Bill Summary for S 126 (2021-2022)

Printer-friendly: Click to view

Summary date: 

Feb 23 2021

Bill Information:

View NCGA Bill Details2021
Senate Bill 126 (Public) Filed Tuesday, February 23, 2021
AN ACT TO ABOLISH OBSOLETE BOARDS AND COMMISSIONS THAT ARE NO LONGER FUNCTIONAL AND TO MAKE OTHER CHANGES TO BOARDS AND COMMISSIONS.
Intro. by Sawyer, Perry.

View: All Summaries for BillTracking:

Bill summary

Includes whereas clauses.

Abolishes the Board of Directors of the Certification Entry for Phase II Settlement Funds.

Repeals GS Chapter 143B, Article 9, Part 22, concerning the North Carolina Agency for Public Telecommunications. Makes a conforming repeal of GS 138A-as3(70)r.

Repeals SL 2013-358 (except Section 2) and SL 2014-10, concerning the Charlotte Douglas International Airport Commission.

Abolishes the Board of Directors of the Charlotte Regional Partnership, Inc.

Repeals GS 115C-102.5, which created the Commission on School Technology. Makes conforming deletions in GS 115C-102.6.

Repeals SL 2011-145, Section 6A.20(b), which created a Data Integration Steering Committee.

Repeals SL 2011-145, Section 6A.7, as amended, and SL 2013-360, Section 7.14(B), concerning the Grants Management Oversight Committees, both of which established a Grants Management Oversight Committee to coordinate the development of an enterprise grants management system.

Repeals GS Chapter 120, Article 25A, which established the Legislative Commission on Methamphetamine Abuse; makes conforming deletions in GS 90-113.64 and GS 143B-925.

Repeals GS Chapter 143B, Article 10, Part 2A, which created the Community Development Council. Makes conforming repeals of GS 143B-432(c)(1) and GS 143B-433(2)b.

Repeals GS Chapter 143B, Article 9, Part 26, which established the North Carolina Farmworker Council.

Repeals GS Chapter 143, Article 55, which enacted the Southern Growth Policies Agreement and created the Southern Growth Policies Board. 

Amends GS 96-4 by removing provisions related to the State Advisory Council on Employment Security.

Repeals GS 143-345.24, which established the State Suggestion Review Committee. Amends GS 143-345.21, GS 143-345.23, and GS 143-345.25 by reassigning the specified Committee duties to the Office of State Human Resources.

Repeals SL 2012-142, Section 6A-12(h), which established the Statewide Portal Committee.

Repeals GS 106-145.11, which created the Wholesale Distributor Advisory Committee.

Repeals GS 20-305.4, which created the Motor Vehicle Dealers' Advisory Board. Makes conforming changes to GS 20-305.5. Effective June 30, 2023.

Repeals SL 2003-404 creating the Blount Street Historic Oversight Committee.