Loading chat...

DE HB198

Bill

Status

Passed

10/13/2023

Primary Sponsor

William Carson

Click for details

Origin

House of Representatives

152nd General Assembly

AI Summary

HB 198 - Town of Clayton Charter Amendments

  • Revises removal procedures for Mayor and Council members, establishing specific grounds for forfeiture of office (felony conviction, failure to attend three consecutive meetings, loss of residency) with due process protections including written notice and opportunity for public hearing.

  • Increases Town's borrowing authority to 20% of assessed property value for both short-term debt and general obligation bonds (previously 1.5% and 10% respectively), and authorizes remote participation in Council meetings via electronic means when unavoidable circumstances prevent in-person attendance.

  • Establishes comprehensive subdivision and land development regulations allowing the Town to require developer plans, financial guarantees for improvements, and procedures ensuring compliance with zoning and provision of public utilities and infrastructure.

  • Authorizes the Town to adopt Kent County's property assessments for municipal tax purposes instead of conducting independent assessments, designates the Town Manager as Tax Collector, and permits impact fees on new development to recover costs of municipal improvements.

  • Reforms municipal elections by establishing a five-member Board of Elections, setting voter qualifications (U.S. citizen, 18+ years old, 30-day residency), eliminating write-in candidates, and clarifying procedures for conducting elections in accordance with state law.

Legislative Description

An Act To Amend The Town Charter Of The Town Of Clayton.

Last Action

Signed by Governor

10/13/2023

Committee Referrals

Executive6/22/2023
Elections & Government Affairs6/15/2023
Administration6/8/2023

Full Bill Text

No bill text available