NORTH CAROLINA GENERAL ASSEMBLY 1959 SESSION CHAPTER 108 HOUSE BILL 293

Size: px
Start display at page:

Download "NORTH CAROLINA GENERAL ASSEMBLY 1959 SESSION CHAPTER 108 HOUSE BILL 293"

Transcription

1 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 TO PROVIDE A CHARTER OF INCORPORATION FOR THE CITY OF LEAKSVILLE-SPRAY IN ROCKINGHAM COUNTY. The General Assembly of North Carolina do enact: Section 1. The governing bodies of the Towns of Leaksville and Spray in Rockingham County are hereby authorized and directed to submit to the voters of each town at the special municipal elections to be held in each town on Tuesday, March 31, 1959, the question of consolidation of said towns into one city. Each of said governing bodies shall give ten days' notice that said question will be submitted to the voters at said special elections. Such notice shall be by publication in a newspaper or newspapers having general circulation in said towns and by posting thereof in three public places in each town. At said elections, each voter shall be provided with a ballot on which shall be plainly printed the words "FOR CONSOLIDATION" and the words "AGAINST CONSOLIDATION", together with appropriate instructions for making the ballot. If the majority of the votes cast in either town voting separately is against consolidation, this Act shall become void. If the majority of the votes cast in each town voting separately is for consolidation, the Charter of Incorporation of the City of Leaksville-Spray, set forth in Section 2 of this Act, shall become effective at 12:00 o'clock noon, on the first day of June, 1959, and on said date and at said time the original charters of the Towns of Leaksville and Spray, together with all amendments thereto, shall be repealed and the City of Leaksville-Spray shall succeed to the rights, duties, powers and obligations of the Towns of Leaksville and Spray. In the event the results of the elections hereinbefore provided for are for consolidation, the following provisions shall apply: (1) The governing bodies of the Towns of Leaksville and Spray in Rockingham County are hereby authorized and directed to call a special municipal election for the consolidated City of Leaksville-Spray to be held on May 5, Any person qualified to run as a candidate for mayor or membership on the council of the City of Leaksville-Spray shall file as a candidate for such office by 5:00 o'clock P. M. of the second Monday immediately preceeding the date of election and shall pay a filing fee of five dollars ($5.00) to be paid in two equal parts of two dollars

2 and fifty cents ($2.50) each to the Town of Leaksville and to the Town of Spray. Any candidate for any office shall file said notice with and pay said filing fee to the city clerk of both the Town of Leaksville and the Town of Spray. The notice of candidacy shall be substantially in the following form: "I,, do hereby give notice that I reside at in Ward, (street address) of the proposed City of Leaksville-Spray; that I am a candidate for election to the office of Councilman from Ward (or to the office of Mayor) to be voted upon at the election to be held on Tuesday, May, 19, and I hereby request that my name be printed upon the official ballot as a candidate for election to said office. (Signature of Candidate) Signed before me and filed this day of, 19. " City Clerk A notice of location of wards in the proposed City of Leaksville-Spray shall be given by publication in a newspaper or newspapers having general circulation in said towns and by posting thereof in three public places in each town for a period of ten days prior to the final filing date for the beforementioned special municipal election. No new registration will be required for the special election. The existing registrations for the existing Towns of Leaksville and Spray shall be in effect, and voting shall be conducted at the existing polling places. A new registration shall be required prior to the regular municipal election to be held on Tuesday after the first Monday of May The governing body of the City of Leaksville-Spray shall be composed of a council and five members which shall be sworn into office at 12:00 o'clock noon on June 1, (2) At its first meeting on June 1, 1959, the governing body of the City of Leaksville-Spray shall adopt the Code of Ordinances of the Town of Leaksville as the Code of Ordinances for the government of the City of Leaksville-Spray which shall supersede and replace the ordinances of the Towns of Leaksville and Spray. The zoning ordinance of Leaksville shall remain in full force and effect in the territory to which it applies on May 31, 1959 until changed, amended, supplemented or repealed by the governing body of the City of Leaksville-Spray. Sec. 2. CHARTER OF INCORPORATION OF THE CITY OF LEAKSVILLE-SPRAY. ARTICLE I. GENERAL Section 1. BODY CORPORATE. The inhabitants of the City of Leaksville-Spray, within the boundaries established in this charter or as hereafter lawfully established, shall be a municipal body politic and corporate in perpetuity, under the name "City of Leaksville-Spray." Page 2 S.L House Bill 293

3 Sec. 2. CORPORATE LIMITS. The boundaries of the city shall be as follows until lawfully changed: "BEGINNING at a point at the intersection of the present Leaksville City limit line with the present Spray Sanitary District line, said point being at the angle point formed by the intersection of the present Leaksville City limit line as it parallels Highland Drive, 400 feet eastwardly therefrom and said point being also 800 feet, more or less, in a northwardly direction from a concrete monument in the present Leaksville City limit line, said monument being about 400 feet eastwardly from Highland Drive in line with 'A' Street projected eastwardly; thence with the present eastern corporation boundary of the Town of Leaksville, approximately South 8 degrees 20 minutes East and parallel with the long tangent of Highland Drive, 400 feet eastwardly therefrom to a point at intersection, the center of a road forming the dividing line between Tract 'C' (now property of Mr. and Mrs. Homer E. Wright, Jr.) and Tract 'D' (now Mrs. Lucy Wilson Caudle) of the J. S. Wilson Estate; thence with center of said road, now being the line between Homer E. Wright, Jr., and Mrs. Caudle, North 87 degrees 45 minutes East approximately 236 feet to the northeast corner of Lot 18E of the Highland Park Subdivision; thence South 9 degrees 18 minutes East feet to an iron in East line of Lot 13E; thence continuing with East line of said subdivision, South 8 degrees 56 minutes East about 725 feet to a point where the present East line of incorporation of the Town of Leaksville intersects the East line of Lot 5E of Highland Park Subdivision at 400 feet East of the East line of Highland Drive; thence in a southeasterly and curving to a southwesterly direction, paralleling Highland Drive at 400 feet therefrom to a point at low water line on the East bank of Dan River; thence up and with the East bank of Dan River, as it curves back in a southwesterly direction, passing under bridge on Highway No. 87 and continuing with the low water line along the northwest bank of Dan River to the mouth of Matrimony Creek; thence up and with the center of run of Matrimony Creek, passing under bridge on Highway No. 770, and continuing up center lines of Matrimony Creek, crossing over Kings Mill Pond Dam and under bridge on the Leaksville-Price Road and continuing up center line of said Matrimony Creek to the mouth of Boiling Springs Branch; thence in a northeasterly direction up and with the center of run of Boiling Springs Branch in a northeasterly direction to junction with Spence Spring Branch; thence continuing with center of run of Boiling Springs Branch to its head; thence in a northeasterly direction to a marker located on East side of Oakland Avenue in the Dunn-C. H. Robertson homeplace front yard; thence at right angles to Oakland Avenue, 400 feet to concrete marker; thence southeastwardly and parallel to Oakland Avenue to the line of Fourth Street in the Oakland-Dunn property line; thence with South side of Fourth Street, through the Oakland Subdivision, crossing Union, Bryant and Hamilton Streets, and projected eastwardly to junction with the present Town of Spray corporate line; thence with said Town of Spray corporate line in a northerly direction paralleling Hamilton Street at 250 feet East therefrom about 2900 feet to the center line of Kendell Street; thence with the center line of said street in a westwardly direction about 100 feet to a point in Kendell Street, said point being about 150 feet eastwardly from the center line of Hamilton Street and running thence in a northwardly direction and parellel with the center line of Hamilton Street at a distance House Bill 293 S.L Page 3

4 of 150 feet therefrom, crossing Morgan Ford Road, 3800 feet, more or less, to a point in the present Spray Sanitary District line, said point being 300 feet, more or less, in a northern direction from the center line of Morgan Ford Road, and continuing with the present Spray Sanitary District line about North 45 degrees East 200 feet, more or less, to a point; thence southeasterly and paralleling Morgan Ford Road (and being 420 feet from the center line of same) 2000 feet, more or less, to a point in line with the Mineral Spring Branch; thence with said branch as it runs to Smith River and crossing said river to the northeast bank 1500 feet, more or less, to a point; thence down along the North bank of said river in an eastwardly direction 2500 feet, more or less, to an ash tree (old Strong corner) near the northeast bank of Smith River; thence northeastwardly about 360 feet to an iron pipe, corner of old Bateman (now North Spray Subdivision) tract; thence North 14 degrees 54 minutes East feet to a white oak; thence North 87 degrees 37 minutes East with line of North Spray Subdivision, feet; thence South 19 degrees East 643 feet with said subdivision; thence South 23 degrees 30 minutes West 856 feet with said subdivision; thence North 81 degrees 09 minutes East about 300 feet to a point in the present Spray Sanitary District line, said point being 600 feet, more or less, in a westwardly direction from Summit Road, running thence approximately parallel with Summit Road about North 52 degrees East 1600 feet, more or less, to a point; thence about South 78 degrees East 750 feet, more or less to a point; thence about North 82 degrees East 450 feet, more or less, to a point; thence about North 55 degrees East 400 feet, more or less, to a point; thence about South 35 degrees East crossing N. C. Highway No. 107, at approximately 425 feet and at a point approximately 400 feet northeast of the intersection of Summit Road and Cascade Road and running a total distance on same bearing of 850 feet, more or less, to a point approximately 425 feet southeast from the center line of N. C. Highway No. 107, and running thence approximately parallel with Cascade Road and 400 feet eastwardly therefrom, about South 55 degrees West 200 feet, more or less, to a point; thence about South 42 degrees West 1300 feet, more or less, to a point; thence South 22 degrees West 750 feet, more or less, to a point; thence about South 10 degrees West 2000 feet, more or less, to the southern edge of the right of way of the Danville and Western Railway, said point being approximately 400 feet eastwardly from the intersection of the old D. F. King and Spray Water Power & Land Company line with said Danville & Western Railway; thence with the southern edge of said right of way in a westwardly direction approximately 2500 feet to a point in the present Spray Sanitary District line on East side of Smith River, located near the trestle (D&W) crossing Smith River and 30 feet East of the high water line of said Smith River; thence down East side of Smith River and 30 feet eastwardly from its high water line, passing under highway bridge on N. C. Route No. 700, and continuing to a point, the said point being North 78 degrees 20 minutes East approximately 1050 feet from the angle point in the Leaksville corporate line produced by the angle of Highland Drive; thence South 78 degrees 20 minutes West approximately 1050 feet, crossing Smith River to said angle point in Leaksville corporate line, the point of beginning." Sec. 3. GOVERNING BODY. The qualified voters of the city shall elect, in the manner prescribed in Article 11 of this charter, a mayor and a council of five Page 4 S.L House Bill 293

5 members. The mayor and council shall constitute the governing body which shall have power to provide for the government of the city by such ordinances, bylaws, rules and regulations as may be deemed necessary, not inconsistent with the laws of the land. Sec. 4. POWERS. The city shall have and may exercise all powers now and hereafter granted to cities in general and to the City of Leaksville-Spray in particular by the constitution and laws, both general and special or local, of North Carolina. The following enumeration of powers shall not limit the foregoing sentence but shall constitute a part of the powers conferred: A. To levy and collect all taxes authorized by law to borrow money within the limitations of the Constitution and general law of the State; and to levy and collect special assessments for benefits conferred pursuant to general law. B. To furnish all local public services; to purchase, hire, construct, own and operate local public utilities within and without the corporate limits; and to grant local public utility franchises and regulate the exercise thereof. C. To organize and administer public libraries and recreational facilities, subject to the constitution and laws of the State. D. To adopt and enforce local police, sanitary, fire, building, traffic and other like regulations not inconsistent with the Constitution and laws of the State. ARTICLE II. ELECTIONS Section 1. WARDS. For the purpose of holding city elections, the City of Leaksville-Spray is hereby divided into five wards as follows: Ward No. 1. Starting at the Meadow Road Bridge over the Smith River at the City Limits the southern line of Ward No. 1 follows the center line of Meadow Road in a northwesterly direction to the intersection of Warehouse Street and Meadow Road; it then runs in a northerly direction following the center line of Warehouse Street to Carolina Street; thence in a northerly direction following the center line of Carolina Street to Morgan Ford Road; thence in a northerly direction following the center line of Morgan Ford Road to the North City Limits. The ward line then follows the City Limits in an easterly and southerly direction back to the point of beginning at the Meadow Road Bridge over the Smith River. Ward No. 2. Starting at the intersection of Morgan Ford Road and Carolina Street the line of Ward No. 2 follows the center line of Morgan Ford Road in a southwesterly direction to Water Street; it then runs in a westerly direction following the center line of Water Street to Park Road; thence in a northerly direction following the center line of Park Road to Davis Street; thence in a westerly direction and southerly direction following the center line of Davis Street as it changes direction to Spring Street; thence in a westerly direction following the center line of Spring Street to Primitive Street; thence in a southerly direction following the center line of Primitive Street to East Third Street; thence in a southwesterly direction following the center line of East Third Street to Tuttle Street; thence in a northerly and westerly direction following the center line of Tuttle Street to Hamilton Street; thence in a northerly direction following the center line of Hamilton Street to Fourth Street; thence in a westerly direction following the center line of Fourth Street to Union Street; thence in a southerly direction following the center line of Union Street to Oakland Avenue; thence House Bill 293 S.L Page 5

6 in a northwesterly direction following the center line of Oakland Avenue to the City Limits; thence in a northerly direction and easterly direction following the City Limits to the center line of Morgan Ford Road; thence in a southerly direction following the center line of Morgan Ford Road to the point of beginning. Ward No. 3. Starting at the Irving Avenue Bridge over Matrimony Creek at the City Limits on the West near Kings Mill Dam the line of Ward No. 3 follows the City Limits in a northerly direction up Matrimony Creek and a tributary to the center line of Oakland Avenue; it runs thence in a southeasterly direction following the center line of Oakland Avenue to Union Street; thence in a northerly direction following the center line of Union Street to Fourth Street; thence in an easterly direction following the center line of Fourth Street to Hamilton Street; thence in a southerly direction following the center line of Hamilton Street to Tuttle Street; thence in an easterly direction and southerly direction following the center line of Tuttle Street as it changes direction to East Third Street; thence in a southwesterly direction following the center line of East Third Street to Hamilton Street; thence in a southerly direction following the center line of Hamilton Street to Bridge Street; thence in a southeasterly direction following the center line of Bridge Street to Oak Street; thence in an easterly direction following the center line of Oak Street to Greenwood Street; thence in a southeasterly direction following the center line of Greenwood Street to Spring Street; thence in a southwesterly direction following the center line of Spring Street to Bridge Street; thence in a southeasterly direction following the center line of Bridge Street to Church Street; thence in a southwesterly direction following the center line of Church Street to Henry Street; thence in a northwesterly direction following the center line of Henry Street to Church Street; thence in a southwesterly direction following the center line of Church Street to Patrick Street; thence in a northwesterly direction following the center line of Patrick Street to Spring Street; thence in a southwesterly direction following the center line of Spring Street to Hamilton Street; thence in a northwesterly direction following the center line of Hamilton Street to Center Church Road; thence in a westerly direction following the center line of Center Church Road to Irving Avenue; thence in a southwesterly direction following the center line of Irving Avenue to the City Limits at the Irving Avenue Bridge over Matrimony Creek. Ward No. 4. Starting at the Hamilton Street Bridge over the Dan River at the southern City Limits the line of Ward No. 4 follows the southern City Limits in a westerly direction along the North bank of the Dan River to Matrimony Creek the ward line then turns in a northerly direction following the City Limits line along Matrimony Creek to the Irving Avenue Bridge over Matrimony Creek near Kings Mill Dam. At this point the ward line leaves the City Limits line and follows the center line of Irving Avenue in a northeasterly direction to Center Church Road; it then follows the center line of Center Church Road in an easterly direction to Hamilton Street. Thence in a southeasterly direction following the center line of Hamilton Street to Spring Street; thence in a northeasterly direction following the center line of Spring Street to Patrick Street; thence in a southeasterly direction following the center line of Patrick Street to Church Street; thence in a northeasterly direction following the center line of Church Street to Henry Street; thence in a southeasterly direction following the center line of Page 6 S.L House Bill 293

7 Henry Street to Church Street; thence in a northeasterly direction following the center line of Church Street to Bridge Street; thence in a southeasterly direction following the center line of Bridge Street to Washington Street; thence in a southwesterly direction following the center line of Washington Street to Henry Street; thence in a southeasterly direction following the center line of Henry Street; thence in a southeasterly direction following the center line of Henry Street to Harris Street; thence in a southwesterly direction following the center line of Harris Street to Hamilton Street; thence in a southeasterly direction following the center line of Hamilton Street to the City Limits at the Hamilton Street Bridge over the Dan River, this being the point of beginning. Ward No. 5. Starting at the Meadow Road Bridge over the Smith River at the City Limits the northern line of Ward No. 5 follows the center line of Meadow Road in a northwesterly direction to Warehouse Street; thence in a northeasterly direction following the center line of Warehouse Street to Carolina Street; thence in a northerly direction following the center line of Carolina Street to Morgan Ford Road; thence in a southwesterly direction following the center line of Morgan Ford Road to Water Street; thence in a westerly direction following the center line of Water Street to Park Road; thence in a northerly direction following the center line of Park Road to Davis Street; thence in a westerly direction and southerly direction following the center line of Davis Street to Spring Street; thence in a westerly direction following the center line of Spring Street to Primitive Street; thence in a southerly direction following the center line of Primitive Street to Church Street; thence in a southwesterly direction following the center line of Church Street to Hamilton Street; thence in a southerly direction following the center line of Hamilton Street to Bridge Street; thence in a southeasterly direction following the center line of Bridge Street to Oak Street; thence in an easterly direction following the center line of Oak Street to Greenwood Street; thence in a southeasterly direction following the center line of Greenwood Street to Spring Street; thence in a southwesterly direction following the center line of Spring Street to Bridge Street; thence in a southeasterly direction following the center line of Bridge Street to Washington Street; thence in a southwesterly direction following the center line of Washington Street to Henry Street; thence in a southeasterly direction following the center line of Henry Street to Harris Street; thence in a southwesterly direction following the center line of Harris Street to Hamilton Street; thence in a southeasterly direction following the center line of Hamilton Street to the City Limits line at the Hamilton Street Bridge over the Dan River; thence in an easterly and northerly direction following the southern and eastern City Limits line as it meanders back to the point of beginning at Meadow Road Bridge over the Smith River. Sec. 2. ELECTION MECHANICS. All elections of city officers held in the City of Leaksville-Spray shall be held pursuant to the applicable provisions of the General Statutes of North Carolina, except as may otherwise be prescribed in this charter. Under this charter, an election of city officers shall be held on Tuesday after the first Monday of May, 1961, and biennially thereafter. Sec. 3. THE BALLOT. Each ballot shall contain the names of all candidates for the office of mayor and all candidates for the office of councilmen for the ward in House Bill 293 S.L Page 7

8 which the candidate is a resident and from which he is seeking the office of councilman. Each ballot shall be marked as follows: One vote shall be cast for a candidate for mayor; one vote shall be cast for a candidate for councilman in each ward. If not so marked, the ballot is voided. Sec. 4. FILING AS A CANDIDATE. Any person qualified to run as a candidate for mayor or membership on the City Council of the City of Leaksville-Spray shall file as a candidate for such office by 5:00 o'clock P. M. of the fifth Monday immediately preceding the date of the election and shall pay a filing fee of five dollars ($5.00). Any candidate for any office shall file said notice of candidacy with, and pay said filing fee to, the city clerk. The notice of candidacy shall be substantially in the following form: "I,, do hereby give notice that I reside at in Ward, (street address) of the City of Leaksville-Spray; that I am a candidate for election to the office of Councilman from Ward (or to the office of Mayor) to be voted upon at the election to be held on Tuesday, May, 19, and I hereby request that my name be printed upon the official ballot as a candidate for election to said office. (Signature of Candidate) Signed before me and filed this day of, 19. " City Clerk ARTICLE III. THE MAYOR Section 1. ELECTION, TERM, VACANCY. The mayor shall be a resident of the City of Leaksville-Spray and shall be elected by the qualified voters of the entire city at large. No candidate for the office of mayor shall be a candidate for membership on the city council. The mayor shall be elected for a term of two years which shall begin at 12:00 o'clock, noon, on the day following his election when he shall take the oath of office, and until his successor is duly elected and qualified. In case of a vacancy in the office of mayor, the members of the council shall choose from their own number his successor for the unexpired term. Sec. 2. POWERS AND DUTIES. The mayor shall be the recognized head of the city government for all ceremonial purposes; by the courts for the serving of legal process; and by the Governor for purposes of martial law. The mayor shall preside at meetings of the council, and shall not vote on any question before the council except in case of a tie vote deadlocking a decision by the council, in which case the mayor shall cast the tie-breaking vote. As the acknowledged leader of the corporate community and as presiding officer of the council, the mayor shall exercise the leadership inherent in his office in the formulation of policies and the initiation of programs for the benefit of the people, and shall have no regular administrative duties. Page 8 S.L House Bill 293

9 Sec. 3. MAYOR PRO TEMPORE. In the event of absence or disability of the mayor, the member of the council appointed mayor pro tempore shall act as mayor during such absence or disability and shall have the same authority, exercise all powers, and perform such duties as are authorized or prescribed for the mayor. ARTICLE IV. THE COUNCIL Section 1. ELECTION, TERM, VACANCY. The city council shall consist of five members, one from each ward of the city. Each councilman shall be a resident of the ward he represents, but he shall be elected by all the qualified voters of the entire city at large. The members of the council shall be elected for a term of two years, which shall begin at 12:00 o'clock, noon, on the day following their election when they shall take the oath of office, and until their successors are duly elected and qualified. Any seat on the city council which becomes vacant shall be filled by appointment of a qualified voter from the ward said vacant seat represents, to be selected by a majority vote of the remaining members of the council. Sec. 2. POWERS AND DUTIES. All the legislative powers of the city shall be exercised by the council. Every member of the council shall have the right to vote on any question coming before it. A majority shall constitute a quorum, and a majority vote of all members present shall be necessary to adopt any motion, resolution or ordinance. The council shall from time to time establish rules for its proceedings. Regular and special meetings shall be held at a time and place fixed by ordinance. All legislative sessions shall be open to the public, and every matter put to a vote shall be duly recorded. A full and accurate journal of the proceedings shall be kept, and shall be open to the inspection of any qualified voter of the city. At its first meeting following an election, the council shall appoint one member to serve as mayor pro tempore. The council shall appoint a city manager to serve at the will of the council and his duties shall be as prescribed in this charter. The council shall also appoint a clerk-treasurer and a city attorney to serve at the will of the council and whose duties may be prescribed by ordinance. The compensation of the mayor, manager, clerk-treasurer and attorney may be fixed by the council at any time. The compensation of the councilmen may be fixed by the council by an ordinance to become effective in the next succeeding term of office. The council shall have authority to determine policies, enact ordinances and resolutions, establish programs for the benefit of the people, and shall have no regular administrative duties. ARTICLE V. THE MANAGER Section 1. APPOINTMENT. The city manager shall be appointed by the council solely on the basis of his executive and administrative qualifications with special reference to his actual experience in or his knowledge of accepted practice in respect to the duties of his office. At the time of his appointment he need not be a resident of the city, but during his tenure of office he shall reside within the city. Sec. 2. POWERS AND DUTIES. The city manager shall be the executive officer and head of the administrative branch of the city government. He shall be House Bill 293 S.L Page 9

10 responsible to the city council for the proper administration of all affairs of the city, and to that end, he shall: A. See that within the city the laws of the State and the ordinances, resolutions, and regulations of the council are faithfully executed; B. Attend all meetings of the council and recommend for adoption such measures as he shall deem expedient; C. Make reports to the council from time to time upon the affairs of the city; D. Prepare the budget annually and submit it to the council and be responsible for its administration after adoption; E. Appoint and remove such city officers and employees as the council shall determine are necessary for the proper administration of the city: Provided, he shall appoint and remove department heads subject to the approval of the council. ARTICLE VI. MISCELLANEOUS Section 1. CLAIMS AND DEMANDS. All claims or demands against the City of Leaksville-Spray arising in tort shall be presented to the city council or to the city manager, in writing, signed by the claimant, his attorney or lawful agent, within ninety (90) days after said claim or demand is due or the cause of action accrues; no suit or action thereon shall be brought within ten (10) days or after the expiration of twelve (12) months from the time said claim is so presented, and, unless the claim is so presented within ninety (90) days after the cause of action accrued and unless suit is brought within twelve (12) months thereafter, any action thereon shall be barred. Sec. 3. All laws and clauses of laws in conflict with this Act are hereby repealed. Sec. 4. This Act shall become effective upon its ratification. In the General Assembly read three times and ratified, this the 20th day of March, Page 10 S.L House Bill 293

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

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

NORTH CAROLINA GENERAL ASSEMBLY 1961 SESSION CHAPTER 67 HOUSE BILL 121

NORTH CAROLINA GENERAL ASSEMBLY 1961 SESSION CHAPTER 67 HOUSE BILL 121 NORTH CAROLINA GENERAL ASSEMBLY 1961 SESSION CHAPTER 67 HOUSE BILL 121 AN ACT TO CHANGE THE STYLE OF THE NAME OF THE TOWN OF GRAHAM IN ALAMANCE COUNTY TO THE CITY OF GRAHAM AND TO PROVIDE A CONSOLIDATED

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1983 SESSION CHAPTER 191 HOUSE BILL 629

GENERAL ASSEMBLY OF NORTH CAROLINA 1983 SESSION CHAPTER 191 HOUSE BILL 629 GENERAL ASSEMBLY OF NORTH CAROLINA 1983 SESSION CHAPTER 191 HOUSE BILL 629 AN ACT TO INCORPORATE THE CITY OF KANNAPOLIS SUBJECT TO A VOTE OF THE PEOPLE AND TO CREATE A COMMISSION TO DEVELOP ITS CHARTER.

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

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

NORTH CAROLINA GENERAL ASSEMBLY 1979 SESSION CHAPTER 406 HOUSE BILL 688

NORTH CAROLINA GENERAL ASSEMBLY 1979 SESSION CHAPTER 406 HOUSE BILL 688 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

More information

CHAPTER House Bill No. 1603

CHAPTER House Bill No. 1603 CHAPTER 2000-436 House Bill No. 1603 An act relating to the Indian Rocks Fire District, Pinellas County; providing for codification of special laws regarding independent special fire control districts

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

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 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

CHAPTER House Bill No. 943

CHAPTER House Bill No. 943 CHAPTER 2002-348 House Bill No. 943 An act relating to the North Lake County Hospital District, Lake County; codifying special laws relating to the district; providing legislative intent; amending, codifying,

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

ARTICLE 4. - CORPORATE LIMITS Corporate limits description for South Daytona, Florida. Created by surveyor:

ARTICLE 4. - CORPORATE LIMITS Corporate limits description for South Daytona, Florida. Created by surveyor: 0 ART 1- CHARTER 1 1 Footnotes: --(1)- Editor's note-this part contains the charter of the city as submitted to the electors of the city and adopted by a majority thereof at the general municipal election

More information

CHARTER, CITY OF HARBOR SPRINGS. Table of Contents. Page. CHAPTER 1 NAME AND BOUNDARIES...3 Section 1.1 Names and Boundaries...3

CHARTER, CITY OF HARBOR SPRINGS. Table of Contents. Page. CHAPTER 1 NAME AND BOUNDARIES...3 Section 1.1 Names and Boundaries...3 Table of Contents Page CHAPTER 1 NAME AND BOUNDARIES...3 Section 1.1 Names and Boundaries....3 CHAPTER 2 MUNICIPAL POWERS...3 Section 2.1 General Powers:...3 Section 2.2 Further Definition of Powers:...4

More information

The present municipal government existing under the name of the City of Auburndale, Florida, be and the same is hereby abolished.

The present municipal government existing under the name of the City of Auburndale, Florida, be and the same is hereby abolished. PART I - CHARTER [1] Footnotes: --- (1) --- Editor's note Printed herein is the Charter of the City of Auburndale, Florida, Ord. No. 569, adopted on September 25, 1974 and approved in a referendum on November

More information

CHARTER OF THE TOWN OF CENTERVILLE 1 TENNESSEE CHAPTER NO. 40 SENATE BILL NO By Springer. Substituted for: House Bill No

CHARTER OF THE TOWN OF CENTERVILLE 1 TENNESSEE CHAPTER NO. 40 SENATE BILL NO By Springer. Substituted for: House Bill No C-1 CHARTER OF THE TOWN OF CENTERVILLE 1 TENNESSEE CHAPTER NO. 40 SENATE BILL NO. 1948 By Springer Substituted for: House Bill No. 1940 By Jackson AN ACT Relative to the charter of the Town of Centerville

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

ORDINANCE NO WHEREAS, the City of Yucaipa supports the full participation of all residents in electing Members of the City Council; and

ORDINANCE NO WHEREAS, the City of Yucaipa supports the full participation of all residents in electing Members of the City Council; and ORDINANCE NO. 348 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF YUCAIPA, CALIFORNIA, ADDING SECTIONS 1.08.020 THROUGH 1.08.060 TO CHAPTER 1.08 OF THE YUCAIPA MUNICIPAL CODE TO ESTABLISH BY-DISTRICT ELECTIONS

More information

CHAPTER House Bill No. 1183

CHAPTER House Bill No. 1183 CHAPTER 2001-338 House Bill No. 1183 An act relating to the Englewood Area Fire Control District in Sarasota and Charlotte Counties; codifying, reenacting, amending, and repealing special laws relating

More information

Change 1, December 12, TITLE 1 GENERAL ADMINISTRATION 1

Change 1, December 12, TITLE 1 GENERAL ADMINISTRATION 1 Change 1, December 12, 1996 1-1 CHAPTER 1. BOARD OF COMMISSIONERS. 2. MAYOR. 3. RECORDER AND TREASURER. 4. CITY MANAGER. 5. ELECTIONS. 6. WARDS. TITLE 1 GENERAL ADMINISTRATION 1 1 Charter reference See

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

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

CHAPTER 31: CITY ORGANIZATIONS. General Provisions. Scouting Board. Department of Redevelopment

CHAPTER 31: CITY ORGANIZATIONS. General Provisions. Scouting Board. Department of Redevelopment CHAPTER 31: CITY ORGANIZATIONS Section General Provisions 31.001 Statutory boards and commissions 31.002 Repealed 31.003 Board of Sanitary Commissioners 31.004 Purchasing Agency 31.020 Purpose 31.021 Membership

More information

CHARTER* ARTICLE I. HISTORICAL BACKGROUND

CHARTER* ARTICLE I. HISTORICAL BACKGROUND CHARTER* Art. I. Historical Background Div. 1. Private Laws Of 1883, Chapter 103 Div. 2. Private Laws Of 1885, Chapter 5 Div. 3. Private Laws Of 1905, Chapter 415 Div. 4. Private Laws, Extra Session 1920,

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

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

ORDINANCE NO

ORDINANCE NO . 2003-57 AN ORDINANCE OF THE TOWN OF TALTY, TEXAS, ANNEXING A PORTION OF INTERSTATE 20 ADJOINING THE TOWN LIMITS, MORE PARTICULARLY DESCRIBED IN EXHIBIT A ATTACHED HERETO AND MADE A PART HEREOF; ADOPTING

More information

CHARTER OF THE CITY OF SOUTH HAVEN, MICHIGAN

CHARTER OF THE CITY OF SOUTH HAVEN, MICHIGAN CHARTER OF THE CITY OF SOUTH HAVEN, MICHIGAN *Editor's note--printed herein is the Charter of the City of South Haven, Michigan, as adopted by the electors of the City on November 5, 1991, and effective

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

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

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

ORDINANCE NO THE PEOPLE OF THE CITY OF LOS BANOS DO ORDAIN AS FOLLOWS: SECTION 1. PURPOSE.

ORDINANCE NO THE PEOPLE OF THE CITY OF LOS BANOS DO ORDAIN AS FOLLOWS: SECTION 1. PURPOSE. ORDINANCE NO. 1123 AN ORDINANCE OF THE VOTERS OF THE CITY OF LOS BANOS TO ADD MUNICIPAL CODE TITLE 2, CHAPTER 1, ARTICLE 2, TO ESTABLISH ELECTORAL DISTRICTS FOR ELECTION OF MEMBERS OF THE LOS BANOS CITY

More information

Chapter 1. Names and Boundaries. Section 1. Title of Enactment. This enactment may be referred to as the Jacksonville Charter of 1953.

Chapter 1. Names and Boundaries. Section 1. Title of Enactment. This enactment may be referred to as the Jacksonville Charter of 1953. Chapter 1 Names and Boundaries Section 1. Title of Enactment. This enactment may be referred to as the Jacksonville Charter of 1953. Section 2. Name of City. The city of Jacksonville, Jackson County, Oregon,

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

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

FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT

FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT THIS FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT (the "First Amendment") is made and entered into as of this day of, 2014 (the "Effective Date"),

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

CHARTER FOR THE TOWN OF LIBERTY, TENNESSEE 1 CHAPTER NO. 796 HOUSE BILL NO (By Foutch)

CHARTER FOR THE TOWN OF LIBERTY, TENNESSEE 1 CHAPTER NO. 796 HOUSE BILL NO (By Foutch) C-1 CHARTER FOR THE TOWN OF LIBERTY, TENNESSEE 1 CHAPTER NO. 796 HOUSE BILL NO. 1428 (By Foutch) AN ACT to incorporate the Town of Liberty, in the County of Dekalb, State of Tennessee; to provide for the

More information

H 7281 S T A T E O F R H O D E I S L A N D

H 7281 S T A T E O F R H O D E I S L A N D ======== LC001 ======== 01 -- H 1 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO THE RICHMOND-CAROLINA FIRE DISTRICT Introduced By: Representatives

More information

HOME RULE CHARTER OF THE CITY OF METHUEN

HOME RULE CHARTER OF THE CITY OF METHUEN HOME RULE CHARTER OF THE CITY OF METHUEN SUMMARY OF CONTENTS Page Summary of Charters in Methuen................... i Article 1. Incorporation; Short Title; Power........... 1 Article 2. Legislative Branch...................

More information

ARTICLE 1. CREATION AND POWERS *

ARTICLE 1. CREATION AND POWERS * ARTICLE 1. CREATION AND POWERS * Sec. 1.01. Creation and powers. The City of Anna Maria, Manatee County, Florida, is hereby created. The City of Anna Maria (hereinafter, the City) shall have all governmental,

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

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

CHAPTER Committee Substitute for House Bill No. 593

CHAPTER Committee Substitute for House Bill No. 593 CHAPTER 2015-182 Committee Substitute for House Bill No. 593 An act relating to Wakulla County; creating the City of Panacea; providing a charter; providing legislative intent; providing a council-manager

More information

RESOLUTION NO /0001/62863v1

RESOLUTION NO /0001/62863v1 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS ESTABLISHING AN AREA OF BENEFIT TO BE KNOWN AS THE "NORTH PERRIS ROAD AND BRIDGE BENEFIT DISTRICT," LEVYING A FEE ON PROPERTY WITHIN SAID DISTRICT

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

Page 1 of 62 Grosse Pointe Woods, Michigan, Code of Ordinances >> PART I - CHARTER >> PART I - CHARTER [1] PREAMBLE We, the people of the City of Grosse Pointe Woods, Wayne County, Michigan, formerly known

More information

CHARTER OF THE. City of Cambridge DORCHESTER COUNTY, MARYLAND. (Reprinted November 2008)

CHARTER OF THE. City of Cambridge DORCHESTER COUNTY, MARYLAND. (Reprinted November 2008) CHARTER OF THE City of Cambridge DORCHESTER COUNTY, MARYLAND (Reprinted November 2008) The Department of Legislative Services General Assembly of Maryland prepared this document. For further information

More information

Page 1 of 69 Madison Heights, Michigan, Code of Ordinances >> PART I - CHARTER >> PREAMBLE >> PREAMBLE We, the People of the City of Madison Heights, by the grace of Almighty God, pursuant to authority

More information

TOWNSHIP OF BYRON KENT COUNTY, MICHIGAN

TOWNSHIP OF BYRON KENT COUNTY, MICHIGAN TOWNSHIP OF BYRON KENT COUNTY, MICHIGAN AN ORDINANCE TO AMEND THE BOUNDARIES OF BYRON TOWNSHIP DOWNTOWN DEVELOPMENT AUTHORITY S DOWNTOWN DEVELOPMENT DISTRICT At a regular meeting of the Township Board

More information

relating to appropriation of money, levy of taxes, or salaries of city officers or employees. city officers or employees.

relating to appropriation of money, levy of taxes, or salaries of city officers or employees. city officers or employees. ARTICLE V. - RESERVED ARTICLE VI. - INITIATIVE; REFERENDUM; RECALL Section 6. 01. - Initiative. The voters of the city shall have power to propose ordinances to the council, and, if the council fails to

More information

PART I CHARTER [1] PART I CHARTER. Haines City, Florida, Code of Ordinances Page 1 ARTICLE I. - EXISTENCE AND POWERS ARTICLE II. - CORPORATE LIMITS

PART I CHARTER [1] PART I CHARTER. Haines City, Florida, Code of Ordinances Page 1 ARTICLE I. - EXISTENCE AND POWERS ARTICLE II. - CORPORATE LIMITS PART I CHARTER PART I CHARTER [1] ARTICLE I. - EXISTENCE AND POWERS ARTICLE II. - CORPORATE LIMITS ARTICLE III. - FORM OF GOVERNMENT ARTICLE IV. - LEGISLATIVE BRANCH ARTICLE V. - ORDINANCES ARTICLE VI.

More information

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance TABLE OF CONTENTS Code Instructions City Charter Title 1 Title 2 Title 3 Title 4 Title 5 Title 6 Title 7 Title 8 Title 9 Title 10 Title 11 Title 12 Title 13 Title 14 Title 15 Title 16 Title 17 General

More information

As approved by the electors of the Village (now City) of Hopkins at the Village Election of December 2, 1947, and including all amendments adopted

As approved by the electors of the Village (now City) of Hopkins at the Village Election of December 2, 1947, and including all amendments adopted CHARTER OF THE CITY OF HOPKINS, MINNESOTA As approved by the electors of the Village (now City) of Hopkins at the Village Election of December 2, 1947, and including all amendments adopted prior to December

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

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

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

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

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 TOWNSHIP OF OSHTEMO KALAMAZOO COUNTY, MICHIGAN NOTICE OF ORDINANCE ADOPTION

CHARTER TOWNSHIP OF OSHTEMO KALAMAZOO COUNTY, MICHIGAN NOTICE OF ORDINANCE ADOPTION CHARTER TOWNSHIP OF OSHTEMO KALAMAZOO COUNTY, MICHIGAN NOTICE OF ORDINANCE ADOPTION TO: THE RESIDENTS AND PROPERTY OWNERS OF THE CHARTER TOWNSHIP OF OSHTEMO, KALAMAZOO COUNTY, MICHIGAN, AND ANY OTHER INTERESTED

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

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

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

TOWN OF WINCHESTER HOME RULE CHARTER. Adopted by the voters of Winchester at the Town Election March 3, 1975

TOWN OF WINCHESTER HOME RULE CHARTER. Adopted by the voters of Winchester at the Town Election March 3, 1975 TOWN OF WINCHESTER HOME RULE CHARTER Adopted by the voters of Winchester at the Town Election March 3, 1975 Reprinted by the Office of the Town Clerk with the language of all amendments inserted November

More information

PREAMBLE CHAPTER I. INCORPORATION AND GENERAL POWERS

PREAMBLE CHAPTER I. INCORPORATION AND GENERAL POWERS PREAMBLE We, the people, of the City of Danbury, in the County of Fairfield and State of Connecticut, mindful of the ideals of our predecessors and grateful for their labors, do hereby adopt this charter

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

ARTICLE I. - CORPORATE NAME. Sec Corporate name. The municipality hereby established shall be known as the "Town of Palm Beach Shores.

ARTICLE I. - CORPORATE NAME. Sec Corporate name. The municipality hereby established shall be known as the Town of Palm Beach Shores. PART I - THE CHARTER FOOTNOTE(S): --- (1) --- The Charter of the town, consisting of Ch. 24792, Acts 1947 as amended by Ch. 31144, Acts 1955 and Ch. 65-2066, is included as Part I of this Code, "The Charter."

More information

NORTH CAROLINA GENERAL ASSEMBLY 1963 SESSION CHAPTER 126 HOUSE BILL 375

NORTH CAROLINA GENERAL ASSEMBLY 1963 SESSION CHAPTER 126 HOUSE BILL 375 NORTH CAROLINA GENERAL ASSEMBLY 1963 SESSION CHAPTER 126 HOUSE BILL 375 AN ACT TO SET UP A NEW ADMINISTRATIVE AUTHORITY TO OPERATE ALL THE PUBLIC SCHOOLS WITHIN HAYWOOD COUNTY AS A SINGLE UNIT, TO BECOME

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

WHEREAS, the City of Bellflower supports the full participation of all residents in electing Members of the City Council; and

WHEREAS, the City of Bellflower supports the full participation of all residents in electing Members of the City Council; and CITY OF BELLFLOWER ORDINANCE NO. 1302 AN ORDINANCE OF THE CITY OF BELLFLOWER AMENDING CHAPTER 2. 28 OF THE BELLFLOWER MUNICIPAL CODE BY ADDING SECTIONS 2. 28. 020, 2. 28. 030, AND 2. 28. 040 CHANGING THE

More information

CHARTER OF THE. Town of Hurlock DORCHESTER COUNTY, MARYLAND

CHARTER OF THE. Town of Hurlock DORCHESTER COUNTY, MARYLAND CHARTER OF THE Town of Hurlock DORCHESTER COUNTY, MARYLAND As found in a March 1976 publication by the Maryland Technical Advisory Services as reprinted in March 1983 (Reprinted November 2008) The Department

More information

IOWA-NEBRASKA BOUNDARY COMPACT

IOWA-NEBRASKA BOUNDARY COMPACT (1) Ratification by Nebraska Legislature IOWA-NEBRASKA BOUNDARY COMPACT AN ACT to establish the boundary line between Iowa and Nebraska by agreement; to cede to Iowa and to relinquish jurisdiction over

More information

CHAPTER Committee Substitute for House Bill No. 395

CHAPTER Committee Substitute for House Bill No. 395 CHAPTER 2018-166 Committee Substitute for House Bill No. 395 An act relating to Martin County; creating the Town of Hobe Sound; providing a charter; providing legislative intent; providing for a councilmanager

More information

City of Seat Pleasant

City of Seat Pleasant CHARTER OF THE City of Seat Pleasant PRINCE GEORGE S COUNTY, MARYLAND As adopted by Charter Amendment Resolution CA 07 05 effective October 17, 2007 (Reprinted November 2014) The Department of Legislative

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

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

CHARTER CITY OF WALLED LAKE, MICHIGAN PREAMBLE

CHARTER CITY OF WALLED LAKE, MICHIGAN PREAMBLE CHARTER CITY OF WALLED LAKE, MICHIGAN PREAMBLE We the people of the City of Walled Lake, Oakland County, Michigan, by virtue of authority of the Constitution and of Public Acts 279 of 1909 of the State

More information

CHARTER OF THE. Town of Cheverly PRINCE GEORGE S COUNTY, MARYLAND

CHARTER OF THE. Town of Cheverly PRINCE GEORGE S COUNTY, MARYLAND CHARTER OF THE Town of Cheverly PRINCE GEORGE S COUNTY, MARYLAND As found in a 1978 Edition of the Code of the Town of Cheverly Supplemented through May, 1982 (Reprinted November 2008) The Department of

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

CHARTER OF THE CITY OF THE VILLAGE OF CLARKSTON, MICHIGAN

CHARTER OF THE CITY OF THE VILLAGE OF CLARKSTON, MICHIGAN CHARTER OF THE CITY OF THE VILLAGE OF CLARKSTON, MICHIGAN 1 2 Clarkston - Charter CHARTER Section PREAMBLE CHAPTER I: NAME AND BOUNDARIES 1.1 Name and Boundaries 1.2 Wards CHAPTER II: GENERAL MUNICIPAL

More information

CITY OF EDGERTON, KANSAS CHARTER ORDINANCES. CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4)

CITY OF EDGERTON, KANSAS CHARTER ORDINANCES. CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4) CITY OF EDGERTON, KANSAS CHARTER ORDINANCES CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4) Exemption the City of Edgerton, Kansas from Section 15-201 of the 1961 Supplement to the General

More information

IC Chapter 6. Municipal and School District Elections in Cities, Large Towns, and Small Towns in Marion County

IC Chapter 6. Municipal and School District Elections in Cities, Large Towns, and Small Towns in Marion County IC 3-10-6 Chapter 6. Municipal and School District Elections in Cities, Large Towns, and Small Towns in Marion County IC 3-10-6-1 Application of chapter Sec. 1. (a) This chapter applies to municipal and

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

****************************************************************************** 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

MODIFIED CITY MANAGER-COUNCIL CHARTER 1 TABLE OF CONTENTS 2. CHAPTER (of Title 6, Tennessee Code Annotated)

MODIFIED CITY MANAGER-COUNCIL CHARTER 1 TABLE OF CONTENTS 2. CHAPTER (of Title 6, Tennessee Code Annotated) C-1 MODIFIED CITY MANAGER-COUNCIL CHARTER 1 TABLE OF CONTENTS 2 CHAPTER (of Title 6, Tennessee Code Annotated) PAGE 30. MODIFIED CITY MANAGER-COUNCIL CHARTER-- ADOPTION OR SURRENDER... C-3 31. ELECTIONS

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

CHAPTER Committee Substitute for House Bill No. 1363

CHAPTER Committee Substitute for House Bill No. 1363 CHAPTER 2017-221 Committee Substitute for House Bill No. 1363 An act relating to Santa Rosa County; creating the Pace Fire Rescue District, an independent special district; creating a district charter;

More information

THE CHARTER OF THE TOWN OF NAHANT TABLE OF CONTENTS

THE CHARTER OF THE TOWN OF NAHANT TABLE OF CONTENTS THE CHARTER OF THE TOWN OF NAHANT TABLE OF CONTENTS POWERS OF THE TOWN ARTICLE 1 Incorporation 1-1 Scope and Interpretation of Town Powers 1-2 Form of Government 1-3 Intergovernmental Relations 1-4 TOWN

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

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

(131st General Assembly) (Amended House Bill Number 153) AN ACT

(131st General Assembly) (Amended House Bill Number 153) AN ACT (131st General Assembly) (Amended House Bill Number 153) AN ACT To amend sections 3501.01, 3513.01, and 3513.12 of the Revised Code to change the date on which presidential primary elections are held.

More information

NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 473 HOUSE BILL 455 AN ACT TO REVISE AND REORGANIZE THE CHARTER OF THE TOWN OF CHAPEL HILL.

NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 473 HOUSE BILL 455 AN ACT TO REVISE AND REORGANIZE THE CHARTER OF THE TOWN OF CHAPEL HILL. NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 473 HOUSE BILL 455 AN ACT TO REVISE AND REORGANIZE THE CHARTER OF THE TOWN OF CHAPEL HILL. The General Assembly of North Carolina enacts: Section 1.

More information

A Bill Regular Session, 2017 HOUSE BILL 1733

A Bill Regular Session, 2017 HOUSE BILL 1733 Stricken language would be deleted from and underlined language would be added to present law. Act of the Regular Session 0 State of Arkansas st General Assembly A Bill Regular Session, HOUSE BILL By:

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

CHARTER FOR THE TOWN OF GARLAND, TENNESSEE 1 CHAPTER 35. HOUSE BILL NO. 84. (By Mr. Mitchell.)

CHARTER FOR THE TOWN OF GARLAND, TENNESSEE 1 CHAPTER 35. HOUSE BILL NO. 84. (By Mr. Mitchell.) C-1 CHARTER FOR THE TOWN OF GARLAND, TENNESSEE 1 CHAPTER 35. HOUSE BILL NO. 84. (By Mr. Mitchell.) AN ACT entitled An Act to incorporate the town of Garland, Tenn., and to prescribe its corporate boundaries

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

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

CHAPTER House Bill No. 1709

CHAPTER House Bill No. 1709 CHAPTER 2000-465 House Bill No. 1709 An act relating to Palm Beach County; providing for codification of special acts relating to special districts pursuant to chapters 97-255 and 98-320, Laws of Florida,

More information

CHARTER OF THE TOWN OF BAXTER, TENNESSEE 1 CHAPTER NO. 35 SENATE BILL NO (By Mr. Gore.)

CHARTER OF THE TOWN OF BAXTER, TENNESSEE 1 CHAPTER NO. 35 SENATE BILL NO (By Mr. Gore.) C-1 CHARTER OF THE TOWN OF BAXTER, TENNESSEE 1 CHAPTER NO. 35 SENATE BILL NO. 196. (By Mr. Gore.) A BILL to be entitled " An act to incorporate the town of Baxter in Putnam County, Tennessee and to provide

More information