Meeting Name: City Council Agenda status: Final
Meeting date/time: 5/21/2019 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 19-0293 137. OrdinanceOrdinance Annexing Territory into the Corporate Limits for Property Located at 3712, 3724 AND 3742-R1 McConnell Road - 31.86-Acres (CPT Farm, LLC and J. Boyd Clapp Revocable Trust of 2005)denied  Action details Video Video
ID 19-0318 148. OrdinanceOrdinance for Rezoning - 2301 Battleground Avenue - ALB Enterprise Holdings LLCpostponedPass Action details Video Video
ID 19-0327 11. ResolutionResolution Adopting Vision Zero Greensboro Action Plan and Commitment to Vision Zero Greensboroadopt  Action details Not available
ID 19-0352 12. ResolutionResolution Approving FY 19-20 Contract Award to Moses H. Cone Memorial Hospital Operating Corporation (MCMHOC) in the Amount of $153,358 for Firefighter Medical Evaluations and Physicalsadopt  Action details Not available
ID 19-0340 13.AMIResolutionResolution Approving a Contract in the Amount of $259,076 with Excergy Corporation for Advanced Metering Infrastructure Analysis and Acquisition Support Servicesadopt  Action details Not available
ID 19-0342 14.Backwash COResolutionResolution Approving Change Order in the Amount of $144,800 to Contract 2016-0580 with CDM Smith Inc. for the Mitchell Water Treatment Plant Filter Backwash Pump Replacement and System Improvementsadopt  Action details Not available
ID 19-0255 15. ResolutionResolution Authorizing Municipal Agreement with NC Department of Transportation in the Amount of $223,000 for Construction of Various Signal Upgrades to Multiple Intersectionsadopt  Action details Not available
ID 19-0256 16. OrdinanceBudget Ordinance in the Amount of $223,000 Establishing the Budget for Construction of Various Signal Upgrades to Multiple Intersectionsadopt  Action details Not available
ID 19-0339 17.SludgeResolutionResolution Approving Bid and Authorizing Execution of a Sludge Dewatering Contract in the Amount of $630,180 with American Process Group, Inc.adopt  Action details Not available
ID 19-0363 18. ResolutionResolution to Approve Financial Support for a Downtown Strategic Master Plan with Downtown Greensboro, Inc. (DGI), in the Amount of $50,000adopt  Action details Not available
ID 19-0294 19. ResolutionResolution Calling a Public Hearing for June 18, 2019 on the Annexation of Territory into the Corporate Limits for the Property Located at 4005 Neuse Court - .81-Acres (Dana S. Clark Living Trust)adopt  Action details Not available
ID 19-0320 110. ResolutionResolution Authorizing Acceptance of Dedication of Nine Drainage Way, Floodplain, and Open Space Parcels from Koury Corporation, Dennie W. Smith, Jr. and Barbara R. Smith, Redwood Street Limited Partnership, Donald R. Caine / Cain Family, LLC, Project Homestead, Inc., First Choice Services / Highland Meadows Homeowners’ Association, Inc., Addison Point, LLC, and County Club Apartments, Inc. / County Club Construction Corp, Inc.adopt  Action details Not available
ID 19-0135 111. ResolutionResolution Authorizing the Sale of Property Owned by the Redevelopment Commission of Greensboro at 2503 Everitt Street to Living Hope Missionary Baptist Church, Located At 2501 Everitt Streetadopt  Action details Not available
ID 19-0350 112. ResolutionResolution Authorizing the Purchase of Property in the Amount of $110,000, Located at 1097 Alamance Church Road from ADG Properties 1, LLC, for the Alamance Church Road Improvements Projectadopt  Action details Not available
ID 19-0263 113. ResolutionResolution Authorizing the Purchase of Property Located at 4430 West Wendover Avenue in the Amount of $154,080 from Adkins Properties for the Hilltop Sewer Improvements Projectadopt  Action details Not available
ID 19-0299 114. ResolutionResolution Authorizing City Attorney to Institute Proceedings to Condemn a Portion of the Property of Waltrust Properties, Inc. Located at 1608 Spring Garden Street in Connection with the S. Josephine Boyd Street/ Walker Avenue Improvements Projectadopt  Action details Not available
ID 19-0337 115. ResolutionResolution Authorizing City Attorney to Institute Proceedings to Condemn a Portion of the Property of Arlene Herbin Located at 1208 N English Street in Connection with the English Street Sidewalk Projectadopt  Action details Not available
ID 19-0343 116. ResolutionResolution Authorizing City Attorney to Institute Proceedings to Condemn a Portion of the Property of New Garden Cemetery Association, Inc. Located at 5619 West Friendly Avenue in Connection with the College - New Garden Road Sidewalk Projectadopt  Action details Not available
ID 19-0338 117.WR Sole Source Purchase Vertical Profiler for Lake TownsendResolutionResolution Authorizing the Sole Source Purchase of a Xylem YSI Pontoon Vertical Profiler System in the Amount of $150,000 for the Lake Townsend Water Treatment Plant Raw Water Intakeadopt  Action details Not available
ID 19-0324 118. 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-Public Transportation Division Program of Projects-FY 2019-2020adopt  Action details Not available
ID 19-0345 119. ResolutionResolution Authorizing Agreement with North Carolina Department of Transportation for the Fiscal Year 2020 Advanced Technology Grant in the Amount of $320,705adopt  Action details Not available
ID 19-0346 120. OrdinanceOrdinance in the Amount of $320,705 Establishing the Budget for the Fiscal Year 2020 Advanced Technology Grantadopt  Action details Not available
ID 19-0140 121. ResolutionResolution Authorizing Grant Application and Execution of a Memorandum of Understanding in the Amount of $225,141 for the Edward Byrne Memorial Justice Assistance Grant (JAG) Program FY18adopt  Action details Not available
ID 19-0141 122. OrdinanceOrdinance in the Amount of $225,141 Amending the State, Federal, and Other Grants Fund Budget for the Appropriation of Federal Grant Funds for Edward Byrne Memorial Justice Assistance Grant Program (JAG) FY18adopt  Action details Not available
ID 19-0325 123. OrdinanceOrdinance in the Amount of $27,500 Amending the FY 2018-2019 MPO Planning Grantadopt  Action details Not available
ID 19-0323 124. ResolutionResolution Listing Loans and Grants for City Council Approvaladopt  Action details Not available
ID 19-0304 125. ReportBudget Adjustments Requiring Council Approval 4/10/19 - 5/13/19adopt  Action details Not available
ID 19-0305 126. ReportBudget Adjustments Approved by Budget Officer 4/9/19 - 5/13/19adopt  Action details Not available
ID 19-0280 127. MinutesMotion to Approve the Minutes of the Regular Meeting of April 1, 2019adopt  Action details Not available
ID 19-0301 128. MinutesMotion to Approve the Minutes of the Work Session of April 16, 2019adopt  Action details Not available
ID 19-0285 129. MinutesMotion to Approve the Minutes of the Regular Meeting of April 16, 2019adopt  Action details Not available
ID 19-0356 130. MinutesMotion to Approve the Minutes of the Special Meeting of April 29, 2019adopt  Action details Not available
ID 19-0367 131. MinutesMotion to Approve the Minutes of the Special Meeting of May 6, 2019adopt  Action details Not available
ID 19-0365 132. MinutesMotion to Approve the Minutes of the Work Session of May 7, 2019adopt  Action details Not available
ID 19-0366 133. MinutesMotion to Approve the Minutes of the Regular Meeting of May 7, 2019adopt  Action details Not available
ID 19-0198 134. OrdinanceOrdinance Annexing Territory into the Corporate Limits for Property Located at 4408 Near Sumner Church Road, 601 Kallamdale Road, 5200-5216 (even) Carol Avenue, and I-85 Right-of-Way - 56.7-Acres (Barry Siegal, Willard Tucker, and Keystone Group Inc.)adoptPass Action details Video Video
ID 19-0316 135. OrdinanceOrdinance Authorizing the Original Zoning and Rezoning of Property Located at 601 Kallamdale Road, 4408 Near Sumner Church Road, a Portion of 4229 Short Farm Road, and 5200-5216 Carol Avenue - Keystone Group, Inc., Including and on Behalf of the City of GreensboroadoptPass Roll call Video Video
ID 19-0317 136. OrdinanceOrdinance for Original Zoning for Portion of Interstate 85 Right of Way east of Rehobeth Church Road and west of Randleman Road - City of GreensboroadoptPass Action details Video Video
ID 19-0293 137. OrdinanceOrdinance Annexing Territory into the Corporate Limits for Property Located 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 Video Video
ID 19-0313 138. OrdinanceOrdinance for Original Zoning for Property Located at 3712, 3724 and 3742 McConnell Road - Marc Isaacson, on behalf of Penske Truck Leasing CompanyadoptPass Action details Video Video
ID 19-0314 139. OrdinanceOrdinance for Original Zoning for Portion of Interstate 40/Business 85 Right of Way south and west of McConnell Road - City of GreensboroadoptPass Action details Video Video
ID 19-0290 140. OrdinanceOrdinance Annexing Territory into the Corporate Limits for Property Located at 3618 McConnell Road - 18.721-Acres (Edward Eatmon)deniedPass Action details Video Video
ID 19-0312 141. OrdinanceOrdinance for Original Zoning Located at 3618 McConnell Road - Delco Development Services, LLCdenied  Action details Video Video
ID 19-0292 142. OrdinanceOrdinance Annexing Territory into the Corporate Limits for Property Located at 5308 Winterset Drive - 1.13-Acres (James and Barbra Pugh)adoptPass Action details Video Video
ID 19-0311 143. OrdinanceOrdinance for Original Zoning at 5308 Winterset Drive - James Denny PughadoptPass Action details Video Video
ID 19-0291 144. OrdinanceOrdinance Annexing Territory into the Corporate Limits for Property Located At 5705 Ruffin Road - 1.00-Acres (Jose and Cynthya Arredondo)adoptPass Action details Video Video
ID 19-0310 145. OrdinanceOrdinance for Original Zoning at 5705 Ruffin Road - Joe Gonzalez, on behalf of Jose Carmen ArrendondoadoptPass Action details Video Video
ID 19-0289 146. OrdinanceOrdinance Annexing Territory into the Corporate Limits for 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 Video Video
ID 19-0309 147. OrdinanceOrdinance for Original Zoning Located at 7908 Leabourne Road - Charles E. Melvin, Jr., on behalf of Guilford Technical Community College.adoptPass Action details Video Video
ID 19-0329 149. ResolutionResolution Authorizing Submission of the 2019-2020 Annual Action Plan Application for US Department of Housing and Urban Development FundsadoptPass Action details Video Video
ID 19-0330 150. ResolutionResolution Authorizing Submission of the Annual Action Plan Application for Community Development Block Grant (CDBG) Program Funds and the Conduct of CDBG Program Activities for the 2019-2020 Fiscal YearadoptPass Action details Video Video
ID 19-0331 151. ResolutionResolution Authorizing Submission of the Annual Action Plan Application for HOME Consortium Program Funds and the Conduct of HOME Consortium Activities for the 2019-2020 Fiscal YearadoptPass Action details Video Video
ID 19-0332 152. ResolutionResolution Authorizing Submission of the Annual Action Plan Application for Emergency Solutions Grant (ESG) Program Funds and the Conduct of ESG Program Activities for the 2019-2020 Fiscal YearadoptPass Action details Video Video
ID 19-0333 153. ResolutionResolution Authorizing Submission of the Annual Action Plan Application for Housing Opportunities for Persons with AIDS (HOPWA) Program Funds and the Conduct of HOPWA Program Activities for the 2019-2020 Fiscal YearadoptPass Action details Video Video
ID 19-0375 154. ResolutionResolution in Support of the Current Alcohol and Beverage Commission (ABC) Control System for the Sale of Liquor in Greensboro, North CarolinaadoptPass Action details Video Video
ID 19-0268 155. ResolutionResolution Directing the Filing with the City Clerk of the Budget Estimate for the Fiscal Year 2019-2020adoptPass Action details Video Video
ID 19-0298 156. OrdinanceOrdinance Amending Section 2-51 of the Greensboro Code of Ordinances with Respect to the CompensationadoptPass Action details Video Video
ID 19-0335 157. ResolutionResolution Approving Contract No. 2019-0330 with Samet Corporation in the Amount of $433,662 for Fire Station No. 7adoptPass Action details Video Video
ID 19-0336 158. ResolutionResolution Approving Contract No. 2019-0320 with Samet Corporation in the Amount of $666,147 for Fire Station No. 56adoptPass Action details Video Video
ID 19-0370 159. OrdinanceOrdinance in the Amount of $1,099,809 Establishing the Fire Stations Bond Fund (Series 2019) Capital Project BudgetadoptPass Action details Video Video
ID 19-0251 160. ResolutionResolution to Approve Special Event Center Bleacher Replacement Phase 1 in the Amount of $1,240,844 with Irwin Seating CompanyadoptPass Action details Video Video
ID 19-0315 161. ResolutionResolution Approving Contract Number 2019-030 with W.C. Construction Company, LLC in the Amount of $2,270,000 for the Construction of a New Shared Maintenance Building at Barber ParkadoptPass Action details Video Video
ID 19-0319 162. ResolutionResolution Authorizing Professional Services Contract in the Amount of $1,259,500 between the City of Greensboro and Vines Architecture, Inc. in Association with EVOKE Studio for Design of Joint Use Facility to Combine the Windsor Community Recreation Center and Vance Chavis LibraryadoptPass Action details Video Video
ID 19-0334 163.Mitchell 2019 Improvements CAResolutionResolution Approving a Contract in the Amount of $2,300,000 with Arcadis G&M of North Carolina, Inc. for Mitchell Water Treatment Plant (WTP) 2019 Improvements Construction Administration and Resident Project Representation ServicesadoptPass Action details Video Video
ID 19-0344 164. OrdinanceOrdinance in the Amount of $2,235,294 Establishing FFY2018 FTA 5339c Low or No Emission GrantadoptPass Action details Video Video
ID 19-0358 165. ResolutionResolution Approving a Bid and Authorizing Execution of Contract 2015-090, Safe Routes to School EB-5716, in the Amount of $1,173,086.10 with Yates Construction Company, Inc. for Construction of the Lindsay Street and Holden Road Sidewalk Improvements ProjectadoptPass Action details Video Video
ID 19-0361 166. OrdinanceOrdinance in the Amount of $5,000,000 Amending the War Memorial Coliseum Complex FundadoptPass Action details Video Video
ID 19-0322 167. ResolutionResolution Authorizing Amendment 9 to Contract #2012-5340 Processing and Marketing of Recovered Recyclables with Republic Services in the Amount of $11,250,000adoptPass Action details Video Video
ID 19-0303 168. ReportBoards and Commissions Listing for May 21, 2019   Action details Not available
ID 19-0369 169. ReportFor Supplemental Item if NeededadoptPass Action details Video Video