Meeting Name: City Council Agenda status: Final
Meeting date/time: 12/17/2019 4:00 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 19-0810 11. ReportRecess to Closed Sessionadopt  Action details Video Video
ID 19-0719 141. OrdinanceOrdinance for Original Zoning at 389 Fairystone Drive, Generally Described as East of Fairystone Drive and South of Bethany Trace - Demetrios D. DascalakiswithdrawPass Action details Video Video
ID 19-0722 142. OrdinanceOrdinance Annexing Territory into the Corporate Limits for Property Located at 389 Fairystone Drive - 18.67-Acres (Demetrios Dascalakis)withdraw  Action details Not available
ID 19-0796 17. ResolutionResolution Authorizing Acceptance of Dedication of Nine Drainage Way and Open Space Parcels Westminster Homes, Inc./Lakeshore Village Homeowners Association, Inc. D.R. Horton, Inc., Cornwallis Development Company/Cone Mills Corporation (Reorganized Cone Mills Corporation), Koury Corporation, Starmount Company, Chandler Oaks, LLC/Chandler Oaks Subdivision Owners Association, W.C. Hobbs and Brown Realty CompanyadoptPass Action details Video Video
ID 19-0789 117. ResolutionResolution Authorizing Execution of Contract 2019-093 in the Amount of $325,962.29 to Volkert, Inc. for the Construction Inspections of the Ballinger Road Bridge #98 Replacement Projectpostponed  Action details Not available
ID 19-0745 122. ResolutionResolution Authorizing Change Order in the Amount of $44,610.25 for Contract No. 2017-055B with A Vogt Construction for Renovation of 2305 Soabar Streetpostponed  Action details Not available
ID 19-0744 123. OrdinanceOrdinance Amending State, Federal, and Other Grants Fund Budget in the Amount of $45,000 for Change Order to Contract 2017-055B with A Vogt Constructionpostponed  Action details Not available
ID 19-0806 12. ResolutionResolution Authorizing the Contract Between the City of Greensboro Planning Department and Wallis Leigh McBride dba McBride Lawn Care, in the Estimated Amount of $375,000.00adopt  Action details Not available
ID 19-0821 13.Perimeter Fence COResolutionResolution Authorizing Change Order #1 in the Amount of $109,600 to Contract 2017-0600 to Davis-Martin-Powell and Associates for Additional Surveying and Design of a Secure Perimeter Fence for the Mitchell Water Treatment Plantadopt  Action details Not available
ID 19-0822 14.Meter Service Change OutResolutionResolution Approving Change Order No.1 in the Amount of $141,000 to Contract 2017-5271 with All Systems Restored HVAC & Electrical, LLC for Water Billing Meter Change Out Support Servicesadopt  Action details Not available
ID 19-0827 15. ResolutionResolution Approving a Contract Extension with HR&A Advisors, Inc. in the Amount of $21,200 for the 10-Year Affordable Housing Planadopt  Action details Not available
ID 19-0823 16. ResolutionResolution Authorizing Acceptance of Four Drainageway and Open Space Parcels Dedicated or to be Dedicated to the City of Greensboro by GHD-Reedy Fork, LLCadopt  Action details Not available
ID 19-0795 18. ResolutionResolution Granting an Easement to Duke Energy Corporation for New Transformer and Underground Electric Service for the Barber Park Maintenance Buildingadopt  Action details Not available
ID 19-0835 19. ResolutionResolution Granting a Utility Easement to Duke Energy Corporation for Access to the White Street Landfill to Provide Electrical Service for the Solar Parkadopt  Action details Not available
ID 19-0803 110. ResolutionResolution Authorizing the Purchase of Property in its Entirety Located at 2905 E. Market Street, in the Amount of $95,000, from The Sherri Denese Jackson Foundation for the Prevention of Domestic Violence, Inc. for the Lowdermilk Street/Sykes Avenue Realignment Project #P05710-01adopt  Action details Not available
ID 19-0784 111. ResolutionResolution Calling a Public Hearing for January 21, 2020, on the Annexation of Territory into the Corporate Limits for the Property Located at 3819 Edgewood Terrace Road - 0.464 Acres (Robertson’s Home Builders & Remodelers, Inc.)adopt  Action details Not available
ID 19-0786 112. ResolutionResolution Calling a Public Hearing for January 21, 2020, on the Annexation of Territory into the Corporate Limits for the Property Located at 5594-5598 Garden Village Way and a portion of Garden Village Way - 1.725-Acres (Triad Real Estate Exploration, LLC)adopt  Action details Not available
ID 19-0824 113. OrdinanceOrdinance in the Amount of $3,340 Amending Grant Budget for the Federal Fiscal Year 2018 FTA Section 5339 Bus and Bus Facilities Grant Guilford County Projectadopt  Action details Not available
ID 19-0760 114. ResolutionResolution Approving a Participation Agreement with the South Elm Development Group LLC for Site Preparation to Support Redevelopment in the South Elm Street Redevelopment Plan Area in an Amount not to Exceed $323,111adopt  Action details Not available
ID 19-0712 115. ResolutionResolution Authorizing Change Order in the Amount of $378,887.22 for Contract No. 2018-001 with Blythe Construction, Inc. for Resurfacing of Streetsadopt  Action details Not available
ID 19-0732 116. ResolutionResolution Authorizing Change Order in the Amount of $80,000 for Contract 2019-001 with Blythe Construction, Inc. for Resurfacing of Streetsadopt  Action details Not available
ID 19-0808 118. ResolutionResolution Authorizing NCDOT Municipal Agreement in the Amount of $698,750 for EB-5985: Cone Boulevard Sidewalk Improvements Projectadopt  Action details Not available
ID 19-0809 119. OrdinanceOrdinance Establishing Funding in the Amount of $698,750 for EB-5985: Cone Boulevard Sidewalk Improvements Projectadopt  Action details Not available
ID 19-0813 120. ResolutionResolution Authorizing Amended NCDOT Agreement Reducing the Scope and Budget in the Amount of $830,500 for U-5532 K: North Elm Street Sidewalk Improvementsadopt  Action details Not available
ID 19-0814 121. OrdinanceOrdinance in the Amount of $830,500 Reducing the Budget for NCDOT Agreement for U-5532 K: North Elm Street Sidewalk Improvementsadopt  Action details Not available
ID 19-0767 124. ResolutionResolution Approving Contract Addendum in the Amount of $79,999.99 Between Mobile Communications and the Greensboro Coliseumadopt  Action details Not available
ID 19-0785 127. OrdinanceOrdinance in the Amount of $8,460 Amending State, Federal and Other Grants Fund Budget for the Appropriation of the SETRAC Grant from the Greensboro Convention and Visitors Bureauadopt  Action details Not available
ID 19-0793 128. OrdinanceOrdinance in the Amount of $14,099 Amending State, Federal and Other Grants Fund Budget for the Appropriation of Piedmont Triad Regional Council Area Agency on Aging 2019-2020 Senior Center General Purpose Grantadopt  Action details Not available
ID 19-0794 129. ResolutionResolution Adopting the City of Greensboro Spencer Love Tennis Center Master Planadopt  Action details Not available
ID 19-0812 130. ResolutionResolution Authorizing Vendor Selection and Contract Award for Hauling Glass and Recyclable Materials to Aggregate Haulers, Inc. in the Estimated Amount of $122,040adopt  Action details Not available
ID 19-0815 131. ResolutionResolution Authorizing Vendor Selection and Contract Award in the Amount of $270,000 for On-Call Professional Engineering Services to Golder Associates, NC, Inc.adopt  Action details Not available
ID 19-0834 132. OrdinanceOrdinance Amending the State, Federal, and Other Grants Fund Budget in the Amount of $500,000 for a Building Reuse Program Grant for Payment to Centric Brands, Inc.adopt  Action details Not available
ID 19-0801 133. ResolutionResolution Listing Loans and Grants for City Council Approvaladopt  Action details Not available
ID 19-0832 134. ReportBudget Adjustments Requiring Council Approval 11/9/19 - 12/9/19adopt  Action details Not available
ID 19-0833 135. ReportBudget Adjustments Approved by Budget Officer 11/9/19 - 12/9/19adopt  Action details Not available
ID 19-0781 136. ReportMotion to Make a Part of the Official Record the Listing of Contracts that are Currently Eligible for Destruction as per the City Clerk’s Officeadopt  Action details Not available
ID 19-0780 137. MinutesMotion to Approve the Minutes of the Regular Meeting of November 4, 2019adopt  Action details Not available
ID 19-0791 138. MinutesMotion to Approve the Minutes of the Work Session of November 19, 2019adopt  Action details Not available
ID 19-0829 139. MinutesMotion to Approve the Minutes of the Regular Meeting of November 19, 2019adopt  Action details Not available
ID 19-0792 140. MinutesMotion to Approve the Minutes of the Special Meeting of November 21, 2019adopt  Action details Not available
ID 19-0457 143. OrdinanceOrdinance Annexing Territory into the Corporate Limits for Property Located at 4626 Hicone Road - 3.084-Acres (Dorothy Collins)adoptPass Action details Video Video
ID 19-0790 144. OrdinanceOrdinance for Original Zoning at 4626 Hicone Road, Generally Described as South of Hicone Road and West of Rankin Mill Road - Ben Berry for Dorothy Carson TrustadoptPass Action details Video Video
ID 19-0772 146. ResolutionResolution to Conduct a Public Hearing on December 17, 2019 to Receive Public Comments on an Application for the 2019 Justice Assistance Grant in the Amount Of $250,102adoptPass Action details Video Video
ID 19-0798 145. OrdinanceOrdinance Designating Thornton Brooks House, 415 Sunset Drive, Owned by Sam and Ashley Simpson, a Guilford County Historic LandmarkadoptPass Action details Video Video
ID 19-0811 147. OrdinanceOrdinance Amending State, Federal, and Other Grants Fund Budget in the Amount of $1,000,000 for the City of Greensboro Disaster Recovery Act GrantadoptPass Action details Video Video
ID 19-0775 148. ResolutionResolution Authorizing the Award of Contract # 2020-13668 in the Amount of $350,000 to Flores and Associates, for Administrative Services for the City’s Active and Retiree Medical and Dependent Care Flexible Spending AccountsadoptPass Action details Video Video
ID 19-0777 249. ResolutionResolution Authorizing the Award of Contract # 2020-10529 in the Amount of $830,000 to Delta Dental, for Administrative Services for the City’s Dental PlanadoptPass Action details Video Video
ID 19-0816 150. ResolutionResolution Authorizing One-Year Extension of Service Contract 2016-10480 in the Amount of $4,600,000 with Waste Management of Carolinas, Inc. for Municipal Solid Waste Disposal ServicesadoptPass Action details Video Video
ID 19-0807 151. ResolutionResolution Authorizing Award of Contract to The S.E.L. Group for Behavioral Health Response Program in the Amount of $500,000adoptPass Action details Video Video
ID 19-0788 152.Award Contract to Hoskins Services, Inc. for Coliseum Post-Event Seat Cleaning ContractResolutionResolution Awarding Contract to Hopkins Services, Inc. in an Amount Not to Exceed $400,000 to Perform Post-Event Seat Cleaning Services for the Greensboro ColiseumadoptPass Action details Video Video
ID 19-0757 125. ResolutionResolution Approving the Steven Tanger Center for the Performing Arts and NorthState Communications WIFI Internet Lease Agreement Amendment in the Amount of $469,050adoptPass Action details Video Video
ID 19-0766 126. ResolutionResolution Approving a Contract in the Amount of $261,304 for the Coliseum/Tanger Center Parking Management SystemadoptPass Action details Video Video
ID 19-0797 153. ResolutionResolution Authorizing the Co-Application for Rezoning and Disposition of 1716 YY Sherwood Street and 1718 YY Sherwood Street from the City of Greensboro to 1714 Sherwood, LLCadoptPass Action details Video Video
ID 19-0802 154. ResolutionResolution Approving Execution of Contract in the Amount of $5,862,199 with Samet Corporation for Fire Station No. 56adoptPass Action details Video Video
ID 19-0805 155. ResolutionResolution Approving Execution of Contract in the Amount of $7,861,285 with Samet Corporation for Fire Station No. 7adoptPass Action details Video Video
ID 19-0817 156. OrdinanceOrdinance in the Amount of $14,018,825 Amending the Fire Stations Bond Fund (Series 2019) Capital Project BudgetadoptPass Action details Video Video
ID 19-0818 157. ResolutionResolution Making Certain Findings and Determinations Regarding the Proposed Financing of Firefighting Facilities and Requesting the Local Government Commission to Approve the Financing ArrangementadoptPass Action details Video Video
ID 19-0819 158. ResolutionResolution Making Certain Findings and Determinations and Authorizing the Filing of an Application with the Local Government Commission in Connection with the Proposed Issuance of General Obligation Refunding Bonds by the CityadoptPass Action details Video Video
ID 19-0820 159. OrderOrder Authorizing $57,000,000 General Obligation Refunding BondsadoptPass Action details Video Video
ID 19-0828 160. ReportBoards and Commissions Listing for December 17, 2019   Action details Video Video
ID 20-0022 1  ResolutionMotion for City Attorney Chuck Watts Employee Contract AmendmentadoptPass Action details Video Video
ID 20-0023 1  ResolutionMotion for City Manager David Parrish Employee Contract AmendmentadoptPass Action details Video Video