TOWN OF JONESPORT ANNUAL TOWN MEETING WARRANT March 13, :30 p.m. DAYLIGHT SAVINGS TIME JONESPORT-BEALS HIGH SCHOOL GYM

Size: px
Start display at page:

Download "TOWN OF JONESPORT ANNUAL TOWN MEETING WARRANT March 13, :30 p.m. DAYLIGHT SAVINGS TIME JONESPORT-BEALS HIGH SCHOOL GYM"

Transcription

1 TOWN OF JONESPORT ANNUAL TOWN MEETING WARRANT March 13, :30 p.m. DAYLIGHT SAVINGS TIME JONESPORT-BEALS HIGH SCHOOL GYM Tonia J. Merchant called the meeting to order at 3:30 p.m. Pastor Phyllis Merritt opened with prayer and Tonia Merchant led in the salute to our Country s flag. William (Lee) Guptill, John Church, and Holly Iossa served as Ballot Tellers. Heidi Hinkley and Kylie Hinkley served as Ballot Tellers. To: Ruth Fenton, resident of the Town of Jonesport, in the County of Washington, State of Maine. Greetings: In the name of the State of Maine, you are hereby required to notify and warn the inhabitants of the Town of Jonesport, qualified to vote in Town Affairs, to assemble at the Jonesport- Beals High School Gymnasium at Snare Creek, in said Town on Monday, the THIRTEENTH (13 th ) day of March, 2017, at 3:30 p.m., to act on the following articles, to wit: Motion was made and seconded to dispense with the reading of the warrant in its entirety; none opposed. ARTICLE 1: To elect, by ballot, a Moderator to preside at said meeting Nomination was made and seconded for Jane McMichen. 7 ballots were cast for Jane McMichen. ARTICLE 2: To elect one individual who will serve in the three(3) positions of Town Clerk, Town Treasurer and Town Tax Collector for a three (3) year term. Nomination was made and seconded for Tonia Merchant 13 ballots were cast for Tonia Merchant. ARTICLE 3: To elect the necessary member(s) of the Board of Selectmen to serve for a three (3) year term. Nomination was made and seconded for William (Billy) Milliken. Page 1 of 11

2 12 ballots were cast for William (Billy) Milliken ARTICLE 4: To elect the necessary member(s) of the Board of Assessors for a three (3) year term. Nomination was made and seconded for Sondra Small. 10 ballots were cast for Sondra Small. ARTICLE 5: To elect the necessary member(s) of the Jonesport School Committee, who will also be member(s) of the Moosabec Community School District School Committee. Nomination was made and seconded for Ernest Kelley, Jr. 8 ballots were cast for Ernest Kelley, Jr. ARTICLE 6: To elect the necessary member(s) of the Moosabec Community School District Committee. Nomination was made and seconded for Loren Faulkingham. 8 ballots were cast for Loren Faulkingham. ARTICLE 7: To elect the necessary member(s) of the Moosabec Community School District Board of Trustees. Nomination was made and seconded for Clifford Norton,III. 10 ballots were cast for Clifford Norton, III. ARTICLE 8: To elect three(3) Overseers of General Assistance. Motion was made and seconded for the Board of Selectmen to serve as Overseers of General Assistance. Motion carried; none opposed. ARTICLE 9: To elect a Fire Chief/Fire Inspector. Nomination was made and seconded for Boyde Crowley. 9 ballots were cast for Boyde Crowley. ARTICLE 10: To see if the Town will authorize the Town Selectmen to appoint a committee of five (5) to govern and enforce the Shellfish Conservation Ordinance regarding shellfish harvesting. Motion was made and seconded for the Selectmen to appoint. Motion carried; none opposed. Page 2 of 11

3 ARTICLE 11: To see what the Town will vote to charge for interest on delinquent Real Estate and Personal Property Taxes for Year 2017, if said taxes are not paid by the delinquent date of December 31, (The State Treasurer has determined 7.00%(seven and 00/100 percent) as the highest conventional rate of interest for Year 2017.) Motion was made and seconded to set the rate at 3%. Motion carried; ARTICLE 12: To see if the Town will vote to allow a 3% (three percent) discount on all Real Estate and Personal Property Taxes for the Year 2017, if taxes are paid in full on or before thirty (30) days from post office mailing date of tax bills by the Tax Collector. (MRSA, Title 36, Section 505). Motion was made and seconded to offer no discount. Motion carried; ARTICLE 13: If the town votes yes on Article 11, see what sum of money the Town will vote to raise and appropriate for the Tax Discount. SR/BCR: $40, This article was N/A as article #`12 offered no discount. ARTICLE 14: To see if the Town will vote to authorize the tax collector or treasurer to accept prepayments of taxes not yet committed, pursuant to MRSA, Title 36, Section 506. Motion was made and seconded to accept the article. Motion carried with no opposition. ARTICLE 15: To see if the Town will vote to accept and appropriate the categories of funds listed below as provided by the Maine State Legislature. (estimated in the amount as listed below and based on Treasurer s Receipts of 7/1/15 to 6/30/16.) State and Local Road Assistance $ 9, State Grants I Aid: Municipal Revenue Sharing 52, Snowmobile Registration Reimbursement State Park Fee Veterans Exemption 1, Tree Growth 7, General Assistance Homestead Exemption 31, Total : $ 104, State Aid to Education (including Federal pass through funds) Educational Subsidy: $ 97, Other Receipts: 2, Federal: Title 1A $ 119, Proficiency Based Education Title 11A 33, Title VI 2, Local Entitlement Grant 35, Preschool Grant Page 3 of 11

4 PEPG Grant 4, Gearup Grant 38, Total: $ 334, Motion carried ; ARTICLE 16: To see if the Town will vote to direct the Board of Selectmen to direct the Board of Assessors to deduct the Excise Taxes and other anticipated revenues received by the Treasurer in from the Year 2017 appropriation. Vehicle Excise Tax $ 220, Boat Excise Tax 9, Interest on Delinquent Taxes & Delinquent Tax Liens 4, State Municipal Revenue Sharing 55, Snowmobile Registration Reimbursement State Park Fee Sharing Veteran s Exemption Reimbursement 1, General Assistance Checking & Sweep Interest & other revenue Homestead Exemption Reimbursement 40, Fire Dept. Revenues (Town of Beals) 16, Total: $ 345, Motion carried; ARTICLE 17: To see if the Town will vote to authorize the Selectmen to expend revenues generated from each of the following accounts to be applied toward the operation of each program generating said revenue: a. Shellfish Conservation Expense (sale of licenses); b. Planning Board (building and subdivision permits and CEO fees); c. Concealed Firearms Permits (Town s share of fees); d. Campground (donations collected for cost of operation and maintenance); e. Sale of Trash Bags (help defray PRSWDD costs and decrease appropriation); f. Mooring Fees collected; g. Dog License fees; h. Fines/Reimbursements; i. Town website; j. Cemetery funds Motion carried; Page 4 of 11

5 Article 18: To see if the Town will vote to authorize the Board of Selectmen to borrow or appropriate from unappropriated surplus as they deem advisable, to meet unanticipated expenses and emergencies that occur during the Fiscal Year (Creation of some form of contingency account can often avoid the necessity of calling a number of special town meetings during the year when relatively minor issues can be resolved with the expenditure of minor funds, but monies have not been appropriated for those purposes.) Not an Appropriation SR/ BCR: $20,000 amount. Motion carried; ARTICLE 19: To see if the Town will vote to authorize the Board of Selectmen, on behalf of the Town, to sell and dispose of any real estate acquired by the town for nonpayment of taxes thereon, on such terms as they deem advisable to the best interest of the Town, and to execute Quit Claim Deeds for such property after three (3) weeks of publication in a local newspaper. Motion carried; ARTICLE 20: To see if the Town will vote to authorize the Board of Selectmen, on behalf of the Town, if permissible, to apply for, accept, and expend Federal and State Grant Funds during Fiscal Year ; i.e., Community Development Block Grants; Public Facilities/Infrastructure Programs for Building Construction/Wastewater Systems/Wells; Small Community Grants (Wastewater systems); Maine Community Foundation; Maine Historic Preservation Comm.; Federal Emergency Mitigation Assistance Grants (FEMA) and Maine Emergency Mitigation Assistance (MEMA); Dept of Transportation s Small Harbor Improvements Program (SHIP); Eastern Maine Development Corp., and any other grants which would be beneficial to the Town. Motion was made and seconded to accept the article as read. Motion carried; ARTICLE 21: To see if the town will vote to authorize the municipal officers to make final determinations regarding the closing or opening of roads to winter maintenance pursuant to MRSA, Title 23, Section Motion carried; 45-0 ~Key to abbreviations used in the following articles of this warrant~ BCR: Budget Committee Recommends SR: Selectmen Recommends GENERAL GOVERNMENT/ADMINISTRATION: ARTICLE 22: To see what sum of money the Town will vote to raise and appropriate for Administration: General Administration Expense $ 50, Page 5 of 11

6 Office Personnel 35, Legal Fees 10, Computer Software 7, Computer Equipment 1, Town Maps 1, SR/BCR: $ 105, Motion carried ARTICLE 23: To see what sum of money the Town will vote to raise and appropriate for Elected/Appointed Officials: Assessor s Office $ 20, Board of Selectmen 1, Clerk, Treasurer, Tax Collector 28, Registrar of Voters Payroll Taxes (Appointed/Elected Officials) 7, TOTAL ELECTED/APPOINTED OFFICIALS SR/BCR: $ 57, Motion was made and seconded to accept the article as read with the recommended Motion carried; PROTECTION: ARTICLE 24: To see what sum of money the Town will vote to raise and appropriate for the Protection: Jonesport Vol. Fire Department Inc. $50, Fire Dam 2, Moosabec Ambulance Service 16, Local Emergency Director Harbor Master Salary & expenses 12, Float Repairs 5, Public Shore Access 0.00 Special Events Security 1, Shellfish Warden Salary/exp 11, TOTAL PROTECTION SR/BCR: $ 98, Motion carried; ENFORCEMENT: Page 6 of 11

7 ARTICLE 25: To see what sum of money the Town will vote to raise and appropriate for Enforcement. CEO Expense/Payroll Taxes $ 7, Animal Control Officer/Expense 2, Planning Board Salaries (to be paid from reserve) 0.00 TOTAL ENFORCEMENT SR/BCR: $ 9, Motion carried; PUBLIC WORKS: ARTICLE 26: To see what sum of money the Town will vote to raise and appropriate for Public Works. Streets & Roads (E-911 Costs included) $ 17, Road Paving (Pay Back to surplus) 32, Street Lights 20, Sidewalks and Crosswalks.00 Sand/Salt Stockpile 35, Sand/Salt Maintenance/Lights Salt/Sand Shed (Pay Back to surplus) 10, Snow/Ice Removal 144, TOTAL PUBLIC WORKS SR/BCR: $ 259, Motion carried; HEALTH & SANITATION: ARTICLE 27: To see what sum of money the Town will vote to raise and appropriate for Health & Sanitation. Beach Property Maintenance General Town Maintenance 2, PRSWDD Contract _$ 49, TOTAL HEALTH & SANITATION SR/BCR: $ 51, Motion carried; Page 7 of 11

8 CEMETERIES: ARTICLE 28: To see what sum of money the Town will vote to raise and appropriate for the Cemeteries. Greenwood Cemetery $ 16, General clean-up & Memorial Day Flags 4, TOTAL CEMETERIES SR/BCR: $ 20, Motion carried; none opposed. SOCIAL SERVICES: ARTICLE 29: To see what sum of money the Town will vote to raise and appropriate for Social Services. General Assistance $ 3,000. TOTAL SOCIAL SERVICES SR/BCR: $ 3, amount. Motion carried; LEISURE SERVICES: ARTICLE 30: To see what sum of money the Town will vote to raise and appropriate for Leisure Services. Peabody Memorial Library $ 25, th of July 10, Tennis/Basketball Courts West Jonesport Park Skating Pond Campground (self-supporting) TOTAL LEISURE SERVICES SR/BCR: $ 35, Motion carried; Motion was made and seconded to take a 15 minute break; none apposed. Meeting called back to order at 5:15 p.m. Motion was made and seconded to take articles 39 & 40 out of order. Motion carried; Page 8 of 11

9 Article 39: To see if the Town will vote to take up to $100,000 from surplus, to be used at the Selectmen s discretion for drug enforcement- up to 10% of the funds may be used for prevention and rehabilitation. Motion was made and seconded to not accept this article. A motion was made and seconded to amend the motion as follows; Vote to approve taking up to $100,000 from surplus, to be used at the Selectmen s discretion for drug enforcement up to 10% of the fund may be used for prevention and donations to local rehabilitations. After much discussion, a motion to call the question was made. This motion carried; The motion to amend the motion carried; Motion was made and seconded to have the vote by written ballot. This motion carried; The amended motion carried Vote to approve taking up to $100,000 from surplus, to be used at the Selectmen s discretion for drug enforcement up to 10% of the fund may be used for prevention and donations to local rehabilitations. Article 40: To see what sum the Town will raise and appropriate for a three year period for law enforcement. (Selectmen recommend $105,000 per year for one full time deputy.) Motion was made and seconded to have the vote by written ballot. This motion carried; After much discussion, the question was called by a vote of This article was defeated by a vote of ORGANIZATIONS (Third Party Requests): ARTICLE 31: To see what sum of money the Town will vote to raise and appropriate for Third Party Requests. Third Party Requests $ 1, TOTAL ORGANIZATIONS (Third Party Requests) SR/BCR: $ 1, Motion was made and seconded to accept the article with the recommended amount. Motion carried; ECONOMIC DEVELOPMENT: ARTICLE 32: To see what sum of money the Town will vote to raise and appropriate for Economic Development. Economic Development Committee $1, Page 9 of 11

10 TOTAL ECONOMIC DEVELOPMENT SR/BCR: $ 1, Motion was made and seconded to accept the article with the recommended amount. Motion carried; ARTICLE 33: To see if the Town will vote to allow the Board of Selectmen to direct the Board of Assessors to deduct $ 40,000. (forty thousand dollars) of the reserved Revenue Sharing Account from the Year 2017 appropriation. SR/BCR: $ 40, amount. Motion carried; ARTICLE 34: To see if the Town will vote to withdraw funds from surplus for road repair in the sum of $130,000 to be paid back to the surplus account over a four year period at $ 32,500. per year. Motion was made and seconded to accept the article as written with $130,000 coming from surplus to be paid back over a four year period at $32,500 per year. Motion carried; ARTICLE 35: To see if the Town will vote to allow the Board of Selectmen to deduct $130, from the surplus account for the purpose of repairing Town roads. over a two year period. This article is N/A as article #34 passed. Article 36: To see if the Town will vote to use the remainder of the $30,000 allocated last year from surplus for the removal of trees at the Greenwood Cemetery, for the purpose of expanding the Cemetery. (The cost of removal of trees in 2016 was $12,000., leaving a balance of $18,000.) Motion was made and seconded to accept the article as written with $18,000 for expansion. Motion carried; Article 37: To see if the Town will vote to allow the Board of Selectmen to withdraw $3,500. from surplus for the repair and maintenance of the Sandy River Beach property. Motion was made and seconded to withdraw $3,500 from surplus for the repair and maintenance of the Sandy River Beach property. Motion carried; 33-0 Article: 38: To see if the Town wants to change the start time of the Annual Town Meeting. Motion was made and seconded to keep the Annual Town Meeting as is ( 2 nd Monday of March at 3:30 p.m.). Motion to call the question carried; 36-3 Motion carried Page 10 of 11

11 Article 41: To see if the Town will adopt the Floodplain Management Ordinance as written. A public hearing was held on February 22 nd at 4:00 p.m. Copies of the Ordinance are available at Town Office. Motion was made and seconded to accept the article as read. Motion carried; Motion to adjourn; none opposed. 7:10 p.m. TOTAL Budget Committee Recommendations for BCR: $683, FOR YOUR INFORMATION: Reference to Article 14 the figures are based on the Fiscal Year Treasurer s Receipts. This is in accordance with the State of Maine Fund Acceptance Law that requires all municipalities to specifically vote to accept any funds provided to them by the State Legislature after July 1, The law requires separate warrant articles for each category of state funding. It is also a requirement to indicate an estimate of the amount that may be received for each category based on the Town Treasurer s Receipt Records and then use unknown if funds have never been received previously. The law further provides that if a town fails to accept state funds to which it is or may be entitled in accordance with the procedure outlined above, the state is prohibited from releasing those funds after July 1, The State Treasurer will withhold those funds until the Town can show proof that it has voted to accept state funds by adopting a specific warrant article dealing with that category of state funding. Due to the fact the Town has not received dollar ($) allocations for Elementary Education from the State of Maine nor has the Town been notified of the County Tax Assessment and the Moosabec Community School District Assessment; we are unable to provide a budget at this time. A meeting to vote on action for these articles will be held at a later date. The Board of Selectmen gives notice that the Registrar of Voters will be in session for the purpose of correcting the voting list and registering new voters at the Jonesport-Beals High School Gymnasium at Snare Creek on the 13 th (thirteenth) day of March, 2017 at 3:00 p.m., Daylight Savings Time. Given under our hands in the Town of Jonesport, Washington County, State of Maine this 22nd (twenty-second) day of February, 2017, A.D. A True Copy Attested: Tonia J. Merchant, Clerk Town of Jonesport Page 11 of 11

TOWN OF JONESPORT ANNUAL TOWN MEETING WARRANT March 12, :30 p.m. DAYLIGHT SAVINGS TIME JONESPORT BEALS HIGH SCHOOL GYM

TOWN OF JONESPORT ANNUAL TOWN MEETING WARRANT March 12, :30 p.m. DAYLIGHT SAVINGS TIME JONESPORT BEALS HIGH SCHOOL GYM TOWN OF JONESPORT ANNUAL TOWN MEETING WARRANT March 12, 2018 3:30 p.m. DAYLIGHT SAVINGS TIME JONESPORT BEALS HIGH SCHOOL GYM To: Howard Mills, a resident of the Town of Jonesport, in the County of Washington,

More information

INTRODUCTION OF ELECTED OFFICIALS

INTRODUCTION OF ELECTED OFFICIALS TOWN OF SANGERVILLE 2018 ANNUAL TOWN MEETING APRIL 5, 2018 @ 6:00 P.M. MINUTES OF THE MEETING ARE AS FOLLOWS Note: There was a total of 76 residents voters and 3 non-residents. The meeting was called to

More information

TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION and BUSINESS MEETING

TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION and BUSINESS MEETING TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION and BUSINESS MEETING Election Business Meeting June 9, 2015 Tuesday June 11, 2015 Thursday 8:00 a.m. to 8:00 p.m. 6:30 p.m. Chelsea Elementary

More information

Town of Chelsea Annual Town Meeting Minutes for Municipal Election/Town Meeting. Municipal Election Tuesday, June 12, 2012 Chelsea Town Office

Town of Chelsea Annual Town Meeting Minutes for Municipal Election/Town Meeting. Municipal Election Tuesday, June 12, 2012 Chelsea Town Office Town of Chelsea Annual Town Meeting Minutes for Municipal Election/Town Meeting Municipal Election Tuesday, June 12, 2012 Chelsea Town Office Present: Selectman Ben Smith, Town Clerk Lisa Gilliam, Election

More information

Minutes for Annual Town Meeting, March 24, 2012, Hudson, Maine

Minutes for Annual Town Meeting, March 24, 2012, Hudson, Maine The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 3-24-2012 Minutes for Annual Town Meeting, March 24, 2012, Hudson, Maine Hudson (Me.) Follow this and additional

More information

TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION TOWN MEETING

TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION TOWN MEETING TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION TOWN MEETING June 28, 2011 Tuesday June 30, 2011 Thursday 9:00 a.m. to 8:00 p.m. 6:30 p.m. Chelsea Town Office Togus VA Theater To: Palmer

More information

Annual Town Meeting Warrant Secret Ballot Tuesday, June 13, 2017

Annual Town Meeting Warrant Secret Ballot Tuesday, June 13, 2017 Annual Town Meeting Warrant Secret Ballot Tuesday, June 13, 2017 To: Kristin Parks, resident of the Town of Readfield, in the County of Kennebec, State of Maine GREETINGS: In the name of the State of Maine,

More information

AMOUNTS LISTED IN ITALICS ARE AMOUNTS SPENT DURING 15/16 TAX YEAR. MINUTES OF Annual Town Meeting July 27, :00pm

AMOUNTS LISTED IN ITALICS ARE AMOUNTS SPENT DURING 15/16 TAX YEAR. MINUTES OF Annual Town Meeting July 27, :00pm MINUTES OF Annual Town Meeting July 27, 2016 7:00pm To determine taxes for the 12-month period: July 1, 2016 June 30, 2017 GREETINGS: In the name of the State of Maine, you are hereby required to notify

More information

TOWN OF RANGELEY. SELECTMEN S TOWN MEETING WARRANT June 12, 2018

TOWN OF RANGELEY. SELECTMEN S TOWN MEETING WARRANT June 12, 2018 TOWN OF RANGELEY SELECTMEN S TOWN MEETING WARRANT June 12, 2018 Franklin, ss State of Maine To: Russell French, A Police Officer in the Town of Rangeley, in said County of Franklin, State of Maine. GREETINGS:

More information

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election 2018 Commonwealth of Massachusetts Town of Essex Warrant for Annual Town Meeting and Election Essex, ss: To either of the Constables of the Town of Essex; GREETINGS: In the name of the Commonwealth of

More information

Town of Waldoboro, Maine Annual Town Meeting Warrant Tuesday, June 12, 2007

Town of Waldoboro, Maine Annual Town Meeting Warrant Tuesday, June 12, 2007 Town of Waldoboro, Maine Annual Town Meeting Warrant Tuesday, June 12, 2007 Lincoln, SS State of Maine TO: Jamie Wilson, a Constable for the Town of Waldoboro, in the County of Lincoln, State of Maine

More information

Minutes of the Lamoine Town Meeting March 7, 2006

Minutes of the Lamoine Town Meeting March 7, 2006 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2006 Minutes of the Lamoine Town Meeting March 7, 2006 Jennifer M. Kovacs, Town Clerk Follow this and additional

More information

WARRANT FOR TOWN MEETING TOWN OF BROWNFIELD FOR FISCAL YEAR JULY 1, 2017 JUNE 30, 2018

WARRANT FOR TOWN MEETING TOWN OF BROWNFIELD FOR FISCAL YEAR JULY 1, 2017 JUNE 30, 2018 WARRANT FOR TOWN MEETING TOWN OF BROWNFIELD FOR FISCAL YEAR JULY 1, 2017 JUNE 30, 2018 To: Wanda Bartlett, a citizen of the Town of Brownfield, County of Oxford, State of Maine. Greetings: In the name

More information

WARRANT FOR TOWN MEETING

WARRANT FOR TOWN MEETING WARRANT FOR TOWN MEETING TOWN OF BROWNFIELD July 1, 2013 June 30, 2014 To: Carl Mills, a citizen of the Town of Brownfield, County of Oxford, State of Maine Greetings: In the name of the State of Maine,

More information

2018 Brownfield Maine Town Meeting Report

2018 Brownfield Maine Town Meeting Report The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2018 2018 Brownfield Maine Town Meeting Report Brownfield, Me. Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election 2015 Commonwealth of Massachusetts Town of Essex Warrant for Annual Town Meeting and Election Essex, ss: To either of the Constables of the Town of Essex; GREETINGS: In the name of the Commonwealth of

More information

COMMONWEALTH OF MASSACHUSETTS TOWN OF MANCHESTER-BY-THE-SEA ANNUAL TOWN MEETING WARRANT. Per petition of the Board of Selectmen

COMMONWEALTH OF MASSACHUSETTS TOWN OF MANCHESTER-BY-THE-SEA ANNUAL TOWN MEETING WARRANT. Per petition of the Board of Selectmen COMMONWEALTH OF MASSACHUSETTS TOWN OF MANCHESTER-BY-THE-SEA ANNUAL TOWN MEETING WARRANT Essex, ss. To any of the Constables of the Town of Manchester-by-the-Sea: Greetings: In the name of the Commonwealth

More information

CHESHIRE ANNUAL TOWN MEETING

CHESHIRE ANNUAL TOWN MEETING THE COMMONWEALTH of MASSACHUSETTS Berkshire, SS. To either of the Constables of the TOWN of CHESHIRE in the County of BERKSHIRE GREETING. In the Name of THE COMMONWEALTH OF MASSACHUSETTS, you are hereby

More information

OFFICIAL BALLOT ANNUAL TOWN ELECTION ASHLAND, NEW HAMPSHIRE MARCH 14, 2017

OFFICIAL BALLOT ANNUAL TOWN ELECTION ASHLAND, NEW HAMPSHIRE MARCH 14, 2017 OFFICIAL BALLOT ANNUAL TOWN ELECTION ASHLAND, NEW HAMPSHIRE MARCH 14, 2017 ARTICLE 1. ELECTION OF OFFICERS Board of Selectmen three year term - vote for two Town Treasurer three year term - vote for one

More information

W A R R A N T ANNUAL SPRING TOWN MEETING TOWN OF WAREHAM APRIL 4, 2017 (ELECTION) APRIL 24, 2017 (GENERAL BUSINESS PORTION)

W A R R A N T ANNUAL SPRING TOWN MEETING TOWN OF WAREHAM APRIL 4, 2017 (ELECTION) APRIL 24, 2017 (GENERAL BUSINESS PORTION) W A R R A N T ANNUAL SPRING TOWN MEETING TOWN OF WAREHAM APRIL 4, 2017 (ELECTION) DESIGNATED POLL LOCATIONS 8:00 O'CLOCK A.M. to 8:00 O'CLOCK P.M. APRIL 24, 2017 (GENERAL BUSINESS PORTION) WAREHAM HIGH

More information

An Act to Establish the Sherwood Forest Lake District

An Act to Establish the Sherwood Forest Lake District An Act to Establish the Sherwood Forest Lake District SECTION 1. There is hereby established within the town of Becket the Sherwood Forest Lake District, hereinafter referred to as district, bounded and

More information

TOWN 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 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 information

STATE OF NEW HAMPSHIRE Town of Barnstead Warrant for 2018 Annual Meeting

STATE OF NEW HAMPSHIRE Town of Barnstead Warrant for 2018 Annual Meeting STATE OF NEW HAMPSHIRE Town of Barnstead Warrant for 2018 Annual Meeting THE POLLS WILL BE OPEN FROM 7:00 A.M. to 7:00 P.M. To the inhabitants of the Town of Barnstead in the County of Belknap in said

More information

ANNUAL TOWN MEETING DOINGS May 7, 2018

ANNUAL TOWN MEETING DOINGS May 7, 2018 ANNUAL TOWN MEETING DOINGS May 7, 2018 The Annual and Special Town Meetings were held on Monday, May 7, 2018 in the Nauset Regional Middle School Gym. The Annual Town Meeting was opened at 7:00 p.m. after

More information

TOWN OF DOVER WARRANT ANNUAL TOWN MEETING

TOWN OF DOVER WARRANT ANNUAL TOWN MEETING TOWN OF DOVER WARRANT for the ANNUAL TOWN MEETING Monday, May 4, 2009 7:00 PM Dover-Sherborn Regional School Alan Mudge Auditorium and TOWN ELECTIONS Monday, May 18, 2009 7:00 AM - 8:00 PM Dover Town House

More information

TOWN WARRANT EMERGENCY SPECIAL TOWN ~ffieting Commonwealth of Massachusetts Middlesex, ss.

TOWN WARRANT EMERGENCY SPECIAL TOWN ~ffieting Commonwealth of Massachusetts Middlesex, ss. .r--... TOWN WARRANT EMERGENCY SPECIAL TOWN ffieting Commonwealth of Massachusetts Middlesex, ss. To either of the Constables of the Town of Sudbury: GREETINGS: In the name of the Commonwealth of Massachusetts,

More information

WARRANT & FINANCE COMMITTEE MEETING May 20 & 21, 2014, 6 PM APPROVED

WARRANT & FINANCE COMMITTEE MEETING May 20 & 21, 2014, 6 PM APPROVED A. ROLL CALL - 6:00 PM Members present: WARRANT & FINANCE COMMITTEE MEETING May 20 & 21, 2014, 6 PM APPROVED Paul Poyant - Chair [Standing, exp 2014] Joan Nass - Vice Chair [Standing, exp 2015] Tom Gore

More information

ANNUAL TOWN MEETING TOWN OF BERKLEY JUNE 1, Berkley Community School Attendance: 235

ANNUAL TOWN MEETING TOWN OF BERKLEY JUNE 1, Berkley Community School Attendance: 235 ANNUAL TOWN MEETING TOWN OF BERKLEY JUNE 1, 2015 Moderator: John D. Blake Clerk: Deborah Pereira Berkley Community School Attendance: 235 The Moderator called the meeting to order at 7:12 p.m. The Moderator

More information

Town of Londonderry 2017 Annual Report 2018 Warrant

Town of Londonderry 2017 Annual Report 2018 Warrant To the inhabitants of Londonderry in the County of Rockingham in the State of New Hampshire qualified to vote in Town Affairs: Voters are hereby notified to meet at the Londonderry High School Cafeteria

More information

Town of Sturbridge Charter

Town of Sturbridge Charter Town of Sturbridge Charter Town Hall 308 Main Street Sturbridge, MA 01566 As Amended July 2012 CHARTER TOWN OF STURBRIDGE ARTICLE 1 DEFINITIONS Unless another meaning is clearly apparent from the manner

More information

LEE TOWN CRIER VOTER INFORMATION EDITION

LEE TOWN CRIER VOTER INFORMATION EDITION LEE TOWN CRIER VOTER INFORMATION EDITION Volume 69 Voter Information Edition 2013 Established in January 1970 Produced by the Selectmen s Office TOWN ELECTION Tuesday, March 12 th Public Safety Complex,

More information

Chapter 292 of the Acts of 2012 ARTICLE 1 INCORPORATION, FORM OF GOVERNMENT, AND POWERS

Chapter 292 of the Acts of 2012 ARTICLE 1 INCORPORATION, FORM OF GOVERNMENT, AND POWERS Chapter 292 of the Acts of 2012 AN ACT ESTABLISHING A CHARTER FOR THE TOWN OF HUBBARDSTON Be it enacted by the Senate and House of Representatives in General Court assembled, and by the authority of the

More information

TOWN OF FOSTER ADOPTED CONSTITUTIONAL CHARTER PREAMBLE

TOWN OF FOSTER ADOPTED CONSTITUTIONAL CHARTER PREAMBLE TOWN OF FOSTER ADOPTED CONSTITUTIONAL CHARTER PREAMBLE The people of the Town of Foster in the State of Rhode Island in order to secure for themselves the right of self-government in all local matters,

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

TABLE OF CONTENTS. ARTICLE I THE CHARTER Section 1.1 The Charter Page 4

TABLE 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 information

WARRANT FOR THE 2018 SPECIAL TOWN MEETING OF THE TOWN OF OGUNQUIT

WARRANT FOR THE 2018 SPECIAL TOWN MEETING OF THE TOWN OF OGUNQUIT WARRANT FOR THE 2018 SPECIAL TOWN MEETING OF THE TOWN OF OGUNQUIT TO: PATRICIA L. ARNAUDIN, Chief of Police of the Town of Ogunquit, in the County of York, State of Maine: GREETINGS: In the name of the

More information

Warrant for Annual Town Meeting April 24, 2017

Warrant for Annual Town Meeting April 24, 2017 Warrant for Annual Town Meeting April 24, 2017 County of Dukes County, ss. To the Constables of the Town of Chilmark, Greetings: In the name of the Commonwealth of Massachusetts, you are hereby directed

More information

Norfolk Records Annual Town Meeting May 18, 2010

Norfolk Records Annual Town Meeting May 18, 2010 Norfolk Records Annual Town Meeting May 18, 2010 Pursuant to a warrant dated March 22, 2010, signed by James Lehan, Robert Garrity, and James Tomaszewski, Selectmen of Norfolk, the inhabitants of Norfolk

More information

Town of Chelsea, Maine CHARTER. Adopted by Citizens of the Town of Chelsea at the June 2013 Town Meeting.

Town of Chelsea, Maine CHARTER. Adopted by Citizens of the Town of Chelsea at the June 2013 Town Meeting. Town of Chelsea, Maine CHARTER Adopted by Citizens of the Town of Chelsea at the June 2013 Town Meeting. Effective date: July 1, 2013 CHELSEA, MAINE MUNICIPAL CHARTER TABLE OF CONTENTS PREAMBLE... iv 1.0

More information

TOWN OF NORTHFIELD BOARD OF SELECTMEN GUIDELINES & PROCEDURES

TOWN OF NORTHFIELD BOARD OF SELECTMEN GUIDELINES & PROCEDURES TOWN OF NORTHFIELD BOARD OF SELECTMEN GUIDELINES & PROCEDURES The Northfield Board of Selectmen hereby adopts these operational guidelines and procedures pertaining to the functions of the Board and the

More information

Page 2 of 21 (a) Public notice of every annual or special Town meeting or Town election shall be given by a warning posted in at least five public pla

Page 2 of 21 (a) Public notice of every annual or special Town meeting or Town election shall be given by a warning posted in at least five public pla Page 1 of 21 The Vermont Statutes Online Title 24 Appendix: Municipal Charters Chapter 101: TOWN OF BARRE Sub-Chapter 1: Town Officers Responsible To Citizens; Town Meetings 101-1. Authority of citizens

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

POLAND TOWN CHARTER POLAND CHARTER COMMISSION

POLAND TOWN CHARTER POLAND CHARTER COMMISSION POLAND TOWN CHARTER Submitted by the Poland Charter Commission on September 29, 2008 Adopted by Voters November 4, 2008 Effective July 1, 2009 Revisions Adopted by Voters November 3, 2009 POLAND CHARTER

More information

NH DRA Municipal Services Tax Rate Setting Software

NH DRA Municipal Services Tax Rate Setting Software NH DRA Municipal Services Tax Rate Setting Software .pdf.html.xlsx.tiff.docx Term RSA/Rule General Definition Agents to Expend RSA 35:15, I RSA 198:20-c,I Voters appoint

More information

Revised Code of Ordinances, City of Hallowell (1997) CHAPTER 3 FINANCE SUBCHAPTER I - GENERAL

Revised Code of Ordinances, City of Hallowell (1997) CHAPTER 3 FINANCE SUBCHAPTER I - GENERAL CHAPTER 3 FINANCE SUBCHAPTER I - GENERAL SECTION 3-101 FISCAL YEAR The fiscal year of the City shall begin on the first day of July, and end on the last day of the following June, including both days.

More information

2017 Commonwealth of Massachusetts Town of Essex Warrant for Special Town Meeting ARTICLE 1

2017 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 information

INDEX OF ARTICLES Burlington Town Meeting Monday January 25, 2016

INDEX OF ARTICLES Burlington Town Meeting Monday January 25, 2016 INDEX OF ARTICLES Burlington Town Meeting Monday January 25, 2016 ARTICLE PAGE NUMBER SUBJECT NUMBER GENERAL ARTICLES (yellow paper) 1 Reports of Town Officers & Committees 1 2 Rules of Town Meeting -

More information

NORWELL TOWN MEETING MOTIONS TOWN MEETING, MAY 7, 2018 ANNUAL TOWN MEETING

NORWELL TOWN MEETING MOTIONS TOWN MEETING, MAY 7, 2018 ANNUAL TOWN MEETING NORWELL TOWN MEETING MOTIONS TOWN MEETING, MAY 7, 2018 ANNUAL TOWN MEETING ATM ARTICLE 1: I move that the Town vote to receive the reports of its Town Officers, Boards, Departments, Committees and Commissions

More information

TOWN OF WELLESLEY 2018 ELECTION CANDIDATES HANDBOOK

TOWN OF WELLESLEY 2018 ELECTION CANDIDATES HANDBOOK TOWN OF WELLESLEY 2018 ELECTION CANDIDATES HANDBOOK Table of Contents Candidates Checklist. 2 Election Calendar 2018. 2 Offices on the 2018 Ballot.. 3 Campaign Tips. 8 Appendices Resources..8 Town Nominating

More information

CHARTER TOWN MANAGER GOVERNMENT MIDDLEBOROUGH, MASSACHUSETTS CHAPTER 592 ACTS 1920 WITH AMENDMENTS

CHARTER TOWN MANAGER GOVERNMENT MIDDLEBOROUGH, MASSACHUSETTS CHAPTER 592 ACTS 1920 WITH AMENDMENTS CHARTER TOWN MANAGER GOVERNMENT MIDDLEBOROUGH, MASSACHUSETTS CHAPTER 592 ACTS 1920 WITH AMENDMENTS REVISED: JUNE 13, 1995 AN ACT TO ESTABLISH A TOWN MANAGER FORM OF GOVERNMENT FOR THE TOWN OF MIDDLEBOROUGH

More information

Chapter 156 Town of Williston

Chapter 156 Town of Williston Chapter 156 Town of Williston History Source. Adopted 2003, No. M-11 (Adj. Sess.); Amended 2007, No. M-8 Approval of 2009 charter amendment. The general assembly approved the amendments to the charter

More information

MINUTES of the Annual Town Meeting for the Town of Wolcott, Vermont March 3, 2015

MINUTES of the Annual Town Meeting for the Town of Wolcott, Vermont March 3, 2015 MINUTES of the Annual Town Meeting for the Town of Wolcott, Vermont March 3, 2015 The legal voters of the Town of Wolcott, Vermont are hereby warned to meet at the Wolcott Elementary School in said Town

More information

Important Dates for Local Officials TRADITIONAL MAY TOWN MEETING

Important Dates for Local Officials TRADITIONAL MAY TOWN MEETING JANUARY 2018 Monday, January 8, 2018 First day to accept petitions to amend zoning ordinance, historic district ordinance or building code for consideration at the 2018 town meeting. [RSA 675:4 120 days

More information

Town of Grafton, New Hampshire Official Ballot Budget Committee (3 years) Vote for one Richard A. Jackson

Town of Grafton, New Hampshire Official Ballot Budget Committee (3 years) Vote for one Richard A. Jackson Town of Grafton, New Hampshire Official Ballot 2013 Selectmen (3 years) Vote for one Sean Frost Jeremy J. Olson David Rienzo Town Clerk (3 years) Vote for one Bonnie J. Haubrich Lindsay Dean Road Agent

More information

THE CHARTER OF THE TOWN OF NAHANT TABLE OF CONTENTS

THE 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 information

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT The state of New Hampshire enters into the following compact with the state of Vermont subject to the terms and conditions therein stated. NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT Article I General

More information

Sherwood Greens Road Improvement & Maintenance District ANNUAL REPORT

Sherwood Greens Road Improvement & Maintenance District ANNUAL REPORT Sherwood Greens Road Improvement & Maintenance District ANNUAL REPORT 2008-9 Sherwood Greens Road Improvement & Maintenance District Becket, MA June 2008 June 2009 PRUDENTIAL COMMITTEE Name Ken Einhorn,

More information

NORWELL TOWN MEETING MOTIONS TOWN MEETING, MAY 8, 2017 ANNUAL TOWN MEETING

NORWELL TOWN MEETING MOTIONS TOWN MEETING, MAY 8, 2017 ANNUAL TOWN MEETING NORWELL TOWN MEETING MOTIONS TOWN MEETING, MAY 8, 2017 ARTICLE 1: ANNUAL TOWN MEETING I move that the Town vote to receive the reports of its Town Officers, Boards, Departments, Committees and Commissions

More information

HISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1.

HISTORY 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 information

TOWN OF PLAINFIELD ANNUAL TOWN MEETING MINUTES

TOWN OF PLAINFIELD ANNUAL TOWN MEETING MINUTES 1 TOWN OF PLAINFIELD ANNUAL TOWN MEETING MINUTES Held Saturday May 5, 2018 at the Public Safety Complex on North Central St. Meeting called to order at 1:00 p.m. by the Town Clerk, Ruth Osgood. Laurie

More information

S 0958 SUBSTITUTE A AS AMENDED ======= LC02310/SUB A/2 ======= S T A T E O F R H O D E I S L A N D

S 0958 SUBSTITUTE A AS AMENDED ======= LC02310/SUB A/2 ======= S T A T E O F R H O D E I S L A N D 0 -- S 0 SUBSTITUTE A AS AMENDED LC00/SUB A/ S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 0 A N A C T RELATING TO THE CONSOLIDATION OF THE CUMBERLAND, NORTH CUMBERLAND,

More information

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions

CHAPTER 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

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written

NEWTOWN 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 information

Sangerville Board of Selectmen Minutes SELECTMEN S MEETING MINUTES April 28, :30 pm Town Hall Community Room

Sangerville Board of Selectmen Minutes SELECTMEN S MEETING MINUTES April 28, :30 pm Town Hall Community Room SELECTMEN S MEETING MINUTES April 28, 2015 6:30 pm Town Hall Community Room ITEM 1: CALL TO ORDER The meeting was called to order at 6:30 pm in the Community Room of the Town Hall by Chairman William Rowe

More information

2017 ANNUAL TOWN MEETING WARRANT. To the inhabitants of the Town of Wakefield in the State of New Hampshire qualified to vote in town affairs:

2017 ANNUAL TOWN MEETING WARRANT. To the inhabitants of the Town of Wakefield in the State of New Hampshire qualified to vote in town affairs: 2017 ANNUAL TOWN MEETING WARRANT To the inhabitants of the Town of Wakefield in the State of New Hampshire qualified to vote in town affairs: You are hereby notified of the First and Second Session of

More information

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT This Agreement is entered into pursuant to Chapter 71 of the General

More information

Town of Chelsea, Maine Proposed Municipal Charter and Preliminary Report of the Chelsea Charter Commission

Town of Chelsea, Maine Proposed Municipal Charter and Preliminary Report of the Chelsea Charter Commission The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2013 Town of Chelsea, Maine Proposed Municipal Charter and Preliminary Report of the Chelsea Charter Commission

More information

THE MUNICIPAL CALENDAR

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

More information

Northbrook Tax District. Monroe, Connecticut TAX DISTRICT BYLAWS. Preamble

Northbrook Tax District. Monroe, Connecticut TAX DISTRICT BYLAWS. Preamble Adopted October 29, 2009 Northbrook Tax District Monroe, Connecticut TAX DISTRICT BYLAWS Preamble These Bylaws provide for the management of the Northbrook Tax District (the Tax District ) and implement

More information

5 74 August 4, 1873 Betterment law of the Commonwealth Jan. 17, 1891 Chapter 386, Acts Ballots

5 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 information

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2004 Oakland Town Charter Oakland (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE December 5, 2016

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE December 5, 2016 BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE December 5, 2016 ATTENDANCE Chairman Tom Gauthier; Selectmen Susan McGeough, Tom Dwyer and Mike Yergeau; Town Administrator Gregory C. Dodge;

More information

TOWN OF CAPE ELIZABETH SPECIAL TOWN COUNCIL MEETING MINUTES MEETING #22-96/97 MAY 5, :30 P.M.

TOWN OF CAPE ELIZABETH SPECIAL TOWN COUNCIL MEETING MINUTES MEETING #22-96/97 MAY 5, :30 P.M. TOWN OF CAPE ELIZABETH SPECIAL TOWN COUNCIL MEETING MINUTES MEETING #22-96/97 MAY 5, 1997 7:30 P.M. ROLL CALL BY THE TOWN CLERK PRESENT ABSENT JANET L. MCLAUGHLIN, CHAIRMAN PHYLLIS C. COGGESHALL JOSEPH

More information

A Sample Ballot is on page 16 of this Warrant

A Sample Ballot is on page 16 of this Warrant Annual Town Meeting Courtesy Warrant For May 14th to May 16th, 2018 COURTESY WARRANT Sagadahoc, ss: To David Barnes, a Constable of the Town of Phippsburg: Greetings: In the name of the State of Maine,

More information

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d CHAPTER 12. FINANCE AND TAXATION (Approved changes from the November 4, 2008 election ballot. Will go into effect on January 1, 2009.) Section 12.1. Board of Finance. There shall be a Board of Finance

More information

ANNUAL TOWN MEETING APRIL 11, To either of the Constables in the Town of Edgartown in the County of Dukes County, GREETINGS:

ANNUAL TOWN MEETING APRIL 11, To either of the Constables in the Town of Edgartown in the County of Dukes County, GREETINGS: ANNUAL TOWN MEETING APRIL 11, 2017 County of Dukes County, ss: To either of the Constables in the Town of Edgartown in the County of Dukes County, GREETINGS: In the name of the Commonwealth of Massachusetts

More information

MOUNTAIN LAKES DISTRICT ANNUAL MEETING MINUTES MARCH 12, 2016 **Amended and Approved**

MOUNTAIN LAKES DISTRICT ANNUAL MEETING MINUTES MARCH 12, 2016 **Amended and Approved** MOUNTAIN LAKES DISTRICT ANNUAL MEETING MINUTES MARCH 12, 2016 **Amended and Approved** Moderator Robert Roudebush opened the Annual Meeting at 10:33 AM. He introduced the District Commissioners Christopher

More information

ABSENTEE OFFICIAL BALLOT ANNUAL TOWN ELECTION RYE, NEW HAMPSHIRE MARCH 13, 2018

ABSENTEE OFFICIAL BALLOT ANNUAL TOWN ELECTION RYE, NEW HAMPSHIRE MARCH 13, 2018 ABSENTEE OFFICIAL BALLOT ANNUAL TOWN ELECTION RYE, NEW HAMPSHIRE MARCH 13, 2018 INSTRUCTIONS TO VOTERS A. TO VOTE, completely fill in the OVAL to the RIGHT of your choice(s) like this: B. Follow directions

More information

Chapter A240 ACCEPTANCE OF GENERAL LAWS AND SPECIAL ACTS

Chapter A240 ACCEPTANCE OF GENERAL LAWS AND SPECIAL ACTS Chapter A240 ACCEPTANCE OF GENERAL LAWS AND SPECIAL ACTS A240-1. Acceptance of General Laws and Special Acts. A. Local option statutes accepted by the Town of Halifax. Date Statutory Subject Reference

More information

WARRANT FOR SPECIAL TOWN MEETING OF THE TOWN OF OGUNQUIT

WARRANT FOR SPECIAL TOWN MEETING OF THE TOWN OF OGUNQUIT WARRANT FOR SPECIAL TOWN MEETING OF THE TOWN OF OGUNQUIT TO WILLIAM P. HANCOCK, JR., Chief of Police in the Town of Ogunquit, County of York and State of Maine: GREETINGS: In the name of the State of Maine,

More information

City of South Pasadena

City of South Pasadena A G E N D A AGENDA MEETING TUESDAY, MAY 5, 2015 SOUTH PASADENA, FLORIDA COMMISSION CHAMBERS 9:00 A.M. CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL PROPOSED AGENDA FOR THE TUESDAY, MAY 12, 2015

More information

Important Dates for Local Officials 2019 TRADITIONAL MARCH TOWN MEETING CALENDAR

Important Dates for Local Officials 2019 TRADITIONAL MARCH TOWN MEETING CALENDAR NOVEMBER 2018 Monday, November 12, 2018 First day to accept petitions to amend zoning ordinance, historic district ordinance or building code for consideration at the 2019 town meeting. [RSA 675:4-120

More information

Title 30-A: MUNICIPALITIES AND COUNTIES

Title 30-A: MUNICIPALITIES AND COUNTIES Title 30-A: MUNICIPALITIES AND COUNTIES Chapter 121: MEETINGS AND ELECTIONS Table of Contents Part 2. MUNICIPALITIES... Subpart 3. MUNICIPAL AFFAIRS... Subchapter 1. GENERAL PROVISIONS... 3 Section 2501.

More information

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

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

More information

TOWN OF NORTHBOROUGH ANNUAL TOWN MEETING WARRANT APRIL 25, To any Constable in the Town of Northborough, County of Worcester:

TOWN OF NORTHBOROUGH ANNUAL TOWN MEETING WARRANT APRIL 25, To any Constable in the Town of Northborough, County of Worcester: TOWN OF NORTHBOROUGH ANNUAL TOWN MEETING WARRANT APRIL 25, 2016 WORCESTER, SS GREETINGS: To any Constable in the Town of Northborough, County of Worcester: In the name of the Commonwealth of Massachusetts,

More information

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

As Introduced. 132nd General Assembly Regular Session H. B. No 132nd General Assembly Regular Session H. B. No. 736 2017-2018 Representative Brinkman Cosponsors: Representatives Lang, Merrin, Riedel, Becker A B I L L To amend sections 511.27, 511.28, 1545.041, 1545.21,

More information

Appendix of Optional Statutes Adopted by the Town of Brimfield on the dates indicated.

Appendix of Optional Statutes Adopted by the Town of Brimfield on the dates indicated. Appendix of Optional Statutes Adopted by the Town of Brimfield on the dates indicated. Updated to May, 2007 The list below itemizes statutes from the Massachusetts General Laws that have been adopted by

More information

CHAPTER 2. ADMINISTRATION OF GOVERNMENT [Adopted by the Common Council of the City of Dunkirk on as L.L. #2-1991]

CHAPTER 2. ADMINISTRATION OF GOVERNMENT [Adopted by the Common Council of the City of Dunkirk on as L.L. #2-1991] CHAPTER 2 ADMINISTRATION OF GOVERNMENT [Adopted by the Common Council of the City of Dunkirk on 3-5-1991 as L.L. #2-1991] ARTICLE I City and Its Government 2-1.01. Title... 208 2-1.02. Purpose... 208 2-1.03.

More information

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ACCEPT MINUTES OF OCTOBER 15 TH & 22 ND OF 2018 PUBLIC COMMENT

More information

Queens Lake Community Association, Inc. Bylaws

Queens Lake Community Association, Inc. Bylaws Queens Lake Community Association, Inc. Bylaws Approved November 18, 2014 ARTICLE 1 Name The name of the Corporation shall be the Queens Lake Community Association, Inc. (the Association). ARTICLE II Purposes

More information

TOWN OF OXFORD CHARTER TABLE OF CONTENTS

TOWN OF OXFORD CHARTER TABLE OF CONTENTS TOWN CHARTER 1/2/13 TOWN OF OXFORD CHARTER TABLE OF CONTENTS PREAMBLE CHAPTER 1 POWERS OF THE TOWN Section l. Incorporation... 1 Section 2. Scope of Town Powers... 1 Section 3. Form of Government....1

More information

2016 ANNUAL TOWN MEETING WARRANT. To the inhabitants of the Town of Wakefield in the State of New Hampshire qualified to vote in town affairs:

2016 ANNUAL TOWN MEETING WARRANT. To the inhabitants of the Town of Wakefield in the State of New Hampshire qualified to vote in town affairs: 2016 ANNUAL TOWN MEETING WARRANT To the inhabitants of the Town of Wakefield in the State of New Hampshire qualified to vote in town affairs: You are hereby notified of the First and Second Session of

More information

Proposed Warrant & Budget 18-19

Proposed Warrant & Budget 18-19 2018-2019 Proposed Warrant & Budget To the inhabitants of the Town of Chester, County of Rockingham, State of New Hampshire, qualified to vote in Town affairs: You are hereby notified to meet at the Chester

More information

ANNUAL TOWN MEETING. April 4, 2016

ANNUAL TOWN MEETING. April 4, 2016 ANNUAL TOWN MEETING April 4, 2016 The meeting was called to order in Bromfield's Cronin Auditorium by Moderator Robert Eubank at 7:07 p.m. The call of the meeting and the return of service were found to

More information

November 12, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: Ben Zyburt.

November 12, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: Ben Zyburt. November 12, 2018 A Regular meeting of the Chocolay Township Board was held on Monday, November 12, 2018 at the Chocolay Township Hall, 5010 U S 41 South, Marquette, MI. Supervisor Bohjanen called the

More information

DOOR COUNTY CODE CHAPTER AND SECTION OUTLINE

DOOR 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 information

file://l:\shared\website\determining Lawful Expenditures.htm

file://l:\shared\website\determining Lawful Expenditures.htm Page 1 of 9 www.michigan.gov (To Print: use your browser's print function) Release Date: January 07, 2002 Last Update: July 15, 2002 Determining Lawful Expenditures This narrative is intended as a reference

More information

ARTICLE XIV. - WATER DEPARTMENT

ARTICLE XIV. - WATER DEPARTMENT Section 1400. - ESTABLISHMENT OF WATER DEPARTMENT. Sec. 1401. - RULES OF PROCEDURE. Sec. 1402. - WATER RIGHTS. Sec. 1403. - POWERS AND DUTIES. Sec. 1404. - DEMANDS AGAINST WATER DEPARTMENT FUNDS. Sec.

More information

TOWN OF RIDGEFIELD, CT CHARTER AS APPROVED 2010

TOWN 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 information

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

Third Monday in January - Martin Luther King Day - State holiday (NDCC ) Municipal Calendar Monthly City auditor submits to the governing body of the city a monthly financial statement showing revenues, expenditures, transfers, and fund balances. (NDCC 40-16-04) January 2018

More information