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

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

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

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

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

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

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

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

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

MINUTES OF MEETING April 6, 2010

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

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

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

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

COCONINO COUNTY COMMUNITY COLLEGE DISTRICT GOVERNING BOARD REGULAR MEETING

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

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

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

Clay County Commissioners Minutes

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

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

Surry County Board of Commissioners Meeting of February 3, 2014

Thursday, November 2, 2017

Lakewood, Ohio July 18, 2016

ROLL CALL. Ms. Petrie Barcelona Mr. Favre Mrs. Shaughnessy

WELCOME AND CALL TO ORDER

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

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

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

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

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES August 2, 2016

December 10, 2002 No. 11

SANDOVAL COUNTY ADMINISTRATIVE OFFICES

TOWN OF CENTRAL REGULAR COUNCIL MEETING MINUTES 1067 WEST MAIN STREET, CENTRAL, SC MONDAY, AUGUST 13, :00 PM

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

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

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

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

THE OFFICIAL PROCEEDINGS OF THE GRANT PARISH SCHOOL BOARD OF THE PARISH OF GRANT, STATE OF LOUISIANA, TAKEN

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

SQUAW VALLEY PUBLIC SERVICE DISTRICT BOARD OF DIRECTORS MEETING MINUTES #830 August 29, 2017

Minutes of the BOXFORD BOARD OF SELECTMEN TOWN HALL MEETING ROOM #1 March 5, :00PM

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

ROLL CALL DISPOSITION OF MINUTES

CCSD BOARD OF TRUSTEES Revised Board Meeting May 23, Calhoun St., Charleston, SC Agenda

BOARD OF DIRECTORS CITY OF TEXARKANA, ARKANSAS

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

PINELLAS SUNCOAST TRANSIT AUTHORITY 3201 SCHERER DRIVE, ST. PETERSBURG, FL FAX

Richmond Regional Planning District Commission Minutes of Meeting July 11, 2002

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

Board Members Present: Tina Dharman (Chair), Julie Broadus, Margaret McClure, Norman Urquhart, and Joseph Johnson

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

Columbus Board of Education October 1, 2013

TELECONFERENCE CALL CONNECTED

Minutes of Meeting. Monroe County Solid Waste Management District. Board of Directors. Nat U. Hill III Meeting Room, Monroe County Courthouse

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014

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

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

Minutes of Regular Meeting, April 24,

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

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. September 14, 2016

CITY OF LEE'S SUMMIT

North Cornwall Township Supervisors Reorganizational/General Meeting Minutes for January 2, 2018

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

SPRINGETTSBURY TOWNSHIP MAY 8, 2014

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

PHELAN PIÑON HILLS COMMUNITY SERVICES DISTRICT REGULAR BOARD MEETING May 1, 2013 Phelan Community Center 4128 Warbler Road, Phelan, CA MINUTES

June 9, 2009 Regular Session Bonifay, Florida

RESTORE ACT ADVISORY COMMITTEE, PASCO COUNTY, FLORIDA ANNOTATED MINUTES MAY 7, 2015 PREPARED IN THE OFFICE OF PAULA S. O NEIL, CLERK & COMPTROLLER

3 Roll Call Present: Trustees Salemi, Grenier, Graf-Stone, Washington, Perez

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES April 10, :00 a.m. Clerk of the Board (Interim)

NEU Board Meeting Minutes. January 10, Concordia University Brandes Room 2811 NE Holman Street Portland, OR 97211

OPEN REGULAR SESSION. Location: J.M. Tawes Career & Technology Center

WELCOME AND CALL TO ORDER:

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Regular Board Meeting. Thursday, July 26, 2018

LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES November 7, :00 P.M.

Minutes MSRC Executive Board May 18, 2018 MSRC Office

Others Present: Mr. William (Pep) Hutchinson, resident of Highlands County

Minutes of Meeting December 3, 2015

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

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

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

Mr. Bill Bickham Mr. Gary Mauller Ms. Kathy Kittredge Ms. Hollie Saunders Ms. Amy Eyman

MEETING OF THE MOUNT PENN BOROUGH COUNCIL January 13, 2015

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

REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JUNE 26, 2017

FACILITIES AND TECHNOLOGY REVIEW COMMITTEE MINUTES. Tuesday, February 19, 2013

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

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

ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary

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

MEETING MINUTES BOARD OF SELECTMEN DECEMBER 13, 2007

Volume 55 Page 227 AMARILLO COLLEGE BOARD OF REGENTS MINUTES OF SPECIAL BOARD MEETING August 21, 2006

REGULAR MEETING OF THE BOARD OF ALDERMEN May 19, 2009

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

RICHMOND COUNTY BOARD OF SUPERVISORS. January 10, 2013 MINUTES

Volume 61 Page 251 AMARILLO COLLEGE BOARD OF REGENTS MINUTES OF SPECIAL BOARD MEETING August 20, 2012

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

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

OFFICIAL MINUTES OF THE OXFORD MAYOR AND COUNCIL MEETING REGULAR SESSION MONDAY, JULY 11, :00 P.M. COMMUNITY CENTER, OXFORD, NEWTON, GEORGIA

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

Transcription:

MINUTES HORRY COUNTY COUNCIL REGULAR MEETING November 15, 2011 6:00 p.m. MEMBERS PRESENT: Tom Rice, Chairman; Harold Worley; Brent Schulz; Marion Foxworth; Gary Loftus; Paul Price; Bob Grabowski; James Frazier; Carl Schwartzkopf; Paul Prince; Jody Prince; and Al Allen. MEMBERS ABSENT: OTHERS PRESENT: John Weaver; Pat Hartley; Anne Wright; Steve Gosnell; Paul Whitten; Arrigo Carotti; Janet Carter; Barry Spivey; Westley Sawyer; 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 Rice called the meeting to order at approximately 6:00 p.m. INVOCATION: Mr. Price gave the invocation. PLEDGE: Mr. Grabowski led the pledge. PUBLIC INPUT- Agenda Items: There was none. CHANGES TO THE AGENDA: Mr. Rice requested to remove the Executive Session item and discuss it immediately after the Consent Agenda. Mr. Carotti requested to remove Resolution R-112-11 from the agenda. Mr. Allen requested to remove from Old/New Business the discussion on Land Sale at Grand Strand Airport and Status of new Juniper Bay Fire Station in that Council would discuss this at Thursday s Budget Retreat. Mr. Allen requested to remove Ordinance 76-11 from the Consent Agenda. Mr. J. Prince requested to add a $10,000 disbursement of recreation funds to Green Sea Floyds Athletic Booster Club. APPROVAL OF AGENDA CONTENTS: Mr. J. Prince moved to approve the agenda as amended, seconded by Mr. Frazier. The motion passed unanimously. 1

APPROVAL OF MINUTES: Regular Meeting October 18, 2011: Mr. P. Prince moved to approve the minutes as submitted, seconded by Mr. Loftus. The motion passed unanimously. APPROVAL OF CONSENT AGENDA: Mr. Schwartzkopf moved to approve the Consent Agenda, seconded by Mr. Worley. The Consent Agenda consisted of the following: First reading of Ordinance 77-11 to amend the FY2012 budget so as to bring the county budget ordinance into agreement with the budget as adopted by the Solid Waste Authority Board of Directors. First reading of Ordinance 78-11 abandoning the dead-end road Best Western Trail and removing it from the county s maintenance system. First reading of Ordinance 79-11 to approve the request of Patrick Butler, agent for Heartland Properties LLC, to amend the official zoning maps. Resolution R-107-11 authorizing the administrator to transfer funds from the Road Maintenance Fee Account to Worthan s Ferry Area Road Improvements account. Resolution R-108-11 to accept dedication of the roads and drainage at Shell Bay Subdivision into the county maintenance system. Resolution R-109-11 to approve the replacement of Roper Lane with Collins Circle on the District 9 Comprehensive Local Road Improvement List. Resolution R-110-11 to adopt Budget Revision #2 for CDBG Year 2 Fund regarding the City of Myrtle Beach projects. Resolution R-111-11 to adopt Budget Revision #2 for CDBG Year 3 Fund regarding the City of Myrtle Beach projects. District Board Appointment: Stan Strickland to the Stormwater Advisory Committee. The motion passed unanimously. Discussion of Administrator s Contract. Mr. Rice spoke briefly stating that he and Mr. Weaver had discussed the expiration of his contract in that it would be in the middle of the budget process and Mr. Weaver informed him that he was not planning on extending his contract and was going to allow it to expire. Mr. Rice stated they entered into a negotiation and he had a draft settlement agreement. Denise Hagemeier, Human Resources Legal Specialist, briefed Council on the settlement agreement. Mr. Grabowski moved to approve the separation agreement, seconded by J. Prince. The motion passed with Mr. Worley and Mr. Frazier voting nay. Mr. Weaver spoke briefly on his departure from the County and accepted the motion that had been passed by Council and that day would be his last day. Mr. Rice stated that Mr. Gosnell would act as Interim Administrator. 2

RESOLUTIONS/PRESENTATIONS: Presentation- Lifetime Achievement Award from the Association of Public Safety Communications Officials. Bill Petri, SC Chapter President, presented the award to Toni Bessent. Ms. Bessent thanked Mr. Petri for the recognition. READING OF ORDINANCES: First reading of Ordinance 76-11 to amend the FY2012 budget so as to transfer and appropriate funds necessary for capital improvement and renovation of Building 3232 at MYR. Mr. Loftus moved to approve, seconded by Mr. Allen. Mr. Grabowski questioned whether this matter had come before the Airport Advisory Committee. Mr. LaPier explained that the Committee Bylaws did not require these type matters be addressed by the committee. Mr. Worley requested that a copy of the Airport Advisory Committee bylaws be emailed to him. Mr. Rice referred the matter of the Airport Advisory Committee bylaws to the Economic Development Committee. The motion passed unanimously. Second reading and public review of Ordinance 54-11 amending the FY2012 budget so as to provide funding for the purchase of a replacement computerized telephone system and logging recorder system for Emergency 911. Mr. Grabowski moved to approve, seconded by Mr. J. Prince. There was no public review. The motion passed unanimously. Second reading and public review of Ordinance 74-11 Mike Wooten, agent for Bucksville Farms, Inc. to approve the request to amend the official zoning maps. Mr. Frazier moved to approve, seconded by Mr. Loftus. The following people spoke at public review: Michael Leinwand, Terry Beverly; Randy Beverly; Bill Marsh; Mark Vanover; Benjamin Creel; Jeffrey Rogers; Bill Graham; and Mike Wooten. The motion failed. Mr. Rice recused himself from voting. Mr. Schulz was absent during the discussion and voting. The vote was as follows: In favor Opposed Absent Foxworth Schwartzkopf Schulz Loftus Worley Frazier Allen P. Prince Price J. Prince Grabowski Second reading and public review of Ordinance 75-11 Waccamaw Distribution Center PDD Amendment to approve the request to amend the official zoning maps. Mr. Loftus moved to approve, seconded by Mr. Schulz. There was no public review. The motion passed unanimously. 3

OLD/NEW BUSINESS: Appointment of Dan Gray to the Solid Waste Authority Board of Directors. Mr. Schulz moved to approve, seconded by Mr. J. Prince. The motion passed unanimously. Mr. Gray spoke briefly thanking Council for the opportunity. Approval of expenditure from MBREDC Production Development Fund for the product development plan. Brad Lofton, Director of MBREDC, spoke briefly stating they would be bringing back an update in December on the progress they were making. He requested that Council approve the allocation of $94,000 that had already been budgeted so as to use for a Product Development Plan Study that would be developed by a third party consultant. It would be a four to six month study and would come back to Council with a formal plan in place. Mr. Schulz moved to approve, seconded by Mr. Allen. The motion passed unanimously. Follow-up on Joint Meeting with City/County/State officials. Mr. Rice stated there was a recent meeting that he attended and there were several items brought up that he thought had potential merit that they at least needed to explore. The items were appropriate to take up in the I&R Committee. Mr. Loftus stated some issues may need to be discussed in the Administration Committee. Mr. Foxworth stated that Mr. Carotti undertook some legal research in regard to extra-territorial zoning and requested that if they were going to send to committee that he forward that research on to them. Mr. Price stated the SELL project was vital to the South Strand and wasn t moving at the pace he wanted to see it move. He requested that they revitalize it and get it moving. Mr. Rice stated regarding the joint meeting, they were doing better with intergovernmental cooperation than they had in the past. The meeting was sponsored by the City of Myrtle Beach and was great for its purpose but they were missing some people at the table. They were missing Loris, North Myrtle Beach, Briarcliff, Atlantic Beach, Surfside and Conway. He stated the next meeting should be sponsored by the County and everybody needed to have a seat at the table. Mr. Grabowski requested that they look at the Airport Advisory Committee Bylaws in committee to see if they needed to be tweaked. Interim Administrator. Mr. Carotti stated it would be appropriate to take up the matter of the appointment of the Interim Administrator under the terms and conditions as summarized by Ms. Hagemeier with the formal written contract to be signed by the Chairman and County Council. Mr. P. Prince moved to approve, seconded by Mr. Grabowski. The motion passed unanimously. ANNOUNCEMENTS: Distribution of Recreation Funds: Mr. Grabowski- $3000 to Save R Cats; Mr. Frazier- $1000 to Help 4 Kids; Mr. Schwartzkopf- $675 to Help 4 Kids; and Mr. J. Prince- $10,000 Green Sea Floyds Athletic Booster Club. Mr. J. Prince moved to approve, seconded by Mr. Schulz. The motion passed unanimously. 4

Memorial Dedication: Smokin Joe Frazier Elizabeth Garren Ward Lena Shannon Darlene Hudson Paula Hill Holly Owens Ruby Lee Hughes John P. Lastes Rev. Wilbur B. Milligan Sinnie Grate, Jr. Cecile L. Todd Shaquille Patel William Avant, Jr. Mary Jo Spec Daniel Alford Janice Johnson Meeting Dates: Fall Budget Retreat- November 17 th ; Committee of the Whole (if necessary)- December 6 th ; and Regular Council Meeting- December 13 th. PUBLIC INPUT- Non-Agenda Items: 1. Lucille Serock spoke on Help 4 Kids. 2. Laura Lynn Raynor spoke on wild cats. ADJOURNMENT: The meeting adjourned at 7:49 p.m. in memorial of Smokin Joe Frazier; Elizabeth Garren Ward; Lena Shannon; Darlene Hudson; Paula Hill; Holly Owens; Ruby Lee Hughes; John P. Lastes; Rev. Wilbur B. Milligan; Sinnie Grate, Jr.; Cecile L. Todd; Shaquille Patel; William Avant, Jr.; Mary Jo Spec; Daniel Alford; and Janice Johnson. 5