Meeting Name: City Council Agenda status: Final
Meeting date/time: 3/19/2019 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 19-0153 137. OrdinanceOrdinance Annexing Territory into the Corporate Limits for Property Located at 4408 Near Sumner Church Road, 601 Kallamdale Road, 5200-5216 (even) Carol Avenue, and I-85 Right-of-Way - 56.7-Acres (Barry Siegal, Willard Tucker, and Keystone Group Inc.)postponedPass Action details Video Video
ID 19-0155 11. ResolutionResolution Recognizing March 23-30, 2019 as Guilford Creek Weekadopt  Action details Not available
ID 19-0175 12. ResolutionResolution Rescinding Council Resolution 051-19 and Authorizing Award of the Contract 2015-090, Safe Routes to School EB-5716, for Construction of the Lindsay Street and Holden Road Sidewalk Improvements to Triangle Grading & Pavingadopt  Action details Not available
ID 19-0177 13. ResolutionResolution Approving Bid in the Amount of $734,974.75 and Authorizing Execution of Contract 2017-076 with Atlantic Contracting Company, Inc. for the Construction of the Cotswold Terrace Round-About Improvementadopt  Action details Not available
ID 19-0160 14. ResolutionResolution Authorizing Contract in the Amount of $464,795.00 to Kimley-Horn and Associates, Inc. for the Eugene Street and Bellemeade Street Streetscape Design Projectadopt  Action details Not available
ID 19-0146 16. ResolutionResolution Approving Contract Number 2017-073 in the Amount of $805,929 with S&S Building and Development, LLC for Hester Park Athletic Field Renovationadopt  Action details Not available
ID 19-0157 18. ResolutionResolution Authorizing Change Order of Workforce Development Adult/Dislocated Worker Services Contract with Arbor E&T, LLC, d/b/a ResCare Workforce Services in the Amount of $161,250 for Fiscal Year 2018-19adopt  Action details Not available
ID 19-0147 19. ResolutionResolution Authorizing Execution of a Contract in the Amount of $153,228 with Research & Analytical Laboratories, Inc. for Professional Laboratory Servicesadopt  Action details Not available
ID 19-0159 112.NC HWY 62 Water Connection - Clean Bulk Water Transport FacilityResolutionResolution Approving a Water Connection to Serve a Proposed Clean Bulk Water Transport Facility Located in Guilford County at 401 NC Highway 62 West Requested by Davis Water Service, Inc.adopt  Action details Not available
ID 19-0126 113. ResolutionResolution Authorizing Grant Application for the 2019 Community Waste Reduction and Recycling Grantadopt  Action details Not available
ID 19-0139 114. ResolutionResolution Approving Change Order No.1 in the Amount of $44,564 with Holden Building Company, Inc. for the Barber Park Improvements Contract #2016-0150adopt  Action details Not available
ID 19-0127 115. ResolutionResolution Adopting the City of Greensboro Smith Community Park Master Planadopt  Action details Not available
ID 19-0148 116. ResolutionResolution Authorizing Acceptance of Dedication of Fifteen Drainageway and Open Space Parcels from Sykes & Sykes Greensboro, LLCadopt  Action details Not available
ID 19-0164 117. ResolutionResolution Approving the Encroachment Agreement between the City of Greensboro and GBoro AG II, LLC for Encroachment into City Right-Of-Way Across East Washington Street and South Booker Streetadopt  Action details Not available
ID 19-0003 118. ResolutionResolution Authorizing the Exchange of Real Property Located at 4229 Short Farm Rd with the Keystone Group, Inc.adopt  Action details Not available
ID 19-0110 119. ResolutionResolution Authorizing the Purchase of Property Located at 1314 Bridford Parkway in the Amount of $20,500 from DMC Properties, Inc. for the Hilltop Sewer Improvements Projectadopt  Action details Not available
ID 19-0119 120. ResolutionResolution Authorizing Changes to the Current Public Information Request Tracking (PIRT) Policyadopt  Action details Not available
ID 19-0046 121. ResolutionResolution Calling a Public Hearing for April 16, 2019 to Receive Public Comments for the 2018 Justice Assistance Grant (JAG) Application in the Amount of 225,141adopt  Action details Not available
ID 19-0149 122. ResolutionResolution Calling a Public Hearing for April 16, 2019 on the Annexation of Territory into the Corporate Limits for the Property Located at 2815 - 2817 Roland Road - .28-Acres (Roger and Andrea Clodfelter)adopt  Action details Not available
ID 19-0150 123. ResolutionResolution Calling a Public Hearing for April 16, 2019 on the Annexation of Territory into the Corporate Limits for the Property Located at 2821ZZ Roland Road - .413-Acres (Roger Clodfelter)adopt  Action details Not available
ID 19-0151 124. ResolutionResolution Calling a Public Hearing for April 16, 2019 on the Annexation of Territory into the Corporate Limits for the Property Located at 410 East Vandalia Road - .41-Acres (Erin and Jason Cardwell)adopt  Action details Not available
ID 19-0178 125. ResolutionResolution 1) Adopting the 2019 General Records Schedule for Local Government Agencies; 2) Reaffirming that Portions of the Previously Adopted 2012 Schedule Are Still in Effect; and 3) Adopting the City of Greensboro’s Records Retention and Disposition Schedule for Municipalities Concerning When Administrative/Reference Value Endsadopt  Action details Not available
ID 19-0185 126. ReportBudget Adjustments Requiring Council Approval 2/12/19 - 3/11/19adopt  Action details Not available
ID 19-0184 127. ReportBudget Adjustments Approved by Budget Officer 2/12/19 - 3/11/19adopt  Action details Not available
ID 19-0128 128. MinutesMotion to Approve the Minutes of the Work Session of February 5, 2019adopt  Action details Not available
ID 19-0133 129. MinutesMotion to Approve the Minutes of the Regular meeting of February 5, 2019adopt  Action details Not available
ID 19-0137 130. MinutesMotion to Approve the Minutes of the Special meeting of February 15, 2019adopt  Action details Not available
ID 19-0174 131. MinutesMotion to Approve the Minutes of the Work Session of February 19, 2019adopt  Action details Not available
ID 19-0181 132. MinutesMotion to Approve the Minutes of the Regular meeting of February 19, 2019adopt  Action details Not available
ID 19-0182 133. MinutesMotion to Approve the Minutes of the Work Session meeting of March 5, 2019adopt  Action details Not available
ID 19-0188 134. MinutesMotion to Approve the Minutes of the Regular Meeting of March 5, 2019adopt  Action details Not available
ID 19-0166 15. ResolutionResolution Authorizing Change Order, in the Amount of $200,000, in Contract No. 2009-003 (U-5306A), with Yates Construction Company for Battleground Avenue (US 220) at Cone Boulevard Intersection Improvementspostponed  Action details Not available
ID 19-0156 17. ResolutionResolution Awarding Contract for $267,000 to HR&A Advisors, Inc. for Consulting Services for an Affordable Housing Plan and Required U.S. Department of Housing and Urban Development Entitlement Planning Documentspostponed  Action details Not available
ID 19-0124 110. ResolutionResolution Authorizing Change Order #1 in the Amount of $500,000.00 for Contract No. 2017-0430 with Yates Construction Company, Inc. for the Airport Lift Station and Sewer Line Projectpostponed  Action details Not available
ID 19-0125 111. ResolutionResolution Authorizing Change Order #1 in the amount of $100,000 for Contract 2017-0700 with Breece Enterprises for the Construction of the Church Street 12-inch Waterline Improvement Projectpostponed  Action details Not available
ID 19-0152 135. OrdinanceOrdinance Annexing Territory into the Corporate Limits for Property Located at 4500 Pine Vista Lane - .46-Acres (Wilbert and Angela Artis)postponed  Action details Video Video
ID 19-0142 136. OrdinanceOrdinance for Original Zoning Located at 4500 Pine Vista Lane - Synergy Building Group LLC, on behalf of William C. and Angela P. Artispostponed  Action details Video Video
ID 19-0154 138. OrdinanceOrdinance Annexing Territory into the Corporate Limits for Property Located at 132, 132 Near, 134 and 136 Wolftrail Road, and I-85 Right-of-Way - 25.3-Acres (Karen Van Dyke, Maurice and Hilda Bason, Kelly and Shirley Gilbreath, and Stephen and Jeremee Curtis)adoptPass Action details Video Video
ID 19-0144 139. OrdinanceOrdinance for Original Zoning for Property Located at 132-136 Wolfetrail Road and 132 Near Wolfetrail Road - Thomas S. Holderby, on behalf of Karen B. Van Dyke, Hilda Bason, Kelly and Shirley Gilbreath and Stephen and Jeremy CurtisadoptPass Action details Video Video
ID 19-0145 140. OrdinanceOrdinance for Original Zoning for Property Located at a Portion of Interstate 85 Right of Way (north of Wolfetrail Road) - City of GreensboroadoptPass Action details Video Video
ID 19-0170 141. ResolutionResolution Authorizing Execution of Contract No. 2019-10686 for Coliseum Post Event Seat Cleaning Services in the Amount of $1,450,000 with United Maintenance Company, Inc.deniedPass Action details Video Video
ID 19-0065 142. ResolutionResolution Approving Bid in the Amount of $1,818,960 and Authorizing the Lease Agreement with Northstate Communications for the Coliseum Complex Wi-Fi Internet SystemadoptPass Action details Video Video
ID 19-0066 143. ResolutionResolution Approving Ice Chiller/Cooling Tower/Air Handling Units Bids Part 1: In the Amount of $1,203,000 and Authorizing the Contract with Jeff Hargett Mechanical Company for the Ice Chiller/Cooling Towers Part 2: In the Amount of $273,766 and Authorizing the Contract with Indicor Mechanical Company for the Special Event Center Air Handling UnitsadoptPass Action details Video Video
ID 19-0064 144. ResolutionResolution Authorizing Change Order in the Amount of $284,951 for Contract 2017-0110 with AAR Roofing CompanyadoptPass Action details Video Video
ID 19-0165 145.Epoxy extensionResolutionResolution Authorizing Extension of Contract 2017-0650 in the Amount of $2,796,462.11 with Michels Corporation for the Water Line Rehabilitation ProjectadoptPass Action details Video Video
ID 19-0122 146. ResolutionResolution to Rescind Resolution 330-18 and to Approve Bid in the Amount of $3,349,064 and Authorizing Execution of Contract 2013-081 with Yates Construction Company, Inc. for the Construction of the English Street Sidewalk Improvements in Order to Revise the Account NumberadoptPass Action details Video Video
ID 19-0123 147. ResolutionResolution to Rescind Resolution 019-19 and to Approve Bid in the Amount of $1,878,793.00 and Authorizing Execution of Contract 2013-036 with Atlantic Contracting Company, Inc. for the Construction of the Friendly Avenue Sidewalk Improvements in Order to Revise the Account NumberadoptPass Action details Video Video
ID 19-0169 148. ReportBoards and Commissions Listing for March 19, 2019   Action details Video Video