Meeting Name: City Council Agenda status: Final
Meeting date/time: 3/31/2020 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 20-0098 11. ResolutionResolution Recognizing the Month of March as Child Abuse Prevention MonthadoptPass Action details Not available
ID 20-0201 12. ResolutionResolution Approving Change Order in the Amount of $103,000 with W.C. Construction, LLC for the Maintenance Building at Barber Park for Contract #2019-030adoptPass Action details Not available
ID 20-0234 14. 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 $3,029,379.20adoptPass Action details Not available
ID 20-0248 15. ResolutionResolution Authorizing Change Order 1 to the Infor 5-Year Subscription Agreement in the Amount of $298,048.45adoptPass Action details Not available
ID 20-0241 16.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 ProjectadoptPass Action details Not available
ID 20-0260 19. ResolutionResolution Authorizing Contract in the Amount of $119,562.61 Between the Greensboro Police Department and Tritech Software SystemsadoptPass Action details Not available
ID 20-0222 112. 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 StreetadoptPass Action details Not available
ID 20-0230 113. ResolutionResolution Authorizing Matching Grant Application for 2020 Parks and Recreation Trust Fund (PARTF) Grant for the Battleground Parks District-Country Park Hillside ProjectadoptPass Action details Not available
ID 20-0270 114. ResolutionResolution Authorizing the Conveyance of Property Located at 6001 Rear Trailshead Drive to Guilford CountyadoptPass Action details Not available
ID 20-0233 115. 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.adoptPass Action details Not available
ID 20-0202 116. ResolutionRescind Resolution 287-18 Authorizing the Sale of Surplus Foreclosure Property Located at 1516 Tucker Street to Tarig MushawadoptPass Action details Not available
ID 20-0231 117. 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 #S00109-08adoptPass Action details Not available
ID 20-0232 118. ResolutionResolution Authorizing the Sale of Surplus Foreclosure Property Located at 917 Gregory Street to W & A Properties, LLC in the Amount of $14,500adoptPass Action details Not available
ID 20-0251 119. ResolutionResolution Authorizing the Sale of Surplus Property Located at 1001 Fourth Street to Guilford County in the Amount of $1,750,000adoptPass Action details Not available
ID 20-0229 120. 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-05187-01adoptPass Action details Not available
ID 20-0237 121. 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-05187adoptPass Action details Not available
ID 20-0240 122. 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 ProjectadoptPass Action details Not available
ID 20-0236 123. 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 ProjectadoptPass Action details Not available
ID 20-0267 124. ResolutionResolution Authorizing City Attorney to Institute Proceedings to Condemn a Portion of the Property of Reverend Dr. Carl Manuel, Jr., Trustee U/W of Bettie S. Echols F/B/O Courtney Nelson Davis Located at 2609 McConnell Road in Connection with the McConnell Road Sidewalk ProjectadoptPass Action details Not available
ID 20-0244 125. 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 ProjectadoptPass Action details Not available
ID 20-0245 126. 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 ProjectadoptPass Action details Not available
ID 20-0246 127. 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 ProjectadoptPass Action details Not available
ID 20-0247 128. 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 ProjectadoptPass Action details Not available
ID 20-0212 129. 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.)adoptPass Action details Not available
ID 20-0213 130. 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)adoptPass Action details Not available
ID 20-0206 131. ResolutionResolution Accepting a Paramobile Golf Cart Donation from PGA REACH CarolinasadoptPass Action details Not available
ID 20-0205 132. ResolutionResolution Approving Conditions for a Life of Site Permit by the NCDEQ for Phase 3 of the White Street LandfilladoptPass Action details Not available
ID 20-0181 133. OrdinanceOrdinance in the Amount of $100,000 Amending the FY 2019-2020 General Fund BudgetadoptPass Action details Not available
ID 20-0180 134. OrdinanceOrdinance in the Amount of $184,640 Amending the FY 2019-2020 General Fund Budget for the City Attorney’s OfficeadoptPass Action details Not available
ID 20-0214 135. OrdinanceOrdinance Amending the City’s FY 2019-20 Equipment Services Fund Budget in the Amount of $741,000adoptPass Action details Not available
ID 20-0239 136. ResolutionResolution Making Certain Findings and Determinations, Authorizing the Filing of an Application with The Local Government Commission, Requesting The Local Government Commission to Sell Bonds at a Private Sale and Approving the Financing Team in Connection with the Issuance of Revenue Bonds by the CityadoptPass Action details Not available
ID 20-0262 137. OrdinanceOrdinance in the Amount of $34,862,305 Amending FY2019-20 Debt Service Fund for General Obligation Refunding Bonds Series 2020A and 2020CadoptPass Action details Not available
ID 20-0197 138. ResolutionResolution Listing Loans and Grants for City Council ApprovaladoptPass Action details Not available
ID 20-0184 139. ReportBudget Adjustments Approved by Budget Officer 2/25/2020 through 3/23/2020adoptPass Action details Not available
ID 20-0185 140. ReportBudget Adjustments Requiring Council Approval 2/25/2020 through 3/23/2020adoptPass Action details Not available
ID 20-0256 141. MinutesMotion to Approve the Work Session Minutes of the February 18, 2020adoptPass Action details Not available
ID 20-0255 142. MinutesMotion to Approve the Minutes of the Regular Meeting of February 18, 2020adoptPass Action details Not available
ID 20-0257 143. MinutesMotion to Approve the Special Council Retreat Meeting Minutes of the February 24, 2020adoptPass Action details Not available
ID 20-0273 144. MinutesMotion to Approve the Work Session Minutes of the March 2, 2020 MeetingadoptPass Action details Not available
ID 20-0269 145. MinutesMotion to Approve the Minutes of the Regular Meeting of March 2, 2020adoptPass Action details Not available
ID 20-0282 146. MinutesMotion to Approve the Minutes of the Emergency Meeting of March 17, 2020adoptPass Action details Not available
ID 20-0289 147. ResolutionResolution Authorizing the City Manager to Temporarily Suspend the Assessment of Late Fees on Delinquent City Services Statements as the Result of the COVID-19 PandemicadoptPass Action details Not available
ID 20-0301 148. ResolutionResolution Authorizing a Small Business Continuity ProgramadoptPass Action details Not available
ID 20-0304 149. ResolutionResolution Authorizing the City Manager to Temporarily Waive Fees for Residents Bringing Yard Waste to the White Street LandfilladoptPass Action details Not available
ID 20-0207 13. 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 ProjectadoptPass Action details Video Video
ID 20-0173 17. 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-5101DJadoptPass Action details Video Video
ID 20-0242 18.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 ServicesadoptPass Action details Video Video
ID 20-0250 110. 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 ProjectadoptPass Action details Video Video
ID 20-0261 111. ResolutionResolution Authorizing Contract in the Amount of $119,966.70 Between the Greensboro Police Department and the Kellin FoundationadoptPass Action details Video Video