Mary C. Weidman, County Clerk. County Office Building 5 Court Street Norwich, NY (607) Chenango County Clerk Recording Cover Sheet

Similar documents
Chenango County Clerk Recording Cover Sheet

Mary C. Weidman, County Clerk. County Office Building 5 Court Street Norwich, NY (607) Chenango County Clerk Recording Cover Sheet

THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL INTRODUCED BY LEACH, SCHWANK AND BOSCOLA, JANUARY 27, 2017 A JOINT RESOLUTION

Chenango County Clerk Recording Cover Sheet

A Bill Regular Session, 2019 HOUSE BILL 1875

H 7749 S T A T E O F R H O D E I S L A N D

THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL

Mary C. Weidman, County Clerk. County Office Building 5 Court Street Norwich, NY (607) Chenango County Clerk Recording Cover Sheet

ORDINANCE NO C.S.

THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL

CIRCULATOR S AFFIDAVIT

NORWICH CITY SCHOOL DISTRICT BOARD OF EDUCATION REORGANIZATION MEETING WEDNESDAY, JULY 5, 2017 DISTRICT OFFICE CONFERENCE ROOM 6:00 pm

THE GENERAL ASSEMBLY OF PENNSYLVANIA HOUSE BILL

ORDINANCE NO WHEREAS, the City of Yucaipa supports the full participation of all residents in electing Members of the City Council; and

Republican Party of Minnesota

FINAL INCORPORATING COMMISSION CHANGES BY VOTE 25 JAN THE LEGISLATIVE COUNCIL

POLK COUNTY CHARTER AS AMENDED November 4, 2008

RESOLUTION NO

Polk County Charter. As Amended. November 6, 2018

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

REPUBLICAN PARTY OF MINNESOTA CONSTITUTION

BYLAWS OF THE DEMOCRATIC PARTY OF GEORGIA Approved May 22, 2004 Amended April 21, 2006 Amended July 29, 2006 Amended December 15, 2009

PROCEEDINGS OF THE BOARD OF SUPERVISORS OF CHENANGO COUNTY

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

ORDINANCE NO THE PEOPLE OF THE CITY OF LOS BANOS DO ORDAIN AS FOLLOWS: SECTION 1. PURPOSE.

RESOLUTION NO NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED BY THE CITY COUNCIL OF THE CITY OF REDLANDS AS FOLLOWS:

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

IMMIGRATION AND PRISONS SERVICES BOARD ACT

A Bill Regular Session, 2017 HOUSE BILL 1733

Case 5:12-cv KHV-JWL- Document 53 Filed 05/21/12 Page 1 of 19 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF KANSAS

CHARTER AMENDMENT # AA

Connecticut Republican. State Central Committee. Rules and Bylaws

75th OREGON LEGISLATIVE ASSEMBLY Special Session. Enrolled

Revised: January 24, BYLAWS of LA SIERRA UNIVERSITY ALUMNI ASSOCIATION

ARTICLE III--THE COUNCIL

BY-LAWS OF DEER PARK AT MAPLE RUN OWNERS ASSOCIATION, INC [Reformatted 1, Abridged 2, and Annotated] 3

BYLAWS OF THE DEMOCRATIC PARTY OF GEORGIA

House Concurrent Resolution No. 5007

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

STAFF REPORT. MEETING DATE: April 18, City Council. FROM: Regan M. Candelario, City Manager. PRESENTER: Claudia Laughter, City Clerk

Williams-Sonoma, Inc. (Exact name of registrant as specified in its charter)

Amended and Restated Bylaws of American Institute of Physics Incorporated (Adopted December 18, 2014)

RULES OF THE GEORGIA REPUBLICAN PARTY

1 SB By Senator Glover (Constitutional Amendment) 4 RFD: Constitution, Ethics and Elections. 5 First Read: 09-JAN-18 6 PFD: 09/25/2017

CHARTER OF THE COUNTY OF FRESNO

ORDINANCE NO Findings. The City Council hereby finds and declares the following:

Bylaws. PetSmart, Inc. (a Delaware Corporation) As Amended through. June 23, 2009

(131st General Assembly) (Amended House Bill Number 153) AN ACT

Sunshine Act. 65 Pa.C.S. Chap ter 7

WILDHORSE RANCH COMMUNITY ASSOCIATION BYLAWS

CLAY COUNTY HOME RULE CHARTER Interim Edition

CROSS RIVER STATE OF NIGERIA

comprehensive public review process of the existing City Charter and

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

BY-LAWS, RULES AND REGUALTIONS OF THE REPUBLICAN PARTY OF LARAMIE COUNTY STATE OF WYOMING ARTICLE I THE REPUBLICAN PARTY

2016 Constitutional Referendum Act

ORDINANCE NO

PROCEEDINGS OF THE BOARD OF SUPERVISORS OF CHENANGO COUNTY

CHAPTER 686 THE COMMONWEALTH OF MASSACHUSETTS IN THE YEAR ONE THOUSAND NINE HUNDRED AND SEVENTY

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2005 H 1 HOUSE BILL 1448

The Georgia Green Party Nominating Convention Rules & Regulations

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

Colorado Secretary of State Toni Larson League of Women Voters of Colorado 1410 Grant, Suite B204, Denver, Co Toni.Larsongmail.

CHARTER. of the CITY OF PENDLETON

MASTERCARD INC FORM 8-K. (Current report filing) Filed 12/05/08 for the Period Ending 12/02/08

PARLIAMENT OF THE DEMOCRATIC SOCIALIST REPUBLIC OF SRI LANKA

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010

1 SB By Senator Glover (Constitutional Amendment) 4 RFD: Constitution, Ethics and Elections. 5 First Read: 09-JAN-18 6 PFD: 09/25/2017

SAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California. Regular Board Meeting of March 9, 2010

SAN RAFAEL CITY COUNCIL AGENDA REPORT

Title 1. General Provisions

CHAPTER 189 SPECIAL DISTRICTS: GENERAL PROVISIONS

Xenia, OH Code of Ordinances XENIA CITY CHARTER

RESTATED BYLAWS SHUTTERFLY, INC. (a Delaware corporation) As adopted October 4, 2006, as amended and restated through July 18, 2012

BY-LAWS of LAKE ARROWHEAD PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I: Name, Purpose, Membership

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.

CHAPTER V PARLIAMENT PART I THE NATIONAL ASSEMBLY

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

TOWN OF BRUNSWICK TOWN COUNCIL

RULES OF THE REPUBLICAN PARTY OF THE STATE OF DELAWARE (with all amendments through the 2015 Organizational Convention & Redistricting) PREAMBLE

KALAMAZOO COUNTY GOVERNMENT BOARD OF COMMISSIONERS BYLAWS AND RULES OF PROCEDURE

INITIATIVE PETITION AMENDMENT TO THE CONSTITUTION

Revised Statutes of Missouri Sections 262:550 to 262:620: County Extension Programs

1 HB By Representative Hill. 4 RFD: Constitution, Campaigns and Elections. 5 First Read: 07-FEB-17 6 PFD: 01/27/2017.

FULL TEXT OF MEASURE M CITY OF ANAHEIM

*SB * (b) On and before May 31, 2002, the powers of the authority shall be

Stricken language would be deleted from and underlined language would be added to the Arkansas Constitution. SENATE JOINT RESOLUTION

1 SB By Senators Orr and Ward. 4 RFD: Judiciary. 5 First Read: 07-FEB-17. Page 0

National Fire Sprinkler Association By Laws (last revised June 2015 )

THE SMALL INDUSTRIES DEVELOPMENT ORGANIZATION ACT, 1973 ARRANGEMENT OF SECTIONS

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC.

IC Chapter 2. General Elections

Stanislaus County Civil Grand Jury OAKDALE IRRIGATION DISTRICT REDISTRICTING Case # 17-19C

Washington State University. Faculty Senate Constitution

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

BYLAWS GUILFORD LAKES IMPROVEMENT ASSOCIATION ARTICLE I. Introduction. These are the Bylaws of Guilford Lakes Improvement Association, (Association)

Sample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT:

THE CHARTER & THE BYLAWS OF THE DEMOCRATIC PARTY OF THE UNITED STATES

Constitution for the Tennessee Chapter of the American Society for Public Administration

TABLE OF CONTENTS INTRODUCTION 5. Section 1.01 Creation 7. Section 1.02 Powers 7. Section 1.03 Construction 7

Transcription:

C Received From : CLERK OF THE BOARD- CHENANGO COUNTY 5 COURT STREET NORWICH, NY 13815 Mary C. Weidman, County Clerk County Office Building 5 Court Street Norwich, NY 13815 (607) 337-1451 Chenango County Clerk Recording Cover Sheet First NAME 'LOCAL LAW NO 3 OF 1968 Index Type : Miscellaneous Filed File Number : 2016-00000089 Book : Page : Type of Transaction : Misc-Filed-No Fee Recording Fee: $0.00 Recording Pages : 8 Recorded Information State of New York County of Chenango I hereby certify that the within and foregoing was recorded in the Clerk's office for Chenango County, New York II 1 II BM II 11111 II 1 Doc ID - 0047958700008 On (Recorded Date) : 02/29/2016 At (Recorded Time) : 1:40:58 PM 1111 e2-..a.:-.>.-e...e_, Mary C. Weidman, County Clerk WARNING - THIS SHEET CONSTITUTES THE CLERK'S ENDORSEMENT, REQUIRED BY SECTION 319 & 316-A(5) OF THE REAL PROPERTY LAW OF THE STATE OF NEW YORK. DO NOT DETACH FROM THIS INSTRUMENT Entered By: DLUKASBROWN Printed On : 02/29/2016 At : 1:43:48PM

otaa/ N)c) 3 1g 6g WHEREAS, the Supreme Court of the United States has determined that the equal protection clause of the XIV Amendment of the United States Constitution requires that the apportionment of legislative bodies be based on the principal of equality or representation, and WHEREAS, the Courts of the State of New York have determined that this mandate of the Supreme Court of the United States applies with full force and effect to the apportionment of county legislative bodies, and WHEREAS, it has been determined, after considerable deliberation, that the Board of Supervisors of Chenango County should be reapportioned in accordance with accepted judicial and statutory standards relating to the "one man-one vote" principal, and WHEREAS, it is deemed to be in the best interests of the citizens, residents, taxpayers, and voters of Chenango County to effect a computerized weighted voting apportionment plan for the election of representatives to the Board of Supervisors, now therefore, be it RESOLVED that the following Local Law be adopted and enacted by this Board: LOCAL LAW NO., YEAR 1968 COUNTY OF CHENANGO, NEW YORK A LOCAL LAW TO PROVIDE FOR A COMPUTERIZED WEIGHTED VOTING APPORTIONMENT PLAN FOR THE ELECTION OF REPRESENTATIVES TO THE BOARD OF SUPERVISORS.

BE IT ENACTED BY THE BOARD OF SUPERVISORS OF THE COUNTY OF CHENANGO AS FOLLOWS: SECTION 1. DESIGNATION. On and after January 1, 19 the legislative ody of the County of Chenango shall continue to be known and designated as the Board of Supervisors, but the number of votes that each member thereof shall be entitled to cast shall be deter.. fined and fixed in accordance with the provisions of this Local Law SECTION 2. NUMBER, TERM. (a) The Board of Supervisors shall consist f twenty three (23) members apportioned as follows: No. of Supervisors City of Norwich District 1 1 District 2 1 Afton 1 Bainbridge 1 Columbus 1 Coventry 1 German 1 Greene 1 Guilford 1 Lincklaen 1 McDonough 1 New Berlin 1 North Norwich 1

Norwich 1 Otselic 1 Oxford 1 Pharsalia 1 Pitcher 1 Plymouth 1 Preston 1 Sherburne 1 Smithville 1 Smyrna 1 TOTAL 23 (b) Except as otherwise provided by law, the term of each member of the Board of Supervisors shall be two (2) years commencing on the first day of January following such member's election. The election of members of the Board of Super visors shall be conducted at the general election in each odd» numbered year. SECTION 3. APPORTIONMENT BASE, NUMBER OF VOTES (a) Commencing on January 1, 1969, the apportionment of votes among each member of the Board of Super» visors shall be based on the latest official federal decennial census for total county population excepting, however, should there be proposed an official special county census subsequent to such federal decennial census, and should the Board of Super.. visors determine that the then existing apportionment is viol» ative of then applicable provisions of law, the Board of Supervisors may effect a reapportionment which shall be in conformity with such official county census and such then applicable pro»

(b) The total voting of the Board of Supervisors shall be distributed so as to equalize the voting power of each supervisor to the percent of the population which that Supervisor represents. (c) Based on the 1960 official federal decennial census, commencing on January 1, 1969 and continuing thereafter until a subsequent apportionment of the Board of Supervisors, as hereinbefore provided, each town or city district shall be allocated that number of whole votes, so that the factor of disparity between the effective voting power of such town or city district and its percentage of the total county population, as determined by independant computerized mathematical analysis, shall not be greater than plus or minus five percent (t 5%). (d) The City of Norwich shall be divided into two (2) supervisory districts of substantially equal population. Each supervisory district within the City of Norwich shall be represented on the County Board of Supervisors by one (1) supervisor. The supervisor from each of said districts will be elected at large in accordance with law. Each supervisor so elected shall be entitled to cast the votes allocated to said supervisory district in accordance with subsection (e) hereof.

(e) Pursuant to Section 2(b) each town or city district shall be initially allocated the following number o otes: City of Norwich District one 91 District two 91 Afton 54 Bainbridge 76 Columbus 17 Coventry 21 German 6 Greene 109 Guilford 57 Lincklaen 9 McDonough 15 New Berlin 64 North Norwich 27 Norwich 62 Otselic 20 Oxford 83 Pharsalia 12 Pitcher 16 Plymouth 24 Preston 18 Sherburne 79

Smithville 22 Smyrna 26 TOTAL 999 (f) The total number of full votes which each supervisor is entitled to cast shall not be divisible and shall be cast as one unit. SECTION 4. QUORUM, PASSAGE OF RESOLUTIONS, LOCAL LAWS, MOTIONS AND PROPOSALS. (a) The attendance of supervisors entitled to cast 500 votes, shall be required to constitute a quorum. (b) The affirmative vote of supervisors entitled to cast a total of at least 500 votes shall be required for the adoption of any resolution, local law, motion or proposal, which requires a majority vote of the Board, under applicable provisions of law. (c) The affirmative vote of supervisors entitled to cast a total of at least 666 votes shall be required for the adoption of any resolution or proposal, which requires a 2/3 vote under applicable provisions of law. (d) Notwithstanding any other provision of this local law, every member of the Board of Supervisors serving on a committee of such Board shall be entitled to cast one (1) vote as a member of said committee. SECTION 5. VACANCIES. (a) In case of a vacancy in the office of Supervisor of a town, other than by expiration of term, the

remaining members of the Town Board, by majority vote, shall appoint a qualified elector of such town to fill such office until the first day of January following the next general election at which time such vacancy shall be filled as provided by law. (b) In the case of a vacancy in the office of Supervisor of a district of the City of Norwich, other than by expiration of term, the Common Council of the City of Norwich shall appoint a qualified elector to such office until the first day of January following the next general election held in the city, at which election such vacancy shall be filled as provided by law. SECTION 6. It is intended that the apportionment provided for in this local Law shall result in a county legislative body in conformity with such official county census and such then applicable judicial and statutory standards of equality of representation. SECTION 7. EFFECTIVE DATE. This Local Law shall take effect as of January 1, 1969.