GREENVILLE
COUNTY COUNCIL
REGULAR
MEETING
January 21, 2020 6:00 p.m. Council
Chambers - County Square |
|||||
1. |
Call to Order
|
Chairman Butch Kirven |
|||
2. |
Invocation (introduced
by Councilor Joe Dill) |
|
|||
3. |
Pledge of
Allegiance |
||||
4. |
Approval of
Minutes |
|
|||
|
a. |
January 7, 2020 – Regular County Council Meeting |
|
||
5. |
Public Hearings |
|
|||
|
a. |
Boiling Springs Fire District / Authorize the Issuance of Debt |
Councilor Bob Taylor |
||
6. |
Appearances |
|
|||
|
|
Current Agenda Items |
|
||
7. |
Consent Agenda |
|
|||
|
a. |
Filing Extension for Agricultural Special
Assessment (Finance) |
|
||
|
b. |
FTA Grant – Transit-Oriented Development
Pilot Planning Program
(Finance) |
|
||
8. |
Resolutions |
|
|||
|
a. |
Abandoned Building
Certification – 704 Poinsett Highway |
Councilor Bob Taylor |
||
|
|
A resolution to certify 704
Poinsett Highway, Greenville, South Carolina as an abandoned building site pursuant to the South Carolina
Abandoned Buildings Revitalization Act of 2013. |
|
||
|
|
|
|||
9. |
Ordinances –
Third Reading |
|
|||
|
a. |
Zoning Ordinances * |
Councilor Joe Dill |
||
|
|
i. |
CZ-2019-76, Property of DD&P Properties LLC, Shelter Court, (Council District 21), I-1 to S-1 |
|
|
|
|
ii. |
CZ-2019-78, Property of Alexis Carpio De Jesus, 620 Piedmont Highway (Council District 26), S-1 to R-S |
|
|
|
|
iii. |
CZ-2019-79, Property of 720 Group LLC, 720 Mauldin Road (Council District 25), S-1 to C-3 |
|
|
|
|
iv. |
CZ-2019-81, Property of Sook Young Yoon c/o Kelly Company, Inc., 2164 E. Coleman Road (Council District 21), R-S to R-20 |
|
|
|
b. |
Boiling Springs
Fire District / Authorize the Issuance of Debt ** |
Councilor Bob Taylor |
||
|
|
An ordinance finding that the Boiling Springs Fire District, South Carolina, may issue not exceeding $1,700,000 of General Obligation Bonds and to provide for the publication of notice of the said finding and authorization. |
|
||
|
|
|
|||
10. |
Ordinances –
Second Reading |
|
|||
|
a. |
Greenville County
Zoning Ordinance Text Amendment / Taylors Main Street Development
District (CZ-2019-63) * |
Councilor Joe Dill |
||
|
|
An ordinance to amend the Greenville County Zoning Ordinance to add the Taylors Main Street Development District to Article 8: Special Review and Review District Regulations; and to define the boundaries of the Taylors Main Street Development District on the official zoning map of Greenville County. |
|
||
|
|
|
|||
11. |
Ordinances –
First Reading |
|
|||
|
a. |
Councilor Joe Dill |
|||
|
|
i. |
CZ-2019-82, Property of SC Greenville Garlington, LLC, Garlington Rd and Entertainment Blvd (Council District 21), R-S and S-1 to PD |
|
|
|
|
ii. |
CZ-2020-01, Property of Frances Edwards Thorpe, 361 Terry Road (Council District 26), R-R3 to R-R1 |
|
|
|
|
iii. |
CZ-2020-02, Property of William R. Coker, Davis Road (Council District 26), R-R1 to R-S |
|
|
|
|
iv. |
CZ-2020-03, Property of 1505 Buncombe Road LLC, 1505 Buncombe Road (Council District 23), I-1 to FRD |
|
|
|
|
v. |
CZ-2020-04, Property of Snyder & Rayburn Properties LLC, 1505 Buncombe Road (Council District 18), R-20 to FRD |
|
|
|
|
vi. |
CZ-2020-05, Property of ECS Development, 201 Reid School Road (Council District 20), R-S to R-M20 |
|
|
|
|
vii. |
CZ-2020-06, Property of Luane C. Whang, 8335 Augusta Road (Council District 26), R-R1 to C-3 |
|
|
|
|
viii. |
CZ-2020-07, Property of John C. Cooper, Augusta Road (Council District 26), R-R1 to I-1 |
|
|
|
|
ix. |
CZ-2020-08, Property of Erin Stephanie Mungo Dryer and Brian Dryer, 201 West Lee Road (Council District 20), R-20 to R-10 |
|
|
|
|
x. |
CZ-2020-09, Property of Blue Star Enterprises LLC, 207 & 215 West Main Street (Council District 20), C-2 to C-3 |
|
|
|
|
xi. |
CZ-2020-10, Property of Ryland Properties, LLC, 2702,
2704, 2500 and 2400 Pelham Road (Council District 21), FRD to FRD |
|
|
|
|
xii. |
CZ-2020-11, Proposed Text Amendment, to add new Article 7, Section 2.7 “Land set aside as Open Space Residential Development,” is ineligible for a reduction in size by variance from any board, commission or agency of the County. |
|
|
|
b. |
General Nutrition
Products Inc. / Conversion of Lease Agreement |
Councilor Bob Taylor |
||
|
|
An ordinance authorizing the conversion of a fee in lieu of ad valorem taxes arrangement under Title 4, Chapter 12, Code of Laws of South Carolina, 1976, as amended, between Greenville County and General Nutrition Products, Inc. to a simplified fee in lieu of ad valorem taxes arrangement under Title 12, Chapter 44 Code of Laws of South Carolina, 1976, as amended; the cancellation and termination of a lease agreement between the county and General Nutrition Products, Inc.; the conveyance by the county of related property to General Nutrition Products, Inc.; and other matters related thereto. |
|
||
|
|
|
|||
12. |
Committee
Reports |
|
|||
13. |
Appearances by Citizens – Items not listed on the current agenda |
|
|||
|
“No matter shall be heard by Council
unless it is within Council’s authority or jurisdiction.” - County Council Rules |
||||
14. |
Administrator’s
Report |
|
|||
15. |
Requests and
Motions by Council Members |
|
|||
|
a. |
Reconsideration of
Zoning Docket CZ-2019-73 |
Councilor Dan Tripp |
||
|
|
|
|||
16. |
Adjournment |
|
|||
** denotes
items that have public hearings scheduled on the evening’s agenda |
|||||