PETITION (Sign and return to Bob Silver, 8106 Bradford Ln, Denver NC one per household, please)

Similar documents
GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2007 SESSION LAW SENATE BILL 15 AN ACT TO INCORPORATE THE TOWN OF HAMPSTEAD.

CHAPTER Committee Substitute for House Bill No. 259

NORTH CAROLINA GENERAL ASSEMBLY 1979 SESSION CHAPTER 406 HOUSE BILL 688

CITY OF TANGENT CHARTER 1982 REVISED 1992

POLK COUNTY CHARTER AS AMENDED November 4, 2008

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

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.

Charter Changes by Ordinance

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION HOUSE BILL DRH40230-LMx-62 (03/09) Short Title: Mebane Charter Revised & Consolidated.

City of Attleboro, Massachusetts

Polk County Charter. As Amended. November 6, 2018

GENERAL ASSEMBLY OF NORTH CAROLINA 1995 SESSION CHAPTER 426 HOUSE BILL 576 AN ACT TO INCORPORATE THE TOWN OF SUMMERFIELD, SUBJECT TO A REFERENDUM.

GENERAL ASSEMBLY OF NORTH CAROLINA 1995 SESSION CHAPTER 461 HOUSE BILL 1060

ARTICLE III--THE COUNCIL

Constitutional Amendment Language. Be it resolved by the people of the state of Missouri that the Constitution be amended:

FORMS FOR CHANGING METHOD OF SELECTING THE MAYOR. Form #1

NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 180 HOUSE BILL 450 AN ACT TO PROVIDE FOR A NEW CHARTER FOR THE CITY OF MORGANTON.

GENERAL ASSEMBLY OF NORTH CAROLINA 1995 SESSION CHAPTER 325 SENATE BILL 664 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE TOWN OF PLYMOUTH.

PREAMBLE. Section 10. NAME. The name of the County, as it operates under this Charter, shall continue to be Washington County.

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.

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

The inhabitants of the Town of Winthrop, within the territorial limits established by law,

TRYON, NORTH CAROLINA CHARTER TABLE OF CONTENTS (1971 SESSION LAWS, CHAPTER 441, SENATE BILL 491) ARTICLE I. INCORPORATION AND CORPORATE POWERS

CHARTER OF THE CITY OF WILDWOOD, MISSOURI

Municipal Township Initiative and Referendum

BEULAVILLE TOWN CHARTER. INCORPORATION AND CORPORATION POWERS Incorporation and General Powers

SECTION 1. HOME RULE CHARTER

CHARTER OF THE CITY OF BILLINGS

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

Article 2. Fire Escapes through 69-13: Repealed by Session Laws 1987, c. 864, s. 51.

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

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

CLAY COUNTY HOME RULE CHARTER Interim Edition

NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 239 SENATE BILL 441

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS

EASTHAMPTON HOME RULE CHARTER (As amended by Chapter 60 of the Acts of 1999 & Chapter 175 of the Acts of 2011) ARTICLE 1.

EASTHAMPTON HOME RULE CHARTER (As amended by Chapter 60 of the Acts of 1999 & Chapter 175 of the Acts of 2011) ARTICLE 1.

HOME RULE CHARTER of the CITY AND BOROUGH OF SITKA

CHARTER* ARTICLE I. HISTORICAL BACKGROUND

A Summary of the Municipal Incorporation Process in Tennessee

ARTICLE I GENERAL PROVISIONS

CITY OF SAN DIEGO. (This Measure will appear on the ballot in the following form.)

NOTICE OF PROCEEDINGS CHARLES D. BEARD COMMUNITY ROOM 631 PERRY STREET DEFIANCE, OH 43512

CHAPTER 31: VILLAGE OFFICIALS. General Provisions. President. Clerk. Treasurer. Village Administrator

Discussion of proposed Charter Amendments

FINAL INCORPORATING COMMISSION CHANGES BY VOTE 25 JAN THE LEGISLATIVE COUNCIL

REYNOLDSBURG CHARTER TABLE OF CONTENTS

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

NC General Statutes - Chapter 160A Article 23 1

NC General Statutes - Chapter 160A 1

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

BENTON COUNTY HOME RULE COUNTY CHARTER

HOUSE OF REPRESENTATIVES LOCAL BILL STAFF ANALYSIS REFERENCE ACTION ANALYST STAFF DIRECTOR

Home Rule Charter. Approved by Hillsborough County Voters September Amended by Hillsborough County Voters November 2002, 2004, and 2012

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

Rootstown-Kent Joint Economic Development District Contract

ORDINANCE NO. AN ORDINANCE PROVIDING FOR THE CONSOLIDATION OF THE CITY OF PEWAUKEE AND THE VILLAGE OF PEWAUKEE. (Draft 7/9/2010)

Municipal Form of Government, 2011

Newburyport Charter Commission Draft Preliminary Report - For Discussion Purposes Only January 12, LEGISLATIVE BRANCH

CHARTER OF THE CITY OF WHITEFISH

IBERIA PARISH HOME RULE CHARTER FOR A COUNCIL-PRESIDENT GOVERNMENT

HOME RULE CHARTER OF UMATILLA COUNTY, OREGON

Follow this and additional works at:

WINDSOR PARK COMMUNITY HOMES ASSOCIATION BY-LAWS

ORDINANCE NO

CHARTER [1] Footnotes: --- (1) --- Section 1 - HOME RULE CHARTER. Page 1

Charter Commission of the. City of Raytown

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

TOWN OF WINCHESTER HOME RULE CHARTER. Adopted by the voters of Winchester at the Town Election March 3, 1975

ORDINANCE NO

Charter of the City of Bremerton

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 SESSION LAW SENATE BILL 257

THE LEAGUE OF WOMEN VOTERS OF SOUTH CAROLINA PO Box 8453, Columbia, SC, 29202, (803) ,

GUIDE TO FILING REFERENDA

AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004

TITLE I: GENERAL PROVISIONS. Chapter GENERAL PROVISIONS

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4

City of SIKESTON, MISSOURI

Town of Scarborough, Maine Charter

Section 5 of the Village of Chevy Chase

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO)

WHEREAS, the Village of Buffalo Grove is a Home Rule Unit pursuant to the Illinois

Land Use Series. December 21, 2005 Check List # C2 For Adoption of a County Zoning Ordinance in Michigan. Bringing Knowledge to Life!

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

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

Charter for. [Type text] Town

St. Louis City Ordinance 63154

CHAPTER Committee Substitute for House Bill No. 1363

CITY OF MIRAMAR CHARTER WITH 2010 AMENDMENT ARTICLE I. CORPORATE EXISTENCE, FORM OF GOVERNMENT, BOUNDARY AND POWERS.

Charter of the. Lynchburg, Moore County. Metropolitan Government

Final Recommendation of the Special Act Charter Committee FINAL RECOMMENDATIONS OF THE TOWN OF EASTON SPECIAL ACT CHARTER COMMITTEE DECEMBER 31, 2009

Check List # 2: For Adoption of a Zoning Ordinance in Michigan

Charter for the City of Lewiston-Auburn, Maine (Draft) Preamble

NORTH CAROLINA GENERAL ASSEMBLY 1981 SESSION CHAPTER 423 HOUSE BILL 336

NC General Statutes - Chapter 153A Article 16 1

Ramsey County, North Dakota Home Rule Charter Draft

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SESSION LAW HOUSE BILL 925

WHEREAS, on September 4, 2002, the Pasco County Board of County Commissioners (the County)

IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC Chapter 1. Consolidation and Transfer of Powers

Transcription:

PETITION (Sign and return to Bob Silver, 8106 Bradford Ln, Denver NC 28037 one per household, please) I/we the undersigned do hereby petition the North Carolina General Assembly to incorporate the Village of Denver. The map of the city is found at the end of this petition. The municipality will provide the following services within the 2 nd full fiscal year after incorporation: 1) street maintenance; (2) street construction or right-of-way acquisition; (3) street lighting; and (4) zoning. The interim governing board shall consist of Matt Smith, Bob Silver, Nic Haag, Martin Oakes and Matt Gustis. The proposed charter is found below. The estimated population is 22,500. The assessed valuation as of July 1, 2018 is $3,583,057,078, and is 54.6% developed. The Village of Denver contains 32.0 square miles, with a population density of 700 person per sq. mi. The form of government is Council-Manager, with the council elected on a nonpartisan basis with elections held at the same time as county-wide elections. The ad valorem tax rate will be at least five cents (5 ) per one hundred dollar ($100.00) valuation. The charter provides for a maximum tax rate of twelve cents (12 ) which may be raised only by a vote of the residents. Address: City: NC Zip: Email Address: @ for at least one of the above All fields are required for a valid petition ===================================================================== "THE CHARTER OF THE VILLAGE OF DENVER. "ARTICLE I. CORPORATE BOUNDARIES. "Section 1 Village Boundaries. [Will be created from the map (below) when a positive recommendation is made by the General Assembly s subcommittee] "ARTICLE II. GOVERNING BODY.

"Section 2 Structure of Governing Body The governing body of the Village of Denver shall be the Village Council, which shall have five members. "Section 3 Temporary Officers. Until the organizational meeting after the initial election provided for by Part 2 of this Charter, Matt Smith, Nic Haag, Bob Silver, Martin Oakes and Matt Gustis are appointed to the Village Council of the Village of Denver. The temporary officers shall elect persons to serve as Interim Mayor and Interim Mayor Pro Tempore. If any person named in this section is unable to serve, the remaining temporary officers shall, by majority vote, appoint a person to serve until the initial election is held. "Section 4 Manner of Electing Council. All members of the Village Council are elected at large, with mixed terms of two or four years. At each election, the two members receiving the most votes and 20% or more of the votes, shall receive four year terms and the remainder shall receive two year terms. Elections are non-partisan, and will be held concurrently with county-wide elections. "Section 5. Manner of Electing Mayor and Mayor Pro Tempore; Term of Office; Duties. The Mayor and Mayor Pro Tempore shall be elected from among the members of the Village Council at the first meeting following each election. The Mayor shall attend and preside over meetings of the Village Council, and shall have the right to vote as a member of the Village Council on all matters before the Council, but shall have no right to break a tie vote in which the he has participated. "Section 6. Duties of the Mayor Pro Tempore. The Mayor Pro Tempore shall act in the absence or disability of the Mayor. "Section 7. Compensation of the Village Council. The members of the Village Council shall be reimbursed for ordinary and necessary expenses and may receive salary and honoraria not to exceed one-half of the current compensation of Lincoln County Commissioners, as adjusted from time to time. "Section 8. Special Elections and Referenda. Special elections and referenda may be held only as provided by general law or applicable local acts of the General Assembly. "ARTICLE III. ORGANIZATION AND ADMINISTRATION. "Section 9. Form of Government. The Village shall operate under the Council-Manager plan as provided in Part 2 of Article 7 of Chapter 160A of the General Statutes, except that the Manager need not be a resident of the Village and that prior to the first general election, a council member shall be eligible to serve as interim Village Manager but will receive no additional compensation. "Section 10. Village Manager; Appointment; Powers and Duties. The Village Council shall appoint a Village Manager who shall be responsible for the administration of all departments of the Village government, except as otherwise directed by the Village Council. The Village Manager shall have all the powers and duties conferred by general law, except as expressly limited by the provisions of this Charter, and the additional powers and duties conferred by the Village Council, so far as authorized by general law. "Section 11. Village Manager's Authority over Personnel; Role of Elected Officials. As chief administrator of the Village, the Village Manager shall have the power to appoint, suspend, and remove all Village officers, department heads, and employees, except the Village Attorney, Village Clerk, and any other official whose appointment or removal is vested in the Village Council by this Charter or by general

law. "Section 12. Village Attorney. The Village Council shall appoint an Attorney licensed to practice law in North Carolina. It shall be the duty of the Village Attorney to represent the Village, advise Village officials, and perform other duties required by law or as the Village Council may direct. The Village Attorney is a part-time position. "Section 13. Village Clerk. The Village Council shall appoint a Clerk to keep a journal of the proceedings of the Village Council, to maintain official records and documents, to give notice of meetings, and to perform such other duties required by law or as the Village Council may direct. Section 14. Village Finance Officer. The Village Council shall appoint a Finance Officer to keep all financial records of the Village, to maintain bank accounts, official records and documents, and to perform such other duties required by law or as the Village Council may direct "Section 15. Consolidation of Functions. The Village Council may combine in one person the powers and duties of two or more officers, except for those enumerated in Sections 10 through 14. Specifically, the Village Manager may also be the Chief Planner "ARTICLE VI. TAXES AND BUDGET ORDINANCE. "Section 16. Powers of the Village Council. The Village Council may levy those taxes and fees authorized by general law. An affirmative vote equal to a majority of all the members of the Village Council shall be required to change the ad valorem tax rate from the rate established during the prior fiscal year, subject to the limitation defined in Section 21 below. "Section 17. Budget. The Village shall sub-contract with Lincoln County to collect all appropriate taxes, for which the county shall be reimbursed in accordance with general law. The Village may adopt the same discount for early payment as Lincoln County. Section 18. Interim Financial Arrangements. Following incorporation, Lincoln County may loan $250,000 at 6% annual interest to the Village of Denver, to be repaid by the end of the first full fiscal year. Lincoln County may designate a member of its Finance Department to act as Interim Finance Director for the Village until the Village hires its own Finance Director. Village funds will be kept in a separate account within the County until the Village, by resolution, declares that it has hired a Finance Director and is ready to manage its own funds. "Section 19. Amendments to Charter. The Village Council may propose amendments to this Charter in accordance with the General Statutes. No amendment to this Charter shall become effective unless approved by the voters in a referendum. Upon receipt of a referendum petition from twenty percent (20%) of the qualified voters of the Village, the Village Council shall submit ordinances adopted to a vote of the people. "Section 20. Provision of Services and Administration of Functions. The Village Council may enter into agreements with other governmental bodies and private enterprises for the provision of services and the administration of corporate functions in order to provide the services and administer the functions in the most efficient and cost-effective manner. "ARTICLE IX. SPECIAL PROVISIONS.

"Section 21. Ad Valorem Taxes. The Village Council shall not increase the ad valorem tax rate to more than twelve cents (12 ) per one hundred dollars ($100.00) valuation without consent of a majority of the votes in a referendum. The procedures of G.S. 160A-209 shall be followed for any such election. The ad valorem tax rate for the initial fiscal year shall not exceed nine cents (9 ) per one hundred dollars ($100.00) valuation. The maximum tax rate shall be adjusted following each county-wide revaluation to reflect a revenue-neutral value, computed the same way as the county s revenue-neutral tax rate. "Section 22. Services. The Village of Denver shall not provide police service nor fire services, which will continue to be provided by Lincoln County. The Village may use revenue other than property taxes to provide for supplementary public safety services. The Village s services will include road construction or right-of-way acquisition, road maintenance, zoning/planning and street lighting. The Village may provide other services, or supplement Lincoln County services, from among those which general statutes permit to municipalities." PART 3. Gradual Sales Tax Allocations. In the first 3 fiscal years, up to 50%, 33%, and 17% in each year respectively of the Village s Sales tax revenue from Articles 39, 40 and 42 shall be transferred back first to the City of Lincolnton and second to Lincoln County to act as a partial phase-in, but no transfers that give each more sales tax revenue from those Articles than the fiscal year prior to incorporation will be made.