Meeting Name: City Council Agenda status: Final
Meeting date/time: 3/21/2016 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
160056 1  Miscellaneous ItemProclamation - Arbor Day The Mayor will read a proclamation declaring March 18, 2016 as Arbor Day in the City of High Point, and a representative from the NC Forest Service will present the City’s 12th consecutive Tree City USA award.   Action details Not available
160196 1  Miscellaneous ItemPUBLIC COMMENT PERIOD   Action details Not available
160057 1  ContractContract Renewal - Sum Total Timekeeping Software Council is requested to approve a renewal to the Sum Total Timekeeping Software contract.approvedPass Action details Not available
160058 1  ContractContract - High Point Library Improvements Phase 1 Council is requested to approve contract awarding Bid 50 to Bar Construction Company in the amount of $795,382.00 for the Phase 1 of the High Point Public Library Plaza project.approvedPass Action details Not available
160059 1  ContractContract - Allen Jay Aerial Outfall Replacement Council is requested to approve contract awarding Bid No. 51 to Gilbert Engineering Company in the amount of $448,094.00 for the Allen Jay Aerial Outfall Replacement.approvedPass Action details Not available
160060 1  ContractContract Renewal - Sludge Thickening Polymer Council is requested to approve an extension to the SNF/Polydyne contract in the amount of $300,000 for the purchase of sludge thickening polymer for use at the Eastside and Westside Wastewater Treatment Plants.approvedPass Action details Not available
160061 1  ContractContract - City Street Resurfacing Council is requested to approve contract awarding Bid No. 52 to Blythe Construction, Inc. in the amount of $1,892,438.20 for street resurfacing throughout the city.approvedPass Action details Not available
160062 1  ContractContract - Asphalt Supplier Council is requested to approve contract awarding Bid No. 28 to APAC - Thompson Arthur Inc., in the amount of $548,300 for supplying asphalt materials to city crews for maintenance functions such as patching potholes and short overlays.approvedPass Action details Not available
160063 1  AgreementNCDOT Supplemental Agreement - Greenway Trail Council is requested to approve a Supplemental Agreement with the North Carolina Department of Transportation (NDCOT) for a CMAQ grant for the construction of a Greenway Trail connecting the University Park on Deep River Road to the Piedmont Environmental Center on Penny Road.approvedPass Action details Not available
160064 1  OrdinanceBudget Ordinance Amendment - Fire Department Grant Council is requested to adopt a budget ordinance amendment in the amount of $20,000.00 for funds received from High Point University for the Fire Department for use in Youth Programs.adoptedPass Action details Not available
160065 1  ContractFinancial and Compliance Audit Contract - 2015-2016 City Council is requested to approve Contract to Audit Accounts and related engagement letter with Cherry Bekaert LLP for the completion of financial and compliance audit services for the fiscal year July 1, 2015-June 30, 2016 in the amount of $69,000.approvedPass Action details Not available
160066 1  ResolutionPublic Hearing - Application for Section 108 Loan from HUD Monday, March 21, 2015 at 5:30 p.m. is the date and time established for the second of two public hearings (first public hearing was held Monday, February 15, 2015 at 5:30 p.m.) required to authorize the Community Development & Housing Department to proceed with a Section 108 loan application from HUD in the amount of $694,000.00; and to approve necessary actions associated with the amendment to the City’s current Action Plan and Consolidated Plan. Following the close of this public hearing, Council is requested to authorize the appropriate city official to execute all necessary documents necessary for the submitting of the loan application to HUD.adoptedPass Action details Not available
160068 1  OrdinanceOrdinance - Vacate/Close Dwelling - 303 Prospect Street Council is requested to adopt an ordinance ordering the inspector to effectuate the vacating of a dwelling located at 303 Prospect Street belonging to Ruth L Wiseman Testamentary Trust; Lisa Jo Phillips TR; & Bianca Lea Kennedy TR.adoptedPass Action details Not available
160069 1  OrdinanceOrdinance - Demolition of Dwelling - 1110 Blain Street Council is requested to adopt an ordinance ordering the inspector to effectuate the demolition of a dwelling located at 1110 Blain Street belonging to CBC Investment Properties, LLC.adoptedPass Action details Not available
160070 1  ResolutionResolution of Intent - Annexation 16-01 Approval of a Resolution of Intent that establishes a public hearing date of Monday, May 2, 2016, at 5:30 p.m. to consider a voluntary contiguous annexation of approximately 6.3 acres lying along the east side of Eastchester Drive, approximately 600 feet south of Mendenhall Oaks Parkway (2760 & 2756 NC 68).adoptedPass Action details Not available
160071 1  ResolutionResolution of Intent - Street Abandonment 16-02 Approval of a Resolution of Intent that establishes a public hearing date of Monday, May 2, 2016 at 5:30 p.m. to consider a request by High Point University to abandon the eastern portion (approximately 72 feet) of the North Avenue right-of-way, lying west of N. Centennial Street.adoptedPass Action details Not available
160050 1  Zoning Map AmendmentRedwolf Development Company, LLC. - Zoning Map Amendment 15-19 A request by Redwolf Development Company, LLC to rezone approximately 8.7 acres from the Conditional Use Public & Institutional (CU-PI) District to the Conditional Zoning Residential Multifamily-8 (CZ RM-8) District. The site is lying along the east side of Penny Road, abutting the north side of Horney Road (2000 Penny Road).scheduled for public hearingPass Action details Not available
160072 1  OrdinanceKeystone Group, Inc. - Annexation Case 15-09 A request by Keystone Group, Inc. to consider a voluntary non-contiguous annexation request. The proposed annexation site is approximately 114.18 acres, and lying along the south side of Boylston Road, approximately 1,300 feet west of Adkins Road. The property is addressed as 8809, 8813 & 8819-R1 Boylston Road, and is also known as Guilford County Tax Parcel 0169014, 0169013 and 0168988.adoptedPass Action details Not available
160073 1  OrdinanceKeystone Group, Inc. - Zoning Case 15-21 A request by Keystone Group, Inc. to rezone approximately 114.18 acres from an Agricultural (AG) District, within Guilford County’s zoning jurisdiction, to the Planned Unit Development - Residential (PDR) District. The site is lying along the south side of Boylston Road, approximately 1,300 feet west of Adkins Road (8809, 8813 & 8819-R1 Boylston Road). Approval of this rezoning request is contingent upon City Council approval of a voluntary annexation request.adoptedPass Action details Not available
160074 1  Zoning Map AmendmentBSC Holdings - Zoning Map Amendment 16-01 A request by BSC Holdings to rezone approximately 15.6 acres from a Conditional Zoning Residential Single Family-9 (CZ RS-9) District to an amended Conditional Zoning Residential Single Family-9 (CZ RS-9) District. The site is lying south of Clinard Farms Road and east of Barrow Road (4540 Barrow Road).adoptedPass Action details Not available
160075 1  Special UseWhistlestop Lodges, LLC. - Special Use 15-05 A request by Whistlestop Lodges, LLC to allow a Tourist Home (Bed & Breakfast) in the Residential Single Family-9 (RS-9) District. The site is lying along the north side of Ferndale Boulevard, approximately 120 feet west of Locke Street (702 Ferndale Blvd).approvedPass Action details Not available
160076 1  OrdinanceHenry & Josephine Williams - Annexation 16-02 A request by Henry & Josephine Williams to consider a voluntary contiguous annexation of approximately 0.9 acres lying along the east side of St. John’s Street. The property is also known as Guilford County Tax Parcels 0169447 and 0169448.adoptedPass Action details Not available
160077 1  Zoning Map AmendmentWest Mountain Funding, LLC - Zoning Map Amendment 16-03 A request by West Mountain Funding, LLC to rezone approximately 1.4 acres from a Conditional Use Residential Single Family-9 (CU RS-9) District and Residential Single Family-40 (RS-40) District, within Guilford County’s zoning jurisdiction, to the Residential Single Family-9 (RS-9) District. The site is lying along the east side of St. John’s Street, approximately 750 feet north of Skeet Club Road.adoptedPass Action details Not available
160078 1  ResolutionWest Mountain Funding, LLC - Street Abandonment 16-01 A request by West Mountain Funding, LLC to abandon a portion (approximately 250 feet) of the unimproved Indian Drive right-of-way. The right-of-way to be abandoned is lying along the east side of St. John’s Street, approximately 750 feet north of Skeet Club Road.adoptedPass Action details Not available
160079 1  Miscellaneous ItemAppointments - Economic Development Corporation Board Council is requested to confirm the appointment of Jim White and Ken Cochran to the High Point Economic Development Corporation Board effective immediately and expiring December 31, 2016.approvedPass Action details Not available
160080 1  Miscellaneous ItemReappointment - Guilford County/City Insurance Advisory Committee Council is requested to confirm the reappointment of John Causey to the Guilford County/City Insurance Advisory Committee to be effective immediately and expiring December 21, 2018.approvedPass Action details Not available
160081 1  AgreementContract - Guilford County Economic Development Alliance Council is requested to authorize the mayor to execute an agreement between Guilford County, City of Greensboro, Greensboro Partnership, High Point Economic Corporation and City of High Point establishing the Guilford County Economic Development Alliance.approvedPass Action details Not available
160082 1  Miscellaneous ItemCity of High Point Employee Personnel Resolution Continuation of discussion from the March 10th Special Meeting of City Council - Employee Personnel Resolution- re Residence Requirement.RescindFail Action details Not available
160083 1  Miscellaneous ItemApproval of the Minutes of Previous City Council Meetings Special Meeting (Pre-Budget #1); January 7th @ 3:00 p.m. Finance Committee; January 13th @ 4:00 p.m. Manager’s Briefing; January 19th @ 4:00 p.m. Regular Meeting; January 19th @ 5:30 p.m. Special Meeting (Pre-Budget #2); January 21st @ 3:00 p.m. Manager’s Briefing; February 1st @ 4:00 p.m. Regular Meeting; February 1st @ 5:30 p.m. Special Meeting (Pre-Budget #3); February 4th @ 3:00 p.m. Community Housing & Neighborhood Development Committee; February 9th @ 10:00 a.m. Finance Committee; February 10th @ 4:00 p.m. Special Meeting; February 15th @ 3:30 p.m. Regular Meeting; February 15th @ 5:30 p.m. Special Meeting (Pre-Budget #4) February 18th @ 3:00 p.m. Prosperity & Livability Meeting; March 2nd @ 9:00 a.m. Special Meeting (Pre-Budget #5) March 10th @ 3:00 p.m.approvedPass Action details Not available
160030 1  Miscellaneous ItemBoards & Commissions - Vacancy Report Attached is the current list of vacancies for all Boards & Commissions.   Action details Not available