MINUTES HORRY COUNTY COUNCIL REGULAR MEETING September 18, :00 p.m.

Similar documents
MINUTES HORRY COUNTY COUNCIL REGULAR MEETING August 14, :00 p.m.

MINUTES HORRY COUNTY COUNCIL REGULAR MEETING November 15, :00 p.m.

MINUTES HORRY COUNTY COUNCIL REGULAR MEETING April 8, :00 p.m.

MINUTES HORRY COUNTY COUNCIL REGULAR MEETING January 24, :00 p.m.

MINUTES HORRY COUNTY COUNCIL REGULAR MEETING February 5, :00 p.m.

MINUTES HORRY COUNTY COUNCIL REGULAR MEETING April 22, :00 p.m.

MINUTES HORRY COUNTY COUNCIL REGULAR MEETING May 15, :00 p.m.

MINUTES HORRY COUNTY COUNCIL REGULAR MEETING December 8, :00 p.m.

MARCH 7, The invocation was given by Reverend Leland Nelson from Calvary Baptist Church.

Thursday, November 2, 2017

MINUTES HOUMA-TERREBONNE REGIONAL PLANNING COMMISSION (HTRPC) MEETING OF OCTOBER 17, 2013

CHATHAM COUNTY-SAVANNAH METROPOLITAN PLANNING COMMISSION MPC MINUTES ARTHUR A. MENDONSA HEARING ROOM 110 EAST STATE STREET

MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, NOVEMBER 5, 2014

School District of Pickens County Minutes of Board of Trustees Administrative Office Pickens County, South Carolina March 23, 2015

MINUTES OF MEETING April 6, 2010

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. November 21, 2017

MINUTES Cherokee County Board of Commissioners MAY 3, 2005 REGULAR MEETING 6:00 P.M.

D R A F T. Motion was made by Tim O'Connell, and seconded by John George to approve the minutes from the October 13, 2015 meeting.

PLANNING AND ZONING COMMISSION MAY 22, The Planning and Zoning Commission of the City of McKinney, Texas met in

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA APRIL 23, 2018

Houma-Terrebonne Regional Planning Commission

MINUTES FOR BOARD OF ALDERMEN MEETING October 18 th, :00 PM

HEARD COUNTY BOARD OF COMMISSIONERS MEETING APRIL 13, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on April 13,

Chairman called regular meeting to order; Mr. Lawson led all in attendance in Prayer and pledge of allegiance.

MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, DECEMBER 6, 2017

Charles Ingram, Vice-Chair O.J. Cole G. C. Morrow. Tim Hill Beth Davis Danette Machen Bill Leary David Rollins Bill Whitley

Revised Public Hearing Minutes Approved Tuesday, August 5, :00 p.m.

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. March 25, 2014

MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION

MEMBERS PRESENT: JERRY D. ROSEBERRY, MAYOR; DAVID EADY, MAYOR PRO-TEM, COUNCIL MEMBERS JIM WINDHAM; FRANK DAVIS; GEORGE HOLT; LYN PACE; TERRY SMITH

Scotland County Board of Commissioners regular meeting June 5, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC

The Minutes of the City of Ocean Springs Planning Commission Tuesday, May 08, 2018

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. June 28, 2016

Eagle Scout representatives from the Boy Scouts of America gave the invocation and led those present in the Pledge of Allegiance to the Flag.

Minutes of Meeting December 3, 2015

MINUTES. TOWN OF LEXINGTON PLANNING COMMISSION MEETING January 24, 2018

WELCOME AND CALL TO ORDER:

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. May 26, 2015

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA May 22, 2017

TOWNSHIP OF PERTH SOUTH COUNCIL MINUTES. 9:30 A.M. April 5, 2011

MINUTES SUMMARY Board Meeting Thursday, July 9, 2015

Minutes of Regular Meeting, April 24,

JUNE 30, The invocation was given by Reverend James Anderson from Elzee AME Church.

SAMPSON COUNTY, January 7, 2019 NORTH CAROLINA. Required Board of Health Training (County Administration Building Conference Room)

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014

Surry County Board of Commissioners Meeting of February 3, 2014

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA FEBRUARY 27, 2017

WELCOME AND CALL TO ORDER

CONCORDIA PARISH POLICE JURY REGULAR MEETING SEPTEMBER 14, :00 P.M.

Houma-Terrebonne Regional Planning Commission

December 10, 2002 No. 11

The Minutes of the City of Ocean Springs Planning Commission Tuesday, March 14, 2017

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. May 27, 2014

Selectmen present: Benjamin Smith and Michael Pushard. Richard Danforth was absent but excused

MINUTES OF REGULAR MEETING OF THE CITY PLANNING AND ZONING COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE 26TH DAY OF JULY, 1979, AT 5:00 P.M.

ECONOMIC DEVELOPMENT COUNCIL

SPRINGETTSBURY TOWNSHIP MAY 8, 2014

Town of Goshen Planning Board Meeting Emergency Service Building Wells Farm Road Goshen, New York. October 19, Kelly Naughton, Esq.

Houma-Terrebonne Regional Planning Commission

MINUTES OF THE CITY COUNCIL ST. AUGUSTA, MINNESOTA December 5, 2017

The Glades County Board of County Commissioners met on Tuesday, July 11, 2017 at 9:00 a.m. with the following Commissioners present:

Town of Greenport Planning Board Meeting Minutes for September 26, 2017

The session began with the Pledge of Allegiance followed by a moment of silence.

Public Hearing Agenda Tuesday, April 24, :00 PM

THE BOARD OF DIRECTORS OF THE NORTH KINGS GROUNDWATER SUSTAINABILITY AGENCY JOINT POWERS AUTHORITY MINUTES FOR THE FEBRUARY 23, 2017, at 6:00 P.M.

The Board of County Commissioners, Walton County, Florida met in. regular session on Tuesday, February 23, 1993 at 9:00 A.M., in the Commission

Houma-Terrebonne Regional Planning Commission

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. October 9, 2018

SUMNER COUNTY ZONING BOARD OF APPEALS MINUTES 6:00 P.M. JUNE 8, 2006

The Glades County Board of County Commissioners met on Tuesday, March 11, 2014 at 9:00 a.m. with the following Commissioners present:

ORLEANS COMMUNITY SCHOOLS 173 W Marley St.; Orleans, IN

A motion was made by Ms. Dwyer and seconded by Mr. Willis to approve the September 18, 2017 meeting minutes. The motion carried unanimously.

William Thompson Buzz Barry Tim Hester Vikram Rawal Tim Michael Jim Colella

Craig Brelage made a motion to approve the regular Claims as submitted. Cindy Griffith seconded the motion and the vote was unanimous, 5-0.

Lenoir, North Carolina June 18, :00 p.m. Kathy Greene, Clerk to the Board David Lackey, County Attorney

Governing Board Member Present: Mr. Frank Lucero; Mr. James Matteson; Mr. George Joe; Mr. Derrick Leslie.

TOWNSHIP OF PERTH SOUTH COUNCIL MINUTES. 7:00 P.M. January 18, 2011

RICHMOND COUNTY BOARD OF SUPERVISORS. January 10, 2013 MINUTES

OFFICIAL MINUTES OF THE GREENEVILLE-GREENE COUNTY JOINT BOARD OF EDUCATION OCTOBER 23, 2008

MINUTES OF THE ST. MARY S COUNTY PLANNING COMMISSION MEETING ROOM 14 * GOVERNMENTAL CENTER * LEONARDTOWN, MARYLAND Monday, May 24, 2004

39 th Annual Meeting. Lake Tansi Village Property Owners Association, Inc.

Board of Supervisors & Economic Development Authority Joint Meeting

HEARD COUNTY BOARD OF COMMISSIONERS MEETING MAY 12, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on

Magnolia Church Road has a box culvert that is deteriorating; and in need of repair; County Engineer will look at it.

Clay County Commissioners Minutes

CALL TO ORDER Chairman Creech called the meeting to order and Mr. Hughes rendered the invocation.

Victoria Daniels, Sarah Heggen, Bob Raker, Carole Jones, Scott Durham and Tania Hunt

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA March 26, 2018

Ventnor City Planning Board Minutes May 9, 2018, 6:30pm 6201 Atlantic Ave, Ventnor N.J 08406

Center Harbor Board of Selectmen Board of Selectmen s Meeting Wednesday, May 6, 2015

MINUTES OF MEETING BOARD OF COUNTY COMMISSIONERS ST. JOHNS COUNTY, FLORIDA MAY 1, :00 A.M.

Columbus Board of Education October 1, 2013

Visitors: Ken Miner, Kyle Puckett, Joe Dugan, and Sue Filipich

MINUTES BEER BOARD MEETING MAY 20, 2016

PUBLIC HEARING Special Exception Request Duy Nguyen PUBLIC HEARING Request for Zoning Change Robin McDaniel

HORRY COUNTY BOARD OF EDUCATION M I N U T E S Board Meeting District Office January 12, 2015

June 5, The following persons signed in as being present in the audience:

MINUTES 5b REGULAR SCHOOL BOARD MEETING

MINUTES OF REGULAR MEETING OF THE CITY PLANNING AND ZONING COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE 10TH DAY OF AUGUST, 1981, AT 5:00 P.M.

STATE OF SOUTH CAROLINA ) ) BERKELEY COUNTY BOARD OF EDUCATION COUNTY OF BERKELEY )

Transcription:

MINUTES HORRY COUNTY COUNCIL REGULAR MEETING September 18, 2007 6:00 p.m. MEMBERS PRESENT: Liz Gilland, Chairman; Harold Worley; Brent Schulz; Marion Foxworth; Mike Ryan; Howard Barnard; Bob Grabowski; James Frazier; Carl Schwartzkopf; Paul Prince; Kevin Hardee; and Al Allen. MEMBERS ABSENT: OTHERS PRESENT: Danny Knight; Pat Hartley; Anne Wright; Steve Gosnell; Paul Whitten; Carol Coleman; Arrigo Carotti; and Lisa Bourcier. In accordance with the FOIA, notices of the meeting were provided to the press stating the time, date, and place of the meeting. CALL TO ORDER: Chairman Gilland called the meeting to order at approximately 6:05 p.m. INVOCATION: Mr. Schulz gave the invocation. PLEDGE: Mr. Ryan led the pledge. PUBLIC INPUT: 1. Jara Uzenda spoke on public corruption. 2. Roland Wills spoke on Garden City flooding. 3. Pam Creech spoke on design modifications. Chairman Gilland closed public input at 6:40 pm. CHANGES TO AGENDA: Mr. Schwartzkopf moved to defer Resolution R-167-07, seconded by Mr. Ryan. The motion passed Mr. Ryan moved to withdraw Resolution R-159-07, seconded by Mr. Prince. The motion passed Mr. Allen recused himself from Ordinances 149-07 and 150-07. He also requested to be recorded as a nay vote on Ordinance 117-07. Mr. Hardee requested to remove Resolution 147-07 from the Consent Agenda. Mr. Schulz requested to recuse himself from Ordinance 165-07. 1

Mr. Prince requested to be recorded as a nay vote on Ordinance 117-07. Mr. Barnard requested to be recorded as a nay vote on all the resolutions pertaining to road dedication and drainage. Mr. Foxworth moved to add discussion on Code Enforcement under Old/New Business, seconded by Mr. Barnard. The motion passed Mr. Foxworth requested to be recorded as a nay vote on Ordinance 117-07 and Ordinance 119-07. Mr. Hardee requested to remove Ordinance 117-07 from the Consent Agenda. APPROVAL OF AGENDA CONTENTS: Mr. Ryan moved to approve the agenda as amended, seconded by Mr. Schwartzkopf. The motion passed unanimously APPROVAL OF MINUTES: Regular Meeting September 4, 2007: Mr. Prince moved to approve the minutes as submitted, seconded by Mr. Frazier. The motion passed MEMORIAL DEDICATION: It was requested that upon adjournment, Council adjourn in memorial of the following individuals: Zelma Todd Farrell Johnson Hester Carr Sonny Reaves Helen Hamilton Johnny Baker Doris Vanderhoff Austin Byrd Edmond Cook Estelle Martin Vera McCraken Addie Rabon Robert Strawbridge Philip Gray Jimmy Holmes, Sr. Candyce Nealey Kristin Floyd Mildred Hazel Gore Jessica Harrelson Fernando Cruz 2

APPROVAL OF CONSENT AGENDA: Mr. Hardee moved to approve the Consent Agenda, seconded by Mr. Prince. The Consent Agenda consisted of the following: Third reading of Ordinance 118-07 approving the conveyance of 200 ft. of Regal Road to the City of Conway and authorizing the county administrator to execute a quit claim deed. Third reading of Ordinance 119-07 to amend the County Code pertaining to the establishment of a height overlay zone in the Garden City Community. Third reading of the following ordinances to approve the request to amend the official zoning maps: 122-07 Stacey Majors; 123-07 Ronald Pierce, agent for Madelyn Wilson; 124-07 Will Speer, agent for Rose Real Estate Co.; 125-07 707 Mini Storage Minor PDD; 126-07 Silver Fox PDD; 127-07 Jimmy Gerald, agent for T&J Builders; 128-07 Steve Powell, agent for Two-Ten Investors; 129-07 Stephen Parker, agent for Martha Lewis; 130-07 Jerry Lewis; 131-07 Stephen Zoeller, agent for Clark Weatherly, Mary & William Arnold, Steve Hughes RRS LLC; 132-07 Anthony Nettles, agent for Bank On It Properties LLC; 133-07 Charles & Lanora Reed; 134-07 Shannon Jordan, agent for Jerry Thompson & Silver Creek Construction; 136-07 Harold Livingston, agent for LaWanda Livingston; 137-07 Harold Livingston, Sr., agent for LaWanda Livingston; 138-07 Livingston Minor PDD; 139-07 Bill Gergosky, agent for Charlotte Management Corp.; 140-07 Robert Causey; 142-07 Wyndell Peacock, agent for Stephen Garris & Karen Niccum; 143-07 Helen McLain, agent for Crescent Land Holding Co. and 144-07 Joshua Stephen, agent for Charlotte Sloan. First reading of the following ordinances to approve the request to amend the official zoning maps: 151-07 Kathy Hucks, agent for Robert Reaves & William Reaves, Jr.; 152-07 Richardson Builders, Inc.; 153-07 Darlene Helbert, agent for Mark Howard; 154-07 Jimmy McDowell, agent for Sylvia Shelley; 155-07 Weiss Brothers, Inc.; 156-07 Timothy Harris, agent for Boyd Hardee; 157-07 Andrew Spataro, agent for Littletown Associates; 158-07 Tammy Kaye Fowler, agent for Lillie Floyd; 159-07 Howard Richardson, agent for Jason Dinh; 160-07 Caren & Carl Barnes; 161-07 Steve Powell, agent for Mack R. James; 162-07 George Murrell; 163-07 Steve Smith, agent for Barbara Ann Hardee; 164-07 Clifton Roberts, agent for Ocean Development LLC; 165-07 DDC Engineers, agent for Goldsboro Farms LLC and 166-07 Sean Williams, agent for Timothy & Lindy Williams. Resolution R-146-07 authorizing an intergovernmental agreement between Horry County Council, Conway City Council and Myrtle Beach City Council to maximize the amount of countywide Community Development Block Grant funding and to proportionately allocate the benefits thereof. Resolutions to accept dedication of the roads and drainage into the county system at the following locations: R-148-07 Carolina Forest Comm. Ctr, Ph III (Carolina Exchange Dr & Carolina Commercial Dr.); R-149-07 Chandlers Run Subdiv. (Jenna Macy Dr & Haley Brooke Dr); R-150-07 Estates at the Gates Tract D (Edenborough Dr & Mynatt Dr); R-151-07 Jessica Lakes Ph3 (Claremont Ct & Fairforest Ct); R-152-07 Lauderdale Bay (Lauderdale Blvd); R-153-07 Lemington IV (Barclay Dr, Vannoy St, Hernosa Ct); R-154-07 Little River Estates (Kinlaw St, Fincham Dr); R-155-07 Myrtle Trace Grande (Myrtle Grande Dr, Farrar Dr, Helms Way) R-156-07 North Village I (Northside Dr, Hunters Ridge Rd, Aviary Ln, Glendridge Dr); R-157-07 Somerset Cove-Gates 3

Tract E (Railing Ln, Battery Dr, Prioloe Dr, Dowenbury Dr)and R-158-07 Southborough-Gates A (Southborough Ln, Sebastian Dr, Sancroft Ln). The motion passed RESOLUTIONS/PRESENTATIONS: Resolution R-138-07 proclaiming September 22, 2007 as Sara Goodwin Day. Chairman Gilland read the resolution and presented it to Steve Goodwin. He thanked Council for the recognition. Mr. Foxworth moved to approve, seconded by Mr. Schwartzkopf. The motion passed READING OF ORDINANCES: Third reading and public review of Ordinance 111-07 to approve the request of Venture Engineering, agent for Shirley Sessions, Virginia Todd, Johnice Vereen and Steve & Debbie Todd, to amend the official zoning maps. Mr. Hardee moved to approve, seconded by Mr. Allen. There was no public review. The motion passed Second reading and public review of Ordinance 146-07 to amend the 2008 budget so as to provide additional funding for the continuation of a professional services contract with Donald Fowler and John Napier. Mr. Foxworth moved to approve, seconded by Mr. Schulz. There was no public review. The motion passed Second reading and public review of Ordinance 148-07 authorizing the administrator to execute an amendment with the FAA for the lease of property at MBIA. Mr. Schwartzkopf moved to approve, seconded by Mr. Allen. There was no public review. The motion passed Second reading and public review of Ordinance 149-07 approving and authorizing the administrator to execute an amendment to the lease agreement with North American Institute of Aviation for property at Conway-Horry County Airport. Mr. Worley moved to approve, seconded by Mr. Schwartzkopf. There was no public review. The motion passed Second reading and public review of Ordinance 150-07 approving and authorizing the administrator to execute a lease agreement with D&D Aviation LLC for property located at Conway-Horry County Airport for construction of a hangar. Mr. Hardee moved to approve, seconded by Mr. Schwartzkopf. There was no public review. The motion passed 4

Third reading of Ordinance 117-07 to amend Ordinance 181-05 so as to allow for the effective date of salary adjustments for Horry County elected officials, other than members of County Council, to be approved by resolution of Council. Mr. Grabowski moved to approve, seconded by Mr. Hardee. The motion passed. The vote was as follows: In favor Worley Schulz Ryan Barnard Grabowski Frazier Schwartzkopf Hardee Gilland Opposed Foxworth Prince Allen OLD/NEW BUSINESS: Discussion of the Highway 90 Study and proposed ordinance for increased setbacks along major corridors. David Schwerd presented an overview of the study and generally discussed a proposed ordinance to establish increased setbacks along major corridors. Mr. Schwartzkopf moved to send to the Planning Commission with the recommendation of approval, seconded by Mr. Grabowski. Mr. Gosnell stated they would identify properties on Hwy. 90 that appeared to be made unusable with additional setbacks. Mr. Schulz requested that registered mail be sent to everyone on the corridor, as well as a GIS map with the parcel. Mr. Schwartzkopf requested they include all undeveloped land on the corridor as well. The motion passed. (Mr. Worley was absent) Resolution R-147-07 to approve the replacement of 5.16 miles of roadways approved in the Local Road Improvement Plan that will now be paved as a portion of the first 20 miles paved with the Capital Projects Sales Tax. Mr. Ryan moved to approve, seconded by Mr. Hardee. Mr. Hardee moved to amend to change Jeffrey Lane to Jason Lane and Pineview Drive to Duck Cove Road, seconded by Mr. Allen. The motion to amend passed. (Mr. Worley was absent). There was not a vote taken on the main motion. Discussion/Explanation of Hwy 9 Corridor Land Use Study. Carol Coleman spoke briefly on the study stating it covered the area from the Waccamaw River to Loris Hwy. 9 Business and the intersection including Hwy. 905 and Freemont Road to the North Carolina line. Staff would be creating maps and holding community meetings. She further stated it should not cause any rezonings or existing development plans to be affected. Code Enforcement. Mr. Foxworth requested a briefing on the standard operating procedures on after hour code enforcement inquiries. Mr. Whitten stated the appropriate procedure was to notify the emergency communication center, 911, and pass the information onto them. They have been provided with a list with on-call inspectors available to respond. 5

Briefing on visit to Germany. Chairman Gilland spoke briefly on a trip to Germany with a team from the Northeastern Strategic Alliance (NESA). The trip was for three purposes: to work on getting a direct flight from Germany to Myrtle Beach International Airport; to promote economic development and bring more German companies to Horry County and the region; and also to promote tourism. ANNOUNCEMENTS: There were none. ADJOURNMENT: The meeting adjourned at 7:40 p.m. in memorial of Velma Todd; Farrell Johnson; Hester Carr; Sonny Reeves; Helen Hamilton; Johnny Baker; Doris Vanderhawk; Austin Byrd; Edmond Cook; Estelle Martin; Vera McCracken; Annie Rabon; Robert Strawbridge; Phillip Gray; Jimmy Holmes, Sr.; Candyce Nealey; Kristin Floyd; Mildred Hazel Gore; Jessica Harrelson and Fernando Cruz. 6