AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE TOWN OF MOUNT GILEAD. Enacted September 2, 2015. Effective September 2, 2015.
MT. GILEAD CHARTER REVISION & CONSOLIDATION.
Printer-friendly: Click to view
View NCGA Bill Details(link is external) | 2015-2016 Session |
AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE TOWN OF MOUNT GILEAD.Intro. by Bingham.
Bill History:
-
Tue, 3 Mar 2015 Senate: Filed(link is external)
-
Wed, 4 Mar 2015 Senate: Passed 1st Reading(link is external)
-
Mon, 9 Mar 2015 Senate: Withdrawn From Com(link is external)
-
Wed, 18 Mar 2015 Senate: Reptd Fav Com Substitute(link is external)
-
Wed, 18 Mar 2015 Senate: Com Substitute Adopted(link is external)
-
Wed, 18 Mar 2015 Senate: Re-ref Com On Finance(link is external)
-
Tue, 24 Mar 2015 Senate: Reptd Fav(link is external)
-
Wed, 25 Mar 2015 Senate: Passed 2nd Reading(link is external)
-
Thu, 26 Mar 2015 Senate: Passed 3rd Reading(link is external)
-
Mon, 30 Mar 2015 Senate: Regular Message Sent To House(link is external)
-
Mon, 30 Mar 2015 House: Regular Message Received From Senate(link is external)
-
Tue, 31 Mar 2015 House: Passed 1st Reading(link is external)
-
Tue, 31 Mar 2015 House: Ref To Com On Local Government(link is external)
-
Wed, 5 Aug 2015 House: Reptd Fav Com Substitute(link is external)
-
Wed, 5 Aug 2015 House: Rule 38b(link is external)
-
Wed, 5 Aug 2015 House: Re-ref Com On Finance(link is external)
-
Thu, 20 Aug 2015 House: Reptd Fav(link is external)
-
Thu, 20 Aug 2015 House: Cal Pursuant Rule 36(b)(link is external)
-
Tue, 25 Aug 2015 House: Placed On Cal For 08/26/2015(link is external)
-
Wed, 26 Aug 2015 House: Passed 2nd Reading(link is external)
-
Wed, 26 Aug 2015 House: Passed 3rd Reading(link is external)
-
Thu, 27 Aug 2015 House: Regular Message Sent To Senate(link is external)
-
Thu, 27 Aug 2015 Senate: Placed On Cal For 09/01/2015(link is external)
-
Tue, 1 Sep 2015 Senate: Concurred In H/Com Sub(link is external)
-
Tue, 1 Sep 2015 Senate: Ordered Enrolled(link is external)
-
Wed, 2 Sep 2015 Ratified(link is external)
-
Wed, 2 Sep 2015 Ch. SL 2015-234(link is external)
Bill Summaries:
-
Bill S 156 (2015-2016)Summary date: Sep 3 2015 - View Summary
-
Bill S 156 (2015-2016)Summary date: Aug 5 2015 - View Summary
House committee substitute amends the 2nd edition as it pertains to recall of elected officials. Requires recall petitions to be signed by 25% of the qualified voters of the town as shown by the registration records of the last preceding municipal election (was, signatures of 25% of voters who voted as the last such election).
-
Bill S 156 (2015-2016)Summary date: Mar 18 2015 - View Summary
Senate committee substitute to the 1st edition makes the following changes.
Repeals Chapter 767 of the 1953 Session Laws and Chapter 407 of the 1967 Session Laws (both concerning salaries of the town's board of commissioners and mayor).
Amends Section 2 of Chapter 1070 of the 1989 Session Laws, as amended, concerning the collection of utility bills, to remove Mount Gilead from the scope of the act.
-
Bill S 156 (2015-2016)Summary date: Mar 3 2015 - View Summary
Identical to H 11, filed January 28, 2015.
As title indicates, revises the Town of Mount Gilead's charter and consolidates certain local acts related to town property, affairs, and government. Makes conforming repeals of specified session laws.
Identical to H 11, filed 1/28/15