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

Size: px
Start display at page:

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

Transcription

1 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, 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 Jason M. Springs, 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 ALSO PRESENT: Arthur C. Gregg, Jr., Public Works Director Kevin V. Yokim, Finance Director Ronnie Pridgen, Parks & Recreation Department Director Jack Newsome, Tax Assessor Samuel K. Brockington, Jr., Fire/Rescue Services Coordinator Shawn Brashear, Interim Planning Director Jamie Floyd, Tax Assessor s Office Herbert V. Christmas, Environmental Services Officer Randy Godbold, VA Officer Alan Smith, Library Director David Alford, Voter Registration/Elections Director Kim Gardner, Economic Development Joshua Lloyd, Morning News Staffwriter Tonya Brown, WPDE TV15 Reporter Kiahnna Patterson, WBTW TV13 Reporter A notice of the regular meeting of the Florence County Council appeared in the February 15, 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 ( 1

2 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 Dorriety made a motion Council Approve The Minutes Of The January 19, 2017 Regular Meeting Of County Council. Councilman Springs seconded the motion, which was approved PUBLIC HEARINGS: The Clerk Published The Title And The Chairman Declared The Public Hearing Open For The Following: ORDINANCE NO /17 An Ordinance To Require A License For Door To Door Peddling In The Unincorporated Area Of Florence County; To Regulate Peddling In The Unincorporated Area Of Florence County; And Other Matters Related Thereto. APPEARANCES: FRANK ALFORD Mr. Alford, A Representative Of The Grove Park Homeowners Association, Appeared Before Council To Ask Council To Consider Asking Permission From The South Carolina Department Of Natural Resources And Dillon County To Join In Their Request For FEMA To Reconsider Its Position On Cleaning Waterways In Florence County Affected By Hurricane Matthew. Chairman Caudle stated it might be appropriate to instruct Administration to look into whatever possibilities the County may have to assist them. County Administrator K. G. Rusty Smith, Jr. stated that he had spoken with Dillon County Administrator Rodney Berry regarding this matter. He encouraged them to communicate with Congressman Rice and Congressman Clyburn, since this was a federal agency. EDGAR SIMON, JR. Mr. Simon Appeared Before Council To Request Council s Support And Funding For Park Improvements At The Edgar E. Simon Sr. Memorial Park In Timmonsville. Chairman Caudle thanked Mr. Simon for his presentation and stated that since the park was located within the Town of Timmonsville it appeared to be an item that would be best handled by the County Administrator and County Parks & Recreation Department in concert with the Town to determine if funding was available and if it was a project that the County could or should be involved. JON TUTTLE Mr. Tuttle Appeared Before Council To Represent The South Carolina Academy Of Authors To Request Partial Funding ($1,000) For Its Annual Induction Weekend Scheduled In Florence, April Chairman Caudle thanked Mr. Tuttle for his appearance and stated staff would provide an answer with regard to available funding. 2

3 COMMITTEE REPORTS: JUSTICE & PUBLIC SAFETY Committee Chairman DeBerry stated the Committee on Justice & Public Safety met on January 27, The first item discussed by the Committee was the Sheriff s Office Grants. This item was approved at the November 16, 2016 regular meeting of County Council by acceptance of a South Carolina Department of Public Safety Grant (Grant Award #PT-2017-HS-21-7 In The Amount Of $341,141 From The South Carolina Department Of Public Safety Under The 2017 Highway Safety Grant Program For Operational Costs Associated With A Traffic Safety Unit For Florence County Sheriff s Office). Therefore, it was the consensus of the Committee to report the item out of Committee. The County Attorney and Administrator provided the Committee with a rough draft of a proposed Ordinance No /17. After review and discussion of the draft Ordinance, the Committee requested some revisions be made to the draft version provided and that the Ordinance as revised be presented to Council for second reading. It was the recommendation of the Committee that at the appropriate time on the Agenda, Ordinance No /17 (referred to as the Peddler s Ordinance) as presented to Council at this meeting be approved for second reading. The third item discussed by the Committee was the possibility of Council hiring a consultant to look at and work with Florence County dispatch. It was the consensus of the Committee to further review the item, so this item remains in the Committee. RESOLUTIONS/PROCLAMATIONS: RESOLUTION OF RECOGNITION POLLY DANIELS SHEPPARD Chairman Caudle stated that on occasion Council had the distinct honor of recognizing individuals deserving of recognition and commendation. He asked that Councilmen Mumford and Bradley move to the front of the dais along with Council s honored guest, Mrs. Polly Daniels Sheppard. The Clerk Published A Resolution Of Recognition For Polly Daniels Sheppard For Her Meritorious Professional Achievement And Commendable Community Service In Its Entirety. Councilman Mumford made a motion Council approve the Resolution. Councilman Bradley seconded the motion, which was approved Councilmen Mumford and Bradley presented Mrs. Sheppard with a framed Resolution. RESOLUTION NO /17 The Clerk published the title of Resolution No /17: A Resolution For The Naming Of A Private Road Located Off Jackie Proctor Road, As Shown On Florence County Tax Map Number 00053, Block 01, Parcel 011 To Vermount Lane. Councilman Schofield made a motion Council approve the Resolution as presented. Councilman Poston seconded the motion, which was approved 3

4 RESOLUTION NO /17 The Clerk published the title of Resolution No /17: A Resolution To Amend The Rules Of The Florence County Council Section 1.6 Agenda d) Request To Be Heard. Councilman Springs made a motion Council approve the Resolution as presented. Councilman Mumford seconded the motion, which was approved RESOLUTION NO /17 The Clerk published the title of Resolution No /17: A Resolution Identifying A Project To Satisfy The Requirements Of Title 12, Chapter 44 Of The South Carolina Code, So As To Allow Investment Expenditures Incurred By A Company Known To The County As Project Horseshoe To Qualify As Expenditures Eligible For A Fee-In-Lieu Of Tax Arrangement With Florence County, South Carolina; And Other Matters Related Thereto. Councilman Dorriety made a motion Council approve the Resolution as presented. Councilman Springs seconded the motion, which was approved PUBLIC HEARINGS: The only speaker during the Public Hearing segment of the meeting was William James Fowler from Timmonsville, South Carolina. Mr. Fowler asked if the Ordinance would be complaint based or codes enforcement and who would have enforcement authority. Chairman Caudle stated it would be complaint based and the Sheriff s Office would have enforcement authority. ORDINANCES IN POSITION: ORDINANCE NO /17 THIRD READING DEFERRAL Chairman Caudle stated it was requested that third reading of Ordinance No /17 be deferred: An Ordinance Adding A Provision To The Florence County Code Of Ordinances Pertaining To The Placement Of Donation Receptacles Within The Unincorporated Areas Of Florence County; And Other Matters Related Thereto. 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. 4

5 ORDINANCE NO /17 SECOND READING The Clerk published the title of Ordinance No /17: An Ordinance To Require A License For Door To Door Peddling In The Unincorporated Area Of Florence County; To Regulate Peddling In The Unincorporated Area Of Florence County; And Other Matters Related Thereto. Councilman Dorriety made a motion Council approve second reading of the Ordinance. Councilman Springs seconded the motion, which was approved ORDINANCES INTRODUCED The Clerk published the titles of the following Ordinances and the Chairman declared the Ordinances Introduced, With Ordinance No /17 Being Introduced By Title Only: ORDINANCE NO /17 INTRODUCED An Ordinance For Text Amendments To The Florence County Code Of Ordinances, Chapter 30, ZONING ORDINANCE, ARTICLE II. ZONING DISTRICT REGULATIONS, DIVISION 1. GENERALLY, Section Table I: Schedule Of Permitted And Conditional Uses And Off-Street Parking Requirements For Residential Districts, Section Table II: Schedule Of Permitted And Conditional Uses And Off-Street Parking Requirements For Business & Rural Districts; ARTICLE III. CONDITIONAL USE REGULATIONS And Article X. DEFINITIONS, SEC Definitions, To Add Solar Energy Systems Requirements; And Other Matters Related Thereto. ORDINANCE NO /17 INTRODUCED BY TITLE ONLY An Ordinance Authorizing The Execution And Delivery Of A Fee-In-Lieu Of Tax Agreement By And Between A Company Known For The Time Being As Project Horseshoe (The Company ) And Florence County, South Carolina (The County ), Whereby The County Will Enter Into A Fee-In-Lieu Of Tax Agreement With The Company Providing For Payment By The Company 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. APPOINTMENTS TO BOARDS AND COMMISSIONS: There Were No Appointments To Boards And Commissions. REPORTS TO COUNCIL: ADMINISTRATION ADMINISTRATOR S REPORT County Administrator K. G. Rusty Smith, Jr. stated Council was provided with a very comprehensive update of the Capital Project Sales Tax I and II projects, as well as an informative synopsis from the latest meeting of department heads. 5

6 The Capital Project Sales Tax I regained momentum after recovery from the most recent hurricane. All projects were moving forward rather smoothly and hoped to finish all on the newest established completion dates. As a financial update to the Capital Project Sales Tax I, the CPST I began being collected by Florence County merchants on May 1, Florence County received a total of $144,702,129 compared to an anticipated amount of $148,000,000. The SIB initially committed a total of $250,000,000. This amount was subsequently increased by $90,000,000 to cover any potential overruns on the Alligator Road project. Of note, substantial interest earnings accumulated due to, in most part, environmental delays. This earned interest must be applied to projects prior to match consideration. (Approximately $12 million.) The County continued to move forward on its Capital Project Sales Tax II program and was keeping the end in sight, maintaining coordination with all the municipal projects and would continue to do so to strive to push for completion. The Lake City Park Project was coming together as construction of the boardwalk was well underway. The new pump station was nearing completion and Council would be asked to award the bid for the picnic shelter later in the meeting. As was previously reported, 279 roads had been completed and an additional 5 roads were currently under construction. Construction was underway on the Meadow Prong roadway improvements, Brookgreen Subdivision drainage improvements, and shoulder widening had begun on the 5 roads in the District 7 resurfacing project. Also on Council s Agenda was the award of bid no /17 for the paving and widening of Koppers/Estate Road, in addition to approval of the right of way acquisition for this road. Council was also asked to approve the Duke Energy Utility Agreement and the Alliance Consulting Engineers agreement for CEI on this project. No bids were received at the January 12 th bid opening for the Lake City Chamber of Commerce Building Renovations contract so the project was re-advertised and seeking clarification and simplification with input from contractors. As a financial update on the Capital Project Sales Tax II, the initiative began being collected by Florence County merchants on May 1, Florence County had received 10 quarterly payments totaling $53,031,557 from the SC Department of Revenue. This was only $18,539 less than what was projected to be received through this date; however, the County received substantial interest earnings that would more than cover the shortfall. The Judicial Center project continued to progress. Masonry work was progressing at the first and second floor levels and the monumental stair erection started January 16 th. Exterior stud framing continued on to the final section on the North side of the building. Exterior framing at the Rotunda and roof had started. Window frames and glass were installed from the sally port to the Rotunda. Window frames were installed down most of the South face. Staff was finalizing numbers on the A/V and Security/Safety equipment for the building, as well as the furniture, fixtures and equipment, all of which was anticipated to be within budget. 6

7 The County continued its health initiative as it opened the new fitness center on the second floor. Staff was also looking to add another healthy choice by implementing the Carolina Farm Share Program. The Carolina Farm Share would help employees and dependents eat well and foster a healthy lifestyle. It would also serve as an impetus to support local farmers and enhance agricultural opportunities throughout the Pee Dee. The Florence County Library System was recently awarded a grant from the Foundation for the Carolinas to provide internet-ready kits directly to families without home internet access. Each kit included a mobile Wi-Fi hotspot, a Chromebook computer, accessories and instructions. The library was partnering with school districts throughout the County to identify families to participate in the project. As the County continued its assault on litter, 13 litter violations were issued with fines of $3,212 being collected. Crews had cleaned up 32.9 miles of roadway by picking up 536 bags of trash weighing in at 45,192 pounds. Cold and inclement weather reduced numbers somewhat but Mr. Smith stated he was very proud of where the County was with this effort. Also, Environmental Services had been working hard to improve the public image of the department. Council s approval of funding and construction of the new state of the art animal facility was the first major step in accomplishing this goal. Council also approved the creation of a position entitled Animal Shelter Facility Manager to promote adoptions and events. This had enabled the department to present a friendly face when dealing with the public. Instead of being greeted by an armed guard citizens were now greeted by an individual in medical attire, which had improved relations greatly with the public and other animal related organizations. The County also changed the road name from Pound Road to Humane Lane which also reflected a more positive image of the department. Approximately four years ago Council approved direct funding for a spay/neuter program. Currently every animal adopted was already spayed/neutered prior to being placed in a new home. Mr. Christmas stated that, for the first time in his thirtythree year career, the animal intake decreased and was continuing to do so. In his opinion the new trend was a direct result of the proactive spay/neuter program and the local low cost spay/neuter clinic. The Lucky Dog organization had been instrumental in rehoming 619 animals from the shelter to homes from Miami to Maine in The animals would likely have been euthanized by the County had this organization not intervened and partnered with environmental services. Plans were currently in the works to conduct the first annual free spay/neuter event. The Lucky Dog organization would fund the project and would provide 2 to 3 vets and several vet techs to the Sandy Memorial Animal Hospital in Hartsville on Saturday, February 18 th. Animal control officers had been working to identify people in Florence County that would like to have pets spayed/neutered but could not afford it. This information had been shared with the Lucky Dog organization and they would attempt to contact these individuals and coordinate transportation to the clinic. Mr. Smith stated that if there were no objections from Council, he would approve for the Environmental Services department to participate in the event and assist with transporting the animals. No objections were expressed. Mr. Smith stated that also, if 7

8 there were no objections, environmental services would like to change the signage on the building to read Animal Shelter Of Florence County instead of Animal Control Facility. No objections were voiced. Staff was also discussing options to thwart the influx of tires and e-waste at the Manned Convenience Centers. The County was fortunate to receive a grant award in the amount of $5,000 from Residential Electronics Recycling Grant program. In an effort to alleviate parking woes, the Clerk of Court and Chief Magistrate agreed to post a notice on jury summons to advise jurors that free parking was available in the new parking deck, the BTC parking lot and the 53 spaces opened at the Judicial Center across the street. The latest information provided by the SCAC advises that companion bills S. 394 and H were introduced in the House and the Senate the previous week which significantly increased the employer contribution rates in the State Retirement System. Mr. Smith stated he would be remiss if he didn t mention that Mike Meetze, Project Manager with Davis & Floyd had done an outstanding job working for Florence County on the Capital Project Sales Tax projects and he wanted to commend him publicly for his excellent service. MONTHLY FINANCIAL REPORTS Mr. Smith stated that Monthly Financial Reports Were Provided To Council For Fiscal Year 2017 Through December 31, 2016 For Council s edification. FRONTIER COMMUNICATIONS OF THE CAROLINAS, LLC FRANCHISE Councilman Mumford made a motion Council Authorize The County Administrator To Execute Documents Consenting To A State-Issued Certificate Of Franchise Authority To Frontier Communications Of The Carolinas, LLC. Councilman Springs seconded the motion, which was approved ADMINISTRATION/PROCUREMENT AWARD BID NO /17 Councilman Kirby made a motion Council Award Bid No /17, Lawn Maintenance Service For The Parks And Recreation Facilities In The Amount Of $89,400 Per Year For A Maximum Period Of Five Years To Douglas Landscaping Of Timmonsville, SC From The FY Budgeted Funds. Councilman Dorriety seconded the motion, which was approved AWARD BID NO /17 Councilman Springs made a motion Council Award Bid No /17, Picnic Shelter, Restroom Facility At The Lake City Park In The Amount Of $325,800 To Carolina Post Frame Construction, LLC Of Sumter SC, From Grant Funding. Councilman Dorriety seconded the motion, which was approved Mr. Smith confirmed for Councilman Dorriety that this project was being funded by grant funds. 8

9 LIBRARY PROMOTIONAL PAY INCREASE Councilman Mumford made a motion Council Authorize A Promotional Pay Increase For Chief Of HQ Library Services (Slot #029) To Be Funded From FY17 Budgeted Funds (Request Was Budget Neutral). Councilman Dorriety seconded the motion, which was approved PROCUREMENT DECLARATION OF SURPLUS PROPERTY Councilman Kirby made a motion Council Declare One (1) Ford F-750 Pothole Patcher And One (1) Dodge Charger As Surplus Property For Disposal Through Public Internet Auction Via GovDeals. Councilman Mumford seconded the motion, which was approved RECREATION SENIOR CENTER REORGANIZATION OF POSITIONS Councilman Mumford made a motion Council Authorize A Transfer Of Three Positions (Center Manager, Secretary II, And Custodian) From The Senior Citizens Center Department (Department ) To A New Division In The Recreation Department (Department , Division 600), Promotion Of Program Superintendent (Grade 15) To Center Manager (Grade 17), Promotion Of Program Assistant (Grade 07) To Secretary II (Grade 10), Addition Of A Part-Time Clerical Position, Elimination Of The Program Superintendent And Program Assistant Positions, And The Transfer Of FY17 Budgeted Funds In The Amount Of $10,000 From The Senior Citizens Center Department To The Recreation Department Budget To Fund The Enhancement/Expansion Of Senior Programs. (Request Is Budget Neutral.) Councilman Springs seconded the motion, which was approved ADMINISTRATION KOPPERS/ESTATE ROAD RIGHT OF WAY PURCHASE Councilman Schofield made a motion Council Approve The Purchase Of Various Right Of Way Necessary To Widen Koppers/Estate Road From Elizabeth E. McEachin, TMP# , , , and In The Amount Of $83,723 To Be Funded From Capital Project Sales Tax II Funds And Authorize The County Attorney To Prepare All Right Of Way Deeds Required For The Conveyance. Councilman Mumford seconded the motion, which was approved PROCUREMENT AWARD OF BID NO /17 Councilman Mumford made a motion Council Authorize The Award Of Bid No /17 For Paving And Widening Of Koppers/Estate Road To Palmetto Corp. Of Conway In The Amount Of $3,010, To Be Funded From Capital Project Sales Tax II Funds. Councilman Dorriety seconded the motion, which was approved 9

10 CONTRACT APPROVAL ALLIANCE CONSULTING ENGINEERS, INC. Councilman Bradley made a motion Council Authorize Alliance Consulting Engineers, Inc. From The Engineering On-Call List To Provide Construction Engineering And Inspection Services (CEI) For The Koppers/Estate Paving And Widening Project In The Amount Of $255,500 To Be Funded From Capital Project Sales Tax II Funds. Councilman Mumford seconded the motion, which was approved CONTRACT APPROVAL DUKE ENERGY Councilman Schofield made a motion Council Authorize An Agreement With Duke Energy To Relocate Utility Lines Required For The Koppers/Estate Road Widening Project In An Estimated Amount Of $217,000 To Be Funded From Capital Project Sales Tax II Funds. Councilman Poston seconded the motion, which was approved ELECTRICAL ENGINEERING SERVICES Councilman Schofield made a motion Council Approve Electrical Engineering Services Associated With Connection Of An Existing Electrical Panel To The New Emergency Generator In The County Complex To GWA, Inc. Electrical Engineers In The Amount Of $18,775 To Be Funded From Capital Project Sales Tax II Funds. Councilman Springs seconded the motion, which was approved In response to a question from Chairman Caudle, Mr. Smith responded that the company was out of the Lexington/Columbia area. The project required a very specific/distinct institutional knowledge of these generators. ADMINISTRATION EASEMENT FOR SPIRIT COMMUNICATIONS Councilman Schofield made a motion Council Authorize The County Administrator To Execute An Easement To South Carolina Telecommunications Group Holdings, Inc. d/b/a Spirit Communications To Install Fiber Optic Cable Underground Along County Complex Property In Order To Provide Service To Re/Max Professionals Located At 127 N. Dargan Street. Councilman Springs seconded the motion, which was approved OTHER BUSINESS: INFRASTRUCTURE BEDFORD LANE Councilman Dorriety made a motion Council Approve The Expenditure Of Up To $4,500 From Council District 9 Infrastructure Funding Allocation To Pay To Clean Out All Vegetative Growth And Debris From A Ditch Off Of Bedford Lane. Councilman Mumford seconded the motion, which was approved 10

11 TURKEY CREEK Councilman Kirby made a motion Council Approve The Expenditure Of Up To $15,000 From Council District 4 Infrastructure Funding Allocation To Pay To Clean Out All Vegetative Growth And Debris From Section 1 Of Outfall Ditch In Turkey Creek. Councilman Dorriety seconded the motion, which was approved WILLIAMS MIDDLE SCHOOL BASEBALL TEAM Councilman Bradley made a motion Council Approve The Expenditure Of Up To $1,525 From Council District 3 Infrastructure Funding Allocation To Purchase A Portable Pitching Mound For Williams Middle School Baseball Team. Councilman Mumford seconded the motion, which was approved INFRASTRUCTURE/UTILITY CANAL DRIVE Councilman Dorriety made a motion Council Approve The Expenditure Of Up To $15,000 From Council District 5 Infrastructure/Utility Funding Allocations To Pay To Clean Out All Vegetative Growth And Debris From A Ditch Off Of Canal Drive. Councilman Mumford seconded the motion, which was approved COWARD DIXIE YOUTH PARK Councilman Mumford made a motion Council Approve The Expenditure Of Up To $16,800 From Council District 5 Infrastructure/Utility Funding Allocation To Purchase And Install A Backstop With Side Wings On The New Field At Coward Dixie Youth Park. Councilman Springs seconded the motion, which was approved ROAD SYSTEM MAINTENANCE FEE (RSMF) SANDY LANE Councilman Poston made a motion Council Approve The Expenditure Of Up To $2,850 From Council District 2 RSMF Funding Allocation To Pay For Four (4) Loads Of MBC Stone For Sandy Lane. Councilman Springs seconded the motion, which was approved UTILITY SECOND STREET Councilman Mumford made a motion Council Approve The Expenditure Of Up To $2,000 From Council District 7 Utility Funding Allocation To Pay For A Drainage Project On Second Street. Councilman Dorriety seconded the motion, which was approved TOWN OF OLANTA Councilman Springs made a motion Council Approve The Expenditure Of Up To $26,450 From Council District 1 Utility Funding Allocation To Assist The Town Of Olanta With Emergency Repairs To Well #2. Councilman Dorriety seconded the motion, which was approved 11

12 ROAD SYSTEM MAINTENANCE FEE (RSMF) MILESTONE LANE Councilman Dorriety made a motion Council Approve The Expenditure Of Up To $21,450 From Council District 5 RSMF Funding Allocation To Pay For Crushed Asphalt For Milestone Lane. Councilman Springs seconded the motion, which was approved EXECUTIVE SESSION Councilman Dorriety made a motion Council Enter Executive Session Pursuant To Section Of The South Carolina Code Of Laws 1976, As Amended, To Discuss A Legal Matter Concerning The Transition Of The West Florence Special Purpose District Into the County Unified Fire District. Councilman DeBerry seconded the motion, which was approved Council entered Executive Session at 9:59 a.m. Council reconvened at 11:10 a.m. Councilmen Mumford and DeBerry left the meeting during Executive Session. Chairman Caudle stated no action was taken in Executive Session. There being no further business to come before Council, Councilman Dorriety made a motion to adjourn. Councilman Schofield seconded the motion, which was approved COUNCIL MEETING ADJOURNED AT 11:10 A.M. 12

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: 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: 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: 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: 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: 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: 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 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, 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

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

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

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: 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

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, 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

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, 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

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

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, 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, 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

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, 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

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

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, 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

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

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

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

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, 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

August 23, Absent: G. Timothy Harper, Administrator and Councilman Milton W. Troy, II.

August 23, Absent: G. Timothy Harper, Administrator and Councilman Milton W. Troy, II. August 23, 2018 The Marion County Council held its regular meeting on Thursday, August 23, 2018, at 7:00 P.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina. Members

More information

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

The County Attorney told Council that item D. on the agenda; Second Reading of February 28, 2019 The Marion County Council held its regular meeting on Thursday, February 28 2019, at 7:00 P.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina.

More information

April 10, unanimously, to approve the minutes of a special called meeting on March 28, 2018.

April 10, unanimously, to approve the minutes of a special called meeting on March 28, 2018. April 10, 2018 The Marion County Council held its regular meeting on Tuesday, April 10, 2018, at 9:00 A.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina. Members

More information

June 28, The County Attorney opened the floor to the public for questions. There were no questions from the public regarding this ordinance.

June 28, The County Attorney opened the floor to the public for questions. There were no questions from the public regarding this ordinance. June 28, 2018 The Marion County Council held its regular meeting and public hearing on Thursday, June 28, 2018, at 7:00 P.M. in the Marion County Council Chambers, Administration Building, Marion, South

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

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

UNION COUNTY COUNCIL TUESDAY, MAY 10, 2016 AT 5:30 P.M. GRAND JURY ROOM AT UNION COUNTY COURTHOUSE

UNION COUNTY COUNCIL TUESDAY, MAY 10, 2016 AT 5:30 P.M. GRAND JURY ROOM AT UNION COUNTY COURTHOUSE UNION COUNTY COUNCIL TUESDAY, AT 5:30 P.M. GRAND JURY ROOM AT UNION COUNTY COURTHOUSE Present: Chairman Frank Hart, Vice-Chairman Tommy Ford, Councilwoman Joan Little, Councilman Ralph Tucker, Councilman

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

WEEKLY UPDATE JANUARY 8 12, 2018

WEEKLY UPDATE JANUARY 8 12, 2018 PUBLIC MEETINGS WEEKLY UPDATE JANUARY 8 12, 2018 MONDAY, JANUARY 8 5:30 p.m.-horry County Zoning Board of Appeals, Horry County Government & Justice Center, Multipurpose Rooms, 1301 Second Avenue, Conway.

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

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

MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, :00 PM

MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, :00 PM MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, 2014 6:00 PM The following elected officials were present: Mayor Coleman, Alderman Cearley, Alderwoman Duff, Alderman Huggins, Alderwoman Morrow, and

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, December 13, 2016 PLACE: Mathews Government Complex, 4876

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

INDEX TO MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS FEBRUARY 12, 2013

INDEX TO MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS FEBRUARY 12, 2013 JEFFREY R. SMITH Clerk to the Board INDEX TO MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS FEBRUARY 12, 2013 1. CALL TO ORDER... 1 2. INVOCATION... 1 3. PLEDGE OF ALLEGIANCE... 1 4. ADDITIONS/DELETIONS

More information

BLUE ASH CITY COUNCIL. April 24, 2008

BLUE ASH CITY COUNCIL. April 24, 2008 Page 1 A regular meeting of the Council of the City of Blue Ash, Ohio, was held on. Mayor Robert J. Buckman, Jr. called the meeting to order in the conference room off the Municipal & Safety Center main

More information

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, 2016-9:00 A.M. Commission Chambers Indian River County Administration Complex 1801 27 th

More information

Monthly Board Meeting Minutes Callender Lake Property Owners Improvement Association Saturday, December 8, 2018

Monthly Board Meeting Minutes Callender Lake Property Owners Improvement Association Saturday, December 8, 2018 Monthly Board Meeting Minutes Callender Lake Property Owners Improvement Association Saturday, December 8, 2018 The CLPOIA Board meeting was called to order by President Rusty Rowe at 1:00PM in the Callender

More information

MINUTES OCONEE COUNTY COUNCIL MEETING Regular Meeting

MINUTES OCONEE COUNTY COUNCIL MEETING Regular Meeting MINUTES OCONEE COUNTY COUNCIL MEETING Regular Meeting MEMBERS, OCONEE COUNTY COUNCIL Mr. Paul Cain, District III Mr. Wayne McCall, District II Ms. Edda Cammick, Chairwoman, District I Mr. Julian Davis

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

EDMOND CITY COUNCIL MINUTES

EDMOND CITY COUNCIL MINUTES EDMOND CITY COUNCIL MINUTES August 10, 2009 Mayor Patrice Douglas called the regular meeting of the Edmond City Council to order at 5:30 p.m., Monday, August 10, 2009, in the City Council Chambers. 2.

More information

Clarendon County Council Meeting Monday, September 12, 2011, 6:00P.M. Weldon Auditorium, Manning. SC Meeting Minutes

Clarendon County Council Meeting Monday, September 12, 2011, 6:00P.M. Weldon Auditorium, Manning. SC Meeting Minutes Clarendon County Council Meeting Monday, September 12, 2011, 6:00P.M. Weldon Auditorium, Manning. SC Meeting Minutes Those in attendance: County Council Chairman, Dwight L. Stewart, Jr. County Council

More information

JULY 18, 2006 REGULAR CITY COUNCIL MEETING OF THE CITY OF BRIDGEPORT, TEXAS. HELD ON THIS DATE WITH THE FOLLOWING MEMBERS PRESENT.

JULY 18, 2006 REGULAR CITY COUNCIL MEETING OF THE CITY OF BRIDGEPORT, TEXAS. HELD ON THIS DATE WITH THE FOLLOWING MEMBERS PRESENT. JULY 18, 2006 REGULAR CITY COUNCIL MEETING OF THE CITY OF BRIDGEPORT, TEXAS. HELD ON THIS DATE WITH THE FOLLOWING MEMBERS PRESENT. MAYOR COUNCIL CITY SECRETARY CITY ADMINISTRATOR DON MAJKA BILLY FRED WALKER

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

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

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M.

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M. City of Petaluma, California PETALUMA CITY COUNCIL/ PETALUMA COMMUNITY DEVELOPMENT COMMISSION Monday, Council Chambers, City Hall, 11 English Street, Petaluma, California 94952 Regular Meeting Agenda City

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY Regular Meeting Tuesday, July 26, 2016 9:00 AM St. Lucie County Commission Chambers 2300 Virginia Avenue 3rd Floor of Roger Poitras Building Fort Pierce,

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

February 12, The County Attorney opened the floor to the public for questions. There were no questions from the public regarding this ordinance.

February 12, The County Attorney opened the floor to the public for questions. There were no questions from the public regarding this ordinance. February 12, 2019 The Marion County Council held its regular meeting and public hearing on Tuesday, February 12, 2019, at 9:00 AM. in the Marion County Council Chambers, Administration Building, Marion,

More information

DISTRICT OF LAKE COUNTRY BYLAW 628, CONSOLIDATED VERSION (Includes amendment as of July 18, 2017)

DISTRICT OF LAKE COUNTRY BYLAW 628, CONSOLIDATED VERSION (Includes amendment as of July 18, 2017) DISTRICT OF LAKE COUNTRY BYLAW 628, 2007 CONSOLIDATED VERSION (Includes amendment as of July 18, 2017) This is a consolidated copy to be used for convenience only. Users are asked to refer to the Highway

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

J. 25, /22/2012 1:15 PM 1:30 PM COMMISSION CONVENES CALL TO ORDER

J. 25, /22/2012 1:15 PM 1:30 PM COMMISSION CONVENES CALL TO ORDER BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, June 25, 2012 Commissioner Sidney Chism, Chairman Commissioner Steve Mulroy Commissioner Wyatt Bunker, Chairman Pro Tempore Commissioner

More information

City of Hampton, VA. 22 Lincoln Street Hampton, VA

City of Hampton, VA. 22 Lincoln Street Hampton, VA City of Hampton, VA 22 Lincoln Street Hampton, VA 23669 www.hampton.gov Council Agenda Wednesday, May 12, 2010 7:00 PM Council Chambers, 8th Floor, City Hall Randall A. Gilliland, Ross A. Kearney, II,

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

AGENDA SUMMARY. September 12, 2016 Government Center 4:00 P.M. INVOCATION BY Pastor Lia Scholl, Wake Forest Baptist Church, Winston-Salem, NC

AGENDA SUMMARY. September 12, 2016 Government Center 4:00 P.M. INVOCATION BY Pastor Lia Scholl, Wake Forest Baptist Church, Winston-Salem, NC BOARD OF COMMISSIONERS DAVID R. PLYLER Chairman DON MARTIN Vice Chairman TED KAPLAN RICHARD V. LINVILLE WALTER MARSHALL GLORIA D. WHISENHUNT EVERETTE WITHERSPOON AGENDA SUMMARY September 12, 2016 Government

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

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

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting

More information

MINUTES CALLED MEETING OF THE COLQUITT COUNTY BOARD OF C01\.1MISSIONERS TUESDAY, AUGUST 23, :00 o'clock p.m.

MINUTES CALLED MEETING OF THE COLQUITT COUNTY BOARD OF C01\.1MISSIONERS TUESDAY, AUGUST 23, :00 o'clock p.m. MINUTES CALLED MEETING OF THE COLQUITT COUNTY BOARD OF C01\.1MISSIONERS TUESDAY, AUGUST 23, 2016 5:00 o'clock p.m. CALL TO ORDER: The meeting was called to order at 5:00 o'clock p.m. by Chairman Terry

More information

UNOFFICIAL Approved minutes will be posted after the next regular business meeting

UNOFFICIAL Approved minutes will be posted after the next regular business meeting NEW KENT COUNTY BOARD OF SUPERVISORS July 6, 2015, 6:00 p.m. Boardroom, County Administration Building 12007 Courthouse Circle, New Kent, VA 23124 CALL TO ORDER (at 6 p.m.) A C T I O N A G E N D A INVOCATION

More information

VILLAGE OF WESLEY CHAPEL COUNCIL MEETING MINUTES WESLEY CHAPEL TOWN HALL 6490 Weddington Road, Wesley Chapel, NC July 9, :00 PM

VILLAGE OF WESLEY CHAPEL COUNCIL MEETING MINUTES WESLEY CHAPEL TOWN HALL 6490 Weddington Road, Wesley Chapel, NC July 9, :00 PM Page 96 VILLAGE OF WESLEY CHAPEL COUNCIL MEETING MINUTES WESLEY CHAPEL TOWN HALL 6490 Weddington Road, Wesley Chapel, NC 28104 July 9, 2018 7:00 PM The Village Council of Wesley Chapel, North Carolina

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JULY 20, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

More information

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes ASHLAND TOWN COUNCIL May 3, 2011 7:00 p.m. Minutes The Ashland Town Council met in closed meeting at 6:15pm on May 3, 2011 in the Town council chambers of town hall. Those in attendance were: Mayor Prichard,

More information

MONTHLY BOARD MEETING & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012

MONTHLY BOARD MEETING & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012 & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012 The regular monthly meeting of the Town Board of the Town of Woodhull, County of Steuben and State of New York held at the Town Hall, 1585 Academy

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

May 8, ADJOURNMENT Mayor Browning adjourned the meeting at 6:04 p.m. Janet Santos, CMMC/CMC/MMC City Clerk

May 8, ADJOURNMENT Mayor Browning adjourned the meeting at 6:04 p.m. Janet Santos, CMMC/CMC/MMC City Clerk May 8, 2017 33 A COMMITTEE OF THE WHOLE MEETING OF THE COUNCIL OF THE CITY OF SAGINAW, MICHIGAN, HELD MONDAY, MAY 8, 2017, AT 5:00 P.M. IN THE COUNCIL CHAMBER AT CITY HALL, 1315 SOUTH WASHINGTON AVENUE,

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

Butler County Sheriff s Office District #6 Hanover Township Contract Cars Monthly Report for March 2014

Butler County Sheriff s Office District #6 Hanover Township Contract Cars Monthly Report for March 2014 Hanover Township Board of Trustees April 9, 2014 Meeting Minutes Call to Order: Board President Fred Stitsinger called the meeting to order at 6:00 PM. Mr. Stitsinger then led the pledge of allegiance

More information

ORDINANCE NO COLLECTION AND PLACEMENT OF GARBAGE, TRASH LEAVES AND GRASS

ORDINANCE NO COLLECTION AND PLACEMENT OF GARBAGE, TRASH LEAVES AND GRASS ORDINANCE NO. 2323 AN ORDINANCE AMENDING CHAPTER XXVIII, SECTION 28-1 AND 28-2 OF THE CODE OF THE BOROUGH OF ROSELLE PARK REGARDING SOLID WASTE MANAGEMENT BE IT ORDAINED by the Mayor and Council of the

More information

TOWN BOARD MEETING June 13, :00 P.M.

TOWN BOARD MEETING June 13, :00 P.M. TOWN BOARD MEETING June 13, 2016 6:00 P.M. PRESENT: Councilpersons: Kevin Armstrong, Leonard Govern, Luis Rodriguez-Betancourt, Patty Wood, Supervisor Charles Gregory, Hwy. Supt., Walt Geidel, Attorney

More information

IRMO CHAPIN RECREATION COMMISSION COMMISSION MEETING WORK SESSION MINUTES Seven Oaks Park January 25, :30p.m.

IRMO CHAPIN RECREATION COMMISSION COMMISSION MEETING WORK SESSION MINUTES Seven Oaks Park January 25, :30p.m. III. COMMISSION MEETING WORK SESSION MINUTES 6:30p.m. Members Attending: John Sowards, Bill Harmon, Tim Stewart, Emily Shuman, Bruce Loveless Non-members Attending: Elizabeth Taylor, Eve Mittendorf Elizabeth

More information

TOWN OF GRANT-VALKARIA, FLORIDA REGULAR TOWN COUNCIL MEETING MINUTES SEPTEMBER 26, 2007 GRANT COMMUNITY CENTER, ST STREET, GRANT, FL 32949

TOWN OF GRANT-VALKARIA, FLORIDA REGULAR TOWN COUNCIL MEETING MINUTES SEPTEMBER 26, 2007 GRANT COMMUNITY CENTER, ST STREET, GRANT, FL 32949 TOWN OF GRANT-VALKARIA, FLORIDA REGULAR TOWN COUNCIL MEETING MINUTES SEPTEMBER 26, 2007 GRANT COMMUNITY CENTER, 4580 1 ST STREET, GRANT, FL 32949 The Regular Meeting of the, Florida, Town Council was called

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 18, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th

More information

***Monday, September 4, 2017, Commissioners did not meet due to the Labor Day Holiday.

***Monday, September 4, 2017, Commissioners did not meet due to the Labor Day Holiday. ***Monday, September 4, 2017, Commissioners did not meet due to the Labor Day Holiday. ***Tuesday, September 05, 2017, at 9:00 a.m., Commissioners met in regular session with Chairman Dan Dinning, Commissioner

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 10, 2006 2:00 P.M. BOARD RECONVENED Supervisors: McQuiston, Maben,

More information

Town of Northumberland May 3, 2007

Town of Northumberland May 3, 2007 Town of Northumberland May 3, 2007 Deputy Supervisor Daniel Gale made a motion @ 7:30 PM to open the Regular Monthly Meeting. Those attending included Deputy Supervisor Daniel Gale, Councilman Paul Bolesh,

More information

#1 FIXING TIME AND PLACE OF HOLDING REGULAR MEETINGS #3 ESTABLISHING STANDARDS FOR THE SALE OF BEER BY RETAIL

#1 FIXING TIME AND PLACE OF HOLDING REGULAR MEETINGS #3 ESTABLISHING STANDARDS FOR THE SALE OF BEER BY RETAIL #1 FIXING TIME AND PLACE OF HOLDING REGULAR MEETINGS #2 DESIGNATING THE OFFICIAL NEWSPAPER #3 ESTABLISHING STANDARDS FOR THE SALE OF BEER BY RETAIL #4 ESTABLISHING STANDARDS AS A BASIS FOR THE USE OF LAND

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

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

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY 207 November 10, 2015 2016 Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY Present: Supervisor: Council Persons: Also, Present: Also Present:

More information

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL SEPTEMBER 7, 2004

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL SEPTEMBER 7, 2004 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL SEPTEMBER 7, 2004 The Mayor and Council of the City of Coeur d Alene met in a regular

More information

1. Call to order. Meeting was called to order at 6:00 P.M. by Mayor Bert Echterling.

1. Call to order. Meeting was called to order at 6:00 P.M. by Mayor Bert Echterling. MINUTES OF CITY COUNCIL MEETING JANUARY 2, 2018 1. Call to order. Meeting was called to order at 6:00 P.M. by Mayor Bert Echterling. 2. Invocation. Brenton Lane provided the Invocation. 3. Roll Call. Councilmembers

More information