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

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

Town of Sturbridge Charter

Chapter A240 ACCEPTANCE OF GENERAL LAWS AND SPECIAL ACTS

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

City of Attleboro, Massachusetts

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

TOWN OF OXFORD CHARTER TABLE OF CONTENTS

BYLAWS OF THE EMPLOYMENT AND LABOR LAW SECTION OF THE SOUTH CAROLINA BAR. ARTICLE I Name and Purpose

CHARTER TOWN OF LINCOLN, MAINE Penobscot County

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

HOUSE BILL NO. HB0160. Sponsored by: Representative(s) Loucks, Byrd, Gray, Hunt, Obermueller and Sweeney and Senator(s) Perkins A BILL.

Town of Scarborough, Maine Charter

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

Follow this and additional works at:

CITY OF HUBER HEIGHTS STATE OF OHIO ORDINANCE NO O-

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

3 GCA ELECTIONS CH. 15 CONDUCT OF PRIMARY ELECTIONS

ARTICLE 1 GENERAL PROVISIONS

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

Title 30-A: MUNICIPALITIES AND COUNTIES

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.

THE CHARTER OF THE TOWN OF NAHANT TABLE OF CONTENTS

Shaker Pines Lake Association, Inc. CHARTER

TABLE OF CONTENTS. Introduction. The Recall Process

Bylaws Table of Contents. Article I Membership. Article II Rights and Liabilities of Members. Article III Meetings of Members. Article IV Directors

BYLAWS MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC

Recall Guidelines CITY OF EDGEWATER. Prepared by:

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

AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP

IC 3-13 ARTICLE 13. VACANCIES. IC Chapter 1. Early Candidate Vacancies

Bylaws of the Salishan Hills Owners Association

BYLAWS DXC TECHNOLOGY COMPANY. effective April 1, 2017

CHARTER OF THE CITY OF WILDWOOD, MISSOURI

Chapter 156 Town of Williston

CONNEXUS ENERGY ARTICLES OF INCORPORATION & BYLAWS

BYLAWS SOUTHERN CALIFORNIA EDISON COMPANY (AS AMENDED EFFECTIVE OCTOBER 27, 2016)

BY-LAWS OF TILLETT BAYOU PRESERVE HOMEOWNERS ASSOCIATION, INC. A Corporation Not For Profit ARTICLE I. IDENTIFICATION

BYLAWS OF SONORAN MOUNTAIN RANCH HOMEOWNERS ASSOCIATION

Voyager Village Property Owners Association. Declaration of Covenants, Restrictions and By-Laws

BYLAWS OF SAND CREEK VILLAS COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

Massachusetts Constitution

The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation. Chapter Bylaws

TOWN OF RIDGEFIELD, CT CHARTER AS APPROVED 2010

BILLERICA CHARTER ADOPTED MARCH 3, 1979

BYLAWS OF THE VILLAGE GREEN OWNERS ASSOCIATION A CALIFORNIA MUTUAL BENEFIT CORPORATION Revised April 28, 2015 ARTICLE I OFFICES

BYLAWS OF HARCOURT TOWNHOMES ASSOCIATION, INC.

BYLAWS PARK TRACE ESTATES HOA, INC.

BYLAWS THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC.

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC.

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

ASHLAND CHARTER 9 CHARTER OF THE CITY OF ASHLAND, OHIO PREAMBLE

STATE OF MAINE A. CHARTER AMENDMENTS: MUNICIPAL SCHOOL ADMINISTRATIVE UNIT (FIRST READING)

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

/11/2007. BYLAWS OF VINEYARD MEADOW RESIDENTIAL COMMUNITY, INC. (a Texas non-profit corporation)

INCORPORATED UNDER THE MISSOURI NONPROFIT CORPORATION ACT BYLAWS OF MOBIUS ADOPTED JULY 1, 2010

An Act to Establish the Sherwood Forest Lake District

2016 Municipal Election Information

BYLAWS EFFECTIVE APRIL 30, 2011


Current Boston Firefighters Credit Union By-Laws. Proposed Amendments Boston Firefighters Credit Union By-Laws. ARTICLE I Name and Object

BYLAWS OF THE FOUR SEASONS AT RENAISSANCE OWNERS ASSOCIATION, INC. ARTICLE I - NAME AND LOCATION... 1 ARTICLE II - DEFINITIONS...

BY-LAWS OF GREENBRIER HILLS SIX HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION 1 ARTICLE II DEFINITIONS 1

BYLAWS OF CONCORD HILL COMMUNITY ASSOCIATION, INC. Printed Version: Dated 1993 Electronic Copy: Dated November 15, 2012 (Format change only)

AMENDED AND RESTATED BYLAWS AND STATEMENT OF NONDISCRIMINATION FIRST ELECTRIC COOPERATIVE CORPORATION

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

Old Dominion Freight Line, Inc.

BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY

Bylaws of the Star Valley Estates Homeowners Association

BYLAWS OF OCEAN LINKS OF PONTE VEDRA CONDOMINIUM ASSOCIATION, INC. a Florida corporation not-for-profit

SENATE JOINT RESOLUTION

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

Charter of The City of Caro, Michigan As Submitted to the State of Michigan August 6, 2009

****************************************************************************** BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF BAYTOWN, TEXAS:

PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit

AMENDED AND RESTATED BYLAWS OF WOODBRIDGE HOMES ASSOCIATION ARTICLE I. Name and Location ARTICLE II. Definitions

BY-LAWS OF ESCONDIDO HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

Secretary of State State of Arizona November 2007

The Rules of the Indiana Democratic Party shall be governed as follows:

BYLAWS CONGRESSIONAL PLACE HOMEOWNERS' ASSOCIATION, INC. (As Amended Effective November 13, 2011)

ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

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

EXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.

BYLAWS CYPRESS BAY HOMEOWNERS ASSOCIATION, INC.

TROTWOOD, OHIO CHARTER TABLE OF CONTENTS PREAMBLE. Section ARTICLE ONE: NAME, BOUNDARIES AND FORM OF GOVERNMENT

Connecticut Republican. State Central Committee. Rules and Bylaws

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

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

POLK COUNTY CHARTER AS AMENDED November 4, 2008

Town. 2. Shall appoint a fire district secretary.

Legal Duties of Municipal Clerks. by State Senator Robert Thompson

HOME RULE CHARTER OF THE CITY OF METHUEN

AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. Unless otherwise noted, these bylaws were amended Jan, 2008)

BYLAWS TABLE OF CONTENTS

SECOND AMENDED AND RESTATED BYLAWS. OF author SOUTHVIEW TRAILS COMMUNITY ASOCIATION, INC. ARTICLE I NAME AND LOCATION

BYLAWS OF ISLAND WOODS HOMEOWNERS ASSOCIATION, INC. * * * * * * ARTICLE I. NAME AND LOCATION The name of the corporation is ISLAND WOODS HOMEOWNERS

Rule 701. Assignment of judges to courts.

AMENDED AND RESTATED BYLAWS OF CROSS POINTE HOMEOWNERS ASSOCIATION OF PINELLAS, INC.

CHARTER MADEIRA, OHIO TABLE OF CONTENTS PREAMBLE ARTICLE I. PURPOSE, NAME, AND BOUNDARIES ARTICLE II. FORM OF GOVERNMENT AND MUNICIPAL POWERS

BYLAWS FOR CAROLINA PLACE HOMEOWNERS ASSOCIATION ARTICLE I NAME AND DEFINITIONS

Transcription:

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 the Town and are binding. These are in addition to specific statutes referred to in the text of any town bylaw. The list reflects Town approvals since 1957, the date the present basic bylaws were adopted by the town. Some earlier acceptance statutes are also noted. It is presumed that other statutes, not itemized here, were adopted prior to 1957. Date Adopted Concerning May 2007 MGL Chapter 59, Section 59A Providing for Brownfields tax abatements (see companion bylaw) May 2007 May 2005 MGL Chapter 59, Subsection 5K Providing for a property tax relief-work program for qualified senior taxpayers MGL Chapter 32B, Section 9A Providing for payment of premiums for retirees insurance May 2005 MGL Chapter 40, Section 15C Re: scenic roads (Also see vote of May, 1989; at this time the following roads were added to the designation: Brookfield Road, Monson Road, Mill Lane, Holland Road and Hollow Road) May 2000 May 2000 May 1998 June 1996 MGL Chapter 41, Section 19K Providing additional compensation for Town Clerk certification MGL Chapter 41, Section 108P Providing additional compensation for Treasurer and Collector certification MGL Chapter 90, Section 20A authority and disposition of parking tickets (replaced authority of March 1982) MGL Chapter 41, Section 41B re: providing for optional payment of public employees by direct deposits May 1995 MGL Chapter 40, Section 57 re: linking certain licenses and permits to payment of delinquent taxes (NOTE: Affirms vote of May 1986; was previously adopted) May 1993 May 1993 MGL Chapter 59, Section 5, Sub 41C re: providing tax relief for certain persons of limited means over age 70 MGL Chapter 59, Section 5, Sub 17D re: providing tax relief for certain persons and surviving spouses over age 70 May 1993 Acts of 1992, C. 133, S.48 and Acts of 1992, C. 399 re: providing for early retirement incentive for certain municipal employees

May 1992 MGL Chapter 140, Section 147A re: withdrawing the town from Hampden County Dog Fund May 1991 MGL Chapter 473, Acts of 1990 re: regulating compensation of town clerk/registrars of voters May 1991 MGL Chapter 291, Acts of 1991 re: enhanced 911 service Sept 1990 MGL Chapter 148, Section 10A fire inspection fees set Sept 1990 MGL Chapter 140, Section 2 fees set for Common Victualer ($50 annual; $25 seasonal/temporary) May 1990 MGL Chapter 40, Section 58 re: municipal charges liens (flea market licenses, emergency service charges) May 1990 MGL Chapter 653, Section 40, Acts of 1989 re: assessment dates for reporting new growth (see GL Chapter 59, Section 2A paragraph 1a) May 1990 MGL Chapter 653, Section 40, Acts of 1989 re: allowing quarterly tax bills (see GL Chapter 59, Section 57 C) Feb 1990 MGL Chapter 640, Section 3A re: local excise tax on motel and hotel room occupancy Aug 1989 MGL Chapter 40, Section 58 re: providing for liens to be placed on real property for non-payment of fees May 1989 MGL Chapter 40, Section 15C re: scenic roads (See also the vote of May, 2005, when roads were further designated, amending the 1989 list). Town voted to designate all town roads as "scenic roads" excepting U.S. Route 20; Route 19, Brookfield Road, Monson Road, Haynes Hill Road from Route 19 to intersection of Route 20, Mill Lane from Route 20 to Route 19, Holland Road, and Hollow Road. May 1988 May 1987 Jan 1987 May 1986 MGL Chapter 44, Section 53e re: offset appropriations/estimated receipts MGL Chapter 41, Section 38A re: Tax Collector authorized to collect various charges other than taxes MGL Chapter 40, Section 8C re: Conservation Commission fund authorized MGL Chapter 59, Section 5, Clause 17C re: real estate tax relief for certain persons and surviving spouses

May 1986 MGL Chapter 59, Section 5, Clause 41B re: real estate tax relief for certain persons of limited means, over age 70 May 1986 MGL Chapter 40, Section 57 re: linking certain licenses and permits to payment of delinquent taxes June 1983 MGL Chapter 48, Section 42A re: organization of a fire department June 1983 MGL Chapter 138, Section 128 re: restriction on nude entertainment in public places June 1983 May 1982 MGL Chapter 40, Section 4G re: permitting purchases under $4000 without bid process (NOTE: repealed by legislative act, effective May, 1990) MGL Chapter 148, Section 26e re: requiring smoke detectors in motels, etc. Mar 1982 MGL Chapter 90, Section 20 A and 1/2 re: issuance of parking tickets and collections (rescinded and revoked May 1998) Mar 1982 MGL Chapter 166, Section 32A re: electrical inspectors doing business in town May 1977 MGL Chapter 808 re: providing for local zoning ordinances May 1977 MGL Chapter 40, Section 6H (repealed by legislative act effective 7-1-1978) re: permitting the town to repair private roads open to public for six years May 1976 Mar 1973 Mar 1972 MGL Chapter 40, Section 8B re: establishment of a Council on Aging MGL Chapter 44, Section 53c re: establishment of an account for deposit and expenditure of monies for off-duty details of employees and others MGL Chapter 40, Section 8D re: establishment of an Historical Commission Mar 1972 Acts of 1971, Chapter 486 re: authorizing licenses for beano (ballot election) Mar 1970 Mar 1970 MGL Chapter 40, Section 8C re: establishment of a Conservation Commission MGL Chapter 32B re: contributory BC/BX health insurance plan (ballot election)

Mar 1969 MGL Chapter 41, Sections 96, 96A, 97A and 98 re: establishment of a police department Mar 1969 Mar 1968 MGL Chapter 40, Section 8A re: establishment of a Development and Industries Commission MGL Chapter 40, Section 6C (ballot election) re: permitting appropriations for ice and snow removal on private roads Nov 1946 MGL Chapter 32, Sections 1-28 re: contributory retirement system for employees (ballot election) July 1939 MGL Chapter 152, Sections 69-75 Re: designation of town employees, except fire and police Feb 1936 MGL Chapter 138, Section 11 Re: allow sale of alcoholic beverages (ballot election) Feb 1933 MGL Chapter 53, Section 121 Re: provisions for a non-partisan citizens nominating caucus June 1927 MGL Chapter 41, Section 61 Re: authorize appointment of a town accountant APPENDIX: Recall Election Chapter 457, Acts of 1986, as enacted by the Senate and House of Representatives in General Court, on petition of the Town of Brimfield, as voted at Annual Town Meeting, May 1986. SECTION 1. Any holder of an elective office in the Town of Brimfield may be recalled therefrom by the qualified voters of the town herein provided. SECTION 2. Any qualified voter of the town may make and file with the Town Clerk as affidavit containing the name of the officer sought to be removed and a statement of the grounds of removal. Said Town Clerk shall thereupon deliver to the voters making such affidavit a sufficient number of copies of petition blanks demanding such recall. Said blanks shall be issued by the Town Clerk with his or her signature and official seal attached thereto; they shall be dated and addressed to the selectmen of said town, shall contain the name of the person to whom issued, the number of blanks so issued, the name of the person sought to be recalled, the office from which recall is sought, the grounds of recall as stated in said affidavit, and shall demand the election of a successor to such office. A copy of the petition shall be entered in a record book to be kept in the office of the Town Clerk. Said recall petition shall be returned and filed with the Town Clerk within thirty days after the filing of the affidavit. Said petition before being returned and filed shall be signed by fifteen per cent of the qualified voters, and to every signature shall be added the place of residence of the signer, giving the street and number. The recall petition shall be submitted, at or before five o'clock in the afternoon of the Saturday preceding the day on which it must be filed, to the registrars of voters in the town, and the registrars shall forthwith certify thereon the number of signatures which are names of voters of said town.

SECTION 3. If the petition shall be found and certified by the Town Clerk to be sufficient, he or she shall submit the same with his or her certificate to said selectmen without delay, and said selectmen shall forthwith give written notice to said officer of the receipt of the certificate and shall, if the officer sought to be removed does not resign within five days thereafter, thereupon order an election to be held on a Tuesday fixed by them not less than sixty nor more than seventy days after the date of the Town Clerk's certificate that a sufficient petition is filed; provided, however, that if any other town election is to occur within ninety days after the date of the said certificate, the selectmen may, in their discretion, postpone the holding of the removal election to the date of such other election. If a vacancy occurs in said office after a recall election has been so ordered, the election shall nevertheless proceed in this section. SECTION 4. Any officer sought to be recalled may be a candidate to succeed him or herself and, unless he or she requests otherwise in writing, the Town Clerk shall place his or her name on the official ballot without nomination. The nomination of other candidates, the publication of the warrant for a recall election, and the conduct of the same, shall all be in accordance with the provisions of law relating to elections, unless otherwise provided in this act. A majority of those voting at the recall election shall be sufficient to recall such elected officer; provided, however, that at least thirty per cent of those persons qualified to vote, do so. SECTION 5. The incumbent shall continue to perform the duties of his or her office until the recall election. If then re-elected, he or she shall continue in office for the remainder of his or her unexpired term, subject to recall as before, except as provided in Section Seven. If not re-elected in the recall election, he or she shall be deemed removed upon qualification of his or her successor, who shall hold office during the unexpired term. If the successor fails to qualify within five days after receiving notification of his or her election, the incumbent shall thereupon be deemed removed and the office vacant. SECTION 6. Ballots used in a removal election shall submit the following propositions in the order indicated: For the removal of (name of officer) Against the removal of (name of officer) Immediately at the right of each proposition there shall be a square in which the voter, by making a cross mark (X) may vote for either of such propositions. Under the proposition shall appear the word "Candidates" and the direction "Vote for one" and beneath this the names of candidates nominated as herein before provided. If a majority of the votes case on the recall question is in the affirmative, then the candidate that received the highest number of votes in the special election to fill the vacancy shall be elected. If a majority of the votes in the question is in the negative, the ballots for candidates to fill the potential vacancy need not be counted.

SECTION 7. No removal petition shall be filed against an officer within three months after he or she takes office nor within three months of the end of his or her term nor in the case of an officer subjected to a recall election and not removed thereby, until at least three months after that election. SECTION 8. No person who has been removed from an office or who has resigned from office while removal proceedings were pending against him or her, shall be appointed to any town office within two years after such removal or resignation.