IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011
|
|
- Douglas Singleton
- 5 years ago
- Views:
Transcription
1 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor, Courthouse Building, Meriam Street, Plaquemine, Louisiana, on the 20 th day of December, The Council Chairman, Matthew H. Jewell, called the meeting to order at 6:30 p.m. followed by the roll call with the following Council Members in attendance: Warren Taylor, District 1; Mitchel J. Ourso, Sr.; District 2; Henry J. Scott, Jr., District 3; Leonard Jackson, Sr., District 4; Edwin M. Reeves, Jr., District 5; Eugene P. Stevens, Jr., District 8; Terry J. Bradford, District 9; Louis R. Kelley, Jr., District 10; Timothy J. Vallet, District 11; Matthew H. Jewell, District 12; Wayne M. Roy, District 13. Absent: Salaris G. Butler, Sr., District 6; Howard Oubre, Jr., District 7. A quorum was present and due notice had been published in the official journal on the 15 th day of December, The Pledge of Allegiance followed. Parish President- J. Mitchell Ourso, Jr., Chief Administrative Officer- Edward Songy and Legal Counsel- Scott Stassi were also in attendance. Council Chairman Jewell called for anyone wanting to make public comments to register with the Clerk. PRESENTATIONS AND APPEARANCES A) Resolution of Condolence for Mr. Leroy Alfred Moved to a future Council Meeting. B) Proclamation for Mrs. Ella Belle Anderson Pate The proclamation was read aloud by Councilman Vallet and presented to Mrs. Pate s son Mr. Herbert Pate. The proclamation honored Mrs. Pate for her upcoming 100 th birthday. A picture was taken and Mr. Herbert Pate thanked the Council & Parish President. C) Proclamation for Mr. Theophile June Blanchard The proclamation was read aloud by Councilman Vallet and presented to Mr. Theophile Blanchard and his family. The proclamation honored Mr. Blanchard for his 98 th birthday. A picture was taken and Mr. Blanchard thanked everyone. D) Presentation to Kathryn D Albor- Miss Iberville by Parish President J. Mitchell Ourso, Jr. President Ourso proclaimed Miss D Albor as Honorary Parish President and congratulated her on being named 2012 Miss Iberville. Miss D Albor thanked the Parish President & Council and expressed her gratitude for being named 2012 Miss Iberville.
2 E) Plaques presented to Councilman Stevens and Councilman Roy by the Council Chairman Jewell read aloud the plaques being presented to Councilman Stevens and Councilman Roy to honor their years of dedicated services to their districts and to the Parish. A picture was taken of the entire Council with Councilman Stevens and Councilman Roy. APPROVAL OF MINUTES Upon a motion by Councilman Reeves, and seconded by Councilman Taylor, it was moved to wave the reading of the minutes of November 15, 2011 and approve as written. The motion having been duly submitted to a vote was duly adopted by the following yea and nay votes on roll call: The motion was declared adopted by the Chairman. PRESIDENT S REPORT President Ourso reported on the following: President Ourso thanked Councilman Stevens and Councilman Roy for their years of service. The renewal of the professional service garbage contract is coming up. The current contract will expire on December 31, President Ourso has negotiated a contract with IESI in which the rates will stay the same for the next year and a half at the same price that is being paid now. The service includes twice a week pick up and the boom truck. The Parish is currently paying $20 to $21 per household. President Ourso asked the Council to consider a motion to allow him to sign and renew the garbage contract. The old Kleinpeter Agricultural Building has been empty and the building has been recently vandalized. President Ourso is asking the Council to decide on what will be done with the building, either put it out for public bid, sell, rent, or demolish it. The Council has agreed to meet and make a decision on what will be done with the building. There is an ordinance being introduced tonight to abandon Ella Road. There was an agreement between SNF/Flopam with an incentive of $1 million, however after discussion with the company, they are agreeable that in lieu of the payment the Parish will abandon Ella Rd and transfer the property in the industrial area to the company. SNF will be present at the Public Hearing on January 17, Ochsner representatives will be present at the January 17, 2012 Regular meeting with President Ourso to introduce a service agreement with the Parish. The Council and the public will have the opportunity to ask the representatives questions about their services they will provide to the Parish. There will be a resolution at the next council meeting to lease the property for the medical facility.
3 President Ourso received a contract from Facility Planning for $3 million allocation for the medical facility by Senator Marionneaux. There is $500,000 that is ready to be used for the construction process. The land has been reviewed in the environmental study and reported to have no historical value. There is also a resolution tonight to call for an Election in April of 2012 to authorize an additional homestead exemption for certain disabled veterans and surviving spouses, to Renew the Public Building Maintenance Millage, and the IPRD Parks and Recreations Millage. MOTION Upon a motion by Councilman Kelley, and seconded by Councilman Scott, it was moved to renew the four year professional service garbage contract with IESI. The motion having been duly submitted to a vote was duly adopted by the following yea and nay votes on roll call: The motion was declared adopted by the Chairman on December 20, CHAMBER OF COMMERCE REPORT Mr. Hank Grace introduced representatives from Biodiesel L.L.C. Mr. Alex Edwards announced 26.5 acres were recently acquired near DOW to build a Biodiesel facility. This facility has a potential of an estimated 100 million dollars of revenue in 2013, with an upwards of 37 new jobs. President Ourso thanked Mr. Hank Grace for all of his hard work. FINANCIAL REPORT Mr. Randall Dunn stated the Finance Department is currently closing out the fiscal year. Representative Karen St. Germain has been working on the Visitors Enterprise Fund with the State; there was a cap of $3,500 a year to promote tourism. Through legislation Representative St. Germain was able to raise the cap to $100,000 a year. NEW BUSINESS A) Introduction of Ordinances Mr. Songy introduced the following ordinances: 1) Ordinance to abandon a Portion of Myles Road Upon a motion by Councilman Taylor, seconded by Councilman Scott, it was moved that a public hearing be held on Tuesday, January 17, 2012 at 6:00 p.m. on the introduced ordinance.
4 The motion having been duly submitted to a vote, was duly adopted by the following yea and nay votes on roll call: The motion was declared adopted by the Chairman on December 20, ) Ordinance to abandon Ella Road Upon a motion by Councilman Taylor, seconded by Councilman Scott, it was moved that a public hearing be held on Tuesday, January 17, 2012 at 6:00 p.m. on the introduced ordinance. The motion having been duly submitted to a vote, was duly adopted by the following yea and nay votes on roll call: The motion was declared adopted by the Chairman on December 20, ) Ordinance to transfer property in SNF Industrial Area to SNF/Flopam Upon a motion by Councilman Taylor, seconded by Councilman Scott, it was moved that a public hearing be held on Tuesday, January 17, 2012 at 6:00 p.m. on the introduced ordinance. The motion having been duly submitted to a vote, was duly adopted by the following yea and nay votes on roll call: YEAS: Taylor, Ourso, Scott, Jackson, Stevens, Bradford, Kelley, Vallet, Roy. NAYS: Reeves. The motion was declared adopted by the Chairman on December 20, RESOLUTION COMMITTEE REPORT The Resolution Committee met on Tuesday, December 20, 2011 at 6:15 p.m., followed by the roll call with the following Resolution Committee Members only in attendance: Reeves, Vallet, Kelley, Stevens, Jackson, Roy.
5 Absent: Butler, Oubre. The following resolutions were read aloud by Mr. Songy: A) Resolution Approving 2012 Holiday Schedule for Parish Council Employees Councilman Vallet made a recommendation to forward the resolution to the regular meeting, seconded by Councilman Reeves. The recommendation having been duly submitted to a vote was duly adopted by the following yea and nay votes on roll call by Resolution Committee Members only: YEAS: Reeves, Vallet, Kelley, Stevens, Jackson, Roy. The recommendation was declared adopted by the Chairman to forward this item to the regular meeting. During the Regular Meeting: RESOLUTION IPC # RESOLUTION TO DECLARE LEGAL HOLIDAYS FOR 2012 WHEREAS, pursuant to the provisions of La. R. S. 1:55 and the Home Rule Charter, the Iberville Parish Council hereby approves the attached holiday schedule as public holidays for its employees. NOW, THEREFORE, BE IT RESOLVED BY the Iberville Parish Council as follows: That the attached holiday schedule for 2012 is hereby approved for Parish Council employees, insofar as practicable, and that those essential public safety personnel and employees whose service is necessary and indispensable and required for the efficient administration of parish government shall be required to work. Upon a motion by Councilman Jackson and seconded by Councilman Kelley, the foregoing resolution having been duly submitted to a vote, was duly adopted by the following yea and nay votes on roll call:
6 The resolution was declared adopted by the Chairman on December 20, B) Resolution ordering and calling a Special Election to be held in the Parish of Iberville, State of Louisiana, to authorize an additional homestead exemption for certain disabled veterans and surviving spouses and the Levy of Special Taxes (Public Maintenance Millage and IPRD Millage); making application to the State Bond Commission in connection therewith; and providing for other matters in connection therewith Councilman Vallet made a recommendation to forward the resolution to the regular meeting, seconded by Councilman Reeves. The recommendation having been duly submitted to a vote was duly adopted by the following yea and nay votes on roll call by Resolution Committee Members only: YEAS: Reeves, Vallet, Kelley, Stevens, Jackson, Roy. The recommendation was declared adopted by the Chairman to forward this item to the regular meeting. During the Regular Meeting: RESOLUTION IPC# RESOLUTION ORDERING AND CALLING A SPECIAL ELECTION TO BE HELD IN THE PARISH OF IBERVILLE, STATE OF LOUISIANA, TO AUTHORIZE AN ADDITIONAL HOMESTEAD EXEMPTION FOR CERTAIN DISABLED VETERANS AND SURVIVING SPOUSES AND THE LEVY OF SPECIAL TAXES THEREIN; MAKING APPLICATION TO THE STATE BOND COMMISSION IN CONNECTION THEREWITH; AND PROVIDING FOR OTHER MATTERS IN CONNECTION THEREWITH The following resolution was offered by Councilman Jackson and seconded by Councilman Kelley. BE IT RESOLVED by the Parish Council of the Parish of Iberville, State of Louisiana (the "Governing Authority"), acting as the governing authority of the Parish of Iberville, State of Louisiana (the "Parish"), that: SECTION 1. Election Call. Subject to the approval of the State Bond Commission, and under the authority conferred by Article VII, Section 21(K) and Article VI, Sections 26, 30 and 32 of the Constitution of the State of Louisiana of 1974, the applicable provisions of Chapter 5, Chapter 6-A and Chapter 6-B of the Louisiana Election Code, and other constitutional and statutory authority, a special election is hereby called and ordered to be held in the Parish on
7 SATURDAY, APRIL 21, 2012, between the hours of six o'clock (6:00) a.m., and eight o'clock (8:00) p.m., in accordance with the provisions of La. R.S. 18:541, and at the said election there shall be submitted to all registered voters qualified and entitled to vote at the said election under the Constitution and laws of this State and the Constitution of the United States, the following propositions, to-wit: PROPOSITION NO. 1 (DISABLED VETERANS HOMESTEAD EXEMPTION) Summary: Authorizes an additional homestead exemption in the Parish of Iberville, State of Louisiana, for certain disabled veterans and surviving spouses in accordance with and subject to the provisions of Article VII, Section 21(K) of the Louisiana Constitution. Shall an additional homestead exemption be authorized in the Parish of Iberville, State of Louisiana, for certain disabled veterans and surviving spouses in accordance with and subject to the provisions of Article VII, Section 21(K) of the Louisiana Constitution, provided that this additional homestead exemption shall extend and apply to property in Iberville Parish only after approval by a majority of the registered voters of Iberville Parish voting on this proposition? PROPOSITION NO. 2 (MILLAGE) Summary: 10 years, 3 mills property tax for maintaining and operating public buildings in the Parish. Shall the Parish of Iberville, State of Louisiana (the "Parish"), levy a tax of three (3) mills on all the property subject to taxation in the Parish (an estimated $1,270,000 reasonably expected at this time to be collected from the levy of the tax for an entire year), for a period of ten (10) years, beginning with the year 2012 and ending with the year 2021, for the purpose of maintaining and operating public buildings in the Parish? PROPOSITION NO. 3 (MILLAGE RENEWAL) Summary: 10 year, 3 mill property tax renewal for continuing support of the maintenance, operation, and capital expenditures necessary to administer the parishwide recreational program in Iberville Parish. Shall the Parish of Iberville, State of Louisiana (the "Parish"), continue to levy a tax of three (3) mills on all the property subject to taxation in the Parish (an estimated $1,270,000 reasonably expected at this time to be collected from the levy of the tax for an entire year), for a period of ten
8 (10) years, commencing with the year 2013 and ending in the year 2022, for the purpose of continuing support of the maintenance, operation, and capital expenditures necessary to administer the parishwide recreational program in the Parish, and further authorized should the proposition carry, to levy and collect said tax? SECTION 2. Publication of Notice of Election. A Notice of Special Election shall be published in the Post South, a newspaper of general circulation within the Parish, published in Plaquemine, Louisiana, and being the official journal of the Parish, once a week for four consecutive weeks, with the first publication to be made not less than forty-five (45) days nor more than ninety (90) days prior to the date of the election, which Notice shall be substantially in the form attached hereto as "Exhibit A" and incorporated herein by reference the same as if it were set forth herein in full. SECTION 3. Canvass. This Governing Authority shall meet at its regular meeting place, the Council Meeting Room, 2nd Floor, Courthouse Building, Meriam Street, Plaquemine, Louisiana, on TUESDAY, MAY 15, 2012, at SIX-THIRTY O'CLOCK (6:30) P.M., and shall then and there in open and public session proceed to examine and canvass the returns and declare the results of the said special election. SECTION 4. Polling Places. The polling places set forth in the aforesaid Notice of Special Election are hereby designated as the polling places at which to hold the said election, and the Commissioners-in-Charge and Commissioners, respectively, will be the same persons as those designated in accordance with law. SECTION 5. Election Commissioners; Voting Machines. The officers designated to serve as Commissioners-in-Charge and Commissioners pursuant to Section 4 hereof, or such substitutes therefor as may be selected and designated in accordance with La. R.S. 18:1287, shall hold the said special election as herein provided, and shall make due returns of said election for the meeting of the Governing Authority to be held on Tuesday, May 15, 2012, as provided in Section 3 hereof. All registered voters in the Parish will be entitled to vote at the special election, and voting machines shall be used. SECTION 6. Authorization of Officers. The Council Clerk of the Governing Authority is hereby empowered, authorized and directed to arrange for and to furnish to said election officers in ample time for the holding of said election, the necessary equipment, forms and other paraphernalia essential to the proper holding of said election and the Chairman and/or Council Clerk of the Governing Authority are further authorized, empowered and directed to take any and all further action required by State and/or Federal law to arrange for the election, including but not limited to, appropriate submission to the Federal Department of Justice under Section 5 of the Federal Voting Rights Act of 1965, as amended. SECTION 7. Furnishing Election Call to Election Officials. Certified copies of this resolution shall be forwarded to the Secretary of State, the Clerk of Court and Ex-Officio Parish Custodian of Voting Machines of Iberville Parish and the Registrar of Voters of Iberville Parish,
9 as notification of the special election, in order that each may prepare for said election and perform their respective functions as required by law. SECTION 8. Application to State Bond Commission. Application is made to the State Bond Commission for consent and authority to hold the special election as herein provided, and in the event said election carries for further consent and authority to levy and collect the special taxes provided for therein. A certified copy of this resolution shall be forwarded to the State Bond Commission on behalf of this Governing Authority, together with a letter requesting the prompt consideration and approval of this application. The foregoing resolution having been duly submitted to a vote, was duly adopted by the following yea and nay votes on roll call: The resolution was declared adopted by the Chairman on the 20 th day of December, C) Resolution to Authorize the President to Enter into the Required Cooperative Endeavor Agreement (CEA) with the LA Division of Administration, Office of Community Development Disaster Recovery Unit related to the Competitive Comprehensive Resiliency Program for Plan/Zoning Ordinance Development and Code Enforcement Ramp-Up funded by Federal Community Development Block Grant related to Hurricane Gustav/Ike and to Authorize the President to Sign any and all Amendments to the CEA as required Councilman Vallet made a recommendation to forward the resolution to the regular meeting, seconded by Councilman Reeves. The recommendation having been duly submitted to a vote was duly adopted by the following yea and nay votes on roll call by Resolution Committee Members only: YEAS: Reeves, Vallet, Kelley, Stevens, Jackson, Roy. The recommendation was declared adopted by the Chairman to forward this item to the regular meeting. During the Regular Meeting:
10 RESOLUTION IPC # RESOLUTION TO AUTHORIZE THE PRESIDENT TO ENTER INTO THE REQUIRED COOPERATIVE ENDEAVOR AGREEMENT (CEA) WITH THE LA DIVISION OF ADMINISTRATION, OFFICE OF COMMUNITY DEVELOPMENT DISASTER RECOVERY UNIT RELATED TO THE COMPETITIVE COMPREHENSIVE RESILIENCY PROGRAM FOR PLAN/ZONING ORDINANCE DEVELOPMENT AND CODE ENFORCEMENT RAMP-UP FUNDED BY FEDERAL COMMUNITY DEVELOPMENT BLOCK GRANT RELATED TO HURRICANE GUSTAV/IKE AND TO AUTHORIZE THE PRESIDENT TO SIGN ANY AND ALL AMENDMENTS TO THE CEA AS REQUIRED WHEREAS, Iberville Parish has been allocated State of Louisiana, Community Development Block Grant-Disaster Recovery (CDBG-DR) Program funds from the Louisiana Office of Community Development (OCD) for recovery efforts from Hurricanes Gustav and Ike under the Competitive Comprehensive Resiliency Program totaling $500,295; and WHEREAS, OCD requires the execution of a Cooperative Endeavor Agreement between the State of Louisiana, Division of Administration, Office of Community Development and Iberville Parish to establish guidelines and procedures for the use of the allocated Disaster Recovery funds. NOW, THEREFORE BE IT RESOLVED that the President be hereby authorized to execute the Cooperative Endeavor Agreement with the LA Division of Administration, Office of Community Development Disaster Recovery Unit to secure Gustav/Ike Community Development Block Grant Disaster Recovery (CDBG-DR) funds and to sign any and all amendments to the CEA as required. Upon a motion by Councilman Jackson and seconded by Councilman Kelley, the foregoing resolution having been duly submitted to a vote, was duly adopted by the following yea and nay votes on roll call: The resolution was declared adopted by the Chairman on December 20, ANNOUNCEMENTS A) 2012 Swearing In Ceremony for the Parish President & Council is scheduled for Tuesday, January 10, 2012 at 7:00 p.m. The Council will meet Monday, January 9, 2012 at 8:30 am before Judge Batiste to be sworn in before noon.
11 ADJOURNMENT There being no further business, it was moved by Councilman Stevens, and seconded by Councilman Roy to adjourn at 7:25 p.m. The motion was unanimously adopted. /s/ KIRSHA D. BARKER COUNCIL CLERK /s/ MATTHEW H. JEWELL COUNCIL CHAIRMAN
IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES
IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting
More informationIBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011
IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor,
More informationIBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, JUNE 19, 2012 PROPOSED ORDINANCE
IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, JUNE 19, 2012 PROPOSED ORDINANCE The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,
More informationIBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES
IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,
More informationIBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012
IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor, Courthouse
More informationIBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 20, 2018 PROPOSED ORDINANCES
IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 20, 2018 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting
More informationIBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES
IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,
More informationIBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, MAY 18, 2010
IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, MAY 18, 2010 The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room, 58050 Meriam Street,
More informationIBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 14, 2012 PROPOSED ORDINANCE
IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 14, 2012 PROPOSED ORDINANCE The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,
More informationIBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES
IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting
More informationIBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, MARCH 20, 2012 PROPOSED ORDINANCES
IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, MARCH 20, 2012 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,
More informationIBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, AUGUST 17, Absent: Henry J. Scott, Jr., District 3; Howard Oubre, Jr., District 7.
IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, AUGUST 17, 2010 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor, Courthouse
More informationIBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, SEPTEMBER 15, 2009 PROPOSED ORDINANCES
IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, SEPTEMBER 15, 2009 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting
More informationThe following resolution was offered by Melissa Perry and seconded by Calvin Waggoner:
The following resolution was offered by Melissa Perry and seconded by Calvin Waggoner: RESOLUTION A resolution ordering and calling a special election to be held in Consolidated School District No. 1 of
More informationIBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 18, 2018
IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 18, 2018 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor,
More informationRoad Committee March 6, 2017
March 13, 2017 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met Monday, March 13, 2017, at 5:15 PM in the Dr. Charles H. Garrett Community Center, 182 Industrial
More informationT.P. Ordinance No An ordinance to enact article IV of Chapter 23 of the Tangipahoa Parish Code of Ordinances entitled Water Supplies
PUBLIC HEARING OF THE TANGIPAHOA PARISH COUNCIL ON MONDAY, JUNE 23, 2014 AT 5:30 P.M. AT THE TANGIPAHOA PARISH COURTHOUSE ANNEX, 206 EAST MULBERRY STREET, AMITE, LOUISIANA T.P. Ordinance No. 14-33- An
More informationOn motion by Joe Fertitta and seconded by Michael Delatte, the following resolution was introduced and adopted: RESOLUTION NO.
On motion by Joe Fertitta and seconded by Michael Delatte, the following resolution was introduced and adopted: RESOLUTION NO. 11-171 A RESOLUTION ORDERING AND CALLING A SPECIAL ELECTION TO BE HELD IN
More informationJeff Petit Kershaw. Parish President Riley Berthelot, Jr. was also present. **********
WEST BATON ROUGE PARISH COUNCIL SPECIAL MEETING JULY 12, 2011 WEST BATON ROUGE PARISH COUNCIL/GOVERNMENTAL BUILDING 880 NORTH ALEANDER AVENUE, PORT ALLEN, LOUISIANA 6:30PM The Special Meeting of the West
More informationCloris Boudreaux and seconded by
The following resolution was offered by Mr. Cloris Boudreaux and seconded by Mr. Leon Broussard RESOLUTION 2018- R- 09 A resolution ordering and calling special elections to be held in( i) Sub-Road District
More informationAugust 15, On Wednesday, August 15, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session.
August 15, 2018 On Wednesday, August 15, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. The Agenda was as follows: 1. Call to Order 2. Roll Call
More informationORDINANCE. AN ORDINANCE to call an election for Tuesday, November 4, 2014, at which shall be
ORDINANCE NO. MAYOR COUNCIL SERIES CITY OF NEW ORLEANS CITY HALL: June, 0 CALENDAR NO. 0,0 BY: COUNCILMEMBERS (BY REQUEST) AN ORDINANCE to call an election for Tuesday, November, 0, at which shall be submitted
More informationPersonnel Committee September 29, 2017
October 9, 2017 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met in regular session Monday, October 9, 2017 at 5:30 PM in the Dr. Charles H. Garett Community Center,
More informationRoad Committee May 18, 2015
June 8, 2015 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met in regular session Monday, June 8, 2015, at 5:30 P.M. in the Dr. Charles H. Garrett Community Center,
More informationIBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 19, 2016 PROPOSED ORDINANCES
IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 19, 2016 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,
More informationORDINANCE CITY OF NEW ORLEANS COUNCILMEMBERS WILLIAMS, HEAD, GUIDRY, CANTRELL, RAMSEY,
ORDINANCE CITY OF NEW ORLEANS CITY HALL: July, 0 CALENDAR NO.,9 NO. MAYOR COUNCIL SERIES BY: COUNCILMEMBERS WILLIAMS, HEAD, GUIDRY, CANTRELL, RAMSEY, BROSSETT AND GRAY (BY REQUEST) AN ORDINANCE calling
More informationOFFICIAL PROCEEDINGS OF THE
Mr. W. Thibodeaux moved, seconded by Mr. D. Henry, THAT, the Council suspend the condemnation proceed OFFICIAL PROCEEDINGS OF THE TERREBONNE PARISH COUNCIL IN SPECIAL SESSION SEPTEMBER 24, 2001 The Chairman,
More informationCITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017
CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a regular session at 6:00 p.m. Tuesday
More informationORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:
ORDINANCE NO. An ordinance calling a Special Election to be held on Tuesday, November 8, 2016, for the purpose of submitting to the qualified voters of the City of Los Angeles a special parcel tax and
More informationA G E N D A OUACHITA PARISH POLICE JURY REGULAR MEETING MONDAY, FEBRUARY 1, :30 P.M. OUACHITA PARISH COURTHOUSE COURTROOM 3
A G E N D A OUACHITA PARISH POLICE JURY REGULAR MEETING MONDAY, 5:30 P.M. OUACHITA PARISH COURTHOUSE COURTROOM 3 CALL TO ORDER: Mr. Scotty Robinson, President INVOCATION: PLEDGE OF ALLEGIANCE: ROLL CALL:
More informationNORTH CAROLINA GENERAL ASSEMBLY 1963 SESSION CHAPTER 473 HOUSE BILL 645
NORTH CAROLINA GENERAL ASSEMBLY 1963 SESSION CHAPTER 473 HOUSE BILL 645 AN ACT TO INCORPORATE THE TOWN OF SPENCER MOUNTAIN IN GASTON COUNTY, STATE OF NORTH CAROLINA. The General Assembly of North Carolina
More information('11 J ) W\f 0IY1 d. Bvnq ~~~.Q-r) ~(fy\
('11 J ) W\f 0IY1 d Bvnq ~~~.Q-r) ~(fy\ EXTRACT OF RESOLUTION NO. Sl-91983 OF THE BOARD OF LEVEE COMMISSIONERS OF THE ORLEANS LEVEE DISTRICT ADOPTED SEPTEMBER 19, 1983. "" "" * * WHEREAS, pursuant to a
More informationMISSISSIPPI LEGISLATURE REGULAR SESSION 2018
MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 By: Representatives Gibbs (72nd), Bell (65th), Clarke, Dortch, Holloway, Sykes, Wooten To: Local and Private Legislation HOUSE BILL NO. 1637 (As Sent to Governor)
More informationSECTION 1 AUTHORITY FOR RESOLUTION:
RESOLUTION 2012-01 A RESOLUTION OF THE SCHOOL BOARD OF BREVARD COUNTY, FLORIDA, CALLING FOR A REFERENDUM ELECTION TO DETERMINE IF THE ELECTORS OF THE SCHOOL DISTRICT OF BREVARD COUNTY, FLORIDA, AUTHORIZE
More informationORDINANCE NUMBER
MINUTES FROM A CONTINUED MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD May 5, 2015 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th auditorium in said City at 12:00
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 informationCONCORDIA PARISH POLICE JURY REGULAR MEETING January 9, :00 P.M.
CONCORDIA PARISH POLICE JURY REGULAR MEETING January 9, 2017 6:00 P.M. The Police Jury of Concordia Parish met this day in regular session convened. There were present the following members: Whest Shirley
More informationMr. Andy Patrick, National Weather Service, Lake Charles, addressed the Police Jury and declared Acadia Parish as a Storm Ready Parish.
CROWLEY, LOUISIANA JUNE 10, 2008 THE ACADIA PARISH POLICE JURY met on the above date at 6:30 p.m., in the Police Jury Meeting Room, Courthouse Building, Crowley, Louisiana, in regular session with the
More informationCITY OF LAREDO SPECIAL CITY COUNCIL MEETING
CITY OF LAREDO SPECIAL CITY COUNCIL MEETING A-2015-SC-09 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS 78040 NOVEMBER 10, 2015 12:30 P.M. DISABILITY ACCESS STATEMENT Persons with disabilities
More informationALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017
RENO COUNTY 206 West First Avenue Hutchinson, Kansas 67501-5245 (620) 694-2929 Fax (620) 694-2928 TDD (800) 766-3777 TO: FROM: RE: ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS DATE
More informationNEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010
STATE OF ALABAMA) JEFFERSON COUNTY) November 10, 2010 NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 The Commission met in regular session at
More informationPUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA
PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA Email: radams@sbpg.net (504) 278-4228 (504) 278-4209 (fax) Posted 7/28/17 Tuesday, August 1, 2017 7:00 p.m. Council Chambers Page 1 of 5 Sign
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 informationL A F O U R C H E P A R I S H C O U N C I L
PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, September 12, 2017 PLACE: Mathews Government Complex, 4876
More informationCITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION
CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION PAGE 1 OF 11 I. CALL TO ORDER - Mayor. July 17, 2012, City Council Regular Meeting, 6:00 p.m. II. OPENING
More informationCHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES
CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 SPECIAL MEETING OF THE BOARD OF TRUSTEES DATE: SEPTEMBER 21, 2017 TIME: 6:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:
More informationCITY OF CROWLEY REGULAR MEETING JANUARY 10, 2012
CITY OF CROWLEY REGULAR MEETING JANUARY 10, 2012 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a regular session at 6:00 p.m.
More informationMARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009
MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 August 10, 2009 The Marietta City School District Board of Education held a special meeting on Monday, August 10,
More informationCITY OF ALAMEDA ORDINANCE NO. New Series
CITY OF ALAMEDA ORDINANCE NO. New Series CALLING A SPECIAL ELECTION AND ORDERING THE SUBMISSION OF A PROPOSITION INCURRING BONDED DEBT FOR THE PURPOSE OF FINANCING CLEAN WATER, STREET INFRASTRUCTURE AND
More informationCHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT
Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and
More informationTHE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA RESOLUTION
THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA RESOLUTION 18-107 A RESOLUTION OF THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA, CALLING FOR A REFERENDUM TO BE HELD ON AUGUST 28, 2018 FOR THE PURPOSE OF SUBMITTING
More information2018 NEW MEXICO GENERAL ELECTION CALENDAR
2018 NEW MEXICO GENERAL ELECTION CALENDAR This calendar is intended only to be a summary of statutory deadlines for the convenience of election officers. In all cases the relevant sections of the law should
More informationORDINANCE (AS AMENDED) CITY OF NEW ORLEANS. submitted to the electors of the City of New Orleans, a certain proposal to amend Section 3-112
NO. 4 MAYOR COUNCIL SERIES ORDINANCE (AS AMENDED) CITY OF NEW ORLEANS CITY HALL: June 5, 008 CALENDAR NO: 7,09 BY: COUNCILMEMBER CLARKSON AN ORDINANCE calling an election for Tuesday, November 4, 008,
More informationCITY OF CROWLEY REGULAR MEETING MAY 10, 2011
CITY OF CROWLEY REGULAR MEETING MAY 10, 2011 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a regular session at 6:00 p.m. Tuesday
More informationTHE 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 informationLEE COUNTY RESOLUTION NO
LEE COUNTY RESOLUTION NO. 96-07-52 A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF LEE COUNTY, FLORIDA, ORDERING AND PROVIDING FOR A NON-BINDING REFERENDUM TO BE HELD AS PART OF THE GENERAL ELECTION
More informationAs Introduced. 132nd General Assembly Regular Session H. B. No
132nd General Assembly Regular Session H. B. No. 736 2017-2018 Representative Brinkman Cosponsors: Representatives Lang, Merrin, Riedel, Becker A B I L L To amend sections 511.27, 511.28, 1545.041, 1545.21,
More informationSection 5 of the Village of Chevy Chase
CHARTER OF Section 5 of the Village of Chevy Chase MONTGOMERY COUNTY, MARYLAND (Reprinted November 2008) The Department of Legislative Services General Assembly of Maryland prepared this document. For
More information(Published in the Tulsa World, 2016.) RESOLUTION NO.
(Published in the Tulsa World, 2016.) RESOLUTION NO. A RESOLUTION REQUESTING THE TULSA COUNTY ELECTION BOARD TO CONDUCT A NON-PARTISAN SPECIAL ELECTION ON APRIL 5, 2016, FOR THE PURPOSE OF SUBMITTING TO
More informationCHAPTER 206. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey: 1. R.S.19:1-1 is amended to read as follows:
CHAPTER 206 AN ACT concerning fire district elections, amending various parts of the statutory law, and supplementing Title 40A of the New Jersey Statutes. BE IT ENACTED by the Senate and General Assembly
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 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 informationDeleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d
CHAPTER 12. FINANCE AND TAXATION (Approved changes from the November 4, 2008 election ballot. Will go into effect on January 1, 2009.) Section 12.1. Board of Finance. There shall be a Board of Finance
More informationCoalville, Utah. March 30, 2016
Coalville, Utah March 30, 2016 A regular meeting of the County Council of Summit County, Utah (the Council ), acting as the governing board of the North Summit Recreation Special Service District (the
More informationSTATE OF NEW MEXICO COUNTY OF OTERO ALAMOGORDO MUNICIPAL SCHOOL DISTRICT NO. 1
STATE OF NEW MEXICO COUNTY OF OTERO ALAMOGORDO MUNICIPAL SCHOOL DISTRICT NO. 1 The Board of Education of the Alamogordo Municipal School District No. 1 ( Board ), County of Otero and State of New Mexico,
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 informationTOWN OF CUTLER BAY 1. CALL TO ORDER, ROLL CALL, PLEDGE OF ALLEGIANCE, MOMENT OF SILENCE
TOWN OF CUTLER BAY Mayor Paul S. Vrooman Vice Mayor Edward P. MacDougall Councilmember Timothy J. Meerbott Councilmember Ernest N. Sochin Councilmember Peggy R. Bell Town Attorney Mitchell Bierman Town
More informationCITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017
CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a regular session at 6:00 p.m.
More informationOhio Constitution Article II 2.01 In whom power vested 2.01a The initiative 2.01b
Ohio Constitution Article II 2.01 In whom power vested The legislative power of the state shall be vested in a general assembly consisting of a senate and house of representatives but the people reserve
More informationCity of Miami. Legislation. Resolution: R
City of Miami Legislation Resolution: R-15-0527 City Hall 3500 Pan American Drive Miami, FL 33133 www.miamigov.com File Number: 15-01563 Final Action Date: 12/10/2015 A RESOLUTION OF THE MIAMI CITY COMMISSION,
More informationMINUTES FOR BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT NO. 18 OTTAWA COUNTY, OKLAHOMA COMMERCE PUBLIC SCHOOLS
MINUTES FOR BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT NO. 18 OTTAWA COUNTY, OKLAHOMA COMMERCE PUBLIC SCHOOLS PURSUANT TO NOTICE GIVEN UNDER THE OPEN MEETINGS ACT, THE BOARD OF EDUCATION OF INDEPENDENT
More informationTERREBONNE PARISH COUNCIL
TERREBONNE PARISH COUNCIL PUBLIC SERVICES COMMITTEE Mr. Alidore "Al" Marmande Mr. Gerald Michel Mr. John Navy Ms. Arlanda Williams Mr. Scotty Dryden Chairman Vice-Chairman Member Member Member Ms. Christa
More informationFollow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs
The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2004 Oakland Town Charter Oakland (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs
More informationTERREBONNE PARISH COUNCIL
TERREBONNE PARISH COUNCIL COMMUNITY DEVELOPMENT AND PLANNING COMMITTEE Mr. Steve Trosclair Mr. Scotty Dryden Mr. John Navy Ms. Arlanda Williams Mr. Gerald Michel Chairman Vice-Chairman Member Member Ms.
More informationHISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1.
[HISTORY: Adopted by referendum on November 3, 2009. Editor's Note: This Charter supersedes the provisions of the former Charter, adopted 11-3-1992, as amended. Amendments noted where applicable.] Adoption
More informationRETIRED DETROIT POLICE & FIRE FIGHTERS ASSOCIATION RESTATED BYLAWS i
RETIRED DETROIT POLICE & FIRE FIGHTERS ASSOCIATION RESTATED BYLAWS 1034212 i RETIRED DETROIT POLICE & FIRE FIGHTERS ASSOCIATION TABLE OF CONTENTS PAGE Article I Name... 1 Article II Objective... 1 Article
More informationBorough of Elmer Minutes November 14, 2018
85 Borough of Elmer Minutes November 14, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Council President Lewis Schneider presiding. FLAG SALUTE
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 informationConvene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes
AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia Tuesday, August
More informationAugust 23, Absent: G. Timothy Harper, Administrator and Councilman Milton W. Troy, II.
August 23, 2018 The Marion County Council held its regular meeting on Thursday, August 23, 2018, at 7:00 P.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina. Members
More informationPLAN OF ORGANIZATION REPUBLICAN PARTY OF FAIRFAX COUNTY
PLAN OF ORGANIZATION REPUBLICAN PARTY OF FAIRFAX COUNTY AMENDED JUNE 23, 1992 AMENDED APRIL 27, 2004 AMENDED JANUARY 24, 2006 AMENDED JULY 15, 2008 AMENDED, AUGUST 5, 2013 Matt Ames, Chairman 4246 CHAIN
More informationMassachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994)
Massachusetts State Council Knights of Columbus BY-LAWS (as amended May 1, 1994) ARTICLE I. NAME Section 1. NAME This organization shall be known as the Massachusetts State Council Knights of Columbus
More informationORDINANCE NO. 689 THE SPECIAL BOND ELECTION; APPROVING A FORM OF BALLOT; PROVIDING FOR
ORDINANCE NO. 689 AN ORDINANCE OF THE CITY OF EAGLE, ADA COUNTY, IDAHO, ORDERING A SPECIAL BOND ELECTION TO BE HELD ON THE QUESTION OF THE ISSUANCE OF GENERAL OBLIGATION BONDS OF THE CITY IN AN AMOUNT
More informationNorthbrook Tax District. Monroe, Connecticut TAX DISTRICT BYLAWS. Preamble
Adopted October 29, 2009 Northbrook Tax District Monroe, Connecticut TAX DISTRICT BYLAWS Preamble These Bylaws provide for the management of the Northbrook Tax District (the Tax District ) and implement
More informationATTORNEYS AT LAW 20 GRANT STREET P.O.BOX188 CRYSTAL LAKE, ILLINOIS
.. KANE COUNTY CLERK TAX EXTENSION EPARTMENT FILING RECEIPT 630/232/5964 UNIT COE PERSON FILING: BUGET/APPROPRIATION ORINANCE 0 CERTIFICATE OF BUGET (Original Signature & Seal) 0 ESTIMATE REVENUES (original
More informationL A F O U R C H E P A R I S H C O U N C I L
PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY SPECIAL MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Thursday, March 1, 2018 PLACE: Mathews Government Complex,
More informationTOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.
TOWN OF SANDWICH Town Charter As Adopted by Town Meeting May 2013 and approved by the Legislature February 2014 Taylor D. White Town Clerk 1 SB 1884, Chapter 22 of the Acts of 2014 THE COMMONWEALTH OF
More informationMINUTES City of Dickinson CITY COUNCIL REGULAR MEETING
Julie Masters, Mayor Charles Suderman Mary Dunbaugh Walter Wilson, Mayor Pro Tem MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING Kerry Neves Louis Decker William H. King III Julie M. Johnston, City
More informationCITY OF LAREDO SPECIAL CITY COUNCIL MEETING
CITY OF LAREDO SPECIAL CITY COUNCIL MEETING A-2014-SC-03 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS 78040 JULY 30, 2014 1:15 P.M. DISABILITY ACCESS STATEMENT Persons with disabilities who
More informationConstitution of the Franklin County Agricultural Society. Article I Name of the Society
Constitution of the Franklin County Agricultural Society Article I Name of the Society This Society shall be known by the name of Franklin County Agricultural Society. Article II Objectives of the Society
More informationBY-LAWS OF. WOODRIDGE MUTUAL WATER and PROPERTY OWNERS CORPORATION
BY-LAWS OF WOODRIDGE MUTUAL WATER and PROPERTY OWNERS CORPORATION A California Corporation ARTICLE I NAME The name of this corporation is Woodridge Mutual Water and Property Owners Corporation and for
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 informationHOUSE JOINT RESOLUTION
Stricken language would be deleted from and underlined language would be added to the Arkansas Constitution. 0 State of Arkansas 0th General Assembly Regular Session, HJR 00 By: Representatives Gates,
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 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 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 informationBY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY
BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional
More informationOFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA OCTOBER 20, 2015
OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA OCTOBER 20, 2015 The City Council of the City of Thibodaux assembled in regular session at its regular meeting place,
More informationTO 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 informationPLAN 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