CITY COUNCIL STUDY SESSION MEMORANDUM

Size: px
Start display at page:

Download "CITY COUNCIL STUDY SESSION MEMORANDUM"

Transcription

1 City and County of Broomfield, Colorado CITY COUNCIL STUDY SESSION MEMORANDUM To: From: Prepared by: Mayor and City Council Charles Ozaki, City and County Manager Kevin Standbridge, Deputy City and County Manager Meeting Date Agenda Item # August 11, Agenda Title Governance Issues Summary At its January, 2015, Focus Session, the City Council identified City and County Governance as a priority for In discussing the priority, the City Council identified the following objectives to be reviewed and discussed: o Review the City and County s governance structure to identify opportunities to improve the effectiveness of Broomfield government; o Review and discuss roles for City Councilmembers in county matters; o Review City Council and Mayor s salary; o Review length of term for Mayor; and o Update assessment process for City and County Manager and Attorney. This memorandum provides a starting point for City Council discussions regarding these issues. Each of the identified objectives noted above is discussed in general terms in this memorandum. Staff is prepared to gather any additional information requested by the City Council. N/A Prior Council Action Financial Considerations Will be reviewed and identified as general direction is established. N/A Alternatives Proposed Actions/Recommendations Direction from the City Council regarding the stated objectives. Item 1 - Page 1

2 Governance Page 2 BACKGROUND During the City Council s discussion at its Focus Session regarding governance issues, the following objectives were identified: o Review the City and County s governance structure to identify opportunities to improve the effectiveness of Broomfield government; o Review and discuss role for City Councilmembers in county matters; o Review City Council and Mayor s salary; o Review length of term for Mayor; and o Update assessment process for City and County Manager and Attorney. The remainder of this memorandum provides general information regarding each of the objectives. Staff is prepared to perform any additional research requested by the City Council. Review the City and County s governance structure to identify opportunities to improve the effectiveness of Broomfield government - Review and discuss roles for City Councilmembers in county matters City Councilmembers have at times discussed their unique roles of serving as county commissioners and city councilmembers. The discussion has included observations that county related activities are typically scheduled throughout the state and are conducted during the day rather than in the early evening when city councilmembers are more likely available. Because of this, some Broomfield City Councilmembers have expressed that it is challenging to fully represent Broomfield with the State, Colorado Counties Inc. (CCI), and other county focused organizations. Councilmembers have attempted to serve Broomfield with these statewide interests. It has proven difficult at times for part-time City Councilmembers who have full-time employment. As a result of this, Broomfield is often represented by staff rather than elected officials. Councilmembers have previously made their appointments to the county related entities based on which Councilmember is available to attend the meetings. This has sometimes resulted in a small number of Councilmembers carrying large burdens. Some measures to address the issue have been suggested, including: 1. In concert with a following discussion on salaries, the City Council could provide differential salaries based upon the committees in which they serve. 2. Have staff fill in for elected officials in some of the meetings. 3. Do not participate in selected county gatherings. Item 1 - Page 2

3 Governance Page 3 4. Request that Broomfield voters modify the form of representation by amending the Municipal Charter to provide for full-time City Council/County Commission members. To modify the Broomfield Municipal Charter to re-form Broomfield s representatives from part-time City Councilmembers to full-time County Commissioners a charter amendment would have to be approved by Broomfield voters. Governance of the City and County of Broomfield is established under Article XX, Section 10 of the Colorado Constitution (included as Attachment 1). It provides the following. On and after November 15, 2001, the constitutional provisions creating and governing the city and county of Broomfield, the city and county charter adopted in accordance with these constitutional provisions, and the ordinances existing and adopted from time to time shall govern all local and municipal matters of the city and county of Broomfield. The Broomfield Charter provides that: Section City Council and Mayor. (a) The City Council shall consist of ten (10) Councilmembers, one (1) of whom shall serve as Mayor Pro-Tem. Two (2) of the Councilmembers shall be elected from each of the five (5) wards; the Mayor Pro-Tem shall be elected from within and by the Council, as hereinafter provided. Hereinafter, the words "entire Council" means those Councilmembers in office at the time a vote is taken. (b) The Mayor shall be elected at large from the entire City. Regarding municipal charter amendments, the charter provides that: Section Charter Amendments. This Charter may be amended at any time in the manner provided by statute. Nothing herein contained shall be construed as preventing the submission to the people of more than one Charter amendment at any one election. If provisions of two or more proposed amendments adopted or approved at the same election conflict, the amendment receiving the highest affirmative vote shall become effective. The City Council may place a proposed municipal charter amendment on the ballot with the approval of an ordinance prescribing the change and providing a ballot title for the question. Residents may also place municipal charter amendments on the ballot through a prescribed petition process. Item 1 - Page 3

4 Governance Page 4 Review City Council and Mayor s salary The salaries of the City Council and Mayor were last adjusted in 2001, by Ordinance No The salaries, in place since 2001, are as follows: Monthly Salary Annual Salary Mayor $800 $9,600 Mayor-Pro-tem $600 $7,200 City Councilmembers $600 $7,200 The Municipal code also provides that, regarding expenses incurred by elected officials: Expenses. (A)Pursuant to Section 4.8 of the Charter, the council hereby orders that the mayor and councilmembers be paid their actual and necessary expenses incurred in the performance of their duties of office upon submitting evidence of such expenses to the finance department. The Colorado Municipal League annually surveys the salaries paid to elected officials. The most recent 2015 survey results are presented below. Salary history from 2007 to present is included as Attachment 2. City Mayor Mayor Pro Tem Councilmembers Broomfield $ 9,600 $ 7,200 $ 7,200 Englewood $ 8,400 $ 7,800 $ 7,200 Boulder $ 10,762 $ 10,762 $ 10,762 Northglenn $ 11,688 $ 9,602 $ 8,349 Littleton $ 13,800 $ 12,300 $ 10,800 Thornton $ 15,000 $ 12,000 $ 10,800 Westminster $ 16,800 $ 14,400 $ 12,000 Arvada $ 18,000 $ 15,000 $ 13,800 Longmont $ 18,000 $ 12,000 $ 12,000 Lakewood $ 38,800 $ 12,873 $ 12,873 Aurora $ 58,014 $ 15,382 $ 13,451 The survey highlights that Broomfield elected officials are at the bottom, or second from the bottom for salaries paid. Attachment 2 illustrates that two cities provide insurance for the mayor and councilmembers. The majority of other communities allow the mayor and councilmembers to participate in the employee health system at the cost of the elected official. Salaries for County Commissioners in the 62 counties that are not cities and counties are established by statute and based on population. Salaries in 2016, for Item 1 - Page 4

5 Governance Page 5 commissioners in similarly populated counties to Broomfield, will range from $72,500 to $94,250. Broomfield s constitutional amendment provides that salaries are established by municipal ordinance and not by statute as with the other 62 counties. A copy of that section of the constitutional amendment is provided as Attachment 3. If the City Council were inclined to propose an increase in annual salaries, the Municipal Charter provides the following: Section Compensation. The members of the Council shall receive such compensation, and the Mayor such additional compensation, as the Council shall prescribe by ordinance; provided, however, that the compensation of any member during his term of office shall not be increased or decreased. The Mayor and Council may, upon order of the Council, be paid their actual and necessary expenses incurred in the performance of their duties of office. If the City Council wishes to increase salaries for incoming members following the November 2015 election, the Council would have to approve an ordinance establishing updated salaries by October 13, Review length of term for Mayor The Municipal Charter provides that the Mayor shall be elected for a two-year term. The election for Mayor is conducted every two years to coincide with each election for City Councilmembers. By providing two-year terms for the Mayor, the authors of the Municipal Charter assured that the Mayor would have to run and be elected with each incoming round of new City Councilmembers. The Charter language is as follows: Section Terms of Office Mayor and Councilmembers. (b) On the first Tuesday after the first Monday in November, in the year 1977, the first regular municipal election shall be held under the provisions of this Charter amendment, at which time a Mayor shall be elected from the City at large for a two (2) year term and shall be elected every two years thereafter; and two (2) councilmembers shall be elected from each of the five (5) wards of the City as follows: the candidate receiving the highest number of votes within each ward shall be elected for a four (4) year term and the candidate receiving the next highest number of votes within said ward shall be elected for two (2) year term. Thereafter, each councilmember shall be elected for a four year term. (Amendment passed 11/2/76). To modify the term of the Mayor, a Municipal Charter Amendment will have to be approved by Broomfield voters. As previously noted, the City Council may place a proposed municipal charter amendment on the ballot with the approval of an ordinance prescribing the change and providing a ballot title for the question. Residents may also Item 1 - Page 5

6 Governance Page 6 place municipal charter amendments on the ballot through a prescribed petition process. Given the timeframe for placing a question on the ballot by ordinance, it is too late to place a charter amendment on the November 2015 ballot. Term limits are imposed in the Colorado Constitution. They limit City Councilmembers to two-terms (eight years) and the Mayor to three-terms (six-years). There are provisions for municipalities to remove these term limits by an affirmative vote within the community. The following is from the Colorado Constitution: Colo. Const. Art. XVIII, Section 11 (2014) Section 11. ELECTED GOVERNMENT OFFICIALS - LIMITATION ON TERMS (1) In order to broaden the opportunities for public service and to assure that elected officials of governments are responsive to the citizens of those governments, no nonjudicial elected official of any county, city and county, city, town, school district, service authority, or any other political subdivision of the State of Colorado, no member of the state board of education, and no elected member of the governing board of a state institution of higher education shall serve more than two consecutive terms in office, except that with respect to terms of office which are two years or shorter in duration, no such elected official shall serve more than three consecutive terms in office. This limitation on the number of terms shall apply to terms of office beginning on or after January 1, For purposes of this Section 11, terms are considered consecutive unless they are at least four years apart. (2) The voters of any such political subdivision may lengthen, shorten or eliminate the limitations on terms of office imposed by this Section 11. The voters of the state may lengthen, shorten, or eliminate the limitations on terms of office for the state board of education or the governing board of a state institution of higher education imposed by this Section 11. (3) The provisions of this Section 11 shall apply to every home rule county, home rule city and county, home rule city and home rule town, notwithstanding any provision of Article XX, or Sections 16 and 17 of Article XIV, of the Colorado Constitution. Update assessment process for City and County Manager and Attorney The City Council has addressed, and is implementing, its updated evaluation process. Next Steps Staff is prepared to provide any additional information as may be requested by the City Council. Item 1 - Page 6

7 ATTACHMENT 1 Colo. Const. Art. XX, Section 10 COLORADO REVISED STATUTES * This document reflects changes current through all laws passed at the Second Regular Session of the Sixty-Ninth General Assembly of the State of Colorado (2014) and changes approved by the electorate at the November 2014 election * CONSTITUTION OF THE STATE OF COLORADO ARTICLE XX HOME RULE CITIES AND TOWNS Colo. Const. Art. XX, Section 10 (2014) Section 10. CITY AND COUNTY OF BROOMFIELD - CREATED The city of Broomfield is a preexisting municipal corporation and home rule city of the state of Colorado, physically situated in parts of Adams, Boulder, Jefferson, and Weld counties. On and after November 15, 2001, all territory in the municipal boundaries of the city of Broomfield shall be detached from the counties of Adams, Boulder, Jefferson, and Weld and shall be consolidated into a single county and municipal corporation with the name "The City and County of Broomfield". Prior to November 15, 2001, the city of Broomfield shall not extend its boundaries beyond the annexation boundary map approved by the Broomfield city council on April 28, 1998, as an amendment to the city of Broomfield 1995 master plan. The existing charter of the said city of Broomfield shall become the charter of the city and county of Broomfield. The city and county of Broomfield shall have perpetual succession; shall own, possess, and hold all real and personal property, including water rights, the right to use water, and contracts for water, currently owned, possessed, or held by the said city of Broomfield; shall assume, manage, and dispose of all trusts in any way connected therewith; shall succeed to all the rights and liabilities of, shall acquire all benefits of, and shall assume and pay all bonds, obligations, and indebtedness of said city of Broomfield and its proportionate share of the general obligation indebtedness and, as provided by intergovernmental agreement, its proportionate share of revenue bond obligations of the counties of Adams, Boulder, Jefferson, and Weld on and after November 15, The city and county of Broomfield may sue and defend, plead, and be impleaded in all courts and in all matters and proceedings; may have and use a common seal and alter the same at pleasure; may grant franchises; may purchase, receive, hold, and enjoy, or sell and dispose of real and personal property; may receive bequests, gifts, and donations of real and personal property, or real and personal property in trust for public, charitable, or other purposes, and do all things and acts necessary to carry out the purposes of such gifts, bequests, donations, and trusts with power to manage, sell, lease, or otherwise dispose of the same in accordance with the terms of the gift, bequest, donation, or trust. Item 1 - Page 7

8 The city and county of Broomfield shall have the power within and without its territorial limits to construct, condemn, purchase, acquire, lease, add to, maintain, conduct, and operate water works, water supplies, sanitary sewer facilities, storm water facilities, parks, recreation facilities, open space lands, light plants, power plants, heating plants, electric and other energy facilities and systems, gas facilities and systems, transportation systems, cable television systems, telecommunication systems, and other public utilities or works or ways local in use and extent, in whole or in part, and everything required therefor, for the use of said city and county and the inhabitants thereof; to purchase in whole or in part any such systems, plants, works, facilities, or ways, or any contracts in relation or connection thereto that may exist, and may enforce such purchase by proceedings at law as in taking land for public use by right of eminent domain; and to issue bonds in accordance with its charter in any amount necessary to carry out any said powers or purposes, as the charter may provide and limit. The city and county of Broomfield shall have all of the powers of its charter and shall have all of the powers set out in section 6 of this article, including the power to make, amend, add to, or replace its charter as set forth in section 9 of this article. The charter provisions and procedures shall supersede any constitutional or statutory limitations and procedures regarding financial obligations. The city and county of Broomfield shall have all powers conferred to home rule municipalities and to home rule counties by the constitution and general laws of the state of Colorado that are not inconsistent with the constitutional provisions creating the city and county of Broomfield. Prior to November 15, 2001, the charter and ordinances of the city of Broomfield shall govern all local and municipal matters of the city. On and after November 15, 2001, the constitutional provisions creating and governing the city and county of Broomfield, the city and county charter adopted in accordance with these constitutional provisions, and the ordinances existing and adopted from time to time shall govern all local and municipal matters of the city and county of Broomfield. On and after November 15, 2001, the requirements of section 3 of article XIV of this constitution and the general annexation and consolidation statutes of the state relating to counties shall apply to the city and county of Broomfield. On and after November 15, 2001, any contiguous territory, together with all property belonging thereto, hereafter annexed to or consolidated with the city and county of Broomfield under any laws of this state, in whatsoever county the same may be at the time, shall be detached from such other county and become a municipal and territorial part of the city and county of Broomfield. On and after November 15, 2001, no annexation or consolidation proceeding shall be initiated pursuant to the general annexation and consolidation statutes of the state to annex lands to or consolidate lands with the city and county of Broomfield until such proposed annexation or consolidation is first approved by a majority vote of a sevenmember boundary control commission. The boundary control commission shall be composed of one commissioner from each of the boards of commissioners of Adams, Boulder, Jefferson, and Weld counties, respectively, and three elected officials of the city and county of Broomfield. The commissioners from each of the said counties shall be Item 1 - Page 8

9 appointed by resolution of the respective county boards of commissioners. The three elected officials from the city and county of Broomfield shall be appointed by the mayor of the city and county of Broomfield. The boundary control commission shall adopt all actions, including actions regarding procedural rules, by majority vote. Each member of the boundary control commission shall have one vote, including the commissioner who acts as chairperson of the commission. The commission shall file all procedural rules adopted by the commission with the secretary of state. HISTORY: SOURCE: L. 98: Entire section added, p. 2225, effective upon proclamation of the Governor, L. 99, p. 2269, December 30, View Custom Full Item 1 - Page 9

10 1 of 1 Book Browse Colo. Const. Art. XX, Section 10 (Copy w/ Cite) Pages: 3 About LexisNexis Privacy Policy Terms & Conditions Contact Us Copyright 2015 LexisNexis, a division of Reed Elsevier Inc. All rights reserved. Item 1 - Page 10

11 Item 1 - Page 11

12 Item 1 - Page 12

13 Item 1 - Page 13

14 Item 1 - Page 14

15 Item 1 - Page 15

16 Item 1 - Page 16

17 Item 1 - Page 17

18 Item 1 - Page 18

19 Item 1 - Page 19

20 Item 1 - Page 20

21 Item 1 - Page 21

22 Item 1 - Page 22

23 Item 1 - Page 23

24 Item 1 - Page 24

25 Item 1 - Page 25

26 Item 1 - Page 26

27 Item 1 - Page 27

28 Item 1 - Page 28

HOME RULE CHARTER CITY OF ASPEN, COLORADO

HOME RULE CHARTER CITY OF ASPEN, COLORADO HOME RULE CHARTER for the CITY OF ASPEN, COLORADO June 16, 1970 Published by COLORADO CODE PUBLISHING COMPANY Fort Collins, Colorado Contents ARTICLE I... 6 GENERAL PROVISIONS... 6 Section 1.1. Name and

More information

ARTICLE I GENERAL PROVISIONS

ARTICLE I GENERAL PROVISIONS ARTICLE I GENERAL PROVISIONS Section 1.1 Name and Boundaries The municipal corporation heretofore existing as the City of Castle Pines in Douglas County, State of Colorado, shall remain and continue as

More information

CHAPTER Committee Substitute for House Bill No. 951

CHAPTER Committee Substitute for House Bill No. 951 CHAPTER 2017-204 Committee Substitute for House Bill No. 951 An act relating to the City of Key West, Monroe County; amending ch. 69-1911, Laws of Florida, as amended; providing for board members to be

More information

CHAPTER House Bill No. 763

CHAPTER House Bill No. 763 CHAPTER 2001-297 House Bill No. 763 An act relating to Monroe County; amending chapter 69-1191, Laws of Florida, as amended; revising provisions relating to the Utility Board of the City of Key West; authorizing

More information

NOTICE OF PROCEEDINGS CHARLES D. BEARD COMMUNITY ROOM 631 PERRY STREET DEFIANCE, OH 43512

NOTICE OF PROCEEDINGS CHARLES D. BEARD COMMUNITY ROOM 631 PERRY STREET DEFIANCE, OH 43512 NOTICE OF PROCEEDINGS CHARLES D. BEARD COMMUNITY ROOM 631 PERRY STREET DEFIANCE, OH 43512 CHARTER REVIEW MEETING MONDAY MARCH 30 th, 2009 OPENING COMMENTS 6:30 p.m. I. Call to Order II. III. Review of

More 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 COUNCIL AGENDA MEMORANDUM

CITY COUNCIL AGENDA MEMORANDUM City and County of Broomfield, Colorado CITY COUNCIL AGENDA MEMORANDUM To: From: Prepared by: Mayor and City Council Charles Ozaki, City and County Manager Kevin Standbridge, Deputy City and County Manager

More information

CITY OF CASTLE PINES HOME RULE CHARTER TABLE OF CONTENTS

CITY OF CASTLE PINES HOME RULE CHARTER TABLE OF CONTENTS CITY OF CASTLE PINES HOME RULE CHARTER TABLE OF CONTENTS SECTION PAGE CERTIFICATE OF ADOPTION 4 PREFATORY SYNOPSIS 5 PREAMBLE 6 ARTICLE I GENERAL PROVISIONS Section 1.1 Name and Boundaries 7 Section 1.2

More information

NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 180 HOUSE BILL 450 AN ACT TO PROVIDE FOR A NEW CHARTER FOR THE CITY OF MORGANTON.

NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 180 HOUSE BILL 450 AN ACT TO PROVIDE FOR A NEW CHARTER FOR THE CITY OF MORGANTON. NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 180 HOUSE BILL 450 AN ACT TO PROVIDE FOR A NEW CHARTER FOR THE CITY OF MORGANTON. The General Assembly of North Carolina enacts: Section 1. A charter

More information

HOUSE BILL No AN ACT concerning city-county consolidation; authorizing the consolidation of the city of Wichita and Sedgwick county.

HOUSE BILL No AN ACT concerning city-county consolidation; authorizing the consolidation of the city of Wichita and Sedgwick county. Session of 0 HOUSE BILL No. 0 By Representative Helgerson - 0 0 0 AN ACT concerning city-county consolidation; authorizing the consolidation of the city of Wichita and Sedgwick county. Be it enacted by

More information

www.cor.net/charterelection The City of Richardson adopted a home rule charter in June of 1956 establishing the council/manager form of government still in place today. A revised charter was approved in

More information

CALIFORNIA CONSTITUTION ARTICLE 11 LOCAL GOVERNMENT

CALIFORNIA CONSTITUTION ARTICLE 11 LOCAL GOVERNMENT SEC. 1. (a) The State is divided into counties which are legal subdivisions of the State. The Legislature shall prescribe uniform procedure for county formation, consolidation, and boundary change. Formation

More 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

ASHLAND CHARTER 9 CHARTER OF THE CITY OF ASHLAND, OHIO PREAMBLE

ASHLAND CHARTER 9 CHARTER OF THE CITY OF ASHLAND, OHIO PREAMBLE ASHLAND CHARTER 9 CHARTER OF THE CITY OF ASHLAND, OHIO PREAMBLE We, the people of the City of Ashland, in order that we may have the benefits of municipal home rule and exercise all the powers of local

More information

SHALIMAR CHARTER. Charter

SHALIMAR CHARTER. Charter SHALIMAR CHARTER Charter Table of Contents PART I - CHARTER Modified... 1 Section 1 - [Existing town government abolished]... 1 Section 2 - Title to property reserved to new municipality... 2 Section 3

More information

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016 MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA December 2016 This publication contains legislation enacted through 2016 EAST BAY MUNICIPAL UTILITY DISTRICT OFFICE OF THE SECRETARY (510)

More information

AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004

AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004 AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004 Article I Incorporation, Sections 1.01-1.03 Article II Corporate Limits, Section 2.01 Article III Form of Government, Sections

More information

TABLE OF CONTENTS INTRODUCTION 5. Section 1.01 Creation 7. Section 1.02 Powers 7. Section 1.03 Construction 7

TABLE OF CONTENTS INTRODUCTION 5. Section 1.01 Creation 7. Section 1.02 Powers 7. Section 1.03 Construction 7 TABLE OF CONTENTS PAGE INTRODUCTION 5 ARTICLE I - CREATION, POWER & CONSTRUCTION Section 1.01 Creation 7 Section 1.02 Powers 7 Section 1.03 Construction 7 Section 1.04 Intergovernmental Relations 9 ARTICLE

More information

CHARTER OF THE TOWN OF GATES, TENNESSEE 1 CHAPTER NO. 286 HOUSE BILL NO (By Haynes of Lauderdale)

CHARTER OF THE TOWN OF GATES, TENNESSEE 1 CHAPTER NO. 286 HOUSE BILL NO (By Haynes of Lauderdale) C-1 CHARTER OF THE TOWN OF GATES, TENNESSEE 1 CHAPTER NO. 286 HOUSE BILL NO. 607 (By Haynes of Lauderdale) AN ACT incorporating the Town of Gates, Lauderdale County, Tennessee; to give it a corporate title;

More information

NORTH CAROLINA GENERAL ASSEMBLY 1979 SESSION CHAPTER 406 HOUSE BILL 688

NORTH CAROLINA GENERAL ASSEMBLY 1979 SESSION CHAPTER 406 HOUSE BILL 688 NORTH CAROLINA GENERAL ASSEMBLY 1979 SESSION CHAPTER 406 HOUSE BILL 688 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE TOWN OF FARMVILLE, PITT COUNTY, NORTH CAROLINA. The General Assembly of North

More information

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions Municipal Utility District Act of the State of California January 2012 This publication contains legislation enacted through 2011 East Bay Municipal Utility District Office of the Secretary (510) 287-0440

More information

TROTWOOD, OHIO CHARTER TABLE OF CONTENTS PREAMBLE. Section ARTICLE ONE: NAME, BOUNDARIES AND FORM OF GOVERNMENT

TROTWOOD, OHIO CHARTER TABLE OF CONTENTS PREAMBLE. Section ARTICLE ONE: NAME, BOUNDARIES AND FORM OF GOVERNMENT CITY CHARTER Trotwood City Council & Charter Review Commission Amendments - Approved June 5, 2017 Montgomery County Election Ballot - Approved November 7, 2017 TROTWOOD, OHIO CHARTER TABLE OF CONTENTS

More information

A G E N D A Council Update Training Room January 8, :45 p.m.

A G E N D A Council Update Training Room January 8, :45 p.m. CITY OF THORNTON CITY MANAGER S OFFICE A G E N D A Council Update Training Room January 8, 2019 5:45 p.m. I. CALL TO ORDER AND REVIEW OF AGENDA II. INFORMATIONAL PRESENTATIONS III. STAFF BRIEFINGS A. Discussion

More information

HOME RULE CHARTER COMMISSION January 14, 2019 Castle Pines City Hall 360 Village Square Lane 5:30-8:30 pm AGENDA

HOME RULE CHARTER COMMISSION January 14, 2019 Castle Pines City Hall 360 Village Square Lane 5:30-8:30 pm AGENDA 1) Convene Meeting 2) Roll Call 3) Public Comment (3 Minute limit) HOME RULE CHARTER COMMISSION January 14, 2019 Castle Pines City Hall 360 Village Square Lane 5:30-8:30 pm AGENDA 4) Approval of Minutes

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

Home Rule Charters of Cities in Fort Bend County as of December 2015

Home Rule Charters of Cities in Fort Bend County as of December 2015 Memorial City Plaza II 80 Gessner, Suite 1570 Houston, TX 7704-4494 81-657-000 Home Rule Charters of Cities in Fort Bend County as of December 015 1 3 4 5 FORT BEND HOME RULE CHARTERS Form of Government

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

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions CARLISLE HOME RULE CHARTER We, the people of Carlisle, under the authority granted the citizens of the Commonwealth of Pennsylvania to adopt home rule charters and exercise the rights of local self-government,

More information

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written CHARTER TOWN OF NEWTOWN PREAMBLE We, the proprietors and inhabitants of the Town of Newtown, being duly qualified electors of the State of Connecticut, and in the exercise of those privileges, liberties

More information

Constitutional Amendment Language. Be it resolved by the people of the state of Missouri that the Constitution be amended:

Constitutional Amendment Language. Be it resolved by the people of the state of Missouri that the Constitution be amended: Constitutional Amendment Language Be it resolved by the people of the state of Missouri that the Constitution be amended: Article VI of the Constitution is revised by repealing Sections 30(a), 30(b), 31,

More information

City of Hondo Home Rule Charter

City of Hondo Home Rule Charter City of Hondo Home Rule Charter November 8, 2010 City of Hondo Charter Articles Table of Contents Preamble... vi Article I. Form of Government and Boundaries... 1 Section 1.01 Form of Government... 1 Section

More information

CHAPTER Committee Substitute for House Bill No. 259

CHAPTER Committee Substitute for House Bill No. 259 CHAPTER 2017-195 Committee Substitute for House Bill No. 259 An act relating to Martin County; creating the Village of Indiantown; providing a charter; providing legislative intent; providing for a councilmanager

More information

A Summary of the Municipal Incorporation Process in Tennessee

A Summary of the Municipal Incorporation Process in Tennessee A Summary of the Municipal Incorporation Process in Tennessee Charter Options There are three (3) general law charters that are available to a territory proceeding with an incorporation referendum in Tennessee:

More information

HOME RULE CITY CHARTER

HOME RULE CITY CHARTER HOME RULE CITY CHARTER CITY OF ROBBINSDALE, MINNESOTA Adopted November 8, 1938 Collated March 1, 1965 Recodified by Ordinance Amendment No. 1, Effective 10-9-68 Collated October 16, 1979 This document

More information

CHARTER OF THE CITY OF MONTROSE, COLORADO

CHARTER OF THE CITY OF MONTROSE, COLORADO CHARTER OF THE CITY OF MONTROSE, COLORADO As approved by voters on April 1, 2014 CHARTER TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE

More information

Town of Scarborough, Maine Charter

Town of Scarborough, Maine Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

CHARTER MONTVILLE, CONNECTICUT

CHARTER MONTVILLE, CONNECTICUT CHARTER Town of MONTVILLE, CONNECTICUT This pamphlet is a reprint of the Charter of the Town of Montville, Connecticut, published by the order of the Town Council. Part 1 1.000 CHARTER* Adopted: November

More information

ATTACHMENT B ARTICLE XIII. LIGHT AND POWER UTILITY

ATTACHMENT B ARTICLE XIII. LIGHT AND POWER UTILITY ARTICLE XIII. LIGHT AND POWER UTILITY Sec. 178. Creation, purpose and intent. (a) The city council, at such time as it deems appropriate, subject to the conditions herein, is authorized to establish, by

More information

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE Pursuant to the statues of the State of North Dakota, we the people of Richland County do hereby establish and ordain this Home Rule Charter. Article

More information

ENABLING ACT (Section 35100) As of January 1, 2016

ENABLING ACT (Section 35100) As of January 1, 2016 ENABLING ACT (Section 35100) As of January 1, 2016 Page 2 of 15 CHAPTER 1. General Provisions TABLE OF CONTENTS 35100. Citation of division 35101. Legislative findings and declarations 35102. "Agricultural

More information

Charter of The City of Northglenn, Colorado

Charter of The City of Northglenn, Colorado Charter of The City of Northglenn, Colorado i THE CITY OF NORTHGLENN INCORPORATED APRIL 19, 1969 CITY CHARTER ADOPTED - April 29, 1975 AMENDMENTS Amended at 10.3 November 1981 Amended at 9.1 October 1982

More information

City of Corinth Home Rule Charter

City of Corinth Home Rule Charter Corinth Adopted May 6, 1999 By Ordinance No. 99-05-06-18 Amended May 7, 2016 Corinth, Texas 76205 ARTICLE I FORM OF GOVERNMENT AND BOUNDARIES...1 SECTION 1.01 FORM OF GOVERNMENT......1 SECTION 1.02 BOUNDARIES

More information

City Charter. Mankato City Charter Section 2. 07: Vacancies, Forfeiture of Office, Filling of Vacancies. Page 1 of 1

City Charter. Mankato City Charter Section 2. 07: Vacancies, Forfeiture of Office, Filling of Vacancies. Page 1 of 1 Mankato City Charter Section 2. 07: Vacancies, Forfeiture of Office, Filling of Vacancies. Page 1 of 1 City Charter 2. FORD OF GOVERNMENT 2. 07 t Vacancies, Forfeiture of Office, Fining of Vacancies. A

More information

Rootstown-Kent Joint Economic Development District Contract

Rootstown-Kent Joint Economic Development District Contract Rootstown-Kent Joint Economic Development District Contract This Rootstown-Kent Joint Economic Development District Contract ( Contract ) is entered into this, 20 by and between Rootstown Township, Portage

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION HOUSE BILL DRH40230-LMx-62 (03/09) Short Title: Mebane Charter Revised & Consolidated.

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION HOUSE BILL DRH40230-LMx-62 (03/09) Short Title: Mebane Charter Revised & Consolidated. H GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 HOUSE BILL DRH00-LMx- (0/0) H.B. Mar, 0 HOUSE PRINCIPAL CLERK D Short Title: Mebane Charter Revised & Consolidated. (Local) Sponsors: Referred to: Representatives

More information

CHARTER OF COUNTY OF CUYAHOGA, OHIO APPROVED BY THE ELECTORS ON NOVEMBER 3, 2009 AND EFFECTIVE JANUARY 1, 2010

CHARTER OF COUNTY OF CUYAHOGA, OHIO APPROVED BY THE ELECTORS ON NOVEMBER 3, 2009 AND EFFECTIVE JANUARY 1, 2010 CHARTER OF COUNTY OF CUYAHOGA, OHIO APPROVED BY THE ELECTORS ON NOVEMBER 3, 2009 AND EFFECTIVE JANUARY 1, 2010 AS AMENDED THROUGH NOVEMBER 6, 2012 CHARTER OF CUYAHOGA COUNTY We, the people of Cuyahoga

More information

Page 1 of 64 McKinney, Texas, Code of Ordinances >> PART I CHARTER >> PART I CHARTER [1] CHAPTER I. - INCORPORATION AND ANNEXATION CHAPTER II. - FORM OF GOVERNMENT CHAPTER III. - THE CITY COUNCIL CHAPTER

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

CHAPTER 189 SPECIAL DISTRICTS: GENERAL PROVISIONS

CHAPTER 189 SPECIAL DISTRICTS: GENERAL PROVISIONS 189.401 Short title. 189.402 Statement of legislative purpose and intent. 189.403 Definitions. 189.4031 Special districts; creation, dissolution, and reporting requirements; charter requirements. 189.4035

More information

CANDIDACY GENERAL. An individual is eligible to be a Candidate for municipal office if, at the time of election, he or she:

CANDIDACY GENERAL. An individual is eligible to be a Candidate for municipal office if, at the time of election, he or she: GENERAL An individual is eligible to be a Candidate for municipal office if, at the time of election, he or she: is a citizen of the United States; is at least 25 years of age; is a registered elector;

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

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW TITLE 24 GOVERNMENT STATE ARTICLE 90 Libraries PART 1 LIBRARY LAW 24-90-101. Short title. This part 1 shall be known and may be cited as the "Colorado Library Law". 24-90-102. Legislative declaration.

More information

CITY OFDICKINSON NORTHDAKOTA

CITY OFDICKINSON NORTHDAKOTA . HOMERULECHARTER -., -~,- -0,-. ;. -:.. CITY OFDICKINSON NORTHDAKOTA INDEX Article 1 - Incorporation... ru~ticle 2 - Governing Body to Exercise Powers... Article 3 - Powers of the city... Article 4 -

More information

REYNOLDSBURG CHARTER TABLE OF CONTENTS

REYNOLDSBURG CHARTER TABLE OF CONTENTS REYNOLDSBURG CHARTER EDITOR'S NOTE: The Reynoldsburg Charter was adopted by the voters on June 5, 1979. Dates appearing in parentheses following section headings indicate that those provisions were subsequently

More information

THE PEOPLE OF THE STATE OF MICHIGAN ENACT:

THE PEOPLE OF THE STATE OF MICHIGAN ENACT: DRAFT BILL No. A bill to provide for the establishment of metropolitan governments; to provide for the powers and duties of officers of a metropolitan government; to abolish certain departments, boards,

More information

ARTICLE III--THE COUNCIL

ARTICLE III--THE COUNCIL ARTICLE III--THE COUNCIL SECTION 3.01 ELECTION. The Council shall be the legislative authority and taxing authority of the County and a co-equal branch of the County government with the executive branch.

More information

Home Rule Charter (Incorporating changes through November 4, 2014 election)

Home Rule Charter (Incorporating changes through November 4, 2014 election) Home Rule Charter (Incorporating changes through November 4, 2014 election) City of Mandeville Home Rule Charter (Including amendments approved by the voters on November 4, 2014 (Note: November 4, 2014

More information

AMENDED AND RESTATED BY-LAWS OF STEUBEN COUNTY ECONOMIC DEVELOPMENT CORPORATION ARTICLE I NAME

AMENDED AND RESTATED BY-LAWS OF STEUBEN COUNTY ECONOMIC DEVELOPMENT CORPORATION ARTICLE I NAME AMENDED AND RESTATED BY-LAWS OF STEUBEN COUNTY ECONOMIC DEVELOPMENT CORPORATION ARTICLE I NAME Section 1.1 Name. The name of this corporation shall be STEUBEN COUNTY ECONOMIC DEVELOPMENT CORPORATION, hereinafter

More information

AMENDMENT AND RESTATEMENT OF THE CHARTER OF THE HILLSBOROUGH TRANSIT AUTHORITY

AMENDMENT AND RESTATEMENT OF THE CHARTER OF THE HILLSBOROUGH TRANSIT AUTHORITY AMENDMENT AND RESTATEMENT OF THE CHARTER OF THE HILLSBOROUGH TRANSIT AUTHORITY WHEREAS, the constituent members of the Hillsborough Transit Authority have heretofore adopted and executed the Charter of

More information

TITLE 2 BOARDS AND COMMISSIONS, ETC. CHAPTER 1 SCHOOL BOARD 1

TITLE 2 BOARDS AND COMMISSIONS, ETC. CHAPTER 1 SCHOOL BOARD 1 2-1 TITLE 2 BOARDS AND COMMISSIONS, ETC. CHAPTER 1. SCHOOL BOARD. 2. RECREATION BOARD. 3. CITY BEAUTIFICATION COMMISSION. 4. BOARD OF PUBLIC UTILITIES. SECTION 2-101. Board established. 2-102. Membership.

More information

HOME RULE CHARTER. City of Boerne, Texas

HOME RULE CHARTER. City of Boerne, Texas HOME RULE CHARTER City of Boerne, Texas Preamble I. Form of Government and Powers II. Boundaries III. The City Council and Mayor IV. Elections V. Administrative Organization VI. Financial Procedures VII.

More information

CHARTER OF THE COUNTY OF FRESNO

CHARTER OF THE COUNTY OF FRESNO CHARTER OF THE COUNTY OF FRESNO STATE OF CALIFORNIA RATIFIED APRIL 10, 1933 APPROVED APRIL 19, 1933 Amended November 3, 1936 Amended November 3, 1942 Amended November 7, 1944 Amended November 2, 1948 Amended

More information

NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 186 HOUSE BILL 266

NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 186 HOUSE BILL 266 NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 186 HOUSE BILL 266 AN ACT AUTHORIZING MUNICIPALITIES IN THE STATE OF NORTH CAROLINA TO JOINTLY COOPERATE IN THE GENERATION AND TRANSMISSION OF ELECTRIC

More information

South Dakota Department of Agriculture

South Dakota Department of Agriculture South Dakota Department of Agriculture 12/12/2011 South Dakota Department of Agriculture Establishing and Combining Watershed Districts Presenter: A. Blair Dunn General Counsel & Director of Agricultural

More information

Section 5 of the Village of Chevy Chase

Section 5 of the Village of Chevy Chase CHARTER OF Section 5 of the Village of Chevy Chase MONTGOMERY COUNTY, MARYLAND (Reprinted November 2008) The Department of Legislative Services General Assembly of Maryland prepared this document. For

More information

CHAPTER Committee Substitute for House Bill No. 1345

CHAPTER Committee Substitute for House Bill No. 1345 CHAPTER 2011-263 Committee Substitute for House Bill No. 1345 An act relating to the Charlotte County Airport Authority, Charlotte County; amending chapter 98-508, Laws of Florida, as amended; revising

More information

CHAPTER House Bill No. 999

CHAPTER House Bill No. 999 CHAPTER 2005-315 House Bill No. 999 An act relating to the Lake Shore Hospital Authority, Columbia County; amending, codifying, reenacting, and repealing chapters 24443 (1947), 25736 (1949), 30264 (1955),

More information

Chapter Statutes of Act 6642 of State Legislature. Creating the RIVERSIDE COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT

Chapter Statutes of Act 6642 of State Legislature. Creating the RIVERSIDE COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT Chapter 1122 Statutes of 1945 Act 6642 of State Legislature Creating the RIVERSIDE COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT (with amendments) Current through January 2002 (Statutes 1991)* This

More information

CHAPTER House Bill No. 865

CHAPTER House Bill No. 865 CHAPTER 2000-392 House Bill No. 865 An act relating to the Golden Gate Fire Control and Rescue District, Collier County; providing for codification of special laws regarding special districts; providing

More information

Charter of the City of Grand Ledge

Charter of the City of Grand Ledge Charter of the City of Grand Ledge Approved by Charter Commission: Approved by Governor Rick Snyder: Approved by Grand Ledge Voters: Table of Contents Table of Contents... i PREAMBLE... v CHAPTER 1 NAME,

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

****************************************************************************** BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF BAYTOWN, TEXAS:

****************************************************************************** BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF BAYTOWN, TEXAS: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF BAYTOWN, TEXAS, ORDERING A SPECIAL ELECTION TO BE HELD ON THE 3 RD DAY OF NOVEMBER, 2015, FOR THE PURPOSES OF (I) AMENDING ARTICLE I INCORPORATION; FORM

More information

CITY CHARTER. Article I. Incorporation. Sec. 1. Incorporation continued; corporate name.

CITY CHARTER. Article I. Incorporation. Sec. 1. Incorporation continued; corporate name. CITY CHARTER Article I. Incorporation Sec. 1. Incorporation continued; corporate name. The inhabitants of the City of Big Spring, Howard County, Texas, residing within the limits and boundaries hereinafter

More information

PREAMBLE. Section 10. NAME. The name of the County, as it operates under this Charter, shall continue to be Washington County.

PREAMBLE. Section 10. NAME. The name of the County, as it operates under this Charter, shall continue to be Washington County. PREAMBLE We, the people of Washington County, Oregon, in recognition of the dual role of the County, as a political subdivision of the State of Oregon (State)and as a unit of local government, and in order

More information

Ramsey County, North Dakota Home Rule Charter Draft

Ramsey County, North Dakota Home Rule Charter Draft 1 Ramsey County, North Dakota Home Rule Charter Draft Preamble Pursuant to the statutes o f t h e State of North Dakota, we the people o f R a m s e y County do establish this Home Rule Charter. Article

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

Subject: Municipal government; municipal charters; amendment; 5town of. Statement of purpose: This bill proposes to approve amendments 7to the charter

Subject: Municipal government; municipal charters; amendment; 5town of. Statement of purpose: This bill proposes to approve amendments 7to the charter Page 4 H. Introduced by Representative Scheuermann of Stowe Referred to Committee on Government Operations Date: Subject: Municipal government; municipal charters; amendment; town of Stowe Statement of

More information

CHAPTER 442A SANITARY DISTRICTS

CHAPTER 442A SANITARY DISTRICTS 1 MINNESOTA STATUTES 2015 442A.01 CHAPTER 442A SANITARY DISTRICTS 442A.01 DEFINITIONS. 442A.015 APPLICABILITY. 442A.02 SANITARY DISTRICTS; PROCEDURES AND AUTHORITY. 442A.03 FILING OF MAPS IN SANITARY DISTRICT

More information

TOWN OF WINCHESTER HOME RULE CHARTER. Adopted by the voters of Winchester at the Town Election March 3, 1975

TOWN OF WINCHESTER HOME RULE CHARTER. Adopted by the voters of Winchester at the Town Election March 3, 1975 TOWN OF WINCHESTER HOME RULE CHARTER Adopted by the voters of Winchester at the Town Election March 3, 1975 Reprinted by the Office of the Town Clerk with the language of all amendments inserted November

More information

Discussion of proposed Charter Amendments

Discussion of proposed Charter Amendments 5 Discussion of proposed Charter Amendments 107 CITY OF COLLEGE PARK, MARYLAND WORKSESSION AGENDA ITEM Prepared By: Scott Somers, City Manager Meeting Date: February 6, 2018 Suellen Ferguson, City Attorney

More information

CITY OF KENNER JEFFERSON PARISH, LOUISIANA

CITY OF KENNER JEFFERSON PARISH, LOUISIANA HOME RULE CHARTER CITY OF KENNER JEFFERSON PARISH, LOUISIANA Through November 6, 2012 Election Printed January 28, 2013 THE CHARTER OF THE CITY OF KENNER, LOUISIANA PREAMBLE We, the people of the City

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1995 SESSION CHAPTER 325 SENATE BILL 664 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE TOWN OF PLYMOUTH.

GENERAL ASSEMBLY OF NORTH CAROLINA 1995 SESSION CHAPTER 325 SENATE BILL 664 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE TOWN OF PLYMOUTH. GENERAL ASSEMBLY OF NORTH CAROLINA 1995 SESSION CHAPTER 325 SENATE BILL 664 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE TOWN OF PLYMOUTH. The General Assembly of North Carolina enacts: Section

More information

CITY CHARTER CHARTER OF THE CITY OF TULIA, TEXAS PREAMBLE

CITY CHARTER CHARTER OF THE CITY OF TULIA, TEXAS PREAMBLE Page 1 of 26 CITY CHARTER CHARTER OF THE CITY OF TULIA, TEXAS PREAMBLE We, the people of the City of Tulia, exercising the powers of home rule granted to us by the Constitution and general laws of the

More information

Charter of The City of Caro, Michigan As Submitted to the State of Michigan August 6, 2009

Charter of The City of Caro, Michigan As Submitted to the State of Michigan August 6, 2009 Charter of The City of Caro, Michigan As Submitted to the State of Michigan August 6, 2009 TABLE OF CONTENTS Page CHAPTER I NAME AND BOUNDARIES... 1 Section 1.1 NAME... 1 Section 1.2 BOUNDARIES... 1 Section

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1985 SESSION CHAPTER 815 HOUSE BILL 1461 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE TOWN OF EDENTON.

GENERAL ASSEMBLY OF NORTH CAROLINA 1985 SESSION CHAPTER 815 HOUSE BILL 1461 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE TOWN OF EDENTON. GENERAL ASSEMBLY OF NORTH CAROLINA 1985 SESSION CHAPTER 815 HOUSE BILL 1461 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE TOWN OF EDENTON. The General Assembly of North Carolina enacts: Section 1.

More information

CHARTER OF THE CITY OF BILLINGS

CHARTER OF THE CITY OF BILLINGS CHARTER OF THE CITY OF BILLINGS Editor's note: Printed herein is the Billings Charter adopted by the electorate of the City on September 14, 1976 with an effective date of May 2, 1977. Amendments are indicated

More information

City of Sanford/Village of Springvale Charter

City of Sanford/Village of Springvale Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1-1-2013 City of Sanford/Village of Springvale Charter Sanford (Me.) Charter Commission Follow this and additional

More information

Municipal Annexation, Incorporation and Other Boundary Changes

Municipal Annexation, Incorporation and Other Boundary Changes Municipal Annexation, Incorporation and Other Boundary Changes «ARKANSAS MUNICIPAL LEAGUE«GREAT CITIES MAKE A GREAT STATE Revised December 2016 Table of Contents I. State Statutes....3 A. Incorporation...

More information

Citizens Guide to Proposed 2011 Lakewood Charter Changes

Citizens Guide to Proposed 2011 Lakewood Charter Changes Citizens Guide to Proposed 2011 Lakewood Charter Changes Updated September 13, 2011 by the Lakewood Law Department Note: This document was created to print on 11H x 17W paper. Please adjust your print

More information

S 2807 S T A T E O F R H O D E I S L A N D

S 2807 S T A T E O F R H O D E I S L A N D ======== LC00 ======== 01 -- S 0 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO TOWNS AND CITIES -- INTERLOCAL CONTRACTING AND JOINT ENTERPRISES,

More information

CITY COUNCIL AGENDA MEMORANDUM

CITY COUNCIL AGENDA MEMORANDUM City and County of Broomfield, Colorado CITY COUNCIL AGENDA MEMORANDUM To: Mayor and City Council From: Charles Ozaki, City and County Manager Prepared by: Kevin Standbridge, Deputy City and County Manager

More information

APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE. Per Article IV, Section 5, of the Charter of the City of Avon, Ohio:

APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE. Per Article IV, Section 5, of the Charter of the City of Avon, Ohio: APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE Per Article IV, Section 5, of the Charter of the City of Avon, Ohio: The Council of the City of Avon is hereby accepting applications from qualified

More information

INTERGOVERNMENTAL AGREEMENT ESTABLISHING THE FRONT RANGE FIRE CONSORTIUM

INTERGOVERNMENTAL AGREEMENT ESTABLISHING THE FRONT RANGE FIRE CONSORTIUM INTERGOVERNMENTAL AGREEMENT ESTABLISHING THE FRONT RANGE FIRE CONSORTIUM This INTERGOVERNMENTAL AGREEMENT ESTABLISHING THE FRONT RANGE FIRE CONSORTIUM ("Agreement") is made and entered into as of the Effective

More information

CHARTER FOR THE CITY OF PEARSALL

CHARTER FOR THE CITY OF PEARSALL CHARTER FOR THE CITY OF PEARSALL PREAMBLE We the people of the City of Pearsall, under the constitution and laws of the State of Texas, in order to secure the benefits of local self-government and to provide

More information

University Union Operation Of California State University, Sacramento, Inc. BYLAWS ARTICLE I BOARD OF DIRECTORS

University Union Operation Of California State University, Sacramento, Inc. BYLAWS ARTICLE I BOARD OF DIRECTORS University Union Operation Of California State University, Sacramento, Inc. BYLAWS ARTICLE I BOARD OF DIRECTORS Section I The Corporate powers, business and affairs of this Corporation hereinafter known

More information

TRYON, NORTH CAROLINA CHARTER TABLE OF CONTENTS (1971 SESSION LAWS, CHAPTER 441, SENATE BILL 491) ARTICLE I. INCORPORATION AND CORPORATE POWERS

TRYON, NORTH CAROLINA CHARTER TABLE OF CONTENTS (1971 SESSION LAWS, CHAPTER 441, SENATE BILL 491) ARTICLE I. INCORPORATION AND CORPORATE POWERS TRYON, NORTH CAROLINA CHARTER TABLE OF CONTENTS (1971 SESSION LAWS, CHAPTER 441, SENATE BILL 491) Section ARTICLE I. INCORPORATION AND CORPORATE POWERS 1.1. Incorporation and general powers 1.2. Exercise

More information

FINAL INCORPORATING COMMISSION CHANGES BY VOTE 25 JAN THE LEGISLATIVE COUNCIL

FINAL INCORPORATING COMMISSION CHANGES BY VOTE 25 JAN THE LEGISLATIVE COUNCIL ARTICLE - THE LEGISLATIVE COUNCIL Sec.. The Legislative Council The legislative authority of the Clarksville Montgomery County Metropolitan Government except as otherwise specifically provided in this

More information

Illinois Constitution

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

More information

ARTICLE XIV. - WATER DEPARTMENT

ARTICLE XIV. - WATER DEPARTMENT Section 1400. - ESTABLISHMENT OF WATER DEPARTMENT. Sec. 1401. - RULES OF PROCEDURE. Sec. 1402. - WATER RIGHTS. Sec. 1403. - POWERS AND DUTIES. Sec. 1404. - DEMANDS AGAINST WATER DEPARTMENT FUNDS. Sec.

More information

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2004 Oakland Town Charter Oakland (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information