February 2, 2016 Statesboro, GA. Regular Meeting

Similar documents
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.

Motion was made by Commissioner Robbins and seconded by Commissioner Laughter to amend the agenda. The motion was approved 3-0.

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

HALL COUNTY BOARD OF COMMISSIONERS MEETING AGENDA

CITY OF METTER REGULAR MEETING MONDAY, JUNE 13, :00 P.M.

City of Mesquite, Texas

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE

Moved by Beck seconded by Holst that the following resolution be approved. All

City of Mesquite, Texas

City of Cumming Work Session Agenda February 5, 2019

LAMAR COUNTY BOARD OF COMMISSIONERS Regular Commissioner Meeting Minutes November 17 th, :00 PM

Commissioner Ridley called the meeting to order and welcomed those in attendance.

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

City of Grand Island

CITY OF ELBERTON REGULAR MEETING OF THE ELBERTON MAYOR AND COUNCIL Monday, March 2, :30 p.m.

Frey III and City Clerk Georgia E Marion. meeting of August and the Regular meeting of September The

1. ECONOMIC DEVELOPMENT QUALIFIED TARGET INDUSTRY COMPANY WELCOME

REGULAR MEETING OF THE PLANNING COMMISSION OF THE CITY OF VICTORVILLE May 9, :00 p.m.

Jackson County Board of Commissioners Meeting Minutes

CITY OF NORCO CITY COUNCIL REGULAR MEETING MINUTES. Wednesday, December 16, 2015 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

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

Commissioner Mark Thomas Commissioner Chuck Horton Commissioner W. E. Bubber Wilkes Commissioner Mark Saxon

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, September 27, :00 PM

Jackson County Board of Commissioners Meeting Minutes

APPROVED 05/10/2006. CENTER TOWNSHIP 419 Sunset Drive Butler, PA Phone: (724) FAX: (724)

SON co,,,, GEORGIA. Jackson County Board of Commissioners Meeting Minutes. June 18, : 00 P. M.

CITY OF OCEANSIDE MEETING AGENDA

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

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B.

Dover City Council Minutes of July 7, 2014

MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, :01pm

City of San Marcos Page 1

Meeting of the Hoke County Board of Commissioners on Monday, April 6, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building.

RICHLAND COUNTY GOVERNMENT OFFICE OF THE COUNTY ADMINISTRATOR

POST FALLS HIGHWAY DISTRICT MARCH 2018 MINUTES

BOARD OF COUNTY COMMISSIONERS T. PAGE THARP GOVERNMENTAL BUILDING 102 STARKSVILLE AVENUE NORTH, LEESBURG, GEORGIA 31763

WELCOME: Mayor Showalter welcomed everyone to the meeting.

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

TOWN OF ROCKY MOUNT PLANNING COMMISSION MEETING MINUTES APRIL 1, :00 P.M.

CITY OF LAGRANGE, GEORGIA REGULAR MEETING OF THE MAYOR AND COUNCIL. September 25, 2018

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.

Dale A. Johnson, Chairman. Chairman Johnson Call to Order. Invocation by Rev. Dewayne Wyatt followed by Pledge to Flag.

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS MARCH 21, 2013

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

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013

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

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

CITY OF WINTER GARDEN

MINUTES Homestead Inland Joint Planning Commission Inland Township Hall July 18, 2016

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

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

COUNTY ZONING AGENCY MINUTES, , 9:00 A.M.

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

BOARD OF COMMISSIONERS AUGUST 5, 2013 REGULAR MEETING MONDAY AT 5:00 P.M.

TOWN OF UNIONVILLE MINUTES OF REGULAR MEETING

they would prefer the payment to be made in one payment this fiscal year and do not

Jackson County Board of Commissioners Meeting Minutes

Commissioner Mark Thomas Commissioner Chuck Horton Commissioner W. E. Bubber Wilkes Commissioner Mark Saxon

Village Board Meeting Minutes June 11, 2018

REGULAR CITY COUNCIL MEETING CITY COUNCIL CHAMBERS INTERIM CITY HALL 301 W. B Street WEDNESDAY, DECEMBER 26, :00 P.M.

CITY OF COCONUT CREEK

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

INUTES OF THE VERNAL CITY COUNCIL REGULAR MEETING HELD MAY 19, 2010 at 7:00 p.m. in the Vernal City Council room, 447 East Main, Vernal, Utah

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

REGULAR MEETING March 26, 2013

Ordinance No. BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF ARLINGTON, TEXAS:

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 24, 2012

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.

Public Hearing to Adopt Local Law #1 of 2014 To Override the 2% Tax 6:00 PM REGULAR BOARD MEETING to Town Hall June 17, 2014

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

MINUTES FOR THE BONNER COUNTY BOARD OF COMMISSIONERS' MEETING

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

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

Special Meeting March 22, 2016

OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 06/04/2012-1:30 PM

MINUTES OF THE FEBRUARY 23, 2010 REGULAR MEETING OF THE MOUNT CARROLL CITY COUNCIL

MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, :00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS

CITY OF METTER REGULAR MEETING MONDAY, APRIL 10, :30 P.M.

PROCEEDINGS OF THE REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN. November 3, 2015

1200 N. Milwaukee Avenue

CITY OF FLORENCE MINUTES OF CITY COUNCIL MAY 15, 2018

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

Ronald E. Jones. COUNCIL ABSENT: Councilmember Jim Cahill. STAFF PRESENT: City Manager William E. Dollar

City of Waterville Minutes of Regular Council Meeting of: May 12, 2014

Lamar County Board of Commissioners Regular Business Meeting August 15 th, 2017

A moment of silence was observed, and the Pledge of Allegiance was led by Vice Mayor Serviss

Town of Round Hill Planning Commission Regular Meeting March 6, :00 p.m.

VILLAGE OF WESLEY CHAPEL COUNCIL MEETING MINUTES WESLEY CHAPEL TOWN HALL 6490 Weddington Road, Wesley Chapel, NC July 9, :00 PM

The Russell County Commission Meeting Minutes April 22, :30 A.M. EST. A public comment was made by Mamie Sanders concerning Honeysuckle Dr.

2. INVOCATION AND PLEDGE OF ALLEGIANCE 3. ROLL CALL & CERTIFICATION OF A QUORUM

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

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT

Village of Bellaire PLANNING COMMISSION. Commissioners: Dan Bennett, Butch Dewey, Bill Drollinger, Fred Harris, and Don Seman

Committed to Service

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

CITY OF LAKE SAINT LOUIS PLANNING AND ZONING COMMISSION REGULAR MEETING FEBRUARY 1, 2018

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.

Pledge of Allegiance. Roll Call Attendance: All Present

Transcription:

February 2, 2016 Statesboro, GA Regular Meeting The Board of Commissioners met at 5:30 pm in the Community Room of the North Main Annex. Chairman Nevil welcomed guests and called the meeting to order. Commissioner Gibson gave the invocation and Pledge of Allegiance. Mrs. Olympia Gaines, Clerk of the Board, performed the roll call of the commissioners and staff. The following commissioners were present: Chairman Nevil, Commissioner Simmons, Commissioner Mosley, Commissioner Rushing, Commissioner Thompson, Commissioner Gibson, and Commissioner Ethridge. The following staff were present: County Manager Tom Couch, County Attorney Jeff Akins, Assistant County Manager Andy Welch, Chief Accountant Kristie King, Zoning Administrator Randy Newman, Solid Waste Director Fred White, Management Analyst Cindy Steinmann, Transportation Director Dink Butler, Statesboro Parks and Recreation Director Mike Rollins, Purchasing Manager Faye Bragg, and Chief Deputy Jared Akins. Chairman Nevil stated the first item of business was the approval of the Zoning Agenda. Commissioner Simmons offered a motion to approve the Zoning Agenda as presented. Commissioner Ethridge seconded the motion and it carried unanimously with Commissioner Chairman Nevil called on Zoning Administrator Randy Newman to present the first item of business. Mr. Newman stated Mrs. Tiffany Hendrix submitted an application for a conditional use to allow a plumbing business to be located on the property under the definition of a cottage industry. The property consists of 5 acres and is located at 3599 Highway 119, parcel number 196 000079 000. This item was tabled at the January 5, 2016 meeting. There was no one signed up to speak on the request (See Exhibit #2016-005). Mr. Newman stated that Mr. John Dotson surveyed the property and reported that 0.85 acres had been disturbed. Mr. and Mrs. Hendrix stated they would like to use Pleasant Hill Church Road for their business to enter and exit due to safety reasons. Mr. Newman stated that one of the conditions recommended by staff and the Planning & Zoning Commission is that Pleasant Hill Church Road will not be used for business purposes. Mr. Butler stated that Pleasant Hill Church Road is hard to maintain due the sandy

conditions and limited ditches. Mr. and Mrs. Hendrix stated that they have installed a berm buffer as stipulated in the conditions. After some discussion, Commissioner Ethridge offered a motion to approve the conditional use request with conditions to allow a plumbing business to be located on the property under the definition of a cottage industry (See Exhibit #2016-006). Commissioner Simmons and Commissioner Ethridge all voting in favor of the motion Mr. Newman presented item #2 which was an application submitted by Mary Foreman and Mike Henderson for a conditional use to allow 3 ISO Intermodal Steel Containers to be placed on 3.7 acres of a 17.2-acre parcel currently zoned HC. The property is located on Cypress Lake Road, parcel number 074B000019 000. Mr. John Dotson acted as agent. There was no one signed up to speak on the request (See Exhibit #2016-007). Mr. Henderson stated that he placed the containers in the R-25 zoned area due to concerns with theft and had planned to clean the area up and then place a fence around it. He stated he would like to move the containers to the back part of the HC property about 25-30 feet away from the house. Mr. Henderson stated he used the containers to store furniture for his rental properties and tires. Mr. Dotson stated after his review of the zoning ordinance definition of steel containers, Mr. Henderson would like to have condition #1 modified to concrete pillars instead of a concrete pad to be placed 1 foot off the ground. Mr. Henderson stated that he has completed maintenance updates to the property and has not disturbed the land. After some discussion, Commissioner Thompson offered a motion to table the application until the regularly scheduled meeting on March 1, 2106. Commissioner Ethridge seconded the motion and it carried unanimously with Commissioner Gibson, Commissioner Thompson, Commissioner Rushing, Commissioner Mosley, Mr. Newman presented item #3 which was an application submitted by Jason Lanier to rezone a 5.06-acre tract from AG-5 to HC to operate a landscaping and nursery business. The property is located on Highway 80 East, parcel number 123 000029E000. There was no one signed up to speak on the request (See Exhibit #2016-008). Mr. Newman stated Mr. Lanier is renovating the building and has already removed a majority of old vehicles from the property. Without further discussion, Commissioner Thompson offered a motion to approve rezone of the 5.06-acre tract from AG-5 to HC. Commissioner Mosley seconded the motion and it carried

unanimously with Commissioner Gibson, Commissioner Thompson, Commissioner Rushing, Commissioner Mosley, Commissioner Simmons and Commissioner Ethridge all voting in favor of the motion. Chairman Nevil asked for changes or modifications to the General Agenda. Hearing no amendments or modifications, Commissioner Simmons offered a motion to approve the General Agenda as presented. Commissioner Ethridge seconded the motion and it carried unanimously with Commissioner Gibson, Commissioner Thompson, Commissioner Rushing, Commissioner Mosley, Chairman Nevil asked for public comments from the audience at large or in writing. Hearing none, he stated the next item on the agenda was to approve the Consent Agenda as follows: (1) to approve the minutes of the Regular Meeting held on January 19, 2016; (2) to approve the purchase of pool paint, paint thinner, epoxy filler, and glass beads for resurfacing of the pools at Splash in the Boro from TENEMEC Company Inc. in the amount of $11,902.50 (See Exhibit #2016-009); (3) to approve renewal of the 2015 Fireworks bid with J&M Displays for the 4 th of July Firecracker Festival in the amount of $14,895 to be held on July 4, 2016 and the Swing into Spring Event in the amount of $6,975 to be held in March 2017 (See Exhibit #2016-010). Commissioner Mosley offered a motion to approve the Consent Agenda as presented. Chairman Nevil stated the first item under New Business was for Discussion and/or Action to authorize a contract with Midwest Maintenance to perform the Courthouse Waterproofing Project in the amount of $185,000. Mr. Couch stated that the budget to waterproof the exterior of the courthouse was estimated at $120,000 based on recommendations from Lyon and Associates. This amount was authorized in the FY16 GAB and $12,500 of those funds have been utilized, leaving a balance of $107,500 for this project. Lyon and Associates recommended that mortar repointing be added to the exterior wall maintenance project, which appears to have affected the cost of the project even though Mr. Lyon initially stated that it should not increase the cost. Mr. Couch stated that Midwest Maintenance submitted the lowest bid of $185,000 for the courthouse waterproofing project, and that while this bid was over the project budget, the only

other bid received was from Watertight Systems, Inc. in the amount of $462,798. Mr. Couch recommended approving the low bid from Midwest Maintenance, and stated that the Board may have to reassign some contingency funds to cover the cost of the project. He noted that $93,600 is currently available in the SPLOST 2013 Community Facilities funds. Without further discussion, Commissioner Thompson offered a motion to authorize a contract with Midwest Maintenance to perform the Courthouse Waterproofing Project in the amount of $185,000. Chairman Nevil stated the next item under New Business was for Discussion and/or Action to authorize a Groundwater Permit Application. Mr. Benjy Thompson, Executive Director of the Development Authority of Bulloch County, stated that Mr. Dan Bradley has attempted in previous years to market a 2,500 acre tract on SR 67 South of I-16 for industrial purposes and one of the challenges is utilities. Mr. Bradley is asking the County to assist in securing water without any financial obligation from the County at this point. He is proposing that the County sign as the applicant for the withdrawal permit. Mr. Couch stated the location provides for a marketable site for tax revenue generation and marketing of property. Mr. Couch stated the location positives include: state route and interstate access, proximity to I-95 and the port, and relative distance to Bryan County. Mr. Couch stated the landowner is willing to deed the well site to the County for the purposes of building a well that would be mutually beneficial on the site. After some discussion, Commissioner Ethridge offered a motion to authorize the Groundwater Permit Application. Commissioner Mosley seconded the motion and it carried unanimously with Commissioner Gibson, Commissioner Thompson, Commissioner Rushing, Commissioner Mosley, Commissioner Simmons and Commissioner Ethridge all voting in favor of the motion. Chairman Nevil called for general comments or statements from the commissioners and staff. The commissioners thanked everyone for attending the meeting and for their hard work. Commissioner Ethridge stated the Rotary Club was celebrating Love this month and asked everyone to share the love. Mr. Couch stated that at the next meeting there will be a Roads Workshop, discussions on mid-year budget, and the animal shelter. He also reminded the Board and staff of the scheduled meetings for District Day with state representatives. Mr. Couch asked

the Board to provide more input on the Building Plaque. Mrs. Gaines reminded the Board and Staff of the registration for the 2016 Community Leadership Conference. Chairman Nevil informed the commissioners of a Ribbon Cutting Ceremony for Edward Jones Investments at 11:30 am on February 3, 2016. Hearing no further comments from the Commissioners or staff, Chairman Nevil asked for a motion to adjourn. Commissioner Gibson offered a motion to adjourn the meeting. Commissioner Rushing seconded the motion and it carried unanimously with Commissioner Ethridge, Commissioner Thompson, Commissioner Simmons, Commissioner Gibson, and Commissioner Mosley all voting in favor of the motion. Attest: Olympia Gaines, Clerk J. Garrett Nevil, Chairman