Minutes. York County Council. Tuesday, January 21, 2014



Similar documents
YORK COUNTY COUNTY COUNCIL MINUTES JUNE 20, 2016 FINAL

CITY OF BUCKEYE REGULAR COUNCIL MEETING JULY 7, 2015 MOTIONS

Also present were County Administrator Kurt Taylor and County Attorney Joseph Dawson.

BRUNSWICK COUNTY BOARD OF COMMISSIONERS. REGULAR MEETING AGENDA September 8, : 45 PM

PLEDGE OF ALLEGIANCE The Pledge was recited at the Special Meeting of the Emergency Telephone System Board

MACOMB TOWNSHIP PLANNING COMMISSION MEETING MINUTES AND PUBLIC HEARING TUESDAY, May 5, 2009 PAGE 1 OF 8

Northumberland County Planning Commission August 18, 2011 Minutes

Special Meeting Agenda July 26, 2011

At a Recessed Meeting of the Board of Supervisors Held in the General District Courtroom on Tuesday, June 23, pm

City of Lowell - Planning Board

REGULAR MEETING MONTGOMERY COUNTY COMMISSION. June 13, 2011 AGENDA INFORMATION SESSION

CITY COMMISSION MEETING AGENDA CITY COMMISSION DAYTON, OHIO SEPTEMBER 7, 2005

WASHINGTON COUNTY PLANNING COMMISSION MINUTES

TYRONE TOWNSHIP REGULAR BOARD MEETING APPROVED MINUTES JUNE 16, 2015

January 3, The Pipestone County Board of Commissioners met with Commissioners Marge

PAGE CITY COUNCIL REGULAR MEETING MINUTES JULY 8, 2015

June Town Council Meeting

PORTAGE LAKES JOINT VOCATIONAL SCHOOL DISTRICT PORTAGE LAKES CAREER CENTER ORGANIZATIONAL/REGULAR MEETING Tuesday, January 15, :00 p.m.

CITY OF WINTER GARDEN

Also present were County Administrator Keith Bustraan and County Attorney Joseph Dawson.

Meeting Minutes Lodi Township Planning Commission. August 25, 2015 Lodi Township Hall 3755 Pleasant Lake Road Ann Arbor, MI 48103

1. OPEN MEETING WITH INVOCATION AND PLEDGE. Mayor Mask recognized all visitors present.

Shelly Jenkins, Councilor

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. April 9, 2013

MINUTES OF THE REGULAR MEETING OF THE AVON LAKE MUNICIPAL COUNCIL HELD FEBRUARY 22, 2010

EAST COCALICO TOWNSHIP BOARD OF SUPERVISORS MEETING

Chapter 1. Framework and Function of County Government. Grimes County Courthouse

BREVARD COMMUNITY COLLEGE BOARD OF TRUSTEES MEETING

OFFICIAL PROCEEDINGS OF THE CITY COMMISSION OF THE CITY OF SCOTTVILLE, MICHIGAN

BOARD OF TRUSTEES PASADENA AREA COMMUNITY COLLEGE DISTRICT REGULAR BUSINESS MEETING NO. 22 Wednesday, October 15, 2014

A RESOLUTION BE IT RESOLVED BY THE COUNTY COUNCIL OF SPARTANBURG COUNTY, SOUTH CAROLINA, AS FOLLOWS:

Joint City-County Planning Commission of Barren County, Kentucky. March 16, 2015

SPECIAL EXCEPTION PROCESS

CITY OF BELLEVUE CITY COUNCIL. Summary Minutes of Regular Session. 8:00 p.m. Bellevue, Washington

REGULAR MEETING AGENDA 125 E. College Street, Covina, California Council Chamber of City Hall Tuesday, June 16, :30 p.m.

RULES OF ORDER SAN FRANCISCO PUBLIC UTILITIES COMMISSION CITY AND COUNTY OF SAN FRANCISCO

City Council Proceedings 610

Town of Raymond 401 Webbs Mills Rd Raymond, Maine BOARD OF SELECTMEN MINUTES Tuesday, June 5, 2007

Town of Chester Board of Selectmen Meeting Thursday, July 23 rd, 2015 Municipal Complex Approved Minutes

TOWNSHIP OF MONTVILLE BOARD OF FIRE COMMISSIONERS - DISTRICT NO. 2

Victor Valley Community College District Board of Trustees Special Meeting

administrative subdivisions of the counties and are not counted as separate governments in census statistics on governments. IOWA

The City of Balcones Heights Regular City Council Meeting 3300 Hillcrest Drive Balcones Heights, Texas MINUTES

COMMISSIONERS: CITY MANAGER: INTERIM CITY ATTORNEY: Eleanor Randall, Mayor Edward F. Smyth Jr. Audrie Harris William Carlton, Vice Mayor CITY CLERK:

Present Deputy Mayor Yamrock and Committeeman Cornely. Mayor Tipton absent.

Highlands Community Charter and Technical Schools Board Meeting Minutes

PLANNED UNIT DEVELOPMENT (P.U.D.), REZONING, and COMPREHENSIVE PLAN AMENDMENT APPLICATION PACKET VILLAGE OF HANOVER PARK DEVELOPMENT COMMISSION

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, February 2, 2016

PITT COUNTY BOARD OF COMMISSIONERS GREENVILLE, NORTH CAROLINA MARCH 29, 1999

APPOINTMENT OF TEMPORARY CHAIRMAN

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS JULY 9, 2012

THE MINUTES OF DECEMBER 10, 2001 WERE APPROVED AS WRITTEN AND RECEIVED. 4. Annexation & Zoning Committee meeting minutes of December 9, 2001.

AGENDA. CITY COUNCIL GOALS 2020 (Adopted by Resolution No on December 20, 2005)

7:00 p.m. Regular Meeting January 12, 15

Board Minutes Westover, Maryland October 18, 2011

Waupaca County Planning & Zoning

BREVARD COUNTY FY BUDGET-IN-BRIEF

EDMOND CITY COUNCIL MINUTES

AGENDA LARIMER COUNTY PLANNING COMMISSION Wednesday, April 20, 2016/6:30 P.M./Commissioners' Hearing Room

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY FEBRUARY 8, P.M.

MEETING MINUTES PANAMA CITY BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT

AGENDA. EAST GRAND RAPIDS PLANNING COMMISSION May 10, 2016 Community Center Commission Chambers 5:30 PM

The meeting was called to order by Mayor Loy at 7:00 PM. Trustee Weiss led the group in prayer, which was followed by the Pledge of Allegiance.

The Lakes Association Board of Directors Meeting January 23, 2014 Minutes

CLAYTON COUNTY BOARD OF COMMISSIONERS. Regular Business Meeting October 6, :00 P.M. A G E N D A

Lake City Common Council Regular Meeting Monday, February 14, 2011 Council Chambers 6:30 p.m. City Hall

MINUTES, REGULAR MEETING CITY COUNCIL, CITY OF LA CRESCENT, MINNESOTA OCTOBER 26, 2015

TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers. March 22, :30 P.M

CITY OF HUNTINGTON PARK

ARTICLE I PREAMBLE ARTICLE II NAME AND PURPOSE

I. CALL MEETING TO ORDER Mayor Carol Sue Dakan called the meeting to order at 6:00 p.m.

Leroy Dettling, Commissioner Pct. 1 D.C. Chris King, Commissioner Pct.2

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. March 24, 2014

CITY OF ELKO CITY MANAGER 1751 COLLEGE AVENUE ELKO, NEVADA (775) /FAX (775)

2014 County Ballot Issues Results General Election November 4th

The public portion of the meeting was opened. No comment at this time.

MINUTES City of Geneva Council Meeting January 28, :00 p.m.

COUNCILMEMBERS NOT PRESENT FOR ROLL CALL:

MINUTES. Hall, Wood, Schumacher, Blackburn, Packard. PUBLIC REPORT OF ANY ACTION TAKEN IN CLOSED SESSION: No reportable action.

BOROUGH OF BOUND BROOK -PUBLIC AGENDA AGENDA MEETING TUESDAY, MAY 13, 7:30 PM

Transcription:

Minutes York County Council Tuesday, January 21, 2014 The York County Council met on the above date at 6:00pm in the Council Chambers, Agricultural Building, 6 South Congress Street, York SC with the following members present: Britt Blackwell, Chairman; Joe Cox, Vice Chairman; William "Bump" Roddey, Chad Williams, Michael Johnson, and Curwood Chappell; Council member Bruce Henderson was absent; Also present were County Manager, Bill Shanahan; Assistant County Manager, David Larson; Assistant County Manager, Anna Moore; County Attorney, Michael Kendree and Executive Assistant to the County Manager, Teria Sheffield. Notice of the meeting was forwarded to members of Council, the news media, to staff, to the York County Library and all branches, to citizens requesting notification and posted to the county's web page. Chairman Britt Blackwell called the meeting to order and Council member Michael Johnson led the invocation. Council followed with the Pledge of Allegiance. Oath of Office for newly appointed Board and Commission Members Marc Howie - Economic Development Board Appearances Public Forum Session (limited to thirty (30) minutes, two (2) minutes per person) (6:02pm) Alex Haefele, 3108 Lake Wylie Drive, Rock Hill, South Carolina appeared before Council in opposition to the proposed rezoning request by HMS River Stop LLC regarding property located at 3900 Mt. Gallant Road in Rock Hill, South Carolina. Mr. Haefele expressed that the current convenience store located on the property was grandfathered in and that approximately eleven years ago a previous rezoning request to change the property from single family use to business use was denied by the Council. Mr. Haefele advised that he owns land surrounding the property and expressed concern regarding the impact that proposed rezoning could have on his investment. Public Hearing(s) Old Business

1. (6:04pm) Motion was made by Council member Michael Johnson and seconded by Council member William "Bump" Roddey to give 3'd reading to an ordinance entitled AN ORDINANCE TO AMEND THE ZONING AND DEVELOPMENT STANDARDS ORDINANCE AND OFFICIAL ZONING AND DEVELOPMENT STANDARDS MAP(S) OF YORK COUNTY, SOUTH CAROLINA, BY REZONING APPROXIMATELY 2.01+/ ACRES of a 96+/ ACRE TRACT OF LAND (Forestar (USA) Real Estate Group, Inc, Applicant and Property Owner) LOCATED AT 2001 COLTHARP ROAD, IN THE FORT MILL COMMUNITY REFERENCED BY TAX MAP 6530000015P, ZONING AND DEVELOPMENT STANDARD MAP(S), BY REZONING THE PROPERTY FROM AGRICULTURAL CONSERVATION (AGC) TO RESIDENTIAL DEVELOPMENT II (RD II). Motion Carried. 2. (6:04pm) Motion was made by Council member Chad Williams and seconded by Council member Joe Cox to give 3'd reading to AN ORDINANCE TO AMEND THE CODE OF THE COUNTY OF YORK, SOUTH CAROLINA, CHAPTER 151, SECTIONS 151.05, 151.23(A)(1 ), 151.24(B) and (K), 151.36(A), (B), (D), (M), (N), and (N)(3), 151.37(E), 151.39(B)(3), 151.52, 151.53, 151.54, 151.55, 151.56, 151.57, AND 151.58 IN ORDER TO AMEND THE REQUIREMENTS FOR FLOODPLAIN MANAGEMENT AS MANDATED BY SOUTH CAROLINA DEPARTMENT OF NATURAL RESOURCES (SCDNR); TO PROVIDE FOR A PUBLIC HEARING; AND, TO PROVIDE FOR OTHER MATTERS RELATING THERETO. Motion carried. New Business 1. (6:06pm) Motion was made by Council member Joe Cox and seconded by Council member William "Bump" Roddey to approve a reduction in the amount of $30,081.00 to Change Order #2 (FINAL) with NCM Demolition for abatement of asbestos containing materials, fungal growth and lead based paint at the York County Courthouse. Motion carried. 2. (6:06pm) Motion was made by Council member Michael Johnson and seconded by Council member Chad Williams to accept the following roads into the county maintenance system: Crystal Lakes II, Phase 2- Dalkeith Ave. (1096', 21 lots) Crystal Lakes II, Phase 2 - Lambrusco Point, (203', 4 lots) Crystal Lakes II, Phase 2 - Dantzler Court (654', 18 lots) Crystal Lakes II, Phase 2- Andreone Way (543', 12 lots) Crystal Lakes II, Phase 2- Challis Court (574', 6 lots) The motion carried with a vote of 5 to 1. Council member Chad Williams, Council member Britt Blackwell, Council member William "Bump" Roddey, Council member Michael Johnson, and Council member Curwood Chappell voted in favor. Council member Joe Cox voted in opposition of the motion. Motion carried. 3. (6:11pm) Motion was made by Council member Joe Cox and seconded by Council member Michael Johnson to give 1" reading to an ordinance entitled AN ORDINANCE TO AMEND THE ZONING AND DEVELOPMENT STANDARDS ORDINANCE AND OFFICIAL ZONING AND DEVELOPMENT STANDARDS MAP(S) OF YORK COUNTY, SOUTH CAROLINA, BY REZONING APPROXIMATELY 1.58+/ TRACT OF LAND (HMS River Stop LLC,Applicant, HMS River Stop, LLC Property Owner) LOCATED AT 3900 MT. GALLANT ROAD, IN THE 2

ROCK HILL COMMUNITY REFERENCED BY TAX MAP 5860000117, ZONING AND DEVELOPMENT STANDARD MAP(S), BY REZONING THE PROPERTY FROM RESIDENTIAL CONSERVATION I (RC-I)TO BUSINESS DEVELOPMENT Ill (BD-111). The motion carried with a vote of 5 to 1. Council member Chad Williams, Council member Britt Blackwell, Council member Joe Cox, Council member Curwood Chappell, and Council member Michael Johnson voted in favor. Council member William "Bump" Roddey voted in opposition of the motion. Motion carried. 4. (6:12pm) Motion was made by Council member Michael Johnson and seconded by Council member Joe Cox to give 1 '' reading to an ordinance entitled AN ORDINANCE TO AMEND THE ZONING AND DEVELOPMENT STANDARDS ORDINANCE AND OFFICIAL ZONING AND DEVELOPMENT STANDARDS MAP(S) OF YORK COUNTY, SOUTH CAROLINA, BY REZONING APPROXIMATELY 13.71+/-TRACT OF LAND (Brian lagnemma and/or Keith Rains Applicant, Property Owner) LOCATED AT 930 Stone Village Drive, IN THE FORT MILL COMMUNITY REFERENCED BY TAX MAP 6500101001, ZONING AND DEVELOPMENT STANDARD MAP(S), BY REZONING THE PROPERTY FROM PLANNED DEVELOPMENT (PD) TO RESIDENTIAL DEVELOPMENT I (RD-1). Motion carried. 5. (6:14pm) Motion was made by Council member Joe Cox and seconded by Council member William "Bump" Roddey to approve reservation policy and cancelations policy regarding public usage of Ebenezer Park. Motion carried. 6. (6:15pm) Motion was made by Council member Chad Williams and seconded by Council member Joe Cox to authorize the application of and acceptance if awarded, a South Carolina Coordination Council grant in the amount of $100,000 to assist York County with site improvements for Project Pulcra II. Motion carried. 7. (6:15pm) Motion was made by Council member Chad Williams and seconded by Council member Michael Johnson to authorize the execution and delivery of a Fee In Lieu of Ad Valorem Taxes Agreement to provide a negotiated fee incentive to Project Rainbow and other related matters. Motion carried. 8. (6:15pm) Motion was made by Council member Joe Cox and seconded by Council member William "Bump" Roddey to adopt the 2014-2015 Budget Calendar. Motion carried. 9. (6:20pm) Motion was made by Council member Joe Cox and seconded by Council member Chad Williams to authorize the Sheriff's Office to apply for and accept if awarded a federal fiscal year Department of Public Safety 2015 Highway Safety Grant totaling approximately $161,000 for funding of personnel and necessary operating expenditures. There is no local match requirement for the grant. Motion carried. 10. (6:20pm) Motion was made by Council member Chad Williams and seconded by Council member Joe Cox to ratify the submittal by the Sheriff's Office of a Department of Public Safety JAG Grant application and authorize to accept, if awarded a grant in the amount of $104,153 with a local grant requirement of 10 percent ($10,415) for the purchase of an Automated Fingerprint Identification System workstation. Motion carried. 3

11. (6:22pm) Motion was made by Council member Chad Williams and seconded by Council member Joe Cox to ratify the submittal by the Sheriff's Office of a Department of Public Safety JAG Grant application and authorize to accept, if awarded a grant in the amount of $15,000 with a local match requirement of 10 percent ($1,500) for the purchase of a new software program. Motion carried. 12. (6:22pm) Motion was made by Council member Joe Cox and seconded by Council member Michael Johnson to approve contract for Riverview Rural Ta.x District to purchase in the name of York County approximately 1.16 acres of land for purposes of establishing a fire substation within its Fire Tax District. Motion carried. Consent Agenda (6:23pm) Motion was made by Council member Joe Cox and seconded by Council member Chad Williams to approve the Consent Agenda and approve the minutes of the January 6, 2014 Council Meeting. Motion carried. Committee and Other Reports Council Member New/Non-agenda Comments (6:23pm) Council member William "Bump" Roddey requested an update regarding potential sites for the Convention and Visitors Bureau and also provided favorable comments regarding attendance at the Annual MLK Interfaith Prayer Breakfast on January 20, 2014. (6:27pm) Council member Curwood Chappell requested a staff review regarding rezoning of inherited property. (6:32pm) Council Chairman Britt Blackwell addressed the Council regarding upcoming C Funds allocations. Executive Session: (6:35pm) Motion was made by Council member Joe Cox and seconded by Council member Chad Williams to discuss the following items in executive session: Receipt of Legal Advice and Contractual Matters. Motion carried. No action was taken after Council reconvened from Executive Session Adjourn 4

There being no further business, the meeting adjourned at 7:29pm. o~~.x!- Teria G.:effict _, Executive Assistant to the County Manager 5