NORTH CAROLINA GENERAL ASSEMBLY 1979 SESSION CHAPTER 406 HOUSE BILL 688

Size: px
Start display at page:

Download "NORTH CAROLINA GENERAL ASSEMBLY 1979 SESSION CHAPTER 406 HOUSE BILL 688"

Transcription

1 NORTH CAROLINA GENERAL ASSEMBLY 1979 SESSION CHAPTER 406 HOUSE BILL 688 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE TOWN OF FARMVILLE, PITT COUNTY, NORTH CAROLINA. The General Assembly of North Carolina enacts: Section 1. The Charter of the Town of Farmville is revised to read as follows: "ARTICLE 1. INCORPORATION, CORPORATE POWERS AND BOUNDARIES. "Section 1.1. Incorporation. The Town of Farmville, Pitt County, North Carolina, and the inhabitants thereof, first incorporated in 1872 shall continue to be a municipality under the name of the Town of Farmville (hereinafter at times referred to as the 'Town'). "Section 1.2. Powers. The Town of Farmville shall have and may exercise all the powers, privileges, duties, rights and immunities which now exist by law or which may hereafter be conferred upon it, either expressly, or by implication, by this Charter, or by other laws of the State of North Carolina, whether by general or local law. The enumeration of particular powers in this Charter shall not be held to be exclusive but rather to be in addition to powers enumerated or implied thereby and it is intended that the Town of Farmville shall have and may exercise all powers granted, permitted or implied under the Constitution and laws of the United States and of North Carolina, whether or not specifically expressed herein. "Section 1.3. Corporate limits. Corporate limits of the Town of Farmville shall be those existing at the time of ratification of this Charter as set out in metes and bounds or as shown by the official map of the Town and as said map may be modified, enlarged, or in any way changed in accordance with law. The official map of the Town showing the current Town boundaries shall be maintained permanently in the office of the Town Clerk. Upon alteration of the corporate limits made pursuant to law, appropriate changes shall be made to the official map of the Town. "ARTICLE 2. THE MAYOR AND BOARD OF COMMISSIONERS. "Section 2.1. Mayor. The Mayor of the Town of Farmville must be a qualified voter of the Town and shall be elected by the qualified voters of the Town of Farmville for a term of two years. The Mayor shall preside at all meetings of the Board of Commissioners and shall exercise all other powers and perform such other duties as are or may be conferred or required of the Mayor by the general laws of North Carolina, or the United States, or the ordinances of the Town. The Mayor shall be recognized as the head of the Town Government for all ceremonial purposes, by the General Court of Justice for purposes of serving civil process, and by the Governor for the purposes of

2 military or martial law. In time of danger, the Mayor shall, if authorized under the laws of the Town, State or Federal Government, assume command of the Police Department, maintain order and enforce the law. The Mayor, may, at any time, issue proclamations on such occasions as the Mayor may deem desirable. The Mayor shall vote only in the event of a tie vote of the Board of Commissioners. "Section 2.2. Mayor Pro Tempore. At its first regular meeting in the month following a regular municipal election, the Board of Commissioners shall choose one of its members as Mayor Pro Tempore. The Mayor Pro Tempore shall, in the absence or disability of the Mayor, assume the duties of the Mayor. "Section 2.3. The Board of Commissioners (hereinafter referred to sometimes as the 'Town Board'). The Board of Commissioners shall consist of five members, all qualified voters of the Town, elected by the qualified voters of the town for a term of four years as provided for in Article 4 of this Charter. The Mayor and each member of the Board of Commissioners may receive a salary, the amount of which shall be set by the budget ordinance. The Mayor and members of the Board of Commissioners shall hold office until their successors are elected and qualified. "Section 2.4. Vacancies. Should a vacancy occur in the office of Mayor or Board of Commissioners, it shall be filled for the remainder of the unexpired term by a majority vote of the remaining members of the Board of Commissioners; in the event of a tie, the Mayor may vote. Should the Mayor or a member of the Board of Commissioners cease to possess the qualifications of a voter of the Town of Farmville or be convicted of a felony while in office, such member shall immediately forfeit that office. "ARTICLE 3. MEETINGS AND VOTING. "Section 3.1. Meetings. The regular meeting time of the Board of Commissioners shall be set by the Board at the organizational meeting following elections of the Mayor and Board members. Special meetings shall be called by the Town Clerk upon request by the Mayor, the Mayor Pro Tempore, or any two members of the Board of Commissioners. Any such notice of a special meeting shall state the subjects to be considered at the special meeting. "Section 3.2. Quorum. A majority of the actual membership of the Town Board shall constitute a quorum to do business but a less number may adjourn from time to time and compel the attendance of absent members in such manner and under such penalties as may be prescribed by law. The affirmative vote of a majority of the members not excused from voting shall be necessary to adopt any ordinances, action authorizing or committing public funds or committing the Town to contracts. A vote to adjourn or regarding the attendance of absent members may be adopted by a majority of the members present. All other matters may be decided by a majority of the members present if there is a quorum present. "Section 3.3. Excuses from, or failure to vote. No member shall be excused from voting on any matter except those involving the consideration of his own official conduct or when a conflict of interest may exist. An abstention or failure to vote without being excused shall be counted as an affirmative vote. Page 2 S.L House Bill 688

3 "Section 3.4. Introduction and passage of ordinances and resolutions. Ordinances and resolutions shall be introduced to the Board of Commissioners only in written or printed form. They shall take effect at the time indicated thereon. Upon final passage, each ordinance or resolution shall be authenticated by the signature of the Mayor, the Town Clerk or the Town Administrator and shall be recorded in the Town office. "ARTICLE 4. ELECTIONS AND OATH. "Section 4.1. Method of election. For the purpose of electing a Mayor and the members of the Board of Commissioners, the nonpartisan run-off election method as set out in G.S shall be used. "Section 4.2. Terms of office. The Mayor shall be elected every two years. The commissioners' terms shall be staggered; three Commissioners shall have served four years ending in 1979; those three seats shall be filled by election in 1979 and thereafter every four years. Two commissioners shall have served four years ending in 1981 and those two seats shall be filled by election in 1981 and every four years thereafter. "Section 4.3. Oath. Every officer of the Town, before entering upon the duties of his office, shall take and subscribe to the oath of office prescribed in Article VI, Section 7 of the Constitution, to be filed and kept in the office of the Town Clerk. "ARTICLE 5. FURTHER POWERS OF THE TOWN. "Section 5.1. Economic development. The Board of Commissioners is authorized to appropriate and expend from non-property tax revenues up to five thousand dollars ($5,000) annually for economic development. "Section 5.2. Alternative condemnation procedures. In addition to other powers of eminent domain and for the making of improvements, the Town of Farmville shall have the power of alternative condemnation procedures as hereinafter set out: "Section In exercising the power of eminent domain for any public purpose, if negotiations for the purchase of land or rights in land are unsuccessful, the Town of Farmville, in its discretion, may use the procedures of Article 9 of Chapter 136 of the General Statutes as now in force or as may hereafter be amended, as well as the procedures of any other general law, charter, or local act applicable to the Town. "Section As contained in Article 9 of Chapter 136 of the General Statutes, when such Chapter is used by the Town of Farmville for condemnation, all reference therein to 'Board of Transportation' shall be deemed to mean 'Town of Farmville'; all reference to the 'Chairman of the Board of Transportation' or 'Director of Highways' shall be deemed to mean 'Mayor of the Town of Farmville'; all references to the condemning authority or persons or agencies connected therewith shall be deemed to refer to the 'Town of Farmville'. "Section When Article 9 of Chapter 136 of the General Statutes as now in force or as hereafter amended, is used as a condemnation procedure by the Town of Farmville, the Chapter will be read as if it were applicable to the Town of Farmville. "Section The provisions of Sections 5.2 through of this Charter shall not apply with regard to properties owned by public service corporations as defined in G.S. 160A-243(c) unless the exercise of such power of eminent domain is either consented to by the owner of the property to be acquired by the city, or it is otherwise first determined by a court of competent jurisdiction that such acquisition will not prevent or House Bill 688 S.L Page 3

4 unreasonably impair the continued devotion to the public use of such properties and the operation by such public service corporation. "Section This authority is applicable only to the Town of Farmville and the taking by the Town of Farmville of property for a public purpose and provided, further, that at all times before using the authority given in this act, the Town of Farmville shall always obtain an independent appraisal of the property to be condemned. "Section 5.3. Alternative methods of street and sidewalk improvements. In addition to other powers, the Town of Farmville shall have the following powers to make street improvements as hereinafter set out: "Section In addition to any authority which is now or may hereafter be granted by general law to the Town of Farmville for making street improvements, the Town Board is hereby authorized to make street improvements and to assess the costs thereof against abutting property owners. "Section The Town Board may order street improvements and assess the costs thereof, exclusive of the costs incurred at street intersections, against the abutting property owners, according to one or more of the assessment bases set forth in Article 10 of Chapter 160A of the North Carolina General Statutes, without the necessity of a petition, upon findings of fact by the Town Board that: (1) such street or part thereof is unsafe for vehicular traffic and it is in the public interest to make such improvement, or (2) it is in the public interest to connect two streets or portions of a street already improved, or (3) it is in the public interest to widen a street, or part thereof, whether or not it is already improved, and (4) such street, or part thereof, is in need of repair or pavement and it is in the public interest to make such improvements. "Section For the purpose of this act, the term 'street improvement' shall include grading, regrading, surfacing, resurfacing, widening, paving, repaving, the acquisition of right-of-way, and the construction or reconstruction of curbs, gutters, and street drainage systems. "Section In addition to any authority which is now or may hereafter be granted by general law to the Town of Farmville for making sidewalk improvements, the Town Board is hereby authorized, without the necessity of a petition, to make or to order to be made sidewalk improvements or repairs according to standards and specifications of the Town and to assess the total cost thereof against abutting property owners, according to one or more of the assessment bases set forth in Article 10 of Chapter 160A of the North Carolina General Statutes; provided, however, that regardless of the assessment basis or bases employed, the Town Board may order the costs of sidewalk improvements made only on one side of a street to be assessed against property owners abutting both sides of such street. "Section In ordering street and sidewalk improvements without a petition and assessing the costs thereof under authority of this act, the Town Board shall comply with the procedure provided by Article 10, Chapter 160A of the General Statutes, Page 4 S.L House Bill 688

5 except those provisions relating to the petition of property owners and the sufficiency thereof. "Section The effect of levying assessments under the authority of this Article shall for all purposes be the same as if the assessments were levied under authority of Article 10 of Chapter 160A of the General Statues. "ARTICLE 6. CONTINUING POWERS. "Section 6.1. Continuance of contracts. All contracts entered into by the Town or for its benefit prior to the effective date of this Charter shall continue in full force and effect. Public improvements for which steps have been taken under the law or under provisions of earlier charters may be carried to completion in accordance with the provisions of such existing laws and charter provisions. "Section 6.2. Saving clause. If any part of this Charter shall be declared invalid by a court of competent jurisdiction, such judgment shall not invalidate the remainder of this Charter. The provisions of this Charter shall supersede all laws and ordinances inconsistent herewith insofar as the Town of Farmville is affected thereby. "ARTICLE 7. JURISDICTION. "Section 7.1. Police jurisdiction. The Police of the Town of Farmville shall have jurisdiction and may enforce the laws, make arrests, and conduct investigations and carry out all other duties of the Police Department anywhere within the Farmville Township, Pitt County, North Carolina. "Section 7.2. Soil erosion and sedimentation control. The Town shall continue to have those powers relative to control of erosion and sedimentation within its extraterritorial jurisdiction as may be set forth in its ordinance enacted pursuant to G.S. 113A-60." Sec. 2. The Mayor and Board of Commissioners of Farmville in office at the time this Charter takes effect shall continue until their successors are elected and qualified. Sec. 3. Chapters 36 and 611 of the 1965 Session Laws, which are earlier charter acts of the Town of Farmville and which are subsumed by this act, are repealed. Sec. 4. This act is effective upon ratification. In the General Assembly read three times and ratified, this the 18th day of April, House Bill 688 S.L Page 5

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION HOUSE BILL DRH40230-LMx-62 (03/09) Short Title: Mebane Charter Revised & Consolidated.

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION HOUSE BILL DRH40230-LMx-62 (03/09) Short Title: Mebane Charter Revised & Consolidated. H GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 HOUSE BILL DRH00-LMx- (0/0) H.B. Mar, 0 HOUSE PRINCIPAL CLERK D Short Title: Mebane Charter Revised & Consolidated. (Local) Sponsors: Referred to: Representatives

More information

NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 180 HOUSE BILL 450 AN ACT TO PROVIDE FOR A NEW CHARTER FOR THE CITY OF MORGANTON.

NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 180 HOUSE BILL 450 AN ACT TO PROVIDE FOR A NEW CHARTER FOR THE CITY OF MORGANTON. NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 180 HOUSE BILL 450 AN ACT TO PROVIDE FOR A NEW CHARTER FOR THE CITY OF MORGANTON. The General Assembly of North Carolina enacts: Section 1. A charter

More information

NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 239 SENATE BILL 441

NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 239 SENATE BILL 441 NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 239 SENATE BILL 441 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE TOWN OF MOORESVILLE AND TO REPEAL PRIOR CHARTER ACTS. The General Assembly of

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1985 SESSION CHAPTER 815 HOUSE BILL 1461 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE TOWN OF EDENTON.

GENERAL ASSEMBLY OF NORTH CAROLINA 1985 SESSION CHAPTER 815 HOUSE BILL 1461 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE TOWN OF EDENTON. GENERAL ASSEMBLY OF NORTH CAROLINA 1985 SESSION CHAPTER 815 HOUSE BILL 1461 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE TOWN OF EDENTON. The General Assembly of North Carolina enacts: Section 1.

More information

TRYON, NORTH CAROLINA CHARTER TABLE OF CONTENTS (1971 SESSION LAWS, CHAPTER 441, SENATE BILL 491) ARTICLE I. INCORPORATION AND CORPORATE POWERS

TRYON, NORTH CAROLINA CHARTER TABLE OF CONTENTS (1971 SESSION LAWS, CHAPTER 441, SENATE BILL 491) ARTICLE I. INCORPORATION AND CORPORATE POWERS TRYON, NORTH CAROLINA CHARTER TABLE OF CONTENTS (1971 SESSION LAWS, CHAPTER 441, SENATE BILL 491) Section ARTICLE I. INCORPORATION AND CORPORATE POWERS 1.1. Incorporation and general powers 1.2. Exercise

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1995 SESSION CHAPTER 325 SENATE BILL 664 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE TOWN OF PLYMOUTH.

GENERAL ASSEMBLY OF NORTH CAROLINA 1995 SESSION CHAPTER 325 SENATE BILL 664 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE TOWN OF PLYMOUTH. GENERAL ASSEMBLY OF NORTH CAROLINA 1995 SESSION CHAPTER 325 SENATE BILL 664 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE TOWN OF PLYMOUTH. The General Assembly of North Carolina enacts: Section

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA.

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. The General Assembly of North Carolina enacts: Section 1.

More information

BEULAVILLE TOWN CHARTER. INCORPORATION AND CORPORATION POWERS Incorporation and General Powers

BEULAVILLE TOWN CHARTER. INCORPORATION AND CORPORATION POWERS Incorporation and General Powers BEULAVILLE TOWN CHARTER TITLE 1 ARTICLE I Section 1.1 INCORPORATION AND CORPORATION POWERS Incorporation and General Powers The Town of Beulaville shall continue to be a body politic and corporate under

More information

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2004 Oakland Town Charter Oakland (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE. Per Article IV, Section 5, of the Charter of the City of Avon, Ohio:

APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE. Per Article IV, Section 5, of the Charter of the City of Avon, Ohio: APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE Per Article IV, Section 5, of the Charter of the City of Avon, Ohio: The Council of the City of Avon is hereby accepting applications from qualified

More information

NORTH CAROLINA GENERAL ASSEMBLY 1963 SESSION CHAPTER 473 HOUSE BILL 645

NORTH CAROLINA GENERAL ASSEMBLY 1963 SESSION CHAPTER 473 HOUSE BILL 645 NORTH CAROLINA GENERAL ASSEMBLY 1963 SESSION CHAPTER 473 HOUSE BILL 645 AN ACT TO INCORPORATE THE TOWN OF SPENCER MOUNTAIN IN GASTON COUNTY, STATE OF NORTH CAROLINA. The General Assembly of North Carolina

More information

AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004

AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004 AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004 Article I Incorporation, Sections 1.01-1.03 Article II Corporate Limits, Section 2.01 Article III Form of Government, Sections

More information

NORTH CAROLINA GENERAL ASSEMBLY 1979 SESSION CHAPTER 501 SENATE BILL 475

NORTH CAROLINA GENERAL ASSEMBLY 1979 SESSION CHAPTER 501 SENATE BILL 475 NORTH CAROLINA GENERAL ASSEMBLY 1979 SESSION CHAPTER 501 SENATE BILL 475 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF HIGH POINT AND TO REPEAL PRIOR CHARTER ACTS. The General Assembly of

More information

NOTICE OF PROCEEDINGS CHARLES D. BEARD COMMUNITY ROOM 631 PERRY STREET DEFIANCE, OH 43512

NOTICE OF PROCEEDINGS CHARLES D. BEARD COMMUNITY ROOM 631 PERRY STREET DEFIANCE, OH 43512 NOTICE OF PROCEEDINGS CHARLES D. BEARD COMMUNITY ROOM 631 PERRY STREET DEFIANCE, OH 43512 CHARTER REVIEW MEETING MONDAY MARCH 30 th, 2009 OPENING COMMENTS 6:30 p.m. I. Call to Order II. III. Review of

More information

CHARTER. of the CITY OF PENDLETON

CHARTER. of the CITY OF PENDLETON CHARTER of the CITY OF PENDLETON As Amended Effective January 1, 1975 APPROVED BY THE ELECTORATE NOVEMBER 5, 1974 MARCH 28,1995 A BILL TO AMEND THE CHARTER OF THE CITY OF PENDLETON, IN UMATILLA COUNTY,

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

Town of Scarborough, Maine Charter

Town of Scarborough, Maine Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

HOME RULE CHARTER *(1)

HOME RULE CHARTER *(1) HOME RULE CHARTER *(1) ARTICLE I. INCORPORATION, FORM OF GOVERNMENT AND POWERS Sec. 1. Incorporation The inhabitants of the City of Euless in Tarrant County, Texas, within the corporate limits as now established,

More information

CITY OF MIRAMAR CHARTER WITH 2010 AMENDMENT ARTICLE I. CORPORATE EXISTENCE, FORM OF GOVERNMENT, BOUNDARY AND POWERS.

CITY OF MIRAMAR CHARTER WITH 2010 AMENDMENT ARTICLE I. CORPORATE EXISTENCE, FORM OF GOVERNMENT, BOUNDARY AND POWERS. CITY OF MIRAMAR CHARTER WITH 2010 AMENDMENT ARTICLE I. CORPORATE EXISTENCE, FORM OF GOVERNMENT, BOUNDARY AND POWERS. Section 1.01. Corporate existence. A municipal corporation known as the City of Miramar

More information

Xenia, OH Code of Ordinances XENIA CITY CHARTER

Xenia, OH Code of Ordinances XENIA CITY CHARTER XENIA CITY CHARTER XENIA CITY CHARTER EDITOR S NOTE: The Charter of the City of Xenia was originally adopted by the electors at a special election held on August 30, 1917. The Charter was re-adopted in

More information

POLK COUNTY CHARTER AS AMENDED November 4, 2008

POLK COUNTY CHARTER AS AMENDED November 4, 2008 POLK COUNTY CHARTER AS AMENDED November 4, 2008 PREAMBLE THE PEOPLE OF POLK COUNTY, FLORIDA, by the grace of God free and independent, in order to attain greater self-determination, to exercise more control

More information

Polk County Charter. As Amended. November 6, 2018

Polk County Charter. As Amended. November 6, 2018 Polk County Charter As Amended November 6, 2018 PREAMBLE THE PEOPLE OF POLK COUNTY, FLORIDA, by the grace of God free and independent, in order to attain greater self-determination, to exercise more control

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2007 SESSION LAW SENATE BILL 15 AN ACT TO INCORPORATE THE TOWN OF HAMPSTEAD.

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2007 SESSION LAW SENATE BILL 15 AN ACT TO INCORPORATE THE TOWN OF HAMPSTEAD. GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2007 SESSION LAW 2007-329 SENATE BILL 15 AN ACT TO INCORPORATE THE TOWN OF HAMPSTEAD. The General Assembly of North Carolina enacts: SECTION 1. A Charter for

More information

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

TROTWOOD, OHIO CHARTER TABLE OF CONTENTS PREAMBLE. Section ARTICLE ONE: NAME, BOUNDARIES AND FORM OF GOVERNMENT CITY CHARTER Trotwood City Council & Charter Review Commission Amendments - Approved June 5, 2017 Montgomery County Election Ballot - Approved November 7, 2017 TROTWOOD, OHIO CHARTER TABLE OF CONTENTS

More information

CHARTER OF THE TOWN OF GATES, TENNESSEE 1 CHAPTER NO. 286 HOUSE BILL NO (By Haynes of Lauderdale)

CHARTER OF THE TOWN OF GATES, TENNESSEE 1 CHAPTER NO. 286 HOUSE BILL NO (By Haynes of Lauderdale) C-1 CHARTER OF THE TOWN OF GATES, TENNESSEE 1 CHAPTER NO. 286 HOUSE BILL NO. 607 (By Haynes of Lauderdale) AN ACT incorporating the Town of Gates, Lauderdale County, Tennessee; to give it a corporate title;

More information

HOME RULE CHARTER 2018

HOME RULE CHARTER 2018 HOME RULE CHARTER 2018 City of DeSoto The citizens of DeSoto, Texas, from their earliest history to the present time, have been led by the hand of a kind Providence, and are indebted for the countless

More information

ARTICLE I GENERAL PROVISIONS

ARTICLE I GENERAL PROVISIONS ARTICLE I GENERAL PROVISIONS Section 1.1 Name and Boundaries The municipal corporation heretofore existing as the City of Castle Pines in Douglas County, State of Colorado, shall remain and continue as

More information

CHARTER TOWN OF LINCOLN, MAINE Penobscot County

CHARTER TOWN OF LINCOLN, MAINE Penobscot County CHARTER TOWN OF LINCOLN, MAINE Penobscot County Charter Table of Contents ARTICLE I - GRANT OF POWERS TO THE TOWN... 4 SEC. 101. Incorporation; Powers of the Town.... 4 SEC. 102. Construction.... 4 ARTICLE

More information

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

ASHLAND CHARTER 9 CHARTER OF THE CITY OF ASHLAND, OHIO PREAMBLE ASHLAND CHARTER 9 CHARTER OF THE CITY OF ASHLAND, OHIO PREAMBLE We, the people of the City of Ashland, in order that we may have the benefits of municipal home rule and exercise all the powers of local

More information

CHARTER OF THE CITY OF WILDWOOD, MISSOURI

CHARTER OF THE CITY OF WILDWOOD, MISSOURI CHARTER OF THE CITY OF WILDWOOD, MISSOURI PREAMBLE In order to provide for the government of the City of Wildwood, and secure the benefits and advantages of constitutional home rule under the Constitution

More information

Charter of the Town of Grant-Valkaria

Charter of the Town of Grant-Valkaria Charter of the Town of Grant-Valkaria Town of Grant-Valkaria PO Box 766 Grant Valkaria, Florida 32949 Printed herein is the Charter of the, as adopted by referendum on July 25, 2006 and enacted by the

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1995 SESSION CHAPTER 426 HOUSE BILL 576 AN ACT TO INCORPORATE THE TOWN OF SUMMERFIELD, SUBJECT TO A REFERENDUM.

GENERAL ASSEMBLY OF NORTH CAROLINA 1995 SESSION CHAPTER 426 HOUSE BILL 576 AN ACT TO INCORPORATE THE TOWN OF SUMMERFIELD, SUBJECT TO A REFERENDUM. GENERAL ASSEMBLY OF NORTH CAROLINA 1995 SESSION CHAPTER 426 HOUSE BILL 576 AN ACT TO INCORPORATE THE TOWN OF SUMMERFIELD, SUBJECT TO A REFERENDUM. The General Assembly of North Carolina enacts: Section

More information

CITY OF TANGENT CHARTER 1982 REVISED 1992

CITY OF TANGENT CHARTER 1982 REVISED 1992 CITY OF TANGENT CHARTER 1982 REVISED 1992 To provide for the government of the City of Tangent, Linn County, Oregon. This charter is created for the government of the City of Tangent based on citizen involvement,

More information

HOME RULE CHARTER OF UMATILLA COUNTY, OREGON

HOME RULE CHARTER OF UMATILLA COUNTY, OREGON 1 OF UMATILLA COUNTY, OREGON Section 1. Intergovernmental relations Preamble Article I: Name, Nature, Boundaries, County Seat 1. Name 2. Nature and legal capacity 3. County seat Article II: Powers 1. General

More information

www.cor.net/charterelection The City of Richardson adopted a home rule charter in June of 1956 establishing the council/manager form of government still in place today. A revised charter was approved in

More information

SHALIMAR CHARTER. Charter

SHALIMAR CHARTER. Charter SHALIMAR CHARTER Charter Table of Contents PART I - CHARTER Modified... 1 Section 1 - [Existing town government abolished]... 1 Section 2 - Title to property reserved to new municipality... 2 Section 3

More information

Statutory Aldermanic Form of Government (Title 11 of the Oklahoma Statutes)

Statutory Aldermanic Form of Government (Title 11 of the Oklahoma Statutes) Statutory Aldermanic Form of Government (Title 11 of the Oklahoma Statutes) GOVERNING BODY (Section 9-102) The governing body of a statutory aldermanic city shall consist of the mayor, who is elected at

More information

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS Adopted January 18, 1997 Effective October 31, 1997 TABLE OF CONTENTS ARTICLE I. INCORPORATION, FORM OF GOVERNMENT, BOUNDARIES,

More information

HOME RULE CHARTER CITY OF ASPEN, COLORADO

HOME RULE CHARTER CITY OF ASPEN, COLORADO HOME RULE CHARTER for the CITY OF ASPEN, COLORADO June 16, 1970 Published by COLORADO CODE PUBLISHING COMPANY Fort Collins, Colorado Contents ARTICLE I... 6 GENERAL PROVISIONS... 6 Section 1.1. Name and

More information

HOME RULE CHARTER. City of Boerne, Texas

HOME RULE CHARTER. City of Boerne, Texas HOME RULE CHARTER City of Boerne, Texas Preamble I. Form of Government and Powers II. Boundaries III. The City Council and Mayor IV. Elections V. Administrative Organization VI. Financial Procedures VII.

More information

City of Sanford/Village of Springvale Charter

City of Sanford/Village of Springvale Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1-1-2013 City of Sanford/Village of Springvale Charter Sanford (Me.) Charter Commission Follow this and additional

More information

City of Hondo Home Rule Charter

City of Hondo Home Rule Charter City of Hondo Home Rule Charter November 8, 2010 City of Hondo Charter Articles Table of Contents Preamble... vi Article I. Form of Government and Boundaries... 1 Section 1.01 Form of Government... 1 Section

More information

CHARTER OF THE CITY OF WHITEFISH

CHARTER OF THE CITY OF WHITEFISH CHARTER OF THE CITY OF WHITEFISH PREAMBLE We, the people of the city of Whitefish, Montana, in accordance with article XI, section 5 of the Montana Constitution, and in accordance with title 7, chapter

More information

Town of Federalsburg

Town of Federalsburg CHARTER OF THE Town of Federalsburg CAROLINE COUNTY, MARYLAND Revised April, 2004 Res. No. 2004 03, 4 20 04 (Reprinted November 2008) The Department of Legislative Services General Assembly of Maryland

More information

CHARTER OF THE TOWN OF MANHATTAN, MONTANA PREAMBLE

CHARTER OF THE TOWN OF MANHATTAN, MONTANA PREAMBLE CHARTER OF THE TOWN OF MANHATTAN, MONTANA PREAMBLE WE, THE PEOPLE OF THE TOWN OF MANHATTAN, COUNTY OF GALLATIN, STATE OF MONTANA, in accordance with Article XI, Section 5 of the Constitution of Montana,

More information

CHARTER MONTVILLE, CONNECTICUT

CHARTER MONTVILLE, CONNECTICUT CHARTER Town of MONTVILLE, CONNECTICUT This pamphlet is a reprint of the Charter of the Town of Montville, Connecticut, published by the order of the Town Council. Part 1 1.000 CHARTER* Adopted: November

More information

HOME RULE CITY CHARTER

HOME RULE CITY CHARTER HOME RULE CITY CHARTER CITY OF ROBBINSDALE, MINNESOTA Adopted November 8, 1938 Collated March 1, 1965 Recodified by Ordinance Amendment No. 1, Effective 10-9-68 Collated October 16, 1979 This document

More information

REYNOLDSBURG CHARTER TABLE OF CONTENTS

REYNOLDSBURG CHARTER TABLE OF CONTENTS REYNOLDSBURG CHARTER EDITOR'S NOTE: The Reynoldsburg Charter was adopted by the voters on June 5, 1979. Dates appearing in parentheses following section headings indicate that those provisions were subsequently

More information

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

TABLE OF CONTENTS. ARTICLE I THE CHARTER Section 1.1 The Charter Page 4 CHARTER Town of Haddam, Connecticut Settled 1662 Incorporated 1668 Charter Adopted 1975 Revised/Effective: December 5, 2002 December 7, 2017 TABLE OF CONTENTS ARTICLE I THE CHARTER Section 1.1 The Charter

More information

CHARTER [1] Footnotes: --- (1) --- Section 1 - HOME RULE CHARTER. Page 1

CHARTER [1] Footnotes: --- (1) --- Section 1 - HOME RULE CHARTER. Page 1 CHARTER [1] Wakulla County Ordinance No. 2008-14. An ordinance of the Board of County Commissioners of Wakulla County, Florida, providing for adoption of a Home Rule Charter; providing for a preamble;

More information

NORTH CAROLINA GENERAL ASSEMBLY 1961 SESSION CHAPTER 119 HOUSE BILL 166 AN ACT TO REVISE THE BURLINGTON CITY CHARTER.

NORTH CAROLINA GENERAL ASSEMBLY 1961 SESSION CHAPTER 119 HOUSE BILL 166 AN ACT TO REVISE THE BURLINGTON CITY CHARTER. NORTH CAROLINA GENERAL ASSEMBLY 1961 SESSION CHAPTER 119 HOUSE BILL 166 AN ACT TO REVISE THE BURLINGTON CITY CHARTER. The General Assembly of North Carolina do enact: Section 1. The Charter of the City

More information

CLAY COUNTY HOME RULE CHARTER Interim Edition

CLAY COUNTY HOME RULE CHARTER Interim Edition CLAY COUNTY HOME RULE CHARTER 2009 Interim Edition TABLE OF CONTENTS PREAMBLE... 1 ARTICLE I CREATION, POWERS AND ORDINANCES OF HOME RULE CHARTER GOVERNMENT... 1 Section 1.1: Creation and General Powers

More information

Constitutional Amendment Language. Be it resolved by the people of the state of Missouri that the Constitution be amended:

Constitutional Amendment Language. Be it resolved by the people of the state of Missouri that the Constitution be amended: Constitutional Amendment Language Be it resolved by the people of the state of Missouri that the Constitution be amended: Article VI of the Constitution is revised by repealing Sections 30(a), 30(b), 31,

More information

CHARTER FOR THE CITY OF PEARSALL

CHARTER FOR THE CITY OF PEARSALL CHARTER FOR THE CITY OF PEARSALL PREAMBLE We the people of the City of Pearsall, under the constitution and laws of the State of Texas, in order to secure the benefits of local self-government and to provide

More information

THE CHARTER OF THE CITY OF KEIZER, MARION COUNTY, STATE OF OREGON

THE CHARTER OF THE CITY OF KEIZER, MARION COUNTY, STATE OF OREGON THE CHARTER OF THE CITY OF KEIZER, MARION COUNTY, STATE OF OREGON Incorporated November 2, 1982 Adopted by the Voters on March 29, 1983 Amended by the Voters on March 26, 1985 Amended by the Voters on

More information

CHAPTER Committee Substitute for House Bill No. 259

CHAPTER Committee Substitute for House Bill No. 259 CHAPTER 2017-195 Committee Substitute for House Bill No. 259 An act relating to Martin County; creating the Village of Indiantown; providing a charter; providing legislative intent; providing for a councilmanager

More information

CHAPTER House Bill No. 1717

CHAPTER House Bill No. 1717 CHAPTER 2004-470 House Bill No. 1717 An act relating to the Upper Captiva Fire Protection and Rescue Service District, Lee County; providing legislative intent; codifying, reenacting, and amending all

More information

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION [Note: This Charter supersedes the School District Charter as enacted by the New Hampshire Legislature,

More information

NORTH CAROLINA GENERAL ASSEMBLY 1959 SESSION CHAPTER 108 HOUSE BILL 293

NORTH CAROLINA GENERAL ASSEMBLY 1959 SESSION CHAPTER 108 HOUSE BILL 293 NORTH CAROLINA GENERAL ASSEMBLY 1959 SESSION CHAPTER 108 HOUSE BILL 293 AN ACT TO PROVIDE FOR ELECTIONS IN THE TOWNS OF LEAKSVILLE AND SPRAY ON THE CONSOLIDATION OF SAID TOWNS AND SUBJECT TO SAID ELECTIONS

More information

COUNCIL-MANAGER CHARTER OF THE TOWN OF MECHANIC FALLS (As adopted by vote on November 2, 2010)

COUNCIL-MANAGER CHARTER OF THE TOWN OF MECHANIC FALLS (As adopted by vote on November 2, 2010) COUNCIL-MANAGER CHARTER OF THE TOWN OF MECHANIC FALLS (As adopted by vote on November 2, 2010) ARTICLE I: GRANT OF POWERS TO THE TOWN Section 1 - INCORPORATION. The inhabitants of the Town of Mechanic

More information

No Be it enacted by the General Assembly of the State of South Carolina:

No Be it enacted by the General Assembly of the State of South Carolina: No. 498 An Act To Create The James Island Public Service District In Charleston County And To Provide That Bonds Of Such District May Be Issued In An Amount Not To Exceed One Hundred Thousand Dollars And

More information

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

CHARTER OF THE TOWN OF WALLINGFORD CHAPTER I. INCORPORATION AND GENERAL POWERS CHARTER OF THE TOWN OF WALLINGFORD We, the electors of the Town of Wallingford, Connecticut, pursuant to the provisions of Chapter 99 of the Connecticut General Statutes, do approve this Charter for Wallingford.

More information

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written CHARTER TOWN OF NEWTOWN PREAMBLE We, the proprietors and inhabitants of the Town of Newtown, being duly qualified electors of the State of Connecticut, and in the exercise of those privileges, liberties

More information

Discussion of proposed Charter Amendments

Discussion of proposed Charter Amendments 5 Discussion of proposed Charter Amendments 107 CITY OF COLLEGE PARK, MARYLAND WORKSESSION AGENDA ITEM Prepared By: Scott Somers, City Manager Meeting Date: February 6, 2018 Suellen Ferguson, City Attorney

More information

CITY OF KENNER JEFFERSON PARISH, LOUISIANA

CITY OF KENNER JEFFERSON PARISH, LOUISIANA HOME RULE CHARTER CITY OF KENNER JEFFERSON PARISH, LOUISIANA Through November 6, 2012 Election Printed January 28, 2013 THE CHARTER OF THE CITY OF KENNER, LOUISIANA PREAMBLE We, the people of the City

More information

TABLE OF CONTENTS INTRODUCTION 5. Section 1.01 Creation 7. Section 1.02 Powers 7. Section 1.03 Construction 7

TABLE OF CONTENTS INTRODUCTION 5. Section 1.01 Creation 7. Section 1.02 Powers 7. Section 1.03 Construction 7 TABLE OF CONTENTS PAGE INTRODUCTION 5 ARTICLE I - CREATION, POWER & CONSTRUCTION Section 1.01 Creation 7 Section 1.02 Powers 7 Section 1.03 Construction 7 Section 1.04 Intergovernmental Relations 9 ARTICLE

More information

The Mosier 2010 Charter PREAMBLE. Chapter I NAMES AND BOUNDARIES

The Mosier 2010 Charter PREAMBLE. Chapter I NAMES AND BOUNDARIES The Mosier 2010 Charter PREAMBLE We, the people of Mosier, Oregon, in order to avail ourselves of self-determination in municipal affairs to the fullest extent now or hereafter possible under the constitutions

More information

BENTON COUNTY HOME RULE COUNTY CHARTER

BENTON COUNTY HOME RULE COUNTY CHARTER BENTON COUNTY HOME RULE COUNTY CHARTER Originally adopted NOVEMBER 1972 Effective JANUARY 1973 Amended NOVEMBER 1974 Amended MAY 1986 Amended NOVEMBER 1986 Amended MAY 1988 Amended MARCH 1992 Amended May

More information

TOWN OF BRUNSWICK TOWN COUNCIL

TOWN OF BRUNSWICK TOWN COUNCIL TOWN OF BRUNSWICK TOWN COUNCIL Board Composition. The Town Council consists of nine (9) members, one member elected from each of the seven (7) districts, and two (2) members elected at large. Terms of

More information

CHARTER OF THE TOWN OF MASON, TENNESSEE 1 CHAPTER NO. 21. Senate Bill No By Norris. Substituted for: House Bill No

CHARTER OF THE TOWN OF MASON, TENNESSEE 1 CHAPTER NO. 21. Senate Bill No By Norris. Substituted for: House Bill No C-1 CHARTER OF THE TOWN OF MASON, TENNESSEE 1 CHAPTER NO. 21 Senate Bill No. 2371 By Norris Substituted for: House Bill No. 2404 By Naifeh, Shaw AN ACT to amend Chapter 120 of the Private Acts of 1915;

More information

CHAPTER House Bill No. 955

CHAPTER House Bill No. 955 CHAPTER 2002-351 House Bill No. 955 An act relating to the City of Lake Helen, Florida; codifying, reenacting, amending the Charter of the City of Lake Helen; providing a short title; providing for a Florida

More information

TITLE I: GENERAL PROVISIONS. Chapter 10. GENERAL CODE CONSTRUCTION; GENERAL PENALTY

TITLE I: GENERAL PROVISIONS. Chapter 10. GENERAL CODE CONSTRUCTION; GENERAL PENALTY TITLE I: GENERAL PROVISIONS Chapter 10. GENERAL CODE CONSTRUCTION; GENERAL PENALTY 1 2 Princeville - General Provisions CHAPTER 10: GENERAL CODE CONSTRUCTION; GENERAL PENALTY Section 10.01 Title of code

More information

City of Corinth Home Rule Charter

City of Corinth Home Rule Charter Corinth Adopted May 6, 1999 By Ordinance No. 99-05-06-18 Amended May 7, 2016 Corinth, Texas 76205 ARTICLE I FORM OF GOVERNMENT AND BOUNDARIES...1 SECTION 1.01 FORM OF GOVERNMENT......1 SECTION 1.02 BOUNDARIES

More information

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

****************************************************************************** BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF BAYTOWN, TEXAS: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF BAYTOWN, TEXAS, ORDERING A SPECIAL ELECTION TO BE HELD ON THE 3 RD DAY OF NOVEMBER, 2015, FOR THE PURPOSES OF (I) AMENDING ARTICLE I INCORPORATION; FORM

More information

CHARTER OF THE. Town of Chevy Chase MONTGOMERY COUNTY, MARYLAND

CHARTER OF THE. Town of Chevy Chase MONTGOMERY COUNTY, MARYLAND CHARTER OF THE Town of Chevy Chase MONTGOMERY COUNTY, MARYLAND As found in the Public Local Laws of Montgomery County 1972 Edition, 1977 Replacement Volume, as amended (Reprinted November 2008) The Department

More information

CITY CHARTER CHARTER OF THE CITY OF TULIA, TEXAS PREAMBLE

CITY CHARTER CHARTER OF THE CITY OF TULIA, TEXAS PREAMBLE Page 1 of 26 CITY CHARTER CHARTER OF THE CITY OF TULIA, TEXAS PREAMBLE We, the people of the City of Tulia, exercising the powers of home rule granted to us by the Constitution and general laws of the

More information

CHAPTER House Bill No. 1491

CHAPTER House Bill No. 1491 CHAPTER 2004-454 House Bill No. 1491 An act relating to Broward County; creating the charter of the City of West Park; providing for the corporate name and purpose of the charter; establishing form of

More information

CHARTER OF THE CITY OF SIGNAL HILL

CHARTER OF THE CITY OF SIGNAL HILL CHARTER OF THE CITY OF SIGNAL HILL We, the People of the City of Signal Hill, State of California, do ordain and establish this Charter as the organic law of the City under the Constitution of the State

More information

Charter of the City of Bremerton

Charter of the City of Bremerton Charter of the City of Bremerton Amended by a vote of the people during the general election held November 8, 2011 CHARTER OF THE CITY OF BREMERTON TABLE OF CONTENTS ARTICLE I Name, Boundaries, Powers,

More information

Home Rule Charter (Incorporating changes through November 4, 2014 election)

Home Rule Charter (Incorporating changes through November 4, 2014 election) Home Rule Charter (Incorporating changes through November 4, 2014 election) City of Mandeville Home Rule Charter (Including amendments approved by the voters on November 4, 2014 (Note: November 4, 2014

More information

Section 5 of the Village of Chevy Chase

Section 5 of the Village of Chevy Chase CHARTER OF Section 5 of the Village of Chevy Chase MONTGOMERY COUNTY, MARYLAND (Reprinted November 2008) The Department of Legislative Services General Assembly of Maryland prepared this document. For

More information

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE Pursuant to the statues of the State of North Dakota, we the people of Richland County do hereby establish and ordain this Home Rule Charter. Article

More information

Charter Town of Orrington, Maine

Charter Town of Orrington, Maine Charter Town of Orrington, Maine As amended by Town referendum June 8, 2004 Adopted: March 10, 1975 CONTENTS CHARTER TOWN OF ORRINGTON, MAINE Article 1 - Grant Powers to the Town 4 Article 2 - Town Meeting

More information

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions CARLISLE HOME RULE CHARTER We, the people of Carlisle, under the authority granted the citizens of the Commonwealth of Pennsylvania to adopt home rule charters and exercise the rights of local self-government,

More information

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions Municipal Utility District Act of the State of California January 2012 This publication contains legislation enacted through 2011 East Bay Municipal Utility District Office of the Secretary (510) 287-0440

More information

CHARTER FOR THE CITY OF SHELBYVILLE, TENNESSEE 1 PRIVATE CHAPTER NO. 62 HOUSE BILL NO By Representative Marsh

CHARTER FOR THE CITY OF SHELBYVILLE, TENNESSEE 1 PRIVATE CHAPTER NO. 62 HOUSE BILL NO By Representative Marsh 1-1 CHARTER FOR THE CITY OF SHELBYVILLE, TENNESSEE 1 PRIVATE CHAPTER NO. 62 HOUSE BILL NO. 2660 By Representative Marsh Substituted for: Senate Bill No. 2685 By Senator Tracy AN ACT to amend Chapter 754

More information

PETITION (Sign and return to Bob Silver, 8106 Bradford Ln, Denver NC one per household, please)

PETITION (Sign and return to Bob Silver, 8106 Bradford Ln, Denver NC one per household, please) PETITION (Sign and return to Bob Silver, 8106 Bradford Ln, Denver NC 28037 one per household, please) I/we the undersigned do hereby petition the North Carolina General Assembly to incorporate the Village

More information

CHARTER OF THE CITY OF MONTROSE, COLORADO

CHARTER OF THE CITY OF MONTROSE, COLORADO CHARTER OF THE CITY OF MONTROSE, COLORADO As approved by voters on April 1, 2014 CHARTER TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE

More information

THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES

THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES Chapter 2 THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES Article I. THE VILLAGE BOARD Sec. 1. HOW COMPOSED, FILLING VACANCIES The Village Board shall consist of the President and Board of Six Trustees.

More information

Chapter 156 Town of Williston

Chapter 156 Town of Williston Chapter 156 Town of Williston History Source. Adopted 2003, No. M-11 (Adj. Sess.); Amended 2007, No. M-8 Approval of 2009 charter amendment. The general assembly approved the amendments to the charter

More information

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

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4 1 TABLE OF CONTENTS PREAMBLE ARTICLE I Name; Boundaries; Form of Government Section Page 1.01 Name and Boundary 4 1.02 Form of Government 4 ARTICLE II Corporate Powers 2.01 Powers Granted 4 2.02 Exercise

More information

CHARTER OF THE TOWN OF HICKORY VALLEY, TENNESSEE 1 CHAPTER NO House Bill No (By McCaslin)

CHARTER OF THE TOWN OF HICKORY VALLEY, TENNESSEE 1 CHAPTER NO House Bill No (By McCaslin) C-1 CHARTER OF THE TOWN OF HICKORY VALLEY, TENNESSEE 1 CHAPTER NO. 261 House Bill No. 338 (By McCaslin) AN ACT to incorporate the Town of Hickory Valley in Hardeman County, Tennessee; to define its boundaries;

More information

CITY OF HUBER HEIGHTS STATE OF OHIO ORDINANCE NO O-

CITY OF HUBER HEIGHTS STATE OF OHIO ORDINANCE NO O- CITY OF HUBER HEIGHTS STATE OF OHIO ORDINANCE NO. 2017-O- APPROVING CERTAIN RECOMMENDATIONS OF THE HUBER HEIGHTS CHARTER REVIEW COMMISSION AND DIRECTING THE BOARDS OF ELECTIONS OF MONTGOMERY COUNTY, OHIO

More information

172 THIRTY-SIXTH CONGRESS. SESS. II. CH

172 THIRTY-SIXTH CONGRESS. SESS. II. CH SOURCE: The Statutes at Large, Treaties and Proclamations of the United States of America from December 5, 1859 to March 3, 1863. Ed. By George P. Sanger. Vol. 12, pp.172-177. Boston: Little, Brown and

More information

HOME RULE CHARTER of the CITY AND BOROUGH OF SITKA

HOME RULE CHARTER of the CITY AND BOROUGH OF SITKA HOME RULE CHARTER of the CITY AND BOROUGH OF SITKA City and Borough of Sitka, Alaska 100 Lincoln St., Sitka, Alaska 99835 Adopted: December 2, 1971 Amended: April 19, 1981 - Ordinance 80-461, Section 7.01(a)(b)

More information

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

City Charter. Mankato City Charter Section 2. 07: Vacancies, Forfeiture of Office, Filling of Vacancies. Page 1 of 1 Mankato City Charter Section 2. 07: Vacancies, Forfeiture of Office, Filling of Vacancies. Page 1 of 1 City Charter 2. FORD OF GOVERNMENT 2. 07 t Vacancies, Forfeiture of Office, Fining of Vacancies. A

More information

City of Attleboro, Massachusetts

City of Attleboro, Massachusetts City of Attleboro, Massachusetts CITY CHARTER TABLE OF CONTENTS ARTICLE 1 - INCORPORATION; SHORT TITLE; FORM OF GOVERNMENT; POWERS Section 1-1 Incorporation 1-2 Short Title 1-3 Form of Government 1-4 Powers

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 3 HOUSE BILL 488 Committee Substitute Favorable 4/9/13 Third Edition Engrossed 4/11/13

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 3 HOUSE BILL 488 Committee Substitute Favorable 4/9/13 Third Edition Engrossed 4/11/13 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 H HOUSE BILL Committee Substitute Favorable // Third Edition Engrossed // Short Title: Regionalization of Public Utilities. (Public) Sponsors: Referred to:

More information

FINAL INCORPORATING COMMISSION CHANGES BY VOTE 25 JAN THE LEGISLATIVE COUNCIL

FINAL INCORPORATING COMMISSION CHANGES BY VOTE 25 JAN THE LEGISLATIVE COUNCIL ARTICLE - THE LEGISLATIVE COUNCIL Sec.. The Legislative Council The legislative authority of the Clarksville Montgomery County Metropolitan Government except as otherwise specifically provided in this

More information

IBERIA PARISH HOME RULE CHARTER FOR A COUNCIL-PRESIDENT GOVERNMENT

IBERIA PARISH HOME RULE CHARTER FOR A COUNCIL-PRESIDENT GOVERNMENT IBERIA PARISH HOME RULE CHARTER FOR A COUNCIL-PRESIDENT GOVERNMENT AUGUST 1, 1996 I do hereby certify that the attached is a true and correct copy of the Iberia Parish Home Rule Charter, as adopted and

More information