Bill Summary for H 100 (2015-2016)

Printer-friendly: Click to view

Summary date: 

Jun 4 2015

Bill Information:

View NCGA Bill Details2015-2016 Session
House Bill 100 (Public) Filed Monday, February 23, 2015
AN ACT TO PROVIDE THAT THE NAMES AND ADDRESSES OF PERSONS REQUESTING TO BE EXCUSED FROM JURY DUTY BASED ON DISQUALIFICATION SHALL BE RETAINED BY THE CLERK OF SUPERIOR COURT FOR NOT LESS THAN TWO YEARS; TO RECODIFY THE STATUTE THAT PROHIBITS THE USE OF CERTAIN FORMS OF IDENTIFICATION BY STATE AND LOCAL OFFICIALS; TO REPEAL A STATUTORY EXCEPTION TO THAT STATUTE; AND TO CREATE ADDITIONAL INCENTIVES FOR LOCAL GOVERNMENT TO COMPLY WITH STATE LAWS RELATED TO IMMIGRATION.
Intro. by Cleveland.

View: All Summaries for BillTracking:

Bill summary

Senate committee substitute makes the following changes to the 3rd edition.

Amends the long title.

Amends proposed GS 9-6.2 concerning jury duty excusal records, making clarifying changes that provide that records retained by the clerk regarding jury duty excusal are not considered public records under GS 132-1 (previously provided that such records were not public record).  Provides that, for an individual excused from jury duty for reasons related to qualifications under GS 163-55, the record of his or her name, address, reason for excusal, and the date of excusal will be public record under GS 132-1 and will be sent by the clerk of superior court to the State Board of Elections for purposes listed in GS 163-82.14 (previously, required the clerk of superior court to provide the list of persons excused for any reason related to qualifications pursuant to GS 163-55 to the State Board of Elections for the purposes of GS 163-82.14). Makes organizational changes. 

Directs the Administrative Office of the Courts to amend the Rules of Recordkeeping so that the provisions of proposed GS 9-6.2 can be implemented.