Meeting Name: City Council Agenda status: Final
Meeting date/time: 10/16/2018 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 18-0645 138. OrdinanceOrdinance Rezoning Portion of Property Located at 1603 West Friendly Avenue (Michael S. Fox for Marshton Enterprises, LLC.)   Action details Video Video
ID 18-0565 11. ResolutionResolution Approving Amendment #12 to 800 MHZ Interlocal Agreement with Guilford Metro 911 and Guilford CountyadoptPass Action details Not available
ID 18-0633 12. ResolutionResolution Authorizing Intergovernmental Agreements between the City of Greensboro and Various Governmental Agencies for Guilford Metro 911 to Provide Radio Equipment Maintenance ServicesadoptPass Action details Not available
ID 18-0640 13.Mitchell Basis CA CO 1ResolutionResolution Approving Change Order No.1 in the Amount of $150,900 with SKA Consulting Engineers, Inc., for the Mitchell WTP Structural and Sediment Basin Rehabilitation 2016 Contract 2016-0570adoptPass Action details Not available
ID 18-0620 14. ResolutionResolution to Extend Contract 2018-10644 in the Amount of $55,000 for Coliseum Post Event Seat Cleaning Area Services for an Additional Two MonthsadoptPass Action details Not available
ID 18-0616 15. ResolutionResolution Approving Contract Number 2017-077A in the Amount of $392,917 with O.U. Chavis Contracting Corporation for the Completion of the Multipurpose Space at Gateway Gardens Visitors CenteradoptPass Action details Not available
ID 18-0622 16. ResolutionResolution Delegating Signature Authority for Stormwater Operation and Maintenance Agreements to the City Manager’s OfficeadoptPass Action details Not available
ID 18-0618 17. ResolutionResolution Authorizing the Sale of Surplus Foreclosure Property Located at 1700 McKnight Mill Road to Jonathan N. Aragon SosaadoptPass Action details Not available
ID 18-0619 18. ResolutionResolution Authorizing the Purchase of Property Located at 4527 W. Wendover Avenue from Humane Society of the Piedmont, Inc., Previously Known as Humane Society of Guilford County, Inc. in Connection with the Wendover Avenue Sidewalk ProjectadoptPass Action details Not available
ID 18-0672 19. ResolutionResolution Authorizing the Purchase of Property Located at 715 Elwell Avenue for the Expansion of Fire Station #07 from Brenda Dennis Eller for Fire Station Temporary LocationadoptPass Action details Not available
ID 18-0673 110. ResolutionResolution Authorizing the Purchase of Property Located at 3717 Near Sunnycrest Avenue for the Expansion of Fire Station #07 from House of Prayer Christian Churches of America, Inc. for Fire Station Temporary LocationadoptPass Action details Not available
ID 18-0660 111. ResolutionResolution Authorizing Acceptance of Dedication of Ten Floodplain, Drainageway and Open Space Parcels from Westminister Company/Guilford Greene Community Association, Brown Investment Properties, Inc. Robert C. Rhein Interests, Inc. ./7 CCC LLC, Woodberry, LLC, Reedy Fork Associates, LLC., Bellwood Village, Inc., Westminister Homes, Inc., Westminister Homes of North Carolina, Inc., Capsule Group LLC. and Reedy Fork East, LLC/Reedy Fork Investments, LLCadoptPass Action details Not available
ID 18-0649 112. ResolutionResolution Authorizing City Attorney to Institute Proceedings to Condemn a Portion of the Property of Tommy Pugh, Worth Pugh, Jr., and June Pugh Located at 5506 Randleman Road in Connection with the Guilford/Randolph Mega-Site Water and Sewer Extension ProjectadoptPass Action details Not available
ID 18-0653 113. ResolutionResolution Authorizing City Attorney to Institute Proceedings to Condemn a Portion of the Property of Piret NC Property Limited Partnership Located at 6105 Corporate Park Drive in Connection with the Rudd Station Road Sidewalk & Waterline ProjectadoptPass Action details Not available
ID 18-0654 114. ResolutionResolution Authorizing Amended Agreement with NC Department of Transportation for U-5532 A: Aycock Street & Walker Avenue Intersection & Corridor Improvement ProjectadoptPass Action details Not available
ID 18-0652 115. OrdinanceOrdinance in the Amount of $717,496 Amending U-5532 A: Aycock Street & Walker Avenue Intersection & Corridor Improvement Project BudgetadoptPass Action details Not available
ID 18-0670 116. ResolutionResolution Granting a Permanent Utility Easement to Duke Energy Carolinas, LLC to Install Underground Cable and a Transformer at 221 West Meadowview RoadadoptPass Action details Not available
ID 18-0628 117. ResolutionResolution Authorizing City Manager to Enter into Agreement with NC Department of Transportation for FY 2019 Advanced Technology GrantadoptPass Action details Not available
ID 18-0627 118. ResolutionResolution Authorizing City Manager to Enter into an Agreement with NC Department of Transportation for FY 2019 FTA Section 5303 Planning Assistance GrantadoptPass Action details Not available
ID 18-0621 119. ResolutionResolution to Accept Matching Funding from NC Department of Transportation to Reduce Local Match for Federal Fiscal Year 2016 FTA Congestion Mitigation Air Quality GrantadoptPass Action details Not available
ID 18-0623 120. ResolutionResolution to Accept Matching Funding from NC Department of Transportation to Reduce Local Match for Federal Fiscal Year 2017 FTA Congestion Mitigation Air Quality GrantadoptPass Action details Not available
ID 18-0624 121. ResolutionResolution to Accept Matching Funding from NC Department of Transportation to Reduce Local Match for Federal Fiscal Year 2017 FTA Section 5339 Bus and Bus Facilities GrantadoptPass Action details Not available
ID 18-0625 122. OrdinanceOrdinance in the Amount of $339,645 Establishing Grant Budget for the Fiscal Year 2018 FTA Section 5310 Enhanced Mobility for Seniors and Individuals with Disabilities GrantadoptPass Action details Not available
ID 18-0637 123. OrdinanceOrdinance in the Amount of $660,287 Establishing FY2018 FTA Section 5339 Bus and Bus Facilities GrantadoptPass Action details Not available
ID 18-0638 124. OrdinanceOrdinance in the Amount of $155,383 Establishing the Budget for FY 2018 FTA Section 5307 Security and Routine Capital Assistance ProgramadoptPass Action details Not available
ID 18-0599 125. ResolutionResolution Calling a Public Hearing for November 20, 2018 on the Annexation of Territory into the Corporate Limits for the Property Located at 4316 Burlington Road - 1.08-Acres (Robert, Joyce, Anthony, Tania and Tammy Ruffolo)adoptPass Action details Not available
ID 18-0603 126. OrdinanceOrdinance in the Amount of $14,257 Amending State, Federal and Other Grants Fund Budget for the Appropriation of Piedmont Triad Regional Council Area Agency on Aging 2018-2019 Senior Center General Purpose GrantadoptPass Action details Not available
ID 18-0626 127. OrdinanceOrdinance Amending Section 18-24 of Chapter 18 of the Greensboro Code of Ordinances with Respect to Offenses and Miscellaneous ProvisionsadoptPass Action details Not available
ID 18-0655 128. OrdinanceOrdinance Increasing FY 18-19 Nussbaum Affordable Housing Partnership Fund Budget Ordinance for Additional Housing ActivitiesadoptPass Action details Not available
ID 18-0546 129. ResolutionResolution Listing Loans and Grants for City Council ApprovaladoptPass Action details Not available
ID 18-0662 130. ReportBudget Adjustments Requiring Council Approval 9/11/18 - 10/8/18adoptPass Action details Not available
ID 18-0663 131. ReportBudget Adjustments Approved by Budget Officer 9/11/18 - 10/8/18adoptPass Action details Not available
ID 18-0600 132. OrdinanceOrdinance Annexing Territory into the Corporate Limits for Property Located at 1114 and 1080Z NC Highway 68 North. - 50.883 Acres. (Eastwind Development Company, LLC)adoptPass Action details Video Video
ID 18-0647 133. OrdinanceOrdinance Amending the Future Land Use Map of the Greensboro Connections 2025 Future Land Use Plan for Property at 1080-Z and 1114 NC Highway 68 NorthadoptPass Action details Video Video
ID 18-0644 134. OrdinanceOrdinance Establishing Original Zoning for Property Located at 1080Z and 1114 NC 68 North (Marc Isaacson for East Wind Development Company, LLC)adoptPass Action details Video Video
ID 18-0602 135. OrdinanceOrdinance Annexing Territory into the Corporate Limits for Property Located at 3321 Old McConnell Loop, a Portion of 4220 Holts Chapel Road and 742-754 JFH Dairy Road - 72.5 Acres (EHL Development, LLC)deniedPass Action details Video Video
ID 18-0643 136. OrdinanceOrdinance Establishing Original Zoning and Rezoning for Property Located at a Portion of 4220 Holts Chapel Road and 752-754 JFH Dairy Road (North Carolina A&T State University)   Action details Not available
ID 18-0642 137. OrdinanceOrdinance Establishing Original Zoning for Property Located at 3321 Old McConnell Loop (Dick Franks for EHL Development, LLC)   Action details Not available
ID 18-0601 139. OrdinanceOrdinance Annexing Territory into the Corporate Limits for Property Located at 3819 - 3825 McConnell Road and 4802 Clover Road - 4.4 Acres (Shiv Sumungala, LLC)adoptPass Action details Video Video
ID 18-0641 140. OrdinanceOrdinance Establishing Original Zoning for Property Located at 3819-3825 McConnell Road and 4802 Clover Road (William Seymour for SHIV SUMANGALA, LLC)adoptPass Action details Video Video
ID 18-0659 141. ResolutionResolution Authorizing Contract in the Amount of $604,863.00 to Kimley-Horn and Associates, Inc. for the Davie Street Streetscape Design ProjectadoptPass Action details Video Video
ID 18-0617 142. ResolutionResolution Approving Bid in the Amount of $9,974,539.60 and Authorizing Execution of Contract 2009-056 (EL-5101 DJ) with Yates Construction Company for the Construction of the Murrow Boulevard Roadway Improvements and Downtown Greenway Phase 2adoptPass Action details Video Video
ID 18-0639 143. ResolutionResolution Approving Bid in the Amount of $15,122,106.06 and Authorizing Execution of Contract 2013-094 with Jimmy R. Lynch & Sons, Inc. for Young’s Mill Road Outfall ProjectadoptPass Action details Video Video
ID 18-0678 144. OrdinanceOrdinance in the Amount of $15,122,110 Amending the Water Resources Capital Project Bond Fund - Series 2018 Budget to Establish Funding for the Young’s Mill Road Outfall ProjectadoptPass Action details Video Video
ID 18-0667 145. OrdinanceOrdinance to Amend Chapter 11 of the Greensboro Code of Ordinances with Respect to Periodic Inspections of Residential Dwelling UnitsadoptPass Action details Video Video
ID 18-0581 146. OrdinanceOrdinance Amending Section 21-8 of the Greensboro Code of Ordinances with Respect to Personnelpostponed  Action details Video Video
ID 18-0664 147. ReportBoards and Commissions Listing for October 16, 2018   Action details Video Video
ID 18-0665 148. ReportSummary of M/WBE Contract Goal Achievement for October 16, 2018   Action details Video Video