Board of Legislators County Office Building, Room Court Street Belmont, New York Phone:

Size: px
Start display at page:

Download "Board of Legislators County Office Building, Room Court Street Belmont, New York Phone:"

Transcription

1 Board of Legislators County Office Building, Room Court Street Belmont, New York Phone: Approval of Minutes - November 15, December 11, Board of Elections - Budget Adjustment 3. Veteran s Director Appointment 4. Board of Ethics Appointments 5. New Business 6. Adjournment PERSONNEL COMMITTEE AGENDA December 20, :00 p.m.

2 M E M O R A N D U M O F E X P L A N A T I O N Introduction No: (clerk s use only) COMMITTEE: Personnel DATE: December 20, 2017 Requesting a resolution for the following budget adjustments for the 2018 budget. This adjustment is necessary due to the updated amounts in the Board of Election grants for HAVA and the poll worker education. A total increase in funding of $ 6,329. Account Description Expenses Amount: HAVA A $ 4,294. Poll Worker Education A $ 2,035. Revenue Board of Elections St. Aid A $ 6,329. FISCAL IMPACT: increase in State Aid funding no local dollars required For further information regarding this matter please contact: Rick Hollis, Commissioner (R) Allegany County Board of Elections (585)

3 Board of Legislators County Office Building, Room Court Street Belmont, New York Phone: Memorandum TO: FROM: Personnel Brenda Rigby Riehle, Clerk of the Board DATE: December 20, 2017 RE: Appointment of Veterans Service Agency Director The Chairman of the Board plans to reappoint Michael D. Hennessy of Wellsville, New York, to the position of Director of the County Veterans Service Agency, effective January 1, 2018, subject to confirmation by the Board of Legislators. If the approves of this appointment, please have a motion to that effect included in your minutes, along with a request to the County Attorney to prepare a resolution. In addition, the Chairman should sign the attached pink appointment form, where indicated, and return it to me. Thank you. /brr Attachments

4 Board of Legislators County Office Building, Room Court Street Belmont, New York Phone: ALLEGANY COUNTY VETERANS SERVICE AGENCY APPOINTING AUTHORITY Board of Legislators Chairman of the Board X Michael D. Hennessy ADDRESS 169 Farnum Street, Wellsville, NY Type of Member (Medical, Sportsman, Farmer, etc.) Type of Appointment: (check one) New X Reappointment of present incumbent of Appointment: 01/01/2018 Of Appointment: 12/31/2018 Filed with Clerk of the Board Yes No Chairman s signature Recorded in minutes of the Meeting of the Date Personnel ****************************************************************************** FOR BOARD CLERK S OFFICE USE ONLY: Resignation received Filed with County Clerk: Term of Appointment verified: ******************************************************************************

5 Board of Legislators County Office Building, Room Court Street Belmont, New York Phone: Memorandum TO: FROM: Personnel Brenda Rigby Riehle, Clerk of the Board DATE: December 20, 2017 RE: APPOINTMENTS TO BOARD OF ETHICS The following individuals have been suggested to serve a four-year term on the Board of Ethics: Brent L. Reynolds, Alfred Station Dorothy Lendel, Caneadea Darwin Fanton, Wellsville Brenda Rigby Riehle, Belmont Kimberley Toot, Wellsville If the desires to appoint these people to the Board of Ethics for a four-year term commencing January 1, 2018, and expiring December 31, 2021, please have a motion to that effect included in your minutes along with a request to the County Attorney to prepare a resolution. In addition, the Chairman should sign the attached pink appointment forms, where indicated, and return them to me. Thank you. /br Attachments

6 BOARD OF ETHICS APPOINTING AUTHORITY: X Board of Legislators Chairman of the Board Brent L. Reynolds ADDRESS: 773 State Route 244, Alfred Station, NY Type of Member: (Medical, Sportsman, Farmer, etc.) Type of Appointment: (check one) X New Reappointment of incumbent Effective Date Of Appointment: 01/01/2018 of Appointment: 12/31/2021 Filed with Clerk of the Board: Yes No Chairman s Signature Recorded in minutes of: Meeting of the: Personnel FOR BOARD CLERK S OFFICE USE ONLY Resignation received: Term of Appointment verified: Copy to County Attorney: Filed with County Clerk:

7 BOARD OF ETHICS APPOINTING AUTHORITY: X Board of Legislators Chairman of the Board Brenda Rigby Riehle ADDRESS: 16 Norton Street, Belmont, NY Type of Member: Appointed County Employee (Medical, Sportsman, Farmer, etc.) Type of Appointment: (check one) New X Reappointment of incumbent Effective Date Of Appointment: 01/01/2018 of Appointment: 12/31/2021 Filed with Clerk of the Board: Yes No Chairman s Signature Recorded in minutes of: Meeting of the: Personnel FOR BOARD CLERK S OFFICE USE ONLY Resignation received: Term of Appointment verified: Copy to County Attorney: Filed with County Clerk:

8 BOARD OF ETHICS APPOINTING AUTHORITY: X Board of Legislators Chairman of the Board Kimberley Toot ADDRESS: 124 East Pearl Street, Wellsville, NY Type of Member: (Medical, Sportsman, Farmer, etc.) Type of Appointment: (check one) X New Reappointment of incumbent Effective Date Of Appointment: 01/01/2018 of Appointment: 12/31/2021 Filed with Clerk of the Board: Yes No Chairman s Signature Recorded in minutes of: Meeting of the: Personnel FOR BOARD CLERK S OFFICE USE ONLY Resignation received: Term of Appointment verified: Copy to County Attorney: Filed with County Clerk:

9 BOARD OF ETHICS APPOINTING AUTHORITY: X Board of Legislators Chairman of the Board Darwin Fanton ADDRESS: 2210 Fulmer Valley, Wellsville, NY Type of Member: (Medical, Sportsman, Farmer, etc.) Type of Appointment: (check one) New X Reappointment of incumbent Effective Date Of Appointment: 01/01/2018 of Appointment: 12/31/2021 Filed with Clerk of the Board: Yes No Chairman s Signature Recorded in minutes of: Meeting of the: Personnel FOR BOARD CLERK S OFFICE USE ONLY Resignation received: Term of Appointment verified: Copy to County Attorney: Filed with County Clerk:

10 BOARD OF ETHICS APPOINTING AUTHORITY: X Board of Legislators Chairman of the Board Dorothy Lendel ADDRESS: PO Box 665, Caneadea, NY Type of Member: (Medical, Sportsman, Farmer, etc.) Type of Appointment: (check one) X New Reappointment of incumbent Effective Date Of Appointment: 01/01/2018 of Appointment: 12/31/2021 Filed with Clerk of the Board: Yes No Chairman s Signature Recorded in minutes of: Meeting of the: Personnel FOR BOARD CLERK S OFFICE USE ONLY Resignation received: Term of Appointment verified: Copy to County Attorney: Filed with County Clerk:

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION JANUARY 8, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION JANUARY 8, 2018 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION JANUARY 8, 2018 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:02 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

Board of Legislators County Office Building, Room Court Street Belmont, New York Phone:

Board of Legislators County Office Building, Room Court Street Belmont, New York Phone: 1. Approval of Minutes - December 20, 2017 - January 8, 2018 2. County Historian-Craig Braack - Monthly Report RESOURCE MANAGEMENT COMMITTEE AGENDA January 17, 2018 3. Scott Torrey, Soil & Water Conservation

More information

2018 REGULAR SESSION Allegany County Legislative Meeting Monday, April 23, :00 p.m. Legislative Chambers - Belmont, New York

2018 REGULAR SESSION Allegany County Legislative Meeting Monday, April 23, :00 p.m. Legislative Chambers - Belmont, New York COUNTY New York Board of Legislators County Office Building, Room 201 7 Court Street Belmont, New York 14813 Phone: 585-268-9222 2018 REGULAR SESSION Allegany County Legislative Meeting Monday, April 23,

More information

WAYS & MEANS COMMITTEE October 10, 2017 NOT APPROVED

WAYS & MEANS COMMITTEE October 10, 2017 NOT APPROVED WAYS & MEANS COMMITTEE NOT APPROVED Committee Members Present: C. Jessup, D. Fanton, P. Curran, D. Healy, J. Hopkins, K. LaForge, D. Root, C. Crandall (Absent: T. O Grady) Others Present: L. Ballengee,

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 13, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 13, 2018 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 13, 2018 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:08 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

HUMAN SERVICES COMMITTEE MEETING June 7, 2017 NOT APPROVED

HUMAN SERVICES COMMITTEE MEETING June 7, 2017 NOT APPROVED HUMAN SERVICES COMMITTEE MEETING NOT APPROVED Members Present: K. LaForge, J. Hopkins, S. Burt, D. Decker, C. Jessup, T. O Grady, D. Root, P. Stockin, C. Crandall Others Present: L. Ballengee, M. Biddle,

More information

WAYS AND MEANS AGENDA August 14, 2017

WAYS AND MEANS AGENDA August 14, 2017 WAYS AND MEANS AGENDA August 14, 2017 1. Approval of Minutes - July 19, 2017 with the following amendment: The tire disposal fees need to be corrected as follows: Tires up to 20 inches will cost $2.50

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION NOVEMBER 13, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION NOVEMBER 13, 2018 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION NOVEMBER 13, 2018 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:02 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 3, 2017

ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 3, 2017 ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 3, 2017 CALL TO ORDER: The organization meeting of the Board of Legislators was called to order at 2:00 p.m. by Clerk of the Board Brenda

More information

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES AGENDA Personnel Committee October 22, 2018 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution adopting the 2019 Health Insurance Rates including the proposal to move retirees

More information

PUBLIC SAFETY SUB-COMMITTEE April 5, 2017 NOT APPROVED

PUBLIC SAFETY SUB-COMMITTEE April 5, 2017 NOT APPROVED PUBLIC SAFETY SUB-COMMITTEE April 5, 2017 NOT APPROVED Committee Members Present: A. Bigelow, V. Grant, S. Grusendorf, K. Hooker (Absent: D. Decker, J. Hopkins) Others Present: T. Boyde, B. Budinger, K.

More information

ALLEGANY COUNTY LANK BANK BOARD MEETING. January 9, 2017 NOT APPROVED

ALLEGANY COUNTY LANK BANK BOARD MEETING. January 9, 2017 NOT APPROVED ALLEGANY COUNTY LANK BANK BOARD MEETING January 9, 2017 NOT APPROVED Committee Directors Present: C. Crandall, Dwight Fanton, Darwin Fanton, K. Dirlam, T. Boyde, K. LaForge, M. Healy, T. Ross, J. Budinger,

More information

2018 REGULAR SESSION Allegany County Legislative Meeting Monday, January 22, :00 p.m. Legislative Chambers - Belmont, New York

2018 REGULAR SESSION Allegany County Legislative Meeting Monday, January 22, :00 p.m. Legislative Chambers - Belmont, New York Allegany OC0UNTY New York Board of Legislators County Office Building, Room 201 7 Court Street Belmont, New York 14813 Phone: 585-268-9222 2018 REGULAR SESSION Allegany County Legislative Meeting Monday,

More information

Human Services Meeting Minutes. January 4, 2012 ** NOT APPROVED **

Human Services Meeting Minutes. January 4, 2012 ** NOT APPROVED ** Human Services Meeting Minutes January 4, 2012 ** NOT APPROVED ** Committee Members Attending The following members were in attendance Doug Burdick, Karl Graves, Don Cady, Kevin LaForge, Fred Sinclair

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 14, 2017

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 14, 2017 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 14, 2017 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:09 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

AGENDA Agenda order may be adjusted by Chair for purposes of meeting flow and to be respectful of the time concerns of guests present.

AGENDA Agenda order may be adjusted by Chair for purposes of meeting flow and to be respectful of the time concerns of guests present. Spreckels Memorial District SPECIAL MEETING OF THE BOARD OF DIRECTORS Wednesday December 21, 2016 6:30pm Spreckels Veterans Memorial Building, 5th & Llano, Spreckels, CA 93962 AGENDA Agenda order may be

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 2, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 2, 2018 ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 2, 2018 CALL TO ORDER: The organization meeting of the Board of Legislators was called to order at 2:03 p.m. by Clerk of the Board Brenda

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS COMMITTEE OF THE WHOLE March 11, 2013 ** APPROVED **

ALLEGANY COUNTY BOARD OF LEGISLATORS COMMITTEE OF THE WHOLE March 11, 2013 ** APPROVED ** ALLEGANY COUNTY BOARD OF LEGISLATORS COMMITTEE OF THE WHOLE March 11, 2013 ** APPROVED ** LEGISLATORS PRESENT: Chairman C. Crandall, D. Burdick, D. Cady, P. Curran, K. Graves, M. Healy, K. LaForge, A.

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 4, 2016

ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 4, 2016 ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 4, 2016 CALL TO ORDER: The organization meeting of the Board of Legislators was called to order at 2:03 p.m. by Clerk of the Board Brenda

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 21, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 21, 2018 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 21, 2018 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:07 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

2018 REGULAR SESSION Allegany County Legislative Meeting Thursday, December 20, :00 p.m. Legislative Chambers - Belmont, New York

2018 REGULAR SESSION Allegany County Legislative Meeting Thursday, December 20, :00 p.m. Legislative Chambers - Belmont, New York Allegany OCOUNTY New York Board of Legislators County Office Building, Room 201 7 Court Street Belmont, New York 14813 Phone: 585-268-9222 2018 REGULAR SESSION Allegany County Legislative Meeting Thursday,

More information

Application for Extension of Duration of Permission

Application for Extension of Duration of Permission Application for Extension of Duration of Permission Planning Department OFFICE USE ONLY Reference Number: In accordance with Section 42 of the Planning and Development Act, 2000 as amended by Section 28

More information

Candidate s Guide to the Regular City Election

Candidate s Guide to the Regular City Election Candidate s Guide to the Regular City Election November 5, 2013 Prepared by the Office of the Iowa Secretary of State (515) 281-0145 sos@sos.iowa.gov http://sos.iowa.gov/elections/candidates/index.html

More information

SBVC Classified Senate BYLAWS

SBVC Classified Senate BYLAWS SBVC Classified Senate BYLAWS BYLAW I MEMBERSHIP Voting Membership Voting members are permanent classified employees assigned to San Bernardino Valley College as defined in Article 4 of the Senate Constitution.

More information

Page 2. Name Street Address Telephone Occupation. 1. Contractor. 2. Contractor. 3. Supplier. 4. Customer. 5. Customer

Page 2. Name Street Address Telephone Occupation. 1. Contractor. 2. Contractor. 3. Supplier. 4. Customer. 5. Customer NOTICE TO ALL APPLICANTS FOR CONTRACTOR'S OCCUPATIONAL REGISTRATION Attached is an application packet for a contractor's occupational registration. The following information is required: Completed Application

More information

RECALL ELECTIONS. Summary. Procedures

RECALL ELECTIONS. Summary. Procedures RECALL ELECTIONS Summary Wisconsin law permits voters to recall elected officials under certain circumstances. Recall is an opportunity for voters to require elected officials to stand for election before

More information

AGENDA. 5. Parramore Update Walter Hawkins, Director of Urban Development

AGENDA. 5. Parramore Update Walter Hawkins, Director of Urban Development AB MEETING NOTICE WELCOME! We are very glad you have joined us for today's meeting. If you are not on the agenda and would like to speak at the meeting and address the Board, please fill out an appearance

More information

COMMISSIONERS RECORD 49 FRANKLIN COUNTY Commissioners Proceeding for December 8, 2008

COMMISSIONERS RECORD 49 FRANKLIN COUNTY Commissioners Proceeding for December 8, 2008 Page 1002 The Honorable Board of Franklin County Commissioners met on the above date. Present for the meeting were Bob Koch, Chairman; Rick Miller, Chair Pro Tem; Fred Bowen, County Administrator; and

More information

HUMAN SERVICES March 1, 2017 AMENDED

HUMAN SERVICES March 1, 2017 AMENDED HUMAN SERVICES AMENDED Members Present: K. LaForge, D. Pullen, D. Decker, J. Hopkins, C. Jessup, D. Root, T. O Grady, C. Crandall (Absent: S. Burt) Others Present: B. Budinger, L. Ballengee, T. Boyde,

More information

APPLICATION FOR EMPLOYMENT Allegany County Community Opportunities and Rural Development (ACCORD) Corporation

APPLICATION FOR EMPLOYMENT Allegany County Community Opportunities and Rural Development (ACCORD) Corporation APPLICATION FOR EMPLOYMENT Allegany County Community Opportunities and Rural Development (ACCORD) Corporation We consider applicants for all positions on the basis of qualifications without regard to race,

More information

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council.

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council. Page 2 of 2 may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council. BOARD/ COMMISSION Design Review Board Design

More information

COUNTY OF OSCODA. Oscoda County Courthouse Annex 105 S. Court Street P.O. Box 399 Mio, MI OFFICIAL MINUTES JUNE 12, 2012

COUNTY OF OSCODA. Oscoda County Courthouse Annex 105 S. Court Street P.O. Box 399 Mio, MI OFFICIAL MINUTES JUNE 12, 2012 COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 105 S. Court Street P.O. Box 399 Mio, MI 48647 OFFICIAL MINUTES JUNE 12, 2012 A REGULAR

More information

PETITION FOR APPOINTMENT OF GUARDIAN FOR MINOR

PETITION FOR APPOINTMENT OF GUARDIAN FOR MINOR District Court Denver Probate Court County, Colorado Court Address: In the Interest of: Minor Attorney or Party Without Attorney (Name and Address): Case Number: COURT USE ONLY Phone Number: E-mail: FAX

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

PLANNING AND ECONOMIC DEVELOPMENT January 18, 2017 Not Approved

PLANNING AND ECONOMIC DEVELOPMENT January 18, 2017 Not Approved PLANNING AND ECONOMIC DEVELOPMENT January 18, 2017 Not Approved Members Present: D. Pullen, M. Healy, J. Hopkins, C. Jessup, K. LaForge, C. Crandall (Absent: D. Root) Others Present: T. Boyde, S. Burt,

More information

ADMINISTRATIVE ASSISTANT/DEPUTY CITY CLERK (DECEMBER 2017) EMPLOYMENT APPLICATION CITY OF ELKADER 207 N. MAIN STREET, ELKADER IA (563)

ADMINISTRATIVE ASSISTANT/DEPUTY CITY CLERK (DECEMBER 2017) EMPLOYMENT APPLICATION CITY OF ELKADER 207 N. MAIN STREET, ELKADER IA (563) ADMINISTRATIVE ASSISTANT/DEPUTY CITY CLERK (DECEMBER 2017) EMPLOYMENT APPLICATION CITY OF ELKADER 207 N. MAIN STREET, ELKADER IA 52043 (563) 245-2098 Candidates must submit this employment application

More information

COMMONWEALTH OF KENTUCKY OFFICE OF THE SECRETARY OF STATE ALISON LUNDERGAN GRIMES

COMMONWEALTH OF KENTUCKY OFFICE OF THE SECRETARY OF STATE ALISON LUNDERGAN GRIMES COMMONWEALTH OF KENTUCKY OFFICE OF THE SECRETARY OF STATE ALISON LUNDERGAN GRIMES TO: Potential Candidates FROM: Alison Lundergan Grimes, Secretary of State To avoid any delays in the filing of candidate

More information

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES AGENDA Personnel Committee June 25, 2018 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution authorizing Occupational Health Agreement with Arnot Medical Services on behalf of

More information

Jefferson County Commissioner Meeting Minutes February 13, 2012

Jefferson County Commissioner Meeting Minutes February 13, 2012 Jefferson County Commissioner Meeting Minutes February 13, 2012 Meeting called to order at 9:00 am. Those present are Chairman Karren, Commissioner Hegsted, Commissioner Raymond, and Bruce Anderson. Emily

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION FEBRUARY 27, 2017

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION FEBRUARY 27, 2017 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION FEBRUARY 27, 2017 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:12 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

/ / Address: City: State: Zip Code: ( ) or ( )

/ / Address: City: State: Zip Code: ( ) or ( ) City of Grafton PO Box 578, 5 East 4 th Street, Grafton, ND 58237 Telephone: 701-352-1561 Fax: 701-352-2730 The City of Grafton is an Equal Employment Opportunity Employer. Applicants are considered for

More information

COMMON COUNCIL Regular Session January 3, 2017

COMMON COUNCIL Regular Session January 3, 2017 COMMON COUNCIL Regular Session Present: Alderman Gressler, Alderman Shaffer, Alderwoman Jodway, Alderman Welyczko, Alderman Ruffing, Alderman Regan, Alderman Carter, City Attorney Jennifer Chrisman, City

More information

Inside the Ballot Box

Inside the Ballot Box University at Buffalo Regional Institute POLICY BRIEF March 2009 How did the region vote? Did our voting habits change in 2008? Who voted for whom?, 0 8 Inside the Ballot Box The 2008 presidential election

More information

Form CC-1512 MEMORANDUM FOR MECHANIC S LIEN Form CC-1512 CLAIMED BY GENERAL CONTRACTOR UNDER VIRGINIA CODE 43-5

Form CC-1512 MEMORANDUM FOR MECHANIC S LIEN Form CC-1512 CLAIMED BY GENERAL CONTRACTOR UNDER VIRGINIA CODE 43-5 1. Copies Using This Revisable PDF Form a. Original to court to be recorded. b. One copy mailed to the owner of the property upon which the lien is placed. c. Additional copies as dictated by local practice.

More information

City Council Extends Application Period for Roads Management Authority Commission

City Council Extends Application Period for Roads Management Authority Commission CITY OF SOUTH LAKE TAHOE 1901 Airport Road, Ste. 203 South Lake Tahoe, California 96150 www.cityofslt.us Press Release Contact: Tracy Franklin, Communications Manager Phone: (530) 542-6093 Cell: (530)

More information

Candidate s Guide to the General Election

Candidate s Guide to the General Election Candidate s Guide to the General Election November 6, 2018 Prepared by the Office of the Iowa Secretary of State (515) 281-0145 sos@sos.iowa.gov http://sos.iowa.gov/elections/candidates/index.html For

More information

NATIONAL INSTITUTE FOR LEGISLATIVE STUDIES ACT, 2011

NATIONAL INSTITUTE FOR LEGISLATIVE STUDIES ACT, 2011 NATIONAL INSTITUTE FOR LEGISLATIVE STUDIES ACT, 2011 EXPLANATORY MEMORANDUM This Act repeals the Institute for Democratic and Legislative Studies Act, 2007 and enacts the National Institute for Legislative

More information

Title 30-A: MUNICIPALITIES AND COUNTIES

Title 30-A: MUNICIPALITIES AND COUNTIES Title 30-A: MUNICIPALITIES AND COUNTIES Chapter 121: MEETINGS AND ELECTIONS Table of Contents Part 2. MUNICIPALITIES... Subpart 3. MUNICIPAL AFFAIRS... Subchapter 1. GENERAL PROVISIONS... 3 Section 2501.

More information

VERIFICATION OF VOTER REGISTRATION

VERIFICATION OF VOTER REGISTRATION VERIFICATION OF VOTER REGISTRATION ACT 633 OF 2017 AUGUST 2017 Voters must verify their registration by showing a document or identification card that shows the name and photograph of the person to whom

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

AGENDA THE McLEAN COUNTY BOARD REGULAR MEETING TUESDAY, FEBRUARY 16, 2016 AT 9:00 A.M. ROOM 400, GOVERNMENT CENTER, 115 EAST WASHINGTON STREET

AGENDA THE McLEAN COUNTY BOARD REGULAR MEETING TUESDAY, FEBRUARY 16, 2016 AT 9:00 A.M. ROOM 400, GOVERNMENT CENTER, 115 EAST WASHINGTON STREET AGENDA THE McLEAN COUNTY BOARD REGULAR MEETING TUESDAY, FEBRUARY 16, 2016 AT 9:00 A.M. ROOM 400, GOVERNMENT CENTER, 115 EAST WASHINGTON STREET 1. Call to Order 2. Invocation Member Gordon 3. Pledge of

More information

ACT NO. 6 OF 2010 I ASSENT { AMANI ABEID KARUME } PRESIDENT OF ZANZIBAR AND CHAIRMAN OF THE REVOLUTIONARY COUNCIL

ACT NO. 6 OF 2010 I ASSENT { AMANI ABEID KARUME } PRESIDENT OF ZANZIBAR AND CHAIRMAN OF THE REVOLUTIONARY COUNCIL ACT NO. 6 OF 2010 I ASSENT { AMANI ABEID KARUME } PRESIDENT OF ZANZIBAR AND CHAIRMAN OF THE REVOLUTIONARY COUNCIL 30 April, 2010 AN ACT TO PROVIDE FOR THE PROVISIONS OF REFERENDUM AND OTHER MATTERS CONNECTED

More information

INTERNAL RULES OF THE SUSTAINABILITY COMMITTEE CHAPTER I - MISSION CHAPTER II - COMPOSITION AND COMPENSATION

INTERNAL RULES OF THE SUSTAINABILITY COMMITTEE CHAPTER I - MISSION CHAPTER II - COMPOSITION AND COMPENSATION INTERNAL RULES OF THE SUSTAINABILITY COMMITTEE The Board of Directors of Vale S.A. ( Vale or the Company ), in exercise of its powers, approved the Internal Rules of the Sustainability Committee ( Committee

More information

TEXAS ETHICS COMMISSION

TEXAS ETHICS COMMISSION TEXAS ETHICS COMMISSION AMENDMENT: APPOINTMENT OF A CAMPAIGN TREASURER BY A COUNTY EXECUTIVE COMMITTEE FORM ACECTA INSTRUCTION GUIDE Revised April 14, 2004 Texas Ethics Commission, P.O. Box 12070, Austin,

More information

CITY OF SAYRE, OKLAHOMA AN EQUAL OPPORTUNITY EMPLOYER

CITY OF SAYRE, OKLAHOMA AN EQUAL OPPORTUNITY EMPLOYER CITY OF SAYRE, OKLAHOMA AN EQUAL OPPORTUNITY EMPLOYER PRE-EMPLOYMENT POLICE DEPARTMENT APPLICATION We make decisions regardless of race, color, religion, sex, national origin, age, marital or veteran status,

More information

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989)

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989) COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 311 Morenci Street P.O. Box 399 Mio, MI 48647 OFFICIAL MINUTES DECMBER 28, 2010 A

More information

How to Place a Measure on the Ballot. A Guide for Governing Boards for the County, Cities, School Districts and Special Districts

How to Place a Measure on the Ballot. A Guide for Governing Boards for the County, Cities, School Districts and Special Districts How to Place a Measure on the Ballot Attachment E A Guide for Governing Boards for the County, Cities, School Districts and Special Districts Santa Cruz County Elections Department 831 454 2060 866 282

More information

NOTICE TO SHAREHOLDERS

NOTICE TO SHAREHOLDERS NOTICE TO SHAREHOLDERS DELTA EMD LIMITED (Formerly Delta Electrical Industries Limited) (Incorporated in the Republic of South Africa) (Registration number 1919/006020/06) Share code: DTA ISIN: ZAE000132817

More information

Michigan Recall Procedures -- A General Overview --

Michigan Recall Procedures -- A General Overview -- November 2008 Michigan Recall Procedures -- A General Overview -- A general overview of Michigan s recall procedures is provided below. The overview is intended as a summary of the laws and rulings which

More information

Wyoming Search and Rescue Program

Wyoming Search and Rescue Program Wyoming Search and Rescue Program Policies and Procedures Updated 11/28/2015 PURPOSE This manual shall define the responsibilities of the Wyoming Search and Rescue Council as established by W.S. Title

More information

RUNNING FOR ELECTIVE OFFICE IN TIOGA COUNTY

RUNNING FOR ELECTIVE OFFICE IN TIOGA COUNTY RUNNING FOR ELECTIVE OFFICE IN TIOGA COUNTY Tioga County Board of Elections 1062 State Route 38, PO Box 306 Owego, NY 13827 Phone: (607) 687-8261 Democratic Staff John Langan Sandra Saddlemire Republican

More information

AMENDED AND RESTATED BY-LAWS OF Rainforest Trust

AMENDED AND RESTATED BY-LAWS OF Rainforest Trust AMENDED AND RESTATED BY-LAWS OF Rainforest Trust (formerly known as World Parks Endowment, Inc., and formed under the New York Not-for-Profit Corporation Law) ARTICLE I Charitable Purpose The purpose of

More information

Board of Directors Western Virginia Regional Industrial Facility Authority AGENDA

Board of Directors Western Virginia Regional Industrial Facility Authority AGENDA A Joint Meeting of the WVRIFA Board of Directors and the WVRIFA Participation Committee will be held on Friday, June 15, 2018 at 10:30 A.M. at the Roanoke Valley-Alleghany Regional Commission office (Top

More information

A Guide to Placing a County Initiative on the Ballot

A Guide to Placing a County Initiative on the Ballot A Guide to Placing a County Initiative on the Ballot Prepared by the Sutter County Elections Department 1435 Veterans Memorial Circle Yuba City, CA 95993 Phone: (530) 822-7122 Fax: (530) 822-7587 WEBSITE:

More information

RESTATED AND AMENDED BYLAWS OF SIESTA ISLES ASSOCIATION, INC.

RESTATED AND AMENDED BYLAWS OF SIESTA ISLES ASSOCIATION, INC. RESTATED AND AMENDED BYLAWS OF SIESTA ISLES ASSOCIATION, INC. ARTICLE I Section 1: NAME The Association is incorporated as a corporation not for profit under the laws of the State of Florida as SIESTA

More information

COMMONWEALTH OF KENTUCKY OFFICE OF THE SECRETARY OF STATE ALISON LUNDERGAN GRIMES

COMMONWEALTH OF KENTUCKY OFFICE OF THE SECRETARY OF STATE ALISON LUNDERGAN GRIMES COMMONWEALTH OF KENTUCKY OFFICE OF THE SECRETARY OF STATE ALISON LUNDERGAN GRIMES TO: Potential Candidates FROM: Alison Lundergan Grimes, Secretary of State To avoid any delays in the filing of candidate

More information

BYLAWS OF FIRE/EMS MEMBERS CHARITY

BYLAWS OF FIRE/EMS MEMBERS CHARITY BYLAWS OF FIRE/EMS MEMBERS CHARITY The name of the organization is Fire/EMS Members Charity. The organization shall have a mailing address of P.O. Box 56, Atlanta, Michigan, 49709 and at such other places

More information

MEETING OF THE COMMISSIONERS OF ELECTIONS HELD ON TUESDAY, JULY 1, 2008 AT 1:30 P.M. 42 BROADWAY, 6 th FLOOR HEARING ROOM NEW YORK, NY 10004

MEETING OF THE COMMISSIONERS OF ELECTIONS HELD ON TUESDAY, JULY 1, 2008 AT 1:30 P.M. 42 BROADWAY, 6 th FLOOR HEARING ROOM NEW YORK, NY 10004 MEETING OF THE COMMISSIONERS OF ELECTIONS HELD ON TUESDAY, JULY 1, 2008 AT 1:30 P.M. 42 BROADWAY, 6 th FLOOR HEARING ROOM NEW YORK, NY 10004 APPROVED # 1053 P R E S E N T: President James Sampel Secretary

More information

BYLAWS OF THE IGDA FOUNDATION ARTICLE 1 NAME

BYLAWS OF THE IGDA FOUNDATION ARTICLE 1 NAME BYLAWS OF THE IGDA FOUNDATION ARTICLE 1 NAME The name of this non-profit corporation is the IGDA Foundation. It is hereinafter referred to in these Bylaws as the Foundation. ARTICLE II MEMBERSHIP There

More information

[Effective January 1, 2010; Article II, Section 2.01 amended by the electors on November 4, 2014]

[Effective January 1, 2010; Article II, Section 2.01 amended by the electors on November 4, 2014] ARTICLE II--ELECTED COUNTY EXECUTIVE SECTION 2.01 COUNTY EXECUTIVE. The County Executive shall be the chief executive officer of the County. The County Executive shall first be elected at the 2010 general

More information

This presentation was made at the Secretary of State s seminar in August It has been revised to fit Tom Green County procedure.

This presentation was made at the Secretary of State s seminar in August It has been revised to fit Tom Green County procedure. This presentation was made at the Secretary of State s seminar in August 2017. It has been revised to fit Tom Green County procedure. 2/15/2018 Texas Secretary of State 1 Presented at Secretary of State

More information

Type of resolution (tick the box as applicable) Ordinary resolution. Text of members statement See attached explanatory memorandum.

Type of resolution (tick the box as applicable) Ordinary resolution. Text of members statement See attached explanatory memorandum. Notice of resolution to be proposed at 2018 AGM under sections 249N and 249O of the Corporations Act 2001 (Cth) If there is insufficient space in any section of this Form, you may add additional page(s)

More information

To implement the Board of County Commissioners (BCC) adopted policy regarding Committee appointments.

To implement the Board of County Commissioners (BCC) adopted policy regarding Committee appointments. TO: FROM: PREPARED BY: SUBJECT: PPM #: ALL COUNTY PERSONNEL VERDENIA C. BAKER COUNTY ADMINISTRATOR ADMINISTRATION COMMITTEE APPOINTMENTS CW-O-023 =======================================================================

More information

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017 MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. BOROUGH OF BUENA 1 CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR S REPORT: This meeting is being held in compliance

More information

Allegany Planning Board Minutes: January 17, 2007 APPROVED

Allegany Planning Board Minutes: January 17, 2007 APPROVED ALLEGANY COUNTY PLANNING BOARD Crossroads Commerce & Conference Center NYSRoute 19 Belmont, NY 14813 585-268-7472 www.alleganyco.com E-Mail: development@alleganyco.com Chairman: Ronald Stuck * Vice-Chairman:

More information

VALLEY CENTRAL SCHOOL DISTRICT 944 State Route 17K Montgomery, New York. October 13, 2015

VALLEY CENTRAL SCHOOL DISTRICT 944 State Route 17K Montgomery, New York. October 13, 2015 VALLEY CENTRAL SCHOOL DISTRICT 944 State Route 17K Montgomery, New York October 13, 2015 The regular meeting of the Board of Education was called to order in the Administration Building at 6:44 p.m. by

More information

STATE OF FLORIDA DEPARTMENT OF AGRICULTURE AND CONSUMER SERVICES

STATE OF FLORIDA DEPARTMENT OF AGRICULTURE AND CONSUMER SERVICES STATE OF FLORIDA DEPARTMENT OF AGRICULTURE AND CONSUMER SERVICES ADAM H. PUTNAM COMMISSIONER OFFICE OF THE COMMISSIONER QUESTIONNAIRE FOR APPOINTMENT Page 1 of 5 MEMORANDUM TO: FROM: SUBJECT: Prospective

More information

The Pledge of Allegiance was led by Ted Henry, Commissioner of the 8th District. ELECTION OF BOARD OF COMMISSIONERS CHAIRPERSON FOR ONE-YEAR TERM:

The Pledge of Allegiance was led by Ted Henry, Commissioner of the 8th District. ELECTION OF BOARD OF COMMISSIONERS CHAIRPERSON FOR ONE-YEAR TERM: January 8, 2018 1 The re-organizational meeting of the Genesee County Board of Commissioners was held in the Willard P. Harris Auditorium, 3rd floor of the Genesee County Administration Building, 1101

More information

Ballot Integrity 2016 General Election Cycle

Ballot Integrity 2016 General Election Cycle Ballot Integrity 2016 General Election Cycle Appointment of Election Judges and Alternate Judges in General Elections A Presiding Judge and an Alternate Presiding Judge shall be appointed for each General

More information

(1) Amendment of Mecklenburg Board of County Commissioners Policy and Standard Operating Procedures for Board Committees

(1) Amendment of Mecklenburg Board of County Commissioners Policy and Standard Operating Procedures for Board Committees MECKLENBURG COUNTY BOARD OF COMMISSIONERS SPECIAL MEETING MONDAY, OCTOBER 21, 2013 2:00 P.M. CHARLOTTE-MECKLENBURG GOVERNMENT CENTER CONFERENCE ROOM 270/271 CALL TO ORDER (1) Amendment of Mecklenburg Board

More information

APPLICATION FOR POSITION OF SUPERINTENDENT

APPLICATION FOR POSITION OF SUPERINTENDENT APPLICATION FOR POSITION OF SUPERINTENDENT Rogue River School District #35 1898 East Evans Creek Road PO Box 1045 Rogue River, OR 97537 541-582-3235 Fax: 541-582-1600 www.rogueriver.k12.or.us of Application:

More information

Questions?

Questions? When circulating recall petitions for signatures please keep in mind Petition signers must be qualified electors and reside in the State of Wisconsin. You do not need to be registered to vote to sign the

More information

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING June 6, 2011 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING June 6, 2011 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING June 6, 2011 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM REGULAR MEETING CALL TO ORDER Chairman W.C. Jarman INVOCATION

More information

Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502

Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502 Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502 Minutes of January 9, 2018 Call To Order -- The regularly scheduled

More information

RULES OF INCORPORATION GAY AND LESBIAN SINGERS OF WESTERN AUSTRALIA INCORPORATED

RULES OF INCORPORATION GAY AND LESBIAN SINGERS OF WESTERN AUSTRALIA INCORPORATED RULES OF INCORPORATION GAY AND LESBIAN SINGERS OF WESTERN AUSTRALIA INCORPORATED NAME 1 The name of the Incorporated Association is Gay and Lesbian Singers of Western Australia Incorporated. INTERPRETATION

More information

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012 MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012 The Board of Commissioners of the City of Bowling Green, Kentucky met in regular session

More information

Approved # Commissioners Araujo, Barrera, Guastella, Schacher, Stupp

Approved # Commissioners Araujo, Barrera, Guastella, Schacher, Stupp Approved # 3031 THE MEETING OF THE COMMISSIONERS OF ELECTIONS HELD ON TUESDAY, NOVEMBER 22, 2011 AT 1:30 P.M. 42 BROADWAY, 6 th FLOOR, COMMISSIONERS HEARING ROOM NEW YORK, NY 10004 PRESENT: Secretary Gregory

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 10, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 10, 2018 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 10, 2018 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:12 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

1. Our names are Jane Donahue and Holly Sims and we reside at 760 Cumberland Head Rd

1. Our names are Jane Donahue and Holly Sims and we reside at 760 Cumberland Head Rd STATE OF NEW YORK TO THE COMMISSIONER OF EDUCATION: 1. Our names are Jane Donahue and Holly Sims and we reside at 760 Cumberland Head Rd Plattsburgh, NY 12901 and 1334 Cumberland Head Road Plattsburgh,

More information

Marin County Office of Education 1111 Las Gallinas Avenue/P.0. Box 4925, San Rafael, CA Marin County Committee on School District Organization

Marin County Office of Education 1111 Las Gallinas Avenue/P.0. Box 4925, San Rafael, CA Marin County Committee on School District Organization Marin County Office of Education 1111 Las Gallinas Avenue/P.0. Box 4925, San Rafael, CA 94913 Marin County Committee on School District Organization Memorandum To: School District Superintendents School

More information

Home Rule Charter. Approved by Hillsborough County Voters September Amended by Hillsborough County Voters November 2002, 2004, and 2012

Home Rule Charter. Approved by Hillsborough County Voters September Amended by Hillsborough County Voters November 2002, 2004, and 2012 Home Rule Charter Approved by Hillsborough County Voters September 1983 Amended by Hillsborough County Voters November 2002, 2004, and 2012 P.O. Box 1110, Tampa, FL 33601 Phone: (813) 276-2640 Published

More information

BRUKER UNLINE EXCHANGE. Re: Aggregator Renewal Application for Broker Online Exchange, LLC - DM

BRUKER UNLINE EXCHANGE. Re: Aggregator Renewal Application for Broker Online Exchange, LLC - DM BRUKER UNLINE EXCHANGE August 15, 2016 New Hampshire Public Utilities Commission Debra Howland, Executive Director 21 South Fruit Street, Suite 10 Concord,N.H. 03301 Re: Aggregator Renewal Application

More information

Also attending were Muskingum Township Trustee Gary Doan, Karen Doan, Erin O Neill from The Marietta Times and Clerk Rick Peoples.

Also attending were Muskingum Township Trustee Gary Doan, Karen Doan, Erin O Neill from The Marietta Times and Clerk Rick Peoples. THE DULY ELECTED MEMBERS OF THE BOARD OF COUNTY COMMISSIONERS OF WASHINGTON COUNTY, OHIO, MET IN REGULAR SESSION ON MAY 11, 2017 IN ACCORDANCE WITH OHIO REVISED CODE 305.05, WITH THE FOLLOWING MEMBERS

More information

PUBLIC WORKS COMMITTEE January 6, 2016 NOT APPROVED

PUBLIC WORKS COMMITTEE January 6, 2016 NOT APPROVED PUBLIC WORKS COMMITTEE January 6, 2016 NOT APPROVED Committee Members Present: D. Fanton, A. McGraw, P. Curran, D. Decker, K. Graves, J. Hopkins, C. Crandall Others Present: L. Ballengee, S. Burt, G. James,

More information

Idaho Virtual Academy Board of Director s Regular Board Meeting June 16, 2015

Idaho Virtual Academy Board of Director s Regular Board Meeting June 16, 2015 Idaho Virtual Academy Board of Director s Regular Board Meeting June 16, 2015 I. PRELIMINARY A. CALL TO ORDER B. ESTABLISH A QUORUM Meeting commenced at 7:33 p.m. MDT with a quorum of the Directors present.

More information

Caribbean Community (CARICOM) Secretariat

Caribbean Community (CARICOM) Secretariat Caribbean Community (CARICOM) Secretariat Back to Model Legislation on issues affecting women CARICOM MODEL LEGISLATION ON SEXUAL HARASSMENT Explanatory Memorandum: Long Title The long title outlines the

More information

Request for Proposals (RFP) General Legal Counsel

Request for Proposals (RFP) General Legal Counsel Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ 08862 TELEPHONE: (732) 826-3110 FAX: (732) 826-3111 EDNA DOROTHY CARTY-DANIEL, Chairperson REVEREND GREGORY

More information

RESOLUTION NO. BOARD OF SUPERVISORS, COUNTY OF SAN MATEO, STATE OF CALIFORNIA * * * * * *

RESOLUTION NO. BOARD OF SUPERVISORS, COUNTY OF SAN MATEO, STATE OF CALIFORNIA * * * * * * RESOLUTION NO. BOARD OF SUPERVISORS, COUNTY OF SAN MATEO, STATE OF CALIFORNIA * * * * * * RESOLUTION SPECIFYING STANDING RULES FOR COUNTY BOARDS, COMMISSIONS, AND ADVISORY COMMITTEES RESOLVED, by the Board

More information

CALLING AN ELECTION OR PLACING A MEASURE ON THE BALLOT FOR LOCAL JURISDICTIONS

CALLING AN ELECTION OR PLACING A MEASURE ON THE BALLOT FOR LOCAL JURISDICTIONS CALLING AN ELECTION OR PLACING A MEASURE ON THE BALLOT FOR LOCAL JURISDICTIONS Santa Barbara County Registrar of Voters P.O. Box 61510 Santa Barbara, CA 93160-1510 (800) SBC-VOTE, (800) 722-8683 www.sbcvote.com

More information

IN THE COURT OF COMMON PLEAS OF MONTGOMERY COUNTY, PENNSYLVANIA Civil Division PRAECIPE FOR WRIT OF EXECUTION MONEY JUDGMENT

IN THE COURT OF COMMON PLEAS OF MONTGOMERY COUNTY, PENNSYLVANIA Civil Division PRAECIPE FOR WRIT OF EXECUTION MONEY JUDGMENT VS NO. PRAECIPE FOR WRIT OF EXECUTION MONEY JUDGMENT To the Prothonotary Issue writ of execution in the above matter, (1) Direct to the Sheriff of County (2) against Defendant and (Name of Defendant) (3)

More information