Meeting Name: City Council Agenda status: Final
Meeting date/time: 6/18/2019 5:00 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 19-0460 11. ReportRecess to Closed Session   Action details Video Video
ID 19-0302 132. OrdinanceOrdinance Amending the Greensboro Code of Ordinances Chapter 11 Housing Code to Add Good Repair for Non-Residential Buildings and StructurespostponedPass Action details Video Video
ID 19-0372 12. ResolutionResolution Approving Extension of Contract No. 2017-075 for Temporary Living Quarters and Apparatus Building During Construction of Fire Station No. 56 with ADW Architects in the Amount of $36,880adoptPass Action details Not available
ID 19-0435 14. OrdinanceOrdinance in the Amount of $799,577 Amending the Fire Stations Bond Fund (Series 2019) Capital Project BudgetadoptPass Action details Not available
ID 19-0385 16. ResolutionResolution Approving a Contract in the Amount of $147,041.84 with Invasive Plant Control, Inc. for Vegetative Maintenance Services Associated with the Stream Corridor Reforestation ProjectadoptPass Action details Not available
ID 19-0404 17. OrdinanceOrdinance in the Amount of $48,526 Amending the Stimulus Grants Project Fund Budget for Neighborhood Stabilization Program GrantadoptPass Action details Not available
ID 19-0400 19. OrdinanceOrdinance in the Amount of $954,913 Amending GTA Grant Fund Budget for the FY2016 FTA Congestion Mitigation Air Quality GrantadoptPass Action details Not available
ID 19-0393 111. OrdinanceOrdinance in the Amount of $808,691 Establishing FY 2019-2020 Greensboro Urban Area Metropolitan Planning Organization (MPO) ActivitiesadoptPass Action details Not available
ID 19-0384 112. ResolutionResolution Authorizing Lease Agreement between the City of Greensboro and Guilford County for Sternberger Park in the Amount of $1 Annually, Located at 715 Summit AveuneadoptPass Action details Not available
ID 19-0383 113. ResolutionResolution Authorizing Craven Elementary Property Facility Use Agreement Between the City of Greensboro and the Guilford County Board of EducationadoptPass Action details Not available
ID 19-0430 114.Latham PropertyResolutionResolution Authorizing the Purchase of Property Located at 1107 and 1109 Latham Road in the Amount of $212,000adoptPass Action details Not available
ID 19-0364 115. ResolutionResolution Authorizing the Sale of Surplus Foreclosure Property in the Amount of $12,971 Located at 3902 Fairall Drive, to Brent HinsonadoptPass Action details Not available
ID 19-0379 116. ResolutionResolution Authorizing the Sale of Property in the Amount of $14,125 Located at 3805 YY N. Elm Street to the North Carolina Department of TransportationadoptPass Action details Not available
ID 19-0381 117. ResolutionResolution Authorizing the Sale of Property in the Amount of $17,000 Located at 3803 Reedy Fork Parkway to North Carolina Department of Transportation for Permanent Utility Easement at Fire Station #59 for the Highway 29 and Reedy Fork Parkway Interchange Relocation ProjectadoptPass Action details Not available
ID 19-0386 118. ResolutionResolution Authorizing the Sale of Surplus Foreclosure Property in the Amount of $8,250, Located at 1005 Bellevue Street to Habitat for Humanity of Greater Greensboro, Inc.adoptPass Action details Not available
ID 19-0368 119. ResolutionResolution Authorizing Acceptance of Dedication of Ten Drainage Way, Floodplain, and Open Space Parcels from Richardson Corporation/The New Fortis Corporation/K. Hovnanian Homes of North Carolina, Inc., Connecticut Mutual Life Insurance Company, Sunline USA Group, Inc./Gary and Virginia Dellinger, Pisgah Church Partners, LLC, Brown Investment Properties, Inc., John Kavanagh Development Company, Inc., Ben Rogers Construction Company, Westminster Company/Oak Bend Homeowners Association, Inc., Triad Risk Consultants, Inc., and Airog McConnell, LLCadoptPass Action details Not available
ID 19-0296 120. ResolutionResolution Calling a Public Hearing for July 16, 2019, on the Annexation of Territory into the Corporate Limits for the Property at 4505 Pine Vista Lane - .52-Acres (Javier Saldana)adoptPass Action details Not available
ID 19-0396 121. ResolutionResolution Listing Loans and Grants for City Council ApprovaladoptPass Action details Not available
ID 19-0429 122. ReportBudget Adjustments Requiring Council Approval 5/14/19 - 6/11/19adoptPass Action details Not available
ID 19-0428 123. ReportBudget Adjustments Approved by Budget Officer 5/14/19 - 6/11/19adoptPass Action details Not available
ID 19-0394 125. MinutesMotion to Approve the Minutes of the Regular Meeting of May 21, 2019adoptPass Action details Not available
ID 19-0449 226. MinutesMotion to Approve the Minutes of the Work Session of May 29, 2019adoptPass Action details Not available
ID 19-0450 127. MinutesMotion to Approve the Minutes of the Work Session of June 4, 2019adoptPass Action details Not available
ID 19-0451 128. MinutesMotion to Approve the Minutes of the Regular Meeting of June 4, 2019adoptPass Action details Not available
ID 19-0373 13. ResolutionResolution Approving Contract No. 2019-043 for Public Safety Training Facility Conex Boxes in the Amount of $799,577 with R.P.M. Partners, General ContractorsadoptPass Action details Video Video
ID 19-0382 15. ResolutionResolution Authorizing Change Order in the Amount of $385,268 for Contract #2017-0490 with DH Griffin Construction CompanyadoptPass Action details Video Video
ID 19-0405 18. ResolutionResolution Approving Bid and Authorizing Contract Award in the Amount of $858,937.50 to D & D Grading, Inc. for Landfill Site Maintenance at the White Street LandfilladoptPass Action details Video Video
ID 19-0397 110. ResolutionResolution Approving Addendum in the Amount of $212,000 to Contract with Keolis Greensboro, LLC. Services Inc. (Contract #2018-5341) to Increase Annual Maximum CompensationadoptPass Action details Video Video
ID 19-0441 124. ReportMotion to Adopt the Revised 2019 City Council Regular Meeting ScheduleadoptPass Action details Video Video
ID 19-0402 129. OrdinanceOrdinance for Rezoning - 2301 Battleground Avenue - ALB Enterprise Holdings LLCadopt as amendedPass Action details Video Video
ID 19-0402 129. OrdinanceOrdinance for Rezoning - 2301 Battleground Avenue - ALB Enterprise Holdings LLCadoptPass Action details Video Video
ID 19-0295 130. OrdinanceOrdinance Annexing Territory into the Corporate Limits for Property Located at 4005 Neuse Court - .81-Acres (Dana S. Clark Living Trust)adoptPass Action details Video Video
ID 19-0403 131. OrdinanceOrdinance for Original Zoning at 4005 Neuse Court - Dana and Gregory ClarkadoptPass Action details Video Video
ID 19-0399 133. ResolutionResolution Authorizing the Purchase of Clean Diesel Buses in the Amount of $1,012,735 from New Flyer, Inc. via the Piedmont Authority for Regional Transportation Bus ContractadoptPass Action details Video Video
ID 19-0406 134. ResolutionResolution in the Amount of $2,654,000 Authorizing Amended Agreement with NCDOT for B-5553: Ballinger Road BridgeadoptPass Action details Video Video
ID 19-0407 135. OrdinanceOrdinance in the Amount of $2,654,000 for Amended Agreement with NCDOT for B-5553: Ballinger Road BridgeadoptPass Action details Video Video
ID 19-0388 136. ResolutionResolution Authorizing Extension of Workforce Development Adult and Dislocated Worker Services Contract with Arbor E&T, LLC, d/b/a ResCare Workforce Services in an Amount Not to Exceed $1,450,000 for Fiscal Year 2019-20adoptPass Action details Video Video
ID 19-0389 137. ResolutionResolution Authorizing Negotiation and Execution of Workforce Development In School/Out of School Youth Services Contract With Educational Data Systems, Inc in an Amount Not to Exceed $1,200,000 for Fiscal Year 2019-20adoptPass Action details Video Video
ID 19-0391 138. ResolutionResolution Authorizing Negotiation and Execution of Workforce Development One Stop Operator Services Contract with Two Hawk Workforce Services in an Amount Not to Exceed $330,000 for Fiscal Year 2019-20adoptPass Action details Video Video
ID 19-0392 139. OrdinanceOrdinance Reduction in the Amount of $260,441 Amending the FY 18-19 Workforce Innovation and Opportunity Act Fund BudgetsadoptPass Action details Video Video
ID 19-0431 140. ResolutionResolution Authorizing Change Order #2 in the Amount of $663,579.50 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 19-0410 141. OrdinanceOrdinance Establishing the Fiscal Year 2019-20 Annual Operating BudgetamendPass Action details Video Video
ID 19-0411 142. ResolutionResolution Adopting the Fiscal Year 2020-2029 Capital Improvements Program (CIP)adoptPass Action details Video Video
ID 19-0436 143. ResolutionResolution Authorizing Economic Development Appropriations to Non-Profit Entities for Fiscal Year 2019-2020postponed  Action details Video Video
ID 19-0412 144. OrdinanceGrant Project Ordinance Establishing the Fiscal Year 2019-2020 Budget for the Greensboro/High Point/Guilford County Workforce Development ConsortiumadoptPass Action details Video Video
ID 19-0413 145. OrdinanceGrant Project Ordinance Establishing the Fiscal Year 2019-2020 Budget for the Community Development Block Grant (CDBG)adoptPass Action details Video Video
ID 19-0414 146. OrdinanceGrant Project Ordinance Establishing the Fiscal Year 2019-2020 Budget for the HOME GrantadoptPass Action details Video Video
ID 19-0416 147. OrdinanceGrant Project Ordinance Establishing the Fiscal Year 2019-2020 Budget for the Emergency Solutions Grant (ESG)adoptPass Action details Video Video
ID 19-0417 148. OrdinanceGrant Project Ordinance Establishing the Fiscal Year 2019-2020 Budget for the Housing Opportunities for Persons with AIDS (HOPWA) GrantadoptPass Action details Video Video
ID 19-0418 149. OrdinanceCapital Project Ordinance Amending the General Capital Improvements FundadoptPass Action details Video Video
ID 19-0419 150. OrdinanceCapital Project Ordinance Amending the State Highway Allocation Capital Project FundadoptPass Action details Video Video
ID 19-0421 151. OrdinanceCapital Project Ordinance Amending the Stormwater Management Capital Improvements FundadoptPass Action details Video Video
ID 19-0422 152. OrdinanceCapital Project Ordinance Amending the Water Resources Capital Improvements FundadoptPass Action details Video Video
ID 19-0423 153. OrdinanceCapital Project Ordinance Amending the Water and Sewer Extension Reserve FundadoptPass Action details Video Video
ID 19-0424 154. OrdinanceCapital Project Ordinance Amending the Technical Services Capital Projects FundadoptPass Action details Video Video
ID 19-0425 155. OrdinanceCapital Project Ordinance Amending the Solid Waste Capital Reserve FundadoptPass Action details Video Video
ID 19-0442 156. OrdinanceCapital Project Ordinance Amending the Parking Facilities Capital Project FundadoptPass Action details Video Video
ID 19-0440 157. OrdinanceCapital Project Ordinance Amending the Water Resources Capital Reserve FundadoptPass Action details Video Video
ID 19-0426 158. OrdinanceOrdinance Amending Chapter 29 of the Greensboro Code of Ordinances; Amending Water and Sewer FeesadoptPass Action details Video Video
ID 19-0427 159. OrdinanceOrdinance Amending Chapter 25 of the Greensboro Code of Ordinances; Amending Solid Waste Disposal FeesadoptPass Action details Video Video
ID 19-0464 160. OrdinanceOrdinance to Approve Greensboro/Guilford County Tourism Development Authority 2019-2020 Fiscal Year Budget in the Amount of $1,106,000adoptPass Action details Video Video
ID 19-0432 161. ReportBoards and Commissions Listing for June 18, 2019   Action details Video Video