Meeting Name: City Council Agenda status: Final
Meeting date/time: 4/16/2019 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 19-0258 11. ReportCouncil Discussion for an Independent Review of the Marcus Smith IncidentpostponedPass Action details Video Video
ID 19-0259 12. ResolutionResolution Declaring the Month of April 2019 ‘I HEART ART” MonthadoptPass Action details Not available
ID 19-0232 13. ResolutionResolution Authorizing Interlocal Agreement Between Guilford County and the City of Greensboro in the Amount of $45,418, on Behalf of the Greensboro Transit Authority, Acting in its Capacity as the Designated Recipient for the Federal Transit Administration Section 5339 Bus and Bus Facilities Grant ProgramadoptPass Action details Not available
ID 19-0233 14. ResolutionResolution Authorizing an Interlocal Agreement Between Guilford County and the City of Greensboro in the Amount of $48,534, on Behalf of the Greensboro Transit Authority, Acting in its Capacity as the Designated Recipient for the Federal Transit Administration Section 5310 Enhanced Mobility of Seniors and Individuals with Disabilities ProgramadoptPass Action details Not available
ID 19-0253 15. ResolutionResolution Authorizing Municipal Agreement with the North Carolina Department of Transportation in an Amount not to Exceed $75,000 for Installation of Flashing Yellow Arrow Left Turn Displays at Various IntersectionsadoptPass Action details Not available
ID 19-0234 16. ResolutionResolution Authorizing the City of Greensboro to Enter into an Agreement with NCDOT to Accept Matching Funds in the Amount of $317,388 for the FY2018 FTA Congestion Mitigation Air Quality GrantadoptPass Action details Not available
ID 19-0179 17. ResolutionResolution Rescinding City Council Resolution 018-19 which Authorized Award of the Contract 2010-034, U-5306B, for Construction of the Battleground Avenue (US 220) and Westridge Road Intersection Improvements to Triangle Grading & Paving, Inc.adoptPass Action details Not available
ID 19-0194 18. ResolutionResolution Approving Contract Extension in the Amount of $81,667 with Shermin Ata Architect, PLLC for the Barber Park Master Plan Phase 2 ProjectadoptPass Action details Not available
ID 19-0230 19. ResolutionResolution Approving Contract Extension #2 in the Amount of $38,500 with Stewart Engineering, Inc. for the Keeley Park Phase II ProjectadoptPass Action details Not available
ID 19-0191 110. ResolutionResolution Approving Bid in the Amount of $518,600 and Authorizing Execution of Contract 2018-085 with Utility Services Company, Inc. for the Gorrell Street Water Tank Rehabilitation ProjectadoptPass Action details Not available
ID 19-0196 111. ResolutionResolution Approving Water and Sewer Connection to Serve a Proposed Warehousing Facility Located in Guilford County at 6900 Konica Drive at the Request of Property Owner, Zink Imaging, Inc.adoptPass Action details Not available
ID 19-0231 112. ResolutionResolution Authorizing Acceptance of Dedication of Nine Floodplain, Drainageway and Open Space Parcels from SSB Properties, LLC/Bellwood Villeage, Inc./Blanche W. Bell, SSB Properties, LLC., Southwoods Limited Partnership/Affordable Home Management, Inc., Westminister Company, Dexter T. Crotts/Metropolitan Life Insurance Company, ML North Carolina Apartments Limited Partnership and 1st Home Investment CorporationadoptPass Action details Not available
ID 19-0183 113. ResolutionResolution Authorizing the Sale of Surplus Foreclosure Property Located at 711 Logan Street to Karl Gaskinadopt  Action details Not available
ID 19-0257 114. ResolutionResolution Authorizing the Sale of a Portion of Property Located at 2321 Battleground Avenue to Kotis Holdings, LLCadoptPass Action details Not available
ID 19-0247 115. ResolutionResolution Authorizing the Sale of Surplus Property Located at 400 W. McGee Street to Dennis E. BoringadoptPass Action details Not available
ID 19-0243 116. ResolutionResolution Authorizing City Attorney to Institute Proceedings to Condemn a Portion of the Property of Church's Chicken of Greensboro NC, LLC Located at 4139 Spring Garden Street in Connection with the Spring Garden Street Sidewalk ProjectadoptPass Action details Not available
ID 19-0172 117. ResolutionResolution Approving an Easement Encroachment Agreement Allowing Piedmont Natural Gas to Encroach on the City’s Sewer Line EasementadoptPass Action details Not available
ID 19-0201 119. ResolutionResolution Calling a Public Hearing for May 21, 2019, on the Annexation of Territory into the Corporate Limits for the Property at 3712, 3724 and 3742-R1 McConnell Road - 31.86-Acres (CPT Farm, LLC and J. Boyd Clapp Revocable Trust of 2005)adoptPass Action details Not available
ID 19-0209 120. ResolutionResolution Calling a Public Hearing for May 21, 2019, on the Annexation of Territory into the Corporate Limits for the Property Located at 1117 Rear NC Highway 68 North and 7908 Leabourne Road - 105-Acres (Trustees of Guilford County Technical Community College)adoptPass Action details Not available
ID 19-0212 121. ResolutionResolution Calling a Public Hearing for May 21, 2019 on the Annexation of Territory into the Corporate Limits for the Property At 5705 Ruffin Road - 1.00-Acres (Jose and Cynthya Arredondo)adoptPass Action details Not available
ID 19-0210 122. ResolutionResolution Calling a Public Hearing for May 21, 2019, on the Annexation of Territory into the Corporate Limits for the Property at 3618 McConnell Road - 18.721-Acres (Edward Eatmon)adoptPass Action details Not available
ID 19-0213 123. ResolutionResolution Calling a Public Hearing for May 21, 2019 on the Annexation of Territory into the Corporate Limits for the Property at 5308 Winterset Drive - 1.13-Acres (James and Barbra Pugh)adoptPass Action details Not available
ID 19-0163 124. OrdinanceOrdinance Amending State, Federal, and Other Grants Fund Budget for the Appropriation of the Clean Fuel Advanced Technology (CFAT) Grant FY19 in the Amount of $42,920adoptPass Action details Not available
ID 19-0239 125. OrdinanceOrdinance in the Amount of $485,800 Amending General Capital Improvements Fund BudgetadoptPass Action details Not available
ID 19-0269 126. ResolutionResolution Adopting the Amended North Carolina Department of Natural and Cultural Resources General Schedule for Local RecordsadoptPass Action details Not available
ID 19-0158 127. ResolutionResolution Listing Loans and Grants for City Council ApprovaladoptPass Action details Not available
ID 19-0223 128. ReportBudget Adjustments Requiring Council Approval 3/12/19 - 4/9/19adoptPass Action details Not available
ID 19-0224 129. ReportBudget Adjustments Approved by Budget Officer 3/12/19 - 4/8/19adoptPass Action details Not available
ID 19-0226 130. MinutesMotion to Approve the Minutes of the Special Meeting of March 15, 2019adoptPass Action details Not available
ID 19-0281 131. MinutesMotion to Approve the Minutes of the Work Session of April 1, 2019adoptPass Action details Not available
ID 19-0227 132. MinutesMotion to Approve the Minutes of the Regular Meeting of March 19, 2019adoptPass Action details Not available
ID 19-0195 118. ResolutionResolution to Consent to Assignment and Assumption of the Global Encroachment Agreement between V.F. Corporation (“VFC”) and VF Jeanswear Limited Partnership (“Jeanswear”)adoptPass Action details Video Video
ID 19-0061 133. ResolutionResolution to Conduct a Public Hearing for April 16, 2019 to Receive Public Comments on an Application for the 2018 Justice Assistance Grant in the Amount of $225,141adoptPass Action details Video Video
ID 19-0199 134. OrdinanceOrdinance Annexing Territory into the Corporate Limits for Property Located at 4500 Pine Vista Lane - .46-Acres (Wilbert and Angela Artis)denied  Action details Video Video
ID 19-0214 135. OrdinanceOrdinance for Original Zoning Located at 4500 Pine Vista Lane - Synergy Building Group LLC, on behalf of Wilbert C. and Angela P. ArtisdeniedPass Action details Video Video
ID 19-0242 136. OrdinanceOrdinance Amending the Future Land Use Map of the Greensboro Connections 2025 Future Land Use Plan for Property at 449 and 451 Guilford College RoadadoptPass Action details Video Video
ID 19-0220 137. OrdinanceOrdinance for Rezoning - 449-451 Guilford College Road - Wynnefield Properties, Inc., on behalf of Abram and Clara Greenadopt as amendedPass Action details Video Video
ID 19-0248 138. OrdinanceOrdinance for Rezoning - 4015 Marchester Way - Majed Abualssondos, on behalf of Mushira Abdelghaniadopt as amendedPass Action details Video Video
ID 19-0221 139. OrdinanceOrdinance for Rezoning - 2801 North Church Street - Valerie Sullivan, on behalf of Betty NewadoptPass Action details Video Video
ID 19-0205 140. OrdinanceOrdinance Annexing Territory into the Corporate Limits for Property Located at 4230 Camp Burton Road - 7.67-Acres (City of Greensboro)adoptPass Action details Video Video
ID 19-0218 141. OrdinanceOrdinance for Original Zoning Located at 4230 Near Camp Burton Road - City of Greensboro Parks and RecreationadoptPass Action details Video Video
ID 19-0208 142. OrdinanceOrdinance Annexing Territory into the Corporate Limits for Property Located at 1638/1640 Oakleigh Road - 5.08-Acres (City of Greensboro)adoptPass Action details Video Video
ID 19-0219 143. OrdinanceOrdinance for Original Zoning Located at 1638-1640 Oakleigh Road - City of Greensboro Parks and RecreationadoptPass Action details Video Video
ID 19-0203 144. OrdinanceOrdinance Annexing Territory into the Corporate Limits for Property Located at 2815 - 2817 Roland Road - .28-Acres (Roger and Andrea Clodfelter)adoptPass Action details Video Video
ID 19-0215 145. OrdinanceOrdinance for Original Zoning at 2815-2817 Roland Road - Mark McKinney, on behalf of Roger D. Clodfelter, Jr.adoptPass Action details Video Video
ID 19-0202 146. OrdinanceOrdinance Annexing Territory into the Corporate Limits for Property Located at 2821ZZ Roland Road - .413-Acres (Roger Clodfelter)adoptPass Action details Video Video
ID 19-0216 147. OrdinanceOrdinance for Original Zoning at 2821 ZZ Roland Road - Mark McKinney, on behalf of Roger D. Clodfelter, Jr.adoptPass Action details Video Video
ID 19-0207 148. OrdinanceOrdinance Annexing Territory into the Corporate Limits for Property Located at 410 East Vandalia Road - .41-Acres (Erin and Jason Cardwell)adoptPass Action details Video Video
ID 19-0217 149. OrdinanceOrdinance for Original Zoning Located at 410 East Vandalia Road - Erin and Jason CardwelladoptPass Action details Video Video
ID 19-0206 150. ResolutionResolution Authorizing Change Order, in the Amount of $200,000, in Contract No. 2009-003 (U-5306A), with Yates Construction Company for Battleground Avenue (US 220) at Cone Boulevard Intersection ImprovementsadoptPass Action details Video Video
ID 19-0246 151. ResolutionResolution Awarding Contract for $267,000 to HR&A Advisors, Inc. for Consulting Services for an Affordable Housing Plan and Required U.S. Department of Housing and Urban Development Entitlement Planning DocumentsadoptPass Action details Video Video
ID 19-0200 152. ResolutionResolution Authorizing Change Order #1 in the Amount of $100,000 for Contract 2017-0700 with Breece Enterprises, Inc. for the Construction of the Church Street 12-inch Waterline Improvement ProjectadoptPass Action details Video Video
ID 19-0204 153. ResolutionResolution Authorizing Change Order #1 in the Amount of $500,000 for Contract 2017-043 with Yates Construction Company, Inc. for the Airport Lift Station and Sewer Line ProjectadoptPass Action details Video Video
ID 19-0229 154. ResolutionResolution Authorizing Amendment in the Amount of $381,670 to Contract #2017-0301 Agreement between the City of Greensboro and the Natural Science Center of Greensboro, Inc., for Phase I Design Development and Phase II Schematic Design of the Battleground Parks DistrictadoptPass Action details Video Video
ID 19-0211 155. ResolutionResolution Authorizing a Commitment of $2,186,660 in Federal HOME Program and 2016 Housing Bond Funds to Affordable Housing Management, Inc., The Oakleigh Senior 1, LP (Prestwick Development Company, LP), Richardson Village II, LP (Beacon Management) for Multi-Family Affordable Housing Development ProjectsadoptPass Action details Video Video
ID 19-0028 156.City of Greensboro Water Shortage Response PlanResolutionResolution Approving City of Greensboro Water Shortage Response PlanadoptPass Action details Video Video
ID 19-0236 157.Chapter 29.5 Ordinance Change - WSRPOrdinanceOrdinance Amending Chapter 29.5 of the Greensboro Code of Ordinances with Respect to Emergency Water Conservation and Restriction PlanadoptPass Action details Video Video
ID 19-0261 158. OrdinanceOrdinance in the Amount of $5,200,000 Amending the War Memorial Coliseum Complex FundadoptPass Action details Video Video
ID 19-0237 159. ResolutionResolution Authorizing Municipal Agreement with NC Department of Transportation in the Amount of $1,796,084 for U-5532 E: General Sidewalk Improvements ProjectadoptPass Action details Video Video
ID 19-0238 160. OrdinanceOrdinance in the Amount of $1,796,084 Establishing the Budget for U-5532 E: General Sidewalk Improvements ProjectadoptPass Action details Video Video
ID 19-0240 161. ResolutionResolution Authorizing Municipal Agreement with NC Department of Transportation in the Amount of $1,897,879 for U-5532 F: Holden Road Sidewalk Improvements ProjectadoptPass Action details Video Video
ID 19-0241 162. OrdinanceOrdinance in the Amount of $1,897,879 Establishing the Budget for U-5532 F: Holden Road Sidewalk Improvements ProjectadoptPass Action details Video Video
ID 19-0244 163. ResolutionResolution Authorizing Municipal Agreement with NC Department of Transportation in the Amount of $1,149,700 for U-5532 G: General Sidewalk Improvements ProjectadoptPass Action details Video Video
ID 19-0245 164. OrdinanceOrdinance in the Amount of $1,149,700 Establishing Budget for U-5532 G: General Sidewalk Improvements ProjectadoptPass Action details Video Video
ID 19-0284 165. ResolutionResolution Authorizing An Exchange of Real Property with SOPB, LLC for the Purpose of Constructing the Eugene Street Parking DeckadoptPass Action details Video Video
ID 19-0167 166. ResolutionResolution Authorizing the Disbandment of the Current Greensboro Transit Authority (GTA)adoptPass Action details Video Video
ID 19-0168 167. OrdinanceOrdinance to Repeal and Reenact Chapter 28, Article III, Division 3, Section 28-165 of the Greensboro Code of Ordinances with Respect to the Greensboro Transit Authorityadopt as amendedPass Action details Video Video
ID 19-0283 168. OrdinanceOrdinance Amending Chapter 2 Article V, Section 2-140 of the Greensboro Code of Ordinances with Respect to Boards and Commissionadopt as amendedPass Action details Video Video
ID 19-0250 169. ResolutionResolution Accepting and Adopting the Revised 2019 City of Greensboro Board and Commission HandbookadoptPass Action details Video Video
ID 19-0249 170. ReportBoards and Commissions Listing for April 16, 2019   Action details Video Video