Delaware County, NY - Genealogy and History Site. Records of the Supervisors of the County of Delaware

Size: px
Start display at page:

Download "Delaware County, NY - Genealogy and History Site. Records of the Supervisors of the County of Delaware"

Transcription

1 Delaware County, NY - Genealogy and History Site 1862 SPECIAL MEETING JULY 17 TH, 1862 Records of the Supervisors of the County of Delaware Transcribed by Linda Ogborn March 2001 At a special meeting of the Board of Supervisors held at the Supervisors rooms in Delhi, July 17 th, 1862 duly assembled in pursuance of a call of the members of the Board at 2 o'clock P.M. Present the following members, viz: Andes William B. Dowie Bovina James Elliott Colchester Wm. B. Champlin Davenport Aaron Ford Delhi William Murray, Jr. Hamden Alexander Shaw Hancock George Hawk Harpersfield R. E. Davis Kortright H. Davis Masonville Alpheus Bolt Middletown G. G. Decker Meredith Roxbury Alexander More Stamford J. S. McNaught Sidney Wm. H. Bradford Tompkins H L Devereux Walton B J Bassett Franklin Board called to order by B. F. Gerowe, Clerk. Roll called. Present as above. B. J. Bassett of Walton was elected Chairman Pro Tem. The Superintendents of the Poor then made a Special Report in relation to the affairs connected with the County Poor & c which was received and put on file. Mr. Murray offered the following resolution: Resolved that we proceed to build a Poor House for the County of Delaware for the accommodations of the paupers, On motion of Mr. Devereux the Board was adjourned until 7 P.M.

2 7 O'Clock P. M., July 17 Board called to order by the Chairman. Roll called. Minutes of the previous meeting read and approved. The resolution offered by Mr. Murray was then called up and discussed. Resolution adopted. Mr. Murray offered the following: Resolved that we build a Poor House as soon as the same can be done so as to secure the support and comfort of the paupers at the coming of the cold weather. On motion Mr. Murray was allowed to withdrawn the last resolution. Resolution withdrawn. Mr. Decker offered the following: Resolved that the Supervisors sell the 104 acres on which the Poor House formerly stood, and build on the 75 acres below as soon as practicable. On motion Mr. Decker was allowed to withdraw his resolution. Mr. Dowie offered the following: Resolved that this Board appoint a committee to investigate all matters of interest pertaining to the building and locating of our County Poor House and report the result of their investigation at the next annual meeting of this Board. Mr. moved an amendment to the resolution so as to read, "that the committee report at 9 o'clock a.m. of tomorrow." Mr. Davis called for the ayes and noes on the amendment. Ayes: Elliott, Champlin, Ford, Murray, Hawk,Bolt, Decker, McNaught, Bradford and Bassett. 11 Noes: Messrs. R. E. Davis, H. Davis, More and Devereux. 4 Amendment adopted. Ayes and Noes called on the resolution as amended. Ayes: Dowie, Elliott, Champlin, Ford, Murray, Shaw, Hawk, Bolt, Decker, McNaght, Bradford & Bassett. 12 Noes: Messrs. H.Davis. R. E. Davis, More and Devereux. 4 Resolution adopted. Mr. Shaw moved that the Committee authorized by the last resolution be appointed by the Chair and consist of ten members. Carried. The following were appointed such Committee, viz: Messrs. Shaw, Devereux, Decker, Bradford, Champlin, McNaught, Bolt, Murray, R. E. Davis & Elliott. The Board was then adjourned until 9 o'clcock a.m. July 18, O'Clock A. M., July 18, 1862

3 Called to order by the Chairman. Roll called. Minutes read and approved. On motion of H. Davis the Board took recess of one half hour, to enable the Committee appointed last evening to report & c. Mr. Shaw, Chairman of the Committee, then presented a majority report, signed by Messrs. Shaw, Champlin, Elliot, Bolt, Bradford & R. E. Davis. Mr. Murray of the same Committee then made a minority report signed by Messrs. Murray, Decker, Devereux & McNaught. Mr.Ford then moved the adoption of the majority report and called for the ayes & noes on the question: Ayes: Messrs. Dowie, Elliot, Champlin, Ford, Shaw, R. E. Davis, H. Davis, Bolt, More, Bradford & Sullard. 11 Noes: Messrs. Murray, Hawk,Decker, McNaught, Devereux, Bassett. 6 Majority report adopted. Mr. Devereux moved that the committee authorized by the majority report adopted by the Board be elected from persons not members of the Board. Motions carried. On motion the following persons were constituted such committee, viz: James G. Redfield and Gabriel S. Mead, of Delhi; John Kinmouth of Kortright; Robert Murray of Andes and William Waters of Franklin. Mr. Bolt offered the following, which was unanimously adopted, viz: Whereas, The President of the United States has deemed it necessary to call for 300,000 additional to aid in quelling the atrocious Rebellion which now threatens the unity of this nation; and Whereas His Excellency, Governor Morgan, has addressed a letter to every Supervisor in the State urging the importance of active and energetic efforts to secure the early enlistment of the proper quota of the State of New York, therefore, Resolved That we, the Supervisors of the County of Delaware, pledge to the Governor our hearty co-operation in the efforts to secure the completion as soon as practicable of the proper proportions of this County. Resolved That we have full confidence in the wisdom and energy of the Administration, and would urge a vigorous prosecution of the contest by every means consistent with civilized warfare, that it may be brought to a successful and honorable close. Resolved That the maintenance of the Union and the preservation inviolate of the great principles of Civil Liberty an object worth of all the labor and sacrifices, the every have or ever can cost, and that for our own part and on behalf of the patriotic people of Delaware County, we pledge to their support a deviation equal, if necessary, to that which won, through incredible hardships and sufferings, the priceless liberties and independence of this State. Resolved That a copy of this Resolution signed by the Chairman and Clerk be transmitted to the Governor. On motion of Mr. Bolt the sum of one hundred dollars was appropriated for temporary repairs on the County House Buildings instead of the fifty dollars before appropriated The following resolution was offered by Mr. Murray: Resolved That the Superintendents of the Poor be authorized and directed to notify the Overseers of the Poor of each town to take care of their own Poor except lunatics & idiots and that the Superintendents will not receive to their care any more town paupers

4 Mr.Decker moved to amend the resolution by adding at the end the words "Except insane & idiots". Ayes and Noes called on the amendment. Ayes: Elliott, Hawk, R. E.Davis, H. Davis, Decker, More, McNaught, Bradford, Basset and Sullard. 10. Noes: Messrs. Dowie, Champlin, Ford, Murray, Shaw, Bolt, Devereux. 7 Amendment carried. Resolution as amended adopted. On motion of Mr.Shaw, Mr. Edward VanDyke was constituted a Committee to expend the one hundred dollars if necessary authorized by the Board for repairs on the County Poor House Building. The minutes of the whole session were then read and approved. Board adjourned sine die. B. F. Gerowe, Clerk ANNUAL MEETING NOV. 11 TH, 1862 At a meeting of the Board of Supervisors of the County of Delaware held at the Supervisors room in Delhi Nov. 11 th, 1862 present as follows, viz: Andes Robert Murray Bovina James Elliott Colchester William B. Champlin Davenport Aaron Ford Delhi William Murray, Jr. Franklin Albert E. Sullard Hamden Alexander Shaw Hancock George Hawk Harpersfield Richard E. Davis Kortright Harvey Davis Masonville Alpheus Bolt Middletown George G. Decker Meredith John G. Graham Roxbury Alexander More Sidney William H. Bradford Stamford J. S. McNaught Tompkins H. T. Devereux Walton N. C. Marvin Board called to order by B. F. Gerowe, former Clerk. Roll called.

5 The Board then proceeded to ballot for Chairman which resulted in the election of William Murray, Jr. of Delhi. Mr. Murray receiving (13) ballots, and H. T. Devereux (5). The Board then proceeded to ballot for Clerk which resulted in the election of Warren P. Peake, he receiving (10) ballots. M. S. Wilcox (6), B. F. Gerowe (2). The Board then adjourned till tomorrow 8 o'clock A.M. Nov. 12 th Board met pursuant to adjournment. Roll called. Absent Messrs. Hawk, Bolt & Devereux. Minutes of the previous meeting read and approved. On motion of Mr. Sullard the rules in Supervisors Book except Section Second were adopted. The Clerk was then by resolution of the Board instructed to procure stationery for the use of the Board. The subject of bounties was then taken up and considered. On motion of Mr.Graham of five was appointed to take the subject into consideration and report to the Board. On motion of Mr. Shaw the committee was appointed by the Chair. The chair then announced the following committee: Messrs. Graham, Ford, Bradford, Shaw, Champlin Sullard. The following Standing Committees were then announced by the Chair: On Equalization Messrs. McNaught, Elliott, Bradford, Shaw, H. Davis, Decker and Marvin. On County Claims Devereux, Champlin & Ford. Constables & Justices Accts. R. E. Davis, Bolt & Decker County Treasurer Report Sullard,Devereux & More Poor house and Superintendents reportts Champlin, More & Graham

6 Court House & Jail R. Murray, Bradford, Bolt Town Accts. Hawk, Graham, Bradford Sheriffs & Clerk's Accts. Ford,R. E. Davis, R. Murray United States Deposit Fund Bolt, More & Sullard On motion of Mr. Davis, a committee of (3) was appointed to examine accounts of Commissioners of Excise. H. Davis, Devereux & Hawk were appointed said committee. The County Treasurer then presented the following papers, viz: A statement of non resident lands returned by the Comptrollers. A statement of taxes once admitted nor rejected from the Town of Middletown. A statement of short roll from Davenport. Non resident school tax from Andes and Colchester. A statement of short roll from Harpersfield & Tompkins and the uncollected land lords tax and list of quid taxes. On motion of Mr. McNaught it was carried that each Supervisor foot his own roll before declaring it to the equalization committee. On motion Mr.Sullard the Clerk was directed to take from the box in the Co. Clerk's Office file and no. the contained accounts and present the same at the next meeting of the Board. Mr.Sullard then presented a resolution in relation to printing. On motion of Mr.Sullard the resolution be taken from the table and acted upon. Motion withdrawn. On motion of Mr. H. Davis said resolution was made the special order of tomorrow morning at 9 o'clock. Board adjourned till one p.m. Board met pursuant to adjournment. The following accts were then taken by the Chair from the package as filed and No. by the Clerk and referred to the Committee on County Claims viz: Nos. 92, , 88, 87, 86, 84, 83, 82, 81, 80, 79, 78, 77, 76, 75, 73, 72, 71, 70, 69, 68, 67, 66, 65, 64, 62, 61, 60, 59, 57, 56, 55, 53, 52, 50, 49,46, 45, 44, 43, 42, 41, 39, 37, 36, 33, 32, 30,29, 28, 25, 24, 21, 20, 19, 18, 15, 14, 13, 12, 10, 9, 8, 7, 5, 4, 3, 2, & 1.

7 The following were then referred to the Committee on Constables & Justices Accts: Nos.58, 54, 48, 47, 38, 35, 36, 31, 27, 23, 22, 17, 16 & 11. No 40 was referred to the Committee on Poor House & Superintendents reports and 79, 74, 51 and 6 to the Committee on Sherif's & Clerk's accounts. The Commissioners of Excise then reported and also presented the report of S. C. Johnson their former attorney. On motion of Mr. Marvine the acct of James R. Berry of Five Dollars & forty four cents ($5.44) was passed and ordered charged against the Town of Walton. On motion of Mr.Devereux the report of the Committee of Excise & Mr. Johnson report was referred to the Committee to Examine the accounts of the Commissioners of Excise. H. Davis then moved the appointment of a Committee to settle with the County Judge and Surrogate and Commissioners of Common Schools. Messrs. H. Davis, Decker & R. E. Davis were appointed said Committee. The statement of the Superintendents of the Poor was then rec'd and referred to the Committee on Poor House and Superintendents Report. On motion of H.Davis, Mr. Cartright read said statement. The County Judges & Surrogates report was then taken up and referred to the Committee to settle with the County Judge and Surrogate and Commissioners of Common Schools. On motion of Mr. Devereux the Board adjourned till 7 ½ P.M. Board met pursuant to adjournment. Roll called. Absent H. Davis. The Committee on bounties reported. On motion of Mr.Shaw the report was laid on the table. Mr.Shaw then moved that the several bounties of soldiers be assessed and levied upon the respective towns the same as if they were town accounts. The ayes & noes called and taken. Mr. Decker asked to be excused from voting on the question which was done on motion of Mr. Marvine. Mr. Devereux also asked to be excused. On motion of Mr. Marvine, Mr.Devereux was excused. Mr. Marvine requested to be excused which was done on motion of Mr. Bradford. The ayes and Nays resulted: Ayes: R. Murray, Elliott, Wm. Murray, Jr., Shaw, Hawk, R. E. Davis, More & McAught. 8 Noes: Champlin, Ford, Sullard, H. Davis, Bolt, Graham, Bradford. 7. Carried. Mr.Shaw then presented the Town accounts of Hamden amounting to ($ ) two thousand sic hundred & thirty eight dollars & forty two cents. On motion they were ordered assessed on the Town of Hamden. Mr. Shaw presented the report of the Commissioners of Highways for fifty dollars for Highway & Bridge purposes which was on motion assessed on the Town of Hamden. Mr. More presented the Town account of the Town of Roxbury amounting to ($ ) twenty three hundred and eighty seven dollars and fifty five cents. On motion that sum was ordered levied and assessed on the Town of Roxbury. Mr. More also presented the certificate of the Town Board authorizing the raising of ($150.00) one hundred and fifty dollars for highway & bridge purposes in the Town of Roxbury. On motion the said amount was authorized and ordered & assessed on Town. Mr.Sullard presented the town accounts of Franklin amounting to ($306.21) three hundred and six dollars and twenty one cents, which on motion was ordered levied

8 and assessed on the Town of Franklin. Mr. Sullard also presented the certificate of the Town Board of the Town of Franklin for raising ($275.00) two and seventy five dollars for highway and bridge purposes, which was on motion levied and assessed on said town. Mr. Sullard also presented a like certificate for raising ($70.00) seventy dollars for poor purposes of the Town of Franklin which was also ordered assessed on said Town. Mr. Graham presented the Town accounts of the Town of Meredith amounting to ($170.25) one hundred seventy dollars and twenty five cents, which was ordered assessed and levied upon the Town of Meredith. On motion ($116.62) one hundred and sixteen and sixty two cents was ordered levied upon the Town of Meredith for poor purposes. Also on motion ($60.00) sixty dollars was ordered levied and assessed upon the same town for highway & bridges therein. Mr. Hawk presented the Town accts. of Hancock amounting to three thousand six hundred eleven dollars seventy six cents $ including amount raised for highway and bridge purposes and poor purposes in said town. On motion said accounts were ordered levied and assessed on the Town of Hancock. Mr.Marvine presented the town accounts of the Town of Walton amounting to ($742.43) seven hundred and forty two dollars and forty three cents including ($160.00) one hundred and sixty dollars for poor purposes and ($250) two hundred and fifty dollars for highway purposes. On motion the said several sums were ordered levied and assessed on the Town of Walton. Mr. Bradford presented the town accts of the Town of Sidney amounting to ($244.30) two hundred forty four dollars and thirty cents also($200.00) for highway purposes and $50.00 fifty dollars for poor purposes. On motion the several sums were ordered levied and assessed on the Town of Sidney. Mr. Bolt then presented the Masonville Town accounts amounting to ($508.57) five hundred and eight dollars fifty seven cents including ($125.00) one hundred twenty five dollars for roads and bridges and ($150.00) for support of poor which was on motion ordered levied and assessed on the Town of Masonville. Mr. Davis then presented the Town accounts of the Town of Kortright amounting to ($286.33) two hundred eighty six dollars and thirty three cents. On motion the said accounts were ordered assessed on the Town of Kortright. Mr. Davis also presented the certificate of the Commissioners of Highway asking for ($150.00) for highway & bridge purposes and that was accordingly levied and assessed on said town. Mr. Champlin presented the town accounts of Colchester amounting to ($370.96) which were on motion levied and assessed thereon. On motion ($250.00) was assessed on said town for Highways & bridges and $ for poor purposes. Acct. No. 21 was taken from Committee on County claims and referred to the Committee on Constables and Justices. Acct. No. 9, 41, 48 was referred to Committee on poor house and Superintendents Reports. No. 65 was referred to Superintendents of the Poor. No. 3 was referred to R. E. Davis. No. 11 & 37 was referred to committee on Town accounts. Mr. Murray presented the town accounts of Delhi amounting to ($ ) Four thousand three and twenty two dollars and fifty cents which on motion were ordered levied and assessed on the Town of Delhi. Also ($250.00) was ordered assessed on said town for highways and bridges. Mr. Sullard then presented the following resolution Resolved that the sum of ($12.00) be allowed to B. F.Gerowe, Clerk of the Board of Supervisors for the year 1861 for services at a special meeting of the Board and for services in preparing and labeling a case for Supervisors records in pursuance of a resolution passed at a meeting of the Board of Resolution carried and sum

9 ordered drawn agst. County. Mr. Decker presented the town accounts of the Town of Middletown amounting to ($821.00) eight hundred and twenty one dollars which were on motion charged and assessed on said town. Also ($250.00) two hundred and fifty was likewise ordered assessed on said town for highway & bridges in said town. Board adjourned till tomorrow 8 ½ A.M. Board met pursuant to adjournment. Roll called. Absent H. Davis & More. Minutes of previous meeting read and approved. The special order on printing was called up. Mr. Shaw moved that the resolution be passed to read 50 copies instead of 30 to each Supervisor. Mr. Graham moved that it be made the special order of 9 a.m. Ayes & nays taken, resulted: Ayes: Champlin, Ford, McNaught, Devereux, R. E. Davis, Bolt, Graham and Elliott. (8 ) Noes: R. Murray, Sullard, Shaw, Hawk, C. Davis, Decker, More, Bradford, & Marvin. (9) lost. The ayes and nays were now called for and taken on the resolution which resulted. Ayes: R. Murray, Elliott, Champlin, Ford, Sullard, Shaw, Hawk, H. davis, Decker, More, Bradford, McNaught, Marvin. (13) Noes: R. E. Davis, Bolt, Graham, Devereux (4). Carried. The resolution as amended read as follows: Resolved that the Clerk of the Board be directed to receive till the first day of the second meeting of this Board sealed proposals for printing, in one of the newspapers published in this county. The official canvass, the town and county accounts, the treasurers report, the surrogate report, the equalization table and all the proceedings of this board that are published at the expense of the County. The successful bidder agreeing to furnish fifty copies of the papers containing said publication to each Supervisor of the County. Resolved that the first day of next session the Clerk open the proposals and award the contract to the lowest bidder. Mr. Devereux presented the town accounts of the Town of Tompkins amounting to ($ ) which were ordered levied and assessed on the Town of Tompkins. On motion one hundred and eighty five dollars additional for highway and bridges was ordered levied and assessed on the Town of Delhi also ($150.00) for poor purposes. Mr. R. E. Davis moved that the box containing the County Claims should again be opened and the contained accounts be filed and No. and referred to the respective committees; whereupon Nos. 98, 99, 101, 102, 107 were referred to the Committee on Co. claims. Nos. 97, 104, 112, 109 and 111 were referred to the Committee on Constables and Justices acct. No. 103 was referred to the Committee on Sheriffs reports. Nos. 100, 105 and 106 were referred to the Committee on Poor House and Superintendents reports. Nos. 108 & 110 were referred to committee on Commissioners of Excise report. A. H. Knapp bill was referred to Committee on Commissioners of Common Schools. A bill for the maintenance of deaf and dumb was presented and referred to the County Claims.

10 Board adjourned till 1 ½ P.M. Board met pursuant to adjournment. Roll called. Members all present. The Committee appointed to settle with County Treasurer and Surrogate made their report when on motion of Mr. Shaw the report was adopted and placed on file. Board adjourned till 7 P. M. Board met pursuant to adjournment. Roll called. Absent Elliott, Hawk and Devereux. On motion of Mr.Shaw, Judge Hathaway was permitted to address the Board on the subject of unpaid land lords tax. On the conclusion of Mr. Hathaway's remarks, Mr. R. Murray moved that a committee be appointed to confer with Judge Hathaway on the subject. Messrs. R. Murray, Decker & Elliott were accordingly appointed said Committee. Mr. Devereux then presented Judge Wheeler and requested that be heard on the subject of the Tribunal of Cancellation proposed to be established at Deposit in this County. On motion of Mr. Bolt, Mr. Wheeler was permitted to be heard on said subject. Mr. Gurdon followed in a bitter and sarcastic speech condemning the whole matter as a production of the confused brain of its it greatly be fogged author. Mr. Shaw moved this subject be postponed till the session of the Board. Carried. Mr. Sullard then presented A. M. Paine's bill agst the Town of Franklin for stationery amounting to one dollar and seventy cents, which was ordered assessed on the Town of Franklin. A. M. Paine's bill agst. Sidne of one dollar and fifty was ordered assessed on the Sidney. A. M. Paine's bill of (2.35) tow dollars and thirty five cents was ordered assessed on Colchester on motion of Mr. Champlin. Mr. Hawk presented a bill of A. M. Paine agst. Hancock which was levied on said Town. On motion each Supervisor was authorized to correct his assessment book in respect to the description of non resident taxes. Mr. R. E. Davis moved that ($2.04) the amount of short roll of 1860 be assessed on Harpersfield. Carried. Mr. Decker moved that ($8.04) eight dollars and four cents the amt of short roll of Middletown be assessed on said town. Carried. On motion of Mr. Ford ($3.43) three dollars and forty three cents was assessed on Davenport as short roll for 1861 also A. M. Paine bill of ($2.00) two dollars. Mr. Ford now presented the Town accounts of Davenport amounting to ($901.19) nine hundred and one dollar and nineteen cents which was on motion assessed on Davenport. Mr. Devereux moved that $5.64) five dollars and sixty four cents amt of short roll of Tompkins for 1861 be assessed to that town. Motion carried. Mr. Wm. Murray, Jr.. Presented the non res. rejected tax of Delhi, when on motion ($4.95) was ordered assessed on the town and ($9.44) was ordered reassessed on the several taxes. Mr. Sullard then presented the estimate of the current expenses of the County by the County Treasurer, when on motion the subject was made the special order of 10 a.m. tomorrow.

11 Mr. R. Murray moved that A. M. Paine's bill of ($1.95) one dollar ninety five cents for stationery be levied and assessed on the Town of Andes. Carried. A. M. bill of ($2.60) agst. Walton was on motion of Mr. Marvine assessed on that town. The bill of A. M. Paine agst. Stamford for stationery was on motion of Mr. McNaught charged against the Town of Stamford amounting to one dollar sixty five cents. Mr. More presented A. M. Paine against Roxbury amounting to ($2.80) which was charged on the Town of Roxbury. Mr. H. Davis moved that A. M. Paine's bill of $1.95 be levied on the Town of Kortright. Motion carried. Mr. Hawk presented the accounts of W. Martin of ($5.00) five dollars which on motion was assessed on the Town of Hancock. Acct. No. 75, 73, 77, 71 & 84 were referred to committee on Const. & Justices accounts. No. 82 was referred to Poor House and Superintendents. Mr. Cartright presented the report of the Superintendents of the Poor which on motion of Mr. Shaw was received and referred to committee on Poor House and Superintendents. Mr. R. Murray presented the town account of Andes amounting to ($ ). On motion of Mr. Sullard the same was charged upon the Town of Andes and ordered assessed thereon. Move and carried that the several amounts due County Poor fund from the several towns be assessed on said towns. The amount being as follows which were charged to the respective towns: Amt. of credits to Davenport, $101.28; Hancock, $79.08; Stamford, $89.82; Bovina, $6.70. Amt. of debt and sums to be laid on several towns were as follows: Andes, $52.32; Colchester, $60.36; Delhi, $130.24; Franklin, $87.36; Hamden, $28.20; Kortright, $147.18; Meredith, $42.68; Middletown, $175.44; Roxbury, $99.12; Sidney, $43.68; Tompkins, $68.94; Walton, $ Mr. Graham moved to reconsider the resolution of this Board charging upon the Town of Meredith ($160.00) for poor purposes. Motion carried. Mr. Graham then moved that $ one hundred and sixteen dollars and sixty two cents be charged against Meredith for Poor purposes. Board adjourned til 8 ½ a.m. tomorrow. Board met pursuant to adjournment. Roll called. Absent R. Murray & Champlin. Minutes read and approved. Mr. Devereux moved that the box containing the accounts be again brought inand contents distributed among the several committees. Mr. Champlin presented the rejected non resident school tax and non resident road tax of Colchester which was ordered relaid on the several lots in that town. Mr. Decker presented the cancel tax of Middletown amt. ($10.08) ten dollars and eight cents which was ordered assessed on the Town of Middletown also the land lords tax of said towns was ordered assessed on the several lots. Mr. McNaught presented the town accounts of Stamford amounting to ($ ) twenty seven hundred and eighty seven dollars & sixty nine cents which with ($200.00) for highway and bridges were ordered charged on the Town of Stamford. A. M. Paine's bill of ($2.04) was by motion ordered assessed on the Town of Meredith also a like bill of ($2.25) against the Town of Middletown was order levied and assessed on that town. The box now arrived from the County Clerk's Office and the contained accounts filed and numbered and referred to the respective Committees. The following Nos. were referred to the Committee on Sheriff's Claims, viz: 119, 123, , 128, 129, 113, 114, 115, 116, 117. To Committee on County Clerk, 120, 121. Committee on Common School Commissioners, 122. Committee on Superintendents of the Poor 124, 125, 126. Committee on Constables and Justices accounts,

12 130. Mr. Elliott presented the town accounts of Bovina amounting to ($199.61) which was ordered assessed on the Town of Bovina. On motion the James M. Dalton, County claim as audited by the Town Board of Delhi, was ordered charged upon the Town of Delhi also the bill of H. Shaw as clerk of election was ordered charged on said Town of Delhi. Committee on equalization now submitted their report which was red by Mr. McNaught and adopted on motion of Mr. Decker and read as follows: The Committee on Equalization would respectfully offer the following report: Resolved that the Clerk of the Board alter the assessment of the several towns so as to make the assessment as follows: Andes Seven dollars and fifty cents. Bovina Two dollars and fifty cents Colchester Five dollars Davenport Fourteen dollars Delhi Seventeen dollars Franklin Seventeen dollars Hamden Ten dollars and fifty cents Hancock Six dollars Harpersfield Twelve dollars and fifty cents Kortright Twelve dollars and fifty cents Masonvile Nine dollars Meredith Twelve dollars Middletown Seven dollars Stamford Fifteen dollars Tompkins Seven dollars and fifty cents Walton Ten dollars Roxbury Thirteen dollars and fifty cents Sidney Fourteen dollars Resolved that the Clerk reduce the equalization so that the aggregate of the equalized value of the real and personal estate of the several towns shall be the same and the aggregate equalized value as made by the State Board of Equalization of taxes. Signed James S. McNaught Alex. Shaw G. G. Decker Wm. H. Bradford N. Curtis Marvine James Elliott

13 Mr. Decker moved that we proceed to for two papers to print the Session Laws. Mr. Devereux moved to postpone the subject till the next meeting of the Board. The ayes and nays called, resulted: Ayes: Messrs. Ford, H. Davis, Bradford & Devereux. (4) Four Nays: Elliott, Champlin, Sullard, Shaw, Hawk, R. E. Davis, Bolt, Graham, Decker, More, McNaught & Marvine. (12) twelve On motion the subject was made the special order of 2 o'clock p.m. Mr. Shaw then presented the following resolution: Resolved that the Treasurer give each town credit for the amount of money collected by the assessment of dogs therein and first pay the amount of damages legally determined to have here suffered by individuals by having their sheep killed by unknown dogs in the several towns. Causing such damages arising in said town to be paid out of the monies raised in said town by such assessment and the balance to be credited to each town raising it for poor purposes. Resolution adopted. On motion of Mr. Devereux the Clerk was requested to serve a copy of said resolution on the County Treasurer. Mr. R. Murray moved that ($8.64) for quid tax also moved that ($3.66) be assessed on the Town of Delhi. On motion of Mr. Sullard ($1.66) of quid tax was assessed on Franklin. On motion of Mr. Champlin ($6.61) six dollars and sixty one cents as shown n accompanying statement (which statement is placed on file) was to be reassessed on same lots and ($5.42) five dollars and forty two cents on the town. On motion of Mr. Ford ($8.30) quid tax was reassessed on the several lots in Town of Davenport shown by report of Co. Treasurer. Mr. Hawk presented the quid tax of Hancock, which was by motion of Mr. Hawk, ordered charged on the several lots of that town as per report of Co. Trea. ($2.16) two dollars and forty six cents quid was in like manner assessed on the Town of Masonville; also ($.71) on the Town of Middletown; ($4.46) four dollars and forty six cents was likewise assessed on the Town of Roxbury and six dollars on the Town of Sidney. On motion of Mr. McNaught ($2.10) was ordered assessed on John W. Squires and ($4.20) on the Town of Stamford. Mr. Devereux moved that the quid tax of Tompkins be reassessed on the same lots. Motion withdrawn. The committee appointed to take the subject of building a new Poor house and selecting the site of the same into consideration made a verbal report stating that they had been unable to sell the old farm as recommended at the last session of the Board and recommending that the new Poor House be located not far from the site of the old one, and also reported a large spring of water near that might be purchased for ($300.00) and that the right of a pipe of one inch caliber from the same might be obtained for ($150.00) which the think would be sufficient to supply any house which the wants of the County would require. The Committee also presented two plans for the consideration of the Board. Mr. Sullard moved that the subject be postponed till the next meeting of the Board. Mr. Bolt moved that the Supervisors visit the Poor House farm at 2 p.m. today. Motion withdrawn because it interfered with the special order on printing. M.r. Graham moved that the special order on printing be now taken up. Ayes and Nays called, resulted - Ayes: R. Murray, Ford, Sullard, Hawks, R. E. Davis, Bolt, Graham, More (eight) (8) Nays: Elliott, champlin,william Murray, Jr., H. Davis, Decker, bradford, McNaught, Devereux,Marvine, (Nine) (9) Motion lost.

14 On motion the vote making the subject of printing the Session Laws the special order of 2 p.m. was reconsidered and that subject made the special 7 ½ p.m. Mr. Bolt then renewed his motion to visit the County Poor House at 2 p.m. Ayes and Nays called, resulted: Ayes: R. Murray, Elliott, ford, Hawk, R. E. Davis, H. Davis, Bradford, McNaught, Devereux. Nine (9) Nays: Champlin, Sullard, Shaw, Bolt, Graham, Decker, More and Marvine. Eight (8) The special order of 10 a.m. Treasurers estimate now taken up. On motion of H. Davis ($12000) twelve thousand dollars was ordered levied and assessed on the County for County purposes pursuant to the recommendation of the County Treasurer. The County Treasurer was authorized to borrow any deficiency which might to the amount of $ On motion of Dr. McNaught a committee was appointed to examine the rosters filed in the County Clerk's office and report to the Board thereon. Messrs. McNaught, Elliott and Devereux were appointed said committee. Mr. Devereux then presented the following resolution: Resolved that the Clerk of the board of Supervisors be directed immediately to advertise in three of the County papers of this County for sealed proposals and plans for building a poor house for the county which plan and proposals shall be opened on the first day of the next meeting of Supervisors & the contract to be then awarded to the lowest bidder & the building to be finished by the first day of October next. On motion of H. Davis the words (to be then awarded to the lowest bidder all things considered) was stricken out. Mr. Shaw moved that the resolution be made the special order of 7 ½ p.m. Motion carried. Board adjourned till 7 ½ p.m. Board met pursuant to adjournment. Roll called. Absent Elliott, Champlin, Shaw, R.E. Davis, H. Davis, Bolt. The special order on Poor house was then called up by Mr.Sullard The resolution was then by the consent of the mover amended & was to read as follows: Resolved that the Clerk of the Board of Supervisors be directed immediately to advertise in three of the papers of this County for sealed proposals and plans for building a poor house of this county also for proposals for building on the plan of Mr. Murray which plans and proposals shall be opened on the first day of the next meeting of Supervisors. The building to be finished on the 1 st day of October next. Mr. Devereux moved that S.C. Johnson be heard on the resolution. On motion of Mr. Shaw, the resolution as taken up was passed, striking out Mr. Sullard's amendment. Special order printing was taken up and motion of Mr. Devereux, the Board proceeded to ballot for papers to print the Session Laws which resulted in the election of the Delaware Express and Delaware Republican for that purpose.

15 The Committee on Court House and jail reported. On motion of Mr. Shaw the report was adopted and placed on file. On motion sixty dollars was appropriated for repairing jail and Court house. Committee to Settle with County Judge and Surrogate and Commissioners of Common Schools made their report which was adopted and placed on file. On motion two hundred dollars was allowed for School Commissioner services for incidental expenses. Mr. Davis moved that ($ ) fifteen hundred and seventy dollars, the amount of Town Bounty of Kortright be assessed on that Town. Motion carried. The committee on clerks and sheriff's accounts now reported which was adopted and placed on file. Mr. Ford then presented the following resolution which on motion was adopted - Resolved that the Clerk of the board be authorized and directed lay the amount to be raised in the Town of Davenport for Town bounties by a separate per centage on the taxable property of said town and place the tax in a separate column on the "tax" roll and the column be headed "tax for town bounties" and that the tax be kept in all respects separate ad distinct from the regular town and county taxes to be laid on said town. On motion of Mr. Bolt the above resolution was made applicable to the Town of Masonville and the Clerk was directed to lay the Bounty tax as therein required. Mr. Ford then presented the Bounty of the Town of Davenport and requested that it might be levied on that Town when on motion ($ ) twenty six & eighty three and eighty seven cents was ordered so assessed and levied. Account No. 61 was withdrawn from the committee and delivered to Mr. H. Davis. Mr. R. E. Davis presented the Town accounts of Harpersfield amounting ($ ) which on motion was ordered assessed on said Town. Also the bill of A. M. Paine for stationery of one dollar sixty two cents was charged upon the same town. On motion of Mr. Sullard County claim Nos. 51 withdrawn form the Committee. Mr. Elliott, A. M. Paine's bill of two dollars and fifty cents was ordered assessed on the Town of Bovina. The Committee on Superintendents report was now presented and n motion adopted and placed on file. The Report of Committee on Poor House and Superintendents was referred back to said Committee. On motion of Mr. H. Davis, M. P. Brown's bill was allowed at sixteen dollars and the report of Committee on Const. and Justices accounts was amended so as to confirm thereto. The Committee on Const. & Justices acct. now reported and on motion of Mr. Devereux was adopted as corrected and placed on file. The Committee on Poor House and Superintendents reports again reported when on motion the report was adopted and placed on file. The Committee to settle with the Excise Commissioners now reported which on motion was adopted and placed on file. Mr. H. Davis moved to amend said committees report by striking out of Mr. Kentfield's bill $3.00 leaving said bill at $6.00 instead of $9.00 as claimed. Motion carried and the report was accordingly amended. The report of the Committee on County Claims now presented their reports which was on motion adopted and placed on file. Mr. R. Murray then presented the rejected non resident tax of Andes and moved that it be assessed on said town as follows: On the several lots $163.54; On J. W. Schmidt, 53.73; On the Town,

16 Committee on County Claims here presented their report on claims brought before them for damages sustained by the killing of sheep by dogs. Said Committee offered the following resolution which was on motion adopted: "We the undersigned Committee on bounty accounts would respectfully submit the above mentioned account and recommend that the be paid out of funds raised by tax on dogs by the County Treasurer on the presentation of the above accounts by persons to whom the are audited." Mr. Elliott presented the bounty claims against the Town of Bovina amounting to ($ ) forty six hundred and fifty dollars which on motion was ordered levied and assessed on the Town of Bovina in the same manner as Davenport and Masonville bounties were assessed on said towns. Mr. Champlin of Colchester moved that the bounties of that Town amounting to ($1550) fifteen hundred and fifty dollars be assessed on the Town of Colchester in the same manner as in Davenport, Masonville and Bovina. Motion carried. Mr. Sullard offered the following resolution which was adopted - Resolved that the County Treasurer be authorized to renew the insurance on the Court House and Jail for the ensuing year at the same expenses last year. Mr. Shaw then moved that B. F. Gerowe bill be allowed at $32.00, instead of $30.00 amount audited by Committee on Co. Claims and that the report of said Committee be amended to conform thereto. Carried. Mr. Devereux moved that the Clerk be instructed to levy upon the Town of Hamden the amt. of borrowed money owed by said Town now due for the purpose of paying for bridges built therein. The Supervisor of said Town to furnish the Clerk the amount. Motion carried. Mr. Sullard offered a resolution in relation to the erection of a Poor House. Mr. Devereux moved that it lay on the table until tomorrow morning. Motion carried. Mr. Sullard moved that the resolution disposing of the Dog Fund be reconsidered. Motion lost. Nov. 11, 1862 Mr. Johnston's bill as Atty of Excise Commissioners was now taken u[ and on motion of Mr.Decker, Mr. Johnston was required to collect his fee from the persons prosecuted where the same went into judgment. Mr. Champlin presented the non resident land tax of Colchester and on motion it was ordered reassessed on the same lots. On ---- of Mr. Devereux the non res. rejected taxes of the several towns were ordered reassessed on the several lots so far as found on the last tax roll and where not found said amts to be assessed on the several towns respectively. On motion of Mr. McNaught the State tax amounting to $37, was ordered assessed on the County. By request of Messrs. Bolt and Decker they were excused from the further duties of the Board at this Session. On motion of R. E. Davis the use of the Court House was tendered to the School Commissioners for the purpose of holding their teachers institute. Board adjourned till tomorrow morning 7 ½ a.m. Nov. 15 th, 1862 Board met pursuant to adjournment. Roll called. Absent Elliott & Graham. Minutes of previous meeting read and approved. Resolution on Co. Poor House taken u and passed as follows:

17 Resolved that we build a Poor House at an expense not exceeding ($ ) five thousand dollars to be raised in two equal installments one half in the fall 1863 and one half in the fall of On motion of Mr. Devereux the quid tax of Tompkins was assessed on the several persons against whom it was returned so far as such names appeared on the assessment roll of that town and the remainder was ordered assessed on said Town. On motion of Mr. Shaw a committee was appointed to confer with the owner of the spring near the Poor House farm and make a contract with said owner and owners of lands across which it will be necessary to pass thereby securing the use of the spring to the County. Mr. William Murray, Jr. was on motion appointed a sole committee for that purpose. The resolution appropriating ($60.00) sixty dollars for repairs on Court House and Jail was reconsidered. Mr. Bradford moved that $90.00 be appropriated for repairs on Court House and jail and County Clerk's Office and that the Sheriff superintend the repairs and appropriate money. Motion carried. On motion the plans presented by the Committee on building Poor House and selecting cite for same was left in care of Wm. Murray, Jr. for inspection. Mr. R. Murray moved that the non resident School tax of the Town of Andes be assessed on the several lots also that the land lord tax be assessed on the same property. Carried. Mr. Elliott moved that the landlord tax of Bovina be assessed on the same property. Motion carried. Mr. William Murray, Jr. presented an assignment of the ($100.00) one hundred dollars bounty services of James Dalton to Lemuel Gurdon which was ordered assessed on the Town of Delhi and the claim published inthe name of Lemuel Gurdon. Mr. Ford moved that the uncollected land lords tax of Davenport be reassessed on the same property of that Town. Motion carried. Mr.Shaw moved that the land lords tax of Delhi and Hamden be assessed on the same property carried. On motion of Mr. Marvine the land lords tax of Walton amounting to $2.13 two dollars and thirteen cents was assessed on the Town of Walton. Mr. Devereux moved that the report of the Committee on County Claims be amended by adding to the amt. audt. to J. S. McNaught ($1.50) one dollar and fifty cents. Motion carried. Mr. Shaw moved that each Supervisor instruct the assessor of his town to make the necessary distinction between Village and other property in the assessment roll for the ensuing year. On motion of Mr. Hawk No. 94 Mr. Cressons's bill was withdrawn and delivered to Mr. Hawk. The report of Committee on Sheriff's bills was ordered amended so as to conform thereto. On motion of Mr. Graham ($16.56) sixteen hundred and fifty six dollars the amount of bounty for Meredith was ordered assessed on that Town No. 11 bounty on wild cats was withdrawn with leave of the Board. On motion of Mr. Devereux the Clerk, on the report of the Co. Treasurer being handed to him in the performance of Military duties, assess each delinquent ($1.00) one dollar pursuant to statute and incorporate the same in his rolls. On motion of Mr. H. Davis the Sheriff is requested to carry out the resolution in relation to holding shows, concerts and other meetings in the Court house passed by a

18 former Board. On motion of Mr. Shaw the Chairman was requested to write to the Adjutant General before the Session of the next Board to procure same specific instruction in relation to the military fines of the County. Mr. H. Davis offered the following resolution Resolved that the Supervisors of the Town of Andes instruct the assessors of that Town hereafter to assess the dogs of said Town. Resolution carried On motion of Mr. Shaw the Board adjourned till Dec. 9 th, 1862 at 2 p.m. ADJOURNED MEETING OF THE BOARD OF SUPERVISORS At a meeting of the Board of Supervisors of the County of Delaware held at the Supervisors rooms in the Village of Delhi, Dec. 9 th, 1862, present - Andes Robert Murray Bovina James Elliott Colchester William B. Champlin Davenport Aaron Ford Delhi William Murray, Jr. Franklin Albert E. Sullard Hamden Alexander Shaw Hancock George Hawk Harpersfield Richard E. Davis Kortright Harvey Davis Middletown George J. Decker Meredith John G. Graham Masnville Alpheus Bolt Roxbury Alexander More Stamford James S. McNaught Sidney William H. Bradford Tompkins Horace T. Devereux Walton N. Curtis Marvine Board called to order by the Chair. Roll called. When the Loan Commissioners presented their annual report, which was read and approved and placed on file. Mr. Shaw moved that the several mortgages taken by the Loan Commissioners within the last year be laid before the Board which was carried. Mr. Bradford moved that a committee be appointed to consider the question of military fines which was carried and Messrs. Bradford, Graham and R. E. Davis were appointed said committee. On motion of Mr. Decker the proposals in relation to printing were opened and read.

19 The Clerk presented three proposals. One from G. W. Reynolds, Edt. of Franklin Visitor; one from S. B. Champion, Edt. of the Bloomville Mirror, one from N. Bowne, the Edt. of Delaware Express. On motion of G. G. Decker the award was given to S. B. Champion, he being considered the lowest bidder. On motion of Mr.Sullard the Commissioners of Common Schools were allowed ten dollars each to pay for printing for current year. Mr. Shaw moved that the Chart of the 144 Rej. presented to the County by Mr. S. B. Champion be appropriately formed and the expense thereof paid by the County. Then on motion of Mr. Decker the said chart was ordered deposited in the County Clerk's Office in a convenient place for inspection. Mr. Sullard moved that a vote of thanks be tendered Mr. S. B. Champion for said chart which was unanimously carried. On motion of Mr. Sullard the following committee were appointed to draft resolutions to present to the Legislators on the subject of Bounties viz: Messrs. Sullard, Ford and Marvine. Mr. More presented a bill for sheep killed by dogs of R. Smith's which was allowed at ($11.00) eleven dollars. Mr. Marvine presented a like bill of N. Heath of ($10.00) ten dollars which was ordered charged to the dog fund of Walton. Mr. McNaught moved that the vote in election to S. C. Johnson's bill as Atty. of Excise Commissioners passed at the last session of the Board be reconsidered which was carried and on motion the bill was laid on the table. The Mortgages taken by the Loan Commissioners were now examined and all approved but the one taken against Giles Baxter. Mr. Champlin moved that the mortgage taken by said Giles Baxter be reduced to ($700.00) seven hundred dollars or the security be correspondingly increased. On Mr. Marvine's motion the bill of Benj. J. Bassett, late Supervisor of the Town of Walton, was allowed at ($6.88) six dollars and eight eight cents. On motion of R. Murray the following Com. were appointed to apportion the Grand Jurors for the coming year, R. Murray, More & Marvine. Mr.Sullard moved that a committee be appointed to confer with Judge Hathaway in relation to the exchange of lands owned by Judge Hathaway in the rear of the Co. Jail and the land upon which the old Academy is built. Messrs. Sullard, More & Marvine were appointed said Committee. Board adjourned till 7 ½ P.M. Board met pursuant to adjournment. Roll called. Absent R. Murray, A. E. Sullard & Alex. More. H. Davis presented the bill of J. Cease which was allowed at $9.49 nine dollars and forty nine cents. On motion of Mr. Bolt the amount of ($300) struck from Mr. Kentfield's bill at the last meeting of the Board was audited to him and the Clerk instructed to amend the report of the Committee to correspond thereto. Mr. R. E. Davis moved that Abel Dayton's bill of $6.00 be be allowed against the County. The ayes & noes called resulted: Ayes: R. Murray, Elliott,Champlin, R. E. Davis, Bolt, Decker, Graham, More, Bradford and Marvine. 10 Noes: Ford, Sullard, Shaw, Hawk, H. Davis, McNaught & Devereus. 7 On motion of Mr. Sullard the petition in relation to the fine W. D. Brownell was laid on the table. Mr. Sullard presented the claim of George Gillet for sheep killed by dogs audited in 1854 and ten dollars paid in 1856 and asked that it be charged to the dog fund of

20 Franklin which was done. The amt was allowed at ($40.00). The Committee on bounties presented their report which was adopted and placed on file. On motion of Mr. Sullard the clerk was instructed to present to the next Legislature a certified copy of the same. The Committee to apportion Grand Jurors reported. Report adopted and placed on file. Board adjourned till tomorrow 7 A.M. December 10 th, 1862 Board met pursuant to adjournment. Roll called. Absent R. Murray, Elliott, Hawk,Decker, More, McNaught and Marvine. On motion of Mr.Ford the time given for the Committee on military fines to report was extended till the next meeting of the Board. On motion the Chairman read the correspondence between him and the Adjutant General in relation to Military fines in pursuance of the resolution passed at the last meeting of the Board. On motion of Mr. McNaught the bill of George Churchhill of ($9.00) nine dollars was charged against the dog fund of Stamford was allowed and an order on the Co. Treas. drawn for the same. Andrew Hawver's bill of $10.08 ten dollars and eight cents as Supervisor of the Town of Andes was presented and referred to the Committee on County Claims. Mr. William Murray, Jr. then presented the report of his proceedings in relation to the purchase of water for the use of the County Poor House which were read and report adopted and placed on file. On motion Mr. Shaw was excused from the further duties of the Board after signing the (?). The committee to confer with Judge Hathway in relation to the exchange of land reported. Report considered and on motion was referred back to the committee for further conference. Mr. Marvine moved an amendment by substituting Mr. Ford for the other members of the committee and referring it to him as a sole committee which was carried. The petition of W. D. Brownell was now taken from the table and on motion of Mr. Marvine the petition was granted and placed on file. Mr. Marvine then presented a petition of Heath Finch and asked that it be granted. H. Davis moved that said petition be granted. Motion carried. Petition placed on file. Mr. H. Davis moved that the school matter from Hamden be made the special order of 2 o'clock p.m. Carried. Board adjourned till 1 ½ p.m. One and a half p.m. Board met. Roll called absent. Messrs. Elliott, Hawk, H. Davis & Devereux. Committee on rents offered their report which was read and adopted and placed on file. Committee on Military fines report which was adopted on motion of H. T. Devereux.

Delaware County, NY - Genealogy and History Site. Records of the Supervisors of the County of Delaware

Delaware County, NY - Genealogy and History Site. Records of the Supervisors of the County of Delaware Delaware County, NY - Genealogy and History Site 1855 Records of the Supervisors of the County of Delaware Transcribed by Linda Ogborn - February 21, 2001 At a meeting of the Board of Supervisors of the

More information

Delaware County, NY - Genealogy and History Site

Delaware County, NY - Genealogy and History Site Delaware County, NY - Genealogy and History Site BOARD OF SUPERVISORS 1863 Transcribed by Linda Ogborn - April 2, 2001 At the annual meeting of the Board of Supervisors of the County of Delaware held at

More information

Delaware County, NY - Genealogy and History Site

Delaware County, NY - Genealogy and History Site Delaware County, NY - Genealogy and History Site BOARD OF SUPERVISOR'S MINUTES 1869 Transcribed by Linda Ogborn - January 25, 2002 At an annual meeting of the Board of Supervisors of the County of Delaware

More information

Delaware County, NY - Genealogy and History Site

Delaware County, NY - Genealogy and History Site Delaware County, NY - Genealogy and History Site Transcribed by Linda Ogborn - January 4, 2002 At a Special meeting of the Board of Supervisors of the County of Delaware held at the Supervisors Rooms in

More information

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS NOVEMBER 26, 2013

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS NOVEMBER 26, 2013 REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS NOVEMBER 26, 2013 The regular meeting of the Delaware County Board of Supervisors was held Tuesday, November 26, 2013 at 1:00 p.m. in the Supervisors

More information

2605. Short title. This title shall be known and may be cited as the "New York state olympic regional development authority act".

2605. Short title. This title shall be known and may be cited as the New York state olympic regional development authority act. TITLE 28 NEW YORK STATE OLYMPIC REGIONAL DEVELOPMENT AUTHORITY Section 2605. Short title. 2606. Legislative findings. 2607. Definitions. 2608. New York state olympic regional development authority. 2609.

More information

The Municipal Unit and Country Act

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

More information

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

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

More information

CLOSER SETTLEMENT (AMEND- MENT) ACT. Act No. 48, 1918.

CLOSER SETTLEMENT (AMEND- MENT) ACT. Act No. 48, 1918. CLOSER SETTLEMENT (AMEND- MENT) ACT. Act No. 48, 1918. An Act to amend the law relating to closer settlement and to settlement purchases ; to provide for the transfer of certain securities, moneys, powers,

More information

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

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

More information

Short title. This act [ to NMSA 1978] may be cited as the "Noxious Weed Control Act."

Short title. This act [ to NMSA 1978] may be cited as the Noxious Weed Control Act. Noxious Weed Control Act 76-7-1. Short title. This act [76-7-1 to 76-7-22 NMSA 1978] may be cited as the "Noxious Weed Control Act." 76-7-2. Definitions. (1959) As used in the Noxious Weed Control Act

More information

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION

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

More information

Be it enacted, etc., as follows:

Be it enacted, etc., as follows: Chapter 176. AN ACT MAKING APPROPRIATIONS FOR THE FISCAL YEAR ENDING JUNE THIRTIETH, NINETEEN HUN DRED AND NINETY-TWO TO PROVIDE FOR SUPPLEMENTING CERTAIN EXISTING APPROPRIATIONS AND FOR CERTAIN OTHER

More information

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

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

More information

The Public Libraries Act

The Public Libraries Act The Public Libraries Act being Chapter P-39 of The Revised Statutes of Saskatchewan, 1978 (effective February 26, 1979). NOTE: This consolidation is not official. Amendments have been incorporated for

More information

CHAPTER 28:04 VALUATION FOR RATING PURPOSES ACT ARRANGEMENT OF SECTIONS PART I PART II

CHAPTER 28:04 VALUATION FOR RATING PURPOSES ACT ARRANGEMENT OF SECTIONS PART I PART II Valuation for Rating Purposes 3 CHAPTER 28:04 VALUATION FOR RATING PURPOSES ACT ARRANGEMENT OF SECTIONS PART I PRELIMINARY SECTION 1. Short title. 2. Interpretation. 3. Chief Valuation Officer etc. PART

More information

BYLAWS (Code of Regulations) Crossings at Golden Pond, Unit Owners Association> Kent, Ohio

BYLAWS (Code of Regulations) Crossings at Golden Pond, Unit Owners Association> Kent, Ohio BYLAWS (Code of Regulations) OF Crossings at Golden Pond, Unit Owners Association> Kent, Ohio BYLAWS INDEX PAGE NAME AND LOCATION (ARTICLE I)... 1 DEFINITIONS (ARTICLE II)... 1 UNIT OWNERS (MEMBERS) (ARTICLE

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

NEW YORK STATE PUBLIC AUTHORITIES LAW TITLE 5 MONROE COUNTY WATER AUTHORITY

NEW YORK STATE PUBLIC AUTHORITIES LAW TITLE 5 MONROE COUNTY WATER AUTHORITY NEW YORK STATE PUBLIC AUTHORITIES LAW TITLE 5 MONROE COUNTY WATER AUTHORITY Section 1093 Short title. 1094 Definitions. 1095 Monroe county water authority. 1096 Powers of the authority. 1096-a Additional

More information

CHAPTER 359 FINANCIAL ADMINISTRATION AND AUDIT ARRANGEMENT OF SECTIONS PART I PRELIMINARY SECTION. 1. Short title. 2. Interpretation.

CHAPTER 359 FINANCIAL ADMINISTRATION AND AUDIT ARRANGEMENT OF SECTIONS PART I PRELIMINARY SECTION. 1. Short title. 2. Interpretation. CHAPTER 359 FINANCIAL ADMINISTRATION AND AUDIT ARRANGEMENT OF SECTIONS PART I PRELIMINARY SECTION 1. Short title. 2. Interpretation. PART II CONSOLIDATED FUND 3. Functions of the Minister. 4. Consolidated

More information

BYLAWS. (Code of Regulations) ROCKY RIDGE CONDOMINIUM ASSOCIATION

BYLAWS. (Code of Regulations) ROCKY RIDGE CONDOMINIUM ASSOCIATION BYLAWS (Code of Regulations) of ROCKY RIDGE CONDOMINIUM ASSOCIATION BYLAWS INDEX PAGE NAME AND LOCATION - (ARTICLE I)... a DEFINITIONS - (ARTICLE II)... a UNIT OWNERS (MEMBERS) - (ARTICLE Ill)...a Composition

More information

Town. 2. Shall appoint a fire district secretary.

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

More information

BYLAWS OF THE TELLURIDE VOLUNTEER FIRE DEPARTMENT COMPANY

BYLAWS OF THE TELLURIDE VOLUNTEER FIRE DEPARTMENT COMPANY BYLAWS OF THE TELLURIDE VOLUNTEER FIRE DEPARTMENT COMPANY (Amended May, 2012) "To Save Lives and Protect Property" Mission Statement: To provide a well-trained team of committed individuals who proudly

More information

LAWS OF NEW YORK, 2013 CHAPTER 549

LAWS OF NEW YORK, 2013 CHAPTER 549 LAWS OF NEW YORK, 2013 CHAPTER 549 AN ACT to amend the executive law, the banking law, the benevolent orders law, the education law, the general business law, the insurance law, the mental hygiene law,

More information

BYLAWS OF PARK PLACE WEST HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF PARK PLACE WEST HOMEOWNERS ASSOCIATION, INC. BYLAWS OF PARK PLACE WEST, INC. BYLAWS OF PARK PLACE WEST, INC. TABLE OF CONTENTS ARTICLE 1. DEFINITIONS...1 1.1 Definitions...1 ARTICLE 2. NAME...1 2.1 Name...1 ARTICLE 3. OFFICES...1 3.1 Registered Office...1

More information

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

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

More information

The Tuberculosis Sanatoria and Hospitals Act

The Tuberculosis Sanatoria and Hospitals Act The Tuberculosis Sanatoria and Hospitals Act being Chapter 263 of The Revised Statutes of Saskatchewan, 1930 (effective February 1, 1931). NOTE: This consolidation is not official. Amendments have been

More information

ACTS, Chap. 190.

ACTS, Chap. 190. Chap. 190. AN ACT ESTABLISHING THE CITY OF BOSTON FUNDING LOAN ACT OF NINETEEN HUNDRED AND EIGHTY-TWO AND THE MASSACHUSETTS CONVENTION CENTER AUTHORITY. Be it enacted, etc., as follows: SECTION 1. The

More information

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

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

More information

MACQUARIE UNIVERSITY ACT.

MACQUARIE UNIVERSITY ACT. MACQUARIE UNIVERSITY ACT. Act No. 29, 1964. An Act to provide for the establishment and incorporation of a University at Ryde; to constitute a Council of the University and define its powers, authorities,

More information

Commencement 7 August 1862 COMPANIES ACT 1862 FIRST SCHEDULE TABLE A. Regulations for management of a company limited by shares SHARES

Commencement 7 August 1862 COMPANIES ACT 1862 FIRST SCHEDULE TABLE A. Regulations for management of a company limited by shares SHARES Commencement 7 August 1862 COMPANIES ACT 1862 FIRST SCHEDULE TABLE A Regulations for management of a company limited by shares SHARES 1 If several persons are registered as joint holders of any share,

More information

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present.

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present. REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, 2016 The regular meeting of the Delaware County Board of Supervisors was held Wednesday, July 27, 2016 at 5:30 p.m. in the Supervisors Room

More information

An Act to Establish the Sherwood Forest Lake District

An Act to Establish the Sherwood Forest Lake District An Act to Establish the Sherwood Forest Lake District SECTION 1. There is hereby established within the town of Becket the Sherwood Forest Lake District, hereinafter referred to as district, bounded and

More information

The Tuberculosis Sanatoria and Hospitals Act

The Tuberculosis Sanatoria and Hospitals Act The Tuberculosis Sanatoria and Hospitals Act UNEDITED being Chapter T-24 of The Revised Statutes of Saskatchewan, 1978 (effective February 26, 1979). NOTE: This consolidation is not official. Amendments

More information

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

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

More information

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

PARLIAMENT OF INDIA RAJYA SABHA PRESIDENTIAL AND VICE-PRESIDENTIAL ELECTIONS

PARLIAMENT OF INDIA RAJYA SABHA PRESIDENTIAL AND VICE-PRESIDENTIAL ELECTIONS PARLIAMENT OF INDIA RAJYA SABHA PRESIDENTIAL AND VICE-PRESIDENTIAL ELECTIONS RAJYA SABHA SECRETARIAT NEW DELHI June, 2017 CONTENTS PAGES 1. Extracts from the Constitution... 1 10 2. The Presidential and

More information

CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC.

CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC. BYLAWS OF CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC. 1. GENERAL 1.1 Identity. These are the BYLAWS of CUMBERLAND COVE PROPERTY OWNERS ASSOCIATION, INC., hereinafter referred to as the "ASSOCIATION"

More information

BYLAWS OF SONORAN MOUNTAIN RANCH HOMEOWNERS ASSOCIATION

BYLAWS OF SONORAN MOUNTAIN RANCH HOMEOWNERS ASSOCIATION BYLAWS OF SONORAN MOUNTAIN RANCH HOMEOWNERS ASSOCIATION SONORAN MOUNTAIN RANCH HOMEOWNERS ASSOCIATION INDEX TO BYLAWS ARTICLE 1... 3 I. 1 Defined Terms... 3 1.2 Conflicting Provisions... 3 1.3 Designation

More information

FOSTER BRANCH HOMEOWNERS ASSOCIATION NO. 1, INC. BY-LAWS ARTICLE I DEFINITIONS

FOSTER BRANCH HOMEOWNERS ASSOCIATION NO. 1, INC. BY-LAWS ARTICLE I DEFINITIONS FOSTER BRANCH HOMEOWNERS ASSOCIATION NO. 1, INC. BY-LAWS ARTICLE I DEFINITIONS Association" shall mean and refer to the Foster Branch Homeowners Association No. 1, Inc., a non-profit corporation organized

More information

City of Attleboro, Massachusetts

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

More information

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

ACTS AND RESOLVES PASSED BY THE GENERAL ASSEMBLY OF THE STATE OF VERMONT AT THE EIGHTEENTH BIENNIAL SESSION J904 PUBLISHED BY AUTHORITY

ACTS AND RESOLVES PASSED BY THE GENERAL ASSEMBLY OF THE STATE OF VERMONT AT THE EIGHTEENTH BIENNIAL SESSION J904 PUBLISHED BY AUTHORITY ACTS AND RESOLVES PASSED BY THE GENERAL ASSEMBLY OF THE STATE OF VERMONT AT THE EIGHTEENTH BIENNIAL SESSION J904 Session Commenced Oct. 5 j Adjourned Dec. JO PUBLISHED BY AUTHORITY BURLINGTON: FREE PRESS

More information

Statutory Installment Bond Resolution

Statutory Installment Bond Resolution Statutory Installment Bond Resolution OF THE TOWN OF HANCOCK AUTHORIZING ISSUANCE OF STATUTORY INSTALLMENT BOND OF THE TOWN OF HANCOCK, DELAWARE COUNTY, NEW YORK IN THE AMOUNT OF ONE HUNDRED EIGHTY-FIVE

More information

TOWN OF WINCHESTER HOME RULE CHARTER. Adopted by the voters of Winchester at the Town Election March 3, 1975

TOWN OF WINCHESTER HOME RULE CHARTER. Adopted by the voters of Winchester at the Town Election March 3, 1975 TOWN OF WINCHESTER HOME RULE CHARTER Adopted by the voters of Winchester at the Town Election March 3, 1975 Reprinted by the Office of the Town Clerk with the language of all amendments inserted November

More information

Oklahoma Constitution

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

More information

The Board of Supervisors of the County of Riverside, State of California, Ordains as Follows:

The Board of Supervisors of the County of Riverside, State of California, Ordains as Follows: ORDINANCE NO. 745 (AS AMENDED THROUGH 745.2) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE 745 PROVIDING FOR THE COMPREHENSIVE COLLECTION AND DISPOSAL OF SOLID WASTE WITHIN SPECIFIED UNINCORPORATED

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

PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit

PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit NOTE: *** NEW WORDS INSERTED IN THE TEXT ARE UNDERLINED AND WORDS DELETED

More information

BY-LAWS of the COAST GUARD AUXILIARY ASSOCIATION, INC (CGAuxAI) PREAMBLE

BY-LAWS of the COAST GUARD AUXILIARY ASSOCIATION, INC (CGAuxAI) PREAMBLE BY-LAWS of the COAST GUARD AUXILIARY ASSOCIATION, INC (CGAuxAI) PREAMBLE The Commandant of the United States Coast Guard has approved the organization of a corporation to support the activities of the

More information

Charter of The Consolidated Borough of Quil Ceda Village

Charter of The Consolidated Borough of Quil Ceda Village Charter of The Consolidated Borough of Quil Ceda Village ARTICLE I INCORPORATION; FORM OF GOVERNMENT; POWERS AND BOUNDARIES Section One. Incorporation. The unincorporated area of Quil Ceda on the Tulalip

More information

BYLAWS OF HERITAGE LAKE RESORT CONDOMINIUM OWNERS ASSOCIATION, INC. ARTICLE I Name and Purpose

BYLAWS OF HERITAGE LAKE RESORT CONDOMINIUM OWNERS ASSOCIATION, INC. ARTICLE I Name and Purpose BYLAWS OF HERITAGE LAKE RESORT CONDOMINIUM OWNERS ASSOCIATION, INC. ARTICLE I Name and Purpose Pursuant to the Articles of Incorporation of HERITAGE LAKE RESORT CONDOMINIUM OWNERS' ASSOCIATION, INC. and

More information

IC Chapter 7. Foreclosure ) Redemption, Sale, Right to Retain Possession

IC Chapter 7. Foreclosure ) Redemption, Sale, Right to Retain Possession IC 32-29-7 Chapter 7. Foreclosure ) Redemption, Sale, Right to Retain Possession IC 32-29-7-0.2 Application of certain amendments to prior law Sec. 0.2. (a) The amendments made to IC 32-8-16-1 (before

More information

NC General Statutes - Chapter 156 Article 7 1

NC General Statutes - Chapter 156 Article 7 1 Article 7. Construction of Improvement. 156-83. Superintendent of construction. The board of drainage commissioners shall appoint a competent drainage engineer of good repute as superintendent of construction.

More information

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

More information

WILDHORSE RANCH COMMUNITY ASSOCIATION BYLAWS

WILDHORSE RANCH COMMUNITY ASSOCIATION BYLAWS WILDHORSE RANCH COMMUNITY ASSOCIATION BYLAWS WILDHORSE RANCH COMMUNITY ASSOCIATION INDEX TO BYLAWS Page Article 1 GENERAL PROVISIONS... 1 1.1 Principal Office... 1 1.2 Defined Terms... 1 1.3 Conflicting

More information

BY-LAWS OF THE VILLAGE AT CYPRESS CREEK HOMEOWNERS ASSOCIATION, INC.

BY-LAWS OF THE VILLAGE AT CYPRESS CREEK HOMEOWNERS ASSOCIATION, INC. BY-LAWS OF THE VILLAGE AT CYPRESS CREEK HOMEOWNERS ASSOCIATION, INC. A Not-For-Profit Florida Corporation ARTICLE I. NAME AND ADDRESS Section 1: NAME: The name of this corporation (hereinafter referred

More information

AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS

AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 The following By-laws shall govern the operation of Riverview Terrace Homeowner s Association Inc., a Florida corporation

More information

BY-LAWS OF GREENBRIER HILLS SIX HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION 1 ARTICLE II DEFINITIONS 1

BY-LAWS OF GREENBRIER HILLS SIX HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION 1 ARTICLE II DEFINITIONS 1 BY-LAWS OF GREENBRIER HILLS SIX HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION 1 ARTICLE II DEFINITIONS 1 1. Association 1 2. Common Area 1 3. Declarant 1 4. Declaration 1 5. Lot 1 6. Plat of

More information

CHAPTER 559 MENTAL DISEASES

CHAPTER 559 MENTAL DISEASES [Cap.559 CHAPTER 559 Ordinances AN ORDINANCE TO MAKF FURTHER AND BRTTFR PROVISION RELATING TO THE CARE AND Nos. 1 of 1873. 3 of 1882, 3 of 1883. 2 of 1889. 13 of 1905. 16 of 1919, 3 of 1940. 13 of 1940.

More information

August 15, On Wednesday, August 15, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session.

August 15, On Wednesday, August 15, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. August 15, 2018 On Wednesday, August 15, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. The Agenda was as follows: 1. Call to Order 2. Roll Call

More information

RULES OF THE HOEDSPRUIT FLYING CLUB UPDATED 2019

RULES OF THE HOEDSPRUIT FLYING CLUB UPDATED 2019 RULES OF THE HOEDSPRUIT FLYING CLUB UPDATED 2019 1. NAME The name of the Club is HOEDSPRUIT FLYING CLUB which is incorporated as a company in terms of Section 21 of the Companies Act no 61 of 1973 as amended

More information

BYLAWS OF THE VILLAGE GREEN OWNERS ASSOCIATION A CALIFORNIA MUTUAL BENEFIT CORPORATION Revised April 28, 2015 ARTICLE I OFFICES

BYLAWS OF THE VILLAGE GREEN OWNERS ASSOCIATION A CALIFORNIA MUTUAL BENEFIT CORPORATION Revised April 28, 2015 ARTICLE I OFFICES BYLAWS OF THE VILLAGE GREEN OWNERS ASSOCIATION A CALIFORNIA MUTUAL BENEFIT CORPORATION Revised April 28, 2015 ARTICLE I OFFICES The principal office of the transaction of the business of the Association

More information

AMENDED AND RESTATED BY-LAWS PRUDENTIAL FINANCIAL, INC. A New Jersey Corporation. Effective November 14, 2017

AMENDED AND RESTATED BY-LAWS PRUDENTIAL FINANCIAL, INC. A New Jersey Corporation. Effective November 14, 2017 AMENDED AND RESTATED BY-LAWS of PRUDENTIAL FINANCIAL, INC. A New Jersey Corporation Effective November 14, 2017 AMENDED AND RESTATED BY-LAWS OF PRUDENTIAL FINANCIAL, INC. (hereinafter called the Corporation

More information

Reference: Article XII, Section 9. Ballot Title: Public Education Capital Outlay Bonds. Ballot Summary:

Reference: Article XII, Section 9. Ballot Title: Public Education Capital Outlay Bonds. Ballot Summary: Reference: Article XII, Section 9 Ballot Title: Public Education Capital Outlay Bonds Ballot Summary: Proposing an amendment to the State Constitution to provide for the levy on gross receipts pursuant

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

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC.

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC. BYLAWS of the VINEYARDS HOMEOWNERS ASSOCIATION, INC. () BYLAWS TABLE OF CONTENTS Article I : Name, Membership, Applicability, and Definitions Page Section 1. Name... 1 Section 2. Membership... 1 Section

More information

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017 REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017 The regular meeting of the Delaware County Board of Supervisors was held Wednesday, May 24, 2017 at 4:00 p.m. in the Supervisors Room of

More information

FRUITLAND DOMESTIC WATER COMPANY

FRUITLAND DOMESTIC WATER COMPANY FRUITLAND DOMESTIC WATER COMPANY Crawford, Colorado Delta and Montrose Counties Bylaws 2015 Edition ARTICLE I Name, Objects, Purposes, Principal Place of Business, And Non-discrimination Statement Section

More information

c t MECHANICS LIEN ACT

c t MECHANICS LIEN ACT c t MECHANICS LIEN ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to January 1, 2009. It is intended for information and reference

More information

BYLAWS ARTICLE I. CREATION AND APPLICATION

BYLAWS ARTICLE I. CREATION AND APPLICATION BYLAWS OF VILLAGE GREEN CUMBERLAND HOMEOWNER S ASSOCIATION ARTICLE I. CREATION AND APPLICATION Section 1.1 Creation. This corporation is organized under the Maine Nonprofit Corporation Act in connection

More information

Bylaws Table of Contents. Article I Membership. Article II Rights and Liabilities of Members. Article III Meetings of Members. Article IV Directors

Bylaws Table of Contents. Article I Membership. Article II Rights and Liabilities of Members. Article III Meetings of Members. Article IV Directors Bylaws Table of Contents Article I Membership Article II Rights and Liabilities of Members Article III Meetings of Members Article IV Directors Article V Meeting of Directors Article VI Officers Article

More information

THE VANCOUVER BOARD OF TRADE Consolidated By-laws June 20, 2014

THE VANCOUVER BOARD OF TRADE Consolidated By-laws June 20, 2014 THE VANCOUVER BOARD OF TRADE Consolidated By-laws June 20, 2014 ARTICLE I: NAME 1.1 NAME: The name of this organization shall be THE VANCOUVER BOARD OF TRADE. ARTICLE II: OBJECTS 2.1 PURPOSE: The Vancouver

More information

BY-LAWS OF THE AUGUSTA COUNTY REPUBLICAN COMMITTEE

BY-LAWS OF THE AUGUSTA COUNTY REPUBLICAN COMMITTEE BY-LAWS OF THE AUGUSTA COUNTY REPUBLICAN COMMITTEE 1 0 1 1 0 1 0 1 0 Table of Contents Article I Name Article II Organization Article III Objectives Article IV Membership A. Qualifications B. Dues C. Composition

More information

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. EXHIBIT "B" BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. - TABLE OF CONTENTS - Article 1 Name, Membership, Applicability and Definitions 1.1 Name 1.2 Membership 1.3 Definitions Article

More information

BYLAWS THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC.

BYLAWS THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC. BYLAWS OF THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC. The following are the Bylaws of The Peninsula at Goose Pond Owners Association, Inc., (the "Association" or the Corporation ), an Alabama

More information

MINUTES FOR BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT NO. 18 OTTAWA COUNTY, OKLAHOMA COMMERCE PUBLIC SCHOOLS

MINUTES FOR BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT NO. 18 OTTAWA COUNTY, OKLAHOMA COMMERCE PUBLIC SCHOOLS MINUTES FOR BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT NO. 18 OTTAWA COUNTY, OKLAHOMA COMMERCE PUBLIC SCHOOLS PURSUANT TO NOTICE GIVEN UNDER THE OPEN MEETINGS ACT, THE BOARD OF EDUCATION OF INDEPENDENT

More information

BYLAWS THE PRESERVE AT FALL CREEK HOMEOWNER'S ASSOCIATION. INC. ARTICLE I. Membership

BYLAWS THE PRESERVE AT FALL CREEK HOMEOWNER'S ASSOCIATION. INC. ARTICLE I. Membership BYLAWS OF THE PRESERVE AT FALL CREEK HOMEOWNER'S ASSOCIATION. INC. ARTICLE I Membership Section 1.1. Members. As provided in the Articles of Incorporation, members of The Preserve At Fall Creek Homeowner's

More information

138 FIRST CONGRESS. S ess. II. Ch

138 FIRST CONGRESS. S ess. II. Ch 138 FIRST CONGRESS. S ess. II. Ch. 34. 1790. Sales o f lands by Indians, in what cases valid. Offences com mitted within the Indian territory, how to be punished. Proceedings therein. A ct o f Sep. 24,

More information

THE MUNICIPAL CALENDAR

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

More information

The Agricultural Societies Act

The Agricultural Societies Act The Agricultural Societies Act being Chapter 178 of The Revised Statutes of Saskatchewan, 1940 (effective February 1, 1941). NOTE: This consolidation is not official. Amendments have been incorporated

More information

The Watershed Associations Act

The Watershed Associations Act 1 c. W-11 The Watershed Associations Act being Chapter W-11 of The Revised Statutes of Saskatchewan, 1978 (effective February 26, 1979) as amended by the Statutes of Saskatchewan, 1979, c.81; 1979-80,

More information

SLIPPERY ROCK CAMPGROUND ASSOCIATION BYLAWS (EFFECTIVE May 28, 2006) ARTICLE I NAME AND PURPOSE

SLIPPERY ROCK CAMPGROUND ASSOCIATION BYLAWS (EFFECTIVE May 28, 2006) ARTICLE I NAME AND PURPOSE SLIPPERY ROCK CAMPGROUND ASSOCIATION BYLAWS (EFFECTIVE May 28, 2006) ARTICLE I NAME AND PURPOSE Section 1. The name of the corporation is the SLIPPERY ROCK CAMPGROUND ASSOCIATION ("Association"), a Pennsylvania

More information

The Jury Act. being. Chapter 66 of The Revised Statutes of Saskatchewan, 1940 (effective February 1, 1941).

The Jury Act. being. Chapter 66 of The Revised Statutes of Saskatchewan, 1940 (effective February 1, 1941). The Jury Act being Chapter 66 of The Revised Statutes of Saskatchewan, 1940 (effective February 1, 1941). NOTE: This consolidation is not official. Amendments have been incorporated for convenience of

More information

BYLAWS OF STREAM HOUSE COMMUNITY ASSOCIATION ARTICLE I NAME AND PRINCIPAL OFFICE

BYLAWS OF STREAM HOUSE COMMUNITY ASSOCIATION ARTICLE I NAME AND PRINCIPAL OFFICE BYLAWS OF STREAM HOUSE COMMUNITY ASSOCIATION ARTICLE I NAME AND PRINCIPAL OFFICE 1.01. Name. The name of the corporation is Stream House Community Association, a California nonprofit mutual benefit corporation.

More information

CITY OF ALAMEDA ORDINANCE NO. New Series

CITY OF ALAMEDA ORDINANCE NO. New Series CITY OF ALAMEDA ORDINANCE NO. New Series CALLING A SPECIAL ELECTION AND ORDERING THE SUBMISSION OF A PROPOSITION INCURRING BONDED DEBT FOR THE PURPOSE OF FINANCING CLEAN WATER, STREET INFRASTRUCTURE AND

More information

BY-LAWS OF WOODBRIDGE TOWNHOMES

BY-LAWS OF WOODBRIDGE TOWNHOMES BY-LAWS OF WOODBRIDGE TOWNHOMES TABLE OF CONTENTS Article I Name And Location 1 Article II Definitions 1 Article III Meeting Of Members 1 1. Membership and Voting Rights 1 2. Annual Meeting 1 3. Special

More information

TOWN WARRANT TOWN OF GILMANTON STATE OF NEW HAMPSHIRE

TOWN WARRANT TOWN OF GILMANTON STATE OF NEW HAMPSHIRE TOWN WARRANT TOWN OF GILMANTON STATE OF NEW HAMPSHIRE FIRST SESSION: To the Inhabitants of the Town of Gilmanton in the County of Belknap, in said State, qualified to vote on Town Affairs: You are hereby

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

BY-LAWS OF ORINDA DOWNS HOMEOWNERS ASSOCIATION ARTICLE I

BY-LAWS OF ORINDA DOWNS HOMEOWNERS ASSOCIATION ARTICLE I BY-LAWS OF ORINDA DOWNS HOMEOWNERS ASSOCIATION ARTICLE I Section 1. Principal Office. The principal office of the corporation is fixed and located in the area known as Orinda Downs in the County of Contra

More information

BY LAWS THE CLUB AT WELLS POINT OWNERS ASSOCIATION, INC. A Texas Non-Profit Corporation ARTICLE I GENERAL

BY LAWS THE CLUB AT WELLS POINT OWNERS ASSOCIATION, INC. A Texas Non-Profit Corporation ARTICLE I GENERAL BY LAWS OF THE CLUB AT WELLS POINT OWNERS ASSOCIATION, INC. A Texas Non-Profit Corporation ARTICLE I GENERAL Section 1. Association and Declaration. The Club at Wells Point Owners Association, Inc. (the

More information

BYLAWS PARK TRACE ESTATES HOA, INC.

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

More information

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC., (hereinafter called

More information

The International Association of Lions Clubs (Lions International) Multiple District 44 State of New Hampshire

The International Association of Lions Clubs (Lions International) Multiple District 44 State of New Hampshire CONSTITUTION and BY-LAWS Table of Contents CONSTITUTION Article I Name... 3 Article II Objects... 3 Article III Membership... 3 Article IV State Officers... 3 Article V State Council... 3 Article VI State

More information

AMENDED BYLAWS OF SUNSET VIEW ESTATES HOMEOWNER'S ASSOCIATION, INC.

AMENDED BYLAWS OF SUNSET VIEW ESTATES HOMEOWNER'S ASSOCIATION, INC. Amended By-laws 9.07 1 AMENDED BYLAWS OF SUNSET VIEW ESTATES HOMEOWNER'S ASSOCIATION, INC. These Bylaws are a replacement of the bylaws recorded as document 98-47119 on October 21, 1998 in the records

More information

Current through Ch. 38 of the Acts of 2013

Current through Ch. 38 of the Acts of 2013 1-1. Definitions Definitions.--As used in this act, the following words and terms shall have the following meanings, unless the context shall indicate another or different meaning or intent: (a) The word

More information

Rural Telephone Act CHAPTER 407 OF THE REVISED STATUTES, as amended by. 2007, c. 17, s. 21; 2017, c. 4, s. 97

Rural Telephone Act CHAPTER 407 OF THE REVISED STATUTES, as amended by. 2007, c. 17, s. 21; 2017, c. 4, s. 97 Rural Telephone Act CHAPTER 407 OF THE REVISED STATUTES, 1989 as amended by 2007, c. 17, s. 21; 2017, c. 4, s. 97 2018 Her Majesty the Queen in right of the Province of Nova Scotia Published by Authority

More information

ARTICLE 1 Name. ARTICLE II Membership

ARTICLE 1 Name. ARTICLE II Membership Section 1 By-Laws Spencer Creek Grange No. 855 ARTICLE 1 Name 1.1.1 This organization shall be known as the Spencer Creek Grange of the Order of Patrons of Husbandry; but for legal and practical purposes

More information

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018 SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Senator PATRICK J. DIEGNAN, JR. District (Middlesex) SYNOPSIS Renames county vocational school districts as county career

More information

ARTICLE XIV. - WATER DEPARTMENT

ARTICLE XIV. - WATER DEPARTMENT Section 1400. - ESTABLISHMENT OF WATER DEPARTMENT. Sec. 1401. - RULES OF PROCEDURE. Sec. 1402. - WATER RIGHTS. Sec. 1403. - POWERS AND DUTIES. Sec. 1404. - DEMANDS AGAINST WATER DEPARTMENT FUNDS. Sec.

More information