MINUTES OF THE MEETING OF VERMILION PARISH SCHOOL BOARD. October 20, 2016

Size: px
Start display at page:

Download "MINUTES OF THE MEETING OF VERMILION PARISH SCHOOL BOARD. October 20, 2016"

Transcription

1 MINUTES OF THE MEETING OF VERMILION PARISH SCHOOL BOARD October 20, 2016 The School Board met this day in regular session at 216 South Jefferson Street, Abbeville, Louisiana, at 6:00 p.m., with the following members present: Mrs. Sara Duplechain, Mr. Anthony Fontana, Mr. Chris Gautreaux, Mr. Chris Hebert, Mr. Luddy Herpin, Mr. Stacy Landry, Mrs. Laura LeBeouf, and Mr. Kibbie Pillette. Absent: None. On motion of Mr. Landry, seconded by Mrs. LeBeouf carried, the Board added the following items to the agenda by unanimous consent: Superintendent s Office: C. 1. c. Move to approve authorizing The Sellers Group to review and advise on the insurance adjustment report for the Special Education Building and approve The Sellers Group as advisors on the project in lieu of Ritter Consulting Engineers, Ltd. C. 1. d. Move to receive a report on the status of the Special Education Building reroofing project. C. 1. e. Move to receive a report on the change orders for flood impacted buildings. C. 1. f. Move to approve the installation of security doors for Kaplan Elementary, Seventh Ward Elementary, Indian Bayou Elementary and Forked Island/E. Broussard Elementary, at an approximate cost of $11,900 per door, dedicating $60,000 of proceeds from the Vermilion Parish School Board v. Amerada Hess Corporation, et al 15 th JDC Parish of Vermilion, No. 84,384, Division A litigation settlement to the project. C. 1. g. Move to approve the installation of safety rails at Gueydan High School s gymnasium, at an approximate cost of $15,652, dedicating $5,000 of proceeds from the Vermilion Parish School Board v.

2 Amerada Hess Corporation, et al 15 th JDC Parish of Vermilion, No. 84,384, Division A litigation settlement to the project. C. 1. h. Move to approve granting an agricultural lease on Section 16, Township 12 South, Range 1 West to Matthew Zaunbrecher, and on Section 16, Township 12 South, Range 2 West to Burton Hebert. C. 1. i. Move to approve the conducting the Louisiana Caring Communities Youth survey to all students. C. 1. j. Move to approve revisions to the Healthy Lifestyles program as it applies to the January 1, 2017 policy year. C. 1. k. Move to approve authorizing the staff to utilize the Project SERV funding for eligible costs in the amount approved by the Louisiana Department of Education. C. 1. l. Move to approve adopting a resolution employing Rainer Anding & Talbot as special tax counsel for the Vermilion Parish School Board. C. 1. m. Move to approve assignment of oil, gas, and mineral lease on Section 16, Township 15 South, Range 1 East, Vermilion Parish, Louisiana, from Houston Energy, L.P. to Manti, LP. C. 1. n. Move to approve assignment of oil. gas, and mineral lease on Section 16, Township 15 South, Range 1 East, Vermilion Parish, Louisiana, from Russo Exploration, L.L.C. to W. Mike Palmer Consulting LLC. C. 1. o. Move to approve assignment of oil, gas, and mineral lease on Section 16, Township 14 South, Range 1 East, Vermilion Parish, Louisiana, from Richard Lyons & Associates, LLC to Hilcorp Energy I, L.P. On motion of Mr. Gautreaux, seconded by Mr. Hebert and carried, the Board adopted agenda items as follows: Adopted the minutes as transcribed for filing purposes as the official minutes of the Vermilion Parish School Board for the meeting held on September 15, Accepted the Treasurer s Report (period ending June 30, 2016) and placed in appropriate file for reference in preparation of the financial and compliance audit. Accepted Treasurer s Report (period ending July 31, 2016) and placed in appropriate file for reference in preparation of the financial and compliance audit.

3 Approved the installation of security doors for Kaplan Elementary, Seventh Ward Elementary, Indian Bayou Elementary and Forked Island/E. Broussard Elementary, at an approximate cost of $11,900 per door, dedicating $60,000 of proceeds from the Vermilion Parish School Board v. Amerada Hess Corporation, et al 15 th JDC Parish of Vermilion, No. 84,384, Division A litigation settlement to the project. Approved the installation of safety rails at Gueydan High School s gymnasium, at an approximate cost of $15,652, dedicating $5,000 of proceeds from the Vermilion Parish School Board v. Amerada Hess Corporation, et al 15 th JDC Parish of Vermilion, No. 84,384, Division A litigation settlement to the project. Approved granting an agricultural lease on Section 16, Township 12 South, Range 1 West to Matthew Zaunbrecher, and on Section 16, Township 12 South, Range 2 West to Burton Hebert. Approved the conducting the Louisiana Caring Communities Youth survey to all students. Approved revisions to the Healthy Lifestyles program as it applies to the January 1, 2017 policy year. Approved authorizing the staff to utilize the Project SERV funding for eligible costs in the amount approved by the Louisiana Department of Education. Approved adopting the following resolution employing Rainer Anding & Talbot as special tax counsel for the Vermilion Parish School Board: R E S O L U T I O N WHEREAS, the Vermilion Parish School Board (the Collector hereafter) administers the sales and use tax ordinances in effect in Vermilion Parish, Louisiana (the Parish ), the Uniform Local Sales Tax Code (ULSTC), La.R.S. 47:337.1, et seq., adopted as Act 73 of 2003, and related provisions, and collects sales and use taxes for all local taxing authorities within the Parish, and WHEREAS, it is necessary that the Collector retain special counsel with expertise in sales and use tax law to represent it and provide general legal advice, consultation and representation involving the ongoing cases, including but not limited to the matters titled, Cajun Industries, L.L.C., et al v. Vermilion Parish School Board, Docket No CA - Third Circuit Court of Appeal, as well as in lawsuits and other sales and use tax issues as the need may arise, from time to time in the future, as assigned by the Collector, and WHEREAS, because of the specialized nature of the above referenced statutes, ordinances and related provisions and the specialized nature of sales and use tax litigation, a real necessity exists for the employment of special counsel to represent the Collector, and,

4 in turn, the other local taxing authorities within the Parish, and WHEREAS, it is the desire of the Collector to retain the law firm of Rainer Anding & Talbot through Drew M. Talbot, Attorney at Law, L.L.C. of Baton Rouge, Louisiana, ( Law Firm hereafter) as a law firm that has special expertise and experience in prosecuting and defending sales and use tax cases and in providing local sales and use tax legal advice to local taxing authorities such as the Collector and the taxing authorities it represents, and to retain the services of the said Law Firm pursuant to the applicable provisions of the sales and use tax statutes of the State of Louisiana and the above referred to ordinances in effect in Vermilion Parish, Louisiana, and NOW THEREFORE BE IT RESOLVED that the Law Firm be and is hereby employed by the Collector as special counsel to the Collector with reference to the above cited sales and use tax statutes and ordinances to provide legal representation to the Collector, conduct hearings requested by taxpayers, and to undertake the prosecution and/or defense of any legal proceedings involving sales and use tax matters as may be brought from time to time against the Collector, or any of the taxing authorities they represent, and to undertake the defense of any legal proceedings involving sales and use tax filed against any of the same, as may be required from time to time, and for providing general legal advice and consultation to the Collector in the administration of the above referred to statutes and ordinances as the need may arise from time to time as assigned by the Collector, and that the fee of said Law Firm is to be that as provided by the applicable provisions of the sales and use tax statutes and ordinances, including the Uniform Local Sales Tax Code administered by the Collector, in accordance with law, or the sum of $ per hour, or such other hourly rate as may be established by the Louisiana Attorney General, to be paid monthly, together with all reasonable expenses incurred by said Law Firm in connection with the providing of such legal services, the specific fee arrangement to be decided on a case-by-case basis, jointly by the Collector and the Law Firm in advance of such legal services being rendered. BE IT FURTHER RESOLVED that, from time to time, when permitted by law and supported by the underlying facts of each individual case at the discretion of the Collector in consultation with the Law Firm, the Collector shall seek to impose statutory attorney fees against a dealer or taxpayer, in addition to or in connection with the collection of Parish taxes, penalties and/or interest or appeal of a refund claim denial. If the Collector prevails and collects statutory attorney fees from the taxpayer or dealer, said statutory attorney fee funds shall be paid to and retained by the Collector, up to the total amount paid to the Law Firm at the hourly rate for that particular engagement. If, however, the statutory attorney fees collected from the taxpayer or dealer exceed the sums billed by and paid to the Law Firm, the Law Firm shall be entitled to any excess or additional statutory attorney fees collected from the taxpayer or dealer. BE IT FURTHER RESOLVED that neither the Collector nor the Law Firm shall have the authority to discontinue, dismiss, compromise, or otherwise dispose of a sales and use tax claim against a taxpayer doing business in Vermilion Parish, or a claim brought by

5 a taxpayer doing business in said Parish, against the Collector without the concurrence of the Collector and the Law Firm. BE IT FURTHER RESOLVED that the District Attorney of Vermilion Parish seek the immediate approval of this resolution by the Attorney General for the State of Louisiana and that notice of this resolution be published in the official journal of Vermilion Parish, Louisiana, all in accordance with law. THE FOREGOING having been submitted to a vote by the Vermilion Parish School Board, and a quorum being present, and by majority vote in favor thereof, the foregoing resolution was declared adopted. * * * * * * * * * * * * * * Approved assignment of oil, gas, and mineral lease on Section 16, Township 15 South, Range 1 East, Vermilion Parish, Louisiana, from Houston Energy, L.P. to Manti, LP. Approved assignment of oil. gas, and mineral lease on Section 16, Township 15 South, Range 1 East, Vermilion Parish, Louisiana, from Russo Exploration, L.L.C. to W. Mike Palmer Consulting LLC. Approved assignment of oil, gas, and mineral lease on Section 16, Township 14 South, Range 1 East, Vermilion Parish, Louisiana, from Richard Lyons & Associates, LLC to Hilcorp Energy I, L.P. Accepted a donation of $2, from Hoover High School in Hoover, Alabama to be used by Cecil Picard Elementary School to assist in replacing items that were damaged in the recent flood and directed the Superintendent to send formal appreciation for the donation. Accepted a donation of $ from Manuel Screen Printing, LLC to be used by Cecil Picard Elementary School to assist in replacing items that were damaged in the recent flood and directed the Superintendent to send formal appreciation for the donation. On motion of Mr. Herpin, seconded by Mrs. LeBeouf and carried, the Board adopted the following resolution renaming Gueydan High School s basketball court in honor of Dallas Abshire: R E S O L U T I O N WHEREAS, The Vermilion Parish School Board recognizes the teaching and coaching achievements of Mr. Dallas Abshire; and WHEREAS, The Vermilion Parish School Board gratefully acknowledges Mr. Abshire s dedication to the students of Gueydan with whom he worked from 1960 to 1980 in the roles of teacher and coach in various sports; and

6 WHEREAS, The Vermilion Parish School Board recognizes Mr. Abshire s dedication to the development of the Gueydan junior high and high school basketball programs and the positive effects that his basketball programs brought to the school and the community; and WHEREAS, The Vermilion Parish School Board also acknowledges that the high school basketball teams that he coached reached tremendous success at the district and state levels, reaching the Top Twenty Tournament for three consecutive seasons, which has never been accomplished by any other coach in Vermilion Parish; and WHEREAS, The Vermilion Parish School Board was fortunate to have an educator with such great talent, commitment, character, ambition, and energy to lead our students to unprecedented success on the basketball court and in life; and NOW, THEREFORE, BE IT RESOLVED the board convened in regular session the 20 th day of October, 2016, and the members of the Vermilion Parish School Board hereby dedicate and name the basketball court at Gueydan High School in his honor and shall henceforth refer to this court as the Coach Abshire Court. BE IT FURTHER RESOLVED by the Vermilion Parish School Board that this resolution be made a permanent part of the School Board records, and that a copy be presented to the family of Mr. Dallas Abshire. * * * * * * * * * * The Board received a report from Dwight Andrus on the January 1, 2017 projected stop loss coverage for group health insurance. On motion of Mr. Gautreaux, seconded by Mrs. Duplechain and carried, the Board approved the recommendation from First Financial Group, accepting Delta Dental s proposal to provide dental coverage for the Board s Section 125 Cafeteria Plan, effective January 1, On motion of Mrs. LeBeouf, seconded by Mr. Pillette and carried, the Board authorized The Sellers Group to review and advise on the insurance adjustment report for the Special Education Building and approved The Sellers Group as advisors on the project in lieu of Ritter Consulting Engineers, Ltd. The Board received a report from Gene Sellers, Jr. of The Sellers Group on the status of the Special Education Building reroofing project. On motion of Mr. Hebert, seconded by Mr. Gautreaux and carried, the Board authorized change orders for flood impacted buildings. (attached Exhibit B )

7 On motion of Mr. Landry, seconded by Mrs. LeBeouf and carried unanimously, the Board adopted the following resolution ordering and calling a special election to be held in the Parishwide School District of the Parish of Vermilion, State of Louisiana, to authorize the levy of a special tax therein; making application to the State Bond Commission in connection therewith; and providing for other matters in connection therewith: RESOLUTION A resolution ordering and calling a special election to be held in Parishwide School District of the Parish of Vermilion, State of Louisiana, to authorize the levy of a special tax therein; making application to the State Bond Commission in connection therewith; and providing for other matters in connection therewith. BE IT RESOLVED by the Parish School Board of the Parish of Vermilion, State of Louisiana (the "Governing Authority"), acting as the governing authority of Parishwide School District of the Parish of Vermilion, State of Louisiana (the "District"), that: SECTION 1. Election Call. Subject to the approval of the State Bond Commission, and under the authority conferred by Article VI, Sections 30 and 32 and Article VIII, Section 13(C) of the Constitution of the State of Louisiana of 1974, the applicable provisions of Chapter 5 and Chapter 6-A of the Louisiana Election Code, and other constitutional and statutory authority, a special election is hereby called and ordered to be held in the District on SATURDAY, MARCH 25, 2017, between the hours of seven o'clock (7:00) 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 proposition, to-wit: PROPOSITION (MILLAGE RENEWAL) Shall Parishwide School District of the Parish of Vermilion, State of Louisiana (the District ), be authorized to continue to levy a special tax of twenty-five (25) mills (the estimated amount reasonably expected to be collected from the levy of the tax for one entire year being $8,410,955) on all the property subject to taxation in the District, for a period of ten (10) years, beginning with the year 2018 and ending with the year 2027, with the proceeds to be dedicated solely for the purpose of maintaining the salaries and benefits of school employees at a level comparable with surrounding Parishes? SECTION 2. Publication of Notice of Election. A Notice of Special Election shall be published in the Abbeville Meridional, a newspaper of general circulation within the District, published in Abbeville, Louisiana, and being the official journal of the District,

8 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 Annex Center, 216 South Jefferson Street, Abbeville, Louisiana, on THURSDAY, APRIL 20, 2017, at SIX O'CLOCK (6:00) P.M., and shall then and there in open and public session proceed to examine and canvass the returns and declare the result 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 Thursday, April 20, 2017, as provided in Section 3 hereof. All registered voters in the District will be entitled to vote at the special election, and voting machines shall be used. SECTION 6. Authorization of Officers. The Secretary-Treasurer 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 President and/or Secretary-Treasurer 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. 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 Vermilion Parish and the Registrar of Voters of Vermilion Parish, 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 continue to levy and collect the special tax 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.

9 SECTION 9. Additional Notice Requirement. This Governing Authority made the announcement with respect to the adoption of this resolution required by La. R.S. 42:19.1, at its public meeting on Thursday, September 15, 2016 and published said announcement in the Official Journal on Friday, September 16, The said special election will be held in accordance with the applicable provisions of Chapter 5 and Chapter 6-A of Title 18 of the Louisiana Revised Statutes of 1950, as amended, and other constitutional and statutory authority, and the officers appointed to hold the said election, as provided in this Notice of Special Election, or such substitutes therefor as may be selected and designated in accordance with La. R.S. 18:1287, will make due returns thereof to said Governing Authority, and NOTICE IS HEREBY FURTHER GIVEN that the Governing Authority will meet at its regular meeting place, the Annex Center, 216 South Jefferson Street, Abbeville, Louisiana, on THURSDAY, APRIL 20, 2017, at SIX O'CLOCK (6:00) P.M., and shall then and there in open and public session proceed to examine and canvass the returns and declare the result of the said special election. All registered voters of the District are entitled to vote at said special election and voting machines will be used. * * * * * * * * * * * * District H Board Member, Chris Hebert, gave his oral evaluation of Superintendent Puyau. At the Board President s request, legal counsel Calvin Woodruff briefed the board on the legal process for renewal or non-renewal of the Superintendent s contract. Mrs. LeBeouf made a motion, seconded by Mr. Pillette, to deny renewal of Superintendent s contract. Roll call vote as follows: YEAS: Sara Duplechain, Luddy Herpin, Laura LeBeouf, and Kibbie Pillette; NAYS: Anthony Fontana, Chris Gautreaux, Chris Hebert, and Stacy Landry. Motion failed. Board President Fontana advised the board that the Superintendent s new contract would be discussed and prepared in a collaborative effort by Robert Hammonds, Calvin Woodruff, Superintendent Puyau and himself to be considered for action at a special board meeting to be scheduled for January 5, The Board received Information and Advisory Reports as follows: Business Department: Oil & Gas Revenue Report Sales Tax Report Quarterly Financial Report General Fund Insurance Fund Report

10 Human Resources Department: APPOINTMENTS Personnel list Labbe, Lauren - LeBlanc Elementary - Elementary Teacher effective October 3, 2016 through May 26, 2017 only replaces Sabrina Delcambre who resigned Langlinais, Beverly "Annie" - LeBlanc Elementary - Elementary Teacher effective October 24, 2016 through May 26, 2017 only replaces Heather Gross who resigned Senegal, Leona North Vermilion High - Cafeteria Technician effective September 1, 2016 replaces Debra Alpha who resigned Williams, Roosevelt - Erath High Janitor effective October 4, 2016 replaces Jamie Plowden who was terminated LEAVE WITHOUT PAY Hebert, Hannah - Herod Elementary - Elementary Teacher effective November 14, 2016 through May 26, 2017 MATERNITY LEAVES Bares, Katelyn - Kaplan High Teacher effective October 8, 2016 through December 5, 2016 Carlin, Tonya - Kaplan High - Bus Driver effective October 29, 2016 through December 12, 2016 Landry, Alexandra North Vermilion Middle - MS Teacher effective November 8, 2016 through December 20, 2016 Roy, Malinda North Vermilion Middle - MS Teacher effective October 12, 2016 through December 30, 2016 RESIGNATIONS Delcambre, Sabrina - LeBlanc Elementary - Elementary Teacher effective September 24, 2016 Fusilier, Anthony - Central Office Roustabout effective October 4, 2016 Gross, Heather - LeBlanc Elementary - Elementary Teacher effective October 22, 2016

11 Hebert, Courtney - Eaton Park Elementary - Elementary Teacher effective October 21, 2016 Juteau, Chong C - LeBlanc Elementary - Speech Pathologist effective October 1, 2016 TERMINATIONS Shelvin, Carlise - Cecil Picard Elementary - Cafeteria Manager effective October 18, 2016 Thompson, Brittany - Erath High - Cafeteria Technician effective October 5, 2016 On motion of Mr. Gautreaux, seconded by Mrs. LeBeouf and carried, the Board adjourned the Regular Meeting #4 at 7:15 p.m. /s/ Anthony Fontana Mr. Anthony Fontana President /s/ Jerome Puyau Mr. Jerome Puyau Secretary-Treasurer

12 EXHIBIT "A" NOTICE OF SPECIAL ELECTION Pursuant to the provisions of a resolution adopted by the Parish School Board of the Parish of Vermilion, State of Louisiana (the "Governing Authority"), acting as the governing authority of Parishwide School District of the Parish of Vermilion, State of Louisiana (the "District"), on October 20, 2016, NOTICE IS HEREBY GIVEN that a special election will be held within the District on SATURDAY, MARCH 25, 2017, and that at the said election there will be submitted to all registered voters in the District qualified and entitled to vote at the said election under the Constitution and Laws of the State of Louisiana and the Constitution of the United States, the following proposition, to-wit: PROPOSITION (MILLAGE RENEWAL) Shall Parishwide School District of the Parish of Vermilion, State of Louisiana (the District ), be authorized to continue to levy a special tax of twenty-five (25) mills (the estimated amount reasonably expected to be collected from the levy of the tax for one entire year being $8,410,955) on all the property subject to taxation in the District, for a period of ten (10) years, beginning with the year 2018 and ending with the year 2027, with the proceeds to be dedicated solely for the purpose of maintaining the salaries and benefits of school employees at a level comparable with surrounding Parishes? The said special election will be held at the following polling places situated within the District, which polls will open at seven o'clock (7:00) a.m., and close at eight o'clock (8:00) p.m., in accordance with the provisions of La. R.S. 18:541, to-wit: PARISHWIDE POLLING PLACES Precinct Location 1 Jessie Owen Elementary School, 203 Thirteenth Street, Gueydan 2 Gueydan High School, 901 Main Street, Gueydan 3 Gueydan High School, 901 Main Street, Gueydan 5A Leleux Fire Department, 5801 La. Hwy. 13, Kaplan 5A-1 Leleux Fire Department, 5801 La. Hwy. 13, Kaplan 5B Leleux Fire Department, 5801 La. Hwy. 13, Kaplan 6 Kaplan Elementary School, 608 N. Eleazar Street, Kaplan

13 Precinct 7A PARISHWIDE POLLING PLACES Location Indian Bayou Andrew Fire Department, 4723 La. Hwy. 700, Kaplan 7A-1 Indian Bayou Andrew Fire Department, 4723 La. Hwy. 700, Kaplan 7B Indian Bayou Andrew Fire Department, 4723 La. Hwy. 700, Kaplan 8 Renee Rost Middle School, 112 W. 6 th Street, Kaplan 8A 8B Renee Rost Middle School, 112 W. 6 th Street, Kaplan Renee Rost Middle School, 112 W. 6 th Street, Kaplan 9 Kaplan Elementary School, 608 N. Eleazar Street, Kaplan 10A Renee Rost Middle School, 112 W. 6 th Street, Kaplan 11 Renee Rost Middle School, 112 W. 6 th Street, Kaplan 12 Kaplan High School, 200 E. Pirate Lane, Kaplan 12A Kaplan High School, 200 E. Pirate Lane, Kaplan 14 E. Broussard\Forked Island Elementary School, Columbus Road, Abbeville 15 E. Broussard\Forked Island Elementary School, Columbus Road, Abbeville 16 Pecan Island Fire Station, W. La. Hwy. 82, Kaplan 18 North Vermilion High School, La. Hwy. 699, Maurice 19A Meaux Elementary School, La. Hwy. 696, Abbeville 19A-1 Meaux Elementary School, La. Hwy. 696, Abbeville 19B Meaux Elementary School, La. Hwy. 696, Abbeville 19B-1 Meaux Elementary School, La. Hwy. 696, Abbeville 20A-1 Kaplan High School, 200 E. Pirate Lane, Kaplan 20A-2 Kaplan High School, 200 E. Pirate Lane, Kaplan 20A-3 Kaplan High School, 200 E. Pirate Lane, Kaplan 20A-4 Kaplan High School, 200 E. Pirate Lane, Kaplan 20B-1 Kaplan High School, 200 E. Pirate Lane, Kaplan 20B-2 Kaplan High School, 200 E. Pirate Lane, Kaplan

14 Precinct PARISHWIDE POLLING PLACES Location 21 Public Works Building, 2211 Leonie Street, Abbeville 21A Public Works Building, 2211 Leonie Street, Abbeville 23 7 th Ward Elementary School, Audubon Road, Abbeville 24 Maurice Municipal Building, 401 Lastie Street, Maurice 25 Cecil Picard Maurice Elementary School, 203 S. Albert Avenue, Maurice 25A Cecil Picard Maurice Elementary School, 203 S. Albert Avenue, Maurice 26 Cecil Picard Maurice Elementary School, 203 S. Albert Avenue, Maurice 26A Cecil Picard Maurice Elementary School, 203 S. Albert Avenue, Maurice 27A-2 County Agent's Office, 1105 W. Port Street (Hwy. 14 East), Abbeville 28 County Agent's Office, 1105 W. Port Street (Hwy. 14 East), Abbeville 29 County Agent's Office, 1105 W. Port Street (Hwy. 14 East), Abbeville 32B Gulf Area LTC (Old Bldg.), 608 Lyman Street, Abbeville 34 Gulf Area LTC (New Bldg.), 105 Clover Street (Clover Ent), Abbeville 34A Gulf Area LTC (New Bldg.), 105 Clover Street (Clover Ent), Abbeville 35 New Parish Government Office Complex, 407 Charity Street (Old Hibernia), Abbeville 36A-1 J H Williams Middle School, 1105 Prairie Avenue, Abbeville 36A-2 J H Williams Middle School, 1105 Prairie Avenue, Abbeville 37 New Parish Government Office Complex, 407 Charity Street (Old Hibernia), Abbeville 38 Live Oak Masonic Lodge #193, 1002 Martin Luther King Jr. Drive, Abbeville 39 J H Williams Middle School, 1105 Prairie Avenue, Abbeville 40 Public Works Building, 2211 Leonie Street, Abbeville 41 Public Works Building, 2211 Leonie Street, Abbeville 42A Abbeville High School, 1305 Senior High Drive, Abbeville 42A-1 Abbeville High School, 1305 Senior High Drive, Abbeville 42B Abbeville High School, 1305 Senior High Drive, Abbeville

15 Precinct PARISHWIDE POLLING PLACES Location 44 LeBlanc Volunteer Fire Department, 6834 Bares Road, Abbeville 44A 45A LeBlanc Volunteer Fire Department, 6834 Bares Road, Abbeville Vermilion Parish P/J Area Barn 1, Mack Switch Road, Erath 45A-1 Vermilion Parish P/J Area Barn 1, Mack Switch Road, Erath 46A New Parish Government Office Complex, 407 Charity Street (Old Hibernia), Abbeville 46B-1 Herod Elementary School, 120 Odea Street, Abbeville 46B-2 Herod Elementary School, 120 Odea Street, Abbeville 46B-3 Herod Elementary School, 120 Odea Street, Abbeville 46B-4 Herod Elementary School, 120 Odea Street, Abbeville 49B-1 Erath Housing Authority Community Activities Building, 601 North Lahasky Street, Erath 49B-2 Erath Housing Authority Community Activities Building, 601 North Lahasky Street, Erath 49B-3 Erath Housing Authority Community Activities Building, 601 North Lahasky Street, Erath 49B-4 Erath Housing Authority Community Activities Building, 601 North Lahasky Street, Erath 50A 50B Erath City Court Building, 410 N. Broadway Street, Erath Erath City Court Building, 410 N. Broadway Street, Erath 51 Erath City Hall, 115 W. Edwards Street, Erath 53 Delcambre Elementary School Cafeteria, 706 Martin Luther King Jr. Drive, Delcambre 54 Delcambre Elementary School Cafeteria, 706 Martin Luther King Jr. Drive, Delcambre 55 Delcambre Elementary School Cafeteria, 706 Martin Luther King Jr. Drive, Delcambre 56 Delcambre Elementary School Cafeteria, 706 Martin Luther King Jr. Drive, Delcambre 57A Henry Fire Department, 2010 Frank Road, Erath

16 Precinct 57B PARISHWIDE POLLING PLACES Location Henry Fire Department, 2010 Frank Road, Erath 57B-1 Henry Fire Department, 2010 Frank Road, Erath The polling places set forth above are hereby designated as the polling places at which to hold the said election, and the Commissioners-in-Charge and Commissioners, respectively, shall be those persons designated according to law. Notice is further given that a portion of the monies collected from the tax described in the Proposition shall be remitted to certain state and statewide retirement systems in the manner required by law.

17

RESOLUTION 2008-R-04. No. 2 of the Parish of Vermilion, State of Louisiana (the District ), that:

RESOLUTION 2008-R-04. No. 2 of the Parish of Vermilion, State of Louisiana (the District ), that: Mr. Dane Hebert: The following resolution was offered by Mr. Nathan Granger and seconded by RESOLUTION 2008-R-04 A resolution providing for canvassing the returns and declaring the results of the special

More information

The 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: 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 information

MINUTES OF THE MEETING OF VERMILION PARISH SCHOOL BOARD. January 25, 2018

MINUTES OF THE MEETING OF VERMILION PARISH SCHOOL BOARD. January 25, 2018 MINUTES OF THE MEETING OF VERMILION PARISH SCHOOL BOARD January 25, 2018 The School Board met this day in regular session at 216 South Jefferson Street, Abbeville, Louisiana, at 6:00 p.m., with the following

More information

Cloris Boudreaux and seconded by

Cloris 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 information

Jeff Petit Kershaw. Parish President Riley Berthelot, Jr. was also present. **********

Jeff 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 information

Road Committee March 6, 2017

Road 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 information

August 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, 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 information

On 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. 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 information

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011 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,

More information

ADDENDUM REGULAR MEETING #9. Thursday, November 4, :00 p.m.

ADDENDUM REGULAR MEETING #9. Thursday, November 4, :00 p.m. ADDENDUM REGULAR MEETING #9 If there is no objection, the president proposes at this time to amend the agenda as follows: Superintendent's Office: CONSENT C. 1. c. CONSENT C. 1. d. C. 1. e. Move to approve

More information

Personnel Committee September 29, 2017

Personnel 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 information

ORDINANCE. AN ORDINANCE to call an election for Tuesday, November 4, 2014, at which shall be

ORDINANCE. 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 information

T.P. Ordinance No An ordinance to enact article IV of Chapter 23 of the Tangipahoa Parish Code of Ordinances entitled Water Supplies

T.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 information

CONCORDIA PARISH POLICE JURY REGULAR MEETING January 9, :00 P.M.

CONCORDIA 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 information

Road Committee May 18, 2015

Road 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 information

ORDINANCE CITY OF NEW ORLEANS COUNCILMEMBERS WILLIAMS, HEAD, GUIDRY, CANTRELL, RAMSEY,

ORDINANCE 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 information

A 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, 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 information

President Faulk read the following announcements:

President Faulk read the following announcements: Police Jury Room February 2, 2004 Abbeville, Louisiana Minutes of a regular meeting of the Vermilion Parish Police Jury held on February 2, 2004 with Mr. Hubert J. Faulk presiding. The meeting was called

More information

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017

CITY 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 information

Police Jury Room October 17, 2005 Abbeville, Louisiana

Police Jury Room October 17, 2005 Abbeville, Louisiana Police Jury Room October 17, 2005 Abbeville, Louisiana Minutes of a regular meeting of Vermilion Parish Police Jury held on October 17, 2005, with President Hubert J. Faulk presiding. The meeting was called

More information

BYLAWS OF THE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

BYLAWS OF THE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE OF THE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE ARTICLE I NAME The name of this commission is the Recreation and Park Commission for the Parish of East Baton Rouge, established

More information

('11 J ) W\f 0IY1 d. Bvnq ~~~.Q-r) ~(fy\

('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 information

CONCORDIA PARISH POLICE JURY REGULAR MEETING November 13, :00 P.M.

CONCORDIA PARISH POLICE JURY REGULAR MEETING November 13, :00 P.M. CONCORDIA PARISH POLICE JURY REGULAR MEETING November 13, 2017 6:00 P.M. The Police Jury of Concordia Parish met this day in regular session convened. There were present the following members: President:

More information

PUBLIC NOTICE NOTICE OF BOND ELECTION TO THE RESIDENT QUALIFIED ELECTORS OF WALLER COUNTY, TEXAS:

PUBLIC NOTICE NOTICE OF BOND ELECTION TO THE RESIDENT QUALIFIED ELECTORS OF WALLER COUNTY, TEXAS: PUBLIC NOTICE NOTICE OF BOND ELECTION TO THE RESIDENT QUALIFIED ELECTORS OF WALLER COUNTY, TEXAS: AN ORDER BY THE COMMISSIONERS COURT OF WALLER COUNTY, TEXAS CALLING A BOND ELECTION TO BE HELD WITHIN SAID

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER 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 information

CITY OF CROWLEY REGULAR MEETING MAY 10, 2011

CITY 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 information

ORDINANCE NO. 689 THE SPECIAL BOND ELECTION; APPROVING A FORM OF BALLOT; PROVIDING FOR

ORDINANCE 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 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

ORDER CALLING SCHOOL BUILDING BOND ELECTION

ORDER CALLING SCHOOL BUILDING BOND ELECTION ORDER CALLING SCHOOL BUILDING BOND ELECTION STATE OF TEXAS COUNTY OF BURLESON SNOOK INDEPENDENT SCHOOL DISTRICT WHEREAS, the Board of Trustees (the Board of the Snook Independent School District (the District

More information

PLAN OF ORGANIZATION REPUBLICAN PARTY OF FAIRFAX COUNTY

PLAN 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 information

CITY OF CROWLEY REGULAR MEETING JANUARY 10, 2012

CITY 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 information

PUBliC NOTiCeS 21ST JUDICIAL DISTRICT COURT PARISH OF LIVINGSTON

PUBliC NOTiCeS 21ST JUDICIAL DISTRICT COURT PARISH OF LIVINGSTON Sheriff SaleS PUBliC NOTiCeS IN THE MATTER OF THE SUCCESSION OF JERRY K. GUFFEY NUMBER 16332 DIV. B 21ST JUDICIAL DISTRICT COURT PARISH OF LIVINGSTON STATE OF LOUISIANA NOTICE OF FILING OF PETITION

More information

Mr. Andy Patrick, National Weather Service, Lake Charles, addressed the Police Jury and declared Acadia Parish as a Storm Ready Parish.

Mr. 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 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 GILLESPIE, BLANCO AND KENDALL FREDERICKSBURG INDEPENDENT SCHOOL DISTRICT ----------0--------- TO THE RESIDENT, QUALIFIED VOTERS OF THE FREDERICKSBURG INDEPENDENT

More information

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015 BYLAWS PUBLIC AGENCY RISK SHARING AUTHORITY OF CALIFORNIA ( PARSAC ) Adopted May 27, 2015 Adopted May 27, 2015 14 INDEX ARTICLE I PURPOSES... 1 ARTICLE II OFFICES... 1 ARTICLE III BOARD OF DIRECTORS...

More information

NORTH CAROLINA GENERAL ASSEMBLY 1963 SESSION CHAPTER 473 HOUSE BILL 645

NORTH 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

DIVISION This Association through the employment of the instrumentalities hereinafter established shall:

DIVISION This Association through the employment of the instrumentalities hereinafter established shall: Member School Responsibilities It is the responsibility of each member school to control its interscholastic athletic program in compliance with the rules and regulations of the Association. It is the

More information

ORDER CALLING A BOND ELECTION AND NOTICE OF ELECTION

ORDER CALLING A BOND ELECTION AND NOTICE OF ELECTION ORDER CALLING A BOND ELECTION AND NOTICE OF ELECTION THE STATE OF TEXAS COUNTY OF HUTCHINSON BORGER INDEPENDENT SCHOOL DISTRICT WHEREAS, the Board of Trustees of the Borger Independent School District

More information

Massachusetts 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) 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 information

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING CITY OF LAREDO SPECIAL CITY COUNCIL MEETING A-2014-sc-04 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS 78040 AUGUST 12, 2014 3:00 P.M. DISABILITY ACCESS STATEMENT Persons with disabilities who

More information

MANASSAS REPUBLICAN PARTY PARTY PLAN (BY-LAWS) ARTICLE I Qualifications for Participation in Party Actions. ARTICLE II Definitions

MANASSAS REPUBLICAN PARTY PARTY PLAN (BY-LAWS) ARTICLE I Qualifications for Participation in Party Actions. ARTICLE II Definitions MANASSAS REPUBLICAN PARTY PARTY PLAN (BY-LAWS) ARTICLE I Qualifications for Participation in Party Actions All legal and qualified voters in the jurisdiction, regardless of race, religion, color, national

More information

OFFICIAL PROCEEDINGS OF THE

OFFICIAL 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 information

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA:

AN 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 information

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

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

More information

Certification of the Posting of the Notice of the Meeting

Certification of the Posting of the Notice of the Meeting SPECIAL MEETING OF THE BOARD OF TRUSTEES OF THE NORTH HARRIS MONTGOMERY COMMUNITY COLLEGE DISTRICT DISTRICT SERVICES AND TRAINING CENTER BOARD ROOM 5000 RESEARCH FOREST DRIVE THE WOODLANDS, TEXAS 77381

More information

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d

Deleted: ) 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 information

Minutes of Board Business Meeting

Minutes of Board Business Meeting Minutes of Board Business Meeting School Board Shakopee Public Schools A Board Business Meeting of the School Board of Shakopee Public Schools was held Tuesday, November 12, 2013, beginning at 6:00 PM

More information

STATE 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 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 information

CLAY COUNTY HOME RULE CHARTER Interim Edition

CLAY 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 information

CERTIFICATE FOR ORDER ORDER CALLING BOND ELECTION

CERTIFICATE FOR ORDER ORDER CALLING BOND ELECTION CERTIFICATE FOR ORDER STATE OF TEXAS COUNTIES OF GALVESTON & HARRIS CLEAR CREEK INDEPENDENT SCHOOL DISTRICT We, the undersigned officers of the Board of Trustees (the "Board") of Clear Creek Independent

More information

NOTICE OF ELECTION TO ALL THE DULY QUALIFIED, RESIDENT ELECTORS OF CONROE INDEPENDENT SCHOOL DISTRICT: ORDER CALLING SCHOOL BUILDING BOND ELECTION

NOTICE OF ELECTION TO ALL THE DULY QUALIFIED, RESIDENT ELECTORS OF CONROE INDEPENDENT SCHOOL DISTRICT: ORDER CALLING SCHOOL BUILDING BOND ELECTION NOTICE OF ELECTION STATE OF TEXAS COUNTY OF MONTGOMERY CONROE INDEPENDENT SCHOOL DISTRICT TO ALL THE DULY QUALIFIED, RESIDENT ELECTORS OF CONROE INDEPENDENT SCHOOL DISTRICT: NOTICE IS HEREBY GIVEN that

More information

WEST LAUDERDALE TOUCHDOWN CLUB, INC. BY-LAWS

WEST LAUDERDALE TOUCHDOWN CLUB, INC. BY-LAWS Adopted August xx, 2009 WEST LAUDERDALE TOUCHDOWN CLUB, INC. BY-LAWS ARTICLE I DEFINITIONS Club - shall mean and refer to the West Lauderdale Touchdown Club, Inc. WLTC shall mean and refer to the West

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

ORDER CALLING BOND ELECTION AND CONTAINING OTHER MATTERS RELATED THERETO

ORDER CALLING BOND ELECTION AND CONTAINING OTHER MATTERS RELATED THERETO ORDER CALLING BOND ELECTION AND CONTAINING OTHER MATTERS RELATED THERETO THE STATE OF TEXAS COUNTY OF MONTGOMERY WHEREAS, pursuant to the provisions of Article 3, Section 52(c) of the Texas Constitution,

More information

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS

IBERVILLE 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 information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS WEST VIRGINIA HOUSING DEVELOPMENT FUND APRIL 26, 2018

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS WEST VIRGINIA HOUSING DEVELOPMENT FUND APRIL 26, 2018 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS WEST VIRGINIA HOUSING DEVELOPMENT FUND APRIL 26, 2018 The regular meeting of the Board of Directors of the West Virginia Housing Development Fund

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

ARTICLE 1 TITLE, OBJECTS, LOCATION, CORPORATE SEAL

ARTICLE 1 TITLE, OBJECTS, LOCATION, CORPORATE SEAL AMENDED BYLAWS OF THE TEXAS QUARTER HORSE ASSOCIATION Revised and Approved by the Board of Directors - September 12, 2018 Approved by the General Membership January 26, 2019 ARTICLE 1 TITLE, OBJECTS, LOCATION,

More information

Coalville, Utah. March 30, 2016

Coalville, 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 information

OFFICIAL MINUTES HAYFIELD COMMUNITY SCHOOLS HAYFIELD, MINNESOTA REGULAR BOARD MEETING July 6, 2015

OFFICIAL MINUTES HAYFIELD COMMUNITY SCHOOLS HAYFIELD, MINNESOTA REGULAR BOARD MEETING July 6, 2015 OFFICIAL MINUTES HAYFIELD COMMUNITY SCHOOLS HAYFIELD, MINNESOTA 55940 REGULAR BOARD MEETING July 6, 2015 The regular meeting of the School Board of Independent School District No. 203, Hayfield, Minnesota

More information

Xenia, OH Code of Ordinances XENIA CITY CHARTER

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

More information

CHARTER. of the CITY OF PENDLETON

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

More information

ORDINANCE NUMBER

ORDINANCE 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 information

ELIZABETHTOWN YOUTH SOCCER ASSOCIATION BYLAWS

ELIZABETHTOWN YOUTH SOCCER ASSOCIATION BYLAWS ELIZABETHTOWN YOUTH SOCCER ASSOCIATION BYLAWS CHAPTER 10 ORGANIZATION BYLAW 1010 Name/Structure This organization shall be known as the Elizabethtown Youth Soccer Association, Incorporated. (Thereafter

More information

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018 SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Senator PATRICK J. DIEGNAN, JR. District (Middlesex) SYNOPSIS Renames county vocational school districts as county career

More information

CITY OF ALAMEDA ORDINANCE NO. New Series

CITY 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 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

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

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

More information

Minutes of a regular meeting of the Vermilion Parish Police Jury held on May 1, 2006, with President Mark Poche` presiding.

Minutes of a regular meeting of the Vermilion Parish Police Jury held on May 1, 2006, with President Mark Poche` presiding. Police Jury Room May 1, 2006 Abbeville, Louisiana Minutes of a regular meeting of the Vermilion Parish Police Jury held on May 1, 2006, with President Mark Poche` presiding. The meeting was called to order

More information

NOW, THEREFORE, BE IT ORDERED BY THE BOARD OF TRUSTEES OF THE HALLETTSVILLE INDEPENDENT SCHOOL DISTRICT THAT:

NOW, THEREFORE, BE IT ORDERED BY THE BOARD OF TRUSTEES OF THE HALLETTSVILLE INDEPENDENT SCHOOL DISTRICT THAT: AN ORDER CALLING A BOND ELECTION TO BE HELD BY THE HALLETTSVILLE INDEPENDENT SCHOOL DISTRICT, MAKING PROVISION FOR THE CONDUCT OF THE ELECTION, AND RESOLVING OTHER MATTERS INCIDENT AND RELATED TO SUCH

More information

HOUSE BILL NO By Representatives Curtiss, Shaw, Fincher, Jim Cobb. Substituted for: Senate Bill No By Senators Burks, Lowe Finney

HOUSE BILL NO By Representatives Curtiss, Shaw, Fincher, Jim Cobb. Substituted for: Senate Bill No By Senators Burks, Lowe Finney Public Chapter No. 1092 PUBLIC ACTS, 2008 1 PUBLIC CHAPTER NO. 1092 HOUSE BILL NO. 3958 By Representatives Curtiss, Shaw, Fincher, Jim Cobb Substituted for: Senate Bill No. 4028 By Senators Burks, Lowe

More information

PROCEEDINGS PLAQUEMINES PARISH SCHOOL BOARD September 12, 2016

PROCEEDINGS PLAQUEMINES PARISH SCHOOL BOARD September 12, 2016 0 0 0 0 0 PROCEEDINGS PLAQUEMINES PARISH SCHOOL BOARD September, 0 Items.0 &.0 - The meeting was called to order by Carlton LaFrance, President, followed by the invocation led by Monica Wertz and Pledge

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, JUNE 19, 2012 PROPOSED ORDINANCE

IBERVILLE 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 information

Ohio 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 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 information

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

CITY 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 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

ORDER CALLING BOND ELECTION

ORDER CALLING BOND ELECTION ORDER CALLING BOND ELECTION STATE OF TEXAS COUNTY OF TRAVIS AUSTIN INDEPENDENT SCHOOL DISTRICT WHEREAS, the Board of Trustees (the Board of the Austin Independent School District (the District has, among

More information

STATE OF LOUISIANA COURT OF APPEAL, THIRD CIRCUIT CA

STATE OF LOUISIANA COURT OF APPEAL, THIRD CIRCUIT CA STATE OF LOUISIANA COURT OF APPEAL, THIRD CIRCUIT CA 17-248 PATRICK SANDEL, ET AL. VERSUS THE VILLAGE OF FLORIEN ********** APPEAL FROM THE ELEVENTH JUDICIAL DISTRICT COURT PARISH OF SABINE, NO. 67,941

More information

MISSOURI JAYCEES BYLAWS

MISSOURI JAYCEES BYLAWS MISSOURI JAYCEES BYLAWS SECTION 1 - NAME The official name of this organization is the Missouri Jaycees. The widespread use of the term Jaycees in either the singular or plural is to be encouraged. SECTION

More information

THE MUNICIPAL CALENDAR

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

More information

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse

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 SAN PATRICIO, BEE, AND LIVE OAK MATHIS INDEPENDENT SCHOOL DISTRICT ----------0--------- TO THE RESIDENT, QUALIFIED VOTERS OF THE MATHIS INDEPENDENT SCHOOL

More information

To coordinate, encourage, and assist county growth through the County central committees,

To coordinate, encourage, and assist county growth through the County central committees, ARTICLE I Name & Purpose The name of this organization shall be the Oregon Republican Party (hereinafter referred to as the State Central Committee). The trade name of the organization shall be the Oregon

More information

Statutory Authority and Practical Discussions About Recreation Commissions

Statutory Authority and Practical Discussions About Recreation Commissions Statutory Authority and Practical Discussions About Recreation Commissions Creation of Recreation System 1. By petition of at least 5% of the qualified voters of the city or school district. a) Requesting

More information

Motion by Mr. Menard, seconded by Mr. Dees and unanimously carried to approve the School Board minutes of the regular meeting of August 17, 2017.

Motion by Mr. Menard, seconded by Mr. Dees and unanimously carried to approve the School Board minutes of the regular meeting of August 17, 2017. The Jefferson Davis Parish School Board met in regular session at 203 E. Plaquemine Street, Jennings, LA 70546, on Thursday, September 21, 2017 at 6:10 p.m., immediately following the 6:00 p.m. Public

More information

Georgia State Soccer Association Bylaws

Georgia State Soccer Association Bylaws Approved: January 26, 2008 Amended January 31, 2009 Amended February 13, 2010 Amended January 22, 2011 Amended July 16, 2011 Amended January 28, 2012 Georgia State Soccer Association Bylaws Amended July

More information

SHORE CONFERENCE OF HIGH SCHOOLS CONSTITUTION

SHORE CONFERENCE OF HIGH SCHOOLS CONSTITUTION SHORE CONFERENCE OF HIGH SCHOOLS CONSTITUTION Revised June 2008 PHILOSOPHY The high school athletic program is an integral part of the educational offerings of the high school; and, as such, should be

More information

AGENDA COW AND REGULAR MEETING

AGENDA COW AND REGULAR MEETING DEMAREST BOARD OF EDUCATION AGENDA COW AND REGULAR MEETING December 13, 2016 6:30 P.M. I. OPENING A. Meeting called to order. B. Board President s Announcement The New Jersey Open Public Meetings Law was

More information

LEE COUNTY RESOLUTION NO

LEE 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 information

POLK COUNTY CHARTER AS AMENDED November 4, 2008

POLK 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 information

Polk County Charter. As Amended. November 6, 2018

Polk 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 information

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

CITY 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 information

WHEREAS, the Board deems it advisable to call a bond election (the Election ) for the proposition(s) hereinafter stated; and

WHEREAS, the Board deems it advisable to call a bond election (the Election ) for the proposition(s) hereinafter stated; and ORDER CALLING BOND ELECTION FOR MAY 4, 2019; DESIGNATING POLLING LOCATION(S); PROVIDING FOR EARLY VOTING AND ELECTION DAY VOTING; PROVIDING FOR PERFORMANCE OF ADMINISTRATIVE DUTIES AND CONDUCT OF THE ELECTION;

More information

Bylaws. Composition of Districts and ISTA-Retired. Amendments to Bylaws and Standing Rules

Bylaws. Composition of Districts and ISTA-Retired. Amendments to Bylaws and Standing Rules Bylaws ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE X ARTICLE XI ARTICLE XII ARTICLE XIII ARTICLE XIV ARTICLE XV ARTICLE XVI Name and Location

More information

Bylaws of the Kingston Library Board of Trustees Reviewed and approved by the Board of Trustees on July 21, 2016

Bylaws of the Kingston Library Board of Trustees Reviewed and approved by the Board of Trustees on July 21, 2016 Bylaws of the Kingston Library Board of Trustees Reviewed and approved by the Board of Trustees on July 21, 2016 1) Name, Authority and Purpose i) The name of the organization governed by these bylaws

More information

CHAPTER 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. 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 information

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012

IBERVILLE 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 information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 78 *** Requires 2/3 Affirmative Confirmation O # 21 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER 1.

More information

Article 2. Fire Escapes through 69-13: Repealed by Session Laws 1987, c. 864, s. 51.

Article 2. Fire Escapes through 69-13: Repealed by Session Laws 1987, c. 864, s. 51. Chapter 69. Fire Protection. Article 1. Investigation of Fires and Inspection of Premises. 69-1 through 69-7.1: Recodified as Article 79 of Chapter 58. Article 2. Fire Escapes. 69-8 through 69-13: Repealed

More information

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

ORDINANCE 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 information