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

PLEASE NOTE: The searchable text below was computer generated and may contain typographical errors. Numerical typos are particularly troubling. Click “View pdf” to see the original document.

  Maryland State Archives | Index | Help | Search
search for:
clear space
white space
Session Laws, 1979
Volume 737, Page 2665   View pdf image
 Jump to  
  << PREVIOUS  NEXT >>
clear space clear space clear space white space

SHARPSBURG

2665

of the Mayor and Council of Sharpsburg as set forth in
Article 22 of the Code of Public Local Laws of Washington
County [1957 Edition), said Section was enacted by Chapter
294 of the Laws of Maryland (1941) as amended by Charter
Amendment and Resolution on August 9, 1972, to provide for
the registration of qualified voters; to add Section 29—27
to the Charter of the Mayor and Council of Sharpsburg to
specify the qualifications of voters; to add Section 29—28
to said Charter to provide for the appointment of a
registrar, his oath and duties; to add Section 29-29 to said
Charter to specify registration books to be furnished; to
add Section 29—30 to said Charter to specify days for
registration; to add Section 29—31 to said Charter to
provide registration required for voting; to add Section
29—32 to said Charter to provide for provisions of general
election laws applicable; to add Section 29—33 to said
Charter to provide for custody of registration books and to
add Section 29—34 to said Charter to provide for an appeal
from refusal to register, in accordance with the provisions
of said Article 11—E of the Constitution of Maryland and
Article 23—A of the Annotated Code of Maryland, (1957
Edition) .

[Section 29—4 of the Code of Public Local Laws of
Washington County, repealed and reenacted, with amendments,

Sections 29-27, 29-28, 29-29, 29-30, 29-31, 29-32,
29-33, and 29-34 of the Code of Public Local Laws of
Washington County, added.

Effective Date September 26, 1978]

SOMERSET

(Montgomery County)

RESOLUTION NO. R-3-78

CHARTER AMENDMENT NO. 1-78

"FIVE-YEAR FISCAL PLAN"

RESOLUTION of the Mayor and Council of the Town of
Somerset, Maryland, adopted pursuant to the authority of
Article 11-E of the Constitution of the State of Maryland
and Section 13 of Article 23A of the Annotated Code of
Maryland, 1957 edition as amended, entitled "Municipal
Corporations," to amend the charter of the Town of Somerset,
this amendment to be entitled, "Five-Year Fiscal Plan," such
being Amendment No. 1-79 of the charter, by repealing and
re-enacting, with amendments, Section 83—41(b), "Budget," of
the Code of Public Local Laws of Montgomery County, 1972
edition as amended, this amendment to change from a 5—year
budget to a 5—year fiscal plan and to require its submission
to the Town Council by the Mayor in February rather than
concurrently with the submission of the annual budget.

[Section 83—41(b) of the Code of Public Local Laws of

 

clear space
clear space
white space

Please view image to verify text. To report an error, please contact us.
Session Laws, 1979
Volume 737, Page 2665   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