GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SESSION LAW SENATE BILL 686

Size: px
Start display at page:

Download "GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SESSION LAW SENATE BILL 686"

Transcription

1 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SESSION LAW SENATE BILL 686 AN ACT TO APPOINT PERSONS TO VARIOUS PUBLIC OFFICES UPON THE RECOMMENDATION OF THE PRESIDENT PRO TEMPORE OF THE SENATE AND THE SPEAKER OF THE HOUSE OF REPRESENTATIVES AND TO APPOINT A MEMBER OF THE BOARD OF DIRECTORS FOR THE NORTH CAROLINA PARTNERSHIP FOR CHILDREN, INC., UPON THE RECOMMENDATION OF THE MINORITY AND MAJORITY LEADERS OF THE SENATE AND THE HOUSE OF REPRESENTATIVES. Whereas, G.S authorizes the General Assembly to make certain appointments to public offices upon the recommendation of the President Pro Tempore of the Senate and the Speaker of the House of Representatives; and Whereas, the President Pro Tempore of the Senate and the Speaker of the House of Representatives have made recommendations; and Whereas, G.S. 143B authorizes the General Assembly to appoint a member of the public to the Board of Directors of the North Carolina Partnership for Children, Inc., upon recommendation of the Minority and Majority Leaders of the Senate and the House of Representatives; and Whereas, the Minority and the Majority Leaders of the Senate and the House of Representatives have made recommendations; Now, therefore, The General Assembly of North Carolina enacts: PART I. PRESIDENT PRO TEMPORE'S APPOINTMENTS SECTION 1.1. Effective October 1, 2011, Pierre Crawford of Gaston County is appointed to the African-American Heritage Commission for a term expiring on September 30, SECTION 1.2. Jack Ingle of Forsyth County and Brad Smith of Mecklenburg County are appointed to the Alarm Systems Licensing Board for terms expiring on June 30, SECTION 1.3. Raymond Dancy of Alamance County and James Jennings of Alexander County are appointed to the Board of Public Telecommunications Commissioners of the North Carolina Agency for Public Telecommunication for terms expiring on June SECTION 1.4. Michelle Shaw of Harnett County and Noah H. Huffstetler III of Wake County are appointed to the Board of Trustees for the State Health Plan for Teachers and State Employees for terms expiring on June SECTION 1.5. Sam Barefoot of Davidson County and Dan Boyce of Wake County are appointed to the Board of Trustees of the Teachers' and State Employees' Retirement System for terms expiring on June SECTION 1.6. Tony Withers of Wake County, Pat Long of Wake County, Wendell H. Murphy, Sr., of Duplin County, Cassius Williams of Pitt County, and Philip Isley of Wake County are appointed to the Centennial Authority for terms expiring on June 30, SECTION 1.7. Maureen Hardin of Wake County and Julie Cardwell of Rockingham County are appointed to the Child Care Commission for terms expiring on June SECTION 1.8. Frank Edwards of Wake County is appointed to the Commission for Mental Health, Developmental Disabilities, and Substance Abuse Services for a term expiring on June 30, *S686-v-5*

2 SECTION 1.9. Charles T. Johnson of Wake County, John Hawkins of Durham County, James Festerman of Rockingham County, and Robert Myrick of New Hanover County are appointed to the North Carolina Criminal Justice Education and Training Standards Commission for terms expiring on June 30, SECTION Effective when this act becomes law, Augustus A. Adams of Beaufort County is appointed to the Crime Victims Compensation Commission for a term expiring on June 30, 2013, to fill the unexpired term of Joyce Cutler. SECTION Effective October 1, 2011, J. Anderson Little of Orange County is appointed to the Dispute Resolution Commission for a term expiring on September 30, SECTION Effective September 1, 2011, Cathy Cloninger of Gaston County, Beth Williams of Catawba County, and Lynne Harlan of Jackson County are appointed to the Domestic Violence Commission for terms expiring on August 31, SECTION David Rose of Nash County and Lige Daughtridge of Nash County are appointed to the North Carolina's Eastern Region Development Commission for terms expiring on June 30, SECTION Effective December 1, 2011, James Upham of New Hanover County is appointed to the Economic Investment Committee for a term expiring on November SECTION The Honorable Daniel Soucek of Watauga County is appointed to the Education Commission of the States for a term expiring on June SECTION Anna Boyle Roberts of Wake County is appointed to the e-nc Authority for a term expiring on June 30, SECTION Steve Keen of Wayne County, Marvin Cavanaugh of Forsyth County, and Steve Tedder of Stokes County are appointed to the Environmental Management Commission for terms expiring on June SECTION Effective October 1, 2011, Gregory Greene of Davidson County is appointed to the Judicial Standards Commission for a term expiring on September 30, SECTION Helen Brann of Person County, the Honorable Eric Mansfield of Cumberland County, the Honorable James Forrester of Gaston County, Dr. David Y. Huang of Orange County, Glenn Martin of Rockingham County, Dr. Mike Patil of Orange County, and Shonda Corbett of Wake County are appointed to the Justus-Warren Heart Disease and Stroke Prevention Task Force for terms expiring on June SECTION Susan Black of Alamance County is appointed to the North Carolina Appraisal Board for a term expiring on June 30, SECTION Dr. Milan DiGiulio of Wake County is appointed to the North Carolina Board of Athletic Trainer Examiners for a term expiring on July 31, SECTION Christie Nicholson of Pitt County is appointed to the North Carolina Board of Dietetics/Nutrition for a term expiring on June 30, SECTION Effective September 1, 2011, Dorenda Stilwell of Davidson County is appointed to the North Carolina Board of Electrolysis Examiners for a term expiring on August 31, SECTION Effective January 1, 2012, Reverend John Shields of Alamance County is appointed to the North Carolina Board of Funeral Service for a term expiring on December 31, SECTION Josh Herman of Alamance County and Darinda Davis of Buncombe County are appointed to the North Carolina Board of Massage and Bodywork Therapy for terms expiring on June 30, SECTION Christine Woodhouse of Wake County is appointed to the North Carolina Board of Science and Technology for a term expiring on June SECTION Effective October 1, 2011, Dale Beatty of Iredell County and Cindy Boyd of Wake County are appointed to the North Carolina Brain Injury Advisory Council for terms expiring on September 30, SECTION George Howard of Wake County and Christine Mele of Pamlico County are appointed to the North Carolina Clean Water Management Trust Fund Board of Trustees for terms expiring on July 1, SECTION Ray Rice of Alamance County and Kenneth D. Stafford of Alamance County are appointed to the North Carolina Code Officials Qualification Board for terms expiring on July 1, Page 2 Session Law SL

3 SECTION Jim Gusler of Caswell County is appointed to the North Carolina Emergency Medical Services Advisory Council for a term expiring on June 30, SECTION Fred J. Herndon of Durham County is appointed to the North Carolina Home Inspector Licensure Board for a term expiring on July 1, SECTION Stancil Barnes of Edgecombe County is appointed to the North Carolina Housing Finance Agency Board of Directors for a term expiring on June SECTION Effective September 1, 2011, Ted Alexander of Cleveland County, Tom E. Smith of Wake County, Sallie Surface of Hertford County, Jeanne C. Tedrow of Wake County, and Rita Thuot of Gaston County are appointed to the North Carolina Housing Partnership for terms expiring on August 31, SECTION Effective October 1, 2011, Charles Allen of Cumberland County is appointed to the North Carolina Irrigation Contractors' Licensing Board for a term expiring on September 30, SECTION Reid Hobbs of New Hanover County and Edwin Stott of Rockingham County are appointed to the North Carolina Board for Licensing of Soil Scientists for terms expiring on June 30, SECTION 1.36.(a) Effective February 15, 2011, Barry Dodson of Rockingham County is appointed to the North Carolina State Lottery Commission for a term expiring on August 31, 2012, to fill the unexpired term of Norwood Clark. SECTION 1.36.(b) Effective January 1, 2011, the Honorable Fern Shubert of Union County is appointed to the North Carolina State Lottery Commission for a term expiring on December 14, 2012, to fill the unexpired term of Bridget Ann Hampden. SECTION Carol Carstarphen of Gaston County and Becki Gray of Wake County are appointed to the Board of Trustees of the North Carolina Museum of Art for terms expiring on June SECTION Effective January 1, 2011, Greer Cawood of Forsyth County is appointed to the Natural Heritage Trust Fund Board of Trustees for a term expiring on December 31, SECTION Dr. Fred Oliver of Watauga County is appointed to the North Carolina Nursing Scholars Commission for a term expiring on June 30, SECTION Monroe Pannell of Catawba County and Lisa Wolff of Alamance County are appointed to the North Carolina Parks and Recreation Authority for terms expiring on July 1, SECTION Jennifer Facciolini of Sampson County and Tim Barnsbeck of Burke County are appointed to the North Carolina Principal Fellows Commission for terms expiring on June 30, SECTION Lyndalyn Kakadelis of Mecklenburg County is appointed to the North Carolina Teaching Fellows Commission for a term expiring on June 30, SECTION Duane Long of Wake County and Franklin Rouse of Brunswick County are appointed to the North Carolina Railroad Board of Directors for terms expiring on June 30, SECTION Cindy Chandler of Mecklenburg County is appointed to the North Carolina Real Estate Commission for a term expiring on June 30, SECTION Steven Harper of Wake County is appointed to the North Carolina Recreational Therapy Licensure Board for a term expiring on June 30, SECTION Kory Swanson of Wake County is appointed to the North Carolina Seafood Industrial Park Authority for a term expiring on June SECTION W.M. "Marc" Nichols of Johnston County is appointed to the North Carolina Sheriffs' Education and Training Standards Commission for a term expiring on June SECTION William M. Smith of Wake County is appointed to the North Carolina State Building Commission for a term expiring on June 30, SECTION Paul G. Brooks of Robeson County is appointed to the North Carolina State Commission of Indian Affairs for a term expiring on June SECTION Michael Lee of New Hanover County is appointed to the North Carolina State Ports Authority for a term expiring on June SECTION Dr. Dwight E. Cochran of Wake County is appointed to the North Carolina Veterinary Medical Board for a term expiring on June 30, SL Session Law Page 3

4 SECTION Wendell Murphy, Jr., of Duplin County, Thomas Berry of Guilford County, Mark Craig of Guilford County, and Doc Thurston of Mecklenburg County are appointed to the North Carolina Wildlife Resources Commission for terms expiring on June SECTION Hood Richardson of Beaufort County, Keith Nixon of Chowan County, and Owen Etheridge of Currituck County are appointed to the North Carolina's Northeast Commission for terms expiring on June SECTION Bob Graham of Surry County and Edward Cobbler of Guilford County are appointed to the Private Protective Services Board for terms expiring on June 30, SECTION Joseph R. McLaughlin of Onslow County and Graham Atkinson of Surry County are appointed to the Public Officers and Employees Liability Insurance Commission for terms expiring on June 30, SECTION John Robbins of Dare County, Robert H. Quinn of Chowan County, and Peregrine White of Dare County are appointed to the Roanoke Island Commission for terms expiring on June SECTION Margaret Currin of Wake County, Addison Bell of Mecklenburg County, Pete Osborne of Guilford County, Bob Rippy of New Hanover County, and Faylene Whitaker of Randolph County are appointed to the Rules Review Commission for terms expiring on June SECTION Charles DeVane of Bladen County and Mary Louise Childs of Brunswick County are appointed to the Southeastern North Carolina Regional Economic Development Commission for terms expiring on June 30, SECTION Effective March 15, 2011, Leslie Merritt, Jr., of Wake County is appointed to the State Ethics Commission for a term expiring on December 31, 2012, to fill the unexpired term of John Gerald Blackmon. SECTION Bill Peaslee of Wake County is appointed to the Property Tax Commission for a term expiring on June 30, SECTION Rick Martinez of Orange County is appointed to the Board of Trustees of the University of North Carolina Center for Public Television for a term expiring on June SECTION Billy Yow of Guilford County and Thomas Whitehead of New Hanover County are appointed to the Well Contractors Certification Commission for terms expiring on June 30, SECTION Bert Hall of Wilkes County, Randy Banks of Yancey County, Paul Szurek of Buncombe County, and Mark Meadows of Jackson County are appointed to the Western North Carolina Regional Economic Development Commission for terms expiring on June 30, PART II. SPEAKER'S APPOINTMENTS SECTION 2.1. Rick Davis of Henderson County is appointed to the 911 Board for a term expiring on December 14, 2014, to fill the unexpired term of Sheriff Alan Cloniger. SECTION 2.2. Daniel Gonzalez of Buncombe County and Brian Kramer of Wake County are appointed to the Acupuncture Licensing Board for terms expiring on June 30, SECTION 2.3. Effective October 1, 2011, Philip N. Henry of Wake County is appointed to the African-American Heritage Commission for a term expiring on September 30, SECTION 2.4. Ira Cline of Catawba County is appointed to the North Carolina Agriculture Finance Authority for a term expiring on July 1, SECTION 2.5. Charles McGill of Wake County and the Honorable Timothy Tallent of Cabarrus County are appointed to the North Carolina Appraisal Board for terms expiring on June 30, SECTION 2.6. Effective August 1, 2011, Leonard Scott Barringer of Cabarrus County, Rick Proctor of Davidson County, and Kevin Burroughs of Cabarrus County are appointed to the North Carolina Board of Athletic Trainer Examiners for terms expiring on July 31, SECTION 2.7. W. Mark Griffith of Wake County is appointed to the State Banking Commission for a term expiring on June 30, Page 4 Session Law SL

5 SECTION 2.8. Effective October 1, 2011, Craig Q. Fitzgerald of Wake County, Kevin Guskiewicz of Orange County, and Dr. Josh Bloom of Wake County are appointed to the North Carolina Brain Injury Advisory Council for terms expiring on September 30, SECTION 2.9. Marshall Gurley of Wake County is appointed to the State Building Commission for a term expiring on June 30, SECTION Kieran Shanahan of Wake County and R. Doyle Parrish of Wake County are appointed to the Centennial Authority for terms expiring on June 30, SECTION Glenda Weinert of Buncombe County and Janice Price of Mecklenburg County are appointed to the Child Care Commission for terms expiring on June SECTION Dr. Ricky Sides of Forsyth County is appointed to the State Board of Chiropractic Examiners for a term expiring on June 30, SECTION Frank Bragg of Mecklenburg County is appointed to the Clean Water Management Trust Fund Board of Trustees for a term expiring on July 1, SECTION Nathan A. "Andy" Matthews of Catawba County and Mark Hicks of Granville County are appointed to the North Carolina Code Officials Qualification Board for terms expiring on July 1, SECTION Tammy Huffman West of Catawba County is appointed to the Crime Victims Compensation Commission for a term expiring on June 30, SECTION R. Steven Johnson of Wake County, Patricia Bazemore of Wake County, Angela Williams of Guilford County, and Diane Isaacs of Cumberland County are appointed to the North Carolina Criminal Justice Education and Training Standards Commission for terms expiring on June SECTION Norlan Graves of Halifax County and Victor Watts of Wake County are appointed to the Criminal Justice Information Network Governing Board for terms expiring on June 30, SECTION Brenda Burgin Ross of Forsyth County is appointed to the NC Board of Dietetics and Nutrition for a term expiring on June 30, SECTION Effective September 1, 2011, Sherry F. Alloway of Guilford County and Marisol D. Barr of Beaufort County are appointed to the Domestic Violence Commission for terms expiring on August 31, SECTION Mark Storie of Craven County and Gray Daughtridge of Nash County are appointed to North Carolina's Eastern Region Development Commission for terms expiring on June 30, SECTION Effective January 1, 2012, Carl R. McKnight of Lincoln County is appointed to the North Carolina Emergency Medical Services Advisory Council for a term expiring on December 31, SECTION Christopher J. Ayers of Wake County and Clyde E. Smith of Cleveland County are appointed to the Environmental Management Commission for terms expiring on June SECTION Effective January 1, 2012, James Combs of Moore County is appointed to the North Carolina Board of Funeral Service for a term expiring on December 31, SECTION Joseph Ramsey of Wake County is appointed to the North Carolina Home Inspector Licensure Board for a term expiring on July 1, SECTION Tom Smith of Wake County, James E. Nance of Stanly County, Paul S. Jaber of Nash County, and James W. Oglesby of Buncombe County are appointed to the North Carolina Housing Finance Agency Board of Directors for terms expiring on June 30, SECTION Effective September 1, 2011, Melody Smith of Wake County is appointed to the North Carolina Housing Partnership for a term expiring on August 31, SECTION The Honorable Rick Glazier of Cumberland County is appointed to the Interstate Commission on Educational Opportunity for Military Children State Council to serve at the pleasure of the appointing authority. SECTION Effective October 1, 2011, Zachary Clayton of Wake County and Kyle Suggs of Guilford County are appointed to the Information Technology Advisory Board for terms expiring on September SECTION Ashley M. Honeycutt of Wake County, the Honorable Tom Murry of Wake County, Leigh Foushee of Johnston County, Stan Haywood of Randolph County, and SL Session Law Page 5

6 Wanda Moore of Chowan County are appointed to the Justus-Warren Heart Disease and Stroke Prevention Task Force for terms expiring on June SECTION Dan Trobaugh of Guilford County is appointed to the Commission for Mental Health, Developmental Disabilities, and Substance Abuse Services for a term expiring on June 30, SECTION Mary Jo Cresimore of Wake County and Rodney Hood of Durham County are appointed to the Board of Trustees of the North Carolina Museum of Art for terms expiring on June SECTION 2.32.(a) Troy Kickler of Wake County is appointed to the Natural Heritage Trust Fund Board of Trustees for a term expiring on January 1, 2014, to fill the unexpired term of Henry L. Kitchen. SECTION 2.32.(b) Effective January 1, 2012, Alan D. Briggs of Wake County is appointed to the Natural Heritage Trust Fund Board of Trustees for a term expiring on January 1, SECTION Rolan H. Vaughan of Chowan County, David B. King of Halifax County, and Mark Hamblin of Beaufort County are appointed to the North Carolina's Northeast Commission for terms expiring on June SECTION Tina C. Gordon of Wake County is appointed to the North Carolina Nursing Scholars Commission for a term expiring on June 30, SECTION Effective January 1, 2012, James L. Forte of Wake County is appointed to the North Carolina Board of Nursing for a term expiring on December 31, SECTION Steven J. Brown of Wake County and Jeffrey A. Knight of Union County are appointed to the North Carolina On-Site Wastewater Contractors and Inspectors Certification Board for terms expiring on July 1, SECTION Lydia Boesch of Moore County is appointed to the Parks and Recreation Authority for a term expiring on July 1, SECTION Effective January 1, 2012, Jesse Milliken of Union County, Dorothea Wyant of Cleveland County, and Reverend Adam Hatley of Stanly County are appointed to the Board of Directors of the North Carolina Partnership for Children, Inc., for terms expiring on December 31, SECTION George Rountree III, of New Hanover County is appointed to the North Carolina State Ports Authority for a term expiring on June SECTION Mark T. Cramer of New Hanover County is appointed to the North Carolina Principal Fellows Commission for a term expiring on June 30, SECTION Jim Stevens of Carteret County is appointed to the Private Protective Services Board for a term expiring on June 30, SECTION Terry Wheeler of Dare County is appointed to the Property Tax Commission for a term expiring on June 30, SECTION Mike Causey of Guilford County is appointed to the Public Officers and Employees Liability Insurance Commission for a term expiring on June 30, SECTION Herb B. Berkowitz of New Hanover County and Donna Martinez of Orange County are appointed to the North Carolina Agency for Public Telecommunications for terms expiring on June SECTION George Rountree III, of New Hanover County, Walter D. LaRoque IV of Lenoir County, and Dr. James Powell of Alamance County are appointed to the North Carolina Railroad Company Board of Directors for terms expiring on June 30, SECTION Tommy Lawing, Jr. of Mecklenburg County is appointed to the North Carolina Real Estate Commission for a term expiring on June 30, SECTION Dale Petty of Dare County, Earl W. Willis, Jr., of Chowan County, and Edward Browning of Washington County are appointed to the Roanoke Island Commission for terms expiring on June SECTION Garth Dunklin of Mecklenburg County, Stephanie Mansur Simpson of Wake County, and Ralph Walker of Guilford County are appointed to the Rules Review Commission for terms expiring on June SECTION Ernie Murray of Nash County and Thomas H. Roberg of Wake County are appointed to the Board of Trustees of the North Carolina School of Science and Mathematics for terms expiring on June 30, SECTION Mark McNeilly of Wake County is appointed to the North Carolina Board of Science and Technology for a term expiring on June Page 6 Session Law SL

7 SECTION Fred L. Hines of Wake County is appointed to the North Carolina Seafood Industrial Park Authority for a term expiring on June SECTION Effective January 1, 2012, Jack W. Westall of Buncombe County, Brandon S. Neuman of Wake County, and Eric Margulies of Wake County are appointed to the North Carolina Small Business Contractor Authority for terms expiring on December 31, SECTION Fred W. Burt of Wake County is appointed to the North Carolina Board of Licensing for Soil Scientists for a term expiring on June 30, SECTION John R. "Rod" Andrew of New Hanover County and Elizabeth "Beth" Dawson of New Hanover County are appointed to the Southeastern North Carolina Regional Economic Development Commission for terms expiring on June 30, SECTION Billy S. Medlin of Moore County and Warren Newton of Orange County are appointed to the State Health Plan for Teachers and State Employees Board of Trustees for terms expiring on June SECTION Loris Colclough of Forsyth County is appointed to the Board of Trustees of the Teachers' and State Employees' Retirement System for a term expiring on June SECTION Effective January 14, 2012, Thomas Stith of Durham County is appointed to the North Carolina Turnpike Authority for a term expiring on January 14, SECTION The Honorable Robert F. Orr of Wake County is appointed to the Board of Trustees of the University of North Carolina Center for Public Television for a term expiring on June SECTION The Honorable Nelson Dollar of Wake County and the Honorable Grey Mills of Iredell County are appointed to the Virginia-NC Interstate High Speed Rail Compact for terms expiring on June SECTION Stephen G. Duncan of Buncombe County, the Honorable Wilma M. Sherrill of Buncombe County, Steven Shuford of Catawba County, and Steven Barry Odom of Graham County are appointed to the Western North Carolina Regional Economic Development Commission for terms expiring on June 30, SECTION John Clark of Sampson County, John Coley of Wake County, Durwood Laughinghouse of Wake County, and Mitch St. Clair of Beaufort County are appointed to the North Carolina Wildlife Resources Commission for terms expiring on June 30, PART III. MINORITY AND MAJORITY LEADERS' RECOMMENDATIONS SECTION 3.1. Effective January 1, 2012, Martha Jane Eblen of Buncombe County, upon the recommendation of the Minority Leader of the Senate, and Sue Lynn Ledford of Wake County, upon the recommendation of the Majority Leader of the Senate, are appointed to the Board of Directors of the North Carolina Partnership for Children, Inc., for terms expiring on December 31, SECTION 3.2. Effective January 1, 2012, Sue Russell of Orange County, upon the recommendation of the Minority Leader of the House of Representatives, and Rebecca Ayres of Wake County, upon the recommendation of the Majority Leader of the House of Representatives, are appointed to the Board of Directors of the North Carolina Partnership for Children, Inc., for terms expiring on December 31, PART IV. EFFECTIVE DATE SECTION 4. Unless otherwise provided, this act becomes effective July 1, In the General Assembly read three times and ratified this the 18 th day of June, s/ Philip E. Berger President Pro Tempore of the Senate s/ Thom Tillis Speaker of the House of Representatives SL Session Law Page 7

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 S 2 SENATE BILL 686 Rules and Operations of the Senate Committee Substitute Adopted 6/8/11

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 S 2 SENATE BILL 686 Rules and Operations of the Senate Committee Substitute Adopted 6/8/11 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 S SENATE BILL Rules and Operations of the Senate Committee Substitute Adopted // Short Title: 0 President Pro Tem Appointments Bill. (Public) Sponsors: Referred

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 HOUSE BILL 1037 PROPOSED COMMITTEE SUBSTITUTE H1037-PCS30488-BK-40

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 HOUSE BILL 1037 PROPOSED COMMITTEE SUBSTITUTE H1037-PCS30488-BK-40 H GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 HOUSE BILL PROPOSED COMMITTEE SUBSTITUTE H-PCS0-BK-0 D Short Title: Various Judicial Districts Changes. (Public) Sponsors: Referred to: May 1, 0 1 1 1 1 1

More information

2015 Report on North Carolina Business Court [G.S. 7A-45.5] March 1, Report on Enhanced Firearms Reporting October 1, 2014 Page 1

2015 Report on North Carolina Business Court [G.S. 7A-45.5] March 1, Report on Enhanced Firearms Reporting October 1, 2014 Page 1 205 Report on North Carolina Business Court [G.S. 7A-45.5] March, 205 204 Report on Enhanced Firearms Reporting October, 204 Page Introduction N.C.G.S. 7A-45.5 provides as follows: 7A-45.5. Annual report

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 SENATE BILL 127 PROPOSED COMMITTEE SUBSTITUTE S127-PCS75316-MN-1

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 SENATE BILL 127 PROPOSED COMMITTEE SUBSTITUTE S127-PCS75316-MN-1 S GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 SENATE BILL PROPOSED COMMITTEE SUBSTITUTE S-PCS-MN- D Short Title: Customer Srvc., Econ. Dev., and Transport'n. (Public) Sponsors: Referred to: February,

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 HOUSE BILL 717 RATIFIED BILL

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 HOUSE BILL 717 RATIFIED BILL GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 HOUSE BILL 717 RATIFIED BILL AN ACT TO REVISE THE JUDICIAL DIVISIONS; TO MAKE CERTAIN ADJUSTMENTS TO THE ASSIGNMENT OF COUNTIES TO THE SUPERIOR COURT, DISTRICT

More information

Special Superior Court Judges

Special Superior Court Judges HOUSE COMMITTEE ON JUDICIAL EFFICIENCY AND EFFECTIVE ADMINISTRATION OF JUSTICE Special Superior Court Judges William Childs Fiscal Research Division Special Superior Court Judges The General Assembly is

More information

CONSTITUTION NORTH CAROLINA LEAGUE OF MUNICIPALITIES ARTICLE I. NAME AND OBJECTIVES

CONSTITUTION NORTH CAROLINA LEAGUE OF MUNICIPALITIES ARTICLE I. NAME AND OBJECTIVES CONSTITUTION NORTH CAROLINA LEAGUE OF MUNICIPALITIES ARTICLE I. NAME AND OBJECTIVES Section 1. NAME. This organization shall be known as the North Carolina League of Municipalities, which shall be a non-partisan

More information

TEMPORARY RULE-MAKING FINDINGS OF NEED [Authority G.S. 150B-21.1]

TEMPORARY RULE-MAKING FINDINGS OF NEED [Authority G.S. 150B-21.1] TEMPORARY RULE-MAKING FINDINGS OF NEED [Authority G.S. 0B-.] //0 revised OAH USE ONLY VOLUME: ISSUE:. Rule-Making Agency: N.C. Wildlife Resources Commission. Rule citation & name: A NCAC 0B.00 Bear. Action:

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW SENATE BILL 898

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW SENATE BILL 898 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW 2016-70 SENATE BILL 898 AN ACT TO APPOINT PERSONS TO VARIOUS PUBLIC OFFICES UPON THE RECOMMENDATIONS OF THE PRESIDENT PRO TEMPORE OF THE SENATE,

More information

NC General Statutes - Chapter 7A Article 7 1

NC General Statutes - Chapter 7A Article 7 1 SUBCHAPTER III. SUPERIOR COURT DIVISION OF THE GENERAL COURT OF JUSTICE. Article 7. Organization. 7A-40. Composition; judicial powers of clerk. The Superior Court Division of the General Court of Justice

More information

NC General Statutes - Chapter 17E 1

NC General Statutes - Chapter 17E 1 Chapter 17E. North Carolina Sheriffs' Education and Training Standards Commission. 17E-1. Findings and policy. The General Assembly finds and declares that the office of sheriff, the office of deputy sheriff

More information

Short Title: Appointments Bill (Public) March 19, 2015

Short Title: Appointments Bill (Public) March 19, 2015 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION H HOUSE BILL Committee Substitute Favorable // Senate Rules and Operations of the Senate Committee Substitute Adopted // Fourth Edition Engrossed // Short Title:

More information

North Carolina General Assembly New Members: Senate and House

North Carolina General Assembly New Members: Senate and House 2019-2021 North Carolina General Assembly New Members: Senate and House *Based on preliminary 2018 general election results 2018 Turnover Tracker Based on Preliminary Election Returns *Source: North Carolina

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2009 HOUSE BILL 764 PROPOSED COMMITTEE SUBSTITUTE H764-PCS11023-LG-12. March 25, 2009

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2009 HOUSE BILL 764 PROPOSED COMMITTEE SUBSTITUTE H764-PCS11023-LG-12. March 25, 2009 H GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 00 HOUSE BILL PROPOSED COMMITTEE SUBSTITUTE H-PCS0-LG- D Short Title: 00 Speaker's Appointments Bill. (Public) Sponsors: Referred to: March, 00 0 0 0 A BILL

More information

Medicaid Eligibility Determination Timeliness. Session Law , Sec. 12H.17.(a)

Medicaid Eligibility Determination Timeliness. Session Law , Sec. 12H.17.(a) Medicaid Eligibility Determination Timeliness Session Law -94, Sec. 12H.17.(a) Report to the Joint Legislative Oversight Committee on Medicaid and NC Health Choice and Joint Legislative Oversight Committee

More information

NC General Statutes - Chapter 143B Article 1 1

NC General Statutes - Chapter 143B Article 1 1 Chapter 143B. Executive Organization Act of 1973. Article 1. General Provisions. Part 1. In General. 143B-1. Short title. This Chapter shall be known and may be cited as the "Executive Organization Act

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SESSION LAW HOUSE BILL 1234

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SESSION LAW HOUSE BILL 1234 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SESSION LAW 2012-141 HOUSE BILL 1234 AN ACT TO APPOINT PERSONS TO VARIOUS PUBLIC OFFICES UPON THE RECOMMENDATION OF THE SPEAKER OF THE HOUSE OF REPRESENTATIVES

More information

Bylaws School Nutrition Association of North Carolina

Bylaws School Nutrition Association of North Carolina Bylaws School Nutrition Association of North Carolina Article I Membership Section A. Classes of Membership. Membership shall consist of three classes: Individual, School District/Organization Owned Membership

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2007 SESSION LAW HOUSE BILL 2788

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2007 SESSION LAW HOUSE BILL 2788 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2007 SESSION LAW 2008-110 HOUSE BILL 2788 AN ACT TO APPOINT PERSONS TO VARIOUS PUBLIC OFFICES UPON THE RECOMMENDATION OF THE SPEAKER OF THE HOUSE OF REPRESENTATIVES

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 00 H HOUSE BILL Committee Substitute Favorable //0 Senate Rules and Operations of the Senate Committee Substitute Adopted //0 Short Title: 00 Appointments Bill.

More information

NC General Statutes - Chapter 143 Article 24 1

NC General Statutes - Chapter 143 Article 24 1 Article 24. Wildlife Resources Commission. 143-237. Title. This Article shall be known and may be cited as the North Carolina Wildlife Resources Law. (1947, c. 263, s. 1.) 143-238. Definitions. As used

More information

THE NORTH CAROLINA PROBATION AND PAROLE ASSOCIATION CONSTITUTION PREAMBLE ARTICLE I OFFICIAL TITLE AND ORGANIZATIONAL STATUS

THE NORTH CAROLINA PROBATION AND PAROLE ASSOCIATION CONSTITUTION PREAMBLE ARTICLE I OFFICIAL TITLE AND ORGANIZATIONAL STATUS THE NORTH CAROLINA PROBATION AND PAROLE ASSOCIATION CONSTITUTION PREAMBLE Believing that it is in the public interest to improve public service through association in an organized group in pursuit of a

More information

Disruptive Demographics and North Carolina s Global Competitiveness Challenge

Disruptive Demographics and North Carolina s Global Competitiveness Challenge Disruptive Demographics and North Carolina s Global Competitiveness Challenge James H. Johnson, Jr. Frank Hawkins Kenan Institute of Private Enterprise Kenan-Flagler Business School University of North

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 H 2 HOUSE BILL 256 Senate Rules and Operations of the Senate Committee Substitute Adopted 6/28/17

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 H 2 HOUSE BILL 256 Senate Rules and Operations of the Senate Committee Substitute Adopted 6/28/17 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 H HOUSE BILL Senate Rules and Operations of the Senate Committee Substitute Adopted // Short Title: 0 Appointments Bill. (Public) Sponsors: Referred to: March,

More information

2010 BUILD-PAC Supported Candidates

2010 BUILD-PAC Supported Candidates 2010 BUILD-PAC Supported Candidates North Carolina Senate Senate District 1 Senate District 2 Senate District 3 Senate District 4 Senate District 5 Senate District 6 Senate District 7 Senate District 8

More information

NENA NATIONAL EMERGENCY NUMBER ASSOCIATION NORTH CAROLINA CHAPTER. Bylaws. Adopted September 11, Revised September 09, 1994

NENA NATIONAL EMERGENCY NUMBER ASSOCIATION NORTH CAROLINA CHAPTER. Bylaws. Adopted September 11, Revised September 09, 1994 NENA NATIONAL EMERGENCY NUMBER ASSOCIATION NORTH CAROLINA CHAPTER Bylaws Adopted September 11, 1988 Revised September 09, 1994 Revised September 15, 1995 Revised October 02, 1997 Revised September 10,

More information

CONSTITUTION AND BY-LAWS. MULTIPLE DISTRICT 31 STATE OF NORTH CAROLINA LIONS INTERNATIONAL Adopted June 12, 1939

CONSTITUTION AND BY-LAWS. MULTIPLE DISTRICT 31 STATE OF NORTH CAROLINA LIONS INTERNATIONAL Adopted June 12, 1939 CONSTITUTION AND BY-LAWS MULTIPLE DISTRICT 31 STATE OF NORTH CAROLINA LIONS INTERNATIONAL Adopted June 12, 1939 REVISED April 29, 2018 This Page Intentionally Left Blank 2 In the event the language of

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 SESSION LAW HOUSE BILL 817

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 SESSION LAW HOUSE BILL 817 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 SESSION LAW 2013-183 HOUSE BILL 817 AN ACT TO STRENGTHEN THE ECONOMY THROUGH STRATEGIC TRANSPORTATION INVESTMENTS. The General Assembly of North Carolina

More information

Chapter 44. Liens. Article 1. Mechanics', Laborers', and Materialmen's Liens Repealed by Session Laws 1969, c. 1112, s. 4.

Chapter 44. Liens. Article 1. Mechanics', Laborers', and Materialmen's Liens Repealed by Session Laws 1969, c. 1112, s. 4. Chapter 44. Liens. Article 1. Mechanics', Laborers', and Materialmen's Liens. 44-1. Repealed by Session Laws 1969, c. 1112, s. 4. 44-2 through 44-5. Repealed by Session Laws 1967, c. 1029, s. 2. Article

More information

THE AMICUS CHAIRMAN S REPORT

THE AMICUS CHAIRMAN S REPORT THE AMICUS North Carolina Paralegal Association, Inc. P.O. Box 36264, Charlotte, NC 28236-6264 PRESIDENT S REPORT Belinda T. Pruitt, CLAS (336) 227-8851 btp@vernonlaw.com What a great time we had in Greensboro

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

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

United States Senate

United States Senate Republican Primary Governor 1 Diane Black 2 Randy Boyd 3 Beth Harwell 4 Bill Lee 5 Basil Marceaux Sr. 6 Kay White United States Senate 5,703 5,216 3,600 6,977 37 201 Total Votes 21,734 1 Marsha Blackburn

More information

LIBERTY WATCH. North Carolina Legislative Report Card Session

LIBERTY WATCH. North Carolina Legislative Report Card Session LIBERTY WATCH North Carolina Legislative Report Card 2017 2018 Session out Liberty Watch The ACLU of North Carolina s legislative report card, Liberty Watch, shows how state lawmakers voted on key legislation

More information

2014 GENERAL. Election Date: 11/04/2014

2014 GENERAL. Election Date: 11/04/2014 Official Election Notice County of SURRY 2014 GENERAL Election Date: 11/04/2014 This is an official notice of an election to be conducted in SURRY County on 11/04/2014. This notice contains a list of all

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

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SESSION LAW SENATE BILL 847

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SESSION LAW SENATE BILL 847 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SESSION LAW 2012-194 SENATE BILL 847 AN ACT TO MAKE TECHNICAL CORRECTIONS TO THE GENERAL STATUTES, INCLUDING SPECIFICALLY AUTHORIZING THE REVISOR OF STATUTES

More information

BOARD OF DIRECTORS MEETING MINUTES April 19, 2017 (DRAFT)

BOARD OF DIRECTORS MEETING MINUTES April 19, 2017 (DRAFT) BOARD OF DIRECTORS MEETING MINUTES April 19, 2017 (DRAFT) The Board of Directors convened at 9:30 a.m. on Wednesday, April 19, at the J. Smith Young YMCA in Lexington, NC with President Fred McClure presiding:

More information

CENTRAL ARIZONA WATER CONSERVATION DISTRICT BOARD OF DIRECTOR HISTORY

CENTRAL ARIZONA WATER CONSERVATION DISTRICT BOARD OF DIRECTOR HISTORY CENTRAL ARIZONA WATER CONSERVATION DISTRICT BOARD OF DIRECTOR HISTORY CAWCD'S FIRST BOARD OF DIRECTORS In July 1971 Governor Jack Williams appointed the first Board of Directors of the Central Arizona

More information

Air quality standards and classifications. NC General Statutes - Chapter 143 Article 21B 1

Air quality standards and classifications. NC General Statutes - Chapter 143 Article 21B 1 Article 21B. Air Pollution Control. 143-215.105. Declaration of policy; definitions. The declaration of public policy set forth in G.S. 143-211, the definitions in G.S. 143-212, and the definitions in

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

Thursday 30-May Courtroom 1-2nd Floor

Thursday 30-May Courtroom 1-2nd Floor DOCKET REPORT Page No: 1 Thursday 30-May-2013 Courtroom 1-2nd Floor VMW 09:00AM K-07-001412 State of Maryland vs Burt Ray Kist Nolle Pros 1 of 1 Fitzgerald 04/16/08 abate by death 09:00AM K-08-001557 State

More information

2018 GENERAL. Election Date: 11/06/2018

2018 GENERAL. Election Date: 11/06/2018 Official Election Notice County of CUMBERLAND 2018 GENERAL Election Date: 11/06/2018 This is an official notice of an election to be conducted in CUMBERLAND County on 11/06/2018. This notice contains a

More information

Judicial Districts in North Carolina. North Carolina Courts Commission James Drennan UNC School of Government September 23, 2014

Judicial Districts in North Carolina. North Carolina Courts Commission James Drennan UNC School of Government September 23, 2014 Judicial Districts in North Carolina North Carolina Courts Commission James Drennan UNC School of Government September 23, 2014 Judicial Districts--NC Constitution, Art. IV The General Assembly shall,

More information

2016 PRIMARY. Election Date: 03/15/2016

2016 PRIMARY. Election Date: 03/15/2016 Official Election Notice County of SURRY 2016 PRIMARY Election Date: 03/15/2016 This is an official notice of an election to be conducted in SURRY County on 03/15/2016. This notice contains a list of all

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

Election Notice Of Contests and Referenda CLEVELAND BOARD OF ELECTIONS (03/15/2016)

Election Notice Of Contests and Referenda CLEVELAND BOARD OF ELECTIONS (03/15/2016) Election Notice Of Contests and Referenda CLEVELAND BOARD OF ELECTIONS (03/15/2016) CLEVELAND BOARD OF ELECTIONS (03/15/2016) CANDIDATE NAME NAME ON BALLOT PARTY CLEVELAND COUNTY REGISTER OF DEEDS DEBRA

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 1999 SESSION LAW SENATE BILL 437

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 1999 SESSION LAW SENATE BILL 437 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 1999 SESSION LAW 1999-431 SENATE BILL 437 AN ACT TO APPOINT PERSONS TO VARIOUS PUBLIC OFFICES UPON THE RECOMMENDATION OF THE PRESIDENT PRO TEMPORE OF THE SENATE

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 1999 SENATE BILL 437 RATIFIED BILL

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 1999 SENATE BILL 437 RATIFIED BILL GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 1999 SENATE BILL 437 RATIFIED BILL AN ACT TO APPOINT PERSONS TO VARIOUS PUBLIC OFFICES UPON THE RECOMMENDATION OF THE PRESIDENT PRO TEMPORE OF THE SENATE OR THE

More information

BOARD OF DIRECTORS MEETING MINUTES October 12-13, 2018 (DRAFT)

BOARD OF DIRECTORS MEETING MINUTES October 12-13, 2018 (DRAFT) BOARD OF DIRECTORS MEETING MINUTES October 12-13, 2018 (DRAFT) The Board of Directors convened at 2:00 p.m. on Friday, October 12, at the Courtyard by Marriott, Carolina Beach, NC with President Larry

More information

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, April 8, 2005

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, April 8, 2005 President Herbert Justus, DVM, called the regular meeting of the North Carolina Veterinary Medical Board to order at 8:00 a.m. In attendance were Board members Drs. Linwood Jernigan, Amy Lewis, David Marshall,

More information

Technology Services Division January 1, 2016

Technology Services Division January 1, 2016 Criminal Case Information System for Public Defenders (CCIS-PD) [Section 18B.10 of S. L. 2013-360, as amended by Section 18A.2 of S.L. 2014-100 and Section 18B.3 of S.L. 2015-241] Technology Services Division

More information

Technology Services Division October 1, 2015

Technology Services Division October 1, 2015 Criminal Case Information System for Public Defenders [Section 18B.10 of S. L. 2013-360, as amended by Section 18A.2 of S.L. 2014-100 and Section 18B.3 of S.L. 2015-241] Technology Services Division October

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

UNITED STATES SENATE. UNITED STATES HOUSE OF REPRESENTATIVES DISTRICT 8 Vote For One (1) 0 selected, incomplete GOVERNOR

UNITED STATES SENATE. UNITED STATES HOUSE OF REPRESENTATIVES DISTRICT 8 Vote For One (1) 0 selected, incomplete GOVERNOR OFFICIAL BALLOT STATE OF TENNESSEE GIBSON COUNTY AUGUST 2, 2018 STATE REPUBLICAN PRIMARY Precinct Name Ballot Name UNITED STATES SENATE MARSHA BLACKBURN AARON L. PETTIGREW DIANE BLACK RANDY BOYD GOVERNOR

More information

Cumulative Report Unofficial HENDERSON COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 06, 2018 Page 1 of 15

Cumulative Report Unofficial HENDERSON COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 06, 2018 Page 1 of 15 Number of Voters : 8,835 of = HENDERSON COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 6, 218 Page 1 of 15 United States Senator, Vote For 1 3/6/218 8:43 PM Precincts Reporting 1 of 27 = 37.4% Ted

More information

Cumulative Report Unofficial HENDERSON COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 06, 2018 Page 1 of 15

Cumulative Report Unofficial HENDERSON COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 06, 2018 Page 1 of 15 Number of Voters : 12,174 of =.% HENDERSON COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 6, 218 Page 1 of 15 United States Senator, Vote For 1 3/6/218 9:42 PM Precincts Reporting 27 of 27 = 1.%

More information

(828) Goodwill Industries of Northwest North Carolina, Inc. Director: Malla Vue (828) / FAX# (828)

(828) Goodwill Industries of Northwest North Carolina, Inc. Director: Malla Vue (828) / FAX# (828) Counties Served: Alamance Alexander Alleghany Anson Ashe Avery Beaufort Bertie Community Rehabilitation Program Contact information Access Vocational Services, LLC (Burlington) (704) 919-5112 Access Vocational

More information

NC - ADN Council Annual Business Meeting April 17, 2015 Wrightsville Beach. Executive Committee Members Present Absent

NC - ADN Council Annual Business Meeting April 17, 2015 Wrightsville Beach. Executive Committee Members Present Absent NC - ADN Council Annual Business Meeting April 17, 2015 Wrightsville Beach Executive Committee Members Present Absent President Mary Griffin President Elect Kelly Hicks Chair of Program Committee Treasurer

More information

Legislative Scorecard on Campaign Reform

Legislative Scorecard on Campaign Reform Volume 3, Issue 1 2007-2008 Legislative Scorecard on Campaign Reform About NC Voters for Clean Elections (NCVCE) NC Voters for Clean Elections, a 501(c)4 entity, is the coalitionbased coordinating group

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

JOURNAL. House of Representatives 2003 GENERAL ASSEMBLY

JOURNAL. House of Representatives 2003 GENERAL ASSEMBLY JOURNAL OF THE House of Representatives OF THE 2003 GENERAL ASSEMBLY OF THE STATE OF NORTH CAROLINA THIRD EXTRA SESSION 2004 OFFICERS AND MEMBERS OF THE HOUSE OF REPRESENTATIVES THIRD EXTRA SESSION 2004

More information

2018 Winter Park Chamber of Commerce Political Mingle Straw Poll Results

2018 Winter Park Chamber of Commerce Political Mingle Straw Poll Results 2018 Winter Park Chamber of Commerce Political Mingle Straw Poll Results Candidacy Candidate Results % United States Senator Roque "Rocky" De La Fuente 2.15 United States Senator Bill Nelson 47.67 United

More information

United States Senator:

United States Senator: Office of the Vermont Secretary of State Vermont State Archives and Records Administration United States Senator: 1914-2016 Italics indicate the winner. 1914 William P. Dillingham [Republican] 35,137 56.0%

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

JOURNAL. House of Representatives GENERAL ASSEMBLY STATE OF NORTH CAROLINA SECOND EXTRA SESSION 2016 OF THE OF THE OF THE

JOURNAL. House of Representatives GENERAL ASSEMBLY STATE OF NORTH CAROLINA SECOND EXTRA SESSION 2016 OF THE OF THE OF THE JOURNAL OF THE House of Representatives OF THE 2015 GENERAL ASSEMBLY OF THE STATE OF NORTH CAROLINA SECOND EXTRA SESSION 2016 OFFICERS AND MEMBERS OF THE HOUSE OF REPRESENTATIVES 2016 SECOND EXTRA SESSION

More information

April 28, 2018 Greenville, NC

April 28, 2018 Greenville, NC 9:40 am- Call to order Chairman Carl Mischka welcomes everyone Welcome Mayor PJ Connelly 9:41 am- Mayor Connelly speaks Announces Republican convention in 2020 Discussed industrialization of Greenville

More information

2014 GENERAL. Election Date: 11/04/2014

2014 GENERAL. Election Date: 11/04/2014 Official Election Notice County of DUPLIN 2014 GENERAL Election Date: 11/04/2014 This is an official notice of an election to be conducted in DUPLIN County on 11/04/2014. This notice contains a list of

More information

REPUBLICAN May 2016 Primary Election Unofficial BONNEVILLE COUNTY, IDAHO OFFICIAL PRIMARY ELECTION BALLOT May 17, 2016 Page 1 of 9

REPUBLICAN May 2016 Primary Election Unofficial BONNEVILLE COUNTY, IDAHO OFFICIAL PRIMARY ELECTION BALLOT May 17, 2016 Page 1 of 9 UBLICAN May 2016 Primary Election Unofficial Page 1 of 9 Precincts Reporting 51 of 51 = UNITED STATES SENATOR, Vote For 1 UBLICAN Mike Crapo 380 266 6,303 6,949 Cast Votes: 380 85.97% 266 81.35% 6,303

More information

Elected Official List- Revised 4/4/18 Page 1

Elected Official List- Revised 4/4/18 Page 1 GRANVILLE COUNTY BOARD OF ELECTIONS 208 WALL STREET U.S. SENATE: ELECTED OFFICIALS LIST 6 YEAR TERM- 2020 THOM TILLIS (R) RALEIGH OFFICE UNITED STATES SENATE 310 NEW BERN AVENUE 185 DIRKSEN SENATE OFFICE

More information

STATE OF NORTH CAROLINA Office of the State Auditor

STATE OF NORTH CAROLINA Office of the State Auditor STATE OF NORTH CAROLINA Office of the Auditor Leslie W. Merritt, Jr., CPA, CFP Auditor 2 S. Salisbury Street 20601 Mail Service Center Raleigh, NC 27699-0601 Telephone: (919) 807-7500 Fax: (919) 807-7647

More information

THE NATIONAL ALUMNI ASSOCIATION OF SHAW UNIVERSITY, INCORPORATED CONSTITUTION AND BY-LAWS

THE NATIONAL ALUMNI ASSOCIATION OF SHAW UNIVERSITY, INCORPORATED CONSTITUTION AND BY-LAWS THE NATIONAL ALUMNI ASSOCIATION OF SHAW UNIVERSITY, INCORPORATED CONSTITUTION AND BY-LAWS Amended October 28, 2016 CONSTITUTION AND BY-LAWS OF THE NATIONAL ALUMNI ASSOCIATION OF SHAW UNIVERSITY, INC. ARTICLE

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

OFFICIAL SUMMERY REPORT TARRANT COUNTY, TEXAS INCLUDES EARLY VOTING REPUBLICAN PARTY PRIMARY MARCH 12, 1996 VOTES PERCENT

OFFICIAL SUMMERY REPORT TARRANT COUNTY, TEXAS INCLUDES EARLY VOTING REPUBLICAN PARTY PRIMARY MARCH 12, 1996 VOTES PERCENT OFFICIAL SUMMERY REPORT TARRANT COUNTY, TEXAS INCLUDES EARLY VOTING REPUBLICAN PARTY PRIMARY MARCH 12, 1996 VOTES PERCENT PRECINCTS COUNTED (OF 519).... 519 100.00 REGISTERED VOTERS - REPUBLICAN... 688,646

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1987 SESSION CHAPTER 1036 HOUSE BILL 859 AN ACT TO EXTEND CERTAIN EXPIRING BUDGET PROVISIONS.

GENERAL ASSEMBLY OF NORTH CAROLINA 1987 SESSION CHAPTER 1036 HOUSE BILL 859 AN ACT TO EXTEND CERTAIN EXPIRING BUDGET PROVISIONS. GENERAL ASSEMBLY OF NORTH CAROLINA 1987 SESSION CHAPTER 1036 HOUSE BILL 859 AN ACT TO EXTEND CERTAIN EXPIRING BUDGET PROVISIONS. The General Assembly of North Carolina enacts: Requested by: Representative

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 July 17, 2015 9:00 a.m. CALL TO ORDER Following proper public notification, Representative Jimmie Ford

More information

SURPRISE! 2018 SHORT SESSION PREVIEW

SURPRISE! 2018 SHORT SESSION PREVIEW SURPRISE! 2018 SHORT SESSION PREVIEW NCSBA Legislative Webinar Series May 14, 2018 Overview of the Webinar Final Reports and Legislative Recommendations from notable interim legislative committees. High

More information

JOURNAL SENATE 2015 GENERAL ASSEMBLY STATE OF NORTH CAROLINA FIFTH EXTRA SESSION OF THE OF THE OF THE

JOURNAL SENATE 2015 GENERAL ASSEMBLY STATE OF NORTH CAROLINA FIFTH EXTRA SESSION OF THE OF THE OF THE JOURNAL OF THE SENATE OF THE 2015 GENERAL ASSEMBLY OF THE STATE OF NORTH CAROLINA FIFTH EXTRA SESSION 2016 OFFICERS AND MEMBERS OF THE SENATE OF THE NORTH CAROLINA 2015 GENERAL ASSEMBLY FIFTH EXTRA SESSION

More information

NC General Statutes - Chapter 152 1

NC General Statutes - Chapter 152 1 Chapter 152. Coroners. 152-1. Election; vacancies in office; appointment by clerk in special cases. In each county a coroner shall be elected by the qualified voters thereof in the same manner and at the

More information

JOURNAL SENATE 2015 GENERAL ASSEMBLY STATE OF NORTH CAROLINA EXTRA SESSION OF THE OF THE OF THE

JOURNAL SENATE 2015 GENERAL ASSEMBLY STATE OF NORTH CAROLINA EXTRA SESSION OF THE OF THE OF THE JOURNAL OF THE SENATE OF THE 2015 GENERAL ASSEMBLY OF THE STATE OF NORTH CAROLINA EXTRA SESSION 2016 This publication is printed on permanent, acid-free paper in compliance with the General Statutes of

More information

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) Case 1:11-cv-01592-RWR-BMK-RJL Document 1 Filed 09/02/11 Page 1 of 18 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA THE STATE OF NORTH CAROLINA, by Roy Cooper Attorney General of North

More information

JOURNAL SENATE 2003 GENERAL ASSEMBLY STATE OF NORTH CAROLINA THIRD EXTRA SESSION OF THE OF THE OF THE

JOURNAL SENATE 2003 GENERAL ASSEMBLY STATE OF NORTH CAROLINA THIRD EXTRA SESSION OF THE OF THE OF THE JOURNAL OF THE SENATE OF THE 2003 GENERAL ASSEMBLY OF THE STATE OF NORTH CAROLINA THIRD EXTRA SESSION 2004 OFFICERS AND MEMBERS OF THE SENATE OF THE NORTH CAROLINA GENERAL ASSEMBLY 2003 SESSION THIRD EXTRA

More information

Election Summary Report Chatham County July 20, 2004, Primary Summary For Jurisdiction Wide, All Counters, All Races OFFICIAL RESULTS

Election Summary Report Chatham County July 20, 2004, Primary Summary For Jurisdiction Wide, All Counters, All Races OFFICIAL RESULTS Page:1 of 10 US SENATE-R Votes 16895 HERMAN CAIN 6130 36.28% MAC COLLINS 1446 8.56% JOHNNY ISAKSON 9319 55.16% US SENATE-D Votes 18271 LEIGH BAIER 1626 8.90% JIM BOYD 1698 9.29% SID COTTINGHAM 283 1.55%

More information

GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL. Threadmill Complex August, Georgia June 6, 2012 MINUTES

GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL. Threadmill Complex August, Georgia June 6, 2012 MINUTES GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL Threadmill Complex August, Georgia June 6, 2012 MINUTES The regular meeting of the Georgia Peace Officer Standards and Training Council was held at

More information

2016 PRIMARY. Election Date: 03/15/2016

2016 PRIMARY. Election Date: 03/15/2016 Official Election Notice County of CHATHAM 2016 PRIMARY Election Date: 03/15/2016 This is an official notice of an election to be conducted in CHATHAM County on 03/15/2016. This notice contains a list

More information

SUMMARY REPORT MADISON COUNTY OFFICIAL REPORT PRIMARY ELECTION JUNE 3, 2014 RUN DATE:06/10/14 02:36 PM STATISTICS REPORT-EL45 PAGE 001

SUMMARY REPORT MADISON COUNTY OFFICIAL REPORT PRIMARY ELECTION JUNE 3, 2014 RUN DATE:06/10/14 02:36 PM STATISTICS REPORT-EL45 PAGE 001 RUN DATE:06/10/14 02:36 PM STATISTICS REPORT-EL45 PAGE 001 PRECINCTS COUNTED (OF 74)..... 74 100.00 REGISTERED VOTERS - TOTAL..... 0 BALLOTS CAST - TOTAL....... 31,672 BALLOTS CAST - DEMOCRAT...... 5,683

More information

MINUTES State Board of Community Colleges POLICY COMMITTEE and ACCOUNTABILITY AND AUDIT COMMITTEE Thursday, May 17, Scott Shook.

MINUTES State Board of Community Colleges POLICY COMMITTEE and ACCOUNTABILITY AND AUDIT COMMITTEE Thursday, May 17, Scott Shook. POLICY COMMITTEE MEMBERS IN ATTENDANCE: William Holder Samuel Powell Bobby Irwin Jim Rose Frank Johnson Scott Shook Jerry Vaughan Candler Willis Members Absent: Ernest Pearson and Bob Stephens MEMBERS

More information

Date:06/25/09 Time:14:44:27 Page:1 of 7

Date:06/25/09 Time:14:44:27 Page:1 of 7 Page:1 of 7 GOVERNOR / LT. GOVERNOR Votes 91337 Ehrlich-Cox REP 57882 63.37% O'Malley-Brown DEM 32490 35.57% Boyd-Madigan GRN 752 0.82% Driscoll-Rothstein POP 163 0.18% Write-in Votes 50 0.05% COMPTROLLER

More information

Page 1 of th Congress - House Committee on Energy & Commerce

Page 1 of th Congress - House Committee on Energy & Commerce Page 1 of 12 The committee list below (in order by State and first name) was compiled from www.energycommerce.house.gov and www.visi.com/juan/congress/. Each member has an electronic mail webpage as well

More information

Agenda Summary JULY 6, 2009 GOVERNMENT CENTER 7:30 P.M.

Agenda Summary JULY 6, 2009 GOVERNMENT CENTER 7:30 P.M. BOARD OF COMMISSIONERS FORSYTH COUNTY GOVERNMENT CENTER WINSTON-SALEM, NC 27101 DAVID R. PLYLER Chairman DEBRA CONRAD Vice Chair BEAUFORT O. BAILEY TED KAPLAN RICHARD V. LINVILLE WALTER MARSHALL GLORIA

More information

2018 GENERAL. Election Date: 11/06/2018

2018 GENERAL. Election Date: 11/06/2018 Official Election Notice County of CLEVELAND 2018 GENERAL Election Date: 11/06/2018 This is an official notice of an election to be conducted in CLEVELAND County on 11/06/2018. This notice contains a list

More information

SAMPSON COUNTY, January 8, 2018 NORTH CAROLINA

SAMPSON COUNTY, January 8, 2018 NORTH CAROLINA SAMPSON COUNTY, January 8, 2018 NORTH CAROLINA The Sampson County Board of Commissioners convened for their regular meeting at 6:00 p.m. on Monday, January 8, 2018 in the County Auditorium, 435 Rowan Road

More information

UNION BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

UNION BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST CRITERIA: Election: 05/08/2018, Show Contest w/o Candidate: Y US HOUSE OF REPRESENTATIVES DISTRICT 09 (DEM) MCCREADY, DANIEL KENT Dan McCready DEM 02/12/2018 2535 PORTLAND AVE CHARLOTTE, NC 28207 CANO,

More information

SUMMARY CANDIDATE - OFFICE REPORT

SUMMARY CANDIDATE - OFFICE REPORT OFFICE CATEGORY: AUDITOR OF STATE KLUTZ, TERA TERA KLUTZ REPUBLICAN AUDITOR OF STATE SCHICK, JOHN JOHN SCHICK LIBERTARIAN AUDITOR OF STATE WHITTICKER, JOSELYN JOSELYN WHITTICKER DEMOCRATIC AUDITOR OF STATE

More information

SHERIFF LANDRIC REID---DEMOCRAT---TERM EXPIRES NOV SHANNON DRIVE WADESBORO, NC (business)

SHERIFF LANDRIC REID---DEMOCRAT---TERM EXPIRES NOV SHANNON DRIVE WADESBORO, NC (business) ANSON COUNTY BOARD OF ELECTIONS COUNTY & MUNICIPAL ELECTED OFFICIALS( AS OF DECEMBER2014) ------------------------------------------------------------------------------------------------------------ COUNTY

More information

REP. U.S. REPRESENTATIVE DIST 19 LARRY COMBEST % REP. GOVERNOR RICK PERRY %

REP. U.S. REPRESENTATIVE DIST 19 LARRY COMBEST % REP. GOVERNOR RICK PERRY % &l8d&l2a LUBBOCK COUNTY,TEXAS CUMULATIVE REPUBLICAN PRIMARY EARLY VOTING MEDIA FORMAT MARCH 12,2002 Page 1 Precincts Reporting 92 Of 96 95.83 % Precincts Completed 88 Of 96 91.66 % Early Electn Voting

More information

Date:11/22/10 Time:11:46:52 Page:1 of 7

Date:11/22/10 Time:11:46:52 Page:1 of 7 Page:1 of 7 US SENATOR Total Votes 1400 148 1210 4 2762 JOHNNY ISAKSON (I) R 852 122 799 1 1774 64.23% MICHAEL THURMOND (D) 506 24 382 3 915 33.13% CHUCK DONOVAN (L) 41 2 29 0 72 2.61% GOVERNOR Total Votes

More information

Table of Contents. Second Edition Foreword...xiii First Edition Foreword...xv Preface...xvii About the Authors...xix Introduction...

Table of Contents. Second Edition Foreword...xiii First Edition Foreword...xv Preface...xvii About the Authors...xix Introduction... Second Edition Foreword...xiii First Edition Foreword...xv Preface...xvii About the Authors...xix Introduction...xxi PART I CRITICAL TERMS...1 The Basic Criminal Process...3 Arrest/Charge(s)...3 1. Miranda

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

Registered Voters Cards Cast % Num. Report Precinct Num. Reporting %

Registered Voters Cards Cast % Num. Report Precinct Num. Reporting % Election Summary Report Nevada County Consolidated General Election Summary For Jurisdiction Wide,, All Races Final Official Results Polling Place and Absentee 12/02/06 12:36:52 Registered Voters 63164

More information