SEARCH SITE

VIRGINIA LAW PORTAL

SEARCHABLE DATABASES

ACROSS SESSIONS

Developed and maintained by the Division of Legislative Automated Systems.

2022 SESSION

  • print version
Senate Committee on Local Government
Subcommittee Charters

Spruill (Chair), Reeves, Bell, Hashmi, Kiggans

Clerk: Michael Jackson,Thomas Jackson
Staff: Jeff Sharp, Nikhil Edward
Date of Meeting: January 31, 2022
Time and Place: 7:45 AM Senate Room 3, The Capitol
https://virginia-senate.granicus.com/ViewPublisher.php?view_id=3

S.B. 377

Patron: Petersen

Charter; Town of Vienna; elections; dates and terms. Changes the date of elections for the mayor and all councilmen from May 2022 to November 2023, with the accompanying start date changed to the first day of January 2024 and end date changed to the last day of December 2025. Starting in 2025, the bill changes the date for all subsequent elections to November, with the start date as the first day of January of the next year, and sets the term length for each councilman and mayor to two years.

A BILL to amend and reenact § 3.1:1, amended, of Chapter 432 of the Acts of Assembly of 1964, which provided a charter for the Town of Vienna in Fairfax County, relating to election and term dates.

22102149D

S.B. 387

Patron: McDougle

Charter; Town of Port Royal; town council; membership. Reduces the Town of Port Royal's council membership from seven members to five members, reduces the number of council members needed to call a special meeting from four members to three members, and reduces the number of council members needed for a quorum from four members to three members.

A BILL to amend and reenact §§ 3.1, as amended, 3.5, and 4.2 of Chapter 591 of the Acts of Assembly of 1997, which provided a charter for the Town of Port Royal, relating to town council; membership.

22100899D

S.B. 523

Patron: Lucas

Charter; City of Portsmouth; recall of elective officers. Makes various changes to the City of Portsmouth's process for recall of an elective officer, including (i) applying provisions to an officer who has been appointed to fill an elective office, (ii) making the law apply immediately rather than after one year from the beginning of an officer's term, (iii) specifying the specific causes that may trigger the recall process, and (iv) allowing a judge of the Circuit Court of the City of Portsmouth to hold a hearing and take evidence to determine the sufficiency of the recall petition.

A BILL to amend and reenact § 12.09 of Chapter 640 of the Acts of Assembly of 2011, which provided a charter for the City of Portsmouth, relating to recall of elective officers.

22101991D

S.B. 589

Patron: Pillion

Charter; Town of St. Charles. Terminates the Town of St. Charles in Lee County.

A BILL to provide for the termination of the Town of St. Charles in Lee County.

22100366D

S.B. 627

Patron: Hackworth

Charter; Town of Tazewell; board of zoning appeals. Increases the term length for members of the board of zoning appeals for the Town of Tazewell from two to five years.

A BILL to amend and reenact § 6-231, as amended, of Chapter 358 of the Acts of Assembly of 1958, which provided a charter for the Town of Tazewell in Tazewell County, relating to board of zoning appeals.

22103342D

S.B. 699

Patron: Hanger

Charter; City of Waynesboro; elections and appointments; council, city manager, and school board. Changes the composition of the council of the City of Waynesboro to have one member from each of the four wards, who must reside in that ward and be elected by the voters of that ward, and one member at large, who can reside in any ward and is elected by the voters at large. The bill changes the position of chairman to that of mayor and creates a vice mayor position. The bill extends from one year to two years the term of other city officers, including city manager and city clerk. The bill changes dates to reflect the change of elections from May to November and the start of terms from July to January.

A BILL to amend and reenact §§ 3.2, 3.4, as amended, 4.1, and 6.1 of Chapters 629 and 674 of the Acts of Assembly of 2005, which provided a charter for the City of Waynesboro, relating to elections and appointments; council, city manager, and school board.

22103366D