JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH NOVEMBER 6, 2017
|
|
- Marjorie Webb
- 5 years ago
- Views:
Transcription
1 A regular meeting of the Council of the City of Norwich was held November 6, 2017 at 7:30 PM in Council Chambers. Present: Mayor Hinchey, Aldermen Nystrom, Philbrick, Braddock, Gould, Martin and Nash. City Manager Salomone and Corporation Counsel Michael Driscoll were also in attendance. Mayor Hinchey presided. Ald. Martin read the opening prayer and Ald. Nash led the members in the Pledge of Allegiance. Mayor Hinchey called for a moment of silence and asked those who can to stand in solidarity for the victims killed and injured in our cities. Upon a motion of Ald. Braddock, seconded by Ald. Gould, it was unanimously voted to adopt the minutes of October 2 and 16, Greg Schlough gave an oral report on the Firefighters convention thanking many and stating it was a great success. A video presentation to market and promote Norwich was given. See the video by clicking here or typing Development-10 in your address bar. Congratulations to Comptroller Joshua Pothier in recognition of receiving the Distinguished Budget Presentation Award. Upon a motion of Ald. Philbrick, seconded by Ald. Braddock, it was unanimously voted to accept the resignation of George Chaput from the Commission for Persons with Disabilities, thanking him for his service. Upon a motion of Ald. Gould, seconded by Ald. Braddock, it was unanimously voted to accept the resignation of Peter S. Slocum from the Norwich Baseball Authority, thanking him for his service. City Manager s Report: To: Mayor Hinchey and members of the City Council From: John Salomone, City Manager Subject: City Manager s Report Date: November 6, 2017 The Mayor and I continue our weekly meetings. The Governor has signed the budget and staff and I are sorting out the financial impact to the city. I also met with Superintendent Abby Dolliver and staff regarding the budget. Pension negotiations are ongoing with the most recent meeting held on November 3rd. 1
2 Staff and I met with several of the Volunteer Fire Department Chiefs and Christopher Wardrop from USI Insurance on October 16th to discuss consolidating insurance coverage to save money. On October 18 th staff and I met to discuss the opioid issues in Norwich. Plans are in the works to have a town hall meeting forum to let the community know what the city is doing in regards to this national crisis. I had my monthly meeting with Department Heads. I informed staff that City Planner, Deanna Rhodes has been assigned the supervision of the Planning and Neighborhood Services Department. Lee-Ann Gomes announced that her department was assisting with the transition of Puerto Rican evacuees into the area if needed. Her department is now officially located in City Hall. Bob Farwell, Otis Library Executive Director, announced that the library is offering citizenship classes in conjunction with Norwich Adult Education and Hartford Public Library. Twenty people have enrolled, with Tibetans representing the single largest group of participants. Ryan Thompson announced his staff is preparing for winter and that work will start on the Sherman Street Bridge. I would also like to congratulate Ryan for passing the State of CT Surveyor Licensing exam. He has been working on attaining this goal since he was in college. Two bids for the former Human Services Building were received and are being reviewed with staff. I attended the International City/County Management Association on October 23 rd and 24 th. On November 2 nd I attended a meeting at SCCOG to review consultants for a Regional Community Rating System Program/Model study for which I am on the selection panel. In conjunction with Light Up City Hall, my assistant, Jacquie Barbarossa has ordered a limited number of wooden City Hall replicas from Cat s Meow Village which will be sold at the event on December 1 st. Cat s Meow Village has been crafting "little wooden buildings" of local, national, and international landmarks for 35 years which feature a little cat. They are a collectible item that the City had several years ago and any profit will be used to fund the event. Gabe Lipman, Art Teacher from Norwich Public Schools has delivered a new supply of artwork that is now on display throughout City Hall. Please take a look at these impressive works of art from our talented students. Website training for departments took place on November 2 nd & 3 rd at the NPU Training Room and the new website will be available to all by the end of November. Mayor Hinchey called for citizen comment on resolutions. There were no speakers 2
3 Mayor Hinchey declared citizen comment on resolutions was closed. Upon a motion of Ald. Martin, seconded by Ald. Braddock, it was unanimously voted to adopt the following resolution introduced by City Manager Salomone. WHEREAS, the City Manager John L. Salomone has appointed with Council approval as a regular member to the Redevelopment Agency for a term to expire on 2/28/18 or until a successor is appointed; Shane Roberts (U) NOW, THEREFORE, BE IT RESOLVED that the Council of the City of Norwich hereby acknowledges the appointment of the above named to the Redevelopment Agency. Upon a motion of Ald. Gould, seconded by Ald. Nash, it was unanimously voted to adopt the following resolution introduced by President Pro Tem Nystrom, Ald. Gould and Braddock. BE IT RESOLVED that the below named be appointed as regular members to the Senior Affairs Commission with a term to expire on September 1, 2019 or until a successor is appointed: Genevieve S. Bergendahl (D) Frank Jacaruso Jr. (D) P. Michael Lahan (D) Jacquelyn W. Randall (D) Upon a motion of Ald. Gould, seconded by Ald. Braddock, it was unanimously voted to adopt the following resolution introduced by President Pro Tem Nystrom, Ald. Gould and Braddock. BE IT RESOLVED that the below named be appointed as alternate members to the Senior Affairs Commission with a term to expire on September 1, 2019 or until a successor is appointed: Janice Stewart (D) Laurieann M. Messore (U) Upon a motion of Ald. Nash, seconded by Ald. Martin, it was unanimously voted to set a public hearing on November 20, 2017 at 7:00 pm for the second reading and action for the following ordinance introduced by President Pro Tem Nystrom, this being the first reading. AN ORDINANCE TO BE LISTED AS SECTION 2-23 OF THE NORWICH CODE OF ORDINANCES CONCERNING MUNICIPAL ELECTRIC UTILITY COOPERATIVES AND ESTABLISHING THE POSITION OF A MUNICIPAL REPRESENTATIVE TO BE APPOINTED BY THE COUNCIL OF THE CITY OF NORWICH 3
4 WHEREAS, Connecticut Public Act No An Act Concerning Municipal Electric Utility Cooperatives was passed by the Connecticut General Assembly and made effective October 1, 2017; and WHEREAS, said Public Act provides that the managing body of a municipal electric utility cooperative shall be a cooperative utility board charged with carrying out the corporate purposes and powers of the municipal energy electric cooperative with representatives to be appointed by each member of a municipal electric utility and by one representative to be appointed by the legislative body of each municipality in which a member of municipal electric utility operates; and WHEREAS, the Board of Commissioners of the Norwich Department of Public Utilities appoints representatives to the Connecticut Municipal Electric Energy Cooperative ( CMEEC ) and the Council of the City of Norwich, pursuant to Public Act No is authorized to appoint a municipal representative to the CMEEC Board. NOW THEREFORE, BE IT ORDAINED BY THE COUNCIL OF THE CITY OF NORWICH Section Norwich Ratepayer Representative to CMEEC (a) Purpose The position of a municipal representative for the City of Norwich to be made pursuant to Public Act No , amending Connecticut General Statute ( C.G.S. ) 7-233c of Chapter 101a of the C.G.S., effective October 1, 2017, is hereby established by the Council of the City of Norwich to provide for additional representation for the City of Norwich on the governing body of the Connecticut Municipal Electric Energy Cooperative. This representative shall be appointed to the cooperative utility board of the Connecticut Municipal Electric Energy Cooperative by the Council of the City of Norwich by a resolution duly adopted and the position shall be titled the Norwich Ratepayer Representative to CMEEC. (b) Qualifications Any person to be appointed to the cooperative utility board of the Connecticut Municipal Electric Energy Cooperative by the Council of the City of Norwich (the Norwich Ratepayer Representative to CMEEC) shall be: 1) An elector of the City of Norwich; 2) A residential or commercial ratepayer of Norwich Public Utilities, who, at the time of appointment, owes only current residential or commercial utility charges to Norwich Public Utilities and is not delinquent in the payment of any such charges; 4
5 3) An individual who does not hold other official positions in and is not employed by (a) the governing body of Norwich Public Utilities; (b) the City of Norwich; (c) the governing body of any other municipal electric utility which is a member of the CMEEC; (d) any municipality in which any other member municipal electric utility operates, or (e) The Connecticut Municipal Electric Energy Cooperative or any other municipal electric energy cooperative; 4) The qualifications primarily to be considered for the Norwich Ratepayer Representative to CMEEC shall include: a) Professional or other expertise likely to be of assistance to the cooperative utility board in formulating opinions and directions relative to electric procurement and electrical generation strategy, contracting and management; and b) The ability to represent residential and commercial ratepayers of Norwich Public Utilities; and c) The possession of adequate availability, time, and resources to permit preparation and participation in proceedings on the cooperative utility board of CMEEC; and 5) Any Norwich Ratepayer Representative to CMEEC who shall cease to possess any of the qualifications enumerated in subsections 1), 2), and 3) herein shall forthwith forfeit the office, which shall be deemed vacant and the vacancy shall be filled by the Council of the City of Norwich for the unexpired term. (c) Term of Office and Method of Appointment The Norwich Ratepayer Representative to CMEEC shall be appointed by the Council of the City of Norwich to a two year term commencing as of December 1, 2017 and biennially thereafter. The same person may be reappointed to additional terms. (d) Duties and Responsibilities The Norwich Ratepayer Representative to CMEEC shall exercise all powers and carry out all duties and responsibilities established and provided for in Chapter 101a of the Connecticut General Statutes as amended by P.A. No and as they may be amended from time to time. 5
6 (e) Compensation and Reimbursement The Norwich Ratepayer Representative to CMEEC may receive such salary or compensation and expense reimbursement as may be determined by the CMEEC by-laws for each meeting of the cooperative utility board or committee thereof actually attended, or as otherwise may be provided for in said by-laws or this ordinance, and said sum shall be payment in full for such services. Such representatives shall receive no salary, compensation or expense reimbursement from the City of Norwich. Any conflicting ordinances of the City of Norwich notwithstanding, CMEEC may reimburse such representatives for expenses for travel, both within and without the state, incurred in connection with services as a designated representative on such board. (f) Effective Date This ordinance shall take effect ten (10) days following its publication in a newspaper having general circulation in the City of Norwich following passage. Upon a motion of Ald. Gould, seconded by Ald. Martin, it was unanimously voted to go into Executive Session pursuant to Connecticut General Statute Section 1-200(6), for the purpose of discussing the property acquisition or disposition of real estate or interest in real estate when publicity regarding the proposed acquisition or disposition would cause a likelihood of an increased price to acquire and a diminished price to dispose of the property, and to review feasibility evaluations and reports made for the City of Norwich regarding such property. City Manager John Salomone, City Planner Deanna Rhodes and Corporation Counsel, Michael Driscoll, shall be asked to participate during all or portions of this Executive Session at the request of the City Council. The council was in Executive Session from 8:06 pm to 9:05 pm, at which time Mayor Hinchey stated no votes were taken. Upon a motion of Ald. Braddock, seconded by President Pro Tem Nystrom, it was unanimously voted to return to regular session. Upon a motion of Ald. Nash, seconded by Ald. Braddock, it was unanimously voted to adjourn at 9:06 pm. CITY CLERK 6
AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH January 2, :30 PM
PRAYER AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH January 2, 2018 7:30 PM PLEDGE OF ALLEGIANCE ADOPTION OF MINUTES: December 4, 5 and 18, 2017 STATE OF THE CITY ADDRESS : Mayor Peter Albert Nystrom
More informationJOURNAL OF THE COUNCIL OF THE CITY OF NORWICH FEBRUARY 18, 2014
A regular meeting of the Council of the City of Norwich was held February 18, 2014 at 6:30 PM in Council Chambers. Present: Aldermen Desaulniers, Noblick, Eyberse, Bettencourt, Nash and Mayor Hinchey.
More informationJOURNAL OF THE COUNCIL OF THE CITY OF NORWICH MAY 15, 2017
A regular meeting of the Council of the City of Norwich was held May 15, 2017 at 7:00 PM in Council Chambers. Present: Aldermen Nystrom, Philbrick, Braddock, Gould, Martin and Nash. City Manager Salomone
More informationJOURNAL OF THE COUNCIL OF THE CITY OF NORWICH APRIL 3, 2017
A regular meeting of the Council of the City of Norwich was held April 3, 2017 at 7:30 PM in Council Chambers. Present: Mayor Hinchey, Aldermen Nystrom, Philbrick, Braddock, Gould, Martin and Nash. City
More informationORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 1, :30 PM
ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 1, 2015 7:30 PM PLEDGE OF ALLEGIANCE NATIONAL ANTHEM OPENING PRAYER 1. Call to order by the City Clerk. 2. Administration of Oath of
More informationJOURNAL OF THE COUNCIL OF THE CITY OF NORWICH JANUARY 17, 2017
A regular meeting of the Council of the City of Norwich was held January 17, 2017 at 7:00 PM in Council Chambers. Present: Mayor Hinchey, Aldermen Nystrom, Philbrick, Braddock, Gould, Martin and Nash.
More informationNOW THEREFORE BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NORWICH
THIS IS TO CERTIFY that the following is a true and attested copy of a resolution adopted by the Council of the City of Norwich at a meeting held on March 19, 2018, and that the same has not been amended
More informationJOURNAL OF THE COUNCIL OF THE CITY OF NORWICH SEPTEMBER 6, 2016
A regular meeting of the Council of the City of Norwich was held September 6, 2016 at 7:30 PM in Council Chambers. Present: Mayor Hinchey, Aldermen Nystrom, Philbrick, Gould, Braddock and Martin. City
More informationJOURNAL OF THE COUNCIL OF THE CITY OF NORWICH SEPTEMBER 18, 2017
A regular meeting of the Council of the City of Norwich was held September 18, 2017 at 7:00 PM in Council Chambers. Present: Mayor Hinchey, Aldermen Nystrom, Philbrick, Braddock, Gould, Martin and Nash.
More informationPlease be advised that meetings of the Norwich City Council can be viewed in their entirety on the City of Norwich website norwichct.org.
The regular meeting of the Council of the City of Norwich was held April 16, 2018, at 7:30 PM in Council Chambers. Present: Mayor Nystrom, Ald. Nash, Gould, DeLucia, Burnham and Browning. City Manager
More informationJOURNAL OF THE COUNCIL OF THE CITY OF NORWICH MAY 21, 2018
The regular meeting of the Council of the City of Norwich was held May 21, 2018, at 7:30 PM in Council Chambers. Present: Mayor Nystrom, Ald. Nash, Gould, Philbrick, DeLucia, Burnham and Browning. City
More informationJOURNAL OF THE COUNCIL OF THE CITY OF NORWICH SEPTEMBER 19, 2016
A regular meeting of the Council of the City of Norwich was held September 19, 2016 at 7:00 PM in Council Chambers. Present: Mayor Hinchey, Aldermen Nystrom, Philbrick, Braddock, Gould and Martin. City
More informationPresident Pro Tem Nystrom read the opening prayer and Ald. Philbrick led the members in the Pledge of Allegiance.
A regular meeting of the Council of the City of Norwich was held May 1, 2017 at 7:30 PM in Council Chambers. Present: Mayor Hinchey, Aldermen Nystrom, Philbrick, Gould and Martin. City Manager Salomone
More informationJOURNAL OF THE COUNCIL OF THE CITY OF NORWICH MAY 2, 2016
A regular meeting of the Council of the City of Norwich was held May 2, 2016 at 7:30 PM in Council Chambers. Present: Mayor Hinchey, Aldermen Nystrom, Philbrick, Gould, Braddock, Martin and Nash. City
More informationAN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE
AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE TOWNSHIP (BOROUGH) OF, PRESCRIBING THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE WHEREAS throughout
More informationThe inhabitants of the Town of Winthrop, within the territorial limits established by law,
TOWN OF WINTHROP CHARTER ARTICLE 1 INCORPORATION; SHORT TITLE; DEFINITIONS SECTION 1-1: INCORPORATION The inhabitants of the Town of Winthrop, within the territorial limits established by law, shall continue
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 informationCHARTER. of the CITY OF PENDLETON
CHARTER of the CITY OF PENDLETON As Amended Effective January 1, 1975 APPROVED BY THE ELECTORATE NOVEMBER 5, 1974 MARCH 28,1995 A BILL TO AMEND THE CHARTER OF THE CITY OF PENDLETON, IN UMATILLA COUNTY,
More informationAGENDA ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 5, :30 PM
AGENDA ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 5, 2017 7:30 PM 1. Procession into Council Chambers Color Guard, Police Chief & Fire Chiefs, New London Firefighters Pipes &
More informationAGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH December 18, :30 PM
PRAYER AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH December 18, 2017 7:30 PM PLEDGE OF ALLEGIANCE CITIZEN COMMENT GENERAL (30 Minutes) PETITIONS AND COMMUNICATIONS 1. Report from the Women s Institute
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 informationTHE CHARTER OF THE CITY OF KEIZER, MARION COUNTY, STATE OF OREGON
THE CHARTER OF THE CITY OF KEIZER, MARION COUNTY, STATE OF OREGON Incorporated November 2, 1982 Adopted by the Voters on March 29, 1983 Amended by the Voters on March 26, 1985 Amended by the Voters on
More informationHOUSE BILL NO By Representatives Curtiss, Shaw, Fincher, Jim Cobb. Substituted for: Senate Bill No By Senators Burks, Lowe Finney
Public Chapter No. 1092 PUBLIC ACTS, 2008 1 PUBLIC CHAPTER NO. 1092 HOUSE BILL NO. 3958 By Representatives Curtiss, Shaw, Fincher, Jim Cobb Substituted for: Senate Bill No. 4028 By Senators Burks, Lowe
More informationCHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS
CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR
More informationCHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT
Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and
More informationADMINISTRATION Article 2. Elected Officials 1-203
ADMINISTRATION 1-201 Article 2. Elected Officials 1-203 1-201 ELECTED OFFICIALS; QUALIFICATIONS AND PROHIBITIONS. Elected officials shall be residents and qualified electors of the City. Except as an officer
More informationThe Municipal Board Act
1 MUNICIPAL BOARD c. M-23.2 The Municipal Board Act being Chapter M-23.2 of the Statutes of Saskatchewan, 1988-89 (effective October 1, 1988) as amended by the Statutes of Saskatchewan, 1989-90, c.54;
More informationAGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH March 6, :30 PM
AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH March 6, 2017 7:30 PM PRAYER PLEDGE OF ALLEGIANCE ADOPTION OF MINUTES: February 6 and 21, 2017 PROCLAMATION: Norwich Arts Center PUBLIC HEARING 1. AN
More informationARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS
B of G 6/06 BY-LAWS OF THE SECTION ON ADMINISTRATIVE LAW OF THE PENNSYLVANIA BAR ASSOCIATION ARTICLE I NAME AND PURPOSE Section 1. Name. This Section shall be known as the Section on Administrative Law.
More information*SB * (b) On and before May 31, 2002, the powers of the authority shall be
WORKING DRAFT General Assembly Amendment January Session, 2011 LCO No. 8028 Offered by: *SB0117008 028* To: Subst. Senate Bill No. 1170 File No. 463 Cal. No. "AN ACT CONCERNING THE MEMBERSHIP OF THE CONNECTICUT
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 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 informationCity of Sanford/Village of Springvale Charter
The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1-1-2013 City of Sanford/Village of Springvale Charter Sanford (Me.) Charter Commission Follow this and additional
More informationWHEREAS, the Council of the City desires to establish the Administrative Oversight Committee and the Citizens Oversight Committee at this time.
ORDINANCE NO. An ordinance adding a new Chapter 26 to Division 8 of the Los Angeles Administrative Code for a Proposition HHH Administrative Oversight Committee and a Proposition HHH Citizens Oversight
More informationBYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES
BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES Section 1.1 Principal Office. The corporation s principal official
More informationCITY OF PARKLAND FLORIDA
CITY OF PARKLAND FLORIDA COMMISSION PACKET SPECIAL CITY COMMISSION MEETING May 24, 2012 @ 6:30 PM Michael Udine....Mayor Mark Weissman...Vice Mayor Jared Moskowitz... Commissioner David Rosenof...Commissioner
More informationCHAPTER 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****************************************************************************** BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF BAYTOWN, TEXAS:
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF BAYTOWN, TEXAS, ORDERING A SPECIAL ELECTION TO BE HELD ON THE 3 RD DAY OF NOVEMBER, 2015, FOR THE PURPOSES OF (I) AMENDING ARTICLE I INCORPORATION; FORM
More informationCitizens Guide to Proposed 2011 Lakewood Charter Changes
Citizens Guide to Proposed 2011 Lakewood Charter Changes Updated September 13, 2011 by the Lakewood Law Department Note: This document was created to print on 11H x 17W paper. Please adjust your print
More informationAPPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE. Per Article IV, Section 5, of the Charter of the City of Avon, Ohio:
APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE Per Article IV, Section 5, of the Charter of the City of Avon, Ohio: The Council of the City of Avon is hereby accepting applications from qualified
More informationCHARTER OF THE COUNTY OF FRESNO
CHARTER OF THE COUNTY OF FRESNO STATE OF CALIFORNIA RATIFIED APRIL 10, 1933 APPROVED APRIL 19, 1933 Amended November 3, 1936 Amended November 3, 1942 Amended November 7, 1944 Amended November 2, 1948 Amended
More informationPOLK COUNTY CHARTER AS AMENDED November 4, 2008
POLK COUNTY CHARTER AS AMENDED November 4, 2008 PREAMBLE THE PEOPLE OF POLK COUNTY, FLORIDA, by the grace of God free and independent, in order to attain greater self-determination, to exercise more control
More informationPolk County Charter. As Amended. November 6, 2018
Polk County Charter As Amended November 6, 2018 PREAMBLE THE PEOPLE OF POLK COUNTY, FLORIDA, by the grace of God free and independent, in order to attain greater self-determination, to exercise more control
More information1965 O. A. G. 1965, prevails and will be the law upon distribution and circulation, as provided by the Indiana Constitution. OFFICIAL OPINION NO.
1965 O. A. G. The reasoning contained herein is in accordance with the Offcial Opinion of a previous Attorney General, wherein he concluded that in a situation comparable to the one herein the last approved
More informationTABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance
TABLE OF CONTENTS Code Instructions City Charter Title 1 Title 2 Title 3 Title 4 Title 5 Title 6 Title 7 Title 8 Title 9 Title 10 Title 11 Title 12 Title 13 Title 14 Title 15 Title 16 Title 17 General
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 informationCITY OF HUBER HEIGHTS STATE OF OHIO ORDINANCE NO O-
CITY OF HUBER HEIGHTS STATE OF OHIO ORDINANCE NO. 2017-O- APPROVING CERTAIN RECOMMENDATIONS OF THE HUBER HEIGHTS CHARTER REVIEW COMMISSION AND DIRECTING THE BOARDS OF ELECTIONS OF MONTGOMERY COUNTY, OHIO
More informationEASTHAMPTON HOME RULE CHARTER (As amended by Chapter 60 of the Acts of 1999 & Chapter 175 of the Acts of 2011) ARTICLE 1.
EASTHAMPTON HOME RULE CHARTER (As amended by Chapter 60 of the Acts of 1999 & Chapter 175 of the Acts of 2011) ARTICLE 1. INCORPORATION; SHORT TITLE; DEFINITIONS SECTION 1-1. INCORPORATION The inhabitants
More informationEASTHAMPTON HOME RULE CHARTER (As amended by Chapter 60 of the Acts of 1999 & Chapter 175 of the Acts of 2011) ARTICLE 1.
EASTHAMPTON HOME RULE CHARTER (As amended by Chapter 60 of the Acts of 1999 & Chapter 175 of the Acts of 2011) ARTICLE 1. INCORPORATION; SHORT TITLE; DEFINITIONS SECTION 1-1. INCORPORATION The inhabitants
More informationPUBLIC WORKS DEPARTMENT
LOCAL LAW NO. 2 OF THE YEAR 1974 A Local Law Establishing and Providing for a Department of Public Works of the Town of Kirkwood Adopted December 6, 1974 Be it enacted by the Town Board of the Town of
More informationMISSISSIPPI 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 informationEL DORADO COUNTY CHARTER. Birthplace of the Gold Rush
EL DORADO COUNTY CHARTER Birthplace of the Gold Rush Charter Ratified November 8, 1994-Effective December 27, 1994 Includes Amendments through 2016 EL DORADO COUNTY CHARTER (As Amended Through 2016) The
More informationSCOPE, AUTHORITY AND ORGANIZATION OF THE STAYTON RURAL FIRE PROTECTION DISTRICT
SCOPE, AUTHORITY AND ORGANIZATION OF THE STAYTON RURAL FIRE PROTECTION DISTRICT CHAPTER I: NAME AND BOUNDARIES Section 1. NAME. The Stayton Rural Fire Protection District #4, in Marion and Linn Counties,
More informationCHAPTER 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 informationThe Public Libraries Act
The Public Libraries Act being Chapter P-39 of The Revised Statutes of Saskatchewan, 1978 (effective February 26, 1979). NOTE: This consolidation is not official. Amendments have been incorporated for
More informationSpecial City Council Meeting Agenda August 23, :00 PM
Special City Council Meeting Agenda August 23, 2018-5:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES
More informationTABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4
1 TABLE OF CONTENTS PREAMBLE ARTICLE I Name; Boundaries; Form of Government Section Page 1.01 Name and Boundary 4 1.02 Form of Government 4 ARTICLE II Corporate Powers 2.01 Powers Granted 4 2.02 Exercise
More informationNORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 180 HOUSE BILL 450 AN ACT TO PROVIDE FOR A NEW CHARTER FOR THE CITY OF MORGANTON.
NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 180 HOUSE BILL 450 AN ACT TO PROVIDE FOR A NEW CHARTER FOR THE CITY OF MORGANTON. The General Assembly of North Carolina enacts: Section 1. A charter
More informationNOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NORWICH
THIS IS TO CERTIFY that the following is a true and attested copy of a resolution adopted by the Council of the City of Norwich at a meeting held on June 18, 2018, and that the same has not been amended
More informationA Bill Regular Session, 2017 HOUSE BILL 1733
Stricken language would be deleted from and underlined language would be added to present law. Act of the Regular Session 0 State of Arkansas st General Assembly A Bill Regular Session, HOUSE BILL By:
More informationOSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA
FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Gaile H. Anthony
More informationSUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965
SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 Philadelphia, June 9, 1965 This is to certify the following is a true and correct copy of Charter
More informationCHAPTER House Bill No. 955
CHAPTER 2002-351 House Bill No. 955 An act relating to the City of Lake Helen, Florida; codifying, reenacting, amending the Charter of the City of Lake Helen; providing a short title; providing for a Florida
More informationTITLE 2 BOARDS AND COMMISSIONS, ETC. CHAPTER 1 SCHOOL BOARD 1
2-1 TITLE 2 BOARDS AND COMMISSIONS, ETC. CHAPTER 1. SCHOOL BOARD. 2. RECREATION BOARD. 3. CITY BEAUTIFICATION COMMISSION. 4. BOARD OF PUBLIC UTILITIES. SECTION 2-101. Board established. 2-102. Membership.
More informationNOW, THEREFORE, BE IT RESOLVED, that the following be and hereby are appointed members of the Norwich Charter Revision Commission,
NOW, THEREFORE, BE IT RESOLVED, that the following be and hereby are appointed members of the Norwich Charter Revision Commission, 1. Janis Sawicki (D) 2. Leland Loose (R) 3. Michael Gualtieri (R) 4. Debra
More informationARTICLE III--THE COUNCIL
ARTICLE III--THE COUNCIL SECTION 3.01 ELECTION. The Council shall be the legislative authority and taxing authority of the County and a co-equal branch of the County government with the executive branch.
More informationFORMS FOR CHANGING METHOD OF SELECTING THE MAYOR. Form #1
FORMS FOR CHANGING METHOD OF SELECTING THE MAYOR Form #1 RESOLUTION OF INTENT TO CONSIDER AN ORDINANCE AMENDING THE CHARTER OF THE (CITY) (TOWN) (VILLAGE) OF TO PROVIDE FOR ELECTION OF THE MAYOR BY ALL
More informationARTICLE II. CITY COUNCIL* *State law reference City Council generally, Minn. Stats et seq
Chapter 2 ADMINISTRATION* *State law reference Municipalities generally, Minn. Stats. ch. 412. ARTICLE I. IN GENERAL Sec. 2-1. Abandoned property. (a) Procedure. All property other than abandoned vehicles
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 informationPROPOSED CHARTER AMENDMENTS SPECIAL ELECTION, TUESDAY, NOVEMBER 8, 2016 TIMELINE OF PROCESS
PROPOSED CHARTER AMENDMENTS SPECIAL ELECTION, TUESDAY, NOVEMBER 8, 2016 The following is intended for informational purposes ONLY on an issue of official concern to Murphy voters. It is not intended to
More informationAMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004
AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004 Article I Incorporation, Sections 1.01-1.03 Article II Corporate Limits, Section 2.01 Article III Form of Government, Sections
More informationCHAPTER 31: CITY ORGANIZATIONS. General Provisions. Scouting Board. Department of Redevelopment
CHAPTER 31: CITY ORGANIZATIONS Section General Provisions 31.001 Statutory boards and commissions 31.002 Repealed 31.003 Board of Sanitary Commissioners 31.004 Purchasing Agency 31.020 Purpose 31.021 Membership
More informationAppendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING
Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Appendix B, Page 2 BY-LAWS THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Adopted on September 10, 1999
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 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 informationCHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions
Municipal Utility District Act of the State of California January 2012 This publication contains legislation enacted through 2011 East Bay Municipal Utility District Office of the Secretary (510) 287-0440
More information/11/2007. BYLAWS OF VINEYARD MEADOW RESIDENTIAL COMMUNITY, INC. (a Texas non-profit corporation)
273885-1 04/11/2007 OF VINEYARD MEADOW RESIDENTIAL COMMUNITY, INC. (a Texas non-profit corporation) OF VINEYWARD MEADOW RESIDENTIAL COMMUNITY, INC. ARTICLE I INTRODUCTION The name of the corporation is
More informationPage 1 of 27 7700 East First Place, Denver, Colorado 80230 phone: 303/364-7700 fax: 303/364-7800 www.ncsl.org Succession to Positions of Governor and Lieutenant Governor (Feb. 2009) Alabama Article 5,
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 informationRULES OF PROCEDURE BOARD OF COUNTY SUPERVISORS PRINCE WILLIAM COUNTY, VIRGINIA. Amended November 21, 2017
0 0 0 RULES OF PROCEDURE BOARD OF COUNTY SUPERVISORS PRINCE WILLIAM COUNTY, VIRGINIA Adopted January, Amended January,, January,, January,, January, 000, February, 000, March, 000, effective March, 000,
More informationNORTH 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 informationThe Saskatchewan Polytechnic Act
1 SASKATCHEWAN POLYTECHNIC c. S-32.21 The Saskatchewan Polytechnic Act being Chapter S-32.21* of the Statutes of Saskatchewan, 2014 (effective September 24, 2014) as amended by the Statutes of Saskatchewan,
More informationTHE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES
Chapter 2 THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES Article I. THE VILLAGE BOARD Sec. 1. HOW COMPOSED, FILLING VACANCIES The Village Board shall consist of the President and Board of Six Trustees.
More informationSAN RAFAEL CITY COUNCIL AGENDA REPORT
Agenda Item No: 5.a Meeting Date: February 16, 2016 Department: LIBRARY SAN RAFAEL CITY COUNCIL AGENDA REPORT Prepared by: SARAH HOUGHTON, LIBRARY DIRECTOR City Manager Approval: TOPIC: SUBJECT: AUTHORIZE
More informationTOWN OF BRUNSWICK TOWN COUNCIL
TOWN OF BRUNSWICK TOWN COUNCIL Board Composition. The Town Council consists of nine (9) members, one member elected from each of the seven (7) districts, and two (2) members elected at large. Terms of
More informationConstitutional Amendment Language. Be it resolved by the people of the state of Missouri that the Constitution be amended:
Constitutional Amendment Language Be it resolved by the people of the state of Missouri that the Constitution be amended: Article VI of the Constitution is revised by repealing Sections 30(a), 30(b), 31,
More informationORDINANCE NO. 11-O-03AA
ORDINANCE NO. -O-0AA AN ORDINANCE OF THE CITY OF TALLAHASSEE, FLORIDA, CREATING CHAPTER, ARTICLE VIII, AND ARTICLE IX, IN THE TALLAHASSEE CODE OF GENERAL ORDINANCES; REQUIRING THE REGISTRATION OF LOBBYISTS
More informationRESOLUTION OF THE LABOR RELATIONS AND EMPLOYMENT LAW SECTION OF THE LOUISIANA STATE BAR ASSOCIATION
RESOLUTION OF THE LABOR RELATIONS AND EMPLOYMENT LAW SECTION OF THE LOUISIANA STATE BAR ASSOCIATION WHEREAS, the current bylaws of the Labor Relations Law Section as approved by the House of Delegates
More informationCity Charter. Mankato City Charter Section 2. 07: Vacancies, Forfeiture of Office, Filling of Vacancies. Page 1 of 1
Mankato City Charter Section 2. 07: Vacancies, Forfeiture of Office, Filling of Vacancies. Page 1 of 1 City Charter 2. FORD OF GOVERNMENT 2. 07 t Vacancies, Forfeiture of Office, Fining of Vacancies. A
More informationCHARTER OF THE CITY OF WILDWOOD, MISSOURI
CHARTER OF THE CITY OF WILDWOOD, MISSOURI PREAMBLE In order to provide for the government of the City of Wildwood, and secure the benefits and advantages of constitutional home rule under the Constitution
More informationPlease be advised that meetings of the Norwich City Council can be viewed in their entirety on the City of Norwich website norwichct.org.
The regular meeting of the Council of the City of Norwich was held August 20, 2018, at 7:30 PM in Council Chambers. Present: Mayor Nystrom, Ald. Nash, Gould, Philbrick, DeLucia, Burnham. City Manager Salomone
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 informationXenia, OH Code of Ordinances XENIA CITY CHARTER
XENIA CITY CHARTER XENIA CITY CHARTER EDITOR S NOTE: The Charter of the City of Xenia was originally adopted by the electors at a special election held on August 30, 1917. The Charter was re-adopted in
More informationBOROUGH OF BUENA SPECIAL MEETING JULY 3, 2014 MEETING CALLED TO ORDER: MEETING ADJOURNED:
CALL MEETING TO ORDER: FLAG SALUTE ROLL CALL OF ATTENDANCE: BOROUGH OF BUENA SPECIAL MEETING JULY 3, 2014 MEETING CALLED TO ORDER: MEETING ADJOURNED: SUNSHINE LAW: RESOLUTION 84-14 This meeting is being
More informationCITY OF TANGENT CHARTER 1982 REVISED 1992
CITY OF TANGENT CHARTER 1982 REVISED 1992 To provide for the government of the City of Tangent, Linn County, Oregon. This charter is created for the government of the City of Tangent based on citizen involvement,
More informationAZLE MUNICIPAL DEVELOPMENT DISTRICT BYLAWS
AZLE MUNICIPAL DEVELOPMENT DISTRICT BYLAWS Azle Municipal Development District Bylaws Page 1 of 7 Table of Contents ARTICLE I PURPOSES... 3 ARTICLE II BOARD OF DIRECTORS... 3 Section 1. Board of Directors...
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 informationCHAPTER House Bill No. 1491
CHAPTER 2004-454 House Bill No. 1491 An act relating to Broward County; creating the charter of the City of West Park; providing for the corporate name and purpose of the charter; establishing form of
More informationNOTICE OF PROCEEDINGS CHARLES D. BEARD COMMUNITY ROOM 631 PERRY STREET DEFIANCE, OH 43512
NOTICE OF PROCEEDINGS CHARLES D. BEARD COMMUNITY ROOM 631 PERRY STREET DEFIANCE, OH 43512 CHARTER REVIEW MEETING MONDAY MARCH 30 th, 2009 OPENING COMMENTS 6:30 p.m. I. Call to Order II. III. Review of
More informationIBERVILLE 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