Meeting Name: City Council Agenda status: Final
Meeting date/time: 10/17/2017 5:30 PM Minutes status: Final  
Meeting location: Council Chamber
These minutes incorporate Parts 1 and 2 of the corresponding videos for the October 17, 2017 City Council Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
ID 17-0644 134. ResolutionResolution Amending Resolution No. 0374-15 Authorizing an Economic Development Incentive Grant to Ecolab, Inc., Not to Exceed $193,768.00 for New Capital Investment in Real Property, Machinery and Equipment, and New Jobspostponed  Action details Not available
ID 17-0649 135. ResolutionResolution Closing a Portion of East February One Place from its Intersection with South Davie Street Westward a Distance of Approximately 133 Feet (City of Greensboro and Elm Street Center, LLC)postponedPass Action details Not available
ID 17-0406 11. ResolutionResolution Honoring the Memory of the Late Judith AbrahamadoptPass Action details Not available
ID 17-0446 12. ResolutionResolution Honoring the Memory of the Late Reverend Peter Eric Adotey AddoadoptPass Action details Not available
ID 17-0629 13. ResolutionResolution Accepting a Sculpture Donation Entitled “Fall” by Andrew Dunnill from the Public Art EndowmentadoptPass Action details Not available
ID 17-0615 14. ResolutionResolution Recognizing October as Community Planning MonthadoptPass Action details Not available
ID 17-0657 15. ResolutionResolution Recognizing the Imagine a Day Without Water Campaign Beginning October 12, 2017adoptPass Action details Not available
ID 17-0636 16. ResolutionResolution Authorizing Change Order in the Amount of $145,000.00 in Contract No. 2015-045 with Yates Construction Company, Inc. for Bryan Park Road Culvert ReplacementadoptPass Action details Not available
ID 17-0653 17. ResolutionResolution Authorizing Change Order in the Amount of $45,000.00 in Contract No. 2015-092 with Yates Construction Company, Inc. for Market Street Mini StreetscapeadoptPass Action details Not available
ID 17-0638 18. ResolutionResolution Authorizing Contract in the Amount of $231,800 with The City of Greensboro and Sasaki Associates, Inc. for the Parks and Recreation Comprehensive Master Plan and Maintenance Management PlanadoptPass Action details Not available
ID 17-0662 19. ResolutionResolution Authorizing Payment to the West GroupadoptPass Action details Not available
ID 17-0661 110. ResolutionResolution Authorizing Professional Services Contract with Kimley-Horn and Associates to Develop Streetscape Masterplan for Downtown GreensboroadoptPass Action details Not available
ID 17-0645 111. ResolutionResolution Authorizing City Manager to Execute a Contract with Transportation Management and Design, Inc. to Complete Phase 2 of the Mobility Greensboro 2040 Long Range Public Transportation PlanadoptPass Action details Not available
ID 17-0637 112. ResolutionResolution Authorizing Acceptance of Dedication of Drainage Way and Open Space Property from GPC Leasing, LLCadoptPass Action details Not available
ID 17-0654 113. ResolutionResolution Authorizing the Sale of Surplus Foreclosure Property Located at 3202 Immanuel Road to Steve CappsadoptPass Action details Not available
ID 17-0666 114. ResolutionResolution Approving Sale of 1115 Bellevue Street to Bobby GriceadoptPass Action details Not available
ID 17-0628 115. ResolutionResolution Authorizing the Purchase of Property Located at 1866 Mount Hope Church Road from Betsy Ramey and Rebecca Askew for the Young’s Mill Outfall ProjectadoptPass Action details Not available
ID 17-0632 116. ResolutionResolution Authorizing the Purchase of Property Located at 2007 Pisgah Church Road from Bellsouth Telecommunications, LLC for the Pisgah Church Road Sidewalk ProjectadoptPass Action details Not available
ID 17-0633 117. ResolutionResolution Authorizing Purchase of a Portion of Property Located at 121 South Elm Street from Millennium Resource Alternatives, LLC for a City Parking Deck FacilityadoptPass Action details Not available
ID 17-0655 118. ResolutionResolution Authorizing Acceptance of 2017-2018 Senior Center General Purpose Grant from Piedmont Triad Regional Council Area Agency on AgingadoptPass Action details Not available
ID 17-0656 119. OrdinanceOrdinance in the Amount of $14,585 Amending State, Federal and Other Grants Fund Budget for the Appropriation of Piedmont Triad Regional Council Area Agency on Aging 2017-2018 Senior Center General Purpose GrantadoptPass Action details Not available
ID 17-0663 120. OrdinanceOrdinance in the Amount of $47,500 Amending FY 16-17 CDBG Program Grant Project Budget OrdinanceadoptPass Action details Not available
ID 17-0664 121. OrdinanceOrdinance in the Amount of $128,958 Amending FY 16-17 HOME Program Grant Project Budget Ordinance for the Greensboro, Guilford County, Burlington and Alamance ConsortiumadoptPass Action details Not available
ID 17-0665 122. OrdinanceOrdinance in the Amount of $225,000 Increasing FY 17-18 Nussbaum Affordable Housing Partnership Fund Budget Ordinance for Additional Housing ActivitiesadoptPass Action details Not available
ID 17-0577 123. OrdinanceOrdinance to Approve the Franchise Agreement Between the City of Greensboro and South Carolina Telecommunications Group Holdings, LLC d/b/a Spirit Communications: SECOND APPROVALadoptPass Action details Not available
ID 17-0631 124. OrdinanceOrdinance Revising Previously Adopted Ordinance #13-138 for 1201, 1207-1209 Guilford College Road and a Portion of 5711 Ruffin Road.adoptPass Action details Not available
ID 17-0648 125. ResolutionResolution Calling a Public Hearing for November 14, 2017 on the Annexation of Territory into the Corporate Limits for the Property Located at 4622 McKnight Mill Road - 65-Acres (Thomas W. Brown for the Mary G. Brown Estate)adoptPass Action details Not available
ID 17-0658 126. ResolutionResolution Authorizing the Filing and/or Execution, as Appropriate, of Federal Transit Administration (FTA) Grant Agreements, Grant Applications, Annual or Biennial Applications, Annual Budgets, and Other Such Documents, as Appropriate, Pursuant to Relevant Sections of the Fixing America’s Surface Transportation (FAST) Act, as Amended-GTA Program of Projects-FY 2017-2018adoptPass Action details Not available
ID 17-0668 127. ResolutionResolution Approving Loans for Multi-Family Affordable Housing Development Projects for Ryan Ridge Apartments, LLC and Partnership Homes, Inc.adoptPass Action details Not available
ID 17-0667 128. ResolutionResolution Authorizing City Attorney to Institute Proceedings to Condemn a Portion of the Property of Michael O’Shea and Mary O’Shea Located at 1010 Blanton Place in Connection with the Pisgah Church Road Sidewalk ProjectadoptPass Action details Not available
ID 17-0626 129. ResolutionResolution Listing Loans and Grants for City Council ApprovaladoptPass Action details Not available
ID 17-0674 130. ReportBudget Adjustments Requiring Council Approval 9/18/17-10/9/17adoptPass Action details Not available
ID 17-0675 131. ReportBudget Adjustments Approved by Budget Officer 9/11/17-10/9/17adoptPass Action details Not available
ID 17-0647 132. MinutesMotion to Approve the Minutes of the Work Session of September 19, 2017adoptPass Action details Not available
ID 17-0659 133. MinutesMotion to Approve the Minutes of the Regular Meeting of September 19, 2017adoptPass Action details Not available
ID 17-0650 136. OrdinanceOrdinance Annexing Territory into the Corporate Limits for Property Located at 5746 Ruffin Road - .5 Acres (Keystone Group, Inc.)adoptPass Action details Video Video
ID 17-0651 137. OrdinanceOrdinance Annexing Territory into the Corporate Limits for Property Located at 5740-ZZ Ruffin Road - .618 Acres (Keystone Group, Inc.)adoptPass Action details Video Video
ID 17-0640 138. OrdinanceOrdinance Establishing Original Zoning and Rezoning Property Located at 5740, 5740 ZZ, 5746, 5710 and 5711-5733 Ruffin Road Owned by KeyStone Group, Inc.adoptPass Action details Video Video
ID 17-0652 139. OrdinanceOrdinance Annexing Territory into the Corporate Limits for Property Located at 4401 Pine Vista Lane - .79 Acres (Juan Mosqueda and Maria Soledad Cortes Vaca)adoptPass Action details Video Video
ID 17-0642 140. OrdinanceOrdinance Establishing Original Zoning for Property Located at 4401 Pine Vista Lane Owned by Juan MosquedaadoptPass Action details Video Video
ID 17-0641 141. OrdinanceOrdinance Rezoning Property Located at 4346 Four Farms Road Owned by Lopp Family Limited PartnershipadoptPass Action details Video Video
ID 17-0669 142. OrdinanceOrdinance Rezoning Property Located at 4493 Old Battleground Road Owned by RL REGI-NC CIL LLCadoptPass Action details Video Video
ID 17-0643 143. ResolutionResolution Committing to a Five-Year Sponsorship of the National Scholastic Athletics Foundation “NSAF” New Balance Nationals not to Exceed the Amount of $200,000.00adoptPass Action details Video Video
ID 17-0646 144. ResolutionResolution Authorizing Execution of Contract With the Guilford County Board of Education for the School Safety Resource Officer ProgramadoptPass Action details Video Video
ID 17-0660 145. OrdinanceOrdinance Establishing FY2016 FTA Section 5339b Bus and Bus Facilities Discretionary GrantadoptPass Action details Video Video
ID 17-0630 146. ResolutionResolution Awarding Service Contract to Transdev Services, Inc. for the Management and Operations of Transit Services Provided by the Greensboro Transit AuthorityadoptPass Action details Video Video
ID 17-0670 147. ResolutionResolution Authorizing Amended Agreement with North Carolina Department of Transportation for Downtown Greenway Phase 2: Project EL-5101DJadoptPass Action details Video Video
ID 17-0676 148. OrdinanceOrdinance Increasing Funding in the Amount of $4,164,769 for Amended Agreement with North Carolina Department of Transportation for Downtown Greenway Phase 2: Project EL-5101DJadoptPass Action details Video Video
ID 17-0559 149. ReportBoards and Commissions Listing for October 17, 2017   Action details Video Video