Home
Offices
Administration
Delinquent Tax
Economic Development
EMD
EMS
Env. Services
Finance
GIS
Human Resources
Library System
Magistrate
Parks and Recreation
Procurement
Public Defender
Public Works
Tax Assessor
Unified Fire District
Veterans Affairs
Voter Registration
Elected Offices
Auditor
Clerk of Court
Coroner
Probate
Sheriff
Solicitor
Treasurer
County Council
Boards and Commissions
Standing Committees
Code Of Ordinances
Council District Map
Meeting Archives
2023 County Council List
Council Agenda Items Map
Ordinances/Resolutions
Planning
Code of Ordinances
Comprehensive Plan
Board of Zoning Appeals
Building Reports
Engineering
Fees
FLATS
Flood Plains
Forms and Applications
Inspections
Jurisdictions
Planning Commission
Careers
Online Services
Bookings and Releases
Court Rosters
Estate Administration
EMS Payments
Employment Opportunities
GIS Maps
Lien Registry
Marriage License
Online Tax Payments
Online Ticket Payments
Solicitor Online Payments
Park Reservations
Permits
Program Registration
Property Tax Records
Property Tax Estimator
Public Records (R.O.D)
Public Records (State)
Vehicle Tax Records
Information
Building Administration
Health Services
Holidays
Mission Statement
Municipalities
Recycling
Flag Disposal
FOIA
Home
Offices
Planning
Board of Zoning Appeals
The deadline for all Agenda items is the 3rd Tuesday of the Previous Month.
Board of Zoning Appeals Meetings
2023 Meeting Archives
This meeting has been canceled.
January 17
6:30 PM
County Complex, 180 N. Irby St, Room 803
Full Agenda
PDF
Staff Report Package
Zip Archive
Meeting Presentation
PDF
February 21
6:30 PM
County Complex, 180 N. Irby St, Room 803
This meeting has been canceled.
March 21
6:30 PM
County Complex, 180 N. Irby St, Room 803
This meeting has been canceled.
April 18
6:30 PM
County Complex, 180 N. Irby St, Room 803
This meeting has been canceled.
May 16
6:30 PM
County Complex, 180 N. Irby St, Room 803
June 20
6:30 PM
County Complex, 180 N. Irby St, Room 803
July 18
6:30 PM
County Complex, 180 N. Irby St, Room 803
August 15
6:30 PM
County Complex, 180 N. Irby St, Room 803
September19
6:30 PM
County Complex, 180 N. Irby St, Room 803
October 17
6:30 PM
County Complex, 180 N. Irby St, Room 803
November 21
6:30 PM
County Complex, 180 N. Irby St, Room 803
December 12
6:30 PM
County Complex, 180 N. Irby St, Room 803
Download the meeting schedule
Meeting Calendar
Meeting Archives
Board of Zoning Appeals Members
District 1
Brian Casey
Chairman
Term Expires
6/30/2021
Email
Send Message
Phone
843-992-5972
Address
Not Listed
District Map
Map
District 2
Bryant Hollowell
Term Expires
6/30/2020
Email
Not Listed
Phone
843-493-5033
Address
Not Listed
District Map
Not Available
District 3
Brenda Deas
Vice Chairman
Term Expires
6/30/2019
Email
Send Message
Phone
Not Listed
Address
Not Listed
District Map
Not Available
District 4
Kenneth E. McAllister
Term Expires
6/30/2013
Email
Send Message
Phone
843-618-7918
Address
1013 Sandspur Rd.
Timmonsville, SC 29161
District Map
Not Available
District 5
Craig Floyd
Term Expires
6/30/2020
Email
Send Message
Phone
843-394-8932
Address
Not Listed
District Map
Not Available
District 6
Kenneth Muldrow
Term Expires
6-30-2023
Email
Not Listed
Phone
Not Listed
Address
Not Listed
District Map
Not Available
District 7
James Cooper, Jr.
Term Expires
6/30/2025
Email
Not Listed
Phone
843-661-5450
Address
P. O. Box 569
Florence, SC 29503
District Map
Not Available
District 8
Louie Hopkins
Term Expires
Jun 2026
Email
Send Message
Phone
843-992-4697
Address
614 S. Irby St., Florence, SC 29501
District Map
Not Available
District 9
Daniel Jackson
Term Expires
6/30/2023
Email
Send Message
Phone
843-409-6016
Address
2505 Rainford Rd.
Florence, SC 29501
District Map
Not Available