Invocation was given by Vice Mayor Hubbard followed by the Pledge of Allegiance to the flag.

Size: px
Start display at page:

Download "Invocation was given by Vice Mayor Hubbard followed by the Pledge of Allegiance to the flag."

Transcription

1 464 JUNE 9, 2015 THE REGULAR MEETING OF THE BRISTOL, VIRGINIA, CITY COUNCIL WAS HELD ON JUNE 9, 2015, AT 7:00 P.M. IN COUNCIL CHAMBERS, 300 LEE STREET, BRISTOL, VIRGINIA, WITH MAYOR CATHERINE BRILLHART PRESIDING. COUNCIL MEMBERS PRESENT WERE VICE MAYOR, ARCHIE HUBBARD, WILLIAM HARTLEY, GUY ODUM, AND JIM STEELE. CITY MANAGER, TABITHA CROWDER, AND CITY ATTORNEY, ED STOUT, WERE ALSO PRESENT. Invocation was given by Vice Mayor Hubbard followed by the Pledge of Allegiance to the flag. Mayor Brillhart entertained a motion to add an item to the agenda. She advised that this item would become item number eleven (11). She advised that the purpose of adding the item was to consider filling a vacancy on the Virginia acorridor Board. Council Member Odum made the motion to add an item to the agenda to consider filling a vacancy on the Virginia acorridor Board. Motion was seconded by Council Member Steele and carried by the following votes: 1. Matters to be Presented by Members of the Public Mr. Michael Pollard inquired about an update on The Falls project. He commented on funds allocated in the budget for Bristol Country Music Museum and the Chamber of Commerce Visitors and Convention Bureau, stating that he was concerned about the City s spending. Ms. Nancy Marney commented in the increase of property tax and the increase in fees for garbage collections. She recommended cutting the funding to the outside agencies and stop placing the burden on the residents of the City. Mr. Jack Johnson inquired about the debt of the landfill. He voiced his concern about the increase in fees for garbage collections. 2. Mayor s Minute and Council Comments Vice Mayor Hubbard announced that for property taxes and real estate taxes that were delinquent as of December 2014, the names of the property owners would be published in the newspaper in July or August. Council Member Odum thanked the Fire Department from Bristol, Tennessee, for covering the City of Bristol, Virginia, so that the City s firemen could attend the funeral of a former fireman. Council Member Steele also thanked the Fire Department from Bristol, Tennessee, for covering the City during the funeral service for a former fireman. Mayor Brillhart announced that the Push Film Festival would be having their inaugural weekend June 12-14, Consider Street Closure Request for the Arts Fundraising Event for the Les Miserables Foundation, Scheduled for Thursday, June 18, 2015 Mayor Brillhart entertained a motion for the street closure request for the Arts Fundraising Event for the Les Miserables Foundation, scheduled for Thursday, June 18, Vice Mayor Hubbard made the motion to approve the street closure request for the Arts Fundraising Event for the Les Miserables Foundation, scheduled for Thursday, June 18, Motion was seconded by Council Member Odum and carried by the following votes: 4. Consider Street Closure Request for the Celebrate Bristol Independence Day Parade and Downtown Events, Scheduled for Saturday, July 4, 2015

2 JUNE 9, Mayor Brillhart entertained a motion for the street closure request for the Celebrate Bristol Independence Day Parade and Downtown Events, scheduled for Saturday, July 4, Council Member Odum made the motion to approve the street closure request for the Celebrate Bristol Independence Day Parade and Downtown Events, scheduled for Saturday, July 4, Motion was seconded by Council Member Steele and carried by the following votes: 5. Consider a Proclamation Designating Bud Phillips Day Mayor Brillhart read the following Proclamation: A Proclamation Designating Bud Phillips Day Whereas, a gentleman by the name of V.N. Bud Phillips came to Bristol as a total stranger on August 20, 1953; and Whereas, he in time became one of our city s best known, highly respected and most influential citizens; and Whereas, he came to Bristol with no knowledge of the city s past, he eventually wrote several books of local history, wrote a popular newspaper column, and had two television programs, one radio show; and Whereas, he has traveled the region giving countless speeches on the history of his chosen adopted city with all the color and characters intact; and Whereas, Mr. Phillips conducted tours of our beloved and historic East Hill Cemetery and downtown Bristol on a regular basis; and Whereas, he was made the Official Historian of Bristol, Virginia/Tennessee in 2006; and Whereas, his beloved Pleasant Hill with its many antiquities and artifacts that hold their own stories of which he willingly shares with all who darken his door, has long been known as home to Bud Phillips; and Whereas, V.N. Bud Phillips is an Arkansas native, but has in fact become a true son of Bristol; and Whereas, without his diligent written history collected amidst the years of stories gathered all along the state line where Virginia meets Tennessee our cities would be less rich in our realization of who we are today. Now, therefore be it proclaimed that I, Mayor Catherine Brillhart of Bristol, Virginia do hereby proclaim Monday, June 15, 2015 as V. N. Bud Phillips Day Mayor Brillhart entertained a motion to adopt a Proclamation Designating Bud Phillips Day. Council Member Odum made the motion to adopt a Proclamation Designating Bud Phillips Day. Motion was seconded by Council Member Hartley and carried by the following votes: Mr. Bud Phillips advised that he chose Bristol as his home mainly because of the friendliness, kindness, and goodness of the people. He stated that he was an adopted and naturalized citizen of the City and that he intended to spend the remainder of his days in Bristol. He stated that he found Bristol to be a unique place with a unique past, and unique people. He thanked everyone responsible for making June 15, 2015, V.N. Bud Phillips Day. 6. Ordinance 2 nd Reading

3 466 JUNE 9, ) Second Reading and Adoption of an Ordinance to Repeal and Reenact Article III Cigarette Tax Imposition; Rate; Seller Liable Mayor Brillhart entertained a motion for the second reading of an Ordinance to Repeal and Reenact Article III Cigarette Tax Imposition; Rate; Seller Liable. Council Member Hartley made the motion for the second reading of an Ordinance to Repeal and Reenact Article III Cigarette Tax Imposition; Rate; Seller Liable by caption only. Motion was seconded by Vice Mayor Hubbard and carried by the following votes: City Attorney, Ed Stout, read the following Ordinance by caption only: ORDINANCE TO REPEAL AND REENACT Article III Cigarette Tax Imposition; Rate; Seller Liable BE IT ORDAINED by the City Council for the City of Bristol, Virginia that Article III Cigarette Tax Imposition; Rate; Seller Liable of the City Code should be and is hereby repealed and re-enacted as follows: In addition to all other taxes of every kind, now or hereafter imposed by law, there is hereby levied and imposed by the City an excise tax on the sale of cigarettes equivalent to fourteen cents (0.14) on each package containing thirty (30) or fewer cigarettes sold within the city. The tax shall be paid by the seller if not previously paid and collected in the manner and at the time provided for in this article, provided that the tax payable for each package of cigarettes sold within the City shall be paid but once. For purposes of this section, package means any container, regardless of the material, used in its construction in which separate cigarettes are placed without such cigarettes being placed into any container within the package. Packages are those containers of cigarettes from which individual cigarettes are ordinarily taken when they are consumed by their ultimate user. The public good requiring it, an emergency is hereby declared and the rate change created by this ordinance shall become effective July 1, First Reading: May 26, 2015 Second Reading: June 9, 2015 Adopted: June 9, 2015 Mayor Brillhart entertained a motion to adopt an Ordinance to Repeal and Reenact Article III Cigarette Tax Imposition; Rate; Seller Liable. Vice Mayor Hubbard made the motion to adopt an Ordinance to Repeal and Reenact Article III Cigarette Tax Imposition; Rate; Seller Liable. Motion was seconded by Council Member Hartley and carried by the following votes: 7. Consider Approval of a Change to the Appendix to Chapter 70 of the City Code that Would Increase Solid Waste Collection Fees from $13 Per Month to $15 Per Month for All Single and Two-Family Attached and Detached Residences, Condominiums, Townhouses, and Any Other Residential Unit Where Electric Service is Individually Metered City Manager, Ms. Tabitha Crowder, advised that this change was included in the budget. She reminded City Council of the requests for proposals in September 2014, for refuse services. She advised that the cost for the City to provide the service was fourteen dollars and eighty-two cents ($14.82) per month, and to go with a private provider would increase that cost to nineteen dollars and seventy-nine cents ($19.79). Mayor Brillhart entertained a motion to approve a change to the Appendix to Chapter 70 of the City Code that would increase solid waste collection fees from thirteen dollars ($13) per month to fifteen dollars ($15) per month for all single and two-family

4 JUNE 9, attached and detached residences, condominiums, townhouses, and any other residential unit where electric service was individually metered. Vice Mayor Hubbard made the motion to approve a change to the Appendix to Chapter 70 of the City Code that would increase solid waste collection fees from thirteen dollars ($13) per month to fifteen dollars ($15) per month for all single and two-family attached and detached residences, condominiums, townhouses, and any other residential unit where electric service was individually metered. Motion was seconded by Council Member Hartley and carried by the following votes: 8. Ordinance 2 nd Reading 1) Second Reading and Adoption of a Budget Ordinance for Fiscal Year Mayor Brillhart entertained a motion for the second reading of a Budget Ordinance for Fiscal Year Council Member Steele made the motion for the second reading of a Budget Ordinance for Fiscal Year Motion was seconded by Vice Mayor Hubbard and carried by the following votes: City Attorney, Ed Stout, read the following Ordinance: BUDGET ORDINANCE FOR FY MAKING GENERAL FUND AND SOLID WASTE DISPOSAL ENTERPRISE FUND APPROPRIATIONS FOR THE FISCAL YEAR BEGINNING JULY 1, 2015 AND ENDING JUNE 30, 2016 IN THE AMOUNT OF $61,937,787 AND $5,408,990 RESPECTIVELY AND REGULATING PAYMENTS OUT OF THE CITY TREASURY; AND ALSO FIXING THE TAX RATE ON REAL AND PERSONAL PROPERTY FOR FISCAL YEAR BE IT ORDAINED BY THE COUNCIL OF THE CITY OF BRISTOL, VIRGINIA: SECTION 1: That the amounts named herein, aggregating $61,937,787 are hereby appropriated from the General fund for the use of the several departments of the City Government for the fiscal year beginning July 1, 2015 and ending June 30, 2016, as the same is set forth in the budget adopted pursuant to Section 3 hereof. That the amounts named herein, aggregating $5,408,990 are hereby appropriated from the Solid Waste Disposal Fund for the use of solid waste disposal operations for the 2016 fiscal year. SECTION 2: That the rate of taxation on Real Estate Property be fixed at $1.12 (One Dollar and Twelve Cents) on the hundred dollars assessed valuation for the fiscal year The rate of taxation on Personal Property for Automobiles, Trucks, and Horse Trailers, be fixed at $2.10 (Two Dollars and Ten Cents) on the hundred dollars assessed valuation for the fiscal year 2016, and an assessment ratio of 100%. The rate of taxation for Machinery and Tools and all other personal property, be fixed at $7.00 (Seven Dollars and No Cents) on the hundred dollars assessed valuation for the fiscal year 2016, and an assessment ratio of 30%. This is in order to secure the amount necessary to carry out the provisions of this budget. SECTION 3: That the annual budget heretofore presented to City Council by the City Manager as the same has been amended in the various workshops of the City Council and as the same, is in its final form attached hereto, is hereby adopted by City Council and incorporated in this budget ordinance by reference pursuant to Section of the City Charter. That the salaries, wages, and allowances set out in the budget statement and adopted by City Council for the fiscal year beginning July 1, 2015 and ending June 30, 2016 be, and they are hereby authorized and fixed as the maximum allowance to be allowed officers and employees for the services rendered, unless otherwise provided by ordinance, provided, however, that the City Manager is authorized to make such rearrangement of positions in the departments of the City as may best meet the needs and interests of the City and to transfer parts of salaries from one department to another when extra work or personnel are transferred from one department to another.

5 468 JUNE 9, 2015 SECTION 4: Upon the recommendation of the City Manager and when said new appropriation is approved by City Council, the Chief Financial Officer may thereafter transfer a balance appropriated but unused for one purpose for the current fiscal year to another purpose or object for which the appropriations for said purpose or object for the current year have proven insufficient, even though that requires transferring said funds from one department of the City to another. The Chief Financial Officer may, upon authorization of the City Manager, transfer funds between line items appropriated within the same department or office to meet unexpected obligations within the same department or office. SECTION 5: If the timing of receipt of revenues in the course of the fiscal year requires the borrowing of money to support expenditures within the appropriations herein authorized in anticipation of receipt of future revenues, it is hereby authorized that the City may issue its promissory note or notes from time to time during the fiscal year and may borrow and re-borrow thereunder so long as at no time shall the aggregate principal amount of all notes outstanding exceed $6,000, (Six Million Dollars). Each and all of said notes shall have a maturity date no later than one year from date of issue. Each and all such notes shall be payable exclusively from the taxes and revenues for the City of Bristol Virginia. This note or notes of the City shall be backed by the full faith and credit of the City and shall be general obligation bonds. SECTION 6: This ordinance to take effect July 1, 2015, the best interests of the City requiring it. First Reading: May 12, 2015 Second Reading: June 9, 2015 Adopted: June 9, 2015 Mayor Brillhart entertained a motion to adopt a Budget Ordinance for Fiscal Year Council Member Hartley made the motion to adopt a Budget Ordinance for Fiscal Year Motion was seconded by Vice Mayor Hubbard and carried by the following votes: 9. Ordinance 1 st Reading 1) First Reading and Adoption of an Ordinance to Convey a Portion of the White Property, Commonly Known as 330 Bonham Road, Bristol, Virginia, to the Industrial Development Authority of Bristol, Virginia, to be used for Economic Development within the City Assistant City Manager, Mr. Andrew Trivette, explained that the City owns the building located at 330 Bonham Road which is currently utilized as the Southwest Virginia Criminal Justice Training Academy. He advised that the City had received a request from the Academy to consider their twenty (20) year lease, which is set to expire in July, as a buyout of the lease. He explained that when the lease was signed, a deposit of twenty thousand dollars ($20,000) was made along with monthly rent payments. He advised that the Academy presented City staff a purchase offer of three hundred fifty thousand dollars ($350,000) as a buyout for the remainder of the lease. He advised that staff recommends approval of the transfer of the property to Southwest Virginia Criminal Justice Training Academy. Council Member Odum stated that the City would benefit from the Academy remaining in the City in that the City s officers could stay and train here and still be available in the event of an emergency. Mayor Brillhart entertained a motion for the first reading of an Ordinance to Convey a Portion of the White Property, Commonly Known as 330 Bonham Road, Bristol, Virginia, to the Industrial Development Authority of Bristol, Virginia, to be used for Economic Development within the City. Council Member Odum made the motion for the first reading of an Ordinance to Convey a Portion of the White Property, Commonly Known as 330 Bonham Road, Bristol,

6 JUNE 9, Virginia, to the Industrial Development Authority of Bristol, Virginia, to be used for Economic Development within the City. Motion was seconded by Council Member Hartley and carried by the following votes: City Attorney, Ed Stout, read the following Ordinance: ORDINANCE TO CONVEY A PORTION OF THE WHITE PROPERTY, COMMONLY KNOWN AS 330 BONHAM ROAD, BRISTOL, VIRGINIA TO THE INDUSTRIAL DEVELOPMENT AUTHORITY OF BRISTOL VIRGINIA TO BE USED FOR ECONOMIC DEVELOPMENT WITHIN THE CITY WHEREAS, the City of Bristol, Virginia acquired certain property commonly referred to as the White Property by three separate deeds: 1. Deed from Charles H. White and Grace L. White dated July 31, 1972 and of record in the office of the Clerk of the Circuit Court for Washington County Virginia in Deed Book 490 at page Deed from Grace Luerta Akers White, et al. dated April 25, 1988 and of record in the office of the Clerk of the Circuit Court for the City of Bristol, Virginia, in Deed Book 268 at page Deed from Donald White and Margaret White, his wife, dated May 9, 1988 of record in the office of the Clerk of the Circuit Court for the City of Bristol, Virginia, in Deed Book 268 at page 440; and WHEREAS, the aforementioned property is shown as Tract 3 on a Plat entitled Property of the City of Bristol, Virginia, formerly White Property, dated September 1994 and of record in the office of the Clerk of the Circuit Court for the City of Bristol Virginia in Plat Book 4, at pages (Slide 1-40), more particularly described as follows: BEGINNING at a point in the southwesterly right-of-way line of Bonham Road, corner to property now or formerly belonging to East Bristol Church of Christ; thence S W 295 feet to a point; thence continuing S W feet to a point in the corner of the common property line with Lynnwood Hills Subdivision; thence N W feet to a point; thence N E feet to a point; thence N E feet to a point in the southwesterly right-of-way line of Bonham Road; thence S E feet to the Point of BEGINNING; and WHEREAS, Tract 3 is a 2.61 acre tract of land which has been subject to a Lease in favor of the Southwest Virginia Criminal Justice Training Academy since February 14, 1995; and WHEREAS, the aforementioned Lease is set to expire and Southwest Virginia Criminal Justice Training Academy has approached the City and made an offer to purchase the property so that it can continually house the Academy on the premises; and WHEREAS, the City finds that retaining the Southwest Virginia Criminal Justice Training Academy not only is beneficial to the economic development of the City but also provides benefit to the City s law enforcement officers who are able to train at a facility located in the City rather than traveling elsewhere in the region for that purpose; and WHEREAS, the City wishes to transfer the aforementioned property to the Industrial Development Authority of the City of Bristol, Virginia (hereinafter IDA ) for the purpose of economic development as stated herein; and WHEREAS, the City makes an express finding that this transfer to the IDA and subsequent transfer to the Southwest Virginia Criminal Justice Training Academy is for the purpose of economic development within the City and accordingly the formal requirements for the transfer of real property set forth in of the City Charter of the City of Bristol, Virginia, are hereby waived; and WHEREAS, the City consents to the sale of the aforementioned property to the Southwest Virginia Criminal Justice Training Academy for the sum of $350,000 and requests that the IDA proceed with the sale of said property for said sum.

7 470 JUNE 9, 2015 NOW THEREFORE, BE IT ORDAINED by the City Council for the City of Bristol, Virginia, as follows: 1. The City shall transfer the above-described property at 330 Bonham Road, Bristol, Virginia, by General Warranty Deed to the Industrial Development Authority the purpose stated herein. 2. In consideration of this conveyance, the City requests that the IDA assign its rights to the purchase price paid at closing. 3. The public good requiring it, time being of the essence to utilize said property for economic development purposes as soon as possible, an emergency is declared and this Ordinance shall take effect immediately upon first reading and adoption. First Reading: June 9, 2015 Adopted: June 9, 2015 Mayor Brillhart entertained a motion to adopt an Ordinance to Convey a Portion of the White Property, Commonly Known as 330 Bonham Road, Bristol, Virginia, to the Industrial Development Authority of Bristol, Virginia, to be used for Economic Development within the City. Council Member Odum made the motion to adopt an Ordinance to Convey a Portion of the White Property, Commonly Known as 330 Bonham Road, Bristol, Virginia, to the Industrial Development Authority of Bristol, Virginia, to be used for Economic Development within the City. Motion was seconded by Council Member Hartley and carried by the following votes: 10. Consider appropriating the following additions to FY14-15 Budget: Sheriff Department Appropriate a donation received by the Sheriff Dept. Expense Revenue Police Department Appropriate insurance recovery funds Expense Revenue Appropriate a donation received by the Police Department Expense Revenue Appropriate Byrne Justice Assistance Grant Public Works Expense , Revenue , Appropriate monies received for stormwater management Expense , Revenue , Revenue ,000.00

8 JUNE 9, Appropriate driveway repair recovered costs Expense , Revenue , Appropriate sale of equipment Expense , Revenue , Fire Department Appropriate a sale of equipment from the Fire Department Expense , Revenue , Appropriate reimbursement for travel expenses Expense Revenue Mayor Brillhart entertained a motion to appropriate the additions to the FY Budget as presented. Council Member Odum made the motion to appropriate the additions to the FY Budget as presented. Motion was seconded by Council Member Steele and carried by the following votes: 11. Consider the Following Appointment: Virginia acorridor Board City Manager, Ms. Tabitha Crowder, advised that Bristol s seat on the acorridor Board was currently open and, that with the Director, Mr. Tom Elliott, retiring, staff deemed it important to have a representative from Bristol appointed during the search for his replacement. She continued by stating that Mr. Elliott requested that the City Manager be appointed to the board, which followed what other localities have done. She recommended appointing Assistant City Manager, Mr. Andrew Trivette, as the designated alternate. Mayor Brillhart entertained a motion to appoint Ms. Tabitha Crowder to serve on the Virginia acorridor Board and for Mr. Andrew Trivette to serve as an alternate. Council Member Hartley made the motion to appoint Ms. Tabitha Crowder to serve on the Virginia acorridor Board and for Mr. Andrew Trivette to serve as an alternate. Motion was seconded by Council Member Odum and carried by the following votes: 12. Adjournment There being no further business, the meeting was adjourned. ******** ****** **** ** * City Clerk Mayor

Mayor Hubbard called for a moment of silence followed by the pledge of allegiance to the flag.

Mayor Hubbard called for a moment of silence followed by the pledge of allegiance to the flag. JUNE 14, 2016 619 THE REGULAR MEETING OF THE BRISTOL, VIRGINIA, CITY COUNCIL WAS HELD ON JUNE 14, 2016, AT 6:00 P.M. IN COUNCIL CHAMBERS, 300 LEE STREET, BRISTOL, VIRGINIA WITH MAYOR ARCHIE HUBBARD, III

More information

Mayor Hubbard called for a moment of silence followed by the Pledge of Allegiance to the flag.

Mayor Hubbard called for a moment of silence followed by the Pledge of Allegiance to the flag. OCTOBER 13, 2015 521 THE REGULAR MEETING OF THE BRISTOL, VIRGINIA, CITY COUNCIL WAS HELD ON OCTOBER 13, 2015, AT 6:00 P.M. IN THE BRISTOL VIRGINIA SCHOOL BOARD OFFICE, 220 LEE STREET, BRISTOL, VIRGINIA,

More information

JANUARY 14, Invocation was given by Council Member Harlow followed by the Pledge of Allegiance to the flag.

JANUARY 14, Invocation was given by Council Member Harlow followed by the Pledge of Allegiance to the flag. JANUARY 14, 2014 99 THE REGULAR MEETING OF THE BRISTOL VIRGINIA CITY COUNCIL WAS HELD ON JANUARY 14, 2014, AT 7:00 P.M. IN COUNCIL CHAMBERS WITH MAYOR GUY ODUM PRESIDING. COUNCIL MEMBERS PRESENT WERE VICE

More information

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017 City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Doug Fleenor, Council Member Bill Hartley, Council Member Archie Hubbard III, Council Member BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street,

More information

CHAPTER House Bill No. 1603

CHAPTER House Bill No. 1603 CHAPTER 2000-436 House Bill No. 1603 An act relating to the Indian Rocks Fire District, Pinellas County; providing for codification of special laws regarding independent special fire control districts

More information

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

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

More information

ACTS, Chap. 190.

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

More information

BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street Bristol, Virginia March 24, :00 p.m.

BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street Bristol, Virginia March 24, :00 p.m. City Council Catherine D. Brillhart, Mayor Archie Hubbard, III, Vice Mayor Bill Hartley, Council Member Guy P. Odum, Council Member Jim Steele, Council Member BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street

More information

BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street Bristol, Virginia January 10, 2017

BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street Bristol, Virginia January 10, 2017 City Council Bill Hartley, Mayor Archie Hubbard III, Vice Mayor Doug Fleenor, Council Member Kevin Mumpower, Council Member Kevin Wingard, Council Member BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street Bristol,

More information

JANUARY 25, 2018 ~ 213 ~

JANUARY 25, 2018 ~ 213 ~ JANUARY 25, 2018 ~ 213 ~ THE REGULAR MEETING OF THE BRISTOL, VIRGINIA, CITY COUNCIL WAS HELD ON JANUARY 25, 2018, AT 6:00 P.M. AT 300 LEE STREET, BRISTOL, VIRGINIA WITH MAYOR KEVIN MUMPOWER PRESIDING.

More information

BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street Bristol, Virginia January 12, :00 p.m.

BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street Bristol, Virginia January 12, :00 p.m. City Council Archie Hubbard, III, Mayor Bill Hartley, Vice Mayor Catherine Brillhart, Council Member Guy P. Odum, Council Member Jim Steele, Council Member BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street

More information

BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT

BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT Section 1.1 Name: The name of the corporation is THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ( Association

More information

ARKANSAS ANNEXATION LAW DRAFT #4 (1/1/2013) Subchapter 1 General Provisions [Reserved]

ARKANSAS ANNEXATION LAW DRAFT #4 (1/1/2013) Subchapter 1 General Provisions [Reserved] ARKANSAS ANNEXATION LAW DRAFT #4 (1/1/2013) Subchapter 1 General Provisions [Reserved] Subchapter 2 Annexation Generally 14-40-201. Territory contiguous to county seat. 14-40-202. Territory annexed in

More information

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

Invocation was given by Council Member Harlow followed by the Pledge of Allegiance to the flag. 140 MARCH 11, 2014 THE REGULAR MEETING OF THE BRISTOL VIRGINIA CITY COUNCIL WAS HELD ON MARCH 11, 2014, AT 7:00 P.M. IN COUNCIL CHAMBERS WITH MAYOR GUY ODUM PRESIDING. COUNCIL MEMBERS PRESENT WERE VICE

More information

S 2807 S T A T E O F R H O D E I S L A N D

S 2807 S T A T E O F R H O D E I S L A N D ======== LC00 ======== 01 -- S 0 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO TOWNS AND CITIES -- INTERLOCAL CONTRACTING AND JOINT ENTERPRISES,

More information

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

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

More information

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

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

More information

City of Falls Church

City of Falls Church 1 2 3 City of Falls Church Meeting Date: 7-14-14 Title: ORDINANCE AUTHORIZING THE ISSUANCE OF GENERAL OBLIGATION BONDS OF THE CITY OF FALLS CHURCH, VIRGINIA, IN AN AGGREGATE PRINCIPAL AMOUNT NOT TO EXCEED

More information

CHAPTER Council Substitute for House Bill No. 1387

CHAPTER Council Substitute for House Bill No. 1387 CHAPTER 2007-298 Council Substitute for House Bill No. 1387 An act relating to the St Johns Water Control District, Indian River County; codifying, amending, reenacting, and repealing a special act relating

More information

CITY OF EDGERTON, KANSAS CHARTER ORDINANCES. CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4)

CITY OF EDGERTON, KANSAS CHARTER ORDINANCES. CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4) CITY OF EDGERTON, KANSAS CHARTER ORDINANCES CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4) Exemption the City of Edgerton, Kansas from Section 15-201 of the 1961 Supplement to the General

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 3 HOUSE BILL 488 Committee Substitute Favorable 4/9/13 Third Edition Engrossed 4/11/13

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 3 HOUSE BILL 488 Committee Substitute Favorable 4/9/13 Third Edition Engrossed 4/11/13 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 H HOUSE BILL Committee Substitute Favorable // Third Edition Engrossed // Short Title: Regionalization of Public Utilities. (Public) Sponsors: Referred to:

More information

BYLAWS OF AGUA DULCE HOMEOWNERS ASSOCIATION

BYLAWS OF AGUA DULCE HOMEOWNERS ASSOCIATION BYLAWS OF AGUA DULCE HOMEOWNERS ASSOCIATION Pursuant to the provisions of Article 1, Chapter 22, Title 10, Arizona Revised Statutes, the Board of Directors of Agua Dulce Homeowners Association hereby adopts

More information

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 By: Representatives Gibbs (72nd), Bell (65th), Clarke, Dortch, Holloway, Sykes, Wooten To: Local and Private Legislation HOUSE BILL NO. 1637 (As Sent to Governor)

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA.

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. The General Assembly of North Carolina enacts: Section 1.

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 138 *** Requires 2/3 Affirmative Confirmation O # 29 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M.

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M. 1) CALL TO ORDER ROLL CALL 2) PLEDGE SILENT DELIBERATION 3) INFORMAL PUBLIC HEARING 4) ANNOUNCEMENTS CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 2019 @ 8:00 P.M. 5) DISPOSITION

More information

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary Beachwood City Council Meeting Agenda Monday, December 17, 2018, 7:00 PM at Beachwood City Hall, Council Chambers, 25325 Fairmont Boulevard, Beachwood, Ohio 44122 -Pledge of Allegiance to the Flag of the

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

HOUSE ENROLLED ACT No. 1264

HOUSE ENROLLED ACT No. 1264 First Regular Session of the 119th General Assembly (2015) PRINTING CODE. Amendments: Whenever an existing statute (or a section of the Indiana Constitution) is being amended, the text of the existing

More information

BY-LAWS OF VILLAGES OF PABLO HOMEOWNERS ASSOCIATION, INC. A Florida Corporation Not For Profit

BY-LAWS OF VILLAGES OF PABLO HOMEOWNERS ASSOCIATION, INC. A Florida Corporation Not For Profit BY-LAWS OF VILLAGES OF PABLO HOMEOWNERS ASSOCIATION, INC. A Florida Corporation Not For Profit 1. IDENTITY... 1 2. DEFINITIONS... 1 3. MEMBERSHIP, VOTING, QUORUM, PROXIES... 3 4. MEMBERS MEETINGS... 4

More information

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

BY-LAWS THE POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION BY-LAWS OF THE POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is The Pointe Association, Inc., hereinafter referred to as the Association. The registered office

More information

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and AN ORDINANCE OF THE TOWNSHIP OF WEST ORANGE, IN THE COUNTY OF ESSEX, NEW JERSEY, PROVIDING FOR CERTAIN IMPROVEMENTS WITHIN THE DOWNTOWN REDEVELOPMENT AREA, APPROPRIATING $6,300,000 THEREFOR, AND AUTHORIZING

More information

AMENDED & RESTATED BYLAWS PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I. Name and Location. P. O. Box Kent, WA ARTICLE II

AMENDED & RESTATED BYLAWS PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I. Name and Location. P. O. Box Kent, WA ARTICLE II AMENDED & RESTATED BYLAWS OF PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I Name and Location The name of the corporation is PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION, hereafter referred to as the Association.

More information

AGENDA REPORT. Interlocal Agreement with Polk County for Solid Waste Disposal

AGENDA REPORT. Interlocal Agreement with Polk County for Solid Waste Disposal G ti PL T r AGENDA REPORT Fox v DATE August 13 2012 TO FROM SUBJECT City Commission Gregory S Horwedel City Manager Interlocal Agreement with Polk County for Solid Waste Disposal RECOMMENDATION Authorize

More information

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

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

More information

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

BY-LAWS OF SUMMER OAKS CONDOMINIUM UNIT OWNERS ASSOCIATION, INC.

BY-LAWS OF SUMMER OAKS CONDOMINIUM UNIT OWNERS ASSOCIATION, INC. BY-LAWS OF SUMMER OAKS CONDOMINIUM UNIT OWNERS ASSOCIATION, INC. The following By-Laws apply to Summer Oaks Condominium created by a Declaration of Condominium recorded in Reel _1_ of records beginning

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

BY-LAWS OF ORINDA DOWNS HOMEOWNERS ASSOCIATION ARTICLE I

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

More information

St. Louis City Ordinance 63154

St. Louis City Ordinance 63154 St. Louis City Ordinance 63154 FLOOR SUBSTITUTE BOARD BILL NO. [94] 56 INTRODUCED BY ALDERMAN PHYLLIS YOUNG An ordinance establishing the Soulard Special Business District pursuant to Sections 71.790 through

More information

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

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

More information

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

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

More information

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

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

BYLAWS. SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I. Purposes and Objects

BYLAWS. SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I. Purposes and Objects BYLAWS OF SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I Purposes and Objects Section 1. Purposes and Objects. The purpose for which this non-profit corporation is formed is

More information

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia November 14, 2017

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia November 14, 2017 City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Doug Fleenor, Council Member Bill Hartley, Council Member Archie Hubbard III, Council Member BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street,

More information

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME The name of the corporation shall be LAKE RIDGE WILDWOOD ASSOCIATION, INC., hereinafter called Association.

More information

BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE

BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE 2012-987 BOND ORDINANCE AUTHORIZING THE ACQUISITION OF VARIOUS PIECES OF CAPITAL EQUIPMENT AND THE COMPLETION OF VARIOUS CAPITAL IMPROVEMENTS IN AND FOR THE

More information

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Martin Meaney, Trustee John Walker, Trustee

More information

ASHLAND CHARTER 9 CHARTER OF THE CITY OF ASHLAND, OHIO PREAMBLE

ASHLAND CHARTER 9 CHARTER OF THE CITY OF ASHLAND, OHIO PREAMBLE ASHLAND CHARTER 9 CHARTER OF THE CITY OF ASHLAND, OHIO PREAMBLE We, the people of the City of Ashland, in order that we may have the benefits of municipal home rule and exercise all the powers of local

More information

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

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

More information

BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC. BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC. ARTICLE I. NAME AND LOCATION The name of the corporation is LAKESHORE HOMEOWNERS ASSOCIATION, INC., hereinafter referred to as the Association. The principal

More information

County of Schenectady NEW YORK

County of Schenectady NEW YORK 7/7/20177/7/2017111 ANTHONY JASENSKI CHAIR OF THE LEGISLATURE GEOFFREY T. HALL CLERK OF THE LEGISLATURE County of Schenectady NEW YORK SCHENECTADY COUNTY LEGISLATURE County Office Building 620 State Street

More information

BYLAWS THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC.

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

More information

INVOCATION: Mayor Doug Knapp gave invocation.

INVOCATION: Mayor Doug Knapp gave invocation. MINUTES OF THE REGULAR CITY COUNCIL MEETING OF THE CITY OF POLO HELD IN THE CITY HALL CHAMBERS, CITY HALL, 115 S. FRANKLIN AVE., POLO, ILLINOIS, MAY 2, 2016. INVOCATION: Mayor Doug Knapp gave invocation.

More information

BY-LAWS OF REGENCY POINT CONDOMINIUM ASSOCIATION, INC. ARTICLE 1. General Provisions

BY-LAWS OF REGENCY POINT CONDOMINIUM ASSOCIATION, INC. ARTICLE 1. General Provisions BY-LAWS OF REGENCY POINT CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 General Provisions 1.1 Identification. The text contained herein constitutes the By-Laws of Regency Point Condominium Association, Inc.,

More information

VA Form (Home Loan) Revised October 1983, Use Optional. Section 1810, Title 38, U.S.C. Acceptable to Federal National Mortgage Association

VA Form (Home Loan) Revised October 1983, Use Optional. Section 1810, Title 38, U.S.C. Acceptable to Federal National Mortgage Association LAND COURT SYSTEM REGULAR SYSTEM AFTER RECORDATION, RETURN TO: BY: MAIL PICKUP VA Form 26-6350 (Home Loan) Revised October 1983, Use Optional. Section 1810, Title 38, U.S.C. Acceptable to Federal National

More information

By-Laws SPRING LAKE FARM HOMEOWNERS ASSOCIATION. Article I. Organization

By-Laws SPRING LAKE FARM HOMEOWNERS ASSOCIATION. Article I. Organization By-Laws Of SPRING LAKE FARM HOMEOWNERS ASSOCIATION Article I Organization Section 1. The name of this organization shall be SPRING LAKE FARM HOMEOWNERS ASSOCIATION. Section 2. The organization shall have

More information

CAMELOT ESTATES ASSOCIATION BY-LAWS. ARTICLE I Purpose

CAMELOT ESTATES ASSOCIATION BY-LAWS. ARTICLE I Purpose CAMELOT ESTATES ASSOCIATION BY-LAWS ARTICLE I Purpose Camelot Estates Association (hereinafter referred to as ("the Association") shall strive to fulfill the following purposes and objectives: To hold,

More information

ORDINANCE NO. 9, 2019

ORDINANCE NO. 9, 2019 ORDINANCE NO. 9, 2019 A BOND ORDINANCE APPROPRIATING ONE HUNDRED EIGHTY THOUSAND DOLLARS ($180,000) AND AUTHORIZING THE ISSUANCE OF ONE HUNDRED SEVENTY-ONE THOUSAND DOLLARS ($171,000) IN BONDS OR NOTES

More information

Cabell s Mill Community Association By-Laws

Cabell s Mill Community Association By-Laws Cabell s Mill Community Association By-Laws Article I Article II Article III Article IV Article V Article VI Article VII Article VIII Article IX Article X Article XI Article XII Article XIII Article XIV

More information

IC Chapter 3. Regional Transportation Authorities

IC Chapter 3. Regional Transportation Authorities IC 36-9-3 Chapter 3. Regional Transportation Authorities IC 36-9-3-0.5 Expired (As added by P.L.212-2013, SEC.2. Expired 3-15-2014 by P.L.212-2013, SEC.2.) IC 36-9-3-1 Application of chapter Sec. 1. This

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

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010 BYLAWS OF OAK RIDGE FIRE AND RESCUE COMPANY June 14, 2010 Page 1 of 13 BYLAWS OF OAK RIDGE FIRE AND RESCUE COMPANY ARTICLE I - NAME AND OFFICES 1. Name. The name of this non-profit corporation is Oak Ridge

More information

City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Bill Hartley, Council Member Neal Osborne, Council Member

City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Bill Hartley, Council Member Neal Osborne, Council Member City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Bill Hartley, Council Member Neal Osborne, Council Member BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia 24201 October 23,

More information

RESTATED BY LAWS OF W. E. HOMEOWNER S ASSOCIATION, INC. ARTICLE I. OFFICES ARTICLE II. DEFINITIONS

RESTATED BY LAWS OF W. E. HOMEOWNER S ASSOCIATION, INC. ARTICLE I. OFFICES ARTICLE II. DEFINITIONS RESTATED BY LAWS OF W. E. HOMEOWNER S ASSOCIATION, INC. W. E. Homeowner s Association, Inc., is a non-profit corporation organized to enforce the Declaration of Covenants. Conditions and Restrictions for

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

City of Orem TIMPANOGOS RESEARCH AND TECHNOLOGY PARK Appendix E DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS

City of Orem TIMPANOGOS RESEARCH AND TECHNOLOGY PARK Appendix E DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS TIMPANOGOS RESEARCH AND TECHNOLOGY PARK DECLARATION OF COVENANTS; This Declaration is made this 10th day of April, 1984 by the City of Orem, Utah, a Utah municipal corporation, hereinafter referred to

More information

IC Chapter 6. Enforcement of Ordinances

IC Chapter 6. Enforcement of Ordinances IC 36-1-6 Chapter 6. Enforcement of Ordinances IC 36-1-6-1 Application of chapter Sec. 1. This chapter applies to all municipal corporations having the power to adopt ordinances. As added by Acts 1980,

More information

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M. MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M. Members present: Others present: Trenton G. Crewe, Jr., Jacqueline K. King,

More information

ORDINANCE NO. O

ORDINANCE NO. O Draft of January 26, 2018 ORDINANCE NO. O-2018-011-01 AN ORDINANCE CALLING A BOND ELECTION TO BE HELD IN THE CITY OF HALTOM CITY, TEXAS; MAKING PROVISION FOR THE CONDUCT OF A JOINT ELECTION; AND RESOLVING

More information

Article I GENERAL PROVISIONS. Article II CITY COUNCIL AND MAYOR

Article I GENERAL PROVISIONS. Article II CITY COUNCIL AND MAYOR Under authority conferred by the Constitution of the State of New York, WE, the People of Saratoga Springs, do ordain and establish this Charter as the Law of the City to protect and enhance the health,

More information

BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION These are the By-Laws of the BROOKSHIRE COMMUNITY ASSOCIATION, INC. hereinafter referred to as the Association. The principal

More information

BODEGA BAY PUBLIC UTILITY DISTRICT

BODEGA BAY PUBLIC UTILITY DISTRICT ORDINANCE NO. 51 (As amended by Ord # s 60, 66, 76, 79, 81, 96, 101, 111, 122, 129, 132, 136, 139, 141, 145, 157, 161) AN ORDINANCE ESTABLISHING RATES AND CHARGES FOR SEWAGE DISPOSAL SERVICE OR FACILITIES,

More information

O R D I N A N C E NO. 6267

O R D I N A N C E NO. 6267 O R D I N A N C E NO. 6267 AN ORDINANCE AUTHORIZING THE ISSUANCE OF $9,750,000 PRINCIPAL AMOUNT OF CONSTRUCTION GRANT ANTICIPATION NOTES, SERIES 1985, FOR THE PURPOSE OF PROVIDING FUNDS IN ANTICIPATION

More information

ARTICLE I. ESTABLISHMENT AND OPERATION OF THE BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES.

ARTICLE I. ESTABLISHMENT AND OPERATION OF THE BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES. BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES INTERMUNICIPAL AGREEMENT [HISTORY: IMA I adopted 7-14-1965 by the City of Binghamton and the Village of Johnson City; amended 12-7-1967 by IMA

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2019-1 AN ORDINANCE AUTHORIZING THE ISSUANCE OF COMBINED UTILITY REVENUE BONDS, SERIES 2019, OF THE CITY OF WAYNE, NEBRASKA, IN THE PRINCIPAL AMOUNT OF NOT TO EXCEED EIGHT HUNDRED THIRTY

More information

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW TITLE 24 GOVERNMENT STATE ARTICLE 90 Libraries PART 1 LIBRARY LAW 24-90-101. Short title. This part 1 shall be known and may be cited as the "Colorado Library Law". 24-90-102. Legislative declaration.

More information

Chapter 8 GARBAGE AND REFUSE*

Chapter 8 GARBAGE AND REFUSE* Chapter 8 GARBAGE AND REFUSE* ---------- *Cross reference(s)--fire protection and prevention, Ch. 7; health and sanitation, Ch. 9; housing, Ch. 10; antilitter regulations, 12-191, et seq. ---------- Sec.

More information

CHAPTER House Bill No. 1423

CHAPTER House Bill No. 1423 CHAPTER 99-454 House Bill No. 1423 An act relating to the Lake Apopka Natural Gas District as created in portions of Orange and Lake Counties; codifying the district s charter, chapter 59-556, Laws of

More information

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( APRIL 04, 2016 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY, APRIL

More information

BYLAWS OF CONCORD HILL COMMUNITY ASSOCIATION, INC. Printed Version: Dated 1993 Electronic Copy: Dated November 15, 2012 (Format change only)

BYLAWS OF CONCORD HILL COMMUNITY ASSOCIATION, INC. Printed Version: Dated 1993 Electronic Copy: Dated November 15, 2012 (Format change only) BYLAWS OF CONCORD HILL COMMUNITY ASSOCIATION, INC. Printed Version: Dated 1993 Electronic Copy: Dated November 15, 2012 (Format change only) ARTICLE I - DEFINITIONS Section 1. Association shall mean and

More information

AGREEMENT between BROWARD COUNTY and CITY OF FORT LAUDERDALE for PARKING ACCESS IN THE COUNTY PARKING GARAGE

AGREEMENT between BROWARD COUNTY and CITY OF FORT LAUDERDALE for PARKING ACCESS IN THE COUNTY PARKING GARAGE AGREEMENT between BROWARD COUNTY and CITY OF FORT LAUDERDALE for PARKING ACCESS IN THE COUNTY PARKING GARAGE This AGREEMENT ("Agreement") between Broward County, a political subdivision of the State of

More information

BY-LAWS OF EAST LAKE LOT OWNERS ASSOCIATION, INC. P.O. Box 147 Nineveh, In (NOT FOR PROFIT) Revised: July 2011 ARTICLE I - NAME

BY-LAWS OF EAST LAKE LOT OWNERS ASSOCIATION, INC. P.O. Box 147 Nineveh, In (NOT FOR PROFIT) Revised: July 2011 ARTICLE I - NAME BY-LAWS OF EAST LAKE LOT OWNERS ASSOCIATION, INC. P.O. Box 147 Nineveh, In. 46164 (NOT FOR PROFIT) Revised: July 2011 ARTICLE I - NAME This organization shall be known as the East Lake Lot Owners Association,

More information

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

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

More information

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2.

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2. Subpart A. Board of Supervisors CHAPTER I ADMINISTRATION AND GOVERNMENT Part 1 Elected and Appointed Officials Section 101. Compensation of Members of Board of Supervisors Subpart B. Tax Collector Section

More information

IC Chapter 9. County Auditor

IC Chapter 9. County Auditor IC 36-2-9 Chapter 9. County Auditor IC 36-2-9-1 Application of chapter Sec. 1. This chapter applies to all counties except a county having a consolidated city. Amended by P.L.227-2005, SEC.13. IC 36-2-9-2

More information

Current through Ch. 38 of the Acts of 2013

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

More information

BOROUGH NORTHVALE County of Bergen State of New Jersey ORDINANCE #

BOROUGH NORTHVALE County of Bergen State of New Jersey ORDINANCE # BOROUGH NORTHVALE County of Bergen State of New Jersey ORDINANCE #912-2012 BOND ORDINANCE TO AUTHORIZE THE MAKING OF VARIOUS PUBLIC IMPROVEMENTS AND THE ACQUISITION OF NEW ADDITIONAL OR REPLACEMENT EQUIPMENT

More information

persons or entities, of the fee simple or leasehold title to any Lot which is a part of the Properties, including contract sellers, but excluding poun

persons or entities, of the fee simple or leasehold title to any Lot which is a part of the Properties, including contract sellers, but excluding poun BY-LAWS DANTFLS MILL OVERLOOK HOMTOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is DANIELS MILL OVERLOOK HOMEOWNERS ASSOCIATION, INC., hereinafter referred to as the

More information

RESTATED BYLAWS OF THE LANDING TABLE OF CONTENTS ARTICLE I. NAME AND LOCATION... 4 ARTICLE 2. DEFINITIONS Section 1. Association...

RESTATED BYLAWS OF THE LANDING TABLE OF CONTENTS ARTICLE I. NAME AND LOCATION... 4 ARTICLE 2. DEFINITIONS Section 1. Association... RESTATED BYLAWS OF THE LANDING TABLE OF CONTENTS ARTICLE I. NAME AND LOCATION.............................. 4 ARTICLE 2. DEFINITIONS................................... 4 Section 1. Association..................................

More information

BYLAWS PARK TRACE ESTATES HOA, INC.

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

More information

THE MUNICIPAL CALENDAR

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

More information

Declaration of. Squire Oak Homeowners Association, Inc.

Declaration of. Squire Oak Homeowners Association, Inc. Book 1369, Page 293 Declaration of Squire Oak Homeowners Association, Inc. THIS DECLARATION (the Declaration ), is made this 3 rd day of May 1985, by FIRST LEXINGTON COMPANY, a Kentucky general partnership

More information

RESOLUTION NO

RESOLUTION NO BE IT REMEMBERED THE HENRY COUNTY COUNCIL OF HENRY COUNTY, INDIANA, met in regular session in the Courthouse Circuit Courtroom, in the City of New Castle, Indiana, on Wednesday, December 17, 2014, at 3:30

More information

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION 1. IDENTIFY: BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION The following shall and do constitute the Bylaws of The Plaza Condominium Association, a non-profit corporation,

More information

BY-LAWS OF WOODBRIDGE TOWNHOMES

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

More information

BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC.

BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC. BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC. ARTICLE I NAME AND LOCATION Section 1. Name. The name of the corporation is THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC., hereinafter referred to

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

LAND TRUST AGREEMENT W I T N E S S E T H

LAND TRUST AGREEMENT W I T N E S S E T H LAND TRUST AGREEMENT THIS TRUST AGREEMENT, dated as of the day of, 20, entered into by and between, as Trustee, under Land Trust No., hereafter called the "Trustee" which designation shall include all

More information