clear space clear space clear space white space
A
 r c h i v e s   o f   M a r y l a n d   O n l i n e
  Maryland State Archives | Index | Help | Search search for:
clear space
white space
Session Laws, 1972
Volume 708, Page 2079   View pdf image
 Jump to  
  << PREVIOUS  NEXT >>
clear space clear space clear space white space

Cecilton                                        2079

Charter Amendment No. 43-71-2

RESOLUTION of The Commissioners of Cambridge adopted pur-
suant to the authority of Article 11E of the Constitution of Maryland
and Section 13 of Article 23A of the Annotated Code of Maryland
(1957 Edition, as amended), title "Corporation—Municipal", to
amend the Charter of The Commissioners of Cambridge by repealing
and reenacting, with amendments, Section 87 "Financing and Con-
structing Utilities" sub-section (iii) of the Code of Public Local Laws
of Dorchester County (1961 Edition), said Code being Article 10 of
the Code of Public Local Laws of Maryland title "Dorchester County"
subtitle "Cambridge", removing the 6 per cent interest limitation on
revenue bonds.

Section 1. BE IT RESOLVED by The Commissioners of Cambridge
that the Charter of said Municipal Corporation, be, and the same is
hereby amended by repealing and reenacting said Section 87, sub-section
(iii) to read as follows:

87. "FINANCING AND CONSTRUCTING UTILITIES"

(iii). Notwithstanding any other law, to issue the revenue bonds,
authorized hereby, [bearing interest at a rate not exceeding six per cen-
tum (6%) per annum] without limitation as to the rate of interest and
maturing within not more than forty (40) years from date of issue, and
within such limitation[s] to sell said bonds at, above or below the par
value thereof;

AND BE IT FURTHER RESOLVED that this Resolution shall be-
come effective May 29, 1971.

ORDAINED AND PASSED by The Commissioners of Cambridge
this 19th day of April, 1971.

THE COMMISSIONERS OF CAMBRIDGE

By: Osvrey C. Pritchett, Mayor
ATTEST:
Kenneth L. Hughes, Clerk

APPROVED April 19, 1971.

Osvrey C. Pritchett, Mayor

CECILTON

Cecil County

RESOLUTION of the President and Commissioners of the Town
of Cecilton, adopted pursuant to the authority of Article 3 and Article
11E of the Constitution of Maryland, Section 13 of Article 23A of
the Annotated Code of Maryland (1957 Edition), 1966 Replacement
Volume, Title "Corporations—Municipal" to repeal Section 23 of the
CHARTER FOR THE TOWN OF CECILTON as adopted April 20,
1964, and to add a new Section to be known as Section 23 of the
CHARTER FOR THE TOWN OF CECILTON, as amended, said
Resolution constitutes an Amendment to the Municipal Charter of the
Body Politic and Corporate known as the Town of Cecilton.

WHEREAS, for the past three elections there have been either no
persons filing or Town Commissioners or an insufficient number of per-

 

clear space
clear space
white space

Please view image to verify text. To report an error, please contact us.
Session Laws, 1972
Volume 708, Page 2079   View pdf image
 Jump to  
  << PREVIOUS  NEXT >>


This web site is presented for reference purposes under the doctrine of fair use. When this material is used, in whole or in part, proper citation and credit must be attributed to the Maryland State Archives. PLEASE NOTE: The site may contain material from other sources which may be under copyright. Rights assessment, and full originating source citation, is the responsibility of the user.


Tell Us What You Think About the Maryland State Archives Website!



An Archives of Maryland electronic publication.
For information contact mdlegal@mdarchives.state.md.us.

©Copyright  October 11, 2023
Maryland State Archives