Loading...
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."