GENERAL ASSEMBLY OF NORTH CAROLINA

1993 SESSION

 

 

CHAPTER 641

SENATE BILL 1331

 

AN ACT TO INCORPORATE THE VILLAGE OF MARVIN IN UNION COUNTY.

 

The General Assembly of North Carolina enacts:

 

Section 1.  A charter for the Village of Marvin is enacted to read:

"CHARTER OF VILLAGE OF MARVIN.

"CHAPTER I.

"INCORPORATION AND CORPORATE POWERS.

"Section 1-1.  Incorporation and Corporate Powers.  The inhabitants of the Village of Marvin, which area is described in Section 2.1 of this Charter, are a body corporate and politic under the name 'Village of Marvin.'  Under that name they have all the powers, duties, rights, privileges, and immunities conferred and imposed on cities by the general law of North Carolina.

"CHAPTER II.

"CORPORATE BOUNDARIES.

"Sec. 2-1.  Village Boundaries.  Until modified in accordance with the law, the boundaries of the Village of Marvin are as follows:

BEGINNING at a point in the centerline of Stacy Howie Road (SR 1311), said point being on the North Carolina-South Carolina State line, and being the southwest corner of the Billy and Martha D. Howard property described in Deed Book 265 at page 708 of the Union County Registry, and running thence with the centerline of Stacy Howie Road (SR 1311) in a northeasterly direction to the intersection of the centerline of Stacy Howie Road (SR 1311) with the centerline of the Waxhaw-Marvin Road (SR 1307); thence with the centerline of the Waxhaw-Marvin Road in a northerly direction to the intersection of the centerline of the Waxhaw-Marvin Road (SR 1307) with the centerline of New Town Road (SR 1315); thence with the centerline of New Town Road (SR 1315) in an easterly direction to the intersection of the centerline of the New Town Road with the Marvin-Weddington Road (SR 1316); thence with the centerline of the Marvin-Weddington Road in a northeasterly direction to the southeast corner of the property of Allen D. Carter and wife Shirley Y. Carter described in Deed Book 216 at page 624 of the Union County Registry; thence with the line of said Carter property North 34 degrees 23 minutes West 330 feet to a corner of the property of Sam W. Craver, Jr. and wife Sarah R. Craver described in Deed Book 337 at page 769 of the Union County Registry, said line passing an iron pin at 30 feet; thence with the line of said Craver property North 34 degrees 23 minutes West 703 feet to the corner of the Craver property described in Deed Book 337 at page 771 of the Union County Registry; thence with the line of said Craver property North 34 degrees 23 minutes West 1536.7 feet to a corner of the Lucky Realty property described in Deed Book 400 at page 281 of the Union County Registry; thence with the line of the Lucky Realty property North 17 degrees 02 minutes 50 seconds West 1,178.53 feet to a corner of the Reunion Land Company property described in Deed Book 394 at page 461 of the Union County Registry; thence with 3 lines of the Reunion Land Company property as follows:  (1) North 15 degrees West 1123 feet; (2) South 46 degrees 30 minutes West 858 feet; (3) North 31 degrees 45 minutes West 1192 feet to the centerline of Six Mile Creek; thence in a southwesterly direction with the centerline of Six Mile Creek to the point where the centerline of Six Mile Creek intersects with the North Carolina-South Carolina State line; thence in a southerly direction with the North Carolina-South Carolina State line to the point and place of BEGINNING.

"CHAPTER III.

"GOVERNING BODY.

"Sec. 3-1.  Structure of Governing Body; Number of Members.  The governing body of Village of Marvin is the Village Council, which has four members and the Mayor.

"Sec. 3-2.  Temporary Officers.  Until the initial election in 1995 provided for by Section 4-1 of this Charter, Don Kerr is hereby appointed Mayor, and Joe Ardrey, Jane Schmitt, Cathy Spain, and Gordon Suhre are hereby appointed members of the Village Council, and they shall possess and may exercise the powers granted to the Mayor and Town Council until their successors are elected or appointed and qualify pursuant to this Charter.

"Sec. 3-3.  Manner of Electing Village Council; Term of Office.  The qualified voters of the entire Village shall elect the members of the Village Council.  Except as provided by this section, members are elected to a four-year term of office.  In 1995, the two candidates receiving the highest numbers of votes are elected to four-year terms, and the two candidates receiving the next highest number of votes are elected to two-year terms.  In 1997 and each two years thereafter, two members are elected for four-year terms.

"Sec. 3-4.  Manner of Electing Mayor; Term of Office.  The qualified voters of the entire Village shall elect the Mayor.  The Mayor shall be elected in 1995 and each two years thereafter for a two-year term.

"CHAPTER IV.

"ELECTIONS.

"Sec. 4-1.  Conduct of Village Elections.  Village officers shall be elected on a nonpartisan basis and results determined by a plurality as provided in G.S. 163-292.

"CHAPTER V.

"ADMINISTRATION.

"Sec. 5-1.  Village to Operate Under Mayor-Council Plan.  The Village of Marvin operates under the Mayor-Council plan as provided in Part 3 of Article 7 of Chapter 160A of the General Statutes."

Sec. 2.  From and after the effective date of this act, the citizens and property in Village of Marvin shall be subject to municipal taxes levied for the year beginning July 1, 1994, and for that purpose the Village shall obtain from Union County a record of property in the area herein incorporated which was listed for taxes as of January 1, 1994.  The Village may adopt a budget ordinance for fiscal year 1994-95 without following the timetable in the Local Government Budget and Fiscal Control Act, but shall follow the sequence of actions in the spirit of the act insofar as is practical.  For fiscal year 1994-95, ad valorem taxes may be paid at par or face amount within 90 days of adoption of the budget ordinance, and thereafter in accordance with the schedule in G.S. 105-360 as if the taxes had been due and payable on September 1, 1994.  If this act is ratified before July 1, 1994, the Village may adopt a budget ordinance for fiscal year 1993-94 without following the timetable in the Local Government Budget and Fiscal Control Act, but shall follow the sequence of actions in the spirit of the act insofar as is practical, but no ad valorem taxes may be levied for the 1993-94 fiscal year.

Sec. 3.  Chapter 514 of the Session Laws of 1983 is repealed.

Sec. 4.  This act is effective upon ratification.

In the General Assembly read three times and ratified this the 1st day of July, 1994.

 

 

───────────────────

Dennis A. Wicker

President of the Senate

 

 

───────────────────

Daniel Blue, Jr.

Speaker of the House of Representatives