Assembly Bill No. 406–Assemblymen Carpenter and Marvel

 

Joint Sponsor: Senator Rhoads

 

CHAPTER..........

 

AN ACT relating to the Elko Convention and Visitors Authority; repealing the requirement that the board of governors of the authority reimburse the county clerk of Elko County for all costs of a general authority election; redefining the boundaries of the authority; repealing the procedure for adding land to or excluding land from those boundaries; and providing other matters properly relating thereto.

 

THE PEOPLE OF THE STATE OF NEVADA, REPRESENTED IN

SENATE AND ASSEMBLY, DO ENACT AS FOLLOWS:

 

   Section 1.  Section 4 of chapter 227, Statutes of Nevada 1975, as last

 amended by chapter 351, Statutes of Nevada 1997, at page 1276, is hereby

 amended to read as follows:

   Sec. 4. The general obligation bonds authorized to be issued by

 this act are general obligation bonds of the Authority payable from

 general (ad valorem) property taxes to be levied by the County

 Commissioners of Elko County, Nevada, on behalf of the Board of

 the Authority, such taxes to be levied upon all taxable properties

 within the boundaries of the Authority as such boundaries are

 hereafter established and defined and from time to time redefined by

 reason of the inclusion of additional lands[.] within, or the exclusion

 of lands from, the boundaries of the Authority.

   Sec. 2.  Section 8 of chapter 227, Statutes of Nevada 1975, as last

 amended by chapter 686, Statutes of Nevada 1997, at page 3479, is hereby

 amended to read as follows:

   Sec. 8.  1.  The Authority must be governed by a Board of

 Governors consisting of five members appointed or elected as

 follows:

   (a) One member appointed by the board of supervisors of the City

 of Elko, who must be a current member of the board of supervisors;

   (b) One member appointed by the board of county commissioners

 of Elko County, who must be a current member of the board of

 county commissioners;

   (c) Two members elected at large, who must reside within the City

 of Elko and within the boundaries of the Authority; and

   (d) One member elected at large, who must reside outside the City

 of Elko but within the boundaries of the Authority.

   2.  Subject to the provisions of subsection 3, the terms of those

 members appointed pursuant to paragraphs (a) and (b) of subsection 1

 are coterminous with their respective terms in their specified elective

 offices.

   3.  Those members appointed pursuant to paragraph (a) or (b) of

 subsection 1 may be removed by the appointing board with or

 without cause.

   4.  Any vacancy occurring among the members of the Board

 appointed pursuant to paragraph (a) or (b) of subsection 1 must be

 filled promptly by the board which appointed the member whose

 position has become vacant. Any vacancy occurring among the


members of the board elected pursuant to paragraph (c) or (d) of

subsection 1 must be filled promptly by appointment by the board of

 county commissioners of Elko County. The member appointed by the

 board of county commissioners to fill a vacancy in a position created

 pursuant to paragraph (c) or (d) must not be a member of the board of

 county commissioners but must meet the residency requirements for

 the vacant position.

   5.  If a member elected pursuant to paragraph (c) or (d) of

 subsection 1 or appointed to fill a vacancy in a position created

 pursuant to one of those paragraphs ceases to reside in the area

 specified in the paragraph under which he was elected or appointed,

 he is automatically disqualified from serving on the Board. A

 disqualified member’s position must be filled by the prompt

 appointment of a successor in the manner specified in subsection 4.

   6.  The term of a person appointed to fill a vacancy is the

 unexpired term of the member he replaces.

   7.  A general authority election must be held in conjunction with

 the general election in 1992 and with such elections every 2 years

 thereafter. The three members of the Board described in paragraphs

 (c) and (d) of subsection 1 must be elected at the general authority

 election in 1992. The offices created pursuant to those paragraphs are

 nonpartisan. Each candidate for one of these offices must file a

 declaration of candidacy with the county clerk not earlier than

 January 1 preceding the election and not later than 5 p.m. on the third

 Friday in August of the year of the election. The terms of office of

 the members described in paragraphs (c) and (d) of subsection 1 are 4

 years, except that, the initial term of office of one of the members

 described in paragraph (c) of subsection 1 is 2 years. The county

 clerk shall designate the seat which will have an initial term of 2

 years before any candidate files a declaration of candidacy for the

 election. The period for registering to vote in the general authority

 election must be closed on the 30th calendar day preceding the date

 of the election. All persons who are qualified to vote at general

 elections in this state and reside within the boundaries of the

 authority upon the date of the close of registration are entitled to vote

 at the general authority election. [The Board shall reimburse the

 county clerk for all costs of each general authority election.] Except

 as otherwise provided in this subsection, a general authority election

 must be carried out in the same manner as provided for other general

 elections in Title 24 of NRS.

   Sec. 3. Section 13 of chapter 227, Statutes of Nevada 1975, as

 amended by chapter 345, Statutes of Nevada 1993, at page 1100, is hereby

 amended to read as follows:

   Sec. 13.  The Authority may provide for the publication by title of

 any resolution which it may adopt for the issuance of bonds or for the

 inclusion or exclusion of lands under this Act, in one issue of a

 newspaper having circulation within the County of Elko. For a period

 of 30 days after the date of publication , any person in interest may

 contest the legality of the resolution or any bonds which may be

 issued pursuant thereto or any of the provisions made for the security


and payment of the bonds, including the boundaries of the Authority,

or with respect to any special, primary or general election at which the

 bonds or any portion thereof are authorized, or for the inclusion or

 exclusion of the lands, but after that time no person may bring a

 cause of action to contest the regularity, formality or legality thereof

 for any cause.

   Sec. 4.  Section 18 of chapter 227, Statutes of Nevada 1975, at page

 274, is hereby amended to read as follows:

   Sec. 18.  The boundaries of the Authority [shall include all lands

 now and hereinafter within the City of Elko, together with all lands

 within 3 miles of the present boundaries of the City of Elko and

 together with those lands generally designated in the Official Records

 of Elko County, Nevada, as follows:

     Humboldt River Ranchos Inc., Unit No. 1.

     Town of Lamoille as shown on the “Map of the Town of

 Lamoille,” including Tract A, File No. 37018 and on “Map of the

 First Addition, Town of Lamoille,” File No. 107888.

     Last Chance Ranch Inc., Units No. 1, 2 and 3.

     L.C.R. 11 Subdivision.

     Lucky Nugget Ranches Inc., Unit No. 1 and the unvacated

 portions of Unit No. 2.

     Meadow Valley Ranchos Units No. 1 through 5, inclusive, and 7

 through 12, inclusive.

     Pleasant Valley Estates.

     River Valley Ranches, Unit No. 1.

     Twin River Ranchos, Inc., Units No. 2, 3 and 4.

     Valley Vista Acres.

   Spring Creek Tracts No. 101, 102, 103, 201, 301, 101‑A, 104, 105,

 107, 106‑A, the unabandoned portion of 401, 106‑B, the

 unabandoned portion of 106‑C, 202, 303, 402, 304, 109, 403 and

 106‑D, inclusive.] include all lands, except the incorporated City of

 Carlin and those lands that have a current agricultural use

 assessment from the county assessor of Elko County pursuant to

 chapter 361A of NRS, located within the boundaries described as

 follows: Beginning at the southwest corner of Elko County, and

 running thence northerly and westerly along the boundary common

 to Elko and Eureka Counties to its intersection with a line

 perpendicular to the northern boundary of the City of Carlin;

 thence easterly along the northern boundary of the City of Carlin to

 its extended intersection with the Cadastral Survey Range Line

 common to Range 52 and Range 53, M.D.B. & M.; thence north

 along the Cadastral Survey Range Line common to Range 52 and

 Range 53, M.D.B. & M., to its intersection with Fish Creek; thence

 easterly to the summit of Swales Mountain of the Independence

 Mountain Range; thence northerly along the crest of the

 Independence Mountain Range to its intersection with the

 Cadastral Survey Township Line common to Township 43 and

 Township 44, M.D.B. & M.; thence east along the Cadastral Survey

 Township Line common to Township 43 and Township 44, M.D.B.

 & M., to its intersection with the Cadastral Survey Range Line

 common to Range 61 and Range 62, M.D.B. & M.; thence south


along the Cadastral Survey Range Line common to Range 61 and

Range 62, M.D.B. & M., to its intersection with the centerline of

 State Route 231, also known as the Angel Lake access road; thence

 southerly and westerly along the centerline of State Route 231 to

 Angel Lake; thence west to the crest of the East Humboldt

 Mountain Range; thence southerly and westerly along the crest of

 the East Humboldt Mountain Range and the Ruby Mountain

 Range to its intersection with the southern boundary of Elko

 County; thence west along the southern boundary of Elko County

 to the point of beginning.

   Sec. 5.  If a member of the board of governors of the Elko Convention

 and Visitors Authority elected pursuant to paragraph (c) or (d) of

 subsection 1 of section 8 of chapter 227, Statutes of Nevada 1975, as last

 amended by chapter 686, Statutes of Nevada 1997, at page 3479, ceases to

 reside within the boundaries of the authority on the effective date of this

 act, he is automatically disqualified from serving on the board. A

 disqualified member’s position must be filled by the prompt appointment

 of a successor in the manner specified in subsection 4 of that section.

   Sec. 6.  Section 26 of chapter 227, Statutes of Nevada 1975, as

 amended by chapter 275, Statutes of Nevada 1979, at page 383, is hereby

 repealed.

   Sec. 7.  This act becomes effective upon passage and approval.

 

20~~~~~01