NORTH CAROLINA GENERAL ASSEMBLY 1963 SESSION CHAPTER 126 HOUSE BILL 375

Size: px
Start display at page:

Download "NORTH CAROLINA GENERAL ASSEMBLY 1963 SESSION CHAPTER 126 HOUSE BILL 375"

Transcription

1 NORTH CAROLINA GENERAL ASSEMBLY 1963 SESSION CHAPTER 126 HOUSE BILL 375 AN ACT TO SET UP A NEW ADMINISTRATIVE AUTHORITY TO OPERATE ALL THE PUBLIC SCHOOLS WITHIN HAYWOOD COUNTY AS A SINGLE UNIT, TO BECOME EFFECTIVE UPON THE AUTHORIZATION AND APPROVAL OF ADEQUATE FUNDS FOR THE CONSTRUCTION OF TWO HIGH SCHOOL BUILDINGS. The General Assembly of North Carolina do enact: Section 1. The purposes of this Act, among others, are the following: (a) To establish a new governmental agency for the control, operation and administration of all of the public schools within Haywood County which shall be designated as: Haywood County Consolidated School System; it is the intent of this Act that all public schools, whether operated by Haywood County Board of Education, Canton City Board of Education, or any board of education whatsoever, or by any district organization, shall hereafter be administered by the Haywood County Consolidated School System. (b) It is also the intent and purpose of this Act to provide for an interim administration of all of the public schools within Haywood County by a joint board composed of the members of the Canton City Board of Education and the members of the Haywood County Board of Education, acting jointly, for the purpose of new construction, selecting sites, making and approving plans, and preparing budgets for new construction, until the members of the Haywood County Consolidated School System take office and assume powers and duties. (c) It is further the intent and purpose of this Act to divide Haywood County into two high school areas, to be known as Western High School Area and Eastern High School Area, and to define and describe the election districts within these two areas from which the members of the Haywood County Consolidated School System shall be elected and to provide the election machinery for the election of said members. (d) It is the intent and purpose of this Act to authorize and direct the transfer of the title to all public school property of any nature and kind from the present school boards to the Haywood County Consolidated School System, when such school system assumes its powers and duties, and, further, the transfer to said school system of all moneys, appropriations, contracts, claims and demands of any nature whatsoever. (e) It is the intent and purpose that this Act shall not become effective unless the voters of Haywood County approve in a referendum, and/or by other valid legal procedures, an authorization for the sale of bonds and or the levy of a capital outlay tax,

2 the proceeds of which will be adequate and necessary for the construction of a consolidated high school building in the Western High School Area and also for the construction of a consolidated high school building in the Eastern High School Area as herein set forth, the said proceeds to be derived from any one, or a combination of, taxes and/or bonds and to be approved and to become effective in sufficient time for the election of members of the Haywood County Consolidated School System in the general election for county officers to be held in the year The providing of funds for the construction of two high schools shall be a minimum requirement and shall in no way limit the approval by the voters of funds for the construction of other school units. Sec. 2. As used in this Act certain terms are defined as follows: (a) The term, "County Board" shall mean the Haywood County Board of Education or the Haywood County School Administrative Unit. (b) The term "City Board" shall mean the Canton City Board of Education or the Canton City School Administrative Unit. (c) The term "Consolidated School System" shall mean the Haywood County Consolidated School System as herein established, constituted and empowered. (d) The term "Joint Board" shall mean the members of the Canton City Board of Education and the members of the Haywood County Board of Education acting jointly and together for the administration of the public schools within Haywood County for an interim period as herein provided. (e) The term "Western Area" shall mean the Western High School Area, and the term "Eastern Area" shall mean the Eastern High School Area, as both areas are herein established. (f) The term "election district" shall mean a territory composed of election precincts, as herein set forth, from which territory one or two members, as the case may be, of the Haywood County Consolidated School System shall be elected. Sec. 3. On and after July 1, 1965, the Haywood County Consolidated School System shall operate, administer and perform all of the duties relating to the public schools within Haywood County, and there shall be no other school administration authority other than this Consolidated School System. The Consolidated School System shall consist of eight (8) members and the chairman, and said chairman shall only be entitled to vote in case of a tie vote among the members. The eight (8) members shall be elected from election districts hereinafter described, and the chairman shall be elected for a term of four (4) years by the voters of Haywood County at large. One (1) member of the Consolidated School System shall be elected from Bethel Election District, which shall consist of the voting precincts of Center Pigeon, Pigeon, East Fork and Cecil; two (2) members of the Consolidated School System shall be elected from the Election District of Beaverdam, which shall consist of the voting precincts of Beaverdam, Nos. 1, 2, 3, 4, 5, 6 and 7; one (1) member shall be elected from Clyde Election District, which shall consist of the voting precinct of Clyde; two (2) members of the Consolidated System shall be elected from the Waynesville Election District, which shall consist of the voting precincts of East Waynesville, Center Waynesville, South Waynesville, West Waynesville, Lake Junaluska, Hazelwood, Allen's Creek, Saunook, Ivy Hill and Jonathan's Creek; one (1) member shall be elected from the Crabtree-Iron Page 2 S.L House Bill 375

3 Duff Election District, which shall consist of the voting precincts of Crabtree and Iron Duff; and, one (1) member shall be elected from the Fine's Creek Election District, which shall consist of the voting precincts of Fine's Creek Nos. 1 and 2, White Oak, Cataloochee and Big Creek. The Election Districts of Waynesville, Crabtree-Iron Duff and Fine's Creek shall constitute the Western High School Area, and the Election Districts of Bethel, Beaverdam and Clyde shall constitute the Eastern High School Area. Sec. 4. At the next general election to be held for county officers in Haywood County in the year 1964, there shall be elected two (2) members of the Consolidated School System from Beaverdam Election District, two (2) members from the Waynesville Election District and one (1) member from each of the remaining election districts as set forth in Section 3 of this Act. The Haywood County Board of Elections shall prepare a separate ballot for use in the election of the members of the Consolidated School System on which shall be listed the candidates for each election district separately. The ballot for such purpose shall be a separate ballot, and no reference to any party affiliation shall be shown or designated on said ballot. The persons elected as such members and the candidates shown on said ballot shall be elected by a county-wide vote of all the electors of Haywood County. The two (2) members receiving the highest number of votes in Beaverdam Election District shall be declared to be elected as members from said Election District, and the two (2) members receiving the highest number of votes from the Waynesville Election District shall be declared to be elected as members from said Election District. In the remaining election districts the person, or candidate, receiving the highest number of votes shall be declared to be elected as a member from said district. The two (2) members receiving the highest number of votes in the Western High School Area shall serve for a term of four (4) years, and the two (2) members receiving the highest number of votes in the Eastern High School Area shall serve for a term of four (4) years. All of the remaining members from the two high school areas shall serve for terms of two (2) years. Thereafter, the successor of each member upon election shall serve for a term of four (4) years. The chairman shall serve for a term of four (4) years, and his successor thereafter shall serve for a term of four (4) years. The members of the Consolidated School System shall be residents and electors in their respective election districts, and no member may serve for more than two consecutive terms but part of a term shall not be construed to mean a complete term. All vacancies in office of the members of the Consolidated School System shall be filled by the remaining members of the Consolidated School System, and the person appointed to fill a vacancy must be a resident and elector from the election district of the member he is appointed to replace. An appointment to fill a vacancy on the Consolidated School System shall be only for that portion of the unexpired term between the time of appointment and the next general election, and at such next general election the remaining portion of the unexpired term shall be filled by election. The members of the Consolidated School System shall be inducted into and take the oath of office on July 1, 1965, but thereafter the members of the Consolidated School System will be inducted into and take the oath of office on the first Monday in April following the year in which the general election is held for county officers. All members of the Consolidated School System shall hold office until their successors are House Bill 375 S.L Page 3

4 duly elected and qualified. All candidates for membership of the Consolidated School System from the various election districts shall file a notice of such candidacy by noon on or before the sixth Saturday before the date on which the general election is to be held, and each candidate shall pay a filing fee of ten dollars ($10.00), and in addition shall certify in writing the election district for which he is filing and that he is a bona fide resident and elector thereof. The election of said members of the Consolidated School System shall be held, conducted and supervised by the Haywood County Board of Elections and except as herein provided, the laws and regulations for the election of county officers shall be in full force and effect, except there shall not be used or voted any absentee ballots. Sec. 5. The Consolidated School System shall exercise all of the powers, authority and duties as now exercised and performed by City and County Boards of Education and as provided by Chapter 115 of the General Statutes, as revised and amended, and as the same may hereafter be revised and amended. Sec. 6. On the first Monday after the approval by the electors of Haywood County of sufficient bonds and/or tax levies for the construction of a consolidated high school in the Western Area and also in the Eastern Area the Joint Board, as hereinbefore defined, shall administer and operate all that portion of the public school program of Haywood County which involves new construction of school buildings and facilities, selecting sites, making and approving plans for school buildings and facilities, and all preparation of budgets for such purposes and the spending of money appropriated for such new construction. The members of the Joint Board shall act jointly and by a majority vote of all members present, and said Joint Board shall meet on the first Monday after the approval of funds, as hereinafter set forth, and shall elect a chairman who shall have a vote on all matters that require a vote, but the said chairman shall not vote to create a tie vote and then vote to break said tie. The Joint Board shall elect a secretary who may be the superintendent of either the County Board or the City Board or one of its own members. The Joint Board shall have the official designation or title of "Joint Board of Haywood County Schools" and in the administration of the program of new construction shall exercise the powers and duties pertaining to the new construction program as are exercised by County and City Boards under the provisions of Chapter 115 of the General Statutes, as revised and amended. In administering the program of new construction, selecting sites, approving plans and specifications, submitting contracts to public bid, under the laws of the State governing such public contracts, the Joint Board is authorized by its chairman and secretary to execute in the name and title of said Joint Board all contracts, vouchers, checks, and any and all other legal documents necessary to carry out said program of new construction and shall keep appropriate and proper records of its actions and expenditures. The County Board and/or City Board may enter into agreements with the Joint Board to operate and administer any other part of the public schools of Haywood County, and if such agreements are entered into the Joint Board in carrying out such contracts shall exercise the powers and duties granted to County and City Boards of education under Chapter 115 of the General Statutes, as revised and amended. In the absence of any agreements with the Joint Board and until the Consolidated School System assumes control on July Page 4 S.L House Bill 375

5 1, 1965, the County Board and the City Board shall continue to operate their respective public school systems as provided by law and shall continue to hire and compensate superintendents, principals, teachers, maids, janitors and all other school personnel and employees and shall continue to prepare school budgets as required by law, and the County Board and City Board shall continue to operate and be responsible for the administration of the public schools of Haywood County, together with their respective superintendents originally elected for this purpose, provided that this operation shall not interfere with or in any manner control the new construction program as hereinbefore set forth. The City Board and County Board shall keep their own records and accounts and shall continue to operate as they have heretofore done in the administration of the public school system of Haywood County except for the powers granted to the Joint Board. Sec. 7. On and after July 1, 1965, the title to all property of any nature whatsoever now owned by the County Board, Joint Board and the City Board shall, as soon as practical, be vested in and transferred to the Consolidated School System. All papers, documents, books, records, accounts, letters, and all unexpended balances of funds, surplus funds, and all moneys whatsoever belonging to and now administered by the City Board, County Board or Joint Board shall be accounted for and turned over to the Consolidated School System. The County Board, Joint Board and City Board shall execute all necessary deeds, writings and documents as are necessary to legally vest title to all such property in the Consolidated School System. All claims and demands of any nature whatsoever and all obligations and liabilities of the County Board, Joint Board and City Board shall be assumed by the Consolidated School System and shall become its claims, obligations, liabilities and demands, and shall be enforced by and for, as well as against, such Consolidated School System. The Consolidated School System shall appoint school committees for the school districts as provided by Article 7 of Chapter 115 of the General Statutes, as revised and amended. Sec. 8. The members of the Consolidated School System shall receive the sum of ten dollars ($10.00) per day as compensation for services, and the chairman shall be paid the sum of fifteen dollars ($15.00) per day. The Consolidated School System shall hold at least one meeting each month but may hold as many meetings as are necessary. However, the members and the chairman shall not receive per diem compensation as herein provided in excess of twenty-four (24) days in a calendar year. The Consolidated School System shall set up a schedule of twelve (12) monthly meetings, which said meetings shall be held after notice of not less than seven (7) days to the public of the time and date of same, and all such meetings shall be open to the public. Sec. 9. This Act shall become effective only upon the express condition that the voters or electors of Haywood County authorize and approve in an election or referendum bonds and/or tax levies from which adequate proceeds shall be derived for the construction of a consolidated high school building in the Western Area and for the construction of a consolidated high school building in the Eastern Area, the said high school buildings to have adequate facilities according to the number of pupils in said areas and having in mind future growth and expansion. The effective date of the Act House Bill 375 S.L Page 5

6 shall be on the date of certification of such approval by the proper legal authorities, and in no event shall such approval be later than the necessary time for members of the Consolidated School System to file as candidates for the general election of 1964 of county officers of Haywood County. If the approval as herein provided is not given by the voters, or electors, and adequate funds for the construction of said high school buildings as herein provided are not approved by the voters and electors of Haywood County, then this Act shall be null and void and of no effect whatsoever. Sec. 10. All laws and clauses of laws in conflict with the provisions of this Act are hereby repealed. Sec. 11. This Act shall be in full force and effect from and after its ratification. In the General Assembly read three times and ratified, this the 29th day of March, Page 6 S.L House Bill 375

NORTH CAROLINA GENERAL ASSEMBLY 1963 SESSION CHAPTER 473 HOUSE BILL 645

NORTH CAROLINA GENERAL ASSEMBLY 1963 SESSION CHAPTER 473 HOUSE BILL 645 NORTH CAROLINA GENERAL ASSEMBLY 1963 SESSION CHAPTER 473 HOUSE BILL 645 AN ACT TO INCORPORATE THE TOWN OF SPENCER MOUNTAIN IN GASTON COUNTY, STATE OF NORTH CAROLINA. The General Assembly of North Carolina

More information

REVISED CONSTITUTION AND BYLAWS OF THE MINNESOTA CHIPPEWA TRIBE, MINNESOTA

REVISED CONSTITUTION AND BYLAWS OF THE MINNESOTA CHIPPEWA TRIBE, MINNESOTA REVISED CONSTITUTION AND BYLAWS OF THE MINNESOTA CHIPPEWA TRIBE, MINNESOTA PREAMBLE We, the Minnesota Chippewa Tribe, consisting of the Chippewa Indians of the White Earth, Leech Lake, Fond du Lac, Bois

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 SESSION LAW SENATE BILL 68

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 SESSION LAW SENATE BILL 68 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 SESSION LAW 2017-6 SENATE BILL 68 AN ACT TO REPEAL G.S. 126-5(D)(2C), AS ENACTED BY S.L. 2016-126; TO REPEAL PART I OF S.L. 2016-125; AND TO CONSOLIDATE

More information

CHARTER OF THE COUNTY OF FRESNO

CHARTER OF THE COUNTY OF FRESNO CHARTER OF THE COUNTY OF FRESNO STATE OF CALIFORNIA RATIFIED APRIL 10, 1933 APPROVED APRIL 19, 1933 Amended November 3, 1936 Amended November 3, 1942 Amended November 7, 1944 Amended November 2, 1948 Amended

More information

CONSTITUTION OF THE CITIZEN POTAWATOMI NATION PREAMBLE

CONSTITUTION OF THE CITIZEN POTAWATOMI NATION PREAMBLE CONSTITUTION OF THE CITIZEN POTAWATOMI NATION PREAMBLE We, the Citizen Potawatomi Nation, sometimes designated as the Potawatomi Tribe of Oklahoma, in furtherance of our inherent powers of self-government,

More information

CONSTITUTION OF THE CITIZEN POTAWATOMI NATION PREAMBLE ARTICLE 1 NAME. The official name of this Tribe shall be the Citizen Potawatomi Nation.

CONSTITUTION OF THE CITIZEN POTAWATOMI NATION PREAMBLE ARTICLE 1 NAME. The official name of this Tribe shall be the Citizen Potawatomi Nation. CONSTITUTION OF THE CITIZEN POTAWATOMI NATION PREAMBLE We, the Citizen Potawatomi Nation, sometimes designated as the Potawatomi Tribe of Oklahoma, in furtherance of our inherent powers of self-government,

More information

NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 180 HOUSE BILL 450 AN ACT TO PROVIDE FOR A NEW CHARTER FOR THE CITY OF MORGANTON.

NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 180 HOUSE BILL 450 AN ACT TO PROVIDE FOR A NEW CHARTER FOR THE CITY OF MORGANTON. NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 180 HOUSE BILL 450 AN ACT TO PROVIDE FOR A NEW CHARTER FOR THE CITY OF MORGANTON. The General Assembly of North Carolina enacts: Section 1. A charter

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

CONSTITUTION AND BYLAWS

CONSTITUTION AND BYLAWS CONSTITUTION AND BYLAWS OF THE WINNEBAGO TRIBE WINNEBAGO RESERVATION IN THE STATE OF NEBRASKA We, the Winnebago Tribe of the Winnebago Reservation in the State of Nebraska, in order to reestablish our

More information

CHARTER OF THE CITY OF BILLINGS

CHARTER OF THE CITY OF BILLINGS CHARTER OF THE CITY OF BILLINGS Editor's note: Printed herein is the Billings Charter adopted by the electorate of the City on September 14, 1976 with an effective date of May 2, 1977. Amendments are indicated

More information

NOW, THEREFORE, BE IT RESOLVED BY THE GOVERNING BOARD OF SCOTTSDALE UNIFIED SCHOOL DISTRICT NO. 48 OF MARICOPA COUNTY, ARIZONA

NOW, THEREFORE, BE IT RESOLVED BY THE GOVERNING BOARD OF SCOTTSDALE UNIFIED SCHOOL DISTRICT NO. 48 OF MARICOPA COUNTY, ARIZONA RESOLUTION RESOLUTION ORDERING AND CALLING A SPECIAL DISTRICT ADDITIONAL ASSISTANCE OVERRIDE ELECTION TO BE HELD IN AND FOR SCOTTSDALE UNIFIED SCHOOL DISTRICT NO. 48 OF MARICOPA COUNTY, ARIZONA, ON NOVEMBER

More information

ARTICLE III--THE COUNCIL

ARTICLE III--THE COUNCIL ARTICLE III--THE COUNCIL SECTION 3.01 ELECTION. The Council shall be the legislative authority and taxing authority of the County and a co-equal branch of the County government with the executive branch.

More information

NORTH CAROLINA GENERAL ASSEMBLY 1981 SESSION CHAPTER 423 HOUSE BILL 336

NORTH CAROLINA GENERAL ASSEMBLY 1981 SESSION CHAPTER 423 HOUSE BILL 336 NORTH CAROLINA GENERAL ASSEMBLY 1981 SESSION CHAPTER 423 HOUSE BILL 336 AN ACT TO RECODIFY CHAPTER 115 OF THE GENERAL STATUTES, ELEMENTARY AND SECONDARY EDUCATION. The General Assembly of North Carolina

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1993 SESSION CHAPTER 341 SENATE BILL 729

GENERAL ASSEMBLY OF NORTH CAROLINA 1993 SESSION CHAPTER 341 SENATE BILL 729 GENERAL ASSEMBLY OF NORTH CAROLINA 1993 SESSION CHAPTER 341 SENATE BILL 729 AN ACT TO MERGE THE FRANKLIN COUNTY AND FRANKLINTON CITY SCHOOL ADMINISTRATIVE UNITS. The General Assembly of North Carolina

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 01 S D SENATE BILL Education/Higher Education Committee Substitute Adopted /1/1 PROPOSED HOUSE COMMITTEE SUBSTITUTE S-CSSTf- [v.] //01 ::1 PM Short Title: Bipartisan

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

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

NORTH CAROLINA GENERAL ASSEMBLY 1959 SESSION CHAPTER 108 HOUSE BILL 293

NORTH CAROLINA GENERAL ASSEMBLY 1959 SESSION CHAPTER 108 HOUSE BILL 293 NORTH CAROLINA GENERAL ASSEMBLY 1959 SESSION CHAPTER 108 HOUSE BILL 293 AN ACT TO PROVIDE FOR ELECTIONS IN THE TOWNS OF LEAKSVILLE AND SPRAY ON THE CONSOLIDATION OF SAID TOWNS AND SUBJECT TO SAID ELECTIONS

More information

CONSTITUTION AND BY-LAWS ALABAMA AND COUSHATTA TRIBES OF TEXAS

CONSTITUTION AND BY-LAWS ALABAMA AND COUSHATTA TRIBES OF TEXAS UNITED STATES DEPARTMENT OF THE INTERIOR OFFICE OF INDIAN AFFAIRS + * CONSTITUTION AND BY-LAWS OF THE ALABAMA AND COUSHATTA TRIBES OF TEXAS + APPROVED AUGUST 19, 1938 UNITED STATES GOVERNMENT PRINTING

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

MISSOURI JAYCEES BYLAWS

MISSOURI JAYCEES BYLAWS MISSOURI JAYCEES BYLAWS SECTION 1 - NAME The official name of this organization is the Missouri Jaycees. The widespread use of the term Jaycees in either the singular or plural is to be encouraged. SECTION

More information

Home Rule Charter (Incorporating changes through November 4, 2014 election)

Home Rule Charter (Incorporating changes through November 4, 2014 election) Home Rule Charter (Incorporating changes through November 4, 2014 election) City of Mandeville Home Rule Charter (Including amendments approved by the voters on November 4, 2014 (Note: November 4, 2014

More information

Convene Special Called Meeting at 5:00 PM

Convene Special Called Meeting at 5:00 PM SPECIAL CALLED AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia

More information

CONSTITUTION AND BY-LAWS ANGOON COMMUNITY ASSOCIATION ALASKA UNITED STATES DEPARTMENT OF THE INTERIOR OFFICE OF INDIAN AFFAIRS + OF THE

CONSTITUTION AND BY-LAWS ANGOON COMMUNITY ASSOCIATION ALASKA UNITED STATES DEPARTMENT OF THE INTERIOR OFFICE OF INDIAN AFFAIRS + OF THE UNITED STATES DEPARTMENT OF THE INTERIOR OFFICE OF INDIAN AFFAIRS + CONSTITUTION AND BY-LAWS OF THE ANGOON COMMUNITY ASSOCIATION ALASKA + RATIFIED NOVEMBER 15, 1939 UNITED STATES GOVERNMENT PRINTING OFFICE

More information

Southern Ute Indian Tribe

Southern Ute Indian Tribe Southern Ute Indian Tribe Location: Colorado Population: 12,349 enrolled members, of which 8,611 live on the reservation Date of Constitution: 1975 PREAMBLE We, the members of the Southern Ute Indian Tribe

More information

HOME RULE CHARTER OF THE CITY OF METHUEN

HOME RULE CHARTER OF THE CITY OF METHUEN HOME RULE CHARTER OF THE CITY OF METHUEN SUMMARY OF CONTENTS Page Summary of Charters in Methuen................... i Article 1. Incorporation; Short Title; Power........... 1 Article 2. Legislative Branch...................

More information

CONSTITUTION OF THE OTTAWA TRIBE OF OKLAHOMA PREAMBLE

CONSTITUTION OF THE OTTAWA TRIBE OF OKLAHOMA PREAMBLE CONSTITUTION OF THE OTTAWA TRIBE OF OKLAHOMA PREAMBLE We, the people of the Ottawa Tribe of Oklahoma, a sovereign Indian nation and federally recognized Indian tribe, in order to promote the common good

More information

NORTH CAROLINA GENERAL ASSEMBLY 1961 SESSION CHAPTER 67 HOUSE BILL 121

NORTH CAROLINA GENERAL ASSEMBLY 1961 SESSION CHAPTER 67 HOUSE BILL 121 NORTH CAROLINA GENERAL ASSEMBLY 1961 SESSION CHAPTER 67 HOUSE BILL 121 AN ACT TO CHANGE THE STYLE OF THE NAME OF THE TOWN OF GRAHAM IN ALAMANCE COUNTY TO THE CITY OF GRAHAM AND TO PROVIDE A CONSOLIDATED

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

NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 239 SENATE BILL 441

NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 239 SENATE BILL 441 NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 239 SENATE BILL 441 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE TOWN OF MOORESVILLE AND TO REPEAL PRIOR CHARTER ACTS. The General Assembly of

More information

Revised Statutes of Missouri Sections 262:550 to 262:620: County Extension Programs

Revised Statutes of Missouri Sections 262:550 to 262:620: County Extension Programs Revised Statutes of Missouri Sections 262:550 to 262:620: County Extension Programs http://www.moga.state.mo.us/statutes/c262.htm 262.550. Definitions. The following words and phrases as used in sections

More information

Seminole Tribe. Population: 2,000

Seminole Tribe. Population: 2,000 Seminole Tribe Location: Florida Population: 2,000 Date of Constitution: 1957 PREAMBLE We, the members of the Seminole Tribe of Florida, in order to promote justice, insure tranquility, encourage the general

More information

CHAPTER 686 THE COMMONWEALTH OF MASSACHUSETTS IN THE YEAR ONE THOUSAND NINE HUNDRED AND SEVENTY

CHAPTER 686 THE COMMONWEALTH OF MASSACHUSETTS IN THE YEAR ONE THOUSAND NINE HUNDRED AND SEVENTY CHAPTER 686 THE COMMONWEALTH OF MASSACHUSETTS Rev. 10/2017 IN THE YEAR ONE THOUSAND NINE HUNDRED AND SEVENTY AN ACT ESTABLISHING A REPRESENTATIVE TOWN MEETING FORM OF GOVERNMENT IN THE TOWN OF BURLINGTON.

More information

CHAPTER Committee Substitute for House Bill No. 259

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

More information

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

ARTICLE I GENERAL PROVISIONS

ARTICLE I GENERAL PROVISIONS ARTICLE I GENERAL PROVISIONS Section 1.1 Name and Boundaries The municipal corporation heretofore existing as the City of Castle Pines in Douglas County, State of Colorado, shall remain and continue as

More 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

THE MIDLAND COLLEGE STUDENT GOVERNMENT ASSOCIATION CONSTITUTION Fall 2005 PREAMBLE

THE MIDLAND COLLEGE STUDENT GOVERNMENT ASSOCIATION CONSTITUTION Fall 2005 PREAMBLE THE MIDLAND COLLEGE STUDENT GOVERNMENT ASSOCIATION CONSTITUTION Fall 2005 PREAMBLE We, the students of Midland College do hereby ordain and establish this constitution under the authority delegated to

More information

City Charter. Mankato City Charter Section 2. 07: Vacancies, Forfeiture of Office, Filling of Vacancies. Page 1 of 1

City Charter. Mankato City Charter Section 2. 07: Vacancies, Forfeiture of Office, Filling of Vacancies. Page 1 of 1 Mankato City Charter Section 2. 07: Vacancies, Forfeiture of Office, Filling of Vacancies. Page 1 of 1 City Charter 2. FORD OF GOVERNMENT 2. 07 t Vacancies, Forfeiture of Office, Fining of Vacancies. A

More information

CONSTITUTION OF THE OTTAWA TRIBE OF OKLAHOMA PREAMBLE

CONSTITUTION OF THE OTTAWA TRIBE OF OKLAHOMA PREAMBLE CONSTITUTION OF THE OTTAWA TRIBE OF OKLAHOMA PREAMBLE We, the people of the Ottawa Tribe of Oklahoma, a sovereign Indian nation and federally recognized Indian tribe, in order to promote the common good

More information

BY-LAWS OF LOCAL UNION NO. 60 OF THE INTERNATIONAL ASSOCIATION OF BRIDGE, STRUCTURAL, ORNAMENTAL AND REINFORCING IRON WORKERS PREAMBLE

BY-LAWS OF LOCAL UNION NO. 60 OF THE INTERNATIONAL ASSOCIATION OF BRIDGE, STRUCTURAL, ORNAMENTAL AND REINFORCING IRON WORKERS PREAMBLE BY-LAWS OF LOCAL UNION NO. 60 OF THE INTERNATIONAL ASSOCIATION OF BRIDGE, STRUCTURAL, ORNAMENTAL AND REINFORCING IRON WORKERS PREAMBLE This organization shall be known as Local Union No. 60 of the International

More information

Nez Perce Tribe. Location: Population. Date of Constitution. 1948, as amended 1961, 1983, 1986, 1988, and 1999.

Nez Perce Tribe. Location: Population. Date of Constitution. 1948, as amended 1961, 1983, 1986, 1988, and 1999. Nez Perce Tribe Location: Population Date of Constitution Idaho 3500 1948, as amended 1961, 1983, 1986, 1988, and 1999. PREAMBLE We, the members of the Nez Perce Tribe, in order to exercise our tribal

More information

By-Laws Of Landmark Condominium Association

By-Laws Of Landmark Condominium Association By-Laws Of Landmark Condominium Association This is an amendment to the rules and regulations and is to become Part and parcel of the By-Laws but will not be registered. Exhibit 1 Article 1 Identity 1.1

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

BYLAWS OF THE LINCOLN COUNTY REPUBLICAN PARTY MARCH 13, 2010

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

More information

EL DORADO COUNTY CHARTER. Birthplace of the Gold Rush

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

More information

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

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS Adopted January 18, 1997 Effective October 31, 1997 TABLE OF CONTENTS ARTICLE I. INCORPORATION, FORM OF GOVERNMENT, BOUNDARIES,

More information

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA:

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA: AN ORDINANCE TO ESTABLISH AND CREATE A SPECIAL TAX DISTRICT TO BE KNOWN AS LAKE WYLIE PARKS AND RECREATION DISTRICT IN YORK COUNTY, SOUTH CAROLINA; TO DEFINE ITS AREAS AND BOUNDARIES; TO DEFINE THE NATURE

More information

BRANCH BY-LAWS ALBERTA-NORTHWEST TERRITORIES COMMAND COLD LAKE (ALBERTA) BRANCH NO. 211 OF THE ROYAL CANADIAN LEGION

BRANCH BY-LAWS ALBERTA-NORTHWEST TERRITORIES COMMAND COLD LAKE (ALBERTA) BRANCH NO. 211 OF THE ROYAL CANADIAN LEGION BRANCH BY-LAWS ALBERTA-NORTHWEST TERRITORIES COMMAND COLD LAKE (ALBERTA) BRANCH NO. 211 OF THE ROYAL CANADIAN LEGION Subject to the provisions of the current General By-Laws of The Royal Canadian Legion

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

AMENDED BYLAWS DEERFIELD PLANTATION OF UNION COUNTY, INC. Accepted November 3 rd, 2007

AMENDED BYLAWS DEERFIELD PLANTATION OF UNION COUNTY, INC. Accepted November 3 rd, 2007 AMENDED BYLAWS OF DEERFIELD PLANTATION OF UNION COUNTY, INC. Accepted November 3 rd, 2007 ARTICLE I: NAME, PURPOSE AND LOCATION The name of the corporation is Deerfield Plantation of Union County, Inc.,

More information

IBERIA PARISH HOME RULE CHARTER FOR A COUNCIL-PRESIDENT GOVERNMENT

IBERIA PARISH HOME RULE CHARTER FOR A COUNCIL-PRESIDENT GOVERNMENT IBERIA PARISH HOME RULE CHARTER FOR A COUNCIL-PRESIDENT GOVERNMENT AUGUST 1, 1996 I do hereby certify that the attached is a true and correct copy of the Iberia Parish Home Rule Charter, as adopted and

More information

BY-LAWS GREYSTONE ESTATES SOUTH HOMES ASSOCIATION, INC. Article I MEETING OF MEMBERS

BY-LAWS GREYSTONE ESTATES SOUTH HOMES ASSOCIATION, INC. Article I MEETING OF MEMBERS BY-LAWS GREYSTONE ESTATES SOUTH HOMES ASSOCIATION, INC Article I MEETING OF MEMBERS Sec. 1. ANNUAL MEETING. The annual meeting of Members shall be held at the principal offices of the Corporation, in Lenexa,

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

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

Ely Shoshone Tribe. Population: 500. Date of Constitution: 1966, as amended 1990

Ely Shoshone Tribe. Population: 500. Date of Constitution: 1966, as amended 1990 Ely Shoshone Tribe Location: Nevada Population: 500 Date of Constitution: 1966, as amended 1990 PREAMBLE We, the Ely Shoshone Indians of Nevada, located at Ely, Nevada, to exercise our traditional and

More information

CHARTER OF THE CITY OF WILDWOOD, MISSOURI

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

More information

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

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

More information

Rules of the Indiana Democratic Party

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

More information

CHARTER OF THE CITY OF SIGNAL HILL

CHARTER OF THE CITY OF SIGNAL HILL CHARTER OF THE CITY OF SIGNAL HILL We, the People of the City of Signal Hill, State of California, do ordain and establish this Charter as the organic law of the City under the Constitution of the State

More information

SUMTER COUNTY REPUBLICAN EXECUTIVE COMMITTEE CONSTITUTION

SUMTER COUNTY REPUBLICAN EXECUTIVE COMMITTEE CONSTITUTION SUMTER COUNTY REPUBLICAN EXECUTIVE COMMITTEE CONSTITUTION As revised by the Executive Board, March 18, 2016 TABLE OF CONTENTS ARTICLE I: Name of Organization... 2 ARTICLE II: Objectives... 2 ARTICLE III:

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

Miccosukee Literature

Miccosukee Literature Miccosukee Literature Constitution of the Miccosukee Nation PREAMBLE We, the members of the Miccosukee Tribe of Indians of Florida, in order to establish an organization, promote the general welfare, conserve

More information

As Introduced. 132nd General Assembly Regular Session H. B. No

As Introduced. 132nd General Assembly Regular Session H. B. No 132nd General Assembly Regular Session H. B. No. 25 2017-2018 Representatives Ramos, Leland Cosponsors: Representatives Johnson, G., Smith, K., Kent, Cera, Ashford, Boyd A B I L L To amend sections 3505.39

More information

Constitutional Amendment Language. Be it resolved by the people of the state of Missouri that the Constitution be amended:

Constitutional Amendment Language. Be it resolved by the people of the state of Missouri that the Constitution be amended: Constitutional Amendment Language Be it resolved by the people of the state of Missouri that the Constitution be amended: Article VI of the Constitution is revised by repealing Sections 30(a), 30(b), 31,

More information

CHARTER TOWN OF LINCOLN, MAINE Penobscot County

CHARTER TOWN OF LINCOLN, MAINE Penobscot County CHARTER TOWN OF LINCOLN, MAINE Penobscot County Charter Table of Contents ARTICLE I - GRANT OF POWERS TO THE TOWN... 4 SEC. 101. Incorporation; Powers of the Town.... 4 SEC. 102. Construction.... 4 ARTICLE

More information

HOME RULE CHARTER. City of Boerne, Texas

HOME RULE CHARTER. City of Boerne, Texas HOME RULE CHARTER City of Boerne, Texas Preamble I. Form of Government and Powers II. Boundaries III. The City Council and Mayor IV. Elections V. Administrative Organization VI. Financial Procedures VII.

More information

(Amended March 19, 2014) Amended and Restated Bylaws Of Happy Valley Ranch Homeowners' Association

(Amended March 19, 2014) Amended and Restated Bylaws Of Happy Valley Ranch Homeowners' Association (Amended March 19, 2014) Amended and Restated Bylaws Of Happy Valley Ranch Homeowners' Association ARTICLE I ARTICLES OF INCORPORATION Section 1. Articles Any reference herein made to this corporation's

More information

1.000 CONSTITUTION NAME AND OBJECTIVES

1.000 CONSTITUTION NAME AND OBJECTIVES Tournament A competition involving three or more schools in which teams and/or athletes compete under an elimination and/or round robin format within a 14 consecutive day period which results in a single

More information

CHAPTER House Bill No. 763

CHAPTER House Bill No. 763 CHAPTER 2001-297 House Bill No. 763 An act relating to Monroe County; amending chapter 69-1191, Laws of Florida, as amended; revising provisions relating to the Utility Board of the City of Key West; authorizing

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

BY-LAWS, RULES AND REGUALTIONS OF THE REPUBLICAN PARTY OF LARAMIE COUNTY STATE OF WYOMING ARTICLE I THE REPUBLICAN PARTY

BY-LAWS, RULES AND REGUALTIONS OF THE REPUBLICAN PARTY OF LARAMIE COUNTY STATE OF WYOMING ARTICLE I THE REPUBLICAN PARTY BY-LAWS, RULES AND REGUALTIONS OF THE REPUBLICAN PARTY OF LARAMIE COUNTY STATE OF WYOMING ARTICLE I THE REPUBLICAN PARTY 1. MEMBERSHIP: The Republican Party of Laramie County, Wyoming, shall be composed

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

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

NOTICE OF PROCEEDINGS CHARLES D. BEARD COMMUNITY ROOM 631 PERRY STREET DEFIANCE, OH 43512

NOTICE OF PROCEEDINGS CHARLES D. BEARD COMMUNITY ROOM 631 PERRY STREET DEFIANCE, OH 43512 NOTICE OF PROCEEDINGS CHARLES D. BEARD COMMUNITY ROOM 631 PERRY STREET DEFIANCE, OH 43512 CHARTER REVIEW MEETING MONDAY MARCH 30 th, 2009 OPENING COMMENTS 6:30 p.m. I. Call to Order II. III. Review of

More information

Revised Constitution and Bylaws of the Nez Perce Tribe

Revised Constitution and Bylaws of the Nez Perce Tribe Revised Constitution and Bylaws of the Nez Perce Tribe PREAMBLE We, the members of the Nez Perce Tribe, in order to exercise our tribal rights and promote our common welfare, do hereby establish this Constitution

More information

SECTION 1 AUTHORITY FOR RESOLUTION:

SECTION 1 AUTHORITY FOR RESOLUTION: RESOLUTION 2014-01 A RESOLUTION OF THE SCHOOL BOARD OF BREVARD COUNTY, FLORIDA, CALLING FOR A REFERENDUM ELECTION TO DETERMINE IF THE ELECTORS OF THE SCHOOL DISTRICT OF BREVARD COUNTY, FLORIDA, AUTHORIZE

More information

NOW, THEREFORE, BE IT ORDERED BY THE BOARD OF TRUSTEES OF THE GOOSE CREEK CONSOLIDATED INDEPENDENT SCHOOL DISTRICT THAT:

NOW, THEREFORE, BE IT ORDERED BY THE BOARD OF TRUSTEES OF THE GOOSE CREEK CONSOLIDATED INDEPENDENT SCHOOL DISTRICT THAT: AN ORDER CALLING A TAX RATIFICATION ELECTION; PROVIDING FOR THE CONDUCT AND THE GIVING OF NOTICE OF SAID ELECTION; AND RESOLVING OTHER MATTERS RELATED THERETO WHEREAS, the Board of Trustees (the Board

More information

ORDINANCE NO. WHEREAS, the City Council ordered to call an election for City Councilmembers to be held on May 7, 2016, pursuant to Texas law; and,

ORDINANCE NO. WHEREAS, the City Council ordered to call an election for City Councilmembers to be held on May 7, 2016, pursuant to Texas law; and, ORDINANCE NO. CONSIDERATION OF AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF COMMERCE, TEXAS, CALLING FOR SPECIAL ELECTION FOR ADOPTION OR REJECTION ON TEN (10) PROPOSED AMENDMENTS TO THE CITY CHARTER

More information

Deep Springs Golf & Country Club, Inc. By-Laws. (Revised December 1, 2012)

Deep Springs Golf & Country Club, Inc. By-Laws. (Revised December 1, 2012) Deep Springs Golf & Country Club, Inc. By-Laws (Revised December 1, 2012) BY-LAWS OF DEEP SPRINGS GOLF & COUNTRY CLUB, INC. ARTICLE 1 CORPORATE NAME AND OBJECTS Deep Springs Golf & Country Club, Inc. is

More information

CHARTER MONTVILLE, CONNECTICUT

CHARTER MONTVILLE, CONNECTICUT CHARTER Town of MONTVILLE, CONNECTICUT This pamphlet is a reprint of the Charter of the Town of Montville, Connecticut, published by the order of the Town Council. Part 1 1.000 CHARTER* Adopted: November

More information

TITLE 8. ELECTIONS ARTICLE I GENERAL PROVISIONS

TITLE 8. ELECTIONS ARTICLE I GENERAL PROVISIONS . ELECTIONS ARTICLE I GENERAL PROVISIONS CHAPTER 1. DEFINITIONS AND CONSTRUCTION... 8-1-1 Sec. 8-1101. Definitions.... 8-1-1 Sec. 8-1102. Construction.... 8-1-2 CHAPTER 2. MISCELLANEOUS... 8-1-2 Sec. 8-1201.

More information

HOME RULE CHARTER CITY OF ASPEN, COLORADO

HOME RULE CHARTER CITY OF ASPEN, COLORADO HOME RULE CHARTER for the CITY OF ASPEN, COLORADO June 16, 1970 Published by COLORADO CODE PUBLISHING COMPANY Fort Collins, Colorado Contents ARTICLE I... 6 GENERAL PROVISIONS... 6 Section 1.1. Name and

More information

CHAPTER House Bill No. 1709

CHAPTER House Bill No. 1709 CHAPTER 2000-465 House Bill No. 1709 An act relating to Palm Beach County; providing for codification of special acts relating to special districts pursuant to chapters 97-255 and 98-320, Laws of Florida,

More information

United States. The governor shall reside in said Territory, shall be the commander-in-chief of the militia thereof, shall perform the duties and

United States. The governor shall reside in said Territory, shall be the commander-in-chief of the militia thereof, shall perform the duties and Organic Act of 1853 Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That from and after the passage of this act, all that portion of Oregon

More information

SENATE BILL DRS45001-STf-1 (03/13) Short Title: Bi-Partisan Ethics, Elections & Court Reform. (Public)

SENATE BILL DRS45001-STf-1 (03/13) Short Title: Bi-Partisan Ethics, Elections & Court Reform. (Public) S FILED SENATE Dec, GENERAL ASSEMBLY OF NORTH CAROLINA S.B. FOURTH EXTRA SESSION PRINCIPAL CLERK D SENATE BILL DRS001-STf-1 (0/) Short Title: Bi-Partisan Ethics, Elections & Court Reform. (Public) Sponsors:

More information

RULES OF THE OKLAHOMA REPUBLICAN PARTY

RULES OF THE OKLAHOMA REPUBLICAN PARTY RULES OF THE OKLAHOMA REPUBLICAN PARTY Last Amended August 27, 2011 Page 1 of 55 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 RULES OF THE OKLAHOMA REPUBLICAN PARTY

More information

Section 5 of the Village of Chevy Chase

Section 5 of the Village of Chevy Chase CHARTER OF Section 5 of the Village of Chevy Chase MONTGOMERY COUNTY, MARYLAND (Reprinted November 2008) The Department of Legislative Services General Assembly of Maryland prepared this document. For

More information

A NONPROFIT CORPORATION Austin, Texas 78737

A NONPROFIT CORPORATION Austin, Texas 78737 BYLAWS OF Heritage Oaks Landowners Association A NONPROFIT CORPORATION Austin, Texas 78737 ARTICLE 1 PURPOSE Section 1.01 The purpose of the Association shall be to provide a framework within which the

More information

BY-LAWS FRANKLIN STATION HOMEOWNERS ASSOCIATION, INC. Article I Name, Membership, Applicability, and Definitions

BY-LAWS FRANKLIN STATION HOMEOWNERS ASSOCIATION, INC. Article I Name, Membership, Applicability, and Definitions BY-LAWS OF FRANKLIN STATION HOMEOWNERS ASSOCIATION, INC. Article I Name, Membership, Applicability, and Definitions Section 1. Name. The name of the Association shall be Franklin Station Homeowners Association,

More information

The North Carolina Constitutional Provisions for Education: Textual Comparisons of North Carolina s Constitutions and Amendments.

The North Carolina Constitutional Provisions for Education: Textual Comparisons of North Carolina s Constitutions and Amendments. The North Carolina Constitutional Provisions for Education: Textual Comparisons of North Carolina s Constitutions and Amendments Ann McColl Purpose of this Document North Carolina has had three constitutions,

More information

Kickapoo Traditional Tribe of Texas

Kickapoo Traditional Tribe of Texas Kickapoo Traditional Tribe of Texas Location: Texas Population: 700 Date of Constitution: 1989 PREAMBLE We, the members of the Texas Band of Kickapoo, by virtue of our sovereign rights as an Indian Tribe

More information

Charter of the. Lynchburg, Moore County. Metropolitan Government

Charter of the. Lynchburg, Moore County. Metropolitan Government Charter of the Lynchburg, Moore County Metropolitan Government Table of Contents C-1 Page 1. Consolidation, Territory, and Powers... C-4 1.01 Consolidation... C-4 1.02 Territory... C-4 1.03 Powers Given

More information

1 SB By Senator Albritton. 4 RFD: Education and Youth Affairs. 5 First Read: 09-JAN-18 6 PFD: 12/05/2017. Page 0

1 SB By Senator Albritton. 4 RFD: Education and Youth Affairs. 5 First Read: 09-JAN-18 6 PFD: 12/05/2017. Page 0 1 SB25 2 188502-1 3 By Senator Albritton 4 RFD: Education and Youth Affairs 5 First Read: 09-JAN-18 6 PFD: 12/05/2017 Page 0 1 188502-1:n:10/18/2017:KMS/th LSA2017-3254 2 3 4 5 6 7 8 SYNOPSIS: Under existing

More information

BYLAWS of the BLUE LAKE SPRINGS MUTUAL WATER COMPANY

BYLAWS of the BLUE LAKE SPRINGS MUTUAL WATER COMPANY BYLAWS of the BLUE LAKE SPRINGS MUTUAL WATER COMPANY PREAMBLE: OBJECTS AND PURPOSES The objects and purposes of the Blue Lake Springs Mutual Water Company, a corporation, hereinafter referred to as the

More information

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation ARTICLE I Introduction 1.1 Purpose The GREATER BOERNE AREA CHAMBER OF COMMERCE, a Texas Non-profit Corporation

More information

BYLAWS. As amended by the 2018 Annual Convention

BYLAWS. As amended by the 2018 Annual Convention BYLAWS As amended by the 2018 Annual Convention Table of Contents Article Page No. I. NAME. 1 II. PURPOSE. 1 III. MEMBERSHIP 1 Section 1: Categories of Membership 1 Section 2: Membership Privileges 2 Section

More information

BYLAWS OF THE TENNESSEE REPUBLICAN PARTY ARTICLE I NAME AND PURPOSE ARTICLE II STATE EXECUTIVE COMMITTEE

BYLAWS OF THE TENNESSEE REPUBLICAN PARTY ARTICLE I NAME AND PURPOSE ARTICLE II STATE EXECUTIVE COMMITTEE 1 1 1 1 1 1 1 1 0 1 0 1 0 1 BYLAWS OF THE TENNESSEE REPUBLICAN PARTY ARTICLE I NAME AND PURPOSE Section 1. The name of this organization is the Tennessee Republican Party (hereinafter sometimes referred

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1985 SESSION CHAPTER 815 HOUSE BILL 1461 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE TOWN OF EDENTON.

GENERAL ASSEMBLY OF NORTH CAROLINA 1985 SESSION CHAPTER 815 HOUSE BILL 1461 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE TOWN OF EDENTON. GENERAL ASSEMBLY OF NORTH CAROLINA 1985 SESSION CHAPTER 815 HOUSE BILL 1461 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE TOWN OF EDENTON. The General Assembly of North Carolina enacts: Section 1.

More information