HEBRON
5839
SECTION HC4-3 OF THE CODE OF PUBLIC LOCAL LAWS OF WICOMICO
COUNTY (1978 EDITION) TITLED "HEBRON", SUBTITLED "TOWN
COMMISSIONERS" RELATING TO THE "COMPENSATION" OF SAID
COMMISSIONERS OF HEBRON.
[Section HC4-3 of Article 23 of the Code of Public
Local Laws of Wicomico County, repealed and reenacted, with
amendments.
Effective Date January 8, 1981]
HURLOCK
(Dorchester County)
CHARTER AMENDMENT NO. 1981-2
RESOLUTION of the Mayor and Council of Hurlock, adopted
pursuant to the authority of Art. HE of the Constitution of
Maryland and Sec. 13 of Art. 23A of the Annotated Code of
Maryland, 1957, as amended entitled "Corporations
Municipal" to amend the Charter of the Mayor and Council of
Hurlock by repealing and reenacting, Article VI, Section
601, entitled "VOTERS", of Chapter 13 of the Code of Public
Laws of Dorchester County (1974 Ed.), to strike the
residency requirement set forth therein.
[Article VI, Section 601 of the Code of Public Local
Laws of Dorchester County, repealed and reenacted, with
amendments.
Effective Date October 13, 1981]
HYATTSVILLE
(Prince George's County)
CHARTER AMENDMENT
RESOLUTION NO. 4-81
A resolution of the Mayor and City Council of
Hyattsville proposed pursuant to Article 32A, Section 11
through 18, titled "Corporations - Municipal", subtitled
"Charter Amendments" of the Annotated Code of Maryland to
amend Article V, Section 5-24 of the Charter of the City of
Hyattsville, for the purpose of changing the method of
publication of the Statement of Financial Condition.
[Section 45-5-24 of the Code of Public Local Laws of
Prince George's County (Section 5-24 of the Charter of the
City of Hyattsville), repealed and reenacted, with
|