Meeting Name: City Council Agenda status: Final
Meeting date/time: 9/17/2019 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 19-0616 11.WR Pump Efficiency & System Optimization EvaluationResolutionResolution Approving a Contract with Hazen and Sawyer, PC in the Amount of $140,400 for the Water Resources Department Pump Efficiency and System Optimization Evaluationadopt  Action details Not available
ID 19-0617 13. ResolutionResolution Authorizing an Interlocal Agreement in the Amount of $50,197 Between Guilford County and the City of Greensboro Acting in its Capacity as the Designated Recipient for the Federal Transit Administration Section 5310 Enhanced Mobility for Seniors and Individuals with Disabilities Program   Action details Not available
ID 19-0588 14. ResolutionResolution Authorizing the Sale of a Portion of Property Located at 302-304 Eugene Street to Carroll at Bellemeade, LLC. in the Not to Exceed Amount of $60,000.   Action details Not available
ID 19-0601 15. ResolutionResolution in the Amount of $509,825.00 Authorizing Contract between the Greensboro Public Library and OCLC Wise   Action details Not available
ID 19-0600 17. ResolutionResolution Authorizing a Contract for Microsoft Premier (Unified) Support Services and Fees Renewal in the Amount of $105,449   Action details Not available
ID 19-0622 18. ResolutionResolution Authorizing a Microsoft Enterprise Agreement Renewal in the Amount of $316,235.63   Action details Not available
ID 19-0627 19. ResolutionResolution Authorizing a Microsoft Enterprise Compliance Agreement in the Amount of $545,675.95   Action details Not available
ID 19-0586 110. OrdinanceOrdinance Amending State, Federal, and Other Grants Fund Budget for the Appropriation of 2019 Carolina Panthers Challenger League Grant Fund for the Challenger Flag Football Program   Action details Not available
ID 19-0603 111. OrdinanceOrdinance Amending FY 18-19 CDBG Program Grant Project Budget Ordinance in the Amount of $24,673   Action details Not available
ID 19-0604 112. OrdinanceOrdinance Amending FY 18-19 HOME Program Grant Project Budget Ordinance for the Greensboro, Guilford County, Burlington and Alamance Consortium in the Amount of $63,375   Action details Not available
ID 19-0571 113. OrdinanceOrdinance for Search and Rescue Training in the Amount of $45,000 for the Homeland Security Grant Program   Action details Not available
ID 19-0611 114. ResolutionResolution Authorizing Revision of the Approval Levels for Property Offers and Acquisition to $50,000   Action details Not available
ID 19-0587 115. ResolutionResolution Authorizing Acceptance of Dedication of Fifteen Drainageway and Open Space Parcels from Westminster Company, Carolina Woods Associates Limited Partnership, Wayne L. Stutts / Salty Glass, LLC, Carrolland Corporation / Storrington Homeowners Association, Brassfield Realty Associates Limited Partnership, First Choice Services / Highland Meadows Homeowners’ Association, Inc., The New Fortis Corporation / K. Hovnanian Homes of North Carolina, Inc., Philadelphia Lake, Inc., Cone Mills Corporation, Project Homestead, Inc. / Harvest Hill Property Owners’ Association, Windsor Investments, LLC / Briarmeade Homeowners’ Association   Action details Not available
ID 19-0624 116. ResolutionResolution Authorizing City Attorney to Institute Proceedings to Condemn a Portion of the Property of Georgetown Square Association Located at 4347 Edith Lane in Connection with the Big Tree Way Sidewalk Project   Action details Not available
ID 19-0583 117. ResolutionResolution Authorizing the Purchase of Property Located at 429 Bellemeade Street from Bellemeade Law Properties, LLC., in the Amount of $45,000, for the Eugene Street Parking Deck   Action details Not available
ID 19-0605 118. ResolutionResolution Authorizing Acknowledgment of Property Owner for the Notice of Brownfields Property and Brownfields Agreement Among Mill District Properties, LLC, Printworks Ventures, LLC, and the North Carolina Department of Environmental Quality   Action details Not available
ID 19-0581 119. ResolutionResolution Authorizing the Sale of Surplus Foreclosure Property Located at 4602 Near Summit Avenue, 4600 Summit Avenue, 4604 Summit Avenue, and 4608 Summit Avenue, in the Amount of $47,170, to Ninth Construction, Inc.   Action details Not available
ID 19-0570 120. ResolutionResolution Authorizing the Purchase of Property, in the Amount of $78,000, Located at 801 New Garden Road from the New Garden Monthly Meeting of Friends for the New Garden Road Sidewalk Project, P-04873A-04   Action details Not available
ID 19-0572 121. ResolutionResolution Authorizing the Purchase of Property Located at 606 College Road from BB&T, in the Amount of $22,875, for the New Garden Road Sidewalk Project, P04873A-04   Action details Not available
ID 19-0573 122. ResolutionResolution Authorizing the Purchase of Property Located at 903, 925, 1011, and 1017 New Garden Road from Friends Homes, Inc., in the Amount of $44,000, for the New Garden Road Sidewalk Project, P04873A-04   Action details Not available
ID 19-0574 123. ResolutionResolution Authorizing the Purchase of Property Located at 5800 D West Friendly Avenue from Guilford College, in the Amount of $26,350, for the New Garden Road Sidewalk Project, P04873(A)-04   Action details Not available
ID 19-0575 124. ResolutionResolution Authorizing the Purchase of Property Located at 1328 Seminole Drive from Nina M. Gordon and Elaine P. Whicker, in the Amount of $180,000, for the Mitchell Water Treatment Plant Expansion Project S00443-30   Action details Not available
ID 19-0576 125. ResolutionResolution Authorizing the Purchase of Property Located at 1330 Seminole Drive from Kevin K. and Julie V. Easley, in the Amount of $175,000, for the Mitchell Water Treatment Plant Expansion, S00443-30   Action details Not available
ID 19-0582 126. ResolutionResolution Authorizing the Purchase of Property Located at 1400 Near Bridford Parkway From Landmark Center Property Owners Association, Inc. in the Amount of $22,000 for the Hilltop Sewer Improvements Project   Action details Not available
ID 19-0607 127. ResolutionResolution Calling a Public Hearing for October 15, 2019 on the Annexation of Territory into the Corporate Limits for the Property Located at 389 Fairystone Drive - 18.67-Acres (Demetrios Dascalakis)   Action details Not available
ID 19-0609 128. ResolutionResolution Calling a Public Hearing for October 15, 2019 on the Annexation of Territory into the Corporate Limits for the Property Located at 3617 and 3613 McConnell Road - 34.93-Acres (William and Jennifer Causey)   Action details Not available
ID 19-0597 129. ResolutionResolution Listing Loans and Grants for City Council Approval   Action details Not available
ID 19-0640 130. ReportBudget Adjustments Requiring Council Approval 8/13/19 - 9/10/19   Action details Not available
ID 19-0641 131. ReportBudget Adjustments Approved by Budget Officer 8/13/19 - 9/10/19   Action details Not available
ID 19-0578 132. MinutesMotion to Approve the Minutes of the Regular Meeting of August 5, 2019   Action details Not available
ID 19-0637 133. MinutesMotion to Approve the Minutes of the Regular Meeting of August 20, 2019   Action details Not available
ID 19-0638 134. ResolutionResolution Authorizing an Economic Development Incentive to Systems Sunlight S.A. in an Amount Not to Exceed $159,819.91adoptPass Roll call Video Video
ID 19-0595 135. ResolutionResolution Adopting the New Garden Road Strategic PlanadoptPass Action details Video Video
ID 19-0591 136. OrdinanceOrdinance for Rezoning at 1302 New Garden Road - Kim ReittingerdeniedPass Action details Video Video
ID 19-0589 137. OrdinanceOrdinance for Rezoning at 1419 Manuel Street - Sonny Vestal for BMS Investment Properties, LLCdeniedPass Action details Video Video
ID 19-0610 138. ResolutionResolution Closing a Portion of O’Ferrell Street at its Intersection with Edison Park Road. (O’Ferrell, LLC)adoptPass Action details Video Video
ID 19-0598 139. ResolutionResolution Authorizing the Local Improvement Fieldcrest Road Widening from Patton Avenue to the End of Fieldcrest Road with Curb and Gutter on both Sides on Basis of Petition in the Estimated Amount of $530,000postponedPass Action details Video Video
ID 19-0620 12. ResolutionResolution in the Estimated Amount of $705,915.00 Authorizing Contract with Bradley Personnel, Inc.adoptPass Action details Video Video
ID 19-0623 16. ResolutionResolution Authorizing Vendor Selection and Contract Award for Temporary Labor Services to Blue Arbor, Inc. for the Estimated Annual Amount of $999,815adoptPass Action details Video Video
ID 19-0326 140. ResolutionResolution Approving Bid in the Amount of $16,927,000.00 and Authorizing Execution of Contract 2015-079A with English Construction Company, Inc. for the Mitchell WTP 2019 Improvements Volume I - Major Electrical-High Service Pumping-Parts Warehouse and Volume II - Filter Backwash Pumps Replacement ProjectadoptPass Action details Video Video
ID 19-0556 141. OrdinanceOrdinance in the Amount of $17,077,000 Amending the Water Resources Capital Project Bond Fund - Series 2018 Budget to Establish Funding for the Mitchell Water Treatment Plant 2019 Improvements Volume I - Major Electrical-High Service Pumping-Parts Warehouse and Volume II Filter Backwash Pumps Replacement ProjectadoptPass Action details Video Video
ID 19-0615 142.CentrifugesResolutionResolution Authorizing the Sole Source Purchase of Two (2) Centrifuges from Alfa Laval, Inc. in the Amount of $1,948,000 for the T.Z. Osborne Water Reclamation FacilityadoptPass Action details Video Video
ID 19-0618 143. ResolutionResolution Approving Change Order in the Amount of $2,984,834.06 to Contract 2016-002A with Adams Robinson Enterprises, Inc. for the Construction of the T.Z. Osborne Water Reclamation Facility Package 4 ProjectadoptPass Action details Video Video
ID 19-0628 144. OrdinanceOrdinance in the Amount of $2,984,835 Amending the Water Resources Capital Project Bond Fund - Series 2018 Budget to Establish Funding for a Change Order to Contract 2016-002A with Adams Robinson Enterprises, Inc. for the T.Z. Osborne Water Reclamation Facility Package 4 ProjectadoptPass Action details Video Video
ID 19-0579 145. ResolutionResolution Authorizing Contract in the Amount of $3,283,585.13 to APAC - Atlantic, Inc. for Resurfacing of Streets - Part 1, 2020-001adoptPass Action details Video Video
ID 19-0621 146. ResolutionResolution Authorizing Municipal Agreement in the Amount of $5,550,000 with NCDOT for Project EB-6037C: A&Y Railbanking ProjectadoptPass Action details Video Video
ID 19-0625 147. OrdinanceOrdinance in the Amount of $5,550,000 Establishing the Budget for Municipal Agreement with NCDOT for Project EB-6037C: A&Y Railbanking ProjectadoptPass Action details Video Video
ID 19-0585 148. ResolutionGuilford County Board of Education Schools School Safety Resource Officer Contract FY 2019-20adoptPass Action details Video Video
ID 19-0599 149. ReportBoards and Commissions Listing for September 17, 2019   Action details Video Video