council chambers, room 803 florence, south carolina · florence county council agenda july 18, 2019...

142
Florence County Council Agenda July 18, 2019 Revised July 16, 2019 i AGENDA (Revised) FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180 N. IRBY STREET COUNCIL CHAMBERS, ROOM 803 FLORENCE, SOUTH CAROLINA THURSDAY, JULY 18, 2019 9:00 A. M. I. CALL TO ORDER: WAYMON MUMFORD, CHAIRMAN II. INVOCATION: MITCHELL KIRBY, SECRETARY/CHAPLAIN III. PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN IV. WELCOME: WAYMON MUMFORD, CHAIRMAN V. MINUTES: MINUTES OF THE JUNE 20, 2019 REGULAR MEETING Council Is Requested To Approve The Minutes Of The June 20, 2019 Regular Meeting Of County Council. H. Steven DeBerry, IV District 6 Waymon Mumford District 7 James T. Schofield District 8 Willard Dorriety, Jr. District 9 Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5

Upload: others

Post on 30-Dec-2019

2 views

Category:

Documents


0 download

TRANSCRIPT

Florence County Council Agenda July 18, 2019 Revised July 16, 2019

i

AGENDA (Revised) FLORENCE COUNTY COUNCIL

REGULAR MEETING COUNTY COMPLEX 180 N. IRBY STREET

COUNCIL CHAMBERS, ROOM 803 FLORENCE, SOUTH CAROLINA

THURSDAY, JULY 18, 2019 9:00 A. M.

I. CALL TO ORDER: WAYMON MUMFORD, CHAIRMAN

II. INVOCATION: MITCHELL KIRBY, SECRETARY/CHAPLAIN

III. PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

IV. WELCOME: WAYMON MUMFORD, CHAIRMAN

V. MINUTES:

MINUTES OF THE JUNE 20, 2019 REGULAR MEETING Council Is Requested To Approve The Minutes Of The June 20, 2019 Regular Meeting Of County Council.

H. Steven DeBerry, IV District 6 Waymon Mumford District 7 James T. Schofield District 8 Willard Dorriety, Jr. District 9

Jason M. Springs District 1 Roger M. Poston District 2

Alphonso Bradley District 3

Mitchell Kirby District 4

Kent C. Caudle District 5

Florence County Council Agenda July 18, 2019 Revised July 16, 2019

ii

VI. PUBLIC HEARINGS: Council Will Hold Public Hearing To Receive Public Comment With Regard To The Following:

ORDINANCE NO. 23-2018/19 An Ordinance To Amend The Agreement For The Development Of A Joint Industrial And Business Park Dated July 21, 2011 By And Between Marion And Florence Counties So As To Enlarge The Park (Project Squid).

VII. APPEARANCES:

None Requested At The Time Of Publication Of The Agenda.

VIII. COMMITTEE REPORTS: (Items assigned to the Committees in italics.)

Administration & Finance (Chairman Mumford, Councilmen Kirby, Schofield and Dorriety) Public Services & County Planning (Councilman Dorriety/Chair, Councilmen Bradley and Springs) Justice & Public Safety (Councilman DeBerry/Chair, Councilmen Poston and Springs) Education, Recreation, Health & Welfare (Councilman Springs/Chair, Councilmen Kirby, and Bradley) Agriculture, Forestry, Military Affairs & Intergovernmental Relations (Councilman Poston/Chair, Councilmen Kirby and Caudle)

Florence County Council Agenda July 18, 2019 Revised July 16, 2019

iii

IX. RESOLUTIONS/PROCLAMATIONS:

A. RESOLUTION OF RECOGNITION A Resolution Of Recognition To Recognize The Skill, Perseverance, Hard Work And Determination Of The 2019 Lower Florence County All Star Coach Pitch Team And Coaches For Their Athletic Accomplishments In Winning The District 10 Division 2 Championship And The Dixie Youth Coach Pitch State Championship, Thereby Earning The Opportunity To Represent South Carolina At The Dixie Youth World Series In Louisiana July 26th – July 30th.

B. RESOLUTION OF APPRECIATION A Resolution Of Appreciation For Jumana Swindler In Honor Of Her Commendable And Meritorious Service.

C. RESOLUTION NO. 01-2019/20 A Resolution Requesting Florence County To Enter Into An Agreement To Administer Building Code Administration And Enforcement Activities In The City Of Florence On Property Owned By Florence County; And To Authorize The City Of Florence To Administer Certain Planning And Building Code Enforcement Services In Florence County On Property Owned By The City Of Florence; And Other Matters Related Thereto.

D. RESOLUTION NO. 02-2019/20 A Resolution To Amend Resolution No. 09-2001/02 By Amending The Policy Of Florence County In Matters Of Economic Development So As To Fund The Economic Development Capital Project Fund With The Proceeds Of Ten Percent (10%) Of The Total Revenue Stream From All Qualifying Fee In Lieu Of Tax (FILOT) Arrangements In Joint County Industrial And/Or Business Parks Established Or Expanded Since March 7, 2002.

X. ORDINANCES IN POSITION:

A. THIRD READING

There Are No Ordinances For Third Reading.

Florence County Council Agenda July 18, 2019 Revised July 16, 2019

iv

B. SECOND READING

1. ORDINANCE NO. 22-2018/19 (Deferral) An Ordinance To Provide For The Issuance And Sale Of A General Obligation Bond Or Bonds Of Florence County, South Carolina, In An Amount Not To Exceed $7,500,000, To Prescribe The Purposes For Which The Proceeds Of Said Bond Or Bonds Shall Be Expended, To Provide For The Payment Of Said Bond Or Bonds, And Other Matters Relating Thereto.

2. ORDINANCE NO. 23-2018/19 (Public Hearing) An Ordinance To Amend The Agreement For The Development Of A Joint Industrial And Business Park Dated July 21, 2011 By And Between Marion And Florence Counties So As To Enlarge The Park (Project Squid).

3. ORDINANCE NO. 24-2018/19 An Ordinance Authorizing The Execution And Delivery Of A Fee-In-Lieu Of Tax And Incentive Agreement By And Between Florence County And Project Clean Providing For Payments Of Fees In Lieu Of Ad Valorem Taxes, The Issuance Of Special Source Revenue Credits, And The Approval Of Certain Grant Funding To Offset Project Costs; And Addressing Other Matters Relating Thereto.

4. ORDINANCE NO. 25-2018/19 An Ordinance To Amend The Agreement For The Development Of A Joint Industrial And Business Park Dated November 18, 2010 By And Between Darlington And Florence Counties So As To Enlarge The Park (Project Clean).

Florence County Council Agenda July 18, 2019 Revised July 16, 2019

v

C. INTRODUCTION

1. ORDINANCE NO. 02-2019/20 An Ordinance To Rezone Property Owned By The City Of Johnsonville Located At 117 East Broadway Street, Johnsonville, SC, Tax Map Number 50006, Block 08, Parcel 009; Consisting Of Approximately 0.523 Acres From R-3A, Single-Family Residential District, To B-4, Central Commercial District; And Other Matters Related Thereto. (Planning Commission Approved 5 to 0)(Council District 2)

2. ORDINANCE NO. 03-2019/20 (By Title Only) An Ordinance To Amend Ordinance No. 01-2019/20 And Other Matters Related Thereto.

XI. APPOINTMENTS TO BOARDS & COMMISSIONS:

A. BOARD OF ASSESSMENT APPEALS Approve The Appointment Of Marion McDowell To Serve On The Board Of Assessment Appeals, Representing Council District 3 With Appropriate Expiration Term.

B. COMMISSION ON LITTER PREVENTION & BEAUTIFICATION Approve The Appointment Of Rudolph Ham To Serve On The Commission On Litter Prevention & Beautification, Representing Council District 4 With Appropriate Expiration Term.

C. MUSEUM BOARD Approve The Appointment Of Scott Collins To Serve On The Museum Board, Representing Council District 8 With Appropriate Expiration Term.

D. PEE DEE REGIONAL AIRPORT AUTHORITY Approve The Nomination Of J. Rene Josey To The Governor For Appointment To The Pee Dee Regional Airport Authority, With Appropriate Expiration Term.

Florence County Council Agenda July 18, 2019 Revised July 16, 2019

vi

E. POLICY COMMISSION ON RECREATION Approve The Recommendation By The Policy Commission On Recreation For The Re-Appointment Of Melissa Jarrell To Serve In The At-Large Seat On The Policy Commission On Recreation, With Appropriate Expiration Term.

XII. REPORTS TO COUNCIL:

A. ADMINISTRATION

MONTHLY FINANCIAL REPORTS Monthly Financial Reports Are Provided To Council For Fiscal Year 2019 Through May 31, 2019 As An Item For The Record.

B. ADMINISTRATION/FINANCE

BUDGET NEUTRAL RECLASSIFICATION Approve A Budget Neutral Reclassification For One Position (Slot 411-005) From A Clerk III (Grade 8) To An Accountant I (Grade 13) And Approve A Reduction In Hours For One Position (Slot 411-003) From 1950 Hours To 1560 Hours To Be Funded From Finance Department Funds.

C. PLANNING

MEMORANDUM OF AGREEMENT Approve A Memorandum Of Agreement With The Pee Dee Regional Council Of Governments To Provide Professional Services For The 2022 Update Of The Comprehensive Plan As Required By State Law In An Amount Not To Exceed $97,000. (Funding To Be Taken From FY19 Planning & Building Department Departmental Funds.)

Florence County Council Agenda July 18, 2019 Revised July 16, 2019

vii

D. PROCUREMENT/PUBLIC WORKS

AWARD BID NO. 31-18/19 Award Bid No. 31-18/19, 6” MBC Stone For Various Roads In Districts 1, 2, 4 & 5 To D & L Sitework, Inc. of Conway, SC In The Amount Of $1,508,094.20 To Be Funded In The Amount Of $1,465,236.70 From CPST II Funds; And Authorize The Use Of Council District 4 Road System Maintenance Fee (RSMF) Funds In The Amount Of $42,857.50 For The Balance Of Funds. (4 Compliant Bids Received)

E. ADMINISTRATION/FINANCE/FACILITIES

CREATION OF A TEMPORARY POSITION Approve The Creation Of A Temporary Part-Time Advisor Slot In The Facilities Department For The Period August 3, 2019 Through December 31, 2019 To Work Up To Twenty-Four (24) Hours Per Week To Be Funded From Facilities Department Funds.

XIII. OTHER BUSINESS:

A. COUNTY AUDITOR

BUDGET NEUTRAL PROMOTIONAL PAY INCREASES Authorize A Promotional Pay Increase For A Deputy Auditor (Slot #002), A BP Prop/Homestead Analyst (Slot #003), A Data Base Clerk (Slot #004), An Audit Clerk II (Slot #005), An Audit Clerk II (Slot #006), An Audit Clerk III (Slot #010), And An Audit Clerk I (Slot #011) In The Auditor’s Office To Be Funded From FY20 Budgeted Funds.

B. INFRASTRUCTURE

1. LYNCHES RIVER RECLEAN Approve The Expenditure Of Up To $12,000 From Council Districts 1, 2, 5 And 6 Infrastructure Funding Allocations ($3,000 From Each District) To Assist With the Clearing Of Debris On Lynches River.

Florence County Council Agenda July 18, 2019 Revised July 16, 2019

viii

2. PURCHASE OF REAL PROPERTY Approve The Expenditure Of Up To $25,000 From Council District 8 Infrastructure Funding Allocation For The Purchase Of Property Located At 615 National Cemetery Road And Identified As TMP #90104-09-009.

XIV. EXECUTIVE SESSION:

Pursuant to Section 30-4-70 of the South Carolina Code of Laws 1976, as amended:

• To Receive Legal Advice; and • To Discuss Contractual Matters

XV. INACTIVE AGENDA

XVI. ADJOURN:

FLORENCE COUNTY COUNCIL MEETING July 18, 2019

AGENDA ITEM: Minutes

DEPARTMENT: County Council

ISSUE UNDER CONSIDERATION:

Council is requested to approve the minutes of the June 20, 2019 regular meeting of

County Council.

OPTIONS:

1. Approve minutes as presented.

2. Provide additional directive, should revisions be necessary.

ATTACHMENTS:

Copy of proposed Minutes.

1

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 20, 2019, 9:00 A.M., COUNTY COMPLEX, COUNCIL CHAMBERS, ROOM 803, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: Willard Dorriety, Jr., Vice Chairman Mitchell Kirby, Secretary-Chaplain Alphonso Bradley, Council Member James T. Schofield, Council Member Roger M. Poston, Council Member Kent C. Caudle, Council Member Jason M. Springs, Council Member H. Steven DeBerry, IV, Council Member K. G. Rusty Smith, Jr., County Administrator D. Malloy McEachin, Jr., County Attorney Connie Y. Haselden, Clerk to Council ABSENT: Waymon Mumford, Chairman ALSO PRESENT: Doris P. O’Hara, Clerk of Court Sheriff William C. “Billy” Barnes Jesse Cartrette, Probate Judge Debra Dennis, Auditor Elect Chief Deputy Glen Kirby Arthur C. Gregg, Jr., Public Works Director Kevin V. Yokim, Finance Director Dusty Owens, Emergency Management Department Ronnie Pridgen, Parks & Recreation Department Director Shawn Brashear, Planning Director Jamie Floyd, Tax Assessor Alan Smith, Library Director Samuel K. Brockington, Jr., Fire/Rescue Services Coordinator Mitch Fulmore, 911/Central Dispatch Manager Perry B. Strickland, Assistant to the Administrator John Crouse, Captain/Special Services Matthew Christian, Morning News Staffwriter

2

A notice of the regular meeting of the Florence County Council appeared in the June 19, 2019 edition of the MORNING NEWS. In compliance with the Freedom of Information Act, copies of the meeting Agenda were provided to members of the media, members of the public requesting copies, posted in the lobby of the County Complex, provided for posting at the Doctors Bruce and Lee Foundation Public Library, all branch libraries, and on the County’s website (www.florenceco.org). CALL TO ORDER/INVOCATION/PLEDGE/WELCOME: Vice Chairman Dorriety called the meeting to order. Secretary/Chaplain Kirby provided the invocation and Councilman Bradley led the Pledge of Allegiance to the American Flag. Vice Chairman Dorriety welcomed everyone attending the meeting. APPROVAL OF MINUTES: The first order of business was approval of the minutes. Councilman Springs made a motion Council Approve The Minutes Of The May 16, 2019 Regular Meeting And The May 23, 2019 Special Called Meeting Of County Council. Councilman Kirby seconded the motion, which was approved unanimously. PUBLIC HEARINGS: No Public Hearings Were Scheduled Or Held. APPEARANCES:

No Appearances Were Requested. COMMITTEE REPORTS: There Were No Committee Reports. RESOLUTIONS/PROCLAMATIONS: RESOLUTION OF RECOGNITION The Clerk published in its entirety A Resolution Of Appreciation For Eric Sebnick For His Numerous Contributions And Dedicated Service To Youth Athletics And Programs In Florence County. Councilman Springs made a motion Council approve the Resolution. Councilman Kirby seconded the motion, which was approved unanimously. Councilman Springs presented Mr. Sebnick with a framed Resolution. Councilman Springs commended Mr. Sebnick for his longevity and service. Mr. Sebnick expressed his appreciation for the recognition and for Council’s support over the years.

3

RESOLUTION NO. 14-2018/19 The Clerk published the title of Resolution No. 14-2018/19: A Resolution Authorizing an Amendment to the Agreement Governing the Darlington-Florence Industrial Park dated as of April 21, 2016 to Add Additional Park Property in Darlington County, and Addressing Other Matters Related Thereto. Councilman Caudle made a motion Council approve the Resolution as presented. Councilman Springs seconded the motion, which was approved unanimously. Councilman Poston Submitted A Proxy On Behalf Of Chairman Mumford. The Proxy Was A ‘Yes’ Vote On The Question Of Approval Of The Resolution. (The proxy is attached and incorporated by reference.) RESOLUTION NO. 15-2018/19 The Clerk published the title of Resolution No. 15-2018/19: A Resolution To Amend Section 4 Of Resolution No. 5-2009/10 In Order To Authorize The Inclusion Of Twenty-One Additional Participants In The South Carolina Procurement Card Program. Councilman Springs made a motion Council approve the Resolution as presented. Councilman Schofield seconded the motion, which was approved unanimously. RESOLUTION NO. 16-2018/19 The Clerk published the title of Resolution No. 16-2018/19: A Resolution Identifying A Project To Satisfy The Requirements Of Title 12, Chapter 44 Of The South Carolina Code, So As To Allow Investment Expenditures Incurred By A Company Known To The County As Project Clean, Its Affiliates And Related Entities, To Qualify As Expenditures Eligible For A Fee-In-Lieu Of Taxes Arrangement With Florence County, South Carolina; Providing For Other Related Economic Development Incentives, Including Special Source Revenue Credits; And Other Matters Related Thereto. Councilman Caudle made a motion Council approve the Resolution as presented. Councilman Bradley seconded the motion, which was approved unanimously. ORDINANCES IN POSITION: ORDINANCE NO. 16-2018/19 – THIRD READING The Clerk published the title of Ordinance No. 16-2018/19: An Ordinance For Text Amendments To The Florence County Code Of Ordinances, Chapter 30, ZONING ORDINANCE, ARTICLE II. – ZONING DISTRICT REGULATIONS, DIVISION 4. – FH FLOOD HAZARD DISTRICT, Sec. 30-61. – General Development Standards., (B) Certifications., (2) Certification During Construction., (C) Duties And Responsibilities Of The Local Administrator., (1) Permit Review.; Sec. 30-62. – Specific Development Standards., (4) Elevated Buildings; And Other Matters Related Thereto. Councilman Caudle made a motion Council approve Third Reading of the Ordinance. Councilman Springs seconded the motion, which was approved unanimously. Councilman Springs Submitted A Proxy On Behalf Of Chairman Mumford. The Proxy Was A ‘Yes’ Vote On The Question Of Approval Of Third Reading Of The Ordinance. (The proxy is attached and incorporated by reference.)

4

ORDINANCE NO. 17-2018/19 – THIRD READING The Clerk published the title of Ordinance No. 17-2018/19: An Ordinance To Rezone Property Owned By Wando Properties LLC Located On West Freight Road, Florence, SC, As Shown On Florence County Tax Map No. 00173, Block 01, Parcel 119; Consisting Of Approximately 9.09 Acres From Rural Community (RU-1) To General Commercial District (B-3); And Other Matters Related Thereto. Councilman Bradley made a motion Council approve Third Reading of the Ordinance. Councilman DeBerry seconded the motion, which was approved unanimously. Councilman Bradley Submitted A Proxy On Behalf Of Chairman Mumford. The Proxy Was A ‘Yes’ Vote On The Question Of Approval Of Third Reading Of The Ordinance. (The proxy is attached and incorporated by reference.) ORDINANCE NO. 19-2018/19 – THIRD READING The Clerk published the title of Ordinance No. 19-2018/19: An Ordinance To Ratify FY19 Budget And Grant Council Actions Previously Authorized By Council And Other Matters Related Thereto. Councilman Schofield made a motion Council approve Third Reading of the Ordinance. Councilman Poston seconded the motion, which was approved unanimously. Councilman Poston Submitted A Proxy On Behalf Of Chairman Mumford. The Proxy Was A ‘Yes’ Vote On The Question Of Approval Of Third Reading Of The Ordinance. (The proxy is attached and incorporated by reference.) ORDINANCE NO. 20-2018/19 – THIRD READING The Clerk published the title of Ordinance No. 20-2018/19: An Ordinance To Provide For The Issuance And Sale Of Not Exceeding Four Million Seven Hundred Thousand Dollar ($4,700,000) General Obligation Bonds In One Or More Series Of Florence County, South Carolina, 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. Councilman Schofield made a motion Council approve Third Reading of the Ordinance. Councilman Springs seconded the motion, which was approved unanimously. Councilman Bradley Submitted A Proxy On Behalf Of Chairman Mumford. The Proxy Was A ‘Yes’ Vote On The Question Of Approval Of Third Reading Of The Ordinance. (The proxy is attached and incorporated by reference.) ORDINANCE NO. 01-2019/20 – THIRD READING The Clerk published the title of Ordinance No. 01-2019/20: An Ordinance To Provide For The Levy Of Taxes In Florence County For The Fiscal Year Beginning July 1, 2019 And Ending June 30, 2020; To Provide For The Appropriation Thereof; To Provide For Revenues For The Payment Thereof; And To Provide For Other Matters Related Thereto. Councilman Schofield made a motion Council approve Third Reading of the Ordinance. Councilman Poston seconded the motion. Councilman DeBerry made a motion Council Amend Ordinance No. 01-2019/20 To Include The Items Previously Approved By Council At Its May 23rd Special Called Meeting And Outlined In Section 1 Of The List Of Requested Changes Provided To Council For This Meeting. Councilman Springs seconded the motion, which was approved unanimously.

5

Councilman Schofield made a motion Council Amend Ordinance No. 01-2019/20 To Correct Scrivener’s Errors Outlined In Section 3 Of The List Of Requested Changes Provided To Council For This Meeting. Councilman Poston seconded the motion, which was approved unanimously. Councilman Caudle made a motion Council Amend Ordinance No. 01-2019/20 To Include The State Mandated Salary Increase For The Master In Equity Outlined In Section 2 Of The List Of Requested Changes Provided To Council For This Meeting. Councilman Springs seconded the motion, which was approved unanimously. Third Reading of the Ordinance As Amended was approved unanimously. Councilman Schofield Submitted A Proxy On Behalf Of Chairman Mumford. The Proxy Was A ‘Yes’ Vote On The Question Of Approval Of Third Reading Of The Ordinance As Amended. (The proxy is attached and incorporated by reference.) ORDINANCE NO. 22-2018/19 – SECOND READING DEFERRED Vice Chairman Dorriety stated Second Reading of Ordinance No. 22-2018/19 was deferred: An Ordinance To Provide For The Issuance And Sale Of A General Obligation Bond Or Bonds Of Florence County, South Carolina, In An Amount Not To Exceed $7,500,000, To Prescribe The Purposes For Which The Proceeds Of Said Bond Or Bonds Shall Be Expended, To Provide For The Payment Of Said Bond Or Bonds, And Other Matters Relating Thereto. The Clerk published the titles and the Chairman declared the following Ordinances Introduced By Title Only: ORDINANCE NO. 23-2018/19 – INTRODUCED BY TITLE ONLY An Ordinance To Amend The Agreement For The Development Of A Joint Industrial And Business Park Dated July 21, 2011 By And Between Marion And Florence Counties So As To Enlarge The Park (Project Squid). ORDINANCE NO. 24-2018/19 – INTRODUCED BY TITLE ONLY An Ordinance Authorizing The Execution And Delivery Of A Fee-In-Lieu Of Tax And Incentive Agreement By And Between Florence County And Project Clean Providing For Payments Of Fees In Lieu Of Ad Valorem Taxes, The Issuance Of Special Source Revenue Credits, And The Approval Of Certain Grant Funding To Offset Project Costs; And Addressing Other Matters Relating Thereto. ORDINANCE NO. 25-2018/19 – INTRODUCED BY TITLE ONLY An Ordinance To Amend The Agreement For The Development Of A Joint Industrial And Business Park Dated November 18, 2010 By And Between Darlington And Florence Counties So As To Enlarge The Park (Project Clean).

6

APPOINTMENTS TO BOARDS AND COMMISSIONS: PEE DEE WORKFORCE DEVELOPMENT BOARD Councilman Bradley made a motion Council Approve The Recommendation Of The Pee Dee Workforce Development Board For The Re-Appointment Of Lauren Holland (Education & Training) And The Appointment Of Deborah Locklair (Private Sector), With Appropriate Expiration Terms. Councilman Schofield seconded the motion, which was approved unanimously. POLICY COMMISSION ON RECREATION Councilman Springs made a motion Council Approve The Appointment Of Donnie Sauls To Serve On The Policy Commission On Recreation, Representing Council District 1 With Appropriate Expiration Term. Councilman Caudle seconded the motion, which was approved unanimously. UNIFIED FIRE DISTRICT BOARD Councilman Springs made a motion Council Approve The Appointment Of The Following Individuals To Represent The Seven (7) Geographic Area Districts Of The Unified Fire District With Terms Commencing July 1, 2019:

1. Don Goldman – Representing The Geographic Area District Of The Olanta Rural Fire Department, Inc.; and

2. Jonathan Moore – Representing The Geographic Area District Of The West Florence Rural Volunteer Fire Department; and

3. Alan N. Walden – Representing The Geographic Area District Of The Windy Hill Volunteer Fire Company; and

4. Hank Glover – Representing The Geographic Area District Of The Hannah Salem-Friendfield Fire Protection District, Inc.; and

5. Tim Weaver – Representing The Geographic Area District Of The Sardis-Timmonsville Rural Fire Department; and

6. Jerry Yarborough – Representing The Geographic Area District Of The Howe Springs Volunteer Fire Company, Inc.; and

7. Jason Thompson – Representing The Geographic Area District Of The Johnsonville Fire Department, Inc.

And Term Expirations As Follows: The First Three (3) Appointments To Serve Four (4) Year Terms, The Next Three (3) Appointments To Serve Three (3) Year Terms, And The Seventh Individual To Serve A Two (2) Year Term. Councilman Kirby seconded the motion, which was approved unanimously. PEE DEE REGIONAL AIRPORT AUTHORITY Vice Chairman Dorriety Advised That Council Was Asked To Defer The Nomination Of J. Rene Josey To The Governor For Appointment To The Pee Dee Regional Airport Authority.

7

REPORTS TO COUNCIL: ADMINISTRATION

ADMINISTRATOR’S REPORT Mr. Smith stated that Council had been provided with the most recent updates for the Capital Project Sales Tax (CPST) I and II, as well as notes from department heads. In addition, for the public’s elucidation he advised that:

• The alternate truck route for US 76 in the Town of Timmonsville received two bids and the apparent low bidder was Cherokee, Inc. in the amount of $2,127,410.44 – bids were being reviewed by SCDOT to determine if acceptable.

• On the SC 51, work on Sections 1 & 2 continued with mucking and installation of storm drain in various locations and the bridge at Willow Creek was complete with one culvert remaining to be installed. On Section 3 & 4, sidewalk work was complete in Pamplico and sod would be installed at end of summer. The contractor continued mucking and placing base material in various locations; installation of last culverts near Shirley Road would be done after July 4th holiday. A detour would be put in place and the road would be reopened prior to school starting back mid-August.

• Right of way acquisition and utility coordination continued on Alligator Road which should be bid out in the spring of 2020. Phase I would include intersection improvements at South Irby, Alligator, and John Paul Jones Road with widening for approximately half a mile on Alligator Road to Woodside Circle. Utility relocations were almost complete and construction activities would begin in July.

Under Section XIII of the CPST II, improvements had been completed on 373 roads. The Koppers/Estate Road project was substantially complete and anticipated closing out the project in the next few months. All neighborhood drainage was complete on the Brookgreen subdivision project with final grassing and clean-up being performed. MBC stone projects were completed on 19 roads in District 1; and, one (1) dirt to pave road and three (3) roads for resurfacing were under construction. All CPST II rocking projects had been completed in District 2. Law Road was substantially complete. The Sopkin Avenue Sidewalk project was under construction; the contractor had started pouring some sections of sidewalk and continued to install drainage boxes and pipe. There was one (1) dirt to pave road under construction in District 4 and three (3) dirt to pave roads under construction in District 5. There were three (3) dirt to pave projects substantially complete in District 6 and four (4) additional dirt to pave roads under construction. Resurfacing projects on 12 roads in District 7 were substantially complete, with minor construction items being addressed. Resurfacing projects on 12 roads in District 8 were under construction with projects substantially complete with minor items being addressed. District 9 had seven (7) roads under construction with resurfacing. Hyde Circle Road Reclamation project was also under construction.

8

The Public Works Department and the program management team were developing additional resurfacing packages for Districts 7, 8 and 9 and rocking projects for Districts 1, 4, and 5. The litter detail crew cleaned 40.9 miles of roadway during the month of May with a total of 8,480 pounds of litter collected. Fines were collected in the amount of $936.00. The department assisted in the adoption of 194 animals. Mr. Smith also advised that there would be a meeting of the Commission on Litter Prevention & Beautification on Tuesday morning, June 25th at 10:30 at the Environmental Services Office in Effingham. MONTHLY FINANCIAL REPORTS Monthly Financial Reports Were Provided To Council For Fiscal Year 2019 Through April 30, 2019 As An Item For The Record. PROCUREMENT DECLARATION OF SURPLUS PROPERTY Councilman Caudle made a motion Council Declare One (1) Dodge Charger As Surplus Property For Disposal Through Public Internet Auction Via GovDeals. Councilman Springs seconded the motion, which was approved unanimously. RFQ #24-18/19 REVIEW PANEL RECOMMENDATION Councilman Caudle made a motion Council Approve The Following Professional Engineering Services Firms To The On-Call Engineering Firm List As Recommended By The RFQ #24-18/19 Review Panel: AECOM, Alliance Consulting Engineers, Inc., American Engineering Consultants, Inc., Cagle Consulting Engineers, Collins Engineers, Inc., Constantine Engineering Associates, LLC, Cox And Dinkins, Inc., DAD N Associates, LLC & Haselden And Associates, Davis And Floyd, Inc., Dennis Corporation, Eastern Engineering Of SC, LLC, F&ME Consultants, Hanna Engineering, HDR Engineering, Inc. Of The Carolinas, Infrastructure Consulting & Engineering, J. Bragg Consulting, Johnson Mirmiran And Thompson, Inc., Kimley Horn, REI Engineers, Smith Gardner, Inc., Soil Consultants, Inc., Summit Engineering, Laboratory And Testing, PC, Thomas And Hutton, And Transystems Corporation. Councilman Schofield seconded the motion, which was approved. Councilman Springs abstained from voting due to a conflict of interest. ECONOMIC DEVELOPMENT DECLARATION OF SURPLUS PROPERTY Councilman Schofield made a motion Council Approve The Purchase Of A 2016 Honda Odyssey Van In The Amount Of $19,926 From Honda Of South Carolina Manufacturing, Inc. For The Florence County Economic Development Partnership And Declare Surplus And Authorize The Sale Of A 2015 Honda Odyssey Van Via GovDeals In An Estimated Amount Of $19,000 With Proceeds Allocated To The Department To Offset The Cost To Replace. Councilman Kirby seconded the motion, which was approved unanimously.

9

OTHER BUSINESS: INFRASTRUCTURE

LYNCHES RIVER COUNTY PARK Councilman Caudle made a motion Council Approve The Expenditure Of Up To $15,000 From Council District 5 Infrastructure Funding Allocation To Repair Areas Of A Park Residence At Lynches River County Park Caused By Water Damage And Age. Councilman Springs seconded the motion. Councilman Caudle stated that the Park was physically located in Council District 5 but served the entire County. He did not want to delay the repairs so he asked staff to include the item on the Agenda. However, he asked any members that would be willing to support this project to please advise the Clerk. Vice Chairman Dorriety stated he would be willing to support the project. Motion was approved unanimously. TIMMONSVILLE SENIOR CENTER Councilman Kirby made a motion Council Approve The Expenditure Of Up To $510.00 From Council District 4 Infrastructure Funding Allocation To Assist With The Cost To Replace Lights At The Timmonsville Senior Center. Councilman Bradley seconded the motion, which was approved unanimously. ROAD SYSTEM MAINTENANCE FEE (RSMF)

GORDON ROAD Councilman Poston made a motion Council Approve The Expenditure Of Up $15,000 From Council District 2 RSMF Funding Allocation For MBC Stone To Be Put On Gordon Road. Councilman DeBerry seconded the motion, which was approved unanimously. UTILITY

CITY OF LAKE CITY Councilman Springs made a motion Council Approve The Expenditure Of Up To $8,000 From Council District 1 Utility Funding Allocation To Assist The City Of Lake City With A Waterline Extension To Serve The Residents Living In The Community At Daniels And Collin Road. Councilman Caudle seconded the motion, which was approved unanimously. EXECUTIVE SESSION: Councilman Schofield made a motion Council Enter Executive Session Pursuant to Section 30-4-70 of the South Carolina Code of Laws 1976, As Amended, To Discuss A Contractual Matter Pertaining To Economic Development. Councilman Springs seconded the motion, which was approved unanimously. Council entered Executive Session at 9:30 a.m.

10

Councilman Caudle left the meeting at 11:01 a.m. Council reconvened at 11:45 a.m. Vice Chairman Dorriety stated no action was taken in Executive Session. There being no further business to come before Council, Councilman Springs made a motion to adjourn. Councilman DeBerry seconded the motion, which was approved unanimously. COUNCIL MEETING ADJOURNED AT 11:46 A.M. MITCHELL KIRBY CONNIE Y. HASELDEN SECRETARY-CHAPLAIN CLERK TO COUNTY COUNCIL

11

STATE OF SOUTH CAROLINA ) )

COUNTY OF FLORENCE ) PROXY

I hereby leave my voting proxy on approval of Resolution No. 14-2018/19: A Resolution Authorizing an Amendment to the Agreement Governing the Darlington-Florence Industrial Park dated as of April 21, 2016 to Add Additional Park Property in Darlington County, and Addressing Other Matters Related Thereto, at the egular meeting_,of Copnty Council on June 20, 2019, with County Council Member c.~ ~ This voting proxy is for a~ vote on approval o he Re olution.

l~~

STATE OF SOUTH CAROLINA ) )

COUNTY OF FLORENCE )

Waym Mtunfo ~,:rence County Council

PROBATE

PERSONALLY APPEARED, the undersigned witnessed and made oath that (s)he saw the within named Waymon Mumford , sign and as his act and deed, deliver the within PROXY, and that deponent, with the other witness subscribed above, witnessed the execution thereof.

12

STATE OF SOUTH CAROLINA ) )

COUNTY OF FLORENCE ) PROXY

I hereby leave my voting proxy on Third Reading of Ordinance No. 16-2018/19: An Ordinance For Text Amendments To The Florence County Code Of Ordinances, Chapter 30, ZONING ORDINANCE, ARTICLE II. - ZONING DISTRICT REGULATIONS, DIVISION 4. - FH FLOOD HAZARD DISTRICT, Sec. 30-61. - General Development Standards., (B) Certifications., (2) Certification During Construction., (C) Duties And Responsibilities Of The Local Administrator., (1) Permit Review.; Sec. 30-62. - Specific Development Standards., (4) Elevated Buildings; And Other Matters Related Thereto, at the r lar meeting 9.f County Council on June 20, 2019, with County Council Member_

-s-.,..J ~ ¥'',-J J This voting proxy is for a~ " vote on approval of Third Reading of the rdinance.

WITNESSES:

STATE OF SOUTH CAROLINA ) )

COUNTY OF FLORENCE ) PROBATE

PERSONALLY APPEARED, the undersigned witnessed and made oath that (s)he saw the within named Waymon Mumford , sign and as his act and deed, deliver the within PROXY, and that deponent, with the other witness subscribed above, witnessed the execution thereof.

14~io/ itness

ore me this ~:ILYcll.U ____ ,, 2019.

13

STATE OF SOUTH CAROLINA ) )

COUNTY OF FLORENCE ) PROXY

I hereby leave my voting proxy on Third Reading of Ordinance No. 17-2018/19: An Ordinance To Rezone Property Owned By Wando Properties LLC Located On West Freight Road, Florence, SC, As Shown On Florence County Tax Map No. 00173, Block 01, Parcel 119; Consisting Of Approximately 9.09 Acres From Rural Community (RU-1) To General Commercial District (B-3); And Other Matters Related Thereto, at the regular me ing of County Council on June 20, 2019, with County Council Member~

..,;;J. L_.- This voting proxy is for a" Ve.$ " vote on approval of Third Reading of he Ordinance. /

WITNESSES:

STATE OF SOUTH CAROLINA ) )

COUNTY OF FLORENCE ) PROBATE

PERSONALLY APPEARED, the undersigned witnessed and made oath that (s)he saw the within named Waymon Mumford , sign and as his act and deed, deliver the within PROXY, and that deponent, with the other witness subscribed above, witnessed the execution thereof.

fore me this

:.....1--\f--"----'-"+""""--- ' 2 0 19.

B IC (S.C.) My Commissio Expires \1) "'\,, 2 C3

14

STATE OF SOUTH CAROLINA ) )

COUNTY OF FLORENCE ) PROXY

I hereby leave my voting proxy on Third Reading of Ordinance No. 19-2018/19: An Ordinance To Ratify FYl 9 Budget And Grant Council Actions Previously Authorized By Council And Other Matters Related Thereto, at the egular meeting of County Council on June 20, 2019, with Counzy Council Member c.,...-- ~ This voting proxy is for a " ~7 " vote on approval of T · rd Re cling of the Ordinance.

STATE OF SOUTH CAROLINA ) )

COUNTY OF FLORENCE )

~:ee:tfR Member, lorence County Council

PROBATE

PERSONALLY APPEARED, the undersigned witnessed and made oath that (s)he saw the within named Waymon Mumford , sign and as his act and deed, deliver the within PROXY, and that deponent, with the other witness subscribed above, witnessed the

execution thereof: d:2~~,

Witness ore me this

±-+~-:-""""=--- ' 2019.

IC (S.C.) r, Expires l O - \ ( .. 2-'0 2-, 't>

15

STATE OF SOUTH CAROLINA ) )

COUNTY OF FLORENCE ) PROXY

I hereby leave my voting proxy on Third Reading of Ordinance No. 20-2018/19: An Ordinance To Provide For The Issuance And Sale Of Not Exceeding Four Million Seven Hundred Thousand Dollar ($4,700,000) General Obligation Bonds In One Or More Series Of Florence County, South Carolina, 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, at ~ar ~ng o{ County Council on June 20, 2019, with County Council Member ~L~ Y This voting proxy is for a 'Yw " vote on approval of Third Reading oft~ Ordinance.

WITNESSES:

STATE OF SOUTH CAROLINA ) )

COUNTY OF FLORENCE )

~2::fi-£ Member, Florence County Council

PROBATE

PERSONALLY APPEARED, the undersigned witnessed and made oath that (s)he saw the within named Waymon Mumford , sign and as his act and deed, deliver the within PROXY, and that deponent, with the other witness subscribed above, witnessed the execution thereof.

ore me this -±---1r¥--"-----:..-----''--F--' 2 0 19.

16

STATE OF SOUTH CAROLINA ) )

COUNTY OF FLORENCE ) PROXY

I hereby leave my voting proxy on Third Reading of Ordinance No. 01-2019/20 As Amended: An Ordinance To Provide For The Levy Of Taxes In Florence County For The Fiscal Year Beginning July 1, 2019 And Ending June 30, 2020; To Provide For The Appropriation Thereof; To Provide For Revenues For The Payment Thereof; And To Provide For Other Matters Related Thereto, at ~lar meeting of Cotyity {,opncil on June 20, 2019, with County Council Member ~A..h-1 e-$ ~ pc.~ This voting proxy is for a "~.:::, " vote on approval of Third Reading of the Ordinance As Amended. 7

STATE OF SOUTH CAROLINA ) )

COUNTY OF FLORENCE )

~Fo:rH=f Membe:l:nce County Council

PROBATE

PERSONALLY APPEARED, the undersigned witnessed and made oath that (s)he saw the within named Waymon Mumford , sign and as his act and deed, deliver the within PROXY, and that deponent, with the other witness subscribed above, witnessed the execution thereof.

(S.C.) t 7 pires )'Q .... J ],. 1.--o

17

FLORENCE COUNTY COUNCIL July 18, 2019

AGENDA ITEM: Public Hearings

DEPARTMENT: County Council

ISSUE UNDER CONSIDERATION:

Council Will Hold Public Hearing To Receive Public Comment With Regard To The Following:

ORDINANCE NO. 23-2018/19

An Ordinance To Amend The Agreement For The Development Of A Joint Industrial And

Business Park Dated July 21, 2011 By And Between Marion And Florence Counties So As To

Enlarge The Park (Project Squid).

18

FLORENCE COUNTY COUNCIL MEETING July 18, 2019

AGENDA ITEM: Resolutions of Recognition

The 2019 Lower Florence County All Star Coach Pitch State Champs

DEPARTMENT: County Council

ISSUE UNDER CONSIDERATION:

A Resolution Of Recognition To Recognize The Skill, Perseverance, Hard Work And

Determination Of The 2019 Lower Florence County All Star Coach Pitch Team And Coaches For

Their Athletic Accomplishments In Winning The District 10 Division 2 Championship And The

Dixie Youth Coach Pitch State Championship, Thereby Earning The Opportunity To Represent

South Carolina At The Dixie Youth World Series In Louisiana July 26th

– July 30th

.

OPTIONS:

1. (Recommended) Approve the Proposed Resolution And Present To The Champions.

2. Provide an alternate directive.

ATTACHMENTS:

Copy of the proposed Resolution.

19

STATE OF SOUTH CAROLINA ) ) RESOLUTION OF RECOGNITION COUNTY OF FLORENCE ) WHEREAS, a group of young athletes formed a cohesive team and demonstrated

extraordinary skills and abilities in athletic competition; and WHEREAS, these young athletes persevered and remained dedicated throughout a long

and arduous season aspiring to the goals they set for themselves; and WHEREAS, these young achievers represented and brought honor to their team,

families, community and Florence County by winning the 2019 District 10 Division 2 Championship and the 2019 Dixie Youth Coach Pitch State Championship, thereby earning the opportunity to represent South Carolina at the Dixie Youth World Series in Louisiana July 26th – July 30th; and

WHEREAS, these young athletes gave it their all winning against Woodruff and

Chesterfield to go 2-0 but fell to Bamberg in a highly contested 5-3 game, then beating a strong Latta team to advance to the semi-finals where they beat Westminster; then losing the bye defeated Bamberg in walk-off fashion in the bottom of the last inning and finally defeating Honea Path to become the 2019 Division 2 Coach Pitch State Champions.

NOW, THEREFORE, BE IT RESOLVED, that the Florence County Council, on

behalf of a proud citizenry, wishes to recognize the skill, perseverance, hard work and determination of The 2019 LOWER FLORENCE COUNTY ALL STAR COACH PITCH TEAM: Holden Robert Carsten, Travis Terry Coker, Kingston McBride Cox, Jayce Perrin Edwards, Grady Shelton Long, Brantley Aiden Marlow, Gavin Kyle Matthews, Reece Brooks Morris, Timothy Collin Nail, Braylon James Parker, Fisher James Parker and Fisher Scott Strickland, and COACHES: Manager Hal Edwards, Assistant Coach Clay Parker, Assistant Coach Bobby Carsten, and Assistant Coach Jamie Parker.

Congratulations on a job well done and Good Luck at the World Series!

DONE, in meeting duly assembled this 18th day of July 2019.

FLORENCE COUNTY COUNCIL: Waymon Mumford, Chairman

Jason M. Springs, Council District 1

20

FLORENCE COUNTY COUNCIL MEETING July 18, 2019

AGENDA ITEM: Resolution of Appreciation

Jumana Swindler

DEPARTMENT: County Council

ISSUE UNDER CONSIDERATION:

A Resolution Of Appreciation For Jumana Swindler In Honor Of Her Commendable And

Meritorious Service.

OPTIONS:

1. (Recommended) Approve the Proposed Resolution As Presented.

2. Provide an alternate directive.

ATTACHMENTS:

Copy of the proposed Resolution.

21

STATE OF SOUTH CAROLINA ) ) RESOLUTION OF APPRECIATION

COUNTY OF FLORENCE ) AND RECOGNITION

WHEREAS, it is the desire of the Florence County Council to publicly recognize those exceptional individuals who unselfishly and tirelessly give of their time, efforts, wisdom and talents to provide a positive influence on the educational and cultural growth in our community; and

WHEREAS, Council acknowledges that in order for a community to experience enduring growth there needs to be cooperative sharing of vision, dedication, and leadership skills among personally and professionally committed community leaders; and

WHEREAS, Jumana Swindler was first appointed to serve on the Florence County Museum Board in February, 2009 and continued to serve consecutive terms until June 2019, having served in various roles on the Board for 10 years as a dedicated and contributing member, with a special interest in collection management, policy development, education, community outreach; and

WHEREAS her personal commitment of time, cooperative participation, diligence, enthusiasm and desire to serve the citizens of her community resulted in an enhanced Museum for all residents of Florence County to experience and enjoy; and

WHEREAS, her commendable service has set a precedence for others to follow and emulate.

NOW, THEREFORE, BE IT RESOLVED, by the Florence County Council, the governing body of Florence County, that JUMANA SWINDLER, be presented this Resolution of Appreciation and Recognition in honor of her commendable and meritorious service.

Congratulations JUMANA on a job well done!

DONE in meeting duly assembled this 18th day of July, 2019.

THE FLORENCE COUNTY COUNCIL:

Waymon Mumford, Chairman

___ ______________________________ James T. Schofield, District 8

draft

22

FLORENCE COUNTY COUNCIL MEETING Thursday, July 18, 2019

AGENDA ITEM: Resolution No. 01-2019/20

DEPARTMENT: Planning and Building

ISSUE UNDER CONSIDERATION: [A Resolution Requesting Florence County To Enter Into An Agreement To Administer Building Code Administration and Enforcement Activities In The City Of Florence On Property Owned By Florence County; And To Authorize The City Of Florence To Administer Building Code Administration and Enforcement Activities In Florence County On Property Owned By The City Of Florence; And Other Matters Related Thereto.]

POINTS TO CONSIDER: 1. Florence County requests permission to enter into an agreement with the City of Florence to

allow both government bodies to provide building code administrative and enforcementservices for its own publically owned and publically serviced projects.

2. Allowing the City of Florence authorization to provide Building Code Administration andEnforcement services for property which is owned by the City of Florence but outside of theCity Limits but within the unincorporated boundary of Florence County will allowexpeditious services for their community projects.

3. Allowing the County of Florence authorization to provide Building Code Administration andEnforcement services for property which is owned by Florence County but is within the CityLimits of Florence will allow expeditious oversight and services for their communityprojects.

4. An agreement between Florence County and the City of Florence of this nature will onlyenhance community projects that fall within the jurisdictional boundaries of the governingbodies.

OPTIONS: 1. Adopt As Presented.2. Provide An Alternate Directive.

ATTACHMENTS: Proposed Resolution No. 01-2019/20

draft

23

Sponsor(s) : Planning Commission Consideration : Planning Commission Public Hearing : Planning Commission Action : Adopted :

Planning Department N/A N/A N/A

RESOLUTION NO. 01-2019/20

COUNCIL-ADMINISTRATOR FORM OF GOVERNMENT FOR FLORENCE COUNTY

[A Resolution Requesting Florence County To Enter Into An Agreement To Administer Building Code Administration and Enforcement Activities In The City Of Florence On Property Owned By Florence County; And To Authorize The City Of Florence To Administer Building Code Administration and Enforcement Activities In Florence County On Property Owned By The City Of Florence; And Other Matters Related Thereto.]

WHEREAS:

1. In a progressive effort to provide the most expeditious services for the community as awhole, the City of Florence and Florence County desire to enter into an agreement whichwill allow both governing bodies to provide building code administrative andenforcement services for its own publically owned and publically serviced projects; and,

2. The City of Florence desires that Florence County be authorized to provide BuildingCode Administration and Enforcement services for property which is owned by FlorenceCounty that is within the City Limits of Florence; and,

3. The County of Florence desires that the City of Florence be authorized to provideBuilding Code Administration and Enforcement services for property which is owned byThe City of Florence that is outside of the City Limits of Florence but is within theunincorporated boundary of Florence County.

NOW THEREFORE BE IT RESOLVED BY THE FLORENCE COUNTY COUNCIL DULY ASSEMBLED THAT:

1. This resolution authorizes execution of an agreement by and between the City ofFlorence and Florence County to provide for the administration and enforcement ofbuilding codes;

2. More specifically the activities shall include the duties which are outlined in Chapter 1 ofthe adopted building codes of the State of South Carolina. Such duties include but are notlimited to: i) collecting fees, reviewing applicable licenses, plans, and constructiondocuments to ensure compliance with all applicable laws, codes and standards; ii) issueall applicable building code related construction permits; iii) the building official shallconduct and require all applicable inspections to be made; iv) issue orders for correctionsand applicable certificates of occupancy and completion.

draft

24

3. Should any part, provision, or term of this Resolution be deemed unconstitutional or otherwise unenforceable by any court of competent jurisdiction, such finding or determination shall not affect the rest and remainder of the Resolution or any part, provision or term thereof, all of which is hereby deemed separable.

4. All orders, resolutions, or any parts of either, in conflict with this Resolution are, to the extent of that conflict, repealed. This Resolution is effective upon its adoption by the County Council.

ATTEST: SIGNED: _____________________________ __________________________ Connie Y. Haselden, Council Clerk Waymon Mumford, Chairman

COUNCIL VOTE: OPPOSED: ABSENT:

draft

25

STATE OF SOUTH CAROLINA ) ) AGREEMENT FLORENCE COUNTY ) This agreement is entered into the ______ day of ____________, 20____, by and between the COUNTY OF FLORENCE, South Carolina, hereafter referred to as the “County,” and the CITY OF FLORENCE, South Carolina, hereafter referred to as the “City.” This agreement sets forth the intent and working arrangement between the parties regarding the granting of certain powers to the County and the City. This agreement is binding on the County, the City, their successor and assigns, and is permitted under the South Carolina Code of Laws.

1. Legal Status: SOUTH CAROLINA CODE of LAWS, TITLE 6, CHAPTER 9, SEC 20, permits municipalities and counties to establish agreements with other governmental entities of the State to issue permits and enforce building codes.

2. Administration of Building Codes: The County and the City Agree that:

a. The CITY may conduct building code administration and enforcement duties, in

accordance with State laws and Chapter 1 of the adopted building codes of South Carolina, for properties owned, operated and serviced by the CITY, when such property is within the unincorporated areas of the COUNTY; and,

b. The COUNTY may conduct building code administration and enforcement duties, in

accordance with State laws and Chapter 1 of the adopted building codes of South Carolina, for properties owned, operated and serviced by the COUNTY, when such property is within the incorporated areas of the CITY.

3. Funding Operations: The CITY and COUNTY Agree that all funding for building code

administration and enforcement shall be the responsibility of the respective jurisdiction and that all related fees shall be paid to and retained by the governmental body to which the project is being served.

4. Period and Termination of Agreement: This agreement shall be effective upon execution. The

agreement shall be binding for two (2) years and automatically renewed for an additional one (1) year on the anniversary date of the agreement unless one or both parties shall formally advise the other party in writing of their intent to vacate the agreement not less than ninety (90) days prior to the anniversary date.

5. Amendment: This agreement may be amended by formal action of all parties. Amendments shall be required for any addition or deletion of the agreements herein. All actions shall be mutually agreed on by all parties.

draft

26

6. Severability: If any of the provisions of this agreement shall be held invalid or unenforceable, all

other provisions shall nevertheless remain in full force and effect.

7. References:

a. City of Florence Resolution _______________________________________. b. Florence County Resolution ______________________________________. c. SC Code of Laws, SECTION 6-9-20.

__________________________ __________________________________ Witness K. G. “Rusty” Smith, County Administrator __________________________ _________________________________ Witness Connie Y. Haselden, Clerk to Council __________________________ _________________________________ Witness Andrew H. Griffin, City Manager __________________________ _________________________________ Witness Municipal Clerk dra

ft

27

FLORENCE COUNTY COUNCIL MEETING

July 18, 2019

AGENDA ITEM: Approval of Resolution No.02-2019/20

DEPARTMENT: Administration

Finance

ISSUE UNDER CONSIDERATION:

(To Amend Resolution No. 09-2001/02 By Amending The Policy Of Florence County In Matters Of Economic Development So As To Fund The Economic Development Capital Project Fund With The Proceeds Of Ten Percent (10%) Of The Total Revenue Stream From All Qualifying Fee In Lieu Of Tax (FILOT) Arrangements In Joint County Industrial And/Or Business Parks Established Or Expanded Since March 7, 2002.)

POINTS TO CONSIDER:

1. Resolution No. 9-2001/02 established an economic development fund to be funded by theproceeds of 5% of the total revenue stream from all qualifying fee in lieu of tax (FILOT)arrangements in joint county industrial and/or business parks.

2. County Council has now determined it necessary, in order to further economic development inFlorence County, to increase this percentage to ten percent (10%).

3. A survey was recently performed to determine the percentage used by other counties for similarpurposes, and a majority of the counties responded that they used ten percent (10%).

4. This increase will enable bonds to be issued to purchase additional economic developmentproperty and/or construct additional economic development spec buildings.

OPTIONS:

1. (Recommended) Approve as presented

2. Provide An Alternate Directive

ATTACHMENT:

1. Resolution No. 02-2019/2020

2. Resolution No. 09-2001/2002

28

Sponsor(s)/Department : County Council Adopted: : July 18, 2019 Committee Referral : N/A Committee Consideration Date : N/A Committee Recommendation : N/A

RESOLUTION NO. 02-2019/20

COUNCIL-ADMINISTRATOR FORM OF GOVERNMENT FOR FLORENCE COUNTY

(To Amend Resolution No. 09-2001/02 By Amending The Policy Of Florence County In Matters Of Economic Development So As To Fund The Economic Development Capital Project Fund With The Proceeds Of Ten Percent (10%) Of The Total Revenue Stream From All Qualifying Fee In Lieu Of Tax (FILOT) Arrangements In Joint County Industrial And/Or Business Parks Established Or Expanded Since March 7, 2002.)

WHEREAS:

1. Resolution No. 9-2001/02 established an economic development fund to be funded by the proceeds of5% of the total revenue stream from all qualifying fee in lieu of tax (FILOT) arrangements in jointcounty industrial and/or business parks; and

2. County Council has now determined it necessary, in order to further economic development inFlorence County, to increase this percentage to ten percent (10%).

NOW THEREFORE BE IT RESOLVED BY THE FLORENCE COUNTY COUNCIL DULY ASSEMBLED THAT:

1. Resolution No. 9-2001/02 is hereby amended to increase the revenue stream in the EconomicDevelopment Fund to ten percent (10%) of the revenue stream from all qualifying fee in lieu of tax(FILOT) arrangements in joint county industrial and/or business parks.

ATTEST: SIGNED:

____________________________ ___________________________ Connie Y. Haselden, Council Clerk Waymon Mumford, Chairman

COUNCIL VOTE: OPPOSED: ABSENT:

draft

29

30

FLORENCE COUNTY COUNCIL MEETING July 18, 2019

AGENDA ITEM: Ordinance No. 22-2018/19 – Second Reading Deferral

DEPARTMENT: Administration

ISSUE UNDER CONSIDERATION:

[An Ordinance To Provide For The Issuance And Sale Of A General Obligation Bond Or Bonds

Of Florence County, South Carolina, In An Amount Not To Exceed $7,500,000, To Prescribe

The Purposes For Which The Proceeds Of Said Bond Or Bonds Shall Be Expended, To Provide

For The Payment Of Said Bond Or Bonds, And Other Matters Relating Thereto.]

OPTIONS:

1. Defer Second Reading of Ordinance No. 22-2018/19.

2. Provide An Alternate Directive.

ATTACHMENTS:

Title of Proposed Ordinance No. 22-2018/19

31

Sponsor(s) : County Council First Reading : May 16, 2019 I, ______________________, Committee Referral : Council Clerk, certify that this Committee Consideration Date : Ordinance was advertised for Committee Recommendation : Public Hearing on _________. Public Hearing : __________, 2019 Second Reading : __________, 2019 Third Reading : __________, 2019 Effective Date : Immediately

ORDINANCE NO. 22-2018/19

COUNCIL-ADMINISTRATOR FORM OF GOVERNMENT FOR FLORENCE COUNTY

(An Ordinance To Provide For The Issuance And Sale Of A General Obligation Bond Or Bonds Of Florence County, South Carolina, In An Amount Not To Exceed $7,500,000, To Prescribe The Purposes For Which The Proceeds Of Said Bond Or Bonds Shall Be Expended, To Provide For The Payment Of Said Bond Or Bonds, And Other Matters Relating Thereto.)

draft

32

FLORENCE COUNTY COUNCIL MEETING July 18, 2019

AGENDA ITEM: Ordinance No. 23-2018/19 – Second Reading

DEPARTMENT: Administration

ISSUE UNDER CONSIDERATION:

[An Ordinance To Amend The Agreement For The Development Of A Joint Industrial And

Business Park Dated July 21, 2011 By And Between Marion And Florence Counties So As To

Enlarge The Park (Project Squid).]

OPTIONS:

1. Approve Second Reading of Ordinance No. 23-2018/19.

2. Provide An Alternate Directive.

ATTACHMENTS:

Proposed Ordinance No. 23-2018/19

33

Sponsor(s) : Economic Development First Reading/Introduction : June 20, 2019 I, ______________________, Committee Referral : N/A Council Clerk, certify that this Committee Consideration Date : N/A Ordinance was advertised for Committee Recommendation : N/A Public Hearing on ________. Public Hearing : July 18, 2019 Second Reading : July 18, 2019 Third Reading : _______________ Effective Date : Immediately

ORDINANCE NO. 23-2018/19

COUNCIL-ADMINISTRATOR FORM OF GOVERNMENT FOR FLORENCE COUNTY

(An Ordinance to Amend that Certain Agreement for the Development of a Joint Industrial and Business Park Dated July 21, 2011 by and Between Marion and Florence Counties So As to Enlarge the Park (Project Squid))

WHEREAS:

1. Marion County and Florence County entered into an agreement for development of a joint countyindustrial and business park dated as July 21, 2011 (the “Park Agreement”); and

2. Pursuant to Section 3 of the Park Agreement, the boundaries of the park created therein (the “Park”) may be enlarged pursuant to ordinances of the respective County Councils of Marion County and FlorenceCounty; and

3. It is now desired that the boundaries of the Park be enlarged; and

4. The expansion of the Park shall include the real estate described in the schedule attached to thisOrdinance as Exhibit A (as such description may be hereafter refined) (“Property”).

NOW, THEREFORE, BE IT ORDAINED by the Governing Body of Florence County, the Florence County Council, as follows:

Section 1. The Park Agreement is hereby and shall be amended to include the Property.

Section 2. The Amendment to the Park Agreement attached hereto as Exhibit B is hereby approved, and the Chairman of County Council and the Clerk to County Council are hereby authorized, empowered and directed to execute, acknowledge and deliver the Amendment to Project Squid and Marion County.

Section 3. The provisions of this Ordinance are hereby declared to be separable, and if any section, phrase, or provision shall for any reason be declared by a court of competent jurisdiction to be invalid or unenforceable, such declaration shall not affect the validity of the remainder of the sections, phrases, and provisions hereunder.

draft

34

Section 4. All orders, resolutions, ordinances, and parts thereof in conflict herewith are, to the extent of such conflict, hereby repealed, and this Ordinance shall take effect and be in full force from and after its passage and approval. ATTEST: _________________________________ ___________________________________ Connie Y. Haselden, Council Clerk Waymon Mumford, Chairman COUNCIL VOTE: _________________________________ OPPOSED: Approved as to Form and Content ABSENT D. Malloy McEachin, Jr., County Attorney

draft

35

EXHIBIT A

PROJECT SQUID PROPERTY MARION COUNTY

Approximately 44.72 acres, more or less, located generally at 2914 Spartan Place, Marion, Marion County,

represented by Tax Map Number 055-00-00-194-000

draft

36

EXHIBIT B AMENDMENT TO PARK AGREEMENT

[INSERT]

draft

37

STATE OF SOUTH CAROLINA ) AMENDMENT TO AGREEMENT FOR THE ) DEVELOPMENT OF JOINT COUNTY

COUNTY OF MARION ) INDUSTRIAL AND BUSINESS PARK DATED COUNTY OF FLORENCE ) JULY 21, 2011 (PROJECT SQUID) THIS AMENDMENT ENTERED INTO AS OF THE ___ DAY OF ____________, 2019 BETWEEN MARION COUNTY, SOUTH CAROLINA AND FLORENCE COUNTY, SOUTH CAROLINA By authority of Ordinance No. _______________ enacted by the County Council of Marion County on _______________ and Ordinance No. ______________ enacted by the County Council of Florence County on ________________, for value received, Marion County and Florence County hereby agree that the property described in Exhibit A attached hereto is hereby added to and shall be deemed to be a part of the Agreement for Development of Joint County Industrial and Business Park between Marion County and Florence County dated as of July 21, 2011 (the “Park Agreement”). All other terms and provisions of said Agreement shall remain in full force and effect. WITNESS our hands and seals as of the day first above written. MARION COUNTY, SOUTH CAROLINA Signature: Name:

Title: Chairman of County Council ATTEST: Signature: Name: Sabrina Davis Title: Clerk to County Council

FLORENCE COUNTY, SOUTH CAROLINA Signature: Name:

Title: Chairman of County Council ATTEST: Signature: Name: Connie Y. Haselden Title: Clerk to County Council

draft

38

EXHIBIT A

PROJECT SQUID PROPERTY MARION COUNTY

Approximately 44.72 acres, more or less, located generally at 2914 Spartan Place, Marion, Marion

County, represented by Tax Map Number 055-00-00-194-000

draft

39

FLORENCE COUNTY COUNCIL MEETING July 18, 2019

AGENDA ITEM: Ordinance No. 24-2018/19 – Second Reading

DEPARTMENT: Economic Development

ISSUE UNDER CONSIDERATION:

[An Ordinance Authorizing The Execution And Delivery Of A Fee-In-Lieu Of Tax And

Incentive Agreement By And Between Florence County And Project Clean Providing For

Payments Of Fees In Lieu Of Ad Valorem Taxes, The Issuance Of Special Source Revenue

Credits, And The Approval Of Certain Grant Funding To Offset Project Costs; And Addressing

Other Matters Relating Thereto.]

OPTIONS:

1. Approve Second Reading of Ordinance No. 24-2018/19.

2. Provide An Alternate Directive.

ATTACHMENTS:

Proposed Ordinance No. 24-2018/19

40

Sponsor(s) : Economic Development Introduction : June 20, 2019 I, , Committee Referral : Council Clerk, certify that the Committee Consideration Date : ad for a Public Hearing on this Committee Recommendation : Ordinance ran on: _________. Second Reading : July 18, 2019 Public Hearing : Third Reading : Effective Date :

ORDINANCE NO. 24-2018/19

COUNCIL-ADMINISTRATOR FORM OF GOVERNMENT FOR FLORENCE COUNTY

[An Ordinance Authorizing the Execution and Delivery of a Fee-in-Lieu of Tax and Incentive Agreement by and Between Florence County and Project Clean Providing for Payments of Fees in Lieu of Ad Valorem Taxes, the Issuance of Special Source Revenue Credits, and the Approval of Certain Grant Funding to Offset Project Costs; and Addressing Other Matters Relating Thereto.]

WHEREAS:

1. Florence County, South Carolina, a political subdivision of the State of South Carolina (the"County"), acting by and through its County Council (the "County Council"), is authorizedand empowered under and pursuant to the provisions of Title 12, Chapter 44, Code of Lawsof South Carolina 1976, as amended (the "Act") (i) to enter into agreements with qualifyingindustry to encourage investment and projects constituting economic development propertyto which the industrial development of the State of South Carolina will be promoted byinducing new and existing manufacturing and commercial enterprises to locate and remain inthe State and thus utilize and employ manpower and other resources of the State; and (ii) tocovenant with such industry to accept certain payments in lieu of ad valorem taxes("FILOT") with respect to such investment; and

2. A company identified under the code name of Project Clean (the “Sponsor”) is consideringthe location of a project in Florence County, South Carolina, which would result in aninvestment of approximately $35,000,000 and the creation of at least 170 new, full-time jobsand other economic benefits to the County (the “Project”), provided that the Sponsor and theCounty reach an agreement as to various incentives to offset the costs associated with theProject; and

3. The Project is highly competitive in that the Sponsor is considering numerous locationsoutside of the County where the Project could be located; and

4. The Project requires a very large amount of public infrastructure improvements, and theSponsor has requested the County’s assistance with grant funds to offset such costs; and

5. The County prefers to invest in public infrastructure investments rather than providing directcash grants because of the nature of such investments, which will remain in the County evenif the Project is not successful; and

41

6. The Project is anticipated to have a large multiplier effect in terms of generating additionalinvestment in and around the Project location, and the County has further identified theProject location as an area in which tourism should be aggressively promoted; and

7. The County has adopted an Inducement Resolution and has determined, pursuant to the Act,to finalize with the Sponsor the incentive package for the Project according to the terms andconditions set forth in the Fee Agreement which is attached hereto.

NOW, THEREFORE, BE IT RESOLVED, by the County Council, as follows:

Section 1. The County Council, having made a finding that the Project brings benefits to the County as set forth in Section 3 of this Ordinance, expresses its intention that this Ordinance shall fulfill the requirement under the Act as an official action on the part of the County Council relating to identifying and inducing the Project.

Section 2. The Chairman of the County Council is hereby authorized and directed to execute Fee-in-Lieu of Tax and Incentive Agreement in substantially the form attached hereto as Exhibit A, providing for a fee-in-lieu of tax incentive, the issuance of special source revenue credits, and the provision of cash grants to assist with road and related improvements and public infrastructure. The Fee-in-Lieu of Tax and Incentive Agreement is approved with such changes as are not materially adverse to the County with the approval of the County Administrator, in the name of and on behalf of the County; the Clerk of the County Council is hereby authorized and directed to attest to the same; and the County Administrator is hereby authorized and directed to deliver said executed Fee-in-Lieu of Tax and Incentive Agreement to the Company.

Section 3. The County hereby finds (i) the Project will benefit the general public welfare of the County by providing service, employment, recreation or other public benefits not otherwise provided locally; (ii) the Project gives rise to no pecuniary liability of the County or incorporated municipality or to no charge against its general credit or taxing power; (iii) the purposes to be accomplished by the Project are proper governmental and public purposes; and (iv) the benefits of the Project to the public are greater than the costs to the public.

Section 4. All ordinances, resolutions and parts thereof in conflict herewith are, to the extent of such conflict, hereby repealed.

ATTEST: SIGNED:

_________________________________ ________________________________ Connie Y. Haselden, Council Clerk Waymon Mumford, Chairman

COUNCIL VOTE: OPPOSED:

_________________________________ ABSENT: Approved as to Form and Content D. Malloy McEachin, Jr., County Attorney

42

FEE-IN-LIEU OF TAX AND INCENTIVE AGREEMENT

Between

FLORENCE COUNTY, SOUTH CAROLINA

and

PROJECT CLEAN

Dated as of July 18, 2019

43

RECAPITULATION OF CONTENTS OF FEE AGREEMENT PURSUANT TO S.C. CODE §12-44-55(A)

The parties have agreed to waive this requirement pursuant to S.C. Code Ann. § 12-44-55(B).

44

FEE-IN-LIEU OF TAX AND INCENTIVE AGREEMENT

THIS FEE-IN-LIEU OF TAX AND INCENTIVE AGREEMENT (the “Fee Agreement”) is made and entered into as of July 18, 2019 by and between FLORENCE COUNTY, SOUTH CAROLINA (the “County”), a body politic and corporate and a political subdivision of the State of South Carolina (the “State”), acting by and through the Florence County Council (the “County Council”) as the governing body of the County, and PROJECT CLEAN, a corporation organized and existing under the laws of the State of _______________ (the “Company”).

RECITALS

1. Title 12, Chapter 44, Code of Laws of South Carolina, 1976, as amended (the “Act”) authorizes the County (i) to induce industries to locate in the State; (ii) to encourage industries now located in the State to expand their investments and thus make use of and employ manpower, products, and other resources of the State; and (iii) to enter into a fee agreement with entities meeting the requirements of such Act, which identifies certain property of such entities as economic development property.

2. Pursuant to Section 12-44-40(H)(1) of the Act, the County finds that: (a) the Project (as defined herein) is anticipated to benefit the general public welfare of the County by providing services, employment, recreation, or other public benefits not otherwise adequately provided locally; (b) the Project gives rise to no pecuniary liability of the County or any incorporated municipality and to no charge against its general credit or taxing power; (c) the purposes to be accomplished by the Project are proper governmental and public purposes; and (d) the benefits of the Project are greater than the costs.

3. The County Council has evaluated the Project based on all relevant criteria that include, but are not limited to, the purposes the Project is to accomplish, the anticipated dollar amount and nature of the investment, and the anticipated costs and benefits to the County.

4. An Ordinance that the County Council adopted on July 18, 2019 (the “Fee Ordinance”) authorizes the County and the Company to enter into a Fee Agreement that classifies the Project as Economic Development Property under the Act and provides for the payment of fees in lieu of taxes, all as further described herein.

NOW, THEREFORE, FOR AND IN CONSIDERATION of the respective representations and agreements hereinafter contained, the parties hereto agree as follows:

ARTICLE I

DEFINITIONS

Section 1.1 The terms that this Article defines shall for all purposes of this Fee Agreement have the meanings herein specified, unless the context clearly requires otherwise:

“Act” shall mean Title 12, Chapter 44, Code of Laws of South Carolina, 1976, as amended, and all future acts successor or supplemental thereto or amendatory thereof.

45

“Act Minimum Investment Requirement” shall mean an investment of at least $2,500,000 by the Company of property eligible as economic development property under the Act, provided, however, that in the event of a reduction of the minimum investment level in Section 12-44-30(14) or any successor section by legislative action, then the Act Minimum Investment Requirement shall equal such reduced amount.

“Clawback Minimum Requirements” shall mean an investment of at least $35,000,000 in property subject to ad valorem taxation (in the absence of this Agreement) by the Company and any Sponsors and the creation of at least 170 new, full time jobs by the Company.

“Commencement Date” shall mean the last day of the property tax year during which the Project or the first Phase thereof is placed in service, which date must not be later than the last day of the property tax year which is three years from the year in which the County and the Company enter into this Fee Agreement.

“Company” shall mean PROJECT CLEAN and any surviving, resulting, or transferee entity in any merger, consolidation, or transfer of assets; or any other person or entity which may succeed to the rights and duties of the Company.

“County” shall mean Florence County, South Carolina, a body politic and corporate and a political subdivision of the State of South Carolina, its successors and assigns, acting by and through the County Council as the governing body of the County.

“County Council” shall mean the Florence County Council, the governing body of the County.

“Department” shall mean the South Carolina Department of Revenue.

“Diminution in Value” in respect of the Project or any Phase of the Project shall mean any reduction in the value using the original fair market value (without regard to depreciation) as determined in Step 1 of Section 4.1(a) of this Fee Agreement, of the items which constitute a part of the Project or such Phase and which are subject to FILOT payments which may be caused by (i) the Company’s removal and/or disposal of equipment pursuant to Section 4.6 of this Fee Agreement; (ii) a casualty to the Project, such Phase of the Project, or any part thereof, described in Section 4.7 of this Fee Agreement; or (iii) a condemnation of the Project, such Phase of the Project, or any part thereof, described in Section 4.8 of this Fee Agreement.

“Economic Development Property” shall mean those items of real and tangible personal property of the Project which are eligible for inclusion as economic development property under the Act, selected and identified by the Company in its annual filing of a SCDOR PT-300S or comparable form with the Department (as such filing may be amended from time to time) for each year within the Investment Period.

“Equipment” shall mean all of the machinery, equipment, furniture, office equipment, and fixtures, together with any and all additions, accessions, replacements, and substitutions thereto or therefor used or to be used in the County by the Company for the purposes described in Section 2.2(b) hereof, provided, however, that repairs, alterations, or modifications to personal property which is not economic development property or property subject to a fee in lieu of taxes

46

prior to this Fee Agreement, are not eligible to become Economic Development Property, except for modifications which constitute an expansion of existing real property improvements.

“Event of Default” shall mean any event of default specified in Section 5.1 of this Fee Agreement.

“Exemption Period” shall mean the period beginning on the first day of the property tax year after the property tax year in which an applicable piece of Economic Development Property is placed in service and ending on the Termination Date. In case there are Phases of the Project, the Exemption Period applies to each year’s investment made during the Investment Period.

“Fee,” “Fee in Lieu of Taxes,” “FILOT,” or “Payments in Lieu of Taxes” shall mean the amount paid or to be paid in lieu of ad valorem property taxes as provided herein.

“Fee Agreement” shall mean this Fee Agreement.

“Fee Term” shall mean the period from the date of this Fee Agreement until the Termination Date.

“Improvements” shall mean all improvements to the Real Property, including buildings, building additions, roads, sewer lines, and infrastructure, together with any and all additions, fixtures, accessions, replacements, and substitutions thereto or therefor used or to be used in the County for the purposes described in Section 2.2(b) hereof; provided, however, that repairs, alterations, or modifications to real property which is not economic development property or property subject to a fee in lieu of taxes prior to this Fee Agreement, are not eligible to become Economic Development Property, except for modifications which constitute an expansion of existing real property improvements.

“Industrial Development Park” shall mean the industrial or business park developed by two or more counties as defined in Section 4-1-170 of the Code of Laws of South Carolina, 1976, as amended.

“Infrastructure” shall mean infrastructure serving the Project, including the Improvements, to the extent that Section 12-44-70 of the Act permits. “Infrastructure Credit” shall mean the annual infrastructure credit provided to the Company pursuant to Section 12-44-70 of the Act and Section 4.1(c) hereof, with respect to the Infrastructure.

“Investment Period” shall mean the period beginning with the first day of any purchase or acquisition of Economic Development Property and ending five years after the Commencement Date, provided that the Company and the County may agree to a later date pursuant to Section 12-44-30(13) of the Act.

“Maintenance Period’ shall mean the period beginning immediately after the expiration of the Investment Period and ending five years after the last day of the Investment Period.

47

“MCIP Act” shall mean Title 4, Chapter 1, Sections 170 et seq. of the Code of Laws of South Carolina, 1976, as amended.

“Phase” or “Phases” in respect of the Project shall mean that the Equipment, Improvements, and/or Real Property of the Project are placed in service during more than one year in the Investment Period, and the word “Phase” shall therefore refer to the applicable portion of the Project placed in service in a given year in the Investment Period.

“Project” shall mean all the Equipment, Improvements, and/or Real Property located on the Real Property in the County and that the Company determines to be necessary, suitable, or useful for the purposes that Section 2.2(b) describes, and first placed in service in calendar year 2019 or thereafter. The Project shall not include existing buildings and improvements on the Real Property, as of the date of the commencement of the Project by the Company, and any machinery and equipment which have previously been subject to South Carolina ad valorem taxation.

“Real Property” shall mean real property that the Company uses or will use in the County for the purposes that Section 2.2(b) describes, and generally located on the land identified on Exhibit A hereto, together with all and singular the rights, members, hereditaments, and appurtenances belonging or in any way incident or appertaining thereto.

“Removed Components” shall mean the following types of components or Phases of the Project or portions thereof which are subject to FILOT payments, all of which the Company shall be entitled to remove from the Project with the result that the same shall no longer be subject to the terms of the Fee Agreement: (a) components or Phases of the Project or portions thereof which the Company, in its sole discretion, determines to be inadequate, obsolete, worn-out, uneconomic, damaged, unsuitable, undesirable, or unnecessary pursuant to Section 4.6 hereof or otherwise; or (b) components or Phases of the Project or portions thereof which the Company in its sole discretion, elects to be treated as removed pursuant to Section 4.7(c) or Section 4.8(b)(iii) of this Fee Agreement.

“Replacement Property” shall mean any property which is placed in service as a replacement for any item of Equipment, any Improvement, or any Real Property previously subject to this Fee Agreement regardless of whether such property serves the same functions as the property it is replacing and regardless of whether more than one piece of property replaces any item of Equipment, any Improvement, or any Real Property, to the fullest extent that the Act permits.

“Sponsor” shall mean an entity that joins with or is an affiliate of, the Company and that participates in the investment in, or financing of, the Project and which meets the requirements under the Act to be entitled to the benefits of this Agreement with respect to its participation in the Project.

“Termination Date” shall mean in case the entire Project is placed in service in one year, the end of the last day of the property tax year which is the 29th year following the first property tax year in which the entire Project is placed in service, or in case there are Phases of the Project, the Termination Date shall mean with respect to each Phase of the Project the end of the last day

48

of the property tax year which is the 29th year following the first property tax year in which such Phase of the Project is placed in service, provided, that the intention of the parties is that the Company will make at least 30 annual FILOT payments under Article IV hereof with respect to each Phase of the Project and provided further, that if this Fee Agreement is terminated earlier in accordance with the terms hereof, the Termination Date is the date of such termination.

Any reference to any agreement or document in this Article I or otherwise in this Fee Agreement shall include any and all amendments, supplements, addenda, and modifications to such agreement or document.

Section 1.2 The term “investment” or “invest” as used herein shall include not only investments made by the Company, but also to the fullest extent permitted by law, those investments made by or for the benefit of the Company in connection with the Project through federal, state, or local grants, to the extent such investments are subject to ad valorem taxes or FILOT payments by the Company.

ARTICLE II

REPRESENTATIONS, WARRANTIES, AND AGREEMENTS

Section 2.1 Representations, Warranties, and Agreements of the County. The County hereby represents, warrants, and agrees as follows:

(a) The County is a body politic and corporate and a political subdivision of the State and acts through the County Council as its governing body. The Act authorizes and empowers the County to enter into the transactions that this Fee Agreement contemplates and to carry out its obligations hereunder. The County has duly authorized the execution and delivery of this Fee Agreement and any and all other agreements described herein or therein and has obtained all consents from third parties and taken all actions necessary or that the law requires to fulfill its obligations hereunder.

(b) Based upon representations by the Company, the Project constitutes a “project” within the meaning of the Act, and the County is a County that the Act authorizes to enter into fee in lieu of tax agreements with companies that satisfy the Act Minimum Investment Requirement within the County.

(c) The County has agreed that each item of real and tangible personal property comprising the Project which is eligible to be economic development property under the Act and that the Company selects shall be considered Economic Development Property and is thereby exempt from ad valorem taxation in South Carolina.

(d) The millage rate in Section 4.1 hereof is 349.6 mills, the millage rate in effect with respect to the location of the proposed Project on June 30, 2018, as provided under Section 12-44-50(A)(1)(d) of the Act.

(e) The County will not be in default in any of its obligations (contractual or otherwise), including any violation of its statutory debt limit, as a result of entering into and

49

performing under this Fee Agreement and/or as a result of creating an Industrial Development Park encompassing the Project.

(f) The County will take all reasonable action to include the Project in an Industrial Development Park.

Section 2.2 Representations, Warranties, and Agreements of the Company. The Company hereby represents, warrants, and agrees as follows: [COMPANY TO COMPLETE]

(a) The Company is in good standing under the laws of the State of _________________, is duly authorized to transact business in the State of South Carolina, has power to enter into this Fee Agreement, and has duly authorized the execution and delivery of this Fee Agreement.

(b) The Company intends to operate the Project as a “project” within the meaning of the Act as in effect on the date hereof. The Company intends to operate the Project for the purpose of __________________________, and for such other purposes that the Act permits as the Company may deem appropriate.

(c) The Company will use commercially reasonable efforts to ensure that its investment in Economic Development Property of the Project will exceed the Act Minimum Investment Requirement.

ARTICLE III

COMMENCEMENT AND COMPLETION OF THE PROJECT

Section 3.1 The Project. The Company intends to invest in Equipment, Improvements, and/or Real Property, which together comprise the Project and which are anticipated to create at least the Act Minimum Investment Requirement in eligible Economic Development Property investment subject to Payments in Lieu of Taxes in the County.

The parties hereto agree that, to the extent that applicable law allows or is revised or construed to allow the benefits of the Act, in the form of Payments-in-Lieu-of-Taxes to be made under Article IV hereof, to be applicable to leased assets including, but not limited to a building and/or personal property to be installed in the buildings and leased to but not purchased by the Company from one or more Sponsors under any form of lease, then such property shall, at the election of the Company, be subject to Payments-in-Lieu-of-Taxes to the same extent as the Company’s assets covered by this Fee Agreement, subject, at all times, to the requirement of such applicable law. The parties hereto further agree that this Fee Agreement may be interpreted or modified as may be necessary or appropriate in order to give proper application of this Fee Agreement to such tangible property without such construction or modification constituting an amendment to this Fee Agreement, and thus not requiring any additional action by the County Council. The County Manager, after consulting with the County Attorney, shall be and hereby is authorized to make such modifications, if any, as may be necessary or appropriate in connection therewith. Such leased property shall constitute a part of the Project for all purposes of this

50

Agreement, including the calculation of the Clawback Minimum Requirements, removal, replacement, and termination, and such Sponsor shall be deemed to be a party to this Agreement.

Pursuant to the Act and subject to Section 4.2 hereof, the Company and the County hereby agree that the Company shall identify annually those assets which are eligible for FILOT payments under the Act and which the Company selects for such treatment by listing such assets on the applicable schedule in its annual PT-300 form (or comparable form) to be filed with the Department (as such may be amended from time to time) and that by listing such assets, such assets shall automatically become Economic Development Property and therefore be exempt from all ad valorem taxation during the Exemption Period. Anything contained in this Fee Agreement to the contrary notwithstanding, the Company shall not be obligated to complete the acquisition of the Project. However, if the Company does not meet the Act Minimum Investment Requirement, this Fee Agreement shall be terminated as provided in Section 4.2 hereof.

Section 3.2 Diligent Completion. The Company agrees to use its reasonable efforts to cause the completion of the Project as soon as practicable, but in any event on or prior to the end of the Investment Period.

Section 3.3 Filings and Reports.

(a) Each year during the term of the Fee Agreement, the Company shall deliver to the County, the County Auditor, the County Assessor, and the County Treasurer, a copy of its most recent annual filings with the Department with respect to the Project, not later than 30 days following delivery thereof to the Department.

(b) The Company shall cause the filing of a copy of this Fee Agreement, as well as a copy of the completed Form PT-443 of the Department, to be filed with the County Auditor and the County Assessor of the County and any partner county, when the Project is placed in a joint county industrial and business park, and the Department within 30 days after the date of execution and delivery hereof by all parties hereto.

(c) The Company agrees to maintain complete books and records accounting for the acquisition, financing, construction, and operation of the Project. Such books and records shall (i) permit ready identification of the various Phases and components thereof; (ii) confirm the dates on which each Phase was placed in service; and (iii) include copies of all filings made by the Company in accordance with Section 3.3(a) or (b) above with respect to property placed in service as part of the Project.

(d) Whenever the County shall be required by any governmental or financing entity to file or produce any reports, notices, returns, or other documents related to this transaction while this Fee Agreement is in effect, the Company shall promptly furnish to the County through the County Administrator the completed form of such required documents, to the extent that the Company possesses the information necessary to complete the documents. In the event of a failure or refusal of the Company to comply with this provision, within 30 days after presentation of a statement by the County, the Company shall pay the attorney’s fees the County incurs in

51

producing and filing such documents and any fees, penalties, assessments, or damages that the law imposes upon the County by reason of its failure duly to file or produce such documents.

ARTICLE IV

PAYMENTS IN LIEU OF TAXES AND INCENTIVES

Section 4.1 Negotiated Payments; Incentives.

(a) Pursuant to Section 12-44-50 of the Act, the Company is required to make payments in lieu of ad valorem taxes to the County with respect to the Economic Development Property. Inasmuch as the Company anticipates an initial investment of sums sufficient for the Project to qualify for a fee in lieu of tax arrangement under Section 12-44-50(A)(1) of the Act, the County and the Company have negotiated the amount of the Payments in Lieu of Taxes in accordance therewith. The Company shall make payments in lieu of ad valorem taxes on all Economic Development Property which comprises the Project and is placed in service, as follows: the Company shall make payments in lieu of ad valorem taxes during the Exemption Period with respect to the Economic Development Property or, if there are Phases of the Economic Development Property, with respect to each Phase of the Economic Development Property, said payments to be made annually and to be due and payable and subject to penalty assessments on the same dates and in the same manner as prescribed by the County for ad valorem taxes. The determination of the amount of such annual Payments in Lieu of Taxes shall be in accordance with the following procedure (subject, in any event, to the procedures that the Act requires):

Step 1: Determine the fair market value of the Economic Development Property (or Phase of the Economic Development Property) placed in service during the Exemption Period using original income tax basis for State income tax purposes for any Real Property and Improvements without regard to depreciation (provided, the fair market value of real property, as the Act defines such term, that the Company obtains by construction or purchase in an arms length transaction is equal to the original income tax basis, and otherwise, the determination of the fair market value is by appraisal) and original income tax basis for State income tax purposes for any personal property less depreciation for each year allowable for property tax purposes, except that no extraordinary obsolescence shall be allowable. The fair market value of the Real Property for the first year of the Fee Term remains the fair market value of the Real Property for the life of the Fee Term. The determination of these values shall take into account all applicable property tax exemptions that State law would allow to the Company if the property were taxable, except those exemptions that Section 12-44-50(A)(2) of the Act specifically disallows.

Step 2: Apply an assessment ratio of six percent (6%) to the fair market value in Step 1 to establish the taxable value of the Economic Development Property (or each Phase of the Economic Development Property) in

52

the year it is placed in service and in each of the 29 years thereafter or such longer period of years in which the Act permits the Company to make annual fee payments.

Step 3: Use a fixed millage rate equal to the millage rate in effect on June 30, 2018, which is 349.6 mills, as Section 12-44-50(A)(1)(d) of the Act provides, during the Exemption Period against the taxable value to determine the amount of the Payments in Lieu of Taxes due during the Exemption Period on the payment dates that the County prescribes for such payments or such longer period of years in which the Act permits the Company to make annual fee payments.

(b) In the event that a final order of a court of competent jurisdiction or an agreement of the parties determines that the calculation of the minimum Payment in Lieu of Taxes applicable to this transaction is to be other than by the procedure herein, the payment shall be reset at the minimum permitted level so determined.

In the event that a final order of a court of competent jurisdiction from which no further appeal is allowable declares the Act and/or the herein-described Payments in Lieu of Taxes invalid or unenforceable, in whole or in part, for any reason, the parties express their intentions to reform such payments so as to effectuate most closely the intent thereof and so as to afford the Company with the benefits to be derived herefrom, the intention of the County being to offer the Company a strong inducement to locate the Project in the County. If the Economic Development Property is deemed to be subject to ad valorem taxation, this Fee Agreement shall terminate, and the Company shall pay the County regular ad valorem taxes from the date of termination, but with appropriate reductions equivalent to all tax exemptions which are afforded to the Company. Any amount determined to be due and owing to the County from the Company, with respect to a year or years for which the Company previously remitted Payments in Lieu of Taxes to the County hereunder, shall (i) take into account all applicable tax exemptions to which the Company would be entitled if the Economic Development Property was not and had not been Economic Development Property under the Act; and (ii) be reduced by the total amount of Payments in Lieu of Taxes the Company had made with respect to the Project pursuant to the terms hereof. Notwithstanding anything contained herein to the contrary, neither the Company nor any successor in title or interest shall be required to pay FILOT payments and ad valorem taxes for the same property over the same period in question.

(c) The County agrees that all qualifying capital expenses of the Company during the Investment Period shall qualify for a 30-year, 21% Infrastructure Credit. The Company shall receive an annual credit in an amount equal to 21% of the FILOT revenues for the Project to offset the aggregate Infrastructure costs incurred. The Infrastructure Credit shall be applied as a setoff against the FILOT owed for the then current year.

(d) The County’s right to receive FILOT payments hereunder shall have a first priority lien status pursuant to Sections 12-44-90(E) and (F) of the Act and Chapters 4, 49, 51, 53, and 54 of Title 12 of the Code of Laws of South Carolina, 1976, as amended.

53

(e) In the event the Company should fail to make any of the payments that this Article IV requires, the item or installment so in default shall continue as an obligation of the Company until the Company shall have fully paid the amount, and the Company agrees to pay the same with interest thereon at a rate of 5% per annum, compounded monthly, to accrue from the date on which the payment was due and, in the case of FILOT payments, subject to the penalties the law provides until payment.

(f) Transportation Grant. The County hereby agrees to provide a grant of up to FIVE HUNDRED THOUSAND AND 00/100 DOLLARS ($500,000.00) for northbound/southbound road and related improvements in the public right-of-way at the intersection of Interstate 95 and Highway 327 (the “Transportation Grant”). The Transportation Grant shall be payable upon the later of (1) the submission of paid receipts demonstrating that the Company incurred and paid expenses for road and related improvements in the public right-of-way as described above, or (2) the opening of the Project, and the County shall pay the Transportation Grant within 30 days of such event.

(g) EDA Grant. The County and the City of Florence have agreed to provide matching grant funds to assist the Company in securing a large EDA grant to offset the costs of public infrastructure, including water, wastewater, and road improvements in the public right-of-way (not including any road improvements paid for with the Transportation Grant described in subsection (e) above) (“Public Infrastructure Costs”). The County hereby agrees to provide a grant of up to FIVE HUNDRED FIFTY THREE THOUSAND THREE HUNDRED FORTY THREE AND 00/100 DOLLARS ($553,343) (the “Matching Funds Grant”) to offset Public Infrastructure Costs, and the County shall pay the Matching Funds Grant upon the submission of paid receipts demonstrating that the Company incurred and paid expenses for Public Infrastructure Costs as described above. The County shall pay the Matching Funds Grant within 30 days of receipt of satisfactory evidence of payment.

Section 4.2 Failure to Achieve Act Minimum Investment Requirement.

(a) In the event that the cost of the Economic Development Property (without regard to depreciation) that the Company acquires does not reach the Act Minimum Investment Requirement by the end of the Investment Period, this Fee Agreement shall terminate as to such entity failing to meet the minimum investment level. In such event, the Company shall pay the County an amount (the “Additional Payment”) pursuant to the Act which is equal to the excess, if any, of (i) the total amount of ad valorem taxes as would result from taxes levied on the Project by the County, municipality or municipalities, school district or school districts, and other political units as if the items of property comprising the Economic Development Property were not Economic Development Property, but with appropriate reductions equivalent to all tax exemptions and abatements to which the Company would be entitled in such a case, through and including the end of the Investment Period, over (ii) the total amount of FILOT payments the Company has made with respect to the Economic Development Property through and including the end of the Investment Period. Any amounts determined to be owing pursuant to the foregoing sentence shall be subject to the minimum amount of interest that the Act may require. The Company shall also repay the Roads Grant and Matching Funds Grant in full within thirty (30) days upon the expiration of the Investment Period.

54

(b) If the Company does not meet and maintain the Clawback Minimum Requirements within and as of the end of the Investment Period, the Infrastructure Credits shall cease prospectively, and no further grant funds shall be paid. Further, the Company shall be required to repay to the County, within thirty (30) days after the expiration of the Investment Period, a pro rata portion of the incentives received to date, calculated as follows:

“Repayment Percentage” = 100% - Overall Achievement Percentage

“Overall Achievement Percentage” = (Investment Achievement Percentage + Jobs Achievement Percentage) / 2

“Investment Achievement Percentage = Capital investment made and maintained at the Project by the Company in the County as of the last day of the Investment Period (based upon original cost, without reduction for depreciation) / $35,000,000 (but in no case to exceed 100%)

“Jobs Achievement Percentage” = New, full-time jobs created and maintained at the Project by the Company in the County as of the last day of the Investment Period / 170 (but in no case to exceed 100%)

The Repayment Percentage shall be applied to (1) the Infrastructure Credits, (2) the Roads Grant, and (3) the Matching Funds Grant, and such amount shall be payable by the Company to the County as provided above.

For example, and by way of example only, if the Company created and maintained a capital investment of $28,000,000 and 119 new, full-time jobs as of the last day of the Investment Period, the Investment Achievement Percentage would be 80%, and the Jobs Achievement Percentage would be 70%. The Overall Achievement Percentage would be 75%, and the Company would be obligated to repay to the County 25% of the sum of the Infrastructure Credits, the Transportation Grant, and the Matching Funds Grant.

(c) If the Company does not meet and maintain the Clawback Minimum Requirements within and as of the end of the Maintenance Period, the Infrastructure Credits shall cease prospectively (if not already ceased), and no further grant funds shall be paid. Further, the Company shall be required to repay to the County, within thirty (30) days after the expiration of the Maintenance Period, a pro rata portion of the incentives received to date, calculated in the same manner provided in Section 4.2(b) above, provided that such amount shall be reduced by any repayment previously made under Section 4.2(b).

(d) The County’s right to receive any payments hereunder shall have a first priority lien status pursuant to Sections 12-44-90(E) and (F) of the Act and Chapters 4, 49, 51, 53, and 54 of Title 12 of the Code of Laws of South Carolina, 1976, as amended.

(e) In the event the Company should fail to make any of the payments that this Article IV requires, the item or installment so in default shall continue as an obligation of the Company until the Company shall have fully paid the amount, and the Company agrees to pay the same with interest thereon at a rate of 5% per annum, compounded monthly, to accrue from

55

the date on which the payment was due and, in the case of FILOT payments, subject to the penalties the law provides until payment.

Section 4.3 Payments in Lieu of Taxes on Replacement Property. If the Company elects to replace any Removed Components and to substitute such Removed Components with Replacement Property as a part of the Economic Development Property, or the Company otherwise utilizes Replacement Property, then, pursuant and subject to Section 12-44-60 of the Act, the Company shall make statutory payments in lieu of ad valorem taxes with regard to such Replacement Property in accordance with the following:

(i) Replacement Property does not have to serve the same function as the Economic Development Property it is replacing. Replacement Property is deemed to replace the oldest Economic Development Property subject to the Fee, whether real or personal, which is disposed of in the same property tax year in which the Replacement Property is placed in service. Replacement Property qualifies as Economic Development Property only to the extent of the original income tax basis of Economic Development Property which is being disposed of in the same property tax year. More than one piece of property can replace a single piece of Economic Development Property. To the extent that the income tax basis of the Replacement Property exceeds the original income tax basis of the Economic Development Property which it is replacing, the excess amount is subject to annual payments calculated as if the exemption for Economic Development Property were not allowable. Replacement Property is entitled to treatment under the Fee Agreement for the period of time remaining during the Exemption Period for the Economic Development Property which it is replacing; and

(ii) The new Replacement Property which qualifies for the Fee shall be recorded using its income tax basis, and the calculation of the Fee shall utilize the millage rate and assessment ratio in effect with regard to the original property subject to the Fee.

Section 4.4 Reductions in Payments of Taxes Upon Removal, Condemnation, or Casualty. In the event of a Diminution in Value of the Economic Development Property or any Phase of the Economic Development Property, the Payment in Lieu of Taxes with regard to the Economic Development Property or that Phase of the Economic Development Property shall be reduced in the same proportion as the amount of such Diminution in Value bears to the original fair market value of the Economic Development Property or that Phase of the Economic Development Property as determined pursuant to Step 1 of Section 4.1(a) hereof; provided, however, that if at any time subsequent to the end of the Investment Period, the total value of the Project based on the original income tax basis of the Equipment, Real Property, and Improvements contained therein, without deduction for depreciation, is less than the Act Minimum Investment Requirement, beginning with the first payment thereafter due hereunder and continuing until the end of the Fee Term, the Company shall no longer be entitled to the incentive provided in Section 4.1, and the Company shall therefore commence to pay regular ad valorem taxes on the Economic Development Property part of the Project.

56

Section 4.5 Place and Allocation of Payments in Lieu of Taxes. The Company shall make the above-described Payments in Lieu of Taxes directly to the County in accordance with applicable law.

Section 4.6 Removal of Equipment. Subject, always, to the other terms and provisions hereof, the Company shall be entitled to remove and dispose of components or Phases of the Project from the Project in its sole discretion with the result that said components or Phases shall no longer be considered a part of the Project and, to the extent such constitute Economic Development Property, shall no longer be subject to the terms of this Fee Agreement to the fullest extent allowed by the Act, as amended. Economic Development Property is disposed of only when it is scrapped or sold or it is removed from the Project. If it is removed from the Project, it is subject to ad valorem property taxes to the extent the Property remains in the State and is otherwise subject to ad valorem property taxes.

Section 4.7 Damage or Destruction of Economic Development Property.

(a) Election to Terminate. In the event the Economic Development Property is damaged by fire, explosion, or any other casualty, the Company shall be entitled to terminate this Fee Agreement. The Company shall only be required to make FILOT payments as to all or any part of the tax year in which the damage or casualty occurs to the extent property subject to ad valorem taxes would otherwise have been subject to such taxes under the same circumstances for the period in question.

(b) Election to Rebuild. In the event the Economic Development Property is damaged by fire, explosion, or any other casualty, and if the Company does not elect to terminate this Fee Agreement, the Company may commence to restore the Economic Development Property with such reductions or enlargements in the scope of the Economic Development Property, changes, alterations, and modifications (including the substitution and addition of other property) as may be desired by the Company. All such restorations and replacements shall be considered, to the fullest extent permitted by law and this Fee Agreement, substitutions of the destroyed portions of the Economic Development Property and shall be considered part of the Economic Development Property for all purposes hereof, including, but not limited to, any amounts due by the Company to the County under Section 4.1 hereof.

(c) Election to Remove. In the event the Company elects not to terminate this Fee Agreement pursuant to subsection (a) and elects not to rebuild pursuant to subsection (b), the damaged portions of the Economic Development Property shall be treated as Removed Components.

Section 4.8 Condemnation.

(a) Complete Taking. If at any time during the Fee Term title to or temporary use of the Economic Development Property should become vested in a public or quasi-public authority by virtue of the exercise of a taking by condemnation, inverse condemnation, or the right of eminent domain; by voluntary transfer under threat of such taking; or by a taking of title to a portion of the Economic Development Property which renders continued use or occupancy of the Economic Development Property commercially unfeasible in the judgment of the Company, the

57

Company shall have the option to terminate this Fee Agreement by sending written notice to the County within a reasonable period of time following such vesting. The Company shall only be required to make FILOT payments as to all or any part of the tax year in which the taking occurs to the extent property subject to ad valorem taxes would otherwise have been subject to such taxes under the same circumstances for the period in question.

(b) Partial Taking. In the event of a partial taking of the Economic Development Property or a transfer in lieu thereof, the Company may elect: (i) to terminate this Fee Agreement; (ii) subject to the Act and the terms and provisions of this Fee Agreement, to repair and restore the Economic Development Property, with such reductions or enlargements in the scope of the Economic Development Property, changes, alterations, and modifications (including the substitution and addition of other property) as the Company may desire, and all such changes, alterations, and modifications shall be considered as substitutions of the taken parts of the Economic Development Property; or (iii) to treat the portions of the Economic Development Property so taken as Removed Components.

(c) The Company shall only be required to make FILOT payments as to all or any part of the tax year in which the taking occurs to the extent property subject to ad valorem taxes would otherwise have been subject to such taxes under the same circumstances for the period in question.

Section 4.9 Confidentiality/Limitation on Access to Project. The County acknowledges and understands that the Company utilizes confidential and proprietary processes and materials, services, equipment, trade secrets, and techniques (herein “Confidential Information”) and that any disclosure of Confidential Information concerning the Company’s operations may result in substantial harm to the Company and could thereby have a significant detrimental impact on the Company’s employees and also upon the County. The Company acknowledges that the County is subject to the Freedom of Information Act, and, as a result, must disclose certain documents and information on request absent an exemption. For these reasons, the Company shall clearly label all Confidential Information it delivers to the County “Confidential Information.” Therefore, the County agrees that, except as required by law, neither the County nor any employee, agent, or contractor of the County shall (i) request or be entitled to receive any such Confidential Information, or (ii) disclose or otherwise divulge any such Confidential Information to any other person, firm, governmental body or agency, or any other entity unless specifically required to do so by law; provided, however, that the County shall have no less rights concerning information relating to the Project and the Company than concerning any other property or property taxpayer in the County, and, provided further, that the confidentiality of such confidential or proprietary information is clearly disclosed to the County in writing as previously described. Prior to disclosing any Confidential Information, subject to the requirements of law, the Company may require the execution of reasonable, individual, confidentiality and non-disclosure agreements by any officers, employees, or agents of the County or any supporting or cooperating governmental agencies who would gather, receive, or review such information. In the event that the County is required to disclose any Confidential Information obtained from the Company to any third party, the County agrees to provide the Company with as much advance notice as possible of such requirement before making such disclosure, and to cooperate reasonably with any attempts by the Company to obtain judicial or other relief from such disclosure requirement.

58

Section 4.10 Assignment. With the prior written consent of the County or a subsequent written ratification by the County, which consent or ratification the County will not unreasonably withhold unless Section 12-44-120 of the Act or any successor provision expressly does not require consent, and in accordance with the Act, the Company may assign this Fee Agreement in whole or in part. The Company agrees to notify the County and the Department of the identity of such transferee within 60 days of the transfer. In case of a transfer, the transferee assumes the transferor’s basis in the Project for purposes of calculating the Fee. No approval is required for transfers to sponsor affiliates or other financing related transfers, as defined in the Act.

Section 4.11 No Double Payment; Future Changes in Legislation.

(a) Notwithstanding anything contained herein to the contrary, and except as expressly required by law, neither the Company nor any Sponsor shall ever be required to make a Payment in Lieu of Taxes in addition to a regular property tax payment in the same year over the same piece of property, nor shall the Company or any Sponsor be required to make a Payment in Lieu of Taxes on property in cases where, absent this Fee Agreement, property taxes would otherwise not be due on such property.

In case there is any legislation enacted which provides for more favorable treatment for property to qualify as, or for the calculation of the fee related to, Economic Development Property under Sections 4.4, 4.6, 4.7, 4.8, or the calculation of the Investment Period, the County agrees to give expedient and full consideration to such legislation, with a view to allow for such more favorable treatment or calculation.

Section 4.12 Administration Expenses.

(a) The Company agrees to pay the reasonable and necessary expenses that the County incurs with respect to the execution and administration of this Fee Agreement, including without limitation reasonable and actual attorney’s fees (the “Administration Expenses”); provided, however, that no such expense shall be an Administration Expense until the County has furnished to the Company a statement in writing indicating the amount of such expense and the reason for its incurrence.

ARTICLE V

DEFAULT

Section 5.1 Events of Default. The following shall be “Events of Default” under this Fee Agreement, and the term “Events of Default” shall mean, whenever used with reference to this Fee Agreement, any one or more of the following occurrences:

(a) Failure by the Company to make the Payments in Lieu of Taxes described in Section 4.1 hereof, which failure shall not have been cured within 30 days following receipt of written notice thereof from the County; provided, however, that the Company shall be entitled to all redemption rights granted by applicable statutes; or

(b) A representation or warranty made by the Company which is deemed materially incorrect when deemed made; or

59

(c) Failure by the Company to perform any of the terms, conditions, obligations, or covenants hereunder (other than those under (a) above), which failure shall continue for a period of 30 days after written notice from the County to the Company specifying such failure and requesting that it be remedied, unless the Company shall have instituted corrective action within such time period and is diligently pursuing such action until the default is corrected, in which case the 30-day period shall be extended to cover such additional period during which the Company is diligently pursuing corrective action; or

(d) A representation or warranty made by the County which is deemed materially incorrect when deemed made; or

(e) Failure by the County to perform any of the terms, conditions, obligations, or covenants hereunder, which failure shall continue for a period of 30 days after written notice from the Company to the County specifying such failure and requesting that it be remedied, unless the County shall have instituted corrective action within such time period and is diligently pursuing such action until the default is corrected, in which case the 30-day period shall be extended to cover such additional period during which the County is diligently pursuing corrective action; or

(f) A cessation of operations at the Project by the Company.

Section 5.2 Remedies on Default.

(a) Whenever any Event of Default by the Company shall have occurred and shall be continuing, the County may take any one or more of the following remedial actions:

(1) terminate the Fee Agreement; or (2) take whatever action at law or in equity may appear necessary or desirable

to collect the amounts due hereunder. In no event shall the Company be liable to the County or otherwise for monetary damages resulting from the Company’s failure to meet the Act Minimum Investment Requirement, other than as expressly set forth herein.

In addition to all other remedies provided herein, the failure to make FILOT payments shall give rise to a lien for tax purposes as Section 12-44-90 of the Act provides. In this regard, and notwithstanding anything in this Fee Agreement to the contrary, the County may exercise the remedies that general law (including Title 12, Chapter 49 of the Code of Laws of South Carolina, 1976, as amended) provides with regard to the enforced collection of ad valorem taxes to collect any FILOT payments due hereunder.

(b) Whenever any Event of Default by the County shall have occurred or shall be continuing, the Company may take one or more of the following actions:

(1) bring an action for specific enforcement; (2) terminate the Fee Agreement; or (3) in case of a materially incorrect representation or warranty, take such

action as is appropriate, including legal action, to recover its damages, to the extent allowed by law.

60

Section 5.3 Reimbursement of Legal Fees and Expenses and Other Expenses. Upon the occurrence of an Event of Default hereunder, should a party be required to employ attorneys or incur other reasonable expenses for the collection of payments due hereunder or for the enforcement of performance or observance of any obligation or agreement, the successful party shall be entitled, within 30 days of demand therefor, to reimbursement of the reasonable fees of such attorneys and such other reasonable expenses so incurred. The Company further agrees to pay reasonable legal fees and expenses and other expenses of the County.

Section 5.4 No Waiver. No failure or delay on the part of any party hereto in exercising any right, power, or remedy hereunder shall operate as a waiver thereof, nor shall any single or partial exercise of any such right, power, or remedy preclude any other or further exercise thereof or the exercise of any other right, power, or remedy hereunder. No waiver of any provision hereof shall be effective unless the same shall be in writing and signed by the waiving party hereto.

ARTICLE VI

MISCELLANEOUS

Section 6.1 Notices. Any notice, election, demand, request, or other communication to be provided under this Fee Agreement shall be effective when delivered to the party named below or when deposited with the United States Postal Service, certified mail, return receipt requested, postage prepaid, addressed as follows (or addressed to such other address as any party shall have previously furnished in writing to the other party), except where the terms hereof require receipt rather than sending of any notice, in which case such provision shall control:

IF TO THE COMPANY: Attn: WITH A COPY TO:

61

IF TO THE COUNTY: Florence County, South Carolina Attn: County Administrator 180 North Irby Street, MSC-G Florence, SC 29501 WITH A COPY TO: Haynsworth Sinkler Boyd, P.A. Attn: William R. Johnson P.O. Box 11889 Columbia, SC 29211

Section 6.2 Binding Effect. This Fee Agreement and each document contemplated hereby or related hereto shall be binding upon and inure to the benefit of the Company, the County, and their respective successors and assigns. In the event of the dissolution of the County or the consolidation of any part of the County with any other political subdivision or the transfer of any rights of the County to any other such political subdivision, all of the covenants, stipulations, promises, and agreements of this Fee Agreement shall bind and inure to the benefit of the successors of the County from time to time and any entity, officer, board, commission, agency, or instrumentality to whom or to which any power or duty of the County has been transferred.

Section 6.3 Counterparts. This Fee Agreement may be executed in any number of counterparts, and all of the counterparts taken together shall be deemed to constitute one and the same instrument.

Section 6.4 Governing Law. This Fee Agreement and all documents executed in connection herewith shall be construed in accordance with and governed by the laws of the State of South Carolina.

Section 6.5 Headings. The headings of the articles and sections of this Fee Agreement are inserted for convenience only and shall not be deemed to constitute a part of this Fee Agreement.

Section 6.6 Amendments. The provisions of this Fee Agreement may only be modified or amended in writing by any agreement or agreements entered into between the parties.

Section 6.7 Further Assurance. From time to time, and at the expense of the Company, to the extent any expense is incurred, the County agrees to execute and deliver to the Company such additional instruments as the Company may reasonably request and as are authorized by law and reasonably within the purposes and scope of the Act and Fee Agreement to effectuate the purposes of this Fee Agreement.

62

Section 6.8 Invalidity; Change in Laws. In the event that the inclusion of property as Economic Development Property or any other issue is unclear under this Fee Agreement, the County hereby expresses its intention that the interpretation of this Fee Agreement shall be in a manner that provides for the broadest inclusion of property under the terms of this Fee Agreement and the maximum incentive permissible under the Act, to the extent not inconsistent with any of the explicit terms hereof. If any provision of this Fee Agreement is declared illegal, invalid, or unenforceable for any reason, the remaining provisions hereof shall be unimpaired, and such illegal, invalid, or unenforceable provision shall be reformed to effectuate most closely the legal, valid, and enforceable intent thereof and so as to afford the Company with the maximum benefits to be derived herefrom, it being the intention of the County to offer the Company the strongest inducement possible, within the provisions of the Act, to locate the Project in the County. In case a change in the Act or South Carolina laws eliminates or reduces any of the restrictions or limitations applicable to the Company and the Fee incentive, the parties agree that the County will give expedient and full consideration to reformation of this Fee Agreement, and, if the County Council so decides, to provide the Company with the benefits of such change in the Act or South Carolina laws.

Section 6.9 Force Majeure. The Company shall not be responsible for any delays or non-performance caused in whole or in part, directly or indirectly, by strikes, accidents, freight embargoes, fires, floods, inability to obtain materials, conditions arising from governmental orders or regulations, war or national emergency, acts of God, and any other cause, similar or dissimilar, beyond the Company’s reasonable control.

Section 6.10 Termination by Company. The Company is authorized to terminate this Fee Agreement at any time with respect to all or part of the Project upon providing the County with 30 days’ notice; provided, however, that (i) any monetary obligations existing hereunder and due and owing at the time of termination to a party hereto; and (ii) any provisions which are intended to survive termination shall survive such termination. In the year following such termination, all property shall be subject to ad valorem taxation or such other taxation or fee in lieu of taxation that would apply absent this agreement. The Company’s obligation to make fee in lieu of tax payments under this Fee Agreement shall terminate in the year following the year of such termination pursuant to this section.

Section 6.11 Entire Understanding. This Fee Agreement expresses the entire understanding and all agreements of the parties hereto with each other, and neither party hereto has made or shall be bound by any agreement or any representation to the other party which is not expressly set forth in this Fee Agreement or in certificates delivered in connection with the execution and delivery hereof.

Section 6.12 Waiver. Either party may waive compliance by the other party with any term or condition of this Fee Agreement only in a writing signed by the waiving party.

Section 6.13 Business Day. In the event that any action, payment, or notice is, by the terms of this Fee Agreement, required to be taken, made, or given on any day which is a Saturday, Sunday, or legal holiday in the jurisdiction in which the person obligated to act is domiciled, such action, payment, or notice may be taken, made, or given on the following

63

business day with the same effect as if given as required hereby, and no interest shall accrue in the interim.

Section 6.14 Limitation of Liability. Anything herein to the contrary notwithstanding, any financial obligation the County may incur hereunder, including for the payment of money shall not be deemed to constitute a pecuniary liability or a debt or general obligation of the County; provided, however, that nothing herein shall prevent the Company from enforcing its rights hereunder by suit for mandamus or specific performance.

ARTICLE VII

INDEMNIFICATION, INDIVIDUAL LIABILITY

Section 7.1 Indemnification Covenants.

(a) Notwithstanding any other provisions in this Fee Agreement or in any other agreements with the County (i) the Company shall agree to indemnify and save the County, its members, officers, employees, servants, and agents (collectively, the “Indemnified Parties”), harmless against and from all claims by or on behalf of any person, firm, or corporation arising from the conduct or management of, or from any work or thing done on the Project during the Fee Term, and, the Company further shall indemnify and save the Indemnified Parties harmless against and from all claims arising during the Fee Term from (A) any condition of the Project, (B) any breach or default on the part of the Company in the performance of any of its obligations under this Fee Agreement, (C) any act of negligence of the Company, or of any agents, contractors, servants, employees, or licensees, (D) except in such cases where the County has released the Company, any act of negligence of any assignee or sublessee of the Company, or of any agents, contractors, servants, employees, or licensees of any assignee or sublessee of Company, and/or (E) any environmental violation, condition, or effect. The Company shall indemnify and save the County harmless from and against all costs and expenses incurred in or in connection with any such claim arising as aforesaid or in connection with any action or proceeding brought thereon, and upon notice from the County, the Company shall defend it in any such action, prosecution, or proceeding.

(b) Notwithstanding the fact that it is the intention of the parties that the Indemnified Parties shall not incur pecuniary liability by reason of the terms of this Fee Agreement, or the undertakings required of the County hereunder, by reason of the granting of the Fee, by reason of the execution of this Fee Agreement, by reason of the performance of any act requested of it by the Company, or by reason of the County’s relationship to the Project or the operation of the Project by the Company, including all claims, liabilities, or losses arising in connection with the violation of any statutes or regulations pertaining to the foregoing, nevertheless, if the County, its agents, officers, or employees should incur any such pecuniary liability, then in such event the Company shall indemnify and hold them harmless against all claims by or on behalf of any person, firm, or corporation, arising out of the same, and all costs and expenses incurred in connection with any such claim or in connection with any action or proceeding brought thereon, and upon notice, the Company shall defend them in any such action or proceeding; provided, however, that such indemnity shall not apply to the extent that any such claim is attributable to

64

(i) the gross negligent acts or omissions or willful misconduct of the County, its agents, officers, or employees, or (ii) any breach of this Fee Agreement by the County.

(c) The above-referenced indemnification covenants shall be considered included in and incorporated by reference in subsequent documents after the delivery of this Fee Agreement which the County is requested to sign on behalf of the Company with respect to the Project, and any other indemnification covenants in any subsequent documents shall not be construed to reduce or limit the above indemnification covenants.

(d) No termination of this Fee Agreement pursuant to any provision elsewhere in this Fee Agreement shall relieve the Company of its liability and obligations to make the payments required by this Section 7.1, all of which shall survive any such termination.

Section 7.2 No Liability of County Personnel. All covenants, stipulations, promises, agreements, and obligations of the County contained herein shall be deemed to be covenants, stipulations, promises, agreements, and obligations of the County and shall be binding upon any member of the County Council or any officer, agent, servant, or employee of the County only in his or her official capacity and not in his or her individual capacity, and no recourse shall be had for the payment of any moneys hereunder against any member of the governing body of the County or any officer, agent, servant, or employee of the County, and no recourse shall be had against any member of the County Council or any officer, agent, servant, or employee of the County for the performance of any of the covenants and agreements of the County herein contained or for any claims based thereon except solely in their official capacity.

(Signature Page Follows)

65

IN WITNESS WHEREOF, the County, acting by and through the County Council, has caused this Fee Agreement to be executed in its name and behalf by the County Administrator and to be attested by the Clerk of the County Council; and the Company has caused this Fee Agreement to be executed by its duly authorized officer, all as of the day and year first above written. FLORENCE COUNTY, SOUTH CAROLINA By: K.G. “Rusty” Smith, Jr. Its: County Administrator ATTEST: Connie Y. Haselden Clerk to County Council Florence County, South Carolina PROJECT CLEAN By: Its:

66

EXHIBIT A LEGAL DESCRIPTION

[Insert legal description here.]

67

FLORENCE COUNTY COUNCIL MEETING July 18, 2019

AGENDA ITEM: Ordinance No. 25-2018/19 – Second Reading

DEPARTMENT: Economic Development

ISSUE UNDER CONSIDERATION:

[An Ordinance To Amend The Agreement For The Development Of A Joint Industrial And

Business Park Dated November 18, 2010 By And Between Darlington And Florence Counties So

As To Enlarge The Park (Project Clean).]

OPTIONS:

1. Approve Second Reading of Ordinance No. 25-2018/19.

2. Provide An Alternate Directive.

ATTACHMENTS:

Proposed Ordinance No. 25-2018/19

68

Sponsor(s) : Economic Development Introduction : June 20, 2019 I, , Committee Referral : Council Clerk, certify that the Committee Consideration Date : ad for a Public Hearing on this Committee Recommendation : Ordinance ran on: _________. Second Reading : July 18, 2019 Public Hearing : Third Reading : Effective Date :

ORDINANCE NO. 25-2018/19

COUNCIL-ADMINISTRATOR FORM OF GOVERNMENT FOR FLORENCE COUNTY

[An Ordinance to Amend the Agreement for the Development of a Joint Industrial and Business Park Dated November 18, 2010 by and Between Darlington and Florence Counties So As to Enlarge the Park (Project Clean)]

WHEREAS:

1. Darlington County and Florence County entered into an agreement for development of a jointcounty industrial and business park dated as of November 18, 2010 (the “Park Agreement”);and

2. Pursuant to Section 3 of the Park Agreement, the boundaries of the park created therein (the“Park”) may be enlarged pursuant to ordinances of the respective County Councils ofDarlington County and Florence County; and

3. It is now desired that the boundaries of the Park be enlarged; and

4. The expansion of the Park shall include the real estate described in the schedule attached tothis Ordinance as Exhibit A (as such description may be hereafter refined) (“Property”).

NOW, THEREFORE, BE IT ORDAINED by the Governing Body of Florence County,the Florence County Council, as follows:

Section 1. The Park Agreement is hereby and shall be amended to include the Property.

Section 2. The Amendment to the Park Agreement attached hereto as Exhibit B is hereby approved, and the Chairman of County Council and the Clerk to County Council are hereby authorized, empowered and directed to execute, acknowledge and deliver the Amendment to Project Clean and Darlington County.

Section 3. The provisions of this Ordinance are hereby declared to be separable, and if any section, phrase, or provision shall for any reason be declared by a court of competent jurisdiction to be invalid or unenforceable, such declaration shall not affect the validity of the remainder of the sections, phrases, and provisions hereunder.

69

Section 4. All orders, resolutions, ordinances, and parts thereof in conflict herewith are, to the extent of such conflict, hereby repealed, and this Ordinance shall take effect and be in full force from and after its passage and approval.

ATTEST:

_________________________________ ___________________________________ Connie Y. Haselden, Council Clerk Waymon Mumford, Chairman

COUNCIL VOTE: _________________________________ OPPOSED: Approved as to Form and Content ABSENT D. Malloy McEachin, Jr., County Attorney

70

EXHIBIT A

PROJECT CLEAN PROPERTY FLORENCE COUNTY

Approximately _______ acres represented by Tax Map Number ____________________

71

EXHIBIT B

AMENDMENT TO PARK AGREEMENT

[INSERT]

72

STATE OF SOUTH CAROLINA ) AMENDMENT TO AGREEMENT FOR THE ) DEVELOPMENT OF JOINT COUNTY

COUNTY OF DARLINGTON ) INDUSTRIAL AND BUSINESS PARK DATED COUNTY OF FLORENCE ) NOVEMBER 18, 2010 (PROJECT CLEAN)

THIS AMENDMENT ENTERED INTO AS OF THE ___ DAY OF ____________, 2019 BETWEEN DARLINGTON COUNTY, SOUTH CAROLINA AND FLORENCE COUNTY, SOUTH CAROLINA

By authority of Ordinance No. _______________ enacted by the County Council of Darlington County on _______________ and Ordinance No. ______________ enacted by the County Council of Florence County on ________________, for value received, Darlington County and Florence County hereby agree that the property described in Exhibit A attached hereto is hereby added to and shall be deemed to be a part of the Agreement for Development of Joint County Industrial and Business Park between Darlington County and Florence County dated as of November 18, 2010 (the “Park Agreement”). All other terms and provisions of said Agreement shall remain in full force and effect.

WITNESS our hands and seals as of the day first above written.

DARLINGTON COUNTY, SOUTH CAROLINA

Signature: Name: Title: Chairman of County Council

ATTEST:

Signature: Name: J. JaNet Bishop Title: Clerk to County Council

FLORENCE COUNTY, SOUTH CAROLINA

Signature: Name: Title: Chairman of County Council

ATTEST:

Signature: Name: Connie Y. Haselden Title: Clerk to County Council

draft

73

EXHIBIT A

PROJECT CLEAN PROPERTY FLORENCE COUNTY

Approximately ______ acres represented by Tax Map Number ________________________

draft

74

FLORENCE COUNTY COUNCIL MEETING Thursday, July 18, 2019

AGENDA ITEM: Ordinance No. 02-2019/20 Introduction

DEPARTMENT: Planning and Building Inspections

ISSUE UNDER CONSIDERATION: [An Ordinance To Rezone Property Owned By The City Of Johnsonville Located At 117 East Broadway Street, Johnsonville, SC, Tax Map Number 50006, Block 08, Parcel 009; Consisting Of Approx. 0.523 Acres From R-3A, Single-Family Residential District, To B-4, Central Commercial District; And Other Matters Related Thereto.] (Planning Commission approved 5 to 0; Council District 2)

POINTS TO CONSIDER: 1. This map amendment was requested by the City of Johnsonville, the property owner.

2. The subject property is currently zoned Single-Family Residential District (R-3A) and CentralCommercial District (B-4) is the desired zoning designation.

3. Surrounding land uses consist of Commercial, Residential, and Vacant Land.

OPTIONS: 1. (Recommended) Approve As Presented.2. Provide An Alternate Direction.

ATTACHMENTS: 1. Ordinance No. 02-2019/202. Staff report for PC#2019-063. Zoning Map4. Aerial Map

75

Sponsor(s) : Planning Commission Consideration : Planning Commission Public Hearing : Planning Commission Action : First Reading/Introduction : Committee Referral : County Council Public Hearing : Second Reading : Third Reading : Effective Date :

Planning Commission June 25, 2019 June 25, 2019 June 25, 2019 [Approved 5-0] July 18, 2019

I, ____________________, Council Clerk, certify that this Ordinance was advertised for Public Hearing on_____________.

ORDINANCE NO. 02-2019/20

COUNCIL-ADMINISTRATOR FORM OF GOVERNMENT FOR FLORENCE COUNTY

[An Ordinance To Rezone Property Owned By The City Of Johnsonville Located At 117 East Broadway Street, Johnsonville, SC, Tax Map Number 50006, Block 08, Parcel 009; Consisting Of Approx. 0.523 Acres From R-3A, Single-Family Residential District, To B-4, Central Commercial District; And Other Matters Related Thereto.]

WHEREAS:

1. This map amendment was requested by the City of Johnsonville, the property owner; and2. The subject property is currently zoned Single-Family Residential District (R-3A) and

Central Commercial District (B-4) is the desired zoning designation; and3. Surrounding land uses consist of Commercial, Residential, and Vacant Land.

NOW THEREFORE BE IT ORDAINED BY THE FLORENCE COUNTY COUNCIL DULY ASSEMBLED THAT:

1. Property Located At 117 East Broadway Street, Johnsonville, SC, As Shown On FlorenceCounty Tax Map No. 50006, Block 08, Parcel 009; Consisting Of Approx. 0.523 Acres, ishereby rezoned to Central Commercial District (B-4).

2. Provisions in other Florence County ordinances in conflict with this Ordinance are herebyrepealed.

3. If any provision of this Ordinance or the application thereof to any person or circumstance isheld invalid, the invalidity does not affect other provisions or applications of the Ordinancewhich can be given effect without the invalid provision or application and to this end, theprovisions of this Ordinance are severable.

ATTEST: SIGNED:

_____________________________ __________________________ Connie Y. Haselden, Council Clerk Waymon Mumford, Chairman

COUNCIL VOTE: _____________________________ OPPOSED: Approved as to Form and Content ABSENT: D. Malloy McEachin, Jr., County Attorney

draft

76

STAFF REPORT TO THE

FLORENCE COUNTY PLANNING COMMISSION TUESDAY, June 25, 2019

PC#2019-06

SUBJECT: Rezoning request from R-3A, Single-Family

Residential District, to B-4, Central Commercial District.

LOCATION: 117 East Broadway Street, Johnsonville, SC TAX MAP NUMBER: 50006, Block 08, Parcel 009 COUNCIL DISTRICT(S): 2; County Council OWNER OF RECORD: City of Johnsonville APPLICANT: City of Johnsonville LAND AREA: 0.523 Acres WATER /SEWER AVAILABILITY: City of Johnsonville ADJACENT WATERWAYS/ BODIES OF WATER: None FLOOD ZONE: None STAFF RECOMMENDATION: Staff recommends approval of the request.

STAFF ANALYSIS: 1. Existing Land Use and Zoning:

The subject property is currently vacant and zoned R-3A, Single-Family Residential District. 2. Proposed Land Use and Zoning:

The proposal is to rezone the subject property to B-4, Central Commercial District. 3. Surrounding Land Use and Zoning:

North: City of Johnsonville, Vacant- R-3A South: City of Johnsonville, Commercial- B-4 West: City of Johnsonville, Residential- R-3A East: City of Johnsonville, Residential- R-3A

77

4. Transportation Access and Circulation: Present access to the property is by way of East Broadway Street.

5. Traffic Review: The rezoning of this property will have a minimal effect on traffic flow for the area.

6. Chapter 30-Zoning Ordinance The intent of the B-4, Central Commercial District: The intent of this district is to promote

the concentration and vitality of commercial and business uses in the downtown area. This district is characterized by wall-to-wall or lot line to lot line development, sidewalks, and public parking lots.

FLORENCE COUNTY PLANNING COMMISSION ACTION – JUNE 25, 2019: Five Planning Commission members voted 5 to 0 to approve the zoning amendment request.

FLORENCE COUNTY PLANNING COMMISSION RECOMMENDATION: Florence County Planning Commission recommends approval of the request to the Florence County Council to amend the zoning designation for the referenced parcel located at 117 East Broadway Street, Johnsonville, SC from Single Family Residential District (R-3A) to Central Commercial District (B-4).

78

79

80

FLORENCE COUNTY COUNCIL MEETING

July 18, 2019

AGENDA ITEM: Introduction of Ordinance No. 03-2019/20 by title only

DEPARTMENT: Finance

ISSUE UNDER CONSIDERATION:

(An Ordinance To Amend Ordinance No. 01-2019/20 And Other Matters Related Thereto.)

POINTS TO CONSIDER:

1. Tax year 2019 is a reassessment year and the Assessor’s Office is completing its reassessment work in

accordance with state law.

2. Pursuant to SC Code of Laws Section 12-37-351(E), Florence County’s millage rate must be “rolled

back” as a result of any increase in property tax value as a result of reassessment.

3. Accordingly, Ordinance No. 01-2019/20 – the budget Ordinance for Florence County – must be

amended to reduce the millage rate included in this Ordinance.

4. Once the Assessor’s Office has completed its reassessment work, the necessary calculations will be

performed in order to reduce the millage rate in accordance with state law.

5. This millage rate reduction will be included in the second reading of this Ordinance.

FUNDING FACTORS:

1. The required reduction in millage rate will be offset by an increase in property tax value as a result of

reassessment; therefore, there should be no impact on property tax revenue.

OPTIONS:

1. (Recommended) Approve Introduction of Ordinance No. 03-2019/20 by title only.

2. Provide An Alternate Directive

ATTACHMENT:

Copy of Proposed Ordinance No. 03-2019/20 (title only)

81

Sponsor(s) : County Council Introduction : July 18, 2019 I,___________________, Committee Referral : N/A Council Clerk, certify that the Committee Consideration Date : N/A ad for a Public Hearing on this Committee Recommendation : N/A Ordinance ran on: _________. Public Hearing : August 15, 2019 Second Reading : August 15, 2019 Third Reading : September 19, 2019 Effective Date : September 19, 2019

ORDINANCE NO. 03-2019/2020

COUNCIL-ADMINISTRATOR FORM OF GOVERNMENT FOR FLORENCE COUNTY

[An Ordinance To Amend Ordinance No. 01-2019/2020 And Other Matters Related

Thereto.]

draft

82

FLORENCE COUNTY COUNCIL MEETING July 18, 2019

AGENDA ITEM: Boards & Commissions

Board of Assessment Appeals

DEPARTMENT: County Council

Councilman Alphonso Bradley

ISSUE UNDER CONSIDERATION:

Approve The Appointment Of Marion McDowell To Serve On The Board of Assessment

Appeals, Representing Council District 3 With Appropriate Expiration Term.

ATTACHMENTS:

1. List of current County appointees to the Board of Assessment Appeals.

83

FLORENCE COUNTY BOARD OF ASSESSMENT APPEALS AUTHORITY: Ordinance # 06-2003/04 APPOINTED BY: County Council MEMBERSHIP ROSTER Nine (9) Members: One from each Council district for a term of four years or until successors are appointed and qualified. Council District APPOINTEE TERM TO EXPIRE 1 Ted Walter ` 6/2021 520 Williams Street Lake City, SC 29560 2 A. C. Allen, Chair 6/2009 2431 Allen Road 669-9867 Effingham, SC 29541 3 Vacant 6/2021 4 Joseph “Joey” M. Brown, Jr. 6/2006 4219 Oak Grove Road 662-3367 Effingham, SC 29541 5 Vacant 6/2022 6 Stoney Moore 6/2014 4516 Justine Road Florence, SC 29506 665-4839 - H

84

7 C. B. Black, Jr. 6/2019 815 Fiesta Lane 843.662.5703 Florence, SC 29506 8 Mrs. Susan Snow 6/2015 547 Fairway Drive 669-3235 - H Florence, SC 29501 9 Dwight Hyman 6/2019 1021 Mockingbird Circle Florence, SC 29501

85

FLORENCE COUNTY COUNCIL MEETING July 18, 2019

AGENDA ITEM: Boards & Commissions

Commission on Litter Prevention & Beautification

DEPARTMENT: County Council

Councilman Mitchell Kirby

ISSUE UNDER CONSIDERATION:

Approve The Appointment Of Rudolph Ham To Serve On The Commission On Litter

Prevention & Beautification, Representing Council District 4 With Appropriate Expiration

Term.

ATTACHMENTS:

1. List of current County appointees to the Commission on Litter Prevention &

Beautification.

86

COMMISSION ON LITTER PREVENTION & BEAUTIFICATION

AUTHORITY: Ordinance No 30-2015/16 APPOINTED BY: County Council The Florence County Commission on Litter Prevention & Beautification shall consist of Nine (9) members. After initial staggered terms, terms shall be for four (4) years or until successors are appointed and qualified. COUNCIL APPOINTEE TERM TO EXPIRE DISTRICT 1 Mattie Thomas 6/2020 610 Davis St. Lake City, SC 29560 843.598.4266 [email protected] 2 Danny Brown 6/2023

Post Office Box 296 Pamplico, SC 29583

843.758.1835 [email protected] 3 Tonya Jackson 6/2022

1513 N. Sierra Range Florence, SC 29506 843.409.9608

[email protected] 4 Vacant 6/2020 5 Margaret Waddell 6/2019 632 E. Cricklewood Dr. Florence, SC 29505 843.245.8146 [email protected]

87

6 Robert Hinshelwood 6/2022 4485 Justine Road Florence, SC 29506 843.245.8380 [email protected] 7 Ralph Allison, Jr. 6/2020

3101 Sammy’s Lane Florence, SC 29506 843.230.0625

8 Vacant 6/2023 9 Irvin Ulmer 6/2022 1035 Mockingbird Circle Florence, SC 29501-8442 843.669.4229 (H) 843.676.5940 (C) [email protected]

88

FLORENCE COUNTY COUNCIL MEETING July 18, 2019

AGENDA ITEM: Boards & Commissions

Museum Board

DEPARTMENT: County Council

Councilman James T. Schofield

ISSUE UNDER CONSIDERATION:

Approve The Appointment Of Scott Collins To Serve On The Museum Board,

Representing Council District 8 With Appropriate Expiration Term.

ATTACHMENTS:

1. List of current County appointees to the Museum Board.

89

AUTHORITY: Ordinance No. 29-2007/08Ordinance No. 10-2008/09Ordinance No. 12-2017/18

APPOINTED BY: County Council

COUNCIL DISTRICT INITIAL APPT

TERM EXPIRATION Term

1 11/19/2015 Jacqueline Mouzon 6/30/2020 2nd8/18/16 reappt 223 Rae Street

Lake City, SC [email protected] (H)843.598.1430 (C)

2 10/15/2015 Murriel Calcutt 6/30/2019 1stP O Box 376Pamplico, SC 29583843.687.7631

3 2/15/2018 Craig Boatwright 6/30/2018 1st607 Sanborn StreetFlorence, SC 29501

4 Vacant Due to Resignation 6/30/2020

The Florence County Museum Board (FCMB) shall consist of nine (9) membersappointed by the County Council. Terms shall be for four (4) years or until successors areappointed and qualified. No member may serve more than two (2) consecutive terms.

FLORENCE COUNTY MUSEUM BOARD

APPOINTEE

90

5 10/20/2016 John S. Harrell 6/30/2019 1st2611 Sebery LaneFlorence, SC 29505843.662.4926 (H)843.992.7917 (C)

6 3/21/2019 Suzy Mikell 6/30/2022 1st3779 Byrnes Blvd.Florence, SC [email protected]

7 2/15/2018 Mary Gregg 6/30/2020 1st 1404 Aaron CircleFlorence, SC 29506

8 Vacant Due to Resignation 6/30/2023 1st

9 4/18/2019 Richard 'Stan' McGill 6/30/2022 1st3516 Egret DriveFlorence, SC [email protected]

Andrew R. Stout, DirectorFlorence County Museum111 W. Cheves St.Florence, SC 29501843.676.1200

Updated July 3, 2019

91

FLORENCE COUNTY COUNCIL MEETING July 18, 2019

AGENDA ITEM: Boards & Commissions

Pee Dee Regional Airport Authority

DEPARTMENT: County Council

Councilman Kent C. Caudle

ISSUE UNDER CONSIDERATION:

Approve The Nomination Of J. Rene Josey To The Governor For Appointment To The

Pee Dee Regional Airport Authority, With Appropriate Expiration Term.

ATTACHMENTS:

1. List of current County appointees to the Pee Dee Regional Airport Authority.

92

PEE DEE REGIONAL AIRPORT AUTHORITY

APPOINTED BY: GOVERNOR

MEMBERSHIP ROSTER

Three Members appointed by County Council for recommendation to the Governor for his approval. Four-year terms.

1

2

3

Boards and Commissions 07/03/19

COUNTY COUNCIL APPOINTEE

E. LeRoy Nettles, III 211 Armour Drive Lake City, SC, 29560 843.687.6460 [email protected]

Vacant

Daniel McQueen Ervin, MD F ACS 617 Rosewood Drive Florence, SC 29501-5457 843.662.3212 - H 843.615.6221 [email protected]

TERM TO EXPIRE

6/2020

6/2022

06/2022

93

FLORENCE COUNTY COUNCIL MEETING July 18, 2019

AGENDA ITEM: Boards & Commissions

Policy Commission on Recreation

DEPARTMENT: County Council

ISSUE UNDER CONSIDERATION:

Approve The Recommendation By The Policy Commission On Recreation For The Re-

Appointment Of Melissa Jarrell To Serve In The At-Large Seat On The Policy

Commission On Recreation, With Appropriate Expiration Term.

ATTACHMENTS:

1. List of current County appointees to the Policy Commission on Recreation.

2. Draft Minutes of the June 20, 2019 meeting of the Policy Commission on Recreation

indicating the Commission’s nomination of Ms. Jarrell.

94

POLICY COMMISSION ON RECREATION

AUTHORITY ORDINANCES #04-81/82, #07-81/82, #16-01/02, #28-06/07

APPOINTED BY: COUNTY COUNCIL

Ten (10) members; nine (9) appointed by County Council, one (1) at-large recommended by the nine Commission members with County Council approval; staggered terms initially then for a term of four years, appointees holding office until successor is appointed and qualified.

COUNCIL DIST. APPOINTEE TERM TO EXPIRE

1 Donnie Sauls 6/2023 809 Scotland Road 843.373.8220 (C) Lake City, SC 29560

2 Robert E. Sullivan, Jr. 843.493.2182 (H) 6/2010 902 Quail Drive 843.687.0927 (C) Pamplico, SC 29583 [email protected]

3 Kenny Lovette 6/2021 ` 411 Graham Street 843.319.0034 (C)

Florence, SC 29501 843.669.8312 (H) [email protected]

4 Scott Poston 6/2019 3105 Crickentree Lane 843.610.3152 (C) Florence, SC 29501 843.773.7446 (H) [email protected]

5 Darryl Jackson 6/2022 3680 Breckridge Circle 843.601.2380 (W) Florence, SC 29505 843.673.9465 (H) [email protected]

6 William L. Breeden, Jr. 6/2021 4721 Justine Drive 843.662.9962 (H) Florence, SC 29506 843.319.4406 (C) [email protected]

7 David Barr 6/2019 1704 N. Norwood Lane 843.669.1052 (H) Florence, SC 29506 843.409.0849 (C) [email protected]

95

8 Ronnie Connor 6/2022 3337 Sawgrass Drive 843.618.1505 (C) Florence, SC 29505 [email protected]

9 Bob Gardner 6/2021 509 Parliament Circle 843.615.8988 Florence, SC 29501 [email protected]

At-Large

Melissa Jarrell 6/2019 2195 Sunvue Drive 843.617.6690 (C) Florence, SC 29506 [email protected]

96

PARKS AND RECREATION Minutes

Florence County Parks & Recreation Administrative Offices

June 20, 2019

PRESENT: Melissa Jarrell, Robert Sullivan, David Barr, Eric Sebnick, Kenny Lovette, Sam Breeden,

Scott Poston, Ronnie Pridgen, Nathan Dawsey, Abbie Hom, Jennifer Majors, & Angela Singleton

CALL TO ORDER: Melissa Jarrell called the meeting to order.

INVOCATION: Robert Sullivan provided the invocation.

CONSENT AGENDA: Eric Sebnick motioned to approve May 16, 2019 meeting minutes; along with

the consent agenda, Robert Sullivan seconded; motion carried unanimously.

STAFF REPORTS:

Nathan Dawsey

• Baseball league financial reports are due July 1.

• 7 of 7 Passing Football Program not doing well.

• Delmae & Greenwood didn't participate in the 5/6 year old tournament.

• Community meetings attendance has been low.

Jennifer Majors

• Camp started this week.

• The splash pad is doing well. We had a representative from Vortex doing some training for 2days

this week.

OLDBUSINESS: None

NEW BUSINESS:

Election of the at- large seat for the Policy Commission on Recreation

Robert Sullivan opened up nominations for the vacant at- large seat that was once held by Chairwoman

Melissa Jarrell. Discussions followed. Kenny Lovette motioned to approve Melissa Jarrell as the at-large

position on Commission; Eric Sebnick seconded; motion carried unanimously. Eric Sebnick motioned to

close nominations; Scott Poston seconded; motion carried unanimously.

MISCELLANEOUS:

• Eric Sebnick was issued a plaque and thanked for his dedicated service while serving on the Policy Commission on Recreation.

draft

97

CHASELDEN
Highlight
CHASELDEN
Highlight
CHASELDEN
Highlight

• Ronnie Pridgen stated that Donnie Sauls has been appointed to serve on the Commission; and

will be in attendance at our next meeting.

AJOURNMENT:

Kenny Lovett motioned to adjourn; Eric Sebnick seconded; motion carried unanimously.

draft

98

FLORENCE COUNTY COUNCIL MEETING July 18, 2019

AGENDA ITEM: Reports to Council

Monthly Financial Reports

DEPARTMENT: Administration

ISSUE UNDER CONSIDERATION:

Monthly Financial Reports Are Provided To Council For Fiscal Year 2019 Through May

31, 2019 As An Item For The Record.

ATTACHMENTS:

Copies of the monthly financial reports.

99

YEAR-TO-DATE

BUDGETED ACTUAL REMAINING

REVENUE REVENUE BALANCE PCT

REVENUES

Taxes 40,881,030 41,840,576 (959,546) -2.35%

Licenses & Permits 1,444,605 1,724,860 (280,255) -19.40%

Fines & Fees 2,732,500 2,524,395 208,105 7.62%

Intergovernmental 6,483,279 5,090,159 1,393,120 21.49%

Sales and Other Functional 7,856,838 10,129,654 (2,272,816) -28.93%

Miscellaneous 1,082,886 543,431 539,455 49.82%

Operating Transfers (406,253) (2,100,000) 1,693,747 -416.92%

Use of Fund Balance - - -

TOTAL 60,074,885 59,753,074 321,811 0.54%

FLORENCE COUNTY GOVERNMENT

REVENUE & EXPENDITURE REPORT FY19

07/01/18 TO 05/31/19

GENERAL FUND

100

FLORENCE COUNTY GOVERNMENT

REVENUE & EXPENDITURE REPORT FY19

07/01/18 TO 05/31/19

GENERAL FUND

YEAR-TO-DATE

BUDGETED ACTUAL REMAINING % share

EXPENDITURE EXPENDITURE BALANCE PCT of total

EXPENDITURES

10-411-401 County Council 375,596 323,661 51,935 13.83% 0.61%

10-411-402 Administrator 683,660 576,625 107,035 15.66% 1.12%

10-411-403 Clerk of Court 1,832,959 1,505,553 327,406 17.86% 3.00%

10-411-404 Solicitor 1,228,269 1,086,553 141,716 11.54% 2.01%

10-411-405 Judge of Probate 648,890 546,441 102,449 15.79% 1.06%

10-411-406 Public Defender 935,337 830,468 104,869 11.21% 1.53%

10-411-407 Magistrates 2,474,988 2,057,149 417,839 16.88% 4.05%

10-411-409 Legal Services 84,500 73,560 10,940 12.95% 0.14%

10-411-410 Voter Registration & Elections 715,465 733,980 (18,515) -2.59% 1.17%

10-411-411 Finance 942,763 890,071 52,692 5.59% 1.54%

10-411-412 Human Resources 449,497 374,607 74,890 16.66% 0.73%

10-411-413 Procurement & Vehicle Maintenance 973,554 883,801 89,753 9.22% 1.59%

10-411-414 Administrative Services 427,465 387,309 40,156 9.39% 0.70%

10-411-415 Treasurer 1,328,852 1,038,945 289,907 21.82% 2.17%

10-411-416 Auditor 563,761 495,519 68,242 12.10% 0.92%

10-411-417 Tax Assessor 1,458,050 1,131,045 327,005 22.43% 2.38%

10-411-418 Planning and Building 1,757,578 1,330,909 426,669 24.28% 2.87%

10-411-420 Facilities Management 2,139,239 2,117,238 22,001 1.03% 3.50%

10-411-427 Information Technology 3,073,604 2,714,828 358,776 11.67% 5.02%

10-411-446 Veteran's Affairs 231,621 220,081 11,540 4.98% 0.38%

10-411-480 Senior Citizen Centers 229,833 75,538 154,295 67.13% 0.38%

10-411-482 Energy Savings Lease 394,669 373,109 21,560 5.46% 0.65%

10-411-485 General Direct Assistance 293,077 245,359 47,718 16.28% 0.48%

10-411-488 Contingency 476,547 327,400 149,147 31.30% 0.78%

10-411-489 Employee Non-Departmental 722,569 1,027,347 (304,778) -42.18% 1.18%

10-421-421 Sheriff's Office 17,739,937 16,075,283 1,664,654 9.38% 28.99%

10-421-422 Emergency Management 3,230,235 3,211,399 18,836 0.58% 5.28%

10-451-423 EMS 7,454,351 6,480,519 973,832 13.06% 12.18%

10-451-424 Rescue Squads 533,071 527,251 5,820 1.09% 0.87%

10-451-425 Coroner 382,276 375,944 6,332 1.66% 0.62%

10-451-429 On-Site Clinic 178,712 142,297 36,415 20.38% 0.29%

10-451-441 Health Department 76,852 76,828 24 0.03% 0.13%

10-451-442 Environmental Services 862,122 812,816 49,306 5.72% 1.41%

10-451-485 Health Direct Assistance 14,502 6,567 7,935 54.72% 0.02%

10-461-485 Welfare - MIAP & DSS 359,903 332,130 27,773 7.72% 0.59%

10-471-451 Recreation 1,934,076 1,809,696 124,380 6.43% 3.16%

10-471-455 County Library 3,970,533 3,484,095 486,438 12.25% 6.49%

10-481-485 Literacy Council 4,515 3,386 1,129 25.00% 0.01%

TOTAL 61,183,428 54,705,305 6,478,123 10.59% 100.00%

Percent of Fiscal Year Remaining = 8.33%

101

BUDGETED YEAR TO DATE REMAINING BUDGETED YEAR TO DATE REMAINING

EXPENDITURE CURRENT BALANCE PCT REVENUE CURRENT BALANCE PCT

45 County Debt Service Fund 5,892,575 7,811,742 - 0.00% 5,892,575 8,050,557 - 0.00%

112 Economic Development Partnership Fund 492,555 435,627 56,928 11.56% 492,555 103,669 388,886 78.95%

123 Local Accommodations Tax Fund 2,890,100 2,899,220 - 0.00% 2,890,100 2,571,013 319,087 11.04%

124 Local Hospitality Tax Fund 1,877,445 1,683,411 194,034 10.33% 1,877,445 1,922,778 - 0.00%

131 District Utility Allocation Fund 160,150 2,972 157,178 98.14% 160,150 160,150 - 0.00%

132 District Infrastructure Allocation Fund 1,022,115 285,434 736,681 72.07% 1,022,115 482,115 540,000 52.83%

151 Law Library Fund 30,553 27,345 3,208 10.50% 30,553 23,431 7,122 23.31%

153 Road System Maintenance Fee Fund 3,923,658 3,373,474 550,184 14.02% 3,923,658 3,166,961 756,697 19.29%

154 Victim/Witness Assistance Fund 213,439 183,874 29,565 13.85% 213,439 163,576 49,863 23.36%

421 Landfill Fund 4,325,567 3,619,578 705,989 16.32% 4,325,567 4,010,704 314,863 7.28%

431 E911 System Fund 1,296,694 1,149,297 147,397 11.37% 1,296,694 423,114 873,580 67.37%

TOTALS: 22,124,851 21,471,976 2,581,163 11.67% 22,124,851 21,078,069 3,250,097 14.69%

Percent of Fiscal Year Remaining: 8.33%

331 Capital Project Sales Tax (Florence County Forward road projects) received and interest earned 156,326,982$ (See separate attachment for additional details.)

FLORENCE COUNTY

BUDGET REPORT - OTHER FUNDS

CURRENT PERIOD: 07/01/18 TO 05/31/19

102

.

Council

District #

Beginning

Budget FY17

Commitments &

Current Year

Expenditures

Current Available

Balances

0

1 Infrastructure 167,073 39,746 127,327

Paving 217,905 49,556 168,349

Utility 53,267 - 53,267

In-Kind 19,800 6,415 13,385

2 Infrastructure 125,278 21,549 103,730

Paving 311,017 140,936 170,081

Utility 2,656 - 2,656

In-Kind 19,800 - 19,800

3 Infrastructure 89,628 87,238 2,390

Paving 269,844 252,502 17,342

Utility 36,997 2,754 34,243

In-Kind 19,800 - 19,800

4 Infrastructure 62,110 46,664 15,446

Paving 149,862 68,220 81,642

Utility 42,659 - 42,659

In-Kind 19,800 - 19,800

5 Infrastructure 62,958 39,745 23,213

Paving 187,374 53,722 133,652

Utility 1,720 - 1,720

In-Kind 19,800 - 19,800

6 Infrastructure 270,754 33,745 237,009

Paving 227,191 92,872 134,319

Utility 14,459 - 14,459

In-Kind 19,800 2,669 17,131

7 Infrastructure 97,840 41,253 56,587

Paving 167,000 39,000 128,000

Utility 56,905 - 56,905

In-Kind 19,800 - 19,800

8 Infrastructure 93,215 23,195 70,020

Paving 213,529 186,947 26,582

Utility 763 - 763

In-Kind 19,800 - 19,800

9 Infrastructure 95,744 14,924 80,820

Paving 125,467 10,000 115,467

Utility 58,245 10,000 48,245

In-Kind 19,800 - 19,800

Infrastructure funds to be used for capital projects or equipment purchases. (See guidelines)

Paving funds to be used for paving or rocking roads. See guidelines in County code.

Utility funds to be used for water, sewer, stormwater, and any infrastructure fund projects.

In-Kind funds to be used for projects completed by the Public Works Department.

Florence County Council

District Allocation Balances

Beginning Balances as of 05/31/19

Type of

Allocation

103

CAPITAL PROJECT SALES TAX

As of May 31, 2019

EXPENDITURES Project BudgetDesign or

EngineeringRight of Way Construction Total Expended

Balance

Unexpended

Budget %

Expended

Pine Needles Road Widening 17,676,768.00$ 710,297.09$ 1,224,997.80$ 14,229,979.96$ 16,165,274.85$ 1,511,493.15$ 91.45%

US 378 Widening 138,751,620.00$ 5,968,021.08$ 11,637,644.57$ 79,775,605.74$ 97,381,271.39$ 41,370,348.61$ 70.18%

US 76 Widening 31,641,621.00$ 3,345,028.57$ 2,976,670.02$ 18,515,704.52$ 24,837,403.11$ 6,804,217.89$ 78.50%

TV Road Widening 34,519,290.00$ 2,350,383.82$ 2,645,733.28$ 27,334,267.92$ 32,330,385.02$ 2,188,904.98$ 93.66%

SC 51 Widening 151,533,817.00$ 3,972,479.50$ 9,589,614.62$ 71,417,314.29$ 84,979,408.41$ 66,554,408.59$ 56.08%

US 301 Bypass Extension 73,464,146.00$ 4,692,055.38$ 2,990,449.14$ 2,149,525.66$ 9,832,030.18$ 63,632,115.82$ 13.38%

447,587,262.00$ 21,038,265.44$ 31,065,109.43$ 213,422,398.09$ 265,525,772.96$ 182,061,489.04$ 59.32%

REVENUES Revenue BudgetReceived/Earned

to Date

Balance To Be

Rcvd/Earned

Balance %

Rcvd/Earned

Capital Project Sales Tax 148,000,000.00$ 144,702,128.85$

Sales Tax Interest Earnings -$ 11,624,853.61$ 3,297,871.15$ 105.63%

Earned State SIB Fund Match 250,000,000.00$ 250,000,000.00$ -$ 100.00%

398,000,000.00$ 406,326,982.46$ 3,297,871.15$ 102.09%

NOTE 1: Revenue Received/Earned to Date is as of December 31, 2015, since capital project sales tax and interest is received from the state on a quarterly basis.

NOTE 2: Merchant collection of sales tax concluded on April 30, 2014.

FLORENCE COUNTY FORWARD

104

Bond proceeds 124,840,280.25$

Interest earnings through May 31, 2019 2,270,309.15$

Ballfield lighting lease proceeds 500,000.00$

Local contributions 80,889.40$

Total available 127,691,478.80$

Expenditures through 05/31/19* 118,315,263.46$

Outstanding purchase orders as of 05/31/19* 5,991,352.63$

Total expended/committed 124,306,616.09$

Total remaining 3,384,862.71$

* See detail report for expenditures and purchase orders by project

Florence County

CPST #2 Summary

As of May 31, 2019

105

Capital Project Sales Tax #2

Detail ExpendituresProject # Type District Entity Project Description Location Approved Funds Division Totals Expended as of O/S Purchase

5/31/2019 Orders

Bond Issuance Costs 500,000.00$ 530,873.39$

I. Public Safety-Fire

1 Building Johnsonville Rural Fire District New Main Station Highway 41/51 1,800,000.00$ 1,787,039.86$

2 Building Johnsonville Rural Fire District New Kingsburg station 600,000.00$ 600,000.00$

3 Building Windy Hill Fire District New Quinby Station 1,800,000.00$ 1,799,900.00$

4 Building Howe Springs Fire District New Main Station 3,700,000.00$ 3,567,680.58$

5 Building South Lynches Fire District Classroom, Logistics, & Maintenance Facility 1,000,000.00$ 997,387.84$

6 Building South Lynches Fire District Upgrades to Station One Facilities 1,000,000.00$ 998,437.67$

7 Buildng South Lynches Fire District Upgrades at Nine Fire Stations 500,000.00$ 499,807.16$

8 Building West Florence Fire District New Station on Hoffmeyer Road 1,500,000.00$ 1,500,000.00$

9 Building West Florence Fire District Addition to Station One Pine Needles Road 1,000,000.00$ 58,316.96$

10 Building Hannah Salem Friendfield Fire New Stations at Friendfield & Flemingtown 1,745,000.00$ 1,743,771.28$

11 Building Hannah Salem Friendfield Fire Upgrade Stations One and Two 1,400,000.00$ 1,400,000.00$

12 Building Hannah Salem Friendfield Fire Upgrade Stations Three and Four 900,000.00$ 900,000.00$

13 Building Olanta Rural Fire District Upgrade Main Station 520,000.00$ 520,000.00$

14 Building Sardis Timmonsville Fire Station One addition Living & Training 150,000.00$ 147,924.53$

15 Building Sardis Timmonsville Fire New Cartersville Station 750,000.00$ 749,948.75$

16 Building Sardis Timmonsville Fire Timmonsville Rescue Squad Building 80,000.00$ 67,592.48$

Category Total 18,445,000.00$

II. Public Safety - EMS

17 Building Florence County EMS Station Timmonsville 740,000.00$ 24,565.23$ 644,465.88$

18 Building Florence County EMS Station Florence Schlitz Drive 740,000.00$ 740,000.00$

Category Total 1,480,000.00$

III. Emergency Management

19 Building/Equipment Florence County Radio Upgrades - all Emergency Mangement Facilities Law Enforcement Complex 15,000,000.00$ 14,902,104.63$

20 Building/Equipment Florence County New Emergency Operations Center Building Law Enforcement Complex 4,955,251.00$ 4,712,580.59$

Category Total 19,955,251.00$

IV. Sheriff

21 Equipment Florence County Replacement of Boilers & Water Heaters at County Jail Law Enforcement Complex 800,000.00$ 800,000.00$

22 Equipment Florence County Flex Units & Safety upgrades at County Jail Law Enforcement Complex 189,600.00$ 189,600.00$

23 Building Florence County New Storage Building Law Enforcement Complex 160,000.00$ 160,000.00$

24 Building Florence County New K-9 Training Facility Law Enforcement Complex 20,000.00$ 20,000.00$

25 Building Florence County Renovations at Law Enforcement Complex Law Enforcement Complex 800,000.00$ 800,000.00$

Category Total 1,969,600.00$

V. County Administration

26 Building Florence County Renovation of Vacated Space at County Complex County Complex Building 5,200,000.00$ 5,007,659.96$ 127,856.30$

Category Total 5,200,000.00$

VI. Water & Sewer Improvements

27 Water Line Town of Coward Salem Road/McAllister Mill Rd/Sand Hills Water Loop 750,000.00$ 510,584.09$

28 Water Line Town of Coward Union School Road Tie to Scranton Water System 240,000.00$ 240,059.75$

29 Fire Hydrants City of Florence Add 50 Fire Hydrants for Windy Hill Fire District 250,000.00$ 249,927.75$

30 Fire Hydrants City of Florence Add 50 Fire Hydrants for West Florence Fire District 250,000.00$ 246,971.24$

31 Fire Hydrants City of Florence Add 50 Fire Hydrants for Howe Springs Fire District 250,000.00$ 249,773.76$

32 Water Line City of Lake City Indiantown Road/S. Cameron Road Water Loop 690,000.00$ 618,624.03$

33 Water Line City of Lake City Burch Rd/Old Georgetown Rd/Camerontown Rd Water Loop 593,000.00$ 280,033.65$

34 Water Line City of Lake City Frierson Road/O'Shay Road Water Loop 250,000.00$ 250,000.00$

35 Water Line Town of Olanta Central Road/Hood St. Water Loop 440,000.00$ 216,446.27$

36 Water Line Town of Olanta Butler Scurry Road/McKenzie Road Water Loop 500,000.00$ 496,781.46$

37 Water Line Town of Olanta Olanta Fire Station Water Extension 65,000.00$ 27,354.86$

38 Water Line Town of Scranton Anderson Bridge Road Water Extension 140,000.00$ 140,034.99$

Category Total 4,418,000.00$

VII. Veteran Affairs

39 Building Florence County Veteran Affairs County Administration Building National Cemetery Road 1,200,000.00$ 1,199,881.58$

Category Total 1,200,000.00$

106

Capital Project Sales Tax #2

Detail ExpendituresProject # Type District Entity Project Description Location Approved Funds Division Totals Expended as of O/S Purchase

5/31/2019 Orders

VIII. Municipalities

Roads City of Florence

40 Corridor Enhancements City of Florence Dargan St. Lucas St. to Cherokee Rd. 4,888,923.68$

41 Corridor Enhancements City of Florence National Cemetery Road Dargan St. To McCall Rd. 107,079.43$

42 Corridor Enhancements City of Florence Vista St. Dargan St. to Oakland Ave. 390,856.23$

43 Corridor Enhancements City of Florence Sopkin St Oakland Ave. to Crown Cir. 30,949.32$

44 Corridor Enhancements City of Florence Park Ave. 666,199.70$

45 Corridor Enhancements City of Florence Pine St. Dargan St to McQueen St. 55,676.09$

46 Corridor Enhancements City of Florence McQueen St. Pine St. To Timrod Park Dr. 47,100.85$

47 Corridor Enhancements City of Florence Cedar St. McQueen St. to Park Ave. 400,199.96$

48 Corridor Enhancements City of Florence Park Ave. Cedar St. to Cherokee Rd. 186,495.86$

49 Corridor Enhancements City of Florence E. Evans St. N. Ravenel St. to Railroad Ave. 370,000.00$

50 Corridor Enhancements City of Florence Irby St. W. Cheves St. to Ashby Rd. 1,592,824.18$

51 Corridor Enhancements City of Florence Darlington St. Irby St. to Oakland Ave. 131,834.57$

52 Corridor Enhancements City of Florence Oakland Ave. Darlington St. to Norfolk St. 9,216,875.00$ 283,100.44$

53 Intersection Improvements City of Florence Damon Dr. and Ansley St. 18,324.00$

54 Intersection Improvements City of Florence E. Palmetto St. Westbound at S. Church St. 1,031,250.00$ 105,897.90$

54 Resurfacing City of Florence Malloy St Wilson Rd to ??? 213,806.94$

55 Resurfacing City of Florence Spruce St. Park Ave. to McQueen St. 340,625.00$ 115,030.13$

56 Road Widening City of Florence Malloy St Maxwell St. to ??? 113,879.79$

57 Road Widening City of Florence Roughfork St. & Maxwell St. N. Irby St. to Malloy St.

58 Road Widening City of Florence S. Cashua Dr. Palmetto St. to Second Loop Rd. 3,429.05$

59 Road Widening City of Florence W. Sumter St. N. Irby St. to N. Alexander St. 1,700,753.17$

60 Road Widening City of Florence W Radio Dr. S. Ebenezer Rd. to David McLeod Blvd. 1,697,804.20$

61 Road Widening City of Florence Woody Jones Blvd. W. Radio Rd. to David McLeod Blvd. 1,849,521.22$

62 Road Widening City of Florence Jarrott St. Pine St. to National Cemetery Rd. 415,274.61$

63 Road Widening City of Florence N. Alexander St. Dixie St. To Darlington St. 9,125,625.00$ 1,012,677.07$

64 Building Town of Timmonsville New Community Center 420,000.00$ (155,906.62)$ 699,034.80$

65 Building Town of Timmonsville Magistrate's Building Renovations 180,000.00$ 151,343.37$

66 Sewer Town of Pamplico Replace Pembrook Apt Pump Station 154,400.00$ 150,955.83$

67 Water Town of Pamplico New Water Tank 873,280.00$ 304,577.28$

68 Water Town of Pamplico Shirley Road Water Line 154,697.00$ 10,232.93$

69 Water Town of Pamplico Water System Extension 1,706,720.00$ 2,302,877.62$

70 Water/Sewer Town of Olanta Waterworks and Sewer System Improvements 750,000.00$ 694,696.49$

71 Building Town of Olanta Municipal Building Improvements 130,000.00$ 130,047.67$

72 Recreation improvements City of Johnsonville Prosser Recreation Complex 800,000.00$ 1,423,891.23$

73 Water City of Johnsonville Vox Water Line Project 4,378,000.00$ 4,331,335.71$

74 Water Town of Coward New Water Tank 1,000,000.00$ 1,239,415.91$

75 Recreation Town of Coward Expansion of Youth Baseball Field 200,000.00$ 230,782.20$

76 Building Town of Quinby New Town Hall 360,000.00$ 325,658.68$

77 Building Town of Quinby Recreation/Community Building 720,000.00$ 141,275.00$

78 Recreation Town of Scranton Improvements to Scranton Nature Park 126,400.00$ 73,211.14$

79 Recreation Town of Scranton Resurface Tennis Courts 32,000.00$ 31,666.00$

80 Building Town of Scranton New Maintenance Building 349,600.00$ 407,845.94$

81 Water & Sewer City of Lake City Water & Sewer Improvements 2,360,000.00$ 2,566,954.95$

82 Storm Water City of Lake City Storm Water System Improvements 1,200,000.00$ 476,256.38$

83 Water & Sewer City of Lake City New Water Tank 800,000.00$ 650,274.55$

84 Recreation City of Lake City New Multi Purpose Athletic Complex 400,000.00$ 394,687.17$

85 Building City of Lake City Renovate Lake City Owned Building (Chamber office) 160,000.00$ 158,087.07$

86 Road / Parking City of Lake City C J Evans Field road & parking improvements 400,000.00$ 426,717.18$

Category Total 37,369,472.00$

107

Capital Project Sales Tax #2

Detail ExpendituresProject # Type District Entity Project Description Location Approved Funds Division Totals Expended as of O/S Purchase

5/31/2019 Orders

IX. Florence County Recreaction

87 Roads/Water Florence County Roads & Infrastructure - New Soccer Complex 1,040,000.00$ 1,069,758.83$

88 Recreation Improvements Florence County Various Park Improvements to include: 400,000.00$ 592.14$

89 Recreation Improvements Florence County Ebenezer Park Playground Fall Surface Upgrade 96,812.00$

90 Recreation Improvements Florence County Lynches River Park Shade Structures 44,187.49$

91 Recreation Improvements Florence County Lake City Community Park Road Paving 57,016.63$

92 Recreation Improvements Florence County Lynches River Athletic Park Sardis Paving Entrance 24,475.00$

93 Recreation Improvements Florence County Friendship Park Renovations 5,950.00$

Category Total 1,440,000.00$

94 Building X. Lake City Community Hospital Improvements to Main Hospital 888,000.00$ 888,000.00$

Category Total 888,000.00$

95 Drainage XI. Lynches Lake-Camp Branch Drainage Improvements 80,000.00$ 79,906.18$

Watershed District

Category Total 80,000.00$

XII. Road Paving and Drainage

96 Paving Florence County Cato Road 2,500,000.00$ 781,959.45$

97 Paving Florence County Moulds Road 1,100,000.00$ 488,278.70$

98 Paving Florence County Country Lane 1,400,000.00$ 483,715.66$

99 Paving Florence County Cherry Johnson Road 1,900,000.00$ 718,337.41$

100 Paving Florence County Ball Park Road 1,500,000.00$ 523,291.12$

101 Paving Florence County McLaurin Road 600,000.00$ 250,967.52$

102 Paving Florence County Highland Road 250,000.00$ 86,821.05$

103 Paving Florence County Laurel Circle 600,000.00$ 176,094.68$

104 Paving Florence County Law Road 1,100,000.00$ 210,323.62$ 166,960.94$

105 Paving Florence County Paving &/or relocate Koopers/Estate Road or Young Road

106 Paving Florence County as determined by County Council for economic development 4,000,000.00$ 4,111,388.38$ 412,200.83$

107 Drainage Florence County Brookgreen 1,000,000.00$ 949,096.98$ 46,096.25$

108 Drainage Florence County Foxcroft 300,000.00$ 238,443.71$ 7,980.00$

Category Total 16,250,000.00$

108

Capital Project Sales Tax #2

Detail ExpendituresProject # Type District Entity Project Description Location Approved Funds Division Totals Expended as of O/S Purchase

5/31/2019 Orders

XIII. General Road Improvements

109 District 1 Swan Rd. Park Ave. to last house 4,033,853.00$ 48,644.24$

110 Windright Rd. Hwy 378 to Swann Rd.

111 Hickson Rd. S. Powell Rd. to S. Locklair Rd. 40,553.09$

112 Widow St. W. Camp Branch Rd. to Jordan Rd. 19,469.50$

113 Old McAllister Rd. Jordan Rd. to Chandler Mill Rd. 48,493.27$

114 Chandler Mill Rd. N. Matthews Rd. to Old McAllister Rd. 33,258.99$

115 Maxie Thomas Rd. Morris St. to Moore St. 31,594.52$

116 Maxie Thomas Rd. Hwy 52 to last house 49,297.05$

117 W. O'Shay Rd. N. Matthews Rd. to Frierson Rd. 132,459.34$

118 W. O'Shay Rd. Frierson Rd. to last house 38,448.46$

119 Frierson Rd. W. Camp Branch Rd. to W. O'Shay Rd. 241,367.01$ 2,819.07$

120 Zola Rd. McCutcheon Rd. to Hanna Rd. 34,798.87$ 36.76$

121 Miles Rd. Hwy 378 to First Oxtown Rd. 31,162.71$

122 Donald Rd. Caselman Rd. to Miles Rd. 8,869.97$

123 Rodman Rd. Cockfield Rd. to Dory Rd. 28,759.17$

124 Rodman Rd. Dory Rd. to Cow Pasture Rd. 89,212.48$

125 Rodman Rd McCutcheon Rd. to last house 31,878.31$

126 Barr St. Graham Rd. to end of road

127 Old Farm Rd. Vox Hwy. to last house 42,857.53$

128 Lance St. Aclline St. to Kelly St. 27,676.41$

129 Thomas St. S. Church St. to CSX RR 22,985.48$

130 Gracelyn Cir. N. Matthews Rd. to ??? 32,378.62$

131 Calvin St. Gracelyn Cir. to ??? 6,660.29$

132 Tupelo Rd . Moore St. to end of road 48,163.67$

133 Retha Dr. Kelly St. to end of road 16,661.46$

134 King St. Nesmith St. to Charles St. 4,890.03$

135 Major Rd. Gray Rd. to end of road 13,347.39$

136 Slocum Ln. Gray Rd. to end of road 7,892.93$

137 Dennis Rd Cooktown Rd. to Old South Rd. 44,841.35$

138 Bayne Ln. Beulah Rd. to E. Plantation Rd. 3,077.07$ 5.73$

139 E. Plantation Rd. portion of ??? 44,558.35$ 142.25$

140 S. Acline St. Fairview St. to Graham Rd. 137,745.33$

141 Baker Rd. N. Camerontown Rd. to end of road 13,072.39$

142 Barnwell St. Bozy Rd. to Lee St. 15,278.45$

143 Blanche St. Northside Ln. to end of road 6,646.79$

144 Windham Rd. Owens Dr. to Blanche St. 16,980.94$

145 Hurst St. School Dr. to end of road 8,566.91$

146 Judy Rd. Hwy 378 to end of road 19,836.94$ 201.26$

147 N. Pecan Rd. Hwy 341 to N. Camerontown Rd. 16,184.59$

148 S. Pecan Rd. Hwy 341 to end of road 21,318.00$ 261.60$

149 S. Locklair Rd. Hwy 341 to Hickson Rd. 61,988.22$

150 Sunburst Dr. Cooktown Rd. to end of road 7,705.46$

151 Thirty Rd. Thirty Five Rd. to end of road 2,721.62$

152 Thirty Five Rd. Green Haven Ave. to Davis St. 3,624.53$

153 Tranquility Rd. Cockfiled Rd. to Tyler Rd. 9,165.16$

154 W. Cole Rd. Davis St. to Maxie Thomas Rd.

155 Lake City Landfill/Manned Convenience Center Rd. Hwy 341 to end of road 180,030.48$

156 L/C Manned Conv. Service Area on Lake City Landfill Rd.

157 Sequoia Rd. 32,809.35$

158 Camelot Way N. Country Club Rd. to Scotland Rd. 28,983.16$

159 Dogwood Ln. S. Morris St. to Middlecoff Rd. 39,336.16$

160 Lancelot Way Scotland Rd. to end of road 51,952.35$

161 Lockewood Rd. Middlecoff Rd. to Dogwood Ln. 33,913.36$

162 McFaddin St. Wallace St. to Ida St. 31,881.27$

163 Salter St. Wallace St. to Ida St. 28,613.22$

164 Byrd St. School Dr. to end of road 11,240.68$

165 Fountain St. School Dr. to end of road 18,011.38$

166 Hurst St. Hwy 52 to End of road 15,978.15$

167 Mill St. N. Church St. to Ball Parkd Rd. 30,672.08$

168 N. Church St. (Scranton) Mill St. to Railroad Ave. 13,918.16$

169 School Dr. Byrd St. to end of road 22,396.43$

170 Parking and Roads at Lake City Sports Complex S. Blanding St. to Graham Rd. 500,000.00$

475 S. Bethea Rd. 41,207.26$ 8.74$

477 Carvin Rd. 45,879.94$ 120.06$

109

Capital Project Sales Tax #2

Detail ExpendituresProject # Type District Entity Project Description Location Approved Funds Division Totals Expended as of O/S Purchase

5/31/2019 Orders

479 Driggers Lane 10,597.25$ 971.75$

480 Elliott Road 49,035.77$ 0.23$

482 Hanna Road 96,426.12$ 12.88$

483 Park Avenue 101,642.25$

487 Rodgers Road 19,422.30$

489 Scotland Road 111,522.35$

490 Sylvan Street 25,682.60$

694 Burnside Street 38,925.20$

750 CPST2 Phase II Engineering 50,000.00$ 10,000.00$

110

Capital Project Sales Tax #2

Detail ExpendituresProject # Type District Entity Project Description Location Approved Funds Division Totals Expended as of O/S Purchase

5/31/2019 Orders

171 District 2 Bluff Rd. 4,033,853.00$ 68,566.89$

172 Evans Rd. 51,798.87$

173 Belle Thompson Rd. 73,872.70$

174 Ervin Thomas Rd. 92,114.78$

175 Franks Rd. 23,205.41$

176 Law Rd.

177 Ball Park Rd. 51,198.14$

178 Old Springs Rd. 72,285.13$

179 Freeport Rd. 32,180.62$

180 Singletary Loop Rd. 88,316.04$

181 Saddle Town Rd. 48,746.85$

182 Mustang Rd. 34,001.33$

183 Capitola Rd.

184 Dud Rd. 65,575.65$

185 Lewis Ln. 32,624.30$

186 Broken Branch Rd. 113,013.76$

187 Wood Berry Rd. 9,319.76$

188 Keith Rd. 32,136.12$

189 Chestnut Rd. 39,387.84$

190 Ashley Rd. 61,913.29$

191 Glen Haven Rd. 39,506.43$

192 Dulie Ln. 10,988.61$

492 Albany Road 75,564.09$

493 Apollo Circle 38,696.49$

494 Azalea Road 68,974.29$

495 Bayberry Road 18,631.20$

496 Beckwood Road 15,640.35$

497 Bennie Landing Road 31,103.11$

498 Bethany Road 25,809.89$

499 Bluff Road 19,135.50$

500 Bridgeman Road 23,796.78$

501 Campbell Road 65,554.86$

502 Courtney Point 25,414.60$

503 Clear Brook Road 8,389.29$

504 Crab Apple Lane 18,268.89$

505 Crouch Road 8,627.56$

506 Dowdys Road 27,527.78$

507 D T Lane 18,829.82$

508 Dunk Road 38,952.39$

509 Dwellings Drive 21,265.79$

510 Eaddy Ford Cenetery 17,888.58$

511 Farrell Road 8,649.62$

512 Fowler Road 154,933.59$

513 Fox Bay Road 77,355.17$

514 Fox Hill Road 24,792.94$

515 E Groom Road 14,696.85$

516 Harvest Road 65,496.34$

517 Hayes Branch 59,202.15$

518 Henneghan Road 65,566.16$

519 Hoyt Road 69,414.94$

520 Indigo Landing Road 80,365.28$

521 Jasmine Street 8,287.72$

522 Lucas Road 29,614.86$

523 Luke Circle 20,846.32$

524 Macks Lane Road 40,750.86$

525 S Oak St 9,091.00$

526 Old Landing Road 32,285.94$

527 Par One Road 9,434.83$

528 Plantation Road 59,106.17$

529 Ralph Jones Road 65,026.98$

530 Redgate Road 34,323.48$

531 Rushtown Road 60,053.11$

532 Shine Road 62,654.15$

533 Tarte Road 58,654.39$

534 Traco Circle 46,149.06$

111

Capital Project Sales Tax #2

Detail ExpendituresProject # Type District Entity Project Description Location Approved Funds Division Totals Expended as of O/S Purchase

5/31/2019 Orders

535 Tree Haven Road 26,590.94$

536 W Turner Road 51,063.53$

537 Twin Oak Road 9,917.09$

538 Wingo Road 75,383.47$

750 CPST2 Phase II Engineering 50,000.00$ 10,000.00$

193 District 3 Athens St. 4,033,853.00$ 66,823.84$

194 Brunson St. 44,955.57$

195 Dargan St. Hwy 52 to Vista St. 45,868.43$

196 Timmons St. 19,275.22$

197 Bradford St. 27,182.21$

198 Wilson St. 38,005.01$

199 Liberty St. 35,581.92$

200 Boyd St. 30,403.83$

201 Commander St. 43,271.33$

202 Vista St.

203 Light St. 7,959.06$

204 Stackley St. 36,063.42$

205 Hemingway St. 12,951.66$

206 Marlboro St. 29,257.48$

207 E. Marion St. 28,069.93$

208 Freemand St. 9,576.09$

209 Dixie St. 113,449.47$

210 Ingram St. 45,857.64$

211 Alexander St. 62,106.99$

212 Harmony St. 52,960.16$

213 Harrell St 31,672.28$

214 Lawson St. 89,325.45$

215 Sanborn St. 53,726.22$

216 N. McQueen St. 50,530.33$

217 W. Marion St. 120,444.78$

218 Pennsylvania St. 54,008.59$

219 Carver St. 48,383.12$

220 Gladstone St. 40,185.89$

221 Fairfield Cir. 41,874.71$

222 Waverly St. 75,673.35$

223 Sidewalks on Irby St. Wilson Road to Sam Harrell Rd.

224 Sidewalks on Dargan St. Hwy 52 to Vista St. 33,430.03$ (8,190.47)$

225 Sidewalkds on Roughfork St.

226 Sidewalks on Sopkin Ave. 72,515.97$ 615,859.57$

227 Widen Entrance road to County Complex & bury power lines 26,947.20$

228 W. Louise Rd. 13,688.62$

750 CPST2 Phase II Engineering 50,000.00$ 10,000.00$

539 Cumberland Drive 64,433.58$

540 Hickory Grove Circle 141,406.85$

541 E Elmgrove Avenue 21,022.08$

542 Patterson Street 35,028.88$

543 E Waterman Avenue 37,155.72$

544 E Westford Road 49,978.63$

545 E Wingate Avenue 33,029.12$

112

Capital Project Sales Tax #2

Detail ExpendituresProject # Type District Entity Project Description Location Approved Funds Division Totals Expended as of O/S Purchase

5/31/2019 Orders

229 District 4 Van Houton Dr. 4,033,853.00$ 145,403.58$

230 Alma Ln. 12,638.96$

231 Willow Point Rd. 227,932.04$

232 Pygate Rd. 608,717.29$

233 Fork Rd. 95,486.80$

234 Meadow Prong 2 57,350.04$

235 Meadow Prong 1 358,483.25$ 90,471.96$

236 Clyde McGee Rd. 231,319.00$

237 Golden Gate Rd. 22,143.48$

238 Ed James Rd. 208,876.54$

239 Javelin Cir.

240 Johnson Rd. 11,786.12$

241 Joe Nathan Ln. 15,088.46$

242 Buckshot Rd. 18,926.70$

243 Sims Rd. 41,005.78$

244 Cubie Rd. 1 78,344.11$

245 Cubie Rd. 2 83,937.21$

246 Jenkins Nowlin Rd.

247 Alvin Kirby Rd 74,973.27$

248 Truck Route Foxworth St. to Brockington St.

546 Branch Road 211,882.25$

548 Degroat Rd 16,321.90$

549 Hayward Rd 123,130.79$

551 Oliver Road 153,200.50$

552 Sandspur Road 217,783.02$

750 CPST2 Phase II Engineering 50,000.00$ 10,000.00$

249 District 5 Horace Matthews Rd. 4,033,853.00$ 1,081,092.32$ 41,976.34$

250 Carnell Dr. 4,055.22$ 116,748.90$

251 S. Canal Dr. 141,780.35$

252 Circle Dr. 83,289.58$

253 Margo Ln. 7,605.71$

254 Milestone Rd.

255 C.W. Robinson Rd. 95,021.65$

256 Trails End Rd. 57,023.80$

257 Dunlap Rd. 16,876.73$

258 Sam Lee Rd. 95,469.60$

259 S. Railroad Ave. 61,916.83$

260 Java Rd. 92,078.90$

261 Round Tree Rd. 68,032.97$

262 E. Eagerton Rd. 44,672.85$

263 Doric Rd. 29,109.74$

264 Ben Gause Rd. 587,456.77$

265 Silver Leaf Rd. 177,143.52$

266 Railroad Ave. (Scranton) 143,318.30$

556 CW Robinson Rd

559 Hemlock Rd 42,393.17$

562 Karisma Rd 9,039.23$

564 Medford Road 173,070.25$

750 CPST2 Phase II Engineering 50,000.00$ 10,000.00$

113

Capital Project Sales Tax #2

Detail ExpendituresProject # Type District Entity Project Description Location Approved Funds Division Totals Expended as of O/S Purchase

5/31/2019 Orders

267 District 6 Charlie Cade Rd. 4,033,853.00$ 117,773.96$

268 Coleman Rd. 14,839.00$

269 Spring Branch Rd.

270 Willow Grove Rd. 96,337.38$

271 Haven Rd. 39,270.99$

272 Magic Dr. 23,927.00$

273 Danieltown Rd. 75,045.44$

274 Pepper Tree Rd. 37,736.86$

275 Antique Cir. 30,906.67$

276 Diamond Head Loop Rd. 205,040.69$

277 Pecan Grove Rd. 47,816.73$ 363,746.50$

278 Hosea Gibbs Rd. 273,459.11$

279 Tabernacle Rd. 151,187.73$

280 Boling Rd. 54,098.81$

281 Cart Rd. 54,463.96$

282 W. Turner Gate Rd. 53,149.54$

283 Brick House Rd. 23,252.50$

284 Eureka Rd. 25,702.00$

285 Quail Harbor Cir. 26,206.35$

286 Taylor Hill Cir. 27,654.50$

287 James Town Rd. 17,501.50$

288 Fleetwood Dr. 1,118.10$

289 Ard St. 7,455.00$

290 Wickerwood Rd. 85,519.50$

291 Large Farm Rd. 12,774.62$

292 Camp Wiggins Rd. 13,296.53$

293 Horse Shoe Rd. 56,800.00$

294 Benton Rd. -$

295 Freeman Ln. 20,268.44$

296 Nita Cain Rd. 81,675.58$

297 South Wind Rd. 27,460.75$

298 Gum Rd. 81,657.88$

573 Blue Cap Road 94,482.25$

575 Chisholm Trail 71,197.07$ 132,265.68$

577 Dunaway Drive 32,431.76$

583 Miles Road 147,480.00$

584 Mill Branch Road 85,321.74$

588 Pine Bluff Road 93,604.82$

589 Pine Haven Drive 100,664.05$

590 Quincy Road 68,125.00$ -$

591 E Stardust Road 27,893.55$

592 Sam Grover Road 33,187.15$

593 Sandbed Road 4,749.42$

596 S Terrace Drive 144,944.00$ -$

572 Ben Hogan Circle 81,192.14$ 5,627.26$

578 Freemont Street 41,789.56$ 10,032.61$

579 E Handy Lane 54,581.78$ 4,378.26$

582 Middlecoff Lane 42,343.30$ 22,068.08$

585 Moore Road 104,589.46$ 7,332.25$

750 CPST2 Phase II Engineering 50,000.00$ 10,000.00$

299 District 7 Hughes Cir (off TV Rd.) 4,033,853.00$ 209,743.99$

300 Joan Rd. (off TV Rd.) 142,781.52$

301 John C. Calcoun Rd. 245,254.30$

302 Wilson Rd. 111,302.85$

303 Pocket Rd. 242,271.21$

304 W. Black Creek Rd. 301,597.57$

305 W. McIver Rd. 168,777.20$

306 R. Bar M. Ranch Rd. 96,173.17$

307 Tara Dr. 88,739.03$

308 Raiford Ln. 9,680.54$

309 Calvert's Ct. 13,613.31$

310 Shamrock Rd. 17,534.03$

311 Clayton Ct. 9,773.36$

599 Allegheny Ridge 34,301.88$

114

Capital Project Sales Tax #2

Detail ExpendituresProject # Type District Entity Project Description Location Approved Funds Division Totals Expended as of O/S Purchase

5/31/2019 Orders

600 Alpine Trail 25,509.88$

601 Brand Street 83,942.55$ 20,091.86$

602 Brown Street 21,564.08$ -$

603 Buckingham Road 29,354.74$ -$

604 Buncomb Road 23,420.34$ -$

605 Cemetery Street 23,680.16$ 1,880.00$

607 E Cooper Circle 25,817.00$ 2,000.00$

608 Diggs Avenue 47,834.22$ 5,949.81$

609 East Ervin Street 93,170.18$

612 High Hampton 57,745.38$

613 James Street 51,663.16$ 3,981.71$

616 Layton Street 58,958.32$ 11,928.08$

617 Lewis Lane 43,931.04$

618 Lynch Street 80,836.44$ 1,614.56$

619 Magnolia Street 51,308.19$ 8,800.75$

620 Maxwell Street 102,373.17$ 26,558.81$

621 Mays Place 14,298.84$ 2,000.00$

622 Mechanic Street 57,062.67$ 6,449.62$

623 Newman Avenue 38,365.02$ 5,389.27$

624 Norfolk Street 51,690.24$ 11,288.89$

626 Paloman Parkway 30,053.63$

627 Pawley Street 57,927.44$ 13,184.96$

628 Pearl Circle 32,173.50$ -$

631 Reed Court 36,365.00$

632 Rocky Way Drive 30,539.75$

633 Rose Street 77,290.30$

634 Springdale Place 17,342.00$ 2,000.00$

635 Shenandoah Lane 61,991.26$

636 Summit Circle 16,041.88$

638 Trinidad Court 29,027.74$ 2,000.00$

639 Williamsburg Circle 13,766.71$ 48,040.13$

640 N Whitehall Drive 37,056.34$

641 Wiley Lane 27,009.74$ 2,000.00$

750 CPST2 Phase II Engineering 50,000.00$ 10,000.00$

115

Capital Project Sales Tax #2

Detail ExpendituresProject # Type District Entity Project Description Location Approved Funds Division Totals Expended as of O/S Purchase

5/31/2019 Orders

312 Resurface District 8 Maulden Dr. 4,033,853.00$ 140,845.57$

313 Resurface Crownland Estates

314 Resurface E. and W. Sandhurst Dr. 122,588.97$

315 Resurface Stratford Cir. 25,319.36$

316 Resurface Castleberry Dr. 14,356.83$

317 Resurface Westmoreland Ave.

318 Resurface Devonshire Dr.

319 Resurface Longwood Dr. 23,548.49$

320 Resurface Woods Dr.

321 Resurface Rosedale St. 72,389.80$

322 Resurface St. Anthony Dr. 41,437.89$

323 Resurface Jones Rd. 20,560.57$

324 Resurface Winthrop Dr. 29,925.61$

325 Resurface Progress St. 35,698.60$

326 Resurface Lee St. 28,152.62$

327 Resurface Saluda Ave. 100,594.71$

328 Resurface Sewanee Ave. 16,120.73$

329 Resurface Chestnut St. 37,501.86$

330 Resurface Kalmia St. 18,025.21$

331 Resurface Sesame St. 15,115.07$

332 Resurface Cedar St. Franklin to Adams Ave. 20,639.05$

333 Resurface Waters Ave. Park to Lawson 12,676.62$

334 Resurface Sylvan Dr. 31,367.01$

335 Resurface Cedar Lawn Court 17,128.83$

336 Resurface Lakeside Drive 891.53$

337 Resurface Richburg Ln. 9,787.26$

338 Resurface Jeffries Ln. 51,019.44$

339 Resurface Hondros Cir. 20,555.79$

340 Resurface Constantine Dr. 25,451.17$

341 Resurface Rollins Ave. 20,499.61$

342 Resurface Fitz Randolph Cir. 521.14$

343 Resurface Shore Ln. 865.56$

344 Resurface Marion Ave. 31,188.39$

345 Resurface Virginia Acres 32,980.98$

346 Resurface Poinsette Ave. 1,035.72$

347 Resurface Melrose Ave. 1,097.83$

348 Resurface Courtland Ave. 26,631.57$

349 Resurface Hillside Dr.

350 Resurface Wisteria Dr.

351 Resurface Margaret Dr. 26,599.12$

352 Resurface Dunvegan Rd. 23,419.71$

353 Resurface Roseneath Rd. 26,661.31$

354 Resurface Beverly Dr. 45,746.06$

355 Resurface Alton Cir. 26,231.54$

356 Resurface Lindberg Dr. 51,962.45$

357 Resurface Woodstone Dr. 20,345.99$

358 Resurface DeBerry Blvd. 22,287.73$

359 Resurface Dorchester Rd. 31,482.58$

360 Resurface Fairfax Rd. 17,907.28$

361 Resurface Cherry Blossom Ln. 16,336.39$

362 Resurface Valpariso Dr. 22,154.14$

363 Resurface Wayne St. 19,202.60$

364 Resurface Sweetbriar St. 14,925.62$

365 Resurface Furman Dr. 37,130.55$

366 Resurface Converse Dr. Third Loop north to ??? 31,464.14$

367 Resurface Gable Ridge Dr. 51,943.77$

368 Resurface Durant Dr. 20,565.23$

369 Resurface Joseph Circle 28,465.21$

370 Resurface Westminister Dr. 29,036.93$

371 Resurface Langely Dr. 25,954.98$

372 Resurface Mayfair Terrace 19,013.08$

642 Resurface Brettwood Avenue 49,078.21$

643 Resurface W Cambridge Drive 40,180.71$ 8,155.29$

644 Resurface E Carolyn Avenue 85,122.24$ 10,798.61$

645 Resurface S Converse Drive 60,588.52$ 865.69$

116

Capital Project Sales Tax #2

Detail ExpendituresProject # Type District Entity Project Description Location Approved Funds Division Totals Expended as of O/S Purchase

5/31/2019 Orders

646 Resurface W Conyers Avenue 98,818.96$

647 Resurface Dell Joe Circle 36,820.16$

648 Resurface Dresden Street 17,746.29$

649 Resurface W Downing Street 41,002.14$

651 Resurface Goldenway 30,037.14$

652 Resurface E Grace Drive 69,200.82$ -$

653 Resurface Greenland Drive 87,394.77$ -$

654 Resurface S Hallmark Drive 132,404.08$

655 Resurface Higgins Street 20,393.94$ 6,270.90$

657 Resurface Kenwood Avenue 20,409.73$

658 Resurface Lorraine Avenue 60,749.09$ -$

661 Resurface Oxford Street 31,238.88$

663 Resurface Plum Drive 31,395.26$ 9,712.59$

665 Resurface Revell Drive 34,630.47$

666 Resurface Seneca Drive 94,999.59$ -$

667 Resurface S Shandon Drive 74,062.37$

668 Resurface W Suburbia Street 20,063.35$ 6,282.77$

669 Resurface Tanglewood Circle 24,883.85$

671 Resurface Waccamaw Drive 71,154.80$

672 Resurface W Wannamaker Avenue 62,436.36$ -$

750 CPST2 Phase II Engineering 50,000.00$ 10,000.00$

117

Capital Project Sales Tax #2

Detail ExpendituresProject # Type District Entity Project Description Location Approved Funds Division Totals Expended as of O/S Purchase

5/31/2019 Orders

District 9 Hampton Pointe Subdivision 4,033,853.00$ 71,033.09$

373 Aberdeen Ct. 7,492.72$

374 Blaire Ct. 6,371.76$

375 Bridgeport Ct. 6,076.77$

376 Danvers Ct. 7,197.73$

377 New Gate Ct.

378 Parliament Cir.

379 S. Addison St. 20,059.24$

380 S. Barrington Dr. 78,614.50$

381 S. Brunswick Ct. 6,696.25$

382 S. Harrington Ct. 6,578.25$

383 Victoria Ct. 9,764.13$

384 W. Hampton Pointe Dr. 135,016.37$

385 Winslow Ct. 11,121.07$

Whitehall Annex Subdivision

386 Albemarle Blvd. 8,798.98$

387 Banbury Cir. 46,685.95$

388 Bedford Ln. 20,028.21$

389 Milford Ln. 8,798.98$

390 South Arundel Dr. 26,567.81$

391 St. James Ln. 10,822.30$

Village Green and Waterford Subdivisions

392 Greenview Dr.

393 Key Largo Ct. 15,528.13$

394 Waterford Dr. 57,973.32$

Springdale and Villa Arno Subdivisions

395 Guilford Cir. 71,885.23$ 8,240.29$

396 Perth St. 25,274.21$ 4,399.11$

397 Springfield St. 57,476.07$ 1,048.66$

398 Suffork Place 18,949.81$

399 Strada Amore

400 Strada Gianna

401 Strada Mateo

402 Via Ponticello

Oak Forrest Subdivision

403 Alabama Ln. 8,441.62$

404 Arizona Way 9,622.69$

405 California Rd. 11,204.52$

406 Florida Dr. 25,553.72$

407 Georgia Ct. 7,901.60$

408 Louisiana Ln. 10,074.14$

409 Oak Forest Blvd. 24,380.55$

410 Tennessee Terrace 10,810.70$

411 Tex Rd. 17,829.87$

412 Utah Ct. 12,382.97$

Kelly Farms and Parkland Subdivisions

413 Derby Dr. 18,592.79$

414 Kelly Farms Rd. 112,682.80$

415 Preakness Ln. 20,053.46$ -$

416 W. Belmont Cir. 85,862.29$

417 Cottonwood Dr. 29,669.16$

418 Deerwood Place 14,196.43$

419 Heathway Dr. 59,227.97$

420 Mosswood Dr. 20,606.31$

421 W. Delmae Dr.

422 Wethersfield Dr. 47,000.54$

Heritage Subdivision

423 Cow Pens Cir. 16,332.08$

424 Declaration Dr. 22,507.78$

425 Farm Quarter Rd. 28,239.27$

426 Independence Ave. 11,896.70$

427 Indigo Place 7,817.73$

118

Capital Project Sales Tax #2

Detail ExpendituresProject # Type District Entity Project Description Location Approved Funds Division Totals Expended as of O/S Purchase

5/31/2019 Orders

Forest Lake And Forest Lake West Subdivisons

428 Brock Cir.

429 Ginny Ct.

430 Julie Ln.

431 Goff Ct.

432 Lunn Dr.

433 Madden Ln.

434 Sliger Cove

435 Yeargin Cove

436 Young Charles Dr.

437 Wanda Cove

438 Claude Douglas Cir. 84,322.97$

439 Hepburn Blvd. 46,079.23$

Dunwoody Subdivision

440 Ashwood Ln. 7,163.62$

441 Aspen St. 12,823.44$

442 Dunwoody Rd. 13,863.66$

443 Evergreen Rd. 15,704.93$

444 Periwinkle Ln. 10,656.09$

Farmwood and Ferndale Subdivisions

445 Farmwood Dr. 22,174.99$

446 Heather Dr. 17,083.23$

447 Patrick Dr. 14,449.23$

448 Boone Cir. 69,926.44$ -$

449 Corbett Place 24,991.42$ -$

Charters Subdivision

450 Bristol St. 53,755.20$ -$

451 Charters Dr. 27,418.73$ 4,957.32$

452 Claymount Ct. 27,991.00$ 1,226.12$

453 Cravenhurst Ct. 15,887.65$ -$

454 Dominion Ct. 27,243.77$ 6,417.33$

455 Fairhaven Rd. 57,034.85$ 212.40$

456 Magna Carta Rd. 88,241.23$ 10,277.72$

Arrowood Subdivision

457 Arrowhead Cir.

458 Arrowood Dr.

459 Falcon Way

460 Skylark Dr.

Chadwick Place

461 Britainna St. 32,557.58$

462 Chadwick Dr. 116,674.20$

463 Knights Bridge Rd. 59,542.40$

464 Lampley Way 17,099.85$

465 Wetherby Ln. 19,153.93$

466 Stratton Dr. 124,394.32$

467 Pelican Ln. 102,965.56$ 32,084.84$

468 W. Eagle St. 54,786.96$ 37,401.02$

469 Thunderbird Dr.

470 Whitehall Cir. 98,922.60$

471 S. Peninsula Rd. 33,102.86$

472 McLaurin Dr.

473 Traffic Signals Botany and Jefferson on W. Palmetto 80,544.55$

474 Traffic Signals Third Loop Rd. and McCown Dr.

750 CPST2 Phase II Engineering 50,000.00$ 10,000.00$

Category Total 36,304,677.00$

Grand Total of all projects 145,000,000.00$ 118,315,263.46$ 5,991,352.63$

119

FLORENCE COUNTY COUNCIL MEETING

July 18, 2019

AGENDA ITEM: Report to Council

DEPARTMENT: Administration

Finance Department

ISSUE UNDER CONSIDERATION:

Approve A Budget Neutral Reclassification For One Position (Slots 411-005) From A Clerk III

(Grade 8) To An Accountant I (Grade 13) And Approve A Reduction In Hours For One Position

(Slot 411-003) From 1950 Hours to 1560 Hours To Be Funded From Finance Department Funds.

POINTS TO CONSIDER:

1. Effective July 1, 2019, the Finance Department has assumed the responsibility for payroll and

accounts payable for all seven non-profit rural fire departments.

2. The reclassification of one position to an Accountant I will allow this position to assist in

processing this new volume of work.

3. The EMS billing company has now been under contract with Florence County for over one

year and, as a result, the workload for the EMS Billing Liaison position has decreased,

permitting a reduction in hours for this position.

4. The employee in the EMS Billing Liaison position has agreed to this reduction in hours.

5. Section 9.9B of the Florence County Personnel Policy Manual (FCPPM) requires Council’s

authorization for a general pay adjustment for designated employees.

FUNDING FACTORS:

1. This request will result in an annual budget savings of $850.58.

OPTIONS:

1. (Recommended) Approve as presented.

2. Provide an alternate directive.

ATTACHMENT:

Spreadsheet detailing slot number and adjustment.

120

Current Proposed Projected

Increase (Savings)

Annual Pay SCRS FICA Total Annual Pay SCRS FICA Total

Slot #411-003 33,758.00 4,915.16 2,582.49 41,255.65 27,004.00 3,931.78 2,065.81 33,001.59 (8,254.06)

Slot #411-005 23,241.00 3,383.89 1,777.94 28,402.83 29,299.00 4,265.93 2,241.37 35,806.31 7,403.48

(850.58)Funds Available After Pay Increases

121

FLORENCE COUNTY COUNCIL MEETING July 18, 2019

AGENDA ITEM: Reports to Council

DEPARTMENT: Memorandum of Agreement Planning Department

ISSUE UNDER CONSIDERATION: Request For Council To Approve A Memorandum of Agreement With The Pee Dee Regional Council Of Governments To Provide Professional Services For The 2022 Update Of The Comprehensive Plan As Required By State Law In An Amount Not To Exceed $97,000.

POINTS TO CONSIDER: 1) State law requires each County to adopt a comprehensive plan and the plan must be

updated every seven (7) years. The last plan adopted by Council was in 2017.2) The Pee Dee Regional Council of Governments has provided the County with a proposal

to provide the professional services to update the plan by the year 2022.3) Florence County Procurement Code Section 11.5-30 (7) exempts services and/or

supplies provided by the Council of Governments to the County.4) The County Administrator is authorized to execute the approved memorandum of

agreement outlining the responsibilities of both parties to the agreement.

FUNDING FACTORS: $97,000 = Not to exceed amount of funding to be utilized from FY 19 Planning & Building Department departmental funds.

OPTIONS: 1) (Recommended) Approve as presented.2) Provide alternate directive.

ATTACHMENT:

Proposed Memorandum of Agreement.

122

MEMORANDUM OF AGREEMENT

This Memorandum of Agreement (MOA) establishes an agreement between the Pee Dee Regional Council of Governments (hereinafter “COG”) and Florence County (hereinafter “County”), and sets forth the mutual undertakings of both parties as it relates to the development of an updated comprehensive plan for the Planning Department.

This agreement is effective when signed by an authorized agent for the County and for COG.

Under this MOA, COG will:

1. Provide the professional services required to update the comprehensive plan in accordancewith state law by the year 2022 for Council adoption.

2. Hold public meetings as necessary to get the required community input.3. Collaborate with County Planning staff for items whereas they may be able to assist with

the collection and formulation of data to save cost to the County.4. Provide Comprehensive Plan elements as they are completed for the review and approval

of the Planning Commission.5. Agree that any failure to comply with the terms stated herein, shall terminate this

Memorandum of Agreement.6. The cost for these services will not exceed $97,000.

Under this MOA, Florence County will:

1. Work jointly with COG to provide any and all information that might be necessary for theupdate.

2. Work independently on components when agreed upon with the COG to save both timeand cost.

3. Attend public hearings and community meetings necessary for the public input aspect ofthe plan.

4. GIS department will work with COG to provide the required maps for the updated plan.

_____________________________ __________________________ Pee Dee Regional Council of Florence County Governments _________________________ Date ______________________Date

draft

123

FLORENCE COUNTY COUNCIL MEETING July 18, 2019

AGENDA ITEM: Reports to Council

Bid Award

DEPARTMENT: Procurement

Public Works

ISSUES UNDER CONSIDERATION: Request for Council To Award Bid No. 31-

18/19, 6” MBC Stone For Various Roads In Districts 1, 2, 4 & 5 To D & L Sitework, Inc.

of Conway, SC In The Amount Of $1,508,094.20 To Be Funded In The Amount Of

$1,465,236.70 From CPST II Funds; And Authorize The Use Of Council District 4 Road

System Maintenance Fee (RSMF) Funds In The Amount Of $42,857.50 For The Balance

Of Funds. (4 Compliant Bids Received).

POINTS TO CONSIDER:

1) The Bid was advertised in the South Carolina Business Opportunities (SCBO)

Newsletter on June 21, 2019. The bid opening was held on July 2, 2019.

2) Four (4) bids were received; Four (4) bids were compliant. D & L Sitework, Inc. is

the lowest responsible, responsive bidder.

3) Todd Warren, CPST II Program Manager of Davis & Floyd recommends awarding the

low bidder.

4) Carlie Gregg, the Public Works Director recommends awarding to D & L Sitework,

Inc.

5) The bid expires October 2, 2019.

FUNDING FACTORS:

1) $1,465,236.70 To Be Funded From Capital Project Sales Tax II Funds and $42,857.50

From Council District 4 RSMF Funds.

OPTIONS:

1) Award Bid No. 31-18/19 (Recommended).

2) Decline Award.

ATTACHMENTS:

1) Bid Tabulation Sheet.

2) Council District 4 RSMF Recommendation Memo dated July 18, 2019.

3) Bid Recommendation Memo from Todd Warren dated July 2, 2019.

4) Bid Recommendation Letter from Carlie Gregg dated July 2, 2019.

124

Florence County, South Carolina

Project: 6" MBC Stone Project Dist. 1, 2, 4, & 5

Name of Bidder Bid Bond (Y/N) Primary Bid** Maximum Local 5%

Deduction*

Primary Bid w/Local Deduction

D & L Sitework Inc / Conway, SC Y $1,508,094.20 N/A $1,508,094.20

Kirven Construction Inc / Darlington, SC Y $1,570,290.00 N/A $1,570,290.00

Palmetto Corp / Florence, SC Y $1,821,536.40 $10,000.00 $1,831,536.40

C.R. Jackson Inc / Florence, SC Y $2,078,325.00 $10,000.00 $2,088,325.00

Notes:

*5% Local Preference-Florence County Code, Section 11.5-39**Bid includes sales tax

Tabulation for Bid No. 31-18/19

Bid Opening Date: 7/2/2019

Time: 10:05 a.m.

125

FLORENCE COUNTY COUNCIL

MEMORANDUM

To: K. G. Rusty Smith, Jr., County Administrator

From: Mitchell Kirby, Florence County Council District 4

Date: July 18, 2019

Cc: Florence County Council Members D. Malloy McEachin, Jr., County Attorney

Re: Award of Bid No. 31-18/19- Use of District 4 RSMF Funding Allocation

I Recommend The Approval Of Up To $42,857.50 From Council District 4 Road System Maintenance Fee (RSMF) Funding Allocation For 1,750 Tons Of MBC Stone For Litchfield Road (Bid #31-18/19).

180 North Irby Street MSC-G • Florence, South Carolina 29501 • (843) 665-3044 • Fax (843) 665-3042 126

Memorandum – July 2, 2019

To: Rusty Smith

Florence County Administrator

From: Todd Warren

CPST II Program Administrator

Re: Recommendation for Award of 6” MBC Stone for Bid # 31-18/19

Bids were received July 2, 2019 for the placement of 6” MBC Stone on the following roads in District 1, 2, 4 and

5 as part of the CPST II Program.

District 1

Ripley Road 1,380 tons $ 33,796.20 332-441-436-100-9702-5486

Butternut Lane 600 tons $ 14,694.00 332-441-436-100-9702-5476

Diamond Lane 685 tons $ 16,775.65 332-441-436-100-9702-5478

District 2

Macks Lake Road 4,900 tons $ 120,001.00 332-441-436-200-9702-5524

Tree Haven Road 3,990 tons $ 97,715.10 332-441-436-200-9702-5535

Belle Thompson Road 6,720 tons $ 164,572.80 332-441-436-200-9702-5173

Capitola Road 6,370 tons $ 156,001.30 332-441-436-200-9702-5183

Ashley Road 2,520 tons $ 61,714.80 332-441-436-200-9702-5476

Glen Haven Road 5,810 tons $ 142,286.90 332-441-436-200-9702-5478

Bennie Landing Road 1,680 tons $ 41,143.20 332-441-436-200-9702-5497

Campbell Road 2,380 tons $ 58,286.20 332-441-436-200-9702-5501

Dunk Road 1,960 tons $ 48,000.40 332-441-436-200-9702-5508

Fox Bay Road 5,600 tons $ 137,144.00 332-441-436-200-9702-5513

Rushtown Road 2,800 tons $ 68,572.00 332-441-436-200-9702-5531

District 4

Jenkins Nowlin Road 5,200 tons $ 127,348.00 332-441-436-400-9702-5246

Litchfield Road (RSMF) 1,750 tons $ 42,857.50 RSMF account # pending

District 5

Rainbow Road 4,670 tons $ 114,368.30 332-441-436-500-9702-5567

Dunlap Road 805 tons $ 19,714.45 332-441-436-500-9702-5557

Yellow Bluff Road 1,760 tons $ 43,102.40 332-441-436-500-9702-5571

Bid Quantity 61,580 tons $1,508,094.20

I recommend for Council to Award Bid No. 31-18/19, 6” MBC Stone for Districts 1, 2, 4, and 5, to D&L Sitework

in the amount of $1,465,236.70 from Capital Project Sales Tax II Funds and $42,857.50 from the District 4 RSMF

funding allocation.

127

128

129

FLORENCE COUNTY COUNCIL MEETING

July 18, 2019

AGENDA ITEM: Report to Council

DEPARTMENT: Administration

Finance Department

ISSUE UNDER CONSIDERATION:

Approve The Creation Of A Temporary Part-Time Advisor Slot In The Facilities Department For

The Period August 3, 2019 Through December 31, 2019 To Work Up To Twenty-Four (24)

Hours Per Week To Be Funded From Facilities Department Funds.

POINTS TO CONSIDER:

1. The current Senior Facilities Coordinator has submitted his retirement notice effective

August 2, 2019. However, he has agreed to remain employed in a part-time position for

twenty-four (24) hours per week through December 31, 2019 to assist with the transition to a

new Senior Facilities Coordinator.

2. Since the new Senior Facilities Coordinator will be hired at a rate less than the current Senior

Facilities Coordinator, this request is budget neutral.

3. Section 9.9B of the Florence County Personnel Policy Manual (FCPPM) requires Council’s

authorization for a general pay adjustment for designated employees.

FUNDING FACTORS:

1. This request will result in an annual budget savings of $6,609.

OPTIONS:

1. (Recommended) Approve as presented.

2. Provide an alternate directive.

ATTACHMENT:

[NONE]

130

131

132

FLORENCE COUNTY COUNCIL MEETING

July 18, 2019

AGENDA ITEM: Other Business

Infrastructure Project

Council Districts 1, 2, 5 And 6

DEPARTMENT: County Council

ISSUE UNDER CONSIDERATION: Approve The Expenditure Of Up To $12,000 From Council Districts 1, 2, 5 And 6 Infrastructure

Funding Allocations ($3,000 From Each District) To Assist With The Clearing Of Debris On

Lynches River.

FUNDING SOURCE:

XXX Infrastructure

____ Road System Maintenance

____ Utility

Amount: $3,000 $3,000

SIGNED: Jason M. Springs, District 1 Roger M. Poston, District 2

Amount: $3,000 $3,000

SIGNED: Kent C. Caudle, District 5 H. Steven DeBerry, IV, District 6

ATTACHMENTS:

None

I, Connie Y. Haselden, Clerk to County Council, certify this item was approved by the Florence

County Council at the above-referenced meeting, at which a majority of members were present

and remained throughout the meeting.

Connie Y. Haselden, Clerk to Council

133

FLORENCE COUNTY COUNCIL MEETING

July 18, 2019

AGENDA ITEM: Other Business

Infrastructure Project

Council District 8

DEPARTMENT: County Council

ISSUE UNDER CONSIDERATION:

Approve The Expenditure Of Up To $25,000 From Council District 8 Infrastructure Funding

Allocation For The Purchase Of Property Located At 615 National Cemetery Road And

Identified As TMP #90104-09-009.

FUNDING SOURCE:

XXX Infrastructure

Road System Maintenance

Utility

SIGNED: Requested by Councilmember: James T. Schofield

ATTACHMENTS: None

I, Connie Y. Haselden, Clerk to County Council, certify this item was approved by the Florence

County Council at the above-referenced meeting, at which a majority of members were present.

Connie Y. Haselden, Clerk to Council

134