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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 19, 2014, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, COUNTY COMPLEX, 180 N

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

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

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, FEBRUARY 19, 2009, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

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

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 20, 2013, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JANUARY 21, 2016, 9:00 A.M., COUNTY COMPLEX, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, FEBRUARY 16, 2017, 9:00 A.M., COUNTY COMPLEX, COUNCIL CHAMBERS, ROOM 803, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, OCTOBER 20, 2011, 6:00 P.M

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

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JULY 20, 2017, 9:00 A.M., COUNTY COMPLEX, COUNCIL CHAMBERS, ROOM 803, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, NOVEMBER 17, 2016, 9:00 A.M., COUNTY COMPLEX, COUNCIL CHAMBERS, ROOM 803, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, SEPTEMBER 15, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, OCTOBER 20, 2016, 9:00 A.M., COUNTY COMPLEX, COUNCIL CHAMBERS, ROOM 803, 180 N

ABSENT: Willard Doniety, Jr., Vice Chairman

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

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

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

COUNTY COUNCIL OF DORCHESTER COUNTY

CITY COMMISSION MEETING

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, FEBUARY 18, 2010, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

WEEKLY UPDATE JULY 23 27, 2018

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

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

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

AGENDA SAPULPA CITY COUNCIL TUESDAY, SEPTEMBER 8, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS

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

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

CITY COMMISSION MEETING

CITY OF TITUSVILLE CITY COUNCIL AGENDA

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

June 12, Absent: Vice Chairperson Elista H Smith.

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

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m.

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN I. CALL TO ORDER: KENT C. CAUDLE, CHAIRMAN

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

VILLAGE OF FRANKLIN PARK

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

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

PROPOSED AGENDA LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT Board of Trustees Meeting June 14, 2018

HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, MAY 14, :00 P.M.

POSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

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

CITY OF TITUSVILLE COUNCIL AGENDA

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

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

AGENDA SAPULPA CITY COUNCIL MONDAY, MARCH 16, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS

Town of Amherst 5583 Main Street Williamsville, NY Regular Meeting of the Town Board

MINUTES King City Council Regular Session April 2, 2018

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)

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

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MAY 24, 2012 CIVIC CENTER COUNCIL CHAMBER

A G E N D A LEWISVILLE CITY COUNCIL MEETING JANUARY 8, 2018 LEWISVILLE CITY HALL 151 WEST CHURCH STREET LEWISVILLE, TEXAS 75057

II. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS

MINUTES OF CITY COUNCIL MEETING FEBRUARY 27, 2007 TED C. COLLINS LAW ENFORCEMENT CENTER

PRESENTATIONS AND RECOGNITION OF VISITORS

WEEKLY UPDATE FOR SEPTEMBER 16 SEPTEMBER

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)

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

FLORENCE COUNTY COUNCIL RETREAT, THURSDAY, MARCH 22, 2012, 9:00 A.M., MOORE FARMS, FIRE TOWER CENTER, 1698 PINE BAY ROAD, LAKE CITY, SOUTH CAROLINA

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)

ISLAMORADA, VILLAGE OF ISLANDS REGULAR VILLAGE COUNCIL MEETING

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

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, :00 PM

ROBERT L. ANDERSON ADMINISTRATION CENTER 4000 SOUTH TAMIAMI TRAIL COMMISSION CHAMBER VENICE, FLORIDA

Mayor Vulich introduced Interim City Administrator Dick Schrad. He advised the Council that Mr. Schrad would begin his duties on November 9, 2016.

Edmond City Council Minutes December 12, 2016, Book 41, Page 44 EDMOND CITY COUNCIL MINUTES. December 12, 2016

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

City of League City, TX Page 1

Draft Model County Voluntary Agricultural District Ordinance. COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE ( Draft Only) ARTICLE I TITLE

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

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

Regular City Council Meeting CITY OF PUNTA GORDA, FLORIDA 326 West Marion Avenue, Punta Gorda, FL August 20, 2014

CITY OF CONVERSE CITY COUNCIL MEETING September 7, :00 PM

City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL Meeting Agenda. Thursday, September 1, :00 PM.

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

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)

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

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM

Gwinnett County Board of Commissioners

SPECIAL PRESENTATIONS/REQUESTS/RESOLUTIONS

Transcription:

Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180 N. IRBY STREET COUNCIL CHAMBERS, ROOM 803 FLORENCE, SOUTH CAROLINA THURSDAY, MAY 19, 2016 9:00 A. M. H. Steven DeBerry, IV District 6 Waymon Mumford District 7 James T. Schofield District 8 Willard Dorriety, Jr. District 9 I. CALL TO ORDER: ROGER M. POSTON, CHAIRMAN II. INVOCATION: MITCHELL KIRBY, SECRETARY/CHAPLAIN III. PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN IV. WELCOME: ROGER M. POSTON, CHAIRMAN V. MINUTES: MINUTES OF THE APRIL 21, 2016 REGULAR MEETING Council Is Requested To Approve The Minutes Of The April 21, 2016 Regular Meeting Of County Council. i

VI. PUBLIC HEARINGS: Council Will Hold Public Hearing On The Following: A. ORDINANCE NO. 29-2015/16 An Ordinance To Amend Sections Of Florence County Code Chapter 13, Garbage And Trash Article I. In General, And Other Matters Relating Thereto. B. ORDINANCE NO. 30-2015/16 An Ordinance To Establish The Florence County Commission On Litter Prevention; To Provide For The Composition And Appointment Of The Commission; To Establish The Effective Date For Such Appointments; And Other Matters Relating Thereto. C. ORDINANCE NO. 31-2015/16 An Ordinance Authorizing The Execution And Delivery Of A Fee-In-Lieu Of Tax Agreement By And Between Florence County And Project Launch [Charles Ingram Lumber Co., Inc.], Whereby Florence County Will Enter Into A Fee-In-Lieu Of Tax Arrangement With Project Launch [Charles Ingram Lumber Co., Inc.], And Providing For Payment By Project Launch [Charles Ingram Lumber Co., Inc.] Of Certain Fees-In-Lieu Of Ad Valorem Taxes; And Other Matters Relating Thereto. D. ORDINANCE NO. 32-2015/16 An Ordinance Authorizing The Execution And Delivery Of A Fee-In-Lieu Of Tax Agreement By And Between Florence County And Project Dogwood [Willow Creek Lumber Company, LLC], Whereby Florence County Will Enter Into A Fee-In-Lieu Of Tax Arrangement With Project Dogwood [Willow Creek Lumber Company, LLC], And Providing For Payment By Project Dogwood [Willow Creek Lumber Company, LLC] Of Certain Fees-In- Lieu Of Ad Valorem Taxes; And Other Matters Relating Thereto. E. ORDINANCE NO. 01-2016/17 An Ordinance To Provide For The Levy Of Taxes In Florence County For The Fiscal Year Beginning July 1, 2016 And Ending June 30, 2017; To Provide For The Appropriation Thereof; To Provide For Revenues For The Payment Thereof; And To Provide For Other Matters Related Thereto. VII. APPEARANCES: BILLY FOWLER Mr. Fowler Requests To Appear Before Council To Request that Council Allow Citizens To Speak About Their Concerns On A County Issue. ii

VIII. COMMITTEE REPORTS: (Items assigned to the Committees in italics. Revisions by Committee Chair requested.) Administration & Finance (Chairman Poston, Councilmen Mumford, Schofield and Springs) November 2013 Capital Project Sales Tax Public Services & County Planning (Councilman Dorriety/Chair, Councilmen Bradley and Caudle) June 2008 November 21, 2013 Museum Landings Justice & Public Safety (Councilman DeBerry/Chair, Councilmen Mumford and Dorriety) February 18, 2016 Litter Sheriff s Office Grants (DUI & Traffic Enforcement) Education, Recreation, Health & Welfare (Councilman Caudle/Chair, Councilmen Springs and DeBerry) July 17, 2014 February 18, 2016 Miracle League of Florence County Long Term Recovery Group Agriculture, Forestry, Military Affairs & Intergovernmental Relations (Councilman Bradley/Chair, Councilmen Kirby and Springs) January 17, 2013 City-County Conference Committee IX. RESOLUTIONS/PROCLAMATIONS: No Resolutions Were Presented At The Time Of Publication Of The Agenda. X. ORDINANCES IN POSITION: A. THIRD READING 1. ORDINANCE NO. 27-2015/16 An Ordinance To Amend The Text Of The Florence County Comprehensive Plan Land Use Element To Include Zoning District RU- 1A (Rural Community District) In Sections: Single And Multi-Family Residential, Commercial, Sales And Service, Future Land Use Designations And Objectives And Appendix F: Zoning Districts Interpretations; And Other Matters Related Thereto. (Planning Commission approved 8-0) iii

2. ORDINANCE NO. 28-2015/16 An Ordinance Amending Florence County Code, Chapter 28, Public Utilities, Article 1, Section 28-4 In Order To Diminish Water/Sewer System Service Area Previously Granted To The City of Florence, And Section 28-5 To Grant The Town of Pamplico Additional Water And Sewer Service Area; And Other Matters Related Thereto. B. SECOND READING 1. ORDINANCE NO. 38-2014/15 (Deferral) An Ordinance To Zone Properties Inclusive Of All Unzoned Properties In Council Districts Five And Six Bounded By Freedom Boulevard, Jefferies Creek, Francis Marion Road, Wickerwood Road, Flowers Road, Pamplico Highway, South Vance Drive, Furches Avenue, And The Westernmost Boundary Of Council District Six That Connects Furches Avenue And Freedom Boulevard, Florence, SC From Unzoned To The Following Zoning Designations Of RU-1, Rural Community District, B-1, Limited Business District, B-2, Convenience Business District And B-3, General Commercial District; Consistent With The Land Use Element And Map Of The Florence County Comprehensive Plan; And Other Matters Related Thereto. 2. ORDINANCE NO. 24-2015/16 (Company Requests Deferral) An Ordinance Authorizing (1) The Execution And Delivery Of A First Amendment To The Fee In Lieu Of Tax Agreement Between Florence County, South Carolina (The County ) And A Company Identified For The Time Being As Project Mirror, To Provide For Certain Special Source Credits In Connection With Additional Investment In Certain Manufacturing And Related Facilities In The County; And (2) Other Matters Relating Thereto. 3. ORDINANCE NO. 26-2015/16 (Developer Requests Deferral of Second Reading) An Ordinance To Rezone Property Owned By Chandler Investments Properties, Inc. Located On W. Palmetto Street, Florence, As Shown On Florence County Tax Map No. 00076, Block 01, Parcel 083; Consisting Of Approximately 18.25 Acres From General Commercial District (B-3) To Planned Development District (PD); And Other Matters Related Thereto. (Planning Commission approved 6-3) (Council District 4) 4. ORDINANCE NO. 29-2015/16 (Public Hearing) An Ordinance To Amend Sections Of Florence County Code Chapter 13, Garbage And Trash Article I. In General, And Other Matters Relating Thereto. iv

5. ORDINANCE NO. 30-2015/16 (Public Hearing) An Ordinance To Establish The Florence County Commission On Litter Prevention; To Provide For The Composition And Appointment Of The Commission; To Establish The Effective Date For Such Appointments; And Other Matters Relating Thereto. 6. ORDINANCE NO. 31-2015/16 (Public Hearing) An Ordinance Authorizing The Execution And Delivery Of A Fee-In-Lieu Of Tax Agreement By And Between Florence County And Project Launch [Charles Ingram Lumber Co., Inc.], Whereby Florence County Will Enter Into A Fee-In-Lieu Of Tax Arrangement With Project Launch [Charles Ingram Lumber Co., Inc.], And Providing For Payment By Project Launch [Charles Ingram Lumber Co., Inc.] Of Certain Fees-In-Lieu Of Ad Valorem Taxes; And Other Matters Relating Thereto. 7. ORDINANCE NO. 32-2015/16 (Public Hearing) An Ordinance Authorizing The Execution And Delivery Of A Fee-In-Lieu Of Tax Agreement By And Between Florence County And Project Dogwood [Willow Creek Lumber Company, LLC], Whereby Florence County Will Enter Into A Fee-In-Lieu Of Tax Arrangement With Project Dogwood [Willow Creek Lumber Company, LLC], And Providing For Payment By Project Dogwood [Willow Creek Lumber Company, LLC] Of Certain Fees-In-Lieu Of Ad Valorem Taxes; And Other Matters Relating Thereto. 8. ORDINANCE NO. 01-2016/17 (Public Hearing) An Ordinance To Provide For The Levy Of Taxes In Florence County For The Fiscal Year Beginning July 1, 2016 And Ending June 30, 2017; To Provide For The Appropriation Thereof; To Provide For Revenues For The Payment Thereof; And To Provide For Other Matters Related Thereto. C. INTRODUCTION ORDINANCE NO. 33-2015/16 An Ordinance For Text Amendments To The Florence County Code Of Ordinances, Chapter 21, NUISANCES, Section 21-4, Voluntary Abatement (c) And (d); And Other Matters Related Thereto. (Planning Commission approved 6-0) v

XI. APPOINTMENTS TO BOARDS & COMMISSIONS: A. LIBRARY BOARD OF TRUSTEES Approve The Re-Appointment Of Dr. Sharon Askins To Serve On The Library Board Of Trustees, Representing Council District 1 With Appropriate Expiration Term. B. PEE DEE WORKFORCE DEVELOPMENT BOARD Approve The Recommendation Of The Pee Dee Workforce Development Board For The Re-Appointment Of Joyce Hill (Private Sector), Ron Reynolds (Labor Sector) And The Appointment Of Lauren Holland (Requested By Dr. Ben Dillard, President, Florence-Darlington Technical College To Replace Max Welch As The Education & Training Representative), With Appropriate Expiration Terms. XII. REPORTS TO COUNCIL: A. ADMINISTRATION 1. MONTHLY FINANCIAL REPORTS Monthly Financial Reports Are Provided To Council For Fiscal Year 2016 Through March 31, 2016 As An Item For The Record. 2. CONVEYANCE OF INGRESS/EGRESS LAKE CITY PARK PROJECT Approve The Conveyance Of A Thirty (30) Foot Ingress/Egress From Sylvan Street To The City Of Lake City In Order To Construct A New Pump Station At The Lake City Park Project Site. B. ADMINISTRATION/PROCUREMENT AWARD RFQ NO. 32-15/16 Award RFQ No. 32-15/16 For Professional Construction Management At Risk Construction Services For The Florence Civic Center Expansion/Renovations To Thompson Turner Construction Of Sumter, SC And Authorize The County Administrator To Negotiate A Contract Pending County Attorney Review And Approval. vi

C. BUILDING/PROCUREMENT AWARD RFQ NO. 26-15/16 Award RFQ No. 26-15/16 For The Planning Corridor Study And Design Plan US Highway 76 (East Palmetto Street) To Toole Design Group Of Silver Spring, MD And Authorize The County Administrator To Negotiate A Contract Pending County Attorney Review And Approval. D. EMERGENCY MANAGEMENT/FACILITIES/PROCUREMENT NEW EOC & 911 CENTRAL DISPATCH Award Bid No. 33-15/16, New Emergency Operations Center & 911 Central Dispatch Facility, In The Amount Of $3,724,513.00 (Primary Bid Amounts Plus Alternates C-1, G-1, G-2 And G-3) To Chancel HRT, Inc. Of Conway, SC To Be Funded From The Capital Project Sales Tax II Funds. (6 Compliant Bids Received) E. FINANCE FY2016/17 STATE ACCOMMODATIONS TAX ALLOCATIONS Approve The FY2016/2017 State Accommodations Tax Allocation To Be Distributed To The Various Recipients As Recommended By The Accommodations Tax Advisory Committee. F. LIBRARY/PROCUREMENT DECLARATION OF SURPLUS PROPERTY Declare Various Computer Equipment As Surplus Property And Authorize Disposal By The Means Most Advantageous To The County. G. PROCUREMENT DECLARATION OF SURPLUS PROPERTY Declare One (1) Vehicle As Surplus Property For Disposal Through Public Internet Auction Via GovDeals. XIII. OTHER BUSINESS: A. INFRASTRUCTURE 1. SARDIS-TIMMONSVILLE FIRE DEPARTMENT Approve The Expenditure Of Up To $14,242 From Council District 4 Infrastructure Funding Allocation For A Concrete Pad At Station 3 Of The Sardis-Timmonsville Fire Department. vii

2. TIMMONSVILLE PARK Approve The Expenditure Of Up To $3,400 From Council District 4 Infrastructure Funding Allocation To Assist With The Purchase Of An Ice Maker For The Timmonsville Park. B. ROAD SYSTEM MAINTENANCE FEE (RSMF) 1. COOK ROAD Approve The Expenditure Of Up To $57,000 From Council District 1 RSMF Funding Allocation To Pay For 6 MBC Stone For Cook Road. 2. JOHN PAXTON LANE Approve The Expenditure Of Up To $45,000 From Council District 3 RSMF Funding Allocation To Pay For 6 Reclamation/Cement And 2 Re-Paving Type C Asphalt On 400 Of John Paxton Lane And Clean And Seal Coat A 250 Section Of John Paxton Lane. C. UTILITY VETERANS AFFAIRS BUILDING Approve The Expenditure Of Up To $671.11 From Council District 8 Utility Funding Allocation For Material Used To Install The Flag Pole At The New Veterans Affairs Office. D. INFRASTRUCTURE/UTILITY VETERANS AFFAIRS BUILDING Approve The Expenditure Of Up To $10,400 From Council Districts Infrastructure/Utility Funding Allocations (Approximately $1,156 Each District Or As Listed On The Approving Documentation) To Pave Section Of Drive Between Front And Side Parking Lots At The New Veterans Affairs Building On National Cemetery Road. XIV. EXECUTIVE SESSION: Pursuant to Section 30-4-70 of the South Carolina Code of Laws 1976, as amended. XV. INACTIVE AGENDA XVI. ADJOURN: viii

PROPOSED ADDITIONS TO THE MAY 19, 2016 MEETING AGENDA DESCRIPTION DATE REC D ITEM (Requested by) REPORTS TO COUNCIL: Procurement Declaration of Surplus Property 05/13/16 Declare Various Office Furniture As Surplus Property For Disposal Through Public Internet Auction Via GovDeals. OTHER BUSINESS: Infrastructure Lake City Community Park 05/16/16 Approve The Expenditure Of Up To $1,800.00 From Council District 1 Infrastructure Funding Allocation To Install 2 Lines Of 24 Drainage Pipe To Relieve High Water Conditions At Lake City Community Park Owned By Florence County.