|
|
|
|
|
|
|
|
|
|
|
|
|
|
4341
|
|
|
|
HAVRE DE GRACE
|
|
|
|
|
|
|
|
|
|
|
penalties for refusing to permit representation by
challengers.
[Sections 271, 272, 273, 274, 275, 276, 277, 278,
283, 284, 285, 287, 288, 289, 290, 292, and 293 of the
Code of Public Local Laws of Harford County, repealed and
reenacted, with amendments.
Sections 279, 280, 281, 282, and 286 of the Code of
Public Local Laws of Harford County, repealed.
Effective Date December 7, 1976]
|
|
|
|
|
|
|
|
HURLOCK
(Dorchester County)
CHARTER AMENDMENT
RESOLUTION NO. M-76-3
RESOLUTION OF MAY 25, 1976
Resolution of the Mayor and Council of Hurlock,
Maryland, adopted pursuant to the authority of Article
XI—E of the Constitution of the State of Maryland and
Article 23A of the Annotated Code of Maryland (1957
Edition, as amended), title: "Corporations—Municipal," to
repeal and re—enact the Charter of said Town of Hurlock
as set forth in Sections 13—1 to 13—33, inclusive, of
Chapter 13 of the Dorchester County Code, 1957 Edition,
title "Hurlock," the said Sections being the Charter of
the Town of Hurlock.
Whereas, the present Charter of Hurlock was enacted
by the General Assembly in the Laws of Maryland, 1941,
Chapter 9801;
Whereas, this Charter has served the Town of Hurlock
as a basic instrument of government for 35 years;
Whereas, the needs of the Town require a more modern
document to help meet the contingencies of modern life;
Whereas, this historic document is insufficient in
its present form and language to enable the Town to
properly carry out its mandated functions;
Whereas, a new and modern Charter has been proposed
by the Mayor and Council of Hurlock.
[Sections 13—1 through 13—33 of the Code of Public
Local Laws of Dorchester County, repealed.
Sections 13-101 through 13-1207 of the Code of
Public Local Laws of Dorchester County, added.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
![clear space](../../../images/clear.gif) |