ORIRfNAL CLERK OF C URT SUPREME COURT 0F OHIO IN THE SUPREME COURT OF OHIO. Case No.

Size: px
Start display at page:

Download "ORIRfNAL CLERK OF C URT SUPREME COURT 0F OHIO IN THE SUPREME COURT OF OHIO. Case No."

Transcription

1 ORIRfNAL STATE, EX REL. TERRY JOHNSON, 329 Gladys Avenue Carlisle, Ohio 45005, IN THE SUPREME COURT OF OHIO Case No Relator, v. SCOTT RICHARDSON, 104 Eagle Ridge Drive Carlisle, Ohio 45005, Respondent. ORIGINAL COMPLAINT IN QUO WARRANTO Bradley D. Anderson ( ) RION, RION & RION, L.P.A., INC. 130 W. Second St., Suite 2150 Dayton, OH Phone: (937) Fax: (937) Attorney for Relator Terry Johnson CLERK OF C URT SUPREME COURT 0F OHIO

2 NOW COMES Relator Terry Johnson ("Relator"), by and through counsel, pursuant to Article IV of the Ohio Constitution and Chapter 2733 of the Ohio Revised Code, and for his claim in quo warranto against Respondent, Scott Richardson ("Respondent"), states as follows: PARTIES AND JURISDICTION I. This is an original action seeking a writ of quo warranto ordering the immediate removal of Respondent Scott Richardson from the office of member of Carlisle Village Council and a declaration that Relator, Terry Johnson, is entitled to the immediate possession of that office. 2. This action revolves around the proper procedure for the appointment of a Carlisle Village Council member to complete the unexpired term of a member who has resigned his office. The Carlisle Village Charter calls for the remaining members of Village Council, by majority vote, to appoint a successor Council member within 30 days of the vacancy. If the vacancy is not filled within 30 days, the Mayor of Carlisle has the duty to appoint a new Council member to serve out the unexpired term. 3. In this case, the Carlisle Village Council held a vote within 30 days for the appointment of a successor Council member, but no candidate received a majority of the remaining six Council members' votes. Despite the fact that no one received a majority of the six votes cast, the Carlisle Village Law Director administered the oath of office to Respondent Scott Richardson without proper authority. Subsequently, when the 30-day period for Council to ---- appomt a new Councit memoer.. elapsed,, the Mayor of Carlis'.e^ law:ully ayyo=r.ted-re.a^a. r-r Terry Johnson to fulfill the unexpired term as Council member and administered the oath of office to him. Therefore, Terry Johnson is the lawfully appointed member of Carlisle Village Council, 2

3 and he brings this action to remove Respondent Scott Richardson from the position of Carlisle Village Council member and to be declared entitled to possession of that office. 4. Relator brings this action in quo warranto pursuant to R.C Relator has given security for costs as required under R.C The Supreme Court of Ohio has original jurisdiction over this action pursuant to Ohio Const. Art. IV 2(B)(1)(a) and R.C RELEVANT FACTS 7. The Village of Carlisle has adopted a municipal charter under the provisions of Section 7 of Article XVIII of the Ohio Constitution. 8. Section 4.01 of the Carlisle Village Charter provides, in relevant part, that "all powers of the Municipality, including its legislative powers, shall be vested in a Council consisting of seven (7) members (including the Mayor). Three members shall be elected from the Municipality at large. The office of Mayor shall be a separately elected office pursuant to Section 4.03 of this Charter. Members of Council (including the Mayor) shall serve overlapping terms of office for four (4) years." 9. On November 3, 2009, Chad S. Johnson was elected at a regular election to serve a four-year term as an at-large member of Carlisle Village Council. 10. On or about April 22, 2011, Chad S. Johnson submitted his resignation of his position as an at-large member of Carlisle Village Council, "commencing June 1, 2011." 11. Section 4.05 of the Carlisle Village Charter addresses how and when vacancies. the ofyice - of inemner of ^' Gouncii shall be ii',ed. ~ Se.,^,e., 4.05(a) statvs that " Ṯhe office of member of Council shall become vacant upon the member of Council's death, 3

4 resignation, removal from office in any manner authorized by this Charter, or forfeiture of office." 12. Section 4.05(d) of the Carlisle Village Charter states as follows: Filling of Vacancies. Vacancies in the office of member of Council shall be filled within thirty (30) days by vote of a majority of the remaining members of Council. If a vacancy occurs in one (1) or more positions among members of Council elect, the Council of the new tenn shall appoint, by a majority vote, an eligible person or persons to fill the vacancy. If the Council fails to fill a vacancy within thirty (30) days following the occurrence of the vacancy, the power of Council to fill the vacancy shall lapse and the Mayor shall fill the vacancy by appointment immediately following the expiration of the said thirty (30) days. Any appointee under this section shall qualify under the provisions of this Charter, shall hold office, and shall serve for the unexpired term and until a successor is elected and qualified. 13. After the resignation of Mr. Johnson, the Carlisle Village Council had six remaining Council members (including the Mayor). 14. On June 28, 2011, at a regular meeting of Carlisle Village Council, a vote was conducted to fill the vacant seat on the Carlisle Village Council. Of the six votes cast by the remaining six Council members, Respondent Scott Richardson received three votes, Relator Terry Johnson received two votes, and Cheryl Sweezy received one vote. 15. Immediately after the vote at the June 28, 2011, Council meeting, Council members disagreed as to whether or not a vote constituted a "majority vote" of Council, as required by Section 4.05(d) of the Village Charter. 16. Council member Jennifer Long asked the Village Law Director, David Chicarelli, to render an opinion on the matter. On or about June 30, 2011, Mr. Chicarelli gave a written opinion to the Carlisle Council, stating that a vote constituted a majority for Respondent. 4

5 17. On or about June 30, 2011, against the protestations of several Carlisle Council Members and without authorization of Council, Mr. Chicarelli proceeded to swear Respondent in to the office of member of Council. This act was objected to by members of the Council because there was still a dispute as to the outcome of the vote to fill the vacancy. 18. No further votes to elect a successor Council member were taken. 19. On July 1, 2011, the 30-day period for the remaining members of Carlisle Village Council to elect a successor Council member by majority vote of the remaining Council members lapsed. 20. Because Carlisle Village Council failed to elect, by majority vote of the remaining six members, a successor member to fill the vacant Council seat created by the resignation of Chad S. Johnson within 30 days of that vacancy, the authority to fill that vacancy passed, by operation of Section 4.05(d) of the Carlisle Village Charter, to the Mayor of the Village of Carlisle. 21. On July 1, 2011, Carlisle Mayor Tim Humphries, as required by the provisions of Section 4.05(d) of the Carlisle Village Charter, appointed Relator Terry Johnson to the office of Carlisle Council Member. Relator was thereafter duly sworn in to the office of member of Carlisle Village Council by Mayor Humphries. 22. At each regular meeting of the Carlisle Village Council since July 1, 2011, Respondent Scott Richardson has assumed the seat of a member of Carlisle Village Council and has purported to exercise the rights and duties of that office. At these meetings, as the presiding -,. AC _ officer of thē Council. ; Mayor _. ^umpṙ il tnes. has asked Responde,.t t.,... «emcv =... ^ims1 f a n -d ^ICtatel^ that he would not acknowledge his vote as a Council member. Respondent has refused to remove himself from the Council meetings. 5

6 CLAIM FOR RELIEF 23. Relator incorporates by reference the allegations contained in the preceding paragraphs as if fully rewritten herein. 24. From on or about July 1, 2011, Respondent, well knowing the true, lawful, and rightful occupant of the office of member of Carlisle Village Council to be Relator, has unlawfully usurped the office, and entered into the exercise of all the powers and duties of the office. By this unlawful usurpation, Respondent possesses the office, and the emoluments, immunities, and privileges appertaining to the office, contrary to the provisions of the Carlisle Charter and the Ohio Constitution, and against the right of the Relator. 25. Relator claims entitlement to the office of member of Carlisle Village Council by virtue of his appointment by the Mayor of Carlisle on July 1, At all times relevant, Relator is, and was, competent and qualified to hold said office. 26. Relator is entitled to a writ of quo warranto removing Respondent from the office of Carlisle Council Member and declaring Relator to be entitled to possession of that office. 27. The Affidavit of Timothy Humphries setting forth and supporting the facts set forth herein is attached hereto as Exhibit 1. WHEREFORE, Relator respectfully requests: a. That a peremptory writ in quo warranto be issued ousting Respondent Scott Richardson from the office of member of the Council of the Village of Carlisie, vhio, and that Relator Terry Johnson be declared eritit',edto possession of that office; b. Alternatively, an alternative writ should be issued; c. An award of costs of this suit, including attorney fees; and 6

7 d. Such other and further relief as the Court deems just, equitable or in accordance with law. Respectfully submitted, 0 BradleyWAnderson ( ) RION, RION & RION, L.P.A., INC. 130 W. Second St., Suite 2150 Dayton, OH Phone: (937) Fax: (937) banderson@rionlaw.com Attorney for Relator Terry Johnson 7

8 IN THE SUPREME COURT OF OHIO STATE, EX REL. TERRY JOHNSON,. Case No. 329 Gladys Avenue Carlisle, Ohio 45005, V. Relator, SCOTT RICHARDSON, 104 Eagle Ridge Drive Carlisle, Ohio 45005, Respondent. AFFIDAVIT OF TIMOTHY HUMPHRIES Bradley D. Anderson ( ) RION, RION & RION, L.P.A., INC. 130 W. Second St., Suite 2150 Dayton, OH Phone: (937) Fax: (937) Attorney for Relator Terry Johnson

9 STATE OF OHIO COUNTY OF MONTGOMERY NOW COMES Timothy Humphries, being duly sworn according to law, and hereby states as follows: 1. I am the Mayor of the Village of Carlisle, Ohio, and I was Mayor of the Village of Carlisle, Ohio, at all times relevant to this action. 2. I have personal knowledge of the facts stated in this Affidavit and am competent to testify if called as a witness. 3. The Village of Carlisle has adopted a municipal charter under the provisions of Section 7 of Article XVIII of the Ohio Constitution. 4. Section 4.01 of the Carlisle Village Charter provides, in relevant part, that "all powers of the Municipality, including its legislative powers, shall be vested in a Council consisting of seven (7) members (including the Mayor). Three members shall be elected from the Municipality at large. The office of Mayor shall be a separately elected office pursuant to Section 4.03 of this Charter. Members of Council (including the Mayor) shall serve overlapping terms of office for four (4) years." 5. On November 3, 2009, Chad S. Johnson was elected at a regular election to serve a four-year term as an at-large member of Carlisle Village Council. 6. On or about Apri122, 2011, Chad S. Johnson submitted his resignation of 'fiib-positioiias an ai large riieltibe.-o-f ii,'2r1:s1..,v'.-llc'lge Council, "Con?.n1enG+_-ng.Julie1r,2(ll l.," 7. Section 4.05 of the Carlisle Village Charter addresses how and when vacancies in the office of member of Council shall be filled. Section 4.05(a) states that "The 2

10 office of member of Council shall become vacant upon the member of Council's death, resignation, removal from office in any manner authorized by this Charter, or forfeiture of office." 8. Section 4.05(d) of the Carlisle Village Charter states as follows: Filling of Vacancies. Vacancies in the office of member of Council shall be filled within thirty (30) days by vote of a majority of the remaining members of Council. If a vacancy occurs in one (1) or more positions among members of Council elect, the Council of the new term shall appoint, by a majority vote, an eligible person or persons to fill the vacancy. If the Council fails to fill a vacancy within thirty (30) days following the occurrence of the vacancy, the power of Council to fill the vacancy shall lapse and the Mayor shall fill the vacancy by appointment immediately following the expiration of the said thirty (30) days. Any appointee under this section shall qualify under the provisions of this Charter, shall hold office, and shall serve for the unexpired term and until a successor is elected and qualified. 9. After the resignation of Mr. Johnson, the Carlisle Village Council had six remaining Council members (including the Mayor). 10. On June 28, 2011, at a regular meeting of Carlisle Village Council, a vote was conducted to fill the vacant seat on the Carlisle Village Council. Of the six votes cast by the remaining six Council members, Respondent Scott Richardson received three (3) votes, Relator Terry Johnson received two (2) votes, and Cheryl Sweezy received one (1) vote. 11. Immediately after the vote at the June 28, 2011, Council meeting, Council members disagreed as to whether or not a vote constituted a "majority vote" of Council, as required by Section 4.05(d) of the Village Charter. 12. Council member Jennifer Long asked the Village Law Director, David Chicarelli, to render an opinion on the matter. On or about June 30, 2011, Mr. Chicarelli gave a written opinion to the Carlisle Council, stating that a vote constituted a majority for Respondent. 3

11 13. On or about June 30, 2011, against the protestations of several Carlisle Council members and without authorization of Council, Mr. Chicarelli proceeded to swear Respondent in to the office of member of Council. This act was objected to by members of the Council because there was still a dispute as to the outcome of the vote to fill the vacancy. 14. No further votes to elect a successor Council member were taken. 15. On July 1, 2011, the 30-day period for the remaining members of Carlisle Village Council to elect a successor Council member by majority vote of the remaining Council members lapsed. 16. Because Carlisle Village Council failed to elect, by majority vote of the remaining six members, a successor member to fill the vacant Council seat created by the resignation of Chad S. Johnson within 30 days of that vacancy, the authority to fill that vacancy passed, by operation of Section 4.05(d) of the Carlisle Village Charter, to me as the Mayor of the Village of Carlisle. 17. On July 1, 2011, as required by the provisions of Section 4.05(d) of the Carlisle Village Charter, I appointed Relator Terry Johnson to the office of Carlisle Council Member. Thereafter, I swore Terry Johnson in as a member of Carlisle Village Council. 18. At each regular meeting of the Carlisle Village Council since July 1, 2011, Respondent Scott Richardson has assumed the seat of a member of Carlisle Village Council and has purported to exercise the rights and duties of that office. At these meetings, as the presiding officer of the Council, I have asked Respondent to remove himself and have stated that I would not acknowledge his vote as a Council member. Respondent has re-fusezi ta remave himseiiirorn the Council meetings. 4

12 Further affiant sayeth naught. Sworn to before me and subscribed in my presence this< day of August, SHARLA D. CARTER, Notary Public: in and for the State of Ohio My Commission Expires Nav. 24,2014 5

NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF COMMERCE, TEXAS:

NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF COMMERCE, TEXAS: ORDINANCE 19-0 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF COMMERCE, TEXAS, ORDERING AND CALLING A SPECIAL ELECTION FOR THE CITY OF COMMERCE ( CITY ) TO BE HELD ON MAY 4, 2019 FOR THE PURPOSE OF ELECTING

More information

FILLING VACANCIES IN ELECTIVE OFFICES

FILLING VACANCIES IN ELECTIVE OFFICES FILLING VACANCIES IN ELECTIVE OFFICES STATE OFFICIALS Governor In case of a vacancy in the office of governor, the Lieutenant Governor succeeds to the office of Governor. The line of succession to the

More information

CHARTER OF THE TOWN OF MANHATTAN, MONTANA PREAMBLE

CHARTER OF THE TOWN OF MANHATTAN, MONTANA PREAMBLE CHARTER OF THE TOWN OF MANHATTAN, MONTANA PREAMBLE WE, THE PEOPLE OF THE TOWN OF MANHATTAN, COUNTY OF GALLATIN, STATE OF MONTANA, in accordance with Article XI, Section 5 of the Constitution of Montana,

More information

JAN 2 4 2Q0H. CLHHK OF GouRr SI1PHfMECO URT pf OHIO IN THE SUPREME COURT OF OHIO

JAN 2 4 2Q0H. CLHHK OF GouRr SI1PHfMECO URT pf OHIO IN THE SUPREME COURT OF OHIO STATE OF OHIO EX REL. PHILLIP GROUNDS 14420 Union Road Laurelville, Ohio 43135 Relator, IN THE SUPREME COURT OF OHIO Case No.: Original Action In Mandamus 08-- 188 -v- HOCKING COUNTY BOARD OF ELECTIONS

More information

PREAMBLE. 1. The City of Helena, Montana, shall have all powers not prohibited by the constitution of Montana, the laws of Montana, or this charter.

PREAMBLE. 1. The City of Helena, Montana, shall have all powers not prohibited by the constitution of Montana, the laws of Montana, or this charter. As Amended 01/2001 CHARTER CITY OF HELENA, MONTANA PREAMBLE Helena, Montana, is the proud seat of our state government. It is a community with a colorful past and a vibrant future. There is an openness

More information

WHEREAS, the Village of Buffalo Grove is a Home Rule Unit pursuant to the Illinois

WHEREAS, the Village of Buffalo Grove is a Home Rule Unit pursuant to the Illinois 9/30/2009 Ordinance No. 2009 - Adding Chapter 2.70, Recall of Elected Officials, to the Buffalo Grove Municipal Code, 28 28/2009 (9/20/2009) WHEREAS, the Village of Buffalo Grove is a Home Rule Unit pursuant

More information

Recall Guidelines CITY OF EDGEWATER. Prepared by:

Recall Guidelines CITY OF EDGEWATER. Prepared by: CITY OF EDGEWATER Recall Guidelines Prepared by: Edgewater City Clerk s Office 2401 Sheridan Boulevard Edgewater, Colorado 80214 720-763-3002 bhedberg@edgewaterco.com 1 INTRODUCTION The City of Edgewater,

More information

TABLE OF CONTENTS. Introduction. The Recall Process

TABLE OF CONTENTS. Introduction. The Recall Process TABLE OF CONTENTS Introduction The Recall Process When Are Elected Officials Eligible to be Recalled? How Are Recall Proceedings Started? What Happens Next? Petition Forms Approval of Form for Circulation

More information

Petition for Ex-Parte Order

Petition for Ex-Parte Order $5.00 Petition for Ex-Parte Order (Petition, Affidavit, Order) When to Use: Filing Fees: Method of Payment: Where to File: Copies: Additional Information: You have specific facts set forth in an affidavit;

More information

Court of Common Pleas

Court of Common Pleas Motion No. 4578249 NAILAH K. BYRD CUYAHOGA COUNTY CUERK OF COURTS 1200 Ontario Street Cleveland, Ohio 44113 Court of Common Pleas MOTION FOR UEAVE TO FIFE ANSWER INSTANTER March 30, 201714:26 By: NICHOLAS

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

CITY OF HUBER HEIGHTS STATE OF OHIO ORDINANCE NO O-

CITY OF HUBER HEIGHTS STATE OF OHIO ORDINANCE NO O- CITY OF HUBER HEIGHTS STATE OF OHIO ORDINANCE NO. 2017-O- APPROVING CERTAIN RECOMMENDATIONS OF THE HUBER HEIGHTS CHARTER REVIEW COMMISSION AND DIRECTING THE BOARDS OF ELECTIONS OF MONTGOMERY COUNTY, OHIO

More information

NOMINATING PETITION FOR GENERAL ELECTION INDEPENDENT CANDIDATES

NOMINATING PETITION FOR GENERAL ELECTION INDEPENDENT CANDIDATES 1 of 6 INSTRUCTIONS NOMINATING PETITION FOR GENERAL ELECTION INDEPENDENT CANDIDATES FOR MUNICIPAL OFFICE(S) PETITION MUST BE FILED WITH THE COUNTY CLERK BY 4:00 PM OF THE DAY OF THE PRIMARY (N.J.S.A. 19:13-9)

More information

IN THE COURT OF COMMON PLEAS HAMILTON COUNTY, OHIO : : : : : : : : : : : : : : : : : : : : : : : : : : : :

IN THE COURT OF COMMON PLEAS HAMILTON COUNTY, OHIO : : : : : : : : : : : : : : : : : : : : : : : : : : : : David R. Langdon (0067046) Thomas W. Kidd, Jr. (0066359) Bradley M. Peppo (0083847) Trial Attorneys for Plaintiffs IN THE COURT OF COMMON PLEAS HAMILTON COUNTY, OHIO LETOHIOVOTE.ORG 208 East State Street

More information

NOMINATING PETITION FOR PRIMARY CANDIDATES

NOMINATING PETITION FOR PRIMARY CANDIDATES 1 of 6 INSTRUCTIONS NOMINATING PETITION FOR PRIMARY CANDIDATES FOR MUNICIPAL OFFICE(S) PETITION MUST BE FILED WITH MUNICIPAL CLERK 64 DAYS PRIOR TO THE PRIMARY BY 4:00 PM (N.J.S.A. 19:23-14) 1. Read Petition

More information

SEP [l7 CLERK OF COURT SUPREME COURT OF OHIO IN THE SUPREME COURT OF OHIO CASE NO EXPEDITED ELECTION CASE

SEP [l7 CLERK OF COURT SUPREME COURT OF OHIO IN THE SUPREME COURT OF OHIO CASE NO EXPEDITED ELECTION CASE IN THE SUPREME COURT OF OHIO State of Ohio City of, ex rel. Committee for the Charter Amendment for an Elected Law Director Lucian A. Dade, Chairperson, et al Relators CASE NO. 2007-1687 ORIGINAL ACTION

More information

ADMINISTRATION Article 2. Elected Officials 1-203

ADMINISTRATION Article 2. Elected Officials 1-203 ADMINISTRATION 1-201 Article 2. Elected Officials 1-203 1-201 ELECTED OFFICIALS; QUALIFICATIONS AND PROHIBITIONS. Elected officials shall be residents and qualified electors of the City. Except as an officer

More information

For Preview Only - Please Do Not Copy

For Preview Only - Please Do Not Copy Information & Instructions: Petition to enforce foreign judgment 1. The following form, Petition to Enforce Foreign Judgment, is used to enforce a judgment obtained in a state other than Texas. 2. In order

More information

TOM GREEN COUNTY BAIL BOND CORPORATE SURETY LICENSE APPLICATION

TOM GREEN COUNTY BAIL BOND CORPORATE SURETY LICENSE APPLICATION TOM GREEN COUNTY BAIL BOND CORPORATE SURETY LICENSE APPLICATION **Submit Original & 13 Copies with filing fee to Tom Green County Treasurer** Date of Application New Application Renewal Application If

More information

City Charter. Mankato City Charter Section 2. 07: Vacancies, Forfeiture of Office, Filling of Vacancies. Page 1 of 1

City Charter. Mankato City Charter Section 2. 07: Vacancies, Forfeiture of Office, Filling of Vacancies. Page 1 of 1 Mankato City Charter Section 2. 07: Vacancies, Forfeiture of Office, Filling of Vacancies. Page 1 of 1 City Charter 2. FORD OF GOVERNMENT 2. 07 t Vacancies, Forfeiture of Office, Fining of Vacancies. A

More information

Page 1 of 27 7700 East First Place, Denver, Colorado 80230 phone: 303/364-7700 fax: 303/364-7800 www.ncsl.org Succession to Positions of Governor and Lieutenant Governor (Feb. 2009) Alabama Article 5,

More information

DISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA

DISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA Village Center Circle, Suite 0 Las Vegas, NV Telephone: (0) - Fax: (0) -0 MOT STANDISH LAW GROUP, LLC THOMAS J. STANDISH, ESQ. Nevada Bar No. tjs@juww.com Village Center Circle, #0 Telephone: (0)- Facsimile:

More information

AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004

AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004 AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004 Article I Incorporation, Sections 1.01-1.03 Article II Corporate Limits, Section 2.01 Article III Form of Government, Sections

More information

City of Bellingham Process to Appoint an Interim Council Member

City of Bellingham Process to Appoint an Interim Council Member City of Bellingham Process to Appoint an Interim Council Member Process and Public Notice Following Death of Councilmember Excerpted from City of Bellingham Home Page March 2007 Acknowledging the loss

More information

CHARTER TOWN OF LINCOLN, MAINE Penobscot County

CHARTER TOWN OF LINCOLN, MAINE Penobscot County CHARTER TOWN OF LINCOLN, MAINE Penobscot County Charter Table of Contents ARTICLE I - GRANT OF POWERS TO THE TOWN... 4 SEC. 101. Incorporation; Powers of the Town.... 4 SEC. 102. Construction.... 4 ARTICLE

More information

State of South Carolina ) County of Horry ) Resolution # Town of Surfside Beach )

State of South Carolina ) County of Horry ) Resolution # Town of Surfside Beach ) State of South Carolina ) County of Horry ) Resolution #16-166 Town of Surfside Beach ) Declaration of Results GENERAL MUNICIPAL ELECTION APRIL 5, 2016 and SPECIAL MUNICIPAL ELECTION APRIL 5, 2016 WHEREAS,

More information

CITY OF GLENDALE CALIFORNIA REPORT TO CITY COUNCIL

CITY OF GLENDALE CALIFORNIA REPORT TO CITY COUNCIL FORM CM-36 CITY OF GLENDALE CALIFORNIA REPORT TO CITY COUNCIL January 11, 2005 AGENDA ITEM Discussion ofpossible appointment of an individual to fill the vacancy created by the departure ofcouncil Member

More information

THE BYLAWS OF THE DUVAL COUNTY DEMOCRATIC EXECUTIVE COMMITTEE. (As amended May 21, 2018)

THE BYLAWS OF THE DUVAL COUNTY DEMOCRATIC EXECUTIVE COMMITTEE. (As amended May 21, 2018) THE BYLAWS OF THE DUVAL COUNTY DEMOCRATIC EXECUTIVE COMMITTEE (As amended May 21, 2018) Table of Contents ARTICLE I NAME, POWERS and GENERAL POLICIES... 3 Section 1. Governing Powers... 3 Section 2. Endorsement...

More information

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4 1 TABLE OF CONTENTS PREAMBLE ARTICLE I Name; Boundaries; Form of Government Section Page 1.01 Name and Boundary 4 1.02 Form of Government 4 ARTICLE II Corporate Powers 2.01 Powers Granted 4 2.02 Exercise

More information

CHARTER OF THE COUNTY OF FRESNO

CHARTER OF THE COUNTY OF FRESNO CHARTER OF THE COUNTY OF FRESNO STATE OF CALIFORNIA RATIFIED APRIL 10, 1933 APPROVED APRIL 19, 1933 Amended November 3, 1936 Amended November 3, 1942 Amended November 7, 1944 Amended November 2, 1948 Amended

More information

INSTRUCTIONS/GUIDELINES for PRIMARY CANDIDATE(S) Running for SUSSEX COUNTY OFFICE

INSTRUCTIONS/GUIDELINES for PRIMARY CANDIDATE(S) Running for SUSSEX COUNTY OFFICE INSTRUCTIONS/GUIDELINES for PRIMARY CANDIDATE(S) Running for SUSSEX COUNTY OFFICE 1. COMPLETE ALL INFORMATION ON THE FACE OF THE PETITION PRIOR TO CIRCULATION. 2. This petition is to be used by candidates

More information

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS Ashland County Planning Commission Bylaws Ashland COUNTY PLANNING COMMISSION BY LAWS Adopted: April 9, 2008 Amended: August 12, 2009 January 13, 2010 TABLE OF CONTENTS Description Page Preamble 1 Mission

More information

Information or instructions: Plea in abatement motion & Order to quash service Alternate Form

Information or instructions: Plea in abatement motion & Order to quash service Alternate Form Information or instructions: Plea in abatement motion & Order to quash service Alternate Form 1. The following form may be used to request the court to cancel or quash service of citation on a party and

More information

NOMINATING PETITION FOR PRIMARY CANDIDATES

NOMINATING PETITION FOR PRIMARY CANDIDATES 1 of 7 INSTRUCTIONS NOMINATING PETITION FOR PRIMARY CANDIDATES FOR COUNTY OFFICE(S) PETITION MUST BE FILED WITH COUNTY CLERK 64 DAYS PRIOR TO THE PRIMARY BY 4:00 PM (N.J.S.A. 19:23-14) 1. Read Petition

More information

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW HAMPSHIRE

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW HAMPSHIRE Case 1:06-cv-00354-PB Document 95 Filed 11/06/2008 Page 1 of 5 Plaintiff, Case No.: 06-CV-00354-PB vs. Judge Paul J. Barbadoro General Electric Company, Defendant MOTION FOR ORDER AUTHORIZING IGNACIA S.

More information

IN THE COURT OF THE QUAPAW TRIBE OF OKLAHOMA (THE O-GAH-PAH) ) In re Petition for Change of Name of: ) ) ) Petitioner. ) ) )

IN THE COURT OF THE QUAPAW TRIBE OF OKLAHOMA (THE O-GAH-PAH) ) In re Petition for Change of Name of: ) ) ) Petitioner. ) ) ) (THE O-GAH-PAH In re Petition for Change of Name of: Petitioner. PETITION FOR CHANGE OF NAME COMES NOW the Petitioner,, and alleges and states to the Court the following, to wit: 1. That Petitioner,, of

More information

CHARTER city of DALLAS, TEXAS

CHARTER city of DALLAS, TEXAS CHARTER city of DALLAS, TEXAS February 2015 Printing Ch. III, 1 DALLAS CITY CHARTER Ch. III, 3A CHAPTER III. CITY COUNCIL SEC. 1. COMPOSITION OF CITY COUNCIL. Except as otherwise provided by this Charter,

More information

PUBLIC HEARING INFORMATION PACKET

PUBLIC HEARING INFORMATION PACKET CITY OF NAPERVILLE PUBLIC HEARING INFORMATION PACKET Case Number: Notice Deadline: TRANSPORTATION, ENGINEERING, AND DEVELOPMENT (TED) BUSINESS GROUP 400 S. Eagle Street Naperville, IL 60540 www.naperville.il.us

More information

INSTRUCTIONS / GUIDELINES PRIMARY PETITION ENDORSING CANDIDATE FOR MUNICIPAL OFFICE

INSTRUCTIONS / GUIDELINES PRIMARY PETITION ENDORSING CANDIDATE FOR MUNICIPAL OFFICE INSTRUCTIONS / GUIDELINES PRIMARY PETITION ENDORSING CANDIDATE FOR MUNICIPAL OFFICE INSTRUCTIONS TO CANDIDATE(S) OF THIS PETITION: 1. Two candidates who wish to share the same slogan and be bracketed on

More information

ARTICLE III--THE COUNCIL

ARTICLE III--THE COUNCIL ARTICLE III--THE COUNCIL SECTION 3.01 ELECTION. The Council shall be the legislative authority and taxing authority of the County and a co-equal branch of the County government with the executive branch.

More information

CONSTITUTION OF THE REPUBLICAN PARTY CLERMONT COUNTY, OHIO

CONSTITUTION OF THE REPUBLICAN PARTY CLERMONT COUNTY, OHIO CONSTITUTION OF THE REPUBLICAN PARTY OF CLERMONT COUNTY, OHIO Adopted: March 16, 1988 Effective: May 3, 1988 Modified: October 18, 1995 Effective: November 30, 1995 Modified: May 18, 2005 Effective: January

More information

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO December 7, 2015 CODE OF REGULATIONS OF COUNTY COMMISSIONERS' ASSOCIATION OF OHIO Suzanne K. Dulaney Executive Director Includes Amendments Adopted on: 12/11/2000 12/06/2010 12/07/2015 ARTICLE I Name and

More information

IN THE SUPREME COURT OF OHIO

IN THE SUPREME COURT OF OHIO tl, IN THE SUPREME COURT OF OHIO STATE OF OHIO ex rel., Origina-l Action in Procedendo Relator, vs. JUDGE TIMOTHY S. HORTON, Franklin County Court of Common Pleas, Civil Division 345 South High Street,

More information

COMPLAINT FOR DIVORCE

COMPLAINT FOR DIVORCE IN THE SUPERIOR COURT OF HOUSTON COUNTY STATE OF GEORGIA, Plaintiff, v. Civil Action No., Defendant. COMPLAINT FOR DIVORCE Plaintiff, _ [Name], comes before this Court and shows this Court as follows:

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

****THE SHERIFF S OFFICE MUST BE PAID BY CHECK OR MONEY ORDER. CASH IS NOT ACCEPTED.****

****THE SHERIFF S OFFICE MUST BE PAID BY CHECK OR MONEY ORDER. CASH IS NOT ACCEPTED.**** EVICTION CHECK LIST COMPLAINT - Fully Completed WRITTEN NOTICE WRITTEN LEASE (if one exists) NON-MILITARY AFFIDAVIT CONSENT TO CASE CLOSURE AFTER 90 DAYS OF INACTIVITY FILING FEE - CHECK OR MONEY PLUS

More information

IN THE SUPREME COURT OF OHIO MOTION FOR LEAVE TO FILE 2NDAMENDED COMPLAINT FOR A WRIT OF MANDAMUS

IN THE SUPREME COURT OF OHIO MOTION FOR LEAVE TO FILE 2NDAMENDED COMPLAINT FOR A WRIT OF MANDAMUS & IN THE SUPREME COURT OF OHIO Athens, OH 45701, Relator Supreme Court No. 2012-1920 COMPLAINT IN MANDAMUS vs. Ohio Attorney General 30 East Broad Street, 16th Floor Respondent MOTION FOR LEAVE TO FILE

More information

thereafter Secretary of State Tuesday next after the Four years, from State first Monday in November first day of January

thereafter Secretary of State Tuesday next after the Four years, from State first Monday in November first day of January SUBCHAPTER III. ELECTION AND ELECTION LAWS. Article 15. Time of Primaries and Elections. Part 1. Time of Primaries and Elections. 163A-700. Time of regular elections and primaries. (a) Unless otherwise

More information

March 8, Re: DOCKET REFERENCE NO

March 8, Re: DOCKET REFERENCE NO 101 MORGAN KEEGAN DRIVE, SUITE A LITTLE ROCK, AR 72202 P.O. BOX 251618 LITTLE ROCK, AR 72225 1618 TEL: (501) 603 9000 FAX: (501) 603 0556 PPGMRLAW.COM LITTLE ROCK EL DORADO JAMES D. RANKIN III JIM@PPGMRLAW.COM

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 H 2 HOUSE BILL 843 Committee Substitute Favorable 4/26/17

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 H 2 HOUSE BILL 843 Committee Substitute Favorable 4/26/17 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 H HOUSE BILL Committee Substitute Favorable // Short Title: Municipal Election Schedule & Other Changes. (Public) Sponsors: Referred to: April, 0 0 0 0 A BILL

More information

Termination of Guardianship Minor. Forms and Procedures. For Wyoming MOVANT

Termination of Guardianship Minor. Forms and Procedures. For Wyoming MOVANT Packet 16 Termination of Guardianship Minor Forms and Procedures For Wyoming MOVANT Published by Wyoming Supreme Court 2301 Capitol Avenue Supreme Court Building Cheyenne, WY 82002 Termination of Guardianship

More information

SLIP OPINION NO OHIO-69 THE STATE EX REL. CAPRETTA, APPELLANT,

SLIP OPINION NO OHIO-69 THE STATE EX REL. CAPRETTA, APPELLANT, [Until this opinion appears in the Ohio Official Reports advance sheets, it may be cited as State ex rel. Capretta v. Zamiska, Slip Opinion No. 2013-Ohio-69.] NOTICE This slip opinion is subject to formal

More information

BEFORE THE BOARD OF SUPERVISORS OF MARICOPA COUNTY

BEFORE THE BOARD OF SUPERVISORS OF MARICOPA COUNTY SAMPLE OF PETITION TO FORM AN IRRIGATION WATER DELIVERY DISTRICT -------------------------------------------------------------------------------------------------------------------- BEFORE THE BOARD OF

More information

TROTWOOD, OHIO CHARTER TABLE OF CONTENTS PREAMBLE. Section ARTICLE ONE: NAME, BOUNDARIES AND FORM OF GOVERNMENT

TROTWOOD, OHIO CHARTER TABLE OF CONTENTS PREAMBLE. Section ARTICLE ONE: NAME, BOUNDARIES AND FORM OF GOVERNMENT CITY CHARTER Trotwood City Council & Charter Review Commission Amendments - Approved June 5, 2017 Montgomery County Election Ballot - Approved November 7, 2017 TROTWOOD, OHIO CHARTER TABLE OF CONTENTS

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

READ THIS BEFORE COMPLETING THE FORMS!!! INSTRUCTIONS FOR MOTION TO CONTINUE HEARING

READ THIS BEFORE COMPLETING THE FORMS!!! INSTRUCTIONS FOR MOTION TO CONTINUE HEARING READ THIS BEFORE COMPLETING THE FORMS!!! INSTRUCTIONS FOR MOTION TO CONTINUE HEARING WARNING!!! YOU SHOULD CONSULT AN ATTORNEY BEFORE USING THESE FORMS. THESE FORMS DO NOT CONTAIN ANY LEGAL ADVICE. ALL

More information

HAMILTON MUNICIPAL COURT 345 HIGH STREET, HAMILTON, OHIO Hamiltonmunicipalcourt.org EVICTION PROCEDURE CLERK OF COURTS

HAMILTON MUNICIPAL COURT 345 HIGH STREET, HAMILTON, OHIO Hamiltonmunicipalcourt.org EVICTION PROCEDURE CLERK OF COURTS HAMILTON MUNICIPAL COURT 345 HIGH STREET, HAMILTON, OHIO 45011 Hamiltonmunicipalcourt.org EVICTION PROCEDURE DANIEL J. GATTERMEYER JUDGE MICHELLE L. DEATON CLERK OF COURTS THE CLERK DOES NOT AND CANNOT

More information

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION [Note: This Charter supersedes the School District Charter as enacted by the New Hampshire Legislature,

More information

IN THE SUPREME COURT OF OHIO MOTION TO INTERVENE OF OSTER CONSTRUCTION, INC., BEVAT INVESTMENTS, LLC, AND K. HOVNANIAN OSTER HOMES, LLC

IN THE SUPREME COURT OF OHIO MOTION TO INTERVENE OF OSTER CONSTRUCTION, INC., BEVAT INVESTMENTS, LLC, AND K. HOVNANIAN OSTER HOMES, LLC IN THE SUPREME COURT OF OHIO The City of Lorain, Ohio, et al., Original Action in Mandamus Realtors, V. Case No. 2007-2289 Mark Stewart Lorain County Auditor, Respondent. MOTION TO INTERVENE OF OSTER CONSTRUCTION,

More information

Mayor/City Council Member Application and Appointment Policy

Mayor/City Council Member Application and Appointment Policy Mayor/City Council Member Application and Appointment Policy A. Purpose: The purpose of this policy is to establish application and appointment procedures to appoint a Mayor or Council Member to fill a

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

NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 180 HOUSE BILL 450 AN ACT TO PROVIDE FOR A NEW CHARTER FOR THE CITY OF MORGANTON.

NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 180 HOUSE BILL 450 AN ACT TO PROVIDE FOR A NEW CHARTER FOR THE CITY OF MORGANTON. NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 180 HOUSE BILL 450 AN ACT TO PROVIDE FOR A NEW CHARTER FOR THE CITY OF MORGANTON. The General Assembly of North Carolina enacts: Section 1. A charter

More information

TITLE 2 BOARDS AND COMMISSIONS, ETC. CHAPTER 1 SCHOOL BOARD 1

TITLE 2 BOARDS AND COMMISSIONS, ETC. CHAPTER 1 SCHOOL BOARD 1 2-1 TITLE 2 BOARDS AND COMMISSIONS, ETC. CHAPTER 1. SCHOOL BOARD. 2. RECREATION BOARD. 3. CITY BEAUTIFICATION COMMISSION. 4. BOARD OF PUBLIC UTILITIES. SECTION 2-101. Board established. 2-102. Membership.

More information

EVICTION CASE INSTRUCTIONS

EVICTION CASE INSTRUCTIONS EVICTION CASE INSTRUCTIONS There are generally four types of Landlord/Tenant issues that present themselves in justice court: 1) Evictions (see eviction section below as well as Texas Property Code, Chapter

More information

BYLAWS & CONSTITUTION OF THE KAMLOOPS CHAMBER OF COMMERCE ARTICLE I NAME

BYLAWS & CONSTITUTION OF THE KAMLOOPS CHAMBER OF COMMERCE ARTICLE I NAME BYLAWS & CONSTITUTION OF THE KAMLOOPS CHAMBER OF COMMERCE ARTICLE I NAME BYLAW 1 The name of this organization shall be the Kamloops Chamber of Commerce. ARTICLE II OBJECTS BYLAW 2 The objects of the Chamber

More information

HURON PUBLIC LIBRARY MISSION STATEMENT BOARD OF TRUSTEES BYLAWS

HURON PUBLIC LIBRARY MISSION STATEMENT BOARD OF TRUSTEES BYLAWS HURON PUBLIC LIBRARY MISSION STATEMENT BOARD OF TRUSTEES BYLAWS Amended 5/9/2012 i CHAPTER INDEX CHAPTER 1 PURPOSE AND MISSION STATEMENT... 1 CHAPTER 2 BOARD OF TRUSTEE BY-LAWS... 2 CHAPTER 3 AMENDMENT

More information

CITY OF MIRAMAR CHARTER WITH 2010 AMENDMENT ARTICLE I. CORPORATE EXISTENCE, FORM OF GOVERNMENT, BOUNDARY AND POWERS.

CITY OF MIRAMAR CHARTER WITH 2010 AMENDMENT ARTICLE I. CORPORATE EXISTENCE, FORM OF GOVERNMENT, BOUNDARY AND POWERS. CITY OF MIRAMAR CHARTER WITH 2010 AMENDMENT ARTICLE I. CORPORATE EXISTENCE, FORM OF GOVERNMENT, BOUNDARY AND POWERS. Section 1.01. Corporate existence. A municipal corporation known as the City of Miramar

More information

Avoiding Probate with Small Estates with Real Property Packet

Avoiding Probate with Small Estates with Real Property Packet Avoiding Probate with Small Estates with Real Property Packet Contents Avoiding Probate with Small Estates with Real Property Fact Sheet.................. 2 Affidavit for Collection of Small Estate by

More information

IN THE OHIO ELECTIONS COMMISSION

IN THE OHIO ELECTIONS COMMISSION IN THE OHIO ELECTIONS COMMISSION N. ZACHARY WEST 340 East Fulton Street Columbus, OH 43215 Complainant, vs. Case No. BAISE QUALITY PRINTING AND GRAPHICS 694 Koebel Avenue Columbus, OH 43207 and, TROY BAISE

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

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

IN THE CHANCERY COURT OF TENNESSEE FOR THE THIRTIETH JUDICIAL DISTRICT AT MEMPHIS

IN THE CHANCERY COURT OF TENNESSEE FOR THE THIRTIETH JUDICIAL DISTRICT AT MEMPHIS IN THE CHANCERY COURT OF TENNESSEE FOR THE THIRTIETH JUDICIAL DISTRICT AT MEMPHIS THE STATE OF TENNESSEE, ex rel CITIZENS FOR BETTER EDUCATION, EDDIE JONES AND KATHRYN LEOPARD Petitioners, v. Case No.:

More information

CHARTER OF THE CITY OF WHITEFISH

CHARTER OF THE CITY OF WHITEFISH CHARTER OF THE CITY OF WHITEFISH PREAMBLE We, the people of the city of Whitefish, Montana, in accordance with article XI, section 5 of the Montana Constitution, and in accordance with title 7, chapter

More information

CLERK OF COURT I SUPREME COURT OF ^ CASE NO. IN THE SUPREME COURT OF OHIO 2007 IN THE MATTER OF THE COMPLAINT FOR WRIT OF MANDAMUS FOR

CLERK OF COURT I SUPREME COURT OF ^ CASE NO. IN THE SUPREME COURT OF OHIO 2007 IN THE MATTER OF THE COMPLAINT FOR WRIT OF MANDAMUS FOR IN THE SUPREME COURT OF OHIO 2007 IN THE MATTER OF THE COMPLAINT FOR WRIT OF MANDAMUS FOR CASE NO. KENT TAYLOR, INMATE #557-907 LONDON CORRECTIONAL INST. P.O. BOX 69 LONDON, OHIO 43140 Petitioner, JUDGE

More information

ARTICLE I GENERAL PROVISIONS

ARTICLE I GENERAL PROVISIONS ARTICLE I GENERAL PROVISIONS Section 1.1 Name and Boundaries The municipal corporation heretofore existing as the City of Castle Pines in Douglas County, State of Colorado, shall remain and continue as

More information

NO IN THE SUPREME COURT OF THE STATE OF OHIO STATE OF OHIO EXRELATIONE MITCHELL W. ALLEN, Relator,

NO IN THE SUPREME COURT OF THE STATE OF OHIO STATE OF OHIO EXRELATIONE MITCHELL W. ALLEN, Relator, CASE NO. 07 1291 IN THE SUPREME COURT OF THE STATE OF OHIO STATE OF OHIO EXRELATIONE MITCHELL W. ALLEN, Relator, V. WARREN COUNTY BOARD OF ELECTIONS, ET AL.,, Respondents. ORIGINAL ACTION FOR MANDAMUS

More information

IN THE TWENTY-FIRST JUDICIAL CIRCUIT COUNTY OF ST. LOUIS STATE OF MISSOURI. Cause No.

IN THE TWENTY-FIRST JUDICIAL CIRCUIT COUNTY OF ST. LOUIS STATE OF MISSOURI. Cause No. IN THE TWENTY-FIRST JUDICIAL CIRCUIT COUNTY OF ST. LOUIS STATE OF MISSOURI HON. YOLONDA FOUNTAIN HENDERSON, MAYOR, CITY OF JENNINGS, IN HER OFFICIAL AND INDIVIDUAL CAPACITY, Petitioner vs. Cause No. Division

More information

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written CHARTER TOWN OF NEWTOWN PREAMBLE We, the proprietors and inhabitants of the Town of Newtown, being duly qualified electors of the State of Connecticut, and in the exercise of those privileges, liberties

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

Xenia, OH Code of Ordinances XENIA CITY CHARTER

Xenia, OH Code of Ordinances XENIA CITY CHARTER XENIA CITY CHARTER XENIA CITY CHARTER EDITOR S NOTE: The Charter of the City of Xenia was originally adopted by the electors at a special election held on August 30, 1917. The Charter was re-adopted in

More information

UNIFORM APPLICATION FOR POST-CONVICTION RELIEF

UNIFORM APPLICATION FOR POST-CONVICTION RELIEF UNIFORM APPLICATION FOR POST-CONVICTION RELIEF No. NAME OF APPLICANT (to be filled in by the clerk) JUDICIAL DISTRICT PRISON NUMBER PARISH OF PLACE OF CONFINEMENT STATE OF LOUISIANA VS. CUSTODIAN (Warden,

More information

REVOCABLE ENCROACHMENT LICENSE AGREEMENT

REVOCABLE ENCROACHMENT LICENSE AGREEMENT REVOCABLE ENCROACHMENT LICENSE AGREEMENT THIS REVOCABLE ENCROACHMENT LICENSE AGREEMENT (the "Agreement") is made this day of, 201, by and between the CITY OF GREENWOOD VILLAGE, COLORADO (the "City"), a

More information

PETITION FOR ANNEXATION THE VILLAGE BOARD AND VILLAGE CLERK OF THE VILLAGE OF WADSWORTH, LAKE COUNTY, ILLINOIS.

PETITION FOR ANNEXATION THE VILLAGE BOARD AND VILLAGE CLERK OF THE VILLAGE OF WADSWORTH, LAKE COUNTY, ILLINOIS. PETITION FOR ANNEXATION TO: THE VILLAGE BOARD AND VILLAGE CLERK OF THE VILLAGE OF WADSWORTH, LAKE COUNTY, ILLINOIS. The undersigned, each being 18 or more years of age and under no disability, hereby petition

More information

For Preview Only - Please Do Not Copy

For Preview Only - Please Do Not Copy Information & Instructions: Sworn account 1. The Petition is the document which commences litigation. 2. It may be filed in a justice, county, or district court. 3. This form may be used for a cause of

More information

For Preview Only - Please Do Not Copy

For Preview Only - Please Do Not Copy Information & Instructions: Summary judgment 1. The purpose of a Summary Judgment is to expedite the collection process and avoid the expense and delay of a trial. Summary Judgments are most commonly obtained

More information

Town of Nahant. Town Administrator Act/Online Format (PDF)

Town of Nahant. Town Administrator Act/Online Format (PDF) THE COMMONWEALTH OF MASSACHUSETTS In the Year One Thousand Nine Hundred and Ninety-Two AN ACT ESTABLISHING THE POSITION OF TOWN ADMINISTRATOR FOR THE TOWN OF NAHANT. Be it enacted by the Senate by the

More information

CHAPTER 3 ELECTION OF COUNTY OFFICIALS AND REPLACEMENTS

CHAPTER 3 ELECTION OF COUNTY OFFICIALS AND REPLACEMENTS 3.01 TERMS CHAPTER 3 ELECTION OF COUNTY OFFICIALS AND REPLACEMENTS Latest Revision November, 2002 All county elected officials are elected to four-year terms in even numbered years. All county elected

More information

TITLE 14 ZONING AND LAND USE CONTROL CHAPTER 1 MUNICIPAL PLANNING COMMISSION

TITLE 14 ZONING AND LAND USE CONTROL CHAPTER 1 MUNICIPAL PLANNING COMMISSION Change 2, October 5, 2006 4- TITLE 4 ZONING AND LAND USE CONTROL CHAPTER. MUNICIPAL PLANNING COMMISSION. 2. ZONING ORDINANCE. 3. FLOOD DAMAGE PREVENTION ORDINANCE. 4. HISTORIC ZONING COMMISSION. CHAPTER

More information

GRANDPARENT VISITATION FORM PACKET

GRANDPARENT VISITATION FORM PACKET GRANDPARENT VISITATION FORM PACKET In Georgia grandparents can ask the Superior Court for visitation rights by filing a Petition for Visitation. There are two ways for a grandparent to seek visitation.

More information

GUIDE TO FILLING A VACANCY

GUIDE TO FILLING A VACANCY GUIDE TO FILLING A VACANCY For County, Schools and Special Districts 2018 Sacramento County Voter Registration and Elections 7000 65th Street, Suite A Sacramento, CA 95823 (916) 875-6451 www.elections.saccounty.net

More information

REYNOLDSBURG CHARTER TABLE OF CONTENTS

REYNOLDSBURG CHARTER TABLE OF CONTENTS REYNOLDSBURG CHARTER EDITOR'S NOTE: The Reynoldsburg Charter was adopted by the voters on June 5, 1979. Dates appearing in parentheses following section headings indicate that those provisions were subsequently

More information

Chapter 1. Names and Boundaries. Section 1. Title of Enactment. This enactment may be referred to as the Jacksonville Charter of 1953.

Chapter 1. Names and Boundaries. Section 1. Title of Enactment. This enactment may be referred to as the Jacksonville Charter of 1953. Chapter 1 Names and Boundaries Section 1. Title of Enactment. This enactment may be referred to as the Jacksonville Charter of 1953. Section 2. Name of City. The city of Jacksonville, Jackson County, Oregon,

More information

HOME RULE CHARTER COMMISSION December 3, 2018 Castle Pines City Hall 5:30-8 pm AGENDA

HOME RULE CHARTER COMMISSION December 3, 2018 Castle Pines City Hall 5:30-8 pm AGENDA 1) Convene Meeting 2) Roll Call 3) Public Comment (3 Minute limit) HOME RULE CHARTER COMMISSION December 3, 2018 Castle Pines City Hall 5:30-8 pm AGENDA 4) Approval of Minutes from November 29, 2018 5)

More information

Partnership for Emergency Planning

Partnership for Emergency Planning PARTNERSHIP FOR EMERGENCY PLANNING BY-LAWS PEP Governance Policy Partnership for Emergency Planning 11.21.2011 BY-LAWS Partnership for Emergency Planning, Inc. Rewritten: 12/28/2004 Revised: 10/13/2011

More information

PRIMARY PETITION NOMINATING CANDIDATE(S) FOR MUNICIPAL OFFICE(S)

PRIMARY PETITION NOMINATING CANDIDATE(S) FOR MUNICIPAL OFFICE(S) PRIMARY PETITION NOMINATING CANDIDATE(S) FOR MUNICIPAL OFFICE(S) To the Municipal Clerk of the (City) (Town) (Township) of _ (Borough) (X out 3 above) (City) (Town) We, the undersigned, hereby certify

More information

TOWN OF WINCHESTER HOME RULE CHARTER. Adopted by the voters of Winchester at the Town Election March 3, 1975

TOWN OF WINCHESTER HOME RULE CHARTER. Adopted by the voters of Winchester at the Town Election March 3, 1975 TOWN OF WINCHESTER HOME RULE CHARTER Adopted by the voters of Winchester at the Town Election March 3, 1975 Reprinted by the Office of the Town Clerk with the language of all amendments inserted November

More information

The inhabitants of the Town of Winthrop, within the territorial limits established by law,

The inhabitants of the Town of Winthrop, within the territorial limits established by law, TOWN OF WINTHROP CHARTER ARTICLE 1 INCORPORATION; SHORT TITLE; DEFINITIONS SECTION 1-1: INCORPORATION The inhabitants of the Town of Winthrop, within the territorial limits established by law, shall continue

More information

IN THE SUPREME COURT OF OHIO. V. Court of appeals Case No. 06CA19 NOTICE OF APPEAL OF APPELLANT, KIDA NEWELL

IN THE SUPREME COURT OF OHIO. V. Court of appeals Case No. 06CA19 NOTICE OF APPEAL OF APPELLANT, KIDA NEWELL IN THE SUPREME COURT OF OHIO KIDA NEWELL APPELLANT On Appeal from the Jackson County Court of Appeals, Fourth Appellate District V. Court of appeals Case No. 06CA19 CITY OF JACKSON, OHIO ET AL. APPELLEES

More information

Duties of the Clerk of the Celina City Council Effective January 01, 2013 (As known through Ordinance O, passed.)

Duties of the Clerk of the Celina City Council Effective January 01, 2013 (As known through Ordinance O, passed.) Duties of the Clerk of the Celina City Council Effective January 01, 2013 (As known through Ordinance 51-12-O, passed.) I. General Duties The Clerk of the Celina City Council ( clerk ) shall keep the records

More information

2018 Ohio Municipal League Seminar for Newly Elected Council Members. Council Powers and Procedures

2018 Ohio Municipal League Seminar for Newly Elected Council Members. Council Powers and Procedures 2018 Ohio Municipal League Seminar for Newly Elected Council Members Council Powers and Procedures Stephen J. Smith, Scott D. Phillips, Alexander L. Ewing, Yazan S. Ashrawi, Thaddeus M. Boggs and E. Rod

More information