Meeting Name: City Council Agenda status: Final
Meeting date/time: 8/3/2020 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
2020-296 1  Miscellaneous ItemPublic Comment Period A Public Comment Period will be held on Monday, August 3, 2020 at 5:30 p.m. In order to maintain the health, safety, and well-being of our residents, staff, and the City Council, this meeting will be conducted electronically. As part of the City of High Point’s COVID-19 mitigation efforts, in-person public attendance will not be allowed at this meeting. Once the City Council is in session, please use the following link to listen to the meeting live www.HighPointNC.gov/VirtualPublicMeeting The public can submit comments by calling 336-883-3522 and leaving a message, or by emailing written comments to publiccomment@highpointnc.gov Written comments can also be placed in the City of High Point’s utility payment drop-boxes located on both sides of the Municipal Building located at 211 S. Hamilton Street in the Green Drive and the Commerce Avenue parking lots. Comments submitted will be forwarded to the Mayor and City Council and will be incorporated as a permanent part of the minutes from these proceedings. The City of High Point’s Public Comment Poli   Action details Not available
2020-275 1  OrdinanceOrdinance - HPPD - Sale of Retired Police Badges City Council is requested to approve the sale of retired police badges. A budget amendment to appropriate the funds will be brought forward once the proceeds from the sale of the badges are collected.adoptedPass Action details Not available
2020-276 1  ResolutionBookmobile Donation - Growing High Point City Council is requested to approve a donation of a surplus bookmobile to Growing High Point and authorize the appropriate city official to execute all necessary documents.adoptedPass Action details Not available
2020-277 1  ContractContract - Sole Source - Eastside Wastewater Treatment Plant (ESTP) - Primary Sludge Pumps City Council is requested to award a sole source contract to Penn Valley Pump, Co Inc. in the amount of $32,790.00 for the purchase of an additional 6-inch Penn Valley Double Disc Pump.approvedPass Action details Not available
2020-278 1  ContractContract - James River Equipment - John Deere 672G Crawler Loader City Council is requested to award a Sourcewell # 032119-JDC contract to James River Equipment in the amount of $348,232 for the purchase of one (1) John Deere 672G crawler loader and declare the old loader as surplus and disposing through the online auction process.approvedPass Action details Not available
2020-279 2  ContractContract - Piedmont Peterbilt - Roll Off Container Truck City Council is requested to award a NC Sheriffs’ Association contract to Piedmont Peterbilt in the amount of $179,898 for the purchase of a Peterbilt 567 truck with a Swap Loader SL520 hook lift system and declare the old truck as surplus and disposing through the online auction process.approvedPass Action details Not available
2020-280 1  ContractContract - Sourcewell - Ascendum Machinery - Gradall Excavator City Council is requested to award a Sourcewell contract to Ascendum Machinery in the amount of $346,754.72 for the purchase of a Gradall XL3100V excavator and declare the old Gradall XL3100 as surplus and disposing through the online auction process.approvedPass Action details Not available
2020-281 1  ResolutionResolution of Intent - Annexation 20-05 Approval of a Resolution of Intent to establish a public hearing date of August 17, 2020, to consider a voluntary non-contiguous annexation of approximately 15.5 acres located along the south side of National Service Road, approximately 200 feet east of Sandy Ridge Road. The property is addressed as 8051 National Service Road and 2520 Sandy Ridge Road, and also known as Guilford County Tax Parcel Guilford County Tax Parcels 170819 and 170821.adoptedPass Action details Not available
2020-282 1  OrdinanceMiraje Properties LLC - Annexation 20-01 A request by Miraje Properties LLC for a voluntary contiguous annexation of an approximate 4.9-acre parcel located along the south side of Boulder Road, approximately 430 feet east of Tarrant Road. The site is addressed as 1091 Boulder Road and is also known as Guilford County Tax Parcel 154708.acknowledge public hearing held  Action details Not available
2020-283 1  OrdinanceMiraje Properties - Zoning Map Amendment 20-06 A request by Miraje Properties to rezone an approximate 4.9-acre parcel from the Light Industrial (LI) District, within Guilford County’s zoning jurisdiction, to the Light Industrial (LI) District. The site is located along the south side of Boulder Road, approximately 430 feet east of Tarrant Road (1091 Boulder Road). Approval of this rezoning request is contingent upon City Council approval of a voluntary annexation request.acknowledge public hearing held  Action details Not available
2020-284 1  OrdinanceWilford Yearns and Mary Puckett - Annexation 20-02 A request by Wilford Yearns and Mary Puckett for a voluntary contiguous annexation of approximately 2.5 acres located along the east side of Hickswood Road, approximately 210 feet north of Willard Road. The site is addressed as 2302 and 2304 Hickswood Road and also known as Guilford County Tax Parcels 187191 and 187192.acknowledge public hearing held  Action details Not available
2020-285 1  OrdinanceDennis Andrew Turner - Annexation 20-04 A request by Dennis Andrew Turner for a voluntary contiguous annexation of an approximate 0.31-acre parcel located along the east side of Giles Street, approximately 270 feet south of E. Fairfield Road. The site is addressed as 105 Giles Street and also known as Guilford County Tax Parcels 158355.acknowledge public hearing held  Action details Not available
2020-286 1  OrdinanceKeystone Group, Inc. - Zoning Map Amendment 20-07 A request by Keystone Group, Inc. to rezone approximately 114.79 acres from the Planned Unit Development - Residential (PDR) District to an amended 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.acknowledge public hearing held  Action details Not available
2020-287 1  OrdinanceCity of High Point - Text Amendment 20-02 A request by the Planning and Development Department to amend various sections of the City of High Point Development Ordinance to correct errors, provide consistency, and make revisions related to state legislation.acknowledge public hearing held  Action details Not available
2020-288 1  Miscellaneous ItemA+ Yellow Taxi - Suspension of certificate of public convenience and necessity A hearing will be held on the matter of the suspension of certificate of public convenience and necessity of A+ Yellow Taxi before the High Point City Council during their August 3rd, 2020, regular meeting at 5:30 p.m. in the City Council Chambers.approvedPass Action details Not available
2020-294 1  OrdinanceOrdinance - Changes to City of High Point Code of Ordinances - Taxi Cab Service City Council is requested to adopt an Ordinance amending Chapter 2- Taxicabs, Article C, Vehicle Specifications and Equipment. Section 11-2-31 Financial responsibility of the City of High Point Code of Ordinances.adoptedPass Action details Not available
2020-295 1  Miscellaneous ItemAppointment to Planning & Zoning Commission (Mark Morgan) Council is requested to confirm the appointment of Mark Morgan to the Planning & Zoning Commission as Councilwoman Monica Peters' Ward 3 appointee. Mr. Morgan will be filling the unexpired term of Jim Armstrong, who has resigned. Appointment to be effective immediately and will expire June 30, 2021.approvedPass Action details Not available
2020-298 1  Miscellaneous ItemAppointment to Parks & Recreation Commission (Lauren Britton) To confirm the appointment of Lauren Britton as Council Member Hudson's Ward 4 appointee on the Parks & Recreation Commission. Ms. Britton will fill the unexpired term of Todd Nifong, who has resigned. Appointment to be effective immediately and will expire on July 1, 2021.approvedPass Action details Not available
2020-289 1  Miscellaneous ItemMinutes To Be Approved Community Development Committee Minutes; July 14th @ 4:00 p.m. Prosperity & Livability Committee Minutes; July 15th @ 11:00 a.m. Finance Committee Minutes; July 16th @ 4:00 p.m. Special Meeting Minutes of City Council; July 20th @ 3:30 p.m. Regular Meeting Minutes of City Council; July 20th @ 5:30 p.m. Adjourned Session Minutes of City Council; July 22nd @ 5:30 p.m.approvedPass Action details Not available