MINUTES HORRY COUNTY COUNCIL REGULAR MEETING June 15, :00 p.m.

Similar documents
MINUTES HORRY COUNTY COUNCIL REGULAR MEETING May 19, :00 p.m.

MINUTES HORRY COUNTY COUNCIL REGULAR MEETING November 18, :00 p.m.

MINUTES HORRY COUNTY COUNCIL Regular Council Meeting October 19, :00 p.m.

MINUTES HORRY COUNTY COUNCIL REGULAR MEETING May 20, :00 p.m.

MINUTES HORRY COUNTY COUNCIL REGULAR MEETING January 22, :00 p.m.

OTHERS PRESENT: John Weaver; Pat Hartley; Janet Carter; Paul Whitten; Steve Gosnell; Beth Fryar; Westley Sawyer; and Roland Meyer.

MINUTES HORRY COUNTY COUNCIL REGULAR MEETING June 19, :00 p.m.

MINUTES HORRY COUNTY COUNCIL Regular Council Meeting December 7, :00 p.m.

MINUTES HORRY COUNTY COUNCIL REGULAR MEETING January 5, :00 p.m.

MINUTES HORRY COUNTY COUNCIL REGULAR MEETING June 17, :00 p.m.

WEEKLY UPDATE FOR SEPTEMBER 16 SEPTEMBER

MINUTES HORRY COUNTY COUNCIL REGULAR MEETING May 20, :00 p.m.

MINUTES HORRY COUNTY COUNCIL REGULAR MEETING August 21, :00 p.m.

MINUTES HORRY COUNTY COUNCIL REGULAR MEETING December 13, :00 p.m.

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. March 27, 2018

MINUTES HORRY COUNTY COUNCIL REGULAR SESSION April 19, :00 p.m.

HORRY COUNTY BOARD OF EDUCATION. M I N U T E S BOARD WORK SESSION/SPECIAL-CALLED MEETING District Office August 7, 2017

WEEKLY UPDATE FEBRUARY 18-22, 2019

HORRY COUNTY BOARD OF EDUCATION. M I N U T E S BOARD MEETING District Office May 22, 2017

HORRY COUNTY BOARD OF EDUCATION. M I N U T E S BOARD MEETING District Office October 26, 2015

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

HORRY COUNTY BOARD OF EDUCATION. M I N U T E S BOARD MEETING District Office February 22, 2016

WEEKLY UPDATE MARCH 19 23, 2018

HORRY COUNTY BOARD OF EDUCATION. M I N U T E S BOARD MEETING District Office June 19, 2017

HORRY COUNTY BOARD OF EDUCATION. M I N U T E S BOARD WORK SESSION/BOARD MEETING District Office February 8, 2016

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, MARCH 16, 2015, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM

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

HORRY COUNTY BOARD OF EDUCATION. M I N U T E S BOARD MEETING District Office September 25, 2017

MOSQUITO SPRAYING SCHEDULE

WEEKLY UPDATE JANUARY 8 12, 2018

HORRY COUNTY BOARD OF EDUCATION. M I N U T E S BOARD MEETING District Office November 23, 2015

CITY OF LEXINGTON CITY COUNCIL JUNE 24, Regular Meeting City Hall 7:00 PM

RIVERTON COMMUNITY UNIT SCHOOL DISTRICT #14 Board of Education Meeting Minutes May 13, 2013 Regular Meeting

CITY OF WINTER GARDEN

WEEKLY UPDATE JULY 16 20, p.m.-horry County Council, Horry County Government & Justice Center, 1301 Second Avenue, Conway.

TOWN OF BROADWAY BOARD OF COMMISSIONERS MEETING MINUTES JULY 22, 2013

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

June 12, Absent: Vice Chairperson Elista H Smith.

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. AUGUST 18, 2014

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL August 28, :00 p.m.

WEEKLY UPDATE APRIL 17 APRIL 21, 2017

BOARD OF COUNTY COMMISSIONERS T. PAGE THARP GOVERNMENTAL BUILDING 102 STARKSVILLE AVENUE NORTH, LEESBURG, GEORGIA 31763

BASTROP ECONOMIC DEVELOPMENT CORPORATION BOARD OF DIRECTORS Minutes of Monthly Meeting, September 16, Main Street, Bastrop, Texas

Minutes Lakewood City Council Regular Meeting held April 11, 2017

HORRY COUNTY BOARD OF EDUCATION. M I N U T E S BOARD WORK SESSION/SPECIAL CALLED MEETING District Office October 12, 2015

WEEKLY UPDATE OCTOBER 1 OCTOBER 5, 2018

WEEKLY UPDATE MARCH 18-22, 2019

Spartanburg County Planning and Development Department

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, JULY 21, 2014

David N. Walker, Chairman; Barry McPeters, Vice-Chairman; Tony Brown; and Matthew Crawford.

MINUTES OF MEETING CONWAY CITY COUNCIL CITY HALL COUNCIL CHAMBERS 229 MAIN STREET CONWAY, SOUTH CAROLINA MONDAY APRIL 25, :30 p.m.

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

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

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

BOARD OF COUNTY COMMISSIONERS. February 22, 2010

BOOK 69, PAGE 566 AUGUST 8, 2011

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF BEAVER CREEK RESORT COMPANY OF COLORADO September 22, 2016

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS FOR THE COUNTY OF LEE, STATE OF NORTH CAROLINA

BOARD OF COUNTY COMMISSIONERS T. PAGE THARP GOVERNMENTAL BUILDING 102 STARKSVILLE AVENUE NORTH, LEESBURG, GEORGIA 31763

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

BOARD OF MASON COUNTY COMMISSIONERS PROCEEDINGS JUNE 15, 2004

Town of Griswold. Board of Selectmen Regular Meeting June 26, :30 PM Downstairs Meeting Room 28 Main St., Jewett City APPROVED MINUTES

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. February 25, 2014

MINUTES OF CITY COUNCIL MEETING FEBRUARY 27, 2007 TED C. COLLINS LAW ENFORCEMENT CENTER

MINUTES FOR BOARD OF ALDERMEN MEETING October 14 th, :00 PM

BOOK 22 PAGE 42 REGULAR MEETING OF THE BOARD, OCTOBER 18, 2011

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

TOWN OF LANTANA REGULAR MEETING MINUTES May 23, 2016

At a regular meeting of the Charlotte County Board of Supervisors held in the Administration Building of said county on February 13, 2019 at 7:00 p.m.

BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY

Approved BRUNSWICK TOWN COUNCIL Minutes July 1, :00 P.M. Regular Meeting Municipal Meeting Room 16 Station Avenue

CLEVELAND COUNTY BOARD OF COMMISSIONERS. August 15, The Cleveland County Board of Commissioners met in a regular session on this date, at the

City Council Meeting City Council Chambers 145 West Broad Street Spartanburg, SC Monday, June 25, :30 p.m.

MINUTES ORANGEBURG COUNTY COUNCIL JANUARY 17, :30 P.M.

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

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

Van Randy Hollifield, Chairman; Joseph R. Kaylor, Vice-Chairman; Michael K. Lavender; Barry E. McPeters; and David N. Walker.

HORRY COUNTY BOARD OF EDUCATION. M I N U T E S BOARD MEETING District Office May 21, 2018

JO DAVIESS COUNTY BOARD MEETING MINUTES APRIL 9, 2002

HORRY COUNTY BOARD OF EDUCATION. M I N U T E S BOARD WORK SESSION/BOARD MEETING District Office January 25, 2016

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

MOSES LAKE CITY COUNCIL December 27, 2016

BOARD OF SELECTMEN S MEETING MINUTES 6:15/7:00 PM MONDAY, MAY 21, 2018 YORK PUBLIC LIBRARY

MINUTES. Minutes Mecklenburg County Board of Park and Recreation Commissioners. August 14, 2007

The City of Lake Forest CITY COUNCIL Proceedings of the Monday, June 20, 2016 City Council Meeting - City Council Chambers 6:30 pm

ROLL CALL PRESENT: President Lohmann and Trustees Cleary, Szymanski, Gardner, Kuhlman and Wehling. ABSENT: Trustee Ahrendt.

Council Chambers Regular Session Monday, March 8, 2010

M I N U T E S. Regular Meeting: Workshop Session November 2, 2009 George W. Clay, Jr. Utility Operations Center

SAMPSON COUNTY, January 8, 2018 NORTH CAROLINA

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

Regular Council Meeting Tuesday, June 17, Main St. - City Hall Frankfort, Michigan (231)

Minutes of the Town of Johnsburg Regular Board Meeting November 18, 2014 Tannery Pond Community Center North Creek, New York

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

CHARTER TOWNSHIP OF ORION BOARD OF TRUSTEES MINUTES, REGULAR MEETING, MONDAY, MAY 7, 2018

MINUTES OF THE OTTAWA PLAN COMMISSION MEETING June 23, 2014

CITY OF WILDWOOD SEPTEMBER 11, 2017 RECORD OF PROCEEDINGS

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

CITY COUNCIL WORKSHOP AGENDA. July 17, 2018, at 6:30 p.m. City Council Chamber 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

HALL COUNTY BOARD OF COMMISSIONERS MEETING AGENDA

MINUTES METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS BOARD OF DIRECTORS REGULAR BOARD MEETING JULY 26, 2012

Transcription:

MINUTES HORRY COUNTY COUNCIL REGULAR MEETING June 15, 2010 6:00 p.m. MEMBERS PRESENT: Liz, Chairman; Harold Worley; Marion Foxworth; Gary ; Howard ; Bob ; James ; Carl ; Paul Prince; Jody Prince; and Al. MEMBERS ABSENT: Brent Schulz. OTHERS PRESENT: Pat Hartley; Anne Wright; Steve Gosnell; Paul Whitten; Arrigo Carotti; Janet Carter; Westley Sawyer; and Lisa Bourcier. In accordance with the FOIA, notices of the meeting were provided to the press stating the time, date, and place of the meeting. CALL TO ORDER: Chairman called the meeting to order at approximately 6:02 p.m. INVOCATION: Mr. Foxworth gave the invocation. PLEDGE: Mr. led the pledge. Chairman recognized Tom Rice, Republican Nominee and Vincent Lehotski, Democratic Nominee for Council Chairman in the November General Election. She congratulated Mr. and Mr. on their win in the Primary Election. PUBLIC INPUT: 1. Bill Felder spoke regarding Resolution R-64-10. 2. Jim Easley spoke regarding Resolution R-64-10. 3. Frances Laban spoke regarding Resolution R-64-10. Chairman closed public input at 6:18 p.m. Ms. stated that Mr. Weaver, County Administrator, was attending a meeting at the MBAFB Redevelopment Authority. CHANGES TO AGENDA: Mr. moved to add under Announcements a $2000 recreation distribution to the Racepath Summer Camp. There was no second. A vote was taken that passed unanimously. (Mr. Foxworth was absent.) 1

Mr. moved to remand Ordinance 45-10 back to the I&R Committee, seconded by Mr.. The motion passed unanimously. (Mr. Foxworth was absent.) Mr. moved to table indefinitely Resolution R-64-10, seconded by Mr.. The motion passed with Mr. voting nay. (Mr. Foxworth was absent.) Mr. moved to remand Resolution R-63-10 back to the Planning Commission, seconded by Mr. Worley. The motion passed unanimously. (Mr. Foxworth was absent.) Mr. Carotti stated that if Council wanted to have a referendum at the General Election in November regarding Coast RTA, a resolution to that effect would need to be added to the agenda and adopted that evening. Resolution R-65-10 had been distributed to Council for their consideration. Mr. moved to add Resolution R-65-10 to the agenda, seconded by Mr.. The motion failed in that unanimous consent was needed to add it to the agenda. The vote was as follows: Foxworth Worley Schulz APPROVAL OF AGENDA CONTENTS: Mr. moved to approve the agenda as amended, seconded by Mr.. The motion passed unanimously. Mr. moved to reconsider and add Resolution R-52-10 as part of the budget regarding funding for Myrtle Beach Regional Economic Development Corporation, seconded by Mr.. The motion passed unanimously. APPROVAL OF MINUTES: Regular Meeting, June 1, 2010: There was no motion nor a second but a vote was taken that passed unanimously. MEMORIAL DEDICATION: It was requested that upon adjournment, Council adjourn in memorial of the following individuals: Connie Stroud Thales Brantley Robert Marshall, Sr. Sam Rizzolino Tammy Coats Donny Gerald 2

Bert Todd Robert Byerly, Jr. CHARACTERISTIC OF THE MONTH: Endurance: the inward strength to withstand stress and do my best. APPROVAL OF CONSENT AGENDA: Mr. Worley moved to approve the Consent Agenda, seconded by Mr.. The Consent Agenda consisted of the following: Third reading of the following ordinances to approve the request to amend the official zoning maps: 38-10 James Richardson, agent for BillMil of SC LLC; 39-10 Jackie Livingston, agent for Anthony Livingston; 40-10 Terri Sebring, agent for Sebring, Derr, Kniffen & Follin; and 41-10 Wayside Holdings LLC. Third reading of Ordinance 42-10 to add certain properties to the Horry County Historic Property Register as individual historic properties. First reading of Ordinance 44-10 to authorize the administrator to execute a partnership agreement and lease with the YMCA of Coastal Carolina for the development of soccer fields at Carolina Forest II Recreation Site. First reading to approve the request to amend the official zoning maps: 32-10 Weaver Engineering, agent for Jubilee Beach Partners LLC; 46-10 Ransom Jenerette, agent for Holliday Associates LLC; and 47-10 Cecil S. Brown. Resolutions to accept roads and drainage into the county maintenance system at the following locations: R-54-10 Tuscany PH2 (Livorn Loop, Carra Ln, Umbria Dr, Capri Ln) and 55-10 Grier Crossing Subdiv (Grier Crossing Dr, Maple Oak Dr, Basswood Ct.) Resolution R-56-10 to approve intersection improvement projects for submittal to the Rural Technical Committee, part of the Waccamaw Regional COG for inclusion in their 2010-2012 Transportation Improvement Plan. Resolution R-57-10 expressing sincere appreciation to the United States Army Golden Knights for agreeing to perform at the Grand Strand Sports & Fishing Festival scheduled to take place June 11-13, 2010. Resolution R-58-10 to adopt the budget revision for FY2008/09 Annual Action Plan for the Myrtle Beach projects. Resolution R-59-10 to adopt the budget revision for FY2009/10 Annual Action Plan for Myrtle Beach projects. Resolution R-62-10 to revise the Horry County Parks & Open Space Plan to include additional maps and text. 3

District Board/Commission Appointments: Dean Belowich to the Planning Commission; Ashlei White to the Planning Commission and Mickey Howell to the Planning Commission. The motion passed with Mr., Mr., and Mr. voting nay on Resolution R- 55-10. RESOLUTIONS/PRESENTATIONS: Resolution R-66-10 recognizing the winners of the 2010 Soil and Water Conservation Essay contest. Mr. moved to approve, seconded by Mr. Foxworth. Tom Garigen, Stormwater, presented the resolutions to the winners. The motion passed unanimously. Resolution R-67-10 recognizing Needham Todd and O Bryan Cox for 48 years of service to the Simpson Creek Watershed Conservation District. Mr. moved to approve, seconded by Mr.. The motion passed unanimously. Tom Garigen, Stormwater, presented the resolutions to Mr. Todd and Mr. Cox. Mr. Todd and Mr. Cox thanked Council. Resolution R-60-10 to designate funds from the 5% restricted portion of the accommodations tax monies held by the Myrtle Beach Chamber of Commerce for promotion of tourism in the Grand Strand area. Mr. moved to approve, seconded by Mr.. The motion passed unanimously. Resolution R-61-10 approving FY 2011 local accommodations tax distribution. Mr. Worley moved to approve, seconded by Mr.. The motion passed with Mr. Foxworth voting nay. Resolution R-53-10 authorizing and approving accommodations tax funding. Mr. Worley moved to approve the revised version which included the Administration Committee s recommendations, seconded by Mr.. The motion passed with Mr. and Mr. Foxworth voting nay. Resolution R-52-10 to define and specify the terms and conditions recommended by and acceptable to Horry County Council for continued FY2011 funding of the Myrtle Beach Regional Economic Development Corporation. Mr. moved to approve the revised version, seconded by Mr. Foxworth. The motion passed. The vote was as follows: Worley Foxworth Schulz 4

Mr. moved to adopt Resolution R-52-10 as amended, seconded by Mr.. The motion passed. The vote was as follows: Worley Foxworth Schulz READING OF ORDINANCES: Third reading and public review of Ordinance 24-10 to raise revenue, make appropriations and adopt a budget for Horry County for FY ending June 30, 2011. Mr. Worley moved to approve, seconded by Mr.. The following people spoke at public review: Vincent Lehotski; Pam Creech; and Elizabeth Weims. Mr. asked why Resolution R-65-10 (Advisory Referendum on Coast RTA) was not on the agenda. Ms. said that Mr. Weaver didn t put it in by Monday which was when the packet closed. Mr. Carotti stated the resolution would have to be done that evening in order to meet the Department of Justice and the Election Commission deadlines. It would have to be adopted that evening and mailed overnight to the Department of Justice in order to meet the deadline. Mr. Worley and Mr. withdrew their objection to adding Resolution R-65-10 to the agenda. Mr. Foxworth moved to table Ordinance 24-10, seconded by Mr.. The motion passed unanimously. Mr. moved to reconsider the agenda contents, seconded by Mr.. The motion passed unanimously. Mr. moved to add Resolution R-65-10, seconded by Mr.. The motion passed unanimously. Mr. moved to approve the agenda as amended, seconded by Mr.. The motion passed unanimously. Resolution R-65-10 calling for the Horry County Election Commission to conduct an advisory referendum to be placed on the 2010 general election ballot in November to determine the wishes of the electors as to the question of whether Horry County should continue funding for a regional mass public transportation system. Mr. moved to approve, seconded by Mr.. The motion passed with Mr. Worley voting nay. Ms. suggested they add the wording our bus service to the referendum question. She further stated that it should include not to exceed one mil. Mr. Carotti stated part of the delay of getting the resolution on the agenda was that there were legal issues being addressed between Coast RTA and Mr. Weaver. He further stated the question of whether the County could fund it using millage, property tax, or whether they would 5

have to come up with some other funding. There was some state law that may indicate that might be an impediment and that a road maintenance fee may be the preferred method of funding. He said that could be addressed in November and was why the referendum was written the way it was to afford Council the greatest flexibility in deciding the funding mechanism if they decided to do so. He further stated they had no idea what a mil would be worth next year. Mr. Sawyer stated a mil was worth around $1.8 million and the value was expected to go up and would be worth around $1.8 million to $2 million. The issue of the limit or the millage cap still applied and didn t know what the cap was going to be next year. Mr. Carotti stated that Coast RTA could not expend any funds in promoting the referendum. He further suggested that Coast RTA obtain a legal opinion from their counsel on that issue. Mr. moved not to exceed.6 mils. Mr. moved to amend that the question on the ballot read as follows: Do you favor the funding by Horry County in an amount not to exceed six tenths of a mil ($1.08 million) annually for the operations of a regional public mass transportation service provider such as Coast RTA. Mr. withdrew his previous motion and seconded Mr. s motion. The motion passed. The vote was as follows: Foxworth Worley Schulz The motion to approve Resolution R-65-10 as amended passed. The vote was as follows: Foxworth Worley Schulz Mr. moved to remove from the Table Ordinance 24-10, seconded by Mr. Foxworth. The motion passed unanimously. Mr. moved to add $500,000 to the budget for Coast RTA, seconded by Mr.. Mr. Sawyer stated the $500,000 was already in the budget in contingency and wasn t dedicated to Coast RTA. He further stated a motion needed to be made to dedicate the $500,000 that was currently in a contingency fund for Coast RTA. Mr. withdrew his motion. Mr. Worley moved to approve the motion as stated by Mr. Sawyer, seconded by Mr.. The motion passed unanimously. 6

Mr. Sawyer presented a power point presentation on the budget. Mr. moved to approve Page 2 (Myrtle Beach Family Campground Association Costs to be picked up by Myrtle Beach Chamber- $38,812; Increase Little River Chamber of Commerce $34,020 and Increase Beach Services $4,792), seconded by Mr.. The motion passed unanimously with Mr. being absent. Mr. moved to approve Page 3 (Decrease Transfer out to General Fund by $30,000; Allocate $5000 to both Aynor Chamber and Loris Chamber; Allocate $10,000 to both Conway Chamber and Little River Chamber; and Increase Business License Revenue Projection $30,000 in General Fund), seconded by Mr.. The motion passed unanimously. Mr. Sawyer stated regarding Page 1, the only portion that wasn t currently in the budget was the extra $100,000 for EDC. Mr. moved to add $100,000 to the appropriated fund balance for EDC, (Upgrade Part-Time Administrative Assistant to Full-Time VA Coordinator; Increase Vacancy Variance by cost of Full-Time VA Coordinator $32,921; and Fund-4 SWA Board Approved Change for Capital Projects $910,000), seconded by Mr. Worley. The motion passed. The vote was as follows: Worley Schulz Foxworth Mr. moved to approve Third Reading of Ordinance 24-10 as amended, seconded by Mr.. The motion passed unanimously. Ms. stated there was no tax increase in the budget. She further stated there would be a fine for multiple false alarm calls. OLD/NEW BUSINESS: At-large Appointments to the Board of Zoning Appeals: The following current members were nominated for reappointment: Pat Lebiedz; Bo Ives; Ace Parker; and Beverly. Mr. Foxworth moved to approve, seconded by Mr.. The motion passed unanimously. ANNOUNCEMENTS: Distribution of Recreation Funds: Mr. -$7500 to Aynor Volunteer Rescue Squad; Mr. - $2000 to Green Sea Floyds Recreation; and Mr. - $2,000 to Racepath Summer Camp. Mr. moved to approve, seconded by Mr.. The motion passed unanimously. ADJOURNMENT: The meeting adjourned at 8:30 p.m. in memorial of Connie Stroud; Thales Brantley; Robert Marshall, Sr.; Sam Rizzolino; Tammy Coats; Donny Gerald; Bert Todd; and Robert Byerly, Jr. 7