CHAPTER Committee Substitute for House Bill No. 951

Similar documents
CHAPTER House Bill No. 763

NEW YORK STATE PUBLIC AUTHORITIES LAW TITLE 5 MONROE COUNTY WATER AUTHORITY

POLK COUNTY CHARTER AS AMENDED November 4, 2008

Polk County Charter. As Amended. November 6, 2018

SECTION 1. HOME RULE CHARTER

CLAY COUNTY HOME RULE CHARTER Interim Edition

CITY COUNCIL STUDY SESSION MEMORANDUM

H 5726 S T A T E O F R H O D E I S L A N D

CHAPTER Committee Substitute for House Bill No. 1345

CHAPTER Committee Substitute for House Bill No. 259

MGL Chapter 55. Effective Jan. 1, Changes are in bold / Marked-out sections are no longer in effect

S 0808 S T A T E O F R H O D E I S L A N D

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

CHAPTER House Bill No. 1603

AMENDED AND RESTATED BYLAWS OF THE NATIONAL COUNCIL ON PROBLEM GAMBLING ARTICLE I NAME.

HOME RULE CHARTER CITY OF ASPEN, COLORADO

ARTICLE I GENERAL PROVISIONS

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

CHAPTER House Bill No. 943

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

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

City Charter. Mankato City Charter Section 2. 07: Vacancies, Forfeiture of Office, Filling of Vacancies. Page 1 of 1

CHAPTER Committee Substitute for Committee Substitute for Senate Bill Nos. 716 and 2660

Idaho Statutes TITLE 31 COUNTIES AND COUNTY LAW CHAPTER 41 TELEVISION TRANSLATOR STATIONS

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE

Title 21-A: ELECTIONS

Town of Scarborough, Maine Charter

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 SESSION LAW SENATE BILL 656

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

CHAPTER 206. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey: 1. R.S.19:1-1 is amended to read as follows:

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

AMENDMENT AND RESTATEMENT OF THE CHARTER OF THE HILLSBOROUGH TRANSIT AUTHORITY

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

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

Senate Bill No. 135 CHAPTER 249

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

PROPOSED SECTION BYLAWS (Approved by Section Council August 7, 2010)

CONNECTICUT DEMOCRATIC STATE PARTY RULES

JOHNSON & JOHNSON BY-LAWS. EFFECTIVE July 1, 1980

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

Follow this and additional works at:

Louisiana s Conflict of Interest Laws R. S. 42:1101 et seq.

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

Section 1. Short Title. This Act may be cited as the "Pensacola-Escambia Promotion and Development Commission Act."

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

BYLAWS OF MEREDITH CORPORATION (Effective September 7, 2015) ARTICLE I. OFFICES

LAKE HOLIDAY BY-LAWS

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

Bylaws of the National Education Association of the United States

CHILD ABUSE AND NEGLECT PREVENTION ACT Act 250 of The People of the State of Michigan enact:

CALIFORNIA CONSTITUTION ARTICLE 11 LOCAL GOVERNMENT

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

BYLAWS. For the regulation, except as otherwise provided by statute or its Articles of Incorporation

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

J.F.K. Health and Welfare Fund, Incorporated Revised By-Laws

SHALIMAR CHARTER. Charter

Colorado Constitution Article XXVIII (Amendment 27) Campaign and Political Finance

CHARTER. of the CITY OF PENDLETON

CHARTER OF THE COUNTY OF FRESNO

Xenia, OH Code of Ordinances XENIA CITY CHARTER

CITY OF HUBER HEIGHTS STATE OF OHIO ORDINANCE NO O-

San José Municipal Code Excerpt

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

HOUSE BILL lr2826 A BILL ENTITLED. Baltimore City Charter East Baltimore Community Benefits District

THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011

CHAPTER House Bill No. 1223

No Be it enacted by the General Assembly of the State of South Carolina:

FIFTH AMENDED AND RESTATED BYLAWS OF COMMERCIAL REAL ESTATE WOMEN, INC. (CREW) ARTICLE I NAME AND PRINCIPAL OFFICE

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION

CIRCULATOR S AFFIDAVIT

OHIO DEMOCRATIC PARTY. Constitution. David Pepper, Chair. Ohio Democratic Party 340 E. Fulton Columbus, Ohio 43215

DIVISION 3. COMMUNITY SERVICES DISTRICTS

Marin Energy Authority - Joint Powers Agreement -

HOME RULE CHARTER. City of Boerne, Texas

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 H 2 HOUSE BILL 843 Committee Substitute Favorable 4/26/17

FIRST NONPARTISAN ELECTION TUESDAY, MARCH 13, 2018 CANDIDATE ELECTION CALENDAR

University Union Operation Of California State University, Sacramento, Inc. BYLAWS ARTICLE I BOARD OF DIRECTORS

POST AND TELEGRAPH BENEFIT ASSOCIATION [Cap. 480

CHAPTER House Bill No. 1853

BY-LAWS OF THE SOLANO COUNTY DEMOCRATIC CENTRAL COMMITTEE

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

CHAPTER House Bill No. 999

FLORIDA FIRE EQUIPMENT DEALERS ASSOCIATION BY-LAWS

NC General Statutes - Chapter 117 Article 2 1

ENABLING ACT (Section 35100) As of January 1, 2016

163A Definitions. When used in this Article: (1) The term "affiliated party committee" means a General Assembly affiliated party committee as

THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA RESOLUTION

Illinois Constitution

BYLAWS CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA

CHARTER OF THE CITY OF MONTROSE, COLORADO

Rules of The Republican Party of The Town of Darien, Connecticut

Reference: Article XII, Section 9. Ballot Title: Public Education Capital Outlay Bonds. Ballot Summary:

Sec moves to amend H.F. No as follows: 1.2 Delete everything after the enacting clause and insert:

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018

Table of Contents Page

The 2013 Florida Statutes

RUNNING FOR LOCAL OFFICE A Candidate s Short Guide to City Elections

PILATES METHOD ALLIANCE, INC. (PMA)

Transcription:

CHAPTER 2017-204 Committee Substitute for House Bill No. 951 An act relating to the City of Key West, Monroe County; amending ch. 69-1911, Laws of Florida, as amended; providing for board members to be elected by all voters within the utility board s territory; revising residency requirements to allow for representation throughout the board s territory; changing the requirements of the organizational meeting; expanding authorized advertising vehicles; revising piggyback contract provisions; providing an effective date. Be It Enacted by the Legislature of the State of Florida: Section1. Sections1,2,3,5,subsection(8)ofsection11,subsection(9)of section 13, and section 19 of chapter 69-1191, Laws of Florida, as amended by chapters 2007-286 and 2001-297, Laws of Florida, are amended to read: Section 1. There is hereby created the Utility Board of the City of Key West, Florida, to be composed of five(5) members as particularly hereinafter set forth. Such Utility Board created by this act shall be and is hereby made the successor to the Utility Board of the City of Key West, Florida, heretofore created and existing by and under the provisions of chapter 65-1770, Laws of Florida, Acts of the Legislature Year 1965, and acts amendatory thereto. The full, complete and exclusive power and right to manage, operate, maintain, control, extend, and extend beyond the limits of the City of Key West, Florida, improve, finance and re-finance the electric public utility now owned by the City of Key West, Florida, and the nonexclusive right to build, construct, operate and acquire other public utilities, by purchase, gift, grant, lease, rental or otherwise, from time to time, from the United States Government, its departments, agencies, bureaus and commissions, and from the State of Florida and any of its political subdivisions, and corporations which are publicly or privately owned or operated, and by the right of eminent domain, shall be carried on by such Utility Board composed of five (5)members,allofwhomshallbeelectedbythequalifiedelectorsofMonroe County, Florida, residing within the Utility Board s designated service area the City of Key West, Florida, at large, as hereinafter set forth. Furthermore, said Utility Board shall have the power and right to sell at retail or wholesale certain tangible personal property related to its utility services, including, but not limited to, generators, protection and conservation equipment, and appliances. The term public utility, as used herein, shall include, but not be limited to, cable and telecommunication facilities. Nothing herein shall grant the right of eminent domain as to cable or telecommunication facilities. The name of the Utility Board shall be Utility Board of the City of Key West, Florida, and said Board shall function and operate as hereinafter provided. Said Utility Board shall have the right to sue and be sued, may adopt and use a seal and change it at pleasure, and may use in the conduct of its business the trade name of Keys Energy Services, the use of which heretofore by its predecessor board is approved, 1

confirmed and validated; further, said Utility Board may change such trade name and from time to time adopt such trade names as it deems expedient and proper in the conduct of its business, operations and activities. Section 2. The first election for the nomination or election of candidates for members of the Utility Board of said city shall be held in 2018 shall be concurrent with the election for the office of County Commission of Monroe County, Florida no earlier than forty-five (45) days and no later than sixty (60)daysfromthedatethisactshallbecomelawandonthefirstTuesdayin November biannually thereafter, commencing with the election of 1971 and shall be held concurrent with the election for the office of City Commission of the City of Key West, Florida. Such elections shall be non-partisan elections and everyperson voting in said election shall be entitled to vote for as many candidates for the utility board as there are members to be elected to said board. The name of any qualified elector of Monroe County, Florida, residing within the Utility Board s designated service area the City of Key West who meets the qualifications for member of said Utility Board, as set forth in this act, may appear upon the election ballot as a candidate for the office of member of the Utility Board, upon said elector paying to the Supervisor of Elections of Monroe County, Florida, City of Key West, Florida, the sum of one hundred dollars ($100.00) and said sum shall be deposited with the supervisor of elections City Clerk of said city at his or her office not later than 5:00 p.m. on the date set for the closing of qualification by the election officials, for the first election under the provisions of this act, and thereafter on the dates as published by the supervisor of elections biannually the second Tuesday in October of the year in which subsequent elections under thisactaretobeheld.aqualifyingfeeforsuchcandidateforsuchoffice,and said elector shall submit to the supervisor of elections said city clerk concurrently therewith the sworn statement of his or her name, address, occupation, willingness to serve if elected and shall indicate on such sworn statement his or her desire for his or her name to appear on the ballot as a candidate for such office. Provided, however, that any person who holds an elective office in the government of the City of Key West, Florida, County of Monroe, the State of Florida, or any political agency, board or commission is compensated by wages, salaries or otherwise shall not be eligible to serve concurrentlyas amemberoftheboardcreatedbythisact.onlythenameor names of candidates complying with this section shall appear on the ballot as a candidate for nomination or election. No candidate having qualified and thereafter withdrawing or becoming disqualified under the provisions of this act shall be entitled to a refund of the aforesaid qualifying fee paid. Section 3. The Utility Board shall consist of five (5) members who shall be elected from the citizens of Monroe County, Florida, residing within the Utility Board s designated service territory city at large to seats identified as A,B,C,D,orE.ingroupsnumberedI,II,III,IV,andV.Allpersonsdesiring to qualify as for members shall file in seats identified as A, B, C, D, or E. CandidatesforseatsA,B,andCmustresidewithintheCityofKeyWestcity limits. Candidates for seats D and E must reside in Monroe County, Florida, from Stock Island, excluding the portion of Stock Island within the City of 2

Key West city limits to the northeasternmost end of the Seven Mile Bridge. The members running for seats A, B, and D shall be elected in the regular general election commencing in 2018 for a term of four (4) years and at each general election at large by the electors of Monroe County, Florida, residing within the Utility Board s designated service territory every four (4) years thereafter. Current elected Utility Board members serving in Groups II and III shall serve their current four year terms until the 2020 general election, when candidates for seats C and E shall be elected in the regular general election at large by the electors of Monroe County, Florida, residing within the Utility Board s designated service territory commencing in 2020 for a term of 4 years and at each general election four (4) years thereafter. in groups numbered I, II, III, IV or V. The member in group number I shall be elected in the regular municipal general election commencing in 2007 and at each general election every four (4) years thereafter. Members in groups numberediiandiiishallbeelectedinthespecialgeneralelectionin1969as provided for herein at each regular municipal general election each four (4) years thereafter, commencing in 1973 and at each general election each (4) years thereafter. Members in groups numbered IV and V shall be elected at the special general election provided for herein in 1969 and at the regular municipal general election to be held in 1971for a term offour (4) years and at each general election thereafter for a term of four (4) years. All members shall hold office until their successors are elected and qualified from 12:00 noonofthedayafterthecanvasofthevoteandthedeclarationoftheresults of the election. All members shall be subject to removal for good and sufficient cause by a four-fifths ( 4 /5) vote of the city commission. If a candidate for member receives a majority of votes in the primary election in the candidate s group, the candidate shall be considered elected upon and afterthecanvasofthevoteandthedeclarationoftheresultoftheelectionas hereinafter provided. If there is no majority, two (2) candidates for nomination to the office of member who receive receives the greatest vote in the primary election each group shall be placed on the ballot at the next regular or special municipal general election following the primary as provided in the county city charter of Monroe County the City of Key West, Florida. The candidate for nomination receiving the greater vote in the regular or special municipal general election following the primary election if otherwise qualified shall be elected to office from the group in which candidate is qualified. One(1) of said members shall serve as Chairperson of the Utility Board. The Chairperson shall be selected from the five (5) members by the five (5) members during an organizational meeting at the first regular Utility Board meeting after candidates are qualified and sworn in to office by the City Clerk in December immediately following an election and serve as such until the next organizational meeting following an election. A member may serve as Chairperson for consecutive terms. Section 5. (1) The full names of all candidates nominated for membership in the Utility Board, except those who have withdrawn, died, or become ineligible, shall be printed on the official ballots of Monroe County the City of Key West, Florida, without party designation or symbol. If two (2) or more candidateshavethesamesurname,orsurnamesso similarastobelikelyto 3

cause confusion, each candidate may submit an identifying name by which he or she is commonly known. If no such selection shall be made by the candidate, their residence addresses shall be printed with their names on the ballot. (2) A regularly nominated candidate shall be entitled, upon written application to the election authorities at least five (5) days before the election, to appoint two (2) persons to represent him as watchers and challengers at each polling place where voters may cast their ballots for him. A person so appointed shall have all the rights and privileges prescribed for watchers and challengers by or under the general election laws of the State of Florida. The watchers and challengers may exercise their rights throughout the voting and until the ballots have been counted. Section 11. (8) ADVERTISING. The Utility Board is hereby authorized to purchase advertising including, but not limited to, advertising from recognized, established advertising media, such as newspapers, radio and television, as a proper expenditure of the system. The Utility Board may make expenditures that are reasonable and necessary for advertising the Board s utility systems including advertising events and programs which are sponsored by the Utility Board or in which the Utility Board participates. Furthermore, nothing in this paragraph shall be construed to prevent the Utility Board from sponsoring charitable events or events which would benefit the Utility Board or its utility system or systems. Section 13. (9) LOCAL, STATE, AND FEDERAL CONTRACTS. All purchases of commodities or contractual services under the provisions of local, state, and federal purchasing contracts shall be exempt from the competitive procurement requirements, provided that the following criteria are all satisfied: (a) The terms and conditions of the original contract or approved renewal or extension by the federal, state or local government or electric cooperative in their original form, or a negotiated form more favorable to the Utility Board, are satisfactory to the Utility Board. (b) The original contract or approved renewal or extension by the federal, state, or local government or electric cooperative are executed within twenty-four (24) months prior to the proposed purchase of commodities or services by the Utility Board. (c) The purchasing agent has performed an informal solicitation to determine if the prices of the original contract are fair and reasonable, and to assure local vendors have an opportunity to compete. (d) The Utility Board authorizes such procurement when the cost of the commodities (materials) or contractual services (labor and materials) 4

exceeds the amounts as established by resolution adopted by the Utility Board. Section 19. Members of said Utility Board, and agents and employees of said board traveling on official business should be reimbursed for travel and expenses in accordance with resolutions or policies adopted by the Utility Board. Section 2. This act shall take effect upon becoming a law. Approved by the Governor June 6, 2017. Filed in Office Secretary of State June 6, 2017. 5