NOTICE OF PUBLIC HEARING, BUDGET VOTE AND ELECTION PATCHOGUE-MEDFORD UNION FREE SCHOOL DISTRICT TOWN OF BROOKHAVEN, SUFFOLK COUNTY, NEW YORK

Size: px
Start display at page:

Download "NOTICE OF PUBLIC HEARING, BUDGET VOTE AND ELECTION PATCHOGUE-MEDFORD UNION FREE SCHOOL DISTRICT TOWN OF BROOKHAVEN, SUFFOLK COUNTY, NEW YORK"

Transcription

1 NOTICE OF PUBLIC HEARING, BUDGET VOTE AND ELECTION PATCHOGUE-MEDFORD UNION FREE SCHOOL DISTRICT TOWN OF BROOKHAVEN, SUFFOLK COUNTY, NEW YORK NOTICE IS HEREBY GIVEN that a public hearing of the qualified voters of the Patchogue-Medford Union Free School District, Town of Brookhaven, Suffolk County, New York, will be held in the auditorium of the South Ocean Middle School, 225 South Ocean Avenue, at Patchogue in said District on Thursday, May 3, 2018, at 7:00 p.m., prevailing time, for the transaction of such business as is authorized by the New York State Education Law, including the following items. 1. Presentation of the budget document. 2. To receive such reports of the officials of the School District as shall be submitted. 3. To discuss all of the items herein set forth, to be voted upon by voting machine, at the election to be held on Tuesday, May 15, 2018 as hereinafter set forth. 4. To transact such other business as may properly come before the meeting, pursuant to the New York State Education Law and acts amendatory thereto. AND FURTHER NOTICE IS HEREBY GIVEN that said vote and election will be held on Tuesday, May 15, 2018, at 7 a.m., prevailing time, in the school buildings located in such districts as enumerated below: District No. 1: District No. 2: District No. 3: District No. 4: District No. 5: South Ocean Middle School 225 South Ocean Avenue, Patchogue, New York Medford Elementary School 281 Medford Avenue, Patchogue, New York Saxton Middle School 121 Saxton Street, Patchogue, New York Tremont Elementary School 145 Tremont Avenue, Medford, New York Eagle Elementary School 1000 Wave Avenue, Medford, New York, at which time the polls will be open from 7 a.m. to 9 p.m., prevailing time, to vote by voting machines upon the following items: 1. To elect three (3) members of the Board of Education, at large, for a term of three (3) years commencing July 1, 2018, with the two (2) candidates receiving the highest number of votes, not currently occupying a Board seat, also completing the remainder of the terms of the two (2) vacant seats expiring June 30, To vote upon the following propositions: PROPOSITION 1: Shall the Patchogue-Medford School District budget for fiscal be adopted and the requisite portion thereof raised by taxation on the taxable property of the District?

2 PROPOSITION 2: Shall a new Capital Reserve Fund be established in accordance with the provisions of Education Law section 3651, to be designated Capital Reserve Fund (the Fund ), for the purpose of providing moneys for future capital improvements, including but not limited to: construction, reconstruction, alteration, additions, and improvements to District facilities and the sites thereof; and the acquisition of equipment, furnishings, machinery, and apparatus for the District; the probable term of said Fund will not exceed ten (10) years from the date of its establishment; the ultimate principal amount therein to total $15,000,000, plus interest earnings thereon; such amount to be provided from surplus funds of the District in the current and future fiscal years, sufficient to fund said $15,000,000 ultimate principal amount? PROPOSITION 3: Shall the Board of Education of the Patchogue-Medford Union Free School District be authorized, to expend from the Capital Reserve Fund, which was established on May 19, 2015 ( Reserve Fund ) pursuant to Section 3651 of the Education Law, for the following capital improvement project of acquisition of security equipment, furnishings, machinery and apparatus and the installation of such security equipment at the District s facilities and sites Barton Elementary School, Bay Elementary School, Canaan Elementary School, Eagle Elementary School, Medford Elementary School, River Elementary School, Tremont Elementary School, Oregon Middle School, Saxton Middle School, South Ocean Middle School, Patchogue-Medford High School and District Office in the approximate amount of $1,200,000 and other work required in connection therewith; and to expend from the Reserve Fund therefor, including preliminary costs and costs incidental thereto an amount not to exceed the estimated total cost of one million, two hundred thousand dollars $1,200,000? AND FURTHER NOTICE IS HEREBY GIVEN that petitions nominating candidates for the office of Member of the Board of Education of the Patchogue-Medford Union Free School District shall be filed with the District Clerk of said School District at the District Clerk s office, Administrative Center, 241 South Ocean Avenue, Patchogue, New York, not later than Monday, April 16, 2018, between 9 a.m. and 5:00 p.m., prevailing time. Vacancies on the Board of Education shall not be considered separate, specific offices; candidates run at large. Nominating petitions, therefor, shall not describe any specific vacancy upon the Board of Education for which the candidate is nominated and shall describe at least the length of the term of office. The petition should also explain that the two (2) candidates receiving the highest number of votes, not currently occupying a Board seat, shall also be deemed elected to fill the remainder of the terms of the two (2) vacant seats expiring June 30, All nominating petitions must be signed by at least 45 qualified voters of the District (45 representing the greater of 25 qualified voters or 2% of the number of voters who voted in the last School District election); must state the name and residence of each signer, and must state the name and residence of the candidate. AND FURTHER NOTICE IS HEREBY GIVEN that personal registration of voters is required either pursuant to Section 2014 of the New York State Education Law or pursuant to Article 5 of the New York State Election Law. If a voter has heretofore registered pursuant to Section 2014 of the New York State Education Law and has voted at any annual or special district meeting within the past four (4) calendar years, such voter is eligible to vote at this election; if a voter is registered and eligible to vote pursuant to Article 5 of the New York State Election Law, such voter is also eligible to vote at this election. All other persons who wish to vote must register. Voters may register on any school day prior to May 4, 2018, at the Administrative Center, 241 South Ocean Avenue, Patchogue, New York, between the hours of 9 a.m. and 4 p.m., prevailing time, to add any additional names to the registers to be used at the aforesaid election, at which time any person will be entitled to have her or his name placed on such registers providing that at the meeting of the Board of Registration he or she is known, or proven to the satisfaction of the Board of Registration to be then or thereafter entitled to vote at such public hearing or election for which such registers are prepared, and that the registers so prepared pursuant to Section 2014 of the Education Law of the State of New York and the registration list prepared by the Board of Elections of Suffolk County will be filed in the Office of the District Clerk of the School District, Administrative Center, 241 South Ocean Avenue, Patchogue, New York, and will be open for inspection by any qualified voter of the District on weekdays between the hours of 9 a.m. and 4 p.m., prevailing

3 time, on and after May 10, 2018, and Saturday by pre-arranged appointment, except Sunday; AND FURTHER NOTICE IS HEREBY GIVEN that pursuant to Section 2014 of the New York State Education Law, the Board of Registration shall meet on Tuesday, May 15, 2018, in the school buildings designated for each election district between the hours of 7 a.m. and 9 p.m., prevailing time, to prepare the Registers of the School District to be used at the annual meeting and election that is to be held in the school year , and any special meeting that may be held in the school year after the preparation of said Registers, at which time any person will be entitled to have her or his name placed on such Register, provided that at such meeting of the Board of Registration he or she is known or proven to the satisfaction of such Board of Registration to be then or thereafter entitled to vote at the school meeting or election for which Registers are prepared. AND FURTHER NOTICE IS HEREBY GIVEN that qualified voters with disabilities who seek information about access to polling places may, in advance of the day of the vote, contact the District Clerk at (631) for information about accessibility. AND FURTHER NOTICE IS HEREBY GIVEN that pursuant to Section 2017 of the Education Law of the State of New York, the Board of Education has divided the Patchogue-Medford Union Free School District into five (5) election districts, said districts being bounded and described as follows: District No. 1: All that portion of the Patchogue-Medford Union Free School District bounded on the south by the Great South Bay; on the east by the easterly boundary line of the District; on the north by the center of Main Street, also known as Montauk Highway; and on the west by the westerly boundary line of the District. District No. 2: All that portion of the Patchogue-Medford Union Free School District bounded on the south by the center line of Main Street, also known as Montauk Highway; on the east by the easterly boundary line of the District; on the north by the center line of the Sunrise Highway; on the west by the westerly boundary line of the District. District No. 3: All that portion of the Patchogue-Medford Union Free School District bounded on the south by the center line of the Sunrise Highway; on the east by the easterly boundary line of the District; on the north by the center line of Woodside Avenue; and on the west by the westerly boundary line of the District. District No. 4: All that portion of the Patchogue-Medford Union Free School District bounded on the south by the center line of Woodside Avenue; on the east by the easterly boundary line of the District; on the north by the center line of the main line of the right-of-way of the Long Island Railroad; and on the west by the westerly boundary line of the District. District No. 5: All that portion of the Patchogue-Medford Union Free School District bounded on the south by the center line of the main line of the right-of-way of the Long Island Railroad; on the east by the easterly boundary line of the District; on the north by the northerly boundary line of the District; and on the west by the westerly boundary line of the District. AND FURTHER NOTICE IS HEREBY GIVEN that beginning seven (7) days immediately preceding the May 3, 2018, public budget hearing, any resident in the District may request to review a copy of the proposed budget by appearing at the Office of the District Clerk, Administrative Center, 241 South Ocean Avenue, Patchogue, New York Additionally, a statement of the estimated expenses for the ensuing year may be obtained by any resident in the District during the fourteen (14) days immediately preceding said election on the school district website ( at the Patchogue-Medford Library during its normal hours of operation, located at East Main Street, Patchogue, New York, at the School District Administrative Center, 241 South Ocean Avenue,

4 Patchogue, New York, and at each of the following school buildings in which school is maintained between the hours of 9 a.m. and 4 p.m., prevailing time, except Saturdays, Sundays and holidays: Barton Elementary School, Barton Avenue, Patchogue, New York; Bay Elementary School, Bay Avenue, Patchogue, New York; Canaan Elementary School, Fry Boulevard, Patchogue, New York; Eagle Elementary School, Wave Avenue, Medford, New York; Medford Elementary School, Medford Avenue, Patchogue, New York; Oregon Middle School, Oregon Avenue, Medford, New York; Patchogue-Medford High School, Buffalo Avenue, Medford, New York; River Elementary School, River Avenue, Patchogue, New York; Saxton Middle School, Saxton Street, Patchogue, New York; South Ocean Middle School, 225 South Ocean Avenue, Patchogue, New York; and Tremont Elementary School, Tremont Avenue, Medford, New York. AND FURTHER NOTICE IS HEREBY GIVEN, that pursuant to Chapter 258 of the Laws of 2008, Section 495 was added to the Real Property Tax Law, and requires the School District to attach to its proposed budget an exemption report. Said exemption report, which will also become part of the final budget, will show how much of the total assessed value on the final assessment roll used in the budgetary process is exempt from taxation, list every type of exemption granted, identified by statutory authority, and show: (a) the cumulative impact of each type of exemption expressed either as a dollar amount of assessed value or as a percentage of the total assessed value on the roll; (b) the cumulative amount expected to be received from recipients of each type of exemption as payments in lieu of taxes or other payments for municipal services; and (c) the cumulative impact of all exemptions granted. The exemption report shall be posted on any bulletin board maintained by the District for public notices and on any website maintained by the District. AND FURTHER NOTICE IS HEREBY GIVEN that the Board of Education has adopted a resolution at a regular meeting providing for absentee ballots in accordance with New York State Education Law, Section 2018-a. Applications for absentee ballots will be obtainable from the Administrative Center, 241 South Ocean Avenue, Patchogue, New York, beginning April 2, 2018, between the hours of 9 a.m. and 4 p.m., prevailing time, on days when school is in session and on the district website ( completed applications must be received by the District Clerk at least seven (7) days before the election, if the ballot is to be mailed to the voter, or the day before the election, if the ballot is to be delivered personally to the voter. All absentee ballots must be received by the District Clerk not later than 5 p.m., prevailing time, on the day of the election. A list of persons to whom absentee ballots are issued will be available in the Office of the District Clerk for inspection by any qualified voter of the District between the hours of 9 a.m. and 4 p.m., prevailing time, on each of the five (5) days prior to the day set for the annual election, Saturday by pre-arranged appointment, except Sunday; and said list will be posted at the polling places at the election of members of the Board of Education. AND FURTHER NOTICE IS HEREBY GIVEN that in accordance with the rules adopted pursuant to Section 2035 of the Education Law of the State of New York any qualified voter may have a proposition or an amendment placed upon the ballot provided that such proposition or amendment be (a) typed or printed in the English language; (b) that it be directed to the District Clerk of the School District; (c) that it be submitted to the District Clerk not less than sixty (60) days preceding the date of the election; and (d) that it be signed by at least one hundred (100) qualified voters of the District. However, the Board of Education will not entertain any petition to place before the voters any proposition the purpose of which is not within the powers of the voters to determine, nor any proposition or amendment which is contrary to law.

5 DENNIS M. LOGAN District Clerk of the Board of Education Patchogue-Medford U.F.S.D. Administrative Center 241 South Ocean Avenue Patchogue, New York Town of Brookhaven County of Suffolk

NOTICE OF PUBLIC HEARING AND ANNUAL ELECTION AND BUDGET VOTE OF THE HUNTINGTON UNION FREE SCHOOL DISTRICT TOWN OF HUNTINGTON SUFFOLK COUNTY, NEW YORK

NOTICE OF PUBLIC HEARING AND ANNUAL ELECTION AND BUDGET VOTE OF THE HUNTINGTON UNION FREE SCHOOL DISTRICT TOWN OF HUNTINGTON SUFFOLK COUNTY, NEW YORK NOTICE OF PUBLIC HEARING AND ANNUAL ELECTION AND BUDGET VOTE OF THE HUNTINGTON UNION FREE SCHOOL DISTRICT TOWN OF HUNTINGTON SUFFOLK COUNTY, NEW YORK NOTICE IS HEREBY GIVEN, that a Public Hearing of the

More information

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

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

More information

REGULAR MEETING OF THE BOARD OF EDUCATION MARCH 27, 2018

REGULAR MEETING OF THE BOARD OF EDUCATION MARCH 27, 2018 STILLWATER CENTRAL SCHOOL DISTRICT STILLWATER, NEW YORK REGULAR MEETING OF THE BOARD OF EDUCATION MARCH 27, 2018 PRESENT: T. Hems, V. Masterson, W. Callanan, D. Giso, K. Greene, B. McNeil, M. Toleman,

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

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

BOARD OF EDUCATION VESTAL CENTRAL SCHOOLS Vestal, New York Senior High School Tuesday, October 10, 2017 Auditorium 6:00PM REGULAR MEETING AGENDA

BOARD OF EDUCATION VESTAL CENTRAL SCHOOLS Vestal, New York Senior High School Tuesday, October 10, 2017 Auditorium 6:00PM REGULAR MEETING AGENDA BOARD OF EDUCATION VESTAL CENTRAL SCHOOLS Vestal, New York Senior High School Tuesday, October 10, 2017 Auditorium 6:00PM REGULAR MEETING AGENDA I. Meeting Call to Order and Pledge of Allegiance High School

More information

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

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d CHAPTER 12. FINANCE AND TAXATION (Approved changes from the November 4, 2008 election ballot. Will go into effect on January 1, 2009.) Section 12.1. Board of Finance. There shall be a Board of Finance

More information

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

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

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

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

CHARTER OF THE TOWN OF CHURCH HILL QUEEN ANNE'S COUNTY, MARYLAND

CHARTER OF THE TOWN OF CHURCH HILL QUEEN ANNE'S COUNTY, MARYLAND CHARTER OF THE TOWN OF CHURCH HILL QUEEN ANNE'S COUNTY, MARYLAND As enacted by Charter Amendment No. 01-2007 January 1, 2008 Amended by Charter Amendment Resolution No. 01-2013 December 2, 2013 Amended

More information

Town. 2. Shall appoint a fire district secretary.

Town. 2. Shall appoint a fire district secretary. Town 176. Powers and duties of fire district commissioners. Subject to law and the provisions of this chapter, the fire district commissioners of every fire district shall constitute and be known as the

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

The Municipal Unit and Country Act

The Municipal Unit and Country Act The Municipal Unit and Country Act UNEDITED being Chapter 160 of The Revised Statutes of Saskatchewan, 1965 (effective February 7, 1966). NOTE: This consolidation is not official. Amendments have been

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

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

NOTICE OF ELECTION TO THE RESIDENT, QUALIFIED VOTERS OF THE LUFKIN INDEPENDENT SCHOOL DISTRICT:

NOTICE OF ELECTION TO THE RESIDENT, QUALIFIED VOTERS OF THE LUFKIN INDEPENDENT SCHOOL DISTRICT: NOTICE OF ELECTION STATE OF TEXAS COUNTY OF ANGELINA LUFKIN INDEPENDENT SCHOOL DISTRICT TO THE RESIDENT, QUALIFIED VOTERS OF THE LUFKIN INDEPENDENT SCHOOL DISTRICT: TAKE NOTICE that an election will be

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

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

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

Port Chester-Rye Union Free School District Board of Education Special Meeting Minutes November 2, 2015 Port Chester High School

Port Chester-Rye Union Free School District Board of Education Special Meeting Minutes November 2, 2015 Port Chester High School Present: Also Present: Robert Johnson, President; James Dreves, Vice President; and Trustees Anne Capeci, Carolee C. Brakewood, and Christopher Wolff, Trustee Dr. Edward A. Kliszus, Superintendent of Schools;

More information

THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011

THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011 THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011 Home Rule Charter, ## 101-1211 Preamble Art. I. Basic Provisions, ## 101-103

More information

THE MUNICIPAL CALENDAR

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

More information

Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax

Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax A G E N D A I T E M S Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax This Agenda Item must be posted pursuant to Iowa Code Chapter

More information

CHAPTER 686 THE COMMONWEALTH OF MASSACHUSETTS IN THE YEAR ONE THOUSAND NINE HUNDRED AND SEVENTY

CHAPTER 686 THE COMMONWEALTH OF MASSACHUSETTS IN THE YEAR ONE THOUSAND NINE HUNDRED AND SEVENTY CHAPTER 686 THE COMMONWEALTH OF MASSACHUSETTS Rev. 10/2017 IN THE YEAR ONE THOUSAND NINE HUNDRED AND SEVENTY AN ACT ESTABLISHING A REPRESENTATIVE TOWN MEETING FORM OF GOVERNMENT IN THE TOWN OF BURLINGTON.

More information

TABLE OF CONTENTS. ARTICLE I THE CHARTER Section 1.1 The Charter Page 4

TABLE OF CONTENTS. ARTICLE I THE CHARTER Section 1.1 The Charter Page 4 CHARTER Town of Haddam, Connecticut Settled 1662 Incorporated 1668 Charter Adopted 1975 Revised/Effective: December 5, 2002 December 7, 2017 TABLE OF CONTENTS ARTICLE I THE CHARTER Section 1.1 The Charter

More information

(Published in the Tulsa World, 2016.) RESOLUTION NO.

(Published in the Tulsa World, 2016.) RESOLUTION NO. (Published in the Tulsa World, 2016.) RESOLUTION NO. A RESOLUTION REQUESTING THE TULSA COUNTY ELECTION BOARD TO CONDUCT A NON-PARTISAN SPECIAL ELECTION ON APRIL 5, 2016, FOR THE PURPOSE OF SUBMITTING TO

More information

CITY OF MIRAMAR CHARTER WITH 2010 AMENDMENT ARTICLE I. CORPORATE EXISTENCE, FORM OF GOVERNMENT, BOUNDARY AND POWERS.

CITY OF MIRAMAR CHARTER WITH 2010 AMENDMENT ARTICLE I. CORPORATE EXISTENCE, FORM OF GOVERNMENT, BOUNDARY AND POWERS. CITY OF MIRAMAR CHARTER WITH 2010 AMENDMENT ARTICLE I. CORPORATE EXISTENCE, FORM OF GOVERNMENT, BOUNDARY AND POWERS. Section 1.01. Corporate existence. A municipal corporation known as the City of Miramar

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

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

IC Chapter 6. Municipal and School District Elections in Cities, Large Towns, and Small Towns in Marion County

IC Chapter 6. Municipal and School District Elections in Cities, Large Towns, and Small Towns in Marion County IC 3-10-6 Chapter 6. Municipal and School District Elections in Cities, Large Towns, and Small Towns in Marion County IC 3-10-6-1 Application of chapter Sec. 1. (a) This chapter applies to municipal and

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

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

TO THE RESIDENT, QUALIFIED VOTERS OF THE

TO THE RESIDENT, QUALIFIED VOTERS OF THE NOTICE OF ELECTION THE STATE OF TEXAS COUNTY OF FAYETTE LA GRANGE INDEPENDENT SCHOOL DISTRICT ----------0--------- TO THE RESIDENT, QUALIFIED VOTERS OF THE LA GRANGE INDEPENDENT SCHOOL DISTRICT ----------0----------

More information

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT The state of New Hampshire enters into the following compact with the state of Vermont subject to the terms and conditions therein stated. NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT Article I General

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

HARRIS COUNTY, TEXAS BUDGET MANAGEMENT DEPARTMENT Administration Building 1001 Preston, Suite 500 Houston, TX (713)

HARRIS COUNTY, TEXAS BUDGET MANAGEMENT DEPARTMENT Administration Building 1001 Preston, Suite 500 Houston, TX (713) June 5, 2018 HARRIS COUNTY, TEXAS BUDGET MANAGEMENT DEPARTMENT Administration Building 1001 Preston, Suite 500 Houston, TX 77002 (713) 274-1100 To: Fm: Re: County Judge Emmett and Commissioners Ellis,

More information

Revised Statutes of Missouri Sections 262:550 to 262:620: County Extension Programs

Revised Statutes of Missouri Sections 262:550 to 262:620: County Extension Programs Revised Statutes of Missouri Sections 262:550 to 262:620: County Extension Programs http://www.moga.state.mo.us/statutes/c262.htm 262.550. Definitions. The following words and phrases as used in sections

More information

Ohio Constitution Article II 2.01 In whom power vested 2.01a The initiative 2.01b

Ohio Constitution Article II 2.01 In whom power vested 2.01a The initiative 2.01b Ohio Constitution Article II 2.01 In whom power vested The legislative power of the state shall be vested in a general assembly consisting of a senate and house of representatives but the people reserve

More information

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 Philadelphia, June 9, 1965 This is to certify the following is a true and correct copy of Charter

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

WENATCHEE SCHOOL DISTRICT NO. 246 CHELAN COUNTY, WASHINGTON BONDS TO EXPAND AND MODERNIZE WENATCHEE HIGH SCHOOL RESOLUTION NO.

WENATCHEE SCHOOL DISTRICT NO. 246 CHELAN COUNTY, WASHINGTON BONDS TO EXPAND AND MODERNIZE WENATCHEE HIGH SCHOOL RESOLUTION NO. WENATCHEE SCHOOL DISTRICT NO. 246 CHELAN COUNTY, WASHINGTON BONDS TO EXPAND AND MODERNIZE WENATCHEE HIGH SCHOOL RESOLUTION NO. 09-17 A RESOLUTION of the Board of Directors of Wenatchee School District

More information

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

ORDINANCE NO. 689 THE SPECIAL BOND ELECTION; APPROVING A FORM OF BALLOT; PROVIDING FOR ORDINANCE NO. 689 AN ORDINANCE OF THE CITY OF EAGLE, ADA COUNTY, IDAHO, ORDERING A SPECIAL BOND ELECTION TO BE HELD ON THE QUESTION OF THE ISSUANCE OF GENERAL OBLIGATION BONDS OF THE CITY IN AN AMOUNT

More information

SECTION 23 PROPERTY OWNER'S ASSOCIATION, INC. (A Florida corporation Not-For-Profit) BYLAWS. Consolidated Internet Version

SECTION 23 PROPERTY OWNER'S ASSOCIATION, INC. (A Florida corporation Not-For-Profit) BYLAWS. Consolidated Internet Version SECTION 23 PROPERTY OWNER'S ASSOCIATION, INC. (A Florida corporation Not-For-Profit) BYLAWS Consolidated Internet Version Prepared by: Section 23 Property Owner's Association, Inc. 2000 Rio de Janeiro

More information

EXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.

EXHIBIT A BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC. EXHIBIT "A" BY-LAWS OF SUTHERLAND HOMEOWNERS ASSOCIATION, INC. Prepared By: Erin Murray O Connell DOROUGH & DOROUGH, LLC Attorneys at Law 160 Clairemont Avenue Suite 650 Decatur, Georgia 30030 (404) 687-9977

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

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION The name of the corporation is CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC.,

More information

ARLINGTON SCHOOL DISTRICT NO. 16 SNOHOMISH COUNTY, WASHINGTON RESOLUTION NO. 18-

ARLINGTON SCHOOL DISTRICT NO. 16 SNOHOMISH COUNTY, WASHINGTON RESOLUTION NO. 18- ARLINGTON SCHOOL DISTRICT NO. 16 SNOHOMISH COUNTY, WASHINGTON RESOLUTION NO. 18- A RESOLUTION of the Board of Directors of Arlington School District No. 16, Snohomish County, Washington, providing for

More information

MONROE COUNTY BAR ASSOCIATION REAL ESTATE SECTION BY-LAWS ARTICLE I. Name and Purpose

MONROE COUNTY BAR ASSOCIATION REAL ESTATE SECTION BY-LAWS ARTICLE I. Name and Purpose MONROE COUNTY BAR ASSOCIATION REAL ESTATE SECTION BY-LAWS ARTICLE I Name and Purpose This Section shall be known as the Real Estate Section of the Monroe County Bar Association The purpose of this Section

More information

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP COMMISSIONERS Act of Oct. 24, 2012, P.L. 1478, No. 188 Cl.

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

Bylaws of the Star Valley Estates Homeowners Association

Bylaws of the Star Valley Estates Homeowners Association STAR VALLEY ESTATES HOME OWNERS ASSOCIATION Bylaws of the Star Valley Estates Homeowners Association Effective Date of Implementation (23 March 2018) Adopted by Board Motion (in-lieu vote, dated 23 February

More information

O R D I N A N C E NO. 63. AN ORDINANCE calling and providing for the holding of a. special election in Subdistrict Number Two of the River des Peres

O R D I N A N C E NO. 63. AN ORDINANCE calling and providing for the holding of a. special election in Subdistrict Number Two of the River des Peres O R D I N A N C E NO. 63 AN ORDINANCE calling and providing for the holding of a special election in Subdistrict Number Two of the River des Peres Watershed of The Metropolitan St. Louis Sewer District

More information

ORDER CALLING SCHOOL BUILDING BOND ELECTION

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

More information

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

ADMINISTRATION Article 2. Elected Officials 1-203

ADMINISTRATION Article 2. Elected Officials 1-203 ADMINISTRATION 1-201 Article 2. Elected Officials 1-203 1-201 ELECTED OFFICIALS; QUALIFICATIONS AND PROHIBITIONS. Elected officials shall be residents and qualified electors of the City. Except as an officer

More information

KANSAS STATUTES relating to the issuance of school bonds and the construction of school buildings.

KANSAS STATUTES relating to the issuance of school bonds and the construction of school buildings. KANSAS STATUTES relating to the issuance of school bonds and the construction of school buildings. SAMPLE FORMS may be used to develop a school bond program. APPLICATION for districts exceeding 14% of

More information

NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name

NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name The name of this association shall be National Association of Bar Executives. ARTICLE II: Purpose The purpose of

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

relating to appropriation of money, levy of taxes, or salaries of city officers or employees. city officers or employees.

relating to appropriation of money, levy of taxes, or salaries of city officers or employees. city officers or employees. ARTICLE V. - RESERVED ARTICLE VI. - INITIATIVE; REFERENDUM; RECALL Section 6. 01. - Initiative. The voters of the city shall have power to propose ordinances to the council, and, if the council fails to

More information

BYLAWS SOUTHERN CALIFORNIA EDISON COMPANY (AS AMENDED EFFECTIVE OCTOBER 27, 2016)

BYLAWS SOUTHERN CALIFORNIA EDISON COMPANY (AS AMENDED EFFECTIVE OCTOBER 27, 2016) BYLAWS OF SOUTHERN CALIFORNIA EDISON COMPANY (AS AMENDED EFFECTIVE OCTOBER 27, 2016) INDEX Page ARTICLE I PRINCIPAL EXECUTIVE OFFICE Section 1. Principal Executive Office...1 ARTICLE II SHAREHOLDERS Section

More information

CHAPTER 206. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey: 1. R.S.19:1-1 is amended to read as follows:

CHAPTER 206. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey: 1. R.S.19:1-1 is amended to read as follows: CHAPTER 206 AN ACT concerning fire district elections, amending various parts of the statutory law, and supplementing Title 40A of the New Jersey Statutes. BE IT ENACTED by the Senate and General Assembly

More information

BY-LAWS OF ST. PAUL S PARISH, WASHINGTON, D.C.

BY-LAWS OF ST. PAUL S PARISH, WASHINGTON, D.C. BY-LAWS OF ST. PAUL S PARISH, WASHINGTON, D.C. As approved by the Special Parish Meeting of 22 March 1976, and as amended by the Annual Parish Meetings of 8 June 1983 and 4 June 1986, the Special Parish

More information

THE CONSTITUTION (AMENDMENT) BILL, Explanatory Note (These notes form no part of the Bill but are intended only to indicate its general purport)

THE CONSTITUTION (AMENDMENT) BILL, Explanatory Note (These notes form no part of the Bill but are intended only to indicate its general purport) THE CONSTITUTION (AMENDMENT) BILL, 2014 Explanatory Note (These notes form no part of the Bill but are intended only to indicate its general purport) This Bill seeks to amend the Constitution to limit

More information

Referred to Committee on Legislative Operations and Elections. SUMMARY Revises provisions governing elections. (BDR )

Referred to Committee on Legislative Operations and Elections. SUMMARY Revises provisions governing elections. (BDR ) * S.B. 0 SENATE BILL NO. 0 SENATOR SETTELMEYER PREFILED FEBRUARY, 0 Referred to Committee on Legislative Operations and Elections SUMMARY Revises provisions governing elections. (BDR -) FISCAL NOTE: Effect

More information

WALDEN HOMEOWNERS ASSOCIATION, INC.

WALDEN HOMEOWNERS ASSOCIATION, INC. BY-LAWS OF WALDEN HOMEOWNERS ASSOCIATION, INC. Prepared by: Samuel H. Givhan Attorney WATSON, JIMMERSON, GIVHAN & MARTIN, P.C. 203 Greene Street Huntsville, Alabama 35801 Telephone Number: (256) 536-7423

More information

FIRST NONPARTISAN ELECTION TUESDAY, MARCH 13, 2018 CANDIDATE ELECTION CALENDAR

FIRST NONPARTISAN ELECTION TUESDAY, MARCH 13, 2018 CANDIDATE ELECTION CALENDAR FIRST NONPARTISAN ELECTION TUESDAY, MARCH 13, 2018 CANDIDATE ELECTION CALENDAR Pursuant to Section 34.16(A)(1)(a) of the City Code, any person seeking to qualify as a candidate for the office of Mayor

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

THE REPUBLICAN PARTY OF VIRGINIA BEACH CITY COMMITTEE BYLAWS October 12, 2015

THE REPUBLICAN PARTY OF VIRGINIA BEACH CITY COMMITTEE BYLAWS October 12, 2015 THE REPUBLICAN PARTY OF VIRGINIA BEACH CITY COMMITTEE BYLAWS October 12, 2015 ARTICLE I ORGANIZATION AND OBJECTIVE NAME There shall be a City Committee of the Republican Party of Virginia Beach, hereinafter

More information

NOTICE OF ELECTION TO THE RESIDENT, QUALIFIED VOTERS OF THE

NOTICE OF ELECTION TO THE RESIDENT, QUALIFIED VOTERS OF THE NOTICE OF ELECTION THE STATE OF TEXAS COUNTIES OF GILLESPIE, BLANCO AND KENDALL FREDERICKSBURG INDEPENDENT SCHOOL DISTRICT ----------0--------- TO THE RESIDENT, QUALIFIED VOTERS OF THE FREDERICKSBURG INDEPENDENT

More information

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

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

Referred to Committee on Legislative Operations and Elections. SUMMARY Creates a modified blanket primary election system.

Referred to Committee on Legislative Operations and Elections. SUMMARY Creates a modified blanket primary election system. S.B. SENATE BILL NO. COMMITTEE ON LEGISLATIVE OPERATIONS AND ELECTIONS MARCH, 0 Referred to Committee on Legislative Operations and Elections SUMMARY Creates a modified blanket primary election system.

More information

Jeremy Craig, Interim Assistant City Manager/Director of Finance & IT

Jeremy Craig, Interim Assistant City Manager/Director of Finance & IT Agenda Item No. 8A September 23, 2014 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura Kuhn, City Manager Jeremy Craig, Interim Assistant City Manager/Director of Finance & IT RESOLUTION

More information

BYLAWS MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC

BYLAWS MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC BYLAWS OF MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC TABLE OF CONTENTS ARTICLE I... 1 Name, Membership, Applicability, and Definitions... 1 Section 1. Name... 1 Section 2. Membership... 1 Section 3.

More information

The inhabitants of the Town of Winthrop, within the territorial limits established by law,

The inhabitants of the Town of Winthrop, within the territorial limits established by law, TOWN OF WINTHROP CHARTER ARTICLE 1 INCORPORATION; SHORT TITLE; DEFINITIONS SECTION 1-1: INCORPORATION The inhabitants of the Town of Winthrop, within the territorial limits established by law, shall continue

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

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

2018 Primary Election Timeline

2018 Primary Election Timeline January 2018 Primary Election Timeline January 16 - February 14 Nomination of County Board of Election Members (30 day period before February 15) N.J.S.A. 19:6-18 *Under current law, the Democratic and

More information

As Introduced. 132nd General Assembly Regular Session H. B. No

As Introduced. 132nd General Assembly Regular Session H. B. No 132nd General Assembly Regular Session H. B. No. 736 2017-2018 Representative Brinkman Cosponsors: Representatives Lang, Merrin, Riedel, Becker A B I L L To amend sections 511.27, 511.28, 1545.041, 1545.21,

More information

St. Louis City Ordinance 63154

St. Louis City Ordinance 63154 St. Louis City Ordinance 63154 FLOOR SUBSTITUTE BOARD BILL NO. [94] 56 INTRODUCED BY ALDERMAN PHYLLIS YOUNG An ordinance establishing the Soulard Special Business District pursuant to Sections 71.790 through

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

GUIDE ON HOW AND WHEN TO CALL AN ELECTION

GUIDE ON HOW AND WHEN TO CALL AN ELECTION GUIDE ON HOW AND WHEN TO CALL AN ELECTION For all jurisdictions that call elections 2017 Sacramento County Voter Registration and Elections 7000 65th Street, Suite A Sacramento, CA 95823 (916) 875-6451

More information

No Be it enacted by the General Assembly of the State of South Carolina:

No Be it enacted by the General Assembly of the State of South Carolina: No. 498 An Act To Create The James Island Public Service District In Charleston County And To Provide That Bonds Of Such District May Be Issued In An Amount Not To Exceed One Hundred Thousand Dollars And

More information

NEW YORK SECTION, INC. OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Objects

NEW YORK SECTION, INC. OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Objects * BYLAWS OF THE NEW YORK SECTION, INC. OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name and Objects Section 1. This organization, a corporation organized for educational purposes and not for pecuniary profit

More information

Newfane Central School District Board of Education. Workshop Meeting Agenda (amended 3/6/2017)

Newfane Central School District Board of Education. Workshop Meeting Agenda (amended 3/6/2017) Newfane Central School District Board of Education Workshop Meeting Agenda (amended 3/6/2017) March 7, 2017 7:00 pm in room 129 of the Early Childhood Center I. Call to order President Schmitt II. Pledge

More information

BYLAWS OF HARCOURT TOWNHOMES ASSOCIATION, INC.

BYLAWS OF HARCOURT TOWNHOMES ASSOCIATION, INC. BYLAWS OF HARCOURT TOWNHOMES ASSOCIATION, INC. ARTICLE 1. NAME AND LOCATION The name of the corporation is Harcourt Townhomes Association, Inc., hereinafter referred to as the "Association." The principal

More information

Charter for the City of Lewiston-Auburn, Maine (Draft) Preamble

Charter for the City of Lewiston-Auburn, Maine (Draft) Preamble Charter for the City of Lewiston-Auburn, Maine (Draft) Preamble We the people of the City of Lewiston-Auburn, under the constitution and laws of the State of Maine, including Title 30-A, Section 2, Chapter

More information

PART I CHARTER* *Editor's note: State law references:

PART I CHARTER* *Editor's note: State law references: PART I CHARTER* *Editor's note: Printed herein is the Charter of the City of Ypsilanti, Michigan, as adopted by the electors on November 8, 1994, and effective on December 1, 1994. Amendments to the Charter

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

NOTICE OF BOND ELECTION TO THE RESIDENT, QUALIFIED ELECTORS OF SCHULENBURG INDEPENDENT SCHOOL DISTRICT:

NOTICE OF BOND ELECTION TO THE RESIDENT, QUALIFIED ELECTORS OF SCHULENBURG INDEPENDENT SCHOOL DISTRICT: NOTICE OF BOND ELECTION TO THE RESIDENT, QUALIFIED ELECTORS OF SCHULENBURG INDEPENDENT SCHOOL DISTRICT: NOTICE IS HEREBY GIVEN that an election will be held in the SCHULENBURG INDEPENDENT SCHOOL DISTRICT,

More information

Constitution of the Franklin County Agricultural Society. Article I Name of the Society

Constitution of the Franklin County Agricultural Society. Article I Name of the Society Constitution of the Franklin County Agricultural Society Article I Name of the Society This Society shall be known by the name of Franklin County Agricultural Society. Article II Objectives of the Society

More 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

PLAN OF ORGANIZATION REPUBLICAN PARTY OF FAIRFAX COUNTY

PLAN OF ORGANIZATION REPUBLICAN PARTY OF FAIRFAX COUNTY PLAN OF ORGANIZATION REPUBLICAN PARTY OF FAIRFAX COUNTY AMENDED JUNE 23, 1992 AMENDED APRIL 27, 2004 AMENDED JANUARY 24, 2006 AMENDED JULY 15, 2008 AMENDED, AUGUST 5, 2013 Matt Ames, Chairman 4246 CHAIN

More information

CHAPTER House Bill No. 1491

CHAPTER House Bill No. 1491 CHAPTER 2004-454 House Bill No. 1491 An act relating to Broward County; creating the charter of the City of West Park; providing for the corporate name and purpose of the charter; establishing form of

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

2019 Primary Election Timeline

2019 Primary Election Timeline January January 16 - February 14 Nomination of County Board of Members (30 day period before February 15) N.J.S.A. 19:6-18 *Under current law, the Democratic and Republican parties are the only recognized

More information

MAY 8, 2018 REGULAR POLLING PLACE ELECTION CALENDAR

MAY 8, 2018 REGULAR POLLING PLACE ELECTION CALENDAR January or February Board Meeting Board adopts Election Resolution calling the regular election, appointing Designated Election Official, approving any ballot question(s) to be submitted to the electors,

More information