St. Petersburg City Council Agenda Item Meeting of June 21, The Honorable John Bryan, Chair, and Members of City Council
|
|
- Clinton Morrison
- 6 years ago
- Views:
Transcription
1 St. Petersburg City Council Agenda Item Meeting of June 21, 2007 To : The Honorable John Bryan, Chair, and Members of City Council Subject : Repealing the existing Section of the current City Code regarding the Civil Service Board and creating a new Section providing for a Civil Service Board as required by the City Charter and enumerating the composition, procedures and powers of the Board. Action Being Requested : Council action is being sought to repeal the existing Section of the current City Code regarding the Civil Service Board and create a new Section of the Code which specifies in more detail the composition, procedures and powers of the Board as currently defined in the Board's by-laws and procedural guidelines. Summary : The Civil Service Board is created by the City Charter, Section 4.04 (b). The purpose of the Board is to provide classified employees with an economical and less formal opportunity to have certain disciplinary actions (termination of employment, demotion, and suspensions in excess of 10 consecutive work days) reviewed by a board of lay persons appointed by City Council. Currently, the majority of the Board's procedures and practices are governed by by-laws drafted by Administration and adopted by the Board, and by past practice. In recent years, decisions of the Board have been challenged on procedural grounds, including questions concerning the procedures, legal authority, and actions of the Civil Service Board itself. In order to better codify the duties and authority of the Board, Administration is recommending that the Ordinance defining the Board and its powers be more succinctly defined such that these issues will be less in question in any future litigation. Additionally, defining the status and authority of the Board in more detail will help to uphold the Board's decisions and protect its members in any possible future legal proceedings. The procedures and authority granted the Board in the proposed new Ordinance do not reflect new processes, but rather are a codification of existing policies and procedures currently utilized by the Board. First Reading of Title and Setting of Public Hearing was conducted on June 7, Cost : There is no direct cost associated with this action. Recommendations : Conduct Second Reading and Public Hearing on June 21, Attachments : 1. Proposed Ordinance 2. Current Ordinance 3. City Charter Section 4.04 (b) Approvals : A ministra'[ion Budget /v
2 AN ORDINANCE REPEALING THE EXISTING SECTION AND CREATING A NEW SECTION OF THE ST. PETERSBURG CITY CODE ; PROVIDING FOR A CIVIL SERVICE BOARD AS REQUIRED BY THE CITY CHARTER; PROVIDING FOR THE POWERS AND DUTIES OF THE BOARD; PROVIDING FOR MEMBERS AND TERMS OF OFFICE ; PROVIDING FOR OFFICERS ; PROVIDING FOR A SECRETARY ; PROVIDING FOR DUTIES AND POWERS OF THE SECRETARY : PROVIDING FOR ADMINISTRATIVE PROCEDURES ; PROVIDING FOR HEARINGS AND HEARING PROCEDURES ; PROVIDING FOR A BURDEN OF PROOF; PROVIDING FOR THE EFFECT OF TIE VOTES ; PROVIDING FOR A PROCESS FOR CONTINUANCES ; AND PROVIDING AN EFFECTIVE DATE. WHEREAS, the City Charter provides that there shall be a Civil Service Board composed of volunteer citizens who shall provide appellate review of certain types of disciplinary decisions for employees within certain specified classifications ; and WHEREAS, the City Council finds that it is necessary and appropriate to provide an informal and less costly opportunity for classified employees to have certain types of discipline reviewed ; and WHEREAS, it is necessary and appropriate that the City Council establish the powers, duties, and general rules and procedures for the Civil Service Board. THE CITY OF ST. PETERSBURG DOES ORDAIN : Section One. The St. Petersburg City Code is hereby amended by removing and repealing all of the existing language in Section Section Two. The St. Petersburg City Code is hereby amended by adding a new Section, 22-30(a) through (m), to read as follows : Sec Civil Service Board. (a) A Civil Service Board (`Board') is created by the City Charter. The purpose of the Board is to provide classified employees with an economical and less formal opportunity to have certain discipline reviewed by a board of lay persons. The Board is a fact finding body that determines whether or not just cause existed with respect to the charges brought by
3 management which resulted in certain disciplinary action(s). A classified employee is not required to have an attorney to appear before the Board. (b) The City will make a reasonable effort to advise a classified employee of his/her rights under this Section, identifying the time limitation by which a written grievance must be filed with the Civil Service Board's Secretary. (c) Composition of Board and Terms of Office. (1) The Board shall be composed of five regular and three alternate members. (2) The regular and alternate members of the Board shall be residents of the City and be appointed by the City Council to serve overlapping terms of three years. (3) Alternate members shall serve in the absence of any of the regular members. (4) Members of the Board may only be removed during their term by the City Council for cause. (5) Vacancies on the Board, from whatever cause, shall be filled by appointment by the City Council for the unexpired term. (6) No person shall be appointed to the Board who holds any salaried office or employment in the City of St. Petersburg government nor shall any member be eligible for employment with the City of St. Petersburg while serving on the Board. (d) Adequate annual appropriations shall be made to enable the Board to effectively administer the provisions of this section. (e) Officers. (1) The Board shall have a Chairperson and Vice Chairperson who shall be regular members of the Board. (2) The Chairperson and Vice Chairperson shall be elected for one year terms commencing on July 1 st of each year. All regular and alternate members present for such election may vote. (3) The Chairperson and Vice Chairperson shall be nominated and elected by ballot with voting to continue until a majority have agreed. (4) The Chairperson and Vice Chairperson may serve in each capacity for two (2) consecutive terms only. -2-
4 (5) In the absence of the Chairperson, the Vice Chairperson shall act as Chairperson. (6) In the absence of the Chairperson and Vice Chairperson, a Chairperson pro-tem shall be elected by the members present to act as Chairperson. (f) Secretary to the Civil Service Board. (1) The City's Human Resources Director (or the Director of a similar City department designated by the Mayor to fulfill the administrative duties of this section) or his/her designee shall serve as the Secretary to the Board. Any reference to the Secretary shall include the Secretary's designee. (2) The Secretary shall determine whether a grievance or issue is timely filed and is within the power and authority of the Board to review, as is established by this section of the St. Petersburg City Code. (A) (B) If the grievance is within the power or authority of the Board and is timely filed, the Secretary will contact all regular members of the Board to schedule a hearing. If a sufficient number of regular Board members is not available, alternate Board members will be contacted. If the grievance is not within the power or authority of the Board or if the grievance is not timely filed, the Secretary will so notify the Grievant and no hearing will be scheduled or held. (3) The Secretary shall attend all meetings and hearings of the Board and record its official actions in the minutes. (4) The Secretary shall notify all members of the Board, including regular members and alternate members, of all hearing/meeting dates. (5) The Secretary shall provide all members of the Board, including regular members and alternate members, with copies of all correspondence. (g) Quorum and Voting. (1) A minimum of three (3) members must be present for a quorum. (2) A majority of members present and voting must agree for any vote to be effective, except for tie votes as noted in (j) below. -3-
5 (3) Absent regular members shall be temporarily replaced by alternate members. When seated, alternates shall have all voting powers exercised by regular members. (h) Minutes. (1) The official minutes shall, at a minimum, consist of A. the time and place of each meeting or hearing of the Board, B. names of the Board members present, C. a record of all official acts of the Board, D. the votes of each Board member unless the vote is unanimous which shall be recorded as such, E. when requested, a Board member's dissent along with his/her reasons for the dissension. (2) The minutes, or a true copy thereof, shall be made available for public inspection. (3) The minutes and files of the Board shall be maintained by the Secretary. (i) Meetings. (1) The Board shall determine the frequency, day, and place of its meetings in order to best carry out the powers and duties entrusted to it by the St. Petersburg City Code. (2) Meetings will be used to conduct the administrative affairs of the Board, elect the Chairperson and Vice Chairperson, receive any informational or educational matters, and handle any other business that falls within the purview of the Board including the holding of hearings provided by this section. (3) Meetings of the Board are open to the public. (4) Notice of Board meetings shall be published in the manner required by law. (j) Hearings. (1) It shall be the duty of the Board to hear and review grievances submitted by classified employees resulting from disciplinary actions of demotion, dismissal, or suspension in excess of ten (10) consecutive workdays or 80 consecutive work hours. -4-
6 (2) In the event a grievance is timely filed, the Board will meet within a reasonable period of time and continue until both the Grievant and the Department have rested their respective cases and made their respective closing arguments. This shall not prevent the Board from continuing a hearing or conducting a hearing on more than one day. (3) The Secretary shall record the hearing by tape recorder. Neither the City or the Board shall be held responsible for a recording that is incomplete or inaudible. The Board shall have the authority to reject any request to make an audio or video recording of the hearing unless a nondisruptive recording device is used. (4) Should either party desire to have proceedings of the Board recorded by a court reporter, that party shall arrange for and bear the cost of such court reporter. (5) The Board shall have the power to question witnesses and receive relevant evidence. (6) The Secretary shall administer the oath to all witnesses prior to a witness testifying. (7) During the hearing, both the Grievant and the Department that administered the disciplinary decision shall have the right to be heard, be represented by persons of their choice who are authorized by law to represent them, and to present evidence and testimony to the Board. (8) At the hearing, the technical rules of evidence shall not apply. (9) It shall be the Grievant's burden to demonstrate by a preponderance of the evidence that there was not just cause for the charges of misconduct made by the City. (10) After the parties have made their closing arguments, the Board shall close the evidentiary phase of the hearing, deliberate, and issue a written order setting forth the Board's findings. The parties shall have no right to address the Board after the evidentiary phase of the hearing is closed, however, the Board may ask questions of the attorneys/representatives if they deem it necessary, but shall ensure that both sides have an opportunity to answer the questions. (11) In the event of a tie vote by the Board concerning whether just cause existed for a charge of misconduct, the Grievant shall not have met his or her burden and the City's charge of misconduct shall be deemed upheld. (12) Within five working days of the conclusion of the hearing, the Board shall forward its written order to the Grievant, the Department, and the Mayor. -5-
7 (13) The Board shall not have the authority or power to award damages, costs and/or attorney's fees. The Board shall not have the authority or power to order that any particular action be taken except to reverse the discipline when, based upon the facts found by the Board, the Board has found that no just cause existed for the charges of misconduct brought by management which resulted in the discipline. The Board shall not have the authority or power to review the procedures used to impose the discipline. (14) Evidence introduced shall be retained and the records and files shall be maintained by the Secretary as required by the Chapter 119, F.S. and may be destroyed as allowed by law. (k) Continuances of Hearings. (1) When either party requests a continuance of a hearing prior to the commencement of a hearing : A. and both parties consent, the Secretary may approve the continuance. B. and either party objects, the Board shall schedule a meeting to promptly resolve the request. Both parties shall be permitted to be represented and to present argument on that issue at such meeting. (2) If the hearing has commenced and either party requests a continuance, the Board shall resolve the request. (3) If the Grievant is the party requesting the continuance, the City's obligation (if any such legal obligation exists) to pay backpay shall end on the date of the originally scheduled hearing. (1) Review of the Board's Findings. (1) With regard to all adverse employment actions being reviewed, the Grievant shall have the right to have the decision of the Board reviewed in accordance with the law. (2) With regard to the review of demotions or suspensions in excess of ten consecutive workdays, the decision of the Board shall be binding on the Mayor to implement within ten working days after receiving the written order of the Board. (3) With regard to the review of dismissals, the Mayor shall have the right to have the decision of the Board reviewed in accordance with the law. -6-
8 (m) Business meetings and hearings of the Board shall be governed by Roberts Rules of Order unless modified by the Board or otherwise specified by ordinance or by law. Section Three. The provisions of this ordinance shall be deemed to be severable. If any portion of this ordinance is deemed unconstitutional, it shall not affect the constitutionality of any other portion of this ordinance. Section Four. Effective date. In the event this ordinance is not vetoed by the Mayor in accordance with the City Charter, it shall become effective upon the sixth business day after adoption unless the Mayor notifies the City Council through written notice filed with the City Clerk that the Mayor will not veto the ordinance, in which case the ordinance shall take effect immediately upon filing such written notice with the City Clerk. In the event this ordinance is vetoed by the Mayor in accordance with the City Charter, it shall not become effective unless and until the City Council overrides the veto in accordance with the City Charter, in which case it shall become effective immediately upon a successful vote to override the veto. Approved as to Form and Substance : c\j -afy"a\orney (besign CSB Ordina ce.wpd -7-
9 Attachment 2. Current Ordinance Sec Civil Service Board. (a) There shall be a Civil Service Board, composed of five regular and three alternate members who shall be citizens appointed by the City Council to serve overlapping terms of three years. Alternate members shall serve in the absence or inability of the regular members to serve. Members of the Board may only be removed by the City Council for cause. Vacancies on the Civil Service Board, from whatever cause, shall be filled by appointment by the City Council for the unexpired term. No person shall be appointed to the Board who holds any salaried office or employment in the City government nor shall any member be eligible for municipal employment while serving on the Board. (b) It shall be the duty of the Civil Service Board to hear and review grievances submitted classified employees resulting from alleged adverse employer action that result in demotion, dismissal, or suspension in excess of ten consecutive workdays. During such review, both the grievance and the Department which initiated the action shall have the right to be heard publicly, be represented by persons of their choice, and to present evidential facts. At the hearing of such grievances, technical rules of evidence shall not apply. In the event of an appeal, the Civil Service Board will meet within a reasonable period of time and continue until the grievance is disposed of. Further, the Board shall within five working days of the conclusion of the hearing forward its findings to the grievant and the City Manager. Decisions of the Board shall be final and binding on the City Manager to implement within the period of ten working days after receiving the written decision of the Civil Service Board. (c) The Board shall have the power to administer oaths, issue subpoenas, receive relevant evidence, compel the production of books and records, including transcripts, relevant to the hearing, and question witnesses. (d) Adequate annual appropriations shall be made to enable the Civil Service Board to effectively administer the provisions of this article. (Code 1973, ) Cross references : Boards, commissions, etc., et seq.
10 Attachment 3. Applicable Section of City Charter (Ord. No F, 7, , ratified ; Ord. No. 81-G, 2.7, , ratified ; Charter Review Commission, Amendment 10, ratified )) Sec Election and Compensation. (a) Election. The Mayor shall be elected in the manner provided in Article V of this Charter ; and the term of office shall be four (4) years commencing on the first day of April, (b) Compensation. The compensation of the Mayor shall be fixed by the Council. (Ord. No. 450-F, 2, , ratified ; Ord. No F, 8,9,1-7-88, ratified ; Ord. No. 81-G, 2.7, , ratified ) Sec Acting Mayor. The City Administrator shall exercise the powers and perform the duties of the Mayor during any temporary absence or disability or if the Mayor is removed from or otherwise vacates the office. (Ord. No F, 10, , ratified ; Ord. No. 81-G, 2.7, , ratified ; Charter Review Commission, Amendment 1, ratified 3/27/01) Sec Powers and duties of the Mayor and City Administrator. (a) Except for the Civil Service Board and the City Council committees which are appointed as provided for in Sections 4.04(b) and 3.12 of this Charter respectively, the Mayor shall, with confirmation of City Council, appoint all City Boards and Commissions. The Mayor shall, with confirmation of the Council, appoint the City Attorney, City Clerk and a City Administrator who shall be in charge of the daily operation of the City. The City Administrator shall have had relevant, management, executive, or administrative experience in municipal government. (b) The Mayor shall : (1) Appoint, and when the Mayor deems necessary for the good of the City, suspend, demote or remove all City employees and appointive administrative officers provided for by or under this Charter, except as otherwise provided by law or this Charter. The Mayor may authorize any administrative officer or employee who is subject to the Mayor's direction and supervision to exercise these powers with respect to subordinates in that officer's or employee's department, office or agency. The Mayor shall establish written Personnel Rules and Regulations to the end that appointments and promotions of employees within specified classifications shall be made solely on the basis of merit and fitness demonstrated by examinations or other evidence of competence and to the end that upon their suspension for a period in excess of fifteen (15) calendar days, demotion or removal, employees within specified classifications shall have a right of appeal to a Civil Service Board appointed by City Council. 15
CHARTER OF THE TOWN OF MANHATTAN, MONTANA PREAMBLE
CHARTER OF THE TOWN OF MANHATTAN, MONTANA PREAMBLE WE, THE PEOPLE OF THE TOWN OF MANHATTAN, COUNTY OF GALLATIN, STATE OF MONTANA, in accordance with Article XI, Section 5 of the Constitution of Montana,
More informationCHAPTER House Bill No. 815
CHAPTER 2000-388 House Bill No. 815 An act relating to Osceola County; providing Career Service status for certain members of the Osceola County Sheriff s Office; providing for codification of chapter
More informationCuyahoga County Rules of Council
Cuyahoga County Rules of Council Approved April 26, 2011 Amended May 8, 2012 Amended January 22, 2013 Amended July 9, 2013 Amended October 28, 2014 Amended January 27, 2015 Amended January 9, 2018 Table
More informationMEMORANDUM. Revision of Career Service Rule 2 CAREER SERVICE AUTHORITY
MEMORANDUM REVISION 1, SERIES C TO: FROM: Holders of CSA Rule Books Career Service Board DATE: December 21, 2005 SUBJECT: Revision of Career Service Rule 2 CAREER SERVICE AUTHORITY The Career Service Board
More informationCHARTER. 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 informationCHARTER OF THE CITY OF WHITEFISH
CHARTER OF THE CITY OF WHITEFISH PREAMBLE We, the people of the city of Whitefish, Montana, in accordance with article XI, section 5 of the Montana Constitution, and in accordance with title 7, chapter
More informationEL 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 informationFollow 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 informationHome Rule Charter (Incorporating changes through November 4, 2014 election)
Home Rule Charter (Incorporating changes through November 4, 2014 election) City of Mandeville Home Rule Charter (Including amendments approved by the voters on November 4, 2014 (Note: November 4, 2014
More informationCITY OF HUBER HEIGHTS STATE OF OHIO ORDINANCE NO O-
CITY OF HUBER HEIGHTS STATE OF OHIO ORDINANCE NO. 2017-O- APPROVING CERTAIN RECOMMENDATIONS OF THE HUBER HEIGHTS CHARTER REVIEW COMMISSION AND DIRECTING THE BOARDS OF ELECTIONS OF MONTGOMERY COUNTY, OHIO
More informationAMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004
AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004 Article I Incorporation, Sections 1.01-1.03 Article II Corporate Limits, Section 2.01 Article III Form of Government, Sections
More informationCHARTER 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 informationARTICLE II. CITY COUNCIL* *State law reference City Council generally, Minn. Stats et seq
Chapter 2 ADMINISTRATION* *State law reference Municipalities generally, Minn. Stats. ch. 412. ARTICLE I. IN GENERAL Sec. 2-1. Abandoned property. (a) Procedure. All property other than abandoned vehicles
More informationCITY OF ST. PETERSBURG, FLORIDA MUNICIPAL CHARTER
CITY OF ST. PETERSBURG, FLORIDA MUNICIPAL CHARTER As amended through December, 2010 Art. I Powers, 1.01, 1.02 Art. II Corporate Boundaries, 2.01 CITY OF ST. PETERSBURG, FLORIDA CHARTER Art. III Elected
More informationCITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS
CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS ARTICLE 1. Purpose and Organization Section 1. The Sister Cities Advisory Board, hereinafter referred to as the Board, was created by authority
More information2016 JACKSONVILLE CITY CHARTER
2016 JACKSONVILLE CITY CHARTER PREAMBLE The voters of the City of Jacksonville (the City ), County of Jackson, State of Oregon exercising our power to the fullest extent possible under the Constitution
More informationCORRECTIVE ACTION/DISCIPLINARY-GRIEVANCE ACTION POLICY Volunteer Personnel
Virginia Beach Department of Emergency Medical Services CASS # 106.03.01/ 106.3.01 Index # Administration CORRECTIVE ACTION/DISCIPLINARY-GRIEVANCE ACTION POLICY Volunteer Personnel PURPOSE: To provide
More informationBENTON COUNTY HOME RULE COUNTY CHARTER
BENTON COUNTY HOME RULE COUNTY CHARTER Originally adopted NOVEMBER 1972 Effective JANUARY 1973 Amended NOVEMBER 1974 Amended MAY 1986 Amended NOVEMBER 1986 Amended MAY 1988 Amended MARCH 1992 Amended May
More informationFBOR DISCIPLINARY APPEAL PROCEDURE City of Seaside
FBOR DISCIPLINARY APPEAL PROCEDURE City of Seaside The following appeals procedures are adopted pursuant to Government Code 3254.5 of the Firefighters Procedural Bill of Rights Act. 1. DEFINITIONS a. The
More informationTo Provide Responsive, Cost Effective And. High Quality Services. To The Citizens Of. Las Cruces.
M I S S I O N S TAT E M E N T To Provide Responsive, Cost Effective And High Quality Services To The Citizens Of Las Cruces. Submitted to the Las Cruces Commission JANUARY 7, 1985 Amended november 7, 1989
More informationARTICLE I GENERAL PROVISIONS
ARTICLE I GENERAL PROVISIONS Section 1.1 Name and Boundaries The municipal corporation heretofore existing as the City of Castle Pines in Douglas County, State of Colorado, shall remain and continue as
More informationCITY OF NORTH LAUDERDALE COMMUNITY DEVELOPMENT DEPARTMENT. Tammy Reed-Holguin, Community Development Director
CITY OF NORTH LAUDERDALE COMMUNITY DEVELOPMENT DEPARTMENT TO: FROM: BY: Mayor and City Commission Ambreen Bhatty, City Manager Tammy Reed-Holguin, Community Development Director DATE: June 26, 2012 SUBJECT:
More informationThe Mosier 2010 Charter PREAMBLE. Chapter I NAMES AND BOUNDARIES
The Mosier 2010 Charter PREAMBLE We, the people of Mosier, Oregon, in order to avail ourselves of self-determination in municipal affairs to the fullest extent now or hereafter possible under the constitutions
More informationBYLAWS OF TORREY PINES MEN S GOLF CLUB WHICH WERE LAST REVISED August 24, 2014 Ratified by the TPMGC Membership November 25, 2014
BYLAWS OF TORREY PINES MEN S GOLF CLUB WHICH WERE LAST REVISED August 24, 2014 Ratified by the TPMGC Membership November 25, 2014 ARTICLE I BUSINESS This corporation shall have the power and shall be authorized
More informationThe Constitution of the Paradigm High School Scholar Body
The Constitution of the Paradigm High School Scholar Body We the scholar body of Paradigm High School, in order to protect and uphold the charter and mission statement of Paradigm High School, to allow
More informationCITY OF ST. PETERSBURG, FLORIDA MUNICIPAL CHARTER
CITY OF ST. PETERSBURG, FLORIDA MUNICIPAL CHARTER As amended through November, 2017 Art. I Powers, 1.01, 1.02 Art. II Corporate Boundaries, 2.01 CITY OF ST. PETERSBURG, FLORIDA CHARTER Art. III Elected
More informationCITY ATTORNEY S BALLOT TITLE AND SUMMARY OF MEASURE LL
Measure 86333 Measure. Shall Oakland s City Charter be amended to establish: (1) a Police Commission of civilian commissioners to oversee the Police Department by reviewing and proposing changes to Department
More informationPRINCE WILLIAM COUNTY
PRINCE WILLIAM COUNTY EMPLOYEE GRIEVANCE PROCEDURE EMPLOYEE GRIEVANCE PROCEDURE Table of Contents Section 1.0 Objective Page 1 Section 2.0 Coverage of Personnel Page 1 Section 3.0 Definition of a Grievance
More informationDISCIPLINE AND DISMISSAL CLASSIFIED EMPLOYEES
AP 7365 DISCIPLINE AND DISMISSAL CLASSIFIED EMPLOYEES References: Education Code Section 88013; Government Code Sections 3300 et seq. Disciplinary Actions Disciplinary action taken by the District against
More informationHarper College Adjunct Faculty Association, IEA-NEA
Harper College Adjunct Faculty Association, IEA-NEA BYLAWS November, 2011 Article I Name, Goals and Objectives Section A - The name of this organization will be the Harper College Adjunct Faculty Association
More informationTHE CHARTER OF THE CITY OF KEIZER, MARION COUNTY, STATE OF OREGON
THE CHARTER OF THE CITY OF KEIZER, MARION COUNTY, STATE OF OREGON Incorporated November 2, 1982 Adopted by the Voters on March 29, 1983 Amended by the Voters on March 26, 1985 Amended by the Voters on
More informationCHARTER city of DALLAS, TEXAS
CHARTER city of DALLAS, TEXAS February 2015 Printing Ch. III, 1 DALLAS CITY CHARTER Ch. III, 3A CHAPTER III. CITY COUNCIL SEC. 1. COMPOSITION OF CITY COUNCIL. Except as otherwise provided by this Charter,
More informationCITY OF TANGENT CHARTER 1982 REVISED 1992
CITY OF TANGENT CHARTER 1982 REVISED 1992 To provide for the government of the City of Tangent, Linn County, Oregon. This charter is created for the government of the City of Tangent based on citizen involvement,
More informationAUSTIN BAR ASSOCIATION FEE DISPUTE RESOLUTION BY-LAWS
AUSTIN BAR ASSOCIATION FEE DISPUTE RESOLUTION BY-LAWS 1. MEDIATION AND ARBITRATION OF FEE DISPUTES 1.01 Purpose. Clients of attorneys subject to these Rules and the public in general have a right to be
More informationCITY 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 informationFlorida Atlantic University Student Government Constitution
Florida Atlantic University Student Government Constitution Preamble We the students of the Florida Atlantic University, in order to form a Student Government that will provide effective representation
More informationCHARTER 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 informationREYNOLDSBURG CHARTER TABLE OF CONTENTS
REYNOLDSBURG CHARTER EDITOR'S NOTE: The Reynoldsburg Charter was adopted by the voters on June 5, 1979. Dates appearing in parentheses following section headings indicate that those provisions were subsequently
More informationCONSTITUTION OF THE LOS ANGELES MISSION COLLEGE FACULTY
ARTICLE I: Name CONSTITUTION OF THE LOS ANGELES MISSION COLLEGE FACULTY Last amended October 2003. Part I: Organization of the Faculty Name Membership Powers Organization Part II: Organization of the Faculty
More informationXenia, 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 informationADMINISTRATION 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 informationBYLAWS INLINE HOCKEY ASSOCIATION. Article 1. Definitions
BYLAWS OF INLINE HOCKEY ASSOCIATION Article 1 Definitions Section 1.01 Name. The name of the corporation is INLINE HOCKEY ASSOCIATION (the Corporation ). It is a nonprofit corporation incorporated under
More informationCHAPTER 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 informationPriority of Business All questions relating to the priority of business shall be decided without debate. Enc Ord 367 March 18, 1993
Chapter 2.08 City Council - Legislative Branch Sections: 2.08.010 Legislative Branch. 2.08.020 Composition. 2.08.030 Qualifications for Office. 2.08.040 Term of Office. 2.08.050 Election. 2.08.060 Meetings
More informationIBERVILLE 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 informationCHARTER OF THE CITY OF BILLINGS
CHARTER OF THE CITY OF BILLINGS Editor's note: Printed herein is the Billings Charter adopted by the electorate of the City on September 14, 1976 with an effective date of May 2, 1977. Amendments are indicated
More informationAPPLICATION 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 informationSession of SENATE BILL No. 4. By Senator Hensley 12-19
Session of 0 SENATE BILL No. By Senator Hensley - 0 0 0 AN ACT concerning elections; relating to determinations of certain objections with respect to nominations or candidacies; establishing the Kansas
More informationCIVIL SERVICE BOARD RULES OF PROCEDURE ADOPTED MARCH 1, 2016
I. ORGANIZATION, DUTIES AND RESPONSIBILITIES Pursuant to Chapter 70-942, Laws of Florida, amended and restated under Chapter 97-376, (hereinafter referred to as the Act), the Civil Service Board (hereinafter
More informationTHE CONSTITUTION OF THE STUDENT BODY OF THE UNIVERSITY OF CENTRAL FLORIDA
THE CONSTITUTION OF THE STUDENT BODY OF THE UNIVERSITY OF CENTRAL FLORIDA We, the students of the University of Central Florida, in order that we may maintain the benefits of constitutional liberty and
More informationGSAUCSD Constitution
ARTICLE I: NAME AND MEMBERSHIP Section I: Name The name of this organization shall be the Graduate Student Association of the University of California, San Diego, herein called the GSAUCSD. Section II:
More informationFlorida Atlantic University Student Government Constitution
Florida Atlantic University Student Government Constitution Preamble We the students of Florida Atlantic University, in order to form a Student Government that will provide effective representation in
More informationFLORIDA AGRICULTURAL AND MECHANICAL UNIVERSITY STUDENT BODY CONSTITUTION PREAMBLE
FLORIDA AGRICULTURAL AND MECHANICAL UNIVERSITY STUDENT BODY CONSTITUTION PREAMBLE We, the students of Florida Agricultural and Mechanical University, in order to produce a more effective student governing
More informationNCTA Disciplinary Procedure
NCTA Disciplinary Procedure The Nebraska College of Technical Agriculture (NCTA) Disciplinary Procedure is adapted for NCTA from Article IV: Student Code of Conduct Disciplinary Procedures of the UNL Student
More informationNorthwest Indiana Community Action Corporation Bylaws
Northwest Indiana Community Action Corporation Bylaws Adopted February 26, 1997 Amended October 23, 2002/Adopted November 26, 2002 Amended and Adopted June 22, 2010 Amended and Adopted July 28, 2015 PREAMBLE
More informationBYLAWS 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 informationBylaws 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 informationCalifornia Association of School Counselors Ethics Committee Policies and Procedures Adopted November 12, 2007 Revised August 3, 2008
California Association of School Counselors Ethics Committee Policies and Procedures Adopted November 12, 2007 Revised August 3, 2008 I. Ethics Committee Section A: General 1. The California Association
More informationTHE CONSTITUTION OF THE FACULTY SENATE OF FAIRMONT STATE UNIVERSITY. ARTICLE I. Name, Purpose, and Jurisdiction
THE CONSTITUTION OF THE FACULTY SENATE OF FAIRMONT STATE UNIVERSITY ARTICLE I. Name, Purpose, and Jurisdiction Section 1. The name of this society shall be the Faculty Senate of Fairmont State University.
More informationHOME RULE CHARTER CITY OF ASPEN, COLORADO
HOME RULE CHARTER for the CITY OF ASPEN, COLORADO June 16, 1970 Published by COLORADO CODE PUBLISHING COMPANY Fort Collins, Colorado Contents ARTICLE I... 6 GENERAL PROVISIONS... 6 Section 1.1. Name and
More informationCity Charter. Mankato City Charter Section 2. 07: Vacancies, Forfeiture of Office, Filling of Vacancies. Page 1 of 1
Mankato City Charter Section 2. 07: Vacancies, Forfeiture of Office, Filling of Vacancies. Page 1 of 1 City Charter 2. FORD OF GOVERNMENT 2. 07 t Vacancies, Forfeiture of Office, Fining of Vacancies. A
More informationCHAPTER House Bill No. 955
CHAPTER 2002-351 House Bill No. 955 An act relating to the City of Lake Helen, Florida; codifying, reenacting, amending the Charter of the City of Lake Helen; providing a short title; providing for a Florida
More informationCharter of The City of Caro, Michigan As Submitted to the State of Michigan August 6, 2009
Charter of The City of Caro, Michigan As Submitted to the State of Michigan August 6, 2009 TABLE OF CONTENTS Page CHAPTER I NAME AND BOUNDARIES... 1 Section 1.1 NAME... 1 Section 1.2 BOUNDARIES... 1 Section
More informationSpecial Magistrate Ordinance
Special Magistrate WEB 2004.wpd Page 1 Special Magistrate Ordinance First Reading This ordinance is scheduled for first reading at the St. Petersburg City Council on October 21, 2004 at the 3:00 p.m. Council
More informationORDINANCE NO. THE CITY COUNCIL OF THE CITY OF MISSION VIEJO DOES HEREBY ORDAIN AS FOLLOWS:
ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MISSION VIEJO AMENDING AND RESTATING ORDINANCE NO. 07-247, AS AMENDED, AS SET FORTH IN CHAPTER 2.80 OF TITLE 2 OF THE MISSION VIEJO MUNICIPAL
More informationInvestigations and Enforcement
Investigations and Enforcement Los Angeles Administrative Code Section 24.1.2 Last Revised January 26, 2007 Prepared by City Ethics Commission CEC Los Angeles 200 North Spring Street, 24 th Floor Los Angeles,
More informationTHE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES
Chapter 2 THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES Article I. THE VILLAGE BOARD Sec. 1. HOW COMPOSED, FILLING VACANCIES The Village Board shall consist of the President and Board of Six Trustees.
More informationTABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4
1 TABLE OF CONTENTS PREAMBLE ARTICLE I Name; Boundaries; Form of Government Section Page 1.01 Name and Boundary 4 1.02 Form of Government 4 ARTICLE II Corporate Powers 2.01 Powers Granted 4 2.02 Exercise
More informationChapter 1.38 MODEL CITIES LAND USE REVIEW BOARD. Chapter 1.42 LANDMARKS PRESERVATION COMMISSION. Chapter 1.40 CITY OF TACOMA BEAUTIFICATION COMMITTEE
Chapter 1.38 MODEL CITIES LAND USE REVIEW BOARD Repealed by Ord. 25574 (Ord. 25574; passed Aug. 30, 1994) Chapter 1.40 CITY OF TACOMA BEAUTIFICATION COMMITTEE Repealed by Ord. 26386 (Ord. 26386 10; passed
More informationARTICLE I. - CORPORATE NAME. Sec Corporate name. The municipality hereby established shall be known as the "Town of Palm Beach Shores.
PART I - THE CHARTER FOOTNOTE(S): --- (1) --- The Charter of the town, consisting of Ch. 24792, Acts 1947 as amended by Ch. 31144, Acts 1955 and Ch. 65-2066, is included as Part I of this Code, "The Charter."
More informationCOUNCIL MEETING PROCEDURES
CITY OF SULTAN COUNCIL MEETING PROCEDURES Revised October 2010 Adopted April 12, 2007 TABLE OF CONTENTS: CITY OF SULTAN -COUNCIL MEETING PROCEDURES 1 General Rules Page 1.1 Meetings to be Public 1 1.2
More informationBYLAWS EMERGENCY NURSES ASSOCIATION
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 55 BYLAWS EMERGENCY NURSES ASSOCIATION ARTICLE I
More informationDATE ISSUED: 9/11/ of 5 LDU FMA(LOCAL)-X
CHARGES AND HEARINGS APPEALS COMMITTEE NOTICE CONTENTS OF NOTICE Disciplinary action may originate with the vice president of instruction and student services or designee or in other units of the College
More informationEASTHAMPTON HOME RULE CHARTER (As amended by Chapter 60 of the Acts of 1999 & Chapter 175 of the Acts of 2011) ARTICLE 1.
EASTHAMPTON HOME RULE CHARTER (As amended by Chapter 60 of the Acts of 1999 & Chapter 175 of the Acts of 2011) ARTICLE 1. INCORPORATION; SHORT TITLE; DEFINITIONS SECTION 1-1. INCORPORATION The inhabitants
More informationEASTHAMPTON HOME RULE CHARTER (As amended by Chapter 60 of the Acts of 1999 & Chapter 175 of the Acts of 2011) ARTICLE 1.
EASTHAMPTON HOME RULE CHARTER (As amended by Chapter 60 of the Acts of 1999 & Chapter 175 of the Acts of 2011) ARTICLE 1. INCORPORATION; SHORT TITLE; DEFINITIONS SECTION 1-1. INCORPORATION The inhabitants
More informationDOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME. The name of this association shall be the Door and Hardware Institute (the "Association").
7-18 DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME The name of this association shall be the Door and Hardware Institute (the "Association"). ARTICLE II PURPOSE AND MISSION The purpose of the Association
More informationADMINISTRATIVE PROCEDURE 7365 DESERT COMMUNITY COLLEGE DISTRICT
ADMINISTRATIVE PROCEDURE 7365 DESERT COMMUNITY COLLEGE DISTRICT DISCIPLINE AND DISMISSAL CLASSIFIED EMPLOYEES Grounds for Discipline Disciplinary process is defined within the Collective Bargaining Agreement
More informationN.J.A.C. 5:23A N.J.A.C. 5:23A-1.1. New Jersey Register, Vol. 49 No. 11, June 5, 2017
Page 1 of 15 N.J.A.C. 5:23A-1.1 CONSTRUCTION BOARDS OF APPEALS > SUBCHAPTER 1. GENERAL PROVISIONS 5:23A-1.1 Title; authority; scope; intent (a) This chapter, which is promulgated under authority of N.J.S.A.
More informationORDINANCE NO
ORDINANCE NO. 2018-05 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ESCONDIDO, CALIFORNIA, AMENDING THE ESCONDIDO ZONING CODE ARTICLE 37, PERTAINING TO PUBLIC ART COMMISSION MEMBERSHIP File No: AZ 18-0001
More informationBY-LAWS OF FRATERNAL ORDER OF POLICE UNITED STATES CAPITOL POLICE LABOR COMMITTEE Jerrard F. Young Lodge D.C. #1 Updated 7 July 2005
BY-LAWS OF FRATERNAL ORDER OF POLICE UNITED STATES CAPITOL POLICE LABOR COMMITTEE Jerrard F. Young Lodge D.C. #1 Updated 7 July 2005 TABLE OF CONTENTS ARTICLE 1; NAME, AFFILIATION, JURISDICTION, OBJECTIVES
More informationCIVIL SERVICE CODE OF RULES TABLE OF CONTENTS
CIVIL SERVICE CODE OF RULES TABLE OF CONTENTS CHAPTER I. GENERAL PROVISIONS AND DEFINITIONS II. III. ADMINISTRATION CLASSIFIED POSITIONS AND PAY PLAN CIVIL SERVICE CODE OF RULES CHAPTER I GENERAL PROVISIONS
More informationSUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES CHAPTER ONE DEFINITIONS AND GOVERNANCE...1
CHAPTER ONE DEFINITIONS AND GOVERNANCE...1 DEFINITIONS...1 1.1 DEFINITIONS AND USE OF TERMS...1 GOVERNANCE...2 1.2 PRESIDING JUDGE...2 1.3 ASSISTANT PRESIDING JUDGE...2 1.4 ACTING PRESIDING JUDGE...2 1.5
More informationCHARTER FOR THE CITY OF PEARSALL
CHARTER FOR THE CITY OF PEARSALL PREAMBLE We the people of the City of Pearsall, under the constitution and laws of the State of Texas, in order to secure the benefits of local self-government and to provide
More informationSection 1. Name: The name of this Association is the "Maryland Association of Certified Public Accountants, Inc."
MARYLAND ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS, INC. BYLAWS ARTICLE 1. Name, Objects and Seal Section 1. Name: The name of this Association is the "Maryland Association of Certified Public Accountants,
More informationCHAPTER 75 MERIT SYSTEM COMMISSION
CHAPTER 75 MERIT SYSTEM COMMISSION COMMISSION 7500. Merit System Commission Established. Pursuant to Article IX, Section 3 of the Jackson County Charter, there is established the Jackson County Merit System
More informationTABLE OF CONTENTS INTRODUCTION 5. Section 1.01 Creation 7. Section 1.02 Powers 7. Section 1.03 Construction 7
TABLE OF CONTENTS PAGE INTRODUCTION 5 ARTICLE I - CREATION, POWER & CONSTRUCTION Section 1.01 Creation 7 Section 1.02 Powers 7 Section 1.03 Construction 7 Section 1.04 Intergovernmental Relations 9 ARTICLE
More informationTOWN COUNCIL RULES TOWN OF GRAY RULES OF THE GRAY TOWN COUNCIL CHAPTER 602 ADOPTED ON MARCH 19, Amendments to the Rules of the Gray Town Council
TOWN COUNCIL RULES March 15, 1983 April 1, 1986 May 19, 1987 August 2, 1988 February 20, 1990 March 20, 1990 May 4, 1993 June 20, 1995 August 1995 August 6, 1996 October 1, 1996 September 15, 1998 July
More informationCity of Sanford/Village of Springvale Charter
The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1-1-2013 City of Sanford/Village of Springvale Charter Sanford (Me.) Charter Commission Follow this and additional
More informationCHARTER CITY OF COMPTON CALIFORNIA
CHARTER CITY OF COMPTON CALIFORNIA REPRINTED WITH AMENDMENTS APPROVED AS OF JUNE 5, 2012 Price $1.00 CHARTER OF THE CITY OF COMPTON We, the people of the City of Compton, State of California, do ordain
More informationCONSTITUTION AND BYLAWS CONSTITUTION ARTICLE I NAME. The name of this Chapter shall be SALEM CHAPTER 6 Disabled American Veterans. ARTICLE II PURPOSE
CONSTITUTION AND BYLAWS CONSTITUTION ARTICLE I NAME The name of this Chapter shall be SALEM CHAPTER 6 Disabled American Veterans. ARTICLE II PURPOSE The purpose of this Chapter is to fulfill our promises
More informationAdministrative Appeal Procedures. Effective July 1, 2015
Administrative Appeal Procedures Effective July 1, 2015 PERSONNEL BOARD OF JEFFERSON COUNTY, ALABAMA ADMINISTRATIVE APPEAL PROCEDURES Adopted May 12, 2015 Revised April 10, 2018 Table of Contents A. INTRODUCTION...
More informationProposed Amended Bylaws January 15, 2016 Page 1 of 13
PROPOSED AMENDED AND RESTATED BYLAWS OF THE NORTH CAROLINA ACADEMY OF PHYSICIAN ASSISTANTS Approved by the Board of Directors 1/23/16. Ratified by NCAPA Members ARTICLE I: DEFINITIONS In these Bylaws:
More informationCHAPTER 27 GUAM COMMISSION FOR EDUCATOR CERTIFICATION
CHAPTER 27 GUAM COMMISSION FOR EDUCATOR CERTIFICATION SOURCE: Added by P.L. 29-073:1 (May 9, 2008) as Chapter 26, 26000-26026, codified as Chapter 27, 27000-27026, by the Compiler pursuant to its authority
More informationStatutory Aldermanic Form of Government (Title 11 of the Oklahoma Statutes)
Statutory Aldermanic Form of Government (Title 11 of the Oklahoma Statutes) GOVERNING BODY (Section 9-102) The governing body of a statutory aldermanic city shall consist of the mayor, who is elected at
More informationCHAPTER 32: CITY COUNCIL. General Provisions
CHAPTER 32: CITY COUNCIL Section General Provisions 32.01 Members; election, qualifications, and compensation 32.02 Vacancies 32.03 Powers and duties 32.04 Compensation 32.20 Mayor as presiding officer
More informationCHAPTER I DEFINITIONS. 1. Allocation - the official determination by the board of the class to which a position in the classified service belongs
CHAPTER I DEFINITIONS 1. Allocation - the official determination by the board of the class to which a position in the classified service belongs 2. Appointing Authority - the person responsible for the
More informationCHAPTER Council Substitute for House Bill No. 1543
CHAPTER 2008-296 Council Substitute for House Bill No. 1543 An act relating to the Jackson County Sheriff s Office; providing permanent status for certain employees of the Sheriff; specifying rights of
More informationCity of Hondo Home Rule Charter
City of Hondo Home Rule Charter November 8, 2010 City of Hondo Charter Articles Table of Contents Preamble... vi Article I. Form of Government and Boundaries... 1 Section 1.01 Form of Government... 1 Section
More informationCity 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 informationEXHIBIT A CHARTER OF THE CITY OF PORTLAND, OREGON CHAPTER 4 CIVIL SERVICE
EXHIBIT A CHARTER OF THE CITY OF PORTLAND, OREGON ARTICLE 1. MERIT PRINCIPLE. CHAPTER 4 All appointments and promotions to positions in the classified service shall be made solely on the basis of merit
More information