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.

Similar documents
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 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 SESSION HOUSE BILL DRH40230-LMx-62 (03/09) Short Title: Mebane Charter Revised & Consolidated.

NORTH CAROLINA GENERAL ASSEMBLY 1979 SESSION CHAPTER 406 HOUSE BILL 688

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

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

NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 239 SENATE BILL 441

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

GENERAL ASSEMBLY OF NORTH CAROLINA 1995 SESSION CHAPTER 461 HOUSE BILL 1060

FINAL INCORPORATING COMMISSION CHANGES BY VOTE 25 JAN THE LEGISLATIVE COUNCIL

CALIFORNIA CONSTITUTION ARTICLE 11 LOCAL GOVERNMENT

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

NORTH CAROLINA GENERAL ASSEMBLY 1963 SESSION CHAPTER 473 HOUSE BILL 645

Follow this and additional works at:

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

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

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

Town of Scarborough, Maine Charter

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

SHALIMAR CHARTER. Charter

CHARTER OF THE TOWN OF MANHATTAN, MONTANA PREAMBLE

GENERAL ASSEMBLY OF NORTH CAROLINA 1993 SESSION CHAPTER 341 SENATE BILL 729

NORTH CAROLINA GENERAL ASSEMBLY 1979 SESSION CHAPTER 501 SENATE BILL 475

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

MUNICIPAL CONSOLIDATION

REYNOLDSBURG CHARTER TABLE OF CONTENTS

CHARTER OF THE CITY OF BILLINGS

Shaker Pines Lake Association, Inc. CHARTER

SECTION 1. HOME RULE CHARTER

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

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

NORTH CAROLINA GENERAL ASSEMBLY 1959 SESSION CHAPTER 108 HOUSE BILL 293

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

POLK COUNTY CHARTER AS AMENDED November 4, 2008

Polk County Charter. As Amended. November 6, 2018

CHAPTER Committee Substitute for House Bill No. 259

City of Attleboro, Massachusetts

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

GENERAL PROVISIONS GP 1

AMENDED AND RESTATED BYLAWS FRIENDS OF THE FARMERS MARKET, INC. ARTICLE I PURPOSE ARTICLE II DEFINITION OF TERMS ARTICLE III ADOPTION

BY-LAWS GREYSTONE ESTATES SOUTH HOMES ASSOCIATION, INC. Article I MEETING OF MEMBERS

CHARTER OF THE CITY OF SIGNAL HILL

CITY OF TANGENT CHARTER 1982 REVISED 1992

ARTICLE I GENERAL PROVISIONS

CHARTER OF THE COUNTY OF FRESNO

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

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

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 SESSION LAW HOUSE BILL 276

THE PEOPLE OF THE STATE OF MICHIGAN ENACT:

TITLE I: GENERAL PROVISIONS. Chapter GENERAL PROVISIONS

CLAY COUNTY HOME RULE CHARTER Interim Edition

ORDINANCE NO WHEREAS, the City Commission discussed a proposal to eliminate odd year elections; and

CHARTER. of the CITY OF PENDLETON

HOME RULE CITY CHARTER

BY-LAWS OF THE BOARD OF TRUSTEES STATE UNIVERSITY OF NEW YORK (As Amended March 28, 2012) ARTICLE I BOARD OF TRUSTEES

BYLAWS OF PERSIMMON POINTE HOMES ASSOCIATION TABLE OF CONTENTS. Article I Meeting of Members...1

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

Section 5 of the Village of Chevy Chase

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

THE CHARTER OF THE TOWN OF NAHANT TABLE OF CONTENTS

City of Sanford/Village of Springvale Charter

HOME RULE CHARTER OF THE CITY OF METHUEN

CHARTER ANACONDA-DEER LODGE COUNTY EFFECTIVE JANUARY 1, 1977

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

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

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

Home Rule Charter. Approved by Hillsborough County Voters September Amended by Hillsborough County Voters November 2002, 2004, and 2012

BY LAWS THE TALLAHASSEE - LEON SHELTER, INC. A NON-PROFIT ORGANIZATION ARTICLE I NAME AND PRINCIPAL OFFICE

Section 2. Form. The LWVC shall be a nonprofit public benefit corporation incorporated under the laws of the State of California.

IC Chapter Election of School Board Members in East Chicago

ARTICLE I BOARD OF DIRECTORS

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

CHARTER* ARTICLE I. HISTORICAL BACKGROUND

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

BYLAWS OF THE TENNESSEE REPUBLICAN ASSEMBLY

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS

CHARTER MONTVILLE, CONNECTICUT

ORDINANCE NO Findings. The City Council hereby finds and declares the following:

CHARTER TOWN OF LINCOLN, MAINE Penobscot County

HOME RULE CHARTER CITY OF ASPEN, COLORADO

STATE OF MAINE A. CHARTER AMENDMENTS: MUNICIPAL SCHOOL ADMINISTRATIVE UNIT (FIRST READING)

Jamestown S Klallam Tribe

CITY CHARTER. Article I. Incorporation. Sec. 1. Incorporation continued; corporate name.

TOWN OF ERWIN CODE OF ORDINANCES

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

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

CONSTITUTION AND BYLAWS

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 SESSION LAW SENATE BILL 68


Home Rule Charters of Cities in Fort Bend County as of December 2015

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

BYLAWS OF HAWTHORN VILLAGE HOA, INC, ARTICLE I. CORPORATE NAME AND PRINCIPAL PLACE OF BUSINESS

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction

H O M E R U L E C H A R T E R

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 H 2 HOUSE BILL 843 Committee Substitute Favorable 4/26/17

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

BY-LAWS OF THE MIDDLESEX COUNTY HISTORICAL SOCIETY Last revision April 2014 (recent change approved by Board 9/26/13; by the membership on 4/30/14)

A Bill Regular Session, 2017 HOUSE BILL 1733

Transcription:

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 1. The Charter of the Town of Plymouth is revised and consolidated to read as follows: "THE CHARTER OF THE TOWN OF PLYMOUTH. "ARTICLE I. INCORPORATION, CORPORATE POWERS AND BOUNDARIES. "Section 1.1. Incorporation. The Town of Plymouth, North Carolina in Washington County and the inhabitants thereof shall continue to be a municipal body politic and corporate, under the name of the 'Town of Plymouth', hereinafter at times referred to as the 'Town'. "Sec. 1.2. Powers. The Town shall have and may exercise all of the powers, duties, rights, privileges and immunities conferred upon the Town of Plymouth specifically by this Charter or upon municipal corporations by general law. The term 'general law' is employed herein as defined in G.S. 160A-1. "Sec. 1.3. Corporate Limits. The corporate limits shall be those existing at the time of ratification of this Charter, as set forth on the official map of the Town and as they may be altered from time to time in accordance with law. An official map of the Town, showing the current municipal boundaries and the boundaries of the wards therein, shall be maintained permanently in the office of the Town Clerk and shall be available for public inspection. Upon alteration of the corporate limits or wards pursuant to law, the appropriate changes to the official map shall be made and copies shall be filed in the office of the Secretary of State, the Washington County Register of Deeds and the appropriate board of elections. "ARTICLE II. GOVERNING BODY. "Sec. 2.1. Town Governing Body; Composition. The Mayor and the Town Council, hereinafter referred to as the 'Council', shall be the governing body of the Town. "Sec. 2.2. Town Council; Composition; Terms of Office. The Council shall be composed of six members who shall each be elected for terms of two years or until their successors are elected and qualified. "Sec. 2.3. Mayor; Term of Office; Duties. The Mayor shall be elected for a term of two years or until his or her successor is elected and qualified. The Mayor shall be the official head of the Town government and preside at meetings of the Council, shall

have the right to vote only when there is an equal division on any question or matter before the Council, and shall exercise the powers and duties conferred by law or as directed by the Council. "Sec. 2.4. Mayor Pro Tempore. The Council shall elect one of its members as Mayor Pro Tempore to perform the duties of the Mayor during his or her absence or disability, in accordance with general law. Alternatively and notwithstanding the provisions of general law, the Council may elect to have the Mayor appoint one of the Council members to act as Mayor Pro Tempore. The Mayor Pro Tempore shall serve in such capacity at the pleasure of the Council. "Sec. 2.5. Meetings. In accordance with general law, the Council shall establish a suitable time and place for its regular meetings. Special and emergency meetings may be held as provided by general law. "Sec. 2.6. Voting Requirements; Quorum. Official actions of the Council and all votes shall be taken in accordance with the applicable provisions of general law, particularly G.S. 160A-75. The quorum provisions of G.S. 160A-74 shall apply. "Sec. 2.7. Compensation; Qualifications for Office; Vacancies. The compensation and qualifications of the Mayor and Council members shall be in accordance with general law. Vacancies shall be filled by appointment of the Council as provided by general law. "ARTICLE III. ELECTIONS. "Sec. 3.1. Regular Municipal Elections. A regular municipal election shall be held in each odd-numbered year in accordance with the uniform municipal election laws of North Carolina. Elections shall be conducted on a nonpartisan basis and the results determined using the nonpartisan plurality method as provided in G.S. 163-292. "Sec. 3.2. Ward Boundaries. The Town shall be divided into three wards. The ward boundaries are those existing at the time of ratification of this Charter, as set forth on the official map of the Town and as they may be altered from time to time in accordance with general law. "Sec. 3.3. Election of Governing Body. Six Council members and a Mayor shall be elected in each regular municipal election. The qualified voters of the Town voting at large shall elect a Mayor, and shall elect two Council members from each of the three wards, all to serve for terms of two years, or until their successors are elected and qualified. In each election, the candidate for Mayor who receives the largest number of votes cast for Mayor shall be declared elected, and the two candidates for Council member from each ward who receive the highest number of votes cast for candidates who reside in the ward wherein they reside shall be declared elected. "Sec. 3.4. Special Elections and Referenda. Special elections and referenda may be held only as provided by general law or by applicable local acts of the General Assembly. "ARTICLE IV. TOWN MANAGER. "Sec. 4.1. Form of Government. The Town shall operate under the councilmanager form of government, in accordance with Part 2 of Article 7 of Chapter 160A of the General Statutes. Page 2 S.L. 1995-325 Senate Bill 664

"Sec. 4.2. Town Manager; Appointment; Powers and Duties. The Council shall appoint a Town Manager who shall be the administrative head of the Town government responsible for the administration of all departments. The Town Manager shall be appointed with regard to merit only. The Town Manager shall hold office at the pleasure of the Council and shall receive such compensation as it shall fix by ordinance. The Town Manager shall have all the powers and duties conferred by general law, except as expressly limited by the provisions of this Charter, and the additional powers and duties conferred by the Council, so far as authorized by general law. "ARTICLE V. ADMINISTRATIVE OFFICERS AND EMPLOYEES. "Sec. 5.1. Town Attorney. The Council shall appoint a Town Attorney licensed to practice law in North Carolina. It shall be the duty of the Town Attorney to represent the Town, to advise Town officials and to perform other duties required by law or as the Council may direct. "Sec. 5.2. Town Clerk. The Town Manager shall appoint a Town Clerk to keep a journal of the proceedings of the Council, to maintain official records and documents, to give notice of meetings, and to perform such other duties required by law or as the Manager may direct. "Sec. 5.3. Tax Collector. The Town shall have a Tax Collector to collect all taxes owed to the Town and perform those duties specified in G.S. 105-350 and such other duties as prescribed by law or assigned by the Town Manager. Notwithstanding the contrary provisions of G.S. 105-349, the Manager may appoint and remove the Tax Collector and one or more Assistant Tax Collectors. "Sec. 5.4. Other Administrative Officers and Employees. The Council may authorize other positions to be filled by appointment by the Town Manager, and may organize the Town government as deemed appropriate, subject to the requirements of general law. All appointments and removals made by the Town Manager shall be reported to the governing body at the next meeting thereof following such appointments and removals. "ARTICLE VI. POLICE. "Sec. 6.1. Police Jurisdiction. The Town police force shall have extraterritorial jurisdiction as provided by G.S. 160A-286 and as provided by Section 2 of Chapter 93 of the Session Laws of 1965. "ARTICLE VII. EXTRATERRITORIAL JURISDICTION. "Sec. 7.1. Extraterritorial Jurisdiction. The Town in exercising the extraterritorial zoning authority granted under G.S. 160A-360 is prohibited from exercising such authority over any territory located outside the boundaries of Washington County, as specified by Chapter 450 of the Session Laws of 1965." Sec. 2. The purpose of this act is to revise the Charter of the Town of Plymouth and to consolidate certain acts concerning the property, affairs and government of the Town. It is intended to continue without interruption those provisions of prior acts which are expressly consolidated into this act, so that all rights and liabilities which have accrued are preserved and may be enforced. Senate Bill 664 S.L. 1995-325 Page 3

Sec. 3. This act does not repeal or affect any acts concerning the property, affairs or government of public schools, or any acts validating official actions, proceedings, contracts, or obligations of any kind. Sec. 4. The following acts, having served the purposes for which they were enacted or having been consolidated into this act, are expressly repealed: Chapter 48, Laws of 1807 Chapter 54, Laws of 1810 Chapter 56, Laws of 1813 Chapter 60, Private Acts of 1821 Chapter 110, Private Acts of 1825 Chapter 315, Private Acts of 1850-51 Chapter 121, Private Laws of 1856-57 Chapter 62, Private Laws of 1881 Chapter 79, Private Laws of 1889 Chapter 339, Private Laws of 1891 Chapter 269, Private Laws of 1895 Chapter 213, Private Laws of 1903 Chapter 20, Private Laws of 1911, Sections 5-9 Chapter 16, Private Laws of 1915, except for Section 1 Chapter 186, Public-Local Laws of 1939 Chapter 215, Public-Local Laws of 1941 Chapter 624, Session Laws of 1947 Chapter 25, Session Laws of 1949 Chapter 195, Session Laws of 1949 Chapter 233, Session Laws of 1951 Chapter 766, Session Laws of 1953 Chapter 79, Session Laws of 1957 Chapter 1127, Session Laws of 1957 Chapter 449, Session Laws of 1965 Chapter 203, Session Laws of 1967, except for Section 3 Chapter 251, Session Laws of 1969 Chapter 187, Session Laws of 1973. Sec. 5. The Mayor and Council members serving on the date of ratification of this act shall serve until the expiration of their terms or until their successors are elected and qualified. Thereafter those offices shall be filled as provided in Articles II and III of the Charter contained in Section 1 of this act. Sec. 6. This act does not affect any rights or interests which arose under any provisions repealed by this act. Sec. 7. All existing ordinances, resolutions, and other provisions of the Town of Plymouth not inconsistent with the provisions of this act shall continue in effect until repealed or amended. Sec. 8. No action or proceeding pending on the effective date of this act by or against the Town or any of its departments or agencies shall be abated or otherwise affected by this act. Page 4 S.L. 1995-325 Senate Bill 664

Sec. 9. If any provision of this act or application thereof is held invalid, such invalidity shall not affect other provisions or applications of this act which can be given effect without the invalid provision or application, and to this end the provisions of this act are declared to be severable. Sec. 10. Whenever a reference is made in this act to a particular provision of the General Statutes, and such provision is later amended, superseded, or recodified, the reference shall be deemed amended to refer to the amended General Statute, or to the General Statute which most clearly corresponds to the statutory provision which is superseded or recodified. Sec. 11. This act is effective upon ratification. In the General Assembly read three times and ratified this the 26th day of June, 1995. Dennis A. Wicker President of the Senate Harold J. Brubaker Speaker of the House of Representatives Senate Bill 664 S.L. 1995-325 Page 5