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

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

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

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

COUNTY COUNCIL OF DORCHESTER COUNTY

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

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

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

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

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

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

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

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

COUNCIL MEETING MINUTES January 14 th, 2019

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

PRESENTATIONS AND RECOGNITION OF VISITORS

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

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

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

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

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

JOINT MEETING OF THE UNION COUNTY COUNCIL AND THE CARLISLE TOWN COUNCIL TUESDAY, AUGUST 9, 2016 AT 6:02 P.M. CARLISLE TOWN HALL IN CARLISLE, SC 29031

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

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

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

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

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said

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

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

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

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

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

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

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

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

PERSON COUNTY BOARD OF COMMISSIONERS MAY 16, B. Ray Jeffers Brenda B. Reaves, Clerk to the Board Samuel R. Kennington Frances P.

CAMDEN COUNTY, GEORGIA BOARD OF COUNTY COMMISSIONERS REGULAR MEETING APRIL 18, 2017, 6:00 PM

City of South Pasadena

Apex Town Council Meeting Tuesday, December 5, 2017

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 COUNCIL REGULAR MEETING THURSDAY, AUGUST 28, :30 P.M.

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

Marshall County Board of Supervisors Regular Session June 26, 2018 at 9:00 a.m. MINUTES

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) County, New York, held at the Village Hall, in Larchmont, New York, in said Village, on the

BOROUGH OF NORTHVALE County of Bergen ORDINANCE #

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

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

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

RICHLAND COUNTY GOVERNMENT OFFICE OF THE COUNTY ADMINISTRATOR

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES

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

MINUTES OF THE COMMON COUNCIL MARCH 27, 2018

UNION COUNTY COUNCIL TUESDAY, MAY 10, 2016 AT 5:30 P.M. GRAND JURY ROOM AT UNION COUNTY COURTHOUSE

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

AMENDED AGENDA Regular and Possible Executive Session Queen Creek Town Council Community Chambers, E. Civic Parkway November 7, :30 PM

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE OCTOBER 3, :00 P.M.

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

CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL

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

COUNCIL CHAMBER - CITY HALL - GADSDEN, ALABAMA MARCH 20, :00 A.M.

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

(b) BILLS FOR OCTOBER 2014: Approval of the bills paid by the City of Lamesa for the month of October 31, 2014.

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and

Minutes August 11, 2015

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

CHRISTIAN COUNTY FISCAL COURT. 1. The public purpose which necessitates the refinance of bonds; 2. The terms of the loan agreement;

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

BOROUGH OF EMERSON COUNTY OF BERGEN STATE OF NEW JERSEY BOND ORDINANCE NO

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

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

Alamance County MEMORANDUM. The Alamance County Historic Properties Commission. Jessica Hill, Planner. DATE: March 12, 2013

Clarendon County Council Meeting Monday, September 12, 2011, 6:00P.M. Weldon Auditorium, Manning. SC Meeting Minutes

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

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, :30 P.M.

SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 6, 2011

A Regular Work Session of the Chesapeake City Council was held March 28, 2017 at 4:30 p.m., in the City Hall Building, 306 Cedar Road.

BOARD OF EDUCATION RED CREEK CENTRAL SCHOOL RED CREEK, NEW YORK SUMMARY OF THE REGULAR MEETING MINUTES

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

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

BOROUGH OF RED BANK MONMOUTH COUNTY, NEW JERSEY ORDINANCE NUMBER

HOUSE ENROLLED ACT No. 1264

WAYNESVILLE CITY COUNCIL OCTOBER 19, :00 P.M. MINUTES. ROLL CALL: On call, Mayor Hardman and four (4) council members were present:

BOROUGH NORTHVALE County of Bergen State of New Jersey ORDINANCE #

DEER PARK COMMUNITY CITY BOARD OF EDUCATION MINUTES OF THE SPECIAL MEETING JUNE 21, 2017 INDEX OF RESOLUTIONS

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

PUBLIC NOTICE NOTICE OF BOND ELECTION TO THE RESIDENT QUALIFIED ELECTORS OF WALLER COUNTY, TEXAS:

Clarendon County Council Meeting Monday, November 14, 2011, 6:00P.M. Weldon Auditorium, Manning, SC Meeting Minutes

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES

Houston County Commissioners Meeting October 4, 2016 Perry, Georgia

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

ABSENT: Johnnie D. Rodgers, Jr., Council Member (absent due to illness)

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME

MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS. September 21, 2010

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Transcription:

NEWBERRY COUNTY COUNCIL MINUTES MAY 2, 2018 7:00 P.M. Newberry County Council met on Wednesday, May 2, 2018, at 7:00 p.m. in Council Chambers at the Courthouse Annex, 1309 College Street, Newberry, SC, for a regular scheduled meeting. PRESENT: ABSENT: MEDIA: Henry H. Livingston, III, Chairman Kirksey Koon, Vice Chairman Steve Stockman, Councilman Scott Cain, Councilman Travis Reeder, Councilman Dr. Harriett Rucker, Councilwoman Wayne Adams, County Administrator A.J. Tothacer, County Attorney Laurie Renwick, Clerk to Council Debbie Cromer, Finance Director Bill Waldrop, Councilman Andrew Wigger, Newberry Observer Jimmie Coggins, WKDK The meeting was duly advertised as required by law. Chairman Livingston called the meeting to order at 7:10 p.m. Vice Chairman Koon led the invocation followed by the Pledge of Allegiance. 1. Adoption of Consent Agenda Mr. Cain motioned to adopt the consent agenda; seconded by Mr. Reeder. The vote was unanimous. 2. Additions, Deletions, and Adoption of Agenda Mr. Cain motioned to adopt the agenda as presented; seconded by Vice Chairman Koon. The vote was unanimous. May 2, 2018 Page 1

3. Personal Appearances McKeva Kinard-Shelton, representative of Women on a Mission, read Resolution #04-18 into the record and presented a framed copy to Sheriff Lee Foster. WHEREAS, South Carolina s office of Sheriff, is an elected county government official and a sworn law enforcement officer and public servant, responsible for serving and protecting the lives of the people, and the enforcement of laws within a designated jurisdiction in the Palmetto State; and WHEREAS, the duly-elected Sheriff of the County of Newberry, State of South Carolina, James Lee Foster, is currently one of the longest serving sheriffs in the state (1989 Present, 29 years); performs a variety of challenging and important tasks, including but not limited to, preserving the public safety and welfare of our citizens, caring for crime victims and the disadvantaged, counseling people in need, administering justice, and protecting citizen s rights; and WHEREAS, this dedicated servant and leader has performed and continues to perform his duties with compassion, professionalism, and a commitment to those he serves and additionally ensures that those who work for, and with him, do the same; and WHEREAS, this dedicated servant and leader who has served the public in a law enforcement capacity for more than 44 years, continues to keep himself and his agency on the cutting edge in education, training, and technology, and while working with the public and other law enforcement officers and agencies, he forges and fosters relationships that promote a partnership of excellence in performance with a commitment to community, state, and country; and WHEREAS, Sheriff Lee Foster Appreciation Day, calls attention to his contributions to our continued well-being and quality of life and provides a special time to express appreciation and gratitude for all he has done, and continues to do. NOW, THEREFORE BE IT RESOLVED THAT NEWBERRY COUNTY COUNCIL HEREBY DESIGNATES MAY 2, 2018 AS SHERIFF LEE FOSTER APPRECIATION DAY. AND BE IT FURTHER RESOLVED, that this Resolution shall be published in the official minutes of the Newberry County Council and a framed copy provided to Sheriff Lee Foster. AND IT IS SO RESOLVED this 2nd day of May 2018. Bishop Samuel Green, Sr. with the Seventh District African Methodist Episcopal Church also presented Sheriff Foster with a Lifetime Achievement Award. In addition, Sherriff Foster s wife, Carol, was recognized for her many years of sacrifices in support of her husband. 4. Ordinance #04-04-18: An Ordinance acting on a request to amend the Official Zoning Map established pursuant to Zoning Ordinance No. 06-11-16, codified in Chapter 153 of the Newberry County Code of Ordinances, so as to rezone a thirteen and seventeen hundredths (13.17) acres portion of a real estate parcel totaling sixteen and thirty-three hundredths (16.33) acres designated as TMS Parcel No.577-16 from Industrial (IND) to General Commercial (GC). Chairman Livingston declared this the public hearing. May 2, 2018 Page 2

Having received no comments from the public, Chairman Livingston declared the public hearing closed. Vice Chairman Koon motioned to approve third reading of Ordinance #04-04-18; seconded by Mr. Stockman. The vote was unanimous. 5. Ordinance #04-05-18: An Ordinance acting on a request to amend the Official Zoning Map established pursuant to Zoning Ordinance No. 06-11-16, codified in Chapter 153 of the Newberry County Code of Ordinances, so as to rezone one real estate parcel totaling three and fifty-one hundredths (3.51) acres designated as TMS Parcel No. 342-36 from General Commercial (GC) to Rural (R2). Chairman Livingston declared this the public hearing. Having received no comments from the public, Chairman Livingston declared the public hearing closed. Mr. Stockman motioned to approve third reading of Ordinance #04-05-18; seconded by Vice Chairman Koon. The vote was unanimous. 6. Ordinance #04-06-18: An Ordinance to provide for the issuance and sale of General Obligation Bonds of Newberry County, South Carolina not exceeding $800,000 in aggregate principal amount, to prescribe the purposes for which the proceeds of said bonds shall be expended, to provide for the payment of said bonds, and other matters relating thereto. Mr. Cain motioned to approve second reading of Ordinance #04-06-18; seconded by Mr. Reeder. The vote was unanimous. 7. Ordinance #04-02-18: An Ordinance to provide appropriations for the fiscal year beginning July 1, 2018, and ending June 30, 2019, for the Newberry County budget for county ordinary purposes and for other county purposes for which the county may levy a tax and receive revenues; to provide for the levy of taxes on all taxable personal and real property in Newberry County for all county purposes, including sufficient tax to pay the principal and interest on outstanding indebtedness of Newberry County payable during said fiscal year; to provide for matters relating to Newberry County; and to provide for the expenditure of said taxes and other revenues received by the county during said fiscal year, and to provide for borrowing in anticipation of tax collections by the issuance of one or more tax anticipation notes, if necessary. Mr. Adams reported that the FY18-19 budget for general operating purposes is balanced at $24,930,250.00. He said the next budget work session to discuss the details of the ordinance is scheduled for May 14, 2018. Dr. Rucker motioned to approve second reading of Ordinance #04-02-18; seconded by Mr. Reeder. The vote was unanimous. May 2, 2018 Page 3

8. Ordinance #04-03-18: An Ordinance to provide appropriations for the fiscal year beginning July 1, 2018 and ending June 30, 2019, for Newberry County Library, Piedmont Technical College and the Newberry Agency for Disabilities and Special Needs; to provide for the levy of taxes on all taxable personal and real estate properties in Newberry County for said purposes; to provide for the expenditure of said taxes and other revenues received by the county during said fiscal year for said purposes. Mr. Adams reported that the FY18-19 budget for the community services levy is balanced at $917,224.00 and the next budget work session is scheduled for May 14, 2018. Mr. Cain motioned to approve second reading of Ordinance #04-03-18; seconded by Mr. Reeder. The vote was unanimous. 9. Consideration of Annual Indexing of Elected Officials Salaries Mr. Cain motioned to postpone consideration of this item until after the budget work session on May 14, 2018; seconded by Mr. Stockman. The vote was unanimous. 10. Committee Meetings Mike Pisano, Public Works Director, reported that the Public Works and Planning Committee met on April 23, 2018, and three items were up for discussion: A citizen s concern over access to St. Johns Cemetery; repairs to Felker-Setzler Road; and road off Oak Ridge Loop. 11. Appointments No appointments. 12. Public Comments (by those who signed up at the meeting) Larry Dehart addressed council and asked for an update on the bids for the underground tanks funded by the CPST. 13. Executive Session (if needed) No executive session. 14. Comments/Request from County Administrator No comments. 15. Comments/Request from Council Members May 2, 2018 Page 4

Dr. Rucker extended well wishes to Anne Peters, Zoning Administrator, who is undergoing some health-related issues. Mr. Reeder wished good luck to all students approaching graduation. Mr. Cain apologized for his absence at the last meeting but stated he was traveling with 16 veterans by canoe on a river trip to Charleston. Mr. Koon recognized Mr. Andrew Shealy in attendance and stated that he was very instrumental in his decision to run for County Council to represent District 4 ten years ago. 16. Future Meetings 17. Adjournment a. Toast of the Town 5/8/18 @ 5:30 Community Hall b. Budget Work Session 5/14/18 @ 7:00 p.m. c. County Council 5/16/18 @ 7:00 p.m. d. Personnel and Intergovernmental Relations Committee 5/21/18 @ 6:00 p.m. Chairman Livingston declared the meeting adjourned at 8:08 p.m. NEWBERRY COUNTY COUNCIL Henry H. Livingston, Chairman APPROVED: Laurie N. Renwick, Clerk to Council May 2, 2018 Page 5

May 2, 2018 Page 6