SANDOVAL COUNTY ADMINISTRATIVE OFFICES

Size: px
Start display at page:

Download "SANDOVAL COUNTY ADMINISTRATIVE OFFICES"

Transcription

1 SANDOVAL COUNTY ADMINISTRATIVE OFFICES BOARD OF COUNTY COMMISSIONERS SANDOVAL COUNTY BOARD OF COMMISSIONERS REGULAR MEETING AGENDA - AMENDED COMMISSION CHAMBERS JANUARY 12, P.M. JAMES DOMINGUEZ District 1 JAY C. BLOCK District 2 DON G. CHAPMAN District 3 DAVID J. HEIL District 4 F. KENNETH EICHWALD District 5 PHILLIP RIOS County Manager 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. INTRODUCTIONS & ANNOUNCEMENTS 4. ELECTION OF CHAIRMAN AND VICE CHAIRMAN FOR PRESENTATIONS 2016 Deputy of the Year (Sheriff Doug Wood; Undersheriff Karl Wiese) Eastern Sandoval County Association - Economic Growth Opportunity (Bob Gorrell, ESCA President; Dick Ulmer, ESCA Land Protection Trust Chair) 6. APPROVAL OF AGENDA 7. CONSENT AGENDA A. Approval of Minutes from the Regular Meeting of December 8, 2016 B. Approval of the following Budget Resolutions: (1) No B(1) / DWI Program and Juvenile Continuum Budgets / Decrease Budgets to Reflect Reduction in Funding / ($13,562) (2) No B(2) / Sheriff's Office Budget / Increase Budget to Fund Additional Costs Associated with Telephone and Wireless Data / $35,250

2 C. Approval of a Capital Appropriations Project Agreement between Sandoval County and the NM Aging and Long-Term Services Department to Purchase Vehicles for the Bernalillo Senior Site / $80,500 D. Approval of a Capital Appropriations Project Agreement between Sandoval County and the NM Aging and Long-Term Services Department to Renovate and Equip the Jemez Community Senior Center / $64,000 E. Approval to Award Bid for State and Local Lobbying Services to Lawrence J. Horan, Ltd. and Authorize the County Manager to Enter into an Agreement F. Approval to Appoint Christopher Daul to the Lodger's Tax Advisory Board for a Six Month Term (July 2017) 8. SANDOVAL COUNTY COMMISSION Request for a Motion to Adopt Resolution No Establishing the Sandoval County Board of Commissioners 2017 Open Meetings Act - Compliance and Public Meeting Notification Procedures 9. OFFICE OF THE COUNTY MANAGER (Phillip Rios, County Manager) A. Request for a Motion to Adopt Resolution No A Declaring the Commission's Intent to Consider an Ordinance Authorizing Issuance and Sale of Gross Receipts Tax Refunding Revenue Bonds to Refund the Outstanding Loan Between Sandoval County and New Mexico Bank & Trust B. Request for a Motion to Approve the 2017 Sandoval County Calendar - Meetings and Holidays C. Announce Result of NMAC Executive Board Election (County Clerk Garbagni) D. Request for a Motion to Ratify Nominees of Elected Officials, Staff and Community Members to Various Boards and Committees and Instruct the County Manager to Inform Pertinent Agency of the Ratified Members 10. COMMENTS FROM THE PUBLIC 11. COMMENTS FROM THE COMMISSIONERS 12. ADJOURN

3 Sandoval County Board of County Commissioners Regular Meeting Meeting Date: 01/12/2017 Requestor: Mary Jo Trujillo, Administration Item: Presentation Information Summary: Eastern Sandoval County Association - Economic Growth Opportunity (Bob Gorrell, ESCA President; Dick Ulmer, ESCA Land Protection Trust Chair) Presentation Attachments

4 Sandoval County Economic Growth Opportunity(!/?) Introductions of Bob Gorrell, ESCA President, and Dick Ulmer, ESCA Land Protection Trust Chair 1

5 A Proven Economic Magnet But Rapidly Losing Momentum ABQ Journal (Jul 6, 2015)reported that a Legislative Finance Committee report found it cost the state roughly $31,000 in tax incentives to attract a job with an annual salary of $43,000. The Eastern Sandoval Citizens Association (ES-CA) and Las Placitas Association (LPA) estimate that in only the area surrounding the Vulcan Placitas Mine $36M is derived annually from out of state (retirement) sources. The LPA/ES-CA hypothesis is that retiree spending acts as a surrogate for economic jobs by creating non-economic jobs and supporting New Mexico s economic development efforts. Based on the Lautman Ratio, that is 2.3 jobs created per retiree attracted to our area. Due to the natural beauty of the Placitas area and the controlled development under the County, the only incentive required is the peaceful enjoyment and economic protection of residential property investments. But... we need more active participation for that to happen as current events are moving the buyer characteristics away from job creators to job consumers as mining undermines the desirability of the area to retirees. Following are data points to demonstrate the concern is real! 2

6 4 of NM 12 Largest Mines within 3 Mile Radius of Placitas BLM Mining Potentially Larger than any of those 3

7 Potential BLM Mine Vulcan Mine Grid on the above map is 1 mile. Mining the area proposed by the BLM (red outline) would put almost all Placitas residents with the range of mine-generated dangerous particulates and economic damage to property values. 4

8 5

9 Placitas Monitoring Consistently Worst in State (However, not exceeding EPA/NMED standards) Online Reporting is Operational The PM 2.5 standards are based on averaging air quality measurements both annually and on a 24 hour basis. The annual standard for PM 2.5 is met whenever the 3 year average of the annual mean PM 2.5 concentrations for designated monitoring sites in an area is less than or equal to 15.0 µg/m 3. The 24 hour standard for PM 2.5 is met whenever the 3 year average of the annual 98th percentile of values at designated monitoring sites in an area is less than or equal to 35 µg/m 3 6.

10 Placitas conforming Housing uses 1/3 rd the water per acre compared to nonconforming gravel mining EXISTING PLACITAS AREA WATER CO-OPS--NEW HOA'S HAVE LOWER CONSUMPTION RATES Anasazi Trails Water Co-op AVERAGE ANNUAL USE Vista de la Montana Desert/Sky Mt Water La Mesa Cedar Creek Overlook PERCENTAGE ESTIMATED ANNUAL USE FOR 500 HOMES (GAL) 35,051,667 AVERAGE USE 70,103 37% 2012 USE AT LAFARGE PIT (GALLONS): 93,713,478 Acre Feet:

11 An Assessment of the Economic Impact of the Proposed Stoneco Gravel Mine Operation of Richland Township George A. Erickcek Senior Regional Analyst W.E. Upjohn Institute for Employment Research Diane Hite, 2006, Summary Analysis: Impact of Operational Gravel Pit on House Values, 8 Delaware County, Ohio, Auburn University.

12 To Regain Momentum... Your continued and active support for use of the BLM land in a manner consistent with the Placitas Plan and current zoning ordinances Perhaps the Counties Lobby can help at the Federal level? Let us know how we can help you help us! 9

13 Sandoval County Board of County Commissioners Regular Meeting Meeting Date: 01/12/2017 Requestor: Monica Archibeque, Clerk's Office Item: Minutes Information Summary: Approval of Minutes from the Regular Meeting of December 8, /8/16 Minutes Attachments

14 SANDOVAL COUNTY BOARD OF COMMISSIONERS REGULAR MEETING MINUTES COMMISSION CHAMBERS DECEMBER 8, P.M. 1. CALL TO ORDER Chairman Madalena called meeting to order at 6:03 p.m. Present were Chairman Madalena, Vice Chair Scherzinger, Commissioner Dominguez, Commissioner Chapman and Commissioner Walters. 2. PLEDGE OF ALLEGIANCE Pledge of allegiance was led by Deputy Jacob Trujillo and Deputy Daisy Gomez. 3. INTRODUCTIONS & ANNOUNCEMENTS Commissioner Walters asked Undersheriff Wiese to recognize his Deputy Jacob Trujillo who was featured on KOB TV 4 Pay it 4ward news story. Deputy Trujillo helped a pregnant woman overcome her drug addiction as well as the baby s father. The Commissioners commended him for saving three lives and thanked him for his service. Eric Maddy sadly announced that Astronaut John Glenn passed away today at age 95 and requested a moment of silence. Commissioner Walters acknowledged future Commissioner Dave Heil. Commissioner Chapman congratulated the Rio Rancho Rams football team for going undefeated this season and for capturing their second State football title in the last three years. He recognized newly elected Commissioner Jay Block who is a father to one of the players for the Rio Rancho Rams football team. Chairman Madalena recognized his mother, Karen Madalena and his father, James Roger Madalena who he will be presenting an award to later in the meeting. Manager Rios introduced the new Detention Center Warden Matthew Elwell. Clerk Garbagni announced the recount is complete and the winners are still Damon Ely for House of Representatives District 23 and John Sapien for State Senate District 9. Manager Rios announced the summit will be postponed until April 12, Also the swearing in ceremony for the newly elected officials will be on December 30th at 11am in the Sandoval County Administration Bldg. Atrium. Manager Rios announced there will only be one meeting in January 2017 on the 12 th. Manager Rios also mentioned the Commissioners will need to consider various committees and appointments that are opened exclusively to them and decide which ones they would like to participate in by the next meeting in January. 4. PRESENTATIONS Sandoval County Community Hero Mr. Bob Cote (Commissioner Walters) Commissioner Walters presented Mr. Bob Cote with the Sandoval County Community Hero award for his many years of service to the County as a Planning and Zoning Commissioner as well as a local businessman. Director Springfield and the Commissioners thanked him for his service.

15 Sandoval County Community Hero Mr. James Roger Madalena (Chair Madalena) Chairman Madalena presented his father James Roger Madalena with the Sandoval County Community Hero award for his many years of service as a Sandoval County Commissioner and Chairman, State Representative, a mentor and role model. Chairman Madalena presented his father and his mother with the award for the accomplishments and sacrifices they both have made over the years. The Commissioners, Clerk Garbagni, Manager Rios, and Treasurer Montoya thanked him and his wife for their many years of service. Service Award Presentations to Chair Madalena, Vice Chair Scherzinger and Commissioner Walters (County Manager Rios) Manager Rios presented Chairman Madalena, Vice Chair Scherzinger and Commissioner Walters with service awards for their time and dedication as Sandoval County Commissioners. Each Commissioner spoke briefly. Commissioner Walters presented Chairman Madalena with the gavel that he has used to chair the meetings. Retirement Award Presentations to Peggy Cote, Community Services Director and Alfred Casamento, Detention Warden (Chair Madalena) Chairman Madalena and County Manager Rios presented Peggy Cote, Community Services Director and Alfred Casamento, Detention Warden with retirement awards. The Commissioners thanked them for their services and wished them well in their retirement. Lodger s Tax Codes and Ordinances Impact and Upcoming Policy Initiatives (Jen Schroer, President & CEO, New Mexico Hospitality Association) New Mexico Hospitality Association President & CEO Jen Schroer briefed the Commissioners on economic development for tourism, lodger s tax and State and local ordinances and the upcoming legislative session. See attached. The Commissioners thanked her for her presentation. Presentations on Residential Household Collection and Disposal Solid Waste Services for All Unincorporated Areas of Sandoval County (Road Runner Waste; Universal Waste Systems, Inc.) Representatives from both the Road Runner Waste Service Inc. and Universal Waste Systems, Inc. presented the Commission with information on residential household collection and disposal solid waste services for all unincorporated areas of Sandoval County. See attached. The Commissioners thanked them for their presentations. 5. APPROVAL OF AGENDA Commissioner Walters motion to approve, second by Commissioner Chapman. Motion passed. Vote was unanimous.

16 6. CONSENT AGENDA A. Approval of Minutes from the Canvassing Board Meeting, Board of Finance Meeting and Regular Meeting of November 17, 2016 B. Approval of the following Budget Resolutions (1) No B(1) / Senior Program Budgets / Decrease Budgets to Reflect Reduction in State Funding / ($30,940) (2) No B(2) / Cash Transfer to Allocate Funds to Correct Account / $78 (3) No B(3) / DWI Department Budgets / Decrease Budgets to Reflect Reduction in State Funding / ($196,846) C. Approval to Appoint Fifteen Members to the Sandoval County Juvenile Justice Advisory Board for Two Year Terms D. Approval to Appoint Kevin Bladergroen to the Sandoval County Lodger s Tax Advisory Board for a One Year Term E. Approval of January 2, 2017 as a Holiday in Observance of New Year s Day F. Approval to Surplus and Auction County Vehicles Commissioner Walters motion to approve, second by Commissioner Dominguez. Motion passed. Vote was unanimous. 7. DIVISION OF HUMAN RESOURCES (Patricia Miller, Director) Request for Motion to Approve the Negotiated Collective Bargaining Agreement between Sandoval County and the American Federation of State, County and Municipal Employees (AFSCME) Commissioner Chapman motion to approve, second by Commissioner Dominguez. Motion passed. Vote was unanimous. 8. DETENTION CENTER (Al Casamento, Warden) Request for a Motion to Approve Updates to the Sandoval County Detention Center Standard Operating Procedures Manual Commissioner Walters motion to approve, second by Commissioner Chapman. Motion passed. Vote was unanimous. 9. DIVISION OF PLANNING & ZONING (Michael Springfield, Director) A. Request for a Motion to Accept Land Donations for Properties Identified as: UPC , & Located in Rio Rancho Estates Commissioner Chapman motion to approve, second by Commissioner Dominguez. Motion passed. Vote was unanimous. B. Request for a Motion to Approve VAC Request by Wayjohn Surveying, Agent for Maria Sotelo-Robles, for Vacation of a 40 Foot Drainage Easement Located Completely within Lot 21, Block 53, Unit 7 Rio Rancho Estates (UPC # ), within Township 12 North, Range 2 East, Projected Section 8, NMPM, Sandoval County, New Mexico

17 Commissioner Dominguez motion to approve, second by Commissioner Chapman. Motion passed. Vote was unanimous. C. Request for a Motion to Approve VAC Request by Alpha Professional Surveying, Agent for Geraldine Salazar, for Vacation of a 20 Foot Wide Private Access Easement Located Completely within Lot A-1, Lands of Lucero & Salazar (UPC # ), within Township 13 North, Range 5 East, Projected Section 32, NMPM, Placitas, Sandoval County, New Mexico Commissioner Chapman motion to approve, second by Vice Chair Scherzinger. Motion passed. Vote was unanimous. 10. DIVISION OF PUBLIC WORKS (Tommy Mora, Jr., Director) A. Request for a Motion to Adopt Resolution No A Authorizing Participation in the Community Development Block Grant (CDBG) and Ensuring Compliance with Annual Certifications and Commitments Commissioner Walters motion to approve, second by Commissioner Dominguez. Motion passed. Vote was unanimous. B. Request for a Motion to Approve a Community Development Block Grant Agreement between Sandoval County and the NM Department of Finance and Administration Local Government Division for a Multi Purpose Recreation Center and Playground in Cuba, New Mexico Commissioner Dominguez motion to approve, second by Commissioner Chapman. Motion passed. Vote was unanimous. 11. COMMENTS FROM THE PUBLIC None 12. COMMENTS FROM THE COMMISSIONERS Vice Chair Scherzinger wished everyone Happy Holidays. Commissioner Chapman thanked Chairman Madalena, Vice Chair Scherzinger and Commissioner Walters for their service to the citizens of Sandoval County. Commissioner Walters thanked Manager Rios and all the staff for doing such a good job throughout the years and wished everyone a Merry Christmas. Chairman Madalena thanked everyone for a fun eight years. He thanked the all of the staff, Manager Rios and Executive Assistant Mary Jo and wished everyone a safe and Happy Holiday. 13. ADJOURN Commissioner Walters motion to adjourn at 9:30 p.m., second by Vice Chair Scherzinger. Motion passed. Vote was unanimous.

18 Sandoval County Board of County Commissioners Agenda Item Summary Regular Meeting Meeting Date: 01/12/2017 Requestor: Mary Jo Trujillo, Administration Information Summary: Approval of Budget Resolutions No B(1) thru B(2) Budget Resolutions Attachments

19

20

21 Sandoval County Board of County Commissioners Agenda Item Summary Regular Meeting Meeting Date: 01/12/2017 Requestor: Mary Jo Trujillo, Administration Commissioner Sponsored: No District: N/A - Not Commissioner Sponsored Agenda: Consent Information Action Requested: Approval of a Capital Appropriations Project Agreement between Sandoval County and the NM Aging and Long-Term Services Department to Purchase Vehicles for the Bernalillo Senior Site / $80,500 Why Action Is Necessary (Summary): This Capital Appropriations Project was approved during the 2015 Legislative Session. The State held off on distributing funds until after the October 2016 Special Session. These funds will provide for two transport vehicles. Recommendations: Recommend Board of Commission approval. Recommended Approval: Department Director/Elected Official Attorney As to Form Finance Budget County Manager Other GW 1/9/17 NSD 1/9/17 CCH 1/9/17 PPR 1/9/ Fiscal Impact Budgeted? Y/N: N Fiscal Year: Source of Funding: Grant Additional Fiscal Impact Information: The County has sufficient funds and will budget $80,500 once the agreement is approved. CAP Agreement Attachments

22

23

24

25

26

27

28

29

30

31

32

33

34

35

36

37

38

39

40

41 Sandoval County Board of County Commissioners Agenda Item Summary Regular Meeting Meeting Date: 01/12/2017 Requestor: Mary Jo Trujillo, Administration Commissioner Sponsored: No District: N/A - Not Commissioner Sponsored Agenda: Consent Information Action Requested: Approval of a Capital Appropriations Project Agreement between Sandoval County and the NM Aging and Long-Term Services Department to Renovate and Equip the Jemez Community Senior Center / $64,000 Why Action Is Necessary (Summary): This Capital Appropriations Project was approved during the 2015 Legislative Session. The State held off on distributing funds until after the October 2016 Special Session. These funds will renovate and equip the Jemez Community/Senior Center. Recommendations: Recommend Board of Commission approval. Recommended Approval: Department Director/Elected Official Attorney As to Form Finance Budget County Manager Other GW 1/9/17 NSD 1/9/17 CCH 1/9/17 PPR 1/9/ Fiscal Impact Budgeted? Y/N: N Fiscal Year: Source of Funding: Grant Additional Fiscal Impact Information: The County has sufficient funds and will budget $64,000 once the agreement is approved. CAP Agreement Attachments

42

43

44

45

46

47

48

49

50

51

52

53

54

55

56

57

58

59

60

61 Sandoval County Board of County Commissioners Agenda Item Summary Regular Meeting Meeting Date: 01/12/2017 Requestor: Mary Jo Trujillo, Administration Commissioner Sponsored: No District: N/A - Not Commissioner Sponsored Agenda: Consent Information Action Requested: Approval to Award Bid for State and Local Lobbying Services to Lawrence J. Horan, Ltd. and Authorize the County Manager to Enter into an Agreement Why Action Is Necessary (Summary): RFP was advertised on December 4, 1016 and due December 15, Only one response was received and meets the criteria set in the RFP. Recommendations: Recommend Board of Commission approval. Recommended Approval: Department Director/Elected Official Attorney As to Form Finance Budget County Manager Other NSD 1/1/17 CCH 1/3/17 PPR 1/3/2017 JR 1/3/17 Fiscal Impact Budgeted? Y/N: Y Fiscal Year: Source of Funding: GF Additional Fiscal Impact Information: Funding for this service is budgeted for the current fiscal year. Award Recommendation Attachments

62

63 Sandoval County Board of County Commissioners Agenda Item Summary Regular Meeting Meeting Date: 01/12/2017 Requestor: Dianne Maes, Business Development Commissioner Sponsored: No District: N/A - Not Commissioner Sponsored Agenda: Consent Information Action Requested: Approval to Appoint Christopher Daul to the Lodger's Tax Advisory Board for a Six Month Term (July 2017) Why Action Is Necessary (Summary): As per the State Lodger's Tax and the Sandoval County Lodger's Tax Ordinance, a five person advisory board is established to make recommendations to the governing body. Mr. Daul will serve in the "at large" capacity for the board. Mr. Daul is a retired attorney with both legislative and civic experience who resides in Placitas. Recommendations: Recommend Board of Commission approval. Recommended Approval: Department Director/Elected Official Attorney As to Form County Manager Other DM 1/4/17 NSD 1/4/17 PPR 1/4/ Attachments No file(s) attached.

64 Sandoval County Board of County Commissioners Agenda Item Summary Regular Meeting Meeting Date: 01/12/2017 Requestor: Mary Jo Trujillo, Administration Commissioner Sponsored: No District: N/A - Not Commissioner Sponsored Agenda: Regular Information Action Requested: Request for a Motion to Adopt Resolution No Establishing the Sandoval County Board of Commissioners 2017 Open Meetings Act - Compliance and Public Meeting Notification Procedures Why Action Is Necessary (Summary): In accordance with NM Statutes, Chapter 10, Article 15, all meetings of the Board of Commissioners are required to be open to the public and all final decisions must be made in public. The proposed resolution includes the following sections: I. Open Meetings Act Compliance; II. Rules and Procedures; and III. Agendas. Resolution No A or any amendments are rescinded. The following changes were made to include: 1) roll-call for commissioner votes by clerk; and 2) change in the procedures for signing-up for public comment. Recommendations: Recommend Board of Commission approval. Recommended Approval: Department Director/Elected Official Attorney As to Form County Manager Other NSD 1/4/17 PPR 1/04/ DRAFT Resolution Attachments

65 SANDOVAL COUNTY, NEW MEXICO RESOLUTION NO OPEN MEETINGS ACT AND RULES OF PROCEDURE WHEREAS, the Board of County Commissioners, Sandoval County, met in regular session on January 12, 2017, at 6 p.m., as required by law; and WHEREAS, upon adoption of this Resolution, Resolution No A and any amendments thereto are hereby rescinded in their entirety; and WHEREAS, Section (B) of the Open Meetings Act (NMSA 1978, to ) states that, except as may otherwise be provided in the Constitution or the provisions of the Open Meetings Act, all meetings of a quorum of members of any board, commission, administrative adjudicatory body or other policy-making body of any state or local public agency held for the purpose of formulating public policy, discussing public business or for the purpose of taking any action within the authority of or the delegated authority of any board, commission or other policymaking body are declared to be public meetings open to the public at all times, except as otherwise provided in the constitution of New Mexico or the Open Meetings Act; and WHEREAS, any meetings subject to the Open Meetings Act, at which the discussion or adoption of any proposed resolution, rule, regulation or formal action occurs, shall be held only after reasonable notice to the public; and WHEREAS, Section (D) of the Open Meetings Act requires the Board of County Commissioners, Sandoval County, to determine annually what constitutes reasonable notice of its public meetings; and WHEREAS, the Board of County Commissioners, Sandoval County, wishes to establish Rules of Procedure for the conduct of meetings and preparation of commission agendas. NOW, THEREFORE, BE IT HEREBY RESOLVED by the Board of County Commissioners, Sandoval County (hereinafter referred to as the Board ): I. OPEN MEETINGS ACT COMPLIANCE Page 1 of 8 A. Meetings 1. All meetings shall be held at the Sandoval County Administrative Building, 1500 Idalia Road, Building D, 3 rd Floor, Bernalillo, New Mexico, at 6 p.m. or as indicated in the meeting notice. 2. Unless otherwise specified, regular meetings of the Board shall be held each month on the first and third Thursday of the month, the agenda will be available at least seventy-two (72) hours prior to the meeting from the Office of the County Manager, located at 1500 Idalia Road, Building D, 3 rd Floor, Bernalillo, New Mexico. Notice of any other regular meetings will be given ten (10) days in

66 Page 2 of 8 advance of the meeting date. The notice shall indicate how a copy of the agenda may be obtained. 3. A member of the Board may participate in a meeting by means of a telephone conference when it is otherwise difficult or impossible for the member to attend the meeting in person. Any member participating by telephone conference shall be identified when speaking. The Board shall ensure that all members of the Board and of the public are able to hear any member of the Board who speaks during the meeting. 4. Special meetings may be called as required by law or by the Chair or a majority of the members (in a prior open meeting) upon seventy-two (72) hours notice. The notice shall include an agenda for the meeting or information on how the public may obtain a copy of the agenda. The agenda shall be available to the public at least seventy-two (72) hours before any special meeting. 5. The Chair or County Manager may schedule informal meetings, inspections, trips, or retreats. When a quorum of the Commission is present, notice of these meetings shall be given in the same manner as special meetings. Minutes of these meetings shall be made by an individual designated by the Chair. 6. Emergency meetings will be called only under unforeseen circumstances that demand immediate action to protect the health, safety and property of citizens or to protect the public body from substantial financial loss. The Board will avoid emergency meetings whenever possible. Emergency meetings may be called by the Chair or the County Manager upon twenty-four (24) hours notice, unless threat of personal injury or property damage requires less notice. The notice for all emergency meetings shall include an agenda for the meeting or information on how the public may obtain a copy of the agenda. Within ten days of taking action on an emergency matter, the County Manager shall report to the attorney general's office the action taken and the circumstances creating the emergency; provided that the requirement to report to the attorney general is waived upon the declaration of a state or national emergency. B. Notices 1. For the purpose of regular meetings, as described in Paragraph (A)2 of this Resolution, notice requirements are met if notice of the date, time, place and agenda is placed in newspapers of general circulation in the state and posted on the first floor official bulletin board located in the Sandoval County Administrative Building, 1500 Idalia Road, Building D, Bernalillo, New Mexico and posted on the Sandoval County website. Copies of the written notice shall also be provided to those broadcast stations licensed by the Federal Communications Commission and newspapers of general circulation that have made a written request for notice of public meetings. 2. For the purpose of special meetings and emergency meetings, as described in paragraph (A)4 and (A)6 of this resolution, notice requirements are met if notice of the date, time, place and agenda is provided by telephone or to newspapers of general circulation in the state and posted on the first floor official

67 bulletin board located in the Sandoval County Administrative Building, 1500 Idalia Road, Building D, Bernalillo, New Mexico and posted on the Sandoval County Website. Telephone notice also shall be given to those broadcast stations licensed by the Federal Communications Commission and newspapers of general circulation that have made a written request for notice of public meetings. 3. In addition to the information specified above, all notices shall include the following language: If you are an individual with a disability who is in need of a reader, amplifier, qualified sign or language interpreter, or any other form of auxiliary aid or service to attend or participate in the meeting, please contact the County Manager s Office at (505) at least one (1) week prior or the meeting or as soon as possible. Public documents, including agenda and minutes, can be provided in various accessible formats. Please contact the County Clerk s Office at (505) , if a summary or other type of accessible format is needed. C. Closed Meetings 1. The Board may close a meeting to the public only if the subject matter of such discussion or action is excerpted from the open meeting requirements under (H) of the Open Meetings Act. (a) If any meeting is closed during an open meeting, such closure shall be approved by a majority vote of a quorum of the Board taken during the open meeting. The authority of the closed meeting and the subjects to be discussed shall be stated with reasonable specificity in the motion to close and the vote of each individual member on the motion to close shall be recorded in the minutes. Only those subjects specified in the motion may be discussed in the closed meeting. (b) If a closed meeting is conducted when the Board is not in an open meeting, the closed meeting shall not be held until public notice, appropriate under the circumstances, stating the specific provision of law authorizing the closed meeting and the subjects to be discussed with reasonable specificity is given to the members and to the general public. (c) Following completion of any closed meeting, the minutes of the open meeting that was closed, or the minutes of the next open meeting, if the closed meeting was separately scheduled, shall state whether the matters discussed in closed meeting were limited only to those specified in the motion or notice for closure. (d) Except as provided in (H) of the Open Meetings Act, any action taken as a result of discussions in a closed meeting shall be made by vote of the Board in an open public meeting. II. RULES OF PROCEDURE A. Rules of Order and Debate Page 3 of 8

68 1. The maker of a motion shall be entitled to the floor first for debate. 2. A Commissioner once recognized should not be interrupted when speaking unless to call said Commissioner to order. The Commissioner should then cease speaking until the question of order is determined, without debate, by the Chair. If in order, said Commissioner will be at liberty to proceed. 3. Any matter not covered by these rules shall be governed by Robert s Rules of Order (latest edition), or, if not covered by Robert s Rules of Order, by a decision of the Chair, subject to the Right of Appeal. 4. Commissioners shall confine their remarks to the question under discussion or debate, avoiding personalities. No Commissioner shall engage in private discourse or commit any other act tending to distract the attention of the Commission from the business before it. B. Suspension of Rules Except for rules related to introduction and adoption of Ordinances, these rules, or any part thereof, may be temporarily suspended by a majority vote of the Commission s quorum. C. Amendment of Rules These rules, or any part thereof, may be amended, repealed, altered or rescinded by a majority vote of all Commissioners after two week s notice of his/her intention to amend. Such notice shall be presented in writing at a Regular Administrative meeting of the Commission. D. Motions 1. No motion shall be entertained or debated until announced by the Chair, and every motion shall be seconded to be considered for action. When a question is before the Commission, only the following additional motion(s) shall be entertained and such motion(s) shall have precedence in the following order: (a) To adjourn (b) To recess (c) To reconsider (d) To table (e) To move the previous question (f) To postpone to a time certain (to defer) (g) To amend or substitute (h) To postpone indefinitely (i) Any other motion 2. A motion to adjourn, to recess, to table, or move the previous question shall be decided without debate and cannot be amended. Page 4 of 8

69 3. A motion to move the previous question must be approved by a majority of those present and voting, and may apply to only the immediate pending question. 4. All other motions are debatable. 5. A motion to amend or substitute shall be clearly stated. 6. A motion to adjourn when no fixed time is set shall mean an adjournment to the next Regular Administrative meeting of the Commission. E. Public Comment 1. The Commission shall not take formal action on public comment. 2. At Regular Administrative meetings individuals may address the Commission on any items not on the agenda during the Public Comment period. All persons providing public comment shall adhere to the requirements set forth in Section F, Addressing the Commission. 3. When inquiries and comments are brought before the Commission, other than for items already on an agenda, the Chair may first determine whether the issue is legislative or administrative in nature and then: (a) If legislative, and the comment or inquiry is about the letter or intent of legislative acts or suggestions for changes to such acts the Commission may refer the matter to the County Manager and/or the County Attorney for review and recommendation. (b) If administrative, and the comment or inquiry is regarding administrative interpretation of legislative policy, or administrative policy within the authority of the County Manager, the Commission may respond to the individual if they wish to do so, or may refer the complaint directly to the County Manager for his review (c) Comments from the public that address personnel issues or a personnel dispute, active litigation, active grievance/arbitration, active collective bargaining negotiations or an impasse in such negotiations, or quasijudicial proceedings where the Commission determines the legal rights, duties, or privileges of specific parties in a hearing or other contested case proceeding (including, but not limited to zoning cases) will not be entertained as a part of Public Comment. F. Addressing the Commission 1. Individuals who wish to address the Commission on a matter pending before it may do so upon recognition and introduction by the Chair. To ensure that Page 5 of 8

70 everyone has a fair opportunity to participate and be recognized, these procedures will be followed: (a) Prior to the beginning of a meeting or public hearing, the Chair requires that all persons who wish to be heard sign in on the relevant sign-up sheet. Any person who does not sign in prior to the agenda item being called may be permitted to speak only with the permission of the Chair. (b) All individuals addressing the Commission shall comply with the following: 1. After being recognized, the person should step up to the podium and give her/his name and address; 2. Unless additional time is granted by the Chair, comments must be limited to three (3) minutes; 3. No person may speak more than once on the same subject; no rebuttals to the comments of others will be permitted; 4. The public comment period will be on the Commission s agenda for regular meetings; 5. Comments, applause and other interruptions from the audience are not allowed. 2. In order to promote orderly, efficient meetings respectful of everyone s time: (a) Threatening, abusive, or personal attacks will not be allowed and the Chair may impose additional restrictions as necessary. (b) Comments by speakers will be addressed to the Board of the County Commissioners. G. Voting The votes during all Commission meetings should be transacted as follows: 1. Except for the election of the Chair and Vice Chair, when the Chair calls for a vote on a motion, the County Clerk or her designee, will conduct a roll-call of the Commissioners for their individual vote, calling for the Chair s vote last. Every member, in the Commission Chambers, must give his/her vote, unless the member has publicly stated that s/he is abstaining from voting due to a conflict of interest. 2. The passage of any motion shall require the affirmative vote of at least a majority of the membership of the Commissioners who are present and eligible to vote. In case of a tie in votes on any proposal, the proposal shall be considered lost. Page 6 of 8

71 3. The New Mexico Zoning Act (Section et. seq., NMSA 1978) requires certain votes of the Commission to be determined by more than simple majority of the Commission s quorum (e.g ; ). 4. A Commissioner shall be allowed to change his/her vote, but only before the result has been announced. 5. Any Commissioner shall have the right to express dissent from, or protests against, any item being acted on by the Commission, and to have the reason therefore entered in the minutes. 6. If a motion is not carried by at least a majority of Commission s quorum, the proposal shall be considered lost. 7. A record of each Commissioner s vote shall be entered in the minutes of each meeting. H. Election of Chair and Vice Chair The Procedures for electing officers are as follows: 1. At the first meeting of the Commission, in the month of January of each year, the Commission shall elect one of its members to act as Chair of the Commission (Section , NMSA 1978). The Chair shall serve until the election of a Chair at the first meeting of the Commission in January of each year. 2. The current Chair calls for nominations for Chair. Nominations require a second. A roll-call vote is conducted if there is more than one nomination. If a vacancy occurs in the office of the Chair, the Commission shall, at its next meeting, select a Chair for the remainder of the term. 3. In conjunction with the above election, a Vice Chair is also elected in a like manner. The Vice Chair continues to have all the rights, privileges and immunities of a member of the Commission. 4. In case of the absence or temporary disability of the Chair, the Vice Chair serves as Chair during the absence. In case of the absence or temporary disability of the Chair and the Vice Chair, an Acting Chair and Vice Chair, selected by members of the Commission, serves during the continuance of the absences or disabilities. III. AGENDAS A. Preparation of Agenda Regular Administrative Meetings 1. The County Manager shall prepare and disseminate the agenda. The Chair, the County Manager, or a majority of the members in a previous meeting (at the initiation of at least one member) may place an item on the agenda. Page 7 of 8

72 2. The Chair and County Manager will meet to discuss each agenda. Items for Final Action on an Administrative Meeting agenda may be placed on the Consent Agenda by the County Manager, after consultation with the Chair, if s/he believes that no discussion or amendment is needed. Thereafter, the County Manager shall finalize the agenda. B. Agenda Material A copy of the agenda and supporting materials shall be prepared for Commissioners and made available to them within a reasonable time before the meeting but no later than 72 hours prior to the Regular Administrative meeting. The agenda, as well as supporting documents that are part of agenda documentation, shall be available for review in the County Manager s Office. APPROVED and ADOPTED by the Board of County Commissioners, Sandoval County, this 12 th day of January BOARD OF COUNTY COMMISSIONERS OF SANDOVAL COUNTY Chair ATTEST: Eileen Garbagni, County Clerk APPROVED AS TO FORM: Natalia Sanchez Downey, County Attorney Vice Chair Member Member Member Page 8 of 8

73 Sandoval County Board of County Commissioners Agenda Item Summary Regular Meeting Meeting Date: 01/12/2017 Requestor: Mary Jo Trujillo, Administration Commissioner Sponsored: No District: N/A - Not Commissioner Sponsored Agenda: Regular Information Action Requested: Request for a Motion to Adopt Resolution No A Declaring the Commission's Intent to Consider an Ordinance Authorizing Issuance and Sale of Gross Receipts Tax Refunding Revenue Bonds to Refund the Outstanding Loan Between Sandoval County and New Mexico Bank & Trust Why Action Is Necessary (Summary): The resolution also authorizes the required publication of a notice at least two weeks prior to the Commission's consideration of adopting the ordinance. Refunding the outstanding loan (dated December 28, 2012) would provide debt service savings for the County. Recommendations: Recommend Board of Commission approval. Recommended Approval: Department Director/Elected Official Attorney As to Form County Manager Other NSD 1/5/17 PPR 1/5/ Resolution Attachments

74 SANDOVAL COUNTY, NEW MEXICO RESOLUTION NO A DECLARING THE INTENT OF THE BOARD OF COUNTY COMMISSIONERS OF SANDOVAL COUNTY, NEW MEXICO, TO CONSIDER FOR ADOPTION AN ORDINANCE AUTHORIZING ISSUANCE AND SALE OF SANDOVAL COUNTY, NEW MEXICO GROSS RECEIPTS TAX REFUNDING REVENUE BONDS FOR THE PURPOSE OF REFUNDING THE OUTSTANDING SANDOVAL COUNTY, NEW MEXICO GROSS RECEIPTS TAX REVENUE LOAN DATED DECEMBER 28, 2012; AND DIRECTING THE COUNTY MANAGER AND COUNTY CLERK TO PUBLISH NOTICE OF INTENT TO CONSIDER AN ORDINANCE AUTHORIZING SUCH BONDS IN A NEWSPAPER OF GENERAL CIRCULATION WITHIN THE COUNTY. WHEREAS, Sandoval County, New Mexico (the County ) desires to consider for adoption an ordinance authorizing issuance of Gross Receipts Tax Refunding Revenue Bonds (herein, the Bonds ) to provide funds for refinancing, refunding and paying the outstanding Sandoval County, New Mexico Gross Receipts Tax Revenue Loan dated December 28, 2012, by and between the County and New Mexico Bank & Trust (herein, the Project ); and WHEREAS, Section NMSA 1978, requires that publication of the title and general summary of this subject matter of any proposed ordinance be made in a newspaper of general circulation within the County at least two weeks prior to the meeting of the Board of County Commissioners at which the ordinance is proposed for final passage. BE IT RESOLVED BY THE COUNTY COMMISSION, THE GOVERNING BODY OF THE COUNTY OF SANDOVAL: Section 1. That all action (not inconsistent with the provisions hereof) heretofore taken by the County Commission of Sandoval County and the officers thereof directed toward the Project and the authorization and issuance of the Bonds therefore, be and the same is hereby ratified, approved and confirmed. Section 2. That the County Manager and County Clerk are hereby directed, in accordance with Section NMSA 1978, as amended, to publish in the Albuquerque Journal, a newspaper of general circulation within the County, a title and general summary of the ordinance relating to and authorizing issuance of the Bonds at least two weeks prior to the meeting at which the County Commission will consider such ordinance. The County Manager and County Clerk may undertake such publication upon their own initiative and submittal of any necessary documents related to the proposed ordinance.

75 Section 3. That the County Manager, County Finance Director and County Clerk are hereby directed to take any necessary action in connection with issuance of the Bonds, including preparation of disclosure documents and required publications. Section 4. and approval. This Resolution shall take effect immediately upon its adoption PASSED AND ADOPTED this day of, BOARD OF COUNTY COMMISSIONERS SANDOVAL COUNTY, NEW MEXICO Chairman ATTEST: Vice Chairman Eileen Garbagni, County Clerk Member Member Member Y:\dox\client\84943\0007\GENERAL\W DOC 2

76 Sandoval County Board of County Commissioners Agenda Item Summary Regular Meeting Meeting Date: 01/12/2017 Requestor: Mary Jo Trujillo, Administration Commissioner Sponsored: No District: N/A - Not Commissioner Sponsored Agenda: Regular Information Action Requested: Request for a Motion to Approve the 2017 Sandoval County Calendar - Meetings and Holidays Why Action Is Necessary (Summary): The proposed calendar includes all Investment Committee, Board of Finance and Commission meetings for the year. The Commission meetings will be held the first and third Thursday of every month with the exception of January and December. Holidays are scheduled as the previous year with the exception of October 9th, Indigenous Peoples Day, which will be taken on December 26. Recommendations: Recommend Board of Commission approval. Recommended Approval: Department Director/Elected Official Attorney As to Form County Manager Other NSD 1/1/17 PPR 1/03/ Sandoval County Calendar Attachments

77 J a n u a r y S M T W T F S F e b r u a r y S M T W T F S M a r c h S M T W T F S A p r i l S M T W T F S M a y S M T W T F S J u n e S M T W T F S ሀ 30 HOLIDAYS/OBSERVANCES January 2 - New Year s Day J u l y S M T W T F S A u g u s t S M T W T F S S e p t e m b e r S M T W T F S January 16 - Martin Luther King Day May 29 - Memorial Day July 4 - Independence Day September 4 - Labor Day November 10 - Veterans Day November 23 & 24 - Thanksgiving December 25 & 26 - Christmas O c t o b e r S M T W T F S N o v e m b e r S M T W T F S D e c e m b e r S M T W T F S Investment Committee - 4 p.m. Board of Finance - 5 p.m. Commission - 6 p.m.

78 Sandoval County Board of County Commissioners Agenda Item Summary Regular Meeting Meeting Date: 01/12/2017 Requestor: Mary Jo Trujillo, Administration Commissioner Sponsored: No District: N/A - Not Commissioner Sponsored Agenda: Regular Information Action Requested: Request for a Motion to Ratify Nominees of Elected Officials, Staff and Community Members to Various Boards and Committees and Instruct the County Manager to Inform Pertinent Agency of the Ratified Members Why Action Is Necessary (Summary): The attachment has the assignments from 2016 for reference only. The red text denotes current members and vacancies that need to be filled. The blue text denotes new members. Recommendations: Recommend Board of Commission approval. Recommended Approval: Department Director/Elected Official Attorney As to Form County Manager Other NSD 1/1/17 PPR 01/03/ Assignments Chart Attachments

79 2017 BOARD AND COMMITTEE ASSIGNMENTS AGENCY BOARD SANDOVAL COUNTY Board of Registration Marg Elliston (2/2017), Wes Bassett (2/2017), Marg Elliston (2/2017), Wes Bassett (2/2017), D R A F T red - current or vacant blue - new Thomas Buckner (2/2017), Alt.: Jan Gimar, Donna Tillman Thomas Buckner (2/2017); Alt.: Jan Gimar, Donna Tillman Investment Committee Treasurer Montoya, County Manager Rios, Treasurer Montoya, County Manager Rios, Commissioner Dominguez, Cassandra Herrera, community member vacant Commissioner Dominguez, Cassandra Herrera, community member vacant Juvenile Justice Committee Commissioner Scherzinger & County Manager Rios Commissioner Heil & County Manager Rios Protest Board vacant vacant (appointments by Assessor's Office) Planning & Zoning Commission John Arango (5/2017), Pat Vester (5/2017), John Arango (5/2017), Pat Vester (5/2017), Wesley Bassett (5/2016), Bob Cote (5/2016), Alonzo Clayton (5/2018), Bobby Greene (5/2018), Sam Landee-Thompson (3/2017), James Maduena (1/2018), Jo Anne Roake (3/2017), James Maduena (1/2016) vacant (district 5) NM ASSOCIATION OF COUNTIES Executive Board Commissioner Walters Commissioner??? Multiline Commissioner Dominguez; Alt.: Antonio Corrales (12/2016) Commissioner Dominguez; Alt.: Antonio Corrales (12/2017) Workers Compensation County Manager Rios; Alternate: Antonio Corrales (12/2016) County Manager Rios; Alternate: Antonio Corrales (12/2017) MID-REGION COUNCIL OF GOVERNMENTS Executive Board Commissioner Dominguez Commissioner Dominguez Alternate: County Manager Rios Alternate: County Manager Rios Board of Directors Commissioner Walters & Commissioner Dominguez Commissioner Heil & Commissioner Dominguez Alternate: County Manager Rios Alternate: County Manager Rios Metropolitan Transportation Board Commissioner Chapman Commissioner Heil Alternate: Tommy Mora Alternate: Tommy Mora Rural Transportation Planning RPO - Pete Nieto RPO - Tommy Mora, Jr. Organization/Technical Advisory TCC - Tommy Mora, Jr. TCC - Tommy Mora, Jr. Committee Alternate: Fred Marquez Alternate: Fred Marquez Water Resources Board Commissioner Madalena; Alternate: Michael Springfield Commissioner???; Alternate: Michael Springfield Rio Metro Board of Directors Commissioner Dominguez; Alt.: County Manager Rios Commissioner Dominguez; Alt.: County Manager Rios NORTH CENTRAL NM ECONOMIC Commissioner Dominguez Commissioner Dominguez DEVELOPMENT DISTRICT BOARD Alternate: James Roger Madalena Alternate: James Roger Madalena RIO RANCHO YMCA PIO Sidney Hill; Alternate: County Manager Rios PIO Sidney Hill; Alternate: County Manager Rios DWI COUNCIL Commissioner Scherzinger; Alt.: County Manager Rios Commissioner Block; Alt.: County Manager Rios

SANDOVAL COUNTY ADMINISTRATIVE OFFICES

SANDOVAL COUNTY ADMINISTRATIVE OFFICES SANDOVAL COUNTY ADMINISTRATIVE OFFICES BOARD OF COUNTY COMMISSIONERS SANDOVAL COUNTY BOARD OF COMMISSIONERS REGULAR MEETING AGENDA - AMENDED COMMISSION CHAMBERS MARCH 17, 2016-6 P.M. DARRYL F. MADALENA

More information

TAMPA CITY COUNCIL. Rules of Procedure

TAMPA CITY COUNCIL. Rules of Procedure TAMPA CITY COUNCIL Rules of Procedure Resolution No. 2007-890 Resolution No. 2008-506 (Adopted May 15, 2008) Resolution No. 2008-692 (Adopted June 26, 2008) Resolution No. 2009-651 (Adopted July 16, 2009)

More information

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

More information

Rules of Procedure. Table of Contents

Rules of Procedure. Table of Contents RULES OF PROCEDURE Rules of Procedure Table of Contents Page I. GOVERNING RULES...1 II. MEETINGS...1 A. Meetings Open to the Public...1 B. Schedule...1 C. Accessibility/Seating Capacity...1 D. Regular

More information

Staff Report to the North Ogden City Planning Commission

Staff Report to the North Ogden City Planning Commission Staff Report to the North Ogden City Planning Commission May 20, 2015 To: North Ogden City Planning Commission From: Robert O. Scott, AICP Subject: Rules of Procedure BACKGROUND Title 11-3 Planning Commission,

More information

HERMON TOWN COUNCIL RULES

HERMON TOWN COUNCIL RULES HERMON TOWN COUNCIL RULES The Hermon Town Council adopts the following rules to maintain productivity and consistency in Council Meetings. These rules shall be administered by the Chairperson and enforced

More information

ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE. Adopted January, 2015

ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE. Adopted January, 2015 ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE Adopted January, 2015 Albemarle County Board of Supervisors Rules of Procedures Table of Contents A. Board Members 1 B. Officers 1 C. Clerk and

More information

URBAN RENEWAL AGENCY of the CITY OF SALEM RULES OF PROCEDURE

URBAN RENEWAL AGENCY of the CITY OF SALEM RULES OF PROCEDURE URBAN RENEWAL AGENCY of the CITY OF SALEM RULES OF PROCEDURE Revised April 2017 URA RULES OF PROCEDURE TABLE OF CONTENTS Rule 1 Robert s Rules to Govern 1 Rule 2 Presiding Officer; Executive Director 1

More information

City of Kenner Office of the Council

City of Kenner Office of the Council City of Kenner Office of the Council Rules of Organization, Business, Order & Procedure of the Council Revised in accordance with Resolution No. B-16903 adopted May 17, 2018 I. COUNCIL AND ORGANIZATION

More information

Resolution No A Resolution Repealing Resolutions No and 1923 Adopting New City Council Procedures

Resolution No A Resolution Repealing Resolutions No and 1923 Adopting New City Council Procedures Resolution No. 1949 A Resolution Repealing Resolutions No. 1867 and 1923 Adopting New City Council Procedures Whereas RCW 3SA.11.020 provides that "the legislative body of each code city shall have power

More information

KALAMAZOO COUNTY GOVERNMENT BOARD OF COMMISSIONERS BYLAWS AND RULES OF PROCEDURE

KALAMAZOO COUNTY GOVERNMENT BOARD OF COMMISSIONERS BYLAWS AND RULES OF PROCEDURE KALAMAZOO COUNTY GOVERNMENT BOARD OF COMMISSIONERS BYLAWS AND RULES OF PROCEDURE APPROVED: February 5, 2019 TABLE OF CONTENTS for BYLAWS AND RULES OF PROCEDURE ARTICLE I: BOARD ORGANIZATION Page 1.1 Board

More information

Rules of the Council of the County of Summit

Rules of the Council of the County of Summit Rules of the Council of the County of Summit Adopted by Motion No. M-003-2006 on November 27, 2006 Amended by Motion No. M-035-2008 on June 30, 2008 Amended by Motion No. M-028-2009 on June 15, 2009 Amended

More information

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 FAX 586.469.5993 macombcountymi.gov/boardofcommissioners AD HOC COMMITTEE ON BOARD RULES WEDNESDAY, JANUARY 16,

More information

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL ORDINANCE NO. 2014-01 AN ORDINANCE AMENDING THE RULES OF COUNCIL WHEREAS, the Council of the Village of Mount Sterling desires to amend the Rules of Council. NOW, THEREFORE, BE IT ORDAINED BY THE COUNCIL

More information

Town of Scarborough, Maine Charter

Town of Scarborough, Maine Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

CITY OF POWAY MUNICIPAL CODE. Title 2 ADMINISTRATION AND PERSONNEL. Chapter 2.18 CITY COUNCIL MEETINGS*

CITY OF POWAY MUNICIPAL CODE. Title 2 ADMINISTRATION AND PERSONNEL. Chapter 2.18 CITY COUNCIL MEETINGS* 2.18.010 Applicability. CITY OF POWAY MUNICIPAL CODE Title 2 ADMINISTRATION AND PERSONNEL Chapter 2.18 CITY COUNCIL MEETINGS* *Note to Chapter 2.18. * Prior ordinance history: Ord. 115 as amended by Ord.

More information

GOVERNING BODY OF RESOLUTION ADOPTING GOVERNING BODY RULES OF PROCEDURE

GOVERNING BODY OF RESOLUTION ADOPTING GOVERNING BODY RULES OF PROCEDURE 0 0 GOVERNING BODY OF RESOLUTION ADOPTING GOVERNING BODY RULES OF PROCEDURE WHEREAS, The Governing Body must have rules to promote the orderly and businesslike consideration of the questions which come

More information

BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA. ADOPTED: (Resolution No. 16- ) FORWARD

BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA. ADOPTED: (Resolution No. 16- ) FORWARD RULES OF PROCEDURE BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA ADOPTED: (Resolution No. 16- ) FORWARD TO THE CITIZENS OF MENDOCINO COUNTY: This booklet containing the Rules of Procedure

More information

MORAGA-ORINDA FIRE DISTRICT BOARD OF DIRECTORS WORK SESSION AGENDA

MORAGA-ORINDA FIRE DISTRICT BOARD OF DIRECTORS WORK SESSION AGENDA MORAGA-ORINDA FIRE DISTRICT BOARD OF DIRECTORS WORK SESSION AGENDA August 4, 2010 6:00 P.M. - Closed Session 7:00 P.M. - Work Session Board Room Administration Building 1280 Moraga Way, Moraga, California

More information

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT The East Contra Costa Fire Protection District ( ECCFPD or "District") is established under the California Fire Protection

More information

Appendix J. Sample Rules of Parliamentary Procedure (Source: Albemarle County Board of Supervisors Rules of Procedure)

Appendix J. Sample Rules of Parliamentary Procedure (Source: Albemarle County Board of Supervisors Rules of Procedure) Appendix J Sample Rules of Parliamentary Procedure (Source: Albemarle County Board of Supervisors Rules of Procedure) 1. Purpose A. General. The purpose of these Rules of Procedure (the Rules) is to facilitate

More information

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN RULES OF ORDER 2015-2016 COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN DANIEL J. REYNOLDS MAJORITY LEADER JASON T. GARNAR MINORITY LEADER AARON M. MARTIN

More information

GOVERNING BODY MEETINGS

GOVERNING BODY MEETINGS Chapter 5 GOVERNING BODY MEETINGS A governing body meeting is any meeting where at least a quorum of governing body members are present and at which municipal policy or business is discussed or any official

More information

SANDOVAL COUNTY ADMINISTRATIVE OFFICES

SANDOVAL COUNTY ADMINISTRATIVE OFFICES SANDOVAL COUNTY ADMINISTRATIVE OFFICES BOARD OF COUNTY COMMISSIONERS SANDOVAL COUNTY BOARD OF COMMISSIONERS REGULAR MEETING AGENDA COMMISSION CHAMBERS FEBRUARY 16, 2017-6 P.M. DON G. CHAPMAN District 3,

More information

The City Attorney shall be the Parliamentarian, and shall advise the Presiding Officer on any questions of order. (Resolution )

The City Attorney shall be the Parliamentarian, and shall advise the Presiding Officer on any questions of order. (Resolution ) Rule 1: Roberts Rules Adopted Unless otherwise provided by law or modified by these rules, the procedure for Council meetings shall be governed by Robert's Rules of Order, 11 th Ed. The Council has an

More information

RESOLUTION NO. RESOLUTION OF THE PUBLIC WORKS COMMISSION OF THE CITY OF BEVERLY HILLS AMENDING RULES OF PROCEDURE

RESOLUTION NO. RESOLUTION OF THE PUBLIC WORKS COMMISSION OF THE CITY OF BEVERLY HILLS AMENDING RULES OF PROCEDURE RESOLUTION NO. 2 RESOLUTION OF THE PUBLIC WORKS COMMISSION OF THE CITY OF BEVERLY HILLS AMENDING RULES OF PROCEDURE The Public Works Commission does hereby resolve, find, determine and declare as follows:

More information

Cuyahoga County Rules of Council

Cuyahoga County Rules of Council Cuyahoga County Rules of Council Approved April 26, 2011 Amended May 8, 2012 Amended January 22, 2013 Amended July 9, 2013 Amended October 28, 2014 Amended January 27, 2015 Amended January 9, 2018 Table

More information

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA Effective: April 26, 2012 COUNTY OF PRINCE GEORGE PLANNING COMMISSION PRINCE GEORGE, VIRGINIA 23875 BYLAWS

More information

Bylaws of the Illinois Republican Party

Bylaws of the Illinois Republican Party 1 0 1 0 Bylaws of the Illinois Republican Party Adopted August, 1 Amended October, Amended April, Amended August, Amended December, Amended February, 0 Amended April, 0 Amended January 1, 0 Amended June,

More information

COUNCIL MEETING PROCEDURES

COUNCIL MEETING PROCEDURES CITY OF SULTAN COUNCIL MEETING PROCEDURES Revised October 2010 Adopted April 12, 2007 TABLE OF CONTENTS: CITY OF SULTAN -COUNCIL MEETING PROCEDURES 1 General Rules Page 1.1 Meetings to be Public 1 1.2

More information

Bylaws of the Illinois Republican Party

Bylaws of the Illinois Republican Party 1 1 1 1 1 1 1 Bylaws of the Illinois Republican Party Adopted August 1, 1 Amended October, Amended April, Amended August 1, Amended December, Amended February, 0 Amended April, 0 Amended January 1, 0 Amended

More information

Policy Manual District 10 Policy Manual Approved Agenda Bill D Page 1 of 26

Policy Manual District 10 Policy Manual Approved Agenda Bill D Page 1 of 26 Policy Manual 2018 Page 1 of 26 TABLE OF CONTENTS Section 1 Legal Authority... Page 03 Section 2 Numbers of Members and Terms of Office... Page 04 Section 3 Fire District Elections... Page 05 Section 4

More information

Bylaws Of The Illinois Republican Party

Bylaws Of The Illinois Republican Party Bylaws Of The Illinois Republican Party Adopted August 14, 1991 Amended October 8, 1993 Amended April 22, 1994 Amended August 18, 1999 Amended December 10, 1999 Amended February 19, 2002 Amended April

More information

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 Philadelphia, June 9, 1965 This is to certify the following is a true and correct copy of Charter

More information

NEW MEXICO CHARTER SCHOOL EDUCATIONAL SERVICE ASSOCIATION BYLAWS

NEW MEXICO CHARTER SCHOOL EDUCATIONAL SERVICE ASSOCIATION BYLAWS NEW MEXICO CHARTER SCHOOL EDUCATIONAL SERVICE ASSOCIATION BYLAWS ADOPTED: July 24, 2013 EFFECTIVE: July 24, 2013 REVISED: 1 TABLE OF CONTENTS BYLAWS Table of Contents I. FOUNDATIONS AND BASIC COMMITMENTS...

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

City of Sanford/Village of Springvale Charter

City of Sanford/Village of Springvale Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1-1-2013 City of Sanford/Village of Springvale Charter Sanford (Me.) Charter Commission Follow this and additional

More information

Board of County Commissioners

Board of County Commissioners Board of County Commissioners PUBLIC NOTICE DISSEMINATED FOR TODAY S MEETING The San Miguel County Board of Commissioners will hold a regular monthly meeting on Tuesday, July 10, 2018 beginning at 2:00

More information

OFFICIAL BOROUGH OF CONWAY: RESOLUTION No

OFFICIAL BOROUGH OF CONWAY: RESOLUTION No OFFICIAL BOROUGH OF CONWAY RESOLUTION No. 012010-2 A RESOLUTION OF THE COUNCIL OF THE BOROUGH OF CONWAY, COUNTY OF BEAVER AND COMMONWEALTH OF PENNSYLVANIA, ESTABLISHING RULES RELATED TO AND FOR THE CONDUCT

More information

Amended 02/01/2017 Article II, Section 1C, 1, 2, & 3 Deceased Member Spouse rights Veteran and Associate.

Amended 02/01/2017 Article II, Section 1C, 1, 2, & 3 Deceased Member Spouse rights Veteran and Associate. Updated 11/07/2018 Article II, Section 5, added Discipline to section name. Moved A, B & C to Section 7 Fees and Dues adding E, F & G. made E, F & G, A, B & C Membership/Discipline. Article IV, Section

More information

RULES AND REGULATIONS OF THE COUNCIL OF THE CITY OF NEW ORLEANS

RULES AND REGULATIONS OF THE COUNCIL OF THE CITY OF NEW ORLEANS - RULES AND REGULATIONS OF THE COUNCIL OF THE CITY OF NEW ORLEANS EFFECTIVE MAY 1, 1956 AS AMENDED THROUGH MAY 19, 2016 TABLE OF CONTENTS REGULAR MEETINGS OF COUNCIL - SCHEDULE...1 Rule 1...1 MEETINGS

More information

BYLAWS OF DOG AGILITY SPORT HANDLERS, INC. ARTICLE I. OFFICES

BYLAWS OF DOG AGILITY SPORT HANDLERS, INC. ARTICLE I. OFFICES BYLAWS OF DOG AGILITY SPORT HANDLERS, INC. ARTICLE I. OFFICES Section 1. Principal Office. The principal office for the transaction of the activities, affairs, and business of the corporation (principal

More information

FULTON COUNTY BOARD OF COMMISSIONERS PROCEDURAL RULES FOR MEETINGS

FULTON COUNTY BOARD OF COMMISSIONERS PROCEDURAL RULES FOR MEETINGS FULTON COUNTY BOARD OF COMMISSIONERS FOR MEETINGS Adopted January 19, 1994 Revised As of March 5, 2008, Amendment #12 RULE ONE: MEETING TIMES AND PLACE. All meetings of the Fulton County Board of Commissioners

More information

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D. TOWN OF SANDWICH Town Charter As Adopted by Town Meeting May 2013 and approved by the Legislature February 2014 Taylor D. White Town Clerk 1 SB 1884, Chapter 22 of the Acts of 2014 THE COMMONWEALTH OF

More information

Village of Three Oaks Planning Commission BYLAWS

Village of Three Oaks Planning Commission BYLAWS Village of Three Oaks Planning Commission BYLAWS The following rules of procedure are hereby adopted by the Village of Three Oaks Planning Commission to facilitate the performance of its duties as pursuant

More information

PROCEDURES FOR THE CONDUCT OF BUSINESS MEETINGS OF THE CIVIL SERVICE COMMISSION FOR THE CITY OF NEW ORLEANS

PROCEDURES FOR THE CONDUCT OF BUSINESS MEETINGS OF THE CIVIL SERVICE COMMISSION FOR THE CITY OF NEW ORLEANS PROCEDURES FOR THE CONDUCT OF BUSINESS MEETINGS OF THE CIVIL SERVICE COMMISSION FOR THE CITY OF NEW ORLEANS EFFECTIVE 1 TABLE OF CONTENTS SECTION 1 BUSINESS MEETINGS OF THE CIVIL SERVICE COMMISSION SCHEDULE...

More information

BYLAWS OF MT SHASTA NORDIC SKI ORGANIZATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF MT SHASTA NORDIC SKI ORGANIZATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF MT SHASTA NORDIC SKI ORGANIZATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business

More information

APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE. Per Article IV, Section 5, of the Charter of the City of Avon, Ohio:

APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE. Per Article IV, Section 5, of the Charter of the City of Avon, Ohio: APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE Per Article IV, Section 5, of the Charter of the City of Avon, Ohio: The Council of the City of Avon is hereby accepting applications from qualified

More information

General. Operational. Procedural By-law. Relating generally to the conduct of the operational and procedural affairs of the Board.

General. Operational. Procedural By-law. Relating generally to the conduct of the operational and procedural affairs of the Board. Waterloo Catholic District School Board General Board Operational and Procedural By-law Table of Contents Page i WATERLOO CATHOLIC DISTRICT SCHOOL BOARD General Board Operational and Procedural By-law

More information

Ellettsville Plan Commission Rules of Procedure April 29, 2013

Ellettsville Plan Commission Rules of Procedure April 29, 2013 2013 Ellettsville Plan Commission Rules of Procedure April 29, 2013 RULES OF PROCEDURE ADVISORY PLAN COMMISSION TOWN OF ELLETTSVILLE, INDIANA Effective December 6, 2007 Amended by Resolution January 6,

More information

Policy Subject: Number Page. ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1

Policy Subject: Number Page. ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1 COUNTY OF RIVERSIDE, CALIFORNIA BOARD OF SUPERVISORS POLICY Policy Subject: Number Page ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1 Policy: Board policy regarding the establishment, appointments

More information

ciy Planning Commission Report

ciy Planning Commission Report ciy City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310)285-1141 FAX. (310) 858-5966 Planning Commission Report Meeting Date: Subject: Recommendation: June 9,2016

More information

CHARTER MADISON, CONNECTICUT

CHARTER MADISON, CONNECTICUT CHARTER Town of MADISON, CONNECTICUT This pamphlet is a reprint of the Charter of the Town of Madison, Connecticut, published by order of the Board of Selectmen. Approved November 7, 2006 PART I CHARTER*

More information

BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION. A California Nonprofit Public Benefit Corporation

BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION. A California Nonprofit Public Benefit Corporation BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION A California Nonprofit Public Benefit Corporation Incorporated: April 13, 1993 Revised: March 9, 2017 Table of Contents Page Article 1 Offices

More information

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT As Amended on October 28, 2015 MISSION The mission of the Cache Valley Transit District is to become the premier public transportation agency serving the Cache

More information

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions CARLISLE HOME RULE CHARTER We, the people of Carlisle, under the authority granted the citizens of the Commonwealth of Pennsylvania to adopt home rule charters and exercise the rights of local self-government,

More information

Rules of Procedure. Port Huron City Council. Table of Contents

Rules of Procedure. Port Huron City Council. Table of Contents Port Huron City Council Rules of Procedure Table of Contents Rule# Title Page # 1: Authority... 2 2: Oath of office; duties assumed; Mayor Pro Tem appointed... 2 3: Regular and special meetings; standing

More information

STANDING RULES AND BYLAWS

STANDING RULES AND BYLAWS ARTICLE I. Section 1. Introduction Purpose The Itasca County Board of Commissioners desires to conduct its business and perform all of its responsibilities and duties in an orderly, efficient, uniform,

More information

RULES AND PROCEDURES OF THE PLANNING COMMISSION

RULES AND PROCEDURES OF THE PLANNING COMMISSION Revised 12-8-2015 Amended by Ord 2015-68 on 12-10-2015 Amended by Resolution 2016-2 06-07-2016 Amended 10-25-2017 RULES AND PROCEDURES OF THE PLANNING COMMISSION Internal rules governing the are set forth

More information

RULES OF PROCEDURE FOR THE CITY COUNCIL OF THE CITY OF GREEN COVE SPRINGS EFFECTIVE MARCH 6, 2018

RULES OF PROCEDURE FOR THE CITY COUNCIL OF THE CITY OF GREEN COVE SPRINGS EFFECTIVE MARCH 6, 2018 RULES OF PROCEDURE FOR THE CITY COUNCIL OF THE CITY OF GREEN COVE SPRINGS EFFECTIVE MARCH 6, 2018 City Charter Section 2.10(C) allows the City Council to adopt procedural guidelines for City Council meetings

More information

BY-LAWS AND RULES OF ORDER AND PROCEDURE

BY-LAWS AND RULES OF ORDER AND PROCEDURE Page 1 BY-LAWS AND RULES OF ORDER AND PROCEDURE The Purpose of the By-Laws and Rules of Order and Procedure is to enable the Greene County School Board to transact business orderly and efficiently, to

More information

STANDING RULES OF THE COUNCIL OF THE TOWN OF ORANGE PARK EFFECTIVE: October 18, 2016

STANDING RULES OF THE COUNCIL OF THE TOWN OF ORANGE PARK EFFECTIVE: October 18, 2016 STANDING RULES OF THE COUNCIL OF THE TOWN OF ORANGE PARK EFFECTIVE: October 18, 2016 Rule 1.010 MEETINGS All Council meetings shall be held in the Council Chambers in Town Hall and shall be open to the

More information

ELKHART COUNTY PLAN COMMISSION Rules of Procedure

ELKHART COUNTY PLAN COMMISSION Rules of Procedure ELKHART COUNTY PLAN COMMISSION Rules of Procedure Article 1 Authority, Duties and Jurisdiction 1.01 Authority 1.02 Duties The Elkhart County Plan Commission (hereinafter called Commission ) exists as an

More information

BYLAWS SMITHVILLE AREA CHAMBER OF COMMERCE (A MISSOURI NONPROFIT CORPORATION)

BYLAWS SMITHVILLE AREA CHAMBER OF COMMERCE (A MISSOURI NONPROFIT CORPORATION) BYLAWS OF SMITHVILLE AREA CHAMBER OF COMMERCE (A MISSOURI NONPROFIT CORPORATION) Section 1. Name. ARTICLE I. GENERAL This organization is incorporated under the laws of the State of Missouri. It is a Missouri

More information

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 STATE OF ALABAMA) JEFFERSON COUNTY) November 10, 2010 NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 The Commission met in regular session at

More information

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2004 Oakland Town Charter Oakland (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name

NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name The name of this association shall be National Association of Bar Executives. ARTICLE II: Purpose The purpose of

More information

BY-LAWS of the CUMBERLAND COUNTY REGULAR REPUBLICAN ORGANIZATION. Adopted by the Cumberland County Regular Republican Organization on

BY-LAWS of the CUMBERLAND COUNTY REGULAR REPUBLICAN ORGANIZATION. Adopted by the Cumberland County Regular Republican Organization on BY-LAWS of the CUMBERLAND COUNTY REGULAR REPUBLICAN ORGANIZATION Adopted by the Cumberland County Regular Republican Organization on TABLE OF CONTENTS PAGE Name & Purpose... 1 Committee Members... 1 Meetings

More information

CITY OF SIDNEY RULES OF THE CITY COUNCIL

CITY OF SIDNEY RULES OF THE CITY COUNCIL CITY OF SIDNEY RULES OF THE CITY COUNCIL FEBRUARY 2015 Amended by Resolution 3-82 on 1/4/82 Amended by Resolution 10-82 on 4/19/82 Amended by Resolution 75-91 on 8/12/91 Amended by Resolution 38-99 on

More information

CHAPTER Committee Substitute for House Bill No. 259

CHAPTER Committee Substitute for House Bill No. 259 CHAPTER 2017-195 Committee Substitute for House Bill No. 259 An act relating to Martin County; creating the Village of Indiantown; providing a charter; providing legislative intent; providing for a councilmanager

More information

Rules of Procedure Houston County Commission

Rules of Procedure Houston County Commission Rules of Procedure Houston County Commission I. Scope of Rules. A. The following Rules of Procedures were duly adopted by the Houston County Commission as required by the Alabama Open Meetings Act (Act

More information

RULES OF ORDER OF THE CITY COUNCIL CITY OF WOONSOCKET ADOPTED DECEMBER 6, 2016

RULES OF ORDER OF THE CITY COUNCIL CITY OF WOONSOCKET ADOPTED DECEMBER 6, 2016 RULES OF ORDER OF THE CITY COUNCIL CITY OF WOONSOCKET ADOPTED DECEMBER 6, 2016 Rule 1. Rule 2. Rule 3. The president shall call the meeting to order and shall cause the order of business to commence at

More information

Macomb County Board of Commissioners

Macomb County Board of Commissioners Bob Smith Board Chair Jim Carabelli Vice Chair District 1 Andrey Duzyj District 2 Marv Sauger District 7 Don Brown District 8 Phil Kraft Elizabeth Lucido Sergeant At Arms District 3 Veronica Klinefelt

More information

CITY COUNCIL RULES OF PROCEDURE CITY OF DALLAS, TEXAS

CITY COUNCIL RULES OF PROCEDURE CITY OF DALLAS, TEXAS CITY COUNCIL RULES OF PROCEDURE CITY OF DALLAS, TEXAS Adopted August 11, 1993 Amended by Resolution Nos. 94-0297, 94-2571, 94-3328, 94-3675, 95-1545, 95-2450, 95-2451, 95-2760, 95-4204, 96-0713, 98-3005,

More information

COMPLAINT FOR DECLARATORY JUDGMENT AND INJUNCTIVE RELIEF. COME NOW Plaintiffs International Brotherhood of Electrical Workers, AFL-CIO, Local

COMPLAINT FOR DECLARATORY JUDGMENT AND INJUNCTIVE RELIEF. COME NOW Plaintiffs International Brotherhood of Electrical Workers, AFL-CIO, Local FILED IN MY OFFICE DISTRICT COURT CLERK 2/16/2018 9:44:40 AM CHRISTAL BRADFORD Candi Lucero THIRTEENTH JUDICIAL DISTRICT COURT COUNTY OF SANDOVAL STATE OF NEW MEXICO INTERNATIONAL BROTHERHOOD OF ELECTRICAL

More information

Bylaws of the Osceola County Planning Commission

Bylaws of the Osceola County Planning Commission Bylaws of the Osceola County Planning Commission As Approved by the Osceola County Board of Commissioners September 2010 Incorporates changes approved by the Osceola County Planning Commission at its January

More information

BOARD OF COMMISSIONERS

BOARD OF COMMISSIONERS BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 ~ Fax: 586.469.5993 www.macombboc.com AD HOC COMMITTEE ON BOARD RULES TUESDAY, FEBRUARY 19, 2013, 5 P.M. FINAL

More information

City of Scottsdale RULES OF COUNCIL PROCEDURE

City of Scottsdale RULES OF COUNCIL PROCEDURE City of Scottsdale RULES OF COUNCIL PROCEDURE September 2011 INTRODUCTION Detailed information about Scottsdale City Council meetings is available in the City Clerk s Office and online at ScottsdaleAZ.gov.

More information

DRUID HILLS CIVIC ASSOCIATION, INC. A Georgia Nonprofit Corporation BYLAWS. These Bylaws reflect all amendments through January 29, 2017

DRUID HILLS CIVIC ASSOCIATION, INC. A Georgia Nonprofit Corporation BYLAWS. These Bylaws reflect all amendments through January 29, 2017 DRUID HILLS CIVIC ASSOCIATION, INC. A Georgia Nonprofit Corporation BYLAWS These Bylaws reflect all amendments through January 29, 2017 1 TABLE OF CONTENTS Page Article I Objectives 1 Article II Area 1

More information

LYON COUNTY ADMINISTRATIVE POLICIES AND PROCEDURES

LYON COUNTY ADMINISTRATIVE POLICIES AND PROCEDURES LYON COUNTY ADMINISTRATIVE POLICIES AND PROCEDURES TOPIC: County Commission Meetings NUMBER: 1 5 EFFECTIVE: 7/19/2012 REVISED: REVIEWED: 01/15/2015 REFERENCE: LCC 1.05, NRS 244, NRS 281 POLICY CUSTODIAN:

More information

CHARTER OF THE CITY OF SIGNAL HILL

CHARTER OF THE CITY OF SIGNAL HILL CHARTER OF THE CITY OF SIGNAL HILL We, the People of the City of Signal Hill, State of California, do ordain and establish this Charter as the organic law of the City under the Constitution of the State

More information

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

Third Monday in January - Martin Luther King Day - State holiday (NDCC ) Municipal Calendar Monthly City auditor submits to the governing body of the city a monthly financial statement showing revenues, expenditures, transfers, and fund balances. (NDCC 40-16-04) January 2018

More information

Rules of the Senate. 1.0 Procedural and Parliamentary Authority

Rules of the Senate. 1.0 Procedural and Parliamentary Authority Rules of the Senate 1-1 Manual. 1.0 Procedural and Parliamentary Authority The "Wyoming Manual of Legislative Procedure" shall govern procedural matters for the Legislature not shown elsewhere in these

More information

THE MUNICIPAL CALENDAR

THE MUNICIPAL CALENDAR A-1 Supplement 2016 APPENDIX A THE MUNICIPAL CALENDAR January January 1 New Year s Day State holiday (SDCL 1-5-1) January 1 The municipal fiscal year begins. (SDCL 9-21-1; See Hdbk., sec. 12.065) January

More information

PROVIDENCE CITY Planning Commission Bylaws

PROVIDENCE CITY Planning Commission Bylaws ARTICLE I - GENERAL PROVISIONS PROVIDENCE CITY Planning Commission Bylaws 1.1 Applicable State Statutes and Local Ordinances and Rules. The Providence City Planning Commission, hereinafter referred to

More information

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions Municipal Utility District Act of the State of California January 2012 This publication contains legislation enacted through 2011 East Bay Municipal Utility District Office of the Secretary (510) 287-0440

More information

The Berkeley City Council Rules of Procedure and Order

The Berkeley City Council Rules of Procedure and Order The Berkeley City Council Rules of Procedure and Order Adopted by Resolution No. 66,912 N.S. Effective January 27, 2015 1 Council Rules of Procedure and Order Table of Contents I. DUTIES... 3 A. Duties

More information

MEETING AGENDA. March 4, 2009

MEETING AGENDA. March 4, 2009 MEETING AGENDA March 4, 2009 OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS Mayor HDB President CDC Chair Jim Wood Councilmembers

More information

City of Hampton, VA. 22 Lincoln Street Hampton, VA

City of Hampton, VA. 22 Lincoln Street Hampton, VA City of Hampton, VA 22 Lincoln Street Hampton, VA 23669 www.hampton.gov Council Agenda Wednesday, May 12, 2010 7:00 PM Council Chambers, 8th Floor, City Hall Randall A. Gilliland, Ross A. Kearney, II,

More information

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan OVERSIGHT BOARD COUNTY OF BUTTE, STATE OF CALIFORNIA Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan Butte County Consolidated Oversight Board Meeting

More information

CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended, May, 5, 1995 May 5, 2002)

CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended, May, 5, 1995 May 5, 2002) CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended, May, 5, 1995 May 5, 2002) PREAMBLE This Association of the Benevolent and Protective Order of Elks Lodges of the State

More information

CHARTER. of the CITY OF PENDLETON

CHARTER. of the CITY OF PENDLETON CHARTER of the CITY OF PENDLETON As Amended Effective January 1, 1975 APPROVED BY THE ELECTORATE NOVEMBER 5, 1974 MARCH 28,1995 A BILL TO AMEND THE CHARTER OF THE CITY OF PENDLETON, IN UMATILLA COUNTY,

More information

AMENDED AND RESTATED BYLAWS OF BALTIMORE CFA SOCIETY, INC. (The "By-Laws") Effective May 23, 2007

AMENDED AND RESTATED BYLAWS OF BALTIMORE CFA SOCIETY, INC. (The By-Laws) Effective May 23, 2007 AMENDED AND RESTATED BYLAWS OF BALTIMORE CFA SOCIETY, INC. (The "By-Laws") Effective May 23, 2007 These Amended and Restated Bylaws are adopted and made effective as of the 23rd day of May 2007. These

More information

City of Attleboro, Massachusetts

City of Attleboro, Massachusetts City of Attleboro, Massachusetts CITY CHARTER TABLE OF CONTENTS ARTICLE 1 - INCORPORATION; SHORT TITLE; FORM OF GOVERNMENT; POWERS Section 1-1 Incorporation 1-2 Short Title 1-3 Form of Government 1-4 Powers

More information

BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

Major Project BY-LAWS NEVADA ELKS MAJOR PROJECT, INC. General. Mission Statement

Major Project BY-LAWS NEVADA ELKS MAJOR PROJECT, INC. General. Mission Statement BY-LAWS NEVADA ELKS MAJOR PROJECT, INC General. Mission Statement The Nevada Elks Major Project, Inc. the Corporation within the Nevada State Elks Association, pledges its commitment to addressing the

More information

RULES OF PROCEDURE FOR MEETINGS OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS I. APPLICABILITY

RULES OF PROCEDURE FOR MEETINGS OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS I. APPLICABILITY Exhibit Book Pag 3' RULES OF PROCEDURE FOR MEETINGS OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS I. APPLICABILITY Rule 1. Applicability of Rules. These rules apply to all meetings of the New Hanover

More information

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 MINUTES, UMATILLA CITY COUNCIL MEETING DECEMBER 15, 2015 7:00 P.M. COUNCIL CHAMBERS,

More information

Bylaws of the Libertarian Party of Illinois October 23,2017

Bylaws of the Libertarian Party of Illinois October 23,2017 Bylaws of the Libertarian Party of Illinois October 23,2017 ARTICLE I. STATEMENT OF ORGANIZATION A. The Libertarian Party of Illinois (referred to herein as the Party ) is established. The governing entity

More information

Rules of Procedure Elmore County Commission. Adopted Amended

Rules of Procedure Elmore County Commission. Adopted Amended Rules of Procedure Elmore County Commission Adopted 11-14-12 Amended 1-12-15 I. Scope of Rules. A. The following Rules of Procedures were duly adopted by the Elmore County Commission as required by the

More information