HomeMy WebLinkAboutElection Canvasses - 2006.05.02 - 2681CLARENCEVILLE
EST 1837
Cheryl M. Leach
Superintendent
Clarenceville School Ducs' Aliqct H. _AND of Oakland and Wayne CountlaE MRK/REGISAT?TER TRAT10,1,1 20210 Middlebelt Road
Livonia, Michigan 48152-2099 ail ,,,,
248.473.8900 4" -4 A II. 2 8- FAX 248.476.5460
www.clarenceville.k12.mi. us Grandview
Elementary School
2005
Pamela J. Swert
Assistont Superintendent May 31, 2006
David Bergeron
Executive Director
Business/Support Services/Finance
Sharon Simpson
President
Jenifer Carbonneau
Vice-President
Kimberly Bibik
Secretory
Matthew Boettcher
treasurer
Ms. Ruth Johnson, Clerk
Oakland County
1200 N. Telegraph
Pontiac, MI 48341
Dear Ms. Johnson:
Enclosed please find a copy of the official statement of returns for the
Annual Election for the Clarenceville School District held on May 2, 2006
as provided by Ms. Candace Jenkins of Wayne County. The results of
both the board election and the sinking fund proposal are included.
If after review, there are any questions, please do not hesitate to contact
me. Thank you for your assistance.
Sincerely,
AiltS1
David G. Bergero
Executive Director for
Business/Support Services
Gary T. Garrison
Fitsree
John Kanyo
Trustee
Bryan Bentley
Trustee
Encs.
Office of the County Clerk
Elections Division
May 16, 2006
Cathy M. Garrett
Wayne County Clerk
Jenifer Carbonneau
Secretary, Board of Education
Clarenceville School District
20210 Middiebelt Road
Livonia, Michigan 48152-2099
Dear Ms. Carbonneau:
Pursuant to M.C.L. 168.307, enclosed is a copy of the official statement of
returns for the Annual Election for the Clarenceville School District held on May 02,
2006. The Wayne County Board of Canvassers certified the official statement of returns
on May 10, 2005.
Pursuant to M.C.L. 211.203, the County Clerk as the Secretary to the County
Board of Canvassers will forward a copy of the official statement of returns as certified
by the County Board of Canvassers to the Office of the County Treasurer.
You may contact this office at 313-224-5525 should you have any questions.
Very truly yours,
CATHY M. GARRETT
WAYNE COUNTY CLERK and
School Election Coordinator
Candace L. Jenki
Director, Wayne County Elections
cc: Cathy M. Garrett, Wayne County Clerk
Raymond J. Wojtowicz, Wayne County Treasurer
Janet Anderson-Davis, Assistant Wayne County Corporation Counsel
! Woodward Ave., Room 207, Coleman A. Young Municipal Center, Detroit, MI 48226 (313) 224-5525 Fax (313) 224-6424
In witness whereof, we have hereunto set our hands and caused to be
affixed the seal of the Circuit Court for the County of Wayne, this Tenth
, day of rvliklyNwo Thousanr • 'Si -,
et
ii
Ar4
_..411114144%-110
Ch_airj
Vice-Cfiair
e ,
Mem?
Me er Men4ber
Board of
Canvassers
CLERK THE BOARD OF CANVASSERS
In witness whereof, we have hereunto set our hands and caused to be
affixed the seal of the Circuit Court for the County of Wayne, this Tenth day
of May„Two Thousand and
_
UNTY -"ER • • ,) t • ,
i 4 ,--- -Aild ..7 .1., .1
CHAIR OF THE COUN -1-"' BOARD OF ‘ANVASSERS
State of Michigan }
) ss.
County of Wayne }
We do hereby certify that the following is a correct statement of the votes cast in the Counties of Oakland, Washtenaw, and Wayne for the office
and Proposals named in such statement at the Regular Election held on the Second day of May, 2006.
State of Michigan }
} ss.
County of Wayne }
We do hereby certify that the following is a correct transcript of the statement of the Board of County Canvassers, County of Wayne, of the
votes cast in the Counties of Oakland, Washtenaw, and Wayne for the office and Proposals named in said statement at the Annual Election held on
the Second day of May, 2006, so far as it relates to the votes cast for said office, as it appears from the original statement on file in the Office of the
County Clerk.
Clarenceville Schools
Annual School Election
May 2,2006
-
1 i )
Millage Proposal Candidates
Building & Site Sinking I
Voting Statistic Fund Tax Levy Kimberly Mark Dennis Brenda
Precincts Registered Total Percent Yes No Bibik Garrison Myers Uren
Livonia 1A 3,413 291 8.53% 184 104 142 150 36 144
2A 1,800 116 6.44% 64 52_ 59 50 21 59
AV 937 0 38 0.00% 19 18 18 12 10 19
Subtotal 5,213 445 8.54% 267 174 219 212 67 222
Redford Twp 4 383 6 1.57% 4 2 3 3 2 2
AV 928 0 16 0.00% 3 13 10 9 8 3
Subtotal 383 22 5.74% 7 15 13 12 10 5 —
Farm. Hills 27 2,483 72 2.90% 47 25 32 37 11 30
_ AV 30C 0 59 0.00% 35 20 35 31 15 21
Subtotal 2,483 131 5.28% 82_ 45 67 68 26 51
TOTAL 8,079 598 7.40% 356 234 299 292 103 278
_
•
MILLAGE PROPOSAL
BUILDING AND SITE SINKING FUND TAX LEVY
This proposal, if approved by the electors, will continue a building
and site sinking fund, with 1.8873 mills of the total 4.5 mills being
a replacement of previously authorized rnillage that would
otherwise expire with the 2008 tax levy.
Shall the Clarenceville School District of Oakland and Wayne Counties, Michigan, be authorized
to levy against all property in the School District four and one-half mills ($4.50 on each
$1,000,00 of taxable valuation) for a period of ten (10) years, 2006 to 2015, both inclusive, to
continue a sinking fund for all purposes authorized by law, with one and eight thousand eight
hundred seventy three ten-thousandths (1.8873) mills of the increase being a replacement of
building and site sinking fund millage that would otherwise expire with the 2008 tax levy; the
estimate of the revenue the school district will collect if the millage is approved and levied in
2006 is approximately $1,647,000.00?
Yes:
No:
MILLS
to 20
• (Please complete these two reports and return
one copy of your Official Declaration. See .NOTE below)
RAYMOND J. WOJTOW1CZ
.Wayne County Treasurer
400 Monroe, Suite 520
Detroit, MI 48226-2910
You are hereby notified that the electors of Local Unit
Clarenceville School District
acting in accordance with the provisions of Section 6, Article IX, of the Constitution
of the State of Michigan, did on the
Second day of Hay , 20 06
Hold an election to vote to increase the limitation on the total amount of taxes which
may be assessed against property in said Local Unit.
(BY 4.5 MILLS (BY
I I
(FOR YEAR(S): 2006 to 202015 (FOR YEAR(S): 20
The result of the election was as follows:
Votes Votes Spoiled Blank
FOR 356 ACA'..NST 234 BALLOTS BALLOTS
WAS
Approval WAS NOT given for said increase
(BY MILLS (BY MILLS
( (
(FOR YEAR(S): 20 to 20 (FOR YEAR(S):20. to20 _
The result of the elction was as follows:
Votes Votes Spoiled Blank
FOR AGAINST BALLOTS BALLOTS
WAS
Approval WAS NOT given for said increase
**Certified Copy of Official Declaration of Result of Election is attached hereto.
Subscribed and sworn to before me
this /1 44- day of 1_7116 A_A , 20 Ck. BY: Candace L. Jenkins
in and for Wayne County, MichiglE.
„/JA6yuw, ..,4;, Srr; ' NOTARY PUBLIC Sharon L FittOoraid j, 6/ •
Maly Public, Wayne County, fie My commision expir s ,Lya (,..g.) .26/I MVC0mmisg0nardreSO4/01L2101xector. Wayne County Elections
Official Title
*NOTE: Act 278, Public Acts of 1964 provides:
"Within 5 days after every election" or canvass of election returns)..." to
increase the tax rate limitation a CERTIFIED COPY OF THE OFFICIAL DECLARATION
of the RESULT of the ELECTION shall be filed with the treasurer of the county
or counties in which such local unit is located. The voted increase in the
tax rate limitation shall be effective in such local unit only when such
certified copy if filed."