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

Similar documents
YORK COUNTY COUNTY COUNCIL MINUTES FEBRUARY 15, 2016 FINAL

YORK COUNTY COUNTY COUNCIL MINUTES DECEMBER 7, 2015 FINAL

YORK COUNTY COUNTY COUNCIL MINUTES AUGUST 20, 2018 FINAL

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

Ordinance No.: Adopted: AN ORDINANCE

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

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

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)

BOARD OF COUNTY COMMISSIONERS AGENDA ACTION SUMMARY 10/4/2016 9:00:00 AM

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

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

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.

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

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

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

Edmond City Council Minutes December 12, 2016, Book 41, Page 44 EDMOND CITY COUNCIL MINUTES. December 12, 2016

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

MINUTES OCONEE COUNTY COUNCIL MEETING Regular Meeting

Jackson County Board of Commissioners Meeting 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

Apex Town Council Meeting Tuesday, May 16, 2017

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS SEPTEMBER 20, 2011 EXPENDITURES

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

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL. APPROVAL OF MINUTES Regular Meeting January 3, 2017

CITY OF TITUSVILLE CITY COUNCIL AGENDA

HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, JUNE 12, :30 A.M. HARDEE COUNTY HEALTH DEPT. CONFERENCE ROOM A G E N D A

BOARD OF COUNTY COMMISSIONERS

WEEKLY UPDATE JULY 23 27, 2018

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 Agenda Sullivan City Council 2 West Harrison St, Sullivan, IL April 27, 2015 at 7:00 p.m.

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

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

SEPTEMBER 18, The invocation was given by Reverend Steven Keck from Broad Street Methodist Church.

ANY INDIVIDUAL WITH A DISABILITY MAY REQUEST SPECIAL ASSISTANCE BY CONTACTING THE CHIEF CLERK TO THE BOARD OF SUPERVISORS

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

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005

City of Mesquite, Texas

FORT MYERS CITY COUNCIL

REGULAR COUNCIL MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday, December 22, 2014, 7:00 P.M.

CITY OF WINTER GARDEN

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

City of Tega Cay, South Carolina

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

Borough of Elmer Minutes November 14, 2018

COMMITTEE SESSION ************************************************************** ************************************************************* AGENDA

Jackson County Board of Commissioners Meeting Minutes

AGENDA CITY OF HAINES CITY, FLORIDA CITY COMMISSION MEETING September 8, :00 PM

MINUTES PUTNAM COUNTY COMMISSION REGULAR SESSION February 12, 2019

Meeting of the Hoke County Board of Commissioners on Monday, June 2, 2014 at 7:00 p.m. in the Commissioners Room of the Pratt Building.

Those present for the meeting were as follows: Chairman Philip Jay III called the meeting to order. Pastor Bennie Calloway gave the invocation.

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

CALL TO ORDER. Mayor Flanagan asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

COUNTY COUNCIL OF DORCHESTER COUNTY

RICHLAND COUNTY GOVERNMENT OFFICE OF THE COUNTY ADMINISTRATOR

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

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

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

Dover City Council Minutes of January 20, 2015

A moment of silence was observed.

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

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Supervisor Moffitt called the meeting to order at 7:00PM. The Pledge of Allegiance was recited.

CITY COUNCIL AGENDA Thursday, September 6, :30 p.m. City Hall, th Avenue, Marion, IA 52302

City of South Pasadena

Policy Board Meeting Permian Basin MPO 9601 Wright Dr., Suite 1, Midland, TX, February 11, :00 p.m. Minutes

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

WESTON CITY HALL ROYAL PALM BOULEVARD WESTON, FLORIDA MONDAY 7:00 P.M. CITY COMMISSION. 1. Roll Call

BOARD OF COUNTY COMMISSIONERS AGENDA ACTION SUMMARY 10/18/2016 9:00:00 AM

AGENDA BOCA RATON CITY COUNCIL

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JANUARY 13, :00 P.M. COLLETON MUSEUM, 506 E. WASHINGTON ST.

CITY COUNCIL MEETING AGENDA 5:30 P.M. COUNCIL/STAFF PRE-MEETING

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS JUNE 17, 2014

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

MINUTES REGULAR MEETING OF THE CITY COUNCIL CITY OF LAKEWOOD. 7:00 P.M October 26, 2015

Motion was made by Pattillo, seconded by Mashburn to approve the minutes for the January 3, 2012 meeting as presented. Motion carried. Vote: 6 to 0.

CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE INVOCATION

Lake Wylie Marine Commission January 22, 2018 Belmont City Hall

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

DEKALB BOARD OF COMMISSIONERS SPECIAL CALLED MEETING, EXECUTIVE SESSION AND COMMITTEE OF THE WHOLE, TUESDAY, SEPTEMBER 1, 2015

BOARD OF SELECTMEN TOWN OF DOVER-FOXCROFT MONDAY, SEPTEMBER 24, 2018 ~ 6:30 PM DOVER-FOXCROFT MUNICIPAL BUILDING MEETING ROOM MINUTES

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017

Call to Order: Extended Public Comment Session:

The meeting was called to order by President Dave Price who invited those present to join in the Pledge of Allegiance.

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

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

MONDAY, JANUARY 25, 2016, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS

MEETING IONIA COUNTY ROAD COMMISSION NOVEMBER 28, Meeting was called to order by Chairman Minkley at 9:00 a.m.

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

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, APRIL 2, 2012

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

Minutes T.J. CHESTER, MARY SMITH, BILLY CLAPPER, TODD LITTLETON AND TERESA BUCK

Joe Lockwood, Mayor. CITY COUNCIL Peyton Jamison Matt Kunz Laura Bentley Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 6, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

CITY OF ELGIN, ILLINOIS COUNCIL AGENDA CITY COUNCIL CHAMBERS. Regular Meeting 7:00 P.M. December 19, 2018

St. Albans City Council Minutes of Meeting Monday, August 11, 2014 City Hall

Transcription:

Actions York County Council Council Chambers, Agricultural Bldg, 6 S. Congress St., York, SC Monday, August 18, 2014 6:00pm Call to Order Britt Blackwell, Chairman Invocation and Pledge of Allegiance Chad Williams, District 7 Oath of Office for newly appointed Board and Commission Members Lee Green, Board of Disabilities and Special Needs ABSENT Albert Hanlon, York County Natural Gas Board ABSENT Appearances 1. Council recognized Kathy Lawson for her retirement and service with York County. 2. Stephen Turner with the City of Rock Hill and the Knowledge Park Leadership Group to addressed Council regarding the proposed amendment to the 2004 Textile Corridor Redevelopment Plan. 3a. Mikki Rentschler on behalf of the Hospitality Tax Committee presented Council with the 2014-2015 Marketing Grant Requests. 3b. Authorized the 2014-2015 Marketing Grant Requests. 4. Allison Love addressed Council regarding the Bonum Road/Baker Lane development project and how it affects York County. Public Forum Session (limited to thirty (30) minutes, two (2) minutes per person) Don Clickner, 6557 Baker Lane, Clover, South Carolina addressed his opposition to new infrastructure on Bonum Road. Margarett Blackwell, 6391 Baker Lane, Lake Wylie, South Carolina expressed her concerns about the fire hydrant water flow in the Bethel Community. Dawn Tongson, 324 Bonum Road, Lake Wylie, South Carolina expressed her opposition to new infrastructure on Bonum Road. 1

David Hamilton, Clerk of Court, addressed Council regarding the Courthouse renovation plans. Ellen Goff, 981 Bonum Road, Lake Wylie, South Carolina addressed Council regarding her opposition to new infrastructure on Bonum Road. Steven Vollgraff, 1400 Lincoln Road, York, South Carolina addressed Council regarding his Brian Saunders, 2610 Jim McCarter Road, York, South Carolina expressed his desire to have his property rezoned on Jim McCarter Road. Carolyn Rogers, Probate Judge, addressed Council regarding the Courthouse renovation plans. Davey Tallent, 1013 College Boulevard, Dallas, North Carolina addressed Council regarding his Tanya Quinn, 342 Aquarius Drive, Clover, South Carolina addressed Council regarding his Jamie Mobley, 342 Aquarius Drive, Clover, South Carolina addressed Council regarding his Marcus Sledford, 2032 Campbell Lake Court, Clover, South Carolina addressed Council regarding his Jamie Setzer, 116 Hillcrest Drive, Clover, South Carolina addressed Council regarding his Public Hearing(s) None Old Business 1. Gave 2 nd Reading: Case # 14-13 Tax Map # 6930000054 Rezone property from RUD to LI 3.3 +/- Acres Five (5) Chappell Phillip Lanier 2137 Anderson Road South in the Rock Hill Community DENIAL 2

2. Gave 2 nd Reading: Case # 14-14 Tax Map # 6730000169 3. Gave 2 nd Reading: Case # 14-15 Tax Map # 3600000010 4. Gave 2 nd Reading: Case # 14-16 Tax Map # 4070000005 5. Gave 2 nd Reading: Case # 14-17 Tax Map # 4040000028 Rezone property from RD-I to AGC-I 5.5 +/- Acres Five (5) Chappell Samuel and Sarah McCullough 460 Isom Estate Drive in the Rock Hill Community Rezone property from RUD to AGC 15.63 +/- Acres Two (2) Henderson / Three (3) Cox James Brian Saunders 2610 Jim McCarter Road in the York community Rezone property from AGC to RUD-I 1 +/- Acres Five (5) Chappell Bennie and John Hickey 3359 & 3363 Chester Hwy in the McConnells community Rezone property from RD-II to AGC 10 +/- Acres Three (3) Cox Sheila P. Dover 1332 Cameron Road in the York community 3

6. Amended and gave 2 nd Reading of AN ORDINANCE AMENDING CHAPTER 33 OF THE YORK COUNTY CODE OF ORDINANCES BY ADDING NEW SECTION 33.083 IN ORDER TO DESIGNATE THE CATEGORY OF MISCELLANEOUS ACCRUED LEAVE ; TO PROVIDE FOR ITS ACCUMULATION, USE, AND DISPOSITION; TO AMEND SECTION 33.069 (8)(c) TO INCLUDE MISCELLANEOUS ACCRUED LEAVE; AND, BY AMENDING SECTION 33.114(E), TO PROVIDE EXCEPTIONS TO THE COUNTY CELLULAR PHONE POLICY BY ALLOWING EMERGENCY SERVICES AND PUBLIC SAFETY OFFICIALS TO USE THEIR CELLULAR PHONES IN FURTHERANCE OF THEIR DUTIES; AND, TO PROVIDE FOR OTHER MATTERS RELATED THERETO. New Business 1. County Manager, Bill Shanahan provided Council with an update on the facilities study. 2. Update on the Courthouse Renovation Project provided by Assistant County Manager, David Larson. 3. Authorized Keystone as the Act 301 Substance Abuse Authority for York County for one year to begin October 1, 2014. 4. Approved nominated Applicants for Service for Boards & Commissions from the Finance & Operations Committee Meeting on July 21, 2014 with the exception of the Board of Rural Fire Control, District 5 recommendation: Hannah Davis, Hospitality Tax Advisory Committee (District 1) Andrew Williford, Hospitality Tax Advisory Committee (At Large) John Williams, Board of Rural Fire Control (District 5) Thomas Dowdle, Board of Rural Fire Control (Rural Fire Chiefs Representative) Auvis Cole, Olde English District Commission Ryan Blancke, Employee Grievance Committee Neal Kiser, Employee Grievance Committee Jean Currence, Employee Grievance Committee Julie Buchanan, Employee Grievance Committee Frank Walker, Rock Hill/York County Airport Commission Leo Yakutis, Culture and Heritage Commission 5. Authorized RENEWAL of an Emergency Temporary Dwelling Permit Application for property located at 1133 Neely Store Rd., Council District 5 (Chappell). 6. Authorized an Emergency Temporary Dwelling Permit Application for property located at 1105 Turkey Creek Ridge Rd., Council District 3 (Cox). 7. Accepted the following roads into the county maintenance system: Palm Tree Cove, Phase 2B Grand Palm Dr. (858.96, 13 lots) Palm Tree Cove, Phase 2B Fuera Rd. (1,129.42, 10 lots) Palm Tree Cove, Phase 2B Outer Cove Ln. (1,168.98, 20 lots) 4

Palm Tree Cove, Phase 2B Rinaldo Rd. (1,183.16, 0 lots) 8. Approved an agreement with the Town of Fort Mill for sanitary sewer utility service to the Kingsley Development. 9. Gave authorization to apply and to accept if awarded, a South Carolina Coordinating Council grant in the amount of $150,000 for Filtration Group for the purpose of real property improvements. 10. Gave 1 st reading of an Ordinance authorizing THE EXECUTION AND DELIVERY OF A FEE AGREEMENT BY AND BETWEEN YORK COUNTY, SOUTH CAROLINA AND PIEDMONT ENERGY SYSTEMS, INC., A COMPANY PREVIOUSLY IDENTIFIED UNDER THE CODE NAME OF PES ; TO PROVIDE FOR A FEE IN LIEU OF TAXES; TO PROVIDE FOR A PUBLIC HEARING; AND, TO PROVIDE FOR OTHER MATTERS RELATED THERETO. 11. Authorized reclassifying the Economic Development Director position to a nonclassified position. 12. Approved Change Order #1 (FINAL) with Central Builders, Inc. for work on the Catawba River Water Main Project, Phase IA. 13. Authorized bids for the purchase of six wireless mobile lifting columns for use by the Department of Fire Safety: Bid #2238. 14. Approved a Venue Agreement with the Greater York Chamber of Commerce for the utilization of County properties for staging of Summerfest activities. 15. Approved a Venue Agreement with the We Care Car Show organization to utilize County properties for staging of a car show. 16. Authorized appointment of Michael Wallace to the SC Midlands Emergency Medical Service Management Association Board of Directors. 17. Approved Change Order #1 (FINAL) with Boggs Paving construction contract for the 2012-2013 Critical Needs Resurfacing project. 18. Gave 1 st reading of an ordinance entitled TO AMEND AN ORDINANCE ENTITLED "TO ESTABLISH OPERATING AND CAPITAL BUDGETS FOR THE OPERATION OF THE COUNTY GOVERNMENT OF YORK COUNTY FOR THE FISCAL YEAR COMMENCING JULY 1, 2014 ETC,"; TO PROVIDE ADDITIONAL REVENUES FROM THE SOUTH CAROLINA DEPARTMENT OF NATURAL RESOURCES FOR PURPOSES OF CONSTRUCTING A BOAT RAMP ON THE BROAD RIVER, LOAN PROCEEDS FROM SANTEE COOPER FOR CONSTRUCTION AND APPROPRIATION OF FUND BALANCE FOR CONSTRUCCTION OF AN EASTERN AREA SPECULATIVE BUILDING; APPROPRIATION OF FUND BALANCE FOR CLERK OF COURT VIDEO-CONFERENCING EQUIPMENT; AND APPROPRIATION OF FUND BALANCE TO FUND CONSTRUCTION BUDGET FOR A WESTERN AREA SPECULATIVE BUILDING; AND TO PROVIDE FOR OTHER FISCAL MATTERS RELATING TO COUNTY GOVERNMENT. 19. Authorized funding for the Town of Sharon in the amount of $50,000 from the fund balance of the County Recreation Fund. 5

20. Authorized conveying York County interests in South Carolina Route 160, Phase 2 (Pennies Project 97-003) to South Carolina Department of Transportation in order to finalize and formally complete approved Pennies Program project. 21. Authorized termination of contract with CGI Communications for county video tour book available on the website. Consent Agenda Approved the Consent Agenda and approved the minutes of the July 21, 2014 Council meeting, the July 21, 2014 Transportation Committee meeting, the July 21, 2014 Finance & Operations Committee meeting, the July 16, 2014 Special Called meeting, the July 16, 2014 Facilities Study Workshop and the July 31, 2014 Program Management Committee meeting. Committee and Other Reports Council Member New/Non-agenda Comments Council member Bruce Henderson requested staff to look into the fire hydrant water pressure along Highway 49. Council member William Bump Roddey alerted Council to a multi-jurisdictional task force meeting that he will be attending on September 2, 2014 at the Moss Justice Center. Council member Michael Johnson discussed a meeting that he would like to have with the Fort Mill School District, Town of Fort Mill, City of Tega Cay and the York County Council to discuss growth in that area of the County. Executive Session: Receipt of Legal Advice; Potential Contractual Matters Authorized the County Attorney to complete the form in support of the extension of the textile corridor TIF Plan. Matters for consideration following Executive Session Adjourn 6