Bill Summaries: S156 (2015-2016 Session)

Tracking:
  • Summary date: Sep 3 2015 - View summary

    AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE TOWN OF MOUNT GILEAD. Enacted September 2, 2015. Effective September 2, 2015.


  • Summary date: Aug 5 2015 - View summary

    House committee substitute amends the 2nd edition as it pertains to recall of elected officials. Requires recall petitions to be signed by 25% of the qualified voters of the town as shown by the registration records of the last preceding municipal election (was, signatures of 25% of voters who voted as the last such election). 


  • Summary date: Mar 18 2015 - View summary

    Senate committee substitute to the 1st edition makes the following changes. 

    Repeals Chapter 767 of the 1953 Session Laws and Chapter 407 of the 1967 Session Laws (both concerning salaries of the town's board of commissioners and mayor). 

    Amends Section 2 of Chapter 1070 of the 1989 Session Laws, as amended, concerning the collection of utility bills, to remove Mount Gilead from the scope of the act. 


  • Summary date: Mar 3 2015 - View summary

    Identical to H 11, filed January 28, 2015.

    As title indicates, revises the Town of Mount Gilead's charter and consolidates certain local acts related to town property, affairs, and government. Makes conforming repeals of specified session laws.