TOWN CHARTER
   Sec. 1   Incorporation and general powers
   Sec. 2   Corporate boundaries
   Sec. 3   Council-Manager form of government
   Sec. 4   Term of Mayor
   Sec. 5   Municipal elections
   Sec. 6   Beginning of Council member terms; monthly meetings
   Sec. 7   Fiscal affairs
   Sec. 8   Payment for first election
   Sec. 9   Effective date
June 21, 2002
Cross-reference:
   Town government, see Ch. 30
GENERAL ASSEMBLY OF NORTH CAROLINA
SESSION 1975
RATIFIED BILL
CHAPTER 758
HOUSE BILL 1101
AN ACT TO INCORPORATE THE TOWN OF STALLINGS, UNION COUNTY, NORTH CAROLINA.
The General Assembly of North Carolina enacts:
   Section 1.   The inhabitants of the area described in Section 2 of this act shall be and constitute a body politic and corporate under the name of the “Town of Stallings”, and shall have all the power, authority, rights, privileges and immunities conferred upon municipal corporations by the Constitution and general laws of North Carolina, and particularly Chapter 160A, of the General Statutes.
   Sec. 2.   The corporate limits of the Town of Stallings in Union County, North Carolina shall be as herein described until changed as authorized by law:
   “BEGINNING at a point in the center of Seaboard Coastline RR on Mecklenburg-Union County lire and running thence straight in a northeasterly direction with said county line, crossing SR #1367 and U.S. Hwy. #74, a distance of approximately 4400 ft. to a point on the division line between properties of Fifty-Four Investment Co. and Brothers Investment Co. (which point is approximately 425 ft. beyond the centerline of New U.S. Hwy. #74); thence easterly with said division line approximately 940 ft. to a corner of the Brothers Investment Co. property; (thence continuing easterly on a slightly different course, cutting across several other properties, approximately 2145 ft. to the point where a branch of Crooked Creek crosses the division line between Earl Surratt and Wallace Davis properties; thence continuing in a generally easterly direction approximately 825 ft. to the point of intersection of said branch with the center of SR #1365; thence southwesterly with the center of SR #1365 approximately 250 ft. to its point of intersection with the center of an accessway leading into Forest Park Subdivision
(which accessway is identified on tax map as Elizabeth C. Love’s lot #151-B); thence with the center of said accessway southeasterly approximately 445 ft.; thence crossing the southerly edge of said accessway, southwesterly approximately 840 ft. along the division line between O.H. McKechnie and Vance Sherrin to one of their common corners; thence with another of their division lines almost due south approximately 65 ft. to another of their corners in common with S.M. Sandy's lot #21 of Forest Park Subdivisions thence; with the northwesterly line of Forest Park Subdivision (which subdivision is not herein embraced), passing the dead ends of Forest Park Road and Pine Tree Drive, in a southwesterly direction approximately 1995 ft. to the northwest corner of Lot #50 of said subdivisions; thence with the southwesterly line of Forest Park Subdivision in a southeasterly direction approximately 1175 ft. crossing Forest Park Road at its indentation point, to Jim Marrone’s northeast corner on W.B. Love, Jr. property line; thence with Love's westerly line, southwesterly, passing the center of new U.S. Hwy. #74 at approximately 430 ft. a total distance of Approximately 1765 ft. to S.R. 1367; thence across said road to J.B. Smith's northeast corner; thence with three of Smith’s easterly lines, 1st - 697 ft. in a southerly direction; 2nd - 595 ft. southwesterly; and 3rd - 1103 ft. in a southerly direction to SR #1366; thence in a southwesterly direction 1089 ft. more or less to a point in the centerline of SR #1368, said point being located N. 30-46-W, 206.25 ft. from the intersection of said SR #1368 with the northwestern line of the E.N. O'Neal property; thence with the centerline of said road in five courses as follows: (1) N. 30-46-W, 528.92 ft.; (2) N. 33-58-W, 210.4 ft.; (3) N. 38-31-W, 241.2 ft.; (4 ) N. 41-20-W, 262.5 ft.; and (5) N. 44-15-W, 707.65 ft.; thence leaving said road and running S. 71-27-E, 387.65 ft. to a corner of the S.A. Flowe, Jr. property; thence N. 31-10-W, 703.5 ft.; thence N. 42-21-E, 192 ft. to a point in the centerline of said SR #1368; thence with the centerline of said road N. 43-40-W, 150 ft.; thence leaving said road and running S. 45-37-W, 296 ft.; thence N. 45-16-W, 541.2 ft. to a point in the southerly margin of SR #1365; thence with said southerly margin S. 47-32-W, 24.8 ft.; thence S. 45-24-E, 321.5 ft.; thence S. 46-03-W, 146.4 ft; thence S. 53-31-W, 204.4 ft.; thence S. 53-52-W, 113.3 ft.; thence N. 41-42-W, 348.6 ft. to a point in the southerly margin of SR #1365; thence with the southerly margin of said road S. 68-15-W, 63.5 ft.; thence leaving said road and running S. 41-42-E, 364.5 ft.; thence S 53-52-W, 298.7 ft.; thence S. 68-03-W, 314.8 ft.; thence N. 13-35-W, 56.6 ft.;
thence S. 67-03-W, 120.2 ft.; thence S. 14-43-E, 378.8 ft.; thence N. 83-28-E, 1704.7 ft.; thence S. 4-40 W, 1262.2 ft.; thence S. 73-43-W, 2180.8 ft.; thence S. 33-55-E, 40 ft.; thence N. 86-40-W, 497.7 ft. to a point in the centerline of SR #1009 (Old Monroe Road); thence with the centerline of said road S. 33-18-E, 126.7 ft; thence N. 33-50-E, 42.5 ft. to a point in the easterly margin of said road; thence S. 86-40-E, 450 ft.; thence S. 33-55-E, 1486.4 ft.; thence N. 73-11-E, 1756.6 ft.; thence S. 21-01-E, 549.4 ft. to a common corner of James R. Kindley, Billy G. Broom, and Lots Nos. 32 and 38 of Bryson Village Subdivision; thence southwesterly with the division line between Billy G. Broom and Bryson Village Subdivision approximately 1810 ft. to Old Charlotte Hwy. (now. SR # 1009) thence in a northwesterly direction with the center line of the Old Charlotte Highway (old N.C. Highway #74) 860 feet, more or less, to the southeast corner of a triangular tract of land, property of J.I. Broome; thence with two of Broome's lines in a westerly direction 386 feet more or less, and 400 feet, more or less; thence in a northwest direction 33 feet, more or less, to the rear corner of Lot #61 of Lakewood Knolls Subdivision; thence with the rear lines of lots numbers 38 through 61, inclusive, of said subdivision, in a southwesterly direction to the southwest corner of said subdivision; thence in a southerly direction with the westerly line of the James Helms Estate (now or formerly) 1340 feet, more or less, to a corner of the J.D. Cline property; thence with Cline's line and the northerly line of the Earl P. McAteer property 274 feet to a point, McAteer's northeast corner; thence with McAteer's easterly line, 247.5 feet, more or less, to a point in the center line of S.R. 1362; thence with the center line of said S.R. #1362, 1980 feet, more or less, to its intersection with the center line of S.R. #1357; thence north approximately 2300 ft. with the center of SR #1357 to its point of intersection with the center of SR #1363, this being the southeast corner of Spring Hill Subdivision (which is herein embraced); thence westerly along the southerly line of the subdivision with the center of SR #1363, passing Spring Hill Drive and wood Glen Lane intersections, 1st. approximately 2400 ft. and 2nd., a little more southwesterly passing Timberland Road intersection approximately 430 additional feet to the southwest corner of said subdivision, also being the southwest corner of Lot #45 therein; thence north by a little west with the O.L. Phillips estate line, this being the westerly 1ine of Spring Hill Subdivision,, approximately 840 ft. to the northwest corner of said subdivision, also being the northwest corner of Lot #38 therein; thence with another of Phillips' lines and the northerly subdivision line, easterly by a little north approximately 1770 ft. to the midway point on the north line of Lot #21 of said subdivision; thence northerly by a little west, across the Phillips property and continuing with the west line of Pleasant Plains Baptist Church Lot #6, approximately 2100 ft. to a point on the Mecklenburg-Union County line; thence northeasterly straight along said county line, crossing SR #1356, passing through Morningwood Drive, Forestmont Drive, Woodfern Place and Friendship Drive all in Eastwood Trailer Park, crossing SR #1009 and SR #1337 and two segments of Stallings Drive in Kingsberry Subdivision, a total distance of approximately 6400 ft. to the point of place of BEGINNING on said county line and in the center of Seaboard Coastline RR right-of-way.”
   Sec. 3.   The Town of Stallings shall have the Council-Manager form of government and the administration thereof shall be provided in Part 2, Article 7 of Chapter 160A-147 of the North Carolina General Statutes. The Council shall consist of six (6) members, not including the Mayor. The Town of Stallings shall therefore be divided into six (6) single-member electoral districts. Council members shall be apportioned to these districts so that each member represents the same number of persons as nearly as possible. Candidates shall reside in and represent the districts according to the apportionment plan adopted by the Town Council, but all the qualified voters of the Town shall elect all candidates.
(Am. Ord. passed 4-5-2001; Am. Ord. passed 5-13-2002)
   Sec. 4.   The Mayor shall be elected by the qualified voters of the town for a term of four years starting with the November, 2005 election, and shall be entitled to vote on matters before the Council only if necessary to break a tie.
(Am. Ord. passed 4-11-77; Am. Ord. passed 7-25-2005)
   Sec. 5.   The municipal elections shall be nonpartisan and decided by a simple plurality, and shall be held and conducted by the county board of elections in accordance with the applicable provisions of Chapter 163 of the General Statutes. The municipal election shall be held on Tuesday after the first Monday in November, 1975, and every two years thereafter. Of the five Council positions to be filled in the November, 1977 election, the three candidates receiving the three highest numbers of votes shall be elected to terms of four years, and the two candidates receiving the two next highest numbers of votes shall be elected to terms of two years. At each biennial election thereafter, the number of Council positions to be filled at such election shall be filled for terms of four years.
   All current members of the Town Council shall continue to serve until their terms expire. Any current member of the Town Council who has two (2) years remaining on their term shall continue to serve and represent the district wherein they reside until their current term expires. Any district which does not have a resident member of the Town Council with two (2) years remaining on their term shall elect a representative in the Fall 2001 General Election.
(Am. Ord. passed 4-11-77; Am. Ord. passed 4-5-2001)
   Sec. 6.   The officers elected under this act shall take office at the first regular meeting in December following their election and qualify by taking the oath of office. The council shall hold a regular meeting at least once a month, and shall fix the time and place of its regular meetings.
(Am. Res. passed 10-10-2011)
   Sec. 7.   The fiscal affairs of the town shall be governed by Chapter 159 of the General Statutes and all other pertinent provisions of the Constitution and general laws of the State. The territory within the corporate limits, its citizens and property shall be subject to municipal taxes levied by the town for the fiscal year 1975-76, and subsequent years. The town shall obtain from Union County, and the county shall provide, upon request, a record of the property within the corporate limits which were listed for taxation as of January 1, 1975.
   Sec. 8.   The first election held pursuant to this act shall be paid for by the county; but the Town of Stallings shall reimburse the county for the cost of the election as soon as the town treasury has funds sufficient on hand.
   Sec. 9.   This act shall become effective upon ratification.
   In the General Assembly read three times and ratified, this the 24th day of June, 1975.
                           JAMES B. HUNT, JR.
                           ___________________________________________________
                           James B. Hunt, Jr.
                           President of the Senate
                           JAMES C. GREEN, SR.
                           ____________________________________________________
                           James C. Green, Sr.
                           Speaker of the House of Representatives