Walworth County Executive Committee June 15, AM County Board Room 114 Elkhorn, Wisconsin

Size: px
Start display at page:

Download "Walworth County Executive Committee June 15, AM County Board Room 114 Elkhorn, Wisconsin"

Transcription

1 Walworth County Executive Committee June 15, AM County Board Room 114 Elkhorn, Wisconsin Chairman Weber called the meeting to order. Roll call was conducted. In attendance were Chairman Weber, Vice Chairman Kilkenny, and Supervisors Bromley and Russell. A quorum was declared. Supervisor Hawkins was absent. Others in attendance included Gary Lawton and Gregory Guidry, Board of Adjustment applicants; Supervisors Ingersoll and Stacey; Sheriff Dave Graves; Michael Cotter, Deputy Corporation Counsel/Land Use and Management Director; Sergeant Jay Maritz, Sheriff s Communications division; Assistant Corporation Counsel Lee Huempfner; Kimberly Bushey, County Clerk; Shane Crawford, Deputy County Administrator Central Services; and, David Bretl, County Administrator/Corporation Counsel. Agenda approval was moved and seconded by Supervisors Bromley and Russell, and carried 4 0. Supervisors Russell and Bromley moved and seconded approval of the April 1, 2009 executive committee minutes. The motion carried 4 0. Public Comment. There was no comment from the public. Board of Adjustment (BOA) appointments. Administrator Bretl explained there were two nominations, which he had provided to the committee in the executive committee agenda packet, for a first and second alternate. The term of appointment for each candidate was included in Mr. Bretl s nominations. Mr. Lawton was being nominated for a three-year term as first alternate; Mr. Guidry was being nominated for a two-year term as second alternate. Both candidates were asked the following questions: 1. Are you a resident of an unincorporated area of Walworth County? In what town do you live? 2. Have you had any experience with the Walworth County Land Use and Resource Management Department and its zoning division and if yes, what was your impression? 3. If you answered yes to the last question, were you an applicant for a permit or did you represent an applicant? Mr. Guidry is an electrical contractor. He is not a general building contractor inspector. 4. Have you had any experience with the Walworth County Board of Adjustment (BOA)? 5. If you answered yes to the last question, what was your impression of the county s Board of Adjustment? 6. Please articulate your feelings with regard to growth in Walworth County. 7. What qualities do you believe make you a good candidate to serve on the Board of Adjustment?

2 Page 2 of 5 8. Do you have any restrictions with respect to day and/or times of meeting attendance? 9. Are you presently receiving any salary, compensation or fees for services that may be construed as a conflict of interest with regard to serving on the Board of Adjustment? Michael Cotter explained that when a regular BOA member is not available to attend a meeting, the alternates take the regular member s place and vote. Gary Lawton has served as second alternate for the past three years. His term is scheduled to end on June 30, Mr. Lawton indicated that he lives on Laurel Street, in the city of Whitewater. Staff indicated there might be a conflict regarding Lawton continuing to serve on the BOA given that he resides in the city, an incorporated area of the county. Lawton stated that when he filled out the citizen application the first time, he was residing at W6274 Kettle Moraine Drive and had not changed his address or voting place. He indicated that when he re-applied he was told he should use his Kettle Moraine Drive address. Lawton stated that his property on Kettle Moraine Drive is located in the town of LaGrange where he is a registered voter. Mr. Lawton confirmed the home in which he currently lives is located in the city of Whitewater, not in the town. Corporation Counsel Bretl cited section (2) (c) of the Wisconsin Statutes, which states that board of adjustment members shall reside within the county and outside of the limits of incorporated cities and villages. Mr. Bretl indicated the statutes do not allow leeway with regard to residency requirements for BOA service. County Board appointment of Lawton could create an appealable issue with regard to BOA cases, stated Bretl. Supervisor Bromley suggested that Mr. Lawton be excused from the interview given there are no exceptions within the law permitting the committee to appoint him. Chairman Weber asked Corporation Counsel how removal of Mr. Lawton from the BOA would change the current membership as far as having a quorum to decide variance matters. Michael Cotter indicated that Kenneth Guehrer, who has been serving as first alternate, can continue to serve until a successor is appointed. Corporation Counsel Bretl explained that the committee was free to appoint Mr. Guidry as first alternate if desired. Recruitment for an additional candidate could then proceed. Mr. Guidry indicated he wished to be considered for appointment as first alternate. Supervisor Russell moved to appoint Guidry as first alternate for a three-year term and re-advertise for applicants to fill the second alternate position. Vice Chairman Kilkenny seconded the motion and said there may be times when the BOA must render decisions in the towns of La Grange and Troy, when Guidry might need to recuse himself and decline to vote in order to avoid any perception of partiality. Kilkenny suggested Guidry inform LURM staff well in advance of any potential conflict. Supervisor Bromley stated that his impression of Guidry as an electrical inspector for the town of La Grange was that, at times, Guidry demonstrated rigidity, in terms of his application of rules, which Bromley feels could present concerns with regard to Guidry s service on the BOA. Bromley expressed his view that BOA members consider the intent of the ordinance. Bromley said his vote of support for appointment of Guidry would be cast with extreme reservation. The committee voted 4 0 on the Russell/Kilkenny motion to appoint Gregory Guidry as first alternate on the BOA. Consent items. Supervisor Russell and Vice Chairman Kilkenny moved and seconded reimbursement of Allan Polyock in the amount of $82.50 for mileage expenses related to attendance at Wisconsin River Rail Transit Commission meetings. The motion carried 4 0.

3 Page 3 of 5 County Board Supervisor candidate information workshop. The workshop, to be offered in November 2009, will be similar to the one Supervisor Russell and Dave Bretl presented in 2007, and is structured to provide an overview of County government operations to citizens interested in running for office as a County Board Supervisor. The purpose of the class is to give potential candidates an idea about the duties of the County Board and the approximate time commitment involved in serving as a Board member. An overview of the workshop outline was provided in a memo to the committee dated June 9, 2009 from County Board Chair Russell and Mr. Bretl. Chairman Weber expressed his appreciation and support of Administrator Bretl and Supervisor Russell planning the workshop. Supervisor Russell said she and Mr. Bretl decided to offer the workshop during the day, a time when citizens elected to serve as County Board Supervisors will need to be available to attend committee and County Board meetings. Supervisor Ingersoll expressed concern that not offering an evening workshop may limit outreach to citizens who might be interested in serving on the Board but hold daytime jobs. Supervisors asked Mr. Bretl whether the workshop could be videotaped and offered to citizens who are not able to attend the daytime workshop. County Clerk Bushey indicated that two candidates for election in 2008 had asked whether County staff could provide guidance on completing election petitions. Mr. Bretl said workshop participants could be informed that the County Clerk has election petition forms and provides assistance with completing them. Support of the workshop was moved and seconded by Supervisor Bromley and Vice Chairman Kilkenny. The motion carried 4 0. Supervisors Bromley and Russell moved and seconded the clerk remaining the primary resource for inquiries and information concerning election papers as well as assistance regarding election petitions and process. The motion carried 4 0. Mr. Bretl indicated he would check into having the workshop videotaped for later viewing. Establishing even and odd year elections. Supervisor Russell proposed staggering County Board Supervisor terms with the intention of avoiding having the entire membership of the County Board change in one election year. One proposal was to hold elections for all eleven Supervisor seats in 2010, the next census year, and then, in 2011, hold another election for Supervisors in just the odd-numbered supervisory districts. Another, better proposal, said Supervisor Russell, was to hold full elections in 2012, with odd numbered district elections again in 2013; that way, only one reprogramming of voting computers would be required. Supervisor Kilkenny questioned what would happen with staggered elections, concerning incumbent Supervisors whose district boundaries change in a redistricting year. For example, imagine it is a redistricting year following the census. An odd-numbered supervisory district s boundaries change significantly. If it is not an election year for the Supervisor in that district, will that Supervisor continue to serve on the Board even though the district boundaries have changed? Supervisor Bromley said he thought the proposal made a lot of sense. Chairman Weber expressed support of the proposal as a good way of providing stability in government, i.e., not having a turnover of the entire membership of the Board in one election year. It would need to be clarified as to whether Walworth County is a self-organized county before proceeding with staggered elections, said County Administrator Bretl. Supervisor Kilkenny indicated he wanted some time to evaluate the proposed change before moving forward with any changes. County Clerk Bushey indicated Supervisors might want to keep in mind, if considering elections in April 2011, that there are no general (fall) elections currently scheduled in odd-numbered years. In 2008, stated Chairman Weber, a number of public forums were conducted inviting County Board

4 Page 4 of 5 candidates to participate in question and answer sessions concerning their knowledge and experience in government. Chairman Weber said he attended six forums in 2007 preceding the 2008 spring election for supervisors. He felt the forums were good with regard to disclosing the character and quality of candidates. Supervisor Bromley moved recommending County implementation of staggered County Board Supervisor elections following the 2010 election. Supervisor Russell seconded the motion. Vice Chairman Kilkenny stated he feels there are arguments both for and against staggered elections. Supervisor Bromley reiterated his support of moving this forward to the full Board for consideration and discussion. Supervisor Kilkenny indicated that he wants to make sure this issue does not become part of the Board s unanimous consent agenda because he believes it deserves more than one month of consideration and deliberation before adoption for implementation. The Bromley/Russell motion carried 4 0. State funding of e911. Sheriff Graves indicated that the State Assembly, in session the week of June 8 12, adopted legislation in support of e911 funding and distributing the funding to counties as shared revenue. The sheriff s department is the largest PSAP in Walworth County. Graves said passage of the law may negatively affect the sheriff s ability to fund PSAP programming. The governor s office has chosen to fund e911 as shared revenue, earmarked for public safety (police, fire protection and EMS services), to prevent layoffs in law enforcement, statewide, said Graves. Sgt. Maritz stated that the sheriff s main concern, initially, had to do with the.20/month land line charge by local phone service providers for 911 calls. There was concern the e911 proposal would affect this and sheriff s departments in the state would be billed directly for support of providing the 911 service. This is no longer a concern, said Graves. The sheriff s department had been hopeful that they might receive some direct funding in support of training sheriff s personnel that provide 911 support in sheriff s dispatch centers. Sheriff Graves and Sergeant Maritz indicated that reallocating 911 funding for other services that do not qualify as 911 services could disqualify a county from receiving certain types of grant funding. The announcement was just made for federal 911 grant funding, stated Maritz. There is funding in the State budget for a State 911 coordinator. Wisconsin must have a state 911 coordinator in order to qualify for federal 911 funding; therefore, including the funding in the State budget will help Wisconsin to qualify for federal funding for 911 services. There was no action taken on this item. Ordinance amending Chapter 2 of the Code of Ordinances to correctly reflect Ag-Ext. Education committee membership. Following the 2008 committee reorganization, membership of the Ag-Ext. had not been revised in the ordinance. This ordinance will make the necessary correction. Adoption of the ordinance amendment was moved and seconded by Supervisors Kilkenny and Russell. The motion carried 4 0. (At 11:20 AM, the committee adjourned for a break. The meeting was reconvened at 11:30 AM.) Claims. At 11:30 AM, Supervisors Russell and Bromley moved and seconded convening in closed session pursuant to the exemption contained in Section (1) (g) of the Wisconsin Statutes, conferring with legal counsel for the governmental body who is rendering oral or

5 Page 5 of 5 written advice concerning strategy to be adopted by the body with respect to litigation in which it is or is likely to become involved. All members voted aye to convene in closed session relative to discussion concerning the items listed below. a) Walworth County v. Lauderdale Aqua Skiers and Walworth County v. Lauderdale Lakes Management District. b) Walworth County v. Thomas Kasun, Jr., Case no. 07-CV-887 c) Thomas A. Good & Angela M. Good vs. Walworth County Board of Adjustment d) John W. Strong, Trustee of Christine M. Strong Trust vs. Walworth County Board of Adjustment e) Beverly Long v. Town of Bloomfield and County of Walworth Notice of Claim At 12:14 PM, on motion and second by Supervisors Bromley and Kilkenny, the committee reconvened in open session and took the following actions. a) Walworth County v. Lauderdale Aqua Skiers and Walworth County v. Lauderdale Lakes Management District. Supervisors Bromley and Russell moved and seconded authorizing Corporation Counsel staff to proceed with appeal of the case. The motion carried 4 0. b) Walworth County v. Thomas Kasun, Jr., Case no. 07-CV-887. Supervisors Bromley and Kilkenny moved and seconded authorizing execution of bond indemnification. The motion carried 4 0. c) Thomas A. Good & Angela M. Good vs. Walworth County Board of Adjustment d) John W. Strong, Trustee of Christine M. Strong Trust vs. Walworth County Board of Adjustment. On motion and second by Vice Chairman Kilkenny and Supervisor Bromley, the committee voted unanimously directing Corporation Counsel to proceed in defending both the Good v. BOA and Strong vs. BOA matters pursuant to committee discussion. e) Beverly Long v. Town of Bloomfield and County of Walworth. Supervisors Bromley and Kilkenny moved support of Corporation Counsel proceeding as directed by the committee. The motion carried 4 0. Chairman Weber adjourned the meeting at 12:15 PM on motion and second by Supervisors Bromley and Russell. Respectfully submitted by Suzanne Harrington, administrative assistant to the Walworth County Administrator. These minutes were approved unanimously by the executive committee on July 20, 2009.

MAY 12, 2015 WALWORTH COUNTY BOARD OF SUPERVISORS MEETING

MAY 12, 2015 WALWORTH COUNTY BOARD OF SUPERVISORS MEETING MAY 12, 2015 WALWORTH COUNTY BOARD OF SUPERVISORS MEETING The Walworth County Board of Supervisors meeting was called to order by Chair Russell at 6:01 p.m. in the County Board Room at the Walworth County

More information

COUNTY ZONING AGENCY MINUTES, , 9:00 A.M.

COUNTY ZONING AGENCY MINUTES, , 9:00 A.M. COUNTY ZONING AGENCY MINUTES, 7-18-03, 9:00 A.M. The County Zoning Agency met on July 18, 2003 at 9:00 a.m. in the Auditorium of the Courthouse Annex, Elkhorn, Wisconsin. Agency members present were Vice

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

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987 SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS Adopted March 11, 1987 Amended October 19, 1987; June 4, 1990; December 6, 1995; March 20, 1996; July 28, 2010, May 22, 2017 1.0 ROLE

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

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

On motion by Supervisor Schaefer, seconded by Supervisor Yvarra, the agenda was approved by voice vote.

On motion by Supervisor Schaefer, seconded by Supervisor Yvarra, the agenda was approved by voice vote. DRAFT Walworth County Board of Supervisors July 23, 2015 Finance Committee Meeting Minutes Walworth County Government Center, County Board Room 114 100 W. Walworth Street, Elkhorn, Wisconsin The meeting

More information

TOWN Of ST. CROIX FALLS. Polk County, Wisconsin. Resolution 15-03

TOWN Of ST. CROIX FALLS. Polk County, Wisconsin. Resolution 15-03 TOWN Of ST. CROIX FALLS Polk County, Wisconsin Resolution 15-03 A RESOLUTION AMENDING 2014-2015 TOWN BOARD RULES OF PROCEDURES POLICY FOR THE TOWN OF ST. CROIX FALLS WHEREAS the Town Board of the Town

More information

MAINE REPUBLICAN PARTY BYLAWS. Adopted March 11, 1985 Amended June 14, 2014

MAINE REPUBLICAN PARTY BYLAWS. Adopted March 11, 1985 Amended June 14, 2014 MAINE REPUBLICAN PARTY BYLAWS Adopted March 11, 1985 Amended June 14, 2014 ARTICLE I NAME This organization shall be known as the Maine Republican Party and shall be the official statewide organization

More information

RULES OF THE CITY COUNCIL CITY OF EAGLE POINT

RULES OF THE CITY COUNCIL CITY OF EAGLE POINT RULES OF THE CITY COUNCIL CITY OF EAGLE POINT COUNCIL MEETINGS 1. Regular Council Meetings. The Council shall hold two regular meetings, on the second and fourth Tuesday of each month, except in those

More information

THE PEOPLE OF THE STATE OF MICHIGAN ENACT:

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

More information

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

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

More information

F. W. Jenkins, Jr., Board Member. Jason D. Bellows, Board Member. B. Wally Beauchamp, Board Member. William R. Lee was absent.

F. W. Jenkins, Jr., Board Member. Jason D. Bellows, Board Member. B. Wally Beauchamp, Board Member. William R. Lee was absent. VIRGINIA: A meeting of the Lancaster County Board of Supervisors was held in the Administrative Building Board/Commission Meeting Room of said county on Monday, December 11, 2017. Members Present: Ernest

More information

BY-LAWS AND RULES OF ORDER AND PROCEDURE

BY-LAWS AND RULES OF ORDER AND PROCEDURE Page 1 BY-LAWS AND RULES OF ORDER AND PROCEDURE The Purpose of the By-Laws and Rules of Order and Procedure is to enable the Greene County School Board to transact business orderly and efficiently, to

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

Legal Duties of Municipal Clerks. by State Senator Robert Thompson

Legal Duties of Municipal Clerks. by State Senator Robert Thompson ROBERT THOMPSON SENATE MAJORITY LEADER SENATOR 1111-I Dismicr OFFICE: 870-239-9581 robert.thompson@senate.ar.gov 414 WEST COURT PARAGOULD, ARKANSAS 72450-4293 THE SENATE STATE OF ARKANSAS VICE-CHAIRMAN:

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

RESOLUTION NO Adopted by the Sacramento City Council. July 26, 2016

RESOLUTION NO Adopted by the Sacramento City Council. July 26, 2016 RESOLUTION NO. 2016-0258 Adopted by the Sacramento City Council July 26, 2016 CALLING AND GIVING NOTICE OF THE SUBMITTAL TO THE VOTERS ESTABLISHING AN INDEPENDENT REDISTRICTING COMMISSION ACT BALLOT MEASURE

More information

Rules of Procedure for Board of Directors Meetings

Rules of Procedure for Board of Directors Meetings Rules of Procedure for Board of Directors Meetings Article 1 (Basis for the adoption of these Rules) To establish a strong governance system and sound supervisory capabilities for this Corporation's board

More information

IC Chapter 7. Municipal Elections in Small Towns Located Outside Marion County

IC Chapter 7. Municipal Elections in Small Towns Located Outside Marion County IC 3-10-7 Chapter 7. Municipal Elections in Small Towns Located Outside Marion County IC 3-10-7-1 Application of chapter Sec. 1. (a) This chapter applies to municipal elections in towns having a population

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

CHAPTER 30: BRANCHES OF GOVERNMENT. Executive

CHAPTER 30: BRANCHES OF GOVERNMENT. Executive CHAPTER 30: BRANCHES OF GOVERNMENT Section Executive 30.01 Executive branch; Mayor s duties; various boards established 30.02 Assistant City Attorney; office created 30.03 Board of Finance, Board of Public

More information

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING 3:00 p.m. Washington County Government Center 432 East Washington Street, Room 2024 West Bend, Wisconsin Present: Excused: Commissioners:

More information

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994)

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994) Massachusetts State Council Knights of Columbus BY-LAWS (as amended May 1, 1994) ARTICLE I. NAME Section 1. NAME This organization shall be known as the Massachusetts State Council Knights of Columbus

More information

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010 PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010 As amended through June 7, 2011 1. Name Purpose The name shall be the City of New Buffalo Planning Commission, hereafter known as the Commission. A.

More information

FILLING VACANCIES IN ELECTIVE OFFICES

FILLING VACANCIES IN ELECTIVE OFFICES FILLING VACANCIES IN ELECTIVE OFFICES STATE OFFICIALS Governor In case of a vacancy in the office of governor, the Lieutenant Governor succeeds to the office of Governor. The line of succession to the

More information

Bylaws of the American Copy Editors Society

Bylaws of the American Copy Editors Society Bylaws of the American Copy Editors Society Revision of bylaws were adopted by unanimous vote on Sept. 20, 2002. Additional revisions to the membership provisions were adopted by unanimous vote on Oct.

More information

BYLAWS OF THE REPUBLICAN PARTY OF WALWORTH COUNTY

BYLAWS OF THE REPUBLICAN PARTY OF WALWORTH COUNTY 1 2 3 4 BYLAWS OF THE REPUBLICAN PARTY OF WALWORTH COUNTY Here after known as the RPWC 5 Article I. MEMBERS 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Section 1.01 Regular Members

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

HOME RULE CHARTER COMMISSION December 3, 2018 Castle Pines City Hall 5:30-8 pm AGENDA

HOME RULE CHARTER COMMISSION December 3, 2018 Castle Pines City Hall 5:30-8 pm AGENDA 1) Convene Meeting 2) Roll Call 3) Public Comment (3 Minute limit) HOME RULE CHARTER COMMISSION December 3, 2018 Castle Pines City Hall 5:30-8 pm AGENDA 4) Approval of Minutes from November 29, 2018 5)

More information

Policy Subject: Number Page. ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1

Policy Subject: Number Page. ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1 COUNTY OF RIVERSIDE, CALIFORNIA BOARD OF SUPERVISORS POLICY Policy Subject: Number Page ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1 Policy: Board policy regarding the establishment, appointments

More information

EL DORADO COUNTY CHARTER. Birthplace of the Gold Rush

EL DORADO COUNTY CHARTER. Birthplace of the Gold Rush EL DORADO COUNTY CHARTER Birthplace of the Gold Rush Charter Ratified November 8, 1994-Effective December 27, 1994 Includes Amendments through 2016 EL DORADO COUNTY CHARTER (As Amended Through 2016) The

More information

FLORIDA CIVICS HOW GOVERNMENT WORKS IN YOUR STATE

FLORIDA CIVICS HOW GOVERNMENT WORKS IN YOUR STATE FLORIDA CIVICS 101 HOW GOVERNMENT WORKS IN YOUR STATE Published By: Kaiti Lenhart Flagler County Supervisor of Elections PO Box 901 Bunnell, Florida 32110 Phone: (386) 313-4170 w w w. F l a g l e r E l

More information

CHAPTER III: MERCED LAFCO PROCEDURES

CHAPTER III: MERCED LAFCO PROCEDURES CHAPTER III: MERCED LAFCO PROCEDURES The following guide details procedures followed by the Merced County Local Agency Formation Commission (LAFCo) in implementing the Cortese/Knox/Hertzberg Act (AB 2838).

More information

Meeting Rules of Order of the Board of Directors of Chunghwa Telecom Co., Ltd.

Meeting Rules of Order of the Board of Directors of Chunghwa Telecom Co., Ltd. Meeting Rules of Order of the Board of Directors of Chunghwa Telecom Co., Ltd. 1. The total 17 articles approved at the BOD Meeting on August 19, 2003. 2. Amendment approved at the BOD Meeting on December

More information

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING June 14, 2016 337 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, June 14, 2016 REGULAR MEETING 9:00 a.m.: Chairman Giacomini called the Regular Session of the Board of Supervisors to order on the above date

More information

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California MINUTES Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California 95814 The Commission convened for its regularly scheduled meeting at 1:30 p.m. on Friday,, at

More information

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS ARTICLE I. NAME, TERRITORY, PURPOSE AND REGISTERED OFFICE AND AGENT Name and Corporate Status The name of this organization is the Kansas Association

More information

AMENDED AND RESTATED BYLAWS OF ALLIANT ENERGY CORPORATION Effective as of December 13, 2018 ARTICLE I OFFICES

AMENDED AND RESTATED BYLAWS OF ALLIANT ENERGY CORPORATION Effective as of December 13, 2018 ARTICLE I OFFICES AMENDED AND RESTATED BYLAWS OF ALLIANT ENERGY CORPORATION Effective as of December 13, 2018 ARTICLE I OFFICES Section 1.1 PRINCIPAL AND BUSINESS OFFICES. - The Corporation may have such principal and other

More information

GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall

GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Regular Board Meeting called to order at 7:31pm. Present: Wiegand, Cargill, Walsworth,

More information

CONTINUING BYLAWS OF THE NAVAJO COUNTY COMMITTEE OF THE ARIZONA REPUBLICAN PARTY KNOWN AS NCRC

CONTINUING BYLAWS OF THE NAVAJO COUNTY COMMITTEE OF THE ARIZONA REPUBLICAN PARTY KNOWN AS NCRC CONTINUING BYLAWS OF THE NAVAJO COUNTY COMMITTEE OF THE ARIZONA REPUBLICAN PARTY KNOWN AS NCRC These by-laws approved and adopted by the membership of the Navajo County Republican Committee; This 5 th

More information

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL BYLAWS OF NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL Section 1.1 Name. The name of the Corporation shall be New York ehealth Collaborative, Inc.

More information

BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC.

BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC. BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC. ARTICLE I General Section 1: Name and Location: The name of the corporation shall be the WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC., hereinafter

More information

Broward College Focused Report August 26, 2013

Broward College Focused Report August 26, 2013 Broward College Focused Report August 26, 2013 3.2.3 The governing board has a policy addressing conflict of interest for its members. (Board conflict of interest) Non-Compliance The institution has policies

More information

Zoning Board of Adjustment. Town of Auburn. Rockingham County, New Hampshire

Zoning Board of Adjustment. Town of Auburn. Rockingham County, New Hampshire Zoning Board of Adjustment Town of Auburn Rockingham County, New Hampshire RULES OF PROCEDURE ARTICLE 1 - AUTHORITY. 1.1 These rules of procedure are adopted under the authority of the New Hampshire Revised

More information

BY-LAWS OF THE BOARD OF TRUSTEES STATE UNIVERSITY OF NEW YORK (As Amended March 28, 2012) ARTICLE I BOARD OF TRUSTEES

BY-LAWS OF THE BOARD OF TRUSTEES STATE UNIVERSITY OF NEW YORK (As Amended March 28, 2012) ARTICLE I BOARD OF TRUSTEES BY-LAWS OF THE BOARD OF TRUSTEES STATE UNIVERSITY OF NEW YORK (As Amended March 28, 2012) ARTICLE I BOARD OF TRUSTEES (1) Powers. The Board of Trustees shall govern the University and shall exercise all

More information

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT As Amended on October 28, 2015 MISSION The mission of the Cache Valley Transit District is to become the premier public transportation agency serving the Cache

More information

Connecticut Republican. State Central Committee. Rules and Bylaws

Connecticut Republican. State Central Committee. Rules and Bylaws Connecticut Republican State Central Committee Rules and Bylaws Index Page Article I: State Central Committee 2 Article II: Town Committee 14 Article III: State Conventions 21 Article IV: District Conventions

More information

BYLAWS OF THE AMERICAN INDIAN SCIENCE AND ENGINEERING SOCIETY (Amended September 2009)

BYLAWS OF THE AMERICAN INDIAN SCIENCE AND ENGINEERING SOCIETY (Amended September 2009) BYLAWS OF THE AMERICAN INDIAN SCIENCE AND ENGINEERING SOCIETY (Amended September 2009) ARTICLE I - NAME AND PURPOSE Section 1 - Name The name of this corporation is American Indian Science and Engineering

More information

Rules of Procedure for the Executive Board

Rules of Procedure for the Executive Board Rules of Procedure for the Executive Board Version dated October 15, 2016 Powering. Reliable. Future. Article 1 General Information (1) The Executive Board shall manage the Company s business in accordance

More information

Clarendon County Council Meeting Monday, September 12, 2011, 6:00P.M. Weldon Auditorium, Manning. SC Meeting Minutes

Clarendon County Council Meeting Monday, September 12, 2011, 6:00P.M. Weldon Auditorium, Manning. SC Meeting Minutes Clarendon County Council Meeting Monday, September 12, 2011, 6:00P.M. Weldon Auditorium, Manning. SC Meeting Minutes Those in attendance: County Council Chairman, Dwight L. Stewart, Jr. County Council

More information

THE RULES & THE PLAN OF ORGANIZATION OF THE ADAMS COUNTY DEMOCRATIC PARTY AS APPROVED BY THE COUNTY CENTRAL COMMITTEE:

THE RULES & THE PLAN OF ORGANIZATION OF THE ADAMS COUNTY DEMOCRATIC PARTY AS APPROVED BY THE COUNTY CENTRAL COMMITTEE: THE RULES & THE PLAN OF ORGANIZATION OF THE ADAMS COUNTY DEMOCRATIC PARTY AS APPROVED BY THE COUNTY CENTRAL COMMITTEE: February, 2013 Table of Contents PREAMBLE... 8 PART ONE: AUTHORITY AND PRINCIPLES...

More information

101.1 Town Board Meeting & Parliamentary Procedure Ordinance

101.1 Town Board Meeting & Parliamentary Procedure Ordinance 101.1 Town Board Meeting & Parliamentary Procedure Ordinance I II III IV V VI VII VIII Title and Purpose Authority Adoption of Ordinance Subdivision and Numbering of This Ordinance Town Board Meeting and

More information

County of Middlesex Board of Supervisors

County of Middlesex Board of Supervisors County of Middlesex Board of Supervisors Policy and Rules of Procedure -1- County of Middlesex Board of Supervisors Policy and Rules of Procedure ARTICLE I - MEETINGS Section 1-1. Annual Organizational

More information

Minutes of the First Meeting of the WALWORTH COUNTY JURISDICTIONAL HIGHWAY PLANNING COMMITTEE

Minutes of the First Meeting of the WALWORTH COUNTY JURISDICTIONAL HIGHWAY PLANNING COMMITTEE Minutes of the First Meeting of the WALWORTH COUNTY JURISDICTIONAL HIGHWAY PLANNING COMMITTEE DATE: April 9, 2009 TIME: 3:00 p.m. PLACE: Jury Assembly Room (Room 1080) Walworth County Judicial Center Walworth

More information

Sec moves to amend H.F. No as follows: 1.2 Delete everything after the enacting clause and insert:

Sec moves to amend H.F. No as follows: 1.2 Delete everything after the enacting clause and insert: 1.1... moves to amend H.F. No. 3273 as follows: 1.2 Delete everything after the enacting clause and insert: 1.3 "Section 1. Minnesota Statutes 2016, section 10A.01, subdivision 10, is amended to read:

More information

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION Section 1. Section 2. Name. The name of this Commission shall be the MENDOCINO COUNTY PLANNING COMMISSION. Duties. The duties of the Planning Commission

More information

WHEN AND HOW TO CALL AN ELECTION

WHEN AND HOW TO CALL AN ELECTION THE COMPLETE GUIDE ON WHEN AND HOW TO CALL AN ELECTION A GUIDE FOR JURISDICTIONS THAT CALL ELECTIONS Prepared by Sacramento County Elections Department 7000 65 th Street, Suite A Sacramento, CA 95823-2315

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

VIRGINIA DEMOCRATIC PARTY PLAN 1

VIRGINIA DEMOCRATIC PARTY PLAN 1 DEMOCRATIC PARTY OF VIRGINIA VIRGINIA DEMOCRATIC PARTY PLAN February 18, 2008 The Honorable C. Richard Cranwell, State Chair 1108 E. Main Street, Second Floor Richmond, Virginia 23219 Telephone: (804)

More information

RULES OF PROCEDURE OF THE BOARD OF TRUSTEES VILLAGE OF PORT CHESTER, NEW YORK

RULES OF PROCEDURE OF THE BOARD OF TRUSTEES VILLAGE OF PORT CHESTER, NEW YORK RULES OF PROCEDURE OF THE BOARD OF TRUSTEES VILLAGE OF PORT CHESTER, NEW YORK MISSION STATEMENT: Every governmental body has the fundamental right to adopt rules of procedure to govern how it transacts

More information

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING OCTOBER 28, 2013

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING OCTOBER 28, 2013 1 SUPERVISOR MEETING CALLED TO ORDER AT 7 PM WITH THE FOLLOWING MEMBERS PRESENT: COUNCILMAN TRACKEY, COUNCILMAN DIEHL, COUNCILMAN WATERHOUSE. ALSO PRESENT ZEO SAHEIM, HIGHWAY SUPT DEUEL AND ATTORNEY FOR

More information

By-Laws Matteson Area Public Library District Board of Trustees

By-Laws Matteson Area Public Library District Board of Trustees By-Laws Matteson Area Public Library District Board of Trustees Effective _March, 2017 ARTICLE I: COMPLIANCE WITH THE LAW These by-laws govern the operation of the Matteson Area Public Library District

More information

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT The East Contra Costa Fire Protection District ( ECCFPD or "District") is established under the California Fire Protection

More information

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME 1.1 Name. The name of this corporation shall be Downtown Downers Grove, Inc. (hereinafter referred to as

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

EXECUTIVE COMMITTEE PHONE (920) FAX (920) Tom Lund, Chairman, Patrick Moynihan, Jr., Vice-Chairman

EXECUTIVE COMMITTEE PHONE (920) FAX (920) Tom Lund, Chairman, Patrick Moynihan, Jr., Vice-Chairman BOARD OF SUPERVISORS 305 E. WALNUT STREET P.O. BOX 23600 GREEN BAY, WISCONSIN 54305-3600 EXECUTIVE COMMITTEE PHONE (920) 448-4015 FAX (920) 448-6221 Tom Lund, Chairman, Patrick Moynihan, Jr., Vice-Chairman

More information

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION QUARTERLY COMMISSION MEETING. Wednesday, September 16, 2015

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION QUARTERLY COMMISSION MEETING. Wednesday, September 16, 2015 MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION QUARTERLY COMMISSION MEETING Wednesday, 3:00 p.m. Kenosha County Center Hearing Room 19600 75 th Street Bristol, WI 53104 Present: Excused: Commissioners:

More information

Bylaws of the Osceola County Planning Commission

Bylaws of the Osceola County Planning Commission Bylaws of the Osceola County Planning Commission As Approved by the Osceola County Board of Commissioners September 2010 Incorporates changes approved by the Osceola County Planning Commission at its January

More information

Contra Costa County Economic Opportunity Council ByLaws

Contra Costa County Economic Opportunity Council ByLaws Table of Contents I. Name... 2 II. Authority... 2 III. Officers... 2 IV. Scope of Responsibilities... 3 V. Membership... 3 VI. Standards of Conduct... 4 VII. Terminations... 4 VIII. Membership Vacancies...

More information

THE CANADIAN ASSOCIATION OF SECOND LANGUAGE TEACHERS INC. / L ASSOCIATION CANADIENNE DES PROFESSEURS DE LANGUES SECONDES INC.

THE CANADIAN ASSOCIATION OF SECOND LANGUAGE TEACHERS INC. / L ASSOCIATION CANADIENNE DES PROFESSEURS DE LANGUES SECONDES INC. THE CANADIAN ASSOCIATION OF SECOND LANGUAGE TEACHERS INC. / L ASSOCIATION CANADIENNE DES PROFESSEURS DE LANGUES SECONDES INC. By-law No. 1 TABLE OF CONTENTS SECTION 1 INTERPRETATION... 1 SECTION 2 REGISTERED

More information

King County Charter: 101. Materials Supporting the Charter Review Commission Prepared by King County Staff

King County Charter: 101. Materials Supporting the Charter Review Commission Prepared by King County Staff King County Charter: 101 Materials Supporting the 2018-2019 Charter Review Commission Prepared by King County Staff What is the Charter? Under Washington State Law, County area allowed to become Home Rule

More information

The Economic Opportunity Council of Contra Costa County ByLaws

The Economic Opportunity Council of Contra Costa County ByLaws Table Contents I. Name... 2 II. Authority... 2 III. Officers... 2 IV. Scope Responsibilities... 3 V. Membership....3 VI. Standards Conduct.......5 VII. Terminations....5 VIII. Membership Vacancies.....6

More information

RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN

RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN Article I Name The name of this board is the Zoning Board of Appeals ( ZBA ). Article II Enabling Authority The Zoning Board of Appeals

More information

CONSENT AGENDA Upon request of any Trustee, any item may be removed from the Consent Agenda for separate consideration.

CONSENT AGENDA Upon request of any Trustee, any item may be removed from the Consent Agenda for separate consideration. Village of Bayside 9075 N Regent Road Board of Trustees Meeting January 17, 2019 I. CALL TO ORDER AND ROLL CALL President Dickman called the meeting to order at 6:00pm. ROLL CALL President: Trustees: Sam

More information

Chapter 156 Town of Williston

Chapter 156 Town of Williston Chapter 156 Town of Williston History Source. Adopted 2003, No. M-11 (Adj. Sess.); Amended 2007, No. M-8 Approval of 2009 charter amendment. The general assembly approved the amendments to the charter

More information

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms.

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms. MINUTES Pentwater Township Board Regular Meeting of January 11, 2017 Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms. Johnson Members Absent: Ms. Siska - excused Others Present: Oceana County

More information

CITY OF NAPA PARKS AND RECREATION SERVICES DEPARTMENT AGENDA SUMMARY REPORT. Review recommendations of the Bylaws Sub-Committee.

CITY OF NAPA PARKS AND RECREATION SERVICES DEPARTMENT AGENDA SUMMARY REPORT. Review recommendations of the Bylaws Sub-Committee. CITY OF NAPA PARKS AND RECREATION SERVICES DEPARTMENT AGENDA SUMMARY REPORT AGENDA ITEM 6A Page 1 of 1 DATE: September 9 th, 2015 TO: FROM: SUBJECT: Senior Advisory Commission Greg Coleman, Recreation

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

PROCEDURES & PRACTICES TOWN OF GROTON BOARD OF SELECTMEN

PROCEDURES & PRACTICES TOWN OF GROTON BOARD OF SELECTMEN PROCEDURES & PRACTICES TOWN OF GROTON BOARD OF SELECTMEN PURPOSE: The Board of Selectmen of the Town of Groton recognizing the need to codify the traditional and accepted working relationships among the

More information

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, 2007 7:00 p.m. 1 Call to order 2 Call of the roll by the Clerk 2a Establish Quorum 2b Adopt Agenda 2c Pledge of Allegiance to the Flag 2d Public

More information

Rules of Procedure for General Law Village Councils

Rules of Procedure for General Law Village Councils Appendix 4 Rules of Procedure for General Law Village Councils Every general law village is required by the General Law Village Act to adopt rules of its own proceedings. (MCL 65.5). These rules of procedure

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

The meeting was called to order at the hour of 7:30 p.m. by Village President Robert Napoli.

The meeting was called to order at the hour of 7:30 p.m. by Village President Robert Napoli. MINUTES OF THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF WILLOWBROOK HELD ON MONDAY, APRIL 26, 2010, AT THE VILLAGE HALL, 7760 QUINCY STREET, IN THE VILLAGE OF WILLOWBROOK,

More information

TOWN OF POUGHKEEPSIE REORGANIZATIONAL TOWN BOARD MEETING JANUARY 3, :00 P. M. MINUTES

TOWN OF POUGHKEEPSIE REORGANIZATIONAL TOWN BOARD MEETING JANUARY 3, :00 P. M. MINUTES CALL TO ORDER SALUTE TO THE FLAG ROLL CALL OF TOWN BOARD: TOWN OF POUGHKEEPSIE REORGANIZATIONAL TOWN BOARD MEETING JANUARY 3, 2018 7:00 P. M. MINUTES PRESENT: Supervisor Baisley Councilman Renihan Councilman

More information

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter.

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter. Galesburg City Council Regular Meeting City Council Chambers 55 West Tompkins Street, Galesburg, Illinois September 19, 2016 6:30 p.m. Call to order by Mayor John Pritchard. Roll Call #1: Present: Mayor

More information

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

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

Bylaws of the Wyoming Republican Party.

Bylaws of the Wyoming Republican Party. Bylaws of the Wyoming Republican Party 2016 http://wyoming.gop/ Table of Contents 2016 Bylaws of the Wyoming Republican Party Article I The Republican Party...4 1. Membership...4 2. Governance...4 3. Role...4

More information

WASHINGTON COUNTY BOARD OF SUPERVISORS PROCEEDINGS OCTOBER 25, 2011 COURTHOUSE - ROOM 1019 WEST BEND, WI

WASHINGTON COUNTY BOARD OF SUPERVISORS PROCEEDINGS OCTOBER 25, 2011 COURTHOUSE - ROOM 1019 WEST BEND, WI 0 0 0 0 WASHINGTON COUNTY BOARD OF SUPERVISORS PROCEEDINGS OCTOBER, 0 COURTHOUSE - ROOM 0 WEST BEND, WI Present: Justman, Tennies, Hensel, Miller, Bassill, Ustruck, Stern, Stoffel, Bausch, Brandt, Bertram,

More information

CHARTER OF THE CITY OF WILDWOOD, MISSOURI

CHARTER OF THE CITY OF WILDWOOD, MISSOURI CHARTER OF THE CITY OF WILDWOOD, MISSOURI PREAMBLE In order to provide for the government of the City of Wildwood, and secure the benefits and advantages of constitutional home rule under the Constitution

More information

DRAFT REPORT AND RECOMMENDATIONS

DRAFT REPORT AND RECOMMENDATIONS DRAFT REPORT AND RECOMMENDATIONS of the MONTGOMERY COUNTY SCHOOL BOARD COMPOSITION TASK FORCE JUNE 2001 Table of Contents Background Page 1 Executive Summary 3 Size of the Montgomery County Board of Education

More information

If an Executive Board member misses more than 2 meetings a semester, he/she may be removed from office by a majority vote of the Executive Board.

If an Executive Board member misses more than 2 meetings a semester, he/she may be removed from office by a majority vote of the Executive Board. Long Beach City College Faculty Association (LBCCFA) Standing Rules Approved 2/11/13 Revised 5/27/13 Revised (3/6/15) Revised (2/19/16) Revised (10/17/16) Revised (2-10-17) These Standing Rules are principles

More information

CHAPTER Committee Substitute for House Bill No. 259

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

More information

By-Laws of the Firemen's Association of the State of New York

By-Laws of the Firemen's Association of the State of New York By-Laws of the Firemen's Association of the State of New York (As Amended on August 17, 2012 and Prior) (As Amended on August 23, 2013) Article I - Membership Class of Membership Authorized. The Corporation

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2007 SESSION LAW SENATE BILL 15 AN ACT TO INCORPORATE THE TOWN OF HAMPSTEAD.

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2007 SESSION LAW SENATE BILL 15 AN ACT TO INCORPORATE THE TOWN OF HAMPSTEAD. GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2007 SESSION LAW 2007-329 SENATE BILL 15 AN ACT TO INCORPORATE THE TOWN OF HAMPSTEAD. The General Assembly of North Carolina enacts: SECTION 1. A Charter for

More information

LAW ENFORCEMENT AND EMERGENCY SERVICES COMMITTEE MEETING DATE: 09/14/2018 Sheriff s Office Training Room

LAW ENFORCEMENT AND EMERGENCY SERVICES COMMITTEE MEETING DATE: 09/14/2018 Sheriff s Office Training Room DATE: 09/14/2018 Call Meeting to Order: Chair Lewis called the meeting to order at 9:00 a.m. Members Present: Lewis, Lemke, Soper, Mildbrand, Daniels Members Absent: Brooks Other Attendees: Larry Brandl-Accounting/Finance,

More information

Stanislaus County Civil Grand Jury OAKDALE IRRIGATION DISTRICT REDISTRICTING Case # 17-19C

Stanislaus County Civil Grand Jury OAKDALE IRRIGATION DISTRICT REDISTRICTING Case # 17-19C 2016 2017 Stanislaus County Civil Grand Jury OAKDALE IRRIGATION DISTRICT REDISTRICTING Case # 17-19C SUMMARY The 2016/2017 Stanislaus County Civil Grand Jury s decision to conduct an investigation into

More information

The Rules of the Indiana Democratic Party shall be governed as follows:

The Rules of the Indiana Democratic Party shall be governed as follows: RULES OF THE INDIANA DEMOCRATIC PARTY (Updated 3-23-2009) The Rules of the Indiana Democratic Party shall be governed as follows: I. PARTY STRUCTURE RULE 1. PARTY COMPOSITION (a) The Indiana Democratic

More information

Rules of the Indiana Democratic Party

Rules of the Indiana Democratic Party Rules of the Indiana Democratic Party Contents Pages Rules 3 I. Party Structure 3 Rule 1. Party Composition 3 II. Party Governance 3 Rule 2. Applicability of Rules 3 Rule 3. State Committee Authority Over

More information