LOCAL LAWS AS FILED WITH THE SECRETARY OF STATE 1951 TO PRESENT
|
|
- Archibald Carter
- 5 years ago
- Views:
Transcription
1 LOCAL LAWS AS FILED WITH THE SECRETARY OF STATE 1951 TO PRESENT 1951 One Organization Meeting Setting Date Reso 80 12/12/51 Two Fixing Term of Chairman Reso 81 12/12/ One Limiting Term of Chairman Reso 28 2/13/42 Two Imposing Tax on Harness Race Meetings Reso 55 7/9/52 Three Revolving Petty Cash Fund Co. Clerk Reso 27 2/13/ One Empowering Chairman to Authorize Reso 35 5/12/54 Attendance at Conventions, Etc. Two Imposing Tax on Harness Race Meetings Reso 46 6/22/ One Establishing Genesee Co. Self-Insurance Plan Reso 47 6/13/56 Two In Relation to the Salaries of elected and Reso 69 8/21/56 Appointed officials for a definite term 1958 One In Relation to the Salaries of elected and Reso 61 8/13/58 Appointed officials for a definite term Two Repealing L.L. No. One, Year 1958 Reso 81 9/25/58 Three In relation to the salaries of elected and Reso 82 9/25/58 Appointed officials for a definite term 1960 One In relation to the Salaries of elected and Reso 98 8/24/60 Appointed officials for a definite term 1961 One Setting Date, Day and Time for Board Meeting Reso 5 1/11/61
2 1962 One Establishing Department of Highways, Etc. Reso 44 4/11/62 Two Amending Rules and Regulations of Self- Reso 76 8/8/62 Insurance Plan 1963 One Limiting Terms of Chairman Reso 9 1/30/63 Two To provide continuity of government Reso /11/63 In event of attack or disaster 1965 One Establishing Mental Health Board Reso 45 5/12/ One Increasing Contributed Reserve of County Reso 110 8/10/66 Self-Insurance Plan Two Creation of County Legislature (Defeated at Election November 8, 1966) 1967 One Creation of a County Legislature Reso 63 4/18/67 (approved at Special Election) Two Creating Office of Public Defender Reso 119 6/21/67 Three Creating PERB, etc. Reso /4/ One Establishing Provisions and Procedures Rejected 4/24/68 For County Employee s Rights, etc Two Establishing Department of Assessment Reso 140 7/24/68 Services and Taxation 1971 One Save Harmless the County Clerk and Employees Reso 16 1/13/ One Increase Contributed Reserve, Self-Insurance Plan Reso 83 4/26/72 Two Establish Office of Clerk Administrator Asst Reso /27/72
3 1974 One Providing Civil Serve coverage to certain Reso 131 6/26/74 Personnel in Sheriff s Department Two Increase Contributed Reserve Self Insurance Reso /25/ One Amend L.L. One, 1974, Civil Service Coverage Reso 70 3/26/75 Two Amend L.L. One, 1974, as amended by above Reso 177 8/13/75 L.L. One, 1975 re Civil Service Coverage Three Establish Traffic Safety Board Reso 191 8/24/ One Establish Personnel Officer Reso 32 2/11/76 Two Freshwater Wetlands Reso /27/ One Environmental Conservation Law Reso 73 3/23/77 Two Increase Contributed Reserve Self Insurance Reso 170 8/10/77 Three Repeal L.L. two, 1972, Office of Clerk Admin Reso /28/77 Assistant to Co. Legis 1978 One Amend L.L. One, 1961, Time of Board Mtgs Reso 61 3/8/78 Two Requiring Notices as a condition precedent to Reso 74 3/22/78 Civil actions across the County Three Amend L.L. One, 1956 and L.L. Two, 1962 in Reso 152 6/28/78 Relation to Self Insurance Plan Four Providing partial real property tax Reso 207 9/27/78 Exemption for eligible businesses Five Purchasing procedures of the County Defeated 1979 One Amend L.L. One, 1967, Composition of Reso 121 5/23/79 Legislature Two Adoption of County Charter Defeated at Polls 11/79 Three Increase in Contributed Reserve, Self-Insurance Reso 183 7/11/79
4 1980 One Salaries of County Officers, elected or appointed Reso 51 2/27/80 Two Private Sale of County Owned Property, Reso 86 3/26/80 Town of Bethany Three Establish position of County Manager Reso 225 9/10/80 Four Collection of Delinquent Village Taxes Reso /12/ One In relation to salaries of county officers Reso /22/80 Elected or appointed Two To amend Self-Insurance Plan to allow Reso 124 5/27/81 Batavia Housing Authority to join Three Private Sale of County Owned Property Reso 133 5/27/81 To Western Regional OTB (Subject to Permissive Referendum) Four Amend Contributed Reserve Co. Self Reso 6/24/81 Insurance Plan (raise from $400,000 to $750,000) Five Term of Office of Chairman of Reso /9/81 Legislature Six Introductory in 1981, Listed in L.L. #1, 1982 Reso /9/ One Salaries of County Officers, elected or Reso /9/81 Appointed for a fixed term 1983 One Declining Enforcement of the NYS Uniform Reso /14/83 Fire Prevention Code 1984 One Salaries of County Officers, Elected or Reso /28/83 Appointed for a Fixed Term Two Establishing a Nursing Home Department Reso 101 4/25/84 Three Repeal Local Law No. 2, 1976 Reso 179 7/11/84 Four Term of Office of the Genesee County Treasurer Reso 203 8/29/84
5 1985 One Salaries of Officers, Elected or Appointed Reso /12/84 Two Alternative Veterans Exemption, Reduction Reso 18 1/23/85 Of Maximum Exemption to the Max. Level Three Private Sale of County Owned Property to Reso 156 7/10/85 Fred S. Cook Four Term of Office of Members of the Community Reso 156 7/10/85 Services Board of the County of Genesee Five Providing Eligible County Employees with Reso 182 8/14/85 An Early Retirement Incentive 1986 One Salaries of Officers Elected or Appointed for Reso 12 1/22/86 Fixed Term Two Establishing a Liability and Casualty Reserve Reso 150 5/28/86 Fund Three Amending Local Law No. One in relation to the Reso 203 9/10/86 Adoption of Weighted Vote Plans 1987 One Salaries of Officers Elected or Appointed Reso /10/86 For Fixed Term Two Amending Local Law No. 2 of the Year Reso 38 2/25/ in Relation to the Veteran s Exemption for Real Property Tax Purposes 1988 One Salaries of Officers Elected or Appointed Reso /10/86 Two Providing for the Creation of a Records Reso /14/88 Management Program in the County Three To Amend Local Law No. One, 1976, in Reso /14/88 Relation to the qualifications for the Position of Personnel Officer Four In Relation to the Private Sale of County Reso /9/88 Owned Property to William A Phillips And son
6 1989 One Salaries of County Officers Elected or Reso /14/88 Appointed for a Fixed Term 1990 Intro #1: A Local Law Amending Local Law No. One of Year 1967 in Relation to Increasing & Staggering the Terms of Office of the Members of the Genesee County Legislature Defeated at Polls One Salaries of County Officers Elected or Reso 163 6/27/90 Appointed for a Fixed Term Two In Relation to the Private Sale of County Owned Reso 178 6/27/90 Property to the Genesee County Industrial Agency Three Amending Local Law No. One of the Year 1985 Reso /24/90 as last amended by Local Law No. Two of the Year in Relation to Alternative Veterans Exemption of Real Property Four Creating the Genesee County Ethics and Disclosure Reso /12/90 Law in Compliance with Article 18 of the New York State Municipal Law 1991 One Implementing a Surcharge within Genesee County Reso 64 3/13/91 To pay the costs associated with an Enhanced 911 Emergency Telephone System Serving Genesee County Two In Relation to the Salaries of County Officers Reso 63 2/27/91 Elected or Appointed for a Fixed Term Three To Amend Local Law No. Four, Year 1990, Reso /13/91 Which created the Genesee County Ethics and Disclosure Law in Compliance with Article 18 Of the NYS General Municipal Law 1992 One In Relation to the Salaries of County Officers Reso /11/91 Of the County of Genesee, Elected or Appointed Two To Amend Local Law No. Four, Year 1990, as Reso 71 3/11/92 Amended by Local Law No. Three, of the year 1991, which created the Genesee County Ethics
7 and Disclosure Law in Compliance with Article 18 of the NYS Municipal Law Three Providing for the Establishment of Fees for Reso 139 5/27/92 Services Rendered by the Genesee County Probation Department Four Regarding Source Separation and Recycling in Reso 200 8/12/92 Genesee County Five In Relation to the Salaries of County Officers Reso 211 9/9/92 Of the County of Genesee, Elected or Appointed for a Fixed Term 1993 One In Relation to the Salaries of County Officers Reso /9/92 Of the County of Genesee, Elected or Appointed Two Providing for the Uniform Fire Prevention and Reso /8/93 Building Code Enforcement in Genesee County 1994 One In Relation to the Salaries of County Officers of Reso /8/93 The County of Genesee, Elected or Appointed for A Fixed Term Two Amending Local Law No. One of the Year 1967, Reso 224 7/13/94 As amended by Local Law No. Three, of the Year 1986 in relation to the Amendment of Weighted Voted Plans for the County of Genesee Three Providing for the Establishment of Permits Reso /21/94 And Fees for the Genesee Parks System Four Pursuant to Section 1110 of the Real Property Reso /14/94 Tax Law Increasing the redemption period for Delinquent taxes to three years after lien date 1995 One In relation to the Salaries of County Officers Reso /14/94 Of the County of Genesee, Elected or Appointed Two Imposinga Hotel and Motel Occupancy Tax Reso 269 9/13/95 In the County of Genesee 1996 One In relation to the Salaries of County Officers Reso /20/95
8 Of the County of Genesee, Elected or Appointed Two To Amend Local Law No. One of the Year 1961 Reso 32 1/24/96 As Amended by Local Law No. One of 1978 Entitled Local Law Setting Date, Day and Time of Board Meetings Three Amending Local Law No. One of the Year Reso 174 6/12/ in relation to the Records Management Program in Genesee County Four Amending Local Law No Two of the Year Reso 216 7/10/ in relation to the Uniform Fire Prevention and Building Code Enforcement in Genesee County 1997 One In Relation to the Salaries of County Officers of Reso /25/96 The County of Genesee, Elected or Appointed Two Amending Local Law No. One of the Year Reso 41 01/22/ as Last Amended by Local Law No. Three of the Year 1990 in Relation to the Alternative Veterans Exemption on Real Property Three A Local Law to Prohibit Self-Service Sales of Reso /24/97 Tobacco Products in the County of Genesee Four Superseding Section 214 of the County Law to Reso /24/97 Authorize Abstract Publication of Local Laws 1998 One In Relation to the Salaries of County Officers Reso /24/97 Of the County of Genesee, Elected or Appointed Two To Amend Local Law No One, Year 1961, as Reso 85 02/25/98 Amended by Local Law No. One 1978 and Local Law No One Year 1996, Entitled Local Law Setting Date, Day and Time of Board Meetings Three To increase the Contributed Reserve Fund of Reso 86 02/25/98 The Genesee County Self-Insurance Plan Four Amending Local Law No Two, 1995, Reso /27/98 (Imposing a Hotel and Motel Occupancy
9 Tax in the County of Genesee) with Regard To the Expiration Date thereof Five In Relation to the Salary of County Officers Reso /13/98 Of the County of Genesee, Elected or Appointed 1999 One In Relation to the Salary of County Officers Reso /23/98 Of the County of Genesee, Elected or Appointed, Two In Relation to the Salary of the District Attorney Reso /24/99 Elected for a Fixed Term Three The Regulation of Smoking in Public Places Reso /09/99 And Worksites Four A Local Law amending Local Law No. One Reso /11/99 Of the Year 1956 as subsequently amended by Local Law No 2 of the Year 1962, Local Law No. 1 of the Year 1972, Local Law No. 2 of the Year 1974, Local Law No. 2 of the Year 1977, Local Law No. 3 of the Year 1975, Local Law No. 2 of the Year 1977, Local Law No. 2 of the Year 1981 and Local Law No. 3 of the year 1998 in relation to the Genesee County Mutual Self Insurance Plan Five Amending Local Law No creating the Reso /08/99 Genesee County Ethics and Disclosure Law in Compliance with Article 18 of the NYS General Municipal Law 2000 One In relation to the Salaries of County Officers of Reso /08/99 The County of Genesee, Appointed for a Fixed Term Two In relation to the Salary of the Superintendent Reso /22/00 Of Highways for the County of Genesee, Appointed for a Fixed Term Three In Relation to the Sale by Genesee County of its Reso /27/00 Rights to Receive Payment Expected to Become Due Under the Master Settlement Agreement And the Related Consent Decree and Final Judgment With Various Tobacco Companies
10 2001 One In Relation to the Salaries of County Officers Reso /13/00 Of the County of Genesee, Elected or Appointed Two Establishing Real Property Tax Exemptions for Reso 83 02/14/01 Persons with Disabilities and Limited Incomes In Accordance with Section 459-C of the NYS Real Property Tax Law Three Amending Local Law No. Two of the Year 1985 Reso 84 02/14/01 As last amended by Local Law No. Two of the Year 1997 in Relation to the Alternative Veterans Exemption on Real Property Four Providing for Mandatory Routing of all Wireless 911 Calls Reso 85 02/14/01 Five Empire Zone Application Reso /11/01 Six Bed Tax Expiration-Extend Reso /12/ One Auth of the Operation of Video Lottery Reso 45 01/23/02 Terminals by Western Regional Off-Track Betting Corporation at Batavia Downs in The City of Batavia Two Salaries of County Officers of the County of Reso /12/01 Genesee, Elected or Appointed for a Fixed Term Three Private Sales of County-Owned Property Reso /22/02 To the Monroe County Water Authority Four Amend Weighted Voting Plan Reso /12/02 Five Authorizing the Director of Planning and Reso /14/02 Development to Make Application for Designation of Certain Areas within the County of Genesee as an Empire Zone Six Requiring Inmates of Genesee County Jail Reso /11/02 Facilities to Pay for Medical and Dental Services if Covered by a Health Insurance Policy as Authorized by Section 500-h of The Correction Law Seven Genesee County Department of Parks, Reso /11/02 Recreation, and Forestry Rules and Regulations Eight Amend LL #5, Year 2002 Authorizing Reso /11/02 Director of Planning to Make Application
11 For Designation of Certain Areas Within County of Genesee as an Empire Zone 2003 One Relation to the Salaries of County Officers of Reso /11/02 The County of Genesee Elected or Appointed for A Fixed Term Two Amending Local Law No. Two, 2001 Establishing Reso 45 02/12/03 Real Property Tax Exemption for Persons With Disabilities and Limited Incomes in Accordance With Section 459-C of the NYS Real Property Tax Law Three Local Law Providing for Administration and Reso /10/03 Enforcement of the Building Code of NYS in Genesee County 2004 One Relation to the Salaries of County Officers of Reso /10/03 The County of Genesee Elected or Appointed for A Fixed Term Two Amend Local Law as Amended by Reso 56 02/11/04 LL Authorizing the Director of Planning To Make Application for Designation of Certain Areas Within the County of Genesee as an Empire Zone Three Authorizing A Separate Listing In Each Real Reso /28/04 Property Tax Statement Showing The Medicaid Portion of NYS Imposed Mandates Affecting County Taxes Four Amend Local Law No as Amended By Reso /08/04 Local Law No and Local Law No. Seven 2001 Imposing A Hotel/Motel Room Occupancy Tax In The County Of Genesee, With Regard To The Expiration Thereof Five To Impose an Additional Surcharge on Wireless Reso /22/04
12 Communication Providers within Genesee County Six To Impose a Mortgage Recording Tax Within Reso /22/04 The County of Genesee 2005 One Adoption Local Law Introductory No. 8, Year Reso 20 01/12/ Banning Possession of Firearms and other Dangerous Weapons in Genesee County Buildings Approval of Two In Relation to the Salaries of County Officers Reso /22/04 Of the County of Genesee Elected or Appointed for a Fixed Term Three In Relation to the Term of Office of Community Reso 48 01/26/05 Services Board Members in the County of Genesee Four Regarding Source Separation and Recycling in Reso /13/05 Genesee County Five A Local Law to Amend Local Law No. 5 of the Reso /28/05 Year 2002 as amended by Local Law No. 8 of the year 2004 authorizing the Director of Planning to make application for designation of certain areas within the County of Genesee as an Empire Zone Six Local Law No. 6 of the year 2005 A Local Law Reso /14/05 to Amend Local Law No. Five of the year 2002 as amended by Local Law No. Eight of the year 2002 as amended by Local Law No. Five of the Year 2005 Authorizing the Director of Planning to Make Application for Redesignation of Certain Areas Within the County of Genesee as an Empire Zone Adoption of One 2007 Local Law In Relation to the Salaries of County Officers of the county of Genesee, Elected or Appointed for a Fixed Term Reso /20/06 Two Local Law Introductory No. One, Local Law to Reso /28/07 Amend Local Law No. Two, Year 1995, as
13 Amended by Local Law No. Four, Year 1998, Local Law No. Seven, Year 2001 and Local Law No. Four, Year 2004, Imposing a Hotel/ Motel Room Occupancy Tax in the County of Genesee, with Regard to the Expiration Thereof Approval of Three Local Law Introductory No. Two, Local Law Reso /12/07 Amending Local Law No. 6 of the Year 2004 with Regard to the Imposition of a Mortgage Recording Tax within the County of Genesee Adoption Of 2008 One Local Law Introductory No. Three, Local Law Reso /28/07 In Relation to the Salaries of County Officers Of the County of Genesee, Elected or Appointed Be It Enacted Two Local Law in Relation to Enacting a Real Property Reso /11/08 Tax Exemption for Cold War Veterans Three Local Law Amending Local Law No. 6 of the Reso /11/08 Year 2005 as Amended by Local Law No. 5 Of the Year 2002 as Amended by Local Law No. Two of the Year 2004 as Amended by Local Law No. Five of the Year 2005 in Regards to Authorizing Application for Redesignation of Certain Areas Within the County of Genesee As An Empire Zone Approval Of Four Local Law Providing for Enhanced Personal Reso /10/08 Privacy Documents recorded in the office of the County Clerk, and authorizing an increase in fees collected by the County Clerk for the recording, entering, indexing and endorsing a certificate on any instrument One A Local Law in Relation to the Salaries of Reso /10/08 County Officers of the County of Genesee, Elected or Appointed for a Fixed Term Two A Local Law Amending Local Law No. 2 Reso /09/09 Of the Year 2007 Amending Local Law No. 6 of the Year 2004 with Regard to
14 The Imposition of a Mortgage Recording Tax Within the County of Genesee-Adoption Of 2010 One Amend Local Law No. 2, Year 1995, as Reso /26/10 Amended by Local Law No. 4, Year 1998, Local Law No. 7, Year 2001,Local Law No. 4, Year 2004, and Local Law No. 2 Year 2007, Imposing a Hotel/Motel Room Occupancy Tax in the County of Genesee, with Regard to the Expiration Thereof Two A Local Law Amending Local Law No. 1, Year Reso /11/ in relation to increasing and staggering the terms of office of the members of the Genesee County Legislature Three A Local Law in relation to the Salaries of County Reso /08/10 Officers of the County of Genesee, Elected or Appointed for a fixed term One A Local Law for the sale of GCC Cell Tower Lease Reso /14/11 And the granting of a non-exclusive terminating Perpetual communications easement Two A Local Law Amending Local Law No. 2 of the Reso /28/11 Year 2009 Amending Local Law No. 2 Of the Year 2007 Amending Local Law No. 6 of the Year 2004 with Regard to The Imposition of a Mortgage Recording Tax Within the County of Genesee-Adoption Of Three A Local Law Establishing a Motor Vehicle Reso /11/11 Highway Improvement and Use Tax in the County of Genesee 2012 One A Local Law in relation to the Salaries of County Reso /11/12 Officers of the County of Genesee, Elected or Appointed for a fixed term.
15 Two A Local Law to Amend the Tax Laws of Genesee Reso /10/12 Pursuant to Section 485-a of the New York State Real Property Tax Law Three Local Law No. Four, Year 2012, Amending Local Reso /10/12 Law Number Four Of The Year 1999, As Subsequently Amended By Local Law Number One Of The Year 1956, As Subsequently Amended By Local Law No Two Of The Year 1962, Local Law No One Of The Year 1966, Local Law No One Of The Year 1972, Local Law No Two Of The year 1974, Local Law No. Two Of The Year 1977, Local Law No Two Of The Year 1981, Local Law No Four Of The Year 1981 And Local Law No Three Of The Year 1998 In Relation To The Genesee County Mutual Self Insurance Plan-Approval Of 2013 One A Local Law in relation to the Salaries of County Reso /12/12 Officers of the County of Genesee, Elected or Appointed for a fixed term. Two Amend Local Law No. 2, Year 1995, as Reso 94 02/27/13 Amended by Local Law No. 4, Year 1998, Local Law No. 7, Year 2001,Local Law No. 4, Year 2004, and Local Law No. 2 Year 2007, Imposing a Hotel/Motel Room Occupancy Tax in the County of Genesee, with Regard to the Expiration Thereof Three A Local Law to Reduce the Size of the Genesee Reso /12/13 County Community Services Board Four A Local Law Amending Local Law No 2 of the Reso /12/13 Year 2011, Amending Local Law 2 of the Year 2009 Amending Local Law No. 2 Of the Year 2007 Amending Local Law No. 6 of the Year 2004 with Regard to The Imposition of a Mortgage Recording Tax Within the County of Genesee-Adoption Of Five A Local Law to Authorize Overriding the Tax Reso /14/13 Levy Limit Established by General Municipal Law 3-c for the Genesee County 2014 Budget
16 2014 One A Local Law in relation to the Salaries of County Reso /12/13 Officers of the County of Genesee, Elected or Appointed for a fixed term
Legislative Approval of Proposed Constitutional Amendments ( )*
Legislative Approval of Proposed Constitutional Amendments (1894 2013)* Amendment Description % % To authorize a council to establish salaries for legislators. 2016 1 69 134 51.5% 43 67 64.2% To provide
More informationVICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET
VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET Town Board Draft Resolutions are in draft form and are subject to change prior to or during the public meeting. REGULAR MEETING
More informationCONSTITUTIONAL AMENDMENTS SUBMITTED
620 WEST VIRGINIA BLUE BOOK CONSTITUTIONAL AMENDMENTS SUBMITTED 1880 Judicial system amendment, providing for the reorganization of the judicial system. Adopted. Vote for, 54,941; against, 34,270. Jury
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 information11/3/2011. Presented by Stewart Milner, Chief Judge Arlington. Hit or Miss
Presented by Stewart Milner, Chief Judge Arlington Hit or Miss 1 Repeals Section 545.412 TC Effective September 28, 2011 Amends Sec. 441.026 GC Effective May 30, 2011 2 HB 984 Amends Sec. 29.003 GC and
More informationWHEREAS, Hal Kreter retired as the Director of Veterans Services Agency on August 30, 2012, and
RESOLUTION NO: APPOINTMENT/SALARY SCHEDULE AMENDMENT DSS/ DIRECTOR OF VETERANS SERVICES AGENCY- APPROVAL OF Legislator Lawrence offered the following resolution: WHEREAS, Hal Kreter retired as the Director
More informationCHAUTAUQUA COUNTY CHARTER
Article 1 GOVERNMENT OF CHAUTAUQUA COUNTY Section 1.00 Government of Chautauqua County Section 1.01 Purpose Section 1.02 Continued Status and Powers Section 1.03 Effect of Charter on State Laws Section
More informationV O L U M E 1 GENERAL INDEX TO MUNICIPAL CODE OF KENOSHA COUNTY
V O L U M E 1 GENERAL INDEX TO MUNICIPAL CODE OF KENOSHA COUNTY CHAPTER 1 SUPERVISORY DISTRICTS CHAPTER 2 COUNTY BOARD RULES OF PROCEDURE 2.01 Robert's Rules of Order 2.02 Open Meetings 2.03 Closed Meetings
More informationBill 427 (1998, chapter 31) An Act to amend various legislative provisions respecting municipal bodies
NATIONAL ASSEMBLY SECOND SESSION THIRTY-FIFTH LEGISLATURE Bill 427 (1998, chapter 31) An Act to amend various legislative provisions respecting municipal bodies Introduced 12 May 1998 Passage in principle
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 informationFIFTH DAY GENESEE COUNTY LEGISLATURE Friday, March 14, 2014 Batavia, New York The Genesee County Legislature met in Regular Session on Friday, March
FIFTH DAY GENESEE COUNTY LEGISLATURE Friday, March 14, 2014 Batavia, New York The Genesee County Legislature met in Regular Session on Friday, March 14, 2014 at 5:30PM at the Old Courthouse, 7 Main Street,
More informationGENERAL ASSEMBLY OF NORTH CAROLINA 1985 SESSION CHAPTER 815 HOUSE BILL 1461 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE TOWN OF EDENTON.
GENERAL ASSEMBLY OF NORTH CAROLINA 1985 SESSION CHAPTER 815 HOUSE BILL 1461 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE TOWN OF EDENTON. The General Assembly of North Carolina enacts: Section 1.
More 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 information2016 Orientation for Newly Elected & Appointed County Officials. Presenters: Mark LaVigne Katie Hohman
2016 Orientation for Newly Elected & Appointed County Officials Presenters: Mark LaVigne Katie Hohman Deputy Director Program Specialist NYSAC NYSAC The County Government Structure in New York State The
More informationFlorida Senate (PROPOSED BILL) SPB FOR CONSIDERATION By the Committee on Ethics and Elections
FOR CONSIDERATION By the Committee on Ethics and Elections 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 A bill to be entitled An act relating to elections; amending s.
More information2017 ASSEMBLY JOINT RESOLUTION
0-0 LEGISLATURE 0 ASSEMBLY JOINT RESOLUTION 0 To renumber and amend section of article IV, section 0 of article IV and section of article IX; to amend section of article I, section of article I, section
More informationStatewide Initiative Usage. Statewide Initiatives
Statewide Initiative Usage Of Initiatives Passage Rate 150 63 87 42% Statewide Initiatives Year 1912 N/A DA Election To permit women's suffrage. Business Regulation Assessment, by owner. Business Regulation
More informationInheritance Tax Bill Selected as Priority Measure
March 9, 2007 Inheritance Tax Bill Selected as Priority Measure Alteration of county inheritance tax collections has been almost guaranteed floor debate by Thursday s designation of LB 502 as Sen. John
More informationDOOR COUNTY CODE CHAPTER AND SECTION OUTLINE
DOOR COUNTY CODE CHAPTER AND SECTION OUTLINE Chapter 1 GENERAL PROVISIONS 1.01 Door County Code 1.02 Definitions 1.03 Repeal of Ordinances 1.04 Ordinances Repealed Not Reenacted 1.05 Jurisdiction 1.06
More information5 74 August 4, 1873 Betterment law of the Commonwealth Jan. 17, 1891 Chapter 386, Acts Ballots
ACCEPTANCE OF ACTS & GENERAL LAWS VOL. PAGE DATE ACCEPTED SUBJECT Chapter 366 Acts of 1869 Relating to Impounding Cattle 5 74 August 4, 1873 Betterment law of the Commonwealth 5 186 March 1, 1880 Betterment
More informationCLAY COUNTY HOME RULE CHARTER Interim Edition
CLAY COUNTY HOME RULE CHARTER 2009 Interim Edition TABLE OF CONTENTS PREAMBLE... 1 ARTICLE I CREATION, POWERS AND ORDINANCES OF HOME RULE CHARTER GOVERNMENT... 1 Section 1.1: Creation and General Powers
More information(Use this form to file a local law with the Secretary of State.)
Local Law Filing NEW YORKSTATE DEPARTMENT OF STATE 41 STATE STREET, ALBANY ~ NY 12231 (Use this form to file a local law with the Secretary of State.) = County of ~ ~~ ~ ~!i~~~g~~~ ~_~!ex.t of law sho~l~
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 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 informationBILLS ENACTED BY THE HAWAII STATE LEGISLATURE REGULAR SESSION OF 2015
BILLS ENACTED BY THE HAWAII STATE LEGISLATURE REGULAR SESSION OF 2015 (Includes: Bill Number, Act Number, Title, and Effective Date) as of July 14, 2015 Prepared by the: Legislative Reference Bureau Systems
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 informationGENERAL 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 informationTHE NEW JERSEY STATE CONSTITUTION AND TAXING, SPENDING, AND BORROWING
NEW JERSEY CONSTITUTIONAL REFORM BACKGROUND PAPER #4 THE NEW JERSEY STATE CONSTITUTION AND TAXING, SPENDING, AND BORROWING Center for State Constitutional Studies Rutgers, The State University of New Jersey,
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 informationMAY 30, Referred to Committee on Ways and Means. SUMMARY Provides for compensation of state employees. (BDR S-1188)
EXEMPT A.B. ASSEMBLY BILL NO. COMMITTEE ON WAYS AND MEANS MAY 0, 0 Referred to Committee on Ways and Means SUMMARY Provides for compensation of state employees. (BDR S-) FISCAL NOTE: Effect on Local Government:
More informationHOUSE OF REPRESENTATIVES LOCAL BILL STAFF ANALYSIS REFERENCE ACTION ANALYST STAFF DIRECTOR
HOUSE OF REPRESENTATIVES LOCAL BILL STAFF ANALYSIS BILL #: HB 845 North River Fire District, Manatee County SPONSOR(S): Reagan TIED BILLS: IDEN./SIM. BILLS: REFERENCE ACTION ANALYST STAFF DIRECTOR 1) Committee
More informationCANADA GOOSE HOLDINGS INC.
CANADA GOOSE HOLDINGS INC. COMPENSATION COMMITTEE CHARTER GP04-02-17 GP04-02-17 Page 1 of 7 CANADA GOOSE HOLDINGS INC. COMPENSATION COMMITTEE CHARTER GP04-02-17 1. PURPOSE The Compensation Committee (the
More informationNINETEENTH DAY GENESEE COUNTY LEGISLATURE Thursday, November 12, 2015 Batavia, New York The Genesee County Legislature met in Regular Session on
NINETEENTH DAY GENESEE COUNTY LEGISLATURE Thursday, November 12, 2015 Batavia, New York The Genesee County Legislature met in Regular Session on Thursday, November 12, 2015 at 5:30pm at the Old Courthouse,
More informationTHE PEOPLE OF THE STATE OF MICHIGAN ENACT:
DRAFT BILL No. A bill to provide for the establishment of metropolitan governments; to provide for the powers and duties of officers of a metropolitan government; to abolish certain departments, boards,
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 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 informationSENATE, No. 929 STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED JANUARY 16, 2018
SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED JANUARY, 0 Sponsored by: Senator JOSEPH P. CRYAN District 0 (Union) SYNOPSIS Replaces Parole Board members with certain retired judges. CURRENT
More informationCALIFORNIA CONSTITUTION ARTICLE 11 LOCAL GOVERNMENT
SEC. 1. (a) The State is divided into counties which are legal subdivisions of the State. The Legislature shall prescribe uniform procedure for county formation, consolidation, and boundary change. Formation
More informationSERVICE DELIVERY STRATEGY NEGOTIATIONS
SERVICE DELIVERY STRATEGY NEGOTIATIONS October 5, 2010 Walter G. Elliott Elliott, Blackburn & Gooding, P.C. Valdosta, Georgia SERVICE DELIVERY STRATEGY NEGOTIATIONS Service Delivery Strategy Statute Comprehensive
More informationSenate Bill No. 433 Committee on Finance
Senate Bill No. 433 Committee on Finance CHAPTER... AN ACT relating to public employees; establishing the maximum allowed salaries for certain employees in the classified and unclassified service of the
More informationCHAPTER Senate Bill No. 2308
CHAPTER 2001-290 Senate Bill No. 2308 An act relating to the South Lake County Hospital District, Lake County; providing for codification of special laws relating to the South Lake County Hospital District;
More informationAssembly Bill No. 517 Committee on Ways and Means
Assembly Bill No. 517 Committee on Ways and Means CHAPTER... AN ACT relating to public employees; establishing the maximum allowed salaries for certain employees in the classified and unclassified service
More informationTITLE I: GENERAL PROVISIONS. Chapter 10. GENERAL PROVISIONS
TITLE I: GENERAL PROVISIONS Chapter 10. GENERAL PROVISIONS 1 2 Pentwater - General Provisions CHAPTER 10: GENERAL PROVISIONS Section 10.01 Designation; citation; headings 10.02 Amendments and supplements;
More informationSession of SENATE BILL No By Committee on Ways and Means 3-20
Session of SENATE BILL No. By Committee on Ways and Means - 0 AN ACT concerning firearms; relating to the personal and family protection act; prohibiting the carrying of concealed firearms in certain buildings;
More informationMCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM
MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, 2015 Regular Meeting County Board Conference Room 7:00 PM 667 Ware Rd, Administration Building, Woodstock, IL 60098 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE
More informationConstitutional Amendments for the 2018 Ballot Amendment 1 - Increased Homestead Property Tax Exemption Sponsor: The Florida Legislature
Constitutional Amendments for the 2018 Ballot Amendment 1 - Increased Homestead Property Tax Exemption Sponsor: The Florida Legislature Ballot Language: Proposing an amendment to increase the homestead
More informationPRIVATE ACTS HUMPHREYS COUNTY, TENNESSEE REVISED EDITION
PRIVATE ACTS OF HUMPHREYS COUNTY, TENNESSEE REVISED EDITION COUNTY TECHNICAL ASSISTANCE SERVICE THE UNIVERSITY OF TENNESSEE INSTITUTE FOR PUBLIC SERVICE NASHVILLE, TENNESSEE Original Compilation By William
More informationJust Elected What Do You Do Now? Welcome. Welcome. From State Comptroller Thomas P. DiNapoli. New York State Office of the State Comptroller and
Just Elected What Do You Do Now? New York State Office of the State Comptroller and the Association of Towns of the State of New York 1 Welcome From State Comptroller Thomas P. DiNapoli 2 Welcome From
More informationCHARTER OF THE CITY OF SARATOGA SPRINGS, NEW YORK
CHARTER OF THE CITY OF SARATOGA SPRINGS, NEW YORK PREAMBLE Established as a City in 1915, Saratoga Springs has a rich and unique heritage. Residents and visitors cherish the beauty and history of the City
More informationTABLE OF NEW BRUNSWICK REGULATIONS, 2013
TABLE OF NEW BRUNSWICK REGULATIONS, 2013 Subject Matter Regulation No. APPRENTICESHIP AND OCCUPATIONAL CERTIFICATION Publication of Notice of Orders 2013-52 Amendment to N.B. Reg. 97-125 heading preceding
More informationCODE OF ORDINANCES. Chapter 1 GENERAL PROVISIONS
CODE OF ORDINANCES Chapter 1 GENERAL PROVISIONS Sec. 1-1. Sec. 1-2. Sec. 1-3. Sec. 1-4. Sec. 1-5. Sec. 1-6. Sec. 1-7. Sec. 1-8. Sec. 1-9. Sec. 1-10. Sec. 1-11. Sec. 1-12. Sec. 1-13. Sec. 1-14. Sec. 1-15.
More informationCHAPTER House Bill No. 865
CHAPTER 2000-392 House Bill No. 865 An act relating to the Golden Gate Fire Control and Rescue District, Collier County; providing for codification of special laws regarding special districts; providing
More informationN E. R USHI RT A N D. Prepared under the Supervision of: Karen E. Rushing. SarasotaClerk.com Y ST T C RK OF THE
N E. R USHI INSPECTO N G R THE ICE O T SO SARA IR C RK OF THE OFF G L ERA EN CLE A F F TY LORIDA CO M PTROLLER E AR K Charter OF C U COUN E T N A T Y ST IT OU COU C RT A N D Prepared under the Supervision
More informationBYLAWS ARTICLE I ARTICLE II. The Owners
BYLAWS OF EIGHTEEN SOUTH HOMEOWNER=S ASSOCIATION, INC. ARTICLE I In construing these Bylaws and the government of the Association, the provisions of Chapter 55A of the General Statutes of North Carolina
More informationRICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE
RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE Pursuant to the statues of the State of North Dakota, we the people of Richland County do hereby establish and ordain this Home Rule Charter. Article
More informationMINUTES LEGISLATIVE/AUDIT & HUMAN RESOURCES COMMITTEE TUESDAY, SEPTEMBER 13, 2011
MINUTES LEGISLATIVE/AUDIT & HUMAN RESOURCES COMMITTEE TUESDAY, SEPTEMBER 13, 2011 Members Present: J. Pleuss, J. Mahan, W. Defferding, J. Iverson, S. Griesbach Members Excused: Others Present: A. Schmidt,
More informationLEAGUE OF WOMEN VOTERS OF OKLAHOMA Summary of Positions in Program for Action November 2015
LEAGUE OF WOMEN VOTERS OF OKLAHOMA Summary of Positions in Program for Action November 2015 Note: The following uses the order of presentation established in the League of Women Voters of the US program
More informationCCAM Resolution #1 2015
CCAM Resolution #1 2015 RESOLUTION IN SUPPORT OF REMOVING THE SUNSET PROVISION FROM THE COUNTY BUDGET ACT WHEREAS, HB 451, which passed during the 2013 session of the Missouri General Assembly, repealed
More informationFACA Legislative Bill Tracking 2017
FACA Legislative Bill Tracking 2017 as of 12/15/16 House HB 37 Law Enforcement Certification (Jones) filed 11/23/16 Would require law enforcement and correctional officers to pass job-related psychological
More informationIC Chapter 25. Special Group Recognition License Plates
IC 9-18-25 Chapter 25. Special Group Recognition License Plates IC 9-18-25-0.5 "License plate committee" Sec. 0.5. As used in this chapter, "license plate committee" means the special group recognition
More informationCounty 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 informationCHARTER OF THE TOWN OF MANHATTAN, MONTANA PREAMBLE
CHARTER OF THE TOWN OF MANHATTAN, MONTANA PREAMBLE WE, THE PEOPLE OF THE TOWN OF MANHATTAN, COUNTY OF GALLATIN, STATE OF MONTANA, in accordance with Article XI, Section 5 of the Constitution of Montana,
More informationWHEN AND HOW TO CALL AN ELECTION
THE COMPLETE GUIDE ON WHEN AND HOW TO CALL AN ELECTION A GUIDE FOR JURISDICTIONS THAT CALL ELECTIONS Prepared by Sacramento County Elections Department 7000 65 th Street, Suite A Sacramento, CA 95823-2315
More information2005 Annual Report Legislature/Clerk of Legislature
RESOLUTIONS Each unit of County Government is responsible for preparing Resolution Requests, which are filed with the Law Department and the Budget Office. The Law Department delivers the requests to the
More informationVILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, :00pm at Port Dickinson Village Hall
VILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, 2015 5:00pm at Port Dickinson Village Hall 1. Road Use Agreement 2. Driveway Width 3. Consideration of Establishing a Line Item in future Annual
More informationSubject: Municipal government; municipal charters; amendment; 5town of. Statement of purpose: This bill proposes to approve amendments 7to the charter
Page 4 H. Introduced by Representative Scheuermann of Stowe Referred to Committee on Government Operations Date: Subject: Municipal government; municipal charters; amendment; town of Stowe Statement of
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 informationSenate Bill No. 176 Senators Ford, Atkinson, Spearman; Cancela, Manendo, Parks and Ratti
Senate Bill No. 176 Senators Ford, Atkinson, Spearman; Cancela, Manendo, Parks and Ratti Joint Sponsors: Assemblymen Frierson, Neal, Thompson; Carrillo, Flores, Fumo, Jauregui, Joiner, McCurdy II, Miller,
More informationIC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC Chapter 1. Consolidation and Transfer of Powers
IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC 36-3-1 Chapter 1. Consolidation and Transfer of Powers IC 36-3-1-0.3 General assembly findings Sec. 0.3. The general assembly
More information2017 Commonwealth of Massachusetts Town of Essex Warrant for Special Town Meeting ARTICLE 1
Essex, ss: 2017 Commonwealth of Massachusetts Town of Essex Warrant for Special Town Meeting To either of the Constables of the Town of Essex; GREETINGS: In name of the Commonwealth of Massachusetts you
More informationSession Law Creating the Minnesota Sentencing Guidelines Commission and Abolishing Parole, 1978 Minn. Laws ch. 723
Session Law Creating the Minnesota Sentencing Guidelines Commission and Abolishing Parole, 1978 Minn. Laws ch. 723 DISCLAIMER: This document is a Robina Institute transcription of statutory contents. It
More informationStrata Schemes Management Amendment Act 2004 No 9
New South Wales Strata Schemes Management Amendment Act 2004 No 9 Contents Page 1 Name of Act 2 2 Commencement 2 3 Amendment of Strata Schemes Management Act 1996 No 138 2 4 Amendment of other Act and
More informationNorth Dakota Legislative Branch
Jump to Content Home and Contact Links Home Contact Us North Dakota Legislative Branch Navigation Legislative Assembly Legislative Council Legislative Management News Events Video User: User Manual Contact
More informationLEGISLATIVE RESEARCH COMMISSION PDF VERSION
CHAPTER 27 PDF p. 1 of 10 CHAPTER 27 (HB 86) AN ACT relating to reorganization. Be it enacted by the General Assembly of the Commonwealth of Kentucky: SECTION 1. A NEW SECTION OF KRS CHAPTER 154 IS CREATED
More informationINSTRUCTIONS FOR WRITING YOUR BILL
INSTRUCTIONS FOR WRITING YOUR BILL As you prepare for Patriot Academy 2010, know that there is a team of volunteer Patriots working hard to make your experience at the State Capitol an empowering and memorable
More informationSILO (School Infrastructure Local Option) Tax Election Timeline*
SILO (School Infrastructure Local Option) Tax Election Timeline* Days before Event Election 90 days Max time between filing motions with auditor and election date, unless election would fall on a prohibited
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 informationBILL AS PASSED THE HOUSE AND SENATE H Page 1 of 50. Statement of purpose of bill as introduced: This bill proposes to adjust certain
0 Page of 0 H. Introduced by Committee on Ways and Means Date: Subject: Executive Branch and Judiciary fees Statement of purpose of bill as introduced: This bill proposes to adjust certain Executive Branch
More informationAMENDED AND RESTATED BY-LAWS ROCHESTER GENESEE REGIONAL TRANSPORTATION AUTHORITY
AMENDED AND RESTATED BY-LAWS OF ROCHESTER GENESEE REGIONAL TRANSPORTATION AUTHORITY As amended, restated and adopted at a meeting of the Board of Commissioners on April 7, 2011 BY-LAWS OF ROCHESTER GENESEE
More informationAMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY
AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY These Amended and Restated Articles of Incorporation are adopted and executed by the Incorporating Unit for the purpose
More informationCHAPTER Senate Bill No. 2582
CHAPTER 99-418 Senate Bill No. 2582 An act relating to the Carrollwood Recreation District, Hillsborough County; providing intent; deleting provisions which have had their effect; improving clarity; adding
More informationMARYLAND ACADEMY OF GENERAL DENTISTRY CONSTITUENT CONSTITUTION AND BYLAWS
MARYLAND ACADEMY OF GENERAL DENTISTRY CONSTITUENT CONSTITUTION AND BYLAWS Core Purpose/Mission Statement Advance the value and excellence of general dentistry. ARTICLE I Name The name and title by which
More informationSECTION 1. HOME RULE CHARTER
LEON COUNTY CHARTER *Editor's note: The Leon County Home Rule Charter was originally enacted by Ord. No. 2002-07 adopted May 28, 2002; to be presented at special election of Nov. 5, 2002. Ord. No. 2002-16,
More 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 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 informationREGION 12 ARABIAN HORSE ASSOCIATION, INC.
REGION 12 ARABIAN HORSE ASSOCIATION, INC. ARTICLE I NAME AND BACKGROUND Pursuant to its Articles of Incorporation under the laws of the State of Florida, the name of this organization shall be Region 12
More information2017 Legislative Wrap Up
2017 Legislative Wrap Up NYC Mayoral Control The legislature left Albany without reaching an agreement to extend New York City mayoral control The authority expires with the start of the new school year
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 informationFlorida Statewide April/May 2016
Florida Statewide April/May 16 Securing Florida s Future Methodology Six hundred and twenty-two (622) Florida voters were interviewed by a professional polling firm April 24-28, 16 The margin of error
More informationBYLAWS OF THORNBROOKE VILLAGE HOMEOWNER S ASSOCIATION. INC.
BYLAWS OF THORNBROOKE VILLAGE HOMEOWNER S ASSOCIATION. INC. Not Filed ARTICLE 1 NAME, PRINCIPAL OFFICE, AND DEFINITIONS 1.1 Name 1.2 Principal Office 1.3 Definitions ARTICLE 2 ASSOCIATION: MEMBERSHIP,
More informationNC General Statutes - Chapter 14 Article 53B 1
Article 53B Firearm Regulation. 14-409.39. Definitions. The following definitions apply in this Article: (1) Dealer. Any person licensed as a dealer pursuant to 18 U.S.C. 921, et seq., or G.S. 105-80.
More informationADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING
ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING Please note that the contents of this document are not intended to be all-inclusive, but rather an example of the types of
More informationHOUSE... No. #### The Commonwealth of Massachusetts EXECUTIVE DEPARTMENT STATE HOUSE BOSTON (617)
HOUSE....... No. #### The Commonwealth of Massachusetts EXECUTIVE DEPARTMENT STATE HOUSE BOSTON 02133 (617) 725-4000 DEVAL L. PATRICK GOVERNOR TIMOTHY P. MURRAY LIEUTENANT GOVERNOR February 15, 2007. To
More informationSoil and Water Conservation District Act
"THESE ARE NOT OFFICIAL RULES OF THE STATE OF NEW MEXICO UNDER THE PROVISIONS OF 14-4-7.1 AND 14-4-7.2 NMSA 1978. THE NEW MEXICO STATE RECORDS CENTER AND ARCHIVES ADVISES POTENTIAL USERS OF THESE RULES
More informationCHAPTER Senate Bill No. 388
CHAPTER 97-271 Senate Bill No. 388 An act relating to court costs; providing legislative intent; creating chapter 938, F.S.; providing for certain mandatory costs in all cases; providing for certain mandatory
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 informationCharter of the. Lynchburg, Moore County. Metropolitan Government
Charter of the Lynchburg, Moore County Metropolitan Government Table of Contents C-1 Page 1. Consolidation, Territory, and Powers... C-4 1.01 Consolidation... C-4 1.02 Territory... C-4 1.03 Powers Given
More informationBILL DRAFTING DIVISION
E-mail Addresses = firstname.lastname@ncleg.net AREA ASSIGNMENTS 2016 SESSION BY DRAFTER KORY GOLDSMITH, Director Appropriations Salaries and Benefits Team Leader General Assembly Governor Open Meetings
More informationAmended and Restated Bylaws for the. Big Sky Owners Association, Inc.
After recording please return to: P.O. Box 160057 Big Sky, Montana 59716 Space Above This Line For Recorder s Use Only Amended and Restated Bylaws for the Amended and Restated Bylaws for the Page 1 of
More informationCHAPTER House Bill No. 1223
CHAPTER 2003-363 House Bill No. 1223 An act relating to Jackson County Hospital District, Jackson County; codifying special laws relating to the district; amending, codifying, and reenacting all special
More information