LEE TOWN CRIER VOTER INFORMATION EDITION
|
|
- Barry Lambert
- 6 years ago
- Views:
Transcription
1 LEE TOWN CRIER VOTER INFORMATION EDITION Volume 69 Voter Information Edition 2013 Established in January 1970 Produced by the Selectmen s Office TOWN ELECTION Tuesday, March 12 th Public Safety Complex, 20 George Bennett Road, Lee Polls Open 7:00 am 7:00 pm This Voter s Guide has been issued to help Lee citizens prepare for the 2 nd Session of the Town Meeting Official Ballot Voting (SB2) by providing additional information to enable you to make an informed decision prior to entering the voting booth on Tuesday March 12, The Guide contains all of the articles as amended at the Deliberative Session along with brief, explanatory notes. You can bring this Guide with you on Election Day. If you have questions or need additional information, please feel free to contact the Selectmen s Office at If you have questions about voting eligibility or absentee ballots, please feel free to contact the Town Clerks Office at Additional information is also available on the Town s website at Want to receive same-day election results?! Sign up for our electronic newsletter! Just go to and click on Subscribe to E-Alerts 2013 TOWN WARRANT FOR THE TOWN OF LEE ARTICLE 1. To choose all necessary Town Officers for the ensuing year. Selectman 3 year term (choose one) Carole Dennis Henry Brackett Scott Bugbee Treasurer 3 year term (choose one) Benjamin Genes Cemetery Trustee 3 year term (choose one) Janice Neill Scott Turnbull Library Trustees 3 year term (choose two) Katrinka Pellecchia Cynthia Giguere-Unrein Advisory Budget Committee 3 year term (choose two) Advisory Budget Committee 2 year term (choose one) Trustee of Trust 3 year term (choose one) 1
2 ARTICLE 2. ZONING AMENDMENT Are you in favor of the following amendment to Article XXII of the Lee Zoning Ordinance, as proposed by the Lee Planning Board: Note: Changes are Bold Italics and Deletions are underlined. Pursuant to New Hampshire RSA 674:3 673:6 Local Land Use Boards, the Zoning Board of Adjustment shall consist of five (5) members and three (3) five (5) alternates appointed by the Board of Selectmen to serve for three (3) year terms. YES NO Majority vote required. This amendment will be effective upon passage. Explanatory Note: The purpose of this amendment is to increase the number of Zoning Board alternate members, thus making it easier to maintain a quorum able to vote on applications that may come before the Zoning Board. ARTICLE 3. PETITION To see if the Town will vote to amend Section 17 of the Racetrack Ordinance to add the following language: 17. D Race car education, as currently allowed by the Racetrack Ordinance, shall be defined to mean a Race Car Driving School and shall operate not more than four times each month from April through October. The Driving School will not operate on weekends. The Driving School will be operated by a fully-licensed and insured company, using NASCAR-like stock cars. No more than four vehicles will be allowed on the track at any one time and the hours of track operation shall be within 12:00 p.m. to 6:00 p.m. All requirements under Section 21A and 21B of this Ordinance shall apply to the operations of the Driving School. The Racing School operations shall not be considered an event, as defined by Section 1 of the Racetrack Ordinance. Majority vote required. Explanatory Note: This Warrant Article was submitted by petition and seeks to clarify the Racetrack Ordinance in order to allow the Lee USA Speedway to provide race car class instruction and on-track experiences to both able-bodied and disabled participants. ARTICLE 4. Shall the Town of Lee raise and appropriate as an operating budget, not including appropriations by special warrant articles and other appropriations voted separately, the amounts set forth on the budget posted with the warrant or as amended by vote of the first session, for the purposes set forth therein, totaling $3,555, Should this article be defeated, the default budget shall be $3,495,183.00, which is the same as last year, with certain adjustments required by previous action of the Board of Selectmen or by law; or the governing body may hold one special meeting, in accordance with RSA 40:13, X and XVI, to take up the issue of a revised operating budget only. (The Selectmen recommend this article by a vote of 3-0) Majority vote required. Explanatory Note: The Operating Budget being proposed is approximately 2.8% higher than the current year. Please see Pages 4-5 for more details on the budget. This operating budget warrant article does not include appropriations contained in ANY other warrant articles. $30,367 was added to the Operating Budget at the Deliberative Session to fund a 2.5% COLA (reflected in the Other General Government account) for all Full-time and regular Part-time employees and Elected Officials. This does not include the Selectmen, Town Administrator, Stipends for Appointed Officials, Call Firefighters or any Temporary employees. 2
3 ARTICLE 5. To see if the Town will vote to raise and appropriate the sum of three hundred and eighty-seven thousand dollars ($387,000) to be deposited into the following Capital Reserve Trust Funds and to authorize the use of one hundred and thirty-five thousand dollars ($135,000) from the Unassigned Fund Balance with two hundred and fifty-two thousand dollars from general taxation ($252,000). (The Selectmen recommend this appropriation by a vote of 3-0) Majority vote required. Accrued Benefits Trust $25,000 Fire Ponds and Cisterns CRF $15,000 Fire Truck CRF $55,000 Highway Equipment CRF $40,000 Land Acquisition CRF $10,000 Library/Community Center CRF $100,000 Library Maintenance CRF $7,000 Revaluation CRF $10,000 Highway Dept Road/Bridge Improvement CRF $70,000 Town Building CRF $35,000 Transfer Station Equipment CRF $20,000 Explanatory Note: This is a different format than that used in past years, as the deposits to Capital Reserve and Trust Funds are now incorporated into one Warrant Article, rather than being voted on separately. The items listed above fund the Town s Capital Improvement Program. The purpose of Capital Reserve funding is for long-range financial planning designed to create a balanced effect on the tax rate by saving a portion of the cost every year so it is available when a capital purchase becomes necessary. Saving money in Capital Reserve Funds helps to balance the tax rate by reducing the impact of one-time large expenditures. The impact to the tax rate for FY 14 will be further mitigated by using funds from the Unassigned Fund Balance (aka Surplus ). The Unassigned Fund Balance is the spendable fund balance in the General Fund that represents amounts that have not been otherwise restricted, committed, or assigned. These are essentially amounts returned to the General Fund from under expended or unexpended operating budget accounts from prior fiscal years. ARTICLE 6. To see if the Town will vote to raise and appropriate the sum of eighty thousand dollars ($80,000) to construct a natural grass playing field at Little River Park to be used for general recreation. (The Selectmen recommend this appropriation by a vote of 3-0) Majority vote required. Explanatory note: The Board of Selectmen is proposing to have a natural grass playing field constructed at Little River Park for general recreation purposes. It may also be utilized by the Oyster River Youth Association, which provides recreational programs to the youth of Durham, Lee and Madbury, NH. ARTICLE 7. To see if the Town will vote to raise and appropriate the sum of twenty-seven thousand, nine hundred and sixty-four dollars ($27,964) for the purchase of a new police cruiser and changeover of radios and safety equipment. (The Selectmen recommend this appropriation by a vote of 3-0) Majority vote required. Explanatory Note: The purchase of a new 2013 Police Cruiser would replace the 2008 Ford Crown Victoria Police Cruiser (mileage 109,000). The current cruiser rotation plan focuses on balancing cruiser mileage, condition, year of manufacture, and fiscal responsibility with safety. This proposed purchase allows for safe and efficient responses to routine and emergency calls for service. 3
4 Fiscal Year 2014 Proposed Budget July June 30, 2014 When comparing Department costs in FY13 to FY14, please note: Some Line Item costs were reassigned to the actual using Departments to more accurately reflect their true operating costs and budgetary control. Therefore, these Department increases are due to reassigned costs and do not represent an increase to the overall operating budget: Town Report Expense $4,000: Office Supplies $3,000: Heat & Electricity Safety Complex $37,000: Electric Costs Library $4,700: Electric Costs Code Enforcement $1,000: Vacation Pay $13,000 Legal Expense $5,000 from Elections to Selectmen from Financial Admin to TC/TC from Government Buildings to Police & Fire from Government Buildings to Library from Government Buildings to Code Enforcement from Other General Government to Personnel Administration from Other General Government Summary of Departmental budget increases over $2,000: Executive Personnel Administration Insurance Government Buildings Other General Government Police Fire Emergency Management Highway Transfer Station Solid Waste Disposal Parks & Recreation Library Other Culture & Recreation Salary increases for the Selectmen, Town Administrator and Town Secretary State mandated NHRS increases Increased Worker s Comp costs Increased heating costs for Town Hall, Annex, Library 2.5% COLA (Wage & Salary Cost of Living Adjustment) Increased vehicle fuel costs; reassigned Heat & Electric Costs Added an Incentive Program; reassigned Heat & Electric Costs Proposed CodeRED Emergency Notification System Increased Paving costs Anticipated equipment purchases, maintenance & repair Increased costs to dispose of MSW, Bulky and Electronics Increased Recreation Commission Operating Budget for expansion of electrical services at Little River Park Increased hours for Assistant and Page Funding for Lee s Semiquincentennial (250 th Birthday Celebration) The proposed Incentive Program for call firefighters is designed to raise call response participation; the CodeRED Emergency Notification System will allow the Town to notify residents of emergencies, severe weather and other important events; and the added hours for library staff will expand the hours of operation to better serve patrons Notable budget cuts were made to Financial Administration; Information Technology; Other General Government; Community Planning; and Bond Interest. 4
5 Fiscal Year 2014 Proposed Budget July June 30, 2014 CURRENT (FY 2013) PROPOSED (FY 2014) Executive $107,565 $119,958 Election,Reg.& Vital Statistics $17,855 $12,660 Town Clerk/Tax Collector $79,831 $83,181 Financial Administration $107,663 $92,799 Information Technology $118,356 $104,200 Community Planning Coordinator $20,802 $14,917 Revaluation of Property $43,250 $43,000 Legal Expense $10,000 $15,000 Personnel Administration $688,513 $730,620 Planning & Zoning $44,458 $44,458 General Government Buildings $128,631 $89,631 Cemeteries $13,114 $12,414 Insurance $76,500 $97,320 Other General Government $60,000 $40,367 Police $517,476 $544,313 Dispatch $17,065 $17,065 Ambulance $14,144 $13,086 Fire $220,859 $245,889 Code Enforcement $62,201 $62,901 Emergency Management $6,000 $10,000 Highway Department $430,878 $462,778 Transfer Station $159,777 $169,105 Solid Waste Disposal $137,250 $145,600 Animal Control $2,000 $1,650 Health Agencies & Hosp. & Other Intergovernmental Agencies $17,234 $14,992 Private/Public Assistance Facilities Welfare Administration & Direct Assist. $24,897 $26,500 Parks & Recreation $35,345 $38,245 Library $157,411 $165,135 Patriotic Purposes $500 $750 Other Culture & Recreation (Agricultural & Heritage Commissions) $5,200 $8,200 Conservation Commission $2,500 $2,500 Princ.- Long Term Bonds & Notes $90,000 $90,000 Interest-Long Term Bonds & Notes $40,218 $36,498 TOTAL OPERATING BUDGET $3,457,493 $3,555,732 State-Mandated NHRS cost increase $37, Default Budget $3,495,
6 LEE TOWN CRIER 7 Mast Road Lee, New Hampshire
Town of Londonderry 2017 Annual Report 2018 Warrant
To the inhabitants of Londonderry in the County of Rockingham in the State of New Hampshire qualified to vote in Town Affairs: Voters are hereby notified to meet at the Londonderry High School Cafeteria
More informationTOWN WARRANT TOWN OF GILMANTON STATE OF NEW HAMPSHIRE
TOWN WARRANT TOWN OF GILMANTON STATE OF NEW HAMPSHIRE FIRST SESSION: To the Inhabitants of the Town of Gilmanton in the County of Belknap, in said State, qualified to vote on Town Affairs: You are hereby
More informationSTATE OF NEW HAMPSHIRE Town of Barnstead Warrant for 2018 Annual Meeting
STATE OF NEW HAMPSHIRE Town of Barnstead Warrant for 2018 Annual Meeting THE POLLS WILL BE OPEN FROM 7:00 A.M. to 7:00 P.M. To the inhabitants of the Town of Barnstead in the County of Belknap in said
More informationOFFICIAL BALLOT ANNUAL TOWN ELECTION ASHLAND, NEW HAMPSHIRE MARCH 14, 2017
OFFICIAL BALLOT ANNUAL TOWN ELECTION ASHLAND, NEW HAMPSHIRE MARCH 14, 2017 ARTICLE 1. ELECTION OF OFFICERS Board of Selectmen three year term - vote for two Town Treasurer three year term - vote for one
More informationProposed Warrant & Budget 18-19
2018-2019 Proposed Warrant & Budget To the inhabitants of the Town of Chester, County of Rockingham, State of New Hampshire, qualified to vote in Town affairs: You are hereby notified to meet at the Chester
More informationTown of Grafton, New Hampshire Official Ballot Budget Committee (3 years) Vote for one Richard A. Jackson
Town of Grafton, New Hampshire Official Ballot 2013 Selectmen (3 years) Vote for one Sean Frost Jeremy J. Olson David Rienzo Town Clerk (3 years) Vote for one Bonnie J. Haubrich Lindsay Dean Road Agent
More information2016 ANNUAL TOWN MEETING WARRANT. To the inhabitants of the Town of Wakefield in the State of New Hampshire qualified to vote in town affairs:
2016 ANNUAL TOWN MEETING WARRANT To the inhabitants of the Town of Wakefield in the State of New Hampshire qualified to vote in town affairs: You are hereby notified of the First and Second Session of
More informationAnnual Town Meeting Warrant Secret Ballot Tuesday, June 13, 2017
Annual Town Meeting Warrant Secret Ballot Tuesday, June 13, 2017 To: Kristin Parks, resident of the Town of Readfield, in the County of Kennebec, State of Maine GREETINGS: In the name of the State of Maine,
More informationTOWN OF LITTLETON, NEW HAMPSHIRE SECOND SESSION MINUTES MARCH 14, 2017
TOWN OF LITTLETON, NEW HAMPSHIRE SECOND SESSION MINUTES MARCH 14, 2017 ELECTION OF OFFICERS Selectman Franco Rossi 561 votes Trustee of Trust Funds Stanley T. Fillion 1107 votes Park Commissioner Danielle
More informationMINUTES of Town Meeting
Town of Canaan Town Clerk/Tax Collector PO Box 38 1169 US Route 4 Canaan, New Hampshire 03741 Phone: (603) 523-7106, ext 2 FAX: (603) 523-4526 E-mail: vmcalister@canaannh.org MINUTES of Town Meeting Deliberative
More information2017 ANNUAL TOWN MEETING WARRANT. To the inhabitants of the Town of Wakefield in the State of New Hampshire qualified to vote in town affairs:
2017 ANNUAL TOWN MEETING WARRANT To the inhabitants of the Town of Wakefield in the State of New Hampshire qualified to vote in town affairs: You are hereby notified of the First and Second Session of
More informationTHE STATE OF NEW HAMPSHIRE TOWN OF EPPING TOWN MEETING WARRANT
THE STATE OF NEW HAMPSHIRE TOWN OF EPPING TOWN MEETING WARRANT To the inhabitants of the Town of Epping, County of Rockingham, in the State of New Hampshire, qualified to vote in town affairs: FIRST SESSION
More informationNH DRA Municipal Services Tax Rate Setting Software
NH DRA Municipal Services Tax Rate Setting Software .pdf.html.xlsx.tiff.docx Term RSA/Rule General Definition Agents to Expend RSA 35:15, I RSA 198:20-c,I Voters appoint
More informationMINUTES of Town Meeting
Town of Canaan Town Clerk/Tax Collector PO Box 38 1169 US Route 4 Canaan, New Hampshire 03741 Phone: (603) 523-7106, ext 2 FAX: (603) 523-4526 E-mail: vmcalister@canaannh.org MINUTES of Town Meeting Deliberative
More informationOyster River Cooperative School District Special Deliberative Session I Oyster River High School February 8, :00 PM
Oyster River Cooperative School District Special Deliberative Session I Oyster River High School February 8, 2011 7:00 PM School Board Members: Henry Brackett (chairperson) Jocelyn O Quinn (vice-chairperson)
More informationImportant Dates for Local Officials TRADITIONAL MAY TOWN MEETING
JANUARY 2018 Monday, January 8, 2018 First day to accept petitions to amend zoning ordinance, historic district ordinance or building code for consideration at the 2018 town meeting. [RSA 675:4 120 days
More informationTOWN OF LITCHFIELD, NEW HAMPSHIRE
TOWN OF LITCHFIELD, NEW HAMPSHIRE To the inhabitants of the Town of Litchfield in the County of Hillsborough in said State, qualified to vote in Town Affairs: You are hereby notified that the first session
More informationTOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION and BUSINESS MEETING
TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION and BUSINESS MEETING Election Business Meeting June 9, 2015 Tuesday June 11, 2015 Thursday 8:00 a.m. to 8:00 p.m. 6:30 p.m. Chelsea Elementary
More informationDeleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d
CHAPTER 12. FINANCE AND TAXATION (Approved changes from the November 4, 2008 election ballot. Will go into effect on January 1, 2009.) Section 12.1. Board of Finance. There shall be a Board of Finance
More informationBOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE December 5, 2016
BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE December 5, 2016 ATTENDANCE Chairman Tom Gauthier; Selectmen Susan McGeough, Tom Dwyer and Mike Yergeau; Town Administrator Gregory C. Dodge;
More informationCommonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election
2018 Commonwealth of Massachusetts Town of Essex Warrant for Annual Town Meeting and Election Essex, ss: To either of the Constables of the Town of Essex; GREETINGS: In the name of the Commonwealth of
More informationTOWN OF RANGELEY. SELECTMEN S TOWN MEETING WARRANT June 12, 2018
TOWN OF RANGELEY SELECTMEN S TOWN MEETING WARRANT June 12, 2018 Franklin, ss State of Maine To: Russell French, A Police Officer in the Town of Rangeley, in said County of Franklin, State of Maine. GREETINGS:
More informationWARRANT FOR TOWN MEETING
WARRANT FOR TOWN MEETING TOWN OF BROWNFIELD July 1, 2013 June 30, 2014 To: Carl Mills, a citizen of the Town of Brownfield, County of Oxford, State of Maine Greetings: In the name of the State of Maine,
More informationTOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION TOWN MEETING
TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION TOWN MEETING June 28, 2011 Tuesday June 30, 2011 Thursday 9:00 a.m. to 8:00 p.m. 6:30 p.m. Chelsea Town Office Togus VA Theater To: Palmer
More informationAnnual Deliberative Town Meeting Candia, New Hampshire February 3, 2018
Annual Deliberative Town Meeting Candia, New Hampshire February 3, 2018 The Annual meeting of the Town of Candia was opened by Moderator Clark Thyng at 9:02AM Pastor Steve of the Candia Congregational
More informationAMOUNTS LISTED IN ITALICS ARE AMOUNTS SPENT DURING 15/16 TAX YEAR. MINUTES OF Annual Town Meeting July 27, :00pm
MINUTES OF Annual Town Meeting July 27, 2016 7:00pm To determine taxes for the 12-month period: July 1, 2016 June 30, 2017 GREETINGS: In the name of the State of Maine, you are hereby required to notify
More informationWARRANT FOR THE ANNUAL TOWN MEETING
WARRANT FOR THE ANNUAL TOWN MEETING GRAFTON, SS TOWN OF HANOVER TO THE INHABITANTS OF THE TOWN OF HANOVER, NEW HAMPSHIRE, who are qualified to vote in Town affairs: TAKE NOTICE AND BE WARNED, that the
More informationTown of Chelsea Annual Town Meeting Minutes for Municipal Election/Town Meeting. Municipal Election Tuesday, June 12, 2012 Chelsea Town Office
Town of Chelsea Annual Town Meeting Minutes for Municipal Election/Town Meeting Municipal Election Tuesday, June 12, 2012 Chelsea Town Office Present: Selectman Ben Smith, Town Clerk Lisa Gilliam, Election
More informationImportant Dates for Local Officials 2019 TRADITIONAL MARCH TOWN MEETING CALENDAR
NOVEMBER 2018 Monday, November 12, 2018 First day to accept petitions to amend zoning ordinance, historic district ordinance or building code for consideration at the 2019 town meeting. [RSA 675:4-120
More informationLONDONDERRY SCHOOL DISTRICT CHARTER for OFFICIAL BALLOT VOTING
LONDONDERRY SCHOOL DISTRICT CHARTER for OFFICIAL BALLOT VOTING This Charter sets forth the procedures and practices to establish a Budgetary School District meeting for voting by Official Ballot under
More informationBallot for the Town of Grafton State of New Hampshire 2015
Ballot for the Town of Grafton State of New Hampshire 2015 Selectmen (3 years) Vote for one Cindy Kudlik Brian Fellers Ed Grinley Nicholas Hamilton Merle Kenyon Library Trustee (3 years) Vote for one Jim
More informationTHE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011
THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011 Home Rule Charter, ## 101-1211 Preamble Art. I. Basic Provisions, ## 101-103
More informationTOWN OF JONESPORT ANNUAL TOWN MEETING WARRANT March 12, :30 p.m. DAYLIGHT SAVINGS TIME JONESPORT BEALS HIGH SCHOOL GYM
TOWN OF JONESPORT ANNUAL TOWN MEETING WARRANT March 12, 2018 3:30 p.m. DAYLIGHT SAVINGS TIME JONESPORT BEALS HIGH SCHOOL GYM To: Howard Mills, a resident of the Town of Jonesport, in the County of Washington,
More informationMINUTES OF THE ANNUAL TOWN MEETING TOWN OF PEMBROKE MARCH 9, The meeting was opened at 11:00 a.m. by Moderator Thomas E. Petit.
MINUTES OF THE ANNUAL TOWN MEETING TOWN OF PEMBROKE MARCH 9, 1999 The meeting was opened at 11:00 a.m. by Moderator Thomas E. Petit. A motion was made to read and act on Articles #1 and #2 and the remaining
More informationCHAPTER 32 MUNICIPAL BUDGET LAW. Section 32:1
CHAPTER 32 MUNICIPAL BUDGET LAW Section 32:1 32:1 Statement of Purpose. The purpose of this chapter is to clarify the law as it existed under former RSA 32. A town or district may establish a municipal
More informationABSENTEE OFFICIAL BALLOT ANNUAL TOWN ELECTION RYE, NEW HAMPSHIRE MARCH 13, 2018
ABSENTEE OFFICIAL BALLOT ANNUAL TOWN ELECTION RYE, NEW HAMPSHIRE MARCH 13, 2018 INSTRUCTIONS TO VOTERS A. TO VOTE, completely fill in the OVAL to the RIGHT of your choice(s) like this: B. Follow directions
More informationAMENDED ARTICLES AT 2/2/08 DELIBERATIVE SESSION: 19, 33, 36, 28, 41, 43 EXETER TOWN WARRANT 2008
EXETER TOWN WARRANT 2008 To the inhabitants of the Town of Exeter, in the County of Rockingham, in said State, qualified to vote on Town affairs. You are hereby notified to meet at the Town Hall, Front
More informationANNUAL TOWN MEETING -- MONDAY, APRIL 30, 2018
ANNUAL TOWN MEETING -- MONDAY, APRIL 30, 2018 Pursuant to the Warrant issued by the Selectmen on April 2, 2018, which was posted on April 6, 2018 according to law by Constable Brian Richard, who made proper
More informationCOMMONWEALTH OF MASSACHUSETTS TOWN OF MANCHESTER-BY-THE-SEA ANNUAL TOWN MEETING WARRANT. Per petition of the Board of Selectmen
COMMONWEALTH OF MASSACHUSETTS TOWN OF MANCHESTER-BY-THE-SEA ANNUAL TOWN MEETING WARRANT Essex, ss. To any of the Constables of the Town of Manchester-by-the-Sea: Greetings: In the name of the Commonwealth
More informationRULES OF PROCEDURE BOARD OF SELECTMEN ALBANY, NH
RULES OF PROCEDURE BOARD OF SELECTMEN ALBANY, NH SECTION 1: MEETINGS 1. All meetings of the Select Board shall be held at the Albany Town Hall, unless the Board adjourns to another location or is scheduled
More informationRESULTS OF THE ANNUAL TOWN MEETING, MAY 3, 2008 FOR THE TOWN OF MIDDLEFIELD, MA
RESULTS OF THE ANNUAL TOWN MEETING, MAY 3, 2008 FOR THE TOWN OF MIDDLEFIELD, MA ARTICLE 1. To choose on one ballot for the term of three years: Selectman Robert Gazda Assessor Gita Jozsef Harris Library
More informationWARRANT FOR TOWN MEETING TOWN OF BROWNFIELD FOR FISCAL YEAR JULY 1, 2017 JUNE 30, 2018
WARRANT FOR TOWN MEETING TOWN OF BROWNFIELD FOR FISCAL YEAR JULY 1, 2017 JUNE 30, 2018 To: Wanda Bartlett, a citizen of the Town of Brownfield, County of Oxford, State of Maine. Greetings: In the name
More informationTown of Sturbridge Charter
Town of Sturbridge Charter Town Hall 308 Main Street Sturbridge, MA 01566 As Amended July 2012 CHARTER TOWN OF STURBRIDGE ARTICLE 1 DEFINITIONS Unless another meaning is clearly apparent from the manner
More informationTown of Goffstown, NH 2008 Official Ballot
ARTICLE 1 SELECTMAN Philip D Avanza 1786 BUDGET COMMITTEE 1 for 1 year Roxann Hunt 665 Theresa Walton 1148 BUDGET COMMITTEE Ivan Beliveau David Pierce Write-In : Judy Roberge BUDGET COMMITTEE Cathie Donovan-Simard
More informationTABLE OF CONTENTS. ARTICLE I THE CHARTER Section 1.1 The Charter Page 4
CHARTER Town of Haddam, Connecticut Settled 1662 Incorporated 1668 Charter Adopted 1975 Revised/Effective: December 5, 2002 December 7, 2017 TABLE OF CONTENTS ARTICLE I THE CHARTER Section 1.1 The Charter
More informationBOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE October 24, 2016
BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE October 24, 2016 ATTENDANCE Chairman Tom Gauthier; Selectmen Susan McGeough, Bob Jordan and Mike Yergeau; Town Administrator Gregory C.
More informationBOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE January 20, 2015
BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE January 20, 2015 ATTENDANCE Chairman Tom Gauthier; Selectmen James P. McGeough, Bob Jordan and Mike Yergeau; Town Administrator Gregory
More informationTOWN OF NORTHBOROUGH ANNUAL TOWN MEETING WARRANT APRIL 25, To any Constable in the Town of Northborough, County of Worcester:
TOWN OF NORTHBOROUGH ANNUAL TOWN MEETING WARRANT APRIL 25, 2016 WORCESTER, SS GREETINGS: To any Constable in the Town of Northborough, County of Worcester: In the name of the Commonwealth of Massachusetts,
More informationDRAFT BOARD OF SELECTMEN
1 2 3 4 DRAFT BOARD OF SELECTMEN TOWN OF SANDOWN, NH SANDOWN, NH 03873 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 Meeting Date: January 4, 2016 Type of Meeting:
More informationTOWN OF NORTHFIELD BOARD OF SELECTMEN GUIDELINES & PROCEDURES
TOWN OF NORTHFIELD BOARD OF SELECTMEN GUIDELINES & PROCEDURES The Northfield Board of Selectmen hereby adopts these operational guidelines and procedures pertaining to the functions of the Board and the
More information2018 Brownfield Maine Town Meeting Report
The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2018 2018 Brownfield Maine Town Meeting Report Brownfield, Me. Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs
More informationTOWN OF OXFORD CHARTER TABLE OF CONTENTS
TOWN CHARTER 1/2/13 TOWN OF OXFORD CHARTER TABLE OF CONTENTS PREAMBLE CHAPTER 1 POWERS OF THE TOWN Section l. Incorporation... 1 Section 2. Scope of Town Powers... 1 Section 3. Form of Government....1
More informationPage 2 of 21 (a) Public notice of every annual or special Town meeting or Town election shall be given by a warning posted in at least five public pla
Page 1 of 21 The Vermont Statutes Online Title 24 Appendix: Municipal Charters Chapter 101: TOWN OF BARRE Sub-Chapter 1: Town Officers Responsible To Citizens; Town Meetings 101-1. Authority of citizens
More informationNORWELL TOWN MEETING MOTIONS TOWN MEETING, MAY 7, 2018 ANNUAL TOWN MEETING
NORWELL TOWN MEETING MOTIONS TOWN MEETING, MAY 7, 2018 ANNUAL TOWN MEETING ATM ARTICLE 1: I move that the Town vote to receive the reports of its Town Officers, Boards, Departments, Committees and Commissions
More informationTown. 2. Shall appoint a fire district secretary.
Town 176. Powers and duties of fire district commissioners. Subject to law and the provisions of this chapter, the fire district commissioners of every fire district shall constitute and be known as the
More informationTown of Waldoboro, Maine Annual Town Meeting Warrant Tuesday, June 12, 2007
Town of Waldoboro, Maine Annual Town Meeting Warrant Tuesday, June 12, 2007 Lincoln, SS State of Maine TO: Jamie Wilson, a Constable for the Town of Waldoboro, in the County of Lincoln, State of Maine
More informationMinutes Annual Town Meeting Lancaster, NH March 8, 2016
Minutes Annual Town Meeting Lancaster, NH March 8, 2016 At 7:30 pm Moderator John L Riff IV opened the Annual Meeting. Moderator Riff asked the WMRHS JROTC to bring the colors forward and lead all in the
More informationINTRODUCTION OF ELECTED OFFICIALS
TOWN OF SANGERVILLE 2018 ANNUAL TOWN MEETING APRIL 5, 2018 @ 6:00 P.M. MINUTES OF THE MEETING ARE AS FOLLOWS Note: There was a total of 76 residents voters and 3 non-residents. The meeting was called to
More informationCONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION
CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION [Note: This Charter supersedes the School District Charter as enacted by the New Hampshire Legislature,
More informationArticle moved by John Robertson Article seconded by Bob Edwards John Robertson spoke on Article 3 PASSED
Additionally, pursuant to RSA 39:2-a and the vote of the Town at the March 1981 Annual Meeting, you are hereby notified to meet at the Antrim Memorial Town Gymnasium in said Town of Antrim on Thursday
More informationCOUNCIL-MANAGER CHARTER OF THE TOWN OF MECHANIC FALLS (As adopted by vote on November 2, 2010)
COUNCIL-MANAGER CHARTER OF THE TOWN OF MECHANIC FALLS (As adopted by vote on November 2, 2010) ARTICLE I: GRANT OF POWERS TO THE TOWN Section 1 - INCORPORATION. The inhabitants of the Town of Mechanic
More informationWARNER ANNUAL TOWN MEETING - MARCH 15, 2017
Warner Town Clerk PO Box 265 Office Hours: Mon, Wed, Thurs Judith A. Newman-Rogers, 5 East Main Street 8:00 3:00 PM Town Clerk Warner New Hampshire 03278 Tues Eve - 8:00 6:00 PM Michele Courser, Deputy
More informationCity of Attleboro, Massachusetts
City of Attleboro, Massachusetts CITY CHARTER TABLE OF CONTENTS ARTICLE 1 - INCORPORATION; SHORT TITLE; FORM OF GOVERNMENT; POWERS Section 1-1 Incorporation 1-2 Short Title 1-3 Form of Government 1-4 Powers
More informationSENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018
SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Senator PATRICK J. DIEGNAN, JR. District (Middlesex) SYNOPSIS Renames county vocational school districts as county career
More informationBRIDGEWATER TOWN COUNCIL MEETING AGENDA
BRIDGEWATER TOWN COUNCIL Tuesday, January 19, 2016 7:30 PM BTV Studios 80 Spring Street, Bridgewater MA MEETING AGENDA A. APPROVAL OF MINUTES FROM PREVIOUS MEETINGS B. ANNOUNCEMENTS FROM THE PRESIDENT
More informationCHESHIRE ANNUAL TOWN MEETING
THE COMMONWEALTH of MASSACHUSETTS Berkshire, SS. To either of the Constables of the TOWN of CHESHIRE in the County of BERKSHIRE GREETING. In the Name of THE COMMONWEALTH OF MASSACHUSETTS, you are hereby
More informationWays & Means Committee Gas Tax Vote on Tuesday
Bulletin #13 2013 Session March 15, 2013 INSIDE THIS ISSUE: Bonding for Broadband 2 Part-Time Employment of Retirees 2 State Budget Update 3 Policy Bills Advanced 3 Binding Arbitration 4 Cheshire County
More informationCHARTER MADISON, CONNECTICUT
CHARTER Town of MADISON, CONNECTICUT This pamphlet is a reprint of the Charter of the Town of Madison, Connecticut, published by order of the Board of Selectmen. Approved November 7, 2006 PART I CHARTER*
More informationTOWN OF JONESPORT ANNUAL TOWN MEETING WARRANT March 13, :30 p.m. DAYLIGHT SAVINGS TIME JONESPORT-BEALS HIGH SCHOOL GYM
TOWN OF JONESPORT ANNUAL TOWN MEETING WARRANT March 13, 2017 3:30 p.m. DAYLIGHT SAVINGS TIME JONESPORT-BEALS HIGH SCHOOL GYM Tonia J. Merchant called the meeting to order at 3:30 p.m. Pastor Phyllis Merritt
More informationCommonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election
2015 Commonwealth of Massachusetts Town of Essex Warrant for Annual Town Meeting and Election Essex, ss: To either of the Constables of the Town of Essex; GREETINGS: In the name of the Commonwealth of
More informationCITY CHARTER ROCHESTER, NEW HAMPSHIRE GENERAL PROVISIONS
CITY CHARTER ROCHESTER, NEW HAMPSHIRE GENERAL PROVISIONS SECTION 1: INCORPORATION The inhabitants of the City of Rochester, in the County of Strafford, shall continue to be a body corporate and politic
More informationHISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1.
[HISTORY: Adopted by referendum on November 3, 2009. Editor's Note: This Charter supersedes the provisions of the former Charter, adopted 11-3-1992, as amended. Amendments noted where applicable.] Adoption
More informationHOUSE 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 informationAnnual Meeting Warrant Town of Belmont, New Hampshire
TO THE INHABITANTS OF THE TOWN OF BELMONT IN THE COUNTY OF BELKNAP, IN THE STATE OF NEW HAMPSHIRE, QUALIFIED TO VOTE IN TOWN AFFAIRS: FIRST SESSION You are hereby notified to meet for the First (Deliberative)
More informationNEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written
CHARTER TOWN OF NEWTOWN PREAMBLE We, the proprietors and inhabitants of the Town of Newtown, being duly qualified electors of the State of Connecticut, and in the exercise of those privileges, liberties
More informationChapter A240 ACCEPTANCE OF GENERAL LAWS AND SPECIAL ACTS
Chapter A240 ACCEPTANCE OF GENERAL LAWS AND SPECIAL ACTS A240-1. Acceptance of General Laws and Special Acts. A. Local option statutes accepted by the Town of Halifax. Date Statutory Subject Reference
More informationLegal Duties of Municipal Clerks. by State Senator Robert Thompson
ROBERT THOMPSON SENATE MAJORITY LEADER SENATOR 1111-I Dismicr OFFICE: 870-239-9581 robert.thompson@senate.ar.gov 414 WEST COURT PARAGOULD, ARKANSAS 72450-4293 THE SENATE STATE OF ARKANSAS VICE-CHAIRMAN:
More informationA Bill Regular Session, 2017 SENATE BILL 633
Stricken language would be deleted from and underlined language would be added to present law. Act 0 of the Regular Session 0 State of Arkansas st General Assembly As Engrossed: S// A Bill Regular Session,
More informationBY-LAWS NATIONAL ASSOCIATION OF LETTER CARRIERS TONY TRIPOLINO BRANCH NO PASADENA, CALIFORNIA
BY-LAWS NATIONAL ASSOCIATION OF LETTER CARRIERS TONY TRIPOLINO BRANCH NO. 2200 PASADENA, CALIFORNIA ARTICLE I Name and Authority Section 1. The name of this Branch shall be the Anthony Tripolino Branch,
More informationRevised Code of Ordinances, City of Hallowell (1997) CHAPTER 3 FINANCE SUBCHAPTER I - GENERAL
CHAPTER 3 FINANCE SUBCHAPTER I - GENERAL SECTION 3-101 FISCAL YEAR The fiscal year of the City shall begin on the first day of July, and end on the last day of the following June, including both days.
More informationANNUAL TOWN MEETING. April 4, 2016
ANNUAL TOWN MEETING April 4, 2016 The meeting was called to order in Bromfield's Cronin Auditorium by Moderator Robert Eubank at 7:07 p.m. The call of the meeting and the return of service were found to
More informationDiscussion of proposed Charter Amendments
5 Discussion of proposed Charter Amendments 107 CITY OF COLLEGE PARK, MARYLAND WORKSESSION AGENDA ITEM Prepared By: Scott Somers, City Manager Meeting Date: February 6, 2018 Suellen Ferguson, City Attorney
More informationTOWN OF DOVER WARRANT ANNUAL TOWN MEETING
TOWN OF DOVER WARRANT for the ANNUAL TOWN MEETING Monday, May 4, 2009 7:00 PM Dover-Sherborn Regional School Alan Mudge Auditorium and TOWN ELECTIONS Monday, May 18, 2009 7:00 AM - 8:00 PM Dover Town House
More informationTOWN OF RIDGEFIELD, CT CHARTER AS APPROVED 2010
TOWN OF RIDGEFIELD, CT CHARTER AS APPROVED 2010 Town of Ridgefield, CT Charter as Approved 2010 Page 1 of 44 ARTICLE I. THE CHARTER... 5 Section 1-1. The Charter.... 5 ARTICLE II. THE TOWN... 6 Section
More informationVOTERS GUIDE - March 13, 2018 Election and Ballot Voting Town of Salem, New Hampshire
To the inhabitants of the Town of Salem in the County of Rockingham and the State of New Hampshire qualified to vote in Town affairs: SECOND SESSION OF ANNUAL MEETING VOTING Voting on warrant article numbers
More informationMunicipal Annexation Procedure in West Virginia
WV Municipal League Municipal Annexation Procedure in West Virginia Reference WV Code Chapter 8, Article 6, Sections 1-6 Three Ways to Annex 1. Annexation with election. 2. Annexation without an election.
More informationChapter 4 - Other Appointive Officers
Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission
More informationNOTICE OF PUBLIC HEARING, BUDGET VOTE AND ELECTION PATCHOGUE-MEDFORD UNION FREE SCHOOL DISTRICT TOWN OF BROOKHAVEN, SUFFOLK COUNTY, NEW YORK
NOTICE OF PUBLIC HEARING, BUDGET VOTE AND ELECTION PATCHOGUE-MEDFORD UNION FREE SCHOOL DISTRICT TOWN OF BROOKHAVEN, SUFFOLK COUNTY, NEW YORK NOTICE IS HEREBY GIVEN that a public hearing of the qualified
More information(Published in the Tulsa World, 2016.) RESOLUTION NO.
(Published in the Tulsa World, 2016.) RESOLUTION NO. A RESOLUTION REQUESTING THE TULSA COUNTY ELECTION BOARD TO CONDUCT A NON-PARTISAN SPECIAL ELECTION ON APRIL 5, 2016, FOR THE PURPOSE OF SUBMITTING TO
More informationBOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE January 4, 2016
BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE January 4, 2016 ATTENDANCE Chairman Tom Gauthier; Selectmen Tom Dwyer and Bob Jordan; Town Administrator Gregory C. Dodge; Executive Secretary
More informationShaker Pines Lake Association, Inc. CHARTER
Shaker Pines Lake Association, Inc. CHARTER This Charter is restated as of June 18 2011 by the Governing Board of the Shaker Pines Lake Association pursuant to Section 33-1202 of the Connecticut General
More informationCharter Town of Orrington, Maine
Charter Town of Orrington, Maine As amended by Town referendum June 8, 2004 Adopted: March 10, 1975 CONTENTS CHARTER TOWN OF ORRINGTON, MAINE Article 1 - Grant Powers to the Town 4 Article 2 - Town Meeting
More informationIn New Hampshire, towns, have the option of two main types of annual meeting: 1. Traditional meetings, or
In New Hampshire, towns, have the option of two main types of annual meeting: 1. Traditional meetings, or 2. Ballot-vote meetings, known informally as "SB 2" or "Senate Bill 2" meetings SB 2 Town Meeting
More informationCHARTER 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 informationTOWN OF WINCHESTER HOME RULE CHARTER. Adopted by the voters of Winchester at the Town Election March 3, 1975
TOWN OF WINCHESTER HOME RULE CHARTER Adopted by the voters of Winchester at the Town Election March 3, 1975 Reprinted by the Office of the Town Clerk with the language of all amendments inserted November
More informationTHE CHARTER OF THE TOWN OF NAHANT TABLE OF CONTENTS
THE CHARTER OF THE TOWN OF NAHANT TABLE OF CONTENTS POWERS OF THE TOWN ARTICLE 1 Incorporation 1-1 Scope and Interpretation of Town Powers 1-2 Form of Government 1-3 Intergovernmental Relations 1-4 TOWN
More informationANNUAL REPORT of the Town Officers for the year ending December 31, 2017
ANNUAL REPORT of the Town Officers for the year ending December 31, 2017 TABLE OF CONTENTS Town Meeting Warrant... Center Section Town Officers/Elected Officials and Board Members... 2 Selectmen s Report...
More informationHow to Place a Measure on the Ballot
How to Place a Measure on the Ballot Ventura County Elections Division MARK A. LUNN Clerk-Recorder, Registrar of Voters 800 South Victoria Avenue Ventura, CA 93009-1200 (805) 654-2664 venturavote.org Revised
More informationCHARTER 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 informationTown of Sandwich. Town Government Process Map. Page 1 of 10
Town of Sandwich Town Government Process Map Page 1 of 10 Town Government Process Map Voters ---------------------------- LEGISLATIVE Town Meeting JUDICIAL Fed & State Laws Home Rule ------------------------------
More information