NORTH CAROLINA GENERAL ASSEMBLY

1965 SESSION

 

 

CHAPTER 983

HOUSE BILL 1104

 

 

AN ACT TO AMEND CHAPTER 468, PRIVATE LAWS OF 1913, THE SAME BEING THE CHARTER OF THE TOWN OF HAYESVILLE, SO AS TO PROVIDE FOR MUNICIPAL ELECTIONS IN THE TOWN.

 

The General Assembly of North Carolina do enact:

 

Section 1. Section 12, Chapter 468, Private Laws of 1913, is hereby rewritten to read as follows:

"Sec. 12. The municipal election in the Town of Hayesville shall be held on Tuesday after the first Monday in May, 1967, and biennially thereafter. The term of office of the mayor and members of the board of town commissioners shall be two years and until their successors are elected and qualified. The mayor and members of the board of commissioners shall be installed in their respective offices at 12:00 o'clock noon on the first Wednesday in July next after their election.

"Except as herein provided, all elections in the Town of Hayesville shall be governed by the general law of the State of North Carolina as provided in Chapter 160 of the General Statutes.

"Any person desiring to become a candidate for the office of mayor or commissioner of the Town of Hayesville shall, at least 30 days prior to election day, file with the town clerk of the town a statement of such candidacy in substantially the following form:

"STATE OF NORTH CAROLINA

TOWN OF HAYESVILLE

I, ___________________________________________, hereby give notice that I reside in the Town of Hayesville; that I am a candidate for election to the office of _____________ (Mayor or Commissioner) _________to be voted upon at the town election to be held on the first Tuesday after the first Monday in May, 19___, and I hereby request that my name be printed on the official ballot for said election for such office.

                                                                                ____________ (Signature)____________

__________ (Witness)___________

"Each candidate for mayor shall, at the time of filing his notice of candidacy, pay to the town clerk a filing fee in the sum of ten dollars ($10.00), and each candidate for commissioner shall pay to the town clerk a filing fee in the sum of five dollars ($5.00).

"In addition to the powers granted by virtue of the Charter of the Town of Hayesville, the mayor and the board of commissioners of the Town of Hayesville shall exercise all the corporate powers and duties as are conferred upon mayors and commissioners of incorporated towns under Chapter 160 of the General Statutes of North Carolina, as amended.

"Compensation of the mayor of the Town of Hayesville shall be ten dollars ($10.00) per month, to be paid out of the general fund of the town, and the compensation of each member of the board of commissioners of the said town shall be seven dollars and fifty cents ($7.50) per month, to be paid out of the general fund of the town. In addition to the foregoing, each of said officials shall be reimbursed by the town for their actual expenditures made in the performance of their official duties."

Sec. 2. Chapter 194, Session Laws of 1959, Chapter 80, Session Laws of 1959, Chapter 887, Session Laws of 1957, and Chapter 24, Session Laws of 1949, and all other laws and clauses of laws in conflict with this Act are hereby repealed.

Sec. 3. This Act shall be in full force and effect from and after its ratification.

In the General Assembly read three times and ratified, this the 11th day of June, 1965.