YORK COUNTY COUNTY COUNCIL MINUTES AUGUST 20, 2018 FINAL

Size: px
Start display at page:

Download "YORK COUNTY COUNTY COUNCIL MINUTES AUGUST 20, 2018 FINAL"

Transcription

1 YORK COUNTY COUNTY COUNCIL MINUTES AUGUST 20, 2018 FINAL County Council Meeting Agricultural Building 6:00 PM Council Chambers 6 S. Congress Street, York, SC District 1 Michael Johnson: Present, District 2 Allison Love: Present, District 3 Robert Winkler: Present, District 4 William "Bump" Roddey: Present, District 5 Christi Cox: Present, Council Chairman District 6 Britt Blackwell: Present, District 7 Chad Williams: Present. Notice of Meeting Notice of the meeting was forwarded to members of Council, the news media, to staff, to the York County Library and all branches, to citizens requesting notification and posted to the county's web page. Oath of Office for newly appointed Board and Commission Members Nicol Druckemiller, York County Forever (District 1) Mike Drummond, York County Natural Gas Board ABSENT Kathy Jackson, Board of Disabilities and Special Needs (At Large) Kelli Shannon, Board of Disabilities and Special Needs (At Large) Appearances (6:04pm) Council recognized Stanley Wells on his service and retirement with York County. Public Forum Session (limited to thirty (30) minutes, two (2) minutes per person) (6:08pm) Don Clarke, 3878 Concord Road, Lake Wylie, SC addressed Council regarding a water runoff and detention pond failure incident on Bonum Road. Consent Agenda (6:12pm) MOVANT: SECOND: AYES: Michael Johnson Robert Winkler Johnson, Love, Winkler, Roddey, Cox, Blackwell, Williams 1. Approval of July 16, 2018 County Council Meeting Minutes 1

2 ACCEPTED [Unanimous] 2. Approval of July 23, 2018 Planning & Economic Development Committee Minutes ACCEPTED [Unanimous] 3. Approval of July 24, 2018 Special Called Meeting Minutes ACCEPTED [Unanimous] 4. Council approve Change Order No. 4 to the Quinn Sales Inc. construction contract in the amount of $5, for the installation of a double broadcast solid color epoxy flooring system. 5. COUNCIL TO CONSIDER 1ST READING OF AN ORDINANCE TO AMEND AN ORDINANCE ENTITLED "TO ESTABLISH OPERATING AND CAPITAL BUDGETS FOR THE OPERATION OF THE COUNTY GOVERNMENT OF YORK COUNTY FOR THE FISCAL YEAR COMMENCING JULY 1, 2018; TO PROVIDE FOR THE LEVY OF TAXES FOR YORK COUNTY FOR THE FISCAL YEAR COMMENCING JULY 1, 2018; TO PROVIDE FOR THE EXPENDITURE OF TAX REVENUES AND OTHER COUNTY FUNDS; TO PROVIDE FOR OTHER FISCAL MATTERS RELATING TO COUNTY GOVERNMENT." Page 2

3 6. Council to consider Sheriff s Office request to apply for and to accept, if awarded, FY 2018 Justice Assistance Grant (JAG) in the amount of $30, % award with no match requirement. 7. Approve a request from Sheriff Kevin Tolson to allow Captain Stanley Wells to retain his service weapon. 8. Council to approve the purchase of a M-Vac Wet Vacuum Based Surface Sampling System for use by the Sheriff's Office, to M-Vac Systems Inc. of Sandy, Utah, for a total amount of $30, Council to Approve the Intergovernmental Agreement for the Maintenance and Use of York County Veterans Memorial Park (By, Between, and Among, York County, the City of York and the Greater York Chamber of Commerce) Page 3

4 10. Council to approve DNA validation services for use by the Sheriff's Office, to ThermoFisher Scientific/Life Technologies of South San Francisco CA, for a total amount of $69, Council to approve additional scope of work with Kimley Horn of Columbia, SC, for an amount not to exceed $16, for consulting services regarding the preparation of York County's Thoroughfare Plan. 12. Recommend Council approval and acceptance of insurance settlement regarding a wrecked 2006 Ford Crown Victoria patrol vehicle. 13. Council to approve the execution of a Design Contract for the Carolina Container and New Heritage Phase 4 gravity sewer project to ESP Associates Inc. (Engineer) of Fort Mill SC for $97, and authorize the Engineering Department to utilize up to 10% contingency for Carolina Container and New Heritage Phase 4 Project. Page 4

5 14. COUNCIL TO GIVE FIRST READING BY TITLE ONLY OF AN ORDINANCE AUTHORIZING THE COUNTY S SALE OF ITS BUILDING (FORMER FORT MILL MAGISTRATE BUILDING) LOCATED AT 114 SPRINGS STREET, FORT MILL, SOUTH CAROLINA, DESCRIBED AS A CERTAIN PIECE OF PROPERTY CONTAINING 15,375 SQUARE FEET (0.353 OF AN ACRE), MORE OR LESS, AND ALL IMPROVEMENTS THEREON, SOLD AS IS AND IDENTIFIED BY TAX MAP NUMBER , TO FORMALIZE THE SALE TO THE SUCCESSFUL HIGH BIDDER TO YORK COUNTY REQUEST FOR PROPOSAL # 2539/ IN THE AMOUNT OF $400,000; TO AUTHORIZE THE CHAIRMAN TO EXECUTE THE DEED IN FURTHERANCE OF THE SALE, TO PROVIDE FOR A PUBLIC HEARING, AND TO PROVIDE FOR OTHER MATTERS RELATED THERETO. 15. Council to approve declaration of a Builtrite Model 2100SE knuckleboom crane as County surplus. 16. Council to approve the purchase of a security system for use at the new Family Court complex, from Stanley Security Solutions of Fisher IN, for a total amount of $273, Council to approve contract amendment #2 for $54, with ESP Associates, Inc. for special inspections and materials testing at the new Government Center Project. Page 5

6 18. Council to approve the authorization of Pennies 3 Project , SC 274/177 Pole Branch Road Revised AT&T Utility Agreement with Execution by the County Manager. 19. Council to approve Utility Relocation Agreement with Carolina Water Services, Inc, totaling $67, for Pennies 2 Project , SC 557; authorizing the County Manager to execute the Utility Relocation Agreement; and approve transfer of $500, from Fort Mill Southern Bypass to SC Council to approve authorization for contract negotiations regarding RFP #2532 for the purchase of a new CAD Software System. 21. Council to approve selection of firms regarding RFQ #2538 for On Call Architectural and Landscape Architectural Services as listed: Alfred Benesch and Company, Charlotte, NC; Clark Patterson Lee, Greensboro, NC; DODD Studios, LLC, Fort Mill, SC; DWW Architects, Rock Hill, SC; Kimley-Horn, Charlotte, NC; and McMillan Pazdon Smith Architecture, Charlotte, NC. Page 6

7 22. Council to approve third reading of the York County Personnel Ordinance AN ORDINANCE TO AMEND CHAPTER 33 OF THE YORK COUNTY CODE OF ORDINANCES TO CLARIFY THE LOCATION OF POLICIES AND FORMS; TO CORRECT POSITION TITLES, GRAMMAR, AND SPELLING ERRORS THROUGHOUT THE CHAPTER; TO ADD A DEFINITION FOR VACANCY; TO CLARIFY THE PROCESS FOR HIRING AND APPROVING EMPLOYEE PAY RATE INCREASES; TO REMOVE THE ELECTED OFFICIAL DISCRETIONARY PAY POLICY; TO REQUIRE VERIFICATION OF EMPLOYEE HOURS; TO AUTHORIZE THE COUNTY MANAGER TO APPROVE SALARY INCREASES FOR ASSUMPTION OF ADDITIONAL DUTIES; TO CLARIFY THE PROMOTION PROCESS AND CORRECT THE DEPUTY PROMOTIONS POLICY; TO CHANGE THE RECLASSIFICATION PROCESS; TO ADD SUSPENSION WITH PAY; TO SIMPLIFY AND CLARIFY THE RULES OF CONDUCT; TO UPDATE JOB ABANDONMENT REQUIREMENTS; TO DESCRIBE THE HUMAN RESOURCES DIRECTOR S ROLE IN THE GRIEVANCE PROCESS; TO ACCURATELY DESCRIBE THE APPLICATION OF THE GRIEVANCE PROCESS TO EMPLOYEES OF ELECTED OR APPOINTED OFFICIALS; TO AUTHORIZE THE COUNTY MANAGER TO USE DISCIPLINARY RECORDS AND EMPLOYEE EVALUATIONS FOR PRIORITIZING STAFF REDUCTIONS; TO ALLOW THE COUNTY MANAGER S DESIGNEE AND ELECTED OR APPOINTED OFFICIALS TO TEMPORARILY APPROVE EMPLOYMENT OF CLOSE RELATIVES; TO ENSURE EMPLOYEE ETHICS REQUIREMENTS COMPLY WITH THE STATE ETHICS ACT; TO REQUIRE APPROVAL FOR OUTSIDE EMPLOYMENT IN WRITING; TO PROHIBIT EMPLOYEE LUNCHES AT DESKS; TO ADD A TELECOMMUTING POLICY; TO UPDATE THE PROCESS FOR REQUESTING AND APPROVING LEAVE; TO AUTHORIZE THE CREATION AND REVISION OF FORMS COMPLYING WITH APPROVED PERSONNEL ORDINANCES; TO ALLOW ADDITIONAL TIME FOR COMPLETING EMPLOYEE ORIENTATION; TO UPDATE PRE-EMPLOYMENT DRUG SCREENING PROCEDURES; TO REQUIRE ONE HOUR OF COMBINED ALCOHOL AND DRUG ABUSE TRAINING; TO REMOVE REFERENCES TO THE THREAT ASSESSMENT TEAM; TO ALLOW THE COUNTY MANAGER S DESIGNEE AND ELECTED OR APPOINTED OFFICIALS TO APPROVE TAKE HOME VEHICLES; TO Page 7

8 CORRECT THE LOCATION OF YORK COUNTY FUEL STATIONS; TO DEFINE THE PROCESS FOR SUBMITTING DRIVING RECORDS; TO CLARIFY ACCIDENT REPORTING TIME; TO CORRECT THE EQUIPMENT MAINTENANCE DEPARTMENT PHONE NUMBER; TO ADD REFERENCES TO THE INTERNET AND POLICY; TO SUBDIVIDE SECTIONS FOR CLARIFICATION; TO REQUIRE APPROVAL FOR COUNTY-WIDE S; TO REMOVE APPROVAL REQUIREMENTS FOR EMPLOYEES ACCESSING THE NETWORK; TO UPDATE INCLEMENT WEATHER REPORTING; TO REQUIRE A WRITTEN CELLPHONE/SMARTPHONE POLICY; TO IMPLEMENT A NEW DRESS CODE; TO REMOVE MOST FORMS FROM THE APPENDIX; TO CORRECT EMPLOYEE ASSISTANCE PROGRAM CONTACT INFORMATION; AND TO PROVIDE FOR OTHER MATTERS RELATED THERETO. MOVANT: SECOND: Michael Johnson Robert Winkler 23. Council to approve the reclassification of a Wastewater Collection Foreman position to a Wastewater Pretreatment Coordinator 24. Council to Approve Reclassification of Position in Emergency Management 25. Council to approve a Venue Agreement with the York Chamber of Commerce for the utilization of County properties for staging of Summerfest activities. Page 8

9 26. COUNCIL TO APPROVE A RESOLUTION AUTHORIZING THE EXECUTION OF A CONSENT BY SUBSEQUENT RATIFICATION AND AGREEMENT AS TO ASSIGNMENT AND ASSUMPTION OF FEE AGREEMENT BY AND AMONG YORK COUNTY, SOUTH CAROLINA, FORT MILL LD #1, LLC AND GSLH FORT MILL #1, LLC; AND CERTAIN OTHER MATTERS RELATED THERETO. 27. COUNCIL TO APPROVE REQUEST AUTHORIZING THE APPLICATION AND ACCEPTANCE IF AWARDED, A SOUTH CAROLINA COORDINATING COUNCIL ECONOMIC DEVELOPMENT SET-ASIDE GRANT FOR PROJECT SUPERSTAR IN THE AMOUNT OF $200,000. NO LOCAL MATCH IS REQUIRED. 28. COUNCIL TO APPROVE A RESOLUTION APPROVING AND AUTHORIZING THE EXECUTION AND DELIVERY OF AN INDUCEMENT AGREEMENT BY AND BETWEEN YORK COUNTY, SOUTH CAROLINA AND A COMPANY IDENTIFIED AS PROJECT ELIXIR, AND A COMPANY IDENTIFIED FOR THE TIME BEING AS PROJECT ELIXIR DEVELOPER, EACH ACTING FOR ITSELF, ONE OR MORE AFFILIATES AND/OR OTHER PROJECT SPONSORS (COLLECTIVELY, THE COMPANIES ), WHEREBY, UNDER CERTAIN CONDITIONS, YORK COUNTY WILL EXECUTE A FEE IN LIEU OF TAX AND SPECIAL SOURCE CREDIT AGREEMENT WITH RESPECT TO A PROJECT IN THE COUNTY WHEREBY THE PROJECT WOULD BE SUBJECT TO PAYMENT OF CERTAIN FEES IN LIEU OF TAXES, AND WHEREBY THE BENEFITS OF A MULTI-COUNTY INDUSTRIAL OR BUSINESS PARK TO BE MADE AVAILABLE TO THE PROJECT, AND WHEREBY PROJECT ELIXIR WILL BE PROVIDED CERTAIN CREDITS AGAINST FEE PAYMENTS IN REIMBURSEMENT OF INVESTMENT IN RELATED QUALIFIED INFRASTRUCTURE; AND PROVIDING FOR RELATED MATTERS. Page 9

10 29. COUNCIL TO APPROVE FIRST READING OF AN ORDINANCE AUTHORIZING THE EXECUTION AND DELIVERY OF A FEE AGREEMENT BY AND AMONG AN ENTITY KNOWN AS "PROJECT ELIXIR,", AN ENTITY KNOWN AS "PROJECT ELIXIR DEVELOPER" (COLLECTIVELY, THE COMPANIES ) AND YORK COUNTY, SOUTH CAROLINA, WHEREBY YORK COUNTY WILL ENTER INTO A FEE-IN-LIEU OF TAX AGREEMENT WITH THE COMPANIES PROVIDING FOR PAYMENT BY THE COMPANIES OF CERTAIN FEES-IN-LIEU OF AD VALOREM TAXES; PROVIDING FOR SPECIAL SOURCE REVENUE CREDITS IN CONNECTION WITH SUCH AGREEMENT; PROVIDING FOR THE ALLOCATION OF FEES-IN-LIEU OF TAXES PAYABLE UNDER THE AGREEMENT FOR THE ESTABLISHMENT OF A MULTI-COUNTY INDUSTRIAL/BUSINESS PARK; AND OTHER MATTERS RELATING THERETO. 30. COUNCIL TO APPROVE A RESOLUTION AUTHORIZING THE EXECUTION AND DELIVERY OF AN INDUCEMENT AGREEMENT BY AND BETWEEN YORK COUNTY, SOUTH CAROLINA AND WHEEL PROS, INC., WHEREBY, UNDER CERTAIN CONDITIONS, YORK COUNTY WILL EXECUTE A FEE IN LIEU OF TAX AGREEMENT WITH RESPECT TO A PROJECT IN THE COUNTY WHEREBY THE PROJECT WOULD BE SUBJECT TO PAYMENT OF CERTAIN FEES IN LIEU OF TAXES, AND PROVIDING FOR RELATED MATTERS. Page 10

11 31. COUNCIL TO APPROVE A RESOLUTION IDENTIFYING A PROJECT TO SATISFY THE REQUIREMENTS OF SOUTH CAROLINA CODE ANNOTATED SECTION , SO AS TO ALLOW INVESTMENT EXPENDITURES INCURRED BY GPT PARCEL D OWNER, LLC (INCLUDING ITS AFFILIATED AND RELATED ENTITIES) TO QUALIFY AS EXPENDITURES ELIGIBLE FOR A FEE-IN-LIEU OF TAXES ARRANGEMENT WITH YORK COUNTY, SOUTH CAROLINA; AND TO COMMIT TO ENTER INTO NECESSARY AGREEMENTS WITH THE COMPANY TO EFFECTUATE THE INTENT OF THIS RESOLUTION; AND OTHER RELATED MATTERS. 32. COUNCIL TO APPROVE A RESOLUTION IDENTIFYING A PROJECT TO SATISFY THE REQUIREMENTS OF SOUTH CAROLINA CODE ANNOTATED SECTION , SO AS TO ALLOW INVESTMENT EXPENDITURES INCURRED BY GPT PARCEL C OWNER, LLC (INCLUDING ITS AFFILIATED AND RELATED ENTITIES) TO QUALIFY AS EXPENDITURES ELIGIBLE FOR A FEE-IN-LIEU OF TAXES ARRANGEMENT WITH YORK COUNTY, SOUTH CAROLINA; AND TO COMMIT TO ENTER INTO NECESSARY AGREEMENTS WITH THE COMPANY TO EFFECTUATE THE INTENT OF THIS RESOLUTION; AND OTHER RELATED MATTERS. 33. Council to approve sculpturing and fabrication services by Stabb Studios Inc. of Kearney MO, for public exhibit displays at the Culture and Heritage Museums' Carolina Piedmont Pleistocene Hall, for a total cost of $63, Page 11

12 34. Council to approve the maintenance and equipment replacement of voting unit components for use by York County's Voter Registration and Elections, to PrintElect of New Bern NC, for a total amount of $56, Council to approve purchase of high density filling systems, shelving and storage for the Moss Justice Center Expansion to Patterson Pope for $315, Council to approve purchase of high density filling systems, storage and shelving for new Family Court Building to Patterson Pope for $159, Council to approve purchase of high density filling systems for the new Government Center to Patterson Pope for $168, Page 12

13 38. COUNCIL TO CONSIDER APPROVING A REQUEST FOR AN EXTENSION OF TIME FOR APPLYING FOR AN AGRICULTURAL USE EXEMPTION FOR 1 TRACT OF LAND SITUATED ON FOURTH STREET, YORK, AND CONSISTING OF APPROXIMATELY ACRES, WITH TAX MAP NO , PURSUANT TO S.C. CODE ANN. SECTION (3)(A) 39. COUNCIL TO CONSIDER APPROVING A REQUEST FOR AN EXTENSION OF TIME FOR APPLYING FOR AN AGRICULTURAL USE EXEMPTION FOR 1 TRACT OF LAND SITUATED ON PLEASANT ROAD, FORT MILL, AND CONSISTING OF APPROXIMATELY ACRES, WITH TAX MAP NO , PURSUANT TO S.C. CODE ANN. SECTION (3)(A). Public Hearing(s) 1. Rezoning Action: Hold Public Hearing: Case # Tax Map # Zoning Request: To rezone from RUD to LI Acres: 1 +/- acres Council District: Three (3) Robert Winkler Applicant: Duane F. Christopher & Associates, LLC Owner: Three R Properties Location: 2744 Meadow Rd. in the Clover Community Planning Commission Date: September 10, 2018 The following individuals spoke in favor of the proposed rezoning: Page 13

14 (6:13pm) Duane Christopher, Landscape Architect representing the owner of the project addressed Council regarding his support for the proposed rezoning. (6:21pm) There being no one else interested in speaking for or against the rezoning a motion was made by Council member William "Bump" Roddey and seconded by Council member Robert Winkler to close the public hearing. NOTE: This was a public hearing only. No vote was taken on the rezoning. MOVANT: SECOND: AYES: William "Bump" Roddey Robert Winkler Johnson, Love, Winkler, Roddey, Cox, Blackwell, Williams 2. Rezoning Action: Hold Public Hearing: Case # Tax Map # and Zoning Request: To rezone from RUD and RUD-I to RC-II Acres: 222 +/- acres Council District: Two (2) Allison Love Applicant: MI Homes of Charlotte, LLC Owner: KMB Family Limited Partnership Location: 172 and 296 Riddle Mill Rd. in the Clover Community Planning Commission Date: September 10, 2018 The following individuals spoke in opposition of the proposed rezoning: (6:22pm) Mary Beth Yancy, 6790 Stonebridge Lane, Clover, SC addressed Council regarding her opposition to the proposed rezoning. (6:27pm) Norman Hadley, 800 Riddle Mill Road, Clover, SC addressed Council regarding his opposition to the proposed rezoning. (6:29pm) Bonita Westbrook, 6760 Stonebridge Lane, Clover, SC addressed Council regarding her opposition to the proposed rezoning. (6:30pm) Crystal Wells, 6748 Stonebridge Lane, Clover, SC addressed Council regarding her opposition to the proposed rezoning. (6:33pm) Don Johnson, Clover, SC addressed Council regarding his opposition to the proposed rezoning. Page 14

15 (6:34pm) Tricia Grekoski, 3018 Patrick Place Circle, Clover, SC addressed Council regarding her opposition to the proposed rezoning. (6:36pm) Pete Ommotto, 6728 Hwy 557, Clover, SC addressed Council regarding his opposition to the proposed rezoning. (6:38pm) Eric Burkhardt, 851 Riddle Mill Road, Clover, SC addressed Council regarding his opposition to the proposed rezoning. (6:40pm) Greg Willis, 1021 Riddle Oak Lane, Clover, SC addressed Council regarding his opposition to the proposed rezoning. (6:44pm) Dorothy Johnson 6400 Royal Pines Drive, Clover, SC addressed Council regarding her opposition to the proposed rezoning. (6:45pm) Don Clarke, 3878 Concord Road, York, SC addressed Council regarding his opposition to the proposed rezoning. (6:48pm) Teresa Coomer, 305 Clarendon States Drive, Clover, SC addressed Council regarding her opposition to the proposed rezoning. The following individuals spoke in favor of the proposed rezoning: (6:49pm) Scott Kerr, VP of Land for MI Homes, Charlotte, NC addressed Council regarding his support for the proposed rezoning. (6:59pm) There being no one else interested in speaking for or against the proposed rezoning a motion was made by Council member Michael Johnson and seconded by Council member William"Bump" Roddey to close the public hearing. NOTE: This was a public hearing only. No vote was taken on the rezoning. MOVANT: SECOND: AYES: Michael Johnson William "Bump" Roddey Johnson, Love, Winkler, Roddey, Cox, Blackwell, Williams 3. Rezoning Action: Hold Public Hearing: Case # Tax Map # Zoning Request: To rezone from RC-I to BD-II Acres: /- acres Page 15

16 Council District: One (1) Michael Johnson Applicant: LCG Fort Mill, LLC Owner: Orangepaw Properties, LLC Location: 1383 Gold Hill Rd. in the Fort Mill Community Planning Commission Date: September 10, 2018 The following individuals spoke in favor of the proposed rezoning: (7:01pm) Michael Feberg, 6720 Hollow Oak Drive, Mint Hill, NC, appeared on behalf of the developer and addressed Council regarding his support for the proposed rezoning. (7:05pm) There being no one else interested in speaking for or against the rezoning a motion was made by Council member Michael Johnson and seconded by Council member Allison Love to close the public hearing. NOTE: This was a public hearing only. No vote was taken on the rezoning. MOVANT: SECOND: AYES: Michael Johnson Allison Love Johnson, Love, Winkler, Roddey, Cox, Blackwell, Williams 4. Rezoning Action: Hold Public Hearing: Case # Tax Map # Zoning Request: To rezone from RD-1 to RUD Acres: 4 +/- acres Council District: Five (5) Christie Cox Applicant and James C. Ferebee III Owner: Location: 531 Neely Store Rd.in the Rock Hill Community Planning Commission Date: September 10, 2018 The following individuals spoke in favor of the proposed rezoning: (7:05pm) James Ferebee, 531 Neely Store Road, Rock Hill, SC addressed Council regarding his support for the proposed rezoning of his property. (7:07pm) There being no one else interested in speaking for or against the proposed rezoning a motion was made by Council member Michael Johnson and seconded by Council member Allison Love to close the public hearing. NOTE: This was a public hearing only. No vote was taken on the rezoning. Page 16

17 SECOND: Allison Love AYES: Johnson, Love, Winkler, Roddey, Cox, Blackwell, Williams 5. Rezoning Action: Hold Public Hearing: Case # Tax Map # Zoning Request: To rezone from RUD to RUD-I Acres: /- acres Council District: One (1) Michael Johnson Applicant: Oz Custom Built Homes, Inc. Owner: Nancy and Christopher Allen Location: 1712 Gardendale Rd. in the Fort Mill Community Planning Commission Date: September 10, 2018 The following individuals spoke in favor of the proposed rezoning: (7:07pm) Scott Smith, owner of Oz Custom Built Homes, 2905 Eppington South Drive, Fort Mill, SC addressed Council regarding his support for the proposed rezoning. (7:08pm) There being no one else interested in speaking for or against the proposed rezoning a motion was made by Council member William "Bump" Roddey and seconded by Council member Robert Winkler to close the public hearing. NOTE: This was a public hearing only. No vote was taken on the rezoning. MOVANT: SECOND: AYES: William "Bump" Roddey Robert Winkler Johnson, Love, Winkler, Roddey, Cox, Blackwell, Williams 6. Rezoning Action: Hold Public Hearing: Case # Tax Map # Zoning Request: To rezone from RD-I to RC-II Acres: 5 +/- acres Council District: Five (5) Christie Cox Applicant and Robert Dillon Belue Owner: Page 17

18 Location: 4270 Marshall Rd. in the Rock Hill Community Planning Commission Date: September 10, 2018 (7:09pm) There being no one interested in speaking for or against the proposed rezoning a motion was made by Council member Michael Johnson and seconded by Council member Robert Winkler to close the public hearing. NOTE: This was a public hearing only. No vote was taken on the rezoning. MOVANT: SECOND: AYES: Michael Johnson Robert Winkler Johnson, Love, Winkler, Roddey, Cox, Blackwell, Williams 7. Rezoning Action: Hold Public Hearing: Case # Tax Map # , , , , , , , and Zoning Request: To rezone from RUD and RD-I to BD-III Acres: /- acres Council District: Two (2) Allison Love Applicant York County Council Owner: Harold Edward Jackson; Grace Alexander; Kelly Goldberg; and Kenneth Alexander Location: Along Highway 557 and Glen Brandon Rd in the Clover Community Planning Commission Date: September 10, 2018 The following individuals spoke in favor of the proposed rezoning: (7:09pm) Ken Alexander and Kelly Goldberg, Hwy 557 addressed Council regarding their support for the proposed rezoning. (7:17pm) Ed Jackson, 107 Gardenview Court, Belmont, NC, addressed Council regarding his support for the proposed rezoning. (7:18pm) Gretchen McCarter, 950 Lilly White Road, Clover, SC addressed Council regarding her support for the proposed rezoning. (7:19pm) There being no one else interested in speaking for or against the proposed rezoning a motion was made by Council member Robert Winkler and seconded by Council member Allison Love to close the public hearing. Page 18

19 NOTE: This was a public hearing only. No vote was taken on the rezoning. MOVANT: Robert Winkler SECOND: Allison Love AYES: Johnson, Love, Winkler, Roddey, Cox, Blackwell, Williams 8. Public Hearing The following individual spoke in favor of the proposed public service use: (7:19pm) Eric Rekitt, Public Works Director, addressed Council regarding his support for the proposed public service use. Mr. Rekitt stated that the land is needed for the Convenience center in the Fort Mill Community. The following individuals spoke in opposition of the proposed rezoning: (7:24pm) Linda Comarata, 918 Olean Ridge Court, Fort Mill, SC addressed Council regarding her opposition to the proposed public service use. (7:25pm) Mrs. Potts, 2115 Fort Mill Parkway, Fort Mill, SC addressed Council regarding her opposition to the proposed public service use. (7:27pm) There being no one else interested in speaking for or against the proposed public service use a motion was made by Council member William "Bump" Roddey and seconded by Council member Robert Winkler to close the public hearing. ALLOWED [Unanimous] MOVANT: SECOND: AYES: William "Bump" Roddey Robert Winkler Johnson, Love, Winkler, Roddey, Cox, Blackwell, Williams Council to Hold a Public Hearing and Consider an Application for a Public Service Use for a Convenience Center to be located on parcel number in the Fort Mill Community. (7:27pm) Page 19

20 MOVANT: William "Bump" Roddey SECOND: Chad Williams AYES: Johnson, Love, Winkler, Roddey, Cox, Blackwell, Williams Old Business 1. Patrick Hamilton, Program Manager to provide Council with a Pennies for Progress Quarterly Update. (7:30pm) Patrick Hamilton, Program Manager for Pennies for Progress provided Council with a quarterly update. Mr. Hamilton stated that the upcoming bid schedule for Pennies 3 is as follows: US 21/Anderson/Cowan Farm, US 321/Barrett Connector Road, Hwy 160 West and Gold Hill Road/I-77. The upcoming bid schedule for Pennies 4 is as follows: Resurfacing Group 3 and Cherry Road. There are 5 Pennies projects currently under construction: Cel River Road, Poe/Quantz Railroad Crossing, Hwy 97, McConnells Hwy, and Hwy 274/Pole Branch Road. Finally, Mr. Hamilton provided information regarding the SC Riddle Property and highlighted the four major items that control the cost in this area: earthwork, retaining wall, bridge, and wetland impacts. These items have an estimated construction cost for the current alignment of $5,603,300 and for the shifted alignment, an estimated construction cost of $5,849,960. This does not include any redesign fees that would occur. 2. Council to provide third reading to AN ORDINANCE TO ESTABLISH AND CREATE A YORK COUNTY PARK TO BE KNOWN AS "THE YORK COUNTY VETERANS MEMORIAL PARK" LOCATED WITHIN THE CITY OF YORK; TO SPECIFY ITS BOUNDARIES; TO DEFINE THE NATURE OF THE SERVICES TO BE RENDERED THEREIN; TO PROVIDE FOR ITS OPERATION AND MAINTENANCE; TO ESTABLISH THE YORK COUNTY VETERANS MEMORIAL PARK ADVISORY COMMITTEE; AND TO PROVIDE FOR OTHER MATTERS RELATING THERETO. (7:38pm) Page 20

21 MOVANT: Robert Winkler SECOND: Christi Cox AYES: Johnson, Love, Winkler, Roddey, Cox, Blackwell, Williams 3. COUNCIL TO APPROVE SECOND READING OF AN ORDINANCE AUTHORIZING THE EXECUTION AND DELIVERY OF A FEE-IN-LIEU OF AD VALOREM TAXES AND INCENTIVE AGREEMENT BY AND BETWEEN YORK COUNTY, SOUTH CAROLINA AND PROJECT DB (INCLUDING ITS AFFILIATED AND RELATED ENTITIES) WITH RESPECT TO CERTAIN ECONOMIC DEVELOPMENT PROPERTY IN THE COUNTY, WHEREBY SUCH PROPERTY WILL BE SUBJECT TO CERTAIN PAYMENTS IN LIEU OF TAXES, INCLUDING THE PROVISION OF CERTAIN INFRASTRUCTURE CREDITS; THE INCLUSION OF CERTAIN PROPERTY IN THE COUNTY IN A MULTI-COUNTY INDUSTRIAL OR BUSINESS PARK; AND OTHER MATTERS RELATED THERETO. (7:39pm) MOVANT: Robert Winkler SECOND: Michael Johnson AYES: Johnson, Love, Winkler, Roddey, Cox, Blackwell, Williams 4. COUNCIL TO APPROVE THIRD READING OF AN ORDINANCE AUTHORIZING THE EXECUTION AND DELIVERY OF A FEE AGREEMENT BY AND BETWEEN YORK COUNTY, SOUTH CAROLINA AND SCHUFF STEEL COMPANY (A COMPANY FORMERLY IDENTIFIED BY THE CODE NAME SUPERSTAR ); TO PROVIDE FOR A FEE IN LIEU OF TAXES; TO PROVIDE FOR CERTAIN SPECIAL SOURCE REVENUE CREDITS IN CONNECTION THEREWITH; AND, TO PROVIDE FOR OTHER MATTERS RELATED THERETO. (7:44pm) MOVANT: Chad Williams AYES: Johnson, Love, Winkler, Roddey, Cox, Blackwell, Williams New Business Page 21

22 Committee and Other Reports (7:45pm) Planning & Economic Development Committee Meeting, July 23, 2018, 12:00pm, Chairman Robert Winkler (7:47pm) Finance & Operations Committee Meeting, August 20, 2018, 5:00pm, Chairman Michael Johnson Council Member New/Non-agenda Comments (7:49pm) Council member Robert Winkler encouraged everyone to attend Summerfest this weekend in downtown York. Council member Winkler explained that he has requested David Swenson, Economic Development Director to keep Council members aware of the companies that he does not recommend FILOT agreements for. (7:51pm) Council member Christi Cox thanked staff for making the changes to the rezoning application process and allowing Council to have a Public Hearing first. Council member Cox stated that staff records need to identify who and how citizens were notified, sign up sheets should be at the public hearings and have individuals sign up when attending even if they do not speak and would like to have a member of staff present the issue at the beginning of the public hearing. (7:54pm) Council member Michael Johnson stated that he has concerns with the new process and wants to make sure staff is sending out notices and allowing citizens enough time to be involved in the process. (7:56pm) Council member Allison Love requested that the public hearings be posted to the county website and county social media pages. Council member Love also requested that when the Animal Shelter has events, that they are posted on the county website and county social media pages. Finally, Council member Love stated that several Council members attended the SCAC Conference and it was an informative event and she learned a lot regarding zoning. Council member Love stated that she would like to hold a Zoning Committee meeting to determine what information needs to be taught to ZBA members and Planning Commission members to help them in their duties. Citizen Concerns (7:58pm) Jamie Hamilton to address Council regarding his request to retroactively date the AGC use of his property. However, this item was item #39 in Consent Agenda and was approved by Council. Mr. Hamilton provided a background on the property and thanked Council members for their approval. Executive Session Receipt of Legal Advice: Condemnation of Project No Tract 3 Receipt of Legal Advice: Settlement of Project No Receipt of Legal Advice: Individual Taxpayer Overpayment of Ad Valorem Taxes Page 22

23 Receipt of Legal Advice: Morningstar Update Personnel Matter: Planning Commission Applicants Contractual Matter: Fitch & Associates Contractual Matter: Purchase of Real Property Matters for consideration following Executive Session 1. Motion to approve Condemnation of Project No Tract 3 (9:12pm) ADOPTED [Unanimous] MOVANT: Chad Williams AYES: Johnson, Love, Winkler, Roddey, Cox, Blackwell, Williams 2. Motion to approve the Settlement of Project No (9:12pm) ADOPTED [Unanimous] MOVANT: Chad Williams AYES: Johnson, Love, Winkler, Roddey, Cox, Blackwell, Williams Adjourn There being no further business, the meeting adjourned at 9:13pm. Karen M. Brogdon, Clerk to Council Page 23

YORK COUNTY COUNTY COUNCIL MINUTES FEBRUARY 15, 2016 FINAL

YORK COUNTY COUNTY COUNCIL MINUTES FEBRUARY 15, 2016 FINAL YORK COUNTY COUNTY COUNCIL MINUTES FEBRUARY 15, 2016 FINAL County Council Meeting Agricultural Building 6:00 PM Council Chambers 6 S. Congress Street, York, SC 29745 District 1 Michael Johnson: Present,

More information

Actions. York County Council. Council Chambers, Agricultural Bldg, 6 S. Congress St., York, SC. Monday, August 18, :00pm

Actions. York County Council. Council Chambers, Agricultural Bldg, 6 S. Congress St., York, SC. Monday, August 18, :00pm Actions York County Council Council Chambers, Agricultural Bldg, 6 S. Congress St., York, SC Monday, August 18, 2014 6:00pm Call to Order Britt Blackwell, Chairman Invocation and Pledge of Allegiance Chad

More information

Ordinance No.: Adopted: AN ORDINANCE

Ordinance No.: Adopted: AN ORDINANCE Ordinance No.: Adopted: AN ORDINANCE TO SUSPEND THE ACCEPTANCE OF REZONING APPLICATIONS FOR RC-I, RC-II, RD-I, RD-II, PD, AND BD-III DISTRICTS WITHIN THE UNINCORPORATED AREA OF THE FORT MILL TOWNSHIP WHERE

More information

YORK COUNTY COUNTY COUNCIL MINUTES DECEMBER 7, 2015 FINAL

YORK COUNTY COUNTY COUNCIL MINUTES DECEMBER 7, 2015 FINAL YORK COUNTY COUNTY COUNCIL MINUTES DECEMBER 7, 2015 FINAL County Council Meeting Agricultural Building 6:00 PM Council Chambers 6 S. Congress Street, York, SC 29745 District 1 Michael Johnson: Present,

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

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

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: 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

The following members were present: R. Lynette Laughter, Chairman Mark Gibson, County Administrator

The following members were present: R. Lynette Laughter, Chairman Mark Gibson, County Administrator REGULAR BUSINESS MEETING The Chairman called the meeting to order. Pledge of allegiance to the Flag Roll call to determine quorum The following members were present: Others Present: R. Lynette Laughter,

More information

MINUTES ORANGEBURG COUNTY COUNCIL FEBRUARY 6, :30 P.M.

MINUTES ORANGEBURG COUNTY COUNCIL FEBRUARY 6, :30 P.M. MINUTES ORANGEBURG COUNTY COUNCIL FEBRUARY 6, 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

Motion was made by Commissioner Robbins and seconded by Commissioner Laughter to amend the agenda. The motion was approved 3-0.

Motion was made by Commissioner Robbins and seconded by Commissioner Laughter to amend the agenda. The motion was approved 3-0. REGULAR BUSINESS MEETING The Chairman called the meeting to order. Pledge of allegiance to the Flag Roll call to determine quorum The following members were present: Mike Babb, Chairman Harold Brooker,

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: 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

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA:

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA: AN ORDINANCE TO ESTABLISH AND CREATE A SPECIAL TAX DISTRICT TO BE KNOWN AS LAKE WYLIE PARKS AND RECREATION DISTRICT IN YORK COUNTY, SOUTH CAROLINA; TO DEFINE ITS AREAS AND BOUNDARIES; TO DEFINE THE NATURE

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

February 2, 2016 Statesboro, GA. Regular Meeting

February 2, 2016 Statesboro, GA. Regular Meeting February 2, 2016 Statesboro, GA Regular Meeting The Board of Commissioners met at 5:30 pm in the Community Room of the North Main Annex. Chairman Nevil welcomed guests and called the meeting to order.

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

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

February 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, Don Rhein, Judy White, Mark Maki. ABSENT: David Lynch (excused).

February 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, Don Rhein, Judy White, Mark Maki. ABSENT: David Lynch (excused). February 11, 2019 A Regular meeting of the Chocolay Township Board was held on Monday, February 11, 2019 at the Chocolay Township Hall, 5010 U S 41 South, Marquette, MI. Supervisor Bohjanen called the

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

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

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

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

DEKALB BOARD OF COMMISSIONERS SPECIAL CALLED MEETING, EXECUTIVE SESSION AND COMMITTEE OF THE WHOLE, TUESDAY, AUGUST 18, 2015

DEKALB BOARD OF COMMISSIONERS SPECIAL CALLED MEETING, EXECUTIVE SESSION AND COMMITTEE OF THE WHOLE, TUESDAY, AUGUST 18, 2015 DeKalb County Board of Commissioners Larry Johnson, MPH Presiding Officer Board of Commissioners Commissioner Nancy Jester, District 1 Commissioner Jeff Rader, District 2 Commissioner Larry Johnson, District

More information

CHAPTER Committee Substitute for House Bill No. 259

CHAPTER Committee Substitute for House Bill No. 259 CHAPTER 2017-195 Committee Substitute for House Bill No. 259 An act relating to Martin County; creating the Village of Indiantown; providing a charter; providing legislative intent; providing for a councilmanager

More information

MINUTE SUMMARY 1 FEBRUARY 16, 2016

MINUTE SUMMARY 1 FEBRUARY 16, 2016 MINUTE SUMMARY 1 BE IT REMEMBERED that the Mayor and Board of Aldermen of the City of Olive Branch met in regular session, February 16, 2016 at 6:30 o clock p.m., in the Municipal Court Room at 6900 Highland

More information

Jackson County Board of Commissioners Meeting Minutes

Jackson County Board of Commissioners Meeting Minutes Jackson County Board of Commissioners Meeting Minutes Monday, 6: 00 P. M. The Jackson County Board of Commissioners met on Monday, at 6: 00 p. m. in the Jury Assembly Room at the Jackson County Courthouse,

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

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

RICHLAND COUNTY GOVERNMENT OFFICE OF THE COUNTY ADMINISTRATOR

RICHLAND COUNTY GOVERNMENT OFFICE OF THE COUNTY ADMINISTRATOR RICHLAND COUNTY GOVERNMENT OFFICE OF THE COUNTY ADMINISTRATOR COUNTY ADMINISTRATOR S REPORT OF COUNCIL ACTIONS COUNCIL MEETING March 5, 2013 6:00 p.m. Call to Order: Invocation: Pledge of Allegiance: Washington

More information

City and County of San Francisco Page 1

City and County of San Francisco Page 1 City and County of San Francisco Meeting Agenda Budget and Finance Committee City Hall 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689 Members: Mark Farrell, Eric Mar, John Avalos, London

More information

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES JULY 11, 2018

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES JULY 11, 2018 Page 1 of 5 BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES JULY 11, 2018 1. CALL TO ORDER Mayor Raeanne Danielowski called the meeting to order at 6:00 p.m. 2. PLEDGE OF ALLEGIANCE The Pledge of Allegiance

More information

TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018

TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018 TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018 1. ROLL CALL: Mayor Stewart called the regular meeting to order at 7:00 p.m. and Mrs. Dritz called the roll. There was a moment of silent prayer

More information

NC General Statutes - Chapter 160A Article 23 1

NC General Statutes - Chapter 160A Article 23 1 Article 23. Municipal Service Districts. 160A-535. Title; effective date. This Article may be cited as "The Municipal Service District Act of 1973," and is enacted pursuant to Article V, Sec. 2(4) of the

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

February 2, 2015, MB#30

February 2, 2015, MB#30 TOWN OF VALDESE TOWN COUNCIL MEETING FEBRUARY 2, 2015 The Town of Valdese Town Council met on Monday, February 2, 2015, at 7:00 p.m., in the Town Council Chambers at Town Hall, 102 Massel Avenue, SW, Valdese,

More information

OFFICIAL BALLOT ANNUAL TOWN ELECTION ASHLAND, NEW HAMPSHIRE MARCH 14, 2017

OFFICIAL BALLOT ANNUAL TOWN ELECTION ASHLAND, NEW HAMPSHIRE MARCH 14, 2017 OFFICIAL BALLOT ANNUAL TOWN ELECTION ASHLAND, NEW HAMPSHIRE MARCH 14, 2017 ARTICLE 1. ELECTION OF OFFICERS Board of Selectmen three year term - vote for two Town Treasurer three year term - vote for one

More information

A G E N D A LEWISVILLE CITY COUNCIL MEETING JANUARY 8, 2018 LEWISVILLE CITY HALL 151 WEST CHURCH STREET LEWISVILLE, TEXAS 75057

A G E N D A LEWISVILLE CITY COUNCIL MEETING JANUARY 8, 2018 LEWISVILLE CITY HALL 151 WEST CHURCH STREET LEWISVILLE, TEXAS 75057 A G E N D A MEETING LEWISVILLE CITY HALL 151 WEST CHURCH STREET LEWISVILLE, TEXAS 75057 WORKSHOP SESSION - 6:00 P.M. REGULAR SESSION 7:00 P.M. Call to Order and Announce a Quorum is Present. WORKSHOP SESSION

More information

WEEKLY UPDATE JULY 23 27, 2018

WEEKLY UPDATE JULY 23 27, 2018 PUBLIC MEETINGS TUESDAY, JULY 24 WEEKLY UPDATE JULY 23 27, 2018 2 p.m.-horry County Council Special Meeting & Workshop, Horry County Government & Justice Center, Council Chambers, 1301 Second Avenue, Conway.

More information

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS MAY 19, Mr. Steven D. Bullock

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS MAY 19, Mr. Steven D. Bullock MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS MAY 19, 2008 Mayor Rothschild called the meeting to order at 7:30 p.m. Roll Call: Present: Mrs. Adele H. Zucker Ms. Frankie B. Goldberg Mr. Kevin Patrick

More information

TOWN OF SEABROOK ISLAND Planning Commission Meeting January 10, :30 PM

TOWN OF SEABROOK ISLAND Planning Commission Meeting January 10, :30 PM TOWN OF SEABROOK ISLAND Planning Commission Meeting January 10, 2018 2:30 PM Town Hall, Council Chambers 2001 Seabrook Island Road AGENDA CALL TO ORDER ELECTION OF CHAIR & VICE-CHAIR FOR 2018 APPOINTMENT

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

ULA and the City shall be referred to as the Parties and individually as a Party. RECITALS AND REPRESENTATIONS

ULA and the City shall be referred to as the Parties and individually as a Party. RECITALS AND REPRESENTATIONS AGREEMENT BETWEEN THE CITY OF CENTENNIAL, COLORADO AND UNITED LAUNCH ALLIANCE, LLC This AGREEMENT (hereinafter Agreement ) is made by and between THE CITY OF CENTENNIAL, COLORADO (hereinafter the City

More information

YORK COUNTY GOVERNMENT

YORK COUNTY GOVERNMENT MEMORANDUM TO: FROM: RE: DATE: June 20, 2016 York County Council York County Planning Commission Audra Miller, Planning Director YORK COUNTY GOVERNMENT Planning & Development Services Proposed Revisions

More information

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE AGENDA COUNCIL CHAMBERS April 24, 2006 6:30 P.M. CALL TO ORDER

More information

GREENWOOD CITY COUNCIL. January 25, :37 p.m. MINUTES

GREENWOOD CITY COUNCIL. January 25, :37 p.m. MINUTES GREENWOOD CITY COUNCIL January 25, 2015-5:37 p.m. MINUTES PRESENT Council Members: Mayor D. Welborn Adams, Niki Hutto, Linda Edwards, Betty Boles, Kenn Wiltshire, Johnny Williams, and Ronnie Ables; City

More information

NOTICE OF MEETING OF THE CITY COUNCIL OF THE CITY OF SIOUX CITY, IOWA

NOTICE OF MEETING OF THE CITY COUNCIL OF THE CITY OF SIOUX CITY, IOWA NOTICE OF MEETING OF THE CITY COUNCIL OF THE CITY OF SIOUX CITY, IOWA City Council agendas are also available on the Internet at www.sioux-city.org. You are hereby notified a meeting of the City Council

More information

CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 4

CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 4 CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 4 Thursday, June 19, 2014 City Council Chambers City Hall 220 SE Green Street Lee s Summit, Missouri 5:45 CLOSED SESSION: On motion of

More information

City of Mesquite, Texas

City of Mesquite, Texas Tuesday, 12:00 PM City Hall Council Chamber 757 N. Galloway Mesquite, Texas Present: Mayor John Monaco and Councilmembers Al Forsythe, Greg Noschese, Bill Porter, Bruce Archer and Shirley Roberts, City

More information

Apex Town Council Meeting Tuesday, May 16, 2017

Apex Town Council Meeting Tuesday, May 16, 2017 Book 2017 Page 95 Apex Town Council Meeting Tuesday, May 16, 2017 Lance Olive, Mayor Nicole L. Dozier, Mayor Pro Tempore William S. Jensen, Eugene J. Schulze, Denise C. Wilkie, and Wesley M. Moyer, Council

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

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

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

AGENDA BOCA RATON CITY COUNCIL

AGENDA BOCA RATON CITY COUNCIL REGULAR MEETING AGENDA BOCA RATON CITY COUNCIL AUGUST 11, 2015 06:00 PM 1. INVOCATION: 2. PLEDGE OF ALLEGIANCE TO THE FLAG: 3. ROLL CALL: Mayor Susan Haynie Deputy Mayor Robert S. Weinroth Council Member

More information

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO)

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO) STATE OF CALIFORNIA) COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO) RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JACINTO ESTABLISHING COMMUNITY FACILI- TIES DISTRICT NO. 2003-2 OF THE

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

CITY OF WINTER GARDEN

CITY OF WINTER GARDEN CITY OF WINTER GARDEN CITY COMMISSION REGULAR MEETING AND COMMUNITY REDEVELOPMENT AGENCY MINUTES A REGULAR MEETING of the Winter Garden City Commission was called to order by Mayor Rees at 6:30 p.m. at

More information

Town of Waldoboro, Maine Annual Town Meeting Warrant Tuesday, June 12, 2007

Town of Waldoboro, Maine Annual Town Meeting Warrant Tuesday, June 12, 2007 Town of Waldoboro, Maine Annual Town Meeting Warrant Tuesday, June 12, 2007 Lincoln, SS State of Maine TO: Jamie Wilson, a Constable for the Town of Waldoboro, in the County of Lincoln, State of Maine

More information

City of Mesquite, Texas

City of Mesquite, Texas City Council Monday, 12:30 PM City Hall Council Chamber 757 N. Galloway Mesquite, Texas Present: Mayor John Monaco and Councilmembers Al Forsythe, Greg Noschese, Bill Porter, Shirley Roberts and Dennis

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

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings Council Meeting Schedule December 14, 2017: The agenda includes the following: 1. Approval of November 02, 2017 City Council Meeting Minutes.

More information

Subject: Municipal government; municipal charters; amendment; 5town of. Statement of purpose: This bill proposes to approve amendments 7to the charter

Subject: Municipal government; municipal charters; amendment; 5town of. Statement of purpose: This bill proposes to approve amendments 7to the charter Page 4 H. Introduced by Representative Scheuermann of Stowe Referred to Committee on Government Operations Date: Subject: Municipal government; municipal charters; amendment; town of Stowe Statement of

More information

Official Proceedings County of Codington, Watertown, South Dakota Codington County Courthouse 14 1 st Ave SE

Official Proceedings County of Codington, Watertown, South Dakota Codington County Courthouse 14 1 st Ave SE Page 1 of 5 Official Proceedings County of Codington, Watertown, South Dakota Codington County Courthouse 14 1 st Ave SE September 23, 2014 The Codington County Commissioners met in regular session at

More information

NC General Statutes - Chapter 153A Article 16 1

NC General Statutes - Chapter 153A Article 16 1 Article 16. County Service Districts; County Research and Production Service Districts; County Economic Development and Training Districts. Part 1. County Service Districts. 153A-300. Title; effective

More information

Janene Bennett Otoe County Clerk

Janene Bennett Otoe County Clerk August 25, 2015 The Otoe County Board of Commissioners convened in regular session at 8:45 a.m. on August 25, 2015, to audit and sign payroll claims and regular claims and to take care of such other matters

More information

RESOLUTION NO NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED BY THE CITY COUNCIL OF THE CITY OF REDLANDS AS FOLLOWS:

RESOLUTION NO NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED BY THE CITY COUNCIL OF THE CITY OF REDLANDS AS FOLLOWS: COUNCIL AGENDA ITEM NO. I-11 COUNCIL MEETING OF 3/20/12 RESOLUTION NO. 7139 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDLANDS DECLARING INTENTION TO ANNEX TERRITORY TO COMMUNITY FACILITIES DISTRICT

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

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES WAYNESVILLE CITY COUNCIL JANUARY 18, 2018 5:00 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the January 2018 meeting of the Waynesville City Council to order at 5:00 p.m. ROLL CALL: On roll call, Mayor

More information

MEETING NOTICE AND AGENDA CITY OF NORTH LAS VEGAS REGULAR CITY COUNCIL

MEETING NOTICE AND AGENDA CITY OF NORTH LAS VEGAS REGULAR CITY COUNCIL MEETING NOTICE AND AGENDA CITY OF NORTH LAS VEGAS REGULAR CITY COUNCIL April 15, 2009 Website - http://www.cityofnorthlasvegas.com CITY COUNCIL MEETING CALL TO ORDER 6:00 P.M., Council Chambers, 2200 Civic

More information

City Council Agenda May 16, :00PM Council Chambers, City Hall 1000 San Pablo Avenue OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS

City Council Agenda May 16, :00PM Council Chambers, City Hall 1000 San Pablo Avenue OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS City Council Agenda May 16, 2005 8:00PM Council Chambers, City Hall 1000 San Pablo Avenue EXECUTIVE SESSION 7:15 p.m. Call to order OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS City Council

More information

MEETING OF THE TEMPLE CITY COUNCIL

MEETING OF THE TEMPLE CITY COUNCIL MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET TEMPLE, TX THURSDAY, NOVEMBER 20, 2008 3:00 P.M. 3 RD FLOOR CONFERENCE ROOM WORKSHOP AGENDA 1. Discuss solid waste services, to

More information

Tuesday, January 10, :00 p.m. Council Chambers Municipal Complex Ann Edwards Lane Mount Pleasant, SC 29464

Tuesday, January 10, :00 p.m. Council Chambers Municipal Complex Ann Edwards Lane Mount Pleasant, SC 29464 Tuesday, January 10, 2012 6:00 p.m. Council Chambers Municipal Complex - 100 Ann Edwards Lane Mount Pleasant, SC 29464 I. PRAYER II. PLEDGE III. COMPLIANCE WITH FREEDOM OF INFORMATION ACT IV. APPROVAL

More information

The meeting was called to order at 7:30 p.m. by Mayor Pro Tem Randolph Gear. Present: Administrative Officials in Attendance

The meeting was called to order at 7:30 p.m. by Mayor Pro Tem Randolph Gear. Present: Administrative Officials in Attendance MINUTES OF THE REGULAR MEETING OF THE ROMULUS CITY COUNCIL HELD MAY 11, 2009 IN THE ROMULUS CITY HALL COUNCIL CHAMBER 11111 S. WAYNE ROAD, ROMULUS, MICHIGAN 48174. The meeting was called to order at 7:30

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

BOARD OF COUNTY COMMISSIONERS LAKE COUNTY, FLORIDA REGULAR MEETING. September 29, 2015 DISCLAIMER

BOARD OF COUNTY COMMISSIONERS LAKE COUNTY, FLORIDA REGULAR MEETING. September 29, 2015 DISCLAIMER BOARD OF COUNTY COMMISSIONERS LAKE COUNTY, FLORIDA REGULAR MEETING September 29, 2015 COUNTY COMMISSIONERS Jimmy Conner, Chairman Timothy I. Sullivan, District #1 Sean Parks, District #2 Leslie Campione,

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

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m.

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m. Tulare Local Health Care District Board of Directors Special Meeting Agenda Monday, May 2, 2016 Board Convenes at 8:00 a.m. Evolution s Fitness & Wellness Center Conference Room 1425 E. Prosperity Ave.

More information

COMMISSIONERS COURT DOCKET SEPTEMBER 4, 2012 SPECIAL SESSION

COMMISSIONERS COURT DOCKET SEPTEMBER 4, 2012 SPECIAL SESSION 1 COMMISSIONERS COURT DOCKET SEPTEMBER 4, 2012 SPECIAL SESSION THE STATE OF TEXAS COUNTY OF MONTGOMERY BE IT REMEMBERED that on this the 4 th day of September, 2012 the Honorable Commissioners Court of

More information

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS ARTICLE I. NAME, TERRITORY, PURPOSE AND REGISTERED OFFICE AND AGENT Name and Corporate Status The name of this organization is the Kansas Association

More information

CITY OF GRAFTON CITY COUNCIL MINUTES MEETING OF MAY 8, 2017

CITY OF GRAFTON CITY COUNCIL MINUTES MEETING OF MAY 8, 2017 CITY OF GRAFTON CITY COUNCIL MINUTES MEETING OF MAY 8, 2017 The regular meeting of the City Council of the City of Grafton, North Dakota was held in the Council Chambers, City Hall, Grafton, North Dakota

More information

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006 Page 1 of 8 BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006 1. CALL TO ORDER Mayor Don Orrock called the meeting to order at 7:00 p.m. 2. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was

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

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS OCTOBER 15, 2007

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS OCTOBER 15, 2007 REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS OCTOBER 15, 2007 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in regular session at

More information

KIRKWOOD CITY COUNCIL KIRKWOOD CITY HALL. August 20, :00 p.m. PRESENTATIONS NONE INTRODUCTIONS AND RECOGNITIONS NONE

KIRKWOOD CITY COUNCIL KIRKWOOD CITY HALL. August 20, :00 p.m. PRESENTATIONS NONE INTRODUCTIONS AND RECOGNITIONS NONE KIRKWOOD CITY COUNCIL KIRKWOOD CITY HALL 7:00 p.m. Pursuant to notice of meeting duly given by the Mayor, the City Council convened on Thursday,, at 7:00 p.m. at Kirkwood City Hall, 139 South Kirkwood

More information

2. INVOCATION AND PLEDGE OF ALLEGIANCE 3. ROLL CALL & CERTIFICATION OF A QUORUM

2. INVOCATION AND PLEDGE OF ALLEGIANCE 3. ROLL CALL & CERTIFICATION OF A QUORUM MURPHY PLANNING AND ZONING COMMISSION AGENDA REGULAR PLANNING AND ZONING COMMISSION MEETING MONDAY, MARCH 27, 2017 AT 6:00 PM COUNCIL CHAMBERS 206 NORTH MURPHY ROAD MURPHY, TEXAS 75094 Steve Levy Chairman

More information

January 19, :00 PM Regular Meeting WARREN COUNTY BOARD OF COMMISSIONERS

January 19, :00 PM Regular Meeting WARREN COUNTY BOARD OF COMMISSIONERS WARREN COUNTY BOARD OF COMMISSIONERS January 19, 2017 Re-Zoning Public Hearing (rescheduled to February 6, 2017 at 5:30 pm) 6:00 PM Regular Meeting WARREN COUNTY ARMORY CIVIC CENTER COMMISSIONERS MEETING

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

BOISE, IDAHO FEBRUARY 27, Council met in regular session Tuesday, February 27, 2001, Mayor BRENT COLES, presiding.

BOISE, IDAHO FEBRUARY 27, Council met in regular session Tuesday, February 27, 2001, Mayor BRENT COLES, presiding. 192 BOISE, IDAHO Council met in regular session Tuesday, February 27, 2001, Mayor BRENT COLES, presiding. Roll call showed the following members present: Moved by TERTELING-PAYNE and seconded by WETHERELL

More information

SARASOTA COUNTY ADMINISTRATION CENTER 1660 RINGLING BOULEVARD COMMISSION CHAMBER SARASOTA, FLORIDA

SARASOTA COUNTY ADMINISTRATION CENTER 1660 RINGLING BOULEVARD COMMISSION CHAMBER SARASOTA, FLORIDA January 27, 2015 9:00 a.m. Carolyn J. Mason, Chair, District 1 Alan Maio, Vice Chairman, District 4 Paul Caragiulo, District 2 Christine Robinson, District 3 Charles D. Hines, District 5 INVOCATION PLEDGE

More information

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL WORKSHOP CITY COUNCIL CHAMBERS; 630 E. HOPKINS; PACKET MEETING FRIDAY, FEBRUARY 14, :00 P.M.

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL WORKSHOP CITY COUNCIL CHAMBERS; 630 E. HOPKINS; PACKET MEETING FRIDAY, FEBRUARY 14, :00 P.M. SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL WORKSHOP CITY COUNCIL CHAMBERS; 630 E. HOPKINS; PACKET MEETING FRIDAY, FEBRUARY 14, 2014 12:00 P.M. 1. Call To Order 2. Roll Call 3. Hold discussion regarding

More information

Commissioner Ridley called the meeting to order and welcomed those in attendance.

Commissioner Ridley called the meeting to order and welcomed those in attendance. GEORGIA, Murray County MINUTES The Murray County Commissioner held a public meeting Tuesday, October 6, 2009 at 9:00 a.m. in the hearing room of the Murray County Courthouse Annex. Commissioner Ridley

More information

PETITION FOR ANNEXATION

PETITION FOR ANNEXATION City of Moab 217 East Center Street Main Number (435) 259-5121 Fax Number (435) 259-4135 PETITION FOR ANNEXATION Petition date: Petition Description (Approximate Address): Contact Sponsor Name: Contact

More information

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, :30 P.M.

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, :30 P.M. SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, 2014 5:30 P.M. 1. Call To Order 2. Roll Call 3. Receive a Staff presentation regarding

More information

UNIFIED DEVELOPMENT CODE

UNIFIED DEVELOPMENT CODE UNIFIED DEVELOPMENT CODE Page 1 Page 2 19.16 APPLICATIONS & PROCEDURES Contents: 19.16.010 General Requirements 19.16.020 Annexation 19.16.030 General Plan Amendment 19.16.040 Parcel Map 19.16.050 Tentative

More information

COLUMBIA COUNTY BOARD OF COUNTY COMMISSIONERS POST OFFICE BOX 1529 LAKE CITY, FLORIDA

COLUMBIA COUNTY BOARD OF COUNTY COMMISSIONERS POST OFFICE BOX 1529 LAKE CITY, FLORIDA COLUMBIA COUNTY BOARD OF COUNTY COMMISSIONERS POST OFFICE BOX 1529 LAKE CITY, FLORIDA 32056-1529 COLUMBIA COUNTY SCHOOL BOARD ADMINISTRATIVE COMPLEX 372 WEST DUVAL STREET LAKE CITY, FLORIDA 32055 AGENDA

More information

PLANNING COMMISSION MONDAY, FEBRUARY 12, 2018 COMMUNITY BUILDING 33 CHURCH STREET Sutter Creek, California 7:00 P.M. A G E N D A

PLANNING COMMISSION MONDAY, FEBRUARY 12, 2018 COMMUNITY BUILDING 33 CHURCH STREET Sutter Creek, California 7:00 P.M. A G E N D A 1. Call to order at 7:00 p.m. PLANNING COMMISSION MONDAY, FEBRUARY 12, 2018 COMMUNITY BUILDING 33 CHURCH STREET Sutter Creek, California 7:00 P.M. A G E N D A 2. The Pledge of Allegiance. 3. PUBLIC MATTERS

More information

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, :00 PM

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, 2019 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Susan Persis Zone 2 Commissioner

More information

REGULAR MEETING BOARD OF DIRECTORS. Boardroom May 2, :00 P.M. C. T. Hollingshead, Mayor Barbara Coplen, City Manager

REGULAR MEETING BOARD OF DIRECTORS. Boardroom May 2, :00 P.M. C. T. Hollingshead, Mayor Barbara Coplen, City Manager REGULAR MEETING BOARD OF DIRECTORS Boardroom 7:00 P.M. MEMBERS PRESENT: OTHERS PRESENT: C. T. Hollingshead, Mayor Barbara Coplen, City Manager Ann Sanders, Vice-Mayor Rachel LeMay, Press James Calhoun

More information