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    Ss Session Laws Rb Repealed by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    Sb Superseded by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 Omitted
      Dispostion
    this Compilation
    Pr 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,
    § 2
    Omit
    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