Meeting Name: City Council Agenda status: Final
Meeting date/time: 12/20/2021 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
2021-551 1  ContractSole Source Contract - Cayenta Software Modification-SQL - Cognos City Council is requested to award a sole source contract to Cayenta in the amount of $318,425.00 for the migration of the database from Oracle to SQL and the migration of the printing component from Actuate to Cognos and that the appropriate City official be authorized to execute all necessary documents.approvedPass Action details Not available
2021-552 1  ContractContract - Atlantic Coast Engineering & Testing Inc. - Montlieu Avenue Roadway and Utility Improvements City Council is requested to award a contract to Atlantic Coast Engineering & Testing, Inc. in the amount of $115,000 for Montlieu Avenue Roadway and Utility Improvements and that the appropriate City official and/or employee be authorized to execute all necessary documents.approvedPass Action details Not available
2021-553 1  ContractContract - CPT Engineering & Surveying Inc. - Engineering Design Services - Samet Drive Extension City Council is requested to award a contract to CPT Engineering & Surveying, Inc. in the amount of $250,000.00 for design of the Samet Drive extension from Penny Road to Wendover Avenue and that the appropriate City official and/or employee be authorized to execute all necessary documents.approvedPass Action details Not available
2021-554 1  AgreementMunicipal Agreement - North Carolina Department of Transportation (NCDOT) - Sidewalk S. Main St & Traffic Signal Enhancements City Council is requested to approve a Municipal Agreement with the North Carolina Department of Transportation (NCDOT) in the amount of $130,048 for the construction of new sidewalks and traffic signal enhancements at three (3) intersections at the US 29 and S. Main Street interchange.approvedPass Action details Not available
2021-555 1  AgreementMunicipal Agreement - North Carolina Department of Transportation (NCDOT) US 29 Bridge Replacement - S. Main Street City Council is requested to approve a Municipal Agreement with the North Carolina Department of Transportation (NCDOT) in the amount of $205,800 for the aesthetic treatments of the bridge replacement and retaining walls on US 29 over S. Main Street.approvedPass Action details Not available
2021-556 1  ContractSole Source Contract - Riverdale Pump Station - Clearwater, Inc.- Rotating Pump Assembly City Council is requested to award a sole source contract to Clearwater, Inc. in the amount of $ 33,996.67 for the purchase of the replacement rotating assembly for pump #1 at the Riverdale Pump Station.approvedPass Action details Not available
2021-557 1  ContractAmendment #3 - Freese & Nichols __Registers Creek Pump Station & Force Main Project City Council is requested to approve Amendment #3 with Freese & Nichols contract in the amount of $209,330 for a change in construction phase services from part-time construction observation to full time observation for the duration (18 months) of the Registers Creek Lift Station and Force Main Project.approvedPass Action details Not available
2021-558 1  ResolutionResolution- Sale of City Owned Property - 700 Greenwood Drive City Council is requested to adopt a resolution accepting the offer of $10,000.00 and authorizing the sale of the Property located at 700 Greenwood Drive through the upset bid procedure of N.C.G.S. 160A-269 and direct the City Clerk to publish a public notice of the proposed sale in accordance with N.C.G.S. 160A-269.adoptedPass Action details Not available
2021-559 1  OrdinanceOrdinance - Budget Amendment - Record Issuance of Series 2021A and Series 2021B CES Revenue Refunding Bonds City Council is requested to adopt a budget amendment to record the issuance of Series 2021A and Series 2021B CES Revenue Refunding Bonds.adoptedPass Action details Not available
2021-560 1  Miscellaneous ItemJuneteenth - City Paid Holiday City Council is requested to approve the addition of Juneteenth as a City of High Point paid holiday.approvedPass Action details Not available
2021-532 1  OrdinanceOrdinance - Demolition of Dwelling - 315 Louise Avenue Adoption of an ordinance ordering the building inspector to effectuate the demolition of a dwelling located at 315 Louise Avenue belonging to Stephen Macconnell.adoptedPass Action details Not available
2021-499 1  OrdinanceOrdinance - Demolition of Dwelling - 1221 Franklin Avenue Adoption of an ordinance ordering the building inspector to effectuate the demolition of a dwelling located at 1221 Franklin Avenue belonging to Arelis Tejada & Eddys Joel Tejada.adoptedPass Action details Not available
2021-473 1  Plan AmendmentResolution - Shamrock Petey, LLC and City of High Point - Plan Amendment 21-06 A request by Shamrock Petey, LLC and the City of High Point to change the Land Use Plan classification for approximately 41 acres from the Office and Medium Density Residential classifications to the Community/Regional Commercial classification. The site is located at the southeast corner of W. Wendover Avenue and Penny Road.adoptedPass Action details Not available
2021-474 1  OrdinanceOrdinance - Maria T. Montoya-Couch et al. - Annexation 21-06 A request by Maria T. Montoya-Couch, SV LIM Holdings, LLC, Steven Lim, Barbara M. Jordan, Darrin R. Jordan, NorthState Telephone LLC and KTK for a voluntary contiguous annexation of approximately 27.2 acres, located at the southeast corner of W. Wendover Avenue and Penny Road. The property is known as Guilford County Tax Parcels 196671, 196672, 170002, 170004, 170005 and 170006. Note: This matter was continued from the November 1, 2021 City Council Meeting to the November 15, 2021 Meeting @ 5:30 p.m. at the request of the applicant.adoptedPass Action details Not available
2021-504 1  OrdinanceMark & Carolyn Austin and Steven Lim-Annexation 21-08 A request by Mark & Carolyn Austin and Steven Lim for a voluntary contiguous annexation of approximately 7.94 acres, located along the south side of W. Wendover Avenue approximately 300 feet west of Gisbourne Drive (5223 W. Wendover Avenue - Guilford County Tax Parcel 170007) and along the north side of Samet Drive approximately 400 feet east of Penny Road (7706 Samet Drive - Guilford County Tax Parcel 196673).adoptedPass Action details Not available
2021-506 1  Zoning Map AmendmentShamrock Petey, LLC-Zoning Map Amendment 21-23 A request by Shamrock Petey, LLC to rezone approximately 34.7 acres from the Agricultural (AG) District, Residential Single Family - 40 (RS-40) District and Mixed Use (MXU) District all within Guilford County’s zoning jurisdiction, to a Conditional Zoning Retail Center (CZ-RC) District. The site is located at the southeast corner of W. Wendover Avenue and Penny Road. Approval of this rezoning request is contingent upon City Council approval of a voluntary annexation request.adoptedPass Action details Not available
2021-549 1  ResolutionResolution Rescinding Resolution and Amended Resolution for Reimbursement Agreement with Shamrock Petey, LLC City Council is requested to adopt a Resolution rescinding both the August 8, 2021 Resolution and the November 4, 2021 Amended Resolution for the Reimbursement Agreement with Shamrock Petey, LLC.adoptedPass Action details Not available
2021-561 1  AgreementDedication Agreement - Shamrock Petey, LLC - City of High Point - Samet Drive Extension City Council is requested to approve a Dedication Agreement with Shamrock Petey, LLC and the City of High Point to construct the Samet Drive Extension and that the appropriate City official be authorized to execute all necessary documents.approvedPass Action details Not available
2021-562 1  Miscellaneous ItemMemorandum of Understanding (MOU) High Point Regional Health d/b/a High Point Regional Medical Center Memorandum of Understanding - Public Health Services Act, Section 403B “403B Program” City Council is requested to approve a Memorandum of Understanding (MOU) between the City of High Point and High Point Medical Center supporting the participation in the drug discount program established under Section 340B of the Public Health Services Act (the “340B Program”); to assure the provision of health care to indigent, uninsured and underinsured residents of High Point and surrounding communities.approvedPass Action details Not available
2021-564 1  Miscellaneous ItemAppointment of City Trustee for the Environmental Remedial Trust (ERT) - Seaboard Chemical Corporation/Riverdale Drive Landfill Environmental Trust Fund Agreement City Council is requested to accept the resignation of Terry Houk as City Trustee and appoint Robby Stone, Deputy Director of Public Services as City Trustee of the Seaboard Chemical Corporation/Riverdale Drive Landfill Environmental Trust Fund Agreement.approvedPass Action details Not available
2021-565 1  Miscellaneous ItemReinstatement - Voting Board Member Janet Catania - Historic Preservation Commission Council is requested to reinstate Historic Preservation Commission member, Janet Catania, as voting member of the board due to absences.approvedPass Action details Not available
2021-567 1  Miscellaneous ItemReappointment - James Tanner- ABC Board City Council is requested to confirm the reappointment of James Tanner to the ABC Board. Reappointment to be effective immediately and will expire November 15, 2024.approvedPass Action details Not available
2021-568 1  Miscellaneous ItemElection of Mayor Pro Tem Consideration of the election of Council Member Monica L. Peters as Mayor Pro Tem for the period of December 20, 2021 to December 19, 2022.approvedPass Action details Not available
2021-563 1  Miscellaneous ItemMinutes to be Approved December 2, 2021 Finance Committee Minutes @ 4:00 p.m. December 6, 2021 Special Meeting Minutes @ 4:00 p.m. December 6, 2021 Regular Meeting Minutes @ 5:30 p.m. December 8, 2021 Prosperity & Livability Committee Minutes @ 9:00 a.m.approvedPass Action details Not available