HERBERT R. O'CONOR, GOVERNOR. 1205
CHAPTER 605.
(House Bill 784)
AN ACT to repeal and re-enact, with amendments, Section
415 of Article 12 of the Code of Public Local Laws of Mary-
land (1930 Edition), title "Garrett County", sub-title "Oak-
land", setting forth the duties of the members of the Town
Council of Oakland.
SECTION 1. Be it enacted by the General Assembly of Mary-
land, That Section 415 of Article 12 of the Code of Public
Local Laws of Maryland (1930 Edition), title "Garrett Coun-
ty", sub-title "Oakland", be and it is hereby repealed and re-
enacted with amendments to read as follows:
415. The members of the Town Council shall meet at their
regular place of meetings on the first Monday in April in each
year to organize; they shall elect one of their number to be
president of the Town Council, who shall preside at their
meetings and in the absence of the Mayor, or in case of va-
cancy in that office, shall ex-officio be clothed with all the pow-
ers and perform all the duties of Mayor. The council shall not
allow or pass any order for the payments of claims or In-
debtedness against the said corporation unless such claims are
probated and sworn to.
SEC. 2. And be it further enacted, That this Act shall take
effect June 1, 1939.
Approved May 11, 1939.
CHAPTER 606.
(House Bill 800)
AN ACT to authorize the Mayor and Council of Crisfield,
Somerset County, to borrow Fifty Thousand Dollars
($50, 000. 00) upon the faith and credit of said municipal cor-
poration by the issue and sale of coupon bonds for the im-
provement of streets and roads within said municipality,
to direct that the principal and interest on said bonds be paid
out of Crisfield's portion of the. Lateral Road Gasoline Tax
Fund allocated for use in Somerset County, and directing
the Mayor and Council to levy and collect a tax on the
assessable property in said municipal corporation for the
payment of the principal and interest on said bonds if said
Gasoline Tax Fund proves insufficient therefor.
|