MINUTES OF MEETING CONWAY CITY COUNCIL CITY HALL COUNCIL CHAMBERS 229 MAIN STREET CONWAY, SOUTH CAROLINA MONDAY DECEMBER 12, :30 p.m.

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

MINUTES OF MEETING CONWAY CITY COUNCIL CITY HALL COUNCIL CHAMBERS 229 MAIN STREET CONWAY, SOUTH CAROLINA MONDAY MARCH 12, :30 p.m.

Minutes Lakewood City Council Regular Meeting held April 11, 2017

A Regular July 10, 2012

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor Nicole Nicoletta Councilman Jay Rohrer Councilman Randy R. Hodges Councilman Bob Todd

ROME CITY COMMISSION. Monday, December 28, 2015

CITY OF ANDERSON COUNCIL AGENDA December 11, :00 PM

City of La Palma Agenda Item No. 2

Dover City Council Minutes of May 19, 2014

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS OCTOBER 15, 2007

Mayor Thompson announced that Commissioner Brooks requested to add World Fast Pitch Connection as an additional item to the agenda.

WEEKLY UPDATE FEBRUARY 18-22, 2019

There being no further comments the Mayor closed the public hearing.

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

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx

CITY OF TITUSVILLE COUNCIL AGENDA

Apex Town Council Meeting Tuesday, July 17, 2018

LINDSBORG CITY COUNCIL. April 7, :30 p.m. Minutes

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS, GEORGIA JULY 22, 2013

March 5, Regular City Council Meeting 7:00 PM

BOARD OF ZONING APPEALS THURSDAY, AUGUST 27, 2015 AT 5:30 P.M. CITY HALL CONFERENCE ROOM 1 st FLOOR 229 MAIN STREET

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

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

CITY OF TITUSVILLE COUNCIL AGENDA

Cuyahoga Falls City Council Minutes of the Council Meeting February 26, New Legislation (first reading)

City Council meeting Agenda of business Tuesday, May 29, 2018

OFFICE OF THE MAYOR CITY OF WINCHESTER, KENTUCKY

PUBLIC HEARING. Ordinance #546 An ordinance adopting a new Municipal Floodplain Zoning Ordinance, replacing Section of the Clinton Zoning Code

City Council Regular Meeting November 18, 2015

A.1 Minutes a. Motion to approve minutes of the October 18 and October 20, 2016 City Council meetings.

Board of Mayor and Aldermen Meeting February 6, 2017 Dyersburg Municipal Court Room

There being a quorum present, the Mayor declared the meeting open for business. MINUTES OF COUNCIL MEETING ON

Apex Town Council Meeting Tuesday, December 5, 2017

Tuesday, April 17, 2012, 5:30 PM Page 1 of 6. Dunagan, Wangemann, Hamrick, Figueras, Bruner Padgett, Sheppard, Palmour, Felts, Ligon, Jordan, Grayson

2010 BUDGET HEARING. August 10, :15 p.m. Minutes

MINUTES OF REGULAR CITY COUNCIL MEETING CITY OF DENISON MONDAY, FEBRUARY 17, 2014 CALL TO ORDER

City of Mesquite, Texas Page 1

CITY OF GRAHAM REGULAR SESSION TUESDAY, NOVEMBER 3, :00 P.M.

CITY OF FULLERTON OCTOBER 20, : 00 P. M. z Council Chamber. None ( d)( 4) 2. CONFERENCE WITH LABOR NEGOTIATOR Per

NORTHAMPTON COUNTY REGULAR SESSION April 17, 2017

MINUTES OF THE FIRST REGULAR JULY 2010 MEETING OF THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF RIDGELAND, MISSISSIPPI JULY 6, :00 P.M.

CITY OF SPARTANBURG SOUTH CAROLINA CITY COUNCIL AGENDA

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

Apex Town Council Meeting Tuesday, December 19, 2017

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

CITY OF NEWNAN, GEORGIA REGULAR COUNCIL MEETING APRIL 14, 2015

Apex Town Council Meeting

CITY COUNCIL MEETING MASCOTTE, FLORIDA

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall

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

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, December 17, 2018

REGULAR COUNCIL MEETING MINUTES CITY COUNCIL CHAMBER, CITY OF ALBERT LEA Tuesday, November 25, 2013, 7:00 P.M.

AGENDA 4. PROCLAMATIONS AND SPECIAL PRESENTATIONS - THERE IS NOTHING SCHEDULED UNDER THIS ITEM.

Apex Town Council Meeting Tuesday, May 16, 2017

City of Venice. Meeting Agenda City Council. Broadcast

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

CITY COMMISSION MEETING

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY

MINUTES King City Council Regular Session April 2, 2018

Lindsborg City Council. Minutes. June 6, :00 p.m.

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

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

AGENDA CITY OF GARDENA

City of Cumming Work Session Agenda February 5, 2019

Tuesday, July 22, :00 p.m. TABLE OF CONTENTS. Council Chambers. 200 East Main Street El Cajon, California ITEM NO. 7:00 P.M.

CITY COMMISSION MEETING AGENDA City Hall Commission Chambers Monday, January 6, :00 p.m. MEETING #4945

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

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

Apex Town Council Meeting Tuesday, January 17, 2017

Town of Pleasant Garden January 3, 2017 at 7:00PM Kirkman Municipal Building. Minutes Regular Meeting

MINUTES OF THE CITY OF SAN BENITO REGULAR CITY COMMISSION MEETING April 3, 2018

Tuesday, January 10, :00 p.m. Council Chambers Municipal Complex Ann Edwards Lane Mount Pleasant, SC 29464

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS NOVEMBER 14, 2011

There being a quorum present, the Mayor declared the meeting open for business. Council Member Marna Kirkpatrick opened the meeting with a prayer.

4. ADJOURN CLOSED EXECUTIVE SESSION AND RECONVENE OPEN MEETING

MINUTES OF THE REGULAR MONTHLY MEETING OF THE BEN HILL COUNTY COMMISSIONERS HELD ON JANUARY 6, 2015 AT 6:30 PM IN THE BEN HILL COUNTY COURTHOUSE ANNEX

Minutes Lakewood City Council Regular Meeting held January 12, 2016

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, :30 P.M. City Hall Council Chamber 306 Cedar Road

CITY OF HUNTINGTON PARK

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

CITY OF CROWLEY REGULAR COUNCIL MEETING OCTOBER 8, The Pledge of Allegiance to the flag was recited and Alderman Doré gave the invocation.

MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS May 16, :00 a.m.

OFFICIAL MINUTES MEETING OF THE CITY COUNCIL CITY OF GREENVILLE, NORTH CAROLINA MONDAY, SEPTEMBER 24, 2018

CITY OF LAURINBURG COUNCIL MEETING NOVEMBER 19, 2013 MUNICIPAL BUILDING 303 WEST CHURCH ST. LAURINBURG, NC 7:00 P.M. MINUTES

CITY OF LOS BANOS CITY COUNCIL MEETING MINUTES DECEMBER 19, 2012

CITY OF HUNTINGTON PARK

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL APRIL 11, 2013

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held FEBRUARY 5, 5

Minutes Lakewood City Council Regular Meeting held April 14, 2015

1. JOINT MEETING WITH DEVELOPMENT CORPORATION OF MCALLEN, INC.:

BOARD OF ALDERMEN REGULAR MEETING DECEMBER 15, 2014 (JOURNAL AND MINUTES)

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

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

Minutes Lakewood City Council Regular Meeting held May 23, 2000

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

MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING

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

Transcription:

MINUTES OF MEETING CONWAY CITY COUNCIL CITY HALL COUNCIL CHAMBERS 229 MAIN STREET CONWAY, SOUTH CAROLINA MONDAY DECEMBER 12, 2011 5:30 p.m. PRESENT: Mayor Alys C. Lawson, Mayor Pro Tem Thomas J. Anderson II, and the following Council Members: Vivian E. Chestnut, William M. Goldfinch IV, Irby L. Koon, Jean M. Timbes, and Larry A. White STAFF: Bill Graham, City Administrator; Billy Joe Sawyer, Building Official; Michael Hardee, Finance Director; Foster Hughes, Parks, Recreation and Tourism Director; Jerry Barnhill, Public Works Director; Freddie DuBose, Public Utilities Director; Rick Baker, Fire Chief; Reggie Gosnell, Police Chief; Michael Leinwand, Planning Director; and Vicky Lefler, City Clerk OTHERS IN ATTENDANCE: Kathy Ropp, Steve Jones, Ozell Newman and members of Boy Scouts Pack 812, Rev. Phillip Miles, Jay Sellers, Geneva Conner, and others CALL TO ORDER: Mayor Lawson called the meeting to order. INVOCATION/PLEDGE OF ALLEGIANCE: Mayor Lawson recognized Rev. Phillip Miles of Christ Community Church who gave the invocation. City Council and those in attendance recited the Pledge of Allegiance. APPROVAL OF AGENDA: Motion: Koon made a motion, seconded by Goldfinch, to approve the agenda contents. Vote: CONSENT AGENDA: A. Ordinances for final reading 1. Ordinance #ZA2011-12-12 (E) Accepting the petition of the City of Conway to rezone approximately 145 acres of property (Long Farm Swamp property donated by Historic Ricefields Association/TMS 110-00-02-142) from Low Density Residential (R-1) and Medium Density Residential (R-2) to Conservation Preservation (CP) 2. Ordinance #ZA-2011-12-12 (F) Accepting the petition of John Heaton to annex approximately 1.24 acres of property located at 4147 Hagwood Circle (TMS 111-00- 01-026) and zone the property Low Density Residential (R-1) upon annexation 3. Ordinance #ZA-2011-12-12 (G) Accepting the request of Shane Floyd to annex approximately 0.25 acres of property located at 251 El Paso Road and identified by TMS #137-16-02-002 and zone the property Low Density Residential (R-1) upon annexation B. City Council minutes November 14, 2011

Motion: White made a motion, seconded by Anderson, to approve the consent agenda. Vote: PUBLIC INPUT: Mr. Ozell Newman and members of the Boy Scout Pack 812 were in attendance at this meeting and were recognized by Mayor Lawson. Lora Lynn Raynor presented her concerns regarding clean water issues. There was no further public input. SPECIAL PRESENTATIONS: A. Resolution in honor of employee retirement. Council adopted a resolution in honor of Mr. Edward Lamar Britton s retirement from employment with the City of Conway in October, 2011. The framed resolution was presented to Mr. Britton by Council Member Chestnut on behalf of Council. B. City of Conway Christmas Card contest winner - Mackenzie Neal. Miss Neal was recognized as the artist of the 2011 Christmas card for the City of Conway. She is the elevenyear-old daughter of Richard Neal and Shannon and William Suggs. Mackenzie received congratulations and gift cards from Council and was presented a framed edition of her Christmas card by Mayor Lawson. C. 2010 Quattlebaum Award Winners. Congratulations and commendations were extended by Council to recipients of the awards for 2010 as listed below. Winners were introduced by Leinwand and awards were presented by Mayor Lawson on behalf of Council. Restoration of a Home: 1300 7 th Avenue (home of Mary Howie) New Construction of a Home: 780 Wild Wing Boulevard (home of Alan and Janet Price) New Construction of a Non-Residential Building: 2735 Church Street (Murphy Express) Restoration of a Non-Residential Building: 2219 Main Street (Rivertown Pharmacy) Landscape Project: 408 Greenwich Drive (home of Dennis and Jane Nowack) and 511 Laurel Street (home of Todd and Mary Williams) Sign Project: 2676 Church Street (Kingston Grill and Bar) Interior Design Effort: 225 Greenwich Drive (home of David and Francein Scott) and 315 Main Street (The Spa on Main) Contribution to a Quality Development, Restoration, Landscape or Design by an Organization or Individual: 1804 9 th Avenue (home of Geneva Conner) and 217 Laurel Street (The Farmers Market) D. Employee Longevity Awards were presented to Jerry Bellamy, Ted Dudley, and Landis Huggins, Public Utilities Department (5 years). Dustin Skipper, Public Utilities Department (5 years), and James Richardson, Recreation Department (10 years), were unable to attend. These employees were recognized by City Council for their years of service to the City. City Council Meeting Page 2 December 12, 2011

ORDINANCES FOR FINAL READING A. Ordinance #2011-12-12 (A) To adopt the City of Conway Unified Development Ordinance in accordance with Title 6, Chapter 29, of the Code of Laws of South Carolina 1976, as amended, known as the South Carolina Government Comprehensive Planning Enabling Act of 1994 and for repeal of all ordinances in conflict herewith. First reading of this ordinance, excluding Section 9.6, Buffer Ordinance for Wetlands and Riparian Corridors, was approved at the November 14, 2011, Council meeting. Leinwand noted that staff will conduct additional research on regulations pertaining to electronic message centers and vinyl siding on non-residential buildings and will have recommendations on these issues in the first quarter of 2012. Staff will also conduct further research on the regulations for wetland buffers. Leinwand advised Council that, since first reading, a proposed revision has been made in Section 11.4.14, Billboards and Off-Premises Signs, of the Unified Development Ordinance in order for these regulations to be consistent with the requirements in the current City of Conway Zoning Ordinance. Staff recommended final reading approval. Motion: Koon made a motion, seconded by Anderson, to approve final reading of Ordinance #2011-12-12 (A), to adopt the City of Conway Unified Development Ordinance, with the exception of Section 9.6, Buffer Ordinance for Wetlands and Riparian Corridors, in its entirety. Vote: B. Ordinance #2011-12-12 (B) To adopt the Historic Design Review Districts: Community Appearance Guidelines. First reading was approved at the November 14, 2011, Council meeting. There have been no changes since first reading. Staff recommended final reading approval. Motion: Goldfinch made a motion, seconded by Timbes, to approve final reading of Ordinance #2011-12-12 (B). Vote: C. Ordinance #2011-12-12 (C) For the incorporation of a previously adopted moratorium, through December 31, 2012, which relates to Sections 9.1.3.B.2, 9.1.3.B.3, and 12.1.2.D of the City of Conway Unified Development Ordinance. First reading was approved at the November 14, 2011, Council meeting. There have been no changes since first reading. Staff recommended final reading approval. Motion: Goldfinch made a motion, seconded by White, to approve final reading of Ordinance #2011-12-12 (C). Vote: Unanimous. Motion carried. D. Ordinance #2011-12-12 (D) To rezone several parcels throughout the City of Conway pursuant to the City of Conway Unified Development Ordinance. First reading was approved at the November 14, 2011, Council meeting. There have been no changes since first reading. Staff recommended final reading approval. Motion: Goldfinch made a motion, seconded by White, to approve final reading of Ordinance #2011-12-12 (D). Vote: ORDINANCE FOR FIRST READING: Ordinance #ZA2012-01-09 (A) Accepting the petition of Cynthia and Mark Rogers to annex approximately 0.40 acres of property located at 8 Clemson Road (TMS 151-19-02-042) and zone the property Low Density Residential (R-1) upon annexation. This property is contiguous to the City limits and is served by City water service. Ownership of the property has recently changed, however, and annexation City Council Meeting Page 3 December 12, 2011

will be required in order to make a change in the water service account. The City s Comprehensive Plan identifies the parcel as Low Density Residential. Staff recommended first reading approval. Motion: Timbes made a motion, seconded by Chestnut, to approve first reading of Ordinance #ZA 2012-01-09 (A). Vote: ITEM FOR CONSIDERATION: Approval of Declaration of Restrictive Covenants protecting the wetland area at the City of Conway Recreation Center. Hughes informed Council that the City is utilizing HUD funding as a portion of its Community Development Block Grant (CDBG) for the Recreation Center. Because the project has some impact on wetlands, HUD requires a declaration of restrictive covenants as a condition to receive these funds which total approximately $231,484. Staff recommended that Council approve the Declaration of Restrictive Covenants and authorize Mayor Lawson to execute the necessary documents on behalf of the City. Motion: Koon made a motion, seconded by White, to approve staff s recommendation. Vote: ADMINISTRATOR S REPORT: Presented an update on the request from the Carolina Forest Civic Association for a reduction in water rates charged to Carolina Forest residents. Graham recommended that staff study this issue in more depth and that it be a topic for Council discussion at the March Budget Retreat. Council expressed no opposition to this recommendation. Shared an invitation from the Women against Crime to its Holiday Candlelight Service on December 19 th, 6:00 pm, at the Horry County Courthouse. Announced that a Palmetto Pride Grant of $8,000 had been awarded to the Keep Horry County Beautiful Organization and these funds will be used for the three thoroughfare beautification projects as approved by Council in October. Announced that the four-way stop at 2 nd Avenue and Elm Street was scheduled to be implemented on the afternoon of this meeting. COUNCIL INPUT: Goldfinch welcomed Koon from the return of his recuperation and offered best wishes to Chestnut as her tenure on Council comes to an end. Timbes thanked staff for the City s attractive appearance for the Christmas season and recognized Chestnut for her years of service on Council. Chestnut thanked Hughes and his staff for their hard work decorating the City for Christmas. Koon expressed appreciation for the cards, prayers, best wishes, etc., received during his recovery. Anderson also thanked staff for their work to decorate for the holidays and for providing assistance in staging the St. Nicholas Festival. White commended Dianne Davis and the Community Watch group for their efforts. City Council Meeting Page 4 December 12, 2011

Mayor Lawson expressed appreciation for the Community Watch potluck dinner and commended the Police Department for its work with this group. commented on the enjoyable Conway Christmas Parade held on December 10 th. thanked staff for their hard work in staging holiday events. Mayor Lawson recognized Mrs. Vivian Chestnut for her years of public service to the City of Conway as a member of the Conway City Council and, in recognition of this service, presented Mrs. Chestnut with a Key to the City. EXECUTIVE SESSION: Motion: Koon made a motion, seconded by Anderson to enter into executive session to discuss negotiations concerning contractual matters. Vote: Unanimous. Motion carried. Motion: Koon made a motion, seconded by Goldfinch, to come out of executive session. Vote: ADJOURNMENT: Motion: Koon made a motion, seconded by Anderson, to adjourn the meeting. Vote: APPROVAL OF MINUTES: Minutes approved by City Council this day of, 2012. Vicky Lefler, City Clerk City Council Meeting Page 5 December 12, 2011