Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: City Council Agenda status: Final
Meeting date/time: 3/17/2020 5:30 PM Minutes status: Draft  
Meeting location: Council Chamber
POSTPONED TO MARCH 31, 2020
Published agenda: Agenda Agenda Published minutes: Not available  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
ID 20-0173 11. ResolutionResolution Authorizing Execution of Contract (2017-025) Amendment, in the Amount of $330,496.69, to Summit Design and Engineering Services, PLLC for the Construction Inspections of the Downtown Greenway Phase 2 Improvements Project - EL-5101DJ   Not available Not available
ID 20-0241 12.Arboretum Stream RestorationResolutionResolution Approving a Contract in the Amount of $339,984.00 with Kimley-Horn and Associates, Inc. for the Design of the Greensboro Arboretum Stream Restoration Project   Not available Not available
ID 20-0201 13. ResolutionResolution Approving Change Order in the Amount of $103,000 with W.C. Construction, LLC for the Maintenance Building at Barber Park for Contract #2019-030   Not available Not available
ID 20-0207 14. ResolutionResolution Approving Bid in the Amount of $473,774.00 and Authorizing Execution of Contract 2014-053 (EB-5518) with Atlantic Contracting Company, Inc. for the Construction of Latham Park Greenway Improvements Project   Not available Not available
ID 20-0242 15.SSESResolutionResolution Approving a Contract in the Amount of $425,000 with CDM Smith, Inc. for Sanitary Sewer Evaluation Study (SSES) and Rehabilitation Design Assistance Engineering Services   Not available Not available
ID 20-0260 16. ResolutionResolution Authorizing Contract in the Amount of $119,562.61 Between the Greensboro Police Department and Tritech Software Systems   Not available Not available
ID 20-0261 17. ResolutionResolution Authorizing Contract in the Amount of $119,966.70 Between the Greensboro Police Department and the Kellin Foundation   Not available Not available
ID 20-0250 18. ResolutionResolution Approving Extension of Professional Services Contract 2018-051, in the Amount of $50,000.00, with Kimley-Horn and Associates, Inc. for Added Storm Drainage Tasks for the Davie Street Streetscape Project   Not available Not available
ID 20-0222 19. ResolutionResolution Approving the Encroachment Agreement Between the City of Greensboro and the University of North Carolina at Greensboro for Encroachment into City Right-Of-Way Across Davie Street and Along and Across East Market Street   Not available Not available
ID 20-0230 110. ResolutionResolution Authorizing Matching Grant Application for 2020 Parks and Recreation Trust Fund (PARTF) Grant for the Battleground Parks District-Country Park Hillside Project   Not available Not available
ID 20-0206 111. ResolutionResolution Accepting a Paramobile Golf Cart Donation from PGA REACH Carolinas   Not available Not available
ID 20-0233 112. ResolutionResolution Authorizing Acceptance of Dedication of Eleven Drainageway and Open Space Parcels from Builders Land, Inc./Brookstone Homeowners Association of Guilford County, Inc., Koury Ventures Limited Partnership, Marjorie Roach Rorie and Laura Martinez, Love & Faith Christian Fellowship, William M. Duncan, Jr./Cardinal West Community Association, Westminster Company/Midway Properties, Inc., James Kee and Talma Kee/Kee Development Corporation; D.R. Horton, Inc.   Not available Not available
ID 20-0229 113. ResolutionResolution Authorizing the Purchase of Property Located at 1416 Alamance Church Road from James E. and Joann H. Sibert in the Amount of $63,450 for the Alamance Church Road Improvements Project P-05187-01   Not available Not available
ID 20-0202 114. ResolutionRescind Resolution 287-18 Authorizing the Sale of Surplus Foreclosure Property Located at 1516 Tucker Street to Tarig Mushaw   Not available Not available
ID 20-0231 115. ResolutionResolution Authorizing the Sale of Surplus Property Located at 2743 Horse Pen Creek Road to Keystone At Horse Pen Creek, LLC in the Amount of $17,500, for Project #S00109-08   Not available Not available
ID 20-0232 116. ResolutionResolution Authorizing the Sale of Surplus Foreclosure Property Located at 917 Gregory Street to W & A Properties, LLC in the Amount of $14,500   Not available Not available
ID 20-0237 117. ResolutionResolution Authorizing the Purchase of Property Located at 1040 Alamance Church Road from WNC Holdings II, LLC in the Amount of $60,000 for the Alamance Church Road Improvements Project P-05187   Not available Not available
ID 20-0236 118. ResolutionResolution Authorizing City Attorney to Institute Proceedings to Condemn a Portion of the Property of Elisa Vazquez Negrete and Camilo Garcia-Toledo Located at 1119 Alamance Church Road in Connection with the Alamance Church Road Improvements Project   Not available Not available
ID 20-0247 119. ResolutionResolution Authorizing City Attorney to Institute Proceedings to Condemn a Portion of the Property of Jacqueline L. Williams Located at 1415 Alamance Church Road in Connection with the Alamance Church Road Improvements Project   Not available Not available
ID 20-0240 120. ResolutionResolution Authorizing City Attorney to Institute Proceedings to Condemn a Portion of the Property of Luis Ernesto Landaverde Located at 1410 Alamance Church Road in Connection with the Alamance Church Road Improvements Project   Not available Not available
ID 20-0244 121. ResolutionResolution Authorizing City Attorney to Institute Proceedings to Condemn a Portion of the Property of Cynthia B. Lewis Located at 1108 Alamance Church Road in Connection with the Alamance Church Road Improvements Project   Not available Not available
ID 20-0246 122. ResolutionResolution Authorizing City Attorney to Institute Proceedings to Condemn a Portion of the Property of Darryl R. Artis Located at 1123A and 1123B Alamance Church Road in Connection with the Alamance Church Road Improvements Project   Not available Not available
ID 20-0245 123. ResolutionResolution Authorizing City Attorney to Institute Proceedings to Condemn a Portion of the Property of Jose Toledo Garcia Located at 2200 Acorn Road in Connection with the Alamance Church Road Improvements Project   Not available Not available
ID 20-0212 124. ResolutionResolution Calling a Public Hearing for April 21, 2020 on the Annexation of Territory into the Corporate Limits for the Property Located at 5412-5414 Freedom Lane and 5420-5424 Freedom Lane - 3.094-Acres (Keystone Group, Inc.)   Not available Not available
ID 20-0213 125. ResolutionResolution Calling a Public Hearing for April 21, 2020, on the Annexation of Territory into the Corporate Limits for the Property at 506 and Part of 511 Kallamdale Road - 9.725-Acres (Charlotte Layton, David Layton and the Robert M. Layton Heirs)   Not available Not available
ID 20-0205 126. ResolutionResolution Approving Conditions for a Life of Site Permit by the NCDEQ for Phase 3 of the White Street Landfill   Not available Not available
ID 20-0180 127. OrdinanceOrdinance in the Amount of $184,640 Amending the FY 2019-2020 General Fund Budget for the City Attorney’s Office   Not available Not available
ID 20-0181 128. OrdinanceOrdinance in the Amount of $100,000 Amending the FY 2019-2020 General Fund Budget   Not available Not available
ID 20-0197 129. ResolutionResolution Listing Loans and Grants for City Council Approval   Not available Not available
ID 20-0184 130. ReportBudget Adjustments Approved by Budget Officer 2/25/2020 through 3/23/2020   Not available Not available
ID 20-0185 131. ReportBudget Adjustments Requiring Council Approval 2/25/2020 through 3/23/2020   Not available Not available
ID 20-0256 132. MinutesMotion to Approve the Work Session Minutes of the February 18, 2020   Not available Not available
ID 20-0255 133. MinutesMotion to Approve the Minutes of the Regular Meeting of February 18, 2020   Not available Not available
ID 20-0257 134. MinutesMotion to Approve the Special Council Retreat Meeting Minutes of the February 24, 2020   Not available Not available
ID 20-0224 135. OrdinancePublic Hearing for an Ordinance Amending the Future Land Use Map of the Greensboro Connections 2025 Future Land Use Plan for Property at 4100, 4108, and 4110 Lawndale Drive and 4201 Lake Jeanette Road   Not available Not available
ID 20-0216 136. OrdinancePublic Hearing for an Ordinance for Rezoning at 4100, 4108 and 4110 Lawndale Drive and 4201 Lake Jeanette Road - Marsh Prause on behalf of Kotis Properties, Inc. for Loretta H. Brown and WAW Properties, LLC   Not available Not available
ID 20-0211 137. OrdinancePublic Hearing for an Ordinance Annexing Territory into the Corporate Limits for Property Located at 1308 and 1310 Ranhurst Road - 1.598-Acres (Josue Cisneros and Rosa Alvarez)   Not available Not available
ID 20-0217 138. OrdinancePublic Hearing for an Ordinance for Original Zoning Located at 1308 and 1310 Ranhurst Road - Josue Cisneros   Not available Not available
ID 20-0210 139. OrdinancePublic Hearing for an Ordinance Annexing Territory into the Corporate Limits for Property Located at 3701 Groometown Road and 3709-ZZ Groometown Road - 13.98-Acres (Sedgefield Show Grounds Inc.)   Not available Not available
ID 20-0223 140. OrdinancePublic Hearing for an Ordinance Amending the Future Land Use Map of the Greensboro Connections 2025 Future Land Use Plan for Property at 3701 and 3709ZZ Groometown Road   Not available Not available
ID 20-0218 141. OrdinancePublic Hearing for an Ordinance for Original Zoning Located at 3701 and 3709 ZZ Groometown Road - Affordable Housing Management, Inc. for Sedgefield Show Grounds, Inc.   Not available Not available
ID 20-0238 142. OrdinancePublic Hearing for an Ordinance for Rezoning at 2806 East Wendover Avenue - Ismael Mahamadou   Not available Not available
ID 20-0235 143. OrdinancePublic Hearing for an Ordinance Designating Weaver-Sherwin Building, 603 S. Elm Street, Owned by Eric Robert, QUB Studios LLC, a Guilford County Historic Landmark   Not available Not available
ID 20-0225 144. ResolutionPublic Hearing for a Resolution Closing an Un-Named Street from its Intersection with Ridgecrest Drive Southeastward a Distance of Approximately 130 Feet (Friends Home, Inc.)   Not available Not available
ID 20-0251 145. ResolutionResolution Authorizing the Sale of Surplus Property Located at 1001 Fourth Street to Guilford County in the Amount of $1,750,000   Not available Not available
ID 20-0234 146. ResolutionResolution Approving a 5-year, 4-month Renewal Contract with Infor to Continue Use of the Enterprise Asset Management (EAM) System in the Amount of $3,029,379.20   Not available Not available
ID 20-0248 147. ResolutionResolution Authorizing Change Order 1 to the Infor 5-Year Subscription Agreement in the Amount of $298,048.45   Not available Not available
ID 20-0262 148. OrdinanceOrdinance in the Amount of $34,862,305 Amending FY2019-20 Debt Service Fund for General Obligation Refunding Bonds Series 2020A and 2020C   Not available Not available
ID 20-0266 149. ReportBoards and Commissions Listing for March 31, 2020   Not available Not available
ID 20-0259 1  ReportSummary of M/WBE Contract Goal Achievement for March 31, 2020   Not available Not available