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

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

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

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

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

Minutes of Regular Meeting, April 24,

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

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

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. October 24, 2017

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014

MINUTES OF REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARiETTA. GEORGIA

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

Clay County Commissioners Minutes

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting April 19, 2017

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

WELCOME AND CALL TO ORDER:

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

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

RICHMOND COUNTY BOARD OF SUPERVISORS. January 10, 2013 MINUTES

TOWN OF EAST HADDAM BOARD OF FINANCE Regular Meeting February 10, 2014 Town Grange

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

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

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, JANUARY 18, :30 A.M. STUDENT UNION BALLROOM

MINUTES OF MEETING April 6, 2010

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting October 19, 2016

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

Memorandum. Kevin H. Roche, General Manager. Agenda for the Audit Committee Meeting

Meeting Minutes of October 1, 2009 Board of Supervisors

Minutes of Meeting December 3, 2015

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

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of November 8, 2018 Meeting

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

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

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

M I N U T E S LOWER SWATARA TOWNSHIP MUNICIPAL AUTHORITY JUNE 22, 2015

MINUTES OF THE REGULAR BOARD MEETING OF THE BOARD OF TRUSTEES OF MAGNA WATER DISTRICT

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

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

Lakewood, Ohio July 18, 2016

:MEETING OF THE AUDIT, BUDGET, FINANCE, AND FACILITIES CO1\1MITTEE OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS AUGUST 28, 2017

TOWN OF EAST HADDAM Board of Finance Regular Meeting Minutes October 16, 2017 Grange Hall

MINUTES SELECT BOARD MEETING TOWN OF COVENTRY Monday July 2 nd, 2018 at 4:30 p.m.

Roll Call: Members Present Members Absent

APPOINTMENTS BEFORE THE BOARD

John Ahern, Chairman Donald Strenth Weston Pryor Tim Stanley. Not present: Donna Storter Long. Others present:

February 12, Regular Session Bonifay, Florida

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

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 3, 2011

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

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS 1580 PAOLI PIKE SEPTEMBER 20, :00 pm FINAL MINUTES

Finger Lakes Community College Board of Trustees Finance & Facilities Committee Wednesday, December 5, 2012 Presiding: Trustee Wayne Houseman

Special Meeting August 11, 2011

MINUTES OF THE FINANCE COMMITTEE University of Kentucky Board of Trustees June 16, :00 PM Patterson Office Tower

GENESEE COUNTY COMMUNICATIONS CONSORTIUM Executive Board Meeting August 14, 2018 Genesee County :00 p.m.

Budget Committee Town of Gilmanton, New Hampshire

REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JANUARY 29, 2018

BOARD OF TRUSTEES REGULAR MEETING MINUTES March 20, 2018 Oakland Community College Royal Oak Campus 739 S. Washington Avenue Royal Oak, MI 48067

Date: Approved: There were present: W. Birch Douglass III, Chair

CALL TO ORDER - Board Chairperson Edward Berghorst, Chairperson, called the November 20, 2006 meeting to order at 1:02 pm.

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

Consent Items Minutes Mr. Richard King, Superintendent, recommended the Board approve the minutes of the February 14, 2017 Regular Meeting.

Surry County Board of Commissioners Meeting of February 3, 2014

CITY OF COHOES INDUSTRIAL DEVELOPMENT AGENCY

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

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

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

ST. JOHNS RIVER STATE COLLEGE DISTRICT BOARD OF TRUSTEES Palatka, Florida. January 21, 2015

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, APRIL 23, 2007 VOLUME 38

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

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

Student Advisory Council Regular meeting August 18, 2015

CITY OF NORWALK PUBLIC LIBRARY BOARD OF DIRECTORS MEETING NOVEMBER 8, ATTENDANCE: Alex Knopp, Chairman; Jannie Williams; Mary Mann; Moina Noor;

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

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

BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Monday, November 23, 2015

Scotland County Board of Commissioners regular meeting May 1, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC

Minutes of the ROCK ISLAND COUNTY WASTE MANAGEMENT AGENCY (RICWMA)

MINUTES FORTY-NINER SHOPS, INC. BOARD OF DIRECTORS MEETING

SWITZERLAND COUNTY SCHOOL CORPORATION REGULAR SCHOOL BOARD MEETING JANUARY 20, 2003

MINUTES OF THE MAY 20, 2014 MEETING OF THE BOARD OF TRUSTEES OF THE HARBOR DEVELOPMENTAL DISABILITIES FOUNDATION, INC.

BOARD OF TRUSTEES The University of West Alabama Regular Quarterly Meeting Bell Conference Center June 6, 2016, 1:00 p.m.

SUMMARY REPORT & ACTION ITEMS Model Parish By-Laws for the Metropolis of Atlanta Revised to conform to the 2005 Regulations

GATEWAY ECONOMIC DEVELOPMENT CORPORATION OF GREATER CLEVELAND. Minutes of a Meeting of the Board of Trustees

MINUTES MALIBU PUBLIC WORKS COMMISSION REGULAR MEETING MAY 23, 2018 MULTI-PURPOSE ROOM 3:30 F.M.

NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING. November 27, 2012

VIRGINIA WESTERN COMMUNITY COLLEGE Local Board Meeting Minutes Minutes No. 245, May 19, 2011

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

WELCOME AND CALL TO ORDER

BOARD OF TRUSTEES Regular Meeting. Friday September 25, 2015 MINUTES

BOARD OF SELECTMEN REGULAR SESSION MEETING MINUTES Monday, August 3, :00 PM Veterans Memorial Bldg. Room Main Street, Millis, MA 02054

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting November 16, 2016

AGENDA PORT OF VANCOUVER USA BOARD OF COMMISSIONERS REGULAR MEETING AGENDA 3103 Lower River Road, Vancouver, WA Tuesday, February 26, 2019

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

WESTERN WESTMORELAND MUNICIPAL AUTHORITY REGULAR MONTHLY MEETING MARCH 19, 2009

Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes. February 18, Joanne Mieding, Miami County NAMI

Regular Board Meeting Tri-West High School 7:00 p.m. January 26, 2016

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

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS

EDINBURGH COMMUNITY SCHOOL CORPORATION Edinburgh, Indiana January 13, 2014

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, November 21, 2017

Transcription:

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. May 27, 2014 The Horry County Solid Waste Authority, Inc. held a Board Meeting on Tuesday, May27, 2014, at 5:30 P.M., at the Authority s Administrative Office, 1886 Highway 90, Conway, South Carolina. In accordance with the Freedom of Information Act, notices setting forth the date, time, and place of the meeting were mailed to the news media. Present were the following Board Members: Rev. James H. Cokley, Chairman; M. Lance Thompson, Vice Chairman; Dan P. Gray, Board Secretary; John R. Long, II, Board Treasurer; and Board Members J. Michael Campbell, Pam J. Creech and W. Norfleet Jones. Ex Officio Members Kevin Blayton and Steve Gosnell were in attendance. There were no members of the public or media in attendance. The following individuals were also in attendance: Executive Director, Danny Knight; Assistant Executive Director; Mike Bessant, Esther Murphy, Director; Bill Hilling, Director; Jan Bitting, Director; and other staff to include Rodney Cannon, Wayne Martin, Chris Calhoun, Cecil Terry, Stephanie Todd, and Susie Wofford. Mrs. Emma Ruth Brittain, SWA Attorney was absent. CALL TO ORDER Chairman Cokley called the meeting to order and Mr. Gray rendered the invocation. PLEDGE OF ALLEGIANCE Ms. Creech led the group in the Pledge of Allegiance. APPROVAL OF AGENDA Chairman Cokley asked for any revisions to the Agenda as contained in the Agenda Packet; however, there were none. Mr. Thompson moved to approve the Agenda as presented. There was a second by Mr. Long and the Motion was carried. APPROVAL OF MINUTES Chairman Cokley asked for any questions on or amendments to the Minutes of the Regular Meeting held on April 22, 2014, and the Public Hearing held on May 20, 2014 as contained in the Agenda Packet. Mr. Long moved to approve the Minutes of the April 22, 2014, Regular Meeting. There was a second by Mr. Campbell and the Motion was unanimously approved. Mr. Long moved to approve the Minutes of the May 20, 2014, Public Hearing.There was a second by Mr. Campbell and the Motion was unanimously approved. PUBLIC INPUT There were no requests to present Public Input. EXECUTIVE DIRECTOR REPORT Recycling and Corporate Affairs Update Mrs. Murphy offered an update of various projects in the Recycling and Corporate Affairs Division that were included as Pages 17-25 in the Board Packet. Minutes of Regular Meeting, May 27, 2014 1

FY2013 Annual Progress Report Update Mrs. Murphy reminded the Board the SC Annual Progress Report had been completed and submitted to DHEC on September 13, 2013. Mrs. Murphy stated upon review of the report, staff determined that Horry County s MSW recycling rate had increased significantly from 30.6% in FY2012 to 50.4% in FY2013. She said there was a substantial increase in commercial/institutional cardboard and a substantial increase in commercial/institutional ferrous metal. Mrs. Murphy advised the group staff then reviewed the total solid waste (TSW) recycling rate which compares the total amount of waste disposed to the total amount of material diverted from landfill disposal. She stated it was determined that Horry County s TSW recycling rate also had a significant increase, going from 42% in FY2012 to 71.7% in FY2013. Ms. Creech asked why there were no responses from 45 businesses. Mrs. Murphy explained private and public recyclers were not required to report their recycling tonnages. She stated it was mandatory for governmental and state agencies to submit a report to SC DHEC. Mr. Gray commented that the business that recycled should be commended for their efforts. Mr. Knight informed the Board that Horry County had the highest percent recycling rate in the state and were 5 th in the diversion rate. Mr. Gray asked for clarification on the percentages. Mr. Knight replied the diversion rate was 42% in FY2012 and 71.7% in FY2013. 2013-2014 Talkin Trash Update Mrs. Murphy stated on May 13 th, 14 th, and 15 th the Talkin Trash program concluded for the school year. She stated fourth graders from Conway Elementary, Daisy Elementary and Lakewood Elementary Schools were the Grand Finale Winners. Mrs. Murphy indicated about 325 students attended the Grand Finale field trips at Ripley s Aquarium. She thanked Mr. Cannon, Mrs. Hooks, Mrs. Johnson and Ms. Terry for their efforts in overseeing this event. 2014 Recycling Student of the Year Update Mrs. Murphy informed the Board that the 2014 Recycling Student of the Year is Alex Mario Del Castillo. She stated Alex was a sophomore at Early College High. Mrs. Murphy indicated he was selected because of his passion for recycling. Operations and Planning Update Mr. Hilling offered an update of various projects in the Operation and Planning Division that were included as Pages 26-36 in the Board Packet. Driver of the Month Update Mr. Hilling stated Joekwon Linen from the Town of Surfside Beach was selected April s driver of the month. He indicated Mr. Linen was courteous and professional to operational staff. Relocation of Grinding Area Update Mr. Hilling offered an update on the relocation of grinding area. He stated the project was now complete and final surveys were finished. Mr. Hilling commented Southern Construction did an excellent job. Closure of Saddle Area Update Mr. Hilling informed the Board the closure of saddle area was complete. He stated King Construction did an excellent job. Mr. Hilling informed the Board that King Construction had started relocating their equipment here on site.he indicated King Construction did a great job. East Hill Fill Closure Update Mr. Hilling informed the Board that King Construction was issued the notice to proceed on May 19, 2014, for the East Hill Fill Closure. He stated the project would be completed within 10 to 12 months good weather permitting. Mr. Hilling indicated the prep-work had begun. He reminded the Board of the optional valued engineering proposal for King Construction to store material. Mr. Hilling stated King Construction had Minutes of Regular Meeting, May 27, 2014 2

begun transporting soils in for the East Hill Closure then would install the liner. Ms. Creech asked if any of the projects had any over runs. Mr. Hilling stated on thegrinding relocating area project, extra soil was obtained but the project was on budget. Finance and Administration Update Mrs. Bitting presented the Finance & Administration reports to the Board, which were included as Pages 37-55 in the Board Packet. Monthly Finance Reports Mrs. Bitting offered a review of financial reports as contained in the packet and informed the Board on the balance sheet the SWA was at 83.3% of budget through ten months of the year. She stated on the summary sheet MSW was at 84.99% of budget; mixed construction was at 77.03% of budget; and yard waste was at 104.62% of budget. Mrs. Bitting commented that yard waste was at 104.62%. She stated recyclable sales were at 79% of budget a little less than anticipated. Mrs. Bitting indicated that landfill gas was at 84.43% of budget. She informed the Board for the month of April net income was $285,143.51. Mrs. Bitting stated overall construction and demolition had a decrease of incoming material of 292 tons or a 0.40% decrease in revenuefor April. She indicated the Construction and Demolition Facility processed 1253.25 of material for April. Mrs. Bitting estimated for February, March, April and a portion of May, the total decrease of $166,266.31 was due to the loss of construction and demolition material as compared to last year. Mr. Gray asked Mrs. Bitting if she projected a $200,000 decrease in revenue for the year. Mrs. Bitting stated that was correct by the end of the year the projection would be $250,000 decrease in revenue. Restricted Funds Transfer Update Mrs. Bitting offered a review of the unrestricted cash as of the quarter ending March 31, 2014, to determine if transfers to the restricted accounts were possible, in accordance with the Unrestricted Fund Transfer Account Policy Statement. Mrs. Bitting indicated that the total unrestricted cash and cash equivalents as of March 31, 2014, were $2,769,432. She reminded the Board that the quarterly unrestricted cash threshold for FY 2014 was $2,995,770, which equates to 15% of the estimated annual revenues. Mrs. Bitting indicated that for quarter ending March 31, 2014, the unrestricted cash amount was $186,339 short of the 15% threshold. She indicated staff reviewed the designated accounts and determined that the transfer to piggyback expansion should be transferred back to the operations account. Mrs. Bitting advised the Board that staff had discussed these recommendations with Mr. Knight and he concurred. Chairman Cokley asked what had been done the previous year. Mrs. Bitting stated at the end of March 2013, funds were also transferred back out of the piggyback into operations in the third quarter. She informed the Board at the end of the next quarter the money would be transferred back into the piggyback expansion account if funds are available. Mr. Long moved to accept staff s recommendation to transfer $186,339 from the Piggyback Expansion Account into the Operations Account for the third quarter of FY 2014. There was a second by Mr. Campbell and the Motion was carried. Finance Department Policy/Procedures Update Emailing of Statements Mrs. Bitting informed the Board of some changes in procedures in the Finance Department. She reviewed the emailing of billing statements to customers. Mrs. Bitting stated this process would make better use of management s time monthly. She indicated the customers could go online and review their monthly statement. Mrs. Bitting stated she was working with the software company to get more information before this could go into effect. Mr. Gray asked if the check register would be the same. Mrs. Bitting replied she did not know but would inform the Board when she had any new information. Minutes of Regular Meeting, May 27, 2014 3

Purchasing Card Mrs. Bitting indicated the City of North Myrtle Beach, Conway and other municipalities were using purchasing cards which was like a credit card. She informed the Board this card would help streamline the purchasing of parts and equipment and she would have more information for the Board at the Finance and Administration Committee Meeting. Ms. Creech asked if Mrs. Bitting would bring the information about the fee charges to the Committee meeting. Mrs. Bitting stated she would have that information as well. Printing of Checks Mrs. Bitting informed the Board that the SWA emails its checks to Horry County for processing. She stated the County was in the process of changing to a new system to print and process their checks. She indicated the County would charge a fee for the processing of the SWA s checks. Mrs. Bitting stated staff was determining options for the processing of the SWA s checks. She requested a date for the Finance and Administration Committee Meeting from the Board since all members were present. Mrs. Bitting informed the Board she would invite staff members from Horry County to come and explain new system to the Board. The Board agreed the Finance and Administration Committee would meet on June 17, 2014 at 10:00 AM. Chairman Cokley would attend the meeting via Face Time. Special Projects & Governmental Affairs Update Mr. Bessant presented an update on various projects which were included as Pages 56-58 of the Board Packet. Recycling Incentive Programs Update Concerning the recycling incentives, Mr. Bessant indicated the following incentives were given by the SWA in April: MSW Recycling $191,602.97, C&D Recycling Facility $53,413.05, C&D Designated Facilities $10,251.35. He stated the total incentive saving year-to-date for SWA customers was $255,267.37. Mr. Gray asked when the program started. Mr. Bessant indicated July 1, 2013. Legislative Update Mr. Bessant offered an update onbill 3290, which was the flow control bill. He informed the Board the Bill could be introduced in special order session. Mr. Bessant indicated the session would end June 5, 2014, and stated the lobbyist for the SWA had been working hard. He stated Bill 3290 could be reintroduced next year. Ms. Creech asked Mr. Bessant about the information she had requested about the designated recycling facility. Mr. Bessant stated he submitted on FOIA request for the information on the designated haulers two (2) months agoto SC DHEC. Ms. Creech asked how long it took to get a response to a FOI request. Mr. Bessant stated SCDHEC should have replied with fourteen days. Mr. Knight indicated that staff would request for the information again. Executive Director Update Mr. Knight briefly discussed the following items with the Board on Pages 59 in the Board Packet. SC SWANA Spring Conference Update Mr. Knight gave a brief overview of the SWANA Spring Conference in Pawleys Island, SC which was held on May 7-9, 2014. He stated the SC SWANA staff was impressed with the number of SWA staff and Board Members attending the conference. He commented that the presentation given by Mr. Vance Moore on closure and post closure was very good. Mr. Knight applauded Mr. Hilling on his presentation on carpet recycling. Minutes of Regular Meeting, May 27, 2014 4

Mr. Knight congratulated Mr. Lance Thompson on his reappointment to the SWA s Board of Directors. Mr. Knight informed the Board that Horry County Council had second reading on the SWA s budget and no questions were asked. COMMITTEE REPORTS Diversion Committee Mr. Jones reported the Diversion Committee met on May 12, 2014, with for the purpose of reviewing RFP s for resource recovery planning and implementation. Mr. Knight stated the SWA received four proposals from Kessler Consulting from Tampa, Florida; GBB from Fairfax, Virginia; Goldsmith Group from Atlanta, Georgia; and HDR from Charlotte, North Carolina. He indicated it was staff s recommendation to enter into a contract with HDR Engineering from Charlotte, North Carolina. Mr. Knight commented HDR would assist with the Solid Waste Management Plan. Mr. Knight inquired if the Board would consider keeping the Diversion Committee the same. Chairman Cokley stated the Board was not at liberty to make any appointments at this time. He indicated any decisions would have to be after the annual meeting. Mr. Jones moved to accept staff s recommendation to enter into a contract with HDR for the Consulting Service in support of resource recovery planning and implementation and updating the Solid Waste Management Plan at a cost of $42,000 to $45,000. There was a second by Mr. Gray, and the Motion was carried. OLD BUSINESS a. FY2014 Budget Consideration Mrs. Bitting offered a summary of the budget process. She stated a Budget Workshop was held on April 8, 2014, at which time the operational and capital improvement budgets were presented. She indicated this information was also presentedatthe Horry County Budget Retreat on April 11, 2014, to Horry County I&R Committee on May 12, 2014 and at the SWA Public Hearing on May 20, 2014. She indicated that during the Workshop the budget had been thoroughly reviewed and some changes made. Mrs. Bitting stated that a budget summary was given at the May 27, 2014 Board Meeting. Mrs. Bitting indicated she was requesting Board approval for the FY2015 Operating Budget of $19,475,248 and the FY2015 Capital Improvement Budget $3,940,950. Mr. Gray moved to accept staff s recommendation that the Board approve the FY2015 Operating Budget totaling $19,475,248 and the FY2015 Capital Improvement Budget totaling $3,940,950. There was a second by Ms. Creech and the Motion carried. NEW BUSINESS a. Nomination Committee Appointments Update Chairman Cokley appointed Mr. Jones, Mr. Long, and Mr. Campbell to the Nomination Committee. He stated Mr. Jones would serve as Chairman of the Committee. Mr. Long commented that he would be out of the country for the June Board Meeting. Mr. Jones asked the CommitteeMembersto meet after the Board Meeting. b. June Board Meeting Date Chairman Cokley asked the Board to reschedule the June Board Meeting from June 24, 2014 to June 30, 2014 at 5:30PM and the Board concurred. Minutes of Regular Meeting, May 27, 2014 5

c. Roundtable Discussion Chairman Cokley recommended that the Board have a Board Workshop in the upcoming year. Mr. Gray asked if the Bylaws would be taken up again this upcoming year. Chairman Cokley commented he would discuss this with Mrs. Brittain and report back at the June meeting. Ms. Creech asked if during the upcoming year, staffwould review food waste composting, similar to Charleston County or would the Diversion Committee review this as a viable option.mr. Gray commented that businesses in Myrtle Beach opposed this because of cost. Ms. Creech replied that Charleston County showed businesses how this would be cost effective to their business. Mr. Jones replied the glass recycling program in North Myrtle Beach also met resistance but the businesses were trained by SWA staff and learned the benefits of the glass recycling. Mr. Gray said he received a thank you note from the League of Women Voters for attending the meeting. He said Mr. Knight and Mr. Campbell also attended the meeting. Chairman Cokley informed the Board that a Certificate of Resolution to approve and accept the adopting of the budget was needed. Mr. Thompson move to accept a Certificate of Resolution for the approval and adoption of the FY2015 Budget. There was a second by Mr. Campbell and the Motion was carried. MOTION TO ADJOURN There being no further business to come before the Board, Mr. Long moved, seconded by Mr. Thompson to adjourn the meeting. The Motion was carried and the Regular Meeting was adjourned at 6:50 P.M. Minutes approved on June 30, 2014. HORRY COUNTY SOLID WASTE AUTHORITY, INC. ATTEST: BY: James H. Cokley, D. Min, Chairman Dan P. Gray, Secretary J. Michael Campbell Pam J. Creech W. Norfleet Jones John R. Long, II M. Lance Thompson Minutes of Regular Meeting, May 27, 2014 6