Resolution 1

  • Uploaded by: Larry Leach
  • 0
  • 0
  • April 2020
  • PDF

This document was uploaded by user and they confirmed that they have the permission to share it. If you are author or own the copyright of this book, please report to us by using this DMCA report form. Report DMCA


Overview

Download & View Resolution 1 as PDF for free.

More details

  • Words: 929
  • Pages: 3
RESOLUTION NO.

1

A RESOLUTION CANVASSING THE RETURNS AND DECLARING THE RESTILTS OF AN ELECTION HELD ON THE THIRD DAY OF APRrL, L982, FOR THE PURPOSE OF ELECTING A MAYOR, FIVE ALDERMAN ATilD A MARSHAL FOR THE TOVfN OF PELICAN BAY, TEXAS.

WHEREAS, heretofore, Pe1i-can to

Bay,

be held

the

purpose

the

Board

the

adopted

Texas, said

in of

city

for

Mayor,

the

Places

2 were

to

3,4

and

and

5 were

WHEREAS, said place

be

in

said

WHEREAS, there

the

were

cast

at

a term

held

said

April,

at

of

the after

L982,

to

of

due

on

Texas,

and,

selected two

one year

time

for

serve

Bay,

Alderman

a term

for

resolut,ion

given,

had been

Pelican

and the

duly

of

Town of an election

Alderman

Town of

for

the

bf calling

day

five

elected

elected

be

third

Marshal

was

law

by

the

election

specified

required

to

a resolution

a Mayor,

WHEREAS, the I

Alderman

of

on the

electing

Alderman

of

Board

and

for

yearsandd; and;

at

the as

notice

and;

election

a total

of

63

and;

WHEREAS, only Bay,lexas,

the

were

oJualified

allorr,rled to

NOW THEREFORE, BE IT THE TOIfN OF PELICAN

electors vote

in

of said

the

Town of

Pelican

election;

RESOLVED BY THE BOARD OF ALDERMAN OF BAY,

TEXAS:

votes

I. s a h e d u le d f o r A p ril The municipal election 3 , L 9 8 2 , wa s duly called, notice wa s g iv e n in a c c o rd a n c e wit h t h e la w a nd in accordance wi t h t h e re s o lu t io n c a llin g f o r t h e sa i d e lection. fhe electio n wa s h e ld in a c c o rd a n o e wit h t h e application state statutes and ordinance of the Town of Pelican Bdy, Texas, and the f o llo win g v o t e s we re c a s t in t h e re sp e c t i v e places designated he re u n d e r. P re c in e t 4 7 MAYOR Ruth Howard 42 20 .Tohn Anderson MARSHAL 57

Don Bishop ALDERMAN PLACE I

Dorothea Franks Susan Brown

35 2B

ALDERMAN PLACE 2 Glenda Bishop Kenneth Spire

57 1

ALDERMAN PLACE #3 Opal Hunter Alice Gardener

56 1

ALDERMAN PLACE 4 fola Dale Kenneth Spire

55 I

ALDERMAN PLACE 5

Pearl S outherland Max Pruitt.

44 L7 II.

fhat Ruth

cast as designated under and by virture of the votes declared to be duly elected Lo the Howard is hereby

;F M5toffi'r the Town of of two years, and;

Pelican

Bay,

Texas,

to

Don Bishop is hereby declared to be duly elected &- Marsha1 of the Town o f P e lic a n B a y , T e x a s , t o of two years, and; Dorothea ffi an to serve

serve

above, office

a term

to the office s e rv e a t e r m

to the hereby declared to be duly elected Pla c e I o f t h e T o wn o f P e lie a n B a y , T e x a s . a term of tw o y e a F s , a n d ; Franks

is

Glenda B ishog hereby d e c la re d t o b e e le c t e d t o t h e o f f ic e of Alderman Place 2 of the Town of Pelican Bay, Texas, to serve a term of two years., and; Opal Huntg.r is hereby declared to be duly elected to the office o f A lderman P lace 3 o f t h e T o wn o f P e lic a n B a y , T e x a s , t o serve a term of one y e a r, a n d i fo la Dale is hereby d e c la re d t o b e d u 1 -y e le c t e d t o t h e office of A lderman Pla c e 4 o f t h e T \ c w, no f p e lic a n B a y , to serve a term of on e y e a r, a n d ;

Texas,

Pearl S outherland is h e re b y d e c la re d t o b e d u ly e le c t e d t o t h e ffi Place 5 of the Town of perican Bay, Texas to serve a term of on e y e a r. , IIT. Ttre proper officials a re h e re b y a u t h o riz e d t o a d min is t e r Oath o f Office and do all t h in g s n e c e s s a ry t o in s t a ll s a id e l e c t i v e officials in their re s p e c t iv e o f f ic e s .

PASSED AND APPROVED THfS L982.

THE

"/ /

+//

u2 .L/u

n

DAY

OF

APPROVED:

MAYOR

ATT E S T:

CIIrY SECRETARY

Related Documents

Resolution 1
April 2020 13
Resolution
December 2019 80
Resolution
November 2019 78
5-1 General Resolution
July 2019 32
A-1 Resolution Atomenergie
December 2019 6

More Documents from ""

Aug-2004-2
April 2020 6
Resolution 8
April 2020 6
Resolution 74
April 2020 8
July2005
April 2020 8
Resolution 147
April 2020 5