Meeting Name: City Council Agenda status: Final
Meeting date/time: 11/20/2018 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 18-0706 138. OrdinanceOrdinance Rezoning Property Located at 5300 High Point Road - Henry Isaacson, for KSL Sedgefield Pilot LLCadoptPass Action details Video Video
ID 18-0709 112. ResolutionResolution Authorizing Acceptance of Dedication of Nine Floodplain, Drainageway and Open Space Parcels from Kavanaugh Associates, Inc., Westminster Homes, Inc./Saddle Creek Homeowners Association Carrolland Corporation, Westminster Homes of North Carolina, Inc., Portrait Homes Construction Co, Koury Corporation, Chatoyancy, LLC/Keystone Group, Inc., Westtown Ltd./Carriage Crossing Homeowner Association and Jarret Construction Co., Inc.adoptPass Action details Video Video
ID 18-0708 113. ResolutionResolution Authorizing Acceptance of Dedication of Twenty-four Drainageway and Open Space Parcels from Reedy Fork East, LLC, Reedy Fork Limited Partnership, Evangel Word Ministries, Inc., Bentsen-Minor Holdings, LLC, Woodberry, LLC, Weaver Investment Company, Connecticut Mutual Life Insurance Company, Linder Ventures III, LLC, M&F Properties/WTA Holdings, LLC and Highwood Forsyth Limited PartnershipadoptPass Action details Video Video
ID 18-0728 13.Animal ShelterResolutionResolution Approving Sewer Connection to Serve the Proposed Guilford County Animal Shelter Located at 980 Guilford College RoadadoptPass Action details Not available
ID 18-0714 14.Hydrostructures CCTVResolutionResolution Approving a Contract in the Amount of $250,000 with Hydrostructures, P.A. for Cleaning and Video Inspection of Gravity Sewer LinesadoptPass Action details Not available
ID 18-0675 16. ResolutionResolution Approving Bid in the Amount of $486,043.00 and Authorizing Execution of Contract 2018-010 with Yates Construction Company, Inc. for the Construction of the Hobbs Road Sidewalk ImprovementsadoptPass Action details Not available
ID 18-0631 17. ResolutionResolution Authorizing Additional Funds for Contract 2016-10489 to Hire Quest, LLC dba Trojan Labor for Temporary Labor Services for Solid Waste Collections Services in the Field Operations DepartmentadoptPass Action details Not available
ID 18-0737 18. ResolutionResolution Approving Water and Sewer Connections to Serve the Proposed National Guard Regional Readiness Center and Surface Equipment Maintenance Facility Located at 4250 Camp Burton RoadadoptPass Action details Not available
ID 18-0727 19. ResolutionResolution Approving Amendment #12 to 800 MHZ Interlocal Agreement with Guilford Metro 911 and Guilford CountyadoptPass Action details Not available
ID 18-0704 110.PNG EasementResolutionResolution Authorizing an Easement Encroachment Agreement Between the City of Greensboro and Piedmont Natural Gas Company, Inc. to Install a Compressed Natural Gas Fueling Station in the City’s Drainage EasementadoptPass Action details Not available
ID 18-0686 111. ResolutionResolution Authorizing a Global Encroachment Agreement Between the City of Greensboro and AT&T to Install Small Cell Infrastructure in the City’s Rights-of-WayadoptPass Action details Not available
ID 18-0674 114. ResolutionResolution Authorizing the Sale of Surplus City Property Located at 1309 Glendale Drive to Jerry Hare and Lisa HareadoptPass Action details Not available
ID 18-0680 115. ResolutionResolution Authorizing the Sale of Surplus Foreclosure Property Located at 1516 Tucker Street to Tarig MushawadoptPass Action details Not available
ID 18-0701 116. ResolutionResolution Authorizing Purchase of Property Located at 5417 Sapp Road from Wendover, LLC for the W. Wendover/Sapp Road Sidewalk ProjectadoptPass Action details Not available
ID 18-0719 117. ResolutionResolution Authorizing City Attorney to Institute Proceedings to Condemn a Portion of the Property of Roy Chilton and Linda Chilton Located at 7059 Old 421 Road in Connection with the Guilford/Randolph Mega-Site Water and Sewer Extension ProjectadoptPass Action details Not available
ID 18-0720 118. ResolutionResolution Authorizing City Attorney to Institute Proceedings to Condemn a Portion of the Property of Carolyn C. Hall Located at 5858 Liberty Road in Connection with the Guilford/Randolph Mega-Site Water and Sewer Extension ProjectadoptPass Action details Not available
ID 18-0722 119. ResolutionResolution Authorizing City Attorney to Institute Proceedings to Condemn a Portion of the Property of Carolyn C. Hall and Hall Irrevocable Trust Located at 5870 Liberty Road in Connection with the Guilford/Randolph Mega-Site Water and Sewer Extension ProjectadoptPass Action details Not available
ID 18-0591 120. OrdinanceOrdinance in the Amount of $8,000 Amending State, Federal and Other Grants Fund Budget for the Appropriation of the SETRAC Grant from the Greensboro Convention and Visitors BureauadoptPass Action details Not available
ID 18-0592 121. OrdinanceOrdinance in the Amount of $23,750 Amending State, Federal, and Other Grants Fund Budget for the Appropriation of the SETRAC Grant from the Greensboro Convention and Visitors’ BureauadoptPass Action details Not available
ID 18-0721 122. OrdinanceOrdinance in the Amount of $59,700 Amending the State, Federal and Other Grants Fund Budget for the Appropriation of FY 2018 Fair Housing Training Program Grant FundsadoptPass Action details Not available
ID 18-0658 123. ResolutionResolution Authorizing Neighborhood Development to Purchase a Single Family Dwelling at 402 E. Whittington StreetadoptPass Action details Not available
ID 18-0689 124. ResolutionResolution Listing Loans and Grants for City Council ApprovaladoptPass Action details Not available
ID 18-0725 125. ReportBudget Adjustments Requiring Council Approval 10/9/18 - 11/14/18adoptPass Action details Not available
ID 18-0726 126. ReportBudget Adjustments Approved by Budget Officer 10/9/18 - 11/12/18adoptPass Action details Not available
ID 18-0712 127. ReportMotion to Make a Part of the Official Record the Listing of the Destruction Project 2018 Contracts that are Currently Eligible for Destruction as per the City Clerk’s OfficeadoptPass Action details Not available
ID 18-0695 128. ReportMotion to Adopt the 2019 City Council Regular Meeting ScheduleadoptPass Action details Not available
ID 18-0661 129. MinutesMotion to Approve the Minutes of the Regular Meeting of September 25, 2018adoptPass Action details Not available
ID 18-0688 130. MinutesMotion to Approve the Minutes of the Work Session Meeting of October 2, 2018.adoptPass Action details Not available
ID 18-0684 131. MinutesMotion to Approve the Minutes of the Regular Meeting of October 2, 2018adoptPass Action details Not available
ID 18-0703 132. MinutesMotion to Approve the Minutes of the Work Session of October 16, 2018adoptPass Action details Not available
ID 18-0705 133. MinutesMotion to Approve the Minutes of the Regular Meeting of October 16, 2018adoptPass Action details Not available
ID 18-0745 134. MinutesMotion to Approve the Minutes of the Regular Meeting of November 5, 2018adoptPass Action details Not available
ID 18-0731 11. ResolutionResolution Approving a Contract in the Amount of $197,437.60 with Hilco Transport, Inc. for Residual Dewatered Sludge Hauling Services from the T.Z. Osborne Water Reclamation FacilityadoptPass Action details Video Video
ID 18-0700 12. ResolutionResolution Approving Contract in the Amount of $285,000 With Duke’s Root Control, Inc. to Provide Chemical Treatment Services to Inhibit the Growth of Roots in the Sanitary Sewer SystemadoptPass Action details Video Video
ID 18-0716 15.PMI CCTVResolutionResolution Approving a Contract in the Amount of $250,000 with Precision Measurements, Inc. for Cleaning and Video Inspection of Gravity Sewer LinesadoptPass Action details Video Video
ID 18-0681 135. OrdinanceOrdinance Rezoning Portion of Property Located at 1603 West Friendly Avenue (Michael S. Fox for Marshton Enterprises, LLC.)adoptPass Action details Video Video
ID 18-0646 136. OrdinanceOrdinance Annexing Territory into the Corporate Limits for Property Located at 4316 Burlington Road - 1.08-Acres (Kevin Buchanan for Robert, Joyce, Anthony, Tania and Tammy Ruffolo)adoptPass Action details Video Video
ID 18-0683 137. OrdinanceOrdinance Establishing Original Zoning for Property Located at 4316 Burlington Road - Kevin Buchanan for Anthony Ruffolo, Robert Ruffolo, Jr. and Tania CrawfordadoptPass Action details Video Video
ID 18-0706 138. OrdinanceOrdinance Rezoning Property Located at 5300 High Point Road - Henry Isaacson, for KSL Sedgefield Pilot LLCadoptPass Action details Video Video
ID 18-0682 139. OrdinanceOrdinance Amending Section 21-8 of the Greensboro Code of Ordinances with Respect to PersonneladoptPass Action details Video Video
ID 18-0739 140. ResolutionResolution Adopting a Participatory Budgeting Program Policy and Authorizing the Creation of a Participatory Budgeting (PB) CommissionadoptPass Action details Video Video
ID 18-0723 141. OrdinanceOrdinance Amending Chapter 16 of the Greensboro Code of Ordinances with Respect to ScootersadoptPass Action details Video Video
ID 18-0710 142. ResolutionResolution Approving Addendum to Contract with TransDev Services Inc. (Contract #2014-5377) to Increase Annual Maximum CompensationadoptPass Action details Video Video
ID 18-0718 143. OrdinanceOrdinance in the Amount of $919,000 Increasing the Greensboro Transit Authority FY 2018-2019 Transit Operations BudgetadoptPass Action details Video Video
ID 18-0717 144. ResolutionResolution Authorizing Interlocal Agreement Between the City of Greensboro and Guilford County for the Joint Ownership of Bryan Park North at Guilford CountyadoptPass Action details Video Video
ID 18-0711 145.Birch Creek GrantResolutionResolution Approving an Application and Subsequent Grant Agreement with the Department of Commerce for $1.5 Million to Assist with the Construction of the Birch Creek Utility Extension ProjectadoptPass Action details Video Video
ID 18-0713 146. ResolutionResolution Authorizing Execution of a Contract in the Amount of $1,296,000 with J & J Underground Utilities, LLC for Underground Utility Location ServicesadoptPass Action details Video Video
ID 18-0715 147. ResolutionResolution Approving Bid in the Amount of $1,710,000 and Authorizing Execution of Contract 2015-085 with MV Electric, LLC for Water Supply SCADA Communications - Phase 1 PLC PanelsadoptPass Action details Video Video
ID 18-0685 148. ReportBoards and Commissions Listing for November 20, 2018   Action details Video Video