CHARTER DISPOSITION TABLE ACTS
Latest version.
This table consists of all acts of the General Assembly of North Carolina relating to the town enacted since the basic charter, contained in Private Laws of 1887, Chapter 88, and the disposition of the same in this compilation. If any such act has been omitted from this compilation, the reason for such omission is indicated.
Legend— Laws Effect Ex Extra Session A Amends PL Public-Local Laws Ab Amended by Pr Private Laws R Repeals Ss Session Laws Rb Repealed by S Supersedes Sb Superseded by Acts of General Assembly Year Chapter Secs. Purpose, or
Effect if OmittedDispostion
this CompilationPr 1887 88 1—9 [1]—[9] Pr 1899 208 1 [2] 2—10 [22]—[30] 11 [6], [31] 12—20 [32]—[40] Pr 1907 254 1—7 Street bond issue Omit Pr 1909 77 1—7 School bond issue Omit Pr 1913 288 1 [26] 2, 3 Repealer, effective date Omit Pr 1921 36 1—4 Sb Ss 1963, Ch. 860,
§ 2Omit Pr 1921 Ex 56 1—11 Special election Omit Pr 1925 171 1—12 [51]—[62] Pr 1925 211 1—3 Validate bond issue Omit Pr 1927 5 1—3 Validate bond issue Omit Pr 1931 26 1 [27] 2 Effective date Omit Pr 1933 201 1—3 Special assessment Omit Pr 1935 143 1, 2 Validate assessment Omit PL 1937 236 1—8 [71]—[78] Ss 1945 485 1—3 [2] Ss 1947 545 1—3 [81]—[83] Ss 1949 364 1—3 [2] Ss 1953 607 1—8 Recorder's Court—Sb Omit State Judiciary Act Ss 1963 860 1 [4] 2 [5] 3, 4 Repealer, effective date Omit Ss 1967 185 1 [3] 2 Ratify previous salaries Omit 3, 4 Repealer, effective date Omit Ss 1967 366 1—9 ABC election—failed Omit Ss 1984 938 1, 2 [8], [29] Ss 1989 1027(DRH) 2 Officers;
election;
terms[3]—[5] Ss 1989 415 2 Extraterritorial jurisdiction 2.2