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

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

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 6, :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, JANUARY 13, :00 P.M. COLLETON MUSEUM, 506 E. WASHINGTON ST.

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

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

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

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

COUNTY COUNCIL OF DORCHESTER COUNTY

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

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

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

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

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

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

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, APRIL 2, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

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

Chapter 4 - Other Appointive Officers

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

City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA

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

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

BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

BOND ORDINANCE 2071 BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH PLAINFIELD, IN THE COUNTY OF

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 3 HOUSE BILL 488 Committee Substitute Favorable 4/9/13 Third Edition Engrossed 4/11/13

BYLAWS PARK TRACE ESTATES HOA, INC.

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

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

ORDINANCE NO

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

ORDINANCE NO

CHAPTER House Bill No. 1501

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4

WHEREAS, the Policies provide an application process pursuant to which requests for financing under the Act will be considered;

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

CHAPTER 6 COUNTY OFFICERS AND EMPLOYEES ARTICLE A. COUNTY CLERK

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO

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

TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO

Egg Harbor Township. Ordinance No

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

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

BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d

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

ORDINANCE NO

CHAPTER 4 BUILDING REGULATION

ORDINANCE NO

CITY OF LOS ANGELES CALIFORNIA

CITY OF WOODBURY, NEW JERSEY ORDINANCE

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010

CHAPTER House Bill No. 1603

BY-LAWS. CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas

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

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

Subject: Municipal government; municipal charters; amendment; 5town of. Statement of purpose: This bill proposes to approve amendments 7to the charter

REYNOLDSBURG CHARTER TABLE OF CONTENTS

BRUNSWICK TOWN COUNCIL Agenda December 7, 2015 Executive Session 6:45 P.M. Regular Meeting 7:00 P.M. Council Chamber Town Hall 85 Union Street

MONROE TOWNSHIP, MIDDLESEX COUNTY ORDINANCE NUMBER

BOND ORDINANCE PROVIDING AN APPROPRIATION OF $2,468,000 FOR VARIOUS CAPITAL IMPROVEMENTS BY AND FOR THE BOROUGH OF ROSELLE PARK IN THE COUNTY

Section 1. The Name: The name of the Corporation is BLACKBERRY MOUNTAIN ASSOCIATION, INC.

ORDINANCE NO

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc.

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH PUBLIC RECORDS MEETING April 13, :30 PM

JUNIPER CREEK TOWNHOMES ASSOCIATION BYLAWS

THE BOROUGH OF GLEN RIDGE Essex County, New Jersey ORDINANCE NO BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL

ORDINANCE NO. 965 BE IT ORDAINED BY THE BOROUGH COUNCIL OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY (NOT LESS THAN

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

TOWNSHIP OF WOOLWICH ORDINANCE NUMBER

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

NOW, THEREFORE, BE IT ORDAINED, BY THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF SOMERSET, NEW JERSEY

STREETS AND HIGHWAYS CODE

BOND ORDINANCE 2110 BOND ORDINANCE PROVIDING FOR VARIOUS ROAD IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH

TOWNSHIP OF FAIRFIELD ORDINANCE #

Jersey (not less than two-thirds of all members thereof affirmatively concurring), do hereby

BY-LAWS OF BLAIR FARM OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PURPOSE OF THE CORPORATION BLAIR FARM OWNERS ASSOCIATION, INC.

CITY COUNCIL & REDEVELOPMENT AGENCY

Town of Chino Valley MEETING NOTICE TOWN COUNCIL AGENDA

ORDINANCE BE IT ORDAINED by the Borough Council of the Borough of Beachwood,

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

BOROUGH NORTHVALE County of Bergen State of New Jersey ORDINANCE #

INDUSTRIAL DEVELOPMENT AGENCY February 1, :00 a.m.

La Paz County Board of Supervisors 1108 Joshua Avenue Parker, Arizona 85344

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

BOROUGH OF NORTH HALEDON ORDINANCE #

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election

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

ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044

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

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

ORDINANCE NO BE IT ORDAINED BY THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF

ORDINANCE NO. 689 THE SPECIAL BOND ELECTION; APPROVING A FORM OF BALLOT; PROVIDING FOR

AGENDA BOCA RATON CITY COUNCIL

MIRADA COMMUNITY DEVELOPMENT DISTRICT. Advanced Meeting Package. Board of Supervisors Regular Meeting. Tuesday April 4,2017 9:00 a.m.

Transcription:

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, 2018 5:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING 1. Call to Order 2. Invocation and Pledge of Allegiance 3. Roll Call 4. Approval of Minutes a) Regular Meeting May 8, 2018 b) Special Meeting June 2, 2018 5. Appearances & Public Presentations a) Colleton County Governmental Finance Officers Association Certificate of Achievement for Excellence in Financial Reporting. 6. Administrator s Briefing 7. Public Hearing a) Ordinance 18-O-02, To Amend Title 14-Land Management, Section 14.08-3.020(A)(7) Accessory Structures and Uses, of the Colleton County Code of Ordinances to Address Commercial Accessory Structures and Selected Residential Uses b) Ordinance 18-O-04, To Authorize the Rezoning of the Parcel Identified as T.M.S. No. 044-00-00-083, from Rural Development-2 (RD-2) to Industrial (ID) c) Ordinance 18-O-05, To Authorize the Rezoning of the Parcels Identified as Tax Map Numbers 262-00-00-032 and 262-00-00-002, from Village Commercial (VC) to Industrial (ID) d) Ordinance 18-O-06, Authorizing And Establishing A Program To Grant Special Property Tax Assessments To Certain Rehabilitated Historic Properties; And Other Matters Related Thereto 8. Old Business a) 2 nd Reading Ordinance 18-O-07, To Authorize the Rezoning of a Parcel Identified as Tax Map Number 310-00-00-014, from Resource Conservation 1 (RC-1) Resource Conservation 2 (RC-2)

b) 2 nd Reading Ordinance 18-O-08, To Amend Title 14-Land Management, Section 14.08-2 Zoning District Regulations, of the Colleton County Code of Ordinances related to Residential Care Facilities and Residential Care Homes c) 2 nd Reading Ordinance 18-O-09, To Establish, Pursuant To Section 4-1-170 Of The Code Of Laws Of South Carolina 1976, As Amended, A Multi-County Industrial/Business Park, In Conjunction With Allendale County, Bamberg County, Barnwell County, Beaufort County, Hampton County, South Carolina, And Jasper County; To Provide For A Written Agreement By Colleton County With Allendale County, Bamberg County, Barnwell County, Beaufort County, Hampton County, And Jasper County As To The Sharing Of The Revenues And Expenses Of The Park; To Provide For The Distribution Of Revenues From The Park Among Taxing Entities Having Jurisdiction Over The Park; To Provide For A Fee In Lieu Of Ad Valorem Taxation; And Other Matters Related Thereto d) 3 rd Reading Ordinance 18-O-02, To Amend Title 14-Land Management, Section 14.08-3.020(A)(7) Accessory Structures and Uses, of the Colleton County Code of Ordinances to Address Commercial Accessory Structures and Selected Residential Use e) 3 rd Reading Ordinance 18-O-04, To Authorize the Rezoning of the Parcel Identified as T.M.S. No. 044-00-00-083, from Rural Development-2 (RD-2) to Industrial (ID) f) 3 rd Reading Ordinance 18-O-05, To Authorize the Rezoning of the Parcels Identified as Tax Map Numbers 262-00-00-032 and 262-00-00-002, from Village Commercial (VC) to Industrial (ID) g) 3 rd Reading Ordinance 18-O-06, Authorizing And Establishing A Program To Grant Special Property Tax Assessments To Certain Rehabilitated Historic Properties; And Other Matters Related Thereto 9. New Business a) 1 st Reading Ordinance 18-O-10 by Title Only, To Amend Title 2 Administration and Personnel and Title 3 Revenue and Finance of the Colleton County Code of Ordinances b) 1 st Reading Ordinance 18-O-11 by Title Only, To Provide For The Issuance And Sale Of Not Exceeding $5,300,000 Fire Protection Service General Obligation Bonds Of Colleton County, South Carolina; To Prescribe The Purposes For Which The Proceeds Shall Be Expended; To Provide For The Payment Thereof; And Other Matters Relating Thereto c) 1 st Reading Ordinance 18-O-12 by Title Only, Authorizing the Acquisition of Certain Property by Colleton County, South Carolina by Lease-Purchase Financing in the Amount Of Not Exceeding $2,500,000; the Execution and

Delivery of Certain Instruments, Including a Lease-Purchase Agreement by Colleton County; and Other Matters Relating Thereto d) Resolution 18-R-35, To Adopt a Continuing Budget for the Fiscal Year Beginning July 1, 2018 and To Authorize the Expenditure of Funds e) Resolution 18-R-36, To Approve Appointments to the Lowcountry Workforce Investment Board f) Resolution 18-R-37, To Authorize the Waiver of Various Fees for the July 2018 Mission Serve Home Repair Program g) Resolution 18-R-38, To Authorize Acceptance and Budgeting of Funds for Various Grants for FY 2017-2018 h) Resolution 18-R-39, To Authorize Renewal of the Lease Agreements By and Between Colleton County and Colleton Genealogy Society and By and Between Colleton County and the Lowcountry Community Action Agency (LCAA) for the Use of County Facilities Located on Black Street in Walterboro i) Resolution 18-R-40, To Authorize the Council Clerk to Advertise Board Vacancies j) Resolution 18-R-41, To Award the Contract for Purchase for the Replacement of Current Information Technology and Service Support Contracts Currently being used by the Treasurer, Auditor and Delinquent Tax Functions for Tax Billing, Collection, Processing and Record Conversion to QS/1, Inc. and to Authorize the Purchase of QS/1 Governmental Tax Management Software and Certain Required Hardware/Equipment k) Resolution 18-R-42, To Award the Contract for Purchase for the Replacement of Computer Aided Dispatch/NG911 and Phone Communications System to be Installed within the Sheriff s Office New Dispatch Center to Zuercher Technologies, LLC. l) Resolution 18-R-43, To Authorize the Sole Source Electrical Installation and Repairs of Generac Generators m) Resolution 18-R-44, To Award the Contract for the Replacement of the Roof on the Coroner s Office Building n) Resolution 18-R-45, To Appoint Members to Board Vacancies o) Resolution 18-R-46, To Authorize the Waiving of C&D Landfill Fees for the Town of Cottageville for the Disposal of Debris related to the Fire at Old Cottageville School Gym

p) Resolution 18-R-47, To Authorize the Execution of an Intergovernmental Agreement for Dispatching Services by and between the City of Walterboro, Colleton County and the Colleton County Sheriff s Office q) Resolution 18-R-48, To Authorize Renewal of an Agreement Between Colleton County and the South Carolina Department of Juvenile Justice for the Housing/Detention of Juveniles 10. Items for Information and Public Record 11. Public Comments (3 minutes per person/max time 20 min.) 12. Council Time 13. Executive Session a) Contractual LCOG, Colleton Career Skills Center b) Economic Development 1) Project Global 2) Project EPS 3) Project Colony 4) Project Calabash 14. Adjournment 15. Informal Meeting of the Whole

Sponsor(s) : County Council Adopted : June 26, 2018 Committee Referral : N/A Committee Consideration Date : N/A Committee Recommendation : N/A RESOLUTION NO. 18-R-47 COUNCIL-ADMINISTRATOR FORM OF GOVERNMENT FOR COLLETON COUNTY [A Resolution to Authorize the Execution of an Intergovernmental Agreement for Dispatching Services by and between the City of Walterboro, Colleton County and the Colleton County Sheriff s Office.] WHEREAS: 1. The County s 911 Communication/Dispatch Center is the public safety answering point for all law enforcement, fire, rescue, emergency medical and emergency management services within the County; and 2. The City of Walterboro has historically provided certain personnel and equipment to the Sheriff to aid and assist in the operations of the Dispatch Center and the provision of Dispatch Services; and 3. The City of Walterboro and the Sheriff s Office believe that full operation of the Dispatch Center by the County will result in more efficient service and a better work environment for the employees of the Dispatch Center, and will likely improve the health, safety and welfare of all County residents; and 4. County Council deems it to be in the best interest of the County to enter into said Intergovernmental Agreement for Dispatching Services by and between the City of Walterboro, Colleton County and the Colleton County Sheriff s Office. NOW THEREFORE BE IT RESOLVED BY THE COLLETON COUNTY COUNCIL DULY ASSEMBLED THAT: 1. The Intergovernmental Agreement for Dispatching Services by and between the City of Walterboro, Colleton County and the Colleton County Sheriff s Office is hereby approved. 2. The County Administrator is hereby authorized to execute this agreement on behalf of the County pending approval of the document by the County Attorney. ATTEST: SIGNED: Ruth Mayer, Council Clerk Joseph F. Flowers, Chairman R.A. Strickland, Sheriff COUNCIL VOTE: OPPOSED:

Sponsor(s) : County Council Adopted : June 26, 2018 Committee Referral : N/A Committee Consideration Date : N/A Committee Recommendation : N/A RESOLUTION NO. 18-R-48 COUNCIL-ADMINISTRATOR FORM OF GOVERNMENT FOR COLLETON COUNTY [A Resolution to Authorize Renewal of an Agreement Between Colleton County and the South Carolina Department of Juvenile Justice for the Housing/Detention of Juveniles.] WHEREAS: 1. County Council entered into an agreement with the South Carolina Department of Juvenile Justice for the housing/detention of juveniles; and 2. Said agreement is up for renewal; and 3. County Council deems it to be in the best interest of the County to renew said agreement for Fiscal Year 2018-2019. NOW THEREFORE BE IT RESOLVED BY THE COLLETON COUNTY COUNCIL DULY ASSEMBLED THAT: 1. Colleton County Council hereby approves renewal of the Agreement (attached and included herein by reference) between Colleton County and the South Carolina Department of Juvenile Justice for the housing/detention of juveniles. 2. Funding for the Agreement is included in the FY19 Budget. 3. The County Administrator is authorized to execute the agreement on behalf of the County pending approval of the document by the County Attorney. ATTEST: SIGNED: Ruth Mayer, Council Clerk Joseph F. Flowers, Chairman COUNCIL VOTE: OPPOSED: