Meeting Name: City Council Agenda status: Final
Meeting date/time: 11/5/2018 5:30 PM Minutes status: Final  
Meeting location: Council Chambers
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video:  
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
2018-449 1  Miscellaneous ItemNorth Carolina Housing Finance Agency Award Mike McNair, Director of Community Development and Neighborhood Housing, will present a plaque to the City Council that the City was awarded at the North Carolina Housing Finance Agency (NCHFAF) 2018 Affordable Housing Conference in Raleigh for housing activities such as Operation InAsMuch, and the Southside Neighborhood Redevelopment.   Action details Not available
2018-418 1  Miscellaneous ItemStrategic Plan Update Council will receive an update on the Strategic Plan from Council Member Jeff Golden, Chair of the Community Housing, Neighborhood Development and Public Safety Committee and Council Member Jason Ewing, Chair of the Prosperity & Livability Committee.   Action details Not available
2018-419 1  Miscellaneous ItemPublic Comment Period A Public Comment Period will be held on the first Monday of the regular City Council meeting schedule at 5:30 p.m. or as soon thereafter as reasonably possible following recognitions, awards and presentations. Our policy states persons may speak on any item not on the agenda. * Persons who have signed the register to speak shall be taken in the order in which they are listed. Others who wish to speak and have not signed in will be taken after those who have registered. * Persons addressing City Council are asked to limit their comments to 3 minutes. * Citizens will be asked to come to the podium, state their name and address and the subject(s) on which they will comment. * If a large number of people are present to register concerns about the same subject, it is suggested that they might be acknowledged as a unified group while a designated speaker covers the various points. This helps to avoid repetition while giving an opportunity for people present with the same concerns to be recognized. Thanks to everyone in the audience for respecting the meeting    Action details Not available
2018-420 1  ContractContract - Purchase of Decorative Street Lights and Poles for the Stadium Project Council is requested to award a contract to WESCO in the amount of $586,269.54 for the purchase of 96 decorative lights for the stadium complex area.approvedPass Action details Not available
2018-421 1  ContractContract - Renewal with National Meter for 5/8" Water Meters The Customer Service Department recommends that City Council renew this contract to National Meter (formerly Carolina Meter) in the amount of $1,295,100.00 for the purchase of 8000 of the 5/8” water meters and authorize the appropriate City Official to execute all necessary documents.approvedPass Action details Not available
2018-422 1  ContractSole Source Contract - Purchase of Turbidimeters at Ward Water Plant Council is requested to award a sole source contract to Swan Analytical in the amount of $42,165.00 for the purchase of ten (10) turbidimeters, verification kit, and the parts required for the installation at the Ward Water Plant to monitor the humidity in the filters.approvedPass Action details Not available
2018-423 1  ContractContract - Adkins Road Sewer Improvements Council is requested to award a contract to KRG Utility Inc. in the amount of $756,230.00 for the Adkins Road Sewer Improvements as part of the sanitary sewer availability in the City’s northwestern jurisdiction.approvedPass Action details Not available
2018-424 1  ResolutionResolution - 2017 Local Water Supply Plan Council is requested to adopt a Resolution for the 2017 Local Water Supply Plan (LWSP). This is an assessment of the water system’s current and future water needs and is required for the City to be compliant with the requirements of the NC General Statute G.S. 143-355(1).adoptedPass Action details Not available
2018-425 1  ContractContract - Catalyst Traffic Study Council is requested to award a contract to Aecom, Inc. in the amount of $108,796.00 to study the traffic related impacts of the new stadium and associated development around the project.approvedPass Action details Not available
2018-426 1  OrdinanceBudget Ordinance Amendment - Catalyst Project Council is requested to adopt a Budget Amendment to properly account for the flow of funds for the reimbursement of the Catalyst Project loan approved by City Council on April 3, 2017.adoptedPass Action details Not available
2018-450 1  AgreementState of North Carolina - MOU The City Council is requested to approve a four party Memorandum of Understanding (MOU) to acquire software that will eventually be used by cities, counties and the State of North Carolina, and authorize the appropriate City Official to execute all necessary documentation.approvedPass Action details Not available
2018-427 1  ResolutionResolution - Condemnation - 4461 Kendale Road Council is requested to adopt a Resolution authorizing the City Attorney to proceed with the condemnation of property located at 4461 Kendale Road. This acquisition of this property is needed for the purpose of constructing the Westmoreland Sewer Outfall Project.adoptedPass Action details Not available
2018-428 1  ResolutionResolution - Condemnation - 4604 Johnson Street, Colfax NC Council is requested to adopt a Resolution authorizing the City Attorney to proceed with the condemnation of property located at 4604 Johnson Street, Colfax, NC. This acquisition of this property is needed for the purpose of constructing the Westmoreland Sewer Outfall Project.adoptedPass Action details Not available
2018-429 1  ResolutionResolution - Condemnation - 4510 Johnson Street, Colfax NC Council is requested to adopt a Resolution authorizing the City Attorney to proceed with the condemnation of property located at 4510 Johnson Street, Colfax, NC. This acquisition of this property is needed for the purpose of constructing the Westmoreland Sewer Outfall Project.adoptedPass Action details Not available
2018-169 1  AgreementAmendment to License Agreement - Cingular Wireless PSC, LLC (AT&T) City Council is requested to approve an Amendment to the License Agreement with Cingular Wireless PCS, LLC (AT&T) which allows the location of communication equipment at the City’s Ward Water Plant; and authorize the City Manager to execute the agreement.   Action details Not available
2018-431 1  Miscellaneous ItemPublic Hearing - HUD Section 108 Loan Application - Wynnefield Properties Monday, November 5th at 5:30pm is the date and time established for a public hearing authorizing staff to prepare a section 108 loan application for HUD approval for Wynnefield Properties to construct the Avondale Trace Apartments.approvedPass Action details Not available
2018-432 1  Miscellaneous ItemReallocation of Public Service Grant Award Council is requested to approve the reallocation of the 2018-19 Public Service Grant Award from the MIND Group to the agencies requested by the Citizens Advisory Council. Funds will be reallocated to 1) Housing Authority Youth Financial Literacy Project $3,650, 2) Housing Authority Youth Agriculture Project $2,150, 3) Carl Chavis YMCA $2,000.approvedPass Action details Not available
2018-433 1  OrdinanceOrdinance - Demolition of Structure - 2435 West English Street Council is requested to adopt an ordinance ordering the building inspector to effectuate the demolition of a condemned structure located at 2435 West English Street.adoptedPass Action details Not available
2018-434 1  OrdinanceOrdinance - Demolition of Structure - 500 Washington Street Council is requested to adopt an ordinance ordering the building inspector to effectuate the demolition of a condemned structure located at 500 Washington Street.adoptedPass Action details Not available
2018-435 1  OrdinanceOrdinance - Demolition of Structure - 811 Willow Place Council is requested to adopt an ordinance ordering the building inspector to effectuate the demolition of a structure located at 811 Willow Place belonging to Fredy Machuca and Raul Salagado. (This item was on the November 5th City Council Agenda and was placed on the pending list at that time.)referredPass Action details Not available
2018-436 1  OrdinanceOrdinance - Demolition of Structure - 834 Putnam Street Council is requested to adopt an ordinance ordering the building inspector to effectuate the demolition of a structure located at 834 Putnam Street belonging to Heirs of Winifred Holdren.adoptedPass Action details Not available
2018-437 1  OrdinanceOrdinance - Demolition of Structure - 1208 Leonard Avenue Council is requested to adopt an ordinance ordering the building inspector to effectuate the demolition of a structure located at 1208 Leonard Avenue belonging to Elly’s Place LLC.adoptedPass Action details Not available
2018-438 1  OrdinanceOrdinance - Demolition of Structure - 337 Wingo Street Council is requested to adopt an ordinance ordering the building inspector to effectuate the demolition of a structure located at 337 Wingo Street belonging to Jennings V. and Lucinda Leviner.referredPass Action details Not available
2018-439 1  OrdinanceOrdinance - Demolition of Structure - 709 Hilltop Street Council is requested to adopt an ordinance ordering the building inspector to effectuate the demolition of a single-family dwelling belonging to Victor Manuel Campos Rivas and Cynthia Lanto.adoptedPass Action details Not available
2018-333 1  OrdinanceOrdinance - Demolition of Structure - 1700 Edmondson Place City Council is requested to adopt an ordinance ordering the housing inspector to effectuate the demolition of a structure located at 1700 Edmondson Place, belonging to Che Lawrence Reynolds, Jr. (At the November 5, 2018 Council Meeting, this matter was removed from Pending and withdrawn from the agenda for staff to continue monitoring the progress.)withdrawnPass Action details Not available
2018-440 1  ResolutionResolution of Intent - Street Abandonment 18-02 Approval of a Resolution of Intent that establishes a public hearing date of Monday, December 3, 2018, at 5:30pm to consider a request by Amada North America, Inc. to abandon all of the Executive Drive right-of-way. Executive Drive lies along the west side of Penny Road, approximately 820 feet north Premier Drive.adoptedPass Action details Not available
2018-441 1  AmendmentBob Uber (Heal-Our-Heroes) - Minor Amendment to Special Use 17-02 A Minor Amendment to Special Use 17-02 to revise the use of Buildings B, C and D in the adopted SU permit. The site is lying at the northeastern and southeastern corner of Bridges Drive and Futrelle Drive.approvedPass Action details Not available
2018-442 1  OrdinanceOrdinance - Lee Bunemann and Jane Bunemann - Annexation 18-04 A request by Lee Bunemann and Jane Bunemann to consider a voluntary contiguous annexation of approximately 2.6 acres. The request consists of a 2.3-acre parcel lying along the east side of Shadow Valley Road, approximately 500 feet north of Carolyndon Drive and a 0.3-acre parcel lying along the north side of Carolyndon Drive, approximately 275 feet east of Shadow Valley.adoptedPass Action details Not available
2018-443 1  OrdinanceOrdinance - Lee Bunemann - Zoning Map Amendment 18-13 A request by Lee Bunemann to rezone approximately 2.6 acres from the Low Density Residential (RS) District, within Davidson County's jurisdiction, to the Residential Single Family - 3 (R-3) District. The request consists of a 2.3-acre parcel lying along the east side of Shadow Valley Road, approximately 500 feet north of Carolyndon Drive, and a 0.3-acre parcel lying along the north side of Carolyndon Drive, approximately 275 feet east of Shadow Valley Road. Approval of this rezoning request is contingent upon City Council approval of a voluntary annexation request.adoptedPass Action details Not available
2018-444 1  OrdinanceO’Reilly Automotive Stores, Inc. - Zoning Map Amendment 18-14 A request by O’Reilly Automotive Stores, Inc. to rezone approximately 1.7 acres from the General Business (GB) District and the Residential Multifamily - 16 (RM-16) District to a Conditional Zoning General Business (CZ-GB) District. The site is lying along the west side of S. Main Street, approximately 135 feet south of W. Springfield Road.adoptedPass Action details Not available
2018-446 1  ResolutionThe Presbyterian Homes, Inc. - Plan Amendment 18-05 A request by the Presbyterian Homes, Inc. to change the Land Use Map classification for approximately 127.3 acres from the Future Growth Area classification to the Rural Development classification. The site is generally lying north of Sandy Ridge Road, west of the W. Fork Deep River and east of Idol Wind Lane.adoptedPass Action details Not available
2018-445 1  OrdinancePresbyterian Homes, Inc. - Annexation 18-05 A request by the Presbyterian Homes, Inc. to consider a voluntary contiguous annexation of approximately 61.1 acres lying approximately 1,900 feet north of the intersection of Sandy Ridge Road and Squire Davis Road. The property is also known as Guilford County Tax Parcels 0169205 and 0169210.adoptedPass Action details Not available
2018-447 1  OrdinanceThe Presbyterian Homes, Inc. - Zoning Map Amendment 18-15 A request by the Presbyterian Homes, Inc. to rezone approximately 61.1 acres from the Agricultural (AG) District, within Guilford County’s zoning jurisdiction, to the Agricultural/Rural (AGR) District. The site is generally lying approximately 1,900 feet north of the intersection of Sandy Ridge Road and Squire Davis Road, along the east and west sides of the W. Fork Deep River. Approval of this rezoning request is contingent upon City Council approval of a voluntary annexation request.adoptedPass Action details Not available
2018-416 1  Miscellaneous ItemBoards and Commission - ABC Board- Reappointment James Tanner Council is requested to confirm the reappointment of James Tanner to the ABC Board. Term will be effective November 15, 2018 and expiring November 15, 2021.approvedPass Action details Not available
2018-417 1  Miscellaneous ItemBoards and Commissions - Human Relations Committee - Appointment William Pope, Jr. Council is requested to appoint William Pope, Jr. to the Human Relations Committee. Term will be effective immediately and expire November 1, 2020.approvedPass Action details Not available
2018-448 1  Miscellaneous ItemMinutes to Be Approved Finance Committee Meeting; Thursday, September 27th @ 4:00 p.m. HPCC Special Called Meeting; Monday, October 1st @ 4:00 p.m. Regular Council Meeting; Monday, October 1st @ 5:30 p.m. Community Housing, Neighborhood Development and Public Safety Committee Meeting; October 2nd @ 10:00 a.m.approvedPass Action details Not available