Personnel Committee MINUTES OF MEETING February 28, 2019
|
|
- Martha Hunt
- 5 years ago
- Views:
Transcription
1 Personnel Committee MINUTES OF MEETING February 28, 2019 Special meeting relative to the position of the Attorney for the Legislature and Special Districts Minutes of a special meeting of the Personnel Committee of the Chemung County Legislature held in the Hazlett Building, 5 th Floor, 203 Lake Street, Elmira, New York on Thursday, February 28, 2019 Members and officials present: David Manchester, L. Thomas Sweet, Joseph Brennan, Mark Margeson, Brian Hyland, Christina Sonsire, Peggy Woodard, John Burin, Martin Chalk, Robert Briggs, William McCarthy, Scott Drake, Michael Smith, Rodney Strange, Bryan Maggs, Vincent Azzarelli, Matthew Hourihan Legislators excused: John Pastrick The meeting was called to order by the Chairman of the committee, Martin Chalk. The Chairman of the Legislature, David Manchester, provided the Legislators with an overview of the events which have transpired over the past week that necessitated the Resolutions that are before the Personnel Committee for consideration. Mr. Manchester stated that on February 21, 2019 he received a letter from County Executive, Christopher Moss, stating that the position of Attorney to the Legislature and Special Districts is a County Executive appointment and requested documentation indicating otherwise. The County Executive made it clear that it was his intention to appoint an Attorney to the Legislature and Special Districts pursuant to Resolution Mr. Manchester responded to the County Executive, via written correspondence, on February 27, In his letter, the Chairman provided the documentation requested, including Resolutions and historical past practice of appointments to the position of Attorney to the Legislature and Special Districts, and references to County Law 204 and the specific sections of the Chemung County Charter supporting the position that the Chairman of the Legislature has the authority to appoint the Attorney to the Legislature and Special Districts. It was noted that since the position's inception no Attorney to the Legislature has been appointed by anyone other than the Chairman with confirmation by the Legislature. The Chairman, Vice Chairman, Majority Leader and Minority Leader met with the County Executive and Deputy County Executive to try to work out their difference of opinion regarding the interpretation of the Charter. The County Executive rejected all offers of mediation or remedy for the situation and suggested that the issue should be taken to the courts to decide. On February 27, 2019 Bryan Maggs received a letter from County Executive Moss terminating his employment as Attorney to the Legislature and Special Districts effective March 1, Mrs. Sonsire added that there are only two instances in which the County Executive has veto authority: A Local Law or the Budget. Both have to be done within fifteen days of the passage of the Legislation. She noted that the Legislature unanimously confirmed the appointment of the Attorney to the Legislature and Special Districts by Resolution on January 1, If this action by the County Executive goes unchallenged it leaves the door open to Executive override of any Resolution, essentially rendering the Legislature powerless. Mrs. Sonsire stated that it is critical, from a separation of powers standpoint, that the Legislature, as an independent branch of government, have access to independent legal counsel. Motion made by Christina Sonsire, seconded by Brian Hyland, and Passed with a vote of 6-0,
2 affirming appointment of the Attorney to the Legislature and Special Districts and the appointing authority of the Chairman and members of the Chemung County Legislature. Mrs. Sonsire explained that the Article 78 Proceeding is a mechanism to bring the matter before a judge to settle the dispute. The judge could issue a temporary restraining order until a final decision can be made. This would allow the employment of the Attorney to the Legislature and Special Districts to continue until the case is settled. The Legislature will be asking the judge for a Writ of Prohibition stating that the action of terminating the employment of the Attorney to the Legislature and Special Districts by the County Executive was in violation of the law. Mr. Margeson noted that Section 1601 of the Chemung County Charter defines the Department of Law, headed by a County Attorney, appointed by the County Executive. He asked if the Attorney to the Legislature position is separate from the County Department of Law. Mr. Maggs noted that when the Attorney to the Legislature and Special Districts position was created by New York State Civil Service Law it was created in the Department of the Legislature, not the Department of Law. The Legislature was the originating department for the request of the creation of the position. The Attorney to the Legislature answers to the Chairman of the Legislature, not the County Executive. Mr. Margeson asked if was possible that there was more information that may be forthcoming regarding the County Executive's decision to terminate Mr. Maggs. He cannot believe that the County Executive would put himself and the Legislature in this position if there wasn't something else involved. Mr. Margeson suggested that the Legislature wait until more information can be received before authorizing an Article 78 Proceeding. Mr. Chalk and Mr. Manchester both noted that they do not believe there will be any additional information coming in the next few days. There is no time to wait, immediate action is necessary to halt the unlawful termination of Mr. Maggs. Motion made by Michael Smith, seconded by L. Thomas Sweet, and Passed with a vote of 6-0, authorizing an Article 73 Proceeding. Prior to consideration of the Resolution adopting Local Law Introductory No. 2 for the year 2019, Mr. Manchester explained that the Local Law doesn't take away any powers from the County Executive. The purpose for adopting the Local Law is to outline, strengthen and clarify the Legislatures power and authority. If approved by the Personnel Committee it will come before the Legislature for adoption on March 11, Mrs. Sonsire informed the Legislature that the County Executive has the power to veto within fifteen days of the Legislature's adoption of the Local Law. If the County Executive utilizes his veto power, it would require a Super Majority Vote (10 votes) of the Legislature to over-ride the veto. Motion made by Christina Sonsire, seconded by Michael Smith, and Passed with a vote of 6-0, adopting Local Law Introductory No. 2 for the year 2019 in relation to the amendment of Local Law No. 4 of the year 1973 entitled " A Local Law to provide for the establishment of a County Charter for the County of Chemung, State of New York" relating to the provisions of Article 4 of the Municipal Home Rule Law of the State of New York (files with the Department of State of the State of New York as Local Law No. 3 of the Year 1973) (Attorney to the Legislature and Special Districts). The meeting was adjourned on the motion by Mr. Sweet, seconded by Mr. Smith. Motion carried.
3 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution affirming appointment of the Attorney to the Legislature and Special Districts and the appointing authority of the Chairman and members of the Chemung County Legislature Resolution #: 01 Slip Type: SEQRA status State Mandated OTHER False Explain action needed or Position requested (justification): Resolution affirming appointment of the Attorney to the Legislature and Special Districts and the appointing authority of the Chairman and members of the Chemung County Legislature. CREATION: Date/Time: Department: 2/26/2019 3:46:10 PM Legislature Chairman APPROVALS: Date/Time: Approval: Department: 2/27/2019 3:59 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: No Attachments Available Item # 1
4 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing an Article 78 Proceeding Resolution #: 02 Slip Type: SEQRA status State Mandated OTHER False Explain action needed or Position requested (justification): An Article 78 proceeding is a special proceeding initiated in New York State Supreme Court under Article 78 of the New York Civil Practice Law and Rules (Chapter 8 of the Consolidated Laws of New York). The Legislature seeks a writ of prohibition to nullify the action by the County Executive terminating the employment of the Attorney to the Legislature and Special Districts as the same is without authority, improper, unlawful, and in excess of his authority and jurisdiction. CREATION: Date/Time: Department: 2/27/2019 4:09:55 PM Legislature Chairman APPROVALS: Date/Time: Approval: Department: 2/28/ :43 AM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: No Attachments Available Item # 2
5 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution adopting Local Law Introductory No. 2 for the year 2019 in relation to the amendment of Local Law No. 4 of the year 1973 entitled A Local Law to provide for the establishment of a County Charter for the County of Chemung, State of New York relating to the provisions of Article 4 of the Municipal Home Rule Law of the State of New York (filed with the Department of State of the State of New York as Local Law No. 3 of the Year 1973) (Attorney to the Legislature and Special Districts) Resolution #: 03 Slip Type: OTHER SEQRA status State Mandated False Explain action needed or Position requested (justification): Draft Local Law: WHEREAS, Introductory Local Law No. 2 for the Year 2019 has been introduced and filed with the County Legislature seven (7) calendar days prior to consideration, exclusive of Sunday, upon the desks of the members of the Chemung County Legislature as required by Section 20 of the Municipal Home Rule Law; and the Clerk of the County Legislature has made her affidavit of service of filing the same; and WHEREAS, Municipal Home Rule Law, Section 20 requires the Chief Executive Officer of the County to hold a Public Hearing thereon within the time limits as stated therein; and WHEREAS, the Chemung County Charter, Article II, provides for adoption of Local Laws by the Chemung County Legislature; now, therefore, be it RESOLVED, that the following Introductory Local Law No. 2 for the Year 2019, be and the same is hereby enacted and promulgated by the Chemung County Legislature as follows: COUNTY OF CHEMUNG INTRODUCTORY LOCAL LAW NO. 2 FOR THE YEAR 2019 A Local Law in relation to the amendment of Local Law No. 4 of the Year 1973 entitled A Local Law to provide for the establishment of a County Charter for the County of Chemung, State of New York relating to the provisions of Article 4 of the Municipal Home Rule Law of the State of New York (filed with the Department of State of the State of New York as Local Law No. 3 of the Year 1973) (Attorney to the Legislature and Special Districts). BE IT ENACTED by the Chemung County Legislature of the County of Chemung, State of New York, as follows: Section 1. Article XVIII of the Chemung County Charter enacted by Local Law No. 4 of the year 1973 and filed with the Department of State of the State of New York as Local Law No. 3 of the year 1973 be and hereby is amended as follows: By adding the following Section to Article II Legislative Branch - Item # 3
6 Section 214. Attorney to the Legislature and Special Districts (Index) Section 214. Attorney to the Legislature and Special Districts; Term; Duties. The Chairman of the County Legislature shall appoint an attorney, duly admitted to the practice of law in the State of New York, who shall serve at the pleasure of the Chairman of the County Legislature during his term, and until his successor is appointed and has qualified. The Attorney to the Legislature and Special Districts is the legal advisor to the Chemung County Legislature on matters of policy, procedure and application and interpretation of the law, and shall perform such duties as may be prescribed by law and directed by the Chairman of the County Legislature on behalf of the Chemung County Legislature and the County s special districts, including, but not limited to the Chemung County Solid Waste District, Chemung County Sewer District No.1, and the Chemung County Elmira Sewer District. The Attorney to the Legislature and Special Districts shall prepare resolutions, ordinances, legalizing acts and local laws, together with notices and other items in connection therewith, to be presented for action by the County Legislature. Nothing herein shall be construed to prohibit the County Attorney from advising or representing the Legislature or any officer or employee thereof. By amending certain Sections of Article XVI Department of Law - Section Powers and Duties. The County Attorney shall: (a) be the sole legal advisor to the County Executive; (b) advise all County officers and employees in all County legal matters of a civil nature; (c) prosecute or defend all actions or proceedings of a nature brought on or against the County; (d) prepare resolutions, ordinances, legalizing acts and local law, together with notices and other items in connection therewith, on behalf of the County Executive, to be presented for action by the County Legislature; (e) perform such other and related duties as may be prescribed by law, the County Executive or the County Legislature. Section Assistant County Attorneys. The County Attorney shall have the power to appoint Assistant County Attorneys as may be authorized by the County Legislature. All Assistant County Attorneys shall serve at the pleasure of the County Attorney. Section 2. This Local Law is subject to referendum on petition as provided by law. Section 3. This Local Law shall take effect immediately upon appropriate filing with the Department of State pursuant to the provision of the Municipal Home Rule Law. and, be it further RESOLVED, that the Clerk of the Chemung County Legislature be and hereby is authorized to transmit the same to the County Executive for a public hearing and said County Executive shall hold said public hearing within twenty (20) days after the presentation of said Local Law Introductory No. 2 for the Year 2019 to him. CREATION: Date/Time: Department: 2/26/2019 4:01:58 PM Legislature Chairman APPROVALS: Date/Time: Approval: Department: Item # 3
7 2/28/2019 4:08 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: No Attachments Available Item # 3
AGENDA Personnel Committee February 28, :00 PM
AGENDA Personnel Committee February 28, 2019 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution affirming appointment of the Attorney to the Legislature and Special Districts
More informationMINUTES CHEMUNG COUNTY SPECIAL MEETING May 29, 2018
DAY 7 EVENING SESSION MINUTES CHEMUNG COUNTY SPECIAL MEETING May 29, 2018 Legislature was called to order by the Chairman of the Chemung County Legislature at 7:30 p.m. The following members were present
More informationBuildings and Grounds MINUTES OF MEETING October 22, 2018
Buildings and Grounds MINUTES OF MEETING October 22, 2018 Standing Committee of the Chemung County Legislature to review items related to the buildings and grounds operated by the County of Chemung Minutes
More informationBuildings and Grounds MINUTES OF MEETING October 1, 2018
Buildings and Grounds MINUTES OF MEETING October 1, 2018 Standing Committee of the Chemung County Legislature to review items related to the buildings and grounds operated by the County of Chemung Minutes
More informationBudget Committee MINUTES OF MEETING October 1, 2018
Budget Committee MINUTES OF MEETING October 1, 2018 Meeting of the Budget Standing Committee of the Chemung County Legislature Minutes of a meeting of the Budget Committee of the Chemung County Legislature
More informationMulti-Services Committee MINUTES OF MEETING November 26, 2018
Multi-Services Committee MINUTES OF MEETING November 26, 2018 Meeting of the Multi-Services Standing Committee of the Chemung County Legislature Minutes of a meeting of the Multi-Services Committee of
More informationPersonnel Committee MINUTES OF MEETING January 7, 2019
Personnel Committee MINUTES OF MEETING January 7, 2019 Items related to the personnel of Chemung County Minutes of a meeting of the Personnel Committee of the Chemung County Legislature held in the Legislative
More informationSouth Dakota Constitution
South Dakota Constitution Article III 1. Legislative power -- Initiative and referendum. The legislative power of the state shall be vested in a Legislature which shall consist of a senate and house of
More informationI. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES
AGENDA Personnel Committee October 22, 2018 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution adopting the 2019 Health Insurance Rates including the proposal to move retirees
More informationOklahoma Constitution
Oklahoma Constitution Article V Section V-2. Designation and definition of reserved powers - Determination of percentages. The first power reserved by the people is the initiative, and eight per centum
More informationCHARTER 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 informationFOR COUNTY, MUNICIPAL AND DISTRICT
Sacramento County Voter Registration and Elections February 2016 PROCEDURES FOR COUNTY, MUNICIPAL AND DISTRICT INITIATIVES AND REFERENDA TABLE OF CONTENTS PREFACE... iv INITIATIVES COUNTY INITIATIVES
More informationFORMS FOR CHANGING METHOD OF SELECTING THE MAYOR. Form #1
FORMS FOR CHANGING METHOD OF SELECTING THE MAYOR Form #1 RESOLUTION OF INTENT TO CONSIDER AN ORDINANCE AMENDING THE CHARTER OF THE (CITY) (TOWN) (VILLAGE) OF TO PROVIDE FOR ELECTION OF THE MAYOR BY ALL
More informationI. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES
AGENDA Personnel Committee January 7, 2019 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution confirming appointment to the Southern Tier Economic Growth Project Review Committee
More informationCITY CHARTER ROCHESTER, NEW HAMPSHIRE GENERAL PROVISIONS
CITY CHARTER ROCHESTER, NEW HAMPSHIRE GENERAL PROVISIONS SECTION 1: INCORPORATION The inhabitants of the City of Rochester, in the County of Strafford, shall continue to be a body corporate and politic
More informationI. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES
AGENDA Personnel Committee June 25, 2018 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution authorizing Occupational Health Agreement with Arnot Medical Services on behalf of
More informationCHAPTER 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 informationCALIFORNIA CONSTITUTION ARTICLE 11 LOCAL GOVERNMENT
SEC. 1. (a) The State is divided into counties which are legal subdivisions of the State. The Legislature shall prescribe uniform procedure for county formation, consolidation, and boundary change. Formation
More informationCIVIL SERVICE CODE OF RULES TABLE OF CONTENTS
CIVIL SERVICE CODE OF RULES TABLE OF CONTENTS CHAPTER I. GENERAL PROVISIONS AND DEFINITIONS II. III. ADMINISTRATION CLASSIFIED POSITIONS AND PAY PLAN CIVIL SERVICE CODE OF RULES CHAPTER I GENERAL PROVISIONS
More informationTABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance
TABLE OF CONTENTS Code Instructions City Charter Title 1 Title 2 Title 3 Title 4 Title 5 Title 6 Title 7 Title 8 Title 9 Title 10 Title 11 Title 12 Title 13 Title 14 Title 15 Title 16 Title 17 General
More informationDUTCHESS COUNTY CHARTER
DUTCHESS COUNTY CHARTER Article I Article II Article III Dutchess County and its Government Legislative Branch Executive Branch Article IV Article V 47 Article VI Article VII 50 Article VIII Central and
More informationTABLE 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 informationCity 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(Use this form to file a local law with the Secretary of State.)
Local Law Filing NEW YORKSTATE DEPARTMENT OF STATE 41 STATE STREET, ALBANY ~ NY 12231 (Use this form to file a local law with the Secretary of State.) = County of ~ ~~ ~ ~!i~~~g~~~ ~_~!ex.t of law sho~l~
More informationJoint Rules of the Senate and House of Representatives
Joint Rules of the Senate and House of Representatives State of Kansas 2019-2020 TABLE OF CONTENTS PAGE Joint Rule 1. Joint rules; application and date of expiration; adoption, amendment, suspension and
More informationCHARTER OF THE TOWN OF WALLINGFORD CHAPTER I. INCORPORATION AND GENERAL POWERS
CHARTER OF THE TOWN OF WALLINGFORD We, the electors of the Town of Wallingford, Connecticut, pursuant to the provisions of Chapter 99 of the Connecticut General Statutes, do approve this Charter for Wallingford.
More informationTHE INITIATIVE PROCESS IN THE CITY OF SANTA MONICA (January 2008)
THE INITIATIVE PROCESS IN THE CITY OF SANTA MONICA (January 2008) The following information is intended to assist residents who are considering circulating a petition for a local measure/initiative in
More informationPOLK COUNTY CHARTER AS AMENDED November 4, 2008
POLK COUNTY CHARTER AS AMENDED November 4, 2008 PREAMBLE THE PEOPLE OF POLK COUNTY, FLORIDA, by the grace of God free and independent, in order to attain greater self-determination, to exercise more control
More informationREYNOLDSBURG 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 informationPolk County Charter. As Amended. November 6, 2018
Polk County Charter As Amended November 6, 2018 PREAMBLE THE PEOPLE OF POLK COUNTY, FLORIDA, by the grace of God free and independent, in order to attain greater self-determination, to exercise more control
More informationARTICLE 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 informationCHARTER. 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 informationMAYOR AND COUNCIL CHAPTER 2 MAYOR AND COUNCIL
CHAPTER 2 MAYOR AND COUNCIL ARTICLE 2-1 COUNCIL 2-1-1 Elected Officers 2-1-2 Corporate Powers 2-1-3 Duties of Office 2-1-4 Vacancies in Council 2-1-5 Compensation 2-1-6 Oath of Office 2-1-7 Bond 2-1-8
More informationArkansas Constitution
Arkansas Constitution Amendment 7. Initiative and Referendum The legislative power of the people of this State shall be vested in a General Assembly, which shall consist of the Senate and House of Representatives,
More informationEphrata Municipal Code, Chapter 19.12, Hearing Examiner DRAFT January 28, 2013 Page 1
Chapter 19.12 HEARING EXAMINER Sections: 19.12.010 - Purpose 19.12.020 - Creation of Land Use Hearing Examiner 19.12.030 - Appointment and Term 19.12.040 - Qualifications 19.12.050 - Compensation 19.12.060
More informationOrdinance Regulating "Curfews for Minors" Law Nelson County, Kentucky
Ordinance Regulating "Curfews for Minors" Law Nelson County, Kentucky ORDINANCE NO. 95- KOC 1040.1 AN ORDINANCE ESTABLISHING RESPONSIBILITY UPON PARENTS, GUARDIANS, OR PERSONS HAVING LEGAL CUSTODY OF MINORS
More informationTABLE OF CONTENTS INTRODUCTION 5. Section 1.01 Creation 7. Section 1.02 Powers 7. Section 1.03 Construction 7
TABLE OF CONTENTS PAGE INTRODUCTION 5 ARTICLE I - CREATION, POWER & CONSTRUCTION Section 1.01 Creation 7 Section 1.02 Powers 7 Section 1.03 Construction 7 Section 1.04 Intergovernmental Relations 9 ARTICLE
More informationTOWN 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 informationMUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016
MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA December 2016 This publication contains legislation enacted through 2016 EAST BAY MUNICIPAL UTILITY DISTRICT OFFICE OF THE SECRETARY (510)
More informationCALIFORNIA GOVERNMENT CODE
CALIFORNIA GOVERNMENT CODE DIVISION 3. COMMUNITY SERVICES DISTRICTS PART 1. INTRODUCTORY PROVISIONS CHAPTER 1. SHORT TITLE... 61000 CHAPTER 2. DEFINITIONS... 61010-61017 PART 2. FORMATION CHAPTER 1. INITIATION...61100-61107.1
More informationCHARLOTTE COUNTY CHARTER
CHARLOTTE COUNTY CHARTER ARTICLE I. CREATION, POWERS AND ORDINANCES OF HOME RULE CHARTER GOVERNMENT Sec. 1.1. Creation and general powers of home rule charter government. Charlotte County shall be a home
More informationCLAY COUNTY HOME RULE CHARTER Interim Edition
CLAY COUNTY HOME RULE CHARTER 2009 Interim Edition TABLE OF CONTENTS PREAMBLE... 1 ARTICLE I CREATION, POWERS AND ORDINANCES OF HOME RULE CHARTER GOVERNMENT... 1 Section 1.1: Creation and General Powers
More informationAGENDA Buildings and Grounds October 1, :00 PM
AGENDA Buildings and Grounds October 1, 2018 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution declaring various County-owned property as surplus 2. Resolution authorizing Reimbursement
More informationXenia, 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 informationSECTION 1. HOME RULE CHARTER
LEON COUNTY CHARTER *Editor's note: The Leon County Home Rule Charter was originally enacted by Ord. No. 2002-07 adopted May 28, 2002; to be presented at special election of Nov. 5, 2002. Ord. No. 2002-16,
More informationCity 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 informationSpecial City Council Meeting Agenda
+ Special City Council Meeting Agenda Monday, August 3, 2015 ~ 7:30 P.M. Louis J. R. Goorey Worthington Municipal Building John P. Coleman Council Chamber 6550 North High Street Worthington, Ohio 43085
More informationRULES OF PROCEDURE CITY COUNCIL - CITY OF RICHMOND, VIRGINIA. June 26, Approved as to form and legality by the City Attorney
RULES OF PROCEDURE CITY COUNCIL - CITY OF RICHMOND, VIRGINIA June 26, 2017 Approved as to form and legality by the City Attorney TABLE OF CONTENTS I. OFFICERS AND COMMITTEES...1 A. President of the Council...1
More informationHALIFAX REGIONAL MUNICIPALITY ADMINISTRATIVE ORDER ONE RESPECTING THE PROCEDURES OF THE COUNCIL
HALIFAX REGIONAL MUNICIPALITY ADMINISTRATIVE ORDER ONE RESPECTING THE PROCEDURES OF THE COUNCIL Administrative Order Number One Page 1 TABLE OF CONTENTS TAB SECTIONS 1-33 SECTIONS 34-62 SECTIONS 63-64
More informationH O M E R U L E C H A R T E R
H O M E R U L E C H A R T E R PREAMBLE The citizens of Charlotte County, Florida, believing that governmental decisions affecting local interests should be made locally rather than by the state, and, in
More informationCHAPTER 30: BRANCHES OF GOVERNMENT. Executive
CHAPTER 30: BRANCHES OF GOVERNMENT Section Executive 30.01 Executive branch; Mayor s duties; various boards established 30.02 Assistant City Attorney; office created 30.03 Board of Finance, Board of Public
More informationPriority of Business All questions relating to the priority of business shall be decided without debate. Enc Ord 367 March 18, 1993
Chapter 2.08 City Council - Legislative Branch Sections: 2.08.010 Legislative Branch. 2.08.020 Composition. 2.08.030 Qualifications for Office. 2.08.040 Term of Office. 2.08.050 Election. 2.08.060 Meetings
More informationCHAPTER 2 GOVERNMENT
CHAPTER 2 LEGISLATURE GOVERNMENT 200. - 208. RESERVED 209. Legislature, Salary. Pursuant to Article II, Section 16(15), County Legislators will receive an annual salary equal to 24% of the salary paid
More informationSouth Carolina General Assembly 115th Session,
South Carolina General Assembly 115th Session, 2003-2004 A39, R91, S204 STATUS INFORMATION General Bill Sponsors: Senators McConnell, Martin and Knotts Document Path: l:\s-jud\bills\mcconnell\jud0017.gfm.doc
More informationTown 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 informationNORTH CAROLINA GENERAL ASSEMBLY 1979 SESSION CHAPTER 406 HOUSE BILL 688
NORTH CAROLINA GENERAL ASSEMBLY 1979 SESSION CHAPTER 406 HOUSE BILL 688 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE TOWN OF FARMVILLE, PITT COUNTY, NORTH CAROLINA. The General Assembly of North
More informationAPPLICATION 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 informationTABLE OF CONTENTS. Introduction. The Citizen Initiative Process
April 2011 TABLE OF CONTENTS Introduction The Citizen Initiative Process What is a Citizen Initiative? Who Can Use the Citizen Initiative Process? Beginning the Process: The Notice of Intent Petition Forms
More informationRULE 1 - PRESIDENT, POWERS AND DUTIES AND QUORUM
INDEX OF RULES Rule 1 President, Powers, and Duties and Quorum Rule 2 President and Vice President, Election Rule 3 Preservation of Order - Appeals Rule 4 Questions - Order Rule 5 Reserved Rule 6 Addressing
More informationTHE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES
Chapter 2 THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES Article I. THE VILLAGE BOARD Sec. 1. HOW COMPOSED, FILLING VACANCIES The Village Board shall consist of the President and Board of Six Trustees.
More informationRULES 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 informationSALT LAKE COUNTY ORDINANCE. Ordinance No. Date, 2015 MOUNTAINOUS PLANNING DISTRICT AND PLANNING COMMISSION
SALT LAKE COUNTY ORDINANCE Ordinance No. Date, 2015 MOUNTAINOUS PLANNING DISTRICT AND PLANNING COMMISSION AN ORDINANCE ENACTING CHAPTER 2.75A AND CHAPTER 19.07 OF THE SALT LAKE COUNTY CODE OF ORDINANCES,
More informationPROPOSED CHARTER AMENDMENTS SPECIAL ELECTION, TUESDAY, NOVEMBER 8, 2016 TIMELINE OF PROCESS
PROPOSED CHARTER AMENDMENTS SPECIAL ELECTION, TUESDAY, NOVEMBER 8, 2016 The following is intended for informational purposes ONLY on an issue of official concern to Murphy voters. It is not intended to
More informationTitle 1. General Provisions
Chapters: 1.05 Reserved 1.10 Ordinances 1.15 Nominations for City Office 1.20 Initiative and Referendum 1.25 Enforcement Procedures 1.30 State Codes Adopted Title 1 General Provisions 1-1 Lyons Municipal
More informationTOWNSHIP CAUCUS GUIDE
State of Illinois TOWNSHIP CAUCUS GUIDE for 2017 Issued by the State Board of Elections INTRODUCTION The township caucuses will be held on the first Tuesday in December preceding the date of the election.
More informationTOWNSHIP OF LITTLE FALLS
This presentation provides the reader with the structure and statutory workings of the Optional Municipal Charter Law That Law provides the statutory guidance under which the Township operates. The purpose
More informationCHARTER CITY OF GOLDEN COLORADO
CHARTER FOR THE CITY OF GOLDEN COLORADO Adopted by the GOLDEN CHARTER CONVENTION on October 5, 1967, by Authority of Article XX of the Constitution of the State of Colorado and approved by the CITIZENS
More informationRULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)
RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council PART 1. Rules and Procedures Governing City Council Meetings. Section
More informationResolution No R36-40 Introduced: June 8, 2015 Adopted: June 8, 2015 Approved as to form and legality by the City Attorney
RULES OF PROCEDURE CITY COUNCIL CITY OF RICHMOND, VIRGINIA Resolution No. 2015-R36-40 Introduced: June 8, 2015 Adopted: June 8, 2015 Approved as to form and legality by the City Attorney TABLE OF CONTENTS
More informationDUTCHESS COUNTY ADMINISTRATIVE CODE
DUTCHESS COUNTY ADMINISTRATIVE CODE Article I Article II Article III Article IV Article V Article VI Article VII 78 Article VIII Article IX 79 Article X Article XI 61 Article XII 80 Article XIII Article
More informationChenango County Clerk Recording Cover Sheet
Received From : CLERK OF THE BOARD- CHENANGO COUNTY 5 COURT STREET NORWICH, NY 13815 Mary C. Weidman, County Clerk County Office Building 5 Court Street Norwich, NY 13815 (607) 337-1451 Chenango County
More informationCITY 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 informationAN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA:
AN ORDINANCE TO ESTABLISH AND CREATE A SPECIAL TAX DISTRICT TO BE KNOWN AS LAKE WYLIE PARKS AND RECREATION DISTRICT IN YORK COUNTY, SOUTH CAROLINA; TO DEFINE ITS AREAS AND BOUNDARIES; TO DEFINE THE NATURE
More informationPETITIONERS' REPLY MEMORANDUM OF LAW IN SUPPORT OF THE PETITION
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------X In the Matter of the Application of NEW YORK PUBLIC INTEREST RESEARCH
More informationCHAPTER III: MERCED LAFCO PROCEDURES
CHAPTER III: MERCED LAFCO PROCEDURES The following guide details procedures followed by the Merced County Local Agency Formation Commission (LAFCo) in implementing the Cortese/Knox/Hertzberg Act (AB 2838).
More informationMUNICIPAL CONSOLIDATION
MUNICIPAL CONSOLIDATION Municipal Consolidation Act N.J.S.A. 40:43-66.35 et seq. Sparsely Populated Municipal Consolidation Law N.J.S.A. 40:43-66.78 et seq. Local Option Municipal Consolidation N.J.S.A.
More informationBOARD 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 informationConstitutional Amendment Language. Be it resolved by the people of the state of Missouri that the Constitution be amended:
Constitutional Amendment Language Be it resolved by the people of the state of Missouri that the Constitution be amended: Article VI of the Constitution is revised by repealing Sections 30(a), 30(b), 31,
More informationIBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS
IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS Adopted January 18, 1997 Effective October 31, 1997 TABLE OF CONTENTS ARTICLE I. INCORPORATION, FORM OF GOVERNMENT, BOUNDARIES,
More informationCENTRALINA COUNCIL OF GOVERNMENTS. BYLAWS As amended February 7, 2018
CENTRALINA COUNCIL OF GOVERNMENTS BYLAWS As amended February 7, 2018 The Centralina Council of Governments (the Council ), organized and existing as a Regional Council of Governments under and pursuant
More informationChapter 292 of the Acts of 2012 ARTICLE 1 INCORPORATION, FORM OF GOVERNMENT, AND POWERS
Chapter 292 of the Acts of 2012 AN ACT ESTABLISHING A CHARTER FOR THE TOWN OF HUBBARDSTON Be it enacted by the Senate and House of Representatives in General Court assembled, and by the authority of the
More informationCHAUTAUQUA COUNTY CHARTER
Article 1 GOVERNMENT OF CHAUTAUQUA COUNTY Section 1.00 Government of Chautauqua County Section 1.01 Purpose Section 1.02 Continued Status and Powers Section 1.03 Effect of Charter on State Laws Section
More informationARTICLE XIV. - WATER DEPARTMENT
Section 1400. - ESTABLISHMENT OF WATER DEPARTMENT. Sec. 1401. - RULES OF PROCEDURE. Sec. 1402. - WATER RIGHTS. Sec. 1403. - POWERS AND DUTIES. Sec. 1404. - DEMANDS AGAINST WATER DEPARTMENT FUNDS. Sec.
More informationNOTICE OF PROCEEDINGS CHARLES D. BEARD COMMUNITY ROOM 631 PERRY STREET DEFIANCE, OH 43512
NOTICE OF PROCEEDINGS CHARLES D. BEARD COMMUNITY ROOM 631 PERRY STREET DEFIANCE, OH 43512 CHARTER REVIEW MEETING MONDAY MARCH 30 th, 2009 OPENING COMMENTS 6:30 p.m. I. Call to Order II. III. Review of
More informationHouse Resolution No. 6004
Session of As Amended by House Committee House Resolution No. 00 By Representatives Ryckman, Hawkins and Sawyer - 0 A RESOLUTION adopting permanent rules of the House of Representatives for the - biennium.
More informationHOME RULE CHARTER OF THE CITY OF METHUEN
HOME RULE CHARTER OF THE CITY OF METHUEN SUMMARY OF CONTENTS Page Summary of Charters in Methuen................... i Article 1. Incorporation; Short Title; Power........... 1 Article 2. Legislative Branch...................
More informationCITY OF EDGERTON, KANSAS CHARTER ORDINANCES. CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4)
CITY OF EDGERTON, KANSAS CHARTER ORDINANCES CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4) Exemption the City of Edgerton, Kansas from Section 15-201 of the 1961 Supplement to the General
More informationCITY OF ST. PETERSBURG, FLORIDA MUNICIPAL CHARTER
CITY OF ST. PETERSBURG, FLORIDA MUNICIPAL CHARTER As amended through December, 2010 Art. I Powers, 1.01, 1.02 Art. II Corporate Boundaries, 2.01 CITY OF ST. PETERSBURG, FLORIDA CHARTER Art. III Elected
More informationMINUTES CHEMUNG COUNTY LEGISLATIVE MEETING December 11, 2017
DAY 16 EVENING SESSION MINUTES CHEMUNG COUNTY LEGISLATIVE MEETING December 11, 2017 Legislature was called to order by the Chairman of the Chemung County Legislature. The following members were present
More informationTOWN OF KIOWA ORDINANCE NO
TOWN OF KIOWA ORDINANCE NO. 2010-09 TITLE: AN ORDINANCE TO AMEND CHAPTER 16 OF THE TOWN OF KIOWA MUNICIPAL CODE BY THE ADDITION THERETO OF A NEW ARTICLE XVI CONCERNING THE RETAIL SALE, DISTRIBUTION, CULTIVATION
More informationTHE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE
THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE Disclaimer THIS ADMINISTRATIVE CODE REFLECTS THE ACTIONS OF METROPOLITAN S BOARD OF DIRECTORS THROUGH ITS MEETING ON January 14, 2014, AND MAY NOT REFLECT
More informationMary C. Weidman, County Clerk. County Office Building 5 Court Street Norwich, NY (607) Chenango County Clerk Recording Cover Sheet
C Mary C. Weidman, Clerk Office Building 5 Court Street Norwich, NY 13815 (607) 337-1451 Chenango Clerk Recording Cover Sheet Received From : CLERK OF THE BOARD- CHENANGO COUNTY 5 COURT STREET NORWICH,
More informationORDINANCE NO
ORDINANCE NO. 2018-12 ORDINANCE OF THE BOROUGH OF ISLAND HEIGHTS, IN THE COUNTY OF OCEAN, NEW JERSEY, PROVIDING FOR VARIOUS WATER AND SEWER IMPROVEMENTS IN AND FOR THE BOROUGH OF ISLAND HEIGHTS AND APPROPRIATING
More informationCHARTER MONTVILLE, CONNECTICUT
CHARTER Town of MONTVILLE, CONNECTICUT This pamphlet is a reprint of the Charter of the Town of Montville, Connecticut, published by the order of the Town Council. Part 1 1.000 CHARTER* Adopted: November
More informationCHAPTER 2 STANDING RULES FOR THE GOVERNMENT OF THE COMMON COUNCIL
CHAPTER 2 STANDING RULES FOR THE GOVERNMENT OF THE COMMON COUNCIL Section 2.01 Meetings 2.02 Call to Order 2.03 Reading of Minutes 2.04 Order of Business 2.05 Introduction of Business 2.06 Questions of
More informationSan Francisco Triathlon Club Bylaws
San Francisco Triathlon Club Bylaws ARTICLE I: PURPOSES OF THE CORPORATION This corporation is established for the purposes set forth in the Articles of Incorporation. ARTICLE II: OFFICES AND SEAL Section
More informationVILLAGE OF JOHNSON CITY
MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Martin Meaney, Trustee John Walker, Trustee
More informationCHARTER 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 informationBE IT ORDAINED BY THE CITY COUNCIL. LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY (not less than
City of Lambertville ORDINANCE NO. 10-2015 AN ORDINANCE OF THE CITY OF LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY, PROVIDING FOR IMPROVEMENTS TO PORTIONS OF UPPER YORK STREET AND UPPER WASHINGTON
More informationBOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE
BOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE 2012-1 BOND ORDINANCE PROVIDING FOR ROADWAY IMPROVEMENTS TO PROVIDE SAFE ROUTES TO SCHOOLS AND TO RECONSTRUCT LOWER KING GEORGE ROAD IN AND BY THE BOROUGH
More information