COUNTY COUNCIL OF DORCHESTER COUNTY

Similar documents
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

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

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

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

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

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM

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

AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING THE BEAN MARKET 111 HENRY STREET LAKE CITY, SOUTH CAROLINA THURSDAY, SEPTEMBER 18, :00 P. M.

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

June 12, Absent: Vice Chairperson Elista H Smith.

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

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

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

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

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

***************************************

MEETING OF THE TEMPLE CITY COUNCIL

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

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

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

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

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

OFFICERS APPOINTMENT AND DELEGATION BYLAW 2006 NO. 7031

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

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc.

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

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

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

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

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

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

BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I

YORK COUNTY COUNTY COUNCIL MINUTES FEBRUARY 15, 2016 FINAL

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

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)

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

CITY OF TITUSVILLE CITY COUNCIL AGENDA

TEMPLE CITY COUNCIL AUGUST 1, 2013

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

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

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018)

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

WOODFIELD HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BY-LAWS

FRIPP ISLAND PUBLIC SERVICE DISTRICT

CITY OF NEW SMYRNA BEACH CITY COMMISSION REGULAR MEETING SUMMARY OF ACTION

C I T Y C O U N C I L M E E T I N G MUNICIPAL COMPLEX, EILEEN DONDERO FOLEY COUNCIL CHAMBERS, PORTSMOUTH, NH DATE: MONDAY, MAY 6, 2013 TIME: 7:00PM

The following members were present: R. Lynette Laughter, Chairman Mark Gibson, County Administrator

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION

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

Discussion of proposed Charter Amendments

AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. (Unless otherwise noted, these bylaws were amended August 28, 2017) ARTICLE 1

ACTION MEETING July 13, 2011

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 21, 2012

Call to Order: Extended Public Comment Session:

VICE CHAIRMAN WILLIS MEADOWS SID CATES PAYNE

INDEX TO MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS FEBRUARY 12, 2013

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

The following members of the Board were absent: Also present:

2. COUNCIL INPUT AND DISCUSSION: REGARDING LANDLORDS RESPONSIBILITY TO PAY RENTERS PAST DUE WATER AND SEWER INVOICES. City Council.

TOWNSHIP OF WOOLWICH ORDINANCE NUMBER

City of Hampton, VA. 22 Lincoln Street Hampton, VA

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017

I. CALL TO ORDER INVOCATION AND PLEDGE OF ALLEGIANCE. CITIZENS COMMENTS (Maximum of 2 minutes per citizen; 30 minutes total)

COUNCIL MEETING MINUTES January 14 th, 2019

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

MONDAY, JUNE 16, 2008 SPECIAL MEETING

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

CHAPTER 32 MUNICIPAL BUDGET LAW. Section 32:1

The City of Bellmead City Council Minutes

BYLAWS PARK TRACE ESTATES HOA, INC.

AMENDED AND RESTATED BYLAWS OF WOODBRIDGE HOMES ASSOCIATION ARTICLE I. Name and Location ARTICLE II. Definitions

CHAPTER VI. LIQUOR, BEER AND WINE

BY-LAWS OF STRATFORD PARK HOMEOWNERS ASSOCIATION ARTICLE I

Bylaws of the Star Valley Estates Homeowners Association

BY-LAWS of The LOCKWOOD FOLLY PROPERTY OWNERS ASSOCIATION, INC. Table of Contents ARTICLE IV BOARD OF DIRECTORS; TERM OF OFFICE.

BY-LAWS OF KIAWAH ISLAND COMMUNITY ASSOCIATION, INC.

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels

JUNIPER CREEK TOWNHOMES ASSOCIATION BYLAWS

BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC.

MINUTES OF CITY COUNCIL MEETING OCTOBER 28, 2008 TED C. COLLINS LAW ENFORCEMENT CENTER

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 13, :00 A.M.

Asst Police Chief, Kit Long Community Development Administrator, Cheryl McClain Library Director, Cristina Winner

NOTES OF COUNCIL MEETING November 20, 2018 (Subject to Approval at the December 4, 2018 Council Meeting)

AGENDA COUNTY COUNCIL OF ANNE ARUNDEL COUNTY, MARYLAND Legislative Session 2018, Legislative Day No. 31 June 4, :00 P.M.

BY-LAWS OF MEADOW RUN ADDITION HOME OWNERS ASSOCIATION. INC. ARTICLE I NAME AND LOCATION

The Chairman called the Meeting to order at 12 Noon, welcomed the one visitor and noted the Meeting was being recorded.

ACTION REQUESTED: Take whatever action Council deems advisable 7 NOTICES WERE MAILED ON APRIL 28, 2017 Colvett

CITY OF DEERFIELD BEACH Request for City Commission Agenda

AGENDA BOCA RATON CITY COUNCIL

BYLAWS. BRIGHTWOOD I, II and III PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PRINCIPAL OFFICE

Apex Town Council Meeting Tuesday, December 19, 2017

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012

REGULAR MEETING OF THE NEW CASTLE COUNTY COUNCIL Louis L. Redding City/County Building City/County Chambers 800 French Street; Wilmington, DE 19801

REGULAR MEETING MARCH 9, :30 P.M.

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

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

BYLAWS OF AGUA DULCE HOMEOWNERS ASSOCIATION

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

Transcription:

JAMES LEX BYARS, III CHAIRMAN GEORGE H. BAILEY VICE CHAIRMAN JASON L. WARD COUNTY ADMINISTRATOR TRACEY L. LANGLEY CLERK TO COUNCIL CONVERSE A. CHELLIS, IV C. DAVID CHINNIS WILLIE R. DAVIS LARRY S. HARGETT WILLIAM R. HEARN, JR. COUNTY COUNCIL OF DORCHESTER COUNTY 500 N. MAIN STREET, SUITE 2 SUMMERVILLE, SOUTH CAROLINA 29483 (843) 832-0196 or (843) 563-0196 MINUTES DORCHESTER COUNTY COUNCIL DORCHESTER COUNTY HUMAN SERVICES BUILDING COUNCIL CHAMBERS, SUMMERVILLE MAY 15, 2017 7:00 P.M. Pursuant to the Freedom of Information Act, a notice was posted on the bulletin board 24 hours before the meeting, and the following media outlets were notified: The Eagle-Record, The Summerville Journal Scene, The Post and Courier, WCBD Channel 2, WCIV Channel 4 and WCSC Channel 5. PRESENT: ABSENT: Mr. Jay Byars, Chairman Mr. George H. Bailey, Vice Chairman Mr. Con Chellis Mr. David Chinnis Mr. Willie R. Davis Mr. William R. Hearn, Jr. Mr. Jason L. Ward, County Administrator Mr. Charlie Potts, Deputy Administrator/Community Services Mr. Daniel Prentice, Deputy Administrator/CFO Mr. John Frampton, County Attorney Mrs. Tracey L. Langley, Clerk to Council Mr. Larry S. Hargett Chairman Byars called the meeting of Dorchester County Council to order. He invited all to stand for the invocation and the Pledge of Allegiance by Councilman Hearn. CHAIRMAN S TIME REQUESTS TO ADDRESS COUNCIL

Page 2 Mr. Alan McMahon, 211 King Street, Charleston, stated concerns about impact to his current project if amendments to the Zoning and Land Development Standards Ordinance regarding density provisions of the General Commercial Zoning District are amended. Ms. Peggy Bangle, 114 Ravenwood Court, Summerville, encouraged Council to do its due diligence before considering items. She asked Council to continue to push for full funding from the Local Government Fund. Mr. Scott Inabinet, 651 Gahagan Road, Summerville, he suggested Dorchester County hire employees from Old Fort Fire Department with no testing. MINUTES 1. On the motion of Councilman Hearn, seconded by Councilman Bailey, Council voted six in favor, with one absent (Hargett), to adopt the minutes from the May 1, 2017, County Council Meeting. 3 RD READING OF AN ORDINANCE TO PROVIDE FOR THE ISSUANCE AND SALE OF NOT EXCEEDING FORTY-THREE MILLION DOLLARS ($43,000,000) GENERAL OBLIGATION BONDS, SERIES 2017 Chairman Byars struck the gavel, opening the public hearing. He then invited the public to come forward to speak on this issue. In the absence of additional requests to speak, Chairman Byars struck the gavel, closing the public hearing. 2. On the motion of Councilman Chinnis, seconded by Councilman Hearn, County Council voted six in favor, with one absent (Hargett), to give 3rd Reading to an Ordinance to provide for the issuance and sale of not exceeding Forty-Three Million Dollars ($43,000,000) Dorchester County, South Carolina, General Obligation Bonds, Series 2017; to prescribe the purposes for which the proceeds shall be expended; to provide for the payment thereof; and other matters relating thereto; for the purpose of funding library facilities, parks and recreation facilities, and infrastructure. CORRESPONDENCE: No correspondence received. GUESTS MR. DANIEL PRENTICE, DORCHESTER COUNTY DEPUTY ADMINISTRATOR/CFO Mr. Prentice gave a summary of revenues and expenditures for the county s major funds through April 30, 2017. He also included a summary of cash on hand in the major funds and status updates on major Water/Sewer and Stormwater projects. COUNTY ADMINISTRATOR S TIME MR. JASON WARD REZONING REQUEST #746 3. On the motion of Councilman Davis, seconded by Councilman Bailey, County Council voted six in favor, with for a Public Hearing and Recommendation Regarding Rezoning Request #746 by Andrew Ladson, to Rezone 1.48 Acres Located at 163 Pine Land Lane from Multi-Family Residential District (R-4) to Single-Family Residential Manufactured Housing District (R-1M), TMS #153-10-00-022 and TMS #153-10-00-028. REZONING REQUEST #747 4. On the motion of Councilman Bailey, seconded by Councilman Hearn, County Council voted six in favor, with for a Public Hearing and Recommendation Regarding Rezoning Request #747 by Dorchester County, to Rezone 85.91 Acres Located on Renken Road from Planned Development District (PD), and General Commercial District (CG) to Public Institutional District (PI), TMS #161-00-00-025 and TMS #161-00-00-074.

Page 3 REZONING REQUEST #748 5. On the motion of Councilman Davis, seconded by Councilman Hearn, County Council voted six in favor, with for a Public Hearing and Recommendation Regarding Rezoning Request #748 by Ronald and Doreen Slosser, to Rezone 1.89 Acres Located at 107 Weeping Willow Lane and 0 Embassy Drive from Multi-Family Residential District (R-4) to Single-Family Residential Manufactured Housing District (R-2M), TMS #143-07- 00-036 and TMS #143-07-00-037. AMENDMENT TO FY 2017-2018 BUDGET CALENDAR 6. On the motion of Councilman Bailey, seconded by Councilman Chinnis, County Council voted six in favor, with one absent (Hargett), to approve an Amendment to the FY 2017-2018 Budget Calendar to Change the Date of Third Reading of the Budget Ordinance from June 19 th to June 5 th. 2 ND READING OF AN ORDINANCE TO PROVIDE FOR THE ISSUANCE AND SALE OF DORCHESTER COUNTY, SOUTH CAROLINA, WATERWORKS AND SEWER SYSTEM REVENUE BONDS (JUNIOR LIEN), SERIES 2017 7. On the motion of Councilman Davis, seconded by Councilman Chinnis, County Council voted six in favor, with one absent (Hargett), to give 2nd Reading to an Ordinance to Provide for the Issuance and Sale of Dorchester County, South Carolina, Waterworks and Sewer System Revenue Bonds (Junior Lien), Series 2017 in the Principal Amount of Not Exceeding $2,500,000; to Prescribe the Purposes for Which the Proceeds Shall be Expended; to Provide for the Payment Thereof; and Other Matters Relating Thereto. 1 ST READING OF AN ORDINANCE TO AMEND DORCHESTER COUNTY BUSINESS LICENSE ORDINANCE NUMBER 90-13, AS PREVIOUSLY AMENDED 8. On the motion of Councilman Davis, seconded by Councilman Hearn, County Council voted five in favor, with one abstention (Bailey), and one absent (Hargett), to give 1st Reading to an Ordinance to Amend Dorchester County Business License Ordinance Number 90-13, as Previously Amended, With Respect to Section 2: "Definitions," - to Define the Term Charitable Organization and to Delete the Interstate Commerce Exemption Within the Definition of Gross Revenue; With Respect to Section 6: "Deductions and Exemptions," - to Amend the Title of the Section to "Deductions, Exemptions, and Charitable Organizations"; With Respect to Section 6: Deductions and Exemptions, Subsections 6(A)(1),(4), and (5) - to Delete Each of the Aforementioned Sections as they Reference Specific Exemptions Already Granted Under State Statute and/or Federal Law; With Respect to Section 6: Deductions and Exemptions, Subsection 6(A)(3) - to Delete and Replace in Order to Better Define Exemptions to Include Federal Law; With Respect to Section 6: Deductions and Exemptions," - to Add a New Subsection Which Provides Guidance with Regards to Charitable Organizations; With Respect To Section 6: "Deductions and Exemptions," Subsection 6(B) - to Delete the Words "Standard Industrial Classification" and Replace with "North American Industry Classification System"; With Respect to Section 20: "Nightclubs, Cabarets, Taverns, or Other Similar Establishments," Subsection 20(A ) - to Delete the Words "Rate Class 7-5813" and Replace with "NAICS Sector 72 -- Drinking Places (Alcoholic Beverages)"; With Respect to Section 22: "Classification," - To Amend the Title of the Section to "Rate & Classification"; With Respect to Section 22: "Classification," - to Delete References to "SIC" and Replace with "NAICS"; and to Provide for the Inclusion of a New Rate Structure as Contained Therein (The purpose of this amendment is to edit all exclusions and specific references to the SIC code to reference the NAICS code for the purpose of levying Business License fees in Dorchester County.) 1 ST READING OF ORDINANCE NUMBER 04-13, AS PREVIOUSLY AMENDED, CG, GENERAL COMMERCIAL DISTRICT 9. On the motion of Councilman Bailey, seconded by Councilman Hearn, County Council voted six in favor, with one absent (Hargett), to give 1st Reading to an Ordinance to Amend Dorchester County Zoning and Land Development Standards Ordinance Number 04-13, as Previously Amended, With Respect to Article VII, Section 7.8: CG, General Commercial District, to Add Density Limits to Multi-Family Residential; with Respect to Article VIII, Section 8.2: MUC, Mixed Use Community District, to Remove Multi-Family Residential as a Permitted Use; and With Respect to Article IX, Section 9.1: AC, Absence of Controls

Page 4 District. To Change Multi-Family Residential from a Permitted Use to a Special Exception Use (The purpose of this amendment is to limit those districts, which allow use group 4, multi-family residential, and to establish density limits where none is provided.) COMMITTEE REPORTS CHAIRMAN BYARS BUDGET, FINANCE, AND PURCHASING COMMITTEE Chairman Byars passed the gavel to Vice Chairman Bailey. He reported that the Committee held a 5 p.m. meeting to receive budget presentations by Dorchester School District Two, Dorchester Seniors, Trident Technical College and Children in Crisis. Dorchester District 2 requested a 6.5 millage increase. Chairman Byars reported that the Committee voted six in favor, with one absent (Hargett), to recommend 2 nd Reading of the FY 2017-2018 budget. 10. Council six in favor, with one absent (Hargett), to give 2 nd Reading to the Dorchester County Budget Ordinance for Fiscal Year 2017-2018, An Ordinance to Make Appropriations for County Government, Educational, and Fire Protection Purposes for Dorchester County for the Fiscal Year Beginning July 1, 2017, and Ending June 30, 2018; to Levy Taxes for the Payment Thereof; and to Provide for the Expenditure of Said Taxes and Other Revenues Coming into the County. CHAIRMAN CHINNIS PLANNING, DEVELOPMENT AND BUILDING COMMITTEE Chairman Chinnis reported that the Committee met at 6:30 p.m. to hold public hearings and consider recommendations for a Request for Approval of Roadway Connection to Bailey Drive for Carrington Chase Subdivision. 11. On the recommendation of the committee, Council voted six in favor, with one absent (Hargett), to approve a request for roadway connection to Bailey Drive for Carrington Chase Subdivision if a tamper proof gate is installed. CHAIRMAN BYARS WATER AND SEWER COMMITTEE Chairman Byars passed the gavel to Vice Chairman Bailey before giving his Committee report. He said the Committee met this evening to consider one request, which the Committee recommends for Council approval. 12. On the recommendation of the committee, the Committee voted five in favor, with one opposed (Bailey), and one absent (Hargett), to approve a request for New Sewer Service by Beach Village, LLC for a 267 Unit Apartment Complex Near the Town of Summerville, TMS #151-00-00-013, #151-00-00-014, and #151-00-00-063. APPOINTMENTS TO BOARDS AND COMMISSIONS: There were no appointments. COUNTY ATTORNEY S TIME MR. JOHN FRAMPTON RESOLUTION LABON TECHNICAL FIBER, INC. 13. On the motion of Councilman Bailey, seconded by Councilman Hearn, County Council voted six in favor, with one absent (Hargett), to adopt a Resolution Authorizing an Amendment to the Amended and Restated Agreement for Development of Joint County Industrial Park Dated May 17, 2010, so as to Include Additional Property in Orangeburg County (Labon Technical Fiber, Inc.) as Part of the Joint County Industrial Park, and Other Matters Related Thereto. FILOT ORDINANCE PROJECT PLANK 14. On the motion of Councilman Chinnis, seconded by Councilman Hearn, County Council voted six in favor, with one absent (Hargett), to give 2 nd Reading to an Ordinance Authorizing (1) the Execution and Delivery of a

Page 5 Fee In Lieu of Tax and Incentive Agreement By and Between Dorchester County, South Carolina (The County ) and a Company Identified for the Time Being as Project Plank, Acting for Itself, One or More Affiliates, and/or Other Project Sponsors (Collectively, The Company ), Pursuant to Which the County Shall Covenant to Accept Certain Negotiated Fees In Lieu of Ad Valorem Taxes with Respect to the Establishment and/or Expansion of Certain Facilities in the County (The Project ); (2) The Benefits of a Multi-County Industrial or Business Park to be Made Available to the Company and the Project; (3) Certain Special Source Revenue Credits in Connection with the Project; and (4) Other Matters Relating Thereto. ORDINANCE PROJECT PLANK 15. On the motion of Councilman Davis, seconded by Councilman Chinnis, County Council voted six in favor, with one absent (Hargett), to give 1st Reading to an Ordinance (1) Approving an Amendment to the Existing Amended and Restated Agreement for Development of Joint County Industrial Park by and Between Dorchester County, South Carolina and Orangeburg County, South Carolina to (A) Enlarge the Boundaries of the Industrial Park to Include, to the Extent Not Already Included, Certain Property Located in Dorchester County, South Carolina Now or to be Hereafter Owned and/or Operated by a Company Identified for the Time Being as Project Plank and (B) Provide for an Extended Term for Inclusion of Such Property in the Park; and (2) Authorizing Other Related Matters. EXECUTIVE SESSION The County Attorney requested Council s consideration to enter into Executive Session to discuss the following: Contractual Matter Infrastructure Agreement Between Dorchester County and the Muckenfuss Family, LLC II. Real Estate Matter Potential Library Sites RECONVENE FROM EXECUTIVE SESSION At approximately 8:32 p.m., Mr. Frampton reported that Council discussed the previously announced items, but no action was taken. 16. On the motion of Councilman Davis, seconded by Councilman Hearn, County Council voted six in favor, with one absent (Hargett), to authorize the County Administrator to execute the infrastructure agreement with the Muckenfuss Family, LLC, II. ADJOURNMENT 17. On the motion of Councilman Davis, seconded by Councilman Chellis, Council voted unanimously to adjourn at approximately 8:33 p.m. Tracey L. Langley, Clerk to Council