Meeting Name: City Council Agenda status: Final
Meeting date/time: 10/15/2019 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 19-0674 137. ResolutionResolution Authorizing the 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 $530,000withdrawPass Action details Video Video
ID 19-0659 139. OrdinanceOrdinance Annexing Territory into the Corporate Limits for Property Located at 389 Fairystone Drive - 18.67-Acres (Demetrios Dascalakis)postponedPass Action details Video Video
ID 19-0684 140. OrdinanceOrdinance for Original Zoning at 389 Fairystone Drive, Generally Described as East of Fairystone Drive and South of Bethany Trace - Demetrios D. Dascalakispostponed  Action details Video Video
ID 19-0489 11. ResolutionResolution Approving Extension of Professional Services Contract 2017-019 in the Amount of $167,006.50 with Fleming Engineering, Inc. for Added Tasks and Expanded Limits for the Greene Street Streetscape Projectadopt  Action details Not available
ID 19-0654 12. ResolutionResolution Authorizing Change Order# 2, in the Amount of $227,750.42, in Contract No. 2009-003 --U-5306A, with Yates Construction Company for Battleground Avenue (US 220) at Cone Boulevard Intersection Improvementsadopt  Action details Not available
ID 19-0642 13. ResolutionResolution Approving the Encroachment Agreement Between the City of Greensboro and Moses H. Cone Memorial Hospital for Encroachment into City Right-Of-Way Beneath and Across Elm St.adopt  Action details Not available
ID 19-0693 14. ResolutionResolution Approving Applications and Subsequent Agreements for FEMA Funded Grants through the NC Department of Public Safety in an Estimated Amount Totaling $469,000 to Assist with the Purchase and Elevation of Flood Prone Properties Along North Buffalo Creekadopt  Action details Not available
ID 19-0676 15. ResolutionResolution Authorizing Agreement in the Amount of $176,000 for Fiscal Year 2020 FTA Section 5303 Planning Assistance Grantadopt  Action details Not available
ID 19-0678 16. OrdinanceOrdinance in the Amount of $176,000 Establishing the Budget for Fiscal Year 2020 FTA Section 5303 Planning Assistance Grantadopt  Action details Not available
ID 19-0692 17. ResolutionResolution Approving a Professional Services Change Order in the Amount of $188,600 to Contract 2019-5003 with HDR Engineering, Inc. of the Carolinas for Property Acquisition Support Servicesadopt  Action details Not available
ID 19-0706 18. ResolutionResolution Approving Second Addendum in the Amount of $55,000 to Transportation Services Agreement Between the City of Greensboro and UZURV Holdings, Inc. (Contract # 2018-5337)adopt  Action details Not available
ID 19-0688 19. ResolutionResolution Authorizing the City of Greensboro to Enter into an Agreement with the North Carolina Department of Transportation to Accept State Transportation Improvement Funds to Support Federal Fiscal Year 2016 FTA Section 5339b Bus and Bus Facilities Grantadopt  Action details Not available
ID 19-0689 110. OrdinanceOrdinance in the Amount of $300,000 Amending the Budget for Agreement with the North Carolina Department of Transportation to Accept State Transportation Improvement Funds to Support Federal Fiscal Year 2016 FTA Section 5339b Bus and Bus Facilities Grantadopt  Action details Not available
ID 19-0708 111. OrdinanceOrdinance in the Amount of $450,000 Amending the Performing Arts Center Capital Project Fund Budgetadopt  Action details Not available
ID 19-0680 112. ResolutionResolution to Enter Into Inter-local Agreement for Involuntary Commitment and Transportationadopt  Action details Not available
ID 19-0695 113. ResolutionResolution Authorizing the Director of Field Operations To Have Signing Authority for Environmental Deed Restrictions and Brownfield Agreements   Action details Not available
ID 19-0565 114. OrdinanceOrdinance in the Amount of $286,872 Amending the Fire Stations Bond Fund (Series 2019) Capital Project Budgetadopt  Action details Not available
ID 19-0668 116. OrdinanceOrdinance in the Amount of $25,000 Establishing the Budget for the Fiscal Year 2019-20 Duke Energy Foundation Grantadopt  Action details Not available
ID 19-0664 117. OrdinanceBudget Ordinance for Grant from Historic Preservation Fund to Conduct a Survey of African American Residential Neighborhoodsadopt  Action details Not available
ID 19-0673 118. OrdinanceOrdinance Amending War Memorial Coliseum Complex Fund for Full Accounting of Ancillary Revenues and Expenses for FY 2019-20adopt  Action details Not available
ID 19-0675 119. ResolutionResolution Approving a Memorandum of Understanding with Guilford County Planning Department for Home Buyer Assistance Program Administrationadopt  Action details Not available
ID 19-0667 121. ResolutionResolution Authorizing Acceptance of Dedication of Twelve Drainageway and Open Space Parcels from Cloister Homes, Inc., Phil Whichard & Associates, Inc., Glendale Associates, Eugene Burkart, Bellwood Village Inc./Maralee Coporation, Southeastern Builders, Inc./K Industries, Inc., Cornelius B. Bulter Heirs/Branch Banking and Trust Company, Sandra Anderson Builders, Inc., Robert C. Rhein Interest, Inc./Riley Village Homeowners Association, Inc., and Printworks Ventures, LLCadopt  Action details Not available
ID 19-0694 122. ResolutionResolution Authorizing City Attorney to Institute Proceedings to Condemn a Portion of the Property of Hun Keong Goh or his estate is Located at 1006 W. Bessemer Avenue in Connection with the W. Bessemer Avenue Sidewalk Projectadopt  Action details Not available
ID 19-0696 123. ResolutionResolution Authorizing Purchase of Property in its Entirety Located at 2834 E. Market Street from Skully’s, LLC, in the amount of $215,000, for the Lowdermilk Street/Sykes Avenue Realignment, Project #P05710adopt  Action details Not available
ID 19-0656 124. ResolutionResolution Authorizing the Purchase of Property Located at 4424 West Wendover Avenue from Wal-Mart Stores, Inc. in the Amount of $68,100 for the Hilltop Sewer Improvements Project, P-05729adopt  Action details Not available
ID 19-0665 125. ResolutionResolution Authorizing the Exchange of Property Located at 1557 Walker Avenue and 1000-B Spring Garden Street from the State of North Carolina (University of North Carolina at Greensboro) and the City of Greensboro for the South Josephine Boyd/Walker Street Intersection Improvements, Project P05667-01adopt  Action details Not available
ID 19-0608 126. ResolutionResolution Calling a Public Hearing for November 19, 2019 on the Annexation of Territory into the Corporate Limits for the Property Located at 4314 Hicone Road - 1.48-Acres (Fellowship Hall, Inc.)adopt  Action details Not available
ID 19-0648 127. ResolutionResolution Calling a Public Hearing for December 17, 2019 on the Annexation of Territory into the Corporate Limits for the Property Located at 912 McClellan Place - 1.87 Acres (Lifespan, Incorporated)adopt  Action details Not available
ID 19-0649 128. ResolutionResolution Calling a Public Hearing for November 19, 2019 on the Annexation of Territory into the Corporate Limits for the Property for Property Located at 4500 Pine Vista Lane - .46-Acres (Synergy Building Group, LLC)adopt  Action details Not available
ID 19-0691 129. ReportResolution Listing Loans and Grants for City Council Approvaladopt  Action details Not available
ID 19-0682 130. ReportBudget Adjustments Requiring Council Approval 9/11/19 - 10/7/19adopt  Action details Not available
ID 19-0681 131. ReportBudget Adjustments Approved by Budget Officer 9/11/19 - 10/7/19adopt  Action details Not available
ID 19-0651 132. MinutesMotion to Approve the Minutes of the Work Session of September 3, 2019adopt  Action details Not available
ID 19-0643 133. MinutesMotion to Approve the Minutes of the Regular Meeting of September 3, 2019adopt  Action details Not available
ID 19-0657 134. MinutesMotion to Approve the Minutes of the Special Meeting of September 11, 2019adopt  Action details Not available
ID 19-0698 235. MinutesMotion to Approve the Minutes of the Work Session of September 17, 2019adopt  Action details Not available
ID 19-0711 136. MinutesMotion to Approve the Minutes of the Regular Meeting of September 17, 2019adopt  Action details Not available
ID 19-0687 120. ResolutionResolution Approving Water Connections to Serve 4000 Presbyterian Road, Requested by the Property Owner, Alamance Presbyterian ChurchadoptPass Action details Video Video
ID 19-0650 115. OrdinanceOrdinance in the Amount of $300,000 for Police Equipment GrantpostponedPass Action details Video Video
ID 19-0677 138. ResolutionResolution Authorizing Submission of the 2019 Analysis of Impediments to Fair Housing Choice Report to the US Department of Housing and Urban DevelopmentadoptPass Action details Video Video
ID 19-0660 141. OrdinanceOrdinance Annexing Territory into the Corporate Limits for Property Located at 3617 and 3635 McConnell Road - 34.93-Acres (William and Jennifer Causey)deniedPass Action details Video Video
ID 19-0685 142. OrdinanceOrdinance for Original Zoning Located at 3617-3635 McConnell Road - Amanda Hodierne for William Mitchell Causeydenied  Action details Video Video
ID 19-0686 143. OrdinanceOrdinance for Original Zoning for Portion of McConnell Road Right of Way from the Western Right-of-Way Line of Clapp Farm Road Extending Westward Approximately 800 feet - City of Greensborodenied  Action details Not available
ID 19-0662 144. ResolutionResolution Closing a Portion of Buffalo Street From a Point 30 Feet South of the Centerline of Shelton Street Southward a Distance of Approximately 90 Feet to its Terminus. (Zach Kadolph and Alexandria Kadolph)adoptPass Action details Video Video
ID 19-0663 145. ResolutionResolution Closing Several “Old” Portions of Bryan Boulevard, North Regional Road and Caindale Drive. (Piedmont Triad Airport Authority)adoptPass Action details Video Video
ID 19-0679 146. OrdinanceOrdinance Designating Groome-Shevel Building Owned by ZCD LLC a Guilford County Historic LandmarkadoptPass Action details Video Video
ID 19-0661 147. ResolutionResolution Authorizing Contract and Memorandum of Agreement between City of Greensboro and One Step Further, Inc. and between City of Greensboro and Cure Violence, UIC School of Public Health to Fund Cure Violence ProgramadoptPass Action details Video Video
ID 19-0697 148. OrdinanceOrdinance in the Amount of $499,654 for the Contract with One Step Further, Inc. and for the Contract with Cure Violence, UIC School of Public Health to Establish a Cure Violence ProgramadoptPass Action details Video Video
ID 19-0683 149. OrdinanceOrdinance in the Amount of $2,289,352 Establishing the Budget for FFY2019 FTA Congestion Mitigation Air Quality GrantadoptPass Action details Video Video
ID 19-0495 150. ResolutionResolution Authorizing a Construction Contract with RPM Partners in the Amount of $1,488,100 for Phase 2 Coliseum North Parking Lot and Coliseum North Arena Entrance ProjectadoptPass Action details Video Video
ID 19-0666 151. ResolutionResolution Approving Bid in the Amount of $6,287,104.75 and Authorizing Execution of Contract 2013-090 - EL-5101DL (Parts C & D) with Atlantic Contracting Company, Inc. for the Construction of the Pisgah Church Road, Lees Chapel Road, and Yanceyville Street Sidewalk Improvements.adoptPass Action details Video Video
ID 19-0699 152. ReportBoards and Commissions Listing for October 15, 2019   Action details Video Video