PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

Size: px
Start display at page:

Download "PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN"

Transcription

1 Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180 N. IRBY STREET COUNCIL CHAMBERS, ROOM 803 FLORENCE, SOUTH CAROLINA THURSDAY, AUGUST 17, :00 A. M. H. Steven DeBerry, IV District 6 Waymon Mumford District 7 James T. Schofield District 8 Willard Dorriety, Jr. District 9 I. CALL TO ORDER: KENT C. CAUDLE, CHAIRMAN II. INVOCATION: WAYMON MUMFORD, SECRETARY/CHAPLAIN III. PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN IV. WELCOME: KENT C. CAUDLE, CHAIRMAN V. MINUTES: MINUTES OF THE JULY 20, 2017 REGULAR MEETING [1] Council Is Requested To Approve The Minutes Of The July 20, 2017 Regular Meeting Of County Council. Florence County Council Agenda August 17, 2017 i

2 VI. PUBLIC HEARINGS: [15] Council will hold public hearing on the following: A. ORDINANCE NO /18 An Ordinance To Convey Approximately.04 Acres Of Property Located At 153 E. Main Street, A Portion Of TMP# To City Of Lake City In Order To Make Street Improvements At The Intersection Of E. Main Street And S. Church Street Contingent Upon Relocation Of The Rotary Clock At Said Intersection By The City Of Lake City To A Location Determined By Florence County. B. ORDINANCE NO /18 An Ordinance To Amend The Florence County Code Of Ordinances Chapter 13, Garbage And Trash, Section 13-4 Manned Convenience Centers, (F), And Other Matters Relating Thereto. VII. APPEARANCES: A. GALE DIXON, CHAIR HARLLEE MEMORIAL SCULPTURE COMMITTEE [16] Mrs. Dixon Requests To Appear Before Council To Request Additional Funding For The Harllee Memorial Sculpture. B. MARILEE JACKSON, TARA VILLAGE NEIGHBORHOOD ASSOCIATION [18] Ms. Jackson Requests To Appear Before Council Regarding The Abandoned/Vacant Buildings Ordinance (Ordinance No /18). VIII. COMMITTEE REPORTS: (Items assigned to the Committees in italics.) Administration & Finance (Chairman Caudle, Councilmen Mumford, Schofield and Dorriety) November 2013 August 18, 2016 Capital Project Sales Tax County Software System Public Services & County Planning (Councilman Dorriety/Chair, Councilmen Bradley and Poston) June 2008 November 21, 2013 Museum Landings Florence County Council Agenda August 17, 2017 ii

3 Justice & Public Safety (Councilman DeBerry/Chair, Councilmen Mumford and Springs) Litter Education, Recreation, Health & Welfare (Councilman Springs/Chair, Councilmen Kirby, and DeBerry) February 18, 2016 Long Term Recovery Group Agriculture, Forestry, Military Affairs & Intergovernmental Relations (Councilman Bradley/Chair, Councilmen Kirby and Springs) January 17, 2013 City-County Conference Committee IX. RESOLUTIONS/PROCLAMATIONS: No Resolutions Were Presented At The Time Of Publication Of The Agenda. X. ORDINANCES IN POSITION: A. THIRD READING ORDINANCE NO /17 [20] An Ordinance To Declare Property Located At 124 Epps Street, Lake City, South Carolina TMP# As Surplus Property And To Allow For The Disposal Of Said Property By Sealed Bid; And Other Matters Related Thereto. B. SECOND READING 1. ORDINANCE NO /15 (Second Reading Deferral) [23] An Ordinance To Zone Properties Inclusive Of All Unzoned Properties In Council Districts Five And Six Bounded By Freedom Boulevard, Jefferies Creek, Francis Marion Road, Wickerwood Road, Flowers Road, Pamplico Highway, South Vance Drive, Furches Avenue, And The Westernmost Boundary Of Council District Six That Connects Furches Avenue And Freedom Boulevard, Florence, SC From Unzoned To The Following Zoning Designations Of RU-1, Rural Community District, B-1, Limited Business District, B-2, Convenience Business District And B-3, General Commercial District; Consistent With The Land Use Element And Map Of The Florence County Comprehensive Plan; And Other Matters Related Thereto. Florence County Council Agenda August 17, 2017 iii

4 2. ORDINANCE NO /18 (Public Hearing) [26] An Ordinance To Convey Approximately.04 Acres Of Property Located At 153 E. Main Street, A Portion Of TMP# To City Of Lake City In Order To Make Street Improvements At The Intersection Of E. Main Street And S. Church Street Contingent Upon Relocation Of The Rotary Clock At Said Intersection By The City Of Lake City To A Location Determined By Florence County. 3. ORDINANCE NO /18 [31] An Ordinance To Rezone Property Owned By Benjamin M. And Renee D. Turner Located On 3842 S. Irby St., Florence, SC, As Shown On Florence County Tax Map No , Block 01, Parcel 021; Consisting Of Approximately Acres From B-2, Convenience Business District To B-3, General Commercial District; And Other Matters Related Thereto. (Planning Commission Approved 7 to 0) (Council District 5) 4. ORDINANCE NO /18 [37] An Ordinance For Text Amendments To The Florence County Code Of Ordinances, Chapter 21, NUISANCES, ARTICLE I. IN GENERAL, Section Specific Nuisances, Section Complaint, Section Voluntary abatement; ARTICLE II. UNSAFE STRUCTURE ABATEMENT, DIVISION 5. VIOLATIONS, Section Violation penalties, Section Abatement of violation; DIVISION 8. EMERGENCY MEASURES, Section Costs of emergency repairs; DIVISION 9. DEMOLITION, Section Failure to comply; And Other Matters Related Thereto. (Planning Commission Approved 8 to 0) 5. ORDINANCE NO /18 (Public Hearing) [57] An Ordinance To Amend The Florence County Code Of Ordinances Chapter 13, Garbage And Trash, Section 13-4 Manned Convenience Centers, (f), And Other Matters Relating Thereto. C. INTRODUCTION ORDINANCE NO /18 [60] An Ordinance To Amend A Previously Approved PD Requested By Gary W. Brown For Property Located At 781 St. Andrews Road, As Shown On Florence County Tax Map Number 00074, Block 01, Parcels 012; And Other Matters Related Thereto. (Planning Commission Approved 8 to 0)(Council District 9) Florence County Council Agenda August 17, 2017 iv

5 XI. APPOINTMENTS TO BOARDS & COMMISSIONS: FLORENCE CITY-COUNTY CIVIC CENTER COMMISSION [68] Approve The Appointment Of Mark Wade To Serve On The Florence City- County Civic Center Commission Representing Florence County In Seat 1 (Replacing Grey Raines Who Resigned), With Appropriate Expiration Term. XII. REPORTS TO COUNCIL: A. ADMINISTRATION MEMORANDUM OF AGREEMENT EMS/SCDHEC [70] Approve A Memorandum Of Agreement Between Florence County Emergency Medical Services And South Carolina Department Of Health And Environmental Control For The Purpose Of Transferring Custody Of Three (3) Mass Casualty Incident Trailers With Accessories And Medical Supplies For A Term Of Three (3) Years. B. ADMINISTRATION/LIBRARY/FINANCE BUDGET NEUTRAL PAY INCREASE FOR LIBRARY DIRECTOR [86] Approve A Budget Neutral Within Grade Adjustment For The Library Director As Requested By The Library Board Of Trustees, To Be Funded From Savings In The Library Budget. C. ADMINISTRATION/PROCUREMENT DAVIS AND FLOYD PROGRAM MANAGEMENT SERVICES CONTRACT [90] Approve An Extension Of The Existing Davis and Floyd Program Management Services Contract For Two (2) Years To Continue Management Of Projects That Were Not Completed Under The Contract And The Addition Of The Remaining Projects In Section XIII Of The Capital Project Sales Tax II For A Fee Of $540,000 To Be Funded From Capital Project Sales Tax II Funds. D. ADMINISTRATION/VETERANS AFFAIRS/FINANCE RECLASSIFICATION OF VA SERVICE REPRESENTATIVE [93] Approve A Reclassification Of A VA Service Representative (Grade 13) To A Deputy VA Officer (Grade 17) To Be Funded From Contingency Funds. Florence County Council Agenda August 17, 2017 v

6 E. FINANCE-FACILITIES/PROCUREMENT AWARD BID NO /17 [100] Award Bid No /17, Roof Repairs At The Florence County Planning Building In The Amount Of $32, To Robert Nunnery Roofing Of Summerton, SC From The FY Budgeted Funds. (1 Compliant Bid Received.) F. PROCUREMENT DECLARATION OF SURPLUS PROPERTY [103] Declare One (1) Dodge Charger And One (1) Cardiac Science PowerHeart AED G3 As Surplus Property For Disposal Through Internet Auction Via GovDeals. G. PUBLIC WORKS/PROCUREMENT 1. AWARD RFP NO /17 [105] Award RFP No /17, For Tire Recycling/Disposal Services To U.S. Tire Recycling Of Concord, NC And Authorize The County Administrator To Execute A Contract Pending County Attorney Review And Approval. 2. WASTE MANAGEMENT CONTRACT AMENDMENT [106] Approve An Amendment To The Waste Management Contract To Add The Service Of Hauling Waste Tires From The Manned Convenience Centers To The Old County Landfill. XIII. OTHER BUSINESS: A. INFRASTRUCTURE 1. ARMOUR DRIVE [110] Approve The Expenditure Of Up To $10,500 From Council District 1 Infrastructure Funding Allocation To Pay For Hand Work By Elmer Delara To Clean Out Ditch On Armour Drive. 2. OLD TIMMONSVILLE HIGH SCHOOL [111] Approve The Expenditure Of Up To $1,650 From Council District 4 Infrastructure Funding Allocation To Assist With The Purchase And Installation Of An Air Conditioning Unit In The Canteen At The Old Timmonsville High School Baseball Field. Florence County Council Agenda August 17, 2017 vi

7 B. ROAD SYSTEM MAINTENANCE FEE (RSMF) 1. DWELLINGS DRIVE [112] Approve The Expenditure Of Up To $3,500 From Council District 2 RSMF Funding Allocation To Pay For Four (4) Loads Of MBC Stone For Dwellings Drive. 2. PINE BLUFF ROAD [113] Approve The Expenditure Of Up To $2,400 From Council District 6 RSMF Funding Allocation To Pay For Three (3) Loads Of MBC Stone To Be Put On Pine Bluff Road. 3. RAINBOW ROAD [114] Approve The Expenditure Of Up To $7,000 From Council District 5 RSMF Funding Allocation To Pay For Eight (8) Loads Of MBC Stone For Rocking A Portion Of Rainbow Road. XIV. EXECUTIVE SESSION: Pursuant to Section of the South Carolina Code of Laws 1976, as amended To Discuss: XV. INACTIVE AGENDA ORDINANCE NO /17 At its regular meeting of June 15, 2017, County Council referred Ordinance No /17 back to the Planning Commission: An Ordinance To Rezone Property Owned By Elliott G. Skillern & Camelia J. Scott-Skillern Located At 1063 West Main Street, Lake City, SC As Shown On Florence County Tax Map No , Block 31, Parcel 016; Consisting Of Approximately Acres From R-1, Single-Family Residential District To RU-1, Rural Community District; And Other Matters Related Thereto. (Planning Commission Approved 7 1) (Council District 1) XVI. ADJOURN: Florence County Council Agenda August 17, 2017 vii

8 FLORENCE COUNTY COUNCIL MEETING August 17, 2017 AGENDA ITEM: Minutes DEPARTMENT: County Council ISSUE UNDER CONSIDERATION: Council is requested to approve the minutes of the July 20, 2017 regular meeting of County Council. OPTIONS: 1. Approve minutes as presented. 2. Provide additional directive, should revisions be necessary. ATTACHMENTS: Copy of proposed Minutes. 1

9 GULAR MEETING OF THE FLOt NCE C C. UNTY C UNCIL, T SDAY, JULY 20, 2017, 9:01 A.M., C UNTY C 11; MPLEX, COUNCIL CHAM ERS, 100M 803, 10 N. :ry ST ET, FL NCE, SOUTF I CA''' LINA PRESENT: Kent C. Caudle, Chairman Willard Dorriety, Jr., Vice Chairman Waymon Mumford, Secretary-Chaplain Mitchell Kirby, Council Member Alphonso Bradley, Council Member James T. Schofield, Council Member Roger M. Poston, Council Member H. Steven DeBerry, IV, Council Member K. G. Rusty Smith, Jr., County Administrator D. Malloy McEachin, Jr., County Attorney Connie Y. Haselden, Clerk to Council A SENT: Jason M. Springs, Council Member ALSO P SENT: Sheriff Kenney Boone Doris Poulos O'Hara, Clerk of Court Wayne Joye, Auditor Laurie Carpenter, Treasurer Arthur C. Gregg, Jr., Public Works Director Kevin V. Yokim, Finance Director Dusty Owens, Emergency Management Department Director Ryon Watkins, EMS Director Ronnie Pridgen, Parks & Recreation Department Director Bill Griffenberg, CIO Patrick Fletcher, Procurement Department Director Samuel K. Brockington, Jr., Fire/Rescue Services Coordinator Shawn Brashear, Interim Planning Director Perry B. Stricldand, Assistant to the County Administrator Alan Smith, Library Director Jamie Floyd, Assistant Tax Assessor Debra Dennis, Auditor's Office Kiahnna Patterson, WBTW TV13 Reporter A notice of the regular meeting of the Florence County Council appeared in the July 19, 2017 edition of the MORNING NEWS. In compliance with the Freedom of Information Act, copies of the meeting Agenda and Proposed Additions to the Agenda were provided to members of the media, members of the public requesting copies, posted in the lobby of the County Complex, provided for posting at the Doctors Bruce and Lee Foundation Public Library, all branch libraries, and on the County's website ( ). Florence County Council Regular Meeting 1 July 20,

10 Chairman Caudle called the meeting to order. Secretary-Chaplain Mumford provided the invocation and Vice Chairman Dorriety led the Pledge of Allegiance to the American Flag. Chairman Caudle welcomed everyone attending the meeting. APPROVAL OF MINUTES: Councilman Kirby made a motion Council Approve The Minutes Of The June 15, 2017 Regular Meeting Of County Council. Councilman Bradley seconded the motion, which was approved unanimously. PUBLIC HEARINGS: The Clerk Published The Title And Chairman Caudle Declared The Public Hearing Open For The Following: ORDINANCE NO /17 An Ordinance To Declare Property Located At 124 Epps Street, Lake City, South Carolina TMP# As Surplus Property And To Allow For The Disposal Of Said Property By Sealed Bid; And Other Matters Related Thereto. APPEARANCES: SCOTT FLOYD Mr. Floyd Requested To Appear Before Council To Discuss The Meadow Prong Road Project. However, the Clerk was notified on Tuesday, July 18th that Mr. Floyd was unable to attend due to a conflict and was therefore withdrawing his request to appear. DON STRICKLAND, DEPUTY EXECUTIVE DIRECTOR - PDRTA Mr. Strickland Appeared Before Council To Discuss The Potential IT Integration With The Florence County IT Department. Mr. Strickland stated this was an attempt to create a redundancy for regular back-ups. Chairman Caudle thanked Mr. Strickland for the service provided by PDRTA, particularly the recent service implemented for the downtown area from the interstate hotels, and for his presentation. Chairman Caudle advised that the Administrator would make a report to Council and they would get back to him. COMMITTEE REPORTS: There Were No Committee Reports. The Chairman asked Parks & Recreation Department Director Ronnie Pridgen to provide a report on the 'good things' going on with the Recreation Department. Mr. Pridgen reported that the Miracle League field was on schedule and hoped to be completed by the middle of August. He stated there was a lot of growth with Parks & Recreation in the County. In response to a question from the Chairman regarding participation, Mr. Pridgen responded that participation was slightly elevated from the previous year. The biggest growth was probably at the Leatherman Senior Center since those services were moved out there. Florence County Council Regular Meeting 2 July 20,

11 County Administrator K. G. Rusty Smith, Jr. stated the County was becoming a 'County of Champions' and while Mr. Pridgen was providing updates he asked him to provide Council with an update on the Pamplico 'pony tails.' Mr. Pridgen advised that on Wednesday, July 19th, the Pamplico 12 and under pony tails softball team from Laverne Ard Park became the State Champions and would be heading to the World Series. To his knowledge, this was the first County team that made it this far in softball. RESOLUTIONS/PROCLAMATIONS: RESOLUTION NO /18 The Clerk published the title of Resolution No /18: A Resolution To Amend Resolution No /12 To Incorporate Requirements Pursuant To Act 67 Of Councilman Schofield made a motion Council approve the Resolution as presented. Councilman Poston seconded the motion, which was approved unanimously. In response to a question from the Chairman, Mr. Smith advised that the Legislature made significant changes to the Freedom of Information Act via Act 67 of 2017 which became effective May 19, 2017 and this Resolution was to ensure the County's compliance with the Act. All required information was now published on the County website. RESOLUTION NO /18 The Clerk published the title of Resolution No /18: A Resolution For The Naming Of Four Private Roads Located Off West Palmetto Street, As Shown On Florence County Tax Map Number 00076, Block 01, Parcel 083 To Cara Mia Drive, Casilda Drive, Fimbriata Drive, And Granada Drive. Councilman Kirby made a motion Council approve the Resolution as presented. Councilman Dorriety seconded the motion, which was approved unanimously. PUBLIC HEARINGS: There being no signatures on the sign-in sheet for Public Hearings, the Chairman closed the Public Hearings. (The sign-in sheet is attached and incorporated by reference.) ORDINANCES IN POSITION: ORDINANCE NO /15 SECOND READING DEFERRED The Chairman stated Council was asked to defer second reading of Ordinance No /15: An Ordinance To Zone Properties Inclusive Of All Unzoned Properties In Council Districts Five And Six Bounded By Freedom Boulevard, Jefferies Creek, Francis Marion Road, Wickerwood Road, Flowers Road, Pamplico Highway, South Vance Drive, Furches Avenue, And The Westernmost Boundary Of Council District Six That Connects Furches Avenue And Freedom Boulevard, Florence, SC From Unzoned To The Following Zoning Designations Of RU-1, Rural Community District, B-1, Limited Business District, B-2, Convenience Business District And B-3, General Commercial District; Consistent With The Land Use Element And Map Of The Florence County Comprehensive Plan; And Other Matters Related Thereto. Florence County Council Regular Meeting 3 July 20,

12 ORDINANCE NO /17 SECOND READING The Clerk published the title of Ordinance No /17: An Ordinance To Declare Property Located At 124 Epps Street, Lake City, South Carolina TMP# As Surplus Property And To Allow For The Disposal Of Said Property By Sealed Bid; And Other Matters Related Thereto. Councilman Dorriety made a motion Council approve second reading of the Ordinance. Councilman Schofield seconded the motion, which was approved unanimously. Councilman Poston presented a proxy on behalf of Councilman Springs. The proxy was a 'yes' vote on the question of approval of second reading of the Ordinance. (The proxy is attached and incorporated by reference.) ORDINANCES FOR INTRODUCTION The Clerk published the titles and the Chairman declared the following Ordinances Introduced: ORDINANCE NO /18 An Ordinance To Convey Approximately.04 Acres Of Property Located At 153 E. Main Street, A Portion Of T1VW# To City Of Lake City In Order To Make Street Improvements At The Intersection Of E. Main Street And S. Church Street Contingent Upon Relocation Of The Rotary Clock At Said Intersection By The City Of Lake City To A Location Determined By Florence County. ORDINANCE NO /18 An Ordinance To Rezone Property Owned By Benjamin M. And Renee D. Turner Located On 3842 S. Irby St., Florence, SC, As Shown On Florence County Tax Map No , Block 01, Parcel 021; Consisting Of Approximately Acres From B-2, Convenience Business District To B-3, General Commercial District; And Other Matters Related Thereto. ORDINANCE NO /18 An Ordinance For Text Amendments To The Florence County Code Of Ordinances, Chapter 21, NUISANCES, ARTICLE I. IN GENERAL, Section Specific Nuisances, Section Complaint, Section Voluntary abatement; ARTICLE II. UNSAFE STRUCTURE ABATEMENT, DIVISION 5. VIOLATIONS, Section Violation penalties, Section Abatement of violation; DIVISION 8. EMERGENCY MEASURES, Section Costs of emergency repairs; DIVISION 9. DEMOLITION, Section Failure to comply; And Other Matters Related Thereto. ORDINANCE NO /18 An Ordinance To Amend The Florence County Code Of Ordinances Chapter 13, Garbage And Trash, Section 13-4 Manned Convenience Centers, (F), And Other Matters Relating Thereto. Florence County Council Regular Meeting 4 July 20,

13 APPOINTMENTS TO BOARDS AND COMMISSIONS: COUNCIL DISTRICT 5 Councilman Dorriety made a motion Council Approve The Re- Appointment/Appointment Of The Following Individuals Representing Council District 5 On The Various Boards And Commission, With Appropriate Expiration Terms: Economic Development Partnership Henry Swink Commission on Litter Prevention & Beautification Margaret Waddell Councilman DeBerry seconded the motion, which was approved unanimously. SENIOR CENTER COMMISSION Councilman Kirby made a motion Council Approve The Re-Appointment Of Mrs. Bettie Huggins, Representing Council District 4 On The Senior Center Commission, With Appropriate Expiration Term. REPORTS TO COUNCIL: ADMINISTRATION ADMINISTRATOR'S REPORT Mr. Smith reported that Council was provided with the comprehensive updates on Capital Project Sales Tax I and IL Council was also provided with a copy of reports from the Planning Department, which included zoning, 911 addressing, and the engineering department. Additionally, Council was provided notes from the most recent department heads meeting. Mr. Smith stated that both CPST programs were moving forward expeditiously. The County was preparing to engage some final projects in Section XIII of CPST II and should be prepared to introduce an ordinance at the August or September meeting. He encouraged each member of Council to work with the Public Works Department to draft a list of roads for inclusion. A map of each individual district was provided to each member to assist in identifying roads within their respective districts. With regard to CPST I, US378 was on schedule to be completed in the fall of this year. US76 was substantially complete. TV Road construction continued and should also be complete in the fall of SC51 had been developed in 4 sections and should attain final completion in late The Alligator Road widening project was also underway and completion was slated for the summer of Mr. Smith met with SCDOT's Brian Dix earlier that week and finally got the contracts back from SCDOT management for the County to sign on the US301 bypass extension for Alligator Road. SCDOT had negotiated the second phase of the contract with Infrastructure Consulting Engineers for right of way acquisition services and for the production of final construction plans on the project. The final contract amount was $2,421, Mr. Smith stated that the contracts were brought to him with priority status, so unless there were questions or concerns he would expedite their return so work could continue on Alligator Road. There were no questions, concerns, or objections voiced. Florence County Council Regular Meeting 5 July 20,

14 Also, as the County continued its quest to provide a holistic document management system, staff was moving forward to automate and streamline departments with a consistent management plan to bring about an enterprise solution for the County. One of the dire needs was the rectification in the Clerk of Court Register Of Deeds (ROD) division. The ROD division had been utilizing an antiquated microfilm system for close to twenty years and it had reached end of life. The system used DocStar3 software and was continuously in a state of disrepair. Palmetto Microfilm Systems had advised that the machine was obsolete and that parts were no longer available. The Clerk and Mr. Smith met with County Attorney Malloy McEachin and Administrative Services Director Suzanne King to approve an emergency purchase for a Land Management System by Cott Systems to integrate record management into the County's AS400 main frame. The Clerk provided memos that the replacement was imperative to preserve and protect the interest of citizens of Florence County, and Mr. McEachin concurred. Mr. Smith thanked Mrs. O'Hara for working with them on this issue and keeping the operation going. Mr. Smith had apprised Council members previously about the recent ruling by the SC Department of Revenue on behalf of Farmers Telephone that would require massive refunds by all the surrounding counties and subdivisions of the State. Mr. McEachin had joined an action on behalf of Florence County in a consolidated motion to intervene for the counties of Lee, Sumter, Williamsburg, Clarendon and several school districts. An appeal would be heard in the Administrative Law Court. He provided Council with an estimated impact sheet. Mr. Smith stated that in the County's 'Get Bitter Against Litter' campaign we continued to attain success. In June the Palmer crews cleaned 14 miles of roadway and removed 129,856 pounds of litter. This initiative cleaned 255 miles of roadway, resulting in the removal of 1,305,410 pounds of litter in FY2017. Our environmental services department also assisted with the adoption of 35 more animals in June and wrote several litter citations, resulting in the collection of $2, in fines. In Fiscal Year 2017, the County had 755 animals adopted, wrote 171 litter citations, and collected fines in excess of $69,000. Chairman Caudle reported a recent incident he heard over the radio where a deputy stopped a trash hauler for throwing trash out of the window of a moving vehicle and the deputy wrote the driver a citation. He expressed appreciation for the law being enforced and stated he hoped that word would get out to the public that the County was enforcing the litter laws and trying to encourage people to be more conscientious. Mr. Smith stated that he had been advised that Thompson Turner and the Civic Center were hosting a 'Topping of the Steel' celebration. They were placing the final beam on the Civic Center expansion. ADMINISTRATION MONTHLY FINANCIAL REPORTS Monthly Financial Reports Were Provided To Council For Fiscal Year 2017 Through May 31, 2017 For Council's edification. Florence County Council Regular Meeting 6 July 20, 2017

15 AUDITOR BUDGET NEUTRAL PROMOTIONAL PAY INCREASE Councilman Mumford made a motion Council Authorize A Promotional Pay Increase For A Deputy Auditor (Slot #002) A Business Personal Property/Homestead Analyst (Slot #003), A Data Base Clerk (Slot #004), A Field Auditor (Slot #008), And An Audit Clerk II (Slot #007) In The Auditor's Office To Be Funded From FY18 Budgeted Funds. (The Request Was Budget Neutral.) Councilman Kirby seconded the motion, which was approved unanimously. Mr. Smith stated the Deputy Auditor retired and the slots were moving up. EMS/PROCUREMENT AWARD BID NO /17 Councilman Schofield made a motion Council Award Bid No /17, Chest Compression Device For EMS In The Amount Of $186, To Physio-Control Inc. Of Redmond, WA From The FEMA Grant Fund. Councilman Poston seconded the motion, which was approved unanimously. Mr. Smith stated that the successful bidder was used unilaterally throughout the country. It had a much better success rate in resuscitating victims experiencing cardiac arrest and responders were less prone to injury when using this device. He expressed appreciation to County grants writer Kathy Nephew for her efforts to obtain FEMA grant funds for this purchase. The Chairman asked Mr. Watkins for clarification on the number of devices being purchased. EMS Director Ryon Watkins replied eleven (11) devices were being purchased; one for each of the first out ambulances. In response to an additional question, he confirmed that he anticipated having all ambulances equipment with this device: it was a life-saver and employee saver. Councilman Kirby asked if any of the volunteer rescue squads had the devices. Mr. Watkins responded that he, knew Johnsonville had the devices already but was uncertain about Timmonsville or Pamplico. PROCUREMENT DECLARATION OF SURPLUS PROPERTY Councilman Dorriety made a motion Council Declare A 2007 Generac Guardian Generator As Surplus Property For Disposal Through Public Internet Auction Via GovDeals. Councilman Mumford seconded the motion, which was approved unanimously. RFP REVIEW PANEL APPOINTMENT Chairman Caudle Appointed Councilman Schofield To Serve On RFP #03-17/18 Architectural And Engineering Design/Build Services For Parking Garage Review Panel. Florence County Council Regular Meeting 7 July 20,

16 SHERIFF'S OFFICE SCHOOL RESOURCE OFFICER (SRO) DIVISION Councilman Dorriety made a motion Council Reclassify Sergeant/Shift Sergeant Slot (Slot Number ) In The SRO Division To A Lieutenant/Special Projects Slot. (The Increase In Salary And Fringe Costs Would Be Paid By Florence School District One; Therefore The Request Was Budget Neutral.) Councilman DeBerry seconded the motion, which was approved unanimously. EMERGENCY MANAGEMENT RESTRUCTURING TWO POSITIONS Councilman Mumford made a motion Council Approve The Restructuring Of Two Positions Within The Radio Division Of The Emergency Management Department. (This Request Was Budget neutral.) Councilman Kirby seconded the motion, which was approved unanimously. FINANCE EXTENSION OF MANUFACTURER'S EXEMPTION Councilman Mumford made a motion Council Approve The Extension Of Manufacturer's Exemption To Florence Realty Holding, LLC For Property Identified On Florence County Tax Maps As TMP # , The Pallet Manufacturing Plant Located On S. McCall Blvd. On The West Side Of The Florence Airport. Councilman Schofield seconded the motion, which was approved unanimously. PUBLIC WORKS COOPERATIVE PURCHASING PROGRAM Councilman Dorriety made a motion Council Approve The Use Of The National Joint Powers Alliance (NJPA) Cooperative Purchasing Program To Procure Two (2) 2017 Caterpillar Motorgraders, Two (2) 2017 Caterpillar Excavators And One Caterpillar (1) Track Type Tractor from Blanchard Machinery of Florence, SC Using NJPA Contract No CAT In The Total Amount Of $1,068,736 (Including Tax) From The FY Budgeted Funds And Authorize The County Administrator To Execute The Contract. Councilman DeBerry seconded the motion, which was approved unanimously. PROCUREMENT AWARD BID NO /17 Councilman Poston made a motion Council Authorize the Award Of Bid No /17 Johnsonville BaHeld Canteen Building To J. F. Contractors Of Sumter, SC In The Amount Of $298, To Be Funded From $170, Of Capital Project Sales Tax II Funds Designated For The Johnsonville Ball Fields And $127, Of CPST II Interest Earnings. Councilman Dorriety seconded the motion, which was approved unanimously. Florence County Council Regular Meeting 8 July 20,

17 FARMERS TELEPHONE Councilman Dorriety asked Mr. Smith with regard to the Fanners Telephone issue, they asked for a rebate on what they were taxed but was there any indication they were preparing to provide consumers with a rebate. Mr. Smith stated he didn't think they had and that was one of the issues the attorney would address. At issue was their declaration as to what was taxable and what was not. Initially the State legislation that allowed the exemption was for rural telephone lines. Now they provide additional services they were asking to qualify. Councilman Dorriety stated he was concerned that they were asking for exemptions on things that competitors were being taxed on. In response to a question from Chairman Caudle, Mr. Smith stated the estimated cost to the County was almost $200,000 in the initial rebate, but it would be on-going loss in revenue. EXECUTIVE SESSION Councilman Schofield made a motion Council Enter Executive Session Pursuant To Section Of The South Carolina Code Of Laws 1976, As Amended, To Discuss A Contractual Matter. Councilman Dorriety seconded the motion, which was approved unanimously. Council entered Executive Session at 9:34 a.m. Council reconvened at 10:10 a.m. Chaiiman Caudle stated no action was taken in Executive Session. OTHER BUSINESS: INFRASTRUCTURE VA BUILDING HANDICAP ACCESSIBLE DEVICE Councilman Schofield made a motion Council Approve The Expenditure Of Up To $5,000 From Council Districts' Infrastructure Funding Allocations (Approximately $556 From Each District) To Purchase And Install Handicap Accessible Device At The New Florence County VA Building. Councilman Dorriety seconded the motion, which was approved unanimously. Florence County Council Regular Meeting 9 July 20,

18 ADMINISTRATOR'S CONTRACT EMPLOYMENT CONTRACT EXTENSION Councilman Mumford made a motion Council Approve The' Extension Of The Employment Contract For The County Administrator For Two Years From November 16, 2017 To November 15, Councilman Kirby seconded the motion, which was approved unanimously. Councilman Poston submitted a proxy vote on behalf of Councilman Springs. The proxy was for a 'yes' vote on the question of approval of the extension of the employment contract for the County Administrator. (The proxy is attached and incorporated by reference.) There being no further business to come before Council, Councilman Schofield made a motion to adjourn. Councilman Kirby seconded the motion, which was approved unanimously. COUNCIL MEETING ADJOURNED AT 10:11 A.M. WAYMON MUMFORD SECRETARY-CHAPLAIN CONNIE Y. HASELDEN CLERK TO COUNTY COUNCIL Florence County Council Regular Meeting 10 July 20,

19 tirk PU LIC HEARING July 20, 2017 Ordina ce No /17 A i>rdlloajnice To l'eclare Pritperty Located At 124 Epps Street, L.,ke City, South C rain Tmp# As S rphis Property And To Allow For The Disposal Of id I. roperty By Sealed it'd; And ther Maiiers elated Thereto. P:;-1,,CYNE JJ

20 STATE IF SOUTH CAR LINA ) C UNTY OF FLORENCE XY I hereby leave my voting proxy for Second Reading of Ordinance No /17: An Ordinance To Declare Property Located At 124 Epps Street, Lake City, South Carolina TMP# As Surplus Property And To Allow For The Disposal Of Said Property By Sealed Bid; And Other Matters Related Thereto, at the regular meeting of County Council on July 20, 2017 with County Council Member Roger M. Poston. This proxy is for a" " vote on the question of A royal Of Second Readin Of The Ordinance. WITNESSES: unty Council STATE OF S UT CAROLINA) COUNTY OF FL RENCE PRO ATE PE S NALLY APPEARED, the undersigned witnessed and made oath that (s)he saw the within named Jason M. Springs, sign and as his act and deed, deliver the within PROXY, and that deponent, with the other witness subscribed above, witnessed the execution thereof SWfORN to before me this IçÌyoff NOTci PUBLIC (S.C.) My Commission Expires -13-

21 STATE OF SOUTE I CAR LINA ) C UNTY IF FLORENCE PR XY I hereby leave my voting proxy for the question of Approval Of The Extension Of The Employment Contract For The County Administrator, at the regular meeting of County Council on July 20, 2017, with County Council Member Roger M. Poston. This proxy is for a" \i,e5 " vote on the question of Approval Of The Extension Of The Employment Contract For The County Administrator. Member, County Council WITNESSES: STATE SF S UTH CAROLINA ) COUNTY OF FLORENCE PR ATE PERSONALLY APPE RED, the undersigned witnessed and made oath that (s)he saw the within named Jason M. Springs, sign and as his act and deed, deliver the within PR XY, and that deponent, with the other witness subscribed above, witnessed the execution thereof Sic-t/)-5 SWORN to,before me this ay of NOTARY PUBLIC (S.C. MY-CommisSio'n Expires 14-

22 FLORENCE COUNTY COUNCIL August 17, 2017 AGENDA ITEM: Public Hearings DEPARTMENT: County Council ISSUE UNDER CONSIDERATION: Council will hold public hearing to receive public comment with regard to the following: A. ORDINANCE NO /18 An Ordinance To Convey Approximately.04 Acres Of Property Located At 153 E. Main Street, A Portion Of TMP# To City Of Lake City In Order To Make Street Improvements At The Intersection Of E. Main Street And S. Church Street Contingent Upon Relocation Of The Rotary Clock At Said Intersection By The City Of Lake City To A Location Determined By Florence County. B. ORDINANCE NO /18 An Ordinance To Amend The Florence County Code Of Ordinances Chapter 13, Garbage And Trash, Section 13-4 Manned Convenience Centers, (F), And Other Matters Relating Thereto. -15-

23 FLORENCE COUNTY COUNCIL MEETING August 17, 2017 AGENDA ITEM: Appearances Before Council Gale Harllee Dixon, Chairman Harllee Memorial Sculpture Committee DEPARTMENT: County Council ISSUE UNDER CONSIDERATION: Mrs. Dixon Requests To Appear Before Council To Request Additional Funding For The Harllee Memorial Sculpture. ATTACHMENTS: A copy of the request to appear. -16-

24 Co nie From: Sent: To: Subject: Importance: Gale Dixon Thursday, August 03, :56 AM Connie Haselden; Gale Dixon Request to speak to Florence County Council High Good Morning Connie: Kent Caudle asks me to send you a request to speak to Florence County Council on Thursday, August 17, 2017, at 9:00 AM. This is a request for additional funding for the Harllee Memorial Sculpture, which will be located in front of the new Florence County Judicial Center for the grand opening. Many thanks and most sincerely, Gale Harllee Dixon, Chairman Harllee Memorial Sculpture Committee home cell -17-

25 FLORENCE COUNTY COUNCIL MEETING August 17, 2017 AGENDA ITEM: Appearances Before Council Ms. Marilee Jackson, Facilitator Ms. Lillie Schleicher, Planning Committee Member Tara Village Neighborhood Association DEPARTMENT: County Council ISSUE UNDER CONSIDERATION: Ms. Jackson Requests To Appear Before Council Regarding The Abandoned/Vacant Buildings Ordinance (Ordinance No /18). ATTACHMENTS: A copy of the request to appear. -18-

26 onn5e Hasel en Fro Sent: To: Subject: Marilee Jackson Monday, July 31, :22 PM ClerkToCouncil REVISED REQUEST TO APPEAR BEFORE FLORENCE COUNTY COUNCIL Ms. Haselden: Please accept this revised request to appear before the County Council on August 17, 2017 regarding the Abandoned/Vacant Buildings Ordinance. I apologize for the incorrect date contained in my previous correspondence and appreciate you bringing it to my attention. I have printed a copy of the ordinance and will share it with the Tara Village Planning Committee members. Thank you and we look forward to the meeting and expressing our support of the Ordinance. Marilee Jackson, Facilitator Sent from for Windows

27 FLORENCE COUNTY COUNCIL MEETING August 17, 2017 AGENDA ITEM: Third Reading - Ordinance No /17 DEPARTMENT: Administration ISSUE UNDER CONSIDERATION: (An Ordinance To Declare Property Located AT 124 Epps Street, Lake City, South Carolina TMP# As Surplus Property And To Allow For The Disposal Of Said Property By Sealed Bid; And Other Matters Related Thereto.) POINTS TO CONSIDER: 1. Florence County owns TMP# located at 124 Epps Street, Lake City, SC, commonly known as the "Old Health Department". 2. The property is no longer essential to the operations of the County and the County has no future plan for the property. OPTIONS: 1. (Recommended) Approve Third Reading - Ordinance No / Provide An Alternate Directive. ATTACHMENTS: Copy of Ordinance No /

28 Sponsor(s) Introduction Committee Referral Committee Consideration Date Committee Recommendation Public Hearing Second Reading Third Reading Effective Date : County Council : June 15, 2017 : N/A :N/A : N/A : July 20, 2017 : July 20,2017 : August 17, 2017 : August 17, 2017 Council Clerk, certify that the ad for a Public Hearing on this Ordinance ran on: ORDINANCE NO /17 COUNCIL-ADMINISTRATOR FORM OF GOVERNMENT FOR FLORENCE COUNTY [An Ordinance To Declare Property Located At 124 Epps Street, Lake City, South Carolina TMP # As Surplus Property And To Allow For The Disposal Of Said Property By Sealed Bid; And Other Matters Related Thereto.] WHEREAS: 1. Florence County owns property located at 124 Epps Street, Lake City, SC, TMP# which is commonly referred to as the "Old Health Department"; and 2. The property is no longer essential to the operations of the County and the County has no future plans for the property; and 3. S.C. Code Ann , as amended, requires that any sale or lease or contract to sell or lease real property owned by the County be approved by a public hearing and adoption of an Ordinance. NOW, THEREFORE, BE IT ORDAINED by the Governing Body of Florence County, the Florence County Council in a meeting duly assembled that: Section 1. Lake City, SC. Florence County owns TMP # located at 124 Epps Street, Section 2. The Florence County Administrator is authorized to solicit sealed bids for the property by duly advertising the date, time and place that the bids will be accepted. The highest bid is to be presented to County Council for approval. Section 3. All provisions in other County Ordinances or Resolutions in conflict with this Ordinance are hereby repealed. -21-

29 Section 4. If any provision of this Ordinance or the application thereof to any person or circumstances is held invalid, the invalidity does not affect other provisions or applications of the Ordinance which can be given effect without the invalid provision or application and to this end, the provisions of this Ordinance are severable. ATTEST: SIGNED: Connie Y. Haselden, Council Clerk Kent C. Caudle, Chairman COUNCIL VOTE: OPPOSED: ABSENT: Approved as to Form and Content D. Malloy McEachin, Jr., County Attorney -22-

30 FLORENCE COUNTY COUNCIL MEETING Thursday, August 17, 2017 AGENDA ITEM: Ordinance No /15 Second Reading Deferral DEPA TMENT: Planning and Building Inspections ISSUE UN', E CONSIDERATION: [An rdinance To Zone Properties Inclusive Of All Unzoned Properties In Council Districts Five And Six Bounded ty Freedom Boulevard, Jefferies Creek, Francis Marion Road, Wickerwood oad, Flowers Road, Pamplico Highway, South Vance Drive, Furches Avenue, And The Westernmost oundary Of Council District Six That Connects Furches Avenue And Freedom toulevard, Florence, SC From Unzoned To The Following Zoning Designations Of 1" U-1,!ural Community District, Z-1, Limited It usiness District, I1-2, Convenience ILusiness District And II-3, General Commercial District; Consistent With The Land Use Element And Map Of The Florence County Comprehensive Plan; And Other Matters Related Thereto.] OPTI NS: 1. (Recommended) Defer Second Reading of Ordinance No / Provide An Alternate Direction. ATTACHMENTS: 1. Ordinance No /15 (title only) 2. Location Map -23-

31 Sponsor(s) : Planning Commission Planning Commission Consideration Planning Commission Public Hearing : Planning Commission Action First Reading/Introduction : June 18, 2015 Committee Referral : N/A County Council Public Hearing Second Reading Third Reading Effective Date : Immediately 1, Council Clerk, certify that this Ordinance was advertised for Public Hearing on ORDINANCE NO /15 COUNCIL-ADMINISTRATOR FORM OF GOVERNMENT FOR FLORENCE COUNTY (An Ordinance To Zone Properties Inclusive Of All Unzoned Properties In Council Districts Five And Six Bounded By Freedom Boulevard, Jeffries Creek, Francis Marion Road, Wickerwood Road, Flowers Road, Pamplico Highway, South Vance Drive, Furches Avenue, And The Westernmost Boundary Of Council District Six That Connects Furches Avenue And Freedom Boulevard, Florence, SC From Unzoned To The Following Zoning Designations Of RU-1, Rural Community District, B-1, Limited Business District, B-2, Convenience Business District And B-3, General Commercial District; Consistent With The Land Use Element And Map Of The Florence County Comprehensive Plan; And Other Matters Related Thereto.] -24 -

32 Parcels With CentroIds In Areas: Original Boundary: 1,429 Below Jeffries Creek 1,214 Legend ---- Parcels Touching Original Boundary - Roads Rivers and Streams Boundary Below Jeffries Creek F.Tt Original Proposed Boundary,..... Wre,ctoCeu... Sew.stiewg, eringt.nav..mser Amy \3

33 FLORENCE COUNTY COUNCIL MEETING August 17, 2017 AGENDA ITEM: Ordinance No /18 Second Reading DEPARTMENT: Administration ISSUE UNDER CONSIDERATION: (An Ordinance To Convey Approximately.04 Acres Of Property Located At 153 E. Main Street, A Portion Of TMP# To City Of Lake City In Order To Make Street Improvements At The Intersection Of E. Main Street And S. Church Street Contingent Upon Relocation Of The Rotary Clock At Said Intersection By The City Of Lake City To A Location Determined By Florence County.) OPTIONS: 1. (Recommended) Approve Second Reading Ordinance No / Provide An Alternate Directive. ATTACHMENT: 1. Ordinance No / Engineering Drawing Depicting Roundabout with highlighted.04 acre. 3. Voluntary Donation of Property Form. I -26-

34 Sponsor(s) Introduction Committee Referral Committee Consideration Date Committee Recommendation Public Hearing Second Reading Third Reading Effective Date : County Council : July 20, 2017 : August 17, 2017 : August 17, 2017 : September 21, 2017 : September 21, 2017 Council Clerk, certify that the ad for a Public Hearing on this Ordinance ran on: ORDINANCE NO /18 COUNCIL-ADMINISTRATOR FORM OF GOVERNMENT FOR FLORENCE COUNTY [An Ordinance To Convey Approximately.04 Acres Of Property Located At 153 E Main Street, A Portion Of TMP# To City Of Lake City. In Order To Make Street Improvements At The Intersection Of E. Main Street And S. Church Street Contingent Upon Relocation Of The Rotary Clock At Said Intersection By The City Of Lake City To A Location Determined By Florei ce County.] WHEREAS: 1. Florence County owns property located at 153 E. Main Street, Lake City, SC, TMP# ; and 2. The City of Lake City has requested that the County convey an approximate.04 acre of the property at the southeast corner of the property in order to construct a roundabout and the intersection of E. Main and S. Church Streets; and 3. The County agrees to convey the property contingent on the City of Lake City relocating a "Rotary Clock" located at said corner of property to a new location determined by the County. NOW, THEREFORE, BE IT ORDAINED by the Governing Body of Florence County, the Florence County Council in a meeting duly assembled that: Section 1. Florence County owns TMP # located at 153 E. Main Street, Lake City, SC. Section 2. The City of Lake City has requested that the County convey an approximate.04 acre of the property in the southeast corner in order to construct a roundabout at the intersection of E. Main Street and S. Church Street. The County agrees to convey said property contingent upon the City of Lake City relocating an existing "Rotary Clock" at said corner to a location deteimined by the County at no cost to the County. -27-

35 Section 3. All provisions in other County Ordinances or Resolutions in conflict with this Ordinance are hereby repealed. Section 4. If any provision of this Ordinance or the application thereof to any person or circumstances is held invalid, the invalidity does not affect other provisions or applications of the Ordinance which can be given effect without the invalid provision or application and to this end, the provisions of this Ordinance are severable. ATTEST: SIGNED: Connie Y. Haselden, Council Clerk Kent C. Caudle, Chairman COUNCIL VOTE: OPPOSED: ABSENT: Approved as to Form and Content D. Malloy McEachin, Jr., County Attorney -28-

36 NN/7 ENO 1) ' Li cilunciistrerr(s.79, a N+4., 111(0INCONSTR CL STA. I I =PLO( MAIN STYLI, r 0441) 11117IN IL 1 CL SI,.11(34,09 SlAt S ' BEGIN NEN LT BEGIN NEW RON 13* ]. RT END NEW Rog ' L7 75 ENO Pmvorni IL S I'S, 14,1121 MAIN SINENT (S.341) ) (1. s) MAIN $TREET (0,331) n.city Oe5Ign Rol.SheatsLLAKE.CITY. 45, ct:6 --,... END HER ' ' RI' ECM NEB RON ,2G' RI 0 PAti , _7712WIMIZIA 0 ( IS) aciexcli Drivu Columbia, South Carolina (ci, E./L( ,67, :01 m,,,e(0: $ SOUTH CAROLINA DEPARTMEI IT OF TRANSPORTATION ROAD DESISPI CO IRMA, S.C. LANE CITY, SC LIAIN ST. (0.341)4.14. CHURCH ST. (0-755) PROPERTY STRIP 8,

37 VOLUNTARY DONATION OF PROPERTY WAIVER OF ACQUISITION RIGHTS AND BENEFITS UNDER THE FINAL GOVERNMENT-WIDE RULE IMPLEMENTING THE UNIFORM RELOCATION ASSISTANCE AND REAL PROPERTY ACQUISITION POLICIES ACT OF 1970, AS AMENDED. I, Florence County have been informed of my rights to receive just (Owner's Name) compensation for the portion of my property which will be used by Lake City (Unit of local government) to construct Main & Church Street Improvements in the downtown area. (Project name) (Project area) A letter dated October 3, 2016 was received by me outlining the reasons for the project and my rights under the Uniform Act including,:?. My right to have the property appraised at no cost to me; My right to accompany the appraiser during this process; and 7, My right to receive Just Compensation based upon the appraisal or valuation process. I have received a copy of "When a Public Agency Acquires Your Property" and was contacted by a representative of Lake City on to discuss any concerns 1 might have (Unit of general/local government) (date) regarding the information 1 have been provided. I have received a copy of a map which identifies my property and understand which portion of my land I will be donating to the City of Lake City (Unit of general local government) I have determined that is in my best interest to waive all acquisition rights and benefits accruing to me under the Uniform Act, and prefer to donate an easement or donate my land as described below. Easement or Land 1, SF (0.04 Acres) Description This property is located at the intersection of E. Main Street and S. Church Street. Let it be known that by signature heron, I freely and without duress waive any and all rights accruing to me for a purchase under the Uniform Act. Signature of Owner(s) Name of Owner(s) Florence County Owner(s) Address 180 North Irby Street, MSC-G Florence, SC Plat # Date -30-

38 FLORENCE COUNTY COUNCIL MEETING Thursday, August 17, 2017 AGENDA ITEM: Ordinance No /18 Second Reading DEPA I. TMENT: Planning and Building Inspections ISSUE UNDER CONSIDERATION: [An Ordinance To ezone Property Owned It y Ienjamin M. and Renee D. Turner Located On 3842 S. Irby St., Florence, SC, As Shown On Florence County Tax Map No , lock 01, Parcel 021; Consisting Of Approx. L017 Acres From IL-2, Convenience usiness District To -3, General Commercial District; And Other Matters Related Thereto.] (Planning Commission approved 7 to 0; Council District 5) POINTS TO CONSIDEm 1. The subject property is currently zoned B-2, Convenience Business District. 2. Surrounding land uses consist of Commercial Business, Residential and Unzoned Vacant Land. OPTIONS: 1. (Recommended) Approve As Presented. 2. Provide An Alternate Directive. ATTAC MENTS: 1. Ordinance No /18 2. Staff report for PC# Zoning Map 4. Aerial Map -31-

39 Sponsor(s) Planning Commission Consideration Planning Commission Public Hearing Planning Commission Action First Reading/Introduction Committee Referral County Council Public Hearing Second Reading Third Reading Effective Date : Planning Commission June 27, 2017 : June 27, 2017 June 27, 2017 [Approved 7-0] July 20, 2017 N/A August 17,2017 Immediately Council Clerk, certify that this Ordinance was advertised for Public Hearing on ORDINANCE NO /18 COUNCIL-ADMINISTRATOR FORM OF GOVERNMENT FOR FLORENCE COUNTY [An Ordinance To Rezone Property Owned By Benjamin M. and Renee D. Turner Located On 3842 S. Irby St., Florence, SC, As Shown On Florence County Tax Map No , Block 01, Parcel 021; Consisting Of Approx Acres From B-2, Convenience Business District To B-3, General Commercial District; And Other Matters Related Thereto.] WHEREAS: 1. The Florence County Council must be satisfied that this Zoning Atlas amendment will not be injurious from a public health, safety and general welfare outlook and the effect of the change will not negatively impact the immediate environs or the County in general; and 2. The amendment procedure established in the Florence County Code, Chapter 30-Zoning Ordinance has been followed by the Florence County 'Planning Commission at a public hearing on June 27, NOW THEREFORE BE IT ORDAINED BY THE FLORENCE COUNTY COUNCIL DULY ASSEMBLED THAT: 1. Property located on 3842 S. Irby St., Florence, SC, bearing Tax Map No , Block 01, Parcel 021 is hereby rezoned to B-3, General Commercial District. 2. Provisions in other Florence County ordinances in conflict with this Ordinance are hereby repealed. 3. If any provision of this Ordinance or the application thereof to any person or circumstance is held invalid, the invalidity does not affect other provisions or applications of the Ordinance which can be given effect without the invalid provision or application and to this end, the provisions of this Ordinance are severable. ATTEST: SIGNED: Connie Y. Haselden, Council Clerk Approved as to Form and Content D. Malloy McEachin, Jr., County Attorney Kent C. Caudle, Chairman COUNCIL VOTE: OPPOSED: ABSENT: -32-

40 STAFF REPORT TO THE FLORENCE COUNTY PLANNING COMMISSION TUESDAY, JUNE 27, 2017 PC# SUBJECT: LOCATION: Rezoning request from Convenience Business District (B-2) to General Commercial District (B-3) 3842 S. Irby St., Florence, SC TAX MAP NUMBER: 00153, Block 01, Parcel 021 COUNCIL DISTRICT(S): OWNER OF RECORD: APPLICANT: LAND AREA: WATER /SEWER AVAILABILITY: ADJACENT WATERWAYS/ BODIES OF WATER: FLOOD ZONE: 5; County Council Benjamin M. and Renee D. Turner Benjamin M. and Renee D. Turner Acres City of Florence None No STAFF RECOMMENDATION: Staff recommends approval of the request. STAFF ANALYSIS: 1. Existing Land Use and Zoning: The subject property currently has two small commercial structures and residential structure on the parcel currently zoned B-2, Convenience Business District. 2. Proposed Land Use and Zoning: The proposal is to rezone the B-3, General Commercial District. 3. Surrounding Land Use and Zoning: North: Residential/B-2/Florence County South: Residential/B-2/Florence County West: Vacant/UZ and Commercial/B-3/Florence County East: Vacant/B-2/Florence County -33-

41 4. Transportation Access and Circulation: Present access to the property is by way of South Irby Street and Kimberly Lane. 5. Traffic Review: The rezoning of this property will have a minimal effect on traffic flow for the area. 6. Chapter 30-Zoning Ordinance The intent of the B-3, General Commercial District: The intent of this district is to provide for the development and maintenance of commercial and businesses uses strategically located to serve the community and the larger region in which it holds a central position. FLORENCE COUNTY PLANNING COMMISSION ACTION-,JUNE 27, 2017: Seven Planning Commission members voted 7 to 0 to approve the zoning amendment request. FLORENCE COUNTY PLANNING COMMISSION RECOMMENDATION: Florence County Planning Commission recommends approval of the request to the Florence County Council to amend the zoning designation for the referenced parcel located on 3842 S. Irby Street, Florence, SC from B-2, Convenience Business District to B-3, General Commercial District. -34-

42 Florence County Zoning Map UNZONED - _ Leg en cl ca) =s-z <f!:. g =-6 CD Feet I I I ; i I r.,.ap Prepared by: livie Copyright 2010 Florence Count; Pianning & Budding Inwections Department Geograpt;cc information Systems E-29 Council Oystrict(s): 5 PC#

43 90 ISO i 35'0 Feet I Map Prepared by: RAVE Copyright Florenceeounti Planning it Building InspeCtiOns Dt6parIrrient Geographic Information Systems E-29 Council District(s): 6 PC#

44 FLORENCE COUNTY COUNCIL MEETING Thursday, August 17, 2017 AGENDA ITEM: Ordinance No /18 Second Reading DEPA TMENT: Planning and Zoning ISSUE UNDER CONSIDERATION: fan Ordinance For Text Amendments To The Florence County Code Of Ordinances, Chapter 21, NUISANCES, ARTICLE II. IN GENERAL, Sec Specific Nuisances, Sec Complaint, Sec Voluntary abatement; ARTICLE H. UNSAFE STRUCTURE A ILATEMENT, DIVISION 5. VIOLATIONS, Sec Violation penalties, Sec Abatement of violation; DIVISION 8. EMERGENCY MEASURES, Sec Costs of emergency repairs; DIVISION 9. DEMOLITION, Sec Failure to comply; And Other Matters Related Thereto.] POINTS TO CONSIDER: I. Provides an avenue for correction if an owner is unavailable or refuses to take corrective action by allowing the County to contract with third parties or utilize County Staff and resources. 2. Includes language that allows abatement action to be taken by the county if the owner/violator fails to rectify a documented complaint. 3. Allows the County to act in order to enforce removal or abatement and recoup all expenses by placing a taxable lien upon such real estate and increase fine amounts for repetitive offenders. OPTIONS: 1. (Recommended) Approve as Presented. 2. Provide an Alternate Directive. ATTACHMENTS: 1. Ordinance No /18w/markup 2. Ordinance No /18 w/o markup 3. Staff Report for PC#

45 Sponsor(s) Planning Commission Consideration Planning Commission Public Hearing Planning Commission Action First Reading/Introduction Committee Referral County Council Public Hearing Second Reading Third Reading Effective Date Planning Commission June 27, 2017 June 27, 2017 June 27, 2017[Approved: 8-0] July 20, 2017 N/A August 17, 2017 Immediately INANCE NO /18 COUNCIL-ADMINISTRATOR FORM OF GOVERNMENT SRIFLORENCE COUNTY [An Ordinance For Text Amendments To The Florence County Code f rdi ances, CHAPTER 21, NUISANCES, ARTICLE I. IN GENERAL, Sec Specific Nuisances, Sec Compilaiiit, Sec Vol ntary abatement; ARTICLE IL UNSAFE STRUCTURE ABATEMENT, DIVISION 5. VIOLATIONS, Sec Violation penalties, Sec Abatement of violation; DIVISION 8. EMERGENCY MEASURES, Sec Costs of emergency repairs; DIVISI N 9. DEMOLITION, Sec Failure to comply; And Other Matters elated Thereto.] WHEREAS: 1. The Florence County Nuisance Ordinance does not currently address or allow the county to take remediation action for many homes, buildings, and properties which are left abandoned, trashed, and dilapidated; and 2. The Florence County Nuisance Ordinance does not include language that allows abatement action to be taken by the county if the owner/ violator fails to rectify a documented complaint; and 3. The Planning Codes Enforcement Division receives approximately 100 complaints annually; and 4. To promote consistent Administrative Procedures within the Planning and Building Department, nuisance violations should be handled in the same manner as building and zoning violations. NOW THEREFORE BE IT ORDAINED BY THE FLORENCE COUNTY COUNCIL DULY ASSEMBLED THAT: I. The Florence County Code Of Ordinances Chapter 21, NUISANCES, ARTICLE I. IN GENERAL, Sec Specific Nuisances, Sec Complaint, shall be amended to read as follows: Chapter 21 NUISANCES ARTICLE I. - IN GENERAL Sec Specific nuisances. Council Clerk, certify that this Ordinance was advertised for Public Hearing on (3) Maintaining and/or occup-vi 19. or building or part thereof, in an unsafe condition and detrimental to property of others in the neighborhood and which causes, or tends to cause, substantial diminution in the value of other property in the neighborhood in which such premises are located and strui-i,:s defined in 2 t -38-

46 Sec Compkiwi. (a) (b) The owner or occupant(s) of any real property located within 1,500 feet of the property at issue may file, in writing, a complaint alleging a violation of one or more acts of nuisance set forth above. The form for such complaint shall be developed by the county. Such complaint shall be filed at the.. - oic,cmcni office, P-lef-.±:-acc, SC Florence County Planning and Building Inspection Office. The p-lanning/codes cnforeoment offiee Code Official may investigate and act upon anonymous written, specific complaints alleging a violation of an act or acts of nuisance set forth above, provided the anonymous complaint's allegations prove to be clearly evident when viewed from a public roadway or a public right-of-way, and the violations are substantially material in nature and not merely technical and minor in substance, in the opinion of the planning/codes enforcement office director or his designee, who shall personally review each such case. (id ; eh complaint the planning/codes enforcement director shall institute an in Complaints may be filed by public officials having jurisdiction. (d) Upon receipt of such complaint the Code Official shall institute an investigation of the complaint. 2. Sec Voluntary abatement, is hereby deleted in its entirety and replaced with the following: See Procedure for Notice of Vicaoris. (a) If the Code Official determines the complaint is reasonable and the condition set forth in the complaint does allege a specific act of nuisance as set forth in section 21-2 above, the Code Official shall cause to be served by personal service or by mail, return receipt requested, the owner or offending occupant a notice of the complaint. The notice shall include: (1) A copy of the complaint describing the address, description of the violation and a reasonable date that corrections shall be complete along with notice that the owner has the right to file an appeal. The letter shall include a potential date that the county will take to bring abatement action of the nuisance. (i) Where the property owner believes that the order of the codes enforcement manager or his designee is not in accord with the terms of this division, the property owner may appeal the order to the county magistrate court by notifying the code official in writing within five (5) days of the date of the order the Code Official shall give timely notice to the property owner of the time and place where the magistrate court shall hear the matter. The magistrate court shall hear the appeal and enter an order dismissing. amending or confirming the order of the code official. The magistrate court shall make a record of the order entered on appeal and notify the owner of the court's decision. Failure of the owner, or representative thereof, to appear before the court for the hearing on appeal shall be considered an abandonment and withdrawal of the request for the hearing. -39-

47 (ii) The code official shall notify the property owner by registered mail at least ten (10) days in advance of the date and time of the court date at which the matter will be heard, provided, however, nothing in this division shall preclude the codes enforcement manager from reporting the matter to the court for appropriate action at any time when the threat to the public health, welfare and safety in the absence of abatement is imminent. _ (iii) At the hearing, all witnesses shall be sworn and subject to crossexamination by adverse parties or their representatives. Proof of a violation of this division shall be by a preponderance of the evidence, and the burden of such proof shall rest upon the code official. (iv) It shall not be a defense to an alleged violation of this division that the conditions complained of on the property were not created by the owner thereof; provided, however, that the owner is entitled to show at the hearing that said conditions were created by persons in possession of the property, lawful or unlawful, or unknown members of the public. The court may consider such evidence in setting the period of time in which the unlawful conditions are to be abated. (v) The court may vary the application of any provision of this division in hardship or other cases when in its opinion; the enforcement thereof would do manifest injustice or be contrary to the spirit and purpose of this division or the public interest. In hardship cases. a hardship peculiar to the applicant must be shown. The relationship between.. the cost of abating the unlawful conditions and the value of the property involved is a factor the court may consider in determining whether there is a hardship in a given case. (2) A copy of this chapter. (3) A notice of the (laic and time that an informal hearing will be held not less than ten days nor more than thirly days after the serving of such complaint between the Code Official and the owner or offending occupant. (4) A letter describing the address, description of the violation and a reasonable date that corrections shall be complete. (b) An informal conference shall be held between the owner and offending occupant and the code official. At the informal conference the Code Official shall attempt to enter into an agreement with the owner or offending occupant whereby the owner or offending occupant agrees to willingly and voluntarily abate the nuisance within a reasonable time. The abatement agreement shall be committed to writing and signed by the owner or offending occupant and the Code Official. The written agreement shall clearly state the actions the owner or offending occupant shall take to abate the nuisance, contain a consent by the owner or offending occupant to the entrance on the premises by the Code Official for the purpose of examining the compliance with the agreement and establish a reasonable schedule for the abatement. Provided, any agreement to abate shall not commit the county to expend any public funds in any form or nature, be it monetary, equipment or personnel. (c) In the event that the owner or offending occupant: (1)!-!s to respond to the notice, (2) Fails to execute the abatement agreement, or -40-

48 (3) Breaches the abatement agreement, The Code Official may issue a summons for a hearing in Florence County Magistrate Court. (d) Recoupment of Cost of Involuntary abatement: (1) If the Code Official determines the owner/violator fails to comply with all efforts outlined above, the Code Official shall cause the nuisance to be cleaned, removed and/or safeguarded by either the Florence Count - Public Works De ailment or a contractor selected through the bid process. If the notice of violation is not complied with the Code Official shall institute the appropriate proceedina in Florence County Magistrate Court to restrain, correct or abate such violation, or to require the removal or termination of the unlawful occupancy of the structure in violation of the provisions of this code or of the order or direction made pursuant thereto. Any action taken by the authority haying jurisdiction on such premises shall be charged aaainst the real estate upon which the structure is located and shall be a tax lien upon such real estate. 3. Sec Penalties and Sec Immunity of Enforcement Personnel from liability are inserted as follows: See Penalties (a) Any person failing to comply with a notice of violation or order served in accordance with this chapter shall be deemed guilty of a. misderrieanor. (I) A fine up to $ May be im osed for first and second offence violations. (2) A fine up to $ may be imposed for third or subsequent violations. (3) If the violator does not pay the fine prior to and does not appear in the Magistrates' Court hearing, the magistrate shall issue a Bench Warrant. Sec Immunity of Enforcement Personnel from liability Except as may otherwise be provided by statute or local law or ordinance, no officer, agent or employee of Florence County charged with the enforcement of this article shall render himself personally liable for any damage that may accrue to persons or property as a result of any act required or permitted in the discharge of his duties under this article. No person who institutes, or assists in the prosecution of a criminal proceeding under this article shall be liable to damages hereunder unless he acted with actual malice and without reasonable grounds for believina that the person accused or prosecuted was guilty of an unlawful act or omission. Any suit brought against any officer, agent. or employee of the municipality, as a result of any act required or permitted in the discharae of his duties under this article, shall be defended by the legal representative of Florence County until the final determination of proceedings therein

49 4. ARTICLE IL-UNSAFE STRUCTURE ABATEMENT, DIVISION 5. VIOLATIONS. SECTIONS Violation penalties and Abatement of violation, shall be amended to read as follows: A TICLE IL UNSAFE ST 11. UCTURE ABATEMENT DIVISI N 5. VI LATIONS See Violation penalties. Any person who shall violate a provision of this code, or fail to comply therewith, or with any of the requirements thereof, shall be ff'foec,uted within the lifiliffs---eled--b-y tocal law subject to the penalties outlined in Each day that a violation continues after due notice has been served shall be deemed a separate offense. See Abatement of violation. The imposition of the penalties herein prescribed shall not preclude the teged oft uri-s41c4e-p, Code Official from instituting appropriate action to restrain, correct or abate a violation, or to prevent illegal occupancy of a building, structure or premises, or to stop an illegal act, conduct, business or utilization of the building or structure. Any cost incurred through the use of public funds to abate the violation shall be recouped in accordance with 21-4(c1). 5. Division 8. EMERGENCY MEASURES, Sec , is deleted in its entirety and the following inserted in lieu thereof: IVISION 8. EMERGENCY MEASURES See Costs of emerge ey repairs..." of emergency work shall be recouped in accordance with 21-4(d). the juris - vner of the premises where Costs incurred in the performance 6. DIVISION 9. DEMOLITION, Sec Failure to comply, is deleted in its entirety and the following inserted in lieu thereof: DIVISION 9. DEMOLITION See Failure to (comply. If the owner of a premises fails to comply with a demolition order within the time prescribed, the Code Official shall cause the structure to be demolished and removed, either through an available subllc c..g-c:ey Florence County Public Works or by contract with private persons, and-the cost of such -state upon whieh-tlic.-an,ueture is located and -42 -

50 shall be a lien upon such r al estate. any cost incurred through the use of public funds to abate the violation shall be recouped in accordance with 21-4(d). 7. DIVISION 9. DEMOLITION, Sec Service Action Prior to Demolition is inserted as follows: Sec Service Action Prior to Demolition: If the whereabouts of such persons is unknown and cannot be ascertained by the code official in the exercise of due dilip.-,ence, the code official then shall make an affidavit to that affect. Then the serving of such complaint and notice order upon such persons shall be made by publishing it once each week for two consecutive weeks in a newspaper printed and published in the county and posted on the property. 8. Provisions in other Florence County ordinances in conflict with this Ordinance are hereby repealed. 9. If any provision of this Ordinance or the application thereof to any person or circumstances is held invalid, the invalidity does not affect other provisions or applications of the Ordinance which can be given effect without the invalid provision or application and to this end, the provisions of this Ordinance are severable. ATTEST: Connie Y. Haselden, Council Clerk Approved as to Form and Content D. Malloy McEachin, Jr., County Attorney SIGNED: Kent C. Caudle, Chairman COUNCIL VOTE: OPPOSED: ABSENT: - 43.

51 Sponsor(s) Planning Commission Consideration Planning Commission Public Hearing Planning Commission Action First Reading/Introduction Committee Referral County Council Public Hearing Second Reading Third Reading Effective Date : Planning Commission : June 27, 2017 : June 27, 2017 : June 27, 2017[Approved: 8-0] : July 20, 2017 :N/A : August 17, 2017 : Immediately ORDINANCE NO /18 Council Clerk, certify that this Ordinance was advertised for Public Hearing on COUNCIL-ADMENISTRATORFORIVI OF GOVERNMENT FOR FLORENCE COUNTY [An Ordinance For Text Amendments To The Florence County Code Of Ordinances, CHAPTER 21, NUISANCES, ARTICLE I. IN GENERAL, Sec Specific Nuisances, Sec Complaint, Sec Voluntary abatement; ARTICLE II. UNSAFE STRUCTURE ABATEMENT, DIVISION 5. VIOLATIONS, Sec Violation penalties, Sec Abatement of violation; DIVISION 8. EMERGENCY MEASURES, Sec Costs of emergency repairs; DIVISION 9. DEMOLITION, Sec Failure to comply; And Other Matters Related Thereto.] WHEREAS: 1. The Florence County Nuisance Ordinance does not currently address or allow the county to take remediation action for many homes, buildings, and properties which are left abandoned, trashed, and dilapidated; and 2. The Florence County Nuisance Ordinance does not include language that allows abatement action to be taken by the county if the owner/ violator fails to rectify a documented complaint; and 3. The Planning Codes Enforcement Division receives approximately 100 complaints annually; and 4. To promote consistent Administrative Procedures within the Planning and Building Department, nuisance violations should be handled in the same manner as building and zoning violations. NOW THEREFORE BE IT ORDAINED BY THE FLORENCE COUNTY COUNCIL DULY ASSEMBLED THAT: 1. The Florence County Code Of Ordinances Chapter 21, NUISANCES, ARTICLE I. IN GENERAL, Sec Specific Nuisances, Sec Complaint, shall be amended to read as follows: Chapter 21 NUISANCES ARTICLE I. - IN GENERAL Sec Specific nuisances. (3) Maintaining and/or occupying or building or part thereof, in an unsafe condition and detrimental to property of others in the neighborhood and which causes, or tends to cause, substantial diminution in the value of other property in the neighborhood in which such premises are located and structures defined in

52 Sec Complaint. (a) (b) (c) (d) The owner or occupant(s) of any real property located within 1,500 feet of the property at issue may file, in writing, a complaint alleging a violation of one or more acts of nuisance set forth above. The form for such complaint shall be developed by the county. Such complaint shall be filed at the Florence County Planning and Building Inspection Office. The Code Official may investigate and act upon anonymous written, specific complaints alleging a violation of an act or acts of nuisance set forth above, provided the anonymous complaint's allegations prove to be clearly evident when viewed from a public roadway or a public right-of-way, and the violations are substantially material in nature and not merely technical and minor in substance, in the opinion of the planning/codes enforcement office director or his designee, who shall personally review each such case. Complaints may be filed by public officials having jurisdiction. Upon receipt of such complaint the Code Official shall institute an investigation of the complaint. 2. Sec Voluntary abatement, is hereby deleted in its entirety and replaced with the following: Sec Procedure for Notice of Violations. (a) If the Code Official determines the complaint is reasonable and the condition set forth in the complaint does allege a specific act of nuisance as set forth in section 21-2 above, the Code Official shall cause to be served by personal service or by mail, return receipt requested, the owner or offending occupant a notice of the complaint. The notice shall include: (1) A copy of the complaint describing the address, description of the violation and a reasonable date that corrections shall be complete along with notice that the owner has the right to file an appeal. The letter shall include a potential date that the county will take to bring abatement action of the nuisance. (i) Where the property owner believes that the order of the codes enforcement manager or his designee is not in accord with the terms of this division, the property owner may appeal the order to the county magistrate court by notifying the code official in writing within five (5) days of the date of the order the Code Official shall give timely notice to the property owner of the time and place where the magistrate court shall hear the matter. The magistrate court shall hear the appeal and enter an order dismissing, amending or confirming the order of the code official. The magistrate court shall make a record of the order entered on appeal and notify the owner of the court's decision. Failure of the owner, or representative thereof, to appear before the court for the hearing on appeal shall be considered an abandonment and withdrawal of the request for the hearing. (ii) The code official shall notify the property owner by registered mail at least ten (10) days in advance of the date and time of the court date at which

53 the matter will be heard, provided, however, nothing in this division shall preclude the codes enforcement manager from reporting the matter to the court for appropriate action at any time when the threat to the public health, welfare and safety in the absence of abatement is imminent. (iii) At the hearing, all witnesses shall be sworn and subject to crossexamination by adverse parties or their representatives. Proof of a violation of this division shall be by a preponderance of the evidence, and the burden of such proof shall rest upon the code official. (iv) It shall not be a defense to an alleged violation of this division that the conditions complained of on the property were not created by the owner thereof; provided, however, that the owner is entitled to show at the hearing that said conditions were created by persons in possession of the property, lawful or unlawful, or unknown members of the public. The court may consider such evidence in setting the period of time in which the unlawful conditions are to be abated. (v) The court may vary the application of any provision of this division in hardship or other cases when in its opinion; the enforcement thereof would do manifest injustice or be contrary to the spirit and purpose of this division or the public interest. In hardship cases, a hardship peculiar to the applicant must be shown. The relationship between the cost of abating the unlawful conditions and the value of the property involved is a factor the court may consider in determining whether there is a hardship in a given case. (2) A copy of this chapter. (3) A notice of the date and time that an informal hearing will be held not less than ten days nor more than thirty days after the serving of such complaint between the Code Official and the owner or offending occupant. (4) A letter describing the address, description of the violation and a reasonable date that corrections shall be complete. (b) (c) An informal conference shall be held between the owner and offending occupant and the code official. At the informal conference the Code Official shall attempt to enter into an agreement with the owner or offending occupant whereby the owner or offending occupant agrees to willingly and voluntarily abate the nuisance within a reasonable time. The abatement agreement shall be committed to writing and signed by the owner or offending occupant and the Code Official. The written agreement shall clearly state the actions the owner or offending occupant shall take to abate the nuisance, contain a consent by the owner or offending occupant to the entrance on the premises by the Code Official for the purpose of examining the compliance with the agreement and establish a reasonable schedule for the abatement. Provided, any agreement to abate shall not commit the county to expend any public funds in any form or nature, be it monetary, equipment or personnel. In the event that the owner or offending occupant: (I) Fails to respond to the notice, (2) Fails to execute the abatement agreement, or (3) Breaches the abatement agreement, -46-

54 The Code Official may issue a summons for a hearing in Florence County Magistrate Court. (d) Recoupment of Cost of Involuntary abatement: (1) If the Code Official determines the owner/violator fails to comply with all efforts outlined above, the Code Official shall cause the nuisance to be cleaned, removed and/or safeguarded by either the Florence County Public Works Department or a contractor selected through the bid process. (2) If the notice of violation is not complied with, the Code Official shall institute the appropriate proceeding in Florence County Magistrate Court to restrain, correct or abate such violation, or to require the removal or termination of the unlawful occupancy of the structure in violation of the provisions of this code or of the order or direction made pursuant thereto. Any action taken by the authority having jurisdiction on such premises shall be charged against the real estate upon which the structure is located and shall be a tax lien upon such real estate. 3. Sec Penalties and Sec Immunity of Enforcement Personnel from liability are inserted as follows: Sec Penalties (a) Any person failing to comply with a notice of violation or order served in accordance with this chapter shall be deemed guilty of a misdemeanor. (1) A fine up to $ may be imposed for first and second offence violations. (2) A fine up to $ may be imposed for third or subsequent violations. (3) If the violator does not pay the fine prior to and does not appear in the Magistrates' Court hearing, the magistrate shall issue a Bench Warrant. Sec Immunity of Enforcement Personnel from liability Except as may otherwise be provided by statute or local law or ordinance, no officer, agent or employee of Florence County charged with the enforcement of this article shall render himself personally liable for any damage that may accrue to persons or property as a result of any act required or permitted in the discharge of his duties under this article. No person who institutes, or assists in the prosecution of a criminal proceeding under this article shall be liable to damages hereunder unless he acted with actual malice and without reasonable grounds for believing that the person accused or prosecuted was guilty of an unlawful act or omission. Any suit brought against any officer, agent, or employee of the municipality, as a result of any act required or permitted in the discharge of his duties under this article, shall be defended by the legal representative of Florence County until the final determination of proceedings therein. 4. ARTICLE II.-UNSAFE STRUCTURE ABATEMENT, DIVISION 5. VIOLATIONS. SECTIONS Violation penalties and Abatement of violation, shall be amended to read as follows: -47-

55 ARTICLE II. UNSAFE STRUCTURE ABATEMENT DIVISION 5. VIOLATIONS Sec Violation penalties. Any person who shall violate a provision of this code, or fail to comply therewith, or with any of the requirements thereof, shall be subject to the penalties outlined in Each day that a violation continues after due notice has been served shall be deemed a separate offense. Sec Abatement of violation. The imposition of the penalties herein prescribed shall not preclude the Code Official from instituting appropriate action to restrain, correct or abate a violation, or to prevent illegal occupancy of a building, structure or premises, or to stop an illegal act, conduct, business or utilization of the building or structure. Any cost incurred through the use of public funds to abate the violation shall be recouped in accordance with 21-4(d). 5. Division 8. EMERGENCY MEASURES, Sec , is deleted in its entirety and the following inserted in lieu thereof: DIVISION 8. EMERGENCY MEASURES Sec Costs of emergency repairs. Costs incurred in the performance of emergency work shall be recouped in accordance with 21-4(d). 6. DIVISION 9. DEMOLITION, Sec Failure to comply, is deleted in its entirety and the following inserted in lieu thereof: DIVISION 9. DEMOLITION Sec Failure to comply. If the owner of a premises fails to comply with a demolition order within the time prescribed, the Code Official shall cause the structure to be demolished and removed, either through Florence County Public Works or by contract with private persons, and any cost incurred through the use of public funds to abate the violation shall be recouped in accordance with 21-4(d). 7. DIVISION 9. DEMOLITION, Sec Service Action Prior to Demolition is inserted as follows: Sec Service Action Prior to Demolition: If the whereabouts of such persons is unknown and cannot be ascertained by the code official in the exercise of due diligence, the code official then shall make an affidavit to that affect. Then the serving of such complaint and notice order upon such persons shall be made by publishing it once each week for two consecutive weeks in a newspaper printed and published in the county and posted -48-

56 on the property. 8. Provisions in other Florence County ordinances in conflict with this Ordinance are hereby repealed. 9. If any provision of this Ordinance or the application thereof to any person or circumstances is held invalid, the invalidity does not affect other provisions or applications of the Ordinance which can be given effect without the invalid provision or application and to this end, the provisions of this Ordinance are severable. ATTEST: Connie Y. Haselden, Council Clerk Approved as to Form and Content D. Malloy McEachin, Jr., County Attorney SIGNED: Kent C. Caudle, Chairman COUNCIL VOTE: OPPOSED: ABSENT: -49-

57 STAFF REPORT TO THE FLORENCE COUNTY PLANNING COMMISSION June 27, 2017 PC# SUBJECT: APPLICANT: [Request For Text Amendments To The Florence County Code Of Ordinances, Chapter 21, NUISANCES, ARTICLE I. IN GENERAL, Sec Specific Nuisances, Sec Complaint, Sec Voluntary abatement; ARTICLE II. UNSAFE STRUCTURE ABATEMENT, DIVISION 5. VIOLATIONS, Sec Violation penalties, Sec Abatement of violation; DIVISION 7. UNSAFE STRUCTURES, Sec Closing of vacant structures; DIVISION 8. EMERGENCY MEASURES, Sec Costs of emergency repairs; ARTICLE II. UNSAFE STRUCTURE ABATEMENT, DIVISION 9. DEMOLITION, Sec , Failure to comply.] Florence County Planning and Building Department STAFF RECOMMENDATION: Approve as submitted Staff Analysis: The Florence County Code of Ordinances Chapter 21 Nuisance's does not currently address or allow the county to take remediation action for many homes, buildings, properties which are left abandoned, trashed, and dilapidated. Amending Chapter 21 Nuisances of the Florence County Code of Ordinance will allow County Planning and Building Department Staff to: Provide an avenue for correction if an owner is unavailable or refuses to take corrective action by allowing the County to contract with third parties or utilize County Staff and resources. Include language that allows abatement action to be taken by the county if the owner/violator fails to rectify a documented complaint. o Allow the County to act in order to enforce removal or abatement and recoup all expenses by placing a taxable lien upon such real estate and increase fine amounts for repetitive offenders. Allow the County to effectively address newly occurring nuisance violations while providing an "umbrella ordinance" for existing individual violations. Therefore, Compliance with the SC Code of Laws requires The Florence County Code of Ordinances, Chapter 21, NUISANCES, ARTICLE I. IN GENERAL, Sec Specific Nuisances, Sec Complaint, Sec Voluntary abatement; ARTICLE II. UNSAFE -50-

58 STRUCTURE ABATEMENT, DIVISION 5. VIOLATIONS, Sec Violation penalties, Sec Abatement of violation; DIVISION 7. UNSAFE STRUCTURES, Sec Closing of vacant structures; DIVISION 8. EMERGENCY MEASURES, Sec Costs of emergency repairs; ARTICLE II. UNSAFE STRUCTURE ABATEMENT, DIVISION 9. DEMOLITION, Sec Failure to comply, shall be amended to read as follows: Chapter 21 NUISANCES ARTICLE I. - IN GENERAL Sec Declaration of nuisance, Any act of any person, group, or business within the (the owner or offending occupant) unincorporated area of the county which results in accumulation of refuse, debris or abandoned property on premises owned by or under the control of such owner or offending occupant and which may provide a harborage for rodents, vermin, and other pest, depreciate property values of neighboring properties, or constitutes a detriment, danger or hazard to the health, safety and welfare of residents of the county is hereby declared to be a public nuisance. Sec S ecific nuisances. Specific acts of nuisance may include but are not expressly restricted to: (1) Permitting the premises to become unsanitary or a fire menace by allowing any offensive or unsafe matter to grow, accumulate or otherwise occupy and remain upon such premises. The growing of agricultural crops or natural growth areas are not an act of nuisance under this chapter. (2) Allowing inoperable and unlicensed cars, trucks, junk, trash, waste, old lumber, used tires, furniture, stoves, refrigerators, freezers, cans or containers, or other abandoned unused or unusable objects or equipment to accumulate and remain upon the premises. This section shall not apply to vehicles in an enclosed building or so located upon the premises so as not to be readily visible from any public place or from any surrounding private property. This section shall further not apply with regard to any vehicle on the premises of a business enterprise when the keeping of such vehicle is necessary to the operation of such business enterprise; or with regard to a vehicle in an appropriate storage place maintained by the county or any other public agency or entity. (3) Maintaining and/or occupy-1m:: or building or part thereof, in an unsafe condition and detrimental to property of others in the neighborhood and which causes, or tends to cause, substantial diminution in the value of other property in the neighborhood in which such premises are located and structures defined in

59 See Complaint. (a) (b) (c) (d) The owner or occupant(s) of any real property located within 1,500 feet of the property at issue may file, in writing, a complaint alleging a violation of one or more acts of nuisance set forth above. The form for such complaint shall be developed by the county. Such complaint shall be filed at the Florence County Planning and Building Inspection Office. The Code Official may investigate and act upon anonymous written, specific complaints alleging a violation of an act or acts of nuisance set forth above, provided the anonymous complaint's allegations prove to be clearly evident when viewed from a public roadway or a public right-of-way, and the violations are substantially material in nature and not merely technical and minor in substance, in the opinion of the planning/codes enforcement office director or his designee, who shall personally review each such case. Complaints may be filed by public officials haying jurisdiction. U on recei t of such complaint the Code Official shall institute an investigation of the complaint. Sec Proi_Tciure for Notice of Violations. (a) If the Code Official determines the complaint is reasonable and the condition set forth in the complaint does allege a specific act of nuisance as set forth in section 21-2 above, the Code Official shall cause to be served by personal service or by mail, return receipt requested, the owner or offending occupant a notice of the complaint. The notice shall include: (1) A copy of the complaint describing the address, description of the violation and a reasonable date that corrections shall be complete along with notice that the owner has the right to file an appeal. The letter shall include a potential date that the county will take to bring abatement action of the nuisance. (i) Where the property owner believes that the order of the codes enforcement manager or his designee is not in accord with the terms of this division, the property owner may appeal the order to the county magistrate court by notifying the code official in writing within five (5) days of the date of the order the Code Official shall give timely notice to the property owner of the time and place where the magistrate court shall hear the matter. The magistrate court shall hear the appeal and enter an order dismissing. amending or confirming the order of the code official. The magistrate court shall make a record of the order entered on appeal and notify the owner of the court's decision. Failure of the owner_ or representative thereof, to appear before the court for the hearing on appeal shall be considered an abandonment and withdrawal of the request for the hearing. -52-

60 (ii) The code official shall notify the property owner by registered mail at least ten (10) days in advance of the date and time of the court date at which the matter will be heard, provided, however, nothing in this division shall preclude the codes enforcement manager from reporting the matter to the court for appropriate action at any time when the threat to the public health, welfare and safety in the absence of abatement is imminent. (iii) At the hearing, all witnesses shall be sẇorn and subject to cross-examination by adverse parties or their representatives. Proof of a violation of this division shall be by a preponderance of the evidence. and the burden of such proof shall rest upon the code official. (iv) It shall not be a defense to an alleged violation of this division that the conditions complained of on the property were not created by the owner thereof; provided, however, that the owner is entitled to show at the hearing that said conditions were created by persons in possession of the property, lawful or unlawful, or unknown members of the public. The court may consider such evidence in setting the period of time in which the unlawful conditions are to be abated. (v) The court may vary the application of any provision of this division in hardship or other cases when in its opinion: the enforcement thereof would do manifest injustice or be contrary to the spirit and purpose of this division or the public interest. In hardship cases, a hardship peculiar to the applicant must be shown. The relationship between the. cost of abating the unlawful conditions and the value of the property involved is a factor the court may consider in determining whether there is a hardship in a given case. (2) A copy of this chapter. (3) A notice of the date and time that an informal hearing will be held not less than ten days nor more than thirty days after the serving of such complaint between the Code Official and the owner or offending occupant. (4) A letter describing the address, description of the violation and a reasonable date that corrections shall be complete. (b) An informal conference shall be held between the owner and offending occupant and the code official. At the informal conference the Code Official shall attempt to enter into an agreement with the owner or offending occupant whereby the owner or offending occupant agrees to willingly and voluntarily abate the nuisance within a reasonable time. The abatement agreement shall be committed to writing and signed by the owner or offending occupant and the Code Official. The written agreement shall clearly state the actions the owner or offending occupant shall take to abate the nuisance, contain a consent by the owner or offending occupant to the entrance on the premises by the Code Official for the purpose of examining the compliance with the agreement and establish a reasonable schedule for the abatement. Provided, any -53-

61 agreement to abate shall not commit the county to expend any public funds in any form or nature, be it monetary, equipment or personnel. (c) In the event that the owner or offending occupant: (1) Fails to respond to the notice, (2) Fails to execute the abatement agreement, or (3) Breaches the abatement agreement, The Code Official may issue a summons for a hearing in Florence County Magistrate Court. (d) Recoupment of Cost of Involuntary abatement: (1) If the notice of violation is not complied with, the Code Official shall institute the appropriate proceeding in Florence County Magistrate Court to restrain, correct or abate such violation, or to require the removal or termination of the unlawful occupancy of the structure in violation of the provisions of this code or of the order or direction made pursuant thereto. Any action taken by the authority having jurisdiction on such premises shall be charged against the real estate upon which the structure is located and shall be a tax lien upon such real estate. Sec. (a) Penalties Any person failing to comply with a notice of violation or order served in accordance with this chapter shall be deemed Quilt), of a misdemeanor. (1) A fine up to $ may be imposed for first and second offence violations. (2) A fine up to $ may be imposed for third or subsequent violations. (3) If the violator does not pay the fine prior to and does not appear in the Maaistrates' Court hearing, the maaistrate shall issue a Bench Warrant. Sec Immunity of Enforeeme,nt Personnel from liability Except as may otherwise be provided by statute or local law or ordinance, no officer, agent or employee of Florence County charaed with the enforcement of this article shall render himself personally liable for any damage that may accrue to persons or property as a result of any act required or permitted in the discharge of his duties under this article. No person who institutes, or assists in the prosecution of a criminal proceeding under this article shall be liable to damages hereunder unless he acted with actual malice and without reasonable grounds for believing that the person accused or prosecuted was auilty of an unlawful act or omission. Any suit brought, against any officer. agent, or employee of the municipality, as a result of any act rmuired or -54-

62 permitted in the discharge of his duties under this article, shall be defended by the legal representative of Florence County until the final determination of proceedings therein. ARTICLE IL UNSAFE STRUCTURE A ATEMENT DIVISI N 5. VIOLATIONS Sec Violation penalties. Any person who shall violate a provision of this code, or fail to comply therewith, or with any of the requirements thereof, shall be subject to the penalties outlined in Each day that a violation continues after due notice has been served shall be deemed a separate offense. Sec Abatement of violation. The imposition of the penalties herein prescribed shall not preclude the Code Official from instituting appropriate action to restrain, correct or abate a violation, or to prevent illegal occupancy of a building, structure or premises, or to stop an illegal act, conduct, business or utilization of the building or structure. Arrv cost incurred through the use of public funds to abate the violation shall be recouped in accordance with 21-4(iv). DIVISION 7. UNSAFE STRUCTURES Sec Closing of vacant structures. If the structure is vacant and unfit for human habitation and occupancy, and is not in danger of structural collapse, the code official is authorized to post a placard of condemnation on the premises and order the structure closed up so as not to be an attractive nuisance. Upon failure of the owner to close up the premises within the time specified in the order, the code official shall cause the premises to be closed and secured through any available public agency or by contract or arrangement by private persons and the cost thereof shall be charged against the real estate upon which the structure is located and shall be a lien upon such real estate and may be collected by any other legal resource. IVISI SN 8. EME GENCY MEASURES Sec Costs of emergency repairs. Costs incurred in the performance of emergency work shall be recouped in accordance with 21-4(4). -55-

63 DIVISION 9. DEMOLITION Sec Failure to comply. If the owner of a premises fails to comply with a demolition order within the time prescribed, the Code Official shall cause the structure to be demolished and removed, either through Florence County Public Works or by contract with private persons, and any cost incurred through the use of public funds to abate the violation shall be recouped in accordance with 21-6(2)(a). Sec Service Action Prior to Demolition: If the whereabouts of such persons is unknown and cannot be ascertained by the code official in the exercise of due diligence and the code official shall make an affidavit to that affect, Then the serving of such complaint and notice order upon such persons shall be made by publishing it once each week for two consecutive weeks in a newspaper printed and published in the county and posted on the property. FLORENCE COUNTY PLANNING COMMISSI N ACTION- JUNE 27, 2017: Eight Planning Commission members voted 8 to 0 to approve the zoning amendment request. FLORENCE COUNTY PLANNING COMMISSION RECOMMENDATION: Florence County Planning Commission recommends approval of the request for text amendments to the Florence County Code of Ordinances Chapter 21, NUISANCES, ARTICLE I. IN GENERAL, Sec Specific Nuisances, Sec Complaint, Sec Voluntary abatement; ARTICLE II. UNSAFE STRUCTURE ABATEMENT, DIVISION 5. VIOLATIONS, Sec Violation penalties, Sec Abatement of violation; DIVISION 7. UNSAFE STRUCTURES, Sec Closing of vacant structures; DIVISION 8. EMERGENCY MEASURES, Sec Costs of emergency repairs; ARTICLE II. UNSAFE STRUCTURE ABATEMENT, DIVISION 9. DEMOLITION, Sec Failure to comply. -56-

64 FLORENCE COUNTY COUNCIL MEETING August 17, 2017 AGENDA ITEM: Second Reading of Ordinance No /18 DEPARTMENT: Administration ISSUE UNDER CONSIDERATION: (An Ordinance To Amend The Florence County Code Of Ordinances Chapter 13, Garbage And Trash, Section 13-4 Manned Convenience Centers, (f), And Other Matters Relating Thereto.) POINTS TO CONSIDER: 1. County Council desires to continue its campaign to combat litter. 2. The proposed revision is to facilitate efficient and effective enforcement of litter laws in Florence County through the Florence County Magistrate's Office. 3. Currently, the fine imposed under Section 13-4 (f) is a set $500 fine, which when added to all other court fees/assessments equates to a total fine of $1, OPTIONS: 1. (Recommended) Approve Second Reading of Ordinance No / Provide An Alternate Directive. ATTACHMENTS: Copy of Proposed Ordinance No /

65 Sponsor(s) First Reading/Introduction Committee Referral Committee Consideration Date Committee Recommendation Public Hearing Second Reading Third Reading Effective Date : County Council : July 20, 2017 : August 17, 2017 : August 17, 2017 Council Clerk, certify that this Ordinance was advertised for Public Hearing on!nance NO /18 C UNCIL-A IMINIST TOR FO F GI>VERNMENT F R FLO NCE COUNTY (An trdinance To Ametiid The Fiore ce County Code Of Ordinances Chapter 13, Garbage And Trash, Section 13-4 Manned Conven ience Centers, (1), And Other Matters ellati Thereto.) WHEREAS:. Florence County Council desires to continue its campaign to combat litter in Florence County; and 2. This revision is proposed to facilitate efficient and effective enforcement of litter laws in Florence County through the Florence County Magistrate's Office. NIJW THE FORE E ITPAINED BY THE FLORENCE COUNTY COUNCIL PIJLY ASSEM LE P THAT: 1. Florence County Code, Chapter 13, Garbage and Trash, Section 13-4 Manned Convenience Centers, (f) is hereby amended to read as follows: (f) Commercial use and non-county resident use of the Florence County Manned Convenience Centers is prohibited and is subject to a $ per incident. Law enforcement officers with appropriate jurisdiction and Florence County Environmental Services officers are hereby authorized to enforce the provisions of this chapter of the Florence County Code of Ordinances. Jurisdiction for a violation of this section is in the Florence County Magistrate's system and subject to trial in the Florence County Magistrate's Court. 2. Provisions in other Florence County ordinances in conflict with this Ordinance are hereby repealed. -58-

66 3. If any provision of this Ordinance or the application thereof to any person or circumstance is held invalid, the invalidity does not affect other provisions or applications of the Ordinance which can be given effect without the invalid provision or application and to this end, the provisions of this Ordinance are severable. ATTEST: SIGNED: Connie Y. Haselden, Council Clerk Approved as to Form and Content D. Malloy McEachin, Jr., County Attorney Kent C. Caudle, Chairman COUNCIL VOTE: OPPOSED: ABSENT: -59-

67 FLORENCE COUNTY COUNCIL MEETING Thursday, August AGENDA ITEM: Ordinance No /18 Introduction DEPARTMENT: Planning and Building Inspection ISSUE UNDER CONSIDERATION: [An Ordinance To Amend a previously approved PD requested by Gary W. Brown for property located at 781 St. Andrews Rd., As Shown On Florence County Tax Map Number 00074, Block 01, Parcels 012; And Other Matters Related Thereto.] (Planning Commission approved 8-0; Council District 9) POINTS TO CONSIDER: 1. The subject property is currently zoned Planned Development District (PD). 2. Surrounding land uses consist of Single-Family Residential and Multi-Family Residential. 3. The previous sketch plan was approved on May 27, 2008; however, the developer has modified the original sketch greater than ten percent which required reconsideration from both Planning Commission and County Council. OPTIONS: 1. (Recommended) Approve As Presented. 2. Provide An Alternate Directive. ATTACHMENTS: 1. Ordinance No /18 2. Staff report for PC# Zoning Map 4. Aerial Map 5. Proposed Master Plan Site Map 6. Proposed Master Plan Letter -60-

68 Sponsor(s) Planning Commission Consideration Planning Commission Public Hearing Planning Commission Action First Reading/Introduction Committee Referral County Council Public Hearing Second Reading Third Reading Effective Date Planning Commission : June 27, 2017 : June 27, 2017 : June 27, 2017 [Approved 8-0] : August 17, 2017 :N/A Immediately Council Clerk, certify that this Ordinance was advertised for Public Hearing on ORDINANCE NO /18 COUNCIL-ADMINISTRATOR FORM OF GOVERNMENT FOR FLORENCE COUNTY [An Ordinance To Amend a previously approved PD requested by Gary W. Brown for property located at 781 St. Andrews Rd., As Shown On Florence County Tax Map Number 00074, Block 01, Parcels 012; And Other Matters Related Thereto.] WHEREAS: 1. The Florence County Council must be satisfied that this Planned Development Zoning Atlas amendment will not be injurious from a public health, safety and general welfare outlook and the effect of the change will not negatively impact the immediate environs or the County in general; and 2. The amendment procedure established in the Florence County Code, Chapter 30-Zoning Ordinance has been followed by the Florence County Planning Commission at a public hearing on June 27, NOW THEREFORE BE IT ORDAINED BY THE FLORENCE COUNTY COUNCIL DULY ASSEMBLED THAT: 1. Property located on 781 St. Andrews Rd., Florence, SC, bearing Tax Map No , Block 01, Parcel 012 is hereby amended to reflect a greater than ten percent modification of an approved sketch plan. 2. Provisions in other Florence County ordinances in conflict with this Ordinance are hereby repealed. 3. If any provision of this Ordinance or the application thereof to any person or circumstance is held invalid, the invalidity does not affect other provisions or applications of the Ordinance which can be given effect without the invalid provision or application and to this end, the provisions of this Ordinance are severable. ATTEST: SIGNED: Connie Y. Haselden, Council Clerk Approved as to Form and Content D. Malloy McEachin, Jr., County Attorney Kent C. Caudle, Chairman COUNCIL VOTE: OPPOSED: ABSENT: -61-

69 STAFF REPORT TO THE FLORENCE COUNTY PLANNING COMMISSION June 27, 2017 PC# SUBJECT: LOCATION: Amendment to previously approved existing PD, Planned Development 781 St. Andrews Rd. in Florence County TAX MAP NUMBER: 00074, Block 01, Parcel 012 COUNCIL DISTRICT(S): OWNER OF RECORD: APPLICANT: LAND AREA: WATER /SEWER AVAILABILITY: ADJACENT WATERWAYS/ BODIES OF WATER: FLOOD ZONE: 9, County Council GBA Ships Florence, Inc. Gary W. Brown Approximately 12.2 acres City of Florence There does not appear to be any waterway/body of water adjacent to the property. N/A STAFF RECOMMENDATION: Staff recommends approval of the request. STAFF ANALYSIS: 1. Existing Land Use and Zoning: The property is currently zoned PD, Planned Development to facilitate a land use of a church, office building, distribution center, bookstore, and town home units. 2. Proposed Land Use and Zoning: The applicant proposes to amend the previous master plan to include the following variations: Removal of the church building Proposed office building has been combined with dining space for visiting volunteers - Bookstore is no longer part of the plan - Instead of town home units, the housing consist of 3 small buildings, future small duplex cottages, and 5 R.V. pads with utility hookups Inclusion of a small maintenance facility with showers, Outdoor recreation area with a basketball court, gazeebo, and fire pit -62-

70 3. Transportation Access and Circulation: Emergency access to the property will be by way of St. Andrews Rd and Southborough Rd. FLORENCE COUNTY PLANNING COMMISSION ACTION- JUNE 27, 2017: Eight Planning Commission members voted 8 to 0 to approve the Planned Development zoning amendment request. FLORENCE COUNTY PLANNING COMMISSION RECOMMENDATION: Florence County Planning Commission recommends approval of the request to the Florence County Council to amend the previously approved existing PD for the referenced parcel located on 781 St. Andrews Rd., Florence, SC. Attachments: 1. Aerial Map 2. Site Plan -63-

71 Florence County ' Zoning Map /,/, / R-1 / ' R-4 AI's\ S J...,'. ',,..t. I / kle i /.. R-4 N / -Y 04\5 \ Legend <:=) C=, 015'1 C)=-: 40 E tid 5'6 CD '1=1 C>.7\ /--,,,, c/f R-1 R-1 R-1 R;1 R-3 RU Feet i Map Prepared by: RI:4'E Copyright 2010: Florence Count,. Planning & Building Inspections DePartmerit Geographic Information Systems Council District(s): 9 PC#2017-

72 i C Feet Map Prepared lay: E Copyright 2010: FlerenceCaunt, Planning Building Inspections Department Geographic Information Systems E Council Di stri cgs): 9 PC#

73 tail, Goforth BD Brown & Associates otritilcc,

74 Goforth rown & Associates Re: OM Ships ffuternattionall M2ster Man memo 6/9/17 recipients: ledwar4 Zzyns Mr. Zayas, To summarize the proposed changes from the originally approved Planned Development to the current plan, the following changes are being requested. 1) Instead of building a new office and church building facing Southborough Road, the church will continue to use the existing office / church building as they always have. The building proposed instead has offices and a dining room and has moved to the interior of the site. 2) The previous plan located the main road into the property directly from Southborough Road including access the distribution center. The new plan does not have buildings facing or accessed from Southborough because of increased traffic there. Instead, all access is from St. Andrews Lane and a landscaped buffer is planned for the Southborough frontage. 3) The previous plan showed additions to the distribution center. Instead of these large additions, the new plan proposes three smaller, separate buildings for temporary housing of volunteers along with RV pads for traveling volunteers near the office / dining building, keeping housing separated from the distribution center. The RV pads have a landscaped buffer to screen them from the road and adjacent properties. 4) The previous plan showed future townhouses at the west side of the property. The new plan continues to show housing in this area, but they are shown as duplex cottages instead of townhouses to be more in keeping with the surrounding housing. 5) The previous plan showed a recreation area near the distribution center. The new plan continues to show a recreation area, but locates it away from the distribution center access and closer to the office / dining building. All of these changes have been made in an attempt to lessen the impact on Southborough Road and the surrounding neighborhoods. We believe it is an improved plan. Thank you for your consideration. Gary W. Brown, AIA, LEED/AP Goforth, Brown & Associates, Inc West Evans Street Florence, South Carolina g brown, ti!czbaflo.com

75 FLORENCE COUNTY COUNCIL MEETING August 17, 2017 AGENDA ITEM: Boards & Commissions Florence City-County Civic Center Commission DEPARTMENT: County Council Councilman Kent C. Caudle ISSUE UNDER CONSIDERATION: Approve The Appointment Of Mark Wade To Serve On The Florence City-County Civic Center Commission Representing Florence County In Seat 1 (Replacing Grey Raines Who Resigned), With Appropriate Expiration Term. ATTACHMENTS: List of current County appointees to the Florence City-County Civic Center. -68-

76 CITY-COUNTY CIVIC CENTER C MMISSION AUTHORITY: APPOINTE ORDINANCE #4-90/91, #15-94/95, # /11 COUNTY COUNCIL: 5 MEM ERS CITY C UNCIL: 5 MEMBERS FL RENCE CITY MAYOR FLORENCE COUNTY COUNCIL CHAIRMAN COMMISSION: 1 MEM ER Thirteen (13) voting members and one ex-officio non-voting member, appointed as follows: five members, residents of City of Florence, appointed by the Florence City Council; five members, residents of Florence County, appointed by the Florence County Council; the Florence City Mayor and the Florence County Council Chairman, or their designee, with approval of the respective Council; one member, recommended by the Commission appointed by both City and County Councils; Civic Center Director shall be ex-officio, non-voting member. Terms are four years. SEAT APPOINTEE TERM TO EXPIRE 1 Grey Raines, VP Development 6/2018 Raines Development Group, Inc Hospitality Boulevard Florence, SC Carl McFadden 6/ Wilmont Street Lake City, SC Osmona Cooper / Azalea Drive H Lake City, SC C 4 C. B. Askins, Jr. 6/2020 P 0 Box Lake City, SC Mary Dittman 6/ Woodbine Ave H Florence, SC County Council Chairman Designee: Councilman Alphonso Bradley (01/19/17) Boards and Commissions 05/18/17-69-

77 AGENDA ITEM: Reports to Council DEPARTMENT: Administration FLORENCE COUNTY COUNCIL MEETING August 19, 2017 ISSUES UNDER CONSIDERATION: Council Is Requested To Approve A Memorandum Of Agreement Between Florence County Emergency Medical Services And South Carolina Department of Health and Environmental Control For The Purpose Of Transferring Custody Of Three (3) Mass Casualty Incident Trailers With Accessories and Medical Supplies For A Term Of Three (3) Years. POINTS TO CONSIDER: 1. South Carolina DHEC would like to provide the three mass casualty incident trailers to Florence County to ensure public health preparedness in the event of a natural disaster, act of terrorism, or other catastrophic event. 2. The trailers and contents are DHEC property and will be strategically located in Florence County in proximity to Interstates 20 and 95, as well as US Highway SCDHEC has made available to EMS agencies across the state twenty of these mass casualty trailers under the same memorandum of agreement. 4. The trailers and contents are insured by SCDHEC and the maintenance will be paid by SCDHEC. 5. The Memorandum of Agreement outlines the mutual agreements of both parties concerning the matter. FUNDING FACTORS: No cost to Florence County. OPTIONS: 1. (Recommended) Approve as presented. 2. Provide an Alternative Directive. ATTACHMENTS: Memorandum of Agreements for three (3) mass casualty incident trailers. -70-

78 MEMORANDUM OF AGREEMENT BETWEEN SOUTH CAROLINA DEPARTMENT OF HEALTH AND ENVIRONMENTAL CONTROL AND FLORENCE COUNTY EMS PURPOSE: The South Carolina Dept hiient of Health and Environmental Control (hereafter DHEC) and Florence County EMS (hereafter Contracting Party) hereby enter into this Memorandum of Agreement (hereafter MOA) for the purpose of transferring custody of one (1) Mass Casualty Incident (MCI) Trailer with accessories and medical supplies. II. SCOPE OF SERVICES: A. Responsibilities of DHEC. Under the terms of this MOA, DHEC shall be responsible for acquiring and transferring custody of the following equipment. 1. One (1) MCI Trailers with accessories and supplies (see below identification information for each trailer) a. One (1) Enclosed, single axel, 6'x10' Cargo Trailer, DHEC Asset: F6724; S/N: 5RTBE1010HD061746; Trailer ID: MCT-FLO-03 b. Medical Supplies and accessories as follows: Fifteen (15) Adult Backboards Ten (10) Pediatric Backboards Sixty (60) Adult C-Collars Sixty (60) Pediatric C-collars Fifty (50) 34" Splints Forty-five (45) 18" Splints One (1) Smart MCI Bag Triage kit Two (2) Smart T.R.I Pack Start Two (2) Wheel Locks One (1) Wheel Chock Eight (8) EZ Lift Strap Downs Four (4) Ratcheted Straps Two (2) Boxes of Tape One (1) Coupler Lock Two (2) Large Bins Two (2) Large Bins Lids Two (2) Small Bins Two (2) Small Bins lids Three (3) Locks Keyed Alike Three (3) Four-Pack Wire Ring Anchor Points 2. Conducting one inspection of equipment and supplies every two (2) years B. Responsibilities of Contracting Party. Under the terms of this MOA, Contracting Party shall be responsible for 1. Taking custody of one (1) MCI Trailer and supplies, 2. Maintaining custody of the trailer and supplies for the duration of the agreement, 3. Maintaining the trailer and supplies in good condition, 4. Repairing the trailer and supplies when beyond damaged warranty conditions or insurance, 5. Contacting the DHEC program representative for written instructions on disposition of the trailer or supplies if the Contractor is no longer a participant in the program or the equipment is no longer needed, becomes obsolete, or broken beyond repair, 6. Allowing DHEC access to inventory/inspect the trailer and supplies, 7. Provide scheduled maintenance service for serviceable components of the trailers and supplies using funds provided by Pee Dee Healthcare Coalition, 8. Ensuring the trailers and supplies are stored properly to prevent damage or malfunction from exposure to dust, moisture, sunlight, damaging chemicals, extremely temperatures and impact and in accordance DHEC 3690 (Rev 4/01/2016) Page 1 of 5

79 OSHA Technical Manual (OTM), Section VIII: Chapter 1, 9. Ensure the trailers and supplies are made available for use by all regional partners in support of emergency preparedness operations within the Pee Dee Region in coordination with DHEC Regional Preparedness Director. 10. All records shall be made available for review at request as well being sent to the Regional Hospital Preparedness Coordinator (1-113P) at: Yolanda Rodgers Pee Dee HPP Coordinator 145 East Cheves St Florence, SC III. TERMS AND CONDITIONS: A. EFFECTIVE DATES. This MOA shall be effective on July 1, 2016 or when all parties have signed, whichever is later, and will terminate on June 30, 2019 B. TERMINATION. 1. Either party may terminate this MOA by providing thirty (30) days written notice of termination to the other party. 2. DHEC funds for this MOA are payable from State and/or federal and/or other appropriations. If funds are not appropriated or otherwise available to DHEC to pay the charges or fund activities under this MOA, it shall terminate without any further obligation by DHEC upon written notice to Contracting Party. Unavailability of funds will be determined in DHEC' s sole discretion. DHEC has no duty to reallocate funds from other programs or funds not appropriated specifically for the purposes of this MOA. 3. DHEC may terminate this MOA for cause, default, or negligence on the Contracting Party part at any time without thirty days advance written notice. DHEC may, at its option, allow Contracting Party a reasonable time to cure the default before termination. C. AMENDMENTS. The MOA may only be amended by written agreement of all parties, which must be executed in the same manner as the MOA. D. CONFIDENTIALITY 1. Contracting Party will comply with all confidentiality obligations under federal and state laws and DHEC policies and requirements including but not limited to the Federal Educational Rights and Privacy Act, 20 U.S.C. 1232g, and the Health Insurance Portability and Accountability Act (HIPAA), Public Law , as amended, and regulations (45 CFR Parts 160 and 164), as applicable. Confidential information means information known or maintained in any form, whether recorded or not, consisting of protected health information, other health information, personal information, personal identifying information, confidential business information, and any other information required by law to be treated as confidential, designated as confidential by DHEC, or known or believed by Contracting Party or Contracting Party's employee or agent to be claimed as confidential or entitled to confidential treatment. 2. Contracting Party will not: a. access, view, use, or disclose confidential information without written authorization from DHEC; b. discuss confidential information obtained in the course of its relationship with DHEC with any other person or in any location outside of its area of responsibility in DHEC; or c. make any unauthorized copy of confidential information, or remove or transfer this information to any unauthorized location or media. 3. Contracting Party will direct any request it receives for confidential information obtained through performance of services under this MOA, including a subpoena, litigation discovery request, court order, or Freedom of Information Act request, to the DHEC Contracts Manager and DHEC Office of General Counsel as soon as possible, and in every case within one business day of receipt. If Contracting Party discloses confidential information pursuant to a properly completed authorization or legal process, order or requirement, Contracting Party must document the disclosure and make the documentation and authorization available for DHEC inspection and audit. 4. Contracting Party must ensure that its employees, agents, and subcontractors who may have access to DHEC confidential information are aware of and comply with these confidentiality requirements. Contracting Party must ensure that any release of confidential information is limited to the minimum necessary to meet its obligations under this MOA and applicable law. If Contracting Party is a Business Associate and will or may have access to any Protected Health Information (PHI) under the Health Insurance Portability and Accountability Act (HIPAA), Public Law , as amended, and regu Pee Dee Region DHEC 3690 (Rev 4/01/2016) Page 2 ot 5

80 (45 CFR Parts 160 and 164), Contracting Party will sign and comply with DHEC's Business Associate Agreement (DHEC Form 0854) and protect PHI in compliance with HIPAA. DHEC may, in its discretion, require Contracting Party and Contracting Party's employees, agents and subcontractors to sign DHEC Form #321A, the DHEC Contractor Confidentiality Agreement protecting information contained in a particular DHEC program area. 5. Contracting Party must immediately notify the DHEC Compliance Officer at and the DHEC Contracts Manager of any unauthorized use or disclosure of confidential information received under this MOA. Contracting Party will promptly notify DHEC of any suspected or actual breach of security of an individual's personal identifying information under S.C. code Section and will assist DHEC in responding to the breach and fulfilling its notification obligations under applicable law, including S.C. Code Section Contracting Party's obligations under this provision and any other agreements concerning confidentiality shall survive termination, cancellation, or expiration of the MOA. E. RECORDKEEPING, AUDITS, & INSPECTIONS. Contracting Party shall create and maintain adequate records to document all matters covered by this MOA. Contracting Party shall retain all such records for six (6) years after the end of the MOA period, and make records available for inspection and audit at any time DHEC deems necessary. If any litigation, claim or audit has begun but is not completed at the end of the six-year period, or if audit findings have not been resolved at the end of the sixyear period, the records shall be retained until all litigation, claims, or audit findings involving the records have been resolved and final action taken. Contracting Party shall allow DHEC to inspect facilities and locations where activities under this MOA are to be performed on reasonable notice. Unjustified failure to produce any records required under this paragraph may result in immediate termination of this MOA with no further obligation on the part of DHEC. Contracting Party must dispose of records containing DHEC Confidential information in a secure manner such as shredding or incineration once the required retention period has ended. Confidential information means information known or maintained in any form, whether recorded or not, consisting of protected health information, other health information, personal information, personal identifying information, confidential business information, and any other information required by law to be treated as confidential, designated as confidential by DHEC, or known or believed by Contracting Party or Contracting Party's employee or agent to be claimed as confidential or entitled to confidential treatment. F. LIABILITY, NO AGENCY RELATIONSHIP. Neither party shall be liable for any claims, demands, expenses, liabilities and losses (including reasonable attorney's fees) which may arise out of any acts or failures to act by the other party, its employees or agents, in connection with the performance of services pursuant to this MOA. Neither party is an employee, agent, partner, or joint venturer of the other. Neither party has the right or authority to control or direct the activities of the other or the right or ability to bind the other to any agreement with a third party or to incur any obligation or liability on behalf of the other party, unless expressly authorized in this MOA. G. NON-DISCRIMINATION. No person shall be excluded from participation in, be denied the benefits of, or be subjected to discrimination in relation to activities carried out under this contract on the grounds of race, religion, color, sex, age, national origin, disability, or any other basis prohibited by law. This includes the provision of language assistance services to individuals of limited English proficiency eligible for services provided by DHEC. H. DRUG FREE WORKPLACE. By signing this MOA, the Contracting Party certifies that it will comply with all applicable provisions of The Drugfree Workplace Act, S. C. Code of Laws Section et. seq., as amended. CHOICE OF LAW. The MOA, any dispute, claim, or controversy relating to the MOA and all the rights and obligations of the parties shall, in all respects, be interpreted, construed, enforced and governed by and under the laws of the State of South Carolina, except its choice of law rules. J. DISPUTES. All disputes, claims, or controversies relating to the MOA shall be resolved in accordance with the South Carolina Procurement Code, S.C. Code Section et seq., to the extent applicable, or if inapplicable, claims shall be brought in the South Carolina Court of Common Pleas for Richland County or any appropriate county or in the United States District Court for the District of South Carolina, Columbia Division. By signing this MOA, Contracting Party consents to jurisdiction in South Carolina and to venue pursuant to this MOA. Contractim Pee Dee Region DHEC 3690 (Rev 4/01/2016) Page

81 agrees that any act by DHEC regarding the MOA is not a waiver of either sovereign immunity or immunity under the Eleventh Amendment of the United States Constitution, and is not a consent to jurisdiction of any court of agency of any other state. K. PREVENTING AND REPORTING FRAUD, WASTE AND ABUSE. DHEC has procedures and policies concerning the prevention and reporting of fraud, waste and abuse (FWA) in agency-funded programs, including but not limited to those funded by federal grants such as Medicaid. No agency employee, agent, or Contracting Party shall direct, participate in, approve, or tolerate any violation of federal or State laws regarding FWA in government programs. Federal law prohibits any person or company from knowingly submitting false or fraudulent claims or statements to a federally funded program, including false claims for payment or conspiracy to get such a claim approved or paid. The False Claims Act, 31 U.S.C , and other "whistleblower" statutes include remedies for employees who are retaliated against in their employment for reporting violations of the Act or for reporting fraud, waste, abuse, or violations of law in connection with federal contracts or grants, or danger to public health or safety. Under State law, persons may be criminally prosecuted for false claims made for health care benefits, for Medicaid fraud, for insurance fraud, or for using a computer in a fraud scheme or to obtain money or services by false representations. Additional information regarding the federal and State laws prohibiting false claims and DHEC's policies and procedures regarding false claims may be obtained from the DHEC Contracts Manager or Bureau of Business Management. Any employee, agent, or Contracting Party of DHEC who submits a false claim in violation of federal or State laws will be reported to appropriate authorities. If Contracting Party or Contracting Party's agents or employees have reason to suspect FWA in DHEC programs, this information should be reported in confidence to DHEC. A report may be made by writing to the Office of Internal Audits, DHEC, 2600 Bull Street, Columbia, SC 29201; or by calling the DHEC Fraud, Waste and Abuse Hotline at or toll-free at Contracting party is required to inform Contracting party's employees of the existence of DHEC's policy prohibiting FWA and the procedures for reporting FWA to the agency. Contracting party must also inform Contracting Party's employees, in writing, of their rights and remedies under 41 U.S.C concerning reporting FWA or violations of law in connection with federal contracts or grants, or danger to public health or safety, in the predominant native language of the workforce. L. INSURANCE. Each party will maintain professional, malpractice and general liability insurance, and may be required to provide the other party with satisfactory evidence of such coverage. Neither party will provide individual coverage for the other party's employees, with each party being responsible for coverage of its employees. M. LICENSES. During the term of this MOA, each party shall maintain its respective federal and state licenses, certifications, and accreditations required for the provision of services herein. The contracting party will immediately notify DHEC if a board, association, or other licensing authority takes any action to revoke or suspend the license, certification, or accreditation of Contracting Party or contracting party's employees or agents providing or performing services under this MOA. N. FINANCIAL RESPONSIBILITY. Each party shall bear and be responsible solely for its own costs and expenses necessary to comply with this MOA. 0. COMPLIANCE WITH LAWS. Contracting Party shall comply with all applicable laws and regulations in the performance of this MOA. P. SEVERABILITY. The invalidity or unenforceability of any provision of this MOA shall not affect the validity or enforceability of any other provision, which shall remain in full force and effect. Q. ATTACHMENTS/ADDENDA: Any attachments, addenda or other materials attached to the MOA are specifically incorporated into and made part of this MOA. Pee Dee Region DHEC 3690 (Rev 4/01/2016) Page Ai OT

82 AS TO DHEC BY: Mark Hendrix Pee Dee Region Public Health Preparedness Director DATE: AS TO CONTRACTOR BY: (SIGNATURE) Ryon A. Watkins, Director DATE: MAILING ADDRESS: Florence County EMS 527 S. Church Street Florence, SC THIS AGREEMENT IS NOT OFFICIAL AND BINDING UNTIL SIGNED BY THE DHEC CONTRACTS MANAGER. FRANCINE MILLER DHEC CONTRACTS MANAGER DATE: TAX/EMPLOYER ID # TYPE OF ENTITY (check one): 0 Corporation 0 LLC 0 Partnership 0 Nonprofit organization 0 Government agency or political subdivision 0 Other Governmental body (specify) 0 Individual/sole proprietor 0 Other (specify) If a corporation, LLC, or nonprofit organization: State of incorporation/organization: Registered agent and address in South Carolina: SCDLLR or other license # Pee Dee Region DHEC 3690 (Rev 4/01/2016) Page L.

83 MOA #: MEMORANDUM OF AGREEMENT BETWEEN SOUTH CAROLINA DEPARTMENT OF HEALTH AND ENVIRONMENTAL CONTROL AND FLORENCE COUNTY EMS PURPOSE: The South Carolina Department of Health and Environmental Control (hereafter DHEC) and Florence County EMS (hereafter Contracting Party) hereby enter into this Memorandum of Agreement (hereafter MOA) for the purpose of transferring custody of one (1) Mass Casualty Incident (MCI) Trailer with accessories and medical supplies. II. SCOPE OF SERVICES: A. Responsibilities of DHEC. Under the terms of this MOA, DHEC shall be responsible for acquiring and transferring custody of the following equipment. 1. One (1) MCI Trailers with accessories and supplies (see below identification information for each trailer) a. One (1) Enclosed, single axel, 6'x10' Cargo Trailer, * DHEC Asset: F6726. S/N: 5RTBE1010HD061750; Trailer ID: MCT-FLO-01 b. Medical Supplies and accessories as follows: Fifteen (15) Adult Backboards Ten (10) Pediatric Backboards Sixty (60) Adult C-Collars Sixty (60) Pediatric C-collars Fifty (50) 34" Splints Forty-five (45) 18" Splints One (1) Smart MCI Bag Triage kit Two (2) Smart T.R.1 Pack Start Two (2) Wheel Locks One (1) Wheel Chock Eight (8) EZ Lift Strap Downs Four (4) Ratcheted Straps Two (2) Boxes of Tape One (1) Coupler Lock Two (2) Large Bins Two (2) Large Bins Lids Two (2) Small Bins Two (2) Small Bins lids Three (3) Locks Keyed Alike * Three (3) Four-Pack Wire Ring Anchor Points 2. Conducting one inspection of equipment and supplies every two (2) years B. Responsibilities of Contracting Party. Under the terms of this MOA, Contracting Party shall be responsible for 1. Taking custody of one (1) MCI Trailer and supplies, 2. Maintaining custody of the trailer and supplies for the duration of the agreement, 3. Maintaining the trailer and supplies in good condition, 4. Repairing the trailer and supplies when beyond damaged warranty conditions or insurance, 5. Contacting the DHEC program representative for written instructions on disposition of the trailer or supplies if the Contractor is no longer a participant in the program or the equipment is no longer needed, becomes obsolete, or broken beyond repair, 6. Allowing DHEC access to inventory/inspect the trailer and supplies, 7. Provide scheduled maintenance service for serviceable components of the trailers and supplies using funds provided by Pee Dee Healthcare Coalition, 8. Ensuring the trailers and supplies are stored properly to prevent damage or malfunction from exposure to dust, moisture, sunlight, damaging chemicals, extremely temperatures and impact and in accordance 1-" DHEC 3690 (Rev 4/01/2016) Page 1 of 5

84 OSHA Technical Manual (OTM), Section VIII: Chapter 1, 9. Ensure the trailers and supplies are made available for use by all regional partners in support of emergency preparedness operations within the Pee Dee Region in coordination with DHEC Regional Preparedness Director. 10. All records shall be made available for review at request as well being sent to the Regional Hospital Preparedness Coordinator (HPP) at: Yolanda Rodgers Pee Dee HPP Coordinator 145 East Cheves St Florence, SC III. TERMS AND CONDITIONS: A. EFFECTIVE DATES. This MOA shall be effective on July 1, 2016 or when all parties have signed, whichever is later, and will terminate on June 30, 2019 B. TERMINATION. 1. Either party may terminate this MOA by providing thirty (30) days written notice of termination to the other party. 2. DHEC funds for this MOA are payable from State and/or federal and/or other appropriations. If funds are not appropriated or otherwise available to DHEC to pay the charges or fund activities under this MOA, it shall terminate without any further obligation by DHEC upon written notice to Contracting Party. Unavailability of funds will be determined in DHEC's sole discretion. DHEC has no duty to reallocate funds from other programs or funds not appropriated specifically for the purposes of this MOA. 3. DHEC may terminate this MOA for cause, default, or negligence on the Contracting Party part at any time without thirty days advance written notice. DHEC may, at its option, allow Contracting Party a reasonable time to cure the default before termination. C. AMENDMENTS. The MOA may only be amended by written agreement of all parties, which must be executed in the same manner as the MOA. D. CONFIDENTIALITY 1. Contracting Party will comply with all confidentiality obligations under federal and state laws and DHEC policies and requirements including but not limited to the Federal Educational Rights and Privacy Act, 20 U.S.C. 1232g, and the Health Insurance Portability and Accountability Act (HIPAA), Public Law , as amended, and regulations (45 CFR Parts 160 and 164), as applicable. Confidential information means information known or maintained in any form, whether recorded or not, consisting of protected health information, other health information, personal information, personal identifying information, confidential business information, and any other information required by law to be treated as confidential, designated as confidential by DHEC, or known or believed by Contracting Party or Contracting Party's employee or agent to be claimed as confidential or entitled to confidential treatment. 2. Contracting Party will not: a. access, view, use, or disclose confidential information without written authorization from DHEC; b. discuss confidential information obtained in the course of its relationship with DHEC with any other person or in any location outside of its area of responsibility in DHEC; or c. make any unauthorized copy of confidential information, or remove or transfer this information to any unauthorized location or media. 3. Contracting Party will direct any request it receives for confidential information obtained through performance of services under this MOA, including a subpoena, litigation discovery request, court order, or Freedom of Information Act request, to the DHEC Contracts Manager and DHEC Office of General Counsel as soon as possible, and in every case within one business day of receipt. If Contracting Party discloses confidential information pursuant to a properly completed authorization or legal process, order or requirement, Contracting Party must document the disclosure and make the documentation and authorization available for DHEC inspection and audit. 4. Contracting Party must ensure that its employees, agents, and subcontractors who may have access to DHEC confidential information are aware of and comply with these confidentiality requirements. Contracting Party must ensure that any release of confidential information is limited to the minimum necessary to meet its obligations under this MOA and applicable law. If Contracting Party is a Business Associate and will or may have access to any Protected Health Information (PHI) under the Health Insurance Portability and Accountability Act (HIPAA), Public Law , as amended, and regt Pee Dee Region -77- DHEC 3690 (Rev 4/01/2016) Page z ot b

85 (45 CFR Parts 160 and 164), Contracting Party will sign and comply with DHEC's Business Associate Agreement (DHEC Form 0854) and protect PHI in compliance with HIPAA. DHEC may, in its discretion, require Contracting Party and Contracting Party's employees, agents and subcontractors to sign DHEC Form #321A, the DHEC Contractor Confidentiality Agreement protecting information contained in a particular DHEC program area. 5. Contracting Party must immediately notify the DHEC Compliance Officer at and the DHEC Contracts Manager of any unauthorized use or disclosure of confidential information received under this MOA. Contracting Party will promptly notify DHEC of any suspected or actual breach of security of an individual's personal identifying information under S.C. code Section and will assist DHEC in responding to the breach and fulfilling its notification obligations under applicable law, including S.C. Code Section Contracting Party's obligations under this provision and any other agreements concerning confidentiality shall survive termination, cancellation, or expiration of the MOA. E. RECORDKEEP1NG, AUDITS, & INSPECTIONS. Contracting Party shall create and maintain adequate records to document all matters covered by this MOA. Contracting Party shall retain all such records for six (6) years after the end of the MOA period, and make records available for inspection and audit at any time DHEC deems necessary. If any litigation, claim or audit has begun but is not completed at the end of the six-year period, or if audit findings have not been resolved at the end of the sixyear period, the records shall be retained until all litigation, claims, or audit findings involving the records have been resolved and final action taken. Contracting Party shall allow DHEC to inspect facilities and locations where activities under this MOA are to be performed on reasonable notice. Unjustified failure to produce any records required under this paragraph may result in immediate termination of this MOA with no further obligation on the part of DHEC. Contracting Party must dispose of records containing DHEC Confidential information in a secure manner such as shredding or incineration once the required retention period has ended. Confidential information means information known or maintained in any form, whether recorded or not, consisting of protected health information, other health information, personal information, personal identifying information, confidential business information, and any other information required by law to be treated as confidential, designated as confidential by DHEC, or known or believed by Contracting Party or Contracting Party's employee or agent to be claimed as confidential or entitled to confidential treatment. F. LIABILITY, NO AGENCY RELATIONSHIP. Neither party shall be liable for any claims, demands, expenses, liabilities and losses (including reasonable attorney's fees) which may arise out of any acts or failures to act by the other party, its employees or agents, in connection with the performance of services pursuant to this MOA. Neither party is an employee, agent, partner, or joint venturer of the other. Neither party has the right or authority to control or direct the activities of the other or the right or ability to bind the other to any agreement with a third party or to incur any obligation or liability on behalf of the other party, unless expressly authorized in this MOA. G. NON-DISCRIMINATION. No person shall be excluded from participation in, be denied the benefits of, or be subjected to discrimination in relation to activities carried out under this contract on the grounds of race, religion, color, sex, age, national origin, disability, or any other basis prohibited by law. This includes the provision of language assistance services to individuals of limited English proficiency eligible for services provided by DHEC. H. DRUG FREE WORKPLACE. By signing this MOA, the Contracting Party certifies that it will comply with all applicable provisions of The Drugfree Workplace Act, S. C. Code of Laws Section et. seq., as amended. CHOICE OF LAW. The MOA, any dispute, claim, or controversy relating to the MOA and all the rights and obligations of the parties shall, in all respects, be interpreted, construed, enforced and governed by and under the laws of the State of South Carolina, except its choice of law rules. J. DISPUTES. All disputes, claims, or controversies relating to the MOA shall be resolved in accordance with the South Carolina Procurement Code, S.C. Code Section et seq., to the extent applicable, or if inapplicable, claims shall be brought in the South Carolina Court of Common Pleas for Richland County or any appropriate county or in the United States District Court for the District of South Carolina, Columbia Division. By signing this MOA, Contracting Party consents to jurisdiction in South Carolina and to venue pursuant to this MOA. Contractin Pee Dee Region DHEC 3690 (Rev 4/01/2016) Page i OT 0

86 agrees that any act by DHEC regarding the MOA is not a waiver of either sovereign immunity or immunity under the Eleventh Amendment of the United States Constitution, and is not a consent to jurisdiction of any court of agency of any other state. K. PREVENTING AND REPORTING FRAUD, WASTE AND ABUSE. DHEC has procedures and policies concerning the prevention and reporting of fraud, waste and abuse (FWA) in agency-funded programs, including but not limited to those funded by federal grants such as Medicaid. No agency employee, agent, or Contracting Party shall direct, participate in, approve, or tolerate any violation of federal or State laws regarding FWA in government programs. Federal law prohibits any person or company from knowingly submitting false or fraudulent claims or statements to a federally funded program, including false claims for payment or conspiracy to get such a claim approved or paid. The False Claims Act, 31 U.S.C , and other "whistleblower" statutes include remedies for employees who are retaliated against in their employment for reporting violations of the Act or for reporting fraud, waste, abuse, or violations of law in connection with federal contracts or grants, or danger to public health or safety. Under State law, persons may be criminally prosecuted for false claims made for health care benefits, for Medicaid fraud, for insurance fraud, or for using a computer in a fraud scheme or to obtain money or services by false representations. Additional information regarding the federal and State laws prohibiting false claims and DHEC's policies and procedures regarding false claims may be obtained from the DHEC Contracts Manager or Bureau of Business Management. Any employee, agent, or Contracting Party of DHEC who submits a false claim in violation of federal or State laws will be reported to appropriate authorities. If Contracting Party or Contracting Party's agents or employees have reason to suspect FWA in DHEC programs, this information should be reported in confidence to DHEC. A report may be made by writing to the Office of Internal Audits, DHEC, 2600 Bull Street, Columbia, SC 29201; or by calling the DHEC Fraud, Waste and Abuse Hotline at or toll-free at Contracting party is required to inform Contracting party's employees of the existence of DHEC's policy prohibiting FWA and the procedures for reporting FWA to the agency. Contracting party must also inform Contracting Party's employees, in writing, of their rights and remedies under 41 U.S.C concerning reporting FWA or violations of law in connection with federal contracts or grants, or danger to public health or safety, in the predominant native language of the workforce. L. INSURANCE. Each party will maintain professional, malpractice and general liability insurance, and may be required to provide the other party with satisfactory evidence of such coverage. Neither party will provide individual coverage for the other party's employees, with each party being responsible for coverage of its employees. M. LICENSES. During the term of this MOA, each party shall maintain its respective federal and state licenses, certifications, and accreditations required for the provision of services herein. The contracting party will immediately notify DHEC if a board, association, or other licensing authority takes any action to revoke or suspend the license, certification, or accreditation of Contracting Party or contracting party's employees or agents providing or performing services under this MOA. N. FINANCIAL RESPONSIBILITY. Each party shall bear and be responsible solely for its own costs and expenses necessary to comply with this MOA. 0. COMPLIANCE WITH LAWS. Contracting Party shall comply with all applicable laws and regulations in the performance of this MOA. P. SEVERABILITY. The invalidity or unenforceability of any provision of this MOA shall not affect the validity or enforceability of any other provision, which shall remain in full force and effect. Q. ATTACHMENTS/ADDENDA: Any attachments, addenda or other materials attached to the MOA are specifically incorporated into and made part of this MOA. Pee Dee Region DHEC 3690 (Rev 4/01/2016) Page 4 ot 5

87 AS TO DI-IEC BY: Mark Hendrix Pee Dee Region Public Health Preparedness Director DATE: AS TO CONTRACTOR BY: (SIGNATURE) Ryon A. Watkins, Director DATE: MAILING ADDRESS: Florence County EMS 527 S. Church Street Florence, SC THIS AGREEMENT IS NOT OFFICIAL AND BINDING UNTIL SIGNED BY THE DHEC CONTRACTS MANAGER. FRANClNE MILLER DHEC CONTRACTS MANAGER DATE: TAX/EMPLOYER ID # TYPE OF ENTITY (check one): 0 Corporation 0 LLC 0 Partnership 0 Nonprofit organization LI Government agency or political subdivision 0 Other Governmental body (specify) O Individual/sole proprietor 0 Other (specify) If a corporation, LLC, or nonprofit organization: State of incorporation/organization: Registered agent and address in South Carolina: SCDLLR or other license # Pee Dee Region -80- DHEC 3690 (Rev 4/01/2016) Page 0 vi u

88 MOA #: MEMORANDUM OF AGREEMENT BETWEEN SOUTH CAROLINA DEPARTMENT OF HEALTH AND ENVIRONMENTAL CONTROL AND FLORENCE COUNTY EMS PURPOSE: The South Carolina Department of Health and Environmental Control (hereafter DHEC) and Florence County EMS (hereafter Contracting Party) hereby enter into this Memorandum of Agreement (hereafter MOA) for the purpose of transferring custody of one (1) Mass Casualty Incident (MCI) Trailer with accessories and medical supplies. II. SCOPE OF SERVICES: A. Responsibilities of DHEC. Under the terms of this MOA, DHEC shall be responsible for acquiring and transferring custody of the following equipment. 1. One (1 ) MCI Trailers with accessories and supplies (see below identification information for each trailer) a. One (1) Enclosed, single axel, 6'x10' Cargo Trailer, DHEC Asset: F6725; S/N: 5RTBE1011HD061756; Trailer ID: MCT-FLO-02 b. Medical Supplies and accessories as follows: Fifteen (15) Adult Backboards Ten (10) Pediatric Backboards Sixty (60) Adult C-Collars Sixty (60) Pediatric C-collars Fifty (50) 34" Splints Forty-five (45) 18" Splints One (1) Smart MCI Bag Triage kit Two (2) Smart T.R.I Pack Start Two (2) Wheel Lock.s One (1) Wheel Chock Eight (8) EZ Lift Strap Downs Four (4) Ratcheted Straps Two (2) Boxes of Tape One (1) Coupler Lock Two (2) Large Bins Two (2) Large Bins Lids Two (2) Small Bins Two (2) Small Bins lids Three (3) Locks Keyed Alike Three (3) Four-Pack Wire Ring Anchor Points 2. Conducting one inspection of equipment and supplies every two (2) years B. Responsibilities of Contracting Party. Under the terms of this MOA, Contracting Party shall be responsible for 1. Taking custody of one (1) MCI Trailer and supplies, 2. Maintaining custody of the trailer and supplies for the duration of the agreement, 3. Maintaining the trailer and supplies in good condition, 4. Repairing the trailer and supplies when beyond damaged warranty conditions or insurance, 5. Contacting the DHEC program representative for written instructions on disposition of the trailer or supplies if the Contractor is no longer a participant in the program or the equipment is no longer needed, becomes obsolete, or broken beyond repair, 6. Allowing DHEC access to inventory/inspect the trailer and supplies, 7. Provide scheduled maintenance service for serviceable components of the trailers and supplies using funds provided by Pee Dee Healthcare Coalition, 8. Ensuring the trailers and supplies are stored properly to prevent damage or malfunction from exposure to dust, moisture, sunlight, damaging chemicals, extremely temperatures and impact and in accordance 41, -81 DHEC 3690 (Rev 4/01/2016) Page 1 01

89 OSHA Technical Manual (OTM), Section VIII: Chapter 1, 9. Ensure the trailers and supplies are made available for use by all regional partners in support of emergency preparedness operations within the Pee Dee Region in coordination with DHEC Regional Preparedness Director. 10. All records shall be made available for review at request as well being sent to the Regional Hospital Preparedness Coordinator (HPP) at: Yolanda Rodgers Pee Dee HPP Coordinator 145 East Cheves St Florence, SC III. TERMS AND CONDITIONS: A. EFFECTIVE DATES. This MOA shall be effective on July 1, 2016 or when all parties have signed, whichever is later, and will terminate on June 30, 2019 B. TERMINATION. 1. Either party may terminate this MOA by providing thirty (30) days written notice of termination to the other party. 2. DHEC funds for this MOA are payable from State and/or federal and/or other appropriations. If funds are not appropriated or otherwise available to DHEC to pay the charges or fund activities under this MOA, it shall terminate without any further obligation by DHEC upon written notice to Contracting Party. Unavailability of funds will be determined in DHEC's sole discretion. DHEC has no duty to reallocate funds from other programs or funds not appropriated specifically for the purposes of this MOA. 3. DHEC may terminate this MOA for cause, default, or negligence on the Contracting Party part at any time without thirty days advance written notice. DHEC may, at its option, allow Contracting Party a reasonable time to cure the default before termination. C. AMENDMENTS. The MOA may only be amended by written agreement of all parties, which must be executed in the same manner as the MOA. D. CONFIDENTIALITY 1. Contracting Party will comply with all confidentiality obligations under federal and state laws and DHEC policies and requirements including but not limited to the Federal Educational Rights and Privacy Act, 20 U.S.C. 1232g, and the Health Insurance Portability and Accountability Act (HIPAA), Public Law , as amended, and regulations (45 CFR Parts 160 and 164), as applicable. Confidential information means information known or maintained in any form, whether recorded or not, consisting of protected health information, other health information, personal information, personal identifying information, confidential business information, and any other information required by law to be treated as confidential, designated as confidential by DHEC, or known or believed by Contracting Party or Contracting Party's employee or agent to be claimed as confidential or entitled to confidential treatment. 2. Contracting Party will not: a. access, view, use, or disclose confidential information without written authorization from DHEC; b. discuss confidential information obtained in the course of its relationship with DHEC with any other person or in any location outside of its area of responsibility in DHEC; or c. make any unauthorized copy of confidential information, or remove or transfer this information to any unauthorized location or media. Pee Dee Region DHEC 3690 (Rev 4/01/2016) 3. Contracting Party will direct any request it receives for confidential information obtained through perfoimance of services under this MOA, including a subpoena, litigation discovery request, court order, or Freedom of Information Act request, to the DHEC Contracts Manager and DHEC Office of General Counsel as soon as possible, and in every case within one business day of receipt. If Contracting Party discloses confidential information pursuant to a properly completed authorization or legal process, order or requirement, Contracting Party must document the disclosure and make the documentation and authorization available for DHEC inspection and audit. 4. Contracting Party must ensure that its employees, agents, and subcontractors who may have access to DHEC confidential information are aware of and comply with these confidentiality requirements. Contracting Party must ensure that any release of confidential information is limited to the minimum necessary to meet its obligations under this MOA and applicable law. If Contracting Party is a Business Associate and will or may have access to any Protected Health Information (PHI) under the Health Insurance Portability and Accountability Act (HIPAA), Public Law , as amended, and regt Page z or

90 (45 CFR Parts 160 and 164), Contracting Party will sign and comply with DHEC's Business Associate Agreement (DHEC Form 0854) and protect PHI in compliance with HIPAA. DHEC may, in its discretion, require Contracting Party and Contracting Party's employees, agents and subcontractors to sign DHEC Form #321A, the DHEC Contractor Confidentiality Agreement protecting information contained in a particular DHEC program area. 5. Contracting Party must immediately notify the DHEC Compliance Officer at and the DHEC Contracts Manager of any unauthorized use or disclosure of confidential information received under this MOA. Contracting Party will promptly notify DHEC of any suspected or actual breach of security of an individual's personal identifying information under S.C. code Section and will assist DHEC in responding to the breach and fulfilling its notification obligations under applicable law, including S.C. Code Section Contracting Party's obligations under this provision and any other agreements concerning confidentiality shall survive termination, cancellation, or expiration of the MOA. E. RECORDKEEPING, AUDITS, & INSPECTIONS. Contracting Party shall create and maintain adequate records to document all matters covered by this MOA. Contracting Party shall retain all such records for six (6) years after the end of the MOA period, and make records available for inspection and audit at any time DHEC deems necessary. If any litigation, claim or audit has begun but is not completed at the end of the six-year period, or if audit findings have not been resolved at the end of the sixyear period, the records shall be retained until all litigation, claims, or audit findings involving the records have been resolved and final action taken. Contracting Party shall allow DHEC to inspect facilities and locations where activities under this MOA are to be performed on reasonable notice. Unjustified failure to produce any records required under this paragraph may result in immediate termination of this MOA with no further obligation on the part of DHEC. Contracting Party must dispose of records containing DHEC Confidential information in a secure manner such as shredding or incineration once the required retention period has ended. Confidential information means information known or maintained in any form, whether recorded or not, consisting of protected health information, other health information, personal information, personal identifying infounation, confidential business information, and any other information required by law to be treated as confidential, designated as confidential by DHEC, or known or believed by Contracting Party or Contracting Party's employee or agent to be claimed as confidential or entitled to confidential treatment. F. LIABILITY, NO AGENCY RELATIONSHIP. Neither party shall be liable for any claims, demands, expenses, liabilities and losses (including reasonable attorney's fees) which may arise out of any acts or failures to act by the other party, its employees or agents, in connection with the performance of services pursuant to this MOA. Neither party is an employee, agent, partner, or joint venturer of the other. Neither party has the right or authority to control or direct the activities of the other or the right or ability to bind the other to any agreement with a third party or to incur any obligation or liability on behalf of the other party, unless expressly authorized in this MOA. G. NON-DISCRIMINATION. No person shall be excluded from participation in, be denied the benefits of, or be subjected to discrimination in relation to activities carried out under this contract on the grounds of race, religion, color, sex, age, national origin, disability, or any other basis prohibited by law. This includes the provision of language assistance services to individuals of limited English proficiency eligible for services provided by DHEC. H. DRUG FREE WORKPLACE. By signing this MOA, the Contracting Party certifies that it will comply with all applicable provisions of The Drugfree Workplace Act, S. C. Code of Laws Section et. seq., as amended. CHOICE OF LAW. The MOA, any dispute, claim, or controversy relating to the MOA and all the rights and obligations of the parties shall, in all respects, be interpreted, construed, enforced and governed by and under the laws of the State of South Carolina, except its choice of law rules. J. DISPUTES. All disputes, claims, or controversies relating to the MOA shall be resolved in accordance with the South Carolina Procurement Code, S.C. Code Section et seq., to the extent applicable, or if inapplicable, claims shall be brought in the South Carolina Court of Common Pleas for Richland County or any appropriate county or in the United States District Court for the District of South Carolina, Columbia Division. By signing this MOA, Contracting Party consents to jurisdiction in South Carolina and to venue pursuant to this MOA. Contractin Pee Dee Region DHEC 3690 (Rev 4/01/2016) Page 3 ot 5

91 agrees that any act by DHEC regarding the MOA is not a waiver of either sovereign immunity or immunity under the Eleventh Amendment of the United States Constitution, and is not a consent to jurisdiction of any court of agency of any other state. K. PREVENTING AND REPORTING FRAUD, WASTE AND ABUSE. DHEC has procedures and policies concerning the prevention and reporting of fraud, waste and abuse (FWA) in agency-funded programs, including but not limited to those funded by federal grants such as Medicaid. No agency employee, agent, or Contracting Party shall direct, participate in, approve, or tolerate any violation of federal or State laws regarding FWA in government programs. Federal law prohibits any person or company from knowingly submitting false or fraudulent claims or statements to a federally funded program, including false claims for payment or conspiracy to get such a claim approved or paid. The False Claims Act, 31 U.S.C , and other "whistleblower" statutes include remedies for employees who are retaliated against in their employment for reporting violations of the Act or for reporting fraud, waste, abuse, or violations of law in connection with federal contracts or grants, or danger to public health or safety. Under State law, persons may be criminally prosecuted for false claims made for health care benefits, for Medicaid fraud, for insurance fraud, or for using a computer in a fraud scheme or to obtain money or services by false representations. Additional information regarding the federal and State laws prohibiting false claims and DHEC's policies and procedures regarding false claims may be obtained from the DHEC Contracts Manager or Bureau of Business Management. Any employee, agent, or Contracting Party of DHEC who submits a false claim in violation of federal or State laws will be reported to appropriate authorities. If Contracting Party or Contracting Party's agents or employees have reason to suspect FWA in DHEC programs, this information should be reported in confidence to DHEC. A report may be made by writing to the Office of Internal Audits, DHEC, 2600 Bull Street, Columbia, SC 29201; or by calling the DHEC Fraud, Waste and Abuse Hotline at or toll-free at Contracting party is required to inform Contracting party's employees of the existence of DHEC's policy prohibiting FWA and the procedures for reporting FWA to the agency. Contracting party must also inform Contracting Party's employees, in writing, of their rights and remedies under 41 U.S.C concerning reporting FWA or violations of law in connection with federal contracts or grants, or danger to public health or safety, in the predominant native language of the workforce. L. INSURANCE. Each party will maintain professional, malpractice and general liability insurance, and may be required to provide the other party with satisfactory evidence of such coverage. Neither party will provide individual coverage for the other party's employees, with each party being responsible for coverage of its employees. M. LICENSES. During the term of this MOA, each party shall maintain its respective federal and state licenses, certifications, and accreditations required for the provision of services herein. The contracting party will immediately notify DHEC if a board, association, or other licensing authority takes any action to revoke or suspend the license, certification, or accreditation of Contracting Party or contracting party's employees or agents providing or performing services under this MOA. N. FINANCIAL RESPONSIBILITY. Each party shall bear and be responsible solely for its own costs and expenses necessary to comply with this MOA. 0. COMPLIANCE WITH LAWS. Contracting Party shall comply with all applicable laws and regulations in the performance of this MOA. P. SEVERABILITY. The invalidity or unenforceability of any provision of this MOA shall not affect the validity or enforceability of any other provision, which shall remain in full force and effect. Q. ATTACHMENTS/ADDENDA: Any attachments, addenda or other materials attached to the MOA are specifically incorporated into and made part of this MOA. Pee Dee Region DHEC 3690 (Rev 4/01/2016) Page 4 Or

92 AS TO DHEC BY: Mark Hendrix Pee Dee Region Public Health Preparedness Director DATE: AS TO CONTRACTOR BY: (SIGNATURE) Ryon A. Watkins, Director DATE: MAILING ADDRESS: Florence County EMS 527 S. Church Street Florence, SC THIS AGREEMENT IS NOT OFFICIAL AND BINDING UNTIL SIGNED BY THE DHEC CONTRACTS MANAGER. FRANCINE MILLER DHEC CONTRACTS MANAGER DATE: TAX/EMPLOYER ID # TYPE OF ENTITY (check one): 0 Corporation 0 LLC 0 Partnership 0 Nonprofit organization 0 Government agency or political subdivision 0 Other Governmental body (specify) 0 Individual/sole proprietor U. Other (specify) If a corporation, LLC, or nonprofit organization: State of incorporation/organization: Registered agent and address in South Carolina: SCDLLR or other license # Pee Dee Region DHEC 3690 (Rev 4/01/2016) Page u vi -85 -

93 FLORENCE COUNTY COUNCIL MEETING August 17, 2017 AGENDA ITEM: Report to Council DEPARTMENT: Administration County Library Finance ISSUE UNDER CONSIDERATION: Approve A Budget Neutral Within Grade Adjustment For The Library Director As Requested By The Library Board Of Trustees, To Be Funded From Savings In The Library Budget. POINTS TO CONSIDER: 1. The current salary of the Library Director is not commensurate with the population size of Florence County or with the size of the County Library budget when compared to other counties in the state. 2. The County Library will be receiving $34,221 in additional state revenue in FY2017/18, which will allow them to reduce the book budget in order to fund this requested adjustment. FUNDING FACTORS: 1. The total cost of this within grade adjustment would be $14,431, including applicable fringe benefits, and will be funded from savings in the County Library budget. OPTIONS: 1. (Recommended) Approve as presented. 2. Provide an alternate directive. ATTACHMENT: 1. Letter from Charlie Raines, Chair of Florence County Board of Trustees. 2. Spreadsheet detailing cost of adjustment. -86-

94 TO: FROM: RE: Kent Caudle Chair, Florence County Council Charlie Raines Chair, FCLS Board of Trustees Library Director salary increase P. Alan Smith The Florence County Library System Board of Trustees requests a salary increase for Library Director P. Alan Smith (slot 001). Mr. Smith has served as Library Director since March 2014, after 13+ years of experience in South Carolina libraries. However, his salary is out of proportion with Florence County's standing as a library system. FCLS' director's salary is the 19th highest out of the state's 42 library systems, though the library serves the 12th-largest population and has the 10th-largest budget. We propose that Mr. Smith be given a salary increase to a level comparable with other similar counties. The salary increase can be made budget neutral by using funding from line 6800, Books and Publications. This year the library is receiving a $34, increase in state aid, which we use to supplement line This means the library will still have more available funding in 6800 in FY17/18 than in FY16/17, even after reallocating the funding necessary for the salary increase. See attached charts for the cost and savings, and salary comparisons with other South Carolina county libraries. Please let me know if I can provide any other information regarding this request. Enc. Slot # Position Information Current Pay Proposed Pay Cost (Savings) 001 Library Director (slot 001) Grade 38 Range 65, ,256 67,980 80,000 12,020 Line # Line Information Current Budget Proposed Budget Cost (Savings) 6800 Books and Publications 112, ,442 (12,020) Year State Aid funding (to be used for 6800 Books and Publications) $205, $239, of 2-87-

95 County Annual Library Director Annual Operating County Population Salary (FY15)* Budget (FY15)* Richland $171,230 $27,876, ,504 Charleston $136,094 $16,100, ,209 Greenville $133,284 $14,081, ,225 Spartanburg $121,032 $11,744, ,307 York $95,641 $5,376, ,073 Horry $93,625 $4,627, ,291 ' Lexington $91,219 $7,904, ,391 Georgetown $86,560 $1,921,089 60,158 Dorchester $85,592 $3,115, ,555 Beaufort $85,000 $4,211, ,233 Anderson $84,709 $4,930, ,126 Berkeley $83,000 $2,712, ,843 Pickens $80,608 $3,096, ,224 Aiken/Bamberg/ $3,028, ,692 Barnwell/Edgefield $79,709 Greenwood $70,367 $1,675,061 69,661 Laurens $67,544 $1,032,625 66,537 Lancaster $66,404 $1,225,868 76,652 Sumter $66,010 $1,335, ,457 Florence $66,000 $3,802, ,885 Chapin (Myrtle Beach) $63,036 $1,122,704 27,109 * South Carolina Annual Public Library Statistics, FY15. Listing top 20 of 42 library systems. 2 of 2-88-

96 Library Director Within Grade Adjustment Meeting Current Proposed Projected Increase (Savings) Annual Pay SCRS FICA Total Annual Pay SCRS FICA Total Slot #001 67, , , , Slot #001 80, , , , , Cost of Within Grade Adjustment 14, /9/2017

97 FLORENCE COUNTY COUNCIL MEETING August 17, 2017 AGENDA ITEM: Reports to Council DEPARTMENT: Administration Procurement Department ISSUE UNDER CONSIDERATION: Approve An Extension Of The Existing Davis and Floyd Program Management Services Contract For Two (2) Years To Continue Management Of Projects That Were Not Completed Under The Contract And The Addition Of The Remaining Projects In Section XIII Of The Capital Project Sales Tax II For A Fee Of $540,000 To Be Funded From Capital Project Sales Tax II Funds. POINTS TO CONSIDER: 1) The County contracted with Davis and Floyd for program management services for various Capital Project Sales Tax II projects as outlined in the contract dated September 18, Council desires to extend the contract with Davis and Floyd to continue management of the projects that were not completed under the original contract and the addition of the remaining district road projects in Section XIII. 2) There are various projects totaling approximately $30 million that have not been completed that were under the original program management services contract with Davis and Floyd. 3) The council district road projects in Section XIII totaling $1.7 million are substantially complete and Council desires to move forward with the remaining $2.3 million per district in projects included in Section XIII for a total of approximately $15.7 million. 4) The contract amendment includes additional services that were not part of the original contract such as limited design services to prepare bid packages for dirt road paving and resurfacing projects which entails developing: 1) strip map plans, 2) typical sections, 3) quantities, and 4) other necessary items; coordinating utility relocations; preparing and submitting encroachment permits; and preparing and submitting SCDHEC Notice of Intent for land disturbance permits. 5) Davis and Floyd has agreed to extend the existing contract for two (2) years in order to manage the remaining projects totaling approximately $45.7 million. The cost of the program management services for the additional two (2) years is $540,000. The contract will be extended to September 18, FUNDING FACTORS: $540,000 = Cost to extend the program management services for two (2) years to be funded from Capital Project Sales Tax II funds. OPTIONS: 1) (Recommended) Approve as presented. 2) Provide an Alternate Directive. ATTACHMENTS: Letter from Davis and Floyd dated August 9,

98 K.G. Rusty Smith, Jr. Administrator Florence County 180 N. Irby Street MSC-G Florence, SC Re: Florence County Program Management Services Capital Projects Sales Tax Program Contract Modification 1 for XIII. General Road Improvements D&F Job Number: Dear Mr. Smith: Davis & Floyd, Inc. is pleased to present a proposal to extend the Program Management Services for the Capital Projects Sales Tax Program II, section XIII. General Road Improvements along with monitoring/managing other projects still in progress. Upon acceptance, this letter will serve as a contract modification to the previous Program Management Agreement dated 18th day of September The contract modification extends the Program Management Services for 2 years, from September 18, 2017 to September 18, This is based on management of the following: District Amount Years 1-3: Amount Expended Remainder County Management D&F Management 1 $4,033, $1,753, $2,280, $1,500, $780, $4,033, $1,216, $2,817, $2,817, $ $4,033, $1,386, $2,647, $0.00 $2,647, $4,033, $1,711, $2,321, $400, $1,921, $4,033, $1,710, $2,323, $800, $1,523, $4,033, $1,702, $2,331, $600, $1,731, $4,033, $1,712, $2,321, $0.00 $2,321, $4,033, $1, $2,402, $0.00 $2,402, $4,033, $1,659, $2,374, $o.00 $2,374, Total $36,304, $14,483, $21,820, $6,117, $15,702, A two year schedule has been determined based on work performed for years 1-3, along with the value of work remaining. It has been assumed that although the dollar amount is greater than the amount previously expended, the contractors would be able to perform the remaining work within the next two years. County Management contains projects that are improved by placing rock/crushed asphalt only and it is assumed that all projects within 240 St' SC

99 District 2 and some projects in Districts 1, 4, 5, and 6 would be managed by the County. The other projects involving dirt road paving, sidewalks, and resurfacing would be managed by Davis & Floyd. This contract modification would extend the services as defined in section "Part 1 Scope of Services" for these and other projects still in progress, approximately $45 million for Capital Projects Sales Tax Program II. It also includes other items, not covered, such as limited design services to prepare the bid packages for dirt road paving and resurfacing projects which entails developing: 1) strip map plans, 2) typical sections, 3) quantities, and 4) other necessary items; coordinating utility relocations; preparing and submitting encroachment permits; preparing and submitting SC DHEC Notice of Intent for land disturbance permits. Compensation for Program Management and limited design services shall be lump sum in the amount of $540, paid over a period of 24 months by monthly invoices at $22,500 per month. Other services not covered such as full engineering design for sidewalk construction plans or other design projects, Right-of-Way Acquisition, and Construction Engineering and Inspection would be negotiated for each project. Davis & Floyd appreciates the opportunity to continue delivering this program for the County and its citizens. Should you find the above scope and fee acceptable, you may execute an agreement and authorize us to proceed by signing and returning a copy of this letter proposal. If you need any additional information, please let us know. Very truly yours, D Jennifer L. Bragg, PE Vice President Todd J. Warren, PE Program Manager AGREEMENT Date: Date: By: K.G. Rusty Smith, Jr. County Administrator By: Witness -92-

100 FLORENCE COUNTY COUNCIL MEETING August 17, 2017 AGENDA ITEM: Report to Council DEPARTMENT: Administration Veterans Affairs Finance ISSUE UNDER CONSIDERATION: Approve A Reclassification Of A VA Service Representative (Grade 13) To A Deputy VA Officer (Grade 17) To Be Funded From Contingency Funds. POINTS TO CONSIDER: 1. This position was responsible for supervising the other employee in the office, and now with the opening of the new building, another employee has been hired, which will also be supervised by this position. 2. This position will be responsible for scheduling the community room in the new building. 3. This position serves as the backup for the VA Officer when he is out of the office. FUNDING FACTORS: 1. The total cost of this reclassification would be $2,261, including applicable fringe benefits, and can be funded from contingency funds. OPTIONS: 1. (Recommended) Approve as presented. 2. Provide an alternate directive ATTACHMENT: 1. Proposed new job description. -93-

101 CODE: FLSA: N FLORENCE COUNTY, SOUTH CAROLINA JOB DESCRIPTION, JULY 2016 JOB TITLE: DEPUTY VETERAN'S AFFAIRS OFFICER VETERAN'S AFFAIRS GENERAL STATEMENT OF JOB Under limited supervision, assists former and present members of the US armed forces and their dependents by preparing claims for and securing compensation, hospitalization, education, and vocational training along with other benefits or privileges which they may be entitled to under Federal or State law or regulation. Reports to the Veteran Affairs Officer. Stand in for the Veteran Affairs Officer when required. ESSENTIAL JOB FUNCTIONS SPECIFIC DUTIES AND RESPONSIBILITIES Fills in for Veteran Affairs Officer when required or Veterans Affairs Officer is unavailable. Assists veterans and their dependents in determining their eligibility and conditions for entitlement for all benefits covering compensation, pensions, insurance, hospitalization, outpatient treatment and other benefits under the various programs by conducting phone and in-person interviews to gather information, listen to their concerns about any and all veteran related benefits. Assists in the preparation and submission of cases to the VA Regional Office and the Board of Veteran Appeals and establishes appropriate files for official records in the County Veteran Affairs Office. Assists veterans and their families in filing applications for review of discharges and in obtaining disability retirement or other benefits from the Correction Boards of the Military Departments. Conducts visits in difficult and unusual cases to social service offices, law enforcement agencies, state institutions, prisons, hospitals, homes, etc., for the purpose of rendering advice or assistance to veterans and their dependents or survivors. Conducts home visit along with the Veterans Affairs Officer with veterans and/or dependents that are housebound. Participates in conferences with various organizations dealing with veterans, federal and state officials, etc., on matters affecting the welfare of veterans. Observes the operation of the VA Regional office and examines the agency's interpretations of laws as expressed in regulations, bulletins and precedent decisions. Receives through printed materials and observation changes or modifications to laws, regulations, and practices affecting veterans programs, notes and disseminates same as appropriate. Maintains contact with the State Department of Veterans Affairs through periodic reports to the Archer Company

102 DEPUTY VETERAN'S AFFAIRS OFFICER department and seeks counsel from the Veterans Affairs Officer and the State Department in unusually complex cases. Attends meetings of County Veterans Affairs Officers when requested by the State on a quarterly and annual basis to receive technical instruction from various State and Federal agency officials. Schedule and prepare county veterans council meeting to include minutes of meetings. Obtains proper accreditations with veteran service organizations to include National Association of County Veterans Affairs Officers. By obtaining these accreditations Deputy Veteran Affairs Officer can work seamlessly with the VA Regional Office and VA Medical Centers. To keep the accreditations must attend meetings and seminars to obtain information and training. Available to serve as needed on committees for South Carolina Association of Veterans Affairs Officers. Receives, processes and/or transmits reports, documents and records such as lab and x-ray reports, medical reports, patient records, insurance forms, prescriptions, legal documents, social security awards, etc. Assists Veterans Affairs Officer with preparing and processing various records and reports such as daily assistance reports, monthly reports, millage records, etc. Interacts and communicates with various groups and individuals such as the assistant supervisor, co-workers, other department heads and employees, veterans and their families, van drivers, hospital personnel, counselors, funeral directors, etc. Contacts community non-profit organizations for assistant when needed for veterans and their dependents. Works with veteran service organizations to assist veterans in financial hardship. Contacts the VA regional office and VA pension maintenance center to discuss situations with counselors, verify income, and obtain necessary information. Reviews correspondence and other information returned from the regional office. Enters related data into computer and maintains veteran database. Operates a variety of equipment such as a computer, printer, fax machine, copier, calculator, telephone, etc. Records information related to the forms, claims and correspondence processed through the office. Corresponds with funeral homes concerning arrangements for deceased veterans and files claims for marker, flag, and burial benefits; attends funeral services. Complies a monthly newsletter that contains new and useful information to veterans and their dependents. Serve as back up for administrative assistant duties to include: Answering phone, faxing, scanning, schedules van services provided to veterans, confirms appointments and reorders medications for the veterans. Enters related data into computer and maintains veteran database. Operates a variety of equipment such as a computer, printer, fax machine, copier, calculator, telephone, etc. Archer Company

103 DEPUTY VETERAN'S AFFAIRS OFFICER Receives, reviews, prepares and processes various records and reports to include veterans file records, newspaper obituaries, correspondence, van records, van appointments, legislative updates, reports, records, etc. ADDITIONAL JOB FUNCTIONS Performs related duties as required. mn:111.1(1 TRAINING AND EXPERIENCE Requires a high school diploma or GED equivalent supplemented by vocational or technical school training and a minimum of three to five years experience in a responsible administrative position dealing with the public and performing clerical duties; or an equivalent combination of education, training and experience that provides the required knowledge, skills and abilities. Must receive accreditation training to legally fulfill the obligation of filing claims for a veteran. The South Carolina Code of Laws Section (C) states that the Veteran's Affairs Office must successfully complete a comprehensive course of training and be issued accreditation within one year following hire date, either through the Division of Veterans Affairs or through an Accredited National Veterans Service Organization. The Deputy County Veterans Affairs Officer is required to take refresher courses twice a year to maintain accreditation. MINIMUM QUALIFICATIONS OR STANDARDS REQUIRED TO PERFORM ESSENTIAL JOB FUNCTIONS Physical Requirements: Must be physically able to operate a variety of machines and equipment including a computer, telephone, etc. Must be able to exert up to five pounds of force occasionally and/or a negligible amount of force frequently or constantly to lift, carry, push, pull or otherwise move objects. Sedentary work involves sitting most of the time, but may involve walking or standing for periods of time. Must be able to lift and/or carry weights of up to ten pounds. Data Conception: Requires the ability to compare and/or judge the readily observable functional, structural or compositional characteristics (whether similar to or divergent from obvious standards) of data, people or things. Interpersonal Communications: Requires the ability of speaking and/or signaling people to convey or exchange information. Includes receiving direction and instruction from supervisor. Language Ability: Requires ability to read a variety of policies and procedures, financial documents, manuals, etc. Requires the ability to prepare reports, records, correspondence, etc. with proper format, punctuation, spelling and grammar, using all parts of speech. Requires the ability to speak with and before others with poise, voice control and confidence. Intelligence: Requires the ability to apply rational systems to solve practical problems and deal with a variety of concrete variables in situations where only limited standardization exists; to interpret a variety of instructions furnished in written, oral, diagrammatic or schedule form. Archer Company

104 DEPUTY VETERAN'S AFFAIRS OFFICER Requires the ability to learn and understand relatively complex principles and techniques; to make routine independent judgments in absence of supervision; to acquire knowledge of topics related to primary occupation. Must have the ability to comprehend and interpret received information. Verbal Aptitude: Requires the ability to record and deliver information, to explain procedures, to follow verbal and written instructions. Must be able to communicate effectively and efficiently using veteran benefits, government, and medical, terminology. Numerical Aptitude: Requires the ability to add and subtract totals, to multiply and divide, to use mathematical formulas, to determine percentages and decimals and to determine time. Must be able to use basic accounting mathematics. Form/Spatial Aptitude: Requires the ability to inspect items for proper length, width and shape, and visually read various information. Motor Coordination: Requires the ability to coordinate hands and eyes using office machinery. Manual Dexterity: Requires the ability to handle a variety of items, keyboards, office equipment, control knobs, buttons, switches, catches, etc. Must have minimal levels of eye/hand/foot coordination. Color Discrimination and Visual Acuity: Requires the ability to differentiate colors and shades of color; requires the visual acuity to determine depth perception, peripheral vision, inspection for small parts; preparing and analyzing written or computer data, etc. Interpersonal Temperament: Requires the ability to deal with people beyond giving and receiving instructions. Must be adaptable to performing under stress when confronted with emergency situations or tight deadlines. The worker may be subject to tension as a regular, consistent part of the job. Physical Communications: Requires the ability to talk and hear: (talking: expressing or exchanging ideas by means of spoken words; hearing: perceiving nature of sounds by ear). PERFORMANCE INDICATORS Knowledge of Job: Has thorough knowledge of the methods, procedures and policies of the Veteran's Affairs as they pertain to the performance of duties of the Deputy Veterans Affairs Officer. Has knowledge of the functions and interrelationships of County and other governmental agencies. Has solid understanding of the purpose of the veteran's affairs office. Is able to handle issues concerning veterans in an efficient and sensitive manner. Has knowledge of the laws, ordinances, standards and regulations pertaining to the specific duties and responsibilities of the position. Has working knowledge of veteran's benefits practices and procedures. Has knowledge of the importance of accuracy in filing veterans' claims to secure payments, medical assistance, etc., in a timely manner. Is able to apply professional customer service skills in dealing with veterans. Has the mathematical ability to handle required calculations. Is capable of producing quality work, which requires constant attention to detail. Is able to offer assistance to co-workers and employees of other departments as required. Is able to plan, organize and prioritize daily assignments and work activities. Has good organizational, technical and human relations skills. Is able to learn and utilize new skills and information to improve job performance and efficiency. Has knowledge of proper English usage, punctuation, spelling and grammar. Has knowledge of Archer Company

105 DEPUTY VETERAN'S AFFAIRS OFFICER modern office practices and technology; is skilled in the use of computers for word and data processing. Has knowledge of how to use and maintain a variety of office equipment. Is able to read and interpret complex materials pertaining to the responsibilities of the job. Is able to assemble information and make written reports and records in a concise, clear and effective manner. Has knowledge of the terminology and various professional languages used within the department. Has knowledge of how to maintain effective relationships with personnel of other departments, professionals and members of the public through contact and cooperation. Has knowledge of how to react calmly and quickly in emergency situations. Quality of Work: Maintains high standards of accuracy in exercising duties and responsibilities. Exercises immediate remedial action to correct any quality deficiencies that occur in areas of responsibility. Maintains high quality communication and interaction with internal and external entities with whom the position interacts. Quantity of Work: Performs described Essential Functions and related assignments efficiently and effectively in order to produce quantity of work which consistently meets established standards and expectations. Dependability: Assumes responsibility for completing assigned work. Completes assigned work within deadlines in accordance with directives, policy, standards and prescribed procedures. Maintains accountability for assigned responsibilities in the technical, human and conceptual areas. Attendance: Attends and remains at work regularly and adheres to policies and procedures regarding absenteeism and tardiness. Provides adequate notice to higher management with respect to vacation time and leave requests. Initiative and Enthusiasm: Maintains an enthusiastic, self-reliant and self-starting approach to meet job responsibilities and accountabilities. Strives to anticipate work to be accomplished, and initiates proper and acceptable action for the completion of work with a minimum of supervision and instruction. Judgment: Exercises analytical judgment in areas of responsibility. Identifies issues or situations as they occur and specifies decision objectives. Identifies or assists in identifying alternative solutions to issues or situations. Implements decisions in accordance with prescribed and effective policies and procedures and with a minimum of errors. Seeks expert or experienced advice where appropriate and researches issues, situations and alternatives before exercising judgment. Cooperation: Accepts supervisory instruction and direction and strives to meet the goals and objectives of same. Questions such instruction and direction when clarification of results or consequences are justified, i.e., poor communications, variance with established policies or procedures, etc. Offers suggestions and recommendations to encourage and improve cooperation intra- and inter-departmentally. Relationships with Others: Shares knowledge with managers, supervisors and co-workers for mutual benefit. Contributes to maintaining high morale among all employees. Develops and maintains cooperative and courteous relationships inter- and intra-departmentally, and with external entities with whom the position interacts. Tactfully and effectively handles requests, suggestions and complaints in order to establish and maintain good will. Emphasizes the importance of maintaining a positive image. Archer Company

106 DEPUTY VETERAN'S AFFAIRS OFFICER Coordination of Work: Plans and organizes daily work routine. Establishes priorities for the completion of work in accordance with sound time-management methodology. Avoids duplication of effort. Estimates expected time of completion of work elements and establishes a personal schedule accordingly. Attends required meetings, planning sessions and discussions on time. Implements work activity in accordance with priorities and estimated schedules. Safety and Housekeeping: Adheres to all established safety and housekeeping standards. Ensures such standards are not violated. DISCLAIMER: This job description is not an employment agreement or contract. Management has the exclusive right to alter this job description at any time without notice. Archer Company

107 FLORENCE COUNTY COUNCIL MEETING August 17, 2017 AGENDA ITEM: Reports to Council Bid Award DEPARTMENT: Finance-Facilities Procurement Department ISSUE UNDER CONSIDERATION: Request for Council to Award Bid No /17, Roof Repairs at The Florence County Planning Building In The Amount Of $32, To Robert Nunnery Roofing of Summerton, SC From The FY Budgeted Funds. (1 Compliant Bid Received). POINTS TO CONSIDER: 1) The Bid was advertised in the South Carolina Business Opportunities (SCBO) Newsletter on May 16, The bid opening was held on June 6, 2017 at 3:00 p.m. 2) One (1) bid was received; One (1) bid was compliant. Nunnery Roofing of Summerton, SC was the lowest responsible, responsive bidder. Their bid includes a full 10-year replacement, material & labor warranty. 3) Kevin Yokim, Finance Director recommends awarding the bid to Robert Nunnery Roofing of Summerton, SC. 4) The bid expires September 6, FUNDING FACTORS: $32, = Total amount of insurance proceeds that were received in FY2016/17 and were closed into the General Fund fund balance. This purchase will be funded from the General Fund fund balance in FY2017/18 and this appropriation will be included in the year end budget amendment ordinance. OPTIONS: 1) Award Bid No /17 (Recommended). 2) Decline Award. ATTACHMENTS: 1) Bid Tabulation. 2) Recommendation from Kevin Yokim dated July 26,

108 Florence County, South CE.2.01ina Project: Roof Repa:r at the Planning Building (Re-Bid) Op ing Sate: 6/6/2017 Tim : 3:00 p.m., Name of Bidder Robert W. Nunnery Roofing Co.- Summerton, SC 1 Tabulation f r Bid No, 30-16/17 Bid Bond (YIN) Yes Primary Bid** $32, Maximum Local 5% Deduction* Primary Bid w/local Deduction $32, Notes: *5% Local Preference-Florence County Code, Section **Bid includes sales tax All bids are thoroughly reviewed to ensure that all specifications as required in the bid package has been satisfied. A notification of award will not be issued until it has County Council's approval and until the expiration period for protest has been met. It is always the intent of Florence County to award the lowest priced responsible/responsive bidder that best meets the specifications as determined by Florence County. A notice of intent letter will be sent to all bidders only in the case of a bid awarded to another vendor other than the lowest priced responsible/responsive bidder as stated on this bid tabulation.

109 MEMO TO: FROM: Patrick Fletcher Kevin Yokim DATE: July 26, 2017 RE: Planning Building roof repair contractor Based on the bids received and the reference checks performed by Florence County Procurement, I recommend that we proceed with the bid award for the Planning Building roof repair project to Robert W. Nunnery Roofing

110 FLORENCE COUNTY COUNCIL MEETING August 17,2017 AGENDA ITEM: Report to Council Declaration of Surplus Property DEPARTMENT: Procurement Department ISSUE UNDER CONSIDERATION: Declaration Of One (1) Dodge Charger and One (1) Cardiac Science PowerHeart AED G3 As Surplus Property For Disposal Through Public Internet Auction Via GovDeals. POINTS TO CONSIDER: 1. Attached units are recommended to be declared surplus by the using department. 2. The units have little value or are obsolete to the using department. 3. Disposal will not impact on-going operations. 4. Florence County Code requires County Council approval for disposal of surplus property. 5. Disposal by internet auction is efficient and requires significantly less staff time/coordination than other public offer methods. OPTIONS: 1. (Recommended) Approve as presented. 2. Provide alternate instructions. ATTACHMENTS: Surplus property listing

111 SURPLUS PROPERTY VS Dodge Charger 128,553 miles VlN#2C3CDXAG6CH Cardiac Science PowerHeart AED G3 Serial #

112 FLORENCE COUNTY COUNCIL MEETING August 17, 2017 AGENDA ITEM: Reports to Council RFP Award DEPARTMENT: Public Works Department Procurement Department ISSUE UNDER CONSIDERATION: Request for Council to Award RFP No /17, For Tire Recycling/Disposal Services To U. S. Tire Recycling of Concord, NC And Authorize The County Administrator To Execute A Contract Pending County Attorney Review And Approval. POINTS TO CONSIDER: 1) RFP No /17 was advertised in the South Carolina Business Opportunities (SCB0) newsletter on May 17, One (1) proposal was received on June 8, ) The County selected Option 2 of U. S. Tire's proposal for the hauling and disposal of all waste tires from the Old County Landfill at a cost of $ per pound for all regular tires, $ per pound for all off-road tires, and a freight charge of $ per load. 3) Council approval includes authorization for the County Administrator to execute all associated documents to proceed, pending County Attorney review and approval. FUNDING FACTORS: The service contract will be funded by the Public Works Landfill Waste Tire Disposal General Operations & Maintenance account under line item OPTIONS: 1) (Recommended) Approve as presented. 2) Provide alternate directive

113 FLORENCE COUNTY COUNCIL MEETING August 17, 2017 AGENDA ITEM: Reports to Council DEPARTMENT: Public Works Procurement Department ISSUE UNDER CONSIDERATION: Approve An Amendment To The Waste Management Contract To Add The Service Of Hauling Waste Tires From The Manned Convenience Centers To The Old County Landfill. POINTS TO CONSIDER: 1) The County solicited proposals for the hauling of waste tires from the twelve manned convenience sites throughout the County and received one proposal. The terms of the proposal were unacceptable to the County and negotiation with the vendor was unsuccessful. 2) The County asked Waste Management to provide a proposal for placing containers at all of the sites and hauling the waste tires to the Old County Landfill. The haul rates vary from site to site based on distance from the Old County Landfill and range from $ to $ per haul. 3) Public Works Director, Carlie Gregg recommends that we amend the existing contract with Waste Management to add the hauling of the tires to the current scope of work. FUNDING FACTORS: $31,500 = Estimated annual cost to haul waste tires. OPTIONS: 1) (Recommended) Approve as presented. 2) Provide an Alternate Directive. ATTACHMENTS: Second Amendment to the Waste Management Contract

114 SECOND AMENDMENT TO THE CONTRACT BETWEEN THE COUNTY OF FLORENCE, SOUTH CAROLINA AND WASTE MANAGEMENT OF SOUTH CAROLINA, INC. THIS SECOND AMENDMENT is made this day of, 2017, to the Contract dated June 16, 2004, as amended July 10, 2013, (the "Contract") by and between the County of Florence, a governmental subdivision of the State of South Carolina (the "County") and Waste Management of South Carolina, Inc., a South Carolina corporation, (the "Contractor"). WITNESSETH: WHEREAS, the County and Contractor entered into that certain Contract dated June 16, 2004, whereby Contractor agreed to provide to the County certain solid waste management and recycling services (the "Contract"); and WHEREAS, the Contract was previously extended for a term through June 30, 2019; and WHEREAS, the parties desire to modify the scope of services to add the service of hauling tires from certain of the convenience center sites to the old County landfill; NOW THEREFORE, in consideration of the mutual premises contained herein and other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties hereto, each intending to be legally bound, do hereby agree as follows: 1. Service. Effective,2017, in addition to the services described in Section 4. of the Contract, the Contractor shall begin providing waste tire removal services from the twelve County manned convenience centers listed on Exhibit A. Contractor shall transport the tires from the convenience centers to a County designated area at the County's old landfill on Papermill Road. The County shall be responsible for removal and disposal of the tires after they are delivered to the landfill. Once the County has removed the existing tire boxes from the convenience centers, the County shall notify Contractor and Contractor shall replace the County's tire boxes with one 20 cubic yard roll off container at the convenience sites listed on Exhibit A. Contractor's tire removal services shall not commence until Contractor's containers are in place. Contractor shall transport the tires to the landfill when Contractor determines a container needs to be emptied. 2. Rates. The Contractor shall charge the County at the initial rates set forth on Exhibit A. Each July 1, the rates shall be modified by the CPI adjustment set forth in the Contract. Additionally, the rates are subject to a fixed monthly fuel surcharge of sixteen percent (16%)

115 3. Modification of Contract. Except as expressly set forth herein or as necessary to carry out the terms of this First Amendment, no amendment of the terms of the Contract is intended hereby and all of the terms and conditions of the Contract shall remain in full force and effect. 4. Entire Agreement. This First Amendment is hereby incorporated into the Contract, which together with any Exhibits attached hereto, contain the entire agreement between the parties as to the matters contained herein. Any oral representations or modifications concerning this Second Amendment and the Contract shall be of no force and effect. IN WITNESS WHEREOF, the parties hereto have set their hand and seal as of the date first above written. ATTEST: THE COUNTY OF FLORENCE, SOUTH CAROLINA By: Title: WITNESS: WASTE MANAGEMENT OF SOUTH CAROLINA, INC. By: Name: Title:

116 EXHIBIT A HAUL RATES Convenience Site Name Rate (per haul) Ebenezer $ Greenwood $ Airport $ Quinby $ Timmonsville $ Pamplico $ Lake City $ Coward $ Olanta $ Effingham $ Paul Jones $ Johnsonville $

117 FLORENCE COUNTY COUNCIL MEETING August 17, 2017 AGENDA ITEM: Other Business Council District 1 DEPARTMENT: County Council ISSUE UNDER CONSIDERATION: Approval of the expenditure of up to $10, from Council District #1 funding allocations to pay for hand work by Elmer Delara to clean out ditch on Armour Drive. The cost estimate was prepared by Florence County Public Works. Funding availability subject to confirmation by Finance Department. FUNDING SOURCE: Infrastructure Road System Maintenance Utility SIGNED: Requested by Couneilmember: Jason Springs Arthur C. Gregg Jr Date: Date: 3-/ / ATTACHMENTS: I, Connie Y. Haselden, Clerk to County Council, certify this item was approved by the Florence County Council at the above-referenced meeting, at which a majority of members were present. Connie Y. Haselden, Clerk to Council

118 FLORENCE COUNTY COUNCIL MEETING August 17,2017 AGENDA ITEM: Other Business Infrastructure Project Council District 4 DEPARTMENT: County Council ISSUE UNDER CONSIDERATION: Approve The Expenditure Of Up To $1,650 From Council District 4 Infrastructure Funding Allocation To Assist With The Purchase And Installation Of An Air Conditioning Unit In The Canteen At The Old Timmonsville High School Baseball Field. FUNDING SOURCE: XXX Infrastructure Road System Maintenance Utility SIGNED: verbally approved signature pending Councilman Mitchell Kirby District 4 Date: ATTACHMENTS: None I, Connie Y. Haselden, Clerk to County Council, certify this item was approved by the Florence County Council at the above-referenced meeting, at which a majority of members were present. Connie Y. Haselden, Clerk to Council -111-

119 FLORENCE COUNTY COUNCIL MEETING August 17,2017 AGENDA ITEM: Other Business Council District #2 DEPARTMENT: County Council ISSUE UNDER CONSIDERATI N: Approval of the expenditure of up to $3, from Council District #2 funding allocations to pay for four (4) loads of MBC stone for Dwellings Drive. The cost estimate was prepared by Florence County Public Works. Funding availability subject to confirmation by Finance Department. FUNDING SOURCE: Infrastructure Road System Maintenance Utility SIGNED: Requested by Roger Poston Artlh ùr C. Gregg, Jr. Date: Date: 7 27 ATTACHMENTS: 1, Connie Y. Haselden, Clerk to County Council, certify this item was approved by the Florence County Council at the above-referenced meeting, at which a majority of members were present. Connie Y. Haselden, Clerk to Council -112-

120 FLORENCE COUNTY COUNCIL MEETING August 17,2017 AGENDA ITEM: Other Business Council District #6 DEPARTMENT: County Council ISSUE UNDER CONSIDERATION: Approval of the expenditure of up to $2, funding allocations to pay for (3) three lo_ads of MBC stone to be put on Pine Bluff Road. The cost estimate was prepared by Florence County Public Works. Funding availability subject to confirmation by Finance Department. FUNDING SOURCE: SIGNED: Infrastructure Road System Maintenance Utility Requested by Councilmember: Steven Deberry Arthur C. Gregg, Jr. Date: Date 7-2.5I- ATTACHMENTS: I, Connie Y. Haselden, Clerk to County Council, certify this item was approved by the Florence County Council at the above-referenced meeting, at which a majority of members were present. Connie Y. Haselden, Clerk to Council -113-

121 FLORENCE COU-1.iTY ODUNCII, MEETING August AGENDA ITEM: Other Business Council District #5 DEPARTMENT: County Council ISSUE UNDER CONSIDERATION: Approval of the expenditure of up to $7, from Council District #5 funding allocations to pay for eight (P) loads of 'ABC stone for rocking a portion of Rainbow Road. The cost estimate was prepared by Floi:ence County Public Works. Funding availability subject to confirmation by Finance Department. FUNDING SOURCE: Tnfi-astructure Road System Maintenance LJuiily S,11?- rq ED: Requesed by Chairman Kent Candle Gate: Annul- C. Gregg, Jr Dojo: ATTACHMENTS: I, Connie Y. Haselden, Clerk to County Council, certify this item was approved by the Florence County Council at the above-referenced meeting, at which a majority of members were present. Connie Y. Haselden, Clerk to Council -114-

122 PROPOSED ADDITIONS TO THE AUGUST 17, 2017 MEETING AGENDA DESCRIPTION DATE REC'D ITEM (Requested by) APPEARANCES BEFORE COUNCIL: Brandie Hayes, Sales Manager Adams Outdoor Advertising 08/11/17 Ms. Hayes Requests To Appear Before Council To Present An Outdoor Advertising Program Spotlighting The Cultural Aspects And Commercial Opportunities Florence County Offers. REPORTS TO COUNCIL: Administration Easement to Santee Electric Cooperative, Inc. Administration/Information Technology Hosting Services for PDRTA & PDCOG Public Works/Procurement Award Bid No /18 West Florence Fire District/Procurement Award Bid No /18 08/11/17 Authorize The County Administrator To Execute An Easement To Santee Electric Cooperative, Inc. In Order To Install Electrical Lines And A Transformer At The New Johnsonville Ball Fields. 08/15/17 Authorize The Florence County Information Technology Department (IT) To Provide Hosting Services To PDRTA And The Pee Dee Regional Council Of Governments (PDCOG) And Authorize The County Administrator To Execute Agreements For These Services, Pending County Attorney Review. 08/11/17 Award Bid No /18 For Corrugated Galvanized Metal Pipes Of Various Sizes For Public Works To The Low Bidder Lane Enterprises Of Statesville, NC In The Amount Of $80, From Previously Approved FY Funds And Authorize The County Administrator To Execute A 5-Year Supplier Contract Pending County Attorney Review And Approval. (4 Compliant Bids Received) 08/15/17 Award Bid No /18, West Florence Station 1 Renovation/Additions To Ace Construction of Florence, SC In The Amount Of $835, (Base Bid Of $831, And Alternate 1 Bid of $3,500.00) From The Capital Project Sales Tax II Funds. (4 Compliant Bids Received) Proposed Additions to the Agenda August 17, 2017 Page 1 of 2

123 OTHER BUSINESS Infrastructure Fencing/Humane Lane 08/11/17 Approve The Expenditure Of Up To $1,635 From Council Districts' Infrastructure Funding Allocations (Approximately $182 From Each District) To Assist With Moving The Entrance Gate To Humane Lane To Enhance Safety Of Vehicular Traffic. Proposed Additions to the Agenda August 17,2017 Page 2 of 2

124 FLORENCE COUNTY COUNCIL MEETING Proposed Addition to the Agenda August 17, 2017 AGENDA ITEM: Appearances Before Council Brandie Hayes, Sales Manager Adams Outdoor Advertising DEPARTMENT: County Council ISSUE UNDER CONSIDERATION: Ms. Hayes Requests To Appear Before Council To Present An Outdoor Advertising Program Spotlighting The Cultural Aspects And Commercial Opportunities Florence County Offers. ATTACHMENTS: A copy of the request to appear.

125 Connie Haselden From: Sent: To: Cc: Subject: Brandie Hayes Friday, August 11, :05 PM Connie Haselden Kent C. Caudle Request to appear before Florence County Council Mrs. Haselden, My name is Brandie Hayes and I am the Sales Manager with Adams Outdoor Advertising. After meeting with Chairman Kent Caudle, he has asked I send this request. Thus, I would like to formally request to appear before Florence County Council to present an outdoor advertising program spotlighting the cultural aspects and commercial opportunities Florence County offers to local residents and travelers passing through our community. Attending with me for this presentation will be Holly Beaumier with the Florence Convention and Visitors Bureau and Councilman Glynn Willis with the City of Florence. Brandie Hayes Sales Manager Adams Outdoor Advertising 1385 Alice Drive Florence, SC (office) (direct) (cell) (fax) The information transmitted in this is intended only for the person or entity to which the is addressed and may contain confidential and/or privileged material. Any review, retransmission, dissemination or other use of, or taking of any action in reliance upon, this information by persons or entities other than the intended recipient is prohibited. PLEASE NOTE THE COMPANY DISCLAIMS ANY LIABILITY WHATSOEVER FOR ANY VIRUSES TRANSMITTED IN CONNECTION WITH THE OR ATTACHMENTS HERETO. ANY ATTACHMENT TO THE SHOULD BE SCANNED BY THE RECIPIENT FOR VIRUSES PRIOR TO OPENING SUCH ATTACHMENT. 1

126 FLORENCE COUNTY COUNCIL MEETING ADDITIONS TO THE AGENDA August 17, 2017 AGENDA ITEM: Reports to Council DEPARTMENT: Administration ISSUE UNDER CONSIDERATION: Authorize The County Administrator To Execute An Easement To Santee Electric Cooperative, Inc. In Order To Install Electrical Lines And A Transformer At The New Johnsonville Ball Fields. POINTS TO CONSIDER: The easement is needed in order to provide power to the new Johnsonville Ball Fields being constructed at 460 Holder Boulevard, Johnsonville, SC. OPTIONS: 1) (Recommended) Approve as presented. 2) Provide an Alternate Directive. ATTACHMENT: Copy of Easement.

127 STATE OF SOUTH CAROLINA, ) COUNTY OF FLORENCE EASEMENT THIS EASEMENT made this day of, 2017, from FLORENCE COUNTY, hereinafter referred to as GRANTOR to SANTEE ELECTRIC COOPERATIVE, INC., hereinafter referred to as GRANTEE: WITNESSETH: THAT GRANTOR, for and in consideration of the sum of FIVE DOLLARS ($5.00), the receipt and sufficiency of which are hereby acknowledged, does hereby grant unto SANTEE ELECTRIC COOPERATIVE, INC., the right, privilege, and non-exclusive easement to go in and upon the land of the GRANTOR described as follows: containing 31.2 acres, more or less, and being identified in the Florence County Tax Assessor's Office as YMP# , to construct, reconstruct, extend from time to time or modify, operate and maintain an electric transmission and/or distribution line or system including but not limited to, supporting structures such as poles, cables, wires, underground conduits, enclosures/transformers, vaults and manholes and other appurtenant apparatus and equipment within an easement area being thirty (30) feet wide. The right, privilege, and easement shall include the following rights granted to Santee Electric Cooperative, Inc.: (a) ingress and egress over the Easement Area and over adjoining portions of the Property (using lanes, driveways and paved areas where practical); (b) to relocate the Facilities and Easement Area on the Property to conform to any future highway or street relocation, widening or improvement; (c) to trim and keep clear from the Easement Area, now or any time in the future, trees, limbs, undergrowth, structures or other obstructions, and to trim or clear dead, diseased, weak or leaning trees or limbs outside of the Easement Area which, in the opinion of Santee Electric Cooperative, Inc., might interfere with or fall upon the Facilities; and (d) all other rights and privileges reasonably necessary or convenient for Santee Electric Cooperatives, Inc.'s safe, reliable and efficient installation, operation and maintenance of the Facilities and for the enjoyment and use of the Easement Area for the purposes described herein. It is understood and agreed that the easement area herein granted shall be approximately located as shown on the sketch attached hereto as Exhibit A and recorded herewith. TO HAVE AND HOLD said rights, privilege, and easement unto SANTEE ELECTRIC COOPERATIVE, INC. for a period of forty-nine (49) years. IN WITNESS THEREOF, GRANTOR has

128 caused this EASEMENT to be signed by its duly authorized officials and its official seal to be hereunto affixed, as of the date first written above. Signed, Sealed and Delivered In The Presence of: FLORENCE COUNTY, SOUTH CAROLINA, a Body Politic By: Its: STATE OF SOUTH CAROLINA, COUNTY OF FLORENCE. PROBAlt, PERSONALLY appeared before me the undersigned witness and made oath that (s)he saw the within named FLORENCE COUNTY, a Body Politic by,its seal and, as its act and deed, deliver the within written Deed for the uses and purposes therein mentioned, and that (s)he with the below signed Notary Public witnessed the execution thereof. SWORN to before me this day of August Notary Public for South Carolina My Commission Expires: (SEAL)

129 < tat,u tntox t«d'.1: , s persimmon ford rd i

130 FLORENCE COUNTY COUNCIL MEETING Proposed Additions to the Agenda August 17, 2017 AGENDA ITEM: DEPARTMENT: Report to Council Administration Information Technology ISSUE UNDER CONSIDERATION: Authorize The Florence County Information Technology Department (IT) To Provide Hosting Services To PDRTA And The Pee Dee Regional Council Of Governments (PDCOG) And Authorize The County Administrator To Execute Agreements For These Services, Pending County Attorney Review. POINTS TO CONSIDER: 1. Both PDRTA and PDCOG have approached Florence County to request assistance with their information technology needs. 2. For PDRTA, IT is recommending the installation of an applications server and a database server, with appropriate security to protect both the County and PDRTA. IT would be hosting PDRTA's ERP, transit, and automated fair box software systems. PDRTA will be responsible for the one-time cost for various licenses and other software related to this project. It is also recommended that PDRTA pay the County a small monthly hosting fee. 3. For PDCOG, IT is recommending that the County host all of PDCOG's IT services located in Florence. IT would install an application server and a Sequel server. PDCOG would be responsible for the cost of internet, as well as the one-time cost of Microsoft licenses. IT also recommends that PDCOG purchase VoIP phones, as well as trenching fiber optic cable between their buildings. IT would assist with both these projects. 4. Neither of these clients would place a burden on our County IT staff or equipment. FUNDING FACTORS: 1. One-time cost for PDRTA for various licenses and software related to this project = $25,000, to be funded by PDRTA. 2. Cost of monthly hosting fee for PDRTA = $100/mo., to be funded by PDRTA. 3. One-time cost for PDCOG for licenses, VolP phones and trenching = $17,500, to be funded by PDCOG. OPTIONS: 1. (Recommended) Approve as presented. 2. Provide an alternate directive.

131 FLORENCE COUNTY COUNCIL MEETING ADDITIONS TO THE AGENDA August 17, 2017 AGENDA ITEM: DEPARTMENT: Reports to Council Bid Award Public Works Department Procurement Department ISSUE UNDER CONSIDERATION: Request For Council To Award Bid No /18 For Corrugated Galvanized Metal Pipes Of Various Sizes For Public Works To The Low Bidder Lane Enterprises Of Statesville, NC In The Amount Of $80, From Previously Approved FY Funds And Authorize The County Administrator To Execute A 5-Year Supplier Contract Pending County Attorney Review And Approval. (4 Compliant Bids Received). POINTS TO CONSIDER: 1) Bid No /18 was advertised in the South Carolina Business Opportunities (SCBO) newsletter on August 1, 2017 and the bid opening was held on August 9, ) Four (4) bids were received; Four (4) bids were compliant. 3) Bid award recommendation from the Public Works Director. 4) The bid expires November 9, FUNDING FACTORS: $80, = Total Amount to be funded by the FY budget line item OPTIONS: 1) Award Bid No /18 (Recommended). 2) Decline Award. ATTACHMENTS: 1) Bid Tabulation Sheet. 2) Bid Recommendation signed by the Public Works Director.

132 Florence County Dept: Public Works Bid # 05 17/18 Corrugated Metal Pipes Date: August 9, 2017 Time: 3:05 p.m. Name of Bidder Submitted Quote** Local 5% Deduction* Bid Total w/local Deduction Lane Enterprises, Statesville, NC $80, /A $80, Contech Engineered Solutions - Raleigh, NC $94, $94, Pomona Supply Company - Greensboro, NC 9T S *HIS Supply Waterworl<s - Flernce. SC $201, $19t472.TO Notes: *5% Local Preference-Florence County Code, Section **Bid includes sales tax All bids are thoroughly reviewed to ensure that all specifications as required in the bid package has been satisfied. A notification of award will not be issued until it has County Council's approval and until the expiration period for protest has been met. It is always the intent of Florence County to award the lowest priced responsible/responsive bidder that best meets the specifications as determined by Florence County. A notice of intent letter will be sent to all bidders only in the case of a bid awarded to another vendor other than the lowest priced responsible/responsive bidder as stated on this bid tabulation.

133 FLORENCE COUNTY COUNCIL MEETING ADDITIONS TO THE AGENDA August 17, 2017 AGENDA ITEM: Reports to Council Bid Award DEPARTMENT: West Florence Fire District Procurement Department ISSUE UNDER CONSIDERATION: Request for Council to Award Bid No /18, West Florence Station 1 Renovation/Additions To Ace Construction of Florence, SC In The Amount Of $835, (Base Bid Of $831, And Alternate 1 Bid of $3,500.00) From The Capital Project Sales Tax II Funds. (4 Compliant Bids Received). POINTS TO CONSIDER: 1) The Bid was advertised in the South Carolina Business Opportunities (SCBO) Newsletter on Tuesday, June 27, The non-mandatory pre-bid meeting was held Thursday, July 6, The bid opening was held on Tuesday, July 25, ) Four (4) bids were received; Four (4) bids were compliant. Ace Construction of Florence, SC was the lowest responsible, responsive bidder. 3) Scott Collins of Collins & Almers Architecture recommends awarding the low bidder. 4) The bid expires September 27, FUNDING FACTORS: $835, = Total amount funded from Capital Project Sales Tax II under line item OPTIONS: 1) Award Bid No /18 (Recommended). 2) Decline Award. ATTACHMENTS: 1) Bid Tabulation Sheet. 2) Bid Recommendation Letter from Scott Collins of Collins & Almers Architecture dated August 2, 2017.

134 Florence County, South Carolina Bid Opening Date: 7/25/2017 Project: West Florence Station 1 Renovation/Addition Time: 3:00 p.m P Name of Bidder Bid Bond (Y/N) Tabulation for Bid No /18 Addendum No. 1 (YIN) Primary Bid** Bid Including Alternate 1 Bid Including Alternate Local 5% Deduction* $10,000 Maximum Bid Total Including Local Deduction *Ace Construction - Florence, SC Yes Yes $831, $3, $835, 'A $835, 'Gilbert & Fields Construction - Florence, 6880, $3, $884, I $884, r! *SNB Construction of Dillon, LLC - Florence, SC Yes Yes $976, rooi $979, $979, Benchmark Contracting - Charleston, SC Yes 1,083, , ,086, (-31,086 35? 00 Notes: *5% Local Preference-Florence County Code, Section **Bid includes sales tax

135 COLLINS A A ERS ARCHITECTURE August 2, 2017 MT. Patrick D. Fletcher Procurement Director Florence County Procurement County Complex, MSC-R 180 N. Irby Street Florence, SC Re: Florence County Renovations and Addition to West Florence Fire Department Station #1 BID No /18 Dear Mr. Fletcher: Per your request, we have reviewed and evaluated the bids for the above referenced project and recommend award to the apparent low bidder, Ace Construction. Feel free to contact me if you have any questions or comments. Sincerely, cou,ins &z 4L-mERS ARCHITECTURE M. Scott Collins, AIA 166 W. EVANS STREET I PO BOX 5807 I FLORENCE SC I 8L

136 FLORENCE COUNTY COUNCIL MEETING Proposed Addition to the Agenda August 17, 2017 AGENDA ITEM: Other Business Infrastructure Project DEPARTMENT: County Council ISSUE UNDER CONSIDERATION: Approve The Expenditure Of Up To $1,635 From Council Districts' Infrastructure Funding Allocations (Approximately $182 From Each District) To Assist With Moving The Entrance Gate To Humane Lane To Enhance Safety Of Vehicular Traffic. FUNDING SOURCE: XXX Infrastructure Road System Maintenance Fee Utility REQUESTED BY: Florence County Sheriffs Office and Environmental Services Amount: $ Signed: Jason M. Springs Roger M. Poston Alphonso Bradley Amount: $ Signed: Mitchell Kirby Kent C. Caudle H. Steven DeBerry, IV Amount: $ Signed: Waymon Mumford James T. Schofield Willard Dorriety, Jr. ATTACHMENTS: Quote from Florence Fences I, Connie Y. Haselden, Clerk to County Council, certify this item was approved by the Florence County Council at the above-referenced meeting, at which a majority of members were present. Connie Y. Haselden, Clerk to Council

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JULY 20, 2017, 9:00 A.M., COUNTY COMPLEX, COUNCIL CHAMBERS, ROOM 803, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JULY 20, 2017, 9:00 A.M., COUNTY COMPLEX, COUNCIL CHAMBERS, ROOM 803, 180 N REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JULY 20, 2017, 9:00 A.M., COUNTY COMPLEX, COUNCIL CHAMBERS, ROOM 803, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: Kent C. Caudle, Chairman

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA (With Additions) FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: JAMES T. SCHOFIELD, VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: JAMES T. SCHOFIELD, VICE CHAIRMAN Jason M. Springs District #1 Roger M. Poston District #2 Alphonso Bradley District #3 Mitchell Kirby District #4 Kent C. Caudle District #5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WAYMON MUMFORD, VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WAYMON MUMFORD, VICE CHAIRMAN Jason M. Springs District #1 Roger M. Poston District #2 Alphonso Bradley District #3 Mitchell Kirby District #4 Kent C. Caudle District #5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: JAMES T. SCHOFIELD, VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: JAMES T. SCHOFIELD, VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA (Revised) FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING NATIONAL BEAN MARKET

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING THE BEAN MARKET 111 HENRY STREET LAKE CITY, SOUTH CAROLINA THURSDAY, SEPTEMBER 18, :00 P. M.

AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING THE BEAN MARKET 111 HENRY STREET LAKE CITY, SOUTH CAROLINA THURSDAY, SEPTEMBER 18, :00 P. M. Jason M. Springs District #1 Roger M. Poston District #2 Alphonso Bradley District #3 Mitchell Kirby District #4 Kent C. Caudle District #5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING THE BEAN MARKET

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WAYMON MUMFORD, VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WAYMON MUMFORD, VICE CHAIRMAN K. G. Rusty Smith, Jr. District #1 Roger M. Poston District #2 Alphonso Bradley District #3 Mitchell Kirby District #4 Johnnie D. Rodgers, Jr. District #5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING

More information

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JULY 21, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JULY 21, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JULY 21, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: K. G. Rusty Smith,

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA With Additions FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 19, 2014, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, COUNTY COMPLEX, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 19, 2014, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, COUNTY COMPLEX, 180 N REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 19, 2014, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, COUNTY COMPLEX, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: James T. Schofield,

More information

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, AUGUST 18, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, AUGUST 18, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, AUGUST 18, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: K. G. Rusty Smith,

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: JAMES T. SCHOFIELD, VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: JAMES T. SCHOFIELD, VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 18, 2009, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 18, 2009, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 18, 2009, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: K. G. Rusty Smith,

More information

ABSENT: Johnnie D. Rodgers, Jr., Council Member (absent due to illness)

ABSENT: Johnnie D. Rodgers, Jr., Council Member (absent due to illness) REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, OCTOBER 15, 2009, 6:00 P.M., NATIONAL BEAN MARKET MUSEUM, 111 HENRY STREET, LAKE CITY, SOUTH CAROLINA PRESENT: K. G. Rusty Smith, Jr., Chairman

More information

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JANUARY 21, 2016, 9:00 A.M., COUNTY COMPLEX, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JANUARY 21, 2016, 9:00 A.M., COUNTY COMPLEX, 180 N REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JANUARY 21, 2016, 9:00 A.M., COUNTY COMPLEX, 180 N. IRBY STREET, COUNCIL CHAMBERS, ROOM 803, FLORENCE, SOUTH CAROLINA PRESENT: Roger M. Poston,

More information

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, FEBRUARY 19, 2009, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, FEBRUARY 19, 2009, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, FEBRUARY 19, 2009, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: K. G. Rusty

More information

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 20, 2013, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 20, 2013, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 20, 2013, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: James T. Schofield,

More information

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, NOVEMBER 17, 2016, 9:00 A.M., COUNTY COMPLEX, COUNCIL CHAMBERS, ROOM 803, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, NOVEMBER 17, 2016, 9:00 A.M., COUNTY COMPLEX, COUNCIL CHAMBERS, ROOM 803, 180 N REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, NOVEMBER 17, 2016, 9:00 A.M., COUNTY COMPLEX, COUNCIL CHAMBERS, ROOM 803, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: Kent C. Caudle,

More information

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, FEBRUARY 16, 2017, 9:00 A.M., COUNTY COMPLEX, COUNCIL CHAMBERS, ROOM 803, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, FEBRUARY 16, 2017, 9:00 A.M., COUNTY COMPLEX, COUNCIL CHAMBERS, ROOM 803, 180 N REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, FEBRUARY 16, 2017, 9:00 A.M., COUNTY COMPLEX, COUNCIL CHAMBERS, ROOM 803, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: Kent C. Caudle,

More information

ABSENT: Willard Doniety, Jr., Vice Chairman

ABSENT: Willard Doniety, Jr., Vice Chairman REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, MARCH 15, 2018, 9:00 A.M., COUNTY COMPLEX, COUNCIL CHAMBERS, ROOM 803, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: Kent C. Caudle, Chairman

More information

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, OCTOBER 20, 2016, 9:00 A.M., COUNTY COMPLEX, COUNCIL CHAMBERS, ROOM 803, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, OCTOBER 20, 2016, 9:00 A.M., COUNTY COMPLEX, COUNCIL CHAMBERS, ROOM 803, 180 N REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, OCTOBER 20, 2016, 9:00 A.M., COUNTY COMPLEX, COUNCIL CHAMBERS, ROOM 803, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: Roger M. Poston,

More information

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, SEPTEMBER 15, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, SEPTEMBER 15, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, SEPTEMBER 15, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: K. G. Rusty

More information

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, OCTOBER 20, 2011, 6:00 P.M

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, OCTOBER 20, 2011, 6:00 P.M REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, OCTOBER 20, 2011, 6:00 P.M., NATIONAL BEAN MARKET MUSEUM, 111 HENRY STREET, LAKE CITY, SOUTH CAROLINA PRESENT: K. G. Rusty Smith, Jr., Chairman

More information

FLORENCE COUNTY COUNCIL RETREAT, THURSDAY, MARCH 22, 2012, 9:00 A.M., MOORE FARMS, FIRE TOWER CENTER, 1698 PINE BAY ROAD, LAKE CITY, SOUTH CAROLINA

FLORENCE COUNTY COUNCIL RETREAT, THURSDAY, MARCH 22, 2012, 9:00 A.M., MOORE FARMS, FIRE TOWER CENTER, 1698 PINE BAY ROAD, LAKE CITY, SOUTH CAROLINA FLORENCE COUNTY COUNCIL RETREAT, THURSDAY, MARCH 22, 2012, 9:00 A.M., MOORE FARMS, FIRE TOWER CENTER, 1698 PINE BAY ROAD, LAKE CITY, SOUTH CAROLINA PRESENT WERE: K.G. Rusty Smith, Jr., Chairman Waymon

More information

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, 2018 5:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING 1. Call to Order 2. Invocation and Pledge of Allegiance 3. Roll Call 4. Approval

More information

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, FEBUARY 18, 2010, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, FEBUARY 18, 2010, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, FEBUARY 18, 2010, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: K. G. Rusty

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

More information

BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016

BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016 BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016 ARTICLE I. NAME AND OFFICES The name of the corporation is Fripp Island Community Centre, Inc., a South Carolina

More information

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM COUNTY, VIRGINIA, HELD ON THE 24 TH DAY OF MAY, 2010, BEGINNING

More information

NEWBERRY COUNTY COUNCIL MINUTES MAY 2, :00 P.M.

NEWBERRY COUNTY COUNCIL MINUTES MAY 2, :00 P.M. NEWBERRY COUNTY COUNCIL MINUTES MAY 2, 2018 7:00 P.M. Newberry County Council met on Wednesday, May 2, 2018, at 7:00 p.m. in Council Chambers at the Courthouse Annex, 1309 College Street, Newberry, SC,

More information

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, 2018 6:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING Colleton County Council met in Regular Session on Tuesday, June 26, 2018 at 5:00

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN I. CALL TO ORDER: KENT C. CAUDLE, CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN I. CALL TO ORDER: KENT C. CAUDLE, CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA With ADDITIONS FLORENCE COUNTY COUNCIL SPECIAL CALLED MEETING

More information

NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES JULY 5, 2017

NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES JULY 5, 2017 NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES JULY 5, 2017 CALL TO ORDER: 7:30 P.M. President Corcoran: Calling to order the Wednesday, July 5, 2017 rescheduled Council meeting. INVOCATION: Led by President

More information

APPOINTMENT OF TEMPORARY CHAIRMAN

APPOINTMENT OF TEMPORARY CHAIRMAN MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, AUGUST 6, 2013, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Clerk Burkemper called the meeting to order.

More information

BY-LAWS. CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas

BY-LAWS. CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas BY-LAWS OF CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas ARTICLE I (As amended on 6-09-09) OFFICES: Principal Office A. The principal office of the

More information

LAMAR COUNTY BOARD OF COMMISSIONERS Regular Commissioner Meeting Minutes November 17 th, :00 PM

LAMAR COUNTY BOARD OF COMMISSIONERS Regular Commissioner Meeting Minutes November 17 th, :00 PM LAMAR COUNTY BOARD OF COMMISSIONERS Regular Commissioner Meeting Minutes November 17 th, 2015 7:00 PM I. Call to Order Chairman Charles Glass called the meeting to order at approximately 7:00 p.m. Present

More information

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m. Agenda: Ontario Town Board Meeting Time: November 26, 2018 7:00 P.M Location: Ontario Town Hall Please silence all mobile devices until adjournment. I. Call to Order/Pledge of Allegiance II. III. Revisions

More information

City Council Meeting Minutes April 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes April 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, April 2, 2015 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 4 - Mayor George N. Cretekos, Councilmember

More information

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017 MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017 The Lincoln County Board of County Commissioners met at the Citizens Center, Commissioners Room, 115 West Main Street, Lincolnton,

More information

Meeting of the Hoke County Board of Commissioners on Monday, April 6, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building.

Meeting of the Hoke County Board of Commissioners on Monday, April 6, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building. 3815 Meeting of the Hoke County Board of Commissioners on Monday, April 6, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building. MEMBERS PRESENT: James Leach, Chairman Allen Thomas, Jr., Vice

More information

REGULAR MEETING BOARD OF COUNTY COMMISSIONERS AUG. 11, 2015

REGULAR MEETING BOARD OF COUNTY COMMISSIONERS AUG. 11, 2015 REGULAR MEETING BOARD OF COUNTY COMMISSIONERS AUG. 11, 2015 Board of Sumter County Commissioners (Board) convened in regular session on this Tuesday, August 11, 2015, at Bushnell, Florida, with the following

More information

TOWN OF RICHLANDS Town Board Meeting March 21, :00 PM AGENDA

TOWN OF RICHLANDS Town Board Meeting March 21, :00 PM AGENDA TOWN OF RICHLANDS Town Board Meeting March 21, 2017 6:00 PM AGENDA I. Meeting Called to Order by Mayor McKinley Smith II. III. IV. Pledge of Allegiance Invocation Adoption of the Agenda V. Adoption of

More information

POSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER ~ ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 25, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 25, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 25, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ORAL COMMUNICATIONS

More information

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia Tuesday, August

More information

LUNENBURG COUNTY BOARD OF SUPERVISORS CENTRAL HIGH SCHOOL, ROOM 104 VICTORIA, VIRGINIA. Minutes of May 8, 2014 Meeting

LUNENBURG COUNTY BOARD OF SUPERVISORS CENTRAL HIGH SCHOOL, ROOM 104 VICTORIA, VIRGINIA. Minutes of May 8, 2014 Meeting LUNENBURG COUNTY BOARD OF SUPERVISORS CENTRAL HIGH SCHOOL, ROOM 104 VICTORIA, VIRGINIA Minutes of May 8, 2014 Meeting The regular meeting of the Lunenburg County Board of Supervisors was held on Thursday,

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, July 11, 2011 Commissioner Sidney Chism, Chairman Commissioner James Harvey Commissioner Mike Carpenter, Chairman Pro Tempore Commissioner

More information

City Council Minutes December 4, COUNCIL CHAMBER, Topeka, Kansas, Tuesday, December 4, The

City Council Minutes December 4, COUNCIL CHAMBER, Topeka, Kansas, Tuesday, December 4, The City Council Minutes December 4, 2001 COUNCIL CHAMBER, Topeka, Kansas, Tuesday, December 4, 2001. The Councilmembers of the City of Topeka met in regular session at 7:00 P.M., with the following Councilmembers

More information

David N. Walker, Chair; Tony Brown, Vice-Chair; Barry McPeters, Lynn Greene. Ashley Wooten, County Manager; Cheryl Mitchell, Clerk to the Board

David N. Walker, Chair; Tony Brown, Vice-Chair; Barry McPeters, Lynn Greene. Ashley Wooten, County Manager; Cheryl Mitchell, Clerk to the Board STATE OF NORTH CAROLINA COUNTY OF MCDOWELL COUNTY BOARD OF COMMISSIONERS REGULAR SESSION JANUARY 14, 2019 Assembly The McDowell County Board of Commissioners met in Regular Session on Monday, January 14,

More information

COUNTY COUNCIL OF DORCHESTER COUNTY

COUNTY COUNCIL OF DORCHESTER COUNTY JAMES LEX BYARS, III CHAIRMAN GEORGE H. BAILEY VICE CHAIRMAN JASON L. WARD COUNTY ADMINISTRATOR TRACEY L. LANGLEY CLERK TO COUNCIL CONVERSE A. CHELLIS, IV C. DAVID CHINNIS WILLIE R. DAVIS LARRY S. HARGETT

More information

II. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS

II. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS MINUTES - REGULAR BOARD MEETING PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF OAK PARK HELD ON MONDAY, SEPTEMBER 15 TH, 2014 AT 6:30 P.M. IN THE COUNCIL CHAMBERS OF OAK PARK VILLAGE HALL I. CALL TO

More information

SPECIAL CITY COUNCIL MEETING MARCH 27, 2017

SPECIAL CITY COUNCIL MEETING MARCH 27, 2017 SPECIAL CITY COUNCIL MEETING CALL TO ORDER/RECORD OF ATTENDANCE The special Sikeston City Council meeting of March 27, 2017 was called to order at 11:30 a.m., in the City Council Chambers, located at 105

More information

BOISE, IDAHO OCTOBER 29, Council met in regular session Tuesday, October 29, 2002, Mayor BRENT COLES, presiding.

BOISE, IDAHO OCTOBER 29, Council met in regular session Tuesday, October 29, 2002, Mayor BRENT COLES, presiding. 37 BOISE, IDAHO Council met in regular session Tuesday, October 29, 2002, Mayor BRENT COLES, presiding. Roll call showed the following members present: Absent: BISTERFELDT. Invocation was given by Robert

More information

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( APRIL 04, 2016 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY, APRIL

More information

The County Attorney told Council that item D. on the agenda; Second Reading of Ordinance

The County Attorney told Council that item D. on the agenda; Second Reading of Ordinance March 22, 2018 The Marion County Council held its regular meeting on Thursday, March 22, 2018, at 7:00 P.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina. Members

More information

CITY OF ANDERSON COUNCIL AGENDA December 11, :00 PM

CITY OF ANDERSON COUNCIL AGENDA December 11, :00 PM CITY OF ANDERSON COUNCIL AGENDA December 11, 2017 6:00 PM INVOCATION: RESPECTS TO FLAG: SPECIAL RECOGNITION: Council Member Beatrice Thompson Council Member Rick Laughridge Peggy Maxwell Finance Director

More information

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Martin Meaney, Trustee John Walker, Trustee

More information

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044 LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, 2017 6400 PRINCETON ROAD LIBERTY TOWNSHIP OH 45044 REGULAR SESSION 6:00 P.M. On Tuesday, June 20, 2017 at 6:00 P.M.,

More information

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION PAGE 1 OF 11 I. CALL TO ORDER - Mayor. July 17, 2012, City Council Regular Meeting, 6:00 p.m. II. OPENING

More information

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe ROLLA CITY MONDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller,

More information

The Madison County Board of Commissioners met in regular session on Thursday, June 23, 2016 at 7:00 p.m. at A-B Tech, Madison Campus, Marshall, NC.

The Madison County Board of Commissioners met in regular session on Thursday, June 23, 2016 at 7:00 p.m. at A-B Tech, Madison Campus, Marshall, NC. State of North Carolina County of Madison Minutes The Madison County Board of Commissioners met in regular session on Thursday, June 23, 2016 at 7:00 p.m. at A-B Tech, Madison Campus, Marshall, NC. In

More information

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m.

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m. COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, 6:30 p.m., Brookens Administrative Center, 1776 East Washington Street, Urbana, Illinois I. Call To Order 6:30 p.m. II. *Roll Call 21

More information

MAYOR CARY WACKER; DEPUTY MAYOR ROBERT SOFTLY. COUNCIL MEMBERS DAVIS, JOHNSON, PLYLER, SOFEY, WATT.

MAYOR CARY WACKER; DEPUTY MAYOR ROBERT SOFTLY. COUNCIL MEMBERS DAVIS, JOHNSON, PLYLER, SOFEY, WATT. STATE OF TEXAS June 16, 2014 COUNTY OF GRAYSON BE IT REMEMBERED THAT A Regular Meeting of the City Council of the City of Sherman, Grayson County, Texas was begun and held in the Council Chambers of City

More information

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag. The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian

More information

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels ROLLA CITY COUNCIL MEETING MINUTES TUESDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Jonathan Hines, Matthew

More information

MINUTES ORANGEBURG COUNTY COUNCIL JUNE 18, :30 P.M.

MINUTES ORANGEBURG COUNTY COUNCIL JUNE 18, :30 P.M. MINUTES ORANGEBURG COUNTY COUNCIL JUNE 18, 2012 5:30 P.M. Pursuant to the Freedom of Information Act, the news media was notified and notice was posted on the bulletin board 24 hours prior to the meeting.

More information

were County Judge Scott Felton, Commissioners Kelly Snell, Will Jones, Ben Perry and the Clerk thereof being

were County Judge Scott Felton, Commissioners Kelly Snell, Will Jones, Ben Perry and the Clerk thereof being MEETING OF DECEMBER 19, 2017 On this the 19 day of December, 2017, at 9: 00 o' clock a.m., the Court met in Special Session; present and presiding were County Judge Scott Felton, Commissioners Kelly Snell,

More information

BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC.

BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC. Board approved March 2005 BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC. ARTICLE I NAME The name of this Corporation is West Central Neighborhood Association, Inc., hereinafter referred to as

More information

Columbia County Board of County Commissioners. Minutes of: June 06, 2013

Columbia County Board of County Commissioners. Minutes of: June 06, 2013 Columbia County Board of County Commissioners Minutes of: June 06, 2013 The Columbia County Board of County Commissioners met in a regular meeting at the School Board Administrative Complex at 5:30 p.m.

More information

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present.

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present. REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, 2016 The regular meeting of the Delaware County Board of Supervisors was held Wednesday, July 27, 2016 at 5:30 p.m. in the Supervisors Room

More information

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA Effective: April 26, 2012 COUNTY OF PRINCE GEORGE PLANNING COMMISSION PRINCE GEORGE, VIRGINIA 23875 BYLAWS

More information

BOARD OF DIRECTORS PUEBLO WEST METROPOLITAN DISTRICT SPECIAL MEETING MAY 10, E. INDUSTRIAL BOULEVARD 5:00 P.M. 5:45 P.M.

BOARD OF DIRECTORS PUEBLO WEST METROPOLITAN DISTRICT SPECIAL MEETING MAY 10, E. INDUSTRIAL BOULEVARD 5:00 P.M. 5:45 P.M. BOARD OF DIRECTORS PUEBLO WEST METROPOLITAN DISTRICT SPECIAL MEETING MAY 10, 2016 109 E. INDUSTRIAL BOULEVARD 5:00 P.M. 5:45 P.M. A. ROLL CALL JERRY MARTIN B. EXECUTIVE SESSION: 1. 24-6-402(4)(A) C.R.S.

More information

HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, MAY 15, :30 A.M. HARDEE COUNTY HEALTH DEPT. CONFERENCE ROOM A G E N D A

HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, MAY 15, :30 A.M. HARDEE COUNTY HEALTH DEPT. CONFERENCE ROOM A G E N D A HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, MAY 15, 2003 8:30 A.M. HARDEE COUNTY HEALTH DEPT. CONFERENCE ROOM A G E N D A Commissioners: District I William R. Lambert, Jr., Chairman

More information

1. ECONOMIC DEVELOPMENT QUALIFIED TARGET INDUSTRY COMPANY WELCOME

1. ECONOMIC DEVELOPMENT QUALIFIED TARGET INDUSTRY COMPANY WELCOME COMMISSION ACTION SUMMARY SESSION OF THE CITY COMMISSION CITY OF KISSIMMEE CITY HALL, COMMISSION CHAMBERS 101 CHURCH STREET, KISSIMMEE, FLORIDA 34741-5054 TUESDAY, OCTOBER 20, 2015 6:00 PM I. MEETING CALLED

More information

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1 PAGE 1 MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR S REPORT: PUBLIC HEARING: This meeting is being held in compliance

More information

I. CALL TO ORDER INVOCATION AND PLEDGE OF ALLEGIANCE. CITIZENS COMMENTS (Maximum of 2 minutes per citizen; 30 minutes total)

I. CALL TO ORDER INVOCATION AND PLEDGE OF ALLEGIANCE. CITIZENS COMMENTS (Maximum of 2 minutes per citizen; 30 minutes total) AGENDA DARLINGTON COUNTY COUNCIL OCTOBER 6, 2014 6 p.m. Courthouse Annex/EMS Building 1625 Harry Byrd Highway (Hwy. 151) Darlington, SC 29532 843-398-4100 www.darcosc.com PUBLIC HEARINGS Ordinance No.

More information

Call to Order: Extended Public Comment Session:

Call to Order: Extended Public Comment Session: MINUTES OCONEE COUNTY COUNCIL MEETING Regular Meeting MEMBERS, OCONEE COUNTY COUNCIL Mr. Joel Thrift, District IV, Council Chairman Mr. Paul Corbeil, District I, Vice Chairman Mr. Wayne McCall, District

More information

National Fire Sprinkler Association By Laws (last revised June 2015 )

National Fire Sprinkler Association By Laws (last revised June 2015 ) National Fire Sprinkler Association By Laws (last revised June 2015 ) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the

More information

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 5, :00 PM

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 5, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 5, 2018 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Rick Boehm Zone 2 Commissioner Troy

More information

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session PAGE 1 OF 8 ITEM I: CALL TO ORDER The Board of Aldermen of the City of Grain Valley, Missouri, met in on November 13, 2018 at 7:00 p.m. in the Council Chambers located at Grain Valley City Hall The meeting

More information

Incorporated July 1, 2000 Website: Steve Ly, Mayor

Incorporated July 1, 2000 Website:   Steve Ly, Mayor Incorporated July 1, 2000 Website: www.elkgrovecity.org Steven M. Detrick, Vice Mayor Patrick Hume, Council Member Steve Ly, Mayor Stephanie Nguyen, Council Member Darren Suen, Council Member ELK GROVE

More information

AGENDA BOCA RATON CITY COUNCIL

AGENDA BOCA RATON CITY COUNCIL REGULAR MEETING AGENDA BOCA RATON CITY COUNCIL OCTOBER 24, 2017 06:00 PM 1. INVOCATION: 2. PLEDGE OF ALLEGIANCE TO THE FLAG: 3. ROLL CALL: Mayor Susan Haynie Deputy Mayor Jeremy Rodgers Council Member

More information

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018 1767 CITY OF MOYIE SPRINGS Regular Meeting and Public Hearing September 5 th, 2018 City Council Public Hearing and Regular Session September 5th, 2018 at 7:00 PM The regular meeting was called to order

More information

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 6, 2011

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 6, 2011 PERSON COUNTY BOARD OF COMMISSIONERS JUNE 6, 2011 MEMBERS PRESENT OTHERS PRESENT Jimmy B. Clayton Heidi York, County Manager Kyle W. Puryear B. Ray Jeffers Brenda B. Reaves, Clerk to the Board Samuel R.

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison.

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, SEPTEMBER 6, 2005, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.

More information

June 12, Absent: Vice Chairperson Elista H Smith.

June 12, Absent: Vice Chairperson Elista H Smith. June 12, 2018 The Marion County Council held its regular meeting on Tuesday, June 12, 2018, at 9:00 A.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina. Members

More information

National Fire Sprinkler Association By-Laws (last revised June 2018)

National Fire Sprinkler Association By-Laws (last revised June 2018) National Fire Sprinkler Association By-Laws (last revised June 2018) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the

More information