Meeting Name: City Council Agenda status: Final
Meeting date/time: 5/16/2017 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 17-0338 128. ResolutionResolution Authorizing an Economic Development Investment Grant to Gateway University Research Park, Inc. in an Amount up to $1,200,000postponed  Action details Video Video
ID 17-0326 11. ResolutionResolution Approving a Reimbursement Agreement for Electric Bus Charging Infrastructure ProjectadoptPass Action details Not available
ID 17-0299 15.Lake Townsend WTP Energy StudyResolutionResolution Approving an Exception to the Procurement of Engineering Services and Authorizing a Contract Not to Exceed $49,500 with ENPULSE Energy Conservation, Inc. for the Lake Townsend Water Treatment Plant Energy PlanadoptPass Action details Not available
ID 17-0304 16. ResolutionResolution Approving a Contract in the amount of $500,000.00 for the Custom Development and Implementation of a New Plan Review Software System for Electronic Plan Submittal and ReviewadoptPass Action details Not available
ID 17-0315 17.North Buffalo Phase II CAResolutionResolution Approving a Contract in the Amount of $102,200 With Arcadis G&M of North Carolina, Inc. for Bidding and Construction Phase Services Associated With the North Buffalo Outfall Phase II Sewer Improvements ProjectadoptPass Action details Not available
ID 17-0318 18.Airport Lift Station CAResolutionResolution Approving a Contract in the Amount of $131,700 with Arcadis G&M of North Carolina, Inc. for Bidding and Construction Phase Services Associated with the Airport Lift Station Replacement Sewer Improvements ProjectadoptPass Action details Not available
ID 17-0272 19. ResolutionResolution Authorizing Execution of Contract in the Amount of $602,553.60 to Michael Baker Engineering, Inc. for the Construction Inspections of the Market Street and Guilford College Road Improvements ProjectadoptPass Action details Not available
ID 17-0291 110. ResolutionResolution Approving a Contract with Team Better Block, LLC in the Amount of $60,000 to Undertake Work in the Municipal Service District Associated with the College Hill Historic DistrictadoptPass Action details Not available
ID 17-0275 111. ResolutionResolution Approving Change Order in the Amount of $54,530 to Contract 2016-031 with Bar Construction Company, Inc for the Police Headquarters RenovationadoptPass Action details Not available
ID 17-0274 112. ResolutionResolution Conveying a Permanent Drainage Easement Located at 1516 Stewart Mill RoadadoptPass Action details Not available
ID 17-0259 113. ResolutionResolution Authorizing the Sale of Surplus Foreclosure Property Located at 204 Guerrant StreetadoptPass Action details Not available
ID 17-0321 114. ResolutionResolution Authorizing City Attorney to Institute Proceedings to Condemn a Portion of the Property of Gary Keith Staley Located at 1421 Mt. Hope Church Road in Connection with the Stewart Mill Force Main Sewer Line ProjectadoptPass Action details Not available
ID 17-0322 115. ResolutionResolution Authorizing City Attorney to Institute Proceedings to Condemn Portions of the Properties of William G. Staley, Gary K. Staley, Mark D. Staley, Lisa Lynne Staley, Graham J. Staley, and Nancy S. Carver Located at 1415 1417, 1423 and 1427 Mt. Hope Church Road in Connection with the Stewart Mill Force Main Sewer Line ProjectadoptPass Action details Not available
ID 17-0323 116. ResolutionResolution Authorizing City Attorney to Institute Proceedings to Condemn a Portion of the Property of Larry Michael Overby Located at 5201 Burlington Road in Connection with the Stewart Mill Force Main Sewer Line ProjectadoptPass Action details Not available
ID 17-0324 117. ResolutionResolution Authorizing City Attorney to Institute Proceedings to Condemn a Portion of the Property of Bessemer Group, Inc. Located at 5005 Burlington Road in Connection with the Stewart Mill Force Main Sewer Line ProjectadoptPass Action details Not available
ID 17-0325 118. ResolutionResolution Authorizing City Attorney to Institute Proceedings to Condemn a Portion of the Property of Page Properties, LLC Located at 829 Knox Road in Connection with the Stewart Mill Force Main Sewer Line ProjectadoptPass Action details Not available
ID 17-0314 119. ResolutionResolution Approving the Write Off of Invoice 2200154115 in the Amount of $35,224.10 and Invoice 2200194205 in the Amount of $31,200 to the NC Department of TransportationadoptPass Action details Not available
ID 17-0320 120. OrdinanceOrdinance Amending FY 16-17 Technical Services Fund and Guilford Metro Communications Fund and Information Systems Fund Budgets to Allow Accounting for Certain Capital LeasesadoptPass Action details Not available
ID 17-0307 121. OrdinanceOrdinance in the Amount of $215,493 Amending the General Fund Budget for FY 2016-2017 for Greensboro Fire Department FEMA ReimbursementsadoptPass Action details Not available
ID 17-0239 122. ResolutionResolution Listing Loans and Grants for City Council ApprovaladoptPass Action details Not available
ID 17-0249 123. ResolutionResolution to Publish a Notice of Election for the November 7, 2017 ElectionadoptPass Action details Not available
ID 17-0303 124. ReportBudget Adjustments Requiring Council Approval 4/25/17-5/8/17adoptPass Action details Not available
ID 17-0302 125. ReportBudget Adjustments Approved by Budget Officer 4/25/17-5/8/17adoptPass Action details Not available
ID 17-0311 126. MinutesMotion to Approve the Minutes of the Work Session Meeting of April 18, 2017adoptPass Action details Not available
ID 17-0332 127. MinutesMotion to Approve the Minutes of the Regular Meeting of April 18, 2017adoptPass Action details Not available
ID 17-0271 12. ResolutionResolution Approving Extension of Professional Services Contract 2012-078 with Kimley-Horn and Associates, Inc., for the Design of the Holts Chapel Road and Lowdermilk Street Widening and Sidewalk Improvementsadopt  Action details Video Video
ID 17-0298 13. ResolutionResolution Approving Bid in the Amount of $648,800.00 and Authorizing Contract 2016-023 with Bar Construction Company, Inc. for the Brown Recreation Center and Hemphill Branch Library Improvementsadopt  Action details Video Video
ID 17-0305 14. ResolutionResolution Approving Bid in the Amount of $387,635.00 and Authorizing Contract 2017-015 with Municipal Tank Coating and Sandblasting, Inc. for the Lees Chapel Road Water Tank Rehabilitationadopt  Action details Video Video
ID 17-0310 129. OrdinanceOrdinance Annexing Territory into the Corporate Limits for Property Located at 3911 Hickory Tree Lane - .47-AcresadoptPass Action details Video Video
ID 17-0294 130. OrdinanceOrdinance Establishing Original Zoning for Property Located at 3911 Hickory Tree LaneadoptPass Action details Video Video
ID 17-0309 131. OrdinanceOrdinance Annexing Territory into the Corporate Limits for Property Located at 4403-4405 Pine Vista Lane - .98-AcresadoptPass Action details Video Video
ID 17-0295 132. OrdinanceOrdinance Establishing Original Zoning for Property Located at 4403 & 4405 Pine Vista LaneadoptPass Action details Video Video
ID 17-0312 133. ResolutionResolution Closing Terrapin Ridge Road, Terrapin Ridge Court and Brackish DriveadoptPass Action details Video Video
ID 17-0313 134. OrdinanceOrdinance to Change Name of a Portion of Joseph M. Bryan Boulevard, Between North Regional Road / Burgess Road and NC Highway 68, to Cornerstone DriveadoptPass Action details Video Video
ID 17-0282 135. ResolutionResolution Directing the Filing with the City Clerk of the Budget Estimate for the Fiscal Year 2017-18adoptPass Action details Video Video
ID 17-0180 136. ReportBoards and Commissions Listing for May 16, 2017   Action details Video Video
ID 17-0340 137. ResolutionResolution Authorizing Purchase of Property Located at 117 East February One Place, 112 East Market Street, 114 South Davie Street, 122 South Davie Street, and 119-121 East February One PlaceadoptPass Action details Video Video