TABLE OF ORDINANCES
This table contains a listing and a brief description of ordinances adopted by Greenville County. The listing begins with Ord. 2249, adopted 5-7-1991, but is not totally comprehensive for all ordinances adopted subsequent to this date. Ordinances which are included as amending the code are also listed in the Parallel Reference Table.
Ord.
Date
Subject
Ord.
Date
Subject
2249
5-7-1991
Authorizes issuance and sale of general obligation bonds.
2270
7-2-1991
Reduces speed limit in Oak Forest Subdivision.
2402
10-6-1992
Issuance and sale of general obligation bonds.
2404
10-20-1992
Approves issuance of tax anticipation notes.
2445
5-4-1993
Storm water management and water quality controls.
2707-A
4-4-1995
Standards for on-premises signs in large scale group commercial developments.
3105
5-5-1998
Lease purchase agreement with Fiberweb North America, Inc.
3115
5-19-1998
Substance abuse policies and testing for employees operating commercial motor vehicles.
3116
5-19-1998
Fiscal year 1998-99 budget.
3117
5-19-1998
Authorizes lease agreement with State Law Enforcement Division.
3118
5-10-1988
Increases operating tax levy of the Lake Cunningham Fire District for tax year 1998.
3119
6- 2-1998
Lease agreement with Putting Families First Foundation.
3120
6-16-1998
Authorizes issuance of special facilities bonds.
3121
6-16-1998
Lease agreement with Nippon Carbide Industries.
3122
6-30-1998
Third supplemental ordinance for issuance of special source revenue bonds.
3130
8- 4-1998
Increases tax levy for the South Greenville Fire District.
3111
8-18-1998
Amends zoning ordinance allowing for columbaria (superseded by Ord. 3229 prior to codification).
3137
8-18-1998
Enlarges boundaries of Greater Greenville Sanitation District.
3138
8-18-1998
Authorizes quit claim deed.
3139
8-18-1998
Enlarges boundaries of Chanticleer Community Special Tax District.
3158
9-29-1998
Approves sale of 36.7 acres of county owned property.
3160
9-30-1998
Approves assignment of lease agreement.
3169
10-6-1998
Increases operating tax levy of the North Greenville Fire District.
3170
10-6-1998
Authorizes the leasing and sale of certain property to General Nutrition Products, Inc.
3171
10-6-1998
Authorizes joint industrial park agreement with Anderson County.
3172
10-6-1998
Authorizes issuance and sale of general obligation bonds.
3174
10-20-1998
Authorizes issuance of Greenville Technical College public facilities corporation refunding certificates.
3175
10-20-1998
Authorizes infrastructure tax credit.
3176
10-20-1998
Authorizes execution and delivery of industrial revenue bonds.
3177
10-20-1998
Lease and sale of certain property to Hitachi Electronic Devices (USA), Inc.
3179
11-17-1998
Amends zoning ordinance (superseded by Ord. 3299 prior to codification).
3180
11-17-1998
Lease purchase agreement with Textube Corp.
3181
11-17-1998
Lease agreement with Allied Signal Corp.
3182
11-17-1998
Lease agreement with Reliance Electric Industrial Co.
3183
11-17-1998
Agreement for granting infrastructure credits.
3184
11-17-1998
Lease agreement with Lockheed Martin Aircraft Center.
3185
11-17-1998
Agreement for granting of infrastructure credits.
3186
11-17-1998
Authorizes leasing and sale of certain property to Ahold Information Services, Inc.
3187
11-17-1998
Agreement with ARC Greenville, LLC.
3188
11-17-1998
Approves sale of county owned real property.
3189
11-17-1998
Increases operating tax levy of the Dunklin Fire District.
3192
12-1-1998
Authorizes sale of county owned real property.
3193
12-1-1998
Leasing and sale of property to Newsouth Communication Corp.
3194
12-1-1998
Intergovernmental agreement between county, City of Greenville and Greenville Memorial Auditorium District.
3194-B
12-1-1998
Revises personnel rules.
3195-B
12-15-1998
Amends zoning ordinance (superseded by Ord. 3229).
3199
12-15-1998
Amends zoning ordinance (superseded by Ord. 3229 prior to codification).
3200
12-15-1998
Provides for emergency operation of Greenville Retirement Center.
3201
1-19-1999
Regulation of outdoor burning.
3202
1-19-1999
Amends § 2-83, county boards, commissions, etc.
3203
1-19-1999
Re-establishes planning commission.
3206
2-16-1999
Amends § 9:6 of the zoning ordinance.
3209
3-2-1999
Continues suspension of retirement center board.
3220
4-6-1999
Amends jointly owned and operated industrial/business park in conjunction with Laurens County.
3228
4-20-1999
Adopts Greenville County Comprehensive Plan.
3229
4-20-1999
Adopts Greenville County Zoning Ordinance.
3230
4-20-1999
Adopts Greenville County Land Development Regulations.
3231
4-22-1999
Emergency ordinance to provide for appointment of interim treasurer.
3232
5-4-1999
Increases the operating tax levy for the Soiling Springs Fire District.
3233
5-4-1999
Lease agreement between county and C-MAC of America, Inc.
3234
5-4-1999
Grants certain infrastructure credits to C-MAC of America, Inc.
3235
5-4-1999
Authorizes general obligation bonds for Gantt Fire, Sewer and Police District.
3236
5-4-1999
Supplemental ordinance for Donaldson Industrial Park.
3237
5-4-1999
Master ordinance for Donaldson Industrial Park.
3239
5-18-1999
Lease agreement with TMC, Inc.
3246
6-15-1999
Increases tax levy of the Glassy Mountain Fire Service Area.
3247
6-15-1999
Lease agreement with University Center Public Facilities Corp.
3248
6-24-1999
Fiscal year 1999-2000 budget.
3249
8-3-1999
Fiscal year 2000-2001 budget.
3250
8-3-1999
Lease agreement with SC Department of Health and Environmental Control.
3251
8-3-1999
Lease agreement with Farm Service Agency.
3252
8-3-1999
Continues tax levy for Donaldson Fire Service Area.
3253
8-17-1999
Supplemental road bonds ordinance.
3254
8-17-1999
Amends agreement for development of joint county industrial park.
3255
8-17-1999
Amends lease agreement with MITA South Carolina, Inc.
3256
8-17-1999
Amends land development regulations.
3261-A
8-17-1999
Limits hours of operation in zoning district C-1N.
3261-B
8-17-1999
Prohibits video poker machines as an accessory use in zoning district C-1N.
3261-C
8-17-1999
Prohibits video poker machines as an accessory use in zoning district C-3.
3262
9-7-1999
Agreement between county, state and State Communications Telecom, Inc.
3263
9-7-1999
Lease agreement with State Communications Telecom, Inc.
3264
9-7-1999
Continues suspension of retirement center-nursing center board.
3265
9-7-1999
Approves sale of real property to Laurel Baye Healthcare, LLC.
3266
9-7-1999
Approves issuance of general obligation bonds.
3267
9-7-1999
Authorizes infrastructure tax credit to Carolina PCS 1 Limited Partnership and South Carolina Phone LLC.
3268
9-7-1999
Authorizes execution and delivery of industrial revenue bonds.
3269
9-7-1999
Postpones implementation of revised property values.
3270
9-7-1999
Amends agreement for development of joint county industrial park.
3277
9-7-1999
Amendment of lease agreement with MITA South Carolina, Inc.
3278
9-21-1999
Canebreak Fire District operational budget.
3279
9-21-1999
Tax levy of Upper Paris Mountain Special Tax District.
3284
10-5-1999
Tigerville Fire Protection District budget.
3285
10-5-1999
Repeals Ord. 2798.
3286
10-5-1999
Agreement with EPA for Blackberry site cleanup.
3287
10-5-1999
Allows zero yard setback for boathouses.
3291
10-19-1999
Amends industrial/business park agreement with Pickens County.
3292
10-19-1999
Fee agreement with Newsouth Communications Corp.
3300
11-2-1999
Enlarges boundaries of Greater Greenville Sanitation District.
3301
11-2-1999
Amends Ord. 3079, additional building setback lines.
3302
11-16-1999
Lease agreement with Kyrus Corp.
3303
11-16-1999
Fee agreement with Sherwood Co.
3304
11-16-1999
Lease agreement with Michelin Americas Research & Development Corp.
3305
11-16-1999
Amend EMS fees.
3306
11-16-1999
Amends industrial/business park agreement with Anderson County.
3307
11-16-1999
Repeals Ord. 1216, board term limits.
3308
11-16-1999
Amends Ord. 2181, road improvements.
3309
11-16-1999
Adopts 1999 edition of National Electrical Code.
3310
11-16-1999
Establishes local historic property designation and historic preservation overlay district.
3311
11-16-1999
Deed between City of Greenville and county.
3312
1-4-2000
Authorizes agreement with Laurens County for industrial/business park.
3313
1-4-2000
Eliminates comity development board.
3319
1-18-2000
Lease agreement with Greenville County Redevelopment Authority.
3320
1-18-2000
Regulation of security alarms.
3321
1-18-2000
Allows cluster developments.
3322
2-1-2000
Authorizes contract with Donaldson Development Commission.
3334
2-15-2000
Fee agreement with Caraustar Industries, Inc.
3335
2-15-2000
Designates Southern Connector a scenic highway.
3336
2-15-2000
Amends Land Development: Regulations, cluster developments.
3339
3-7-2000
Agreement with Laurens County for joint industrial/business park.
3340
3-7-2000
Fee agreement with Bausch & Lomb.
3341
3-7-2000
Amends Ord. 3066, road name policy.
3342
3-7-2000
Amends regulations for acceptance of roads.
3346
3-21-2000
Amends procurement regulations.
3352
4-4-2000
Amends multi-section and single-section manufactured housing regulations.
3353
4-18-2000
Authorizes issuance of bonds, Chestnut Hill Mental Health Center, Inc.
3354
4-18-2000
Amends security alarm system regulations, repeals Ord. 1791, 3320.
3361
5-2-2000
Authorizes infrastructure tax credit for Ford Motor Credit Co.
3362
5-2-2000
Enlarges boundaries of the Metropolitan Sewer Subdistrict.
3363
5-16-2000
Approves sale of county-owned property.
3364
6-15-2000
Executes lease with Alzheimer’s Assoc.
3365
6-15-2000
Authorizes lease with Cobb Tire, Inc.
3366
6-15-2000
Authorizes lease with Sunbelt Human Advancement Resources, Inc. (“SHARE”).
3367
6-6-2000
Fee agreement with COMPX International, Inc.
3368
6-15-2000
Designates South Carolina Highway No. 11 a scenic highway.
3372
6-27-2000
Provides for the execution of certain contracts and instruments by the county administrator or his designee.
3376
8-1-2000
Amends comprehensive plan.
3377
8-1-2000
Procedure for pauper burials.
3378
8-1-2000
Appropriation for library system.
3379
8-1-2000
Amends industrial/business park agreement with Pickens County.
3384
8-15-2000
Sale of county property.
3392
9-5-2000
Fee in lieu of tax agreement with Triton PCS, Inc.
3393
9-5-2000
Infrastructure tax credit for Liberty Property Limited Partnership project.
3394
9-5-2000
Cluster development and open space site plan review guidelines.
3395
9-5-2000
Manufactured housing site location and development standards.
3402
9-19-2000
Lease agreement with AARP Foundation/Senior Community Service Employment Program.
3403
9-19-2000
Sanitation district fees.
3404
9-19-2000
Construction standards for driveways, sidewalks, curbs, etc.
3405
10-3-2000
Lease agreement with Project Pegasus.
3406
10-3-2000
Lease agreement with Project Hunter.
3407
10-3-2000
General obligation bonds for library facilities.
3408
10-3-2000
Regulations for unpaved private drives.
3413
10-3-2000
Donaldson Fire Service Area operational budget.
3414
10-3-2000
Tax levy for River Falls Fire Service area.
3415
10-3-2000
Tax levy for Upper Paris Mountain Special Tax District operational budget.
3416
10-3-2000
Tax levy for Glassy Mountain Fire Service Area operational budget.
3417
10-3-2000
Tax levy for the Tigerville Fire District operational budget.
3418
10-3-2000
Tax levy for Canebrake Fire Service Area operational budget.
3419
10-3-2000
Contract with City of Greer for fire protection services.
3420
10-17-2000
Lease agreement for county owned property.
3421
10-17-2000
FILOT with ARC Greenville.
3422
10-17-2000
Enlarges boundaries of the Taylors Fire and Sewer District.
3423
11-21-2000
Tax anticipation note.
3424
11-21-2000
Barking dog regulations.
3425
11-21-2000
Flood control ordinance.
3429
1-30-2001
Approves sale of county owned property.
3430
1-30-2001
Procedure for the filling of vacancies on county boards and commissions.
3436
2-6-2001
Lease agreement for office space.
3437
2-6-2001
Amends Ord. 3171 enlarging industrial park.
3438
2-6-2001
Supplemental appropriation to increase general fund revenues.
3439
2-6-2001
Adopts various building codes, amendments.
3440
2-6-2001
Amends code enforcement procedure.
3445
2-20-2001
Amends courthouse project lease agreement.
3456
3-20-2001
Annexation to Glassy Mountain Fire Service Area.
3457
3-20-2001
Revises barking dog regulations.
3460
4-3-2001
Issuance of general obligation bonds for road benefits.
3461
4-3-2001
Sale of county owned property.
3467
6-5-2001
Lease agreement with C.F. Sauer Co.
3468
6-5-2001
Lease agreement with Battenfield Gloucester Engineering Co., Inc.
3469
5-15-2001
Issuance of general obligation bonds for Pelham Batesville Fire District.
3470
5-15-2001
FY 2001-2002 budget.
3474
6-5-2001
Industrial development revenue bonds for Southwark Metal Manufacturing Co. project.
3475
6-5-2001
Establishes Greenville Area Development Corporation.
3476
6-5-2001
Amends regulations relating to soliciting on public roadways.
3479
6-19-2001
Approves budget and fee schedule for Greater Greenville Sanitation District.
3480
6-19-2001
Appropriation of funds for county library system.
3481
6-19-2001
Delays adoption of International Residential Code.
3482
8-7-2001
Amendment of lease purchase agreement with BBB Nonwovens Simponsonville, Inc.
3483
8-7-2001
Amends Ord. 3171 relating to industrial park agreement.
3484
8-7-2001
FY 2002-2003 budget.
3489
8-21-2001
Canebreak Fire Service Area operational budget.
3490
8-21-2001
Donaldson Fire Service Area operational budget.
3491
8-21-2001
Glassy Mountain Fire Service Area operational budget.
3492
8-21-2001
River Falls Fire Service Area operational budget.
3493
8-21-2001
Tigerville Fire District operational budget.
3494
8-21-2001
Creates special tax district.
3495
8-21-2001
Supplemental appropriation for park need assessment.
3496
9-4-2001
Special source revenue bonds.
3497
9-4-2001
Approves tax anticipation note.
3498
9-4-2001
Amends boundaries of River Falls Fire Service Area.
3499
9-4-2001
Amends land development regulations relating to landscaping and screening.
3509
9-18-2001
Authorizes transfer of property to Senior Action, Inc.
3510
9-18-2001
Grants infrastructure tax credits.
3511
9-18-2001
Upper Paris Mountain District operational budget.
3513
10-2-2001
Chanticleer Special Tax District operational budget.
3514
10-2-2001
Fee agreement relating to multi-county industrial park.
3530
11-6-2001
Agreement to jointly develop an industrial park with Laurens County.
3531
11-6-2001
Authorizes lease purchase agreement with Milliken & Co. and Milmer, Inc.
3532
11-6-2001
Fee agreement with Cellco Partnership.
3533
11-6-2001
Fee agreement with SPI Brookfield II, LLC.
3534
11-6-2001
Authorizes agreement for industrial park with Laurens County.
3535
11-6-2001
Provides exception for commercial animal boarding facilities.
3543
11-20-2001
Fee agreement with Greenville County Power, LLC.
3544
11-20-2001
Fee-in-lieu-of-tax arrangement with Charter Communications, LLC.
3545
11-20-2001
Lease purchase agreement with Fork Shoals Energy, LLC.
3546
11-20-2001
Approves tax anticipation note.
3547
11-20-2001
Fee-in-lieu-of-tax agreement with Triton PCS Holding Co., LLC.
3548
11-20-2001
Extension of infrastructure tax credit for Lockheed Martin Project.
3549
11-20-2001
Supplemental ordinance for Donaldson Air Park.
3550
12-18-2001
Amends sign regulations.
3551
11-11-2001
Stormwater management ordinance.
3555
11-26-2001
Redistricts county council election districts.
3556
1-8-2002
Creates Cedar Vale special tax district.
3557
1-8-2002
Amends lease agreement with Carolina and Minnesota Mining and Manufacturing.
3559
2-5-2002
Amends comprehensive plan.
3560
2-5-2002
Memberships of Laurens County Water Commission.
3571
3-5-2002
Road maintenance operating policies for county engineering division.
3580
4-2-2002
Fee agreement with Drive Automotive Industries, Inc.
3581
4-2-2002
Consents to transfer of property from a lease agreement.
3582
4-2-2002
Amends procedure for filling of vacancies on county boards and commissions.
3583
4-2-2002
Amends sign regulations.
3584
4-2-2002
Amends sign regulations.
3585
4-16-2002
Authorizes fee in lieu of tax agreement between the county and DCS Diversified Coating Systems, Inc.
3586
4-16-2002
Authorizing amendment to lease agreement; and consent to assignment of lease by Schweizerhall Greenville, Inc.
3594
5-7-2002
Adopting the Greenville County Alcohol and Drug Policy. (Repealed by Ord. 4832).
3600
6-4-2002
Authorizing the sale of county owned property.
3629
9-3-2002
Amending definition of council district expense account to allow contributions to local governments for community projects.
3632
9-17-2002
Authorizing execution of a first amendment to project lease agreement between the county and the City of Greenville.
3633
9-17-2002
Authorizing the transfer of property located at 300 College Street.
3635
9-17-2002
Establishing an expiration period for matters before Greenville County Council that coincides with the establishment of a new County Council every two years following a general election; mechanism whereby all matters previously considered, but not finalized, by County Council shall be annulled if no recent action has attached.
3637
9-17-2002
Amending Greenville County Comprehensive Plan in the Western Corridor Area.
3649
11-19-2002
Authorizing fee in lieu of tax arrangement on behalf of Eurokera North America, Inc.
3650
11-19-2002
Authorizing fee in lieu of tax arrangement on behalf of Mitsubishi Chemical America, Inc.
3651
11-19-2002
Authorizing fee in lieu of tax agreement between the county and American Fittings, Inc.
3652
11-19-2002
Transferring property to Piedmont Natural Gas Company, Inc.
3674
4-1-2003
Amending articles 1,5, 8, and 10 of the Greenville County Land Development Regulations to extend the jurisdiction of the regulations countywide.
3679
4-1-2003
Authorizing a lease agreement among the county, the City of Greenville and Lockhead Martin Corporation.
3691
5-20-2003
Authorizing a fee in lieu of tax agreement among the county, Glaxosmithkline Consumer Healthcare, and Liberty Property Limited Partnership.
3695
6-3-2003
Authorizing a fee agreement between the county and Sara Lee Corporation.
3712
8-19-2003
Annexing the River Falls Fire Service Area.
3743
11-4-2003
Authorizing a lease agreement among the county, Milliken & Company and Milmer, Inc.
3744
11-4-2003
Authorizing the leasing and sale of certain property to BMW Manufacturing Corporation.
3749
11-18-2003
Authorizing the extension of the project acquisition periods under lease agreements between the county and Ahold Information Services, Inc.
3757
1-20-2004
Authorizing conversion of a fee in lieu of taxes arrangement from a FILOT lease to a FILOT agreement between the county, Drive Automotive Industries of America, Inc. and Mid Realty Holdings.
3764
2-17-2004
Authorizing the transfer of property located near Scottswood Road.
3766
3-3-2004
Developing a jointly owned and operated Industrial/Business Park in conjunction with Laurens County.
3778
4-6-2004
Amending the jointly owned and operated Industrial/Business Park in conjunction with Pickens County.
3779
4-6-2004
Amending Ords. 3171, 3306, 3437, 3483, 3645, 3696 and 3748 relating to the Industrial/Business Park of Greenville and Anderson Counties.
3780
12-13-04
Land Development Code (Repealed and replaced by Ord. 4852).
3790
5-18-2004
Authorizing an extension to the investment period of a fee agreement between the county and the General Electric Company.
3791
5-18-2004
Authorizing the execution of a lease with the SC Department of Health and Environmental Control.
3792
5-18-2004
Authorizing the execution of a lease with the Greenville Council.
3793
5-18-2004
Authorizing the execution of a lease with the Mental Health Association.
3799
6-24-2004
Approving the modification of a lease agreement and special facilities bond by and between Nippon Carbide Industries, Inc. and the county.
3801
8-3-2004
Approving the appropriation of funds for the Greenville County Library System for FY 2004-2005.
3802
8-3-2004
Repealing Ord. 3599 regarding personnel rules.
3813
- -
Authorizing the issuance of General Obligation Bonds, Series 204A, not to exceed $4,500,000.
3814
9-7-2004
Providing for the FY 2004-05 Canebrake Fire District Operational budget.
3815
9-7-2004
Providing for the FY 2004-05 Clear Spring Fire and Rescue District Operational Budget.
3816
9-7-2004
Providing for the FY 2004-05 Donaldson Fire Service Area Operational Budget.
3817
9-7-2004
Providing for the FY 2004-05 Glassy Mountain Fire District Operational Budget.
3818
9-7-2004
Providing for the FY 2004-05 River Falls Fire District Operational Budget.
3821
9-21-2004
Authorizing the execution of a new contract with the City of Simsponville for the provision of fire protection services within certain unincorporated area of the county.
3822
9-21-2004
Providing for the FY 2004-05 Tigerville Fire District Operational Budget.
3823
- -
Authorizing the issuance of General Obligation Bonds not to exceed $2,010,000.
3824
9-21-2004
Authorizing a lease with AARP Foundation for the use of available office space located at Greenville County Square.
3825
9-21-2004
Authorizing a lease with USDA FSA, USDA NRC for the use of available office space located at Greenville County Square.
3826
9-21-2004
Authorizing a lease with the Greenville County Soil and Water District for the use of available office space located at Greenville County Square.
3827
9-21-2004
Authorizing a supplemental appropriation from the General Fund - fund balance to increase fiscal year 2004-05 budgeted revenues and expenditures in order to provide for mid-year adjustment to the current operating and capital budget.
3830
10-5-2004
Creating a fire service area known as Caesar’s Head Fire Service Area.
3831
10-5-2004
Authorizing a lease agreement and an inducement agreement between the county and BMW Manufacturing Corp. and a related Industrial Revenue Bond.
3832
10-5-2004
Authorizing a lease agreement and an inducement and millage rate agreement between the County and BMW Manufacturing Corp.
3833
10-5-2004
Authorizing a fee in lieu of Tax Agreement between the county and Hubbell Lighting Inc.
3834
10-5-2004
Authorizing an agreement between the county and Hubbell Lighting Inc. and granting certain infrastructure credits to the company.
3847
10-19-2004
Authorizing the transfer of county owned property located at 113 School Street in Greer known as Davenport Library Building.
3849
11-16-2004
Authorizing the issuance of an infrastruture credit to Mitsubishi Polyester Film, LLC.
3850
11-16-2004
Amending Ord. 3171 relating to the Industrial/Business Park of Greenville and Anderson Counties so as to enlarge the park.
3851
11-16-2004
Regulating motor sports facilities within the unincorporated area of Greenville County and providing for penalties for violations of the ordinance.
3870
12-13-2004
Land Development Regulations (Repealed and replaced by Ord. 4852).
3884
2-1-2005
Authorizing the issuance of University Center Public Facilities refunding certificates and execution and delivery of additional documents regarding the certificates.
3885
2-1-2005
Transferring county owned property to Donald Trammel.
3889
2-15-2005
Creating a special tax district in the Saluda Bluffs Community.
3909
4-19-2005
Authorizing the amendment of a lease agreement between Eurokera North America, Inc. and the county.
3911
5-3-2005
Authorizing the first amendment of a fee in lieu of tax agreement between Compx International Inc. and the county.
3912
- -
Vetroresina Infra tax credit.
3915
5-17-2005
Providing for issuance and sale of general obligation bond (Glassy Mountain Fire Service Area Project), series 2005.
3919
6-7-2005
Amending Future Land Use Map of the County’s Comprehensive Plan in the Fairview Road Corridor Area.
3928
6-21-2005
Amending the Greenville County Comprehensive Plan in the West Georgia Road Corridor Area.
3929
6-21-2005
Providing fiscal year and budget for the Canebrake Fire District.
3930
6-21-2005
Providing for fiscal year and budget for the Donaldson Fire Service Area.
3931
6-21-2005
Providing for fiscal year and budget for the Clear Springs Fire and Rescue District.
3932
6-21-2005
Providing for fiscal year and budget for the Glassy Mountain Fire District.
3933
6-21-2005
Providing for fiscal year and budget for the River Falls Fire District.
3934
6-21-2005
Providing for fiscal year and budget for the Tigerville Fire District.
3935
6-21-2005
Approving the appropriation of funds for the Greenville County Library System.
3936
6-21-2005
Fiscal year 2004-2006 budget ordinance.
3937
6-21-2005
Creating a special tax district in the Spring Ridge Community.
3938
6-21-2005
Authorizing the execution and delivery of a fee in lieu of tax agreement between Piedmont Natural Gas Company, Inc. and the county.
3940
8-2-2005
Fiscal year 2006-2007 budget ordinance.
3943
8-16-2005
Providing for the issuance and sale of not exceeding $8,500,000 general obligation refunding bonds, series 2005A, for the purpose of advance refunding a portion of the outstanding principal amount of (a) the $5,000,000 general obligation bonds, series 1998, and (b) the $7,935,000 general obligation improvement and refunding bonds, series 2002.
3952
9-6-2005
Finding that the Recreation District may issue not exceeding $900,000 general obligation bonds and authorizing the issuance of such bonds.
3953
9-6-2005
Postponing for one property tax year the implementation of revised values resulting from the countywide appraisal and equalization program.
3956
9-20-2005
Amending the agreement for development of a joint county industrial and business park between Greenville County and Laurens County.
3957
9-20-2005
Providing for the issuance and sale of not exceeding $5,100,000 general obligation bonds, series 2005B.
3958
9-20-2005
Repealing Ordinance No. 1781 to expand the purpose and functions of the Ashwicke special tax district.
3959
10-4-2005
Authorizing the execution and delivery of a fee agreement with Pierburg Inc. and KS Bearings, Inc., the application of an infrastructure credit to fee-in-lieu of tax payments, the amendment of the Southchase Industrial Park Multi-County Industrial Park Agreement and matters relating thereto.
3967
10-18-2005
Authorizing the transfer of property from a lease agreement with a fee in lieu of tax and infrastructure tax credit.
3969
11-1-2005
Authorizing the transfer of property from a lease agreement with a fee in lieu of tax and infrastructure tax credit.
3974
11-15-2005
Making the operation of Monaghan Mills special tax district an administrative division of the county.
3975
11-15-2005
Authorizing a fee-in-lieu of tax arrangement on behalf of Cognis Corporation pursuant to a fee agreement between the county and the corporation and authorizing the issuance of an infrastructure credit to the corporation pursuant to an infrastructure financing agreement.
3976
11-15-2005
Authorizing the county to develop a jointly owned and operated industrial/business park in conjunction with Laurens County.
3977
11-15-2005
Authorizing the release of a covenant, restriction and reverter contained in that certain deed from the City and County of Greenville to Senior Action Inc., dated October 3, 2001, affecting real property located at 402 East McBee Avenue.
3978
11-15-2005
Amending ordinances relating to the industrial/business park of Greenville and Anderson Counties so as to enlarge the park.
3996
4-4-2006
Finding that the South Greenville Area Fire District may issue general obligation bonds not exceeding $1,600,000.
4006
4-18-2006
Authorizing conveyance of county owned property, consisting of approximately 0.17 acres of surplus right-of-way, deeded to the county as a stub-out of Sheffield Road.
4007
4-18-2006
Authorizing sale of County Library property, consisting of 4.0 acres and located adjacent to Hill Top Drive in Travelers Rest.
4015
5-2-2006
Authorizing sale of county owned property, consisting of 0.14 acres and located adjacent to Camp Road.
4018
5-16-2006
Authorizing the conveyance of county owned property, consisting of approximately 0.18 acres of surplus right-of-way, dedicated to the county as the undeveloped portion of Pine Lake Circle.
4023
6-6-2006
Providing operational budgets, millage and tax levies for the following special tax districts within the county for the 2006-2007 fiscal year: Canebrake Fire District, Clear Springs Fire and Rescue District, Donaldson Fire Service Area, Glassy Mountain Fire District, River Falls Fire District, and Tigerville Fire District.
4024
6-6-2006
Limiting the growth of the county’s aggregate operating budget for the preceding fiscal year.
4026
6-20-2006
Authorizing the conveyance of county owned property, consisting of 2 surplus stub-outs, dedicated to the county as a part of Boling Circle, County Road #I-11.
4027
6-20-2006
Approving the appropriation of funds for the Greenville County Library System for the 2006-2007 fiscal year.
4032
7-18-2006
Authorizing a supplemental appropriation to increase budgeted E911 expenditures.
4033
7-18-2006
Authorizing a fee in lieu of tax agreement on behalf of Carolina First Bank, pursuant to a fee agreement between the county and Carolina First Bank, and authorizing the issuance of an infrastructure credit to Carolina First Bank.
4034
7-18-2006
Authorizing the county to develop a joint industrial and business park in conjunction with Anderson County.
4035
8-1-2006
Land Development Regulations (Repealed and replaced by Ord. 4852).
4036
8-1-2006
Authorizing the assignment and transfer to Mitsubishi Chemical Performance Polymers, Inc., of all interest of Mitsubishi Chemical America, Inc., in its fee in lieu of tax agreement, dated as of 12-1-2002, and other agreements with the county.
4037
8-1-2006
Authorizing the acknowledgment and consent to the conversion of Mitsubishi Polyester Film, LLC, from a limited liability company to a corporation now known as Mitsubishi Polyester Film, Inc.
4038
8-1-2006
Authorizing the execution and delivery of a fee agreement by and between the county and Scansource, Inc., with respect to certain economic development property, whereby such property will be subject to certain payments in lieu of taxes.
4046
10-3-2006
Providing for the issuance of general obligation bonds.
4047
10-3-2006
Authorizing and directing the Chairman of the County Council and the County Administrator to execute a lease with the South Carolina Coalition on Health, for the use of available office located at Greenville County Square.
4054
10-17-2006
Authorizing the execution and delivery of a fee agreement by and between the county and Cryovac, Inc., applying an infrastructure credit to fee in lieu of tax payments.
4055
10-17-2006
Amending Ord. 3766 so as to enlarge the joint industrial and business park of Laurens and Greenville Counties.
4057
10-17-2006
Authorizing a supplemental appropriation from the general fund balance in an amount not to exceed $4,980,433, to increase fiscal year 2006-2007 budgeted revenues and expenditures so as to provide for adjustments to the current operating budget.
4067
11-21-2006
Authorizing the execution and delivery of a fee in lieu of tax agreement by and among the county, Timken US Corporation, as sponsor, and The Furman Co., Development LLC, as co-sponsor.
4068
11-21-2006
Authorizing the execution and delivery of an agreement between the county and Timken US Corporation, as sponsor, and The Furman Co., Development LLC, as co-sponsor, for granting certain infrastructure credits to both companies.
4069
11-21-2006
Amending Ords. 3171, 3306, 3437, 3483, 3645, 3696, 3748, 3779, 3850 and 3978 so as to enlarge the joint industrial/business park of Anderson and Greenville Counties.
4070
11-21-2006
Authorizing and directing the Chairman of County Council and the County Administrator to execute a lease with the General Services Administration Public Building Service, for the use of available office space located at Greenville County Square.
4071
11-21-2006
Authorizing the execution and delivery of a fee in lieu of tax agreement between the county, as lessor, and Caterpillar Inc.
4072
11-21-2006
Authorizing the execution and delivery of a fee in lieu of tax agreement by and among the county, Milliken & Company, and its wholly-owned subsidiary, Milmer, Inc., with respect to certain economic development property.
4073
11-21-2006
Authorizing the execution and delivery of a written agreement to jointly develop a joint industrial and business park in conjunction with Laurens County; providing for the expenses of the park, the percentage of revenue application, the distribution of fees in lieu of ad valorem taxes to the counties and relevant taxing entities; and jobs tax credits allowed by law for businesses locating in the park; and permitting a user fee in lieu of ad valorem taxation within the park.
4078
12-12-2006
Authorizing Schedule No. 4 to the master lease agreement, dated July 1, 2003, with Banc of America Leasing and Capital, LLC, in the principal amount not exceeding $2,750,000, in order to finance the replacement of the county’s E-911 system.
4087
3-6-2007
Providing for the issuance and sale of not exceeding $8,000,000 special source revenue refunding bonds, series 2007.
4092
3-20-2007
Amending Ords. 3171, 3306, 3437, 3483, 3645, 3696, 3748, 3779, 3850, 3978 and 4069 so as to enlarge the joint industrial/business park of Anderson and Greenville Counties.
4093
3-20-2007
Authorizing the execution and delivery of an amended fee agreement with Pierburg, Inc., and KS Bearings, Inc.
4102
4-3-2007
Amending Greenville County Comprehensive Plan in the Scuffletown Road Area.
4103
4-3-2007
Authorizing the conveyance of county owned property, consisting of approximately 0.198 acres of surplus strip of right-of-way, approximately 300 feet long and deeded to the county in 1965 for roadway purposes.
4117
6-5-2007
Providing operational budgets, millage and tax levies for the following special tax districts within the county for the 2007-2008 fiscal year: Canebrake Fire District, Clear Springs Fire and Rescue District, Glassy Mountain Fire District, River Falls Fire District, and Tigerville Fire District.
4118
6-5-2007
Providing an operational budget, millage and tax levy for the Donaldson Fire Service Area for the 2007-2008 fiscal year.
4119
6-5-2007
Authorizing the execution and delivery of a fee agreement by and among the county, GFS Multi-Unit LLC, n/k/a GFS Chain Alliance LLC, and Greenville 2006, LLC, with respect to certain economic development property in the county, whereby such property will be subject to certain payments in lieu of taxes, and GFS Multi-Unit LLC will receive certain infrastructure credits for its investment in related infrastructure.
4126
6-19-2007
Approving the appropriation of funds for the Greenville County Library System for the 2007-2008 fiscal year.
4127
6-19-2007
Authorizing the conveyance of property to the Glassy Mountain Fire Service Area, consisting of 1.77 acres held in trust by the county for the Glassy Mountain Fire Service Area.
4128
6-19-2007
Fiscal year 2007-2008 budget ordinance.
4129
7-17-2007
Fiscal year 2008-2009 budget ordinance.
4132
7-17-2007
Authorizing an amendment to the First Amended and Restated Arena Operating Agreement, as amended, dated as of July 1, 2002, among Greenville Arena District, Volume Services, Inc., the City of Greenville, South Carolina, and Greenville County, South Carolina, for the sole purpose of removing the City of Greenville and Greenville County as parties to such agreement.
4133
8-7-2007
Amending the agreement for development of a multi-county industrial and business park by and among Marlboro County, Florence County and Greenville County, removing property in Marlboro County from the agreement.
4134
8-7-007
Authorizing the execution and delivery of a fee in lieu of tax agreement by and among Greenville County, Advanced Composite Materials, LLC and QM Holding, LLC for certain payments in lieu of taxes with respect to certain economic development property.
4135
8-7-2007
Approving the alternative method of selecting and impaneling jurors for a term of six months instead of one year.
4140
8-21-2007
Providing an operational budget, millage and tax levy for the Simpsonville Fire Service Areas for the 2007-2008 fiscal year.
4141
8-21-2007
Providing an operational budge, millage and tax levy for the Fountain Inn Fire Service Area for the 2007-2008 fiscal year.
4142
8-21-2007
Providing for an increase in the ad valorem property tax levy for the Brookfield Special Tax District.
4143
9-4-2007
Amending section 4 of Ord. 3430 to provide for an alterative method for conducting applicant interviews when filling vacancies on county boards and commissions.
4144
9-18-2007
Providing for the issuance and sale of up to $4,000,000 general obligation bonds, Series 2007.
4155
10-16-2007
Providing for the issuance and sale of up to $1,900,000 general obligation bonds (Fountain Inn Fire Service Area Project), Series 2007.
4156
10-16-2007
Establishing a new boundary between the Glassy Mountain Fire Service Area and the Slater-Marietta Fire District, and to annex certain property into the Glassy Mountain Fire Service Area.
4164
11-6-2007
Authorizing the execution of an agreement with Laurens County to develop a jointly owned and operated industrial/business park (Greenlight Park Project).
4165
11-6-2007
Amending Ord. 3766 relating to the joint county industrial and business park (Sterilite Park Project) of Laurens and Greenville Counties to enlarge the park.
4166
11-6-2007
Providing that one appointee by City Council to the Donaldson Development Commission shall be an actively serving member of County Council and shall serve in an ex officio capacity on the Commission with full voting powers.
4167
11-20-2007
Lowering the assessment ratio applicable in determining the assessed value of general aviation aircraft subject to ad valorem property tax.
4168
11-20-2007
Authorizing the issuance up of up $250,000 industrial revenue bonds for the expansion or improvement of the Michelin North America, Inc. manufacturing facilities.
4172
1-22-2008
Establishing the Greenville County Tourism Public Facilities Corporation, stating its purposes and appointing members to the Board of Directors.
4173
1-22-2008
Establishing tree standards and practices for new development; for industrial, commercial, retail, institutional, recreational, and residential development, and for multiple unit subdivisions.
4179
2-19-2008
Amending Exhibit A to Ord. 4079 establishing hospitality tax projects to change the listing of the proposed outdoor adventure center.
4180
2-19-2008
Authorizing executing of various agreements with Greenville County Recreation District and the Greenville County Tourism Public Facilities Corp. to enhance recreation opportunities within the county, which will promote tourism, and, in turn, increase business revenues.
4186
3-18-2008
Authorizing the execution and delivery of a first amendment to a fee agreement with Milliken & Co. to add Milmer, Inc., a wholly-owned subsidiary of Milliken & Co., to the fee agreement.
4187
3-18-2008
Fourth Supplemental Ordinance providing for the issuance and sale of up to $540,000 airport revenue bonds (Donaldson Industrial Air Park Project), Series 2008.
4192
4-15-2008
Authorizing the execution and delivery of a fee agreement by and between the county and Fabri-Kal Corporation, a Michigan corporation, with respect to certain economic development property, whereby such property will be subject to certain payments in lieu of taxes.
4199
5-20-2008
Authorizing a fee-in-lieu-of-tax arrangement on behalf of Precision Valve Corporation pursuant to a fee-in-lieu-of-tax agreement between the county and the corporation; authorizing a 5-year extension of the investment period for all investments over the initial $50,000,000 investment.
4200
5-20-2008
Authorizing the execution and delivery of an incentive agreement by and between the county and Synnex Corporation, whereby, under certain conditions, the company will establish its corporate headquarters and office facilities in the county; the county to grant special source credits to reimburse the company for a portion of the costs of certain infrastructure or real property costs incurred in connection with establishment of a commercial enterprise serving the economic development of the county; the benefits of a multi-county park to be made available to the company.
4204
6-3-2008
Amends Ords. 3171, 3306, 3437, 3483, 3645, 3696, 3748, 3779, 3850, 3978, 4069, and 4092 so as to enlarge the industrial/business park of Greenville and Anderson Counties.
4207
6-17-2008
Providing for the issuance and sale of not exceeding $2,750,000 general obligation bonds (Mauldin Fire Service Area Project), series 2008A and not exceeding $2,750,000 general obligation bonds (Simpsonville Fire Service Area Project), series 2008B.
4208
6-17-2008
Providing for an increase in the ad valorem property tax levy for the Brookfield Special Tax District.
4214
8-5-2008
Amends the Greenville County Comprehensive Plan in the Cherrydale Area.
4216
8-19-2008
Providing for the millage rate to be levied by certain fire service areas in the county during the fiscal year, including Canebrake Fire Service Area, Glassy Mountain Fire Service Area, Donaldson Fire Service Area, Foothills Fire Service Area, and Fountain Inn Fire Service Area for the fiscal year Beginning July 1, 2008 and ending June 30, 2009.
4217
8-19-2008
Approving an increase in the ad valorem tax levy for the operations for the Mauldin Fire Service Area.
4218
8-19-2008
Approving an increase to the ad valorem tax levy for operations for the Simpsonville Fire Service Area.
4219
8-19-2008
Providing for the issuance and sale of not exceeding $10,000,000 general obligation bonds, series 2008C.
4225
9-16-2008
Land Development Regulations (Repealed and replaced by Ord. 4852).
4226
9-16-2008
Approving the appropriation of funds for the Greenville County Library System for the 2008-2009 fiscal year.
4227
9-16-2008
Establishing a new boundary between the River Falls Fire District and the Slater-Marietta Fire District.
4228
10-21-2008
Amending the Greenville County Comprehensive Plan in the East Woodruff Road Area.
4232
11-4-2008
Creating a special tax district in the Broadmoor Subdivision.
4233
11-4-2008
Creating a special tax district in the Maple Creek Subdivision.
4242
11-18-2008
Authorizing and approving the conveyance of county owned property consisting of approximately 17,652 square feet of surplus right-of-way, deeded to the county for road use.
4243
11-18-2008
Authorizing the transfer of property from a lease agreement with a fee in lieu of tax to a fee agreement.
4244
11-18-2008
Authorizing the execution and delivery of a fee agreement between the county and Innegrity LLC; applying an infrastructure credit to fee-in-lieu-of-tax payments.
4245
11-18-2008
Authorizing an amendment to the agreement governing the development of joint county industrial and business park (Sterilite Park Project) by and between the county and Laurens County to expand the boundaries of the park to include certain property.
4246
11-18-2008
Amending Ords. 3171, 3306, 3437, 3483, 3645, 3696, 3748, 3779, 3850, 3978, 4069, 4092, and 4204 so as to enlarge the industrial park of Greenville and Anderson Counties.
4247
11-18-2008
Authorizing the continuation of the benefits derived from fee-in-lieu-of-taxes arrangements (the Filot benefits) between the county and ARC Greenville, LLC, Ahold Information Services, Inc., and their affiliates and transferees with respect to the relocation of certain project personal property to one or more new sites within the county and agreeing to take actions necessary to provide for such continuation.
4248
11-18-2008
Authorizing the execution and delivery of a fee-in-lieu-of-tax agreement between the county and W.W. Grainger, Inc.; granting an infrastructure tax credit.
4249
11-18-2008
Amending the jointly owned and operated industrial/business park in conjunction with Pickens County.
4253
12-2-2008
Amending that certain agreement for the development of a joint industrial and business park between Laurens County and the county.
4254
12-2-2008
Authorizing the execution and delivery of a fee agreement by and between the county and 3M Company; granting of certain infrastructure tax credits to the company; amending the existing agreement for development for joint county industrial park by and between Laurens County and the county to enlarge the boundaries of the industrial park.
4255
2-3-2009
Authorizing the execution of a lease with the Greenville Humane Society for the use of available space located at the Greenville County Animal Shelter.
4256
2-17-2009
Authorizing an amendment to the agreement governing the Sterilite Park Project to expand the boundaries of the park.
4267
3-3-2009
Amending Ord. 3766 relating to the joint county industrial and business park of Greenville and Laurens Counties so as to enlarge the park.
4268
3-3-2009
Authorizing an amendment to the agreement for development of a joint county industrial park with Pickens County to expand the boundaries of the park.
4269
3-3-2009
Amending prior ordinances relating to the enlargement of the Industrial/Business Park of Greenville and Anderson Counties.
4270
3-3-2009
Authorizing the execution and delivery of a fee agreement with Samsung Networks America, Inc. and Village Land, Inc. regarding a commercial services facility project.
4276
4-21-2009
Amending Or. 2594 and consenting to the issuance by Greenville Arena District of additional certificates of participation and approving intergovernmental agreement regarding county accommodations fee.
4282
5-5-2009
Amending Ord. 3068 to rename the Donaldson Center Industrial Air Park to the South Carolina Technology & Aviation Center (SCTAC).
4283
5-19-2009
Proving for the millage rate to be levied by certain fire service areas in the county during the fiscal year, including Donaldson Fire Service Area, Mauldin Fire Service Area, Simpsonville Fire Service Area, and Fountain Inn Fire Service Area for the fiscal year beginning July 1, 2009, and ending June 30, 2010.
4289
6-2-2009
Creating a special tax district in the Autumn Hills subdivision.
4290
6-2-2009
Authorizing the issuance of not exceeding $17,000,000 general obligation bonds.
4292
6-16-2009
Providing for increase in the ad valorem property tax levy for the Ashwicke Special Tax District.
4293
6-16-2009
Authorizing the execution of a lease with Greenville County Recreation District for the use of adjacent property.
4294
6-16-2009
Authorizing the execution of leases with Sandra J. Liles, Douglas J. Bray, and Mae Beth Cox for the use of adjacent property.
4301
8-4-2009
Fiscal year 2010-2011 budget ordinance.
4302
8-4-2009
Approving the appropriation of funds for the Greenville County Library System for the 2009-2010 fiscal year.
4304
8-18-2009
Providing for the issuance and sale of not exceeding $1,000,000 general obligation bonds (Glassy Mountain Fire Service Area Project), series 2009.
4305
8-18-2009
Providing for an increase the in ad valorem property tax levy for the Glassy Mountain Fire Service Area.
4306
8-18-2009
Authorizing a fee-in-lieu of tax arrangement with Ashland Inc.
4307
8-18-2009
Authorizing the execution of a lease with the Military Department of the State of South Carolina for a parcel of real property located at the South Carolina Technology & Aviation Center (SC-TAC).
4312
9-1-2009
Amending the Cherrydale Area Plan portion of the Greenville County Comprehensive Plan.
4313
9-1-2009
Approving the Brookfield Special Tax District Commissioners’ requests for an increase to its current ad valorem property tax millage levy.
4314
9-1-2009
Approving the Clear Spring Fire and Rescue District’s Board of Fire Control requests for an increase to its current ad valorem property tax millage levy.
4315
9- -2009
Authorizing the conversion of the fee-in-lieu arrangement with Fiberweb North America, Inc. to a simplified fee type of fee-in-lieu of tax arrangement.
4317
9-15-2009
Providing for the millage rate to be levied by the Foothills Fire Service Area.
4322
10-6-2009
Creating a special tax district in the Oak Knoll Subdivision.
4323
10-6-2009
Amending Ord. 3915 which provided for the issuance and sale of not exceeding $2,100,000 general obligation bonds (Glass Mountain Fire Service Area Project), series 2005, to prescribe the purposes for which the proceeds shall be expended.
4324
10-20-2009
Authorizing the issuance and sale of special source revenue bonds (GE Aviation Project), series 2009.
4325
10-20-2009
Establishing a new boundary between the Donaldson Fire Service Area and the Belmont Fire and Sanitation District.
4326
11-3-2009
Amending Ord. 3079 to provide for additional building setback lines to preserve the Greenville County portion of corridors identified by the GPATS 2010-2015 Transportation Improvement Plan.
4327
11-3-2009
Authorizing delivery of a special source revenue credit agreement with Matrix Investors I, LLC.
4328
11-3-2009
Authorizing an extension to the investment period of the fee agreement with General Electric Co. and providing for the inclusion of a new aviation manufacturing facility.
4329
11-3-2009
Amending the agreement for the development of a joint industrial and business park with Laurens County dated March 22, 1994 to add Unifor tract.
4330
11-3-2009
Authorizing execution of leases with Greenville County Redevelopment Authority, U.S. Dept. of Agriculture, Greenville County Alzheimer’s Association, and S.C. Dept. of Health and Environmental Control for the use of available office space at Greenville County Square.
4331
11-3-2009
Authorizing a fee-in-lieu of tax arrangement and special source revenue financing on behalf of FitesaFiberweb Simpsonville, Inc.
4332
11-17-2009
Consenting to the transfer of certain leased personal property from Ahold Information Services, Inc. to certain affiliated entities.
4333
12-1-2009
Adopting a Comprehensive Plan.
4338
1-19-2010
Providing for an increase in the ad valorem property tax levy for the Ashwicke Special Tax District to offset a deficiency.
4339
2-16-2010
Authorizing the execution of a quitclaim deed to convey the county’s interest in a right-of-way located on the corner of Church Street and University Ridge for the Church Street/University Ridge Road Improvement Project.
4341
3-2-2010
Authorizing the creation of the Southern Greenville Water Improvement District and associated matters.
4342
3-2-2010
Amending Ord. 3171 relating to the Industrial/Business Park of Greenville and Anderson Counties so as to enlarge the Park.
4343
3-16-2010
Authorizing the amendment of a fee-in-lieu of tax agreement and infrastructure financing agreement with COGNIS Corporation.
4344
3-16-2010
Amending Ord. 1949 to amend the purposes of the Brookfield Special Tax District, to authorize a special one-time assessment, and to authorize a maximum uniform service charge.
4345
3-16-2010
Amending Exhibit A to Ord. 4079 to provide for the reallocation of project funds and to appropriate additional operating funds for tourist related projects.
4348
4-6-2010
Designating all incorporated and unincorporated areas of the county as a recovery zone for the purpose of the issuance of recovery zone economic development bonds and recovery zone facility bonds.
4351
5-18-2010
Approving the appropriation of funds for the Greenville County Library System for the 2010-2011 fiscal year.
4354
6-1-2010
Providing for the issuance and sale of not to exceed $725,000 general obligation bonds (Fountain Inn Fire Service Area Project), series 2010A and not exceeding $600,000 general obligation bonds (Tigerville Fire District Project), series 2010B.
4355
6-15-2010
Authorizing Berea Public Service Commission to issue not to exceed $1,500,000 general obligation bonds.
4356
6-15-2010
Authorizing the execution of a first supplement to various ground lease agreements and providing for the issuance of certificates of participation and other related matters.
4357
7-20-2010
Providing for the millage rate to be levied by certain fire service areas and fire districts in the county, including Fountain Inn Fire Service Area, Mauldin Fire Service Area, Simpsonville Fire Service Area, Donaldson Fire Service Area, Tigerville Fire District, Clear Spring Fire and Rescue District, and the Canebrake Fire Service Area.
4358
7-20-2010
Authorizing the execution of leases with AARP Foundation/Senior Community Service Employment Program and the S.C. Business Coalition on Health for the use of available office space at Greenville County Square.
4359
7-20-2010
Authorizing the execution of leases with Wellington Green Recreation Association, Richard C. Minish, Timothy L. Nanney, and the Greenville County Recreation District for the use and care of adjacent property as part of the county flood buy-out program.
4362
8-2010-2010
Amending Exhibit A of Ord. 4079 to appropriate additional operating funds for a tourism related project.
4363
8-2010-2010
Creating a special tax district in the Forest Hills Subdivision.
4364
8-17-2010
Authorizing the execution and delivery of various agreements and amendments related to the operation of the Greenville Arena District’s Bi-Lo Center.
4366
8-17-2010
Authorizing the execution and delivery of an infrastructure credit agreement and related instruments with Samaj Investors Corporation.
4367
8-17-2010
Authorizing the execution and delivery of a fee-in-lieu of tax agreement and related instruments with Saati Americas Corporation.
4372
9-21-2010
Developing a jointly owned and operated industrial/business park in conjunction with Laurens County.
4373
9-21-2010
Authorizing the creation of the Lakeview Acres Improvement District.
4379
10-5-2010
Amending the Cherrydale Area Plan.
4380
10-5-2010
Eighth supplemental ordinance providing for the issuance and sale of not exceeding $6,900,000 special source revenue refunding bonds, series 2010.
4381
10-5-2010
Authorizing the execution of ground lease and sublease agreements with various entities to refund the outstanding principal amount of refunding certificates of participation (Greenville Technical College Project), series 1998.
4384
10-19-2010
Developing a joint county industrial and business park in conjunction with Laurens County.
4385
10-19-2010
Authorizing execution of documents, relating to the issuance of not exceeding $9,300,000 public facilities corporation junior lien refunding certificate of participation (Courthouse Project), series 2011.
4386
10-19-2010
Providing for the millage rate to be levied by the Ashwicke Special Tax District.
4391
11-2-2010
Developing a jointly owned and operated industrial and business park in conjunction with Anderson County.
4392
11-2-2010
Authorizing the execution and delivery of an infrastructure finance agreement with Sage Automotive Interiors, Inc.
4393
11-2-2010
Authorizing the execution of a lease with Cobb Tire, Inc. for the use of the property located at 301 University Ridge as a retail tire store.
4394
11-2-2010
Authorizing the execution of leases with W.M. and L.M. Walker, Kenneth C. McKenzie and Charles A. Valentine for the use and care of adjacent property as part of the county flood buy-out program.
4395
11-2-2010
Authorizing the execution and delivery of a fee-in-lieu tax agreement and an infrastructure finance agreement with Proterra, Inc.
4398
1-18-2011
Enlarges the boundaries of the Metropolitan Sewer Subdistrict to include certain properties currently being served by the Piedmont Public Service District.
4399
1-18-2011
Authorizing the execution of a multi-county park agreement, governing a multi-county business and industrial park, by and between Greenville County and Laurens County.
4405
3-15-2011
Authorizing the execution of an agreement, between Greenville County and Anderson County, to develop a jointly owned and operated industrial/business park.
4406
3-15-2011
Authorizing the execution of leases with Kenneth Blakely, DTCA, Arden J. Boynton, Mike L. Martinez, and Thomas F. Kiby for the use and care of adjacent property as part of the county flood buy-out program.
4412
4-19-2011
Authorizing the execution of a lease for the real property and the rail line right-of-way known as the Swamp Rabbit Tram-Trail to the Greenville County Recreation District.
4413
5-3-2011
Fee agreement between the county and Licar, LLC.
4414
6-7-2011
Appropriation of funds for county library system.
4415
6-7-2011
Authorizing the issuance and sale of general obligation bonds for the Greenville Technical College Project and the Donaldson Fire Service Area Project.
4416
6-21-2011
Fiscal year 2011-2012 budget ordinance.
4417
6-21-2011
Approving amendments to a lease agreement and a sublease agreement, between the county and the University Public Facilities Corporation, related to refunding certificates of participation (Series 2005) for the University Center Project.
4418
6-21-2011
Authorizing the execution of an agreement, between Greenville County and Laurens County, to develop a jointly owned and operated industrial and business park (International Paper Company).
4419
6-21-2011
Providing for the millage rate to be levied by the Donaldson Fire Service Area.
4423
7-19-2011
Adopting Sterling Neighborhood Master Plan.
4424
7-19-2011
Fiscal year 2012-2013 budget ordinance.
4425
7-19-2011
Dissolving the Saluda Lake Special Tax District.
4426
8-16-2011
Authorizing the execution and delivery of a fee-in- lieu of tax agreement with Pharmaceutical Associates, Inc.
4427
8-16-2011
Authorizing the execution and delivery of an infrastructure finance agreement with Griffin Thermal Acquisition Co. and GRTS, LLC, formerly known to the county as Project Weld.
4429
9-6-2011
Approving relinquishment of surplus county owned right-of-way located in the Idlewild Subdivision.
4430
9-20-2011
Allowing Greenville County Redevelopment Authority to provide services outside the county.
4431
9-20-2011
Authorizing execution and delivery of a fee agreement with Cytec Carbon Fibers, LLC.
4432
9-20-2011
Amending Ordinance 3171 relating to the Industrial/Business Park of Greenville so as to enlarge the Park.
4433
9-20-2011
Authorizing the execution and delivery of a fee-in- lieu of tax agreement with Amy’s Kitchen, Inc. and Sassafras Mountain, LLC.
4434
10-4-2011
Authorizing Boiling Springs Fire District to issue not exceeding $2,000,000 general obligation bonds.
4435
10-4-2011
Providing for issuance and sale of not exceeding $300,000 general obligation bonds (Clear Spring Fire and Rescue District Project), series 2011C.
4447
11-1-2011
Authorizing a fee-in-lieu of tax arrangement on behalf of Honeywell International, Inc.
4448
11-1-2011
Providing for issuance and sale of not exceeding $12,000,000 general obligation refunding bonds, series 2011D.
4449
11-1-2011
Providing for issuance and sale of not exceeding $8,000,000 special source revenue refunding bonds, series 2012.
4450
11-15-2011
Authorizing execution and delivery of a second amendment to a fee agreement with Milliken & Company and Milmer, Inc.
4451
11-15-2011
Authorizing execution and delivery of a fee-in-lieu of tax agreement with Confluence Real Estate Holdings, LLC., CH Holdings Corp., Confluence Holding Corp. and Bridgeport Properties Mauldin, LLC.
4452
11-15-2011
Authorizing development of a jointly owned and operated industrial/business park (Coast Sign Park) in connection with Laurens County.
4453
11-15-2011
Authorizing execution and delivery of an infrastructure finance agreement with Alemi Properties, LLC.
4454
11-15-2011
Authorizing transfer of real property to South Carolina Governor’s School for the Arts and Humanities.
4459
12-6-2011
Amending Exhibit A established as an addendum to Ordinance 4079 to provide for reallocation of project funds from the Hospitality Tax Special Revenue Fund.
4460
12-6-2011
Amending the Master Agreement governing the Octagon Industrial Park of Laurens and Greenville Counties so as to enlarge the Park.
4461
12-6-2011
Authorizing delivery of an amendment to the fee agreement with TD Bank, N.A.
4462
12-6-2011
Authorizing execution and delivery of a fee agreement with Bosch Rexroth Corporation providing for a fee-in-lieu of tax.
4463
12-6-2011
Authorizing conveyance of surplus county owned right-of-way on former right-of-way abutting 202 Lake Fairfield Drive.
4465
1-17-2012
Providing for issuance and sale of not exceeding $1,750,000 general obligation bonds (North Greenville Fire District).
4470
3-6-2012
Authorizing the execution of leases with GreenGate Community Initiative for the use and care of adjacent property (specifically, 1000 Kenilworth Drive, Lot # 9, and 303 East Kenilworth Drive, Lot # 49) as part of the Greenville Country Flood Buy-Out Program.
4471
3-6-2012
Authorizing the execution of an agreement, between Greenville County and Anderson County, to develop a jointly owned and operated industrial/business park (Bosch Rexroth Corporation).
4476
4-3-2012
Dissolving the Upper Paris Mountain Special Tax District.
4477
4-3-2012
Authorizing a fee in lieu of tax agreement between Greenville County and Ionic Technologies.
4478
4-3-2012
Authorizing a fee in lieu of tax arrangement on behalf of Alltrista Plastics LLC, d/b/a Jarden Plastic Solutions, pursuant to a fee in lieu of tax agreement between Greenville County and the company.
4480
5-1-2012
Adopting the Judson Community Plan as an amendment to the Comprehensive Plan.
4481
5-1-2012
Establishing a new boundary between the Clear Spring Fire and Rescue District and the Fountain Inn Fire Service Area so as to enlarge the Clear Spring Fire and Rescue District and to diminish the Fountain Inn Fire Service Area.
4482
5-1-2012
Amending Ordinance 3171 relating to the Industrial/Business Park of Greenville so as to enlarge the Park.
4483
5-15-2012
Authorizing a fee in lieu of tax agreement between Greenville County and Roy Metal Finishing Company, Inc., and JPCR, LLC.
4484
5-15-2012
Amending Exhibit A to Ordinance 4079 to appropriate additional operating funds for tourist-related projects.
4485
5-22-2012
Repeals Section 4 of Ordinance 2378, establishing a governing structure for the Greenville County Disabilities and Special Needs Board (§ 10-53).
4489
6-19-2012
Authorizing a fee in lieu of tax agreement between Greenville County and JTEKT Automotive South Carolina, Inc.
4490
6-19-2012
Amending Ordinance 4399, the master agreement governing the Octagon Industrial Park of Laurens and Greenville Counties.
4491
6-19-2012
Authorizing an infrastructure credit agreement between Greenville County, Encore of Greenville, LLC, and Sampson Real Estate LLC.
4492
6-19-2012
Appropriation of funds for county library system.
4493
5-22-2012
Repeals Section 4 of Ordinance 2378, establishing a governing structure for the Greenville County Disabilities and Special Needs Board (§ 10-53).
4495
7-17-2012
Authorizing the nineteenth amendment to the agreement for development of Joint County Industrial Park between Greenville County and Anderson County.
4496
7-17-2012
Amending the master agreement governing the Octagon Industrial Park of Laurens and Greenville Counties.
4497
7-17-2012
Authorizing the execution and delivery of an infrastructure credit agreement by and between Greenville County and a company known to the County as AVX Corporation.
4498
7-17-2012
Authorizing and directing the Chairman of County Council and the County Administrator to execute a lease with the Military Department of the State of South Carolina, Office of the Adjutant General.
4499
8-21-2012
Providing for the millage rate to be levied by the Donaldson Fire Service Area.
4507
9-4-2012
Approving the operational budget and expenditures of tax revenues by the Chanticleer Community Special Tax District, and to provide for an increase in the tax millage to be levied by the District.
4508
9-4-2012
Approving the operational budget and expenditures of tax revenues by the Monaghan Mills Special Tax District, and to provide for an increase in the tax millage to be levied by the District.
4509
9-4-2012
Creating a special tax district in the Latosca Subdivision.
4510
9-18-2012
Authorizing the execution and delivery of a fee agreement by and between Greenville County and Conpearl North America, Inc., with respect to certain economic development property.
4511
9-18-2012
Amending the Master Agreement governing the Octagon Industrial Park of Laurens and Greenville Counties.
4512
9-18-2012
Creating the City View Special Tax District.
4514
10-2-2012
Authorizing the execution and delivery of one or more incentive agreements by and among Greenville County and South Carolina Plastics, LLC.
4515
10-2-2012
Approving the operational budget and expenditures of tax revenues by the Buxton Special Tax District and to provide for an increase in the tax millage to be levied by the District.
4524
11-20-2012
Authorizing the execution and delivery of a fee in lieu of ad valorem taxes and incentive agreement by and among Greenville County and Drive Automotive Industries of America, Inc., and Mid Realty Holdings LLC.
4525
11-20-2012
Authorizing the amendment of that certain fee in lieu of ad valorem taxes agreement by and among Greenville County and Drive Automotive Industries of America, Inc., and Mid Realty Holdings LLC.
4526
11-20-2012
Authorizing an amendment to an agreement for development for Joint County Industrial Park by and between Greenville County and Anderson County.
4527
11-20-2012
Developing a jointly owned and operated industrial/business park (Project Paint) in conjunction with Anderson County.
4528
11-20-2012
Authorizing a fee in lieu of tax arrangement for the benefit of Scio Diamond Technology Corporation pursuant to a fee in lieu of tax agreement between Greenville County and the company.
4532
12-4-2012
Authorizing the execution and delivery of a fee in lieu of tax and incentive agreement between Greenville County and Baldor Electric Company.
4533
12-4-2012
Consenting to the issuance by the Greenville Arena District of one or more series of accommodations fee revenue bonds.
4534
12-4-2012
Authorizing the execution and delivery of a fee in lieu of tax and incentive agreement between Greenville County and Michelin North America, Inc.
4535
12-4-2012
Amending the agreement for development for Joint County Industrial Park and Greenville and Laurens Counties dated March 22, 1994 to add certain property.
4536
12-4-2012
Authorizing the execution and delivery of a fee agreement dated as of December 4, 2012 by and between Greenville County and Integro Earth Fuels, Inc.
4544
3-5-2013
Adopting the Conestee Community Plan as amendment to the Greenville County Comprehensive Plan.
4545
3-5-2013
Amending an agreement for development for Joint County Industrial Park of Greenville and Pickens Counties to enlarge the park.
4546
3-5-2013
Providing for the issuance and sale of not exceeding $25,000,000 general obligation refunding bonds.
4547
3-19-2013
Providing for the issuance and sale of (i) not exceeding $425,000 revenue refunding bonds, Series 2013A and (ii) not exceeding $2,000,000 revenue bonds, Series 2013B (South Carolina Technology and Aviation Center Project).
4559
5-21-2013
Authorizing the development of a jointly-owned and operated industrial/business park (SMF-SC, LLC) geographically located in Anderson County in conjunction with Anderson County.
4562
6-18-2013
Fiscal year 2013-2014 budget.
4563
6-18-2013
Appropriation of funds for county library system for FY 2013-2014.
4567
7-16-2013
Fiscal year 2014-2015 budget.
4569
8-20-2013
Providing for the millage rate to be levied by the Donaldson Fire Service Area.
4573
9-3-2013
Authorizing the development of a jointly owned and operated industrial/business park (General Machine of Anderson, Inc.) in conjunction with, and geographically located in Anderson County.
4574
9-3-2013
Providing for the issuance and sale of not exceeding $427,542 general obligation bonds (River Falls Fire District Project), Series 2013F.
4575
9-3-2013
Providing for the issuance and sale of not exceeding $25,000,000 general obligation bonds (Greenville Technical College Project), Series 2013E.
4576
9-3-2013
Authorizing the execution and delivery of a fee-in-lieu of ad valorem taxes and incentive agreement by and among Greenville County and Drive Automotive Industries of American, Inc., as sponsor, and MI Developments (America) Inc., as sponsor affiliate.
4577
9-3-2013
Authorizing the amendment of a fee-in-lieu of ad valorem taxes and incentive agreement by and among Greenville County and Drive Automotive Industries of American, Inc., as sponsor, and MI Developments (America) Inc., as sponsor affiliate, to extend term for up to 10 years.
4578
9-3-2013
Providing for the assumption by Greenville County of certain indebtedness of the Greenville County Recreation District.
4579
9-3-2013
Authorizing the execution and delivery of a fee-in-lieu of ad valorem tax agreement by and between Greenville County and Ortec, Inc., and L-Square Company, with respect to certain economic development property in the county.
4581
9-17-2013
Finding that Duncan Chapel Fire District may conditionally issue not exceeding $1,500,000 general obligation bonds.
4582
9-17-2013
Creating the Lake Forest Special Tax District.
4588
10-15-2013
Amending the Comprehensive Plan by expanding the eastern boundary of Priority Investment Area Three.
4590
10-15-2013
Authorizing and directing the Chairman of County Council and the County Administrator to execute a lease with the University of South Carolina - Children’s Law Center for the use of available office space at Greenville County Square.
4593
11-5-2013
Authorizing the execution and delivery of a fee agreement by and between Greenville County and Kimura, Inc. (formerly referred to under the code name Project Cherry Blossom), with respect to certain economic development property.
4594
11-5-2013
Authorizing the execution of a contract with the City of Greer for the provision of fire protection services to the Greer Fire Service Area.
4595
11-5-2013
Authorizing the amendment of a fee-in-lieu of ad valorem taxes agreement between Greenville County and Fitesa Simpsonville, Inc. (formerly known as Fitesafiberweb Simpsonville, Inc.), to provide for an extension of the investment period and an increase and extension of the special source revenue credits thereunder.
4601
12-3-2013
Amending an agreement for the development of a joint county industrial and business park (2010 Park) of Anderson and Greenville Counties so as to enlarge the park.
4602
12-3-2013
Authorizing the execution and delivery of a special source revenue credit agreement by and between Greenville County and Triple M (US) Inc.
4603
12-3-2013
Amending the master agreement governing the Octagon Industrial Park of Laurens and Greenville Counties so as to enlarge the park.
4604
12-3-2013
Authorizing a fee-in-lieu of tax and infrastructure improvement credit arrangement pursuant to a fee-in-lieu of tax agreement between Greenville County and Sweet Street Desserts, Inc.
4605
12-3-2013
Authorizing the execution and delivery of a fee-in-lieu of tax agreement between Greenville County and Precorp of South Carolina, Inc., and BBW Properties, LLC, with respect to certain economic development property in the county.
4606
1-7-2014
Authorizing the execution and delivery of a first amendment to inducement agreement and millage rate agreement dated November 21, 2006, and fee in lieu of tax agreement between Greenville County and Precision Valve Corporation dated May 20,2008 (Ordinance 4199).
4608
1-7-2014
Authorizing and approving the conveyance of a surplus right-of-way consisting of a 10-foot-wide alley running between Bryson Street and Virginia Avenue.
4616
3-18-2014
Adopting the Dunean Community Plan as an amendment to the Comprehensive Plan.
4627
6-3-2014
Developing a joint county industrial and business park (Tetramer Technologies, LLC, and South Mechanic Street Properties, LLC) in conjunction with Anderson County, such industrial and business park to be geographically located in the Town of Pendleton, in Anderson County.
4628
6-3-2014
Authorizing execution of a second supplement to lease agreement by and between Greenville County and University Center Public Facilities Corporation; consenting to the issuance of refunding certificates of participation in the second supplement to lease agreement in an aggregate principal amount not exceeding $5,500,000; approving the form of a second supplement to a trust agreement between University Center Public Facilities Corporation and the trustee, U.S. Bank National Association.
4629
6-3-2014
Authorizing execution of a second supplement to lease agreement by and between Greenville County and Greenville County Tourism Public Facilities Corporation; consenting to the issuance of refunding certificates of participation in the second supplement to lease agreement in an aggregate principal amount not exceeding $29,300,000; approving the form of a second supplement to a trust agreement between Greenville County Tourism Public Facilities Corporation and the trustee, U.S. Bank National Association.
4630
6-3-2014
Levying and imposing a 1 sales and use tax, subject to a referendum within Greenville County; defining the purposes and designating the projects for which the proceeds of the tax may be used.
4632
6-17-2014
Appropriation of funds for county library system for FY 2014-2015.
4633
6-17-2014
Amending an agreement for the development of a joint county industrial and business park (2010 Park) of Anderson and Greenville Counties so as to enlarge the park.
4639
7-8-2014
Adopting the New Washington Heights Community Plan as an amendment to the Comprehensive Plan.
4640
7-8-2014
Authorizing and approving the conveyance of approximately 12.08 acres of county owned real property including Holiday Lake and Holiday Lake Dam.
4641
7-8-2014
Amending agreement with Laurens County for the development of a jointly owned and operated joint industrial and business park.
4642
7-8-2014
Authorizing execution and delivery of fee agreement with General Electric Co. and GE Gas Turbines (Greenville) LLC.
4646
8-19-2014
Creating the Burtontown Special Tax District, defining boundaries and purpose, and imposing annual fee.
4647
8-19-2014
Amending agreement with Pickens County for the development of a jointly owned and operated industrial and business park.
4648
9-2-2014
Providing for an increase to the millage rate levied by the Caesar’s Head Fire Service Area.
4649
9-2-2014
Providing for an increase in the tax millage to be levied by the Ashwicke Special Tax District.
4651
9-16-2014
Authorizing and approving the development of a joint county industrial and business park with Anderson County.
4652
9-16-2014
Providing for an increase to the millage rate levied by the Foothills Fire Service Area.
4659
10-21-2014
Authorizing issuance by Taylors Fire and Sewer District of not exceeding $2,000,000 of general obligation bonds.
4660
10-21-2014
Amending Ord. 4289 creating the Autumn Hills Special Tax District.
4661
10-21-2014
Amending 12-1-2010 agreement with Anderson County to expand the boundaries of the joint county industrial and business park.
4662
10-21-2014
Authorizing development of a jointly owned and operated industrial/business park (Tactical Medical Solutions, Inc. and JRJ Commercial, LLC) with Anderson County.
4663
10-21-2014
Amending agreement with Anderson County for the development of a joint county industrial and business park (2010 Park).
4664
10-21-2014
Authorizing execution and delivery of a fee in lieu of tax agreement with Solar Atmospheres Southeast, Inc. and Greenville Technical Associates, LLC with respect to certain economic development property.
4666
11-18-2014
Amending agreement with Anderson County for the development of a joint county industrial and business park (2010 Park).
4667
11-18-2014
Authorizing supplemental appropriation from Special Revenue Fund.
4671
12-2-2014
Authorizing issuance and sale of not exceeding $9,750,000 general obligation refunding bonds.
4672
12-2-2014
Authorizing execution and delivery of a fee agreement with Fabri-Kal Corp. with respect to certain economic development property.
4673
12-2-2014
Authorizing the development of a jointly owned and operated industrial/business park (Foxfarm Soil & Fertilizer Co. and GOGO, LLC) with Anderson County.
4675
1-20-2015
Authorizing development of joint county industrial and business park (CCL Label, Inc.)
4676
1-20-2015
Authorizing execution of first amendment of agreement for development of joint county industrial and business park.
4685
4-7-2015
Calling for referendum to determine whether Department of Revenue may issue temporary permits to allow for sale of alcoholic beverages for on-premises consumption and beer and wine at permitted off-premises locations on Sunday.
4686
4-7-2015
Appropriating additional operating funds from Hospitality Tax Fund for funding a tourism related project.
4693
4-21-2015
Authorizing execution and delivery of incentive agreement between county and Synnex Corporation for expansion of corporate headquarters; granting special source credits; making benefits of multi-county park available; other matters relating thereto.
4701
5-5-2015
Authorizing addition of Sweet Street Realty, LLC as a sponsor to an existing fee in lieu of tax and infrastructure improvement credit arrangement.
4703
6-2-2015
Adopting Brandon Community Plan as an amendment to comprehensive plan.
4704
6-2-2015
Authorizing amendment to the agreement for the development of a joint county industrial and business park.
4705
6-2-2015
Providing for millage rate to be levied by the Glassy Mountain Fire Service Area and the Fountain Inn Fire Service Area.
4706
6-2-2015
Providing for issuance and sale of not exceeding $2,400,000 general obligation refunding and improvement bonds (Glassy Mountain Fire Service Area Project), series 2015A.
4707
6-16-2015
Adopting the 2015-2016 budget.
4708
6-16-2015
Amending agreement for development of joint county industrial and business park (2010 Park).
4709
6-16-2015
Authorizing execution and delivery of fee in lieu of tax agreement and an infrastructure finance agreement between county and the Marley Lilly LLC and Commercial Land Management with respect to certain economic development property.
4710
6-16-2015
Authorizing execution and delivery of fee in lieu of tax agreement between county, Associated Packaging, Inc. and D&D Investment and Construction LLC with respect to certain economic development property.
4711
6-16-2015
Authorizing execution and delivery of one or more incentive agreements to provide for fee in lieu of ad valorem taxes incentive.
4712
6-16-2015
Authorizing sale of approximately 16 acres of Lot 16 located off Bracken Road.
4713
6-16-2015
Approving appropriation of funds for Greenville County Library.
4714
6-16-2015
Providing for issuance and sale of not exceeding $4,000,000 general obligation bonds (Simpsonville Fire Service Area Project) series 2015B.
4715
6-16-2015
Providing millage rate to be levied by the Canebrake Fire Service Area.
4723
7-21-2015
Adopting 2015-2016 budget.
4724
8-18-2015
Providing for millage rate to be levied by Simpsonville Fire Service Area to continue current contract for fire services for 2015-2016.
4725
8-18-2015
Providing for millage rate to be levied by the Tigerville Fire District.
4726
8-18-2015
Authorizing fee in lieu of tax agreement between county, Cold Mountain Material Corporation and Cold Mountain Industry LLC.
4730
9-1-2015
Adopting 2015-2016 budget.
4731
9-15-2015
Creating Williamsburg Drive special tax district.
4732
9-15-2015
Authorizing fee in lieu of taxes agreement with CH2M.
4733
9-15-2015
Providing for issuance and sale of recreation system revenue bonds.
4734
9-15-2015
Providing for issuance and sale of not exceeding $4,800,000 recreation system revenue refunding bonds.
4735
9-15-2015
Authorizing fee in lieu of tax agreement between county and Bausch and Lomb Incorporated.
4736
9-15-2015
Providing for millage rate to be levied by the Foothills Fire Service Area.
4745
10-6-2015
Amending stormwater ordinance.
4746
10-20-2015
Authorizing transfer of county owned properties located near US 25 (Augusta Road) and I-185 commonly known as the Matrix Business and Technology Park.
4747
10-20-2015
Amending agreement for development of joint county industrial and business park (2010 Park) to enlarge the park.
4751
11-3-2015
Authorizing first amendment to fee in lieu of taxes agreement with Decostar Industries.
4752
11-3-2015
Authorizing fee in lieu of tax and infrastructure improvement credit arrangement between county and Mitsubishi Polyester Film, Inc.
4753
11-3-2015
Authorizing amendment to agreement for development of joint county industrial and business park between Greenville and Anderson Counties.
4754
11-3-2015
Authorizing amendment to agreement for development of joint industrial and business park between Greenville and Anderson Counties.
4756
11-17-2015
Authorizing fee agreement between county, South Carolina Tower Automotive Operations USA I, LLC and Stone Mountain Industrial Park, Inc.
4757
11-17-2015
Amending agreement for development of industrial and business park (Park 2010).
4758
11-17-2015
Amending Exhibit A as addendum to Ord. 4079, as amended by Ord. 4686, to appropriate additional funding for tourist related projects.
4759
11-17-2015
Amending agreement for development of joint county business and industrial park (2010 Park).
4760
11-17-2015
Amending agreement for development of joint county business and industrial park (Park 2010).
4764
12-8-2015
Amending land development regulations.
4765
12-8-2015
Authorizing fee in lieu of tax agreement between county and Sage Automotive Interiors, Inc.
4766
12-8-2015
Authorizing fee in lieu of tax agreement between county and Scansource, Inc.
4767
12-8-2015
Amending agreement for development of joint county business and industrial park (Park 2010).
4772
12-8-2015
Authorizing a special source credit agreement with Bosch Rexroth Corporation.
4774
1-5-2016
Amending an agreement for the development of a joint county industrial and business park.
4775
2-16-2016
Authorizing a fee-in-lieu of taxes agreement with Greenco Beverage Company, Inc.
4779
3-1-2016
Land Development Regulations (repealed and replaced by Ord. 4852).
4780
3-1-2016
Appropriating additional funds to assist with site preparation for future economic development projects.
4781
3-15-2016
Authorizing a fee-in-lieu of taxes agreement with Ushers Machine and Tool Company, Inc.
4782
3-15-2016
Amending an agreement for the development of a joint county industrial and business park.
4783
3-15-2016
Issuance and sale of general obligation refunding bonds.
4784
3-15-2016
Amending an agreement for the development of a joint county industrial and business park.
4785
3-15-2016
Conveyance of a surplus right-of-way extending off of Province Square.
4790
4-5-2016
Adopting the Scuffletown Area Plan as an amendment to the Greenville County Comprehensive Plan.
4792
4-18-2016
Land Development Regulations (repealed and replaced by Ord. 4852).
4799
5-3-2016
Approving the transfer of county owned property at 301 River Street.
4800
5-3-2016
Authorizing a second amendment to a fee-in-lieu of taxes agreement between the county and Fitesa Simpsonville, Inc.
4806
6-7-2016
Approving the transfer to Greenville County of a portion of real property adjoining Woodruff Road.
4807
6-7-2016
Approving the appropriation of funds for the Greenville County library system.
4808
6-21-2016
Amending the master agreement governing the Octagon Industrial Park.
4814
7-12-2016
First amendment to a fee-in-lieu of tax and special source credit agreement with Tower Automotive Operations USA I, LLC and Stone Mountain Industrial Park, Inc.
4815
8-16-2016
Providing for millage rate to be levied by the Donaldson Fire Service Area.
4816
8-16-2016
Providing for millage rate to be levied by the Canebrake Fire Service Area.
4817
8-16-2016
Providing for millage rate to be levied in the Windstone Special Tax District.
4818
8-16-2016
Providing for millage rate to be levied in the Woodside Special Tax District.
4819
8-16-2016
Providing for the uniform service fee to be charged in the Broadmoor Special Tax District.
4820
8-16-2016
Approving development of a joint county industrial and business park with Anderson County.
4827
9-6-2016
Authorizing a fee in lieu of tax agreement with Meyer Tool, Inc.
4828
9-6-2016
Amending an agreement for the development of a joint county industrial and business park (2010 Park) of Anderson and Greenville Counties.
4829
9-6-2016
Amending an agreement for the development of a joint county industrial and business park (2010 Park) of Anderson and Greenville Counties.
4830
9-6-2016
Amending the park agreement authorized by Ord. 2560 relating to the multi county industrial business park of Greenville County and Laurens County.
4831
9-6-2016
Amending Ord. 3606 to authorize an amended and restated infrastructure tax credit (Matrix Project).
4832
10-18-2016
Repealing the alcohol and drug policy adopted pursuant to Ord. 3594; and providing that adoption of future alcohol and drug policies shall be by resolution.
4835
9-20-2016
Adopting amendment to comprehensive plan.
4836
9-20-2016
Increasing the millage rate levied by the Caesar’s Head Fire Service Area.
4837
9-20-2016
Authorizing the Board of Fire Control of Boiling Springs Fire District to issue not exceeding $2,100,000 general obligation bonds.
4838
9-20-2016
Authorizing the conversion of a fee in lieu of ad valorem taxes arrangement between Greenville County and IVP, LLC.
4840
10-4-2016
Authorizing a fee in lieu of tax agreement with Alfmeier Corporation and Alfmeier Friedrichs & Rath LLC
4841
10-4-2016
Amendment of the agreement for development of joint county industrial business park with Laurens County.
4842
10-4-2016
Amending Ord. 4732 so as to include HP Greenville, LLC as sponsor affiliate.
4843
10-4-2016
Third supplement to lease agreement by and between Greenville County and Greenville County Tourism Public Facilities Corporation.
4844
10-4-2016
Providing for the millage rate to be levied by the Foothills fire Service Area.
4845
10-18-2016
Lease with Milestone Development, Inc. for the purpose of installing, constructing, and maintaining one or more telecommunications monopoles.
4846
10-18-2016
Authorizing a fee in lieu of tax agreement with Ashland LLC.
4850
11-1-2016
Establishing a new boundary for the Foothills Fire Service Area.
4851
11-1-2016
Amendment and restatement of fee-in-lieu-of-tax arrangement on behalf of Honeywell International, Inc., formerly known as Project Edison/Conan.
4852
11-15-2016
Approving Greenville County Land Development Regulations; Repealing Ord. 3870.
4856
12-6-2016
Authorizing a fee in lieu of tax agreement with Milliken & Company.
4857
12-6-2016
Amending an agreement for the development of a joint county industrial and business park (1994 Park) of Laurens and Greenville Counties.
4858
12-6-2016
Authorizing a fee-in-lieu of tax and special source credit agreement with Lockheed Martin Corporation.
4859
12-6-2016
Authorizing a fee-in-lieu of tax and special source credit agreement with Michelin North America, Inc.
4860
12-6-2016
Amending an agreement for the development of a joint county industrial and business park (2010 Park) of Anderson and Greenville Counties.
4861
12-6-2016
Authorizing a fee-in-lieu of tax agreement with Gower Corporation.
4862
12-6-2016
Amending an agreement for the development of a joint county industrial and business park (2010 Park) of Anderson and Greenville Counties.
4863
12-6-2016
Authorizing a fee agreement with P & L Development, LLC and Donaldson South Distribution, Inc.
4864
12-6-2016
Authorizing an amendment to that certain fee-in-lieu of tax agreement between Greenville County, Solar Atmospheres Southeast, Inc. and Greenville Technical Associates, LLC.
4865
12-6-2016
Amending that certain master agreement governing the Octagon Industrial Park between Laurens and Greenville Counties to add the Poseidon Advanced Materials, LLC Tract.
4866
12-6-2016
Authorizing a fee-in-lieu tax agreement between Greenville County and Poseidon Advanced Materials, LLC.
4867
12-6-2016
Authorizing a fee-in-lieu tax agreement between Greenville County and Sealed Air Corporation.
4868
12-6-2016
Amending Exhibit A of Ord. 4079.
4869
2-21-2017
Adult entertainment regulations; amending Ord. 2673.
4872
1-24-2017
Adopting the Berea Community Plan as an amendment to the Imagine Greenville County Comprehensive Plan.
4874
2-7-2017
Creating the New Washington Heights special tax district.
4875
2-7-2017
Amending an agreement for the development of a joint county industrial and business park (2010 Park) of Anderson and Greenville Counties.
4884
3-7-2017
Amending Exhibit A established as an addendum to Ord. 4079 to appropriate additional funds for tourist related projects.
4885
3-7-2017
Establishing a charge for upgraded public safety telecommunication services.
4886
3-7-2017
Approving the transfer of 6.33 acres of real property located in the Woodside Mill Community to Campbell Young Leaders.
4887
3-7-2017
Authorizing a fee-in-lieu of tax agreement between Greenville County and AVX Corporation.
4888
3-21-2017
Alarm monitoring.
4891
4-18-2017
Authorizing a fee-in-lieu of tax agreement by and between Greenville County and Caristrap America Inc.
4892
4-18-2017
Authorizing the Pelham-Batesville Fire District to issue general obligation bonds.
4893
4-18-2017
Repealing Section 3 of Ord. 3867 concerning voting requirements for approval of certain fiscal matters.
4899
5-2-2017
Providing for the issuance and sale of not exceeding $4,500,000 Greenville County general obligation refunding and improvement bonds (Clear Spring Fire and Rescue District Project) series 2017.
4900
5-16-2017
Emergency ordinance to authorize the County Administrator to maintain services in the River Falls Fire District.
4901
5-16-2017
Approving the Brookfield Special Tax District Commissioners’ request for an increase to its current ad valorem property tax millage levy.
4902
5-16-2017
Authorizing a supplemental appropriation from the E911 Special Revenue Fund.
4904
6-6-2017
Declaring a moratorium on the issuance of building permits and certificates of occupancy for automobile sales.
4905
6-6-2017
Authorizing a fee-in-lieu of tax agreement among Greenville County and Moore’s Food Resources, LLC and Moore’s Food Holding Company, LLC.
4906
6-6-2017
Amending Ord. 2474 to increase the county road maintenance fee; repealing Ord. 4885.
4907
6-6-2017
Public service telecommunications fee.
4908
6-20-2017
Jointly establishing an industrial/business park in conjunction with Anderson County.
4909
6-20-2017
Approving appropriation of funds for the Greenville County Library System
4910
6-20-2017
Authorizing a fee-in-lieu of tax agreement by and between Greenville County and Softbox Systems Inc.
4911
6-20-2017
Fiscal year 2017-2018 budget ordinance.
4912
8-15-2017
Developing a jointly owned and operated industrial/business park in conjunction with Anderson County.
4913
7-18-2017
Rezoning 202 Scuffletown Road containing approximately 1.41 acres from C-1 Commercial to C-2 Commercial.
4914
7-18-2017
Rezoning Highway 14 and Woodruuf Road containing approximately 10.06 acres from R-S Residential Suburban to PD Planned Development.
4915
7-18-2017
Rezoning 2311 Woodruff Road containing approximately 1.38 acres from POD Planned Office District to POD-MC Planned Office District (Major Change).
4916
7-18-2017
Rezoning property shown on PINS 0531030102800 and 0531030102801 of the county tax maps from R-S Residential Suburban to POD Planned Office Development.
4917
7-18-2017
Amending the zoning ordinance to provide definitions and standards relating to vehicle sales and rental establishments.
4919
7-18-2017
Authorizing the execution and delivery of a fee in lieu of tax and special source credit agreement by the between the county and Kloeckner Metals Corporation.
4920
7-18-2017
Amending agreement for development of a joint county industrial and business park (2010 Park) of Anderson County and Greenville County so as to enlarge the park.
4921
7-18-2017
Providing fo the millage rate to be levied by the Canebrake Fire Service Area.
4922
7-18-2017
Authorizing the Chairman of the County Council and the County Administrator to execute a lease of county-owned property located at 1200 Pendleton Street with the South Carolina Children’s Theatre.
4923
7-18-2017
Authorizing the Chairman of the County Council and the County Administrator to execute a lease of county-owned property located at 516 Buncombe Street with the Carolina Music Foundation.
4924
7-18-2017
Amending an agreement for the development of a joint county industrial and business park (2010 Park) of Anderson County and Greenville County so as to enlarge the park.
4925
7-18-2017
Fiscal year 2018-2019 budget ordinance.
4926
8-15-2017
Updating the sign ordinance to provide for the administration and enforcement of the regulation of signs and sign structures in the incorporated area of the county.
4927
8-15-2017
Providing for the millage rate to be levied by the Donaldson Fire Service Area.
4928
8-15-2017
Providing for the distribution of certain fees in lieu of taxes generated pursuant to the agreement for development of a joint county industrial and business park dated December 31, 2015 between Greenville County and Anderson County.
4929
9-5-2017
Authorizing the sale of county-owned property located at the corner of Farrs Bridge Road and Sulphur Springs Road, commonly known as the Old Berea Elementary School.
4930
9-5-2017
Rezoning Allen Street, Bynum Street and Hillhouse Street containing approximately 2.28 acres from C-3 Commercial, C-2 Commercial and R-10 Single-Family Residential to R-M16 Mulfamily Residential.
4931
9-19-2017
Rezoning 2401 Poinsett Highway containing approximately .4 acres from R-7.5 Single-Family Residential to O-D Office District.
4932
9-19-2017
Rezoning GSP Drive containing approximately 2.3 acres from I-1 Industrial to C-2 Commercial.
4933
9-19-2017
Rezoning 5106 Edwards Road containing 36.80 acres from R-20 Single-Family Residential to RM-4 Multifamily Residential.
4934
9-19-2017
Authorizing the addition of Milliken Nonwovens, LLC (formerly referred to as Code Name Project Mountaintop) as a sponsor to an existing fee in lieu of tax agreement with the county.
4935
9-19-2017
Authorizing an amendment that certain fee in lieu of tax agreement among the county, Roy Metal Finishing Company, Inc., and JPCR, LLC dated June 1, 2012.
4936
9-19-2017
Providing for the millage rate to be levied by the Foothills Fire Service Area.
4937
10-3-2017
Rezoning 201 Old Boiling Springs Road containing .5 acres from O-D Office District to C-1 Commercial.
4938
10-3-2017
Rezoning 2004 Perimeter Road containing approximately 1.55 acres from I-1 Industrial to S-1 Services.
4939
10-3-2017
Rezoning 233-D Saint Mark Road containing approximately 1.59 acres from R-20 Single-Family Residential to R-M10 Multifamily Residential.
4940
10-3-2017
Rezoning 29 E. Main Street containing approximately 2.37 acres from POD Planned Office Development to R-20 Single-Family Residential.
4941
10-3-2017
Rezoning 1 Hoke Smith Boulevard containing approximately 171.46 acres from PD Planned Development and RS Residential Suburban to PD Planned Development.
4942
10-3-2017
Amending zoning ordinance to provide definitions and standards establishing the Business and Technology District (BTD).
4943
10-3-2017
Adopting the South Greenville Area Plan as an amendment to the Imagine Greenville County Comprehensive Plan.
4944
10-17-2017
Establishing the River Falls Fire District as an administrative division of the county.
4945
11-7-2017
Rezoning PIN 0136000701900 of the county tax maps, located at Langdon Street containing approximately .14 acres from R-MA Multifamily Residential to C-1 Commercial.
4946
11-7-2017
Rezoning PINS 0593010102700 and 0593010102800 of the county tax maps, located at Perimeter Road containing approximately .35 acres from R-M20 Multifamily Residential to S-1 Services.
4947
11-7-2017
Authorizing the execution and delivery of a fee in lieu of tax agreement by and between the county and Metromont Corporation.
4948
11-7-2017
Authorizing the execution and delivery of a fee in lieu of tax agreement by and between the county and Mapal, Inc.
4949
11-7-2017
Authorizing the execution and delivery of a fee in lieu of tax agreement by and between the county and Vetroresina, LLC.
4950
12-5-2017
Authorizing the conveyance of .16 of an acre of land at the South Carolina Technology & Aviation Center (SC-TAC) to Echelon Acquisitions, LLC.
4951
1-9-2018
Rezoning 810 West Bramlett Road containing approximately .25 acres from R-7.5 Single-Family Residential to C-l Commercial.
4952
1-9-2018
Rezoning 2764 South Old Highway 14 containing approximately 2.16 acres from R-S Residential Suburban to S-l Services.
4953
1-9-2018
Rezoning 4924 Old Augusta Road containing approximately .6 acres from C-2 Commercial to R-10 Single-Family Residential.
4954
1-9-2018
Rezoning 3006 East North Street containing approximately .92 acres from C-l Commercial to C-3 Commercial.
4955
1-9-2018
Rezoning PIN 0160000100200 of the county tax maps, located at Old Buncombe Road and containing approximately 3.5 acres, from I-1 Industrial to R-7.5 Single-Family Residential.
4956
1-9-2018
Rezoning PINS 0121000300600 and 0121000300700 of the county tax maps, located at Draper Street and containing approximately .33 acres, from R-7.5 Single-Family Residential to FRD Flexible Review District.
4957
1-9-2018
Authorizing the execution and delivery of a fee in lieu of tax agreement by and between the county and Southchase Wilson Bridge, LLC (Project Spec).
4958
1-9-2018
Amending an agreement for the development of a joint county industrial and business park (2010 Park) of Anderson County and Greenville County so as to enlarge the park.
4959
1-9-2018
Restricting the hours of operation of establishments that allow the on-premises consumption of beer, ale, porter, wine and/or alcoholic liquors.
4960
1-23-2018
Land Development Regulations.
4961
1-23-2018
Rezoning 1335 Cedar Lane Road containing approximately 7.80 acres from C-3 Commercial and R-10 Single-Family Residential to S-l Services.
4962
2-6-2018
Increasing the Clear Spring Fire and Rescue District from five to seven members to be appointed by the County Council.
4963
3-6-2018
Rezoning PINS 0158000105303 and 0158000105305 of the county tax maps, located at Fairbanks Street and containing approximately 0.55 acres, from R-7.5 Single-Family Residential to C-l Commercial.
4964
3-6-2018
Rezoning 3116 Highway 14 containing approximately 0.97 acres from R-S Residential Suburban to C-2 Commercial.
4965
3-6-2018
Rezoning 2728 Poinsett Highway containing approximately 0.94 acres from R-M20 Multifamily Residential to C-l Commercial.
4966
3-6-2018
Rezoning PIN 0548020103205 of the county tax maps, located at Scuffletown Road and containing approximately 3.99 acres, from R-S Residential Suburban to FRD Flexible Review District.
4967
3-6-2018
Zoning the property of various owners, including the McKelvey Road/Reedy River area of the county known as Area 18, containing approximately 7,700 acres or 12 square miles of land, to R-R3 Rural Residential and R-R1 Rural Residential.
4968
3-20-2018
Rezoning 114 Dusty Lane containing approximately 1.58 acres from R-S Residential Suburban to C-3 Commercial.
4969
3-20-2018
Amending § 4-19 by adding provisions concerning adequate shelter for animals.
4970
4-3-2018
Rezoning 218 Wilson Bridge Road containing approximately 21.27 acres from S-l Services to I-1 Industrial.
4971
4-3-2018
Rezoning 4100 Pelham Road and containing approximately 1.10 acres from S-l Services to C-3 Commercial.
4972
4-3-2018
Rezoning 2913 Old Buncombe Road containing approximately 0.46 acres from C-2 Commercial to R-7.5 Single-Family Residential.
4973
4-3-2018
Rezoning PIN B014000101800 of the county tax maps, located at White Horse Road and containing approximately 0.19 acres, from R-10 Single-Family Residential to C-l Commercial.
4974
4-3-2018
Land Development Regulations.
4975
4-18-2018
Authorizing the execution and delivery of a fee in lieu of tax agreement by and between the county and Haydale Ceramic Technologies, LLC (Project Ceramic).
4976
4-18-2018
Amending an agreement for the development of a joint county industrial and business park (2010 Park) of Anderson County and Greenville County so as to enlarge the park.
4977
5-1-2018
Rezoning PIN 0538030102000 of the county tax maps, located at Old Spartanburg Road and containing approximately 1.21 acres, from R-12 Single-Family Residential to R-M5 Multifamily Residential.
4978
5-1-2018
Rezoning PINS P009020201300, P009030100103 (portion) and P009030100104 (portion) of the county tax maps, located at Claremont Drive and North Pleasantburg Drive, and containing approximately 8 acres, from R-20 Single-Family Residential and C-2 Commercial to FRD Flexible Review District.
4979
5-1-2018
Rezoning 812 SE Main Street containing approximately 2.5 acres from R-S Residential Suburban to I-1 Industrial.
4980
5-1-2018
Rezoning PIN G006000300910 of the county tax maps, located at Beeco Road and containing approximately 6 acres, from R-S Residential Suburban to S-l Services.
4981
5-1-2018
Rezoning 327 White Horse Road containing approximately 0.44 acres from I-1 Industrial to C-3 Commercial.
4982
5-1-2018
Rezoning 345 White Horse Road containing approximately 0.95 acres from I-1 Industrial to S-l Services.
4983
5-1-2018
Rezoning 211 Roper Mountain Road Ext. containing approximately 0.43 acres from R-20 Single-Family Residential to POD Planned Office District.
4984
5-1-2018
Adopting the Dublin Road Area Plan as an amendment to the Greenville County Comprehensive Plan.
4985
5-15-2018
Rezoning 90 Allen Street containing approximately 1.16 acres from S-l Services to C-l Commercial.
4986
5-15-2018
Providing for the issuance and sale of not exceeding $3,000,000 Greenville County general obligation refunding and improvement bonds (South Greenville County Fire District).
4987
5-15-2018
Authorizing various agreements for the University Ridge Redevelopment Project, formerly known as Project Window; authorizing the creation of a public facilities corporation; approving the transfer of properties located in and around the project.
4988
6-5-2018
Rezoning 290 Rockcrest Drive containing approximately 2 acres from R-20 Single-Family Residential to R-20A Single-Family Residential.
4989
6-5-2018
Rezoning 3424 Brushy Creek Road containing approximately .25 acres from R-12 Single-Family Residential to C-2 Commercial.
4990
6-5-2018
Zoning PIN 0576030100500 of the county tax maps, located at Woodside Road and Highway 418 and containing approximately 72.23 acres, R-S Residential Suburban.
4991
6-5-2018
Rezoning PIN 0574020101010 of the county tax maps, located at Neely Ferry Road and South Baldwin Road and containing approximately 8.5 acres, from S-l Services to R-M8 Multifamily Residential.
4992
6-5-2018
Rezoning PIN 0593030100400 of the county tax maps, located at Antioch Church Road and containing approximately 32.2 acres, from R-S Residential Suburban to FRD Flexible Review District.
4993
6-5-2018
Rezoning PINS 0533020100600 (portion), 0533020100701 (portion) and 0533020100713 (portion) of the county tax maps, located at Rocky Point Way, Society Street and Odell Street at the intersection with future Society Street, and containing approximately 7 acres, from PD Planned Development to PD Planned Development, Major Change.
4994
6-19-2018
Rezoning PIN B005010100400 (portion) of the county tax maps, located at White Horse Road and containing approximately 2.26 acres, from R-S Residential Suburban to C-3 Commercial.
4995
6-19-2018
Approving appropriation of funds for the Greenville County Library System.
4996
6-19-2018
Authorizing the execution and delivery of a fee in lieu of tax agreement by and between the county and International Vitamin Corporation (Project Poetry).
4997
7-17-2018
Rezoning 33 Yown Road containing approximately 7.37 acres from R-15 Single-Family Residential to R-S Residential Suburban.
4998
7-17-2018
Rezoning 89 Smythe Avenue containing approximately 0.37 acres from R-10 Single-Family Residential to C-l Commercial.
4999
7-17-2018
Rezoning 535 Scuffletown Road containing approximately 1.65 acres from R-S Residential Suburban to S-l Services.
5000
7-17-2018
Rezoning 715 Chick Springs Road containing approximately 0.78 acres from R-20 Single-Family Residential to O-D Office District.
5001
7-17-2018
Rezoning PIN 0111001000200 of the county tax maps, located at 10th Street and Hawkins Street and containing approximately 0.28 acres, from R-7.5 Single-Family Residential to R-6 Single-Family Residential.
5002
7-17-2018
Rezoning 1001 Keys Drive containing approximately 12.58 acres from S-l Services to R-MA Multifamily Residential.
5003
7-17-2018
Providing for the uniform service fee to be charged to the Broadmoor Special Tax District.
5004
7-17-2018
Providing for the millage rate to be levied by the Woodside Mills Special Tax District.
5005
7-17-2018
Providing for the millage rates to be levied by the Canterbury Dunean, Monaghan Mills, and Russton Place Special Tax Districts.
5006
7-17-2018
Amending an agreement for the development of a joint county industrial and business park (2010 Park) of Anderson County and Greenville County so as to enlarge the park.
5007
7-17-2018
Authorizing the execution and delivery of a fee in lieu of tax agreement by and between the county and ACL Airshop, LLC (Project Styker).
5008
8-21-2018
Authorizing the execution and delivery of a fee in lieu of tax agreement by and between the county and Materials Sciences Corporation (Project Infinity).
5009
9-4-2018
Rezoning 16 New Circle Road containing approximately 2.80 acres from C-2 Commercial to S-l Services.
5010
9-4-2018
Rezoning 400 East Lee Road containing approximately 0.47 acres from O-D Office District to C-l Commercial.
5011
9-4-2018
Rezoning PIN 0541030103100 (portion) of the county tax maps, located at Old Howell Road and containing approximately 0.656 acres, from O-D Office District to C-l Commercial.
5012
9-4-2018
Rezoning 2525 Woodruff Road containing approximately 2.53 acres from PD Planned Development to PD Planned Development, Major Change.
5013
9-4-2018
Amending zoning ordinance relating to initiation of zoning by petition to provide time for contiguous property owners to request initial zoning.
5014
9-4-2018
Authorizing the sale and transfer of county-owned property located at 114 North Poinsett Highway in Travelers Rest.
5015
9-4-2018
Authorizing the execution and delivery of a fee in lieu of tax agreement by and between the county and NHT Augusta Grove 17, LLC (Project Rosie).
5016
9-18-2018
Rezoning 2114 Standing Springs Road, containing approximately 64.8 acres, from R-S Residential Suburban to R-12 Single-Family Residential.
5017
9-18-2018
Rezoning 3 Owens Road, containing approximately 0.83 acres, from R-20 Single-Family Residential to R-7.5 Single-Family Residential.
5018
9-18-2018
Rezoning 908 Old Buncombe Road, containing approximately 1 acre, from S-1 Services to R-12 Single-Family Residential.
5019
9-18-2018
Rezoning property located at Beeco Road, containing approximately 24.69 acres, from R-S Residential Suburban to S-1 Services.
5020
9-18-2018
Providing for the millage rate to be levied by the Foothills Fire Service Area.
5021
9-18-2018
Creating Terra Pines Estates special tax district.
5022
10-2-2018
Amending § 4-18 concerning tethering dogs.
5023
10-2-2018
Authorizing execution and delivery of a fee in lieu of tax agreement between Greeneville County and Green Cloud Technologies, LLC.
5024
10-2-2018
Authorizing Belmont Fire and Sanitation District to issue not exceeding $1,250,000 general obligation bonds.
5025
10-16-2018
Authorizing donation and transfer of five county owned lots located along Talley Bridge Road in Slater-Marietta to the Greenville County Redevelopment Authority for workforce housing.
5026
11-6-2018
Rezoning property located on Frontage Road, containing approximately 2.18 acres, from R-S Residential Suburban to S-1 Services.
5027
11-6-2018
Rezoning 501 Howell Road, containing approximately 3.56 acres, from R-20 Single-Family Residential to O-D Office District.
5028
11-6-2018
Rezoning property located at Henderson Gap Road, containing approximately 1.7 acres, from R-S Residential Suburban to R-15 Single-Family Residential.
5029
11-6-2018
Rezoning property located at Taylor Street, Martin Row and Averill Street, containing approximately 0.98 acres, from R-M20 Multifamily Residential to FRD Flexible Review.
5030
11-6-2018
Rezoning property located at Anderson Road and Conwell Street, containing approximately 0.44 acres, from R-M20 Multifamily Residential to C-1 Commercial.
5031
11-6-2018
Amending Ch. 8, Article II concerning flood damage prevention.
5032
11-6-2018
Amending an agreement for the development of a Joint County Industrial and Business Park (2010 Park) to enlarge the Park.
5033
11-6-2018
Providing for issuance and sale of not exceeding $1,500,000 general obligation bonds (Canebrake Fire District Project).
5034
11-6-2018
Authorizing execution and delivery of a fee in lieu of tax agreement between Greenville County and Transtech of South Carolina Inc.
5035
11-6-2018
Authorizing execution and delivery of a fee in lieu of tax agreement between Greenville County and Faiveley Transport North America Inc.
5036
12-4-2018
Amending an agreement for development of Joint County Industrial and Business Park (2010 Park) to enlarge the Park.
5037
12-4-2018
Amending an agreement for development of Joint County Industrial and Business Park (2010 Park) to enlarge the Park.
5038
12-4-2018
Authorizing Parks, Recreation and Tourism Department to establish and post opening and closing hours for each county park under its jurisdiction.
5039
12-4-2018
Amending an agreement for development of Joint County Industrial and Business Park (2010 Park) to enlarge the Park.
5040
12-4-2018
Amending an agreement for development of Joint County Industrial and Business Park (2010 Park) to enlarge the Park.
5041
12-4-2018
Amending an agreement for development of Joint County Industrial and Business Park (2010 Park) to enlarge the Park.
5042
12-4-2018
Authorizing termination and cancellation of fee in lieu of ad valorem taxes arrangement between county and Kemet Corporation.
5043
12-4-2018
Authorizing execution and delivery of a fee in lieu of tax arrangement between Greenville County and Retail Business Services LLC.
5044
1-22-2019
Rezoning property located at Fairview Road, Peden Road, McKittrick Bridge Road Ext., Dean Woods Road, Hopkins Road, Hillside Church Road, Terry Road, Slatton Shoals Road, McKelvey Road and Reedy For Road, containing approximately 341.63 acres, from unzoned to R-R3 Rural Residential.
5045
1-22-2019
Rezoning 130 Prospect Street, containing approximately 4.51 acres, from R- 7.5 Single-Family Residential to R-M20 Multifamily Residential.
5046
1-22-2019
Rezoning 106 Sulphur Springs Road, containing approximately 1.71 acres, from I-1 Industrial to S-1 Services.
5047
1-22-2019
Rezoning 103 Lake Sunshine, containing approximately 1.7 acres, from S-1 Services to R-S Residential Suburban.
5048
1-22-2019
Certifying Beattie Plant as a textile mill site under the South Carolina Textiles Communities Revitalization Act to qualify for state income tax credits.
5049
1-22-2019
Certifying Furman Plant as a textile mill site under the South Carolina Communities Revitalization Act to qualify for state income tax credits.
5050
1-22-2019
Authorizing execution and delivery of a fee in lieu of tax agreement between Greenville County and Fuyao Glass South Carolina Inc.
5051
1-22-2019
Ch. 7, Article VIII, amending procurement provisions.
5052
2-5-2019
Rezoning property located at Talley Street, Loom Street, Goldsmith Street and Hammett Street Extension, containing approximately 2 acres, form R-7.5 Single-Family Residential to R-M15 Multifamily Residential.
5053
2-5-2019
Amending agreement for development of Joint County Industrial and Business Park with Laurens County to enlarge the Park to add certain property located in Laurens County (Project Gator).
5054
3-5-2019
Rezoning 2317 W. Blue Ridge Drive, containing approximately 0.18 acres, from C-1 Commercial to C-2 Commercial.
5055
3-5-2019
Rezoning 774 Piedmont Highway, containing approximately 1.37 acres, from S-1 Services to R-S Residential Suburban.
5056
3-5-2019
Rezoning 210 Slatton Shoals Road, containing approximately 1.8 acres, from R-R3 Rural Residential to R-R1 Rural Residential.
5057
3-5-2019
Rezoning property located at Fairvew Road, containing approximately 3 acres, from R-S Residential Suburban to NC Neighborhood Commercial.
5058
3-5-2019
Rezoning property located at W. Georgia Road and Sullivan Road, containing approximately 31.64 acres, from R-S Residential Suburban to R-12 Single-Family Residential.
5059
3-5-2019
Rezoning 1139 Grove Road, containing approximately 2.2 acres, from R-12 Single-Family Residential to O-D Office.
5060
3-5-2019
Rezoning 2929 White Horse Road, containing approximately 0.9 acres, from S-1 Services to C-3 Commercial.
5061
3-5-2019
Rezoning 220 Rocky Creek Road, containing approximately 1.98 acres, from R-S Residential Suburban to O-D Office.
5062
3-5-2019
Rezoning 930 NE Main Street, containing approximately 0.94 acres, from C-1 Commercial to C-2 Commercial.
5063
3-5-2019
Rezoning 117 Woodside Road, containing approximately 0.19 acres, from unzoned to R-S Residential Suburban.
5064
3-5-2019
Rezoning 601 Easley Bridge Road, containing approximately 0.35 acres, from R-7.5 Single-Family Residential to R-6 Single-Family Residential.
5065
3-5-2019
Adopting San Souci Community Plan.
5066
3-5-2019
Authorizing second amendment to fee in lieu of tax and special source credit agreement between Greenville County, Tower Automotive Operations USA I, LLC and Stag Industrial Holdings, LLC to provide for extended investment period.
5067
3-19-2019
Authorizing execution and delivery of a fee in lieu of tax and special source credit agreement between Greenville County and 3M Company.
5068
4-2-2019
Rezoning property located at Wood Duck Way, containing approximately 20.6 acres, from R-12 Single-Family Residential to R-15 Single-Family Residential.
5069
4-2-2019
Rezoning 115 Farrs Bridge Road, containing approximately 1 acre, from C-1 Commercial to R-12 Single-Family Residential.
5070
4-2-2019
Rezoning property located at Fork Shoals Road, containing approximately 6.65 acres, from C-2 Commercial to S-1 Services.
5071
4-2-2019
Rezoning property located at Augusta Road, Ray Road and Carr Road, containing approximately 252.15 acres, from R-R1 Rural Residential to BTD Business Technology.
5072
4-2-2019
Adopting City View Community Plan.
5073
4-2-2019
Authorizing sale and transfer of county owned property located at 1501 W. Washington Street to Greater Greenville Sanitation District.
5074
4-16-2019
Authorizing Berea Public Service Commission to issue not exceeding $2,000,000 general obligation bonds.
5075
4-16-2019
Authorizing execution and delivery of a fee in lieu of tax agreement between Greenville County and Span Packaging Services LLC.
5076
4-16-2019
Amending an agreement for development of Joint County Industrial and Business Park (2010 Park) to enlarge the Park.
5077
5-7-2019
Rezoning 504 Jones Street, containing approximately 0.34 acres, from R-12 Single-Family Residential to S-1 Services.
5078
5-7-2019
Rezoning 3010 Fork Shoals Road, containing approximately 3.23 acres, from C-1 Commercial to S-1 Services.
5079
5-7-2019
Rezoning 3033 Wade Hampton Boulevard, containing approximately 5.79 acres, from C-2 Commercial to C-3 Commercial.
5080
5-7-2019
Rezoning property located at East Main Street at Mill Street, containing approximately 7.1 acres, from R-20 Single-Family Residential to PD Planned Development.
5081
5-7-2019
Providing for issuance and sale of not exceeding $6,000,00 general obligation bonds (Simpsonville Fire Service Area Project) and not exceeding $900,000 general obligation bonds (Donaldson Fire Service Area Project).
5082
5-7-2019
Authorizing execution and delivery of a fee in lieu of tax agreement between Greenville County and M&P Lab Inc.
5083
5-21-2019
Providing for millage rate to be levied by Simpsonville Fire Service Area.
5085
5-21-2019
Authorizing amendment to agreement between Greenville County and Scansource for extension of investment period.
5086
5-21-2019
Amending an agreement for development of Joint County Industrial and Business Park (2010 Park) to enlarge the Park to add certain property of Scansource Inc.
5087
5-21-2019
5-22(h) - amending Property Maintenance Code violation provisions.
5088
6-4-2019
Rezoning property located at Easley Bridge Road, 2nd Avenue and 6th Street (Judson Mill), containing approximately 36 acres, from PD Planned Development to PD Planned Development, Major Change.
5089
6-4-2019
Rezoning property located at Metts Street, containing approximately 8.59 acres, from R-MHP Residential Manufactured Home Park to S-1 Service.
5090
6-4-2019
Rezoning property located at Augusta Road, Pine Drive, Pepper Road, Old Gunter Road, Graystone Drive and Emily Lane, containing approximately 485.01 acres, from unzoned to BTD Business Technology.
5091
6-4-2019
Adopting Riverdale-Tanglewood Community Plan.
5092
6-4-2019
Creating Drexel Terrace Special Tax District.
5093
6-4-2019
Providing for issuance and sale of not exceeding $3,000,000 general obligation bonds (Greenville County Museum of Art Project).
5094
6-4-2019
Authorizing transfer and conveyance of 4.2 acres, more or less, located on Hilltop Drive in City of Travelers Rest for Greenville County Library System.
5095
6-28-2019
Authorizing amendment to existing fee agreement between Greenville County and Bausch and Lomb Inc. to extend project for five years.
5097
7-16-2019
Rezoning approximately 2.1 acres, located at AD Asbury Road, from R-MA Multifamily Residential and C-2 Commercial to I-1 Industrial.
5098
7-16-2019
Rezoning approximately 0.14 acres, located at 114 Dusty Lane, from R-S Residential Suburban to C-3 Commercial.
5099
7-16-2019
Authorizing the execution and delivery of a first amendment to a fee in lieu of tax agreement between Greenville County and Cytec Carbon Fibers LLC; the addition of sponsor affiliates; and other matters related thereto.
5100
7-16-2019
Authorizing the execution and delivery of a fee in lieu of tax agreement between Greenville County and 385 Business Park, LLC.
5101
7-16-2019
Authorizing the execution and delivery of fee in lieu of tax agreements between Greenville County and RSPC Solar 3, RSPC Solar 7, RSPC Solar 8, and Gedosch Solar II.
5102
7-16-2019
Authorizing the execution and delivery of a fee in lieu of tax agreement between Greenville County and Accurate Brazing Corporation.
5103
8-20-2019
Rezoning approximately 9.8 acres, located at Farrs Bridge Road and Berea Heights Road, from R-12 Single-Family Residential to FRD Flexible Review District with conditions.
5104
8-20-2019
Amending the Land Development Regulations.
5105
8-20-2019
Fiscal year 2020-2021 budget ordinance.
5106
8-20-2019
Providing for the millage rate to be levied by the Tigerville Fire District.
5107
8-20-2019
Providing for the millage rate to be levied in the Windstone Special Tax District.
5108
9-3-2019
Rezoning approximately 0.9 acres, located at Donaldson Road and Cedar Avenue, from R-MA Multifamily Residential to S-1 Service.
5109
9-3-2019
Rezoning approximately 26.8 acres, located at Augusta Road and Ray Road, from R-R1 Rural Residential to BTD Business Technology District.
5110
9-3-2019
Rezoning approximately 22.04 acres, located at 1320 Hampton Avenue Extension, West Washington Street, Cedar Lane Court, and Buncombe Road, from I-1 Industrial and S-1 Services to FRD Flexible Review District.
5111
9-3-2019
Rezoning approximately 1.06 acres, located at 2728 Poinsett Highway, from C-1 Commercial to C-3 Commercial.
5112
9-3-2019
Rezoning approximately 7.86 acres, located at 3500 S. Highway 14, from PD Planned Development to PD Planned Development, Major Change.
5113
9-3-2019
Rezoning approximately 0.8 acres, located at 1804 Roper Mountain Road, from I-1 Industrial to C-1 Commercial.
5114
9-3-2019
Rezoning approximately 3.3 acres, located at Locust Hill Road and North Buncombe Road, from R-20 Single-Family Residential to C-3 Commercial.
5115
9-3-2019
Rezoning approximately 1 acre, located at Roy Thomason Road, from PD Planned Development to R-S Residential Suburban.
5116
9-3-2019
Rezoning approximately 8.29 acres, located at Hampton Avenue Extension, from I-1 Industrial to FRD Flexible Review District with conditions.
5117
9-3-2019
Rezoning approximately 0.99 acres, located at 33 Stevens Street and Emery Street, from I-1 Industrial to C-3 Commercial.
5118
9-3-2019
Rezoning approximately 13.04 acres, located at Adams Mill Road and Scuffletown Road, from PD Planned Development to PD Planned Development, Major Change.
5119
9-3-2019
Adopting the Monaghan Community Plan as an amendment to the Imagine Greenville County Comprehensive Plan.
5120
9-3-2019
Certifying Taylors Village as a textile mill site under the South Carolina Textiles Communities Revitalization Act.
5121
9-3-2019
Authorizing the execution and delivery of a fee in lieu of tax agreement between Greenville County and Brookfield 100, LLC.
5122
9-17-2019
Authorizing sale of County Sheriff’s Office property on Lake Cunningham, located at 1020, 1020-A, 1022, 1022-A, 1024, and 1024-A River Road in Greer.
5123
9-17-2019
Providing for the millage rate to be levied by the Foothills Fire Service Area.
5124
9-17-2019
Authorizing the execution and delivery of a fee in lieu of tax agreement between Greenville County and T&S Brass and Bronze Works Inc.
5125
9-17-2019
Amending an agreement for the development of a joint county industrial and business park (2010 Park) of Anderson and Greenville Counties so as to enlarge the park.
5126
10-1-2019
Amending an agreement for the development of a joint county industrial and business park (2010 Park) of Anderson and Greenville Counties so as to enlarge the park.
5127
10-1-2019
Authorizing the execution and delivery of a fee in lieu of tax agreement between Greenville County and BMW Manufacturing Co., LLC.
5128
10-15-2019
Rezoning approximately 0.41 acres, located at 201 Abney Street, from I-1 Industrial to R-7.5 Single-Family Residential.
5129
10-15-2019
Rezoning approximately 19.57 acres, located at 300 Hammett Street, from R-MA Residential Multifamily and I-1 Industrial to PD Planned Development.
5130
10-15-2019
Rezoning approximately 18.37 acres, located at Dusty Lane, from R-S Residential Suburban and C-3 Commercial to FRD Flexible Review District.
5131
10-15-2019
Rezoning approximately 1.45 acres, located at 509 John Ross Court, from C-3 Commercial to S-1 Services.
5132
10-15-2019
Rezoning approximately 2.6 acres, located at 205 Cedar Lane Road, from S-1 Services to C-3 Commercial.
5133
10-15-2019
Rezoning approximately 0.29 acres, located at Stafford Street and McGarity Street, from R-7.5 Single-Family Residential to FRD Flexible Review District.
5134
10-15-2019
Providing for the millage rate to be levied in the Sterling Special Tax District.
5135
11-5-2019
Rezoning approximately 47.6 acres, located at Fork Shoals Road and W. Georgia Road, from C-3 Commercial and R-12 Single-Family Residential to FRD Flexible Review District, as amended with conditions.
5136
11-5-2019
Rezoning approximately 2.68 acres, located at 179 Lee Vaughn Road, from S-1 Services to R-S Residential Suburban.
5137
11-5-2019
Rezoning approximately 0.72 acres, located at 3807 White Horse Road, from R-12 Single-Family Residential to FRD Flexible Review District.
5138
11-5-2019
Amending Exhibit A established as an addendum to Ord. 4079, as last amended by Ord. 4884, to appropriate additional operating funds for tourist related projects.
5139
11-5-2019
Authorizing the transfer and conveyance of 10.001 acres, more or less, of undeveloped land located on Sandy Springs Road in Piedmont to Inglesby Properties 2, LLC.
5140
11-5-2019
Amending 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.
5141
11-19-2019
Rezoning approximately 2.1 acres, located at 211 West Lee Road, from R-20 Single-Family Residential to R-10 Single-Family Residential.
5142
11-19-2019
Rezoning approximately 1.46 acres, located at 12349 Old White Horse Road, from R-S Residential Suburban to R-20 Single-Family Residential.
5143
11-19-2019
Rezoning approximately 0.46 acres, located at 4403 White Horse Road, from R-10 Single-Family Residential to C-2 Commercial.
5144
11-19-2019
Rezoning approximately 1.18 acres, located at 1101 Green Avenue, from C-1 Commercial to C-2 Commercial.
5145
11-19-2019
Rezoning approximately 7.7 acres, located at Highway 14 and Woodruff Avenue, from PD Planned Development to PD Planned Development, Major Change.
5146
11-19-2019
Adjusting the boundaries of two fire service areas to enlarge the Caesar’s Head Fire Service Area and diminish the River Falls Fire Service Area.
5147
11-19-2019
5-21 - 5-23, adopting certain building codes and administrative provisions.
5148
12-3-2019
Authorizing the execution and delivery of a fee in lieu of tax agreement between Greenville County and Standard Motor Products, Inc.
5149
12-3-2019
Authorizing the execution and delivery of a fee in lieu of tax agreement between Greenville County and Pierburg US, LLC.
5150
12-3-2019
Authorizing the conversion of a fee in lieu of tax arrangement between Greenville County and Pierburg US, LLC, to a simplified fee in lieu taxes arrangement.
5151
12-3-2019
Amending an agreement for the development of a joint county industrial and business park (2010 Park) of Anderson and Greenville Counties so as to enlarge the park.
5152
12-3-2019
Amending 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.
5153
12-3-2019
Authorizing the execution and delivery of a fee in lieu of tax and special source credit agreement between Greenville County and Vermeer Corporation.
5154
1-7-2020
Rezoning approximately 35.58 acres, located at Grove Reserve Parkway, from C-3 Commercial to I-1 Industrial.
5155
1-7-2020
17-3, adopting a Comprehensive Plan, entitled “Plan Greenville County”.
5156
1-7-2020
Authorizing the execution and delivery of a fee in lieu of tax agreement between Greenville County and MSI Mold Builders Southeast, Inc.
5157
1-7-2020
Amending an agreement for the development of a joint county industrial and business park (2010 Park) of Anderson and Greenville Counties so as to enlarge the park.
5158
1-21-2020
Rezoning approximately 9.44 acres, located at located at Shelter Court, from I-1 Industrial to S-1 Services.
5159
1-21-2020
Rezoning approximately 0.9 acres, located at 620 Piedmont Highway, from S-1 Services to R-S Residential Suburban.
5160
1-21-2020
Rezoning approximately 7.18 acres, located at 720 Mauldin Road, from S-1 Services to C-3 Commercial.
5161
1-21-2020
Rezoning approximately 1 acre, located at 2164 E. Coleman Road, from R-S Residential Suburban to R-20 Single-Family Residential.
5162
1-21-2020
Finding that the Boiling Springs Fire District may issue not exceeding $1,700,000 of general obligation bonds.
5163
2-4-2020
Authorizing the execution and delivery of a fee in lieu of tax agreement between Greenville County and ORBIS Corporation.
5164
2-4-2020
Authorizing the execution and delivery of a fee in lieu of tax agreement between Greenville County and Leho Beyond, LLC.
5165
2-4-2020
Authorizing the issuance from time to time of not exceeding $120,000,000 County Square Redevelopment Corporation installment purchase revenue bonds, and of bond anticipation notes, for various county facilities; approving execution of one or more base lease and conveyance agreements, facilities agreements, and trust agreements.
5166
2-18-2020
Amending the zoning ordinance to add the Taylors Main Street Development District (MSDD).
5167
3-3-2020
Rezoning approximately 3.5 acres, located at 361 Terry Road, from R-R3 Rural Residential to R-R1 Rural Residential.
5168
3-3-2020
Rezoning approximately 2.55 acres, located at 1505 Buncombe Road, from I-1 Industrial to FRD Flexible Review District, with conditions.
5169
3-3-2020
Rezoning approximately 0.77 acres, located at 475 Aiken Chapel Road, from R-20 Single-Family Residential to FRD Flexible Review District, with conditions.
5170
3-3-2020
Rezoning approximately 19.7 acres, located at Augusta Road, from R-R1 Rural Residential to I-1 Industrial.
5171
3-3-2020
Rezoning approximately 0.71 acres, located at 207 West Lee Road, from R-20 Single-Family Residential to R-10 Single-Family Residential.
5172
3-3-2020
Rezoning approximately 1.025 acres, located at 207 and 215 West Main Street, from C-2 Commercial to C-3 Commercial.
5173
3-3-2020
Rezoning approximately 30.54 acres, located at Griffin Mill Road, from R-S Residential Suburban to R-15 Single-Family Residential.
5174
3-3-2020
Conversion of a fee in lieu of ad valorem taxes arrangement between Greenville County and General Nutrition Products, Inc., to a simplified fee in lieu of ad valorem taxes arrangement.
5175
4-2-2020
Temporarily suspending the regular operating rules of County Council meetings to provide for the continuation of Council and county related meeting duiring the COVID-19 pandemic; maintaining the current declaration of a local state of emergency.
5176
4-21-2020
Rezoning approximately 1.16 acres, located at 2615 Woodruff Road, from S-1 Services to C-2 Commercial.
5177
4-21-2020
Rezoning approximately 1.77 acres, located at 110 Old Grove Road, from R-12 Single-Family Residential to FRD Flexible Review District.
5178
5-5-2020
Providing for the issuance and sale of not exceeding $7,010,000 county recreation system revenue refunding and/or improvement bonds.
5179
5-5-2020
Amending an agreement for the development of a joint county industrial and business park (2010 Park) of Anderson and Greenville Counties so as to enlarge the park.
5180
5-5-2020
Authorizing the donation of county-owned land consisting of approximately 26.58 acres, located at 205 Arcadia Drive, Greenville, to the Greenville Transit Authority.
5181
5-19-2020
Authorizing execution of a lease with Milestone Development, Inc., to install, construct, and maintain a telecommunications monopole at the Enoree Landfill.
5182
5-19-2020
Approving an escrow agreement among Greenville County, Greenville Techniocal College Area Commission, and an escrow agent.
5183
6-2-2020
Maintaining a temporary suspension of the regular operating rules of County Council meetings to provide for County Council and other county related meetings during the COVID-19 pandemic.
5184
6-2-2020
Rezoning approximately 0.11 acres, located at 125 Oak Place, from R-S Residential Suburban to I-1 Industrial.
5185
6-2-2020
Rezoning approximately 0.62 acres, located at 559 E. Suber Road, from I-1 Industrial to R-S Residential Suburban.
5186
6-2-2020
Rezoning approximately 2.1 acres, located at 5205 Old Buncombe Road, from C-2 Commercial to S-1 Services.
5187
6-2-2020
Rezoning approximately 0.17 acres, located at 200 Honour Street, from R-M20 Multifamily Residential to FRD Flexible Review District.
5188
6-2-2020
Rezoning approximately 4.46 acres, located at 111 and 127 Henry Street and 105, 109, and 113 McKoy Street, from I-1 Industrial to FRD Flexible Review District.
5189
6-2-2020
Rezoning approximately 27.85 acres, located at 846 and 900 Fairview Road, from R-S Residential Suburban to R-10 Single-Family Residential.
5190
6-2-2020
Rezoning approximately 0.31 acres, located at 309 Worley Road, from R-12 Single-Family Residential to R-6 Single-Family Residential.
5191
6-2-2020
Rezoning approximately 0.24 acres, located at 3518 Old Buncombe Road, from I-1 Industrial to C-3 Commercial.
5192
6-2-2020
Rezoning approximately 9.07 acres, located at Piedmont Golf Course Road, from R-S Residential Suburban to R-M20 Multifamily Residential.
5193
6-2-2020
Rezoning approximately 0.36 acres, located at Green Avenue and Parris Avenue, from R-7.5 Single-Family Residential to FRD Flexible Review District.
5194
6-2-2020
Rezoning approximately 0.35 acres, located at Parris Avenue and Tremont Avenue, from R-7.5 Single-Family Residential to FRD Flexible Review District.
5195
6-2-2020
Rezoning approximately 0.16 acres, located at Beacon Street and Orr Street, from NC Neighborhood Commercial to NC-MC Neighborhood Commercial, Major Change.
5196
6-2-2020
Providing for the issuance and sale of not exceeding $3,500,000 general obligation bonds (Mauldin Fire Service Area Project), Series 2020.
5197
6-2-2020
Providing for the millage rate to be levied by theMauldin Fire Service Area.
5198
6-2-2020
Postponing for one property tax year, the implementation of revised values resulting from the countywide appraisal and equalization program.
5199
6-16-2020
Rezoning approximately 16.81 acres, located at 201 Smythe Street, from PD Planned Development to PD-MC Planned Development, Major Change.
5200
6-16-2020
Approving the appropriation of funds for the Greenville County Library System for the 2020-2021 fiscal year.
5201
6-16-2020
Authorizing the execution and delivery of a fee in lieu of tax agreement between Greenville County and Cliffstar, LLC.
5202
7-21-2020
Rezoning approximately 20.5 acres located at Entertainment Boulevard and Garlington Road from S-1, Services to PD, Planned Development.
5203
7-21-2020
Rezoning approximately 1.61 acres located at 445 Dallas Road from R-10, Single- Family Residential to R-S, Residential Suburban.
5204
7-21-2020
Rezoning approximately 1.49 acres located at 2956 New Easley Highway from C-2, Commercial to FRD, Flexible Review District.
5205
7-21-2020
Rezoning approximately 11.1 acres located at 589 Dunklin Bridge Road from R- R1, Rural Residential to FRD, Flexible Review District.
5206
7-21-2020
Authorizing the execution and delivery of a fee in lieu of tax agreement by and between Greenville County and Jida Industrial Solutions Inc.
5207
7-21-2020
Maintaining a temporary suspension of the regular operating rules of County Council meetings to provide for County Council and other county related meetings during the COVID-19 Pandemic.
5208
8-18-2020
Rezoning approximately 0.59 acres located at 17 Blacks Drive from R-20, Single- Family Residential to C-1, Commercial.
5209
8-18-2020
Rezoning approximately 1.098 acres located at 1809 Buncombe Road from I-1, Industrial to C-2, Commercial.
5210
8-18-2020
Providing for the millage rate to be levied by the Clear Spring Fire and Rescue District.
5211
8-18-2020
Providing for the millage rate to be levied by the Chanticleer Community Special Tax District.
5212
8-18-2020
Authorizing a first amendment to a fee in lieu of tax agreement by and between Greenville County and Lockheed Martin Corporation.
5213
8-18-2020
Amending an agreement for the development of a joint county industrial and business park (2010 Park) of Anderson and Greenville Counties so as to enlarge the park.
5214
8-18-2020
Authorizing the execution and delivery of a fee in lieu of tax agreement by and between Greenville County and 10 Academy Opportunity Zone Fund I, L.L.C.
5215
9-15-2020
Maintaining a temporary suspension of the regular operating rules of County Council meetings to provide for County Council and other county related meetings during the COVID-19 Pandemic.
5216
9-15-2020
Rezoning approximately 5.4 acres located at 18 New Circle Road from C-2, Commercial to S-1, Services.
5217
9-15-2020
Amending the County Zoning Ordinance to clarify that single-family development may be allowed to be reviewed and approved under Section 7.2 "Open Space Residential Development."
5218
9-15-2020
Amending Section 7:2.4-4"A" and 7:2.5-4"A" of the County Zoning Ordinance to remove limitations for single-family attached developments.
5219
9-15-2020
Authorizing the execution and delivery of a fee in lieu of tax agreement by and between Greenville County and Sixin North America, Inc.
5220
9-15-2020
Providing for the millage rate to be levied by the Foothills Fire Service Area.
5221
9-15-2020
Providing for the millage rate to be levied in the Sterling Special Tax District.
5222
9-15-2020
15-141, 15-142, Creating in Chapter 15 an Article VII, Fireworks.
5223
10-6-2020
Rezoning approximately 51.84 acres located at Furr Road from R-S, Residential Suburban to FRD, Flexible Review District.
5224
10-6-2020
Rezoning approximately 2.8 acres of SCDOT Right of Way located at intersection of Old Buncombe Road and US 276 from Unzoned to C-2, Commercial District.
5225
10-6-2020
Rezoning approximately 42 acres located at Stallings Road, Mountain Creek Church Road, SC Highway 253, from S-1, Service District to FRD, Flexible Review District.
5226
10-6-2020
Rezoning approximately 6.57 acres located at Old Hwy 14 and Farmers Circle from R-S, Residential Suburban to FRD, Flexible Review District.
5227
10-20-2020
Rezoning approximately 45.3 acres located at McCall Road from R-S, Residential Suburban to R-15, Single Family Residential.
5228
10-20-2020
Rezoning approximately 7.7 acres located at Brushy Creek Road and Strange Road from R-10, Single Family Residential to R-M7, Multifamily Residential.
5229
10-20-2020
Authorizing the execution and delivery of a fee in lieu of tax agreement and two separate special source revenue credit agreements between Greenville County and DC Blox, Inc.
5230
10-20-2020
Authorizing the execution and delivery of a fee in lieu of tax agreement by and between Greenville County and Lighthouse Greenville LLC.
5231
11-3-2020
Rezoning approximately 0.89 acres located at 4 Darrell Dr. from R-S, Residential Suburban, to R-15, Single-Family Residential District.
5232
11-3-2020
Rezoning approximately 1.09 acres located at 729 Crestfield Rd. from R-M20, Multifamily Residential, to R-10, Single-Family Residential District.
5233
11-3-2020
Rezoning approximately 11.87 acres located at Fairmont Ave., S. Pleasantburg Dr., and N I-85 Ramp from R-12, Single-Family Residential, to R-M20, Multifamily Residential District.
5234
11-3-2020
Rezoning approximately 8.9 acres located at E. Settlement Rd. from S-1, Services District to R-M20, Multifamily Residential District.
5235
11-3-2020
Providing for the uniform service fee to be charged in the Broadmoor Special Tax District.
5236
11-3-2020
3-51 through 3-53, Establishing hours of operation for outdoor go-kart tracks in Greenville County.
5237
11-17-2020
Enlarging the boundaries of the Terra Pines Estates Special Tax District.
5238
12-1-2020
Rezoning approximately 0.62 acres located at Old Piedmont Hwy from C-1, Commercial to C-3, Services.
5239
12-1-2020
Developing a jointly owned and operated industrial/business park in conjunction with Anderson County.
5240
12-1-2020
Authorizing the conversion and transfer of property subject to an existing lease agreement between Greenville County and Michelin North America, Inc. to a fee in lieu of tax agreement.
5241
12-1-2020
Authorizing an amendment to the fee in lieu of tax agreement between Greenville County and Michelin North America, Inc. to extend the investment period.
5242
12-1-2020
Amending an agreement for the development of a joint county industrial and business park (the "Park") of Anderson and Greenville Counties so as to enlarge the park.
5243
12-1-2020
Authorizing the execution and delivery of a fee in lieu of tax agreement by and between Greenville County and Fitesa Simpsonville, Inc.
5244
12-1-2020
12-1-2020Authorizing the execution and delivery of a fee in lieu of tax agreement by and between Greenville County and MDH Partners, LLC.
5245
12-1-2020
Authorizing the conveyance of a parcel of real property from Greenville County to the South Carolina Department of Transportation.
5246
12-15-2020
Authorizing the transfer of county owned property located along the Reedy River between S. Hudson Street and the eastern right-of-way for the Norfolk and Southern Railroad to the City of Greenville.
5247
12-15-2020
17-100 through 17-113, Establishing the Greenville County Historic and Natural Resources Trust.
5248
12-15-2020
Authorizing the consolidation of Berea Public Service District; Gantt Fire, Sewer and Police District; Marietta Water, Fire, Sanitation and Sewer District; Parker Sewer and Fire Sub-District; Taylors Fire and Sewer District; and Wade Hampton Fire and Sewer District into Metropolitan Sewer Subdistrict.
5249
12-15-2020
Creating the Berea Fire Service Area, Gantt Fire Service Area, Parker Fire Service Area, Taylors Fire Service Area, and Wade Hampton Fire Service Area in Greenville County; creating boards of fire control for each area and approving the annual levy and/or imposition of charges for each area.
5250
1-19-2021
Rezoning approximately 1 acre located at Rosemond Dr. from S-1, Services District, to R-S, Residential Suburban.
5251
1-19-2021
Rezoning approximately 0.39 acre located at E. Parker Rd. and Woodside Ave. from C-2, Commercial District, to C-3, Commercial District.
5252
1-19-2021
Rezoning approximately 1.72 acres located at 647 Congaree Rd. from C-2, Commercial District, to S-1, Services District.
5253
1-19-2021
Rezoning approximately 0.57 acre located at 2813 Wade Hampton Blvd. from S-1, Services District, to C-2, Commercial District.
5254
1-19-2021
Rezoning approximately 1.19 acres located at 5151 Pelham Rd. from C- 1, Commercial District, to C-2, Commercial District.
5255
1-19-2021
Rezoning approximately 2.8 acres located at Bel Aire Dr. and Easley Bridge Rd. from R-7.5, Single Family Residential District, to FRD, Flexible Review District.
5256
1-19-2021
Rezoning approximately 11 acres located at Buncombe Rd., A St. and Hammett St. from I-1, Industrial District, to PD, Planned Development District.
5257
2-2-2021
Authorizing the execution and delivery of a fee in lieu of tax agreement by and between Greenville County and Kostwein Corporation.
5258
2-2-2021
Amending an agreement for the development of a joint county industrial and business park (2010 Park) of Anderson and Greenville Counties so as to enlarge the park.
5259
2-2-2021
Authorizing the execution and delivery of a fee in lieu of tax agreement by and between Greenville County and United Community Bank (formerly known as Project Spruce).
5260
2-16-2021
Amending 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.
5261
2-16-2021
Amending 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.
5262
3-2-2021
Rezoning approximately 0.653 acre located at E. Lakeshore Dr. and Butter St. from C-1, Commercial District, to R-7.5, Single- Family Residential District.
5263
3-2-2021
Rezoning approximately 0.3 acre located at 1000 Anderson Rd. from R-M20, Residential Multifamily District, to R-6, Single-Family Residential District.
5264
3-2-2021
Rezoning approximately 0.91 acre located at 2176 E. Coleman Rd. from O-D, Office District, to C-1, Commercial District.
5265
3-2-2021
Rezoning approximately 0.85 acre located at 123 Hawkins St. from R-20A, Single- Family Residential, to R-7.5, Single- Family Residential District.
5266
3-2-2021
Rezoning approximately 0.87 acre located at Bryant St. and Draper St. from R-7.5, Single-Family Residential District, and FRD, Flexible Review District, to FRD-MC, Flexible Review District - Major Change.
5267
3-2-2021
Rezoning approximately 4.16 acres located at Old Easley Hwy. and US-25 Access Ramp from R-S, Residential Suburban District, to R-M20, Multifamily Residential District.
5268
3-2-2021
Rezoning approximately 0.85 acre located at Feaster Rd. from R-S, Residential Suburban District, to C-1, Commercial District.
5269
3-2-2021
Authorizing a supplemental appropriation from the E911 Special Revenue Fund.
5270
4-6-2021
Rezoning approximately 44.946 acres located at Fairview Rd. from R-S, Residential Suburban District, to R-20, Single-Family Residential District.
5271
4-6-2021
Rezoning approximately 2.52 acres located at 1305 Brushy Creek Rd. from R-15, Single-Family Residential District, to R-MA, Multifamily Residential District.
5272
4-6-2021
Rezoning approximately 1.916 acres located at 75 Mall Connector Rd. from S-1, Services District, to FRD, Flexible Review District.
5273
4-6-2021
Rezoning approximately 34.70 acres located at New Easley Hwy. (Highway 123) from S-1, Services District, to C-3, Commercial District.
5274
4-6-2021
Rezoning approximately 1.80 acres located at 5201 Wade Hampton Blvd. from S-1, Services District, to C-2, Commercial District.
5275
4-6-2021
Rezoning approximately 238.85 acres located at W. Blue Ridge Drive, Brooks Avenue, Old Buncombe Road, School Road, N. Franklin Road, Lester Street Alley, Lester Avenue, Bishop Street and Alston Street from I-1, Industrial District, R-10, Single-Family Residential District, and R-MA, Multifamily Residential District, to PD, Planned Development District.
5276
4-6-2021
Amending Ch. 8, Article II concerning flood damage prevention.
5277
4-6-2021
Authorizing the execution and delivery of a fee in lieu of tax agreement by and between Greenville County and Willcoll Land, LLC.
5278
5-4-2021
Rezoning approximately 24.42 acres located at 1730, 1750, 1908, and 1910 Hood Rd. from S-1, Services District, to I-1, Industrial District.
5279
5-4-2021
Rezoning approximately 15.57 acres located at Fork Shoals Rd. from S-1, Services District, to R-12, Single-Family Residential District.
5280
5-4-2021
Rezoning approximately 1.00 acre located at 146 Oaklawn Rd. from R-R3, Rural Residential District, to R-R1, Rural Residential District.
5281
5-4-2021
Rezoning approximately 11.84 acres located at 1359 Ridge Rd. from R-10, Single-Family Residential District, and R-M20, Multifamily District to R-M16, Multifamily Residential District.
5282
5-4-2021
Rezoning approximately 0.35 acre located on Rodgers Rd. from R-12, Single-Family Residential District, to R-7.5, Single- Family Residential District.
5283
5-18-2021
Repealing provisions of Ord. 5248 authorizing the consolidation of Berea Public Service District; Gantt Fire, Sewer and Police District; Marietta Water, Fire, Sanitation, and Sewer District; and Wade Hampton Fire and Sewer District into Metropolitan Sewer Subdistrict; providing for the enlargement of the boundaries of the Metropolitan Sewer Subdistrict within the areas of Berea, Gantt, Marietta, and Wade Hampton; and amending the plan of consolidation in connection therewith.
5284
5-18-2021
Amending Ord. 5249 to repeal the provisions establishing the Berea Fire Service Area, the Gantt Fire Service Area, and the Wade Hampton Fire Service Area from those fire service areas established thereby.
5285
5-18-2021
Amending the 2010 Greenville Anderson Multi-County Industrial Park agreement with Anderson Solar Farm, LLC.
5286
5-18-2021
Amending an agreement for the development of a joint county industrial and business park (2010 Park) of Anderson and Greenville Counties so as to enlarge the park.
5287
6-1-2021
Rezoning approximately 0.67 acre located at N. Chalres Dr. and Conestee Rd. from C-2, Commercial District, to R-MA, Multifamily Residential District.
5288
6-1-2021
Rezoning approximately 6.46 acres located at 2820 and 2824 Woodruff Rd. from R-S, Residential Suburban District, to R-M16, Multifamily Residential District.
5289
6-1-2021
Rezoning approximately 9.07 acres located at 2400, 2500, 2702 and 2704 Pelham Rd. from FRD, Flexible Review District, to FRD-MC, Flexible Review District- Major Change.
5290
6-1-2021
Rezoning approximately 2.90 acres located at 9185 Augusta Rd. from R-R3, Rural Residential District, to C-3, Commercial District.
5291
6-1-2021
Rezoning approximately 5.00 acres located at E. Suber Rd. from R-S, Residential Suburban District, to S-1, Services District.
5292
6-1-2021
Rezoning approximately 23.20 acres located at 219 and 231 Corn Rd. from R-12, Single- Family Residential District, to R-M12, Multifamily Residential District.
5293
6-1-2021
Rezoning approximately 40.1 acres located at Michelin Rd. from R-S, Residential Suburban District, to R-15, Single-Family Residential District.
5294
6-1-2021
Rezoning approximately 7.55 acres located at W. Georgia Rd. and Sullivan Rd. from C-3, Commercial District, R-S, Residential Suburban District, and S-1, Services District, to FRD, Flexible Review District.
5295
6-1-2021
Providing for the issuance and sale of not exceeding $175,000 general obligation bonds (Tigerville Fire District Project), Series 2021A.
5296
6-15-2021
Providing for the millage rate to be levied by the Tigerville Fire District.
5297
6-15-2021
Providing for the millage rate to be levied by the Chanticleer Community Special Tax District.
5298
6-15-2021
Providing for the issuance and sale of not exceeding $3,000,000 general obligation bonds (Slater-Marietta Fire District).
5299
6-29-2021
Providing the budget for the fiscal year 2021-2022.
5300
7-20-2021
Providing for the appropriation of funds for the Greenville County Library System.
5301
7-20-2021
Providing for the mileage rate to be levied by the Fountain Inn Fire Service Area.
5302
7-20-2021
Authorizing the execution and delivery of a fee in lieu of tax agreement with Star Ev Corporation.
5303
7-20-2021
Providing the budget for the fiscal year 2022-2023.
5304
7-20-2021
Authorizing the transfer of property located at 48 Ridgeway Drive to the Redevelopment Authority and the execution of a Quit- Claim Deed.
5314
8-17-2021
Adopting the Five Forks Area Plan as an amendment to the county comprehensive plan.
5315
8-17-2021
Authorizing a first amendment to fee in lieu of tax agreement with Sage Automotive Interiors, Inc.
5316
8-17-2021
Amending the Land Development Regulations with addition plan and plat information, traffic requirements, add definitions, provide rural conservation subdivision design standards, repeal land development regulations “Review Criteria,” and other matters.
5317
8-17-2021
Authorizing a fee in lieu of tax agreement with EG Access BP 1 1031, LLC (Project Stagecoach 1).
5318
8-17-2021
Authorizing a fee in lieu of tax agreement with EGP Access 2 1031, LLC (Project Stagecoach 2).
5319
9-7-2021
Providing for the issuance and sale of not exceeding $60,000,000 Special Source Revenue Bonds, Series 2021.
5325
9-7-2021
Amending the Land Development Regulations to include provisions for regulations of tiny homes.
5326
9-7-2021
Authorizing and providing for the issuance of Hospitality Tax Revenue Bonds, prescribing the form of bonds issued, pledging local hospitality taxes to the payment of principal, and interest on the bonds.
5327
9-7-2021
Providing for the issuance and sale of not exceeding $27,000,000 taxable Hospitality Tax Revenue Refunding Bonds, Series 2021A, and not exceeding $5,000,000 Hospitality Tax Revenue Bonds, Series 2021B.
5336
9-21-2021
Authorizing the County Administrator to negotiate and execute leases of available office space in county owned facilities located at 350 and 352 Halton Road.
5337
9-21-2021
Amending the agreement for development of a joint county industrial and business park with Anderson County, South Carolina.
5338
9-21-2021
Amending an agreement for development of a joint county industrial and business park with Anderson County, South Carolina.
5339
9-21-2021
Authorizing a fee in lieu of tax agreement with Gissing North America, LLC.
5340
10-5-2021
Amending Exhibit A, an addendum to Ord. 4079, to include tourist related projects authorized through the issuance of additional Hospitality Tax Revenue Bonds, Series 2021B, and amend Ord. 4079 to allow pay-as-you-go projects.
5341
10-5-2021
Amending an agreement for development of a joint county industrial and business park with Anderson County, South Carolina.
5342
10-5-2021
Amending an agreement for development of a joint county industrial and business park with Anderson County, South Carolina in connection with a fee in lieu of tax agreement with Hartwell Solar, LLC, Martha E. Mullikin, Robert F. Mullikin, Jr., and Mullikin Family Limited Partnership.
5343
10-5-2021
Developing a joint county industrial and business park with Anderson County, South Carolina, providing for a written agreement providing for the expenses of the park, the percentage of revenue application, and distribution of fees in lieu of taxes, provide jobs tax credits, and to permit a user fee in lieu of tax.
5352
11-2-2021
Authorizing a special source credit agreement with Luxor Scientific, LLC.
5353
11-2-2021
Amending an agreement for development of a joint county industrial and business park with Anderson County, South Carolina.
5354
11-16-2021
Amending the Zoning Ordinance to provide definitions and standards establishing the Agricultural Preservation District (AG).
5355
11-16-2021
Amending an agreement for development of a joint county industrial and business park with Anderson County, South Carolina.
5356
11-16-2021
Authorizing a fee in lieu of tax agreement with Sword International, Inc.
5357
11-16-2021
Authorizing a fee in lieu of tax and special source credit agreement with Dodge Mechanical Power Transmission Company Inc.
5358
11-16-2021
Authorizing a fee in lieu of tax agreement with Diversified Properties 2, LLC.
5359
11-16-2021
Amending an agreement for development of a joint county industrial and business park with Anderson County, South Carolina.
5366
12-7-2021
Authorizing a fee in lieu of tax agreement with Bosch Rexroth Corporation.
5367
12-7-2021
Amending an agreement for development of a joint county industrial and business park with Anderson County, South Carolina.
5368
12-7-2021
Authorizing a fee in lieu of tax agreement with GRSC, LLC.
5369
12-7-2021
Authorizing a multi- county park agreement , a multi-county business and industrial park known as Connexial Center Industrial Park with Laurens County, South Carolina.
5370
12-7-2021
Authorizing a fee in lieu of tax agreement with Frontier Label, Inc.
5371
12-7-2021
Authorizing a fee in lieu of tax agreement with Fox Hill Greenville, LLC.
5372
12-21-2021
Accepting financial assistance from the State Infrastructure Bank and providing a local match for the Woodruff Road congestion relief project.
5373
12-21-2021
Authorizing funding for road and bridge improvements for fiscal years 2022, 2023, and 2024.
5381
1-20-2022
Authorizing the execution and delivery of a special credit agreement, by and between Greenville County and Cone Mills Acquisition Group, LLC, including certain related or affiliated entities (formerly identified by the county as Project OTT), to provide for certain special source revenue or infrastructure credits.
5382
1-20-2022
Authorizing and approving the development of a joint county industrial and business park with Anderson County, South Carolina.
5383
1-20-2022
Authorizing the execution and delivery of a fee in lieu of tax agreement by and between Greenville County and Bri Augusta Arbor QOZB, LP with respect to certain economic development property.
5384
2-1-2022
Authorizing and approving the execution and delivery of a first amendment to an existing fee in lieu of tax agreement between Greenville County and Fuyao Glass America Inc., a company previously identified as Project Mirror Predecessor Company.
5386
2-15-2022
Amending an agreement for the development of a joint county industrial and business park (2010 Park) of Anderson and Greenville Counties so as to enlarge the park.
5390
3-1-2022
Amending 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 property of Equinox Mill LLC.
5391
3-1-2022
Amending 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 property of Old Dominion Freight Line, Inc.
5392
3-1-2022
Authorizing an amendment to fee in lieu of tax agreement by and among Greenville County, South Carolina, NHT Southchase, LLC and MDH F1 Greenville Southchase, LLC.
5393
3-1-2022
Amending 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 property of Lollis Metals, Inc.
5394
3-15-2022
Amending an agreement for the development of a joint county industrial and business park (2010 Park) of Anderson and Greenville Counties so as to enlarge the park (United Community Bank - Project Spruce - Additional Property) and to enter into an intergovernmental agreement with the city of Greenville in connection therewith.
5398
4-5-2022
Authorizing the County Administrator to negotiate leases of available office space in the Greenville County Administrative building.
5399
3-15-2022
Authorizing the execution and delivery of a fee in lieu of tax agreement by and between Greenville County and Trane Technologies Manufacturing LLC with respect to certain economic development property.
5400
4-19-2022
Authorizing the execution and delivery of a fee in lieu of tax agreement by and between Greenville County and Caraustar Mill Group, Inc., a company formerly known as “Project Rebuilt” with respect to certain economic development property.
5406
5-3-2022
Authorizing the execution and delivery of a fee in lieu of tax agreement by and between Greenville County and EG Access BP 3 1031, LLC, formerly called Project Stagecoach 3, with respect to certain economic development property.
5407
6-1-2022
Authorizing the execution and delivery of a fee in lieu of tax agreement by and between Greenville County and Glove One, LLC with respect to certain economic development property.
5408
5-3-2022
Authorizing the execution and delivery of a fee in lieu of tax agreement by and between Greenville County and MDH F2 Greenville 301GR, LLC and affiliates with respect to certain economic development property.
5412
6-7-2022
Approving the appropriation of funds for the Greenville County Library System for the fiscal year beginning July 1, 2022 and ending June 30, 2023; and to authorize the annual ad valorem property tax millage levy for library purposes.
5413
6-7-2022
Authorizing the execution and delivery of a fee in lieu of tax agreement by and between Greenville County and Kiyatec Inc. with respect to certain economic development property.
5414
6-7-2022
Amending an agreement for the development of a joint county industrial and business park (2010 Park) of Anderson and Greenville counties so as to enlarge the park.
5415
6-21-2022
Authorizing the execution and delivery of a fee in lieu of tax agreement by and between Greenville County and Augusta Road Enterprise, LLC, including any related entities or any sponsor affiliates (previously identified by the county as Project Kane) with respect to certain economic development property.
5416
6-21-2022
Amending an agreement for the development of a joint county industrial and business park (2010 Park) of Anderson and Greenville counties so as to enlarge the park.
5417
6-21-2022
Providing for the issuance and sale of not exceeding $4,100,000 General Obligation Bonds (Donaldson Fire Service Area Project), Series 2022.
5418
6-21-2022
Authorizing an amendment to that certain agreement for the development of a joint county industrial and business park by and between Laurens County, and Greenville County, dated January 31, 2000 to enlarge the park to add certain property located in Laurens County (Project Dogwood).
5419
6-21-2022
Providing for the millage rate to be levied by the Glassy Mountain Fire Service Area.
5426
7-19-2022
Establishing a moratorium on the approval of preliminary plat applications and the issuance of building permits for residential development in the Augusta Road Corridor Strategic Plan Study Area and Vicinity for a period of six months.
5427
7-19-2022
Amending the Greenville County Land Development Regulations to update the required elements for concept plans, to remove the open space table requirement, to clarify the minimum lot size requirements, and to clarify the uses that qualify as “open space” for rural conservation subdivisions under LDR Article 22 and to change the ownership requirements for buffer areas under LDR Article 8.21.
5428
7-19-2022
Authorizing the execution and delivery of a fee in lieu of tax agreement by and between Greenville County and Microtex Composites, Inc. with respect to certain economic development property.
5436
9-6-2022
Authorizing the Boiling Springs Fire District to issue not exceeding $11,250,000 aggregate principal amount of General Obligation Bonds.
5437
9-6-2022
Providing for an increase to the millage rate levied by the Clear Spring Fire and Rescue District.
5438
9-6-2022
Providing for an increase to the millage rate levied by the Canebrake Fire Service Area.
5439
9-6-2022
Amending an agreement for the development of a joint county industrial and business park (2010 Park) of Anderson and Greenville Counties so as to enlarge the park.
5443
9-20-2022
Amending the Greenville County zoning ordinance, as amended, to define “Community Center,” to regulate where community centers can be located in the zoned areas of Greenville County and to further provide for parking and other regulations related to community centers.
5444
10-4-2022
Authorizing the execution and delivery of a fee in lieu of tax agreement by and between Greenville County, and Volvo Car USA LLC with respect to certain economic development property.
5445
10-4-2022
Providing for the millage rate to be levied by the Foothills Fire Service Area.
5452
10-18-2022
Authorizing the execution and delivery of a fee in lieu of tax agreement by and between Greenville County, and Erchonia Corporation, LLC with respect to certain economic development property.
5453
10-18-2022
Authorizing the execution and delivery of a fee in lieu of tax agreement by and between Greenville County and Paxton Access, Inc. with respect to certain economic development property.
5457
11-1-2022
Amending the Greenville County zoning ordinance to add additional language to 3:2.11, Stay of Proceedings.
5459
11-15-2022
Authorizing the execution and delivery of a fee in lieu of tax agreement by and between Greenville County and EPC Power Corp., a Delaware Limited Liability Company formerly known to the county as Project Graham, with respect to certain economic development property.
5460
11-15-2022
Authorizing the Chairman of County Council and the County Administrator to execute a lease with SBA Site, LLC, of approximately 10,000 square feet of space at the Twin Chimneys Landfill for the continued operation of a wireless telecommunications tower.
5461
11-15-2022
Authorizing the execution and delivery of a fee in lieu of tax agreement by and between Greenville County and MP I-85 Masters Industrial, LLC, a Delaware Limited Liability Company formerly known to the county as Project Bullseye 1, with respect to certain economic development property in the county.
5462
11-15-2022
Authorizing the execution and delivery of a fee in lieu of tax agreement by and between Greenville County and MP I-85 Masters Industrial, LLC, a Delaware Limited Liability Company formerly known to the county as Project Bullseye 2, with respect to certain economic development property in the county.
5463
11-15-2022
Authorizing the execution and delivery of a fee in lieu of tax agreement by and between Greenville County and MP I-85 Masters Industrial, LLC, a Delaware Limited Liability Company formerly known to the county as Project Bullseye 3, with respect to certain economic development property in the county.
5464
11-15-2022
Amending an agreement for the development of a joint county industrial and business park (2010 Park) of Anderson and Greenville counties so as to enlarge the park.
5465
11-15-2022
Authorizing the execution and delivery of a fee in lieu of tax agreement by and between Greenville County and SRPF D/Greenville Park 25, LLC with respect to certain economic development property.
5466
11-15-2022
Amending an agreement for the development of a joint county industrial and business park (2010 Park) of Anderson and Greenville Counties so as to enlarge the park.
5468
11-15-2022
Authorizing the amendment of that fee agreement between Willcoll Land, LLC, dated April 6, 2021, as previously partially assigned, by adding additional land and economic development area to the fee agreement.
5469
11-15-2022
Amending an agreement for the development of a joint county industrial and business park (2010 Park) of Anderson and Greenville Counties so as to enlarge the park.
5470
11-15-2022
Finding that Berea Public Service District, South Carolina, may issue not exceeding $3,000,000 of General Obligation Bonds.
5471
11-15-2022
Approving an amendment for the enlargement of the joint county industrial and business park by and between Greenville County and Anderson County (2010 Park).
5478
12-6-2022
Authorizing the execution and delivery of a fee in lieu of tax agreement by and between Greenville County and Akasol Inc. (a Borgwarner Company formerly known to the county as Project EV Pack) with respect to certain economic development property.
5479
12-6-2022
Authorizing the execution and delivery of a fee in lieu of tax agreement by and between Greenville County and Retail Business Services, LLC and Adusa Distribution LLC, with respect to certain economic development property.
5480
12-6-2022
Authorizing the execution and delivery of a fee in lieu of tax agreement by and between Greenville County and Verdeco South Carolina, Inc., formerly known to the county as Project Dolphin, with respect to certain economic development property.
5481
12-6-2022
Authorizing the execution and delivery of a fee in lieu of tax agreement by and between Greenville County and Essential Cabinetry Holdings, Inc., a Delaware Corporation formerly known to the county as Project President with respect to certain economic development property.
5482
12-6-2022
Amending an agreement for the development of a joint county industrial and business park (2010 Park) of Anderson and Greenville Counties so as to enlarge the park.
5491
2-7-2023
Authorizing the execution and delivery of a fee in lieu of tax agreement by and between Greenville County, Augusta Grove BTS LLC, and Haier US Appliance Solutions, Inc., collectively heretofore known to the county as “Project Cardboard” with respect to certain economic development property.