The new committee assignments include: STANDING COMMITTEES. Committee on Budget and Finance (7 Voting Members) O. Temple Sloan (Chair)
|
|
- Sibyl Hill
- 5 years ago
- Views:
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 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 informationBoard 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 information2011 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 informationSTATE 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 informationSTATE 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 informationMecklenburg County, NC November 5, Mecklenburg County General Election 2002
-------------------------------------------------------------------- -------------------------------------------------------------------- Mecklenburg County, NC November 5, 2002 - Mecklenburg County General
More informationSTATE 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 informationJOINT 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 informationBoard 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 informationCensus 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 informationLEGISLATIVE 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 informationSTATE 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 informationSTATE 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 informationIN 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 informationSTATE 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 informationMarch 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 informationSampson 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 informationNEVADA 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 informationMay 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 informationJOINT 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 informationIN 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 information2) 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 informationCounty 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 informationUNITED 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 informationThe 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 informationMinutes 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 informationMINUTES 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 informationNORTH 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 informationBOARD 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 informationSTATE 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 informationSTATE 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 informationSTATE 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 informationSTATE 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 informationChapter 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 informationBoard 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 informationSTATE 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 informationFINANCIAL 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 informationTown 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 informationJOINT 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 informationSTATE 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 informationSTATE 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 informationFILED 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 informationSTATE 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 informationBOARD 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 informationSTATE 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 informationState 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 informationExhibit 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 informationExhibit 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 informationSTATE 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 informationSTATE 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 informationSTATE 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 informationNorth 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 informationIN 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 informationUNITED 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 informationIN 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 informationJUDICIAL 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 informationSTATE 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 informationRe: 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 informationMinutes 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 informationUNITED 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 informationIN 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 informationChairman 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 informationNORTHERN 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 informationThe 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 informationNE-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 informationSTATE 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 informationIN 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 informationMINUTES 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 informationPERFORMED 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 information2016 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 informationCHARTER 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 informationSTATE 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 informationOnly 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 informationMINUTES 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 informationIN 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 informationSTATE 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 informationJune 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 informationSection 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 informationNEVADA 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 informationCommittee 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 informationIN 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 informationMARGARET 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 informationPROGRAM (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 informationGOVERNOR 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 informationSTATE 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 informationU.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 informationMr. 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 informationRoll 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 information2016 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 informationSENATE 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 informationNORTH 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 informationVermont 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 informationBoard 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 informationNorth 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 informationA 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 informationTOWN 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 informationCouncilor 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 information2018 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 information2000 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 informationDate 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