Meeting Name: City Council Agenda status: Final
Meeting date/time: 8/16/2016 5:30 PM Minutes status: Final  
Meeting location: Council Chamber
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
ID 16-0567 11. ResolutionResolution Honoring the Memory of the Late Dr. Melvin C. Swann, Jr.adoptPass Action details Video Video
ID 16-0629 12. PresentationBe Greensboro Employee Recognition Campaign   Action details Video Video
ID 16-0704 14. ResolutionResolution Recognizing Trinity A.M.E. (African Methodist Episcopal) Zion Church on Their 125th Anniversary CelebrationadoptPass Action details Video Video
ID 16-0723 15. ResolutionResolution Supporting the Expansion of the Piedmont Triad International AirportadoptPass Action details Video Video
ID 16-0675 13. ResolutionResolution Recognizing the Southeastern Building, a North Carolina Great Place: Historic Rehabilitation adoptPass Action details Video Video
ID 16-0665 16.Greensboro Jamestown MOUResolutionResolution Approving a Memorandum of Understanding Between the City of Greensboro and the Town of Jamestown and Koury Corporation regarding the Grandover Village Development and Authorizing the Transfer of an Existing 8” Water Line From Greensboro To JamestownadoptPass Action details Not available
ID 16-0674 17. ResolutionResolution to Allow Utility Extension/Connection - Resolution Allowing Sedalia Crossing, to Extend and Connect onto City Water and Sanitary Sewer without Immediate Annexation by the City of Greensboro.adoptPass Action details Not available
ID 16-0646 18. ResolutionResolution Authorizing Agreement with NCDOT for Traffic Signal Installation and Crosswalks at Union Square CampusadoptPass Action details Not available
ID 16-0648 19. OrdinanceOrdinance in the Amount of $250,000 Amending the Street and Sidewalk Capital Project Fund Budget for Traffic Signal Installation and Crosswalks at Union Square CampusadoptPass Action details Not available
ID 16-0621 110. ResolutionResolution Approving Bid in the Amount of $852,510 and Authorizing Contract #2016-007B with Allied Roofing Company, Inc. for the Roof Replacement on the Melvin Municipal Office BuildingadoptPass Action details Not available
ID 16-0649 111.CA Mitchell Structural and Sedimentation Basin SKAResolutionResolution Approving a Contract in the amount of $295,000 with SKA Consulting Engineering, Inc. for Mitchell Water Treatment Plant Structural and Sedimentation Basin Rehabilitation Construction Administration and Inspection ServicesadoptPass Action details Not available
ID 16-0673 112.Backwash pumpsResolutionResolution Approving a Contract in the amount of $364,500 with CDM Smith, Inc. for the Mitchell Water Treatment Plant Filter Backwash Pump Replacement and System Improvements ProjectadoptPass Action details Not available
ID 16-0650 113. ResolutionResolution Awarding Professional Services Contract to Moser Mayer Phoenix Associates for the J. Douglas Galyon Depot Tunnel Leak Repairs and Miscellaneous Improvements ProjectsadoptPass Action details Not available
ID 16-0657 115. OrdinanceOrdinance in the Amount of $54,500 Amending the State, Federal and Other Grants Fund Budget to Establish Funding for Year Fourteen of The Piedmont Triad Water Quality PartnershipadoptPass Action details Not available
ID 16-0670 116. OrdinanceOrdinance in the Amount of $375,641 Appropriating FY 14-15 Community Development Block Grant Program Income Funds for Affordable Housing ProgramsadoptPass Action details Not available
ID 16-0698 117. OrdinanceOrdinance in the Amount of $275,098 Appropriating FY 15-16 Community Development Block Grant Program Income Funds for Affordable Housing ProgramsadoptPass Action details Not available
ID 16-0671 118. OrdinanceOrdinance in the Amount of $24,450 Amending FY 14-15 HOME Program Grant Project Budget Ordinance for the Greensboro, Guilford County, Burlington and Alamance ConsortiumadoptPass Action details Not available
ID 16-0672 119. OrdinanceOrdinance in the Amount of $32,344 Amending FY 15-16 HOME Program Grant Project Budget Ordinance for the Greensboro, Guilford County, Burlington and Alamance ConsortiumadoptPass Action details Not available
ID 16-0588 120. OrdinanceOrdinance in the Amount of $204,515 Amending the State, Federal, and Other Grants Fund Budget for the Appropriation of Federal Grant Funds for Edward Byrne Memorial Justice Assistance Grant (JAG) Program Allotment FY 2016adoptPass Action details Not available
ID 16-0643 123. ResolutionResolution Approving Sale of 404 East Whittington StreetadoptPass Action details Not available
ID 16-0647 124. ResolutionResolution Authorizing Purchase of Property Located at 500 Summit Avenue for the Downtown Greenway, Phase 2 ProjectadoptPass Action details Not available
ID 16-0624 125. ResolutionResolution Authorizing the Conveyance of a Permanent Drainage Easement and a Temporary Construction Easement Located at 5109 Carlson Dairy RoadadoptPass Action details Not available
ID 16-0642 126. ResolutionResolution Listing Loans and Grants for City Council ApprovaladoptPass Action details Not available
ID 16-0695 127. ReportBudget Adjustments Requiring Council Approval 7/1/16-7/25/16adoptPass Action details Not available
ID 16-0696 128. ReportBudget Adjustments Approved by Budget Officer 7/1/16-7/25/16adoptPass Action details Not available
ID 16-0684 129. ReportMotion to Make a Part of the Official Record the Listing of Contracts that are Currently Eligible for Destruction as per the City Clerk’s OfficeadoptPass Action details Not available
ID 16-0554 130. MinutesMotion to Approve the Minutes of the General Government Committee Meeting of June 13, 2016adoptPass Action details Not available
ID 16-0558 131. MinutesMotion to Approve the Minutes of the Public Safety Committee Meeting of June 13, 2016adoptPass Action details Not available
ID 16-0593 132. MinutesMotion to Approve the Minutes of the Infrastructure Committee meeting of June 14, 2016adoptPass Action details Not available
ID 16-0594 133. MinutesMotion to Approve the Minutes of the Community Services Committee meeting of June 14, 2016adoptPass Action details Not available
ID 16-0701 134. MinutesMotion to Approve the Minutes of the Work Session July 18, 2016.adoptPass Action details Not available
ID 16-0699 135. MinutesMotion to Approve the Minutes of the Regular Meeting of July 19, 2016adoptPass Action details Not available
ID 16-0651 114. ResolutionResolution Authorizing Contract between the Greensboro Police Department and the Kellin Foundation for the Greensboro Child Response Initiative ProgramadoptPass Action details Video Video
ID 16-0652 121. OrdinanceOrdinance in the Amount of $46,468 Amending the FY 2016-2017 General Fund Budget for Traffic Signal Installation at Elm Street and United Healthcare DrivewayadoptPass Action details Video Video
ID 16-0628 122. OrdinanceOrdinance Amending Greensboro Code of Ordinances Section 12-42 to Reduce the Membership of the Commission on the Status of Women from Fifteen Members to Nine MembersadoptPass Action details Video Video
ID 16-0353 136. OrdinanceOrdinance Annexing Territory to the Corporate Limits for Property Located at 1730 Youngs Mill Road - 1.986-acre Contiguous Annexationpostponed  Action details Video Video
ID 16-0353 136. OrdinanceOrdinance Annexing Territory to the Corporate Limits for Property Located at 1730 Youngs Mill Road - 1.986-acre Contiguous AnnexationadoptPass Action details Video Video
ID 16-0472 137. OrdinanceOrdinance Establishing Original Zoning for Property Located at 1730 Youngs Mill RoadadoptPass Action details Video Video
ID 16-0556 138. OrdinanceOrdinance Annexing Territory into the Corporate Limits for Property Located at 4902 Woodcroft Circle - 1.38 AcresadoptPass Action details Video Video
ID 16-0638 139. OrdinanceOrdinance Establishing Original Zoning for Property Located at 4902 Woodcroft CircleadoptPass Action details Video Video
ID 16-0653 140. ResolutionResolution Closing a Portion of the Byers Ridge Drive Right-of-Way Along the Frontage of 4607 and 4617 Byers Ridge DriveadoptPass Action details Video Video
ID 16-0654 145. ResolutionResolution Approving the Sole Source Purchase of TASER INTERNATIONAL, Inc. for Police Body Cameras, Docking Stations, Mounting Hardware, Software Licenses, Data Storage and Assurance PlansadoptPass Action details Video Video
ID 16-0687 141. ResolutionResolution Authorizing Contract 2016-0514 with United Health Care (UHC) for Medical Plan Administration ServicesamendFail Action details Video Video
ID 16-0687 141. ResolutionResolution Authorizing Contract 2016-0514 with United Health Care (UHC) for Medical Plan Administration ServicesamendFail Action details Video Video
ID 16-0687 141. ResolutionResolution Authorizing Contract 2016-0514 with United Health Care (UHC) for Medical Plan Administration Services   Action details Video Video
ID 16-0687 141. ResolutionResolution Authorizing Contract 2016-0514 with United Health Care (UHC) for Medical Plan Administration ServicesdeniedFail Action details Video Video
ID 16-0687 141. ResolutionResolution Authorizing Contract 2016-0514 with United Health Care (UHC) for Medical Plan Administration ServicesamendPass Action details Video Video
ID 16-0687 141. ResolutionResolution Authorizing Contract 2016-0514 with United Health Care (UHC) for Medical Plan Administration ServicesadoptPass Action details Video Video
ID 16-0707 142. ResolutionResolution to Consider Extension of Offset Credit Period for International Civil Rights MuseumadoptPass Action details Video Video
ID 16-0604 143. ResolutionResolution Authorizing an Interlocal Agreement Between Rockingham County and City of Greensboro Establishing Protocols for 911 Network Failure and Usage of the Back-up 911 CenteradoptPass Action details Video Video
ID 16-0631 144. ResolutionResolution Approving an Interlocal Municipal Agreement with the City of Reidsville for the Purchase of Treated Drinking WateradoptPass Action details Video Video
ID 16-0667 146. ResolutionResolution Authorizing Extension of Workforce Development Youth Services with Arbor E&T, LLC, d/b/a ResCare Workforce Services Corporation in an Amount not to Exceed $1,100,000 for Fiscal Year 2016-17adoptPass Action details Video Video
ID 16-0679 147. ResolutionResolution Making Certain Findings Relating to the Authorization and Issuances of General Obligation Refunding Bonds of the City of Greensboro, North Carolina and Ratifying the Filing by the Finance Director of an Application for Approval Thereof with the Local Government Commission and Requesting Said Commission to Approve the City's Financing TeamadoptPass Action details Video Video
ID 16-0685 148. ResolutionResolution Designating the Finance Director to File Sworn Statement of DebtadoptPass Action details Video Video
ID 16-0682 149. ResolutionResolution Designating the Finance Director to File a Statement Estimating the Total Amount of Interest to be Payable on BondsadoptPass Action details Video Video
ID 16-0680 150. ResolutionOrder Authorizing $22,500,000 General Obligation Refunding Bonds adoptPass Action details Video Video
ID 16-0683 151. ResolutionResolution Providing for the Issuance of not Exceeding $72,500,000 General Obligation Refunding Bonds, Series 2016 adoptPass Action details Video Video
ID 16-0686 152. ResolutionResolution Fixing the Time and Place for a Public Hearing on the Question of Whether the Maximum Time Period for Issuing Bonds Under An Order Authorizing $20,000,000 Natural Science Center Bonds, Which Took Effect on November 3, 2009, Should be Extended from Seven Years to Ten Years after Such DateadoptPass Action details Video Video
ID 16-0703 153. ResolutionResolution Authorizing the City Manager to Establish a Paid Parental Leave Policy for Employees of The City of GreensboroadoptPass Action details Video Video