The Daily Bulletin: 2016-06-07

Printer-friendly: Click to view

The Daily Bulletin: 2016-06-07

PUBLIC/HOUSE BILLS
H 169 (2015-2016) RESTORE STATE CLAIM FOR WRONGFUL DISCHARGE (NEW) Filed Mar 5 2015, AN ACT TO RESTORE THE STATE TORT CLAIM FOR WRONGFUL DISCHARGE.

Senate committee substitute makes the following changes to the 4th edition.

Amends GS 150B-21.6(4) to allow an agency to incorporate all or part of a code, standard, or regulation adopted by the federal government in a rule without repeating the text of the referenced material, if the agency establishes a procedure by which any change by the federal government is reviewed and approved by the agency within 120 days of the change, instead of the previous edition's 30-day window.

Adds a new provision in Section 4.3 to the act to provide an effective date of January 1, 2017, for Section 4.3(b) that repeals GS 113A-112, which provided for planning grants under the Coastal Area Management Act.

H 948 (2015-2016) AUTHORIZE APO STUDIES. Filed Apr 25 2016, AN ACT TO AUTHORIZE THE JOINT LEGISLATIVE ADMINISTRATIVE PROCEDURE OVERSIGHT COMMITTEE TO STUDY CERTAIN ISSUES, AS RECOMMENDED BY THE JOINT LEGISLATIVE ADMINISTRATIVE PROCEDURE OVERSIGHT COMMITTEE, AND TO ALLOW THE BOARD OF PHARMACY TO OBTAIN CRIMINAL RECORD REPORTS FROM APPROVED REPORTING SERVICES.

House committee substitute makes the following changes to the 1st edition.

Changes the long title.

Amends GS 90-85.15, concerning the application and examination for licensure as a pharmacist, by making the language gender neutral in subsection (a).

Currently, GS 90-85.15(c) allows the Department of Public Safety (DPS) to provide a criminal record check to the North Carolina Board of Pharmacy (Board) for an applicant, where, after an applicant consents to the criminal record check and use of their fingerprints and other identifying information, the Board must provide the applicant's fingerprints and other identifying information to DPS, the State Bureau of Investigation, and the Federal Bureau of Investigation for a complete check of the applicant's criminal history. Current law also requires the Board to keep all of the information pursuant to existing subsection (c) privileged and confidential, and establishes that that information is not public record under GS Chapter 132. Current law allows DPS to charge each applicant a fee for conducting the criminal history record checks.

Deletes the existing language of subsection (c), as described above, and instead provides that the Board may require an applicant to provide the Board with a criminal record report. Establishes that all applicants are required to obtain criminal record reports from one or more reporting services designated by the Board to provide criminal record reports. Requires applicants to pay the designated reporting service for the cost of those reports. 

Intro. by Jordan.STUDY, GS 90
H 949 (2015-2016) OCCUPATIONAL LICENSING BOARD CONTACT INFO. Filed Apr 25 2016, AN ACT TO REQUIRE OCCUPATIONAL LICENSING BOARDS TO PROVIDE AND UPDATE CONTACT INFORMATION, AS RECOMMENDED BY THE JOINT LEGISLATIVE ADMINISTRATIVE PROCEDURE OVERSIGHT COMMITTEE AND TO CONFORM THE NAME OF THE GENERAL ASSEMBLY'S LEGISLATIVE ANALYSIS DIVISION.

House committee substitute makes the following changes to the 1st edition.

Amends the act's long title.

Amends the following statutes making technical corrections reflecting the name change of the Research Division of the General Assembly to the Legislative Analysis Division of the General Assembly: GS 20-79.3A(c), GS 90-413.3A(b), GS 90-414.5(b), GS 120-32, GS 120-32.01, GS 120-30.49, GS 120-36.6, the title of Article 7B of GS Chapter 120, and GS 120-36.8. 

Intro. by Jordan.GS 20, GS 90, GS 93, GS 120
H 1055 (2015-2016) STATE ETHICS COMM. REVISIONS. Filed May 9 2016, AN ACT TO MAKE VARIOUS REVISIONS TO THE STATE GOVERNMENT ETHICS ACT AND THE LOBBYING LAWS.

House committee substitute makes the following changes to the 1st edition.

Amends GS 138A-3(15), concerning the specified items that are not to be considered a gift under the State Government Ethics Act (Act), by changing new subdivision (g) to provide that campaign contributions properly reported under federal law (previously, properly received and reported under federal law) are not to be considered gifts under the Act. Also, adds new subdivision (h) to provide that anything of value given and received between extended family members is not to be considered a gift under the Act. Amends GS 138A-32(e)(7), which specifies exemptions from the gift prohibitions established in subsections (c), (d), and (d1) of the statute that apply to public servants, legislators, or legislative employees, by changing subdivision (7) to exempt gifts from a member of the same household of the covered person or legislative employee (previously, the exemption included gifts from the covered person's or legislative employee's extended family). Effective December 1, 2016 and applies to offenses committed on or after that date.

Amends GS 138A-10(a), concerning the powers and duties of the State Ethics Commission (Commission), by amending the fifth and sixth duties of the subsection. Provides that the Commission has the duty to conduct inquiries and investigations on alleged violations against judicial officers, legislators, and legislative employees in accordance with GS 138A-12 (previously, only provided for conducting inquiries of alleged violations). Provides that the Commission has the duty to conduct inquiries, investigations, and hearings on alleged violations against public servants in accordance with GS 138A-12 (previously, only provided for conducting inquiries on alleged violations). Makes technical changes.

Amends GS 138A-14(i), concerning the ethics education program, to set out that judicial officers otherwise serving as a public servant are not exempt from the statute.

Amends GS 138A-15(h), concerning the duties of heads of State agencies, to require that prior to (previously, as soon as reasonably practicable after) the designation, hiring, or promotion of their chief deputies, assistants, or other public servants under their supervision or control, or upon learning of the appointment or election of other public servants to a board covered under the State Government Ethics Act, all agency heads and board chairs must notify the Commission in writing of the designation, hiring, promotion, appointment or election (previously, did not specify that the notice was to be in writing) and provide copies of GS Chapter 138A and applicable financial disclosure form to those public servants.

Amends GS 138A-22(c) to provide that, notwithstanding subsection (a) of the statute, public servants, except those as defined in GS 138A-3(30)a (previously, public servants under GS 138A-3(30)j and k), who have submitted a statement of economic interest under subsection (a) may be hired, appointed, or elected provisionally prior to submission by the Commission or the Commission's evaluation of the statement in accordance with Article 3 of GS Chapter 138A (Public Disclosure of Economic Interests), subject to dismissal or removal based on the Commission's evaluation.

Amends GS 138A-24, which sets out the information required to be included about the filing person and the filing person's immediate family in the statement of economic interest. Amends subsection (a) to include a list of all stock grants, stock units, and restricted stocks, whether vested or unvested, in addition to the existing requirement to include all stock options, in a company or business not otherwise disclosed on the economic statement, to the list of each asset and liability with a value of at least $10,000 owned by the filing person and the filing person's immediate family not held in a blind trust, as required by subdivision (2). Amends subdivision (6), concerning the disclosure of regulatory and business relationships, by changing the language that specifies that the subdivision does not apply to a legislator, a judicial officer, or that legislator or judicial officer's immediate family to instead exempt all public servants, including all those who also serve, or are seeking to serve, as a legislator or judicial officer, and that public servant's immediate family from the requirement of subdivision (6). Amends subdivision (7), concerning the disclosure of social activities related to subject matter the individual has jurisdiction over, by making identical changes to the exemption provision that were made in subdivision (6), as amended. Adds new subdivision (8a) to require the statement of economic interest to include a list of all scholarships related to the filing person's public service or position valued over $200 from a person, or group of persons, acting together, if the scholarship was given by a person or group of persons not required to report under GS Chapter 120C (Lobbying).

Amends GS 138A-25, concerning a failure to file an economic statement with the State Ethics Commission, by calculating the fine based on how many days have passed since the "date of the notice" instead of since the "receipt of the notice" throughout the statute. Amends subsection (d) to direct, upon receipt of the report from the Commission on the failure by any filing person to file or complete the Statement of Economic Interest within 60 days of the date of the notice required under subsection (d), the Director of the State Bureau of Investigation to make appropriate investigation into the matter and forward a copy of the investigation to the Wake County District Attorney for possible prosecution of a Class 1 misdemeanor. Amends subsection (e), similarly to subsection (d), to direct, upon receipt of the report from the Commission on the failure by any filing person to file or complete the additional disclosure within 60 days of the date of the notice required under subsection (e), the Director of the State Bureau of Investigation to make appropriate investigation into the matter and forward a copy of the investigation to the Wake County District Attorney for possible prosecution of a Class 1 misdemeanor. Adds new subsection (f) to establish that the computation of periods of time provided for in the statute are to be calculated under the provisions of GS 1A-1, Rule 6(e), which allows three days to be added to a prescribed period whenever a party that has a right to do some act or take some proceedings within the prescribed period after service of a notice or other paper upon him and the notice or paper is served upon the party by mail.

Amends GS 138A-28, concerning the review and evaluation of statements of economic interest, to require the Commission to receive and review all statements of economic interest pursuant to GS 138A-10(a)(4) and evaluate, under subsection (b) of the statute (previously, did not specify the evaluation as under subsection (b)), whether the statements conform to the law and the rules of the Commission, and whether the financial interests and other information reported by prospective and actual covered persons and others required to file reveal actual or potential conflicts of interest (previously, did not include the financial interests and other information of others required to file). Clarifies that, beginning July 1, 2013, the Commission must establish a biennial cycle for evaluating subsequently filed statement of economic interest. Amends subsection (c), which specifies prospective and actual public servants that are to be evaluated on an annual basis, by replacing the specification of supplemental statements filed pursuant to GS Chapter 136 with Metropolitan Planning Organizations and Rural Transportation Planning Organizations subject to GS Chapter 136. Adds the North Carolina Board of Transportation, subject to Article 8 of GS Chapter 143B, to the prospective or actual public servants to be evaluated on an annual basis. Deletes subsection (e), concerning provisions for a public servant serving on more than one covered board and changing covered boards during biennial cycles. Amends subsection (f) to provide that nothing in the statute is to be construed to impair the Commission's duties and authority under GS 138A-25 (failure to file; previously, also included GS 138A-26, concerning concealing or failing to disclose material information).

Amends GS 138A-38(a) to provide that, notwithstanding GS 138A-31(a), GS 138A-36, and GS 138A-37 (previously, did not include GS 138A-31(a), which prohibits a covered person or legislative employee from knowingly using their public position for private gain), a covered person may participate in an official action or legislative action under the seven specified circumstances. Amends subdivision (a)(6) to provide that, when a public or legislative body records in its minutes that it cannot obtain a quorum in order to take the official or legislative action because the covered person is disqualified from acting under GS 138A-31(a), GS 138A-36, GS 138A-37, or the statute (previously, did not include GS 138A-31(a)), the covered person may be counted for purposes of a quorum but cannot otherwise abstain from taking any further action.

Amends GS 138A-45 to establish that any violation of GS Chapter 138A by any ethics liaison, covered person, or legislative employee is grounds for disciplinary action as specified (previously, did not include any ethics liaison). Amends subsection (b), concerning the removal of specified public servants on a board in the event of misfeasance, malfeasance, or nonfeasance, by providing that, for all other public servants (previously, for all other appointees), the Commission is to exercise discretion of whether to remove the offending public servant.

Amends GS 120C-100(a)(3), defining executive action as the term is used in GS Chapter 120C on Lobbying, to exclude from the term a public servant's communication with a person, or another person on that person's behalf, with respect to making an inquiry about or responding to a request for proposal made under GS Chapters 135 (Retirement System for Teachers and State Employees; Social Security; State Health Plan for Teachers and State Employees), 143 (State Departments, Institutions, and Commissions), or 147 (State Officers), where previously only requests made under GS Chapter 143 were specifically exempted.

Amends the revision of GS 120C-200 in Section 3 of the 1st edition, concerning the lobbyist registration procedure, by additionally amending subsection (a) to make a clarifying change to the requirement that a lobbyist file a separate registration statement for each principal the lobbyist represents with the Secretary of State. Also replaces "registering" language with "filing a registration statement," conforming with the same changes to the language in subsections (b) and (c) made in the 1st edition. Makes technical changes.

Amends GS 120C-201(a), concerning a lobbyist's registration fee, to require the fee to be due and payable at the time of filing each lobbyist registration statement (previously, due and payable at the time of each lobbyist registration).

Amends GS 120C-206(a), concerning lobbyist principal's authorizations, to require a written authorization signed by the lobby principal to be filed with the Secretary of State within the specified time after the lobbyist's registration statement is filed (previously, after the lobbyist's registration). Provides that if the written authorization is filed later than the specified time after the lobbyist's registration statement is filed (previously, after the lobbyist's registration) and before January 1 of the following year, the lobbyist registration is effective from the date the lobbyist registration statement is filed (previously, date of filing of the lobbyist registration) and all reports due under Article 4 of GS Chapter 120C are to be filed.

Amends GS 120C-401(b1), concerning reporting generally, to establish that, for purposes of subdivision (b)(5) of this statute requiring the name of any designated individual or that designated individual's immediate family member connected with the reportable expenditure, when more than 15 designated individuals benefit from or request a reportable expenditure, no names of individuals need be reported provided that the report identifies the approximate number of designated individuals benefiting or requesting and the basis for their selection, including the name of the board (previously, name of board not included), legislative body, committee, caucus, other group whose membership list is a matter of public record in accordance with G.S. 132-1, a description of the group that clearly distinguishes the designated individuals (previously, description of the group that clearly distinguishes the designated individuals not included) or including a description of the group that clearly distinguishes its purpose or composition from the general membership of the General Assembly.

Amends GS 120C-401(b2) to establish that, for purposes of subdivision (b)(5) of the statute, when the reportable expenditure is a gift given with the intent that a designated individual be an ultimate recipient (previously, that a designated individual be the ultimate recipient) and the lobbyist or lobbyist principal does not know the name or names of the designated individuals, the lobbyist or lobbyist principal must report a description of the designated individuals and those designated individuals' immediate family members connected with the reportable expenditure that clearly distinguishes its purpose or composition, and an approximate number, if known.

Section 16 of the bill amends GS 120C-601(a)concerning the powers and duties of the State Ethics Commission, making the same changes as found in Section 4 of the previous edition of the bill.

Amends GS 120C-700 concerning those exempt from the regulations governing lobbyists, making clarifying changes.

Amends GS 120C-800 concerning reportable expenditures, making conforming changes to a statutory reference. Also amends the definition of the term “scholarship” found in subsection (g), for the purposes of this statute, providing that event-related expenses such as food, beverages, registration, travel, and lodging can also be considered a scholarship.

Amends the catchline of GS 138A-12 to be Inquiries, investigations and hearings by the Commission (was, Inquiries by the Commission).  Makes changes to the process for conducting inquiries, investigations, and hearings throughout the section.  Amends one of the ways to institute an inquiry, providing that a timely, signed, and sworn complaint by an individual against a covered person or legislative employee must be filed with the Commission (previously language did not include timely requirements nor state complaint must be against a covered person or legislative employee). Amends GS 138A-12(b1) providing that investigations initiated by the Commission are now to be known as inquiries, more specifically Commission Initiated Inquiries, and provides that they are not subject to the various informational requirements found in subsection (c)(1). Also adds language providing that inquiries initiated by written request from a public servant or those responsible for hiring, appointing, or supervising public servants do not need to be sworn or verified. Amends subsection (c), making clarifying changes and amending the notice requirements of the section, now requiring the Commission to send a copy of the complaint to the subject of the complaint within 10 business days of accepting the complaint (was, within 10 business days of the filing). Specifies that a complaint is deemed accepted if it is timely, signed, sworn (if required) and against a covered person. Deletes a requirement that a copy also be sent to the employing entity. Amends process for inquiries made by the Commission providing that the Commission must initiate an inquiry into a complaint within 10 business days of acceptance of the complaint (was, within 10 business days of filing the complaint). Replaces references to “complaint inquiries” with “inquiry.” Amends GS 138A-12(f), which previously detailed the process for the dismissal of a complaint after a preliminary inquiry, now deleting the preliminary inquiry altogether and making the section detail the process for dismissal of complaints after an inquiry, no longer requiring a preliminary inquiry. Makes conforming changes and requires the Commission to conclude its inquiry within 30 business days of acceptance of the complaint (previously, preliminary inquiries were to be concluding within 30 business days). Also amends subsections (g) and (h), previously concerning commission inquiries and action on such inquiries; now sets out process for the initiation of probable cause investigations and action on probable cause investigations, providing that if the Commission wants to proceed with an investigation, written notice of the investigation and allegations must be provided to the covered person or legislative employee, employing entity and appointing authority (previously, for inquiries required notice to the individual who filed the complaint and the covered person or legislative employee).  Also now provides that the Commission will conduct investigations into complaints to the extent necessary either to dismiss the complaint for lack of probable cause or, upon a finding of probable cause, proceeding as specified in one of four ways, depending on whether the subject is a public servant, legislator, judicial officer, or legislative employee. Makes several clarifying and conforming changes.  Enacts new subsection (h1) concerning the settlement of inquiries against public servants, providing that the subject of the inquiry and Commission staff can meet by consent before the hearing to discuss settlement or even the stipulation of facts, issues of laws, or other pertinent matters. The majority of these regulations were previously found in subsection (j), which is now deleted. However, this new subsection does set out new requirements for any proposed settlement--that it is subject to the approval of the Commission, and once approved, the matter is deemed closed unless any breach of the settlement occurs. Sets out notice requirements for the Commission when a settlement is approved.  Amends subsection (i) concerning the hearings, making clarifying and technical changes.  Amends subsection (k) to Post-Hearing Dispositions (was, Disposition of Inquiries) and amends the process for proceeding  after a hearing if substantial evidence of a violation of a criminal statute is found, requiring the Commission to refer the matter to the Director of the State Bureau of Investigation, so that proper investigation can be made into the matter, with a copy of the investigation being forwarded to the District Attorney for possible prosecution (previously, the matter was referred to the Attorney General for investigation and referred to the district attorney for possible prosecution).  Amends subsection (l) concerning notice requirements of the Commission in regards to a dismissal of a complaint, adding specific notice requirements for  dismissals made under subsection (h) and subdivision (k)(2), requiring the Commission to forward copies of the complaints and notices of the dismissal  against public servants to the employing entity and appointing authority. Makes further clarifying and conforming changes to notice requirements, deleting language that provided for specific notice requirements if a copy of the complaint was issued pursuant to subsection (c)(5).  Amends subsection (m), making conforming changes and requiring the Commission’s report to consist of the complaint, response, and detailed results  of the investigation if the matter was referred under subsection (h) or subdivision (k)(2) [previously required this reporting for matters referred under subdivision (h)(2) and (3)]. Amends subsection (n) concerning confidentiality requirements, specifying that settlement agreements, referrals, and recommendations are confidential and not public record.  Enacts new subsection (n2) authorizing  Commission staff to share related information and documents with another State or local agency or authority when referring a matter. Specifies that such information and documents remain confidential and are not public records.  Makes clarifying and conforming changes to Subsection (o) concerning recommendations after a hearing. No longer limits the Commission's ability to recommend sanctions or issue rulings to instances when they were requested by the entity to which the matter was referred. Amends provisions in subsection (q) concerning continuing jurisdiction, making clarifying and conforming changes. Also provides that investigation into a matter during the period of continuing jurisdiction will be by the Director of the State Bureau of Investigation, with a requirement that a copy of the investigation be sent to the Wake County District Attorney.

Amends GS 120-103.1 concerning investigations by the Legislative Ethics Committee (Committee), making clarifying changes in subsection (a) (Institution of Proceedings). Enacts new subsection (h3), Settlement of Inquiries, providing that the legislator who is the subject of the investigation and the members of the Committee can meet by consent before the hearing to discuss settlement or even the stipulation of facts, issues of laws, or other pertinent matters. Also adds requirements for any proposed settlement, including that it is subject to the approval of the Commission and, once approved the matter is deemed closed unless any breach of the settlement occurs. Sets out notice requirements for the Commission when a settlement is approved. Amends subsection (j) concerning the disposition of investigations after a hearing, providing that after the Committee has found the alleged violation to be established by clear and convincing evidence the Committee can refer the matter to the Director of the State Bureau of Investigation, requiring appropriate investigation and also that a copy of the investigation be forwarded to the District Attorney for possible prosecution (previously, referral was to the Attorney General  for investigation and referral to the district attorney for possible prosecution). Amends subsection (l) concerning confidentiality, adding settlement agreements to the list of documents considered confidential and not public record. Enacts new subsection (l1), authorizing Committee staff to share related information and documents with another State or local agency or authority when referring a matter. Specifies that such information and documents remain confidential and are not public records.

Effective October  1, 2016 (was, effective when the act becomes law). 

Intro. by Ethics.GS 120, GS 120C, GS 138A
H 1147 (2015-2016) CONFIRM JAMES GALE/SPECIAL SC JUDGE. Filed Jun 7 2016, A JOINT RESOLUTION PROVIDING FOR THE CONFIRMATION OF JAMES L. GALE AS A SPECIAL SUPERIOR COURT JUDGE.

Confirms the appointment of James L. Gale of Guilford County as a special superior court judge. Provides that Gale's term of office is to commence on the date of appointment by the Governor and end five years from the date of appointment.

Intro. by Daughtry.JOINT RES

The Daily Bulletin: 2016-06-07

PUBLIC/SENATE BILLS
S 894 (2015-2016) HONOR JOHN JORDAN, JR., FORMER MEMBER. Filed Jun 7 2016, A JOINT RESOLUTION HONORING THE LIFE AND MEMORY OF JOHN RICHARD JORDAN, JR., FORMER MEMBER OF THE GENERAL ASSEMBLY.

Includes several whereas clauses.

Honors the memory of John Richard Jordan Jr. and expresses appreciation for his many accomplishments and the distinguished service he rendered his community and State. Extends sympathy to the family and friends of John Richard Jordan Jr. for their loss.

Directs the Secretary of State to transmit a certified copy of the resolution to the family of John Richard Jordan Jr.

Intro. by Blue.JOINT RES

The Daily Bulletin: 2016-06-07

LOCAL/HOUSE BILLS
H 345 (2015-2016) NORTHAMPTON SHOOTING RANGES (NEW). Filed Mar 24 2015, AN ACT TO ALLOW WILDLIFE RESOURCES COMMISSION SHOOTING RANGES IN NORTHAMPTON COUNTY.

Senate committee substitute makes the following changes to the 1st edition.

Amends the act's short and long titles.

Deletes all of the provisions of the previous edition and replaces it with the following.

Establishes a season for trapping foxes in Perquimans County. Provides that regardless of any other provision of law, there is an open season for trapping foxes during the trapping season set each year by the Wildlife Resources Commission (WRC), with no tagging requirements before or after sale. Sets no bag limit for foxes taken under this act. Effective October 1, 2016. 

Amends Section 1 of SL 1973-78, as amended, adding language to exclude shooting ranges managed by WRC or those individuals properly permitted on lands owned or managed by the WRC from certain regulations in Northhampton County that provide for the prohibition on discharging rifles with a calibre larger than .22 for any purpose without the specified required written permission from the landowner or lessee, as well as the requirement that such rifles must be positioned at least eight feet off the ground in order for the discharging to be legal.

Intro. by Steinburg.Northampton, Perquimans
H 1017 (2015-2016) NORWOOD DEANNEXATIONS/ANNEXATION. Filed May 2 2016, AN ACT TO ADD AND REMOVE CERTAIN DESCRIBED PROPERTY FROM THE CORPORATE LIMITS OF THE TOWN OF NORWOOD.

House committee substitute makes the following changes to the 1st edition.

Amends the effective date clause, adding additional language concerning municipal taxes. Provides that property in the territory as described in Section 1 of the act as of January 1, 2016, is subject to municipal taxes imposed for taxable years beginning on or after July 1, 2016, and that the property in the territory described by Section 2(a) of the act as of January 1, 2016, is not subject to municipal taxes for taxable years beginning on or after July 1, 2016. 

Intro. by Burr.Stanly

The Daily Bulletin: 2016-06-07

LOCAL/SENATE BILLS
S 878 (2015-2016) JONESVILLE/BOONVILLE/EAST BEND/EVEN-YR ELEC'N. Filed May 17 2016, AN ACT TO PROVIDE THAT REGULAR MUNICIPAL ELECTIONS IN THE TOWNS OF JONESVILLE, BOONVILLE, AND EAST BEND ARE HELD IN EVEN-NUMBERED YEARS.

Senate committee substitute makes the following changes to the 1st edition.

Makes a clarifying change to the introductory language of Section 3 of the act.

Deletes the previous revisions to Section 4 of the Charter of the Town of East Bend (Charter), and amends Section 4 of the Charter, as amended, to now provide the following.

Establishes that, beginning in 2018, at the municipal election, a mayor is to be elected for a two-year term. Provides that the Mayor whose term expires in 2017 is to continue to serve until 2018, and that, in 2018 and biennially thereafter, a Mayor is to be elected for a two-year term.

Deletes the provisions of subsections (b) and (c) of Section 4 of the Charter, which created staggered two- and four-year terms for the board of commissioners in the 1985 municipal election and odd-numbered years thereafter. Replaces those provisions to establish that the town board of commissioners is to consist of five members. Provides that the three Board members whose terms expire in 2017 are to continue to serve until 2018, and the two Board members whose terms expire in 2019 are to continue to serve until 2020. Establishes that, in 2018 and quadrennially thereafter, three Board members are to be elected to four-year terms, and in 2020 and quadrennially thereafter, two Board members are to be elected to four-year terms. 

 

Intro. by Krawiec.Yadkin
ACTIONS ON BILLS

Actions on Bills: 2016-06-07

PUBLIC BILLS

H 161: ADOPT STATE CAT.

    Senate: Withdrawn From Com
    Senate: Re-ref Com On Health Care

H 169: RESTORE STATE CLAIM FOR WRONGFUL DISCHARGE (NEW)

    Senate: Reptd Fav Com Substitute
    Senate: Com Substitute Adopted
    Senate: Withdrawn From Cal
    Senate: Re-ref Com On Rules and Operations of the Senate
    Senate: Reptd Fav Com Substitute
    Senate: Com Substitute Adopted
    Senate: Withdrawn From Cal
    Senate: Re-ref Com On Rules and Operations of the Senate

H 734: STUDY/AMERICAN INDIAN HERITAGE CTR.

    House: Regular Message Sent To Senate
    Senate: Regular Message Received From House
    Senate: Passed 1st Reading
    Senate: Ref To Com On Rules and Operations of the Senate

H 948: AUTHORIZE APO STUDIES.

    House: Reptd Fav Com Substitute
    House: Re-ref Com On Finance

H 949: OCCUPATIONAL LICENSING BOARD CONTACT INFO.

    House: Reptd Fav Com Substitute
    House: Cal Pursuant Rule 36(b)
    House: Placed On Cal For 06/08/2016

H 958: FELONY DEATH IMP. BOATING/SHEYENNE'S LAW.

    Senate: Reptd Fav
    Senate: Re-ref Com On Finance

H 962: DISTINGUISHED FLYING CROSS PLATE/NO FEE.

    House: Withdrawn From Com
    House: Re-ref Com On Finance

H 1007: AMEND OCCUPATIONAL LICENSING BOARDS STATUTES.

    House: Withdrawn From Com
    House: Re-ref Com On Judiciary II

H 1030: 2016 APPROPRIATIONS ACT.

    House: Cal Pursuant 36(b)
    House: Placed On Cal For 06/08/2016

H 1044: LAW ENFORCEMENT OMNIBUS BILL.

    House: Withdrawn From Com
    House: Re-ref Com On Judiciary IV

H 1047: WELFARE REFORM/FOOD AND NUTRITION BENEFITS.

    House: Withdrawn From Com
    House: Re-ref Com On Environment

H 1055: STATE ETHICS COMM. REVISIONS.

    House: Reptd Fav Com Substitute
    House: Cal Pursuant Rule 36(b)
    House: Placed On Cal For 06/08/2016

H 1129: UNIFORM TIME FRAME TO CANVASS VOTES/CBOES.

    House: Reptd Fav
    House: Cal Pursuant Rule 36(b)
    House: Placed On Cal For 06/08/2016

H 1147: CONFIRM JAMES GALE/SPECIAL SC JUDGE.

    House: Filed
    House: Passed 1st Reading
    House: Ref To Com On Judiciary I

S 71: COMM'N APPOINTMENT MODIFICATIONS (NEW).

    Senate: Re-ref Com On Rules and Operations of the Senate

S 89: FILING BY CLERK/MAG. AND CLARK PILOT (NEW).

    House: Withdrawn From Com
    House: Re-ref Com On Judiciary III
    House: Withdrawn From Com
    House: Re-ref Com On Judiciary III

S 160: OFFICIAL STATE VETERANS DAY PARADE. (NEW)

    House: Placed On Cal For 06/08/2016

S 792: STATE IT CONTRACTS/CONTRACTOR LIABILITY.

    House: Withdrawn From Com
    House: Re-ref Com On Judiciary II

S 891: HONOR LINDSAY C. WARREN, JR., FORMER MEMBER.

    Senate: Passed 1st Reading
    Senate: Placed on Today's Calendar
    Senate: Passed 2nd Reading
    Senate: Passed 3rd Reading
    Senate: Special Message Sent To House
    House: Special Message Received From Senate
    House: Passed 1st Reading
    House: Added to Calendar
    House: Passed 2nd Reading
    House: Passed 3rd Reading
    House: Ordered Enrolled

S 892: HONOR JOHN H. KERR, III, FORMER MEMBER.

    Senate: Passed 1st Reading
    Senate: Placed On Cal For 06/08/2016

S 893: HONOR HENSON P. BARNES, FORMER MEMBER.

    Senate: Passed 1st Reading
    Senate: Placed On Cal For 06/14/2016

S 894: HONOR JOHN JORDAN, JR., FORMER MEMBER.

    Senate: Filed

Actions on Bills: 2016-06-07

LOCAL BILLS

H 345: NORTHAMPTON SHOOTING RANGES (NEW).

    Senate: Reptd Fav Com Substitute
    Senate: Com Substitute Adopted
    Senate: Re-ref Com On Agriculture/Environment/Natural Resources
    Senate: Reptd Fav Com Substitute
    Senate: Com Substitute Adopted
    Senate: Re-ref Com On Agriculture/Environment/Natural Resources

H 1009: RETIRED SERVICE ANIMALS/CERTAIN LOCAL GOV'TS (NEW).

    House: Regular Message Sent To Senate
    Senate: Regular Message Received From House
    Senate: Passed 1st Reading
    Senate: Ref To Com On Rules and Operations of the Senate

H 1017: NORWOOD DEANNEXATIONS/ANNEXATION.

    House: Reptd Fav Com Substitute
    House: Ruled Material
    House: Cal Pursuant Rule 36(b)

H 1037: LINCOLNTON AIRPORT/DAVIE COR. CENT (NEW).

    Senate: Regular Message Sent To House
    House: Regular Message Received For Concurrence in S Com Sub

H 1039: SAMPSON/HARNETT/YADKIN OT CHANGES (NEW).

    House: Reptd Fav
    House: Cal Pursuant Rule 36(b)
    House: Placed On Cal For 06/08/2016
    House: Reptd Fav
    House: Cal Pursuant Rule 36(b)
    House: Placed On Cal For 06/08/2016

H 1056: YADKIN OCCUPANCY TAX MODIFICATION.

    House: Reptd Fav
    House: Cal Pursuant Rule 36(b)
    House: Placed On Cal For 06/08/2016

H 1083: WILMINGTON/ORDINANCE INITIATIVE & REFERENDUM.

    Senate: Reptd Fav

H 1126: RED LIGHT CAMERAS/CITY OF GREENVILLE.

    House: Regular Message Sent To Senate
    Senate: Regular Message Received From House
    Senate: Passed 1st Reading
    Senate: Ref To Com On Rules and Operations of the Senate

H 1131: TOWN OF ANDREWS/ETJ AUTHORITY.

    House: Regular Message Sent To Senate
    Senate: Regular Message Received From House
    Senate: Passed 1st Reading
    Senate: Ref To Com On State and Local Government

H 1133: PARTISAN ELECTION/TRANSYLVANIA BD. OF ED.

    House: Reptd Fav
    House: Cal Pursuant Rule 36(b)
    House: Placed On Cal For 06/08/2016

H 1143: SPENCER MOUNTAIN CHARTER.

    House: Regular Message Sent To Senate
    Senate: Regular Message Received From House
    Senate: Passed 1st Reading
    Senate: Ref To Com On State and Local Government

S 795: CLAY COUNTY COURTHOUSE.

    Senate: Regular Message Sent To House
    House: Regular Message Received From Senate

S 848: CARY CHARTER AMENDMENTS.

    Senate: Regular Message Sent To House
    House: Regular Message Received From Senate

S 849: WAKE CTY TOWNS DONATE RETIRED SERVICE ANIMALS.

    House: Passed 1st Reading
    House: Ref To Com On Local Government

S 878: JONESVILLE/BOONVILLE/EAST BEND/EVEN-YR ELEC'N.

    Senate: Reptd Fav Com Substitute
    Senate: Com Substitute Adopted

S 880: ABOLISH CASWELL COUNTY CORONER.

    Senate: Reptd Fav

S 881: UNION COUNTY SCHOOL FUNDING.

    Senate: Passed 2nd Reading
    Senate: Passed 3rd Reading
    Senate: Special Message Sent To House
    House: Special Message Received From Senate

© 2024 School of Government The University of North Carolina at Chapel Hill

This work is copyrighted and subject to "fair use" as permitted by federal copyright law. No portion of this publication may be reproduced or transmitted in any form or by any means without the express written permission of the publisher. Distribution by third parties is prohibited. Prohibited distribution includes, but is not limited to, posting, e-mailing, faxing, archiving in a public database, installing on intranets or servers, and redistributing via a computer network or in printed form. Unauthorized use or reproduction may result in legal action against the unauthorized user.