2648
MUNICIPAL CHARTERS
HURLOCK
(Dorchester County)
CHARTER AMENDMENT
RESOLUTION NO. M-77-3
RESOLUTION OF APRIL 19, 1977
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 add New
Sections 405, and 1401 through 1414 to the Charter of the
said Town of Hurlock, which recently became effective on
July 15, 1976-
[Sections 13-405 and 13-1401 through 13-1414 of the
Code of Public Local Laws of Dorchester County, added.
Effective Date June 8, 1977]
CHARTER AMENDMENT
RESOLUTION NO. 78-1
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 amend Article III,
Section 303; Article IV, Section 403; Article VIII, Section
804; and Article VII, Sections 702 and 703 of the Charter of
the said Town of Hurlock which became effective on July 15,
1976.
[Sections 303, 403, 804, 702, and 703 of the Charter of
Hurlock, as generally found in the Code of Public Local Laws
of Dorchester County, repealed and added.
Effective Date April 5, 1978]
HYATTSVILLE
(Prince George's County)
RESOLUTION NO. 2-78
A RESOLUTION of the Mayor and City Council of
Hyattsville proposed pursuant to Article 23A, Section 11
through 18, titled "Corporations — Municipal", subtitle
"Charter Amendments", of the Annotated Code of Maryland to
repeal Section 2—2(a) of the Charter of the City of
Hyattsville, and to add Section 2—2(a) to Article IT of the
Charter of the City of Hyattsville for the purpose of
clarifying the election and tenure of the Mayor and City
Council.
|
![clear space](../../../images/clear.gif) |