Bill Summary for H 719 (2011-2012)

Printer-friendly: Click to view

Summary date: 

Jul 27 2011
S.L. 2011-407

Bill Information:

View NCGA Bill Details2011-2012 Session
House Bill 719 (Local) Filed Wednesday, April 6, 2011
TO REQUIRE THE DIVISION OF MOTOR VEHICLES TO EXPUNGE SUSPENSIONS AND REVOCATIONS ENTERED ON A LIMITED PERMITTEE OR PROVISIONAL LICENSEE'S DRIVING RECORD IF THE STUDENT PROVIDES THE REQUIRED DOCUMENTATION TO THE DIVISION THAT THE STUDENT MEETS THE ELIGIBILITY REQUIREMENTS AND IF THE LIMITED PERMITTEE OR PROVISIONAL LICENSEE HAS NEVER HAD A PRIOR EXPUNCTION FROM THE PERMITTEE’S DRIVING RECORD.
Intro. by Brawley.

View: All Summaries for BillTracking:

Bill summary

Senate committee substitute makes the following changes to 2nd edition. Deletes the provisions of the 2nd edition and replaces it with AN ACT TO REDISTRICT THE DISTRICT SEATS ON THE BOARD OF COMMISSIONERS OF MECKLENBURG COUNTY, TO MAKE ELECTIONS FOR THE LENOIR COUNTY BOARD OF EDUCATION NONPARTISAN, TO RESTRUCTURE THE BOARD OF COMMISSIONERS OF GUILFORD COUNTY, AND TO LIMIT ALTERATION OF THE BUNCOMBE BOARD OF COUNTY COMMISSIONERS.
Requires that the Mecklenburg County Board of Commissioners (Mecklenburg Board) be made up of nine elected commissioners with three elected at-large and six elected to the six specified districts, in 2012 and biennially thereafter. Prohibits the structure of the Mecklenburg Board from being altered under Part 4 (Modification in the Structure of the Board of Commissioners) of GS Chapter 153A, Article 4, before the return of the 2020 census.
Requires the Lenoir County Board of Education to be elected on a nonpartisan basis and sets timing for election and filing notice of candidacy. Provides that this is effective January 1, 2012, and applies to elections occurring on or after that date, if before January 1, 2012, the US District Court for the Eastern District of North Carolina has approved modification of the consent order in a specified case to allow nonpartisan elections. Provides that if the court approves modification of the consent order in that case to allow nonpartisan elections after January 1, 2012, the section is effective immediately and applies to elections occurring on or after January 1 of the following year.
Repeals SL 1991-136 (An Act to Expand and Redistrict the Guilford County Board of Commissioners), as reenacted by SL 1993-521 and repeals SL 2011-172 (An Act to Restructure the Guilford County Board of Commissioners). Sets the Guilford County Board of Commissioners (Guilford Board) at nine members effective on the first Monday of December 2012. Members are to be elected on a partisan basis from each of eight single-member districts established in the act, with one additional member elected at large. Members are to be elected to four year terms. Allows the Guilford Board to revise the districts after the return of the 2020 Census. Prohibits the structure of the Guilford Board from being altered under Part 4 (Modification in the Structure of the Board of Commissioners) of GS Chapter 153A, Article 4, before July 1, 2017.
Amends Section 1 of SL 2011-81 to prohibit the Buncombe County Board of Commissioners from being altered under Part 4 (Modification in the Structure of the Board of Commissioners) of GS Chapter 153A, Article 4, before the return of the 2020 Census.