NEWBERRY COUNTY COUNCIL AGENDA JANUARY 3, :00 P.M.

Similar documents
GREENWOOD CITY COUNCIL. October 17, :35 p.m. MINUTES

OAK RIDGE TOWN COUNCIL MEETING APRIL 5, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Mayor Spencer Sullivan called the meeting to order at 7:00 p.m.

City of Davenport Commission Minutes of November 14, 2016

City of Round Rock Regular City Council Meeting May 10, 2012

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 6, 2004

T O W N O F P U T N A M V A L L E Y A P R I L 1 2, W O R K S E S S I O N M E E T I N G P a g e 135

aare+e MINUTES ROANOKE CITY COUNCIL SPECIAL MEETING MAY 16, 2017 CITY HALL COUNCIL CHAMBERS 108 S. OAK STREET 7: 00 P. M.

ANDOVER CITY COUNCIL Tuesday, November 13, :00 p.m. Andover City Hall 1609 E Central Minutes

City of Davenport Commission Minutes of March 19, 2018

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

RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006

HAMPTON COUNTY COUNCIL S MEETING MINUTES MONDAY; APRIL 4, 2016; 6:00 P. M

THE MINUTES OF THE 1478th MEETING OF THE CITY COUNCIL OF THE CITY OF OVERLAND, MISSOURI, HELD ON MAY 12, 2014 AT 7: 00 P.M.

York Town Board Meeting April 11, :30 pm

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002

PLANNING AND ZONING BOARD MINUTES THURSDAY, MARCH 19, 2015, AT 1:30 PM COUNCIL CHAMBERS, CITY HALL, VERO BEACH, FLORIDA

CITY OF COOLIDGE CITY COUNCIL MINUTES AUGUST 24, Regular Meeting Council Chambers 7:00 PM

PUBLIC HEARING & COUNCIL MEETING MINUTES December 12th, 2016

Boone County Commission Minutes 1 December December Session of the December Adjourned Term. Boone County Government Center Commission Chambers

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings

DECEMBER 14, 2010 MINUTES OF THE BELTON CITY COUNCIL PUBLIC HEARING AND REGULAR MEETING CITY HALL ANNEX -520 MAIN STREET BELTON, MISSOURI

MINUTES, OCONEE COUNTY COUNCIL MEETING

TOWN OF MAIDEN. March 20, 2017 MINUTES OF MEETING

The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Eugene Nix presiding.

Allie Brooks Dwight Johnson Linda Borgman Doris Lockhart Karon Epps Jeffrey Tanner Ted Greene. Mark Fountain

CITY COUNCIL SPECIAL MEETING MONDAY, NOVEMBER 19, :30 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET, BAYTOWN, TEXAS AGENDA

KIRTLAND CITY COUNCIL MINUTES. May 3, 2017

Minutes of the Salem City Council Meeting held on July 3, 2002 in the Salem City Council Chambers.

CITY COUNCIL MEETING March 26, 2008

PUBLIC HEARING AND REGULAR MEETING DARLINGTON COUNTY COUNCIL DARLINGTON, SC. January 5, 2016

PUBLIC HEARING(S) PUBLIC HEARING REGARDING THE HAMPTON COUNTY NEEDS ASSESSMENT:

Town Council Public Hearing & Regular Meeting Minutes Page 1

WHITE OAK BOROUGH PLANNING COMMISSION MEETING MINUTES HELD JULY 2, 2009

REGULAR MEETING CITY COUNCIL OF THE CITY OF NASHVILLE COUNTY OF BERRIEN August 28, :00 P.M.

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING August 17, Mayor Wright asked for any changes to the Agenda.

BANNER ELK TOWN COUNCIL. July 12, 2016 MINUTES

SEE MINUTES FOR CORRECTION ON PAGE 5 TOWN COUNCIL MEETING MINUTES June 1, pm Town Hall 425 Paper Mill Road, Taylor, Arizona

REGULAR COUNCIL MEETING, TUESDAY, MAY 16, 2017 AT 5:00 P.M.

Town of Northumberland Planning Board Minutes Monday, July 16, :00 pm Page 1 of 6 Approved by Planning Board with corrections

05/18/ KEVIN HOLLAND. Mayor Holland led the Pledge of Allegiance to the United States and to the State of Texas.

MINUTES OF MEETING January 7, 2014

MINUTES OF A TOWN COUNCIL WORK SESSION TOWN OF LURAY, VIRGINIA Tuesday, June 26, 2012

KIRTLAND CITY COUNCIL MINUTES. October 7, 2013

Councilman Luna delivered the invocation and Councilman Lewis led the Pledge of Allegiance.

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, August 23, :00 PM

COUNCIL MEETING CONT. FEBRUARY 1, 2007 PAGE 231

MINUTES CITY COUNCIL MEETING JULY 7, 2015

SUMNER COUNTY ZONING BOARD OF APPEALS MINUTES APRIL 11, 2013

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA

LAMAR COUNTY BOARD OF COMMISSIONERS Regular Business Meeting Minutes March 15 th, :00 P.M

Town Council Regular Meeting Minutes Page 1

JANICE MENKING - Chair CHARLIE KIEHNE CHRIS KAISER STEVE THOMAS RON WOELLHOF JASON HELFRICH MATT LINES BJORN KIRCHDORFER

Livingston, Louisiana January 22, 1998

TOWN COUNCIL MEETING December 26,2018 7:00 p.m.

CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL

JOINT PUBLIC HEARING STANLEY TOWN OFFICE WEDNESDAY, JANUARY 09, 2019, 7:15 pm. REZONING REQUEST MATT PETTIT

GREENWOOD CITY COUNCIL. February 28, :32 p.m. PUBLIC HEARING

MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION

GREENWOOD CITY COUNCIL. December 13, :31 p.m. PUBLIC HEARING

MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute)

BOROUGH OF WEST EASTON REORGANIZATIONAL MEETING January 4, 2016 APPROVED

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, APRIL 7, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

Town Manager Pettit noted the Planning Commission has enough members present for a quorum and the Town Council also has enough members for a quorum.

The invocation was offered by Councilwoman Scott and was followed by the Pledge of Allegiance to the Flag.

City of Alpine Regular City Council Meeting Tuesday, January 17th, :30 P.M. Minutes

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017

Chairman Sandora: Please stand for the Opening Ceremony, the Pledge of Allegiance.

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL Rev. MM

CALLED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 20, 2013

KIRTLAND CITY COUNCIL MINUTES. October 5, 2015

Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk

MINUTES WEST PLAINS CITY COUNCIL REGULAR MEETING Monday, December 21, 2015

Planning and Zoning Staff Report Corp. of Presiding Bishop LDS Church - PH

OSHTEMO CHARTER TOWNSHIP ZONING BOARD OF APPEALS MINUTES OF A SPECIAL MEETING HELD JUNE 12, 2014

LONDONDERRY TOWN COUNCIL MEETING MINUTES

Tooele City Council Business Meeting Minutes. Chairman Pruden called the meeting to order at 7:00

Minutes of the Regular City Council Meeting Eagleville School Auditorium, Eagleville, TN Thursday, July 27, :00 PM

Page 1 of 6 Champlin City Council

LEE COUNTY ZONING BOARD OF APPEALS

FEBRUARY 20, The Common Council of the City of LaPorte met in regular session in the Council Chambers on Tuesday, February 20, 2018 at 6:00 p.m.

PLEDGE OF ALLEGIANCE: Mayor Doug Knapp led the Pledge of Allegiance.

Winterville Town Council December 12, 2011 Regular Meeting Minutes

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING INCOMING COUNCIL JANUARY 2, 2019

TOWN OF PLAINFIELD BOARD OF ZONING APPEALS. March 15, 2004

BANNER ELK TOWN COUNCIL. July 14, 2014 MINUTES

SPECIAL MEETING AGENDA. June 25, 2018

FOREST PRESERVE COMMISSION MEETING February 8, 2011

OAK RIDGE TOWN COUNCIL MEETING MARCH 1, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Bill Bruce, Planning Director/Town Manager

PUBLIC WORKS COMMITTEE

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 17, 2000

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST VIRGINIA AVENUE MARCH 1, :00 P.M.

HAMLET CITY COUNCIL REGULAR MONTHLY MEETING COUNCIL CHAMBERS ROOM 201 MAIN STREET, HAMLET, NC TUESDAY, DECEMBER 8, :00 PM MINUTES

Tooele City Council Business Meeting Minutes. Chairman Pruden called the meeting to order at 7:00

Board of Selectmen and Public Hearing Minutes Thursday September 13, :30PM Chelsea Town Office

PLAINFIELD BOARD OF ZONING APPEALS February 21, :00 p.m.

The meeting was opened with prayer by Pastor A. D. Lewis of Mt. Olive Baptist Church and followed by the pledge to the flag.

Transcription:

NEWBERRY COUNTY COUNCIL AGENDA JANUARY 3, 2018 7:00 P.M. Newberry County Council met on Wednesday, January 3, 2018, at 7:00 p.m. in Council Chambers at the Courthouse Annex, 1309 College Street, Newberry, SC, for a regular scheduled meeting. PRESENT: ABSENT: MEDIA: Henry H. Livingston, III, Chairman Kirksey Koon, Vice Chairman Bill Waldrop, Councilman Scott Cain, Councilman Travis Reeder, Councilman Dr. Harriett Rucker, Councilwoman Wayne Adams, County Administrator Laurie Renwick, Clerk to Council Steve Stockman, Councilman Kelly Duncan, Newberry Observer The meeting was duly advertised as required by law. Chairman Livingston called the meeting to order at 7:00 p.m. Mr. Reeder led the invocation followed by the Pledge of Allegiance. In the absence of Mr. Tothacer, County Attorney, the meeting was turned over to Mr. Adams for the election of officers. 1. Election of Chairman for 2018 Mr. Adams asked if there was a motion to open the floor for nominations. Mr. Waldrop motioned to open the floor; seconded by Mr. Cain. Mr. Waldrop nominated Mr. Livingston for re-election as Chairman; seconded by Mr. Cain. The vote was unanimous. January 3, 2018 Page 1

Mr. Adams turned the meeting over to Chairman Livingston for the remainder of the meeting. Chairman Livingston thanked all of council for its support. 2. Election of Vice-Chairman for 2018 Chairman Livingston asked if there was a nomination for Vice-Chairman. Mr. Cain nominated Mr. Koon for re-election as Vice-Chairman; seconded by Mr. Waldrop. 3. Adoption of Consent Agenda Mr. Cain motioned to adopt the consent agenda; seconded by Mr. Reeder. The vote was unanimous. 4. Additions, Deletions, and Adoption of Agenda Mr. Cain motioned to adopt the agenda as presented; seconded by Vice-Chairman Koon. The vote was unanimous. 5. Ordinance #12-29-17: An Ordinance to provide for the issuance and sale of General Obligation Bonds of Newberry County, South Carolina not exceeding $1,325,000 in aggregate principal amount, to prescribe the purposes for which the proceeds of said bonds shall be expended, to provide for the payment of said bonds, and other matters relating thereto. Chairman Livingston declared this the Public Hearing. Having received no comments from the public, Chairman Livingston declared the Public Hearing closed. Mr. Waldrop motioned to approve third reading of Ordinance #12-29-17; seconded by Mr. Cain. 6. Ordinance #12-30-17: An Ordinance acting on a request to amend the Official Zoning Map established pursuant to Zoning Ordinance No. 6-11-16, codified in Chapter 153 of the Newberry County Code of Ordinances, so as to rezone one and eighty-two hundredths (1.82) acres real estate parcel designated as TMS Parcel No. 464-110 from Single Family Residential (RS) to Rural (R2). Chairman Livingston declared this the Public Hearing. Having received no comments from the public, Chairman Livingston declared the Public Hearing closed. January 3, 2018 Page 2

Mr. Cain motioned to approve third reading of Ordinance #12-30-17; seconded by Mr. Reeder. 7. Ordinance #12-31-17: An Ordinance acting on a request to amend the Official Zoning Map established pursuant to Zoning Ordinance No. 6-11-16, codified in Chapter 153 of the Newberry County Code of Ordinances, so as to rezone two (2.0) acres portion of a real estate parcel totaling one hundred and two (102) acres designated as TMS Parcel No. 447-5 from Rural (R2) to General Commercial (GC). Chairman Livingston declared this the Public Hearing and noted that there were three (3) people signed up to speak concerning this rezoning. He invited Tab Patton to the podium to speak. Mr. Patton of 654 Driftwood Dr., Greer, SC introduced himself as the developer for this project. He stated he was in attendance to answer any questions that anyone might have. Chairman Livingston invited Harold Folk to the podium to speak. Mr. Folk of 1940 Evans St., Newberry, SC, introduced himself and stated that the property being considered for rezoning was deeded to him and his brother upon his mother s death. He said they were approached by Mr. Patton about constructing a Dollar General Store on a portion of the property. Mr. Folk felt that a store like this will help the neighborhood and generate taxes for our county. Chairman Livingston invited William Lindler to the podium to speak. Mr. Lindler of 571 Oxner Rd., Newberry, SC, introduced himself and began by sharing his concerns about unsightly trash being dumped in this area and a total disregard of the 40-mph posted speed limit on this poorly maintained road. He felt this was not a good location for a retail business and having it will only increase the inadequate storm water drainage issues that currently exist. Mr. Lindler was concerned about the heavy traffic and wrecks that occur on Oxner Road now. He encouraged Council to vote no for rezoning this property for commercial use. Chairman Livingston shared that he had spoken with Mr. Lindler about this and asked him if he had a petition in opposition to this rezoning. Mr. Lindler responded that the weather has been cold, and he has not had time to get a petition together. Mr. Waldrop asked Mr. Lindler if this was a state or county road. Mr. Lindler replied that it was a state road. Mr. Waldrop asked Mr. Patton if they were going to put in a retaining pond. Mr. Patton responded that they have plans for a retaining pond. Mr. Koon inquired if Dollar Generals typically generate more traffic. January 3, 2018 Page 3

Mr. Patton said that these stores usually do not bring in traffic from other areas; they service community traffic. Dr. Rucker stated that DOT and/or Highway Patrol should be able to take care of some of the road issues and speeding vehicles. Having received no additional comments from the public, Chairman Livingston declared the Public Hearing closed. Chairman Livingston expressed his understanding of Mr. Lindler s position; unfortunately, there are not a lot of people here in support of not rezoning this property which means there could be many others that do. He said Sheriff Foster was here tonight and has heard your story about the traffic and will probably see that it is addressed. Mr. Waldrop motioned to approve third reading of Ordinance #12-31-17; seconded by Mr. Cain. 8. Appointments Chairman Livingston nominated Mr. Walt McLeod for an appointment to the Central Midland s Council of Government Board; seconded by Mr. Waldrop. 9. Public Comments (by those who signed up at the meeting) No comments. 10. Executive Session (in needed) No executive session. 11. Comments/Request from County Administrator Mr. Adams commented that today a national publication called Business Facilities.Com named South Carolina its Business Facility State of the Year. He read a portion of the article as it pertained to the Samsung Newberry Facility 12. Comments/Request from Council Members Council wished everyone a Happy and Safe New Year. Mr. Reeder invited everyone to the Martin Luther King March and Program on January 15, 2018. Vice-Chairman Koon recognized Nikki Haley for what she has done for us in Washington and said he was proud of her. January 3, 2018 Page 4

13. Future Meetings 14. Adjournment a. County Council 1/17/18 @ 7:00 p.m. b. Public Safety and Courts Committee 1/22/18 @ 5:00 p.m. Chairman Livingston declared the meeting adjourned at 7:29 p.m. NEWBERRY COUNTY COUNCIL Henry H. Livingston, Chairman APPROVED: Laurie N. Renwick, Clerk to Council January 3, 2018 Page 5