AGENDA Personnel Committee February 28, :00 PM

Size: px
Start display at page:

Download "AGENDA Personnel Committee February 28, :00 PM"

Transcription

1 AGENDA Personnel Committee February 28, :00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution affirming appointment of the Attorney to the Legislature and Special Districts and the appointing authority of the Chairman and members of the Chemung County Legislature 2. Resolution authorizing an Article 78 Proceeding 3. Resolution adopting Local Law Introductory No. 2 for the year 2019 in relation to the amendment of Local Law No. 4 of the year 1973 entitled A Local Law to provide for the establishment of a County Charter for the County of Chemung, State of New York relating to the provisions of Article 4 of the Municipal Home Rule Law of the State of New York (filed with the Department of State of the State of New York as Local Law No. 3 of the Year 1973) (Attorney to the Legislature and Special Districts) III. OLD BUSINESS IV. NEW BUSINESS V. ADJOURNMENT

2 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution affirming appointment of the Attorney to the Legislature and Special Districts and the appointing authority of the Chairman and members of the Chemung County Legislature Resolution #: 01 Slip Type: SEQRA status State Mandated OTHER False Explain action needed or Position requested (justification): Resolution affirming appointment of the Attorney to the Legislature and Special Districts and the appointing authority of the Chairman and members of the Chemung County Legislature. CREATION: Date/Time: Department: 2/26/2019 3:46:10 PM Legislature Chairman APPROVALS: Date/Time: Approval: Department: 2/27/2019 3:59 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: No Attachments Available Item # 1

3 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing an Article 78 Proceeding Resolution #: 02 Slip Type: SEQRA status State Mandated OTHER False Explain action needed or Position requested (justification): An Article 78 proceeding is a special proceeding initiated in New York State Supreme Court under Article 78 of the New York Civil Practice Law and Rules (Chapter 8 of the Consolidated Laws of New York). The Legislature seeks a writ of prohibition to nullify the action by the County Executive terminating the employment of the Attorney to the Legislature and Special Districts as the same is without authority, improper, unlawful, and in excess of his authority and jurisdiction. CREATION: Date/Time: Department: 2/27/2019 4:09:55 PM Legislature Chairman APPROVALS: Date/Time: Approval: Department: 2/28/ :43 AM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: No Attachments Available Item # 2

4 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution adopting Local Law Introductory No. 2 for the year 2019 in relation to the amendment of Local Law No. 4 of the year 1973 entitled A Local Law to provide for the establishment of a County Charter for the County of Chemung, State of New York relating to the provisions of Article 4 of the Municipal Home Rule Law of the State of New York (filed with the Department of State of the State of New York as Local Law No. 3 of the Year 1973) (Attorney to the Legislature and Special Districts) Resolution #: 03 Slip Type: OTHER SEQRA status State Mandated False Explain action needed or Position requested (justification): Draft Local Law: WHEREAS, Introductory Local Law No. 2 for the Year 2019 has been introduced and filed with the County Legislature seven (7) calendar days prior to consideration, exclusive of Sunday, upon the desks of the members of the Chemung County Legislature as required by Section 20 of the Municipal Home Rule Law; and the Clerk of the County Legislature has made her affidavit of service of filing the same; and WHEREAS, Municipal Home Rule Law, Section 20 requires the Chief Executive Officer of the County to hold a Public Hearing thereon within the time limits as stated therein; and WHEREAS, the Chemung County Charter, Article II, provides for adoption of Local Laws by the Chemung County Legislature; now, therefore, be it RESOLVED, that the following Introductory Local Law No. 2 for the Year 2019, be and the same is hereby enacted and promulgated by the Chemung County Legislature as follows: COUNTY OF CHEMUNG INTRODUCTORY LOCAL LAW NO. 2 FOR THE YEAR 2019 A Local Law in relation to the amendment of Local Law No. 4 of the Year 1973 entitled A Local Law to provide for the establishment of a County Charter for the County of Chemung, State of New York relating to the provisions of Article 4 of the Municipal Home Rule Law of the State of New York (filed with the Department of State of the State of New York as Local Law No. 3 of the Year 1973) (Attorney to the Legislature and Special Districts). BE IT ENACTED by the Chemung County Legislature of the County of Chemung, State of New York, as follows: Section 1. Article XVIII of the Chemung County Charter enacted by Local Law No. 4 of the year 1973 and filed with the Department of State of the State of New York as Local Law No. 3 of the year 1973 be and hereby is amended as follows: By adding the following Section to Article II Legislative Branch - Item # 3

5 Section 214. Attorney to the Legislature and Special Districts (Index) Section 214. Attorney to the Legislature and Special Districts; Term; Duties. The Chairman of the County Legislature shall appoint an attorney, duly admitted to the practice of law in the State of New York, who shall serve at the pleasure of the Chairman of the County Legislature during his term, and until his successor is appointed and has qualified. The Attorney to the Legislature and Special Districts is the legal advisor to the Chemung County Legislature on matters of policy, procedure and application and interpretation of the law, and shall perform such duties as may be prescribed by law and directed by the Chairman of the County Legislature on behalf of the Chemung County Legislature and the County s special districts, including, but not limited to the Chemung County Solid Waste District, Chemung County Sewer District No.1, and the Chemung County Elmira Sewer District. The Attorney to the Legislature and Special Districts shall prepare resolutions, ordinances, legalizing acts and local laws, together with notices and other items in connection therewith, to be presented for action by the County Legislature. Nothing herein shall be construed to prohibit the County Attorney from advising or representing the Legislature or any officer or employee thereof. By amending certain Sections of Article XVI Department of Law - Section Powers and Duties. The County Attorney shall: (a) be the sole legal advisor to the County Executive; (b) advise all County officers and employees in all County legal matters of a civil nature; (c) prosecute or defend all actions or proceedings of a nature brought on or against the County; (d) prepare resolutions, ordinances, legalizing acts and local law, together with notices and other items in connection therewith, on behalf of the County Executive, to be presented for action by the County Legislature; (e) perform such other and related duties as may be prescribed by law, the County Executive or the County Legislature. Section Assistant County Attorneys. The County Attorney shall have the power to appoint Assistant County Attorneys as may be authorized by the County Legislature. All Assistant County Attorneys shall serve at the pleasure of the County Attorney. Section 2. This Local Law is subject to referendum on petition as provided by law. Section 3. This Local Law shall take effect immediately upon appropriate filing with the Department of State pursuant to the provision of the Municipal Home Rule Law. and, be it further RESOLVED, that the Clerk of the Chemung County Legislature be and hereby is authorized to transmit the same to the County Executive for a public hearing and said County Executive shall hold said public hearing within twenty (20) days after the presentation of said Local Law Introductory No. 2 for the Year 2019 to him. CREATION: Date/Time: Department: 2/26/2019 4:01:58 PM Legislature Chairman APPROVALS: Date/Time: Approval: Department: Item # 3

6 2/28/2019 4:08 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: No Attachments Available Item # 3

Personnel Committee MINUTES OF MEETING February 28, 2019

Personnel Committee MINUTES OF MEETING February 28, 2019 Personnel Committee MINUTES OF MEETING February 28, 2019 Special meeting relative to the position of the Attorney for the Legislature and Special Districts Minutes of a special meeting of the Personnel

More information

MINUTES CHEMUNG COUNTY SPECIAL MEETING May 29, 2018

MINUTES CHEMUNG COUNTY SPECIAL MEETING May 29, 2018 DAY 7 EVENING SESSION MINUTES CHEMUNG COUNTY SPECIAL MEETING May 29, 2018 Legislature was called to order by the Chairman of the Chemung County Legislature at 7:30 p.m. The following members were present

More information

South Dakota Constitution

South Dakota Constitution South Dakota Constitution Article III 1. Legislative power -- Initiative and referendum. The legislative power of the state shall be vested in a Legislature which shall consist of a senate and house of

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

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

FORMS FOR CHANGING METHOD OF SELECTING THE MAYOR. Form #1

FORMS FOR CHANGING METHOD OF SELECTING THE MAYOR. Form #1 FORMS FOR CHANGING METHOD OF SELECTING THE MAYOR Form #1 RESOLUTION OF INTENT TO CONSIDER AN ORDINANCE AMENDING THE CHARTER OF THE (CITY) (TOWN) (VILLAGE) OF TO PROVIDE FOR ELECTION OF THE MAYOR BY ALL

More information

Oklahoma Constitution

Oklahoma Constitution Oklahoma Constitution Article V Section V-2. Designation and definition of reserved powers - Determination of percentages. The first power reserved by the people is the initiative, and eight per centum

More information

SECTION 1. HOME RULE CHARTER

SECTION 1. HOME RULE CHARTER LEON COUNTY CHARTER *Editor's note: The Leon County Home Rule Charter was originally enacted by Ord. No. 2002-07 adopted May 28, 2002; to be presented at special election of Nov. 5, 2002. Ord. No. 2002-16,

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

AGENDA Buildings and Grounds October 1, :00 PM

AGENDA Buildings and Grounds October 1, :00 PM AGENDA Buildings and Grounds October 1, 2018 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution declaring various County-owned property as surplus 2. Resolution authorizing Reimbursement

More information

FOR COUNTY, MUNICIPAL AND DISTRICT

FOR COUNTY, MUNICIPAL AND DISTRICT Sacramento County Voter Registration and Elections February 2016 PROCEDURES FOR COUNTY, MUNICIPAL AND DISTRICT INITIATIVES AND REFERENDA TABLE OF CONTENTS PREFACE... iv INITIATIVES COUNTY INITIATIVES

More information

DUTCHESS COUNTY CHARTER

DUTCHESS COUNTY CHARTER DUTCHESS COUNTY CHARTER Article I Article II Article III Dutchess County and its Government Legislative Branch Executive Branch Article IV Article V 47 Article VI Article VII 50 Article VIII Central and

More information

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance TABLE OF CONTENTS Code Instructions City Charter Title 1 Title 2 Title 3 Title 4 Title 5 Title 6 Title 7 Title 8 Title 9 Title 10 Title 11 Title 12 Title 13 Title 14 Title 15 Title 16 Title 17 General

More information

(Use this form to file a local law with the Secretary of State.)

(Use this form to file a local law with the Secretary of State.) Local Law Filing NEW YORKSTATE DEPARTMENT OF STATE 41 STATE STREET, ALBANY ~ NY 12231 (Use this form to file a local law with the Secretary of State.) = County of ~ ~~ ~ ~!i~~~g~~~ ~_~!ex.t of law sho~l~

More information

CHARLOTTE COUNTY CHARTER

CHARLOTTE COUNTY CHARTER CHARLOTTE COUNTY CHARTER ARTICLE I. CREATION, POWERS AND ORDINANCES OF HOME RULE CHARTER GOVERNMENT Sec. 1.1. Creation and general powers of home rule charter government. Charlotte County shall be a home

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

CHARTER OF THE TOWN OF MANHATTAN, MONTANA PREAMBLE

CHARTER OF THE TOWN OF MANHATTAN, MONTANA PREAMBLE CHARTER OF THE TOWN OF MANHATTAN, MONTANA PREAMBLE WE, THE PEOPLE OF THE TOWN OF MANHATTAN, COUNTY OF GALLATIN, STATE OF MONTANA, in accordance with Article XI, Section 5 of the Constitution of Montana,

More information

Ephrata Municipal Code, Chapter 19.12, Hearing Examiner DRAFT January 28, 2013 Page 1

Ephrata Municipal Code, Chapter 19.12, Hearing Examiner DRAFT January 28, 2013 Page 1 Chapter 19.12 HEARING EXAMINER Sections: 19.12.010 - Purpose 19.12.020 - Creation of Land Use Hearing Examiner 19.12.030 - Appointment and Term 19.12.040 - Qualifications 19.12.050 - Compensation 19.12.060

More information

Buildings and Grounds MINUTES OF MEETING October 22, 2018

Buildings and Grounds MINUTES OF MEETING October 22, 2018 Buildings and Grounds MINUTES OF MEETING October 22, 2018 Standing Committee of the Chemung County Legislature to review items related to the buildings and grounds operated by the County of Chemung Minutes

More information

POLK COUNTY CHARTER AS AMENDED November 4, 2008

POLK COUNTY CHARTER AS AMENDED November 4, 2008 POLK COUNTY CHARTER AS AMENDED November 4, 2008 PREAMBLE THE PEOPLE OF POLK COUNTY, FLORIDA, by the grace of God free and independent, in order to attain greater self-determination, to exercise more control

More information

Polk County Charter. As Amended. November 6, 2018

Polk County Charter. As Amended. November 6, 2018 Polk County Charter As Amended November 6, 2018 PREAMBLE THE PEOPLE OF POLK COUNTY, FLORIDA, by the grace of God free and independent, in order to attain greater self-determination, to exercise more control

More information

H O M E R U L E C H A R T E R

H O M E R U L E C H A R T E R H O M E R U L E C H A R T E R PREAMBLE The citizens of Charlotte County, Florida, believing that governmental decisions affecting local interests should be made locally rather than by the state, and, in

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

Budget Committee MINUTES OF MEETING October 1, 2018

Budget Committee MINUTES OF MEETING October 1, 2018 Budget Committee MINUTES OF MEETING October 1, 2018 Meeting of the Budget Standing Committee of the Chemung County Legislature Minutes of a meeting of the Budget Committee of the Chemung County Legislature

More information

CHARTER OF THE TOWN OF WALLINGFORD CHAPTER I. INCORPORATION AND GENERAL POWERS

CHARTER OF THE TOWN OF WALLINGFORD CHAPTER I. INCORPORATION AND GENERAL POWERS CHARTER OF THE TOWN OF WALLINGFORD We, the electors of the Town of Wallingford, Connecticut, pursuant to the provisions of Chapter 99 of the Connecticut General Statutes, do approve this Charter for Wallingford.

More information

MAYOR AND COUNCIL CHAPTER 2 MAYOR AND COUNCIL

MAYOR AND COUNCIL CHAPTER 2 MAYOR AND COUNCIL CHAPTER 2 MAYOR AND COUNCIL ARTICLE 2-1 COUNCIL 2-1-1 Elected Officers 2-1-2 Corporate Powers 2-1-3 Duties of Office 2-1-4 Vacancies in Council 2-1-5 Compensation 2-1-6 Oath of Office 2-1-7 Bond 2-1-8

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

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

CITY OF BERKELEY CITY CLERK DEPARTMENT

CITY OF BERKELEY CITY CLERK DEPARTMENT CITY OF BERKELEY CITY CLERK DEPARTMENT 5% AND 10% INITIATIVE PETITION REQUIREMENTS & POLICIES 1. Guideline for Filing 2. Berkeley Charter Article XIII, Section 92 3. State Elections Code Provisions 4.

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

MUNICIPAL CONSOLIDATION

MUNICIPAL CONSOLIDATION MUNICIPAL CONSOLIDATION Municipal Consolidation Act N.J.S.A. 40:43-66.35 et seq. Sparsely Populated Municipal Consolidation Law N.J.S.A. 40:43-66.78 et seq. Local Option Municipal Consolidation N.J.S.A.

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

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

THE INITIATIVE PROCESS IN THE CITY OF SANTA MONICA (January 2008)

THE INITIATIVE PROCESS IN THE CITY OF SANTA MONICA (January 2008) THE INITIATIVE PROCESS IN THE CITY OF SANTA MONICA (January 2008) The following information is intended to assist residents who are considering circulating a petition for a local measure/initiative in

More information

Arkansas Constitution

Arkansas Constitution Arkansas Constitution Amendment 7. Initiative and Referendum The legislative power of the people of this State shall be vested in a General Assembly, which shall consist of the Senate and House of Representatives,

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

DUTCHESS COUNTY ADMINISTRATIVE CODE

DUTCHESS COUNTY ADMINISTRATIVE CODE DUTCHESS COUNTY ADMINISTRATIVE CODE Article I Article II Article III Article IV Article V Article VI Article VII 78 Article VIII Article IX 79 Article X Article XI 61 Article XII 80 Article XIII Article

More information

CALIFORNIA CONSTITUTION ARTICLE 2 VOTING, INITIATIVE AND REFERENDUM, AND RECALL

CALIFORNIA CONSTITUTION ARTICLE 2 VOTING, INITIATIVE AND REFERENDUM, AND RECALL SECTION 1. All political power is inherent in the people. Government is instituted for their protection, security, and benefit, and they have the right to alter or reform it when the public good may require.

More information

2015 California Public Resource Code Division 9

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

More information

Ordinance Regulating "Curfews for Minors" Law Nelson County, Kentucky

Ordinance Regulating Curfews for Minors Law Nelson County, Kentucky Ordinance Regulating "Curfews for Minors" Law Nelson County, Kentucky ORDINANCE NO. 95- KOC 1040.1 AN ORDINANCE ESTABLISHING RESPONSIBILITY UPON PARENTS, GUARDIANS, OR PERSONS HAVING LEGAL CUSTODY OF MINORS

More information

City of Attleboro, Massachusetts

City of Attleboro, Massachusetts City of Attleboro, Massachusetts CITY CHARTER TABLE OF CONTENTS ARTICLE 1 - INCORPORATION; SHORT TITLE; FORM OF GOVERNMENT; POWERS Section 1-1 Incorporation 1-2 Short Title 1-3 Form of Government 1-4 Powers

More information

CIVIL SERVICE CODE OF RULES TABLE OF CONTENTS

CIVIL SERVICE CODE OF RULES TABLE OF CONTENTS CIVIL SERVICE CODE OF RULES TABLE OF CONTENTS CHAPTER I. GENERAL PROVISIONS AND DEFINITIONS II. III. ADMINISTRATION CLASSIFIED POSITIONS AND PAY PLAN CIVIL SERVICE CODE OF RULES CHAPTER I GENERAL PROVISIONS

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

San Francisco Triathlon Club Bylaws

San Francisco Triathlon Club Bylaws San Francisco Triathlon Club Bylaws ARTICLE I: PURPOSES OF THE CORPORATION This corporation is established for the purposes set forth in the Articles of Incorporation. ARTICLE II: OFFICES AND SEAL Section

More information

BE IT ORDAINED BY THE CITY COUNCIL. LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY (not less than

BE IT ORDAINED BY THE CITY COUNCIL. LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY (not less than City of Lambertville ORDINANCE NO. 10-2015 AN ORDINANCE OF THE CITY OF LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY, PROVIDING FOR IMPROVEMENTS TO PORTIONS OF UPPER YORK STREET AND UPPER WASHINGTON

More information

TOWN OF KIOWA ORDINANCE NO

TOWN OF KIOWA ORDINANCE NO TOWN OF KIOWA ORDINANCE NO. 2010-09 TITLE: AN ORDINANCE TO AMEND CHAPTER 16 OF THE TOWN OF KIOWA MUNICIPAL CODE BY THE ADDITION THERETO OF A NEW ARTICLE XVI CONCERNING THE RETAIL SALE, DISTRIBUTION, CULTIVATION

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

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

ORDINANCE. AN ORDINANCE to call an election for Tuesday, November 4, 2014, at which shall be ORDINANCE NO. MAYOR COUNCIL SERIES CITY OF NEW ORLEANS CITY HALL: June, 0 CALENDAR NO. 0,0 BY: COUNCILMEMBERS (BY REQUEST) AN ORDINANCE to call an election for Tuesday, November, 0, at which shall be submitted

More information

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

TITLE 8 ALCOHOLIC BEVERAGES 1 CHAPTER 1 BEER

TITLE 8 ALCOHOLIC BEVERAGES 1 CHAPTER 1 BEER 8-1 TITLE 8 ALCOHOLIC BEVERAGES 1 CHAPTER 1. BEER. CHAPTER 1 BEER SECTION 8-101. Beer board established. 8-102. Meetings of the beer board. 8-103. Record of beer board proceedings to be kept. 8-104. Requirements

More information

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to:

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to: PROPOSED ORDINANCE NO. XXXXX OF THE METROPOLITAN ST. LOUIS SEWER DISTRICT Relating to: NOT TO EXCEED $47,722,204* WASTEWATER SYSTEM REVENUE BOND (WIFIA DEER CREEK SANITARY TUNNEL PUMP STATION AND SANITARY

More information

Multi-Services Committee MINUTES OF MEETING November 26, 2018

Multi-Services Committee MINUTES OF MEETING November 26, 2018 Multi-Services Committee MINUTES OF MEETING November 26, 2018 Meeting of the Multi-Services Standing Committee of the Chemung County Legislature Minutes of a meeting of the Multi-Services Committee of

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

CHARTER [1] Footnotes: --- (1) --- Section 1 - HOME RULE CHARTER. Page 1

CHARTER [1] Footnotes: --- (1) --- Section 1 - HOME RULE CHARTER. Page 1 CHARTER [1] Wakulla County Ordinance No. 2008-14. An ordinance of the Board of County Commissioners of Wakulla County, Florida, providing for adoption of a Home Rule Charter; providing for a preamble;

More information

CALIFORNIA GOVERNMENT CODE

CALIFORNIA GOVERNMENT CODE CALIFORNIA GOVERNMENT CODE DIVISION 3. COMMUNITY SERVICES DISTRICTS PART 1. INTRODUCTORY PROVISIONS CHAPTER 1. SHORT TITLE... 61000 CHAPTER 2. DEFINITIONS... 61010-61017 PART 2. FORMATION CHAPTER 1. INITIATION...61100-61107.1

More information

CHARTER TOWN OF LINCOLN, MAINE Penobscot County

CHARTER TOWN OF LINCOLN, MAINE Penobscot County CHARTER TOWN OF LINCOLN, MAINE Penobscot County Charter Table of Contents ARTICLE I - GRANT OF POWERS TO THE TOWN... 4 SEC. 101. Incorporation; Powers of the Town.... 4 SEC. 102. Construction.... 4 ARTICLE

More information

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

CENTRALINA COUNCIL OF GOVERNMENTS. BYLAWS As amended February 7, 2018 CENTRALINA COUNCIL OF GOVERNMENTS BYLAWS As amended February 7, 2018 The Centralina Council of Governments (the Council ), organized and existing as a Regional Council of Governments under and pursuant

More information

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

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

CITY OF EDGERTON, KANSAS CHARTER ORDINANCES. CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4)

CITY OF EDGERTON, KANSAS CHARTER ORDINANCES. CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4) CITY OF EDGERTON, KANSAS CHARTER ORDINANCES CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4) Exemption the City of Edgerton, Kansas from Section 15-201 of the 1961 Supplement to the General

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

CHAUTAUQUA COUNTY CHARTER

CHAUTAUQUA COUNTY CHARTER Article 1 GOVERNMENT OF CHAUTAUQUA COUNTY Section 1.00 Government of Chautauqua County Section 1.01 Purpose Section 1.02 Continued Status and Powers Section 1.03 Effect of Charter on State Laws Section

More information

Title 1. General Provisions

Title 1. General Provisions Chapters: 1.05 Reserved 1.10 Ordinances 1.15 Nominations for City Office 1.20 Initiative and Referendum 1.25 Enforcement Procedures 1.30 State Codes Adopted Title 1 General Provisions 1-1 Lyons Municipal

More information

attorney. The city attorncy shall be a mcmbcr in good standing of The Florida

attorney. The city attorncy shall be a mcmbcr in good standing of The Florida ARTICLE IV. - CITY ATTORNEY; LEGAL DEPARTMENT Section 4. 01. - City attorney, legal department. There shall be a City Attorney who shall provide advice and counsel on behalf of the City. The City Attorney

More information

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

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA: AN ORDINANCE TO ESTABLISH AND CREATE A SPECIAL TAX DISTRICT TO BE KNOWN AS LAKE WYLIE PARKS AND RECREATION DISTRICT IN YORK COUNTY, SOUTH CAROLINA; TO DEFINE ITS AREAS AND BOUNDARIES; TO DEFINE THE NATURE

More information

ORDINANCE NO THE METROPOLITAN ST. LOUIS SEWER DISTRICT PASSED DECEMBER 10, Relating to:

ORDINANCE NO THE METROPOLITAN ST. LOUIS SEWER DISTRICT PASSED DECEMBER 10, Relating to: GILMORE & BELL, P.C. DRAFT #1 OCTOBER 29, 2009 FOR DISCUSSION PURPOSES ONLY ORDINANCE NO. 13025 OF THE METROPOLITAN ST. LOUIS SEWER DISTRICT PASSED DECEMBER 10, 2009 Relating to: TAXABLE WASTEWATER SYSTEM

More information

1 HB By Representative Poole (Constitutional Amendment) 4 RFD: Fiscal Responsibility. 5 First Read: 25-JAN-18.

1 HB By Representative Poole (Constitutional Amendment) 4 RFD: Fiscal Responsibility. 5 First Read: 25-JAN-18. 1 HB292 2 190093-1 3 By Representative Poole (Constitutional Amendment) 4 RFD: Fiscal Responsibility 5 First Read: 25-JAN-18 Page 0 1 190093-1:n:01/19/2018:LSA-KF*/jmb 2 3 4 5 6 7 8 SYNOPSIS: Currently,

More information

Town of Sturbridge Charter

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

More information

Nevada Constitution Article 19 Section 1. Referendum for approval or disapproval of statute or resolution enacted by legislature. Sec. 2.

Nevada Constitution Article 19 Section 1. Referendum for approval or disapproval of statute or resolution enacted by legislature. Sec. 2. Nevada Constitution Article 19 Section 1. Referendum for approval or disapproval of statute or resolution enacted by legislature. 1. A person who intends to circulate a petition that a statute or resolution

More information

PARSONS CORPORATION BOARD OF DIRECTORS EXECUTIVE COMMITTEE CHARTER I. POWERS AND DUTIES OF THE COMMITTEE PARSONS

PARSONS CORPORATION BOARD OF DIRECTORS EXECUTIVE COMMITTEE CHARTER I. POWERS AND DUTIES OF THE COMMITTEE PARSONS CORPORATION BOARD OF DIRECTORS EXECUTIVE COMMITTEE CHARTER I. POWERS AND DUTIES OF THE COMMITTEE 1. General Powers. Except for those powers specifically denied to it herein, the Executive Committee (the

More information

CITY OF STRONGSVILLE BOARD OF ZONING AND BUILDING CODE APPEALS Foltz Parkway, Strongsville, Ohio 44149

CITY OF STRONGSVILLE BOARD OF ZONING AND BUILDING CODE APPEALS Foltz Parkway, Strongsville, Ohio 44149 CITY OF STRONGSVILLE BOARD OF ZONING AND BUILDING CODE APPEALS 16099 Foltz Parkway, Strongsville, Ohio 44149 INSTRUCTIONS FOR APPLICATION TO BOARD OF BUILDING CODE AND ZONING APPEALS This information is

More information

TOWNSHIP OF EVESHAM ORDINANCE NO

TOWNSHIP OF EVESHAM ORDINANCE NO TOWNSHIP OF EVESHAM ORDINANCE NO. 21-8-2017 AN ORDINANCE OF THE TOWNSHIP OF EVESHAM, IN THE COUNTY OF BURLINGTON, NEW JERSEY, REAPPROPRIATING CERTAIN MONIES FROM PREVIOUSLY ADOPTED BOND ORDINANCE NO. 7-4-2013

More information

Newburyport Charter Commission Draft Preliminary Report - For Discussion Purposes Only January 12, LEGISLATIVE BRANCH

Newburyport Charter Commission Draft Preliminary Report - For Discussion Purposes Only January 12, LEGISLATIVE BRANCH 1 ARTICLE 2 2 LEGISLATIVE BRANCH 3 SECTION 2-1: COMPOSITION, TERM OF OFFICE 4 (a) Composition - There shall be a city council of 11 members which shall 5 exercise the legislative powers of the city. Five

More information

[First Reprint] SENATE SUBSTITUTE FOR. SENATE, No STATE OF NEW JERSEY. 208th LEGISLATURE ADOPTED SEPTEMBER 28, 1998

[First Reprint] SENATE SUBSTITUTE FOR. SENATE, No STATE OF NEW JERSEY. 208th LEGISLATURE ADOPTED SEPTEMBER 28, 1998 [First Reprint] SENATE SUBSTITUTE FOR SENATE, No. STATE OF NEW JERSEY 0th LEGISLATURE ADOPTED SEPTEMBER, Sponsored by: Senator JOHN A. LYNCH District (Middlesex, Somerset and Union) Senator WALTER J. KAVANAUGH

More information

No. 91, September Term, 2000 Montgomery County, Maryland, et al. v. Anchor Inn Seafood Restaurant, et al.

No. 91, September Term, 2000 Montgomery County, Maryland, et al. v. Anchor Inn Seafood Restaurant, et al. No. 91, September Term, 2000 Montgomery County, Maryland, et al. v. Anchor Inn Seafood Restaurant, et al. [Involves The Validity Of A Montgomery County Regulation That Prohibits Smoking In Eating and Drinking

More information

CITY OF SAN DIEGO. (This Measure will appear on the ballot in the following form.)

CITY OF SAN DIEGO. (This Measure will appear on the ballot in the following form.) CITY OF SAN DIEGO (This Measure will appear on the ballot in the following form.) MEASURE L CHARTER AMENDMENTS REGARDING ETHICS AND COMPENSATION FOR ELECTED CITY OFFICERS: Shall the Charter be amended

More information

CHAPTER 2. ADMINISTRATION OF GOVERNMENT [Adopted by the Common Council of the City of Dunkirk on as L.L. #2-1991]

CHAPTER 2. ADMINISTRATION OF GOVERNMENT [Adopted by the Common Council of the City of Dunkirk on as L.L. #2-1991] CHAPTER 2 ADMINISTRATION OF GOVERNMENT [Adopted by the Common Council of the City of Dunkirk on 3-5-1991 as L.L. #2-1991] ARTICLE I City and Its Government 2-1.01. Title... 208 2-1.02. Purpose... 208 2-1.03.

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2018-12 ORDINANCE OF THE BOROUGH OF ISLAND HEIGHTS, IN THE COUNTY OF OCEAN, NEW JERSEY, PROVIDING FOR VARIOUS WATER AND SEWER IMPROVEMENTS IN AND FOR THE BOROUGH OF ISLAND HEIGHTS AND APPROPRIATING

More information

Chenango County Clerk Recording Cover Sheet

Chenango County Clerk Recording Cover Sheet Received From : CLERK OF THE BOARD- CHENANGO COUNTY 5 COURT STREET NORWICH, NY 13815 Mary C. Weidman, County Clerk County Office Building 5 Court Street Norwich, NY 13815 (607) 337-1451 Chenango County

More information

BYLAWS PARK TRACE ESTATES HOA, INC.

BYLAWS PARK TRACE ESTATES HOA, INC. 1 BYLAWS OF PARK TRACE ESTATES HOA, INC. Park Trace Estates HOA, Inc. a corporation not for profit under the laws of the State of Florida, hereinafter referred to as the Association, does hereby adopt

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

CHARTER TOWN MANAGER GOVERNMENT MIDDLEBOROUGH, MASSACHUSETTS CHAPTER 592 ACTS 1920 WITH AMENDMENTS

CHARTER TOWN MANAGER GOVERNMENT MIDDLEBOROUGH, MASSACHUSETTS CHAPTER 592 ACTS 1920 WITH AMENDMENTS CHARTER TOWN MANAGER GOVERNMENT MIDDLEBOROUGH, MASSACHUSETTS CHAPTER 592 ACTS 1920 WITH AMENDMENTS REVISED: JUNE 13, 1995 AN ACT TO ESTABLISH A TOWN MANAGER FORM OF GOVERNMENT FOR THE TOWN OF MIDDLEBOROUGH

More information

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION [Note: This Charter supersedes the School District Charter as enacted by the New Hampshire Legislature,

More information

HOME RULE CHARTER OF THE CITY OF METHUEN

HOME RULE CHARTER OF THE CITY OF METHUEN HOME RULE CHARTER OF THE CITY OF METHUEN SUMMARY OF CONTENTS Page Summary of Charters in Methuen................... i Article 1. Incorporation; Short Title; Power........... 1 Article 2. Legislative Branch...................

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

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE Disclaimer THIS ADMINISTRATIVE CODE REFLECTS THE ACTIONS OF METROPOLITAN S BOARD OF DIRECTORS THROUGH ITS MEETING ON January 14, 2014, AND MAY NOT REFLECT

More information

SYNOPSIS: Under existing law, local governing bodies with approved solid waste

SYNOPSIS: Under existing law, local governing bodies with approved solid waste 1 1 1 1 1 1 1 1 0 1 SYNOPSIS: Under existing law, local governing bodies with approved solid waste management plans are allowed 0 days from the submission of an application for the siting of a solid waste

More information

North of England Institute of Mining and Mechanical Engineers

North of England Institute of Mining and Mechanical Engineers SUPPLEMENTAL CHARTER ELIZABETH THE SECOND by the Grace of God of the United Kingdom of Great Britain and Northern Ireland and of Our other Realms and Territories Queen, Head of the Commonwealth, Defender

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

What changed? Charter Ordinance No. 5 (Original from 1978) Charter Ordinance No. 5 (Amended)

What changed? Charter Ordinance No. 5 (Original from 1978) Charter Ordinance No. 5 (Amended) What changed? You can see how many changes there are just by the extended length of the amendment. The following pages will break down those changes. Charter Ordinance No. 5 ( from 1978) CHARTER ORDINANCE

More information

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

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. An ordinance calling a Special Election to be held on Tuesday, November 8, 2016, for the purpose of submitting to the qualified voters of the City of Los Angeles a special parcel tax and

More information

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

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

FEDERATED NATIONAL HOLDING COMPANY (Exact name of registrant as specified in its charter)

FEDERATED NATIONAL HOLDING COMPANY (Exact name of registrant as specified in its charter) (State or other jurisdiction of incorporation) UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange

More information

CHARTER OF THE CITY OF ESCONDIDO CHARTER

CHARTER OF THE CITY OF ESCONDIDO CHARTER CHARTER OF THE CITY OF ESCONDIDO PREAMBLE WE THE PEOPLE of the City of Escondido declare our intent to restore to our community the historic principles of self governance inherent in the doctrine of home-rule.

More information

CHARTER MADISON, CONNECTICUT

CHARTER MADISON, CONNECTICUT CHARTER Town of MADISON, CONNECTICUT This pamphlet is a reprint of the Charter of the Town of Madison, Connecticut, published by order of the Board of Selectmen. Approved November 7, 2006 PART I CHARTER*

More information

CITY OF LOS ANGELES INITIATIVE, REFERENDUM & RECALL PETITION HANDBOOK

CITY OF LOS ANGELES INITIATIVE, REFERENDUM & RECALL PETITION HANDBOOK CITY OF LOS ANGELES INITIATIVE, REFERENDUM & RECALL PETITION HANDBOOK Prepared by the Election Division Office of the City Clerk June Lagmay, City Clerk Revised as of November 2012 PREFACE The Election

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

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

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