CITY OF NORTH LAUDERDALE COMMUNITY DEVELOPMENT DEPARTMENT. Tammy Reed-Holguin, Community Development Director

Size: px
Start display at page:

Download "CITY OF NORTH LAUDERDALE COMMUNITY DEVELOPMENT DEPARTMENT. Tammy Reed-Holguin, Community Development Director"

Transcription

1 CITY OF NORTH LAUDERDALE COMMUNITY DEVELOPMENT DEPARTMENT TO: FROM: BY: Mayor and City Commission Ambreen Bhatty, City Manager Tammy Reed-Holguin, Community Development Director DATE: June 26, 2012 SUBJECT: First Reading: Amendment to Chapter 2, Article VII, Division 2- Code Enforcement Board, Sections and 2-263; Chapter 78, Article III- Planning and Zoning Board, Sections 78-53, and 78-57; Chapter 78, Article V- Community Sustainability Board, Sections and ; and Chapter 82, Article V- Housing Authority, Sections and APPLICANT: City of North Lauderdale Background: The staff of the Community Development Department serves as liaison to four boards, two of which operate as quasi-judicial boards. In the recent past, there have been concerns related to excessive absences and lack of communication of absences to the staff. These absences have often resulted in the lack of a quorum rendering the boards ineffective and, because they were often not reported in advance, inconvenienced residents and applicants. There is also the desire to open the opportunity to serve as an officer of the board to all board members by allowing members to serve more than one term in office but not more than two consecutive one year terms. Staff has reviewed the Code relating to the Code Enforcement, Planning and Zoning and Community Sustainability Boards and the Housing Authority. It is the recommendation of the Administration that the Code be amended to address the issues cited above. The Code Enforcement Board has specific statutory provisions relating to attendance and removal for unexcused absences, which provides that the absence without prior approval by the chair from two of three successive meetings is cause for removal. The City Attorney has advised that the City may not provide for a different rule on unexcused absences as to the Code Board. For the Planning and Zoning Board, the Community Sustainability Board and the Housing Authority, the proposed ordinance provides that three absences by a member within a twelvemonth period will result in removal from the Board. Absences must be reported a minimum of 24 hours in advance to the staff liaison for the Board as identified in the Code.

2 As for officer positions on any of the boards, it is proposed that members may serve as chairman or vice-chairman for more than one term but the terms may not be more than two consecutive one year terms. In addition, the current ordinance language regarding the appointments of the board members is very vague. Therefore Staff is also proposing to include specific language regarding the appointments as follows: Each member of the governing body shall nominate one member who is a resident of their district for appointment to the Board, subject to the approval by a majority vote of the governing body. If a Commissioner is unable to identify an appointment from his/her district, the Mayor may make a nomination from any other district. For a seven member board, the City Manager and Community Development Director shall also have one nomination each, subject to the approval by a majority vote of the governing body. Mayor-at-large will be making appointments for alternate members on certain boards subject to the approval by a majority vote of the governing body. The proposed ordinance also provides that removal of board members from boards must be done by resolution and the board member has a right to be heard prior to the removal. This ordinance will incorporate those requirements. It is expected that overall these changes will result in more productive meetings. RECOMMENDATION: The City Administration recommends Commission s consideration and approval of the first reading to amend Chapter 2, Article VII, Division 2- Code Enforcement Board, Sections and 2-263; Chapter 78, Article III- Planning and Zoning Board, Sections 78-53, and 78-57; Chapter 78, Article V- Community Sustainability Board, Sections and ; and Chapter 82, Article V- Housing Authority, Sections and of the City Code of Ordinance the City Code of Ordinance to amend language pertaining to the election of officers and removal of members.

3 ORDINANCE NO. AN ORDINANCE OF THE CITY OF NORTH LAUDERDALE, FLORIDA, AMENDING CHAPTER 2, ARTICLE VII, DIVISION 2- CODE ENFORCEMENT BOARD, SECTIONS AND 2-263; CHAPTER 78, ARTICLE III- PLANNING AND ZONING BOARD, SECTIONS 78-53, AND 78-57; CHAPTER 78, ARTICLE V- COMMUNITY SUSTAINABILITY BOARD, SECTIONS AND ; AND CHAPTER 82, ARTICLE V- HOUSING AUTHORITY, SECTIONS AND OF THE CODE OF ORDINANCES OF THE CITY OF NORTH LAUDERDALE TO AMEND LANGUAGE PERTAINING TO THE ELECTION OF OFFICERS AND REMOVAL OF MEMBERS PROVIDING FOR CONFLICTS; PROVIDING FOR SEVERABILITY; PROVIDING FOR AN EFFECTIVE DATE. WHEREAS, the Community Development Department serves as staff liaison to four boards for the City; and WHEREAS, the boards consist of volunteers appointed by the City Commission to serve the residents of the City; and WHEREAS, effective leadership and attendance by the board members is crucial in order to fulfill the responsibilities that have been divested to the boards; and WHEREAS, amendments to the Code to address attendance and term of office will enable the boards to operate more effectively; and WHEREAS, the City Commission of the City of North Lauderdale finds that the adoption of this Ordinance is in the best interest of the citizens and residents within the City of North Lauderdale. NOW, THEREFORE, BE IT ORDAINED BY THE CITY COMMISSION OF THE CITY OF NORTH LAUDERDALE, FLORIDA THAT:

4 Section 1. The foregoing "WHEREAS" clauses are hereby ratified and confirmed as being true and correct, and are hereby incorporated herein and made a part hereof. Section 2. Chapter 2, Article VII, Division 2- Code Enforcement Board, Sections and of the City of North Lauderdale s Code of Ordinances is hereby amended to read, as follows: Sec Organization of code enforcement board (a) The governing body shall approve by majority vote the appointment of a regular seven-member code enforcement board and legal counsel for the code enforcement board, as required by F.S The governing body shall also approve by majority vote the appointment of two alternate members to the code enforcement board to act as substitutions in the event that a regular member is unable to attend the periodic hearings scheduled in accordance with section and section Regular members and alternate members of the code enforcement board shall be residents of the city. Appointments shall be made in accordance with the city charter, and applicable law and ordinances, on the basis of experience or interest in the subject matter jurisdiction of the code enforcement board. (b) Appointments to the code enforcement board shall be made for terms of three years. (c) Each member of the governing body shall nominate one member who is a resident of their district for appointment to the Code Enforcement Board, subject to the approval by a majority vote of the governing body. Should a Commissioner be unable to identify an appointment from his/her district, the Mayor may make a nomination from any other district. (d) The City Manager and Community Development Director shall also have one nomination each, subject to the approval by a majority vote of the governing body. (e) The two alternate members shall be appointed by the Mayor-at-large from any district within the City.

5 (d) (c ) (f) A member may be reappointed upon approval of the governing body. Appointments to fill any vacancy on the code enforcement board shall be for the remainder of the unexpired term of office. If any member fails to attend two of three successive scheduled meetings without cause and without prior approval of the chairman of the code enforcement board, the code enforcement board shall declare the member's office vacant and, the governing body shall promptly fill such vacancy. The members of the code enforcement board shall serve in accordance with the city charter and this Code and may be suspended and removed for cause as provided in the charter and this Code. (g) The members of the code enforcement board shall elect a chairman and vicechairman, who shall be a voting members, from among its members for a term of one year on October 1st of each year or as soon thereafter as practicable. A member may be re-elected as chairman or vice-chairman to serve no more than two consecutive one-year terms. The presence of four or more members shall constitute a quorum of the seven-member code enforcement board. Members shall serve without compensation, but may be reimbursed for such travel, mileage, and per diem expenses as may be authorized by the governing body or as otherwise provided by law. Sec Removal of members. (a) A member shall be removed from the code enforcement board who fails to attend two of three successive meetings of the code enforcement without cause, and without prior approval of the chairman of the code enforcement board. Such permission shall be evidenced by a written memorandum to be delivered to the city clerk for filing in the public records of the city indicating permission for such absence. Board members shall notify the Recording Secretary a minimum of 24 hours in advance of any expected absences. (b) Removal shall be by resolution, specifying the facts that form the basis for the removal, and the member shall be noticed of resolution in advance and provided an opportunity to be heard by the City Commission prior to or at the time the City Commission considers the resolution. * * *

6 Section 3. Chapter 78, Article III- Planning and Zoning Board, Sections 78-53, and of the City of North Lauderdale s Code of Ordinances is hereby amended to read, as follows: Sec Composition: appointment of members. (a) The planning and zoning board shall consist of seven members and two alternate members appointed by the governing body for terms of three years. (b) Each member of the governing body shall nominate one member who is a resident of their district for appointment to the Planning and Zoning Board, subject to the approval by a majority vote of the governing body. Should a Commissioner be unable to identify an appointment from his/her district, the Mayor may make a nomination from any other district. (c) The City Manager and Community Development Director shall also have one nomination each, subject to the approval by a majority vote of the governing body. (d) The two alternate members shall be nominated by the Mayor-at-large from any district within the City. (b)(e) A member may be reappointed upon approval of the governing body. (c)(f) Appointments to fill any vacancy on the planning and zoning board shall be for the remainder of the unexpired term of office. Sec Providing for the removal of members. (a) If any member of the planning and zoning board fails to attend two of three successive scheduled meetings within a twelve-month period, without cause and without prior approval of the chairman, the planning and zoning board shall declare the member's office vacant., and the governing body The City Commission shall promptly fill such vacancy. Board members shall notify the Staff Liaison to the Board a minimum of 24 hours in advance of any expected absences.

7 (b) The governing body may further remove a member of the board for good cause upon a majority vote of the governing body. Good cause shall be defined herein as: (1) Failure to perform and perceive the functions and duties of a member of the planning and zoning board. (2) Any other factor or matter within the legislative discretion of the governing body which may be considered in determining the individual membership of a planning and zoning board member. (c) Removal shall be by resolution, specifying the facts that form the basis for the removal, and the member shall be noticed of resolution in advance and provided an opportunity to be heard by the City Commission prior to or at the time the City Commission considers the resolution. Sec Meetings, dates, procedures, records and quorum. (a) An organizational meeting of the planning and zoning board shall be held on April 1 October 1 st of each year, or as soon thereafter as practicable, for the purpose of electing officers for the ensuing year. A chairman and vice chairman shall be elected for terms of one year by the board from its membership. A member may be reelected as chairman or vice-chairman to serve no more than two consecutive oneyear terms. At least one regular meeting of the board shall be held each month, and special meetings may be called by the chairman or by any five regular members of the board. * * * Section 4. Chapter 78, Article V- Community Sustainability Board, Sections and of the City of North Lauderdale s Code of Ordinances is hereby amended to read, as follows: Sec Removal of members. (a) The governing body may remove a member of the community sustainability board who has been absent from three scheduled successive board meetings within a twelve month period. Board members shall notify the Staff Liaison to the

8 (b) Board a minimum of 24 hours in advance of any expected absences. without the excuse or permission of the board chairman. Such permission shall be evidenced by a written memorandum to be delivered to the city clerk for filing in the public records of the city indicating permission for such absence. The governing body may further remove a member of the board for good cause upon a majority vote of the governing body. Good cause shall be defined as: (1) Three successive unexcused absences from scheduled board meetings within a twelve month period.. (2) Failure to perform and perceive the functions and duties of a member of the community sustainability board. (3) Any other factor or matter within the legislative discretion of the governing body which may be considered in determining the individual membership of a community sustainability board member. (c ) Removal shall be by resolution, specifying the facts that form the basis for the removal, and the member shall be noticed of resolution in advance and provided an opportunity to be heard by the City Commission prior to or at the time the City Commission considers the resolution. Sec Meetings, dates, procedures, records, quorum. (a) An organizational meeting of the community sustainability board shall be held on October 1 of each year or as soon thereafter as practicable, for the purpose of electing officers for the ensuing year. A chairman and vice-chairman shall be elected for terms of one year by the board from its membership. A member may be re-elected as chairman or vice-chairman to serve no more than two consecutive one-year terms. At least one regular meeting of the board shall be held each month and special meetings may be called by the chairman or by any three regular members of the board. Section 5. Chapter 82, Article V- Housing Authority, Sections and of the City of North Lauderdale s Code of Ordinances is hereby amended to read, as follows: Sec Appointments, Qualifications and Tenure of Commissioners; Hiring of Employees (g) The mayor, with the concurrence of the city council commission, shall designate which of the commissioners appointed shall be the first chairman, but when the office of the chairman of the authority thereafter becomes vacant, the authority

9 shall select a chairman from among its members. The authority shall select from among its members a vice chairman.. A member may be re-elected as chairman or vice-chairman to serve no more than two consecutive one-year terms. The authority may employ a secretary, who shall be the executive director, technical experts, and such other officers, agents, and employees, permanent and temporary as it may require and shall determine their qualifications, duties, and compensation. Sec Removal of Commissioners The governing body may further remove a member of the board for good cause upon a majority vote of the governing body. Good cause shall be defined as: (1) Three absences from scheduled board meetings within a twelve month period. (2) Failure to perform and perceive the functions and duties of a member of the community sustainability board. (3) Any other factor or matter within the legislative discretion of the governing body which may be considered in determining the individual membership of a Housing Authority commissioner. Removal shall be by resolution, specifying the facts that form the basis for the removal, and the member shall be noticed of resolution in advance and provided an opportunity to be heard by the City Commission prior to or at the time the City Commission considers the resolution. For inefficiency or neglect of duty or misconduct in office, any commissioner of this authority may be removed by a majority vote of the city council., but a commissioner shall be removed only after he shall have been given a copy of the charges at least ten days prior to the hearing thereon, and shall have an opportunity to be heard in person or by legal counsel. In the event of the removal of any commissioner of this authority, a record of the proceedings, together with the charges and findings thereon, shall be filed in the office of the clerk of the city. Section 6. All Ordinances or parts of Ordinances, Resolutions or parts of Resolutions in conflict herewith be, and the same are hereby repealed to the extent of such conflict.

10 Section 7. If any clause, section, or other part or application of this Ordinance shall be held by any court of competent jurisdiction to be unconstitutional or invalid, such unconstitutional or invalid part or application shall be considered as eliminated and so not affecting the validity of the remaining portions or applications remaining in full force and effect. Section 8. This Ordinance shall become effective immediately upon its passage and adoption.

11 PASSED AND ADOPTED BY THE CITY COMMISSION OF THE CITY OF NORTH LAUDERDALE, FLORIDA, ON THE FIRST READING, THIS DAY OF, PASSED ADOPTED BY THE CITY COMMISSION OF THE CITY OF NORTH LAUDERDALE, FLORIDA, ON THE SECOND AND FINAL READING, THIS DAY OF, APPROVED AS TO FORM: CITY ATTORNEY SAMUEL GOREN MAYOR JACK BRADY ATTEST: VICE MAYOR DAVID HILTON CITY CLERK PATRICIA VANCHERI

CITY OF NORTH LAUDERDALE PARKS AND RECREATION DEPARTMENT

CITY OF NORTH LAUDERDALE PARKS AND RECREATION DEPARTMENT CITY OF NORTH LAUDERDALE PARKS AND RECREATION DEPARTMENT TO: FROM: BY: Mayor and City Commission Ambreen Bhatty, City Manager Michael Sargis, Parks and Recreation Director Jennifer Yarmitzky, Human Resources

More information

CITY OF NORTH LAUDERDALE COMMUNITY DEVELOPMENT DEPARTMENT. Sam Goren, City Attorney Tammy Reed-Holguin, Community Development Director

CITY OF NORTH LAUDERDALE COMMUNITY DEVELOPMENT DEPARTMENT. Sam Goren, City Attorney Tammy Reed-Holguin, Community Development Director CITY OF NORTH LAUDERDALE COMMUNITY DEVELOPMENT DEPARTMENT TO: FROM: BY: Mayor and City Commission Ambreen Bhatty, City Manager Sam Goren, City Attorney Tammy Reed-Holguin, Community Development Director

More information

ORDINANCE NO. WHEREAS, Section 9.9 of the Charter of the City of North Lauderdale requires the

ORDINANCE NO. WHEREAS, Section 9.9 of the Charter of the City of North Lauderdale requires the ORDINANCE NO. AN ORDINANCE OF THE CITY OF NORTH LAUDERDALE, FLORIDA, SUBMITTING TO REFERENDUM AN AMENDMENT TO THE CHARTER OF THE CITY OF NORTH LAUDERDALE AT ARTICLE 9, ENTITLED GENERAL PROVISIONS, AND

More information

BY: Lieutenant Cary M. Marks, Acting District Chief CM LAW ENFORCEMENT TRUST FUND PURCHASES

BY: Lieutenant Cary M. Marks, Acting District Chief CM LAW ENFORCEMENT TRUST FUND PURCHASES TO: FROM: Honorable Mayor and City Commission Ambreen Bhatty, City Manager BY: Lieutenant Cary M. Marks, Acting District Chief CM12-024 DATE: July 17, 2012 SUBJECT: LAW ENFORCEMENT TRUST FUND PURCHASES

More information

BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION

BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION Section 1. Section 2.64 of the Golden Municipal Code establishes the Public Art Commission and authorizes it

More information

ORDINANCE NO NOW, THEREFORE, BE IT ENACTED BY THE CITY OF COCOA BEACH, FLORIDA, as follows:

ORDINANCE NO NOW, THEREFORE, BE IT ENACTED BY THE CITY OF COCOA BEACH, FLORIDA, as follows: 0 0 0 ORDINANCE NO. AN ORDINANCE OF THE CITY OF COCOA BEACH, BREVARD COUNTY, FLORIDA, AMENDING THE CITY CHARTER; - SECTION.0 FILLING OF VACANCIES, AND PROVIDING FOR A REFERENDUM ON THE CHARTER AMENDMENT;

More information

ORDINANCE NO. WHEREAS, Article XI of the Charter requires the City Commission to place the charter review committee s proposals on the ballot; and

ORDINANCE NO. WHEREAS, Article XI of the Charter requires the City Commission to place the charter review committee s proposals on the ballot; and ORDINANCE NO. AN ORDINANCE OF THE CITY OF HOLLYWOOD, FLORIDA, AMENDING ARTICLE III OF THE CITY CHARTER ENTITLED "ELECTIONS," INCLUDING CHANGES TO THE DIVISIONS ENTITLED CONDUCT OF ELECTIONS AND CANDIDATES,

More information

ORDINANCE NO WHEREAS, the City Commission discussed a proposal to eliminate odd year elections; and

ORDINANCE NO WHEREAS, the City Commission discussed a proposal to eliminate odd year elections; and 0 ORDINANCE NO. AN ORDINANCE OF THE CITY OF COCOA BEACH, BREVARD COUNTY, FLORIDA, AMENDING THE CITY CHARTER; - SECTION.0 CITY COMMISSION AND TERMS OF OFFICE; - SECTION.0 ELECTIONS, HOW DECIDED; - SECTION.0

More information

CITY OF NORTH LAUDERDALE COMMUNITY DEVELOPMENT DEPARTMENT. Tammy L. Reed-Holguin, Community Development Director

CITY OF NORTH LAUDERDALE COMMUNITY DEVELOPMENT DEPARTMENT. Tammy L. Reed-Holguin, Community Development Director CITY OF NORTH LAUDERDALE COMMUNITY DEVELOPMENT DEPARTMENT TO: FROM: BY: Mayor and City Commission Ambreen Bhatty, City Manager Tammy L. Reed-Holguin, Community Development Director DATE: June 10, 2014

More information

CHARTER OF THE TOWN OF MANHATTAN, MONTANA PREAMBLE

CHARTER OF THE TOWN OF MANHATTAN, MONTANA PREAMBLE CHARTER OF THE TOWN OF MANHATTAN, MONTANA PREAMBLE WE, THE PEOPLE OF THE TOWN OF MANHATTAN, COUNTY OF GALLATIN, STATE OF MONTANA, in accordance with Article XI, Section 5 of the Constitution of Montana,

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2006-17 AN ORDINANCE OF THE TOWN OF, FLORIDA, DIRECTING THE TOWN ADMINISTRATOR AND THE TOWN ATTORNEY TO PREPARE A REFERENDUM PROPOSING AMENDMENTS TO THE TOWN S CHARTER, AS DELINEATED IN EXHIBIT

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

PROPOSED CHARTER AMENDMENTS SPECIAL ELECTION, TUESDAY, NOVEMBER 8, 2016 TIMELINE OF PROCESS

PROPOSED CHARTER AMENDMENTS SPECIAL ELECTION, TUESDAY, NOVEMBER 8, 2016 TIMELINE OF PROCESS PROPOSED CHARTER AMENDMENTS SPECIAL ELECTION, TUESDAY, NOVEMBER 8, 2016 The following is intended for informational purposes ONLY on an issue of official concern to Murphy voters. It is not intended to

More information

ORDINANCE NO ORDINANCES; PROVIDING A SEVERABILITY CLAUSE; PROVIDING A SAVINGS CLAUSE; AND PROVIDING AN

ORDINANCE NO ORDINANCES; PROVIDING A SEVERABILITY CLAUSE; PROVIDING A SAVINGS CLAUSE; AND PROVIDING AN ORDINANCE NO. 1073 AN ORDINANCE ESTABLISHING A COMMUNITY ENGAGEMENT COMMITTEE FOR THE CITY OF SOUTHLAKE; ESTABLISHING THE NUMBER OF MEMBERS AND THEIR TERMS OF OFFICES; PROVIDING FOR DUTIES AND RESPONSIBILITIES

More information

TABLE OF CONTENTS INTRODUCTION 5. Section 1.01 Creation 7. Section 1.02 Powers 7. Section 1.03 Construction 7

TABLE OF CONTENTS INTRODUCTION 5. Section 1.01 Creation 7. Section 1.02 Powers 7. Section 1.03 Construction 7 TABLE OF CONTENTS PAGE INTRODUCTION 5 ARTICLE I - CREATION, POWER & CONSTRUCTION Section 1.01 Creation 7 Section 1.02 Powers 7 Section 1.03 Construction 7 Section 1.04 Intergovernmental Relations 9 ARTICLE

More information

CITY OF HUBER HEIGHTS STATE OF OHIO ORDINANCE NO O-

CITY OF HUBER HEIGHTS STATE OF OHIO ORDINANCE NO O- CITY OF HUBER HEIGHTS STATE OF OHIO ORDINANCE NO. 2017-O- APPROVING CERTAIN RECOMMENDATIONS OF THE HUBER HEIGHTS CHARTER REVIEW COMMISSION AND DIRECTING THE BOARDS OF ELECTIONS OF MONTGOMERY COUNTY, OHIO

More information

ORDINANCE NO An Ordinance Creating a Community Development Authority TITLE 16 COMMUNITY DEVELOPMENT AUTHORITY. CHAPTERl

ORDINANCE NO An Ordinance Creating a Community Development Authority TITLE 16 COMMUNITY DEVELOPMENT AUTHORITY. CHAPTERl ORDINANCE NO. 2015-15 An Ordinance Creating a Community Development Authority The Common Council of the City of Cedarburg do ordain as follows: SECTION l. Title 16 of the Municipal Code of the City of

More information

WHEREAS, the City Council has created such boards and committees; and

WHEREAS, the City Council has created such boards and committees; and ORDINANCE NO. 02014-11- 06 AN ORDINANCE OF THE CITY OF HILLSBORO, TEXAS, AMENDING ARTICLE 1. 000, BOARDS, COMMISSIONERS, AND COMMITTEES, PROVIDING FOR THE COMPOSITION OF CITY COMMITTEES; QUALIFICATIONS

More information

FINAL INCORPORATING COMMISSION CHANGES BY VOTE 25 JAN THE LEGISLATIVE COUNCIL

FINAL INCORPORATING COMMISSION CHANGES BY VOTE 25 JAN THE LEGISLATIVE COUNCIL ARTICLE - THE LEGISLATIVE COUNCIL Sec.. The Legislative Council The legislative authority of the Clarksville Montgomery County Metropolitan Government except as otherwise specifically provided in this

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2018-05 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ESCONDIDO, CALIFORNIA, AMENDING THE ESCONDIDO ZONING CODE ARTICLE 37, PERTAINING TO PUBLIC ART COMMISSION MEMBERSHIP File No: AZ 18-0001

More information

A. Definitions. For purposes of this article, the following terms have the meanings set forth below:

A. Definitions. For purposes of this article, the following terms have the meanings set forth below: Chapter 2.36 CITIZEN ADVISORY BOARDS AND COMMISSIONS Sections: 2.36.010 Citizen Advisory Boards and Commissions created. 2.36.020 Intent Governing law. 2.36.030 Appointment and confirmation process. 2.36.040

More information

John Harpootlian Thursday, June 09, :38 AM Deborah Padovan Fw: Joint Los Altos/Los Altos Hills Senior Commission

John Harpootlian Thursday, June 09, :38 AM Deborah Padovan Fw: Joint Los Altos/Los Altos Hills Senior Commission AGENDA ITEM #8.C Deborah Padovan From: Sent: To: Subject: John Harpootlian Thursday, June 09, 2016 7:38 AM Deborah Padovan Fw: Joint Los Altos/Los Altos Hills Senior Commission

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

ORDINANCE NO AN ORDINANCE OF THE CITY OF HILLSBORO, TEXAS, AMENDING ARTICLE , BOARDS, COMMISSIONERS, AND

ORDINANCE NO AN ORDINANCE OF THE CITY OF HILLSBORO, TEXAS, AMENDING ARTICLE , BOARDS, COMMISSIONERS, AND ORDINANCE NO. 02014-11- 06 AN ORDINANCE OF THE CITY OF HILLSBORO, TEXAS, AMENDING ARTICLE 1. 000, BOARDS, COMMISSIONERS, AND COMMITTEES, PROVIDING FOR THE COMPOSITION OF CITY COMMITTEES; QUALIFICATIONS

More information

City of Winter Springs, Florida Code Enforcement Board Policy And Procedures Manual

City of Winter Springs, Florida Code Enforcement Board Policy And Procedures Manual City of Winter Springs, Florida Code Enforcement Board Policy And Procedures Manual I. NAME The name of this Board shall be the Code Enforcement Board of the City of Winter Springs, Florida. II. INTENT

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

CRC RESOLUTION NO

CRC RESOLUTION NO CRC RESOLUTION NO. 2018-014 A RESOLUTION OF THE BROWARD COUNTY CHARTER REVIEW COMMISSION ADOPTING A PROPOSED AMENDMENT TO SECTION 2.01 OF THE CHARTER OF BROWARD COUNTY, FLORIDA, ENTITLED, COMPOSITION,

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

CHARTER OF THE CITY OF WHITEFISH

CHARTER OF THE CITY OF WHITEFISH CHARTER OF THE CITY OF WHITEFISH PREAMBLE We, the people of the city of Whitefish, Montana, in accordance with article XI, section 5 of the Montana Constitution, and in accordance with title 7, chapter

More information

THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES

THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES Chapter 2 THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES Article I. THE VILLAGE BOARD Sec. 1. HOW COMPOSED, FILLING VACANCIES The Village Board shall consist of the President and Board of Six Trustees.

More information

MISSAUKEE COUNTY PLANNING COMMISSION ORDINANCE

MISSAUKEE COUNTY PLANNING COMMISSION ORDINANCE MISSAUKEE COUNTY PLANNING COMMISSION ORDINANCE STATE OF MICHIGAN COUNTY OF MIS SAUKEE COUNTY BOARD OF COMMISSIONERS MARCH 9, 2010 WHEREAS, The People of Missaukee County did establish the Missaukee County

More information

St. Petersburg City Council Agenda Item Meeting of June 21, The Honorable John Bryan, Chair, and Members of City Council

St. Petersburg City Council Agenda Item Meeting of June 21, The Honorable John Bryan, Chair, and Members of City Council St. Petersburg City Council Agenda Item Meeting of June 21, 2007 To : The Honorable John Bryan, Chair, and Members of City Council Subject : Repealing the existing Section 22-30 of the current City Code

More information

comprehensive public review process of the existing City Charter and

comprehensive public review process of the existing City Charter and ORDINANCE NO 2790 09 AN ORDINANCE OF THE CITY OF WINTER PARK FLORIDA SUBMITTING TO THE ELECTORS OF WINTER PARK PROPOSED AMENDMENTS TO THE CHARTER OF THE CITY OF WINTER PARK AT THE REGULAR CITY ELECTION

More information

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION Section 1. Name. The name of this organization is the Maryland Chapter of the Federal Bar Association,

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

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2004 Oakland Town Charter Oakland (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF COMMERCE, TEXAS:

NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF COMMERCE, TEXAS: ORDINANCE 19-0 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF COMMERCE, TEXAS, ORDERING AND CALLING A SPECIAL ELECTION FOR THE CITY OF COMMERCE ( CITY ) TO BE HELD ON MAY 4, 2019 FOR THE PURPOSE OF ELECTING

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

BENTON COUNTY HOME RULE COUNTY CHARTER

BENTON COUNTY HOME RULE COUNTY CHARTER BENTON COUNTY HOME RULE COUNTY CHARTER Originally adopted NOVEMBER 1972 Effective JANUARY 1973 Amended NOVEMBER 1974 Amended MAY 1986 Amended NOVEMBER 1986 Amended MAY 1988 Amended MARCH 1992 Amended May

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 009-18 AN ORDINANCE OF THE CITY OF PORT ORCHARD, WASHINGTON, AMENDING CHAPTER 2.78 (DESIGN REVIEW BOARD) OF THE PORT ORCHARD MUNICIPAL CODE; PROVIDING FOR SEVERABILITY AND CORRECTIONS; AND

More information

CITY OF NORTH LAUDERDALE FINANCE DEPARTMENT

CITY OF NORTH LAUDERDALE FINANCE DEPARTMENT CITY OF NORTH LAUDERDALE FINANCE DEPARTMENT To: From: By: Honorable Mayor and City Commission Ambreen Bhatty, City Manager Steven Chapman II, Finance Director Date: May 8, 2012 Subject: 2012 Amendment

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2017-32 AN ORDINANCE OF THE CITY OF ST. AUGUSTINE, FLORIDA, AMENDING CHAPTER 14, ARTICLE I OF THE CODE OF THE CITY OF ST. AUGUSTINE; AMENDING SECTION 14-19 TO PROVIDE MORE FLEXIBILITY TO

More information

ORDINANCE NO. 11-O-03AA

ORDINANCE NO. 11-O-03AA ORDINANCE NO. -O-0AA AN ORDINANCE OF THE CITY OF TALLAHASSEE, FLORIDA, CREATING CHAPTER, ARTICLE VIII, AND ARTICLE IX, IN THE TALLAHASSEE CODE OF GENERAL ORDINANCES; REQUIRING THE REGISTRATION OF LOBBYISTS

More information

PROPOSED ORDINANCE NO ORDINANCE NO.

PROPOSED ORDINANCE NO ORDINANCE NO. AN ORDINANCE OF THE CITY COMMISSION OF THE CITY OF PEMBROKE PINES, FLORIDA AMENDING CHAPTER 155 OF THE CITY S CODE OF ORDINANCES ENTITLED ZONING CODE, BY AMENDING SECTION 155.324 ENTITLED PERMANENT SIGNS

More information

CITY OF YPSILANTI NOTICE OF PROPOSED ORDINANCE Ordinance No. 1281

CITY OF YPSILANTI NOTICE OF PROPOSED ORDINANCE Ordinance No. 1281 CITY OF YPSILANTI NOTICE OF PROPOSED ORDINANCE Ordinance No. 1281 An ordinance to add a new Article V. to Chapter 58 of the Ypsilanti City Code, Solicitation of Immigrant Status 1. THE CITY OF YPSILANTI

More information

(Published in the Tulsa World,

(Published in the Tulsa World, (Published in the Tulsa World,, 2016.) ORDINANCE NO. 23423 AN ORDINANCE CREATING A NEW TITLE, TITLE 43-I, TULSA REVISED ORDINANCES, ESTABLISHING THE OFFICIAL POLICY OF THE CITY OF TULSA, OKLAHOMA, WITH

More information

CHAPTER 9 BOARDS AND COMMISSIONS

CHAPTER 9 BOARDS AND COMMISSIONS CHAPTER 9 BOARDS AND COMMISSIONS 9 Page 9.01.00 REQUIREMENTS FOR ALL BOARDS AND COMMISSIONS 9-2 9.01.01 Appointment, Term of Office, and General Membership Requirements 9-2 9.01.02 Attendance 9-2 9.01.03

More information

SUMTER COUNTY ORDINANCE

SUMTER COUNTY ORDINANCE SUMTER COUNTY ORDINANCE 2015 - AN ORDINANCE OF SUMTER COUNTY, FLORIDA, AMENDING CHAPTER 8 OF THE SUMTER COUNTY CODE, ENTITLED EMERGENCY SERVICES, ARTICLE V, EMERGENCY MANAGEMENT ; AMENDING AND REPEALING

More information

CHARTER ORDINANCE NO. 32

CHARTER ORDINANCE NO. 32 CHARTER ORDINANCE NO. 32 A CHARTER ORDINANCE OF THE CITY OF ARKANSAS CITY, KANSAS, AMENDING PROVISIONS OF CHARTER ORDINANCES 17 AND 22, REGARDING THE NAME, COMPOSITION, AND LENGTH OF TERMS OF THE CONVENTION

More information

Governing Rules of the PAIMI Advisory Council

Governing Rules of the PAIMI Advisory Council Governing Rules of the PAIMI Advisory Council Section 1. Background and Authority A. The Protection and Advocacy for Individuals with Mental Illness ( PAIMI ) Advisory Council receives its authority pursuant

More information

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS ARTICLE 1. Purpose and Organization Section 1. The Sister Cities Advisory Board, hereinafter referred to as the Board, was created by authority

More information

City of Palm Coast, Florida Agenda Item

City of Palm Coast, Florida Agenda Item Agenda Date: 2/272018 City of Palm Coast, Florida Agenda Item Department ADMINISTRATIVE SERVICES Amount Item Key Account # Subject ORDINANCE 2018-XX PROPOSED AMENDMENTS TO THE CITY CHARTER Background:

More information

St. Charles City-County Library District Board of Trustees By-Laws

St. Charles City-County Library District Board of Trustees By-Laws St. Charles City-County Library District Board of Trustees By-Laws Policy A048 By-Laws of Board of Trustees Article I Organization The District formed by the merger of the St. Charles City and the St Charles

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

RETIREMENT PLANS MANAGEMENT COMMITTEE GWINNETT COUNTY PUBLIC EMPLOYEES RETIREMENT SYSTEM GWINNETT COUNTY, GEORGIA

RETIREMENT PLANS MANAGEMENT COMMITTEE GWINNETT COUNTY PUBLIC EMPLOYEES RETIREMENT SYSTEM GWINNETT COUNTY, GEORGIA RETIREMENT PLANS MANAGEMENT COMMITTEE GWINNETT COUNTY PUBLIC EMPLOYEES RETIREMENT SYSTEM GWINNETT COUNTY, GEORGIA ARTICLE I PURPOSE 1.1 Purpose. The purpose of the Retirement Plans Management Committee

More information

Amended and Restated Bylaws of American Institute of Physics Incorporated (Adopted December 18, 2014)

Amended and Restated Bylaws of American Institute of Physics Incorporated (Adopted December 18, 2014) Amended and Restated Bylaws of American Institute of Physics Incorporated (Adopted December 18, 2014) Table of Contents Page ARTICLE I Name... 1 Section 1.01 Name.... 1 ARTICLE II Purposes... 1 Section

More information

Great River Regional Library 1300 W. St. Germain St. Cloud, Minnesota Tel Fax

Great River Regional Library 1300 W. St. Germain St. Cloud, Minnesota Tel Fax Great River Regional Library 1300 W. St. Germain St. Cloud, Minnesota 56301 Tel. 320.650.2500 Fax 320.650.2501 Board of Trustees Work Session St. Cloud Public Library Mississippi Room Tuesday, August 18,

More information

United Way of Broward County Commission on Substance Abuse. By Laws

United Way of Broward County Commission on Substance Abuse. By Laws United Way of Broward County Commission on Substance Abuse By Laws 2010 2011 Article I: Name This Organization shall be known as the United Way of Broward County Commission on Substance Abuse. Article

More information

Nigerian Prisons Service Commission (Establishment, etc.) NIGERIAN PRISONS SERVICE COMMISSION (ESTABLISHMENT, ETC.) BILL, 2006

Nigerian Prisons Service Commission (Establishment, etc.) NIGERIAN PRISONS SERVICE COMMISSION (ESTABLISHMENT, ETC.) BILL, 2006 [SHB. ] NIGERIAN PRISONS SERVICE COMMISSION (ESTABLISHMENT, ETC.) BILL, 00 C Arrangement of Sections Section: Part I Establishment, Composition, etc. of the Nigerian Prisons Service Commission. Establishment

More information

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY Preamble The Children's Trust is established pursuant to 1.01(A)(11) of the Miami-Dade County Home Rule Charter, Article CIII of Chapter 2 of the Code of

More information

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions CARLISLE HOME RULE CHARTER We, the people of Carlisle, under the authority granted the citizens of the Commonwealth of Pennsylvania to adopt home rule charters and exercise the rights of local self-government,

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2018-09 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ESCONDIDO, CALIFORNIA, AMENDING THE ESCONDIDO MUNICIPAL ELECTION CAMPAIGN CONTROL ORDINANCE, CHAPTER 2, ARTICLE 7 WHEREAS, pursuant

More information

BY-LAWS OF THE AFFORDABLE HOUSING ADVISORY COMMITTEE CITY OF TALLAHASSEE

BY-LAWS OF THE AFFORDABLE HOUSING ADVISORY COMMITTEE CITY OF TALLAHASSEE BY-LAWS OF THE AFFORDABLE HOUSING ADVISORY COMMITTEE CITY OF TALLAHASSEE ARTICLE I - NAME AND AUTHORIZATION A. NAME The name of the Committee shall be the Affordable Housing Advisory Committee herein after

More information

CONSTITUTION OF THE INTERNATIONAL ASSOCIATION OF ASSESSING OFFICERS ARTICLE I. NAME AND COMMITMENTS

CONSTITUTION OF THE INTERNATIONAL ASSOCIATION OF ASSESSING OFFICERS ARTICLE I. NAME AND COMMITMENTS CONSTITUTION OF THE INTERNATIONAL ASSOCIATION OF ASSESSING OFFICERS ARTICLE I. NAME AND COMMITMENTS Section 1. Association Name The name of the Association shall be the International Association of Assessing

More information

Xenia, OH Code of Ordinances XENIA CITY CHARTER

Xenia, OH Code of Ordinances XENIA CITY CHARTER XENIA CITY CHARTER XENIA CITY CHARTER EDITOR S NOTE: The Charter of the City of Xenia was originally adopted by the electors at a special election held on August 30, 1917. The Charter was re-adopted in

More information

CHARTER [1] Footnotes: --- (1) --- Section 1 - HOME RULE CHARTER. Page 1

CHARTER [1] Footnotes: --- (1) --- Section 1 - HOME RULE CHARTER. Page 1 CHARTER [1] Wakulla County Ordinance No. 2008-14. An ordinance of the Board of County Commissioners of Wakulla County, Florida, providing for adoption of a Home Rule Charter; providing for a preamble;

More information

AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004

AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004 AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004 Article I Incorporation, Sections 1.01-1.03 Article II Corporate Limits, Section 2.01 Article III Form of Government, Sections

More information

HOME RULE CHARTER OF UMATILLA COUNTY, OREGON

HOME RULE CHARTER OF UMATILLA COUNTY, OREGON 1 OF UMATILLA COUNTY, OREGON Section 1. Intergovernmental relations Preamble Article I: Name, Nature, Boundaries, County Seat 1. Name 2. Nature and legal capacity 3. County seat Article II: Powers 1. General

More information

REPUBLICAN PARTY OF SARASOTA COUNTY CONSTITUTION

REPUBLICAN PARTY OF SARASOTA COUNTY CONSTITUTION REPUBLICAN PARTY OF SARASOTA COUNTY CONSTITUTION As revised by the Executive Board of the Republican Party of Florida, June 28, 2005 As adopted by the Republican Party of Sarasota County, August 18, 2005

More information

CHAPTER House Bill No. 955

CHAPTER House Bill No. 955 CHAPTER 2002-351 House Bill No. 955 An act relating to the City of Lake Helen, Florida; codifying, reenacting, amending the Charter of the City of Lake Helen; providing a short title; providing for a Florida

More information

COUNTY MODEL CONSTITUTION As revised by the Executive Board on, April 28, 2017

COUNTY MODEL CONSTITUTION As revised by the Executive Board on, April 28, 2017 COUNTY MODEL CONSTITUTION As revised by the Executive Board on, April 28, 2017 TABLE OF CONTENTS ARTICLE I: Name of Organization... 2 ARTICLE II: Objectives... 2 ARTICLE III: Membership... 2 ARTICLE IV:

More information

BYLAWS OF THE CULTURE AND HERITAGE COMMISSION OF YORK COUNTY. Revised by CHC July 20, 2011 Approved by York County Council on August 15, 2011

BYLAWS OF THE CULTURE AND HERITAGE COMMISSION OF YORK COUNTY. Revised by CHC July 20, 2011 Approved by York County Council on August 15, 2011 BYLAWS OF THE CULTURE AND HERITAGE COMMISSION OF YORK COUNTY Revised by CHC July 20, 2011 Approved by York County Council on August 15, 2011 Amendment Approved by CHC July 23, 2012 Amendment Approved by

More information

City of Sanford/Village of Springvale Charter

City of Sanford/Village of Springvale Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1-1-2013 City of Sanford/Village of Springvale Charter Sanford (Me.) Charter Commission Follow this and additional

More information

BYLAWS Community Mental Health Authority of Clinton, Eaton, Ingham Counties (revised and approved on June 16, 2011) PREAMBLE

BYLAWS Community Mental Health Authority of Clinton, Eaton, Ingham Counties (revised and approved on June 16, 2011) PREAMBLE BYLAWS Community Mental Health Authority of Clinton, Eaton, Ingham Counties (revised and approved on June 16, 2011) PREAMBLE The Community Mental Health Authority of Clinton, Eaton, Ingham Counties is

More information

CITY OF ST. AUGUSTINE

CITY OF ST. AUGUSTINE CITY OF ST. AUGUSTINE City Commission Regular Agenda JANUARY 12, 2015 AGENDA ITEM NO. 9.A.l No Public Hearing Regjlired. Consideration of Ordinance 2015-01, amending Section 24-31 of the Code relating

More information

Special Magistrate Ordinance

Special Magistrate Ordinance Special Magistrate WEB 2004.wpd Page 1 Special Magistrate Ordinance First Reading This ordinance is scheduled for first reading at the St. Petersburg City Council on October 21, 2004 at the 3:00 p.m. Council

More information

BYLAWS OF THE CITYOF SPEARFISH BUSINESS IMPROVEMENT DISTRICT

BYLAWS OF THE CITYOF SPEARFISH BUSINESS IMPROVEMENT DISTRICT BYLAWS OF THE CITYOF SPEARFISH BUSINESS IMPROVEMENT DISTRICT ARTICLE 1: MEMBERS: 1.01 Membership: There shall be one class of members of the Business Improvement District, consisting of the lodging establishments

More information

Town of Scarborough, Maine Charter

Town of Scarborough, Maine Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

SECTION 1. HOME RULE CHARTER

SECTION 1. HOME RULE CHARTER LEON COUNTY CHARTER *Editor's note: The Leon County Home Rule Charter was originally enacted by Ord. No. 2002-07 adopted May 28, 2002; to be presented at special election of Nov. 5, 2002. Ord. No. 2002-16,

More information

LEE COUNTY ORDINANCE NO

LEE COUNTY ORDINANCE NO LEE COUNTY ORDINANCE NO. 01-14 AN ORDINANCE OF LEE COUNTY, FLORIDA, AMENDING AND RESTATING LEE COUNTY ORDINANCE 90-02, AS AMENDED, RELATING TO THE CREATION AND IMPLEMENTATION OF THE LEE COUNTY PORT AUTHORITY;

More information

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council.

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council. Page 2 of 2 may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council. BOARD/ COMMISSION Design Review Board Design

More information

CITY OF TANGENT CHARTER 1982 REVISED 1992

CITY OF TANGENT CHARTER 1982 REVISED 1992 CITY OF TANGENT CHARTER 1982 REVISED 1992 To provide for the government of the City of Tangent, Linn County, Oregon. This charter is created for the government of the City of Tangent based on citizen involvement,

More information

BY-LAWS. NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC.

BY-LAWS. NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC. BY-LAWS NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC. September 14, 2010 1 CONTENTS ARTICLE I NAME PAGE 3 ARTICLE II PRINCIPAL OFFICE PAGE 3 ARTICLE III PURPOSE PAGE 3 ARTICLE IV MEMBERSHIP

More information

TRIBAL COUNCIL OF THE NORTHERN CHEYENNE TRIBE NORTHERN CHEYENNE INDIAN RESERVATION LAME DEER, MONTANA ORDINANCE NO. D (2014)

TRIBAL COUNCIL OF THE NORTHERN CHEYENNE TRIBE NORTHERN CHEYENNE INDIAN RESERVATION LAME DEER, MONTANA ORDINANCE NO. D (2014) TRIBAL COUNCIL OF THE NORTHERN CHEYENNE TRIBE NORTHERN CHEYENNE INDIAN RESERVATION LAME DEER, MONTANA ORDINANCE NO. D01-020 (2014) AN ORDINANCE OF THE NORTHERN CHEYENNE TRIBAL COUNCIL AMENDING ORDINANCE

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report 12/6/2016 F2a City of San Juan Capistrano Agenda Report TO: FROM: SUBMITTED BY: Honorable Mayor and Members of the City Council %e'n Siegel, City Manager Maria Morris, City Clerk~~ DATE: December 6, 2016

More information

CLAY COUNTY HOME RULE CHARTER Interim Edition

CLAY COUNTY HOME RULE CHARTER Interim Edition CLAY COUNTY HOME RULE CHARTER 2009 Interim Edition TABLE OF CONTENTS PREAMBLE... 1 ARTICLE I CREATION, POWERS AND ORDINANCES OF HOME RULE CHARTER GOVERNMENT... 1 Section 1.1: Creation and General Powers

More information

WHEREAS, section , Florida Statutes, provides that charter counties may

WHEREAS, section , Florida Statutes, provides that charter counties may 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 Alachua County Board of County Commissioners Ordinance 2018- AN ORDINANCE OF THE BOARD OF COUNTY

More information

ORDINANCE # WHEREAS, on November 8, 2012, the voters of Florida approved Amendment 1 to

ORDINANCE # WHEREAS, on November 8, 2012, the voters of Florida approved Amendment 1 to Page 1 of 6 ORDINANCE #2014-29 AN ORDINANCE OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DORAL, FLORIDA, AMENDING THE CITY OF DORAL S CODE OF ORDINANCES BY CREATING A NEW DIVISION 3, ADDITIONAL HOMESTEAD

More information

SCOPE, AUTHORITY AND ORGANIZATION OF THE STAYTON RURAL FIRE PROTECTION DISTRICT

SCOPE, AUTHORITY AND ORGANIZATION OF THE STAYTON RURAL FIRE PROTECTION DISTRICT SCOPE, AUTHORITY AND ORGANIZATION OF THE STAYTON RURAL FIRE PROTECTION DISTRICT CHAPTER I: NAME AND BOUNDARIES Section 1. NAME. The Stayton Rural Fire Protection District #4, in Marion and Linn Counties,

More information

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION Adopted: 6/12/90. Revised: 6/8/91, 10/10/91, 10/5/92, 4/21/93, 10/22/98, 01/04/05, & 7/19/12 BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION ARTICLE I -- NAME AND LOCATION Section 1. The name

More information

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN Article I. Name The name of this commission shall be the Ann Arbor City Planning Commission. Article II. Enabling Authority

More information

Home Rule Charter. Approved by Hillsborough County Voters September Amended by Hillsborough County Voters November 2002, 2004, and 2012

Home Rule Charter. Approved by Hillsborough County Voters September Amended by Hillsborough County Voters November 2002, 2004, and 2012 Home Rule Charter Approved by Hillsborough County Voters September 1983 Amended by Hillsborough County Voters November 2002, 2004, and 2012 P.O. Box 1110, Tampa, FL 33601 Phone: (813) 276-2640 Published

More information

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida Policy and Procedures of the Code Enforcement Board of the City of Orlando, Florida January 2016 INTRODUCTION It is the intent of this Part to promote, protect, and improve the health, safety, and welfare

More information

RULES BYLAWS MOBILE COUNTY DEMOCRATIC EXECUTIVE COMMITTEE (MCDEC)

RULES BYLAWS MOBILE COUNTY DEMOCRATIC EXECUTIVE COMMITTEE (MCDEC) RULES and BYLAWS of the MOBILE COUNTY DEMOCRATIC EXECUTIVE COMMITTEE (MCDEC) Originally adopted August, 1934 Current through February, 2018 By-Law Amended Dates (Adopted August 2, 1934) (Amended January

More information

CHARTER. of the CITY OF PENDLETON

CHARTER. of the CITY OF PENDLETON CHARTER of the CITY OF PENDLETON As Amended Effective January 1, 1975 APPROVED BY THE ELECTORATE NOVEMBER 5, 1974 MARCH 28,1995 A BILL TO AMEND THE CHARTER OF THE CITY OF PENDLETON, IN UMATILLA COUNTY,

More information

BYLAW NUMBER 25M2002

BYLAW NUMBER 25M2002 OFFICE CONSOLIDATION BYLAW NUMBER 25M2002 BEING A BYLAW OF THE CITY OF CALGARY RESPECTING EMERGENCY MANAGEMENT * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * (Amended by 38M2003, 23M2008,

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

TUESDAY, FEBRUARY 10, 2015 AGENDA

TUESDAY, FEBRUARY 10, 2015 AGENDA CITY OF NORTH LAUDERDALE COMMISSION MEETING TUESDAY, FEBRUARY 10, 2015 REGULAR MEETING 6:00 p.m. AGENDA 1. INVOCATION AND PLEDGE OF ALLEGIANCE Commissioner Wood 2. ROLL CALL Mayor Jack Brady Vice Mayor

More information

A BILL TO BE ENTITLED

A BILL TO BE ENTITLED INTRODUCED BY: MAYOR HARRIET PRUETTE ORDINANCE NO. 2015- A BILL TO BE ENTITLED AN ORDINANCE OF THE CITY OF NEPTUNE BEACH, FLORIDA, AMENDING CHAPTER 21, TAXATION; ARTICLE VI, ADDITIONAL HOMESTEAD EXEMPTION;

More information

PREAMBLE. 1. The City of Helena, Montana, shall have all powers not prohibited by the constitution of Montana, the laws of Montana, or this charter.

PREAMBLE. 1. The City of Helena, Montana, shall have all powers not prohibited by the constitution of Montana, the laws of Montana, or this charter. As Amended 01/2001 CHARTER CITY OF HELENA, MONTANA PREAMBLE Helena, Montana, is the proud seat of our state government. It is a community with a colorful past and a vibrant future. There is an openness

More information