July 23, Dear Supervisors:

Size: px
Start display at page:

Download "July 23, Dear Supervisors:"

Transcription

1 July 23, 2002 Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California Dear Supervisors: ADOPT A RESOLUTION FINDING THAT ADOPTED PROCEDURES WERE FOLLOWED IN THE PROJECT AREA COMMITTEE ELECTION FOR THE WEST ALTADENA COMMUNITY REDEVELOPMENT PROJECT AREA AND CERTIFYING AND APPROVING THE ELECTION RESULTS (5) (3 Vote) IT IS RECOMMENDED THAT YOUR BOARD: Adopt and instruct the Chairman to sign the attached Resolution finding that adopted procedures were followed in the election of the Project Area Committee for the West Altadena Community Redevelopment Project Area (Project Area Committee), conducted on June 24, 2002, and certifying and approving the results of the election. PURPOSE/JUSTIFICATION OF RECOMMENDED ACTION: On June 24, 2002, an election was held to elect representatives to serve on the Project Area Committee. In accordance with the California Health and Safety Code, Section 33385(d)(2), the Board of Supervisors must adopt a finding that the election procedures approved by the Board of Supervisors on February 22, 2000, were followed in the June 24, 2002, election. FISCAL IMPACT/FINANCING: There is no fiscal impact.

2 Honorable Board of Supervisors July 23, 2002 Page 2 FACTS AND PROVISIONS/LEGAL REQUIREMENTS: On February 22, 2000, the Board of Supervisors of the County of Los Angeles, after a duly noticed public hearing, adopted Procedures for Formation of the Project Area Committee and Procedures for Election of Members for the West Altadena Community Redevelopment Project Area (collectively called the Project Area Committee Procedures). On June 24, 2002, an election for the Project Area Committee was held and votes were cast in each voting category to elect representatives. Exhibit A to the attached Resolution indicates the names of the persons and organizations elected by their representative groups. The candidates meet all eligibility requirements to serve on the Project Area Committee, as set forth in the adopted procedures. The Community Development Commission publicized the opportunity to serve on the Project Area Committee by providing written notice via first class mail to all residents, businesses and community organizations within the Project Area at least 30 days prior to the election. The Commission also provided published notice of all meetings conducted by or on behalf of the Commission and the Board of Supervisors of the County of Los Angeles relative to the election of the Project Area Committee in the manner specified in subdivision [a] of Section of the Government Code. Four challenges to the election results were filed within 15 days of June 24, The Commission, in consultation with County Counsel, has determined that these challenges are without merit and that the election results are valid. A Summary of Challenges and Responses to the West Altadena Project Area Committee Election is provided as Exhibit B to the attached Resolution. The attached Resolution finds that the challenges to the Project Area Committee election are without merit, and certifies and approves the election results. County Counsel has approved the Resolution as to form. IMPACT ON CURRENT PROJECTS: Finding that the Project Area Committee Procedures were followed in the June 24, 2002, election will allow for the Project Area Committee to continue to provide advice to the Commission on redevelopment matters in West Altadena.

3 Honorable Board of Supervisors July 23, 2002 Page 3 Respectfully submitted, CARLOS JACKSON Executive Director

4 A RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF LOS ANGELES FINDING THAT ADOPTED PROCEDURES WERE FOLLOWED FOR THE JUNE 24, 2002, ELECTION OF THE PROJECT AREA COMMITTEE FOR THE WEST ALTADENA COMMUNITY REDEVELOPMENT PROJECT AREA, AND CERTIFYING AND APPROVING THE ELECTION RESULTS WHEREAS, on February 22, 2000, the Board of Supervisors of the County of Los Angeles, after a duly noticed public hearing, did adopt Procedures for Formation of the Project Area Committee and Procedures for Election of Members thereof for the West Altadena Community Redevelopment Project Area (collectively called Project Area Committee Procedures ); and WHEREAS, the Community Development Commission of the County of Los Angeles (Commission) did publicize the opportunity to serve on the West Altadena Project Area Committee (Project Area Committee) by providing written notice via first class mail to all residents, businesses and community organizations within the West Altadena Community Redevelopment Project Area (Project Area) at least 30 days prior to the election of the Project Area Committee; and WHEREAS, the Commission did provide published notice of all meetings conducted by or on behalf of the Commission and the Board of Supervisors of the County of Los Angeles relative to the election of the Project Area Committee in the manner specified in subdivision [a] of Section of the Government Code; and WHEREAS, the election for the Project Area Committee was held on June 24, 2002, and votes were cast in each voting category to elect representatives to serve on the Project Area Committee; and WHEREAS, the candidates shown in the attached Exhibit A were elected by their representative groups to serve on the Project Area Committee; and WHEREAS, the candidates elected in each representative category meet all eligibility requirements to serve on the Project Area Committee as set forth in the Project Area Committee Procedures; and WHEREAS, four challenges were filed within 15 days of June 24, 2002, opposing the election results; and WHEREAS, the challenges to the election have been found to be invalid, as summarized in the attached Exhibit B; and WHEREAS, the Commission has met all legal notice requirements for the June 24, 2002, election and all associated meetings.

5 NOW, THEREFORE, THE BOARD OF SUPERVISORS OF THE COUNTY OF LOS ANGELES DOES HEREBY RESOLVE AS FOLLOWS: 1. The foregoing recitals are true and correct. 2. The Board of Supervisors finds that the adopted procedures, as set forth in the Project Area Committee Procedures, were followed in the election of the Project Area Committee for the West Altadena Community Redevelopment Project Area, conducted on June 24, The Board of Supervisors hereby finds that all challenges to the Project Area Committee election that were received within 15 days of June 24, 2002, are invalid. 4. The Board of Supervisors hereby certifies and approves the results of the Project Area Committee election of June 24, 2002, for the West Altadena Community Redevelopment Project Area, as contained in Exhibit A. The foregoing Resolution was on this day of July, 2002, adopted by the Board of Supervisors of the County of Los Angeles and ex officio the governing body of all other special assessment and taxing districts, agencies and authorities for which said Board so acts. BOARD OF SUPERVISORS OF THE COUNTY OF LOS ANGELES By Chairman, Board of Supervisors APPROVED AS TO FORM: LLOYD W. PELLMAN County Counsel ATTEST: Violet Varona-Lukens, Executive Officer- Clerk of the Board of Supervisors of the County of Los Angeles By Deputy By Deputy

6 EXHIBIT A WEST ALTADENA PROJECT AREA COMMITTEE ELECTION WINNERS JUNE 24, 2002 Residential Owner 1. Clayton Reed 2. Peggy L. J. Taylor 3. James V. Di Sano 4. Monroe Huel Residential Tenant 1. Felicia Lee 2. Tony Graham 3. Bernardean Broadous 4. Elizabeth Savage Business Owner 1. Grant Follis 2. Randall Jones 3. Adolfo Miralles Community Organization 1. Windsor Arroyo Neighborhood Association (WANA)- Sherry Martin 2. Altadena Town Council Bobby Thompson

7 EXHIBIT B July 23, 2002 SUMMARY OF CHALLENGES AND RESPONSES TO THE WEST ALTADENA PROJECT AREA COMMITTEE ELECTION ON JUNE 24, 2002 On June 24, 2002, the Community Development Commission conducted an election for the Project Area Committee (PAC) in the West Altadena Community Redevelopment Project Area (Project Area). Four separate challenges to the election results were received by the Executive Office of the Board of Supervisors within 15 days of the election, the statutory period allowed for PAC election challenges. One challenge was filed by Ms. Judy Wheeler, one by Ms. Elizabeth Francis, and two by Reverend C.R. Tillman. The following information addresses each challenge and provides responses to support the accompanying Board letter and Resolution which recommend that all challenges to the June 24, 2002, election be found to be invalid. I. Challenge Document Filed by Judy Wheeler (Attachment A): Challenge: Ms. Wheeler states that the election of Mr. Grant Follis to the PAC is a violation of California Government Code, Section 1090, because Mr. Follis has a pending development proposal within the Project Area. Response: County Counsel has determined that this challenge is without merit, because the California Attorney General has opined that participating in a pending development within the Project Area does not preclude an interested Project Area Committee member from serving. County Counsel s opinion on this matter is included as Attachment E. II. Challenge Document Filed by Elizabeth Francis (Attachment B): Challenge: Ms. Francis challenge has the same basis as Ms. Wheeler s challenge, which is that Mr. Follis should be excluded from participating on the PAC because of his development proposal for the Project Area. Response: The concerns raised in this challenge are addressed above, and in Attachment E.

8 III. Challenge Document Filed by Rev. Tillman on July 8, 2002 (Attachment C) Rev. Tillman filed challenge documents on July 8, 2002 and July 9, The following information responds to the first challenge document. His challenges are restated verbatim where possible. Challenge: Rev. Tillman filed a copy of Ms. Wheeler s challenge, removed Ms. Wheeler s name, and substituted his own. This challenge is based on an alleged violation of Section 1090 of the California Government Code. Response: County Counsel s response dismissing this challenge is included as Attachment E. Challenge: Violation of Brown Act see exhibit A posted agenda giving the time for voters and candidates to appear to become eligible. Posted time was 7:00 PM actual time was 6:30 PM. Any candidate not arriving by 6:45 PM was taken off the ballot and slandered before the voting poll! Response: Rev. Tillman refers to the agenda for the West Altadena PAC meeting which states that candidate confirmations would occur between 6:00 p.m. and 7:00 p.m. The agenda also states that All times are subject to change. All notices published indicated that the election would start at 6:00 p.m., immediately following the regularly scheduled PAC meeting for that date. All candidates, including Rev. Tillman, were personally advised by telephone to arrive at 6:00 p.m., and no later than 6:30 p.m., or risk having his organization s name removed from the ballot. A series of letters, collectively referred to as Attachment F, confirms that all candidates were personally notified. Rev. Tillman arrived approximately forty-five minutes late to the election, although he was aware that arriving on time was necessary in order to keep his organization s name from being removed from the ballot. Rev. Tillman was the only candidate who was late to the meeting. Furthermore, Rev. Tillman missed the entire regularly scheduled PAC meeting that occurred just prior to the election, which as a PAC member, he was also required to attend. Because no representative from Rev. Tillman s organization, the People s Church, was present at the meeting, the People s Church was removed from the ballot. Voting had been in progress for approximately 10 minutes prior to Rev. Tillman s arrival, but was halted in order to accommodate him, despite the fact that he was late and that his paperwork was not completed. Specifically, Rev. Tillman needed to prepare documents

9 providing evidence of the People s Church s operation in the Project Area, and provide a letter designating him as the representative of the People s Church. Rev. Tillman was able to complete this paperwork to verify his candidacy after 7:00 p.m. Once his paperwork was completed, the People s Church was allowed back on the ballot and voting resumed. Those who had voted prior to the People s Church s name being returned to the ballot were permitted to cast advisory votes if they wished to change their vote. None chose to cast advisory votes for the People s Church. Neither Rev. Tillman nor the People s Church was slandered before the voting poll. Challenge: A police officer in uniform for the second time in a poll was allowed to be at the polling location without proper need or authority. Response: An officer of the Los Angeles County Sheriff s Department attends every meeting of the PAC. Rev. Tillman provided no evidence that the officer s presence was improper or had any affect on the election. Challenge: Two residential potential tenants [sic] were not allowed to be candidates because CDC staff deliberately misread the rules (i.e. they were not lawful tenants because residents were being evicted they had not received eviction papers from the Court). Response: The two residential subtenants in question are illegally occupying a Commission-owned property in the Project Area. The only paperwork received from the subtenants were incomplete candidate registration forms. The subtenants never attempted to provide the necessary documentation to be candidates for the PAC, nor were they present at the election, nor have they filed a challenge to the results of the election. Challenge: A Business Owner was told he did not qualify to run for same reason stated above (i.e. was not lawfully conducting liquor business in PAC area because he was being evicted from property). Response: The liquor store owner did not attempt to register as a candidate for the PAC. In addition, he was informed by mail on May 7, 2002, that he was in illegal possession of Commission-owned property (Attachment G). This individual did not file a challenge to the election.

10 Challenge: The Chair [of the PAC] Ms. Broadous, Esq., was not placed into the correct category on information and belief that she is not a residential tenant but an owner via living trust document. Response: A search of the County Assessor s database indicates that Ms. Broadous is not the owner of her residence in the Project Area and therefore qualifies as a residential tenant. Challenge: CDC failed to give notice to all potential voters and candidates. Response: The Commission met or exceeded the legal requirements for public notice. Ads were placed in local papers, notices were sent to every address in the Project Area, and notices were publicly posted in accordance with the Project Area Committee Procedures adopted by the Board and Community Redevelopment Law. Challenge: Corporations can t be elected officials Response: The corporation in question is not specified in this challenge. Under California Redevelopment Law and the Project Area Committee Procedures adopted by the Board, non-profit community organizations may serve on the PAC regardless of their corporate status. IV. Challenge Document filed by Rev. Tillman on July 9, 2002 (Attachment D) The following information responds to the second challenge by Rev. Tillman. This challenge from Rev. Tillman is apparently his alone, despite use of the word we in the text, and the inclusion of a signature page with the blank signature blocks for the other PAC members. The narrative of the letter largely repeats the previous challenges. New issues raised in the letter are addressed below. Challenge: The letter alleges that the Altadena Town Council is a quasi-legislative body that receives taxpayer funds and, therefore, should not be allowed to serve on the PAC as a community organization. Response: A 1997 letter from County Counsel examining whether the Brown Act applied to the Altadena Town Council concluded that it is not a legislative body or government entity.

11 A copy of this letter is included as Attachment H. Receipt of taxpayer funds does not disqualify an organization from serving on the PAC. Challenge: Elected community organizations should reside inside the project area. Response: Consistent with the Board approved PAC Procedures, community organizations need not have their principal offices within the Project Area in order to be eligible to run in the community organization category. Challenge: Lastly, the P.A.C. by-laws as amended require the entire membership to vote for the elected candidate three organizations failed to do so. Response: The PAC election is governed by California Community Redevelopment Law and the PAC Procedures adopted by the Board, not by the bylaws of the PAC. ATTACHMENTS: A. Challenge from Ms. Wheeler B. Challenge from Ms. Francis C. Challenge from Rev. Tillman, July 8, 2002 D. Challenge from Rev. Tillman, July 9, 2002 E. County Counsel Opinion regarding eligibility of Grant Follis to serve on the PAC F. Letters from PAC candidates confirming they received notice as to the time of the election G. Letter from Commission to Mr. Kamboj informing him that he is in illegal possession of Commission owned property H County Counsel opinion on applicability of the Brown Act/Legal Status to the Altadena Town Council

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

29

30

31

32

33

34

35

36

37

38

39

40

AUTHORIZATION FOR THE PUBLIC DEFENDER TO ACCEPT FIRST YEAR GRANT FUNDING FOR THE CALIFORNIA INNOCENCE PROTECTION PROGRAM ALL DISTRICTS (3 Votes)

AUTHORIZATION FOR THE PUBLIC DEFENDER TO ACCEPT FIRST YEAR GRANT FUNDING FOR THE CALIFORNIA INNOCENCE PROTECTION PROGRAM ALL DISTRICTS (3 Votes) March 19, 2002 County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 Dear Supervisors: AUTHORIZATION FOR THE PUBLIC DEFENDER TO ACCEPT FIRST

More information

County of Los Angeles Treasurer and Tax Collector KENNETH HAHN HALL OF ADMINISTRATION 500 WEST TEMPLE STREET, ROOM 437 LOS ANGELES, CA 90012

County of Los Angeles Treasurer and Tax Collector KENNETH HAHN HALL OF ADMINISTRATION 500 WEST TEMPLE STREET, ROOM 437 LOS ANGELES, CA 90012 County of Los Angeles Treasurer and Tax Collector KENNETH HAHN HALL OF ADMINISTRATION 500 WEST TEMPLE STREET, ROOM 437 LOS ANGELES, CA 90012 March 21, 2002 TELEPHONE (213) 974-2101 FACSIMILE (213) 626-1812

More information

LEVYING OF AN ADDITIONAL ASSESSMENT FOR ZONE NO. 25 STEVENSON RANCH WITHIN LOS ANGELES COUNTY LLA DISTRICT NO. 2 (5th District - Three-Vote Matter)

LEVYING OF AN ADDITIONAL ASSESSMENT FOR ZONE NO. 25 STEVENSON RANCH WITHIN LOS ANGELES COUNTY LLA DISTRICT NO. 2 (5th District - Three-Vote Matter) April 30, 2002 The Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 Dear Supervisors: LEVYING OF AN ADDITIONAL

More information

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 JAMES A. NOYES, Director www.ladpw.org ADDRESS ALL CORRESPONDENCE TO:

More information

APPROVAL OF AGREEMENTS WITH EQUITY OVERSIGHT PANEL MEMBERS (ALL DISTRICTS - 3 VOTES)

APPROVAL OF AGREEMENTS WITH EQUITY OVERSIGHT PANEL MEMBERS (ALL DISTRICTS - 3 VOTES) The Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration Los Angeles, California 90012 Dear Supervisors: APPROVAL OF AGREEMENTS WITH EQUITY OVERSIGHT PANEL MEMBERS

More information

IT IS RECOMMENDED THAT YOUR BOARD:

IT IS RECOMMENDED THAT YOUR BOARD: February 07, 2012 The Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 Dear Supervisors: APPROVE AMENDMENT

More information

COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK IMPERIAL HWY. P.O. BOX 1024, NORWALK, CALIFORNIA

COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK IMPERIAL HWY. P.O. BOX 1024, NORWALK, CALIFORNIA COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK 12400 IMPERIAL HWY. P.O. BOX 1024, NORWALK, CALIFORNIA 90651-1024 CONNY B. McCORMACK Registrar-Recorder/County Clerk August 30, 2005 The Honorable

More information

City of Westminster 2018Page

City of Westminster 2018Page City of Westminster 8200 Westminster Boulevard Westminster, California 92683 Staff Report File #: 18-58, Item #: 8.1 Meeting Date: 2/28/2018 Westminster City Council To: Thru: From: Reviewed by: Prepared

More information

REQUEST TO RE-AUTHORIZE THE COLLECTION OF THE ONE DOLLAR ($1

REQUEST TO RE-AUTHORIZE THE COLLECTION OF THE ONE DOLLAR ($1 February 27, 2018 The Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 Dear Supervisors: REQUEST TO RE-AUTHORIZE

More information

EXHIBIT A ARTICLE 1 PURPOSE AND AUTHORITY

EXHIBIT A ARTICLE 1 PURPOSE AND AUTHORITY EXHIBIT A REVISED PROCEDURES FOR THE COMPOSITION, ELECTION AND CONTINUING ROLE OF THE CITIZENS OVERSIGHT COMMITTEE FOR THE RUSSIAN RIVER REDEVELOPMENT PROJECT (REVISED 10/21/08) ARTICLE 1 PURPOSE AND AUTHORITY

More information

APPROVAL OF AMENDMENT TO FIREARMS EXAMINER SERVICES AGREEMENTS AND (ALL DISTRICTS) (3 VOTES)

APPROVAL OF AMENDMENT TO FIREARMS EXAMINER SERVICES AGREEMENTS AND (ALL DISTRICTS) (3 VOTES) April 4, 2002 The Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration Los Angeles, California 90012 Dear Supervisors: APPROVAL OF AMENDMENT TO FIREARMS EXAMINER

More information

On motion of Supervisor Ridley-Thomas, seconded by Supervisor Molina, this item was approved. Ayes:

On motion of Supervisor Ridley-Thomas, seconded by Supervisor Molina, this item was approved. Ayes: Board of Supervisors Statement Of Proceedings July 29, 2014 18. Recommendation: Authorize the Registrar-Recorder/County Clerk to execute an amendment to the agreement with SOE Software Corporation to extend

More information

Agenda Item No. 6B August 9, Honorable Mayor and City Council Members Laura C. Kuhn, City Manager. Michelle A. Thornbrugh, City Clerk

Agenda Item No. 6B August 9, Honorable Mayor and City Council Members Laura C. Kuhn, City Manager. Michelle A. Thornbrugh, City Clerk Agenda Item No. 6B August 9, 2016 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Laura C. Kuhn, City Manager Michelle A. Thornbrugh, City Clerk RESOLUTION OF THE CITY COUNCIL OF THE CITY OF

More information

Supervisor s Handbook on Candidate Petitions

Supervisor s Handbook on Candidate Petitions Supervisor s Handbook on Candidate Petitions November 2009 Florida Department of State Division of Elections R. A. Gray Building, Room 316 500 South Bronough Street Tallahassee, Florida 32399-0250 850.245.6240

More information

GUIDELINES FOR COUNTY AND DISTRICT INITIATIVES

GUIDELINES FOR COUNTY AND DISTRICT INITIATIVES GUIDELINES FOR COUNTY AND DISTRICT INITIATIVES REGISTRAR OF VOTERS 1225 FALLON STREET G-1 OAKLAND, CA 94612 510-272-6933 This guide was developed in an effort to provide answers to questions frequently

More information

COUNTY OF LOS ANGELES DEPARTMENT OF MENTAL HEALTH. March 6, 2003

COUNTY OF LOS ANGELES DEPARTMENT OF MENTAL HEALTH. March 6, 2003 COUNTY OF LOS ANGELES MARVIN J. SOUTHARD, D.S.W. Director DAVID MEYER Chief Deputy Director RODERICK SHANER, M.D. Medical Director 550 SOUTH VERMONT AVENUE, LOS ANGELES, CALIFORNIA 90020 Reply To: Fax:

More information

RESOLUTION NO. 18/19-21

RESOLUTION NO. 18/19-21 RESOLUTION NO. 18/19-21 RESOLUTION OF THE GOVERNING BOARD OF THE WILLIAM S. HART UNION HIGH SCHOOL DISTRICT APPROVING THE ANNUAL AND FIVE- YEAR REPORTABLE FEES REPORT FOR FISCAL YEAR 2017/18, IN COMPLIANCE

More information

Resolution ordering the 2019 Health Service Board election; setting dates. for the election; authorizing Health Service System staff to initiate the

Resolution ordering the 2019 Health Service Board election; setting dates. for the election; authorizing Health Service System staff to initiate the [2019 Health Service Board Election] Resolution ordering the 2019 Health Service Board election; setting dates for the election; authorizing Health Service System staff to initiate the election; and authorizing

More information

City of Los Angeles CALIFORNIA ERIC GARCETTI MAYOR SUBJECT: SPECIAL ELECTION FOR LOS ANGELES UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION - DISTRICT 5

City of Los Angeles CALIFORNIA ERIC GARCETTI MAYOR SUBJECT: SPECIAL ELECTION FOR LOS ANGELES UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION - DISTRICT 5 HOLLY L. WOLCOTT CITY CLERK SHANNON D. HOPPES EXECUTIVE OFFICER City of Los Angeles CALIFORNIA O' $ OFFICE OF THE CITY CLERK ROOM 360, CITY HALL 200 N. SPRING ST. LOS ANGELES, CA 90012 (213) 978-1020 Fax:

More information

ARROYO VERDUGO COMMUNITIES

ARROYO VERDUGO COMMUNITIES ARROYO VERDUGO COMMUNITIES A JOINT POWERS AUTHORITY JOINT EXERCISE OF POWERS AGREEMENT EFFECTIVE MAY 1, 2017 EXHIBIT A-1 TABLE OF CONTENTS Page No. Section 1. Recitals...1 Section 2. Creation of Separate

More information

Colorado Secretary of State Election Rules [8 CCR ]

Colorado Secretary of State Election Rules [8 CCR ] Rule 15. Preparation, Filing, and Verification of Petitions 15.1 The following requirements apply to candidate, statewide initiative, recall, and referendum petitions, unless otherwise specified. 15.1.1

More information

DRAFT GPCA ELECTIONS CODE SECTIONS

DRAFT GPCA ELECTIONS CODE SECTIONS DRAFT GPCA ELECTIONS CODE SECTIONS Oct. 2006 Rev 3 DIVISION 6. PRESIDENTIAL ELECTIONS... 2 PART 1. PARTISAN PRESIDENTIAL PRIMARIES... 2 CHAPTER 5. GREEN PARTY PRESIDENTIAL PRIMARY... 2 Article 1. General

More information

CENTRALINA COUNCIL OF GOVERNMENTS. BYLAWS As amended February 7, 2018

CENTRALINA 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 information

Resolution No

Resolution No Resolution No. 2016-118 RESOLUTION ORDERING THAT A BUSINESS LICENSE TAX MEASURE BE SUBMITTED TO THE VOTERS AT THE NOVEMBER 8, 2016 ELECTION, REQUESTING COUNTY ELECTIONS OFFICIALS TO CONDUCT THE ELECTION,

More information

Referred to Committee on Legislative Operations and Elections. SUMMARY Revises provisions governing elections. (BDR )

Referred to Committee on Legislative Operations and Elections. SUMMARY Revises provisions governing elections. (BDR ) * S.B. 0 SENATE BILL NO. 0 SENATOR SETTELMEYER PREFILED FEBRUARY, 0 Referred to Committee on Legislative Operations and Elections SUMMARY Revises provisions governing elections. (BDR -) FISCAL NOTE: Effect

More information

TO THE RESIDENT, QUALIFIED VOTERS OF THE

TO THE RESIDENT, QUALIFIED VOTERS OF THE NOTICE OF ELECTION THE STATE OF TEXAS COUNTY OF WALKER NEW WAVERLY INDEPENDENT SCHOOL DISTRICT ----------0--------- TO THE RESIDENT, QUALIFIED VOTERS OF THE NEW WAVERLY INDEPENDENT SCHOOL DISTRICT ----------0----------

More information

Olympic Park Neighborhood Council Bylaws

Olympic Park Neighborhood Council Bylaws Olympic Park Neighborhood Council Bylaws Approved by the Department of Neighborhood Empowerment on September 1, 2015 Approved by the Department of Neighborhood Empowerment on June 12, 2017 Approved by

More information

RULES ON POLL WATCHERS, VOTE CHALLENGES, AND PROVISIONAL VOTING (Effective April 22, 2006; Revised October 28, 2017)

RULES ON POLL WATCHERS, VOTE CHALLENGES, AND PROVISIONAL VOTING (Effective April 22, 2006; Revised October 28, 2017) RULES ON POLL WATCHERS, VOTE CHALLENGES, AND PROVISIONAL VOTING (Effective April 22, 2006; Revised October 28, 2017) Agency # 108.00 STATE BOARD OF ELECTION COMMISSIONERS 501 Woodlane, Suite 401N Little

More information

Rules of The Republican Party of The Town of Darien, Connecticut

Rules of The Republican Party of The Town of Darien, Connecticut Rules of The Republican Party of The Town of Darien, Connecticut (Filename:Darien RTC Rules 2014 Website) Rules of the Republican Party of the Town of Darien, Connecticut Table of Contents ARTICLE I: PURPOSES...

More information

CITY OF DEERFIELD BEACH Request for City Commission Agenda

CITY OF DEERFIELD BEACH Request for City Commission Agenda Item: CITY OF DEERFIELD BEACH Request for City Commission Agenda Agenda Date Requested: November 6, 2012 Contact Person: Ada Graham-Johnson Description: A Resolution of the City Commission approving an

More information

JAMAICA BEACH PROPERTY OWNERS BY-LAWS

JAMAICA BEACH PROPERTY OWNERS BY-LAWS JAMAICA BEACH PROPERTY OWNERS BY-LAWS BLS/JBIC JULY 2001 . Article 1 Offices 1.1 The Corporation may have offices at such places in the State of Texas as the Board of Directors may from time to time recommend.

More information

ORANGE COUNTY REGISTRAR OF VOTERS 1300 S.GRAND AVENUE, BLDG. C SANTA ANA, CA (714)

ORANGE COUNTY REGISTRAR OF VOTERS 1300 S.GRAND AVENUE, BLDG. C SANTA ANA, CA (714) HANDBOOK ON THE PROCEDURES FOR RECALLING LOCAL OFFICIALS ORANGE COUNTY REGISTRAR OF VOTERS 1300 S.GRAND AVENUE, BLDG. C SANTA ANA, CA 92705 (714) 567-7600 WWW.OCVOTE.COM THE HANDBOOK FOR RECALLING LOCAL

More information

DRAFT GPCA ELECTIONS CODE SECTIONS PROPOSED REVISIONS NOV. 3, 2005

DRAFT GPCA ELECTIONS CODE SECTIONS PROPOSED REVISIONS NOV. 3, 2005 DRAFT GPCA ELECTIONS CODE SECTIONS PROPOSED REVISIONS NOV. 3, 2005 DIVISION 6. PRESIDENTIAL ELECTIONS PART 1. PARTISAN PRESIDENTIAL PRIMARIES Chapter 5 (commencing with Section 6960) is added to Part 1

More information

BYLAWS LYNCHBURG REPUBLICAN CITY COMMITTEE. 23, April Article I - Powers

BYLAWS LYNCHBURG REPUBLICAN CITY COMMITTEE. 23, April Article I - Powers BYLAWS LYNCHBURG REPUBLICAN CITY COMMITTEE 23, April 2015 Article I - Powers All powers and duties of the Lynchburg Republican City Committee, hereinafter referred to as the Committee, Lynchburg Republican

More information

Illinois Constitution

Illinois Constitution Illinois Constitution Article XI Section 3. Constitutional Initiative for Legislative Article Amendments to Article IV of this Constitution may be proposed by a petition signed by a number of electors

More information

FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015

FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015 FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015 1 FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT AGENDA MAY 22, 2015 at

More information

AMENDED AND RESTATED BY-LAWS OF THE BUSINESS AND CORPORATIONS LAW SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION

AMENDED AND RESTATED BY-LAWS OF THE BUSINESS AND CORPORATIONS LAW SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION Amended 08/22/2007 AMENDED AND RESTATED BY-LAWS OF THE BUSINESS AND CORPORATIONS LAW SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION ARTICLE I NAME This organization shall be known as the Business and

More information

TO THE RESIDENT, QUALIFIED VOTERS OF THE

TO THE RESIDENT, QUALIFIED VOTERS OF THE NOTICE OF ELECTION THE STATE OF TEXAS COUNTY OF FAYETTE LA GRANGE INDEPENDENT SCHOOL DISTRICT ----------0--------- TO THE RESIDENT, QUALIFIED VOTERS OF THE LA GRANGE INDEPENDENT SCHOOL DISTRICT ----------0----------

More information

CHEROKEE PARK HOMEOWNERS ASSOCIATION, INC. RECORDS INSPECTION AND COMMUNICATIONS POLICY AND PROCEDURE. Effective Date: January 1, 2013

CHEROKEE PARK HOMEOWNERS ASSOCIATION, INC. RECORDS INSPECTION AND  COMMUNICATIONS POLICY AND PROCEDURE. Effective Date: January 1, 2013 CHEROKEE PARK HOMEOWNERS ASSOCIATION, INC. RECORDS INSPECTION AND EMAIL COMMUNICATIONS POLICY AND PROCEDURE Effective Date: January 1, 2013 In compliance with the Colorado Common Interest Ownership Act,

More information

How to Run for Office

How to Run for Office How to Run for Office Prowers County 2018 How to Run For Office A Candidate s Guide To General Requirements For Access To The Ballot For County Elected Offices Jana Coen Prowers County Clerk and Recorder

More information

Referred to Committee on Legislative Operations and Elections. SUMMARY Creates a modified blanket primary election system.

Referred to Committee on Legislative Operations and Elections. SUMMARY Creates a modified blanket primary election system. S.B. SENATE BILL NO. COMMITTEE ON LEGISLATIVE OPERATIONS AND ELECTIONS MARCH, 0 Referred to Committee on Legislative Operations and Elections SUMMARY Creates a modified blanket primary election system.

More information

PLAN OF ORGANIZATION THE CHESTERFIELD COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME

PLAN OF ORGANIZATION THE CHESTERFIELD COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME PLAN OF ORGANIZATION THE CHESTERFIELD COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME The name of this organization shall be The Chesterfield County Republican Committee," hereinafter referred to as the "County

More information

NOTICE OF ELECTION TO THE RESIDENT, QUALIFIED VOTERS OF THE

NOTICE OF ELECTION TO THE RESIDENT, QUALIFIED VOTERS OF THE NOTICE OF ELECTION THE STATE OF TEXAS COUNTIES OF HENDERSON AND VAN ZANDT EUSTACE INDEPENDENT SCHOOL DISTRICT ----------0--------- TO THE RESIDENT, QUALIFIED VOTERS OF THE EUSTACE INDEPENDENT SCHOOL DISTRICT

More information

Senate Amendment to Senate Bill No. 499 (BDR ) Proposed by: Senate Committee on Legislative Operations and Elections

Senate Amendment to Senate Bill No. 499 (BDR ) Proposed by: Senate Committee on Legislative Operations and Elections Session (th) A SB Amendment No. Senate Amendment to Senate Bill No. (BDR -) Proposed by: Senate Committee on Legislative Operations and Elections Amends: Summary: Yes Title: Yes Preamble: No Joint Sponsorship:

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 SESSION LAW SENATE BILL 656

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 SESSION LAW SENATE BILL 656 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 SESSION LAW 2017-214 SENATE BILL 656 AN ACT TO CHANGE THE DEFINITION OF A "POLITICAL PARTY" BY REDUCING THE NUMBER OF SIGNATURES REQUIRED FOR THE FORMATION

More information

GENERAL RULES FOR ALL CONVENTIONS AND MEETINGS

GENERAL RULES FOR ALL CONVENTIONS AND MEETINGS 1 0 1 0 1 0 1 0 1 GENERAL RULES FOR ALL CONVENTIONS AND MEETINGS Rule No. 1 Adoption and Amendment of Rules; Clarification These Rules, having been filed with the Secretary of State of Texas, together

More information

Rules of the 2018 Massachusetts Republican State Convention

Rules of the 2018 Massachusetts Republican State Convention Rule 1: Call of the Convention. Rules of the 2018 Massachusetts Republican State Convention ARTICLE I CALL OF THE CONVENTION 1.1 Convention Call. The Chair of the Massachusetts Republican State Committee

More information

Assembly Bill No. 45 Committee on Legislative Operations and Elections

Assembly Bill No. 45 Committee on Legislative Operations and Elections Assembly Bill No. 45 Committee on Legislative Operations and Elections CHAPTER... AN ACT relating to public office; requiring a nongovernmental entity that sends a notice relating to voter registration

More information

BYLAWS OF THE DEMOCRATIC PARTY OF GEORGIA Approved May 22, 2004 Amended April 21, 2006 Amended July 29, 2006 Amended December 15, 2009

BYLAWS OF THE DEMOCRATIC PARTY OF GEORGIA Approved May 22, 2004 Amended April 21, 2006 Amended July 29, 2006 Amended December 15, 2009 BYLAWS OF THE DEMOCRATIC PARTY OF GEORGIA Approved May 22, 2004 Amended April 21, 2006 Amended July 29, 2006 Amended December 15, 2009 TABLE OF CONTENTS I. GENERAL PROVISIONS...3 1 Participation in the

More information

CONSUMERS ENERGY COMPANY AMENDED AND RESTATED BYLAWS

CONSUMERS ENERGY COMPANY AMENDED AND RESTATED BYLAWS CONSUMERS ENERGY COMPANY AMENDED AND RESTATED BYLAWS ARTICLE I: LOCATION OF OFFICES Section 1 - Registered Office: The registered office of Consumers Energy Company (the Company ) shall be at such place

More information

IN THE CIRCUIT COURT OF PULASKI COUNTY, ARKANSAS

IN THE CIRCUIT COURT OF PULASKI COUNTY, ARKANSAS IN THE CIRCUIT COURT OF PULASKI COUNTY, ARKANSAS ELECTRONICALLY FILED 2014-Apr-16 13:27:13 60CV-14-1495 C06D06 : 17 Pages FREEDOM KOHLS; TOYLANDA SMITH; JOE FLAKES; and BARRY HAAS PLAINTIFFS vs. Case No.

More information

Supervisor s Handbook on Candidate Qualifying

Supervisor s Handbook on Candidate Qualifying Supervisor s Handbook on Candidate Qualifying June 2012 Florida Department of State Division of Elections R. A. Gray Building, Room 316 500 South Bronough Street Tallahassee, Florida 32399-0250 850.245.6240

More information

BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015)

BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015) BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015) ARTICLE I Preamble and Authority Section 1. The State Central Committee of the Republican Party of Louisiana,

More information

Administrative Team Associates (ATA) By-Laws

Administrative Team Associates (ATA) By-Laws Administrative Team Associates (ATA) By-Laws Article 1 Location of Offices 1.1 PRINCIPAL OFFICE. The principal office for the transaction of business is located in the Santa Monica City Hall at 1685 Main

More information

ROSSMOOR HOMEOWNERS ASSOCIATION BYLAWS A DOMESTIC NON-PROFIT CORPORATION (ARTICLES OF INCORPORATION FILED MAY 3, 1960) (Revised August 19, 2014)

ROSSMOOR HOMEOWNERS ASSOCIATION BYLAWS A DOMESTIC NON-PROFIT CORPORATION (ARTICLES OF INCORPORATION FILED MAY 3, 1960) (Revised August 19, 2014) ROSSMOOR HOMEOWNERS ASSOCIATION BYLAWS A DOMESTIC NON-PROFIT CORPORATION (ARTICLES OF INCORPORATION FILED MAY 3, 1960) (Revised August 19, 2014) PREAMBLE Rossmoor is an unincorporated community located

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

APPLICATION PACKET TREASURER-TAX COLLECTOR, COUNTY OF ALAMEDA

APPLICATION PACKET TREASURER-TAX COLLECTOR, COUNTY OF ALAMEDA ORAL PRESENTATION APPLICATION PACKET TREASURER-TAX COLLECTOR, COUNTY OF ALAMEDA The County of Alameda Board of Supervisors has the honor of appointing the next Treasurer Tax Collector and is now accepting

More information

2015 California Public Resource Code Division 9

2015 California Public Resource Code Division 9 2015 California Public Resource Code Governing Legislation of California Resource Conservation Districts Distributed By: Department of Conservation Division of Land Resource Protection RCD Assistance Program

More information

RESOLUTION NO SEVERABILITY CLAUSE AND PROVIDING FOR AN EFFETIVE DATE. Referendum ( the " Petition") labeled Exhibit. on August 24, 2017 ; and

RESOLUTION NO SEVERABILITY CLAUSE AND PROVIDING FOR AN EFFETIVE DATE. Referendum ( the  Petition) labeled Exhibit. on August 24, 2017 ; and RESOLUTION NO. 20 2 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF KELLER, TEXAS, ORDERING A SPECIAL ELECTION FOR THE APPROVAL OR DISAPPROVAL OF THE PASSAGE OF RESOLUTION NO. 0 WHICH APPROVED A CHAPTER

More information

COUNTY INITIATIVE PROCEDURES 2018

COUNTY INITIATIVE PROCEDURES 2018 COUNTY INITIATIVE PROCEDURES 2018 NOTICE The publication is intended for general reference and guidance only. The Los Angeles County Registrar-Recorder/County Clerk does not provide legal advice to the

More information

COUNTY INITIATIVE PROCEDURES 2019

COUNTY INITIATIVE PROCEDURES 2019 COUNTY INITIATIVE PROCEDURES 2019 NOTICE The publication is intended for general reference and guidance only. The Los Angeles County Registrar-Recorder/County Clerk does not provide legal advice to the

More information

Colorado Secretary of State Scott Gessler

Colorado Secretary of State Scott Gessler Colorado Secretary of State Scott Gessler City and County of Broomfield Coordinated Election Report November 27, 2012 1700 Broadway, Suite 200 Denver, CO 80290 (303) 894-2200 www.sos.state.co.us City and

More information

THE BYLAWS OF THE TEXAS FEDERATION OF REPUBLICAN WOMEN AS AMENDED AT THE THIRTY-FIRST BIENNIAL CONVENTION Dallas, Texas October 19-21, 2017

THE BYLAWS OF THE TEXAS FEDERATION OF REPUBLICAN WOMEN AS AMENDED AT THE THIRTY-FIRST BIENNIAL CONVENTION Dallas, Texas October 19-21, 2017 THE BYLAWS OF THE TEXAS FEDERATION OF REPUBLICAN WOMEN AS AMENDED AT THE THIRTY-FIRST BIENNIAL CONVENTION Dallas, Texas October 19-21, 2017 ARTICLE I NAME The name of this organization shall be the Texas

More information

Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax

Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax A G E N D A I T E M S Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax This Agenda Item must be posted pursuant to Iowa Code Chapter

More information

Certification of Referendum Petition Signatures STATEMENT OF FACTS

Certification of Referendum Petition Signatures STATEMENT OF FACTS April 14, 2016 LAW OFFICES OF STEVEN M. MIYARES Steven M. Miyares, Esq. 5900 East Virginia Beach Blvd, Suite 202 Norfolk, VA 23502 Phone 757-955-7739 Fax 757-644-1290 email - miyareslaw@gmail.com website

More information

BYLAWS BIXBY KNOLLS BUSINESS IMPROVEMENT ASSOCIATION, INC. A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION

BYLAWS BIXBY KNOLLS BUSINESS IMPROVEMENT ASSOCIATION, INC. A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION BYLAWS OF BIXBY KNOLLS BUSINESS IMPROVEMENT ASSOCIATION, INC. A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION 1. NAME: The name of the corporation shall be Bixby Knolls Business Improvement Association,

More information

CITY OF LOS ANGELES ORDINANCE INITIATIVE, REFERENDUM, RECALL & CHARTER AMENDMENT PETITION HANDBOOK

CITY OF LOS ANGELES ORDINANCE INITIATIVE, REFERENDUM, RECALL & CHARTER AMENDMENT PETITION HANDBOOK CITY OF LOS ANGELES ORDINANCE INITIATIVE, REFERENDUM, RECALL & CHARTER AMENDMENT PETITION HANDBOOK Prepared by the Election Division Office of the City Clerk Frank T. Martinez, City Clerk Revised as of

More information

AMENDED AND RESTATED BYLAWS GLOBAL BUSINESS TRAVEL ASSOCIATION, INC. a New York Nonprofit Corporation and a 501(c)(6) Business League

AMENDED AND RESTATED BYLAWS GLOBAL BUSINESS TRAVEL ASSOCIATION, INC. a New York Nonprofit Corporation and a 501(c)(6) Business League AMENDED AND RESTATED BYLAWS OF GLOBAL BUSINESS TRAVEL ASSOCIATION, INC. a New York Nonprofit Corporation and a 501(c)(6) Business League TABLE OF CONTENTS TABLE OF CONTENTS... i Article I Name, Offices,

More information

PLAN OF ORGANIZATION OF THE REPUBLICAN PARTY OF VIRGINIA, INC.

PLAN OF ORGANIZATION OF THE REPUBLICAN PARTY OF VIRGINIA, INC. PLAN OF ORGANIZATION OF THE REPUBLICAN PARTY OF VIRGINIA, INC. Table of Contents ARTICLE Title Page I Qualifications for Participation in Party Actions...3 II Definitions...4 III State Central Committee...6

More information

CITY OF DEERFIELD BEACH Request for City Commission Agenda

CITY OF DEERFIELD BEACH Request for City Commission Agenda Item: CITY OF DEERFIELD BEACH Request for City Commission Agenda Agenda Date Requested: September 4, 2012 Contact Person: Gerald R. Ferguson, Director of Planning & Development Services Description: Amendment

More information

MASTERCARD INC FORM 8-K. (Current report filing) Filed 12/05/08 for the Period Ending 12/02/08

MASTERCARD INC FORM 8-K. (Current report filing) Filed 12/05/08 for the Period Ending 12/02/08 MASTERCARD INC FORM 8-K (Current report filing) Filed 12/05/08 for the Period Ending 12/02/08 Address 2000 PURCHASE STREET PURCHASE, NY 10577 Telephone 9142492000 CIK 0001141391 Symbol MA SIC Code 7389

More information

State of Illinois Circuit Court of Cook County INFORMATION PACKET CIVIL SURETIES *** Honorable Timothy C. Evans Chief Judge

State of Illinois Circuit Court of Cook County INFORMATION PACKET CIVIL SURETIES *** Honorable Timothy C. Evans Chief Judge State of Illinois Circuit Court of Cook County INFORMATION PACKET CIVIL SURETIES *** Honorable Timothy C. Evans Chief Judge INFORMATION PACKET FOR CIVIL SURETIES The Civil Surety Information Packet Includes

More information

DEVELOPMENT AGREEMENT (CAR )

DEVELOPMENT AGREEMENT (CAR ) Recording requested by: The Cartee Project, LLC 3112 Los Feliz Blvd. Los Angeles, California 90039 DEVELOPMENT AGREEMENT (CAR18-00000) This Development Agreement (this Agreement ) is entered into by and

More information

UNITED TECHNOLOGIES CORP /DE/

UNITED TECHNOLOGIES CORP /DE/ UNITED TECHNOLOGIES CORP /DE/ FORM 8-K (Unscheduled Material Events) Filed 2/8/2006 For Period Ending 2/6/2006 Address UNITED TECHNOLOGIES BLDG ONE FINANCIAL PLZ HARTFORD, Connecticut 06101 Telephone 860-728-7000

More information

AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS. As Approved by the Membership

AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS. As Approved by the Membership AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS As Approved by the Membership June 18, 2014 ARTICLE I. NAME, PRINCIPAL OFFICE, PURPOSE AND RESTRICTIONS 1.01 The name of the Association shall

More information

THE SCHOOL DISTRICT OF OSCEOLA COUNTY, FLORIDA

THE SCHOOL DISTRICT OF OSCEOLA COUNTY, FLORIDA THE SCHOOL DISTRICT OF OSCEOLA COUNTY, FLORIDA DR. DEBRA PACE, SUPERINTENDENT 817 Bill Beck Boulevard Kissimmee Florida 34744-4492 PHONE: (407) 870-4600 FAX: (407) 870-4010 www.osceolaschools.net SCHOOL

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 601-96 A RESOLUTION OF THE CITY OF SEDRO-WOOLLEY TO ESTABLISH POLICY TO ENSURE COMPLIANCE WITH AND SETTING THE POLICY FOR IMPLEMENTING THE LAWS OF THE STATE OF WASHINGTON WITH REGARD TO

More information

CALL FOR THE 2019 GEORGIA REPUBLICAN PRECINCT MASS MEETINGS AND FOR COUNTY, CONGRESSIONAL DISTRICT AND STATE CONVENTIONS

CALL FOR THE 2019 GEORGIA REPUBLICAN PRECINCT MASS MEETINGS AND FOR COUNTY, CONGRESSIONAL DISTRICT AND STATE CONVENTIONS CALL FOR THE 2019 GEORGIA REPUBLICAN PRECINCT MASS MEETINGS AND FOR COUNTY, CONGRESSIONAL DISTRICT AND STATE CONVENTIONS The Georgia Republican Party, pursuant to the Rules of the Party, as adopted on

More information

Referred to Committee on Legislative Operations and Elections. SUMMARY Revises provisions governing the administration of elections.

Referred to Committee on Legislative Operations and Elections. SUMMARY Revises provisions governing the administration of elections. S.B. SENATE BILL NO. COMMITTEE ON LEGISLATIVE OPERATIONS AND ELECTIONS (ON BEHALF OF THE SECRETARY OF STATE) PREFILED DECEMBER 0, 0 Referred to Committee on Legislative Operations and Elections SUMMARY

More information

Zoning Board of Adjustment. Town of Auburn. Rockingham County, New Hampshire

Zoning Board of Adjustment. Town of Auburn. Rockingham County, New Hampshire Zoning Board of Adjustment Town of Auburn Rockingham County, New Hampshire RULES OF PROCEDURE ARTICLE 1 - AUTHORITY. 1.1 These rules of procedure are adopted under the authority of the New Hampshire Revised

More information

SAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California. Regular Board Meeting of March 9, 2010

SAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California. Regular Board Meeting of March 9, 2010 SAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California Regular Board Meeting of March 9, 2010 SUBJECT: PROTEST HEARING AND RESOLUTION OF THE BOARD OF EDUCATION OF THE SAN FRANCISCO UNIFIED SCHOOL

More information

RULES OF THE. As amended at the September 23, 2017 Meeting of the Denver Democratic Central Committee TABLE OF CONTENTS

RULES OF THE. As amended at the September 23, 2017 Meeting of the Denver Democratic Central Committee TABLE OF CONTENTS RULES OF THE As amended at the September 23, 2017 Meeting of the Denver Democratic Central Committee NOTE: As used in these rules CRS refers to Colorado Revised Statutes; CDP refers to Colorado Democratic

More information

Los Angeles County Registrar-Recorder/County Clerk

Los Angeles County Registrar-Recorder/County Clerk Los Angeles County Registrar-Recorder/County Clerk Den C. Loan A tr 1 AOfdnlC01ryO..k Los Angeles County Registrar-Recorder/County Clerk 12400 IMPERIAL HIGHWAY, NORWALK, CALIFORNIA,90650 COUNTY INITIATIVE

More information

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

CONTINUING BYLAWS YAVAPAI COUNTY REPUBLICAN COMMITTEE

CONTINUING BYLAWS YAVAPAI COUNTY REPUBLICAN COMMITTEE CONTINUING BYLAWS OF THE YAVAPAI COUNTY REPUBLICAN COMMITTEE APPROVED AND ADOPTED January 11, 2014 Page 1 Table of Contents 1 NAME AND PURPOSE... 5 2 AUTHORITY AND MEMBERSHIP... 5 2.1 Authority... 5 2.2

More information

LOCAL OPTION SALES AND SERVICES TAX INTERGOVERNMENTAL REVENUE SHARING AGREEMENT PURSUANT TO IOWA CODE CHAPTER 28E

LOCAL OPTION SALES AND SERVICES TAX INTERGOVERNMENTAL REVENUE SHARING AGREEMENT PURSUANT TO IOWA CODE CHAPTER 28E Return to: Preparer Information: Individual s Name Street Address City Phone LOCAL OPTION SALES AND SERVICES TAX INTERGOVERNMENTAL REVENUE SHARING AGREEMENT PURSUANT TO IOWA CODE CHAPTER 28E THIS REVENUE

More information

Session of SENATE BILL No. 49. By Senator Faust-Goudeau 1-20

Session of SENATE BILL No. 49. By Senator Faust-Goudeau 1-20 Session of 0 SENATE BILL No. By Senator Faust-Goudeau -0 0 0 0 AN ACT concerning elections; relating to voter registration; allowing voter registration on election days; amending K.S.A. 0 Supp. -, -c and

More information

CHAPTER 49 STOCKBRIDGE-MUNSEE TRIBAL LAW ELECTION ORDINANCE

CHAPTER 49 STOCKBRIDGE-MUNSEE TRIBAL LAW ELECTION ORDINANCE CHAPTER 49 STOCKBRIDGE-MUNSEE TRIBAL LAW ELECTION ORDINANCE Section 49.1 Section 49.2 Section 49.3 Section 49.4 Election Board Duty of Election Board Tribal Caucus Nomination at the Caucus Section 49.5

More information

Town of Sturbridge Charter

Town of Sturbridge Charter Town of Sturbridge Charter Town Hall 308 Main Street Sturbridge, MA 01566 As Amended July 2012 CHARTER TOWN OF STURBRIDGE ARTICLE 1 DEFINITIONS Unless another meaning is clearly apparent from the manner

More information

PROPOSED AMENDMENT 3349 TO ASSEMBLY BILL NO. 272

PROPOSED AMENDMENT 3349 TO ASSEMBLY BILL NO. 272 MOCK-UP PROPOSED AMENDMENT TO ASSEMBLY BILL NO. PREPARED FOR SPEAKER OF THE ASSEMBLY APRIL, 0 PREPARED BY THE LEGAL DIVISION NOTE: THIS DOCUMENT SHOWS PROPOSED AMENDMENTS IN CONCEPTUAL FORM. THE LANGUAGE

More information

RESOLUTION. Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles.

RESOLUTION. Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles. RESOLUTION Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF LOS ANGELES AS FOLLOWS: Section A. The

More information

constituted, provided at least seven (7) days prior written notice of the full text proposed has been given in

constituted, provided at least seven (7) days prior written notice of the full text proposed has been given in GENERAL RULES FOR ALL CONVENTIONS AND MEETINGS 1 1 1 1 0 1 Rule No. 1 Adoption and Amendment of Rules; Clarification These Rules, having been filed with the Secretary of State of Texas, together with the

More information

ORDINANCE NO. O

ORDINANCE NO. O Draft of January 26, 2018 ORDINANCE NO. O-2018-011-01 AN ORDINANCE CALLING A BOND ELECTION TO BE HELD IN THE CITY OF HALTOM CITY, TEXAS; MAKING PROVISION FOR THE CONDUCT OF A JOINT ELECTION; AND RESOLVING

More information

AMENDMENT TO DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR SEVEN LAKES SUBDIVISION

AMENDMENT TO DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR SEVEN LAKES SUBDIVISION This Instrument Prepared By and Return To: Thomas L. Hayslett, III, Esq. Miller & Martin PLLC Suite 1200, Volunteer Building 832 Georgia Avenue Chattanooga, Tennessee 37402-2289 AMENDMENT TO DECLARATION

More information

CHAPTER 686 THE COMMONWEALTH OF MASSACHUSETTS IN THE YEAR ONE THOUSAND NINE HUNDRED AND SEVENTY

CHAPTER 686 THE COMMONWEALTH OF MASSACHUSETTS IN THE YEAR ONE THOUSAND NINE HUNDRED AND SEVENTY CHAPTER 686 THE COMMONWEALTH OF MASSACHUSETTS Rev. 10/2017 IN THE YEAR ONE THOUSAND NINE HUNDRED AND SEVENTY AN ACT ESTABLISHING A REPRESENTATIVE TOWN MEETING FORM OF GOVERNMENT IN THE TOWN OF BURLINGTON.

More information

MD19 CONSTITUTION And BY-LAWS

MD19 CONSTITUTION And BY-LAWS MD19 CONSTITUTION And BY-LAWS WASHINGTON BRITISH COLUMBIA NORTHERN IDAHO Under the Jurisdiction of The International Association of Lions Clubs as adopted by Multiple District 19 on October 22, 2016 at

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000 BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS A California Nonprofit Corporation Revised May, 2000 Revised July 24, 2000 Revised May 10, 2004 Revised May 22, 2007 Revised May 19, 2008 Revised

More information

The RULES OF THE COBB COUNTY REPUBLICAN COMMITTEE. Adopted March 20, 1999 Last Amended October 24, 2017 March 6, 2018

The RULES OF THE COBB COUNTY REPUBLICAN COMMITTEE. Adopted March 20, 1999 Last Amended October 24, 2017 March 6, 2018 The RULES OF THE COBB COUNTY REPUBLICAN COMMITTEE Adopted March 20, 1999 Last Amended October 24, 2017 March 6, 2018 1 Table of Contents 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25

More information

SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS

SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS Bylaws relating generally to the conduct of the affairs of CFA Society Vancouver. ARTICLE 1 - INTERPRETATION 1.1 Definitions.

More information

MUNICIPAL CLERKS ASSOCIATION OF NEW JERSEY, INC. CONSTITUTION AND BYLAWS CONSTITUTION ARTICLE I

MUNICIPAL CLERKS ASSOCIATION OF NEW JERSEY, INC. CONSTITUTION AND BYLAWS CONSTITUTION ARTICLE I MUNICIPAL CLERKS ASSOCIATION OF NEW JERSEY, INC. CONSTITUTION AND BYLAWS CONSTITUTION ARTICLE I Section 1. General This corporation shall be known as the Municipal Clerks Association of the State of New

More information