CHAPIN TOWN COUNCIL REGULAR MEETING MINUTES. 6:00 P.M. or Upon Completion of the Public Hearing 157 NW Columbia Ave, Chapin

Similar documents
CHAPIN TOWN COUNCIL REGULAR MEETING MINUTES. 6:00 P.M. or Upon Completion of the Public Hearing 157 NW Columbia Ave, Chapin

CHAPIN TOWN COUNCIL REGULAR MEETING MINUTES. Tuesday, February 21, 2017 Town Council Chambers 6:00 P.M. 157 NW Columbia Ave, Chapin

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

BLACKSBURG TOWN COUNCIL MEETING MINUTES

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

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

TOWN OF BISCOE BOARD OF COMMISSIONERS MEETING April 11, 2016

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M.

PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, February 16, :00 P.M. - COUNCIL CHAMBERS

REGULAR MEETING MAY 17, :30 P.M.

Upon motion by Ms. Sinclair, seconded by Ms. Devine, Council voted unanimously to approve the Minutes of May 17, 2006 as presented.

4ONTER HAVEN. The Chain oflakes City REGULAR CITY COMMISSION MEETING MINUTES MONDAY, SEPTEMBER 25, : 30 p. m. CITY HALL JOHN FULLER AUDITORIUM

City Council Minutes City of Palmer, Alaska Regular Meeting July 24, 2007

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

CITY OF WINTER GARDEN

CITY COUNCIL CITY OF RICHMOND HEIGHTS, MISSOURI. REGULAR MEETING, June 15, 2015

Absent were Council Member Aveni, Council Member Wolfe, and Deputy City Attorney Martin R. Crim.

Apex Town Council Meeting Tuesday, May 16, 2017

MINUTES OF WELLS CITY COUNCIL MEETING OF APRIL 10, 2018

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

MINUTES OF SPECIAL MEETING HELD AUGUST 13, 2018

-MINUTES City of Geneva Council Meeting September 25, :00 p.m.

CITY COUNCIL AGENDA MEMORANDUM

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee

MINUTES CITY OF DUNN DUNN, NORTH CAROLINA

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

April 5, 2018 Regular Meeting Public Hearing Petitions, Remonstrance s, and Communication Proclamation Edwin Pelosky

July 2, 2015 Regular Meeting Public Hearing Ordinance #673 International Building Codes

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

MINUTES OF THE CITY OF SAN BENITO REGULAR CITY COMMISSION MEETING May 1, 2018

Minutes of the Village of Galena

Regular Council. A prayer was offered by Mrs. Bruno. The Pledge of Allegiance was recited.

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

MINUTES. City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA

RECORD OF PROCEEDINGS

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

EDMOND CITY COUNCIL MINUTES. April 10, 2000

REGULAR SESSION. October 11, 2018

All items listed will be brought before the Abbotsford City Council for discussion and possible approval.

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 19, 2016

MINUTES Opening Remarks Planning Commission Meeting: October 8, 2018

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

CHAPTER 2 THE GOVERNING BODY

CITY COUNCIL AGENDA Thursday, March 21, :30 p.m. City Hall, th Avenue, Marion, IA 52302

CITY COUNCIL MINUTES JULY 15, 2014 REGULAR CITY COUNCIL MEETING

SPECIAL SESSION. March 21, 2018

Rantoul Village Board of Trustees Regular Board Meeting June 13, 2017

CITY OF GRAHAM REGULAR SESSION TUESDAY, JUNE 2, :00 P.M.

3. Good of the Order A. Week of the Young Child Proclamation (Councilor Russell)

CITY OF LAGRANGE, GEORGIA REGULAR MEETING OF THE MAYOR AND COUNCIL. March 12, 2019

Apex Town Council Meeting Tuesday, January 17, 2017

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)

January 22, 2019 COUNCIL MEETING

MINUTES PIQUA CITY COMMISSION Tuesday, March 1, :30 P.M.

CONSOLIDATED AGENDA REGULAR MEETING DECEMBER 12, :30 P.M.

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

Pledge of Allegiance Mayor Solomon, along with Noah, a Cub Scout with Cub Pack 32, led all attendees in the pledge to the flag.

NEW YORK MILLS CITY COUNCIL September 12, :30 p.m.

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

MINUTES DECATUR CITY COMMISSION

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

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

CHAPTER 2 THE GOVERNING BODY

Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, :00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

Tuesday, September, 18, :00 AM St. Lucie Board of County Commission MINUTES

MINUTES OF THE CITY COUNCIL MEETING FOR THE CITY OF HAYDEN, KOOTENAI COUNTY, IDAHO. February 9, 2016

City of Angleton, Texas City Council Regular Meeting Tuesday, September 28, 6:00 p.m.

REGULAR SESSION. February 11, 2016

Dallas City Council Agenda Mayor Brian Dalton, Presiding Monday, September 21, :00 pm Dallas City Hall 187 SE Court St.

Boone County Commission Minutes 17 June June Session of the April Adjourned Term

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) June 15, 2010

Mayor Chris Koos called the regular meeting of the Normal Town Council to order at 7:03 p.m., Monday, December 17, 2018.

CITY OF MONONA Regular Council Meeting January 23, 2012

NC General Statutes - Chapter 160A Article 23 1

REGULAR MEETING OF THE ELBERTON CITY COUNCIL Monday, March 3, :30 p.m.

TUESDAY, NOVEMBER 20, 2018 PUBLIC HEARING AND REGULAR COUNCIL MEETING 6:30 P.M.

February 2, 2015, MB#30

SPECIAL CITY OF GRASS VALLEY CITY COUNCIL STUDY SESSION/COMMUNITY DISCUSSION. Jan Arbuckle Ben Aguilar Jason Fouyer

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

Mayor Neidhamer called the meeting to order at 12:30 p.m. followed by the Pledge of Allegiance. Absent: Commissioners Conklin and Page

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING JUNE 19, 2018

1. APPROVAL OF MINUTES REGULAR MEETING OF JOINT CITY COUNCIL AND REDEVELOPMENT AGENCY HELD ON NOVEMBER 1, 2011

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas August 21, 2018

CITY OF SNOHOMISH. Founded 1859, Incorporated 1890 NOTICE OF REGULAR MEETING SNOHOMISH CITY COUNCIL. in the George Gilbertson Boardroom 1601 Avenue D

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING

CITY OF SANTA FE REGULAR COUNCIL MEETING FEBRUARY 13, :00 P.M. COUNCIL CHAMBERS HWY. 6 SANTA FE, TEXAS

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM

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

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone.

Apex Town Council Meeting Tuesday, July 17, 2018

The City of Andover, Kansas. City Council Meeting Minutes

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, July 25, 2017, 6:30 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 25, 2017, 6:30 P.M.

Mayor Bauder opened the meeting with the pledge of allegiance followed by silent meditation.

REGULAR SESSION, COMMON COUNCIL, JULY 10, Be it Remembered that the Common Council of the City of Plymouth, Indiana, met in regular

Transcription:

CHAPIN TOWN COUNCIL REGULAR MEETING MINUTES Tuesday, July 18, 2017 Town Council Chambers 6:00 P.M. or Upon Completion of the Public Hearing 157 NW Columbia Ave, Chapin Members Present: Mayor Skip Wilson, Mayor Pro Tempore Mike Clonts, Member Robbie Frick, Member Kay Hollis, and Member Gregg White Members Absent: None Staff Present: Communications Director Karen Owens, Zoning Administrator Chris Clauson, Utilities Director Andy Metts, Finance Director Laura Culler, Sanitary Engineer Dan Lambert, Police Chief Seth Zeigler, and Town Clerk Julie Hammond Guests: Dr. Ben Sloan, Captain Troy Crump, Representative Chip Huggins, Representative Nathan Ballentine, Crystal Campbell, Mike Sorrells, JJ Casey, John Thomason, and Troop 411 from Lake Murray Presbyterian Call to Order: Mayor Wilson noted that the meeting was noticed to begin at 6:00 p.m. or upon completion of the Public Hearing. He called the meeting to order at 5:58 p.m. and determined there was a quorum. Dr. Ben Sloan, Lake Murray Presbyterian, offered the prayer. The Mayor led with the Pledge of Allegiance and acknowledged the appropriate notifications in compliance with the SC Freedom of Information Act had been met. Minutes: Council reviewed the Public Hearing Minutes of June 20, 2017. Council Member White moved to approve the minutes as presented. Council Member Frick seconded the motion. All were in favor, motion carried. Council reviewed the Town Council Minutes of June 20, 2017. Mayor Wilson requested an amendment to the minutes, in regards to the Ordinance for Setting a Filing Fee for Elections, indicating the fees collected are not a recovery of charges imposed by Lexington County, but the fees would slightly help reduce the expenses, time, and labor the Town of Chapin incurs. Council Member White moved to approve the minutes with the amendment. Mayor Wilson seconded the motion. Town Council Minutes of June 20, 2017 were approved by a majority vote: Council Member Frick: Yes Council Member Hollis: No Public Comment: None Mayor s Comments: Mayor Wilson stated in another effort to offer more transparency and accountability the Town now has a link posted on the South Carolina Comptroller General s website under Fiscal Transparency Local Government Spending Transparency. The website enables anyone to access the Town s financial information. This was one goal the Mayor had when he was elected.

Recognitions Mayor Wilson welcomed the large crowd in attendance for the Recognition of Captain Troy Crump s Retirement and thanked him for his 25 years of public service. His career successes included: Deputy, Resident Deputy, School Resource Officer, and Crime Scene Investigator, as well as, a member of the Dive and Swift Water Rescue Team for Lexington County. The Town of Chapin hired Captain Crump in 2011 and he recently completed his Master s Degree in Leadership and Criminal Justice from Anderson University. He became an instructor with the SC Whitmore School in 2015 where he will continue teaching after his retirement from the police force. Representatives Chip Huggins and Nathan Ballentine presented Captain Crump with a Resolution singed by all current House Members and thanked him for serving his community. Mayor Wilson went on to recognize Crystal Campbell and Mike Sorrells for their service on the Zoning Board of Appeals and presented them with Certificates of Appreciation. Ms. Campbell had served on the Board since February of 2011 and Mr. Sorrells since September of 2005. Presentations JJ Casey and John Thomason gave the Chapin Historical Association (CHA) update with a slide presentation created by Jaime Bohnke and Bill Rudis which is available on the Town s website under July Town Council Agenda Packets. Their efforts to date include an opinion letter from South Carolina State Historic Preservation Office (SHPO) Archives and History Center stating the Town of Chapin possess an eligible National Register Historical District and fundraising to augment the Town s 2017 budgeted amount of $5,000 necessary for historical research, architectural fieldwork, and preparation of the nomination/presentation document. CHA respectively requested the Town consider budgeting an additional $5,000 in the 2018 Municipal Budget for the definition, application, and nomination of its Downtown Commercial Historical District. CHA will also begin preparing the request to SHPO for a Federal Historical Preservation Grant to support the local National Historical Register Historic District Nomination. Future efforts would be directed towards the Historical Harvest & Historical DVD Media Piece and securing, siting, and up-fitting a building of historical significance to become the Chapin Museum. Reports Financial Report: Director Culler noted the following items at, near, or over the budgeted amount. Expenses: #6028 Workmen s Compensation Insurance (171%), #6336 Postage (99%), #6405 Property Security Services (109%), #6425 Vehicle Repair (72%), 6435 Repair and Maintenance (155%), and #6605 Software (92%). Revenues: #4101 Business License (94%), #4102 Franchise Fees (93%), #4990 Miscellaneous Income (1,512% - Turkey Pointe Settlement). She also indicated the Town is responsible for a 2% increase for retirement beginning July 1, 2017 with a 1% credit coming from the Public Employee Benefit Authority (PEBA), hopefully in the 2017 budget year. Mayor Wilson requested projected revenues for the General Fund for the remainder of 2017 at next month s meeting.

Director Culler reported on the General Fund (GF) Year-to-Date (YTD) Actual Revenues at $1,517,305 with GF YTD Expenditures at $790,723 with a balance of $726,582. YTD Revenues are under budget by $175,245 and YTD Expenses are under budget by $901,827 with 50% of the year elapsed. Director Culler reported on the Utilities Fund (UF) YTD Actual Revenues at $2,529,087 with UF Expenditures at $1,218,571 with a balance of $1,310,515. YTD Revenue is under budget by $767,063 and YTD Expenses are under budget by $2,077,579 with 50% of the year elapsed. Police Report: Chief Zeigler reported 364 calls for service. The Police Department has been two officers down since the May/June time frame but this should be rectified soon. Mayor Wilson thanked and appreciated the dedication and coverage given to the Town by the Department. Utility Report: Director Metts reported on the Wastewater Treatment Plant. Approval of the Preliminary Engineering Report by the Department of Health and Environment Control (DHEC) and additional information requested was forwarded to the State Revolving Fund (SRF). Final review of the construction plans and loan application should be complete in July 2017 with final project approval during August 2017. Budgeted matching grant funds have been held for standby emergency pumps for Pump Stations #10 and #42, the Town s two largest sewer pump stations, in anticipation of a possible Hazard Mitigation Grant, but purchase is needed for installation to occur by the end of FY 2017. If the grant is approved during FY 2017 Council could consider a budget amendment to allocate additional funds as the local matching funds. The construction of the Chapin Technology Park Sewer System has been completed and inspected. A Permit-to-Operate (PTO) from DHEC is required prior to Lexington County turning the system over to the Town. The Utility Department is reviewing the deeds and easements that were received this week with warranty documents coming in next week. Finalization and acceptance by the Town s Utility Department is anticipated by the end of July 2017. The City of Columbia is initiating a water rate increase with a residential increase of 4.75% and commercial rates identified above that amount. The commercial rate is what the Town pays to the City of Columbia as wholesale which is passed through to the Chapin water customer. The Utility Department plans to increase its water rates in the like amount and would present next month. Mayor Wilson thanked the Utility Department for their efforts in keeping Chapin utility costs down. He explained that Chapin water rates had gone up 4% in 2011, 4% in 2012, 0% from 2013-2015, and 8% (10% Columbia increase/town of Chapin assumed 2%) in 2016 all which were pass through amounts from the City of Columbia. The sewer rates were increased one time by $5 in 2016 in that same period beginning with 2011. Zoning Report: Administrator Clauson reported on the status of current zoning and sign permits, indicating approval of a renovation for Chapin Dental and mobile vendor permit for Ultimate Fireworks. The 2015 Hazard Mitigation Grant Review Team requested additional information including detailed engineered drawings, site plans, scope of work, and costs. The Town is working towards a deadline of July 22, 2017 but all required information is unlikely given the 30-day notice period.

The Fairhaven Subdivision hearing is scheduled on or before October 31, 2017. A revised summons to include the spouse in the lawsuit will be filed July 21, 2017 with all discovery prior to October 6, 2017. Old Business Ordinance Re-Zone Property Located at 161 Columbia Ave: Council Member White moved to approve the Re-Zone of property located at 161 Columbia Ave from Single Family Residential (RS-1) to Neighborhood Commercial (NC). Mayor Pro Tem Clonts seconded the motion. Ordinance #015-07-2017 Exhibit A to Re-Zone Property at 161 Columbia Ave was approved on its 2 nd /Final Reading by unanimous vote: Ordinance Amend Unified Development Fee Schedule: Mayor Pro Tem Clonts moved to amend the Unified Development Fee Schedule establishing rates and fees for certain development items, services, and permits. Council Member White seconded the motion. Ordinance #016-07- 2017 Exhibit B to amend the Unified Development Fee Schedule was approved on its 2 nd /Final Reading by unanimous vote: Ordinance Setting a Filing Fee for Elections: Council Member White moved to establish Candidate Filing Fees for the Office of Mayor and Council Member. Mayor Pro Tem Clonts seconded the motion. Ordinance #017-07-2017 Exhibit C Setting a Filing Fee for Elections was approved on its 2 nd /Final Reading by unanimous vote: Ordinance Establishing Article 8 of Chapter 8, Town Owned Rental Facilities: Mayor Pro Tem Clonts moved to establish Article 8 of Chapter 8 of Chapin Town Code to detail Town owned rental facilities use policies and rate schedule as presented. Council Member Frick seconded the motion. Ordinance #018-07-2017 Exhibit D Establishing Article 8 of Chapter 8 was approved on its 2 nd /Final Reading by unanimous vote: New Business Approval of South Carolina Department of Juvenile Justice (DJJ) Agreement: The Memorandum of Agreement is a renewal agreement for FY 2017-2018 that provides for secure detention services for juveniles with the SC DJJ. The agreement has the same conditions and terms

as last year with a per-diem rate of $50 per day for any Chapin juvenile housed at the detention facility. Mayor Pro Tem Clonts moved to accept the Memorandum of Agreement for the provision of secure detention services with the Department of Juvenile Justice s Detention Center for FY 2017-2018 as presented. Council Member White seconded the motion. SC DJJ Agreement Exhibit E was approved by unanimous vote: Ordinance Update to Article 7, Section 703.8, of the Zoning Ordinance: The proposed Ordinance updating Article 7, Section 703.8 Exhibit F would increase property buffers on higher impact uses, as well as, adding the Single Family Residential 3 (RS-3) Designation. The ordinance originated due to buffers not being adequate for noise levels to adjacent properties. Council Member White moved to amend Section 703 of the Zoning Ordinance to further define buffer yard requirements as presented. Council Member Frick seconded the motion. Ordinance to update Article 7, Section 703.8, of the Zoning Ordinance was approved on its 1 st Reading by unanimous vote: Ordinance Lease Property Located at 102 Lexington Ave: Mayor Pro Tem Clonts felt this item should be held until after executive session. Mayor Wilson explained that the ordinance doesn t approve a specific lease but allows the Mayor to sign a lease at 102 Lexington Ave. The lease would have to be approved by Council. Council Member White moved to authorize the Mayor to enter into an agreement for the lease of building and grounds at 102 Lexington Ave. Council Member Frick seconded the motion. Ordinance to Lease Property Located at 102 Lexington Ave Exhibit G was approved on its 1 st Reading by majority vote: Mayor Wilson: Yes Mayor Pro Tempore Clonts: No Request of Action Bike/Pedestrian Master Plan: Administrator Clauson explained that the Town was approached by the Central Midlands Council of Governments (COG) to pool local matching funds from Chapin, Batesburg-Leesville, and Swansea for a Federal Funded Grant to hire a consultant to conduct a multi-jurisdictional bike and pedestrian master plan. The plan would benefit all three areas by creating a greater project budget and scope of work. The combined document (master plan) would separately address each municipality. It would include sidewalks, possible trails, and bike paths within the greater Chapin area. Council Member White moved to approve the commitment of funds in the amount of $8,000 in the 2018 Municipal Budget as a local match for Chapin, Batesburg-Leesville, and Swansea Bike and Pedestrian Master Plan and authorize the Mayor to submit a fund committal letter to the

Central Midlands COG. Council Member Frick seconded the motion. The Request for Action for a Bike/Pedestrian Master Plan Exhibit H was approved by unanimous vote: Executive Session: a. Section 30-4-70 (a) (2) Discussion of Victim Advocate Agreement b. Section 30-4-70 (a) (2) Discussion of Rental Agreement on Town Owned Property c. Section 30-4-70 (a) (2) Discussion of Town Owned Property Appraisal Council Member White moved to enter into Executive Session to discuss the Victim Advocate Agreement, a rental agreement on Town Owned Property, and a Town Owned Property Appraisal under Section 30-4-70 (a) (2) of South Carolina. Mayor Pro Tem Clonts seconded the motion. The motion to enter into Executive Session was approved by unanimous vote: Executive Session was entered into at 7:01 p.m. Council re-entered the Regular Town Council Meeting at 7:52 p.m. Council may take action on matters discussed in Executive Session. Victim Advocate Agreement: Council Member White moved to accept the Victim Advocate Agreement as presented. Mayor Pro Tem Clonts seconded the motion. The motion to accept the Victim Advocate Agreement was approved by unanimous vote: The identity of the Victim Advocate will be withheld until a contract has been signed. Adjournment: Council Member White moved to adjourn Town Council. Mayor Pro Tem Clonts seconded the motion. The meeting was adjourned at 7:53 p.m. COUNCIL APPROVED: August 15, 2017