GREENVILLE COUNTY COUNCIL

REGULAR MEETING

February 16, 2021

6:00 pm

 

County Square – Council Chambers with Limited Seating

 Remote Participation by Council Members

 

Citizens may also access the meeting at the following web address:

 https://www.greenvillecounty.org/livestream.aspx

 

1.

Call to Order

Chairman Willis Meadows

2.

Invocation   - (introduced by Chairman Meadows)

 

3.

Pledge of Allegiance

4.

Approval of Minutes

 

 

a.

February 2, 2021 – Regular Council Meeting Minutes

 

5.

Appearances - Current Agenda Items

 

 

– Anyone wishing to speak to an item that appears on the current agenda will need to email their name, address, email address, telephone number and topic to rmccaskill@greenvillecounty.org no later than 5:00 pm on Monday, February 15, 2021, in order to receive an invitation to speak at the designated time.

 

6.

Public Hearings

 

- Anyone wishing to speak to a public hearing item must email their name, address, email address, telephone number and position (in favor or opposed) to rmccaskill@greenvillecounty.org no later

than 5:00 pm on Monday, February 15, 2021, in order to receive an invitation to speak at the

designated time.

 

 

a.

Greenville / Anderson Multi County Industrial Business Park Agreement Amendment – Covan’s Properties LLC (formerly Project Underwood)

Councilor Dan Tripp

 

b.

Greenville / Anderson Multi County Industrial Business Park Agreement Amendment – Euwe Eugen Wexler US Plastics Inc., and Euwe Eugen Wexler US Real Estate Inc. (formerly Project Ammo)

Councilor Dan Tripp

7.

Consent Agenda

 

 

a.

Animal Control Office Commissioning / Carolina Garrison (PWI)

 

8.

Resolutions

 

 

a.

Greater Greenville Sanitation District Annexation / 198 Montverde Drive, 1070 Altamont Road, 50 Cambridge Drive, 115 Pasco Court, 177 Gantt Drive, 136 Evelyn Drive, 868 N. Parker Road and 870 N. Parker Road – Request for Public Hearing

Councilor Liz Seman

 

 

A resolution to hold a public hearing to consider enlarging the Greater Greenville Sanitation District to include 198 Montverde Drive, 1070 Altamont Road, 50 Cambridge Drive, 115 Pasco Court, 177 Gantt Drive, 181 Gantt Drive, 136 Evelyn Drive, 868 N. Parker Road and 870 N. Parker Road.

 

 

 

Resolution

Map

 

 

 

 

 

 

b.

Historic Property Designation / Jones Mill

Councilor Joe Dill

 

 

A resolution approving local historic designation for the Jones Mill located at 1210 Jones Mill Road.

 

 

 

Resolution

Attachments

 

 

c.

Historic Property Designation / Mill Village Superintendent House – Taylors

Councilor Joe Dill

 

 

A resolution approving local historic designation for the Mill Village Superintendent House located at 2 Mill Street in Taylors.

 

 

 

Resolution

Attachments

 

 

9.

Ordinances – Third Reading

 

 

a.

Greenville / Anderson Multi County Industrial Business Park Agreement Amendment – Covan’s Properties LLC (formerly Project Underwood) **

Councilor Dan Tripp

 

 

An ordinance to amend an agreement for the development of a joint county industrial and business park (2010 Park) of Greenville and Anderson Counties so as to enlarge the park to include certain parcels owned by Covan’s Properties LLC.

 

 

 

Ordinance

 

 

b.

Greenville / Anderson Multi County Industrial Business Park Agreement Amendment – Euwe Eugen Wexler US Plastics Inc., and Euwe Eugen Wexler US Real Estate Inc. (formerly Project Ammo) **

Councilor Dan Tripp

 

 

An ordinance to amend an agreement for the development of a joint county industrial and business park (2010 Park) of Greenville and Anderson Counties so as to enlarge the park to include certain parcels owned by Euwe Eugen Wexler US Plastics Inc. and Euwe Eugen Wexler US Real Estate Inc.

 

 

 

Ordinance

 

10.

Ordinances – Second Reading

 

 

a.

Zoning Ordinances *

Councilor Joe Dill

 

 

i.

CZ-2020-67,  Property of Ahop 143, LLC, South Buncombe Road (Council District 18), R-S to I-1

 

 

 

ii.

CZ-2020-72,  WITHDRAWN BY APPLICANT

 

 

 

iii.

CZ-2020-75,  WITHDRAWN BY APPLICANT

 

 

 

iv.

CZ-2021-01,  Property of Magdi K. Kelada, W. Bramlett Road (Council District 23), R-12 to C-2

 

 

 

v.

CZ-2021-02,  Property of  Theodore E. Kerhulas Trust, E. Lakeshore Drive and Butter Street (Council District 17), C-1 to R-7.5

 

 

 

vi.

CZ-2021-03,  Property of JSAL.MC, LLC, 1000 Anderson Road (Council District 23), R-M20 to R-6

 

 

 

vii.

CZ-2021-06,  Property of Kelly Company, Inc., 2176 E. Coleman Road (Council District 21), O-D to C-1

 

 

 

viii.

CZ-2021-07,  Property of Greenville County Disabilities / Thrive Upstate, 123 Hawkins Street (Council District 23), R-20A to R-7.5

 

 

 

ix

CZ-2021-08,  WITHDRAWN BY APPLICANT

 

 

 

x.

CZ-2021-09,  Property of Amanda Felton and Draper Creative, LLC, Bryant Street and Draper Street (Council District 23), R-7.5 to FRD-MC

 

 

 

xi.

CZ-2021-10,  Property of Juan Rodriguez, Old Easley Highway and US-25 Access Ramp (Council District 23), R-S to R-M20

 

 

 

xii.

CZ-2021-11,  Property of Y & M Properties, LLC, Locust Hill Road and Lakeview Circle (Council District 18), R-S to R-M12

 

 

 

xiii.

CZ-2021-12,  Property of V-GO Holdings, LLC, Feaster Road (Council District 21), R-S to C-1

 

 

b.

Supplemental Appropriation / E911 Special Revenue Fund

Councilor Dan Tripp

 

 

An ordinance to authorize a supplemental appropriation from the E911 Special Revenue Fund - Fund Balance to increase Fiscal Year 2020-2021 budgeted E911 revenues $1,051,142.00 and to increase Fiscal Year 2020-2021 budgeted E911 expenditures $1,051,142.00 to cover the cost of upgrades and maintenance to the Vesta 9-1-1 call handling and computer aided dispatch systems.

 

 

 

Ordinance

 

11.

Ordinances – First Reading

 

 

a.

Zoning Ordinances *

Councilor Joe Dill

 

 

i.

CZ-2021-13,  Property of Betty Jane B. Bullard and Margaret B. Pearson, 917 and 919 Fairview Road (Council District 26), R-S to R-20 

 

 

 

ii.

CZ-2021-14,  Property of Crown Properties, LLC, 1305 Brushy Creek Road (Council District 20), R-15 to R-MA

 

 

 

iii.

CZ-2021-15,  Property of Greenville Partners IV, LLC, 75 Mall Connector Road (Council District 24), S-1 to FRD

 

 

 

iv.

CZ-2021-16,  Property of DSP Holdings, LLC, New Easley Highway (Highway 123) (Council District 23), S-1 to C-3

 

 

 

v.

CZ-2021-17,  Property of Joel Wesley McCrary, 5201 Wade Hampton Boulevard (Council District 18), S-1 to C-2

 

 

 

vi.

CZ-2021-18,  Property of Second Half Investments, LLC, Old White Horse Road (Council District 19), R-S to FRD

 

 

 

vii.

CZ-2021-19,  Property of Beech Tree, Inc., Old Grove Road (Council District 26),    I-1 to R-12

 

 

 

viii.

CZ-2021-20,  Property of Alston Street, LLC, American Fast Print Limited (U.S.), LLC, Langston Creek, LLC, and Piper Properties of Greenville, LLC,   W. Blue Ridge Drive, Brooks Avenue, Old Buncombe Road, School Road, N. Franklin Road, Lester Street Alley, Lester Avenue, Bishop Street and Alston Street (Council District 19), I-1, R-10, and R-MA    to PD

 

12.

Committee Reports

 

 

a.

Committee of the Whole

Councilor Dan Tripp

 

 

i.

Greenville County Council Rules as Amended

 

 

 

 

13.

Appearances – Items not on the Current Agenda

 

 

– Anyone wishing to speak to an item that does not appear on the current agenda will need to email their name, address, email address, telephone number and topic to rmccaskill@greenvillecounty.org no later than 5:00 pm on Monday, February 15, 2021, in order to receive an invitation to speak at the designated time.

 

14.

Administrator’s Report

 

15.

Requests and Motions by Council Members

 

16.

Adjournment

 

 

*  denotes items that have had a public hearing

**  denotes items that have public hearings scheduled on the evening’s agenda