GREENWOOD CITY COUNCIL. March 20, :31 p.m. MINUTES

Similar documents
GREENWOOD CITY COUNCIL. March 19, :31 p.m. MINUTES. Mayor D. Welborn Adams called the meeting in Council Chambers to order at 5:31 p.m.

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

GREENWOOD CITY COUNCIL. June 19, :30 p.m. MINUTES

GREENWOOD CITY COUNCIL. December 18, :32 p.m. MINUTES

GREENWOOD CITY COUNCIL. July 18, :33 p.m. MINUTES

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

City of Cumming Work Session Agenda February 5, 2019

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 7, :00 PM

CITY OF TITUSVILLE COUNCIL AGENDA

Apex Town Council Meeting Tuesday, September 19, 2017

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

KEARNEY CITY COUNCIL

KEARNEY CITY COUNCIL

CITY OF POCATELLO REGULAR CITY COUNCIL MEETING September 20, :00 PM Council Chambers 911 North 7th Avenue

City of Apache Junction, Arizona Page 1

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

CITY COUNCIL MEETING AGENDA TUESDAY, January 22, 2019, at 7:00 p.m. City Hall Council Chambers, 201 First Avenue East

Apex Town Council Meeting Tuesday, July 17, 2018

Apex Town Council Meeting Tuesday, May 16, 2017

YORK COUNTY COUNTY COUNCIL MINUTES FEBRUARY 15, 2016 FINAL

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

REGULAR MEETING OF THE FARMVILLE TOWN COUNCIL HELD ON AUGUST 10, 2016

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

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 NORCO CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE JUNE 20, 2012

Council Chamber February 20, 2017 Henry L. Brown Municipal Bldg.: One Grand Street (517) PLANNING COMMISSION MINUTES REGULAR MEETING

CITY OF TITUSVILLE COUNCIL AGENDA

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

APEX Town Council Meeting Tuesday, FEBRUARY 17, 2015

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

CITY OF MELBOURNE, FLORIDA SUMMARY OF ACTION REGULAR CITY COUNCIL MEETING FEBRUARY 13, 2018

CITY OF ANDERSON COUNCIL AGENDA December 11, :00 PM

6:00 PM SPECIAL SESSION A. Discussion with the Animal Shelter Advisory Committee regarding a presentation of findings from the Town Hall Meeting

CITY OF LAURINBURG CITY COUNCIL MEETING JUNE 21, 2016 MUNICIPAL BUILDING 303 WEST CHURCH ST. 7:00 p.m. Minutes

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

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

CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL OPEN MEETING COMPLIANCE CHECK APPROVAL OF AGENDA SEQUENCE

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

Apex Town Council Meeting Tuesday, January 17, 2017

BOISE, IDAHO JULY 17, Council met in regular session Tuesday, July 17, 2012, Mayor DAVID H. BIETER, presiding.

INUTES OF THE VERNAL CITY COUNCIL REGULAR MEETING HELD MAY 6, 2015 at 7:00 p.m. in the Vernal City Council room, 374 East Main, Vernal, Utah

ZONING CODE AMENDMENT REQUESTS

City of Mexico Beach Planning & Zoning Board Regular Meeting Wednesday, September 6, 2017 Regular Meeting 6:00 P.M. Civic Center 105 N.

AMENDED AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. June 24, :45 p.m.

Apex Town Council Meeting Tuesday, December 19, 2017

PLANNING COMMISSION. Regular Meeting April 3, :00 p.m. Council Chambers Branson City Hall 110 W. Maddux Street AGENDA

Village Board Meeting Minutes Aug. 14, 2017

Joseph A. Fernandez, Chief Administrative Officer Roni-Lee Roach, Executive Secretary. Mayor Forrest called the meeting to order at 6:00 p.m.

AGENDA VILLAGE COUNCIL MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE SEPTEMBER 14, :30 PM

Index of Ordinances City of Goshen

CITY OF FLORENCE MINUTES OF CITY COUNCIL FEBRUARY 20, 2018

ZONING PROCEDURE INTRODUCTION

COUNCIL 2013 AUG BK NO 54 CITY OF NORFOLK, NEBRASKA

COUNCIL OF THE CITY OF ELGIN, ILLINOIS COUNCIL-MANAGER FORM OF GOVERNMENT REGULAR MEETING

Chapter 2.05 CITY COUNCIL AND MEETING PROCEDURES

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

CITY OF GRAFTON CITY COUNCIL MINUTES MEETING OF MAY 8, 2017

AGENDA PLAN COMMISSION TUESDAY, NOVEMBER 28, :00 P.M. CITY HALL COUNCIL CHAMBERS CITY OF BERLIN, WI. 1) Call meeting to order - Roll Call

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM

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

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

MINUTES OF RICHLAND HILLS CITY COUNCIL REGULAR MEETING APRIL 16, 2013

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

Present were: Chairman Marvin Norman Vice Chairman Sara Haire Tice Steve Johnson Ken Robertson Godfrey Williams

Minutes SCOTT DICKSON, TODD LITTLETON, AARON MCLEROY AND MARY SMITH

BUSINESS MINUTES SEMINOLE CITY COUNCIL April 22, 2014

38 Estate Drive Zoning Application Final Report

Plan and Zoning Commission City of Richmond Heights, Missouri

Mayor Herndon presented a proclamation to Ms. Becky Davis, with the Alabama Organ Center for Donate Life Month.

a. Addressing Requirements for Structures Ordinance Revised a. Condominium Development Standards Ordinance

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM

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

CITY OF LOGAN CITY COUNCIL MEETING 108 W 4 th STREET

CITY COUNCIL WORK SESSION THURSDAY, FEBRUARY 9, :30 P.M. HULLUM CONFERENCE ROOM, CITY HALL 2401 MARKET STREET BAYTOWN, TEXAS AGENDA

BOISE, IDAHO MARCH 20, Council met in regular session Tuesday, March 20, 2007, Mayor DAVID H. BIETER, presiding.

TOWN COUNCIL MEETING MINUTES APRIL 4, 2017

NOTICE AND AGENDA. 1 of 5

North Royalton Planning Commission Wednesday, March 4, 2015 to conduct a Public Hearing PRESENT: Planning Commission: Administration:

City of Duluth. 411 West First Street Duluth, Minnesota Unofficial Actions - Draft. Monday, October 26, :00 PM.

CITY OF HUNTINGTON PARK

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012

November 23, City of Salem Internet Home Page: UPCOMING PUBLIC HEARINGS, WORK SESSIONS AND FUTURE AGENDA ITEMS:

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL

COUNCIL CHAMBER - CITY HALL - GADSDEN, ALABAMA JUNE 9, :00 P.M.

CITY OF GILLETTE PLANNING COMMISSION Tuesday, January 23, :00 PM Council Chambers 201 E. 5th Street, Gillette, Wyoming (307)

MINUTES City of Dickinson CITY COUNCIL MEETING

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Lance Large. CITY COUNCIL CHAMBERS City Hall, Suite 107E

Minutes. THE CITY OF TUTTLE COUNCIL MEMBERS MET IN REGULAR SESSION ON JULY 9, 2018 at 7:00 P.M. IN THE TUTTLE CITY HALL LOCATED AT 221 W. MAIN STREET.

REGULAR MEETING OF THE FARMVILLE TOWN COUNCIL HELD ON WEDNESDAY, FEBRUARY 10, 2016

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

January 5, 2017 Planning Commission Meeting 3005 S 1200 West Perry UT :00 p.m.

MINUTES PUTNAM COUNTY COMMISSION REGULAR SESSION February 12, 2019

RESOLUTION NUMBER

A. Approval of the Minutes from the regular meeting of September 24, 2012.

Minutes Lakewood City Council Regular Meeting held December 9, 2014

BRUNSWICK TOWN COUNCIL Agenda December 5, 2016 Regular Meeting 7:00 P.M. Council Chamber Town Hall 85 Union Street

CITY OF FLORENCE MINUTES OF CITY COUNCIL MAY 15, 2018

CITY OF BEAVER BAY BEAVER BAY, MN December 13, 2012, MEETING OF THE COUNCIL

City of South Pasadena

Transcription:

GREENWOOD CITY COUNCIL March 20, 2017-5:31 p.m. MINUTES PRESENT Council Members: Mayor D. Welborn Adams, Linda Edwards, Betty Boles, Kenn Wiltshire, Matthew Miller and Ronnie Ables; City Manager Charles Barrineau, Assistant City Manager Julia Wilkie, City Clerk Steffanie Dorn, and City/County Planning Director Phil Lindler; Adam Benson from The Index Journal. Councilor Niki Hutto entered the meeting at 5:34 p.m. CALL TO ORDER Mayor D. Welborn Adams called the meeting in Council Chambers to order at 5:31 p.m. City Manager Charles Barrineau gave the invocation. STATEMENT QUORUM AND Mayor Adams read the following statement, In accordance with the Freedom of Information Act, Chapter 4, Title 30, Code of Laws of South Carolina, 1976, an agenda has been posted on the front door of City Hall and notification of this meeting has been given to the news media. City Clerk Steffanie Dorn confirmed a quorum was present. APPROVAL OF CONSENT AGENDA Mayor Adams asked for a motion to approve the consent agenda. A motion to approve the consent agenda was made by Ronnie Ables, seconded by Betty Boles.

Minutes - City Council -2- March 20, 2017 5:31 p.m. 17-007 Annexing 36.48 Acres on Milford Springs Road. Under Public Hearings, City Manager Charles Barrineau reviewed Developer Todd Bailey s request to annex 36+ acres off of Milford Springs Road. Mayor Pro Tempore Niki Hutto entered the meeting at 5:34 p.m. to preside over the public hearing and vote due to Mayor Adams conflict of interest. Mr. William Buzhardt of 301 Milford Springs Road spoke against the request because of his concern of too much congestion for that area and asked for a restricted number of units to be built. No one spoke in favor of the request. DISCUSSION: City Manager Charles Barrineau and City/County Planning Director Phil Lindler confirmed to Councilor Betty Boles that there is no other access to the proposed subdivision of 140+ houses. Phil Lindler also confirmed to Mayor Pro Tempore Niki Hutto and Councilor Kenn Wiltshire that annexing the property into the City, with an R-7 zoning classification, will only allow seven units per acre and no multi-family housing, or apartments, would be allowed. City Manager Barrineau confirmed to Councilor Linda Edwards that the contractor is still going through the permitting process before construction starts. The number of houses being built depends on the market for them. A motion to approve 17-007 was made by Kenn Wiltshire, seconded by Linda Edwards. Those who voted in favor were Mayor Pro Tempore Niki Hutto, Linda Edwards, Betty Boles, Matthew Miller, Kenn Wiltshire and Ronnie Ables. Mayor Adams did not vote due to a conflict of interest. The motion passed 6-0.

Minutes - City Council -3- March 20, 2017 5:31 p.m. 17-008 Telecommunications Franchise and Consent Ordinance. City Manager Charles Barrineau reviewed the request from Western Carolina, LLC, to install and maintain their equipment in the City s rights-of-way as they move their operations into the Greenwood area. No one spoke for or against the proposed ordinance. A motion to approve 17-008 was made by Matthew Miller, seconded by Betty Boles. 17-010 Amending Section 30-207(a) of the City of Greenwood Code of Ordinances. City Manager Charles Barrineau reviewed the proposed ordinance to remove the requirement to have a threestrand, barb wire fence around City wrecker service providers storage areas from the Code of Ordinances. No one spoke for or against the proposed ordinance. A motion to approve 17-010 was made by Ronnie Ables, seconded by Matthew Miller.

Minutes - City Council -4- March 20, 2017 5:31 p.m. 17-005 Amending Greenwood s Official Zoning Map (Ordinance No. 04-020) by Rezoning a 0.10 Acre Parcel of Land Located at 113 High Street from GC (General Commercial) to OP (Office Professional). Under Unfinished Business, City Manager Charles Barrineau reviewed the request to rezone property located at 113 High Street from General Commercial to Office Professional. He confirmed to Councilor Edwards that nothing has changed since first reading. A motion to approve 17-005 was made by Linda Edwards, seconded by Niki Hutto. 17-006 Amending Greenwood s Official Zoning Map (Ordinance No. 04-020) by Rezoning a Portion of a 3.4 Acre Parcel of Land Located at 1025 South Main Street from R7 (High Density Residential) to GC (General Commercial). City Manager Charles Barrineau reviewed the rezoning request from Harley Funeral Home that will allow their entire campus to be zoned General Commercial. A motion to approve 17-006 was made by Niki Hutto, seconded by Ronnie Ables.

Minutes - City Council -5- March 20, 2017 5:31 p.m. Appointing Sara Powell to Fill Vacant Position on the Accommodations Tax Advisory Committee. Under New Business, City Manager Charles Barrineau introduced Ms. Sara Powell to Council. As the Area Director of Sales for the Paragon Hotel Company representing the new Holiday Inn Express & Suites, Fairfield Inn and Suites, and Hampton Inn, he recommended her to fill a vacant position on the Accommodations Tax Advisory Committee. A motion to appoint Sara Powell to the Accommodations Tax Advisory Committee was made by Linda Edwards, seconded by Kenn Wiltshire. 17-011 of the City Council of Greenwood Establishing Guidelines for a Temporary Suspension of Certain Municipal Code Provisions along a Defined Area of City of Greenwood Owned Property along Main Street for the Purposes of Conducting a Public Event. City Manager Charles Barrineau requested Council to allow the City Manager to issue permits from time to time to allow beer and wine to be possessed and consumed in a defined area in front of the Countybank Plaza during public events. A motion to establish guidelines for a temporary suspension of certain municipal code provisions along a defined area of City of Greenwood owned property along Main Street for the purpose of conducting a public event was made by Betty Boles, seconded by Kenn Wiltshire. Those who voted in favor were Mayor Adams, Niki Hutto, Linda Edwards, Betty Boles, Kenn Wiltshire, and Matthew Miller. Ronnie Ables voted against. The motion passed 6-1. (1 st reading)

Minutes - City Council -6- March 20, 2017 5:31 p.m. 17-012 Amending 16-022, the City of Greenwood Hospitality Fund Budget for 2017. (1 st reading) City Manager Charles Barrineau asked Council for a slight change to the $530,000 Hospitality Tax budget for the Uptown Arcade. He noted that $300,000 to $400,000 will be available in 2019, and the amount to totally overhaul the elevators will be from $75,000 - $100,000 per elevator. City Manager Barrineau then asked Council to use approximately $130,000 of the remaining funds for the following projects: $75,000 for the East Court Streetscape CDBG match. Begin legal parameters for the bike/pedestrian project to be ready in 2018-2019. $3,200 to repair the roof on the storage building at Phoenix Field. DISCUSSION: City Manager Barrineau confirmed to Councilor Matthew Miller that replacing the roof will cost $30,000 - $50,000. He also agreed with Councilor Wiltshire that it will be best to take advantage of CDBG grants while they are still available. A motion to approve 17-012 was made by Ronnie Ables, seconded by Matthew Miller. Resolution 17-003 Designating Greenwood as BEE CITY USA Affiliate. City Manager Charles Barrineau discussed a request from the Lakelands Beekeepers and Master Gardeners Associations to designate Greenwood as a BEE CITY USA affiliate and showed a video explaining the importance of maintaining local bee hives. DISCUSSION: Councilor Edwards stated that she already has a problem with bees and this resolution would encourage the presence of them even more. Ruth Tolbert, a Lakelands beekeeper, expressed the importance of insecticide-free pollinator gardens.

Minutes - City Council -7- March 20, 2017 5:31 p.m. A motion to approve Resolution 17-003 was made by Kenn Wiltshire, seconded by Niki Hutto. Greenwood County Transportation Committee (CTC) Paving List of Streets for 2017. City Manager Charles Barrineau reviewed the 2017 list of streets for paving and repairs. A motion to approve the CTC paving list of streets for 2017 was made by Kenn Wiltshire, seconded by Matthew Miller. CITY COMMENTS MANAGER City Manager Charles Barrineau referred Council to his memo regarding upcoming dates. CITY COMMENTS COUNCIL City Manager Barrineau confirmed to Councilor Boles that the City s diversity training for staff will be on May 15 th. Sara Powell invited Council members, and staff in attendance, to the Holiday Inn Express & Suites Grand Opening Celebration on March 30 th from 4:30 6:30 p.m. ADJOURNMENT A motion to adjourn the meeting was made by Betty Boles, seconded by Kenn Wiltshire. Mayor Adams adjourned the meeting at 6:09 p.m. D. Welborn Adams, Mayor ATTEST: City Clerk and Treasurer