AGENDA Personnel Committee February 28, :00 PM

Similar documents
Personnel Committee MINUTES OF MEETING February 28, 2019

MINUTES CHEMUNG COUNTY SPECIAL MEETING May 29, 2018

South Dakota Constitution

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

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

Oklahoma Constitution

SECTION 1. HOME RULE CHARTER

CALIFORNIA CONSTITUTION ARTICLE 11 LOCAL GOVERNMENT

AGENDA Buildings and Grounds October 1, :00 PM

FOR COUNTY, MUNICIPAL AND DISTRICT

DUTCHESS COUNTY CHARTER

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance

(Use this form to file a local law with the Secretary of State.)

CHARLOTTE COUNTY CHARTER

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

CHARTER OF THE TOWN OF MANHATTAN, MONTANA PREAMBLE

Ephrata Municipal Code, Chapter 19.12, Hearing Examiner DRAFT January 28, 2013 Page 1

Buildings and Grounds MINUTES OF MEETING October 22, 2018

POLK COUNTY CHARTER AS AMENDED November 4, 2008

Polk County Charter. As Amended. November 6, 2018

H O M E R U L E C H A R T E R

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016

Budget Committee MINUTES OF MEETING October 1, 2018

CHARTER OF THE TOWN OF WALLINGFORD CHAPTER I. INCORPORATION AND GENERAL POWERS

MAYOR AND COUNCIL CHAPTER 2 MAYOR AND COUNCIL

CLAY COUNTY HOME RULE CHARTER Interim Edition

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

CITY OF BERKELEY CITY CLERK DEPARTMENT

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

MUNICIPAL CONSOLIDATION

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

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

THE INITIATIVE PROCESS IN THE CITY OF SANTA MONICA (January 2008)

Arkansas Constitution

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

DUTCHESS COUNTY ADMINISTRATIVE CODE

CALIFORNIA CONSTITUTION ARTICLE 2 VOTING, INITIATIVE AND REFERENDUM, AND RECALL

2015 California Public Resource Code Division 9

Ordinance Regulating "Curfews for Minors" Law Nelson County, Kentucky

City of Attleboro, Massachusetts

CIVIL SERVICE CODE OF RULES TABLE OF CONTENTS

NORTH CAROLINA GENERAL ASSEMBLY 1979 SESSION CHAPTER 406 HOUSE BILL 688

San Francisco Triathlon Club Bylaws

BE IT ORDAINED BY THE CITY COUNCIL. LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY (not less than

TOWN OF KIOWA ORDINANCE NO

ARTICLE I GENERAL PROVISIONS

ORDINANCE. AN ORDINANCE to call an election for Tuesday, November 4, 2014, at which shall be

Town of Scarborough, Maine Charter

TITLE 8 ALCOHOLIC BEVERAGES 1 CHAPTER 1 BEER

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to:

Multi-Services Committee MINUTES OF MEETING November 26, 2018

CHARTER. of the CITY OF PENDLETON

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

CALIFORNIA GOVERNMENT CODE

CHARTER TOWN OF LINCOLN, MAINE Penobscot County

CENTRALINA COUNCIL OF GOVERNMENTS. BYLAWS As amended February 7, 2018

REYNOLDSBURG CHARTER TABLE OF CONTENTS

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

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

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

CHAUTAUQUA COUNTY CHARTER

Title 1. General Provisions

attorney. The city attorncy shall be a mcmbcr in good standing of The Florida

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA:

ORDINANCE NO THE METROPOLITAN ST. LOUIS SEWER DISTRICT PASSED DECEMBER 10, Relating to:

1 HB By Representative Poole (Constitutional Amendment) 4 RFD: Fiscal Responsibility. 5 First Read: 25-JAN-18.

Town of Sturbridge Charter

Nevada Constitution Article 19 Section 1. Referendum for approval or disapproval of statute or resolution enacted by legislature. Sec. 2.

PARSONS CORPORATION BOARD OF DIRECTORS EXECUTIVE COMMITTEE CHARTER I. POWERS AND DUTIES OF THE COMMITTEE PARSONS

CITY OF STRONGSVILLE BOARD OF ZONING AND BUILDING CODE APPEALS Foltz Parkway, Strongsville, Ohio 44149

TOWNSHIP OF EVESHAM ORDINANCE NO

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

[First Reprint] SENATE SUBSTITUTE FOR. SENATE, No STATE OF NEW JERSEY. 208th LEGISLATURE ADOPTED SEPTEMBER 28, 1998

No. 91, September Term, 2000 Montgomery County, Maryland, et al. v. Anchor Inn Seafood Restaurant, et al.

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

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

ORDINANCE NO

Chenango County Clerk Recording Cover Sheet

BYLAWS PARK TRACE ESTATES HOA, INC.

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

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

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

HOME RULE CHARTER OF THE CITY OF METHUEN

Xenia, OH Code of Ordinances XENIA CITY CHARTER

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE

SYNOPSIS: Under existing law, local governing bodies with approved solid waste

North of England Institute of Mining and Mechanical Engineers

CHARTER MONTVILLE, CONNECTICUT

What changed? Charter Ordinance No. 5 (Original from 1978) Charter Ordinance No. 5 (Amended)

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

CHARTER OF THE COUNTY OF FRESNO

ARTICLE XIV. - WATER DEPARTMENT

FEDERATED NATIONAL HOLDING COMPANY (Exact name of registrant as specified in its charter)

CHARTER OF THE CITY OF ESCONDIDO CHARTER

CHARTER MADISON, CONNECTICUT

CITY OF LOS ANGELES INITIATIVE, REFERENDUM & RECALL PETITION HANDBOOK

CHAPTER 189 SPECIAL DISTRICTS: GENERAL PROVISIONS

CHAPTER 442A SANITARY DISTRICTS

CHARTER OF THE CITY OF MONTROSE, COLORADO

Transcription:

AGENDA Personnel Committee February 28, 2019 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution affirming appointment of the Attorney to the Legislature and Special Districts and the appointing authority of the Chairman and members of the Chemung County Legislature 2. Resolution authorizing an Article 78 Proceeding 3. Resolution adopting Local Law Introductory No. 2 for the year 2019 in relation to the amendment of Local Law No. 4 of the year 1973 entitled A Local Law to provide for the establishment of a County Charter for the County of Chemung, State of New York relating to the provisions of Article 4 of the Municipal Home Rule Law of the State of New York (filed with the Department of State of the State of New York as Local Law No. 3 of the Year 1973) (Attorney to the Legislature and Special Districts) III. OLD BUSINESS IV. NEW BUSINESS V. ADJOURNMENT

CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution affirming appointment of the Attorney to the Legislature and Special Districts and the appointing authority of the Chairman and members of the Chemung County Legislature Resolution #: 01 Slip Type: SEQRA status State Mandated OTHER False Explain action needed or Position requested (justification): Resolution affirming appointment of the Attorney to the Legislature and Special Districts and the appointing authority of the Chairman and members of the Chemung County Legislature. CREATION: Date/Time: Department: 2/26/2019 3:46:10 PM Legislature Chairman APPROVALS: Date/Time: Approval: Department: 2/27/2019 3:59 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: No Attachments Available Item # 1

CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing an Article 78 Proceeding Resolution #: 02 Slip Type: SEQRA status State Mandated OTHER False Explain action needed or Position requested (justification): An Article 78 proceeding is a special proceeding initiated in New York State Supreme Court under Article 78 of the New York Civil Practice Law and Rules (Chapter 8 of the Consolidated Laws of New York). The Legislature seeks a writ of prohibition to nullify the action by the County Executive terminating the employment of the Attorney to the Legislature and Special Districts as the same is without authority, improper, unlawful, and in excess of his authority and jurisdiction. CREATION: Date/Time: Department: 2/27/2019 4:09:55 PM Legislature Chairman APPROVALS: Date/Time: Approval: Department: 2/28/2019 10:43 AM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: No Attachments Available Item # 2

CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution adopting Local Law Introductory No. 2 for the year 2019 in relation to the amendment of Local Law No. 4 of the year 1973 entitled A Local Law to provide for the establishment of a County Charter for the County of Chemung, State of New York relating to the provisions of Article 4 of the Municipal Home Rule Law of the State of New York (filed with the Department of State of the State of New York as Local Law No. 3 of the Year 1973) (Attorney to the Legislature and Special Districts) Resolution #: 03 Slip Type: OTHER SEQRA status State Mandated False Explain action needed or Position requested (justification): Draft Local Law: WHEREAS, Introductory Local Law No. 2 for the Year 2019 has been introduced and filed with the County Legislature seven (7) calendar days prior to consideration, exclusive of Sunday, upon the desks of the members of the Chemung County Legislature as required by Section 20 of the Municipal Home Rule Law; and the Clerk of the County Legislature has made her affidavit of service of filing the same; and WHEREAS, Municipal Home Rule Law, Section 20 requires the Chief Executive Officer of the County to hold a Public Hearing thereon within the time limits as stated therein; and WHEREAS, the Chemung County Charter, Article II, provides for adoption of Local Laws by the Chemung County Legislature; now, therefore, be it RESOLVED, that the following Introductory Local Law No. 2 for the Year 2019, be and the same is hereby enacted and promulgated by the Chemung County Legislature as follows: COUNTY OF CHEMUNG INTRODUCTORY LOCAL LAW NO. 2 FOR THE YEAR 2019 A Local Law in relation to the amendment of Local Law No. 4 of the Year 1973 entitled A Local Law to provide for the establishment of a County Charter for the County of Chemung, State of New York relating to the provisions of Article 4 of the Municipal Home Rule Law of the State of New York (filed with the Department of State of the State of New York as Local Law No. 3 of the Year 1973) (Attorney to the Legislature and Special Districts). BE IT ENACTED by the Chemung County Legislature of the County of Chemung, State of New York, as follows: Section 1. Article XVIII of the Chemung County Charter enacted by Local Law No. 4 of the year 1973 and filed with the Department of State of the State of New York as Local Law No. 3 of the year 1973 be and hereby is amended as follows: By adding the following Section to Article II Legislative Branch - Item # 3

Section 214. Attorney to the Legislature and Special Districts (Index) Section 214. Attorney to the Legislature and Special Districts; Term; Duties. The Chairman of the County Legislature shall appoint an attorney, duly admitted to the practice of law in the State of New York, who shall serve at the pleasure of the Chairman of the County Legislature during his term, and until his successor is appointed and has qualified. The Attorney to the Legislature and Special Districts is the legal advisor to the Chemung County Legislature on matters of policy, procedure and application and interpretation of the law, and shall perform such duties as may be prescribed by law and directed by the Chairman of the County Legislature on behalf of the Chemung County Legislature and the County s special districts, including, but not limited to the Chemung County Solid Waste District, Chemung County Sewer District No.1, and the Chemung County Elmira Sewer District. The Attorney to the Legislature and Special Districts shall prepare resolutions, ordinances, legalizing acts and local laws, together with notices and other items in connection therewith, to be presented for action by the County Legislature. Nothing herein shall be construed to prohibit the County Attorney from advising or representing the Legislature or any officer or employee thereof. By amending certain Sections of Article XVI Department of Law - Section 1602. Powers and Duties. The County Attorney shall: (a) be the sole legal advisor to the County Executive; (b) advise all County officers and employees in all County legal matters of a civil nature; (c) prosecute or defend all actions or proceedings of a nature brought on or against the County; (d) prepare resolutions, ordinances, legalizing acts and local law, together with notices and other items in connection therewith, on behalf of the County Executive, to be presented for action by the County Legislature; (e) perform such other and related duties as may be prescribed by law, the County Executive or the County Legislature. Section 1603. Assistant County Attorneys. The County Attorney shall have the power to appoint Assistant County Attorneys as may be authorized by the County Legislature. All Assistant County Attorneys shall serve at the pleasure of the County Attorney. Section 2. This Local Law is subject to referendum on petition as provided by law. Section 3. This Local Law shall take effect immediately upon appropriate filing with the Department of State pursuant to the provision of the Municipal Home Rule Law. and, be it further RESOLVED, that the Clerk of the Chemung County Legislature be and hereby is authorized to transmit the same to the County Executive for a public hearing and said County Executive shall hold said public hearing within twenty (20) days after the presentation of said Local Law Introductory No. 2 for the Year 2019 to him. CREATION: Date/Time: Department: 2/26/2019 4:01:58 PM Legislature Chairman APPROVALS: Date/Time: Approval: Department: Item # 3

2/28/2019 4:08 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: No Attachments Available Item # 3