Meeting Name: City Council Agenda status: Final
Meeting date/time: 4/14/2020 2:00 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 20-0305 11.HydrostructuresResolutionResolution Approving a Contract in the Amount of $306,000 with Hydrostructures, P.A. for Sanitary Sewer Assessment ServicesadoptPass Action details Not available
ID 20-0306 12.Lake Daniel Clearwell DesignResolutionResolution Approving a Contract for $514,100 with CDM Smith Inc. for Professional Services for the Lake Daniel Clearwell Structural Repairs Design 2020adoptPass Action details Not available
ID 20-0287 13. ResolutionResolution Authorizing Contract with Pinecroft-Sedgefield Fire District in the Amount of $523,924 for Supplemental Fire ProtectionadoptPass Action details Not available
ID 20-0288 14. ResolutionResolution Authorizing Contract with Fire District #13 in the Amount of $471,532 for Supplemental Fire ProtectionadoptPass Action details Not available
ID 20-0290 15. ResolutionResolution Authorizing Contract with Colfax Fire Department in the Amount of $104,785 for Supplemental Fire ProtectionadoptPass Action details Not available
ID 20-0291 16. ResolutionResolution Approving FY 20-21 Contract Award to Moses H. Cone Memorial Hospital Operating Corporation (MCMHOC) in the Amount of $153,313 for Firefighter Medical Evaluations and PhysicalsadoptPass Action details Not available
ID 20-0249 17. ResolutionResolution Authorizing Change Order #1 in the Amount of $525,000.00 for Contract 2018-052A with Lanford Brothers Company, Inc. for the Freeman Mill Road Bridge Maintenance and Repair ProjectadoptPass Action details Not available
ID 20-0281 111. ResolutionResolution Approving Contract Number 2019-0500 with Bar Construction, Inc. in the Amount of $682,800 for the Parking and Lighting Improvements at Glenwood Community Recreation CenteradoptPass Action details Not available
ID 20-0292 112. ResolutionResolution Authorizing Municipal Agreement in the Amount of $27,027 for R-4707: US 29 / Reedy Fork Parkway InterchangeadoptPass Action details Not available
ID 20-0295 115.Summerfield Sign EasementResolutionResolution Approving an Easement for the Town of Summerfield for the Placement of a “Welcome to the Town of Summerfield” SignadoptPass Action details Not available
ID 20-0263 116. ResolutionResolution Calling a Public Hearing for May 19, 2020 on the Annexation of Territory into the Corporate Limits for the Property at 1812, 1814, and 1818 Youngs Mill Road and 3921 Presbyterian Road - 188.2-Acres (S & S Properties Limited Partnership, Youngs Mill Industrial Partners LLC, Tommy and Rebecca Morrison, and Joe and Jan Morrison)adoptPass Action details Not available
ID 20-0264 117. ResolutionResolution Calling a Public Hearing for May 19, 2020 on the Annexation of Territory into the Corporate Limits for the Property Located at 3617 Link Road - 4.33-Acres (Maria Lara)adoptPass Action details Not available
ID 20-0215 118. OrdinanceOrdinance Establishing a FY 2019 - 2020 Grants Fund Budget in the Amount of $15,000 for an Arts and Cultural Affairs Creative Catalyst Fellowship from the Kenan Institute for the Arts at the UNCSAadoptPass Action details Not available
ID 20-0315 119. OrderOrder Authorizing The Sale And Issuance By The City Of Greensboro, North Carolina Of Not To Exceed $156,000,000 Combined Enterprise System Revenue Bonds, Series 2020A And Taxable Combined Enterprise System Revenue Bonds, Series 2020B And Authorizing The Execution And Delivery Of Certain Documents In Connection TherewithadoptPass Action details Not available
ID 20-0188 120. ReportBudget Adjustments Approved by Budget Officer 3/24/2020 through 4/7/2020adoptPass Action details Not available
ID 20-0189 121. ReportBudget Adjustments Requiring Council Approval 3/24/2020 through 4/7/2020adoptPass Action details Not available
ID 20-0312 18. ResolutionResolution Authorizing Execution of Contract (2018-065) Amendment, in the Amount of $169,015.97, to AECOM Technical Services of NC (formerly known as URS Corporation - North Carolina) for Design Services for the East / West Wendover Avenue Sidewalk EB-5883.adoptPass Action details Video Video
ID 20-0313 19. ResolutionResolution Authorizing Execution of Contract (2017-022) Amendment, in the Amount of $257,526.76, to Michael Baker Engineering, Inc. for the Construction Inspections of the Market Street at Guilford College Road Intersection Improvement Project - U-5326adoptPass Action details Video Video
ID 20-0316 110. ResolutionResolution Authorizing Change Order #1, in the Amount of $88,750.00, for Contract 2009-056 with Yates Construction Company, Inc. for the Downtown Greenway Phase 2 EL-5101 DJadoptPass Action details Video Video
ID 20-0284 113. ResolutionResolution Authorizing NCDOT Amended Agreement in the Amount of $68,782 for EB-5518: Latham Park Greenway ProjectadoptPass Action details Video Video
ID 20-0285 114. OrdinanceOrdinance in the Amount of $68,782 Increasing the Budget for Amended Agreement for EB-5518: Latham Park Greenway ProjectadoptPass Action details Video Video
ID 20-0286 122. ResolutionResolution Authorizing Amended Agreement in the Amount of $5,550,000 with NCDOT for EB-6037C: A&Y Railbanking ProjectadoptPass Action details Video Video
ID 20-0294 123.Reedy Fork NCDOT ReimbursementResolutionResolution Approving a Utility Agreement in the Amount of $2,699,129.84 with the North Carolina Department of Transportation for Utility Relocations as Part of the Reedy Fork Parkway Interchange Improvements ProjectadoptPass Action details Video Video
ID 20-0254 124. ResolutionResolution Authorizing Contract in the Amount of $2,162,755.85 to Blythe Construction, Inc. for Resurfacing of Streets - 2020-001A - Part 2adoptPass Action details Video Video