JULY 21, 2015 SPECIAL MEETING - TAZEWELL COUNTY BOARD OF SUPERVISORS Page 1

Size: px
Start display at page:

Download "JULY 21, 2015 SPECIAL MEETING - TAZEWELL COUNTY BOARD OF SUPERVISORS Page 1"

Transcription

1 SUPERVISORS Page 1 VIRGINIA: PRESENT: AT A SPECIAL CALLED MEETING OF THE TAZEWELL COUNTY BOARD OF SUPERVISORS HELD JULY 21, 2015 AT TWELVE OCLOCK NOON IN THE TAZEWELL COUNTY ADMINISTRATION BUILDING, 108 EAST MAIN STREET, TAZEWELL VIRGINIA SETH R. WHITE, CHAIR J. GARLAND ROBERTS, VICE CHAIR CHARLES A. STACY, MEMBER JOHN ABSHER, MEMBER D. MICHAEL HYMES, MEMBER C. ERIC YOUNG, COUNTY ATTORNEY PATRICIA GREEN, INTERIM COUNTY ADMINISTRATOR RUTH GROSECLOSE, ADMINISTRATIVE ASSISTANT MEMBERS OF THE PRESS: JIM TALBERT, CLINCH VALLEY NEWS/RICHLANDS NEWS PRESS WARREN HINKLE, THE VOICE NEWSPAPER ABSENT: NONE The Chairman, Seth R. White, called the Special Called Meeting to order and presided with all those in attendance. Supervisor Roberts gave the invocation with Supervisor Stacy leading those present in the Pledge of Allegiance to the United States Flag.

2 SUPERVISORS Page 2 AGENDA APPROVED Upon motion of Supervisor Stacy, seconded by Supervisor Hymes and adopted by a vote of 5 to 0, with all members present and voting in favor thereof and no one against the same, the Tazewell County Board of Supervisors hereby adopts the agenda as written. SPECIAL CALLED MEETING The Special Called Meeting was held pursuant to Virginia Code Section and Virginia Code Section , paragraphs, A,C,D & E for the following matters. All those individuals required to be notified of the Special Called Meeting were so informed. Consideration of adopting a resolution regarding Remote Participation in meetings of the Tazewell County Board of Supervisors or other Public Bodies in the event of an emergency or personal matter, certain disabilities, or distance from meeting location Public Hearing - To hear concerns regarding a "PROPOSED VACATION OF A PRESCRIPTIVE PUBLIC RIGHT OF WAY ALONG THE FORMER BAPTIST VALLEY ROAD, WHERE CURRENT STATE ROUTES 631 AND 16 INTERSECT, LOCATED IN BAPTIST VALLEY, TAZEWELL COUNTY, VIRGINIA, IN THE NORTHERN DISTRICT OF TAZEWELL COUNTY, VIRGINIA" Declaration of Local Emergency, Pursuant to Virginia Code Section due to flooding in Tazewell County Virginia due to torrential rain on Sunday evening, July 5, A copy of the Request for Special Meeting and a copy of the Special Meeting Waiver of Notice of the Meeting signed by all members, including the County Attorney and Interim County Administrator is attached hereto and incorporated herein by reference thereto.

3 SUPERVISORS Page 3 RESOLUTION - REMOTE PARTICIPATION IN MEETINGS OF THE BOARD OF SUPERVISORS OR OTHER PUBLIC BOIDES Upon motion of Supervisor Hymes, seconded by Supervisor Roberts and adopted by a vote of 5 to 0, with all members present and voting in favor thereof and no one against the same, the Tazewell County Board of Supervisors hereby adopts a resolution of the Tazewell County Board of Supervisors Regarding Remote Participation in Meetings of the Board or Other Public Bodies in the Event an Emergency or Personal Matters, Certain Disabilities, or Distance from Meeting Location: A RESOLUTION OF THE TAZEWELL COUNTY BOARD OF SUPERVISORS REGARDING REMOTE PARTICIPATION IN MEETINGS OF THE BOARD OR OTHER PUBLIC BODIES IN THE EVENT OF AN EMERGENCY OR PERSONAL MATTER, CERTAIN DISABILITIES, OR DISTANCE FROM MEETING LOCATION WHEREAS, the Tazewell County Board of Supervisors, as well as other public bodies, have regular and special called meetings from time to time throughout the year to deal with public business; and WHEREAS, the Tazewell County Board of Supervisors wishes to encourage participation of all members of the Board and other public bodies in attending meetings; and WHEREAS, the Tazewell County Board of Supervisors recognizes that Board members and other public bodies members have from time to time encountered difficulties attending meetings due to emergencies, personal matters, certain disabilities, or being located some distance from the meeting location; WHEREAS, Virginia Code allows participation in meetings of public bodies in the event of an emergency, personal matter, certain disabilities, and/or distance from meeting

4 SUPERVISORS Page 4 location, so long as there has been adopted a written policy and that a quorum of the public body is physically present at the meeting location ; and WHEREAS, the Tazewell County Board of Supervisors wishes to adopt such written policy; NOW THEREFORE, the Board resolves that remote participation by members of the Board of Supervisors and other public bodies shall be allowed, so long as a quorum is physically present to conduct a meeting. Members may attend and participate in such meeting from a remote location by telephone or other audio or video means, provided such attendance complies with the provisions of the Virginia Code and the Virginia Freedom of Information Act; further the member who shall be physically absent must notify the Chairman of said Board or public body on or before the day of the meeting of his/her reason for being physically absent, with specificity, and request to participate remotely. The Board or other public body shall record in its minutes the reason for the absence including the specific nature of the emergency, personal matter, or disability, or, in the case of regional authorities established by the Commonwealth, the participant's distance from the meeting location, being in excess of sixty (60) miles from the meeting place., The minutes shall further state the remote location from which the absent member participated. Such type of participation shall be limited to each member to no more than two (2) regularly scheduled meetings or twenty-five percent (25%) of all regularly scheduled meetings, whichever is fewer, in a given calendar year. The limitation of permitting electronic attendance to no more than two (2)meetings or twenty-five percent (25%) of meetings only applies to absences resulting from non-medical emergencies and personal matters, and does not apply to absences due to illness or disabilities, which are governed by Virginia Code (A)(2). Nor shall the limitation on the number of electronic attendances per calendar year apply

5 SUPERVISORS Page 5 to any specially called meeting. Reasonable arrangements shall be made for the voice of the absent member to be heard by all persons in attendance, including the public. It is so RESOLVED by the Board on this the 21 st day of July, DECLARATION OF EMERGENCY DECLARED BY RESOLUTION Now, upon motion of Supervisor Roberts, seconded by Supervisor Stacy and adopted by a vote of 5 to 0, with all members present and voting in favor thereof and no one against the same, the Tazewell County Board of Supervisors hereby adopts the following resolution: RESOLUTION DECLARING EMERGENCY July 21, 2015 This Resolution was approved at a regularly scheduled meeting of the Tazewell County Board of Supervisors held at 108 East Main Street, Tazewell, Virginia at 12:00 p.m. noon The following Resolution was approved at an Emergency Special Meeting of the Tazewell County Board of Supervisors held at 108 East Main Street Tazewell, Virginia at 12:00 PM on the 21st Day of July, 2015, upon notice to the public which was reasonable under the circumstances as required by Sections and , paragraphs, A, C, D & E, of the Code of Virginia. RESOLUTION DECLARING EMERGENCY WHEREAS, a series of heavy rain falls in the County, beginning on July 5th, 2015, interrupted electrical services in the County, threatened to interrupt potable water service, transportation, and other essential services, caused severe travel conditions, caused property damage, hardship and suffering for our residents, and threatened the public s health and safety;

6 SUPERVISORS Page 6 WHEREAS convening a meeting of the Board on the evening of July 5th, 2015 during the storm would have been impractical, if not impossible, and time was of the essence, the Local Director of Emergency Management, Patricia K. Green declared a state of emergency pursuant to Section of the Code of Virginia; WHEREAS, this Board concurs that an Emergency existed from that time, the Board ratifies and consents to the local emergency declaration in all parts of the County; NOW THEREFORE, the Board hereby RESOLVES, That due to excessive rainfall causing commensurate injury and hardship to persons and damage to property, a Local Emergency existed in the County from on or about July 5th, 2015 to date and is expected to continue until July 21, 2015 at 11:59 p.m. That pursuant to the authority vested in the Board by Section of the Code of Virginia (1950) as amended, and any other sections as may apply to exigent circumstances the Board hereby declares an Emergency, pursuant to Sections (6) and of said Code, and conveys all emergency powers as may be permitted by Virginia Law, including but not limited to those set forth in the aforesaid code section, to the County s Local Director of Emergency Management, Patricia K. Green and, in accordance with said Statute, her designee David White, who may exercise such powers in her absence; That the state of Emergency and authorized exercise of such powers conferred by the Code to the aforesaid persons under such circumstances, including those under Section , shall continue until July 21, 2015 at 11:59PM.

7 SUPERVISORS Page 7 IT IS SO RESOLVED this the 21st day of July, 2015 PUBLIC HEARING "PROPOSED VACATION OF A PRESCRIPTIVE PUBLIC RIGHT OF WAY ALONG THE FORMER BAPTIST VALLEY ROAD, WHERE CURRENT STATE ROUTES 631 AND 16 INTERSECT, LOCATED IN BAPTIST VALLEY, TAZEWELL COUNTY, VIRGINIA, IN THE NORTHERN DISTRICT OF TAZEWELL COUNTY, VIRGINIA The Chairman, Seth R. White called to order a public hearing that was duly advertised according to law, entitled: "PROPOSED VACATION OF A PRESCRIPTIVE PUBLIC RIGHT OF WAY ALONG THE FORMER BAPTIST VALLEY ROAD, WHERE CURRENT STATE ROUTES 631 AND 16 INTERSECT, LOCATED IN BAPTIST VALLEY, TAZEWELL COUNTY, VIRGINIA, IN THE NORTHERN DISTRICT OF TAZEWELL COUNTY, VIRGINIA" and called for public comments from the floor with regard to the subject public hearing: Attorney, Randy Bolling, Bolling & Hearl, Richlands, Virginia 24641, stated he represented JMB Investment Company, LLC in a property transaction located in the Baptist Valley, Virginia area, near the intersection of Route 16 and Route 631 for the purposes of allowing JMB Investment to begin construction of a Dollar General Store facility in the location as aforementioned. JMB needs to acquire title on a third parcel in order to start construction on the store. The small parcel needs to be vacated located along the southern boundary line of the property that JMB owns. He duly requested that the Board of Supervisors consider the Vacation. Mr. Bolling further stated that his office would pay for the advertising costs the County incurred with regard to the Public Hearing held this date. Now, the Chairman called for additional public comments three times, and there being none, he declared the public hearing closed. Then, upon motion of Supervisor Absher, seconded by Supervisor Roberts and adopted by a vote of 5 to 0, with all members present and voting in favor thereof and no one against the

8 SUPERVISORS Page 8 same, the Tazewell County Board of Supervisors hereby adopts the following Ordinance of Vacation. WHEREAS, pursuant to of the Code of Virginia, (1950), as amended, the Board is authorized to vacate or alter any Public Right of Way located in the County of Tazewell, by ORDINANCE of the governing body of the locality in which the land lies; WHEREAS, JMB Investment Company, LLC petitioned the Board of Supervisors of Tazewell County, Virginia, ( Board ) to consider vacating a prescriptive public right of way along the former Baptist Valley Road, where current State Routes 631 and 16 Intersect, located at or near the intersection of Baptist Valley Road (VA State Route 631) and Adria Road (VA State Route 16), along the Southern boundary of parcel 074A0091B, as shown on a plat entitled "Plat Showing Old County Road Right of Way to Be Vacated, Survey Made For JMB Development Company, LLC, Located at the Intersection of Route 16 and 631, Tazewell County, Virginia, Date: " by James D. Ribble, Jr., CLS, and shown on that certain plat entitled: "ALTA/ACSM Land Title Survey, Made for JMB Investment Company, LLC, Property Situate on Routes 16 & 631, at Baptist Valley, Tazewell County, Virginia, Date: , Alpha Land Surveyors, Tazewell, Virginia" by James D. Ribble, Jr., CLS, (shown as Parcel 3) and annexed to that certain deed from Carl Dean Kennedy to JMB Investment Company, LLC, dated June 12, 2015, and recorded in the Tazewell County Circuit Court Clerk's Office in Deed Book 2015, page 8331, and stated in support thereof that the prescriptive public right of way serves no public necessity since the construction of State Route 631; and

9 SUPERVISORS Page 9 WHEREAS, JMB Investment Company, LLC, who owns property abutting the intersection of Route 631 and Route 16, as shown on said maps has petitioned the Board to vacate said right of way; and WHEREAS, notice of public hearing to consider said vacation of said prescriptive right of way along the former Baptist Valley Road, setting forth the description of the right of way to be vacated, stating the time, date, and place of the meeting of the governing body at which the adoption of the Ordinance was to be voted upon, was duly published on July 8, 2015, and July 15, 2015, in the Clinch Valley News/Richland's New Press, a newspaper having general circulation in the County in which the prescriptive right of way of former Baptist Valley Road is located, all as required by of the Code of Virginia (1950), as amended; and WHEREAS, the Board finds that it is satisfied that the prescriptive public right of way of former Baptist Valley Road, has not been used as a public passageway and serves no public necessity; and WHEREAS, the Board further finds that the requirements for vacation of a public right of way as contained in of the Code of Virginia, (1950), as amended, have been met. NOW THEREFORE BE IT ORDAINED, that the public right of way along the former Baptist Valley Road, where current State Routes 631 and 16 intersect, along the boundary line of parcel 074A0091B, and, for taxation purposes, shown in the land records of the County to be owned by: JMB Investment Company, LLC, and being more particularly shown on a plat entitled "Plat Showing Old County Road Right of Way to Be Vacated, Survey Made For JMB Development Company, LLC, Located at the Intersection of Route 16 and 631, Tazewell

10 SUPERVISORS Page 10 County, Virginia, Date: " by James D. Ribble, Jr., CLS, and shown on that certain plat entitled: "ALTA/ACSM Land Title Survey, Made for JMB Investment Company, LLC, Property Situate on Routes 16 & 631, at Baptist Valley, Tazewell County, Virginia, Date: , Alpha Land Surveyors, Tazewell, Virginia" by James D. Ribble, Jr., CLS, (shown as Parcel 3) and annexed to that certain deed from Carl Dean Kennedy to JMB Investment Company, LLC, dated June 12, 2015, and recorded in the Tazewell County Circuit Court Clerk's Office in Deed Book 2015, page 8331, hereby is vacated pursuant to of the Code of Virginia, (1950), as amended and the public right to travel thereon is terminated. The public right of way herby vacated is described as follows: At or near the intersection of Baptist Valley Road (VA State Route 631) and Adria Road (VA State Route 16), along the Southern boundary line of parcel 074A0091B, as more particularly shown on that certain plat entitled: "Plat Showing Old County Road Right of Way to Be Vacated, Survey Made For JMB Development Company, LLC, Located at the Intersection of Route 16 and 631, Tazewell County, Virginia, Date: " by James D. Ribble, Jr., CLS, and shown on that certain plat entitled: "ALTA/ACSM Land Title Survey, Made for JMB Investment Company, LLC, Property Situate on Routes 16 & 631, at Baptist Valley, Tazewell County, Virginia, Date: , Alpha Land Surveyors, Tazewell, Virginia" by James D. Ribble, Jr., CLS, (shown as Parcel 3) and annexed to that certain deed from Carl Dean Kennedy to JMB Investment Company, LLC, dated June 12, 2015, and recorded in the Tazewell County Circuit Court Clerk's Office in Deed Book 2015, page The Board does further direct that an instrument be recorded in the land records of the Circuit Court Clerk's Office listing JMB Investment Company, LLC as Grantee with respect to the vacated portion of the public right of way along the former Baptist Valley Road. It is so ORDAINED by the Board on this the 21ST DAY OF JULY, 2015

11 SUPERVISORS Page 11 OTHER BUSINESS PROPERLY BROUGHT BEFORE THE BOARD Supervisor Absher said that he had spoken with the Commissioner of Revenue, Dave Anderson with regard to possible tax breaks for county citizens who suffered losses during the recent flood on July 5, Should the Governor declare a State of Emergency then the Board would have to adopt a resolution providing the relief under certain guidelines. Supervisor White announced that the Raven Theater would be having a Sign Lighting Ceremony on July 24, 2015 at 8:30 p.m. He invited everyone and said he would send out a reminder prior to the ceremony with directions. ADJOURN Now, upon motion of Supervisor Hymes, seconded by Supervisor Stacy and adopted by a vote of 5 to 0, with all members present voting in favor thereof and no one against the same, the Tazewell County Board of Supervisors hereby adjourns this SPECIAL CALLED MEETING. It's Chairman, Seth R. White by: RG

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA Effective: April 26, 2012 COUNTY OF PRINCE GEORGE PLANNING COMMISSION PRINCE GEORGE, VIRGINIA 23875 BYLAWS

More information

BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE

BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE SECTION 1. PURPOSE, DUTIES, AND RESPONSIBILITIES. The purpose, duties, and responsibilities of the Development Advisory Committee shall be as

More information

CITY OF HYATTSVILLE ANNEXATION RESOLUTION

CITY OF HYATTSVILLE ANNEXATION RESOLUTION CITY OF HYATTSVILLE ANNEXATION RESOLUTION 2018-05 A Resolution of the City Council of Hyattsville, Maryl enlarging the corporate boundaries of the City of Hyattsville by annexing l contiguous to adjoining

More information

CHAPTER 1 ADMINISTRATION AND ENFORCEMENT

CHAPTER 1 ADMINISTRATION AND ENFORCEMENT CHAPTER 1 ADMINISTRATION AND ENFORCEMENT SECTION 1000. GENERAL. Subsection 1001. Title. This Code shall be known as and shall be referred to as the Gadsden County Land Development Code. This Land Development

More information

ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE. Adopted January, 2015

ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE. Adopted January, 2015 ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE Adopted January, 2015 Albemarle County Board of Supervisors Rules of Procedures Table of Contents A. Board Members 1 B. Officers 1 C. Clerk and

More information

ELKHART COUNTY PLAN COMMISSION Rules of Procedure

ELKHART COUNTY PLAN COMMISSION Rules of Procedure ELKHART COUNTY PLAN COMMISSION Rules of Procedure Article 1 Authority, Duties and Jurisdiction 1.01 Authority 1.02 Duties The Elkhart County Plan Commission (hereinafter called Commission ) exists as an

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

ORDINANCE NO AN ORDINANCE CREATING THE APPALACHIAN REGIONAL EXPOSITION CENTER AUTHORITY OF WYTHE COUNTY, VIRGINIA

ORDINANCE NO AN ORDINANCE CREATING THE APPALACHIAN REGIONAL EXPOSITION CENTER AUTHORITY OF WYTHE COUNTY, VIRGINIA ORDINANCE NO. 2015-02 AN ORDINANCE CREATING THE APPALACHIAN REGIONAL EXPOSITION CENTER AUTHORITY OF WYTHE COUNTY, VIRGINIA WHEREAS, pursuant to the Public Recreational Facilities Authorities Act (Va. Code

More information

STORMWATER UTILITY MAINTENANCE AGREEMENT

STORMWATER UTILITY MAINTENANCE AGREEMENT AFTER RECORDING RETURN TO: City of Richmond, Department of Public Utilities Water Resources Division 730 E. Broad Street, 8th Floor CITY OF RICHMOND, VIRGINIA TAX MAP NO: STORMWATER UTILITY MAINTENANCE

More information

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council PART 1. Rules and Procedures Governing City Council Meetings. Section

More information

City of Kenner Office of the Council

City of Kenner Office of the Council City of Kenner Office of the Council Rules of Organization, Business, Order & Procedure of the Council Revised in accordance with Resolution No. B-16903 adopted May 17, 2018 I. COUNCIL AND ORGANIZATION

More information

PROCEDURES RE: VACATION OF PLATTED ALLEY OR STREET IN UNINCORPORATED AREAS OF ELKHART COUNTY, INDIANA (As of January 1, 1991)

PROCEDURES RE: VACATION OF PLATTED ALLEY OR STREET IN UNINCORPORATED AREAS OF ELKHART COUNTY, INDIANA (As of January 1, 1991) PROCEDURES RE: VACATION OF PLATTED ALLEY OR STREET IN UNINCORPORATED AREAS OF ELKHART COUNTY, INDIANA (As of January 1, 1991) 1. Any person who owns or in interested in a parcel of real estates located

More information

Right-of-Way Vacation Policy and Procedures Prepared by Kevin Cowper, Assistant City Manager May 13, 2008 Updated May 21, 2014

Right-of-Way Vacation Policy and Procedures Prepared by Kevin Cowper, Assistant City Manager May 13, 2008 Updated May 21, 2014 Right-of-Way Vacation Policy and Procedures Prepared by Kevin Cowper, Assistant City Manager May 13, 2008 (1) Background. The authority to vacate streets/rights-of-way is found in several sections of the

More information

ASSOCIATION BYLAWS ALDEN MEADOWS ASSOCIATION ARTICLE I. ADOPTION OF CONDOMINIUM BYLAWS

ASSOCIATION BYLAWS ALDEN MEADOWS ASSOCIATION ARTICLE I. ADOPTION OF CONDOMINIUM BYLAWS ASSOCIATION BYLAWS ALDEN MEADOWS ASSOCIATION ARTICLE I. ADOPTION OF CONDOMINIUM BYLAWS The Bylaws of ALDEN MEADOWS, a residential land area condominium, (hereinafter known as the "Condominium Bylaws")

More information

BEULAVILLE TOWN CHARTER. INCORPORATION AND CORPORATION POWERS Incorporation and General Powers

BEULAVILLE TOWN CHARTER. INCORPORATION AND CORPORATION POWERS Incorporation and General Powers BEULAVILLE TOWN CHARTER TITLE 1 ARTICLE I Section 1.1 INCORPORATION AND CORPORATION POWERS Incorporation and General Powers The Town of Beulaville shall continue to be a body politic and corporate under

More information

RULES OF PROCEDURE BOARD OF COUNTY SUPERVISORS PRINCE WILLIAM COUNTY, VIRGINIA. Amended November 21, 2017

RULES OF PROCEDURE BOARD OF COUNTY SUPERVISORS PRINCE WILLIAM COUNTY, VIRGINIA. Amended November 21, 2017 0 0 0 RULES OF PROCEDURE BOARD OF COUNTY SUPERVISORS PRINCE WILLIAM COUNTY, VIRGINIA Adopted January, Amended January,, January,, January,, January, 000, February, 000, March, 000, effective March, 000,

More information

Town of Cape Elizabeth Town Council Rules as of December 9, Article I Scheduling of Meetings

Town of Cape Elizabeth Town Council Rules as of December 9, Article I Scheduling of Meetings Town of Cape Elizabeth Town Council Rules as of December 9, 2013 Article I Scheduling of Meetings Section 1. Regular meetings Regular meetings of the Cape Elizabeth Town Council are held in the Town Hall

More information

ARTICLE X. AMENDMENT PROCEDURE*

ARTICLE X. AMENDMENT PROCEDURE* 59-647 ARTICLE X. AMENDMENT PROCEDURE* Sec. 59-646. Declaration of public policy. For the purpose of establishing and maintaining sound, stable and desirable development within the territorial limits of

More information

ABINGTON SCHOOL DISTRICT ABINGTON, PENNSYLVANIA. BOARD POLICY STATEMENT REGARDING: Procedures for Board Meetings

ABINGTON SCHOOL DISTRICT ABINGTON, PENNSYLVANIA. BOARD POLICY STATEMENT REGARDING: Procedures for Board Meetings ABINGTON SCHOOL DISTRICT ABINGTON, PENNSYLVANIA BOARD POLICY STATEMENT REGARDING: Procedures for Board Meetings Section: Board Governance Approved: September 27, 2016 Supersedes/Amends Policy See Also:

More information

BY-LAWS OF THE MILL RUN AT LAKE ANNA PROPERTY OWNERS ASSOCIATION, INC.

BY-LAWS OF THE MILL RUN AT LAKE ANNA PROPERTY OWNERS ASSOCIATION, INC. BY-LAWS OF THE MILL RUN AT LAKE ANNA PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I Definitions The terms as used in these By-Laws are defined as follows: a. "Association" means Mill Run at Lake Anna Property

More information

Treasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved.

Treasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved. Page 2 Annex Territory to CFD 2008-1 (on Winged Foot Circle, Phase 2, in the Woods Valley Development) in the form and content as shown on Exhibit B attached hereto. Upon motion duly made and seconded

More information

NC General Statutes - Chapter 136 Article 2E 1

NC General Statutes - Chapter 136 Article 2E 1 Article 2E. Transportation Corridor Official Map Act. 136-44.50. (See editor's note for act rescinding maps under this Article and moratorium on new maps) Transportation corridor official map act. (a)

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

POLICY AND PROCEDURES FOR ALLEY, STREET AND RIGHT-OF-WAY VACATIONS

POLICY AND PROCEDURES FOR ALLEY, STREET AND RIGHT-OF-WAY VACATIONS POLICY AND PROCEDURES FOR ALLEY, STREET AND RIGHT-OF-WAY VACATIONS PREPARED BY Community Development Department City of Council Bluffs 209 Pearl Street Council Bluffs, IA 51503 SECTION I Introduction Authority

More information

CITY OF NEW MEADOWS ORDINANCE NO

CITY OF NEW MEADOWS ORDINANCE NO CITY OF NEW MEADOWS ORDINANCE NO. 323-10 AN ORDINANCE ENTITLED NEW MEADOWS AREA OF CITY IMPACT; PROVIDING FOR THE AMENDMENT AND ADOPTION OF THE NEW MEADOWS AREA OF CITY IMPACT BOUNDARY; PROVIDING FOR SINGLE

More information

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

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

More information

CITY OF PARKLAND FLORIDA

CITY OF PARKLAND FLORIDA CITY OF PARKLAND FLORIDA COMMISSION PACKET SPECIAL CITY COMMISSION MEETING May 24, 2012 @ 6:30 PM Michael Udine....Mayor Mark Weissman...Vice Mayor Jared Moskowitz... Commissioner David Rosenof...Commissioner

More information

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

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

More information

ZONING CHANGE APPLICATION INSTRUCTIONS

ZONING CHANGE APPLICATION INSTRUCTIONS ZONING CHANGE APPLICATION INSTRUCTIONS IN ORDER FOR A ZONING CHANGE APPLICATION TO BE PROCESSED, IT MUST INCLUDE: 1. A completed application form. 2. Maps as described on form #T. Z. 5A 3. A complete and

More information

CITY OF HOOD RIVER PLANNING APPLICATION INSTRUCTIONS

CITY OF HOOD RIVER PLANNING APPLICATION INSTRUCTIONS CITY OF HOOD RIVER PLANNING APPLICATION INSTRUCTIONS 1. The attached application is for review of your proposed development as required by the Hood River Municipal Code ( Code ). Review is required to

More information

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

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

More information

VOLUNTARY ANNEXATION PROCEDURES

VOLUNTARY ANNEXATION PROCEDURES VOLUNTARY ANNEXATION PROCEDURES AUGUST, 2013 CITY OF GREEN COVE SPRINGS DEVELOPMENT SERVICES DEPARTMENT VOLUNTARY ANNEXATION PROCEDURES A. GENERAL STEPS STEP #1 (Application) Property owner submits Application

More information

WALDEN HOMEOWNERS ASSOCIATION, INC.

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

More information

BYLAWS OF THE LINCOLN COUNTY REPUBLICAN PARTY MARCH 13, 2010

BYLAWS OF THE LINCOLN COUNTY REPUBLICAN PARTY MARCH 13, 2010 BYLAWS OF THE LINCOLN COUNTY REPUBLICAN PARTY ADOPTED AT THE LINCOLN COUNTY REPUBLICAN PARTY CONVENTION KEMMERER, WYOMING MARCH 13, 2010 BYLAWS OF THE LINCOLN COUNTY REPUBLICAN PARTY TABLE OF CONTENTS

More information

LEE COUNTY, FLORIDA ORDINANCE NO. 87-1

LEE COUNTY, FLORIDA ORDINANCE NO. 87-1 LEE COUNTY, FLORIDA ORDINANCE NO. 87-1 AN ORDINANCE DESIGNATING THE CHAIRPERSON OF THE BOARD OF COUNTY COMMISSIONERS, OR IN HIS/HER ABSENCE, VICE- CHAIRPERSON; OTHER BOARD MEMBER(S) PRESENT OR COUNTY ADMINISTRATOR

More information

ARTICLE 2. ADMINISTRATION CHAPTER 20 AUTHORITY OF REVIEWING/DECISION MAKING BODIES AND OFFICIALS Sections: 20.1 Board of County Commissioners.

ARTICLE 2. ADMINISTRATION CHAPTER 20 AUTHORITY OF REVIEWING/DECISION MAKING BODIES AND OFFICIALS Sections: 20.1 Board of County Commissioners. Article. ADMINISTRATION 0 0 ARTICLE. ADMINISTRATION CHAPTER 0 AUTHORITY OF REVIEWING/DECISION MAKING BODIES AND OFFICIALS Sections: 0. Board of County Commissioners. 0. Planning Commission. 0. Board of

More information

Invocation was given by Council Member Brillhart followed by the Pledge of Allegiance to the flag.

Invocation was given by Council Member Brillhart followed by the Pledge of Allegiance to the flag. 564 APRIL 23, 2013 THE REGULAR MEETING OF THE BRISTOL VIRGINIA CITY COUNCIL WAS HELD ON APRIL 23, 2013 AT 7:00 P.M. IN COUNCIL CHAMBERS WITH MAYOR JIM STEELE PRESIDING. COUNCIL MEMBERS PRESENT WERE VICE

More information

EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES

EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES Bylaws EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES ARTICLE I Plan of Condominium Unit Ownership Section 1. Condominium Unit Ownership On October 7, 1971, OTIS D. COSTON,

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

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

6 THE CONTROL AND JURISDICTION OF THE BOARD OF COUNTY

6 THE CONTROL AND JURISDICTION OF THE BOARD OF COUNTY u... 1 ORDINANCE NO. 86-18 2 AN ORDINANCE OF THE BOARD OF COUNTY COMMISSIONERS OF PALM BEACH COUNTY, FLORIDA, PRESCRIBING REGULATIONS 4 GOVERNING THE VACATION AND ABANDONMENT OF RIGHTS OF 5 WAY AND SUBDIVISION

More information

Charter of the Town of Grant-Valkaria

Charter of the Town of Grant-Valkaria Charter of the Town of Grant-Valkaria Town of Grant-Valkaria PO Box 766 Grant Valkaria, Florida 32949 Printed herein is the Charter of the, as adopted by referendum on July 25, 2006 and enacted by the

More information

NORTH CAROLINA GENERAL ASSEMBLY 1979 SESSION CHAPTER 406 HOUSE BILL 688

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

More information

City of Tolleson, Arizona. City Council Rules of Procedure 2011

City of Tolleson, Arizona. City Council Rules of Procedure 2011 City of Tolleson, Arizona City Council Rules of Procedure 2011 SWR:pr2 749402.5 3/25/2011 CITY OF TOLLESON, ARIZONA CITY COUNCIL RULES OF PROCEDURE 2011 TABLE OF CONTENTS ARTICLE 1. AUTHORITY...1 ARTICLE

More information

RESOLUTION WHEREAS, The George, LLC, a Florida limited liability company, is owner of the property; and

RESOLUTION WHEREAS, The George, LLC, a Florida limited liability company, is owner of the property; and Agenda Item 13-c Meeting of 09/06/17 RESOLUTION 2017- A RESOLUTION DETERMINING DEVELOPMENT AGREEMENT PETITION 17-DA1 TO ALLOW OFFSITE DEVELOPMENT PROPOSED BY THE LAND OWNER OR ITS DESIGNEE TO PROVIDE REQUIRED

More information

BYLAWS SRCS BUILDING COMPANY (THE CORPORATION )

BYLAWS SRCS BUILDING COMPANY (THE CORPORATION ) BYLAWS SRCS BUILDING COMPANY (THE CORPORATION ) Adopted: 8/4/2004 Revised: 11/1/2016 SECTION 1: MEMBERS 1.1 Members. The sole member of the Corporation shall be the Swan River Charter School ( SRCS ),

More information

South Carolina General Assembly 115th Session,

South Carolina General Assembly 115th Session, South Carolina General Assembly 115th Session, 2003-2004 A39, R91, S204 STATUS INFORMATION General Bill Sponsors: Senators McConnell, Martin and Knotts Document Path: l:\s-jud\bills\mcconnell\jud0017.gfm.doc

More information

RULES AND REGULATIONS GOVERNING THE PROCEDURE OF THE BOARD OF ZONING ADJUSTMENT KANSAS CITY, MISSOURI AS ADOPTED

RULES AND REGULATIONS GOVERNING THE PROCEDURE OF THE BOARD OF ZONING ADJUSTMENT KANSAS CITY, MISSOURI AS ADOPTED RULES AND REGULATIONS GOVERNING THE PROCEDURE OF THE BOARD OF ZONING ADJUSTMENT KANSAS CITY, MISSOURI AS ADOPTED TABLE OF CONTENTS Article I Officers 2 Article II Undue Influence 4 Article III Meetings

More information

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE Section 1.1. The name of this organization is the Greater Golden Hill Community Development Corporation.

More information

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

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

More information

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

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

More information

SPECIAL CITY COUNCIL MEETING

SPECIAL CITY COUNCIL MEETING AGENDA CITY OF WINDCREST, TEXAS SPECIAL CITY COUNCIL MEETING July 21, 2016 6:00 P.M. UNOFFICIAL MINUTES **For official City of Windcrest minutes as set forth by Resolution 292, please refer to the video

More information

BY-LAWS TURNBERRY HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BY-LAWS TURNBERRY HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION BY-LAWS OF TURNBERRY HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is TURNBERRY HOMEOWNERS ASSOCIATION, INC. (hereinafter referred to as the Association ). The principal

More information

BARNSTEAD PLANNING BOARD

BARNSTEAD PLANNING BOARD Authority BARNSTEAD PLANNING BOARD P.O. BOX 11 CENTER BARNSTEAD, NH 03225 RULES OF PROCEDURE 1 (1) These Rules of Procedure are adopted under the authority of New Hampshire Revised Statutes Annotated Chapter

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

COUNCIL MEETING PROCEDURES

COUNCIL 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 information

ORDINANCE NUMBER

ORDINANCE NUMBER MINUTES FROM A CONTINUED MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD May 5, 2015 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th auditorium in said City at 12:00

More information

State: Zip: State: Zip: Home No.: Cell No.: Home No.: Cell No.: Work No.: Fax No.: Work No.: Fax No.:

State: Zip: State: Zip: Home No.: Cell No.: Home No.: Cell No.: Work No.: Fax No.: Work No.: Fax No.: CITRUS COUNTY LAND DEVELOPMENT CODE VARIANCE APPLICATION Application No.: Date: * Written Authorization is required if Applicant is different than Owner. Applicant* Property Owner Name: Name: Address:

More information

COUNTY COUNCIL OF PRINCE GEORGE S COUNTY, MARYLAND, SITTING AS THE DISTRICT COUNCIL ORDER OF APPROVALWITH CONDITIONS

COUNTY COUNCIL OF PRINCE GEORGE S COUNTY, MARYLAND, SITTING AS THE DISTRICT COUNCIL ORDER OF APPROVALWITH CONDITIONS Case No. DSP-04076-04 EYA Hyattsville Redevelopment Phase I Applicant: L H West Associates Ltd. COUNTY COUNCIL OF PRINCE GEORGE S COUNTY, MARYLAND, SITTING AS THE DISTRICT COUNCIL ORDER OF APPROVALWITH

More information

Pine Tree Village Amended and Restated By-Laws

Pine Tree Village Amended and Restated By-Laws AMENDED AND RESTATED BYLAWS OF P.T.V. HOMEOWNER S ASSOCIATION, INC. (a Corporation Not-for-Profit) ARTICLE I Definitions As used in these Amended and Restated Bylaws of the Association, the following terms

More information

Consolidated with Amendments through May 7, Page 1 of 20

Consolidated with Amendments through May 7, Page 1 of 20 Consolidated with Amendments through May 7, 2015 www.greatnorthwest.org Page 1 of 20 (This page left blank intentionally) Page 2 of 20 TABLE OF CONTENTS Title Page.. 1 Table of Contents.. 3 Section I Name

More information

Resolution No R36-40 Introduced: June 8, 2015 Adopted: June 8, 2015 Approved as to form and legality by the City Attorney

Resolution No R36-40 Introduced: June 8, 2015 Adopted: June 8, 2015 Approved as to form and legality by the City Attorney RULES OF PROCEDURE CITY COUNCIL CITY OF RICHMOND, VIRGINIA Resolution No. 2015-R36-40 Introduced: June 8, 2015 Adopted: June 8, 2015 Approved as to form and legality by the City Attorney TABLE OF CONTENTS

More information

JEFFERSON COUNTY Land Development SITE IMPROVEMENTS BONDING & BOND SURETY POLICY (Effective Date: September 2, 2010)

JEFFERSON COUNTY Land Development SITE IMPROVEMENTS BONDING & BOND SURETY POLICY (Effective Date: September 2, 2010) JEFFERSON COUNTY Land Development SITE IMPROVEMENTS BONDING & BOND SURETY POLICY (Effective Date: September 2, 2010) All required bonding shall be provided by the owner/developer, approved by staff, and

More information

BYLAWS. For the regulation, except as otherwise provided by statute or its Articles of Incorporation

BYLAWS. For the regulation, except as otherwise provided by statute or its Articles of Incorporation BYLAWS For the regulation, except as otherwise provided by statute or its Articles of Incorporation of The Geothermal Resources Council a ARTICLE I. OFFICES Section 1. Principal Office. The Corporation

More information

AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS. As Approved by the Membership

AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS. As Approved by the Membership AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS As Approved by the Membership June 18, 2014 ARTICLE I. NAME, PRINCIPAL OFFICE, PURPOSE AND RESTRICTIONS 1.01 The name of the Association shall

More information

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

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

More information

Policy Manual District 10 Policy Manual Approved Agenda Bill D Page 1 of 26

Policy Manual District 10 Policy Manual Approved Agenda Bill D Page 1 of 26 Policy Manual 2018 Page 1 of 26 TABLE OF CONTENTS Section 1 Legal Authority... Page 03 Section 2 Numbers of Members and Terms of Office... Page 04 Section 3 Fire District Elections... Page 05 Section 4

More information

Village of Three Oaks Planning Commission BYLAWS

Village of Three Oaks Planning Commission BYLAWS Village of Three Oaks Planning Commission BYLAWS The following rules of procedure are hereby adopted by the Village of Three Oaks Planning Commission to facilitate the performance of its duties as pursuant

More information

PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, AUGUST 24, 2011

PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, AUGUST 24, 2011 PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, AUGUST 24, 2011 THE BOARD OF COUNTY COMMISSIONERS OF CUSTER COUNTY MET IN REGULAR SESSION AT THE SAN ISABEL RESTAURANT/LODGE IN SAN ISABEL,

More information

LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS

LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS ARTICLE I - OFFICES Revised and Adopted December 23, 1997 Amended June 25, 2002 Amended September 24, 2002 Amended April 26, 2011 Amended January 24, 2012 Amended

More information

REYNOLDSBURG CHARTER TABLE OF CONTENTS

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

More information

Chapter 5 Administrative and Decision Making Bodies 03/23/2004

Chapter 5 Administrative and Decision Making Bodies 03/23/2004 Chapter 5 Administrative and Decision Making Bodies 03/23/2004 5.010 Purpose and Intent 5.020 Definitions Referenced 5.030 Applicability 5.040 City Council 5.050 Planning Commission 5.060 Board of Zoning

More information

THE CITY OF BRISBANE (TOWN PLAN) ACT of Eliz. 2 No. 18

THE CITY OF BRISBANE (TOWN PLAN) ACT of Eliz. 2 No. 18 124 THE CITY OF BRISBANE (TOWN PLAN) ACT of 1959 8 Eliz. 2 No. 18 Amended by City of Brisbane Acts and Another Act Amendment Act of 1959, 8 Eliz. 2 No. 70 An Act relating to a Town Plan for the City of

More information

CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY January 22, 2018 AGENDA Council Chambers 750 Bellevue Road Atwater, California CALL TO ORDER: 5:00 PM ROLL CALL: (City

More information

WHEREAS, the Village of Buffalo Grove is a Home Rule Unit pursuant to the Illinois

WHEREAS, the Village of Buffalo Grove is a Home Rule Unit pursuant to the Illinois 9/30/2009 Ordinance No. 2009 - Adding Chapter 2.70, Recall of Elected Officials, to the Buffalo Grove Municipal Code, 28 28/2009 (9/20/2009) WHEREAS, the Village of Buffalo Grove is a Home Rule Unit pursuant

More information

Ellettsville Plan Commission Rules of Procedure April 29, 2013

Ellettsville Plan Commission Rules of Procedure April 29, 2013 2013 Ellettsville Plan Commission Rules of Procedure April 29, 2013 RULES OF PROCEDURE ADVISORY PLAN COMMISSION TOWN OF ELLETTSVILLE, INDIANA Effective December 6, 2007 Amended by Resolution January 6,

More information

CITY OF ST. PETERSBURG, FLORIDA MUNICIPAL CHARTER

CITY 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 information

BELIZE NATIONAL LIBRARY SERVICE ACT CHAPTER 319 REVISED EDITION 2000 SHOWING THE LAW AS AT 31ST DECEMBER, 2000

BELIZE NATIONAL LIBRARY SERVICE ACT CHAPTER 319 REVISED EDITION 2000 SHOWING THE LAW AS AT 31ST DECEMBER, 2000 BELIZE NATIONAL LIBRARY SERVICE ACT CHAPTER 319 REVISED EDITION 2000 SHOWING THE LAW AS AT 31ST DECEMBER, 2000 This is a revised edition of the law, prepared by the Law Revision Commissioner under the

More information

RESOLUTION AMENDING AND ADOPTING RULES FOR THE TRANSACTION OF BUSINESS

RESOLUTION AMENDING AND ADOPTING RULES FOR THE TRANSACTION OF BUSINESS RESOLUTION AMENDING AND ADOPTING RULES FOR THE TRANSACTION OF BUSINESS WHEREAS, Section 11-52-80 of the Code of Alabama, 1975 provides that Zoning Boards of Adjustment shall adopt rules for transaction

More information

AGENDA Council Infrastructure Committee

AGENDA Council Infrastructure Committee AGENDA Council Infrastructure Committee 5:30 PM - Thursday, April 21, 2016 Pickering Room, 1775 12th Avenue NW, Issaquah WA Page COMMITTEE MEMBERS Paul Winterstein, Chair Stacy Goodman Bill Ramos Staff

More information

BYLAWS. NORTH PARK ORGANIZATION OF BUSINESSES, INC. A California Nonprofit Public Benefit Corporation

BYLAWS. NORTH PARK ORGANIZATION OF BUSINESSES, INC. A California Nonprofit Public Benefit Corporation BYLAWS NORTH PARK ORGANIZATION OF BUSINESSES, INC. A California Nonprofit Public Benefit Corporation ARTICLE I - NAME AND PRINCIPAL OFFICE The name of the corporation is NORTH PARK ORGANIZATION OF BUSINESSES,

More information

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York PRESENT: ABSENT: ALSO PRESENT: Philip Crandall, Supervisor James C. Youmans, Councilman

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SESSION LAW HOUSE BILL 925

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SESSION LAW HOUSE BILL 925 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SESSION LAW 2012-11 HOUSE BILL 925 AN ACT TO REQUIRE A VOTE OF THE RESIDENTS PRIOR TO THE ADOPTION OF AN ANNEXATION ORDINANCE INITIATED BY A MUNICIPALITY.

More information

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

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

More information

A. enacts and amends land use ordinances, temporary land use regulations, zoning districts and a zoning map;

A. enacts and amends land use ordinances, temporary land use regulations, zoning districts and a zoning map; 17.07 Administration, Enforcement and Appeals 17.07.010. Administrative duties of city council. The City council: A. enacts and amends land use ordinances, temporary land use regulations, zoning districts

More information

Northbrook Tax District. Monroe, Connecticut TAX DISTRICT BYLAWS. Preamble

Northbrook Tax District. Monroe, Connecticut TAX DISTRICT BYLAWS. Preamble Adopted October 29, 2009 Northbrook Tax District Monroe, Connecticut TAX DISTRICT BYLAWS Preamble These Bylaws provide for the management of the Northbrook Tax District (the Tax District ) and implement

More information

MAYOR AND COUNCIL CHAPTER 2 MAYOR AND COUNCIL

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

More information

BYLAWS OF THE CAMERON COUNTY REGIONAL MOBILITY AUTHORITY

BYLAWS OF THE CAMERON COUNTY REGIONAL MOBILITY AUTHORITY BYLAWS OF THE CAMERON COUNTY REGIONAL MOBILITY AUTHORITY 1. The Authority These Bylaws are made and adopted for the regulation of the affairs and the performance of the functions of the Cameron County

More information

Special Meeting/Public Hearing Board of Trustees Coast Community College District. Date: Tuesday, October 3, 2017

Special Meeting/Public Hearing Board of Trustees Coast Community College District. Date: Tuesday, October 3, 2017 Special Meeting/Public Hearing Board of Trustees Date: Tuesday, October 3, 2017 Location: Time: Board Room 1370 Adams Avenue Costa Mesa, California 92626 5:00 p.m. A G E N D A 1.01 Call to Order 1.02 Roll

More information

Bylaws of the Star Valley Estates Homeowners Association

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

More information

YORK COUNTY GOVERNMENT

YORK COUNTY GOVERNMENT YORK COUNTY GOVERNMENT Planning & Development Services MEMORANDUM TO: FROM: RE: DATE: May 9, 2016 York County Council York County Planning Commission Eddie Moore, Development Services Manager PUBLIC NOTIFICATION

More information

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, MARCH 19, 2018 AT 5:33 P.M.

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, MARCH 19, 2018 AT 5:33 P.M. PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, AT 5:33 P.M. The Police Jury of the Parish of Ouachita, State of Louisiana met in a regular

More information

COUNCIL RULES OF PROCEDURE

COUNCIL RULES OF PROCEDURE NOTICE: This model policy developed by the MSU Local Government Center is intended as a guide for the development of City/Town Council Rules of Procedure. It should NOT be adopted prior to review by legal

More information

Alamance County MEMORANDUM. The Alamance County Historic Properties Commission. Jessica Hill, Planner. DATE: March 12, 2013

Alamance County MEMORANDUM. The Alamance County Historic Properties Commission. Jessica Hill, Planner. DATE: March 12, 2013 Alamance County PLANNING DEPARTMENT 217 College Street, Suite C Graham, North Carolina 27253 Tel. (336) 570-4053 JASON S. MARTIN Planning Manager Jessica Hill Planner I MEMORANDUM TO: FROM: The Alamance

More information

Article 2. Fire Escapes through 69-13: Repealed by Session Laws 1987, c. 864, s. 51.

Article 2. Fire Escapes through 69-13: Repealed by Session Laws 1987, c. 864, s. 51. Chapter 69. Fire Protection. Article 1. Investigation of Fires and Inspection of Premises. 69-1 through 69-7.1: Recodified as Article 79 of Chapter 58. Article 2. Fire Escapes. 69-8 through 69-13: Repealed

More information

BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION

BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION ARTICLE I PURPOSES SECTION 1. These Bylaws are adopted for the administration of the Association and property described in that certain Declaration of Protective

More information

ORDINANCE NO. 725 (AS AMENDED THROUGH 725

ORDINANCE NO. 725 (AS AMENDED THROUGH 725 ORDINANCE NO. 725 (AS AMENDED THROUGH 725.14) AN ORDINANCE OF THE COUNTY OF RIVERSIDE ESTABLISHING PROCEDURES AND PENALTIES FOR VIOLATIONS OF RIVERSIDE COUNTY ORDINANCES AND PROVIDING FOR REASONABLE COSTS

More information

J a n u a r y 8, B O S M e e t i n g M i n u t e s P a g e 1

J a n u a r y 8, B O S M e e t i n g M i n u t e s P a g e 1 P a g e 1 VIRGINIA: AT A REGULAR MEETING OF THE TAZEWELL COUNTY BOARD OF SUPERVISORS HELD JANUARY 8, 2019 AT FOUR O'CLOCK P.M. IN THE TAZEWELL COUNTY ADMINISTRATION BUILDING, 197 MAIN STREET, TAZEWELL

More information

Virginia Freedom of Information Act (FOIA) Open Meeting Rules and other Basics. Reviewed by Office of the Attorney General September 2007

Virginia Freedom of Information Act (FOIA) Open Meeting Rules and other Basics. Reviewed by Office of the Attorney General September 2007 Virginia Freedom of Information Act (FOIA) Open Meeting Rules and other Basics Reviewed by Office of the Attorney General September 2007 1 FOIA Definitions - Va. Code 2.2-3701 "Public body" means any legislative

More information