The new committee assignments include: STANDING COMMITTEES. Committee on Budget and Finance (7 Voting Members) O. Temple Sloan (Chair)

Size: px
Start display at page:

Download "The new committee assignments include: STANDING COMMITTEES. Committee on Budget and Finance (7 Voting Members) O. Temple Sloan (Chair)"

Transcription

1 UNC Board of Governors Chair-Elect Harry Smith has announced assignments for the UNC Board of Governors standing and special committees. These committees play a critical role in developing policy recommendations and ensuring oversight of the university system. The assignments will go into effect on July 1, This Board is about good governance for the UNC System and greater accountability for the taxpayers of North Carolina, said Chair-Elect Smith. We want to make informed decisions and identify solutions for this state and these committee appointments are a big part of the strategy. I m also looking forward to the newly created committees tackling big issues like serving our student veterans and our historically minority-serving institutions. The UNC Board of Governors is responsible for the planning, development, and overall governance of the state s public university system. Its 28 voting members are elected by the NC General Assembly for four-year terms. This new slate of committee members will further our efforts to implement the Board s Strategic Plan and meet our shared goals of improving student access and success and ensuring college affordability for all citizens of North Carolina, said UNC System President Margaret Spellings. We want to build a college-going culture in this state and thanks to Chair-Elect Smith s leadership we have the right Board members in the right places to make this a reality. The new committee assignments include: STANDING COMMITTEES Committee on Budget and Finance (7 Voting Members) O. Temple Sloan (Chair) Robert A. Rucho (Vice Chair) Carolyn L. Coward (Secretary) Darrell T. Allison 1 / 5

2 Thomas H. Fetzer James L. Holmes, Jr. W. Marty Kotis, III Committee on Educational Planning, Policies, and Programs (6 Voting Members) Anna S. Nelson (Chair) Robert P. Bryan, III (Vice Chair) M. Ann Maxwell (Secretary) Walter C. Davenport Joe T. Knott, III Steven B. Long Bettylenah Njaramba Committee on Personnel and Tenure (7 Voting Members) Wendy F. Murphy (Chair) Kellie Hunt Blue (Vice Chair) H. Frank Grainger (Secretary) W. Louis Bissette, Jr. Thomas C. Goolsby R. Doyle Parrish 2 / 5

3 Committee on University Governance (7 Voting Members) David M. Powers (Chair) J. Alexander Mitchell (Vice Chair) William A. Webb (Secretary) Pearl Burris-Floyd C. Philip Byers Randall C. Ramsey Michael L. Williford Committee on Audit, Risk Management, and Compliance (5 Voting Members) James L. Holmes, Jr. (Chair) Thomas H. Fetzer (Vice Chair) Thomas C. Goolsby (Secretary) Robert A. Rucho William A. Webb Committee on Public Affairs (5 Voting Members) C. Philip Byers (Chair) W. Marty Kotis, III (Vice Chair) Joe T. Knott, III (Secretary) 3 / 5

4 R. Doyle Parrish SPECIAL COMMITTEES Committee on Strategic Initiatives (7 Voting Members) J. Alexander Mitchell (Chair) Michael L. Williford (Vice Chair) Robert P. Bryan, III (Secretary) Pearl Burris-Floyd M. Ann Maxwell Anna S. Nelson David M. Powers Bettylenah Njaramba Committee on Healthcare (5 Voting Members) O. Temple Sloan, III (Chair) (Vice Chair) Carolyn L. Coward (Secretary) W. Louis Bissette, Jr. Randall C. Ramsey 4 / 5

5 Committee on Historically Minority-Serving Institutions (5 Voting Members) Darrell T. Allison (Chair) Steven B. Long (Vice Chair) Walter C. Davenport (Secretary) Kellie Hunt Blue Wendy F. Murphy Subcommittee on Laboratory Schools (5 Voting Members) C. Philip Byers (Chair) Darrell T. Allison Robert P. Bryan, III H. Frank Grainger M. Ann Maxwell Committee on Military and Veterans Affairs (6 Voting Members) William A. Webb (Chair) Thomas C. Goolsby (Vice Chair) R. Doyle Parrish (Secretary) David M. Powers Michael L. Williford 5 / 5

NORTH CAROLINA GENERAL ASSEMBLY 2009 SESSION 23 rd Edition SENATE COMMITTEE ASSIGNMENTS BY MEMBER

NORTH CAROLINA GENERAL ASSEMBLY 2009 SESSION 23 rd Edition SENATE COMMITTEE ASSIGNMENTS BY MEMBER NORTH CAROLINA GENERAL ASSEMBLY 2009 SESSION 23 rd Edition 10-25-2010 SENATE COMMITTEE ASSIGNMENTS BY MEMBER Albertson, Charles W. Rm. 523 LOB (919) 733-5705 Allran, Austin M. Rm. 516 LOB (919) 733-5876

More information

Board of Governors Meeting February 8, 2013 Chapel Hill, North Carolina

Board of Governors Meeting February 8, 2013 Chapel Hill, North Carolina Board of Governors Meeting February 8, 2013 Chapel Hill, North Carolina The Board of Governors met in regular session on February 8, 2013, at the Spangler Center in Chapel Hill. Chairman Hans called the

More information

2011 HOUSE OF REPRESENTATIVES. John M. Blust Appropriations Subcommittee on Education; Education; Election Law; Homeland Security,

2011 HOUSE OF REPRESENTATIVES. John M. Blust Appropriations Subcommittee on Education; Education; Election Law; Homeland Security, Marilyn Avila Appropriations Subcommittee on Education; Commerce and Job Development; Education; Ethics; State Personnel; Transportation Jeff Barnhart Appropriations Subcommittee on Health and Human Services;

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA SPECIAL REVIEW ROBESON COUNTY DISPUTE RESOLUTION CENTER, INC. LUMBERTON, NORTH CAROLINA MARCH 1999 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL, JR. STATE AUDITOR SPECIAL REVIEW ROBESON

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA SPECIAL REVIEW N. C. DEPARTMENT OF ADMINISTRATION THE NORTH CAROLINA HUMAN RELATIONS COMMISSION S CONTRACT WITH THE FAITH AND POLITICS INSTITUTE RALEIGH, NORTH CAROLINA APRIL 1996

More information

Mecklenburg County, NC November 5, Mecklenburg County General Election 2002

Mecklenburg County, NC November 5, Mecklenburg County General Election 2002 -------------------------------------------------------------------- -------------------------------------------------------------------- Mecklenburg County, NC November 5, 2002 - Mecklenburg County General

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA AUDIT RESULTS FROM CAFR AND SINGLE AUDIT PROCEDURES DEPARTMENT OF REVENUE FOR THE YEAR ENDED JUNE 30, 2002 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL, JR. STATE AUDITOR STATE OF

More information

JOINT NOTICE REGARDING POTENTIAL SPECIAL MASTER. Pursuant to this Court s instructions on August 27, 2018, ECF 142 in 1:16-cv-

JOINT NOTICE REGARDING POTENTIAL SPECIAL MASTER. Pursuant to this Court s instructions on August 27, 2018, ECF 142 in 1:16-cv- Case 1:16-cv-01026-WO-JEP Document 143 Filed 08/29/18 Page 1 of 6 COMMON CAUSE, et al., IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA PLAINTIFFS, v. ROBERT A. RUCHO, in

More information

Board of Trustees North Carolina State University Raleigh, NC April 22, 2011

Board of Trustees North Carolina State University Raleigh, NC April 22, 2011 Board of Trustees North Carolina State University Raleigh, NC The North Carolina State University Board of Trustees met in regular session in the Hood Board Room of the Dorothy and Roy Park Alumni Center

More information

Census Bureau ships North Carolina's local census data to the governor and legislative leaders.

Census Bureau ships North Carolina's local census data to the governor and legislative leaders. 2011 March 1 June 17 July 27 July 28 July 28 Census Bureau ships North Carolina's local census data to the governor and legislative leaders. Republicans release redistricting proposal for Voting Rights

More information

LEGISLATIVE REPORT May 30, 2012

LEGISLATIVE REPORT May 30, 2012 LEGISLATIVE REPORT May 30, 2012 INTRODUCTION As we expected, the Short Session is already in high gear during the first full week. The House rolled out its budget proposal in the various Appropriation

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA SPECIAL REVIEW NORTH CAROLINA DEPARTMENT OF ENVIRONMENT AND NATURAL RESOURCES DIVISION OF FOREST RESOURCES RALEIGH, NORTH CAROLINA OCTOBER 2000 OFFICE OF THE STATE AUDITOR RALPH

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA SPECIAL REVIEW NORTH CAROLINA STATE UNIVERSITY LOCK SHOP RALEIGH, NORTH CAROLINA JUNE 1996 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL, JR. STATE AUDITOR SPECIAL REVIEW NORTH CAROLINA

More information

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA ) ) ) ) ) ) ) ) ) ) ) ) ) ) CIVIL ACTION NO. 1:16-CV-1164-WO-JEP

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA ) ) ) ) ) ) ) ) ) ) ) ) ) ) CIVIL ACTION NO. 1:16-CV-1164-WO-JEP Case 1:16-cv-01026-WO-JEP Document 153 Filed 09/05/18 Page 1 of 4 IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA COMMON CAUSE, et al., v. Plaintiffs, ROBERT A. RUCHO, in

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA AUDIT RESULTS FROM CAFR AND SINGLE AUDIT PROCEDURES DEPARTMENT OF CRIME CONTROL AND PUBLIC SAFETY FOR THE YEAR ENDED JUNE 30, 2002 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL, JR.

More information

March 1 Census Bureau ships North Carolina's local census data to the governor and legislative leaders. June 17 Republicans release redistricting

March 1 Census Bureau ships North Carolina's local census data to the governor and legislative leaders. June 17 Republicans release redistricting 2011 March 1 Census Bureau ships North Carolina's local census data to the governor and legislative leaders. June 17 Republicans release redistricting proposal for Voting Rights Act districts. July 27

More information

Sampson County Elected Officials

Sampson County Elected Officials United States Senators Sampson County Elected Officials Updated: 8/7/12 Kay Hagan Website: www.hagan.senate.gov 521 Dirksen Senate Office Building Washington D.C. 20510 Phone: (202) 224-6342 Fax: (202)

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 16, 2018

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 16, 2018 NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 16, 2018 An open meeting of the Nevada State Board of Accountancy was called to order at 8:15 A.M. by President, Nicola Neilon, May 16, 2018 at the offices

More information

May 2005 Board of Directors Minutes

May 2005 Board of Directors Minutes May 2005 Board of s Minutes MINUTES OF THE NATIONAL ASSOCIATION OF ENROLLED AGENTS BOARD OF DIRECTORS May 7, 2005 I. CALL TO ORDER A. The regular meeting of the Board of s of the National Association of

More information

JOINT LEGISLATIVE OVERSIGHT COMMITTEE ON MEDICAID AND NC HEALTH CHOICE. REPORT TO THE 2018 SESSION of the 2017 GENERAL ASSEMBLY OF NORTH CAROLINA

JOINT LEGISLATIVE OVERSIGHT COMMITTEE ON MEDICAID AND NC HEALTH CHOICE. REPORT TO THE 2018 SESSION of the 2017 GENERAL ASSEMBLY OF NORTH CAROLINA N O R T H C A R O L I N A G E N E R A L A S S E M B L Y JOINT LEGISLATIVE OVERSIGHT COMMITTEE ON MEDICAID AND NC HEALTH CHOICE REPORT TO THE 2018 SESSION of the 2017 GENERAL ASSEMBLY OF NORTH CAROLINA

More information

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) Case 1:13-cv-00861-TDS-JEP Document 84 Filed 04/02/14 Page 1 of 6 IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA NORTH CAROLINA STATE CONFERENCE OF THE NAACP, et al., v.

More information

2) The minutes for the 2016 SEA Business Meeting were approved unanimously.

2) The minutes for the 2016 SEA Business Meeting were approved unanimously. 1 2017 Minutes of the Society of Early Americanists Business Meeting Friday, March 1, 2017 Hyatt Regency, Tulsa OK SEA 10 th Biennial Conference Minutes Prepared by Patrick Erben, Executive Coordinator

More information

County Register of Deeds (You may vote for ONE) David T. Rickard. Republican. County Sheriff (You may vote for ONE) David S. Grice.

County Register of Deeds (You may vote for ONE) David T. Rickard. Republican. County Sheriff (You may vote for ONE) David S. Grice. A B C Sample Ballot Davidson County, North Carolina November 4, 2014 BALLOT MARKING INSTRUCTIONS: A. With the marking device provided or a black ball point pen, completely fill in the oval to the left

More information

UNITED STATES COURT OF APPEALS FOR THE FOURTH CIRCUIT. No (L) (1:13-cv TDS-JEP)

UNITED STATES COURT OF APPEALS FOR THE FOURTH CIRCUIT. No (L) (1:13-cv TDS-JEP) Appeal: 16-1468 Doc: 156 Filed: 08/04/2016 Pg: 1 of 8 FILED: August 4, 2016 UNITED STATES COURT OF APPEALS FOR THE FOURTH CIRCUIT No. 16-1468 (L) (1:13-cv-00658-TDS-JEP) NORTH CAROLINA STATE CONFERENCE

More information

The following is an overview of recent activity in the North Carolina General Assembly of interest to stakeholders of public education in North Carolina 1. Meeting of Joint Legislative Task Force on Education

More information

Minutes of the Semi-Annual Meeting. Board of Regents of Gunston Hall Incorporated (BRGHI) Saturday, April 8, 2017

Minutes of the Semi-Annual Meeting. Board of Regents of Gunston Hall Incorporated (BRGHI) Saturday, April 8, 2017 4898 Minutes of the Semi-Annual Meeting Board of Regents of Gunston Hall Incorporated (BRGHI) Saturday, April 8, 2017 First Regent Helen Bragg Cleary called the Opening Session of the Semi-Annual Meeting

More information

MINUTES MEETING OF THE BOARD OF TRUSTEES APPALACHIAN STATE UNIVERSITY. Friday, September 23 rd, 2016 Parkway Ballroom Plemmons Student Union

MINUTES MEETING OF THE BOARD OF TRUSTEES APPALACHIAN STATE UNIVERSITY. Friday, September 23 rd, 2016 Parkway Ballroom Plemmons Student Union MINUTES MEETING OF THE BOARD OF TRUSTEES APPALACHIAN STATE UNIVERSITY Friday, September 23 rd, 2016 Parkway Ballroom Plemmons Student Union CALL TO ORDER: The Board of Trustees of Appalachian State University

More information

NORTH CAROLINA PATTERN JURY INSTRUCTIONS INTRODUCTION

NORTH CAROLINA PATTERN JURY INSTRUCTIONS INTRODUCTION Page 1 of 10 NORTH CAROLINA PATTERN JURY INSTRUCTIONS INTRODUCTION I. PREFACE Page 1 II. HISTORY Page 3 III. USER S GUIDE Page 6 IV. CONCLUSION Page 10 --------------------------- I. PREFACE Instructions

More information

BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill

BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill The Board of Trustees met in regular session in the Faculty Lounge of the Morehead Building on January 27, 2000 at 2:00 p.m. Chairman

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT ON HEALTH AND WELLNESS TRUST FUND RALEIGH, NORTH CAROLINA FOR THE PERIOD FEBRUARY 1, 2002 THROUGH JANUARY 31, 2003 OFFICE OF THE STATE AUDITOR RALPH

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA RESULTS OF STATEWIDE FINANCIAL AUDIT PROCEDURES AT THE DEPARTMENT OF PUBLIC INSTRUCTION FOR THE YEAR ENDED JUNE 30, 2004 OFFICE OF THE STATE AUDITOR LESLIE W. MERRITT, JR., CPA,

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA RESULTS OF STATEWIDE FINANCIAL AUDIT PROCEDURES AT THE DEPARTMENT OF COMMERCE FOR THE YEAR ENDED JUNE 30, 2004 OFFICE OF THE STATE AUDITOR LESLIE W. MERRITT, JR., CPA, CFP STATE

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FINANCIAL RELATED AUDIT REPORT OF WAYNE COUNTY CLERK OF SUPERIOR COURT GOLDSBORO, NORTH CAROLINA FOR THE YEAR ENDED JUNE 30, 2001 THE HONORABLE J. MARSHALL MINCHEW, CLERK OF SUPERIOR

More information

Chapter 4: Congressional Committee Data Table of Contents. Number Title

Chapter 4: Congressional Committee Data Table of Contents. Number Title Chapter 4: Congressional Committee Data Table of Contents Number Title Page 4-1 Number of Committees in the Senate and House, 84th - 115th Congresses, 1955-2017 1 4-2 Number and Type of House Committees,

More information

Board of Trustees North Carolina State University Raleigh, North Carolina September 20, 2013

Board of Trustees North Carolina State University Raleigh, North Carolina September 20, 2013 Board of Trustees North Carolina State University Raleigh, North Carolina The North Carolina State University Board of Trustees met in regular session in the Hood Board Room of the Dorothy and Roy Park

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA AUDIT RESULTS FROM CAFR AND SINGLE AUDIT PROCEDURES OFFICE OF STATE BUDGET, PLANNING AND MANAGEMENT FOR THE YEAR ENDED JUNE 30, 2001 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL,

More information

FINANCIAL STATEMENT AUDIT REPORT OF MADISON COUNTY PARTNERSHIP

FINANCIAL STATEMENT AUDIT REPORT OF MADISON COUNTY PARTNERSHIP FINANCIAL STATEMENT AUDIT REPORT OF MADISON COUNTY PARTNERSHIP FOR CHILDREN AND FAMILIES, INC. MARSHALL, NORTH CAROLINA FOR THE YEAR ENDED JUNE 30, 2001 PERFORMED UNDER CONTRACT WITH THE NORTH CAROLINA

More information

Town of Middletown Election Results history. March 6, 2017 For Mayor: Kenneth L. Branner, Jr.

Town of Middletown Election Results history. March 6, 2017 For Mayor: Kenneth L. Branner, Jr. Town of Middletown Election Results history March 6, 2017 Kenneth L. Branner, Jr. James Meyers David Wisniewski 703 votes 181 votes 233 votes Maxwell Amoako 297 votes Drew Chas 798 votes Jason R. Faulkner

More information

JOINT LEGISLATIVE ADMINISTRATIVE PROCEDURE OVERSIGHT COMMITTEE

JOINT LEGISLATIVE ADMINISTRATIVE PROCEDURE OVERSIGHT COMMITTEE N O R T H C A R O L I N A G E N E R A L A S S E M B L Y JOINT LEGISLATIVE ADMINISTRATIVE PROCEDURE OVERSIGHT COMMITTEE REPORT TO THE 2017 SESSION of the 2017 GENERAL ASSEMBLY JANUARY 3, 2017 This page

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA RESULTS OF STATEWIDE FINANCIAL AUDIT PROCEDURES AT THE DEPARTMENT OF TRANSPORTATION FOR THE YEAR ENDED JUNE 30, 2004 OFFICE OF THE STATE AUDITOR LESLIE W. MERRITT, JR., CPA, CFP

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT ON HEALTH AND WELLNESS TRUST FUND RALEIGH, NORTH CAROLINA FOR THE PERIOD JULY 1, 2000 THROUGH JANUARY 31, 2002 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL,

More information

FILED Jan 12, 2015 Secretary of State CC

FILED Jan 12, 2015 Secretary of State CC 2015 FLORIDA PROFIT CORPORATION ANNUAL REPORT DOCUMENT# 142619 Entity : DUKE ENERGY FLORIDA, INC. Current Principal Place of Business: CHARLOTTE, NC 28202 FILED Jan 12, 2015 Secretary of State CC2138591417

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT ON ORANGE COUNTY CLERK OF SUPERIOR COURT HILLSBOROUGH, NORTH CAROLINA FOR THE PERIOD JANUARY 1, 2004 THROUGH JUNE 30, 2004 OFFICE OF THE STATE AUDITOR

More information

BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill

BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill The Board of Trustees met in regular session in The Great Hall of The Frank Porter Graham Student Union on September 26, 1997.

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA SPECIAL REVIEW CUMBERLAND COUNTY DISPUTE RESOLUTION CENTER, INC. FAYETTEVILLE, NORTH CAROLINA OCTOBER 1998 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL, JR. STATE AUDITOR SPECIAL

More information

State Board of Community Colleges

State Board of Community Colleges State Board of Community Colleges Caswell Building, 200 West Jones Street Raleigh, North Carolina January 16, 2015 9:00 a.m. CALL TO ORDER Following proper public notification, Chair Linwood Powell called

More information

Exhibit 18 (1 of 2) Third Affidavit of Dan Frey

Exhibit 18 (1 of 2) Third Affidavit of Dan Frey Case 1:15-cv-00399-TDS-JEP Document 33-23 Filed 11/10/15 Page 1 of 7 Exhibit 18 (1 of 2) Third Affidavit of Dan Frey Case 1:15-cv-00399-TDS-JEP Document 33-23 Filed 11/10/15 Page 2 of 7 STATE OF NORTH

More information

Exhibit 18 (1 of 2) Third Affidavit of Dan Frey

Exhibit 18 (1 of 2) Third Affidavit of Dan Frey Case 1:15-cv-00399-TDS-JEP Document 33-23 Filed 11/10/15 Page 1 of 7 Exhibit 18 (1 of 2) Third Affidavit of Dan Frey Case 1:15-cv-00399-TDS-JEP Document 33-23 Filed 11/10/15 Page 2 of 7 STATE OF NORTH

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA AUDIT RESULTS FROM CAFR AND SINGLE AUDIT PROCEDURES EMPLOYMENT SECURITY COMMISSION FOR THE YEAR ENDED JUNE 30, 2003 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL, JR. STATE AUDITOR

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT ON JONES COUNTY CLERK OF SUPERIOR COURT TRENTON, NORTH CAROLINA FOR THE PERIOD OCTOBER 1, 2004, THROUGH MARCH 31, 2005 OFFICE OF THE STATE AUDITOR LESLIE

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA SPECIAL REVIEW NORTH CAROLINA DEPARTMENT OF TRANSPORTATION DIVISION OF HIGHWAYS RESIDENT ENGINEER S OFFICE MATTHEWS, NORTH CAROLINA AUGUST 2002 OFFICE OF THE STATE AUDITOR RALPH

More information

North Carolina State University Endowment Board of Trustees Board Nominees

North Carolina State University Endowment Board of Trustees Board Nominees North Carolina State University Endowment Board of Trustees Board Nominees Reappointment: Richard Bryant Richard Bryant graduated from NC State in business management in1981. He formed Capital Investment

More information

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA DURHAM DIVISION Civil Action No. 1:13-CV-00949

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA DURHAM DIVISION Civil Action No. 1:13-CV-00949 Case 1:13-cv-00949-WO-JEP Document 125 Filed 10/12/15 Page 1 of 7 IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA DURHAM DIVISION Civil Action No. 1:13-CV-00949 DAVID HARRIS

More information

UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA

UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA Case 1:16-cv-00236-TDS-JEP Document 216-1 Filed 10/18/17 Page 1 of 8 UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA JOAQUÍN CARCAÑO, et al., v. Plaintiffs, ROY A. COOPER, III, et

More information

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA ) ) ) ) ) ) ) ) ) ) ) ) ) ) NO. 1:16-CV-1164-WO-JEP

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA ) ) ) ) ) ) ) ) ) ) ) ) ) ) NO. 1:16-CV-1164-WO-JEP Case 1:16-cv-01026-WO-JEP Document 146 Filed 08/31/18 Page 1 of 4 IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA COMMON CAUSE, et al., v. Plaintiffs, ROBERT A. RUCHO, in

More information

JUDICIAL INTERVIEWS. Senate Committee for Courts of Justice. and the. House Judicial Panel

JUDICIAL INTERVIEWS. Senate Committee for Courts of Justice. and the. House Judicial Panel JUDICIAL INTERVIEWS Senate Committee for Courts of Justice and the House Judicial Panel Thursday, December 17, 2009 House Room C General Assembly Building 8:30 a.m. Justice Cynthia D. Kinser Supreme Court

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA AUDIT RESULTS FROM CAFR AND SINGLE AUDIT PROCEDURES DEPARTMENT OF TRANSPORTATION FOR THE YEAR ENDED JUNE 30, 2003 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL, JR. STATE AUDITOR STATE

More information

Re: Support for the NC Money Transmitters Act

Re: Support for the NC Money Transmitters Act P.O. Box 50271 Washington, DC 20091 (202) 302-6064 Perianne@DigitalChamber.org June 20, 2016 The Honorable Bill Rabon 16 W. Jones Street, Room 311 Bill.Rabon@ncleg.net The Honorable Bob Rucho 16 W. Jones

More information

Minutes of the Annual Meeting Board of Regents of Gunston Hall Incorporated. OPENING SESSION October 7, 2016

Minutes of the Annual Meeting Board of Regents of Gunston Hall Incorporated. OPENING SESSION October 7, 2016 4931 Minutes of the Annual Meeting Board of Regents of Gunston Hall Incorporated OPENING SESSION October 7, 2016 Helen Bragg Cleary, First Regent, called the Annual Meeting to order. Kit Davis, Kentucky

More information

UNITED STATES COURT OF APPEALS FOR THE FOURTH CIRCUIT. No (L) (1:13-cv TDS-JEP)

UNITED STATES COURT OF APPEALS FOR THE FOURTH CIRCUIT. No (L) (1:13-cv TDS-JEP) Appeal: 16-1468 Doc: 152-1 Filed: 07/29/2016 Pg: 1 of 7 FILED: July 29, 2016 UNITED STATES COURT OF APPEALS FOR THE FOURTH CIRCUIT No. 16-1468 (L) (1:13-cv-00658-TDS-JEP) NORTH CAROLINA STATE CONFERENCE

More information

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA NO. 1:15-CV ) ) ) ) ) ) ) ) ) ) NOTICE OF FILING

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA NO. 1:15-CV ) ) ) ) ) ) ) ) ) ) NOTICE OF FILING Case 1:15-cv-00399-TDS-JEP Document 184 Filed 09/07/17 Page 1 of 12 IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA NO. 1:15-CV-00399 SANDRA LITTLE COVINGTON, et al., Plaintiffs,

More information

Chairman Mansour stated that Dr. Malcolm Gillis had requested an excused absence due to a scheduling conflict.

Chairman Mansour stated that Dr. Malcolm Gillis had requested an excused absence due to a scheduling conflict. MINUTES Oversight Committee Quarterly Board Meeting Cancer Prevention and Research Institute of Texas Texas Medical Association Thompson Auditorium, 1 st Floor 401 W 15 th Street, Austin Texas August 14,

More information

NORTHERN IRELAND HUMAN RIGHTS COMMISSION. Held on Monday 11 February At 2.00 pm in the NIHRC Offices, Temple Court, 39 North Street, Belfast

NORTHERN IRELAND HUMAN RIGHTS COMMISSION. Held on Monday 11 February At 2.00 pm in the NIHRC Offices, Temple Court, 39 North Street, Belfast NORTHERN IRELAND HUMAN RIGHTS COMMISSION Minutes of the 38 th Commission Meeting Held on Monday 11 February 2002 At 2.00 pm in the NIHRC Offices, Temple Court, 39 North Street, Belfast Present: In Attendance:

More information

The Legislative Budget Process

The Legislative Budget Process The Legislative Budget Process New Member Orientation UNC School of Government Sessions January 7 th, 2015 Mark Trogdon Director of Fiscal Research Fiscal Research Division North Carolina General Assembly

More information

NE-IA Board of Trustees Meeting, February 17, 2018, Regional Leadership Summit, Holiday Inn Southwest Omaha

NE-IA Board of Trustees Meeting, February 17, 2018, Regional Leadership Summit, Holiday Inn Southwest Omaha NE-IA Board of Trustees Meeting, February 17, 2018, Regional Leadership Summit, Holiday Inn Southwest Omaha In Attendance: Steve Hambeck, Region I Trustee; Lynda Henningsen, Region II Trustee; Floyd Hutzell,

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT ON NEW HANOVER COUNTY CLERK OF SUPERIOR COURT WILMINGTON, NORTH CAROLINA FOR THE PERIOD OCTOBER 1, 2003 THROUGH MARCH 31, 2004 OFFICE OF THE STATE AUDITOR

More information

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA ) ) ) ) ) ) ) ) ) ) ) ) ) ) NO. 1:16-CV-1164-WO-JEP

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA ) ) ) ) ) ) ) ) ) ) ) ) ) ) NO. 1:16-CV-1164-WO-JEP Case 1:16-cv-01026-WO-JEP Document 154 Filed 09/05/18 Page 1 of 6 IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA COMMON CAUSE, et al., v. Plaintiffs, ROBERT A. RUCHO, in

More information

MINUTES STATE PERSONNEL COMMISSION MEETING STATE PERSONNEL DEVELOPMENT CENTER 101 WEST PEACE STREET RALEIGH, NORTH CAROLINA.

MINUTES STATE PERSONNEL COMMISSION MEETING STATE PERSONNEL DEVELOPMENT CENTER 101 WEST PEACE STREET RALEIGH, NORTH CAROLINA. MINUTES STATE PERSONNEL COMMISSION MEETING STATE PERSONNEL DEVELOPMENT CENTER 101 WEST PEACE STREET RALEIGH, NORTH CAROLINA June 17, 2010 The State Personnel Commission (SPC) met on June 17, 2010. Madam

More information

PERFORMED UNDER CONTRACT WITH THE NORTH CAROLINA OFFICE OF STATE AUDITOR RALPH CAMPBELL, JR.

PERFORMED UNDER CONTRACT WITH THE NORTH CAROLINA OFFICE OF STATE AUDITOR RALPH CAMPBELL, JR. FINANCIAL STATEMENT AUDIT REPORT OF THE HALIFAX-WARREN SMART START PARTNERSHIP FOR CHILDREN, INC. HALIFAX, NORTH CAROLINA FOR THE YEAR ENDED JUNE 30, 2001 PERFORMED UNDER CONTRACT WITH THE NORTH CAROLINA

More information

2016 GENERAL. Election Date: 11/08/2016

2016 GENERAL. Election Date: 11/08/2016 Official Election Notice County of HAYWOOD 2016 GENERAL Election Date: 11/08/2016 This is an official notice of an election to be conducted in HAYWOOD County on 11/08/2016. This notice contains a list

More information

CHARTER OF THE NOMINATING AND GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF MEI PHARMA, INC.

CHARTER OF THE NOMINATING AND GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF MEI PHARMA, INC. CHARTER OF THE NOMINATING AND GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF MEI PHARMA, INC. This Charter outlines the purpose, composition and responsibilities of the Nominating and Governance Committee

More information

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA WESTERN CAROLINA UNIVERSITY CULLOWHEE, NORTH CAROLINA STATEWIDE FEDERAL COMPLIANCE AUDIT PROCEDURES FOR THE YEAR ENDED JUNE 30, 2015

More information

Only text in quotation marks is verbatim; all other text is paraphrased, including 3E INDEX

Only text in quotation marks is verbatim; all other text is paraphrased, including 3E INDEX Subject Headings: North Carolina Politics & Government; Women in North Carolina Politics; North Carolina Democratic Party; North Carolina Republican Party; Legislative and Congressional Redistricting in

More information

MINUTES Finance and Administration Committee Meeting

MINUTES Finance and Administration Committee Meeting Committee Members Present Michael Hennessey, Vice Chairman Steve Jones Jeffrey Lalloway John Moorlach Miguel Pulido Frank Ury Staff Present Darrell Johnson, Chief Executive Officer Wendy Knowles, Clerk

More information

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA ) ) ) ) ) ) ) ) ) ) ) ) ) ) CIVIL ACTION NO. 1:16-CV-1164-WO-JEP

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA ) ) ) ) ) ) ) ) ) ) ) ) ) ) CIVIL ACTION NO. 1:16-CV-1164-WO-JEP Case 1:16-cv-01026-WO-JEP Document 131 Filed 07/11/18 Page 1 of 13 IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA COMMON CAUSE, et al., Plaintiffs, v. ROBERT A. RUCHO, in

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT ON PERSON COUNTY CLERK OF SUPERIOR COURT ROXBORO, NORTH CAROLINA FOR THE PERIOD DECEMBER 1, 2003 THROUGH MAY 31, 2004 OFFICE OF THE STATE AUDITOR RALPH

More information

June 20, Mr. Michael Glynn Technical Manager Audit and Attest Standards AICPA 1211 Avenue of the Americas New York, NY 10036

June 20, Mr. Michael Glynn Technical Manager Audit and Attest Standards AICPA 1211 Avenue of the Americas New York, NY 10036 Mr. Michael Glynn Technical Manager Audit and Attest Standards AICPA 1211 Avenue of the Americas New York, NY 10036 By email: mglynn@aicpa.org Re: Exposure Draft of Proposed Statement on Standards for

More information

Section B BOARD OF DIRECTORS

Section B BOARD OF DIRECTORS B - 1 Section B BOARD OF DIRECTORS The responsibilities of the and the officers are stated in the ElderStudy Constitution and Bylaws. Officers are elected by the. However, a non-board member may be asked

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2003

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2003 NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2003 An open meeting of the Nevada State Board of Accountancy was called to order at 8:30 A.M. by President Bruce Gamett, on Wednesday, March 19, 2003

More information

Committee Descriptions, Responsibilities, and Activities

Committee Descriptions, Responsibilities, and Activities Advocacy Committee Committee Descriptions, Responsibilities, and Activities The Advocacy Committee shall inform the Board of legislative, administrative, and regulatory activities that impact healthcare

More information

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA ) ) ) ) ) ) ) ) ) ) ) ) ) ) NO. 1:16-CV-1164-WO-JEP

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA ) ) ) ) ) ) ) ) ) ) ) ) ) ) NO. 1:16-CV-1164-WO-JEP Case 1:16-cv-01164-WO-JEP Document 117 Filed 01/11/18 Page 1 of 8 IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA COMMON CAUSE, et al., v. Plaintiffs, ROBERT A. RUCHO, in

More information

MARGARET DICKSON, et al., ) Plaintiffs ) ) v. ) 11 CVS ) ROBERT RUCHO, et al., ) Defendants )

MARGARET DICKSON, et al., ) Plaintiffs ) ) v. ) 11 CVS ) ROBERT RUCHO, et al., ) Defendants ) STATE OF NORTH CAROLINA COUNTY OF WAKE IN THE GENERAL COURT OF JUSTICE SUPERIOR COURT DIVISION MARGARET DICKSON, et al., ) Plaintiffs ) ) v. ) 11 CVS 16896 ) ROBERT RUCHO, et al., ) Defendants ) NORTH

More information

PROGRAM (12/3/10) * * * * *

PROGRAM (12/3/10) * * * * * PROGRAM (12/3/10) 38TH INSTITUTE OF LEGISLATIVE PROCEDURE (88th GENERAL ASSEMBLY) DECEMBER 5-10, 2010 HOUSE CHAMBER STATE CAPITOL BUILDING LITTLE ROCK, ARKANSAS * * * * * HOUSE LEGISLATIVE ORIENTATION

More information

GOVERNOR Vote For One (1) 0 selected, incomplete OFFICIAL BALLOT GENERAL ELECTION MONTGOMERY COUNTY, TENNESSEE NOVEMBER 4, 2014

GOVERNOR Vote For One (1) 0 selected, incomplete OFFICIAL BALLOT GENERAL ELECTION MONTGOMERY COUNTY, TENNESSEE NOVEMBER 4, 2014 OFFICIAL BALLOT GENERAL ELECTION MONTGOMERY COUNTY, TENNESSEE NOVEMBER 4, 2014 ======================== ======================== GOVERNOR Bill Haslam Charles V. "Charlie" Brown Shaun Crowell Constitution

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT OF SAMPSON COUNTY CLERK OF SUPERIOR COURT CLINTON, NORTH CAROLINA FOR THE PERIOD JULY 1, 2002 THROUGH DECEMBER 31, 2002 OFFICE OF THE STATE AUDITOR RALPH

More information

U.S. District Court Western District of North Carolina (Charlotte) CIVIL DOCKET FOR CASE #: 3:06-cv FDW-CH

U.S. District Court Western District of North Carolina (Charlotte) CIVIL DOCKET FOR CASE #: 3:06-cv FDW-CH 1 of 5 3/4/2008 3:01 PM CLOSED, IAC, REFUSE U.S. District Court Western District of North Carolina (Charlotte) CIVIL DOCKET FOR CASE #: 3:06-cv-00318-FDW-CH Equal Employment Opportunity v. E&T Foods, LLC

More information

Mr. Minor thanked President Franks for hosting the Council meetings as well as the joint meeting with private college presidents.

Mr. Minor thanked President Franks for hosting the Council meetings as well as the joint meeting with private college presidents. STATE COUNCIL OF HIGHER EDUCATION FOR VIRGINIA COUNCIL MEETING MAY 16, 2017 MINUTES Mr. Minor called the meeting to order at 9:00 a.m. in the President s Suite, Frank R. Campbell Stadium, Averett University

More information

Roll Call Present Absent Present Absent. Holmberg. Barnett. Barrett. Happer. Horst. Holmberg. Korman. Shepherd

Roll Call Present Absent Present Absent. Holmberg. Barnett. Barrett. Happer. Horst. Holmberg. Korman. Shepherd CALL TO ORDER AND OPEN PUBLIC MEETINGS ACT STATEMENT This meeting is being held in compliance with the provisions of the Open Public Meetings Act P. L. 1975, Chapter 231, it was property noticed and has

More information

2016 NLBMDA Election Recap

2016 NLBMDA Election Recap 2016 NLBMDA Election Recap In a stunning result, defying many pollsters and conventional wisdom, businessman Donald Trump (R) defeated former Secretary of State Hillary Clinton (D) to be elected the 45th

More information

SENATE CALENDAR. No. 3. Wednesday, January 16, 2019 SENATE CONVENES at 2:30 PM. Order of Business ROLL CALL INVOCATION AND PLEDGE OF ALLEGIANCE

SENATE CALENDAR. No. 3. Wednesday, January 16, 2019 SENATE CONVENES at 2:30 PM. Order of Business ROLL CALL INVOCATION AND PLEDGE OF ALLEGIANCE SENATE CALENDAR No. 3, 2019 SENATE CONVENES at 2:30 PM Order of Business ROLL CALL INVOCATION AND PLEDGE OF ALLEGIANCE INTRODUCTION OF BILLS AND CONCURRENT RESOLUTIONS Reference of Bills and Concurrent

More information

NORTH CAROLINA AGRICULTURAL AND TECHNICAL STATE UNIVERSITY

NORTH CAROLINA AGRICULTURAL AND TECHNICAL STATE UNIVERSITY Faculty Handbook Chapter IV page 1 NORTH CAROLINA AGRICULTURAL AND TECHNICAL STATE UNIVERSITY FACULTY HANDBOOK UNIVERSITY POLICY CHAPTER IV CONSTITUTION OF THE FACULTY SENATE 4.1 ARTICLE I - AUTHORITY

More information

Vermont Presidential Primaries

Vermont Presidential Primaries 1916 Primary Republican 0 Democrat 0 National Progres 0 : Democrat Wilson, Woodrow 3711 Democrat Clark, Champ 23 Republican Hughes, Charles E. 5481 Republican Roosevelt, Theodore 1931 Republican Root,

More information

Board of Governors Meeting Friday, May 9, 2008 Chapel Hill, North Carolina

Board of Governors Meeting Friday, May 9, 2008 Chapel Hill, North Carolina Board of Governors Meeting Friday, May 9, 2008 Chapel Hill, North Carolina The Board of Governors met in regular session on May 9, 2008 at the Spangler Center, Chapel Hill, North Carolina. Chairman Phillips

More information

North Carolina Legislative Black Caucus

North Carolina Legislative Black Caucus Amid statewide news stories, constituent calls and recent requests for investigation of issues affecting many North Carolinians, Secretary Aldona Wos chose to communicate via email with only 17 of 170

More information

A moment of silence was observed.

A moment of silence was observed. 28 MINUTES FROM THE MONTHLY MEETING HELD BY THE BOARD OF COUNTY COMMISSIONERS FOR THE COUNTY OF WARREN IN THE WARREN COUNTY ARMORY CIVIC CENTER, MEETING ROOM ON MONDAY, MARCH 6, 2017 AT 6:04 PM. The meeting

More information

TOWN OF BROADWAY BOARD OF COMMISSIONERS MEETING MINUTES JULY 22, 2013

TOWN OF BROADWAY BOARD OF COMMISSIONERS MEETING MINUTES JULY 22, 2013 TOWN OF BROADWAY BOARD OF COMMISSIONERS MEETING MINUTES JULY 22, 2013 A scheduled meeting of the Board of Commissioners was held on Monday, July 22, 2013 at 7:00 p.m. at the Council Chambers, 102 East

More information

Councilor Talking Points: Summary of Governance Issues and Actions

Councilor Talking Points: Summary of Governance Issues and Actions American Chemical Society 253rd ACS National Meeting San Francisco, California April 2 6, 2017 Councilor Talking Points: The following summary is provided to help Councilors report to their Local Sections

More information

2018 Midterm Election Results Missouri Oklahoma

2018 Midterm Election Results Missouri Oklahoma 2018 Midterm Election Results Across the country, precincts reported record voter turnouts, including many instances in early-voting states where more people voted early than in the previous midterm election.

More information

2000 H Street, NW (202)

2000 H Street, NW (202) BRADFORD R. CLARK 2000 H Street, NW (202) 994-2073 Washington, DC 20052 bclark@law.gwu.edu ACADEMIC EXPERIENCE George Washington University Law School, Washington, DC William Cranch Research Professor

More information

Date 3/08/18 60TH DISTRICT COURT - JEFFERSON COUNTY Page 1 Time 10:55:19 JUDGE JUSTIN SANDERSON ID.-CML005V4

Date 3/08/18 60TH DISTRICT COURT - JEFFERSON COUNTY Page 1 Time 10:55:19 JUDGE JUSTIN SANDERSON ID.-CML005V4 Date 3/08/18 60TH DISTRICT COURT - JEFFERSON COUNTY Page 1 Time 10:55:19 JUDGE JUSTIN SANDERSON FOR THE MONTH OF MAY FROM 05/07/18 THRU 05/31/18 You do not have to wait until the Docket Call day to give

More information