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

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

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

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

June 12, Absent: Vice Chairperson Elista H Smith.

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

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

MARION COUNTY COUNCIL MEETING & PUBLIC HEARING MARION COUNTY COUNCIL CHAMBERS, ADMINISTRATION BUILDING MARION, SOUTH CAROLINA

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

COUNTY COUNCIL OF DORCHESTER COUNTY

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

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

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

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA October 28, :30 P.M. City Hall Council Chamber 306 Cedar Road

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

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

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

CALL MEETING TO ORDER INVOCATION AND PLEDGE OF ALLEGIANCE ADOPTION OF THE AGENDA PUBLIC HEARING(S)

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES

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

BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE. AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008

2018 NEW MEXICO GENERAL ELECTION CALENDAR

Alamance County MEMORANDUM. The Alamance County Historic Properties Commission. Jessica Hill, Planner. DATE: March 12, 2013

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director

NEWBERRY COUNTY COUNCIL MINUTES MAY 2, :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.

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

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003

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

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

CHAPTER 2 - ORDINANCES ELECTED OFFICERS

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

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING AUGUST 16, :15 A.M.

MARGUERITE BROWN MUNICIPAL CENTER CITY HALL COUNCIL CHAMBERS 519 N. GOOSE CREEK BLVD. GOOSE CREEK, SOUTH CAROLINA

JULY 21, 2015 SPECIAL MEETING - TAZEWELL COUNTY BOARD OF SUPERVISORS Page 1

City Council Minutes Meeting Date: Monday, December 14, :30 PM

CONSUMERS ENERGY COMPANY AMENDED AND RESTATED BYLAWS

HAMPTON COUNTY COUNCIL S MEETING MINUTES MONDAY; SEPTEMBER 15, 2014; 6:00 P. M

NC General Statutes - Chapter 136 Article 2E 1

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

CITY OF METTER REGULAR MEETING MONDAY, JUNE 13, :00 P.M.

GREENWOOD CITY COUNCIL. November 17, :32 p.m. MINUTES

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

DENNIS WATER DISTRICT

OFFICE OF FINANCIAL MANAGEMENT & BUDGET (OFMB)

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

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

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer.

Agenda Item. Issue under Consideration: Approval of Minutes Regular Council Session of January 27, 2009

BY-LAWS AND RULES OF ORDER AND PROCEDURE

Thereafter, a quorum was declared present for the transaction of business.

VERMILION PARISH POLICE JURY Courthouse Bldg.

CITY OF POWAY MUNICIPAL CODE. Title 2 ADMINISTRATION AND PERSONNEL. Chapter 2.18 CITY COUNCIL MEETINGS*

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m.

MINUTES OF THE REGULAR BOARD OF ALDERMEN MEETING. City Hall March 1, 2010

Clark County Stadium Authority Board

BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING March 13, 2017, 7:00 PM

CLEAR LAKE CITY WATER AUTHORITY

JUNIPER CREEK TOWNHOMES ASSOCIATION BYLAWS

Iowa State Electrical Examining Board Meeting Minutes May 15, 2008

2016 ANNUAL TOWN MEETING WARRANT. To the inhabitants of the Town of Wakefield in the State of New Hampshire qualified to vote in town affairs:

ACTIONS Board of Supervisors Meeting of April 9, 2008 April 10, 2008

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014

Motion made my Councilman Gorley seconded by Councilman Mangum to hear from those who signed in to speak.

BYLAWS OF THE FORSYTH SUMMERFIELD ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

CLEVELAND COUNTY BOARD OF COMMISSIONERS. November 18, The Cleveland County Board of Commissioners met in a regular session on this date, at the

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

Town. 2. Shall appoint a fire district secretary.

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

Mayor Wunder asked everyone to stand for the Flag Salute and for a Moment of Silence.

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

LEE COUNTY RESOLUTION NO

FRIPP ISLAND PUBLIC SERVICE DISTRICT

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION Simple Resolution Adopted

JACKSON CITY COUNCIL Minutes from March 26, :00 p.m. Regular Session

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, MAY 12, :00 PM

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

BYLAWS OF PEARL RIDGE HOMEOWNERS ASSOCIATION, INC. ARTICLE I

WELCOME: Mayor Showalter welcomed everyone to the meeting.

CLEMSON UNIVERSITY CLEMSON, SOUTH CAROLINA MINUTES of the meeting of. Clemson House. Clemson, South Carolina

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

Town of Scarborough, Maine Charter

Garden State Preservation Trust May 11 th, 2005 Meeting Minutes

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

CITY OF PROSSER, WASHINGTON AGENDA BILL. Contact Person: Elia Lara

BY-LAWS OF GREENBRIER HILLS SIX HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION 1 ARTICLE II DEFINITIONS 1

2017 session 122nd General Assembly

CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. REGULAR SESSION June 25, PRESENT: Kent Bush Councilmember

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

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

CITY COUNCIL REGULAR MEETING THURSDAY, NOVEMBER 17, :00 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET BAYTOWN, TEXAS AGENDA

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES

COUNCIL MEETING MINUTES January 14 th, 2019

Work Permit Appeal Tribunal. Homepage

AGENDA PERSONNEL AND FINANCE COMMITTEE SPARTANBURG COUNTY COUNCIL MONDAY, MARCH 21, 2016 COUNCIL CHAMBERS COUNTY ADMINISTRATIVE OFFICE BUILDING

REGULAR COUNCIL MEETING JULY 6, 2010

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 SESSION LAW SENATE BILL 824

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, MAY 18, 2010

PERRY CITY COUNCIL MEETING PERRY CITY OFFICES FEBRUARY 23, 2012

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, JUNE 19, 2012 PROPOSED ORDINANCE

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

Transcription:

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, South Carolina. Members present were Elista H. Smith, Vice Chairperson; Councilman John Q. Atkinson, Jr., Councilman Allen W. Floyd, Councilman Oscar Foxworth, Councilman Thomas E. Shaw, and Councilman Milton W. Troy, II. Also present were G. Timothy Harper, Administrator; Kent M. Williams, Deputy Administrator Charles L. McLain III, County Attorney; and Sabrina Davis, Clerk to Council. A representative from the Star & Enterprise was present and duly notified. Absent: Buddy Collins, Chairman Vice Chairperson Smith called the meeting to order and asked Chaplain Allen W. Floyd to lead the Invocation, after which she welcomed visitors and read the Freedom of Information Announcement. Motion was made by Councilman Foxworth, seconded by Councilman Atkinson and carried unanimously, to approve the minutes of the regular meeting held on January 24, 2019. Motion was made by Councilman Foxworth, seconded by Councilman Floyd, and carried unanimously, to recess the regular meeting and open the public hearing for Ordinance #2018-15. The County Attorney opened the floor to the public for questions. There were no questions from the public regarding this ordinance. Motion was made by Councilman Foxworth, seconded by Councilman Floyd, and carried unanimously, to close the public hearing and reconvene the regular meeting. The County Attorney told Council that items A, B, C, D, E first, second & third readings for ordinances listed on the agenda as follows were ready: A. Third Reading of Ordinance #2018-15 An Ordinance Authorizing the Conveyance of a portion of County Property located in Marion County Industrial Park shown as Marion County Tax Parcel Numbers 055-00-00-224-000, 055-00-00-121-000 & 055-00-00-127-000 to Project Exchange Pursuant to the terms, conditions and certain Contingencies of that certain

Minutes, February 12, 2019, Page 2 purchase and sales agreement between the parties, To Authorize the County Council Chairman or County Administrator to execute such contract, or the Ratification Thereof, and To Authorize Other Matters Related Thereto; B. Second Reading of Ordinance #2019-01 An Ordinance to Provide for the Issuance and Sale of not Exceeding Fourteen Million One Hundred Sixty Thousand Dollars ($14,160,000) General Obligation Bond or Bonds of Marion County, South Carolina, to Prescribe the purposes for which the proceeds of said Bond or Bonds Shall be Expended, To Provide for the Payment of said Bond or Bonds, And Other Matters Relating Thereto; C. Second Reading of Ordinance #2019-02 An Ordinance Authorizing the Execution and Delivery of an Infrastructure Credit Agreement by and Among Marion County, South Carolina, and Project Chipper, Providing for the Issuance of Special Source Revenue Credits and Other Matters Related Thereto; D. Second Reading of Ordinance #2019-03 An Ordinance Authorizing the Execution and Delivery of an Infrastructure Credit Agreement by and AmongMarion County, South Carolina, and Project Squid Providing for the Issuance of Special Source Revenue Credits and Other Matters Related Thereto. E. First Reading of Ordinance #2019-04 An Ordinance Authorizing (1) The Execution and Delivery of a Special Source Revenue Credit Agreement by and between Marion County, South Carolina and a company identified for the time being as Project Kiddo, Acting for itself, and/or one or more affiliates or related entities (The Company ) To Provide for Special Source Revenue Credits with Respect to certain property located in Marion County; (2) The Benefits of a Multi-County Industrial or Business Park to be made available to the company and such property; and (3) Other Related Matters. The County Attorney told Council that item A. on the agenda; Third Reading of Ordinance #2018-15 An Ordinance Authorizing the Conveyance of a portion of County Property located in Marion County Industrial Park shown as Marion County Tax Parcel Numbers 055-00-00-224-000, 055-00-00-121-000 & 055-00-00-127-000 to Project Exchange Pursuant to the terms, conditions and certain Contingencies of that certain purchase and sales agreement between the parties, To Authorize the County Council Chairman or County Administrator to execute such contract, or the Ratification Thereof, and To Authorize Other Matters Related Thereto was ready. Motion was made by Councilman Atkinson, seconded by Councilman Foxworth, and carried unanimously, to approve third reading of Ordinance #2018-15. The County Attorney told Council that item B. on the agenda; Second Reading of Ordinance #2019-01 An Ordinance to Provide for the Issuance and Sale of not Exceeding Fourteen Million One Hundred Sixty Thousand Dollars ($14,160,000) General Obligation Bond or Bonds of Marion County, South Carolina, to Prescribe the purposes for which the proceeds of said Bond or Bonds Shall be Expended, To Provide for the Payment of said Bond or Bonds, And Other Matters Relating Thereto was ready. Motion was made by Councilman Foxworth, seconded by Councilman Floyd, and carried unanimously to approve second reading of Ordinance #2019-01. The County Attorney told Council that item C. on the agenda; Second Reading of Ordinance #2019-02 An Ordinance Authorizing the Execution and Delivery of an Infrastructure Credit Agreement by and Among Marion County, South Carolina, and Project Chipper, Providing for the Issuance of Special Source Revenue Credits and Other Matters Related Thereto was not ready.

Minutes, February 12, 2019, Page 3 The County Attorney told Council that item D. on the agenda; Second Reading of Ordinance #2019-03 An Ordinance Authorizing the Execution and Delivery of an Infrastructure Credit Agreement by and Among Marion County, South Carolina, and Project Squid, Providing for the Issuance of Special Source Revenue Credits and Other Matters Related Thereto was not ready. The County Attorney told Council that item E. on the agenda; First Reading of Ordinance #2019-04 An Ordinance Authorizing (1) The Execution and Delivery of a Special Source Revenue Credit Agreement by and between Marion County, South Carolina and a company identified for the time being as Project Kiddo, Acting for itself, and/or one or more affiliates or related entities (The Company ) To Provide for Special Source Revenue Credits with Respect to certain property located in Marion County; (2) The Benefits of a Multi-County Industrial or Business Park to be made available to the company and such property; and (3) Other Related Matters was ready. The County Attorney introduced the title of the ordinance and stated that this constitutes first reading of Ordinance #2019-04. There were no reports given by Committee #1 or Committee #2. The County Attorney had nothing to report. The Administrator updated Council on the Capital Sales Tax. Mr. Harper told Council that the Britton s Neck Training Ground and the Nichols Fire Station is moving forward. The Administrator updated Council on the Hurricane. Mr. Harper told Council that the County is continuing to work with FEMA. He stated that several meeting has been held in reference to Hazard Mitigation on the flood waters. Mr. Harper stated that the Hazard Mitigation money has not been released. He reported that a meeting was held with the American Red Cross and the school district to discuss the issues with the shelters. The Administrator showed Council a map of the substantially damaged property by districts. Mr. Harper told Council that those residents received a letter from the building inspectors office. A list of addresses was provided of the community and the response. Mr. Harper told Council that Mr. Brown held a meeting in Sellers for those who received letters. The Deputy Administrator answered a question from Councilman Shaw regarding the flood water. Mr. Williams stated that the Governor has appointed a commission of 60 individuals to address the flood water situation. The Administrator provided Council a copy of the Friday Report from the South Carolina Association of Counties in reference to the Tort Claims Act. Mr. Harper told Council that these bills could have a major impact on the municipalities, counties, and schools. He stated if this bill were to pass it would codify a 300% increase in liability. Mr. Harper stated that he has already had this discussion with Senator Williams. Mr. Harper also told Council that the LGF was introduced in the Senate and referred to the Senate Finance Committee.

Minutes, February 12, 2019, Page 4 The Administrator provided Council information in reference to millage for counties with a mil value less than $100,000. Mr. Harper also provided information to the Coastal & Pee Dee Economic Development Summit to be held on Wednesday, February 20th at the SiMT Facility from 9:00 a.m. to 12:30 p.m. He reminded Council about the Mid-Year Conference to held on Wednesday, February 20th in Columbia at the Embassy Suites. Ms. Ogleretta D. White appeared before Council to give a brief update on the easements and right-away project. Ms. White reported that 463 letters have been mailed and 63 completed. She stated that the task has been completed, but just waiting on the letters to come back. Vice Chairperson Smith thanked Ms. White for her presentation. The Administrator told Council in the past the County has been using Right Express Mansfield Gas Cards. Mr. Harper stated that a meeting was held with a representative from Fuelman regarding gas cards. He stated the Right Express Mansfield allows the County to get a certain percentage off the retail price of fuel. Fuelman allows the County to save money throughout the year. Mr. Harper asked Council s approval to switch from Right Express Mansfield to Fuelman gas cards. Motion was made by Councilman Foxworth, seconded by Councilman Floyd, and carried unanimously. The Administrator provided Council a copy of the Marion County Cell Phone Usage Policy. Mr. Harper told Council that the County has several employees that use a County cell phone. Mr. Harper asked Council s approval on the Marion County Cell Phone Usage Policy. Motion was made by Councilman Foxworth, seconded by Councilman Floyd, and carried unanimously. Councilman Troy wanted to know the status on the lighting project and the automatic doors. Mr. Harper reported that Green Bulb Lighting will have a presentation at the next meeting. Mr. Harper told Council that an electronic part had to be ordered for the doors. The Administrator told Council that Mr. Douglas Emmanuel is the new supervisor at the Marion County Shop. Vice Chairperson Smith requested to have the County Seal replicated to present as a gift to prospects and special events. Mr. Harper stated that he would check out a few options. The Administrator told Council that the Veterans of Foreign Wars (VFW) Post #10319 held a ribbon cutting ceremony at their new location yesterday located on Senator Gasque Road. Mr. Harper stated that Mr. Duncan Godbolt began working on this project several years ago. With help from the State and the Healthcare Foundation, the VFW Post # 10319 has a new facility. Motion was made by Councilman Foxworth, seconded by Councilman Floyd, and carried unanimously, to go into executive for (3) legal matters and a contractual matter. Motion was made by Councilman Foxworth, seconded by Floyd, and carried unanimously, to close executive session and reopen the regular meeting. Vice Chairperson Smith stated that no action was taken during executive session called for (3) legal matters and a contractual matter.

Minutes, February 12, 2019, Page 5 The County Attorney asked Council s approval on the opioid litigation that started last year. Mr. McLain stated that directions have been changed from the Federal system to the State system. This would involve other lawyers included himself. He stated there will be an amendment to the engagement agreement. Mr. McLain stated that nothing else changes except for the associate attorney s and changes the venue of the action to State Court instead of Federal Court. Motion was made by Councilman Atkinson, seconded by Councilman Foxworth, and carried unanimously. The County Attorney told Council that the County has received a contract from a project code named Project Squid to purchase the Road Rescue property located in the industrial park. Mr. McLain explained that it's for the building and the acreages associated with that from the industrial park road to the left and over to the back, up to the marsh line. He stated that contract to purchase is at a value of $2.6 million. Mr. McLain asked Council s approval to execute the contract authorizing the Administrator to sign the contract on behalf of the County. Motion was made by Councilman Foxworth, seconded by Councilman Floyd, and carried unanimously. There being no further business to discuss, motion was made by Councilman Shaw, seconded by Councilman Atkinson, to adjourn the meeting at approximately: 10:57 AM. Buddy Collins, Chairman Sabrina Davis, Clerk of Council