Skip to main content

Full text of "North Carolina manual [serial]"

See other formats


THE  LIBRARY  OF  THE 

UNIVERSITY  OF 

NORTH  CAROLINA 

AT  CHAPEL  HILL 


NORTH   CF 


THE  COLLECTION  OF 
NORTH  CAROLINIANA 


UNIVERSITY  OF  NC  AT  CHAPEL  HILL 


000 


7482813 


OLINA 


Form  No.  A-369 


NORTH  CAROLINA 
MANUAL 


1979-1980 


Issued  by 

THAD  EURE 

Secretary  of  State 


Edited  by 

John  L.  Cheney,  Jr. 

Director,  Publications  Division 
Raleigh 


TO  THE 

1979  MEMBERS  OF  THE  GENERAL  ASSEMBLY 
OF  NORTH  CAROLINA 


TO  THE 
STATE,  COUNTY,  CITY  AND  TOWN  OFFICIALS 

AND  TO  THE 

PEOPLE  OF  THE  OLD  NORTH  STATE 
AT  HOME  AND  ABROAD 


THIS  MANUAL  IS  RESPECTFULLY 
DEDICATED 


Secretary  of  State 


111 


TABLE  OF  CONTENTS 

Introduction,  Thad  Eure,  Secretary  of  State jjj 


PARTI 
HISTORICAL  MISCELLANEA 

Chapter  One,  The  State  of  North  Carolina 

A  Brief  History  of  tlie  State  3 

Chief  Executives 9 

Lieutenant  Governors 14 

The  North  Carolina  State  Capitol  15 

Description  of  the  Capitol,  by  Architect  David  Patton 19 

"The  Capitol."  by  Edwin  Gill 20 

The  Legislative  Building  23 

The  Great  Seal  of  the  State  of  North  Carolina  25 

The  State  Flag :v.i 

Name  and  Nicknames  of  the  State  37 

The  State  Motto 37 

The  State  Colors  37 

The  State  Bird,  Flower,  and  Insect 39 

The  State  Tree  and  Mammal   41 

The  State  Shell  and  Salt  Water  Fish 43 

The  State  Reptile 44 

The  State  Rock 44 

The  State  Precious  Stone  45 

The  State  Song 46 

The  State  Toast 47 

The  Halifax  Resolution 48 

The  Mecklenburg  Declaration  of  20th  May,  1775 49 

Public  Holidays -''O 

Chapter  Two,  The  United  States  of  America 

Presidents  of  the  United  States  •">  1 

The  Declaration  of  Independence ji3 

The  Constitution  of  the  United  States  •'>'i' 

Amendments  to  the  Constitution  of  the  United  States 67 

The  American  Flag,  Its  Origin "•'> 

The  Proper  Display  of  the  Flag "" 

The  Pledge  to  the  Flag ^O 

The  American's  Creed ^1 

The  Capitol  at  Washington,  D.C ^'^ 

Governors  of  the  States  and  Territories ^^'^ 

Chapter  Three,  The  Constitutional  Development  of  North  Carolina 

A  Brief  History  of  the  Constitutions  of  North  Carolina, 

by  John  L.  Sanders ^ ' 

North  Carolina  Constitutional  Propositions  Voted  on  by  the  People,  1868-1977  . . .   lon 
The  Constitution  of  the  State  of  North  Carolina 1"! 


PART  II 
CENSUS 

I'opulalioti  of  llu'  Slalt'  of  North  Carolina.  l!»lli  Ci'iisus:  ll»7(l \'','-\ 

State  Population  Statislit-s I-!;") 

County  I'opulation  Statistics !•>♦> 

Population  of  Incorporated  Places  of  10. 00(1  or  More  1-"!S 

Population  of  Incorporated  Places  of  2.r)00-9,*t}n) IM!) 

Population  of  Incorporated  Places  of  1.000-2.  1!>9 1  11 

Population  of  lncor|)orate(i  Places  of  Less  than  1,000 144 

Resident  Population  of  the  United  States  as  of  April  1.  11*70 IT)!) 


PART  III 
POLITIC  AL  PARTIES 

("haptei-  One,  The  Deinoei'atie  I'aity 

North  Carolina  Democratic  Party  Platform 155 

Plan  of  Or.tranization   17(i 

Democratic  Party  Executive  ( 'ouncil 'Zin) 

County  Chairmeti   L!()l 

Chapter  Two,  The  Republican  Party 

Plan  of  Organization  (State  Repul)lican  Constitution)   205 

State  Executive  Committee,  1977  2'J.'A 

Countv  Chairmen.  1977 224 


PART  IV 
THE  (;OVERNMENT  OE  THE  UNITED  STATES 

Chapter  One,  The  F^xecutive  Branch 

President  of  the  United  States  229 

Presidental  Cabinet  2)11 

Secretary,  United  States  Department  of  Commerce 'ZXi 

Chaptei-  Two,  The  United  States  Congress 


Senate  Officers  and  Standing  Committees 2.S5 

North  Carolina  Members  of  the  Senate 2.'!7 

House  of  Representatives  Officers  and  Standing  Committees  211 

North  Carolina  Members  of  the  IIou.se  of  Representatives 24M 

Chapter  Thi-ee,  The  United  States  Judicial  System 

The  United  States  Suiireme  ( 'ourt   2(55 

The  United  States  P'ourth  Circuit  Court  of  Appeals 265 

The  United  States  District  Courts  in  North  Carolina 2*)5 


Bioprraphical  Sketches  of  Judjres 


2(i7 


VI 


PART  V 
NORTH  CAROLINA  STATE  GOVERNMENT 

Introduction   279 

C  hapter  One,  The  Legislative  Branch 

Introduction   288 

North  Carolina  Senate; 

Officers 287 

Senators 287 

President,  Pro-Tern.,  Senate  289 

Biographical  Sketches 291 

In  Memoriam 319 

Occupations 320 

Committee  Assignments 322 

Rules  of  the  Senate 329 

North  Carolina  House  of  Representatives: 

Officers 347 

Representatives  347 

Speaker  House  of  Representatives 351 

Speaker,  Pro-Tern.,  House  of  Representatives 353 

Biographical  Sketches 354 

Occupations -11- 

Committee  Assignments -115 

Rules  of  the  House  of  Representatives 428 

Legislative  Services  Officer 445 

Chapter  Two,  The  Executive  Branch 

Office  of  the  Governor: 

Governor '^"^ ' 

The  Office  of  the  Governor •^•^^* 

Office  of  the  Lieutenant  Governor: 

Lieutenant  Governor  •*'J'j 

The  Office  of  the  Lieutenant  (lovernor 4;).-) 

Department  of  the  Secretary  of  State: 

Secretary  of  State _ ' 

The  Department  of  the  Secretary  of  State  4;>9 

Department  of  the  State  Auditor: 

State  Auditor  "''.^ 

The  Department  of  the  State  Auditor  l''-' 

Department  of  the  State  Treasurer: 

State  Treasurer '  '" 

The  Department  of  the  State  Treasurer  ' '  ' 

Department  of  Public  Education: 

Superintendent  of  Public  Instruction *''^^ 

The  Department  of  Public  Education ' '  • 

Department  of  Justice:  ^_ 

Attorney  General ' 

The  Department  of  Justice 

Department  of  Agriculture: 
Commissioner  of  Agriculture  


vu 


The  Di'piiflinent  of  Ajri'iculturo 497 

Di'parlnu'tit  of  Labor: 

ConimissioiuT  of  Labor oOl 

Tlu'  I)L'j)arlnu'nt  of  Labor 50;^ 

Di'partnionl  of  IiisuraiU'e: 

C'omniissioru'r  of  Insurance  509 

The  Department  of  Insurance oil 

Depart tnent  of  Administration: 

Secretary ;">  1  "> 

The  Department  of  Administration 517 

Department  of  Commerce: 

Secretary 521 

The  I  )e[)artment  of  Commerce b'Z'S 

Department  of  Correction: 

Secretary 527 

The  Department  of  Correction  529 

Department  of  Crime  Control  and  Public  Safety: 

Secretary 588 

The  Department  of  Crime  Control  and  Public  Safety 585 

Department  of  Cultural  Resources: 

Secretary 589 

The  Department  of  Cultural  Resources 541 

Department  of  Human  Resources: 

Secretary 547 

The  Department  of  Human  Resources 549 

Department  of  Natural  Resources  and  Community  Development: 

Secretar\- 555 

The  Department  of  Natural  Resources  and  Community  Development 557 

Department  of  Revenue: 

Secretary 561 

The  Department  of  Revenue  5B8 

Department  of  Transportation: 

Secretary 569 

The  Department  of  Transportation 571 

State  Board  of  Elections: 

Director  574 

The  State  Board  of  Elections 575 

C  hapter  Three,  The  Judicial  Branch 

Introduction   577 

The  North  Carolina  Supreme  Court  (Biographical  Sketches)  588 

The  North  Carolina  Court  of  Appeals  (Biographical  Sketches) 591 

The  North  Carolina  Superior  Court 604 

The  North  Carolina  District  Courts  605 

District  Attorneys 609 

Public  Defenders (iOf) 

Administrative  Office  of  the  Courts: 

Director 610 

The  Administrative  Office  of  the  Courts 611 


vni 


Chapter  Four,  Higher  Education  in  North  Carolina 

The  University  of  North  Carolina  System 

Higher  Education  in  North  CaroHna (jj;^ 

General  Administration   ^^]^~ 

Chancellors  of  the  Constituent  Institutions (J17 

Biographical  Material (;i9 

Department  of  Community  Colleges: 

President (j;^5 

The  Community  College  Systems (i;^7 

Presidents,  Community  Colleges  &  Technical  Institutes  «J44 

Chapter  Five,  North  Carolina  Agencies,  Boards,  Commissions,  and  Councils 

Office  of  the  Governor H47 

Department  of  the  State  Auditor 648 

Department  of  the  State  Treasurer 649 

Department  of  Public  Education 6.")1 

Department  of  Justice 654 

Department  of  Agriculture  65.5 

Department  of  Labor 657 

Department  of  Insurance 658 

Department  of  Administration 660 

Department  of  Commerce   667 

Department  of  Correction 67 1 

Department  of  Crime  Control  and  Public  Safety 67)^ 

Department  of  Cultural  Resources  675 

Department  of  Human  Resources 68(J 

Department  of  Natural  Resources  and  Community  Development  686 

Department  of  Revenue 69:^ 

Department  of  Transportation  694 

Miscellaneous 697 

Licensing  Boards 70.3 


PART  VI 
ELECTION  RETURNS  AND  VOTER  REGISTRATION 

STATISTICS 

Chapter  One,  Voter  Registration  Statistics 

Introduction   "  1  •' 

Presidential  Preference  Primary,  1976 "16 

Primary  Elections,  1976 "1'^ 

General  Elections,  1976 '-" 

Primary  Elections,  1978 ^^'^ 

General  Elections,  1978 "i'^-^ 


IX 


ChapttM'   1  uo.  North  (  aiolina  KIcctioii  Districts 

Coiitrrossioiial  I  )islricts 727 

Appoiiioniiu'iit  of  Senators  by  Districts   72!) 

Apporlionmcnt  of  Mrmlx'rs  of  the  House  of  Representatives 

by  District 7:n 

Judicial  and  Sobcitorial  Districts  I'-V^ 

(  haptei-   lliroo,  President  of  tlu'  Inilcd  States 

North  t'arolina  Presidential  Primary,  i;»7() I'M 

Popular  and  Electoral  Vote.  P»72  7:^9 

Popular  and  Klectoral  Vote,  197H 740 

Poi)ular  Vote,  1!)6()-19(;<S  (National)  741 

County  'Pal)ulation,  P)7t) 742 

Popular  Vote,  19(;()-P»72  (County) 744 

Cliaptei'  Foui',  United  States  ( '<)nj>:ress 

First  Primary  for  I'tiited  States  Senator,  197S 747 

Second  Primary  for  United  States  Senator,  1978 749 

(Jeneral  Election  for  United  States  Senator,  1978 751 

First  Primary  for  House  of  Representatives.  1978 75:^ 

( leneral  Elections  for  House  of  Representatives,  1978  75() 

( ieneral  P^lections  for  House  of  Representatives,  1972-197(i  7H() 

Chapter  F'ive,  Primary  Elections  for  State  Officers 

(Governor,  P'irst  Primary,  1976 765 

Lieutenant  Covernor,  P'irst  Democratic  Primary,  l!)7ti 768 

Lieutenant  Governor.  First  Republican  Primary,  197(i  770 

Secretary  of  State  and  State  Treasurer  F'irst  Primary,  1976 772 

State  Auditor  and  Commissioner  of  Insurance, 

P'irst  Democratic  Party,  1976 774 

Commissioner  of  Labor  and  Superintendent  of  Pul)lic 

Instruction.  First  Democratic  Primary.  1976  77t) 

(lovernor  and  Lieutenant  (Governor,  Second  Primary,  197(> 778 

State  Auditor  and  Commissioner  of  Labor,  Second  Primary,  197t>  780 

Cliapter  Six,  (ienerai  Elections  for  State  Officers 

(lovernor,  1976 788 

Lieutenant  ( lovernor,  1976 785 

Secretary  of  State  and  State  Treasurer,  1976 786 

State  Auditor  and  Attorney  Ceneral,  1976 788 

Superintendent  of  Public  Instruction,  1976 790 

Commissioner  of  Agriculture  and  Commissioner  of  Insurance,  1976 791 

Commissioner  of  Labor,  1976  79."^ 

(Governor,  19(;0-1972 794 

Chapter  Seven,  Tabulations  of  Total  Votes 

United  States  Senator.  Primaries 797 

Governor,  Primaries 799 

State  Officers,  Primaries 801 

General  Elections  809 


PART  VII 
NORTH  CAROLINA  COUNTY  GOVERNMENT 

Chapter  One,  A  Brief  History  of  County  Government  in 
North  Carolina    gl7 

Chapter  Two,  County  Officials 

Alamance ^27 

Alexander  j^27 

Alleghany S2H 

Anson   j<29 

Ashe 829 

Avery H.SO 

Beaufort n'.U) 

Bertie  881 

Bladen 8:^2 

Brunswick 8:^2 

Buncombe  8.'iS 

Burke  884 

Cabarrus  834 

Caldwell 8:-!5 

Camden 88(5 

Carteret  88H 

Caswell 887 

Catawba 887 

Chatham 888 

Cherokee 889 

Chowan 889 

Clay 840 

Cleveland 841 

Columbus 84 1 

Craven 842 

Cumberland   842 

Currituck 848 

Dare 844 

Davidson 844 

Davie 845 

Duplin 846 

Durham  8415 

Edgecombe ^47 

Forsyth S48 

Franklin '^48 

Gaston ^49 

Gates H5() 

Graham ^•''* 

Granville  '^•'  1 

Greene '^•^■^ 

Guilford  ^•■>'^ 

Halifax ^^"^ 

Harnett ''^•''■' 

Haywood ^^-^ 

Henderson ^''"^ 


XI 


Hertford 856 

I  loko   857 

I ly.lo  857 

Iredoll 858 

Jackson 859 

Johnston 859 

Jones  8H0 

I^e 8(51 

Lenoir 8B1 

Lincoln  8B2 

Macon 8»i2 

Madison   863 

Martin 864 

McDowell 864 

Mecklenburg 865 

Mitchell    866 

Montjromery  866 

Moore  867 

Nash   868 

New  Hanover 869 

Northampton   869 

Onslow   87U 

Oranjre  871 

Pamlico 872 

Pas()uotank  872 

Pender 878 

Perquimans 874 

Person 874 

Pitt 875 

Polk 876 

Randolph  876 

Richmond 877 

Robeson 878 

Rockingham  878 

Rowan 879 

Rutherford 880 

Sampson 880 

Scotland 881 

Stanly  882 

Stokes 882 

Surry 883 

Swain   884 

Transylvania 885 

Tyrrell 885 

Union SS6 

Vance  886 

Wake 887 

Warren 888 

Washington 888 

Watauga 889 


Xll 


Wayne ^^^ 

Wilkes ggj 

Wilson ^y2 

Yadkin Hd2 

Yancey  y93 


TABLE  OF  DIAGRAMS  AND  ORGANIZATIONAL  CHARTS 

North  Carolina  State  Government,  Organizational  Chart 278 

The  Legislative  Branch,  Organizational  Chart 282 

North  Carolina  State  Senate,  Seating  Diagram 286 

North  Carolina  State  House  of  Representatives,  Seating  Diagram  346 

Office  of  the  Governor,  Organizational  Chart 448 

Office  of  the  Lieutenant  Governor,  Organizational  Chart 454 

Department  of  the  Secretary  of  State,  Organizational  Chart 458 

Department  of  the  State  Auditor.  Organizational  Chart 464 

Department  of  the  State  Treasurer,  Organizational  Chart 472 

Department  of  Public  Education,  Organizational  Chart 478 

Department  of  Justice,  Organizational  Chart 486 

Department  of  Agriculture,  Organizational  Chart  498 

Department  of  Labor,  Organizational  Chart 504 

Department  of  Insurance,  Organizational  Chart  510 

Department  of  Administration,  Organizational  Chart 516 

Department  of  Commerce,  Organizational  Chart 522 

Department  of  Correction,  Organizational  Chart 580 

Department  of  Crime  Control  and  Public  Safety,  Organizational  Chart 536 

Department  of  Cultural  Resources,  Organizational  Chart 542 

Department  of  Human  Resources,  Organizational  Chart  548 

Department  of  Natural  Resources  and  Community  Development, 

Organizational  Chart 558 

Department  of  Revenue,  Organizational  Chart 564 

Department  of  Transportation.  Organizational  Chart  570 

The  Judicial  Branch,  Organizational  Chart 576 

The  University  of  North  Carolina  System,  Organizational  Chart 612 

Department  of  Community  Colleges 636 


TABLE  OF  MAPS 

White  Map.  1585 2 

Ogliby  Map,  1672  J 

Mouzon  Map.  1775  <i 

North  Carolina  Highway  Districts 


.uz. 


'} 


North  Carolina  Congressional  Districts.  1971-  "-•' 

North  Carolina  State  Senate  Districts,  1971- 728 

North  Carolina  State  House  of  Representatives,  1971- 730 

North  Carolina  State  Judicial  Districts "-i'' 

North  Carolina  Counties ^l'» 


XIll 


1  ABLK  OF  ILLISTRATIONS  AND  IMIOTOCJRAIMIS* 

Tlu'  ("apitol  Huildinjr 16 

The  Ix'.Lrishitive  HuildiiiK   ^^ 

St'iil  of  tlu'  liords  rroprictors.  \iMV.\ 25 

Seal  of  the  (iovcrmiu'iit  of  Alhcniarlc,  Kiti^-IT.SO 2() 

Seal  of  the  I'roviiu-e  of  North  Carolina.  17.'i()-17t)7 26 

Seal  of  the  Province  of  North  Carolina.  1767-1776 27 

Seal  of  the  State  of  North  Carolina.  177i)-1794 28 

(;real  Seal  of  the  State  of  North  Carolina.  171tl-18;!(; 2!» 

(Jreat  Seal  of  the  State  of  North  Carolina.  ISIUi-lH!*:! IM) 

Creat  Seal  of  the  State  of  North  Carolina.  LS!);M!)71 :U 

Creat  Seal  of  the  State  of  North  Carolina.  U»71-   H2 

The  State  Flatr 34 

The  State  Bird.  Flower  and  Insect  88 

The  State  Tree  and  Mammal    40 

The  State  Shell  and  Salt  Water  Fish 42 

The  State  I'recious  Stone  45 

The  American  Fla,u:  76 

The  United  States  Caiiitol  I^uildinK 82 

Symbol  of  the  Democratic  Party  154 

Symbol  of  the  Republican  Party   204 

The  White  House 2;-!0 

The  United  States  Supreme  Court  Buikling  264 


XIV 


PART  I 
HISTORICAL  MISCELLANEA 


North  Carolina  Manual 


CO 


CO 

in 


o    u 


State  of  North  Carolina  3 

Chapter  One 
THE  STATE  OF  NORTH  CAROLINA 


A  BRIEF  HISTORY  OF  THE  STATE 

The  first  known  European  exploration  of  North  Carolina  occurred  during  the 
summer  of  1524.  A  Florentine  navigator — Giovanni  da  Verrazzano,  in  the  service 
of  France,  explored  the  coastal  area  of  North  Carolina  between  the  Cape  Fear  and 
Kitty  Hawk.  A  report  of  his  findings  was  sent  to  Francis  I,  and  published  in  Richard 
Hakluyt's  Divers  Voyages  touching  the  LHscovene  of  America;  however,  no  attempt 
was  made  to  colonize  the  area. 

Between  1540  and  1570  several  Spanish  explorers  from  the  Florida  Gulf  region 
explored  portions  of  North  Carolina,  but  no  pei-manent  settlements  were  estab- 
lished. 

Coastal  North  Carolina  was  the  scene  of  the  first  attempt  to  colonize  America 
by  English-speaking  people.  Under  a  charter  granted  by  Queen  Elizabeth  to  Sir 
Walter  Raleigh,  two  colonies  were  begun  in  the  1580's.  The  first,  in  1585  under  the 
leadership  of  Ralph  Lane,  ended  in  failure. 

A  second  expedition  under  the  leadership  of  John  White  began  in  the  spring 
of  1587  with  110  settlers  including  seventeen  women  and  nine  children  set  sail  for 
the  new  world.  The  White  colony  arrived  off  Hatteras  in  June,  1587  and  went  on  to 
Roanoke  Island,  where  they  found  the  houses  built  by  the  previous  expedition  still 
standing.  Shortly  after  the  arrival  of  the  colony  two  significant  events  occurred — 
the  baptism  of  two  "friendly"  Indians  and  the  birth  of  Virginia  Dare,  the  first 
child  of  English-speaking  parents  bom  in  the  new  colony.  As  supplies  ran  short 
problems  beset  the  colonists  and  White,  under  pressure  from  the  colonists  was 
forced  to  return  to  England  for  provisions.  Once  in  England  White  was  unable  to 
immediately  return  to  Roanoke  due  to  an  impending  attack  by  the  Spanish 
Axmada.  When  he  was  able  to  return  in  1590  he  found  only  the  remnants  of  what 
was  once  the  settlement.  There  were  no  signs  of  life.  Carved  on  a  nearby  tree  he 
found  the  word  "CROAT.QAN".  Many  have  speculated  as  to  the  fate  of  the  "Lost 
Colony"  but  none  have  ever  explained  it. 

The  first  permanent  English  settlers  to  North  Carolina  came  from  the  tide- 
water area  of  Virginia  around  1650.  These  overflow  immigrants  moveii  into  the 
Albemarle  area  of  northeast  North  Carolina. 

In  1663  Charles  II  granted  to  eight  Lords  Proprietors  a  charter  for  the  territory 
lying  "within  six  and  thirty  degrees  of  the  northem  latitude,  and  to  the  west  as  far 
as  the  south  seas,  and  so  southerly  as  far  as  the  River  St.  Mattias.  which  bordereth 
upon  the  coast  of  Florida,  and  within  one  and  thirty  degrees  of  northern  latitude. 
and  so  west  in  a  direct  line  as  far  as  the  south  seas  aforesaid:  .  .  ."  and  the  colony 
was    called    Carolina.    In    1665   another  charter   was   granted    in   order  to  clarify 


North  Carolina  Manual 


State  of  North  Carolina 


territorial  questions  not  answered  in  the  first  charter.  This  charter  extended  the 
limits  of  Carolina  so  that  the  northern  line  was  36  degrees  and  30  minutes  north 
latitude,  and  the  southern  line  was  29  degrees  north  latitude,  and  both  of  these  lines 
extended  westward  to  the  South  Seas. 

Between  1663  and  1729  North  Carolina  was  under  the  control  of  the  Lords 
Proprietors  and  their  decendents  who  commissioned  colonial  officials  and  autho- 
rized the  governor  and  his  council  to  grant  lands  in  the  name  of  the  Lords  Proprie- 
tors. In  1669  John  Locke  wrote  the  Fundamental  Constitutions  as  a  model  for  the 
government  of  Carolina.  Albemarle  County  was  divided  into  local  governmental 
units  called  precincts.  Initially  there  were  three  precincts — Berkeley,  Carteret 
and  Shaftesbury — but  as  the  colony  expanded  to  the  south  and  west  new  precincts 
were  created.  By  1729,  there  were  a  total  of  eleven  precincts — six  in  Albemarle 
County  and  five  in  Bath  County  which  had  been  created  in  1696.  Although  the 
Albemarle  Region  was  the  first  permanent  settlement  in  the  Carolina  Area, 
another  region  was  developed  around  present-day  Charleston,  South  Carolina. 
Because  of  the  natural  harbor  and  easier  access  to  trade  with  the  West  Indies, 
more  attention  was  given  to  developing  the  Charleston  area  than  her  northern 
counterparts.  For  a  twentj'-year  period,  1692-1712,  the  two  colonies  of  North  and 
South  Carolina  existed  as  one  unit  of  government.  Although  North  Carolina  still 
had  her  own  assembly  and  council,  the  governor  of  Carolina  resided  in  Charleston 
and,  a  deputy  governor  was  appointed  by  him  for  the  northern  colony.  On  December 
7,  1710  Carolina  was  divided  into  two  distinct  colonies;  however,  it  was  not  until 
May,  1712  that  a  governor  was  appointed  for  North  Carolina. 

In  1729  seven  of  the  Lords  Proprietors  sold  their  interest  in  North  Carolina  to 
the  Crown  and  North  Carolina  became  a  royal  colony.  The  eighth  proprietor  Lord 
Granville,  retained  economic  interest  and  continued  granting  land  in  the  northern 
half  of  North  Carolina.  All  political  functions  were  under  the  supervision  of  the 
crown  until  1775. 

Colonial  government  in  North  Carolina  was  essentially  the  same  during  both 
the  proprietary  and  royal  periods.  The  major  difference  being  who  appointed 
colonial  officials.  Government  was  conducted  by  two  distinct  groups — the  governor 
and  his  council,  on  the  one  hand,  and  the  popularly  elected  colonial  general  assem- 
bly on  the  other.  There  were  colonial  courts,  but  unlike  today,  they  were  rarely 
involved  in  the  formulation  of  government  policy.  All  colonial  officials  were 
appointed  by  either  the  Lords  Proprietors  prior  to  1729,  or  the  crown  aftei-wards. 
Members  of  the  colonial  assembly  were  elected  from  the  various  precincts  and  from 
certain  towns  which  had  been  granted  representation.  The  term  "precinct"  as  a 
geological  unit  ceased  to  exist  after  1735  and  these  areas  became  known  by  the 
term  "county"  as  they  are  today.  About  this  same  time  "Albemarle  County"  and 
'  3ath  County"  also  ceased  to  exist  as  governmental  units. 

The  governor  was  an  appointed  official — as  were  the  colonial  secretary, 
attorney  general,  surveyor  general,  and  receiver  general.  All  served  at  the  pleasure 
of  either  the  Lords  Proprietors  or  the  crown.  The  council  during  the  proprietary 
period  was  comprised  of  persons  appointed  as  agents  by  the  proprietors  to  look  after 
their  interest  in  the  new  world.  Many  council  members  were  also  colonial  officials. 
The  council  during  both  the  proprietary  and  royal  periods  served  as  an  advisory 
group  to  the  governor,  and  one  of  its  members  was  chosen  president.  The  council 


North  Carolina  Manual 


State  of  North  Carolina 


also  served  as  the  upper  house  of  the  legislature  when  the  assembly  was  in  session. 
The  Governor  was  authorized  to  carry  out  all  mandates  of  the  proprietors,  or  crown, 
and  could,  when  vacancies  occurred  in  colonial  offices  or  on  the  council,  make  a 
temporary  appointment  until  the  vacancy  was  filled  by  proprietai-y  or  royal  com- 
mission. When  a  governor,  or  deputy  governor,  was  unable  to  carry  on  as  chief 
executive  either  by  illness,  death,  resignation  or  absence  from  the  colony,  the 
president  of  the  council  became  the  chief  executive  and  exercised  all  the  powers  of 
a  governor  until  such  time  the  governor  returned  or  a  new  governor  commissioned. 

The  colonial  assembly  was  made  up  of  men  elected  from  each  precinct  (county 
after  1735),  or  town  where  representation  had  been  granted.  Not  all  counties  were 
entitled  to  the  same  number  of  representatives.  Many  of  the  older  counties  had  five 
representatives  each  while  the  new  ones — those  formed  after  1696 — were  allowed 
only  two  each.  Each  town  granted  representation  was  allowed  one  representative. 
The  presiding  officer  of  the  colonial  assembly  was  called  the  speaker  and  was 
elected  from  the  entire  membership  of  the  house.  When  a  vacancy  occurred  a  new 
election  was  ordered  by  the  speaker  to  fill  it.  At  the  end  of  each  session  the  bills 
passed  by  the  legislature  were  signed  by  both  the  speaker  and  the  president  of  the 
council. 

The  colonial  assembly  could  not  meet  arbitrarily,  but  rather  convened  only 
when  called  into  session  by  the  governor.  Since  the  legislature  was  the  only  body 
authorized  to  grant  a  salaiy  to  the  governor  and  was  also  responsible  for  spending 
tax  monies,  they  met  on  a  regular  basis  until  just  before  the  Revolutionary  War. 
However,  there  was  a  constant  battle  for  authority  between  the  governor  and  his 
council  on  the  one  hand  and  the  general  assembly  on  the  other,  and  two  of  the  most 
explosive  issues  were  the  power  of  the  purse  and  the  electing  of  the  treasurer,  both 
privileges  of  the  assembly.  Another  issue  which  raised  itself  was  who  had  the 
authority  to  create  new  counties.  On  more  than  one  occasion  elected  representatives 
from  counties  created  by  the  governor  and  council,  without  consultation  and  proper 
legislative  action  by  the  lower  house,  were  refused  seats  until  the  matter  was 
resolved.  These  conflicts  between  the  executive  and  legislative  bodies  were  to  have 
a  profound  effect  on  the  organization  of  state  government  after  Independence. 

North  Carolina,  on  April  12,  1776,  authorized  her  delegates  in  the  Continental 
Congress  to  vote  for  independence,  and  on  December  18,  1776,  adopted  a  constitu- 
tion. Richard  Caswell  became  the  first  governor  under  this  constitution.  On 
November  21,  1789,  the  state  adopted  the  United  States  Constitution,  being  the 
twelfth  state  to  enter  the  Federal  Union.  North  Carolina,  in  1788,  had  rejected  the 
Constitution  on  the  grounds  that  certain  amendments  were  vital  and  necessaiy 
to  a  free  people. 

A  Constitutional  convention  was  held  in  1835  and  among  several  changes  made 
i  1  the  Constitution  was  the  method  of  electing  the  governor.  After  this  change  the 
governor  was  elected  by  the  people  for  a  term  of  two  years  instead  of  being  elected 
by  the  Legislature  for  a  term  of  one  year.  Edward  Bishop  Duiiley  was  the  first 
governor  elected  by  the  people. 

In  1868  a  second  constitution  was  adopted  which  drastically  altrred  govornnu-nl  in 
North  Carolina.  For  the  first  time  all  major  state  officers  were  elected  by  the  people. 
The  governor  and  other  executive  officers  were  elected  to  four-year  terms:  while  the 
justices  of  the  supremo  court  and  judges  of  the  superior  court  were  elected  to  eight-year 


8  North  Carolina  Manual 


terms.  The  iTH>ml)ers  of  the  jrenoral  assembly  continued  to  he  elected  for  two  year  terms. 
Hetween  18()8  and  l!t7ll  numerous  amendments  were  incorporated  into  the  IXdS 
constitution,  so  that  in  i;)70.  the  people  voted  to  adopt  a  completely  new  constitution. 
Since  then  sevt'ral  amendments  have  been  ratified,  but  one  in  i)articular  is  a  break  from 
the  past.  In  1977  the  people  voted  to  allow  the  governor  and  lieutenant  .trovernor  to  run 
for  reelection  successively  for  one  additional  term. 

North  Carolina  has  had  two  permanent  capitals — New  Bern  and  Raleigh — and 
there  have  been  three  capitol  buildings.  Tryon's  Palace  in  New  Bern  was  con- 
structed in  the  period,  1767-1770,  and  the  main  building  was  destroyed  by  fire 
February  27,  1798.  The  first  capitol  in  Raleigh  was  completed  in  1794  and  was 
destroyed  by  fire  on  June  21,  1831.  The  present  capitol  was  completed  in  1840. 

In  1790  North  Carolina  ceded  her  western  lands,  which  was  composed  of 
Washintgon,  Davidson,  Hawkins,  Greene,  Sullivan,  Sumner,  and  Tennessee  coun- 
ties, to  the  Federal  government.  Between  1790  and  1796  the  territory  was  known 
as  Tennessee  Territory,  but  in  1796  it  became  the  fifteenth  state  in  the  Union. 

^\^^en  North  Carolina  adopted  the  Federal  Constitution  on  November  21,  1789, 
she  was  authorized  to  send  two  senators  and  five  representatives  to  the  Congress 
of  the  United  States  according  to  the  constitutional  apportionment.  In  1792,  when 
the  first  federal  census  had  been  completed  and  tabulated,  it  was  found  that  North 
Carolina  was  entitled  to  ten  representatives.  It  was  then  that  the  General  Assembly 
divided  the  state  into  ten  congressional  districts.  In  1812,  the  state  had  grown  and 
increased  in  population  until  it  was  entitled  to  thirteen  representatives  in  Congress. 
Between  1812  and  1865,  however,  the  population  decreased  so  much  in  proportion 
to  the  population  of  other  states  of  the  Union  that  North  Carolina  was  by  that  time 
entitled  only  to  seven  representatives.  After  1865  the  population  of  the  state  showed 
a  steady  increase  so  that  beginning  in  1943  North  Carolina  was  entitled  to  twelve 
representatives  in  Congress.  The  1970  census  showed  that  the  state  had  more  than 
a  half  million  more  people  than  in  1960,  but  this  increase  was  not  nearly  as  much 
in  proportion  to  that  of  some  of  the  other  states.  North  Carolina  is  now  entitled 
to  only  eleven  representatives  in  Congress. 


State  of  North  Carolina 


CHIEF  EXECUTIVES* 
GOVERNORS  OF  "VIRGINIA" 

Name  Qualifitd  Ttrm 

Ralph   Lane  [April     9],  1585  1585-1586 

John  White [April  26],  1587   1587 


PROPRIETARY  GOVERNORS 

Name  Qualified  Term 

(Samuel  Stephens)  •  [1622-1664] 

William  Drummond  February  23,  1665  1665-[1667] 

Samuel  Stephens  ,  1667  [1667-1670] 

Peter  Carteret  March  10,  1670  1670-1671 

Peter  Carteret  ,  1671  1671-1672 

John  Jenkins  [May  — ],  1672  1672-1675 

Thomas  Eastchurch  October  — ,  1675  1675-1676 

[Speaker-Assembly]  [Spring,  1676]  1676 

John  Jenkins  March  — ,  1676 1676-1677 

Thomas  Eastchurch  

Thomas  Miller July  — ,  1677  1677 

[Rebel  Council]  December—,  1677 1677-1679 

Seth  Sothel  

John  Harvey  July  — ,  1679  1679 

John  Jenkins  December—,  1679 1679-1681 

Henry  Wilkinson 

Seth  Sothel  ,  [1682]  [1682]-1689 

John  Archdale  December—,  1683  1683-1686 

John  Gibbs  November  — ,  1689  1689-1690 

Phillip  Ludwell  May—,  1690 1690-1691 

Thomas  Jarvis  July—,  1690 1690-1694 

Phillip  Ludwell  November—,  1693 1693-1695 

Thomas  Harvey July  — ,  1694  1694-1699 

John  Archdale  June  — ,  1695  1695 

John  Archdale  January  — .  1697  1697 

Henderson  Walker  July  —    1699  1699-1703 

Robert  Daniel  July  — ,  1703  1703-1705 

Thomas  Cary  March  21,  1705  1705-1706 

William  Glover  July  13,  1706  1706-1707 

Thomas  Cary  AuRust  — ,  1707  1707 

William  Glover  October  28,  1707 1707-1708 

Thomas  Cary  July  24,  1708  1708-1711 

[William  Glover]   —  [1709-1710] 


*  The  names  which  are  indented  first  are  those  who  served  as  chief  executive,  but  were  nppointcH 
either  deputy  or  lieutenant  governor.   Those  indented  second  served   while  president  of  the  council. 


10  North  Carolina  Manual 

Edward  Hyde January  22,  1711  1711-1712 

Edward  Hydi'  May  9,  1712  1712 

Thomas  Pollock  September  12,   1712    1712-1714 

Charles  Eden  May  28,  1714  1714-1722 

Thomas  Pollock  March  30,  1722  1722 

William  Reed  September  7,  1722  1722-1724 

George  Burrin^^on     January  15,  1724  1724-1725 

Edward  Moseley  October  31,  1724  1724 

Sir  Richard   Everard  July  17,  1725  1725-1731 


ROYAL    GOVERNORS 

iVumc  Qualified  Term 

Georfje  Burrington  February  25,  1731  1731-1734 

Nathaniel    Rice   April  17,  1734  1734 

Gabriel  Johnston  November  2,  1734  1734-1752 

Nathaniel  Rice    July  17,  1752  1752-1753 

Matthew  Rowan  February  1,  1753  1753-1754 

Arthur  Dobbs  November  1,  1754  1754-1765 

James  Hasell October  15,  1763  1763 

William  Tryon  April  3,  1765 1765 

William  Tryon  December  20,  1765  1765-1771 

James  Hasell July  1,  1771    1771 

Josiah   Martin  Au^st  12,  1771  1771-1775 

James  Hasell October  8,  1774  1774 


ELECTED  BY  THE  GENERAL  ASSEMBLY 

XaTTxe  Residence  Qualified  Term 

Richard  Caswell  Dobbs  December  21,  1776  1776-1777 

Richard  Caswell  Dobbs  April  18,  1777  1777-1778 

Richard  Caswell  Dobbs  April  20,  1778  1778-1779 

Richard  Caswell  Dobbs  May  4,  1779     1779-1780 

Abner  Nash  Craven  April  21,  1780  1780-1781 

Thomas  Burke  Orange    June  26,  1781  1781-1782 

Alexander  Martin  Guilford    October  5,  1781  1781-1782 

Alexander  Martin  Guilford    April  22,  1782  1782-1783 

Alexander  Martin Guilford    April  30,  1783  1783-1784 

Alexander  Martin  Guilford    May    3,  1784  1784-1785 

Richard  Caswell  Dobbs  May  13,  1785   1785 

Richard  Caswell  Dobbs December  12,  1785  ..  1785-1786 

Richard  Caswell  Dobbs  December  23,  1786  1786-1787 

Samuel   Johnston   Chowan  December  20,  1787  1787-1788 

Samuel  Johnston   Chowan  November  18,  1788  1788-1789 

Samuel  Johnston   Chowan  November  18,  1789  1789 


State  of  North  Carolina  11 

^'ami'  K<'M(f<  lire  (Jiinlified  Trrm 

Alexander   Martin   Guilford    December  17,  1789  1789-1790 

Alexander  Martin  Guilford    December    9,  1790  .  1790-1792 

Alexander   Martin   Guilford    January     2,  1792  1792 

Richard  Dobbs  Spaigrht  Craven  December  14,  1792  1792-1793 

Richard  Dobbs  Spaight  Craven  December  26,  1793  1793-1795 

Richard  Dobbs  Spaig-ht  ..Craven  January     6,  1795  1795 

Samuel  Ashe  Nev^-  Hanover  November  19,  1795  1795-1796 

Samuel  Ashe  New  Hanover  December  19,  1796  1796-1797 

Samuel  Ashe  New  Hanover December     5,  1797  1797-1798 

William  R.  Davie  Halifax   December     7,  1798  1798-1799 

Benjamin   Williams  Moore    November  23,  1799 1799-1800 

Benjamin   Williams   Moore    November  29,  1800    .  1800-1801 

Benjamin   Williams   Moore    November  28,  1801  1801-1802 

John  Baptiste  Ashe'  Halifax  

James  Turner  Warren   December     6.  1802  1802-1803 

James  Turner  Warren   December     6,  1803  1803-1804 

James  Turner  Warren   November  29,  1804  1804-1805 

Nathaniel  Alexander  Mecklenburg December  10,  1805  1805-1806 

Nathaniel  Alexander  Mecklenburg December     1,  1806  1806-1807 

Benjamin   Williams  Moore    December     1,  1807  1807-1808 

David  Stone  Bertie    December  12,  1808  1808-1809 

David  Stone  Bertie    December  13,  1809  1809-1810 

Benjamin  Smith  Brunswick December     5,  1810  ..  1810-1811 

William  Hawkins  Warren   December     9,  1811  1811-1812 

William  Hawkins  Warren   December     8,  1812  1812-1813 

William  Hawkins  Warren   December     7,  1813  1813-1814 

William   Miller    Warren   December     7,  1814  1814-1815 

William   Miller  Warren   December     7,  1815  1815-1816 

William   Miller  Warren   December     7,  1816  1816-1817 

John   Branch  Halifax   December     6,  1817  1817-1818 

John  Branch  Halifax  December     5,  1818  1818-1819 

John  Branch  Halifax   December     7,  1819  1819-1820 

Jesse  Franklin  Surry  December     7,  1820  1820-1821 

Gabriel  Holmes  Sampson  December     7,  1821  1821-1822 

Gabriel  Holmes  Sampson   December     7,  1822  1822-1823 

Gabriel  Holmes  Sampson   December     6,  1823  1823-1824 

Hutchings  G.  Burton  Halifax   December     7,  1824  1824-1825 

Hutchings  G.  Burton  Halifax  December    6,  1825  1825-1826 

Hutchings  G.  Burton  Halifax   December  29,  1826  1826-1827 

James  Iredell,  Jr Chowan  December    8,  1827  1827-1828 

John  Owen  Bladen  December  12,  1828  1828-1829 

John  Owen    Bladen  December  10,  1829  ..  1829-1830 

Montford  Stokes  Wilkes  December  18,  1830  1830-1831 

Montford  Stokes  Wilkes  December  13,  1831  1831-1832 

David  L.  Swain  Buncombe  December     6,  1832  1832-1833 

David  L.  Swain  Buncombe  December     9,  1833    1833-1834 

David  L.  Swain  Buncombe  December  10,  1834  1834-1835 

Richard  Dobbs  Spaight,  Jr Craven    December  10,  1835  1835-1836 


12  North  Carolina  Manual 


ELECTED  BY  THE  PEOPLE 

S'amf  Rfsideiicr  Qualified  Term 

Edward  B.  Dudley  New  Hanover  December  31,  1836  1836-1838 

Edward  B.  Dudley  New  Hanover December  29,  1838  1838-1841 

John  M.  Morehead  Guilford    January     1,   1841   1841-1842 

John  M.  Morehead  Guilford    December  31,  1842  1842-1845 

William  A.  Graham Orange  January     1,   1845  1845-1847 

William  A.  Graham  Orange  January     1.   1847  1847-1849 

Charles  Manly Wake  January     1,  1849  1849-1851 

David  S.  Reid  Rockingham  January     1,   1851   1851-1852 

David  S.  Reid  Rockingham  December  22,  1852  1852-1854 

Warren  Winslow  Cumberland   December    6,  1854  1854-1855 

Thomas  Bragg  Northampton  January     1,   1855   1855-1857 

Thomas  Bragg  Northampton  January     1,   1857  1857-1859 

John  W.  Ellis  Rowan  January     1,   1859   1859-1861 

John  W.  Ellis2  Rowan  January     1,  1861  1861 

Henry  T.  Clark Edgecombe  July  7,  1861  1861-1862 

Zebulon  B.  Vance  Buncombe  September  8,  1862  1862-1864 

Zebulon  B.  Vance  Buncombe  December  22,  1864  1864-1865 

William  W.  HoldenS    Wake  May  29,  1865  1865 

Jonathan  Worth  Randolph    December  15,  1865  1865-1866 

Jonathan  Worth  Randolph    December  22,  1866  1866-1868 

William  W.  Holden"'   Wake  July  1,  1868  1868-1870 

Tod  R.  Caldwell  Burke    December  15,  1870  1870-1873 

Tod  R.  Caldwell'  Burke    January     1,  1873  1873-1874 

Curtis  H.  Brogden  Wayne  July  14,  1874 1874-1877 

Zebulon  B.  Vance  Buncombe  January     1,  1877  1877-1879 

Thomas  J.  Jarvis  Pitt  February     5,  1879  1879-1881 

Thomas  J.  Jarvis  Pitt  January   18,   1881   1881-1885 

James  L.  Robinson  Macon    September  1,  1883  1883 

Alfred  M.  Scales  Rockingham  January  21,   1885   1885-1889 

Daniel  G.  FowleS Wake  January   17,   1889   1889-1891 

Thomas  M.  Holt  Alamance   April  8,  1891  1891-1893 

Elias  Carr  Edgecombe  January  18,  1893  1893-1897 

Daniel  L.  Russell  Brunswick  January  12,  1897  1897-1901 

Charles  B.  Aycock  Wayne  January  15,  1901  1901-1905 

Robert  B.  Glenn  Forsyth  January  11,  1905  1905-1909 

William  W.  Kitchin  Person  January  12,  1909  1909-1913 

Locke  Craig Buncombe  January  15,  1913  1913-1917 

Thomas  W.  Bickett Franklin  January  11,  1917  1917-1921 

Cameron  Morrison  Mecklenburg    January  12,  1921  1921-1925 

Angus  W.  McLean  Robeson  January  14,  1925  1925-1929 

Oliver  Max  Gardner  Cleveland    January  11,  1929  1929-1933 

John  C.  B.  Ehringhaus  Pasquotank    January     5,  1933  1933-1937 

Clyde  R.  Hoey  Cleveland    January     7,  1937  1937-1941 


State  of  North  Carolina  13 


John  Melville  Broughton Wake  January     9,  1941  1941-1945 

Robert  Gregg  Cherry  Gaston  January     4,  1945  1945-1949 

William  Kerr  Scott  Alamance   January     6,  1949  1949-1953 

William  B.  Umstead^ Durham    January     8,  1953  1953-1954 

Luther  H.  Hodges Rockingham  November  7,  1954 1954-1957 

Luther  H.  Hodges Rockingham  February  7,  1957  1957-1961 

Terry  Sanford Cumberland   January  5,  1961  1961-1965 

Daniel  K.  Moore  Jackson  January  8,  1965  1965-1969 

Robert  W.  Scott  Alamance   January  3,  1969  1969-1973 

James  E.  Holshouser,  Jr.   .  .  .Watauga   January  5,  1973   1973-1977 

James  B.  Hunt,  Jr Wilson January  8,  1977   1977- 


1  Ashe  died  before  he  could  take  office. 

2  Ellis  died  July  7,  1861. 

3  Holden,  a  republican,  was  appointed  provisional  governor  by  the  occupation  commander. 

•<  Holden  was  removed  from  office.  Following  his  convictions  on  six  of  eight  impeachment  charges. 

5  Caldwell  died  July  11.  1874. 

8  Fowle  died  April  7,  1891. 

7  Umstead  died  November  7,  1954. 


14 


North  Carolina  Manual 


lip:ijtenant  governor 


Xa> 


RfHiflfncc 


Qualified 


Term 


Tod  R.  Caldweir^ Burke July  1,  1868 

Curtis  H.  Brog'den'    Wayne    January     1, 

Thomas  J.  Jarvis'    Pitt     Januaiy     1, 

James  L.  Robinson'' Macon    Januaiy   18, 

Charles  M.  Stedman New  Hanover   .  .    Januaiy  21, 

Thomas  M.  Holt**    Alamance    Januaiy 

Rufus  A.   Doughton    Alleghany    Januaiy 

Charles  A.  Reynolds   Forsyth    Januaiy 

Wilfred  D.  Turner Iredell    Januaiy 

Francis  D.  Winston Bertie     Januaiy 

William  C.   Newland    Caldwell     January 

Elijah  L.  Daughtridge Edgecombe    Januaiy 

Oliver  Max  Gardner Cleveland     Januaiy 

William  B.  Cooper New  Hanover  .  .    January 

Jacob  E.  Long Durham   Januaiy 

Richard  T.  Fountain Edgecombe    Januaiy 

Alexander  H.  Graham Orange     Januaiy 

Wilkins  P.  Horton Chatham    Januaiy 

Reginald  L.  Harris Person   Januaiy 

Lynton  Y.  Ballentine Wake    Januaiy     4, 

Ho>i:  Patrick  Taylor Anson     Januaiy     6, 

Luther  H.  Hodges" Rockingham    .  .  .    Januaiy     8, 

Luther  E.  Barnhardt CabaiTus February  7, 

Harvey  Cloyd  Philpott'^ Davidson Januaiy     5, 

Robert  W.  Scott    Alamance    Januaiy     8, 

Hoyt  Patrick  Taylor,  Jr Anson     Januaiy     3, 

James  B.  Hunt,  Jr Pitt     Januaiy     5, 

James  C.  Green    Bladen   Januaiy     8, 


1868-1870 

1873  1873-1874 

1877  1877-1879 

1881  1881-1885 

1885  1885-1889 

1889  1889-1891 

1893  1893-1897 

1897  1897-1901 

1901  1901-1905 

1905  1905-1909 

1909  1909-1913 

1913  1913-1917 

1917  1917-1921 

1921  1921-1925 

1925  1925-1929 

1929  1929-1933 

1933  1933,1937 

1937  1937-1941 

1941  1941-1945 

1945  1945-1949 

1949  1949-1953 

1953  1953-1954 

1957 1957-1961 

1961  1961 

1965  1965-1969 

1969  1969-1973 

1973  1973-1977 

1977  1977- 


'  The  office  of  Lieuten.mt   Governor  was  created  by   the   North   Carolina   Constitution  of   1868. 

2  Caldwell  became  governor  following  the  removal  of  Holden  from  office  in  1870. 

3  Brogden  became  governor  following  the  death  of  Caldwell. 

^  Jarvis  became  governor  following  the  resignation  of  Vance. 

5  Robinson  resigned  from  office  on  Oct<iber  l.'i,  1884. 

8  Holt  became  governor  following  the  death  of  Fowle. 

"  Hodges  became  governor  following  the  death  of  Umsteaii. 

s  Philpott  died  on  August  18,  1961. 


State  OF  North  Carolina  15 


THE  NORTH  CAROLINA  STATE  CAPITOL 

The  North  Carolina  State  Cai)itol  is  one  of  the  finest  and  best  preserved  ex- 
amples of  a  major  civic  building-  in  the  Greek  Revival  Style  of  architecture. 

Prior  to  1792,  North  Carolina  legislators  met  in  various  towns  throughout 
the  state — Halifax,  Hillsboro,   and   New   Bern   were   the   most   frequent   locations. 

Meetings  were  held  in  local  plantation  houses,  court  houses,  and  even  churches 

whatever  was  available;  however,  when  the  City  of  Raleigh  was  established  as 
the  permanent  seat  of  the  Government  of  North  Carolina  in  1792,  a  simple,  two- 
story  brick  State  House  was  built  on  Union  Scjuare.  The  State  House  was  com- 
pleted in  1796. 

The  State  House  was  enlarged  in  1820-24  by  the  architect  William  Nichols. 
A  third  floor  and  eastern  and  western  wings  were  added  to  the  building,  and  a 
domed  rotunda  was  constructed  at  its  center  to  house  .-Vntonio  Canova's  statue  of 
President  George  Washington,  acquired  by  the  State  in  1821.  When  the  State 
House  burned  on  June  21,  1831,  the  statue  of  Washington  was  damaged  beyond 
repair. 

The  General  Assembly  of  1832-33  ordered  that  a  new  Capitol  (as  the  present 
building  has  always  been  called)  be  built  as  an  enlarged  version  of  the  old  State 
House- — that  is,  a  cross-shaped  building  with  a  central,  domed  rotunda.  The  sum 
of  $50,000  was  appropriated,  and  a  commission  appointed  to  initiate  the  plan.  The 
Commissioners  for  Rebuilding  the  Capitol  first  employed  William  Nichols,  Jr.,  to 
help  them  prepare  plans  for  the  building.  In  August  of  1833,  Nichols  was  re- 
placed by  the  distinguished  New  York  architectural  firm  of  Ithiel  Town  and  Alex- 
ander Jackson  Davis.  They  modified  and  greatly  improved  the  earlier  design, 
giving  the  Capitol  essentially  its  present  appearance  and  plan.  David  Paton 
(1802-82),  an  Edinburgh-born  architect  who  had  worked  for  John  Seoane,  the 
noted  English  arhitect,  was  hired  in  September,  1834,  to  superintend  the  construc- 
tion of  the  Capitol.  Paton  replaced  Town  and  Davis  as  the  Commissioners'  ar- 
chitect early  in  1835.  The  Capitol  was  built  under  Paton's  supervision  except  for 
the  exterior  stone  walls,  which  were  largely  in  place  when  he  got  to  Raleigh. 
Paton  made  several  modifications  in  the  Town  and  Davis  plans  for  tlie  interior. 
He  is  responsible  for  the  cantilevered  or  overhanging  gallery  at  the  second  floor 
level  of  the  rotunda,  the  groined  masonry  vaulting  of  the  first  floor  office  and 
corridor  ceilings,  and  the  interior  arrangement  of  the  east  and  west  wings.  After 
clearing  away  the  rubbish  of  the  old  State  House,  excavations  were  made  and  a 
new  foundation  laid.  On  July  4,  1833,  the  corner  stone  was  set  in  place.  Following 
this,  work  progressed  more  slowly,  and  the  original  appropriation  soon  exhausted. 
At  the  next  session  of  the  Legislature,  an  additional  appropriation  of  $7."i,()()0  was 
necessary  so  that  work  could  begin  on  the  stone  and  finer  work.  Many  skilled 
artisans  were  brought  over  from  Scotland  and  other  countries  to  carry  out  this 
phase  of  construction. 

Most  of  the  architectural  details— columns,  mouldings,  ornamental  plaster- 
work,   and   the   honeysuckle   crown   atop   the   dome,    for   example— were   carefully 


State  of  North  Carolina  17 

patterned  after  features  of  particular  ancient  Greek  temples:  The  exterior 
columns  are  Doric  in  style  and  modeled  after  those  of  the  Parthenon,  the  House 
of  Representatives  Chamber  follows  the  semicircular  plan  of  a  Greek  theater  and 
its  architectural  ornament  is  in  the  Corinthian  style  of  the  Tower  of  the  Winds 
and  the  Senate  Chamber  is  decorated  in  the  Ionic  style  of  the  Erechtheum.  The 
only  non-classical  parts  of  the  building  are  two  large  rooms  on  the  third  floor 
which  were  finished  in  the  Gothic  Style,  then  just  beginning  its  rise  to  popularity 
in  America. 

The  ornamental  ironwork,  chandeliers,  hardware,  and  marble  mantels  of  the 
Capitol  came  from  Philadelphia,  as  did  the  man  who  executed  all  of  the  orna- 
mental plasterwork.  The  desks  and  chairs  in  the  House  and  Senate  Chambers 
were  made  by  a  Raleigh  Cabinetmaker,  William  Thompson. 

The  Capitol  was  completed  in  1840  at  a  total  cost  (including  furnishings)  of 
$532,682.34,  or  more  than  three  times  the  yearly  general  income  of  the  State  at 
that  time. 

In  plan,  the  Capitol  is  a  cross-shaped  building,  centering  on  a  domed  rotunda 
where  the  wings  join.  It  is  160  feet  from  north  to  south,  140  feet  from  east  to  west 
(including  the  porticoes),  and  stands  97 V2  feet  from  the  base  of  the  rotunda  to 
the  crown  atop  the  dome.  The  exterior  walls  are  built  of  gneiss  (a  form  of 
granite).  This  stone  was  quarried  in  southeastern  Raleigh  and  hauled  to  the  site 
on  the  horse-drawn  Experimental  Rail  Road,  the  first  railway  in  North  Carolina. 
The  interior  walls  are  of  stone  and  brick.  The  massive,  original  wooden  truss  sys- 
tem still  carries  the  roof. 

The  first  floor  contains  eight  offices  in  the  north  and  south  wings  and  smaller 
rooms  in  the  east  and  west  wings.  (These  offices  originally  housed  all  of  the 
executive  branch  of  state  government — a  total  of  six  full-time  officials  in  1840.) 
The  rotunda  contains  a  duplicate  original  of  Canova's  statue  of  Washington, 
acquired  in  1970.  In  inches  around  the  rotunda  are  busts  of  three  Governors  and 
a  United  States  Senator.  Stairways  in  the  east  and  west  wings  give  access  to  the 
second  floor,  where  the  Senate  and  House  Chambers  and  related  ofl[ices  are  located. 
Rooms  in  the  east  and  west  wings,  built  as  legislative  committee  rooms,  have  been 
converted  to  other  uses.  On  the  third  floor  are  the  galleries  of  the  Senate  and 
House  Chambers,  and  in  the  east  and  west  wings  are  the  original  State  Supreme 
Court  Chamber  and  State  Library  Room,  both  decorated  in  the  Gothic  Style.  The 
domed,  top-lit  vestibules  of  those  two  rooms  are  especially  note-worthy. 

The  Capitol  housed  all  of  the  state  government  until  the  1880's.  The  Supreme 
Court  moved  to  its  own  building  in  1888.  The  General  Assembly  moved  to  the 
State  Legislative  Building  (the  State's  first  building  erected  exclusively  for 
legislative  use)  in  1963.  Today  the  only  official  occupants  of  the  Capitol  are 
some  of  the  personnel  of  the  Governor  and  the  Secretary  of  State. 

The  Capitol  probably  has  been  less  changed  in  appearance,  inside  and  out, 
than  any  major  American  civic  building  of  its  era.  The  stonework,  the  ornamental 
plaster  and  ironwork,  the  furniture  of  the  legislative  chambers,  and  all  but  one 
of  the  marble  mantels  that  the  visitor  sees  today  are  original,  not  restorations  or 


18  North  Carolina  Manual 


repi-oduotions.  Yet  continuous  and  heavy  use  since  1840  has  left  its  marks  on  the 
building,  and  to  cope  with  them  the  Capitol  currently  is  undergoing  a  careful  re- 
habilitation. This  work  was  begun  in  1971  and  is  intended  to  preserve  and  enhance 
the  architectural  splendor  and  decorative  beauty  of  the  Capitol  for  future  genera- 
tions. Work  done  to  date  includes  replacing  the  leaky  copper  roof,  cleaning  and 
sealing  the  exterior  stone,  and  repainting  the  rotunda  in  colors  similar  to  those 
originally  used.  More  recently  completed  phases  include  repairing  plaster-work 
tiamaged  by  roof  leaks,  replacing  obsolete  wiring  and  plumbing,  reworking  the 
heating  and  cooling  systems  in  the  upper  floors  to  make  them  less  conspicuous, 
replacing  worn  carpets  and  draperies,  and  repainting  the  rest  of  the  interior 
according  to  the  original  color  scheme. 

1976  was  an  eventful  year  not  only  for  our  nation,  but  for  our  State  Capitol 
building  as  well.  After  several  years  of  work,  the  old  senate  and  house  chambers 
and  the  executive  offices  on  the  first  floor  were  completed.  Shortly  after  his  elec- 
tion, Grovemor  James  B.  Hunt,  Jr.  announced  his  intention  of  moving  the  Office  of 
the  Governor  back  into  the  Capitol.  This  move  is  now  complete  and  Governor  Hunt 
joins  Secretary  of  State  Thad  Eure  as  a  working  resident  in  this  s^Tnbol  of 
government  in  North  Carolina. 

In  an  effort  to  make  the  newly  renovated  Capitol  more  accessable  to  the  people 
of  North  Carolina,  the  building  has  been  opened  to  the  public  on  weekends  with- 
guided  tours  available  for  all  visitors. 


State  of  North  Carolina  19 

DESCRIPTION  OF  THE  CAPITOL 
By  Architect  David  Paton 

The  State  Capitol  is  160  feet  in  len^h  from  north  to  south  by  140  feet  from 
east  to  west.  The  whole  height  is  97V2  feet  in  the  center.  The  apex  of  pediment  is 
64  feet  in  height.  The  stylobate  is  18  feet  in  height.  The  columns  of  the  east  and 
west  porticoes  are  5  feet  21/2  inches  in  diameter.  An  entablature,  including  blocking 
course,  is  continued  around  the  building  12  feet  high. 

The  columns  and  entablature  are  Grecian  Doric,  and  copied  from  the  Temple  of 
Minei-va,  commonly  called  the  Parthenon,  which  was  erected  in  Athens  about  nOO 
years  before  Christ.  An  octagon  tower  surrounds  the  rotunda,  which  is  ornamented 
with  Grecian  cornices,  etc.,  and  its  dome  is  decorated  at  top  with  a  similar  ornament 
to  that  of  the  Choragic  Monument  of  Lysicrates,  commonly  called  the  Lanthorn  of 
Demosthenes. 

The  interior  of  the  Capitol  is  divided  into  three  stories:  First,  the  lower  story, 
consisting  often  rooms,  eight  of  which  are  appropriated  as  offices  to  the  Governor, 
Secretary,  Treasurer,  and  Comptroller,  each  having  two  rooms  of  the  same  size — 
the  one  containing  an  area  of  649  square  feet,  the  other  528  square  feet — the  two 
committee  rooms,  each  containing  200  square  feet  and  four  closets:  also  the  rotunda, 
corridors,  vestibules,  and  piazzas,  contain  an  area  of  4,370  square  feet.  The  vesti- 
bules are  decorated  with  columns  and  antae,  similar  to  those  of  the  Ionic  Temple 
on  the  Ilissus,  near  the  Acropolis  of  Athens.  The  remainder  is  groined  with  stone 
and  brick,  springing  from  columns  and  pilasters  of  the  Roman  Doric. 

The  second  story  consists  of  Senatorial  and  Representatives'  chambers,  the 
former  containing  an  area  of  2,545  and  the  latter  2,849  square  feet.  Four  apartments 
enter  from  Senate  Chamber,  two  of  which  contain  each  an  area  of  169  square  feet, 
and  the  other  two  contain  each  an  area  of  154  square  feet;  also,  two  rooms  enter 
from  Representatives'  chamber,  each  containing  an  area  of  170  square  feet;  of  two 
committee  rooms,  each  containing  an  area  of  231  square  feet;  of  four  presses  and  the 
passages,  stairs,  lobbies,  and  colonnades,  containing  an  area  of  3,204  square  feet. 

The  lobbies  and  Hall  of  Representatives  have  their  columns  and  antae  of  the 
Octagon  Tower  of  Andronicus  Cyrrhestes  and  the  plan  of  the  hall  is  of  the  formation 
of  the  Greek  theatre  and  the  columns  and  antae  in  the  Senatorial  chamber  and 
rotunda  are  of  the  Temple  of  Erectheus,  Minei-va,  Polias,  and  Pandrosus,  in  the 
Acorpolis  of  Athens,  near  the  above  named  Parthenon. 

Third,  or  attic  stoi-y,  consists  of  rooms  appropriated  to  the  Supreme  Court 
and  Library,  each  containing  an  area  of  693  square  feet.  Galleries  of  both  houses 
have  an  area  of  1,300  square  feet;  also  two  apartments  entering  from  Senate  gallei-y. 
each  169  square  feet,  of  four  presses  and  the  lobbies'  stairs,  988  square  feet.  The.se 
lobbies  as  well  as  rotunda,  are  lit  with  cupolas,  and  it  is  proposed  to  finish  th«' 
court  and  library  in  the  florid  Gothic  style. 


20  North  Carolina  Manual 


THE  CAPITOL 

by 

Edwin  Gill* 

I  am  thi'  Capittil;  upon  my  copper  dome,  I  wear  a  crown.  If  it  were  gilded,  it 
would  flash  a  sifrnal  to  the  sun.  This  crown  is  more  than  decoration.  It  is  a  symbol 
of  sovereignty. 

•  When  the  sun  is  bright  and  the  arch  of  heaven  is  clear,  the  greenish-blue  of 
my  dome  is  bold  against  the  sky.  But  sometimes,  when  the  sun  is  veiled,  the  grey 
of  my  dome  appears  to  blend  with  infinity. 

Between  1833  and  1840,  I  was  constructed  of  stone  quarried  nearby,  which 
time  has  mellowed.  These  stones  were  precision  cut  and,  nicely  balanced.  The 
traffic  of  human  feet  has  worn  some  stones,  and,  occasionally,  I  have  been  roughly 
used.  The  edges  of  steps  have  been  broken.  But  I  am  hale  and  hearty  and  will,  of 
course,  endure. 

The  Court,  the  Legislature  and  the  Auditor  have  left  me  for  more  modern 
homes.  It  is  rumored  that  others  may  go.  However,  I  am  assured  I  shall  become 
a  shrine.  Now  what  is  a  shrine?  No  one  seems  to  know,  except  they  say  it  has 
something  to  do  with  memory  and  Glory. 

I  am  complimented  that  many  people  are  concerned  about  my  condition. 
Questions  have  been  raised.  Let  me  assure  one  and  all  that  I  am  solid  and  sound 
of  body.    My  problems  are  mostly  superficial. 

My  roof  has  leaked  a  bit,  and  inquiries  should  be  made  into  the  soundness  of 
the  timbers  that  undergird  it.  Also,  at  appropriate  intervals,  my  electrical  wiring 
should  be  carefully  examined. 

In  fairness  to  the  past,  a  sprinkler  system  was  installed  beneath  my  roof  in 
1939,  and  my  exterior  was  cleaned  effectively  in  1952. 

But  it  is  well  to  have  the  Governor,  the  Council  of  State  and  others  concerned 
about  my  future.  It  is  good  to  know  there  are  those  who  care — to  have  a  flutter  of 
interest  in  my  behalf.    Even  the  pigeons  and  squirrels  are  concerned! 

Some  time  before  the  year  is  out,  I  am  informed,  we  will  dedicate,  in  an  ap- 
propriate ceremony,  the  receipt  from  Italy  of  the  figure  of  Washington  carved  in 
marble.  It  is  meet  and  proper  in  anticipation  of  this  event  that  I  be  cleaned,  re- 
furnished and  made  in  every  way  presentable.  Incidentally,  my  architect  told  me 
that  in  the  original  plans  I  was  to  have  this  statue.  So,  in  a  sense,  I  am  unfiinished 
until  it  is  in  place. 


■  Mr.   Gill  was    State  Treasurer  of  North   Carolina   from    1953-1977.  The  above  was  ordered  spread 
upon  the  minutes  of  the  Council  of  State  on  June  17.  1970. 


State  of  North  Carolina  21 


There  are  those  who  think  I  should  be  restored  to  my  former  splendor.  Th« 
doctors  of  history  suggest  I  should  be  arrayed  in  the  mode  of  1840.  This,  I  suppose 
has  something  to  do  with  my  ultimate  status  as  a  shrine. 

I  favor  this  restoration.  But  I  doubt  that  such  a  project  can  be  completely 
achieved.  After  all,  in  recent  times,  I  have  become  a  creature  of  modern  con- 
veniences, such  as  central  heating,  inside  plumbing  and  electricity — all  unavailable 
in  1840.  Whatever  is  done,  my  comfort  should  be  considered.  Especially,  I  would 
like  to  have  hot,  as  well  as  cold,  running  water! 

In  my  bosom  laws  were  made.  Through  the  decades,  I  have  heard  the  thunders 
of  eloquence.    I  have  been  amused  at  the  wit  and  tall  tales  of  statesmen. 

Today  my  halls  are  silent.  People  come  and  go  and  look  at  me,  and  marvel 
at  the  stories  of  the  past.  They  say  I  am  a  symbol  of  all  that  has  been  achieved 
within  the  borders  of  our  State.    So  be  it.    I  am  a  symbol. 


'Wk 

m. 

\ 

/ 

State  of  North  Carolina  23 


THE  LEGISLATIVE  BUILDING 

The  need  for  larger  quarters  for  legislators  and  their  respective  staffs,  and 
the  growth  of  services  provided  by  the  legislative  branch  of  government  led  the 
General  Assembly  of  1959  to  appropriate  funds  for  the  formation  of  a  Building 
Commission  for  the  construction  of  a  new  building  for  the  Legislature.  A  statute 
creating  such  a  commission  was  ratified  on  June  12,  1959.  It  was  to  "consist  of 
two  persons  who  have  served  in  the  State  Senate,  appointed  by  the  President  of 
the  Senate;  two  persons  who  have  served  in  the  House  of  Representatives,  appoint- 
ed by  the  Speaker  of  the  House  of  Representatives;  and  three  persons  appointed 
by  the  Governor." 

Lieutenant  Governor  Luther  E.  Earnhardt,  President  of  the  Senate,  appointed 
Archie  K.  Davis  and  Robert  F.  Morgan,  who  was  elected  Vice-chairman  of  the 
Commission;  Speaker  of  the  House  Addison  Hewlett  appointed  B.  I.  Satterfield 
and  Thomas  J.  White,  who  was  elected  Chairman  of  the  Commission;  and  Governor 
Hodges  appointed  A.  E.  Finley,  Edwin  Gill,  and  Oliver  R.  Rowe.  In  addition  to 
these  members,  Paul  A.  Johnston,  Director  of  the  Department  of  Administration, 
was  elected  Executive  Secretary.  The  Commission  elected  Frank  B.  Turner,  State 
Property  Officer  as  Executive  Secretary  upon  the  resignation  of  Mr.  Johnson. 

The  Commission  selected  Edward  Durell  Stone  of  New  York  with  John  S. 
Holloway  and  Ralph  B.  Reeves,  Jr.,  Associated  as  the  architectural  consultants. 

After  a  thorough  study  by  the  Commission,  a  site  for  construction  was  select- 
ed— a  5y2  acre  area  one  block  North  of  the  Capitol.  This  site,  encompassing  two 
blocks,  is  bounded  by  Jones,  Salisbury,  Lane  and  Wilmington  Streets.  A  section 
of  Halifax  Street  between  Jones  and  Lane  was  closed  and  made  a  part  of  the  new 
site. 

Bids  on  the  new  building  were  received  in  December,  1960  and  construction 
began  early  the  following  year.  The  1961  General  Assembly  appropriated  an  ad- 
ditional $1  million  for  furnishings  and  equipment.  This  brought  the  total  ap- 
propriation to  $5y2  million  or  $1.24  for  each  citizen  of  North  Carolina.  (This 
figure  based  on  the  1960  census.) 

One  of  the  consulting  architects  wrote  the  following  description  of  the  new 
building: 

The  State  Legislative  Building,  though  not  an  imitation  of  historic 
classical  styles,  is  classical  in  character.  Rising  from  a  340  foot  wide  podi- 
um of  North  Carolina  granite,  the  building  proper  is  242  feet  square.  The 
walls  and  the  columns  are  of  Vermont  marble,  the  latter  forming  a 
colonnade  encompassing  the  building  and  reaching  24  feet  from  the  podi- 
um to  the  roof  of  the  second  floor. 

Inset  in  the  south  podium  floor,  at  the  main  entrance,  is  a  28  foot 
diameter  terrazzo  mosaic  of  the  Great  Seal  of  the  State.  From  the  first 
floor  main  entrance  (at  Jones  Street)  the  carpeted  22  foot  wide  main 
stair  extends  directly  to  the  tnird  floor  and  the  public  galleries  of  the 
Senate  and  House,  the  auditorium,  the  display  area,  and  the  roof  gardens. 


1^4  North  Carolina  Manual 


The  four  garden  courts  are  located  at  the  corners  of  the  buildinj^:. 
These  courts  contain  tropical  plants,  and  three  have  pools,  fountains,  and 
hanjiinjr  planters.  The  main  floor  areas  of  tl  e  courts  are  located  in  the 
first  floor,  and  niessanines  overlook  the  courts  from  the  second  floor.  The 
skylights  which  provide  natural  lighting  are  located  within  the  roof  gar- 
dens overhead.  The  courts  provide  access  to  committee  rooms  in  the  first 
floor,  the  legislative  chambers  in  the  second  floor,  and  Lo  members'  ofliices 
in  both  floors. 

The  Senate  and  House  chambers,  each  5,180  square  feet  in  area, 
occupy  the  east  and  west  wings  of  the  second  floor.  Following  the  tradi- 
tional relationship  of  the  two  chambers  in  the  Capitol,  the  two  spaces 
are  divided  by  the  rotunda;  and  when  the  main  brass  doors  are  open, 
the  two  presiding  officers  face  one  another.  Each  pair  of  brass  doors 
weigh  1,500  pounds. 

The  five  pyramidal  roofs  covering  the  Senate  and  House  chambers, 
the  auditorium,  the  main  stair,  and  the  rotunda  are  sheathed  with  copper, 
as  is  the  Capitol.  The  pyramidal  shape  of  the  roofs  is  visible  in  t!ie  point- 
ed ceilings  inside.  The  structural  ribs  form  a  coff"ered  ceiling;  and  inside 
the  coffered  patterns,  concentric  patterns  are  outlined  in  gold.  In  each 
chamber,  the  distance  from  the  floor  to  the  peak  of  the  ceiling  is  45  feet. 

Chandeliers  in  the  chambers  and  main  stair  are  8  feet  in  diameter  and 
weigh  625  pounds  each.  The  12  foot  diameter  chandelier  of  the  rotunda, 
like  the  others,  is  of  brass,  but  its  weight  is  750  pounds. 

Because  of  the  interior  environment,  the  garden  courts  and  rotunda 
have  tropical  plants  and  trees.  Outside,  however,  the  shrubs  and  trees 
are  of  an  indigenous  type.  Among  the  trees  in  the  grounds,  on  the  roof 
areas  are  sugar  maples,  dogwoods,  crabapples,  magnolias,  crepe  myrtles, 
and  pines. 

Throughout  the  building,  the  same  color  scheme  is  maintained:  Wal- 
nut, white,  gold  and  red,  with  green  foliage.  In  general,  all  wood  is 
American  walnut,  metal  is  brass  or  other  gold  colored  material,  carpets 
are  red,  and  upholstery  is  gold  or  black. 

The  enclosed  area  consists  of  206,000  square  feet  of  floor  area  with  a 
volume  of  3,210,000  cubic  feet.  Heating  equipment  pro /ides  over  7,000,000 
B.T.U.  per  hour;  and  the  cooling  equipment  has  a  capacity  of  620  tons. 
For  lighting,  motors,  and  other  electrical  etiuipment,  the  building  has  a 
connected  service  load  of  over  2,000,000  watts. 


State  of  North  Carolina 


25 


THE  GREAT  SEAL  OF  THE  STATE  OF  NORTH  CAROLINA 

The  use  of  a  seal  for  attesting  to  important  documents  began  before  the  imple- 
mentation of  government  in  North  Carolina.  In  the  colonial  period  North  Carolina 
used  successively  four  different  seals.  Since  the  colony  became  a  state,  five  distinct 
seals  have  been  used. 

Shortly  after  they  were  issued  their  charter  in  1663,  the  Lords  Proprietors 
thought  it  proper  to  adopt  for  their  newly  acquired  domains  in  America,  a  seal  of 
which  no  official  description  has  been  found,  but  which  is  to  be  seen  in  the  British 
Public  Record  Office  in  London.  The  Seal — pictured  below — had  two  sides.  The  size 
of  this  seal  was  three  and  three-eighths  inches  in  diameter,  and  it  was  made  by 
placing  together  two  wax  cakes  with  tape  between  before  being  impressed.  The 
impression  after  being  made  was  about  one-fourth  inch  thick.  This  seal  was  used  on 
all  official  papers  of  the  Lords  Proprietors  of  Carolina,  embracing  both  North 
Carolina  and  South  Carolina. 


Seal  of  the  Lords  Proprietors  of  Carolina 

About  1665  the  Government  of  Albemarle  was  organized  and  it  adopted  for  a 
seal  the  reverse  side  of  the  seal  of  the  Lords  Proprietors.  Between  the  coats-of-arms 
the  word  A-L-BE-M-A-R-L-E  was  fixed  in  capitals,  beginning  with  the  letter  "A" 
between  the  arms  of  Clarendon  and  Albemarle,  "L"  between  Albemarle  and  Craven, 
"BE"  between  the  Craven  arms  and  those  of  Lord  John  Berekeley,  et  cetera. 

This  was  a  small  seal — one  and  seven-sixteenths  inches  in  diameter,  with  one 
face  only — and  is  now  frequently  to  be  found  attached  to  colonial  papers.  It  is 
generally  impressed  on  red  wax,  but  is  occasionally  seen  impressed  on  a  wafer 
which  is  stuck  to  the  instiument  with  soft  wax.  It  was  first  used  for  the  govern- 
ment of  the  county  of  Albemarle,  and  then  became  the  seal  of  the  Province  of  North 
Carolina,  being  used  until  just  after  the  purchase  by  the  crown.  During  the 
troublous  times  of  the  Cary  Rebellion  the  Albemarle  seal  was  not  used.  In  1708 
Cary  used  his  family  arms  on  a  large  seal  to  his  official  papers.  A  fine  specimen  of 
this  seal  showing  the  Cary  arms  is  preserved  in  the  papers  of  the  secretary  of  state 
located  in  the  North  Carolina  Archives.  During  William  Glover's  presidency  (1710) 
he  used  his  private  seal. 


26 


North  Carolina  Manual 


Seal  of  the  Government  of  Albemarle  and  Province  of  North  Carolina,  1665-1730 


WTien  North  Carolina  was  purchased  by  the  Crown  in  1729,  the  old  "Albemarle" 
seal  was  no  longer  applicable.  On  February  3,  1729/30,  the  Board  of  Trade  recom- 
mended to  the  king  that  he  order  a  public  seal  for  the  Province  of  North  Carolina. 

On  February  21,  1729/30,  his  Majesty  in  council  was  pleased  to  approve  the 
recommendations  and  ordered  ".  .  .  that  a  Publick  Seal  be  prepared  and  given  to  the 
Governor  of  the  said  Province  of  North  Carolina,  And  that  the  said  Lords  Com- 
missioners for  Trade  and  Plantations  do  cause  a  Draft  of  such  Seal,  to  be  prepared 
and  laid  before  His  Majesty  at  the  Board,  for  his  Royall  Approbation." 

On  March  25,  1730,  The  Board  of  Trade  laid  before  his  Majesty  for  his  royal 
approbation  a  draft  of  a  proposed  seal  for  the  Province  of  North  Carolina.  On  the 
lOth  day  of  April,  1730,  the  king  approved  the  recommendations,  except  that  it 
appears  "Georgius  Secundus"  was  to  be  substituted  for  the  original  "Geo.  IL,"  and 
his  chief  engraver  of  seals  was  ordered  to  "engrave  a  silver  Seal  according  to  said 
draught.  ..."  A  certain  Rollos.  his  Majesty's  engraver  was  ordered  to  prepare  a 
draft  of  the  seal. 


Obverse  Reverse 

Seal  of  the  Province  of  North  Carolina,  1730-1767 


State  of  North  Carolina 


27 


There  was  some  delay  in  receiving  the  new  seal,  for  at  a  council  held  at  Eden- 
ton,  March  30,  1731,  it  was  "Ordered  that  the  old  seal  of  the  Colony  be  used  till  the 
new  seal  arrives."  The  latter  part  of  April  the  seal  came,  and  "The  Messenger  that 
went  to  Cape  Fear  to  fetch  the  Publick  Seal  of  this  Province"  was  paid  the  sum  often 
pounds  for  his  journey.  This  seal  was  made  by  placing  two  cakes  or  layers  of  wax 
together,  between  which  was  the  ribbon  or  tape  with  which  the  instrument  was 
interlaced  and  by  which  the  seal  was  appended.  It  was  customary'  to  put  a  piece  of 
paper  on  the  outside  of  three  cakes  before  they  were  impressed.  The  complete  seal 
was  four  and  three-eighths  inches  in  diameter  and  from  one-half  to  five-eighths 
inches  thick  and  weighed  about  five  and  one-half  ounces. 

At  a  council  held  at  New  Bern,  December  14,  1767,  Governor  Tryon  produced  to 
the  Board  a  new  Great  Seal  for  the  province  with  his  Majesty's  Royal  Warrant 
bearing  date  at  the  Court  of  St.  James  the  9th  day  of  July,  1767.  The  old  seal  was 
sent  to  New  York  by  Captain  [John  Abraham]  Collet,  commander  of  Fort  John- 
ston, to  be  returned  to  his  Majesty's  Council  office  at  Whitehall.  Accompanying 
his  Majesty's  warrant  was  a  description  of  the  new  seal.  This  seal  was  to  be  used  in 
sealing  all  patents  and  grants  of  lands  and  all  public  instmments  passed  in  the 
king's  name  for  service  vdthin  the  province.  It  was  four  inches  in  diameter,  one- 
half  to  five-eighths  inches  thick,  and  weighed  four  and  one- half  ounces. 


Observe  Reverse 

Seal  of  the  Province  of  North  Carolina,  1767-1776 


It  appears  that  sometimes  a  smaller  seal  than  the  Great  Seal  was  used,  as 
commissions  and  grants  with  a  small  heart-shaped  seal  about  one  inch  wide  and  a 
quarter  of  an  inch  thick  which  was  impressed  with  a  crown  have  been  used.  Also 
a  seal  was  occasionally  used  about  three  inches  long  and  two  inches  wide  and  half 
an  inch  thick,  in  the  shape  of  an  ellipse.  These  impressions  were  evidently  made 
by  putting  the  wax  far  enough  under  the  edge  of  the  Great  Seal  to  take  the  impres- 
sion of  the  crown.  The  royal  governors  also  sometimes  used  their  private  seals  — 
commissions  and  grants. 


on 


28 


North  Carolina  Manual 


Lord  Grativil!t>,  on  the  grrants  issued  by  him,  used  his  private  seal.  The  last 
reference  found  to  the  colonial  seal  is  in  a  letter  from  Govemor  Martin  to  the  Earl 
of  Hillsboroug'h  in  November,  177L  in  which  he  said  "that  the  Province  Seal  was 
broke."  but  that  he  had  had  it  repaired  and  that  it  had  been  "awkwardly  mended 
but  in  such  manner  as  to  answer  all  puiposes." 

When  the  government  of  the  State  of  North  Carolina  was  organized,  the  con- 
stitution adopted  at  Halifax,  December  18,  1776,  provided  in  Section  XVII,  "That 
there  shall  be  a  Seal  of  this  State,  which  shall  be  kept  by  the  Governor,  and  used 
by  him  as  occasion  may  require;  and  shall  be  called  the  Great  Seal  of  the  State  of 
North  Carolina,  and  be  affixed  to  all  grants  and  commissions."  The  Constitutional 
Convention  of  1835  l)rought  this  section  foinvard  unchanged. 

The  convention  of  1868  adopted  a  new  constitution,  and  the  convention  of  1875 
brought  the  section  referring  to  the  seal  forward  as  adopted  in  1868.  Article  III, 
Section  16  of  the  constitution  reads:  "There  shall  be  a  seal  of  the  State,  which  shall 
be  kept  by  the  Govemor,  and  used  by  him,  as  occasion  may  require,  and  shall  be 
called  "The  Great  Seal  of  the  State  of  North  Carolina'  All  grants  and  commissions 
shall  be  issued  in  the  name  and  by  the  authority  of  the  State  of  North  Carolina, 
sealed  with  'The  Great  Seal  of  the  State,'  signed  by  the  Governor  and  counter- 
signed by  the  Secretaiy  of  State." 

On  December  22,  1776,  an  ordinance  was  passed  by  the  Provincial  Congress  at 
Halifax  appointing  William  Hooper,  Joseph  Hewes  and  Thomas  Burke  commis- 
sioners to  procure  a  Gi-eat  Seal  for  the  State  of  North  Carolina,  but  no  record  of  a 
report  being  made  by  this  commission  could  be  found.  The  ordinance  provided  that 
the  govemor  should  use  his  "private  seal  at  arms"  until  the  Great  Seal  for  the  state 
was  procured.  On  April  29,  1778,  a  bill  which  directed  the  procurement  of  a  Great 
Seal  for  the  state  and  which  became  law  on  Mav  2,  was  introduced  in  the  lower 


Obverse 


Reverse 


Seal  of  the  State  of  North  Carolina.  1779-1794 


State  of  North  Carolina 


29 


house  of  the  general  assembly  held  in  New  Bern.  It  provided  that  "William  Tisdale, 
Esq.,  be  and  he  is  hereby  appointed  to  cut  and  engrave  a  Seal,  under  the  Direction 
of  his  Excellency  the  Governor,  for  the  use  of  the  State;  .  .  .  ."  On  Sunday,  Novem- 
ber 7,  1779  the  senate  concurred  in  the  resolution  passed  by  the  house  of  commons 
allowing  William  Tisdale,  Esq.,  the  sum  of  one  hundred  and  fifty  pounds  for  making 
the  Great  Seal  of  the  State.  Under  this  act  a  seal  was  procured  which  was  used  until 
1794.  The  actual  size  of  the  seal  was  three  inches  in  diameter  and  one-fourth  inch 
thick.  It  was  made  by  putting  two  cakes  of  wax  together  with  paper  wafers  on  the 
outside  and  pressing  them  between  the  dies,  thus  forming  the  obverse  and  reverse 
sides  of  this  seal.  The  seal  press  must  have  been  very  large  and  unwieldy,  for 
Governor  Richard  Dobbs  Spaight  in  writing  to  Colonel  Abisha  Thomas  in  Febru- 
ary, 1793  said:  "Let  the  screws  by  which  the  impression  is  to  be  made  be  as 
portable  as  possible  so  as  it  may  be  adapted  to  our  present  itinerant  government. 
The  one  now  in  use  by  which  the  Great  Seal  is  a  present  made  is  so  large  and 
unwieldy  as  to  be  carried  only  in  a  cart  or  wagon  and  of  course  has  become 
stationart  at  the  Secretary's  office  which  makes  it  very  convenient."  Governor 
Spaight  in  January,  1793  in  writing  of  the  Tisdale  Seal  then  in  use  says:  "This  old 
seal  is  not  only  nearly  worn  out  but  in  my  opinion  has  always  been  a  reproach  to 
the  genius  of  the  State."  An  official  description  of  this  seal  cannot  be  found,  but 
many  of  the  seals  are  still  in  existence  in  an  almost  perfect  state  of  preservation. 

In  January,  1792  the  general  assembly  in  session  at  New  Bern  passed  an  act 
authorizing  and  requiring  the  governor  to  procure  for  the  state  a  seal,  and  provided 
that  it  should  "be  prepared  with  only  one  side,  and  calculated  to  make  the  impres- 
sion on  the  face  of  such  grant,  commission,  record  or  other  public  acts,  .  .  .  ." 
Govemor  Alexander  Martin  commissioned  Colonel  Abisha  Thomas,  the  agent  of 
North  Carolina  in   Philadelphia  for  the  settlement  of  the  State's   Revolutionary 


The  Great  Seal  of  the  State  of  North  Carolina,  1791-18.36 


30 


North  Carolina  Manual 


claims  against  the  Federal  Government,  to  have  one  made  and,  at  the  same  time 
sent  him  a  design  therefor.  After  correspondence  between  Governor  Martin  and 
Colonel  Thomas  concerning  the  seal,  in  which  suggestions  were  made  by  Dr.  Hugh 
Williamson  and  Senator  Samuel  Johnston,  they  concluded  that  the  sketch  sub- 
mitted by  Governor  Martin  would  not  do  and  Colonel  Thomas  submitted  a  sketch 
by  an  artist.  This  sketch,  with  some  modification,  was  finally  accepted  by  Governor 
Spaight,  and  Colonel  Thomas  had  the  seal  made  accordingly.  The  seal  was  cut 
some  time  during  the  summer  of  1793,  and  Colonel  Thomas  brought  it  home  with 
him  in  time  for  the  meeting  of  the  legislature  in  November,  1793,  at  which  session 
it  was  "approbated."  The  screw  to  the  seal  would  not  work,  so  in  1795  the  general 
assembly  passed  an  act  authorizing  the  use  of  the  old  seal  of  1778  until  the  new 
one  could  be  put  in  order.  The  new  seal  was  two  and  one  half  inches  in  diameter 
and  was  used  until  around  1835. 

In  the  winter  of  1834-35  the  legislature  passed  an  act  authorizing  the  governor 
to  procure  a  new  seal.  The  preamble  to  the  act  states  that  the  old  seal  had  been  in 
use  since  the  first  day  of  March,  1793.  The  seal  adopted  in  1835,  which  was  not 
changed  until  1839,  was  veiy  similar  to  its  predecessor.  It  was  two  and  one-fourth 
inches  in  diameter.  In  1868  the  legislature  authorized  the  governor  to  procure  a 
Great  Seal  and  required  him  to  provide  a  new  seal  whenever  the  old  one  was  lost 
or  so  worn  or  defaced  as  to  render  it  unfit  for  use. 

In  1883  Colonel  S.  McD.  Tate  introduced  a  bill  in  the  legislature  which  became 
law.  This  act  did  not  provide  that  a  new  seal  be  procured  but  it  described  in  more 
detail  what  the  seal  should  be  like.  In  1893  Jacob  Battle  introduced  a  bill  which 
became  law.  This  made  no  change  in  the  seal  except  to  add  at  the  foot  of  the  coat- 
of-arms  of  the  state  as  part  thereof  the  motto  Esse  Quam  Videri  and  to  provide 
the  words  "May  20,  1775,"  be  inscribed  at  the  top  of  the  coat -of- amis. 


The  Great  Seal  of  the  State  of  North  Carolina.  1836-1893 


State  of  North  Carolina 


31 


At  this  time  the  ship  that  appeared  in  the  offing  in  the  seals  of  George  II  and 
George  III  and  in  our  seal  from  1835-1893  seems  to  have  disappeared,  and  the 
designer  of  the  seal  shows  mountains  in  the  background  instead  of  both  moun- 
tains and  the  sea  as  formerly. 


The  Great  Seal  of  the  State  of  North  Carolina.  1893-1971 


The  preceding  history  illustrates  the  great  variety  in  seals  and  the  liberty  that 
was  taken  in  the  design  in  the  official  State  seal  from  time  to  time.  The  1971 
General  Assembly,  in  an  effort  to  "provide  a  standard  for  the  Great  Seal  of  the 
State  of  North  Carolina,"  passed  the  following  Act  amending  the  General  Statutes 
provision  relative  to  the  State  Seal : 

The  Governor  shall  procure  for  the  State  a  Seal,  which  shall  be  called 
the  great  seal  of  the  State  of  North  Carolina,  and  shall  be  two  and  one- 
quarter  inches  in  diameter,  and  its  design  shall  be  a  representation  of  the 
figures  of  Liberty  and  Plenty,  looking  toward  each  other,  hut  not  more 
than  half-fronting  each  other  and  otherwise  disposed  as  follows:  Liberty, 
the  first  figure,  standing,  her  pole  with  cap  on  it  in  her  left  hand  and  a 
scroll  with  the  word  "Constitution"  inscribed  thereon  in  her  right  hand. 
Plenty,  the  second  figure,  sitting  down,  her  right  ami  half  extended  toward 
Liberty,  three  heads  of  grain  in  her  right  hand,  and  in  her  left,  the  small 
end  of  her  horn,  the  mouth  of  which  is  resting  at  her  feet,  and  the  contents 
of  the  horn  rolling  out. 

The  background  on  the  seal  shall  contain  a  depiction  of  mountains  i-un- 
ning  from  left  to  right  to  the  middle  of  the  seal.  A  side  view  of  a  three- 
masted  ship  shall  be  located  on  the  ocean  and  to  the  right  of  Plenty.  The 
date  "May  20,  1775"  shall  appear  within  the  seal  and  across  the  top  of  the 
seal  and  the  words  "esse  quam  videri"  shall  appear  at  the  bottom  around 
the  perimeter.  No  other  words,  figures  or  other  embellishments  shall 
appear  on  the  seal. 


32 


North  Carolina  Manual 


It  shall  be  the  duty  of  the  Governor  to  file  in  the  office  of  the  Secre- 
taiy  of  State  an  impression  of  the  g-reat  seal,  certified  to  under  his  hand 
and"  attested  to  by  the  Secretaiy  of  State,  which  impression  so  certified 
the  Secretary  of  State  shall  carefully  presei-ve  among  the  records  of  this 
Office. 


The  Great  Seal  of  the  State  of  North  Carolina,  1971  — 


State  of  North  Carolina  33 


THE  STATE  FLAG 

The  flag  is  an  emblem  of  antiquity  and  has  commanded  respect  and  reverence 
from  practically  all  nations  from  the  earliest  times.  History-  traces  it  to  divine 
origin,  the  early  peoples  of  the  earth  attributing  to  it  strange,  mysterious,  and 
supernatural  powers.  Indeed,  our  first  recorded  references  to  the  standard  and  the 
banner,  of  which  our  present  flag  is  but  a  modified  form,  are  from  sacred  rather 
than  from  secular  sources.  We  are  told  that  it  was  around  the  banner  that  the 
prophets  of  old  rallied  their  armies  and  under  which  the  hosts  of  Israel  were  led  to 
war,  believing,  as  they  did,  that  it  carried  with  it  divine  favor  and  protection. 

Since  that  time  all  nations  and  all  peoples  have  had  their  flags  and  emblems, 
though  the  ancient  superstition  regarding  their  divine  merits  and  supernatural 
powers  has  disappeared  from  among  civilized  peoples.  The  flag  now,  the  world  over, 
possesses  the  same  meaning  and  has  a  uniform  significance  to  all  nations  wherever 
found.  It  stands  as  the  symbol  of  strength  and  unity,  representing  the  national 
spirit  and  patriotism  of  the  people  over  whom  it  floats.  In  both  lord  and  subject, 
the  i-uler  and  the  ruled,  it  commands  respect,  inspires  patriotism,  and  instills  loyalty 
both  in  peace  and  war. 

In  this  country  we  have  a  national  flag  which  stands  as  the  emblem  of  our 
strength  and  unity  as  a  nation,  a  living  representation  of  our  national  spirit  and 
honor.  In  addition  to  our  national  flag,  each  of  the  states  in  the  Union  has  a  "state 
flag"  symbolic  of  its  own  individuality  and  domestic  ideals,  which  is  expressive  of 
some  particular  trait,  or  commemorative  of  some  historical  event,  of  the  people 
over  whom  it  floats.  The  flags  of  most  of  the  states,  however,  consist  of  the  coat  of 
arms  of  that  state  upon  a  suitably  colored  field.  It  is  said  that  the  first  state  flag  of 
North  Carolina  was  built  on  this  model,  but  so  far  as  we  can  learn  from  the  records 
the  first  legislation  on  this  subject  of  establishing  and  recognizing  a  "state  flag" 
was  in  year  1861. 

The  constitutional  convention  of  1861,  which  passed  the  ordinance  of  secession, 
adopted  what  is  termed  a  state  flag.  On  May  20,  1861,  the  day  the  secession  resolu- 
tion was  adopted.  Col.  John  D.  Whitford,  a  member  of  the  convention  from  Craven 
County,  introduced  the  following  ordinance,  which  was  referred  to  a  select  com- 
mittee of  seven.  « 

Be  it  ordained.  That  the  flag  of  this  State  shall  be  a  blue  field  with  a  white  V  thereon, 
and   a  star,  incircling  which  shall  be  the  words    "Surgit  aatrum.  May   20th,    1775." 

Colonel  Whitford  was  made  chainnan  of  the  committee  to  which  this  ordinance 
was  referred.  The  committee  secured  the  aid  and  advice  of  William  Jarl  Browne, 
an  artist  of  Raleigh.  Browne  prepared  and  submitted  a  model  to  this  committee. 
And  this  model  was  adopted  by  the  convention  of  June  22,  1861.  It  will  he  observed 
that  the  Browne  model,  to  be  hereafter  explained,  was  vastly  different  from  the  one 
originally  proposed  by  Colonel  Whitford.  Here  is  the  ordinance  as  it  appears  in 
the  ordinance  and  resolutions  passed  by  the  convention: 

AN  ORDINANCE  IN  RELATION  TO  A  STATE  FL.AG 

Be  it  ordained  by  this  Convention,  and  it  is  hereby  ordained  by  the  authority  oj  Ihr  .inmi. 
That  the  Flag  of  North  Carolina  shall  consist  of  a  red  field  with  a  white  star  in  the  centre, 
and    with    the    inscription,    above    the    star,    in    a    semi-circular    form,    of    "May    20th.    1775," 


State  of  North  Carolina  35 

and  below  the  star,  in  a  semicircular  form,  of  "May  20th.  1861. "  That  there  shall  be  two 
bars  of  equal  width,  and  the  len^h  of  the  Held  shall  be  equal  to  the  bar  the  width  of  the 
field  being  equal  to  both  bars:  the  first  bar  shall  be  blue,  and  the  second  shall  be  white- 
and  the  length  of  the  nag  shall  be  one-third  more  than  its  width.  [Ratified  the  ttnd 
day  of  June,  1861 .] 

This  state  flag,  adopted  in  1861,  is  said  to  have  been  issued  to  North  Carolina 
regiments  of  state  troops  during  the  summer  of  that  year  and  was  borne  by  them 
throughout  the  war,  being  the  only  flag,  except  the  national  and  Confederate  colors, 
used  by  the  North  Carolina  troops  during  the  Civil  War.  This  flag  existed  until' 
1885,  when  the  Legislature  adopted  a  new  model. 

As  stated  above  the  Legislature  of  1885  adopted  a  new  state  flag.  The  bill, 
which  was  introduced  by  General  Johnstone  Jones  on  February  5,  1885,  passed  its 
final  reading  one  month  later  after  little  or  no  debate.  This  act  reads  as  follows; 

AN  ACT  TO  ESTABLISH  A  STATE  FLAG 

The  General  Assembly  of  North  Carolina  do  enact: 

SECTION  1.  That  the  flag  of  North  Carolina  shall  consist  of  a  blue  union,  containing 
in  the  centre  thereof  a  white  star  with  the  letter  N.  in  gilt  on  the  left  and  the  letter  C.  in 
gilt  on  the  right  of  said  star,  the  circle  containing  the  same  to  be  one-third  the  width  of 
the  union. 

SEC.  2.  That  the  fly  of  the  flag  shall  consist  of  two  equally  proportioned  bars;  the  upper 
bar  to  be  red.  the  lower  bar  to  be  white;  that  the  length  of  the  bars  horizontally  shall  be 
equal  to  the  perpendicular  length  of  the  union,  and  the  total  length  of  the  flag  shall  be  one- 
third  more  than  its  width. 

SEC.  3.  That  above  the  star  in  the  centre  of  the  union  there  shall  be  a  gilt  scroll  in 
semi-circular  form,  containing  in  black  letters  this  inscription  "May  20th.  1775,"  and 
that  below  the  star  there  shall  be  a  similar  scroll  containing  in  black  letters  the  inscrip- 
tion: "April  12th.  1776." 

SEC.  4.  That  this  act  shall  take  effect  from  and  after  its  ratification. 

In  the  General   Assembly  read  three  times  and   ratified  this  9th  day  of  March.  A.D.   1885. 

Perhaps,  it  may  be  of  interest  to  make  a  passing  reference  to  the  siginficance  of 
the  dates  found  on  each  flag.  The  first  date,  "May  20th,  1775,"  refers  to  the  Meck- 
lenburg Declaration  of  Independence,  the  authenticity  of  which  we  shall  not  here 
stop  either  to  doubt  or  to  defend.  The  second  date  appearing  on  the  state  flag  of 
1861  is  that  of  "May  20th,  1861."  This  date  commemorated  the  secession  of  the 
State  from  the  Union;  but  as  the  cause  of  secession  was  defeated  this  date  no 
longer  represented  anything  after  the  Civil  War.  So  when  a  new  flag  was  adopted 
in  1885,  this  date  was  removed,  and  another,  "April  12th,  1776,"  took  its  place. 
This  date  commemorates  the  adoption  of  the  Halifax  Resolves — a  document  that 
places  the  Old  North  State  in  the  very  front  rank,  both  in  point  of  time  and  in 
spirit,  among  those  that  demanded  unconditional  freedom  and  absolute  independence 
from  any  foreign  power.  This  document  stands  out  as  one  of  the  great  landmarks 
in  the  annals  of  North  Carolina  history. 

Since  1885  there  has  been  no  change  in  our  state  flag.  For  the  most  part,  it  has 
remained  unknown  and  a  stranger  to  the  good  people  of  our  Stale.  However,  as 
we  became  more  intelligent,  and  therefore,  more  patriotic  and  public  spirit tii,  tin- 
emblem  of  the  Old  North  State  will  assume  a  station  of  greater  prominence  ainonjr 


36  North  Carolina  Manual 


our  people.  One  hopeful  sign  of  this  increased  interest  was  the  act  passed  by  the 
Legislature  of  1907,  requiring  the  state  flag  to  be  floated  from  all  state  institutions, 
public  buildings,  and  courthouses.  In  addition  to  this,  many  public  and  private 
schools,  fratemal  orders,  and  other  organizations  now  float  the  state  flag.  This  is 
right.  The  people  of  the  State  should  become  acquainted  with  the  emblem  of  that 
government  to  which  they  owe  allegiance  and  from  which  they  secure  protection. 

AN  ACT  TO  PROMOTE  LOYALTY  AND  GREATER  RESPECT 
FOR  THE  SOVEREIGNTY  OF  THE  STATE 

The  General  Assembly  of  North  Carolina  do  enact: 

SECTION  1.  That  for  the  purpose  of  promoting  greater  loyalty  and  respect  to  the  state 
and  inasmuch  as  a  special  act  of  the  Legislature  has  adopted  an  emblem  of  our  government 
known  as  the  North  Carolina  State  flag,  that  it  is  meet  and  proper  that  it  shall  be  given 
greater  prominence. 

SEC.  2.  That  the  board  of  trustees  or  managers  of  the  several  state  institutions  and 
public  buildings  shall  provide  a  North  Carolina  flag,  of  such  dimensions  and  material  as 
they  may  deem  best,  and  the  same  shall  be  displayed  from  a  staff  upon  the  top  of  each  and 
every  such  building  at  all  times  except  during  inclement  weather,  and  upon  the  death  of 
any  state  officer  or  any  prominent  citizen  the  flag  shall  be  put  at  half-mast  until  the  burial 
of  such  person  shall  have  taken  place. 

SEC.  3.  That  the  Board  of  County  Commissioners  of  the  several  counties  in  this  state 
shall  likewise  authorize  the  procuring  of  a  North  Carolina  flag,  to  be  displayed  either  on  a 
staff  upon  the  top,  or  draped  behind  the  judge's  stand,  in  each  and  every  courthouse  in  the 
state,  and  that  the  state  flag  shall  be  displayed  at  each  and  every  term  of  court  held,  and  on 
such  other  public  occasions  as  the  Commissioners  may  deem  proper. 

SEC.  4.  That  no  state  flag  shall  be  allowed  in  or  over  any  building  here  mentioned  that 
does  not  conform  to  section  five  thousand  three  hundred  and  twenty-one  of  the  Revisal  of 
one  thousand  nine  hundred  and  five. 

SEC.  5.  That  this  act  shall  be  in  force  from  and  after  its  ratification. 

In  the  Genera!  Assembly  read  three  times,  and  ratified  this  the  9th  day  of  March,  A.D. 
1907. 

The  "first  flag  of  1861  had  the  date  "May  20,  1861"  as  well  as  that  of  May  20, 
1775.  The  date  of  May  20,  1861  represented  the  date  North  Carolina  seceded  from 
the  union;  however,  since  the  secession  cause  no  longer  existed  after  1865,  the  date 
"April  12,  1776"  was  substituted  in  1885.  This  date  is  known  to  most  North  Caro- 
linians as  the  date  of  the  Halifax  Resolves,  a  document  which  was  one  of  the  first 
calls  by  the  colonies  for  unconditional  independence  from  Great  Britain.  The  latter 
date.  May  20,  1775,  is  the  date  of  the  alledged  signing  of  the  Mecklenburg  Declara- 
tion of  Independence.  Historians  have  for  many  years  debated  the  authenticity  of 
the  document  since  no  original  document  exists.  The  only  documentation  is  a 
reproduction  from  memory  many  years  later  by  one  of  the  delegates  attending  the 
convention.  The  main  argument  of  historians  against  the  authenticity  of  the 
document — other  than  its  non-existence  in  original  documentation — is  that  the 
Mecklenburg  Resolves  adopted  just  eleven  days  after  the  alledged  adoption  of  the 
Declaration  are  comparatively  weak  in  tone,  almost  to  the  point  of  complete  oppo- 
sites.  It  is  difficult  for  historians  to  believe  that  the  irreconcilable  tone  of  the 
Declaration  could  have  been  the  work  of  the  same  people  who  produced  the 
resolves.  Efforts  have  been  made  to  have  the  date  taken  off  both  the  flag  and  the 
seal,  but  as  yet,  these  have  proved  fruitless.  Removal  from  the  seal  would  be  simple 
enough,  for  the  date  of  the  Halifax  Resolves  could  be  substituted  easily  without 
changing  the  basic  intention  of  the  date.  The  flag  is  another  matter,  for  there  is 
no  other  date  of  significance  which  could  be  easily  substituted. 


State  of  North  Carolina  37 


NAME  OF  STATE  AND  NICKNAMES 

In  1629  King  Charles  the  First  of  England  "erected  into  a  province,"  all  the 
land  from  Albemarle  Sound  on  the  north  to  the  St.  John's  River  on  the  south, 
which  he  directed  should  be  called  Carolina.  The  word  Carolina  is  from  the  word 
Carolus,  the  Latin  form  of  Charles. 

When  Carolina  was  divided  in  1710,  the  southern  part  was  called  South  Caro- 
lina and  the  northern  or  older  settlement  was  called  North  Carolina,  or  the  "Old 
North  State."  Historians  had  recorded  the  fact  that  the  principal  products  of 
this  State  were  "tar,  pitch  and  turpentine."  It  was  during  one  of  the  fiercest 
battles  of  the  War  Between  the  States,  so  the  story  goes,  that  the  column  support- 
ing the  North  Carolina  troops  was  driven  from  the  field.  After  the  battle  the 
North  Carolinians,  who  had  successfully  fought  it  out  alone,  were  greeted  from 
the  passing  derelict  regiment  with  the  question:  "Any  more  tar  down  in  the  Old 
North  State,  boys?"  Quick  as  a  flash  came  the  answer:  "No;  not  a  bit;  old  Jeff's 
bought  it  all  up."  "Is  that  so;  what  is  he  going  to  do  with  it?"  was  asked.  "He 
is  going  to  put  it  on  you-uns  heels  to  make  you  stick  better  in  the  next  fight." 
Creecy  relates  that  General  Lee,  hearing  of  the  incident,  said:  "God  bless  the 
Tar  Heel  boys,"  and  from  that  they  took  the  name.- — Adapted  from  Gra)idfather 
Tales  of  North  Carolina  by  R.  B.  Creecy  and  Histories  of  North  Carolina  Regi- 
ments, Vol.  Ill,  by  Walter  Clark. 

THE  STATE  MOTTO 

The  General  Assembly  of  1893  (chapter  145)  adopted  the  words  "Esse  Quam 
Videri"  as  the  State's  motto  and  directed  that  these  words  with  the  date  "20  May, 
1775,"  should  be  placed  with  our  Coat  of  Arms  upon  the  Great  Seal  of  the  State. 

The  words  "Esse  Quam  Videri"  mean  "to  be  rather  than  to  seem."  Nearly 
every  State  has  adopted  a  motto,  generally  in  Latin.  The  reason  for  their  mottoes 
being  in  Latin  is  that  the  Latin  tongue  is  far  more  condensed  and  terse  than  the 
English.  The  three  words,  "Esse  Quam  Videri,"  require  at  least  six  English 
words  to  express  the  same  idea. 

Curiosity  has  been  aroused  to  learn  the  origin  of  our  State  motto.  It  is  found 
in  Cicero  in  his  essay  on  Friendship  (Cicero  de  Amicitia,  Chap.  26) 

It  is  a  little  singular  that  until  the  act  of  1893  the  sovereign  State  of  North 
Carolina  had  no  motto  since  its  declaration  of  independence.  It  was  one  of  the 
very  few  states  which  did  not  have  a  motto  and  the  only  one  of  the  original 
thirteen  without  one.    (Rev.,  s  5320;  1893,  c.  145;  G.  S.  144-2.) 

THE  STATE  COLORS 

The  General  Assembly  of  1945  declared  Red  and  Blue  of  shades  appearing  in 
the  North  Carolina  State  Flag  and  the  American  Flag  as  the  official  SUte  Colors. 
{Session  Laws,  1945,  c.  878.) 


State  of  North  Carolina  39 


THE  STATE  BIRD 

By  popular  choice  the  Cardinal  was  selected  for  adoption  as  our  State  Bird 
as  of  March  4,  1943.    {Session  Laws,  1943  c.  595;  G.  S.  145-2.) 

This  bird  is  sometimes  called  the  Winter  Redbird  because  it  is  most  con- 
spicuous in  winter  and  is  the  only  "redbird"  present  at  that  season.  It  is  an  all 
year  round  resident  and  one  of  the  commonest  birds  in  our  p:ardens  and  thickets. 
It  is  about  the  size  of  a  Catbird  with  a  longer  tail,  red  all  over,  except  that  the 
throat  and  region  around  the  bill  is  black;  the  head  is  conspicuously  crested  and 
the  large  stout  bill  is  red;  the  female  is  much  duller — ^the  red  being  mostly  con- 
fined to  the  crest,  wings  and  tail.  There  are  no  seasonal  changes  in  the  plumage. 

The  Cardinal  is  a  fine  singer,  and  what  is  unusual  among  birds  the  female 
is  said  to  sing  as  well  as  the  male,  which  latter  sex  usually  has  a  monopoly  of 
that  art  in  the  feathered  throngs. 

The  nest  is  rather  an  untidy  affair  built  of  weed  stems,  grass  and  similar 
materials  in  a  low  shrub,  small  tree  or  bunch  of  briars,  usually  not  over  four  feet 
above  the  ground.  The  usual  number  of  eggs  to  a  set  is  three  in  this  State,  usually 
four  further  North.  Possibly  the  Cardinal  raises  an  extra  brood  down  here  to 
make  up  the  difference,  or  possibly  he  can  keep  up  his  normal  population  more 
easily  here  through  not  having  to  face  inclement  winters  of  the  colder  North.  A 
conspicuous  bird  faces  more  hazards. 

The  Cardinal  is  by  nature  a  seed  eater,  but  he  does  not  dislike  small  fruits 
and  insects. 

THE  STATE  FLOWER 

The  General  Assembly  of  1941  designated  the  dogwood  as  the  State  flower. 
{Public  Laws,  1941,  c.  289;  G.  S.  145-1.) 

The  Dogwood  is  one  of  the  most  prevalent  trees  in  our  State  and  can  be 
found  in  all  parts  of  the  State  from  the  mountains  to  the  coast.  Its  blossoms 
which  appear  in  early  spring  and  continue  on  into  summer,  are  most  often  found 
in  white,  although  shades  of  pink  are  not  uncommon. 

THE  STATE  INSECT 

The  General  Assembly  of  1973  designated  the  Honey  Bee  as  the  official  SUte 
Insect.    {Sessio7i  Laws,  1973,  c.  55) 

This  industrious  creature  is  responsible  for  the  production  of  more  than  $2 
million  worth  of  honey  in  the  state  each  year.  However,  its  greatest  value  results 
from  the  pollination  of  North  Carolina  crops  which  is  estimated  to  be  worth  nearly 
$50  million  annually. 


State  of  North  Carolina  41 


THE  STATE  TREE 

The  pine  was  officially  designated  as  the  State  tree  by  the  General  Assembly 
of  1963.    (Session  Laws,  1963,  c.  41). 

This  choice  was  not  unexpected  as  the  pine  is  the  most  common  of  the  trees 
found  in  North  Carolina,  as  well  as  the  most  important  one  in  the  history  of  our 
State.  During  the  Colonial  and  early  Statehood  periods,  the  pine  was  a  vital  part 
of  the  economy  of  North  Carolina.  From  it  came  many  of  the  "naval  stores" — 
resin,  turpentine,  and  timber — which  was  needed  by  merchants  and  the  navy  for 
their  ships.  It  has  continued  to  provide  North  Carolina  with  a  supply  of  pro- 
ducts. 


THE  STATE  MAMMAL 

The  General  Assembly  of  1969  designated  the  Gray  Squirrel  as  the  official 
State  Mammal.    {Session  Laws,  1969  c.  1207;  G.  S.  145-5.) 

The  gray  squirrel  is  a  common  inhabitant  of  most  areas  of  North  Carolina 
from  "the  swamps  of  eastern  North  Carolina  to  the  upland  hardwood  forests  of 
the  piedmont  and  western  counties."  He  feels  more  at  home  in  an  "untouched 
wilderness"  environment,  although  a  large  portion  of  their  population  inhabit 
our  city  parks  and  suburbs.  During  the  fall  and  winter  months  the  gray  squirrel 
survives  on  a  diet  of  hardwoods,  with  acorns  providing  carbohydrates  and  other 
nuts  protein.  In  the  spring  and  summer  their  diet  consists  of  "new  growth  and 
fruits"  supplemented  by  early  corn,  peanuts  and  insects. 


-=.:?fe' 


V^ 


State  of  North  Carolina  43 


THE  STATE  SHELL 

The  General  Assembly  of  1965  designated  the  Scotch  Bonnet  (pronounced 
bonay)  as  the  State  Shell.    {Session  Laws,  1965,  c.  681.) 

A  colorful  and  beautifully  shaped  shell,  the  Scotch  Bonnet  is  abundant  in 
North  Carolina  coastal  waters  between  500  and  200  feet  deep.  The  best  source  of 
live  specimens  is  from  offshore  commercial  fishermen. 


THE  STATE  SALT  WATER  FISH 

The  General  Assembly  of  1971  designated  the  Channel  Bass  (Red  Drum)  as 
the  official  State  Salt  Water  Fish.  (Session  Lan-s,  1971,  c.  274:  (;.S.  145-6) 

Channel  Bass  usually  occur  in  great  supply  along  the  Tar  Heel  coastal  waters 
and  have  been  found  to  weight  up  to  75  pounds  although  most  large  ones  average 
between  30  and  40  pounds. 


44  North  Carolina  Manual 

TUK  STATE  REPTILE 


The   (u'ticral    Ass('ni!)l\-   of    15*7i)   dcsi.trnated    the   turtle— specifically   the   P^astern 
Turtle— as  the  official  State  Reptile  for  the  State  of  North  Carolina.  {Session  Ijn 


:iox 


1M7M.  c.   l.")l) 


I  ics. 


The  turtle  is  one  of  nature's  most  useful  creatures.  Through  its  dietary  habits  it 
serves  to  assist  in  the  control  of  harmful  and  pestiferous  insects  and  as  a  clean-up  crew. 
helpin.tr  to  prest'rve  the  purity  and  beauty  of  our  waters.  At  a  superficial  jjlance,  the 
turtle  appears  to  be  a  nuiiidane  and  uninteresting  creature:  however,  closer  examina- 
tion re\'eals  that  it  to  be  a  most  fascinating  creature,  ranjrm^-  from  species  well  adapted 
to  modern  conditions  to  species  which  have  existed  virtually  unchanged  since  pre- 
historic times.  Derided  by  many,  the  turtle  is  really  a  cullinary  delight,  providing  the 
gourmet  food  enthusiast  with  numerous  tasty  dishes  from  soups  to  entries. 

The  turtle  watches  undisturbed  as  countless  generations  of  faster  "hares"  run  by  to 
(luick  obli\ion.  and  is  thus  a  model  of  patience  for  mankind,  and  a  .symbol  of  our  State's 
utu-elenting  pursuit  of  great  and  lofty  goals. 


THE  STATE  ROCK 

The  ( ieneral  Assembly  of  1979  designated  ( Iranite  as  the  official  Rock  for  the  State  of 
North  Carolina.  (.sV.s.s-/o//  Ijnrs.  1979,  C.  906) 

The  State  of  North  Carolina  has  been  blessed  with  an  abundant  source  of  "the  noble 
rock"  granite.  Just  outside  Mount  Airy  in  Surry  County  is  the  largest  open  face  granite 
quarry  in  the  world  measuring  one  mile  long  and  1,800  feet  in  width.  The  granite  from 
this  quarry  is  unblemished,  gleaming  and  without  interfering  seams  to  mar  its  splendor 
and  the  high  quality  of  this  granite  allows  its  widespread  use  as  a  building  material,  in 
both  industrial'  applications  and  in  laboratory  applications  where  super  smooth  sur- 
faces are  a  prerequisite. 

North  Carolina  granite  has  been  used  for  many  magnificent  edifices  of  government 
throughout  the  United  States  such  as  the  Wright  Brothers  Memorial  at  Kitty  Hawk, 
the  gold  depository  at  ?^)rt  Knox,  the  Arlington  Memorial  Bridge  and  numerous  court- 
houses throughout  the  land,  (iranite  is  a  symbol  of  strength  and  steadfastness,  qualities 
characteristic  of  North  Carolinians.  It  is  fitting  and  just  that  the  State  of  North  Carolina 
recognize  the  contribution  of  granite  in  providing  employment  to  its  citizens  and  en- 
hancing the  beauty  of  its  public  buildings. 


State  of  North  Carolina 


45 


THE  STATE  PRECIOUS  STONE 

The  General  Assembly  of  1973  designated  the  emerald  as  the  official  State 
precious  stone.    {Session  Laws,  1973,  c.  136.) 

A  greater  variety  of  minerals,  more  than  300,  have  been  found  in  North  Caro- 
lina than  any  other  state. 

These  include  some  of  the  most  valuable  and  unique  gems  in  the  world.  The 
largest  Emerald  in  North  Carolina  (pictured  on  the  opposite  page)  is  a  1,438- 
carat  specimen  found  at  Hiddenite,  near  Statesville.  Also,  the  "Carolina  Em- 
erald," now  owned  by  Tiffany  &  Company  of  New  York  was  found  at  Hiddenite  in 
1970.  When  cut  to  13.14  carats,  the  stone  was  valued  at  $100,000  and  became  the 
largest  and  finest  cut  emerald  on  this  continent. 


46 


North  Tarolina  Manual 


THE  STATE  SONG 

The  sonfj  known  as  "The  Old  North  State"  was  adopted  as  the  official  song  of 
the  State  of  North  Carolina  by  the  General  Assembly  of  1927.  (Public  Laws,  1927, 
c.  26;  G.S.  149-1). 


THE  OLD  NORTH  STATE 


(Traditional  air   as  Bung  in  1928) 


WajJAU    G4ST0H 

Wilk  spirit 


Collected  ahd  /ibbinqk) 
BT  Mas.  E.  E.  Randolpb 


^ 


:fc=^^ 


I         I 


4= 


i 


1.  Car-o    - 

2.  Tho'  she 

3.  Then  let 


:s=a= 


:iJ3=S: 


li    -  nal    Car 

en  -  vies    not 
all    those   who 


li    -    nal     heav-en's  bless-ings   at  -  tend    her, 
oth  -  ers,      their         mer  -    it  -  ed     glo  -  ry, 
love     us,     love  the  land   that  we   hve      tn. 


a3:~*: 


r:t 


m 


-»^—m- 


■xr. 


i^'-i^  T   r  ' 


\ 


ifc:^^ 


r 


:S==a: 


!-j  \i  J  i^ 


While  we   live     we      will  cher  -  ish,     pro 

Say  whose  name  stands  the   fore  -  most,   in 

As  hao  ■  py       a       re  -  gion      as 


tect     and 

lib    -    er 

on    this     side 


de  -fend  her,  Tho'  the 
ty's  sto  •  ry,  Tho'  too 
of  heav-en.  Where 


scorn  -  er    -nay     sneer    at      and    wit  -  lings  de  -  fame  her.  Still  our  hearts  swell  with 
true       to      her    -    self    e  er     to  crouch  to    op  -  pres-sion,  Who  can    yield   to   just 
plen  -  ty     and    peace,  love  and    joy    smile  be  -  fore   us,  Raise  a.loud,  rais:     to- 


CeoRos 


I 


S: 


*=^ 


:^=hf 


E#g^ffe5^ 


'^m. 


■^z 


glad  -  ness     when     ev    •    er     we    name  her. 

rule       •         more      loy    ■  at       sub  -  mis -sion.    Hur 

geth   -  er         the      heart   thrill  -  ing    chorus. 


rah! 


Hur  -  rah! 


the 


State  of  North  Carolina  47 


THE  STATE  TOAST* 

Officially  adopted  as  the  toast  of  North  Carolina  by  the  General  Assembly  of 
1957.    (Session  Laws,  1957,  c.  777.) 

Here's  to  the  land  of  the  long  leaf  pine, 

The  summer  land  where  the  sun  doth  shine, 

Where  the  weak  grow  strong  and  the  strong  grow  great, 

Here's  to  "Down  Home,"  the  Old  North  State! 

Here's  to  the  land  of  the  cotton  bloom  white, 
Where  the  scuppernong  perfumes  the  breeze  at  night, 
Where  the  soft  southern  moss  and  jessamine  mate, 
'Neath  the  murmuring  pines  of  the  Old  North  State! 

Here's  to  the  land  where  the  galax  grows. 
Where  the  rhodoendron's  rosette  glows, 
Where  soars  Mount  Mitchell's  summit  great, 
In  the  "Land  of  the  Sky,"  in  the  Old  North  State! 

Here's  to  the  land  where  maidens  are  fair. 
Where  friends  are  true  and  cold  hearts  rare. 
The  near  land,  the  dear  land  whatever  fate, 
The  blest  land,  the  best  land,  the  Old  North  State ! 


•Composed  in  1904  by  Leonora  Martin  and  Mary  Burke  Kerr. 


48  North  Carolina  Manual 


THE  HALIFAX  RESOLUTION 

"The  Select  Coniniittee  taking;  into  Consideration  the  usurpations  and  violences 
attempted  and  eoniniitted  by  the  Kin^  and  I'arliament  of  Britain  against 
America,  and  the  further  Measures  to  be  taken  for  frustrating  the  same,  and  for 
the  better  defence  of  this  province  reported  as  follows,  to  wit, 

"It  appears  to  your  Committee  that  pursuant  to  the  Plan  concerted  by  the 
British  Ministry  for  subju{?ating'  America,  the  Kinj;  and  Parliament  of  Great 
Britain  have  usurped  a  Power  over  the  Persons  and  Properties  of  the  People  un- 
limited and  uncontrouled ;  and  disregarding  their  humble  Petitions  for  Peace, 
Liberty  and  safety,  have  made  divers  Legislative  Acts,  denouncing  War  Famine 
and  every  Species  of  Calamity  against  the  Continent  in  General.  That  British 
Fleets  and  Armies  have  been  and  still  are  daily  employed  in  destroying  the  People 
and  commiting  the  most  horrid  devastations  on  the  Country.  That  Governors  in 
different  Colonics  have  declared  Protection  to  Slaves  who  should  imbrue  their 
Hands  in  the  Blood  of  their  Masters.  That  the  Ships  belonging  to  America  are 
declared  prizes  of  War  and  many  of  them  have  been  violently  seized  and  confiscated 
in  consequence  of  which  multitudes  of  the  people  have  been  destroyed  or  from 
easy  Circumstances  reduced  to  the  most  Lamentable  distress. 

"And  whereas  the  moderation  hitherto  manifested  by  the  United  Colonies  and 
their  sincere  desire  to  be  reconciled  to  the  mother  Country  on  Constitutional  Prin- 
ciples, have  procured  no  mitigation  of  the  aforesaid  Wrongs  and  usurpations  and 
no  hopes  remain  of  obtaining  redress  by  those  Means  alone  which  have  been 
hitherto  tried,  Your  Con'mittee  are  of  Opinion  that  the  house  should  enter  into 
the  following  Resolve,  to  wit 

"Resolved  that  the  delegates  for  this  Colony  in  the  Continental  Congress  be 
impowered  to  concur  with  the  delegates  of  the  other  Colonies  in  declaring  Inde- 
pendency, and  forming  foreign  Alliances,  resolving  to  this  Colony  the  Sole,  and 
Exclusive  right  of  forming  a  Constitution  and  Laws  for  this  Colony,  and  of  ap- 
pointing delegates  from  time  to  time  (under  the  direction  of  a  general  Representa- 
tion thereof)  to  meet  the  delegates  of  the  other  Colonies  for  such  purposes  as 
shall  be  hereafter  pointed  out." 


State  of  North  Carolina 


49 


THE  MECKLENBURG  DECLARATION  OF  20TH  MAY,  1775* 
NAMES  OF  THE  DELEGATES  PRESENT 


Col.  Thomas  Polk 
Ephriam  Brevard 
Hezekiah  J.   Balch 
John  Phifer 
James  Harris 
William  Kennon 
John  Ford 
Richard  Barry 
Henry  Downs 


Ezra  Alexander 
William  Graham 
John  Quary 
Abraham  Alexander 
John  McKnitt  Alexander 
Hezekiah  Alexander 
Adam  Alexander 
Charles  Alexander 
Zacheus  Wilson,  Sen. 


Waightstill  Avery 
Benjamin  Patton 
Mathew  McClure 
Neil  Morrison 
Robert  Irwin 
John  Flenniken 
David  Reese 
Richard  Harris.  Sen. 


OFFICERS 

Abraham  Alexander,  Chairman 
John  McKnitt  Alexander,  Clerk 

The  following  resolutions  were  presented: 

1.  Resolved.  That  whosoever  directly  or  indirectly  abetted  or  in  any 
way  form  or  manner  contenanced  the  unchartered  and  dangerous  in- 
vasion of  our  rights  as  claimed  by  Great  Britain  is  an  enemy  to  this  coun- 
tory,  to  America,  and  to  the  inherent  and  inalienable  rights  of  man. 

2.  Resolved.  That  we  the  citizens  of  Mecklenburg  County,  do  hereby 
dissolve  the  political  bonds  which  have  connected  us  to  the  mother  coun- 
try and  hereby  absolve  ourselves  from  all  allegiance  to  the  British 
Crown  and  abjure  all  political  connection  contract  or  association  with  that 
nation  who  have  wantonly  trampled  on  our  rights  and  liberties  and  in- 
humanly shed  the  blood  of  American  patriots  at  Lexington. 

3.  Resolved.  That  we  do  hereby  declare  ourselves  a  free  and  independent 
people,  are,  and  of  right  ought  to  be  a  sovereign  and  self-governing  as- 
sociation under  the  control  of  no  power  other  than  that  of  our  God  and  the 
General  Government  of  the  Congress  to  the  maintenance  of  which  inde- 
pendence we  solemnly  pledge  to  each  other  our  mutual  cooperation,  our 
lives,  our  fortunes,  and  our  most  sacred  honor. 

4.  Resolved,  That  as  we  now  acknowledge  the  existence  and  control  of 
no  law  or  legal  officer,  civil  or  military  within  this  County,  we  do  hereby 
ordain  and  adopt  as  a  rule  of  life  all,  each  and  every  of  our  former  laws — 
wherein  nevertheless  the  Crown  of  Great  Britain  never  can  be  considered 
as  holding  rights,  privileges,  immunities,  or  authority  therein. 

5.  Resolved,  That  it  is  further  decreed  that  all,  each  and  every  Military 
Officer  in  this  County  is  hereby  reinstated  in  his  former  command  and 
authority,  he  acting  conformably  to  these  regulations.  And  that  every 
member  present  of  this  delegation  shall  henceforth  be  a  civil  officer,  viz., 
a  justice  of  the  peace,  in  the  character  of  a  "committee  man"  to  issue 
process,  hear  and  determine  all  matters  of  controversy  according  to  said 
adopted  laws  and  to  preserve  peace,  union  and  harmony  in  said  county, 
and  to  use  every  exertion  to  spread  the  love  of  Country  and  fire  of  free- 
dom throughout  America,  until  a  more  general  and  organized  government 
be  established  in  this  Province. 


•This  document   is   found   in    Vol.    IX,   pages,    1263-65   of   the   Colonial  Records  of   North   Caroliiia. 
however,  the  authenticity  of  the  declaration  has  become  a  source  of  controversy  among  historians. 


;■)()  North  Carolina  Manual 


PUBLIC  HOLIDAYS 

I 

January      1 — New  Year's  Day. 

January   19— Birthday  of  General  Robert  E.  Lee. 

February,  third  Monday-Birthday  of  George  Washington. 

Easter  Monday,   (applies  to  State  and  National  Banks  only). 

April  12 — Anniversary  of  the  Resolution  adopted  by  the  Provincial  Congress 
of  North  Carolina  at  Halifax,  April  12,  1776,  authorizing  the  delegates 
from  North  Carolina  to  the  Continental  Congress  to  vote  for  a  Declara- 
tion of  Independence. 

May   10 — Confederate  Memorial  Day. 

May  20 — Anniversary  of  the  "Mecklenburg  Declaration  of  Independence". 

May,  last  Monday — Memorial  Day  (Applies  to  State  and  National  Banks 
only). 

July  4 — Independence  Day. 

September,  first  Monday — Labor  Day. 

October,  second  Monday — Columbus  Day. 

October,  fourth  Monday — Veterans  Day. 

November,  Tuesday  after  first  Monday — General  Election  Day. 

November,  fourth  Thursday — Thanksgiving  Day. 

December  25 — Christmas  Day. 

(G.S. 103-4) 


United  States  of  America  51 

Chapter  Two 
THE  UNITED  STATES  OF  AMERICA 


PRESIDENTS  OF  THE  UNITED  STATES 

No.  Name  Native   State               Born                               Inau. 

1.  George  Washington  (F)  Va 1732 1789 

2.  John  Adams  (F)   Mass 1735 1797 

3.  Thomas  JeflFerson   (D-R)   Va 1743 1801 

4.  James  Madison  (D-R)   Va 1751 1809 

5.  James  Monroe  (D-R)   Va 1758 1817 

6.  John  Quincy  Adams  (D-R)  Mass 1767 1825 

7.  Andrew  Jackson  (D)  S.   S 1767 1829 

8.  Martin  Van  Buren  (D)  N.  Y 1782 1837 

9.  William  H.  Harrison'  (A)  Va 1773 1841 

10.  John  Tyler  (W)  Va 1790 1841 

11.  James  Knox  Polk  (D)  N.  C 1795 1845 

12.  Zachary  TaylorMA)  Va 1784 1849 

13.  Millard  Fillmore  (A)  N.  Y 1800 1850 

14.  Franklin  Pierce  (D)  N.  H 1804 1853 

15.  James  Buchanan  (D)  Pa 1791 1857 

16.  Abraham  Lincoln'  (R)   Ky 1809 1861 

17.  Andrew  Johnson^  (-)  N.  C 1808 1865 

18.  Ulysses  S.  Grant  (R)   Ohio  1822 1869 

19.  Rutherford  B.  Hayes   (R)   Ohio  1822 1877 

20.  James  A.  Garfield'  (R)  Ohio  1831 1881 

21.  Chester  A.  Arthur  (R)  Vt 1830 1881 

22.  Grover  Cleveland"  (D)   N.  J 1837 1885 

23.  Benjamin  Harrison  (R)  Ohio  1833 1889 

24.  Grover  Cleveland"  (D)   N.  J 1837 1893 

25.  William  McKinley*  (R)  Ohio  1843 1897 

26.  Theodore  Roosevelt  (R)  N.  Y 1858 1901 

27.  William  H.  Taft  (R)  . Ohio  1857 1909 

28.  Woodrow  Wilson  (D) Va 1856 1913 

29.  Warren  G.  Harding^'  (R)  Ohio  1865 1921 

30.  Calvin  Coolidge  (R) Vt 1872 1923 

31.  Herb-rt  C.  Hoover  (R)  Iowa    1874 1929 

32.  Franklin  D.  Roosevelt'"  (D)   N.  Y 1882 1933 


^Harrison  died  on  April  4.  1841. 

^Taylor  died  on  July  9,  1850. 

■'Lincoln  was  shot  April  14,  18fi5  and  died  the  foliowinR  day. 

'Andrew  Johnson — a  Democrat,  nominated  vice  president  by  liepiitilicans  uiul  elected  svilh  Lincoln 
on  National  Union  ticket. 

''Garfield  was  shot  July  2,  1881  and  died  September  19. 

BAccording  to  a  ruling  of  the  State  Dept.,  Grover  Cleveland  is  counted  twice,  as  the  22nd  and  the 
24th  President,  because  his  two  terms  were  not  consecutive.  Only  .37  individuals  have  been  Picaidcnl. 

"See  footnote  6. 

^McKinley  was  shot  September  6,  1901   and  died  September  14. 

"Harding  died  on  August  2,  1923. 

lORoosevelt  died  on  April  12,  1945. 


32  North  Carolina  Manual 


AV).        \ami-  Native  Stale                    Born                               Inau. 

VA.      Harry  S.  Truman  (D)  Missouri 1884 1945 

3  1.      n-.vi-ht  n.  Kiscnhowt'r  (  R)   Texas 1890 1953 

.sr..     John  F.  Kennedy"  (D)       Massachusetts  .1917 1961 

:U\.      Lvndi.n  H.  Johnson   (D)    Texas 1908 1963 

.ST.      Richard  M.  Nixon'     (R)   Califoimia 1913 1969 

ns.     (ieiald.  R.  Ford  (R)     Michigan .1913 1974 

39.     James  Earl  Carter  (D) Georgia 1924 1977 

"Kennedy   \va.s  a.ssaasinated  on   November  22,    1963. 

^Nixon  r<>siKned  AuKU.st  9,  1974  following  several  months  of  pressure  over  the  "WaterRate"  cover- 
up  and   related   issues. 


United  States  of  America  53 

THE  DECLARATION  OF  INDEPENDENCE 

(Unanimously  Adopted  in  Congress,  July  4,  1776,  at  Philadelphia) 

When,  in  the  course  of  human  events,  it  becomes  necessary  for  one  people  to 
dissolve  the  political  bands  which  have  connected  them  with  another,  and  to  as- 
sume among  the  powers  of  the  earth,  the  separate  and  equal  station  to  which  the 
Laws  of  Nature  and  of  Nature's  God  entitles  them,  a  decent  respect  to  the  opinions 
of  mankind  requires  that  they  should  declare  the  causes  which  impel  them  to  the 
separation. 

We  hold  these  truths  to  be  self-evident:  That  all  men  are  created  equal; 
that  they  are  endowed  by  their  Creator  with  certain  inalienable  Rights;  that 
among  these  are  Life,  Liberty  and  the  pursuit  of  Happiness.  That,  to  secure 
these  rights.  Governments  are  instituted  among  Men,  deriving  their  just  powers 
from  the  consent  of  the  governed;  That,  whenever  any  Form  of  Government  bo- 
comes  destructive  of  these  ends,  it  is  the  Right  of  the  People  to  alter  or  to  abolish 
it,  and  to  institute  new  Government,  laying  its  foundations  on  such  principles,  and 
organizing  its  powers  in  such  forms,  as  to  them  shall  seem  most  likely  to  effect 
their  Safety  and  Happiness.  Prudence,  indeed,  will  dictate  that  Governments 
long  established  should  not  be  changed  for  light  and  transient  causes;  and,  ac- 
cordingly, all  experience  hath  shewn,  that  mankind  are  more  disposed  to  suffer, 
while  evils  are  sufferable,  than  to  right  themselves  by  abolishing  the  forms  to 
which  they  are  accustomed.  But  when  a  long  train  of  abuses  and  usurpations, 
pursuing  invariably  the  same  Object,  evinces  a  design  to  reduce  them  under  abso- 
lute Despotism,  it  is  their  right,  it  is  their  duty,  to  throw  off  such  Government, 
and  to  provide  new  Guards  for  their  future  security.  Such  has  been  the  patient 
sufferance  of  these  Colonies,  and  such  is  now  the  necessity  which  constrains  them 
to  alter  their  former  Systems  of  Government.  The  history  of  the  present  King  of 
Great  Britain  is  a  history  of  repeated  injuries  and  usurpations,  all  having  in 
direct  object  the  establishment  of  an  absolute  Tyranny  over  these  States.  To  prove 
this,  let  Facts  be  submitted  to  a  candid  world. 

He  has  refused  his  assent  to  Laws,  the  most  wholesome  and  necessary  for  the 
public  good. 

He  has  forbidden  his  Governors  to  pass  Laws  of  immediate  and  pressing  im- 
portance, unless  suspended  in  their  operation  till  his  Assent  should  be  obtained; 
and,  when  so  suspended,  he  has  utterly  neglected  to  attend  to  them. 

He  has  refused  to  pass  other  Laws  for  the  accommodation  of  large  districts 
of  people,  unless  those  people  would  relinquish  the  right  of  Representation  in  the 
Legislature— a  right  inestimable  to  them,  and  formidable  to  tyrants  only. 

He  has  called  together  legislative  bodies  at  places  unusual,  uncomfortable 
and  distant  from  the  depository  of  their  public  Records,  for  the  sole  purpose  of 
fatiguing  them  into  compliance  with  his  measures. 

He  has  dissolved  Representative  Houses  repeatedly,  for  opposing  with  manly 
firmness  his  invasions  on  the  rights  of  the  people. 

He  has  refused  for  a  long  time,  after  such  dissolutions,  to  cause  others  to  be 


54  North  Carolina  Manual 


elected;  whereby  the  Le^rislative  powers,  incapable  of  Annihilation,  have  returned 
to  the  People  at  large  for  their  exercise;  the  State  remaining,  in  the  meantime, 
exposed  to  all  the  dangers  of  invasion  from  without,  and  convulsions  within. 

He  has  endeavored  to  prevent  the  population  of  these  States  for  that  purpose 
obstructing  the  Laws  for  Naturalization  of  Foreigners;  refusing  to  pass  others  to 
encourage  their  migration  hither,  and  raising  the  conditions  of  new  Appropria- 
tions of  Lands. 

He  has  obstructed  the  Administration  of  Justice,  by  refusing  his  assent  to 
laws  for  establishing  Judiciary  Powers. 

He  has  made  Judges  dependent  on  his  Will  alone,  for  the  tenure  of  their 
offices,  and  the  amount  and  payment  of  their  salaries. 

He  has  erected  a  multitude  of  New  Offices,  and  sent  hither  swarms  of  Officers 
to  harass  our  people,  and  eat  out  their  substance. 

He  has  kept  among  us,  in  times  of  peace,  Standing  Armies  without  the  Con- 
sent of  Our  Legislature. 

He  has  affected  to  render  the  Military  independent  of,  and  superior  to,  the 
Civil  power. 

He  has  combined  with  others  to  subject  us  to  a  jurisdiction  foreign  to  our 
constitution,  and  unacknowledged  by  our  laws;  giving  his  Assent  to  their  Acts  of 
pretended  Legislation.    For  quartering  large  bodies  of  armed  troops  among  us: 

For  protecting  them,  by  a  mock  Trial,   from  punishment  for  any   Murders  j 
which  they  should  commit  on  the  inhabitants  of  these  States : 

For  cutting  off  our  Trade  with  all  parts  of  the  world : 

For  imposing  Taxes  on  us  without  our  Consent: 

For  depriving  us,  in  many  cases,  of  the  benefits  of  Trial  by  jury: 

For  transporting  us  beyond  Seas,  to  be  tried  for  pretended  offenses; 


For  abolishing  the  free  System  of  English  Laws  in  a  neighboring  Province, 
establishing  therein  an  Arbitrary  government,  and  enlarging  its  Boundaries,  so 
as  to  render  it  at  once  an  example  and  fit  instrument  for  introducing  the  same 
absolute  rule  into  these  Colonies: 

For  taking  away  our  Charters,  abolishing  our  most  valuable  Laws,  and  alter- 
ing fundamentally,  the  Forms  of  our  Governments: 

For  suspending  our  own  Legislatures,  and  declaring  themselves  invested  with 
power  to  legislate  for  us  in  all  cases  whatsoever. 

He  has  abdicated  Government  here,  by  declaring  us  out  of  his  Protection  and 
waging  War  against  us. 

He  has  plundered  our  seas,  ravaged  our  Coasts,  burnt  our  towns,  and  destroyed 
the  lives  of  our  people. 


United  States  of  America  55 


He  is  at  this  time  transporting  large  Armies  of  foreign  mercenaries  to  com- 
plete the  works  of  death,  desolation  and  tyranny,  already  begun  with  circumstances 
of  Cruelty  and  perfidy  scarcely  paralleled  in  the  most  barbarous  ages,  and  totally 
unworthy  the  Head  of  a  civilized  nation. 

He  has  constrained  our  fellow-Citizens,  taken  captive  on  the  high  Seas,  to 
bear  Arms  against  their  County,  to  become  the  executioners  of  their  friends  and 
Brethren,  or  to  fall  themselves  by  their  Hands. 

He  has  excited  domestic  insurrections  amongst  us,  and  has  endeavored  to 
bring  on  the  inhabitants  of  our  frontiers,  the  merciless  Indian  Savages,  whose 
known  rule  of  warfare  is  an  undistinguished  destruction  of  all  ages,  sexes,  and 
conditions. 

In  every  stage  of  these  Oppressions  We  have  Petitioned  for  Redress  in  the 
most  humble  terms;  Our  repeated  Petitions  have  been  answered  only  by  repeated 
injury.  A  Prince,  whose  character  is  thus  marked  by  every  act  which  may  define 
a  Tyrant,  is  unfit  to  be  the  ruler  of  a  free  people. 

Nor  have  we  been  wanting  in  attention  to  our  British  brethren.  We  have 
warned  them  from  time  to  time  of  attempts  by  their  legislature  to  extend  an  un- 
warrantable jurisdiction  over  us.  We  have  reminded  them  of  the  circumstances 
of  our  emigration  and  settlement  here.  We  have  appealed  to  their  native  justice 
and  magnanimity,  and  we  have  conjured  them  by  the  ties  of  our  common  kindred 
to  disavow  these  usurpation,  which  inevitably  interrupt  our  connections  with  cor- 
respondence. They,  too,  have  been  deaf  to  the  voice  of  justice  and  of  consanguinity. 
We  must  ,therefore,  acquiesce  in  the  necessity,  which  denounces  our  Separation, 
and  hold  them,  as  we  hold  the  rest  of  mankind — Enemies  in  War,  in  Peace  Friends. 

We,  Therefore,  the  Representatives  of  the  United  States  of  America,  in 
General  Congress  Assembled;  appealing  to  the  Supreme  Judge  of  the  world  for  the 
rectitude  of  our  intentions,  do,  in  the  Name  and  by  authority  of  the  good  People 
of  these  Colonies,  solemnly  publish  and  declare,  That  these  United  Colonies  are, 
and  of  Right  ought  to  be  free  and  independent  States;  that  they  are  Absolved 
from  All  Allegiance  to  the  British  Crown,  and  that  all  political  connections  between 
them  and  the  State  of  Great  Britain  is,  and  ought  to  be,  totally  dissolved;  and  that 
as  Free  and  Independent  States,  they  have  full  power  to  levy  War,  conclude  Peace, 
contract  Alliances,  establish  Commerce,  and  to  do  all  other  Acts  and  Things  which 
Independent  States  may  of  right  do.  And  for  the  support  of  this  Declaration,  with 
a  firm  reliance  on  the  protection  of  Divine  Providence,  we  mutually  pledge  to  each 
other  our  Lives,  our  Fortunes,  and  our  sacred  Honor. 

John  Hancock 

Button  Gwinnett  Edward  Rutledge 

Lyman  Hall  Thomas  Heyward,  Junr. 

Geo[rge]  Walton  Thomas  Lynch,  Junr. 

W[illia]m  Hooper  Arthur  Middleton 

Joseph  Hewes  Samuel  Chase 


56 


North  Carolina  Manual 


John   Penn 

Thorma]s  Stone 

Charles  Carroll  of  Carrollton 

James  Wilson 

Geofrg-e]   Ross 

Caesar  Rodney 

Geo[rge]  Reed 

The.  M.  Kean 

W[illia]m  Floyd 

Phil[lip]   Livingston 

Fran[ci]s  Lewis 

Lewis  Morris 

Rich[ar]d  Stockton 

J[onatha]n  Witherspoon 

Eras.  Hopkinson 

John  Hart 

Abra  Clark 

George  Wythe 

Richard  Henry  Lee 

Th  [omas]  Jefferson 

Benja[min]  Harrison 

Tho[ma]s  Nelson,  Jr. 

Francis  Lightfoot  L«ee 


W[illia]  Paca 
Carter  Braxton 
Rob[er]t  Morris 
Benjamin  Rush 
Benja[min]  Franklin 
John  Morton 
Geo[rge]  Clymer 
Ja[me]s  Smith 
GeoTrge]  Taylor 
Josiah  Bartlett 
W[illia]m  Hippie 
Sam[ue]l  Adams 
John  Adams 
Rob[er]t  Treat  Payne 
Eldridge  Gerry 
Step  [hen]  Hopkins 
William  Ellery 
Roger  Sherman 
Samuel  Huntington 
W[illia]m  Williams 
Oliver  Woolcott 
Matthew  Thornton 


United  States  of  America  57 

THE  CONSTITUTION  OF  THE  UNITED  STATES 

Preamble 

We,  the  people  of  the  United  States,  in  order  to  form  a  more  perfect  Union, 
establish  justice,  insure  domestic  tranquility,  provide  for  the  common  defense! 
promote  the  general  welfare,  and  secure  the  blessings  of  liberty  to  ourselves  and 
our  posterity,  do  ordain  and  establish  this  Constitution  for  the  United  States  of 
America. 

Article  I 

Section  1— All  legislative  powers  herein  granted  shall  be  vested  in  a  Con- 
gress of  the  United  States,  which  shall  consist  of  a  Senate  and  a  House  of  Repre- 
sentatives. • 

Sec.  2 — 1.  The  House  of  Representatives  shall  be  composed  of  members 
chosen  every  second  year  by  the  people  of  the  several  States,  and  the  electors  in 
each  State  shall  have  the  qualifications  requisite  for  electors  of  the  most  numerous 
branch  of  the  State  Legislature. 

2.  No  person  shall  be  a  Representative  who  shall  not  have  attained  to  the 
age  of  twenty-five  years,  and  been  seven  years  a  citizen  of  the  United  States,  and 
who  shall  not,  when  elected,  be  an  inhabitant  of  the  State  in  which  he  shall  be 
chosen. 

3.  Representatives  and  direct  taxes  shall  be  apportioned  among  the  several 
States  which  may  be  included  within  this  Union,  according  to  their  respective 
numbers,  which  shall  be  determined  by  adding  to  the  whole  number  of  free  per- 
sons, including  those  bound  to  service  for  a  term  of  years  and  excluding  Indians 
not  taxed,  three-fifths  of  all  other  persons.  The  actual  enumeration  shall  be  made 
within  three  years  after  the  first  meeting  of  the  Congress  of  the  United  States, 
and  within  every  subsequent  term  of  ten  years,  in  such  manner  as  they  shall  by 
law  direct.  The  number  of  Representatives  shall  not  exceed  one  for  every  thirty 
thousand,  but  each  State  shall  have  at  least  one  Representative;  and  until  such 
enumeration  shall  be  made,  the  State  of  New  Hampshire  shall  be  entitled  to 
choose  3;  Massachusetts,  8;  Rhode  Island  and  Providence  Plantations,  1;  Con- 
necticut, 5;  New  York,  6;  New  Jersey,  4;  Pennsylvania,  8;  Delaware,  1;  Mary- 
land, 6;  Virginia,  10;  North  Carolina,  5;  South  Carolina,  5;  and  Georgia,  3.* 

4.  When  vacancies  happen  in  the  representation  from  any  State  the  Execu- 
tive Authority  thereof  shall  issue  writs  of  election  to  fill  such   vacancies. 

5.  The  House  of  Representatives  shall  choose  their  Speaker  and  other  officers, 
and  shall  have  the  sole  power  of  impeachment. 

Sec.  3—1.  The  Senate  of  the  United  States  shall  be  composed  of  two  Sen- 
ators from  each  State,  chosen  by  the  Legislature  thereof  for  six  years;  and  each 
Senator  shall  have  one  vote.f 


•See  Article  XIV,  Amendments. 
tSee  Article  XVII,  Amendmenta. 


58  North  Carolina  Manual 


2.  Immediately  after  they  shall  be  assembled  in  consequence  of  the  first  elec- 
tion, they  shall  be  divided  as  equally  as  may  be  into  three  classes.  The  seats  of 
the  Senators  of  the  first  class  shall  be  vacated  at  the  expiration  of  the  second 
year;  of  the  second  class  at  the  expiration  of  the  fourth  year;  and  of  the  third 
class  at  the  expiration  of  the  sixth  year,  so  that  one-third  may  be  chosen  every 
second  year,  and  if  vacancies  happen  by  resijjnation,  or  otherwise,  during:  the 
recess  of  the  Legislature  of  any  State,  the  Executive  thereof  may  make  temporary 
appointments  until  the  next  meeting  of  the  Legislature,  which  shall  then  fill  such 
vacancies.! 

3.  No  person  shall  be  a  Senator  who  shall  not  have  attained  to  the  age  of 
thirty  years,  and  been  nine  years  a  citizen  of  the  United  States,  and  who  shall  not, 
when  elected,  be  an  inhabitant  of  that  State  for  which  he  shall  be  chosen. 

4.  The  Vice  President  of  the  United  States  shall  be  President  of  the  Senate, 
but  shall  have  no  vote,  unless  they  be  equally  divided. 

5.  The  Senate  shall  choose  their  other  officers,  and  also  a  President  pro  tem- 
pore, in  the  absence  of  the  Vice  President,  or  when  he  shall  exercise  the  office  of 
President  of  the  United  States. 

6.  The  Senate  shall  have  the  sole  power  to  try  all  impeachments.  When  sitting 
for  that  purpose,  they  shall  be  on  oath  or  affirmation.  When  the  President  of  the 
United  States  is  tried,  the  Chief  Justice  shall  preside;  and  no  person  shall  be  con- 
victed without  the  concurrence  of  two-thirds  of  the  members  present. 

7.  Judgment  in  cases  of  impeachment  shall  not  extend  further  than  to  re- 
moval from  office,  and  disqualification  to  hold  and  enjoy  any  office  of  honor,  trust, 
or  profit  under  the  United  States;  but  the  party  convicted  shall  nevertheless  be 
liable  and  subject  to  indictment,  trial,  judgment,  and  punishment,  according  to  law. 

Sec.  4 — 1.  The  times,  places  and  manner  of  holding  elections  for  Senators 
and  Representatives  shall  be  prescribed  in  each  State  by  the  Legislature  thereof, 
but  the  Congress  may  at  any  time  by  law  make  or  alter  such  regulations,  except 
as  to  the  places  of  choosing  Senators. 

2.  The  Congress  shall  assemble  at  least  once  in  every  year,  and  such  meeting 
shall  be  on  the  first  Monday  in  December,  unless  they  shall  by  law  appoint  a 
different  day. 

Sec.  5 — 1.  Each  House  shall  be  the  judge  of  the  elections,  returns,  and  quali- 
fications of  its  own  members,  and  a  majority  of  each  shall  constitute  a  quorum  to 
do  business;  but  a  smaller  number  may  adjourn  from  day  to  day,  and  may  be 
authorized  to  compel  the  attendance  of  absent  members,  in  such  manner  and  under 
such  penalties  as  each  House  may  provide. 

2.  Each  House  may  determine  the  rules  of  its  proceedings,  punish  its  mem- 
bers for  disorderly  behavior,  and,  with  the  concurrence  of  two-thirds,  expel  a 
member. 

3.  Each  House  shall  keep  a  journal  of  its  proceedings,  and  from  time  to  time 


United  States  of  America 


59 


publish  the  same,  excepting  such  parts  as  may  in  their  judgment  require  secrecy 
and  the  yeas  and  nays  of  the  members  of  either  House  on  any  question  shall  at 
the  desire  of  one-fifth  of  those  present,  be  entered  on  the  journal. 

4.  Neither  House,  during  the  session  of  Congress,  shall,  without  the  consent 
of  the  other,  adjourn  for  more  than  three  days,  nor  to  any  other  place  than  that 
in  which  the  two  Houses  shall  be  sitting. 

Sec.  6 — 1.  The  Senators  and  Representatives  shall  receive  a  compensation 
for  their  services,  to  be  ascertained  by  law,  and  paid  out  of  the  Treasury  of  the 
United  States.  They  shall  in  all  cases,  except  treason,  felony,  and  breach  of  the 
peace,  be  privileged  from  arrest  during  their  attendance  at  the  session  of  their 
respective  Houses,  and  in  going  to  and  returning  from  the  same;  and  for  any 
speech  or  debate  in  either  House  they  shall  not  be  questioned  in  any  other  place. 

2.  No  Senator  or  Representative  shall,  during  the  time  for  which  he  was 
elected,  be  appointed  to  any  civil  office  under  the  authority  of  the  United  States 
which  shall  have  been  created,  or  the  emoluments  whereof  shall  have  been  increased 
during  such  time;  and  no  person  holding  any  office  under  the  United  States  shall 
be  a  member  of  either  House  during  his  continuance  in  office. 

Sec.  7 — 1.  All  bills  for  raising  revenue  shall  originate  in  the  House  of  Rep- 
resentatives; but  the  Senate  may  propose  or  concur  with  amendments,  as  on  other 
bills. 

2.  Every  bill  which  shall  have  passed  the  House  of  Representatives  and  the 
Senate  shall,  before  it  becomes  a  law,  be  presented  to  the  President  of  the  United 
States;  if  he  approves,  he  shall  sign  it,  but  if  not,  he  shall  return  it,  with  his  ob- 
jections, to  that  House  in  which  it  shall  have  originated,  who  shall  enter  the  ob- 
jections at  large  on  their  journal,  and  proceed  to  reconsider  it.     If  after  such 
reconsideration  two-thirds  of  that  House  shall  agree  to  pass  the  bill,  it  shall  be 
sent  together  with  the  objectives,  to  the  other  House,  by  which  it  shall  likewise  be 
reconsidered,  and  if  approved  by  two-thirds  of  that  House,  it  shall  become  a  law 
But  in  all  such  cases  the  votes  of  both  Houses  shall  be  determined  by  yeas  and  nays, 
and  the  names  of  the  persons  voting  for  and  against  the  bill  shall  be  entered  on  the 
journal  of  each  House  respectively.    If  any  bill  shall  not  be  returned  by  the  Presi- 
dent within  ten  days    (Sundays  excepted)    after  it  shall  have  been   presented  to 
him,  the  same  shall  be  a  law,  in  like  manner  as  if  he  had  signed  it,  unless  the 
Congress  by  their  adjournment  prevent  its  return,  in  which  case  it  shall  not  be  a 
law. 

3.  Every  order,  resolution,  or  vote  to  which  the  concurrence  of  the  Senate  and 

House  of  Representatives  may  be  necessary  (except  on  a  question  of  adjournment) 

shall  be  presented  to  the  President  of  the  United  States;  and  before  the  same  shall 

take  effect,  shall  be  approved  by  him,  or  being  disapproved  by  him.  shall  be  repassed 

by  two-thirds  of  the  Senate  and  House  of  Representatives,  according  to  the  rules 

and  limitations  prescribed  in  the  case  of  a  bill. 

Sec.  8.  The  Congress  shall  have  power: 

1.  To  lay  and  collect  taxes,  duties,  imposts  and  excises,  to  pay  the  debts  and 
provide  for  the  common  defense  and  general  welfare  of  the  United  States;  but  all 
duties,  imposts  and  excises  shall  be  uniform  throughout  the  United  States; 


GO  North  Carolina  Manual 

2.  To  borrow  money  on  the  credit  of  the  United  States; 

3.  To  re^rulate  coninierce  with  foreigrn  nations,  and  among:  the  several  States, 
and  with  the  Indian  tribes; 

4.  To  establish  a  uniform  rule  of  naturalization,  and  uniform  laws  on  the 
subject  of  bankruptcies  throughout  the  United  States; 

5.  To  coin  money,  refjulate  the  value  thereof,  and  of  foreign  coin,  and  fix  the 
standards  of  weights  and  measures; 

6.  To  provide  for  the  punishment  of  counterfeiting  the  securities  and  current 
coin  of  the  United  States; 

7.  To  establish  postoffices  and  postroads; 

8.  To  promote  the  progress  of  science  and  useful  arts,  by  securing,  for  limited 
times,  to  authors  and  inventors,  the  exclusive  right  to  their  respective  writings 
and  discoveries; 

9.  To  constitute  tribunals  inferior  to  the  Supreme  Court; 

10.  To  define  and  punish  piracies  and  felonies  committed  on  the  high  seas,  and 
offenses  against  the  law  of  nations; 

11.  To  declare  war,  grant  letters  of  marque  and  reprisal,  and  make  rules  con- 
cerning captures  on  land  and  water; 

12.  To  raise  and  support  armies,  but  no  appropriation  of  money  to  that  use 
shall  be  for  a  longer  term  than  two  years ; 

13.  To  provide  and  maintain  a  navy; 

14.  To  make  rules  for  the  government  and  regulation  of  the  land  and  naval 
forces ; 

15.  To  provide  for  calling  forth  the  militia  to  execute  the  laws  of  the  Union, 
suppress  insurrections,  and  repel  invasions; 

16.  To  provide  for  organizing,  arming,  and  disciplining  the  militia,  and  for 
governing  such  part  of  them  as  may  be  employed  in  the  service  of  the  United 
States,  reserving  to  the  State  respectively  the  appointment  of  the  officers  and  the 
authority  of  training  the  militia  according  to  the  discipline  prescribed  by  Congress; 

17.  To  exercise  exclusive  legislation  in  all  cases  whatsoever  over  such  district 
(not  exceeding  ten  miles  square)  as  may  by  cession  of  particular  States  and  the 
acceptance  of  Congress,  become  the  seat  of  Government  of  the  United  States,  and 
to  exercise  like  authority  over  all  places  purchased  by  the  consent  of  the  Legisla- 
ture of  the  State  in  which  the  same  shall  be,  for  the  erection  of  forts,  magazines, 
arsenals,  dock-yards,  and  other  needful  buildings; — and 

18.  To  make  all  laws  which  shall  be  necessary  and  proper  for  carrying  into 
execution  the  foregoing  powers,  and  all  other  powers  vested  by  this  Constitution 
in  the  Government  of  the  United  States,  or  any  department  or  officer  thereof. 

Sec.  9 — 1.  The  migration  or  importation  of  such  persons  as  any  of  the  States 
now  existing  shall  think  proper  to  admi*;,  shall  not  be  prohibited  by  the  Congress 
prior  to  the  year  one  thousand  eight  hi.adred  and  eight,  but  a  tax  or  duty  may  be 
imposed  on  such  importation,  not  exceeding  ten  dollars  for  each  person. 

2.  The  privilege  of  the  writ  of  habeas  corpus  shall  not  be  suspended,  unless 
when  in  cases  of  rebellion  or  invasion  the  public  safety  may  require  it. 

3.  No  bill  of  attainer  or  ex  post  facto  law  shall  be  passed. 


United  States  of  America  61 


4.  No  capitation  or  other  direct  tax  shall  be  laid,  unless  in  proportion  to  the 
census  or  enumeration  hereinbefore  directed  to  be  taken.* 

5.  No  tax  or  duty  shall  be  laid  on  articles  exported  from  any  State. 

6.  No  preference  shall  be  given  by  any  regulation  of  commerce  or  revenue  to 
the  ports  of  one  State  over  those  of  another;  nor  shall  vessels  bound  to.  or  from, 
one  State  be  obliged  to  enter,  clear,  or  pay  duties  in  another. 

7.  No  money  shall  be  drawn  from  the  Treasury  but  in  consequence  of  ap- 
propriations made  by  law;  and  a  regular  statement  and  account  of  the  receipts  and 
expenditures  of  all  public  money  shall  be  published  from  time  to  time. 

8.  No  title  of  nobility  shall  be  granted  by  the  United  States;  and  no  person 
holding  any  office  of  profit  or  trust  under  them,  shall,  without  the  consent  of  the 
Congress,  accept  of  any  present,  emolument,  office,  or  title,  of  any  kind  whatever, 
from  any  king,  prince,  or  foreign  state. 

Sec.  10 — 1.  No  State  shall  enter  into  any  treaty,  alliance,  or  confederation; 
grant  letters  of  marque  and  reprisal;  coin  money;  emit  bills  of  credit;  make  any- 
thing but  gold  and  silver  coin  a  tender  in  payment  of  debts;  pass  any  bill  of  at- 
tainer;  ex  post  facto  law,  or  law  impairing  the  obligation  of  contracts,  or  grant 
any  title  of  nobility. 

2.  No  State  shall,  without  the  consent  of  the  Congress,  lay  any  imposts  or 
duties  on  imports  or  exports  except  what  may  be  absolutely  necessary  for  executing 
its  inspection  laws;  and  the  net  produce  of  all  duties  and  imports,  laid  by  any 
State  on  imports  or  exports,  shall  be  for  the  use  of  the  Treasury  of  the  United 
States;  and  all  such  laws  shall  be  subject  to  the  revision  and  control  of  the  Con- 
gress. 

3.  No  State  shall,  without  the  consent  of  Congress,  lay  any  duty  of  tonnage, 
keep  troops,  or  ships  of  war  in  time  of  peace,  enter  into  any  agreement  or  compact 
with  another  State,  or  with  a  foreign  power,  or  engage  in  war,  unless  actually 
invaded,  or  in  such  imminent  danger  as  will  not  admit  delay. 

Article  II 

Section  1 — 1.  The  executive  power  shall  be  vested  in  a  President  of  the 
United  States  of  America.  He  shall  hold  his  office  during  the  term  of  four  years, 
and,  together  with  the  Vice  President,  chosen  for  the  same  term,  be  elected  as  fol- 
lows : 

2.  Each  State  shall  appoint,  in  such  manner  as  the  legislature  thereof  may 
direct,  a  number  of  electors,  equal  to  the  whole  number  of  Senators  and  Repre- 
sentatives to  which  the  State  may  be  entitled  in  the  Congress;  but  no  Senator  or 
Representative  or  person  holding  an  office  of  trust  or  profit  under  the  I  nited 
States  shall  be  appointed  an  elector. 

3.  The  electors  shall  meet  in  their  respective  States,  and  vote  by  ballot  for  tuo 
persons,  of  whom  one  at  least  shall  not  be  an  inhabitant  of  the  same  state  with 
themselves.  And  they  shall  make  a  list  of  all  the  persons  voted  for.  and  ot  tlic 
number  of  votes  for  each;  which  list  they  shall  sign  and  certify,  and  transmit,  seal- 
ed, to  the  seat  of  the  Government  of  the  United  States,  directed  to  the  President  of 

•See  Article  XVI,  Amendments. 


62  North  Carolina  Manual 

the  Senate.  The  President  of  the  Senate  shall,  in  the  presence  of  the  Senate  and 
House  of  Representatives  open  all  the  certificates,  and  the  votes  shall  then  be 
counted.  The  person  havintr  the  fi-reatest  number  of  votes  shall  be  the  President, 
if  such  number  be  a  majority  of  the  whole  number  of  electors  appointed;  and  if 
there  be  more  than  one  who  have  such  majority,  and  have  an  equal  number  of 
votes,  then  the  House  of  Representatives  shall  immediately  choose  by  ballot  one  of 
them  for  President;  and  if  no  person  have  a  majority,  then  from  the  five  hijrhest 
on  the  list  the  said  House  shall  in  like  manner  choose  the  President.  But  in  choos- 
mg  the  President,  the  votes  shall  be  taken  by  States,  the  representation  from  each 
State  having:  one  vote;  a  quorum,  for  this  purpose,  shall  consist  of  a  member  or 
members  from  two-thirds  of  the  States,  and  a  majority  of  all  the  States  shall  be 
necessary  to  a  choice.  In  every  case,  after  the  choice  of  the  President,  the  person 
having  the  greatest  number  of  votes  of  the  electors  shall  be  the  Vice  President. 
But  if  there  shall  remain  two  or  more  who  have  equal  votes,  the  Senate  shall 
choose  from  them  by  ballot  the  Vice  President.* 

4.  The  Congress  may  determine  the  time  of  choosing  the  electors  and  the  day 
on  which  they  shall  give  their  votes,  which  day  shall  be  the  same  throughout  the 
United  States. 

5.  No  person  except  a  natural  born  citizen,  or  a  citizen  of  the  United  States, 
at  the  time  of  the  adoption  of  this  Constitution,  shall  be  eligible  to  the  office  of 
President;  neither  shall  any  person  be  eligible  to  that  office  who  shall  not  have 
attained  to  the  age  of  thirty-five  years,  and  been  fourteen  years  a  resident  within 
the  United  States. 

6.  In  case  of  the  removal  of  the  President  from  office,  or  of  his  death,  resigna- 
tion or  inability  to  discharge  the  powers  and  duties  of  the  said  office,  the  same 
shall  devolve  on  the  Vice  President,  and  the  Congress  may  by  law  provide  for  the 
case  of  removal,  death,  resignation,  or  inability,  both  of  the  President  and  Vice 
President,  declaring  what  officer  shall  then  act  as  President,  and  such  officer  shall 
act  accordingly  until  the  disability  be  removed,  or  a  President  shall  be  elected. 

7.  The  President  shall,  at  stated  times,  receive  for  his  services  a  compensa- 
tion which  shall  neither  be  increased  nor  diminished  during  the  period  for  which 
he  shall  have  been  elected,  and  he  shall  not  receive  within  that  period  any  other 
emolument  from  the  United  States,  or  any  of  them. 

8.  Before  he  enters  on  the  execution  of  his  office,  he  shall  take  the  following 
oath  or  affirmation: 

"I  do  solemnly  swear  (or  affirm)  that  I  will  faithfully  execute  the  office  of 
President  of  the  United  States,  and  will,  to  the  best  of  my  ability,  preserve,  pro- 
tect, and  defend  the  Constitution  of  the  United  States." 

Sec.  2—1.  The  President  shall  be  Commander-in-Chief  of  the  Army  and 
Navy  of  the  United  States,  and  of  the  militia  of  the  several  States,  when  called 
into  the  actual  service  of  the  United  States;  he  may  require  the  opinion,  in  writing, 
of  the  principal  officer  in  each  of  the  executive  departments,  upon  any  subject  re- 
lating to  the  duties  of  their  respective  offices;  and  he  shall  have  power  to  grant 
reprieves,  and  pardons  for  offenses  against  the  United  States,  except  in  cases  of 
impeachment. 


•This  clause  is  superseded  by  Article  XII,  Amendments. 


United  States  of  America  63 

2.  He  shall  have  power,  by  and  with  the  advice  and  consent  of  the  Senate,  to 
make  treaties,  provided  two-thirds  of  the  Senators  present  concur;  and  he  shall 
nominate  and,  by  and  with  the  advice  and  consent  of  the  Senate,  shall  appoint 
ambassadors,  other  public  ministers  and  consuls,  judges  of  the  Supreme  Court, 
and  all  other  officers  of  the  United  States,  whose  appointments  are  not  herein 
otherwise  provided  for,  and  which  shall  be  established  by  law;  but  the  Congress 
may  by  law  vest  the  appointment  of  such  inferior  officers  as  they  think  proper  in 
the  President  alone,  in  the  courts  of  law,  or  in  the  heads  of  departments. 

3.  The  President  shall  have  power  to  fill  up  all  vacancies  that  may  happen 
during  the  recess  of  the  Senate,  by  granting  commissions  which  shall  expire  at 
the  end  of  their  next  session. 

Sec.  3 — He  shall  from  time  to  time  give  to  the  Congress  information  of  the 
State  of  the  Union,  and  recommend  to  their  consideration  such  measures  as  he 
shall  judge  necessary  and  expedient;  he  may,  on  extraordinary  occasions,  convene 
both  Houses,  or  either  of  them,  and  in  case  of  disagreement  between  them  with 
respect  to  the  time  of  adjournment,  he  may  adjourn  them  to  such  time  as  he  shall 
think  proper;  he  shall  receive  ambassadors  and  other  public  ministers;  he  shall 
take  care  that  the  laws  be  faithfully  executed,  and  shall  commission  all  the  officers 
of  the  United  States. 

Sec.  4^The  President,  Vice  President,  and  all  civil  officers  of  the  United 
States,  shall  be  removed  from  office  on  impeachment  for,  and  conviction  of,  trea- 
son, bribery,  or  other  high  crimes  and  misdemeanors. 

Article  III 

Section  1 — The  judicial  power  of  the  United  States  shall  be  vested  in  one 
Supreme  Court,  and  in  such  inferior  courts  as  the  Congress  may  from  time  to 
time  ordain  and  establish.  The  judges,  both  of  the  Supreine  and  inferior  courts, 
shall  hold  their  offices  during  good  behavior,  and  shall,  at  stated  times,  receive 
for  their  services  a  compensation  which  shall  not  be  diminished  during  their  con- 
tinuance in  office. 

Sec.  2 — 1.  The  judicial  power  shall  extend  to  all  cases,  in  law  and  equity, 
arising  under  this  Constitution,  the  laws  of  the  United  States,  and  treaties  made, 
or  which  shall  be  made,  under  their  authority; — to  all  cases  affecting  ambassadors, 
other  public  ministers  and  consuls;  to  all  cases  of  admiralty  and  maritime  juris- 
diction;-— to  controversies  to  which  the  United  States  shall  be  a  party; — to  con- 
troversies between  two  or  more  States; — between  a  State  and  citizens  of  another 
State; — between  citizens  of  different  States; — between  citizens  of  the  same  State, 
claiming  lands  under  grants  of  different  States,  and  between  a  State,  or  the  citi- 
zens thereof,  and  foreign  States,  citizens,  or  subjects. 

2.  In  all  cases  affecting  ambassadors,  other  public  ministers  and  consuls,  and 
those  in  which  a  State  shall  be  a  party,  the  Supreme  Court  shall  have  original 
jurisdiction.  In  all  the  other  cases  before  mentioned  the  Supreme  Court  shall 
have  appellate  jurisdiction,  both  as  to  law  and  fact,  with  such  exceptions  and  under 
such  regulations  as  the  Congress  shall  make. 

3.  The  trial  of  all  crimes,  except  in  cases  of  impeachment,  shall  be  by  jury, 


64  North  Carolina  Manual 


and  such  trial  shall  be  held  in  the  State  where  the  said  crimes  shall  have  been 
committed;  but  when  not  committed  within  any  State  the  trial  shall  be  at  such 
place  or  places  as  the  Congress  may  by  law  have  directed. 

Sec.  3 — 1.  Treason  against  the  United  States  shall  consist  only  in  levying 
war  against  them,  or  in  adhering  to  their  enemies,  giving  them  aid  and  comfort. 
No  person  shall  be  convicted  of  treason  unless  on  the  testimony  of  two  witnesses 
to  the  same  overt  act,  or  on  confession  in  open  court. 

2.  The  Congress  shall  have  power  to  declare  the  punishment  of  treason;  but 
no  attainder  of  treason  shall  work  corruption  of  blood,  or  forfeiture  except  dur- 
ing the  life  of  the  person  attainted. 

Article  IV 

Section  1 — Full  faith  and  credit  shall  be  given  in  each  State  to  the  public 
acts,  records,  and  judicial  proceedings  of  every  other  State.  And  the  Congress 
may  by  general  laws  prescribe  the  manner  in  which  such  acts,  records  and  pro- 
ceedings shall  be  proved,  and  the  effect  thereof. 

Sec.  2 — 1.  The  citizens  of  each  State  shall  be  entitled  to  all  privileges  and  im- 
munities of  citizens  in  the  several  States. 

2.  A  person  charged  in  any  State  with  treason,  felony,  or  other  crime,  who 
shall  flee  from  justice  and  be  found  in  another  State,  shall,  on  demand  of  the 
Executive  authority  of  the  State  from  which  he  fled,  be  delivered  up,  to  be  removed 
to  the  State  having  jurisdiction  of  the  crime. 

3.  No  person  held  to  service  or  labor  in  one  State,  under  the  laws  thereof, 
escaping  into  another,  shall,  in  consequence  of  any  law  or  regulation  therein,  be 
discharged  from  such  service  or  labor,  but  shall  be  delivered  upon  claim  of  the 
party  to  whom  such  service  or  labor  may  be  due. 

Sec.  3 — 1.  New  States  may  be  admitted  by  the  Congress  into  this  Union; 
but  no  new  State  shall  be  formed  or  erected  within  the  jurisdiction  of  any  other 
State;  nor  any  State  be  formed  by  the  junction  of  two  or  more  States,  on  parts 
of  States,  without  the  consent  of  the  Legislatures  of  the  States  concerned,  as  well 
as  of  the  Congress. 

2.  The  Congress  shall  have  power  to  dispose  of  and  make  all  needful  rules 
and  regulations  respecting  the  territory  or  other  property  belonging  to  the  United 
States;  and  nothing  in  this  Constitution  shall  be  so  construed  as  to  prejudice  any 
claims  of  the  United  States  or  of  any  particular  State. 

Sec.  4 — The  United  States  shall  guarantee  to  every  State  in  this  Union  a 
republican  form  of  government,  and  shall  protect  each  of  them  against  invasion, 
and,  on  application  of  the  Legislature,  or  of  the  Executive  (when  the  Legislature 
cannot  be  convened),  against  domestic  violence. 

Article  V 

The  Congress,  whenever  two-thirds  of  both  Houses  shall  deem  it  necessary, 
shall  propose  amendments  to  this  Constitution,  or,  on  the  application  of  the  Legis- 
latures of  two-thirds  of  the  several  States,  shall  call  a  convention  for  proposing 


United  States  of  America  65 


amendments,  which,  in  either  case,  shall  be  valid  to  all  intents  and  purposes,  as 
part  of  this  Constitution,  when  ratified  by  the  Legislatures  of  three-fourths  of 
the  several  States,  or  by  conventions  in  three-fourths  thereof,  as  the  one  or  the 
other  mode  of  ratification  may  be  proposed  by  the  Congress;  provided  that  no 
amendment  which  may  be  made  prior  to  the  year  one  thousand  eight  hundred  and 
eight  shall  in  any  manner  affect  the  first  and  fourth  clauses  in  the  Ninth  Section 
of  the  First  Article;  and  that  no  State,  without  its  consent,  shall  be  deprived  of 
its  equal  suffrage  in  the  Senate. 


Article  VI 

1.  All  debts  contracted  and  engagements  entered  into  before  the  adoption  of 
this  Constitution,  shall  be  as  valid  against  the  United  States  under  this  Constitu- 
tion, as  under  the  Confederation. 

2.  This  Constitution  and  the  laws  of  the  United  States  which  shall  be  made 
in  pursuance  thereof;  and  all  treaties  made,  or  which  shall  be  made,  under  the 
authority  of  the  United  States,  shall  be  the  supreme  law  of  the  land;  and  the 
judges  in  every  State  shall  be  bound  thereby,  anything  in  the  Constitution  or  laws 
of  any  State  to  the  contrary  notwithstanding. 

3.  The  Senators  and  Representatives  before  mentioned,  and  the  members  of 
the  several  State  Legislatures,  and  all  executive  and  judicial  officers,  both  of  the 
United  States  and  of  the  several  States,  shall  be  bound  by  oath  or  affirmation  to 
support  this  Constitution;  but  no  religious  test  shall  ever  be  required  as  a  qualifi- 
cation to  any  office  or  public  trust  under  the  United  States. 

Article  VII 

The  ratification  of  the  Convention  of  nine  States  shall  be  sufficient  for  the 
establishment  of  this  Constitution  between  the  States  so  ratifying  the  same. 

Done  in  Convention  by  the  Unanimous  Consent  of  the  States  present  the 
Seventeenth  Day  of  September,  in  the  Year  of  Our  Lord  one  thousand  seven  hun- 
dred and  eighty-seven,  and  of  the  Independence  of  the  United  States  of  America 
the  Twelfth.    In  witness  whereof  we  have  hereunto  subscribed  our  names. 

GEO[RGE]  WASHINGTON,  NEW  YORK 

President  and  deputy  from  Virginia  Alexander  Hamilton 

NEW  HAMPSHIRE  NEW  JERSEY 

John  Lan^^don  Wil[liam]   Livingston 

Nicholas  Gilman  David  Brearlcy 

W[illia]m  Patterson 

MASSACHUSETTS  Jona[than]   Dayton 

Nathaniel  Gorham  »,»x^,rT  -.r  a  xn  a 

Rufus  King,  PENNSYLVANIA 

B[enjamin]   Franklin 
CONNECTICUT  Rob[er]t  Morris 

W[illiai]m  Sam[ue]l  Johnson  Tho[ma]s   Fitzsimmons 

Roger  Snerman  James  Wilson 

Thomas  Mifflin 


66  North  Carolina  Manual 


Geo[rge]  Clymer  Ja[me]s  Madison,  Jr. 

i^'  'Z"r"  NORTH  CAROLINA 

DELAWARE  W[illia]m  Blount 

Geo[rRe]   Read  ?''[? ^^ n^tr"?     •    v.. 

John  D.ckinson  Rich[ar]d   Dobbs  Spa.ght 

Jaco[b]  Broom  SOUTH  CAROLINA 

Gunning  Bedford,  Jr.  .   t^    .,    . 

Richard  Bassett  J[ames]  Rutledge 

Charles  Pinckney 

MARYLAND  Charles  Cotesworth  Pinckney 

James  McHenry  Pierce  Butler 

Dan[ie]l  Carroll  rvnnr^A 

Dan[iel]  of  St.  Thos.  Jenifer  ut^uKuiA 

William  Few 

VIRGINIA  Abr[aham]  Baldwin 


John  Blair 


ATTEST: 
William  Jackson,  Secretary 


Tho  Constitution  was  declared  in  eiTect  on  the  first  Wednesday  in   March,  1789. 


United  States  of  America  67 

AMENDMENTS  TO  THE  CONSTITUTION 
OF  THE  UNITED  STATES 

THE  TEN  ORIGINAL  AMENDMENTS* 

The  following  amendments  to  the  Constitution,  Article  I  to  X,  inclusive,  were 
proposed  at  the  First  Session  of  the  First  Congress,  begun  and  held  at  the  City 
of  New  York,  on  Wednesday,  March  4,  1789,  and  were  adopted  by  the  necessary 
number  of  States.  The  original  proposal  of  the  ten  amendments  was  preceded  by 
this  preamble  and  resolution: 

"The  conventions  of  a  number  of  the  States  having,  at  the  time  of 
their  adopting  the  Constitution,  expressed  a  desire,  in  order  to  prevent 
misconstruction  or  abuse  of  its  powers,  that  further  declaratory  and  re- 
strictive clauses  should  be  added,  and  as  extending  the  ground  of  public 
confidence  in  the  Government  will  best  insure  the  benefiicent  ends  of  its  in- 
stitution : 

"RESOLVED,  By  the  Senate  and  House  of  Representatives  of  the 
United  States  of  America,  in  Congress  assembled,  two-thirds  of  both 
Houses  concurring  that  the  following  articles  be  proposed  to  the  Legisla- 
tures of  the  several  States,  as  amendments  to  the  Constitution  of  the 
United  States;  all  or  any  of  which  articles,  when  ratified  by  three- 
fourths  of  the  said  Legislatures,  to  be  valid  to  all  intents  and  purposes, 
as  part  of  the  said  Constitution,  namely": 


Article  I 

Congress  shall  make  no  law  respecting  an  establishment  of  religion,  or  pro- 
hibiting the  free  exercise  thereof;  or  abridging  the  freedom  of  speech  or  of  the 
press;  or  the  right  of  the  people  peaceably  to  assemble,  and  to  petition  the  Gov- 
ernment for  a  redress  of  grievances. 

Article  II 

A  well-regulated  militia  being  necessary  to  the  security  of  a  free  State,  the 
right  of  the  people  to  keep  and  bear  arms  shall  not  be  infringed. 

Article  III 

No  soldier  shall,  in  time  of  peace,  be  quartered  in  any  house  without  the  con- 
sent of  the  owner,  nor  in  time  of  war  but  in  a  manner  to  be  prescribed  by  law. 

Article  IV 

The  right  of  the  people  to  be  secure  in  their  persons,  houses,  papers,  and  effects 
against  unreasonable  searches  and  seizures,  shall  not  be  violated,  and  no  warrants 
shall  issue,  but  upon  probable  cause,  supported  by  oath  or  atTirmation.  and   par- 
ticularly describing  the  place  to  be  searched,  and  the  persons  or  things  to  be  seized. 
•Sometimes  caUed  our  BUi  of  Rights,  were  declpred  in  force  December  16.  1791. 


68  North  Carolina  Manual 


Article  V 

No  person  shall  be  held  to  answer  for  a  capital  or  otherwise  infamous  crime, 
unless  on  a  presentment  or  indictment  of  a  jjrand  jury,  except  in  cases  arising  in 
the  land  or  naval  forces,  or  in  the  militia,  when  in  actual  service  in  time  of  war 
or  public  danger;  nor  shall  any  person  be  subject  for  the  same  offense  to  be  twice 
put  in  jeopardy  of  life  or  limb;  nor  shall  be  compelled  in  any  criminal  case  to  be 
a  witness  against  himself,  nor  be  deprived  of  life,  liberty,  or  property,  without 
due  process  of  law;  nor  shall  private  property  be  taken  for  public  use,  without 
just  compensation. 

Article  VI 

In  all  criminal  prosecutions,  the  accused  shall  enjoy  the  right  to  a  speedy,  and 
public  trial,  by  an  impartial  jury  of  the  State  and  district  wherein  the  crime  shall 
have  been  committed,  which  district  shall  have  been  previously  ascertained  by  law, 
and  be  informed  of  the  nature  and  cause  of  the  accusation ;  to  be  confronted  with 
the  witnesses  against  him;  to  have  compulsory  process  for  obtaining  witnesses  in 
his  favor,  and  to  have  the  assistance  of  counsel  for  his  defense. 

Article  VII 

In  suits  at  common  law,  where  the  value  in  controversy  shall  exceed  twenty 
dollars,  the  right  of  trial  by  jury  shall  be  preserved  and  no  fact  tried  by  a  jury 
shall  be  otherwise  re-examined  in  any  court  of  the  United  States  than  according 
to  the  rules  of  the  common  law. 

Article  VIII 

Excessive  bail  shall  not  be  required,  nor  excessive  fines  imposed,  nor  cruel  and 
unusual  punishments  inflicted. 

Article  IX 

The  enumeration  in  the  Constitution  of  certain  rights  shall  not  be  construed 
to  deny  or  disparage  others  retained  by  the  people. 

Article  X 

The  powers  not  delegated  to  the  United  States  by  the  Constitution,  nor  pro- 
hibited by  it  to  the  States,  are  reserved  to  the  States  respectively,  or  to  the  people. 

SUBSEQUENT  AMENDMENTS 

Article  XI 

The  judicial  power  of  the  United  States  shall  not  be  construed  to  extend  to 
any  suit  in  law  or  equity,  commenced  or  prosecuted  against  one  of  the  United 
States,  by  citizens  of  another  State,  or  by  citizens  or  subjects  of  any  foreign  State. 

(Proposed   to   the    Legislatures    of    the   se\e.al    Stales    by    the   Thud    Congress   on    the   5th    of    March, 
1794,  and  declared  to  have  been  ratilieu  by   Executive   Proclamation,  Januai-y   8,   1.98.) 


United  States  of  America 


Article  XII 


69 


The  electors  shall  meet  in  their  respective  States,  and  vote  bv  ballot  for  Pres- 
ident and  Vice  President,  one  of  whom  at  least  shall  not  be  an  inhabitant  of  the 
same  State  with  themselves;  they  shall  name  in  their  ballots  the  person  voted  for 
as  President,  and  in  distinct  ballots  the  persons  voted  for  as  Vice  President;  and 
they  shall  make  distinct  lists  of  all  persons  voted  for  as   President,  and  of  all 
persons  voted  for  as  Vice  President,  and  of  the  number  of  votes  for 'each,  which 
lists  they  shall  sig-n  and  certify,  and  transmit,  sealed,  to  the  seat  of  the  Gov- 
ernment of  the  United  States,  directed  to  the  President  of  the  Senate;  the  Presi- 
dent of  the   Senate   shall,   in   the  presence  of  the   Senate  and    House  of   Repre- 
sentatives,  open   all   the   certificates,   and   the   votes   shall   then   be   counted;    the 
person  having  the  greatest  number  of  votes   for   President  shall   be   the   Presi- 
dent,  if  such  number  he  a   majoritv  of  the  whole  number  of  electors  appointed; 
and  if  no  person  have  such  majority,  then  from  the  persons  having  the  highest 
numbers,   not   exceeding   three  on    the   list   of   those   voted    for   as    President,   the 
House  of  Representatives  shall  choose  immediately,  by  ballot,  the  President.    But 
in  choosing  the  President,  the  votes  shall  be  taken  by  States,  the  representation 
from  each   State  having  one  vote;   a  quorum  for  this  purpose  shall  consist  of  a 
member  or  members  from  two-thirds  of  the  States,  and  a  majority  of  all  the  States 
shall  be  necessary  to  a  choice.    And  if  the  House  of  Representatives  shall  not  choose 
a  President,  whenever  the  right  of  choice  shall  devolve  upon  them,  before  the  fourth 
day  of  March  next  following,  then  the  Vice  President  shall  act  as  President,  as  in 
the  case  of  the  death  or  other  constitutional  disability  of  the  President.    The  per- 
son having  the  greatest  number  of  votes  as  Vice  President  shall  be  the  Vice  Presi- 
dent, if  such  number  be  a  majority  of  the  whole  number  of  electors  appointed,  and 
if  no  person  have  a  majority,  then  from  the  two  highest  numbers  on  the  list,  the 
Senate  shall  choose  the  Vice  President;  a  quorum  for  the  purpose  shall  consist  of 
two-thirds  of  the  whole  number  of  Senators,  and  a  majority  of  the  whole  number 
shall  be  necessary  to  a  choice.     But   no   person   constitutionally   ineligible   to   the 
office  of  President  shall  be  eligible  to  that  of  Vice  President  of  the  United  States. 

(Proposed  by  the  Eighth  CoriKiess  on  the  12th  of  December.  1803,  declared  ratified  by  the  Secretary 
of  State.  September  25,  1804.  It  was  ratified  by  all  the  States  except  Connecticut.  Delaware.  Mu;>sa- 
chusetts,  and  New  Hampshire.) 

Article  XIII 

1.  Neither  slavery  nor  involuntary  servitude,  except  as  a  punishment  for 
crime  whereof  the  party  shall  have  been  duly  convicted,  shall  exist  within  the 
United  States,  or  any  place  subject  to  their  jurisdiction. 

2.  Congress  shall  have  power  to  enforce  this  article  by  appropriate  legisla- 
tion. 

(Proposed  by  the  Thirty-eighth  fongress  on  the  l<t  of  Kebruiiiy.  lS6,i,  declared  rnliti.-.!  by  the  St-c- 
retary  of  State,  December  18,  ISO").  It  was  rejected  by  Delaware  and  Kentucky:  was  ••ndilu'n;il|\  rati- 
fied by  Alabama  and  Mississippi;   and  Texas  took   no  action.  1 

Article  XIV 

1.  All  persons  born  or  naturalized  in  the  United  States,  and  subject  to  the 
jurisdiction  thereof,  are  citizens  of  the   United   States  and  of  the  Stale   wherein 


70  North  Carolina  Manual 


they  reside.  No  State  shall  make  or  enforce  any  law  which  shall  abridge  the 
privileges  of  immunities  of  citizens  of  the  United  States;  nor  shall  any  State  de- 
prive any  person  of  life,  liberty,  or  property,  without  due  process  of  law;  nor  deny 
to  any  person  within  its  jurisdiction  the  equal   protection  of  the  laws. 

2.  Representatives  shall  be  apportioned  among  the  several  States  according 
to  their  respective  numbers,  counting  the  whole  number  of  persons  in  each  State, 
excluding  Indians  not  taxed.  But  when  the  right  to  vote  at  any  election  for  the 
choice  of  electors  for  President  and  Vice  President  of  the  United  States,  Repre- 
sentatives in  Congress,  the  executive  and  judicial  officers  of  a  State,  or  the  mem- 
bers of  the  Legislature  thereof,  is  denied  to  any  of  the  male  inhabitants  of  such 
State,  being  twenty-one  years  of  age,  and  citizens  of  the  United  States,  or  in  any 
way  abridged,  except  for  participation  in  rebellion  or  other  crime,  the  basis  of 
representation  therein  shall  be  reduced  in  the  proportion  which  the  number  of  such 
male  citizens  shall  bear  to  the  whole  number  of  male  citizens  twenty-one  years  of 
age  in  such  State. 

3.  No  person  shall  be  a  Senator  or  Representative  in  Congress,  or  elector  of 
President  and  Vice  President,  or  hold  any  office,  civil  or  military,  under  the  United 
States,  or  under  any  State,  who,  having  previously  taken  an  oath,  as  a  member 
of  Congress,  or  as  an  officer  of  the  United  States,  or  as  a  member  of  any  State 
Legislature,  or  as  an  executive  or  judicial  officer  of  any  State,  to  support  the  Con- 
stitution of  the  United  States,  shall  have  engaged  in  insurrection  or  rebellion 
against  the  same,  or  given  aid  or  comfort  to  the  enemies  thereof.  But  Congress 
may,  by  a  vote  of  two-thirds  of  each  House,  remove  such  disability. 

4.  The  validity  of  the  public  debt  of  the  United  States,  authorized  by  law, 
including  debts  incurred  for  payment  of  pensions  and  bounties  for  services  in 
suppressing  insurrection  or  rebellion,  shall  not  be  questioned.  But  neither  the 
United  States  nor  any  State  shall  assume  or  pay  any  debt  or  obligation  incurred 
in  aid  of  insurrection  or  rebellion  against  the  United  States,  or  any  claim  for  the 
loss  of  emancipation  of  any  slave;  but  all  such  debts,  obligations,  and  claims  shall 
be  held  illegal  and  void. 

5.  The  Congress  shall  have  power  to  enforce  by  appropriate  legislation  the 
provisions  of  this  article. 

(The  Reconstruction  Amendment,  by  the  'rhirly-niiith  Congi^s^  "^n  the  16th  day  of  June,  1S66,  was 
declared  ratified  by  the  Secretary  of  State,  July  28,  1868.  The  amtndment  got  the  support  of  23  Nor- 
thern States:  it  was  rejected  by  Delaware,  Kentucky,  Marylaiul,  and  10  Southern  States.  California 
took  no  action.    Later  it  was  ratified  by  the  10  Southern  States.  I 

Article  XV 

1.  The  right  of  the  citizens  of  the  United  States  to  vote  shall  not  be  denied 
or  abridged  by  the  United  States  or  by  any  State  on  account  of  race,  color,  or 
previous  condition  of  servitude. 

2.  The  Congress  shall  have  power  to  enforce  this  article  by  appropriate  legis- 
lation. 

(J*ropo8ed  by  the  Fortieth  Confess  the  27th  of  February,  1869,  and  was  declared  ratified  by  the 
Secretary  of  State.  March  30,  1870.  It  was  not  acted  on  by  Tennessee;  it  was  rejected  by  California, 
Delaware,  Kentucky,  Maryland  and  Oregon;  ratified  by  the  remaining  30  States.  New  York  rescinded 
its  ratification  January  5.  1870.  New  Jersey  rejected  it  in  1870,  but  ratified  it  in  1871.) 


United  States  of  America  71 


Article  XVI 

The  Congress  shall  have  power  to  lay  and  collect  taxes  on  incomes,  from 
whatever  source  derived,  without  apportionment  among  the  several  States,  and 
without  regard  to  any  census  or  enumeration. 

(Proposed  by  the  Sixty-first  Congress.  July  12,  1909,  and  declared  latified  Februa-y  25.  1913.  The 
income  tax  amendment  was  ratified  by  all  the  States  except  Connecticut.  Florida,  Pennsylvania.  Khode 
Island,  Utah,  and  Virginia.) 

Article  XVII 

1.  The  Senate  of  the  United  States  shall  be  composed  of  two  Senators  from 
each  State,  elected  by  the  people  thereof,  for  six  years;  and  each  Senator  shall 
have  one  vote.  The  electors  in  each  State  shall  have  the  qualifications  requisite  for 
electors  of  the  most  numerous  branch  of  the  State  Legislatures. 

2.  When  vacancies  happen  in  the  representation  of  any  State  in  the  Senate, 
the  executive  authority  of  such  State  shall  issue  writs  of  election  to  fill  such 
vacancies;  Provided,  That  the  Legislature  of  any  State  may  empower  the  Execu- 
tive thereof  to  make  temporary  appointments  until  the  people  fill  the  vacancies  by 
elections  as  the  Legislature  may  direct. 

3.  This  amendment  shall  not  be  so  construed  as  to  affect  the  election  or  term 
of  any  Senator  chosen  before  it  becomes  valid  as  part  of  the  Constitution. 

(Proposed  by  the  Sixty-second  Congress  on  the  16th  day  ci  May,  1912.  and  declared  latified  May  31, 
1913.  Adopted  by  all  the  States  except  Alabama,  Delaware,  Florida,  Georgia,  Kentucky,  Louisiana, 
Maryland,  Mississippi.  Rhode  Island,  South  Carolina,  Utah  and  Virginia.) 

Article  XVIII 

1.  After  one  year  from  the  ratification  of  this  article  the  manufacture,  sale, 
or  transportation  of  intoxicating  liquors  within,  the  importation  thereof  into,  or 
the  exportation  thereof  from  the  United  States  and  all  territory  subject  to  the 
jurisdiction  thereof  for  beverage  purposes  is  hereby  prohibited. 

2.  The  Congress  and  the  several  States  shall  have  concurrent  power  to  enforce 
this  article  by  appropriate  legislation. 

3.  This  article  shall  be  inoperative  unless  it  shall  have  been  ratified  as  an 
amendent  to  the  Constitution  by  the  Legislatures  of  the  several  States  as  provided 
in  the  Constitution,  within  seven  years  from  the  date  of  the  submission  hereof  to 
the  States  by  the  Congress. 

(Proposed  by  the  Sixty-fifth  Congress,  December  18,  1917.  and  ratified  by  36  States;  was  dt-clared  in 
effect  on  January  16,  1920.) 

Article  XIX 

1.  The  right  of  citizens  of  the  United  States  to  vote  shall  not  be  denied  or 
abridged  by  the  United  States  or  by  any  State  on  account  of  sex. 

2.  Congress  shall  have  power,  by  appropriate  legislation,  to  enforce  tlif  pro- 
visions of  this  article. 

(Proposed  by  the  Sixty-fifth  Congress.  On  August  26.  1920.  it  vsas  p.oclaimed  in  effect,  hav..^ 
been  ratified  (June  19,  1919— August  18,  1920)  by  three-quarters  of  the  States.  The  Tonncsi.eo  Houm-. 
August  31st,  rescinded  its  ratification,  4i  to  24.) 


72  North  Carolina  Manual 


Article  XX 

1.  The  terms  of  the  President  and  Vice  President  shall  end  at  noon  on  the  20th 
day  of  January,  and  the  terms  of  Senators  and  Representatives  at  noon  on  the  Hrd 
day  of  January  of  the  years  in  which  such  terms  would  have  ended  if  this  article 
had  not  been  ratified;  and  the  terms  of  their  successors  shall  then  bet^-in. 

2.  The  Congress  shall  assemble  at  least  once  in  every  year,  and  such  meetinfj 
shall  begin  at  noon  on  the  3rd  day  of  January,  unless  they  shall  by  law  appoint  a 
different  day. 

3.  If,  at  the  time  fixed  for  the  beginning  of  the  term  of  the  President,  the 
President  elect  shall  have  died,  the  Vice  President  elect  shall  become  President. 
If  a  President  shall  not  have  been  chosen  before  the  time  fixed  for  the  beginning  of 
his  term,  or  if  the  President  elect  shall  have  failed  to  qualify,  then  the  Vice  Presi- 
dent elect  shall  act  as  President  until  a  President  shall  have  qualified;  and  the 
Congress  may  by  law  provide  for  the  case  wherein  neither  a  Presitlent  elect  nor  a 
Vice  President  elect  shall  have  qualified,  declaring  who  shall  then  act  as  President, 
or  the  manner  in  which  one  who  is  to  act  shall  be  selected,  and  such  person  shall  act 
accordingly,  until  a  President  or  Vice  President  shall  have  qualified. 

4.  The  Congress  may  by  law  provide  for  the  case  of  the  death  of  any  of  the 
persons  from  whom  the  House  of  Representatives  may  choose  a  President  when- 
ever the  right  of  choice  shall  have  devolved  upon  them,  and  for  the  case  of  the 
death  of  any  of  the  persons  from  whom  the  Senate  may  choose  a  Vice  President 
when  the  right  of  choice  shall  have  devolved  upon  them. 

5.  Section  1  and  2  shall  take  effect  on  the  15th  day  of  October  following  the 
ratification  of  this  article. 

6.  This  article  shall  be  inoperative  unless  it  shall  have  been  ratified  as  an 
amendment  to  the  Constitution  by  the  legislatures  of  three-fourths  of  the  several 
States  within  seven  years  from  the  date  of  its  submission. 

(Proposed  by  the  72nd  Congress.  I  irst  Session.  On  February  <i.  IVi'.iS,  it  was  proclaimed  in  effect. 
havinjr  been  ratified  by  thrity-nine  states.  ) 

Article  XXI 

1.  The  eighteenth  article  of  amendment  to  the  Constitution  of  the  United 
States  is  hereby  repealed. 

2.  The  transportation  or  importation  into  any  State,  Territory,  or  possession 
of  the  United  States  for  delivery  or  use  therein  of  intoxicating  licjuors,  in  viola- 
tion of  the  laws  thereof,  is  hereby  prohibited. 

3.  This  article  shall  be  inoperative  unless  it  shall  have  been  ratified  as  an 
amendment  to  the  Constitution  by  convention  in  the  several  States,  as  provided 
in  the  Constitution,  within  seven  years  from  the  date  of  the  submission  hereof  to 
the  States  by  the  Congress. 

(Proposed  l>y  the  7'2nd  ConKress.  Second  Session.  Proclaimed  in  etTect  on  December  5,  19113,  having 
been  ratified  by  thrity-six  States.  By  proclamation  of  the  -;-ime  date,  the  President  p.oclaimed  that  the 
eighteenth  amendment  to  the  Constitution  was  repealed  on  Deceinber  5,   1933.) 


e 


United  States  of  America  73 


Article  XXII 

1.  No  person  shall  be  elected  to  the  office  of  the  President  more  than  twice, 
and  no  person  who  has  held  the  office  of  President,  or  acted  as  President,  for  more 
than  two  years  of  a  term  to  which  some  other  person  was  elected  President  shall 
be  elected  to  the  office  of  the  President  more  than  once.  But  this  article  shall  not 
apply  to  any  person  holding  the  office  of  President  when  this  article  was  proposed 
by  the  Congress,  and  shall  not  prevent  any  person  who  may  be  holding  the  office 
of  President,  or  acting  as  President,  during  the  term  within  which  this  article 
becomes  operative  from  holding  the  office  of  President  or  acting  as  President 
during  the  remainder  of  such  term. 

2.  This  article  shall  be  inoperative  unless  it  shall  have  been  ratified  as  an 
amendment  to  the  constitution  by  the  legislatures  of  three-fourths  of  the  several 
States  within  seven  years  from  the  date  of  its  submission  to  the  States  by  the 
congress. 

(Proposed  by  the  80th  Congress  in   1947  and  became  effective  on   Feb.  26,   19.il.  having   been   ratifietl 
by  thirty-six  States.) 

Article  XXIII 

1.  The  District  constituting  the  seat  of  Government  of  the  United  States 
shall  appoint  in  such  manner  as  the  Congress  may  direct: 

A  number  of  electors  of  President  and  Vice  President  equal  to  the  whole 
number  of  Senators  and  Representatives  in  Congress  to  which  the  District  would 
be  entitled  if  it  were  a  State,  but  in  no  event  more  than  the  least  populous  State; 
they  shall  be  in  addition  to  those  appointed  by  the  States,  but  they  shall  be  con- 
sidered, for  the  purpose  of  the  election  of  President  and  Vice  President,  to  be 
electors  appointed  by  a  State;  and  they  shall  meet  in  the  District  and  perform 
such  duties  as  provided  by  the  twelfth  article  of  amendment. 

2.  The  Congress  shall  have  power  to  enforce  this  article  by  appropriate  legis- 
lation. 

(Proposed  by  the  8(ith  Congress  in  June  of   I'.nKJ  and   ratified  by   the  38th  Stale.   March  29.   1961    and 
proclaimed  a  part  of  the  Constitution,  April  '.i,  19(il.) 

Article  XXIV 

1.  The  right  of  citizens  of  the  United  States  to  vote  in  any  primary  or  other 
election  for  President  or  Vice  President,  for  electors  for  President  or  Vice  Presi- 
dent, or  for  Senator  or  Representative  in  Congress,  shall  not  be  denied  or  abridged 
by  the  United  States  or  any  State  by  reason  of  failure  to  pay  any  poll  tax  or  other 
tax. 

2.  The  Congress  shall  have  power  to  enforce  this  article  by  appropriate  legis- 
lation. 

(Proposed  by  the  87th  Cong. ess,  August  27,  1  9(i2  and  ratified  by  the  38th  Stnle,  January  -S,  1964. » 

Article  XXV 

1.  In  case  of  the  removal  of  the  President  from  office  or  of  his  death  or  resif 
nation,  the  Vice  President  shall  become  President. 


74  North  Carolina  Manual 


2.  Whenever  there  is  a  vacancy  in  the  office  of  the  Vice  President,  the  Presi- 
dent shall  nominate  a  Vice  President  who  shall  take  office  ui)on  confirmation  by  a 
majority  vote  of  both  Houses  of  CongTess. 

3.  Whenever  the  President  transmits  to  the  President  pro  tempore  of  the 
Senate  and  the  Speaker  of  the  House  of  Representatives  his  written  declaration 
that  he  is  unable  to  discharj^e  the  powers  and  duties  of  his  office,  and  until  he 
transmits  to  them  a  written  declaration  to  the  contrary,  such  jjowers  and  duties 
shall  be  discharged  by  the  Vice  President  as  Actinjr  President. 

4.  Whenever  the  Vice  President  and  a  majority  of  either  the  principal  officers 
of  the  executive  departments  or  of  such  other  body  as  Contrress  may  by  law  pro- 
vide, transmit  to  the  President  pro  tempore  of  the  Senate  and  the  Speaker  of  the 
House  of  Representatives  their  written  declaration  that  the  President  is  unable 
to  discharge  the  powers  and  duties  of  his  office,  the  Vice  President  shall  immedi- 
ately assume  the  powers  and  duties  of  the  office  as  Acting  President. 

Thereafter,  when  the  President  transmits  to  the  President  pro  tempore  of 
the  Senate  and  the  Speaker  of  the  House  of  Representatives  his  written  declara- 
tion that  no  inability  exists,  he  shall  resume  the  powers  and  duties  of  his  office 
unless  the  Vice  President  and  a  majority  of  either  the  principal  officers  of  the 
executive  department  or  of  such  other  body  as  Congress  may  by  law  provide, 
transmit  within  four  days  to  the  President  pro  tempore  of  the  Senate  and  the 
Speaker  of  the  House  of  Representatives  their  written  declaration  that  the  Presi- 
dent is  unable  to  discharge  the  powers  and  duties  of  his  office.  Thereupon  Con- 
gress shall  decide  the  issue,  assembling  within  forty-eight  hours  for  that  purpose 
if  not  in  session.  If  the  Congress,  within  twenty-one  days  after  receipt  of  the 
laVter  written  declaration,  or,  if  Congress  is  not  in  session,  within  twenty-one  days 
after  Congress  is  required  to  assemble,  determines  by  two-thirds  vote  of  both 
Houses  that  the  President  is  unable  to  discharge  the  powers  and  duties  of  his 
office,  the  Vice  President  shall  continue  to  discharge  the  same  as  Acting  President; 
otherwise,  the  President  shall  resume  the  powers  and  duties  of  his  office. 

(Submitted  tii  the  Li'^islatures  uf  the  titty  States  July  ti.   ly6.").     Katilied  by  the  :5Sth  Stale    (Nevada) 
Kebruary  10,  lytJT.  ) 

Article  XXVI 

1.  The  right  of  citizens  of  the  United  States,  who  are  eighteen  years  of  age 
or  older,  to  vote  shall  not  be  denied  or  abridged  by  the  United  States  or  any  State 
on  account  of  age. 

2.  The  Congress  shall  have  the  power  to  enforce  this  article  by  appropriate 
legislation. 

Pio;josed   lu  the  States   by    Congress   on   March   '^3,    1971    and   ratification   completed   June   3U,    1971.) 


United  States  of  America  75 


THE  AMERICAN  FLAG,  IT'S  ORIGIN 

In  1775,  the  Philadelphia  Troop  of  Ligrht  Horse  carried  a  standard  with  thir- 
teen alternate  blue  and  silver  stripes  in  the  upper  left-hand  corner.  At  Cambridge 
on  January  2,  1776,  Washington  without  authorization  of  the  Continental  Con- 
gress raised  a  flag  consisting  of  thirteen  alternate  white  and  red  stripes  with  the 
crosses  of  St.  George  and  St.  Andrew  in  the  blue  field  in  the  upper  left-hand 
corner.  It  was  called  the  "Union  Flag,"  "Grand  Union  Flag,"  and  the  "Continen- 
tal Flag,"  and  was  employed  until  displaced  by  the  Stars  and  Stripes  adopted  by 
the  Continental  Congress. 

The  beautiful  tradition  that  Betsy  Ross,  as  early  as  June  1776,  made  a  Stars 
and  Stripes  flag  from  a  pencil  sketch  supplied  by  Washington  but  changed  the 
points  of  the  stars  from  six  to  five,  has  become  a  classic.  Historians  doubt  its 
accuracy.  Half  a  dozen  localities  claim  to  have  been  the  place  where  the  Stars 
and  Stripes  was  first  used.  Within  New  York  State  such  contention  has  been  for 
Fort  Ann  on  July  8,  Fort  Stanwix  on  August  3,  Bennington  on  August  13,  and 
Saratoga  on  September  19,  1777.  The  flag  with  thirteen  stripes  and  thirteen  stars, 
authorized  on  June  14,  1777,  continued  to  be  used  as  the  national  emblem  until 
Congress  passed  the  following  act,  which  President  Washington  signed: 

"That  from  and  after  May  1,  1795,  the  flag  of  the  United  States  be 
fifteen  stripes,  alternate  red  and  white;  and  that  the  union  be  fifteen 
stars,  white  in  a  blue  field." 

This  action  was  necessitated  by  the  admission  of  the  States  of  Vermont  and 
Kentucky  to  the  Union. 

The  flag  of  1795  had  the  stars  arranged  in  three  rows  of  five  each  instead  of 
in  a  circle,  and  served  for  23  years. 

With  the  admission  of  more  new  states,  however,  it  became  apparent  that  the 
1795  flag  would  have  to  be  further  modified;  hence  in  1818  a  law  was  passed  by 
Congress  providing: 

"That  from  and  after  the  fourth  day  of  July  next,  the  flag  of  the 
United  States  be  thirteen  horizontal  stripes,  alternate  red  and  white; 
that  the  union  have  twenty  stars,  white  in  a  blue  field. 

"That  on  the  admission  of  every  new  state  into  the  Union,  one  star 
be  added  to  the  union  of  the  flag;  and  that  such  addition  shall  take  efi'ect 
on  the  Fourth  of  July  next  succeeding  such  admission." 

Since  1818  additional  stars  have  been  added  until  today  they  are  50  on  tho 
flag.  No  law  has  been  passed  to  designate  how  the  stars  shall  be  arranged.  At  one 
time  they  formed  a  design  of  a  larger  star.  Now  they  form  five  rows  of  six  stars 
each  and  four  rows  of  five  stars  each. 

Betsy  Ross,  it  is  now  said,  lived  at  233  Arch  Street,  Philadelphia,  and 
not  at  239.  She  made  flags,  but  says  Theodore  D.  Gottlieb,  .she  never  made 
the  first  Stars  and  Stripes.    He  adds: 

The  Department  of  State,  the  War  and  Navy  department.s,  tlu-  His- 
torical Sites  Commission  of  Philadelphia  and  other  ofiicial  bodies  repu- 
diate the  legend.  The  book  and  pamphlet  material  available  is  over- 
whelmingly against  the  legend. 


76 


North  Carolina  Manual 


United  States  of  America  77 


The  story  arose  for  the  first  time  on  March  14,  1870,  when  William 
J.  Canby  read  a  paper  before  the  Pennsylvania  Historical  Society  in 
which  he  states  that  in  1836,  when  his  grandmother,  Betsy  Ross,  was  84 
years  old  and  he  was  11,  she  told  him  the  story.  He  apparently  thought 
little  of  it  because  nothing  was  done  until  1857,  when  at  the  suggestion 
of  his  Aunt  Clarissa,  oldest  daughter  of  Betsy,  he  wrote  out  the  notes  as 
he  remembered  the  conversation. 

Nothing  further  was  done  until  1870  when  he  wrote  his  paper.  The 
Historical  Society  of  Pennsylvania  thought  so  little  of  the  paper  it 
neither  catalogued  nor  kept  a  copy  of  it.  Even  George  Canby,  younger 
brother  of  William,  disputed  several  points  in  the  paper. 

The  legend  grew  to  strength  from  1888  to  1893  when  promotors  se- 
cured an  option  on  the  so-called  Flag  House. 

Modern  historical  researchers  are  giving  much  thought  to  Francis 
Hopkinson  of  New  Jersey  as  the  possible  designer  and  the  Fillmore  or 
Bennington  flag  as  the  first  flag.  . 

THE  PROPER  DISPLAY  OF  THE  AMERICAN  FLAG* 

SEC.  1.  That  the  following  codification  of  existing  rules  and  customs  pertaining  to 
the  display  and  use  of  the  flag  of  the  United  States  of  America  be.  and  is  hereby, 
established  for  the  use  of  such  civilians  or  civilian  groups  or  organizations  as  may  not 
be  required  to  conform  with  regulations  promulgated  by  one  or  more  executive  de- 
partments of  the  Government  of  the  United  States.  The  flag  of  the  United  States  for 
the  purpose  of  this  chapter  shall  be  defined  according  to  title  4.  United  States  Code, 
Chapter  1,  section  1  and  section  2  and  Executive  Order  10834  issued  pursuant  thereto. 

SEC.  2  (a)  It  is  the  universal  custom  to  display  the  flag  only  from  sunrise  to  sunset 
on  buildings  and  on  stationary  flagstaffs  in  the  open.  However,  when  a  patriotic  effect 
is  desired,  the  flag  may  be  displayed  twenty-four  hours  a  day  if  properly  illuminated 
during  the  hours  of  darkness. 

(b)  The  flag  should  be  hoisted  briskly  and  lowered  ceremoniously. 

(c)  The  flag  should  not  be  displayed  on  days  when  the  weather  is  inclement, 
except  when  an  all  weather  flag  is  displayed. 

(d)  The  flag  should  be  displayed  on  all  days,  especially  on  New  Year's  Day, 
January  1;  Inauguration  Day,  January  20;  Lincoln's  Birthday,  February  12:  Wash- 
ington's Birthday,  third  Monday  in  February;  Easter  Sunday  (variable);  Mother's 
Day,  .second  Sunday  in  May;  Armed  Forces  Day,  third  Saturday  in  May;  Memorial 
Day  (half-staff  until  noon),  the  last  Monday  in  May;  Flag  Day,  June  14;  Independence 
Day,  July  4;  Labor  Day,  first  Monday  in  September;  Constitution  Day,  September 
17;  Columbus  Day,  second  Monday  in  October;  Navy  Day,  October  27;  Veterans  Day. 
November  11;  Thanksgiving  Day,  fourth  Thursday  in  November;  Christmas  Day. 
December  25;  and  such  other  days  as  may  be  proclaimed  by  the  President  of  the  ITniled 
States:  The  birthdays  of  States  (date  of  admission);  and  on  State  holidays. 

(e)  The  fl^g  should  be  displayed  daily  on  or  near  the  main  administration 
building  of  every  public  institution. 


*Public  Law  94-344  (94lh  Congress.  S.J.  Resolution  49.  July  7,  1976.) 


78  North  Carolina  Manual 


(lavs. 


House. 


(f)  The  fla.iT  should  Ix'  (lis|)I:iy('(i  in  or  ticur  every  polling  place  on  election 
(tr)  The  flair  should  he  displayed  dui'inir  school  days  in  or  near  every  school- 


SEC.  ;5  That  the  fla^.  when  carried  in  a  procession  with  another  flag'  or  flag's, 
should  he  either  on  the  marching  right:  that  is,  the  flag's  own  right,  or,  if  there  is  a  line 
of  other  flags,  in  front  of  the  center  of  that  line. 

(a)  The  flag  should  not  be  displayed  on  a  float  in  a  parade  except  from  a 
stiiff.  or  as  provided  in  subsection  (i). 

(b)  The  flag  should  not  be  draped  over  the  hood,  top,  sides,  or  back  of  a 
vehicle  or  of  a  railroad  train  or  a  boat.  When  the  flag  is  displayed  on  a  motor  car,  the 
staff  should  be  fixed  firmly  to  the  chassis  or  clamped  to  the  right  fender. 

(c)  No  other  flag  or  pennant  should  be  placed  above  or,  if  on  the  same  level, 
to  the  right  of  the  flag  of  the  United  States  of  America,  except  during  church  services 
conducted  by  naval  chaplains  at  sea,  when  the  church  pennant  may  be  flown  above  the 
flag  during  church  services  for  the  personnel  of  the  Navy. 

(d)  The  flag  of  the  United  States  of  America,  when  it  is  displayed  with 
another  flag  against  a  wall  from  crossed  staffs,  should  be  on  the  right,  and  its  staff 
should  be  in  front  of  the  staff  of  the  other  flag. 

(c)  The  flag  of  the  United  States  of  America  should  be  at  the  center  and 
at  the  highest  point  of  the  group  when  a  number  of  flags  of  States  or  localities  or  pen- 
nants of  societies  are  grouped  and  displayed  from  staffs. 

(f)  When  flags  of  states,  cities,  or  localities,  or  pennants  of  societies  are 
flown  on  the  same  halyard  with  the  flag  of  the  United  States,  the  latter  should  always 
be  at  the  peak.  When  the  flags  are  flown  from  adjacent  staffs,  the  flag  of  the  United 
States  should  be  hoisted  first  and  lowered  last.  No  such  flag  or  pennant  may  be  placed 
above  the  flag  of  the  Unites  States  or  to  the  United  States  Flag's  right. 

(g)  When  flags  of  two  or  more  nations  are  displayed,  they  are  to  be  flown 
from  separate  staffs  of  the  same  height.  The  flags  should  be  of  approximately  equal 
size.  International  usage  forbids  the  display  of  the  flag  of  one  nation  above  that  of 
another  nation  in  time  of  peace. 

(h)  When  the  flag  of  the  United  States  is  displayed  from  a  staff  projecting 
horizontally  or  at  an  ang'le  from  the  window  sill,  balcony,  or  front  of  a  building,  the 
union  of  the  flag  should  be  placed  at  the  peak  of  the  staff  unless  the  flag  is  at  half  staff. 
When  the  flag  is  suspended  over  a  sidewalk  from  a  rope  extending  from  a  house  to  a 
pole  at  the  edge  of  the  sidewalk,  the  flag  should  be  hoisted  out.  union  first,  from  the 
building. 

(i)  When  displayed  either  horizontally  or  vertically  against  a  wall,  the  union 
should  be  uppermost  and  to  the  flag's  own  right,  that  is,  to  the  observer's  left.  When 
displayed  in  a  window,  the  flag  should  be  displayed  in  the  same  way,  with  the  union 
or  blue  field  to  the  left  of  the  observer  in  the  street. 

(j)  When  the  flag  is  displayed  over  the  middle  of  the  street,  it  should  be 
suspended  vertically  with  the  union  to  the  north  in  an  east  and  west  street  or  to  the  east  in 
a  north  and  south  street. 


United  States  of  America  79 


(k)  When  used  on  a  speaker's  platform,  the  flag,  if  displayed  flat  should  be 
displayed  above  and  behind  the  speaker.  When  displayed  from  a  staff  in  a  church  or 
public  auditorium,  the  flag  of  the  United  States  of  America  should  hold  the  position  of 
superior  prominence,  in  advance  of  the  audience,  and  in  the  position  of  honor  at  the 
clergyman's  or  speaker's  right  as  he  faces  the  audience.  Any  other  flag  so  displayed 
should  be  placed  on  the  left  of  the  clergyman  or  speaker  or  to  the  right  of  the  audience. 

(1)  The  flag  should  form  a  distinctive  feature  of  the  ceremony  of  unveiling  a 
statue  or  monument,  but  it  should  never  be  used  as  the  covering  for  the  statue  or 

monument. 

(m)  The  flag,  when  flown  at  half-staff,  should  be  first  hoisted  to  the  peak  for 
an  instant  and  then  lowered  to  the  half-staff  position.  The  flag  should  be  again  raised 
to  the  peak  before  it  is  lowered  for  the  day.  On  Memorial  Day  the  flag  should  be  dis- 
played at  half-staff  until  noon  only,  then  raised  to  the  top  of  the  staff.  By  order  of  the 
President,  the  flag  shall  be  flown  at  half-staff  upon  the  death  of  principal  figures  of  the 
United  States  Government  and  the  Governor  of  a  State,  territory,  or  possession,  as  a 
mark  of  respect  to  their  memory.  In  the  event  of  the  death  of  other  officials  or  foreign 
dignitaries,  the  flag  is  to  be  displayed  at  half-staff  according  to  Presidential  instruc- 
tions or  orders,  or  in  accordance  with  recognized  customs  or  practices  not  inconsistent 
with  law.  In  the  event  of  the  death  of  a  present  or  former  official  of  the  government  of 
any  State,  territory,  or  possession  of  the  United  States,  the  Governor  of  that  State, 
territory,  or  possession  may  proclaim  that  the  National  flag  shall  be  flown  at  half-staff. 
The  flag  shall  be  flown  at  half-staff  thirty  days  from  the  death  of  the  President  or  a 
former  President;  ten  days  from  the  day  of  death  of  the  Vice  president,  the  Chief  Justice 
or  a  retired  Chief  Justice  of  the  United  States,  or  the  Speaker  of  the  House  of  Representa- 
tives; from  the  day  of  death  until  interment  of  an  Associate  Justice  of  the  Superme 
Court,  a  Secretary  of  an  e.xecutive  or  military  department,  a  former  Vice  President,  or 
the  Governor  of  a  State,  territory,  or  possession:  and  on  the  day  of  death  and  the  follow- 
ing day  for  a  Member  of  Congress.  As  used  in  this  subsection — 

(1)  the  term  'half-staff  means  the  position  of  the  flag  when  it  is 
one-half  the  distance  between  the  top  and  bottom  of  the  staff; 

(2)  the  term  'executive  or  military  department'  means  any 
agency  listed  under  sections  101  and  102  of  title  5,  United 
States  Code;  and 

(3)  the  term  'Member  of  Congress'  means  a  Senator,  a  Repre- 
sentative, a  Delegate,  or  the  Resident  Commi.ssioner  from 
Puerto  Rico. 

(n)  When  the  flag  is  used  to  cover  a  casket,  it  should  be  so  placed  that  the 
union  is  at  the  head  and  over  the  left  shoulder.  The  flag  should  not  be  lowered  into  the 
grave  or  allowed  to  touch  the  ground. 

(o)  When  the  flag  is  suspended  across  a  corridor  or  lobby  in  a  building  with 
only  one  main  entance,  it  should  be  suspended  vertically  with  the  union  of  the  flag  to 
the  observer's  left  upon  entering.  If  the  building  has  more  than  one  main  entrance, 
the  flag  should  be  suspended  vertically  near  the  center  of  the  corridor  or  lobby  with 
the  union  to  the  north,  when  entrances  are  to  the  east  and  west  or  to  the  east  when 
entrances  are  to  the  north  and  south.  If  there  are  entrances  in  more  than  two  direc- 
tions, the  union  should  be  to  the  east. 

SEC.  4  That  no  disrespect  should  be  shown  to  the  flag  of  the  United  States  of 
America;  the  flag  should  not  be  dipped  to  any  person  or  thing.  Regimental  colors.  State 
flags,  and  organization  or  institutional  flags  are  to  be  dipped  as  a  mark  of  honor. 


80  North  Carolina  Manual 


(;il  Thi'  fhi^  should  never  l)e  displayed  with  the  union  down,  except  as  a 
si.irnal  of  dire  distress  in  instances  of  extreme  danjrer  to  life  or  profH'rty. 

(1))  The  flajr  should  never  touch  anything  beneath  it.  such  as  the  ground,  the 
floor,  water,  or  nierchandise. 

(c)  The  fla.u:  should  never  be  carried  flat  or  hori/.ontall.w  but  always  aloft  and 
free. 

(d)  The  flaj;  should  never  be  used  as  wearinjr  apparel,  beddinjj.  or  drapery. 
It  should  never  be  festooned,  drawn  back,  nor  up.  in  folds,  but  always  allowed  to  fall 
free.  Buntin.tr  of  blue,  white,  and  red,  always  arranjjed  with  the  blue  above,  the  white 
in  the  middle,  and  the  red  below,  should  be  used  for  covering-  a  speaker's  desk,  draping 
the  front  of  the  platform,  and  for  decoration  in  general. 

(e)  The  flag  should  never  be  fastened,  displayed,  used,  or  stored  in  such  a 
manner  as  to  permit  it  to  be  easily  torn,  soiled,  or  damaged  in  any  way. 

(f)  The  flag  should  never  be  used  as  a  covering  for  a  ceiling. 

(.g)  The  flag  should  never  have  placed  upon  it,  nor  on  any  part  of  it,  nor 
attached  to  it  any  mark,  insignia,  letter,  word,  figure,  design,  picture,  or  drawing  of  any 
nature. 

(h)  The  flag  should  never  be  used  as  a  receptacle  for  receiving,  holding, 
carrying  or  deliverin,g  anything. 

(i)  The  flag  should  never  be  used  for  advertising  purposes  in  any  manner 
whats()e\er.  It  should  not  be  embroidered  on  such  articles  as  cushions  or  handkerchiefs 
and  the  like,  printetl  or  otherwise  impressed  on  paper  napkins  or  boxes  or  anything  that 
is  designed  for  temporary  use  and  discard.  Advertising  signs  should  not  be  fastened 
to  a  staff  or  halyard  from  which  the  flag-  is  flown. 

(j)  No  part  of  the  flag  should  ever  be  used  as  a  costume  or  athletic  uniform. 
However,  a  flag  patch  may  be  affixed  to  the  uniform  of  military  personnel,  firemen, 
policemen,  and  members  of  patriotic  organizations.  The  flag  represents  a  living  country 
and  is  itself  considered  a  living  thing.  Therefore,  the  lapel  flag  pin  being  a  replica, 
should  be  worn  on  the  left  lapel  near  the  heart. 

(k)  The  flag,  when  it  is  in  such  condition  that  it  is  no  longer  a  fitting  emblem 
for  display,  should  l)e  destroyed  in  a  dignified  way,  preferably  by  burning. 

SKC.  5  During  the  ceremony  of  hoisting  or  lowering  the  fla.g  or  when  the  flag  is 
passin.g  in  a  parade  or  in  review,  all  persons  present  except  those  in  uniform  should 
face  the  flag  and  stand  at  attention  with  the  right  hand  over  the  heart.  Those  present 
in  uniform  should  render  the  military  salute.  When  not  in  uniform,  men  should  remove 
their  headdress  with  their  right  hand  and  hold  it  at  the  left  shoulder,  the  hand  being 
over  the  heart.  Aliens  should  stand  at  attention.  The  salute  to  the  flag  in  a  moving 
column  should  be  rendered  at  the  moment  the  flag  passes. 

SKC.  t)  During  rendition  of  the  national  anthem  when  the  flag  is  displayed,  all 
present  except  those  in  uniform  should  stand  at  attention  facing  the  flag  with  the  right 
hand  over  the  heart.  Men  not  in  uniform  should  remove  their  headdress  with  their 
right  hand  and  hold  it  at  the  left  shoulder,  the  hand  being  over  the  heart.  Persons  in 
uniform  shoidd  render  the  military  salute  at  the  first  note  of  the  anthem  and  retain  this 
position  until  the  last  note.  When  the  flag  is  not  displayed,  those  present  should  face 
toward  the  music  and  act  in  the  .same  manner  they  would  if  the  flag  were  displayed  there. 


United  States  of  America  81 

SEC.  7.  The  Pledge  of  Allegiance  to  the  Flag,  'I  pledge  allegiance  to  the  Flag  of  the 
United  States  of  America,  and  to  the  Republic  for  which  it  stands,  one  Nation  under 
(iod,  indivisible,  with  liberty  and  justice  for  all',  should  be  rendered  by  standing  at 
attention  facing  the  flag  with  the  right  hand  over  the  heart.  When  not  in  uniform  men 
should  remove  their  headdress  with  their  right  hand  and  hold  it  at  the  left  shoulder,  the 
hand  being  over  the  heart.  Persons  in  uniform  should  remain  silent,  face  the  flag  and 
render  the  military  salute. 

SEC.  8  Any  rule  or  custom  pertaining  to  the  display  of  the  flag  of  the  United  States 
of  America,  set  forth  herein,  may  be  altered,  modified,  or  repealed,  or  additional  rules 
with  respect  thereto  may  be  prescribed,  by  the  Commander-in-Chief  of  the  Armed 
Forces  of  the  United  States,  whenever  he  deems  it  to  be  appropriate  or  desirable;  and  any 
such  alteration  or  additional  rule  shall  be  set  forth  in  a  proclamation. 

THE  PLEDGE  TO  THE  FLAG* 

"I  pledge  allegiance  to  the  flag 

of  the  United  States  of  America, 

And  to  the  Republic  for  which  it  stands. 
One  Nation  under  God,  indivisible. 
With  liberty  and  justice  for  all." 

The  Pledge  to  the  Flag,  according  to  a  report  of  the  Historical  Committee  of 
the  United  States  Flag  Association  (May  18,  1939),  was  written  by  Francis 
Bellamy  (August  1892),  a  member  of  the  editorial  staff  of  The  Youth's  Com- 
panion, in  Boston,  Massachusetts.  .  It  was  first  repeated  at  the  exercises  in  con- 
nection with  the  celebration  of  Columbus  Day  (October  12,  1892,  Old  Style).  The 
idea  of  this  national  celebration  on  Columbus  Day  was  largely  that  of  James  B. 
Upham,  one  of  the  junior  proprietors  of  The  Youth's  Companion. 

Francis  Hopkinson,  a  signer  of  the  Declaration  of  Independence,  was  the 
designer  of  the  Stars  and  Stripes— not  Betsy  Ross  of  Philadelphia,  who  made 
flags.  He  also  designed  the  first  Great  Seal  of  the  United  States,  a  number  of 
coins  and  several  items  of  paper  currency  in  the  early  days  of  the  Republic. 

Hopkinson,  born  in  Philadelphia  (September  21,  1737),  and  a  graduate  of  the 
University  of  Pennsylvania,  was  the  first  native  American  composer  of  a  secular 
song,  "My  Days  Have  Been  So  Wondrous  Free."  He  was  a  lawyer  and  later  a 
judge  in  New  Jersey  and  then  in  Pennsylvania.  He  died  in  Philadelphia  (May  9, 
1791).  His  portrait,  painted  by  himself,  hangs  in  the  rooms  of  the  Pennsylvania 
Historical  Society,  Philadelphia.    He  played  the  organ  and  harpischord. 

THE  AMERICAN'S  CREED 

I  believe  in  the  United  States  of  America,  as  a  government  of  the  people,  by 
the  people,  for  the  people;  whose  just  powers  are  derived  from  the  consent  of  the 
governed;  a  democracy  in  a  republic;  a  sovereign  nation  of  many  sovereign 
states;  a  perfect  union,  one  and  inseparable;  established  upon  those  principles  of 
freedom,  equality,  justice  and  humanity  for  which  American  patriots  sacrificed 
their  lives  and  fortunes.  I  therefore  believe  it  is  my  duty  to  my  country  to  love  it, 
to  support  its  constitution,  to  obey  its  laws,  to  respect  its  flag,  and  to  defend  it 
against  all  enemies. 


•(The  pledge  is  taught  in  many  of  the  schools  and  repeated  by  pupils  daily.) 


r 


United  States  of  America  83 


THE  CAPITOL  AT  WASHINGTON 

The  Capitol  building:  in  Washing'ton,  D.  C,  is  situated  on  a  plateau  88  feet 
above  the  level  of  the  Potomac  River  and  covers  an  area  of  153,112  square  feet,  or 
approximately  three  and  one-half  acres.  Its  length,  from  north  to  south,  is  751 
feet,  four  inches;  its  width,  including  approaches,  is  350  feet;  and  its  location  is 
described  as  being  in  latitude  38°53'20.4"  N.  and  longitude  70°00'35.7"  W.  from 
Greenwich.  Its  height  above  the  base  line  on  the  east  front  to  the  top  of  the 
Statue  of  Freedom  is  287  feet,  five  and  one-half  inches.  The  dome  is  built  of  iron, 
and  the  aggregate  weight  of  material  used  in  its  construction  is  8,909,200  pounds. 

The  Statue  of  Freedom  surmounting  the  dome  is  of  bronze  and  weighs  14,985 
pounds.  It  was  modeled  by  Thomas  Crawford,  father  of  Francis  Marion  Craw- 
ford, the  novelist,  in  Rome,  and  the  plaster  model  shipped  to  this  country.  It  was 
cast  in  bronze  at  the  shops  of  Clark  Mills,  on  the  Bladensburg  Road,  near  Wash- 
ington. The  cost  of  the  casting  and  the  expenses  in  connection  were  $20,796.82, 
and  the  sculptor  was  paid  $3,000  for  the  plaster  model.  It  was  erected  and  placed 
in  its  present  position  December  2,  1863. 

The  grounds  have  had  an  area  of  58.8  acres,  at  one  time  a  part  of  Cern  Abby 
Manor,  and  at  an  early  date  was  occupied  by  a  subtribe  of  the  Algonquin  Indians 
known  as  the  Powhatans,  whose  council  house  was  then  located  at  the  foot  of  the 
hill.  By  subsequent  purchase  of  ground  at  the  North  of  the  Capitol  and  at  the 
west  of  the  new  House  Office  building  the  area  of  the  grounds  has  been  increased 
to  139  V2  acres. 

The  Rotunda  is  97  feet  6  inches  in  diameter,  and  its  height  from  the  floor  to 
the  top  of  the  canopy  is  180  feet,  3  inches. 

The  Senate  Chamber  is  113  feet,  3  inches,  in  length  by  80  feet,  3  inches,  m 
width  and  36  feet  in  height.    The  galleries  will  accommodate  682  persons. 

The  Representatives'  Hall  is  139  feet  in  length  by  93  feet  in  width  and  36  feet 
in  height. 

The  room,  until  1935  the  meeting  place  of  the  Supreme  Court,  was,  until 
1859,  occupied  as  the  Senate  Chamber.  Previous  to  that  time  the  court  occupied 
the  room  immediately  beneath,  now  used  as  a  law  library. 

The  Capitol  has  a  floor  area  of  14  acres,  and  430  rooms  are  devoted  to  office, 
committee,  and  storage  purposes.  There  are  14,518  square  feet  of  skylights,  679 
windows,  and  550  doorways. 

The  dome  receives  light  through  108  windows,  and  from  the  architect's  office 
to  the  dome  there  are  365  steps,  one  for  each  day  of  the  year. 

The  southeast  cornerstone  of  the  original  building  was  laid  September  18, 
1793,  by  President  Washington,  with  Masonic  ceremonies.  It  is  constructed  of 
sandstone  from  quarries  on  Aquia  Creek,  Va.  The  original  designs  were  prepared 
by  Dr.  William  Thornton,  and  the  work  was  done  under  the  direction  of  Stephen 
H.  Hallet,  James  Hoban,  George  Hadfield,  and  B.  H.  Latrobe,  architects. 


84  North  Carolina  Manual 


The  north  wiii^r  was  finished  in  1800  and  the  south  winf;  in  1811.  A  wooden 
passa^fway  connected  them.  On  Aujrust  24,  1814,  the  interior  of  both  wings  was 
destroyed  by  fire,  set  by  the  British.  The  damag'e  to  the  buiUling  was  immediately 
repaired. 

In  1818  the  central  portion  of  the  buiUiintr  was  commenced  under  the  archi- 
tectural superintendence  of  Charles  Bullfinch.  The  original  building  was  finally 
completed  in  1827.  Its  cost,  including  the  grading  of  the  grounds,  alterations,  and 
repairs,  up  to  1827,  was  $2,433,844.13. 

The  cornerstone  of  the  extensions  was  laid  on  the  Fourth  of  July,  1851,  by 
President  Fillmore,  Daniel  Webster  officiating  as  orator.  The  work  was  prosecuted 
under  the  architectual  direction  of  Thomas  U.  Walter  until  1865,  when  he  resign- 
ed, and  it  was  completed  under  the  supervision  of  Edward  Clark.  The  material 
used  in  the  walls  is  white  marble  from  the  quarries  of  Lee,  Massachusetts,  and 
that  in  the  columns  from  the  quarries  from  Cockeysville,  Maryland.  The  House 
extension  was  first  occupied  for  legislative  purposes  December  16,  1857,  and  the 
Senate  January  4,  1859. 

The  House  office  building  was  begun  in  1905  and  occupied  on  January  10, 
1908;  later  a  story  on  top  was  added.  The  Senate  office  building  was  started  in 
1906  and  occupied  on  March  5,  1909.  The  House  building  cost,  with  site,  $4,860,155; 
the  Senate  structure,  $5,019,251. 

Among  the  paintings  in  the  Capitol  are: 

In  Rotunda:  Signing  of  the  Declaration  of  Independence,  Surrender  of  Gen- 
eral Burgoyne,  Surrender  of  Lord  Cornwallis  at  Yorktown,  Va.,  George  Washing- 
ton Resigning  His  Commission  as  Commander  in  Chief  of  the  Army,  all  by  John 
Trumbull. 

Baptism  of  Pocahontas,  by  John  G.  Chapman;  Landing  of  Columbus,  by  John 
Vanderlyn;  Discovery  of  the  Mississippi  River  by  DeSoto,  by  William  H.  Powell; 
Embarkation  of  the  Pilgrims,  by  Robert  W.  Weir. 

In  House  Wing:  Westward  the  Course  of  Empire  Takes  Its  Way,  by  Emanuel 
Leutze;  First  Reading  of  the  Emancipation  Proclamation,  by  Francis  Bicknell 
Carpenter. 

In  Senate  Wing:  Battle  of  Lake  Erie,  by  William  H.  Powell;  Battle  of 
Chapultepec,  by  James  Walker. 


United  States  of  America  85 


GOVERNORS  OF  THE  STATES  AND  TERRITORIES 

Forrest  H.  James,  Jr Alabama  State  Capitol,  Montgomery 

Jay  S.  Hammond Alaska  State  Capitol,  Juneau 

Frank  E.  Barnett  American  Samoa Government  House,  Pago  Pago 

Bruce  E.  Babbitt Arizona  State  House,  Phoenix 

Bill  Clinton  Arkansas State  Capitol,  Little  Rock 

Edmund  G.  Brown.  Jr California  State  Capitol,  Sacramento 

Richard  D.  Lamm Colorado  State  Capitol,  Denver 

Ella  T.  Grasso Connecticut State  Capitol,  Hartford 

Pierre  S.  duPont,  IV  Delaware  Legislative  Hall,  Dover 

Robert  D.  Graham   Florida  State  Capitol,  Tallahassee 

George  Busbee Georgia  State  Capitol,  Atlanta 

Paul  M.  Calvo Guam  Executive  Chambers,  Agana 

George  R.  Ariyoshi Hawaii  lolani  Palace,  Honolulu 

John  V.  Evans  Idaho State  Capitol,  Boisj 

James  R.  Thompson Illinois  State  Capitol,  Springfield 

Otis  R.  Bowen Indiana  State  Capitol,  Indianapolis 

Rovert  D.  Ray Iowa  State  Capitol,  Des  Moines 

John  W.  Carlin Kansas  State  House,  Topeka 

Julian  M.  Carroll Kentucky State  Capitol,  Frankfort 

Edwin  Edwards Louisiana  State  Capitol,  Baton  Rouge 

Joseph  Brennan Maine  State  House,  Augusta 

Harry  R.  Hughes Maryland  State  House,  Annapolis 

Edward  J.  King Massachusetts  State  House,  Boston 

William  G.  Miliken Michigan  State  Capitol,  Lansing 

Albert  Quie Minnesota  State  Capitol,  St.  Paul 

Cliff  Finch Mississippi  State  Capitol,  Jackson 

Joseph  P.  Teasdaie Missouri  State  Capitol,  Jefferson  City 

Thomas  L.  Judge Montana  State  Capitol,  Helena 

Charles  Thone >Iebraska  State  Capitol,  Lincoln 

Robert  List  Nevada  State  Capitol,  Carson  City 

Hugh  Gallen New  Hampshire State  House,  Concord 

Brendan  T.  Byrne New  Jersey  State  House,  Trenton 

Jerry  Apodaca  New  Mexico  State  Capitol,  Santa  Fe 

Hugh  L.  Carey New  York  State  Capitol,  Albany 

James  B.  Hunt.  Jr North  Carolina  State  Capitol,  Raleigh 

Arthur  A.  Link   North  Dakota  State  Capitol,  Bismarck 

James  A.  Rhodes Ohio State  House,  Columbus 

George  Nigh Oklahoma  State  Capitol,  Oklahoma  City 

Victor  Atiyeh  Oregon State  Capitol,  Salem 

Richard  Thornburgh  Pennsylvania  State  Capitol,  Harrisbur^' 

Carlos  Romero  Barcalo Puerto  Rico La  Fortaleza,  San  Juan 

Joseph  J.  Garrahy Rhode  Island  State  House,  Providence 

Richard  W.  Riley South  Carolina State  House,  Columbia 

William  J.  Janklow South  Dakota State  Capitol,  Pierre 

Lamar  Alexander Tennessee  State  Capitol,  Nashville 

William  P.  Clement.  Jr Texas  State  Capitol.  Austin 

Scott  M.  Matheson   Utah  State  Capitol.  Salt  Lake  City 

Richard  A.  Snelling Vermont State  House.  Montpelier 

John  N.  Dalton Virginia  State  Capitol,  Richmond 

Cyril  E.  King Virgin  Islands  Government  House,  Charlotte 

Amalie,  St.  Thomas 

Dixy  Lee  Ray Washington  State  Capitol.  Olympia 

John  D.  Rockefeller.  IV West  Virginia  State  Capitol,  Charleston 

Lee  S.  Dreyfus Wisconsin  State  Capitol,  Madison 

Ed  Herschler  Wyoming  State  Capitol,  Cheyenne 


The  Constitution  of  North  Carolina  87 

Chapter  Three 

THE  CONSTITUTIONAL  DEVELOPMENT 
OF  NORTH  CAROLINA 


A  BRIEF  HISTORY  OF  THE 
CONSTITUTIONS  OF  NORTH  CAROLINA 

North  Carolina  has  had  three  Constitutions  in  her  history  as  a  State:  the  Consti- 
tution of  1776,  the  Constitution  of  1868,  and  the  Constitution  of  1971. 

Constitution  of  1776 

Drafted  and  promulgated  by  the  Fifth  Provincial  Congress  in  December,  1776, 
without  submission  to  the  people,  the  Constitution  of  1776  and  its  separate  but  ac- 
companying Declaration  of  Rights  sketched  the  main  outlines  of  the  new  state 
government  and  secured  the  rights  of  the  citizen  from  governmental  interference.* 
While  the  principle  of  separation  of  powers  was  explicitly  affirmed  and  the  familiar 
three  branches  of  government  were  provided  for,  the  true  center  of  power  lay  in  the 
General  Assembly.  That  body  not  only  exercised  full  legislative  power;  it  also  chose 
all  the  state  executive  and  judicial  officers,  the  former  for  short  terms  and  the 
judges  for  life. 

Profound  distrust  of  the  executive  power  is  evident  throughout  the  document. 
The  Governor  was  chosen  by  the  legislature  for  a  one-year  term  and  was  eligible 
for  only  three  terms  in  six  years.  The  little  power  granted  him  was  hedged  about  in 
many  instances  by  requiring  for  its  exercise  the  concurrence  of  a  seven-member 
Council  of  State  chosen  by  the  legislature. 

Judicial  offices  were  established,  but  the  court  system  itself  was  left  to  legislative 
design.  No  system  of  local  government  was  prescribed  by  the  Constitution,  although 
the  offices  of  justice  of  the  peace,  sheriff,  coroner,  and  constable  were  created. 

The  system  of  legislative  representation  was  based  on  units  of  local  government. 
The  voters  of  each  county  elected  one  Senator  and  two  members  of  the  House  of 
Commons,  while  six  (later  seven)  towns  each  elected  one  member  of  the  House. 
It  was  distinctly  a  property  owner's  government,  for  only  landowners  could  vote  for 
Senators  until  1857,  and  progressive  property  qualifications  were  required  of  mem- 
bers of  the  House,  Senators,  and  the  Grovemor  until  1868.  Legislators  were  the  only 
state  officers  who  were  elected  by  the  people  until  1836. 

Dissatisfaction  with  the  legislative  representation  system,  which  gave  no  direct 
recognition  to  population,  resulted  in  the  Convention  of  1835.  Extensive  consti- 
tutional amendments  adopted  by  that  Convention  were  ratified  by  vote  of  the  people, 
26,771  to  21,606,  on  November  9,  1835.  The  Amendments  of  1835  fixed  the  member- 
ship of  the  Senate  and  House  at  their  present  levels,  50  and  120.  The  House  ap- 
portionment formula  then  devised  gave  one  seat  to  each  county  and  distributed  the 
remainder  of  the  seats — nearly  half  of  them  at  that  time — according  to  a  mathe- 
matical formula  favoring  the  more  populous  counties.  From  1836  until  1868, 
Senators  were  elected  from  districts  laid  out  according  to  the  amount  of  taxes  paid 

*This  article  was  written  by  John  L.  Sanders.  DirecUir  of  the  Institute  of  ("lovernmenl  in  t'hapel  Hill.  North 
Carolina.  The  editor  has  made  some  changes  to  brinK  portions  of  the  te.xt  up  to  date. 


88  North  Carolina  Manual 


to  the  State  from  the  i^spective  counties,  thus  effecting?  senatorial  representation 
in  proportion  to  property  values. 

The  Amendments  of  1835  also  made  the  Governor  popularly  elective  for  a  two- 
year  term,  greatly  strengthening  that  office;  relaxed  the  religious  qualifications  for 
office  holding;  abolished  free  Negro  suffrage;  equalized  the  capitiition  tax  on  slaves 
and  free  white  males;  prohibited  the  General  Assembly  from  granting  divorces, 
legitimating  persons,  or  changing  personal  names  by  private  act;  specified  proce- 
dures for  the  impeachment  of  state  officers  and  the  removal  of  judges  for  disability; 
made  legislative  sessions  biennial  instead  of  annual;  and  provided  methods  of 
amending  the  Constitution.  Following  the  precedent  established  in  amending  the 
United  States  Constitution,  the  1835  amendments  were  appended  to  the  Constitution 
of  1776,  not  incorporated  in  it  as  is  the  modern  practice. 

The  Convention  of  1861-62,  called  by  act  of  the  General  Assembly,  took  the  State 
out  of  the  Union  and  into  the  Confederacy  and  adopted  a  dozen  constitutional 
amendments.  These  were  promulgated  by  the  Convention  without  the  necessity  of 
voter  approval,  a  procedure  that  was  permitted  by  the  Constitution  until  1971. 

The  Convention  of  1865-66,  called  by  the  Provisional  Governor  on  orders  of  the 
President,  nullified  secession  and  abolished  slavery,  with  voter  approval,  in  1865. 
It  also  drafted  a  revised  Constitution  in  1866.  That  document  was  largely  a  restate- 
ment of  the  Constitution  of  1776  and  the  1835  amendments,  plus  several  new 
features.  It  was  rejected  by  a  vote  of  21,770  to  19,880  on  August  2,  1866. 

Constitution  of  1868 

The  Convention  of  1868,  called  upon  the  initiative  of  Congress  but  with  a  popular 
vote  of  approval,  wrote  a  new  Constitution  which  the  people  ratified  in  April  of 
1868  by  a  vote  of  93,086  to  74,016.  Drafted  and  put  through  the  Convention  by  a 
combination  of  native  Republicans  and  a  few  Carpetbaggers,  the  Constitution  was 
highly  unpopular  with  the  more  conservative  elements  of  the  State.  For  its  time  it 
was  a  progressive  and  democratic  instrument  of  government.  In  this  respect  it 
differed  markedly  from  the  proposed  Constitution  of  1866.  The  Constitution  of  1868 
was  an  amalgam  of  provisions  copied  or  adapted  from  the  Declaration  of  Rights  of 
1776,  the  Constitution  of  1776  and  its  amendments,  the  proposed  Constitution  of 
1866,  and  the  constitutions  of  other  states,  together  with  some  new  and  original 
provisions.  Although  often  amended,  a  majority  of  the  provisions  of  that  document 
remained  intact  until  1971,  and  the  Constitution  of  1971  brought  forward  much  of 
the  1868  language  with  little  or  no  change. 

The  Constitution  of  1868  incorporated  the  1776  Declaration  of  Rights  into  the 
Constitution  as  Article  I  and  added  several  important  guarantees.  To  the  people  was 
given  the  power  to  elect  all  significant  state  executive  officers,  all  judges,  and  all 
county  officials,  as  well  as  legislators.  All  property  qualifications  for  voting  and 
office  holding  were  abolished.  The  plan  of  representation  in  the  Senate  was  changed 
from  a  property  to  a  popular  basis,  and  the  1835  House  apportionment  plan  was 
retained.  Annual  legislative  sessions  were  restored. 

The  executive  branch  of  government  was  strengthened  by  popular  election  for 
four-year  terms  of  office  and  the  Govemnor's  powers  were  increased  significantly. 

A  simple  and  uniform  court  system  was  established  with  the  jurisdiction  of  each 
court  fixed  in  the  Constitution.  The  distinctions  between  actions  at  law  and  suits 
in  equity  were  abolished. 


The  Constitution  of  North  Carolina  89 


For  the  first  time,  detailed  constitutional  provision  was  made  for  a  system  of 
taxation,  and  the  powers  of  the  General  Assembly  to  levy  taxes  and  to  borrow 
money  were  limited.  Homestead  and  personal  property  exemptions  were  granted. 
Free  public  schools  were  called  for  and  the  maintenance  of  penal  and  charitable 
institutions  by  the  State  was  commanded.  A  uniform  scheme  of  county  and  township 
government  was  prescribed. 

The  declared  objective  of  the  Conservative  Party  (under  whose  banner  the  older 
native  political  leaders  grouped  themselves)  was  to  repeal  the  Constitution  of  1868 
at  the  earliest  opportunity.  When  the  Conservative  Party  gained  control  of  the 
General  Assembly  in  1870,  a  proposal  to  call  a  convention  of  the  people  to  revise  the 
constitution  was  submitted  by  the  General  Assembly  to  the  voters  and  rejected  in 
1871  by  a  vote  of  95,252  to  86,007. 

The  General  Assembly  thereupon  resorted  to  the  legislative  initiative  for  amend- 
ing the  Constitution.  That  procedure  then  called  for  legislative  approval  of  each 
proposed  amendment  at  two  successive  sessions,  followed  by  a  vote  of  the  people  on 
the  amendment.  The  1871-72  legislative  session  adopted  an  act  calling  for  about 
three  dozen  amendments  to  the  Constitution  which  had  the  general  purpose  of 
restoring  to  the  General  Assembly  the  bulk  of  the  power  over  local  government,  the 
courts,  and  the  public  schools  and  the  University  that  had  been  taken  from  it  by 
the  Constitution  of  1868.  The  1872-73  session  of  the  General  Assembly  approved  for 
the  second  time  and  submitted  to  the  people  only  eight  of  those  amendments,  all  of 
which  were  approved  by  the  voters  in  1873  by  wide  margins.  These  amendments 
restored  biennial  sessions  of  the  General  Assembly,  transferred  control  of  the  Uni- 
versity of  North  Carolina  from  the  State  Board  of  Education  to  the  General 
Assembly,  abolished  various  new  state  offices,  altered  the  double  office-holding 
prohibition,  and  repealed  the  prohibition  against  repudiation  of  the  state  debt. 

In  1875,  the  General  Assembly  called  a  convention  of  the  people  to  consider  con- 
stitutional revision.  No  confirmation  of  that  action  by  popular  referendum  was  had, 
and  none  was  then  constitutionally  required.  The  Convention  of  1875  (the  most 
recent  in  the  State's  history)  sat  for  five  weeks  in  the  fall  of  that  year.  It  was  a 
limited  convention,  certain  actions — for  example,  the  reinstatement  of  property 
qualifications  for  office-holding  or  voting — being  forbidden  to  it. 

The  Convention  of  1875  adopted  and  the  voters  on  November  7,  1876,  approved 
by  a  vote  of  120,159  to  106,554  a  set  of  30  amendments  affecting  36  sections  of  the 
Constitution.  These  amendments  (which  took  effect  on  January  1,  1877)  prohibited 
secret  political  societies,  moved  the  legislative  convening  date  from  November  of 
even-numbered  years  to  January  of  odd-numbered  years,  fixed  in  the  Constitution 
for  the  first  time  the  rate  of  legislative  compensation,  called  for  legislation  estab- 
lishing a  State  Department  of  Agriculture,  abandoned  the  simplicity  and  uniformity 
of  the  1868  court  system  by  giving  the  General  Assembly  power  to  determine  the 
jurisdiction  of  all  courts  below  the  Supreme  Court  and  to  establish  such  courts 
inferior  to  the  Supreme  Court  as  it  might  see  fit,  reduced  the  Supreme  Court  from 
five  to  three  members,  required  Superior  Court  judges  to  rotate  among  all  judicial 
districts  of  the  State,  disqualified  for  voting  persons  guilty  of  certain  crimes,  estab- 
lished a  one-year  residency  requirement  for  voting,  required  non-discriminatory 
racial  segregation  in  the  public  schools,  gave  the  General  Assembly  full  power  to 
revise  or  abolish  the  form  and  powers  of  county  and  township  governments,  and 
simplified  the  procedure  for  constitutional  amendment  by  providing  that  the  General 
Assembly  might   by  act  adopted  by  three-fifths  of  each  house  at  one  legislative 


90  North  Carolina  Manual 


session  submit  an  amendment  to  the  voters  of  the  State  (thus  eliminating  the 
former  i-equirement  of  enactment  by  two  successive  sessions  of  the  General 
Assembly).  The  principal  effect  of  the  amendments  of  1873  and  1875  v^^as  to  restore 
in  considerable  measure  the  former  power  of  the  General  Assembly,  particularly  as 
to  the  courts  and  local  government. 

The  amendments  framed  by  the  Convention  of  1875  seem  to  have  satisfied  most 
of  the  need  for  constitutional  change  for  a  generation,  for  only  four  amendments 
were  submitted  by  the  General  Assembly  to  the  voters  throughout  the  remainder 
of  the  nineteenth  centur>'.  Three  of  them  were  ratified;  one  failed. 

In  1900  the  suffrage  article  was  revised  to  add  the  literacy  test  and  poll  tax 
requirement  for  voting  (the  latter  provision  was  repealed  in  1920).  A  slate  of  ten 
amendments  prepared  by  a  constitutional  commission  and  proposed  by  the  General 
Assembly  in  1913  was  rejected  by  the  voters  in  1914.  With  the  passage  of  time  and 
amendments,  the  attitude  towards  the  Constitution  of  1868  had  changed  from  re- 
sentment to  a  reverence  so  great  that  until  the  second  third  of  the  twentieth  century, 
amendments  were  very  difficult  to  obtain.  Between  1900  and  1933,  the  voters  rati- 
fied 15  and  rejected  20  amendments.  During  the  first  third  of  this  century,  never- 
theless, amendments  were  adopted  lengthening  the  school  term  from  four  to  six 
months,  prohibiting  legislative  charters  to  private  corporations,  authorizing  special 
Superior  Court  judges,  further  limiting  the  General  Assembly's  powers  to  levy 
taxes  and  incur  debt,  and  abolishing  the  poll  tax  requirement  for  voting  and  reduc- 
ing the  residence  qualification  for  voters.  Amendments  designed  to  restrict  the 
legislature's  power  to  enact  local,  private,  and  special  legislation  were  made  partly 
ineffective  by  judicial  interpretation. 

A  significant  effort  at  general  revision  of  the  Constitution  was  made  in  1931-33. 
A  Constitutional  Commission  created  by  the  General  Assembly  of  1931  drafted  and 
the  General  Assembly  of  1933  approved  a  revised  Constitution.  Blocked  by  a 
technicality  raised  in  an  advisory-  opinion  of  the  State  Supreme  Court,  the  proposed 
Constitution  of  1933  never  reached  the  voters  for  approval.  It  would  have  granted 
the  Governor  the  veto  power;  given  to  a  Judical  Council  composed  of  all  the  judges 
of  the  Supreme  and  Superior  Courts  power  to  make  all  rules  of  practice  and 
procedure  in  the  courts  inferior  to  the  Supreme  Court;  required  the  creation  of 
inferior  courts  by  general  laws  only;  removed  most  of  the  limitations  on  the  taxing 
powers  of  the  General  Assembly;  required  the  General  Assembly  to  provide  for  the 
organization  and  powers  of  local  governments  by  general  law  only;  established  an 
appointive  State  Board  of  Education  with  general  supervision  over  the  public  school 
system;  and  set  forth  an  enlightened  policy  of  state  responsibility  for  the  mainte- 
nance of  educational,  charitable,  and  reformatory'  institutions  and  programs. 

Several  provisions  of  the  proposed  Constitution  of  1933  were  later  incorporated 
into  the  Constitution  by  individual  amendments,  and  to  a  limited  extent  it  sei-ved  as 
a  model  for  the  work  of  the  1957-59  Constitutional  Commission. 

Between  the  mid-1930's  and  the  late  1950's,  greater  receptiveness  to  consti- 
tutional change  resulted  in  amendments  authorizing  the  classification  of  property 
for  taxation;  strengthening  the  limitations  upon  public  debt;  authorizing  the 
General  Assembly  to  enlarge  the  Supreme  Court,  divide  the  State  into  judicial 
divisions,  increase  the  number  of  Superior  Court  judges,  and  create  a  Department 
of  Justice  under  the  Attorney  General;  enlarging  the  Council  of  State  by  three 
members;  creating  a  new,  appointive  State  Board  of  Education  with  general  super- 
vision   of  the    schools;    permitting   women    to   serve    as   jurors;    transferring   the 


The  Constitution  of  North  Carolina  91 


Governor's  power  to  assi^  judges  to  the  Chief  Justice  and  his  parole  power  to  a 
Board  of  Paroles;  permitting  the  waiver  of  indictment  in  non-capital  cases;  raising 
the  compensation  of  the  General  Assembly  and  authorizing  legislative  expense 
allowances;  increasing  the  general  purpose  property  tax  levy  limitation  and  the 
maximum  income  tax  rate,  and  authorizing  the  closing  of  public  schools  on  a  local 
option  basis  and  the  payment  of  educational  expense  grants  in  certain  cases. 

The  increased  legislative  and  public  willingness  to  accept  constitutional  change 
between  1934  and  1960  resulted  in  32  constitutional  amendments  being  ratified  by 
the  voters  while  only  six  were  rejected. 

At  the  request  of  Governor  Luther  H.  Hodges,  the  General  Assembly  of  1957 
authorized  the  Governor  to  appoint  a  fifteen-member  Constitutional  Commission 
to  study  the  need  for  changes  in  the  Constitution  and  to  make  recommendations 
to  the  Governor  and  the  1959  General  Assembly. 

That  Commission  recommended  rewriting  the  whole  Constitution  and  submitting 
it  to  the  voters  for  approval  or  disapproval  as  a  unit,  the  changes  suggested  being 
too  numerous  to  be  effected  by  individual  amendments.  The  proposed  Constitution 
drafted  by  the  Commission  represented  in  large  part  a  careful  job  of  editorial 
pruning,  rearrangement,  clarification,  and  modernization,  but  it  also  included 
several  significant  substantive  changes.  The  Senate  would  have  been  increased 
from  50  to  60  members  and  the  initiative  (but  not  the  sole  authority)  for  decennial 
redistricting  of  the  Senate  would  have  been  shifted  from  the  General  Assembly  to 
an  ex-officio  committee  of  three  legislative  officers.  Decennial  reapportionment  of 
the  House  of  Representatives  would  have  been  made  a  duty  of  the  Speaker  of  the 
House,  rather  than  of  the  General  Assembly  as  a  whole.  Problems  of  succession 
to  constitutional  State  executive  offices  and  of  determination  of  issues  of  officers' 
disability  would  have  been  either  resolved  in  the  Constitution  or  their  resolution 
assigned  to  the  General  Assembly.  The  authority  to  classify  property  for  taxation 
and  to  exempt  property  from  taxation  would  have  been  required  to  be  exercised 
only  by  the  General  Assembly  and  only  on  a  uniform,  statewide  basis.  The  require- 
ment that  the  public  schools  constitute  a  "general  and  uniform  system"  would  have 
been  eliminated,  and  the  constitutional  authority  of  the  State  Board  of  Exiucation 
reduced.  Fairly  extensive  changes  were  recommended  in  the  judicial  article  of  the 
Constitution,  including  the  establishment  of  a  General  Court  of  Justice  with  an 
Appellate  Division,  a  Superior  Court  Division,  and  a  Local  Trial  Court  Division. 
A  uniform  system  of  District  Courts  and  Trial  Commissioners  would  have  replaced 
the  existing  multitude  of  inferior  courts  and  justices  of  the  peace,  the  creation  of 
an  intermediate  Court  of  Appeals  would  have  been  provided  for,  and  uniformity 
of  jurisdiction  of  the  courts  within  each  division  would  have  been  required.  Other- 
wise, the  General  Assembly  would  have  retained  essentially  its  then-existing  power 
over  the  courts,  their  jurisdiction,  and  their  procedures. 

The  General  Assembly  of  1959  also  had  before  it  a  recommendation  for  a  consti- 
tutional amendment  with  respect  to  the  court  system  that  had  originated  with  a 
Court  Study  Committee  of  the  North  Carolina  Bar  Association.  In  general,  the 
recommendations  of  that  Committee  called  for  more  fundamental  changes  in  the 
courts  than  those  of  the  Constitutional  Commission.  The  principal  difference  be- 
tween the  two  sets  of  recommendations  lay  in  the  extent  of  the  proposed  authority 
of  the  General  Assembly  over  the  courts.  The  Constitutional  Commission  generally 
favored  legislative  authority  over  the  courts  and  proposed  only  moderate  curtail- 
ment of  it;  the  Court  Study  Committee  accepted  more  literally  the  concept  of  an 


92  North  Carolina  Manual 


independent  judiciar>'  and  its  proposals  would  have  minimized  the  authority  of  the 
General  Assembly  over  the  courts  of  the  State,  though  structurally,  its  system 
would  have  been  much  like  that  of  the  Constitutional  Commission. 

The  proposed  Constitution  received  extended  attention  from  the  General  Assembly 
of  1959.  The  Senate  modified  and  passed  the  bill  to  submit  the  proposed  Consti- 
tution to  the  voters,  but  it  failed  to  pass  the  House,  due  chiefly  to  the  inability  of 
the  supporters  of  the  two  divergent  approaches  to  court  revision  to  reach  agreement. 

As  had  been  true  of  the  proposed  Constitution  of  1933,  the  proposed  Constitution 
of  1959,  though  not  adopted  as  a  whole,  subsequently  provided  the  material  for 
several  amendment  proposals  that  were  submitted  individually  to  the  voters  and 
approved  by  them  during  the  next  decade. 

In  the  General  Assembly  of  1961,  the  proponents  of  court  reform  were  successful 
in  obtaining  enactment  of  a  constitutional  amendment,  approved  by  the  voters  in 
1962,  creating  a  unified  and  uniform  General  Court  of  Justice  for  the  State.  Other 
amendments  submitted  by  the  same  session  and  approved  by  the  voters  provided 
for  the  automatic  decennial  reapportionment  of  the  State  House  of  Representatives, 
clarified  the  provisions  for  succession  to  elective  State  executive  offices  and  dis- 
ability determination,  authorized  a  reduction  in  the  residence  period  for  voters  for 
President,  allowed  increases  in  the  compensation  of  elected  state  executive  officers 
during  their  terms,  and  required  that  the  power  of  the  General  Assembly  to  classify 
and  exempt  property  for  taxation  be  exercised  by  it  alone  and  only  on  a  uniform, 
statewide  basis. 

The  session  of  1963  submitted  two  amendments:  One  to  enlarge  the  rights  of 
married  women  to  deal  with  their  own  property  was  approved  by  the  voters;  one  to 
enlarge  the  Senate  from  fifty  to  seventy  members  and  allocate  one  Representative 
to  each  county  was  rejected  by  the  voters.  The  General  Assembly  of  1965  submitted 
and  the  voters  approved  an  amendment  authorizing  the  legislative  creation  of  a 
Court  of  Appeals. 

The  1967  General  Assembly  proposed  and  the  voters  approved  amendments 
authorizing  the  General  Assembly  to  fix  its  own  compensation  and  revising  the 
legislative  apportionment  scheme  to  conform  to  the  judicially-established  require- 
ment of  representation  in  proportion  to  population  in  both  Houses. 

Constitution  of  1971 

From  1869  through  1968,  there  were  submitted  to  the  voters  of  North  Carolina  a 
total  of  97  propositions  for  amending  the  Constitution  of  the  State.  All  but  one  of 
these  proposals  originated  in  the  General  Assembly.  Of  those  97  amendment  pro- 
posals, 69  were  ratified  by  the  voters  and  28  were  rejected  by  them.  The  changing 
attitude  of  the  voters  toward  constitutional  amendments  is  well  illustrated  by  the 
fact  that  from  1869  to  1933,  21  of  the  48  amendment  propositions  were  rejected  by 
the  voters,  a  failure  rate  of  three  out  of  seven.  Between  1933  and  1968,  only  seven 
of  49  proposed  amendments  were  rejected  by  the  voters,  a  failure  rate  of  one  out  of 
seven. 

After  the  amendments  of  the  early  1960's,  the  pressure  for  constitutional  change 
seemed  at  the  time  to  have  abated.  Yet  while  an  increasingly  frequently  used  amend- 
ment process  had  relieved  many  of  the  pressures  that  otherwise  would  have 
strengthened  the  case  for  constitutional  reform,  it  had  not  kept  the  Constitution 
current  in  all  respects.  Constitutional  amendments  usually  were  drafted  in  response 
to  particular  problems  experienced  or  anticipated  and  generally  they  were  limited 


The  Constitution  of  North  Carolina  93 


in  scope  so  as  to  achieve  the  essential  goal,  while  arousing  minimum  unnecessary 
opposition.  Thus  amendments  sometimes  were  not  as  comprehensive  as  they  should 
have  been  to  avoid  inconsistency  in  result.  Obsolete  and  invalid  provisions  had  been 
allowed  to  remain  in  the  Constitution  to  mislead  the  unwary  reader.  Moreover,  in 
the  absence  of  a  comprehensive  reappraisal,  there  had  been  no  recent  occasion  to 
reconsider  constitutional  provisions  that  might  be  obsolescent  but  might  not  have 
proved  so  frustrating  or  unpopular  in  their  effect  as  to  provoke  curative  amend- 
ments. 

It  was  perhaps  for  these  reasons  that  when  Governor  Dan  K.  Moore  recommended 
to  the  North  Carolina  State  Bar  in  the  fall  of  1967  that  it  take  the  lead  in  making  a 
study  of  the  need  for  revision  of  the  State  Constitution,  the  response  was  prompt 
and  affirmative.  The  North  Carolina  State  Bar  and  the  North  Carolina  Bar  Associa- 
tion joined  to  create  the  North  Carolina  State  Constitution  Study  Commission  as  a 
joint  agency  of  the  two  organizations.  The  25  members  of  that  commission  (fifteen 
attorneys  and  ten  laymen)  were  chosen  by  a  steering  committee  representative  of 
the  sponsoring  organizations.  The  Chairman  of  the  Commission  was  former  state 
Chief  Justice  Emery  B.  Denny. 

The  State  Constitution  Study  Commission  worked  throughout  most  of  1968.  It 
became  clear  early  in  the  course  of  its  proceedings  that  the  amendments  the  Com- 
mission wished  to  propose  were  too  numerous  to  be  submitted  to  the  voters  as 
independent  propositions.  On  the  other  hand,  the  Commission  did  not  wish  to 
embody  all  of  its  proposed  changes  in  a  single  document,  to  be  approved  or  dis- 
approved by  the  voters  on  a  single  vote.  The  compromise  procedure  developed  by 
the  Commission  and  approved  by  the  General  Assembly  was  a  blend  of  the  two 
approaches.  The  Commission  combined  in  a  revised  text  of  the  Constitution  all  of 
the  extensive  editorial  changes  that  it  thought  should  be  made  in  the  Constitution, 
together  with  such  substantive  changes  as  the  Commission  deemed  not  to  be  con- 
troversial or  fundamental  in  nature.  These  were  embodied  in  the  document  that 
came  to  be  known  as  the  Constitution  of  1971.  Those  proposals  for  change  that  were 
deemed  to  be  sufficiently  fundamental  or  potentially  controversial  in  character  as 
to  justify  it,  the  Commission  set  out  as  independent  amendment  propositions,  to  be 
considered  by  the  General  Assembly  and  by  the  voters  of  the  State  on  their  in- 
dependent merits.  Thus  the  opposition  to  the  latter  proposals  would  not  be  cumu- 
lated. The  separate  proposals  framed  by  the  Commission  were  ten  in  number, 
including  one  extensive  revision  of  the  finance  article  of  the  Constitution  which  was 
largely  the  work  of  the  Local  Government  Study  Commission,  a  legislatively- 
established  group  then  at  work  on  the  revision  of  constitutional  and  statutory 
provisions  with  respect  to  local  government.  The  amendments  were  so  drafted  that 
any  number  or  combination  of  them  might  be  ratified  by  the  voters  and  yet  produce 
a  consistent  result. 

The  General  Assembly  of  1969,  to  which  the  recommendations  of  the  State  Consti- 
tution Study  Commission  were  submitted,  received  a  total  of  28  proposals  for  consti- 
tutional amendments.  Constitutional  revision  was  an  active  subject  of  interest 
throughout  the  session.  The  proposed  Constitution  of  1971,  in  the  course  of  seven 
roll-call  votes  (four  in  the  House  and  three  in  the  Senate),  received  only  one  negative 
vote.  The  independent  amendments  fared  variously;  ultimately  six  were  approved 
by  the  General  Assembly  and  submitted  to  the  voters.  These  were  the  executive 
reorganization  amendment,  the  finance  amendment,  an  amendment  to  the  income 
tax  provision  of  the  Constitution,  a  reassignment  of  the  benefits  of  the  escheats, 


94  North  Carolina  Manual 


authorization  for  calling:  extra  lepfislative  sessions  on  the  petition  of  members  of  the 
General  Assembly,  and  abolition  of  the  literacy  test  for  voting.  All  but  the  last  two 
of  these  amendments  had  been  recommended  by  the  State  Consititution  Study  Com- 
mission. At  the  election  held  on  November  3,  1970,  the  proposed  Constitution  of 
1971  was  approved  by  a  vote  of  393,759  to  251,132.  Five  of  the  six  separate  amend- 
ments were  approved  by  the  voters;  the  literaracy  test  repeal  was  rejected. 

The  Constitution  of  1971  took  effect  under  its  own  terms  on  July  1,  1971  (hence 
its  designation  as  the  "Constitution  of  1971").  So  did  the  executive  reorganization 
amendment,  the  income  tax  amendment,  the  escheats  amendment,  and  the  amend- 
ment with  respect  to  extra  legislative  sessions,  all  of  which  amended  the  Consti- 
tution of  1971  at  the  instant  it  took  effect.  The  finance  amendment,  which  made 
extensive  revisions  in  the  Constitution  of  1971  with  respect  to  debt  and  local 
taxation,  took  effect  on  July  1,  1973.  The  two-year  delay  in  its  effective  date  was 
occasioned  by  the  necessity  to  conform  state  statutes  with  respect  to  local  govern- 
ment finance  to  the  terms  of  the  amendment. 

The  Constitution  of  1971,  the  State  Constitution  Study  Commission  stated  in  its 
report  recommending  its  adoption, 

effects  a  general  editorial  revision  of  the  constitution.  .  .  .  The  deletions,  reorganizations,  and 
improvements  in  the  clarity  and  consistency  of  language  will  be  found  in  the  propH)sed  consti- 
tution. Some  of  the  changes  are  substantive,  but  none  is  calculated  to  impair  any  present  right 
of  the  individual  citizen  or  to  bring  about  any  fundamental  change  in  the  power  of  state  and 
local  government  or  the  distritution  of  that  power. 

In  the  new  Constitution,  the  old  fourteen-article  organization  of  the  Consti- 
tution was  retained,  but  the  contents  of  several  articles — notably  Articles  I,  II,  III, 
V,  IX,  and  X —  were  rearranged  in  more  logical  sequence.  Sections  were  shifted 
from  one  article  to  another  to  make  a  more  logical  subject-matter  arrangement. 
Clearly  obsolete  and  constitutionally  invalid  matter  was  omitted,  as  were  provisions 
essentially  legislative  in  character.  Uniformity  of  expression  was  sought  where 
uniformity  of  meaning  was  important.  Directness  and  currency  of  language  were 
also  sought,  together  with  standardization  in  spelling,  punctuation,  capitalization, 
and  other  essentially  editorial  matters.  Greater  brevity  of  the  Constitution  as  a 
whole  was  a  by-product  of  the  revision,  though  not  itself  a  primaiy  objective. 

The  Declaration  of  Rights  (Article  I),  which  dates  from  1776  with  some  1868 
additions,  was  retained  with  a  few  additions.  The  organization  of  the  article  was 
improved  and  the  frequently  used  subjunctive  mood  was  replaced  by  the  imperative 
in  order  to  make  clear  that  the  provisions  of  that  article  are  commands  and  not 
mere  admonitions.  (For  example,  "All  elections  ought  to  be  free"  became  "All 
elections  shall  be  free.")  To  the  article  were  added  a  guarantee  of  freedom  of  speech, 
a  guarantee  of  equal  protection  of  the  laws,  and  a  prohibition  against  exclusion  from 
jury  service  or  other  discrimination  by  the  State  on  the  basis  of  race  or  religion. 
Since  all  of  the  rights  newly  expressed  in  the  Constitution  of  1971  were  already 
guaranteed  by  the  United  States  Constitution,  their  inclusion  simply  constituted 
an  explicit  recognition  by  the  State  of  their  importance. 

In  the  course  of  reorganizing  and  abbreviating  Article  III  (the  Executive), 
the  Governor's  role  as  chief  executive  was  brought  into  clear  focus.  The  scattered 
statements  of  the  Governor's  duties  were  collected  in  one  section,  to  which  was 
added  a  brief  statement  of  his  budget  powers,  foiTnerly  merely  statutory  in  origin. 
No  change  was  made  in  the  Governor's  eligibility  or  term,  or  in  the  list  of  state 
executives  previously  elected  by  the  people.  To  the  Council  of  State  (formerly  seven 


The  Constitution  of  North  Carolina  95 


elected  executives  with  the  Governor  as  presiding  officer)  were  added  the  Governor, 
Lieutenant  Governor,  and  Attorney  General  as  ex-officio  members. 

Having  been  entirely  rewritten  in  1962,  the  judicial  article  (Article  IV)  was 
the  subject  of  little  editorial  alteration  and  of  no  substantive  change. 

The  editorial  amendments  to  Article  V,  dealing  with  finance  and  taxation,  were 
extensive.  Provisions  concerning  finance  were  transferred  to  it  from  four  other 
articles.  The  former  finance  provisions  were  expanded  in  some  instances  to  make 
clearer  the  meaning  of  excessively  condensed  provisions.  The  only  substantive 
change  of  note  gave  a  wife  who  is  the  primary  wage-earner  in  her  family  the  same 
constitutionally  guaranteed  income  tax  exemption  now  granted  a  husband  who  is 
the  chief  wage-earner;  she  already  had  that  benefit  under  statute. 

The  revision  of  Article  VI  (voting  and  elections)  added  out-of-state  and  federal 
felonies  to  felonies  committed  against  the  State  of  North  Carolina  as  grounds  for 
denial  of  voting  and  office-holding  rights  in  this  State.  The  General  Assembly  was 
directed  to  enact  general  laws  governing  voter  registration. 

The  provision  that  has  been  interpreted  to  mean  that  only  voters  can  hold  office 
was  modified  to  limit  its  application  to  popularly  elective  offices  only;  thus  it  is  left 
to  the  legislature  to  determine  whether  one  must  be  a  voter  in  order  to  hold  an 
appointive  office. 

The  Constitution  of  1971  prohibits  the  concurrent  holding  of  two  or  more 
elective  state  offices  or  of  a  federal  office  and  an  elective  state  office.  It  expressly 
prohibits  the  concurrent  holding  of  any  two  or  more  appointive  offices  or  places  of 
trust  or  profit,  or  of  any  combination  of  elective  and  appointive  offices  or  places  of 
trust  or  profit,  except  as  the  General  Assembly  may  allow  by  general  law. 

The  power  to  provide  for  local  government  remains  in  the  legislature,  confining 
the  constitutional  provisions  on  the  suject  to  a  general  description  of  the  General 
Assembly's  plenary  authority  over  local  government,  a  declaration  that  any  unit 
formed  by  the  merger  of  a  city  and  a  county  should  be  deemed  both  a  city  and  a 
county  for  constitutional  purposes,  and  a  section  retaining  the  sheriff  as  an  elective 
county  officer. 

The  education  article  (Article  IX)  was  rearranged  to  improve  upon  the  former 
hodgepodge  treatment  of  public  schools  and  higher  education,  obsolete  provisions 
(esecially  those  pertaining  to  racial  matters)  were  eliminated,  and  other  changes 
were  made  to  reflect  current  practice  in  the  administration  and  financing  of  schools. 

The  constitutionally-mandated  school  term  was  extended  from  six  months  (set 
in  1918)  to  a  minimum  of  nine  months  (where  it  was  fixed  by  statute  many  years 
earlier).  The  possibly  restrictive  age  limits  on  tuition-free  public  schooling  were 
removed.  Units  of  local  government  to  which  the  General  Assembly  assigns  a  share 
of  the  responsibility  for  financing  public  education  were  authorized  to  finance  from 
local  revenues  education  programs,  including  both  public  schools  and  technical 
institutes  and  community  colleges,  without  a  popular  vote  of  approval.  It  was  made 
mandatory  (it  was  formerly  permissive)  that  the  General  Assembly  require  school 
attendance. 

The  Superintendent  of  Public  Instruction  was  eliminated  as  a  voting  member 
of  the  State  Board  of  Education  but  retained  as  the  Board's  secretary.  He  was 
replaced  with  an  additional  at-large  appointee.  A  potential  conflict  of  authority 
between  the  Superintendent  and  the  Board  (both  of  which  previously  had  consti- 
tutional authority  to  administer  the  public  schools)  was  eliminated  by  making  the 
Superintendent  the  chief  administrative  officer  of  the  Board,  which  is  to  supervise 
and  administer  the  schools. 


96  North  Carolina  Manual 


The  provisions  with  respect  to  the  state  and  county  school  funds  were  retained 
with  only  minor  editorial  modifications.  Fines,  penalties,  and  forfeitures  continue 
to  be  earmarked  for  the  county  school  fund. 

The  former  provisions  dealing  with  The  University  of  North  Carolina  were 
broadened  into  a  statement  of  the  General  Assembly's  duty  to  maintain  a  system  of 
higher  education. 

The  General  Assembly  was  authorized  by  the  changes  made  in  Article  X 
(Homesteads  and  Exemptions)  to  set  the  amounts  of  the  personal  property  exemption 
and  the  homestead  exemption  (constitutionally  fixed  at  $500  and  $1,000  respectively 
since  1868)  at  what  it  considers  to  be  reasonable  levels,  with  the  constitutional 
figures  being  treated  as  minimums.  The  provision  protecting  the  rights  of  married 
women  to  deal  with  their  own  property  was  left  untouched.  The  protection  given 
life  insurance  taken  out  for  the  benefit  of  the  wife  and  children  of  the  insured  was 
broadened. 

The  provisions  prescribing  the  permissible  punishments  for  crime  and  limiting 
the  crimes  punishable  by  death  (Article  XI)  were  left  essentially  intact. 

The  procedures  for  constitutional  revision  (Article  XIII)  were  made  more 
explicit. 

The  five  constitutional  amendments  ratified  at  the  same  time  as  the  Consti- 
tution of  1971  deserve  particular  mention. 

By  the  end  of  the  1960's,  North  Carolina  state  government  consisted  of  over 
200  state  administrative  agencies.  The  State  Constitution  Study  Commission 
concluded  on  the  advice  of  witnesses  who  had  tried  it  that  no  governor  could 
effectively  oversee  an  administrative  apparatus  of  such  disjointed  complexity.  The 
Commission's  solution  was  an  amendment,  patterned  after  the  Model  State  Consti- 
tution and  the  constitutions  of  a  few  other  states,  requiring  the  General  Assembly 
to  reduce  the  number  of  administrative  departments  to  not  more  than  25  by  1975, 
and  to  give  the  Governor  authority  to  effect  agency  reorganizations  and  consolida- 
tions, subject  to  disapproval  by  action  of  either  house  of  the  legislature  if  the 
changes  affected  existing  statutes. 

The  second  separate  constitutional  amendment  ratified  in  1970  supplemented 
the  existing  authority  of  the  Governor  to  call  extra  sessions  of  the  General 
Assembly  with  the  advice  of  the  Council  of  State.  The  amendment  provides  that  on 
written  request  of  three-fifths  of  all  the  members  of  each  house,  the  President  of 
the  Senate  and  the  Speaker  of  the  House  of  Representatives  shall  convene  an 
extra  session  of  the  General  Assembly.  Thus  the  legislative  branch  is  now  able  to 
convene  itself,  notwithstanding  the  contrary  wishes  of  the  Governor. 

The  most  significant  of  the  separate  amendments  and  in  some  ways  the  most 
important  of  the  constitutional  changes  ratified  in  1970  was  the  finance  amendment. 
The  changes  it  effected  are  especially  important  in  the  financing  of  local  govern- 
ment. The  amendment  became  effective  on  July  1,  1973.  Its  principal  provisions 
are  as  follows: 

(1)  All  forms  of  capitation  or  poll  tax  are  now  prohibited. 

(2)  The  General  Assembly  is  authorized  to  enact  laws  empowering  counties, 
cities,  and  towns  to  establish  special  taxing  districts  less  extensive  in 
area  than  the  entire  county  or  city  in  order  to  finance  the  provision  within 
those  special  districts  of  a  higher  level  of  governmental  service  than  is 
available  in  the  unit  at  large,  either  by  supplementing  existing  services  or 
providing  services  not  otherwise  available.  That  provision  eliminates  the 


The  Constitution  of  North  Carolina  97 


previous  necessity  of  creating  a  new,  independent  governmental  unit  to 
accomplish  the  same  result. 

(3)  For  a  century,  the  Constitution  required  that  the  levying  of  taxes  and  the 
borrowing  of  money  by  local  governments  be  approved  by  a  vote  of  the 
people  of  the  unit,  unless  the  money  were  to  be  used  for  a  "necessary 
expense."  The  court,  not  the  General  Assembly,  was  the  final  arbiter  of 
what  was  a  "necessary  expense,"  and  the  State  Supreme  Court  took  a 
rather  restrictive  view  of  the  embrace  of  that  concept.  The  determination 
of  what  types  of  public  expenditures  should  require  voter  approval  and 
what  types  should  be  made  by  a  governing  board  on  its  own  authority 
was  found  by  the  General  Assembly  to  be  a  legislative  and  not  a  judicial 
matter.  In  that  conviction,  the  finance  amendment  provided  that  the 
General  Assembly,  acting  on  a  uniform,  statewide  basis,  should  make  the 
final  determination  of  whether  voter  approval  must  be  had  for  the  levy  of 
property  taxes  or  the  borrowing  of  money  to  finance  particular  activities 
of  local  government. 

(4)  To  facilitate  governmental  and  private  cooperative  endeavors,  the  state 
and  local  governmental  units  were  authorized  by  the  amendment  to  enter 
into  contracts  with  an  appropriate  money  to  private  entities  "for  the  ac- 
complishment of  public  purposes  only." 

(5)  The  various  forms  of  public  financial  obligations  were  more  precisely 
defined  than  in  the  previous  constitution,  with  the  general  effect  of  requir- 
ing voter  approval  only  for  the  issuance  of  general  obligation  bonds  and 
notes  or  for  governmental  guarantees  of  the  debts  of  private  persons  or 
organizations.  The  General  Assembly  was  directed  to  regulate  by  general 
law  (permitting  classified  but  not  local  acts)  the  contracting  of  debt  by 
local  governments. 

(6)  The  amendment  retained  the  existing  limitation  that  the  state  and  local 
governments  may  not,  without  voter  approval,  borrow  more  than  the 
equivalent  of  two-thirds  of  the  amount  by  which  the  unit's  indebtedness 
was  reduced  during  the  last  fiscal  period,  except  for  purposes  listed  in  the 
Constitution.  This  list  was  lengthened  to  include  "emergencies  im- 
mediately threatening  public  health  or  safety." 

(7)  No  change  was  made  in  the  provisions  with  respect  to  the  classification 
and  exemption  of  property  for  purposes  of  property  taxation.  The  limitation 
of  20e  on  the  $100  valuation  previously  imposed  on  the  general  county 
property  tax  was  omitted. 

The  fourth  independent  amendment  also  dealt  with  taxation.  It  struck  out  a 
schedule  of  specified  minimum  exemptions  from  the  constutional  provision  on  the 
state  income  tax,  leaving  those  exemptions  to  be  fixed  by  the  General  Assembly. 
This  change  enabled  the  legislature  to  provide  for  the  filing  of  joint  tax  returns  by 
husbands  and  wives  and  to  adopt  a  "piggy-back"  state  income  tax  to  be  computed 
as  a  percentage  of  the  federal  income  tax,  thus  relieving  the  taxpayer  of  two  sets 
of  computations.  The  amendment  retains  the  maximum  tax  rate  at  ten  per  cent. 

The  final  amendment  ratified  in  1970  assigns  the  benefits  of  property  escheat- 
ing to  the  State  for  want  of  an  heir  or  other  lawful  claimant  to  a  special  fund,  to  be 
available  to  help  needy  North  Carolina  students  attending  public  institutions  of 
higher  education  in  the  State.  Property  escheating  prior  to  July  1,  1971,  continues 
to  be  held  by  The  University  of  North  Carolina. 


98  North  Carolina  Manual 


The  one  amendment  defeated  by  the  voters  in  1970  tould  have  repealed  the 
state  constitutional  requirement  that  in  order  to  register  as  a  voter,  one  must  be 
able  to  read  and  write  the  English  language.  That  requirement  was  already  in- 
effective by  virtue  of  federal  legislation  and  therefore  the  failure  of  repeal  had  no 
practical  effect. 

The  General  Assembly  of  1971  submitted  to  the  voters  five  state  constitutional 
amendments,  all  of  which  were  ratified  by  the  voters  on  November  7,  1972.  Those 
amendments  set  the  constitutionally-specified  voting  age  at  18  years,  required  the 
General  Assembly  to  set  maximum  age  limits  for  service  as  justices  and  judges  of 
the  state  courts,  authorized  the  General  Assembly  to  prescribe  procedures  for  the 
censure  and  removal  of  state  judges  and  justices,  added  to  the  Constitution  a  state- 
ment of  policy  with  regard  to  the  conservation  and  the  protection  of  natural  re- 
sources, and  limited  the  authority  of  the  General  Assembly  to  incorporate  cities  and 
towns  within  close  proximity  to  existing  municipalities. 

The  General  Assembly  at  its  197.'^  session  submitted  to  the  voters  for  action  in 
November  1974  an  amendment  changing  the  title  of  the  solicitor  to  that  of  district 
attorney.  The  1974  session  submitted  an  additional  amendment  authorizing  the  use 
of  revenue  bonds  for  constiiacting  industrial  facilities.  The  voters  ratified  the  amend- 
ment changing  the  title  of  solicitor,  but  rejected  the  one  on  revenue  bonds  for 
industrial  facilities. 

Two  amendments  were  submitted  to  the  people  by  the  1975  Legislature.  Both 
of  these  dealt  with  the  using  of  revenue  bonds  to  finance  constnjction.  The  first  for 
health  care  facilities  and  the  second  for  industrial  facilities — a  modification  of  the 
amendment  rejected  in  1974.  Both  amendments  were  ratified  by  the  voters  on 
March  23,  1976. 

The  year  1977  was  of  profound  importance  in  the  constitutional  development  of 
North  Carolina.  A  district  departure  from  the  traditions  of  the  past  took  place  with 
the  ratification  of  Senate  Bill  292.  S.B.  292  entitled  "An  act  to  amend  the  constitution  of 
North  Carolina  to  empower  the  voters  to  elect  the  governor  and  lieutenant  jjovernor  for 
two  con.secutive  terms"  marked  the  first  time  since  1835  that  the  governor  could  run  for 
consecutive  terms.  The  constitutional  convention  in  1835  amended  our  first  constitution 
permitting  popular  election  of  the  governor  for  a  two-year  term  and  one  additional 
consecutive  term.  The  1971  constitution  and  its  predecessor,  the  constitution  of  18H8 
limited  the  governor  and  lieutenant  governor  to  one  four-year  term.  The  gubenatorial 
succession  amendment  was  submitted  to  the  people  along  with  four  other  amendments 
in  November,  1977.  All  five  were  ratified  by  the  people. 

Conclusion 

The  people  of  North  Carolina  have  treated  their  constitution  with  conservatism 
and  respect.  The  fact  that  we  have  adopted  only  three  constitutions  in  two  centuries 
of  existence  as  a  state  is  the  chief  evidence  of  that  attitude.  (Some  states  have 
adopted  as  many  as  five  or  ten  constitutions  in  a  like  period.)  The  relative  fewness 
of  amendments,  even  in  recent  years,  is  another  point  of  contrast  to  many  states. 
It  reflects  the  fact  that  North  Carolina  has  been  less  disposed  than  have  many 
states  to  write  into  its  state  constitution  detrailed  provisions  with  respect  to  transi- 
tory matters  better  left  to  legislation.  The  Constitution  has  allowed  the  General 
Assembly  wide  latitude  for  decision  on  public  affairs,  and  legislators  have  been 
willing  to  accept  responsibility  for  and  act  on  matters  within  their  authority  instead 
of  passing  the  responsibility  for  difficult  decisions  on  to  the  voters  in  the  form  of 
constitutional  amendments. 


The  Constitution  of  North  Carolina  99 


Constitution  draftsmen  have  not  been  so  convinced  of  their  own  exclusive  hold 
on  wisdom  or  so  doubtfiil  of  the  reliability  of  later  generations  of  legislators  that 
they  found  it  necessary  to  write  into  the  Constitution  the  large  amount  of  regulatory 
detail  often  found  in  state  constitutions.  Delegates  to  constitutional  conventions 
and  members  of  the  General  Assembly  have  acted  consistently  with  the  advice  of 
the  late  John  J.  Parker,  Chief  Judge  of  the  United  States  Court  of  Appeals  for  the 
Fourth  Circuit  (1925-58),  who  observed: 

The  purpose  of  a  state  constitution  is  two-fold:  (1)  to  protect  the  rights 
of  the  individual  from  encroachment  by  the  State;  and  (2)  to  provide  a 
framework  of  government  for  the  State  and  its  subdivisions.  It  is  not  the 
function  of  a  constitution  to  deal  with  temporary  conditions,  but  to  lay 
down  general  principles  of  government  which  must  be  observed  amid 
changing  conditions.  It  follows,  then,  that  a  constitution  should  not 
contain  elaborate  legislative  provisions,  but  should  lay  down  briefly  and 
clearly  fundamental  principles  upon  which  the  government  shall  proceed, 
leaving  it  to  the  people's  representatives  to  apply  these  principles  through 
legislation  to  conditions  as  they  arise. 


100  North  Carolina  Manual 

Appendix  1 

NORTH  CAROLINA 

CONSTITUTIONAL  PROPOSITIONS 

VOTED  ON  BY  THE  PEOPLE,  1868-1972 


Year 

Year 

of  Vote 

Ratified 

Rejected 

of  Vote 

Ratified 

Reje  ct  ed 

1868 

1 

0 

1944 

5 

0 

1873 

8 

0 

1946 

1 

1 

1876 

1 

0 

1948 

1 

3 

1880 

2 

0 

1950 

5 

0 

1888 

1 

0 

1952 

3 

0 

1892 

0 

1 

1954 

4 

1 

1900 

1 

0 

1956 

4 

0 

1914 

0 

10 

1958 

0 

1 

1916 

4 

0 

1962 

6 

0 

1918 

2 

0 

1964 

1 

1 

1920 

2 

0 

1966 

1 

0 

1922 

0 

1 

1968 

2 

0 

1924 

3 

1 

1970 

6 

1 

1926 

1 

0 

1972 

5 

0 

1928 

1 

2 

1974 

1 

1 

1930 

0 

3 

1976 

2 

0 

1932 

1 

3 

1977 

5 

0 

1936 

5 

0 

Totals 

89 

30 

1938 

2 

0 

1942 

2 

0 

In  the  above  table,  each  issue  on  which  the  people  have  voted  is  counted  as 
one,  whether  it  involved  only  a  single  section  (as  was  often  the  case),  a  whole  article 
(as  in  the  case  of  the  1900  suffrage  amendment  and  the  1962  court  amendment,  or 
a  revision  of  the  entire  Constitution  (as  in  1868  and  1970). 


The  Constitution  of  North  Carolina  loi 

CONSTITUTION 

of  the 

STATE  OF  NORTH  CAROLINA 


PREAMBLE 

We,  the  people  of  the  State  of  North  Carolina,  grateful  to  Almighty  God,  the 
Sovereign  Ruler  of  Nations,  for  the  preservation  of  the  American  Union  and  the 
existence  of  our  civil,  political  and  religious  liberties,  and  acknowledging  our 
dependence  upon  Him  for  the  continuance  of  those  blessings  to  us  and  our  pos- 
terity, do  for  the  more  certain  security  thereof  and  for  the  better  government  of 
this  State,  ordain  and  establish  this  Constitution. 

ARTICLE  I 

Declaration  of  Rights 

That  the  great,  general  and  essential  principles  of  liberty  and  free  govern- 
ment may  be  recognized  and  established,  and  that  the  relations  of  this  State  to  the 
Union  and  government  of  the  United  States  and  those  of  the  people  of  this  State 
to  the  rest  of  the  American  people  may  be  defined  and  affirmed,  we  do  declare  that: 

Section  1.  The  equality  and  rights  of  persons.  We  hold  it  to  be  self-evident 
that  all  persons  are  created  equal;  that  they  are  endowed  by  their  Creator  with 
certain  inalienable  rights;  that  among  these  are  life,  liberty,  the  enjoyment  of  the 
fruits  of  their  own  labor,  and  the  pursuit  of  happiness. 

Sec.  2.  Sovereignty  of  the  -people.  All  political  power  is  vested  in  and  derived 
from  the  people;  all  government  of  right  originates  from  the  people,  is  founded 
upon  their  will  only,  and  is  instituted  solely  for  the  good  of  the  whole. 

Sec.  3.  Internal  government  of  the  State.  The  people  of  this  State  have  the 
inherent,  sole,  and  exclusive  right  of  regulating  the  internal  government  and 
police  thereof,  and  of  altering  or  abolishing  their  Constitution  and  form  of  govern- 
ment whenever  it  may  be  necessary  to  their  safety  and  happiness;  but  every  such 
right  shall  be  exercised  in  pursuance  of  law  and  consistently  with  the  Constitution 
of  the  United  States. 

Sec.  4.  Secessio7i  prohibited.  This  State  shall  ever  remain  a  member  of  the 
American  Union;  the  people  thereof  are  part  of  the  American  nation;  there  is  no 
right  on  the  part  of  this  State  to  secede;  and  all  attempts,  from  whatever  source 
or  upon  whatever  pretext,  to  dissolve  this  Union  or  to  sever  this  Nation,  shall  be 
resisted  with  the  whole  power  of  the  State. 

Sec.  5.  Allegiance  to  the  United  States.  Every  citizen  of  this  State  owes 
paramount  allegiance  to  the  Constitution  and  government  of  the  United  States, 


102  North  Carolina  Manual 


and  no  law  or  ordinanco  of  tho  State   in  contravention  or  subversion  thereof  can 
have  any  hiiuiin^^  force. 

Sec.  C<.  St'iKintt i(>)i  of  poico-s.  The  le^ishitive,  executive,  and  supreme  judicial 
powers  of  the  State  ji'overnnient  shall  be  forever  separate  and  distinct  from  each 
other. 

Sec.  7.  Si<s})fii(liii(/  hues.  All  [)i)wer  of  siispendinK'  la\s's  or  the  execution  of 
laws  by  any  authoritN',  without  the  consent  of  the  rein-esentatives  of  the  ])eople,  is 
injurious  to  their  rij^hts  and  shall  not  bi'  exercised. 

Sec.  8.  R('iiri's<'iit(itioii  iind  taxation.  The  people  of  this  State  shall  not  be 
taxed  or  made  subjt'ct  to  the  payment  of  any  impost  or  duty  without  the  consent  of 
themselves  or  thi'ir  representatives  in  the  (ieneral  Assembly,  freely  given. 

Sec.  9.  Frequent  elections.  For  redress  of  grievances  and  for  amending  and 
strengthening  the  laws,  elections  shall  be  often  held. 

Sec.   10.   Free  election.^.    All  elections  shall  be  free. 

Sec.  11.  I'rojiertu  qualitieations.  As  p(.)litical  rights  and  privileges  are  not 
dependent  upon  or  iiUKlifie<i  by  propert.w  no  [iropt'rty  qualification  shall  affect  the 
right  to  vote  or  hold  office. 

Sec.  12.  Right  of  a.-^setnhln  and  petition.  The  people  have  a  right  to  assemble 
together  to  consult  for  their  common  gootl,  to  instruct  their  representatives,  and  to 
apply  to  the  Cleneral  Assembly  for  retlress  of  grievances;  but  secret  political  socie- 
ties are  dangerous  to  the  liberties  of  a  free  people  and  shall  not  be  tolerated. 

Sec.  13.  Reli(jioi(s  liberty.  All  persons  have  a  natural  and  inalienable  right  to 
worship  Almighty  God  acconling  to  the  desires  of  their  own  consciences,  and  no 
human  authority  shall,  in  any  case  whatever  control  or  interfere  with  the  rights 
of  conscience. 

Sec.  14.  Freedom  of  speeeli  and  press.  Freedom  of  speech  anil  of  the  press 
are  two  of  the  great  bulwarks  of  liberty  ami  therefore  shall  never  be  restrained, 
but  every  person  shall  be  held  responsible  for  their  abuse. 

Sec.  15.  Education.  The  people  have  a  right  to  the  privilege  of  education,  and 
it  is  the  duty  of  the  State  to  guard  and  maintain  that  right. 

Sec.  16.  Ej:  post  facto  laws.  Retrospective  laws,  punishing  acts  committed 
before  the  existence  of  such  laws  and  by  them  onl.\'  declared  criminal,  are  oppres- 
sive, unjust,  and  incompatible  with  liberty,  and  therefore  no  ex  post  facto  law 
shall  be  enacted.  No  law  taxing  retrospectively  sales,  purchases,  or  other  acts 
previously  done  shall  be  enacted. 

Sec.  17.  Slaver  If  and  in  eoliinturii  servitude.  Slavery  is  forever  prohibited. 
Involuntary  servitude,  except  as  a  punishment  for  crime  whereof  the  parties  have 
been  adjudged  guilty,  is  forever  jirohibited. 

Sec.  18.  Courts  shall  be  ojien.  All  courts  shall  be  open;  every  person  for  an 
injury  done  him   in  his  lands,  goods,  person,  or   reputation  shall  have  remedy  by 


The  Constitution  of  North  Carolina  103 


due   course   of  law;    and   rig-ht  and   justice   shall   be   administered   without   favor, 
denial,  or  delay. 

Sec.  19.  Laiv  of  the  land;  equal  protection  uf  the  laics.  No  person  shall  be 
taken,  imprisoned,  or  disseized  of  his  freehold,  liberties,  or  privileges,  or  outlawed, 
or  exiled,  or  in  any  manner  deprived  of  his  life,  liberty,  or  property,  but  by  the  law 
of  the  land.  No  person  shall  be  denied  the  equal  protection  of  the  laws;  nor  shall 
any  person  be  subjected  to  discrimination  by  the  State  because  of  race,  color,  re- 
ligion, or  national  origin. 

Sec.  20.  General  ivarra)its.  General  warrants,  whereby  any  officer  or  other 
person  may  be  commanded  to  search  suspected  places  without  evidence  of  the  act 
committed,  or  to  seize  any  person  or  persons  not  named,  whose  offense  is  not  par- 
ticularly described  and  supported  by  evidence,  are  dangerous  to  liberty  and  shall 
not  be  granted. 

Sec.  21.  Inquiry  into  restrai)its  on  liberty.  Every  person  restrained  of  his 
liberty  is  entitled  to  a  remedy  to  inquire  into  the  lawfulness  thereof,  and  to  remove 
the  restraint  if  unlawful,  and  that  remedy  shall  not  be  denied  or  delayed.  The 
privilege  of  the  writ  of  habeas  corpus  shall  not  be  suspended. 

Sec.  22.  Modes  of  prosecution.  Except  in  misdemeanor  cases  initiated  in  the 
District  Court  Division,  no  person  shall  be  put  to  answer  any  criminal  charge  but 
by  indictment,  presentment,  or  impeachment.  But  any  person,  when  represented 
by  counsel,  may,  under  such  regulations  as  the  General  Assembly  shall  prescribe, 
waive  indictment  in  noncapital  cases. 

Sec.  23.  Rights  of  accused.  In  all  criminal  prosecutions,  every  person  charged 
with  crime  has  the  right  to  be  informed  of  the  accusation  and  to  confront  the  ac- 
cusers and  witnesses  with  other  testimony,  and  to  have  counsel  for  defense,  and 
not  be  compelled  to  give  self-incriminating  evidence,  or  to  pay  costs,  jail  fees,  or 
necessary  witness  fees  of  the  defense,  unless  found  guilty. 

Sec.  24.  Right  of  jury  trial  in  criminal  cases.  No  person  shall  be  convicted 
of  any  crime  but  by  the  unanimous  verdict  of  a  jury  in  open  court.  The  General 
Assembly  may,  however,  provide  for  other  means  of  trial  for  misdemeanors,  with 
the  right  of  appeal  for  trial  de  novo. 

Sec.  25.  Right  of  jury  trial  in  civil  cases.  In  all  controversies  at  law  respect- 
ing property,  the  ancient  mode  of  trial  by  jury  is  one  of  the  best  securities  of  the 
rights  of  the  people,  and  shall  remain  sacred  and  inviolable. 

Sec.  26.  Jury  service.  No  person  shall  be  excluded  from  jury  service  on  ac- 
count of  sex,  race,  color,  religion,  or  national  origin. 

Sec.  27.  Bail,  fines,  and  punishments.  Excessive  bail  shall  not  be  required, 
nor  excessive  fines  imposed,  nor  cruel  or  unusual  punishments  inflicted. 

Sec.  28.  Imprisonment  for  debt.  There  shall  be  no  imprisonment  tor  debt  in 
this  State,  except  in  cases  of  fraud. 

Sec.  29.  Treason  against  the  State.  Treason  against  the  State  shall  consist 
only  of  levying  war  against  it  or  adhering  to  its  enemies  by  giving  them  aid  and 


104  North  Carolina  Manual 


comfort.  No  ptTSon  shall  be  convicted  of  treason  unless  on  the  testimony  of  two 
witnesses  to  the  same  overt  act,  or  on  confession  in  open  court.  No  conviction  of 
treason  or  attainder  shall  work  corruption  of  blood  or  forfeiture. 

Sec.  30.  Militia  and  the  right  to  bear  artns.  A  well  regulated  militia  being 
necessary  to  the  security  of  a  free  State,  the  right  of  the  people  to  keep  and  bear 
arms  shall  not  be  infringed;  and,  as  standing  armies  in  time  of  peace  are  dan- 
gerous to  liberty,  they  shall  not  be  maintained,  and  the  military  shall  be  kept 
under  strict  subordination  to,  and  governed  by,  the  civil  power.  Nothing  herein 
shall  justify  the  practice  of  carrying  concealed  weapons,  or  prevent  the  General 
Assembly  from  enacting  statutes  against  that  practice. 

Sec.  31.  Quarteri)ig  of  soldiers.  No  soldier  shall  in  time  of  peace  be  quartered 
in  any  house  without  the  consent  of  the  owner,  nor  in  time  of  war  but  in  a  manner 
prescribed  by  law. 

Sec.  32.  Exclusive  eniolutnevts.  No  person  qr  set  of  persons  is  entitled  to  ex- 
clusive or  separate  emoluments  or  privileges  from  the  community  but  in  considera- 
tion of  public  services. 

Sec.  33.  Hereditary  eynoluments  and  honors.  No  hereditary  emoluments,  priv- 
ileges, or  honors  shall  be  granted  or  conferred  in  this  State. 

Sec.  34.  Perpetuities  and  monopolies.  Perpetuities  and  monopolies  are  con- 
trary to  the  genius  of  a  free  state  and  shall  not  be  allowed. 

Sec.  35.  Recurretice  to  fundamental  principals.  A  frequent  recurrence  to 
fundamental  principles  is  absolutely  necessary  to  preserve  the  blessings  of  liberty. 

Sec.  36.  Other  rights  of  the  people.  The  enumeration  of  rights  in  this  Article 
shall  not  be  construed  to  impair  or  deny  others  retained  by  the  people. 


ARTICLE  II 

Legislative 

Section  1.  Legislative  po%ver.  The  legislative  power  of  the  State  shall  be  vested 
in  the  General  Assembly,  which  shall  consist  of  a  Senate  and  a  House  of  Repre- 
sentatives. 

Sec.  2.  Number  of  Senators.  The  Senate  shall  be  composed  of  50  Senators, 
biennially  chosen  by  ballot. 

Sec.  3.  Senate  districts;  apportionment  of  Senators.  The  Senators  shall  be 
elected  from  districts.  The  General  Assembly,  at  the  first  regular  session  conven- 
ing after  the  return  of  every  decennial  census  of  population  taken  by  order  of 
Congress,  shall  revise  the  senate  districts  and  the  apportionment  of  Senators 
among  those  districts,  subject  to  the  following  requirements: 

(1)  Each  Senator  shall  represent,  as  nearly  as  may  be,  an  equal  number  of 
inhabitants,  the  number  of  inhabitants  that  each   Senator   represents   being  de- 


The  Constitution  of  North  Carolina  105 

termined  for  this  purpose  by  dividing  the  population  of  the  district  that  he  repre- 
sents by  the  number  of  Senators  apportioned  to  that  district; 

(2)  Each  senate  district  shall  at  all  times  consist  of  contiguous  territory; 

(3)  No  county  shall  be  divided  in  the  formation  of  a  senate  district; 

(4)  When  established,  the  senate  districts  and  the  apportionment  of  Senators 
shall  remain  unaltered  until  the  return  of  another  decennial  census  of  population 
taken  by  order  of  Congress. 

Sec.  4.  Number  of  Representatives.  The  House  of  Representatives  shall  be 
composed  of  120  Representatives,  biennially  chosen  by  ballot. 

Sec.  5.  Representative  districts;  apportionment  of  Representatives.  The  Rep- 
resentatives shall  be  elected  from  districts.  The  General  Assembly,  at  the  first 
regular  session  convening  after  the  return  of  every  decennial  census  of  population 
taken  by  order  of  Congress,  shall  revise  the  representative  districts  and  the  ap- 
portionment of  Representatives  among  those  districts,  subj.ect  to  the  following  re- 
quirements: 

(1)  Each  Representative  shall  represent,  as  nearly  as  may  be,  an  equal  num- 
ber of  inhabitants,  the  number  of  inhabitants  that  each  Representative  represents 
being  determined  for  this  purpose  by  dividing  the  population  of  the  district  he 
represents  by  the  number  of  Representatives  apportioned  to  that  district; 

(2)  Each  representative  district  shall  at  all  times  consist  of  contiguous  terri- 
tory; 

(3)  No  country  shall  be  divided  in  the  formation  of  a  representative  district; 

(4)  When  established,  the  representative  districts  and  the  apportionment  of 
Representatives  shall  remain  unaltered  until  the  return  of  another  decennial  cen- 
sus of  population  taken  by  order  of  Congress. 

Sec.  6.  Qualifications  for  Seitator.  Each  Senator,  at  the  time  of  his  election, 
shall  be  not  less  than  25  years  of  age,  shall  be  a  qualified  voter  of  the  State,  and 
shall  have  resided  in  the  State  as  a  citizen  for  two  years  and  in  the  district  for 
which  he  is  chosen  for  one  year  immediately  preceding  his  election. 

Sec.  7.  Qualificatio)is  for  Representative.  Each  Representative,  at  the  time 
of  his  election,  shall  be  a  qualified  voter  of  the  State  and  shall  have  resided  in  the 
district  for  which  he  is  chosen  for  one  year  immediately  preceding  his  election. 

Sec.  8.  Elections.  The  election  for  members  of  the  General  Assembly  shall 
be  held  for  the  respective  districts  in  1972  and  every  two  years  thereafter,  at  the 
places  and  on  the  day  prescribed  by  law. 

Sec.  9.  Term  of  office.  The  term  of  office  of  Senators  and  Representatives 
shall  commence  at  the  time  of  their  election. 

Sec.  10.  Vacancies.  Every  vacancy  occurring  in  the  membership  of  the  Gen- 
eral Assembly  by  reason  of  death,  resignation,  or  other  cause  shall  be  filled  in  the 
manner  prescribed  by  law. 


106  North  Carolina  Manual 


Sec.   11.  Sessions. 

(1)  Regular  Sessions.  The  General  Assembly  shall  meet  in  regular  session  in 
1973  and  every  two  years  thereafter  on  the  day  prescribed  by  law.  Neither  house 
shall  f)roceed  upon  public  business  unless  a  majority  of  all  of  its  members  are 
actually  present. 

(2)  Extra  sessions  on  legislative  call.  The  President  of  the  Senate  and  the 
Speaker  of  the  House  of  Representatives  shall  convene  the  General  Assembly  in 
extra  session  by  their  joint  proclamation  upon  receipt  by  the  President  of  the 
Senate  of  written  requests  therefor  siprned  by  three-fifths  of  all  the  members  of 
the  Senate  and  upon  receipt  by  the  Speaker  of  the  House  of  Representatives  of 
written  requests  therefor  signed  by  three-fifths  of  all  the  members  of  the  House 
of  Representatives. 

Sec.  12.  Oath  of  members.  Each  member  of  the  General  Assembly,  before 
taking  his  seat,  shall  take  an  oath  or  affirmation  that  he  will  support  the  Con- 
stitution and  laws  of  the  United  States  and  the  Constitution  of  the  State  of  North 
Carolina,  and  will  faithfully  discharge  his  duty  as  a  member  of  the  Senate  or 
House  of  Representatives. 

Sec.  13.  President  of  the  Senate.  The  Lieutenant  Governor  shall  be  Presi- 
dent of  the  Senate  and  shall  preside  over  the  Senate,  but  shall  have  no  vote  unless 
the  Senate  is  equally  divided. 

Sec.   14.  Other  officers  of  the  Senate. 

(1)  President  Pro  Tempore  -  succession  to  presidency.  The  Senate  shall  elect 
from  its  membership  a  President  Pro  Tempore,  who  shall  become  President  of  the 
Senate  upon  the  failure  of  the  Lieutenant  Governor-elect  to  qualify,  or  upon  suc- 
cession by  the  Lieutenant  Governor  to  the  office  of  Governor,  or  upon  the  death, 
resignation,  or  removal  from  office  of  the  President  of  the  Senate,  and  who  shall 
serve  until  the  expiration  of  his  term  of  office  as  Senator. 

(2)  President  Pro  Tempore  -  temporary  succession.  During  the  physical  or 
mental  incapacity  of  the  President  of  the  Senate  to  perform  the  duties  of  his  office, 
or  during  the  absence  of  the  President  of  the  Senate,  the  President  Pro  Tempore 
shall  preside  over  the  Senate. 

(3)  Other  officers.    The  Senate  shall  elect  its  other  officers. 

Sec.  15.  Officers  of  the  House  of  Representatives.  The  House  of  Representa- 
tives shall  elect  its  Speaker  and  other  officers. 

Sec.  16.  Compensation  and  allowances.  The  members  and  officers  of  the  Gen- 
eral Assembly  shall  receive  for  their  services  the  compensation  and  allowances 
prescribed  by  law.  An  increase  in  the  compensation  or  allowances  of  members 
shall  become  effective  at  the  beginning  of  the  next  regular  session  of  the  General 
Assembly  following  the  session  at  which  it  was  enacted. 

Sec.  17.  Journals.  Each  house  shall  keep  a  journal  of  its  proceedings,  which 
shall  be  printed  and  made  public  immediately  after  the  adjournment  of  the  General 
Assembly. 


The  Constitution  of  North  Carolina  io7 


Sec.  18.  Protests.  Any  member  of  either  house  may  dissent  from  and  protest 
against  any  act  or  resolve  which  he  may  think  injurious  to  the  public  or  to  any 
individual,  and  have  the  reasons  of  his  dissent  entered  on  the  journal. 

Sec.  19.  Record  votes.  Upon  motion  made  in  either  house  and  seconded  by  one 
fifth  of  the  members  present,  the  yeas  and  nays  upon  any  question  shall  be  taken 
and  entered  upon  the  journal. 

Sec.  20.  Potvers  of  the  General  Assembly.  Each  house  shall  be  judge  of  the 
qualifications  and  elections  of  its  own  members,  shall  sit  upon  its  own  adjournment 
from  day  to  day,  and  shall  prepare  bills  to  be  enacted  into  laws.  The  two  houses 
may  jointly  adjourn  to  any  future  day  or  other  place.  Either  house  may,  of  its 
own  motion,  adjourn  for  a  period  not  in  excess  of  three  days. 

Sec.  21.  Style  of  the  acts.  The  style  of  the  acts  shall  be:  "The  General  As- 
sembly of  North  Carolina  enacts:". 

Sec.  22.  Action  on  bills.  All  bills  and  resolutions  of  a  legislative  nature  shall 
be  read  three  times  in  each  house  before  they  become  laws,  and  shall  be  signed  by 
the  presiding  officers  of  both  houses. 

Sec.  23.  Revemie  bills.  No  law  shall  be  enacted  to  raise  money  on  the  credit 
of  the  State,  or  to  pledge  the  faith  of  the  State  directly  or  indirectly  for  the  pay- 
ment of  any  debt,  or  to  impose  any  tax  upon  the  people  of  the  State,  or  to  allow 
the  counties,  cities,  or  towns  to  do  so,  unless  the  bill  for  the  purpose  shall  have 
been  read  three  several  times  in  each  house  of  the  General  Assembly  and  passed 
three  several  readings,  which  readings  shall  have  been  on  three  different  days,  and 
shall  have  been  agreed  to  by  each  house  respectively,  and  unless  the  yeas  and  nays 
on  the  second  and  third  readings  of  the  bill  shall  have  been  entered  on  the  journal. 

Sec.  24.  Limitations  on  local,  private,  and  special  legislation. 

(1)  Prohibited  subjects.  The  General  Assembly  shall  not  enact  any  local, 
private,  or  special  act  or  resolution: 

(a)  Relating  to  health,  sanitation,  and  the  abatement  of  nuisances; 

(b)  Changing  the  names  of  cities,  towns,  and  townships; 

(c)  Authorizing  the   laying  out,   opening,   altering,   maintaining,  or   discon- 
tinuing of  highways,  streets,  or  alleys; 

(d)  Relating  to  ferries  or  bridges; 

(e)  Relating  to  non-navigable  streams; 

(f)  Relating  to  cemeteries; 

(g)  Relating  to  the  pay  of  jurors; 

(h)    Erecting  new  townships,  or  changing  township  lines,  or  establishing  or 

changing  the  lines  of  school  districts; 
(i)    Remitting  fines,  penalties,  and  forfeitures,  or  refunding  moneys  legally 

paid  into  the  public  treasury; 
(j)    Regulating  labor,  trade,  mining,  or  manufacturing; 
(k)    Extending  the  time  for  the  levy  or  collection  of  taxes  or  otherwise  re- 


108  North  (\\roi.ina  Manual 


licviii^r   any   (MiUt'ctor   of   taxes    from    the   due    performance   of   his   official 
duties  or  his  sureties  from  liability; 

(1)  CiiviuK  effect  to  informal  wills  and  deeds; 

(m)  (irantinjr  a  divorce  or  securinK  alimony  in  any  individual  case; 

(n)  Altering'  the  name  of  any  person,  or  ley-itimating:  any  person  not  born  in 
lawful  wedlock,  or  restoring  to  the  rights  of  citizenship  any  person  con- 
victed of  a  felony. 

(2)  Ri})eals.  Nor  shall  the  General  Assembly  enact  any  such  local,  private, 
or  special  act  by  the  partial  repeal  of  a  fjeneral  law;  hut  the  (leneral  Assembly 
may  at  any  time  repeal  local,  private,  or  special  laws  enacted  by  it. 

(3)  Prohibited  arts  void.  Any  local,  private,  or  special  act  or  resolution  en- 
acted in  violation  of  the  provisions  of  this  Section  shall  be  void. 

(4)  General  lau-s.  The  General  Assembly  may  enact  general  laws  regulating 
the  matters  set  out  in  this  Section. 


ARTICLE  III 

Executive 

Section  1.  Executive  power.  The  executive  power  of  the  State  shall  be  vested 
in  the  Governor. 

Sec.   2.   Governor  and  Lieutenant  Governor:  election,  term,  and  qualifications. 

(1)  Election  and  term.  The  Governor  and  Lieutenant  Governor  shall  be 
elected  by  the  qualified  voters  of  the  State  in  1972  and  every  four  years  thereafter, 
at  the  same  time  and  places  as  members  of  the  General  Assembly  are  elected. 
Their  term  of  office  shall  be  four  years  and  shall  commence  on  the  first  day  of 
January  next  after  their  election  and  continue  until  their  successors  are  elected 
and  qualified. 

(2)  Qualifications.  No  person  shall  be  eligible  for  election  to  the  office  of 
Governor  or  Lieutenant  Governor  unless,  at  the  time  of  his  election,  he  shall  have 
attained  the  age  of  30  years  and  shall  have  been  a  citizen  of  the  United  States  for 
five  years  and  a  resident  of  this  State  for  two  years  immediately  preceding  his 
election.  No  person  elected  to  either  of  these  two  offices  shall  be  eligible  for  elec- 
tion to  more  than  two  consecutive  terms  of  the  same  office. 

Sec.   3.  Succession  to  office  of  Governor. 

(1)  Succession  as  Governor.  The  Lieutenant  Governor-elect  shall  become 
Governor  upon  the  failure  of  the  Governor-elect  to  qualify.  The  Lieutenant  Gov- 
ernor shall  become  Governor  upon  the  death,  resignation,  or  removal  from  office 
of  the  Governor.  The  further  order  of  succession  to  the  office  of  Governor  shall  be 
prescribed  by  law.  A  successor  shall  serve  for  the  remainder  of  the  term  of  the 
Governor  whom  he  succeeds  and  until  a  new  Governor  is  elected  and  qualified. 

(2)  Succession  as  Acting  Governor.    During  the  absence  of  the  Governor  from 


The  Constitution  of  North  Carolina  109 


the  State,  or  during  the  physical  or  mental  incapacity  of  the  Governor  to  perform 
the  duties  of  his  office,  the  Lieutenant  Governor  shall  be  Acting  Governor.  The 
further  order  of  succession  as  Acting  Governor  shall  be  prescribed  by  law. 

(3)  Physical  incapacity.  The  Governor  may,  by  a  written  statement  filed 
with  the  Attorney  General,  declare  that  he  is  physically  incapable  of  performing 
the  duties  of  his  office,  and  may  thereafter  in  the  same  manner  declare  that  he  is 
physically  capable  of  performing  the  duties  of  his  office. 

(4)  Mental  incapacity.  The  mental  incapacity  of  the  Governor  to  perform  the 
duties  of  his  office  shall  be  determined  only  by  joint  resolution  adopted  by  a  vote 
of  two-thirds  of  all  the  members  of  each  house  of  the  General  Assembly. 
Thereafter,  the  mental  capacity  of  the  Governor  to  perform  the  duties  of  his 
office  shall  be  determined  only  by  joint  resolution  adopted  by  a  vote  of  a  majority 
of  all  the  members  of  each  house  of  the  General  Assembly.  In  all  cases,  the  General 
Assembly  shall  give  the  Governor  such  notice  as  it  may  deem  proper  and  shall 
allow  him  an  opportunity  to  be  heard  before  a  joint  session  of  the  General  Assem- 
bly before  it  takes  final  action.  When  the  General  Assembly  is  not  in  session,  the 
Council  of  State,  a  majority  of  its  members  concurring,  may  convene  it  in  extra 
session  for  the  purpose  of  proceeding  under  this  paragraph. 

(5)  Impeachment.  Removal  of  the  Governor  from  office  for  any  other  cause 
shall  be  by  impeachment. 

Sec.  4.  Oath  of  office  for  Governor.  The  Governor,  before  entering  upon  the 
duties  of  his  office,  shall,  before  any  Justice  of  the  Supreme  Court,  take  an  oath 
or  affirmation  that  he  will  support  the  Constitution  and  laws  of  the  United  States 
and  of  the  State  of  North  Carolina,  and  that  he  will  faithfully  perform  the  duties 
pertaining  to  the  office  of  Governor. 

Sec.  5.  Duties  of  Governor. 

(1)  Residence.  The  Governor  shall  reside  at  the  seat  of  government  of  this 
State. 

(2)  InfoTTnation  to  General  Assembly.  The  Governor  shall  from  time  to  time 
give  the  General  Assembly  information  of  the  affairs  of  the  State  and  recommend 
to  their  consideration  such  measures  as  he  shall  deem  expedient. 

(3)  Budget.  The  Governor  shall  prepare  and  recommend  to  the  General  As- 
sembly a  comprehensive  budget  of  the  anticipated  revenue  and  proposed  expendi- 
tures of  the  State  for  the  ensuing  fiscal  period.  The  budget  as  enacted  by  the 
General  Assembly  shall  be  administered  by  the  Governor. 

The  total  expenditures  of  the  State  for  the  fiscal  period  covered  by  the  budget  shall  not 
exceed  the  total  of  receipts  during  that  fiscal  period  and  the  surplus  remaining  in  the  Stale 
Treasury  at  the  beginning  of  the  period.  To  insure  that  the  State  does  not  incur  a  deficit  for 
any  fiscal  period,  the  Governor  shall  continually  survey  the  collection  of  the  revenue  and 
shall  effect  the  necessary  economies  in  State  expenditures,  after  first  making  adecjuate 
provision  for  the  prompt  payment  of  the  principal  of  and  interest  on  bonds  and  notes  of  the 
State  according  to  their  terms,  whenever  he  determines  that  receipts  during  the  fiscal  period, 
when  added  to  any  surplus  remaining  in  the  State  Treasury  at  the  beginning  of  the  period. 


110  North  Carolina  Manual 


will  iKit  he  sufficit'iit  to  inct't  huductcd  cxpciKiiliircs.  This  section  shall  not  he  construed  to 
impair  the  power  of  the  State  to  issue  its  bonds  and  notes  within  the  limitations  inii)osed  in 
Article  \'  of  this  Constitution,  nor  to  impair  the  ohliKation  of  bonds  and  notes  of  the  Stale 
now  outstanding  or  issued  hereafter. 

(4)  Execution  of  laws.  The  Governor  shall  take  care  that  the  laws  be  faith- 
fully executed. 

(5)  Commavder  in  Chief.  The  Governor  shall  be  Commander  in  Chief  of  the 
military  forces  of  the  State  except  when  they  shall  be  called  into  the  service  of  the 
United  States. 

(6)  Clemency.  The  Governor  may  grant  reprieves,  commutations,  and  par- 
dons, after  conviction,  for  all  offenses  (except  in  cases  of  impeachment),  upon 
such  conditions  as  he  may  think  proper,  subject  to  regulations  prescribed  by  law- 
relative  to  the  manner  of  applying  for  pardons.  The  terms  reprieves,  commuta- 
tions, and  pardons  shall  not  include  paroles. 

(7)  E.rfrn  .s'c,s.si'«».s.  The  Governor  may,  on  extraordinary  occasions,  by  and 
with  the  advice  of  the  Council  of  State,  convene  the  General  Assembly  in  extra 
session  by  his  proclamation,  stating  therein  the  purpose  or  purposes  for  which 
they  are  thus  convened. 

(8)  Appoint tneiitH.  The  Governor  shall  nominate  and  by  and  with  the  advice 
and  consent  of  a  majority  of  the  Senators  appoint  all  officers  whose  appointments 
are  not  otherwise  provided  for. 

(9)  1  n formation.  The  Governor  may  at  any  time  require  information  in 
writing  from  the  head  of  any  administrative  department  or  agency  upon  any  sub- 
ject relating  to  the  duties  of  his  office. 

(10)  Administrative  reorganization.  The  General  Assembly  shall  prescribe 
the  functions,  powers,  and  duties  of  the  administrative  departments  and  agencies 
of  the  State  and  may  alter  them  from  time  to  time,  but  the  Governor  may  make 
such  changes  in  the  allocation  of  offices  and  agencies  and  in  the  allocation  of  those 
functions,  powers,  and  duties  as  he  considers  necessary  for  efficient  administra- 
tion. If  those  changes  affect  existing  law,  they  shall  be  set  forth  in  executive 
orders,  which  shall  be  submitted  to  the  General  Assembly  not  later  than  the  six- 
tieth calendar  day  of  its  session,  and  shall  become  effective  and  shall  have  the 
force  of  law  upon  adjournment  sine  die  of  the  session,  unless  specifically  disap- 
proved by  resolution  of  either  house  of  the  General  Assembly  or  specifically  modi- 
fied by  joint  resolution  of  both  houses  of  the  General  Assembly. 

Sec.  6.  Duties  of  the  Lieutenant  Governor.  The  Lieutenant  Governor  shall  be 
President  of  the  Senate,  but  shall  have  no  vote  unless  the  Senate  is  equally  divided. 
He  shall  perform  such  additional  duties  as  the  General  Assembly  or  the  Governor 
may  assign  to  him.  He  shall  receive  the  compensation  and  allowances  prescribed 
by  law. 

Sec.  7.  Other  elective  officers. 

(1)    Officers.   A  Secretary  of  State,  an  Auditor,  a  Treasurer,  a  Superintendent 


The  Constitution  of  North  Carolina  1 1 1 


of  Public  Instruction,  an  Attorney  General,  a  Commissioner  of  Agriculture,  a 
Commissioner  of  Labor,  and  a  Commissioner  of  Insurance  shall  be  elected  by  the 
qualified  voters  of  the  State  in  1972  and  every  four  years  thereafter,  at  the  same 
time  and  places  as  members  of  the  General  Assembly  are  elected.  Their  term  of 
office  shall  be  four  years  and  shall  commence  on  the  first  day  of  January  next 
after  their  election  and  continue  until  their  successors  are  elected  and  qualified. 

(2)  Duties.    Their  respective  duties  shall  be  prescribed  by  law. 

(3)  Vacancies.  If  the  office  of  any  of  these  officers  is  vacated  by  death,  resig- 
nation, or  otherwise,  it  shall  be  the  duty  of  the  Governor  to  appoint  another  to 
serve  until  his  successor  is  elected  and  qualified.  Every  such  vacancy  shall  be 
filled  by  election  at  the  first  election  for  members  of  the  General  Assembly  that 
occurs  more  than  30  days  after  the  vacancy  has  taken  place,  and  the  person 
chosen  shall  hold  the  office  for  the  remainder  of  the  unexpired  term  fixed  in  this 
Section.  When  a  vacancy  occurs  in  the  office  of  any  of  the  officers  named  in  this 
Section  and  the  term  expires  on  the  first  day  of  January  succeeding  the  next 
election  for  members  of  the  General  Assembly,  the  Governor  shall  appoint  to  fill 
the  vacancy  for  the  unexpired  term  of  the  office. 

(4)  Interivi  officers.  Upon  the  occurrence  of  a  vacancy  in  the  office  of  any  one 
of  these  officers  for  any  of  the  causes  stated  in  the  preceding  paragraph,  the  Gov- 
ernor may  appoint  an  interim  officer  to  perform  the  duties  of  that  office  until  a 
person  is  appointed  or  elected  pursuant  to  this  Section  to  fill  the  vacancy  and  is 
qualified. 

(5)  Acting  officers.  During  the  physical  or  mental  incapacity  of  any  one  of 
these  officers  to  perform  the  duties  of  his  office,  as  determined  pursuant  to  this 
Section,  the  duties  of  his  office  shall  be  performed  by  an  acting  officer  who  shall  be 
appointed  by  the  Governor. 

(6)  Determination  of  incapacity.  The  General  Assembly  shall  by  law  pre- 
scribe with  respect  to  those  officers,  other  than  the  Governor,  whose  officers  are 
created  by  this  Article,  procedures  for  determining  the  physical  or  mental  in- 
capacity of  any  officer  to  perform  the  duties  of  his  office,  and  for  determining 
whether  an  officer  who  has  been  temporarily  incapacitated  has  sufficiently  recover- 
ed his  physical  or  mental  capacity  to  perform  the  duties  of  his  office.  Removal  of 
those  officers  from  office  for  any  other  cause  shall  be  by  impeachment. 

Sec.  8.  Council  of  State.  The  Council  of  State  shall  consist  of  the  officers 
whose  offices  are  established  by  this  Article. 

Sec.  9.  Compensation  and  allowances.  The  officers  whose  offices  are  establish- 
ed by  this  Article  shall  at  stated  periods  receive  the  compensation  and  allowances 
prescribed  by  law,  which  shall  not  be  diminished  during  the  time  for  which  they 
have  been  chosen. 

Sec.  10.  Seal  of  State.  There  shall  be  a  seal  of  the  State,  which  shall  be  kept 
by  the  Governor  and  used  by  him  as  occasion  may  require,  and  shall  be  called  "The 
Great  Seal  of  the  State  of  North  Carolina".  All  grants  arc  commissions  shall  be 
issued  in  the  name  and  by  the  authority  of  the  State  of  North  Carolina,  sealed 
with  "The  Great  Seal  of  the  State  of  North  Carolina",  and  signed  by  the  Governor. 


112  North  Carolina  Manual 


Sec.  11.  Adniinifitrative  departments.  Not  later  than  July  1,  IDTT),  all  ad- 
ministrative departments,  agencies,  and  offices  of  the  State  and  their  respective 
functions,  powers,  and  duties  shall  be  allocated  by  law  amonf=r  and  within  not  more 
than  2r)  princiinil  administrative  departments  so  as  to  proup  them  as  far  as  prac- 
ticable according;  to  major  purposes.  Rejrulatory,  quasi-judicial,  and  temporary 
agencies  may,  but  need  not,  be  allocated  within  a  principal  department. 


ARTICLE  IV 

Judicial 

Section.  1.  Judicial  power.  The  judicial  power  of  the  State  shall,  except  as 
provided  in  Section  3  of  this  Article,  be  vested  in  a  Court  for  the  Trial  of  Impeach- 
ments and  a  General  Court  of  Justice.  The  General  Assembly  shall  have  no  power 
to  deprive  the  judicial  department  of  any  power  or  jurisdiction  that  rightfully  per- 
tains to  it  as  a  co-ordinate  department  of  the  government,  nor  shall  it  establish 
or  authorize  any  courts  other  than  as  permitted  by  this  Article. 

Sec.  2.  General  Coiirt  of  Justice.  The  General  Court  of  Justice  shall  con- 
stitute a  unified  judicial  system  for  purposes  of  jurisdiction,  operation,  and  admini- 
stration, and  shall  consist  of  an  Appellate  Division,  a  Superior  Court  Division, 
and  a   District  Court  Division. 

Sec.  3.  Judicial  powers  of  administrative  agencies.  The  General  Assembly 
may  vest  in  administrative  agencies  established  pursuant  to  law  such  judicial 
powers  as  may  be  reasonably  necessary  as  an  incident  to  the  accomplishment  of 
the  purposes  for  which  the  agencies  were  created.  Appeals  from  administrative 
agencies  shall  be  to  the  General  Court  of  Justice. 

Sec.  4.  Court  for  the  Trial  of  hupeaclunents.  The  House  of  Representatives 
solely  shall  have  the  power  of  impeaching.  The  Court  for  the  Trial  of  Impeach- 
ments shall  be  the  Senate.  When  the  Governor  or  Lieutenant  Governor  is  im- 
peached, the  Chief  Justice  shall  preside  over  the  Court.  A  majority  of  the  mem- 
bers shall  be  necessary  to  a  quorum,  and  no  person  shall  be  convicted  without  the 
concurrence  of  two-thirds  of  the  Senators  present.  Judgment  upon  conviction 
shall  not  extend  beyond  removal  from  and  disqualification  to  hold  office  in  this 
State,  but  the  party  shall  be  liable  to  indictment  and  punishment  according  to  law. 

Sec.  5.  Appellate  division.  The  Appellate  Division  of  the  General  Court  of 
Justice  shall  consist  of  the  Supreme  Court  and  the  Court  of  Appeals. 

Sec.   6.   Stiprenie  Court. 

(1)  Membership.  The  Supreme  Court  shall  consist  of  a  Chief  Justice  and  six 
Associate  Justices,  but  the  General  Assembly  may  increase  the  number  of  As- 
sociate Justices,  but  the  General  Assembly  may  increase  the  number  of  Associate 
Justices  to  not  more  than  eight.  In  the  event  the  Chief  Justice  is  unable,  on  ac- 
count of  absence  or  temporary  incapacity,  to  perform  any  of  the  duties  placed  upon 
him,  the  senior  Associate  Justice  available  may  discharge  those  duties. 

(2)  Sessions  of  the  Supreme  Court.    The  sessions  of  the  Supreme  Court  shall 


The  Constitution  of  North  Carolina  113 


be  held  in  the  City  of  Raleigh  unless  otherwise  provided  by  the  General  Assembly. 

Sec.  7.  Court  of  Appeals.  The  structure,  organization,  and  composition  of 
the  Court  of  Appeals  shall  be  determined  by  the  General  Assembly.  The  Court 
shall  have  not  less  than  five  members,  and  may  be  authorized  to  sit  in  divisions, 
or  other  than  en  batic.  Sessions  of  the  Court  shall  be  held  at  such  times  and 
places  as  the  General  Assembly  may  prescribe. 

Sec.  8.  Retirement  of  Justices  and  Judges.  The  General  Assembly  shall  pro- 
vide by  general  law  for  the  retirement  of  Justices  and  Judges  of  the  General  Court 
of  Justice,  and  may  provide  for  the  temporary  recall  of  any  retired  Justice  or 
Judge  to  serve  on  the  court  from  which  he  was  retired.  The  General  Assembly 
shall  also  prescribe  maximum  age  limits  for  service  as  a  Justice  or  Judge. 

Sec.  9.  Superior  Courts. 

(1)  Superior  Court  districts.  The  General  Assembly  shall,  from  time  to  time, 
divide  the  State  into  a  convenient  number  of  Superior  Court  judicial  districts  and 
shall  provide  for  the  election  of  one  or  more  Superior  Court  Judges  for  each  dis- 
trict. Each  regular  Superior  Court  Judge  shall  reside  in  the  district  for  which 
he  is  elected.  The  General  Assembly  may  provide  by  general  law  for  the  selection 
or  appointment  of  special  or  emergency  Superior  Court  Judges  not  selected  for  a 
particular  judicial  district. 

(2)  Open  at  all  times;  sessions  for  trial  of  cases.  The  Superior  Courts  shall 
be  open  at  all  times  for  the  transaction  of  all  business  except  for  trial  of  issues  of 
fact  requiring  a  jury.  Regular  trial  sessions  of  the  Superior  Court  shall  be  held 
at  times  fixed  pursuant  to  a  calendar  of  courts  promulgated  by  the  Supreme 
Court.  At  least  two  sessions  for  the  trial  of  jury  cases  shall  be  held  annually  in 
each  county. 

(3)  Clerks.  A  Clerk  of  the  Superior  Court  for  each  county  shall  be  elected 
for  a  term  of  four  years  by  the  qualified  voters  thereof,  at  the  same  time  and 
places  as  members  of  the  General  Assembly  are  elected.  If  the  office  of  Clerk  of 
the  Superior  Court  becomes  vacant  otherwise  than  by  the  expiration  of  the  term, 
or  if  the  people  fail  to  elect,  the  senior  regular  resident  Judge  of  the  Superior 
Court  serving  the  county  shall  appoint  to  fill  the  vacancy  until  an  election  can  be 
regularly  held. 

Sec.  10.  District  Courts.  The  General  Assembly  shall,  from  time  to  time, 
divide  the  State  into  a  convenient  number  of  local  court  districts  and  shall  pre- 
scribe where  the  District  Courts  shall  sit,  but  a  District  Court  must  sit  in  at  least 
one  place  in  each  county.  District  Judges  shall  be  elected  for  each  district  for  a 
term  of  four  years,  in  a  manner  prescribed  by  law.  When  more  than  one  District 
Judge  is  authorized  and  elected  for  a  district,  the  Chief  Justice  of  the  Supreme 
Court  shall  designate  one  of  the  judges  as  Chief  District  Judge.  Every  District 
Judge  shall  reside  in  the  district  for  which  he  is  elected.  For  each  county,  the 
senior  regular  resident  Judge  of  the  Superior  Court  serving  the  county  shall  ap- 
point for  a  term  of  two  years,  for  nominations  submitted  by  the  Clerk  of  the 
Superior  Court  of  the  county,  one  or  more  Magistrates  who  shall  be  officers  of  the 
District  Court.  The  number  of  District  Judges  and  Magistrates  shall,  from  time 
to  time,  be  determined  by  the  General  Assembly.    Vacancies  in  the  office  of  District 


114  North  Carolina  Manual 


Judge  shall  be  filled  for  the  unexpired  term  in  a  manner  prescribed  by  law.  Vacan- 
cies in  the  office  of  Majjistrate  shall  be  filled  for  the  unexpired  term  in  the  manner 
provided  for  original  appointment  to  the  office. 

Sec.  11.  Assigynnevt  of  Judges.  The  Chief  Justice  of  the  Supreme  Court, 
acting  in  accordance  with  rules  of  the  Supreme  Court,  shall  make  assignments  of 
Judges  of  the  Superior  Court  and  may  transfer  District  Judges  from  one  district 
to  another  for  temporary  or  specialized  duty.  The  principle  of  rotating  Superior 
Court  Judges  among  the  various  districts  of  a  division  is  a  salutary  one  and  shall 
be  observed.  For  this  purpose  the  General  Assembly  may  divide  the  State  into  a 
number  of  judicial  divisions.  Subject  to  the  general  supervision  of  the  Chief 
Justice  of  the  Supreme  Court,  assignment  of  District  Judges  within  each  local 
court  district  shall  be  made  by  the  Chief  District  Judge. 

Sec.   12.  Jurisdiction  of  the  General  Court  of  Justice. 

(1)  Supreme  Court.  The  Supreme  Court  shall  have  jurisdiction  to  review 
upon  appeal  any  decision  of  the  courts  below,  upon  any  matter  of  law  or  legal  in- 
ference. The  jurisdiction  of  the  Supreme  Court  over  "issues  of  fact"  and  "ques- 
tions of  fact"  shall  be  the  same  exercised  by  it  prior  to  the  adoption  of  this  Article, 
and  the  Court  may  issue  any  remedial  writs  necessary  to  give  it  general  super- 
vision and  control  over  the  proceedings  of  the  other  courts. 

(2)  Court  of  Appeals.  The  Court  of  Appeals  shall  have  such  appellate  juris- 
diction as  the  General  Assembly  may  prescribe. 

(3)  Superior  Court.  Except  as  otherwise  provided  by  the  General  Assembly, 
the  Superior  Court  shall  have  original  general  jurisdiction  throughout  the  State. 
The  Clerks  of  the  Superior  Court  shall  have  such  jurisdiction  and  powers  as  the 
General  Assembly  shall  prescribe  by  general  law  uniformly  applicable  in  every 
county  of  the  State. 

(4)  District  Courts;  Magistrates.  The  General  Assembly  shall,  by  general  law 
uniformly  applicable  in  every  local  court  district  of  the  State,  prescribe  the  juris- 
diction and  powers  of  the  District  Courts  and  Magistrates. 

(5)  Waiver.  The  General  Assembly  may  by  general  law  provide  that  the 
jurisdictional  limits  may  be  waived  in  civil  cases. 

(6)  Appeals.  The  General  Assembly  shall  by  general  law  provide  a  proper 
system  of  appeals.  Appeals  from  Magistrates  shall  be  heard  de  novo,  with  the 
right  of  trial  by  jury  as  defined  in  this  Constitution  and  the  laws  of  this  State. 

Sec.   13.  Forms  of  action;  rules  of  procedure. 

(1)  Forms  of  Action.  There  shall  be  in  this  State  but  one  form  of  action  for 
the  enforce  or  protection  of  private  rights  or  the  redress  of  private  wrongs,  which 
shall  be  denominated  a  civil  action,  and  in  which  there  shall  be  a  right  to  have 
issues  of  fact  tried  before  a  jury.  Every  action  prosecuted  by  the  people  of  the 
State  as  a  party  against  a  person  charged  with  a  public  offense,  for  the  punish- 
ment thereof,  shall  be  termed  a  criminal  action. 

(2)  Rules  of  procedure.    The  Supreme  Court  shall  have  exclusive  authority 


The  Constitution  of  North  Carolina  115 


to  make  rules  of  procedure  and  practice  for  the  Appellate  Division.  The  General 
Assembly  may  make  rules  of  procedure  and  practice  for  the  Superior  Court  and 
District  Court  Divisions,  and  the  General  Assembly  may  delegate  this  authority  to 
the  Supreme  Court.  No  rule  of  procedure  or  practice  shall  abridge  substantive 
rights  or  abrogate  or  limit  the  right  of  trial  by  jury.  If  the  General  Assembly 
should  delegate  to  the  Supreme  Court  the  rule-making  power,  the  General  Assembly 
may,  nevertheless,  alter,  amend,  or  repeal  any  rule  of  procedure  or  practice  adopt- 
ed by  the  Supreme  Court  for  the  Superior  Court  or  District  Court  Divisions. 

Sec.  14.  Waiver  of  jury  trial.  In  all  issues  of  fact  joined  in  any  court,  the 
parties  in  any  civil  case  may  waive  the  right  to  have  the  issues  determined  by  a 
jury,  in  which  case  the  finding  of  the  judge  upon  the  facts  shall  have  the  force 
and  effect  of  a  verdict  by  a  jury. 

Sec.  15.  Administration.  The  General  Assembly  shall  provide  for  an  ad- 
ministrative office  of  the  courts  to  carry  out  the  provisions  of  this  Article. 

Sec.  16.  Terms  of  office  and  election  of  Jitstices  of  the  Supreme  Court,  Judges 
of  the  Court  of  Appeals,  and  Judges  of  the  Superior  Cou/rt.  Justices  of  the  Su- 
preme Court,  Judges  of  the  Court  of  Appeals,  and  regular  Judges  of  the  Superior 
Court  shall  be  elected  by  the  qualified  voters  and  shall  hold  office  for  terms  of 
eight  years  and  until  theirsuccessors  are  elected  and  qualified.  Justices  of  the 
Supreme  Court  and  Judges  of  the  Court  of  Appeals  shall  be  elected  by  the  qualified 
voters  of  the  State.  Regular  Judges  of  the  Superior  Cour  may  be  elected  by  the 
qualified  voters  of  the  State  or  by  th  voters  of  their  respective  districts,  as  the 
General  Assembly  may  prescribe. 

Sec.  17.  Rem.oval  of  Judges,  Magistrates  and  Clerks. 

(1)  Retnoval  of  Judges  by  the  General  Assembly.  Any  Justice  or  Judge  of 
the  General  Court  of  Justice  may  be  removed  from  office  for  mental  or  physical 
incapacity  by  joint  resolution  of  two-thirds  of  all  the  members  of  each  house  of 
the  General  Assembly.  Any  Justice  or  Judge  against  whom  the  General  Assembly 
may  be  about  to  proceed  shall  receive  notice  thereof,  accompanied  by  a  copy  of  the 
causes  alleged  for  his  removal,  at  least  20  days  before  the  day  on  which  either 
house  of  the  General  Assembly  shall  act  thereon.  Removal  from  office  by  the 
General  Assembly  for  any  other  cause  shall  be  by  impeachment. 

(2)  Additional  method  of  removal  of  Judges.  The  General  Assembly  shall 
prescribe  a  procedure,  in  addition  to  impeachment  and  address  set  forth  in  this 
Section,  for  the  removal  of  a  Justice  or  Judge  of  the  General  Court  of  Justice  for 
mental  or  physical  incapacity  interfering  with  the  performance  of  his  duties 
which  is,  or  is  likely  to  become,  permanent,  and  for  the  censure  and  removal  of  a 
Justice  or  Judge  ofthe  General  Court  of  Justice  for  wilful  misconduct  in  office, 
wilful  and  persistent  failure  to  perform  his  duties,  habitual  intemperance,  convic- 
tion of  a  crime  involving  moral  turpitude,  or  conduct  prejudicial  to  the  administra- 
tion of  justice  that  brings  the  judical  office  into  disrepute. 

(3)  Removal  of  Magistrates.  The  General  Assembly  shall  provide  by  general 
law  for  the  removal  of  Magistrates  for  misconduct  or  mental  or  physical  incapacity. 


116  North  Carolina  Manual 


(4)  Removal  of  Clerki^.  Any  Clerk  of  the  Superior  Court  may  be  removed 
from  office  for  misconduct  or  mental  or  physical  incapacity  by  the  senior  regular 
resident  Superior  Court  Judp:e  serving:  the  county.  Any  Clerk  against  whom  pro- 
ceedings are  instituted  shall  receive  written  notice  of  the  charges  against  him  at 
least  ten  days  before  the  hearing  upon  the  charges.  Any  Clerk  so  removed  from 
ofTice  shall  be  entitled  to  an  appeal  as  provided  by  law. 

Sec.  18.  District  Attorney  and  Prosecutorial  Districts. 

(1)  District  Attorneys.  The  General  Assembly  shall,  from  time  to  time,  divide 
the  State  into  a  convenient  number  of  solicitorial  districts,  for  each  of  which  a 
District  Attorney  shall  be  chosen  for  a  term  of  four  years  by  the  qualified  voters 
thereof,  at  the  same  time  and  places  as  members  of  the  General  Assembly  are 
elected.  The  District  Attorney  shall  advise  the  officers  of  justice  in  his  district,  be 
responsible  for  the  prosecution  on  behalf  of  the  State  of  all  criminal  actions  in  the 
Superior  Courts  of  his  district,  perform  such  duties  related  to  appeals  therefrom 
as  the  Attorney  General  may  require,  and  perform  such  other  duties  as  the 
General  Assembly  may  prescribe. 

(2)  Prosecution  in  District  Court  Division.  Criminal  actions  in  the  District 
Court  Division  shall  be  prosecuted  in  such  manner  as  the  General  Assembly  may 
prescribe  by  general  law  uniformly  applicable  in  every  local  court  district  of  the 
SUte. 

Sec.  19.  Vacancies.  Unless  otherwise  provided  in  this  Article,  all  vacancies 
occurring  in  the  offices  provided  for  by  this  Article  shall  be  filled  by  appointment 
of  the  Governor,  and  the  appointees  shall  hold  their  places  until  the  next  election 
for  members  of  the  General  Assembly  that  is  held  more  than  30  days  after  the 
vancancy  occurs,  when  elections  shall  be  held  to  fill  the  offices.  When  the  unexpired 
term  of  any  of  the  offices  named  in  this  Article  of  the  Constitution  in  which  a 
vacancy  has  occurred,  and  in  which  it  is  herein  provided  that  the  Governor  shall 
fill  the  vacancy,  expires  on  the  first  day  of  January  succeeding  the  next  election 
for  members  of  the  General  Assembly,  the  Governor  shall  appoint  to  fill  that 
vacancy  for  the  unexpired  term  of  the  office.  If  any  person  elected  or  appointed 
to  any  of  these  offices  shall  fail  to  qualify,  the  office  shall  be  appointed  to,  held,  and 
filled  as  provided  in  case  of  vacancies  occurring  therein.  All  incumbents  of  these 
offices  shall  hold  until  their  successors  are  qualified. 

Sec.  20.  Revenues  and  expenses  of  the  judicial  department.  The  General 
Assembly  shall  provide  for  the  establishment  of  a  schedule  of  court  fees  and  costs 
which  shall  be  uniform  throughout  the  State  within  each  division  of  the  General 
Court  of  Justice.  The  operating  expenses  of  the  judicial  department,  other  than 
compensation  to  process  servers  and  other  locally  paid  non-judicial  officers,  shall 
be  paid  from  State  funds. 

Sec.  21.  Fees,  salaries,  and  emoluments.  The  General  Assembly  shall  pre- 
scribe and  regulate  the  fees,  salaries,  and  emoluments  of  all  officers  provided  for 
in  this  Article,  but  the  salaries  of  Judges  shall  not  be  diminished  during  their 
continuance  in  office.  In  no  case  shall  the  compensation  of  any  Judge  or  Magistrate 
be  dependent  upon  his  decision  or  upon  the  collection  of  costs. 


The  Constitution  of  North  Carolina  117 

ARTICLE  V 

Finance 

Section  1.  No  capitation  tax  to  be  levied.  No  poll  or  capitation  tax  shall  be 
levied  by  the  General  Assembly  or  by  any  county,  city  or  town,  or  other  taxing 
unit. 

Sec.  2.  State  and  local  taxation. 

(1)  Power  of  taxation.  The  power  of  taxation  shall  be  exercised  in  a  just  and 
equitable  manner,  for  public  purposes  only,  and  shall  never  be  surrendered,  sus- 
pended, or  contracted  away. 

(2)  Classification.  Only  the  General  Assembly  shall  have  the  power  to  classify 
property  for  taxation,  which  power  shall  be  exercised  only  on  a  State-wide  basis  and 
shall  not  be  delegated.  No  class  of  property  shall  be  taxed  except  by  uniform  rule, 
and  every  classification  shall  be  made  by  general  law  uniformly. applicable  in  every 
county,  city  and  town,  and  other  unit  of  local  government. 

(3)  Exemptions.  Property  belonging  to  the  State,  counties,  and  municipal 
corporations  shall  be  exempt  from  taxation.  The  General  Assembly  may  exempt 
cemeteries  and  property  held  for  educational,  scientific,  literary,  cultural,  charitable, 
or  religious  purposes,  and,  to  a  value  not  exceeding  $300,  any  personal  property. 
The  General  Assembly  may  exempt  from  taxation  not  exceeding  $1,000  in  value  of 
property  held  and  used  as  the  place  of  residence  of  the  owner.  Every  exemption  shall 
be  on  a  State-wide  basis  and  shall  be  made  by  general  law  uniformly  applicable 
in  every  county,  city  and  town,  and  other  unit  of  local  government.  No  taxing 
authority  other  than  the  General  Assembly  may  grant  exemptions,  and  the  General 
Assembly  shall  not  delegate  the  powers  accorded  to  it  by  this  subsection. 

(4)  Special  tax  areas.  Subject  to  the  limitations  imposed  by  Section  4,  the 
General  Assembly  may  enact  general  laws  authorizing  the  governing  body  of  any 
county,  city,  or  town  to  define  territorial  areas  and  to  levy  taxes  within  those  areas, 
in  addition  to  those  levied  throughout  the  county,  city,  or  town,  in  order  to  finance, 
provide,  or  maintain  services,  facilities,  and  functions  in  addition  to  or  to  a  greater 
extent  than  those  financed,  provided,  or  maintained  for  the  entire  county,  city,  or 
town. 

(5)  Purposes  of  propeHy  tax.  The  General  Assembly  shall  not  authorize  any 
county,  city  or  town,  special  district,  or  other  unit  of  local  government  to  levy  taxes 
on  property,  except  for  purposes  authorized  by  general  law  uniformly  applicable 
throughout  the  State,  unless  the  tax  is  approved  by  a  majority  of  the  qualified  voters 
of  the  unit  who  vote  thereon. 

(6)  Income  tax.  The  rate  of  tax  on  incomes  shall  not  in  any  case  exceed  ten 
per  cent  and  there  shall  be  allowed  the  following  minimum  exemptions,  to  be 
deducted  from  the  amount  of  annual  incomes:  to  the  income-producing  spouse  of 
a  married  couple  living  together,  or  to  a  widow  or  widower  having  minor  child  or 
children,  natural  or  adopted,  not  less  than  $2,000;  to  all  other  persons  not  less  than 
$1,000;  and  there  may  be  allowed  other  deductions,  not  including  living  expenses, 
so  that  only  net  incomes  are  taxed. 

(7)  Contracts.    The  General  Assembly  may  enact  laws  whereby  the  State,  any 


118  North  Carolina  Manual 


county,  city  or  town  and  any  other  public  corporation  may  contract  with  and  appi-o- 
priate  money  to  any  person,  association,  or  corporation  for  the  accomplishment  of 
public  puiTX)ses  only. 

Sec.  3.    Limitatio)iti  xpoti  the  increase  of  State  debt. 

(1)  Authorized  purposes;  tu'o-thirds  liniitatioti.  The  General  Assembly  shall 
have  no  power  to  contract  debts  secured  by  a  pledge  of  the  faith  and  credit  of  the 
State,  unless  approved  by  a  majority  of  the  qualified  voters  of  the  State  who  vote 
thereon,  except  for  the  following  pui^poses: 

(a)  to  fund  or  refund  a  valid  existing  debt; 

(b)  to  supply  an  unforeseen  deficiency  in  the  revenue; 

(c)  to  borrow  in  anticipation  of  the  collection  of  taxes  due  and  payable  within 

the  current  fiscal  year  to  an  amount  not  exceeding  50  per  cent  of  such 
taxes; 

(d)  to  suppress  riots  or  insurrections,  or  to  repel  invasions; 

(e)  to  meet  emergencies  immediately  threatening  the  public  health  or  safety, 

as  conclusively  determined  in  writing  by  the  Governor; 

(f)  for  any  other  lawful  purpose,  to  the  extent  of  two-thirds  of  the  amount  by 
which  the  State's  outstanding  indebtedness  shall  have  been  reduced  during 
the  next  preceding  biennium. 

(2)  Gift  or  loan  of  credit  regulated.  The  General  Assembly  shall  have  no  power 
to  give  or  lend  the  credit  of  the  State  in  aid  of  any  person,  association,  or  corpora- 
tion, except  a  corporation  in  which  the  State  has  a  controlling  interest,  unless  the 
subject  is  submitted  to  a  direct  vote  of  the  people  of  the  State,  and  is  approved  by 
a  majority  of  the  qualified  voters  who  vote  thereon. 

(3)  Definitions.  A  debt  is  incurred  within  the  meaning  of  this  Section  when 
the  State  borrows  money.  A  pledge  of  the  faith  and  credit  within  the  meaning  of 
this  Section  is  a  pledge  of  the  taxing  power.  A  loan  of  credit  within  the  meaning  of 
this  Section  occurs  when  the  State  exchanges  its  obligations  with  or  in  any  way 
guarantees  the  debts  of  an  individual,  association,  or  private  corporation. 

(4)  Certain  debts  barred.  The  General  Assembly  shall  never  assume  or  pay 
any  debt  or  obligation,  express  or  implied,  incurred  in  aid  of  insurrection  or  rebellion 
against  the  United  States.  Neither  shall  the  General  Assembly  assume  or  pay  any 
debt  or  bond  incurred  or  issued  by  authority  of  the  Convention  of  1868,  the  special 
session  of  the  General  Assembly  of  1868,  or  the  General  Assemblies  of  1868-69  and 
1869-70,  unless  the  subject  is  submitted  to  the  people  of  the  State  and  is  approved 
by  a  majority  of  all  the  qualified  voters  at  a  referendum  held  for  that  sole  purpose. 

(5)  Chitstanding  debt.  Except  as  provided  in  subsection  (4),  nothing  in  this 
Section  shall  be  construed  to  invalidate  or  impair  the  obligation  of  any  bond,  note, 
or  other  evidence  of  indebtedness  outstanding  or  authorized  for  issue  as  of  July  1, 
1973. 

Sec.  4.  Liynitations  upon  the  increase  of  local  government  debt. 

(1)  Regulation  of  borrowing  and  debt.  The  General  Assembly  shall  enact  general  laws 
relating  to  the  borrowing  of  money  secured  by  a  pledge  of  the  faith  and  credit  and  the  con- 
tracting of  other  debts  by  counties,  cities  and  towns,  special  districts,  and  other  units, 
authorities,  and  agencies  of  local  government. 


The  Constitution  of  North  Carolina  119 


(2)  Authorized  purposes;  two-thirds  limitation.  The  General  Assembly  shall  have  no 
power  to  authorize  any  county,  city  or  town,  special  district,  or  other  unit  of  local  govern- 
ment to  contract  debts  secured  by  a  pledge  of  its  faith  and  credit  unless  approved  by  a  ma- 
jority of  the  qualified  voters  of  the  unit  who  vote  thereon,  except  for  the  following  purposes: 

(a)  to  fund  or  refund  a  valid  existing  debt; 

(b)  to  supply  an  unforeseen  deficiency  in  the  revenue; 

(c)  to  borrow  in  anticipation  of  the  collection  of  taxes  due  and  payable  within  the 
current  fiscal  year  to  an  amount  not  exceeding  50  per  cent  of  such  taxes; 

(d)  to  suppress  riots  or  insurrections; 

(e)  to  meet  emergencies  immediately  threatening  the  public  health  or  safety,  as  con- 
clusively determined  in  writing  by  the  Governor; 

(f )  for  purposes  authorized  by  general  laws  uniformly  applicable  throughout  the  State, 
to  the  extent  of  two-thirds  of  the  amount  by  which  the  unit's  outstanding  in- 
debtedness shall  have  been  reduced  during  the  next  preceding  fiscal  year. 

(3)  Gift  or  loan  of  credit  regulated.  No  county,  city  or  town,  special  district,  or  other 
unit  of  local  government  shall  give  or  lend  its  credit  in  aid  of  any  person,  association,  or  cor- 
poration, except  for  public  purposes  as  authorized  by  general  law,  and  unless  approved  by  a 
majority  of  the  qualified  voters  of  the  unit  who  vote  thereon. 

(4)  Certain  debts  barred.  No  county,  city  or  town,  or  other  unit  of  local  government 
shall  assume  or  pay  any  debt  or  the  interest  thereon  contracted  directly  or  indirectly  in  aid  or 
support  of  rebellion  or  insurrection  against  the  United  States. 

(5)  Definitions.  A  debt  is  incurred  within  the  meaning  of  this  Section  when  a  county, 
city  or  town,  special  district,  or  other  unit,  authority,  or  agency  of  local  government  borrows 
money.  A  pledge  of  faith  and  credit  within  the  meaning  of  this  Section  is  a  pledge  of  the  tax- 
ing power.  A  loan  of  credit  within  the  meaning  of  this  Section  occurs  when  a  county,  city  or 
town,  special  district,  or  other  unit,  authority,  or  agency  of  local  government  exchanges  its 
obligations  with  or  in  any  way  guarantees  the  debts  of  an  individual,  association,  or  private 
corporation. 

(6)  Outstanding  debt.  Except  as  provided  in  subsection  (4),  nothing  in  this  Section  shall 
be  construed  to  invalidate  or  impair  the  obligation  of  any  bond,  note,  or  other  evidence  of  in- 
debtedness outstanding  or  authorized  for  issue  as  of  July  1,  1973. 

Sec.  5.  Acts  levying  taxes  to  state  objects.  Every  act  of  the  General  Assembly  levying 
a  tax  shall  state  the  special  object  to  which  it  is  to  be  applied,  and  it  shall  be  applied  to  no 
other  purpose. 

Sec.  6.  hniiolability  of  sinking  funds  and  retirement  funds. 

(1)  Sinking  funds.  The  General  Assembly  shall  not  use  or  authorize  to  be  used  any  part 
of  the  amount  of  any  sinking  fund  for  any  purpose  other  than  the  retirement  of  the  bonds  for 
which  the  sinking  fund  has  been  created,  except  that  these  funds  may  be  invested  as 
authorized  by  law. 

(2)  Retirement  funds.  Neither  the  General  Assembly  nor  any  public  officer,  employee, 
or  agency  shall  use  or  authorized  to  be  used  any  part  of  the  funds  of  the  Teachers'  and  State 
Employees'  Retirement  System  or  the  Local  Governmental  Employees'  Retirement  System 
for  any  purpose  other  than  retirement  system  benefits  and  purposes,  administrative  ex- 
penses, and  refunds;  except  that  retirement  system  funds  may  be  invested  as  authorized  by 


1-^'  North  Carolina  Manual 


law,  suhji'ct  to  the  investment  limitation  that  the  funds  of  the  Teachers'  and  State  Em- 
ployees' Retirement  System  and  the  Local  Governmental  Employees'  Retirement  System 
shall  not  be  applied,  diverted,  loaned  to,  or  used  by  the  State,  any  State  agency,  State  officer, 
public  officer,  or  public  employee. 

Sec.  7.  Dmivinii  public  money. 

(1)  State  tre(i,'<unj.  No  money  shall  be  drawn  from  the  State  Treasury  but  in  conse- 
(juence  of  appropriations  made  by  law,  and  an  accurate  account  of  the  receipts  and  e.xpen- 
ditures  of  State  funds  shall  be  published  annually. 

(2)  Local  tn  iisin-f/.  No  money  shall  be  drawn  from  the  treasury  of  any  county,  city  or 
town,  or  other  unit  of  local  government  except  by  authority  of  law. 

Sec.  S.  llriilfh  care  t'a<-llifles.  Notwithstanding  any  other  provisions  of  this  Constitu- 
tion, the  (leiieral  .\ssembly  may  enact  general  laws  to  authorize  the  State,  counties,  cities  or 
towns,  and  other  State  and  local  governmental  entities  to  issue  revenue  bonds  to  finance  or 
refinance  for  any  such  governmental  entity  or  any  nonprofit  [private  corporation,  regardless 
of  any  church  or  religious  relationship,  the  cost  of  acijuiring,  constructing,  and  financing 
health  care  facility  projects  to  be  operated  to  serve  and  benefit  the  public;  provided,  no  cost 
incurred  earlier  than  two  years  prior  to  the  effective  date  of  this  section  shall  be  refinanced. 
Such  bonds  shall  be  payable  from  the  revenues,  gross  or  net,  of  any  such  projects  and  any 
other  health  care  facilities  of  any  such  governmental  entity  or  ncmf^rofit  private  corporation 
pledged  therefor;  shall  not  be  secured  by  a  pledge  of  the  full  faith  and  credit,  or  deemed  to 
create  an  indebtedness  reijuiring  voter  approval  of  any  governmental  entity;  and  may  be 
secured  by  an  agreement  which  may  provide  for  the  conveyance  of  title  of,  with  or  without 
consideration,  any  such  project  or  facilities  to  the  governmental  entity  or  nonprofit  private 
corporation.  The  power  of  eminent  domain  shall  not  be  used  pursuant  hereto  for  nonprofit 
private  corporations." 

Sec.  ;>.  CiipitdJ  projects  for  inditxtry.  Notwithstanding  any  other  provision  of  this  Con- 
stitution, the  (leneral  Assembly  may  enact  general  laws  to  authorize  counties  to  create 
authorities  to  issue  revenue  bonds  to  finance,  but  not  to  refinance,  the  cost  of  capital  projects 
consisting  of  industrial,  manufacturing  and  pollution  control  facilities  for  industry  and 
pollution  control  facilities  for  public  utilities,  and  to  refund  such  bonds. 

In  no  event  shall  such  revenue  bonds  be  secured  by  or  payable  from  any  public  moneys 
whatsoever,  but  such  revenue  bonds  shall  be  secured  by  any  payable  only  from  revenues  or 
l)r()perty  derived  from  private  parties.  All  such  capital  projects  and  all  transactions  therefor 
shall  be  subject  to  ta.xation  to  the  extent  such  projects  and  transactions  would  be  subject  to 
taxation  if  no  public  body  were  involved  therewith;  [jrovided,  however,  that  the  General 
Assembly  may  jtrovide  that  the  interest  on  such  revenue  bonds  shall  be  exempt  from  income 
taxes  within  the  State. 

The  [lower  of  eminent  domain  shall  not  be  exercised  to  provide  any  property  for  any  such 
cajiital  project." 

Sec.  10.  Joint  oicuersfiip  of  (jehenitioii  (itnl  trtnisniission  fttcilities.  In  addition  toother 
powers  conferred  upon  them  by  law,  municipalities  owning  or  operating  facilities  for  the 
generation,  transmission  or  distribution  of  electric  power  and  energv'  and  joint  agencies  form- 
ed by  such  municipalities  for  the  purpose  of  owning  or  operating  facilities  for  the  genera- 
tion and  transmission  of  electric  power  and  energy  (each,  respectively,  "a  unit  of  municipal 
government")  may  jointly  or  severally  own,  operate  and  maintain  works,  plants  and 
facilities,  within  or  without  the  State,  for  the  generation  and  transmission  of  electric  power 


The  Constitution  of  North  Carolina  121 


and  energy,  or  both,  with  any  person,  firm,  association  or  corporation,  public  or  private, 
engaged  in  the  generation,  transmission  or  distribution  of  electric  power  and  energj' 
forresale  (each,  respectively,  "a  co-owner")  within  this  State  or  any  state  contiguous  to  this 
State,  and  may  enter  into  and  carry  out  agreements  with  respect  to  such  jointly  owned 
facilities.  For  the  purpose  of  financing  its  share  of  the  cost  of  any  such  jointly  owned  electric 
generation  or  transmission  facilities,  a  unit  of  municipal  government  may  issue  its  revenue 
bonds  in  the  manner  prescribed  by  the  General  Assembly,  payable  as  to  both  principal  and 
interest  solely  from  and  secured  by  a  lien  and  charge  on  all  or  any  part  of  the  revenue 
derived,  or  to  be  derived,  by  such  unit  of  municipal  government  from  the  ownership  and 
operation  of  its  electric  facilities;  provided,  however,  that  no  unit  of  municipal  government 
shall  be  liable,  either  jointly  or  severally,  for  any  acts,  omissions  or  obligations  of  any 
co-owner,  nor  shall  any  money  or  property  of  any  unit  of  muynicipal  government  be  credit  or 
otherwise  applied  to  the  account  of  any  co-owner  or  be  charged  with  any  debt,  lien  or 
mortgage  as  a  result  of  any  debt  or  obligation  of  any  co-owner. 

ARTICLE  VI 

Suffrage  and  Eligibility  to  Office 

Sec.  1.  Who  may  vote.  Every  person  born  in  the  United  States  and  every 
person  who  has  been  naturalized,  18  years  of  age,  and  possessing  the  qualifications 
set  out  in  this  Article,  shall  be  entitled  to  vote  at  any  election  by  the  people  of  the 
State,  except  as  herein  otherwise  provided. 

Sec.  2.  Qitalifications  of  voter. 

(1)  Residence  period  for  State  elections.  Any  person  who  has  resided  in  the 
State  of  North  Carolina  for  one  year  and  in  the  precinct,  ward,  or  other  election 
district  for  30  days  next  preceding  an  election,  and  possesses  the  other  qualifica- 
tions set  out  in  this  Article,  shall  be  entitled  to  vote  at  any  election  held  in  this 
State.  Removal  from  one  precinct,  ward,  or  other  election  district  to  another  in 
this  State  shall  not  operate  to  deprive  any  person  of  the  right  to  vote  in  the  pre- 
cinct, ward,  or  other  election  district  from  which  that  person  has  removed  until  30 
days  after  the  removal. 

(2)  Residence  period  for  presidential  elections.  The  General  Assembly  may 
reduce  the  time  of  residence  for  persons  voting  in  presidential  elections.  A  person 
made  eligible  by  reason  of  a  reduction  in  time  of  residence  shall  possess  the  other 
qualifications  set  out  in  this  Article,  shall  only  be  entitled  to  vote  for  President 
and  Vice  President  of  the  United  States  or  for  electors  for  President  and  Vice 
President,  and  shall  not  thereby  become  eligible  to  hold  office  in  this  State. 

(3)  Disqualification  of  felon.  No  person  adjudged  guilty  of  a  felony  against 
this  State  or  the  United  States,  or  adjudged  guilty  of  a  felony  in  another  state 
that  also  would  be  a  felony  if  it  had  been  committed  in  this  State,  shall  be  per- 
mitted to  vote  unless  that  person  shall  be  first  restored  to  the  rights  of  citizenship 
in  the  manner  prescribed  by  law. 

Sec.  3.  Registration.  Every  person  offering  to  vote  shall  be  at  the  time  legally 
registered  as  a  voter  as  herein  prescribed  and  in  the  manner  provided  by  law.  The 
General  Assembly  shall  enact  general  laws  governing  the  registration  of  voters. 


1^^  North  Carolina  Manual 


Sec.  4.  Qnalificdtio)!  fur  reyistrdtioii.  Every  person  presenting;  himself  for 
refjistration  shall  be  able  to  read  and  write  any  section  of  the  Constitution  in  che 
Enji:lish   lan^uapre. 

Sec.  5.  Elections  bi/  people  and  General  Assenibh/.  All  elections  by  the  people 
shall  be  by  ballot,  and  all  elections  by  the  General  Assembly  shall  be  viva  voce.  A 
contested  election  for  any  office  established  by  Article  III  of  this  constitution  shall 
be  determined  by  joint  ballot  of  both  houses  of  the  General  Assembly  in  the  man- 
ner prescribed  by  law. 

Sec.  6.  Eligibility  to  elective  office.  Every  qualified  voter  in  North  Carolina 
who  is  21  years  of  ape,  except  as  in  this  Constitution  disqualified,  shall  be  eligible 
for  election  by  the  people  to  office. 

Sec.  7.  Oath.  Before  entering  upon  the  duties  of  an  officer,  a  person  elected 
or  appointed  to  the  office  shall  take  and  subscribe  the  following  oath  : 

"I,  ,  do  solemnly  swear  (or  affirm)  that  I  will  support  and 

maintain  the  Constitution  and  laws  of  the  United  States,  and  the  Constitution  and 
laws  of  North  Carolina  not  inconsistent  therewith,  and  that  I  will  faithfully  dis- 
charge the  duties  of  my  office  as  ,  so  help  me  God." 

Sec.  8.  Disqualifications  tor  office.  The  following  persons  shall  be  disqualified 
for  office: 

First,  any  person  who  shall  deny  the  being  of  Almighty  God. 

Second,  with  respect  to  any  office  that  is  filled  by  election  by  the  people,  any 
person  who  is  not  qualified  to  vote  in  an  election  for  that  office. 

Third,  any  person  who  has  been  adjudged  guilty  of  treason  or  any  other  felony 
against  this  State  or  the  United  States,  or  any  person  who  has  been  adjudged 
guilty  of  a  felony  in  another  state  that  also  would  be  a  felony  if  it  had  been  com- 
mitted in  this  State,  or  any  person  who  has  been  adjudged  guilty  of  corruption 
or  malpractice  in  any  office,  or  any  person  who  has  been  removed  by  impeachment 
from  any  office,  and  who  has  not  been  restored  to  the  rights  of  citizenship  in  the 
manner  prescribed  by  law. 

Sec.  9.  Dual  office  holding. 

(1)  Prohibitions.  It  is  salutary  that  the  responsibilities  of  self-government 
be  widely  shared  among  the  citizens  of  the  State  and  that  the  potential  abuse  of 
authority  inherent  in  the  holding  of  multiple  offices  by  an  individual  be  avoided. 
Therefore,  no  person  who  holds  any  office  or  place  of  trust  or  profit  under  the 
United  States  or  any  department  thereof,  or  under  any  other  state  or  government, 
shall  be  eligible  to  hold  any  office  in  this  State  that  is  filled  by  election  by  the 
people.  No  person  shall  hold  concurrently  any  two  offices  in  this  State  that  are 
filled  by  election  of  the  people.  No  person  shall  hold  concurrently  any  two  or  more 
appointive  offices  or  places  of  trust  or  profit,  or  any  combination  of  elective  and 
appointive  offices  or  places  of  trust  or  profit,  except  as  the  General  Assembly 
shs.ll  provide  by  general  law. 


The  Constitution  of  North  Carolina  123 


(2)  Exceptions.  The  provisions  of  this  Section  shall  not  prohibit  any  officer 
of  che  military  forces  of  the  State  or  of  the  United  States  not  on  active  duty  for  an 
extensive  period  of  time,  any  notary  public,  or  any  delegate  to  a  Convention  of  the 
People  from  holding  concurrently  another  office  or  place  of  trust  or  profit  under 
this  State  or  the  United  States  or  any  department  thereof. 

Sec.  10.  Continuation  in  office.  In  the  absence  of  any  contrary  provision,  all 
officers  in  this  State,  whether  appointed  or  elected,  shall  hold  their  positions  until 
other  appointments  are  made  or,  if  the  offices  are  elective,  until  their  successors 
are  chosen  and  qualified. 


ARTICLE  VII 

.  Local  Government 

Section  1.  General  Assembly  to  provide  for  local  government.  The  General 
Assembly  shall  provide  for  the  organization  and  government  and  the  fixing  of 
boundaries  of  counties,  cities  and  towns,  and  other  governmental  subdivisions, 
and,  except  as  otherwise  prohibited  by  this  Constitution,  may  give  such  powers 
and  duties  to  counties,  cities  and  towns,  and  other  governmental  subdivisions  as 
it  may  deem  advisable. 

The  General  Assembly  shall  not  incorporate  as  a  city  or  town,  nor  shall  it 
authorize  to  be  incorporated  as  a  city  or  town,  any  territory  lying  within  one  mile 
of  the  corporate  limits  of  any  other  city  or  town  having  a  population  of  5,000  or 
more  according  to  the  most  recent  decennial  census  of  population  taken  by  order 
of  Congress,  or  lying  within  three  miles  of  the  corporate  limits  of  any  other  city 
or  town  having  a  population  of  10,000  or  more  according  to  the  most  recent  decen- 
nial census  of  population  taken  by  order  of  Congress,  or  lying  within  four  miles 
of  the  corporate  limits  of  any  other  city  or  town  having  a  population  of  25,000  or 
more  according  to  the  most  recent  decennial  census  of  population  taken  by  order  of 
Congress,  or  lying  within  five  miles  of  the  corporate  limits  of  any  other  city  or 
town  having  a  population  of  50,000  or  more  according  to  the  most  recent  decennial 
census  of  population  taken  by  order  of  Congress.  Notwithstanding  the  foregoing 
limitations,  the  General  Assembly  may  incorporate  a  city  or  town  by  an  act  adopt- 
ed by  vote  of  three-fifths  of  all  the  members  of  each  house. 

Sec.  2.  Sheriffs.  In  each  county  a  Sheriff  shall  be  elected  by  the  qualified 
voters  thereof  at  the  same  time  and  places  as  members  of  the  General  Assembly 
are  electejl  and  shall  hold  his  office  for  a  period  of  four  years,  subject  to  removal 
for  cause  as  provided  by  law. 

Sec.  3.  Merged  or  consolidated  counties.  Any  unit  of  local  government  form- 
ed by  the  merger  or  consolidation  of  a  county  or  counties  and  the  cities  and  towns 
therein  shall  be  deemed  both  a  county  and  a  city  for  the  purposes  of  this  Con- 
stitution, and  may  exercise  any  authority  conferred  by  law  on  counties,  or  on  cities 
and  towns,  or  both,  as  the  General  Assembly  may  provide. 


124  North  Carolina  Manual 

ARTICLE  VIII 

Corporations 

Section  1.  Corporate  charters.  No  corporation  shall  be  created,  nor  shall  its 
charter  be  extended,  altered,  or  amended  by  special  act,  except  corj)orations  for 
charitable,  educational,  penal,  or  reformatory  purposes  that  are  to  be  and  remain 
under  the  patronajre  and  control  of  the  State;  but  the  General  Assembly  shall  pro- 
vide by  }i:eneral  laws  for  the  chartering,  organization,  and  powers  of  all  corpora- 
tions, and  for  the  amending,  extending,  and  forfeiture  of  all  charters,  except  those 
above  permitted  by  special  act.  All  such  general  acts  may  be  altered  from  time 
to  time  or  repealed.  The  (Seneral  Assembly  nuiy  at  any  time  by  special  act  repeal 
the  charter  of  any  corporation. 

Sec.  2.  Corporations  defined.  The  term  "corporation"  as  used  in  this  Section 
shall  be  construed  to  include  all  associations  and  joint-stock  companies  having: 
any  of  the  powers  and  privileges  of  corporations  not  possessed  by  individuals  or 
partnerships.  All  corporations  shall  have  the  right  to  sue  anil  shall  be  subject  to 
be  sued  in  all  courts,  in  like  cases  as  natural  persons. 

ARTICLE  IX 

Education 

Section  1.  Education  encouraged.  Religion,  morality,  and  knowledge  being 
necessary  to  good  government  and  the  happiness  of  mankind,  schools,  libraries,  and 
the  means  of  education  shall  forever  be  encouraged. 

Sec.   2.    Uniform  syateni  of  schools. 

(1)    General  and  uniform  system;  term.    The  General  Assembly  shall  provide 
by  taxation  and  otherwise  for  a  general  and  uniform  system  of  free  public  schools, 
which  shall  be  maintained  at  least  nine  months  in  every  year,  and  wherein  equal 
opportunities  shall  be  provided  for  all  students. 

(2)  Local  respoHsibiliti/.  The  General  Assembly  may  assign  to  units  of  local 
government  such  responsibility  for  the  financial  supjjort  of  the  free  public  schools 
as  it  may  deem  appropriate.  The  governing  boards  of  units  of  local  government 
with  financial  responsibility  for  public  education  may  use  local  revenues  to  add  to 
or  supplement  any  public  school  or  post-secondary  school  program. 

Sec.  3.  School  attendance.  The  General  Assembly  shall  provide  that  every 
child  of  appropriate  age  and  of  sufficient  mental  and  pliysical  ability  shall  attend 
the  public  schools,  unless  educated  by  other  means. 

Sec.   4.   State  Board  of  Education. 

(1)  Board.  The  State  Board  of  Education  shall  consist  of  the  Lieutenant 
Governor,  the  Treasurer,  and  eleven  members  appointeij  by  the  Governor,  subject 
to  confirmation  by  the  (Jeneral  Assembly  in  joint  session.  The  General  Assembly 
shall  divide  the  State  into  eight  educational  districts.    Of  the  appointive  members 


The  Constitution  of  North  Carolina  125 


of  the  Board,  one  shall  be  appointed  from  each  of  the  eight  educational  districts 
and  three  shall  be  appointed  from  the  State  at  large.  Appointments  shall  be  for 
overlapping  terms  of  eight  years.  Appointments  to  fill  vacancies  shall  be  made  by 
the  Governor  for  the  unexpired  terms  and  shall  not  be  subject  to  confirmation. 

(2)  Siiperi)tte)ident  of  Public  hisiractioti.  The  Superintendent  of  Public  In- 
struction shall  be  the  secretary  and  chief  administrative  officer  of  the  State  Board 
of  Education. 

Sec.  5.  Poxvers  and  duties  of  Board.  The  State  Board  of  Education  shall 
supervise  and  administer  the  free  public  school  system  and  the  educational  funds 
provided  for  its  support,  except  the  funds  mentioned  in  Section  7  of  this  Article, 
and  shall  make  all  needed  rules  and  regulations  in  relation  thereto,  subject  to  laws 
enacted  by  the  General  Assembly. 

Sec.  6.  State  school  fund.  The  proceeds  of  all  lands  that  have  been  or  here- 
after may  be  granted  by  the  United  States  to  this  State,  and  not  otherwise  ap- 
propriated by  this  State  or  the  United  States;  all  moneys,  stocks,  bonds,  and  other 
property  belonging  to  the  State  for  purposes  of  public  education;  the  net  proceeds 
of  all  sales  of  the  swamp  lands  belonging  to  the  State;  and  all  other  grants,  gifts, 
and  devises  that  have  been  or  hereafter  may  be  made  to  the  State,  and  not  other- 
wise appropriated  by  the  State  or  by  the  terms  of  the  grant,  gift,  or  devise,  shall 
be  paid  into  the  State  Treasury  and,  together  with  so  much  of  the  revenue  of  the 
State  as  may  be  set  apart  for  that  purpose,  shall  be  faithfully  appropriated  and 
used  exclusively  for  establishing  and  maintaining  a  uniform  system  of  free  public 
schools. 

Sec.  7.  County  school  fund.  All  moneys,  stocks,  bonds,  and  other  property  be- 
longing to  a  county  school  fund,  and  the  clear  proceeds  of  all  penalties  and  for- 
feitures and  of  all  fines  collected  in  the  several  counties  for  any  breach  of  the 
penal  laws  of  the  State,  shall  belong  to  and  remain  in  the  several  counties,  and 
shall  be  faithfully  appropriated  and  used  exclusively  for  maintaining  free  public 
schools.  ■ 

Sec.  8.  Higher  education.  The  General  Assembly  shall  maintain  a  public 
system  of  higher  education,  comprising  The  University  of  North  Carolina  and 
such  other  institutions  of  higher  education  as  the  General  Assembly  may  deem 
wise.  The  General  Assembly  shall  provide  for  the  selection  of  trustees  of  The 
University  of  North  Carolina  and  of  the  other  institutions  of  higher  education,  in 
whom  shall  be  vested  all  the  privileges,  rights,  franchises,  and  endowments  here- 
tofore granted  to  or  conferred  upon  the  trustees  of  these  institutions.  The  General 
Assembly  may  enact  laws  necessary  and  expedient  for  the  maintenance  and  man- 
agement of  The  University  of  North  Carolina  and  the  other  public  instructions  of 
higher  education. 

Sec.  9.  Benefits  of  public  instructions  of  higher  education.  The  General  As- 
sembly shall  provide  that  the  benefits  of  The  University  of  North  Carolina  and 
other  public  institutions  of  higher  education,  as  far  as  practicable,  be  extended  to 
the  people  of  the  State  free  of  expense. 


126  North  Carolina  Manual 


Sec.    10.   Escheats. 

(1)  Escheats  prior  to  July  1,  1971.  All  property  that  prior  to  July  1,  1971, 
aecrued  to  the  State  from  escheats,  unclaimed  (iividends,  or  distributive  shares  of 
the  estate.s  of  deceased  persons  shall  be  appropriated  to  the  use  of  The  University 
of  North  Carolina. 

(2)  Escheats  after  June  30,  1971.  All  property  that,  after  June  30,  1971, 
shall  accrue  to  the  State  from  escheats,  unclaimed  dividends,  or  distributive  shares 
of  the  estates  of  deceased  persons  shall  be  used  to  aid  worthy  and  needy  students 
who  are  residents  of  this  State  and  are  enrolled  in  public  institutions  of  higher 
education  in  this  State.  The  method,  amount,  and  type  of  distribution  shall  be 
prescribed  by  law. 


ARTICLE  X 

Homesteads  and  Exemptions 

Section  1.  Personal  property  exemptions.  The  personal  property  of  any  resi- 
dent of  this  State,  to  a  value  fixed  by  the  General  Assembly  but  not  less  than  $500, 
to  be  selected  by  the  resident,  is  exempt  from  sale  under  execution  or  other  final 
process  of  any  court,  issued  for  the  collection  of  any  debt. 

Sec.  2.  Hmnestead  exemptions. 

(1)  Exemption  from  sale;  exceptions.  Every  homestead  and  the  dwellings 
and  buildings  used  therewith,  to  a  value  fixed  by  the  General  Assembly  but  not 
less  than  $1,000,  to  be  selected  by  the  owner  thereof,  or  in  lieu  thereof,  at  the  option 
of  the  owner,  any  lot  in  a  city  or  town  with  the  dwellmgs  and  buildings  used  there- 
on, and  to  the  same  value,  owned  and  occupied  by  a  resident  of  the  State,  shall  be 
exempt  from  sale  under  execution  or  other  final  process  obtained  on  any  debt.  But 
no  property  shall  be  exempt  from  sale  for  taxes,  or  for  payment  of  obligations 
contracted  for  its  purchase. 

(2)  Exemption  for  benefit  of  children.  The  homestead,  after  the  death  of  the 
owner  thereof,  shall  be  exempt  from  the  payment  of  any  debt  during  the  minority 
of  the  owner's  children,  or  any  of  them. 

(3)  E.r('nij)f!())i  for  benefit  (f  iridoir.  If  the  owner  of  a  homestead  dies,  leaving  a  surviv- 
ing spouse  but  no  minor  children,  the  homestead  shall  be  exempt  from  the  debts  of 
the  owner,  and  the  rents  and  profits  thereof  shall  inure  to  the  benefit  of  the  surviving  spouse 
until  he  or  she  remarries,  unless  the  surviving  spouse  is  the  owner  of  a  separate  homestead. 

(4)  Conreyance  of  homestead.  Nothing  contained  in  this  Article  shall  operate  to  prevent 
the  owner  of  a  homestead  from  disposing  of  it  by  deed,  but  no  deed  made  by  a  married  own- 
er of  a  homestead  shall  be  valid  without  the  signature  and  acknowledgement  of  his  or  her 
spouse. 

Sec.  3.  Mechanics'  (uid  laborers'  liens.  The  General  Assembly  shall  provide  by  proper 
legislation  for  giving  to  mechanics  and  laborers  an  adequate  lien  on  che  subject-matter  of 
their  labor.  The  provisions  of  Sections  1  and  2  of  this  Article  shall  not  be  so  construed  as  to 
prevent  a  laborer's  lien  for  work  done  and  performed  for  the  person  claiming  the  e.xemption 
or  a    mechanic's  lien  for  work  done  on  the  premises. 


The  Constitution  of  North  Carolina  127 


Sec.  4.  Property  of  married  women  secured  to  them.  The  real  and  personal 
property  of  any  female  in  this  State  acquired  before  marriage,  and  all  property, 
real  and  personal,  to  which  she  may,  after  marriage,  become  in  any  manner  en- 
titled, shall  be  and  remain  the  sole  and  separate  estate  and  property  of  such  fe- 
male, and  shall  not  be  liable  for  any  debts,  obligations,  or  engagements  of  her 
husband,  and  may  be  devised  and  bequeathed  and  conveyed  by  her,  subject  to  such 
regulations  and  limitations  as  the  General  Assembly  may  prescribe.  Every  married 
woman  may  exercise  powers  of  attorney  conferred  upon  her  by  her  husband,  in- 
cluding the  power  to  execute  and  acknowledge  deeds  to  property  owned  by  herself 
and  her  husband  or  by  her  husband. 

Sec.  5.  Insurance.  A  person  may  insure  his  or  her  own  life  for  the  sole  use  and  benefit  of 
his  or  her  spouse  or  children  or  both,  and  upon  his  or  her  death  the  proceeds  from  the  in- 
surance shall  be  paid  to  or  for  the  benefit  of  the  spouse  or  children  or  both,  or  to  a  guardian, 
free  from  all  claims  of  the  representatives  or  creditors  of  the  insured  or  his  or  her  estate.  Any 
insurance  policy  which  insures  the  life  of  a  person  for  the  sole  use  and  benefit  of  that  person's 
spouse  or  children  or  both  shall  not  be  subject  to  the  claims  of  creditors  of  the  insured  during 
his  or  her  lifetime,  whether  or  not  the  policy  reserves  to  the  insured  during  his  or  her  lifetime 
any  or  all  rights  provided  for  by  the  policy  and  whether  or  not  the  policy  proceeds  are 
payable  to  the  estate  of  the  insured  in  the  event  the  beneficiary  or  beneficiaries  predecease 
the  insured. 

ARTICLE  XI 

Punishments,  Corrections,  and  Charities 

Section  1.  Punishm.ents.  The  following  punishments  only  shall  be  known  to 
the  laws  of  this  State:  death,  imprisonment,  fines,  removal  from  office,  and  disquali- 
fication to  hold  and  enjoy  any  office  of  honor,  trust,  or  profit  under  this  State. 

Sec.  2.  Death  punishment.  The  object  of  punishments  being  not  only  to 
satisfy  justice,  but  also  to  reform  the  offender  and  thus  prevent  crime,  murder, 
arson,  buglary,  and  rape,  and  these  only,  may  be  punishable  with  death,  if  the 
General  Assembly  shall  so  enact. 

Sec.  3.  Charitable  and  correctional  institutions  and  agencies.  Such  charitable, 
benevolent,  penal,  and  correctional  institutions  and  agencies  as  the  needs  of  human- 
ity and  the  public  good  may  require  shall  be  established  and  operated  by  the  State 
under  such  organization  and  in  such  manner  as  the  General  Assembly  may  pre- 
scribe. 

Sec.  4.  Welfare  policy;  board  of  public  ivelfare.  Beneficent  provision  for  the 
poor,  the  unfortunate,  and  the  orphan  is  one  of  the  first  duties  of  a  civilized  and 
a  Christian  state.  Therefore  the  General  Assembly  shall  provide  for  and  define  the 
duties  of  a  board  of  public  welfare. 

ARTICLE  XII 

Military  Forces 

Section  1.  Governor  is  Commander  in  Chief.  The  Governor  shall  be  Com- 
mander in  Chief  of  the  military  forces  of  the  State  and  may  call  out  those  forces 


128  North  C'akolina  Manual 

to  execute  the  law,  suppress  riots  and  insurrections,  and  repeal  invasion. 

ARTICLE  XIII 

Conventions;  Constitutional  Amendment  and  Revision 

Section  1.  Convention  of  the  People.  No  Convention  of  the  People  of  this 
State  shall  ever  be  called  unless  by  the  concurrence  of  two-thirds  of  all  the  mem- 
bers of  each  house  of  the  General  Assembly,  and  unless  the  proposition  "Conven- 
tion or  No  Convention"  is  first  submitted  to  the  qualified  voters  of  the  State  at  the 
time  and  in  the  manner  prescribed  by  the  General  Assembly.  11  a  majority  of  the 
votes  cast  upon  the  proposition  are  in  favor  of  a  Convention,  it  shall  assemble  on 
the  day  prescribed  by  the  General  Assembly.  The  General  Assembly  shall,  in  the 
act  submitting  the  convention  proposition,  propose  limitations  upon  the  authority 
of  the  convention;  and  if  a  majority  of  the  votes  cast  upon  the  proposition  are  in 
favor  of  a  Convention,  those  limitations  shall  become  bindiiiK  upon  the  Conven- 
tion. Delegates  to  the  Convention  shall  be  elected  by  the  qualified  voters  at  the 
time  and  in  the  manner  prescribed  in  the  act  of  submission.  The  Convention 
shall  consist  of  a  number  of  delegates  equal  to  the  membership  of  the  House  of 
Representatives  of  the  General  Assembly  that  submits  the  convention  proposition 
and  the  delegates  shall  be  apportioned  as  is  the  House  of  Representatives.  A  Con- 
vention shall  adopt  no  ordinance  not  necessary  to  the  purpose  for  which  the  Con- 
vention has  been  called. 

Sec.  2.  Power  to  revise  or  amend  Cottstitutwn  reserved  to  people.  The  people 
of  this  State  reserve  the  power  to  amend  this  Constitution  and  to  adopt  a  new  or 
revised  Constitution.  This  power  may  be  exercised  by  either  of  the  methods  set 
out  hereinafter  in  this  Article,  but  in  no  other  way. 

Sec.  3.  Revisio)i  or  anionhnetit  by  Conve))tio)t  of  the  People.  A  Convention 
of  the  People  of  this  State  may  be  called  pursuant  to  Section  1  of  this  Article  to 
propose  a  new  or  revised  Constitution  or  to  propose  amendments  to  this  Constitu- 
tion. Every  new  or  revised  Constitution  and  every  constitutional  amendment 
adopted  by  a  Convention  shall  be  submitted  tj  the  qualified  voters  of  the  State  at 
the  time  and  in  the  manner  prescribed  by  the  Convention.  If  a  majority  of  the 
votes  cast  thereon  are  in  favor  of  ratification  of  the  new  or  revised  Constitution 
or  the  constitutional  amendment  or  amendments,  it  or  they  shall  become  effective 
January  first  next  after  ratification  by  the  qualified  voters  unless  a  different  ef- 
fective date  is  prescribed  by  the  Convention. 

Sec.  4.  Revision  or  amendtnoit  by  legislative  initiatio)i.  A  proposal  of  a  new 
or  revised  Constitution  or  an  amendment  or  amendments  to  this  Constitution  may 
be  initiated  by  the  General  Assembly,  but  only  if  three-fifths  of  all  the  members  of 
each  house  shall  adopt  an  act  submitting  the  proposal  to  the  qualified  voters  of  the 
State  for  their  ratification  or  rejection.  The  proposal  shall  be  submitted  at  the 
time  and  in  the  manner  prescribed  by  the  General  Assembly.  If  a  majority  of  the 
votes  cast  thereon  are  in  favor  of  the  proposed  new  or  revised  Constitution  or 
constitutional  amendment  or  amendments,  it  or  they  shall  become  effective  January 
first  next  after  ratification  by  the  voters  unless  a  different  effective  date  is  pre- 
scribed in  the  act  submitting  the  proposal  or  proposals  to  the  qualified  voters. 


The  Constitution  of  North  Carolina  129 

ARTICLE  XIV 

Miscellaneous 

Section  1.     Seat  of  government.    The  permanent  seat  of  government  of  this 
State  shall  be  at  the  City  of  Raleigh. 

Sec.  2.  State  boundaries.    The  limits  and  boundaries  of  the  State  shall  be  and 
remain  as  they  now  are. 

Sec.  3.  General  laws  defined.  Whenever  the  General  Assembly  is  directed  or 
authorized  by  this  Constitution  to  enact  general  laws,  or  general  laws  uniformly 
applicable  throughout  the  State,  or  general  laws  uniformly  applicable  in  every 
county,  city  and  town,  and  other  unit  of  local  government,  or  in  every  local  court 
district,  no  special  or  local  act  shall  be  enacted  concerning  the  subject  matter 
directed  or  authorized  to  be  accomplished  by  general  or  uniformly  applicable  laws, 
and  every  amendment  or  repeal  of  any  law  relating  to  such  subject  matter  shall 
also  be  general  and  uniform  in  its  effect  throughout  the  State.  General  laws  may 
be  enacted  for  classes  defined  by  population  or  other  criteria.  General  laws  uni- 
formly applicable  throughout  the  State  shall  be  made  applicable  without  classifica- 
tion or  exception  in  every  unit  of  local  government  of  like  kind,  such  as  every 
county,  or  every  city  and  town,  but  need  not  be  made  applicable  in  every  unit  of 
local  government  in  the  State.  General  laws  uniformly  applicable  in  every  county, 
city  and  town,  and  other  unit  of  local  government,  or  in  every  local  court  district, 
shall  be  made  applicaole  without  classification  or  exception  in  every  unit  of  local 
government,  or  in  every  local  court  district,  as  the  case  may  be.  The  General  As- 
sembly may  at  any  time  repeal  any  special,  local  or  private  act. 

Sec.  4.  Cojitinuity  of  laws;  protection  of  office  holders.  The  laws  of  North 
Carolina  not  in  conflict  with  this  Constitution  shall  continue  in  force  until  law- 
fully altered.  Except  as  otherwise  specifically  provided,  the  adoption  of  this  Con- 
stitution shall  not  have  the  effect  of  vacating  any  office  or  term  of  office  now  filled 
or  held  by  virtue  of  any  election  or  appointment  made  under  the  prior  Constitution 
of  North  Carolina  and  the  laws  of  the  State  enacted  pursuant  thereto." 

Sec.  5.  Conservation  of  natural  resources.  It  shall  be  the  policy  of  this  State 
to  conserve  and  protect  its  lands  and  waters  for  the  benefit  of  all  its  citizenry,  and 
to  this  end  it  shall  be  a  proper  function  of  the  State  of  North  Carolina  and  its 
political  subdivisions  to  acquire  and  preserve  park,  recreational,  and  scenic  areas, 
to  control  and  limit  the  pollution  of  our  air  and  water,  to  control  excessive  nois^, 
and  in  every  other  appropriate  way  to  preserve  as  a  part  of  the  common  heritage  of 
this  State  its  forests,  wetlands,  estuaries,  beaches,  historical  sites,  openlands.  and 
places  of  beauty. 

To  accomplish  the  aforementioned  public  purposes,  the  State  and  its  counties, 
cities  and  towns,  and  other  units  of  local  goverHment  may  acquire  by  purchase  or 
gift  properties  or  interests  in  properties  which  shall,  upon  their  special  dedication 
to  and  acceptance  by  resolution  adopted  by  a  vote  of  three-fifths  of  the  members 
of  each  house  of  the  General  Assembly  for  those  public  purposes,  constitute  part 
of  the  'State  Nature  and  Historic  Preserve",  and  which  shall  not  be  used  for  other 
purposes  except  as  authorized   by   law  enacted   by   a   vote   of  three-fifths   of   the 


i;^0  North  Carolina  Manual 


members  of  each  house  of  the  General  Assmbly.  The  General  Assembly  shall  pre- 
scribe by  general  law  the  conditions  and  procedures  under  which  such  properties 
or  interests  therein  shall  be  dedicated  for  the  aforementioned  public  purposes. 


PART  II 

CENSUS 


Census  133 

POPULATION  OF  THE  STATE  OF  NORTH  CAROLINA 

Nineteenth  Census  of  the  United  States:  1970 

The  population  of  North  Carolina's  urban  places  continued  to  grow  faster 
than  of  the  rural  areas  between  1960  and  1970,  according:  to  the  nineteenth  decen- 
nial census,  issued  by  Georpre  H.  Brown,  Director  of  the  Bureau  of  the  Census, 
Department  of  Commerce. 

Final  figures  show  that  the  urban  population  increased  from  1,801,921  in  1960 
to  2,285,168  in  1970,  or  26.8  per  cent,  while  the  rural  population  increased  from 
2,754,234  in  1960  to  2,796,891  in  1970  or  an  increase  of  only  1.5  percent.  The  final 
count  of  the  Nineteenth  Census  for  the  State  on  April  1,  1970,  was  5,082,059  com- 
pared to  4,556,155  in  1960,  or  an  increase  of  11.5  per  cent.  Urban  residents  ac- 
counted for  45  per  cent  of  the  State's  population  in  1970  as  compared  with  39.5 
per  cent  in  1960.  Rural  areas  in  1970  accounted  for  55  per  cent  of  the  total  popu- 
lation. The  Census  Bureau  considers  as  urban  areas  the  incorporated  places  of 
2,500  or  more,  or  unincorporated  places  of  2,500  or  more  located  outside  urbanized 
areas.    The  remaining  territory  is  classified  as  rural. 

There  were  38  incorporated  places  of  10,000  or  more  in  1970.  Three  of  these 
(Asheboro,  Eden  and  Morganton)  reached  that  size  since  1960.  Charlotte  remains 
the  State's  largest  city  with  a  population  of  241,178  followed  in  order  by  Greens- 
boro with  144,076  and  Winston-Salem  with  132,913. 

According  to  final  figures  of  the  1970  census,  62,  of  the  counties  gained  in 
population.  Cumberland  County  showed  the  greatest  gain  with  an  increase  of  42.9 
per  cent.  Wake  County  placed  second  with  an  increase  of  35.1  per  cent  while 
Orange  was  third  with  a  34.3  per  cent  gain. 

The  first  census  of  North  Carolina  was  taken  in  1790,  returning  a  population 
of  393,751.  The  population  has  shown  an  increase  at  every  census  since  that  time. 
The  population  passed  1,000,000  between  1860  and  1870.  2,000,000  between  1900 
and  1910,  3,000,000  between  1920  and  1930,  4,000,000  between  1940  and  1950, 
4,500,000  between  1950  and  1960,  and  5,000,000  between  1960  and  1970.  The  present 
population  (1970)  represents  a  density  of  96.4  inhabitants  per  square  mile.  North 
Carolina's  total  area  in  square  miles  is  52,712.  Land  area  is  48,798  square  miles; 
water  area  is  3,914  square  miles. 

The  tables  that  follow  give  various  population  figures  based  on  tabulations 
made  during  the  1970  census  and  corrections  of  initial  errors  and  subsequent 
changes  that  have  occured  since  April  1,  1970. 


Census  135 


T  VBLE  1.     STATE  POPULATION  STATISTICS- 
CENSUS  AND  PROJECTIONS 

l-A.     Metropolitan  Areas 

Percent  Change  from 

Date  of  Ccmii.s  gf  Total  Preceding  Census 

Projection  Data  Population  Population  IXiiinhcr)  (Pcrrenl) 

April  1.  1950  1.368.101 33.7 

April  1.  1960  1.801.921 39.5 433,820 31.7 

April  1.  1970  2.285.168 45.0 483.247 26.8 

April  1,  1980*  2.676.500 46.0 391,534 17.2 

1-B.     Nonmetropolitan  Areas 

April  1,  1950  2.693.828 66.3 

April  1.  1960  2.754,234 60.5 60,406  2.2 

April  1.  1970  2.796.891 55.0 42,657  1.5 

April  1.  1980*  3.137.200 54.0 340.309 12.2 

1-C.     Statewide 

April  1.  1950  4.061.929 490.306 13.7 

April  1.  1960  4.556.155 494.226 12.2 

April  1.  1970  5,084.411 528,256 11.6 

July  1,  1973* 5,302,000 

July  1,  1975* 5.441,000 

July  1.  1977* 5.600,332 

July  1,  1979*  5,756,128 

April  1.  1980*  5,813,773 729,363 11.3 

July  1,  1985* 6.241,000  

April  1,  1990*  6.601.000 787.227 13.5 


"Denotes  a  projected  figure 


i:^(; 


North  Carolina  Manual 


TABLE  2.     COUNTY  POPULATION  STATISTICS,  1970 


1970  I'opuUition 


Land 
area    in 
«(;»(!  re 

I'JTO 

Alamancf     428 

Alexander     259 

AlU'Khany      225 

Anson    533 

Ashe   426 

Avciy     245 

Beaufort     826 

Hertie     698 

Hladon     883 

lirunswiok     856 

buncombe     657 

burke     511 

Cabarrus     363 

Caldwell     469 

Camden     239 

Carteret     536 

Caswell      428 

Catawba    394 

Chatham     709 

Cherokee     452 

Chowan     173 

Clay     209 

Cleveland     468 

Columbus      945 

Craven     699 

Cumberland    654 

Currituck      246 

Dare     391 

Davidson     549 

Davie     265 

Duplin     815 

Durham     295 

Edgecombe     510 

Forsyth     419 

Franklin      491 

Gaston     356 

Gates     337 

Graham      292 

Granville     537 

Greene     267 

Guilford     655 

Halifax      734 

Harnett     603 

Haywood     551 

Henderson      378 

Hertford     353 

Hoke    389 

Hyde     613 

Ired.-ll     572 

Jackson     491 

Johnston     797 

Jone3     467 


To. 

tal 

Vrh„„ 

Ultra  I 

I'opul 

ation 

I'opui 

\al\on 

fupulc 

I  (ion 

I'.r 

l'<rri  lit 

/'<  rr,  lit 

iKjuarv 

of 

of 

XuTnhrr 

mile 

Total 

Total 

Total 

Total 

96,362 

225.1 

50.497 

52.4 

45..S65 

47.6 

19,466 

75.2 

- 

19.466 

100.0 

8,134 

36.2 

8.134 

100.0 

23,488 

44.1 

3,977 

16.9 

19,511 

X3.1 

19,571 

45.9 

'- 

— 

19,571 

100.0 

12,655 

51.7 

-~ 

12,655 

100.0 

35,980 

43.6 

8,961 

24.9 

27,019 

75.1 

20,528 

29.4 

— 

— 

20,528 

100.0 

26,477 

30.0 

— 

— 

26,477 

100.0 

24,223 

28.3 

— 

— 

24,223 

100.0 

145,056 

220.8 

75.655 

52.2 

69  401 

47.8 

60,364 

118.1 

17.186 

28.5 

43,178 

71.5 

74,629 

205.6 

47,763 

64.0 

26,866 

36.0 

56,699 

120.9 

17,525 

30.9 

39,174 

69.1 

5.453 

22.8 

— 

— 

5,453 

100.0 

31,603 

59.0 

8.601 

27.2 

23,002 

72.8 

19,055 

44.5 

— 

19.055 

100.0 

90,873 

230.6 

38.943 

42.9 

51.930 

57.1 

29,554 

41.7 

4,689 

15.9 

24,865 

84.1 

16,330 

36.1 

- 

— 

16,330 

100.0 

10,764 

62.2 

4,766 

44.3 

5  998 

55.7 

5.180 

24.8 

— 

5,180 

100.0 

72.556 

155.0 

24,651 

34.0 

47,905 

66.0 

46,937 

49.7 

4,195 

8.9 

42,742 

91.1 

62,554 

89.5 

34,549 

55.2 

28.005 

54.8 

212.042 

324.2 

161,370 

76.1 

50.672 

23.9 

6,976 

28.4 

_.. 

— 

6.976 

100.0 

6  995 

17.9 

— 

— 

6,995 

100.0 

95,627 

174.2 

35,450 

37.1 

60,177 

62.9 

18,855 

71.2 

2.529 

13.4 

16,326 

86.6 

38.015 

46.6 

5.648 

14.9 

32  367 

85.1 

132.681 

449.8 

100,768 

75.9 

31.913 

74.1 

52.341 

102.6 

24,677 

47.1 

27,664 

52.9 

215,118 

513.4 

147,399 

68.8 

66,949 

31.2 

26.820 

54.6 

2,941 

11.0 

23,879 

89.0 

148,415 

416.9 

89,523 

60.3 

58,892 

39.7 

8,524 

25.3 

— 

— 

8,524 

100.0 

6,562 

22.5 

6,562 

100.0 

32,762 

61.0 

10,716 

32.7 

22.046 

67.3 

14,967 

56.1 

— 

14.967 

100.0 

288,590 

440.6 

220.127 

76.3 

68  463 

23.7 

53.884 

73.4 

19.649 

36.5 

34.235 

63.5 

49.667 

82.4 

11.154 

22.5 

38.r)13 

77.5 

41,710 

76.7 

11.646 

27.9 

30.064 

72.1 

42.804 

113.2 

12,003 

28.0 

30.801 

72.0 

23  529 

66.7 

8,613 

36.6 

14,916 

63.4 

16,436 

42.3 

3,180 

19.3 

13.256 

80.7 

5,571 

9.1 

5,571 

100.0 

72,197 

126.2 

31,883 

44.2 

40,314 

55.8 

21,593 

44.0 

— 

— 

21,593 

100.0 

61,737 

77.5 

14,136 

22.9 

47,601 

77.1 

9,779 

20.9 

— 

— 

9,779 

100.0 

Census 


187 


TABLE  2.     (Continued) 


Land 

area  in 

square 

miles, 

1970 

Lee     256 

Lenoir     400 

Lincoln     297 

McDowell     436 

Macon     513 

Madison     450 

Martin     455 

Mecklenburg    530 

Mitchell     215 

Montgomery    488 

Moore     704 

Nash    544 

New     Hanover    185 

Northampton     536 

Onslow    765 

Orange     400 

Pamlico     338 

Pasquotank    228 

Pender    871 

Perquimans     246 

Person     401 

Pitt    655 

Polk    239 

Randolph    798 

Richmond     475 

Robeson     949 

Rockingham     569 

Rowan     523 

Rutherford     563 

Sampson     945 

Scotland     319 

Stanly    398 

Stokes    457 

Surry     536 

Swain     524 

Transylvania     382 

Tyrrell     390 

Union    639 

Vance    249 

Wake     858 

Warren     424 

Washington     343 

Watauga     317 

Wayne     557 

Wilkes     757 

Wilson     375 

Yadkin     336 

Yancey    312 


1970  Population 


Total 

Urban 

Rural 

Popidat 

ion 

Population 

Population 

Per 

Percent 

Percent 

square 

of 

of 

Number 

mile 

Total 

Total 

Total 

Total 

30,467 

119.0 

11,716 

38.5 

18,751 

61.6 

55,204 

138.0 

24,867 

45.0 

30,337 

56.0 

32.682 

110.0 

5,293 

16.2 

27,389 

83.8 

30.648 

70.3 

9,384 

30.6 

21,264 

69.4 

15,788 

30.8 

— 

— 

15,788 

100.0 

16,003 

35.6 

— 

. — 

16,003 

100.0 

24,730 

54.4 

6.570 

26.6 

18,160 

73.4 

354.656 

669.2 

282,461 

79.6 

72,195 

20.7 

13,447 

62.5 

— 



13  447 

100.0 

19.267 

39.5 

— 

— 

19,267 

100.0 

39,048 

55.5 

5,937 

15.2 

33.111 

84.8 

59  122 

108.7 

19.032 

32.2 

40,090 

67.8 

82.996 

448.6 

57,645 

69.5 

25,351 

30.5 

24,009 

44.8  • 

— 

— 

24,009 

100.0 

103.126 

134.8 

59,269 

57.5 

43,857 

42.5 

57.707 

144.3 

29,005 

50.3 

28,702 

49.7 

9.467 

28.0 

— 

— 

9.467 

100.0 

26,824 

117.6 

14.069 

52.4 

12.755 

47.6 

18,149 

20.8 

— 



18,149 

100.0 

8,351 

33.9 

— 

— 

8,351 

100.0 

25.914 

64.6 

5  370 

20.7 

20,544 

79.3 

73,900 

112.8 

36,937 

50.0 

36,963 

50.0 

11.735 

49.1 

— 

— 

11,735 

100.0 

76,358 

95.7 

23,060 

30.2 

53.298 

69.8 

39,889 

84.0 

13,337 

33.4 

26.552 

66.6 

84.842 

89.4 

23,171 

27.3 

61.671 

72.7 

72,402 

127.2 

32,382 

44.7 

40.020 

55.3 

90,035 

172.2 

37.931 

42.1 

52.104 

57.9 

47,337 

84.1 

14.272 

30.1 

33.065 

69.9 

44  954 

47.6 

7.157 

15.9 

37.797 

84.1 

26.929 

84.4 

8  859 

32.9 

18.070 

67.1 

42,822 

107.6 

11.126 

26.0 

31,696 

74.0 

23.782 

52.0 

— 

— 

23.782 

100.0 

51.415 

95.9 

12,859 

25.0 

38.556 

75.0 

8.835 

16.9 

— 

-- 

7,861 

100.0 

19.713 

51.6 

5,243 

26.6 

14,470 

73.4 

3.806 

9.8 

— 

— 

3,806 

100.0 

54.714 

85.6 

13,851 

25.3 

40.863 

74.7 

32,691 

131.3 

13.896 

42.5 

18,795 

57.5 

229.006 

267.7 

159,013 

69.6 

69,440 

30.4 

15,810 

37.3 

— 

- 

15,810 

100. 0 

14,038 

40.9 

4,774 

34.0 

9  264 

66.0 

23,404 

73.8 

8.754 

37.4 

14.650 

62.6 

85,408 

153.3 

39.854 

46.7 

45.554 

53.3 

49.524 

65.4 

3.357 

6.8 

46.167 

93.2 

57,486 

153.3 

29,347 

51.1 

28.139 

48.9 

24,599 

73.2 

— 

— 

24,599 

100.0 

12.629 

40.5 

— 

— 

12.629 

100.0 

188  North  Carolina  Manual 


TABLE  3.     POPULATION  OF  INCORPORATED  PLACES  OF 
10,000  OR  MORE 

1970  1960  Percent 

City  or   Toun                                  County  Population  Population  Change 

Albemarle    Stanly    11,126  12,261  -9.3 

Asheboro   Randolph    15,241  9,449  66.3 

Asheville   Buncombe    57,929  60,192  —4.1 

Burlinj-ton  Alamance  35,930  33,199  8.2 

Gary Wake 14,677  3,356  337.3 

Chapel  Hill  Durham,  Orange  25,537  12,573  103.1 

Charlotte  Mecklenburg   241,178  201,178  19.9 

Concord    Cabarrus    18,299  17,799  3.7 

Durham  Durham      95,438  78,302  21.9 

Eden  Rockingham  15,871  — 

Elizabeth  City  Pasquotank    14,381  14,062  2.3 

Fayetteville  Cumberland  53,504  47,106  13.3 

Gastonia  Gaston 47,322  37,276  26.6 

Goldsboro  Wayne    26,960  28,873  -7.0 

Greensboro    Guilford   144,076  119,574  20.7 

Greenville    Pitt   29,063  22,860  27.1 

Henderson  Vance    13,896  12,740  9.1 

Hickory    Burke,  Catawba  20,569  19,328  6.4 

Davidson,  Guilford, 

High   Point  Randolph   63,259  62,063  1.8 

Jacksonville  Onslow    16,289  13,491  21.8 

Kinston    Lenoir  23,020  24,819  -5.0 

Lenoir    Caldwell   14,705  10,257  43.4 

Lexington    Davidson    17,205  16,093  6.9 

Lumberton  Robeson    16,961  15,305  66.6 

Monroe  Union    11,282  10,882  7.3 

Morganton  Burke    13,625  9,188  48.3 

New  Bern  Craven    14,660  15,717  -6.7 

Raleigh    Wake  122,830  93,931  30.8 

Reidsville  Rockingham  13,636  14,267  -4.4 

Roanoke  Rapids  Halifax  13,999  13,320  1.4 

Rocky   Mount  Edgecombe,  Nash  34,284  32,147  6.6 

Salisbury  Rowan  22,515  21,297  5.7 

Sanford    Lee       11,716  12,253  -4.4 

Shelby    Cleveland  16,328  17,698  -7.7 

Statesville  Iredell  20,007  19,844  1.0 

Thomasville    Davidson    15,230  15,190  0.3 

Wilmington  New  Hanover  46,169  44,013  4.9 

Wilson    Wilson    29,347  28,753  2.1 

Winston-Salem  Forsyth    133,683  111,135  20.1 


Census  139 


TABLE  4.     POPULATION  OF  INCORPORATED  PLACES  OF 
2,500-9,999  INHABITANTS 

1970 
City  or  Town  County  Population 

Ahoskie    Hertford  5,105 

Archdale    Randolph    4,874 

Ayden  Pitt   3,450 

Beaufort    Carteret  3,368 

Belmont  Gaston 5,054 

Bessemer  City  Gaston  4,991 

Black  Mountain  Buncombe  3,204 

Boone  Watauga  8,754 

Brevard  Transylvania  5,412 

Canton  Haywood    5,158 

Carrboro    Orange   7,686 

Cherry ville    Gaston 5,258 

Clayton    Johnston  3,103 

Clinton  Sampson  7,893 

Conover  Catawba  3,355 

Dallas    Gaston    4,059 

Davidson   Mecklenburg    2,931 

Dunn    Harnett    8,302 

Edenton  Chowan  4,956 

Elkin    Surry,  Wilkes  2,899 

Enfield  Halifax  3,272 

Erwin  Harnett 2,852 

Fairmont  Robeson    2,827 

Farmville  Pitt   4,424 

Forest  City  Rutherford  7..S48 

Fuquay-Varina    Wake 3,576 

Garner  Wake  4,923 

Graham   Alamance  8,172 

Hamlet  Richmond  4,627 

Havelock    Craven    3,012 

Hendersonville  Henderson   6,443 

Hudson  Caldwell  2,820 

Kernersville    Forsyth  4,992 

Kings  Mountain  , Cleveland,  Gaston  8,465 

La  Grange  Lenoir  2,679 

Laurinburg  Scotland   8,859 

Lincolnton  Lincoln    5,293 

Longview  Burke,  Catawba  3,360 

Louisburg   Franklin  2,941 

Lowell    Gaston  3,307 

Madison  Rockingham  2,598 

Marion  McDowell   3,335 

Mayodan    Rockingham  2,875 

Mocksville  Davie 2,529 

Mooresville   Iredell  8.808 


140  North  Carolina  Manual 

TABLE  4.      (Continued) 

197<J 

City  or    Town  County  Population 

Morehead  City  Carteret   5,233 

Mount  Airy  Surry    7,325 

Mount  Holly  Gaston     5,107 

Mount  Olive  Duplin,  Wayne  4,914 

Murfreesboro    Hertford  3,508 

Newton    Catawba  7,857 

North  Wilkesboro  Wilkes  3,357 

Oxford   Granville    7,178 

Plymouth  Washington  4,774 

Raeford    Hoke   3,180 

Red  Sprinp:s  Robeson  3,383 

Rockingham    Richmond  6,255 

Roxboro  -  Person    5,370 

Rutherfordton    Rutherford  3,245 

Scotland  Neck  Halifax  2,869 

Selma  Johnston  4,356 

Siler  City Chatham  4,689 

Smithfield    Johnston  6,677 

Southern  Pines Moore    5,937 

Spencer   Rowan 3,075 

Spindale  Rutherford  3,848 

Spring  Lake  Cumberland  1,790 

Tarboro  Edgecombe  9,425 

Valdese Burke    3,182 

Wadesboro  Anson   3,977 

Wake  Forest Wake  3,148 

Wallace    Duplin  2,905 

Warsaw  Duplin  2,701 

Washington  Beaufort  8,961 

Waynesville  Haywood  6.488 

Whiteville   Columbus   5,292 

Williamston    Martin    6,570 

Wingate  Union 2,569 

Woodfin Buncombe  2,831 

Wrightsville  Beach New  Hanover 2,525 


Census  141 


TABLE  5.     POPULATION  OF  INCORPORATED  PLACES  OF 
1,000  TO  2,499 

7970 
City  or  Town  County  Population 

Aberdeen  Moox-e   1,592 

Andrews    Cherokee 1,384 

Angier  Harnett 1,431 

Apex Wake 2,234 

Belhaven   Beaufort  2,259 

Benson  Johnston  2,267 

Bethel  Pitt   1,514 

Beaulaville    Duplin  1,156 

Biltmore  Forest  Buncombe  1,298 

Biscoe  Montgomery    1,244 

Bladenboro Bladen 2,027 

Boiling  Springs  Cleveland   2,284 

Bryson  City Swain    1,290 

Burgaw   Pender    1,744 

Burnsville  Yancey  1,348 

Carolina  Beach  New  Hanover 1,663 

Carthage  Moore   1,034 

Chadbourn  Columbus   2,213 

China  Grove  Rowan  1,788 

Coats    Harnett 1,051 

Cornelius  Mecklenburg   1,296 

Cramerton  Gaston  2,142 

Creedmore  Granville    1,405 

Denton  Davidson  1,017 

Drexel    Burke    1,431 

East  Spencer  Rowan  2,217 

Elizabethtown  Bladen  1,418 

Elm  City  Wilson 1,201 

Elon  College  Alamance  2,150 

Fair  Bluff  Columbus  1,039 

Fletcher  Henderson   1,164 

Four  Oaks  Johnston  1,057 

Franklin    Macon  2,336 

Franklinton    Franklin  1,459 

Fremont  Wayne 1,596 

Gaston   Northampton  1,105 

Gibsonville    Alamance,  Guilford  2,019 

Granite  Falls  Caldwell  2,388 

Granite  Quarry  Rowan  1,344 

Grifton  Lenoir,  Pitt  1,860 

Haw  River Alamance  1,944 

Hazel  wood  Haywood 2,057 

Hertford    Perquimans   2,023 

Hillsboro Orange   1.444 

Hope   Mills  Cumberland 1,866 


142  North  Carolina  Manual 


TABLE  5.     (Continued) 

1970 
City  or   Town  County  Population 

Huntersville   Mecklenburg    1,538 

Jamestown    Guilford    1,297 

Jonesville  Yadkin    1,659 

Kenly   Johnston  1,370 

Landis    Rowan  2,297 

Liberty  Randolph    2,167 

Lillington    Harnett 1,155 

Locust    Stanly  1,484 

Long  Beach Brunswick 1,656 

Maiden  Catawba  2,416 

Mars  Hill Madison    1,623 

Marshville  Union    1,405 

Maxton    Robeson  1,885 

Mebane    Alamance,  Orange  2,433 

Mount  Gilead  Montgomery  1,286 

Mount  Pleasant  Cabarrus    1,174 

Murphy   Cherokee  2,082 

Nashville  Nash   1,670 

Newport    Carteret  1,735 

Norwood    Stanly  1,896 

Pembroke  Robeson 1,982 

Pilot  Mountain  Surry 1,309 

Pinetops    Edgecombe  1,379 

PinevilJe    Mecklenburg  1,948 

Pittsboro   Chatham  1,447 

Princeton  Johnston  1,044 

Princeville    Edgecombe  1,511 

Ramseur   Randolph   1,328 

Randleman   Randolph   2,312 

Ranlo   Gaston    2,092 

Rich  Square  Northampton  1,254 

Robbins   Moore   1,059 

Robersonville    Martin  1,910 

Roseboro    Sampson  1,235 

Rose  Hill  Duplin  1,448 

Rowland Robeson  1,358 

St.  Pauls  Robeson    2,011 

Snow  Hill  Greene 1,359 

Southport    _  Brunswick    2,220 

Sparta    Alleghany  1,304 

Spring  Hope  Nash   1,334 

Spruce   Pine  Mitchell 2,333 

Stanley    Gaston 2,336 

Stoneville  Rockingham  1,030 

Swansboro  Onslow    1,207 


Census  143 

TABLES.     (Continued) 

2970 
City  or   Town  County  Population 

Sylva    Jackson  1,561 

Tabor  City   Columbus   2,400 

Taylorsville  Alexander    1,231 

Ti-cnt woods    Cfavfn 1.110 

Troy    Montgomery 2,429 

Tryon    Polk  1,951 

Walnut  Cove  Stokes  1.213 

Warrenton    Warren  1,035 

Waxhaw  Union    1,248 

Weaverville  Buncombe    1,280 

Weldon  Halifax  2,304 

Wendell    Wake  1,929 

Wilkesboro    Wilkes  2,038 

Windsor  Bertie   2,199 

Winterville    Pitt    1,437 

Yadkinville   Yadkin    2,232 

Zebulon    Wake  1,914 


144  North  Carolina  Manual 


TAHLE  (i.  POPULATION  OF  INCORPORATED  PLACES  OF 
LESS  THAN  LOGO 

I'.no 

Citil  iir  Tmfii  Coinitii  I'lipuhiliini 

Alexander  Mills Rutherford 988 

Alliance   Pamlico 577 

Ansonville  Anson   694 

Arapahoe Pamlico 474 

Arlin,trlon Yadkin  711 

Askewville Bertie  247 

Atkinson Pender 825 

Atlantic  Beach Carteret 800 

Aulander  Bertie  947 

Aurora  Beaufort 620 

Autryville Sampson 218 

Bailey  Nash   724 

Bakersville Mitchell   409 

Banner  Elk Averv 754 

Bath Baufort 281 

Battleboro  Edg'ecombe.  Nash 562 

Bayboro  Pamlico 821 

Bearjjrass Martin 99 

Belville Brunswick 59 

Black  Creek   Wilson 449 

Blowinjr  Rock Caldwell.  Wataujja 801 

Boiling  Spring:  Lakes  Brunswick 245 

Bolivia Brunswick 185 

Bolton  Columbus 584 

Boonville Yadkin  687 

Bostic Rutherford 289 

Bridg:eton Craven 520 

Broadway Lee 694 

Brookford Catawba 590 

Brunswick Columbus 206 

Bunn  Franklin 284 

Calypso Duplin 462 

Cameron Moore  204 

Candor  Montgomery  561 

Cape  Carteret Carteret  616 

Cashiers  Jackson 230 

Castalia Nash   265 

Catawba Catawba 565 

Centerville FVanklin 123 

Cerro  (iordo  Columbus 322 

Chadwick  Acres   Onslow   12 

Chocowinity Beaufort 566 

Claremont  Catawba 788 

Clarkton Bladen 662 

Cleveland Rowan 614 


Census  I45 

TABLE  6.     (Continued) 

1970 
City  or  Town  County  Population 

Clyde Haywood 814 

Cofield Hertford 318 

Colerain  Bertie  373 

Columbia Tyrrell 902 

Columbus Polk 731 

Como Hertford 211 

Conetoe Edgecombe 160 

Conway Northampton   694 

Cove  City Craven 485 

Creswell Washing-ton 633 

Crossnore Avery 264 

Culberson Cherokee 83 

Danbury Stokes 152 

Dellview Gaston 11 

Dillsboro Jackson 196 

Dobson   Surry 933 

Dover Craven 585 

Dublin Bladen 283 

Dudley Wayne 199 

Dundarrach Hoke  53 

East  Bend Yadkin  485 

East  Laurinburg Scotland 487 

Elk  Park  Avery 503 

EUenboro Rutherford 465 

EUerbe Richmond 913 

Emerald  Isle Carteret  122 

Eureka Wayne 263 

Everetts Martin 198 

Faison Duplin 598 

Faith Rowan 506 

Falcon Cumberland  357 

Falkland Pitt 130 

Fountain Pitt 434 

Franklinville Randolph  794 

Garland Sampson 656 

Garysburg Northampton  231 

Gatesville Gates 338 

Gibson Scotland 502 

Glen  Alpine Burke  797 

Godwin Cumberland  129 

Gold  Point Martin 108 

Goldston Chatham 3(54 

Grimesland  Pitt 394 

Grover Cleveland 555 

Guilford  College  Guilford  'il 


146  North  Carolina  Manual 

TABLE  6.     (Continued) 

1970 
City  or   Town  County  Population 

Halifax  Halifax :«5 

Hamilton   Martin 579 

Harmony   Iredell .'577 

Harrells  Duplin,  Sampson 249 

Harrellsville  Hertford 165 

Hassell    Martin KJO 

Hayesville   Clay 428 

Hijrli  Shoals  Gaston 56.S 

Hitrhlands   Maeon 588 

Hiidehran Burke   521 

HobRood Halifax 580 

Hoffman Richmond 484 

Holden  Beach Brunswick 186 

Hoilv  RidRe Onslow   415 

Holly  Springs Wake 697 

Hookerton   Greene 44 1 

Hot  Springs  Madison  658 

Indian  Beach  Carteret  245 

Indian  Trial   Union 405 

Jackson Northampton   762 

Jamesville  Martin 588 

Jefferson Ashe 948 

Jujjiter   Buncombe  208 

Kelford Bertie  295 

Kcnansville  Duj^lin 762 

Kill  Devil  Hills  Dare 857 

Kittrell  Vance   427 

Knightdale Wake 815 

Kure  Beach New  Hanover 894 

Lake  Lure Rutherford 456 

Lake  Waccamaw Columbus 924 

Lansing- Ashe 288 

Lasker Northampton   114 

Lattimore Cleveland 257 

Laurel  Park   Henderson 581 

Lawndale Cleveland 544 

Lewiston Bertie   827 

Liles\ille Anson   641 

Linden Cumberland   205 

Littleton Halifax,  Warren  903 

Love  Valley Iredell 40 

Lucama Wilson 610 

Lumber  Bridge Robeson 117 

McAdenville  Gaston 950 

McDonald Robeson 80 

McP'arlan Anson   140 

Macclesfield   Edgecombe 586 


Census  147 


TABLE  6.     (Continued) 

1970 
City  or   Town  County  Population 

Macon Warren 1 79 

Ma^g-ie  Valley Haywood 159 

Mag-nolia  Duplin 614 

Manteo  Dare 547 

Marietta Robeson 70 

Marshall Madison  982 

Matthews Mecklenburg 783 

Maury Greene 421 

Maysville Jones  912 

Micro ^ Johnston 300 

Middleburg Vance  149 

Middlesex Nash  729 

Milton Caswell 235 

Minnesott  Beach Pamlico 41 

Montreat Buncombe  581 

Morrisville Wake 209 

Morven Anson  562 

Nags  Head   Dare 414 

Nauassa  Brunswick 487 

Newland Avery 524 

New  London Stanly  285 

Newton  Grove  Sampson 546 

Norlina Warren 969 

Oakboro  Stanly  568 

Oak  City Martin 559 

Ocean  Isle  Beach   Brunswick 78 

Old  P^ort McDowell 676 

Oriental   Pamlico 445 

Orrum Robeson 162 

Palmyra Halifax 27 

Pantego Beaufort 218 

Parkton Robeson 550 

Parmele  Martin 373 

Peachland Anson  556 

Pikeville Wayne 580 

Pinebluff  Moore  570 

Pine  Level Johnston 983 

Pink  Hill  Lenoir 522 

Polkton Anson  845 

Polkville Cleveland 494 

Pollocksville  Jones 456 

Powellsville Bertie  ^47 

Proctorville Robeson 157 

Red  Oak Nash   359 

Rhodhiss Burke,  Caldwell 784 

Richfield Stanly  306 

Richlands Onslow  935 


148  North  Carolina  Manual 

TABLE  6.      (Continued) 

1970 
Citu  <"■   Toutt  County  Population 

Robbinsvillc Graham 777 

RockwoU Rowan 999 

Rolesvillo  Wake fV.VA 

Roiula  Wilkes 465 

Roper Washinpfton 649 

Rosiiian Transylvania 407 

Ro.xohel Bertie  347 

Ruth Rutherford 3(50 

SalemburK Sampson 669 

Sahuhi Polk 546 

Saratoga Wilson 391 

Seaboard   Northampton   611 

Seag'rox'e Randolph  354 

Seven  Sprinjrs  Wayne 188 

Severn   Northampton 356 

Shallotte Brunswick 597 

Sharpsburg' Edgecombe,  Nash,  Wilson 789 

Simpson  Pitt 383 

Sims Wilson 205 

South  Wadesboro  Anson   109 

Speed Edgecombe 142 

Spencer  Mountain Gaston 300 

Staley   Randolph  239 

Stanfield Stanly  458 

Stantonsburg   Wilson 869 

Star  Montgomery 892 

Stall  ings Union 726 

Stedman Cumberland   505 

Stem   Granville  242 

Stonewall Pamlico 335 

Stovall Granville  405 

Sunset  Beach  Brunswick 108 

Surf  ( 'itv  Pender 166 

Tarheel Bladen 87 

Teacheys Duplin 219 

Topsail  Beach Pender 108 

Trenton Jones 539 

Trent  Woods Craven 719 

Troutman Iredell 797 

Turkey    Sampson 329 

\'ancebi)ro  Craven 758 

X'andemere  Pamlico 379 

\'ass Moore  885 

Waco  Cleveland 245 

Wade Cumberland   315 

Wagram Scotland 718 


Census  149 
TABLE  6.     (Continued) 

1970 
City  or   Town  County  Population 

Walstonburg Greene 176 

Washington  Park  Beaufort 517 

Watha Pender 181 

Webster  Jackson 189 

West  Jefferson Ashe 889 

Whispering  Pines Edgecombe,  Nash 926 

Whitakers  Moore  362 

White  Lake Bladen 232 

Winfall  Perquimans 581 

Winton   Hertford 917 

Woodland Northampton  744 

Woodville Bertie  253 

Yaupon  Beach  Brunswick 334 

Youngsville Franklin 555 


PART  III 
POLITICAL  PARTIES 


&  ^V' 


J^" 


fy, 


'^  T  •^'^r  " "  ^  t-5\</ 


%     %^ 


r 


^i 


Democratic  Party  155 

Chapter  One 
THE  DEMOCRATIC  PARTY 


NORTH  CAROLINA  DEMOCRATIC  PARTY  PLATFORM 

A     INTRODUCTION 

"Party  platforms,"  Harry  Truman  once  said,  "are  contracts  with  the  people."  We, 
the  Democratic  Party  of  North  Carolina,  assembled  in  convention  on  June  24,  1978,  adopt 
this  platform  as  a  renewal  of  the  pledge  we  made  to  govern  honestly,  responsively,  and 
competently  as  we  were  entrusted  with  state  and  national  leadership  eighteen  months 
ago. 

We  believe  that  the  business  of  government  is  people.  Our  efforts  are  to  be  judged  by 
their  impact  on  the  quality  of  life  enjoyed  by  the  people  of  our  state  and  nation.  We 
further  believe  that  in  a  democratic  system  the  people  have  a  right  and  a  duty  to  hold 
government  accountable.  Therefore,  one  purpose  of  this  platform  is  to  give  an  account- 
ing of  the  Democratic  Party's  stewardship  in  office. 

We  give  this  accounting  with  a  sense  of  pride  and  accomplishment,  for  the  promises 
the  Democratic  Party  made  to  the  people  in  1976  have  been  kept.  Through  the  strong 
leadership  of  our  Democratic  Governor,  Council  of  State,  and  General  Assembly,  we 
have  put  our  state  back  on  the  road  to  progress— progress  that  can  be  measured  in  the 
daily  lives  of  North  Carolinians,  and  progress  that  has  been  achieved  without  an  increase  in 
taxation. 

Promises  Kept 

The  Democratic  Party  has  kept  its  promise  to  give  education  the  priority  it  deserves. 
We  have  launched  a  reading  program  that  will  mean  better  instruction  for  pupils  in  the 
first  three  grades;  begun  a  testing  program  that  will  help  us  measure  how  well  our 
students  and  our  schools  are  doing;  strengthened  the  role  of  parents  and  other  citizens  in 
our  school  systems. 

The  Democratic  Party  has  kept  its  promises  by  equipping  state  government  to  take  the 
lead  in  fighting  crime.  New  Democratic  legislation  provides  for  speedier  trials,  requires 
mandatory  sentences  for  repeat  offenders,  and  begins  the  process  of  prison  reform. 

We  have  kept  our  promises  to  establish  a  system  of  regulation  that  will  guarantee 
consumers  a  strong  and  aggressive  voice  in  preceedings  before  the  State  Utilities  Com- 
mission. 

We  have  kept  our  promise  to  the  people  by  establishing,  in  one  department  of  state 
government,  the  responsibility  for  North  Carolina's  Economic  Development,  and  we  have 
given  it  the  tools  it  needs  to  coordinate  that  effort.  To  help  get  our  economy  moving 
again,  we  initiated  and  successfully  campaigned  for  much  needed  highway  and  clean 
water  bond  issues. 

We  have  kept  our  promise  by  giving  the  people  the  right  to  make  a  decision  that  could 
be  crucial  to  the  strength  of  our  leadership  in  state  government— to  decide  for  themselves 
whether  to  re-elect  or  reject  an  incumbent  Governor  seeking  a  second  term. 


156  North  Carolina  Manual 


The  Challenfro  Ahead 

In  all  these  areas,  and  more  thai  will  l)e  reviewed  in  the  body  of  the  platform,  the 
Democratie  Party  has  kept  faith  with  the  people  of  North  Carolina.  But  our  work  is  not 
finished.  We  have  laid  a  solid  foundation,  butgoodjrovernment  requires  constant  vigilance 
and  renewed  effort.  Our  platform  therefore  looks  forward  as  well  as  backward,  setting 
further  directions  for  our  Party  and  our  government. 

In  this  platform,  then,  we  make  a  new  "contract  with  the  people."  We  do  this  at  a  time 
when  it  is  vitally  important  to  return  a  healthy  Democratic  majority  to  the  General 
Assembly  to  continue  the  work  begun  in  the  1977-78  sessions.  We  do  this  with  an  urgent 
awareness  of  the  need  to  send  a  U.S.  Senator  and  House  members  to  Washington  who  will 
work  for  rather  than  against  responsive  government  and  the  kind  of  federal-state  part- 
nership we  need. 

This  platform  has  been  written  after  much  deliberation  and  in  consultation  with 
democratic  officeholders,  from  county  and  district  Party  conventions,  and  from  a  variety  of 
organizations  and  individuals  testifying  in  public  hearings.  It  is  a  document  we  take  very 
seriously  and  which  all  Democratic  candidates  are  properly  expected  to  support.  Thus  will 
the  Democratic  party  continue  to  keep  its  promises  and  to  earn  the  trust  of  those  it  seeks 
to  serve. 

B.    THE  CITIZEN  AND  GOVERNMENT 
1.     Democratic  Party  Affairs 

Our  political  parties  are  a  vital  link  between  the  people  and  their  government.  It  is 
Parties  that  organize  citizens  for  political  effectiveness  at  the  grass  roots.  It  is  Parties  that 
bring  diverse  groups  into  the  political  process  and  enable  them  to  express  their  views.  It  is 
the  Party  tie  that  binds  governmental  officials  together  in  a  common  effort  and  holds  them 
accountable  to  the  electorate. 

A  Strong  Party 

North  Carolina  Democrats  believe  in  their  Party  as  a  means  to  citizen  involvement  and 
responsible  government.  We  are  pledged  to  keep  our  Party  strong  and  responsive.  To  this 
end.  we  have  in  the  past  two  years  increased  our  staff  capacity  at  state  headquarters,  with 
only  a  modest  increase  in  expenditures  and  an  extensive  use  of  volunteer  labor.  We  have 
installed  an  information  retrieval  system  that  increases  our  ability  to  communicate  with 
Democrats  across  the  state  and  to  offer  support  services  to  county  organizations.  We  have 
revised  our  rules  of  organization  in  ways  that  open  up  Party  operations  and  make  Party 
officials  more  accountable  to  those  who  elect  them. 

Unified  Democratic  Campaign 

North  Carolina  Democrats  take  pride  in  the  fact  that  the  1976  campaign  was  the  most 
unified  Party  effort  this  state  has  seen  in  many  years.  We  regard  this  as  a  model  for 
1978  and  the  future. 

Party  loyalty 

North  Carolina  Democrats  regard  hard-fought  primaries  as  a  sign  of  our  party's 
vitality  and  wealth  of  talent.  But  we  place  a  high  valueon  Party  loyalty  and  on  work  for  the 
entire  Democratic  ticket  in  the  general  election,  for  we  know  that  the  principles  and  goals 
that  we  share  are  more  important  than  the  matters  that  might  divide  us.  We  naturally 


Democratic  Party  157 


expect  those  who  hold  public  or  Party  office  under  the  Democratic  banner  to  set  examples 
for  all  of  us  in  fidelity  to  the  Party  and  work  for  all  of  its  candidates. 

An  Open  Party 

We  promise  that  the  Democratic  Party  of  North  Carolina  will  always  stand  open  to  all 
people;  that  it  will  respond  with  sensitivity  to  the  needs  of  every  part  of  our  society;  and  will 
continue  to  work  actively  for  an  honest  and  open  government  that  is  responsive  to  the 
will  of  the  people  and  the  demand  for  the  just  society. 

2.    Campaigns  and  Elections 

The  Right  to  Vote 

The  Democratic  Party  of  North  Carolina  vigorously  affirms  its  longstanding  support 
of  efforts  to  ensure  the  right  to  vote  to  all  our  citizens  without  regard  to  race,  sex,  creed,  or 
economic  circumstance. 

Voter  Registration 

We  urge  a  greater  use  of  measures  which  will  make  voter  registration  more  accessible 
and  easier,  particularly  for  the  elderly  and  infirm  citizens  and  those  who  are  unable  to 
register  at  the  Board  of  Elections  during  regular  business  hours.  In  addition,  we  encourage 
the  initiation  of  voter  registration  programs  at  all  public  libraries  during  their  hours  of 
operation. 

We  urge  continued  and  concerted  efforts  by  the  Party  organization  at  all  levels  to 
encourage  maximum  voter  registration  and  turnout  in  all  elections,  so  that  the  results  will 
truly  represent  the  "will  of  the  people."  We  support  reasonable  measures  to  insure  the 
integrity  of  the  voter  rolls,  but  we  deplore  any  irresponsible  challenging  or  harassment  of 
voters.  We  urge  the  General  Assembly  and  State  Board  of  Elections  to  consider  what  new 
laws  or  regulations  might  be  necessary  to  prevent  indiscriminate  challenges. 

Accessible  Voter  Lists 

The  Democratic  party  urges  the  state  and  local  Boards  of  Elections  to  take  action  to 
make  more  easily  available,  at  minimal  cost,  current  lists  of  registered  voters,  by  precinct. 

Campaign  Financing 

The  Democratic  Party  has  led  the  national  fight  to  clean  up  the  electoral  process  and  to 
remove  public  office  from  the  auction  block,  by  strengtheningdisclosure  requirements  and 
providing  for  public  financing  of  presidential  elections.  We  urge  the  extension  of  public 
financing  to  Congressional  elections. 

The  people  of  North  Carolina  have  responded  enthusiastically  to  the  dollar  income  tax 
check-off  as  a  means  of  state  level  campaign  financing.  We  urge  the  (ienoral  Assembly 
to  renew  the  North  Carolina  Election  Campaign  P^und  Act  at  its  next  expiration  date. 

Political  Broadcasting 

The  Democratic  Party  recognizes  the  problems  candidates  have,  in  an  era  of  mass 
communications,  in  getting  their  names  known  and  their  messages  understood.  We  urge 
the  broadcasters  of  our  state  to  consider  making  available  additional  public  service  time 
for  issue  statements  and  debates  among  candidates.  We  also  urge  a  review  of  the  laws  and 
regulations  covering  political  broadcasting  aimed  at  the  broader,  yet  equitable,  utilization 
of  such  public  service  time. 


158  North  Carolina  Manual 

'l.     Human  Rij»hts 

(Oiistitutional  Hijihts 

The  ikMiioci'atic  I'arty  of  North  Carolina  remains  pledjU'd  to  the  full  and  equal  pro- 
tection of  the  rijrhts.  lives,  liberties,  and  property  of  all  our  citizens.  We  contiemn  the- 
ahuse  of  position  or  power  by  any  officer  or  ajrency  of  jrovernment  which  has  the  effect  of 
harassing'  or  illejrall.x'  invadin.u'  tlie  privacy  of  our  people.  We  suppoi't  all  responsible- 
measures  to  ensure  that  our  citizens  are  protected  from  indiscriminate  forms  of  informa- 
tion gathering]:  by  both  .trovern  mental  and  private  aj?encies,  and  from  improper  dissemina- 
tion or  use  of  information  from  the  records  of  such  agencies. 

Equal  Rijrhts  Amendment 

We  call  for  the  ratification  of  the  Kcjual  Rights  Amentlment  \)\  the  N.(".  (leneral 
Assemblw  Without  a  specific  constitutional  provision,  our  piecemeal,  patchwork  maze  of 
statutory  restrictions  and  court  decisions  will  be  unlikely — to  deal  adeijuately  with  legal  in- 
.justice  toward  men  and  women  in  our  society.  F'urther,  we  urge  support  of  current  legisla- 
tion to  extend  the  KRA  ratification  deadline. 

Council  on  the  Status  of  Women 

The  North  Carolina  Democratic  Party  enthusiastically  endorses  the  work  of  the 
Council  on  the  Status  of  Women.  We  sui^ijort  the  battered  women,  rape  crisis,  and  other 
programs  of  the  Council  which  deal  with  the  unicjue  problems  of  women  in  our  society. 

Job  Opportunity 

We  recognize  {)ast  and  present  job  discrimination  as  a  key  element  in  the  injustice 
blacks,  women,  and  others  have  suffered.  Other  state  Democratic  administration  has  made 
a  good  faith  effort  to  lower  discriminatory  barriers  and  aggressively  to  seek  out  qualified 
personnel  and  thereby  substantially  increasing  the  numbers  of  women  and  blacks  hired 
and  promoted  at  every  level.  We  urge  the  extension  of  these  efforts  and  underscore  our 
belief  that  in  both  the  i)ublic  and  [)rivate  sectors  there  should  be  equal  pay  for  eciual  work: 
we  call  for  promotion  on  the  basis  of  performance  without  re.gard  to  race,  creed,  age  or  sex: 
and  we  urge  employer  sponsorship  of  training  and  managerial  development  programs 
which  will  help  brid.ge  the  .gaji  created  by  past  exclusions. 

Job  Flexibility 

We  call  upon  state  government,  public  service  institutions,  and  private  industry  to 
take  the  lead  in  providing  alternative  work  patterns,  such  as  part-time,  shared-time,  and 
flexible  scheduling,  so  that  more  people,  especially  women,  can  participate  in  the  labor 
force. 

Affirmative  Action 

The  North  Carolina  Democratic  Party  has  carrietl  out  an  affirmative  action  plan  to 
ensure  the  full  inclusion  of  women  and  minorities  in  the  delegate  selection  process  and 
other  party  affairs.  We  pledge  to  remain  sensitive  to  the  needs  and  wishesof  all  our  people, 
and  urge  a  similar  commitment  upon  every  sector  of  our  society. 

4.     Governmental  Affairs 

Strong:  Executive  Leadership 

The  North  Carolina  Democratic  Party  believes  that  strong  executive  leadership  is  the 
key  to  progressive  and  meaningful  change  for  our  state  and  opposes  any  move  to  diminish 


Democratic  Party  159 


the  authority  of  our  chief  executive.  Our  nation  and  state  were  founded  on  the  principle  of 
separation  of  powers  among  each  of  the  three  branches  of  government,  a  principle  that 
must  continually  be  protected  if  it  is  to  remain  alive. 

The  North  Carolina  Democrative  Party  endorses  a  constitutional  amendment  grant- 
ing the  state's  chief  executive  the  veto  power  as  a  tool  for  sound  and  strong  decision  making. 

State  Employees 

The  North  Carolina  Democratic  Party  has  a  strong  commitment  to  the  honest  and  hard 
working  state  employees  who  serve  the  people  of  our  state.  Because  we  believe  that  the  vast 
majority  of  them  are  true  professionals  who  deserve  wages  comparable  to  those  in  the 
private  sector,  we  support  a  cost  of  living  pay  increase  for  them  each  year  if  justified 
economically.  We  also  support  the  efforts  of  our  state  personnel  office  to  maintain  a  system 
that  is  adaptive  to  changing  needs,  yet  protective  of  the  employee. 

The  citizens  of  our  state  have  a  right  to  know  that  state  employees  are  giving  a  day's 
work  for  a  dayls  pay.  We  therefore  support  the  productivity  improvement  measures  cur- 
rently being  implemented  and  incentive  pay  for  productivity.  We  salute  the  present  State 
Personnel  Commission  for  its  efforts  both  to  protect  our  state  employees  and  to  make  sure 
that  the  citizens  of  North  Carolina  are  getting  an  efficient  return  on  their  tax  dollar. 

Personnel  Act  and  Civil  Service  Reform 

The  Democratic  Party  urges  the  review  and  reform  of  the  State  Personnel  Act  to  the 
end  that  employees  who  are  unproductive  and  unresponsive  to  the  will  of  the  public  and  are 
incompetent  to  perform  their  work  may  be  separated  from  the  state  payroll  in  an  expediti- 
ous manner.  Such  reform  legislation  should  readily  assure  due  process  for  both  the  state 
and  the  employee  without  utilizing  cumbersome  procedures  which  consume  an  excessive 
amount  of  time  and  money  by  both  the  employee  and  the  state. 

We  further  urge  the  passage  of  Federal  Civil  Service  Reform  legislation  in  the  nature 
of  that  proposed  by  president  Carter.  We  believe  that  Civil  Service  Reform  has  been  long 
overdue  to  the  point  that  the  federal  bureacracy  is  unmanageable  and  often  unresponsive. 
Such  legislation  should  also  guarantee  administrative  due  process  yet  readily  permit  the 
dismissal  of  an  employee  who  does  not  perform  his  or  her  work  in  a  satisfactory  manner. 

Legislative  Reform 

We  applaud  and  urge  the  extension  of  efforts  to  provide  the  General  Assembly  and  its 
committees  with  professional  year-round  staffing;  to  scrutinize  more  closely  the  activities 
and  expenditures  of  lobbyists;  and  to  develop  a  clear  and  fair  code  of  ethics  for  legislators 
and  all  employees  of  state  government. 

The  Democratic  Party  also  supports  a  four-year  term  for  state  legislators.  We  advocate 
a  constitutional  amendment  to  achieve  this  purpose,  coupled  with  a  provision  for  recall 
elections. 

Recognizing  that  the  1980  census  is  approaching,  with  the  reapportionment  of  the 
state  and  national  legislatures  to  follow,  the  Democratic  Party  pledges  to  carry  out  re- 
districting  in  a  fair  and  reasonable  manner. 

Fair  Representation  in  Local  Government 

If  the  Democratic  Party  is  to  live  up  to  its  reputation  as  the  parly  of  the  people,  .serious 
consideration  must  be  given  to  changes  in  local  governments  that  will  allow  all  persons  to 
be  represented,  regardless  of  their  race,  creed,  color,  sex,  national  origin,  or  financial 
status. 


160  North  Carolina  Manual 


Election  ;uul  representaLion  by  district  is  one  form  ofg'overnment  that  allows  all  areas 
of  cities  and  other  political  subdivisions,  and  all  classes  of  people,  regardless  of  their  status, 
to  be  represented  in  tlicir  KoverninK  bodies.  It  is  probably  the  fairest  of  all  systems  of 
representation.  We  therefore  urge  the  implementation  of  district  representation  sys- 
tems throughout  North  Carolina,  that  we  might  achieve  the  true  ideal  of  government,  "full 
political  participation  of  all  of  our  citizens". 

Citizen  Involvement 

The  Democratic  Party  recognizes  the  value  and  importance  of  the  involvement  of  the 
citizens  of  North  Carolina  in  determining  the  success  of  local  government.  We  urge  all 
citizens  to  exercise  their  rights  fully  to  participate  in  those  decisions  that  affect  them  where 
they  live  and  work.  We  urge  local  government  officials  to  encourage  and  recognize  the  in- 
volvement of  North  Carolina  citizens  in  the  local  decision  making  process. 

5.  Tax  Fairness 

The  Democratic  Party  of  North  Carolina  urges  a  continuation  of  efforts  to  promote 
fairness  and  equity  in  our  system  of  taxation. 

Tax  Structure 

We  commend  measures  adopted  in  1976-77  to  make  our  tax  structure  more  equitable, 
including  an  additional  tax  exemption  for  the  deaf,  a  homestead  tax  exemption  increase  for 
older  adults,  and  a  provision  allowing  either  spouse  to  claim  the  $2,000  state  income  tax 
exemption. 

We  endorse  further  modifications  designed  to  grant  inheritance,  property,  and  income 
tax  relief  for  low-income  and  older  citizens;  to  give  inventory  tax  relief  to  inventory-inten- 
sive enterprises:  and  to  allow  a  state  income  tax  exemption  of  profit  from  sale  of  a  home  for 
taxpayers  over  65. 

We  advocate  altering  the  tax  structure  to  eliminate  the  income  tax  on  unemployment 
benefits.  North  Carolina  is  the  only  state  that  imposes  a  tax  on  such  benefits,  and  the  tax 
could  be  more  readily  borne  by  non-essential  items. 

Tax  Burden 

We  are  convinced  that  the  primary  solution  to  the  increasing  cost  of  government 
services  is  the  careful  allocation  and  efficient  use  of  tax  dollars  already  flowing.  We  urge  a 
continual  effort  to  identify  and  reduce  regressive  taxes  which  unfairly  burden  those 
citizens  least  able  to  pay.  We  advocate  efforts  to  close  unwarranted  "loopholes"  and  other- 
wise to  equalize  the  tax  burden  of  North  Carolinians  in  accordance  with  the  principles  of 
progressive  tax  reform. 

6.  Consumer  Protection 

Progress  for  the  Consumer 

We  hail  the  efforts  of  the  North  Carolina  Department  of  Justice  to  protect  the  con- 
sumer and  promote  cofidence  in  a  free  marketplace.  The  Consumer  Protection  Division's 
program  of  education  and  protection  of  the  consumer  against  deceptive  or  fraudulent  ad- 
vertising and  business  practices  has  saved  millions  of  dollars  for  North  Carolina  con- 
sumers. 

We  commend  the  media,  especially  UNC  television,  for  airing  consumer  protection 
public  service  announcements  and  alerts  which  inform  the  consuming  public  of  detected 


Democratic  Party  jgj 


fraud  and  deception.  We  applaud  the  efforts  of  North  CaroHna  businesses  Uj  protect  con- 
sumers throujrh  such  private  sector  agencies  as  the  Better  Business  Bureaus  and 
Chambers  of  Commerce  throughout  the  state. 

We  commend  the  Anti-Trust  Section  of  the  Attorney  General's  Office  for  its  role  in 
ensuring  freedom  in  the  market  place,  and  urge  continued  efforts  toeliminate  price-fi.\ing. 
price-gouging,  restraint  of  trade  and  other  anti-competitive  practices. 

We  point  with  pride  to  the  achievements  of  the  Democratic  General  Assembly  for  the 
consumer:  the  Consumer  Protection  Act  of  1977,  the  Business  Opportunities  Act,  and  new 
legislation  clarifying  the  rights  and  responsibilities  of  landlords  and  tenants. 

Next  Steps  in  Consumer  Protection 

We  urge  the  passage  of  legislation: 

—to  register  all  auto  mechanics,  to  require  a  written  estimate  in  advance  of  all  automotive 
repair,  and  to  require  authorization  from  the  consumer  to  perform  work  in  excess  of  that 
estimate. 
— to  authorize  generic  drug  substitution  by  pharmacies  in  filling  prescriptions 
— to  provide  for  the  payment  of  interest  on  a  tenant's  security  deposit 

—to  protect  the  buyers  of  real  property  and  ensure  they  get  all  they  were  promised  at  the 
time  of  sale. 

Insurance 

The  North  Carolina  Democratic  Party  opposes  any  unfair  discrimination  in  either 
rates  or  access  for  all  forms  of  insurance  and  urges  the  passage  of  legislation  to  provide 
more  reasonable  rates  and  better  protection  for  North  Carolina  citizens. 

Utilities  and  Regulatory  Boards 

We  note  with  alarm  the  utility  rate  increases  to  which  North  Carolinians  have  been 
subject,  and  believe  that  a  substantial  burden  of  proof  should  be  placed  on  those  requesting 
increases.  We  point  with  pride  to  the  increased  consumer  representation  on  the  North 
Carolina  Utilities  Commission,  and  advocate  the  inclusion  of  truly  public  members  on  all 
regulatory  boards. 

7.     Law  Enforcement 

Law  Enforcement  Officers 

The  increasing  demands  made  upon  law  enforcement  officers  at  every  level,  and  tin' 
threat  posed  to  them  in  the  daily  execution  of  their  duties,  dictate  better  pay  and  improved 
benefits  if  we  are  to  attract  and  retain  personnel  of  the  caliber  recjuired.  We  commend 
positive  action  in  this  area  to  all  levels  of  government  employing  police  officers,  and  wel- 
come the  Minimum  Salary  Act  of  the  General  Assembly  and  regular  increa.ses  in  the 
State  Salary  Supplement  as  means  of  achieving  this  goal. 

We  applaud  the  increased  emphasis  on  professional  training  for  our  police  officers,  the 
professional  certificate  program  of  the  Criminal  Justice  Training  and  Standards  Council, 
and  the  new  training  and  standards  requirements  passed  by  the  Democratic 
General  Assembly.  We  commend  the  contribution  being  made  in  support  of  local  law 
enforcement  by  the  Attorney  General's  Criminal  Justice  Academy  at  Salem  burg  and 
recommended  increased  fundingto  improve  theirCriminal  Justice  Lil)rary.  Media  Center 
and  curriculum. 


162  North  Carolina  Manual 


We  ciulorse  legislative  action  which  would  re(iuireevery  candidate foremploymentas 
a  sworn  police  officer  exercising  power  of  arrest  to  demonstrate  emotional  stability  and 
aptitude  for  police  work  throujrli  psychological  screening  of  the  type  already  required  of 
State  Highway  Patrolman. 

We  recommend  the  provision  of  adequate  civil  liability  insurance  for  all  law  enforce- 
ment officers.  We  supjwrt  measures  at  all  levels  of  government  to  provide  sound  pension 
programs  for  police  officers  and  major  improvements  in  the  death  benefits  and  survivor 
benefits  paid  to  the  families  of  law  enforcement  personnel  killed  or  disabled  in  the  line  of 
duty. 

We  reject  all  forms  of  discrimination  in  the  recruitment,  assignment,  or  promotion  of 
law  enforcement  personnel. 

Support  Services 

We  support  increased  emphasis  on  community  watch  programs,  crime  prevention  and 
control,  stronger  police  community  relations  programs,  and  the  increased  funding  nec- 
essary to  provide  greater  support  to  local  authorities  from  the  State  Bureau  of  Investiga- 
tion and  its  "Crime  Laboratory".  Every  practical  tool  modern  technolog>'  can  provide 
should  be  utilized  for  the  support  of  our  police  agencies,  especially  improved  communica- 
tions networks  and  Police  Information  Network  terminals  for  every  police  authority. 

Drug  Abuse 

Recognizing  the  growing  problem  posed  by  drug  abuse  in  North  Carolina,  and  the 
spread  of  this  problem  into  communities  heretofore  little  affected,  we  call  for  strong  and  co- 
ordinated efforts  to  combat  this  threat  to  our  society,  including:  intensive  educational 
programs:  programs  aimed  at  early  detection  and  intervention:  consistent,  strong  enforce- 
ment of  drug  laws,  and  imposition  of  stiffer  mandatory  minimum  sentences  for  "pushers" 
and  distributors  of  addictive  narcotic  drugs;  more  SBI  drug  enforcement  agents,  as  re- 
quested by  the  Attorney  General:  legislative  review  of  all  laws  related  to  drug  abuse,  in- 
cluding those  dealing  with  marijuana,  to  make  certain  that  the  penalty  is  commensurate 
with  the  gravity  of  the  offense. 

White  Collar  Crime 

We  recognize  that  more  money  can  be  stolen  with  a  pen  than  with  a  gun,  and  therefore 
urge  the  development  within  the  Department  of  Justice  of  a  special  unit  to  aid  in  the  in- 
vestigation and  prosecution  of  white  collar  crime.  We  also  recommend  that  the  North  Caro- 
lina Criminal  Justice  Academy  offer  courses  on  the  prevention  and  detection  of  white 
collar  crimes. 

8.    Judicial  and  Penal  Reform 

Speedy  Trial 

North  Carolina  Democrats  agree  with  Justice  Holmes  that  "justice  dchiyed  is  justice 
(hniiciV.  "We  applaud  the  passage  by  the  General  Assembly  of  the  Speedy  Trials  Act,  which 
requires  that  a  trial  commence  within  120  days  of  arrest  or  indictment,  and  urge  strong 
efforts  to  maintain  current  both  criminal  and  civil  dockets  throughout  our  court  system. 

The  Democratic  Party  hails  the  success  of  the  State's  Small  Claims  Courts  in  handling 
civil  litigation  involving  less  than  $500.00.  We  urge  the  legislature  to  recognize  this  posi- 
tive performance,  and  theeffectsof  inflation,  by  substantially  increasing  the  jurisdiction  of 
our  Small  Claims  Courts  in  an  effort  to  bring  civil  dockets  down  to  a  manageable  level. 


Democratic  Party  163 


Public  Safety 

The  Democratic  Party  supports  the  mandatory  imposition  of  stiffer  penalties  on 
criminals  convicted  for  offenses  involving  the  use  of  deadly  weapons  on  the  threat  of  death 
or  injury. 

Merit  Selection  of  Judges 

The  Democratic  Party  affirms  that  our  judges  should  be  selected  solely  on  the  basis 
of  their  qualifications  for  office  and  that  they  should  perform  their  duties  free  from  poli- 
tical bias  and  pressures.  We  urge  the  General  Assembly  to  consider  the  advisability  of 
giving  the  Gk)vernor  the  power  to  appoint  justices  and  judges  to  the  General  Court  of 
Justice,  subject  to  recommendation  by  a  nominating  commission,  while  providing  that 
judges  so  appointed  would  continue  to  hold  office  only  upon  periodic  approval  by  vote  of  the 
people. 

Criminal  Sentencing 

The  Democratic  Party  notes  that  a  series  of  reports,  most  recently  a  study  of  the  Legis- 
lative Commission  on  Correctional  Programs,  have  identified  widespread  disparities  in  the 
length  of  sentences  given  for  like  offenses  in  North  Carolina,  and  sanctions  that  rank  high 
severity  in  comparison  to  other  states.  "The  certainty  and  swiftness  of  criminal  punish- 
ment," the  Commission  concluded,  "is  of  more  importance  in  achieving  the  purposes  of  pun- 
ishment than  in  severity  of  sentence."  Therefore,  we  urge  legislative  action  to  make  sen- 
tencing more  nearly  uniform,  and  to  bring  sanctions  into  line  with  the  seriousness  of  the 
crime  and  the  need  for  deterrence. 

Juvenile  Justice 

We  agree  with  the  General  Assembly's  determination  that  juvenile  status  offenders 
should  not  be  placed  in  statetrainingschools,  and  support  the  transfer  of  Youth  Services  to 
the  Department  of  Human  Resources  as  an  appropriate  change  of  emphasis.  We  urge  the 
expansion  of  community-based  alternatives  for  youthful  offenders,  with  a  stress  on  family 
counseling,  vocational  training,  and  other  rehabilitative  measures. 

Prison  Reform 

We  note  with  encouragement  the  first  steps  our  Democratic  administration  has  taken 
toward  humanizing  our  prisons:  beginning  building  and  planning  programs  to  relieve 
over-crowding  and  to  anticipate  mandatory  sentencing;  separating  "hard-core"  from  other 
inmates;  expanding  education  and  work  release  programs. 

The  Democratic  Party  pledges  to  continue  to  give  these  difficult  problems  high  priority. 
Specifically,  we  advocate: 

—further  efforts  to  relieve  overcrowding  and  to  provide  physical  facilities  which  give  in- 
mates more  safety  and  privacy; 

—the  increased  confinement  of  short-term  inmates  in  local  facilities: 

—a  strengthened  link  between  vocational  training  in  prison  and  placement  after  release; 

—improved  prison  industry,  work-release,  study-release,  counseling,  recreation,  and 
training  programs;  and 

—a  more  adequate  religious  ministry  for  the  prisons. 

C.    HUMAN  RESOURCES 

The  North  Carolina  Democratic  Party  strongly  supports  access  to  human  services 
which  will  enable  each  individual  to  realize  his  fullest  potential  as  a  productive  member  of 


164  North  Carolina  Manual 


socifty.  This  includes  the  opportunity  for  bettor  jobs  as  well  as  services  such  as  education, 
health,  welfare  and  social  services,  and  access  to  artistic  expression  and  our  cultural  and 
historical  heritage.  We  must  encourajje  state  and  local  ^-overnnients  to  seize  leadership  in 
these  areas  of  urgent  human  needs. 

1.     Health  and  Welfare 
National  Health  Insurance 

We  consider  access  to  high  quality  health  care  to  be  a  fundamental  right  of  all  North 
Carolinians.  Inflation  has  eroded  the  effectiveness  of  the  Medicare  and  Medicaid  programs 
and  an  increasingly  high  proportion  of  health  costs  have  been  put  upon  the  poor  and  older 
adults.  To  meet  the  rising  costs  of  health  care  for  these  citizens,  we  support  the  concept  of  a 
comprehensive  national  health  insurance  program  coupled  with  effective  cost  controls. 

Prevention 

The  Democratic  Party  commends  efforts  at  prevention  of  physical  and  emotional  ill- 
ness through  improved  nutrition,  pre-natal  and  post-natal  care,  immunization,  and  early 
diagnosis  and  intervention  through  such  devices  as  multi-phasic  screening  on  a  periodic 
basis.  Health  education  courses  in  the  schools  and  in  the  community  make  a  positive 
contribution  in  this  area,  and  should  be  strengthened  and  expanded.  Rather  than  just 
treating  health  and  social  problems  after  they  occur,  the  problems  should  be  prevented.  We 
urge  continued  support  for  Senate  Bill  903,  passed  by  the  1977  Legislature  which 
established  a  policy  of  addressing  problems  through  prevention. 

Health  Care 

Many  rural  areas  of  our  state  still  lack  adequate  medical  and  health  care  resources. 
Rural  areas  should  have  available  and  accessible  high  quality  health  care.  The  Area  Health 
Education  Centers  (AHECs)  are  making  a  positive  contribution  to  the  quality  of  health 
care  in  North  Carolina.  They  should  be  encouraged  to  continue  high  quality  medical  educa- 
tion to  give  better  health  care  to  our  citizens. 

The  Democratic  Party  commends  to  the  medical  community  further  consideration  of 
such  programs  as  physicians'  assistants,  nur.se  practitioners,  paramedics,  home  health 
specialists,  community  clinics  and  other  innovative  means  having  potential  for  helping  to 
meet  the  health  needs  of  our  people. 

Geriatric  Medical  Education 

North  Carolina's  population  is  rapidly  growing  older.  Older  adults  account  for  a 
significant  proportion  of  health  care  costs.  To  keep  older  citizens  healthier  and  to  hold 
down  health  care  costs  the  Democratic  Party  supports  geriatric  medical  education  and 
research  in  the  process  of  aging  and  the  problems  related  to  it. 

In — Home  Services 

The  entire  health  delivery  system  should  be  coordinated  with  an  adequate  program 
of  in-home  and  support  services  aimed  at  keeping  older  adults  and  the  disabled  out  of  in- 
stitutions and  in  their  own  homes  as  long  as  possible.  This  less  expensive,  yet  effective,  form 
of  care  should  work  to  contain  health  care  costs. 

Family  Planning' 

North  Carolinians  should  have  access  to  family  planning  services  and  genetic  coun- 
seling in  order  to  assure  that  optimum  opportunities  for  health,  social  and  economic  adjust- 
ments are  available  to  our  infants. 


Democratic  Party  j^5 

In  instances  where  family  planning-  is  inadequate,  the  Democratic  Party,  which  has  a 
strong  history  of  social  concern,  recommends  continuation  of  the  State  Abortion  Fund  for 
individuals  who  meet  the  Title  XX  Family  Planning  Service  eligibility  requirements. 

Mental  Health 

We  advocate  continued  expansion  of  alcohol  and  drug  detoxification  programs,  drug 
abuse  programs,  alcoholic  rehabilitation  programs,  and  mental  retardation  programs.  We 
support  a  continued  expansion  of  community-based  mental  health  and  mental  retarda- 
tion programs  and  increased  staffing  for  our  mental  hospitals  and  mental  retardation 
centers  as  well  as  stronger  staffing  and  funding  for  programs  designed  to  aid  retarded  per- 
sons and  former  mental  patients  as  they  prepare  to  re-enter  society.  We  urge  the  goal  of 
reducing  the  need  for  treatment  services  through  support  for  a  prevention  program  within 
the  Division  of  Mental  Health/Mental  Retardation  Services  in  cooperation  with  other 
human  service  agencies. 

Nutrition 

The  Democratic  Party  supports  good  nutrition  for  children,  expectant  mothers,  and 
the  disabled.  In  the  interest  of  expanding  nutrition  services  to  the  elderly,  support  should 
be  given  to  enactment  of  National  Meals  on  Wheels  legislation. 

Cost  Containment 

In  order  to  contain  costs  and  to  assure  the  highest  possible  quality  of  life  for  the  patient, 
the  North  Carolina  Democratic  Party  urges  the  Legislature  to  study  alternative  methods  of 
health  delivery  which  will  provide  the  least  expensive  health  care.  We  commend  the  na- 
tional Democratic  Administration's  support  of  Health  Maintenance  Organizations  as  a 
promising  initiative  in  this  regard. 

People  With  Special  Needs 

We  urge  support  for  programs  for  people  with  special  needs.  The  totally  disabled  who 
are  drawing  Social  Security  should  be  allowed  benefits  equal  to  those  of  other  groups  of 
people  receiving  Social  Security.  We  support  the  elimination  of  architectural  barriers  to 
the  handicapped. 

Welfare  Reform 

The  North  Carolina  Democratic  Party  supports  the  goals  and  objectives  of  the 
President's  Welfare  Reform  Legislation.  The  goals  of  the  President's  program  are  to  en- 
courage private  sector  work  for  those  able  to  work,  upgrade  job  skills  of  the  poor,  provide 
fairer  and  more  uniform  benefits;  promote  family  stability:  promote  self  respect  of  transfer 
payment  recipients  and  simplify  the  system. 

In  addition,  the  Democratic  Party  urges  state  assumption  of  costs  for  North  Carolina's 
Work  Incentive  Program,  which  has  gained  national  recognition  for  its  success  in  provid- 
ing work  opportunities  for  welfare  recipients.  We  urge  efforts  to  increase  participation  in 
the  Food  Stamp  Program,  which  provides  important  nutritional  food  supplements  to  the 
poor  and  targets  the  elderly,  children  and  mothers  for  outreach. 

2.    Older  Adults 

Adequate  Income 

The  Democratic  Party  urges  the  steps  necessary  to  bring  the  incomes  of  all  older  adults 
up  to  at  least  the  established  poverty  level,  as  well  as  the  provision  of  services  and  resources 


166  North  Carolina  Manual 


that  will  allow  them  to  maintain  an  adequate  level  of  existence,  targeting  rural  and  low 
income  elderly. 

Housinfr  and  Transportation 

We  urjre  North  Carolina  to  provide  quality  institutional  care  for  those  elderly  who 
require  it,  to  assure  theavailabilityof  a  variety  of  livinj?  arrangements  for  older  people  and 
to  increase  support  for  and  coordination  of  transportation  services  for  older  adults. 

Protection 

The  elderly  should  he  protected  from  abuse  and  neglect  and  all  older  people  should  be 
insured  protection  of  their  legal  rights. 

Education  and  Research 

The  Democratic  Party  pledges  to  continue  to  strengthen  training  programs  for  those 
working  in  the  field  of  aging.  We  further  promise  support  for  expanded  educational  and 
leisure  opportunities  for  older  adults. 

Advocacy 

We  recognize  that  older  adults  possess  a  tremendous  store  of  expertise,  wisdom,  skills 
and  knowledge,  which  if  positively  directed  and  imaginatively  developed,  will  be  one  of 
this  State's  greatest  resources. 

We  urge  the  state  to  take  leadership  in  informing  older  adults  about  existing  programs 
and  services  available  to  them  and  in  increasing  awareness  in  society  of  the  needs  of  older 
adults.  The  Democratic  Party  supports  legislation  which  will  offset  inflationary  prices  of 
necessities  for  older  adults  such  as  drugs,  utilities,  eyeglasses,  and  urges  strengthening  the 
Division  of  Aging  to  assure  development  of  programs  and  delivery  of  services  to  older 
adults. 

3.  Children  and  Youth 

Family  Policy 

We  feel  a  commitment  to  provide  resources  so  that  our  youngest  citizens  may  develop 
to  their  fullest  potential.  We  recognize  the  family  as  the  most  important  resource  that  our 
children  have  and  call  on  government  to  design  programs  for  children  with  the  family  as 
the  primary  agent  for  bringing  services  to  them.  We  call  on  government  to  minimize 
regulations  and  maximize  responsiveness  to  the  needs  of  all  North  Carolina  families. 

Health  Needs 

We  commit  ourselves  to  improving  the  health  of  North  Carolina's  children.  Although 
this  state  has  made  great  strides  in  reducing  infant  mortality  and  morbidity,  we  must 
make  even  greater  efforts.  We  call  for  better  and  earlier  screening,  diagnosis  and  treat- 
ment services,  recognizing  that  early  comprehensive  care  can  prevent  physical,  develop- 
mental and  social  difficulties  in  later  life.  We  recognize  the  rights  of  children  with  special 
needs  to  receive  education  and  related  services. 

Elarly  P'.ducation 

We  take  pride  in  the  Democratic  Administration  for  serving  as  a  strong  advocate  for 
the  children  of  this  state  and  for  recognizing  the  importance  that  good  kindergarten —  and 
primary  reading  programs  have  in  promoting  school  achievement.  We  strongly  endorse 


Democratic  Party  167 


the  need  for  child  development  services  and  call  on  this  state  to  help  to  provide  child  care 
for  families  who  want  and  need  this  service. 

Nutrition 

No  one  should  be  hung-ry  because  of  circumstances  beyond  his  control,  including  school 
children  who  are  presently  ill-served  by  the  federal  school  lunch  programs.  It  is  the  posi- 
tion of  the  Democratic  Party  that  the  school  lunch  program  should  be  reformed  to  meet 
the  legitimate  nutritional  needs  of  school  children  in  the  most  cost-effective  manner. 

Placement  for  Foster  Children 

We  urge  the  legislature  to  consider  aid  to  families,  capable  of  providing  the  nurturing 
atmosphere  necessary  for  human  growth,  for  permanent  placement  of  handicapped  or 
hard-to-place  children. 

4,  Heritage  and  Culture 

National  Leadership  " 

In  recent  years.  North  Carolina  has  been  a  national  leader  in  the  arts  and  humanities 
and  remains  the  only  state  with  a  cabinet-level  Department  of  Cultural  Resources.  The 
Democratic  Party  strongly  supports  those  programs  and  institutions  that  have  established 
the  state's  stature  in  the  areas  of  arts,  theatre,  music,  and  folklife. 

Historical  Preservation 

We  commend  the  work  of  those  who  discover,  preserve,  and  maintain  the  legacies  from 
North  Carolina's  rich  past.  We  support  the  work  of  such  groups  as  the  National  Register 
of  Historic  Places  to  identify  and  preserve  our  historic  landmarks  and  endorse  all  respon- 
sible efforts  from  both  the  public  and  private  sectors  to  further  the  preservation  and 
restoration  of  our  historic  sites  and  structures. 

Libraries 

The  library  system  in  North  Carolina  provides  a  necessary  and  ever-growing  service  to 
those  in  the  state  with  both  traditional  and  innovative  programs  contributing  to  all 
citizens.  Our  public  libraries  are  becoming  community  resources  and  information  centers 
and  we  believe  that  they  should  be  given  the  support  necessary  to  continue  this  growth. 

E]ducation 

We  further  urge  that  one  of  the  highest  priorities  in  public  education  be  given  to 
programs  in  the  arts  and  humanities. 

Economic  Development 

We  recognize  the  importance  of  our  cultural  resources  in  aiding  the  economic 
development  of  our  state. 

5.  Education 

Public  Schools 

The  Democratic  party  recognizes  that  our  young  people  are  our  greatest  resource.  No 
activity  of  government  is  more  important  than  their  education,  and  no  investment  of  our 
dollars  yields  better  return  than  those  spent  in  this  area. 


1(;8  North  Carolina  Manual 


The  Democratic  Party  calls  for  a  re-commitmont  by  our  state,  county,  and  federal  g-ov- 
ernnients  to  the  public  schools  of  our  state.  Specifically,  the  Democratic  Party  urg:es  the 
members  of  the  ( General  Assembly  to  reverse  the  downward  trend  in  the  percentage  of  the 
(leneral  Fund  ai)i)r<)priated  to  support  our  public  school  s\stem. 

We  also  call  upon  Hoards  of  County  Commissioners  as  local  funding  authorities  to 
evaluate  the  effort  they  are  making  to  improve  school  facilities  and  educational  programs 
in  their  respective  counties  in  order  to  insure  the  highest  quality  educational  program  in 
every  county  of  our  state. 

The  Democratic  Party  supports  ('ongressional  efforts  to  improve  the  quality  and 
quantity  of  federal  support  for  state  and  county  governments  in  financing  our  schools. 

We  support  the  study  of  North  Carolina  public  school  financing  to  determine  alterna- 
tive methods  of  adequate  financing  to  meet  the  needs  of  public  schools  now  and  in  the 
future. 

We  are  alarmed  at  the  possible  financial  erosion  of  our  public  school  systems  if  Con- 
gress authorizes  tuition  ta.x  credits  for  parentis  who  send  their  children  to  private  elemen- 
tary and  secondary  schools.  The  Democratic  Party  urges  the  North  Carolina  Congressional 
delegation  to  oppose  tuition  tax  credits  for  private  elementary  and  secondary  education. 

The  Democratic  Party  recognizes  the  professional  status  of  teachers  and  other  school 
officials  and  continues  to  support  their  right  to  receive  improved  pay  and  fringe  benefits 
and  better  working  conditions  arrived  at  through  open  and  equal  discussions.  There  should 
be  an  annual  cost  of  living  pay  increase  for  teachers  if  justified  economically. 

We  urge  support  for  adequate  staffing  in  all  areas,  reduction  in  class  size  and  protec- 
tion of  the  teacher  allocation  system  for  classroom  use. 

We  support  adequate  resources  and  new  approaches  to  remedial  education  for  those 
children  who  score  low  on  the  state  testing  programs,  and  urge  the  legislature  to  fund 
adequately  such  programs. 

We  support  the  legislation  passed  which  calls  for  provisions  throughout  the  public 
school  system  of  programs  for  exceptional  children,  including  the  gifted  and  talented. 

We  urge  the  expansion  of  the  community  schools  program  to  all  145  school  systems  in 
the  state  with  its  dual  emphasis  on  making  school  facilities  available  to  the  public  and  pro- 
viding for  increased  involvement  of  citizens  in  their  community. 

The  Democratic  Party  supports  full  implementation  of  the  primary  reading  program 
so  that  every  child  in  Crades  1-3  receives  benefits. 

The  Democratic  Party  urges  strengthening  of  library  facilities  and  personnel  assign- 
ments in  every  school  i  n  the  state,  and  coordinating,  where  possible,  the  programs  of  public 
libraries  and  school  libraries  to  enhance  the  teaching  of  reading  as  well  as  other  subjects  to 
children  and  adults. 

We  support  expansion  of  vocational  education  programs  at  the  high  school  level 
designed  to  equip  students  who  elect  not  to  go  to  college  with  a  marketable  skill  or  trade 
that  will  support  them  after  graduation. 

The  Democratic  F*arty  encourages  and  supports  the  involvement  of  volunteers  in 
public  school  classrooms  across  the  state. 

Higher  Education 

The  Democratic  Party  strongly  endorses  the  commitment  of  the  (Greater  University 


Democratic  Party  169 


system  of  North  Carolina  to  the  improvement  of  educational  quality  and  the  broaden inj? of 
educational  opportunity,  as  vvell  as  to  the  maintenance  of  academic  excellence  and  national 
prominence.  While  we  recog'nize  the  new  challenges  that  come  with  the  prospect  of  declin- 
ing enrollments,  reduced  job  opj:)ortunities  for  graduates,  and  less  research  funding,  we 
encourage  the  university  system  to  use  whatever  imagination  and  foresight  is  necessary  to 
keep  our  system  among  the  nation's  best. 

We  acknowledge  the  outstanding  contributions  of  our  state-supported  university  sys- 
tem in  all  areas  and  especially  in  graduate  training,  research,  and  giving  students  the 
educational  foundation  to  make  them  better  citizens.  We  support  our  system  in  its  pursuit 
of  academic  excellence,  the  attainment  of  which  can  only  enhance  the  quality  of  life  in 
North  Carolina.  We  encourage  the  continued  strengthening  of  historically-black  insti- 
tutions. 

We  affirm  the  commitment  of  the  state  of  North  Carolina  to  assist  all  its  citizens  in 
obtaining  the  training  they  need  to  pursue  their  life's  calling,  regardless  of  their  economic 
circumstances.  We  urge  that  present  federal  and  state  student  assistance  plans  be 
evaluated  and,  where  necessary,  redesigned  for  improved  efficiency  and  maximum 
effectiveness  in  meeting  student  needs. 

We  are  encouraged  at  the  increase  in  opportunities  for  continuing  adult  education 
and  extension  services  being  offered  by  our  colleges  and  universities,  and  urge  the  further 
development  of  such  programs. 

North  Carolina  Democrats  recognize  the  role  our  independent  colleges  and  univer- 
sities play  in  increasing  the  diversity  of  our  educational  programs,  increasing  educational 
opportunities  and  alternatives  for  thousands  of  our  young  people,  and  saving  the  taxpayer 
money.  As  a  crucial  means  of  maintaining  the  health  of  our  dual  system  of  higher  education 
and  the  accessibility  of  private  colleges  to  families  of  modest  means,  we  support  continued 
assistance  in  the  form  of  tuition  grants  to  North  Carolina  students  attending  the  state's 
independent  colleges  and  universities. 

Community  Colleges  and  Technical  Institutes 

The  Democratic  Party  of  North  Carolina  reaffirms  its  traditional  strong  support 
of  our  Community  Colleges  and  Technical  Institutes  as  a  fundamental  and  vital  part  of  our 
educational  system. 

The  availability  of  educated  and  technically-trained  men  and  women  is  a  strong 
determinant  of  industrial  development  and  economic  growth.  To  accelerate  North  Caro- 
lina's economic  growth  and  development,  we  urge  the  community  colleges  and  technical 
institutes  to  continue  to  provide  and  to  expand  a  dynamic  and  comprehensive  manpower 
training  program. 

We  urge  the  continuingaccessibility  of  education  to  all  North  Carolina  adults  regard- 
less of  age,  sex,  socio-economic  status  or  ethnic  background. 

Illiteracy  among  our  state's  adult  population  is  still  too  high.  About  one  out  of  every 
three  adults  has  less  than  eight  years  of  formal  schooling.  We  commend  the  Community 
College  System  for  its  efforts  to  provide  adults  with  crucially  needed  skills  and  we  urge 
the  System  to  continue  its  efforts  to  eliminate  illiteracy  among  the  adult  populaticMi  in 
North  Carolina. 

The  Democratic  Party  urges  close  coordination  of  programs  among  the  public  schools, 
the  community  colleges,  and  the  universities  to  make  optimal  use  of  the  benefits  to  all  sys- 
tems to  produce  educational  programs  for  our  citizens. 


170  North  Carolina  Manual 


(>.     Labor 

W'l'  restate  our  furuiamentiil  belief  in  the  ri^ht  of  all  North  Carolina  citizens  to  pro- 
ductive eniployineiit  without  discrimination  in  a  safe  environment  at  reasonable  wajres 
and  with  adequate  "frinjre"  protections. 

To  that  end.  we  support  the  following  principles: 

Improved  I*ay  and  benefits 

North  Carolina  Democrats  are  deeply  concerned  about  our  state's  low  average  hourly 
industrial  wages,  despite  a  work  force  whose  stability  and  productivity  have  placed  it 
among  the  top  ten  in  the  nation. 

We  urge  concerted  action  from  every  sector  of  government,  supported  by  cooperative 
efforts  of  management  and  labor,  to  address  this  imbalance. 

We  support  North  Carolina's  minimum  wage  and  we  believe  that  it  should  increase 
in  proportion  to  the  federal  minimum  wage,  so  that  workers  who  bear  the  brunt  of  inflation 
will  be  better  able  to  provide  for  the  security,  health,  and  well-being  of  their  families. 

We  urge  legislative  action  providing  more  adequate  protections  under  the  law,  in- 
cluding improved  Workmen's  Compensation  and  Unemployment  Insurance,  and  exten- 
sion of  these  protections  to  both  domestic  and  migratory  workers. 

Collective  Bargaining 

We  rea.ssert  our  fundamental  belief  in  the  collective  bargaining  process  as  the  best 
means  of  promoting  industrial  harmony  in  our  state  and  supporting  the  legitimate  in- 
terests of  both  the  employer  and  the  workers. 

Collective  bargaining  establishes  a  base  for  cooperative  effort  through  better  com- 
munications and  understanding  of  the  employer  and  the  worker. 

The  courts  have  vindicated  prior  stands  of  the  North  Carolina  Democratic  Party  by 
ruling  that  government  employees  at  all  levels  have  a  constitutional  right  to  organize  for 

their  mutual  protection. 

Training 

We  endorse  strengthened  apprenticeship  and  on-the-job  training  programs  designed 
to  develop  marketable  skills  and  create  job  opportunities  for  our  young  people,  particularly 
minority  youth  whose  unemployment  rate  remains  extremely  high.  We  believe  that  Com- 
prehensive Elmployment  and  Training  Act  (CETA)  programs  should  be  more  closely  tied 
to  skills  training  for  private  sector  jobs  and  support  the  continued  use  of  CETA  funds  to 
train  the  underemployed  women,  youth  and  other  minorities  in  their  efforts  to  achieve  a 
self-sustaining  position  in  our  society. 

Equal  Opportunity 

We  support  the  concept  of  "equal  pay  for  equal  work,"  and  strongly  oppose  any  form  of 
discrimination  whether  based  on  race,  age,  sex,  religion,  national  origin,  or  handicap  in 
the  hiring,  promotion  or  retention  of  workers. 

Occupational  Safety  and  Health 

We  endorse  state  administration  of  the  Occupational  Safety  and  Health  Administra- 
tion (OSHA)  program.  Rigorous  enforcement  of  safety  and  health  standards  offers  North 
Carolina  workers  protection  from  unneces.sary  safety  and  health  hazards. 


Democratic  Party  171 


Migrant  Labor  ■  ..■■<. 

The  Democratic  Party  supports  more  sanitary  living-  conditions  which  give  more  pri- 
vacy to  migrant  workers  and  their  families.  Responsibility  for  regulating  the  camps  and 
strict  enforcement  of  those  regulations  should  be  placed  in  the  hands  of  one  agency  with 
one  set  of  standards  and  with  adequate  staff  to  do  the  job.  All  migrants,  not  just  those  who 
work  in  crews  of  ten  or  more,  should  be  guaranteed  adequate  housing. 

To  fight  the  critical  problem  of  ill  health  among  migrants,  we  support  the  provision 
of  better  health  care  and  mental  health  care  through  rural  health  clinics  as  well  as  migrant 
health  centers.  The  health  of  migrant  families  should  be  improved  by  improving  sanitation 
in  the  camps  and  by  alleviating  the  incidence  of  parasitic  and  infectious  diseases,  target- 
ing children. 

7.  Veterans  Affairs 

North  Carolina's  commitment  to  its  veterans  must  be  as  strong  as  our  veterans'  past 
and  present  commitment  to  our  state  and  country.  The  Democratic  Party  supports  strong 
government  and  private  sector  employment  programs  for  veterans.  We  support  a 
continuation  of  the  Veteran's  Dependents  scholarship  fund  and  of  veterans  services  offices 
throughout  our  state. 

D.  ECONOMIC  AND  COMMUNITY  DEVELOPMENT 

1.  Economic  Development 
Balanced  Growth 

The  Democratic  Party  supports  balanced  growth  for  North  Carolina;  ( 1)  to  bring  more 
and  better  jobs  to  where  people  live,  (2)  to  provide  adequate  public  services  equitably  and  at 
the  least  possible  cost,  and  (3)  to  maintain  our  natural  environmental  heritage  while 
accommodating  urban  growth. 

Controlling:  Inflation 

While  we  recognize  the  need  for  continued  balanced  economic  growth  in  North  Carolina, 
the  Democratic  Party  urges  all  local  and  state  government  officials,  members  of  the  legis- 
lature, and  elements  of  the  private  sector,  both  labor  and  management,  to  take  whatever 
steps  are  necessary  to  bring  the  rate  of  inflation  under  control  in  order  for  the  elderly  and 
the  poor  to  survive  and  for  the  small  and  minority  businessmen  to  remain  solvent. 

Industrial  Development 

The  Democratic  Party  is  pledged  to  an  economic  development  policy  that  will  attract 
business  and  industry  that  show  strong  promise  of  being  good  corporate  citizens.  Such 
business  and  industry  provide  good  jobs  at  good  pay,  while  benefiting  and  reaping  a 
legitimate  profit  from  the  stability  and  productivity  of  our  North  Carolina  workers.  This 
produces  a  wholesome  business  climate  in  which  labor  and  management  can  work 
cooperatively  for  the  benefit  of  all  concerned. 

We  support  efforts  to  establish  and  maintain  an  even  distribution  of  employment  op- 
portunities and  public  services  throughout  the  state  in  order  to  reach  a  higher  standard  of 
living  for  all  people  of  the  state. 

We  support  efforts  in  both  the  public  and  the  private  sectors  to  combat  unemployment 
by  creating  new  jobs  through  the  expansion  of  existing  industry  and  the  attraction  ofg(X)d 
new  industry.  Our  goal  is  to  improve  the  economic  well-being  of  the  citizens  of  the  state 


172  North  Carolina  Manual 


throuirh  raising  \)vr  capitu  inconu-  and  divrrsifyinK  the  industrial  mix  (jf  our  economy. 

The  (lunlity  of  new  jobs  attracted  through  efforts  at  economic  development  is  as  im- 
portant as  their  (luuntily.  North  Carolina  needs  more  jobs  but  they  should  be  g-ood  jobs! 

We  recommend  that  those  involved  in  industrial  development  efforts  concentrate  on 
industry  which  relates  directly  to  North  Carolina  resources,  particularly  those  which  help 
process,  packajje,  distribute,  or  create  new  markets  for  our  ajjricultural  prod  acts  and  such 
natural  resources  as  our  timber,  minerals,  or  marine  life. 

We  pledge  continued  support  from  our  educational  system  and  state  aj?encies  in 
helpinjr  to  ecjuip  workers  with  the  job  skills  needed  by  existing  and  new  industry. 

Tourism 

We  encourage  cooperative  efforts  by  the  public  and  the  private  sectors  to  support  and 
promote  tourism  as  a  key  element  in  North  Carolina's  economic  .system. 

Small  and  Minority  Business 

North  Carolina  Democrats  strongly  support  small  business  as  the  bulwark  of  our 
economy.  Recognizing  that  in  periods  of  recession  and  inflation,  small  business  usually 
suffers  first,  longest,  and  most  severly,  we  encourage  measures  which  would  ease  their 
plight,  help  assure  their  survival,  and  enable  them  to  compete  more  equally  with  their 
larger  counterparts.  Particular  attention  should  be  paid  to  small  minority  businesses,  as 
they  are  usually  the  first  and  most  severely  affected. 

Ports 

North  Carolina's  increasing  penetration  of  the  international  markets  with  both  agri- 
cultural and  manufactured  goods  lends  urgency  to  further  development  of  our  state  port 
facilities  to  help  hold  down  transportation  costs  and  keep  North  Carolina  competitive.  The 
crucial  role  of  our  ports  in  the  overall  strength  of  our  economy  should  be  recognized  by  all 
North  (.'arolinians. 

2.    ENERGY 

North  Carolina  Democrats  feel  that  the  uncertainties  of  our  energy  future,  and  our 
dependence  on  potentially  insecure  imports  of  petroleum,  demand  the  attention  and 
concern  of  state  government  and  all  energy  consumers.  As  energy  prices  rise  and  new 
sources  become  available  we  have  to  make  substantial  changes  in  the  way  we  use  energy. 


Conservation 

Since  North  Carolina  is  almost  totally  a  non-energy  producing  state  we  must  embark 
on  a  vigorous  con.se rvation  program  to  buy  precious  time  in  which  we  can  develop  alternate 
forms  of  energ\'.  Elach  sector  must  become  more  energy  efficient  by  husbanding  our 
diminishing  fossil  reserves. 

Under  legislation  passed  by  the  1977  General  Assembly  and  through  the  operation  of 
its  conservation  programs  North  Carolina  is  a  leader  in  building  codes  and  tax  incentives 
for  solar  energ>'  and  conservation.  State  government  should  continue  to  explore  and  imple- 
ment methods  of  promoting  conservation  and  the  efficient  use  of  all  resources. 

The  state  should  continue  its  efforts  to  implement  pricing  strategies  for  electricity, 
such  as  peak-load  pricing,  that  can  lead  to  more  efficient  use  of  our  energy  resources. 


Democratic  Party  173 


Research  and  Development 

The  state  should  build  on  its  scientific  and  technological  resources  by  promoting 
energy  research  that  can  have  benefits  for  North  Carolina  and  the  nation. 

We  are  committed  to  the  development  of  alternative  energy  resources  within  the  state 
that  are  compatible  with  the  maintenance  of  environmental  quality.  While  these  resources 
will  certainly  grow  in  importance  in  the  future,  our  current  efforts  should  include  policies 
designed  to  increase  availability  of  our  traditional  energy  resources,  including  coal,  oil, 
natural  gas,  and  nuclear,  to  sustain  our  expanding  state  economy. 

Recognizing  the  concerns  of  many  of  our  citizens,  we  urge  an  extra  measure  of  vigil- 
ance to  ensure  the  safety  of  nuclear  power  facilities,  particularly  as  it  pertains  to  the  dis- 
posal of  nuclear  wastes. 

3.  Environmental  Protection 

The  Democratic  Party  of  North  Carolina  recognizes  the  unique  natural  heritage  of  our 
state  and  is  committed  to  protecting  this  heritage  in  a  planned  and  coordinated  manner. 
We  affirm  our  Democratic  administration's  state  objective  "to  achieve  and  maintain  for  the 
citizens  of  the  State  a  total  environment  of  superior  quality  and  to  secure  for  the  people  the 
beneficial  uses  of  water,  air,  and  integrally-related  natural  resources." 

Land  Use 

We  remain  committed  to  application  of  a  comprehensive  land  use  policy  which  will 
emphasize  that  local  governments  bear  primary  responsibility  for  developing  and 
administering  plans  for  the  regulation  and  orderly  development  of  our  land  and  water 
resources. 

We  affirm  our  support  for  measures  which  will  manage  our  resources  so  as  to  retain 
prime  agricultural  land  for  farming  purposes,  protect  our  watersheds,  preserve  open 
spaces  for  parks  and  recreational  use,  and  promote  expansion  and  improvements  of  our 
State  Park  system. 

4.  Agriculture 

The  Democratic  Party  of  North  Carolina  is  the  Party  of  the  people  and  as  such  it 
recognizes  the  very  basic  role  agriculture  plays  in  the  economy  of  our  state  and  the  life  of 
our  people. 

Economic  Position  of  the  Farmer 

We  believe  that  the  economic  plight  of  the  farmer  is  a  vital  concern  of  every  North 
Carolinian.  All  his  problems,  including  inflation,  credit,  energy,  labor,  markets  and  re- 
search must  be  addressed.  Much  of  the  high  cost  of  farm  production  can  be  traced  to  these 
interrelated  problems.  Inflation  must  be  checked,  credit  must  be  available  at  reasonable 
interest  rates,  new  sources  of  energy  must  be  found  and  we  must  address  problems  of  labor, 
marketing  and  research. 

As  a  basic  principle,  we  believe  that  the  farmer  should  receive  his  total  cost  of  produc- 
tion, including  taxes,  and  receive  a  reasonable  profit  on  his  capital  and  labor  investment, 
just  as  other  segments  of  our  economy  do. 

Exports 

We  must  continue  the  efforts  already  started  by  the  North  Carolina  Department  of 
Agriculture  to  expand  agricultural  exports.  These  products  are  our  salvation  in  balance 
of  payments  as  our  need  for  foreign  oil  continues  to  rise. 


174  North  Carolina  Manual 


Tobacco 

Tlie  lobacc'o  allotment  proKi'Hni,  approved  by  almost  99  percent  of  all  tobacco  farm- 
ers, must  l)e  maintained.  This  program  is  the  backbone  of  the  family  farm  concept  which 
has  served  oi"' state  so  well.  We  are  committed  tothemaintenanceof  this  sector  of  our  farm 
economy.  This  can  be  preserved  only  when  the  producer  receives  a  fair  return  for  his  labor 
and  investment  in  ajjricultural  production.  We  recoprnize  that  the  use  of  tobacco  products 
is  a  source  of  enjoyment  to  millions  of  Americans  and  that  the  export  of  tobacco  products 
has  significant  effect  on  our  nation's  balance  of  payments. 

Animal  Health 

We  call  on  the  (General  Assembly  to  continue  to  increase  its  financial  support  of  the 
proposed  school  of  veterinary  medicine.  Animal  health  is  an  important  element  in  the 
increasing:  livestock  industry  in  the  state.  A  vetschool  will  serve  the  needs  of  students  seek- 
ing careers  as  veterinarians  contribute  to  the  animal  health  programs  in  the  state,  and  at- 
tract high-technology-  industry. 

5.    Transportation 

North  Carolina,  with  a  widely  dispersed  population,  requires  a  system  of  transporta- 
tion services  and  facilities  which  can  serve  a  variety  of  needs.  An  efficient,  reliable 
transportation  system  is  essential  to  commerce,  industry,  employment,  recreation,  tour- 
ism, education,  and  personal  travel.  Nearly  every  human  activity  requires  the  movement 
of  people  and  goods  at  some  stage.  We  enjoy  the  good  life  in  North  Carolina  thanks  to  our 
transportation  system. 

R<;ads 

In  recognition  of  the  fact  that  road  improvement  is  crucial  to  an  adequate  program 
of  economic  development,  we  advocate: 

—Extending  interstate-type  facilities  to  connect  with  our  North  Carolina  ports 
—Special  emphasis  on  the  improvement  and  paving  of  all  North  Carolina  primary 
highways  and  secondary  roads.  This  should  be  done  in  order  to  stimulate  economic 
development  in  rural  North  Carolina  and  to  repair  the  roads  damaged  by  severe 
winter  weather  and  floods 

—Improved  procedures  and  standards  for  maintaining  the  highway  system 

— The  development  of  methods  and  materials  in  highway  design  and  construction 

that  will  reduce  soaring  cost 
—Stricter  enforcement  of  the  anti-litter  law  in  order  to  protect  and  beautify  the 

appearance  of  our  roads  and  roadsides 

Balanced  Transportation 

Our  state  and  local  governments  must  work  to  develop  a  balance  among  all  modes  of 
transportation— highways,  air,  public  transportation,  rail,  water,  bicycles— so  as  to 
guarantee  access  for  all  residents,  provide  maximum  flexibility  for  users,  and  eliminate 
waste  and  inefficiency. 

We  support  the  development  of  a  state  rail  plan  aimed  at  making  our  rail  network  a 
strong  partner  in  North  Carolina's  transport  system. 

We  advocate  the  provision  of  funds  and  technical  assistance  to  local  communities  for 
the  development  of  bicycle  trails. 


Democratic  Party  175 


Safety  ~  ! 

We  advocate  a  central  place  for  safety  in  our  state's  transportation  policy,  including: 
— Improved  highway  design  and  maintenance 

— The  encouragement  of  voluntary  participation  by  North  Carolina  motorists  in  safety 
observances  (for  example,  the  55  mph  speed  limit)  and  in  the  use  of  safety  devices  to 
protect  vehicle  occupants. 

Rural  Transportation 

We  support  improved  coordination  and,  where  needed,  consolidation  of  transportation 
services  in  rural  areas.  We  urge  the  preparation  of  a  state  plan  to  make  maximum,  cost 
effective  use  of  expected  federal  funding  of  rural  and  small  urban  transportation  systems. 

6.     Housing 

The  North  Carolina  Democratic  Party  acknowledges  the  right  of  every  North  Carolina 
citizen  to  have  a  healthy  and  decent  place  in  which  to  live. 

Community  Housing  Program 

We  support  the  goal  of  the  Community  Housing  Program  of  the  North  Carolina 
Department  of  Natural  Resources  and  Community  Development  to  "provide  for  a  variety 
of  choices  of  decent,  safe,  and  sanitary  housing  at  affordable  costs  to  the  low  and  moderate 
income  citizens  of  the  state." 

We  pledge  energetic  efforts  toward  the  following  objectives  in  1978,  as  outlined  by  the 
Community  Housing  Program: 

— To  stimulate  the  construction  of  low-cost,  owner  occupied  and  low-rental  housing  units. 

—To  provide  for  the  energy-efficient  structural  rehabilitation  of  public  and  occupant- 
owned  housing  units  for  lower  income  families,  and  to  facilitate  the  weatherization  of 
homes  occupied  by  low-income  families. 

—To  develop  financial  assistance  programs  which  aid  in  the  development  of  adequate  low- 
income  housing. 

—To  coordinate  federal,  state  and  local  housing  programs. 

—To  encourage  the  maintenance,  rehabilitation  and  upgrading  of  the  state's  existing  hous- 
ing stock. 

—To  assist  local  units  of  government  to  develop  and  implement  housing  strategies. 


1 7()  North  Carolina  Manual 


PLAN  OF  ORCiANIZATION 

PREAMBLE 

We.  the  members  of  the  Democratic  Party  of  North  Carolina,  in  order  to  make  more 
effective  the  principles  of  our  F'arty,  to  embrace  and  serve  all  peoples  of  our  Party  without 
rejrard  to  race,  aj?c  or  sex,  to  insure  the  blessinjfs  of  liberty  and  equal  opportunity,  and  to 
work  together  for  the  welfare  and  happiness  of  all  citizens,  do  hereby  adopt  and  establish 
this  Plan  of  ()rg:anization. 

STATEMENT  OF  PRINCIPLES  OF  THE  DEMOCRATIC  PARTY 

(a)  All  public  meetings  at  all  levels  of  the  Democratic  Party  of  North  Carolina  shall  be 
open  to  all  members  of  the  Democratic  Party  regardless  of  race,  sex,  age,  color, 
creed,  national  origin,  religion,  ethnic  identity,  economic  status  or  philosophical 
persuasion. 

(b)  Special  efforts  shall  be  made  to  encourage  traditionally  under-represented  groups 
to  participate  in  delegate  selection  processes  and  in  Party  organizations  at  all  levels 
to  the  end  that  all  elected  or  appointed  Democrats  to  any  positions  reasonably  reflect 
the  Democratic  electorate  of  the  unit  with  regard  to  age.  race,  sex  and  ethnic  origin. 

(c)  No  test  for  membership  in,  or  any  oath  of  loyalty  to,  the  Democratic  Party  of  North 
Carolina  shall  be  required  or  used  which  has  the  effect  of  requiring  prospective  or 
current  members  of  the  Democratic  Party  to  acquiesce  in,  condone  or  support  dis- 
crimination on  the  grounds  of  race,  sex,  age,  color,  creed,  national  origin,  religion, 
ethnic  identity  or  economic  status. 

(d)  The  time  and  place  for  all  public  meetings  of  the  Democratic  Party  on  all  levels  shall 
be  publicized  fully  and  in  such  a  manner  as  to  assure  timely  notice  to  all  interested 
persons.  Such  meetings  must  be  held  in  places  accessible  to  all  Party  members  and 
large  enough  to  accommodate  all  interested  persons. 

(e)  The  Democratic  Party,  on  all  levels,  shall  actively  support  the  broadest  possible 
registration  without  discrimination  on  grounds  of  race,  sex,  age,  color,  creed,  na- 
tional origin,  religion,  ethnic  identity  or  economic  status. 

(f)  The  Democratic  Party  of  North  Carolina  shall  publicize  fully  and  in  such  a  manner 
as  to  assure  notice  to  all  interested  parties  a  full  description  of  the  legal  and  prac- 
tical procedures  for  selection  of  Democratic  Party  officers  and  representatives  on  all 
levels.  Publication  of  these  procedures  should  be  done  in  such  fashion  that  all  pros- 
pective and  current  members  of  the  Democratic  Party  will  be  fully  and  adequately 
informed  of  the  pertinent  procedures  in  time  to  participate  in  each  selection  pro- 
cedure at  all  levels  of  the  Democratic  Party  organization. 

(g)  The  Democratic  Party  of  North  Carolina  shall  publicize  fully  and  in  such  a  manner 
as  to  assure  notice  to  all  interested  parties  a  complete  description  of  the  legal  and 
practical  qualifications  of  all  officers  and  representatives  of  the  Democratic  Party. 
Such  publication  should  be  done  in  timely  fashion  so  that  all  prospective  candidates 
or  applicants  for  any  elected  or  appointed  position  within  the  Democratic  Party  will 
have  full  and  adequate  opportunity  to  compete  for  office. 


1.00.    PRECINCT  ORGANIZATION 

LOT     PRECINCT  COMMITTEE 

The  unit  of  the  Democratic  Party  organization  in  the  state  of  North  Carolina  shall  be 
the  voting  precinct. 


Democratic  Party  177 


Composition.  In  each  precinct,  there  shall  be  a  Precinct  Committee  consisting  of  ten 
active  Democrats,  who  reside  in  the  precinct,  and  who  should,  but  need  not  necessarily,  be 
present  when  elected  by  the  active  Democrats  of  said  precinct  present  at  the  precinct 
meeting  held  in  odd-numbered  years.  The  composition  of  the  Precinct  Committee  should 
bear  a  reasonable  relationship  to  the  make-up  of  the  active  Democrats  of  said  precinct  as 
to  sex,  age,  ethnic  background  and,  where  practical,  geography.  No  two  officers  of  the 
Precinct  Committee  shall  be  from  the  same  immediate  family. 

Terms  of  Office.  The  terms  of  office  of  the  members  and  officers  of  the  Precinct  Committee 
shall  expire  on  the  date  set  for  the  next  succeeding  precinct  meeting  held  in  an  odd  num- 
bered year  or  when  their  successors  shall  be  elected  or  appointed,  whichever  shall  occur 
first. 

1.02  PRECINCT  MEETINGS 

WJ^en  and  Wlwre  Held.  Precinct  meetings  shall  be  held  prior  to  June  1st  each  year  at  the 
polling  place  of  each  precinct  on  the  date  and  at  the  time  announced  by  the  State  Chairman 
pursuant  to  Section  4.11.  In  the  event  a  quorum  is  not  present,  there  shall  be  a  second 
meeting  of  the  precinct  one  week  following  the  date  set  by  the  State  Chairman  for  the  first 
meeting. 

Order  of  Business:  Odd-Numbered  Years.  The  first  order  of  business  at  the  precinct  meet- 
ings held  in  odd-numbered  years  shall  be  the  election  of  five  officers  of  the  Precinct  Com- 
mittee, followed  by  the  election  of  five  other  active  Democrats  to  the  Precinct  Committee 
and  the  election  of  delegates  to  County  Conventions.  The  officers  of  the  Precinct  Committee 
shall  be  a  Chairman,  three  Vice-Chairmen  and  a  Secretary-Treasurer. 

Order  of  Business:  Even-Numbered  Yea  rs.  The  first  order  of  business  at  the  precinct  meet- 
ings held  in  even-numbered  years  shall  be  the  election  of  delegates  to  County  Conventions. 
Active  Democrats  in  attendance  may  nominate  delegates  to  represent  the  county  in  the 
District  and  State  Conventions.  The  second  order  of  business  shall  be  the  filling  of 
vacancies  that  exist  among  the  officers  and  other  positions  on  the  Precinct  Committee.  See 
Section  10.04. 

Presiding  Officers.  The  precinct  meetings  shall  be  presided  over  by  the  Chairman  of  the 
Precinct  Committee;  but,  in  his  or  her  absence,  the  Vice-Chairman  of  the  Committee  in 
order  of  succession  shall  preside,  and  in  the  absence  of  both  the  Chairman  and  the  several 
Vice-Chairmen,  any  member  of  the  Committee  may  preside.  In  the  event  that  none  of  the 
above  named  are  present,  any  active  Democrat  residing  in  the  precinct  may  preside. 

1.03  QUORUM 

A  quorum  for  any  precinct  meeting  shall  consist  of  not  less  than  ten  active  Democrats 
in  such  precinct.  In  the  event  a  quorum  is  not  present  at  the  first  date  set  for  the  annual 
precinct  meeting,  a  second  meeting  shall  be  held  as  provided  in  Section  1.02.  In  precincts 
having  fewer  than  twenty  registered  and  active  Democrats,  one-half  of  such  registered 
active  Democrats  shall  be  sufficient  to  comprise  the  Precinct  Committee  and  to  constitute  a 
quorum  at  the  annual  precinct  meeting. 

1.04  VOTING  AT  PRECINCT  MEETINGS 

Each  active  Democrat,  residing  in  the  precinct  and  present  at  any  precinct  meeting, 
shall  be  entitled  to  cast  one  vote  at  said  meeting. 


178  North  Carolina  Manual 


LOf)     lU  SINESS  PKliMITTKI) 

At  every  precincltiu'etin^.  if  reciiH'sled.u  vok'shall  be  taken  on  the  different  (}uestions, 
nominations  and  elections  anticipated  to  come  before  the  County  (,'onvention.  and  in  that 
event,  the  Chairman  or  presidinjr  officer  and  the  Secretary  of  the  precinct  meeting  shall 
certify  to  the  County  Convention  the  vote  so  cast,  and  the  relative  vote  as  cast  in  the  precinct 
meeting  shall  be  reflected  in  the  vote  of  the  precinct  delegates  at  the  County  Convention 
on  said  matters. 

1.06  RKIMiESENTATION  AT  COUNTY  CONVENTION  AND  ON 
COUNTY  EXECUTIVE  COMMITTEE 

No  precinct  shall  be  entitled  to  send  delegates  to  any  County  Convention  unless  those 
delegates  were  elected  at  an  annual  precinct  meeting  at  which  a  quorum  was  present.  No 
precinct  shall  be  entitled  to  representation  on  the  County  Executive  Committee  unless  a 
Precinct  Committee  and  Precinct  Committee  officers  were  elected  at  an  annual  precinct 
meeting  at  which  a  quorum  was  present. 

1.07  VOTES  AT  COUNTY  CONVENTION 

Each  precinct  shall  be  entitled  to  cast  at  any  County  Convention  one  vote  for  every 
fifty  Democratic  votes,  or  major  fraction  thereof,  cast  by  the  precinct  for  Governor  at  the 
last  gubernatorial  election;  provided  that  every  precinct  shall  be  entitled  to  cast  at  least  one 
vote  in  the  County  Convention. 

l.OS     DELEGATES  TO  THE  COUNTY  CONVENTION 

Each  precinct  may  elect  as  many  delegates  to  the  annual  County  Convention  as  it 
may  see  fit,  not  exceeding  six  delegates  for  each  vote  to  which  said  precinct  is  entitled  at  the 
annual  County  Convention:  provided  that  each  precinct  shall  elect  at  least  one  delegate  for 
each  vote  it  is  entitled  to  cast  at  the  County  Convention. 

The  Chairman,  or  presiding  officer,  and  the  Secretary-Treasurer  of  the  Precinct  Com- 
mittee shall  certify  to  the  County  Chairman  the  names,  addresses,  and  telephone  numbers 
of  the  delegates  elected  at  the  annual  precinct  meeting. 

1.09     REMOVAL  OE  OFFICERS  AND  COMMITTEE  MEMBERS 

Any  Precinct  Chairman,  Vice-Chairman  or  Precinct  Committee  member  who  gives 
support  to,  aids  or  helps  any  opposing  political  party  or  candidate  or  any  other  political 
party,  or  who  refuses  or  fails  to  perform  hisor  her  duties  in  organizing  the  precinct,  or  who 
is  convicted  of  a  crime  involving  moral  turpitude,  shall  be  removed  from  office  in  the 
following  manner: 

(1)  A  complaint  setting  forth  full  details  and  duly  verified  shall  be  filed  with  the 
County  Chairman  by  three  active  Democrats  registered  in  the  county  of  the  said  officer  or 
committee  member.  The  County  Chairman  shall  upon  the  approval  of  a  majority  of  the 
other  committee  officers  and  after  giving  five  days  notice  thereof,  call  a  meeting  of  the 
County  Executive  Committee  to  hear  the  com{)lainant,  the  alleged  offender  and  any  other 
interested  parties  or  witnesses.  A  two-thirds  vote  of  those  members  present  and  voting,  as 
provided  in  Section  2.02,  shall  be  necessary  to  remove  a  precinct  officer  or  committee  mem- 
ber. The  decision  of  the  County  Executive  Committee  shall  be  final. 

(2)  If  the  complainant  so  desires,  rather  than  the  approach  listed  above,  a  complaint 
setting  forth  full  details  and  duly  verified  shall  be  filed  by  the  County  Chairman  or  three 


Democratic  Party  179 


active  Democrats  with  the  State  Chairman,  who  shall,  upon  the  approval  of  a  majority  of 
the  other  State  Executive  Committee  elected  officers,  and  after  giving  five  days  notice 
thereof,  call  a  meeting  of  the  Council  of  Review  to  hear  the  complainant,  the  alleged 
offender  and  any  other  interested  parties  or  witnesses.  A  majority  vote  of  those  members  of 
the  Council  of  Review  present  and  voting  shall  be  necessary  to  remove  an  officer  or  com- 
mittee member.  The  decision  of  the  Council  of  review  shall  be  final. 

(3)  When  a  vacancy  exists  because  of  removal  for  cause,  the  vacancy  shall  be  filled  by 
the  remaining  members  of  the  Precinct  Committee  at  a  meeting  called  by  the  County 
Chairman  within  thirty  days  after  such  removal  for  cause.  Notice  of  the  filling  of  such 
vacancy  shall  be  given  to  the  County  Chairman.  The  County  Chairman  shall  cause  a  de- 
tailed account  of  any  removal  and  replacement  to  be  filed  with  the  State  Chairman. 

2.00    COUNTY  ORGANIZATIONS 

2.01  COMPOSITION  OF  COUNTY  EXECUTIVE  COMMITTEE 

The  officers  of  the  County  Executive  Committee;  the  Chairman  and  First  Vice-Chair- 
man of  the  several  Precinct  Committees;  the  Presidents  of  the  duly  organized  Democratic 
Men's  Clubs  within  the  county;  the  Presidents  of  the  duly  organized  Democratic  Women's 
Clubs  within  the  county;  the  Presidents  of  the  duly  organized  Young  Democrats  Clubs 
within  the  county;  the  Presidents  of  the  duly  organized  College  Federation  Clubs  within 
the  county;  and  the  Presidents  of  the  duly  organized  Teen  Dem  Clubs  within  the  county 
shall  compose  the  County  Executive  Committee. 

The  County  Chairman  shall  determine  what  shall  constitute  a  duly  organized  Demo- 
cratic Men's  Club  within  a  county  and  certify  the  name  of  the  member  who  is  to  represent 
such  club  on  the  County  Executive  Committee. 

The  President  of  the  Democratic  Women  of  North  Carolina  shall  determine  what  shall 
constitute  a  duly  organized  Democratic  Women's  Club  within  a  county  and  shall  certify  the 
name  of  the  member  who  is  to  represent  such  club  on  the  County  Executive  Committee  to 
the  County  Chairman. 

The  President  of  the  Young  Democrats  of  North  Carolina  shall  determine  what  shall 
constitute  a  duly  organized  Young  Democrats  Club  and  shall  certify  the  name  of  the  mem- 
ber who  is  to  represent  such  club  on  the  County  Executive  Committee  to  the  County  Chair- 
man. 

The  State  Teen  Dem  Advisor  shall  determine  what  shall  constitute  a  duly  organized 
Teen  Dem  Club  within  a  county  and  shall  certify  the  name  of  the  member  who  is  to  repre- 
sent such  club  on  the  County  Executive  Committee  to  the  County  Chairman. 

2.02  VOTING  ON  THE  COUNTY  EXECUTIVE  COMMITTEE 

Committee  Officers.  Each  officer  of  the  County  Executive  Committee  shall  be  entitled  to 
one  vote. 

Precinct  Officers.  The  several  precinct  Chairmen  and  First  Vice-Chairmen  shall  be  en- 
titled as  members  of  the  County  Executive  Committee  to  cast  for  their  precinct  one  vote  for 
each  fifty  Democratic  votes,  or  major  fraction  thereof,  cast  by  their  precinct  for  Governor 
at  the  last  preceding  gubernatorial  election,  provided  that  each  Precinct  Chairman  and 
First  Vice-Chairman  together  shall  be  entitled  to  cast  for  their  precinct  a  minimum  of  one 
vote.  In  the  event  that  the  two  members  should  disagree  on  how  their  precinct's  vote  shall 
be  cast,  then  each  member  shall  cast  exactly  one-half  of  the  votes  which  their  precinct  is  en- 


180  North  Carolina  Manual 


tilled  to  cast.  In  tho  event  Ihat  only  one  precinct  officer,  who  is  a  member  of  the  ('ounty 
Kxecutive  Conimittee.  is  presentatameetingofsaidcommitteeand  the  other  precinct  offi- 
cer who  is  a  member  of  the  County  p]xecutive(V)mmitteehasnotdesi{?nateda  Democrat  as 
his  or  her  alternate,  in  accordance  with  Section  10.0.'?,  who  is  present,  then  the  precinct 
officer  who  is  present  shall  be  entitled  to  cast  only  one-half  of  the  votes  to  which  said  pre- 
cinct is  entitled. 

Ai(xili<irii  droHji  Officers.  A  properly  certified  member  of  a  Democratic  Men's  Club, 
Democratic  Women's  Club,  Younj?  Democrats  Club,  Collejje  P^'ederation  Club,  and  Teen 
Dem  ('lub  respectively  shall  be  entitled  to  one  vote  subject  to  the  provisions  that  where 
there  are  two  or  more  duly  org:anized  and  certified  Democratic  Men's  Clubs  within  a 
county,  the  County  Executive  Committee  may  provide  an  additional  vote  for  each  new  club 
that  applies,  subject  to  annual  approval  of  the  County  Executive  Committee.  This  same 
provision  shall  apply  where  there  are  two  or  more  Democratic  Women's  Clubs,  two  or  more 
Young  Democrats  Clubs,  two  or  more  College  Federation  Clubs,  or  two  or  more  Teen  Dem 
(Mubs. 

2.0;}     OFFICERS  OF  THE  COUNTY  EXECUTIVE  COMMITTEE 

Conntij  Officers.  The  County  Executive  Committee  shall  have  as  officers  a  Chairman,  three 
Vice-Chairmen,  a  Secretary  and  a  Treasurer.  The  P^'irst  Vice-Chairman  must  be  of  oppo- 
site sex  to  the  Chairman.  If  the  Chairman  and  F'irst  Vice-Chairman  are  of  the  same  race, 
the  Second  Vice-Chairman  must  be  of  that  race  other  than  that  of  the  Chairman  and  First 
Vice-Chairman,  which  constitutes  at  least  twenty  percent  of  the  registered  Democratic 
voters  in  the  county.  The  Third  Vice-Chairman  shall  bethirtyyearsof  age  or  under,  if  none 
of  the  other  officers  of  the  County  Executive  Committee  are  thirty  years  of  age  or  under. 
Officers  of  a  County  Executive  Committee  shall  be  active  Democrats  residing  within  the 
county. 

Mioiicifxil  Vic('-('h(tir)ii(ni.  Each  county  that  contains  two  or  more  municipalities  of  a 
population  of  more  than  sixty  thousand  persons  each  shall  have,  in  addition  to  the  officers 
specified  above,  one  Vice-Chairman  so  elected  shall  be  a  resident  of  such  municipality  and 
shall  be  elected  by  the  Precinct  Chairman  and  Vice-Chairmen  for  the  precincts  constitut- 
ing such  municipality. 

Election  to  Count ij  or  AH.rHiary  Group  Office.  Should  any  precinct  official  be  elected  as  an 
officer  of  the  County  Executive  Committee,  he  or  she  automatically  vacates  the  precinct 
office.  Should  a  Precinct  Chairman  or  First  Vice-Chairman  be  elected  as  President  of  a 
Democratic  Men's  Club,  Democratic  Women's  Club,  Young  Democrats  Club,  College 
Federation  Club,  Teen  Dem  Club,  some  other  member  of  said  organization  shall  be  certi- 
fied as  the  representative  of  that  organization  on  the  County  Executive  Committee. 

Limitdtiott  o)i  (in  Officer's  Length  of  Serrice.  A  person  who  has  served  as  an  officer  of  a 
County  Executive  Committee  for  two  full  consecutive  terms  shall  not  be  eligible  for  re- 
election to  that  particular  office,  provided  that  after  such  office  has  been  held  by  another 
individual(s)  for  one  full  term  such  person  shall  be  eligible  for  election  to  that  office  again. 

Vacancij  in  Count ij  ( 'ho  irrno  nsh  ip.  If  for  any  reason  there  should  occur  any  vacancy  in  the 
Chairmanship  of  the  County  Executive  Committee,  by  death,  resignation,  or  removal,  the 
Vice-Chairman  in  their  order  of  succession,  and  thereafter  the  Secretary,  shall  in  such 
order  of  succession,  be  vested  with  full  authority  and  power  of  the  Chairman  until  such 
time  as  the  County  Executive  Committee  has  met  and  elected  a  successor  to  such  Chair- 
man. If  a  County  Chairman  should  be  incapacitated,  then  upon  written  notice  to  such 
Chairman  signed  by  the  remaining  officers  of  the  County  Executive  Committee,  the  Vice- 


Democratic  Party  181 


Chairmen  in  their  order  of  succession,  and  thereafter  the  Secretary  and  theTreasurer,  shall 
in  such  order  of  succession,  be  vested  with  the  full  authority  and  power  of  the  Chairman 
until  such  time  as  the  County  Executive  Committee  has  met  and  duly  elected  a  successor 
to  such  Chairman.  See  Section  10.04. 

\V)ien  County  Committee  Not  in  Session.  When  the  County  Executive  Committee  is  not 
in  session,  the  officers  of  the  County  Executive  Committee  shall  act  in  the  place  of  the 
County  Executive  Committee  on  all  matters;  unless  this  Plan  of  Organization  states  that 
action  is  to  be  by  the  entire  Executive  Committee. 

2.04  COUNTY  EXECUTIVE  COMMITTEE  MEETINGS 

The  County  Chairman  shall  issue  a  call  for  a  meeting  of  the  County  Executive  Com- 
mittee periodically,  but  not  less  than  once  annually. 

Meetings  for  New  Precincts.  In  addition  to  the  other  business  specified  in  the  call,  the  said 
committee  may  adopt  resolutions  fixing  a  day,  time,  and  place  for  the  holding  of  additional 
Precinct  Committee  meetings;  and,  may  provide  for  precinct  meetings  for  the  election  of  a 
Precinct  Committee  and  precinct  officers  in  any  precinct  created  by  the  Board  of  Elections 
since  the  immediate  preceding  general  election  or  in  any  precinct  in  said  county  which  is 
not  properly  organized.  Such  committee  and  officers  shall  serve  until  the  subsequent  pre- 
cinct meeting  held  in  odd-numbered  years.  The  call  and  resolutions  herein  above  referred 
to  shall  be  posted  at  the  courthouse  door  of  the  county  and  copies  thereof  shall  be  sent  as  a 
news  item  to  each  news  media  in  the  county.  Any  precinct  meeting  provided  for  in  this 
section  shall  be  held  more  than  two  weeks  before  the  date  set  by  the  State  Chairman  for  the 
precinct  meetings  held  in  odd-numbered  years. 

Called  Meetings.  Upon  written  receipt  of  petition  from  forty  percent  of  the  County  Execu- 
tive Committee,  the  County  Chairman  shall  call  a  meeting  of  the  full  County  Executive 
Committee  within  thirty  days  and  shall  specify  in  the  call  of  such  meeting  those  items  of 
business  set  out  in  the  petition  as  well  as  any  other  items  of  business  specified  by  the  County 
Chairman. 

2.05  DUTIES  OF  COUNTY  OFFICERS 

The  duties  of  the  County  Executive  Committee  officers  shall  be: 

Chaiman:  The  Chairman  shall  be  responsible  for  the  organization  in  thecounty  of  political 
instruction  classes  for  Precinct  Committees,  obtaining  all  materials  necessary  for  the 
proper  performance  of  his  or  her  duties  and  doing  all  other  things  necessary  for  the  proper 
carrying-out  of  the  best  interests  of  the  Party.  The  Chairman  shall  appoint  a  Publicity 
Chairman  who  shall  have  the  duties  and  responsibilities  of  disseminating  information  to 
registered  Democrats  of  the  county  describing  the  qualifications  and  the  procedures  for 
selection  of  delegates  and  officers  at  all  levels  of  the  Democratic  Party.  Thirty  days  prior  to 
the  annual  County  Convention,  the  County  Chairman  shall  designate  the  exact  place  at 
which  such  convention  is  to  be  held.  In  addition,  the  County  Chairman  shall  perform 
such  duties  as  are  set  forth  in  Section  4.12. 

Vice-Chairynen.  The  three  Vice-Chairmen  of  the  County  Executive  Committee  shall  have 
such  duties  and  responsibilities  as  may  be  assigned  by  the  Chairman. 

Secretary.  The  Secretary  shall  have  the  duty  and  responsibility  of  keeping  all  rocordsof  the 
County  Executive  Committee,  including  attendance  at  all  meetings,  of  issuing  all  notices, 
of  preparing  all  correspondence,  and  of  performing  any  other  duties  that  may  be  assigned 
by  the  Chairman. 


182  North  Carolina  Manual 


Tnasinrr.  The  Treasurer  shall  have  the  duty  of  raisinj^  all  money  required  for  the  opera- 
tion and  activities  of  the  Democratic  Party,  of  keeping  records  of  all  money  received  and 
expended  in  behalf  of  the  Party  and  of  maintaining  a  list  of  the  names,  addresses  and 
occupations  of  all  donors.  The  Treasurer  shall  also  prepare  and  file  such  reports  of  the 
finances  of  the  County  Executive  Committee  as  are  required  by  law. 

2.(Mi  COUNTY  HOARDS  OP^  ELPXTIONS 

Mi'thdd  of  Selection.  The  County  Chairman  shall,  before  submitting  to  the  State  Chairman 
recommendations  for  the  Democratic  members  of  the  County  Board  of  Elections  in  such 
county,  call  a  meeting  of  the  County  Executive  Committee  and  submit  such  recom- 
mendations for  the  approval  of  the  County  Executive  Committee.  Only  when  such  recom- 
mendations are  approved  by  a  majority  of  the  committee  members  present  and  voting  as 
provided  in  Section  2.02  shall  the  same  be  submitted  to  the  State  Chairman  by  the  County 
C  hai rman.  The  time  of  such  meeting  of  the  respective  County  Executive  Committees  for  the 
purpose  of  passing  on  such  recommendations  shall  be  fixed  by  the  State  Chairman. 

Qi(alifieatlou.^ofMe>tihers.  Nomemberorofficerof  a  County  Executive  Committee  shall  be 
eligible  to  serve  as  a  member  of  a  County  Board  of  Elections,  or  as  a  Precinct  Registrar  or 
Judge  of  Elections.  No  person,  while  acting  as  a  member  of  a  County  Board  of  Elections 
shall  serve  as  a  state,  district  or  county  campaign  manager  or  treasurer  of  any  candidate  in 
a  primary  or  election  or  as  a  chair  of  any  state,  district  or  county  political  organization. 

2.07  RULES 

For  Preeuu't  Meeti)!gs.  The  County  Executive  Committee  shall  have  power  to  make  any 
rules  with  regard  to  the  holdingof  precinct  meetings  which  it  may  deem  proper,  not  incon- 
sistent with  this  Plan  of  Organization. 

It  shall  be  the  duty  of  the  County  Executive  Committee  to  notify  the  Precinct  Chair- 
man or  person  who  is  to  preside  at  the  annual  precinct  meeting  of  the  date,  time  and  place  of 
the  annual  County  Convention  and  the  votes  that  each  precinct  is  entitled  to  cast  at  the 
County  Convention;  to  prepare  and  furnish  all  forms  and  blanks  needed  in  making  the 
returns  from  the  precinct  meetings  and  any  reported  challenges  and  appeals  therefrom; 
and  it  shall  have  the  power  to  raise  the  funds  necessary  to  pay  for  the  expense  thereof. 

Araildhilit!)  ofLit^ts  ofOfficert^,  etc.  The  County  Secretary  shall  maintain  listsof  the  names 
and  addresses  of  all  precinct  officers  and  committee  members  and  of  elected  delegates 
to  any  convention.  The  list  shall  be  made  available  for  inspection  and  copying,  in  the 
presence  of  the  Secretary  and  at  the  expense  of  the  individuals  requesting  the  copies,  to  any 
active  Democrat  residing  in  the  county.  The  information  for  each  precinct  in  the  county 
shall  be  available  for  inspection  and  copying  within  three  days  after  it  is  received  from  the 
precinct  chairman. 

Copn  to  State  CluiiniiaH.  The  County  Secretary  shall  forward  a  copy  of  each  precinct  or- 
ganization and  the  names,  addresses,  and  telephone  numbers  of  the  officers  of  the  county 
organization  to  the  State  Chairman. 

2.08  REMOVAL  OF  COUNTY  OP  FICERS 

Any  officer  of  the  County  Executive  Committee  who  gives  support  to,  aids,  or  helps  any 
opposing  political  party,  or  who  refuses  or  fails  to  perform  his,  or  her,  duties  in  organizing 
the  county,  or  who  is  convicted  of  a  crime  involving  moral  turpitude,  shall  be  removed  from 
office  in  the  following  manner: 


Democratic  Party  133 


( 1)  A  complaint,  setting  forth  full  details  and  duly  verified,  shall  be  filed  with  the  State 
Chairman  by  three  active  Democrats  in  the  county.  The  State  Chairman  shall,  upon  the  ap- 
proval of  a  majority  of  the  other  State  Executive  Committee  elected  officers,  after  giving 
five  days  notice  thereof,  call  a  meeting  of  the  Council  of  Review  to  hear  the  complainant,  the 
alleged  offender  and  any  other  interested  parties  or  witnesses.  A  majority  vote  of  those 
members  of  the  Council  of  Review  present  and  voting  shall  be  necessary  to  remove  a  county 
officer.  The  decision  of  the  Council  of  Review  shall  be  final. 

(2)  If,  in  the  opinion  of  the  State  Chairman,  a  County  Chairman  or  other  officer  is 
disloyal  or  refuses  to  perform  his  or  her  duty,  the  State  Chairman  shall,  after  the  approval 
of  a  majority  of  the  other  State  Executive  Committee  elected  officers,  file  a  complaint 
with  the  Chairman  of  the  Council  of  Review  outlining  his  or  her  charges  and  after  giving 
five  days  notice  thereof,  call  a  meeting  of  the  Council  of  Review  to  sit  in  executive  session, 
unless  otherwise  requested  by  the  accused,  and  determine  whether  the  county  officer 
named  in  the  complaint  should  be  removed  from  office.  The  officer  can  be  represented  by 
counsel  if  he  or  she  so  desires.  A  majority  vote  of  these  members  of  the  Council  of  Review 
present  and  voting  shall  be  necesary  to  remove  a  county  officer.  The  decision  of  the  Council 
of  Review  shall  be  final. 

3.00    SECTIONAL  ORGANIZATIONS 

3.01  CONGRESSIONAL  DISTRICT  EXECUTIVE  COMMITTEE 

There  shall  be  a  Congressional  District  Executive  Committee  for  each  congressional 
district  in  the  state.  It  shall  be  composed  of  two  members  from  each  county  in  the  district. 
These  members  shall  be  elected  at  their  respective  County  Conventions  held  in  even-num- 
bered years.  These  two  members  shall  be  entitled  to  cast,  for  their  county,  one  vote  for  each 
300  persons,  or  major  fraction  thereof,  residing  within  the  county  based  upon  the  last 
decennial  census,  or  as  otherwise  provided  for  by  North  Carolina  General  Statute  163-13, 
as  amended.  In  the  event  that  the  two  members  should  disagree  on  how  their  county's  votes 
will  be  cast,  then  each  member  shall  cast  exactly  one-half  of  the  votes  which  their  county 
is  entitled  to  cast.  If  only  one  representative  of  a  county  is  present  at  a  meeting  of  this  com- 
mittee and  the  other  member  from  that  county  on  the  committee  has  not  designated  a 
Democrat  as  his  or  her  alternate,  in  accord  with  Section  10.03,  who  is  present,  then  such 
representative  shall  be  entitled  to  cast  all  of  the  votes  which  the  county  is  entitled  to 
cast.  In  addition  to  such  duties  as  may  be  delegated  to  it  by  the  State  Chairman,  the  Con- 
gressional District  Executive  Committee  shall  perform  the  duties  required  by  North 
Carolina  General   Statute  163-13. 

3.02  JUDICIAL  DISTRICT  EXECUTIVE  COMMITTEE 

There  shall  be  a  Judicial  District  Executive  Committee  for  each  Judicial  District  in 
the  state.  It  shall  be  composed  of  two  members  from  each  county  in  the  district.  These 
members  shall  be  elected  at  their  respective  County  (conventions  held  in  even-numbered 
years.  These  two  members  shall  be  entitled  to  cast,  for  their  county,  one  vote  for  each  300 
persons,  or  major  fraction  thereof,  residing  within  the  county  based  upon  the  last  decennial 
census,  or  as  otherwise  provided  by  North  Carolina  General  Statute  163-9,  as  amended.  In 
the  event  that  the  two  members  should  disagree  on  how  their  county's  votes  shall  be  cast, 
then  each  member  shall  cast  exactly  one-half  of  the  votes  which  their  county  is  entitled  to 
cast.  If  only  one  representative  of  a  county  ispresentatameetingof  thiscommitteeand  the 
other  member  from  that  county  has  not  designated  a  Democrat  as  his  or  her  alternate,  in 
accord  with  Section  10.03,  who  is  present,  then  such  representative  shall  be  entitled  to  cast 


184  North  Carolina  Manual 


all  of  tlu'  votes  which  the  county  is  entitled  to  east.  'I'his  committee  shall  perform  those 
duties  imposed  and  specified  by  North  Carolina  (leneral  Statute  168-114,  as  amended. 

;5.0:{     STATE  SKNATOIUAL  DISTRICT  EXECHTIVP]  COMMITTEE 

There  shall  be  a  SUite  Senatorial  District  Executive  Committee  for  each  State  Sena- 
torial District  in  the  state.  It  shall  be  composed  of  two  members  from  each  county  in  that 
district.  These  members  shall  be  elected  at  their  respective  County  Conventions  held  in 
even-numl)ered  years.  These  two  members  shall  be  entitled  to  cast,  for  their  county,  one 
vote  for  each  800  persons,  or  major  fraction  thereof,  residing  in  the  county  based  upon  the 
last  decennial  census,  or  as  otherwise  provided  by  North  Carolina  General  Statute  163-11, 
as  amended.  In  the  event  that  the  two  members  should  di-sagreeon  how  their  county's  votes 
will  be  cast,  then  each  member  shall  cast  exactly  one-half  of  the  votes  which  their  county  is 
entitled  to  cast.  If  only  one  representative  of  a  county  is  present  at  a  meeting-  of  this  com- 
mittee and  the  other  member  has  not  designated  a  Democrat  as  his  or  her  alternate,  in 
accord  with  Section  10.08,  who  is  present,  then  such  representative  shall  be  entitled  to 
cast  all  of  the  votes  which  the  county  is  entitled  to  cast. 

3.04  STATE  HOUSE  OF  REPRESENTATIVES 
DISTRICT  EXECUTIVE  COMMITTEE 

There  shall  be  a  State  House  of  Representatives  District  Executive  Committee  for  each 
State  House  of  Representatives  District  in  the  state.  It  shall  be  composed  of  two  members 
from  each  county  in  that  district.  These  members  shall  be  elected  at  their  respective 
County  Conventions  held  in  even-numbered  years.  These  two  members  shall  be  entitled  to 
cast,  for  their  county,  one  vote  for  each  800  persons,  or  major  fraction  thereof,  residing 
within  the  county,  based  upon  the  last  decennial  census,  or  as  otherwise  provided  by  North 
Carolina  General  Statute  163-11,  as  amended.  In  the  event  that  the  two  members  should 
disagree  on  how  their  county's  votes  will  be  cast,  then  each  member  shall  cast  exactly 
one-half  of  the  votes  which  their  county  is  entitled  to  cast.  If  only  one  representative  of  a 
county  is  present  at  a  meeting  of  this  committee  and  the  other  member  from  the  county  on 
this  committee  has  not  designated  a  Democrat  as  his  or  her  alternative,  in  accord  with  Sec- 
tion 10.03,  who  is  present,  then  such  representative  shall  be  entitled  to  cast  all  of  the 
votes  which  the  county  is  entitled  to  cast. 

3.05  OFFICERS  OF  DISTRICT  EXECUTIVE  COMMITTEES 

After  the  county  conventions  held  in  even-numbered  years,  the  State  Chairman  shall 
appoint  one  member  as  Chairman  and  one  member  as  Secretary  of  each  of  the  District 
Executive  Committees  provided  for  in  Sections  8.02,  8.03  and  8.04.  The  Congressional 
District  Chairman  elected  at  each  Congressional  District  Convention  shall  serve  as  Chair- 
man of  the  Congressional  District  Executive  Committee  until  his  or  her  successor  is 
elected  or  appointed.  The  Congressional  District  Secretary  elected  at  each  Congressional 
District  Convention  shall  serve  as  the  Secretary  of  the  Congressional  District  Executive 
Committee  until  his  or  her  successor  is  elected  or  appointed.  The  State  Chairman  shall  fill 
by  appointment  from  the  membership  of  a  particular  District  Executive  Committee  any 
vacancies  in  the  chairmanship  or  secretaryship  of  that  particular  District  Executive  Com- 
mittee. A  person  appointed  as  chairman  or  secretary  of  a  District  Executive  Committee 
shall  not,  by  virtue  of  such  appointment,  lose  any  voting  rights  otherwise  possessed  as  a 
member  of  a  particular  District  Elxecutive  Committee  to  which  he  or  she  was  elected. 


Democratic  Party  185 


3.06  ONE  COUNTY  DISTRICTS 

Should  any  Congressional,  Judicial,  Solicitorial.  State  Senatorial,  or  State  House  of 
Representatives  District  be  composed  of  only  one  county,  then  the  County  Executive 
Committee  of  said  county  shall  be  the  Congressional,  Judicial,  State  Senatorial  or  State 
House  of  Representatives  District  Executive  Committee  for  the  respective  district. 

3.07  REMOVAL  OF  DISTRICT  COMMITTEE  OFFICERS  AND  MEMBERS 

Any  officer  or  member  of  a  District  Executive  Committee  who  gives  support  to,  aids 
or  helps  any  opposing  political  party  or  candidate  of  any  other  political  party,  or  who 
refuses  or  fails  to  perform  his  or  her  duties,  or  who  is  convicted  of  a  crime  involving  moral 
turpitude,  shall  be  removed  from  office  in  the  following  manner: 

( 1)  A  complaint,  setting  forth  full  details  and  duly  verified,  shall  be  filed  with  the  State 
Chairman  by  three  active  Democrats  in  the  district.  The  State  Chairman  shall,  upon  the 
approval  of  the  other  State  Executive  Committee  elected  officers,  after  giving  five  days 
notice,  call  a  meeting  of  the  Council  of  Review  to  hear  the  complainant,  the  alleged  offender 
and  any  other  interested  parties  or  witnesses.  A  majority  vote  of  those  members  of  the 
Council  or  Review  present  and  voting  shall  be  deemed  necessary  to  remove  an  officer  or 
member  of  a  District  Executive  officer  or  member  of  a  District  Executive  Committee.  The 
decision  of  the  Council  of  Review  shall  be  final. 

(2)  If,  in  the  opinion  of  the  State  Chairman,  an  officer  or  member  of  a  District  Execu- 
tive Committee  is  disloyal  or  refuses  to  perform  his  or  her  duties,  he  or  she  shall,  after  the 
approval  of  a  majority  of  the  other  officers  of  the  State  Executive  Committee,  file  a  com- 
plaint with  the  Chairman  of  the  Council  of  Review  outlining  his  or  her  charges,  after  giving 
five  days  notice  thereof,  shall  call  a  meeting  of  the  Council  of  Review  to  sit  in  executive 
session,  unless  otherwise  requested  by  the  accused,  and  determine  whether  the  District 
Executive  Committee  officer  named  in  his  or  her  complaint  should  be  removed  from  office. 
The  officer  can  be  represented  by  council  if  he  or  she  desires.  A  majority  vote  of  those  mem- 
bers of  the  Council  of  Review  present  and  voting  shall  be  necessary  to  remove  a  county 
officer.  The  decision  of  the  Council  of  Review  shall  be  final. 

4.00  STATE  ORGANIZATIONS 

4.01     STATE  EXECUTIVE  COMMITTEE 

Composition.  The  State  Executive  Committee  shall  consist  of  its  elected  officers,  ap- 
pointed officers,  ex-officio  officers,  ex-officio  members,  the  district  chairs,  and  a  person  or 
persons  from  each  county  in  the  state  who  shall  be  elected  at  the  County  Conventions  held  in 
odd-numbered  years.  Each  county  is  entitled  to  one  member  of  the  State  Executive 
Committee  for  each  three  thousand  Democratic  votes,  or  major  fraction  thereof,  cast  by 
that  county  for  Governor  at  the  last  preceding  gubernatorial  election,  provided,  however, 
that  each  county  shall  have  at  least  one  member.  The  County  Chairman  shall  be  the  member 
or  one  of  the  members  elected  from  the  county;  provided  that  in  counties  which  are  entitled 
to  only  one  member  of  the  State  Executive  Committee,  the  County  Chairman  may  be  the 
member  elected  from  that  county. 

Le7igth  of  Terms.  The  term  of  office  of  the  members  of  the  State  Executive  Committee  shall 
be  for  two  years  and  shall  expire  on  the  date  set  for  the  County  Convention  two  years  fol- 
lowing their  election,  or  when  their  successors  shall  be  elected,  whichever  shall  occur  first. 

Vacancies.  Vacancies  occurring  among  the  officers  and  members  of  the  State  Executive 
Committee  shall  be  filled  in  accord  with  Section  10.04. 


18()  North  Carolina  Manual 


\.{yi   i-;ij-:rn:i)  OFFICERS 

Ihitc  of  h'Icftioii.  In  each  odd-numbered  year,  the  Slate  Chairman  shall  convene  the  State 
Executive  Committee  prior  to  March  1  for  the  purpose  of  electinjj:  its  officers. 

FJcctni  Officers.  The  State  Executive  Conmiittee  shall  have  as  its  elected  officers  a  Chair- 
man, three  Vice-Chairmen  and  a  Secretary.  The  First  Vice-Chairman  must  be  of  opposite 
sex  to  the  Chairman.  If  the  Chairman  and  F^irst  Vice-Chairman  are  of  the  same  race,  the 
Second  Vice-Chairman  must  be  of  that  race,  other  than  the  race  of  the  Chairman  and  P^irst 
\'ice-Chairman,  which  constitutes  at  least  twenty  percent  of  the  registered  Democratic 
voters  in  the  state. 

SKcccs.^io)!.  If  for  any  reason  there  should  occur  a  vacancy  in  the  Chairmanship  of  the  State 
Executive  Committee,  the  Vice-Chairmen  in  the  order  of  succession  shall  be  vested  with 
full  authority  and  power  of  the  Chairman  until  such  time  as  the  State  Executive  Committee 
has  met  and  duly  elected  a  successor  to  such  Chairman. 

4.03  APPOINTED  OFFICERS 

The  State  Chairman  shall  appoint  a  State  Treasurer,  a  State  Chairman  for  Minority 
Affairs  and  a  State  Advisor  for  the  Teen  Dems,  all  of  whom  shall  serve  at  the  pleasure  of  the 
State  Chairman  as  appointed  officers  and  all  of  whom  shall  be  voting  members  of  the  State 
Democratic  Executive  Committee. 

4.04  EX-OFFICIO  OFFICERS 

The  President  of  the  Democratic  Women  of  North  Carolina  and  the  President  of  the 
Young-  Democrats  of  North  Carolina  shall  serve  as  ex-officio  officers  and  as  voting  mem- 
bers of  the  State  Democratic  Executive  Committee. 

4.05  EX-OFFICIO  MEMBERS 

The  members  of  the  Democratic  National  Committee  from  North  Carolina  elected  by 
the  State  Executive  Committee,  the  National  Committeeman  and  National  Committee- 
woman  of  the  Young  Democrats  of  North  Carolina,  the  President  of  the  North  Carolina 
Federation  of  College  Democrats  and  the  President  of  the  North  Carolina  Teen  Dems  shall 
be  ex-officio  voting  members  of  the  State  Executive  Committee. 

4.06  VOTING  ON  THE  STATE  EXECUTIVE  COMMITTEE 

All  members  and  officers  of  the  State  Executive  Committee  whether  elected, 
appointed  or  ex-officio  shall  be  entitled  to  one  vote. 

4.07  DUTIES  OF  THE  STATE  CHAIRMAN  AND  CERTAIN  OFFICERS 

Chalntnui.  The  Chairman  shall  be  responsible  for  State  Party  organization  and  for  doing 
all  things  necessary  in  carrying  out  the  best  interests  of  the  Party.  He  or  she  shall  convene 
the  State  p]xecutive  Committee  at  leastonceayear,  set  dates  of  statewide  annual  meetings, 
conventions,  and  precinct  meetings,  appoint  appropriate  committees  for  carrying  out 
necessary  activities  of  the  Party,  and  obtain  all  materials  necessary  for  the  proper  perform- 
ance of  his  duties. 

Vlce-Chdirmoi.  The  three  Vice-Chairmen  shall  have  such  duties  and  responsibilities  as 
may  be  assigned  by  the  Chairman. 

Secnidry.  The  Secretary  shall  have  the  duty  and  responsibility  of  keeping  all  recordsof  the 
State  Executive  Committee  including  attendance  at  all  meetings,  of  issuing  all  notices,  of 


Democratic  Party  187 


preparing  correspondence  and  of  carrying  out  any  other  duties  that  may  be  assigned  by  the 
State  Chairman. 

Treasurer.  The  Treasurer  shall  have  the  duty  of  directing  the  raising  and  disbursing  of 
funds  for  the  operation  and  activities  of  the  State  Party,  of  keeping  records  of  all  money 
received  and  expended  in  behalf  of  the  Party,  of  preparing  lists  of  all  donors  and  of  pre- 
paring and  filing  such  reports  of  the  finances  of  the  State  Executive  Committee  as  are  re- 
quired by  law. 

Teen  Dem  Advisor.  The  State  Advisor  of  the  Teen  Dems  shall  have  the  duty  of  propagating 
Teen  Dem  Clubs  throughout  North  Carolina  and  of  providing  guidance  and  coordination 
for  Teen  Dem  operations  and  activities. 

4.08  STATE  EXECUTIVE  COUNCIL 

Powers.  When  the  State  Executive  Committee  is  not  in  session,  the  State  Executive  Council 
shall  act  in  its  place  in  all  matters,  except  those  requiring  action  by  the  State  Executive 
Committee. 

Meetings.  The  State  Executive  Council  shall  meet  at  least  once  very  three  months  upon  call 
of  the  State  Chairman  or  upon  request  of  a  majority  of  its  members. 

Composition  and  Voting.  The  membersof  the  State  Executive  Council  are:  the  State  Chair- 
man, each  of  the  three  State  Vice  Chairmen,  the  State  Secretary,  the  State  Treasurer,  the 
Chairman  of  Minority  Affairs,  the  State  Advisor  of  the  Teen  Dems,  the  President  of  the 
Democratic  Women  of  North  Carolina,  the  President  of  the  Young  Democrats  of  North 
Carolina,  the  President  of  the  North  Carolina  Federation  of  College  Democrats,  the  mem- 
bers of  the  Democratic  National  Committee  elected  by  the  State  Executive  Committee, 
the  National  Committeeman  and  the  National  Committeewoman  of  the  Young  Democrats 
of  North  Carolina,  and  three  members  of  the  State  Executive  Committee,  nominated  by  the 
State  Chairman  and  elected  by  the  State  Executive  Committee.  These  three  nominees  shall 
reasonably  reflect  the  geographic,  racial  and  sexual  makeup  of  the  Democratic  Party  in 
North  Carolina.  The  State  Chairman  shall  serve  as  chairman  of  the  Executive  Council. 
Each  member  of  the  Executive  Council  shall  be  entitled  to  cast  one  vote. 

4.09  STATE  EXECUTIVE  DIRECTOR 

A  full-time  Executive  Director  shall  be  selected  by  the  State  Party  Chairman  with 
the  approval  of  the  State  Executive  Council  to  serve  at  the  pleasure  of  the  State  Chairman. 
The  performance  of  the  Executive  Director  shall  be  subject  to  annual  review  by  the  State 
Chairman  and  the  Executive  Council.  The  administrative  staff  of  the  State  Democratic 
Headquarters  shall  be  employed  by  and  under  the  supervision  of  the  Executive  Director. 

4.10  STATE  EXECUTIVE  COMMITTEE  MEETINGS 

Notice  of  All  Meetings.  At  least  ten  days  prior  to  any  meeting  of  the  State  Executive  Com- 
mittee, notices  shall  be  mailed  stating  the  date,  time,  place  and  proposed  agenda  of  such 
meeting. 

Called  Meetings.  Upon  written  receipt  of  petition  from  forty  percent  of  the  State  Executive 
Committee,  the  State  Chairman  shall  call  a  meeting  of  the  full  State  Executive  Committee 
within  thirty  days. 

4.11  ORDER  OF  BUSINESS  OF  THE  STATE  EXECUTIVE  COMMITTEE  AT 
REGULAR  ANNUAL  MEETING 


188  North  Carolina  Manual 


Kach  year,  the  Slate  Chairman  shall  convene  the  State  Kxeeutive  Coniniittee  prior  to 
Mai-ch  1.  At  such  nieetinjr,  it  shall  he  the  duty  of  the  State  ("hair  man  to  jjubliely  announce 
and  enter  into  the  proceeding's  of  that  meeting  the  following' as  the  first  order  of  business: 

(1)  The  exact  day  and  time  at  which  annual  Precinct  Meetings  are  to  be  held  in 
accordance  with  Section  L()2. 

(2)  The  exact  date  and  time  at  which  annual  County  Conventions  are  to  be  held  in 
accordance  with  Section  5.01. 

(.'?)  The  exact  date  and  time  at  which  congressional  District  Conventions  are  to  be  held 
each  even-numbered  year  in  accordance  with  Section  6. OL  In  addition,  the  State  Chairman 
shall  designate  the  city  in  which  such  Conventions  shall  be  held. 

(4)  The  exact  date,  time  and  place  at  which  the  State  Convention  is  to  be  held  each 
even-numbered  year  in  accord  with  Section  6.02. 

(5)  In  promulgating  the  dates  for  County,  District,  and  State  Conventions,  the  State 
Chairman  shall  set  the  dates  for  such  conventions  so  as  to  provide  a  reasonable  time 
between  all  such  meetings  for  the  resolutions  adopted  by  the  various  conventions  to  be 
presented  to  and  considered  by  to  the  Resolutions  and  Platform  Committee  of  the  State  Con- 
vention. 

(6)  In  each  even-numbered  year,  the  State  Chairman  shall  announce  the  number 
of  votes  to  which  each  county  is  entitled  at  the  biennial  Congressional  District  Conventions 
and  at  the  biennial  State  Convention:  the  number  of  persons  which  each  county  shall  elect 
as  memliers  of  the  State  Democratic  Executive  Committee:  and  the  total  number  of  votes 
which  the  representatives  of  a  county  are  entitled  to  cast  as  members  of  the  several  District 
Executive  Committees. 

Section  III  chapter  one— jp 

(7)  The  State  Party  Chairman  shall  designate  a  temporary  chairman  to  preside  at  the 
Congressional  District  Convention  until  such  time  as  a  Congressional  District  Chairman  is 
elected.  It  shall  be  the  duty  of  said  temporary  Chairman  to  make  arrangements  for  the 
holding  of  said  District  Convention. 

(8)  In  each  even-numbered  year,  the  financial  statement  and  the  proposed  budget 
shall  be  presented  for  approval. 

4.12     NOTK  E  OF  PARTY  MEETINGS 

To  Cninitij  ClidifDifn.  Each  year  immediately  after  the  adjournment  of  the  above-men- 
tioned meeting  of  the  state  Executive  Committee,  it  shall  be  the  iluty  of  the  State  Chair- 
man to  publish  the  proceedings  of  the  same  and  it  shall  be  the  duty  of  the  State  Secretary  to 
notify,  in  writing,  the  several  County  Chairmen  of  the  date  and  places  so  fixed  for  the 
holding  of  precinct  meetings  and  the  date,  time  and  places  for  holding  of  conventions:  the 
number  of  votes  each  county  is  entitled  to  cast  at  the  Congressional  District  Convention  and 
at  the  State  Convention,  the  number  of  delegates  to  which  each  county  is  entitled  on  the 
State  Executive  Committee:  and  the  total  number  of  votes  to  which  each  county  is  entitled 
on  the  several  District  Executive  Committees. 

Tu  Xeivs  Mcdid.  Two  weeks  prior  to  the  date  set  for  the  Precinct  Meetings,  the  County 
Conventions,  the  Congressional  District  Conventions  and  the  State  Convention,  the  State 
Chairman  shall  disseminate  by  means  of  press  release  to  all  news  media  in  the  state,  the 
time,  location  (except  for  county  conventions)  and  function  of  each  meeting  or  convention 


Democratic  Party  189 


and  urge  all  active  Democrats  to  participate.  The  County  Chairmen  shall  disseminate 
similar  information  (including  the  location  for  County  Conventions)  to  the  news  media 
within  his  or  her  county  and  shall  post  a  copy  of  the  call  forwarded  to  him  by  the  State 
Secretary  at  the  courthouse  door  of  this  county.  Four  weeks  prior  to  the  date  set  for  the 
Congressional  District  Conventions,  the  State  Chairman  shall  disseminate  by  means  of  all 
news  media  in  the  state  the  exact  location  (within  the  town  or  city  previously  designated)  at 
which  such  convention  shall  be  held.  Inaddition  to  the  procedures  outlined  above,  the  State 
Chairman  and  the  County  Chairman  shall  use  such  other  means  and  methods  as  will  insure 
full  and  timely  knowledge  of  the  functions  and  times  of  all  Party  meetings. 

4.13  AUDIT  COMMITTEE 

The  State  Executive  Council  shall  appoint  a  committee  of  three  persons  whose  duty  it 
shall  be  to  audit  annually  the  financial  accounts  and  balances  of  the  State  Executive  Com- 
mittee. 

4.14  REMOVAL  OF  ELECTED  OFFICERS  AND  MEMBERS  OF  THE 
STATE  EXECUTIVE  COMMITTEE 

Any  elected  officer  or  member  of  the  State  Executive  Committee  who  gives  support  to, 
aids,  or  helps  any  opposing  political  party  or  candidate  of  any  other  political  party,  or  who 
refuses  or  fails  to  perform  his  or  her  duties,  or  who  is  convicted  of  a  crime  involving  moral 
turpitude,  shall  be  removed  from  office  in  the  following  manner: 

State  Cha  irman.  Upon  receipt  of  a  petition  of  complaint  setting  forth  full  details  and  duly 
verified  from  a  majority  of  the  State  Executive  Committee,  the  First  Vice-Chairman  of 
the  State  Executive  Committee  shall,  after  giving  five  days  notice  thereof,  call  a  meeting  of 
the  Council  of  Review  to  hear  the  complainant,  the  alleged  offender  and  any  other  in- 
terested parties  or  witnesses.  A  majority  vote  of  those  members  of  the  council  of  Review 
present  and  voting  shall  be  necessary  to  remove  the  State  Chairman.  The  State  Chairman 
can  be  represented  by  counsel  if  he  or  she  so  desires.  The  decision  of  the  Council  of  Review 
may  be  appealed  to  the  State  Convention. 

Other  Elected  Officers  and  Monhers.  If,  in  the  opinion  of  the  State  Chairman,  a  State  Vice- 
Chairman,  Secretary  or  member  of  the  State  Executive  Committee  is  disloyal  or 
refuses  to  perform  his  or  her  duty,  the  State  Chairman  shall,  after  the  approval  of  a 
majority  of  the  other  State  Executive  Committee  elected  officers,  file  a  complaint  with  the 
Chairman  of  the  Council  of  Review  outlining  his  or  her  charges,  and  after  giving  five  days 
notice  thereof,  call  a  meeting  of  the  Council  of  Review  to  sit  in  executive  session,  unless 
otherwise  requested  by  the  accused,  and  determine  whether  the  elected  officer  or  member 
of  the  State  Executive  Committee  named  in  the  complaint  should  be  removed  from  office. 
The  officer  can  be  represented  by  counsel  if  he  or  she  so  desires.  A  majority  vote  of  those 
members  of  the  Council  of  Review  present  and  voting  shall  be  necessary  to  remove  a  county 
officer.  The  decision  of  the  Council  of  Review  shall  be  final. 

If  three  active  Democrats  in  the  county  submit  a  written  complaint  concerning  a 
member  of  the  State  Executive  Committee  from  their  county,  setting  forth  full  details  and 
duly  verified,  the  State  Chairman  shall,  upon  the  approval  of  a  majority  of  the  other  State 
Executive  Committee  elected  officers,  after  giving  five  days  notice  thereof,  call  a  meeting 
of  the  Council  of  Review  to  hear  the  complainant,  the  alleged  offender  and  any  other  in- 
terested parties  or  witnesses.  A  majority  vote  of  those  members  present  and  voting  shall 
be  necessary  to  remove  a  member  of  the  State  Executive  Committee.  The  decision  of  the 
Council  of  Review  shall  be  final. 


190  North  Carolina  Manual 


5.()()    COUNTY  CONVENTIONS 

5.01  MKETIN(i  AND  FUNCTION 

A/nnuil  Mi'iiimj.  Kach  county  shall  hold  a  County  Convention  annually  in  accordance  with 
the  date  and  the  time  designated  by  the  State  Chairman  inirsuant  to  Section  4.1L 

Phi  ■(■  ofConroitioii.  The  County  Chairman  shall,  thirty  days  prior  to  thedatesuch  conven- 
tion is  to  be  held,  designate  the  exact  place  where  such  convention  is  to  be  held  and  the 
same  shall  be  announced  prior  to  the  adjournment  of  the  precinct  meetings. 

All  County  Conventions  shall  be  called  to  order  by  the  Chairman,  and  in  his  or  her  ob- 
sence  by  the  Vice-Chairmen  in  order  of  succession  and  in  their  absence  by  any  member  of 
the  County  p]xecutive  Committee  who  may  be  present  at  the  Convention,  and  in  case  none 
of  the  foregoing  persons  shall  be  present,  then  by  any  delegate  to  the  Convention  who  shall 
preside  until  a  permanent  Chairman  is  elected  by  the  Convention. 

Order  of  Bus  in  ess:  Ocld-Nioiihcrcd  Years.  The  County  Convention,  held  in  odd-numbered 
years  shall,  from  among  the  active  Democrats  of  the  county,  elect: 

L  The  officers  of  the  County  Executive  Committee. 

2.  The  members  of  the  State  Executive  Committee  to  which  the  county  is  entitled. 

Order  of  Bu>;i)i<ss:  Ereii-Numhered  Yearft.  The  County  Convention,  held  in  even-numbered 
years,  shall,  from  among  the  active  Democrats  of  the  county,  elect: 

1.  Delegates  to  the  biennial  Congressional  District  Convention  and  to  the  biennial 
State  Convention  in  accord  with  Sections  6.01  and  6.02.  The  County  Chairman  shall  notify 
in  writing  within  five  days  all  persons  elected  as  delegates. 

2.  Two  members  to  each  of  the  following:  the  Congressional  District  Executive  Com- 
mittee, the  Judicial  District  Executive  Committee,  the  State  Senatorial  District  Execu- 
tive Committee  and  the  State  House  of  Representatives  District  Executive  Committee; 
provided  that  a  county  shall  not  elect  members  to  that  particular  District  Executive  Com- 
mittee, if  it  is  not  a  partof  a  multi-county  Congressional,  Judicial,  State  Senatorial  or  State 
House  of  Representatives  District. 

Report  to  State  ( 'l/oinnoN.  Within  ten  days  following  the  County  Convention,  the  County 
Chairman  shall  certify  to  the  State  Chairman  the  names,  address  and  telephone  numbers 
of  all  persons  elected  as  officers,  delegates  or  members  of  any  Executive  Committee. 

5.02  VOTING 

Alloeatioii  if  Votes.  Each  precinct  shall  be  entitled  to  cast  in  the  County  Convention  one 
vote  for  every  fifty  Democratic  votes,  or  major  fraction  thereof,  cast  by  the  precinct  for 
Governor  in  the  last  preceding  gubernatorial  election;  provided  thateach  precinct  shall  be 
entitled  to  cast  at  least  one  vote  at  the  County  Convention. 

Kleetion  of  Delegates.  Delegates  to  the  County  Convention  shall  be  elected  as  provided  in 
Sections  LOT  and  L08. 

Votes  Divided  AtiioHg  Delegates  Preseid.  The  precinct  delegates  who  attend  the  County 
Convention  shall  be  entitled  to  vote  the  full  strength  of  their  precinct  upon  all  matters  of 
business  which  come  before  the  convention  and  each  such  delegate  present  from  a  par- 
ticular precinct  shall  cast  an  equal  number  of  the  votes  which  the  precinct  is  entitled  to 
cast.  All  votes  which  the  precinct  is  entitled  to  cast  shall  be  divided  equally  among  all  the 
delegates  representing  that  precinct  who  are  in  attendance. 


Democratic  Party  191 


Tabulation  of  Votes.  The  County  Chairman  shall  provide  the  Convention  with  a  sufficient 
number  of  secretaries  or  accountants,  who  shall  reduce  the  votes  to  decimals  and  tabulate 
the  same,  disregarding-  all  fractions  after  seconds  or  hundredths  column. 

Voice  Votes.  Nothing  herein  contained  shall  prevent  the  Convention  from  making  nomina- 
tions, holding  elections  and  conducting  business  viva  voce  or  by  acclamation  where  a  vote 
by  precincts  is  not  demanded  by  twenty-five  percent  of  the  certified  voters  present. 

Vote  May  Not  Be  Changed.  After  a  vote  is  cast,  there  shall  be  no  change  in  such  vote  until 
after  the  roll  call  is  completed  and  before  the  final  result  of  the  ballot  shall  be  announced  by 
the  Chairman  of  the  Convention. 

Reporting  and  Challenging  the  Vote.  It  shall  be  the  duty  of  the  delegates  from  the  several 
precincts  to  choose  one  of  their  number  as  chairman,  whose  name  shall  be  reported  to  the 
Chairman  of  the  Convention;  and  whose  duty  it  shall  be  to  cast  the  vote  of  the  precinct  as 
directed,  and  the  vote  as  announced  by  such  person  shall  be  recorded  unless  some  delegate 
from  that  precinct  shall  challenge  its  accuracy,  in  which  case  it  shall  be  the  duty  of  the 
Chairman  of  the  Convention  to  cause  the  roll  of  delegates  from  that  precinct  to  be  called 
upon  which  the  vote  of  such  precinct  shall  be  tabulated  and  recorded  according  to  the 
response  of  the  delegates;  but  in  no  event  shall  the  vote  of  one  precinct  be  challenged  by  a 
delegate  from  another  precinct. 

5.03  RULES 

The  County  Executive  Committee  shall  have  the  power  to  make  such  other  rules  and 
regulations  for  the  holding  of  County  Conventions  not  inconsistent  with  this  Plan  of  Organi- 
zation, as  may  be  deemed  necessary  or  expedient. 

5.04  NOMINATION  CONVENTION  WHERE  COUNTY  NOT 
UNDER  PRIMARY  LAW 

In  all  counties  in  which  the  selection  of  candidates  for  members  of  the  General  Assem- 
bly and  county  and  township  officers  is  not  provided  for  by  the  primary  law,  nominations 
shall  be  made  in  the  following  manner: 

(1)  The  County  Executive  Committee  shall  meet  and  set  a  time  and  place  for  holding  a 
County  Convention  for  the  nomination  of  candidates  for  the  aforesaid  offices,  and  shall  also 
set  the  time  and  places  for  holding  the  necessary  preliminary  precinct  meetings  and  there- 
upon the  County  Chairman  shall  issue  a  call  for  the  Precinct  Meetings  and  the  County 
Convention,  which  call  shall  be  sent  to  the  precinct  officials  and  published  in  such  manner 
and  form  as  directed  by  Section  4.12. 

(2)  At  the  meeting  held  in  each  precinct  pursuant  to  said  call,  delegates  to  represent 
the  precinct  at  the  County  Convention  shall  be  elected  from  the  active  Democrats  of  the 
precinct;  and  said  delegates  or  such  of  them  as  shall  attend  the  County  Convention,  shall  be 
entitled  to  vote  the  full  strength  of  their  precinct  in  the  nomination  of  candidates  and  upon 
all  questions  which  may  come  before  the  County  Convention. 

(3)  Each  precinct  shall  be  entitled  to  cast  at  the  County  Convention  one  vote  for  every 
fifty  Democratic  votes,  or  major  fraction  thereof,  cast  by  the  precinct  for  Covernor  at  the 
last  preceding  gubernatorial  election;  provided  that  every  precinct  shall  be  entitled  to 
cast  at  least  one  vote  in  the  County  Convention,  and  each  precinct  may  appoint  as  many 
delegates  to  said  Convention  as  it  may  see  fit,  not  exceeding  six  delegates  for  each  vote  to 
which  said  precinct  may  be  entitled  to  the  County  Convention;  provided  that  each  precinct 
shall  elect  at  least  one  delegate  for  each  vote  which  it  is  entitled  to  cast  at  the  County  Con- 
vention. 


192  North  Carolina  Manual 


(  1 1  'I'lu'  pr(H-iiicl  mec'liiiK^  shall  be  presided  over  l)y  the  Precinct  Cliainiiaii.  but  in  his 
or  her  absence,  the  Precinct  Vice-('hairmen  in  order  of  succession,  and  in  the  ai)sence  of 
both  the  Chairnian  and  \'ice-Chairiiian,  any  meml)er  may  preside.  In  theabsenceof  any  of 
the  al)ove,  any  active  Deinocrate  may  preside. 

('))  The  County  K.xecutive  Committee  shall  have  power  to  make  any  rules  with  rejjard 
to  holdinjr  precinct  meetintrs  which  it  may  deem  proper,  not  inconsistent  with  this  Plan  or 
orjfanization:  it  shall  be  the  duty  of  said  committee  to  prepare  and  furnish  all  forms  and 
blanks  needed  in  makinjj  the  returns  from  said  precinct  meetings,  and  any  reported 
challenjres  and  appeals  therefrom. 

(())  In  the  event  a  uniform  [jrimary  law  is  passed  by  the  North  Carolina  General 
Assembly,  this  Section  5.04  shall  l)e  removed  in  its  entirety  from  the  Plan  of  Organization. 

6.00    DISTRICT  AND  STATE  CONVENTIONS 

6.01     CONGRESSIONAL  DISTRICT  CONVENTIONS 

Wlnii  <ni(l  Whrrc  Hrld.  A  biennial  Congressional  District  Convention  shall  be  held  within 
the  geographical  boundaries  of  each  Congressional  District  each  even-numbered  year.  The 
State  Chairman  shall  designate  the  day,  the  time  and  the  city  in  which  such  Convention 
shall  be  held.  The  exact  location  of  the  Convention  in  such  city  shall  be  determined  by  the 
temporary  District  Chairman  designated  by  the  State  Chairman  pursuant  to  Section  4.1 1 
(7). 

Allocdtion  of  ]'<)f(s.  Each  county  in  a  Congressional  District  shall  be  entitled  to  cast  at  a 
Congressional  District  Convention  one  vote  for  every  one  hundred  and  fifty  votes,  or  major 
fraction  thereof,  cast  in  that  county  for  the  Democratic  candidate  for  (lovernor  at  the  last 
preceding  gubernatorial  election;  provided,  that  each  county  shall  be  entitled  to  cast  at 
least  one  vote. 

Election  of  Ddegatei^.  The  Congressional  District  Convention  shall  be  composed  of  dele- 
gates elected  by  the  several  County  Conventions  held  in  ev-en-numbered  years.  Each  county 
shall  elect  one  delegate  for  each  vote  it  is  entitletl  to  cast  at  the  Congressional  District  Con- 
vention. 

Ordcrof  Biisiiit'ss.  This  convention  shall,  from  among  the  active  Democrats,  of  the  district: 

(1)  As  the  first  order  of  business,  elect  a  Congressional  District  Chairman,  who  shall 
thereafter  preside. 

(2)  Elect  a  Congressional  District  Secretary. 

(3)  Elect  one  member  of  the  biennial  State  Convention's  Committee  on  Permanent 
Organization,  Rules  and  Order  of  Business. 

(4)  Elect  one  member  of  the  biennial  State  Convention's  Committee  on  Credentials 
and  Appeals. 

(5)  Elect  one  member  of  the  Council  of  Review. 

(6)  In  each  presidential  election  year,  elect,  from  among  the  active  Democrats  in  the 
district,  the  number  of  delegates  first  and  then  alternates  to  the  National  Convention 
allotted  to  each  Congressional  District. 

(7)  In  each  presidential  election  year,  nominate  one  Presidential  elector  from  that 
Congressional  District. 


Democratic  Party  193 


(8)  Elect  one  member  of  the  State  Lejjislative  Policy  Committee. 

(9)  In  each  presidential  election  year,  elect  one  member  of  the  Delegate  Nominating- 
Committee. 

(i.()2     STATE  CONVENTIONS 

When  (iiid  Wlicrc  Hdd.  A  biennial  State  t'onvention  shall  be  held  each  even-numbered 
year.  The  State  Chairman  shall  desig-nate  the  day.  the  time  and  the  location  of  such  conven- 
tion. 

Allocation  of  \  'otcs.  Each  county  in  the  state  shall  be  entitled  to  cast  at  a  State  Convention 
one  vote  for  every  one  hundred  and  fifty  Democratic  votes,  or  major  fraction  thereof,  cast 
in  that  county  for  the  Democratic  candidate  for  Governor  in  the  last  preceding  guber- 
natorial election,  provided  that  each  county  shall  have  at  least  one  vote. 

Election  of  Delegates.  The  State  Convention  shall  be  composed  of  delegates  elected  by  the 
several  County  Conventions  held  in  even-numbered  years.  Each  county  shall  elect  one 
delegate  for  each  vote  it  is  entitled  to  cast  at  the  State  Convention. 

6.03    VOTING 

DIrlsion  of  Wites  Among  Delegates  Present.  The  delegates  who  attend  a  District  or  State 
Convention  shall  be  entitled  to  vote  the  full  strength  of  their  county  upon  all  matters  of 
business  which  come  before  the  respective  District  or  State  Convention,  and  each  such  dele- 
gate present  from  a  particular  county  shall  cast  an  equal  number  of  the  votes  which  the 
county  is  entitled  to  cast.  All  votes  which  the  county  is  entitled  to  cast  shall  be  divided 
equally  among  all  the  delegates  representing  that  county  who  are  in  attendance. 

Vote  Man  Not  Be  Changed.  In  both  District  and  State  Conventions,  after  a  vote  is  cast, 
there  shall  be  no  change  in  such  vote  until  after  the  roll  call  is  completed  and  before  the 
final  result  of  the  ballot  shall  be  announced  by  the  Chairman  of  said  Convention. 

Roll  of  Delegates.  The  State  Secretary  shall  make  up  a  roll  of  all  delegates  from  the  several 
counties  to  the  District  and  State  Conventions  and  transmit  the  same  to  the  Chairman  of 
the  District  and  State  Conventions. 

Major  it  g  Vote.  In  District  and  State  Conventions,  an  election  or  nomination  may  be  made 
by  any  majority,  even  though  it  be  a  fraction  of  a  vote. 

Reporting  and  Challenging  a  Vote.  In  all  District  and  State  Conventions,  it  shall  be  the 
duty  of  the  delegates  from  the  several  counties  to  choose  one  of  their  number  as  chairman. 
whose  name  shall  be  reported  to  the  Chairman  of  such  convention,  and  whose  duty  it  shall 
be  to  cast  the  vote  of  his  or  her  county  as  directed,  and  the  vote  as  announced  by  that  person 
shall  be  recorded  unless  some  delegate  from  that  county  shall  challenge  its  accuracy,  in 
which  event  it  shall  be  the  duty  of  the  Chairman  of  the  Convention  to  cause  the  roll  of 
delegates  from  that  county  to  be  called,  upon  which  the  vote  of  such  county  shall  be  tabu- 
lated and  recorded  according  to  the  response  of  its  delegates:  but  in  no  event  shall  the  vote 
of  one  county  be  challenged  by  a  delegate  from  another  county. 

\'oiee  I'otes.  Nothing  herein  shall  prevent  the  District  and  State  Conventions  from  adopt- 
ing temporary  rules,  making  nominations,  holding  elections  and  conducting  business 
viva  voce  or  by  acclamation  where  a  vote  of  counties  is  not  demanded  by  any  delegate 
present. 


1 !» 1  North  Carolina  Manual 


7:00    NATIONAL  (()NVP:N  TION  AND 
DKMOC  RA TIC  NATIONAL  COMiMITTEE 

7.01  rROCEDrRES 

In  accordance  with  the  mandate  and  call  for  each  national  convention  or  meetingof  the 
National  Democratic  Party,  the  State  Kxecutive  Committee  shall  adopt  a  plan  for  the 
.^election  of  delegates  and  alternates  thereto  and  shall  as  a  part  of  said  plan  provide  for  the 
election  of  members  of  the  Democratic  National  Committee  allotted  to  North  Carolina; 
[)rovided  that  such  members  of  the  Democratic  National  Committee  shall  be  elected  dur- 
intr  each  presidential  election  year  by  the  State  Executive  Committee  to  serve  four-year 
terms. 

8.00    POLICY  COMMITTEES 

K.Ol     RESOLUTIONS  AND  PIJVTEORM  COMMITTEE 

At  the  reg'ular  annual  meeting  of  the  State  Executive  Committee  referred  to  in 
Section  4.11,  the  committee  shall  elect  one  person  from  each  Congressional  District  to  the 
Resolutions  and  Platform  Committee  of  the  biennial  State  Convention.  In  addition,  the 
State  Chairman  shall  appoint  four  members  to  said  committee  and  shall  designate  from 
among  the  elected  members  of  the  committee  a  Chairman,  Vice-Chairman  and  Secretary. 

The  committee  shall  meet  at  the  call  of  its  Chairman.  It  shall  prepare  the  proposed 
platform  of  the  party  for  submission  to  the  State  Convention  and  shall  consider  all 
resolutions  addressed  to  the  biennial  State  Convention.  The  committee  is  encouraged  to 
hold  one  or  more  public  hearings  and  to  invite  testimony  from  all  citizens. 

8.02  STATE  LEGISLATIVE  POLICY  COMMITTEE 

( '(inipositidii.  The  State  Legislative  Policy  Committee  shall  be  composed  of  the  following 
persons  or  dully  appointed  representative  of  each  of  them:  the  Democratic  Governor  or  the 
nominee,  the  Democratic  Lieutenant  Governor  or  the  nominee,  the  Democratic  Speaker  of 
the  State  House  of  Representatives  and  the  State  Chairman.  The  following  persons  shall 
also  be  members  of  this  committee:  the  three  state  Vice-Chairmen,  the  members  of  the 
democratic  National  Committee  electetl  by  the  State  Executive  Committee,  the  Chairman 
of  the  Democratic  Caucus  of  the  State  Senate,  the  Chairman  of  the  Democratic  Caucus  of 
the  State  House  of  Representatives,  a  member  from  each  Congressional  District  elected  at 
the  biennial  Congressional  District  Convention  and  five  persons  appointed  by  the  State 
Chairman,  with  the  approval  of  the  Executive  Council.  The  State  Chairman  or  his  or  her 
designee  shall  serve  as  Chairman. 

Mccti)i(;s.  This  committee  shall  meet  at  leastonce  monthly  while  the  General  Assembly  is  in 
session  and  at  other  times  upon  the  call  of  the  Chairman. 

Duties.  This  Committee  shall  formulate  recommendations  for  state  and  national  Demo- 
cratic legislative  policy.  It  shall  communicate  to  state  and  national  legislators  grassroots 
sentiment  on  legislative  issues.  It  shall  assist  in  sponsoring  public  forums  throughout 
the  state  on  state  and  national  issues. 

8.0:{    COUNTY  ISSUES  COMMITTEES 

('(nuposition.  Each  County  Chairman  may  appoint  Issue  Committees  of  between  five  and 
fifteen  members  and  a  Chairman  of  each  to  serve  until  the  succeeding  County  Convention. 


Democratic  Party  195 


Duties.  The  substantive  concerns  of  these  committees  shall  be  determined  and  announced 
by  the  County  Chairman  who  shall  endeavor  to  make  such  committees  relevant  to  the  con- 
cerns of  citizens  of  his  or  her  county.  Such  committees  shall  solicit  the  views  of  citizens  of 
the  county  and  shall  formulate  and  adopt,  by  simple  majority  vote,  resolutions  and/or 
proposed  legislation  for  submission  to  the  County  Executive  Committee. 

Reports.  The  County  Executive  Committee  shall  meet  at  the  call  of  its  Chairman  to  vote  to 
endorse  or  not  endorse  such  resolutions  or  proposals,  but  shall  in  any  event  pass  a  record  of 
such  proposals  and  their  action  to  the  State  Democratic  Headquarters  for  submission  to 
the  appropriate  State  Party  Committees  and  to  the  appropriate  local  elected  officials. 


9.00    COUNCIL  OF  REVIEW 


9.01     PURPOSE 


There  is  hereby  established  a  Council  of  Review  for  the  purpose  of  hearing  and  render- 
ing fair  and  impartial  decisions  on  such  disputes  and  controversies  which  have  arisen  or 
which  may  hereafter  arise  within  the  Party  when  the  same  are  filed  with  said  Council  by 
the  State  Chairman,  or  by  the  State  Executive  Committee,  or  when  they  are  brought  to  the 
attention  of  the  Chairman  of  the  Council  of  Review  by  an  aggrieved  Democrat. 

9.02  COMPOSITION 

The  Council  of  Review  shall  consist  of  one  member  from  each  Congressional  District 
who  shall  be  elected  at  the  biennial  Congressional  District  Conventions,  and  two  members 
at-large  to  be  appointed  by  the  elected  officers  of  the  State  Executive  Committee. 

Members  of  the  Council  of  Review  shall  serve  for  a  term  of  two  years  beginning 
January  1st  following  their  election.  The  Council  of  Review  shall  elect  from  among  its 
membership  a  Chairman.  The  Chairman  of  the  Council  of  Review  shall  always  be  entitled 
to  a  veto. 

9.03  RULES  AND  DECISIONS 

A  majority  of  the  entire  membership  of  the  Council  of  Review  shall  constitute  a 
quorum.  All  decisions  concurred  in  by  a  majority  of  the  Council  of  Review  present  and 
voting  shall  be  final  and  binding  upon  all  North  Carolina  Democratic  Party  meetings  and 
officials,  except  that  any  decision  of  the  Council  of  Review  may  be  appealed  to  the  State 
Convention.  The  State  Chairman  is  hereby  directed  to  issue  such  further  and  supple- 
mentary directives  as  may  be  necessary  and  proper  to  implement  the  decisions  of  this 
Council.  The  Council  of  Review  is  further  empowered  and  directed  to  adopt  necessary  and 
appropriate  rules  to  assure  that  each  dispute  and  grievance  is  settled  impartially,  equit- 
ably and  according  to  the  rules  of  justice  and  fairness. 

9.04  RIGHTS  RESERVED 

The  State  Executive  Committee  shall  have  the  right  to  remove  from  office  any  member 
of  the  Council  of  Review  upon  two-thirds  of  said  Committee  present  and  voting  being 
satisfied  that  the  Council  member  has  been  disloyal  to  the  Party  or  guilty  of  any  miscon- 
duct which  is  not  in  keeping  with  his  or  her  highpositionof  honor  in  the  Democratic  Party. 


19(>  North  Carolina  Manual 


}>.().-)     VA(  ANCIKS 

A  vacancy  in  the  rnrnibership  of  the  Council  of  Ivcview  shall  he  filled  by  the  Conj^res- 
-^ional  Distfict  Kxcculivc  Coiiiniilli'c  of  the  Congressional  Dislrict  in  which  such  vacancy 
exists,  provided  that  vacancies  in  tnenibers  at-lacKe  shall  be  filled  by  the  State  Executive 
Council. 

9.(m     NOTIFICATION 

The  Council  of  Review  shall  assume  jurisdiction  of  all  matters  and  disputes  arising 
from  any  Party  meetings  or  convention  i)rovided  for  in  this  Plan  of  Orjranization;  provided 
sucli  dispute  or  jrrievance  is  brouKht  to  the  attention  of  the  Chairman  of  the  Council  of  Re- 
view within  seventy-two  hours  after  such  meeting  <>r  convention  was  convened  or  was  to 
have  been  convened.  Any  grievances  arising  from  such  Party  meeting  or  convention  not 
brought  to  the  attention  of  the  Chairman  of  the  Council  of  Review  within  the  seventy-two 
hour  period  shall  be  deemed  to  have  been  waived.  An  aggrieved  Democrat  shall  bedeemed 
to  have  brought  such  to  the  attention  of  the  Chairman  of  the  Council  of  Review  if  written 
notice  was  filed  with,  or  deposited  in  the  mail  to.  the  Chairman  of  the  Council  of  Review,  the 
State  Chairman  or  State  Democratic  headquarters  within  the  seventy-two  hour  period. 
The  Council  of  Review  shall  assume  juristiction  of  all  matters  and  disputes  referred 
to  it  by  the  SUite  Chairman. 

*>.()7    (ALLS 

Upon  receipt  of  the  grievance  by  the  Council  of  Review  it  shall  immediately  notify  the 
County  Chairman  of  the  county  in  which  the  aggrieved  party  resides  of  the  nature  of  the 
grievance  filed  and  the  time  and  the  place  that  the  Council  of  Review  will  hear  the  matter. 

9.08     EXCEPTIONS 

Nothing  herein  shall  prevent  preliminary  adjudication  of  grievances  by  appropriate 
Credentials  of  (Grievance  Committee  at  the  county  or  district  level;  provided  that  the 
seventy-two  hour  notice  period  shall  begin  at  the  time  of  the  decision  by  the  said  county  or 
district  Credentials  or  (Irievance  Committee. 

10.00    MISCELLANEOUS 

10.01  COMMITTEE  MEETINGS 

All  committees  shall  meet  at  such  times  and  places  as  the  chairman  of  the  respective 
committee  may  from  time  to  time  appoint  and  designate  in  the  call. 

10.02  QUORUM 

Unless  otherwise  specifically  provided  for  in  this  Plan  of  Organization,  forty  percent 
of  the  persons  constituting  the  entire  membership  of  any  committee  shall  constitute  a 
quorum:  providing  such  persons  are  entitled  to  cast  at  least  forty  percent  of  the  votes. 

10.03  PROXY  VOTIN(; 

.S7(//('  Kxi'vKtifc  ( 'oiii  III  'litre.  A  member  of  the  State  Executive  Committee  may  designate  an 
active  Democrat,  who  is  a  member  of  the  County  Executive  Committee  from  his  or  her 
county,  to  serve  as  his  or  her  alternate  for  a  particular  State  Executive  Committee  meet- 
ing by  notifying  the  State  Chairman,  State  Secretary,  or  Executive  Director  of  such 
designation  in  writing,  prior  to  the  call  to  order  of  such  meeting;  provided,  however,  that  no 


Democratic  Party  197 


one  person  may  serve  as  an  alternate  for  more  than  one  member  at  any  meetinj?  and  no 
member  or  alternate  may  be  entitled  to  more  than  one  vote. 

District  Exi-cntiir  CoDiniittce.  A  member  of  a  District  Executive  Committee  may  designate 
an  active  Democrat,  who  is  a  member  of  the  County  Executive  Committee  or  Precinct  Com- 
mittee from  his  or  her  county,  to  serve  as  his  alternate  for  a  particular  District  Executive 
Committee  meeting  by  notifying  the  District  Chairman  or  District  Secretary  of  such 
designation  in  writing,  prior  to  the  call  to  order  of  such  meeting;  provided,  however,  that  no 
person  may  serve  as  an  alternate  for  more  than  one  member  at  any  meeting  and  no  mem- 
ber can  also  serve  at  the  same  meeting  as  an  alternate. 

Counti)  E.rccHtiir  Connnittcc.  A  member  of  the  County  Executive  Committee  may 
designate  an  active  Democrat  who  is  a  member  of  his  or  her  precinct  committee  to  serve  as 
his  or  her  alternate  for  a  particular  County  Executive  Committee  meeting  by  notifying  the 
County  Chairman  or  County  Secretary  of  such  designation  in  writing,  prior  to  the  call  to 
order  of  such  meeting;  provided,  however,  that  no  one  person  may  serve  as  an  alternate  for 
more  than  one  member  at  any  meeting  and  no  member  can  also  serve  at  the  same  meeting 
as  an  alternate. 

10.04  VACANCIES 

Ani(ni(j  District  (itid  Stcitc  Exccutirc  Coinniittccs  Members.  Vacancies  among  members  of 
District  or  State  Executive  Committees  who  represent  their  County  on  such  an  Executive 
Committee  shall  be  filled  by  the  County  Executive  Committee  of  the  county  in  which  such 
vacancies  occur  at  a  meeting  of  the  County  Executive  Committee  held  within  thirty  days 
following  the  creation  of  the  vacancy.  This  meeting  shall  be  held  not  less  than  ten  days 
following  normal  notice  of  such  meeting. 

Among  Count II  (I ltd  Stcdc  Executive  Committee  Officers.  Vacancies  occurring  in  the  elected 
officers  positions  of  County  and  State  Executive  Committees  shall  be  filled  by  the  Execu- 
tive Committee  in  which  such  vacancies  occur.  Within  sixty  days  following  notice  of  the 
creation  of  a  vacancy  in  the  office  of  Chairman  of  the  State  Executive  Committee,  the 
person  serving  as  State  Chairman  shall  call  a  meeting  of  the  State  Executive  Committee 
to  fill  the  vacancy  and  any  other  vacancies  which  might  be  caused  by  the  action  of  such  com- 
mittee in  filling  that  vacancy. 

Among  District  Excctitirc  Comm  ittec  Officer:^.  Vacancies  occurring  in  officer  positions  of  a 
District  Executive  Committee  shall  be  filled  as  provided  in  Section  3.05. 

Among  Precinct  OJficers  and  Committee  Members.  Vacancies  occurring  among  the  mem- 
bership or  in  any  officer  positions  of  any  Precinct  Committee  shall  be  filled  by  the  remain- 
ing members  of  the  Precinct  Committee. 

\'(ic(nicics  Eiltcd  bji  (\)initii  Exccutirc  Committee.  Within  thirty  days  following  notice  of 
the  creation  of  a  vacancy  which  is  to  be  filled  by  a  County  Executive  Committee,  the 
County  Chairman  shall  call  a  meeting  of  such  committee  to  fill  that  vacancy  and  any  other 
vacancies  which  might  be  caused  by  the  action  of  such  committee  in  filling  that  vacancy. 

10.05  CANDIDATES  AND  CAMFAKiN  MANAGERS  IN  PRIMARIES 

Any  officer  of  any  county,  district  or  state  executive  committee,  ( 1 )  who  announces  his 
or  her  candidacy  for  an  elective  office  and  who  is  opposed  in  the  Democratic  Primary,  or  (2) 
who  manages  a  campaign  for  a  candidate  who  is  opposed  in  the  Democratic  Primary,  shall 
be  deemed  to  have  vacated  that  office  as  of  the  date  of  the  filing  deadline  for  such  elective 
office  of  either  his  or  her  own  candidacy  or  the  candidate  whose  campaign  he  or  she  is  man- 


U)cS  North  Carolina  Manual 


airiii,u:  is  opposed  in  the  Deniorrutic  I'riiuary.  Such  vacancy  shall  he  filled  as  provided  in 
this  I'lan  of  Orjranization. 

1()(m;   sriuoMMirrKKS 

All  Kxecutive  Coiunullees  shall  have  the  power  to  appoint  subcommittees  or  special 
committers  for  such  purjiosesand  with  such  powersin  their  res  pective  jurisdictions  as  may 
l)e  deemed  necessary  or  desirable. 

l(t.(»7     FII.L1N(;  VACANCIES  AM()N(;  CANDIDATES 

X'acancies  shall  be  filled  amon.tr  candidates,  and  the  selection  of  candidates  shall  he,  as 
prescril)ed  by  law. 

lO.OS     municipal  exec  ITIVE  ( OMMITTEE 

hi  the  nomination  of  candidates  for  municipal  offices  to  be  voted  for  inany  town  or  city 
election.  wln're  the  same  is  not  controlled  by  charter  or  legislative  enactment,  a  Municipal 
K.xecutive  Committee  may  be  created  for  the  purpose  of  facilitating'  the  orderly  selection 
of  such  candidates.  The  committee  shall  be  composed  of  five  active  Democrats  residing  in 
the  municipality.  It  shall  be  elected  biennially  at  a  meeting  of  all  members  of  the  County 
K.xecutive  Committee  who  reside  in  the  municipality,  the  meeting  to  be  called  and  presided 
over  by  the  County  Chairman.  It  shall  be  the  sole  function  of  any  Municipal  p].\ecutive 
Committee  created  under  the  provisions  of  this  section  to  supervise  and  direct  the  selec- 
tion of  candidates  for  municipal  offices,  and  to  that  end,  the  committee  may  formulate  such 
rules  and  regulations  as  may  be  deemed  necessary  or  practical.  Those  persons  present  at 
the  meeting  called  by  the  County  Chairman  shall  elect  from  the  membership  of  the  Muni- 
cii)al  P'.xecutive  Committee,  a  Chairman,  three  Vice-Chairmen  and  a  Secretary-Treasurer. 
All  vacancies  in  membership  shall  be  filled  by  the  Municipal  Executive  Committee. 


10.09  APPEALS 

Unless  a  grievance  has  been  filed  with  the  Council  of  Review,  the  right  of  appeal  shall 
lie  from  any  subordinate  committee  or  convention  to  the  committee  or  convention  next 
superior  thereto,  and  in  all  county,  district,  or  state  conventions,  appeals  shall  first  be 
referred  to  the  Committee  on  Credentials  and  Appeals,  or  a  special  committee  provided  by 
feri'ed  to  the  Committee  on  Credentials  and  Appeals,  or  a  special  committee  provided  by 
the  convention,  and  the  findings  and  reports  of  such  committee  had  before  action  thereon 
by  the  convention. 

10.10  REPORTS 

It  shall  be  the  duty  of  the  County  Executive  Committee  and  their  Chairmen  to  make 
such  reports  and  furnish  such  information  to  the  State  Chairman  and  Chairman  of  the 
several  District  Committees  as  the  said  State  and  District  Chairmen  may  ilesire. 

10.11  ACTIVE  DEMOCRAT  DEFINED 

An  active  Democrat  is  defined  to  mean  a  person  who  has  been  registered  to  vote  as 
a  Democrat  for  at  least  ninety  days,  except  in  the  case  of  an  initial  registrant,  and  who  gives 
of  his  or  her  time  and/or  means  to  further  the  interests  of  the  Democratic  Partv. 


Democratic  Party  199 


10.12  PLAN  vs.  LAW 

In  the  several  counties  of  the  state  where  primaries  are  provided  for  by  law,  whether 
optional  or  mandatory,  the  Plan  of  Organization  shall  nevertheless  be  followed  in  all 
matters  not  inconsistent  with  such  laws. 

10.13  GENERAL  RULES 

Procedural  or  parliamentary  questions  not  specifically  covered  by  this  Plan  of  Or- 
ganization or  rules  adopted  pursuant  to  authority  granted  herein  shall  be  governed  by  the 
provisions  of  Robert's  Rules  of  Order. 

10.14  UNIT  RULE  ABOLISHED 

The  use  of  the  unit  rule  is  prohibited  in  all  activities  and  at  all  levels  of  the  Democratic 
Party  of  North  Carolina. 

10.15  ELECTION  OF  ALTERNATE  DELEGATES  PROHIBITED 

No  alternate  delegates  or  replacement  delegates  shall  be  elected  to  County,  District  or 
State  Conventions. 

11.00  AMENDMENTS 

11.01  POWER  TO  AMEND 

The  State  Executive  Committee  shall  at  any  regularly  called  meeting  duly  held,  have 
power  to  amend  this  Plan  of  Organization.  Any  amendment  adopted  by  the  State 
Executive  Committee  including  those  herein  contained  shall  be  effective  immediately  and 
remain  in  effect  until  and  unless  the  same  is  repealed  or  amended  by  action  of  the  next 
State  Convention.  All  amendments  to  this  Plan  of  organization  must  be  approved  by  a 
two-thirds  vote  of  the  members  or  delegates  present  and  voting  at  the  State  Executive 
Committee  meeting  or  State  Convention  considering  same. 

1 1.02  DATES  OF  AMENDMENTS 

The  foregoing  is  the  Plan  of  Organization  of  the  Democratic  Party  of  North  Carolina  as 
adopted  by  the  State  Democratic  Executive  Committee  at  a  meeting  held  in  the  City  of 
Raleigh  on  January  10,  1970;  and  as  amended  on  April  3,  1970;  January  11,  1972;  May  11. 
1974;  October  25,  1975;  and  February  10,  1979. 

Russell  Walker 
State  Chairman 

February  10,  1979 


200  North  Carolina  Manual 


DKMOCRATIC  PARI  Y  EXECUTIVE  COUNCIL 

(Hfin  Off  in  r  Adilnss 

Chairman Russell  Walker Asheboro 

P^irst  \'i('('-('hairniari  Betty  Speir  Bethel 

Second  \'ic'e-('hairnian   F].  V.  Wilkins Roper 

Third  V'ice-Chairnian (Jary  Bartlett  Goldsboro 

Secretary Sally  Howard Concord 

Treasurer Frank  (Jriffin Monroe 

At-LarKe  Member Martha  Speed Ix)uisburg 

At-Lar^e  Member Jeannetta  Council  Fayetteville 

At-Larg:e  Member Tommy  Hedrick Southmont 

National  Committeewoman, 

Director  of  Minority  Affairs Dr.  Alfreda  Webb Greensboro 

National  Committeewomen Johnsie  Setzer Claremont 

Jane  Patterson Raleigh 

National  Committeemen Rowe  Motley Charlotte 

Charlie  Winberry  Rocky  Mount 

State  Advisor  of  Teen  Dems  Charlie  Mercer Raleigh 

President  of  Democratic  Women  ....  Ruth  Starnes Monroe 

President  of  Young  Democrats Wayne  Harder Raleigh 

YDC  National  Committeeman  Bill  Williams Charlotte 

YDC  National  Committeewoman LeAnn  Nease  Carrboro 

President  of  College  Democrats Scott  Brewer Chapel  Hill 

President  of  Teen  Dems  Perry  Morrison   Wilson 

Executive  Director David  Price Chapel  Hill 


Democratic  Party  20 1 


DEMOCRATIC  PARTY  COUNTY  CHAIRMEN 

CiHftitif  ( liin nun ti  Aitifrcss 

Alamance F^red  Bowman Burlinjrton 

Alexander  Dr.  Glenn  Deal Taylorsville 

Alleghany George  R.  Grouse Sparta 

Anson   Bill  Gapel Wadeshoro 

Ashe Russ  Roten  h^fferson 

Avery Joe  Perry Banner  Klk 

Beaufort Delma  Keech Washington 

Bertie  Bill  Pritchett.  Jr Windsor 

Bladen Wanda  Gampbell P^lizahethtown 

Brunswick David  (Butch)  Redwine Shallotte 

Buncombe  Talmage  Penland   Asheville 

Burke   p]lean()r  Butler Morganton 

Gabarrus  Jim  Ramseur  Goncord 

Galdwell Hazel  Palmer Hudson 

Gamden p]lwyn  P.  Leary Camden 

Garteret  Jerry  Gaskill Cedar  Island 

Caswell I^.  Bee  Farmer Yanceyville 

Catawba Mary  Frances  Busbee Claremont 

Chatham I^ob  (Junn I*ittsboro 

Cherokee Milton  Mashburn Andrews 

Chowan Nick  ( Jeorge  Kdenton 

Clay (^uentin  Moore Hayesville 

Cleveland Joyce  Gashion Kings  Mountain 

Columbus Jim  Hill  Whiteville 

Craven Janice  I^ee Havelock 

Cumberland   Tony  Rand F^ayetteville 

Currituck Jerry  Wright Jarvisburg 

Dare Louise  Dollard  Kitty  Hawk 

Davidson Rod  Penry Lexington 

David Dot  B.  Shoaf Gooleemee 

Duplin Melvin  Williams  Pink  Hill 

Durham  I^arbara  V.  Smith Durham 

Edgecombe Alice  Wilson  Tarboro 

Forsyth Norman  Nifong Winston-Salem 

Franklin Shirley  Winstead Franklinton 

Gaston Joe  Roberts Gastonia 

Gates I'hil  Godwin   Gatesville 

Graham Gary  Davis Robbiiisville 

Granville  A.  B.  Swindell,  I\' Oxford 

Greene Melvin  Oliver Snow  Hill 

Guilford   Robin  Britt   Greensboro 

Halifax  L  Milton  liead  Halifax 

Harnett p]d  McCormick Lillington 

Haywood Charles  M.  Beall  Canton 

Henderson Sam  Neill Hendersonville 

Hertford Joe  I'arker Ahoskie 

Hoke  Kenneth  W.  McNeill Raefoni 


202  North  Carolina  Manual 


II\(ir   Ivoss  Smith I']n,m-'lh;ini 

Ii'cdfll RolxM-t  Randall Mdorrsvillc 

.Jacksoti R.  \'.  (\'iiiiiie)  -leiikins Sylva 

.lohnstoii Cct-il  M;isseiiKill Four  Oaks 

Joiu's  ('.('.  (Chris)  P' ranks ['oUocksville 

Lee ( icortre  -lackson   Saiiford 

Lenoir Melvin  Whitfield Kinston 

Lincoln  Mercer  W.  Simmons. .  .• Lincolnton 

Macon  lames  P.  Cunningham Franklin 

Madison   W.  T.  (liill)  Moore Hot  Springs 

Martin Wanda  Caldwell Williamston 

McDowell Carroll  Ilemi)hill Marion 

Mecklenliur.u' Sydnor  Thompson Charlotte 

Mitc-hell    I')ol)  (Irindstaff Spruce  Pine 

Monttroiiiery  Cl\'de  Norris Troy 

Moore   Phillip  Jackson Southern  Pines 

Nash   Cus  H.  Tulloss  Rocky  Mount 

New  Hanover L.  Cleason  Allen   WilminKton 

Northampton    lane  ( i.  Wells Woodland 

Onslow    Pill  Wilson ' Jacksonville 

Oran.ui'  And\-  Little Chapel  Hill 

Pamlico ALss  Louise  Muse  Oriental 

Pasciuotank  Betty  Mcrks Flizal)eth  City 

Pender Reece  M.  Lefler Willard 

Per(iuimans Archie  T.  Lane.  Sr Hertford 

Person Herman  (ientr.w  .Ir Ro.xboro 

Pitt ( ieoru'e  Saleel)\' (irifton 

Polk  ( )liver  .] .  ( Ireene Tr\on 

Randolph,  Lloxd  Hamlet  Asheboro 

Richmond Woodrow  ( iunler Hamlet 

Robeson Mark  P>i-ooks I*eml)roke 

Rockin.u'ham   Libby  Maddrey   Fden 

Ivowan Jamima  iJeNhu'cus China  (irove 

Ivutherfoi-d loe  Randall Forest  City 

Samp.son Murray  Pool  Clinton 

Scotland  lim  Oilis Laui'inbui'.ir 

Stard\-  Robert  Lee Albemai'le 

Stokes Simpson  ( iarnei" Kinu' 

Sui-r\' lune  Snow Mt.  Airy 

Swain    T.  \.  Sandlin   Biwson  City 

'rran.syUania .linniiy  (iaither Hre\ai-d 

'i'yrrell W.  Braxton  X'oiiva  Columbia 

I  'nioii I\uth  Helms Monroe 

\'ance   Nancy  Wilson Henderson 

Wake Boi)  Spearman lialeigh 

Warren Floxd  B.  AU'Kissick.  .Ii' Manson 

Washintitiin Mel\  in  Cordon   PI \- mouth 

Watau.ua David  I  )ou.uhert\' lioone 

Wa\ne lioi'den  Parker (ioldsboro 


Democratic  Party  203 


Wilkes Bob  Elledge North  Wilkesboro 

Wilson Doug  Whitley Wilson 

Yadkin  Herbert  Cameron  Yadkinville 

Yancev  Mack  B.  Ray 


Republican  Party  205 

Chapter  Two 
THE  REPUBLICAN  PARTY* 


NORTH  CAROLINA  REPUBLICAN  PARTY 
STATE  PLAN  OF  ORGANIZATION 

(Revised  and  Adopted  May  19,  1979) 

PREAMBLE 

We,  the  members  of  the  Republican  Party  of  North  Carolina,  dedicated  to  the  sound 
principles  fostered  by  that  Party,  conscious  of  our  civic  responsibilities  and  rights,  firm  in 
our  determination  to  give  our  strength  to  preserving  the  American  principle  that  govern- 
ment ought  and  must  be  of  all  the  people,  by  all  the  people,  and  for  all  the  people  do,  for  the 
purpose  of  uniting  and  coordinating  our  efforts  for  maximum  power  and  efficiency,  here- 
with establish  this  instrument,  The  Plan  of  Organization  of  the  Republican  Party  of  North 
Carolina. 

ARTICLE  I 
MEMBERSHIP 

Memhei's 

All  citizens  of  North  Carolina  who  are  registered  Republicans  are  members  of  the 
Republican  Party  of  North  Carolina  and  shall  have  the  right  to  participate  in  the  official 
affairs  of  the  Republican  Party  in  accordance  with  these  rules.  All  reference  herein  to  dele- 
gates, alternates,  officers,  and  members  shall,  in  all  cases,  mean  persons  identified  and 
registered  with  the  Republican  Party  in  the  precinct  of  their  residence. 

ARTICLE  II 
PRECINCT  MEETINGS 

I.  Biennial  Precinct  Meetings 

A.  In  every  odd-numbered  year,  the  County  Chairman  shall  call  precinct  meetings 
during  the  month  of  February  or  the  first  ten  days  of  March,  after  giving  ten  ( 10) 
days  Written  notice  of  the  time  and  place  of  holding  same  to  each  Precinct  Chair- 
man, and  after  giving  one  week's  notice  of  such  meeting  in  a  newspaper  of  general 
circulation  within  the  County.  Failure  of  the  County  Chairman  to  act  in  compli- 
ance with  the  provision  above  shall  be  cause  for  any  registered  Republican  within 
precinct  to  call  said  precinct  meeting  by  notice  in  a  newspaper  of  general  circula- 
tion within  the  County.  Every  Republican  registered  within  the  precinct,  in 
attendance,  shall  be  entitled  to  cast  one  vote. 

B.  Biennial  precinct  meetings  shall  elect  a  Precinct  Committee  consisting  of  a  Chair- 
man, Vice  Chairman  (of  the  opposite  sex).  Secretary  and  as  many  members-at 
large  as  deemed  necessary  to  conduct  the  business  of  the  precinct.  Members  of  the 

*The  Republican  Party  adopts  its  platform  every  four  years— during  the  year  presidential  elections  arc  held.  At 
the  re(juest  of  party  leaders,  no  platform  is  included  as  the  197t)  was  out-of-date. 


2()()  North  Carolina  Manual 


pret-iiK'l  CominiUee  shall  hold  lh(.'ir  places  for  two  years  or  utilil  their  successors 
are  chosen.  Precinct  meetings  shall  elect  one  delegate  and  one  alternate  to  the 
county  convention.  They  shall  also  elect  one  additional  delegate  and  alternate  for 
every  fifty  (50)  votes,  or  major  fraction  thereof,  cast  for  the  Republican  candidate 
for  (lovernor  in  the  last  general  election,  or,  in  conformity  with  their  county  Plan  of 
Organization,  choose  to  elect  one  additional  delegate  and  alternate  for  every  one 
hunih-ed  (100)  votes,  or  major  fraction  thereof,  cast  for  the  Republican  candidate 
for  (iovernor  in  the  last  general  election. 

C.  The  Chairman  and  Secretary  of  each  Precinct  shall  certify  election  of  officers, 
committee  members,  and  delegates  and  alternates  to  the  County  Convention,  on 
forms  stipulated  by  the  State  Central  Committee  and  furnished  by  the  County 
Chairman.  Complete  credentials  shall  be  in  the  hands  of  the  County  Secretary  by 
the  deadline  set  by  the  County  Chairman. 


II.  Presidential  Election  year  Precinct  Meetings 

A.  In  each  precinct  in  every  Presidential  Election  year,  the  County  Chairman  shall 
call  precinct  meetings  within  the  dates  designed  by  the  State  Central  Committee 
after  giving  ten  (10)  days  written  notice  of  the  time  and  place  of  holding  same  to 
each  Precinct  Chairman,  and  after  giving  one  week's  notice  of  such  meeting  in  a 
newspaper  of  general  circulation  within  the  County.  Failure  of  the  County  Chair- 
man to  act  in  compliance  with  this  provision  shall  be  cause  for  any  registered 
Republican  within  the  precinct  to  call  said  precinct  meeting  by  notice  in  a  news- 
paper of  general  circulation  within  the  County.  Every  Republican  registered 
within  the  precinct,  in  attendance,  shall  be  entitled  to  cast  one  vote. 

B.  Presidential  Election  Year  Precinct  Meetings  shall  elect  one  delegate  and  one 
alternate  to  the  Presidential  Election  Year  County  Convention.  They  shall  also 
elect  one  additional  delegate  and  alternate  for  every  fifty  (50)  votes,  or  major 
fraction  thereof,  cast  for  the  Republican  candidate  for  Governor  in  the  last  general 
election,  or,  in  conformity  with  their  county  Plan  of  Organization,  choose  to  elect 
one  additional  delegate  and  alternate  for  every  one  hundred  (100)  votes,  or  major 
fraction  thereof,  cast  for  the  Republican  candidate  for  Governor  in  the  last  general 
election.  No  organizational  changes  shall  take  place  except  as  provided  in  this 
section. 

C.  The  Chairman  and  Secretary  of  each  precinctshallcertify  election  of  delegates  and 
alternates  to  the  Presidential  Election  Year  County  Convention  on  forms  stipu- 
lated by  the  State  Central  Committee  and  furnished  by  the  County  Chairman. 
Complete  credentials  shall  be  in  the  hands  of  the  County  Secretary  by  the  deadline 
set  by  the  County  Chairman. 

III.  Other  Precinct  Meetings 

A.  Other  meetings  of  the  Precinct  general  membership  may  be  held  at  such  time  as 
shall  be  designated  by  the  Chairman  of  the  Precinct  Committee  after  giving  five 
(5)  days  notice  of  such  meeting:  or  upon  similar  call  of  one-third  of  the  members  of 
the  Precinct  Committee,  or  ten  (10)  members  of  the  general  precinct  membership. 
There  shall  be  no  proxy  voting. 


Republican  Party  207 


B.  In  the  event  a  Precinct  fails  to  properly  organize  or  the  Precinct  Chairman  fails  to 
act,  the  County  Chairman  shall  appoint  a  Temporary  precinct  Chairman  to  serve 
until  a  general  membership  meeting  can  be  called  and  a  new  Chairman  elected. 

ARTICLE  III 
PRECINCT  COMMITTEE 

I.  Duties  of  Committee 

The  Precinct  Committee  shall  cooperate  with  the  County  Executive  Committee  in  all 
elections  and  Party  Activities;  provide  the  County  Chairman  with  a  list  of  Party  mem- 
bers within  the  Precinct  suitable  for  appointment  as  registrar,  election  judge, 
markers,  counters,  and  watchers  at  the  polls;  and  promote  the  objectives  of  the  Party 
within  the  Precinct. 

II.  Duties  of  Officers 

The  Chairman  of  the  Precinct  Committee,  with  the  advice  and  consent  of  the  Precinct 
Committee,  shall  have  general  supervision  of  the  affairs  of  the  Party  within  his  pre- 
cinct, shall  preside  at  all  meetings  of  the  Precinct,  and  shall  perform  such  other  duties 
as  may  be  prescribed  by  the  Precinct  Committee  or  the  County  Executive  Committee. 
The  Vice  Chairman  shall  function  as  Chairman  in  the  absence  of  the  Chairman.  The 
Secretary  shall  keep  all  minutes  and  records,  and  shall  maintain  a  list  of  registered 
Republican  voters  and  workers  within  the  Precinct. 

III.  Meetings 

Meetings  of  the  Precinct  Committee  may  be  held  at  such  times  as  shall  be  designated 
by  the  Chairman  of  the  Precinct  Committee  or  County  Chairman  after  giving  five  (5) 
days  notice  of  such  meetings;  or  upon  similar  call  of  one-third  of  the  members  of  the 
Precinct  Committee.  There  shall  be  no  proxy  voting. 

IV.  Vacancies  and  Removals 

A.  In  case  of  death,  resignation,  discontinuance  of  residency  with  the  Precinct, 
removal  of  any  officers  or  members  of  the  Precinct  Committee,  or  other  vacancy, 
the  resulting  vacancy  shall  be  filled  by  the  remaining  members  of  the  Precinct 
Committee. 

B.  Any  member  of  the  Precinct  Committee  may  be  removed  by  a  two-thirds  vote  of  the 
Precinct  Committee  after  being  furnished  with  notice  of  the  charges  against  him. 
signed  by  not  less  than  one-third  of  the  members  of  the  Precinct  Committee  and 
allowing  him  twenty  (20)  days  to  appear  and  defend  himself;  provided  further  that 
said  cause  for  removal  shall  be  confined  to  gross  inefficiency.  Party  disloyalty  or 
failure  to  comply  with  the  County  or  State  Party  Plans  of  Organization.  Such 
removal  may  be  appealed  to  the  County  Executive  Committee  within  twenty  (20) 
days,  and  their  decision  shall  be  final. 

For  the  purposes  of  this  Plan  of  Organization,  "Party  disloyalty"  shall  be  defined  as 
actively  supporting  a  candidate  of  another  Party  or  independent  candidate 
running  in  opposition  to  a  nominee  of  the  Republican  Party. 


208  North  Carolina  Manual 


ARi  I(  LE  IV 
COUNTY  CONVENTION 

i^it'imial  ('<»nvi'iiti(nis 

A.  A  ("ounly  Convent  ion  shall  l)e  called  in  every  odd-numbered  year,  by  the  Chairman 
of  the  County  py.xeeutive  Committee,  at  the  County  seat,  within  the  month  of  March, 
afl.'r  j;i\in)j:  fifteen  ( 15)  days  notice  of  such  Convention  in  a  newspaper  of  general 
circulation  within  the  County.  The  delegates  and  alternates  elected  at  the  biennial 
precinct  meetings,  unless  successfully  challenged,  shall  sit  as  delegates  and 
alternates  at  the  County  ('onvention.  If  the  County  Chairman  fails,  refuses,  or 
neglects  to  call  a  County  Convention  as  required  by  this  article,  it  shall  become  the 
duty  of  the  Vice  Chairman  to  act  in  this  capacity.  The  Vice  Chairman  shall  give 
(5)  days  notice  thereof  to  all  Precinct  Chairmen  and  County  Executive  Committee 
members  and  shall  give  five  (5)  days  notice  of  such  Convention  in  a  newspaper  of 
general  circulation  within  the  County.  If  the  County  Chairman  or  Vice  Chairman 
does  not  call  such  a  meeting,  the  State  Chairman  shall  call  the  said  precinct  meet- 
ings and  county  conventions.  The  State  Chairman  may  delegate  this  responsibility 
to  the  District  Chairman  or  a  Republican  in  the  County. 

B.  Convention  Action 

L  Plan  of  Organization 

The  County  Convention  shall  adopt  a  County  Plan  of  Organization  not  incon- 
sistent with  this  State  Plan  of  Organization,  a  current  copy  of  which  shall  be  on 
file  at  County  Headquarters  and  at  State  Headquarters. 
2.  Elections 

a.  The  County  Convention  shall  elect  a  Chairman  and  Vice  Chairman  (of  the 
opposite  sex),  a  Secretary,  a  Treasurer,  and  such  other  officers  as  may  be 
deemed  necessary,  who  shall  serve  for  a  term  of  two  years  or  until  their  suc- 
cessors are  elected. 

b.  Elect  a  County  Executive  Committee  of  five  (5)  or  more  voters,  in  addition  to 
the  County  officers,  who  shall  hold  their  places  for  a  term  of  two  years  or  until 
their  successors  are  elected.  The  County  Plan  of  Organization  may  provide 
for  the  County  Executive  Committee  to  elect  additional  members  of  the 
County  Executive  Committee  in  addition  to  those  members  of  the  County 
Executive  Committee  elected  by  the  County  convention. 

c.  In  accordance  with  the  County  Plan  of  Organization,  elect  one  delegate  and 
one  alternate  to  the  Congressional  District  and  State  Conventions,  plus  one 
additional  delegate  and  alternate  for  every  200  votes,  or  major  fraction  there- 
of, cast  for  the  Republican  candidate  for  (rovernor  in  the  last  General  Elec- 
tion in  said  County.  Each  County  shall  further  elect  one  delegate  and  alter- 
nate for  each  Republican  elected  to  the  State  Legislature  and  to  public  office 
on  the  state  or  national  level  from  said  Count  in  the  preceding  election. 

C.  Credentials 

The  Chairman  and  Secretary  of  the  County  Executive  Committee  shall  certify  the 
election  of  officers,  committee  members,  delegates  and  alternates  to  the  District 
and  State  Conventions,  on  forms  furnished  by  the  State  Central  Committee. 
Completed  credentials  shall  be  in  the  hands  of  the  Congressional  District  Secretary 
and  the  State  Heachjuarters  by  the  deadline  set  by  the  State  Chairman. 


Republican  Party  209 


II.  Presidential  Election  Year  County  Convention 

A.  A  County  Convention  shall  be  called  in  every  Presidential  Election  year  by  the 
Chairman  of  the  County  Executive  Committee,  within  the  dates  designated  by  the 
State  Central  Committee,  after  giving  fifteen  (15)  days  notice  thereof  to  all  chair- 
men and  County  Executive  Committee  members,  and  after  giving  fifteen  ( 15)  days 
notice  of  such  Convention  in  a  newspaper  of  general  circulation  within  the  County. 
The  delegates  and  alternates  elected  at  the  Presidential  Election  Year  Precinct 
Meetings,  unless  successfully  challenged,  shall  sit  as  delegates  and  alternates  in 
the  County  Convention.  If  the  County  Chairman  fails,  refuses,  or  neglects  to  call  a 
county  convention  as  required  by  this  article,  it  shall  become  the  duty  of  the  Vice 
Chairman  to  act  in  this  capacity.  The  Vice  Chairman  shall  give  five  (5)  days  notice 
thereof  to  all  Precinct  Chairman  and  County  Executive  Committee  members  and 
shall  give  five  (5)  days  notice  of  such  convention  in  a  newspaper  of  general  circula- 
tion within  the  county. 

B.  The  Presidential  Election  Year  County  Convention  shall  elect  one  delegate  and  one 
alternate  to  the  Congressional  District  and  State  Conventions,  plus  one  additional 
delegate  and  alternate  for  every  200  votes,  or  major  fraction  thereof,  cast  for 
Republican  candidate  for  Governor  in  the  last  General  Election  in  said  County. 
Each  County  shall  further  elect  one  delegate  and  one  alternate  for  each  Republican 
elected  to  the  State  Legislature  and  to  public  office  in  the  state  or  national  level 
from  said  County  in  the  preceding  election.  No  organizational  changes  shall  take 
place  except  as  provided  in  this  section. 

C.  The  Chairman  and  Secretary  of  the  County  Executive  Committee  shall  certify 
election  of  delegates  and  alternates  to  the  Presidential  Election  Year  District  and 
State  Conventions  on  forms  furnished  by  the  State  Central  Committee.  Completed 
credentials  shall  be  in  the  hands  of  the  Congressional  District  Secretary  and  the 
State  Headquarters  by  the  deadline  set  by  the  State  Chairman. 


ARTICLE  V 
COUNTY  EXECUTIVE  COMMITTEE 

I.  Membership 

The  County  Executive  Committee  shall  consist  of  the  County  Officers  and  other  per- 
sons elected  by  the  County  Convention  (in  accordance  with  Article  IV,  and  the  County 
Finance  Chairman). 

II.  Powers  and  Duties 

The  County  Executive  Committee  shall  cooperate  with  the  District  and  State  Com- 
mittees in  all  elections  and  Party  activities;  shall  encourage  qualified  candidates  for 
office  within  the  County;  adopt  a  budget;  and  shall  have  active  management  of  Party 
affairs  within  the  County.  It  shall  approve  a  Finance  Committee  and  an  Auditing 
Committee  of  not  less  than  three  members  each  and  may  approve  such  other  Com- 
mittees as  may  be  deemed  necessary.  The  County  Chairman  and  Vice  Chairman  shall 
be  an  Ex  Officio  member  of  all  committees  indicated  in  this  paragraph. 

Within  90  days  after  the  State  Convention,  the  County  Executive  Committee  shall 
amend  the  County  Plan  of  Organization  so  as  to  bring  it  into  compliance  with  the  State 
Plan  of  Organization. 


2 1 0  North  Carolina  Manual 


III.  Meetinp^s 

The  County  Executive  Committee  shall  meet  at  least  twice  a  year  upon  call  of  the 
County  Chairman  after  Rivinp:  ten  (10)  days  notice  to  all  members;  or  upon  similar  call 
of  one-third  of  the  members  of  the  Committee.  One-third  of  the  members  shall  con- 
stitute a  quorum  for  the  transaction  of  business.  There  shall  be  no  proxy  voting. 

IV.  Duties  of  Officers 

A.  The  Chairman  of  the  County  Executive  Committee,  with  the  advice  and  consentof 
the  County  Executive  Committee,  shall  have  general  supervision  of  the  affairs  of 
the  Party  within  the  County.  He  shall  issue  the  call  for  Biennial  Precinct  Meetings 
and  Presidential  Election  Year  Precinct  Meetings,  the  County  Convention,  the 
Presidential  B]lection  Year  County  Convention,  and  Executive  Committee  meet- 
ings, and  shall  preside  at  all  the  meetings  of  the  County  Executive  Committee.  He 
shall  appoint  a  Finance  Chairman,  an  Audit  Chairman  and  any  other  chairmen 
deemed  necessary  to  conduct  the  business  of  the  County  Executive  Committee.  He 
shall  make  quarterly  reports  on  the  status  of  the  Party  within  his  County  to  the  Dis- 
trict Chairman  on  forms  furnished  by  the  State  Central  Committee.  He  shall  be 
responsible  for  the  creation  and  maintenance  of  a  Republican  organization 
in  every  precinct  within  his  County.  He  shall  obtain  and  preserve  a  listof  all  regis- 
tered Republicans  within  the  County  and  shall  perform  such  other  duties  as  may  be 
prescribed  by  the  County,  District,  or  State  Committees;  the  County  Chairman 
shall  be  an  "Ex  Officio"  member  of  all  committees  unless  otherwise  designated. 

B.  The  Vice  Chairman  shall  function  as  Chairman  in  the  absence  of  the  Chairman  and 
shall  have  such  other  duties  as  may  be  prescribed  by  the  County  Executive  Com- 
mittee. The  Vice  Chairman  shall  be  an  "Ex  Officio"  member  of  all  committees  un- 
less otherwise  designated. 

C.  The  Secretary  shall  keep  all  minutes  and  records  and  shall  maintain  a  roster  of  all 
precinct  officers  and  Executive  Committee  members.  Such  records  shall  be  avail- 
able, upon  request,  to  any  registered  Republican  within  the  County.  The  Secretary 
shall  furnish  to  the  Congressional  District  Chairman  and  to  State  Headquarters 
up-to-date  lists  of  all  Precinct  Chairmen. 

D.  The  Treasurer  shall  receive  and  disburse  all  funds  for  Party  expenditures  pur- 
suant to  authority  duly  given  by  the  County  Executive  Committee,  shall  make  a  fi- 
nancial report  at  all  County  Executive  Committee  meetings  and  shall  fulfull  all 
financial  reports  and  obligations  required  under  State  and  Federal  election  laws. 

V.  Vacancies  and  Removals 

A.  In  case  of  death,  resignation,  discontinuance  of  residency  within  the  County,  re- 
moval of  any  officer  or  member  of  the  County  Executive  Committee,  or  other 
vacancy,  the  resulting  vacancy  shall  be  filled  by  the  County  Executive  Committee. 

B.  Any  officer  or  member  of  the  County  Executive  Committee  may  be  removed  by  a 
two-thirds  vote  of  the  Committee  after  being  furnished  with  notice  of  the  charges 
against  him,  signed  by  not  less  than  one-third  of  the  members  of  the  Committee 
and  allowing  him  thirty  (30)  days  to  appear  and  defend  himself;  provided  further 
that  said  cause  for  removal  shall  be  confined  to  gross  inefficiency.  Party  Disloyalty, 
or  failure  to  act  in  compliance  with  the  County  or  State  Plans  of  Organization.  Such 
removal  may  be  appealed,  within  twenty  (20)  days  to  the  Congressional  District 
Chairman  and  members  of  the  State  Executive  Committee  within  the  District, 
and  their  decision  shall  be  final. 


Republican  Party  211 

ARTICLE  VI 
COUNTY  FINANCE  AND  AUDITING  COMMITTEES 

I.  Finance  Committee 

The  County  Finance  Committee  shall  be  composed  of  the  County  Finance  Chairman, 
the  County  Chairman,  County  Vice  Chairman,  the  County  Treasurer,  and  not  less  than 
three  persons  approved  by  the  County  Executive  Committee.  They  shall  cooperate 
with  the  Congressional  District  and  State  Finance  Committees  and  shall  have  active 
management  of  fund-raising  efforts  within  the  County. 

II.  Auditing  Committee 

The  Auditing  Committee  shall  conduct  a  yearly  audit  of  the  financial  records  of  the 
County  and  report  such  audit  to  the  County  Executive  Committee  for  approval. 

ARTICLE  VII 

JUDICIAL,  SENATORIAL  LEGISLATIVE 

DISTRICT  EXECUTIVE  COMMITTEES 

I.  Membership 

A.  In  One-County  District,  the  County  Executive  Committee  shall  serve  as  the  Dis- 
trict Committee. 

B.  In  those  Districts  encompassing  more  than  one  county,  membership  shall  consist  of 
the  County  Chairman  and  Vice  Chairman  of  each  County  within  the  District. 

II.  Election  of  Officers 

At  some  time  preceding  the  State  Convention,  the  District  Committees  shall  meet  at  a 
time  and  place  designated  by  a  member  of  the  Committee  stipulated  by  the  County 
Chairman  from  that  County  within  the  District  having  the  largest  population  and 
shall  elect,  from  among  their  membership,  a  Chairman  and  such  other  officers  as  may 
be  deemed  necessary.  The  officers  shall  have  such  duties  as  may  be  prescribed  by  the 
State  Executive  Committee.  The  Chairman  shall  report  to  the  State  Chairman  names 
of  elected  officers. 

III.  Powers  and  Duties  of  Committees 

A.  The  Judicial  District  Committee  shall  encourage  qualified  candidates  for  District 
Attorney,  District  Judge  and  Superior  Court  Judge  and  shall  assist  and  cooperate 
with  the  County  and  State  Executive  Committees  in  all  campaigns. 

B.  The  Senatorial  District  Committee  shall  encourage  qualified  candidates  for  State 
Senator  and  shall  assist  and  cooperate  with  the  County  and  State  Executive  Com- 
mittees in  all  campaigns. 

C.  The  Legislative  District  Committee  shall  encourage  qualified  candidates  for  the 
State  House  of  Representatives  and  shall  assist  and  cooperate  with  the  County  and 
State  Executive  Committee  in  all  Campaigns. 

D.  Committees  herein  elected  shall  serve  as  the  appropriate  District  Executive 
Committee  as  they  are  referred  to  in  North  Carolina  G.S.  163-114. 


2 1 2  North  Carolina  Manual 


ARTICLE  VIII 
CONGRESSIONAL  DISTRICT  CONVENTIONS 

I.  Biennial  Convention 

A.  (ail  of  Convention 

A  ("onjjressional  District  Convention  shall  be  called  in  every  odd-numbered  year 
by  the  Chairman  of  the  Congressional  District  Committee,  within  the  month  of 
April,  upon  twenty  (20)  days  written  notice  of  the  time  and  place  for  holding  same 
to  all  members  of  the  District  Committee  and  to  the  County  Chairman  within  said 
District.  The  delegates  and  alternates  elected  in  the  County  Conventions,  unless 
successfully  challenged,  shall  sit  as  delegates  and  alternates  in  the  Congressional 
District  Convention.  For  1981  ONLY,  the  District  Convention  shall  be  called 
within  dates  designated  by  the  Chairman  of  the  State  Republican  E.xecutive 
Committee.  These  Conventions  are  to  be  held  after  the  General  Assembly  has  com- 
pleted Congressional  resistricting.  The  State  Chairman,  with  the  approval  of  the 
Central  Committee,  shall  appoint  temporary  District  Chairmen  to  call  the  1981 
Conventions  upon  twenty  (20)  days  written  notice  to  all  County  Chairmen  and 
members  of  the  Executive  Committee  within  the  District. 

B.  Convention  Action 

1.  The  Congressional  District  Convention  shall  adopt  a  District  Plan  of  Organiza- 
tion, a  current  copy  of  which  shall  be  on  file  at  State  Headquarters. 

2.  The  Congressional  District  Convention  shall  elect  a  Chairman  and  a  Vice  Chair- 
man (of  the  opposite  sex),  a  Secretary,  a  Treasurer,  and  such  other  officers  as 
may  be  deemed  necessary  who  shall  serve  for  a  term  of  two  years  or  until  their 
successors  are  elected. 

3.  The  Congressional  District  Convention  shall  further  elect  one  member  of  the 
State  Executive  Committee,  plus  one  additional  member  for  every  6,000  votes, 
or  major  fraction  thereof,  cast  within  the  District  for  the  Republican  candidate 
for  (iovernor  in  the  preceding  general  election. 

C.  Credentials 

The  Chairman  and  Secretary  of  the  Congressional  District  shall  certify  election  of 
officers,  and  at  large  members  of  the  State  Executive  Committee,  elected  accord- 
ing to  the  provisions  of  Article  VIII,  Section  B3.  Completed  District  Credentials, 
plus  completed  Credentials  for  the  Counties  within  the  District,  shall  be  in  the 
hands  of  the  State  Chairman  at  a  deadline  set  by  the  State  Chairman. 

II.  Presidential  Election  Year  Congressional  District  Convention 

A.  Call  of  Convention 

A  Presidential  Election  Year  Congressional  District  Convention  shall  be  called  in 
every  Presidential  Election  Year  by  the  Chairman  of  the  Congressional  District 
Committee,  within  the  dates  designated  by  the  State  Central  Committee,  upon 
twenty  (20)  days  written  notice  of  the  time  and  place  for  holding  same  to  all  mem- 
bers of  the  District  Committee  and  to  the  County  Chairmen  within  said  District. 
The  delegates  and  alternates  elected  in  the  Presidential  Election  Year  County 
Conventions,  unless  successfully  challenged,  shall  sit  as  delegates  and  alternates 
in  the  Presidential  Election  Year  Congressional  District  Convention. 


Republican  Party  213 


B.  Convention  Action 

The  Presidential  Election  Year  Congressional  District  Convention  shall  elect 
three  delegates  and  three  alternates  to  the  Republican  National  Convention,  and 
shall  nominate  one  Presidential  Elector.  No  organizational  changes  shall  take 
place  except  as  provided  in  this  section. 

C.  Credentials 

The  Chairman  and  Secretary  of  the  Congressional  District  shall  certify  election 
of  delegates  and  alternates,  and  nominee  for  Presidential  Elector  on  forms  fur- 
nished by  the  State  Central  Committee.  Completed  District  Credentials,  plus  com- 
pleted Credentials  for  the  Counties  within  the  District,  shall  be  in  the  hands  of  the 
State  Credentials  Committee  Chairman  by  the  deadline  set  by  the  State  Chairman. 

ARTICLE  IX 
CONGRESSIONAL  DISTRICT  EXECUTIVE  COMMITTEE 

I.  Membership 

Membership  of  the  Congressional  District  Executive  Committee  shall  be  composed  of: 

A.  The  officers  elected  at  the  District  Convention. 

B.  All  duly  elected  County  Chairmen  and  Vice  Chairmen  within  the  District. 

C.  All  members  of  the  State  Executive  Committee  who  are  elected  by  the  District 
Convention  under  the  provisions  in  ARTICLE  VIII,  Section  B3. 

D.  Such  others  as  the  District  Plan  of  Organization  may  provide. 

II.  Powers  and  Duties 

The  Congressional  District  Executive  Committee  shall  encourage  qualified  candi- 
dates for  Congress:  cooperate  with  the  Judicial,  Senatorial,  and  Legislative  Executive 
Committees  in  encouraging  qualified  candidates  for  those  offices,  especially  in  multi- 
county  districts:  approve  a  finance  chairman;  and  cooperate  with  the  County  and  State 
Executive  Committees  in  all  campaigns. 

III.  Meetings 

The  Congressional  District  Executive  Committee  shall  meet  at  least  each  calendar 
quarter  of  the  year,  upon  call  of  the  Congressional  District  Chairman.  One-quarter 
of  the  members  of  the  Committee  shall  constitute  a  quorum  for  the  transaction  of 
business.  There  shall  be  no  proxy  voting. 

IV.  Duties  of  Officers 

A.  The  Congressional  District  Chairman,  with  the  advice  and  consent  of  the  District 
Executive  Committee,  shall  have  general  supervision  of  the  affairs  of  the  Party 
within  its  District.  He  shall  assist  the  State  Chairman  in  carrying  out  State  Pro- 
grams, supervise  the  Congressional  campaigns  until  such  time  as  a  Campaign 
Manager  shall  have  been  appointed,  maintain  contact  with  all  Counties  within  his 
District,  and  shall  be  responsible  for  the  proper  organization  and  functioning  of 
those  Counties.  He  shall  maintain  constant  liaison  with  all  County  Chairmen  with 
regard  to  a  Republican  organization  in  every  precinct  within  his  District.  In  addi- 
tion, he  shall  furnish,  upon  request,  each  County  Chairman  and  each  County 
Executive  Committee  officer  an  accurate  and  up-to-date  list  of  all  County  Execu- 
tive Committee  officers  within  his  District  to  include  title,  name,  address,  and  zip 
code.  These  lists  shall  be  updated  periodically  to  insure  that  the  latest  information 


214  North  Carolina  Manual 


is  provided  to  those  to  wlioin  it  is  required  to  be  provided.  He  shall  appoint 
a  Finance  Chairman  and  Audit  Chairman.  He  shall  be  an  "Ex  Officio"  member  of 
all  District  Commitees.  He  shall  havesuchotherdutiesasmay  be  prescribed  by  the 
State  p]xecutive  Committee. 

B.  The  Vice  Chairman  shall  be  Chief  Assistant  to  the  District  Chairman  and  shall  act 
as  Chairman  in  the  Absence  of  the  Chairman;  shall  maintain  liaison  with  the 
County  Vice  Chairman  throughout  the  District  (where  applicable)  and  shall  have 
such  other  duties  as  may  be  prescribed  by  the  District  Committee.  The  Vice 
Chairman  will  be  an  "Ex  Officio"  member  of  all  District  Committees  unless  other- 
wise designated. 

C.  The  Secretary  shall  keep  all  minutes  and  records  and  shall  maintain  a  roster  of  all 
officers  of  the  counties  within  the  District. 

D.  The  Treasurer  shall  receive  and  disburse  all  funds  for  Party  expenditures  pur- 
suant to  authority  duly  given  by  the  District  Committee  and  will  make  a  financial 
report  to  all  District  Executive  Committee  meetings.  The  Treasurer  shall  fulfill  all 
financial  reports  and  obligations  required  under  the  state  and  federal  election 
laws. 

V.  Vacancies  and  Removals 

A.  In  case  of  death,  resignation,  discontinuance  of  residency  within  the  District,  re- 
moval of  any  officer  of  the  Congressional  District  Executive  Committee,  or  other 
vacancy,  the  resulting  vacancy  shall  be  filled  by  the  remaining  members  of  the 
Committee  at  the  next  officially  called  District  meeting. 

B.  Any  officer  of  the  Congressional  District  Executive  Committee  may  be  removed  by 
a  two-thirds  vote  of  the  Congressional  District  Executive  Committee  after  being 
notified  of  the  charges  against  him  signed  by  not  less  than  one-third  of  the 
members  of  the  Committee,  and  allowing  him  thirty  (30)  days  to  appear  and  defend 
himself;  provided  further  that  said  cause  for  removal  shall  be  confined  to  gross 
inefficiency.  Party  Disloyalty,  or  failure  to  act  in  compliance  with  the  District  or 
State  Plans  of  Organization.  Such  removal  may  be  appealed,  within  twenty  (20) 
days,  to  the  State  Central  Committee,  and  their  decision  shall  be  final. 


ARTICLE  X 
DISTRICT  FINANCE  COMMITTEE 

The  District  Finance  Chairman  shall  serve  as  Chairman  of  the  Congressional  District 
Finance  Committee,  which  shall  be  composed  of  the  Finance  Chairmen  of  all  the  Counties 
within  the  District,  the  Congressional  District  Chairman,  and  the  Congressional  District 
Treasurer,  plus  three  additional  members  to  be  elected  by  the  members  of  the  Finance 
Committee.  Other  officers  as  may  be  deemed  necessary  may  be  elected  by  and  from  the 
members  of  the  Committee.  This  Committee  shall  cooperate  with  the  State  Finance 
Committee  and  with  County  F'inance  Committees  in  all  fund-raising  efforts. 


Republican  Party  215 


ARTICLE  XI 
STATE  CONVENTIONS 

I.  Biennial  State  Convention 

A.  A  Biennial  State  Convention  shall  be  called  in  every  odd-numbered  year  to  be  held 
in  the  month  of  May  of  said  odd-numbered  year,  by  the  Chairman  of  the  Republican 
State  Executive  Committee  after  giving  sixty  (60)  days  written  notice  of  the  time 
and  place  for  holding  same  to  all  members  of  the  State  Executive  Committee  and 
to  all  County  Chairmen.  Delegates  and  alternates  elected  at  the  County  Conven- 
tions, unless  successfully  challenged,  shall  sit  as  delegates  and  alternates  at  the 
Biennial  State  Convention.  FOR  1981  ONLY,  the  Biennial  State  Convention  shall 
be  called  on  a  date  set  by  the  Chairman  of  the  State  Republican  Executive  Com- 
mittee upon  sixty  (60)  days  written  notice  of  the  time  and  place  to  all  members  of 
the  State  Executive  Committee.  This  convention  shall  be  held  after  the  General 
Assembly  has  completed  Congressional  redistricting. 

B.  In  every  odd-numbered  year,  the  Biennial  State  Convention  shall  elect  a  State 
Chairman  and  a  Vice  Chairman  (of  the  opposite  sex)  who  shall  serve  for  a  term  of 
two  years  or  until  their  successors  are  elected. 

II.  Presidential  Election  Year  State  Convention 

A.  A  Presidential  Election  Year  State  Convention  shall  be  called  in  every  Presidential 
Election  Year  between  the  date  of  the  Presidential  Preferential  Primary  Election 
and  35  days  prior  to  the  Republican  National  Convention  of  said  Presidential  Elec- 
tion year,  by  the  Chairman  of  the  Republican  State  Executive  Committee  after 
giving  sixty  (60)  days  written  notice  of  the  time  and  place  for  holding  same  to  al! 
members  of  the  State  Executive  Committee  and  to  all  County  Chairmen.  Delegates 
and  Alternates  elected  at  the  Presidential  Election  year  County  Conventions,  un- 
less successfully  challenged,  shall  sit  as  delegates  and  alternates  at  the  Presiden- 
tial Election  Year  State  Convention. 

B.  In  every  Presidential  Election  Year  the  Presidential  Election  Year  Convention 
shall  elect  delegates  and  alternates  to  the  National  Convention,  in  addition  to  those 
specified  under  Article  VIII,  in  the  number  stipulated  by  the  State  Chairman  as 
determined  by  the  National  Rules.  Unless  in  conflict  with  rules  of  the  National 
Republican  Party,  the  bonus  delegates  seats  awarded  by  the  Republican  National 
Convention  for  Gk)vernor  or  United  States  Senator  shall  be  assigned  to  those 
individuals  if  they  so  desire.  They  shall  further  nominate  a  National  Committee- 
man and  National  Committeewoman  who  shall  serve  for  a  term  of  four  years  or 
until  their  successors  are  elected;  and  nominate  two  Presidential  Electors  at  large. 


ARTICLE  XII 
STATE  EXECUTIVE  COMMITTEE 

I.  Membership 

A.  The  State  Executive  Committee  shall  be  composed  of  the  following:  The  Congres- 
sional District  Chairmen,  the  Congressional  District  Vice  Chairmen,  the  Congres- 
sional District  Finance  Chairmen,  and  those  persons  elected  by  the  District  Con- 
ventions under  ARTICLE  VIII,  Section  I,  Sub-Section  B3.  of  this  Plan. 


;  1  (■)  North  Carolina  Manual 


U.  'I"lu'  Stall'  Chainnan.  imnicdiati'  pasl  Slalc  Chairman,  \'ice  Chairniaii.  National 
C'otnniittrenian.  National  Committeewoman.  Secretary,  Assistant  Secretary, 
Treasurer,  AssisUint  Treasurer.  Finance  ChairtTian.  (Jeneral  Counsel,  Director  of 
Minority  Affairs  and  Assistant  Director  of  Minority  Affairs. 

C.  The  Chaii"man.  National  Coniniitteeman  and  National  Coniniitteewoman  of  the 
^'oun.tr  I\epul)lican  Federation.  The  President.  President-Fleet,  and  Past  Presi- 
dent of  the  Ivepul)lican  Women's  P'ederation.  The  Chairman  of  the  North  Carolina 
CoUe^^e  Republicans  and  the  Chairman  of  the  North  Carolina  Teenage  Republi- 
cans. 

I).  All  current  Republican  members  of  the  United  States  Cong-ress.  Ciovernor,  Mem- 
bers of  the  Council  of  State,  the  State  Ijegislature,  and  the  State  Board  of  Flections. 

F.  All  past  Republican  membersof  the  United  States  Congress,  Governors,  and  mem- 
bers of  the  Council  of  State. 

F.   All  County  Chairmen  and  Vice  Chairmen. 

IL  Powers  and  Duties  of  Committee 

The  State  Fxecutive  Committee  shall  elect  a  Secretary  and  an  Assistant  Secretary, 
a  Treasurer,  Assistant  Treasurer,  a  Director  of  Minority  Affairs,  Assistant  Director  of 
Minority  Affairs,  and  a  (leneral  Counsel,  who  shall  serve  for  a  term  of  two  years  or 
until  their  successors  are  elected.  The  Committee  shall  formulate  and  provide  for  the 
execution  of  such  plans  and  measures  as  it  may  deem  contiuctive  to  the  best  interests 
of  the  Republican  Party.  It  shall  approve  an  Auditing  Committee  of  at  least  three 
members  to  conduct  a  yearly  audit:  approve  such  audit:  adopt  a  budget:  and  shall  have 
active  management  of  all  affairs  of  the  Party  within  the  State.  It  may  delegate  such 
duties  as  it  deems  proper  to  the  State  C'entral  Committee. 

When  monies  are  raised  and  expenditures  authorized  by  other  than  the  State  Central 
Committee  or  the  State  Executive  Committee  on  behalf  of  any  candidate  for  state  or 
National  office,  the  Party  shall  not  be  held  liable:  except,  however,  that  the  State 
Executive  Committee,  by  a  two  thirds  vote  of  a  quorum  present,  may  assume  any  por- 
tion of  such  debts  it  deems  advisable. 

III.  Committee  Meeting's 

The  State  Executive  Committee  shall  meet  at  least  twice  per  calendar  year,  upon  call 
of  the  Chairman  at  such  times  as  the  State  Chairman  shall  determine  after  giving 
fifteen  (15)  days  written  notice  to  all  Committee  members:  or  upon  petition  of  one- 
third  of  the  members  of  the  Committee.  Twenty-five  percent  (25",,)  of  the  members 
shall  constitute  a  (juorum  for  the  transaction  of  business.  There  shall  be  no  proxy 
voting. 

IV.  Duties  of  Officers 

A.  The  State  Chairman,  with  the  advice  and  consent  of  the  Central  Committee,  shall 
have  general  supervision  of  the  affairs  of  the  Party  within  the  State.  He  shall  pre- 
side at  all  meetings  of  the  State  Executive  Committee  and  shall  perform  such 
duties  as  may  be  prescribed  by  the  State  Flxecutive  Committee.  He  shall  appoint 
with  the  approval  of  the  State  Central  Committee  a  Finance  Chairman  who  shall 
serve  at  the  pleasure  of  the  State  Chairman.  The  State  Chairman  shall  appoint 
convention  committees  and  temporary  officers.  He  shall  be  responsible  for  the 
campaigns  of  the  Governor  and  Lieutenant  Governor  until  such  time  as  a  per- 
manent campaign  manager  may  be  appointed.  The  State  Chairman  may  delegate 
authority  to  the  L)istrict  Chairmen  to  act  in  his  behalf  on  any  matter. 


Republican  Party  217 


B.  The  Vice  Chairman  shall  be  Chief  Assistant  to  the  Chairman  and  shall  act  as 
Chairman  in  the  absence  of  the  Chairman.  The  Vice  Chairman  shall  maintain  close 
liaison  with  the  District  and  County  Vice  Chairman,  encourage  and  direct 
activities  in  the  Party  structure.  The  Vice  Chairman  shall  work  with  the  National 
Committeewoman  and  Committeeman  and  provide  them  with  information  and 
assistance  on  state  matters.  The  Vice  Chairman  shall  have  such  other  duties  as  may 
be  prescribed  by  the  State  Executive  and  Central  Committees. 

C.  The  National  Committman  and  National  Committeewoman  shall  maintain  liaison 
with  the  National  Republican  Party,  the  State  Executive  and  Central  Committees. 

D.  The  Secretary  shall  keep  minutes  of  all  meetings.  The  Assistant  Secretary  shall 
assist  the  Secretary  in  the  above  duties  and  shall  act  as  Secretary  in  the  absence  of 
Secretary.  The  Secretary  will  distribute  to  all  Executive  Committee  members 
minutes  of  the  past  Central  and  Executive  Committee  meetings. 

E.  The  State  Treasurer  shall  receive  and  disburse  all  funds  collected  or  earned  by  the 
State  Party  and  all  disbursements  shall  be  made  by  him.  All  funds  shall  be 
deposited  in  a  central  location  at  the  Treasurer's  direction.  The  Treasurer  shall  be 
bonded  in  an  amount  fixed  by  the  State  Central  Committee— the  premium  to  be 
paid  from  Party  funds.  The  Treasurer  shall  submit  such  financial  reports  as  are 
required  by  the  state  and  federal  campaign  election  laws.  The  Assistant  Treasurer 
shall  assist  the  Treasurer  and  have  the  power  to  make  disbursements  in  the 
absence  of  the  Treasurer. 

F.  The  General  Counsel  shall  advise  the  Executive  Committee  on  all  legal  matters  and 
shall  act  as  Parliamentarian  at  all  meetings  of  the  Committee. 

G.  The  Director  of  Minority  Affairs  shall  develop  the  means  to  attain  support  for  the 
State  Executive  Committee  from  minority  groups  as  those  groups  are  predeter- 
mined by  age,  sex,  creed  or  color  within  the  State. 

V.  Vacancies  and  Removals 

A.  In  case  of  death,  resignation,  discontinuance  of  residency  within  the  State,  or 
removal  of  any  officer  of  the  State  Executive  Committee,  the  resulting  vacancy 
shall  be  filled  by  the  State  Executive  Committee.  In  caseof  death,  resignation,  dis- 
continuance of  residency  within  the  District,  or  removal  of  any  member  repre- 
senting a  Congressional  District,  the  vacancy  shall  be  filled  by  the  remaining  mem- 
bers of  the  Congressional  District  in  which  such  vacancy  occurs. 

B.  Each  officer  and  each  member  of  the  State  Executive  Committee  shall  refrain 
utilizing  the  powers  and  dignity  of  his  or  her  office  or  position  in  any  Republican 
primary  for  any  level  of  office. 

C.  Any  officer  or  member  may  be  removed  by  a  two-thirds  vote  of  the  Committee  after 
being  furnished  with  notice  of  the  charges  against  him.  signed  by  not  less  than 
one-third  of  the  members  of  the  Committee  and  allowing  him  thirty  (W)  days  to 
appear  and  defend  himself;  provide  further  that  said  cause  for  removal  shall  be 
confined  to  gross  inefficiency.  Party  disloyalty,  or  failure  to  act  in  compliance  with 
this  Plan  of  Organization.  The  decision  of  the  State  Executive  Committee  shall  be 
final. 


218  North  Carolina  Manual 


ARTICLE  XIII 
STATE  CENTRAL  COMMITTEE 

L  Membership 

The  State  Central  Committee  shall  be  composed  of  the  following: 

A.  The  Congressional  District  Chairmen;  the  Congressional  District  Vice  Chairman 
shall  act  in  the  absence  of  the  Chairman. 

B.  The  Chairman.  Vice  Chairman,  National  Committeeman,  National  Committee- 
woman,  Secretary,  Treasurer,  General  Counsel,  Director  of  Minority  Affairs, 
and  State  F^inance  Chairman. 

C.  The  Chairman  of  the  Young  Republican  Federation  and  the  President  of  the 
Republican  Women's  Federation.  The  Chairman  of  the  North  Carolina  College 
Republicans  and  the  Chairman  of  the  North  Carolina  Teenage  Republicans  shall 
be  voting  members. 

D.  The  immediate  past  State  Chairman  and  the  Republican  Joint  Caucus  Leader  of 
General  Assembly. 

IL  Powers  and  Duties 

The  State  Central  Committee  shall  have  the  power  tx)  appoint  a  Campaign  Committee, 
a  Publicity  Committee,  a  Committee  on  Senior  Citizens  Affairs,  a  Budget  Committee, 
and  such  other  committees  as  it  may  deem  necessary  for  the  proper  conduct  of  the 
State  Executive  Committee;  to  formulate  fiscal  policy,  establish  quotas,  prepare  a 
budget,  to  set  the  date  for  the  Biennial  State  Convention  as  provided  for  in  Article 
VIII,  Section  lA  and  Article  XI,  Section  lA  above  and  the  Presidential  Election  Year 
Precinct  Meetings,  County,  Congressional  District  and  State  Conventions  between 
February  1  and  thirty-five  (35)  days  prior  to  the  Republican  National  Convention  in 
Presidential  Election  years,  in  accordance  with  National  Rules;  and  to  do  all  things 
pertaining  to  Party  affairs  which  it  may  be  authorized  to  do  by  the  State  Executive 
Committee.  It  shall  be  responsible  for  initiating  all  campaigns  for  the  United  States 
Senate  and  Council  of  State  and  coordinating  them  as  determined  feasible.  The  State 
Central  Committee  shall  keep  accurate  accounts  of  its  proceedings  and  shall  make 
annual  reports  to  the  State  Executive  Committee. 

The  Committee  shall  contract  with,  as  a  full-time  Executive  Director,  a  person  of 
highest  character  and  professional  political  competence  to  execute  on  a  day-by-day 
basis  the  mission  of  the  committee.  The  Committee  shall  provide  on  a  full-time  basis  in 
the  vicinity  of  the  Capital  City  of  North  Carolina  adequate  offices  for  the  Executive 
Director  and  such  staff  as  the  Committee  shall  provide  for  him,  which  offices  shall  be 
known  as  Headquarters,  North  Carolina  Republican  Party.  The  Central  Committee 
is  charged  with,  in  addition  to  all  other  duties,  the  mission  of  creating  an  effective 
Republican  organization  in  every  political  precinct  in  North  Carolina. 

III.  Meetings 

The  State  Central  Committee  shall  meet  at  least  every  other  month  upon  call  of  the 
Chairman  upon  ten  ( 10)  days  notice  to  all  members  or  upon  petition  of  one-third  of  the 
members  of  the  Committee.  One-third  of  the  members  listed  in  Article  XIII,  Sections 
lA  through  ID  shall  constitute  a  quorum  for  the  transaction  of  business.  There  shall  be 
no  proxy  voting. 


Republican  Party  219 


IV.  Duties  of  Officers 

The  Officers  of  the  State  Executive  Committee  shall  act  as  Officers  of  the  State 
Central  Committee,  with  corresponding  duties. 

ARTICLE  XIV 
STATE  FINANCE  COMMITTEE 

I.  Membership 

The  Finance  Committee  shall  consist  of  the  State  Finance  Chairman,  the  Congres- 
sional Finance  Chairman,  and  the  State  Chairman,  plus  ten  additional  members  to  be 
elected  by  the  members  of  the  Finance  Committee.  The  State  Finance  Chairman  shall 
serve  as  Chairman  of  the  State  Finance  Committee.  Other  officers  as  may  be  deemed 
necessary  may  be  elected  by  and  from  the  members  of  the  Committee. 

II.  Powers  and  Duties 

It  shall  be  the  duty  of  the  State  Finance  Committee  to  develop  ways  and  means  to  prop- 
erly finance  the  General  Election  Campaigns  and  other  business  and  affairs  of  the 
Republican  Party.  The  Committee  shall  manage  a  united  fund-raising  effort  in 
cooperation  with  the  State  Central  Committee  only  in  those  counties  with  the  approval 
of  the  County  Executive  Committee;  and  cooperate  with  District  and  County  organi- 
zations for  effective  fund-raising  campaigns.  Said  Committee  shall  not,  directly  or 
indirectly,  raise  or  collect  funds  for  the  benefit  of  any  candidates  for  Primary  Elec- 
tions. All  persons  making  contributions  to  the  State  Finance  Committee  of  $10.00  or 
more  shall  be  furnished  with  a  receipt  thereof.  Contributions  going  directly  to  the 
National  Committee  or  to  any  candidate  shall  not  be  acknowledged  by  the  State 
Treasurer  or  recorded  as  a  regular  contribution  to  the  Republican  Party  of  North 
Carolina.  Permanent  record  of  all  contributions  shall  be  maintained  by  the  State 
Chairman  and  State  Treasurer,  and  such  records  shall  be  available,  upon  request,  to 
the  appropriate  County  and  District  Chairmen. 

III.  Duties  of  Officers 

The  Finance  Chairman  shall  preside  at  all  meetings  of  the  Committee  and  shall  be  the 
chief  liaison  between  the  Finance  Committee  and  the  State  Central  Committee.  Others 
officers  shall  have  such  duties  as  may  be  prescribed  by  the  Committee. 

ARTICLE  XV 
GENERAL  CONVENTION  PROCEDURE 

I.  Biennial  Conventions  and  Presidential  Election  Year  Conventions 

The  County,  Congressional  District,  and  State  Conventions  shall  be  called  to  order 
by  their  respective  Chairman,  or,  in  the  absence  of  the  Chairman,  by  the  Vice  Chair- 
man or  Secretary,  in  order  stated,  who  shall  have  the  power  to  appoint  the  necessary 
Convention  Committees  and  temporary  officers  at,  or  before,  the  convening  of  the 
Convention. 

II.  Voting  Procedure 

No  delegate,  alternate,  or  other  member  of  a  Convention  shall  cast  any  vote  by  proxy; 
provided,  however,  that  any  delegate  or  delegates  present  shall  have  the  right  to  cast 
the  entire  vote  of  the  County  in  District  and  State  Conventions.  No  precinct  shall  cast 


220  North  Carolina  Manual 


uwvv  votes  than  it  has  duly  elected  deleKales  on  the  floor  at  the  County  Convention.  No 
person  shall  be  seated  as  a  delejjate  or  alternate  in  any  County,  District,  or  State  Con- 
vention unless  such  person  shall  have  been  duly  elected  a  deleg'ate  or  alternate  by  the 
approjiriate  precinct  meeting  or  County  ('onvention:  EXCP]PT,  the  rejjistered 
Rei)ul)lican  or  Republicans,  present  at  a  County  Convention  from  an  unorjyanized 
precinct,  which  has  not  had  its  credentials  accepted,  shall  have  the  right  to  vote  one 
vote  per  precinct,  pro-rated  among-  those  present  from  that  precinct. 

111.  Special  Conventions 

The  State  Central  Committee,  at  any  time,  in  the  interests  of  the  Republican  Party, 
may  direct  the  State  Chairman  or  the  Congressional  District  Chairmen,  to  issue  call 
for  special  Senatorial,  Judicial,  or  Legislative  organizational  meetings,  and  special 
County  and  Congressional  District  Conventions,  in  any  or  all  of  the  Counties  and  Dis- 
tricts of  the  State.  The  procedure  for  calling  regular  biennial  meetings  and  conven- 
tions shall  apply  to  the  calling  of  special  meetings  and  conventions  so  far  as  applicable 
and  not  inconsistent  with  this  Plan  of  Organization. 

ARTICLE  XVI 
OFFICIAL  RECORDS 

I.  Minutes  of  Official  Actions 

Minutes  shall  be  kept  by  all  Committees  and  Conventions  of  official  actions  taken  and 
a  copy  shall  be  filed  with  the  Chairman  of  the  appropriate  Committee  or  Convention 
and  with  Republican  State  Headquarters. 

II.  F'inancial  Accounts 

The  Chairman,  Treasurer,  and  Finance  Chairman  of  the  County,  District,  and  State 
Committees  shall  keep  faithful  and  accurate  records  of  any  and  all  monies  received  by 
them  for  the  use  of  said  Committees  and  shall  make  faithful  and  accurate  reports 
thereof  when  so  requested. 


ARTICLE  XVII 
APPOINTMENTS 

I.  Notification 

It  shall  be  the  duty  of  the  State  Chairman  to  transmit  notice  of  all  known  vacancies  on  a 
District  or  State  level  to  those  persons  having  jurisdiction  in  such  appointments. 

11.  County  appointments 

When  a  vacancy  occurs  in  a  governmental  office  in  any  properly  organized  County, 
such  vacancy  shall  be  filled  by  recommendation  of  the  State  Chairman  and  County 
Chairman. 

III.  District  appointments 

When  a  vacancy  occurs  in  a  governmental  office  on  a  District  level,  such  vacancy  shall 
be  filled  by  recommendation  of  the  State  Chairman,  only  upon  majority  vote  of  the 
National  Committeeman  and  National  Committeewoman  and  members  of  the  State 
Executive  Committee  from  the  counties  embraced  in  the  territory  served  by  the 
office  in  question,  at  a  meeting  called  for  that  purpose. 


Republican  Party  221 


IV.  State  appointments 

When  a  vacancy  occurs  in  a  governmental  office  on  the  state  level,  such  vacancy  shall 
be  filled  by  recommendation  of  the  State  Chairman,  only  upon  majority  vote  of  the 
State  Executive  Committee  at  a  meeting  called  for  that  purpose. 


ARTICLE  XVIII 
FORFEITURE  OF  OFFICIAL  PRIVILEGES 

Any  officer  or  member  of  a  Precinct  Committee,  County  Executive  Committee,  District 
Committee,  State  Executive  Committee,  or  State  Central  Committee  who,  for  any  reason  is 
removed  or  resigns  from  said  position  shall  forfeit  all  rights  and  privileges  in  any  way  con- 
nected with  that  position. 


ARTICLE  XIX 
NATIONAL  CONVENTION  RULES 

The  first  ballot  vote  of  the  North  Carolina  delegates  to  the  Republican  National  Presiden- 
tial Convention  shall  equal,  rounded  off  to  the  nearest  delegate,  the  percentage  vote  re- 
ceived in  the  North  Carolina  Presidential  Preference  Primary  by  each  candidate,  subject 
to  limitation  that  no  candidate  who  received  less  than  10%  (ten  percent)  of  the  total  vote  in 
said  primary  shall  be  entitled  to  receive  votes  cast  by  the  North  Carolina  delegation.  The 
Delegate  vote  on  the  first  ( 1st)  ballot  attributable  to  those  candidates  who  received  less  than 
ten  (10%)  percent  of  the  Primary  vote  shall  be  allocated  among  those  candidates  who  re- 
ceived at  least  ten  ( 10%)  percent  of  the  Primary  vote  on  a  pro  rata  basis.  Any  votes  cast  as 
"uncommitted"  or  "no  preference"  in  the  Presidential  Election  Primary  will  be  con- 
sidered as  a  candidate  category  when  determining  the  number  of  delegates  apportioned. 
The  ten  ( 10%)  percent  rule  applies  also  to  this  category.  "After  the  vote  on  the  first  ballot  by 
a  political  party  at  its  National  Convention,  as  required  by  this  Article,  all  responsibility 
under  this  Article  shall  terminate  and  further  ballotting  shall  be  the  prerogative  of  the 
political  parties  as  might  be  prescribed  by  the  rules  of  such  political  parties."  (G.S.  163- 
213.8)  In  the  event  of  the  death  or  withdrawal  of  a  candidate  prior  to  the  first  ballot,  any 
delegate  votes  which  would  otherwise  be  allocated  to  him,  shall  be  considered  uncom- 
mitted. 

ARTICLE  XX 
APPLICABILITY  AND  EFFECTIVENESS  OF  THIS  PLAN 

I.  Rules  as  to  Towns  and  Cities 

This  Plan  of  Organization  is  not  intended  to  extend  to,  or  establish  organizations  for 
the  Republican  Party  of  the  various  towns  and  cities  of  the  State  of  North  Carolina 
as  separate  units  from  the  precinct  and  county  organization.  Qualified  and  registered 
Republican  voters  of  the  towns  and  cities  of  the  state  may  organize  and  promulgate 
their  own  rules  not  inconsistent  with  these  rules  and  the  organizations  heroin 
established. 


222  North  Carolina  Manual 


U.  liuU's  as  to  Counties  and  Districts 

The  Precinct  and  County  Committees  and  County  Conventions,  and  the  district 
Committees  and  Conventions  are  authorized  to  promulgate  such  additional  rules  and 
establish  such  additional  Party  officers  or  committees  for  their  respective  organiza- 
tions, not  inconsistent  with  these  rules,  as  shall  be  deemed  necessary.  Counties  may 
establish  Executive  Boards  to  transact  the  business  of  the  Party  between  County 
Executive  Committee  meetings. 

III.  Controversies 

Controversies  in  any  County  or  District  with  respect  to  the  organizations  set  up  therein 
under  this  Plan,  shall  be  referred  to  the  State  Chairman,  National  Committeeman, 
National  Committeewoman,  and  CJeneral  Counsel  for  arbitration.  Ruling  shall  be 
made  within  sixty  (60)  days  and  their  decision  shall  be  final. 

IV.  Parliamentary  Authority 

Roberts  Rules  of  Order  Newly  Revised  shall  govern  all  proceedings,  except  when 
inconsistent  with  this  State  Plan  of  Organization  or  Convention  Rules  properly 
adopted. 

V.  Effective  Date  of  this  Plan 

This  Plan  of  Organization  shall  become  effective  and  repeal  and  supercede  all  other 
rules,  except  as  specifically  noted,  immediately  following  adjournment  of  the  State 
Convention  in  Raleigh,  North  Carolina,  on  May  19,  1979.  This,  however,  shall  not 
invalidate  any  action  taken  under  the  previous  rules  prior  to  the  date  above. 

Mr.  Harry  Bagnal,  Chairman 
Plan  of  Organization  Committee 


Republican  Party  223 

STATE  EXECUTIVE  COMMITTEE 
NORTH  CAROLINA  REPUBLICAN  PARTY 

STATE  ORGANIZATION 

Office  Officer  Aridreas 

Chairman Jackson  F.  Lee Fayetteville 

Vice  Chairman Mrs.  Mary  Jane  Hollyday Asheville 

Secretary Mrs.  Karol  Goebel Charlotte 

Assistant  Secretary Mrs.  Grace  Haig Chapel  Hill 

Treasurer Thomas  L.  Lucas,  Jr Raleigh 

Assistant  Treasurer James  D.  Moyer Wilson 

Legal  Counsel Charles  B.  Neely,  Jr Raleigh 

State  Finance  Chairman James  A.  Moore Jacksonville 

National  Committeeman Dr.  John  East Greenville 

National  Committee  woman Mrs.  Betty  Lou  Johnson  Raleigh 

Joint  Caucus  Leader Rep.  Harold  Brubaker Asheboro 

Past  State  Chairman  Robert  G.  Shaw Greensboro 

Director  of  Minority  Affairs William  Fisher Greensboro 

Assistant  Director  of 
Minority  Affairs  John  J.  Hawkins  Warrenton 

Member  of  State  Board  of  Elections  .John  J.  Stickley Charlotte 

Mrs.  Shirley  Herring Kinston 

YOUNG  REPUBLICAN  FEDERATION 

Chairman Mrs.  Linda  Anderson Statesville 

National  Committeeman Joe  Beard Charlotte 

National  Committeewoman Ms.  Betsy  Hamilton  Pinehurst 

WOMEN'S  FEDERATION 

President Mrs.  Vivian  Harris Badin 

Past  President  Mrs.  Barbara  Boyce Charlotte 

COLLEGE  REPUBLICANS 

Chairman Barry  Upchurch  Tucson,  Arizona 

TEEN-AGE  REPUBLICANS 

Chairman Robert  Leath Fayetteville 


224  North  Carolina  Manual 


NORTH  CAROLINA  REPUHLICAN  COUNTY  CHAIRMEN 

1979 

Ciiiiiitii  Cliiiiniiitii  Addrisn 

Alamance Cary  Allred Burlington 

Alexander  (ieorg-e  Rader Taylorsville 

Alleg-hany Arnold  L.  Younj? Sparta 

Anson    John  B.  Christie Wadesboro 

Ashe James  0.  Hartmann Jefferson 

Avery Jack  Hujjhes Newland 

Beau'"ort R.  p]uRene  Perrey Washinprton 

Bertie  (Hen  Lancaster Windsor 

Brunswick Mrs.  Mavis  M.  Freeman Shallotte 

Bladen Mrs.  Jewel  Thomas Elizabethtown 

Buncombe  William  T.  Biggers Asheville 

Burke  Ms.  Betty  Hooks Jonas  Ridge 

Cabarrus  Edwin  Tomlin   Concord 

Caldwell David  T.  Flaherty Lenoir 

Camden Warren  E.  Riggs Shiloh 

Carteret  Jerry  Hardesty Beaufort 

Caswell Lloyd  M.  Gentry  Yanceyville 

Catawba Tom  Dlugos Hickory 

Chatham Wayne  Thomas Siler  City 

Cherokee Joe  Clayton  Murphy 

Chowan Terrence  W.  Boyle  Edenton 

Clay Narvel  Garrett Hayesville 

Cleveland Charles  E.  McCartney Shelby 

Columbus J.  Frank  Merritt Hamstead 

Craven I^u  Colombo New  Bern 

Cumberland   Helen  Moress  Fayetteville 

Currituck Porcius  F.  Crank,  Jr Harbinger 

Dare Robert  C.  Kenan  Kitty  Hawk 

Davidson D.  Leon  Rickard   Thomasville 

Davie E.  Edward  Vogler,  Jr Mocksville 

Duplin Dr.  Corbett  L.  Quinn Magnolia 

Durham  Ms.  Julie  Simons Durham 

Edgecombe ( ieorge  Alton  Grayiel Tarboro 

Forsyth Edward  Powell   Winston-Salem 

Franklin Donald  F.  Ayscue Henderson 

Gaston R.  I^.  Voorhees Gastonia 

Gates E.  M.  Rountree Corapeake 

Graham Delmas  Shuler Robbinsville 

Granville  J.  P.  Johnson,  Jr Oxford 

Greene Gary  W.  Tingen Snow  Hill 

Guilford  William  T.  Evans  Summerfield 

Halifax T.  A.  Merritt.  Jr Roanoke  Rapids 

Harnett J.  Michael  McLeod Dunn 

Haywood (NONE)    

Henderson J.  Harold  Hill East  Flat  Iteck 

Hertford John  R.  Moore,  Jr Ahoskie 

Hoke   (NONE)  

Hyde  Ralph  Harvis  Swan  Quarter 

Iredell Ed  Canupp  Statesville 


Republican  Party  225 


Jackson Orville  Coward,  Jr Sylva 

Johnston E.  Joan  Jones Smithfield 

Jones Wallace  W.  Wicks Maysville 

Lee Walter  Bridges,  Jr Sanford 

Lenoir P.  C.  Barwick,  Jr Kinston 

Lincoln  Joe  L.  Kiser Vale 

Macon Harold  Corbin Franklin 

Madison  Dr.  Larry  N.  Stern Mars  Hill 

Martin Kenneth  H.  Roberson Robersonville 

McDowell John  Freshour  Old  Fort 

Mecklenburg David  Sentelle  Charlotte 

Mitchell  Hal  G.  Harrison Spruce  Pines 

Montgomery T.  Rick  Smith Troy 

Moore  George  W.  Little  Southern  Pines 

Nash   Dennis  A.  Frazier Nashville 

New  Hanover Fries  Shaffner,  Jr Wrightsville  Beach 

Northampton   W.  T.  Outland Woodland 

Onslow  Lee  Lynch  Jacksonville 

Orange  Richard  Smyth Chapel  Hill 

Pamlico C.  Ralph  Forrest Bayboro 

Pasquotank  Leo  J.  Sheetz Elizabeth  City 

Pender Helen  W.  Merritt Hampstead 

Perquimans (NONE)  

Person Donald  Waldo Roxboro 

Pitt Jim  Mclntyre Greenville 

Polk A.  Paul  Butler Tryon 

Randolph Alan  V.  Pugh Asheboro 

Richmond Robert  Weatherly Hamlet 

Robeson John  R.  Jones Pembroke 

Rockingham  James  J.  Eanes Eden 

Rowan    Robert  L.  Saunders Salisbury 

Rutherford Judson  Caldwell Forest  City 

Sampson Robert  L.  Williams Autryville 

Scotland Joyce  Hamby  Laurinburg 

Stanly Betty  Lambert Albemarle 

Stokes Marshall  Hall  King 

Surry William  F.  Huckaby Pilot  Mountain 

Swain  Bob  Grindle Bryson  City 

Transylvania William  M.  Ives Brevard 

Tyrrell John  Kirkland  Columbia 

Union Oscar  Y.  Harward  Monroe 

Vance  Mrs.  Ruby  Lassiter Henderson 

Wake William  J.  Stuckey Raleigh 

Warren John  J.  Hawkins  Warrenton 

Washington (NONE)  

Watauga Ralph  L.  Hayes  Triplette 

Wayne Frank  Foster  ( ioldshoro 

Wilkes John  (Garwood North  Wilkesboro 

Wilson Philip  R.  Taylor Wilson 

Yadkin  James  L.  Graham  Yadkinvillo 

Yancey  Dean  Chrisawn Burnsville 


PART  IV 

THE  GOVERNMENT  OF  THE 

UNITED  STATES 


United  States  Government  229 

Chapter  One 
THE  EXECUTIVE  BRANCH 


JIMMY  CARTER 
(JAMES  EARL  CARTER,  JR.) 

PRESIDENT  OF  THE  UNITED  STATES 

Jimmy  Carter  was  born  in  Plains,  Georgia  October  1,  1924,  the  son  of  James 
Earl  (deceased)  and  Lillian  (Gordy)  Carter.  He  was  named  James  Earl  Carter,  Jr. 
but  prefers  "Jimmy".  His  Father  owned  a  large  warehouse,  cotton  gin  and  a  large 
peanut  farm,  and  his  mother  was  a  registered  nurse.  Attended  the  public  schools 
around  Plains.  Student  at  Georgia  Southwestern  University,  1941-42;  Georgia 
Institute  of  Technology,  1942-43;  and  graduated  U.S.  Naval  Academy,  (BS),  1946. 
Served  in  U.S.  Navy,  1946-1954  working  with  Admiral  Hyman  Rickover  in  develop- 
ing the  world's  first  atomic  submarines.  Resigned  his  Commission  in  1954  following 
death  of  his  Father.  Returned  to  Plains  to  take  over  family  business.  Sei-ved  on  local 
Board  of  Education.  Former  Deacon  and  Sunday  School  Teacher  at  First  Baptist 
Church.  Member  of  Rotary  and  Lions  Clubs.  Elected  to  Georgia  Senate,  1962;  served 
1962-1966;  Defeated  for  Governor,  1966;  elected  in  1970.  His  pattern  for  reorganizing 
state  government  in  Georgia  (reducing  some  300  agencies  into  22)  has  sei-ved  as  a 
plan  for  other  state  governments  who  were  planning  similar  reorganizations.  He 
also  initiated  the  Zero-base  budgeting  concept  for  government  financing.  Chainnan, 
National  Democratic  Campaign  Committee,  1974.  Announced  his  desire  to  run  for 
President  of  the  United  States  in  1974.  During  the  1976  Primary  Campaign  he  won 
in  19  of  31  primaries  establishing  himself  as  the  clear-cut  Democratic  candidate  for 
President.  Defeated  Gerald  R.  Ford  in  November,  1976  for  the  Presidency.  Married 
Rosalyn  Smith,  July  7,  1946.  Four  children:  John  William  (Jack),  1947;  James  Earl, 
III  (Chip),  1950;  Donnel  Jeffrey  (Jeff),  1952  and  Amy,  1968. 


United  States  Government  231 


PRESIDENTIAL  CABINET 

Vice  President Walter  E.  Mondale Minnesota 

Secretary  of  State Cyrus  R.  Vance   New  York 

Secretary  of  Agriculture Robert  S.  Bergman Minnesota 

Secretary  of  Commerce Dr.  Juanita  M.  Kreps North  Carolina 

Secretary  of  Defense Dr.  Harold  Brown   California 

Secretary  of  Energy   Charles  W.  Duncan,  Jr New  York 

Secretary  of  Health,  Education, 

and  Welfare Patricia  R.  Harris Washington,  D.C. 

Secretary  of  Housing  and 

Urban  Development Moon  Landrieu Louisiana 

Secretary  of  the  Interior Cecil  D.  Andrus Idaho 

Secretary  of  Labor F.  Ray  Marshall  Texas 

Secretary  of  Transportation Neil  Goldschmidt Oregon 

Secretary  of  the  Treasury G.  William  Miller Michigan 

Ambassador  to  the  United  Nations  .  .  .  David  McHenry Missouri 

Attorney  General   Banjamin  Civiletti New  York 

OTHER  MAJOR  APPOINTMENTS 

Press  Secretary Jody  Powell   Georgia 

White  House  Chief  of  Staff  Hamilton  Jordan Georgia 

Director  of  Management  and 

the  Budget John  T.  Mclntyre 

Assistant,  National  Security  Affairs  ....  Dr.  Zbigniew  Brzezinski New  York 

Chairman,  Federal  Reserve  Board  Paul  A.  Volcker New  York 

Chairman,  Council  on 

Wage  and  Price  Stability Alfred  E.  Kahn  New  York 

Chairman,  Council  of 

Economic  Advisors Charles  L.  Schultz 

Director,  CIA    Admiral  Stansfield  Turner 

Director,  FBI    Clarence  Kelly 

Chief  Arms  Negotiator Paul  C.  Wamke 


United  States  Government  233 

JUANITA  MORRIS  KREPS 

(Mrs.  Qifton  H.  Kreps,  Jr.) 

SECRETARY,  UNITED  STATES  DEPARTMENT  OF  COMMERCE 

Juanita  Morris  Kreps,  Democrat  was  boiTi  in  Kentucky  on  January  11,  1921. 
Daughter  of  Mr.  and  Mrs.  E.  M.  Morris.  Graduated  Berea  College,  1942  A.B.,  Duke 
University,  1944  M.A.,  Duke  University,  1948  Ph.D.  Member  Council  on  the  Aging; 
Vice-chaimian,  North  Carolina  Manpower  Council;  Committee  on  Research,  Na- 
tional Manpower  Advisory  Committee  (U.S.  Department  of  Labor).  Author  of  Sex 
in  the  Marketplace:  American  Women  at  Work,  1971.  Lifetime  Allocation  of  Work 
and  Income,  1971.  Co-author,  Principles  of  Economics  (1962  and  1964).  Editor, 
Employment,  Income  and  Retirement  Problems  of  the  Aged  (1963).  50  Articles. 
Married  Clifton  H.  Kreps,  Jr.  August  11,  1944.  Address:  1407  West  Pettigrew  Street, 
Durham,  27705. 


United  States  Government 


235 


Chapter  Two 
THE  UNITED  STATES  CONGRESS 


SENATE 

OFFICERS 

Walter  F.  Mondale,  President  —  Minnesota 
James  0.  Eastland,  President  Pro  tempore  —  Mississippi 


STANDING  COMMITTEES  OF  THE  SENATE 


Aeronautical  and  Space  Sciences 

Agriculture  and  Forestry 

Appropriations 

Armed  Services 

Banking,  Housing  and  Urban 

Affairs 
Commers 

District  of  Columbia 
Finance 


Foreign  Relations 

Government  Operations 

Interior  and  Insular  Affairs 

Judiciary 

Labor  and  Public  Welfare 

Post  Office  and  Civil  Service 

Public  Works 

Rules  and  Administration 

Veterans'  Affairs 


United  States  Government  237 


NORTH  CAROLINA  MEMBERS 

JESSE  HELMS 

Jesse  Helms,  Republican,  was  bom  in  Monroe  October  18,  1921.  Son  of  Jesse  A. 
Helms  and  Ethel  Mae  (Helms)  Helms.  Graduated  Monroe  High  School;  Wingate 
College;  Wake  Forest  University.  Executive  Vice-president,  vice-chairman  of  the 
board  and  assistant  chief  executive  officer  of  Capitol  Broadcasting  Company.  For 
twelve  years  was  editorialist  for  WRAL  Television  Station,  eighty  radio  stations  in 
North  Carolina  and  two  hundred  newspapers  across  the  country;  was  City  Editor 
for  the  Raleigh  Times.  At  age  twenty  became  the  youngest  reporter  to  win  the 
annual  N.  C.  Press  Association  Award  for  enterprising  reporting.  In  1952,  directed 
the  radio-television  of  the  Presidential  campaign  of  Democratic  Senator  Richard  B. 

Russell  of  Georgia.  Executive  Director  of  the  N.  C.  Bankers  Association  1953-60; 
during  that  time  served  as  editor  of  The  Tarheel  Banker.  Administrative  assistant 
to  United  States  Senator  Willis  Smith;  following  Senator  Smith's  death,  served  in 
same  position  to  U.  S.  Senator  Alton  Lennon.  Member  Raleigh  City  Council  1957-61; 
served  as  chairman  of  the  Council's  Law  and  Finance  Committee.  Has  served  as 
President  and  Vice-president  of  the  Raleigh  Rotary  Club  and  President  of  the 
Raleigh  Exchange  Club.  Former  trustee  of  Campbell  College,  Wingate  College, 
Meredith  College.  Now  a  trustee  of  John  F.  Kennedy  College,  Douglas  MacArthur 
Freedom  Academy,  Delaware  Law  School  and  Camp  Willow  Run  (a  Youth  Camp  for 
Christ).  Recipient  of  Southern  Baptist  National  Award  for  Service  to  Mankind  and 
Especially  on  Behalf  of  Crippled  children.  Honorary  director  of  the  N.  C.  Cerebral 
Palsy  Hospital  at  Durham.  Member  of  the  North  Carolina  Tobacco  Council;  a 
director  of  the  United  Fund  of  Raleigh;  state  advisor  to  the  "Young  Americans 
for  Freedom";  a  director  of  the  Raleigh  Chamber  of  Commerce.  Holds  the  annual 
Freedoms  Foundation  Award  for  the  television  editorial  judged  to  be  the  best  in 
America.  Mason,  member  Raleigh  Lodge  No.  500;  Grand  Orator,  Grand  Lodge 
of  North  Carolina,  1966.  Members  Hayes  Barton  Baptist  Church  of  Raleigh;  dea- 
con and  Sunday  school  teacher.  Married  Dorothy  Jane  Coble  October  31,  1942. 
Three  children:  Jane  (Mrs.  Charles  R.  Knox),  Nancy  (Mrs.  John  C.  Stuart),  and 
Charles.  Address:  151.3  Caswell  Street.  Raleigh;  Room  4213,  Dirksen  (New  Senate 
Office)  Building,  Washington,  D.  C. 

COMMITTEE  ASSIGNMENTS: 
Agriculture,  Nutrition,  and  Forestry 
Foreign  Relations 


United  States  Government  239 


ROBERT  B.  MORGAN 

Robert  B.  Morgan,  Democrat,  a  native  of  Lillington,  North  Carolina,  was  bom 
October  5,  1925.  Son  of  James  Harvey  and  Alice  (Butts)  Morgan.  Attended  public 
schools,  graduating  from  Lillington  High  School  in  1942;  East  Carolina  College 
(now  East  Carolina  University),  B.S.  degree,  1947;  Wake  Forest  College  Law 
School,  LL.B.,  1959;  J.D.,  1972.  While  a  student  at  Wake  Forest  Law  School  he 
filed  for  the  office  of  Clerk  of  Superior  Court  of  Harnett  County  and  was  elected. 
Served  in  this  position  for  four  years  and  then  resigned  to  enter  the  private  prac- 
tice of  law.  Member  of  the  local,  State  and  American  Bar  Associations.  Mason  and 
Rotarian.  State  Senator  in  the  General  Assembly  of  1955,  1959,  1963,  1965  and 
1967;  President  Pro  Tem  of  Senate  in  1965.  While  a  member  of  the  Senate  he  was 
recognized  as  a  forceful  and  effective  advocate  of  jail  reform,  mental  health  pro- 
grams, better  facilities  for  higher  education,  and  numerous  other  programs.  Won 
the  Democratic  nomination  for  the  office  of  Attorney  General  in  May  of  1968  and 
elected  to  this  office  in  the  General  Election  of  November  5,  1968.  Was  re-elected 
for  a  four-year  term  in  November,  1972.  Won  Democratic  nomination  for  office 
of  United  States  Senator  in  May  of  1974  and  was  elected  to  this  office  in  the 
General  Election  of  November  5,  1974.  Served  nine  terms  as  Chairman  of  the  East 
Carolina  Board  of  Trustees.  Member  of  Board  of  Trustees  of  Lees  McRae  College. 
Lt.  Col.  Ret.  in  the  U.  S.  Air  Force  Reserve.  Baptist.  Married  Katie  Earle  Owen 
of  Roseboro,  N.  C.  Two  daughters,  Mary  and  Margaret,  and  a  foster  son,  Rupert 
Morgan  Tart.  Home  address:  Lillington,  N.  C.  Official  address:  P.  0.  Drawer  2712, 
Raleigh,  N.  C.  27602. 

COMMITTEE  ASSIGNMENTS: 

Armed  Services 

Banking,  Housing  and  Urban  Affairs 

Select  Committee  on  Small  Business 

Select  Committee  on  Ethics 


Jnited  States  Government  241 

HOUSE  OF  REPRESENTATIVES 

OFFICERS 

Thomas  P.  O'Neill,  Jr.,  Speaker —  Massachusetts 
W.  Pat  Jennings,  Clerk  —  Virginia 

STANDING  COMMITTEES  OF  THE  HOUSE 

Agriculture  Interstate  and  Foreign  Commerce 

Appropriations  Judiciary 

Armed  Services  Merchant  Marine  and 
Banking  and  Currency  Fisheries 

District  of  Columbia  Post  Office  and  Civil  Service 

Education  and  Labor  Public  Works 

Foreign  Affairs  Rules 

Government  Operations  Science  and  Astronautics 

House  Administration  Standards  of  Official  Conduct 

Interior  and  Insular  Veterans'  Affairs 

Affairs  Ways  and  Means 


United  States  Government  243 

NORTH  CAROLINA  MEMBERS 

WALTER  BEAMAN  JONES 


(First  District — Counties:  Beaufort,  Bertie,  Camden,  Carteret,  Chowan,  Cra- 
ven, Currituck,  Dare,  Gates,  Greene,  Hertford,  Hyde,  Jones,  Lenoir,  Martin,  Pam- 
lico, Pasquotank,  Perquimans,  Pitt,  Tyrrell  and  Washington.  Population  459,543.) 

Walter  Beaman  Jones,  Democrat,  was  born  in  Fayetteville,  N.  C,  Aup:ust  19, 
1913.  Son  of  Walter  G.  and  Fannie  M.  (Anderson)  Jones.  Attended  Elise  Academy, 
1926-1930;  North  Carolina  State  College,  B.S.  in  Education,  1934.  Office  equipment 
dealer.  Director  Farmville  Savings  &  Loan  Association;  member  Board  of  Com- 
missioners, Town  of  Farmville,  1947-1949;  Mayor  pro  tern,  1947-1949;  Mayor 
Town  of  Farmville  and  Judge  Farmville  Recorder's  Court,  1949-1953.  Member 
Masonic  Lodge;  Scottish  Rite;  Rotary  Club,  President,  1949;  Loyal  Order  of 
Moose;  Junior  Order;  Elks  Lodge.  Representative  in  the  General  Assembly  in 
1955,  1957  and  1959;  State  Senator,  1965.  Elected  to  Eighty-ninth  Congress  in 
Special  Election  of  February  5,  1966  to  fill  unexpired  term  of  the  late  Herbert  C. 
Bonner.  Re-elected  to  Ninetieth  Congress,  1966;  to  Ninety-first  Congress,  1968;  to 
Ninety-second  Congress,  1970,  to  the  Ninety-third  Congress,  1972,  Ninety-fourth 
Congress,  1974,  Ninety-fifth  Congress,  1976  and  Ninety-sixth  Congress,  1978.  Baptist; 
Deacon  since  1945.  Married  Doris  Long,  April  26,  1934.  Children:  Mrs.  Robert  Moye 
and  Walter  B.  Jones,  II.  Address:  Farmville. 

COMMITTEE  ASSIGNMENTS: 

Agriculture 
Merchant  Marine  and  Fisheries 


y 


United  States  Government  245 


L.  H.  FOUNTAIN 

(Second  District — Counties:  Caswell,  Edgecombe,  Franklin,  Granville,  Hali- 
fax, Nash,  Northampton,  Orange,  Person,  Vance,  Warren  and  Wilson.  Population 
457,601.) 

L.  H.  Fountain,  Democrat,  was  born  in  the  village  of  Leggett,  Edgecombe 
County,  North  Carolina,  April  23,  1913.  Son  of  the  late  Sallie  (Barnes)  and  the 
late  Lawrence  H.  Fountain.  Educated  in  the  public  schools  of  Edgecombe  County 
and  at  the  University  of  North  Carolina,  A.B.  and  J.D.  degrees.  Active  attomey- 
at-law  from  1936  until  elected  to  Congress.  Member,  local,  and  state  Bar  Associa- 
tions; Kiwanis,  Farm  Bureau,  American  Legion,  Grange  and  Elks  Clubs;  Execu- 
tive Committee  East  Carolina  Council  Boy  Scouts  of  America;  retired  Jaycee; 
Recipient,  Distinguished  Service  Award,  North  Carolina  Citizens  Association, 
1971;  Recipient,  Distinguished  Service  Award,  University  of  North  Carolina 
School  of  Medicine,  1973;  Recipient,  Distinguished  Service  Award,  North  Carolina 
League  of  Municipalities,  1976;  Reading  Clerk  North  Carolina  State  Senate,  1936- 
1941;  North  Carolina  State  Senator,  1947-1952.  World  War  II  veteran  of  four  years 
service.  Elected  to  83rd  Congress;  re-elected  to  84th,  85th,  86th,  87th,  88th,  89th, 
90th,  91st,  92nd,  94th,  95th  and  96th  Congresses.  Presbyterian.  Elder.  Married  Christine 
Dail  of  Mount  Olive,  N.C.  One  daughter,  Nancy  Dail  Fountain.  Address:  Tarboro,  N.C. 

COMMITTEE  ASSIGNMENTS: 

Foreign  Relations 

Government  Relation 


United  States  Government  247 


CHARLES  ORVILLE  WHITLEY 

(Third  District — Counties:  Bladen,  Duplin,  Harnett,  Johnston,  Lee,  Onslow,  Pender, 
Sampson  and  Wayne.  Population  458,000.) 

Charles  Orville  Whitley  (Charlie)  was  bom  in  Siler  City  January  3,  1927.  Son 
of  John  Whitley  and  Mamie  Goodwin.  Attended  Siler  City  Public  Schools;  Wake 
Forest  University,  BA,  1948  and  LLB,  1950;  George  Washington  University,  MA 
(Legislative  Affairs),  1974.  Attorney.  Town  Attorney  of  Mount  Olive,  1952-1958. 
Administrative  Assistant  to  Congressman  David  Henderson,  1961-1976.  Member 
North  Carolina  and  Wayne  County  Bar.  Member  Masonic  Order,  WOW,  American 
Legion,  former  Jaycee,  Rotary  Club.  Army-Lieutenant,  Active,  1944-46;  Reserve, 
1946-50.  Baptist.  Deacon,  Sunday  School  Teacher  since  1952.  Married  Audrey 
Kornegay  Whitley  June  11,  1949.  Children:  Charles,  Jr.,  Martha,  and  Sara.  Address: 
PO  Box  64,  Mount  Olive  28365. 

COMMITTEE  ASSIGNMENT: 

Agriculture 


United  States  Government  249 

IKE  FRANKLIN  ANDREWS 

UNITED  STATES  REPRESENTATIVE 

(Fourth  District — Counties:  Chatham,  Durham,  Randolph  and  Wake.  Pop- 
ulation 467,046.) 

Ike  Franklin  Andrews,  Democrat  ,of  Chatham  County,  was  born  in  Bonlee, 
Chatham  County,  N.  C,  September  2,  192.5.  Son  of  Archie  Franklin  and  Ina  (Dun- 
lap)  Andrews.  Attended  Bonlee  High  Scliool,  1931-1941;  Fork  Union  Military 
Academy,  Fork  Union,  Va.,  1941-1942;  Mars  Hill  College,  1942-1943;  University 
of  North  Carolina,  1946-1952,  B.S.  and  LL.B.  degrees.  Lawyer.  Member  North 
Carolina  State  Bar;  North  Carolina  Bar  Association;  American  Bar  Association; 
District  Bar  Association  Executive  Committee,  1958-1959;  N.  C.  Bar  Association 
Standing  Committee  on  Legislation  and  Law  Reform;  N.  C.  Judicial  Council,  1959- 
1961.  President  Junior  Chamber  of  Commerce,  member  Board  of  Trustees,  Uni- 
versity of  North  Carolina  since  1959  and  member  of  the  Executive  Committee 
since  1969;  served  as  Chairman  of  the  Chancellor  Selection  Committee  of  the 
University  of  North  Carolina  at  Chapel  Hill;  Board  of  Directors,  Siler  City 
Chamber  of  Commerce;  Board  of  Trustees  and  Executive  Committee,  Chatham 
Hospital;  Executive  Committee  Occoneechee  Council,  Boy  Scouts  of  America; 
Chairman  Chatham  District,  Boy  Scouts  of  America;  Chatham  County  Civil 
Defense;  American  Legion  Oratorical  Contest.  Young  Man  of  the  Year,  Siler 
City,  1958.  Solicitor,  Tenth-A  District,  July  1961-December,  1962.  Elected  Poet 
Laureate  of  the  Senate,  1959.  Field  Artillery  Forward  Observer,  United  States 
Army,  1943-1945,  Master  Sergeant;  awarded  Bronze  Star  and  Purple  Heart, 
European  Theatre,  World  War  II.  State  Senator  in  the  General  Assembly  of  1959; 
Representative  in  the  General  Assembly  of  1961,  1967,  1969  and  1971.  He  served 
as  Democratic  Majority  Leader,  Chairman  of  the  Rules  Committee  and  as  Speaker 
pro  tempore  during  the  latter  session.  Chairman,  Board  of  Deacons,  First  Baptist 
Church  of  Siler  City.  Two  daughters:  Alice  Cecelia  and  Nina  Patricia. 

COMMITTEE  ASSIGNMENTS: 

Education  and  Labor 

Select  Committee  on  Aging 


United  States  Government  251 


STEPHEN  LYBROOK  NEAL 

Fifth  District — Counties:  Alleghany,  Ashe,  Davidson,  Forsyth,  Stokes,  Surry, 
and  Wilkes.  Population,  462,401.) 

Stephen  Lybrook  Neal,  Democrat,  was  born  in  Winston-Salem,  N.C.,  November 
7,  1934.  Son  of  Charles  Herbert  and  Mary  Martha  (Lybrook)  Neal.  Attended  Uni- 
versity of  California  at  Santa  Barbara  and  University  of  Hawaii,  A,B.  (Psychology), 
1959.  Former  mortgage   banker  and   small   newspaper  publisher.  Member  Sigma 
Delta  Chi.  Elected  to  U.S.  House  of  Representatives,  1974.  Reelected,  1976,  and  1978. 
Banking,  Currency  and  Housing;  Post  Office  and  Civil  Service.  Chairman,  Domestic 
Monetary   Policy   Subcommittee  (Banking).   Member  of  Episcopal  Church.  Married 
Rachel  Landis  Miller  Neal,  June  6, 1963.  Two  children:  Mary  Piper  Neal,  11,  and  Stephen 
L.  Neal  Jr.,  9.  Address:  1001  Wellington  Rd.,  Winston-Salem,  27106. 

COMMITTEE  ASSIGNMENTS: 
Banking,  Finance  and  Urban  Affairs 


i^xv 


f 


I 


'*»<t,      1% 


United  States  Government  253 


LUNSFORD  RICHARDSON  PREYER 

(Sixth  District — Counties:  Alamance,  Guilford  and  Rockingham.  Population 

457,354.) 

Lunsford  Richardson  Preyer,  Democrat,  was  born  in  Greensboro,  N.  C,  Jan- 
uary 11,  1919.  Son  of  W.  Y.,  Sr.,  and  Mary  Norris  (Richardson)  Preyer.  Attended 
Greensboro  Schools,  Woodberry  Forest  School,  1934-1937;   Princeton  University, 
A.B.,  1941;  Harvard  Law  School,  LL.B.,  1949.  Lawyer  in  Greensboro  from  1950 
until  July,  1956  when  appointed  to  N.  C.  Superior  Court.  City  Judge,  1953-54; 
appointed  Federal  Judge  of  the  Middle  District  Court  in  October,  1961;  September, 
1963,  resigned  Judgeship  to  become  candidate  for  Governor  of  N.  C;  November, 
1964  became  Senior  Vice  President  and  Trust  Officer  of  N.   C.   National   Bank, 
Greensboro,  N.  C;   May,  1966  became  City   Executive  for  Greensboro  of  N.   C. 
National  Bank.  91st  Congress,  1968;  to  92nd  Congress,  1970;  to  93rd  Congress, 
1972;  to  the  95th  Congress,  1974,  to  the  95th  Congress,  1976,  and  to  the  96th  Congress, 
1978.  Served  in  U.S.  Navy  (Lt.  USNR).  Four  years  on  destroyer  duty  in  Atlantic  and 
South  Pacific  as  Torpedo  Officer,  Gunnery  Officer  and  Executive  Officer,  World  War 
II;  awarded  Bronze  Star  for  action  in  Okinawa.  Member  First  Presbyterian  Church  of 
Greensboro,  Elder  and  former  Clerk  of  Session  for  the  Church  and  a  teacher  of  the  Men's 
Bible  Class.  Married  Emily  Irving  Harris  of  Greensboro.  Five  children:  L.  Richard- 
son Preyer,  Jr.,  Mary  Norris  Preyer,  Britt  Armfield  Preyer,  Jane  Bethell  Preyer, 
Emily  Harris  Preyer.  Address:  603  Sunset  Drive,  Greensboro,  N.  C. 

COMMITTEE  ASSIGNMENTS: 

Government  Operations 

Interstate  and  Foreign  Commerce 

Standards  of  Official  Conduct 


United  States  Government  255 


CHARLES  GRANDISON  ROSE,  III 

(Seventh  District — Counties:  Brunswick,  Columbus,  Cumberland,  Hoke,  New 
Hanover  and  Robeson.  Population,  467,476.) 

Charles  Grandison  Rose,  III,  Democrat,  was  born  in  Fayetteville  August  10, 
1939.  Son  of  Charles  G.  Rose  and  Frances  Duckworth  Rose.  Graduated  Fayette- 
ville High  School,  1957;  Davidson  College,  1969,  B.A.;  University  of  North  Caro- 
lina Law  School,  1964,  LL.B.  Attorney.  Member  Cumberland  County  Bar  Associa- 
tion and  North  Carolina  State  Bar.  Editor,  Davidson  College  yearbook.  Chief 
District  Court  Prosecutor,  12th  Judicial  District,  1967-70.  Member  First  Presby- 
terian Church,  Fayetteville;  Sunday  school  teacher.  Married  Sara  Richardson 
June  30,  1962.  One  son-  Charles  G.  Rose,  IV,  a  daughter,  Sara  Louise.  Address: 
9500  Spinet  Court,  Vienna,  Virginia. 

COMMITTEE  ASSIGNMENTS: 

Democratic  Steering  &  Policy 

Democratic  Steering  &  Policy  Committee 
District  of  Columbia 

House  Administration 


•.'■•".d     « 


United  States  Government  257 


W.  G.  (BILL)  HEFNER 

(Eighth  District — Counties:  Anson,  Caban-us,  Davie,  Montgomery,  Moore, 
Richmond,  Rowan,  Scotland,  Stanly,  Union  and  Yadkin.  Population, 

W.  G.  (Bill)  Hefner,  Democrat,  was  born  in  Elora,  Tennessee,  April  11,  1930. 
President  of  WRKB  Radio  Station,  Kannapolis,  N.  C.  Entertainer- Harvesters 
Quartet;  Television  performer.  Member  Board  of  Directors,  Cabarrus  County 
Chapter  of  American  Cancer  Society;  member  Board  of  Directors  of  Cabarnis 
County  Boys  Club;  member  Board  of  Directors  of  Cabarrus  County  Humane  Society; 
President  of  Odell  School  PTA;  Publicity  Committee  for  Cabarrus  County  United 
Appeal;  member  of  Concord  Noon  Optimist  Club.  Elected  to  U.  S.  House  of  Repre- 
sentatives, 1974.  Member  North  Kannapolis  Baptist  Church.  Married  Nancy  Hefner 
of  Gadsden,  Alabama.  Two  children:  Stacye  Hefner,  and  Shelly  Hefner. 

COMMITTEE  ASSIGNMENTS: 

Democratic  Steering  and  Policy  Committee 
Public  Works  &  Transportation 
Veterans  Affairs  Committee 


u 


United  States  Government  259 


JAMES  GRUBBS  MARTIN 

(Ninth    District — Counties:    Iredell,    Lincoln    and    Mecklenburpr.    Population, 
459,535.) 

James  Grubbs  Martin,  Republican,  was  born  in  Savannah,  Georjria  December 
11,  1935.  Son  of  Reverend  Arthur  M.  Martin  an<l  Mary  Julia  Grubbs  Martin. 
Graduated  Mt.  Zion  Institute,  Winnsboro,  S.  C.,  1953;  Davidson  Collefre,  1957, 
B.S.;  Princeton  University,  19(50,  Ph.D.  in  Chemistry.  Associate  Professor  of 
Chemistry,  Davidson  College.  Member  Beta  Theta  Pi  (social)  Fraternity;  Na- 
tional Vice  President,  1966-69.  Former  member  of  Charlotte  Symphony,  1962-66. 
Mecklenburg  County  Commissioner,  1966-72,  Chairman,  1967-68  and  1970-71. 
President  of  N.  C.  Association  of  County  Commissioners,  1970-71.  Founder  and 
first  chairman  of  Centralina  Council  of  Governments,  1968-70;  vice-president  of 
National  Association  of  Regional  Councils,  1969-71.  Elected  to  93rd,  94th  and  95th 
Congresses,  Presbyterian;  deacon,  1969-71.  Mason.  Shriner.  Married  Dorothy  Ann 
McAulay  June  1,  1957.  Three  children:  Jimmy,  age  16,  Emily,  age  14,  and  Benson, 
age  5.  Address:  Box  697,  Davidson. 

COMMITTEE  ASSIGNMENTS: 
Ways  and  Means 


United  States  Government  261 


JAMES  THOMAS  BROYHILL 

(Tenth  District — Counties:  Alexander,  Burke,  Caldwell,  Catawba,  Cleveland, 
Gaston  and  Watauga.  Population,  471,777.) 

James  Thomas  Broyhill,  Republican,  was  bom  in  Lenoir,  August  19,  1927. 
Son  of  James  Edgar  and  Satie  Leona  (Hunt)  Broyhill.  Attended  Lenoir  Public 
Schools  1933-1946;  graduated  Lenoir  High  School,  1946;  University  of  North  Caro- 
lina, 1950,  B.S.  degree  in  Commerce.  Before  election  to  Congress  was  a  furniture 
manufacturer;  member  Southern  Furniture  Manufacturers  Association;  North 
Carolina  Forestry  Association;  Industrial  Planning  Committee  of  the  North  West 
North  Carolina  Development  Association;  past  President  and  member  of  the  Board 
of  the  Lenoir  Chamber  of  Commerce;  past  member  of:  City  of  Lenoir  Recreation 
Commission;  City  of  Lenoir  Planning  and  Zoning  Commission;  Treasurer  Caldwell 
County  Republican  Executive  Committee.  Young  Man  of  the  Year  Award,  Lenoir 
and  Caldwell  County,  1957.  Honoraiy  Doctor  of  Laws  degree  from  Catawba  College, 
Salisbuiy,  North  Carolina,  1966.  Formerly  served  on  Board  of  Advisors,  Lees- 
McRae  College,  Banner  Elk,  Board  of  Visitors.  Lenoir-Rhyne  College  and  Board  of 
Trustees,  Wake  Forest  University.  Member  Hibriten  Lodge  No.  262,  A.F.  &  A.M.; 
Oasis  Temple  of  the  Shrine.  Elected  to  88th  Congress,  1962;  and  succeeding 
Congresses.  Now  sei-ving  8th  term.  Member  First  Baptist  Church  of  Lenoir,  N.  C. 
Married  Louise  Horton  Robbins,  Durham,  June  2,  1951.  Children:  Marilyn  Louise, 
(Mrs.  Robert  Beach);  James  Edgar,  II,  (Married  to  Melanie  Pennell)  and  Philip 
Robbins. 

COMMITTEE  ASSIGNMENTS: 

Budget 
Interstate  and  Foreign  Commerce 


United  States  Government  263 


LAMAR  GUDGER 

(Eleventh  District — Counties:  Avery,  Buncombe,  Cherokee,  Clay,  Graham, 
Haywood,  Henderson,  Jackson,  McDowell,  Macon,  Madison,  Mitchell,  Polk,  Ruther- 
ford, Swain,  Transylvania,  and  Yancey.  Population,  467,051.) 

Lamar  Gudger,  Asheville,  North  Carolina,  (Democrat)  was  bom  in  Asheville, 
April  30,  1919.  Son  of  Vonno  Lamar  and  Elizabeth  (Wilson)  Gudger.  Attended  Lee 
H.  Edwards  High  School,  Asheville,  graduated  1936,  University'  of  North  Carolina, 
Chapel  Hill,  A.B.  Degree  1940,  LL.B.  Degree  1942.  Captain  USAF,  305th  Bomb 
Group,  8th  Air  Force,  1942-45,  awarded  the  Distinguished  Flying  Cross,  the  Air 
Medal  with  Five  Oak  Leaf  Clusters  and  other  decorations.  Senior  Member  of  Law 
Firm,  Gudger,  McLean  and  Parker,  Asheville.  Member  N.C.  State  Bar  and  former 
President  and  continuing  Member  of  the  Buncombe  County  Bar  Association. 
Permanent  Member  Judicial  Conference  for  the  Fourth  Circuit,  and  Member  of  the 
North  Carolina  Judical  Council  1973-76.  Representative  in  North  Carolina  General 
Assembly,  1951.  Solicitor  19th  Solicitorial  District,  1951-54.  State  Senate  1971-76. 
Served  in  Legislative  Research  Commission  1971-72;  Chairman,  Legislative  Com- 
mission on  Children  with  Special  Needs,  1974-76,  And  Chairman,  Legislative  Com- 
mission on  Correctional  Programs  and  Speedy  Trials,  1975-76.  Served  as  Secretary, 
State  Democratic  Party  1962-63,  and  Member,  State  Party  Council,  1965-66.  Active 
member,  Member  Board  of  Stewards  and  Sunday  School  Teacher,  Central  United 
Methodist  Church,  Asheville.  Married  to  former  Eugenia  Reid  of  Surry  County, 
October  24,  1947.  Children:  Carol  Eugenia  Gudger  (Perkins),  Martha  Elizabeth, 
Lamar,  Jr.,  and  Eugene  Reid  Gudger.  Address:  189  Kimberly  Avenue,  Asheville. 

COMMITTEE  ASSIGNMENTS 

Select  Committee  on  Aging 

Interior  and  Insular  Affairs 

Judiciary 


r 


■r 


United  States  Government  265 

Chapter  Three 

THE  UNITED  STATES 
JUDICIAL  SYSTEM 


The  United  States  Supreme  Court 

Warren  E.  Burger  Chief  Justice Minnesota 

Potter  Stewart  Associate  Justice Ohio 

William  H.  Rehnquist  Associate  Justice Arizona 

Byron  R.  White  Associate  Justice Colorado 

Thurgood    Marshall   Associate  Justice New  York 

William  J.  Brennan,  Jr Associate  Justice New  Jersey 

Lewis  F.  Powell,  Jr Associate  Justice Virginia 

Harry  A.   Blackmun   Associate  Justice Minnesota 


United  States  Fourth  Circuit  Court  of  Appeals 

James  Dickson  Phillips,  Jr Judge Chapel  Hill 

UNITED  STATES  DISTRICT  COURT— NORTH  CAROLINA 

JUDGES 

Eastern  District Algernon  L.  Butler,  Chief  Judge Clinton 

John  D.  Larkins,  Jr.,  Judge Trenton 

Franklin  T.  Dupree,  Jr.,  Judge Raleigh 

Middle  District Eugene  A.  Gordon,  Chief  Judge Burlington 

Hiram  H.  Ward Denton 

Western  District Woodrow  W.  Jones,  Chief  Judge Asheville 

James  B.  McMillan,  Judge Charlotte 

CLERKS 

Eastern  District Samuel  A.  Howard Raleigh 

Middle  District Carmon  J.  Stuart Greensboro 

Western  District J.   Toliver  Davis Asheville 

UNITED  states  ATTORNEYS 

Eastern   District    George  M.  Anderson Raleigh 

Middle  District    Henry  M.  Michaux Durhpm 

Western  District   Harold  M.  Edwards  Asheville 


t00!i^-'-J&^ 


/ 


United  States  Government  267 

BIOGRAPHICAL  SKETCHES 


JAMES  DICKSON  PHILLIPS,  JR. 

JUDGE.  4th  CIRCUIT  COURT  OF  APPEALS 

James  Dickson  Phillips,  Jr.,  Democrat  was  horn  in  Scotland  County,  N.C.,  Septem- 
ber 21-5.  1922.  Son  of  James  Dickson  Phillips  (deceased)  and  Helen  Shepherd.  Graduated 
Davidson  College  1943,  B.S.  cum  laude:  University  of  North  Carolina  School  of  Law. 
1945-48— J. D.  with  honors.  Circuit  Judge,  United  States  Court  of  Appeals  for  the  P'ourth 
Circuit.  Member  Democratic  Party;  Kappa  Sigma  Social  Fraternity:  Board  of  Directors 
of  NC  Nature  Conservancy:  and  NC  Bar  Association.  Received  John  J.  Parker  Memorial 
Award:  Thomas  Jefferson  Award  and  Distinguished  Alumni  Professor.  Served  U.S. 
Army  (Parachute  Infantry) — First  Lieutenant.  May  1944 — January  1946.  Member 
Presbyterian  Church,  Elder  (1967-1977):  Deacon  (1964-19(36);  University  Presbyterian 
Church,  Chapel  Hill— Member  (1970-76):  Chairman  (1971-1974);  Permanent  Judicial 
Commission,  Presbyterian  Church  in  the  U.S.  Married  Jean  Duff  Nanalee,  July  16,  1960. 
Children:  Evelyn  P.  Perry;  James  Dickson,  III:  Elizabeth  Duff;  and  Ida  Wills.  Address; 
529  Caswell  Rd.,  Chapel  Hill  27514. 


United  States  Government  269 

ALGERNON  LEE  BUTLER 

CHIEF  JUDGE,  UNITED  STATES   DISTRICT  COURT 
EASTERN    DISTRICT— NORTH   CAROLINA 

Algernon  Lee  Butler,  Republican,  was  born  in  Clinton,  N.  C,  August  2,  1905. 
Son  of  George  Edwin  Butler  and  Eva  Boykin  Lee  Butler.  Attended  Duke  Univer- 
sity and  University  of  North  Carolina.  (Law  School  UNC)  Member  of  Sampson 
County  Bar  Association,  President  in  1958;  member  Sixth  District  Bar  Associa- 
tion, President  in  1953;  Member  N.  C.  Bar  Association;  member  American  Bar 
Association;  and  member  of  Sigma  Nu.  Member  of  N.  C.  General  Assembly, 
Sampson  County,  1931.  Elected  Eastern  District  Court  Judge.  Member  St.  Pauls 
Episcopal  Church;  former  Senior  Warden  of  Vestry.  Married  Josepliine  Lydia 
Broadwell,  June  5,  1935.  Three  Children:  Eva  Josephine  Daniel  (Mrs.  Louis  B. 
Daniel,  Jr.),  Algeron  L.  Butler,  Jr.  and  George  Edwin  Butler  11.  Address:  403 
Butler  Drive,  Clinton,  N.  C.  28328. 


JOHN  DAVIS  LARKINS,  JR. 

JUDGE,  UNITED  STATES  DISTRICT  COURT 
EASTERN   DISTRICT— NORTH   CAROLINA 

John  Davis  Larkins,  Jr.,  Democrat,  was  born  in  Morristown,  Tennessee,  June 
8,  1909.  Son  of  Charles  H.  Larkins  and  Mamie  Dorsett  Larkins.  Foster  son  of 
John  Davis  Larkins  and  Emma  Cooper  Larkins.  Attended  schools  in  Cedartown, 
Georgia,  1914-1920;  Fayetteville,  N.  C,  1920-1922;  Hazelhurst,  Georgia,  1922- 
1924;  Greensboro,  N.  C.  1924-25.  Wake  Forest  (College)  University,  B.A.  1929. 
Attended  Wake  Forest  University  Law  School,  1929-30.  Member  North  Carolina 
State  Bar;  Member  American  Bar,  Member  Federal  Bar.  Received  Distinguished 
Service  Award,  American  Cancer  Society;  Received  Distinguishd  Alumni  Award, 
Wake  Forest  University.  Private,  US  Army,  1945.  Served  as  State  Senator,  1936, 
1937,  1938,  1939,  1941;  President  Pro  Tern,  1943,  1949,  1951,  1953;  State  Chair- 
man-Secretary of  Democratic  Executive  Committee  1952,  1954,  195(;,  1958;  Na- 
tional Committeeman,  1958,  1960.  Elected  US  District  Judge.  Baptist.  Chairman 
of  Board  of  Deacons,  1930,  1960.  Married  Pauline  A.  Murrell  Larkins,  March  13, 
1930.  Two  children^  Emma  Sue  (Mrs.  D.  H.  Loften)  and  Paulene  (Mrs.  J.  H. 
Bearden).  Address:  Federal  Building,  Trenton,  N.  C.  28583. 


United  States  Government  271 

FRANKLIN  TAYLOR  DUPREE,  JR. 

JUDGE,  UNITED  STATES  DISTRICT  COURT 
EASTERN   DISTRICT— NORTH    CAROLINA 

Franklin  Taylor  Dupree,  Jr.,  Republican,  was  born  in  Anpier,  N.  C,  October 
18,  1913.  Son  of  Franklin  T.  Dupree,  Sr.  and  Elizabeth  Mason  (Wells)  Dupree. 
Attended  Angier  High  School  1925-28;  Campbell  College  Hifrh  School  1928-29. 
Graduated  University  of  North  Carolina  at  Chapel  Hill,  1933,  A.B.;  University  of 
North  Carolina  Law  School,  1936,  LL.B.  Member  Wake  County  Bar  Association; 
North  Carolina  Bar  Asssociation;  American  Bar  Association;  American  Judicature 
Society;  Benevolent  and  Protective  Order  of  Elks.  US  District  Judpce  1970.  Served 
US  Navy,  Lieutenant,  1943-4G.  Member  Hayes  Barton  Baptist  Church.  Married 
Rosalyn  Dupree,  December  30,  1939.  Two  Daughters:  Elizabeth  D.  DeMent,  born 
October  17,  1940;  Nancy  D.  Miller,  Born  Aug:ust  10,  1942.  Address:  P.  O.  Box 
27585,  Raleigh,  N.  C.  27611;  713  Westwood  Dr.,  Raleigh,  N.  C.  27607. 


EUGENE  ANDREW  GORDON 

CHIEF  JUDGE,  UNITED  STATES  DISTRICT  COURT 
MIDDLE  DISTRICT— NORTH  CAROLINA 

Eugene  Andrew  Gordon,  Democrat,  was  born  in  Brown  Summit,  N.  C,  July 
10,  1917.  Son  of  Charles  Robert  Gordon  and  Carrie  Scott  Gordon.  Graduated  Elon 
College,  1939,  A.B.;  Duke  University  Law  School,  1941,  L.L.B.  Member  of  Ameri- 
can Judicature  Society.  Member  Federal  Bar  Association;  Member  American  Bar 
Association;  Member  N.  C.  Bar  Association.  Member  Phi  Delta  Phi  International 
Legal  Fraternity.  Captain,  Field  Artillery  January  4,  1942-May  1,  1946.  Elected 
Chief  Judge  U.  S.  District  Court — Middle,  N.  C.  Member  Starmount  Presbyterian 
Church.  Married  Virginia  Stoner  Gordon,  January  1,  1943.  Two  children:  Eugene 
Andrew  Gordon,  May  1,  1948;  Rosemary  Ann  Gordon,  born  July  2,  1953.  Address: 
P.  0.  Box  3283,  Greensboro,  N.  C.  27410. 


United  States  Government  273 


HIRAM  HAMILTON  WARD 

JUDGE,  UNITED  STATES  DISTRICT  COURT 
MIDDLE  DISTRICT— NORTH  CAROLINA 

Hiram  Hamilton  Ward  was  born  in  Thomasville,  N.  C,  April  29,  1923.  Son  of 
0.  L.  Ward  and  Margaret  A.  (Lowdermilk)  Ward.  Attended  Denton  High  School; 
Wake  Forest  University.  Graduated  Wake  Forest  University  School  of  Law,  1950, 
J.D.  Member  American  Judicature  Society;  American  Bar  Association;  North 
Carolina  Bar  Association.  Member  Mason;  Phi  Alpha  Delta  Law  Fraternity. 
Served  U.  S.  Air  Force,  October  4,  1940-May  20,  1945;  Pilot  and  Lt.  Col.,  Civil 
Air  Patrol.  Served  3  terms  N.  C.  State  Board  of  Elections  1964-1972;  Chairman 
Federal  Land  Condemnation  Commission  1964-65.  U.  S.  District  Judge  July  12, 
1972.  Member  Baptist  Church;  Deacon;  Sunday  School  Teacher;  Trustee  Liberty 
Baptist  Association;  Trustee  Wingate  College.  Married  Evelyn  McDaniel  Ward, 
June  1,  1947.  Two  sons:  William  M.  Ward,  born  March  17,  1951;  James  Randolph 
Ward,  April  8,  1953.  Address:  P.  0.  Box  325,  Denton,  N.  C.  27239. 


WOODROW  WILSON  JONES 

CHIEF  JUDGE,  UNITED  STATES  DISTRICT  COURT 
WESTERN  DISTRICT— NORTH  CAROLINA 

Woodrow  Wilson  Jones,  Democrat,  was  born  near  Rutherfordton,  N.  C,  Jan- 
uary 26,  1914.  Son  of  Bernard  B.  Jones  and  Karl  Jane  Nanney  Jones.  Attended 
Public  Schools  of  Rutherford  County  from  1920-1932.  Graduated  Mars  Hill  Col- 
lege, May  1934,  A.S.;  Wake  Forest  University  Law  School,  June,  1937,  LL.B. 
Member  North  Carolina  Bar  Association;  Member  American  Beer  Association; 
Member  Rutherford  County  Bar  Assosciation.  President  Rutherford  County  Bar 
Association  1946.  Presented  Outstanding  Service  Award  by  Rutherfordton  Lions 
Club,  October  23,  1950.  Director  Citizens  Federal  Savings  &  Loan  Association  of 
Rutherfordton  1957-1967;  Director  Union  Trust  Company  of  Shelby  1960-19G7. 
Awarded  Special  Citation  for  outstanding  service  by  Gardner-Webb  College,  May 
12,  1965;  Member  Board  of  Trustees  for  Gardner-Webb  College.  Former  member 
and  president,  Rutherfordton  Kiwanis  Club;  former  director  and  member,  Ruther- 
fordton Chamber  of  Commerce.  Engaged  in  private  practice  Law  in  Rutherford- 
ton, August  1937-August  1967;  Served  2  years  United  States  Naval  Reserves;  6 
years  as  member  of  Congress.  Served  as  Solicitor  of  Recorder's  Court  of  Ruther- 
ford County,  January  1,  1941-December  6,  1943;  member  House  of  Representatives 
of  N.  C.  General  Assembly  1947-1949  sessions;  member  81st,  82nd,  83rd,  84th  Con- 
gressses  of  U.  S.  from  11th  Congressional  District;  November  7,  1950-January  3, 
1957;  Chairman  North  Carolina  Democratic  Executive  Committee,  1938-19(30. 
Elected  as  Chief  Judge  U.  S.  District  Court.  Member  First  Baptist  Church, 
Rutherfordton,  N.  C. ;  teacher  and  deacon.  Married  Rachel  Phelps,  November  22, 
1936.  Two  children:  W.  Wilson  Jones,  Jr.,  born  March  7,  1940;  Michael  A.  Jones, 
Born  March  12,  1942.  Address^  1018  North  Main  Street,  Rutherfordton,  N.  C. 
28139. 


United  States  Government  275 


JAMES  BRYAN  McMILLAN 

JUDGE,  UNITED  STATES  DISTRICT  COURT 
MIDDLE  DISTRICT— NORTH  CAROLINA 

James  Bryan  McMillan,  Democrat,  was  born  in  Goldsboro,  N.  C,  December 
19,  1916.  Son  of  Robert  Hunter  McMillan  and  Sarah  Outlaw  McMillan.  Attended 
Public  Schools  of  Lumberton,  N.  C.  Attended  Presbyterian  Junior  College  (now 
St.  Andrews),  1932-34,  Associate  of  Arts  De}i:ree.  Graduated  University  of  North 
Carolina,  1935-37,  A.M.;  Harvard  Law  School,  J.D.,  1940.  Member  Mecklenburg 
County  Bar  Association;  North  Carolina  Bar  Association;  American  Bar  As- 
sociation; North  Carolina  State  Bar,  Inc.;  American  Judicature  Society.  Fellow, 
International  Academy  of  Trial  Lawyers,  President  North  Carolina  Bar  Associa- 
tion 1960-61;  President  Mecklenburg  Bar  Association  1957-58;  President  St.  An- 
drews Alumni  Association  1965-66;  Member  Board  of  Visitors  Davidson  College. 
Member  Omicron  Delta  Kappa;  Davidson;  Order  of  The  Golden  Fleece,  University 
of  N.  C.  at  Chapel  Hill.  Served  U.  S.  Navy  February  19,  1942-January,  1946. 
Author  of  opinions  and  orders  in  numerous  district  court  and  a  few  Circuit  Court 
of  Appeals  Cases.  Served  as  Chairman  for  Precinct  15  from  about  1948  to  about 
1964.  Elected  to  U.  S.  District  Court.  Member  First  Presbyterian  Church;  Deacon 
1957-63;  Treasurer  1962-63;  Ruling  Elder  1963-71,  1975-83.  Married  Margaret 
Blair  Miles,  February  27,  1944.  Tv/o  children:  James  Bryan  McMillan,  Jr.,  born 
June  19,  1946;  Marjorie  Miles  McMillan  Rodell,  born  August  26,  1950.  Address: 
1930  Mecklenburg  Avenue,  Charlotte,  N.  C.  28205. 


PART  V 

NORTH  CAROLINA  STATE 

GOVERNMENT 


278 


North  Carolina  Manual 


UJ 


UJ 


UJ 


o 


a: 


a; 

o 


o 

< 
o 


o 


North  Carolina  Government  279 

INTRODUCTION 


Under  provisions  in  the  Constitution  of  North  Carolina,  the  three  major 
branches  of  state  government — legislative,  executive  and  judicial — are  "distinct 
and  separate  from  each  other"  (Article  I,  Section  6).  This  separation  of  powers 
has  been  a  primary  principal  of  government  since  our  independence.  In  the  nearly 
two  hundred  years  since  the  forming  of  the  State  of  North  Carolina,  many 
changes  have  occurred  in  her  governmental  organization.  North  Carolina  state 
and  local  government  has  grown  from  a  small,  ill-funded  endeavor  of  a  few  hundred 
"employees"  in  1776,  to  a  multi-billion  dollar  enterprise  of  nearly  three  hundred 
thousand  employees  in  1977.  Along  with  this  growth  came  many  problems,  most 
important  of  which  was  the  existence  of  over  200  independent  state  agencies.  As  a 
result  steps  toward  reorganizing  state  government,  particularly  the  executive 
branch  began  to  be  formulated. 


STATE  GOVERNMENT  REORGANIZATION 

In  a  speech  on  October  27,  1967,  Governor  Dan  K.  Moore  urged  the  North 
Carolina  State  Bar  to  take  the  lead  in  sponsoring  a  study  to  determine  the  need 
for  revising  or  rewriting  the  Constitution  of  North  Carolina.  The  Council  of  the 
North  Carolina  State  Bar  and  the  North  Carolina  Bar  Association  joined  in  ap- 
pointing a  steering  committee  which  selected  twenty-five  persons  to  constitute  the 
North  Carolina  State  Constitution  Study  Commission.  The  report  of  the  commis- 
sion, submitted  on  December  16,  1968,  contained  a  proposed  amendment  which 
would  require  the  General  Assembly  to  reduce  the  administrative  departments  of 
state  government  to  25  and  authorize  the  governor  to  reorganize  the  administrative 
departments  subject  to  legislative  approval. 

The  1969  General  Assembly  submitted  the  proposed  constitutional  amend- 
ment to  a  vote  of  the  people  and  also  authorized  the  governor  to  begin  a  study  of 
consolidation  of  state  agencies  and  to  prepare  recommendations  for  the  General 
Assembly.  Governor  Robert  W.  Scott  established  the  State  Government  Reorgani- 
zation Study  in  October  of  1969.  Later,  in  May  1970,  a  fifty  member  citizens  Com- 
mittee on  State  Government  Reorganization  was  appointed  by  the  governor  to 
review  the  study  and  make  specific  recommendations. 

The  constitutional  amendment  requiring  the  reduction  of  the  number  of  state 
administrative  departments  to  not  more  than  25  by  1975  was  adopted  in  the  Gen- 
eral Election  on  November  3,  1970,  and  the  Committee  on  State  Government  Re- 
organization submitted  its  recommendations  to  the  governor  on  February  4, 
1971. 

The  committee  recommended  implementation  of  the  amendment  in  two  phases: 
Phase  I  would  begin  with  general  legislation  in  1971  grouping  agencies  together  in 
a  limited  number  of  functional  departments;  Phase  II  would  consist  of  the  period 
between  1971  and  1973  when  the  agencies  would  work  together.  Bills  to  revise  the 
existing  statutes  would  be  drafted  on  the  basis  of  the  agencies'  experience  and 
presented  to  the  1973  General  Assembly. 


280  North  Carolina  Manual 


With  stroiipT  support  from  Governor  Scott,  the  Executive  (Jryanization  Act  of 
1971  was  ratified  July  14,  1971.  It  created  19  principal  offices  and  departments 
consistinjr  of  ten  otlices  and  departments  headed  by  elected  officials  and  nine  other 
departments  formed  by  the  tjroupinji'  of  agencies  alont^:  functional  lines.  The  Act 
provided  for  two  types  of  transfers  to  accomplish  the  first  phase  of  reorKanization. 
Under  the  Act  a  Type  I  transfer  meant  the  transferrinji'  of  all  or  part  of  an 
agency,  including  its  statutory  authority,  powers  and  duties,  to  a  principal  depart- 
ment. A  Type  II  transfer  meant  the  transferring  intact  of  an  existing  agency  to  a 
principal  department  with  the  transferring  agency  retaining  its  statutory  author- 
ity and  functions,  except  for  management  functions,  which  would  be  performed 
under  the  direction  and  supervision  of  the  head  of  the  principal  department. 

All  offices  and  departments  called  for  by  the  Executive  Organization  Act  of 
1971  were  created  by  executive  order  of  Governor  Scott  prior  to  the  July  1,  1972, 
deadline  set  by  the  Act.  The  principal  offices  and  departments  created  were: 
Office  of  the  Governor,  Office  of  the  Lieutenant  Governor,  Department  of  the  Sec- 
retary of  State,  Department  of  the  State  Auditor,  Department  of  State  Treasurer, 
Department  of  Public  Education,  Department  of  Justice,  Department  of  Agri- 
culture, Department  of  Labor,  Department  of  Insurance,  Department  of  Admini- 
stration, Department  of  Transportation  and  Highway  Safety,  Department  of 
Natural  and  Economic  Resources,  Department  of  Human  Resources,  Department 
of  Social  Rehabilitation  and  Control  (now  Department  of  Correction),  Depart- 
ment of  Commerce,  Department  of  Revenue,  Department  of  Art,  Culture  and 
History  (now  Department  of  Cultural  Resources),  and  Department  of  Military 
and  Veterans'  Affairs.  By  executive  order  issued  June  26,  1972,  an  Executive 
Cabinet  was  formed  consisting  of  the  heads  of  these  offices  and  departments. 
Meetings  of  the  Cabinet  have  been  a  major  tool  in  solving  the  problems  of  Phase 
II  of  reorganization. 

Between  1972  and  1977  some  additional  alterations  wei^  made  which  further 
implemented  reorganization  of  state  government  in  North  Carolina.  In  1973,  the 
Legislature  passed  the  Executive  Organizations  Act  of  1973  which  affected  four  of 
the  newly  created  departments — Cultural  Resources,  Human  Resources,  Militai-y 
and  Veterans  Affairs  and  Revenue.  Broadly  speaking,  the  1973  law  vested  final 
administrative  and  managerial  powers  for  the  Executive  Branch  in  the  hands  of  the 
governor  and  gave  him  powers  to  appoint  a  secretary  for  each  of  the  departments 
named.  The  law  also  set  forth  the  powers  of  the  secretaries,  but  left  intact  specifi- 
cally designed  areas  and  decisions  already  vested  in  various  commissions — these 
cannot  be  countermanded  by  either  the  governor  or  departmental  secretary. 

Specifically,  the  1973  act  changed  the  name  of  the  Department  of  Art,  Culture 
and  History  to  the  Department  of  Cultural  Resources.  Various  Boards,  Commissions, 
Councils,  and  Societies  which  relate  to  a  cultural  orientation  were  brought  under 
the  umbrella  of  the  Department  of  Cultural  Resources. 

Two  previously  created  Departments,  Human  Resources  and  Revenue,  were 
recreated  making  some  technical  changes  not  found  in  the  original  law.  Specifically, 
in  the  Department  of  Human  Resources,  a  Board  of  Human  Resources  was  created 
to  serve  as  an  Advisory  Board  to  the  Secretary  on  any  matter  which  might  be 
referred  to  it  by  the  Secretary. 


North  Carolina  Government  281 


In  the  1973  Act,  the  Department  of  Military  and  Veterans  Affairs  was  specifi- 
cally charged  with  providing  National  Guard  troops  trained  to  Federal  Standards; 
being  responsible  for  military  and  civil  preparedness;  and  assisting  veterans  and 
their  families  and  dependents.  A  new  Veterans'  Affairs  Commission  was  created  to 
assist  the  Secretary  with  veterans  services  programs. 

Reorganization  was  to  have  been  completed  by  the  end  of  1975,  and,  as  provided 
for  in  the  1971  and  1973  Laws,  it  was.  However,  the  present  administration  spon- 
sored several   legislative  proposals  aimed   at  further  reorganizational   changes — 
most  of  which  affect  four  state  departments — Commerce,  Military  and  Veterans 
Affairs,  Natural  and  Economic  Resources,  and  Transportation. 

The  1977  General  Assembly  enacted  several  laws  implementing  the  new  pro- 
posals. The  old  Department  of  Military  and  Veteran's  Affairs  has  been  replaced 
by  a  new  Department  of  Crime  Control  and  Public  Safety.  The  Veterans  Affairs 
Commission  formerly  in  MVA  is  now  under  the  Department  of  Administration.  All 
of  the  other  divisions — except  the  Energy  Division  formerly  in  MVA  have  been 
transferred  by  a  Type  I  Transfer  to  the  Department  of  Crime  Control  and  Public 
Safety.  Also  the  State  Highway  Patrol,  formerly  in  the  Division  of  Motor  Vehicles, 
Department  of  Transportation,  has  been  transferred  by  a  Type  I  Transfer  to  the 
new  department.  A  newly  created  Governor's  Crime  Commission  is  also  part  of  the 
new  department. 

In  reorganizing  the  old  Department  of  Military  and  Veterans  Affairs,  the 
Energy  Division  and  the  Energy  Policy  Council  were  transferred  to  the  Department 
of  Commerce.  Also  transferred  to  the  Department  of  Commerce  are  three  agencies 
previously  under  the  Department  of  Transportation — ^the  State  Ports  Authority, 
and  two  commissions  on  Navigation  and  Pilotage.  Other  legrislative  changes  were 
enacted  to  further  reorganize  the  Department  of  Commerce  by  transferring  to  it 
the  Economic  Development  Division  of  the  Department  of  Natural  and  Economic 
Development  and  to  create  a  new  council — the  Labor  Force  Development  Council — 
to  coordinate  the  needs  of  Industry  with  the  programs  offered  in  our  educational 
institutions.  There  was  some  opposition  to  moving  Economic  Development  from 
NER  because  the  current  setup  allows  new  prospective  industry  to  deal  with  only 
one  department  in  finding  out  economic  opportunities  within  the  State  and  what 
environmental  requirement  and  restrictions  there  might  be. 


282 


North  Carolina  Manual 


r 





1 

1  '" 
1  - 

r- 
i 

1 

1 

H 

5 
lij 

1 

t—   • — • 

Zf? 

CO 

^  ^, 

o 

LU 

w  'H 

oc 

LU 

H 

1   oc  2 

^ 

1- 

1 

a.  Lu 

< 

QC 

5 
5 

1 

S^2 

liJ 

Q_ 

o| 

CO 

< 

LU 
Q. 

O 

o 

LU 

CO 

OT 

D 

O 

1 

I 

, 

r* 


-4 


X 

o 

1- 

7 

u. 

< 

T 

d. 

O 

m 

_i 

III 

< 

z 

> 

o 

f- 

1- 

< 

< 

_j 

N 

CO 

Z 

o 

CT 

111 

CC 

_l 

O 

LU 

X 

t- 

z 

o 

CO 

CO 
CO 

LU 
LU 

1- 
1- 

P5 

> 

<  o 

^ 

o 
o 

^3  o 

> 

Q 

< 

3 

LU 

1- 

CO 

co 

LU 

cr 

H 


-4 


n 


1 

1 

1 

CO 

1     QC 

5 

LU 

1 

LU 

'       CO 
LU 

5 

1- 

O 
a. 
a. 

CO 

LU 
LLJ 

H 
H 

1 

o 
in 

t- 

7- 

? 

LU 

LU 

Q 

o 

< 

CO 

o 

Z 

LU 

LU 

a. 
a. 

CO 

1 

1               1 

z 
o 

CO 

-J  > 

25 

z5 

lU  CC 
C5< 

LU 
CO 
LU 
DC 

LU 

u 

LU 

-J 

I 


LU 

H 

CI 

< 

o 

Z. 

7 

LU 
CO 

CC 
UJ 

LU 

> 

lO 

K 

(T 

o 

1- 
7 

H 

< 

^ 

•7 

lU 

IJI 

u 

CO 

1- 

Z) 

lU 

lU 

CC 

-I 

Q. 

T 


> 

CC        t 
O         DC 

X      o 

X 


< 


z 

LU 


3 
< 


o  z 

S-  o 

Q.  CL 

<  Q. 

H  < 

I  - 

i  ° 


I    I 


Legislative  Branch  283 

Chapter  One 
THE  LEGISLATIVE  BRANCH 


INTRODUCTION 

The  general  assembly  is  the  oldest  governmental  body  in  North  Carolina. 
According  to  tradition  a  "legislative  assembly  of  free  holders"  met  sometime 
in  1666;  however,  there  is  no  extant  proof  that  such  a  meeting  took  place.  Actual 
provisions  for  a  representative  assembly  did  not  exist  prior  to  the  adoption  of 
the  Concessions  and  Agreements  of  1665.  Then  an  unicameral  body  composed 
of  the  governor,  his  council,  and  "twelve  men  .  .  .  chosen  annually"  sat  as  a  lej^is- 
lature.  This  system  of  representation  prevailed  until  1G70  when  Albemarle  County 
was  divided  in  three  "precincts" — Berkely,  Carteret  and  Shaftsbury.  At  that  time 
each  precinct  was  apparently  allowed  five  representatives.  Around  1682,  four  new 
precincts  were  created  from  the  original  three  as  population  and  western  expan- 
sion increased.  The  number  of  representatives  allowed  new  precincts  was  usually 
two,  although  some  had  more.  Beginning  with  the  Assembly  of  1723,  some  of  the 
larger,  more  important  towns  were  allowed  representatives.  Edenton  was  the  first, 
followed  by  Bath,  New  Bern,  Wilmington,  Brunswick,  Halifax,  Cambellton  (now 
Fayetteville),  Salisbury,  Hillsborough  and  Tarborouech  (now  Tarboro).  By  the 
middle  of  the  eighteenth  century,  the  term  "precinct"  had  been  replaced  by 
"county"  in  reference  to  the  geographical  subdivisions. 

The  unicameral  form  of  the  legislature  continued  until  around  1697  when  a 
bicameral  form  was  adopted.  The  "upper  house"  was  composed  of  the  governor,  or 
chief  executive  at  the  time,  and  his  council;  the  elected  "precinct"  representative 
sat  as  the  "lower  house"  or  "House  of  Burgesses."  The  lower  house  could  adopt 
its  own  rules  of  procedure  and  elect  its  own  speaker  and  other  officers;  however, 
it  could  only  meet  when  the  governor  called  it  into  session  and  only  at  a  location 
designated  by  him.  This  did  not  prove  a  disadvantage  since  the  lower  house  had 
"the  power  of  the  purse.  As  a  result,  the  governor  usually  called  them  into  session 
at  least  once  during  a  biennium,  and  usually  more  often,  in  order  that  he  might  be 
paid  his  salary.  Throughout  the  colonial  period,  this  "power  of  the  purse"  was  a 
source  of  constant  controversy  between  the  governor  and  tiie  lower  house,  and  the 
house  used  it  effectively  to  increase  its  influence  and  prestige. 

In  1776,  when  our  first  State  Constitution  was  adopted,  the  effects  of  the  ex- 
ecutive-legislative conflicts  of  the  colonial  period  were  reflected  in  its  provisions. 
The  legislature  was  the  primary  organ  of  state  government  with  control  over  all 
phases  of  government.  Its  most  important  power  was  its  elective  power  which 
provided  that  all  officials  in  the  executive  and  judicial  btatiches  would  be  elected 
by  joint  ballot  of  the  two  houses.  This  continued  until  1835  when  the  governor  be- 
came a  popularly  elected  official;  however,  it  was  not  until  1868,  that  the  remam- 
ing  executive  officials  and  the  judiciary  were  popularly  elected. 


28 1  North  Carolina  Manual 


The  Constitution  of  1776  provided  for  a  bicameral  legislature,  both  elected  by 
the  people.  The  senate  was  composed  of  one  representative  from  each  county,  and 
the  house  of  commons  was  composed  of  two  representatives  from  each  county  and 
one  from  each  town  listed  in  the  Constitution.  This  arrang:ement  continued  until 
1835  when  several  amendments  were  adopted  affecting  the  gceneral  assembly.  The 
membership  of  the  senate  was  set  at  fifty  and  the  state  was  divided  into  districts 
with  representation  based  on  the  population  of  the  district.  The  membership  of 
the  house  of  commons  was  set  at  120  with  representation  based  on  the  population 
of  the  county  in  accordance  with  provisions  set  forth  in  the  amendment;  however, 
each  county  was  entitled  to  at  least  one  representative.  Provisions  were  made  so 
that  future  representation  would  be  based  on  the  federal  census  taken  every  ten 
years. 

In  18G8,  a  new  constitution  was  adopted  which  chanp:ed  the  name  of  the 
"house  of  commons"  to  the  "house  of  representatives"  and  eliminated  the  pre- 
viously unfair  "property  qualifications"  for  holding  office.  Also  the  current  or- 
sranizational  structure  with  the  lieutenant  governor  as  president  of  the  senate 
and  provisions  for  the  election  of  a  president  pro  tempore  came  into  existance. 

In  1966,  the  house  of  representatives  adopted  a  district  setup  similar  to  that 
used  by  the  senate.  Today,  the  general  assembly  is  the  legislative  branch  of  state 
government.  It  is  equal  with,  but  independent  of,  the  executive  and  judicial 
branches.  The  legislative  body  is  composed  of  two  chambers,  the  senate  and  the 
house  of  representatives,  which  convene  in  odd -year  biennial  sessions  on  the  first 
Wednesday  after  the  second  Monday  in  January.  (By  parliamentary  means,  the 
general  assembly  may  divide  the  biennial  session  into  annual  segments.)  (The 
senate  has  fifty  members  and  the  house  has  120  members,  all  of  whom  are  elected 
biennially  from  districts  containing  approximately  equal  populations.)  However, 
one  of  the  distinct  disadvantages  of  the  district  system,  particularly  as  it  relates 
to  the  house  of  representatives,  is  that  an  increasingly  large  number  of  counties 
are  without  a  "resident"  legislator. 

As  the  legislative  branch  of  government,  the  general  assembly  has  three  ma- 
jor functions:  to  enact  general  and  local  laws  governing  the  affairs  of  the  state, 
to  provide  and  allocate  funds  for  operating  the  government  by  enacting  tax  and 
appropriation  laws,  and  to  conduct  investigations  into  such  operations  of  the  state 
as  it  deems  necessary  for  regulation  and  funding.  The  main  work  of  the  general 
assembly  is  the  enactment  of  substantive  legislation. 

Much  of  the  legislative  work  of  the  general  assembly  is  done  in  committees 
composed  of  members  of  the  respective  houses.  Senate  Committees  are  appointed 
by  the  lieutenant  governor,  who  serves  as  presiding  officer  of  the  senate  (President 
of  the  Senate)  ;  House  Committees  are  appointed  by  the  Speaker  of  the  House, 
who  is  elected  from  among  the  membership  of  the  house  of  representatives. 

Administrative  authority  for  the  general  assembly  is  vesteii  in  the  Legislative 
Services  Commission.  The  president  pro  tempore  of  the  senate  and  the  speaker 
of  the  house  are  ex  officio  chairmen  of  the  Services  Commission;  each  appoints 
six  members  from  his  respective  house  to  serve  on  the  commission.  The  Services 
Conmiission  employs  a  legislative  services  officer  as  chief  staff  officer,  a  director  of 
fiscal  research  to  deal  with  money  matters,  and  a  director  of  research  to  handle  all 


Legislative  Branch  285 


other  informational  needs.  The  Legislative  Research  Commission  is  separated 
from  the  Legislative  Services  Commission,  and  its  authority  is  limited  to  research 
projects.  Again,  the  president  pro  tempore  and  the  Speaker  are  ex  officio  chair- 
men of  the  Research  Commission;  each  appoints  five  members  to  sit  on  this  com- 
mission. 

The  staff  and  elective  officers  of  the  general  assembly  assist  the  membership 
in  accomplishing  legislative  tasks.  The  Legislative  Services  Commission  is  re- 
sponsible for  general  and  fiscal  research,  disbursing  supplies  and  materials,  pro- 
duction and  storage  of  legislative  documents,  personnel  management,  supervision 
and  maintenance  of  the  legislative  building,  contracting  for  services,  and  pay- 
ment of  accounts.  The  commission  employs  a  staff,  directed  by  the  legislative  ser- 
vices officer,  to  carry  out  these  functions.  The  Legislative  Research  Commission 
produces  extensive  study  documents  and  drafts  legislation  for  consideration  by 
the  general  assembly.  Special  study  commissions  are  set  up  to  investigate  difficult 
or  technical  subjects  for  later  reports  to  the  legislature.  In  addition,  standing 
committees  of  the  general  assembly  have  been  authorized  to  meet  during  interim 
periods  to  carry  on  committee  business  and  to  conduct  related  studies.  The  Ser- 
vices Commission  provides,  or  arranges,  for  staff  assistance  to  the  Research  Com- 
mission and  standing  committees  and  coordinates  staff  work  with  the  special  com- 
missions. 


286 


North  Carolina  Manual 


preside:^ 


Legislative  Branch  287 

NORTH  CAROLINA  SENATE 

(Democratic  Unless  Indicated  Otherwise) 

Officers 

President James  C.  Green Clarkton 

President  Pro  Tern W.  Craig  Lawing Charlotte 

Principal  Clerk  Sylvia  M.  Fink  Raleigh 

Reading  Clerk  LeRoy  Clark,  Jr Raleigh 

Sergeant-at-Arms Vinson  Bridges,  Jr Raleigh 

Senators 

Name  County  Dh<trirt         Addreux  Smt 

Alexander.  Fred  D Mecklenburg 22nd Charlotte  11 

Alford,  Dallas  L.,  Jr Nash  7th Rocky  Mount  9 

Allsbrook,  Julian  R Halifax 6th Roanoke  Rapids 1 

Bagnal,  Anne  (R) Forsyth 20th Winston-Salem 40 

Ballenger,  T.  Cass  (R) Catawba 23rd Hickory 37 

Barnes,  Henson  P Wayne 8th Goldsboro 38 

Childers,  Jack   Davidson 21st Lexington 14 

Cockerham,  Walter  C.  (R)  . . .  .Guilford  19th Greensboro 41 

Crawford,  I.  C  Buncombe  26th Asheville 13 

Creech.  William  A Wake 14th Raleigh 19 

Daniels.  Melvin  R.,  Jr Pasquotank 1st Elizabeth  City 26 

Davis,  Robert  M..  Jr Rowan 21st Salisbury 35 

Duncan.  Conrad  R Rockingham  15th Stoneville 5 

Edwards.  James  H Caldwell 24th Granite  Falls 16 

Garrison.  James  B Stanlv 17th Albemarle 21 

Gray,  Rachel  G Guilford  19th High  Point 22 

Hardison,  Harold  W Lenoir 5th Deep  Run 8 

Harrington,  J.  J Bertie  1st Lewiston 25 

Harris,  Ollie Cleveland 25th Kings  Mountain 3 

Henley,  John  T Cumberland  10th Hope  Mills 7 

Hill,  Cecil  J.- Transylvania 27th Brevard  32 

Jenkins,  Cecil  R.,  Jr Cabarrus  22nd Kannapolis 43 

Jordan,  R.  B.,  HI Montgomery 17th Mount  Gilead 48 

Kincaid,  Donald  R.  (R) Caldwell 24th Lenoir 39 

Lake.  I.  Beverly  Jr Wake 14th Raleigh 18 

Lawing.  Craig Mecklenburg 22nd Charlotte  12 

Leake.  Larry  B.*  Buncombe  26th Asheville 13 

Marion,  George  W.,  Jr Surry 15th Dobson  15 

Marvin,  Helen  Rhyne    Gaston 25th Gastonia 23 

Mathis,  Carolvn Mecklenburg 22nd Charlotte  31 

Mills,  W.  D Onslow  3rd Maysville 50 

Noble,  Sam  R Robeson 12th Lumberton 36 

Palmer,  Joe  H.  Haywood 27th Clyde 33 

Rauch,  Marshall  A Gaston 25th Gastonia 4 

Ravnor,  Joe Cumberland   10th P'ayetteville 27 

Redman,  Wm.  W.,  Jr.  (R)  . . .  .Iredell 23rd Statesville  42 

Renfrew.  Edward Johnston 9th Sniithfield  6 

Royall,  Kenneth  C.  Jr. Durham  13,th Durham  4() 

Schwartz,  B.D New  Hanover 4th Wilmington 49 

Scott,  Ralph  H Alamance 18th Haw  River 24 


288  North  Carolina  Manual 


Sebo,  Kathcrine  Ha^en' Cuilfoni   liUh (Irt'ctishoro 45 

Speed,  -lames  D Franklin 7lh l/juishurjr 10 

Soles.  R.(".,  .If Columbus 11th Tabor  City 28 

Stallin^s.  D.  Livingstone' Craven 2n(i New  Bern  17 

Swain.  Robert  S Ituncombe   2(ith Asheville .■')4 

Thomas,  Jcj.seph  K.'' Craven ^nd Vanceboro 17 

Turner,  James  R." (Juilford  19th (ireensboro 45 

X'ifkery.  Charles  K Oran^^e  Kith Chapel  Hill :^0 

Walker.  Rus.sell Randolph  Kith Asheburo  29 

Ward.  Marvin   Forsyth 2()th Win.ston-Salem 44 

Whichard,  Willis  V Durham i;;th Durham  47 

While.  X'ernon  K I'itt (itli Winterville 2 

Wynne.   IJobert  W Wake 1  Ith RaleiRh 20 

1.  t^rawford  died  .January  21lh,  l!t79  and  Larry  B.  Lifake  was  appointed  .January  29th  to  complete  his  term. 

2.  Hill  resigned  effective  Septenil)er  l.'ith.  1979  followuijj  his  appointment  to  the  Court  of  A[)peals.  (At  time  of  printing 
no  replacement  had  been  apponited.) 

'■i.  See  fiKitnote  1. 

4.  Sebo  resijfned  effective  Septemljer  4th.  1979  followmg  her  acceptance  of  a  White  House  P'ellowship.  James  Turner 
was  ap[x)inted  to  complete  her  term. 

5.  Stallings  died  Pecember  2t)th.  197S  and  .Joseph  E.  Thomas  was  appointed  .January  .5th  1979  to  complete  his  term. 

6.  See  footnote  .">. 

7.  See  f(x)tnote  4. 


Legislative  Branch 


289 


WILLIAM  CRAIG  LAWING 

PRESIDENT,  PRO  TEMPORE 
(Democrat — Mecklenburg  County) 

(Twenty-second     Senatorial     District— Counties:     Cabarrus     and     Mecklenburg. 
Four  Senators.) 


William  Craig  Lawing  was  born  in  Mecklenburg  County,  July  6,  1925.  Son  of  Samuel 
Oliver  and  Essie  0.  (Dunn)  Lawing.  Attended  Mecklenburg  County  Public  Schools, 
1931-1942.  University  of  Chattanooga  as  Aviation  Cadet,  United  States  Army  Air  Force, 
1943-1944;  Repperts  School  of  Auctioneering,  1958.  President  of  Lawing,  Inc..  dealing 
in  real  estate,  insurance  and  auction  business.  Member  Charlotte  Board  of  Realtors; 
North  Carolina  Association  of  Realtors;  National  Association  of  Real  Estate  Boards; 
Auctioneers  Association  of  North  Carolina,  President,  1962-1965;  National  Auctioneers 
Association,  on  Board  of  Directors,  three-year  term,  1969-1972.  Member  Paw  Creek 
American  Legion  Post  No.  353,  Commander,  1948-1951;  Voiture  1400  Forty  and  Eight, 
Voiture  Correspondent,  1952-1953;  Grand  Chiminot  P'orty  and  Eight,  1954-1955.  Mem- 


290  North  (Carolina  Manual 


her  Elxcelsior  Lod^jo  No.  2(51,  A. F.  &  A.M.;  CarolinaConsistory  Scottish  Rite;  Oasis Temi)le 
of  the  Shrine.  Chairman.  I^ejirislative  Committee  of  Paw  Creek  American  l^eg-ion  Post, 
1961-1971  Commantler,  Mecklenburg:  County  Council  of  American  Legion  Post,  19()8- 
1969.  Member  of  North  Carolina  House  of  Representatives.  1971,  1973-1974,  1975-1976, 
Chairman  I>)cal  (lovernment  Committee,  1978  Session;  Chairman  of  p]conomy  Com- 
mittee. 1975  Session;  and  Chairman  of  the  Mecklenburg  Legislative  Delegation,  1975- 
1976  Session.  Served  NC  Senate  1977-1978  Session.  Received  "Go-Getter"  designation 
and  star  for  past  28  years  in  Ameican  I^egion.  Member  Board  of  Mecklenburg  County 
Commissioners.  1952-1956.  1958-1964,  Vice  Chairman.  1954-1956.  1962-1964.  Chosen 
one  of  10  Outstanding  Men  of  the  Year  by  Charlotte  Jaycees,  1959.  196(J.  Awarded  City 
of  Charlotte  Citizenship  Award,  1964,  and  Certificate  of  Appreciation  by  Charlotte- 
Mecklenburg  Hoard  of  Education,  1964.  Served  on  Mecklenburg  County  Welfare  Board, 
1961-1964.  Served  in  United  States  Army  Air  P^orce  as  Aviation  Cadet  and  Gunnery  In- 
structor. 1948-1946.  Member  United  Methodist  Church;  Official  Board.  1960-1968. 
Chairman.  1966-1968;  Chairman,  Membership  and  Evangelism  Committee.  1968-1970; 
Teacher  Glenn  Lackey  Adult  Sunday  School  Class  since  1958;  taught  Men's  Bible  Class. 
Pleasant  Grove  United  Methodist  Church.  1956-1958.  Married  Jane  Gaffney  December 
31,  1943.  Two  daughters,  Diane  Lawing  Hagler  and  Sally  Ann  Lawing.  Address:  RED 
No.  9,  Box  195-G,  Charlotte  28208. 


Legislative  Branch 


291 


FREDERICK  DOUGLAS  ALEXANDER 

(Democrat — Mecklenburg  County) 

(Twenty-second   Senatorial   District — Counties:    Cabarrus   and   Mecklenburg. 
Four  Senators.) 

Frederick  Douglas  Alexander  was  bom  in  Charlotte, 
N.  C,  Febi-uary  21,  1910.  Son  of  Zechariah  Alexander,  Sr., 
and  Louise  B.  McCullough.  Attended  Myers  Street  Elemen- 
tary School,  Charlotte,  1916-1923;  Second  Ward  High  School, 
Charlotte,  1923-1927.  Graduated  Lincoln  University,  Pen- 
nsylvania, A.B..  1931.  Housing  Management.  Elected  to  N.C. 
Senate,  1976:  reelected,  1978.  Member  Rotary  Club;  Chamber 
of  Commerce;  Mason;  Ancient  and  Accepted  Scottish  Rite  of 
Free  Masonry;  Shriner's  Club;  Royal  Arch  Mason;  Knight 
Templar;  J.B.  P.O.  Elks  of  W.;  Omega  Psi  Phi  Fraternity.  Served  City  Councilman  May 
1965-November  1974;  Mayor  Pro  Tem  1971-73.  Member  University  Park  Baptist 
Church:  Chairman  Board  of  Trustees:  Chairman  Finance  Committee:  Sunday  School 
Teacher.  Married  Frances  Mauvene  Dugas  Alexander,  September  18,  1935.  One 
daughter:  Theodora  Eugenia  Alexander  Witherspoon.  Address:  2140  Senior  Drive, 
Charlotte. 


DALLAS  L.  ALFORD,  JR. 

(Democrat — Nash  County) 

(Seventh  Senatorial  District — Counties:  Franklin,  Nash,  Warren,  and  Wilson. 
Two  Senators.) 

Dallas  L.  Alford,  Jr.  was  born  in  Durham.  Son  of  Dallas 
L.  Alford,  Sr.  and  Sally  Catherine  Pope  Alford.  Attended 
public  schools  of  Durham;  Duke  University.  Real  Estate  and 
Insurance  Business,  Alford-Tanner  Realty  Company.  Past 
President  Rocky  Mount  Realtors  Association  and  Rocky 
Mount  Mutual  Insurance  Agents  Association.  Director  of 
Carbisco  Flour  and  Feed  Mills.  Member  Board  of  Aldermen, 
city  of  Rocky  Mount,  1939-42;  Nash  County  Board  of  Com- 
missioners, 1948-.58,  Chairman  1952-58.  N.  C.  Traffic  Safety 
Authority,  1966;  ChaiiTnan  Nash  County  Board  of  Health  1952-58;  ChaiiTnan  of 
Commission  to  study  Welfare  Problems  for  State  of  North  Carolina,  1962.  Mutual 
Insurance  Agent  for  the  Year  for  North  Carolina  and  South  Carolina  1966-67-68. 
Member,  Lodge  1038,  B.P.O.E.:  40  and  8;  Kiwanis  Club;  Benevenue  Country  Club, 
Rocky  Mount;  Delta  Sigma  Phi  (social  Fraternity).  Lieutenant  Commander,  U.  S. 
Navy  1942-46.  Past  N.  C.  Junior  Chamber  of  Commerce  and  N.  C.  County  Commis- 
sioners Association;  Director  Peoples  Bank  and  Trust  Company,  and  Citizens  Sav- 
ings and  Loan  Assoc,  Rocky  Mount;  Rocky  Mount  Chamber  of  Commerce.  Com- 
mander American  Legion,  1948.  State  Senator  in  the  General  Assembly  of  1959, 
1961,  1965,  1967,  1973-74,  1975-76,  1977-78,  and  1979.  Methodist;  member  of  Official 
Board  of  P'irst  Methodist  Church  of  Rocky  Mount.  1938-65.  Married  Margarette  Glenn 
Griffin,  November  17,  1945.  Four  children.  Address:  100  Wildwood  Avenue,  Rocky 
Mount. 


^•^^  North  Carolina  Manual 

JULIAN  RUSSELL  ALLSBROOK 

(Democrat — Halifax  County) 

(Sixth  Senatorial   District — Counties:   Edgecombe,  Halifax,  Pitt  and  Martin.) 

Julian   Russell   AUsbrook  was   bom  in  Roanoke   Rapids, 

North  Carolina,  February  17,  1903.  Son  of  William  Clemmons 
and  Bennie  Alice  (Waller)  AUsbrook.  Graduated  from  Roa- 
noke   Rapids   Public   Schools   in    1920;   University  of  North 
-^  fl^^V  Carolina,    1920-1924;     University    of    North    Carolina    Law 

>  jj^^^^^  School,     1922-1924;     President,     student     body,     1923-1924; 

permanent  Vice  President,  class  of  1924.  Lawyer.  Member 
Halifax  County  Bar  Assn.;  North  Carolina  Bar  Assn.;  North 
Carolina  and  United  States  Supreme  Court  Bars.  United 
States  Court  of  Appeals.  Member  of  the  American  Judicature  Society;  Registered 
in  Who's  Who  in  the  South  and  The  National  Register  of  Prominent  Americans; 
Presidential  Elector  from  Second  Congressional  District,  1936;  former  member 
Board  of  Trustees,  Roanoke  Rapids  School  District;  Board  of  City  Commissioner 
of  Roanoke  Rapids  for  one  term.  State  Senator  in  the  General  Assembly  of  1935, 
1947.  1949,  1951,  1965,  1967,  1969,  1971,  1973-74,  1975-76;  1977-78,  and  1979;  Representa- 
tive from  Halifax  County  in  the  (reneral  Assembly  of  1941;  Democratic  nominee  to  State 
Senate,  1942,  resigned  to  enter  U.  S.  Naval  Resei-ve  as  Lieutenant,  1942,  and  served 
until  placed  on  inactive  duty,  1945;  Now  Lieutenant  Commander,  U.  S.  Naval 
Reserve,  Chairman,  Committee  on  Platform  and  Resolutions,  State  Democratic 
Convention,  1956-1958;  received  the  1965  North  Carolina  Public  Health  Association 
Award  for  Distinguished  Service  Citation  for  Genuine  Interest  in  Public  Health 
Needs  of  Our  Citizens  in  All  Walks  of  Life  Throughout  North  Carolina  and  for  Un- 
selfish and  Untiring  Efforts  in  Promoting  the  Programs  in  Public  Health  that 
Would  Meet  These  Needs.  Appointed  as  delegate  to  Southern  Regional  Educational 
Board,  Legislative  Work  Conference  by  Governor  Moore,  held  in  Asheville,  North 
Carolina,  July,  1966.  Member  Phi  Alpha  Delta  Law  Fraternity;  Golden  Fleece; 
Order  of  the  Grail;  Tau  Kappa  Alpha  Debating  Fraternity;  American  Legion, 
AMVETS;  Woodmen  of  the  World;  Roanoke  Rapids  Kiwanis  Club;  Mason,  Widow's 
Lodge  No.  519.  Past  Director,  Medical  Foundation  of  North  Carolina,  Inc.  Past 
Member  North  Carolina  Committee  on  Nursing  and  Patient  Care;  Trustee  North 
Carolina  Symphony,  Inc.;  Secretary,  State  Municipal  Road  Commission:  Trustee, 
Chowan  College,  Murfreesboro,  North  Carolina,  1950-1954.  Baptist.  Member  of  The 
Governor's  Study  Commission  on  the  Public  School  System  of  North  Carolina, 
1967 — .  Chairman,  Commission  for  the  Study  of  the  Rules  of  Civil  Procedure,  1967 — . 
Presented  Distinguished  Service  Award  by  Roanoke  Rapids  Lions  Club,  Roanoke 
Rapids,  May  14,  1974,  "In  Sincere  Appreciation  and  Recognition  of  a  Lifetime  of 
Loyal  and  Distinguished  Service  to  the  Civic  and  Political  Life  of  Roanoke  Rapids 
and  the  Area";  Presented  the  Special  Honor  Award  for  Service  by  the  North  Caro- 
lina Association  of  Health,  Physical  Education  and  Recreation,  officially  presented 
at  its  27th  Annual  Convention  in  Charlotte,  November,  1974.  Married  Frances 
Virginia  Brown  (now  deceased)  of  Garysburg  June  24,  1926.  Children:  Richard 
Brown,  Mary  Frances  and  Alice  Harris.  Address:  423  Washington  St.,  Roanoke 
Rapids,  27870. 


Legislative  Branch 


293 


ANNE  ELIZABETH  BAGNAL 

(Republican — Forsyth  County) 

(Twentieth  Senatorial  District  —  County:  Forsyth.  Two  Senators.) 

Anne  Elizabeth  Bagnal  was  born  in  Nashville,  Tennessee. 
January  10,  1935.  Daughter  of  Horace  Clinton  Broyles  and 
Mabel  Grubbs.  Graduated  Winthrop  College,  B.S.,  1956. 
Elected  to  NC  Senate,  1978.  Member  of  First  Baptist  Church. 
Married  Harry  Stroman  Bagnal  April  4,  1959.  Children: 
Harry,  Jr.;  David  Clinton;  Alice  Anne;  Mary  Lofton;  and 
Samuel  Joseph.  Address:  2861  Wesleyan  Lane,  Winston-Salem, 
27106. 


THOMAS  CASS  BALLENGER 

(Republican — Catawba  County) 

(Twenty-third  Senatorial  District — Counties:  Alexander,  Catawba,  Iredell,  and 
Yadkin.  Two  Senators.) 

Thomas  Cass  Ballenger  was  born  in  Hickory,  N.  C, 
December  6,  1926.  Son  of  Richard  E.  and  Dorothy  (Collins) 
Ballenger.  Graduated  Episcopal  High  School,  1944;  UNC- 
Chapel  Hill  1944-45;  Amherst,  1945-48,  B.A.  President 
Hickory  Paper  Box  Co.;  President,  Plastic  Packaging.  Served 
Catawba  County  Commissioner  1966-1974;  Chairman  1970- 
j  -y  1974.  Served  in  N.C.  Senate,  1977-78  and  1979.  Served  U.S.N. 

^gk  *<!|Vi||[^^  ^''"  Corps,  1944-45.  Member  Episcopal  Church;  Senior:  Junior 
■Hmi  ^  ^^Hl  Warden;  Lay  Reader.  Married  Donna  Davis  Ballenger,  June 
14,  1952.  Three  Daughters:  Lucinda  Garrison,  Mellissa  Jane,  Dorothy  Davis.  Address: 
867  20th  Ave.  Dr.,  N.W.,  Hickory  28601. 


HENSON  PERRYMOORE  BARNES 

(Democrat — Wayne  County) 

(Eighth  Senatorial  District — Counties:  Greene  and  Wayne.  One  Senator.) 

Henson  Perrymoore  Barnes  was  bom  in  Bladen,  Novem- 
ber 18,  1934.  Son  of  Rev.  Lalon  L.  and  Mable  Cumbee  Barnes. 
Graduated  Garland  High  School,  Sampson  County,  1953. 
Graduated  Wilmington  College,  1958,  A.A.;  University  of 
North  Carolina,  1959,  A.B.;  University  of  North  Carolina 
Law  School,  1961,  J.D.  Attorney.  Member  Wayne  County  Bar 
Association;  North  Carolina  Bar  Association;  American  Bar 
Association;  American  Trial  Lawyers  Association.  Member 
Masons;  Shriners;  Elks  Lodge;  American  Legion;  Moose 
Lodge.  Outstanding  Young  Man  Award,  Goldsboro,  1963.  Served  U.  S.  Army  Para- 
I  troop,    1953-1956.    Served    in   the   House   of   Representatives   representing  the   9th 


294 


North  Carolina  Manual 


Hmise  District  (iurinK  the  1975-1976  Session;  Served  in  Senate  1977-78  and  1979  Sessions; 
A\\ai-(li"(l  the  Robert  H.  P'utrelle  (lood  Government  Award  for  1975.  Member  P'irst 
Baptist  Church,  (loldslioro:  Deacon:  Sunday  School  Teacher;  Chairman  of  Budget, 
Finance  Board.  Married  Kitty  Allen  Barnes,  August  27,  1961.  Two  Daughters:  Rebecca 
and  Amy.  Address;  707  Park  Avenue,  Goldsboro  27530. 


(Twenty-First 
Two  Senators.) 


JACK  CELY  CHILDERS 

(Democrat — Davidson  County) 
Senatorial    District — Counties:    Davidson,   Davie    and    Rowan. 


Jack  Cely  Childers  was  born  in  Anderson,  S.C.,  Decem- 
ber 30,  1909.  Son  of  James  W.  and  Delia  Cely  Childers.  At- 
tended public  schools  of  Greenville,  S.C.  Graduated  Clemson 
University,  B.S.  Textile  Eng.,  1931;  Harvard  Business  School 
1946.  Retired  Textile  Manufacturer;  JFormer  President  of 
Enlarger  Mills,  Inc.,  Lexington,  N.C.  Former  president  North 
Carolina  Textile  Manufacturers  Association.  Served  Army  as 
Tank  Battalion  Commander:  Active  1941-46;  Reserves, 
1931-32.  Member  Presbyterian  Church;  Superintendent 
Sunday  School;  Deacon;  Ruling  Elder.  Married  Edith  Anderson.  Children:  Dr.  Jack  C, 
Jr.  and  James  A.  Five  Grandchildren.  Address:  One  Childers  Court,  Lexington  27292. 


WALTER  CARL  COCKERHAM 

(Republican— Guilford  County) 

(Nineteenth  Senatorial  District— County:  Guilford.   Three  Senators.) 

Walter  Carl  Cockerham  was  born  in  Jonesville,  NC,  June 
15,  1929.  Son  of  Walter  Carl  Cockerham  and  Eva  Atta  Lerois. 
Graduated  Mountain  Park  High  School,  1945;  USCCt  Training 
Center— (iroton.  Conn.,  1946.  Attended  Technical  Institutes. 
President— Cockerham  Construction  Co.,  Inc.,  General  Con- 
tractor. Owner — Cockerham  Realty  Company.  Member,  Asso- 
ciated General  Contractors  of  America:  Greensboro  F^ngineers 
Club:  Central  Piedmont  Contractors  Association;  Aircraft 
Owners  &  Pilots  Association.  Received  16  years  Safety  Award 
—State  of  North  Carolina  &  16  year  Safety  Award— Associated  General  Contractors  of 
America.  Member  Independent  Order  of  the  Oddfellows  (Past  C-lrand).  Served  US  Coast 
Guard  — Petty  Officer,  January  1946— February  1948.  Non-Demoninational-Protestant. 
Married,  Jeanne  Castle,  October  20,  1959.  Children:  John  Carl:  Joan  Carol  Hill;  Debra 
Jean  Ladd;  Caron  Marie  McKee;  and  Gregory  Eugene.  Address:  l'M)()  Benjamin  Park- 
wav,  Greensboro  27408. 


Legislative  Branch  295 

WILLIAM  AYDEN  CREECH 

(Democrat — -Wake  County) 

(Fourteenth  Senatorial  District — County:  Watce.  Three  Senators.) 

William  Ayden  Creech,  was  bom  in  Smithfield,  N.  C. 
August  5,  1925.  Attended  Public  Schools  of  North  Carolina; 
University  of  North  Carolina,  A.B.,  1948;  University  of  Oslo, 
Blindern,  Norway,  1947;  George  Washington  University, 
1949,  1952,  1953;  Inter- Agency  Foreign  Trade  Course,  De- 
partment of  State,  Agriculture,  Commerce  and  Labor,  1952; 
Near  East  Area  Specialization  Course,  Foreign  Service  In- 
stitute, Department  of  State,  1952-1953;  Certificate  in  Eng- 
lish and  Comparative  Law,  City  of  London  School,  1954; 
Georgetown  University  Law  School,  J.D.,  1958.  Economic  Assistant,  American 
Embassy,  Baghdad,  Iraq,  1949-1951;  International  Economist,  Near  East  and 
African  Division,  Bureau  of  Foreign  Commerce.  Department  of  Commerce,  1952- 
1954;  Economic  Officer,  American  Embassy,  London,  England,  1954-55;  Profes- 
sional Staff  Member,  U.  S.  Senate  Committee  on  Small  Business,  Washington,  D.  C, 
1955-58;  Counsel,  U.  S.  Senate  Committee  on  Small  Business,  Washington,  D.  C, 
1958-59;  Attorney  At  Law,  Smithfield,  N.  C,  1959-1961;  Chief  Counsel  and  Staff 
Director,  Sub-Committee  on  Constitutional  Rights  of  the  U.  S.  Senate  Judiciary 
Committee,  Washington,  D.  C,  1961-1966;  Attorney  at  Law,  Raleigh,  N.  C,  1965. 
Chairman  of  Board,  Edenton  Street  United  Methodist  Child  Development  Center, 
1973;  Member,  Advisory  Committee  North  Carolina  Business  and  Economic  Im- 
provement Corporation,  1973;  Member,  North  Carolina  Advisory  Council  on  Small 
Business,  1968;  Chairman,  N.  C.  Advisory  Council  on  Small  Business,  1969;  Vice- 
President  Wake  County  Mental  Health  Association  1968-1969;  President  Cameron 
Park  Association,  1973;  President^Elect,  Raleigh  Little  Theatre,  1973;  Member, 
Board  of  Directors  and  Executive  Committee  North  Carolina  Mental  Health  Associ- 
ation, 1971;  Member  and  Vice  Chairman,  North  Carolina  American  Revolution 
Bicentennial  Commission;  1967- ;  Member,  Board  of  Associates  Meredith  Col- 
lege, Raleigh,  N.  C,  1966;  Member.  Law  Committee  North  Carolina  Council  on 
Mental  Retardation;  Member,  Task  Force  on  Social  Services  and  Child  Mental 
Health  State  Study  Commission  on  Emotionally  Disturbed  Children,  1970;  Chair- 
man North  Carolina  Bar  Association  Committee  on  Mental  Health,  1971;  President 
Wake  County  Historical  Society,  Inc.,  1971-1972;  Member,  Board  of  Trustees  North 
Carolina  Symphony  Society,  Inc.,  1967;  Member,  Advisory  Committee  North  Caro- 
lina Symphony  Society,  Inc.,  1964-1967,  1973,  1974;  President  Raleigh-Wake  County 
Chapter  North  Carolina  Symphony  Society,  Inc.,  1967,  1968;  Member  of  Campbell 
College  Million  Dollar  Cabinet  (Sixteen  Member  Fund-Raising  Committee  for 
Baptist  Church  related  College  at  Buies  Creek,  N.  C,  1965-1966);  Member  of 
Bennett  Place  Centennial  Committee,  1965;  Member,  Board  of  Directors  of  National 
Capital  Area  Chapter  of  the  National  Foundation,  1962-1964;  Member,  Tuscarora 
Council  Boy  Scouts  of  America,  1961;  North  Carolina  State  Chairman  March  of 
Dimes,  1960,  1961;  Member,  Johnston  County  (N.  C.)  Board  of  Public  Welfare, 
1960-61.  Recipient  of  Junior  Chamber  of  Commerce  Distingiiished  Service  Award, 
1961;  Certificate  of  Appreciation,  The  National  Foundation,  1961;  Award  for  Out- 
standing Service  Johnston  (N.  C.)  County  Historical  Society,  1965;  Award  for  out- 
standing effort  for  achievement  in  accreditation  Campbell  College,  1966.  Member, 
American  Legion;  Mason.  Author  "Congress  Looks  to  the  Serviceman's  Rights"; 
American  Bar  Association  Journal,  Vol.  49,   Number   11,  November,   1963;   "Psy- 


296  North  Carolina  Manual 


cholopical  Testing  and  Constitutional  Rights",  1966  Duke  Law  Journal,  p.  332; 
"The  Privacy  of  Government  Employees",  1966  Law  and  Contemporary  Problems, 
p.  413;  Numerous  articles  Foreign  Commerce  Weekly  and  Publications  of  Bureau 
of  Foreign  Commerce,  U.  S.  Dept.  of  Commerce,  1952-1953;  Newspaper  articles, 
1947.  Attended  1964  National  Democratic  Convention,  aide  to  Senator  Sam  J. 
Ervin,  Sr. ;  1968  National  Convention  as  alternate  delegate;  Chairman  of  Committee 
on  Permanent  Organization,  N.  C.  Democratic  State  Convention,  1960.  Veteran 
WWII.  Member,  United  Methodist  Church;  Chairman  of  Ministry  of  Social  Con- 
cerns; Sunday  School  Teacher;  MaiTied  Sally  (Wood)  Creech.  Three  Sons: 
Lawrence,  Ezekiel,  Charles.  Address:  1208  College  Place,  Raleigh;  1208  Branch 
Bank  Building,  Raleigh  27605. 


MELVIN  ROY  DANIELS,  JR. 

(Democrat — Pasquotank  County) 

(First  Senatorial  District — Counties:  Beaufort,  Bertie,  Camden,  Chowan,  Cur- 
rituck, Dare,  Gates,  Hertford,  Hyde,  Northampton,  Pasquotank,  Perquimans,  Tyrrell, 
Washington.  Two  Senators.) 

Melvin  Roy  Daniels,  Jr.  was  born  in  Wanchese,  October 
7,  1925.  Son  of  Melvin  Roy  Daniels  and  Carrie  Daniels.  Grad- 
uated Manteo  High  School.  Attended  Campbell  College; 
North  Carolina  State  College;  Virginia  Polytechnical  Insti- 
tute. Served  in  Senate.  1977-78  and  1979  Sessions.  Banker; 
Senior  Vice-President  People's  Bank  and  Trust.  Elizabeth  City. 
Member  N.  C.  Marine  Science  Council;  Vice  Chairman  Eliza- 
beth City  Airport  Commission.  Member  Lions;  Elks:  Masonic 
Order,  Scottish  Rite.  Served  U.  S.  Army  Air  P'orce  4943-1944. 
Member,  Methodist  Church.  Married  Gladys  To.xey  Daniels,  August  18.  1950.  Three 
children:  Melvin  Roy  Daniels.  III.  Linda  Diane  Daniels  and  Donna  Delane  Daniels. 
Address.  I(;i8  Rochelle  Drive,  Elizabeth  Citv  27909. 


ROBERT  MONROE  DAVIS,  JR. 

(Democrat— Rowan  County) 

(Twenty-first   Senatorial    District — Counties:   Davidson,   Davie   and    Rowan.   Two 
Senators.) 

Robert  Monroe  Davis,  Jr.  was  born  in  Salisbury,  NC, 
October  21.  1953.  Son  of  Robert  Monroe  Davis  and  Mary  Anne 
Austin.  Attended  Overton  Carroll  Elementary,  Kno.x  Junior 
High  and  Salisbury  High  School.  Attended  NCSU,  1972-76. 
Paralegal — Robert  M.  Davis  Law  Firm.  Member,  P^irst  Baptist 
Church— Salisbury.  Married.  Claire  Elmore,  August  6,  1977. 
Address:  428  West  Henderson  St.,  Salisburv  28144. 


Legislative  Branch 


297 


CONRAD  R.  DUNCAN 


(Democrat — Rockingham  County) 

(Fifteen  Senatorial   District— Counties:  Alleghany,  Ashe,  Caswell,  Rockingham, 
Stokes  and  Surry.  Two  Senators.) 

Conrad  R.  Duncan  was  born  October  9,  1928,  in  Cairoll 
County,  Virginia.  Son  of  Conrad  R.  Duncan,  Sr.  and  Beitha 
Birchfield.  High  School  Education.  General  Contractor.  Mem- 
ber AGC  of  America.  Member  Mason  and  Shrine.  Air  Force — 
Corporal,  1948-194  9.  Member  Centenaiy  United  Methodist, 
^'^N         I  Official  Board — Finance  &  Misc.  offices.  Married  Becky  Tuttle 

Duncan  June  9,  1951.  Children:  Patty  Duncan  Clark,  Kathy 
Sue  Duncan,  Howard  Keith  Duncan,  and  Amy  Christen 
Duncan.  Address:  Route  1,  Box  282,  Stoneville  27048. 


JAMES  HARRELL  EDWARDS 


I 


<%ii 


(Democrat — Caldwell  County) 

(Twenty-fourth   Senatorial   District — Counties:  Avery,  Burke,  Caldwell,  Mitchell, 
Watauga  and  Wilkes.  Two  Senators.) 

James  Harrell  Edwards  was  bom  in  Ayden,  N.  C,  No- 
vember 25,  1926.  Son  of  James  J.  and  Ella  Stokes  Exiwards. 
Attended  Atlantic  Christian  College;  East  Carolina  Univer- 
sity; University  of  Miami.  Insurance  Adjuster;  Private 
Detective.  Owner  and  manager  of  Southeastern  Adjustment 
Company,  Hickory  and  President  of  Southeastern  Adjustment 
Company,  Inc.  Member  N.  C.  Association  of  Licensed  Detec- 
tives; National  Association  of  Independent  Insurance  Ad- 
justers; N.  C.  Adjusters  Association;  Loyal  Order  of  Blue 
Goose  International;  National  Association  of  Fire  Investigators;  NWNC  Claims 
Association.  Member,  Shriner;  White  Shrine  of  Jerusalem;  Veterans  of  Foreign 
Wars;  American  Legion,  Loyal  Order  of  Moose;  Order  of  Elks;  Hickory  Lodge  No. 
343  AF  and  AM;  Hickory  Commandry;  Hickory  Council;  Catawba  Chapter;  Scottish 
Rite  of  Free  Masonry.  Adjuster  of  the  Year,  1970.  Member,  Governor  Scott's  Insur- 
ance Study  Commission.  Served  U.  S.  Naval  Reserve,  Ensign,  November  1944- 
December  1947.  Member,  Bethlehem  Lutheran  Church;  Deacon  (1948-1949).  Chicod 
Presbyterian  Church,  Greenville,  N.  C.  Four  children:  James  Loren;  Charles  Thomas; 
Ella  Ann  Edwards  Comptio:  and  Johnny  Harrell.  Address:  Route  No.  8,  Box  118,  Granite 
Falls  28680. 


^^lb 


298 


North  Carolina  Manual 


JAMES  HANKS  (iARRISON 


(Democrat — Stanly  County) 

(Seventeenth   Senatorial   District — Counties:   Anson,  Montgomery,  Richmond, 
Scotland  and  Union.  Two  Senators.) 

James  Banks  Garrison,  representing  the  Seventeenth 
Senatorial  District,  was  bom  in  Badin  May  25,  1925.  Son  of 
B.  T.  Garrison  and  Myrtle  Kirk  Garrison.  Graduated  Badin 
High  School,  Stanton  Military  Academy,  and  the  University 
of  North  Carolina,  1950,  H.  A.  in  F]con()mics.  (iasoline  Dis- 
*[|l^v  Iributor,  President  of  South  Central  Oil  Company,  Inc.  Shop- 

^^■^^Mfr  l|[^^  ping  Center  Developer,  President  of  J.  B.  (iarrison.  Inc.  Past 

^^^  /*.^  ^^B|         President,    N.    C.    Oil   Jobbers   Association.   Served   four-year 

term  as  Albemarle  City  Councilman  and  four  years  as  Mayor 
of  Albemarle.  Past  President.  Albemarle-Stanly  County  Chamber  of  Commerce.  Past 
president,  Stanly  County  Welfare  Board:  past  President,  Albemarle  Junior  Chamber  of 
Commerce.  Vice-Chairman,  Stanly  County  Industrial  Commission.  Young  Man  of  the 
Year.  1956;  Community  Service  Award,  1971,  Senior  Man  of  the  year,  1975.  Felix  S. 
Barker  Award,  1977.  United  States  marine  Corps,  Corporal,  1943-46.  Member  First 
Presbyterian  Church,  Albemarle;  Married  Betty  Jane  Hearne,  1948.  Two  children: 
James  Banks  (Iarrison,  Jr.  and  Jane  Garrison  Lisk.  Address:  819  North  Si.xth  Street, 
Albemarle. 


RACHEL  GILLEAN  GRAY 
(Mrs.  William  Bruce  Gray) 

(Democrat — Guilford  County) 

(Nineteenth  Senatorial  District — County:  Guilford.  Three  Senators.) 

Rachel  Gillean  Gray  was  born  in  Rowan  County,  Sep- 
tember 26,  1930.  Daughter  of  Jesse  Frank  Gillean  and  Janet 
(Miller)  Gillean.  Attended  Frank  B.  John  Elementaiy  School; 
High  Point  Jr.  and  Sr.  High  Schools;  Graduated  from  Boyden 
High  School,  1948  and  was  Valedictorian  of  her  Class.  At- 
tended Catawba  College  1948-1950:  High  Point  College 
Evening  School  in  the  early  1960s.  Served  in  NC  Senate 
1977-78  Session.  Co-managers  "Pymwymi  Gift  Shop."  Member 
of  the  Junior  League,  Past  President  of  the  High  Point  Garden 
Council  and  Past  president  of  the  Mental  health  Association.  Member — P'irst 
United  Methodist  Church.  Vice-President  of  Women's  Society  of  Christian  service  in 
the  early  60's.  Serving  on  the  P^inance  Committee.  Served  two  terms  as  Mayor  F'rotem  of 
the  City  of  High  Point,  1978  and  1975.  Married  William  Bruce  (Jray,  June  26,  1950. 
Three  children:  William  Bruce,  Jr..  James  F'rank,  and  Thomas  Edward.  Address:  612 
Gatewood  Ave.,  High  Point  27260. 


Legislative  Branch 


299 


HAROLD  WOODROW  HARDISON 


(Democrat — Lenoir  County) 

(Fifth   Senatorial   District — Counties:    Duplin,  Jones   and   Lenoir.  One  Sena- 
tor.) 

Harold    Woodrow    Hardison    was    born    in    Deep    Run, 
Lenoir  County,  September  8,  1923.  Son  of  Rutha  and  Annie 
(Stroud)  Hardison.  Attended  Deep  Run  High  School;  Atlantic 
Christian  College.  Member,  House  of  Representatives,  1971; 
President,   Humphrey-Hardison   Oil   Company  of  Deep  Run 
and  Mount  Olive.  President  Eastern  United  Tires,  Inc.  of  Kin- 
ston.  N.C.  Charter  member.   Deep  Run   Ruritan  Club:  board 
member.    Selective    Service    Board    No.    5.3,    Lenoir    County; 
Chairman,  Deep  Run  School  Board  and  South  Lenoir  School 
Board;  member  Neuse  River  Economic  Development  Commission;  Kinston  Lenoir  County 
Industrial   and    .Xirricultural    Development  (Commission.   Helped  organize  Deep   Run 
Water  Corp.,  first  president,  now  member.  Board  of  Directors;  Board  of  Directors  of 
Parrott   Memorial   Hospital,  Kinston;  Past  Master.  Pleasant  Hill  Masonic  Lodge  No. 
.■i()4;  Shriner.  member  Sudan  Temple,  former  Lt.  Commander  of  the  Legion  of  Honor. 
U.S.  Air  Force,  1942-1947.  Past  Chairman,  Lenoir  County  United  Fund.  Member,  Board 
of  Directors  .Mount  Olive  College,  and  E.xecutive  Board;  Board  of  Directors  of  NCNB, 
Kinston.   Board  of  Directors  of  P'irst  P'inancial  Savings  &   lx)an.  Inc.  Kinston.  N.C'. 
Paptist.  member.  Deep  Run  P>ee  Will  Baptist  Church;  Sunday  School  Teacher;  Chair- 
man.   Finance  Committee.    196.'^ — .   Married   Arlene   Humphrey,  -lune   14,    1944.  One 
(laughter.  Pamela  .lane.  Address:  Bo.\  128,  Deep  Run  28.32.3. 


JOSEPH  JULIAN  HARRINGTON 


(Democrat — Bertie  County) 

(First  Senatorial  District — Counties:  Beaufort,  Bertie,  Camden,  Chowan, 
Currituck,  Dare,  Gates,  Hertford,  Hyde,  Northampton,  Pasquotank,  Perquimans, 
Tyrrell  and  Washington.  Two  Senators.) 

Joseph  Julian  Harrington  was  born  in  Lewiston,  Febru- 
ary 18,  1919.  Son  of  Julian  Picott  and  Ethel  Mae  (Barnes) 
HaiTington.  President,  Harrington  Mfg.  Co.,  Lewiston.  Mem- 
ber,  Farm   Bureau   Federation;    Southern  Farm   Equipment 
^^         Association;    Davie   Lodge   No.   39,   Lewiston;    32nd   Degree 
^A  '^^J^M        Scottish  Rite;  Shriner,  Sudan  Temple,  New  Bern;  Trastee  of 

I^^^IL  ^  JW  Chowan  College,  Murft-eesboro.  Member,  Lewiston-Woodville 
l^^^l^flHH  Local  School  Board,  1955-1959;  Town  Commissioner,  Lewis- 
ton,  1948.  Trustee,  Chowan  College,  Murfreesboro  and 
Roanoke-Chowan  Technical  Institute,  Ahoskie.  State  Senator  in  the  General  As- 
semblies of  1963,  1965,  1967,  1969,  1971,  1973-74,  1975-76  and  1977.  Technical 
Sergeant,  World  War  II,  1942-1945.  Baptist;  Sunday  School  Superintendent  and 
Deacon,  Lewiston  Baptist  Church.  Married  Lettie  Leigh  Early,  August  7,  1947. 
Children:  Robert  E.  H.  Harrington,  Julian  Picott  Harrington,  II,  Victoria  Leigh 
Harrington.  Address:  Lewiston  27849. 


300  North  Carolina  Manual 

JOHN  OLLIE  HARRIS 

(Democrat. — Cleveland  County) 

(Twenty-fifth     Senatorial     District — Counties:     Cleveland,     Gaston,     Lincoln, 
Rutherford.  Three  Senators.) 

John  Ollie  Harris  was  born  in  Anderson,  S.  C,  Septem- 
ber 2,  19L3.  Son  of  J.  Frank  and  Jessie  Hambright  Harris. 
Graduatet]  Shelby  High  School  1931;  Gupton-Jones  College  of 
Embalming,  1935.  Funeral  Director  and  Embalmer.  Presi- 
dent and  Treasurer,  Harris  Funeral  Home,  Inc.  Member, 
N.  C.  Funeral  Directors  Association;  National  Funeral 
Director  Association;  National  Selected  Morticians.  Past 
President,  N.  C.  Corner's  Association;  N.  C.  Funeral  Direct- 
ing and  Embalming  Board.  Mason;  Shriner.  Served  Army, 
85th  Field  Hospital,  European  Theatre  1943-1946;  Holder,  Bronze  Star.  Served  in 
N.  C.  Senate,  1971,  1975  and  1977.  Cleveland  County  Comer  1946-1970.  Baptist 
Church.  Married  Abbie  Jane  Wall,  May  4,  1934.  Two  children:  Ollie  Harris,  Jr., 
Mrs.  Becky  Harris  Hambright.  Four  Grandchildren.  Address:  Box  627,  921  Sharon 
Dr.,  Kings  Mountain  28086. 


JOHN  TANNERY  HENLEY 

(Democrat— Cumberland  County) 
(Tenth  Senatorial  District— County:  Cumberland.  Two  Senators.) 


J 


John  Tannery  Henley  was  born   in   Wadesboro,   August 

10,    1921.  Son  of  Frank  D.  and  Melissa  (Hamilton)  Henley. 

Attended  Gary  High  School,  1935-19.39:  University  of  North 
"f'^^.-j*^^    Jl  Carolina,    B.S.    in    Pharmacy.    1943.    Pharmacist,   owner   of 

Clinic  Pharmacy  in  Hope  Mills  and  Professional  Drug  in 
,.--.-,      .,  Fayetteville.    Member    of    North    Carolina    Pharmaceutical 

1^^    ^^  Association:  National  As.sociation  of  Retail  Drugists:  Named 

^^   ^f*^^.  N.  C.  Pharmacist  of  the  Year  in  1972:  Mayor,  Town  of  Hope 

Mills,  1946-1952:  member  of  Town  Commissioners,  1952-1956. 
Memlier  of  Fayetteville  Industrial  Development  Corp.;  Member  of  Fayetteville 
Chamber  of  Commerce:  Developer — Hope  Mills  Shopping  Plaza:  Member  Kappa  Psi 
Pharmacy  Fraternity  and  Masonic  Order.  Staff  Sergeant  in  U.  S.  Army  from  November, 
1943  to  December.  1945;  served  in  Europe  with  Ninth  Division.  Served  as  State  Pur- 
chasing Officer,  1963-1965:  Representative  in  the  (jeneral  Assembly  of  1957,  1959,  1961, 
1963:  and  Senator,  1967,  1969,  1971,  1973-74.  197.5-76  and  1977-78.  First  Senator  to 
serve  two  terms  as  President  Pro  Ternpore  of  the  N.  C.  Senate  (1975-79).  Member  of  the 
.'Xdvisory  Budget  Commission  1971-73.  Served  as  Chairman  of  the  Governor's  Com- 
mittee on  State  Government  Reorganization.  Served  as  Chairman  of  the  1976-77 
Committee  on  Inaugural  Ceremonies.  Served  on  the  N.  C.  Drug  Commission:  the 
N.  C.  Housing  Finance  Agency,  Commission  on  Governmental  Operations  and  the 
Medical  Cost  Containment  Commission.  Methodist:  Steward  for  fifteen  years  and 
Su{)erintendent  of  Sunday  School  for  six  years.  Married  Rebecca  Ann  Bedding- 
field,  July  28,  194.3.  Children:  Three  sons.  Dr.  John  T.  Henley,  Jr.:  Mr.  Robert  R.  Henley. 
Pharmacist;  and  Dr.  Douglas  E.  Henley.  Address:  216  Lakeshore  Drive, 
Hope  Mills,  28348. 


Legislative  Branch 


301 


CECIL  JAMES  HILL 


(Democrat — Transylvania  County) 

(Twenty-seventh    Senatorial     District — Counties:     Cherokee,    Clay,    Graham, 
Haywood,  Henderson,  Jackson,  Macon,  Polk,  Swain,  Transylvania.  Two  Senators.) 

Cecil  James  Hill  was  born  in  Asheville,  November  20, 
1919.  Son  of  Burton  Harrison  and  Vallie  Staton  Hill.  Grad- 
uated Valley  Springs  High  School,  1939;  Mars  Hill  College, 
1941,  Associate  in  Arts;  University  of  North  Carolina,  1943, 
B.S.;  University  of  North  Carolina,  1945,  Doctor  of  Laws. 
Lawyer.  Member,  Transylvania  County  Bar  Association; 
North  Carolina  Bar  Association;  North  Carolina  State  Bar. 
Director,  First  Union  National  Bank;  Past  President,  1956, 
Transylvania  County  Bar  Association.  Member  Order  of  the 
Coif;  Scottish  Rite  Mason,  Delta  Sigma  Pi.  Former  Elk. 
Member,  Brevard  Lions  Club,  1945 — .  Editor  in  Chief,  North  Carolina  Law  Review, 
1944-45.  Contributor,  Union  of  South  Africa  Law  Review;  The  Progressive  Farmer. 
Precinct  Chairman,  Member  of  Executive  Committee,  Secretary  of  Executive  Com- 
mittee—Transylvania County  Democrat  Party.  N.  C.  State  Senate,  1975-76,  1977-78 
and  1979.  Town  Attorney,  Brevard,  1959-1965  and  Rosman,  1965—.  Married  Eliza- 
beth T.  Richardson  of  Raleigh.  Children:  Elizabeth  and  James.  Address:  P.  0.  Box 
242,  Woodside  Drive,  Brevard  28712. 


CECIL  ROSS  JENKINS,  JR. 

(Democrat— Cabarrus  County.) 

(Twenty-second  Senatorial  District — Counties:  Cabarrus  and  Mecklenburg.  Four 
Senators). 

Cecil  Ross  Jenkins,  Jr.  was  born  in  Lincolnton,  NC,  July 
22,  1941.  Son  of  Cecil  R.  Jenkins.  Sr.  and  Martha  Mae 
McGinnis.  Graduated  Cherryviile  High  School,  1959; 
East  Tennessee  State  University,  1965,  B.S.;  University 
of  Tennessee  Law  School,  1970— J. D.  Lawyer.  Member  NC 
Academy  of  Trial  Lawyers;  NC  Bar  Association:  Cabarrus 
Bar  Association;  American  Bar  Asociation.  Member 
Sigma  Alpha  Epsilon  &  Phi  Alpha  Delta.  Member  All 
Saints  Episcopal  Church— Board  of  Trustees,  Married 
Phyllis  S.,  April  20,  1963.  Children:  Melissa  Rhyne;  Phillip 
Ross;  and  Celeste  Wood.  Address:  670  Knollcrust  Dr.,  Concord,  NC  28025. 


802 


North  Carolina  Manual 


ROBERT  BYRI)  JORDAN  III 


(DeHiOcrat — Montjjomeiy  County) 

(Seventeenth   Senatorial    Distinct — Counties:   Anson,   Montgomery,   Richmond, 
Scotland,  Stanly  and  Union.  Two  Senators.) 

Robert  Byrd  Jordan,  III  was  born  in  Mt.  Gilead  October 
11.  1932.  Son  of  the  late  Robert  B.  Jordan  Jr.,  and  Irene 
(Pritchett)  Jordan.  Attended  Mt.  (Jilead  Elementary.  ■  Grad- 
uated Mt.  Gilead  High  School,  1950;  N.  C.  State ,  University, 
1954,  B.S.,  F^orestry.  Lumber  E.xecutive.  -Director — National 
Association  Independent  Lumbermen,  Washington,  D.C.  Past 
President  of  Southeastern  Lumber  Manufacturers  Associa- 
tion, Atlanta  Georgia.  Director,  N.  C.  Forestry  Foundation. 
Outstanding  Young  Alumnus,  N.  C.  State  University,  1966. 
Jaycees  Distinguished  Sei-vice  Award,  1967.  Member  of 
U.S.  Army,  1st  Lieutenant  January  1955-December,  1956. 
Member  United  Methodist  Church.  Chair-man  Stewardship  Committee,  Chairman 
Administrative  Board,  1970-72;  Bishop's  Committee  on  higher  education,  1974. 
Married  Sarah  Cole  June  21,  1958.  Children:  Betsy  Lynn;  Robert  B>Td,  IV;  Janie 
Cole.  Address:  P.O.  Box  98,  East  AUenton  St.,  Mt.  Gilead  27.306. 


Montgomei-y 
Masons    and 


County 
Lions. 


DONALD  RAYVAUGHN  KINCAID 


(Republican — Caldwell  County) 

(Twenty-fourth      Senatorial      District — Counties:      Aveiy,      Burke,      Caldwell, 
Mitchell,  Watauga  and  Wilkes.  Two  Senators.) 

Donald     Rayvaughn     Kincaid     was     bom     in     Caldwell 
County,  June  2,  1936.  Son  of  Hugh  T.  and  Myrtle  (McCall) 
Kincaid.  Attended  Gamewell  Elementai-y  School.  Graduated 
Gamewell    High   School,    1954;   Appalachian   State  Teachers 
College,  1955-1959,  B.S.;  Clevenger's  Business  College,  1955. 
School    Teacher   and    owner    of   Kincaid    Insurance    Agency, 
Lenoir.  Member,  Lenior  Lions  Club,  Lion  Tamer,  immediate 
past   Secretary;   past  member,  N.C.A.E.;   Gamewell   Ruritan 
Club.    Served    in    North    Carolina    National    Guard    for   nine 
year,  5-E;   N.  C.  Cattlemen's  Association;   Representative  in  the  General  Assembly 
of  1967.  1969  and   1971.  Served  in  the  N.  C.  Senate  1973,  1975  and  1977-78;  Senate 
Minority  Leader  for  three  terms;  member,  Caldwell  County  Chamber  of  Commerce: 
Car-olina  A.s.sociation  of  Professional   Ins.  Agents;  member,  N.  C.  Board  of  Agricul- 
ture; Advisory  Committee,  Southeastern  Parks,  LI.  S.  Department  of  Interior.  Mem- 
ber Carolina  Association  of  Mutual  Insurance  Agents.  Member  (ir-andview  Park  Baptist 
Church:   Married   Syr-etha  Weatherford,  June  30,   1956.  F^our  childr-en.  Addr-ess:  113 
Spencer  Heights,  I^noir  28645. 


Legislative  Branch 


303 


(Fourteenth 
Senators.) 


I.  BEVERLY  LAKE,  JR. 

(Democrat — Wake  County) 
Senatorial    District — Counties:    Harnett,   Lee   and    Wake.  Three 


I. 


Beverly  Lake,  Jr.  was  born  in  Raleigh  January  30, 
1934.  Son  of  I.  Beverly  Lake  and  Geitmde  Bell.  Attended 
Wake  Forest  Grammar  and  High  School,  1940-1951.  Attended 
Mars  Hi!I  College,  1950.  Graduated  Wake  Forest  University, 
1955  B.S.  Degree.  Graduated  Wake  Forest  University  Law 
School.  1960.  J.D.  Degree.  Seated  N.C.  Senate  1977-78 
Session.  Attorney  At  Law.  Assistant  Attorney  General. 
1969-1974;  Deputy  Attorney  General,  1974-1976.  Member 
North  Carolina  State  Bar:  NC  Bar  Association:  Wake  County 
Bar  Association.  Received  NC  Consumers  Council  Commendation, 1976.  Vice-chair- 
man, E.xecutive  Committee,  Wake  County  Bar.  1967.  Member  Lambda  Chi  Alpha 
and  Phi  Alpha  Delta.  Military  Intelligence,  Captain,  1955-1968.  Member  Ridge 
Road  Baptist  Church:  Finance  and  Budget  Committee,  1972:  Board  of  Trustees,  1970- 
73:  Chairman.  Board  of  Trustees,  1973.  Married  Susan  Joanne  Deichmann  Lake, 
February  2,  1975.  Children:  Lynn  Elizabeth:  Guy  Vernon;  Laura  Ann;  I.  Beverly,  IV 
(Lee).  Address:  3703  Shadybrook  Dr.,  Raleigh  27609. 


WILLIAM  CRAIG  LAWING 

(Democrat — Mecklenburg  County) 

(Twenty-second    Senatorial    District — Counties:    CabariTis    and    Mecklenburg. 
Four  Senators.) 

William  Craig  Lawing  was  born  in  Mecklenburg  County, 
July  6,  1925.  Son  of  Samuel  Oliver  and  Essie  0.  (Dunn) 
Lawing.  Attended  Mecklenburg  County  Public  Schools,  1931- 
1942.  University  of  Chattanooga  as  Aviation  Cadet,  United 
States  Ai-my  Air  Force,  1943-1944;  Repperts  School  of 
Auctioneering,  1958.  President  of  Lawing,  Inc.,  dealing  in 
real  estate,  insurance  and  auction  business.  Member  Charlotte 
Board  of  Realtors;  North  Cai-olina  Association  of  Realtors; 
National  Association  of  Real  Estate  Boards;  Auctioneei-s 
Association  of  North  Carolina,  President,  1962-1965;  National  Auctioneers  Associa- 
tion, on  Board  of  Directors,  three-year  teiTn,  1969-1972.  Member  Paw  Creek 
American  Legion  Post  No.  353,  Commander,  1948-1951;  Voiture  1400  Forty  and 
Eight,  Voiture  Correspondent,  1952-1953;  Grand  Chiminot  Forty  and  Eight,  1954- 
1955.  Member  Excelsior  Lodge  No.  261,  A.F.  &  A.M.;  Carolina  Consistory  Scottish 
Rite;  Oasis  Temple  of  the  Shrine.  Chairman,  Legislative  Committee  of  Paw  Creek 
American  Legion  Post,  1961-1971  Commander,  Mecklenburg  County  Council  of 
American  Legion  Post,  1968-1969.  Member  of  North  Carolina  House  of  Repre- 
sentatives, 1971.  1973-74,  1975-1976,  Chairman  Local  (Government  Committee,  1973 
Session:  Chairman  of  Economy  Committee,  1975  Session;  and  Chairman  of  the 
Mecklenburg   Legislative    Delegation,    1975-76   Session.    Served    NC   Senate    1977-78 


804  North  Carolina  Manual 


Session.  Received  "Go-Getter"  desij^nation  and  star  for  past  28  years  in  American 
lA'jrion.  Member  Board  of  MecklenhurK  County  (\)mmissioners,  1952-195(5,  1958-19G4, 
\'ice  Chairman.  1951- 195(;.  1!H;2-I!m4.  Chosen  one  of  10  Outstanding  Men  of  the  Year 
h\  Charlolte  Jaycees,  1959,  19ti().  Awarded  City  of  Charlotte  Citizenship  Award,  1964, 
and  Certificate  of  Appreciation  by  Charlotte-MeckienburR  Board  of  Education,  1964. 
Served  on  Mecklenburj?  County  Welfare  Board,  19()1-1964.  Served  in  United  States 
Army  Air  Force  as  Aviation  ('adet  and  Gunnery  Instructor,  1943-1946.  Member  United 
Methodist  Church:  Official  Board.  1960-1968.  Chairman,  1966-1968;  Chairman,  Mem- 
bership and  Evanjjelism  Committee,  1968-1970;  Teacher  Glenn  Lackey  Adult  Sunday 
School  Class  since  1958;  taught  Men's  Bible  Class,  Pleasant  Grove  United  Methodist 
Church,  1956-1958.  Married  Jane  (iaffney  December  31,  1943.  Two  daughters,  Diane 
Lawing  Hagler  and  Sally  Ann  lowing.  Address:  RFD  No.  9,  Box  195-G,  Charlotte 
28208. 


LARRY  BRUCE  LEAKE 

(Democrat — Buncombe  County) 

(Twenty-sixth  Senatorial  District— Counties:  Buncombe,  Madison,  McDowell,  and 
Yancey.  Two  Senators.) 

Larry  Bruce  Leake  was  born  in  Asheville,  NC,  May  19, 
1950.  Son  of  Arthur  p]ldridge  and  Ann  McDevitt  Leake.  Grad- 
uated Marshall  High  School,  1968:  UNC-CH,  1972,  B.A.;  UNC 
School  of  Law,  1974,  J.  D.  Attorney.  County  Attorney,  Madison 
County,  1976 — .  Appointed  January  29,  1979  to  complete  term 
of  L  C.  Crawford  in  N.  C.  Senate.  Chairman,  YDC-llth  Con- 
gressional District,  1973-76; 

gressional  District,  1973-76;  National  Committeeman,  YDNC, 
1976-78;  President,  1978-79.  Member,  Buncombe  County  Bar;  secretary,  1975-76;  NC 
Bar  Association;  NC  State  Bar  Inc;  American  Bar.  Member  Phi  Beta  Kappa.  Presby- 
terian. Address:  55  Westall  Ave.,  Asheville  28804. 

GEORGE  W .  MARION,  JR. 

(Democrat — Surry  County) 

(Fifteenth  Senatorial  District — Counties:  Alleghany,  Ashe,  Caswell,  Rocking- 
ham, Stokes,  and  Surry.) 

George  W.  Marion,  Jr.  was  born  in  SuiTy  County,  April 

14,  1935.  Son  of  George  W.,  Sr.  and  Stanley  Marion.  Attended 

Dobson  High  School,  graduated,  1953;  Appalachian  Univer- 

'a    *^   ^1^  sity,   four   years.    Housewares   distributors    and    real   estate. 

'*  /  Member    Lions    Club,    President    Dobson    Lions    Club,    1969; 

A     -—   ,  P.T.A.,   Northwest   Dev.   Assoc.   Director;   President,  Dobson 

^A '"    -vH^^fc         P.T.A.,  1966-1967,  1968-1969.  President,  Suny  County  Y.D.C., 

^^^     ^  ^|k         ^'^^^■'    Pi'esident,    5th    District,    Y.D.C.,    1969.    U.    S.    Army. 

1954-1956,  Spec.  3.  Representative  in  N.  C.  General  Assembly, 
1971;  Senator,  1975-76  and  1977-78.  Member,  Dobson  Baptist  Church.  Married  Patty 
Hodges,  1959.  Three  daughters.  Address:  Poorest  Oaks  Drive,  Dobson. 


Legislative  Branch  305 

HELEN  RHYNE  MARVIN 
(Mrs.  Ned  L  Marvin) 

(Democrat — Gaston  County) 

(Twenty-fifth  Senatorial   District — Counties:  Cleveland,  Gaston,  Lincoln,  and 
Rutherford.  Three  Senators.) 

Helen  Rhyne  Marvin  was  born  in  Gastonia  November  30, 
1917  to  Dane  S.  Rhyne  and  Tessie  (Hastings)  Rhyne.  Gradu- 
ated Gastonia  High  School,  1934.  Graduated  Furman  Uni- 
versity, 1938,  B.A.  in  History  and  Political  Science;  Louisi- 
ana State  Univei-sity,  1939,  M.A.  in  Goverament;  Winthrop 
College,  1954,  graduate  work  in  education;  UNC-Chapel  Hill, 
1963  and  1968;  Univesity  of  Colorado  1968,  graduate  >  work  in 
Political  Science  and  Economics;  UNC-Charlotte,  1971.  Uni- 
versity of  Vermont,  1971;  University  of  Oslo  (Norway),  1974 
—graduate  work  in  political  science  and  history.  Community  College  Teacher.  Cur- 
rently head,  Department  of  Social  Sciences,  Gaston  College.  Member,  American, 
Southern  and  North  Carolina  Political  Science  Associations;  Eastern  Community  Col- 
lege Social  Science  Association:  NC  Community  College  Social  Science  Association; 
Rho  Chapter  of  Delta  Kappa  Gamma  (Association  of  Women  Educators).  Past  President, 
N.C.P.S.A.  Past  Chairman,  Advisory  Committee,  NCCCSSA;  Past  President,  Gaston 
College  Unit,  NCAE;  Past  President,  Community  College  Division,  NC  Association  of 
Educators;  Past  President,  Gaston  College  Faculty  Senate.  Member  Altrusa  Club  of 
Gastonia;  Gaston  County  Democratic  Women,  Co-Chairman,  Gaston  County  United  Way 
Campaign,  1976;  Member  of  Board,  Gaston  County  United  Way:  Member  of  Board, 
Gaston  County  Mental  Health  Association.  Past  Secretary,  Southern  Piedmont 
Health  Services  Agency:  Member,  Project  Review  Committee,  SPHSA;  Member. 
Gaston  County  Bicentennial  Committee.  Appointed  by  Governor  Terry  Sanford:  NC 
State  Textbook  Commission,  1961-65.  Appointed  by  Governor  Bob  Scott:  Governor's 
Council  on  Comprehensive  Health  Planning,  1969-72.  Has  served  as  member  of  County 
and  State  Democratic  Executive  Committees.  Chairwomen,  N.  C.  Council  on  Status 
of  Women:  Member:  (^lovernor's  Advocacy  Council  on  Children  and  Youth:  N.C. 
Apprenticeship  Council;  and  N.C.  State  Health  Coordinating  Council  and  Chair  of 
SHCC's  Plan  Implementation  Committee.  Served  two  terms  as  President,  (jaston 
County  Democratic  Women.  10th  District  Delegate  to  National  Presidential  Nominat- 
ing Convention.  1972.  Selected  by  (jastonia  Civitan  Club  for  "Woman  of  the  Year" 
Award  1978.  Member  (laston  County  Democrat  Century  Club.  Member— First  Pres- 
byterian, Gastonia.  Has  held,  Sunday  School  teacher,  chairman  of  primary  department. 
Circle  Bible  Moderator.  Currently  serving  as  Deacon.  Married  Ned  I.  Marvin.  Novem- 
ber 21,  1941.  Children:  Kathryn  Andrea  (Marvin)  Nisbet;  Richard  Morris  Marvin:  David 
Rhyne  Marvin.  (Grandchildren:  Alicia  Nisbet  and  Amy  Nisbet.  Address:  119  Ridge 
Lane,  (Jastonia,  N.  C.  28052. 


CAROLYN  MATHIS 
(Mrs.  Ray  Mathis) 

(Democrat— Mecklenburg  County) 

(Twenty- second    Senatorial    District — Counties:    Cabarnis    and    Mecklenburg. 
Four  Senators. 


306 


North  Carolina  Manual 


Carolyn  Mathis  was  born  in  Sampson  County  in  1942 
to  Mr.  and  Mrs.  Horace  Williamson.  Graduated  Clinton  High 
School,  1959;  UNC-G,  1963,  B.S.  in  Home  Economics;  UNC- 
CH,  1970,  M.Ed,  in  Special  Education.  Educational  Dis- 
abilities teacher  in  the  Charlotte- Mecklenburg  School  System. 
Appointed  by  Governor  to  Council  on  Educational  Services 
for  Exceptional  Children,  1974.  Appointed  by  Governor  to 
the  Juvenile  Code  Commission,  1976.  Member  Children  100, 
Council  for  Exceptional  Children,  Mecklenburg  Association 
for  Retarded  Citizens,  Charlotte  Classroom  Teachers  Association.  Member  of  Sexual 
Assault  Study  Committee  of  Legislative  Research  Commission.  Former  National  Com- 
mitteewoman  for  NC  Federation  of  Young  Republicans.  Married  to  Ray  Mathis.  One 
daughter:  Bentley.  Member  Myers  Park  United  Methodist  Church.  Address:  5714 
Rimerton  Dr.  Charlotte  28211. 


WILLIAM  DONALD  MILLS 

(Democrat— Onslow  County) 

(Third  Senatorial  District — (.'ounty:  Onslow.  One  Senator.) 

William  Donald  Mills  was  liorn  in  Maysville,  NC,  October 
H.  UV.VZ.  Son  of  I.eo  Bell  Mills  and  Mildred  -Jones.  Served  House 
of  Re[)resentatives,  19H,5-(i8.  Graduated  White  Oak  High 
School,  1950:  E.C.U..  1953.  Real-Estate— (General  Insurance 
Agency.  Member  Carolina  Association  of  Professional  Insurance 
Agents.  Member— Ix)cal  Order  of  Moose  No.  1425— Swans- 
boro,  NC:  Seaside  Ixxlge  No.  429.  Mason:  New  Bern  Scottish 
Rite  Bodies:  Sudan  Temple.  U.S.  Army — Cpl..  December,  1950 
—  December,  1953.  Member  Belgrade  United  Methodist 
Superintendent,  1954-58.  Married  Donniere,  January  25.  1952.  Children: 
Donald,  .Jr.:   Robert   Duane:  and    Kathv   Darlene,   .-Xddri'ss:   Rt.    1:   Mavsville 


m. 


i  'hurch- 

William 

28555. 


SAMUEL  RUDOLPH  NOBLE 

(Democrat — Robeson  County) 
(Twelfth  Senatorial  District— Counties:  Hoke  and  Robeson.  One  Senator.) 


Samuel  Rudolph  Noble  was  born  in  Butters,  NC,  May  5, 
1928.  Son  of  John  Clayton  Noble  and  Grace  Martin.  Robeson 
County  Commissioner— 1968-78.  Graduated  Lumberton  High 
School,  1945— Attended  University  of  South  Carolina  1945-46 
—Catawba  College  1947-49.  Insurance  and  Realty.  Member 
National  Association  of  Life  Underwriters;  National  Asso- 
citation  of  Real  Estate  Brokers:  National  Association  of  Auc- 
tioneers. Member  Loyal  Order  of  Moose  &  Benevolent  Protec- 
tive  Order  of  Elks.   Served   U.S.   Navy  SeaBee's — 2nd   Class 


V 


i*H^  it 


Legislative  Branch  307 


Petty  Officer  1950-52.  Member  First  Baptist  Church.  Married  Jean  B.  Noble.  Children: 
Lyda  Susan;  Sam  R.,  Jr.;  and  Leslie  Martin.  Address:  2406  Roberts  Avenue, 
Lumberton  28358. 


JOE  H.  PALMER 

(Democrat — Haywood  County) 

(Twenty-seventh  Senatorial  District — Counties:  Cherokee,  Clay,  Graham, 
Haywood,  Henderson,  Jackson,  Macon,  Polk,  Swain,  and  Transylvania.  Two  Sen- 
ators.) 

Joe  H.  Palmer  was  born  in  Haywood,  N.  C,  September 
17,  1919.  Son  of  Glenn  C.  Palmer  and  Fannie  (Ferguson)  Pal- 
mer. Attended  Clyde  High  School  1933-37;  N.  C.  State  Uni- 
versity, B.S.,  1942.  Farmer.  Member  Fann  Bureau;  Ameri- 
can Foresti-y  Association;  American  Legion;  Cattleman's 
Association.  Former  President,  Haywood  Fruit  and  Vege- 
table Association;  Former  President,  N.  C.  Tomato  Associa- 
tion. Served  Sgt.,  Marine  Corps,  1942-1945.  Representative 
in  NC  General  Assembly,  1953;  Senator,  1975-76,  and  1977-78. 

Member,  Crabtree  Methodist  Church:  Lay  Leader.  Married  Elise  Palmer,  1949.  Four 

Children:  John,  Amy,  Kim,  Chris.  Address:  Route  3,  Clyde. 


MARSHALL  ARTHUR  RAUCH 

(Democrat — Gaston  County) 

(Twenty-fifth  Senatorial  District — Counties:  Cleveland,  Gaston,  Lincoln,  and 
Rutherford.  Three  Senators.) 

Marshall  Arthur  Rauch,  representing  the  Twenty-fifth 
Senatorial  District,  was  born  in  New  York  City  February  2, 
1923.  Son  of  Nathan  A.  and  Tillie  (Wohl)  Rauch.  Attended 
Woodmere  High  School,  Class  of  1940;  Duke  University, 
varsity  basketball  and  Fraternity  President;  Chaiiman  of 
the  Board,  Director  and  Treasurer  of  Rauch  Industries,  Inc., 
Director  and  Treasurer  of  E.  P.  Press,  Inc.,  Gastonia  and 
The  Rauch  Foundation,  Inc.,  Gastonia.  Director,  Plastivac 
Corporation,  Charlotte;  Director,  Mid-South  Life  Insurance 
Company,  Fayetteville;  Majestic  Insurance  Financing  Corporation,  Gastonia. 
Mayor  Pro  Tem,  City  of  Gastonia,  1952-1954,  1961-1963;  City  Councilman,  City  of 
Gastonia,  1952-1954,  1961-1965;  Governor's  Good  Neighbor  Council,  1963-1970; 
North  Carolina  Jail  Study  Commission,  1968;  Advisory  Council,  North  Carolina 
Committee  for  Children  and  Youth,  1968-1969;  Legislative  Research  Committee  on 
Interest  Rates,  1968-1969;  Chaii-man  Gastonia  Human  Relations  Committee,  1964- 
1967;  Chairman  North  Carolina  Committee  on  Population  and  P'amily,  1968-1969; 
Employ  the  Handicapped  Committee,  1964-1965.  Senior  Advisor,  Gastonia  Boys 
Club,  1947-1963;  Big  Brother,  1951-1960;  member  North  Carolina  Citizens  Com- 
mittee  for    Dental    Health,    1968-1969;    Vice    President    and    Director,    Community 


.S()8 


North  Carolina  Manual 


Conceil  Association,  1!)(50- IHGI ;  Top  Manag-ement  Advisoiy  Committee,  Gaston 
County  Industrial  Mana^^ement  Club,  li>G.'5- litGn;  Consulting-  Commission,  Pioneer 
Girl  Scout  Council,  i;t68-liK);t;  President,  Duke  University  Gaston  Alumni  Associa- 
tion, i;)61-li)62;  President,  Associated  Industries.  i;)64-1965.  Director:  Gastonia 
Chamber  of  Commerce,  1965-Ii)66;  Gaston  Skills,  1964-1966;  Salvation  Army  Boys 
Club  since  196:5;  United  Fund,  196:5-1967;  Gaston  Boys  Club  since  1964;  Carolinas 
A.A.U.,  19ril-195:5;  Gaston  Museum  of  Natural  History,  196:5-1964;  Holy  Ang-els 
Nurseiy,  Belmont,  1960-1970;  Planned  Parenthood  and  World  Population,  New 
York,  N.  Y.,  1968-1969;  Gaston  Community  Action,  Inc.,  1966;  Gaston-Cleveland 
Tuberculosis  Association  for  1968;  Gastonia  YMCA,  1959-196:2,  1967-1969,  also 
since  1971.  Member  Board  of  Tiiistees  of  U.N.C.  since  1969;  First  Vice  President 
Gaston  County  Y.M.C.A.,  1970,  President  Gaston  County  Y.M.C.A.,  1971;  Board 
of  Advisors,  Gardner  Webb  Collejje;  awarded  Man  &  Boy  Award,  Salvation  Army 
Red  Shield  Boys  Club,  1970.  Tixistee,  University  of  North  Carolina  at  Greens- 
boro. Man  of  the  Year,  Gastonia  Junior  Chamber  of  Commerce,  1957;  Man  of  the 
Year,  Gastonia  Junior  Woman's  Club,  1964;  Man  of  the  Year,  Gaston  County 
Omejja  Psi  Phi,  1966;  Man  of  the  Year,  North  Carolina  Health  Department,  1968; 
National  Recreation  Citation,  National  Recreation  Association,  1965;  State  Senator 
in  the  General  Assembly  of  1967;  also  Advisory  Budget  Commission,  1974  and  1977; 
Trustee  U.N.C.  1971-1973;  Chairman  Joint  Advisory  Committee  on  Dental  Educa- 
tion, 1969-1971.  Biography  listed  in  "Who's  Who  in  World  Jeweiy",  "Who's  Who  in 
the  South  and  Southwest"  and  "Leading  Men  in  the  Unitetl  States."  President,  Tem- 
ple Emanuel,  Gastonia,  1962-1964;  President,  Frank  Goldberg  Lodge,  Bnai  Brith, 
1951-1952;  Chairman,  Gaston  Jewish  Welfare  Fund,  1958-1962,  1968-1969:  NC  Senate 
Finance  Chairman.  1977-78;  NC  Senate  Vice-Chairman,  Manufacturing,  Labor  & 
Commerce,  1977-78.Vice-Chairman  Governmental  Evaluation  Commission  1977-78; 
Legislative  Services  Commission,  1977-78,  NC  Land  Conservance  Board  of  Trustees, 
1978:  Intangibles  Tax  Study  Commission,  1978.  Director,  North  Carolina  United  Jewish 
Appeal  Cabinet,  1968-69:  First  Vice  President,  North  C'arolina  Association  of  Jewish 
Men,  1966;  National  Council  American  Jewish  Joint  Distributions  Committee,  1968-1971; 
Sunday  School  Teacher,  1951-1956:  Board  of  Governors.  North  Carolina  Jewish  Home 
for  the  Aged,  Inc..  since  1968.  Married  Jeanne  Girard,  May  18,  1946.  Children:  John, 
Ingrid,  Marc,  Pete  and  Stephanie.  Address:  1121  Scotch  Drive,  Gastonia. 


JOSEPH  BRYANT  RAYNOR,  JR. 


(Tenth  Senatorial 


(Democrat^ — Cumberland  County) 

District — Cumberland.  Two  Senators.) 

Joseph  Biyant  Raynor,  Jr.  was  born  in  Cumberland 
County,  N.  C,  January  26,  192:?.  Son  of  Joseph  Biyant,  Sr. 
and  Beatrice  (Owen)  Raynor.  Attended  Haymount  Grade 
School,  1929-1932;  Seventy-first  Elementaiy  School,  1933- 
1936,  graduated  Seventy-first  High  School,  1940;  Electronic 
and  Engineering  School,  1944.  Owner  of  Raynor  Supply 
Company,  dealer  of  automotive  wholesale  supplies.  Member 
of  Camp  Ground  Methodist  Church,  Fayetteville  Exchange 
Club;  Seventy-first  Ruritan  Club;  Cumberland  County  Young 


Legislative  Branch  309 


Democratic  Club;  Cumberland  County  mental  Health  Association;  Past  President 
of  the  Cumberland  County  Chapter  N.  C.  Society  for  Crippled  Children  and  Adults; 
Past  President  of  the  Carousel  Club;  member  of  the  Cumberland  County  Wildlife 
Association;  Exchangite  of  the  year,  1959;  Member  of  Knights  of  Pjlhias;  Loyal 
Order  of  Moose;  United  Commercial  Travelers  of  America;  The  Ancient  Mystic 
Order  of  Bagmen  of  Bagdad.  Appointed  by  the  late  John  F.  Kennedy,  April  2,  1963, 
as  a  member  of  the  Board  of  Selective  Sei-vice;  resigned  from  this  office  after 
making  decision  to  loin  for  N.  C.  House  of  Representatives.  Was  given  a  certificate 
of  recognition  for  sei-vice  to  the  Nation  and  Selective  Service  System  in  the  Ad- 
ministration of  the  Universal  Military  Training  and  Sei-vice  Act  by  President 
Lydon  B.  Johnson  on  June  30,  1964.  He  is  listed  in  Who's  Who  in  American  Politics; 
listed  in  the  National  Register  of  Prominent  Americans.  Served  in  the  General 
Assembly  for  8  terms.  Has  been  a  member  of  every  major  committee  in  the  General 
Assembly;  chairman  of  the  Committee  on  Mental  Health  in  the  Senate  and  House. 
Chaired  Senate  Committee  on  Law  Enforcement  and  Crime  Control;  Member  of  the 
Senate  Finance  Committee.  Serving  on  the  Mental  Retardation  Study  Commission;  The 
Mental  Health  Study  Commission:  chairman  of  the  Senate  Study  Committee  on  Aging; 
Selected  by  this  colleagues  as  Chairman  of  the  Democratic  7th  Congressional 
District  for  the  1971  session.  He  has  served  on  the  Governor's  Study  Commission  on 
Emotionally  Disturbed  Children,  which  recently  created  the  State  Child  Advocacy 
Office.  Has  been  a  member  of  the  Study  Commission  on  Alcoholism,  Vice  President 
of  TIHE  (The  study  of  Human  Ecology).  Appointed  by  the  Legislative  Research  Com- 
mission to  study  the  State  Mental  Health  facilities.  Board  of  Directors  for  the  Cumber- 
land County  Cancer  Society;  Board  of  Directors  for  Miss  United  Teenager,  served  as 
Judge;  in  two  National  Contests;  United  Brotherhood  of  Magicians;  Certified 
Hypnoinvestigator;  Law  Enforcement  Institute  of  Hypnosis,  Los  Angeles,  Cal.;  Society 
Investigative  and  Forensic  Hypnosis;  Selected  to  serve  on  the  Commission  enacted  by 
legislation  to  study  the  problems  of  Exceptional  Children,  1975.  Chosen  in  1975  to  serve 
as  a  Consultant  to  the  Department  of  Public  Instruction.  Married  Mildred  Home, 
January  15,  1944.  Address:  5234  Raeford  Road,  Fayetteville. 


WILLIAM  WALTER  REDMAN,  JR. 

(Republican — Iredell  County) 

(Twenty-third    Senatorial    District.    Counties:    Alexander,   Catawba,    Iredell   and 
Yadkin.  Two  Senators.) 

William  Walter  Redman,  Jr.,  was  born  in  Statesville.  NC, 
October  15,  1933.  Son  of  William  Walter  Redman  and  Mildred 
Huie.  Graduated  Statesville  Senior  High,  1952.  Attended  Uni- 
versity of  Southern  California.  1966;  Embry-Ridde  Aeronau- 
tical University,  1972.,  B.S.;  Command  &  General  Staff  Col- 
lege (PH  II),  1974;  Realtors  Institute.  UNC  1978,  GRI;  Bank 
Marketing  Institute,  University  of  Maryland,  1975.  Served  US 
Army— Lt.  Colonel,  1954-1974.  (Retired):  Awarded  2  distin- 
guished Flying  Crosses:  3  Bronze  Stars:  16  Air  Medals:  The 
Meritorious  Service  Medal  &  2  Commendation  Medals.  Master  Aviator  &  Commercial 
Pilot  in  Helicopters  &  Fixed  Wing  Aircraft.  Member  First  Baptist  Church— Sunday 


:no 


North  Carolina  Manual 


School  Teacher,  1974-78— Deacon,  1976-.  Married  Elizabeth  Wilhclm,  I)L"ceml)er  28. 
1956.  Children:  Lisa  Dawn;  Kathryn  Marlene;  and  Adreinne  Ann.  Address:  Rt.  2.  Box 
AX  Statesville  28677. 


EDWARD  RENFROW 


( Democ  rat. — J  oh  n  st  on  Count  y ) 

(Ninth  Senatorial  District  C'ounties:  Johnston  and  Sampson.  One  Senator.) 

Edwaixi  Renfrew  was  horn  in  Kenly,  September  17,  1940. 
Son  of  Donnie  T.  Renfrow  and  Ilamae  Lewis  Renfrow.  Grad- 
uated Clajlon  High  School  May,  19.t8;  Hardbargers  Busi- 
ness College.  Attended  Atlantic  Christian  College.  Account- 
ant. Member  North  Carolina  Society  of  Accountants;  Na- 
tional Society  of  Public  Accountants;  Phi  Theta  Fi  Fra- 
ternity. President  North  Carolina  Society  of  Accountants 
1972-73;  Seminar  Speaker.  National  Society  of  Public  Ac- 
countants; First  Vice-President,  Smithfield-Selma  Chamber 
of  Commerce  1974;  Treasurer,  N.  C.  Democratic  Executive  Committee  197.3-March 
1974,  Chairman,  Governor's  Commission  on  Public  School  Finance;  Received  Dis- 
tinguished Service  Award  Smithfield  Jaycees,  1974:  Boss  of  The  Year  Award.  1975, 
Governor's  Award  for  Legislator  of  the  Year— 1977.  Chairman,  Commission  on  Public 
School  Laws,  P"'irst  President,  North  Carolina  Society  of  Accountants  Scholarship 
Foundation,  1973-74.  N.  C.  National  (iuard.  Specialist  4th  Class,  1962-1966.  Member, 
Sharon  Baptist  Church:  Chairman  of  Deacon  Board,  two  terms;  Sunday  School  Teacher; 
Member  of  General  Board  of  Baptist  State  Convention  1970-1974;  Past  Treasurer, 
Johnston  Baptist  Association.  Married  Rebecca  Stephenson  Renfrow,  December  4,  1960. 
Two  Children;  Candy  and  Paige.  Address:  P.O.  Box  731,  Smithfield  27577. 


BENJAMIN  DAVID  SCHWARTZ 

(Democrat — New  Hanover  County) 

(Fourth  Senatorial  District— Counties:  New  Hanover  and  Pender.  One  Senator.) 

Benjamin  David  Schwartz  was  bom  in  Wilmington, 
Januai-y  17,  1909.  Son  of  Louis  Schwartz  and  Anne  Rulhick 
Schwartz.  Attended  New  Hanover  High  School  1921-1925. 
Graduated  University  of  North  Carolina  at  Chapel  Hill,  B.S. 
Degree,  1929.  Investments.  Member,  Chamber  of  Commerce, 
Wilmington  Merchants  Association;  President,  Wilmington 
Merchants  Association,  1961-1963;  Received  trophy  for  out- 
standing sei-vice  Wilmington  Merchants  Association,  1963; 
President-Elect  Chamber  of  Commerce,  1971;  Tau  Epsilon 
Phi;  Elks;  B'nai  Brith;  elected  Wilmington  City  Council  1969;  served  as  Mayor- 
Protem  and  Mayor  of  City  of  Wilmington.  Member  original  Board  of  Tnastees  of 
Wilmington  College  and  sei-ved  eleven  years.  Charter  member  University  of  North 
Carolina  at  Wilmington  Foundation.  Received  award  for  outstanding  Community 
Service  from  North  Carolina  Human  Relations  Commission,   1972.  Member  North 


KENNETH  CLAIBORNE  ROYALL,  JR. 

(Democrat— Durham  County) 

(Thirteenth   Senatorial   District— Counties:  Durham,  Person  and  Granville.  Two 
Senators.) 

Kenneth  Claiborne  Royall,  Jr.  was  born  in  Warsaw,  NC, 
September  2,  1918.  Son  of  Kenneth  Claiborne  and  Margaret 
Pierce  (Best)  Royall.  Attended  Goldsboro  High  School.  Goldsboro, 
1932-34,  Episcopal  High  School,  Alexandria,  Virginia  1934-36, 
University  of  North  Carolina,  Chapel  Hill,  North  Carolina  1939- 
40.,  A.B.  Degree;  University  of  Virginia  Law  School,  1940-41; 
Wake  Forest  Law  School,  1941-42.  U.S.  Marine  Corps,  1942-45. 
Major;  received  the  Bronze  Star  with  Combat  V  while  serving  as 
a  platoon  leader  in  South  Pacific  area  during  World  War  H.  House 
of  Representatives,  1967,  1969,  1971;  Legislative  Research  Commission — Chairman,  Sub- 
committee on  Health,  1969;  Chairman,  Appropriations  Committee,  1971-72;  Advisory 
Budget  Commission,  1971-72;  Legislative  Building  Commission,  1971-72;  Board  of  Higher 
Education,  1971-72;  Standardization  Committee,  Office  of  Purchase  and  Contract.  1971- 
72;  E.xecutive  Residence  Building  Commission,  1972.  Senate,  1973-74,  1975-76,  and 
1977-78;  Chairman.  Public  Health  Committee,  1973-74;  Chairman,  Mental  Health  Study 
Commission,  1973-78;  Legislative  Services  Commission,  Chairman,  Personnel  Committee. 
1973-78;  Senate  Majority  Leader,  1973-74,  1977-78;  Governmental  Expenditures  Study 
Commission,  1974-78;  Chairman,  Human  Resources  Committee,  1975-76;  Vice  Chairman, 
Advisory  Budget  Commission,  1977-78;  Chairman,  Senate  Ways  and  Means  Committee, 
1977-78.  Council  on  Interstate  Cooperation,  1977-78;  Mental  Health  Council,  1977-78; 
Board  of  Directors,  Eckerd  Wilderness  Educational  System  of  North  Carolina,  1978, 
Advisory  Council  of  National  Conference  of  Legislative  Leaders,  1972;  Vice  Chairman, 
Fiscal  Affairs  and  (iovernment  Operations  Committee  Southern  Legislative  Conference, 
1975-76;  Chairman,  Fiscal  Affairs  and  Government  Operations  Committee  Southern 
Legislative  Conference,  1976-77;  Executive  Committee— National  Conference  State 
Legislatures,  1976-78;  Executive  Committee— Southern  Legislative  Conference,  1977-78; 
Vice-Chairman— Southern  Legislative  Conference  1978—.  Member  Durham  County 
Board  of  Education,  1957-66;  Chairman,  Durham  County  Board  of  Education,  1959-66 
President,  Durham  Merchants  Association,  1959;  Durham  Chamber  of  Commerce,  1962- 
72,  Board  of  Directors  &  Vice  President,  1972;  Director,  North  Carolina  Merchant's 
Association,  1965-76;  Director,  Training  for  Hearing  Impaired  Children,  1971-76,  2nd 
Vice  President,  North  Carolina  Committee  for  the  Prevention  of  Blindness,  1973-76;  Board 
of  Directors,  Triangle  Service  Center,  Inc.,  1974-78;  Durham  Advisory  Board  to  Duke 
Hospital,  1975-78;  Board  of  Directors,  Red  Cross;  Board  of  Directors,  YMCA;  Member 
Rotary  Club;  Elks  Club;  and  Delta  Kappa  Epsilon  Fraternity.  Member  St.  Phillips 
Episcopal  Church,  Durham;  Junior  Warden,  1959;  Senior  Warden,  1964;  Member  of 
Vestry,  3  terms.  Married  Julia  Bryan  Zollicoffer,  February  10,  1945.  Children:  Kenneth 
Claiborne,  III,  Jere  Zollicoffer  and  Julia  Bryan.  Address:  64  Beverly  Dr.,  Durham  27707. 


Legislative  Branch  311 


Carolina  Citizens  Committee  on  the  Schools,  1971.  Member  B'nai  Israel  S>Tiago^e, 
member  Board  of  Directors  and  Vice  President.  Man-ied  Sylvia  Wolk  June  3,  1931. 
Two  children:  one  son,  Dr.  M.  J.  Schwartz  of  Newton,  Massachusetts  and  one 
daughter,  Dr.  Maxine  Seller  of  Buffalo,  N.  Y.  Address:  205  Forest  Hills  Drive, 
Wilmington  28401. 


RALPH  HENDERSON  SCOTT 

(Democrat — Alamance  County) 

(Eighteenth  Senatorial  District — County:  Alamance.  One  Senator.) 

Ralph  Hendei-son  Scott  was  born  near  Haw  River  De- 
cember 12,  1903.  Son  of  Robert  Walter  and  Elizabeth 
(Hughes)  Scott.  Graduated  Hawfields  High  School,  1920; 
North  Carolina  State  College,  B.S.,  1924.  President  of 
Melville  Dairy,  Inc.  Member,  Kiwanis  Club,  President  1942; 

t^  -  Chamber    of    Commerce,    President,    1944-1945;     Merchants 

Wjk      ^^  Association;    North    Carolina    Dairy    Products    Association, 

^^jHHk  President,  1947;  North  Carolina  Jersey  Breeders  Association, 

President,  1939;  Chairman  of  Board,  Alamance  Daily  Foods; 
Chairman  of  Board,  Carolina  Casualty  Company,  Jacksonville,  Florida;  Raleigh, 
Durham,  Burlington  Dairy  Council,  President,  1945-1946;  Alamance  County 
Tuberculosis  Association,  President,  1942,  1953  and  1954;  North  Carolina  State 
Grange;  North  Carolina  Farni  Bureau;  member.  Advisory  Budget  Commission, 
1961-1964,  1967-1968,  1969-1971,  1973-1974,  1975-76,  and  1977-78;  Chairman.  1973-74. 
1975-76;  and  1977-78;  Chairman,  N.  C.  Department  of  Human  Resources'  Council  on 
Developmental  Disabilities.  County  Commissioner,  1944-1950.  Mason;  member  Bur- 
lington Moose  Lodge;  Bula  Lodge  No.  409,  A.F.  &  A.M.;  Burlington  BPO  Elks  No.  1633; 
Knights  Templar;  Royal  Arch  Masons;  Amran  Temple.  State  Senator  in  the  General  As- 
sembly of  1951,  1953,  1955.  1961.  1963,  1965,  1967.  1969,  1971.  1973-74,  1975-76  and 
1977-78.  Trustee,  Elon  College,  Trustee,  Memorial  Hospital  of  Alamance,  Burlington; 
Member  of  Board  of  First  Federal  Savings  &  Loan,  Burlington.  Received  the 
National  Education  Association's  Dept.  of  Rural  Education,  1966;  National  Distin- 
guished Legislative  Sei-vice  Award;  North  Carolina  Dairy  Products  Association's 
Distinguished  Service  Award,  Jan.,  1971.  Honorary  member  of  Order  of  Golden 
Fleece  at  UNC-CH  and  Gamma  Sigma  Delta  at  N.  C.  State  University.  1975 
received  First  Annual  Ralph  H.  Scott  Award  for  Exemplary  Concern  for  N.  C. 
Children.  1976  received  Better  Life  Award  for  the  North  Carolina  Health  Care 
Facilities  Association  for  leadership  and  service  to  N.  C.'s  senior  citizens.  1976 
received  citation  for  Humanitarian  Service  and  Outstanding  Cooperation  from 
United  Cerebral  Palsy  on  N.  C,  In  1976  received  an  honorai-y  doctorate  of  laws 
degree  from  Elon  College.  Presbyterian;  Elder  since  1950;  Chairman  Board  of 
Deacons,  1938-1950;  Moderator  of  Orange  Presbytery,  1970.  Mairied  Hazeleene 
Tate,  November  11,  1925.  Children:  Miriam  Scott  Mayo,  Tarboro;  Ralph  Henderson 
Scott,  Jr.  and  William  Clevenger  Scott.  Address:  Rt.  1,  Box  400,  Haw  River  27258. 


312 


North  ('arolina  Manual 


KATHERINE  ANN  HAGEN  SEBO 

( I ) em oci-a t — G ui  1  ford  ("ou n t y ) 

(Nineteenth  Senatorial  District — County:  Guilford.  Three  Senators.) 

Kat  lierine    Ann    Ha^en    Seho   was   i)orn    in    Minneapolis, 

-   _^,  Minnesota,  July   !),   1944.   Daughter   of  Kristofer   Hag-en   and 

*-               *♦  Bertha  EKnra  Johanson  Hagen.  Attended  Edina  Jr.  and  Sr. 

I      A.Ah^a'^  ^'^^    School,    Edina,    Minn.,     I!»r)6-l!t5!l;    Kodaikanal    High 

I      ■*^F:^-  '  School,    Kodaikanal,    South     India,     i;»60-61;    University    of 

I                    .  Minnesota    l!»61-(52;     Oberlin    College,     lt>62-6r),    B.A.;    The 

^L '^p  .American   University  School  of  International   Service,  M.A., 

\Jk^^  ^'**'^"    ^^^■^■'    ^^^'^''    ^^^^^   University    School   of   Law,    1978—. 

College  Professor.  Member  Governor's  Advocacy  Council  on 
Cliildren  and  ^'outh:  Legislative  Advisory  Council.  Southern  Regional  p]ducation  Board: 
N.C.  Advisory  Council  for  Non-Public  p]ducation;  Chairman,  (iuilford  County 
Ijegislative  Delegation:  Nominating  Panel  for  F'ourth  Circuit  Court  of  Appeals: 
American  Association  of  University  Professors:  American  Civil  Liberties  Union;  A&T 
State  University  F^oundation  Board:  YWCA:  League  of  Women  Voters;  Advisory 
Panel  for  Z.  Smith  Reynolds  Foundation:  Centenary  llnited  Methodist  Church.  Address: 
907  W.  Mc(k'e  Street,  Greensboro. 


ROBERT  CHARLES  SOLES,  JR. 

(Democrat — Columbus  County) 

(Eleventh  Senatorial  District — Counties:  Bladen,  Bioinswick  and  Columbus. 

Robert  Charles  Soles,  Jr.  was  born  in  Tal)or  City  Decem- 
ber 17,  1934.  Son  of  Robert  C.  and  Myrtle  (Noiris)  Soles.  At- 
tended Tabor  City  High  School;  Wake  Forest  University, 
B.S.,  1956  and  University  ofN.  C.  School  of  Law,  J.D..  1959. 
Lawyer.  Member  American  Bar  Association;  N.  C.  Bar  As- 
sociation; American  Trial  Lawyers  Association  and  N.  C. 
Association  of  County  Attorneys.  Article  concerning  Do- 
mestic Relations  published  in  N.  C.  Law  Review.  FoiTner 
Member  University  of  North  Carolina  Board  of  Tiustees, 
and  Board  of  Trustees  University  of  N.  C.  at  Wilmington;  President  of  Southeastern 
Community  College  Foundation.  Member  of  Phi  Alpha  Delta  Law  Fraternity; 
Rotary  Club,  past  President.  Representative  in  the  (^neral  Assembly  of  1969,  1971, 
1973  and  1975;  Senate  1977-78  and  1979.  Served  in  U.  S.  Army,  1957-67,  (Reserve), 
Captain.  Member  Tabor  City  Baptist  Church.  Address:  Box  275,  Tabor  City  28463. 


JAMES  DAVIS  SPEED 


(Democrat— F^rankl in  County) 

(Seventh  Senatorial  District— Counties:  Franklin,  Nash,  Vance,  Warren  and  Wilson. 
Two  Senators) 


Legislative  Branch 


313 


James  Davis  Speed  was  born  in  I^uisburg,  January  80,  1915. 
Son  of  Henry  P.  Speed  and  Addie  J.  Speed.  Farmer— Busi- 
nessman. Member  of  Farm  Bureau  and  NC  Agri-business  Coun- 
cil. Mason  and  Shriner.  Member  of  House  of  Representatives. 
1961.  1963.  1965.  1967,  1969  and  1971.  Member  of  N.C.  Senate 
1977-78  and  1979.  Member  of  Baptist  Church.  Married  to  Martha 
Matthews  on  November  29,  1947.  Children:  Claudia;  Tommy; 
and  James  M.  Address:  Rt.  6,  Box  474.  Louisburg  27549. 

ROBERT  STRINGFIELD  SWAIN 


(Democrat — Buncombe  County) 

(Twenty-Sixth  Senatorial   District — Counties:   Buncombe,  Madison,  McDowell 
and  Yancey.  Two  Senators.) 

T'f?  1U£'  f  ^P  Robert  Stringfield  Swain  was  born  in  Asheville  July  25, 

1921.  Son  of  John  Edward  Swain  and  Mozelle  Brewster 
Stringfield.  Graduated  Lee  H.  Edwards  High  School,  1939. 
Attended  Mars  Hill  (Wake  Forest — Meredith  Summer  School) 
1939;  UNC  1939-1940,  Biltmore  College  1940,  University  of 
New  Mexico,  1941-1942.  UNC  Law  School  1946-1949,  LLB. 
Lawyer.  Member  Buncombe  County  Bar  Association;  NC 
Bar  Association;  NC  Trial  Lawyer's  Association.  Member 
Moose  International,  Phi  Alpha  Delta  Law  Fi-atemity.  US 
Commissioner,  1951  to  1954;  Solicitor  19th  District,  Buncombe  and  Madison  Coun- 
ties, 1955  to  1967.  US  Ai-my  Air  Corps.  First  Lieutenant — Januaiy  of  1943  to  Janu- 
ary of  1946.  Methodist.  Member  of  Board  of  Stewards  and  Sunday  School  Teacher. 
Divorced.  Children:  Jennifer  Ellen;  Barbara  Giffen;  Patricia  Ann;  Robert  Edward; 
and  Katherine  Anne.  Address:  Rt.  5,  Box  1112,  Asheville  28803. 


JOSEPH  EUGENE  THOMAS 

(Democrat — Craven  County) 

(Second  Senatorial  District — Counties:  Carteret,  Craven,  and  Pamlico.  One  Senator.) 

Joseph  Eugene  Thomas  was  born  July  18,  1941  in  Askin, 
N.C.  Sone  of  Edison  E.  Thomas.  Attended  Ernul  Elemen- 
tary School,  1947-54;  Farm  Life  School,  1955-59.  Graduated 
NCSU,  May  1963,  B.S.,  Fore.stry.  Vice-President  &  General 
Manager— Westminster  Company,  Eastern  Region.  Appointed 
January  5,  1979  to  fill  the  seat  vacated  by  the  death  of  Senator 
D.  Livingstone  Stallings.  Member  Legislative  Committee  of 
the  New  Bern — Craven  County  Chamber  of  Commerce,  1973-78; 
Member  Advisory  Board  of  Bank  of  NC,  N.A.,  1972-76;  Licensed 
1970-79;  Vanceboro  Rotary  Club,  Past  President;  East  Carolina 
Society  of  Engineers;  Society  of  American  Foresters;  National 
Association  of  Home  Builders;  Congressional  Committee;  NCSU  Alumni  Club;  Sponsor 
Ducks  Unlimited;  Vanceboro  Fire  Department;  NC  Registered  Forester:  BPOE, 
New  Bern;  Chairman,  Vanceboro  Medical  Center,  Inc.;  Chairman,  Vanceboro  Planning 


Real  Estate  Broker, 
Engineers  Club;  NC 


:ui 


North  ('arolina  Manual 


I'xianl:  NC  Stale  I  )('iii(HTatic  Ivxci'iitivc  Coinmittet',  l!t72-77;  Director,  N("  AKfieultural 
I'"()un(latiiiii,  Inc.  Mcmlicr  Craven  Couiity  Advisory  Council  for  X'ocational  Kducation. 
litTiS— :  KC  Hoard  of  'I'ransportation,  l!»77-7!t  (Highway  Commissioner,  2nd  Division). 
NC  Hoard  of  Water  and  Air  Resources,  H)<)9-7r);  Cliairman  of  Water  Resources  Man- 
agement \-  Develoi)ment  Committee  of  the  Knvironmental  Mana.yfement  Commission, 
11)72-7").  Meml)er  Kitt  Swamp  Christian  Church  — Deacon,  nx;;!— has  lii'ld  all  offices. 
.Married  Linda  Morris.  October  5.  Dti.'i  Children:  Scott  Ku.irene;  Allen  Morris:  Joel  Hrynn 
and  Km  ma  Jo- Lin.  Address:  HO  Box  337.  \'ancel)oro  2858(5. 


CHARLES  EUGENE  VICKERY 

(Democrat— Oranjrt'  County) 

(Sixteenth  Senatorial  District— Counties:  Chatham,  Moore,  Oranjre.  and  R;indolph. 
Two  Senators.) 

Charles  Eugene  Vickery  was  born  in  Oreenville.  SC. 
September  22,  li)4o.  Son  of  Victor  Van  Vickery  and  Edna  B. 
Freeman  Vickery.  Attended  Cool  Spring's  High  School,  Poorest 
City:  The  Citadel,  19(i5,  H.S.:  University  of  North  (,'arolina 
School  of  Law,  1968.  Attorney,  Senior  Hartner,  Law  Firm  of 
X'ickery,  Culpepper,  and  Wolfington,  L39  East  Rosemary  Street. 
Chapel  Hill,  North  Carolina.  Member,  Orange  County  Bar 
Association:  Fifteenth  Judicial  District  Bar  Association;  North 
Carolina  Bar  Association,  Committee  on  Legislation  and  Law 
Reform:  American  Bar  Association:  North  Carolina  Academy  of  Trial  Lawyers:  Hhi  L^elta 
Theta  Legal  PVaternity:  North  Carolina  Symphony  Society  Council:  St.  Andrews's  Societ.\- 
of  North  Carolina.  Assistant  District  Attorney,  29th  Judicial  District,  1970:  Assistant 
District  Attorney,  15th  Judicial  District,  1970-1971.  Active  in  Orange  County  Democratic 
Harty  and  State  Democratic  Harty  Affairs.  Served  U.S.  Army  Reserves,  19(i8-1974. 
Member  F^aptist  Church.  Married:  Jean  Marshall  Vickery,  June  4,  1970.  Children: 
Andrew  Marshall  and  Mary  Claire.  Address:  124  WV)lfs  Trail,  Chapel  Hill.  North  Caro- 
lina 27514. 

RUSSELL  GRADY  WALKER 

(Democrat— Rantiolph  County) 

(Sixteenth  Senatorial  District— Counties:  Chatham,  Moore,  Orange,  and  Randolph. 
Two  Senators. 

Russell  Grady  Walker  was  born  in  Conetoe,  North  Caro- 
lina, August  2t>,  1918.  Son  of  Ashley  Walker  and  Alleen  Bryant 
Walker.  (Iraduated,  High  Hoint  High  School:  (Jraduate  LInited 
States  Army  Air  (.'orp  Hilot  Training  School.  Retired  Chain 
Super  Market  Operator:  P'ormer  Hresident  Food  Line  Super 
Markets,  Inc.  Has  served  two  terms  North  Carolina  Senate— 
1975-7(i  and  1977-78.  Appointed  North  Carolina  Energ-y  Holicy 
Council  1975  by  Lt.  Governor  Hunt  and  in  1977  by  Lt.  (Governor 
Green.  Member  of  Commission  on  ChiUlren  with  Special  Needs: 
North  Carolina  Legislative  Research  Commission:  North  Carolina  Intangible  Tax  Study 
Commission:  Legislative  Research  Commission  Committee  on  Health  Education.  Ex 


Legislative  Branch 


315 


officio  member  of  Mental  Health  Study  Commission.  Chairman,  Asheboro  Airport 
Authority.  Member  Masonic  Order,  Balfour  Lodp:e.  Asheboro,  North  Carolina.  Served 
Army  Air  Corps,  1941-1946;  Captain  United  States  Air  Force  Reserve  1947-1955.  Served 
Asheboro  City  Council  (2  terms)  1961-1965.  Member  First  Baptist  Church,  Asheboro, 
North  Carolina:  Deacon  1968-1971.  Married  Ruth  Brunt  Walker,  July  13,  1941.  Three 
Children:  Russell  C.  Walker,  Jr.,  Mrs.  Susan  Walker  Smith.  Stephen  Allen  Walker;  five 
grandchildren.  Address:  1004  Westmont  Drive,  Asheboro,  North  Carolina  27203. 


MARVIN  MARTIN  WARD 

(Democrat— Forsyth  County) 

(Twentieth  Senatorial  District — County:  Forsyth.  Two  Senators.) 

Marvin  Martin  Ward  was  born  in  Morrison,  Virginia 
February  10,  1914.  Son  of  Charles  Tilden  Ward  and  Nora  Belle 
Martin.  Graduated  East  Bend  High  School,  1930;  Appalachian 
University,  1934,  B.S.;  UNC-Chapel  Hill,  1940,  M.A. 
Retired — Former  Superintendent  of  Winston-Salem/Forsyth 
County  Schools.  Member  American  Association  of  School  Ad- 
ministrators. NC  Division  of  Superintendents;  and  Superin- 
tendent of  Schools.  100  to  300.000.  Member  Methodist 
Cetenary  Church,  Sunday  School  Superintendent,  1958-61; 
Chairman  Staff  Parish  Committee,  1974-77;  Currently— Administrative  Board  &  Sunday 
School  Teacher.  Married  Mary  June  Darden  August  23,  1941.  Children:  Elizabeth  Dar- 
den;  and  Marvin  Thomas.  Address:  641  Yorkshire  Rd.,  Winston-Salem  27106. 


WILLIS  PADGETT  WHICHARD 


(Democrat — Durham  County) 

(Thirteenth    Senatorial    District^ — Counties:    Durham,    Granville    and    Person. 
Two  Senators.) 

Willis  Padgett  Whichard  was  bom  in  Durham,  May  24, 
1940.  Son  of  the  late  Willis  Guilford  Whichard  and  Beulah 
Padgett  WTiichard.  Attended  Durham  City  Schools,  1946- 
1958;  University  of  North  Carolina,  A.B.,  1962;  University  of 
North  Carolina  School  of  Law,  J.D.,  1965.  Practicing  attorney 
with  law  film  of  Powe,  Portei",  Alphin  and  Whichard,  P.A., 
Durham.  Member,  American  Bar  Assn.;  North  Camlina  Bar 
Assn.;  Durham  County  Bar  Assn.;  North  Carolina  State 
Bar;  Phi  Beta  Kappa;  Phi  Alpha  Delta;  Phi  Delta  Phi;  Order 
of  the  Coif.  Co-author,  article  entitled  "Limiting  Confidential  Communications  in 
Counseling"  published  in  September,  1970  issue  of  the  Personnel  and  Guidance 
Journal.  Author,  article  entitled  "The  Legislature  and  the  Legislator  in  North  Caro- 
lina," Spring  1975  issue  of  Popular  Government.  Law  Clerk  tcj  Justice  (later  Chief 
Justice)  William  H.  Bobbitt,  North  Carolina  Supreme  Court,  1965-1966;  member, 
North  Carolina  General  Statutes  Commission,  1969-1973;  Summer  Intern  in  State 
Government,    1962.    Enlisted   man,   Headquarters   and    Headquarters    Detachment, 


;31()  North  Carolina  Manual 


North  Carolina  Army  National  Guard,  1966-1972.  Life  membei-,  North  Carolina 
National  Guard  Association,  (Judjfe  Advocate,  1972-73).  Baptist.  Member,  Durham 
Jaycees,  1966-,  (Program  Chairman,  1967-1968;  Secretary  1968-1970;  Legal  Counsel, 
1970-1971);  Durham  County  Campaign  Director  for  March  of  Dimes,  1968  and  1969; 
Chapter  Chaiiman,  Durham  County  Chapter,  National  Foundation,  March  of  Dimes, 
1969-1974;  Board  Member,  Durham  County  Chapter,  American  Red  Cross,  1971-; 
Board  Member,  Transition  of  Youth,  Inc.,  1971- ;  Board  Member,  Senior  Citizens 
Coordinating  Council,  1972-75;  Board  Member,  U.N.C.  Law  Alumni  Assn.,  1971- 
1974;  Board  Member,  Southern  Growth  Policies  Board,  1971- ;  (Vice-Chairman 
1975-).  Board  Member,  Durham  Y.M.C.A.,  1973-;  Representative,  N.  C.  General 
Assembly.  1970-74:  Senator,  1975-76  and  1977-78:  Member,  N.  C.  legislative  Research 
("onimission.  1971-73,  (Chairnian  of  Subconimitteeon  Motor  Vehicle  Laws)  1975:  Member, 
Governor's  Advisoiy  Committee  on  Youth  Development,  1972-73.  Member,  Kiwanis 
Club  of  Tobaccoland,  1974-.  Recipient  of  Distinguished  Service  Award  as  "Young 
Man  of  Year"  in  Durham,  1971;  Outstanding  Legislator  Award,  N.  C.  Academy  of 
Trial  Lawyers,  1975;  Outstanding  Youth  Service  Award,  N.  C.  Juvenile  Correctional 
Society,  1975.  Man-ied  Leona  Irene  Paschal,  June  4,  1961.  Two  children,  Jennifer 
Diane  Whichard,  and  Ida  Gilbert  Whichard.  Address:  5608  Woodberr-y  Rd.,  Durham 
27707. 


VERNON  E.  WHITE 

(Democrat — Pitt  County) 

(Sixth  Senatorial  District— Counties:  Edgecombe,  Halifax,  Martin  and  Pitt.  Two 
Senators.) 

Vernon  E.  White,  representing  the  Sixth  Senatorial  Dis- 
trict was  born  in  Hertford  County,  April  27.  1906.  son  of  Charles 
Thomas  and  Emma  Dale  (Livernian)  White.  Attended  Aulan- 
der  High  School,  class  of  1925:  Wake  Forest  University,  B.S. 
degree  1929  and  B.A.  degree,  1931.  F'armer,  Principal  and 
teacher,  1929-1940:  County  Supervisor,  P'armer's  Home  Ad- 
ministration 1941-1943:  Member  Board  of  Trustees  of  Pitt  Tech- 
nical Institute:  Member.  Board  of  Trustees  of  Chowan  College, 
Member,  North  Carolina  Veterinary  Medical  Foundation,  Inc., 
Member.  North  Carolina  Tobacco  Foundation,  Inc..  Member  of  The  Carolina  Charter 
Corporation,  P^ormer  member  of  the  Board  of  Advisors  to  Chowan  College:  Former 
Chairman.  Pitt  County  Planning  Board:  P^ormer  meml)er  and  Treasurer  of  Pitt  County 
Development  Commission:  P'ormer  member  Pitt  County  Draft  Board  and  Chairman  for 
three  years.  P^ormer  member  Pitt  County  Board  of  Health,  Chairnian  196(>:  P'ormer  mem- 
ber of  Board  of  Trustees  Shepherd  Memorial  Library,  (ireenville.  Member.  Pitt  County 
Board  of  Commissioners,  1963-19()6,  Chairman,  1966.  Member,  Ruritan  Club:  Kiwanis 
International:  Loyal  Order  of  Moose:  President  of  Winterville  Kiwanis  Club  in  1963. 
Veteran  of  World  War  II,  State  Senator  in  the  General  A.ssemblyof  1969,  1971,  1973,  1975, 
and  1977.  Member,  Winterville  Missionary  Baptist  Church  Board  of  Deacons  for  eighteen 
years  and  four  times  chairman:  Director,  Sunday  School  for  twenty -one  years.  Married 
Ijouise  Ange  of  Winterville,  1931.  One  son,  Charles  Vernon  White.  Address:  P.  0.  Box  41. 
Winterville. 


Legislative  Branch  317 

ROBERT  WEBB  WYNNE 

(Democrat — Wake  County) 

(Fourteenth    Senatorial    District — Counties:    Harnett,   Lee    and    Wake.   Three 
Senators.) 

Robert  Webb  Wynne  (Bob)  was  born  September  24,  1937 
^m.    >1^|  i"  Raleigh.  Son  of  Robert  W.  Wynne,  Jr.  and  Marian  Womble. 

m  ^1  ^^   ^"^^^  °^  Representatives.   1971-1974:  NC  Senate   1977—. 

■  „^  MtLM  Delegate   to   Town   Council,  Arlington,   Mass.   1960.  Attended 

V    '  "hAJ^  Needham    B.   Broughton    High   School,    1950-1955.   Graduated 

-JZ»#  Davidson   College,    1959,   A.D.   Degree.   Cincinnati   College  of 

Mortuary  Science,  1963-64.  President.  Brown-Wynne  Funeral 
Homes,  Inc.  President — Raleigh  Jaycees,  1968-69;  Vice-presi- 
dent—Raleigh Lions  Club,  1975-76;  Chairman  Board  of  Visitors 
—Peace  College,  1978-79;  Member— NC  Tax  Study  Commission,  1969-73:  Member— 
NC  Citizens  Task  Force  on  Public  Education,  1972;  NC  Democratic  E.xecutive  Com- 
mittee, 1974-76;  Chairman — Wake  County  Chapter  of  American  Red  Cross,  1978-79;  Vice 
Chairman — Law  Enforcement  and  Criminal  Justice  Committee  of  the  National 
Legislative  Conference,  1973-74;  Member— Inter-governmental  relations  Committee  (the 
Planning  Board)  of  the  National  Legislative  Conference,  1973-74;  Representa- 
tive from  NC  House  of  Representatives  to  Interstate  Cooperation  Commission  and  Council 
of  State  Governments.  1971-74;  Represented  NC  on  Atlantic  States  Marine 
Fisheries  Commission,  1973-74;  President — Wake  County  Chapter.  NC  Symphony 
Society,  1969-70;  President — Pine  Valley  Easter  Seal  Society,  1970-71.  Served  as  member 
of  Board  of  Directors  on  following:  Raleigh  Lions  Clinic  for  the  Blind,  1973-76;  Sal- 
vation Army,  1968-74;  Raleigh  Jaycee  Zoological  Foundation,  19(36-68;  Raleigh  Cham- 
ber of  Commerce,  1968-70;  1972-73;  United  Fund  of  Raleigh  Trustee,  1969-71,  197(3-78; 
Rex  Hospital  Foundation,  1969-73;  Hilltop  Home  for  Retarded  Children,  1968-73; 
Raleigh  Boys  Club,  1972-74;  Community  Ambassador,  1969-71;  NC  Easter  Seal  Society, 
1972-73:  Youth  Development  Advisory  Board,  1973.  Raleigh's  "Layman  of  the  Year", 
1967;  Raleigh's  "Young  Man  of  the  Year",  1969;  "(Jne  of  the  Five  Outstanding  Young  Men 
in  NC",  1969;  Named  "The  Outstanding  Local  Jaycee  President  in  NC",  1968-69; 
Named  "One  of  the  Outstanding  Local  Presidents  in  United  States,  1968-69.  Army 
Counter  Intellegence  Corps.  F'irst  Lieutenant,  1959-1961.  Member  Edenton  Street  United 
Methodist  Church.  Superintendent  of  the  Church  School,  1971-73:  Budget  Chair- 
man, 1968;  Chairman  of  the  Commission  on  Finance;  1969;  Youth  Coordinator,  1970- 
71;  Delegate  to  Annual  Conference,  1968-69:  Sunday  School  Teacher,  1961-68:  Adminis- 
trative Board;  NC  Conference  Long-Range  Planning  Committee,  1968-72.  Married 
Margaret  (Maggie)  H.  Wynne,  1959.  Children:  Elizabeth  Brookshire  Wynne:  Dana 
Woodson  Wynne:  Rebecca  Morton  Wynne:  Address;  412  Hillandale  Drive,  Rjileigh 
27609. 


818 


North  Carolina  Manual 


SYLVIA  MORRIS  PINK 


PRINCIPAL  CLERK  OF  THE  SENATE 

Sylvia  Morris  Fink  was  horn  in  Charlotte,  North  Caro- 
lina on  August  8,  1936.  Daughter  of  Warren  Reid  (deceased) 
and    Effie   Howaix!    Morris.  Graduated    (lionor  student)   from 
Mount    Holly    High    School,    Mount    Holly,    North    Carolina, 
1954;  attended  Pfeiffer  College,  Misenheimer,  North  Carolina 
1955-1956.  A  registered  Democrat,  active  in  Wake  Democratic 
Women  and  the  Amei'ican  Society  of  Legislative  Clerks  and 
Secretaries.  She  has  served  on  the  staff  of  the  General  As- 
sembly in  the  following  positions:  Senate  Committee  Clerk — 
1967;    Assistant    Senate   Journal   Clerk — 1973,   1974;    Senate  Journal    Clerk — 1975, 
1976;  elected  Principal  Clerk — July  1,  1976,  being  the  first  female  to  sei-ve  in  this 
capacity;  re-elected  January,  1977.  Affiliated  with  the  United  Methodist  Church,  she  has 
served  as  organist,  chancel  choir  member,  vice  president  and  president  of  the  Women's 
Society  of  Christian  Service  (holding  two  life  memberships  in  this  organization  presented 
by  separate  churches),  MYP"  counsellor  and  Sunday  School  teacher:  currently  a  mem- 
ber of  Benson  Memorial  United  Methodist  Church.  Daughter:  Paige  Elizabeth  F^ink, 
Address:  1108  Whippoorwill  Lane,  Raleigh. 


Legislative  Branch 


319 


* 

f  IN  MEMORIAM 


IRVIN  COOPER  CRAWFORD 

(Democrat — Buncombe  County) 

Buncombe,  Madison,  McDowell 


(Twenty- sixth  Senatorial   District — Counties 
and  Yancey.  Two  Senators) 

Irvin  Cooper  Crawford,  representing  the  Twenty-sixth  * 
Senatorial  District,  was  bom  in  Bryson  City.  Son  of  (Jordon 
Lee  and  Mary  Jane  (Cooper)  Crawford.  Attended  Cullowhee  * 
High    School,    1919-1922;    Duke    University;    Wake    Forest 
College.  Lawyer.   Member,  Swain  County  Board  of  Educa- 
tion, 1933-1934;  Mayor,  Bryson  City,  1935-1936;  Chairman, 
Swain  County  Democratic  Executive  Committee,  1932-1940. 
University  Board  of  Trustees,  Advisory  Budget  Commission. 
Representative  in  the  General  Assembly  of  1957,  1959,  1961, 
1963  and  1965.  Senator  in  the  General  Assembly  of  1971.  1973-74,  1975-76,  1977-78  and 
1979.  Trustee  of  U.  N.  C,  Asheville.  Member  of  the  Judicial  Council.  Member  of  Ashe- 
ville  Country  Club.   Methodist.   Married  Evelyn  Gregory, August  20,   1935.  One  son, 
*  Stephen  G.  Crawford.  Address:  10  Hampshire  Circle,  Asheville. 

D.  LIVINGSTONE  ST ALLINGS 

(Democrat — Craven  County) 

Senatorial    District — Counties:    Carteret,    Craven   and    Pamlico.    One 


(Second 
Senator.) 


D.  Livingstone  Stallings  was  bom  in  Bridgeton,  July  19,  * 
1917.  Graduated  New  Bern  High  School,  1934;  Mars  Hill 
College,  1936;  University  of  North  Carolina,  1938,  B.S. 
degree  in  Business  Administration.  Insurance  business,  gen- 
eral insurance  agency;  Member,  N.  C.  Independent  Insur- 
ance Agents  Association  and  Carolina  Association  of  Mutual 
Insurance  Agents.  Member,  Craven  County  Board  of  Com- 
missioners, 1962-72.  Chairman,  1962-70.  President  of  N.  C. 
Association  of  County  Commissioners,  1970.  Member  N.  C. 
Senate,  1973,  1975.  Chairman  Senate  Local  Government  Subcommittee  1973-74. 
Chairman  Appropriations  Committee  on  Education,  1975-76.  Past  president,  Neuse 
River  Regional  Planning  and  Development  Council;  President  Atlantic  and  North* 
Carolina  Railroad.  Member  Masonic  Order,  32nd  degree;  Sudan  Temple;  New  Bern* 
Scottish  Rite  Bodies;  New  Bern  York  Rite  Bodies;  B.P.O.E.,  Lodge  764,  Loyal* 
Order  of  the  Moose;  Woodmen  of  the  World;  Civitan,  Recipient  of  "Civitan  of  the* 
Year"  award,  1960;  "Citizen  of  the  Year"  award,  1962;  "Distinguished  Citizen  of  5 
I  the  Year"  award,  N.  C.  District  East,  Civitan  International,  1971.  Phi  Beta  Kappa,* 
t  University  of  North  Carolina,  1938.  Member,  West  New  Bern  Presbyterian  Church,  5 
*  member  of  Session  1966-72;  Moderator,  Albemarle  Presbyteiy,  1970.  Married  * 
I  Evelyn  Ricks,  April  7,  1948.  Children:  Daniel  L.  Jr.;  Mrs  Hugh  B.  Mills.  Jr.:  Mrs.  Hal  F.| 
f  Humphrey,  Jr.  and  Joseph  H.  Address:  P.  0.  Bo.x  1733,  New  Bern  28560.  * 

I  New  Bern  28560.  * 


Senators  I.  C.  Crawford  and  D.  LiviriKstone  Stallirijrsdied  whilcservinKlheir  state  as  members  of  the  1979  (leneral 
Assembly.  Both  men  had  distinguished  themselves  in  legislative  circles  for  their  dedicated  service  to  their  constituents 
and  to  the  people  of  North  Carolina.  The  void  created  by  their  departure  will  long  be  felt. 


820 


North  Carolina  Manual 


OCCUPATIONS  OF  SKNA  IE  MEMBERS 


Accountant 

Rrnfrow,  Kdwanl 

Attoiney 

AUsbrodk.  JuUiaii  R. 
Barnes.  Hensoii  rcrr.Miiorr 
Creoch.  William  A. 
Hill,  ("ivil  .1. 
Jenkins.  Ceeil   R.  .Ir. 
Lake.  L  I'.everly.  -Ir. 
Leake.  Larr\-  H. 
Soles.  Rober-t  Charles.  Jr. 
Swain.  Robert  StrinKfield 
\'iekery.  Charles  K. 
Whiehard.  Willis  V. 

Auctioneering? 

Lawintr.  William  Crai^ 

Automotive  Supplies 

Raynor.  Joseph  Bryant.  Jr. 

Banking 

Daniels.  Melvin  R..  Jr. 

Civil  Leader 

dray.  Raehel  (i. 
College  Professor 

Nhirvm.  Helen  Ivhxiie 
Sebo.  Katherine  H. 

Contractor  (Cieneral) 

C'oekerham.  Walter  ('. 
Duncan.  Conrad  R. 

Dairy  Business 

Scoii,  Ralpii  H. 

Farm  in  jj: 

Palmer.  Joe  H. 
Speed.  James  I  )avis 
White.  X'ernon  K. 

Funeral  Director 

Hams.  Ollie 
Wvnne.  Robert  Webb 


Fu»-niture-Retail  Sales 

Royall.   Kenneth  ('..  Jr. 

Homemaker 

P.aKnal.  .An tie  K. 
( ira\  ,   Rachel  <  '<. 

Housinji  Manajiement 

Alexander,  Frefi  D. 

Insurance  Adjuster 

Ki hoards,  .lames  H. 

Insurance  Business 

Alford.  Dallas  L..  Jr. 
Kincaid.  Donald  R. 
LawiiiK.  William  Crai^ 
Mills,  William  D. 
Noble,  Samuel  R. 

Investments 

Schwartz,  IL  D. 

Lumber  Business 

Jordan,  Robert  I'.yrd,  HI 

Manufacturing— Farm  Eciuipment 

Harnn,u't<in,  J.  J. 

Manufacturing— Textiles 

Childers.  Jack  (Retired) 
Ranch.  Marshall  A. 

Oil  Business 

(iarrison.  James  IL 
Hardison.  Harold  W. 

Pai-alegal 

Da\  i>.  Rnbert  M..  Jr. 

Pharmacist 

Hcnk'\',  Joliii  T. 

Plastic  Packaging 

Ballenuer,  '1'.  Cass 


Legislative  Branch 


321 


Private  Detective 

Edwards,  James  H. 

Real  Estate 

Alford,  Dallas  L..  Jr. 
Lawing,  William  Craig 
Marion,  George  W.,  Jr. 
Mills.  William  D. 
Redman,  William  W..  Jr. 
Thomas,  Joseph  E. 


Super  Market  Executive 

Walker,  Russell  G.  (Retired) 

Teacher 

Kincaid,  Donald  R. 

Mathis,  Carolyn 

Ward,  Marvin  M.  (Retired) 


822 


North  Carolina  Manual 


1979  SENATE  COMMITTEE  ASSIGNMENTS 

ACiRKULTURE 

Chairman— White,  Vernon  E. 

Vice-Chairman— Palmer,  Joe  H. 

Vice-Chairman— Speed,  James  D. 


Barnes,  Henson  P. 
Cray,  Rachel  C. 
Hardison.  Harold  W. 


Harrington,  J.  J. 
Redman,  William  W. 
Renfrew,  Edward 


Scott,  Ralph  H. 
Jr.        Soles,  R.  C,  Jr. 

Whichard,  Willis  P. 


ALCOHOLIC  BEVERA(iE  CONTROL 

Chairman— Wynne,  Robert  W. 

Vice-Chairman— Davis,  Robert  M.,  Jr. 

Vice-Chairman — Mathis.  Carolyn 


Gray,  Rachel  G. 
Leake,  Larry  B. 


Alford,  Dallas  L.,  Jr. 
AUsbrook,  Julian  R. 
Ballenger,  T.  Cass 
Barnes,  Henson  P. 
Childers,  Jack 
Cockerham.  Walter  C. 
Davis,  Robert  M.,  Jr. 
Edwards,  James  H. 
Harris,  Ollie 
Henlev,  John  T. 


Raynor,  Joe  B. 
Redman,  William  W.,  Jr. 

APPROPRIATIONS 


Schwartz,  B.  D. 
Vickery,  Charles  E. 


Chairman— Hardison,  Harold  W. 

Vice-Chairman — Daniels,  Melvin  R. 

Vice-Chairman — (Jarrison,  James  B. 

Vice-Chairman — White,  Vernon  E. 


Jordan,  R.  B.,  HI 
Kincaid,  Donald  R. 
Lake,  I.  Beverly,  Jr, 
Lawing,  W.  Craig 
Marion.  George  W., 
Mathis,  Carolyn 
Mills.  William  D. 
Noble,  Sam  R. 
Palmer,  Joe  H. 
Rauch,  Marshall  A. 


Renfrow,  Edward 
Royall,  Kenneth  C. 
Schwartz,  B.  D. 
Scott,  Ralph  H. 
Jr.  Sebo,  Katherine  H. 

Swain,  Robert  S. 
Walker,  Russell  G. 
Ward,  Marvin 
Whichard,  Willis  P. 


APPROPRIATIONS  ON  HUMAN  RESOURCES  AND  CORRECTIONS 


Ballenger,  T.  Cass 
Harris,  Ollie 
Henlev.  John  T. 


Chairman — Schwartz,  B.  D. 
Chairman,  Base  Budget— Walker,  Russell 


Lawing,  W.  Craig 
Sebo,  Katherine  H. 
Scott,  Ralph  H. 


Ward,  Marvin 
Whichard,  Willis  P. 


APPROPRIATIONS  ON  EDUCATION 

Chairman— p]dwards,  James  H. 
Chairman,  Base  Budget— Swain,  Robert  S. 


Barnes.  Henson  P. 
Childers,  Jack 
Cockerham,  Walter  C. 


Davis,  Robert  M.,  Jr. 
Marion,  George  W.,  Jr. 
Mathis,  Carolyn 


Noble,  Sam  R. 
White,  Vernon  E. 


Legislative  Branch 


323 


APPROPRIATIONS  ON  GENERAL  GOVERNMENT  AND  TRANSPORTATION 


Chairman — Alford,  Dallas  L.,  Jr. 
Chairman,  Base  Budget— Renfrew,  Edward 


Allsbrook,  Jullian  R. 
Daniels,  Melvin  R.,  Jr. 
Garrison,  James  B. 


Kincaid,  Donald  R. 
Lake,  I.  Beverly,  Jr. 
Mills,  William  D. 

BASE  BUDGET 


Palmer,  Joe  H. 
Rauch,  Marshall  A. 


Chairman— Jordan,  R.  B.,  Ill 
Vice-Chairman — Whichard,  Willis  P. 

Vice-Chairman— Mathis,  Carolyn 
Vice-Chairman — Kincaid,  Donald  R. 

(ALL  MEMBERS  OF  THE  APPROPRIATIONS  COMMITTEE  ARE  ALSO 

MEMBERS  OF  BASE  BUDGET) 

BANKING 

Chairman — Henley,  John  T. 

Vice-Chairman — Garrison,  James  B. 

Vice-Chairman— Lawing,  W.  Craig 


Alexander,  Fred  D. 
Alford,  Dallas  L.,  Jr. 
Ballenger,  T.  Cass 
Daniels,  Melvin  R.,  Jr. 


Duncan,  Conrad  R. 
Edwards,  James  H. 
Gray,  Rachel  G. 
Hardison,  Harold  W. 


Harris,  Ollie 
Schwartz,  B.  D. 
Vickery,  Charles  E. 


Alexander,  Fred  D. 
Bagnal,  Anne 
Garrison,  James  B. 


CONSTITUTIONAL  AMENDMENTS 

Chairman— Hill,  Cecil  J. 

Vice-Chairman — Allsbrook,  Julian  R. 

Vice-Chairman — Gray,  Rachel  G. 


Mills,  William  D. 
Scott,  Ralph  H. 
Swain,  Robert  S. 


Whichard,  Willis  P. 
White,  Vernon  E. 


COURTS  AND  JUDICIAL  DISTRICTS 


Bagnal,  Anne 
Barnes,  Henson  P. 
Davis,  Robert  M.,  Jr. 


Chairman — Marion,  George  W.,  Jr. 
Vice-Chairman — Jenkins,  Cecil  R.,  Jr. 


Hill,  Cecil  J. 
Noble,  Sam  R. 
Sebo,  Katherine  H. 


Swain,  Robert  S. 
Vickery,  Charles  E. 


Allsbrook,  Julian  R. 
Ballenger,  T.  Cass 
Barnes,  Henson  P. 
Creech,  William  A. 


CRIMINAL  JUSTICE 

Chairman — Alexander,  F'red  D. 
Vice-Chairman — Kincaid,  Donald  R. 
Vice-Chairman— Sebo,  Katherine  H. 


Lake,  I.  Beverly,  Jr. 
Leake,  Larry  B. 
Raynor,  Joe  B. 
Soles,  R.  C,  Jr. 


Swain,  Robert  S. 
Wynne,  Robert  W. 


;^24 


North  Carolina  Manual 


Bal lender.  T.  Cass 
Duncan,  Conrad  R. 
Carrison.  James  B. 
Hill.  Cecil  J. 


ECONOMY 

Chairman  — Daniels.  Melvin 

\' ice-Chairman — Creech.  Wil 

Vice-Chairman— Schwartz, 

Jenkins,  Cecil  R..  Jr. 
Noble.  Sam  R. 
Renfrovv.  Edward 
Speed.  James  D. 


R..  Jr. 
iam  A. 
H.  D. 


Thomas,  Joseph  E. 
Walker.  Russell  (;. 
Ward,  Marvin 


Alford,  Dallas  L.,  Jr. 
Bapnal.  Anne 
Childers.  Jack 
Creech,  William  A. 
Marvin.  Helen  Rhyne 


Creech.  William  A. 
Carrison.  James  B. 
Kincaid,  Donald  R. 


EDUCATION 

Chairman— Speed.  James  D. 

Vice-Chairman— Mills,  William  D. 

Vice-Chairman— Ward.  Marvin 


Mathis.  Carolyn 
Noble,  Sam  R. 
Raynor.  Joe  B. 
Renfrow,  Edward 
Schwartz.  B.  D. 

ELECTION  LAWS 


Walker.  Russell  (]. 
Whichard.  Willis  P. 
White.  Vernon  E. 
Wynne,  Robert  W. 


Chairman — Sebo,  Katherin  H. 
Vice-Chairman— Harrington.  J.  J. 

Marvin,  Helen  Rhvne 
Noble,  Sam  R. 
Redman,  William  W.,  Jr. 


Renfrow,  Edward 
Walker,  Russell  G. 


Alexander,  Fred  D. 
Bagnal,  Anne 
Creech.  William  A. 
Cray.  Rachel  G. 
Hardison,  Harold  W. 
Harrington,  J.  J. 
Harris,  Ollie 


FINANCE 

Chairman— Rauch.  Marshall  A. 

Vice-Chairman — Alford.  Dallas  L..  Jr. 

Vice-Chairman— Duncan,  Conrad  R. 

Vice-Chairman— Vickerv.  Charles  E. 


Cockerham,  Walter  C. 
Daniels.  Melvin  R.,  Jr. 
Jordan.  R.  B.,  HI 


Jenkins.  Cecil  R.,  Jr. 
Jordan,  R.  B..  HI 
Lawing.  W.  Craig 
Leake.  Larry  P. 
Marvin,  Helen  Rhyne 
Raynor,  Joe  B. 

HIGHER  EDUCATION 


Redman.  William  W.,  Jr. 
Royall.  Kenneth  C. 
Soles.  R.  C,  Jr. 
Speed.  James  D. 
Thomas,  Joseph  E. 
White,  Vernon  E. 
Wynne,  Robert  W. 


Chairman— Scott,  Ralph  H. 

Vice-Chairman — Alexander.  Fred  D. 

Vice-Chairman — Wynne.  Robert  W. 


Rauch.  Marshall  A. 
Schwartz,  B.  D. 
Swain.  Robert  S. 


Thomas,  Joseph  E. 
\'ickery,  Charles  E. 
Ward,  Marvin 


Legislative  Branch 


325 


Allsbrook,  Julian  R. 
Daniels,  Marvin  R.,  Jr. 
Edwards,  James  H. 
Hardison,  Harold  W. 
Henlev,  John  T. 


Bagnal,  Anne 
Ballenger,  T.  Cass 
Davis,  Robert  M.,  Jr. 
Duncan,  Conrad  R. 


HUMAN  RESOURCES 

Chairman — Harris,  OIlie 
Vice-Chairman— dray,  Rachel 
Vice-Chairman — Raynor,  Joe 

Leake,  Larry  B. 
Marvin,  Helen  Rhyne 
Redman,  William  W.,  Jr. 
Royall  Kenneth  C. 
Scott,  Ralph  H. 

INSURANCE 


G. 
B. 


Walker,  Russell  G. 
Ward,  Marvin 
Whichard,  Willis  P. 
Wynne,  Robert  W. 


Chairman — Mathis,  Carolyn 

Vice-Chairman — Jordan,  R.  B.,  HI 

Vice-Chairman— Soles,  R.  C,  Jr. 


Kincaid,  Donald  R. 
Lawing,  W.  Craig 
Marion,  George  W.,  Jr. 
Noble,  Sam  R. 


Thomas,  Joseph  E. 
Wynne,  Robert  W. 


Daniels,  Melvin  R. 
Davis,  Robert  M.,  Jr. 


JUDICIARY  I 

Chairman — Allsbrook,  Julian  R. 

Vice-Chairman — Swain,  Robert  S. 

Vice-Chairman — Harris,  Ollie 

Jenkins,  Cecil  R.,  Jr. 
Kincaid,  Donald  R. 


Mathis,  Carolyn 


Alford,  Dallas  L.,  Jr. 
Cockerham,  Walter  C. 


JUDICIARY  II 

Chairman — Lake,  I.  Beverly,  Jr. 

Vice-Chairman— Soles,  R.  C.,  Jr. 

Vice-Chairman — Vickerv,  Charles  E. 


Creech,  William  A. 
Marvin,  Helen  Rhyne 


Raynor,  Joe  B. 


Ballenger,  T.  Cass 
Edwards,  James  H. 


JUDICIARY  III 

Chairman — Barnes,  Henson  P. 

Vice-Chairman — Hill,  Cecil  J. 

Vice-Chairman — Whichard,  Willis  P. 


Leake,  Larry  B. 
Marion,  George  W.,  Jr. 


Sebo,  Katherine  H. 


LAW  ENFORCEMENT  AND  CRIME  CONTROL 

Chairman — Raynor,  Joe  B. 
Vice-Chairman — Creech,  William  A. 
Vice-Chairman — Edwards,  James  H. 


Cockerham,  William  W., 
Jenkins,  Cecil  R.,  Jr. 


Jr.     Lake,  I.  Beverly, 
Mathis,  Carolyn 


Jr. 


Scott,  Ralph  II. 
Sebo,  Katherine 


.S2()  North  Carolina  Manual 


L()(  AI.  (;()\  KKNMENT  AM)  RK(;i()NAL  AFFAIRS 

Chairman— VVhichanl,  Willis  1*. 
Vico-C"hairinan— Marvin,  Helen  Rhyne 

V'ife-Chairman— Noble,  Sam  R. 
\'ici'-('hairman— Marion,  (leorjre  \V..  Jr. 

Alexander,  Fred  IX  l)unean.  Conrad  R.  Hill,  Cecil  J. 

I^ajrnal,  Anne  Fdwards.  James  H.  Swain,  Robert  S. 

Balienjrer,  T.  Cass  Cray,  Rachel  (J.  Thomas.  Joseph  E. 

MANUFACTIKLNC;,  LABOR  AND  COMMERCE 

Chairman — Childers,  Jack 

Vice-Chairman — Cockerham.  Walter  C. 

Vice-Chairman— Ranch,  Marshall  A. 

Ballen.trer,  T.  Cass  Jenkins,  Cecil  R.,  Jr.  Kincaid,  Donald  R. 

Duncan,  Conrad  R.  Jordan,  R.  B.,  Jr.  Ward,  Marvin 

NATURAL  AND  ECONOMIC  RESOURCES 

Chairman— Mills,  William  D. 

Vice-Chairman — Daniels,  Melvin  R. 

Vice-Chairman— Marvin,  Helen  Rhyne 

Barnes,  Henson  P.  Jenkins,  Cecil  R.,  Jr.  Ward,  Marvin  M. 

(Iray,  Rachel  C.  Sebo.  Katherine  H.  Wynne,  Robert  W. 

Hardison,  Harold  W^  Speed,  James  D. 

Hill,  Cecil  J.  Thomas,  Joseph  E. 

PUBLIC  UTILITIES  AND  ENERCiY 

Chairman — Carrison,  James  B. 

Vice-Chairman — Childers,  Jack 

Vice-Chairman — Lake,  I.  Beverly,  Jr. 

Allsbrook,  Julian  R.  Lawing,  W.  Craig  Royall,  Kenneth  C. 

Hardison,  Harold  W.  Palmer,  Joe  H.  Walker.  Russell  (]. 

Harrington,  J.  J.  Rauch.  Marshall  A. 

RULES  AND  OPERATIONS  OF  THE  SENATE 

Chairman— Lawing,  W.  Craig 
Vice-Chairman — Barnes,  Henson  P. 
Vice-Chairman — Royall,  Kenneth  C. 

Alford,  Dallas  L.,  Jr.  Harris.  Ollie  Mathis,  Carolvn 

Allsbrook,  Julian  R.  Henlev,  John  T.  Mills,  William  D. 

Hardison,  Harold  W.  Jordan,  R.  B.,  HI  Rauch,  Marshall  A. 

Harrington,  J.  J.  Kincaid.  Donald  R. 

STATE  (GOVERNMENT 

Chairman— Soles,  R.  C.,  Jr. 

Vice-Chairman— Bagnal,  Anne 

Vice-Chairman— Hardison,  Harold  W. 


Legislative  Branch 


327 


Edwards,  James  H. 
Garrison,  James  B. 
Lake,  L  Beverly,  Jr. 


Marvin,  Helen  Rhyne 
Raucli,  Marshall  A. 
Royall,  Kenneth  C. 


Whichard,  Willis  P. 


TRANSPORTATION 

Chairman— Harring-ton,  J.  J. 
Vice-Chairman— Redman,  William  W.,  Jr. 


Alford,  Dallas  L.,  Jr. 
Duncan,  Conrad  R. 
Garrison,  James  B. 
Gray,  Rachel  G. 


Henley,  John  T. 
Lawing.  W.  Craig- 
Palmer,  Joe  H. 


Schwartz,  B.  D. 
Soles,  R.  C,  Jr. 
Speed,  James  D. 


UNIVERSITY  BOARD  OF  GOVERNORS 


Chairman— Vickery,  Charles  E. 
Vice-Chairman— Royall,  Kenneth  C. 


Alexander,  Fred  D. 
Harrington,  J.  J. 
Harris,  QUie 


Henley,  John  T. 
Hill,  Cecil  J. 
Jordan,  R.  B.,  HI 


Marion,  George  W.,  Jr. 
Mills,  William  D. 
Scott,  Ralph  H. 


VETERANS  AND  MILITARY  AFFAIRS 


Childers,  Jack 
Jenkins,  Cecil  R.,  Jr. 


Alford.  Dallas  L.  Jr. 
Allsbrook,  Julian  R. 
Barnes,  Henson  P. 
Childers,  Jack 
Cockerham,  Walter  C. 
Daniels,  Melvin  R. 
Davis,  Robert  M.,  Jr. 
Edwards.  James  H. 


Chairman — Palmer,  Joe  H. 
Vice-Chairman— Thomas,  Joseph  E. 


Marion,  George  W.,  Jr. 
Mills,  William  D. 

WAYS  AND  MEANS 


Raynor,  Joe  B. 
Redman,  William  W.,  Jr. 


Chairman— Royall,  Kenneth  C. 
Vice-Chairman— Ballenger,  T.  Cass 

Vice-Chairman — Henley,  John  T. 
Vice-Chairman— Lawing,  W.  Craig 


Garrison,  James  B. 
Hardison,  Harold  W. 
Harris,  Ollie 
Jordan,  R.  B.,  HI 
Lake,  L  Beverly,  Jr. 
Mathis,  Carolyn 
Palmer,  Joe  H. 
Rauch.  Marshall  A. 


Schwartz,  B.  D. 
Scott,  Ralph  H. 
Swain,  Robert  S. 
Walker,  Russell  G. 
Wichard,  Willis  P. 
White,  Vernon  E. 


Ballenger,  T.  Cass 
Barnes,  Henson  P. 
Edwards,  James  H. 


SPECIAL  WAYS  AND  MEANS 

Chairman— Royall,  Kenneth  C. 

Vice-Chairmen— Harris,  Ollie 

Lawing,  W.  Craig 


Hardison,  Harold  W. 
Jordan,  R.  B..  HI 
Lake,  I.  Beverly,  Jr. 


Rauch,  Marshall  A. 
Schwartz,  B.  D. 
Swain,  Robert  S. 


328  North  Carolina  Manual 


WILDLIFE 

C'hairiiiuii  — Duncan,  Conrad  K. 
Vice-Chairman— Renfrovv,  p](l\var(l 
Vicc-Chairman— Walker,  Russell  (i. 

Cockerham,  Waller  C.  Mills,  William  D.  Speed,  James  D. 

Edwards.  James  H.  Noble,  Sam  R. 

Leake,  Larrv  H.  Palmer,  Joe  H. 


Legislative  Branch  329 

RULES  OF  THE  1979  SENATE 
I.    ORDER  OF  BUSINESS 

RULE  1.  Rules  controlling  the  Senate  of  North  Carolina  (uid  its  co)nniittees. — The 
following  rules  shall  govern  and  control  all  actions  and  procedures  of  the  senate  and  its 
committees. 

RULE  2.  Convening  hour. — The  President  shall  take  the  chair  at  the  hour  fixed  by 
the  Senate  upon  adjournment  on  the  preceding  legislative  day,  and  shall  call  the  mem- 
bers to  order.  In  case  the  Senate  adjourned  on  the  preceding  legislative  day  without 
having  fixed  the  hour  of  reconvening,  the  Senate  shall  reconvene  on  the  next  legislative 
day  at  1:00  p.m. 

RULE  3.  Opening  the  session. — The  President  shall,  upon  order  being  obtained,  have 
the  sessions  of  the  Senate  opened  with  prayer. 

RL^LE  4.  Convening  in  absence  of  President. — In  the  absence  of  the  President,  the 
President  Pro  Tempore  shall  reconvene  the  Senate  and  preside,  and  during  such  time 
shall  be  vested  with  all  powers  of  the  President  except  that  of  casting  a  vote  in  case  of 
tie  when  he  has  already  voted  on  the  question  as  a  Senator.  In  the  event  of  the  absence  of 
the  President  and  President  Pro  Tempore  at  any  time  fixed  for  the  reconvening  of  the 
Senate,  the  Principal  clerk  of  the  Senate,  or  in  his  absence  also,  some  member  of  the 
Senate  to  order  and  designate  some  member  to  act  as  President. 

RULE  5.  Quonnn. — (a)  A  quorum  consistsof  a  majority  of  all  the  qualified  members 
of  the  Senate. 

(b)  When  a  lesser  number  than  a  quorum  convene,  the  Senators  present  may  send 
the  doorkeeper  or  any  person,  for  any  or  all  absent  Senators,  as  a  majority  of  the  Senators 
present  determine. 

RULE  6.  Approval  of  Journal.  —  After  the  prayer,  and  upon  appearance  of  a 
quorum,  the  President  shall  cause  the  Journal  of  the  preceding  day  to  be  read  and 
approved,  unless  the  Chairman  of  the  Committee  on  Rules  and  Operation  of  the  Senate 
or  some  member  of  the  Senate  by  motion  sustained  by  a  majority  of  the  members  pre- 
sent, has  the  reading  thereof  dispensed  with  and  the  same  approved  as  written. 

RULE  7.  Order  of  business. — After  approval  of  the  Journal,  the  order  of  business 
shall  be  as  follows: 

(1)  Reports  of  standing  committees. 

(2)  Reports  of  select  committees. 

(3)  Introduction  of  bills,  petitions,  and  resolutions. 

(4)  Messages  from  the  House  of  Representatives. 

(5)  Unfinished  business  of  preceding  day. 

(6)  Special  orders. 

(7)  General  Orders: 

(a)  Local  bills  in  numerical  order.  Senate  bills  first 


)     Third  reading  roll  call  and  electronic  voting  system  votes 
i)    Second  reading  roll  call  and  electronic  voting  system  votes 
ii)  Second  reading  viva  voce 
v)   Third  reading  vica  voce 


880  North  Carolina  Manual 


(h)  I'ui)lic  hills  in  numerical  ordor,  Sonate  bills  firsl 

(i)     Third  readinjr  roll  call  and  electronic  votinj?  system  votes 
(ii)    Second  i-eadin^  roll  call  and  electronic  voting  system  votes 
(iii)  Second  reading;  rira  rocc 
(iv)   Third  reading  ri/-<t  rocc. 

H.     CONDUCT  OF  DKBATE 

Rl'LK  H.  rrcsidcut  Id  tudititdiii  anlcr. — The  President  shall  have  general  direction 
of  the  Hall  of  the  Senate  and  shall  be  authorized  to  take  such  action  as  is  necessary  to 
maintain  order,  and  in  case  of  any  disturbance  or  disorderly  conduct  in  the  jjalleries  or 
lobbies,  he  shall  have  the  power  to  order  those  areas  cleared. 

RULE  9.  Siihsfitnti(in  for  I'rci^iiioit. — The  President  shall  have  the  right  to  call  on 
any  member  to  perform  the  duties  of  the  Chair,  but  substitution  shall  not  extend  beyond 
one  day. 

RULE  10.  Points  of  order. — (a)  The  President  shall  preserve  order  and  decorum 
and  proceeii  with  the  business  of  the  Senate  according  to  the  rules  adopted.  He  shall 
decide  all  (juestions  of  order,  subject  to  an  appeal  to  the  Senate  by  any  member,  on  which 
appeal  no  member  shall  sf^eak  more  than  once  unless  by  leave  of  the  Senate.  A  two-thirds 
vote  of  the  members  present  is  necessary  to  sustain  any  appeal  from  the  ruling  of  the 
Chair. 

(1))  In  the  event  the  Senate  Rules  do  not  provide  for,  or  cover  any  point  of  order  raised 
by  any  Senator,  the  rules  of  the  United  States  House  of  Representatives  shall  govern. 

(c)  When  a  Senator  is  called  to  order  he  shall  take  his  seat  until  the  President  deter- 
mines whether  he  was  in  order  or  not;  if  decided  to  be  out  of  order,  he  shall  not  proceed 
without  the  permission  of  the  Senate:  and  every  ciuestion  of  order  shall  be  decided  by  the 
Presitient.  subject  to  an  appeal  to  the  Senate  by  any  Senator:  and  if  a  Senator  is  called  to 
order  for  words  spoken,  the  words  excepted  to  shall  be  immediately  taken  down  in 
writing,  that  the  President  or  Senate  may  be  better  able  to  judge  the  matter. 

RUI^E  n.  Debating  mid  roting  by  Lieutenant  Governor.— The  Lieutenant  Governor, 
as  President  of  the  Senate,  being  a  Constitutional  Officer  shall  not  have  the  right  to  debate 
any  question  or  to  address  the  Senate  upon  any  proposition  unless  by  permission  of  the 
majority  of  members  present,  and  shall  have  the  right  to  vote  only  when  there  is  a  tie  vote 
upon  any  question  or  election. 

RULP]  12.  Obtaining  recognition. — (a)  When  any  Senator  is  about  to  speak  in  debate 
or  deliver  any  matter  to  the  Senate,  he  shall  rise  from  his  seat  and  respectfully  address  the 
President.  No  member  shall  speak  further  until  recognized  by  the  President,  and  when 
two  or  more  members  rise  at  the  same  time,  the  President  shall  name  the  member  to  speak. 

(b)  A  Senator  who  has  the  floor  may  yield  the  floor  to  another  Senator  only  for  the  pur- 
pose of  allowing  another  Senator  to  state  a  question.  Only  the  Chair  may  award  the  floor  to 
any  Senator  for  the  purposes  of  allowing  that  Senator  to  engage  in  general  debate. 


Legislative  Branch  331 


(c)  A  senator  who  has  obtained  the  floor  may  be  interrupted  only  for  the  following 
reasons: 

1.  a  request  that  the  member  speaking  yield  for  a  question, 

2.  a  point  of  order,  or 

3.  a  parliamentary  inquiry. 

RULE  13.  Recognition  for  extending  coioiesies. — (a)  Courtesies  of  the  floor  and  gal- 
leries shall  be  extended  only  by  the  President  on  his  own  motion  or  upon  the  written 
request  of  a  member  of  the  Senate  to  former  members  of  the  General  Assembly  or  to 
distinguish  visitors. 

(b)  Members  may  designate  Honorary  Pages  by  a  statement  delivered  to  the  Principal 
Clerk  who  will  have  a  certificate  issued  therefor. 

(c)  The  President  may  upon  written  request  at  intervals  between  various  orders  of 
business  extend  courtesies  to  schools  or  other  special  large  groups  visiting  in  the  galleries 
while  they  are  present,  and  the  President  shall,  at  such  times  as  he  deems  appropriate, 
express  to  those  visitors  in  the  galleries  the  pleasure  of  the  Senate  for  their  presence. 

RULE  14.  Liniitntio)is  on  indiridital  debate.— (a.)  No  senator  shall  speak  on  the  same 
day  more  than  twice  on  the  main  question,  nor  longer  than  thirty  minutes  for  the  first 
speech  and  fifteen  minutes  for  the  second  speech.  No  senator  shall  speak  on  the  same  day 
more  than  once  on  an  amendment  or  a  motion  to  reconsider,  commit,  appeal  or  postpone, 
and  then  no  longer  than  ten  minutes.  The  Senate  may.  by  consent  of  a  majority  of  the 
senators  present,  suspend  the  operation  of  this  subsection  of  this  rule  during  any  debate 
on  any  particular  question.  ,    ,:, 

(b)  By  permission  of  the  President  any  member  of  the  Senate  may  address  the  Senate 
from  the  lectern  located  on  the  floor  before  the  dais  for  the  purpose  of  explaining  a  bill 
or  resolution,  stating  a  point  of  personal  privilege  or  for  the  purpose  of  debate. 

RULE  15.  Priority  of  f)i(sine^!s. — All  questions  relating  to  priority  of  business  shall 
be  decided  without  debate. 

RULE  16.  Reading  of  papers.— When  the  reading  of  a  paper,  other  than  a  petition,  is 
called  for,  and  any  Senator  objects  to  the  reading,  the  question  shall  be  determined  by  the 
Senate  without  debate. 

RULE  17.  General  (leeorurn.—{a.)  Senators  and  visitors  shall  uncover  their  heads 
upon  entering  the  Senate  Chamber  while  the  Senate  is  in  session  and  shall  continue  un- 
covered during  their  continuance  in  the  Chamber,  unless  one's  religion  requires  his  head 
1  to  be  covered. 

(b)  No  remark  reflecting  personally  upon  the  action  of  any  Senator  shall  be  in  order 
upon  the  floor  of  the  Senate  unless  preceded  by  a  motion  or  resolution  of  censure. 

(c)  When  the  President  is  putting  a  question,  or  a  division  by  counting  is  in  progress, 
no  Senator  shall  walk  out  of  or  across  the  Chamber,  nor  when  a  Senator  is  speaking,  pass 
between  him  and  the  President. 


832  North  Carolina  Manual 


(dl  W'lu'n  a  motioti  to  adjoufn  oi'  (of  recess  is  afl'iriiialivrly  (Ictertniiicd.  no  rrn'mlici-  oi- 
offiiHM'  shall  l('a\('  his  phu'(>  iiiilil  adjoiiniincnl  or  rcct'ss  is  di'chircd  li\'  the  I'residciii. 

(t'l  Sniokiii.u'  shall  not  he  allowed  in  the  tralleries  of  the  Senate  (iurinjr  sessions. 

(f)  No  rt'mark  solieitin.ir  tlie  donat  ion  of  funds  for  tlie  support  of  an\'  person  or  or.uaniza- 
tion  shall  he  in  order  upon  the  floor  of  the  Senate,  unless  the  remark  has  some  relevance  to 
a  hill  or  resolution  hefore  the  body. 

II L     MOTIONS 

lUT.l";  IM.  Miitiiiiis  iji  mrdlh/. — All  motions  shall  he  reduced  to  writing,  if  desired  by 
the  President  or  a  Senator,  delivered  at  the  tal)le,  and  read  l)y  the  President  or  Reading 
Clerk  before  the  same  are  debated:  but  any  motion  may  be  withdrawn  by  the  introducer 
at  any  time  before  decision  or  amendment.  PLxcept  as  otherwise  specifically  provided  in 
these  rules,  no  second  is  required. 

Rl^LE  19.  MdtiiiHs:  unlcr  <if  pncfdcHcc— When  a  question  is  before  the  Senate  no 
motion  shall  be  received  e.xcept  those  herein  specified,  which  motions  shall  have  preced- 
ence as  follows: 

1 1 1  To  adjourn. 

(L!)  To  lay  on  the  table. 

(Ml  For  the  previous  (question. 

(4)  To  postpone  indefinitely. 

("))  To  postpone  to  a  certain  day. 

(<))  To  commit  to  a  standinj?  committee. 

(7)  To  comiiut  to  a  select  committee. 

(8)  To  amend. 

(9)  To  substitute. 

Rl'LE  20.  Miitions  to  11(1  jniirn  mid  to  Imj  on  th(  tulilc. — The  motions  to  adjourn  and  to 
lay  on  the  table  shall  be  seconded  and  decided  without  debate,  and  the  motion  to  adjourn 
sliall  always  be  in  order  when  made  by  a  Senator  entitled  to  the  floor. 

Rl'LK  '1\.  Motions  to  fiosfjioHi'  to  ccrtiiiii  dini  and  to  coiinnit. — The  respective 
motions  to  postpose  to  a  certain  day,  or  to  commit  to  a  standing  or  select  committee,  shall 
preclude  debate  on  the  main  question. 

Rl'LK  22.  Action  ir/ini  fin  nous  iim  stioii  piiidiiKj. — When  a  motion  for  the  previous 
question  is  made  and  is  pending,  debate  shall  cease.  After  a  motion  for  the  previous  ques- 
tion is  made,  pending  a  second  thereto,  any  member  may  give  notice  that  the  desires  to 
offer  an  amendment  to  the  bill  or  other  matter  under  consideration:  and  after  the  pre- 
vious question  is  seconded  such  member  shall  be  entitled  to  offer  his  amendment  in 
pursuance  of  such  notice, 

f 

Rl  Lh  2.'},  Motion  for  jifi nous  ijin  stion. — The  previous  question  shall  be  as  follows:  j 
"Shall  the  main  question  be  now  put?"  and  until  it  is  decided  shall  preclude  ail  amend- 
ments and  debate.  If  this  question  is  decided  in  the  affirmative,  the  "main  question"  shall  , 
be  on  the  passage  of  the  bill,  resolution,  or  other  matter  under  consideration:  but  when  I 


Legislative  Branch  333 


anu'iKlmenls  are  pcndinjr,  the  question  shall  be  taken  upon  such  amendments  in  their 
inverse  order,  without  further  debate  or  amendment:  Provided,  that  no  one  shall  move  the 
previous  question  except  the  chairman  of  the  committee  submitting:  the  report  on  the  bill 
or  t)lher  matter  under  consideration,  or  the  member  introducinpr  the  bill  or  other  matter 
under  consideration,  or  the  member  in  charjje  of  the  measure,  who  shall  be  designated 
by  the  chairman  of  the  committee  reporting-  the  same  to  the  Senate  at  the  time  the  bill  or 
other  matter  under  consideration  is  reported  to  the  Senate  or  taken  up  for  consideration. 

RL'LE  24.  Motion  to  nvoiisitler. — When  a  question  has  been  once  put  and  decided, 
any  Senator  who  voted  in  the  majority  may  move  to  reconsideration  thereof;  but  no 
motion  for  the  reconsideration  of  any  vote  shall  be  in  order  after  the  bill,  resolution, 
message,  report,  amendment,  or  motion  upon  which  the  vote  was  taken  has  gone  out  of  the 
possession  of  the  Senate:  nor  shall  any  motion  for  reconsideration  be  in  order  unless  made 
on  the  same  day  or  in  the  next  following  legislative  day  on  which  the  vote  proposed  to  be 
reconsidered  took  place,  unless  the  motion  is  made  by  the  Committee  on  Rules  and  Opera- 
tion of  the  Senate  for  verbal  or  grammatical  errors  in  the  bills,  when  the  motion  may  be 
made  at  any  time:  Provided,  that  when  the  ne.xt  legislative  day  has  by  motion  of  the 
Senate,  been  restricted  as  to  matters  which  may  be  considered,  a  motion  to  reconsider 
shall  be  in  order  on  the  next  succeeding  day  upon  which  regular  business  is  conducted.  No 
question  shall  be  reconsidered  more  than  once. 

IV.     VOTING 

RULE  25.  Ihe  of  electronic  rotiiig  .s-y/.s/c^/.— (a)  Votes  on  the  following  questions 
shall  be  taken  on  the  electronic  voting  system,  and  the  ayes  and  noes  shall  be  recorded 
on  the  Journal: 

(1)  All  questions  on  which  the  Constitution  of  North  Carolina  requires  that  the  ayes 
and  noes  be  taken  and  recorded  on  the  Journal. 

(2)  All  questions  on  which  a  call  for  the  ayes  and  noes  under  Rule  26(b)  has  been 
sustained. 

{'A)  Both  second  and  third  readings  of  bills  proposing  amendment  of  the  Constitution 
of  North  Carolina. 

(b)  Votes  on  the  following  questions  shall  be  taken  on  the  electronic  voting  system,  and 
a  copy  of  the  machine  print-out  of  the  votes  shall  be  filed  in  the  Legislative  Library  where 
it  shall  be  open  to  public  inspection: 

(1)  Second  reading  of  all  public  bills,  all  amendments  to  public  bills  offered  after 
second  reading,  third  reading  if  a  public  bill  was  amended  after  second  reading, 
and  all  conference  reports  on  public  bills. 

(2)  Any  other  question  upon  direction  of  the  Chair  or  upon  motion  of  any  Senator 
supported  by  one-fifth  of  the  Senators  present. 

(c)  When  the  electronic  voting  system  is  used,  the  Chair  shall  fix  and  announce  the 
time,  not  to  exceed  one  minute,  which  shall  be  allowed  for  voting  on  the  question  before 
the  Senate.  The  system  shall  be  set  to  lock  automatically  and  to  record  the  vote  when  that 
time  has  expired.  Once  the  system  has  locked  and  recoriled  a  vote,  the  vote  shall  be 
printed  by  the  system. 


334  North  Carolina  Manual 


(d)  The  votinp:  station  at  each  Senator's  desk  in  the  Chamber  shall  be  used  only  by  the 
Senator  to  which  the  station  is  assijrned.  Under  no  circumstances  shall  any  other  person 
vote  at  a  Senator's  station.  It  is  a  breach  of  the  ethical  obligation  of  a  Senator  either  to 
rf(]ui'st  tliat  another  vote  at  the  recjuesting  Senator's  station,  or  to  vote  at  another 
Senator's  station.  The  Chair  shall  enforce  this  rule  without  exception. 

(e)  Wlien  tlie  electronic  voting  system  is  used,  the  Chair  shall  state  the  (jui'stion  and 
shall  theti  state  substantially  the  following:  "All  in  favor  vote  'aye';  all  opposed  vote  'no'; 

seconds  will  be  allowed  for  voting  on  this  (juestion;  the  Clerk  will  unlock  the 

machine."  After  the  machine  locks  and  records  the  vote,  the  Chair  shall  announce  the  vote 
and  declai'e  the  result. 

(f)  One  copy  of  the  machine  print-out  of  the  vote  record  shall  be  filed  in  the  office  of 
the  Principal  Clerk,  and  one  copy  shall  be  filed  in  the  Legislative  Library  where  it  shall 
be  open  to  public  inspection. 

(g)  When  the  Chair  ascertains  that  the  electronic  voting  system  is  inoperative  before  a 
vote  is  taken  or  while  a  vote  is  being  taken  on  the  electronic  system,  he  shall  announce 
that  fact  to  the  Senate  and  any  partial  electronic  system  voting  record  shall  be  voided.  In 
such  a  case,  if  the  Constitution  of  North  Carolina  or  the  Rules  of  the  senate  require  a  call 
of  the  ayes  and  noes,  the  Clerk  shall  call  the  roll  of  the  Senate,  and  the  ayes  and  'no'; 
shall  be  taken  manually  and  shall  be  recorded  on  the  Journal.  All  other  votes  shall  be 
taken  by  voice  vote  as  prescried  in  Senate  Rule  26(a).  If.  after  a  vote  is  taken  on  the  elec- 
tronic system,  it  is  discovered  that  a  malfunction  caused  an  error  in  the  electronic  system 
print-out.  the  Chair  shall  tiirect  the  Reading  Clerk  and  the  Principal  Clerk  to  verify  and 
correct  the  print-out  record  and  so  advise  the  senate. 

(h)  For  the  purpose  of  identifying  motions  on  which  the  vote  is  taken  on  the  electronic 
system  (the  identification  codes  having  no  relation  to  the  order  of  precedence  of  motions), 
the  motions  are  coded  as  follows: 

L  To  lay  on  the  table. 

2.  P^or  the  previous  question. 

3.  To  postpone  indefinitely. 

4.  To  postpone  to  a  day  certain. 

5.  To  refer  to  a  committee. 

6.  To  reconsider. 

7.  To  adopt. 

8.  To  concur. 

9.  To  take  from  the  table. 
10.  Miscellaneous 

Rl'LE  26.  I'dlcr  rotes:  cdll  fnr  a//c.s  (tud  noes. — (a)  When  the  electronic  voting  system 
is  not  used,  all  votes  on  which  a  call  of  the  roll  of  the  Senate  is  not  required  shall  be 
taken  by  voice  vote.  The  question  shall  be  put  as  follows;  "Those  in  favor  say  'aye'."  and, 
after  the  affirmative  vote  is  expressed,  "Opposed  'no'  ";  after  which  the  Chair  shall  an- 
nounce the  result.  If  a  division  on  any  vote  is  desired,  it  must  be  called  for  immetliately 
before  the  result  of  the  voting  is  announced  on  any  question,  and  upon  such  call,  the  Chair 
shall  require  the  members  to  stand  and  be  counted  for  and  against  the  proposition  under 
consideration. 


Legislative  Branch  "  335 


(b)  The  ayes  and  the  noes  may  be  called  for  on  any  question  before  the  vote  is  taken.  If 
a  Senator  desires  the  ayes  and  noes  recorded  on  the  Journal  on  a  question,  he  shall 
address  the  Chair  and  obtain  recog'nition  and  say  "Upon  that  quest  I  call  for  the  ayes 
and  noes."  Whereupon  the  Chair  shall  say,  "Is  the  call  sustained?"  If  one-fifth  of  the 
Senators  present  then  stand,  the  vote  shall  be  taken  on  the  electronic  voting  system  if  it  is 
operative,  and  the  ayes  and  noes  shall  be  recorded  on  the  Journal.  If  the  electronic  voting 
system  is  inoperative,  the  roll  of  the  Senate  shall  be  called  and  the  ayes  and  noes  taken 
manually  and  recorded  on  the  Journal.  If  fewer  than  one-fifth  of  the  Senators  present 
stand  to  sustain  the  call,  the  Chair  shall  announce  "An  insufficient  number  up"  and  a 
vote  by  electronic  voting  or  by  voice,  whichever  is  appropriate  under  the  Rules  of  the 
Senate,  shall  be  taken. 

RULE  27.  Pairs. — If  a  Senator  is  paired  with  another  Senator  on  a  cjuestion,  the 
Senator  shall  announce  the  pair  as  follows:  "Mr.  President,  I  desire  to  announce  the  pair 

If  Senator  were  present,   he  would  vote  :   I  would  vote  (the 

opposite)."  The  Senator  shall  send  forward  at  that  time  a  written  statement  of  the  pair 
on  a  form  provided  by  the  Principal  t'ierk  and  neither  member  of  the  pair  shall  vote  on 
the  question.  A  pair  shall  be  announced  before  the  vote  is  taken  I'ira  rocc,  or  if  the 
electronic  voting  system  is  used,  before  the  machine  is  unlocked.  The  Clerk  shall 
record  the  pair  on  the  Journal  when  the  Constitution  or  Rules  of  the  Senate  require  a 
call  of  the  roll  and  shall  record  on  the  electronic  system  printout  all  pairs  announced. 

RULE  28.  Diridiiiij  (iiH'stio)i.—U  any  question  contains  several  distinct  propositions, 
it  shall  be  divided  by  the  President,  at  the  request  of  any  Senator,  provided  each  sub- 
division, if  left  to  itself,  forms  a  substantive  proposition. 

RULE  29.  />////y  ta  rote:  cxckscs. — (a)  Every  Senator  who  is  within  the  bar  of  the 
Senate  when  the  question  is  stated  by  the  Chair  shall  vote  thereon  unless  he  is  excused  by 
the  Senate.  The  bar  of  the  Senate  shall  include  the  entire  Senate  Chamber. 

(b)  Any  Senator  may  request  to  be  excused  from  voting,  either  immediately  l)efore  or 
after  the  vote  has  been  called  for  and  before  a  viva  voce  vote  result  has  been  announced  or 
before  the  electronic  voting  system  has  been  unlocked.  The  Senator  may  make  a  brief 
statement  of  the  reasons  for  making  such  request,  and  shall  send  forward  to  the  Principal 
Clerk,  on  a  form  provided  by  the  Clerk,  a  concise  statement  of  the  reason  for  the  request, 
and  the  Clerk  shall  include  this  statement  in  the  journal.  The  question  on  granting  of  the 
request  shall  be  taken  without  debate. 

RULE  30.  Exphuiatiait  of  rote. — Any  Senator  may  explain  his  vote  on  any  bill 
pending  by  obtaining  permission  of  the  President  after  the  vote  is  taken:  Provided,  that 
not  more  than  three  minutes  shall  he  consumed  in  such  explanation. 

RLILE  30.1.  Qiirsfiafis  of  pcrsoiicl  pririlvijc. — Upon  recognition  by  the  President  for 
that  purpose,  any  Senator  may  speak  to  a  question  of  personal  privilege  for  a  time  not 
exceeding  three  minutes.  Personal  privilege  may  not  be  used  to  explain  a  vote  or  debate 
a  bill.  The  President  shall  determine  if  the  question  raised  is  one  of  privilege  and  shall, 
without  the  point  of  order  being  rai.sed,  enforce  this  rule. 


3;^B  North  Carolina  Manual 


V.     COMMrnKES 

Rl'LK  M.  Appointment  of  coinniiffccs. — (a)  The  President  of  the  Senate,  unless  he 
has  l)y  hiw  (lisijualified  himself  from  that  office,  shall  have  the  exclusive  rip:ht  and 
authority  to  appoint  all  committees,  regxilar  or  select,  and  to  appoint  committee  chair- 
men and  vice-chairmen,  but  he  may  delegate  said  authority  in  any  instance,  as  he  may 
choose.  Upon  the  recommendation  of  the  Committee  on  Rules  and  Operation  of  the 
Senate,  the  Senate  may  authorize,  by  majority  vote  of  the  Senators  present  and  voting, 
a  change  in  the  number  of  standing  committees. 

(I))  The  President  of  the  Senate  shall  appoint  all  standing  committees  at  the  beginning 
of  the  session. 

RULE  ;J2.  List  of  st<iii<li)i(i  conntiittrcs. — (a)  The  standing  committees  shall  be: 

Agriculture 

Alcoholic  Beverage  Control 

Appropriations 

Appropriations  Committee  on  Human  Resources  and  Corrections 

Appropriations  Committee  on  Education 

Appropriations  Committee  on  General  Covernment  and  Transportation 

Base  Budget 

Banking 

Constitutional  Amendments 

Courts  and  Judicial  Districts 

Criminal  Justice 

Economy 

Education 

Election  Laws 

Finance 

Higher  fc]ducation 

Human  Resources 

Insurance 

Judiciary  I 

Judiciary  H 

Judiciary  HI 

Law  Enforcement  and  Crime  Control 

liOcal  (Government  and  Regional  Affairs 

Manufacturing,  Labor  and  Commerce 

Natural  and  Economic  Resources 

Public  Utilities  and  Energy 

Rules  and  Operation  of  the  Senate 

State  Government 

Transportation 

University  Board  of  Governors 

Veterans  and  Military  Affairs 

Ways  and  Means 

Wildlife 

(b)  In  the  session  next  after  the  federal  decennial  census,  the  President  of  the  Senate 
shall  appoint  a  standing  committee  or  committees  on  redistricting. 


I 


Legislative  Branch  337 


RULE  33.  Notice  of  connnittee  m('eti)U)s. — (a)  Public  notice  of  all  committee  meeting's 
shall  be  given  in  the  Senate.  The  required  notice  may  be  waived  as  to  any  meeting  by  the 
attendance  at  that  meeting  of  all  of  the  members  of  the  committee,  or  by  personal  waiver. 

(b)  The  chairman  of  the  committee  shall  notify  or  cau.se  to  be  notified  the  sponsor  of 
each  bill  which  is  set  for  hearing  or  consideration  before  the  committee  as  to  the  date, 
time  and  place  of  that  meeting. 

RULE  34.  Metiihcrs/iii)  of  cotHniittves:  (luoniin. — Membership  on  standing  commit- 
tees shall  consist  of  not  more  than  22  or  less  than  8  Senators,  including  the  chairman  and 
vice-chairman  who  shall  be  designated  by  the  President;  provided,  the  committee 
membership  on  the  Appropriations  Committee,  Finance  Committee,  and  Ways  and 
Means  Committee  shall  not  be  limited  as  to  membership  but  shall  be  left  to  the  discretion 
of  the  President.  No  Senator  shall  hold  membership  on  more  than  12  standing  committees 
unless  the  Rules  and  Operation  of  the  Senate  Committee  provides  otherwise.  A  quorum  of 
the  Appropriations,  Finance,  or  Ways  and  Means  Committee  shall  consist  of  a  majority  of 
the  committee.  A  quorum  of  any  other  committee  shall  consist  of  either  the  chairman  and 
five  members  or  a  majority  of  the  committee,  whichever  is  fewer. 

RULE  35.  (Reserved  for  future  use.) 

RULE  36.  Cammittee  yneetings. — No  committee  or  subcommittee  shall  hold  a  secret 
meeting,  and  all  meetings  of  committees  and  subcommittees  shall  be  open  to  the  public; 

Provided,  that  any  committee  or  subcommittee  has  the  inherent  right  to  hold  an  executive 
session  when  it  determines  that  it  is  absolutely  necessary  to  have  such  a  session  in  order 
to  prevent  personal  embarrassment,  or  when  it  is  in  the  best  interest  of  the  State:  and  in 
no  event  shall  final  action  be  taken  by  any  committee  or  subcommittee  except  in  open 
session. 

RULE  36.1.  Coinniittec  miuutc^i  to  Lrgislotire  L/6/Y;r//.— The  chairman  of  a  com- 
mittee shall  insure  that  written  minutes  are  compiled  for  each  of  the  committee's  meet- 
ings. The  minutes  shall  indicate  the  number  of  members  present  and  the  actions  taken 
by  the  committee  at  the  meeting.  Not  later  than  20  days  after  the  adjournment  of  each 
session  of  the  General  Assembly,  the  chairman,  except  the  chairman  of  the  Appropria- 
tions, F^inance,  or  Ways  and  Means  Committee,  shall  deliver  the  minutes  to  the  Legisla- 
tive Library.  The  President  Pro  Tempore  of  the  Senate  may  grant  a  reasonable  exten- 
sion of  time  for  filing  said  minutes  upon  application  of  the  committee  chairman. 

RULE  37.  (Reserved  for  interim  operations  rule). 

VL     HANDLING  BILLS 

RULE  38.  CoHstntctioti  of  rules.— AW  provisions  of  these  rules  applying  to  bills 
shall  apply  also  to  resolutions,  memorials  and  petitions. 

RULE  39.  Font!  and  copies  of  hills.— (a)  Unless  variation  is  authorized  by  the  Com- 
mittee on  Rules  and  Operation  of  the  Senate,  bills  submitted  for  introduction  shall  be  in 
a  computer-typed  form  prepared  by  the  I^egislative  Services  Office.  When  a  bill  which  is 
introduced  is  not  in  the  prescribed  form,  the  Principal  Clerk  shall  cause  the  bill  to  be 
retyped  in  the  prescribed  form,  and  the  retyped  copy  shall  become  the  official  copy  of  the 
bill  for  all  purposes.  The  original  bill  shall  then  be  returned  to  the  introducer  of  the  bill 
and  shall  not  become  a  part  of  the  records  or  documents  of  the  Senate. 


338  North  Carolina  Manual 


(1)1  Whenever  u  l)ill  is  introduced.  20  copies  shall  be  sul)milte(i  to  tlie  I'nncipal  Clerk. 
An\'  hill  submitted  without  the  reciuired  number  of  copies  shall  be  immediately  returned 
to  the  introducer. 

lU'LK  ;{9. L  I'ldilic  (1)1(1  local  hills;  (ica ildhll itii  of  cdpics  of  hills. — A  public  bill  is  a 
bill  affecting-  IT)  or  more  counties.  A  local  bill  is  one  affecting  fewer  than  15  counties.  No 
public  bill  anti,  u{)on  objection  by  a  meml)er,  no  local  bill  may  be  considered  unless 
copies  of  the  bill  have  been  made  available  to  the  entire  membership  of  the  Senate. 

Rl'LE  40.  ItifrodiKiioH  of  hills. — (a)  Every  bill  filed  for  introduction  shall  contain 
on  the  outside  cover  the  title  of  the  document  and  the  name  of  the  Senator  or  Senators 
presenting:  it.  Bills  shall  be  delivered  by  the  primary  sponsor  of  the  document  or  with 
the  prescribed  authorization  form  signed  by  the  primary  sponsor  to  the  office  of  the  | 
Senate  Principal  Clerk  who  shall  receive  them  during  regular  session  according  to  the 
following  schedule:  j 

Monday  until  8:30  o'clock  P.M.:  i 

Tuesday,  Wednesday,  and  Thursday  until  j 

4:00  o'clock  P.M.:  j 

Friday  until  8:00  o'clock  P.M.  { 

All  bills  shall  be  numbered  by  the  Office  of  the  Principal  Clerk  when  filed  and  shall  be  |' 
considered  introduced  when  presented  to  the  Senate  on  the  ne.xt  following  legislative  day  j 
for  the  first  reading  and  reference  to  committee. 

i 

(b)  Filing  of  bills  during  the  interim  shall  be  under  the  direction  of  the  Rules  and        ' 

Operation  of  the  Senate  Committee  as  approved  by  the  Senate. 

(c)  All  celebration,  commendation,  and  commemoration  resolutions,  except  those 
honoring  the  memory  of  deceased  persons,  shall  be  excluded  from  introduction  in  the 
Senate  if  the  House  has  a  substantially  similar  rule  on  these  resolutions. 

RULE  4L  Deadline  on  intr(Hluetio)>  (jf  cctioin  hills.— AW  bills  prepared  to  be  intro- 
duced by  deiiartments,  agencies  or  institutions  of  the  state  must  be  introtluced  in  the 
Senate  not  later  than  April  1  of  the  session.  All  local  bills  must  be  introduced  not  later 
than  March  9  of  the  session.  All  resolutions,  except  those  honoring  the  memory  of       i 
deceased  persons,  must  be  introduced  not  later  than  April  1  of  the  session.  f 

RULE  4L1   Rcldtioiisiti ji  hctici'CH  Wrijis  (111(1  Mcdiis  ( 'oinni ittcc  (iiid  other  coniniittei's 

(Icdlnuj   icitli    tnoticji   ludticrs;  rcldtioiishi p  hcticccii  these  other  eoiiirHittees  dealiiKj  icdh  '■ 

itioiicji  tiddlers. — The  Committee  on  Ways  and  Means  shall  have  responsibility  for  final  I 

consideration  of  bills  dealing  with  money  matters  before  the  bills  are  considered  on  i 

the   floor  of  the   Senate.   All   bills  referred  by  the  President  to  the  Committee  on  , 

Appropriations,  the  Committee  on  P^inance,  and  the  Committee  on  Economy  shall  be  \ 

referred  by  the  chairman  of  the  respective  committee  to  the  Committee  on  Ways  and  j 

Means  for  consideration  before  the  bills  go  to  the  floor  of  the  Senate,  except  that  bills  ; 

referred  to  the  Appropriations  or  Finance  Committees  may  be  rei)orted  directly  back  to  [ 

the  floor  with  the  agreement  of  the  Chairmen  of  the  Ways  and  Means,  Apt)ropriations,  | 

and  Finance  Committees.  Bills  referred  to  the  Committee  on  Appropriations  by  the  i 

President  may  be  referred  by  the  Chairman  of  the  Committee  on  Appropriations  to  the  ' 

Appropriations  Committee  on  Human  Resources  and  Corrections,  the  Appropriations  j 

Committee  on  Education,  the  Appropriations  Committee  on  General  Government  and  i 

Transportation,  or  the  Committee  on  Base  Budget  for  a  report  back  to  the  Committee  on  i 

Appropriations.  j 


Legislative  Branch  339 


RULE  42.  Rcferf))ccs  of  approprintiou^i  <ni<l  fi)iauce  hills. — All  bills  introduced  in 
the  Senate  providing  for  appropriations  from  the  State,  or  any  subdivision  thereof, 
shall,  before  being  considered  by  the  Senate,  be  referred  to  the  Committee  on  Appropria- 
tions, and  bills  referred  to  other  committeei^  carrying  any  such  provisions  shall  be 
reported  to  the  Senate  as  being  bills  to  be  referred  to  the  Appropriations  Committee 
before  proper  action  may  be  taken  by  the  Senate.  All  bills  introduced  in  the  Senate 
providing  for  bond  issues,  levying  taxes,  or  in  any  manner  affecting  the  taxing  power  of 
the  State  or  any  subdivision  thereof,  shall,  before  being  considered  by  the  Senate, 
be  referred  to  the  Committee  on  Finance,  and  bills  referred  to  other  committees  carry- 
ing any  such  provisions  shall  be  reported  to  the  Senate  as  being  bills  to  be  referred  to  the 
Finance  Committee  before  proper  action  may  be  taken  by  the  Senate. 

RULE  42.1.  Fiscdl  /(ofr.s. — (a)  The  chairman  or  vice-chairman  of  the  Appropriations 
Committee,  of  the  Finance  Committee  or  of  the  Rules  Committee,  or  of  the  Ways  and 
Means  Committee,  upon  the  floor  of  the  Senate,  may  request  that  a  fiscal  analysis  be 
made  of  a  bill,  resolution  or  an  amendment  to  a  bill  or  resolution  which  is  in  the  pos- 
session of  the  Senate  and  that  a  fiscal  note  be  attached  to  the  measure,  when  in  the 
opinion  of  that  chairman  or  vice-chairman  the  fiscal  effects  of  that  measure  are  not 
apparent  from  the  language  of  the  measure. 

(b)  The  fiscal  note  shall  be  filed  and  attached  to  the  bill  or  amendment  within  two 
legislative  days  of  the  request.  If  it  is  impossible  to  prepare  a  fiscal  note  within  two 
legislative  days,  the  Director  of  Fiscal  Research  shall,  in  writing,  so  advise  the  presiding 
officer,  the  principal  clerk,  and  the  member  introducing  or  proposing  the  measure  and 
shall  indicate  the  time  when  the  fiscal  note  will  be  ready. 

(c)  The  fiscal  note  shall  be  prepared  by  the  F^iscal  Research  Division  on  a  form  ap- 
proved by  the  Rules  Committee  as  to  content  and  form  and  signed  by  the  staff  member  or 
members  preparing  it.  If  no  estimate  in  dollars  is  possible,  the  fiscal  note  shall  indicate 
the  reasons  that  no  estimate  is  provided.  The  fiscal  note  shall  not  comment  on  the  merit 
but  may  identify  technical  problems.  The  P^iscal  Research  Division  shall  make  the  fiscal 
note  available  to  the  membership  of  the  Senate. 

(d)  A  sponsor  of  a  bill  or  amendment  may  deliver  a  copy  of  this  bill  or  amendment 
to  the  Fiscal  Research  Division  for  the  preparation  of  a  fiscal  note.  Prior  to  the  filing  of 
the  bill  or  proposing  of  the  amendment,  the  Fiscal  Research  Division,  except  to  the 
sponsor,  shall  keep  in  confidence  the  identity  of  the  sponsor.  The  sponsor  shall  attach 
the  fiscal  note  to  the  bill  when  he  files  the  bill  or  to  the  amendment  when  he  moves  its 
adoption. 

(e)  The  sponsor  of  a  bill  or  amendment  to  which  a  fiscal  note  is  attached  who  objects 
to  the  estimates  and  information  provided  may  reduce  to  writing  his  objections.  These 
objections  shall  be  appended  to  the  fiscal  note  attached  to  the  bill  or  amendment  and 
to  the  copies  of  the  fiscal  note  available  to  the  membership. 

(f)  Subsection  (a)  of  this  rule  shall  not  apply  to  the  current  operations  appropriations 
bill  or  the  capital  improvements  appropriations  bill.  This  rule  shall  not  apply  to  a  bill  or 
amendment  requiring  an  actuarial  note  under  these  rules. 

RULE  42.2.  Actuarial  wo^.s.— (a)  p]very  bill  or  resolution  proposing  any  change  in 
the  law  relative  to  any  State-administered  retirement  or  pension  system  shall  have 


340  North  Carolina  Manual 


attucht'd  to  it  at  the  time  of  its  eonsideration  by  any  committee  a  l)rief  explanatory 
statement  oi-  note  which  shall  include  a  reliable  estimate  of  the  financial  and  actuarial 
effect  of  the  proposed  chanjfe  to  that  retirement  or  pension  system.  The  actuarial  note 
shall  he  attached  to  the  jacket  of  each  proposed  bill  or  resolution  which  is  reported 
favorably  by  any  committee,  shall  be  separate  therefrom,  and  shall  be  clearly  designated 
as  an  actuarial  note. 

(b)  Tile  sponsor  of  the  bill  or  resolution  shall  present  a  copy  of  the  measure,  with  his 
reijuesl  for  an  actuarial  note,  to  the  Fiscal  Research  Division  which  shall  prepare  the 
actuarial  note  as  promptly  as  possible  but  not  later  than  two  weeks  after  the  request  is 
made.  Actuarial  notes  shall  be  prepared  in  the  order  of  receipt  of  request  and  shall  be 
transmitted  to  the  sponsor  of  the  measure.  The  actuarial  note  of  the  Fiscal  Research 
Division  shall  be  prepared  and  signed  by  an  actuary. 

(c)  The  sponsor  of  the  bill  or  resolution  shall  also  present  a  copy  of  the  measure  to  the 
chief  administrative  officer  of  the  retirment  or  pension  system  affected  by  the  measure. 
The  chief  administrative  officer  shall  have  an  actuarial  note  prepared  by  the  system's 
actuary  on  the  measure  and  shall  transmit  the  note  to  the  si)onsor  of  the  measure  not  later 
than  two  weeks  after  the  re(iuest  is  received.  The  actuarial  note  shall  be  attached  to  the 
jacket  of  the  measure. 

(d)  The  note  shall  be  factual  and  shall,  if  possible,  provide  a  reliable  estimate  of  both 
the  immediate  effect  and,  if  determinable,  the  long  range  fiscal  and  actuarial  effect  of  the 
measure.  If,  after  careful  investigation,  it  is  determined  that  no  dollar  estimate  is  pos- 
sible, the  note  shall  contain  a  statement  to  that  effect,  setting  forth  the  reasons  why  no 
dollar  estimate  can  be  given.  No  comment  or  opinion  shall  be  included  in  the  actuarial 
note  with  regard  to  the  merits  of  the  measure  for  which  the  note  is  prepared.  Technical 
and  mechanical  defects  in  the  measure  may  be  noted. 

(e)  When  any  committee  reports  a  measure  to  which  an  actuarial  note  is  attached  at  the 
time  of  committee  consideration,  with  any  amendment  of  such  nature  as  would  sub- 
stantially affect  the  cost  to  or  the  revenues  of  any  retirement  or  pension  system,  the 
chairman  of  the  committee  reporting  the  measure  shall  obtain  from  the  Fiscal  Research 
Division  an  actuarial  note  of  the  fiscal  and  actuarial  effect  of  the  proposed  amendment. 
The  actuarial  note  shall  be  attached  to  the  jacket  of  the  measure.  An  amendment  to  any 
bill  or  resolution  shall  not  be  in  order  if  the  amendment  affects  the  costs  to  or  the  revenues 
of  a  State-administered  retirement  or  pension  system,  unless  the  amendment  is  ac- 
companied by  an  actuarial  note,  prepared  by  the  Fiscal  Research  Division,  as  to  the 
actuarial  affect  of  the  amendment. 

(f)  The  Fiscal  Research  Division  shall  make  all  relevant  actuarial  notes  available  to  the 
membership  of  the  Senate. 

RULE  43.  First  rouiiiKj:  refcrcua'  tocointiiittee. — All  bills  filed,  upon  presentation  to 
the  Senate,  shall  be  read  in  regular  order  of  business  by  their  number  and  title  which 
shall  constitute  the  first  reading  of  the  bill  and  unless  otherwise  disposed  of,  the  President 
or  presiding  officer  shall  announce  the  referral  of  the  document.  The  title  and  referral 
shall  be  entered  on  the  Journal. 

RIILP]  44.  Bills  to  ri'cfirc  three  rea<liii(is.— Every  bill  shall  receive  three  readings 
previous  to  being  passed,  and  the  President  shall  give  notice  at  each  whether  it  be  the 


I 


Legislative  Branch  341 


first,  second,  or  third.  After  the  first  reading,  unless  a  motion  is  made  by  some  Senator, 
the  President  shall  refer  the  bill  to  an  appropriate  committee.  No  bill  shall  be  amended 
upon  the  floor  of  the  Senate  until  it  has  been  twice  read.  Senate  simple  resolutions  shall 
not  require  three  readings. 

RULE  45.  Reports  of  coninuttees. — Every  Senator  presenting  a  report  of  a 
committee  shall  endorse  the  report  with  the  name  of  the  committee  and,  in  case  of  a 
minority  report,  with  the  names  of  the  members  making  the  report.  The  report  of  the 
committee  shall  show  that  a  majority  of  the  committee  were  present  and  voted.  Every 
report  of  the  committee  upon  a  bill  or  resolution  shall  stand  upon  the  general  orders  with 
the  bill  or  resolution.  No  committee  shall  report  a  bill  or  resolution  without  prejudice. 

RULE  45.1.  Action  on  amendment  before  re-referral.  — li  any  committee 
recommends  adoption  of  an  amendment  or  committee  substitute  of  a  bill  which,  under 
the  rules  of  the  senate  must  be  referred  to  the  Committee  on  appropriations  or  Committee 
on  Finance,  the  amendment  or  committee  substitute  shall  be  considered  and,  if  adopted, 
the  amendment  or  substitute  engrossed  before  the  bill  is  re-referred. 

RULE  46.  Unfavorable  repoii  by  committee.— (a)  All  bills  reported  unfavorably  by 
the  committee  to  which  they  were  referred,  and  having  no  minority  report,  shall  lie  upon 
the  table,  but  may  be  taken  from  the  table,  and  placed  upon  the  calendar  by  a  two-thirds 
vote  of  those  present  and  voting. 

(b)  When  a  bill  is  reported  by  a  committee  with  an  unfavorable  report,  but  accom- 
panied by  a  minority  report,  signed  by  at  least  three  members  of  the  committee  who  were 
present  and  who  voted  on  the  bill  when  the  bill  was  considered  in  committee,  then  the 
minority  report  shall  be  placed  on  the  calendar  and  considered  the  following  day,  and 
the  question  before  the  Senate  shall  be  "The  adoption  of  the  Minority  Report".  If  the 
minority  report  is  adopted  by  a  majority  vote,  the  bill  shall  be  placed  upon  the  calendar; 
if  the  minority  report  is  not  adopted,  the  bill  shall  lie  upon  the  table. 

RULE  47.  Recall  of  bill  from  c(mimittee.— Whan  a  bill  has  been  introduced  and 
referred  to  a  committee,  if  after  10  days  the  committee  has  failed  to  report  thereon,  then 
the  author  of  the  bill  may,  after  three  days'  public  notice  given  in  the  Senate  and 
delivered  in  writing  to  the  chairman  of  the  committee,  on  motion  supported  by  a  vote  of 
two-thirds  of  the  Senators  present  and  voting,  recall  the  bill  from  the  committee  to  the 
floor  of  the  Senate  for  consideration  and  such  action  thereon  as  a  majority  of  the 
Senators  present  may  direct.  This  rule  shall  not  be  temporarily  suspended  without  one 
day's  notice  on  the  motion  given  in  the  Senate  and  delivered  in  writing  to  the  chairman  of 
the  committee  and  to  sustain  that  motion  two-thirds  of  the  Senators  present  and  voting 
shall  be  required. 

RULE  48.  Calendar:  order  to  be  follon-ed.—The  President  and  the  Principal  Clerk  of 
the  Senate  shall  see  that  all  bills  are  acted  upon  by  the  Senate  in  the  order  in  which  they 
stand  upon  the  calendar,  unless  otherwise  ordered  as  hereinafter  provided.  The  pub- 
lished calendar  shall  include  all  bills  reported  favorably  from  committees,  or  reported 
with  a  minority  report  attached,  or  placed  on  the  calendar  on  motion:  Provided,  that  the 
published  local  calendar  may  carry  the  number  of  each  bill,  the  county  or  counties  re- 
ferred to,  and  an  abbreviated  statement  of  the  title  of  the  bill. 

RULE  49.  Con.'^idering  billsout  of  regular  orf/^^r.— Except  as  provided  in  rule  50,  any 
bill  or  other  matter  may  be  taken  up  out  of  order  upon  order  of  the  President  or  upon 


.S42  North  Carolina  Manual 


niotioii  sustained  by  a  majority  of  the  membership  present  and  voting. 

RULE  50.   Tlilnl  rending  requirenicttts. — No  bill  on  its  third  reading  shall  be  acted 
upon  out  of  the  rejrular  order  in  which  it  stands  on  the  calendar,  and  no  bill  shall  be 
acted  upon  on  its  third  reading?  the  same  day  on  which  it  passed  its  second  reading, 
unless  so  ordered  by  two-thirds  of  the  Senators  present. 

Rl'LE  5L  Special  orders. — Any  bill  or  other  matter  may  be  made  a  special  order  for 
a  particular  day  or  hour  by  a  vote  of  the  majority  of  the  Senators  voting,  and  if  action  on 
the  bill  is  not  completed  on  that  day,  it  shall  be  returned  to  its  place  on  the  calendar, 
unless  it  is  made  a  special  order  for  another  day;  and  when  a  special  order  is  under 
consideration  it  shall  take  precedence  over  any  special  order  or  subsequent  order  for  the 
day,  but  such  subsequent  order  may  be  taken  up  immediately  after  the  previous  special 
order  has  been  disposed  of. 

RULE  52.  Procedure  irlieit  necessarii  nnnd>er  of  Setuttors  not  prexeid. — If,  on  taking 
the  question  on  a  bill,  it  appears  that  a  constitutional  quorum  is  not  present,  or  if  the  bill 
requires  a  vote  of  a  certain  proportion  of  all  the  Senators  to  pass  it,  and  it  appears  that 
such  number  is  not  present,  the  bill  shall  be  again  read  and  the  question  taken  thereon:  if 
the  bill  fails  a  second  time  for  the  want  of  the  necessary  number  being  present  and  voting, 
the  bill  shall  not  be  finally  lost,  but  shall  be  returned  to  the  calendar  in  its  proper  order. 

RULE  53.  Effect  of  defeated  hill.— (a.)  After  a  bill  has  been  tabled,  has  failed  to  pass 
on  any  of  its  readings,  or  has  been  placed  on  the  unfavorable  calendar,  the  contents  of 
such  bill  or  the  principal  provisions  of  its  subject  matter  shall  not  be  embodied  in  any 
other  measure.  Upon  the  point  of  order  being  raised  and  sustained  by  the  Chair,  such 
measure  shall  be  laid  upon  the  table,  and  shall  not  be  taken  therefrom  except  by  a  vote 
of  two-thirds  of  the  qualified  membership  of  the  Senate:  Provided,  no  local  bill  shall  be 
held  by  the  Chair  as  embodying  the  provisions,  or  being  identical  with  any  statewide 
measure  which  has  been  laid  upon  the  table  or  failed  to  pass  any  of  its  readings. 

(b)  When  a  bill  has  been  postponed  indefinitely  by  the  Senate,  the  bill  shall  lie  upon 
the  table,  and  shall  not  be  taken  therefrom  except  by  a  vote  of  two-thirds  of  the  Senators 
present. 

RLILE  54.  T(dxin(i  hill  from  f(d>le.—No  bill  which  has  been  laid  upon  the  table  shall 
be  taken  therefrom  except  by  a  vote  of  two-thirds  of  the  Senators  present. 

RULE  55.  Aniendin(j  //7/r.s  (>/7)///.s-.— When  a  bill  is  materially  modified  or  the  scope 
of  its  application  extended  or  decreased,  or  if  the  county,  or  counties,  to  which  it  applies 
is  changed,  the  title  of  the  bill  shall  be  changed  by  the  Senator  introducing  the  bill  or  by 
the  committee  having  it  in  charge,  or  by  the  Principal  Clerk,  so  as  to  indicate  the  full 
purport  of  the  bill  as  amended  and  the  county  or  counties  to  which  it  applies. 

RULE  56.  Correct io}i.'<  of  ti/}>ographical  error.s  in  hill.^. — The  Enrolling  Clerk  is 
authorized  to  make  corrections  of  typographical  errors  in  the  text  of  bills  at  any  time 
prior  to  ratification.  Before  the  correction  is  made,  the  Enrolling  Clerk  shall  have  the 
approval  of  the  Chairman  of  the  Committee  on  Rules  and  Operation  of  the  Senate. 

RLILE  57.  Conference  committee.^. — Whenever  the  Senate  declines  or  refuses  to 
concur  in  amendments  put  by  the  House  to  a  bill  originating  in  the  senate,  or  refuses  to 


f 


I 


.    Legislative  Branch  343 


adopt  a  substitute  adopted  by  the  House  for  a  bill  originating  in  the  Senate,  a  conference 
committee  shall  be  appointed  upon  motion  and  the  bill  under  consideration  shall  there- 
upon go  to  and  be  considered  by  the  joint  conferees  on  the  part  of  the  Senate  and  House.  In 
considering  matters  in  difference  between  the  Senate  and  House  committed  to  the  con 
ferees,  only  such  matters  as  are  in  difference  between  the  two  houses  shall  be  considered 
by  the  conferees,  and  the  conference  report  shall  deal  only  with  such  matters.  The  con- 
ference report  shall  not  be  amended.  Except  as  herein  set  out,  the  rules  of  the  United 
States  House  of  Representatives  shall  govern  the  appointment,  conduct,  and  reports  of  the 
conferees. 

RULE  57.1.  Amendments  (ind  committee  snhstitutes  adopted  by  the  House  to  bills 
originating  in  the  Senate. — (a)  Whenever  the  House  has  adopted  an  amendment  or  a 
committee  substitute  for  a  bill  originating  in  the  Senate,  and  has  returned  the  bill  to  the 
Senate  for  concurrence  in  that  amendment  or  committee  substitute,  the  Senate  may  not 
concur  in  that  amendment  or  committee  substitute  until  the  next  legislative  day  fol- 
lowing the  day  on  which  the  Senate  receives  that  measure. 

(b)  The  presiding  officer  may,  and  upon  motion  supported  by  a  majority  of  the  Senate 
present  and  voting  shall,  refer  the  bill  to  an  appropriate  committee  for  consideration  of 
the  amendment  or  committee  substitute. 

(c)  The  presiding  officer  shall,  in  placing  the  bill  on  the  calendar,  rule  whether  the 
amendment  or  committee  substitute  is  a  material  amendment  under  Article  II,  Section 
23,  of  the  State's  Constitution.  If  the  measure  was  referred  to  committee,  the  committee 
shall: 

i.  report  the  bill  with  the  recommendation  either  that  the  Senate  concur  or  that  the 
Senate  do  not  concur:  and 

ii.  advise  the  presiding  officer  as  to  whether  or  not  the  amendment  or  committee  sub- 
stitute is  a  material  amendment  under  Article  II,  Section  23,  of  the  State's  Constitu- 
tion. 

(d)  If  the  amendment  or  committee  substitute  for  a  bill  is  not  a  material  amendment, 
the  question  before  the  Senate  shall  be  concurrence.  ,  ,  . 

(e)  If  the  amendment  or  committee  substitute  for  a  bill  is  a  material  amendment,  the 
receiving  of  that  bill  on  messages  shall  constitute  first  reading  and  the  question  before 
the  house  shall  be  concurrence  on  second  reading.  If  the  motion  is  passed,  the  question 
then  shall  be  concurrence  on  third  reading  on  the  next  legislative  day. 

(f)  No  committee  substitute  adopted  by  the  House  to  a  bill  originating  in  the  Senate 
may  be  amended  by  the  Senate. 

RULE  58.  Certification  of  passage  of  hills.— The  Principal  Clerk  shall  certify  the 
passage  of  bills  by  the  Senate,  with  the  date  thereof,  together  with  the  face  whether 
passed  by  vote  of  three-fifths  or  two-thirds  of  the  Senate,  whenever  such  vote  may  be 
required  by  the  Constitution  or  laws  of  the  State. 

RULE  59.  Transmittal  of  bills  to  House.— No  bill  shall  be  sent  from  the  Senate  on 
the  day  of  its  passage  except  on  the  last  day  of  the  session,  unless  otherwise  ordered  by 
a  vote  of  two-thirds  of  the  Senators  present. 

RULE  59.1  Kngrossment.—BiUs  and  resolutions,  except  those  making  appropria- 
tions, which  originate  in  the  Senate  and  which  are  amended  shall  be  engrossed  before 
being  sent  to  the  House. 


344  North  Carolina  Manual 


Vn.     LK(;iSLATIVK  OFFK  ERS  AND  EMPLOYEES 

Kl'I-E  (>().  I'dni s.^'Vhe  I*resi(it'nl  of  the  Senate  shall  ai^point  pajres.  The  President, 
or  such  person  as  he  may  designate,  shall  supervise  the  paj>:es  and  assign  to  them  their 
duties.  P^aeh  pajre  shall  be  at  least  11  years  of  ajre. 

Rl'LE  (iP  Sfni('(ints-af-Ar»is. — (a)  There  shall  be  14  positions  of  Assistant  Serfreants- 
al-Arnis  to  be  appointed  by  the  Ser}j:eant-at-Arnis  who  are  to  work  under  his  supervision 
and  to  be  assigned  such  duties  and  powers  as  he  shall  direct. 

(b)  The  Serjeant-at-Arms  shall  be  responsible  for  the  safety  of  the  members  and 
employees  of  the  Senate  while  in  the  Senate  Chamber,  or  any  place  in  which  the  Senate  or 
its  committees  are  in  session. 

(c)  The  Ser^wint-at-Arms  shall  serve  all  warrants  and  subpoenas  issued  by  orders  of 
the  Senate  and  sig'ned  by  the  President  of  the  Senate,  and  said  warrants  and  subpoenas 
shall  be  returnable  to  the  Principal  Clerk  of  the  Senate. 

RULE  62.  I'ruicifMil  (lirk's  stuff.— The  Principal  Clerk  of  the  Senate  shall  employ 
all  necessary  employees  and  clerks  recjuired  to  carry  out  the  duties  of  his  office.  The 
Principal  Clerk  shall  have  supervision  and  control,  and  shall  assign  such  duties  and 
powers  as  he  shall  direct  to  his  employees  and  clerks. 

RLILE  6;J.  CoiiDnittrc  clerks. —ia.)  The  President  of  the  Senate  shall  appoint  clerks  to 
such  committees  as  he  may  deem  necessary  and  appropriate. 

(b)  All  committee  clerks,  when  not  in  attentlance  upon  the  tlirect  duties  connected 
with  their  committee  shall  re])ort  to  the  Supervisor  of  Committee  Clerks  for  such  duties 
as  may  be  assigned  to  them  upon  approval  by  committee  chairmen. 

RULE  64.  SciKifi  .Joiinidl.— The  Principal  Clerk  shall  prepare  and  be  responsible 
for  the  Journal.  The  Committee  on  Rules  and  Operation  of  the  Senate  shall  examine  the 
Journal  to  determine  if  the  proceedings  of  the  previous  day  have  l)een  correctly  recorded. 

RULE  65.  (Reserved  for  future  addition  to  rules). 

VI I L  (GENERAL  RULES 

Rl^LF^S  66.  Prvsidi  lit  to  si<iii  pnjH  rs. — All  acts,  addresses  and  resolutions,  and  all 
warrants  and  subpoenas  issued  by  ortler  of  the  Senate  shall  be  signed  by  the  President. 

RULE  67.  A(hiiissi(tii  to  tin  flinn-  uj  tin'  Snmtc. — No  person  e.xcept  members  of  the 
Senate,  members  of  the  House  of  Representatives,  staff  of  the  (ieneral  Assembly:  Judges 
of  the  Supreme  Court,  Court  of  Appeals,  and  Superior  Courts:  the  (iovernor  and  members 
of  the  Council  of  State;  former  members  of  the  (ieneral  Assembly;  and  persons  par- 
ticularly invited  and  extended  the  privileges  of  the  floor  by  the  President  shall  be 
admitted  to  the  floor  of  the  Senate  during  its  session.  No  registered  lobbyist  shall  be 
admitted  to  the  floor  of  the  Senate  or  Senate  Chamber  while  the  Senate  is  in  session. 

Rl'LE  68.  rrli-iliycs  of  the  floor. —Any  group  or  individual  other  than  meml>ers  of 
the  Senate  who  desires  to  make  remarks  upon  the  floor  of  the  Senate  will  first  obtain  ap- 
proval of  the  Committee  on  Rules  and  Operation  of  the  Senate. 


Legislative  Branch  345 


RL'LE  69.  .\(  irs  medio. — The  President  is  authorized  to  assij?n  area  and  equipment 
on  the  floor  of  the  Senate  for  the  use  of  the  representatives  of  news  media:  and  the  Presi- 
dent shall  provide  regulations  for  the  operation  of  the  representatives  of  the  news  media 
on  the  floor  of  the  Senate. 

RULE  70.  .4 /«(■//(•('  ivitfioiif  /cr/ /•{'.— No  Senator  or  officer  of  the  Senate  shall  depart 
the  service  of  the  Senate  without  leave,  or  receive  pay  as  a  Senator  or  officer  for  the  time 
he  is  absent  without  leave. 

RULE  71.  Pldclufi  nidferldl  on  Sotafois' desks. — Any  person  other  than  a  member  of 
the  Senate  desiring  to  place  articles  of  any  kind  on  or  about  desks  in  the  Senate  Chamber 
or  in  the  offices  of  the  members  of  the  Senate  shall  make  written  application  to,  and 
obtain  written  approval  from  the  Principal  Clerk. 

RULE  72.  Assiynmetit  of  ojjiees. ^The  Chairman  of  the  Committee  on  Rules  and 
Operation  of  the  Senate,  subject  to  the  approval  of  the  Committee,  is  authorized  to  make 
assignments  of  committee  rooms  and  offices  to  designated  committees,  chairmen,  and 
members  of  the  Senate.  The  office  adjacent  to  any  committee  room  assigned  to  a  principal 
committee  by  the  Chairman  of  the  Committee  on  Rules  and  Operation  of  the  Senate, 
subject  to  the  approval  of  the  Committee  on  Rules  and  Operation  of  the  Senate,  shall  be 
automatically  assigned  to  the  chairman  of  the  principal  committee.  In  making  such 
assignments  of  individual  offices,  the  said  Rules  Committee  Chairman  shall  give 
preferential  consideration  to  the  respective  members  according  to  the  length  of  service 
which  each  member  has  rendered  in  the  General  Assembly. 

RLILE  73.  Adniinistrotire  rules  and  regnlations  inrolruig  Senate  employees. — All 
administrative  rules,  regulations  and  orders  involving  all  individuals  employed  to  perform 
duties  for  the  Senate,  other  than  those  appointed  by  the  Principal  Clerk  and  the  Sergeant- 
at-Arms,  shall  be  first  approved  by  the  Committee  on  Rules  and  Operation  of  the  Senate. 

RULE  74.  Xotiee  of  piiblie  hearings. — Notice  shall  be  given  not  less  than  five 
calendar  days  prior  to  public  hearings.  Such  notices  shall  be  issued  as  information  for  the 
press  and  the  information  shall  be  posted  in  the  places  designated  by  the  Principal 
Clerk. 

RULE  75.  Public  hearings,  filing  of  irritten  statements. — Persons  desiring  to  appear 
and  be  heard  at  a  public  hearing  are  encouraged  to  file  with  the  chairman  of  the  com- 
mittee a  brief  or  a  written  statement  of  the  remarks  to  be  made  at  least  24  hours  before 
the  time  of  the  hearing'. 

RULE  76.  \'oting  in  joint  .-sessions. — When  any  Senate  Committee  sits  jointly  with 
the  House  Committee,  the  Senate  Committee  reserves  the  right  to  vote  separatel\-  from 
the  House  Committee. 

RULE  77.  Alterations,  suspension  or  resei.-<sion  of  rules. — (a)  These  rules  may  not  be 
permanently  rescinded  or  altered  except  by  Senate  simple  resolution  pa.ssed  by  a  two- 
thirds  vote  of  the  Senators  present  and  voting.  The  introducer  of  the  resolution  must, 
on  the  floor  of  the  Senate,  give  notice  of  his  intent  to  introduce  the  resolution  on  the 
legislative  day  preceding  its  introduction. 

(b)  Except  as  otherwise  provided  herein,  the  Senate,  upon  two-thirds  vote  of  the 
Senators  present  and  voting,  may  temporarily  suspend  any  of  these  rules. 

Sec  2.  This  resolution  is  effective  upon  its  adoption. 


346 


North  Carolina  Manual 


119 

118 

117 

116 

115 

108 

107 

106 

105 

104 

103 

96 

95 

94 

93 

92 

91 

84 

85 

82 

81 

80 

79 

72 

71 

70 

69 

68 

67 

60      59 

58 

57 

56 

55    1 

48 

47 

46 

45 

44 

43 

36       35 

34 

33 

32 

31 

24 

23 

22 

21 

20 

19 

12 

11 

10 

9 

8 

7 

114 

113 

112 

III 

no 

109 

102 

101 

100 

99 

98 

97 

90 

89 

88 

87 

86 

85 

78 

77 

76 

^5 

74       73 

66 

65 

64 

63 

62       61 

,1 

54 

53 

52 

51 

5C> 

49 

42 

41 

40 

39 

36 

37 

1 

30 

29 

28 

27 

26 

25 

j 

18 

17 

16 

15 

14 

13 

6 

5 

4 

3 

2 

1 

CLERKS 


SPEAKER 


CLERKS 


Legislative  Branch  347 

NORTH  CAROLINA  HOUSE  OF  REPRESENTATIVES 

(Democrat  Unless  Indicated  Otherwise) 
Officers 

Speaker Carl  J.  Stewart,  Jr Gastonia 

Speaker  Pro  Tern H.  Horlon  Rountree Greenville 

Principal  Clerk Grace  A.  Collins F^uquay-Varina 

Reading  Clerk Sam  J.  Burrows,  Jr Asheboro 

Sergeant-at-Arms Larry  P.  Eagles  Tarboro 


Representatives 


Name  Coiintti  District  Address  Seat 

Adams,  Allen Wake 15th Raleigh 81 

Auman,  T.  Clyde Moore  25th West  End 78 

Barbee,  Allen  C Nash  7th Spring  Hope 20 

Baker,  Chris  S.,  Jr Craven 3rd New  Bern 1 

Barnes,  Richard Forsyth 29th Winston-Salem 90 

Beard,  R.D Cumberland  20th Fayetteville 29 

Bell,  E.  Graham Gaston 38th Gastonia 59 

Bissell,  Marilyn  r.  (R)  Mecklenburg 36th Charlotte  104 

Bone,  Roger  W Nash  7th Rocky  Mount 102 

Brennan,  Louise  S Mecklenburg 36th Charlotte  106 

Bright,  Joe  L Craven 3rd Vanceboro 57 

Brown,  John  Walter  (R)  Wilkes 34th Elkin Ill 

Brubaker,  Harold  J.  (R) Randolph 24th Asheboro  117 

Bumgardner,  David  W Gaston 38th Belmont 58 

Bundy,  Sam  D Pitt 8th Farmville 3 

Campbell.  A.  HartwelP Wilson 7th Wilson 21 

Carter,  H.  Otha  (R) Stanly 32nd New  London 110 

Chapin,  Howard  B Beaufort 2nd Washington 50 

Church,  John  T Vance  13th Henderson 22 

Clark,  Douglas  A Duplin 10th Kenansville 99 

Clark,  William  E Cumberland  20th Fayetteville 41 

Clarke,  James  McClure Buncombe  43rd Fairview 63 

Coble,  J.  Howard  (R) Guilford  23rd (ireensboro 97 

Collins,  P.C.,  Jr Alleghany 28th Laurel  Springs 91 

Colton,  Marie  W Buncombe  43rd Asheville 51 

Cook.  Ruth  E Wake 15th Raleigh 82 

Convington,  John  W Richmond 27th Rockingham  88 

CuUipher,  George  P Martin 6th Williamston 35 

Davis,  Robert  E Robeson 21st Maxton 33 

DeRamus,  Judson  D.,  Jr P'orsyth 29th Winston-Salem 76 

Diamont,  David  Hunter  Surry 28th Pilot  Mountain 93 

Easterling,  Ruth  M Mecklenburg 36th Charlotte  105 

Economos,  Gus Mecklenburg 36th C'harlotte  94 


348  North  Carolina  Manual 


K(l wards.  Ivalph  I' (luilt'ord   'Z'.Wd ( ireenshoro 74 

Kills,  T.W..  -If Varu-e  l.'Uh Henderson 108 

Knioe.  -IctT  11 Macon -loth Franklin 87 

Kllu-ndjre.  I'.ohhy  R Harnett 18th LillinKton 100 

Kthridjre,  liruci' Onslow   1th Swansboro 34 

Kvans,  Charles  I) Dare 1st Na^s  Head 84 

Ezzell.  James  E..  -Ir Nash   7th Rockv  Mount 49 

Falls,  Robert  / Cleveland 40th Shelby 11 

Foster,  Jo  (irahani   Mecklenburp: .'{0th Charlotte  4 

Frye.  Henry  e (iuilford   'Z'Ard (ireensboro 73 

Fulcher,  (',.  Malcolm,  Jr Carteret 4th Atlantic  Beach 55 

Fussell,  Aaron  K Wake 15th Raleigh 79 

(Jamble,  John  R.,  Jr Lincoln  38th Lincolnton  60 

(ientry,  J.  Worth Stokes 28th King 92 

( Irady,  Richard  R Wayne 9th Seven  Spring  96 

(ireenwood.  (lordon  H Buncombe  43rd Black  Mountain 64 

Cuy.  A.  I) Onslow   4th Jacksonville 75 

Harris,  fletcher  Lee 18th Sanford 107 

Haworth,  Byron (juilford  23rd High  Point 62 

Helms,  Parks  Mecklenburg 36th Charlotte  6 

Hightovver,  Foyle,  Jr Anson   26th Wadesboro 46 

Hobgood,  Robert  H Franklin 14th Ix)uisburg 86 

Holmes.  Edward  S Chatham 17th Pittsboro 69 

Holmes,  George  M.  (R)  Yadkin   34th Ham})tonville 119 

Holroyd,  W.  Casper,  Jr Wake 15th Raleigh 80 

Holt,  Bertha  Alamance 22nd Burlington 66 

Holt.  Charles Cumberland   20th Fayetteville 27 

Hunt.  John  J Cleveland 40th Lattimore 23 

Hunt,  Patricia  Stanford    Orange  17th Chapel  Hill 70 

Huskins,  J.  P Iredell 35th Statesville  14 

Hux.  Ceorge  A Halifax 6th Halifax 36 

James.  Vernon  0 Pasquotank  1st Elizabeth  City  24 

Jernigan,  Roberts  H.,  Jr Hertford 5th Ahoskie 16 

Johnson,  Joseph  E Wake 15th Raleigh 10 

Jordan,  John  M Alamance 22nd Saxapahaw  53 

Kaplan,  Ted P'orsyth 29th Winston-Salem 89 

Keesee,  Margaret  P.  (R) (iuilford   23rd Oreensboro 109 

Kemp,  Ramey  F.,  Sr David 30th Mocksville 67 

Lacey,  S.  I'...  Jr.  ( R)  Avery 39th Newland 112 

Lamberth,  Jim Davidson 30th Thomasville 68 

Lancaster,  Martin Wayne 9th (ioldsboro 95 

Ledford,  Ralph  (R) Henderson 42nd Hender.sonville 113 

Lilley,  Daniel  T Lenoir 3rd Kinston 2 

Locklear,  Horace Robeson 21st Lumberton 39 

Lutz,  Edith  L Cleveland 40th Lawndale 12 

Merritt,  p]ugene New  Hanover 12th Wilmington 71 

Messer.  Ernest  B Haywood 44th Canton 18 

Miller,  Ceorge  W.,  Jr Durham  16th Durham  44 

Morgan,  James  F Guilford  23rd High  Point 85 

Morris,  Glenn  A McDowell 41st Marion   42 

McAlister,  Robert  L Rockingham  22nd Ruffin 65 

McDowell,  Timothv  H Alamance 22nd Mebane 54 

McMillan,  William  H Iredell 35th Statesville  28 

Nash,  Robie  L Rowan 31st Salisbury 31 

Nesbitt,  Mary  C- Buncome 43rd Asheville 52 


Legislative  Branch  349 


Nesbitt,  Martin  L.,  Jr.' Buncombe  4.3rd Asheville 52 

Nye.  Edd  Bladen 19th Elizabethtown  37 

Parnell,  David  R Robeson 21st Parkton 40 

Pegg,  Mary  N.  (R) Forsytii 29th Winston-Salem 118 

Phillips,  Van  F Mitchell  39th Spruce  Pine 101 

Plyler,  Aaron  W Union 33rd Monroe 19 

Poovey,  J.  Reid  (R) Catawba 37th Hickory 115 

Pulley,  Paul Durham  IBth Durham  83 

Quinn,  Dwight  W Cabarrus  33rd Kannapolis 7 

Rabon,  Tom  B..  Jr Brunswick 1 1th Winnabow 98 

Ramsey,  Liston  B Madison  44th Marshall 47 

Redding,  Frank  (R)  Randolph 24th Asheboro  114 

Revelle,  J.  Guy,  Sr Northampton  5th Conway 15 

Rhodes,  S.  Thomas  (R) New  Hanover 12th Wilmington 72 

Rountree,  H.  Horton Pitt 8th Greenville 13 

Pullman,  Carl  W.  (R) Catawba 37th Hickory 116 

Seymour,  Mary  P Guilford  23rd Greensboro 61 

Smith,  A.  Neai Rowan 31st Woodleaf 25 

Spaulding,  Kenneth  B Durham  16th Durham  45 

Spoon,  Roy  (R) Mecklenburg 36th Charlotte  103 

Stewart,  Carl  J Gaston 38th Gastonia 120 

Tally,  Lura  S Cumberland  20th Fayetteville 30 

Taylor,  Ron Bladen 19th Elizabethtown  38 

Tennille,  Margaret Forsyth 29th Winston-Salem 77 

Thomas,  Betty  Dorton Cabarrus  33rd Concord 8 

Tison,  Ben  Mecklenburg 36th Charlotte  5 

Tyson,  Henry  M Cumberland  20th Fayetteville 17 

Varner,  John  W Davidson 30th Lexington 56 

Watkins,  William  T Granville  13th Oxford 48 

White,  Eugene  M Caldwell 34th Hudson 32 

Woodard,  Barney  Paul   Johnston 14th Princeton 43 

Woodard,  Wilma Wake 15th Garner 9 

Wright,  Richard  Columbus 19th Tabor  City 26 

1.  Campbell  resigned  June  30th,  1979,  following  his  appointment  to  the  North  Carolina  Utilities  Commission. 
(At  time  of  printing  no  replacement  had  been  appointed.) 

2.  Nesbitt  died  August  1st.  1979  and  her  son  Martin  L.  Nesbitt.  Jr.  was  appointed  September  13th.  to  complete  her 
term. 

3.  See  footnote  2. 


1 


Legislative  Branch  351 


CARL  JEROME  STEWART,  JR. 

SPEAKER,  HOUSE  OF  REPRESENTATIVES 
(Democrat — Gaston  County) 

(Thirty-eighth  Representative  District— Counties:  Gaston  and  Lincoln.  P'our 
Representatives.) 

Carl  Jerome  Stewart,  Jr.  was  born  in  Gastonia,  October  2,  1936.  Son  of  Carl  Jerome 
and  Hazel  (Holland)  Stewart.  Attended  Ashely  High  School,  Gastonia,  1950-54;  Duke 
University,  A.B.  degree,  1958;  elected  to  Phi  Beta  Kappa:  Duke  University  Law  School, 
J.D.  degree,  1958-1961;  awarded  Honorary  Doctor  of  Laws  degree,  Belmont  Abbey 
College,  1978.  Lawyer,  teaching  Business  Law.  Member — American  Bar  Association; 
American  Trial  Lawyers  Association;  North  Carolina  Bar  Association;  North  Carolina 
State  Bar.  At  Ashley  High  School,  was  selected  President  Sophomore,  Junior  and  Senior 
classes,  also  Firestone  Scholar.  At  Duke  University,  was  Regional  Scholar:  President, 
Student  Body;  and  Assistant  to  the  Dean;  won  Southern  Regional  National  Moot  Court 
Competition  and  was  national  finalist  in  New  York;  was  also  Atlantic  Coast  Conference 
Debating  Champion;  President,  Duke  Alumni  Association;  Board  of  Advisors,  Gardner- 
Webb  College;  Chairman,  Duke  University  Alumni  Admissions  Committee  for  Gaston 
County.  Member,  Newcomen  Society;  Benevolent  and  Protective  Order  of  Elks;  Gaston 
Country  Club.  Director  and  first  President,  Gaston  Skills,  Incorporated,  an  organization 
to  aid  in  rehabilitation  of  physically  and  mentally  handicapped  adults.  Board  of 
Directors,  Gaston  Children's  Center;  Board  of  Directors,  Gaston  County  Chapter  for 
American  Cancer  Society;  past  Director,  Gastonia  Junior  Chamber  of  Commerce;  1965 
winner.  Distinguished  Service  Award  as  Gastonia's  Outstanding  Young  Man  of  the 
Year:  Omega  Psi  Phi  Citizen  of  the  Year  for  1974;  Community  Service  Chairman,  North 
Carolina  District,  Optimist  International.  Past  Boys  Work  Chairman:  past  President, 
Gastonia  Optimist  Club;  Past  Chairman,  1966  Greater  Gastonia  United  Fund:  President, 

United  Appeal.  Winner,  DeMolay  Legion  of  Honor  (1968).  Scottish  Rite  Mason,  Shriner; 
Board  of  Controls  and  Chairman,  Legislative  Council  of  the  Southern  Region  Education 
Board;  Board  of  Trustees,  Southern  Center  for  International  Studies:  Member — Southern 
Growth  Policies  Board  and  North  Carolina  Economic  Development  Board.  Board  of 
Advisors,  Belmont  Abbey  College;  Board  of  Directors,  Roanoke  Island  Historical  Asso- 
ciation; Board  of  Trustees,  North  Carolina  Nature  Conservancy.  Representative  in  the 
General  Assembly  of  1967,  1969,  1971,  1973,  1975,  Speaker  of  the  House  1977-1978  and 
1979-1980.  Member  of  official  church  board,  Bradley  Memorial  Methodist  Church, 
Gastonia;  Trustee,  Greensboro  College,  Greensboro,  North  Carolina.  Married  to  the 
former  Donna  Lynn  Womble  of  White  Lake,  North  Carolina.  Children:  Kathryne  Eliza- 
beth, Julie  Anne,  Carl  J.  Stewart,  III  and  Robert  Jerome  Stewart.  Address:  116  Wynn- 
chester  Drive,  Gastonia  28052. 


_,.,^<))y^'%ei^ 


Legislative  Branch  353 

HERBERT  HORTON  ROUNTREE 

SPEAKER  PRO  TEM 

(Democrat — Pitt  County) 

(Eighth  Representative  District— Counties:  (Jreene  and  Pitt.  Two  Representatives.) 

Herbert  Horton  Rountree  was  born  in  Fai-mville,  May  5,  1921.  Son  of  Charles 
Stanley  and  Madeline  V.  (Horton)  Rountree.  Attended  Fai-mville  High  School, 
1934-1938;  Darlington  Prep  School,  1938-1939;  University  of  North  Carolina,  A.B. 
degree,  1943;  University  of  North  Carolina  Law  School,  LL.B.  degree,  1950.  Lawyer. 
Member  North  Carolina  State  Bar;  Pitt  County  Bar  Assn.;  Fifth  Judicial  Bar  Assn.; 
Delta  Theta  Phi  Legal  Fraternity;  N.  C.  Academy  of  Trial  Lawyers.  Member 
Governor's  Industrial  Financing  Study  Group,  1961-1962;  North  Carolina  Judicial 
Council,  1961-1962;  Loan  Committee,  State  Employees'  Credit  Union,  1958-1962. 
Master  Fannville  Masonic  Lodge  No.  517,  1955.  Member  New  Bern  Consistory 
No.  3,  Ancient  and  Accepted  Scottish  Rite  of  Free-masonry;  Sudan  Temple 
A.A.O.N.M.S.  of  New  Bern,  N.  C;  Pitt  County  Scottish  Rite  and  Shrine  Clubs; 
Burnette-Rouse  Post  No.  9081,  Veterans  of  Foreign  Wars  Commander,  Fannville 
American  Legion  Post  No.  151,  1954;  Governor,  Greenville  Lodge  No.  885,  Loyal 
Order  of  Moose,  1965;  Exalted  Ruler,  Greenville  Lodge  No.  1645,  Benevolent  and 
Protective  Order  of  Elks,  1966;  President,  Fannville  Junior  Chamber  of  Commerce, 
1952;  Jaycee,  Distinguished  Sei-vice  Award,  1953.  Commissioner,  Town  of  Fannville, 
1955-1957;  Solicitor  Pitt  County  Recorder's  Court,  1951-1953;  Assistant  Attorney 
General  of  North  Carolina,  1959-1962.  Served  in  U.  S.  Naval  Reserve,  Lt.  (J.G.), 
1943-1946,  Pacific  Theatre.  Representative  in  the  General  Assembly  of  1967,  1969, 
1971,  1973-74,  1975-76,  1977-78  and  1979-80.  Speaker  Pro  Tem,  N.  C.  House,  1977-79. 
Member  of  Advisory  Budget  Commission,  1977-79.  Member  of  Joint  Commission  on 
Government  Operations,  1977-79.  Legislative  Committee  on  Energy  Crisis  Management, 
1977-79.  Member  State  Courts  Commission:  Governor's  Advisory  Committee  on  Law  and 
Order:  Legislative  Research  Commission  Subcommittee  to  study  Shortage  of  Rural 
Doctors  and  General  Health  Affairs:  Governor's  Task  Force  Committee  on  Apprehension 
and  Suppression.  Member,  Legislative  Services  Commission,  1971-1972,  1978-1974-1975, 
and  1977-79  Chairman,  House  Committee  on  Congressional  Redistricting,  1971:  Chair- 
man, House  Committee  on  Appropriations,  Base  Budget,  1973:  Member,  Commission  on 
Sentencing,  Criminal  Punishment  and  Rehabilitation,  1974:  Member.  Health  Manpower 
Study  Commission.  1978;  Trustee,  East  Carolina  LIniversity:  Kiwanian;  and  Recipient  of 
the  Greenville  Outstanding  Citizen  Award,  1972.  Salvation  Army  Advisory  Board: 
Executive  Committee  on  Coastal  Plains  Mental  Health  Association.  Episcopalian.  Mem- 
ber of  Vestry,  Farmville  Emmanuel  Church,  1952-1956;  St.  Christopher's  (^hurch,  Gar- 
ner, 1960-1962:  St.  Paul's  (Ireenville.  1968-1965:  Sunday  School  Teacher  and  Lay  Reader. 
Married  Helen  Elizabeth  Ix)tz,  1946.  Three  daughters:  Kathryn  Rountree  Cameron: 
Mary  Helen  Rountree;  Dorene  Horton  Rountree:  one  .son,  Charles  S.  Rountree.  III. 
Address:  1209  Drexel  Lane,  Greenville  27884. 


354 


North  Carolina  Manual 


A.S.^ 


JOSEPH  ALLEN  ADAMS 

(Democrat— Wake  County) 
(Fifteenth  Representative  District — County:  Wake,  Six  Representatives) 

Joseph  Allen  Adams  was  born  in  Greensboro,  North  Caro- 
lina, January  15,  1932,  the  son  of  Allen  and  Marion  L.  (Craw- 
ford) Adams.  He  attended  Phillips  p]xeter  Academy  1945-48: 
Cambridge  High  anil  Latin,  Massachusetts,  1948;  Boston  Uni- 
versity, 1948-49.  Attended  University  of  North  Carolina, 
1949-52,  A.B.:  1952-54,  J.D.  Attorney.  Member  Wake  County 
Bar  Association:  North  Carolina  Bar  Association:  American 
Bar  Association:  North  Carolina  State  Bar;  North  Carolina 
Academy  of  Trial  Lawyers:  Naval  Reserve  Lawyers  Associa- 
tion: Secretary,  Wake  County  Bar  1961.  Member  Phi  Delta  Phi.  CDR.  U.S.  Navy— JAG 
Corps.  Member  Naval  Reserve  Law  Company,  Raleigh.  Author  .V.  C.  Lan-  Rerieir, 
1953-54.  Served  as  Chairman  Wake  County  Public  Library  Board  1970-74;  Chairman 
Wake  County  Democratic  Party  1968-72;  President  Wake  YDC,  1964.  Member  United 
Church  of  Christ;  Chairman  Finance  Committee  1965-66;  Chairman  Institute  of 
Religion  1963.  Served  in  1975  and  1977  Sessions,  North  Carolina  House  of  Representa- 
tives. Married,  Betty  Blomgren  Eichenberger,  June  10,  1977.  Three  Children;  Ann 
Caroline  Adams,  Jefferson  Hodges  Adams,  Spencer  Alle^^  Adams.  Address:  P.O.  Box  389, 
Raleigh  27602;  224  Woodburn  Road,  Raleigh  27605. 

TOFFIE  CLYDE  AUMAN 


(Democrat^ — Moore  County) 

(Twenty-fifth  Representative  District— County;  Moore.  One  Representative.) 

Toffie  Clyde  Auman  was  born  in  Jackson  Springs,  March 
11,  1909.  Son  of  Claude  and  Lillie  Catherine  (Graham) 
Auman.  Attended  Jackson  Springs  High  School;  North  Caro- 
lina State  University.  Farmer.  Member  N.  C.  Farm  Bureau, 
State  University.  Farmer.  Member  N.  C.  Farm  Bureau, 
former  Director;  President  National  Peach  Council,  1965- 
1966;  member  Horticulture  Committee,  American  Fai-m 
Bureau,  1956-1962;  President.  Sandhill  Production  Credit 
Assn.,  1967-1969;  Chaii-man,  Board  of  Directors,  Sandhill 
Production  Credit  Association;  President  North  Carolina  Peach  Grower's  Society, 
1960-1963;  past  Director,  N.  C.  Farm  Bureau  Insurance  Company;  past  Director, 
and  President,  N.  C,  State  University  Agricultural  Foundation.  Advisor  to  Dean 
of  Agriculture,  N.  C.  State  University;  past  Director  N.  C.  State  University 
Alumni  Assn.;  West  End  School  Committee,  1948-1964.  Received  Gamma  Sigma 
Delta  Award  from  N.  C.  State  University  for  contributions  to  agriculture.  Mem- 
ber, N.  C.  Board  of  Juvenile  Correction,  1950-1966.  Director,  Sandhills  Mental 
Health  Association.  N.  C.  Committee  for  Better  Schools,  1958;  Director,  N.  C. 
Mental  Health  Association,  1970;  Director,  N.  C.  Railroad,  1949-1950.  Represen- 
tative in  the  General  Assembly  of  1965,  1967,  1969,  1971,  and  1973.  Presbyterian; 
Elder;  Commissioner  to  General  Assembly,  1955;  Vice  President,  Synod's  Men's 
Council,  1959;  President,  Men  of  the  Church,  Fayetteville  Presbytery.  President, 
Moore  Friends  of  the  Library,  1969.  Chairman,  North  Carolina  Board  of  Youth 
Development,    1971-1973.   Recipient  of  the  Ralph  H.  Scott  Award.  An  award  for  a 


Legislative  Branch 


355 


North  Carolina  citizen  who  has  made  significant  contributions  to  the  field  of  services 
for  children.  Married  Sally  Watts.  August  7,  1936.  Children:  Clyde  Watts,  Robert  M., 
Nancy  (Mrs.  Charles  Cunningham),  and  Laura  Graham  (Mrs.  Robert  M.  Pitts).  Three 
grand-daughters.  Address:  Route  I,  West  End. 

ALLEN  CROMWELL  BARB EE 


(Seventh  Representative  District — Counties:  Edgecombe,  Nash  and  Wilson.  Four 
Representatives.) 

Allen  Cromwell  Barbee  was  born  in  Spring  Hope,  N.  C, 
December  18,  1912.  Son  of  John  Lucian  and  Deborah  Lena 
(Vester)  Barbee.  Attended  Spring  Hope  High  School;  Uni- 
versity of  North  Carolina.  Farmer;  Broker;  Developer. 
_,  ^^  Member  Elk;  Mason;  Shriner.  Served  as  Captain,  Air  Force, 
WKL  "■  ' -  J  June  18,  1942-June  18,  1946.  Served  Town  Commissioner 
^^  *Z1-^M  Spring  Hope,  1951-52;  Mayor  Spring  Hope,  1952-1960; 
^^^\^Wmm  Served  House  of  Representatives,  1961,  1963,  1965,  1967, 
WKmy^ BKM  1969,  1971,  1975.  Member,  Methodist  Church;  Official  Board, 
1946-1976;  Chairman,  1947-1957.  Married  Mabel  McClellan  Dixon  Barbee,  March  7, 
1942.  Two  Children:  Mrs.  Robert  Earl  Crumpton,  II,  Allen  Cromwell  Barbee  II. 
Address:  Barbee  Building,  Spring  Hope  27882. 


CHRISTOPHER  SYLVANUS  BARKER,  JR. 

(Democrat — Craven  County) 

(Third  Representative  District— Counties:  Craven,  Jones,  Pamlico  and  Lenoir.  Three 
Representatives.) 

Christopher  Sylvanus  Barker,  Jr.  was  born  in  Trenton, 
September  7,  1911.  Son  of  the  late  Dr.  Christopher  Sylvanus 
Barker  and  Ruth  Jane  (Henderson)  Barker.  Attended  New 
Bern  High  School.  Class  of  1928;  United  States  Naval  Acad- 
emy, 1933.  Bachelor  of  Science;  Northwestern  University, 
summer,  1946.  Associate  Professor  of  Naval  Science,  Princeton 
University,  1945-1948;  Professor  of  Naval  Science,  University 
of  South  Carolina.  1954-1957.  Vice  Chairman  of  New  Bern  USO 
1971-1973:  member  and  past  President  (1964-1965)  of  New 
1  Bern  Civitan  Club:  member  and  past  President  (1965-1966)  of  the  Craven  County  Chapter 
I  for  Retarded  Citizens;  member  and  Director,  (1962-1964,  1970-1972)  New  Bern  Craven 
j  County  Chamber  of  Commerce;  Chairman  of  the  Board  of  Directors.  Craven  Unit  of  the 
\  Neuse  Development  Association.  1964-1966;  Treasurer  of  the  Coastal  Carolina  Council, 
\  Navy  League  of  the  United  States.  1966-1973;  32nd  Mason,  Shriner,  Sojourner:  Elk: 
\  Moose;  American  Legion;  Veterans  of  Foreign  Wars.  New  York  Yacht  Club;  East  Caro- 
lina Yacht  Club.  Selected  as  New  Bern's  "Citizen  of  the  Year"  by  the  Civitan  Club  in 
1975.  Representative  in  the  General  Assembly  of  1969,  1971,  1973-74.  1975-76  and 
1977-78;  Chairman  House  Mental  Health  Committee  1975  and  1977  sessions.  Member 
Mental  Health  Study  Commission  1973—.  Member  of  Commission  on  Mental  Health  and 


-Si'SH 


North  Carolina  Manual 


Mt'tital  lictuniation  1977—.  MenihtT  of  lA>jrisiative  Research  Commission  1977-1978. 
X'ifc  Chairman  of  the  Commercial  and  Sports  Fisheries  Advisory  Board  (1969-1974); 
Chairman  of  the  Study  Commission  on  the  use  of  Illeg-al  and  Harmful  Drugs  in  the 
State  of  Nortli  Carolina  in  accordance  with  Resolution  74,  1969  Session  Laws;  Chairman 
of  the  North  Carolina  Drug  Authority  (1971-1975);  Rear  Admiral.  U.  S.  Navy,  1928-19r)9; 
awarded  "Legion  of  Merit"  and  "Bronze  Star"  during  World  War  II.  Registered 
Securities  Representative  1965-1975.  Methodist  member  of  Official  Board,  1963-1966 
and  Administrative  Board,  1972-1975,  1978—.  Married  Jean  Kouwenhoven,  December 
80,  1949.  Children;  Christopher  Sylvanus  III  (married  Janet  Westover,  1976),  Marie- 
Anne  and  Cary  Cornelius  (married  Elizabeth  Madden  1977).  Address;  3911  Trent  Pines 
Drive,  New  Bern  285(i(). 


RICHARD  WALTER  BARNES 

(Democrat— P'orsyth  County) 
(Twenty-ninth  Representative  District— County;  P^jrsyth.  Five  Representatives.) 

Richard  Walter  Barnes  was  born  in  Newton,  N.  C,  June  6, 
1943.  Son  of  William  Miles  Barnes  and  Elsie  Irene  (jalloway. 
Attended  U.  S.  Air  Force  Institute  1960-64.  President  and 
Owner  of  four  companies — Creditors  Consumer  Control,  Inc.— 
Winston-Salem,  Boone  and  Southern  Pines;  Credit  Bureau  of 
Boone.  Member  Kiwanis — Associates  Credit  Business  Ameri- 
can Collectors  Association.  Member  32  Mason — Shriner— East- 
ern Star.  Served  USAF-E-4,  1960-64.  Member  Lutheran 
Church.  Married  Carol  Kowalko  Barnes.  May  24,  1970.  One 
Child;  Kimberlv  Dawn.  Address;  3810  Coral  Lane.  Winston-Salem,  N.  C. 


RAYFORD  DONALD  BEARD 

(Democrat — Cumberland  County) 

(Twentieth  Representative  District— County;  Cumberland.  Five  Representatives.) 

Rayford  Donald  Beard  was  born  in  Beard,  N.  C,  March 
24,  1923.  Son  of  William  A.  and  Lola  (Maxwell)  Beard.  Grad- 
uated Central  High  School,  1942;  Various  Insurance  Courses. 
Insurance.  Member  Carolinas'  Association  of  Mutual  Insur- 
ance Agents;  N.  C.   Independent  Agents  Association;  N.  C. 
Association  of  Premium  Sei-vice  Companies.  Member,  Lions 
Club;  Masonic  Order;  Shriner;  Scottish  Rite.  Member,  Snyder 
L  ^^^^  ^i^^^l       Memorial  Baptist  Church;  Sunday  School  Teacher;   Deacon 
■^^^™  ^  ^MB       since    1950;    Chainnan    of    Board    of    Deacons    and    Church 
Moderation  1960.  Married  Katherine  Beard,  July  30,  1944;  Three  Children:  Linda 
B.   Kay,  Kathy   B.  Allen,   Don   Beard,  Jr.  Address:   2918  Skye  Drive,  Fayetteville 
28303. 


Legislative  Branch 


357 


E.  GRAHAM  BELL 


(Democrat — Gaston  County) 

(Thirty-Eighth    Representative    District — Counties:    Gaston    and    Lincoln.    Four 
Representatives.) 

E.  Graham  Bell  was  born  in  Gaston  County,  April  16. 
1939.  Son  of  J.  Clyde  Bell  and  Thelma  Henley  Bell.  Attended 
Gaston  County  Schools,  Business  Schools  in  Atlanta  and  New 
York.  Chairman  of  the  Board  First  Stock  Saving  and  Loan 
Corp.,  Majestic  Finance  Corp.,  Bell's  Gen.  Stores,  Inc.,  Bell 
Property  Inc.,  Bell  Real  Estate,  Bell  Ins.  Agency.  Chairman  of 
the  Board,  Dyslexia  School  of  N.  C,  Director,  Pyramid  Mills 
Inc.  NCYDC  National  Committee  Member  1966-68,  Tenth  Dis- 
trict President  1965:  President  Gaston  YDC  1966:  One  of  the 

top  Ten   Young  Democrats  in  North  Carolina  1965:  Member  N.  C.  House  1973-78. 

Member  Holy  Trinity  Lutheran  Church  Gastonia.  Married  Gayle  Walker  Feb.  7,  1957 

Children:  E.  Graham  Bell  Jr.,  (Chuck)  Chris,  Craig,  Ann  Margaret,  and  Patrick,  Address: 

1812  Kendick  Rd.  Gastonia  28052. 


MARILYN  R.  BISSELL 
(Mrs.  H.  A.  Bissell) 

(Republican — Mecklenburg  County) 

(Thirty-sixth    Representative    District— County:    Mecklenburg.    Eight    Repre- 
sentatives.) 

Mrs.  Marilyn  R.  Bissell  was   bom  in  Jamestown,  New 

York,  September  29,  1927.  Daughter  of  John  E.  Weaver  and 
Romaine  CheiTy  Weaver.  Attended  Jamestown  High  School, 
1941-1945.  Graduated  Grove  City  College,  Grove  City,  Penn- 
sylvania, B,S.  degree,  June  1949.  Payroll  Accountant.  Vice- 
Chairman,  Mecklenburg  County  Republican  Party,  1970- 
r«  ^^  1972;  Precinct  Vice-Chairman,  1968-1970;  former  school 
^K^gii^^^H  teacher.  Board  member,  Charlotte  Women's  Political  Caucus 
(1970-72).  Board  member  (1968-70).  Charity  League  of  Char- 
lotte; Member  1972-73,  1974-75,  and  1976-77  Session:  Appears  in:  Who's  Who  in  Politics 
(1974,  1975,  1976  editions).  Personalities  of  the  South  (1974,  1975,  1976  editions): 
Criminal  Justice  and  Training  Standards  Council  (1974,  1975,  1976):  Legislative  Com- 
mission on  Governmental  Expenditures  (1974,  1975,  1976).  Policy  Council— N.  C. 
Womens  Political  Caucus.  Law-Focused  Advisory  Committee  1975,  1976).  Mecklenburg 
Task  Force  on  Reading  (1975).  Board  of  Directors — Epilepsy  Association  of  N.  C. 
Convenor — Women's  Forum  of  N.  C.  Member — Coordinating  Committee  (N.  C.) — 
IWY  (International  Women's  Year).  Board  Member — N.  C.  Federation  of  Republican 
Women  Member,  Trinity  Presbyterian  Church,  C'ircle  Leader  and  Choir  Member. 
Married  H.  A.  Bissell,  May  12,  1951.  Three  children:  Karen  Romaine,  Kathleen 
Martha,  and  Leslie  Kay  Marilvn.  Address:  2216  Providence  Road,  Charlotte  28211. 


358 


North  Carolina  Manual 


R()(iKR  WAYNE  HONE 

(Democrat— Nash  County) 

(Seventh  Representative  District — Counties:  Kdj):ecoml)e,  Nash  and  Wilson.  Four 
Representatives.) 


Roj?er  Wayne  Bone  was  born  in  Nash  County,  N.  C.  1989. 
Son  of  R.  Winslow  Bone.  ( Graduated  Coopers  High  School; 
NCSU,  B.S.,  Agricultural  Business.  Attended  numerous  In- 
ternational harvester  Management  Schools.  President,  Gen- 
eral Manager,  Bone  International,  Inc.,  and  Bone  Rental  &  Leas- 
ing. Member  Rocky  Mount  Chamber  of  Commerce;  Rocky  Mount 
Board  of  Adjustment,  Rotary  Club;  Rocky  Mount  Dealers  Associ- 
tion.  Received  D.S.A.  Jaycee's,  American  Truck  Dealers  Associa- 
tion; Outstanding  Young  Men  of  America-1974;  Personalities  of 
the  South,  Past  President,  Rocky  Mount  Auto  Dealers  Association,  International 
Harvester  National  Dealer  Conference  Chairman.  Member  Elks  Club,  Benvenue 
Country  Club.  Member  Englewood  Methodist  Church— Past  Member,  Board  of  Trustees, 
Finance  Committee.  Married  Reba  Batten  December  20.  1964.  One  Child;  Frederick 
Lloyd.  Address;  .%20  Mansfield  Drive,  Rocky  Mount,  North  Carolina  27801. 


(Thirty-Si.xth 
sentatives.) 


LOUISE  SMITH  BRENNAN 
(Mrs.  Stanley  L.  Brennan) 

(Democrat — Mecklenburg  County) 
Representative     District— Country:     Mecklenburg. 


Eight    Repre- 


Louise  Smith  Brennan  was  born  in  Chester,  S.  C,  No- 
vember 11,  1922.  Daughter  of  Tom  Smith  and  Kate  Varna- 
dore.  Graduated  Hartsell  High  School,  1939;  University  of 
North  Carolina  at  Charlotte,  1963-1970  B.A.— Political  Sci- 
ence and  English.  University  of  North  Carolina  at  Chapel 
Hill,  1974-date:  Working  toward  doctorate  in  Political  Sci- 
ence. College  Instructor.  Member,  House  of  Representatives, 
1977-78.  Chairman,  9th  Congressional  District  Democratic 
Convention,  1975-76;  Mecklenburg  County  Democratic 
Women's  Club,  1975-76;  Charlotte  Women's  Political  Caucus,  1973-74:  Chairman,  9th 
Congressional  District  Convention,  1973-74;  Chairman,  Mecklenburg  County  Democratic 
Party.  1970-72;  ('o-chairman  with  Governors  Scott  and  Hodges— Citizens  for  Muskie, 
1971-72;  Delegate,  Democratic  National  Convention,  1972;  Consultant,  Mecklenburg 
Democratic  Party  Campaign  Committee,  1963,  65.  66,  68,  70,  and  72.  Member, 
(Governor's  Commission  on  Party  Reform,  1968-70;  Charlotte-Mecklenburg  Charter  Com- 
mission, 19(i9-71;  President,  Democratic  Women's  t!lub  of  Mecklenburg  County.  1967; 
Chairman,  9th  District  N.  C.  Women  of  North  Carolina,  1968-71:  Chairman,  Precinct  No. 
10,  1972-75.  Member,  Board  of  Directors— Heart  Association  of  Mecklenburg  County, 
1970-71;  Unit  Chairman,  United  Appeal,  1971;  President,  Dilworth  PTA,  1960-61. 
Member,  Caldwell  Memorial  Presbyterian  Church;  Elder,  Class  of  197(i-78;  Sunday 
School  Teacher— Young  Adults.  Married  Robert  Thomas  Sutton,  1949  (deceased). 
Stanley  L.  Brennan  September  25,  1965.  Children:  Susan  Louise  Sutton;  Jane  Sutton 
Coleman,  Robert  T.  Sutton.  Jr.  Address:  2101  Dilworth  Road  East,  Charlotte  28203. 


Legislative  Branch  359 

JOSEPH  LEONARD  BRIGHT 

(Democrat — Craven  County) 

(Third    Representative    District — Counties:   Craven,   Jones,    Lenoir  and   Pamlico. 
Three  Representatives.) 

a  Joseph  Leonard  Bright  was  born  in  Vanceboro,  January 

6,    1925.    Son   of  (ieorge   Clifton    and    Pauline   (Hill)   Bright. 
Attended    P'arm    Life    School,    1931-1942;    Merchant    Marine 
Academy,    California:    Kings    Business    College,    1949.    Auto- 
Ma  At  \  mobile  dealer  and  farmer.  Member.  Masonic  Order  and  Sudan 

^^W|L  ->—  Shrine.    Member,    Pamlico    County    Chamber    of   Commerce; 

^^■Phmj^^  Member    of    North    Carolina    Auto    Dealers    Association    and 

■^^^     1^  ^^^  National   Dealers  Association;  Area  Chairman  of  Automobile 

Dealers  Association  for  Pamlico  County;  Member  Scottish  Rite;  Pamlico  County  Shrine 
Club,  Loyal  Order  of  Moose,  Order  of  Elks  of  New  Bern;  Representative  in  General 
Assembly  1971,  1973,  1975  and  1977;  Chairman  Commercial  P^isheries  1975  and 
1977.  Served  in  Merchant  Marines.  1943-1946.  Member,  Vanceboro  Methodist  Church. 
Married  Rachel  C.  AUcox,  May  17,  1947.  Children:  Joe,  Jr.  (killed  in  automobile  accident, 
Nov.  29,  1969.),  George  Clifton  and  Barbara  Bright  Smith.  Address:  Rt.  2,  Vanceboro 
28586. 

JOHN  WALTER  BROWN 

(Republican— Wilkes  County) 

Thirty-fourth   Representative   District— Counties:   Caldwell,   Wilkes  and   Yadkin. 
Three  Representatives.) 

John  Walter  Brown  was  born  in  Traphill  Township,  Wilkes 
County,  N.  C.  September  12,  1918.  Son  of  John  Walter  and  Nora 
Blackburn  Brown.  House  of  Representatives— 1971  and  1973-74. 
Attended  Virginia  Trade  School,  1940:  Appalachian  State 
University,  1937.  F'armer— Beef  cattle,  poultry  &  tobacco.  Mem- 
ber NC  Cattlemens  Association;  Woodmen  of  the  World.  Served 
Army  Engineer  Corps— World  War  H— Private,  1944-46.  Mem- 
ber Charity  United  Methodist  Church— Official  Board  Member, 
''■^  ^  Church  Trustee,  Church  School  Superintendent,  Teacher  Young 

Adult  Class,  Church  Lay  Speaker  &  Chairman  of  the  Official  Board.  Married  Ruth  Hanks, 
September  14,  1941.  Children;  Betty  Ruth  (Mrs.  Michael  1.  Morenskin)  and  Johnsie 
Charles  (Mrs.  Joseph  T.  Brown,  Jr.).  Address:  Route  2,  Box  84-A,  Elkin. 


360 


North  Carolina  Manual 


HAROLD  JAMES  BRUBAKER 


(Republican — Randolph  County) 

(Tut'nty-fourth  Representative  District— County:  Randolph.  Two  Representatives.) 

Harold  James  Binibaker  was  bom  in  Mount  Joy,  Pen- 
nsylvania, November  11,  1946.  Son  of  Paul  N.  Brubaker  and 
Verna  Mae  Miller.  Graduated  Pennsylvania  State  University, 
1969 — B.S.  Agricultural  Economics;  North  Carolina  State 
University,  1971 — Masters  of  Economics.  Marketing  Enter- 
prises—President. Member  House  of  Representatives,  1977-78. 
~\^/B'^^  Non-elected  chairman— Randolph  County  Board  of  Elections. 
"'if/W  P'ormer    National    FFA    Vice    President.    Member    St.   Johns 

Lutheran  Church.  Chairman— Congregation  and  Vice-Chairman  Board  of  Deacons. 
Married  Geraldine  (Baldwin)  Brubaker  November,  1972.  Address:  Rt.  8,  Box  200, 
Asheboro  27208. 


DAVID  WEBSTER  BUMGARDNER,  JR. 

(Democrat— Gaston  County) 

(Twenty-eight  Representative  District— Counties:  (iaston  and  Lincoln.  Four  Repre- 
sentatives.) 


David  Webster  Bumgardner,  Jr.  was  born  in  Belmont, 
November  2,  1921.  Son  of  David  Webster  and  Winnifred 
(Ballard)  Bumgardner.  Attended  Belmont  P'ublic  Schools, 
1927-1988;  Belmont  Abbey  College,  1989-1940;  Gupton-Jones 
College  of  Mortuary  Science.  Nashville,  Tenn.,  graduated, 
1942.  Mortician.  President  &  Treasurer,  Bumgardner,  Inc.; 
Vice-president  McLean-Bumgardner,  Inc.;  Director,  Belmont 
Savings  and  Loan.  Member  N.  C.  P^uneral  Director  Assn.;  Na- 
tional Funeral  Directors  Assn.;  Board  of  Directors,  Conference  of 
Funeral  Service  Examining  Boards  of  the  United  States,  1952-1956,  served  as  President, 
1955-1956;  N.  C.  State  Board  of  Embalmers  and  Funeral  Directors,  1950-1955,  served  as 
President,  1954-55.  Received  Distinguished  Service  Award  from  Dallas  Institute— Gup- 
ton-Jones College  of  Mortuary  Science,  1954.  Member,  Masons,  Belmont  Ix)dge  No.  627; 
(lastonia  York  Rite  Masonic  Orders;  Shrine,  Oasis  Temple,  Past  President  of  Belmont 
Kiwanis  Club,  Past  Lieutenant  governor  of  Division  Two,  Carolinas  Kiwanis  District 
(1966).  Appointed  to  original  Planning  and  Zoning  Board  of  Belmont;  past  President, 
Belmont  Chamber  of  Commerce;  Past  President,  Belmont  United  Funds,  Inc.  Named  1967 
"Man  of  the  year,"  by  Belmont  Chamber  of  Commerce.  Chairman  of  Commission  for  the 
Study  of  the  l^cal  and  Ad  Valoreum  Tax  Structure  of  N.  C,  1970.  Served  in  U.S.  Army. 
1942-1945;  European-African  Theatre,  1948-1945;  U,  S.  Army  Reserve,  1949-1955;  N.  C. 
National  tiuard  since  1955;  It.  Colonel  (Retired  1974).  Representative  in  the  (General  As- 
sembly of  1967,  1969.  1971,  1978,  1975  &  1977.  Member,  First  Baptist  Church,  Belmont; 
Former  Deacon  &  Church  Parliamentarian;  formerly  served  as  Chairman  Finance  Com- 
mittee; as  Department  Superintendent  in  Sunday  School  and  on  Building  Committee. 
Married  Sara  Margaret  Jones,  August  14. 1948.  Children:  Mrs.  Sharon  B.  Hill,  and  Sandra 
Jo.  Addre.ss:  209  Peachtree  Street,  Belmont  28012. 


Legislative  Branch  361 


SAM  D.  BUNDY 

(Democrat — Pitt  County) 

(Eighth  Representative  District— t'ounties:  Greene  and  Pitt.  Two  Representatives.) 

^^^^-•^^  Sam    D.    Bundy   represents  the   Eighth    Representative 

^^     ^\  District.    Graduated    FaiTnville    High    School,    1923;    Duke 

■f  University,    A.B.,    1927;    East    Carolina    University,    M.A., 

^«,,5j~^.,gj^  1948.     Retired.     Former    Principal     of    Schools     in     Duplin, 

Edgecombe,  and  Martin  Counties;  Federal  Government  1943- 
1944;  Secretary  of  Farmville  Chamber  of  Commerce  and 
Tobacco  Board  of  Trade,  1946-47;  Principal  of  Fannville 
Public  Schools,  1947-1965;  Principal  of  Sam  D.  Bundy 
,^  ^^^H  School,  1965-1970;  Member  Mount  Olive  College  Board  of 
Trustees,  President  of  Pitt  County  Unit  N.  C.  AE,  1951-52;  President  North- 
eastern District  NCAE,  1952-53.  Past  Master  Tarboro  Masonic  Lodge  1942; 
Past  Master  Farmville  Masonic  Lodge  1950;  32nd  Degree  Scottish  Rite  Mason  and 
Member  of  Sudan  Temple  of  the  Shrine;  District  Deputy  Grand  Master  Fifth 
Masonic  District  N.  C.  1951-54;  Grand  Orator  of  Grand  Lodge  of  Masons  in  North 
Carolina  1961-62;  Knight  Commander  of  Court  of  Honor.  Past  President  Tar- 
boro Kiwanis  Club  1941;  Past  District  Governor  of  Carolina  Kiwanis  District 
1945;  Farmville  Man  of  Year  1974.  Rotating  Panel  Member  of  Carolina  Today 
Morning  Show,  WCNT-TV,  Greenville,  N.  C.  Member,  North  Carolina  General 
Assembly,  1971,  1973-74.  1975-76,  1977-78  and  1979;  Vice-Chairman  Constitutional 
Amendments  Committee,  1973,  1975;  Vice-Chairman  Education  Committee,  1973,  1975. 
Vice  Chairman  State  Personnel  Committee,  1979.  Member,  Diciples  of  Christ  Church; 
Teacher  Men's  Class  Farmville  Christian  Church  Sunday  School  1954.  Superintendent 
P^armville  Christian  Church  Sunday  School,  1946-1953;  President  North  Carolina 
Christian  Men's  Fellowship,  1950-51,  1955-56;  President  State  Convention  Disciples 
of  C^hrist,  1954.  Member.  Advisory  Budget  Commission.  1975-77.  Member,  Phi  Delta 
Kappa,  Pi  Kappa  Phi.  Omicron  Delta  Kappa.  Married  Bettie  Spencer  Bundy.  Two  sons: 
Sam  D.  Bundy,  Jr.  and  James  Henry  Bundy.  Three  grandchildren.  Address:  Box  30, 
Farmville  27828. 

ARTHUR  HARTWELL  CAMPBELL 

(Democrat — Wilson  County) 

(Seventh  Representative  District— Counties:  Edgecombe,  Nash  and  Wilson.  P'our 
Representatives.) 

Arthur  Hartwell  Campbell  was  born  in  Buie's  Creek, 
October  8,  1916.  Son  of  Dr.  Leslie  H.  Campbell  and  Viola 
Haire  Campbell.  Graduated  Campbell  High  School  1932; 
Campbell  College,  A.A.,  1934;  Wake  Forest  College,  B.S., 
1936;  graduate  student,  U.N.C.,  1937;  Yale  University,  B.D., 
1938-41.  Owner  and  Editor  of  Radio  Station  WGTM  in 
^m^  Wilson.  Past  President  Wilson-Rocky  Mount  Sales,  Market- 

^^L^^Srij^^  ing    and     Executive    Club.    Organized,    built    and    managed 

HHl     S  HHIk  Eastern     Carolina's    first    television     station     1955-1963     in 

Greenville.  An  organizer  and  first  President  of  Sentinel  Life  Insurance  Company, 
Greenville.  Member,  Wilson  Rotary  Club.  Past  Director  of  Rotary  Club,  Wilson 
Chamber  of  Commerce.  Eastern  Carolina  Council  of  Boy  Scouts,  Carolinas  United 


362 


North  Carolina  Manual 


Fund  and  Wilson  County  United  Fund.  Member,  Greenville  City  School  Board  1958- 
63;  Greenville  City  Council  1963-64;  Chairman  Wilson  County  Economic  Develop- 
ment Commission  1965-;  trustee  of  Campbell  College.  Member  N.  C.  House  of  Repre- 

seiilatives.  1969.  1973-71.  1975-76.  and  1977-7S.  Member,  First  liaptist  Church,  Wilson; 
Sunday  School  Teacher  1965-70  and  Deacon  1967-70.  Married  Vcrda  Harr-is  October  l^O, 
19lli.  Three  sons;  Thomas  IlarUvell,  Leslie  Vann  and  Neal  I'eai-.son.  Address:  1709  Wil- 
shire  Boulevard,  Wilson  'J7S9.3. 


HERBERT  OTHA  CARTER 


(Republican— Stanly  County) 

(Thirty-second  Representative  District — County:  Stanly.  One  Representative.) 

Herbert  Otha  Carter  was  born  in  New  I^ndon,  NC, 
February  13,  1927.  Son  of  Herbert  Ozias  Carter  and  Ada 
Russell.  Attended  New  Ijondon  Hig'h  School:  State  College  E.x- 
tension  Work,  1959-60;  USDA  Management  School;  "Series 
10"— USAR.  Auctioneer — Real  Estate  Broker.  Member  National 
Auctioneers  Association.  Received  Senior  Republican  of  the  year, 
V  1976;    District    Director    (outstanding.    1962.)    Member    Lions 

^^tf^Bfe"""'"^  Club;   Disabled  Veterans:  and  Wolfpack  Club.  Served  as  Dis- 

^Hl^'^^'I    '^^^  trict  Director — State  Director  and  Regional  Director  with  LIS 

Dept.  of  Agriculture — ASCS  P>om  1956-1969.  Served  as  State  Purchasing  Officer. 
1970-72.  Served  in  Navy— SS2.  1945-46.  Member  Mt.  Creek  Primitive  Baptist  Church 
— Deacon,  1976-.  Married  Claudine  Chandler,  .June  20,  1947.  Children:  Ronald  Lee  and 
Michael  Allen.  Address:  Rt.  3,  New  London  28127. 


HOWARD  B.  CHAPIN 


(Democrat — Beaufort  County) 

(Second  Representative  District— Counties:  Beaufort  and  Hyde.  One  Representative.) 

Howard  B.  Chapin  was  born  in  Ahoskie,  N.  C,  December 
9,  1921.  Son  of  Henry  B.  Chapin  (Deceased)  and  Lavenia 
(Howard)  Chapin.  Attendeii  Puldic  Schools  of  .Weldon 
Aurora;  Graduated  Kinston  High  School.  Graduated  At- 
lantic Christian  College,  1947,  A.B.;  Attended  Civic  In- 
stitute of  Government,  Chapel  Hill;  Political  Science  Courses, 
East  Carolina  University.  Teacher,  Belhaven  and  Washington 
City  Schools.  Member  NEA;  NCAE;  ACT.  Former  Coach 
High  School  Football,  Basketball,  Baseball;  Division  Man- 
ager F.  E.  Compton  Company;  Past  President  Belhaven  Lions  Club;  Past  President 
Washington  Kiwanis  Club;  Charter  Member  Tri-Community  Ruritan  Club.  Board 
of  Directors  of  Tri-County  Health  Services;  Pei-sonnel  Director  National  Spinning 
Co.,  Washington,  N.  C;  Past  Member  Washington  Planning  Board.  Sei-ved  Sgt. 
8th  Air  Force,  October  1943-November  1945.  Member,  Christian  Church.  Married 
Mary  Alice  (Beasley)  Chapin,  January  29,  1948.  Two  Sons:  J.  Michael  Chapin, 
Kenneth  E.  Chapin.  Address:  Rt.  5,  Box  419,  Runyon  Hills,  Washington  27889. 


Legislative  Branch 


363 


JOHN  TRAMMEL  CHURCH 


(Democrat — Vance  County) 

(Thirteen  Representative  District— Counties:  Caswell,  Granville,  Person,  Vance  and 
Warren.  Three  Representatives.) 

John  Trammel  Church  was  born  in  Raleigh,  N.  C,  Sep- 
tember 22,  1917.  Son  of  Charles  Randolph  and  Lela  (Johnson) 
Church.  Attended  Boyden  High  School,  Salisbury,  graduated 
1935;  Catawba  College,  1936-1938;  University  of  North  Caro- 
lina, 1938-1942,  B.S.  in  Pharmacy.  Chainnan  of  the  Board, 
Rose's  Stores,  Inc.,  Member  N.  C.  Merchants  Assn.,  past 
President;  Vice  Chairman  of  American  Retail  Federation. 
Member  Kappa  Alpha  Order,  University  of  North  Carolina; 
Elks;  Mason,  Shrine;  Rotaiy,  past  President;  Jr.  Chamber 
of  Commerce,  Henderson,  past  President;  member  City  Council,  Henderson,  1965- 
1966;  Chairman  Democratic  Executive  Committee  of  Vance  County,  1965-1966. 
Vice  Chaimian  of  Board  of  Tinjstees  of  Louisburg  College,  Louisburg;  member 
of  the  Morehead  Scholarship  Selection  Committee  (District);  past  Chairman 
of  Alumni  Giving  Program  of  the  U.N.C.;  Ti-ustee  of  Louisburg  College;  past 
Chairman  of  Board  of  Visitors  of  Peace  College,  Raleigh;  past  News  and  Observer 
"Tar  Heel  of  the  Week";  member  of  the  State  Art  Museum  Building  Commission; 
Director,  Peoples  Bank  &  Trust  Co.;  Past  Chairman  of  Kerr  Lake  Commission; 
Past  Trustee  of  University  of  N.  C;  Ti-ustee  of  Vance-Granville  Community  College; 
Director,  UNC  Alumni  Association,  Chapel  Hill;  President  and  member  of  the 
Executive  Board  of  the  Occoneechee  Council,  Boy  Scouts  of  America;  former 
Trustee  and  member  of  the  Executive  Committee  of  Boys  Home,  Lake  Waccamaw; 
past  President  of  United  Fund  and  past  trustee  and  member  of  Executive  Com- 
mittee of  Carolinas  United;  fonner  member  Board  of  Directors  of  Henderson 
Chamber  of  Commerce;  past  President  of  Henderson  Country  Club;  former  member 
of  Advisoiy  Board  of  Salvation  AiTny.  Representative  in  the  General  Assembly  of 
1967  and  1969.  Served  in  the  U.S.  Marine  Corps  Resei-ve  (Naval  Aviation),  Captain, 
1942-1945.  Member,  First  Methodist  Church,  Henderson.  Chairman  of  Board;  past 
Chairman  of  Finance  Committee;  past  President  Men's  Bible  Class.  Married  Emma 
Thomas  Rose,  December  31,  1943.  Children:  John  Trammel,  Jr.  and  Elizabeth 
Howard.  Address:  420  Woodland  Road,  Henderson  27536. 


DOUGLAS  ADRON  CLARK 


(Democrat — Duplin  County) 

(Tenth  Representative  District— County:  Duplin.  One  Representative.) 

Douglas  Adron  Clark  was  horn  in  Wallace,  NC,  June  27, 
1944.  Son  of  Adron  Emmett  and  Evelyn  Grace  Sandlin  Clark. 
Duplin  County  Chairman  of  the  Democratic  Party,  1976-78. 
Attended  Beulaville  School,  1950-61:  Oak  Ridge  Military  In- 
stitute. 1961-62;  UNC-Wilmington.  1969.  B.A.  in  Business. 
Certified  Public  Accountant.  Member  American  Institute  of 
C.P.A.'s;  NC  Association  of  (LP.A.'s.  Member  York  and  Scottish 
Rite  Mason  Shriner.  Served  Army-Military  Police  Corp. — Cor- 
poral. 1966-68.  Presbyterian.  Married  Sue  Darlene  Hanshaw, 
Melanie  Lee;  Thomas  Otis;  and  Andrea  Hanshaw.  Address:  Box 
Kenansville  28349. 


'M'A 


North  Carolina  Manual 


WILLIAM  EDWIN  CLARK 


(Dcmocrat^Cumherland  ("ounlv 


Twi'iilit'th    Rcpi'cscntalive  District— County:  Cumberland,  Five  Representatives.) 

William  Kdwin  Clark  was  born  in  Fayetteville,  NC,  January 
VZ.  194.'^.  Son  of  Franklin  S  and  Mary  Pride  Cruikshank  Clark. 
City  Attorney— City  of  Fayetteville,  1974-76.  (iraduated  Davidson 
College.  1965,  B.A.:  UNC-School  of  Law,  1965-68,  J.D.  Attorney/ 
Land  Developer.  Member  C'umberland  County  Bar  and  NC 
Bar.  Kiwanis  Club  Member,  Served  Army-Captain,  1970. 
Addre.ss:  VO  Bo.x  42,  Fayetteville  28802. 


JAMES  McCLURE  CLARKE 

(Democrat — Buncombe  County) 

(Forty-Third    Representative    District — Counties:    Buncombe    and    Transylvania.      | 
P'our  Representatives.)  I 


James  McClure  Clarke,  born  Manchester,  Vermont,  June 
12,  1917.  Son  of  Dumont  Clarke  and  Annie  McClure  Clarke. 
Attended  public  schools  and  g'raduated  from  Asheville  School, 
1935.  Princeton  University,  A.B.  Decree  1989.  Served  in  U.S. 
Naval  Reserve,  Pacific  Theatre,  1942-45.  Lieutenant,  Senior 
(Jrade.  Assistant  to  the  President,  Warren  Wilson  College: 
Secretary  and  Trustee,  James  G.  K.  McClure  Educational  and 
Development  P\ind;  Dairy  F'arm  and  Orchard  Operator.  Trustee, 
Southeastern  Council  of  P^oundations;  Trustee,  Semans  P\md, 
at  the  N.  C'.  School  of  the  Arts.  Chairman,  Buncombe  County  Board  of  Education.  1969- 
1976.  Secretary  and  President,  F^armers  Federation  Cooperative,  1946-1959:  Associate 
Editor,  Asheville  Citizen-Times,  1960-68.  Member  and  P^'ormer  President,  Asheville 
Civitan  Club:  Former  Trustee  and  Vice  Chairman,  N.C.  School  of  the  Arts:  Former 
Trustee,  Memorial  Mission  Hospital:  Farmer  Director,  Fairview  Volunteer  P'ire 
Department.  Member,  Warren  Wilson  Presbyterian  Church.  Married  to  Elspeth 
McClure,  February  17,  1945.  Children:  Susie  Clarke  Hamilton,  James  Gore  King 
McClure  Clarke,  Annie  Clarke  Ager,  Dumont  Clarke  IV,  Mark  Skinner  Clarke,  William 
Clarke,  and  Douglas  Di.xon  Clarke.  Home  address:  Hickory  Nut  Gap  Farm,  F'airview 
28780. 


Legislative  Branch 


365 


JOHN  HOWARD  COBLE 


(Republican — Guilford  County) 

(Twenty-third  Representative  District— County:  (luilford.  Seven  Representatives.) 

John  Howard  Coble  was  born  in  Greensboro,  NC,  March 
18.  1931.  Son  of  Joe  Howard  Coble  and  Johnnie  E.  Holt.  1969 
Session  General  Assembly.  Secretary,  NC  Department  of 
Revenue,  1973-76.  Graduated  Alamance  High  School,  1949; 
Appalachian  State  University,  1949-50;  Guilford  College,  1950- 
i^       4-^'^  ^'^-  1957-58,  B.A;  UNC  School  of  Law,  1959-62.  Lawyer.  Greens- 

^^**^        *  *       '  boro  and  NC  Bar  Associations;  NC  State  Bar;  American  Judica- 

ture Society.  Member  American  Legion;  Lions  Club.  Served  US 
Coast  Guard  &  Coast  (Juard  Reserve — Commander,  1952 — 
present.  Member  Alamance  Presbyterian  Church.  Address:  1615  Alamance  Church  Rd., 
Greensboro  27406. 


■r^^i^^ 


PORTER  CLAUDE  COLLINS,  JR. 


(Democrat — Alleghany  County) 

(Twenty-eight    Representative    District — Counties:    Alleghany,    Ashe,    Stokes, 
Surry  and  Watauga.  Three  Representatives.) 

Porter  Claude  Collins,  Jr.,  was  bom  in  Alleghany  County, 
N.  C,  July  1,  1928.  Son  of  Porter  Claude  and  Nannie  (Billings) 
Collins.  Attended  Glade  Valley  High  School  and  has  attended 
two  insurance  courses  conducted  at  the  University  of  N.  C. 
at  Chapel  Hill,  N.  C.  Owner  of  general  insurance  agency, 
and  livestock  farmer.  Member  of  Independent  Insurance 
Agents  of  North  Carolina.  Director  of  Blue  Ridge  Electric 
Membership  Corporation;  member  of  the  New  River  Develop- 
ment Corp.;  former  Trustee  of  the  Northwestern  Regional 
Library;  past  Chairman  Laurel  Springs  School  Committee,  1958-1963;  past  Chair- 
man Laurel  Springs  Community  Club,  1956-1962.  Served  as  Member  of  Executive 
Committee  of  New  River  Mental  Health  Association  for  Alleghany,  Ashe  and 
Watauga  Counties;  Alleghany  County  Board  of  County  Commissioners.  Alleghany 
County  Tax  Supervisor.  Representative  in  the  General  Assemblies  of  1967  and 
1969.  Member,  Sparta  Masonic  Lodge  No.  423,  past  Master;  York  Rite  Masons; 
Oasis  Shrine, Grange,  "Grange  Deputy  of  the  Year"  for  1962;  past  Deputy  North 
Carolina  State  Grange,  1956-1965;  past  Master  Alleghany  Pomona  Grange,  1957- 
1963.  Member,  Sparta  Methodist  Church;  Steward;  Treasurer  of  Building  Fund; 
member  of  Official  Board.  Served  as  member  of  the  N.  C.  State  Parks  and  Forests 
Study  Commission,  which  was  created  by  the  1967  General  Assembly.  Appointed 
member  of  Governor  Scott's  Advisory  Committee  Studying  the  feasibility  of  estab- 
lishing a  Veterinary  School  of  Medicine  in  N.  C.  Member  House  of  Representatives, 
1977-78.  Married  Annie  Blanche  Pugh,  June  10,  1947.  Two  daughters:  Linda  and 
Susan.  Address:  Route  1,  Box  96.  Laurel  Springs  28644. 


'Am 


North  Carolina  Manual 


MARIE  WAITERS  COLTON 


(DcniocrHt— Hunc'onihe  County) 

( F'ofly-lhii'd     Ivepri'st'iitative    Dislricl— t'ounties:    Buncombe    und    Transylvania. 
Fnuf  lu'prcscntatives.) 

Marir  Walters  ("olton  was  horn  October  20,  11)2:^  in  Char- 
lotte, NC,  Daughter  of  John  Piper  Walters  and  Sarah  Thomas. 
First  Vice-President  Democratic  Women  of  NC,  1976,  1977. 
District  Director,  lllh  Congressional  Dislricl  for  Democratic 
Women,  1974-7(;.  (Graduated  Chapel  Hill  High  School,  19:^9: 
SI.  Marys  Junior  College;  UNC-Chapel  Hill.  194.'-!-B.A.-Spanish. 
Member  Business  and  Professional  Women;  AAUW.  Member 
Trinity  Episcopal  Church — Veslry,  197.'i-76 — Chairman  of 
Kvery-Member  Canva.ss  (1977).  Married  Henry  Ellioll  Colton 
September  4,  194;^.  Children:  Marie  Jaquelin  Pelzer;  Sarah  Prince  Villeminot;  Walter 
Stokes;  and  Elizabeth  Overton.  Address;  392  Charlotte  Street,  Asheville  28801. 


^S| 

^■N   '^ 

Ijjfi^K: 

SBj^^ 

^^|H| 

3^kW^^^^^^ 

"■ 

\  M^ 

i^ 

RUTH  E.  COOK 
(Mrs.  John  O.  Cook) 

(Democrat^ — Wake  County) 

(Fifteenth  House  District — County:  Wake.  Six  Representatives.) 

Ruth  E.  Cook  was  born  in  Berlin,  Germany,  November 
11,  1929.  Daughter  of  Samuel  and  Use  (Meyer)  Mohr.  At- 
tended George  Washington  High  School,  1944-1947;  New 
York  University.  Former  Executive  Director  of  The  State 
Council  For  Social  Legislation.  1st  Vice  President  N.  C. 
Consumers  Council;  Past  President  Raleigh-Wake  League 
of  Women  Voters;  State  Board  member.  N.  C.  Civil  Liberties 
Union.  Tar  Heel  of  The  Week,  News  and  Observor.  1969. 
Member  House  of  Representatives,  1977-78.  Member  Unitarian 

— Universalist   Fellowship.   Married  John  Oliver  Cook  (deceased),  October  81.   1954. 

Two  Children:  Roger  Mohr  Cook,  Judith  Ellen  Cook.  Address;  841.S  Churchill  Road, 

Raleigh  27607. 


Legislative  Branch 


367 


JOHN  WALTER  COVINGTON 


(Democrat — Richmond  County) 
(Twenty-seventh  Representative  District— County:  Richmond.  One  Representative.) 

John  Walter  Covington  was  born  October  22,  1917  in  Rich- 
mond, NC.  Son  of  John  Walter  Covington  and  Emma  Bryan 
McCullen.  Served  House  of  Representatives,  1969;  Twice  as 
Mayor  of  Rockingham;  elected  to  Rockingham  City  Council. 
Attended  Rockingham  High  School,  1930-34;  Duke  University, 
1938,  B.A.  Degree.  Banker.  Member  American  Legion,  V.F.W., 
DAV,  Mason  &  Shriner.  Served  U.S.  Naval  Reserve — Lieutenant, 
1942-46.  Member  Methodist  Church — held  most  offices; 
church  choir  for  10  years.  Married  Alise  Avera  June  17,  1950. 
Children;  John  W.,  IH;  and  Thomas  Avera.  Address;  515  Fayetteville  Rd.,  Rockingham 
28379. 


GEORGE  PRESTON  CULLIPHER 


(Democrat — Martin  County) 

(Sixth  Representative  District — Counties;  Halifax,  Martin.  Two  Representatives.) 

George  Preston  Cullipher  was  born  in  Merry  Hill,  I^.C. 
September  23,  1908.  Son  of  Thomas  and  Sophia  J.  (Mizzelle) 
Cullipher.  Colerain  High  School,  1923-1927;  Campbell  Col- 
lege, 1927-1929  A.A.  Degree,  Wake  Forest  College  1929-1931 
B.S.  Degree.  Member;  Kappa  Phi  Kappa;  Pi  Kappa  Mu;  Edu- 
cation PVaternities.  Served  42  years  Public  Schools  (Retired). 
Member,  Mason;  Lions  Club;  Southern  Albemarle  Association; 
First  Flight  Association.  Served  as  District  Governor.  Two 
terms  1958-1968  Roanoke  District  of  North  Carolina.  Na- 
tional Ruritan  L'lubs.  Member,  Methodist  Church;  Sunday  School  Teacher;  Lay  Speaker; 
Chairman  of  F'inance  Committee;  Member,  Pastoral-Parish  Relationship  Committee; 
Program  Chairman  Methodist  Men's  Club.  Married  Mary  Adams  of  Wake  County. 
Two  Sons;  Bill  Cullipher,  Joe  Cullipher,  Address:  102  Christina  Ave.,  Williamston 
27892. 


ROBERT  E.  DAVIS 


(Democrat— Robeson  County) 
(Twenty-first    Representative    District— Counties;    Hoke,    Robeson   and    Scotland. 
Three  Representatives.) 

Robert  E.  Davis  was  born  November  24,  1946  in  Kenansville, 
N.C.  Son  of  Freeman  G.  Davis  and  Katie  Monk.  Appointed  for 
eleven  months  in  the  House;  Maxton  Town  Commissioner, 
1971-77.  Member  St.  (jeorge,  M.E.  Church— Chairman  Ad- 
ministrative Board.  Author  of  "America's  Negro  Dilemma." 
Married  Bernice  Shaw,  June  10,  1943.  One  Child;  Sondra 
Roberta.  Address:  134  3rd  St.,  Maxton  28364. 


w 


;^()8 


North  Carolina  Manual 


JUDSON  DAVIE  DeRAMUS,  JR. 


( Democrat— Forsyth  County ) 

(Twenty-Ninth    Representative   District— C'ounty:    Forsyth.   Five  Representatives.) 

Ju<ison  Davie  DeRamus.  Jr.,  was  horn  in  Charlotte,  N.  C, 
January  6,  1945.  Son  of  Judson  Davie  DeRamus,  Sr.,  and 
Nina  Dixon  (Jerome)  DeRamus.  Attended  Reynolds  High 
School,  Winston-Salem,  1957-1959;  The  McCallie  School, 
Chattanooga,  Tennessee,  1959-1962.  (iraduated  Duke  Uni- 
versity, B.A.,  1965;  University  of  North  Carolina  Law  School, 
J.D.,  1968.  Attorney,  Winston-Salem.  Member,  N.  C.  House  of 
Representatives,  1974-present.  Chairman,  Forsyth  County  Dele- 
gation to  1979  General  Assembly.  Member  American  Bar  Asso- 
ciation; North  Carolina  Bar;  North  Carolina  Bar  Association;  Forsyth  County  Bar  Associa- 
tion; F'orsyth  C'ounty  Junior  Bar  Association;  American  Judicature  Society,  Member, 
Rotary:  Exchange;  Elks;  Odd  Fellows.  Served  U.S.  Army  Reserve,  1968-1969.  Member, 
Winston-Salem  Recreation  and  Parks  Commission.  1974-1977.  Member,  Administrative 
Board,  Centenary  United  Methodist  Church.  Married  Sarah  Lane  (Ivey)  DeRamus,  June 
28,  1969.  Two  children;  Sarah  Ivey  and  Margaret  Lane.  Address;  792  Arbor  Road, 
Winston-Salem  27104. 


DAVID  HUNTER  DIAMONT 

(Democrat — Surry  County) 
(Twenty-eighth  Representative  District — Counties;  Alleghany,  Ashe,  Stokes,  Surry. 


David    Hunter   Diamont  was  born   in  Greensboro,   N.  C, 
February  9,  1946.  Son  of  Hyacinth  Cleo  (Hunter)  Diamont  and 
the  late  David  Elijah  Diamont  (1912-1977).  Attended  East  Surry 
High  School,  Pilot  Mountain,  N.  C,  1961-19(>3;  Frank  L.  Ashley 
High  School,  Gastonia,  N.  C,  1963-64.  Graduated  Wake  Forest 
University,   B.A.,    19(i8;   Appalachian   State  LIniversity,  M.A., 
1972.  High  School  History  Teacher  and  Assistant  Football  Coach  ' 
at  Mount  Airy  Senior  High  School,  Mt.  Airy,  1968-1977.  Pres- 
ently  serving   as   Head   Varsity   Football   Coach   and   History 
Teacher  at  East  Surry  High  School,  Pilot  Mountain,  N.  C.  (1977-).  Member  NEA;  NCAE;  j 
North  Carolina  Coaches'  Association;  Lambda  Chi  Alpha.  Member,  Pilot  Mountain  : 
Jaycees;   Surry  County   Young  Democrats  Club,   President   1973-74.   Member  of  the ' 
North  Carolina  House  of  Representatives,  1975-76,  1977-78  and  1979.  Member.  First' 
United  Methodist  Church  of  Pilot  Mountain;  President  of  MYF,  1962.  Address;  P.O.  Box  j 
784,  Pilot  Mountain  27141.  i 


Legislative  Branch  369 


RUTH  MOSS  EASTERLING 

(Democrat — Mecklenburg  County) 

(Thirty-sixth    Representative    District— County:    Mecklenburg.    Eight    Repre- 
sentatives.) 

Ruth  Moss  Easterling  was  born  in  Gaffney,  S.  C.  Decem- 
ber 26.  Daughter  of  Benjamin  Harrison  Moss  and  Lillie  Mae 
Crawley.  Appointed  to  Charlotte  City  Council  in  March 
1972,  served  20  months  to  December  1973.  Graduated  Cen- 
tralized High  School,  Blacksburg,  S.  C,  1929.  Graduated 
Limestone  College,  Gaffney,  S.  C,  1932,  with  major  in 
English,  minors  in  Math  and  History.  Post  graduate  studies 
at  Queens  College,  Charlotte,  in  Business  Law,  Personnel 
Administration,  Business  Administration.  Executive  Assis- 
tant to  I.  D.  Blumenthal,  President  of  Radiator  Specialty  Co.  of  Charlotte,  N.  C. 
and  Toronto,  Canada.  Trustee,  Wildacres  Retreat,  dedicated  to  the  betterment  of 
human  relations.  Member  American  Association  of  University  Women,  League  of 
Women  Voters,  Business  and  Professional  Women's  Club  (National  President,  1970- 
71),  National  Secretaries  Association  (International  Chairman  of  Public  and  World 
Affairs,  1975-76),  N.  C.  Women's  Political  Caucus  (State  President  in  1974), 
Women's  Equity  Action  League.  Received  WBT  Radio  Woman  of  the  Year,  1964 — 
Charlotte's  Outstanding  Career  Woman,  1971.  Member  House  of  Representatives,  1977- 
78.  Appointed  by  Governor  Terry  Sanford  to  the  original  Governor's  Commission  on 
the  Status  of  Women  in  1964.  Member,  F^irst  Baptist  Church,  Charlotte.  Associate 
Superintendent  of  Training  for  the  Church,  Associate  Superintendent  of  the  Inter- 
mediate Department  of  the  Sunday  School.  Member  of  the  Library.  Financial  Planning, 
and  Personnel  Committees,  President  of  Baptist  Business  Women  in  Mecklenburg 
Baptist  Assn.,  also  President  of  Baptist  Business  Women  in  the  Church,  at  various 
times  since  joining  the  First  Baptist  Church  in  1947.  Address:  811  Bromley  Road,  Apt.  1, 
Charlotte  28207. 

GUS  NICHOLAS  ECONOMOS 

(Democrat — Mecklenburg  County) 

(Thirty-sixth  Representative  District— County:  Mecklenburg.  Eight  Representatives.) 

Gus  Nickolas  Economos  was  born  in  Charlotte,  April  22, 
1930.  Son  of  Nickolas  Economos  and  Christine  Trohillis. 
Graduated  Charlotte  Tech.  High  1949;  Charlotte  College — 
UNCC  2 1/2  years.  Restaurateur.  Co-owner  of  the  Gondola 
Restaurants,  Inc.  Member,  N.  C.  Restaurant  Association; 
US  Chamber  of  Commerce;  Active  member  of  the  Charlotte 
Chamber  of  Commerce;  member  of  the  Commerce's  State 
Legislation  Committee  for  the  past  several  years;  active 
member  of  the  Congressional  Action  Committee  of  the  Cham- 
ber of  Commerce  for  the  past  ten  years.  Member,  Charlotte  Civitan  Club,  Ahepa 
Marathon  Chapter  No.  2.  US  Army,  Corporal  1951-53.  Member  Greek  Orthodox 
Holy  Trinity  Cathederal — Charlotte.  Married  Patricia  (Swaffer)  Economos  June  4, 
1952.  Children:  Nickolas  Economos;  Robert  Economos;  Larry  Economos;  and 
Nancy  Economos.  Address:  2400  Dalesford  Dr.,  Charlotte  28205. 


370 


North  Carolina  Manual 


RALPH  PEARSON  EDWARDS 


(Democrat — Guilford  County) 
(Twenty-Third  House  District— County:  Guilford.  Seven  Representatives.) 

Ralph  Pearson  Edwards  was  born  F'ebruary  20,  1925  in 
Charlotte,  NC.  Son  of  William  James  Edwards  and  Amy  Shields. 
Attended  Central  High  School,  1940-48;  Duke  University, 
1948,  A.B.  Degree.  Life  Insurance  Agent  with  Massachusetts 
Mutual  Life  Insurance  Company.  Past  President  &  Past  Fund 
Chairman  United  Way  of  (ireensboro;  Past  President,  Greens- 
boro Kiwanis  Club;  Past  Chairman  and  President  of  United  Arts 
Council.  Past  President  and  Chairman  of  Junior  Achievement; 
Board  Member  and  Past  Chairman  of  Greensboro  YMCA;  Past 
Board  Member  Greensboro  Merchants  Association;  Past  Chairman,  March  of  Dimes;  Past 
Board  Member — Piedmont  Sales  Executives;  Past  Board  Member  Salvation  Army: 
Board  Member  Redevelopment  Commission;  Board  Member  Chamber  of  Commerce  and 
8  o'clock  Club:  Honorary  Chairman — GGO  Golf  Tournament;  Board  Member  Greens- 
boro Housing  P\)undation:  Wachovia  Bank;  Governors  Conference  on  Aging.  Served 
Navy — Seaman,  June  '43 — April  '46.  Member  Methodist  Church — Administrative 
Board— President  Sunday  School  Class,  Choir  Member.  Married  Bennie  Harris. 
Children:  Ralph  P.,  Jr.;  Jennie  G.;  Robert  W.;  and  Nancy  C.  Address:  204  Fisherpark 
Circle,  Greensboro  27401. 


THOMAS  WILLIAM  ELLIS,  JR. 


(Democrat — Vance  County) 

(Thirteenth  Representative  District — Counties:  Caswell,  Granville,  Person,  Vance 
and  Warren.  Three  Representatives.) 

Thomas  William  Ellis,  Jr.  was  bom  in  Henderson,  Janu- 
ary 9,  1919.  Son  of  Thomas  William  Ellis,  Sr.  and  Verlie 
(Weldon)  Ellis.  Attended  Public  Schools  of  Henderson:  Grad- 
uated Henderson  High  School  1936.  Attended  Mars  Hill  Col- 
lege; UNC-Chapel  Hill,  B.A.,  1940;  N.  C.  State  College,  1941. 
Veteran  World  War  II — served  European  Theater — Infanti-y 
Ordnance  29th  Division,  Rank  First  Sergeant.  Automobile 
Executive;  Farmer.  Member,  N.  C.  Auto  Dealers  and  Na- 
tional Auto  Dealers  Association;  Served  14  years  as  area 
chairman,  both  groups.  President  Henderson- Vance  County  Chamber  of  Commerce, 
1964.  Member,  Lions  Club;  President  1955-56;  Zone  Chairman  1962-63;  Deputy 
District  Governor  1963-64;  Director  1972-74.  Appointed  Trustee  N.  C.  College  by 
Governor  Umstead,  1954;  Member,  Henderson  City  School  Board,  Chaimian  two 
years,  1958-66;  Member,  N.  C.  Seashore  Commission  1961-65;  Served  Vance  County 
Board  of  Health;  ChaiiTnan  Vance  County  Board  of  Commissioners,  1967-68-69; 
Served  on  National  Committee-Taxation  and  Finance-National  Association  of 
County  Officials  1968-69;  Board  of  Trustees  of  Maria  Parham  Hospital;  Chairman 
Area  Mental  Health  Board  1971-72;  Vice  Chairman  Cherokee  District  Boy  Scouts, 
1966-1971;  1st  Man  of  the  Year  Award  by  Henderson-Vance  Chamber  of  Commerce 


Legislative  Branch  371 


1970.  Served  1969-1973  Member.  N.  C.  Highway  Commission,  Trustee  of  N.  C.  Retire- 
ment System.  Member  of  Vance  County  Planning  Board.  Member.  First  United  Methodist 
Church,  Henderson,  N.  C,  Chairman  of  the  Board  of  Trustees.  Member  of  Administrative 
Board.  Former  Lay  Leader.  Married  Dorothy  Wiggins  Ellis,  July  24,  1942.  Three 
children:  Dorothy  Mae  Ellis,  Dianne  Marie  Ellis  and  Thomas  William  Ellis,  111.  Address: 
370  Forrest  Road,  Henderson  27536. 

JEFF  HAILEN  ENLOE,  JR. 

(Democrat — Macon   County) 
(Forty-fifth  Representative  District — Counties:  Cherokee,  Clay,  Graham  and 
Macon.    One  Representative.) 

JefF  Hailen  Enloe,  Jr.,  was  born  in  Franklin,  North 
Carolina,  on  September  2,  1914,  the  son  of  Jeff  H.  and  Jessie 
Hester  Enloe,  Sr.  Attended  Franklin  public  schools,  grad- 
uated Franklin  High  School,  1932;  North  Carolina  State 
College,  B.S.,  1938,  in  Agriculture  Education.  Retired  after 
34  years  of  service  with  the  United  States  Department  of 
Agriculture.  Served  in  the  United  States  Navy,  1943-1946, 
Petty  Officer  2nd  Class.  Methodist.  Married  Ruth  Drum- 
mond  July  20,  1946.  Children:  William  A.,  Jeff  H.,  IH.  James 
R.  and  Gregory  M.  Address:  RED  1,  Box  38,  Franklin  28734. 

BOBBY  R.  ETHERIDGE 

(Democrat — Harnett  County) 

(Eighteenth  Representative  District— Counties:  Harnett  and  Lee.  Two  Representa- 
tives.) 

^^^  Bobby  R.  Etheridge  was  born  August  7,  1941  in  Sampson 

^l^fiajA  County,   NC.   Son  of  John   P.   Etheridge  and   Beatrice  Coats. 

I  A  Harnett   County    Commissioner,    1973-76,   chairman,    1974-76; 

I  ^   'i.  f  Harnett  Mental  Health  Board,  1975-76;  NC  Law  &  Order  Com- 

\  '  mission,   1975-76;  NC  Land  Use  Advisory  Council,  1976;  Past 

Chairman  Harnett  Youth  Advisory  Council,  Chairman  Harnett 
Sheltered  Work  Shop.  1978.  Attended  Cleveland  High  School. 
August,  1947-June  1959;  Campbell  College,  1965,  B.S.  Busi- 
ness Administration;  NCSU,  1967 — Additional  work  in 
Economics.  Vice-President  Sales,  Sorensen — Christian  Industrial  Building  Supply  Co., 
President  WLLN  Radio  Station  (organized  &  built).  Member  Industrial  Management 
Club  (Past  President);  Board  of  Directors.  Harnett  County  Farm  Bureau.  Member  Lil- 
lington  Lions  Club;  Masonic  Lodge;  American  Legion.  Received  Lillington  Jaycees  Dis- 
tinguished Service  Award,  1975;  Lillington  Community  Service  Award,  1976;  Listed  in 
Outstanding  Man  in  America;  Honored  Distinguished  Alumnus  Campbell  College,  1976; 
Past  Chairman  Harnett  Cystic  F'ibrosis  Campaign,  President  C.  V.  Campaign;  Member 
Campbell  College  Alumni  Board  of  Directors;  President  Lillington  Chamber  of  Com- 
merce. 1977:  Director  Bank  of  North  Carolina:  F\md  Raiser  Boy  Scouts  of  America:  Lil- 
lington Chamber  of  Commerce  Board  of  Directors.  Served  US  Army— E-4.  December 
1965-December  1967.  Member  Leaflet  Presbyterian  Church— Sunday  School  Teacher, 


NT 


k 


,S72  North  Carolina  Manual 


Sunday  School  SuiKTiiilendoiil  19()7-7(i,  President  Fayetteville  Presbytery  Men,  1975-7(i, 
President  Presbyterian  Synod  Men  of  NC,  1977-78,  Deacon— Leaflet  Church,  1978. 
Married  Faye  Cameron  November  25,  19(55.  Chihh'en:  Brian  Cameron  and  Catherine 
.'Xnne.  Address:  PO  Bo.x  295,  Lillin^rton  2754G. 


WILBUR  BRUCE  ETHRIDGE 

(Democrat— Onslow  ('ounty) 

(P\)urth  Representative  District— Counties:  Carteret  and  Onslow.  Three  Represen- 
tatives.) 

Wilbur  Bruce  Elthrid^o  was  born  April  17,  1988  in  Rocky 
Mount,  NC.  Son  of  Wilbur  Henry  Ethridge  and  Virg:inia 
Sellers.  Appointed  part  of  term— House  of  Representatives. 
Graduated  Rocky  Mount  Hi^h  School,  195(5:  NCSU:  Fayetteville 
Technical  Institute  in  electronics,  19(il-(5;i  Engineer,  Carolina 
Telephone  and  Telegraph  Company.  Member  East  Carolina 
Engineer's  Club.  Member  F^irst  Baptist  Church — serving  as 
Deacon,  Sunday  School  Teacher,  Church  Staff  Committee. 
Married  Katie  Tyner  August  9,  1958.  Children:  Kitty  Dare  and 
Mark  Burce.  Address:  Rt.  2,  Box  27,  Swansboro  28584. 


CHARLES  DOUGLAS  EVANS 

(Democrat— Dare  County) 

(First  Representative  District — Counties:  Camden,  Chowan,  Currituck,  Dare,  Pas- 
quotank, Perquimans,  Tyrrell  and  Washington.  Two  Representatives.) 

^     -  Charles  Douglas  Evans  was  born  October  8,  1944  in  Manteo, 

joHfe'^  NC.  Son  of  Charles  R.  Evans  and  Evelyn  Mann.  Mayor,  Town  of 

^^^^  \  ■  Nags  Head,   1975-78:  Member,  Board  of  Commissioner,  1973- 

W "^  «t.x\  78.  (Graduated  Manteo  High  School,  1963:  University  of  North 

"     /-»-\  Carolina,  B.A.  in  Economics,  1967;  University  of  North  Caro- 

V»'^'  '^"^  L,aw  School,  J.D.  Degree,  1972.  Attorney.  Member,  Dare 

\,^^  County   Bar  Association;   NC  Bar  Association;  American  Bar 
Association;    Manteo    Rotary    Club.    Officer    and    member   of 


d. 


Albemarle  Law  &  Order  Association  for  the  Albemarle  Area 
Development  Association;  Member  of  the  NC  Coastal  Resources  Commission  from  ap- 
pointment by  Governor  Hunt;  Member  &  Chairman  of  the  Board  of  Directors  of  First 
Union  National  Bank,  Kill  Devil  Hills.  Received  Outstanding  Young  Men  of  America, 
1976;  Distinguished  Service  Award  by  Dare  County  Jaycees,  1978.  Served  US  Army 
Reserve,  1969-75— SGT  E-5.  Member  Mount  Olive  United  Methodist  Church— Commit- 
tee Work — fund  drives— President  of  MYF  during  High  School.  Author  of  "Workman's 
Compensation  at  Sea."  Married  Rebecca  Aydlett  June  27,  1976.  One  child:  Charles 
Cramer.  Address:  Danube  Street,  Box  909,  Nags  Head  27959. 


Legislative  Branch  373 

JAMES  EARL  EZZELL,  JR. 

(Democrat — Nash  County) 

(Seventh  Representative  District— Counties:  Edgecombe,  Nash,  and  Wilson.  Four 
Representatives.) 

James  Earl  Ezzell,  Jr.  was  bom  September  6,  1936,  in 
Rocky  Mount.  Son  of  James  Earl  Ezzell,  Sr.,  and  Edith 
Batchelor.  Attended  Rocky  Mount  Senior  High  School,  1953- 
1956;  Wake  Forest  University,  June  1960,  B.A.  History; 
Wake  Forest  University  Law  School,  June  1963,  LLB.  At- 
torney at  Law.  Rocky  Mount  Recorder's  Court — Solicitor, 
1964-1968.  Member,  Nash-Edgecombe,  7th  Judicial  District, 
North  Carolina  State  and  American  Bar  Associations,  North 
Carolina  Trial  Lawyers  Association.  Member,  N.  C.  House. 
1977-79.  Member  Scottish  Rite  Mason.  Sudan  Temple  of  the  Shrine.  Phi  Alpha  Delta  Law 
Fraternity,  Delta  Sigma  Phi  Fraternity.  Member,  Englewood  Baptist  Church,  Build- 
ing Committee,  Constitution  Committee,  and  Substitute  Sunday  School  Teacher. 
Married  Patsy  W.  Ezzell  February  5,  1966.  Children:  Mark  M.  Ezzell;  James  E.  Ezzell, 
III;  Stanton  W.  Ezzell.  Address:  3405  Winstead  Road,  Rocky  Mount  27801. 

ROBERT  ZEMRI  FALLS 

(Democrat — Cleveland  County) 

(Fortieth  Representative  District— Counties:  Cleveland,  Polk  and  Rutherford.  Three 
Representatives.) 

Robert  Zemri  Falls  was  born  in  Cleveland  County,  April 
15,  1912.  Son  of  Alfred  and  Lula  (Crowder)  Falls.  Attended 
Lattimore  High  School,  1929;  The  Citadel,  (Military), 
R.O.T.C.  training,  1929-1930;  Gardner-Webb  Junior  Col- 
lege. Farmer.  Member,  Shelby  Rotary  Club;  Shelby  Cham- 
ber of  Commerce;  Cleveland  County  Agricultural  Commit- 
tee. Representative  in  the  General  Assembly  of  1965,  1967, 
1969,  1971,  1973-74,  1975-76.  1977-78  and  1979.  Member.  West- 
view  Baptist  Church.  Shelby;  Deacon,  1953.  Married  Jennie 
Blanton  November  20,  1935.  Address:  1308  Wesson  Road,  Shelby  28150. 


874 


North  Carolina  Manual 


JO  GRAHAM  FOSTER 

(Mrs.  James  B.  Foster) 

(Democrat — Mecklenburg  County) 


(Thirty-sixth    Representative    District- 
sentatives.) 


-County:    Mecklenburg.    Eight    Repre- 


Jo  Graham  Foster  was  bom  May  22,  1915.  Daughter  of 
Rev.  Joseph  Alexander  Graham  and  Queen  McDonald  Gra- 
ham. Attended  McBee  S.  C.  High  School,  1927-1928,  and 
Spring  Hill  Central  High  School,  1928-1931.  Graduated 
Columbia  College  May  26,  1935.  Member  Delta  Kappa  Gam- 
ma, National  Education  Association,  North  Carolina  Asso- 
ciation of  Educators,  P.A.C.E.,  local  unit  of  Charlotte- 
Mecklenburg  Educators,  National  Association  of  Secondary 
School  Principals,  Gamma  Sigma  Sorority,  Sigma  Tau  Delta 
Honorary  Sorority,  International  Platform  Association,  and  precinct  committee 
Vice  Chairman.  A  nominee  in  the  field  of  education  as  a  Salute  to  Working  Women, 
1968,  and  past  president  of  N.C.A.E.  Listed  in  Who's  Who  of  American  Platform. 
President  profession.  Member,  Interin  Management  Team — Charlotte  Mecklen- 
burg Schools.  Member,  Education  Commission  of  the  States  (ECS)  Commissioner 
serving  on  their  Steering  Committee,  Resolutions  Committee  and  Policy  Committee. 
Member,  House  of  Representative,  1977-78.  Member,  Dilworth  Methodist  Church,  Char- 
lotte. Board  of  Stewards,  adult  Sunday  School  teacher,  lay  speaker  and  serves  on  several 
committees  including  Committee  on  Education.  Married  James  Benjamin.  June  4, 
1937.  One  daughter,  Mary  Jo  Foster  McClure  (Mrs.  Thomas  A.  McClure).  Address: 
1520  Maryland  Avenue,  Charlotte,  N.  C.  28209. 


HENRY  E.  FRYE 

(Democrat — Guilford  County) 

(Twenty-third  Representative  District— County:  (luilford.  Seven  Representatives.) 

Henry  E.  Frye  was  born  in  Ellerbe,  August  1,  1932.  Son 
of  Walter  A.  (deceased)  and  Pearl  Alma  (Motley)  Frye.  At- 
tended Mineral  Springs  School,  Ellerbe;  A  &  T  State  Uni- 
versity, B.S.  (Biological  Sciences),  1953;  University  of  North 
Carolina,  Chapel  Hill,  J.  D.  with  Honors,  June,  1959.  Lawyer. 
/&      *"  r*^  Member,  Greensboro  Bar  Association;  North  Carolina,  Ameri- 

^jjft^^k^j^  can  and  National  Bar  Associations;  Assistant  U.  S.  Attorney, 

^^^^^^^  ;  Middle  District,  1963-1965;  Professor  of  Law,  N.  C.  Central 

■^IBk.4nHB^  University  at  Durham,  1965-1967;  practicing  attorney  1967- ; 
organizer  and  president  of  Greensboro  National  Bank  1971- ;  Board  of  Directors, 
North  Carolina  Mutual  Life  Insurance  Company.  Member,  Kappa  Alpha  Psi  Fra- 
ternity. Representative  in  the  General  Assembly  of  19H9,  1971,  1978-74.  1975-7(),  1977-78 
and  1979.  Captain  in  U.  S.  Air  Force,  1958-1955.  Member,  Providence  Baptist  Church; 
Deacon,  Youth  Sunday  School  Teacher.  Married.  Edith  Shirley  Taylor  August  25.  1956. 
Children:  Henry  F]ric  and  Harlan  p]lbert.  Address:  1401  S.  Benbow  Road.  Greensboro 
27406. 


Legislative  Branch 


375 


GERALD  MALCOLM  FULCHER,  JR. 

(Democrat — Carteret  County) 

(Fourth  Representative  District— Counties:  Carteret,  and  Onslow.  Three  Representa- 
tives.) 

Gerald  Malcolm  Fulcher,  Jr.  was  born  in  Morehead  City, 
September  23,  1940.  Son  of  Gerald  M.  Fulcher,  Sr.  and  Nellie 
Hill.  Graduated  University  of  North  Carolina  at  Chapel  Hill, 
1968  B.A.  Duke  Graduate  School— Summer  of  1975.  N.  C. 
State  Graduate  School,  Summer  of  1976.  Guidance  Counselor, 
^^^  f« —  «H  West  Carteret  High  School.  Member  North  Carolina  Associa- 
■Bl  MH        tion    of  Education,   National   Education   Association,   North 

^■^1^^^^  Carolina    Personnel    and    Guidance    Association,    Classroom 

^^m  ^K.  ■■tail  Teachers  Association.  Member  House  of  Representatives  1977- 
78.  Member.  Atlantic  United  Methodist  Church.  Address:  P.  0.  Box  538.  Atlantic  Beach 
28512. 


AARON  ELEAZAR  FUSSELL 

(Democrat— Wake  County) 
(Fifteenth  Representative  District — County:  Wake,  Six  Representatives. 


Aaron  Eleazar  Fussell  was  born  July  5, 1923  in  Rose  Hill,  NC 
Son  of  C.T.  Fussell,  Sr.  and  Myra  Blake  Cavenaugh.  Graduated 
Rose  Hill  High  School  1940;  Atlantic  Christian,  1946,  A.B.:  UNC, 
Chapel  Hill,  1952,  M.Ed.;  Duke  University— Post  Graduate; 
NCSU.  Retired.  1977—34  years,  9  months  Public  Schools  and 
Military.  Member  Educational  Chamber;  Educational  Frater- 
nity; Mason  and  Scottish  Rites.  F'ormer  President — North  Raleigh 
Lions  Club— 25  years.  Served  US  Army— Corporal,  1943-45. 
Author   of   "Teacher    Evaluation    Legal    Residence".    Member 

Millbrook  United  Methodist  Church— Chairman  of  the  Board,  President  of  Men's  Club. 

Lay  Leader,  Teacher  and  Trustee.  Married  Polly,  August  14,  1949.  Children:  Aaron, 

Jr.;  Charles  Thomas;  Polly  Blake,  and  Bonnie  Lorette.  Address:  120  Briarpatch  Lane, 

Raleigh  27609. 

JOHN  REEVES  GAMBLE,  JR. 

(Democrat — Lincoln  County) 
(Thirty-eighth  House  District — Counties:  Gaston  and  Lincoln.  F"'our  Representatives.) 


John  Reeves  Gamble,  Jr.  was  born  March  26.  1922  in  Lin- 
colnton,  NC.  Son  of  John  Reeves  Gamble,  M.I).,  and  Hope  Lucile 
Seibert.  Served  in  House  of  Representatives.  1973-74;  1975-76; 
1977-78.  Graduated  Lincolnton  High  School.  1939;  Emory  Uni- 
versity, A.B.,  1943;  University  of  Maryland  School  of  Medicine, 
M.D.,  1946.  Physician/Surgeon.  Past  President  Lincoln  County 
Medical  Society;  President  and  Administrator  Reeves  Gamble 
Hospital,  Inc.,  1946-1970;  Commanding  Officer  and  Chief 
Surgeon   of  48th   (Mobile)   Army   Surgical    Hospital,    1954-56; 


:WH 


North  Carolina  Manual 


Member  \'FVV:  Eagle  Scout;  Cleveland.  Gaston  and  Lincoln  Health  Planning'  Council 
P"'ounders  (Jroup:  Past  Director,  NC  Hereford  Association;  Member  Catavvba-Lincoln- 
Alexander  Health  Hoard,  19()(>-7();  ('entral  Piedmont  Council  of  (Jovernments  P\)unders 
(Jroup;  Chairman  of  Constitution  and  By-Laws,  Ijegislative  and  Nominating  Committees 
of  CPCOC:  NC  Medical  Society,  Ix'gislative  Committee,  1971-73;  Lincoln  County  Board  of 
Commissioners,  Chairman,  19()()-7();  Member  Southern  Medical  Association;  Chief  of  Staff 
Lincoln  County  Hospital;  NC  I^ocal  Government  Commission,  1968-78;  LincolnCounty  1978 
"Man  of  Year";  Lincoln  County  Democratic  Party  Outstanding  Democrat,  1977;  Board  of 
Trustees  NC  Hospital  Association;  NC  Medical  Society;  Kappa  Alpha  Order;  Phi  Chi 
Medical  P^'raternity.  Served  US  Army— Commanding  Officer  and  Chief  Surgeon  of  48th 
Army  Surgical  Hospital,  1954-56.  Member.  NC  House  1977-78  and  1979.  Member  Em- 
manuel Lutheran  Church  (LCA).  Council  member  two  terms.  Married  Mary  Elizabeth 
Rhodes  March  81,  1945.  Children;  John  Reeves  Gamble,  IH;  Ellizabeth  Rhodes (Lichstein), 
M.D.;  Mary  Caroline  Gamble,  J.D.  (C.P.A.).  Address;  PO  Bo.x  250,  Lincolnton  28092. 


JAMES  WORTH  GENTRY 


(Twenty-eight  Representative  District— Counties;  Alleghany,  Ashe,  Stokes.  Surry 
and  Watauga.  Three  Representatives.) 

James  Worth  Gentry  was  born  in  King,  August  4,  1908. 
Son  of  I.  Gaston  and  Mary  Kreeger  Genti-y;  Attended  King 
High  School  and  Draughons  Business  College;  (Semi-retired) 
Grading  Contractor  and  Farming;  Chainnan  of  local  school 
board  1950  to  1957;  County  Commissioner  1957-1958;  Mem- 
ber of  the  Board  of  Trustees  Stokes-Reynolds  Memorial  Hos- 
pital 1952-1977;  (Chairman  of  the  Board  1966-1976);  Mason; 
Charter  member  King  Lions  Club  1948-1977;  President  of 
Kings  Lions  Club  1957  and  citizen  of  the  year  1958;  President 
Stokes  County  United  Fund,  1959;  President,  North  Carolina  Agricultural  Founda- 
tion 1972-197.3;  member,  Stokes  County  Industrial  Committee,  Northwest  Develop- 
ment Assn.;  Member,  Chestnut  Grove  Methodist  Church;  State  Senator  in  the  (gen- 
eral Assembly  in  1961,  1965  and  1967;  North  Carolina  House  of  Representatives 
1969.  1971.  1975-76,  1977-78  and  1979.  Married  Marguerite  Priscilla  Slate,  June  16, 
19.84.  Children;  Marvin  D.  (ientry  and  (ilenn  W.  Gentry.  Address;  Rt.  1,  King  27021. 


RICHARD  RALPH  GRADY 


(Ni 


(Democrat — Wayne  County) 

nth  Representative  District — County:  Wayne.  Two  Representatives.) 

I  Richaixi  Ralph  Grady  was  born  in  Seven  Springs,  May 

I  12,  1927.  Son  of  Zilphia  Ann  Smith  and  Ralph  Grady.  At- 
tended North  Carolina  State  University,  1946-48.  Fanner. 
Received  Farm  Family  of  the  Year,  1968,  Wayne  County 
ASCS  Committee,  1955-56;  Wayne  County  Board  of  Com- 
missioners, 1960-70.  U.  S.  Navy,  Seaman  First  Class,  March 
1945-May,  1946.  Member  Seven  Springs  United  Methodist 
Church;  Chainnan  of  Finance  Committee,  1960-76.  Married 
Alma  Lee  Jones  Grady  November  1,  1947.  Children:  Richard 
Dwight  Grady  and  Mack  Grady.  Address:  Route  2;  Box  597,  Seven  Springs  28578. 


y 


Legislative  Branch 


377 


GORDON  HICKS  GREENWOOD 

(Democrat — Buncombe  County) 

(Forty-Third  Representative  District— Counties:  Buncombe  and  Transylvania.  Four 
Representatives.) 

Gordon  Hicks  Greenwood  was  born  in  Black  Mountain,  July 
3,  1909.  Son  of  James  Hicks  Greenwood  and  Louella  Ray.  Uni- 
versity of  Illinois,  1941,  B.S.  in  Journalism;  University  of 
London.  Eng:land.  1945.  Assistant  to  President  of  Montreat- 
Anderson  College.  House  of  Representatives,  1959,  1961,  1963, 
1965,  1967,  1977-78,  and  1979.  Member,  Black  Mountain  Lodge 
No.  663  A.F.  &  A.M.  Asheville  Chapter  No.  25;  Black  Mountain 
Lions  Club.  Army,  Psychologist,  May  1943-December,  1945. 
Member  of  State  Board  of  Higher  Education,  1963-68.  Chairman 
Buncombe  County  Board  of  Commissioners,  1968-72,  North  Carolina  Commissioner  of  the 
year,  1971.  Manager  New  England  Press  Assoc,  Asst.  Prof,  of  Journalism— Boston 
University,  Boston,  Mass.  1951-52.  Dir.  of  Adm.  Montreat-Anderson,  1973-76.  Member 
Black  Mountain  United  Methodist  Church;  Member  official  board  several  years.  Married 
Garnet  Elizabeth  Carder  March  9, 1941.  Children:  G.  Gordon  and  Ricky  Eugene.  Address: 
P.  0.  Box  487,  Black  Mountain  28711. 


ALEXANDER  DUKE  GUY 

(Democrat— Onslow  County) 

(Fourth  Representative  District — Counties:  Carteret  and  Onslow.  Three  Represen- 
tatives.) 


Alexander  Duke  Guy  was  born  on  November  20,  1918  in 
Calypso,  NC.  Son  of  Alexander  Buck  and  Elizabeth  Faust  Guy. 
Mayor— City  of  Jacksonville  ( 19(i2-65);  Councilman,  City  of  Jack- 
sonville (1957-62),  Onslow  County  Commissioner  (1967-69).  Grad- 
uated Calypso  High  School  (1935);  NC  State  College,  NYA 
Program  (1936-37);  Institute  of  Government,  UNC  Chapel  Hill 
(1958  &  1959)  Insurance  and  Real  Estate.  Member  NC  Associa- 
■^   ^^  /         tion  of  Realtors;  National  Association  of  Real  Estate  Boards; 

Jacksonville  Board  of  Realtors;  Independent  Insurance  Agents  of 
NC,  Inc.;  Member — Professional  Producers  Council;  Continental  National  American  In- 
surance Companies  (1975-77).  Past  President— Jacksonville  Rotary  Club  (1962-63); 
Charter  President— Onslow  County  Chapter  American  Cancer  Society  (1958);  Past 
Campaign  Chairman— American  Red  Cross  Society  (1956);  Director— Home  Federal  Sav- 
ings &  Loan  Association  (1965).  Member— Loyal  Order  of  the  Moose;  Charter  Member- 
Jacksonville  Toast  Masters  (1955).  Director  NC  League  of  Municipalities  (1962-65); 
Onslow  Memorial  Hospital  Authority  (1977-78);  Founder  Jacksonville  Municipal  Court 
(1958);  Founder  of  First  Biracial  Committee,  City  of  Jacksonville  ( 1963);  Member  of  NC 
Mayor's  Co-Operating  Committee  (1964).  Member  Trinity  United  Methodist  Church- 
Board  of  Trustees— currently  (1976-78);  Administrative  Board-concurrently  (1968-78); 
Chairman.  Fund  Raising  Campaign  Christian  Higher  Education  (1959).  Married 
Margaret  Holmes,  January  31,  1975.  Children:  Alexander  Duke  II:  Bundage  Humphrey; 
Douglas  Bryan.  Address:  306  Woodland  Drive,  Jacksonville  28540. 


878 


North  Carolina  Manual 


DELA  FLETC  HER  HARRIS.  HI 

(Peniocrat — I^ee  County) 

(F^ig'hteenth   Representative   District— Counties:  Harnett  and  Lee.  Two  Represen- 
tatives.) 


Dela  P'letcher  Harris  was  born  September  24,  1926  in  Madi- 
son County,  Florida.  Son  of  Dela  Fletcher  Harris,  Jr.  and 
Ruby  (libles.  House  of  Representatives  1977-78.  Attended  San- 
ford  Public  Schools,  1984-1944;  Duke  University.  1944;  UNC 
Chapel  Hill,  1950  B.S.  in  Commerce.  Insurance  and  Real  Estate, 
Lee  County  Democratic  Chairman,  1970-74;  State  Democratic 
Elxecutive  Committee,  1974-76;  Past  President  Sanford  Jaycees, 
Past  State  Vice  President  NC  Jaycees;  Past  District  Commis- 
sioner Lee  District  Boy  Scouts  of  America;  Sanford  ABC  Board; 
Lee  County  Wildlife  Club:  American  Lejfion;  Elks;  Moose;  V.F.W.;  Sigma  Chi  Fraternity. 
Served  U.S.  Army— Sergeant,  1945-46— Served  in  the  Pacific  Theater  of  Operations. 
Member — Saint  Luke  United  Methodist — former  Chairman  Stewardship  and  Finance, 
Administrative  Board,  Nominating  Committee,  Pastor— Parish  Relations  Committee. 
Married  Florence  Buckner  March  26,  1955.  Children:  Holly  I^ee:  Gibbs  Buckner;  Bonny 
IjOu;  and  Dela  Fletcher,  IV.  Address;  1314  Hermitage  Rd.,  Sanford  27330. 


BRYON  ALLEN  HAWORTH 


(Democrat— (luilford  County) 

(Twenty-third  Representative  District— County:  Ckiilford.  Seven  Representatives.) 

Bryon  Allen  Haworth  was  born  June  27,  1907  in  Danville, 
/  "^^m        Indiana.  Son  of  Herman  Lindsay  Haworth  and  Smythie  Hadley. 

.»  1^^^        House  of  Representatives,  1955-57.  Attended  Burlington  High 

School,   1924;  Guilford  College,  1928,  A.B.  Degree:  Duke  Uni- 
versity   Law   School,    1934,   A.B.   Degree.   Lawyer.   (Formerly 
Municipal  Court  and  District  Court  Judge  1956-1977).  Member— 
j\^       .  NC  Bar;  High  Point  Bar;  Rotary  Club;  and  Masons.  Member— 

^^  ^Sis^   Bj^^        Religious    Society    of    Friends;    Clerk,    Springfield    Monthly 

Meeting,  1956-62:  NC  Yearly  Meeting  of  Friends,  1962-67; 
Friends  United  Meeting,  1967-70.  Married  Sarah  Clapp  April  1,  1950.  Children:  Ann 
Haworth;  Bryon  Allen.  Jr.  and  David  Lindsay.  Address:  902  Fairway  Drive,  High  Point 
27262. 


Legislative  Branch 


379 


HAROLD  PARKS  HELMS 

(Democrat — Mecklenburg  County) 

(Thirty-sixth    Representative    District— County:    Mecklenburg:.    Eight    Repre- 
sentatives.) 

Harold  Parks  Helms  was  born  in  Charlotte,  November  5, 
1935.  Son  of  Wade  H.  Helms  and  Ida  Parks  Helms.  Attended 
Charlotte  Technical  High  School,  graduated  1954.  University 
of  North  Carolina,  Chapel  Hill,  graduated  1959,  A.B.  Degree. 
University  of  North  Carolina  Law^  School,  Chapel  Hill,  L.L.B. 
Degree,  1961.  Attorney.  26th  Judical  District  Bar  Associa- 
tion; N.  C.  State  Bar;  N.  C.  Bar  Association;  American  Bar 
Association;  American  Judicature  Society;  Phi  Delta  Theta 
Legal  Fraternity;  N.  C.  Academy  of  Trial  Lawyers.  Chi  Phi 
Social  Fraternity.  Elected  Charlotte's  Outstanding  Young  Man  of  the  Year  in  1970. 
Member,  Park  Road  Baptist  Church,  Charlotte.  Deacon,  1969-1971,  1973  to  present. 
Married  Eleanor  Jean  Allen  March  26,  1959.  Children:  Deborah  Parks  Helms, 
Allen  Grant  Helms,  and  William  Gray  Helms.  Address:  4901  Hadrian  Way,  Char- 
lotte 28211. 


FOYLE  ROBERT  HIGHTOWER,  JR. 

(Democrat-Anson  County) 

(Twenty-Sixth   Representative   District— Counties:   Anson  and  Montg-omery.   One 
Representative.) 


Foyle  Robert  Hightower,  Jr.  was  born  in  Wadesboro, 
January  21,  1941.  Son  of  Foyle  Robert,  Sr.  and  Mildred 
(Brigman)  Hightower.  Attended  Wadesboro  Public  Schools: 
graduated  Wadesboro  High  School,  1959;  Elon  College;  Uni- 
versity of  North  Carolina.  Chapel  Hill.  Vice  President,  High- 
tower Ice  &  Fuel  Co.,  Inc.  Member,  Kilwinning  Lodge  No.  64, 
Wadesboro,  Ancient.  Free  and  Accepted  Masons:  32nd  Degree 
Mason,  Shriner;  Woodman  of  the  World:  Jaycees:  Civitan,  Past 
Director  Wadesboro  Club,  Past  Chairman  Anson  Blood  Program: 
American  Red  Cross:  member,  Merit  Badge  Committee,  Boy  Scouts  of  America  and  mem- 
ber Board  of  Review;  past  Area  Chairman  Cancer  Drive,  Master  Counsellor  Order  of 
DeMolay,  Wadesboro  Chapter,  1959;  Member,  North  Carolina  House  of  Representatives, 
1971,  1973-74,  1975-76,  1977-78  and  1979.  Served  in  United  States  Army  Reserve,  1963- 
1969;  Corporal.  Member,  First  Presbyterian  Church,  Wadesboro;  Sunday  School  Teacher: 
Secretary-Treasurer,  Men  of  the  Church,  1971;  President,  Men  of  the  Church,  1973,  1977 
and  1978;  Deacon.  Anson  County— Man  of  the  Year  1975.  Married  to  former  Pauline 
McElveen  of  Lake  City,  S.C.  Address:  715  E.  Wade  Street,  Wadesboro,  N.C.  28170. 


380 


North  Carolina  Manual 


ROBERT  HAYWOOD  HOB(iOOD 

(Democrat — Franklin  County) 

(Foiirteonth  Represontativt'  District — Counties:  Franklin  and  Johnston.) 

Ivol)ert  Haywood  Hob^ood  was  born  April  2(i.  194(i  in  Ijouis- 
l)urK,  NC.  Son  of  Hamilton  Harris  Hob^ood  and  Marj?aret 
Stallinjrs.  (iraduated  Ijouisburjf  High  School,  19fi4;  UNC- 
Chapel  Hill,  1968,  A.B.:  UNC-Chapel  Hill  Law  School,  1974, 
J.D.  Attorney  at  Law.  Member  NC  Bar  Association:  American 
Bar  Association:  NC  Association  of  Trial  Lawyers,  elected  to 
Board  of  Governors  of  NC  Bar  Association  for  term  1978-1981. 
Served  U.S.  Army  and  NC  National  Guard— Captain,  U.S. 
Army,   1968-70:  NC  National  Guard,  1974-present.  Member— 

—Administrative  Board.   Married   Martha  Chadwick  October  28. 

acy  Chadwick.  Address:  P.O.  Bo.x  104,  807  Edward  Lane,  Louisburg 


Methodist 
1967.  One 
27549. 


Church 
Child 


EDWARD  SHELTON  HOLMES 

(Democrat — Chatham  County) 

(Seventeenth  Representative  District— Counties:  Chatham  and  Orange.  Two  Repre- 
sentatives.) 


Edward  Shelton  Holmes  was  l)orn  in  Leaksville,  Novem- 
ber 20,  1929.  Son  of  James  Eugene  Holmes  and  Bessie  Estelle 
Shelton  Holmes.  Graduated  Leaksville  High  School,  1947 
and  the  University  of  North  Carolina  at  Chapel  Hill,  A.B. 
degree,  1951.  Graduated  University  of  North  Carolina  Law 
School,  Bachelor  of  Laws,  1958.  Served  in  United  States 
^A-^      ^^^  Army  1953-1955.  Lawyer  in  firm  of  Barber,  Holmes  and  Mc- 

^^^>-—  Hjli  Laurin.  President,  Chatham  W.  Bar  1968-1970;  President. 
Hi^^  i^lHI  15th  Judicial  District  Bar  1972-1973:  Pittsboro  Lions  Club; 
Chairman  Governor's  Committee  on  Low  Income  Housing  1965-1968:  President  of 
North  Carolina  Legal  Aid  Association,  1971;  Member  Advisory  Budget  Commission: 
Chatham  County  Library  Board,  1963-1967;  North  Carolina  Regional  Library  Board, 
1965-1967.  Member,  Pittsboro  Presbyterian  Church:  P^ormer  Member  of  the  General 
Statutes  Commission.  Married  Mary  Hayes  Barber  June  7,  1958.  Three  children;  Edward 
Shelton,  Jr.,  Hayes  Barber,  and  Agnes  Ferebee.  Address:  Box  126,  Pittsboro  27312. 


I 


Legislative  Branch  381 


GEORGE  MILTON  HOLMES 

(Republican— Yadkin  County) 

(Thirty-fourth  Representative  District— Counties:  Caldwell,  Wilkes  and  Yadkin. 
Three  Representatives.) 

George  Milton  Holmes  was  born  June  20,  1929  in  Mount 
Airy,  NC.  Son  of  John  William  Holmes  and  Thelma  Elizabeth 
Dobie.  House  of  Representatives  1975-76.  Yadkin  County 
Republican  Executive  Committee;  Eighth  District  Republican 
Executive  Committee;  State  Republican  Executive  Committee, 
1975  &  1976.  Attended  Mount  Airy  High  School.  1944;  Western 
High  School,  Washington,  D.C.,  1945-48;  Appalachian  State 
University,  1954;  Travelers  Multiple  Line  Insurance  School, 
1959.  President,  W.  N.  Ireland  Insurance  Agency,  Inc.  Mem- 
ber—NC  Association  of  Independent  Insurance  Agents;  National  Association  of  Life 
Underwriters.  Member— Yadkin  Lodge  162A.F.  &  A.M.;  Winston-Salem  Consistory, 
Scottish  Rite  of  Freemasonry;  Shriner,  Oasis  Temple.  Member  Flat  Rock  Baptist 
Church— Deacon,  1956-70— Secretary,  1956-60— Trustee  1970-present,  Sunday  School 
Teacher,  1955-68,  Superintendent,  1968-72.  Member— Governor's  Crime  Study  Com- 
mission, 1976;  Fire  and  Casualty  Rate  Study  Commission,  1976;  Board  of  Directors  of 
Carolina  Epilepsy  Research  Foundation;  Board  of  Directors  of  Northwestern  Bank, 
Yadkinville.  Married  Barbara  Ann  Ireland  June  30,  1956.  One  Child;  Jennifer  Leigh. 
Address:  Route  1,  Box  14,  Hamptonville,  NC  27020. 


WILLIAM  CASPER  HOLROYD,  JR. 

(Democrat — Wake  County) 

(Fifteenth  Representative  District— County:  Wake,  Six  Representatives.) 

William  Casper  Holroyd,  Jr.  was  born  in  Rock  Hill,  S.  C, 
September  16,  1927.  Son  of  William  Casper  Holroyd  and 
Lucille  Dacus.  Graduated  from  a  public  school  in  Green- 
wood, S.  C.  Graduated  Duke  University,  1948,  A.B.  in  Eco- 
nomics. Salesman — Penn  Mutual  Life  Insurance  Company. 
Member  of  Raleigh  Board  of  Education,  elected  July  1,  1965 
and  re-elected  1971.  Chairman — December,  1969  to  July  1, 
1976 — Served  on  Wake  County  Board  of  Education,  July  1, 
1976  to  November  3,  1976.  Member  Chartered  Life  Under- 
writers, Life  and  Qualifying  Member  of  Million  Dollar  Roundtable,  Consistent  Mem- 
ber of  Penn  Mutual  Top  Sales  Club — Royal  Blue,  Raleigh  Association  of  Life  Under- 
writers, and  N.C.  C.L.U.  Society.  Received  Man  of  the  Year — Raleigh  Association 
of  Life  Underwriters;  Outstanding  Service  Award — Raleigh  Board  of  Realtors. 
Member,  Raleigh  Lions  Club.  Member,  Hayes  Barton  United  Methodist  Church; 
Lead  teacher  in  Junior  High  Department — 1951 — present.  Married  Betty  Ann 
Williams  Holroyd,  February  13,  1948 — Deceased.  Children:  Ann  Holroyd  Young- 
blood;  Jane  Holroyd  Holding  and  Kaye  Holroyd.  Address:  1401  Granada  Drive,  Raleigh 
27612. 


k 


;^82  North  Carolina  Manual 

BERTHA  MERRILL  HOLT 

(Democrat^ — Alamance  County) 

(Twenty-Second   Representative   District— Counties:  Alamance,  and  Rockingham. 
Four  Representatives.) 

Bertha  MeiTill  Holt  was  born  August  16,  1916,  in  Eufaula, 
AJabama.    Daughter   of  William   H.   Merrill   and    Bertha   H. 
Moore.  Attended  Eufaula  High  School;  Agnes  Scott  College, 
IL-^  Decatur,   Ga.,   A.B.   Degree,    1938;    UNC  Law   School,   1939- 

^^i  1940;     University    of    Alabama    Law    School,     1941 — LL.B. 

'"^  Degree;    George  Washington  University,  Washington,  D.C., 

'  1942    (worked  toward   Masters).   Housewife — Non-practicing 

Lawyer.  Worked  as  an  Attorney  with  Dept.  of  Interior  and 
US  Treasury.  Pi  Beta  Phi  Sorority.  Past  President  Alamance 
County  Democratic  Women;  Chairman  Headquarters  Committee,  1962-64;  Member 
Democratic    Executive    Committee,    1964-1975;    Vice    Chairman   Alamance    County 
Democratic  Executive  Committee,  1964-66.  Member,  English  Speaking  Union;  Les 
Amis  du  Vin,  Historical  Society  and  Travel  Organizations.  Member,  Social  Sei-vices 
Board.    Member,    Episcopal    Church    of    Holy    Comforter,    Burlington.    President 
Episcopal  Church  Women,  1968;  Member  of  Vestry — Senior  Warden,  1974;  Chair- 
man  Finance   Committee   of  Diocese   of  NC    1973-74;    Diocesan   Council,   1972-74; 
Standing  Committee  of  Diocese,   1975-77.  April  1978 — Agnes  Scott  College,  Atlanta, 
Ga  Named  "()i<tst(ni(lin(i  Aliinuid"  and  awarded  the  Coiintnon'ti/  Scrrlrc  Atrtird  by  her 
Alma  Mater.   Board  of  Directors,  UNC-Chapel  Hill  Law  Alumna  Association-1978. 
Teacher — High  School  Sunday  School  Class.  Married  Winfield  Clary  Holt,  March  14, 
1942.  Children:  Harriet  Holt  Whitley;  William  Merrill  Holt;  Winfield  Jefferson  Holt:  Two 
Grandchildren:  Allyson  and  Anna  Whitley.  Address:  509  Country  Club  Drive,  Burling- 
ton 27215. 


CHARLES  B.  C.  HOLT 

(Democrat — Cumberland  County) 

(Twentieth  Representative  District— County:  Cumberland.  Five  Representatives.) 

Charles  B.  C.  Holt  was  born  in  Fayetteville,  N.  C,  Febru- 
ary  16,   1933.  Son  of  William   DeRossett   Holt  and  Hannah 
^^  Pickett    (Lilly)    Holt.    Attended    Fayetteville    High    School, 

\       »^-»*^H  19'*6-  Fishbume  Military  School,  1947-50.  University  of  North 

Carolina,  1957,  B.A.  History.  Army  Security  Agency  School, 
1953.  Jobber,  Amoco  Oil  Co.;  Chamber  of  Commerce;  Fay- 
etteville Area  Industrial  Development  Committee;  First 
Vice  President  Chamber  of  Commerce,  1972-73.  Delta  Kappa 
Epsilion.  Member,  Sierra  Clui>;  Consei-vation  Council  of  N.  C; 
State  Wildlife;  National  Wildlife;  Corporal,  U.  S.  Army,  1952-55.  Fayetteville  City 
Council,  1963-69;  Mayor  of  Fayetteville,  1969-71.  Member,  Episcopal  Church.  Vestry 
Member,  1968.  N.  C.  House  of  Representative,  1975-77.  Married  Sarah  (Edgerton) 
Holt,  September  8,  1956.  Children:  Sarah  E.  Holt,  Hannah  L.  Holt.  Address:  Box 
53157,  Fayetteville  28305. 


Legislative  Branch  383 


JOHN  JACKSON  HUNT 

(Democrat — Cleveland  County) 

(Fortieth    Representative    District — Counties:    Cleveland,    Polk    and    Rutherford. 
Three  Representatives.) 

John  Jackson  Hunt  was  born  November  27,  1922  in  Latti- 
more,  NC.  Son  of  Robert  Lee  Hunt  and  Alma  Harrill.  House  of 
Representatives  1973-74,  1975-76  and  1979.  Alderman-Latti- 
more,  1958-64;  Graduated  Wake  Forest  University,  1943,  B.S.; 
Emory  University,  1946  D.D.S.  Dentist,  Merchant  Farmer. 
Member— ADA;  NCDS;  Isothermal  Dental  Society.  Member- 
Mason's;  Shriner.  Served  Army— Major,  1943-48  and  1950-52. 
Member — First  Baptist  Church.  Married  Ruby  Cowder  June 
22,  1946.  Children:  Judy  Kohler;  Penny  Corn;  Libby  Sarazen; 
Cindy;  and  Sally.  Address:  Box  277.  Lattimore. 

PATRICIA  STANFORD  HUNT 

(Mrs.  Thomas  M.  Hunt,  Sr.) 

(Democrat — Orange  County) 
teenth  Representative  District— Counties:  Orange  and  Chatham.  Two  Repre- 


Patricia  Stanford  Hunt  was  born  in  Dunn,  June  9,  1928. 
Daughter  of  Lewis  Knox  Denning  (deceased)  and  Florence 
Hibbette  Cooper  Denning.  Attended  Coral  Gables  Senior 
High  School  in  Florida  1942-1946.  Attended  Sweet  Briar 
College  1946-1948.  Graduated  University  of  North  Carolina 
at  Chapel  Hill,  A.B.  degree,  1948-1950,  University  of  North 
Carolina  at  Chapel  Hill,  M.A.  degree,  1961-1963  and  Post- 
graduate work  1963-1970;  Received  J.D.  m  1978.  Attorney. 
Member  Phi  Beta  Kappa,  Alpha  Delta  Pi,  Valkyries,  American 
Historical  As  ciation.  North  Carolina  Personnel  and  Guidance  Association,  American 
Personnel  anc  Guidance  Association,  North  Carolina  Association  of  Educators,  Nation- 
al Assopi"*-  if  Educators,  North  Carolina  Association  Classroom  Teachers,  and 
--..■  junior  Service  League.  Women's  Forum.  Woman  of  the  Year,  Chapel  Hill- 
Carrboro,  1977.  President,  Chapel  Hill  Association  of  Educators,  1971;  President,  Chapel 
Hill  Classroom  Teachers  Association,  1969;  President,  Chapel  Hill  Junior  Service  League, 
1961.  Co-author  A^oA-f/?  Carolina  History,  Geography,  and  Government.  Received  Irene  Lee 
Cup  for  Outstanding  Woman  Graduate  of  the  University  of  North  Carolina,  1950. 
Board  of  Trustees,  Governor's  School,  1975-1979;  Board  of  Visitors,  Peace  College, 
1972-1976;  Governor's  Council  on  Advocacy  of  Youth  and  Children,  1973-1977.  Board 
of  Trustees  Learning  Institute  of  N.C.  1977-81.  Appointed  to  the  North  Carolina 
General  Assembly  to  fill  first  husband's  term,  1969  (Donald  Mclver  Stanford).  Recrea- 
tion Commission,  Town  of  Chapel  Hill,  1971.  Member  University  Presbyterian  Church, 
Chapel  Hill.  Married  Donald  Mclver  Stanford  June  30,  1947  (died  May  1970).  Married 
Thomas  Montague  Hunt,  Sr.  June  17,  1972.  Four  children:  Donald  Mclver,  Jr.,  Randolph 
Lewis,  Charles  Ashley  and  James  Cooper  Stanford.  Address:  1079  Burning  Tree  Drive, 
Chapel  Hill  27514. 


384 


North  Carolina  Manual 


JOSEPH  PATTERSON  HUSKINS 


(Democrat— Iredell  County) 

(Thirty-fifth     Representative     District— ("ounties:     Alexander    and    Iredell.    Two 
Iveitresentatives.) 

Joseph  Patterson  Huskins  was  born  in  Burnsville,  June  28, 
li»()S.  Son  of  Joseph  Erwin  and  Mary  Etta  (Peterson)  Huskins. 
Attended  Yancey  Collegiate  Institute,  1921-1928;  Mars  Hill 
Junior  College,  1924-1926;  University  of  North  Carolina,  1928- 
1980,  A.B.  degree  in  Journalism.  Newspaper  Publisher.  Member, 
North  (.'arolina  House  1971,  1978-74,  1976-7(^,  1977-78  and  1979. 
Member  North  Carolina  Press  Assn.;  Association  of  Afternoon 
Dailies;  International  Platform  Assn.;  Statesville  Chamber  of 
Commerce,  past  President.  Received  Outstanding  Citizenship  Award,  Statesville 
Chamber  of  Commerce,  1960;  NCPA  Editorial  Award,  1966.  Honorary  life  member,  Red 
Cross  Board  of  Directors,  Statesville  chapter.  Member,  Statesville  Lodge  No.  27, 
A.F.  &  A.M.;  Statesville  Lodge  1828.  B.P.O.E.;  Past  Exalted  Ruler,  Statesville  Elke 
Lodge.  Member.  Area  Rent  Control  Board,  1947-1951;  Statesville  Zoning  Board,  1961- 
1962;  State  Board  of  Higher  Education  since  1965-72;  University  of  N.  C.  Board  of 
Governors,  1972-73.  Mitchell  College  Board  of  Trustees,  fourth  term,  former  chairman; 
past  President,  two  terms,  Associated  Dailies  of  North  Carolina.  Member,  State  Vet- 
erinary School  Feasibility  Study  Commission.  Served  in  U.S.  Navy,  1948-1946,  Lt. 
(s.g.).  Member,  United  Methodist  Church.  Married  Mildred  Amburn  September  29, 
1984.  One  daughter,  Amburn.  Address:  Our  Dell,  Statesville  28677. 


GEORGE  AUSTIN  HUX 

(Democrat — Halifax  County) 

(Sixth   Representative  District— Counties;  Halifax  and  Martin.  Two  Representa- 
tives.) 

George  Austin  Hux  was  born  in  Halifax,  May  11,  1915. 
Son  of  George  Alpheus  Hux  and  Ethel  Bertha  Smith.  At- 
tended Public  Schools  of  Halifax  County.  Graduated  Univer- 
sity of  North  Carolina,  1936,  B.A.;  University  of  N.  C.  Law 
School.  1938,  J.D.  Attorney.  Mayor  of  Town  of  Halifax,  1942- 
48;  Clerk  of  Superior  Court  of  Halifax  County,  1943-57.  Member 
House  of  Representatives  1977-78  and  1979.  Member  of  Masons; 
Royal  White  Hart  Lodge  No.  2  AP"  &  AM.  Member,  United 
Methodist  Church.  Married  Jeanette  Harris  Hux  January  11, 
1953.  Address;  P.  0.  Box  415,  Halifax  27839. 


Legislative  Branch  385 


VERNON  GRANT  JAMES 

(Democrat — Pasquotank  County) 

(First  Representative  District— Counties:  Camden,  Chowan. Currituck,  Dare,  Pas- 
quotank, Perquimans,  Tyrrell  and  Washington.  Two  Representatives.) 

Vernon  Grant  James  was  born  in  Pasquotank  County, 
July  11,  1910.  Son  of  John  Calvin  James  and  Fannie  Copper- 
smith James.  Graduated  Weeksville  High  School,  1930;  at- 
tended North  Carolina  State  University,  1930-31.  Fanner  and 
faiTn  produce  supply  business.  President  and  Manager  of 
•^  J[|[  James  Brothers,  Inc.;  member  North  Carolina  and  National 

Fresh  Fruits  and  Vegetables  Growers  Associations.  Secre- 
tary and  Treasurer  of  State  4-H  Club  Council,  1930;  dele- 
gate to  International  4-H  Club  Camp  in  Springfield,  Mass., 
1930;  charter  member  of  State  4-H  Honor  Club,  1931;  recipient  of  4-H  Alumni 
Recognition  Award,  1954.  Member,  Board  of  Education  for  Weeksville  High  School 
1943-44;  member,  Board  of  Trustees  of  College  of  the  Albemarle  since  1960;  member. 
Board  of  Trustees  for  the  Greater  University  of  North  Carolina,  1947-1955;  member. 
Board  of  Directors  of  Elizabeth  City  Chamber  of  Commerce,  1964;  member  of 
Pasquotank  County-Elizabeth  City  Aii"port  Commission,  1963.  Appointed  by  U.  S. 
Secretaiy  of  Agriculture  Oi-ville  Freeman  to  the  Potato  Advisoiy  Committee,  1961- 
68;  President  of  National  Potato  Council,  1965-66;  member  National  Potato  Steer- 
ing Committee  since  1966;  recipient  of  the  Commissioner  of  Agriculture's  Award 
for  the  Promotion  of  Fresh  Fruits  and  Vegetables,  1971.  Appointed  by  Governor 
Terry  Sanford  to  the  North  Carolina  Turnpike  Authority,  1963;  "Tarheel  of  the 
Week"  in  December,  1965.  Member  N.C.  House  of  Representatives  1945,  1947,  1973-74. 
1977-78  and  1979.  Member,  Salem  Baptist  Church.  Married  Selma  Willard  Harris  May 
14,  1933.  Two  children:  John  Thomas  and  Vernon  Grant,  Jr.  Address:  Route  1,  Box 
170,  Elizabeth  City  27909. 


ROBERTS  HARRELL  JERNIGAN,  JR. 

(Democrat — Hertford  County) 

(Fifth  Representative  District — Counties:  Bertie,  Gates,  Hertford  and  Northamp- 
ton. Two  Representatives.) 

Roberts  Harrell  Jernigan,  Jr.  was  born  in  Ahoskie  No- 
vember 24th,  1915.  Son  of  Roberts  Harrell  and  Jessie  (Garrett) 
Jernigan.  Attended  Naval  Academy  Preparatory  School. 
1932-1933;  Wake  Forest  College.  1933-1936:  University  of 
North  Carolina,  1936-1937,  A.B.;  University  of  North  Caro- 
lina Law  School,  1937-1939.  Farmer  and  President  and 
Treasurer  Ahoskie  Meat  &  Provision  Co.,  Inc.,  of  Ahoskie. 
Member,  Sigma  Nu  Fraternity.  Chairman  Board  of  Trustees 
Roanoke-Chowan  Technical  Institute,  Director  of  Wachovia 
Bank  &  Trust  Company,  Ahoskie  Branch.  Representative  in  the  General  Assembly  1963. 
1965,  1967.  1969,  1971,  1973,  1975  and  1977.  President  Ahoskie  Rotary  Club  1955: 
President  of  the  Hertford  County  Y.D.C.  1954;  Chairman  Hertford  County  Democratic 


386  North  Carolina  Manual 


Executive  Committee  195S;  Member  of  the  Aeronautic  Commission  19()7-1975;  Member 
of  Coastal  Resources  Commission  1974-1977;  President  Hertford  County  Savings  & 
Loan  Association  1!>72-1978.  Went  to  China  in  1940  as  an  employee  of  Standard  Vacuum 
Oil  Company  and  was  manager  of  Peking  office  at  start  of  World  War  II:  prisoner  of 
Japansese  for  twenty-three  months  and  returned  to  United  States  on  the  exchange 
ship  "MS  (iripsholm."  Served  as  Ensign  in  United  States  Navy,  1943-1946;  partici- 
pated in  invasion  of  Southern  P>ance.  F^piscopalian.  Married  Linda  Williams  of  Sanford 
May  14th.  1949.  Children:  Rolierts  III.  Elizabeth,  and  Clawson.  Address  401  North  Curtis 
Street.  Ahoskie  27910. 


JOSEPH  EDWARD  JOHNSON 

(Democrat — Wake  County) 

(Fifteenth  Representative  District— Counties:  Wake.  Six  Representatives.) 

Joseph  Edward  Johnson  was  born  in  Raleigh,  N.  C, 
October  17,  1941.  Son  of  Ira  Edward  Johnson  and  Grace  Ivey 
Johnson.  Attended  Raleigh  Public  Schools  1946-1959.  N.  C. 
State  Univei-sity  1959-1961.  Wake  Forest  University  1961- 
1963,  B.B.A.  Degree,  1964.  School  of  Law— Wake  Foresi 
University,  1963-1966,  J.D.  Degree.  Vice  President  &  As- 
sistant Counsel  for  Cameron-Brown  Company.  Wake  County, 
North  Carolina,  &  American  Bar  Association.  Alpha  Kappa 
Psi  (Business)  Fraternity.  Phi  Delta  Phi  (Legal)  Fraternity. 
U.  S.  Ai-my  (Military  Police  Corps)  1st  Lt.  1967-1969.  Member,  Edenton  Street 
United  Methodist  Church,  Administrative  Board,  Assistant  Superintendent,  Sunday 
School,  Sunday  School  Teacher.  Married  Jane  Francum  Johnson,  January  31,  1964. 
Children:  Jane  Elizabeth  Johnson,  Kathryn  Ivey  Johnson,  Susan  Briles  Johnson. 
Address:  1011  Harvey  St.,  Raleigh  27608. 


JOHN  M.  JORDAN 

(Democrat — Alamance  County) 

(Twenty-second    Representative   District — Counties:   Alamance  and   Rockingham. 
Four  Representatives.) 

'*^'™'^*^»l^^'  John  M.  Jordan  was  born  February  16.  1936  in  Durham, 

^ ■'  NC,  Son  of  B.  Everett  Jordan  and  Katherine  McLean.  House  of 

I;  '•  Representatives   1975-76  and    1979.  President  &  Treasurer  of 

»      '      ■  Alamance    YDC.    Attended    Saxaphaw    Elementary    School; 

-._     ^^^  Woodberry  Forest;  Walter  Williams  High  School:  Duke  Uni- 

^^^        ^^^^       versity,  1958,  B.S.  Additional  courses  at  Technical  Institute  of 
^^H^  ^^^^B        Alamance.    NCSU    and    Clemson.    Textiles    and    Agriculture. 
^^^B^^I^^^H        Member — Alamance  Chamber  of  Commerce;  NC  Farm  Bureau; 
^^^^^^^^^^        Founder   &    President  of  NC  Chianina  &  Charolais  Associa- 
tions;  NC  Cattlemen's  Association.  Member— Mason;  Shrine;  Moose:  and  F]xchange. 
Member — Boy  Scouts  of  America— Eagle  with  3  palms.  Silver  Beaver.  Founder  & 
Explorer    Advisor    Post    65.    and    p]xecutive    Board    Member.    Member— Saxapahaw 


Legislative  Branch 


387 


Methodist  Church— Sr.  High  Sunday  School  Teacher,  10  years— Church  School  Super- 
intendent, 3  years.  Lay  Speaker,  6  years.  Official  Board,  15  years,  Chairman  of  Trustees. 
Married  Margaret  Carter  November  25,  1960.  Children:  John  M.  Jr.:  Margaret 
Louise;  Thomas  Carter:  and  Dorothy  May.  Address:  Saxapahaw,  NC  27340. 

IAN  THEODORE  KAPLAN 

(Democrat — Forsyth  County) 
(Twenty-Ninth  Representative  District— County:  Forsyth.  Five  Representatives.) 


Ian  Theodore  Kaplan  (Ted)  was  born  in  Greensboro, 
December  26,  1946.  Son  of  Leon  Kaplan  and  Renee  Myers. 
Graduated  R.  J.  Reynolds  High  School  1965.  Attended 
Guilford  College.  Member  House  of  Representatives  1977-78  and 
1979.  Vice-President  Kaplan  School  Supply  Corporation. 
U.S.  Navy  Seaman  1967-1973.  Member  Temple  Emanuel. 
Address:  702  Summit  St.,  Winston-Salem  27101. 


MARGARET  POLLARD  KEESEE 

(Republican — Guilford  County) 

(Twenty-third  Representative  District— Counties:  Guilford.  Seven  Representatives.) 

Margaret  Pollard  Keesee  was  born  January  6,  1945  in 
Greensboro,  NC.  Daughter  of  Charles  Rogers  Keesee  and 
Margaret  Lena  Kersey.  House  of  Representatives  1973-74. 
and  1979.  Attended  Greensboro  Public  Schools,  Grimsley  High 
School,  1963;  Guilford  College,  1967— B.A.;  Radford,  1967— 
Graduate  Work  in  Early  Childhood  Education.  Classroom 
Teacher,  Greensboro  Public  Schools,  David  Jones  School. 
Member— NC  Association  of  Educators;  Association  of  Class- 
room Teachers;  National  Education  Association.  Nominated 
for  Greensboro's  "Teacher  of  the  Year."  Award  by  the  Staff  at  David  Jones  School — 1976 
&  1977.  NC  State  Advisory  Committee  to  US  Commission  on  Civil  Rights,  1974 — present. 
Member — Greensboro  Branch  of  American  Association  of  University  Women,  1973- 
78;  Served  as  State  Secretary  of  NC  Women's  Political  Caucus— 1975-76.  Member 
Christ  United  Methodist  Church.  Address:  511  North  Mendenhall  St.,  Greensboro  27401. 


888 


North  Carolina  Manual 


DR.  RAMEY  FLOYD  KEMP 

(Uemocrat— Davie  County) 

(Thirtieth  Representative  District— Counties:  Davidson  and  Davie.  Three  Repre- 
sentatives.) 

Dr.  Ramey  Floyd  Kemp  was  born  September  29,  1919  in 
Hi^h  Point,  NC.  Son  of  William  Thomas  Kemp  and  Otta  Geneva 
Dailey.  House  of  Representatives  1978.  Chairman,  Davie 
County  Board  of  Elections  16  years;  Chairman  Davie  County 
Democratic  Party,  5  years:  NC  Democrat  E.xecutive  Commit- 
tee, 5  years.  Graduated  High  Point  High  School,  1935;  Logan 
College  of  Chiropractic  (St.  Louis),  1950,  Doctor  of  Chiro- 
practic. Doctor  of  Chiropractic.  Member — NC  Chiropractic 
Association;  American  Chiropractice  Association;  Parker 
Chiropractic  Research  Foundation.  Received  Mocksville  Jaycees  Distinguished  Service 
Award  1954;  NC  Chiropractic  Association  Distinguished  Service  Award  (3  times); 
Chiropractic  Doctor  of  the  Year  in  NC,  1961;  Fellow  International  College  of  Chiro- 
practic. Member — Mocksville  Masonic  Lodge:  Loyal  Order  of  Moose.  Past  President, 
NC  Chiropractic  Association;  NC  Moose  Association;  NC  Delegate  to  American  Chiro- 
practic Association;  Now  serving  fifth  term  NC  Board  of  Chiropractic  Examiners. 
Served  Infantry  and  Calvary.  T-5-Post  Exchange  Manager,  1943-46.  Member  LTnited 
Methodist  Church— Past  President,  Sunday  School  Class,  Past  President,  Methodist 
Men's  Club:  Member— Board  of  Stewards.  Married  Emily  Betts  August  4,  1939. 
Children:  Ramey  F.,  Jr.;  and  Gregg  Dailey.  Address:  P.  0.  Box  361,  Mocksville  27028. 


SB.  LACEY,  JR. 

(Republican — Avery  County) 

(Thirty-ninth  Representative  District— Counties:  Avery,  Burke,  and  Mitchell.  Two 
Representatives.) 


S.  B.  Lacey.  Jr.  was  born  August  10,  1918  in  Newland, 
NC,  Son  of  Swan  Burnett  Lacey  and  Norma  Daniels.  Attended 
Newland  High  School,  1983-37;  Lees  McRae  College,  1937-39; 
NCSU.  1939-41,  B.S.  Real  Estate  Broker,  Lacey  Realty  Co. 
Past  President,  NC  Agriculture  Teachers  Association.  Served 
US  Army  Air  Corp— Aviation  Cadet.  1942-46.  Member  Baptist 
Church — Superintendent  and  Trustee,  Teacher  of  Adult  Men's 
Class.  Married  Pansy  Erwin  December  14,  1944.  Children: 
Michael  M.  and  R.  Bruce.  Address:  PO  Box  67,  Newland  28657. 


Legislative  Branch  389 

JAMES  ERWIN  LAMBETH 

(Democrat — Davidson  County) 

(Thirtieth  Representative  District— Counties:  Davidson  and  Davie.  Three  Repre- 
sentatives.) 

James  Erwin  Lambeth  was  horn  February  2,  1916,  in 
Thomasville.  Son  of  James  Erwin  Lambeth  and  Helen  Mc- 
Aulay.  Graduated  Thomasville  High  School,  1933;  Duke 
University,  1937,  A.B.;  and  Harvard  Business,  1938.  Furni- 
ture Executive.  Mayor  Pro-tem  of  Thomasville,  1963-67. 
President  Thomasville  Rotary  Club,  1960-61;  President 
Thomasville  Chamber  of  Commerce,  1961-63;  President  High 
Point  Executives  Club,  1962-63;  Board  of  Tinistees  Thomas- 
ville Community  Foundation,  1963-64;  Member  of  Thomas- 
ville City  Council,  1963-67;  President  Piedmont  Associated  Ind.,  1963-64;  Member 
Governor's  Commission  on  Status  of  Women,  1964;  Director  High  Point  Executives 
Club,  1964-74;  Governor  District  769  Rotary  International,  1966-67;  Member,  Na- 
tional Citizens'  Advisory  Council  to  Status  of  Women,  1967;  President  Uwharrie 
Council  Boy  Scouts  of  America,  1967-68;  Member,  Rotary  International  Vocational 
Consultation  Group,  1967-68;  President  Thomasville  Historical  Society,  1969-71; 
Chairman  of  Board  Davidson  County  Historical  Society,  1971-72;  College  Founda- 
tion, Inc.  Board  of  Trustees,  1971-76;  Director  Rotary  International,  1972-74;  Mem- 
ber Newcomen  Society  of  North  America;  Thomasville  Chapter  Masonic  Lodge; 
Phi  Delta  Theta;  N.  C.  Industrial  Council;  Furniture  Library  Association;  Inter- 
national Platform  Asso.;  Recipient  of  "The  Rotai-y  Foundation  Citation  for  Meri- 
torious Service",  1974;  Member,  International  Photographic  Fellowship  of  Rotary; 
Chairman  of  Board  and  Treasurer- Lambeth,  Inc.;  Director  Home  Building  and 
Loan  Association;  Director  North  Carolina  National  Bank;  Director  Piedmont 
Associated  Industries.  Member  House  of  Representatives  1977-78  and  1979.  Member, 
Memorial  United  Methodist  Church;  Former  Member  Board  of  Stewards,  President, 
R.  L.  Pope  Bible  Class,  1963-64,  Chairman  Stewardship  and  Finance  Committee, 
1964-65.  Married  Katharine  Covington  Lambeth,  August  27,  1938.  Children:  James 
Erwin  Lambeth,  III;  Richard  Covington  Lambeth:  Mary  Katharine  Lambeth  Cullens; 
and  William  Roderick  Lambeth.  Address:  201  E.  Holly  Hill  Rd.  Thomasville  27360. 


:^9() 


North  Carolina  Manual 


H.  MARTIN  LANCASTER 

(Democrat— Wayne  t'ounty) 
(Ninth  Representative  District— County:  Wayne.  Two  Representatives.) 

H.  Martin  Lancaster  was  born  March  24.  194:^  in  Wayne 
County,  NC.  Son  of  Harold  W.  Lancaster  and  Eva  Madena  Pate. 
Attended  Pikeville  High  School.  1948-1961;  UNC-Chapel 
Hill.  19»i5  A.B.:  UNC  Law  School.  1967.  J.D.  Attorney.  Mem- 
ber American  Bar  Association:  NC  Bar  Association;  8th  Judi- 
cial District  Bar  Association:  Wayne  County  Bar  Association. 
Listed  in  "Who's  Who  in  American  Law".  Member  Mason. 
Shriner;  Elk.  Served  active  duty;  Navy:  Reserves;  Air  Force- 
Lieutenant  (Naw);  Major  (Air  P'orce):  Navy:  1967-1970;  Air 
Force:  1971-present.  Member  First  Presbyterian  Church — Deacon — 1972-75.  Married 
Alice  Matheny  May  ;^1.  1975.  Children:  Ashley  Elizabeth;  and  Mary  Martin.  Address:  PO 
Drawer  916.  Goldsboro  27530. 


If 


^ 


RALPH  WILLIAM  LEDFORD 

(Republican— Henderson  County) 

(P"'orty-second  Representative  District— County:  Henderson.  One.  Representative.) 

Ralph  William  Ledford  was  born  September  18.  1946  in 
Murphy.  NC.  Son  of  Garland  Ledford  and  Lucille  Moore.  At- 
tended Hayesville  High  1960-64;  Appalachian  State  University, 
1971,  B.A.;  George  Washington  University,  1972,  M.A.;  NC 
Scottish  Rite  Fellowship,  1971.  Real  Estate  and  Insurance. 
Member  VFW;  Lions  Club;  and  Jaycees.  Served  United  States 
Air  F'orce — 1st  Lieutenant,  1964-68— Presently  member  of 
USAF  Reserves.  Member  Baptist  Church.  Married  Catherine 
Demet  July  5,  1968.  Address:  PO  Box  3005,  Hendersonville 
28739. 

DANIEL  T.LILLEY 

(Democrat — Lenoir  County) 

(Third  Representative  District— Counties:  Craven,  Jones,  Lenoir  and  Pamlico.  Three 

Representatives.) 

Daniel  T.  Lilley  was  bom  in  Martin  County,  Augtist  15, 
1920.  Son  of  Alfred  Tom  Lilley  (deceased)  and  Ethel  Grace 
(Gurkin)  Liley  (deceased).  Attended  Fairn  Life  High  School; 
Spartan  School  of  Aeronautics,  Tulsa,  Oklahoma;  Airline 
Maintenance  Course  and  School  of  Flight-Diplomas;  Self 
Study— Chartered  Life  Underwriting  Course  (C.L.U,)  1967; 
American  College  of  Life  Undei-writers,  Biyn  Mawr,  Pennsyl- 
vania. Salesman  with  The  Penn  Mutual  Life  Insurance  Com- 
pany. Member  Lenoir  County-  Life  Underwriters  Association; 

The  American  Society  of  Chartered  Life  Underwriters;  Kinston  Junior  Chamber  of 


Legislative  Branch 


391 


Commerce,  past  President,  received  D.S.A.  Award;  Kinston  Chamber  of  Commerce, 
received  the  First  Citizen  of  The  Year  Award,  1963;  Kinston  Rotary  Club;  1974 
National  Sales  Achievement  Award  from  National  Association  of  Life  Underwriters; 
Chairman,  State  Aeronautics  Council;  1978  National  Quality  Award— National  Asso- 
ciation of  Life  Underwriters.  Member,  Lenoir  County  Board  of  Commissioners, 
1964-1968.  Representative  in  the  General  Assembly  of  1969.  Lt.  Col.  in  N.C.  Wing,  Civil 
Air  Patrol;  U.S.  Air  Force  Reserve,  Colonel,  6  years  active  duty  World  War  IL  Member, 
Northwest  Christian  Church,  Kinston;  Elder;  serving:  as  Minister,  Silver  Hill  Christian 
Church,  Grantsboro  and  Cove  City  Christian  Church,  C'ove  City  since  1964.  Received  the 
Governor's  Award  as  Conservation  Legislator  of  the  Year  1975  from  the  N.  C.  Wild- 
life Federation.  Married  Jean  Hites  of  McPherson,  Kansas,  July  7,  1944.  Children: 
Eileen,  and  Dan,  Jr.  Address:  1805  Sedgefield  Drive,  Kinston,  Mailing  Address:  P.  0. 
Bo.x  824,  Kinston  28501. 


HORACE  LOCKLEAR 

(Democrat — Robeson  County) 

(Twenty-first   Representative   District — Counties:    Hoke,    Robeson,   and   Scotland. 
Three  Representatives.) 

Horace  Locklear  was  born  in  Lumberton,  November  27, 
1942.  Son  of  Riley  Locklear  and  Margaret  Locklear.  Gradu- 
ated Magnolia  High  School;  Pembroke  State  University, 
1964,  B.S.;  North  Carolina  Central  University,  1972,  J.D. 
Attorney.  Member  North  Carolina  Bar  Association;  Robeson 
County  Bar  Association;  and  American  Indian  Lawyers 
Association.  First  American  Indian  to  be  admitted  to  the 
North  Carolina  Bar.  Member  House  of  Representatives  1977-78 
and  1979.  Member  of  the  Saddletree  Jaycees.  Member,  Mount 
Olive  Baptist  Church.  Married  Barbara  B.  Locklear  May  11,  1963.  Children:  Millicent: 
Horace  Bryan;  and  Jasper  Edwin.  Address:  P.  0.  Box  877,  Lumberton  28358. 


EDITH  LEDFORD  LUTZ 

(Democrat — Cleveland  County) 

(Fortieth  Representative  District— Counties:  Cleveland,  Polk  and  Rutherford.  Three 
Representatives.) 

Edith  Ledford  Lutz  was  born  in  Lawndale,  October  20, 
1914.  Daughter  of  Thomas  Curtis  Ledford  and  Annie  Hoyle. 
Attended  Belwood  High  School.  Fanner — Fruit  Grower. 
Member.  Kadish  Methodist  Church:  Sunday  School  Teacher, 
Growers  Auxiliary.  Member  NC  House,  1976,  1977-78  and  1979. 
member,  Kadish  Methodist  Church;  Sunday  School  Teacher, 
Treasurer  Woman's  Organization,  Counselor  for  youth  fellow- 
ship. Married  M.  Everett  Lutz  October  25,  1933.  One  child:  E. 
Jacob  Lutz.  Address:  Rt.  3,  Box  197,  Lawndale  28090. 


:-;92 


North  Carolina  Manual 


WILLIAM  HANNON  McMILLAN 


(1  )eni()cr;it— Irt'dt'll  C'ounlv) 


(Thirty-fifth     Rri)resont:itive     District— Counties:     Alexamier    and     Iredell.     Two 
Representatives.) 


William  Hannon  McMillan  was  horn  in  (Jaffney.  S.  ('., 
November  12,  liCW.  Son  of  William  Hazel  McMillan  and  Ethel 
Jane  Stacy  McMillan.  Attended  Harding  HiRh  School,  1952- 
1 !).')(;,  Charlotte,  N.  C;  Charlotte  College,  1956-1957.  UNC- 
Chapel  Hill,  1957-19(;0,  B.S.  DeKree.  University  of  North 
Carolina  Law  School,  Chapel  Hill,  J.l).  De.trree.  19(58.  Attorney. 
American,  N.  C.  and  Iredell  County  Bar  As.sociation.  Home 
Builders  Association  of  Statesville-Mooresville.  Phi  Delta 
Phi  P'raternity,  and  Delta  Sigma  }*i  Fraternity.  U.  S.  Air 
F^orce,  1st  Lieutenant.  19()1-19()5.  Member  Criminal  Code  Commission,  Task  Force  on 
Telecommunications,  President,  Kiwanis  Club  of  City  of  Prog'ress,  President,  Carolina 
Dojfwood  Festival,  Inc.,  Chairman,  Statesville  Board  of  Elections,  U.S.  Magistrate  1970- 
1971,  and  Director,  Statesville  Jaycees.  Member,  P^irst  Baptist  Church,  Statesville, 
Deacon.  X.  C.  Sunday  School  Teacher.  197()-present.  Married  Martha  P^leanor  Bynum 
.April  17,  19()5.  Two  Children:  Stacy  P^leanor  and  Mary  Hannon.  Address:  P.  0.  Box 
177(i.  Statesville  28(i77. 


ROBERT  LEE  McALISTER 

(Democrat— Rockingham  County) 

(Twenty-second    Representative   District — Counties:    Alamance   and    Rockingham. 
P'our  Representatives.) 


(.'hurch — V 

i9»;7-i97(;, 

Lee  and  Sid 


inancial 
Trustee 
Inev  Rol 


Robert  Lee  McAlister  was  born  February  6,  1928  in  Reids- 
ville,  NC.  Son  of  James  Denny  McAlister  and  Maggie  p]liza- 
beth  Meador.  House  of  Representatives— appointed  to  fill 
vacancy  Octol)er  Ki,  1977.  Craduated  Ruffin  High  School, 
1942.  Tobacco  and  grain  farming.  Member  NC  P'arm  Bureau: 
NC  Agri-Business  Council:  Rockingham  County  Develop- 
ment Association — Served  Army  Anti-Aircraft  Artillary— 
Sergeant  P'irst  Class— January  194;-)— May  1947  &  November 
1950  to  November  1951.  Meml)er  Mt.  Carmel  United  Methodist 
Secretary,   March    1969— January   1975,   Administrative   Board— 

—  1970-1974.   Married    Doris,   February    1,    1944.   Children   Dennis 

)ert.  Address:  Rt.  1  Box  ;«(;.  Ruffin  27;!2(;. 


Legislative  Branch  393 

TIMOTHY  HILL  McDOWELL 

(Democrat — Alamance  County) 

(Twenty-second    Representative   District — Counties:   Alamance  and   Rockinpfham. 
Four  Representatives.) 

Timothy  Hill  McDowell  was  born  January  16,  1946  in  Bur- 
lington, NC.  Son  of  Charles  Lamar  McDowell  (deceased)  and 
(iolda  Marjorie  Perry  (deceased).  House  of  Representatives, 
appointed  September  19,  1977.  Member  of  Mebane  Board  of 
Adjustments,  1973-74.  Attended  Technical  Institute  of  Ala- 
mance. 1970,  AAS:  Elon  College.  1976,  BAS.  Director  of  Public 
Information,  Elon  College.  Member  Burlington  Rotary  Club; 
College  News  Association  of  the  Carolinas;  Council  for  Advance- 
A  Mimt  ment  and  Support  of  Education— Received  2nd  Place,  Best 
Editorial,  NC  Press  Association,  1973;  Outstanding  Contribution  to  Conservation 
Award.  Orange  County  Soil  and  Water  Conservation  District,  1972.  Served  US  Navy 
Reserves— Third  Class  Petty  Officer,  1966-71.  Editor,  Mebane  Enterprise  Journal, 
1970-74.  Member  Hawfields  Presbyterian  Church.  Married  Zorado  Kernodle  February 
25,  1967.  Children;  Chris  Michelle  and  Joshua  Truth.  Address:  Rt.  6,  Bo.x  96,  Mebane 
27302. 


EUGENE  WORTH  MERRITT 

(Democrat — New  Hanover  County) 
(Twelfth  Representative  District — County:  New  Hanover.  Two  Representatives.) 

Eugene  Worth  Merritt  was  born  February  6,  1919  in  Rose 
Hill,  NC.  Son  of  Wellington  Holmes  Merritt  and  Viola  Merritt. 
Attended  Warsaw  High  School.  1933-39;  NCSU,  1939-40; 
E.xecutive  Program,  UNC-Chapel  Hill,  1966-67;  NC  Realtors 
Institute,  1974-75.  Real  Estate  Investments.  Member  NC  Board 
of  Realtors;  Wilmington  Board  of  Realtors;  National  Welders 
Supply  Association;  American  Welding  Society;  Refrigera- 
tion Service  Engineers  Society.  Compressed  Gas  Dealer  of 
the  Year  in  S.E.U.S.,  1951;  Vice-President  NC  L.P.G.  Associa- 
tion, 1961;  S.E.N.C.  Salesman  of  the  year;  President.  American  Welding  Society. 
Member  St.  Johns  Masonic  Lodge;  Scottish  Rite  Body;  North  American  Shrine; 
Woodmen  of  the  World.  Active  in  Rotary  International  Work— director  &  president  of 
local  Rotary  Club— served  as  district  governor,  1976-77.  Management  Instructor 
Management  Development  Institute,  Chapel  Hill.  Chamber  of  Commerce;  Merchants 
Association.  Active  in  Scouting— Scoutmaster  for  5  years.  Served  U.S.  Coast  Guard — 
temp,  duty,  bosun's  mate,  1944-45.  Member  St.  Andrews  Covenant  Presbyterian  Church, 
Deacon,  three  four-year  terms  between  1956  and  1968,  elder,  six-year  term  1972-1977, 
teacher  1955-1978.  Married  Rosa  Farrior  November  30,  1941.  Children;  Sandra 
Merritt  Brown;  Eugene  W.,  Jr.;  Stephen  Ward;  and  John  Douglas.  Address:  1209 
Essex  Drive.,  Wilmington  28403. 


894 


North  Carolina  Manual 


^■L.41^  H 


ERNEST  BRYAN  MESSER 

(Democrat — Haywood  County) 

(Forty-fourth   Ixcpresontative  District — Counties:  Haywood,  Jackson,  Madison  and 
Swain.  Two  Representatives.) 

Ernest  Bryan  Messer  was  Ixjrn  in  Waynesville,  December 
121,  191:5.  Son  of  Forest  W.  and  Effie  (Furr)  Messer.  Attended 
James   Chapel,   1920-1927;   Lee   Edwards  High  School,  1927- 
1931;  Carson  Newman  College,  B.A.  degree,  1935.  Supei-visor, 
Wood     Procurement     Department,    Champion    International, 
Inc.,  Canton.  Teacher  and  basketball  coach,  Haywood  County 
County    Scht)ols,    1935-1939.    Member,    Canton    Lions    Clul>; 
Canton   Toastmasters   Club;    American  Legion;   Veterans  of 
Foreign   Wars;   Board   of  Directors   and   President   Haywood 
County    Mental    Health    Association;    Board    of   Directors    of   Champion    Y.M.C.A. 
and    Champion    Credit   Union.   Chainnan    Haj'wood    County    Democratic   Executive 
Committee.   1958-1962;   Haywood   County   Planning  Board;    Haywood   County   His- 
torical Association;   ChaiiTnan  Canton  Chapter  Red  Cross  Bloodmobile;  Chairman 
Inplant   United   Fund   Drive;    Ti-ustee  Haywood  Technical   Institute;    Consei-vation 
and  Development  Study  Commission;  Water  and  Air  Resources  Study  Commission; 
(governor's    Advisory    Council    Comprehensive    Health    Planning;    Member,    State 
Mentiil   Health  Services:  Member,  Legislative  Research  Commission:  Member:  Com- 
munity College  Advisory  Council;  Legislative  Study  Commission  on  Aging:  National 
Council    State   Legislatures   Sub-Committee  on   Aging.    Board  of  Directors  State  of 
F^ranklin  Health  Council:  1974  Layman's  Award  for  Distinguished  Service  to  Educa- 
tion given  by  Phi  Delta  Kappa  of  Western  Carolina  University.  Served  in  U.S.  Navy  as 
Lieutenant,  World  War  IL  1942-1945.  Representative  in  (General  Assembly  of  1963,  1965, 
1967,  19(>9.  1971,  1973-74,  1975-76,  1977-78,  and  1979.  Baptist.  Former  Teacher  Adult 
Sunday  School  Class,  former  Training  Union  Director.  Married  Jincy  Owen  January 
11,  1936.  One  daughter,  Mrs.  Clyde  Poovey,  Jr.,  Atlanta,  Ga.  Address:  15  Forest  View 
Circle,  Canton.  28716. 


GEORGE  W.  MILLER,  JR. 

(Democrat — Durham  County) 

(Sixteenth  Representative  District— County:  Durham.) 

George  W.  Miller,  Jr.,  was  born  in  Spencer,  N.  C.  May 
14,  1930.  Son  of  George  W.  and  Blanche  M.  (Iddings)  Miller. 
Attended  Spencer  Elementary  and  High  School,  1936-1948; 
University  of  North  Carolina,  Bachelor  of  Science  and  Busi- 
ness Administration;  University  of  North  Carolina  Law 
School,  1954-1957,  LL.B.  degree.  Lawyer,  fiiTn  of  Haywood, 
Denny  &  Miller.  Membei',  North  Carolina  Bar  Assn.;  Ameri- 
can Bar  Assn.;  Durham  County  Bar  Assn.;  International 
Association  of  Insurance  Counsel.  Member  Phi  Alpha  Delta 
Law  Fraternity;  Member  Sertoma  Club;  Member  of  the  House  of  Representatives, 
1971-1973-74  and  1977-78.  President,  North  Carolina  Young  Democratic  Clubs,  1964- 
1965.  Served  in  U.S.  Marine  Corps,  Sergeant,  1951-1953.  Member,  Duke  Memorial  | 
Methodist  Church,  Durham:  Chairman,  Duke  Memorial  Week  Day  School  Committee,] 


Legislative  Branch 


395 


1968;  Member,  Official  Board.  Member  of  tlie  North  Carolina  Symphony  Board  of 
Trustees;  Vice-President  of  Citizens  Advisory  Council  for  Center  for  Alcohol  Studies, 
Division  of  Health  Sciences.  Married  Eula  Hux  June  21.  1958.  Children:  Elizabeth 
Ann.  Blanche  Rose  and  George,  III.  Address:  3862  Somerset  Drive,  Durham,  27707. 


JAMES  FRANKLIN  MORGAN 

(Democrat — Guilford  County) 

(Twenty-third  Representative  District— County:  Guilford.  Seven  Representatives.) 

James  FVanklin  Morgan  was  born  in  High  Point,  June  21. 
1943.  Son  of  James  Virgil  Morgan  and  Dorothy  B.  Morgan. 
Graduated  High  Point  Central.  B.A.  Degree — Guilford  Col- 
lege. Doctor  of  Jurisprudence — Cumberland  School  of  Law — 
Sanford  University.  Attorney.  Member  High  Point  Bar  Asso- 
ciation; 18th  Judicial  Bar  Association;  North  Carolina  Bar; 
American  Bar  Association;  N.  C.  and  American  Trial  Law- 
yers Association.  Sigma  Chi  Fraternity.  One  of  the  Five 
Outstanding  Young  Men  in  N.  C,  1973  and  1974.  Distinguished 
Service  Award,  1973  and  1974.  High  Point  Jaycees;  Chamber  of  Commerce;  Chair- 
man Steering  Committee;  High  Point  Volunteers  to  the  Court;  Board  North  State 
Caucus;  United  Appeal;  Heart  Association;  Legal  Aid;  Urban  Ministry  of  High 
Point,  Inc.;  Nat  Greene  Youth  Development,  Inc.;  Criminal  Justice  Training  and 
Standards  Council;  Who's  Who— N.  C.  1973  Edition;  N.  C.  Outward  Bound  School; 
Good-Will  Industries;  Youth  Unlimited;  N.  C.  Society  for  the  Prevention  of  Blind- 
ness; Salvation  Army  Boys  Club;  and  President  of  the  N.  C.  Jaycees.  Member, 
Christ  United  Methodist  Church — member  Administrative  Board,  1970-73;  Metho- 
dist Men's  Club;  Sunday  School  Teacher,  1970,  1972,  1973,  Sunday  School  Superin- 
tendents-June 1970-June,  1972;  Pastor  Parish  Committee — 1970,  1973,  1974; 
Nominating  Committee — 1970-1973,  1974;  Choir;  Chairman  of  Area  for  Building 
Fund  Drive.  Married  Ann  Tinsley  Morgan  June  29,  1963.  Children:  Lea  Evans 
Morgan  and  James  PVanklin  Morgan,  II.  Address:  416  Hillcrest  Road,  High  Point 
27260. 


GLENN  ALEXANDER  MORRIS 

(Democrat — McDowell  County) 

(Forty-first  Representative  District— Counties:  McDowell  and  Yancey.  One  Repre- 
sentative.) 

Glenn  Alexander  Morris  was  bom  in  Marion,  November 
9,  1908.  Son  of  Thomas  Morris  and  Mai-y  Neal  Morris.  At- 
tended Riverside  Military  Academy,  Gainesville,  Georgia, 
1928-1929.  Attended  Wake  Forest  College  1929-1931.  Served 
in  United  States  Army  1944.  Member,  Kappa  Alpha  Order 
and  President  of  Tau  Chapter  Keppa  Alpha  Order  at  Wake 
Forest  1930-1931.  Retired  General  Manager,  Clinchfield 
Manufacturing  Company,  Plants  of  Burlington  Industries, 
Inc.,  Marion.  Vice-Chainnan,  McDowell  County  Board  of 
Commissioners  1953-1959.  Board  of  Governors,  Marion  General  Hospital  1951-1968, 
Chairman  of  the   Board   1954-1964;  Marion's   "Man  of  the  Year"  award  for  1952; 


,S9() 


North  Carolina  Manual 


Di lector,  McDowell  County  Dread  Disease  Society,  1955  to  present;  member,  Board 
of  Directors  First  Union  National  Bank  of  Marion,  1952  to  present;  Member,  Board 
of  Directors  Wachovia  Bank  &  Tmst  Company,  Asheville,  N.  C.  1956  to  1962;  Mem- 
bei-,  Boanl  of  Directors  University  of  North  Carolina- Asheville  Foundation,  elected 


ROBIE  LEE  NASH 


(Democrat — Rowan  County) 

(Thirty-first  Representative  District — County:  Rowan.  Two  Representatives.) 

Robie  Lee  Nash  was  bom  in  E.  Spencer,  N.  C,  October  5, 
1910.  Son  of  Archie  Lee  Nash,  and  Mary  Kenerly  Nash.  At- 
tended East  Spencer  School,  1916-1924,  and  Salisbury  High 
School,  1924-1927.  Also,  night  classes  for  two  semesters  in 
Catawba  College.  Manager  Real  Estate  Investments.  North 
Carolina  Foesti-y  Association;  Salisbury-Rowan  County 
Chamber  of  Commerce;  Salisbury  Lions  Club,  President 
1945-1946.  Representative  in  General  Assemblies  of  1971,  1973- 
74.  1975-76.  1977-78  and  1979.  Salisbury  City  Council,  1951-1958 
and  1953-1955.  Andres  Jackson  Masonic  Lodge  No.  576.  Member,  First  United  Metho- 
dist Church,  Salisbury,  N.  C.  Co-Chairman  Building  Program,  1951-1954;  Chairman, 
Official  Board,  1953-1954;  ChainVian,  Trastees,  1969-1974;  District  Trustee,  1964- 
1974.  Married  Ethel  (Arey)  Nash  August  24,  1936.  Children:  John  Lee  Nash, 
Samuel  Arey  Nash,  Lona  Marie  Nash  Duggins.  Address:  No.  232  Richmond  Road, 
Salisbury,  28144. 


MARY  CORDELL  NESBITT* 
(MRS.  MARTIN  L.  NESBITT) 

(Democrat — Buncombe  County) 


(Forty-third  Representative  District- 
Representatives.) 


-Counties:  Buncombe  and  Transylvania.  Four! 


Mary  Cordell  Nesbitt  was  born  in  Asheville,  N.  C, 
December  18,  1911.  Daughter  of  Joseph  Clemans  Cordell  and 
Martha  T.  Jones  Cordell.  Attended  Buncombe  County  Junior: 
College  1928-30;  Western  Carolina  College,  1934-35,  B.S. 
Degree;  Western  Carolina  College,  1958,  Masters  Degree.i 
Retired  Educational  Consultant.  Life  Member  North  Caro- 
lina Education  Association  and  National  Education  Associa-; 
tion.  Member,  NC  House,  1977-78  and  1979.  Western  Carolin;' 
University  Alumni  Award  for  Distinguished  Service  to  Educa 

tion.  Asheville  Business  and  Professional  Women's  Club:  Kappa  Kappa  Iota  Nationa 

Teachers  Sorority.   Member,  Oakley  United   Methodist  Church.   Married   Martin  L; 

Nesbitt  (deceased)  July  27,  1935.  Children:  Mary  Ann  Dotson,  Martin  L.  Nesbitt,  Jr 

Address:  12  Rollingwood  Road,  Asheville,  28805. 


*Ke|)ivsfntanvf  Nesbitt  died  AuRUSt  1st.  l;i79.  Her  death  is  a  Kreat  loss  to  the  people  of  Buncombe  County  and| 
North  Carolina.  I 


Legislative  Branch 


397 


EDDNYE 

(Democrat — Bladen  County) 

(Nineteenth  Representative  District — Counties:  Bladen,  Brunswick,  Columbus. 
One  Senator.) 

Edd  Nye  was  born  in  Gulf,  North  Carolina,  September 
12,  1932.  Son  of  Joseph  Burke  and  Vera  R.  (Johnson)  Nye. 
Graduated  Clarkton  High  School  1951;  S.E.  Community 
College,  A.A.,  1969;  North  Carolina  State  University,  Fort 
Bragg  Extension,  1972.  Insurance  Agency.  Member,  Bladen 
Masonic  Lodge  646;  V.F.W.  Served  as  Bladen  County  Com- 
missioner, June  1966  to  December  1972.  Served,  U.  S.  Air 
P'orce,  1952-1956.  Member  N.  C.  State  Senate.  1975-76;  N.  C. 
State  House  1977-78  and  1979.  Member,  Elizabethtown  Baptist 
Church;  Deacon;  Sunday  School  Teacher;  Moderator,  Bladen  Baptist  Association,  1966- 
1968.  Married  Peggy  McKee,  January  9,  1955.  Three  Children:  Shannon  Sue  Nye, 
Edward  McKee  Nye,  and  Allison  Hope  Nye.  Address:  P.  0.  Box  8,  Elizabethtown, 
28337. 


DAVID  RUSSELL  PARNELL 

(Democrat — Robeson  County) 

(Twenty-first  Representative  District— Counties:  Hoke,  Robeson  and  Scotland.  Three 
Representatives.) 

David  Russell  Parnell  was  born  in  Parkton,  N.  C, 
November  16,  1925.  Son  of  John  Quincy  Parnell  and  Clelia 
(Britt)  Parnell.  Attended  Parkton  Public  Schools,  1931-1941; 
Oak  Ridge  Militai-y  Institute,  1941-1944.  Wake  Forest  Uni- 
versity, B.S.  Degree,  1949.  Merchant  and  Farmer.  N.  C. 
Merchants  Association,  N.  C.  Oil  Jobbers  Association;  N.  C. 
State  Highway  Commissioner,  1969-1972.  Member  Board  of 
Trustees,  Meredith  College— 1977— Member,  N.  C.  State 
Humanities  Foundation— 1975.  Member,  Robeson  County  In- 
dustrial Development  Commission,  1963-present;  Mayor— Town  of  Parkton,  1964-1969. 
U.  S.  Army  Corporal,  1945-1946.  Member,  Parkton  Baptist  Church;  Chairman— Board  of 
Deacons— 1974-1975;  1972-1973;  1968-1969;  Church  Treasurer,  1950-1972;  Sunday 
School  Teacher,  1950-present.  Married  Barbara  Johnson  Parnell,  June  11,  1948. 
Children:  David  R.  Jr.,  Anne  J.  Parnell,  and  Timothy  Scott  Parnell.  Address:  P.  0.  Box 
190,  Parkton,  28371. 


MARY  NORWOOD  PEGG 

(Republican— F'orsyth  County) 
(Twenty-ninth  Representative  District— County:  Forsyth.  Five  Representatives.) 


398 


North  Carolina  Manual 


Mary  Norwood  IVrr  whs  l)orn  June  21.  liK'W  in  Rockinj;- 
haiii.  XC.  DauKhler  of  Stt'i)lu'n  (iarland  and  Katherine  Louise 
Patrick.  Attended  Rockinjrham  Schools,  U)44-19r)(;:  Win^ate  Col- 
lege: UNC-dreensljoro;  La  Salle.  1971— Decree  in  Interior 
Desijifn.  Honiemaker.  Volunteer  in  various  civic  and  cultural 
organizations.  Member  Methodist  Church.  Married  .Ial)ez  (lil- 
hert  l'e,u-,ir -lune  'ZS.  1958.  Children:  Katherine  Elizabeth:  Stephen 
Jabez;  and  Jennifer  Gail.  Adtiress:  8561  Buena  \'ista  Rd.,  Win- 
ston-Salem 27106. 


VAN  P^LYNT  PHILLIPS 


(Democrat— Mitchell  County 


(Thirty-ninth    Representative    District.    Counties:    Avery,    Burke,    and    Mitchell. 
Two  Representatives.) 


Van  Flynt  Phillips  was  born  February  22,  1952  in  Washing- 
ton, D.C.  Son  of  Samuel  L.  Phillips  and  Jewel  McKinney.  At- 
tended Harris  High  School:  UNC-Charlotte:  and  Real  Estate 
School.  Real  Estate  Broker — Vice  President,  (Ireat  Meadows, 
Inc.  Member  Moose  Lodge.  Member  First  Baptist  Church. 
Address:  PO  Box  400,  Spruce  Pine  28777. 


AARON  W.  PLYLER 


(Democrat — L^nion  County) 

(Thirty-third  Representative  District— Counties:  Cabarrus  andJ_Tnion.  Three  Repre- 
sentatives.) 


Aaron  Wesley  Plyler  was  born  in  Monroe,  North  Carolina, 
October  1,  1926.  Son  of  Isom  F.  Plyler,  Sr.,  and  Ida  Foard 
Plyler.  Attended  Benton  Heights  School  and  Florida  Military 
Academy.  President  of  IMyler  Grading  and  Paving,  Inc.:  Presi- 
dent of  Hill  Top  Enterprises;  Board  of  Directors  American 
Bank  &  Trust  Company,  Monroe:  H.  R.  Johnson  Construction 
Company,  Monroe:  N.  C.  Restaurant  Association.  Member  of 
Associated  General  Contractors  of  America,  N.  C.  Motel  Asso- 
ciation, National  Restaurant  Association.  Member  of  Advisory 
P)oard  of  Carolina  Division  JAARS-Wycliffe,  served  on  Advisory  Board  of  Vocational 
and  Technical  Education  in  North  Carolina.  Member  and  Past  President  Wingate 
College  Patron  Club,  member  and  Past  President  Monroe-Union  County  Chamber  of 
Commerce,  Past  Chairman  Union  (,'ounty  Democratic  Party.  1971  L^nion  County  Man  of 
the  Year  Award,  li)71  Wingate  College  Patron's  Club  Award,  1978  Union  County 
Leadership  Award.  Member,  Monroe  Rotary  Club,  Rolling  Hills  Country  Club,  Mon- 
roe Moose  Lodge.  Member  of  Benton  Heights  Presbyterian  Church,  past  Chairman 
Board  of  Deacons.  Married  Dorothy  Moser  Plyler,  May  22,  1948.  Children:  Barbara 
Plyler  Faulk,  Diane  Plyler  Hough,  Aaron  W.,  Jr..  Alan,  Alton.  Address:  Route  No.  7,  Box 
62,  Monroe,  28110. 


Legislative  Branch 


399 


JULIUS  REID  POOVEY 

(Republican — Catawba  County) 
(Thirty-seventh  Representative  District — County:  Catawba.  Two  Representatives.) 


Julius  Reid  Poovey  was  born  in  Hickory,  September  24, 
1902.  Son  of  Lloyd  Willard  Poovey  and  Nancy  Thomas  Reid 
Poovey.  Attended  Hickory  City  Schools;  Weaver  College; 
Lenoir-Rhyne  College,  commercial  graduate,  1922.  Retired 
Accountant.  Served  as  Judge,  pro-tem.  Hickory  Municipal 
Couil.  Member,  Catawba  County  Board  of  Elections;  member, 
Board  of  Advisors  of  N.  C.  Federation  of  College  Republicans, 
member  of  State,  County  and  Precinct  Republican  Executive 
Committees.    Representative    in    the    General    Assembly    of 

1967.    1977-78,    and    1979;    Senator    in    (];eneral    Assembly    of    1969    and    1973-74. 

Served  in  U.S.C.G.R.  (T)  Sic,  1944-45.  Episcopalian.  Married  Kathryn  Violet  Icard. 

April  7,  1928.  Four  Children:  Mrs.  Walter  N.  Yount,  Jr.  J.  Reid  Poovey,  Jr.,  Major 

William  B.  Poovey,  USAF  (ret.),  and  Dr.  James  N.  Poovey.  Address:  61  Twentieth 

Avenue,  N.W.,  Hickory,  28601. 


WILLIAM  PAUL  PULLEY,  JR. 

(Democrat — Durham  County) 

(Sixteenth  Representative  District— County:  Durham.  Three  Representatives.) 

William  Paul  Pulley,  Jr.  was  born  August  30,  1936  in  Dur- 
ham, NC.  Son  of  William  Paul  Pulley  and  Josie  Bullard.  At- 
tended UNC-Chapel  Hill.  1958.  A.B.;"  UNC-Chapel  Hill,  1961. 
LL.B.  Attorney.  Member  NC  Academy  of  Trial  Lawyers:  14th 
Judicial   Bar;   American  Trial   Lawyers  Association;  NC   Bar 

r\  '^~--  Association;  UNC  Law  Alumni  Foundation.  Member  Braggtown 

■^^^^^^  Baptist  Church.  Married  Elizabeth  Dees  Nelson,  February  10, 

]^ ^^^^  1968.  Children:  William  Paul.  HI;  Bradley  Larkin;  Debra  Ann 

•^^^^  Nelson;    Margaret    Dees    Nelson;    Hugh    Reavis    Nelson,    IIL 

Address:  PO  Box  1167,  Durham  27702. 


DWIGHT  WILSON  QUINN 

(Democrat — Cabarrus  County) 

'I        (Thirty-third     Representative    District— Counties— Cabarrus    and    Union.    Throe 
Representatives.) 


400  North  Carolina  Manual 


> 


Dwifjht  Wilson  Quinn  was  Ijorn  in  York,  South  Carolina, 
Sopti'ml)i'r   11^,   1917.  Son  of  Lucy  (Wilson)  (Juinn  and  the  late 
Williani   IaIIc  (Juinn.   Served  as  a  member  of  the  (lovernor's 
^5^     "^     .  "  Commission  on    Reorjjanization  of  State  Government,  1961-62; 

\g      '  ,  member.     Executive    Committee    Governor's    Committee    on 

«-J    ^_—     :.'  Juvenile  Delinquency  and  Youth  Crime;  member  of  the  com- 

\^^^'^k  mittee  appointed  by  the  Attorney  General  on  Criminal  Code 

Jif^     ^H  Revision;  member  of  the  Governor's  Study  Committee  on  Archi- 

'^™  ^       ^^*  tectural  I>arriers  for  the  Benefit  of  the  Hanflicapped;  member 

of  the  Itoard  of  Directors  of  the  Southern  Region  Education  Board.  Voted  Kannapolis 
Man  of  the  Year,  1948,  by  the  Jaycees.  Received  Amvets  National  Distinguished  Service 
Award  for  outstanding  community  Service,  1953.  Member,  Board  of  Directors  Cannon 
Memorial  Y.M.C.A.,  member  of  the  Board  of  Directors  of  the  Cabarrus  County  Boys 
Club;  Board  of  National  Cerebral  Palsy  Association;  Board  of  Directors  and  past 
President  Cabarrus  County  Chapter,  North  Carolina  Heart  Association.  Served  in 
I'nited  States  Arm\',  1944-45.  Member  American  Legion,  Post  115,  served  as  Vice 
Commander  of  the  American  Legion;  40  and  8;  Rotarian;  member  Cannon  Memorial 
Lodge.  No.  626,  A.F.  &  A.M.;  Scottish  Rite  Bodies;  Shriner,  Oasis  Temple.  Representa- 
tive in  the  (k-neral  Assembly  regular  sessions  of  1951,  1958,  1955-56,  1957,  1959,  1961, 
1968,  1965-66,  1967,  1969,  1971.  1973-74,  1975-76,  1977-78  and  1979  and  special  ses- 
sions 1956,  1963,  19()5,  1966  and  1971.  Lutheran.  Member,  Kimball  Memorial  Lutheran 
Church;  has  served  as  a  member  of  the  Church  Council.  Delegate  to  the  National  Demo- 
cratic Convention  1960  in  Ix>s  Angeles,  California  and  Chicago,  Illinois,  1968;  former 
Chairman  of  the  Board  of  Trustees  and  the  Executive  Committee  of  Appalachian 
State  University.  Received  Honorary  Doctor  of  Laws  from  Appalachian  State  Uni- 
versity, 1978  and  presently  a  member  of  the  Board  of  Visitors  there.  Married  Marian 
p]lizabeth  Isenhour  February  23,  1936.  One  daughter:  Mrs.  Lester  LI.  Dodge.  Address: 
213  South  Main  Street,  Kannapolis,  28081. 

TOM  BRAGG  RABON,  JR.  , 

(Democrat — Brunswick  County) 

(Eleventh  Representative  District — Counties:  Brunswick  and  Pender.  One  Repre-. 

sentative.)  | 

! 

Tom  Bragg  Rabon,  Jr.  was  born  June  6,  1954  in  Wilming-i 
ton,  NC.  Son  of  Tom  B.  Rabon,  Sr.,  and  Lois  King.  Attended; 
Bolivia  High  School.  August  1960— May  1972;  UNC-Wilming- 
ton,  August  1972— May  1974;  UNC-Chapel  Hill,  May  1974— May 
1976,  B.A.  Director  of  Planning  for  Brunswick  County.  F'ormer 
Chairman— Legislative    Liaison    Committee    for    NC    Student' 
Legislature;   Past  President  Brunswick  County  Young  Demo-I 
crats  Club;   Member  NC   Young  Democrats;   P'ormer  Lyndonj 
■^         Baines  Johnson  Intern  in  House  of  Representatives  in  office  olj 
I'ongressman  Charlie  Rose;  P^ormer  Community  Development  Consultant  for  Llnitedj 
Telecommunications.   Inc.,   Kansas  City,   Missouri;  P^ormer  School  Teacher  at  South 
Brunswick  High  School;  Farmer;  Member;  Member  of  Morehead  Scholarship  SeleCji 
lion  Committee  for  Brunswick  County;  Former  member  of  Democratic  State  Executive!; 
Committee.  Co-Author  of  The  Cmtittinniiij  IhrclDpttiini  Hdtidhook.  Member  New  Hopti 
Presbyterian  Church.  Address:  PO  Box  1,  Winnabow  28479.  ! 


Legislative  Branch 


401 


LISTON  BRYAN  RAMSEY 


(Democrat — Madison  County) 

(Forty-fourth  Representative  District— Counties:  Haywood,  Jackson,  Madison  and 
Swain.  Two  Representatives.) 

Liston  Bryan   Ramsey  was  born  at  Mai-shall,  N.  C,  on 
Febi-uary    26,    1919.    Son    of   John    Morgan    and    Delia    Lee 
(Bryan)    Ramsey.    Attended    Mars    Hill    College,    1938.   Mer- 
chant.   Elk,   Mason,   American   Legion,  former   Commander; 
Veterans    of   Foreign    Wars.    County    Chairman    Democratic 
Executive  Committee,  1958-1960,  1962;  served  as  a  delegate 
to  the  1968  National  Convention.  Board  of  Aldermen,  Town 
of  Marshall,   1949-1961.  Served   in  Ai-my  Air  Corps  as  Ser- 
geant,   1944-1946.    Representative   in   the   General   Assemblv 
1961,   1963,   1967,  1969,   1971,   1973-74,   1975-76,   1977-78  and  1979  Chairman,  House 
Finance   Committee    1973-74   and    1975-76;    Member,   Advisory   Budget  Commission 
1973-74,  1975-76;  and  1977-78;  Member  Legislative  Services  commission  1971,  1973-74 
and  1975-76;  Member  Legislative  Research  Commission  1975-76.  Chairman,  House  Rules 
Committee  1978;  Chairman— House  Redistricting  Committee  1971;  and  Chairman- 
Local    Government    Committee    1969.    Chairman,    Eleventh    Congressional    District 
Democratic    Executive    Committee,    1972,    1974,    1976   and    1978.    Baptist.    Married 
Florence    McDevitt.    One    daughter,    Martha    Louise    Ramsey   Geouge   of   Gulfport, 
Miss.  Address:  Marshall,  28753. 


WILLIAM  FRANK  REDDING,  III 

(Republican — Randolph  County) 
(Twenty-fourth  Representative  District — County:  Randolph.  Two  Representatives.) 


William  Frank  Redding,  HI  was  born  March  11,  1930  in 
Asheboro,  NC.  Son  of  Viola  Sanborn  Redding  and  Joan  Sistrunk. 
House  of  Representatives,  1973-74;  Asheboro  City  Board  of 
Education— 1965-1972,  Vice-Chairman  1969-72.  Attended  Ashe- 
boro High  School.  1943-1948;  University  of  North  Carolina- 
Chapel  Hill.  1952,  B.S.  Insurance  Agent.  Member,  The  In- 
dependent Insurance  Agents  of  NC,  Inc.;  The  National  Asso- 
ciation of  Life  Underwriters.  Received  1978  Boss  of  the  Year 
by  Randolph  County  Association  of  Insurance  women.  Mem- 
ber Rotary  International;  Pi  Kappa  Alpha;  Phi  Beta  Kappa;  Beta  Gamma  Sigma,  Honor- 
ary Business  Scholastic  Fraternity.  Served  US  Air  Force— First  Lieutenant,  September, 
1952— August,  1954.  Member  Central  United  Methodist  Church,  Church  School  Teacher, 
member  Administrative  Board.  Married  Joan  Sistrunk,  November  28,  1953.  Children: 
Rebecca;  Marianne;  and  Nancy.  Address:  PO  Box  338,  Asheboro  27203. 


402 


North  Carolina  Manual 


JAMES  GUY  REVELLE,  SR. 


(Democrat — Northampton  County) 

(P'ifth  Represontiitive  District — Counties:  Bertie.  Gates,  Hertford  and  Northamp- 
ton. Two  Kopresontatives.) 

James  Guy  Revelle,  Sr.  was  born  in  Conway,  July  14, 
1908.  Son  of  James  Kelly  Revelle  and  Annie  Elizabeth  Watson 
Revelle.  Graduated  Woodland-Olney  High  School;  attended 
Wake  Forest  University.  Retired  businessman  and  fanner. 
Member  Grand  Lodge  of  A.F.  and  A.M.  of  North  Carolina 
and  Potecasi  Lodge  No.  418.  Recipient  of  Twenty-five  year 
Membership  Pin,  Masonic  Lodge.  Northampton  County  Com- 
missioner 1953-72,  Chairman,  1963-72.  Member,  Local  School 
Board,  1944-53.  Member,  State  Democratic  Executive  Com- 
mittee, 1958-55.  Representative  in  the  General  Assembly  of  1978-74  and  1977-78. 
Trustee  of  Roanoke-Chowan  Hospital.  Member,  Ashley's  Grove  Baptist  Church:  Sunday 
School  Superintendent  ten  years:  deacon  thirty-four  years.  Chairman  of  Board  of 
Deacons  four  years.  Married  Pearla  P^utrell  December  20,  1981.  Two  children:  James 
Guy,  Jr.  and  Pearla  Revelle  Lowe.  Address:  RFD,  Conwav  27820. 


SAMUEL  THOMAS  RHODES 

(Republican— New  Hanover  County) 
(Twelfth  Representative  District— County:  New  Hanover.  Two  Representatives.) 


Samuel  Thomas  Rhodes  was  born  in  Wilmington,  October 
12,  1944.  Son  of  Samuel  Thomas  Rhodes  and  Dorothy  William- 
son Rhodes.  Graduated  New  Hanover  High  School,  1962: 
University  of  North  Carolina,  19ti(i,  B.A.:  Auburn  University, 
19H9,  M.S.  Work  toward  Ph.D.  done  at  North  Carolina  State 
University.  Instructor  of  Marine  Science,  Cape  Fear  Technical 
Institute.  Member.  American  Institute  of  Biological  Sciences, 
International  Oceanographic  Foundation,  National  Historical 
Society.  Has  had  two  scientific  papers  published.  Member, 
Ancient,  Free  and  Accepted  Masons  of  North  Carolina  (St.  John's  Lodge  No.  1):  Scottish 
Rite  of  Free  Masonry  Southern  Jurisdiction  of  the  United  States:  Ancient  Arabic 
Order  of  Nobles  of  the  Mystic  Shrine  (Sudan  Temiile):  Arab  Shrine  Club,  member 
Board  of  Directors.  1970-72:  Order  of  Demolay,  advisor  and  member  of  Board  of 
Directors  and  Founding  Father,  1972.  Member  of  Wilmington  Jaycees:  Member  & 
P^ormer  Chairman  of  North  Carolina  Marine  Science  Council:  Member,  Board  of 
Directors,  New  Hanover  County  Marine  Science  Consortium;  Member,  Board  of 
Directors,  North  Carolina  Ocean  Sciences  Institute.  Former  Member  North  Carolina 
Board  of  Transportation:  Member  Board  of  Directors  of  The  New  Hanover  Friends  of 
The  Public  Library:  Cape  Fear  Sportsman  Club;  and  North  Carolina  Marine  Resources 
Center  Administrative  Board.  Member  Board  of  Directors  of  Lower  Cape  Fear  Council 
for  the  Arts.  Presented  Jaycees  Distinguished  Service  Award  for  1973:  Nominee  North 
Cai-olina  State  Jaycee  Man  of  the  Year  Award,  1978;  Representative  in  the  General 
A.ssembly  of  1973-1974,  1975-197(5,  1977-78,  and  1979-80.  Member  of  Greater  Wilming- 


Legislative  Branch  403 


ton  Chamber  of  Commerce;  Member,  Historic  Wilmington  P\)undation.  Member, 
Board  of  Deacons  St.  Andrews  Covenant  Presbyterian  Church,  Wilmington.  Married: 
Kleist  W.  Rhodes.  Children:  Ashely  and  Brandon.  Address:  P.  0.  Box  3251,  Wilmington 
28406. 


CARL  WILLIAM  RULLMAN 

(Republican— Catawba  County) 
(Thirty-seventh  Representative  District — C'ounty:  Catawba.  Two  Representatives.) 


..iC^H^ 


Carl  William  Rullman  was  born  July  11,  1907  in  Aurora, 
Indiana.  Son  of  John  Herman  Rullman  and  Anna  Katherine 
Riese.  Attended  Concordia  College,  1923-1931;  Lenoir  Rhyne, 
1935,  B.A.  Retired.  Member  Lutheran  Church— President. 
Married  Elizabeth  Carpenter  January  29,  1932.  Children: 
Jettie;  Carl,  Jr.;  Carolyn:  Henry;  Casper;  Glenn;  Denetia; 
Amy;  and  Andrew.  Address:  2333  Springs  Rd.,  Hickory  28601. 


s./'SSr' 


W-^  > 


MARY  POWELL  SEYMOUR 

(Mrs.  Hubert  E.  Seymour,  Jr.) 
(Democrat— Guilford  County) 
(Twenty-Third  Representative  District— County:  Guilford.  Seven  Representatives). 

Mary  Powell  Seymour  was  born  April  12,  1922,  in  Raleigh. 
;,  Daughter  of  Annie  Rebecca  Seymour  and   Robert  C.   Powell 

(Deceased).  Graduated  Needham  B.  Broughton  High  School, 
1939.  Peace  College,  1941;  Course  Study  Harvard  University, 
Cambridge,  Mass.,  1946-1947;  Pilot  Nursery  School  Study  Pro- 
gram, University  of  Michigan,  Ann  Arbor,  Michigan,  1949-1950; 
i.;.-,  ,  Leadership  Development  Training,  Center  of  Creative  Leader- 
.'.'.V:  '  ^••.'•*.*%*       ship,    1978.    Legal    Assistant.    Licensed    Real    Estate    Broker. 

"'""'  *-'***         Four-term  elected  member  Greensboro  City  Council,  1967-1975, 

Mayor  Pro  Tempore,  1973-1975.  Member  Womens  Professional  F'orum;  0.  Henry 
Woman's  Club;  Greensboro  Council  of  Garden  Clubs,  Inc;  Greensboro  Legal  Auxiliary; 
Chamber  of  Commerce  Community  Development  Council;  Honorary  member  Business 
&  Professional  Women;  Board  of  Directors,  Tarheel  Triad  Girl  Scout  Council,  Inc.;  Hayes 
Taylor  YMCA;  Board  of  Visitors,  Peace  College;  YDC;  Democratic  Women.  Received 
1970  Eleanor  Roosevelt  Award;  Woman  of  Year,  City  Beautification;  1971  Bryant 
Citizenship  Award,  Dist.  7,  NCFWC;  Chamber  of  Commerce  DoUey  Madison  Award; 
1972  Quota  Club  Woman  of  Year;  Distinguished  Alumna,  Peace  College;  1974  Dis- 
tinguished Service  Award,  YWCA;  1975  Who's  Who  in  Government;  1976-1977  Bowker. 
Women  in  Public  Office.  Member,  College  Park  Baptist  Church.  Sunday  School  Teacher, 
10  years.  Married  Hubert  E.  Seymour,  Jr.  P'ebruary  3,  1945.  Children:  Hubert  E. 
Seymour,  HI  and  Robert  J.  Seymour.  Two  Granddaughters.  Address:  1105  Pender  Lane, 
Greensboro,  NC  27408. 


404  North  Carolina  Manual 

ADDISON  NEAL  SMITH 

(Democrat — Rowan  County) 

(Thirty-first  liepresentative  District— County:  Ilowan.  Two  Representatives.) 

Addison  Neal  Smith  was  horn  in  Bailey,  N.  C,  December 
120,  1934.  Son  of  Robert  Lee  Smith  and  Grace  Goodnig:ht 
Smith.  Attended  Woodleaf  High  School,  Woodleaf,  N.  C, 
June  1953;  Pfeiffer  College,  June  1961;  University  of  Mis- 
sissippi, 1961-1963,  Graduate  Study;  University  of  North 
Carolina  at  Greensboro,  Masters  Degree — in  education  with 
major  in  Speech  Pathology  and  Audiology,  June  1965.  Edu- 
cator. Recognized  as  Outstanding  Alumnus  (Speech  and 
Audiology)  UNC-G.  Drafted  bill  for  N.  C.  Legislature  1969 
that  enabled  the  first  services  for  hearing  impaired  children  in  the  public  schools 
in  the  preschool  years.  (Employed  by  The  State  Department  of  Public  Instiuction 
1965-1972).  Member  House  of  Representatives  1977-78.  P'ormerly  the  Acting  Director, 
Alexander  Graham  Bell  Association  for  the  Deaf,  Washington,  D.  C.  Literary  Produc- 
tions—"Speech  Therapy  for  the  Mentally  Retarded",  .V.  (_'.  Edncdfiou,  February  1968, 
"Guide  for  Speech  and  hearing",  N.C.  Dept.  of  Public  IriMruction,  1967,  "Programs  for 
Ilearing  Impaired",  Volta  Bureau,  Alextuiclcr  Grnliant  Bell  Assocldtion.  Washington, 
D.C..  1978.  U.  S.  Army  (Engineers),  Specialist  4,  1958-19(i().  Member.  United  Methodist 
Church.  Director  of  Music,  1968-65,  Church  Lay  I^eader,  1975:  Member  of  Adminis- 
trative Board,  1975.  Married  Elizabeth  Withers  Smith  August  29,  1965.  Children: 
Mary  Beth  Smith.  Addison  Neal  Smith,  Todd  Robert  Smith,  and  Anna  Elizabeth  Smith. 
Address:  Route  1,  Hart  Road,  Woodleaf  27054. 


KENNETH  BRIDGEFORTH  SPAULDING 

(Democrat— Durham  County) 
(Sixteenth  Representative  District— County:  Durham.  Three  Representatives.) 

Kenneth  Bridgeforth  Spaulding  was  born  November  29, 
1944  in  Durham,  NC.  Son  of  Asa  T.  Spaulding,  Sr.  and  Eleanor 
Bridgeforth.  Attended  Oakwood  School,  1959-1968:  Howard  Uni- 
versity, 19(37,  B.A.;  UNC  School  of  Law,  1967-1970  J. D.  Attorney 
at  Law.  Member  NC  State  Bar:  14th  Judicial  District  Bar; 
George  H.  White  Bar  Association;  NC  Academy  of  Trial  Lawyers. 
Received  Darrow  Society's  Award.  Member  White  Rock 
Baptist  Church.  Married  Jean  Ellen  Gaillord  July  6,  1968. 
Children:  Chandler  Gaillord  and  Courtney  (iaillord.  Address: 
No.  2  Shelly  Place,  Durham  27707. 


Legislative  Branch 


405 


LEROY  PAGE  SPOON,  JR. 


(Republican — Mecklenburg  County) 

(Thirty-sixth    Representative   District — County:   Mecklenburg.    Eight   Representa- 
tives.) 

LeRoy    Page    Spoon    Jr.    (Roy)    was    born    in    Athens, 
Georgia,  October  19,  1924.  Son  of  LeRoy  Page  Spoon,  Sr.  and 
Kathryn   Wan-en    Spoon.  Attended    Central   High  School   in 
Charlotte,  N.  C.  Attended  Clemson  College,  Boston  Univer- 
,       .^  —:  sit...  and  the  University  of  Georgia.  Member  House  of  Represen- 

^^^.,   "  -^J  tatives,  1977-78.  Served  in  the  United  States  Army  1942-1946  as 

^^Bn/ilfC  ^  Combat  Infantryman  in  the  European  Theatre  and  as  an  Engi- 

^I^A^^^  neer  in  the  Korean  Theatre  from  1950-1952.  Served  as  a  member 

^^^^ili^H  of  the  North  Carolina  National  Guard  1953-196;^  as  a  member 

of  the  105th  Combat  Engineer  Battalion,  30th  Infantry  Division  (Highest  Rank,  Captain 
CE).  President  of  L.  P.  Spoon,  Inc..  an  Electrical  Manufacturer's  Agent  and  Switching 
Equipment  Manufacturing  Company,  an  Kllectrical  Manufacturer  and  Engraver. 
Member.  Sardis  Presbyterian  Church  in  Charlotte;  Elder,  Chairman  Christian  p]duca- 
tion  Committee.  Member,  Masons;  Lions  Club;  Toastmaster  Club;  Coast  Guard  Auxili- 
ary; North  Carolina  Crime  Study  Commission;  Presbyterian  Eamily  Life  Center  Board  of 
Directors;  Barium  Springs  Home  for  Children;  Board  of  Regents;  Board  of  Directors 
Mecklenburg  Mental  Health  Association;  Chairman  of  Lansdowne  School  Committee; 
Chairman  North  Carolina  Drug  Abuse  Advisory  Council.  Member.  North  Carolina 
Youth  Services  Commission;  Former  Member  of  Erskine  College  Board  of  Trustees. 
Married  Ruth  Elizabeth  Atwell,  September  11,  1948.  Three  Children;  Carolyn  Christina. 
LeRoy  P.  Spoon  III,  and  Wilfred.  Address;  7028  Folger  Drive,  Charlotte  28211. 


MRS.  LURA  SELF  TALLY 


(Democrat — Cumberland  County) 

(Twentieth  Representative  District — County;  Cumberland.  Five  Representatives.) 

;^  Mrs.  Lura  Self  Tally  was  born  in  Statesville,  December 

9,    1921.   Daughter   of  R.   O.   Self  and   Sara   Sherrill   Cowles 

Self.  Attended  Raleigh  Public  Schools  and  graduated  Need- 

1^^^  ham-Broughton    High    School,    1938.    Attended    Peace    Col- 

^  1^  f^^^^^m  \^%^-  Graduated  Duke  University,  A.B.  Degree,  1942;  North 

Carolina  State  University  Graduate  School  of  Education, 
M.A.  Degree,  1970.  Teacher  and  Guidance  Counselor,  Fay- 
etteville  City  Schools.  Member,  Kappa  Delta  Sorority;  NEA; 
North  Carolina  Association  of  Educators;  North  Carolina 
Personnel  and  Guidance  Association;  American  Association  of  University  Women; 
Business  and  Professional  Woman's  Club;  North  Carolina  Federation  of  Women's 
Clubs  and  Fayetteville  Woman's  Club.  Past  President,  North  Carolina  Society  for 
Preservation  of  Antiquities;  former  President,  Fayetteville  Woman's  Club;  Presi- 
dent, Cumberland  County  Historical  Society;  President,  Cumberland  County  Mental 
Health  Association;  Coordinator  of  Volunteers,  Cumberland  County  Mental  Health 
Center;  member  Fayetteville  Recreation  Commission;  Juvenile  Code  Revision  Commis- 
sion 1977-79.  Teacher,  Adult  Education,  Fayetteville  Technical  Institute;  member.  North 


406  North  Carolina  Manual 


Carolina  Art  Society,  Board  of  P'ayetteville  Art  Museum  and  Board  of  Fayetteville  Little 
Theatre.  Covernor's  Advocary  Council  on  Children  and  Youth.  Member,  Hay  Street 
Methodist  Church.  Divorced.  Two  sons;  Robert  Taylor  and  John  t'owles.  Address:  31()() 
Tallywood  Drive,  Fayetteville  2830;i 

GEORGE  RONALD  TAYLOR 

(Democrat — Bladen  County) 

(Nineteenth  Representative  District— Counties:  Bladen,  Columbus,  and  Sampson. 
Three  Representatives.) 

George  Ronald  Taylor  was  born  August  28,  1952,  in  Eliza- 
bethtown.  Son  of  Miller  Taylor  and  Lucille  Carroll.  Graduated 
East  Carolina  University.  B.S.,  1974.  Served  as  intern  NC 
Dept.  of  Corrections.  Secretary  and  Sales  Manager  of  Taylor 
Tobacco  t]nterprises.  Inc.  Member,  Jr.  Chamber  of  Commerce; 
Area  Chairman  East  Carolina  University  Stadium  Fund  Drive; 
Bladen  Technical  Institute  Foundation;  NC  Cotton  Technical 
Advisory  Committee:  President,  NC  Tobacco  Producers  Associa- 
tion; Bladen  Co.  Campaign  Committee  Chairman  for  United 
Cerebral  Palsy  of  NC;  Dublin  Area  Jaycees;  Bladen  County  Wildlife  and  Conservation 
C^lub.  Past  8rd  Vice-Chairman  Bladen  Co.  Dem.  E.xecutive  Committee;  Past  Secretary 
Bladen  Co.  Dem.  Executive  Committee;  Past  President  Bladen  Co.  Young  Democrats; 
Past  District  Organizer,  3rd  Congressional  District  Young  Democrats.  Member,  Dublin 
F'irst  Baptist  Church,  Teacher,  1974-76;  Associational  Director  of  Brotherhood.  Address: 
Rt.  1.  Box  518,  Elizabethtown  28337. 


MARGARET  ROSE  TENNILLE 
(Mrs.  Norton  F.  Tennille) 

(Democrat — Forsyth  County) 

(Twenty-ninth  Representative  District— County:  P^orsyth.  Five  Representatives.)  - 

Margaret  Rose  Tennille  was  lx)rn  in  Hopewell,  Virginia,  ' 

March  25,  1917.  Daughter  of  Robert  Wilson  Rose,  and  Byrd  i 

McClure  Rose.  Attended  R.  J.  Reynolds  High  School,  Wins-  ! 

ton-Salem,  N.  C.  (1929-1933).  Salem  College,  Winston-Salem,  ■' 

N.  C.  2  years,  1934,  1935.  Retired.  Member,  Commission  of  ! 

Youth  Services,  1975.  Appointed  by  Governor  Hunt  to:  Juvenile  ' 

'^              '              Code  Revision,  Planning  Comm.  for  Math-Science  High  School,  j 

'\        d'..-hi        Member,  Board  of  Directors,  P'orsyth  Bank  &  Trust  Co.  Admin-  j 

istrative  Assistant  to  Mayor  of  Winston-Salem,  1961-1971.  Mem-  ; 

ber  Womens  Forum,  National  Order  of  Women  Legislators.  Meinber,  Centenary  United  ' 

Methodist  Church.  Board  of  Trustees,  Centenary  United  Methodist  Church.  Two  terms  j 

on  Board  of  Stewards.  1961-64,  1971-74.  Married  Norton  F.  Tennille  April  22.  1939.  ■ 

(deceased)  Children:   Norton   F.  Tennille,  Jr.,   Wilson   R.   Tennille.   Ben   F.  Tennille.  ; 

Address:  Greenwich  Road.  S.  W.  Winston-Salem  27103.  i 


Legislative  Branch 


407 


BETTY  MARIE  (DORTON)  THOMAS 

(Democrat — Cabarrus  County) 

(Thirty-third    Representative    District—    Counties:   Cabarrus   and    Union.    Three 
Representativi"=.  > 

Betty  Marie  (Dorton)  Thomas  was  born  September  10, 
1923,  in  Shelby.  Daughter  of  Dr.  J.  S.  Dorton  (Deceased)  and 
Marie  Biggerstaff  (Deceased).  Attended  Shelby  High  School, 
1936-1939;  UNC— Greensboro,  1940-1944,  B.S.  in  Secretarial 
Administration.  House  of  Representatives,  1975-76.  President 
of  Ai't  Thomas  Chevrolet,  Inc.;  A.  W.  Thomas  &  Son;  Thomas 
Development,  Inc.  Member,  Business  &  Professional  Women. 
Received  Concord  Woman  of  the  Year,  1976;  Member,  Ameri- 
can Legion  Auxialliary.  Member,  Central  United  Methodist 
Church.  1948-1960 — All  offices  in  Sunday  School  Class;  Secretaiy  of  Women  of  the 
Church,  1969;  Trustee,  1975-76;  Council  on  Ministries,  1974-76;  Administrative 
Board,  1975.  Married  A.  W.  (Art)  Thomas,  Jr.  (Deceased)  April  3,  1948.  Children: 
Bettina  Marie  (Tina)  Thomas;  TeiTesa  Anne  (Terre)  Thomas;  and  Arthur  Webster 
(Tom)  Thomas,  III.  Address:  160  Glendale  Ave.  SE,  Concord  28025. 


BENJAMIN  THOMPSON  TISON,  III 

(Democrat — Mecklenburg  County) 

(Thirty-sixih     Representative     District— County:     Mecklenburg.     Eight     Repre- 
sentatives.) 


Benjamin  Thompson  Tison,  III  was  born  in  Charlotte 
November  4,  1930.  Son  of  Benjamin  Thompson  Tison,  Jr. 
(deceased)  and  Bryte  Washam  Tison.  Attended  Charlotte 
Public  Schools  and  graduated  from  Central  High  School,  1949. 
Graduated  U.N.C.  School  of  Business,  B.S.  Degree,  1953 
and  U.N.C.  School  of  Law,  J.D.,  1958.  Member  of  North 
Carolina  State  Bar  and  North  Carolina  Industrial  Develop- 
ment Association.  Served  as  Lieutenant  in  USNR,  1953- 
1963.  Attended  Graduate  School  of  Credit  and  Financial 
Management,  Harvard  University,  1971.  Present  profession.  North  Carolina  Na- 
tional Bank.  Member  House  of  Representatives,  1977-78.  Presbyterian.  Married  Roma 
Wornall  December  12,  1971.  Two  children:  son,  William  Woodbridge  Tison  and  daughter. 
Clay  Wornall  Tison.  Address:  2119  Hopedale  Avenue,  Charlotte  28207. 


HENRY  McMillan  tyson 

(Democrat — Cumberland  County) 

(Twentieth     Representative     District— County:     Cumberland.     Five     Representa- 
tives.) 


408 


North  Carolina  Manual 


Henry  McMillan  Tyson  was  horn  in  Cumberland  County, 
October  31,  1914.  Son  of  Heni-y  Grady  and  Tommie  Marsh 
Tyson.  Graduated  Gray's  Creek  High  School,  1934.  Inter- 
national Accountant's  Society,  Inc.  Farmer  and  Faim  Supply 
Dealer.  Member,  North  Carolina  P^arm  Bureau;  Cumberland 
County  Livestock  Association.  Cray's  (ireek  Ruritan  Club,  Past 
Presitient.  Member,  John  Huske  Anderson  Lod^e  No.  781 
(Masonic).  Past  President,  Parent-Teacher  Association.  Cum- 
berland County  Commissioner,  chairman  seven  years.  Charter 
member  Cumberland  County  Soil  Conservation  Commission  1946-52.  Sales  Supervisor  of 
Fayetteville  Tobacco  Market  nine  years.  Member,  P'irst  Presbyterian  Church,  F'ayette- 
ville;  Married  Adeline  Amelia  Williams  June  16,  1940.  Three  children:  Carrie  Eula 
Tyson,  Henry  McMillan  Tyson,  II  and  John  Marsh  Tyson.  Address:  Route  7,  Box  284, 
Favetteville  28306. 


DR.  JOHN  WESLEY  VARNER 

(Democrat — Davidson  County) 

(Thirtieth  Representative  District — Counties:  Davidson  and  Davie.  Three  Represen- 
tatives.) 


John  Wesley  Varner  was  born  in  Randolph  County,  Sep- 
tember 30,  1906.  Son  of  Rev.  James  Milton  Varner  and  Dora 
Plummer  Varner.  Attended  Rutherford  College  (High  School 
'^J^'^^f&i  ^"d  Junior  College),   1922-1926;   Duke  University,  A.B.  De- 

W      .     wD/  gree,    1928.   University   of  Tennessee   Medical    School,   M.D. 

Degree,  1932.  Psychiatrist  (Retired).  Davidson  County  Medi- 
cal Society;  American  Psychiatric  Association;  N.  C.  Medical 
Society;  American  Medical  Association;  N.  C.  Neuro- 
psychiatric  Association.  Mason  Phi  Rho  Sigma  (Medical 
Fraternity).  N.  C.  National  Guard,  Lieutenant-Colonel,  1954-1966.  Member  United 
Methodist  Church.  Administrative  Board,  1969-1971.  Mai-ried  Billie  Jordan  Varner, 
December  18,  1934.  Children:  Dr.  Roy  Van  Varner,  John  Wesley  Varner,  Jr., 
and  Virginia  Jordan  Vanier  Clifford.  Address:  116  Ridgewood  Drive,  Lexington. 


WILLIAM  THOMAS  WATKINS 

(Democrat — Granville  County) 

(Thirteenth  Representative  District— Counties:  Caswell,  (jranville.  Person,  Vance  and 
Warren.  Three  Representatives.) 


Legislative  Branch 


409 


William  Thomas  Watkins  was  born  in  Granville  County, 
July  1,  1921.  Son  of  John  Stradley  and  Belle  (Norwood)  Wat- 
kins.  Attended  Oak  Hill  High  School,  1927-1939;  Mars  Hill 
Junior  College,  1942;  Wake  Forest  College,  1939-1941  and 
1946-1948;  Wake  Forest  College,  B.S.,  1949;  Wake  Forest 
j^     ---  Law  School,  1949-1952,  LL.B.  Lawyer.  Member  N.  C.  State 

^^^gtek^  ^^1  Bar  Association,  Ninth  District  Bar  and  Granville  County 
^^^^'^  mM  Bar.  City  Attorney  for  City  of  Creedmoor,  1955-1968.  At- 
^^^^^  ^  ^^™  torney  for  Granville  County.  Member  Pi  Kappa  Alpha;  Phi 
Delta  Phi,  Magister,  1952.  U.  S.  Army  Staff  Sergeant,  1942-1946.  Representative  in 
the  General  Assembly  of  1969.  1971,  1973,  and  1977-78.  Member,  Oxford  Baptist  Church, 
Oxford;  Sunday  School  Teacher,  1956-1960.  Married  Louise  Marie  Best,  November  18, 
1944.  Children:  Mrs.  Martin  L.  (Alma  Marie)  Nesbitt.  Jr.  and  Mrs.  Jerry  (Annabell) 
Barker.  Address:  213  W.  Thorndale  Drive,  Oxford  27565. 


EUGENE  MORRISON  WHITE 


(Democrat — Caldwell  County) 

(Thirty-Fourth  Representative  District— Counties:  Caldwell,  Wilkes  and  Yadkin. 
Three  Representatives.) 

Eugene  Morrison  White  was  bom  December  25,  1912,  in 
Stony  Point.  Son  of  Arthur  Wellington  White  and  Julia  Deal. 
Graduated  Claremont  Central  High  School,  Hickory,  1932. 
Lenoir  Rhyne  College,  1936,  Bachelor's  Degree  in  Math  and 
Science;  Appalachian  State  University,  1965,  Masters  Degree, 
School  Administration;  Additional  Studies  UNC — Chapel 
Hill.  Supt.,  Emeritus  Caldwell  County  Schools.  Retired 
Superintendent  Caldwell  County  Schools.  Member,  NCAE. 
Past  President  Rotai-y  Club;  Charter  Member  Board  of 
Trustees,  Western  Piedmont  Community  College;  Director  Catawba  Valley  Execu- 
tives Club;  Governor's  Study  Com.  NC  Public  Schools.  Member  House  of  Representatives, 
1977-78.  and  1979.  Army— September  1942-1943.  Member,  Lutheran  Church,  Church 
Council.  Married  Helen  Price  June  30,  1945.  Address:  Box  603,  Hudson  28638. 


BARNEY  PAUL  WOODARD 


(Democrat — Johnston  County) 

(Fourteenth  Representative  District— Counties:  Franklin  and  Johnston.  Two  Repre- 
sentatives.) 

Barney  Paul  Woodard  was  born  in  Princeton,  November 
23,  1914.  Son  of  John  Richard  Woodard  and  Elizabeth  Wall 
Woodard.  Graduated  University  of  North  Carolina  at  Chapel 
Hill,  B.S.  Degree  in  Phannacy,  1938.  Owner  Woodard  Phar- 
macy and  Pharmacist.  Member  North  Carolina  Phannaceu- 
tical  Association  and  National  Association  of  Retail  Phar- 
macy. Mason  and  Shriner.  Past  Master,  St.  Patrick  Lodge 
No.  617,  1952.  Town  Councilman,  1948.  North  Carolina  House 
of  Representatives,  1967.  Past  President  Lions  Club,  20  years 


41U  North  Carolina  Manual 


of  Princeton  Advisoi-y  School  Committee  and  past  chainnan.  Served  2  years  as 
Fund  Chainnan,  Johnston  County  Mental  Health  Association  and  on  Executive 
Board.  Past  Fund  Chairman,  TB  Association.  Served  on  Tuscorora  Boy  Scout 
Council.  Member,  Methodist  Church  and  Chainnan  Board  of  Tmstees,  1970-1974. 
Married  Annie  Louise  Suj^g  September  6,  1941.  Four  children:  Barney  Paul,  Jr., 
Dianne,  Michael,  and  Joy.  Address:  Box  5,  Princeton  27569. 

VVILMA  CUMMINGS  WOODARD 

(Democrat— Wake  County) 
(P'iftrenth  Representative  District — County:  Wake.  Six  Representatives.) 

Wilma  Cummings  Woodard  was  born  November  18,  1934  in 
Angier,  NC.  Daughter  of  C.  Claud  Cummings  and  Lutheria 
Searcy.  House  of  Representatives,  appointed  January,  1978  to 
serve  vacancy.  Treasurer — Wake  County  Democratic  Party,  1977. 
Garner  Planning  and  Zoning  Board— Vice  Chairman  NCSU 
Alumni  Association.  Board  of  Directors,  1974-78,  1978-81.  At- 
tended Beaufort  High  School:  UNC-Chapel  Hill:  NCSU- 
Degree  in  History,  1969;  NCSU— Public  Affairs,  Department 
of  Politics.  Housewife.  Member  Phi  Kappa  Phi.  Received  Re- 
cipient of  B.F.  Brown  Award  for  Outstanding  Liberal  Arts  Student,  1969.  Member 
Democratic  Women  of  Wake  County:  Wake  Women's  Political  Caucus — Charter  member 
Raleigh— Wake  Urban  League,  Board  of  Directors.  Wake  County  P.T.A.  Council,  Vice- 
President,  1977;  Wake  County  CETA  Advisory  Baord.  1977:  Raleigh  Wake  Land- 
Use  Code  Committee.  1977.  Member  United  Methodist  Church.  Married  Dr.  Warden 
Lewis  Woodard,  Jr.,  March  17,  1952.  Children:  Mary  Ellen  Nixon;  Warden  Lewis,  HI; 
Albert  Searcy;  and  Richard  Allen.  Address:  PO  Box  188,  Garner  27529. 

RICHARD  WRIGHT 

(Democrat — Columbus  County) 

(Nineteenth  Representative  District — Counties:  Bladen  (Columbus  and  Sampson. 
Three  Representatives.) 


Richard  Wright  was  born  in  Loris,  South  Carolina,  October 

.^  li.  8,  1944.  Son  of  Ottis  R.  Wright  and  Olive  Battle  Wright.  Attended 

,     _  %  Tabor  City  High  School,  September,  1959— June.  1963.  Llniver- 

JUlf     ^     ^f  s'^y  o^  North  Carolina  at  Chapel  Hill,  A.B.  Degree  in  Political 

■P  Science.  1967.  University  of  North  Carolina  at  Chapel  Hill  Law 

^^  School,  J. D.  Degree,  1971.  Attorney  and  Farmer.  North  Carolina 

Bar  Association,  Director  13th  Judicial  District  Bar  Association, 
Columbus  County  Bar  Association  and  Columbus  County  Farm 
Bureau.  Director  Columbus  County  Arts  Council;  Director 
Columbus  County  Mental  Health  Association;  Director  South- 
Eastern  Oratorio  Society;  Director  North  Carolina  Tobacco  Producers  Association; 
Columbus  County  Mental  Health  Association;  Director  South-Eastern  Oratorio  Society; 
Director  North  Carolina  Tobacco  Producers  Association;  Columbus  County  Cattleman's 


Legislative  Branch 


411 


Association:  President  Columbus  County  UNC-Alumni  Association:  Town  Attorney  for 
Tabor  City  and  Fair  Bluff:  Chairman  Columbus  County  Morehead  Scholarship  Com- 
mittee: Member  Firm  of  McGougan  and  Wright.  Civitan  Club.  Phi  Beta  Kappa.  Mem- 
ber of  North  Carolina  House  since  1974.  Member,  Methodist  Church.  Council  on 
Ministeries  and  Administrative  Board:  Youth  Co-ordinator,  U.M.Y.F.  Counselor. 
Married  to  Jenny  McKinnon.  One  daughter,  Elizabeth  Armstrong  Wright.  Address:  Box 
457,  Tabor  City,  North  Carolina  28463. 


GRACE  AVERETTE  COLLINS 


Principal  Clerk— House  of  Representatives 


Grace  Averette  Collins  was  born  in  P^uquay-Varina.  Daughter 
of  Alozona  Deems  Averette  and  Minnie  Lee  (Helms)  Averette. 
Graduated  Fuquay-Varina  High  School,  1949:  Kings  Business 
College,  1951.  Attended  Raleigh  School  of  Commerce  and  Hard- 
barger  Business  College,  refresher  courses.  Homemaker.  Na- 
tional Society  of  Legislative  Clerks  and  Secretaries,  receiving 
Outstanding  Achievement  Award  in  1975  and  Leadership  Award, 
1976.  Served  on  committee  on  Comparative  Development  Center, 
1974-75:  Agenda  Committee  1975-76,  1977-78:  Executive 
Nominating  Committee  for  National  Conference  of  State  Legislatures,  1978.  Is  presently 
serving  as  Secretary  of  National  Society  of  Legislative  Clerks  and  Secretaries.  General 
Assembly  Experience:  Assistant  Calendar  Clerk  1969:  Journal  Clerk  1971-1973:  and 
Principal  Clerk.  1974,  1975,  1976,  1977,  1978,  1979.  Served  as  First  Vice-chairman 
of  Middle  Creek  Fuquay  precinct,  1969-1971.  Served  as  Chairman  for  precinct  1971-1973. 
Presently  serving  as  Second  Vice-chairman.  Served  as  Cub  Scout  Den  Mother,  active  in 
community  affairs— fund  raising,  etc.,  served  on  Wake  County  Bicentennial  Committee. 
1972:  Town  Board  Recreation  Committee.  Who's  Who  in  State  Government.  1976.  Mem- 
ber Fuquay  Methodist  Church,  Board  of  Mission,  Sunday  school  teacher.  Member  of 
Chancel  Choir,  Director  of  Youth  Choir.  Married  John  Nolan  Collins  October  4,  1952. 
Children:  John  N.,  Jr.,  Joseph  A.,  James  D.,and  LaurieE.  Address:  518  East  Academy  St.. 
Fuquay-Varina,  N.  C.  27526. 


412 


North  Carolina  Manual 


(KCUPATIONS  OF  MEMBERS  OF  THE  1979 
NORTH  C  AROLINA  HOUSE  OF  REPRESENTATIVES 


Accountant 

Bissell,  Marilyn  R. 
Poovry.  Julius  R.  ( ilftircd) 

Agri-Business 

Bone,  Iv<))?er  W. 
Jordan.  ,Iohn  M. 
Taylor,  (leor^e  Ronald 

Assistant  to  College  President 

Clarke,  James  McClure 
(Ireenwood,  Gordon  H. 

Attorney 

Adams,  Allen 
Clark.  William  E. 
Coble,  John  H. 
DeRamus,  Judson,  D.,  Jr. 
Evans,  Charles  D. 
Ezzell,  James  Earl,  Jr. 
Frye,  Henry  E. 
Haworth,  Bryon  A. 
Helms.  H.  Parks 
Hobgood,  Robert  H. 
Holmes.  Edward  S. 
Holt,  Bertha  M. 
Hunt,  Patricia  S. 
Hux,  (leorge  A. 
Lancaster,  H.  Martin 
Ix>cklear.  Horace 
McMillan.  William  H. 
Miller,  George  W.,  Jr. 
Morgan.  James  F. 
Pulley,  William  P. 
Rountree.  H.  Horton 
Spaulding,  Kenneth  B. 
Stewart.  Carl  J.  Jr. 
Watkins.  William  T. 
Wright,  Ottis  Richard 

Auctioneering 

Carter,  Herbert  Otha 


Automobile  Dealership 

Bone,  Roger  W. 
Bright.  Joe  L. 
Ellis.  T.  W.,  Jr. 

Banker 

Covington,  John  W. 
Tison,  Ben 

Broker-Developer 

Barbae.  Allen  C. 

Building  Supply  Company 

Etheridge,  Bobby  R. 

Certified  Public  Accountant 

Clark,  Douglas  A. 

Chiropractor 

Kemp,  Ramey  F. 

College  Professor 

Brennan.  Louise  S. 
Rhodes.  S.  Thomas 

Corporate  Executive 

Church.  John  T. 
Eastern ng.  Ruth  M. 
Harris,  Fletcher 
Johnson,  Joseph 
Kaplan,  Ian  Theodore 
Messer,  Ernest 
Plyler,  Aaron  W. 
Quinn,  Dwight  W. 
Spoon.  LeRoy  P..  Jr. 

Credit  Bureau  Executive 

Barnes,  Richard  W. 


Legislative  Branch 


413 


County  Government 

Rabon,  Tom  B.,  Jr. 

Dairy  Farm 

Clarke,  James  McClure 

Dentist 

Hunt.  John  J. 

Education  Consultant 

Nesbitt,  Mary  C.  (deceased) 

Educator 

Bundy,  Sam  D.  (Retired) 
Chapin,  Howard  B. 
Cullipher,  Georg-e  P.  (Retired) 
Diamont,  David  H. 
Fussell,  Aaron  E.  (Retired) 
Foster,  Jo  Graham 
Smith,  Additson  Neal 
White,  Euf^ene  M.  (Retired) 

Engineer 

Ethridge,  Wilbur  Bruce 

Farm  Supplies     . 

Gentry,  J.  Worth 
Tyson.  Henry  M.  • 

Farming 

Auman,  T.  Clyde 
Barbee,  Allen  C. 
Bright,  Joe  L. 
Brown,  John  W. 
Bundy,  Sam  D. 
Collins,  Porter  C,  Jr. 
Ellis,  Thomas  W.,  Jr. 
Falls,  Robert  Z. 
Gentry,  J.  Worth 
Grady,  Richard  R. 
Hunt,  John  J. 
James,  Vernon  G. 
Jernigan,  Roberts  H. 


Lutz,  Edith  L. 
McAllister,  Robert  L. 
Parnell,  David  R. 
Revelle.  J.  Guy.  Sr. 
Taylor,  George  Ronald 
Tyson,  Henry  M. 
Wright,  Ottis  Richard 

Funeral  Director 

Bumgardner,  David  W.,  Jr. 

Guidance  Counselor 

Fulcher,  Gerald  M.,  Jr. 
Tally,  Lura  S. 

Homemaker 

Colton,  Marie  W. 
Pegg,  Mary  N. 
Woodard.  Wilma  C. 

Ice-Fuel  Business 

McDowell,  Timothy  H. 

Insurance 

Beard,  Rayford  D. 
Bell,  E.  Graham 
Campbell,  A.  Hartwell 
Edwards,  James  H. 
Edwards,  Ralph  P. 
Guy,  Alexander  D. 
Harris,  D.  Fletcher,  HI 
Holmes,  George  M. 
Holroyd,  William  C,  Jr. 
Ledford,  Ralph  W. 
Lilley,  Daniel  T. 
Nye,  Edd 
Redding,  William  F..  HI 

Jobber 

Holt,  Charles 

Land  Developer 

Clark,  William  E. 

Legal  Assistant 

Seymour.  Mary  P. 


414 


North  Carolina  Manual 


ManufiU'turing- — Farm  luiuipment 

TaNior,  ( lt'<)i-^''t'  Rotiald 
M()i-|-is.  (iltMiii  A.  (Ri'lifcd) 

Manul'a('tuiinji,-Furniture 

Lanilicth.  -Jatnes  Krwin 

Manufacturing-Textiles 

Joi'daii.  Joliii  M. 

Marketing  Enterprises 

Hruhaker.  Harold  J. 

Meat-Packing  Business 

.Jernigan,  Roberts  H.,  Jr. 

Merchant 

Hunt,  John  J. 
Parnell,  David  R. 
Ramsey,  Listen  B. 

Navel  Officer 

Barker,  Christopher  S.,  Jr.  (Retired) 

Orchard  Owner 

Clarke.  James  McClure 

Pharmacist 

Woodard,  Barney  Paul 

Physician-Psychiatrist 

Varner,  John  W. 

Physician — Surgeon 

Gamble,  John  R.,  Jr. 


Publisher 

Huskins.  Joseph  1*. 

Radio-Television  Station  Ownei 

Campbell,  A.  Hartwell 
KtlicridKe,  Bobby  R. 

Real  p]state 

Bell,  E.  Craham 
Carter,  Herbert  Otha 
Guy,  Alexander  I). 
Harris,  I).  Fletcher,  HI 
Lacey,  S.  B.,  Jr. 
Ledford,  Ralph  W. 
Merritt,  Eluigrene  W. 
Phillips,  Van  F. 
Seymour,  Mary  P. 

Real  Estate  Management 

Nash,  Robie  L. 

Restauranteur 

Economos,  Gus 

Tobacco  Warehouse 

Taylor,  George  Ronald 

U.S.  Government-Agriculture 

Enloe,  Jeff  H..  Jr.  (Retired) 

No  Occupation  Given 

Cook,  Ruth  E. 


,   Legislative  Branch 


415 


1979  HOUSE  OF  REPRESENTATIVE 
COMMITTEE  ASSIGNMENTS 

AGING 


Barnes,  Richard 
Bundy,  Sam  D. 
Foster,  Jo  Graham 


Chairman— Messer,  Ernest  B. 

Vice  Chairman— Economos,  Gus 

Vice  Chairman — Miller,  George  W.,  Jr. 

Vice  Chairman— Thomas,  Betty  Dorton 

Fussell,  Aaron  E. 
Greenwood,  Gordon  H. 
Hux,  George  A. 


Jordan,  John  M. 
Nye,  Edd 


Auman,  T.  Clyde 
Brown,  John  Walter 
Chapin,  Howard  B. 
Clark,  Douglas  A. 
Collins,  P.  C,  Jr. 
Ellis,  T.  W.,  Jr. 
Enloe,  Jeff  H. 


AGRICULTURE 

Chairman — James,  Vernon  G. 
Vice  Chairman — Gentry,  J.  Worth 

Vice  Chairman — Lutz,  Edith  L. 
Vice  Chairman — Parnell.  David  R. 

Vice  Chairman— Taylor,  Ron 
Vice  Chairman— Tyson,  Henry  M. 

Falls,  Robert  Z. 
Grady,  Richard  R. 
High  tower.  Foyle,  Jr. 
Hunt.  John  J. 
Hux,  George  A. 
Lacey,  S.  B.,  Jr. 
Locklear,  Horace 


McAlister,  Robert  L. 
Nye.  Edd 
Plyler.  Aaron  W. 
Revelle,  J.  Guy,  Sr. 
Woodard,  Barney  Paul 


ALCOHOLIC  BEVERAGE  CONTROL 


Barnes.  Richard 
Beard,  R.  D. 
Bone,  Roger  W. 


Chairman — Morgan,  James  F. 
Vice  Chairman — Barbee.  Allen  C. 

Vice  Chairman — Holt,  Bertha 
Vice  Chairman — Tyson,  Henry  M. 

Holroyd,  W.  Casper,  Jr. 
Kaplan,  Ted 
Lilley,  Daniel  T. 


Spoon.  Roy 
Tison,  Ben 


41(5 


North  Carolina  Manual 


APPROrRIATIONS 

("h;urtii;ui-    lldlmes.  Kdward  S. 

\'ic('  Chairman— Aumun,  T.  Clyde 

Vice  Chairman— Hell,  E.  Craham 

Vice  Chairman— Campbell,  A.  Harlwel 

Vice  Chairman— Tison,  Ben 


Adams,  Allen 
Beard,  R.  I). 
Brennan,  Louise  S. 
Brubaker.  Harold  J. 
Bum^ardner,  David  W. 
Chapin,  Howard  B. 
Church,  John  T. 
Clarke,  James  McClure 
Cook.  Ruth  E. 
Cullipher,  George  P. 
Diamont,  David  Hunter 
Easterling,  Ruth  M. 
Enloe,  Jeff  H. 
Evans,  Charles  D. 
Ezzell,  James  E..  Jr. 
Foster,  Jo  Graham 
P>ye,  Henry  E. 
Fulcher,  G.  Malcolm,  Jr. 
Gradv,  Richard  R. 


Greenwood,  Gordon  H. 
Haworth,  Byron 
Holroyd,  W.  Casper,  Jr. 
Holt,  Bertha 
Hunt.  Patricia  Stanford 
Huskins,  J.  P. 
James,  Vernon  G. 
Jernigan,  Roberts  H.,  Jr. 
Johnson,  Joseph  E. 
Kaplan,  Ted 
Keesee,  Margaret  P. 
Kemp,  Ramey  F.,  Sr. 
Lacey,  S.  B.,  Jr. 
Lambeth,  Jim 
Lancaster  Martin 
Ledford,  Ralph 
Lutz,  p]dith  L. 
McDowell,  Timothy  H. 
Messer,  Ernest  B. 


Nash,  Robie  L. 
Nye,  Edd 
Parnell,  David  R. 
Pegg,  Mary  N. 
Plyler.  Aaron  W. 
Pulley,  Paul 
Quinn,  Dwight  W. 
Rabon,  Tom  B.,  Jr. 
Rountree.  H.  Horton 
Seymour,  Mary  P. 
Smith,  A.  Neal 
Spoon,  Roy 
Tally.  Lura  S. 
Taylor,  Ron 
Thomas,  Betty  Dorton 
Varner.  John  W. 
Woodard,  Barney  Paul 
Wright,  Richard 


APPROPRIATIONS  ON  EDUCATION 

Chairman — Campbell,  A.  Hartwell 

Vice  Chairman— Chapin,  Howard  B. 

Vice  Chairman — Foster,  Jo  Graham 

Vice  Chairman — Greenwood,  (Gordon  H. 


Evans,  Charles  D. 
Fulcher,  G.  Malcolm,  Jr. 
Holroyd,  W.  Casper,  Jr. 
Hunt,  Patricia  Stanford 


Huskins,  J.  P. 
Keesee,  Margaret  P. 
Quinn,  Dwight  W. 
Rabon,  Tom  B.,  Jr. 


Tally,  Lura  S. 
Wright,  Richard 


APPROPRIATIONS  ON  GENERAL  GOVERNMENT  AND 

TRANSPORTATION 


Chairman — Bell,  E.  Graham 

Vice  Chairman — Jernigan,  Roberts  H.,  Jr. 

Vice  Chairman— Nye,  Edd 

Vice  Chairman— Plvler,  Aaron  W. 


Legislative  Branch 


417 


Brennan,  Louise  S. 
BumKardner.  David  W. 
Cool<.  Ruth  E. 
Haworth,  Brvon 


Holt,  Bertha 
Lambeth,  Jim 
Lancaster,  Martin 
Pulley.  Paul 


Seymour,  Mary  P. 
Spoon,  Roy 


APPROPRIATIONS  ON  HUMAN  RESOURCES  AND 

CORRECTIONS 

Chairman— Auman,  T.  Clyde 

Vice  Chairman— James,  Vernon  G. 

Vice  Chairman — Johnson,  Joseph  E. 

Vice  Chairman— Lutz,  Edith  L. 


Adams,  Allen 
Cullipher,  George  P. 
Ezzell,  James  E.,  Jr. 


Kemp,  Ramey  F.. 
Ledford,  Ralph 
Messer,  Ernest  B. 


Sr.  Nash,  Robie  L. 

Varner,  John  W. 
Woodard,  Barney  Paul 


BASE  BUDGET 

Chairman — Tison,  Ben 

Vice  Chairman— Church,  John  T. 

Vice  Chairman— Diamont,  David  Hunter 

Vice  Chairman— Smith,  A.  Neal 


Beard.  R.  D. 
Brubaker.  Harold  J. 
Clarke,  James  McClure 
Eastern ng,  Ruth  M. 
Enloe.  Jeff  H. 


Frye,  Henry  E. 
Grady,  Richard  R. 
Kaplan,  Ted 
Lacey.  S.  B.,  Jr. 
McDow^ell,  Timothy  H. 


Parnell.  David  R. 
Pegg.  Mary  N. 
Roundtree.  H.  Horton 
Taylor.  Ron 
Thomas,  Betty  Dorton 


BASE  BUDGET  COMMITTEE  ON  EDUCATION 

Chairman — Church,  John  T. 

Taylor,  Ron 


Kaplan,  Ted 
McDowell,  Timothy  H. 


Pegg,  Mary  N. 
Roundtree  H.  Horton 


BASE  BUDGET  COMMITTEE  ON  GENERAL  GOVERNMENT 

AND  TRANSPORTATION 


Eastern ng,  Ruth  M. 
Enloe.  Jeff  H. 


Chairman — Smith,  A.  Neal 

Grady,  Richard  R. 
Lacey,  S.  B..  Jr. 


Parnell,  David  R. 


418  North  Carolina  Manual 


BASK  Bl  DCiET  COMMITTEE  ON  HUMAN  RESOURCES  AND 

CORRECTIONS 

Chairnian — Dianionl,  David  Hunter 

Beanl.  R.  D.  Clarke,  James  McClure  Thomas,  Betty  Dorton 

Bruhaker,  Harold  J.  Frye,  Henry 

BANKS  AND  THRIFT  INSTITUTIONS 

Chairman — Holt.  Charles 

\'ice  Chairman — Ezzell,  James  E..  Jr. 

Vice  Chairman — Cook,  Ruth  E. 

Adams,  Allen  Covinjjton,  John  W.  Morris,  Clenn  A. 

Barnes,  Richard  Edward,  Ralph  P.  Phillips,  Van  F. 

Bell.  E.  Craham  Helms,  Parks  Pulley,  Paul 

Bright,  Joe  L.  Hob^ood,  Robert  H.  Rountree,  H.  Horton 

Brubaker,  Harold  J.  Hunt,  Patricia  Stanford  Redding,  PVank 

Clark,  William  E.  Johnson,  Joseph  E.  Tennille,  Margaret 

Coble,  J.  Howard  McMillan,  William  H. 

Collins.  P.  C.  Jr.  Morgan,  James  F. 

COMMERCIAL  FISHING 

Chairman^Bright.  Joe  L. 
Vice  Chairman— Chapin,  Howard  B. 
Vice  Chairman—Culiipher.  Ccorge  P. 

p]thridge.  Bruce  (kiy.  A.  I).  Rabon,  Tom  B.,  Jr. 

Evans.  Charles  D.  James,  Vernon  C.  Rhodes,  S.  Thomas 

Fulcher.  (J.  Malcolm,  Jr.        Merritt.  Eugene  Rountree,  H.  Horton 


COMMISSIONS  AND  INSTITUTIONS  FOR  BLIND  AND  DEAF 

Chairman — Cook.  Ruth  E. 

Vice  Chairman—Auman,  T.  Clyde 

Vice  Chairman — Hunt,  John  J. 

Vice  Chairman— Nash.  Robie  L. 

Carter.  H.  Otha  P'ussell,  Aaron  E.  Rullman,  Carl  W. 

p]dwards,  Ralph  P.  Lambeth,  Jim 

P'oster,  Jo  Craham  Nesbitt,  Mary  C. 


Legislative  Branch 


419 


CONSTITUTIONAL  AMENDMENTS 


Campbell,  A.  Hartwell 
Gamble,  John  R.,  Jr. 
Haworlh.  Byron 
Helms,  Parks 
Holmes,  George  M. 
Holroyd,  W.  Casper,  Jr. 


Chairman— DeRamus,  Judson  D.,  Jr. 

Vice  Chairman — Brennan,  Louise  S. 

Vice  Chairman— Frye,  Henry  E. 


Holt.  Bertha 
Hunt,  Patricia  Stanford 
Jordan, John  M. 
Kaplan,  Ted 
Lancaster,  Martin 
McDowell,  Timothy  H. 


Redding,  Frank 
Spaulding,  Kenneth  B. 
Tally.  Lura  S. 
Watkins,  William  T. 


CORPORATIONS 

Chairman— Harris,  Fletcher 

Vice  Chairman — Covington,  John  W. 

Vice  Chairman— Jordan,  John  M. 

Vice  Chairman— Morris,  Glenn  A. 


Auman,  T.  Clyde 
Carter,  H.  Otha 
Ellis,  T.  W.,  Jr. 


Hobgood,  Robert  H. 
Holmes,  Edward  S. 
Lambeth,  Jim 


Locklear,  Horace 
Lutz.  Edith  L. 
Watkins,  William  T. 


CORRECTIONS 

Chairman— Plyler,  Aaron  W. 

Vice  Chairman — Haworth,  Byron 

Vice  Chairman — Hightower,  Foyle,  Jr. 

Vice  Chairm.an — Woodard,  Wilma 


Auman,  T.  ("lyde 
Beard,  R.  D. 
Bissell,  Marilyn  R. 
Brennan,  Louise  S. 
Clark,  William  E. 


Cook,  Ruth  E. 
Davis,  Robert  E. 
Diamont,  David  Hunter 
Ezzell.  James  E.,  Jr. 
Holmes,  Edward  S. 


Keesee,  Margaret  P. 
Lutz,  Edith  L. 
Spoon,  Roy 
Varner,  John  W. 


COURTS  AND  JUDICIAL  DISTRICTS 


Chairman — McMillan,  William  H. 

Vice  Chairman — Hux,  George  A. 

Vice  Chairman— Helms,  Parks 

Vice  Chairman— Watkins,  William  T. 


Clark,  William  E. 
DeRamus,  Judson  D.,  Jr. 
Evans,  Charles  D. 
Ezzell,  James  E.,  Jr. 


Frye,  Henry  E. 
Haworth,  Byron 
Johnson,  Joseph  E. 
Ramsey,  Listen  B. 


Rountree,  H.  Horton 
Spaulding,  Kenneth  B. 
Tally,  Lura  S. 
Wright,  Richard 


420 


North  Carolina  Manual 


PXONOMY 

Chairman  — Nye,  Kdd 
Vice  Chairman — Hohiies,  Kdvvard  S. 


I*.arl)ee,  Allen  C. 
Church.  John  T. 
Coble,  J.  Howarti 
Colton,  Marie  W. 
Kasterlin^^  Ruth  M. 


Ellis,  T.  W.,  Jr. 
Frye,  Henry  E. 
Fussell,  Aaron  E. 
Greenwood,  (Gordon  H. 
Hig'htxnver,  Foyle,  Jr. 


Jernijjan,  Roberts  H.,  Jr. 
Messer,  Ernest  B. 
Redding,  Frank 


EDUCATION 

Chairman— Tennille,  Marg-aret 

Vice  Chairman— Bundy,  Sam  D. 

Vice  Chairman— Beard,  R.  D. 

Vice  Chairman— F'ulcher,  G.  Malcolm,  Jr. 

Vice  Chairman— White,  Eugene  M. 


Barker,  Chris  S.,  Jr. 
Bell,  E.  Graham 
Campbell,  A.  Hartwell 
Chapin,  Howard  B. 
Clark,  Douglas  A. 
Cullipher,  George  P. 
Economos,  Gus 


Enloe,  Jeff  H. 
Foster,  Jo  Graham 
F^ussell,  Aaron  E. 
Haworth,  Byron 
Holroyd,  W.  Casper,  Jr. 
Keesee,  Margaret  P. 
Lancaster,  Martin 


Ledford,  Ralph 
Merritt,  Elugene 
Nesbitt,  Mary  C. 
Pegg,  Mary  N. 
Quinn.  Dwight  W. 


ELECTION  LAWS 

Chairman— Ezzell,  James  E.,  Jr. 

Vice  Chairman— Bell,  E.  Graham 

Vice  Chairman— Chapin,  Howard  B. 

Vice  Chairman— Diamont,  David  Hunter 


Brubaker,  Harold  J. 
Bundy,  Sam  D. 
Clark,  Douglas  A. 
Covingrton,  John  W. 
Davis,  Robert  E. 


(ientry,  J.  Worth 
Holmes,  George  M. 
Jordan,  John  M. 
McAlister,  Robert  L. 
Ramsey,  Liston  B. 


Redding,  Frank 
Spaulding,  Kenneth  B. 
Watkins,  William  T. 


EMPLOYMENT  SECURITY 

Chairman— Enloe,  Jeff  H. 
Vice  Chairman— Church.  John  T. 
Vice  Chairman— Morris.  Glenn  A. 
Vice  Chairman — Varner.  John  W. 


Barnes,  R.  D. 
Coble,  J.  Howard 
Ellis.  T.  W.,  Jr. 


Gentry,  J.  Worth 
Nash,  Robie  L. 
Quinn.  Dwight  W. 


Rhodes,  S.  Thomas 


Legislative  Branch 


421 


FINANCE 


Chairman — Gamble.  John  R.,  Jr. 

Vice  Chairman— Barbee.  Allen  C. 

Vice  Chairman— Ellis,  T.  W.,  Jr. 
Vice  Chairman— Revelle,  J.  Guy,  Sr. 
Vice  Chairman — Tennille,  Margaret 


Barker,  Chris  S.,  Jr. 
Barnes,  Richard 
Bissell,  Marilyn  R. 
Bone.  Roger  W. 
Bright,  Joe  L. 
Brown,  John  Walter 
Bundy,  Sam  D. 
Carter,  H.  Otha 
Clark,  Douglas  A. 
Clark,  William  E. 
Coble,  J.  Howard 
Collins.  P.  C,  Jr. 
Colton,  Marie  W. 
Covington,  John  W. 
Davis,  Robert  E. 
DeRamus.  Judson  D.,  Jr 
Economos,  Gus 
Edwards,  Ralph  P. 


Etheridge,  Bobby  R. 
Ethridge,  Bruce 
Falls,  Robert  Z. 
Fussell,  Aaron  E. 
Gentry,  J.  Worth 
Guy,  A.  D. 
Harris,  Fletcher 
Helms,  Parks 
Hightower.  Foyle.  Jr. 
Hobgood,  Robert  H. 
Holmes,  George  M. 
Holt,  Charles 
Hunt,  John  J. 
Hux,  George  A. 
Jordan,  John  M. 
Lilley,  Daniel  T. 
Locklear,  Horace 
McAlister,  Robert  L. 


McMillan,  William  H. 
Merritt,  Eugene 
Miller,  George  W.,  Jr. 
Morgan,  James  F. 
Morris,  Glenn  A. 
Nesbitt,  Mary 
Phillips,  Van  F. 
Poovey,  J.  Reid 
Ramsey.  Liston  B. 
Redding,  Frank 
Rhodes,  S.  Thomas 
Rountree,  H.  Horton 
Rullman,  Carl  W. 
Spaulding,  Kenneth  B. 
Tyson,  Henry  M. 
Watkins.  William 
White,  Eugene  M. 
Woodard,  Wilma 


HEALTH 


Bone,  Roger  W. 
Brown,  John  Walter 
Brubaker,  Harold  J. 


Chairman — Woodard,  Barney  Paul 
Vice  Chairman — Davis,  Robert  E. 

Vice  Chairman — Gamble,  John  R.,  Jr. 

Vice  Chairman — Hightower,  Foyle,  Jr. 


Carter,  H.  Otha 
Colton,  Marie  W. 
Grady.  Richard  R. 


Hunt,  Patricia  Stanford 
Kemp,  Ramey  F.,  Sr. 
Plyler,  Aaron  W. 


HIGHER  EDUCATION 


Chairman— Tally,  Lura  S. 

Vice  Chairman— Brennan.  Louise  S. 

Vice  Chairman— Harris.  Fletcher 


Church.  John  T. 
Clark,  William  E. 
Coble,  J.  Howard 
Frye,  Henry  E. 
Fulcher,  G.  Malcolm,  Jr. 


Huskins,  J.  P. 
Hernigan.  Roberts  H.,  Jr. 
McDowell,  Timothy  H. 
Messer,  p]rnest  B. 
Pegg,  Mary  N. 


Pulley,  Paul 
Rhodes,  S.  Thomas 
Rountree.  H.  Horton 
Smith,  A.  Neal 
Thomas.  Bettv  Dorton 


422 


North  Carolina  Manual 


ni(;nwAY  safety 

Chairman— Wright,  Kit-liard 

X'icc  Chairman  —Lanil)t'th.  -lim 

Vict'  Chairman  —  Miller,  (u'orKc  W..  Jr. 

X'icc  Chairman — Woodard,  Ilarncv  Paul 


IIoiu'.  IJo^cr  W. 
I!um,u"ar(inrr,  I)a\iil 
Clark.  Doutrla.-^  A. 
Economos.  Cus 


( ireenwood,  ( Jordon 
W.         Lulz.  Kdith  L. 

Morgan.  James  F. 
Smith.  A.  Neal 


Spoon.  Roy 
White,  Ku^ene  M. 


HUMAN  RESOURCES 

Chairman— Varner.  John  W. 

Vice  Chairman— Nesbitt,  Mary  C. 

Vice  Chairman — Tally,  Lura  S. 


Bell.  p].  Craham 
Colton,  Marie  W. 
Economos,  Gus 
Eltherid^f,  Bobby  R. 
Ethridjfe,  Bruce 


Greenwood,  Gordon  II. 
Holt,  Bertha 
Keesee,  Marjjaret  P. 
Lutz,  Edith  L. 
Nash,  Robie  L. 


Phillit)s.  Van  F. 
Rullman,  Carl  W. 
Tennille,  Margaret 
Thomas,  liettv  Dorton 


INSURANCE 

Chairman  — Iluskins,  J.  P. 

Vice  Chairman— Holroyd.  W.  Casper.  Jr, 

Vice  Chairman— Messer,  Ernest  B. 


Barnes,  Richard 
Bissell,  Marilyn  R. 
Campbell,  A.  Hartwell 
Clarke,  James  McClure 
Fales,  Robert  Z. 
Gamble.  John  R.,  Jr. 


HiKhtower,  F^oyle,  Jr. 
McDowell,  Timothy  H. 
Merritt,  p]ug'ene 
Miller,  (Jeorge  W.,  Jr. 
Nesbitt.  Mary  C. 
Pullev,  Paul 


Revelle,  J.  Guy,  Sr. 
Rhodes,  S.  Thomas 
Seymour,  Mary  P. 
Thomas,  Bett.\'  Dorton 


JUDICIARY  I 

Chairman — Frye,  Henry  E. 
Vice  Chairman— Hux.  George  A. 


Bissell,  Marilyn  R. 
Clark,  William  E. 
Ctx)k,  Ruth  E. 
p]th ridge,  Bruce 


Flvans,  Charles  D. 
Holmes,  p'.dward  S. 
Holt,  Charles 
Johnson,  Joseph  E. 


McMillan,  William  II. 
Pulley,  Paul 
Sevmour.  Marv  P. 


Legislative  Branch 


423 


JUDICIARY  II 


Easterling,  Ruth  M. 
Haworth,  Byron 
Lancaster,  Martin 


Chairman— Helms,  Parks 

Vice  Chairman — DeRamus,  Judson  I).,  Jr. 

Vice  Chairman— Holt.  Bertha 

Vice  Chairman— Wrig-ht,  Richard 


Miller,  George  W.,  Jr. 
Rountree,  H.  Horton 
Spaulding,  Kenneth  B. 


Tison,  Ben 
Watkins.  William  T. 


JUDICIARY  III 


Adams,  Allen 
Breenan,  Louise  S. 
Coble,  J.  Howard 


Chairman — Hunt,  Patricia  Stanford 
Vice  Chairman— Locklear,  Horace 
Vice  Chairman — Morgan,  James  F. 


Davis,  Robert  E. 
Ezzell,  James  E.,  Jr. 
Hobgood,  Robert  H. 


Tyson,  Henry  M. 
Woodard,  Wilma 


LAW  ENFORCEMENT 


Bissell,  Marilyn  R. 
Carter,  H.  Otha 
Cullipher,  George  P. 
Holmes,  George  M. 


Chairman— Clarke,  James  McClure 

Vice  Chairman — Holmes,  Edward  S. 

Vice  Chairman— McMillan,  William  H. 


Holroyd,  W.  Casper,  Jr. 
Morgan,  James  F. 
Nash,  Robie  L. 
Plyler,  Aaron  W. 


Redding,  Frank 
Spoon,  Roy 


LOCAL  GOVERNMENT  I 


Chairman — Lilley,  Daniel  T. 

Vice  Chairman— Cullipher,  George  P. 

Vice  Chairman — Seymour,  Mary  P. 


Clarke,  James  McClure 
Davis,  Robert  E. 
Etheridge,  Bobby  R. 
Evans,  Charles  D. 
Falls,  Robert  Z. 


Kemp,  Ramey  F.,  Sr. 
Lacey,  S.  B.,  Jr. 
Ledford,  Ralph 
McAlister,  Robert  L. 
Nye,  Edd 


Phillips,  Van  F. 
Plyler,  Aaron 
Rullman,  Carl  W. 


124  North  Carolina  Manual 


LOCAL  (iOVERNMENT  II 

Chairman — (Ireenwood,  (iordon  II. 

Vice  ("hairnian — Collins,  1'.  ('..  Jr. 

Vice  Chuirnian  — KasterlinK.  Ruth  M. 

\'ice  Chairtnan  — ( Irady,  Richard  R. 

I'.arlu'e.  Allen  C.  rariiell.  David  R.  White.  P:uKene  M. 

Church.  John  T.  I'e.trR.  Mary  N.  Woodard,  Wilma 

Colton.  Marie  W.  Si)auldinjr,  Kenneth  R.  WriRht.  Richard 

Keesee.  Mar.traret  I'.  Tennille.  Margaret 

MANUFACTURERS  AND  LABOR 

Chairman — Johnson,  Joseph  E. 

Vice  Chairman— Easterlinj?.  Ruth  M. 

Vice  Chairman— Taylor,  Ron 

Bone,  Rogfer  W.  Jordan,  John  M.  Plyler,  Aaron  W. 

Brubaker,  Harold  J.  Lacey,  S.  B..  Jr.  Quinn,  Dwijjht  W. 

Collins,  P.  C,  Jr.  Ledford,  Ralph  White,  Eugene  M. 

Diainont,  David  Hunter  Morris,  Clenn  A. 

<luy,  A.  D.  PeRg,  Mary  N. 

MENTAL  HEALTH 

Chairman— Barker,  Chris  S.,  Jr. 

Vice  Chairman— Beard,  R.  D. 

Vice  Chairman — Economos,  Cus 

Vice  Chairman— Grady,  Richard  R. 

Auman,  T.  Clyde  Greenwood,  (iordon  H.  Lutz.  p]dith  L. 

Cook.  Ruth  E.  Kaplan,  Ted  Phillips,  Van  V. 

Edwards.  Ralph  P.  Keesee,  Margaret  P.  Taylor,  Ron 

Fulcher,  G.  Malcolm,  Jr.  Lancaster,  Martin  Varner,  John  W. 


MILITARY  AND  VETERANS  AFFAIRS 

Chairman — Hunt.  John  J. 
Vice  Chairman  —  IJarker,  Chris  S..  Jr. 
Vice  Chairman — McAlister,  Robert  L. 

Ileard.  R.  D.  (kiy,  A.  D.  Poovey,  J.  Reid 

lirowii.  John  Walter  Kemp,  Ramey  E.,  Sr.  Smith,  A.  Neal 

Bumgardner,  David  W.  Lacey,  S.B..  Jr.  Woodard,  Barney  Paul 

P>theridge,  Bobby  R.  Lancaster,  Martin 

Foster,  Jo  (iraham  Phillips,  Van  F. 


Legislative  Branch 


425 


NATURAL  AND  ECONOMIC  RESOURCES 


Chairman — Adams  Allen 

Vice  Chairman— Fulcher.  G.  Malcolm,  Jr. 

Vice  Chairman — Kaplan.  Ted 


Barbee,  Allen  C. 
Chapin,  Howard  B. 
Colton.  Marie  W. 
Cullipher,  George  P. 
Diamont,  David  Hunter 


Ellis,  T.W.,  Jr. 
Ethridge,  Bruce 
Evans,  Charles  D. 
Guy.  A.D. 
Kemp,  Ramey  P.,  Sr. 


Lacey,  S.B.,  Jr. 
Phillips.  Van  F. 
Rabon,  Tom  B.,  Jr. 
Seymour,  mary  P. 
Seymour,  Mary  P. 
Woodard,  Wilma 


Adams,  Allen 
Bundy,  Sam  D. 
Ellis.  T.  W..  Jr. 


PUBLIC  LIBRARIES 

Chairman — Seymour,  Mary  P. 

Vice  Chairman-Bright,  Joe  L. 

Vice  Chairman — Gentry,  J.  Worth 

Vice  Chairman— Smith,  A.  Neal 


Enloe,  Jeff  H. 
Holt.  Bertha 
Jordan.  John  M. 


Lambeth,  Jim 


PUBLIC  UTILITIES 

Chairman— Quinn,  Dwight  W. 

Vice  Chairman— Campbell,  A.  Hartwell 

Vice  Chairman — Collins,  P.  C,  Jr. 

Vice  Chairman — Flails,  Robert  Z. 


Barker,  Chris  S.,  Jr.  Grady,  Richard  R. 


Bumgardner,  David  W. 
Chapin,  Howard  B. 
Clarke,  James  McC'lure 
Etheridge.  Bobby  R. 
Gentry,  J.  Worth 


Hobgood,  Robert  H. 
Husk  ins,  J.  P. 
Miller,  (Jeorge  W.,  Jr. 
Morris,  Glenn  A. 
Rabon.  Tom  B.,  Jr. 


Revelle,  J.  Guy.  Sr. 
Rountree,  H.  Horton 
Tennille.  Margaret 
Tison.  Ben 


RULES  AND  OPERATION  OF  THE  HOUSE 


Barker.  Chris  S..  Jr. 
Bell,  E.  Graham 
Bissell,  Marilyn  R. 
Campbell,  A.  Hartwel 
DeRanius,  Jud.son  1)., 
Edwards,  Ralph  P. 
Etheridge.  Bobbv  R. 


Chairman — Ramsey,  Liston  B. 

Vice  Chairman — Adams,  Allen 
Vice  Chairman— Parnell,  David  R. 
Vice  Chairman — (^uinn,  Dwight  W. 


p]z7A'll,  James  K.,  Jr. 

McDowell,  Timothy  H 

Gamble,  John  R.,  Jr. 

McMillan,  William  H. 

Harris,  Fletcher 

Rountree,  H.  Horton 

Helms,  Parks 

Smith.  A.  Neal 

Holt,  Charles 

Spoon.  Roy 

James,  Vernon  G. 

Tison.  Ben 

Jernigan,  Roberts  H.,  -Ir. 

Wright,  Richard 

VZVy 


North  Carolina  Manual 


STATE  (GOVERNMENT 


Chuirmati— .lernig'an,  Roberts  H..  Jr. 

X'ice  Chairman— Barbee,  Allen  C. 

Vice  ("hairman— Bumjrardner.  David  W. 

Vice  Chairman— Ramsey,  Lislon  B. 


Churc'h.  -lohn  T. 
KasterlinK^  Ruth  M. 
Guv,  A.  1). 


Harris,  Fletcher 
Holmes,  (ieorjje  M. 
N\e,  Edd 


Parnell,  David  R. 
Poovey,  J.  Re  id 
Tally,  Lura  S. 


Adams,  Allen 

Bru baker,  Harold  J. 

P'ussell.  Aaron  E. 


STATE  PERSONNEL 

Chairman — P'oster,  Jo  Craham 

Vice  Chairman— Bundy,  Sam  D. 

Vice  Chairman — Enloe,  Jeff  H. 

Vice  Chairman — White,  Eug'ene  M. 


Hux,  (ieorg'e  A. 
Johnson,  Joseph  E. 
Merritt,  p]ujrene 


Nesbitt,  Mary  C. 
Poovey,  J.  Reid 
Woodard,  Barnev  Paul 


STATE  PROPERTIES 

Chairman — Kaplan,  Ted 
Vice  Chairman — Clarke,  James  McClure 


Bum^ardner,  David  W. 
Carter,  H.  Otha 
Covin^on,  John  W. 
Diamont,  David  Hunter 


Edwards,  Ralph  P. 
Hobg-ood,  Robert  H. 
Holroyd,  W.  Casper,  Jr, 
Ledford,  Ralph 


Morris,  Glenn  A. 
Rullman,  Carl  W. 
Seymour,  Mary  P. 
X'arner,  John  W. 


TRANSPORTATION 

Chairman— Bumgardner,  David  W. 

Vice  Chairman — Huskins,  J.  P. 

Vice  Chairman — Tison  Ben 


James,  \'ernon  (i. 
Jernigan,  Roberts  H..  Jr, 
Ledford,  Ralph 
Liliey,  Daniel  T. 
McAlister,  Robert  L. 


Merritt,  Eugene 
Parnell,  David  R. 
Pegg,  Mary  N. 
Poovey,  J.  Reid 
Ramsev,  Liston  B. 


Revelle,  J.  (iuy,  Sr. 
Rhodes,  S.  Thomas 
Taylor,  Ron 
Tyson.  Henrv  M. 


Legislative  Branch 


427 


UNIVERSITY  BOARD  OF  GOVERNORS 
NOMINATING  COMMITTEE 


Chairman— Thomas,  Betty  Dorton 
Vice  Chairman— Hunt,  Patricia  Stanford 

Vice  Chairman— Locklear,  Horace 
Vice  Chairman— McDowell,  Timothy  H. 


Brennan,  Louise  S.  Falls,  Robert  Z. 

Bright,  Joe  L.  Harris.  Fletcher 

Brown.  John  Walter  Hunt,  John  J. 

DeRamus.  Judson  D.,  Jr.  Huskins,  J. P. 


Rabon,  Tom  B..  Jr. 
Taylor,  Ron 
Woodard,  Wilma 


WATER  AND  AIR  RESOURCES 

Chairman— Nash,  Robie  L. 

Vice  Chairman— Holt,  Charles 

Vice  Chairman — Lilley,  Daniel  T. 


Bone,  Roger  W. 
Bright.  Joe  L. 
Ethridge.  Bruce 
James.  Vernon  G. 


Kemp.  Ramey  F..  Sr. 
McAlister.  Robert  L. 
Messer.  Ernest  B. 
Pulley.  Paul 


Rullman.  Carl  W. 
Tyson,  Henrv  M. 


Brown.  John  Walter 
Clark,  Douglas  A. 
Covington,  John  W. 
Evans,  Charles  D. 


WILDLIFE 

Chairman— Lambeth.  Jim 

Vice  Chairman— Holt.  Charles 

Vice  Chairman — Watkins,  William  T. 


Hightower,  P"'oyle,  Jr. 
Holmes,  (reorge  M. 
Hunt.  John  J. 
Lillev.  Daniel  T. 


Locklear.  Horace 
Poovey.  J.  Re  id 
Rabon,  Tom  B.,  Jr. 
Revelle,  J.  (Juv,  Sr. 


128  North  Carolina  Manual 

RULES  OF  THE  1979  HOUSE  OF  REPRESENTATIVES* 

I.  OKDKROF  Hl'SINKSS 

Rl'LK  1.  ('<ii/r(  t/iti(i  Hoio-.—Tht.'  House  shall  convene  each  legislative  day  at  the  hour 
fixed  h\'  the  House.  In  the  event  the  House  adjourns  on  the  [jrecedinj?  legislative  day 
without  havinir  fixed  an  hour  for  reconvening,  the  House  shall  convene  on  the  next  le>ris- 
lative  day  at   1:UI)  P.M. 

Rl'LK  2.  Opt  niiiij  thr  ScssidH. — At  the  convening  hour  on  each  lej^islative  day  the 
Speaker  shall  call  the  members  to  order  and  shall  have  the  session  opened  with  prayer. 

Rl'LK  .{.  Qminint. — (a)  A  ciuorum  ct)nsists  of  a  majorit\'  of  the  qualified  members 
of  the  House. 

(bl  Sliould  the  point  of  a  quorum  be  raised,  the  doors  shall  be  closed  and  the  t'lerk 
shall  call  the  roll  of  the  House,  after  which  the  names  oi  those  not  respondintr  shall  ap:ain 
be  called.  In  the  absence  of  a  quorum,  fifteen  members  are  authorized  to  compel  the  at- 
tendance of  absent  members  and  may  order  that  absentees  for  whom  no  sufficient 
excuses  are  made  be  taken  into  custody  wherever  they  may  lie  found  by  special  messenger 
appointed  for  that  pur[)ose.    *H()iisc  Rcsolutio)!   15.  adopted  Mnrrh   Hi.   1U7'.>. 

Rl'LK  4.  Apjiroriil  nf  Jonnnil.^ici)  The  Committee  on  Rules  and  Operation  of  the 
House  shall  cause  the  Journal  of  the  House  to  be  examined  daily  before  the  hour  of  con- 
vening to  determine  if  the  proceedings  of  the  previous  da\'  have  been  correctly  recorded. 

(1))  Immediately  following  the  opening  prayer  and  upon  appearance  of  a  quorum,  the 
Speaker  shall  call  for  the  Journal  report  by  the  Chairman  of  the  Committee  on  Rules  and 
Operation  of  the  House  or  by  a  Representative  designated  by  the  Chairman  as  to  whether 
the  proceedings  of  the  previous  day  have  been  correctly  recorded.  Without  objection,  the 
Speaker  shall  cause  the  Journal  to  stand  approved. 

RULE  5.  Order  of  /y//.s-/'//c.s.s  of  the  Lhiii. — After  the  approval  of  the  Journal  of  the 
preceding  day,  the  House  shall  proceed  to  business  in  the  following  order: 

(1)  The   receiving  of  petitions,   memorials  and  papers  addressed  to  the  (reneral  | 
Assembly  or  to  the  House;  ' 

(2)  Reports  of  standing  committees; 

(.S)  Reports  of  select  committees;  ^  | 

(4)  First  reading  and  reference  to  committee  of  bills  and  resolutions: 

(5)  Messages  from  the  Senate: 

(6)  Concurrence  with  Senate  amendments  or  Senate  committee  substitutes;  j 

(7)  The  unfinished  business  of  the  preceding  day; 

(8)  Calendar  (each  category  in  accordance  with  Rule  40):  , 

(a)  Local  bills  (roll  call)  third  reading  I 

(b)  Local  bills  (roll  call)  second  reading 

(c)  Ivocal  bills  third  reading 

(d)  Local  bills  second  reading  j 

(e)  Public  bills  (roll  call)  third  reading 

(f)  Public  bills  (roll  call)  second  reading 

(g)  Public  bills  and  resolutions,  third  reading 
(h)  Public  bills  and  resolutions,  second  reading; 


Legislative  Branch  429 


<9)  Reading-  of  Notices  and  Announcements:  but  messages  and  motions  to  elect 
officers  shall  always  be  in  order. 

II.  CONDUCT  OF  DEBATE 

RULE  6.  Duties  (1)1(1  Pod'crs  of  the  Speaker. — The  Speaker  shall  have  general  di- 
rection of  the  Hall.  He  may  name  any  member  to  perform  the  duties  of  the  Chair,  hut 
substitution  shall  not  extend  beyond  one  day,  except  in  case  of  sickness  or  by  leave  of 
the  House. 

RULE  7.  OI)t(iiui)i(j  Floor. — (a)  When  any  member  desires  recognition  for  any  pur- 
pose, he  shall  rise  from  his  seat  and  respectfully  address  the  Speaker.  No  member  shall 
proceed  until  recognized  by  the  Speaker. 

(b)  When  a  member  desires  to  interrupt  a  member  having  the  floor,  he  shall  first 
obtain  recognition  by  the  Speaker  and  permission  of  the  member  occupying  the  floor, 
and  when  such  recognition  and  permission  have  been  obtained,  he  may  propound  a 
question  to  the  member  occupying  the  floor;  but  he  shall  not  otherwise  interrupt  the 
member  having  the  floor,  except  as  provided  in  subsection  (c)  of  this  rule;  and  the 
Speaker  shall,  without  the  point  of  order  being  raised,  enforce  this  rule. 

(c)  A  member  who  has  obtained  the  floor  may  be  interrupted  only  for  the  following 
reasons: 

1.  a  request  that  member  speaking  yield  for  a  question, 

2.  a  point  of  order,  or 

3.  a  parliamentary  inquiry. 

RULE  8.  Qi(estio)i  of  Perxomil  Fririlege.— Upon  recognition  by  the  Speaker  for  that 
purpose,  any  member  may  speak  to  a  question  of  personal  privilege  for  a  time  not  to 
exceed  three  (3)  minutes.  Personal  privilege  may  not  be  used  to  explain  a  vote  or  debate  a 
bill.  The  Speaker  shall  determine  if  the  question  is  one  of  privilege  and  shall,  without  the 
point  of  order  being  raised,  enforce  this  rule. 

RULE  9.  Point  of  Order.— (a)  The  Speaker  shall  decide  questions  of  order  and  may 
speak  to  points  of  order  in  preference  to  other  members  arising  from  their  seats  for  that 
purpose.  Any  member  may  appeal  from  the  ruling  of  the  Chair  on  questions  of  order;  on 
such  appeal  no  member  may  speak  more  than  once,  unless  by  leave  of  the  House.  A  two- 
thirds  (2/3)  vote  of  the  members  present  shall  be  necessary  to  sustain  any  appeal  from  the 
ruling  of  the  Chair. 

(b)  When  the  Speaker  calls  a  member  io  order,  the  member  shall  take  his  seat  except 
that  a  member  called  to  order  may  clear  a  n.atter  of  fact,  or  explain,  but  shall  not  proceed 
in  debate  so  long  as  the  decision  stands.  If  the  member  appeals  from  the  ruling  of  the 
Chair  and  the  decision  by  a  two-thirds  (2/3)  vote  of  the  members  present  be  in  favor  of 
the  member  called  to  order,  he  may  proceed;  if  otherwise,  he  shall  not;  and  if  the  case, 
in  the  judgment  of  the  House,  requires  it,  he  shall  be  liable  to  censure  by  the  House. 

RULP]  10.  Liinitofions  on  Delxite. — No  member  shall  speak  more  than  twice  on  the 
main  question,  nor  longer  than  thirty  minutes  for  the  first  speech  and  fifteen  minutes 
for  the  second  speech,  unless  allowed  to  do  so  by  the  affirmative  vote  of  a  majority  of  the 
members  present;  nor  shall  he  speak  more  than  once  upon  an  amendment  or  motion  to  re- 
consider, commit,  appeal  or  postpone,  and  then  not  longer  than  ten  minutes.  The  House 
may,  however,  by  consent  of  a  majority  of  the  members  present,  suspend  the  operation  of 
this  rule  during  any  debate  on  any  particular  question  before  the  House. 


4,S0  North  Carolina  Manual 


lil'LK  1 1.  Ii((i(lin(i  of  I'd  I  HIS.— When  lh('r(>  is  a  call  for  the  rcadinji;  of  the  text  of  a 
paper  which  has  been  jtrest'tUcd  to  the  House,  and  there  is  ohjectioii  to  such  reading,  the 
question  shall  he  determined  in-  a  niajorit\'  vole  of  the  niemhei's  of  the  House  present. 
Kxcept  for  protests  pernntted  by  the  Constitution,  no  nn'inber  nia\'  have  material  printed 
in  theJournal  until  said  material  has  l)een  presented  to  the  House  and  the  prinlin.u'  ap- 
proved In-  the  House,  and  said  material  shall  not  exceed  1, ()()()  words. 

Rl  LK  12.   (i(  iiifdl  IhciiriiDi. — (a)  The  Speaker'  shall  preserve  order  and  decorum. 

(b)  I)ect'nc\-  of  speech  shall  l)e  obst'rved  and  disrespect  to  personalities  carefully 
avoided. 

(c)  Whi'n  the  Speaker  is  puttin.u'  any  (luestion,  or  addressing  the  House,  no  jjerson 
shall  speak,  stand  up,  walk  out  of  or  cross  the  House,  nor  w-hen  a  member  is  speakinjr, 
en^ajre  in  disruptive  discourse  or  pass  between  the  member  and  the  Chair. 

(d)  P\)0(1  or  beverajj-es  shall  not  be  permitted  on  the  floor  of  the  Hou.se. 

(e)  The  readinu:  of  newspapers  shall  not  be  permitted  on  the  floor  of  the  House  while 
the  House  is  in  session. 

(f)  Smoking  or  the  consumption  of  food  or  beverages  shall  not  be  permitted  in  the 
galeries  at  any  time. 

(g)  Special  recitals,  performances  by  musicians  or  other  groups  shall  not  be  per- 
mitted on  the  floor  of  the  House  and  special  guests  of  members  of  the  House  shall  not  be 
permitted  on  the  floor  of  the  House, 

(h)  Members  shall  observe  appropriate  attire,  coat  and  tie  for  male  members  and 
dignified  dress  for  female  members, 

III.     MOTIONS 

RULE  13.  Motions  (rCHcrdlh/.—dx)  Every  motion  shall  be  reduced  to  writing,  if  the 
Speaker  or  any  two  members  request  it. 

(b)  When  a  motion  is  made,  it  shall  be  statetl  by  the  Speaker,  or,  if  written,  it  shall  be 
handed  to  the  Chair  and  read  aloud  by  the  Speaker  or  Clerk  before  debate, 

(c)  After  a  motion  has  been  stated  by  the  Speaker  oi-  read  by  the  Speaker  or  Clerk,  it 
shall  be  in  the  possession  of  the  House:  but  it  may  be  withdrawn  before  a  decision  or 
amendment,  except  in  case  of  a  motion  to  reconsider,  which  motion,  when  made  by  a 
member,  shall  be  in  possession  of  the  House  and  shall  not  be  withdrawn  without  leave  of 
the  House. 

RULE  14.  Motions.  Order  of  I'rrccdr nee. —When  there  are  motions  before  the  House, 
the  order  of  i)recedence  is  as  follows: 

To  adjourn 

To  lay  on  the  table 

To  postpone  indefinitely 

I'revious  (juestion 

To  postpone  to  a  day  certain 

To  commit 

To  amend  an  amendment 

To  amend 

To  substitute 

To  pass  the  bill 


Legislative  Branch  431 


No  motion  to  lay  on  the  table,  to  postpone  indefinitely,  to  postpone  to  a  day  certain,  to 
commit  or  to  make  a  particular  amendment,  being  decided,  shall  be  again  allowed  at  the 
same  stage  of  the  bill  or  proposition. 

RULE  15.  Motion  to  Adjourn.— (».)  A  motion  to  adjourn  shall  be  seconded  before 
the  motion  is  put  to  the  vote  of  the  House. 

(b)  A  motion  to  adjourn  shall  be  decided  without  debate,  and  shall  always  be  in  order, 
e.xcept  when  the  House  is  voting  or  some  member  is  speaking;  but  a  motion  to  adjourn 
shall  not  follow  a  motion  to  adjourn  until  debate  or  some  other  business  of  the  House  has 
intervened. 

RULE  16.  Motion  to  Table. — (a)  A  motion  to  table  shall  be  seconded  before  the 
motion  is  put  to  the  vote  of  the  House  and  is  in  order  except  when  a  motion  to  adjourn  is 
before  the  House. 

(b)  A  motion  to  table  shall  be  decided  without  debate. 

(c)  A  motion  to  table  a  bill  shall  constitute  a  motion  to  table  the  bill  and  all  amend- 
ments thereto. 

(d)  When  the  question  before  the  House  is  the  adoption  of  an  amendment  to  a  bill  or 
resolution,  a  motion  to  table  the  bill  is  not  in  order,  and  a  motion  to  table  an  amendment 
applies  to  the  amendment  only,  and  the  motion  may  not  expressly  or  by  implication  or 
construction  be  expanded  to  include  a  motion  to  table  the  bill  also. 

(e)  When  a  question  has  been  tabled,  it  shall  not  thereafter  be  considered  except  on 
motion  to  reconsider  under  Rule  18,  or  to  remove  from  the  table  approved  by  a  two-thirds 
(2/3)  vote. 

RULE  17.  Motion  to  Po.^tponc  Indefi)iitt'lif. — A  motion  to  postpone  indefinitely  is  in 
order  except  when  a  motion  to  adjourn  or  to  lay  on  the  table  is  before  the  House.  However, 
after  one  motion  to  postpone  indefinitely  has  been  decided,  another  motion  to  postpone 
indefinitely  shall  not  be  allowed  at  the  same  stage  of  the  bill  or  proposition.  When  a  ques- 
tion has  been  postponed  indefinitely,  it  shall  not  thereafter  be  considered  except  on 
motion  to  reconsider  under  Rule  18,  or  to  place  on  the  favorable  calendar  approved  by  a 
two-thirds  (2/3)  vote. 

RULE  18.  Motion  to  Reconsider. — (a)  When  a  question  has  been  decided,  it  is  in 
order  for  any  member  to  move  for  the  reconsideration  thereof,  on  the  same  or  the  suc- 
ceeding legislative  day;  provided  that  if  the  vote  by  which  the  motion  was  originally 
decided  was  taken  by  a  recorded  vote,  only  a  member  of  the  majority  may  move  for  re- 
consideration. 

(b)  A  motion  to  reconsider  shall  be  determined  by  a  majority  vote,  except  a  motion  to 
reconsider  a  vote  upon  a  motion  to  table,  a  motion  to  postpone  indefinitely,  a  motion  to 
remove  a  bill  from  the  unfavorable  calendar,  a  motion  that  a  bill  be  read  twice  on  the 
same  day,  or  a  motion  to  remove  from  the  table,  which  shall  require  a  two-thirds  (2/3) 
vote. 

RULE  19.  PrcrioHs  QncHtion.—(-d)  The  previous  question  may  be  called  only  l)y  the 
member  submitting  the  report  on  the  bill  or  other  matter  under  consideration,  by  the 
member  introducing  the  bill  or  other  matter  under  consideration,  or  by  the  member  in 
charge  of  the  measure,  who  shall  be  designated  by  the  Chairman  of  the  committee  report- 
ing the  same  to  the  House  at  the  time  the  bill  or  other  matter  under  consideration  is  re- 
ported to  the  House  or  taken  up  for  consideration. 


482  North  Carolina  Manual 


(1))  The  previous  (incstion  shall  l)e  as  follows:  "Shall  the  main  (luestion  now  he  put?" 
When  the  call  for  the  previous  iiuestion  has  been  deeidt'd  in  the  affirmative  by  a  majority 
\()te  of  the  House,  the  "main  (luestion"  is  on  the  passage  of  the  bill,  resolution  or  other 
matter  under  consideration. 

(c)  The  call  for  the  previous  (luestion  shall  pn-clude  all  motions,  amendments  and 
debate,  except  the  motion  to  adjourn  or  motion  to  table  or  motion  to  postpone  indefinitely 
made  prior  to  the  determination  of  the  previous  (juestion. 

(d)  If  the  previous  (juestion  is  decided  in  the  negative,  the  main  cjuestion  remains 
under  debate. 

IV.     VOTING 

RULE  20.  I'sc  (if  El(ctr(in/c  I'otiiifi  Siistcm. — (a)  Votes  on  the  following  question 
shall  be  taken  on  the  electronic  voting  system,  and  the  ayes  and  noes  shall  be  recorded 
on  the  Journal: 

(1)  All  questions  on  which  the  Constitution  of  North  Carolina  requires  that  the  ayes 
and  noes  be  taken  and  recorded  on  the  Journal. 

(2)  All  questions  on  which  a  call  for  the  ayes  and  noes  under  Rule  24(a)  has  been 
sustained. 

(3)  Both  second  and  third  readings  of  bills  proposing  amendment  of  the  Constitution 
of  North  Carolina  or  ratifying  resolutions  amending  the  Constitution  of  the 
United  States. 

(b)  Votes  on  the  following  questions  shall  be  taken  on  the  electronic  voting  system, 
and  a  copy  of  the  machine  printout  of  the  votes  shall  be  filed  in  the  Principal  Clerk's 
office.  A  copy  of  the  machine  printout  shall  also  be  filed  in  the  Legislative  Library  where 
it  shall  be  open  to  public  inspection: 

(1)  Second  reading  of  all  public  bills,  all  amendments  to  public  bills  offered  after 
secon>.:  reading,  third  reading  if  a  public  bill  was  amended  after  second  reading 
or  if  the  reading  occurs  on  a  day  or  days  following  the  second  reading,  all  con- 
ference reports  on  public  bills,  all  motions  to  lay  public  bills  on  the  table,  and  all 
motions  to  postpone  public  bills  indefinitely. 

(2)  Upon  a  call  for  division. 

(8)  Any  other  question  upon  tlirection  of  the  Speaker  or  upon  motion  of  any  member 
supported  by  one-fifth  ( 1/5)  of  the  members  present. 

(c)  When  the  electronic  voting  system  is  used,  twenty  seconds  shall  be  allowed  for 
voting  on  the  question  before  the  House,  unless  the  Chair  shall  direct  otherwise.  The  sys- 
tem shall  be  set  to  close  automatically  when  that  time  has  expired.  After  the  system  is 
closed,  the  Speaker  may  allow  any  member  to  vote  until  he  orders  the  system  locked.  Once 
the  system  is  locked,  the  vote  shall  be  recorded  and  printed. 

(d)  The  voting  station  at  each  member's  desk  in  the  Chamber  shall  be  used  only  by 
the  member  to  which  the  station  is  assigned.  Under  no  circumstances  shall  any  other 
person  vote  at  a  member's  station.  It  is  a  breach  of  the  ethical  obligation  of  a  member 
either  to  recjuest  that  another  person  vote  at  the  reciuesting  member's  station,  or  to  vote 
at  another  meml)er's  station.  The  Speaker  shall  enforce  this  rule  without  exception,    i 


'! 


Legislative  Branch  433 


(e)  When  the  electronic  voting  system  is  used,  the  Speaker  shall  state  the  question 
and  shall  then  state  substantially  the  following:  "All  in  favor  vote  'aye';  all  opposed 
vote  'no';  the  Clerk  will  open  the  vote."  After  the  allotted  time  for  voting  has  elapsed,  the 
Speaker  shall  say;  "The  Clerk  will  now  lock  the  machine  and  record  the  vote."  After  the 
machine  is  locked  and  the  vote  recorded,  the  Speaker  shall  announce  the  vote  and  declare 
the  result. 

(f)  One  copy  of  the  machine  printout  of  the  vote  record  of  all  votes  taken  on  the  elec- 
tronic system  shall  be  filed  in  the  office  of  the  Principal  Clerk,  and  one  copy  shall  be 
filed  in  the  Legislative  Library  where  it  shall  be  open  to  public  inspection. 

(g)  When  the  Speaker  ascertains  that  the  electronic  voting  system  is  inoperative 
before  a  vote  is  taken  or  while  a  vote  is  being  taken  on  the  electronic  system,  he  shall 
announce  that  fact  to  the  House  and  any  partial  electronic  system  voting  record  shall  be 
voided.  In  such  a  case,  if  the  Constitution  of  North  Carolina  or  the  Rules  of  the  House 
requires  a  call  of  the  ayes  and  noes,  the  Clerk  shall  call  the  roll  of  the  House,  and  the  ayes 
and  noes  shall  be  taken  manually  and  shall  be  recorded  on  the  Journal.  All  roll  call  votes 
shall  be  taken  alphabetically.  All  other  votes  shall  be  taken  by  voice  vote.  If,  after  a  vote  is 
taken  on  the  electronic  system,  it  is  discovered  that  a  malfunction  caused  an  error  in 
the  electronic  system  printout,  the  Speaker  shall  direct  the  Reading  Clerk  and  the 
Principal  Clerk  to  verify  and  correct  the  printout  record  and  so  advise  the  House. 

(h)  For  the  purpose  of  identifying  motions  on  which  the  vote  is  taken  on  the  elec- 
tronic system,  the  motions  are  coded  as  follows: 

1.  To  adjourn  •    •.   : ; 

2.  To  lay  on  the  table  ,  , 

3.  To  postpone  indefinitely 

4.  Previous  question 

5.  To  postpone  to  a  day  certain 

6.  To  commit  '      '  '  .    ■       ■ 

7.  To  amend  an  amendment 

8.  To  amend 

9.  To  substitute 

10.  To  reconsider 

11.  To  concur  or  not  concur 

12.  Miscellaneous 

RULE  21.  Voice  Votes;  Stating  Qiiestions. — (a)  When  the  electronic  voting  system  is 
not  used,  the  Speaker  shall  rise  and  put  a  question. 

(b)  The  question  shall  be  put  in  this  form,  namely.  "Those  in  favor  (as  the  question 
may  be)  will  say  'Aye',"  and  after  the  affirmation  voice  has  been  expressed,  "Those 
opposed  will  say  'No'  ". 

RULE  22.  DeterniiiuNfi  Que.^tiou.s. — Unless  otherwise  provided  by  the  Constitution 
I  of  North  Carolina  or  by  these  rules,  all  questions  shall  be  determined  by  a  simple  majority 
jof  the  members  present  and  voting. 

RULE  23.  VotiiKj  hif  Dirision.—  Any  member  may  call  for  a  division  of  the  members 
upon  the  question  before  the  result  of  the  vote  has  been  announced.  LIpon  a  call  for  a 
division,  the  Speaker  shall  cause  the  number  voting  in  the  affirmative  and  in  the  negative 
to  be  determined.  Upon  a  division  and  count  of  the  House  on  any  question,  no  member 
away  from  his  seat  shall  be  counted. 


484  North  Carolina  Manual 


Rri>E  24.  lioll  ( 'nil  \  'oh'.— in)  I-iefore  a  (lueslion  is  i)ut,  any  inemher  may  call  for  the 
ayes  and  iiot's.  If  the  call  is  sustained  l)y  one-fifth  ( 1,  5)  of  the  members  present,  the  (lues- 
tion  shall  he  decided  by  the  ayes  and  noes  upon  a  roll  call  vote. 

(1))  Kvery  member  who  is  in  the  Hall  of  the  House  when  the  (juestion  is  put  shall  vote 
upon  a  call  of  the  ayes  and  noes,  unless  excused  pursuant  to  Rule  24. lA. 

Rl'LK  24.L-\.  Kxciixc  From  Dcllhcnilions  <ni(l  I'otiiifi  mi  a  Hill. — (a)  Any  member 
shall  upon  request  be  excused  from  the  deliberations  and  voting  on  a  particular  bill,  but  to 
do  so  must  make  that  recjuest  after  the  second  reading  of  the  bill  and  before  any  motion  or 
vote  on  the  bill  or  any  amendment  thereto.  If  the  reason  for  the  request  arises  at  some 
point  later  in  the  proceedinjjs,  the  request  may  be  made  at  that  time. 

(b)  The  member  may  make  a  brief  statement  of  the  reasons  for  making  that  request. 
The  member  may  send  forward  to  the  Principal  Clerk,  on  a  form  provided  by  the  Clerk,  a 
concise  statement  of  the  reason  for  the  request,  and  the  Clerk  shall  include  this  statement 
in  the  Journal. 

(c)  The  member  so  excused  shall  not  debate  the  bill  or  any  amendment  to  the  bill,  vote 
on  the  bill,  offer  or  vote  on  any  amendment  to  the  bill,  or  offer  or  vote  on  any  motion  con- 
cerning the  bill  at  that  reading,  any  subsequent  reading,  or  any  subsequent  consideration 
of  the  bill. 

(d)  A  member  may  request  that  his  excuse  from  deliberations  on  a  particular  bill  be 
withdrawn. 

RULP]  24.  IB.  Scpdrdtion  of  Propositions. — Any  member  may  call  for  a  question  to 
be  divided  into  two  or  more  propositions  to  be  voted  on  separately,  and  the  Speaker 
shall  determine  whether  the  question  admits  of  such  a  division. 

RULE  25.  \'otin(i  hii  Speaker. — In  all  elections  the  Speaker  may  vote.  In  all  other 
instances  he  may  exercise  his  right  to  vote,  or  he  may  reserve  this  right  until  there  is  a 
tie  in  which  event  he  may  vote,  but  in  no  instance  may  he  vote  twice  on  the  same  question. 

V.     COMMITTEES 

RULP]  2(i.  Connnittees  (ieiieroll ij. — (a)  All  standing  and  select  committees  shall  be 
ointed  by  the  Sp- 
ning  of  the  session. 


appointed  by  the  Speaker.  The  Speaker  shall  appointall  standing  committees  at  the  begin- , 


(b)  Ten  legislative  days  after  the  Speaker  makes  his  initial  appointments  to  a  standing; 
or  select  committee,  he  shall  not  increase  the  membership  of  that  committee,  but  may  fill  '• 
anv  vacancies  which  occur  on  that  committee.  j 


(c)  The  first  member  announced  on  each  committee  shall  be  Chairman,  and  where  the 
Speaker  so  desires  he  may  designate  a  cochairman  and  one  or  more  vice-chairmen.        \ 

(d)  Elither  the  Chairman  or  the  Acting  Chairman,  designated  by  the  Chairman  or  by' 
the  Speaker,  and  five  other  members  of  the  committee,  or  a  majority  of  the  committee,: 
whichever  is  fewer,  shall  constitute  a  quorum  of  that  committee.  j 

(e)  In  any  .joint  meeting  of  the  Senate  and  House  Committees,  the  House  committee, 
reserves  the  right  to  vote  separately. 


Legislative  Branch  435 


RULE  27.  List  of  Standing  Ccnnmittees.— The  standing  committees  are: 

Aging. 

Agriculture. 

Alcoliolic  Beverage  Control. 

Appropriations. 

Appropriations  Committee  on  the  Base  Budget. 

Appropriations  Committee  on  Education. 

Appropriations  Committee  on  General  Government  and  Transportation. 

Appropriations  Committee  on  Human  Resources  and  Corrections. 

Base  Budget. 

Base  Budget  Committee  on  Education. 

Base  Budget  Committee  on  General  Government  and  Transportation. 

Base  Budget  Committee  on  Human  Resources  and  Corrections. 

Banks  and  Thrift  Institutions. 

Commercial  Fishing. 

Commissions  and  Institutions  for  the  Blind  and  Deaf. 

Constitutional  Amendments.  ■       ' 

Corporations. 

Corrections. 

Courts  and  Judicial  Districts. 

Economy.  ,  . 

Education. 

Election  Laws. 

Employment  Security. 

Finance. 

Health. 

Higher  Education.  .; 

Highway  Safety. 

Human  Resources.  '  'i       '      .  i     .,^ 

Insurance.  '    '  ' 

Judiciary  No.  I.  '  ■ 

Judiciary  No.  II.        .  , ,   , 

Judiciary  No.  HI.  ,,, 

Law  Enforcement. 

Local  Government  No.  I. 

LocalGovernmentNo.il. 

Manufacturers  and  Labor. 

Mental  Health. 

Military  and  Veterans'  Affairs. 

Natural  &  Economic  Resources. 

Public  Libraries. 

Public  Utilities.  " 

Rules  and  Operation  of  the  House.  ' 

State  Government. 

State  Personnel. 

State  Properties. 

Transportation. 

University  Board  of  Governors  Nominating  Committee. 

Water  and  Air  Resources. 

Wildlife  Resources. 


i;^(;  North  Carolina  Manual 


Rodistrictin)^'-  ConittiitU'e.—  In  the  session  next  afU'r  the  tVdfral  (Icri'iinial  census,  the 
Spcakcf  shall  a|)|)()iiil  a  slandin.tr  conunitU'e  or  conimitlees  on  redislrictin^. 

Rl'I.K  2H.  ('(ii)nnitt('(  ,l/r(7///(/.s-.  — (a)  Standing  committees  and  subcommittees  of 
standing  committees  shall  l)e  furnished  with  suitable  mi-etin^  places  i)ursuant  to  a 
sche<lule  adopted  by  the  Committee  on  Rules  and  Operation  of  the  House.  Select  com- 
mittees shall  be  furnished  with  suitable  meeting  places  as  their  needs  require  by  the 
Chairman  of  the  Comnuttee  on  Rules  and  Operation  of  the  House. 

(b)  Subject  lo  the  provisions  of  the  subsection  (c)  of  this  Rule,  committees  and  sub- 
committees thereof  shall  permit  other  members  of  the  (Jeneral  Assembly,  the  press,  and 
the  jreneral  public  to  attend  all  sessions  of  said  committees  or  subcommittees. 

(c)  The  Chairman  or  other  presiding  officer  shall  have  jfeneral  direction  of  the  meet- 
ing place  of  the  committee  or  subcommittee  and,  in  case  of  any  disturbance  or  disorderly 
conduct  therein,  or  if  the  peace,  g'ood  order,  and  proper  conduct  of  the  legislative  business 
is  hindered  by  any  person  or  persons,  the  Chairman  or  presiding  officer  shall  have  power  to 
exclude  from  the  session  any  individual  or  individuals  so  hindering  the  legislative  business 
or,  if  necessary,  to  ortler  the  meeting  place  cleared  of  all  persons  not  members  of  the  com- 
mittee or  subcommittee. 

(d)  Procedure  in  the  committees  shall  be  governed  by  the  rules  of  the  House,  so  far  as 
the  same  may  be  applicable  to  such  procedure.  Before  a  question  is  i)ut,  any  member  may 
call  for  the  ayes  and  noes.  If  the  call  is  sustained  by  one-fifth  ( 1/5)  of  the  members  present, 
the  (juestion  shall  be  decided  by  the  ayes  and  noes  upon  a  roll  call  vote.  All  roll  call  votes 
shall  be  taken  alphabetically. 

(e)  No  committee  or  subcommittee  shall  meet  on  any  flay  when  the  House  shall  not 
convene  except  by  permission  of  the  Speaker  or  by  approval  of  the  House  by  resolution 
adopted  by  a  majority  vote  of  the  House. 

(f)  No  committee  or  subcommittee  shall  meet  during  any  session  of  the  House  and  all 
committee  and  subcommittee  meetings  shall  adjourn  no  later  than  In  minutes  preceding  a 
regular  session  of  the  House. 

(g)  Any  call  or  notice  of  a  standing  committee  meeting  between  legislative  sessions 
shall  be  mailed  to  each  member  of  the  committee  by  certified  mail  at  least  five  days  prior 
to  such  meeting. 

(h)  During  committee  meetings  the  Chairman  may  exercise  his  right  to  vote,  or  he 
may  reserve  this  right  until  there  is  a  tie,  in  which  event  he  may  vote,  but  in  no  instance 
may  the  Chairman  vote  twice  on  the  same  (question.  I 

RULPv  29.   Xoficc  (if  ( '(iiiniiitlcv  Mictniijs  dtiil  (  'oiiuh iftrc  Henri Hfis:  M unites. — Public 
notice  of  all  standing  committee  meetings  shall  be  given  in  the  House.  The  Chairman  of  the 
ccmimittee  shall  notify  or  cause  to  be  tu)tified  the  sponsor  of  each  bill  which  is  set  for  hear-  i 
ing  or  consideration  before  the  committee  as  to  the  date,  time  and  place  of  that  meeting.  | 

RULK  29. L  I'ldilie  //(((/-///f/.s.— (a)  Any  member  may  re(iuest  in  writing  a  public 
hearing  on  a  public  bill.  Refusal  to  grant  a  member's  recjuest  may  be  appealed  to  the. 
Speaker.  Requests  by  other  than  members  may  be  granted  in  the  discretion  of  the  Chair- ; 
man.  Notice  shall  be  given  not  less  than  five  calendar  days  prior  to  public  hearings.  These 
notices  shall  be  issued  as  information  for  the  press  and  information  shall  be  posted  in  the 

places  designated  by  the  Principal  Clerk.  j 

i 


Legislative  Branch  437 


(b)  Persons  desiring-  to  appear  and  be  heard  at  a  public  hearing  shall  submit  their 
request  to  the  Chairman  of  the  committee.  The  committee  Chairman  may  designate  one  or 
more  members  to  arrange  the  order  of  appearance  of  interested  parties.  A  brief,  written 
statement  of  testimony  may  be  submitted  to  the  committee  without  oral  presentation  and 
shall  be  incorporated  in  the  minutes  of  the  public  hearing. 

(c)  (\ittunitt('c  Miiiittcs  to  Lcfiisliiflrc  Lihrdrij.  The  Chairman  of  a  committee  shall 
insure  that  written  minutes  are  compiled  for  each  of  the  committee's  meetings.  The 
minutes  shall  indicate  the  members  present  and  the  actions  taken  by  the  committee  at  the 
meeting.  Not  later  than  20  days  after  the  adjournment  of  each  session  of  the  General 
Assembly,  the  Chairman  shall  deliver  the  minutes  tothe  Legislative  Library.  The  Speaker 
of  the  House  may  grant  a  reasonable  extension  of  time  for  filing  said  minutes  upon  appli- 
cation of  the  committee  Chairman. 

RULE  30.  ( 'oniniiUci  nftlic  Wliolc  H(iiis('.—(-d)  A  Committee  of  the  Whole  House  shall 
not  be  formed,  except  by  suspension  of  the  rules,- if  there  be  objection  by  any  member. 

(b)  After  passage  of  a  motion  to  form  a  Committee  of  the  Whole  House,  the  Speaker 
shall  appoint  a  Chairman  to  preside  in  committee,  and  the  Speaker  shall  leave  the  Chair. 

(c)  The  rules  of  procedure  in  the  House  shall  beobserved  in  thecommitteeof  the  Whole 
House,  so  far  as  they  may  be  applicable,  except  the  rule  limiting  the  time  of  speaking  and 
the  previous  question. 

(d)  In  the  Committeeof  the  Whole  House  a  motion  that  the  committee  rise  shall  always 
be  in  order,  except  when  a  member  is  speaking,  and  shall  be  decided  without  debate. 

(e)  When  a  bill  is  submitted  to  the  Committee  of  the  Whole  House,  it  shall  be  read  and 
debated  by  sections,  leaving  the  preamble  to  be  last  considered.  The  body  of  the  bill  shall 
not  be  defaced  or  interlined,  but  all  amendments,  noting  the  page  and  line,  shall  be  duly 
entered  by  the  Clerk  on  a  separate  paper  as  the  same  shall  be  agreed  to  by  the  committee, 
and  be  so  reported  to  the  House.  After  report,  the  bill  shall  again  be  subject  to  be  debated 
and  amended  by  sections  before  a  question  on  its  passage  be  taken. 

VI.     HANDLING  OF  BILLS 

RULE  ;}1.  Rvfcfc-iici'  to  ( 'iDHiiilttcc.  —  Each  bill,  joint  resolution,  or  House  resolution 
not  introduced  on  the  report  of  a  committee  shall  immediately  upon  its  first  reading  be 
referred  by  the  Speaker  to  such  committee  as  he  deems  appropriate. 

RULE  32.  Introduction  of  Bills  and  Resoli(tio)is. — (a)  All  bills  and  resolutions  shall  be 
introduced  by  submitting  same  to  the  Principal  Clerk's  office  on  the  legislative  day  prior 
to  the  first  reading  and  reference  thereof  according  to  the  following  schedule:  by  8:30 
o'clock  p.m.  each  Monday,  by  4:30  o'clock  p.m.  each  Tuesday.  Wednesday  and  Thursday 
and  by  3:00  o'clock  p.m.  each  PViday. 

(b)  Every  bill  or  resolution  shall  be  read  in  regular  order  of  business,  except  upon 
permission  of  the  Speaker  or  on  the  report  of  a  committee. 

(c)  All  bills  and  resolutions  shall  show  in  thei r  capt ions  a  briefdescriptive  statement  of 
the  true  substance  of  same,  which  captions  may  thereafter  l)e  amended;  provided  that  third 
reading  shall  not  be  had  on  any  bill  or  resolution  on  the  same  day  that  such  caption  is 
amended. 


4.S8  North  Carolina  Manual 


((!)  A  Substitute  Bill  shall  he  covered  with  the  same  color  jacket  as  t  lie  original  hill  and 
shall  he  prefaced  as  follows: 

"House  Suhstitute  for"  or  "House  Committee  Substitute  for ." 

(e)  House  Resolutions  need  not  he  read  more  than  twice. 

(f)  ('('l('hniti(i)i.  (\>))niicii<l(iti())i  (tn(l  ('(>»inictn(>nifi(>n.  Ixrsol Ntions.  All  celebration, 
commendation,  and  commemoration  resolutions,  except  those  honoring  the  memory  of 
deceased  j^ersons.  shall  be  excluded  from  introduction  in  the  House  if  the  Senate  has  a 
substantially  similar  rule  on  these  resolutions. 

RULE  32. L  Drddl/Hc  OH  Intrndiiction  of  Citid ni  Bills.— AW  local  bills  or  bills 
prepared  to  be  introduced  for  departments,  agencies,  or  institutions  of  the  State  must 
be  introduced  not  later  than  April  1  of  the  session  year. 

RULE  33.  Pdpvrs  Addressed  to  the  House. — Petitions,  memorials  and  other  papers 
addressed  to  the  House  shall  be  presented  by  the  Speaker.  A  brief  statement  of  the  con- 
tents thereof  may  be  orally  made  by  the  introducer  before  reference  to  a  committee,  but 
such  papers  shall  not  be  debated  or  decided  on  the  day  of  their  first  being  read  unless  the 
House  shall  direct  otherwise. 

RULE  34.  Iidrodiuiioii  of  Resohdions  and  Bills,  Copies  Required. — (a)  Whenever 
any  resolution  or  bill  is  introduced,  a  duplicate  copy  thereof  shall  be  attached  thereto, 
and  the  Principal  Clerk  shall  cause  said  duplicate  copy  to  be  numbered  as  the  original 
resolution  or  bill  is  numbered,  and  shall  cause  the  same  to  be  available  at  all  times  to 
the  member  introducing  the  same. 

(b)  Numbering  of  House  Bills  shall  be  designated  as H.B.  ."  (No.  fol- 
lowing). A  Joint  Resolution  shall  be  designated  as  "H.J.R "  (No.  following).  A  House 

Resolution  shall  be  designated  as  "H.R.  ."  (No.  following). 

(c)  Whenever  any  resolution  or  bill  is  filed  for  introduction,  it  shall  be  in  such  form 
and  have  such  copies  accompanying  same  as  designated  by  the  Speaker,  and  any  resolu- 
tion or  bill  introduced  without  the  required  number  of  copies  shall  be  immediately  re- 
turned to  the  introducer.  The  Clerk  shall  stamp  the  copies  with  the  number  stamped  upon 
the  original  bill. 

RULE  35.  Diijil ieotiii!)  of  Bills.— (a)  The  Legislative  Services  Officer  shall  cause 
such  bills  as  are  introduced  to  be  duplicated  in  such  numbers  as  may  be  specified  by  the 
Speaker.  The  Legislative  Services  Officer  shall  cause  one  copy  of  each  resolution  and 
public  bill  for  each  legislator  to  be  delivered  to  his  clerk  or  secretary  who  shall  place  it  in 
the  appropriate  notebook  on  the  legislator's  desk.  If  a  legislator  so  requests,  a  second  copy 
shall  be  delivered  to  his  clerk  or  secretary  who  shall  place  it  in  the  legislator's  office. 
The  remaining  copies  shall  be  placed  in  the  Printed  Bills  Room  and  made  available  to 
the  committees  to  which  the  bill  is  referred,  to  individual  legislators  on  request,  and  to  the 
general  public. 

(b)  Ardildbilitij  of  Copies  of  Bills.  A  public  bill  is  a  bill  affecting  15  or  more  counties. 
A  local  bill  is  one  affecting  fewer  than  15  counties.  No  public  bill  and,  upon  objection  by  a 
member,  no  local  bill  may  be  considered  unless  copies  of  the  bill  have  been  made  avail- 
able to  the  entire  membership  of  the  House. 


Legislative  Branch  ,  439 


RULE  36.  Rcpnii  bij  Committee. — All  House  bills  and  resolutions  shall  be  reported 
from  the  committee  to  which  referred,  with  such  recommendations  as  the  committee  may 
desire  to  make  except  in  the  case  where  the  principal  introducer  requests  in  writing  to 
the  Chairman  of  the  committee  that  the  bill  not  be  considered.  The  Chairman  of  the  full 
Appropriations  Committee  may  refer  a  bill  or  resolution  to  another  appropriations  com- 
mittee specifically  charged  with  the  subject  matter  of  the  bill  or  resolution;  the  committee 
to  which  the  bill  or  resolution  is  referred  shall  report  the  bill  or  resolution  back  to  the 
full  Appropriations  Committee.  .  ■  ■ 

(a)  FavQVdble  Report.  When  a  committee  reports  a  bill  with  the  recommendation 
that  it  be  passed,  the  bill  shall  be  placed  on  the  favorable  calendar  for  the  next  succeeding 
legislative  day;  except  that  Committee  Substitutes  for  bills  shall  be  placed  on  the 
favorable  calendar  for  the  second  next  succeeding  legislative  day  after  being  reported. 

(b)  Repori  Without  Prejudiee.  When  a  committee  reports  a  bill  without  prejudice, 
the  bill  shall  be  placed  on  the  favorable  calendar. 

(c)  Postponed  Indefinitely.  When  a  committee  reports  a  bill  with  the  recommendation 
that  it  be  postponed  indefinitely,  and  no  minority  report  accompanies  it,  the  bill  shall  be 
placed  on  the  unfavorable  calendar. 

(d)  Uitfavornble  Report.  When  a  committee  reports  a  bill  with  the  recommendation 
that  it  be  not  passed,  and  no  minority  report  accompanies  it,  the  bill  shall  be  placed  on  the 
unfavorable  calendar. 

(e)  Minority  Repo)i.  When  a  bill  is  reported  by  a  committee  with  a  recommendation 
that  it  be  not  passed  or  that  it  be  postponed  indefinitely,  but  it  is  accompanied  by  a 
minority  report  signed  by  at  least  one-fourth  (1/4)  of  the  members  of  the  committee  who 
were  present  and  voting  when  the  bill  was  considered  in  committee,  the  question  before 
the  House  shall  be:  "The  adoption  of  the  minority  report."  If  the  minority  report  is 
adopted  by  majority  vote,  the  bill  shall  be  placed  on  the  favorable  calendar  for  considera- 
tion. If  the  minority  report  fails  of  adoption  by  a  majority  vote,  the  bill  shall  be  placed  on 
the  unfavorable  calendar. 

RULE  37.  Remoring  Bill  from  I'nfororohle  Calendar.— A  bill  may  be  removed  from 
the  unfavorable  calendar  upon  motion  carried  by  a  two-thirds  (2/3)  vote.  A  motion  to 
remove  a  bill  from  the  unfavorable  calendar  is  debatable. 

RULE  38.  Reports  on  Appropriation  and  Revenue  Bills.— (a)  All  committees,  other 
than  the  Committee  on  Appropriations,  when  favorably  reporting  any  bill  which  carries 
an  appropriation  from  the  State,  shall  indicate  same  in  the  report,  and  said  bill  shall  be 
referred  to  the  Committee  on  Appropriations  for  a  further  report  before  being  acted  upon 
by  the  House.  All  committees,  other  than  the  Committee  on  Finance,  when  favorably 
reporting  any  bill  which  in  any  way  or  manner  raises  revenue,  reduces  revenue,  levies  a 
tax,  or  authorizes  the  issue  of  bonds  or  notes,  whether  public,  public-local 
or  private,  shall  indicate  same  in  the  report,  and  said  bill  shall  be  referred  to  the  Com- 
mittee on  Finance  for  a  further  report  before  being  acted  upon  by  the  House. 

(b)  Action  on  Amendment  Before  Re-Referral.  If  any  committee  recommends  adop- 
tion of  an  amendment  or  committee  substitute  of  a  bill  which,  under  the  rules  of  the 
House  must  be  referred  to  the  Committee  on  Appropriations  or  Committee  on  Finance, 
the  amendment  or  committee  substitute  shall  be  considered  and,  if  adopted,  the  amend- 
ment or  substitute  engrossed  before  the  bill  is  re-referred. 


440  North  Carolina  Manual 


lU'LI']  ."{J).  luciill  of  I-lill  fnnn  ('oniniittcc.—'Whvn  a  House  bill  hius  been  introduced 
and  referi-ed  to  a  committee,  if  after  10  legislative  days  the  committee  has  failed 
to  report  thereon,  then  the  introducer  of  the  bill  or  some  member  designated  by  him  may, 
after  three  legislative  days'  public  notice  given  in  the  House  and  delivered  in  writing  to 
the  Chairman  of  the  committee,  on  motion  supported  by  a  majority  vote  of  the  members 
present  and  voting,  recall  the  same  from  the  committee  to  the  floor  of  the  House  for  con- 
sideration and  such  action  thereon  as  a  majority  of  the  members  present  may  direct.  This 
rule  shall  not  be  temporarily  suspended  without  one  day's  notice  on  the  motion  given  in 
the  House  and  delivered  in  writing  to  the  Chairman  of  the  committee,  and  to  sustain  that 
motion  two-thirds  (2/8)  of  the  members  present  and  voting  shall  be  required. 

RULE  40.  Caloidars  and  Schedules  of  Biu'^lness. — The  Clerk  of  the  House  shall 
prepare  a  daily  schedule  of  business,  including  the  Calendar  of  Bills  and  Resolutions 
for  consideration  and  debate  that  day,  in  accordance  with  the  Order  of  Business  of  the  day 
(Rule  5).  The  Clerk  shall  number  all  bills  and  resolutions  in  the  order  in  which  they  are 
introduced.  All  bills  and  resolutions  shall  be  taken  up  as  they  appear  in  each  category 
(rule  5(8)  )  in  the  order  they  were  reported  by  committee;  but  the  Committee  on  Rules  and 
Operation  of  the  Hou.se  may  at  any  time  arrange  the  order  of  precedence  in  which  bills 
may  be  considered. 

RULE  4L  Readings  of  Bills.— (a.)  Every  bill  shall  receive  three  readings  in  the 
House  prior  to  its  passage.  The  first  reading  and  reference  of  the  bill  to  committee  shall 
occur  on  the  next  legislative  day  following  its  introduction,  and  the  Speaker  shall  give 
notice  at  each  subsequent  reading  whether  it  be  the  second  or  third  reading. 

(b)  No  bill  shall  be  read  more  than  once  on  the  same  day  without  the  concurrence  of 
two-thirds  (2/3)  of  the  members  present  and  voting. 

RULE  42.  Effect  of  a  Defeated  Bill.— (a.)  Subject  to  the  provisions  of  subsection  (b)of 
this  rule,  after  a  bill  has 

L  been  tabled, 

2.  been  postponed  indefinitely, 

3.  failed  to  pass  on  any  of  its  readings,  or 

4.  been  placed  on  the  unfavorable  calendar, 

the  contents  of  that  bill  or  the  principal  provisions  of  its  subject  matter  shall  not  be  con- 
sidered in  any  other  measure  originating  in  the  Senate  or  originating  thereafter  in  the 
House.  Upon  the  point  of  order  being  raised  and  sustained  by  the  Chair,  that  measure  shall 
be  laid  upon  the  table,  and  shall  not  be  taken  therefrom  except  by  a  two-thirds  (2/3)  vote 
of  the  members  present  and  voting. 

(b)  No  local  bill  shall  be  held  by  the  Chair  to  embody  the  contents  of  or  the  principal 
provisions  of  the  subject  matter  of  any  statewide  measure  which  has  been  laid  on  the  table, 
has  failed  to  pass  on  any  of  its  readings,  or  has  been  placed  on  the  unfavorable  calendar. 

RULE  43.  A)nend))ients  and  Riders.— No  amendment  or  rider  to  a  bill  before  the 
House  shall  be  in  order  unless  such  rider  or  amendment  is  germane  to  the  bill  under  con- 
sideration. 

Only  one  principal  (first  degree)  amendment  shall  be  pending  at  any  one  time.  If  a 
subsequent  or  substitute  principal  amendment  shall  be  offered,  the  Speaker  shall  rule  it 
out  of  order.  However,  any  member  desiring  to  offer  a  subsequent  or  substitute  principal 
amendment  in  opposition  to  the  pending  amendment  may  inform  the  House  by  way  of 


Legislative  Branch  441 


argnment  against  the  pending  amendment  that  if  it  is  defeated  he  proposes  to  offer 
another  principal  amendment,  and  he  may  then  read  and  explain  such  proposed  amend- 
ment. 

Perfecting  (or  second  degree)  amendments  may  be  offered  and  considered  with- 
out limitation  as  to  number,  and  in  the  event  of  multiple  perfecting  amendments,  they 
shall  be  voted  upon  in  inverse  order. 

RULE  43.1.  Engrossment— B\\\s  and  resolutions,  except  those  making  appropria- 
tions, which  originate  in  the  House  and  which  are  amended,  shall  be  engrossed  before 
being  sent  to  the  Senate. 

RULE  43.2.  HoHf^e  Concurn-ncc  in  Senate  AmendnieiitM  to  //o;/.st  Bills.— The  House 
shall  not  concur  in  a  Senate  amendment  to  a  bill  originating  in  the  House  until  the  next 
legislative  day  after  the  day  on  which  the  House  receives  the  senate  amendment. 

RULE  43.3  Committee  Substitutes  Adopted  by  the  Senate  to  Bills  Originating  in  the 
House.— (a)  Whenever  the  Senate  has  adopted  a  committee  substitute  for  a  bill  originat- 
ing in  the  House,  and  has  returned  the  bill  to  the  House  for  concurrence  in  that  committee 
substitute,  the  House  may  not  concur  in  that  committee  substitute  until  the  next  legisla- 
tive day  following  the  day  on  which  the  House  receives  that  committee  substitute. 

(b)  The  Speaker  may,  and  upon  motion  supported  by  a  majority  of  the  House  present 
and  voting  shall,  refer  the  bill  to  an  appropriate  committee  for  consideration  of  the  com- 
mittee substitute. 

(c)  The  Speaker  shall,  in  placing  the  bill  on  the  calendar,  rule  whether  the  committee 
substitute  is  a  material  amendment  under  Article  H,  Section  23,  of  the  State's  Constitu- 
tion. If  the  committee  substitute  was  referred  to  committee,  the  committee  shall: 

i.  report  the  bill  with  the  recommendation  either  that  the  House  concur  or  that  the 

House  do  not  concur:  and 
ii.   advise  the  Speaker  as  to  whether  or  not  that  committee  substitute  is  a  material 
amendment  under  Article  H,  Section  23.  of  the  State's  Constitution. 

(d)  If  the  committee  substitute  for  a  bill  is  not  a  material  amendment,  the  question 
before  the  House  shall  be  concurrence. 

(e)  If  the  committee  substitute  for  a  bill  is  a  material  amendment,  the  receiving  of 
that  bill  on  messages  shall  constitute  first  reading  and  the  question  before  the  House  shall 
be  concurrence  on  second  reading.  If  the  notion  is  passed,  the  question  then  shall  be 
concurrence  on  third  reading  on  the  next  legislative  day. 

(f)  No  committee  substitute  adopted  by  the  Senate  to  a  bill  originating  in  the  House 
may  be  amended  by  the  House. 

RULE  44.  Conference  Committees. — (a)  Whenever  the  House  shall  decline  or  refuse 
to  concur  in  amendments  put  by  the  Senate  to  a  bill  originating  in  the  House,  or  shall 
refuse  to  concur  in  a  substitute  adopted  by  the  Senate  for  a  bill  originating  in  the  House 
or  whenever  the  Senate  shall  decline  or  refuse  to  concur  in  amendments  put  by  the  House 
to  a  bill  originating  in  the  Senate,  or  shall  refuse  to  concur  in  a  substitute  adopted  by  the 
House  for  a  bill  originating  in  the  Senate,  a  conference  committee  Chairman  and  commit- 
tee shall  be  appointed  upon  motion  made,  consisting  of  the  number  named  in  the  motion; 
and  the  bill  under  consideration  shall  thereupon  go  to  and  be  considered  by  the  joint 
conferees  on  the  part  of  the  House  and  Senate. 


442  North  Carolina  Manual 


(b)  Only  such  matters  as  are  in  difference  Ix'tween  the  two  houses  shall  be  consideretl 
by  the  conferees,  and  the  conference  report  shall  deal  only  with  such  matters.  The  con- 
ference report  may  be  made  by  a  majority  of  the  House  members  of  such  conference  com- 
mittee and  shall  not  be  amended. 

(c)  If  the  conferees  fail  to  agree,  new  conferees  may  be  appointed.  However,  if  either 
house  refuses  to  adopt  the  report  of  its  conferees,  no  new  conferees  may  be  appointed. 

VII.     LECilSLATIVE  OFFICERS  AND  EMPLOYEES 

RULE  45.  Khrtvtl  Officers. — (a)  The  House  shall  elect  one  of  its  members  Speaker. 

(b)  The  House  shall  elect  one  of  its  members  Speaker  pro  tempore  who  shall  perform 
such  duties  as  the  Speaker  may  assign  and  shall  preside  over  the  House  in  the  absence  or 
incapacity  of  the  Speaker  and  shall  perform  all  of  the  duties  or  the  Speaker  until  such 
time  the  Speaker  may  assume  the  Chair. 

(c)  The  House  shall  elect  a  Principal  Clerk,  a  Reading  Clerk  and  a  Sergeant-at- 
Arms,  each  of  whom  shall  have  and  perform  such  duties  and  responsibilities  not  incon- 
sistent with  these  Rules  as  the  Speaker  may  assign.  The  Principal  Clerk  shall  continue  in 
office  until  another  is  elected. 

RULE  46.  Assist(i)its  to  Principal  Clerk  inid  Scrgca)it-at-Arm.s.— The  Principal 
Clerk  and  the  Sergeant-at-Arms  may  appoint,  with  the  approval  of  the  Speaker,  such 
assistants  as  may  be  necessary  to  the  efficient  discharge  of  the  duties  of  their  respective 
offices. 

RULE  47.  Speaker's  Clerk.  Chaplain,  and  Pa(ies.—{a.)  The  Speaker  may  appoint  one 
or  more  clerks  to  the  Speaker,  a  Chaplain  of  the  House,  and  pages  to  wait  upon  the  ses- 
sions of  the  House. 

(b)  When  the  House  is  not  in  session,  the  pages  shall  be  under  the  supervision  of  the 
Supervisor  of  Pages. 

(c)  No  member  may  have  more  than  10  persons  designated  as  honorary  pages. 

RULE  48.  Committee  Clerks  and  Secretaries. — (a)  Each  committee  shall  have  a 
clerk.  The  clerk  to  a  committee  shall  serve  as  secretary  to  the  ■  hairman  of  that  com- 
mittee. 

(b)  Each  member  shall  be  assigned  a  secretary,  unless  he  has  a  committee  clerk  to 
serve  as  his  secretary. 

(c)  The  selection  and  retention  of  clerks  and  secretaries  shall  be  the  sole  prerogative 
of  the  individual  member  or  members.  Such  clerks  and  secretaries  shall  file  initial 
applications  for  employment  with  the  Legislative  Services  Office  and  shall  receive  com- 
pensation as  prescribed  by  the  Legislative  Services  Commission.  The  employment  period 
of  clerks  and  secretaries  shall  commence  not  earlier  than  the  convening  date  of  the  Gen- 
eral Assembly  and  shall  terminate  not  later  than  the  final  adjournment  or  recess  of  the 
General  Assembly  unless  employment  for  an  extended  period  is  approved  by  the  Speaker. 
The  clerks  and  secretaries  shall  adhere  to  such  uniform  rules  and  regulations  not  incon- 
sistent with  these  Rules  regarding  hours  and  other  conditions  of  employment  as  the 
Legislative  Services  Commission  shall  fix  by  appropriate  regulations. 


Legislative  Branch  443 


RULE  49.  Compensation  of  Clerks  and  Secretaries. — No  clerk,  laborer,  or  other 
person  employed  or  appointed  under  Rules  47,  48,  and  49  hereof  shall  receive  during  such 
employment,  appointment,  or  service,  any  compensation  from  any  department  of  the 
State  government,  and  there  shall  not  be  voted,  paid  or  awarded  any  additional  pay, 
bonus  or  gratuity  to  any  of  them,  but  they  shall  receive  only  the  pay  now  provided  by  law 
for  such  duties  and  services. 

VIII.     PRIVILEGES  OF  THE  HALL 

RULE  50.  Admittance  to  Floor. — No  person  except  members,  officers  and  em- 
ployees of  the  General  Assembly  and  former  members  of  the  General  Assembly  who  are 
not  registered  under  the  provisions  of  Article  9  of  Chapter  120  of  the  General  Statutes  of 
North  Carolina  shall  be  allowed  on  the  floor  of  the  House  during  its  session,  unless  per- 
mitted by  the  Speaker  or  otherwise  provided  by  law. 

RULE  51.  Admittance  of  Press. — Reporters  wishing  to  take  down  debates  may  be 
admitted  by  the  Speaker,  who  shall  assign  such  places  to  them  on  the  floor  or  elsewhere, 
to  effect  this  object,  as  shall  not  interfere  with  the  convenience  of  the  House. 

RULE  52.  Extending  Couriesies. — Courtesies  of  the  floor,  galleries  or  lobby  shall 
only  be  extended  at  the  discretion  of  the  Speaker. 

RULE  53.  Order  in  Gcdleries  and  Lobbij.  — In  case  of  any  disturbance  or  disorderly 
conduct  in  the  galleries  or  lobby,  the  Speaker  or  other  presiding  officer  is  empowered  to 
order  the  same  to  be  cleared. 

IX.    GENERAL  RULES 

RULE  54.  Attendance  of  Members. — No  member  or  officer  of  the  House  shall  absent 
himself  from  the  service  of  the  House  without  leave,  unless  from  sickness  or  disability. 

RULE  55.  Documents  to  be  Signed  by  the  Speaker. — All  acts,  addresses,  and  resolu- 
tions and  all  warrants  and  subpoenas  issued  by  order  of  the  House  shall  be  signed  by  the 
Speaker  or  other  presiding  officer. 

RULEl  56.  Printing  or  Reproducitig  Materials. — There  shall  be  no  printing  or 
reproducing  of  paper(s)  that  are  not  legislative  in  essence  except  upon  approval  of  the 
Speaker. 

RULE  57.  Placement  of  Material  on  Metnbers'  Desks.— Persons  other  than  members 
of  the  General  Assembly,  officers  or  staff  thereof  shall  not  place  or  cause  to  be  placed  any 
materials  on  members'  desks  without  obtaining  approval  of  the  Speaker.  Any  material 
so  placed  shall  bear  the  name  of  the  originator. 

RULE  58.  Rides.  Rescission  and  Alteration — (a)  These  rules  shall  not  be  per- 
manently rescinded  or  altered  except  by  House  simple  resolution  passed  by  a  two-thirds 
(2/3)  vote  of  the  members  present  and  voting.  The  introducer  of  the  resolution  must  on  the 
floor  of  the  House  give  notice  of  his  intent  to  introduce  the  resolution  on  the  legislative  day 
preceding  its  introduction. 

(b)  Except  as  otherwise  provided  herein,  the  House  upon  two-thirds  (2/3)  vote  of  the 
members  present  and  voting  may  temporarily  suspend  any  rule. 


444  North  Carolina  Manual 


Rl'LK  59.  LiDiitdtioH  (>//  CospoHsorshi !>  of  Hills  <ni(l  IicsohitioHs. — Any  member 
wishin.tr  to  cosponsor  m  hill  or  resolution  which  has  been  introduced  may  do  so  by  ap- 
peariitr  in  the  office  of  the  Principal  Clerk  for  such  purpose  within  one-half  hour  follow- 
injr  the  adjouriunent  of  the  session  during'  which  such  l)ill  or  resolution  was  first  read  and 
referred. 

Rl'LK  (iO.  ('(irrcctioH  of  I'n/xxjrapliicdl  Errors. — The  Legislative  Services  Officer 
may  coi'rect  typographical  errors  appearing  in  Hou.se  bills  or  resolutions  provided  that 
such  corrections  are  made  before  ratification  and  do  not  conflict  with  any  action  or  rules 
of  the  Senate  and  provided  further  that  such  correction  be  approved  by  the  Chairman 
of  the  Rules  Committee,  the  Speaker  or  other  presiding  officer. 

Rl'LE  til.  M(}tt(rs  nut  ('orcri'd  In  Thvxi'  Rules. — Except  as  herein  set  out  the  rules  of 
the  House  of  Representatives  of  Congress  shall  govern  the  operation  of  the  House. 

Sec.  2.  This  resolution  shall  become  effective  upon  adoption. 


Legislative  Branch  445 


JOHN  LAWRENCE  ALLEN,  JR. 

LEGISLATIVE  SERVICES  OFFICER 

John  Lawrence  Allen,  Jr..  was  born  in  Greensboro,  N.C.,  January  7,  1923.  Son  of  John 
L.  and  Swannie  (Putnam)  Allen.  Graudate  Greensboro  High  School  and  Fork  Union 
Military,  Fork  Union,  Virginia.  Entered  State  Government  as  an  Interviewer  with  the 
Employment  Security  Commission  in  1946;  served  on  Employment  Security  Commission 
Training  Staff,  1947-1949;  Administrative  Assistant,  1949-1952;  Business  Manager, 
1952-1961;  Assistant  Director  of  the  Department  of  Conservation  and  Development, 
1961-1963;  Assistant  and  State  Budget  Officer,  1963-1964;  State  Personnel  Director, 
1964-1965;  Controller  State  Highway  Commission,  1965-1968.  Director  of  Operations, 
North  Carolina  Manpower  Development  Corporation,  1968-1969.  Executive  Vice  Presi- 
dent and  Secretary-Treasurer  of  Andy  Griffith  Company;  President,  Treasurer,  and 
Board  Director  of  Coastal  Plains  Enterprises,  Inc.;  and  President,  Treasurer,  and  Board 
Director  of  Barbecue  Barn,  Inc.,  1969-1972.  Director  Employment  Security  Commission, 
1972-1976;  Administrative  Officer,  North  Carolina  General  Assembly,  1976;  Director, 
Fiscal  Research  Division,  North  Carolina  General  Assembly,  1977-1978.  Appointed 
Legislative  Services  Officer,  July,  1978.  Served  with  Army  Air  Force  in  the  Pacific 
(1942-1945)  and  participated  in  the  invasion  of  New  Guinea  and  the  liberation  of  the 
Phillippines.  Past  Chairman  Supervisory  Committee  of  State  Employees'  Credit  Union. 
P'ormer  member  Committee  on  Policies  and  Practices  in  Public  Employment  of  the 
Governor's  Commission  on  Status  of  Women;  Raleigh  Community  Relations  Committee 
representing  State  Government.  Methodist;  Past  Steward  and  member  of  Official  Board 
of  Wynnewood  Park  Methodist  Church;  formerly  served  as  Chairman  of  Official  Board, 
Treasurer,  and  Secretary  of  Wesley  Memorial  Methodist  Church;  past  member  of 
Raleigh  Methodist  Board  of  Missions  and  Church  Extension.  Married  Frances  Lee  Gor- 
don. Three  daughters:  Sandra  (Mrs.  Paul  Rogers),  Jacqueline  (Mrs.  Bruce  Davis),  and 
Jane  Gordon.  Address  916  Merwin  Road,  Raleigh,  N.C. 


Legislative  Branch  447 

Chapter  Two 

THE  EXECUTIVE  BRANCH 


OFFICE  OF  THE  GOVERNOR 

JAMES  B.  HUNT,  JR. 

GOVERNOR 

James  B.  Hunt.  Jr..  Democrat,  of  Wilson  County,  was  born  May  16,  1937  in  Greens- 
boro. Son  of  James  B.  Hunt  and  Elsie  (Brame)  Hunt.  Graduated  Rock  Ridge  High  School, 
Wilson  County;  North  Carolina  State  University.  B.S.  in  Agricultural  Education  and 
M.S.  in  Agricultural  Economics:  University  of  North  Carolina  Law  School.  J.D.  While  at 
NCSU  served  two  terms  as  Student  Government  President,  was  chosen  "Outstanding 
Senior"  in  1959,  and  edited  the  Agriculturalist,  the  student  publication  of  the  School  of 
Agriculture  and  Life  Sciences.  Thesis  for  M.S.,  "Acreage  Controls  and  Poundage  Con- 
trols: Their  Effects  on  Most  Profitable  Production  Practices  for  Flue  Cured  Tobacco," 
was  chosen  as  one  of  three  best  in  the  U.S.  and  Canada  in  1963  by  the  American  Farm 
Economic  Association.  National  college  director  for  the  Democratic  National  Committee, 
1962-63.  In  1964  went  to  Nepal  to  serve  two  years  as  Economic  Advisor  to  His  Majesty's 
Government.  Elected  President  of  Wilson  Young  Democratic  Club  in  1967;  President  of 
North  Carolina  YDC  in  1968.  Delegate  to  the  1968  National  Democratic  Convention. 
Author  of  N.  C.  Democratic  precinct  manual  "Rally  Around  the  Precinct."  Appointed 
Assistant  State  Party  Chairman  in  1969.  Lieutenant  Governor,  1973-1977.  Elected 
Governor  November  2.  1976.  Chairman  of  the  Southern  Growth  Policies  Board:  Chair- 
man of  the  National  Democratic  Governors  Conference:  Chairman  of  the  National 
Governors  Association  Subcommittee  on  Small  Cities  and  Rural  Development;  Chair- 
man of  the  National  Governors  Association  Committee  on  Criminal  Justice  and  Public 
Protection.  Past  Chairman  of  the  Southern  Regional  Education  Board;  past  state  co- 
chairman  of  the  Appalachian  Regional  Commission;  past  state  co-chairman  of  the  Coastal 
Plains  Regional  Commission.  Member  and  elder.  First  Presbyterian  Church  of  Wilson; 
former  deacon,  chairman  of  Youth  Division  of  the  Education  Commission,  and  assistant 
Sunday  School  teacher.  Married  Carolyn  Leonard  of  Mingo.  Iowa.  Four  children: 
Rebecca,  Baxter,  Rachel  and  Elizabeth.  Home  address,  Lucama. 


North  Carolina  Manual 


D 

> 

c 

■^ 

(0 

3 

U 

0) 

(/I 

X 

Irt 

LU 

< 

o 

c 

CD 
> 

O 

O 

0) 


0) 

(J 


u 

TJ 

E 
o 
c 
o 

1- 

0 
CD 

u 

^j 

LLI 

c 

» 

m 

c 

F 

E 

0 

0 

i. 

a; 

(5 

> 

JC 

a; 

U  Q\ 

«^ 

c 

B 

in 

c 

tn 

o 

1/1 

< 

IT) 

o 

_ 

-1 

nj 

■D 

u 

LU 

OJ 

a 

W) 

v;i 

01 

> 

«j 

3 

u 

_ 

(11 

ra 

X 

LU 

c 
o 

C 
(11 

. 

ro 

E 

o 

N 

C 

a 

0 

u 

OJ 

Ol 

> 

s- 

(11 

Q  O  Q 

■"    (D 

C   — 

(TJ    (TJ 

in  (/) 

t/i  Ii;^ 

(/I  (u 

<i 

(fl 

r 

™k! 

b 

ni 

o^o 

m 

CC 

•n 

1- 

(D 

O 

(rt 

OQ 

u 

^ 

r 

<*- 

LU 

•»-• 

I/) 

0 

OJ 

> 

'^ 

_ 

(D 

01 

i/i 

c 

m 

3 

01 

0 

-1 

u 

c 

(13 

O    i/l 

C    m 

01    Wl 

l/l  < 

01 

l/l 

(T3 

c 

m 

3 

ai 

o 

_i 

U 

01 

a: 

c 

(TI 

£ 

3 


1/1 

c 

01 

E 

o 

(/I 

a 

t/i 

a 

(rt 

<  < 

01 

> 

.^ 

(TJ 

1- 

4^ 

'E 

01 

F 

u 

■a 

^4- 

<  O 

in 

i- 

0 

c 

u 

01 

> 

o 

U 

c 

L. 

01 

OJ 

u 

0) 

w- 

50| 

& 

01 

a 

01 

>• 

? 
u 

OJ 
LU 


1. 

o 

c 
1. 

0) 

> 
o 
o 
« 


01 

u 


o 

x: 


(U 
Ui 
TJ 

01 

£ 

>- 

■o 

01 
XI 

c 
3 


>. 

s- 

3 

in 

0) 

in 

s- 

01 

u 

^ 

01 

IX 

l/l 

_^ 

(Tl 

c 

c 

(U 

o 

in 

l/l 

1- 

in 

01 

in 

Q-  <| 

Executive  Branch  449 


THE  OFFICE  OF  THE  GOVERNOR 

The  office  of  the  governor  is  the  oldest  governmental  office  in  North  Carolina.  The  first 
governor  was  Ralph  Lane,  who  served  as  governor  of  Sir  Walter  Raleigh's  first  colony  on 
Roanoke  Island  (1585).  The  first  permanent  governor  was  William  Drummond,  appointed  by 
William  Berkely,  Governor  of  Virginia  and  one  of  the  Lords  Proprietors,  at  the  request  of  his 
colleagues.  During  the  colonial  period  governors  were  appointed  by  either  the  Lords 
Proprietors— prior  to  1729 — or  the  Crown.  These  people  served  at  the  pleasure  of  their  ap- 
pointers,  usually  until  a  governor  died  or  resigned,  although  there  were  several  instances 
where  other  factors  were  involved.  When  a  regularly  appointed  governor,  for  whatever 
reason,  could  no  longer  perform  his  functions  as  chief  executive,  either  the  president  of  the 
council,  or  the  deputy,  or  lieutenant  governor,  took  over  until  a  new  governor  was  appointed 
and  qualified.  Following  our  independence  in  1776,  and  the  adoption  of  our  first  State  Con- 
stitution, the  governor  was  elected  by  the  two  houses  of  the  general  assembly.  He  was 
elected  to  serve  a  one-year  term  and  could  serve  no  more  than  three  years  in  any  six. 

In  1835  with  the  clamors  for  a  more  democratic  form  of  government  being  felt  in 
Raleigh,  a  constitutional  convention  was  called  to  amend  certain  sections  of  the  constitution. 
One  of  the  amendments  provided  for  the  popular  election  of  the  governor  every  two  years; 
however,  little  was  done  to  increase  his  authority  in  any  area  other  than  that  of  appoint- 
ments. In  1868  a  second  constitution  was  adopted  by  the  State  of  North  Carolina  which 
reflected  the  principals  resulting  from  the  Civil  War.  Under  provisions  in  this  new  constitu- 
tion, the  governor's  term  of  office  was  expanded  from  two  to  four  years,  and  his  duties  and 
powers  were  greatly  increased. 

Today  North  Carolina  is  governed  by  her  third  constitution  and  while  several  changes 
were  made  in  its  content,  the  Article  dealing  with  the  executive  branch,  and  the  governor  in 
particular,  remains  basically  in  tact.  In  recent  years  there  has  been  a  growing  concern  over 
two  basic  omissions  in  the  powers  of  the  governor  as  found  in  our  Constitution.  The  primary 
of  these  is  the  veto  power  over  legislation  passed  by  the  general  assembly— North  Carolina  is 
the  only  state  which  does  not  allow  its  governor  any  veto  power.  The  second  is  the  right  of  a 
governor  to  secede  himself. 

In  1972,  the  Office  of  the  Governor  was  created  as  one  of  the  19  major  departments  in 
the  Executive  Branch  of  state  government.  Under  his  immediate  jurisdiction  are  such  assis- 
tants and  personnel  as  he  may  need  to  carry  out  the  functions  as  chief  executive  of  the  State. 
In  North  Carolina,  the  governor  is  not  only  the  state's  chief  executive,  but  he  is  also  the  direc- 
tor of  the  budget,  with  responsibilities  for  all  phases  of  budgeting  from  the  initial  prepara- 
tion to  final  execution;  he  is  commander-in-chief  of  the  state  military;  and  he  is  chairman  of 
the  Council  of  State,  which  he  may  convene  at  any  time  for  advice  on  allotments  from  the 
Contingency  and  Emergency  Fund  and  for  the  disposition  of  state  property.  He  also  has  the 
authority  to  convene  the  general  assembly  into  extra  session  should  affairs  of  the  State  dic- 
tate such  a  move.  The  governor  is  directed  by  the  North  Carolina  Constitution  to  "take  care" 
that  all  state  laws  are  faithfully  executed.  He  has  the  power  to  grant  pardons  and  com- 
munications; issue  extradition  warrants  and  requests;  join  interstate  compacts;  and 
reorganize  and  consolidate  state  agencies.  The  governor  has  final  authority  over  all  expen- 
ditures of  the  state,  and  he  is  also  responsible  for  the  administration  of  all  funds  and  loans 
from  the  federal  government.  At  the  start  of  each  regular  session  of  the  general  assembly, 
the  governor  delivers  legislative  and  budgetary  messages  to  the  legislators.  To  help  him 
carry  out  his  administrative  duties  and  run  his  office  the  governor  has  several  assistants. 


450  North  Carolina  Manual 


Executive  Assistant 

The  Kxccutive  Assistant  to  the  (lovrrnor  serves  as  the  (lovernor's  primary  link  to 
the  Cabinet.  He  serves  as  a  liaison  between  the  Council  of  State  and  Cabinet  and  the 
Covernor.  He  is  also  responsible  for  advising-  the  (Governor  on  various  matters  of  state, 
and  sometimes  serves  as  the  (lovernor's  representative  at  special  events  which  the 
(Governor  himself  cannot  attend. 

Since  January  1978,  the  Executive  Assistant  has  been  the  State  Budget  Officer,  pro- 
vidinjr  a  close  link  between  the  (lovernor,  as  Director  of  the  Budget,  and  the  Budget 
Office. 


Senior  Assistant 

The  Senior  Assistant  .serves  as  the  chief  of  staff  for  all  personnel  in  the  (Governor's 
Office.  It  is  his  responsibility  to  see  that  the  office  functions  smoothly  and  that  the  right 
decisions  are  made  to  maintain  its  smooth  operation.  In  addition,  the  Senior  Assistant 
meets  with  people  that  the  (Governor  is  unable  to  see  himself. 


Appointments  Office 

As  North  Carolina's  chief  executive,  the  (Governor  has  the  responsibility  for  making 
appointments  to  more  than  300  statutory  bodies  and  to  approximately  45  non-statutory 
advisory  groups  created  or  required  by  federal  legislation,  executive  orders,  or  the  by- 
laws of  private  organizations.  He  is  likewise  responsible  for  filling  vacancies  in  some 
elective  offices.  To  assist  him  in  performing  these  duties,  the  Governor's  special  assistant 
for  appointments  to  boards  and  commissions  receives  recommendations,  researches 
qualifications  and  requirements,  maintains  records,  and  provides  liaison  with  associa- 
tions, agencies,  and  interested  individuals  and  groups.  Through  these  functions,  the 
appointments  office  provides  information  and  advice  to  the  Governor  on  matters  relating 
to  his  powers  of  appointment. 


Special  Assistant  for  Minority  Affairs 

The  Special  Assistant  for  Minority  Affairs  serves  as  a  liaison  between  the  Governor's 
Office  and  the  statewide  minority  population.  He  keeps  the  Governor  informed  about 
important  issues  of  minority  interest,  concerns  and  problems.  He  also  is  responsible  for 
studying  and  making  recommendations  concerning  current  policies  relating  to  minority 
affairs.  The  Special  Assistant  maintains  constant  contact  with  minority  citizens  and 
serves  as  the  Governor's  representative  at  meetings  of  local  minority  organizations  and 
community  action  groups.  He  also  assists  in  carrying  out  the  state's  Affirmative  Action 
Program. 


Legal  Counsel  to  the  Governor 

The  Legal  Counsel  to  the  Governor  is  appointed  by  the  Governor  to  assist  and  advise 
him  on  legal  matters  and  obligations  relating  to  the  Office  of  the  Governor.  Specifically, 
he  is  delegated  the  responsibility  of  investigating  the  merits  of  requests  for  pardons, 
commutations,  reprieves,  extradition,  rewards,  and  payment  of  legal  fees  charged  the 


Executive  Branch  451 


state,  and  reporting  to  the  Governor  those  findings  for  his  consideration.  He  is  available  to 
the  public  to  assist  them  with  problems  relating  to  state  government  in  areas  where  the 
Governor  has  jurisdiction.  The  Legal  Counsel  researches  the  legality  and  contents  of 
executive  orders,  participates  in  structuring  the  Governor's  legislative  program  and 
budget,  is  involved  with  inter-departmental  program  coordination,  and  advises  the 
Governor  on  general  policy  issues. 

Press  Office 

The  News  Secretary  serves  as  the  head  of  the  Governor's  information  center— the 
press  office — as  well  as  his  designated  spokesman  on  matters  when  the  Governor  cannot 
be  reached  personally.  He  serves  as  a  liaison  between  the  Governor  and  the  working 
press — keeping  them  informed  on  matters  of  interest  and  importance  which  affect  the 
state. 

Office  of  Citizen  Affairs 

Governor  Jim  Hunt  created  the  Office  of  Citizen  Affairs  in  1977  to  promote  greater 
citizen  awareness  of  and  personal  involvement  in  state  and  local  government  programs, 
services  and  activities.  The  office  also  serves  to  facilitate  citizen  communication  with 
the  Governor  and  state  government  and  to  promote  and  encourage  the  growth  of  volun- 
tarism across  North  Carolina. 

The  Governor's  Office  of  Citizen  Affairs  receives  and  responds  to  thousands  of  re- 
quests for  assistance  from  citizens  each  month.  The  office  cuts  through  red  tape,  gets 
answers  to  complicated  questions,  acts  as  a  go-between  for  citizens  and  government 
agencies  when  the  need  arises.  The  office  is  the  people's  advocate  in  Raleigh.  In  addition, 
the  office  maintains  WASTELINE  (toll-free,  800-662-7952),  designed  to  receive  ideas 
from  the  public  on  ways  to  increase  productivity  in  state  government  and  reduce  waste. 

Special  Assistant  for  Federal-State  Relations 

The  Special  Assistant  for  Federal-State  Relations  is  the  Governor's  liaison  on  matters 
involving  other  states,  key  federal  officials  and  various  national  and  regional  associa- 
tions of  states.  He  is  responsible  for  obtaining  a  timely  state  response  to  congressional 
legislation,  federal  agency  program  directives  and  national  policy  positions.  He  coordi- 
nates the  working  relationship  between  the  Governor's  Office,  the  Division  of  Policy 
Development  and  the  North  Carolina  Washington  Office  on  state-federal  matters  and  for 
structuring  the  state's  impact  in  this  area.  He  advises  the  Governor  on  state-federal  and 
multi-state  policy  issues. 


Executive  Branch  453 


OFFICE  OF  THE  LIEUTENANT  GOVERNOR 

JAMES  COLLINS  GREEN 

LIEUTENANT  GOVERNOR 

James  Collins  Green  was  born  in  Halifax  County,  Virginia,  February  24,  1921.  Son  of 
John  Collins  and  Frances  Sue  (Oliver)  Green.  Graduated  Volens  High  School,  Nathalie, 
Virginia;  attended  Washington  and  Lee  University,  Lexington,  Virginia.  Farmer  and 
businessman.  Owner  and  operator  of  tobacco  warehouses  in  Chadbourn  and  Clarkton,  North 
Carolina;  Brookneal,  Virginia;  and  Greenville  and  Newport,  Tennessee.  Member  Bright  Belt 
Warehouse  Association  Board  of  Governors;  Bladen  County  Board  of  Education,  1955-1961; 
Bladen  County  Democratic  Executive  Committee;  Precinct  Chairman  or  Vice-Chairman  for 
ten  years;  former  Trustee  of  Southeastern  Community  College  in  Columbus  County  and 
Chairman  of  Building  Committee;  former  member  of  the  Board  of  Trustees  of  the  Con- 
solidated University  of  North  Carolina;  former  member  of  the  Board  of  Trustees  of  the  Uni- 
versity of  North  Carolina  at  Greensboro;  Member  of  the  North  Carolina  State  Board  of 
Transportation;  past  President  Clarkton  Rotary  Club;  Director  Clarkton  Community 
Development  Corp.  and  Clarkton  Merchants  Association;  President  Brown  Marsh  Develop- 
ment Corporation  of  Clarkton.  Representative  in  the  General  Assembly  of  1961,  1963,  1965, 
1969,  1971,  1973-74  and  1975-76;  Speaker,  1975-76.  State  Senator  in  the  General  Assembly  of 
1967.  Member,  French  Lodge  No.  270  A.F.  and  A.M.;  Thirty-second  Degree  Scottish  Rite 
Mason,  Shriner,  Clarkton  Woodmen  of  the  World  Camp.  Served  as  a  Corporal  in  the  U.  S. 
Marine  Corps,  1944-1946;  participated  in  invasion  of  Iwo  Jima  as  a  machine  gunner  with 
Third  Marine  Division.  Presbyterian;  Deacon  Clarkton  Presbyterian  Church;  past 
superintendent  Sunday  School.  Married  Alice  McAulay  Clark,  October  7,  1943.  Children: 
Sarah  Frances;  Susan  Clark;  and  James  Collins,  Jr.  Address:  Box  185,  Clarkton. 


454 


North  Carolina  Manual 


< 

T    Z    liJ 

lORTI 
ROLI 
ENAT 

^  <  w 

O 

cc 
o 

1 

z 

DC 

111 

> 

O 

H 
DC 

CD 

< 

H 

I 

Z 

O 

< 

< 

Z 
111 

z 

g 

1- 

H 

3 

< 

N 

LiJ 

_| 

LU 

>  _1 
1-    ^ 

Z 

<    W 

< 

LU 

X 

_i  z 

7n    O 

cc 

h- 

cc 

CD  )-! 

LU   ^ 

o 

LL 
O 
111 

O 

z 
cc 

LU 
> 

o 
o 

—J 

o 

LL 

U. 
O 

z 
< 

z 

LU 

^^ 

1- 

LU  CM 

3 

>  — 

LU 

H   1- 

_l 

<  5 

ir  < 

z  « 

—  CO 

2  < 

Q 

< 

Executive  Branch  455 


THE  OFFICE  OF  THE  LIEUTENANT  GOVERNOR 

During  the  colonial  period,  William  Tryon  was  the  only  person  to  serve  as  "lieutenant 
governor"  of  the  colony.  Others  had  held  commissions  as  "deputy  governor"  both  from  the 
Lords  Proprietors  and  the  Crown.  Following  independence  in  1776,  the  new  government  did 
not  see  a  need  for  a  lieutenant  governor  and  therefore  did  not  provide  for  the  office  in  the 
constitution  adopted  in  1776.  It  was  not  until  the  adoption  of  the  Constitution  of  1868  that  the 
office  was  created  as  a  constitutional  office  elected  by  the  people.  Between  1868  and  1970,  the 
lieutenant  governor  was  a  parttime  official  with  very  limited  authority.  He  served  only  when 
the  general  assembly  was  in  session  or  in  the  absence  of  the  governor.  His  primary  respon- 
sibility was  that  of  presiding  officer  of  the  Senate.  In  this  capacity  he  appointed  senators  to 
committees  and  oversaw  legislation  as  it  passed  throuth  the  senate. 

Today  the  lieutenant  governor  in  addition  to  being  president  of  the  senate  is  a  full-time 
member  of  the  council  of  state  elected  by  the  people  every  four  years.  He  is  a  member  of  the 
State  Board  of  Education,  the  Commission  on  Interstate  Cooperation,  the  Commission  on  In- 
dian Affairs,  the  State  Construction  Finance  Authority  and  the  North  Carolina  Planning 
Commission.  He  also  performs  such  other  duties  as  may  be  assigned  him  by  the  governor  or 
the  general  assembly.  At  the  direction  of  the  governor,  he  serves  on  the  North  Carolina  Land 
Policy  Council  and  is  vice-chairman  of  the  Council  on  State  Goals  and  Policy.  A  1970  Con- 
stitutional amendment  made  the  lieutenant  governor  a  full  time  office,  and  the  Executive 
Organization  Act  of  1971  created  the  Office  of  the  Lieutenant  Governor. 

The  lieutenant  governor's  primary  responsibility  is  still  that  of  presiding  officer  of  the 
senate.  In  this  capacity  he  not  only  appoints  committees  and  their  respective  chairmen  and 
vice-chairmen,  but  appoints  and  supervises  pages,  supervises  certain  activities  of  the 
sergeant-at-arms,  appoints  clerks  to  committees,  and  supervises  certain  activities  of  the  dis- 
bursing clerk.  In  recent  years  efforts  have  been  made  to  take  away  the  committee  appoint 
ment  powers  of  the  lieutenant  governor  and  give  them  to  the  president  protem;  however, 
such  a  move  has  not  yet  been  successful.  A  recent  move  to  make  him  permanent  chairman  of 
the  State  Board  of  Education — of  which  he  is  a  member — was  defeated  in  the  house.  Under 
the  newly  adopted  budget  of  1977-79,  the  Office  of  the  Lieutenant  Governor  is  authorized  to 
expand  its  staff  and  in  the  future  will  take  on  more  importance  in  the  shaping  of  State  goals 
and  policy. 


Executive  Branch  457 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

THAD  EURE 

SECRETARY  OF  STATE 

Thad  Eure,  Democrat,  of  Hertford  County,  was  born  November  15,  1899,  in  Gates 
County,  N.  C.  Son  of  Tazewell  A.  and  Armecia  (Langstun)  Eure.  Attended  Gatesville  High 
School,  1913-1917;  University  of  North  Carolina,  1917-1919;  University  Law  School,  1921- 
1922;  Doctor  of  Laws  (honorary),  Elon  College,  1958.  Lawyer.  Mayor  of  Winton,  1923-1928. 
County  attorney  for  Hertford  County,  1923-1931.  Member  of  General  Assembly  of  1929, 
representing  Hertford  County.  Principal  Clerk  of  the  House  of  Representatives,  Sessions  of 
1931,  1933,  and  1935,  and  Extra  Session,  1936.  Presidential  Elector  First  District  of  North 
Carolina,  1932.  Escheats  Agent,  University  of  North  Carolina,  1933-1936.  Elected  Secretary 
of  State  in  the  General  Election,  November  3,  1936,  and  assumed  duties  of  the  office 
December  21,  1936,  by  virtue  of  executive  appointment,  ten  days  prior  to  the  commencement 
of  constitutional  term,  on  account  of  a  vacancy  that  then  occurred.  Re-elected  Secretary  of 
State  in  general  elections  of  1940,  1944, 1948. 1952.  1956,  1960, 1964,  1968, 1972.  and  1976. 
President,  Ahoskie  Kiwanis  Club,  1927.  Theta  Chi  Fraternity;  Junior  Order;  B.P.O.  Elks  and 
a  Grand  Lodge  Chair  Office,  1956;  T.P.A.;  Chairman  Board  of  Trustees,  Elon  College; 
American  Legion,  Forty  and  Eight;  President,  National  Association  of  Secretaries  of  State, 
1942,  and  became  the  Dean  in  1961.  Keynote  speaRer,  Democratic  State  Convention,  1950, 
and  Permanent  Chairman,  1962.  Named  "Boss  of  the  Year"  by  Gary  Jaycees,  1978. 
United  Church  of  Christ.  Married  Minta  Banks  of  Winston,  N.  C,  November  15,  1924.  Of 
this  union  there  are  two  children,  a  daughter  and  a  son,  Mrs.  Norman  Black.  Jr..  and 
Thad  Eure,  Jr.  Seven  grandchildren.  Votes  in  Winton.  Hertford  County.  N.  C.  Official 
address,  State  Capitol,  Raleigh;  Resides  at  2345  New  Bern  Avenue.  Raleigh. 


458 


North  Carolina  Manual 


C/D 

U. 

O 

>• 

DC 

(— 

< 

QC 

1- 

< 

LU 

I 

QC 

o 

O 

_i 

LU 

< 

(/D 

z 

o 

H 

LU 

< 

X 

N 

1- 

Z 

u. 

< 

o 

O 


LU 


< 

a. 

LU 

Q 


CO 

li- 
O 
> 
cr 
< 


cr 
o 

LU 
CO 


en 

LU 

T 

t— 

n 

01 
3 

> 

lij 

(J-} 

—I 

< 

o 

tr  z 

UJ  O 

5  w 

^^ 

H5 

5!i^ 

°:  O 

Oo 

z 

3 

CO 

O) 

z 

t— 

O  Z 

z  z 

P  o 

?^y 

,"^.^ 

or, 

m  Q 

O    LU 
Z   CO 

D 

< 

Q. 

Executive  Branch  459 


THE  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

The  office  of  secretary  is  the  second  oldest  governmental  office  in  North  Carolina.  Shor- 
tly after  the  Lords  Proprietors  were  granted  their  charter,  the  first  secretary  was  appointed 
to  maintain  the  records  of  the  colony.  The  office  continued  to  function  following  the  purchase 
of  North  Carolina  by  the  Crown  in  1728.  Following  independence,  the  office  of  secretary  of 
state  was  created  in  a  special  resolution  and  was  later  incorporated  into  the  Constitution  of 
1776;  and,  except  for  expansion  as  new  responsibilities  were  assigned  it,  the  office  has 
remained  one  of  the  primary  constitutional  offices  of  State  government. 

Today,  the  Secretary  of  State  is  a  constitutional  officer  elected  to  a  four-year  term  by 
the  general  citizenry.  He  heads  the  Department  of  the  Secretary  of  State  which  was  created 
by  the  Executive  Organization  Act  of  1971.  The  Secretary  of  State  is  a  member  of  the  Council 
of  State  which  must  approve  acquisitions  and  conveyances  of  state  lands  and  allotments 
from  the  Contingency  and  Emergency  Fund.  He  is  ex  officio  member  of  the  Local  Govern- 
ment Commission  and  Capital  Planning  Commission.  He  is  required  by  law  to  attend  every 
session  of  the  general  assembly  to  receive  bills  which  have  become  laws  and  to  perform  other 
duties  prescribed  by  resolution  of  either  or  both  Houses.  He  assigns  seats  to  members  of  both 
houses  by  Resolution  of  the  1939  General  Assembly,  and  convenes  the  house  of  represen- 
tatives, presiding  until  a  speaker  is  elected.  The  original  Journals  of  each  house  are  delivered 
to  him  for  preservation.  He  is  empowered  by  law  to  administer  oaths  to  any  public  official  of 
whom  an  oath  is  required,  and  he  is  frequently  called  upon  to  administer  oaths  to  officers  of 
the  Highway  Patrol  and  similar  agencies. 

The  purpose  and  objective  of  the  Department  of  the  Secretary  of  State  is  to  faithfully 
perform  the  duties  assigned  to  the  secretary  of  state  by  the  Constitution  and  laws  of  the 
State  of  North  Carolina.  The  Department  of  the  Secretary  of  State  is  charged  with  the  duty 
of  maintaining  certain  records  pertaining  to  state  and  local  government  actions  and  the  com- 
mercial activity  of  private  business.  This  duty  is  imposed  by  widely  scattered  sections  of  the 
General  Statutes  of  North  Carolina  and  involves  varying  degrees  of  responsibility  to  review 
the  documents  for  conformity  to  statutory  requirements  prior  to  filing.  The  Department  has 
responsibilities  under  approximately  fifty  separate  statutes  which  may  be  divided  into 
categories  dealing  with  custodianship  of  the  Constitution  and  laws  of  the  State,  ad- 
ministrative commercial  law,  the  elective  process,  the  general  assembly  and  public 
information.  '  ^  " 

The  management  functions  of  the  department  are  the  responsibility  of  the  secretary  of 
state  and  his  deputy.  In  addition,  miscellaneous  statutory  duties  and  responsibilities  not 
mentioned  above  which  are  not  assigned  to  one  of  the  departmental  divisions  are  performed 
by  the  Secretary  of  State  or  Deputy  Secretary  of  State.  These  functions  include:  countersign- 
ing all  commissions  issued  by  the  Governor;  attesting  all  documents  issued  in  the  name  of 
the  state;  assigning  seats  to  members  of  general  assembly;  in  convening  the  house  of 
representatives;  receiving  and  preserving  original  laws  of  the  general  assembly  and  fur- 
nishing certified  copies  thereof.  The  reason  for  each  specific  function  varies,  but  basic  to  the 
jl  majority  is  the  right  of  citizens  to  information  about  their  government.  The  Department  of 
the  Secretary  of  State  serves  as  a  central  source  of  public  information  on  a  continuing  basis. 


4(50  North  Carolina  Manual 


Deputy  Secretary  of  State 

The  ni'[)uty  Soi'rt'tary  of  State  has  responsibility  for  registration  of  trademarks  and  ser- 
vice marks  and  the  fiiinjj  of  municipal  annexation  ordinances.  The  processin^j  of  summons 
and  complaints  served  on  the  Secretary  of  Stale  on  behalf  of  corporations  which  cannot  be 
served  with  [)r()cess  otherwise  is  under  his  supervision.  Registration  of  Lobbyists,  the  filinfj 
of  their  letters  of  authority  and  expenses  are  under  the  direct  sujjervision  of  the  Secretary  of 
State  and,  in  his  absence,  the  Deputy  Secretary  of  State. 

Corporation  Division 

A  cor{H)ration  is  a  lejjal  entity  created  under  the  authority  of  the  laws  of  the  State  which 
enjoys  the  ca[)acity  of  perpetual  succession,  the  ability  to  act  as  a  single  unit  and  limited 
liability  for  its  stockholders  or  members.  The  various  corporation  laws  of  the  State  of  North 
Carolina  are  enabling  statutes  under  which  a  corporation  may  be  organized  and  continue  to 
exist,  control  its  internal  affairs,  and  determine  its  relation  with  the  State  while  its  existence 
continues.  The  responsibility  of  the  Secretary  of  State  is  to  insure  uniform  compliance  with 
such  statutes,  record  information  required  as  a  public  record,  prevent  duplication  of  cor- 
porate names  and  furnish  information  to  the  public. 

Uniform  Commercial  Code  Division 

Article  9  of  the  Uniform  Commercial  Code  provides  a  method  for  giving  interested  third 
parties  adequate  notice  of  security  interests  in  personal  property.  The  method  adopted  is  a 
"notice"  filing  system,  the  objective  of  which  is  to  apprise  interested  third  parties  of  the  fact 
of  possible  adverse  interest,  leaving  to  inquiry  of  the  debtor  the  ascertainment  of  the  extent 
an(i  terms  of  existence  of  the  interest. 

The  Secretary  of  State,  as  central  filing  officer,  receives  and  files  Financing  Statements 
and  related  "notice"  statements  and  furnishes  information  about  such  filings.  He  is  also  cen- 
tral filing  officer  for  Federal  Tax  Liens  which  are  handled  in  the  same  manner  as  UCC  fil- 
ings. Finance  Statements  are  generally  effective  for  five  years  and  may  be  continued  within 
six  months  of  their  expiration  for  an  additional  five  year  period. 

Securities  Division 

The  primary  purpose  of  the  North  Carolina  Securities  Law  is  to  protect  the  genera! 
public  from  "wildcat"  organizers,  promoters  and  unscrupulous  persons,  whether  foreign  or 
domestic,  preying  upon  an  unsuspecting  and  confiding  public  by  selling  worthless  securities. 
This  purpose  is  achieved  through  the  formulating  administrative  rules,  examination  and  | 
registration  of  securities  prior  to  sale,  licensing  of  securities  salesmen  and  dealers,  investiga- 
tion  and   prosecution   where  there   is   violation   of  Securities   Law,  cooperation   with  the  ' 
Securities  and  Exchange  Commission,  Department  of  Justice,  and  other  state  and  federal  , 
government  agencies,  participation  in  conferences  of  the  National  Association  of  Securities  j 
Administrators,  information  presentations  to  the  industry  and  civic  groups. 

Publications  Division  I 

t 
t 

The  [»rimary  purpose  of  the  publications  division  is  to  compile  and  i)ublish  information 
useful  to  the  general  assembly,  state  agencies,  and  the  public;  to  maintain  for  public  inspec- 
tion certain  records  re()uired  to  be  kept  in  the  custody  of  the  Secretary  of  State  and  to  dis-  j 


Executive  Branch  461 


tribute  publications  of  the  general  assembly.  This  is  achieved  through  the  publishing  of 
the  Election  Riiiirtis.  the  Directurij  of  State  and  Couttty  Officials  and  The  Noiih  Carolina 
Manual;  assisting  researchers  in  the  records  of  North  Carolina  Land  Grants;  and  through 
sale  and  distribution  of  the  Sessio)i  Lawn,  Hout<e  Jonnial,  and  Senate  Journal. 

In  more  recent  years,  the  Division  of  Publications  has  tried  to  serve  as  a  bridge 
between  the  people  of  North  Carolina  and  their  representatives  in  State  Government. 
Under  the  direction  of  the  Secretary  of  State,  a  map  is  now  available  to  visitors  to  the 
downtown  Governmental  complex  which  will  aid  them  in  finding  the  location  of  state 
agencies.  A  much  larger  scale  of  this  same  map  will  be  placed  in  the  lobby  areas  of  all 
major  state  buildings.  Another  new  project  which  will  greatly  help  the  public  in  finding 
assistance  in  State  government  will  be  the  publishing  of  a  comprehensive  "Directory  of 
State  Govermental  Services." 

Notary  Public  Division 

The  function  of  issuing  commissions  to  Notaries  Public  was  transferred  to  the  Secretary 
of  State  from  the  Governor  under  the  Executive  Organization  Act  of  1971. 

The  purpose  of  the  Notary  Public  Division  is  to  provide  a  convenient  means  for  es- 
tablishing the  authenticity  of  certain  documents.  This  is  accomplished  through  the  issuing  of 
commissions  to  Notaries  Public  in  the  several  counties  of  the  State. 


Executive  Branch  463 


DEPARTMENT  OF  THE  STATE  AUDITOR 

HENRY  LEE  BRIDGES 

STATE  AUDITOR 

Henry  Lee  Bridges,  Democrat,  was  born  in  Franklin  County,  N.  C,  June  10,  1907.  Son  of 
John  Joseph  and  Ida  Loraine  (Carroll)  Bridges.  Attended  Wakelon  High  School,  1914-1920; 
Wiley  School,  Raleigh,  1921;  Wakelon  High  School,  1922,  Millbrook  High  School,  1923-1925; 
Mars  Hill  Junior  College,  A.B.  degree,  1929;  Wake  Forest  College,  B.A.  degree,  1931;  Wake 
Forest  Law  School,  1932-1933.  Attorney-at-law.  Member  of  the  Greensboro  Bar  Association; 
N.  C.  State  Bar.  Deputy  Clerk,  Superior  Court  of  Guilford  County,  August,  1935-September, 
1940;  December,  1941-October,  1942;  December,  1945-June  1,  1946.  (Break  in  dates  caused  by 
Military  Service.)  Secretary  and  Treasurer,  Guilford  County  Democratic  Executive  Commit- 
tee,   1933-1940.    President    National    Association    of    State    Auditors,    Comptrollers    and 
Treasurers,  1957;  Executive  Director  National  Association  of  State  Auditors,  Comptrollers 
and  Treasurers,  1958-1969.  Member  of  National  Intergovernmental  Audit  Forum  1976- 
1978.  Member  Southeastern  Intergovernmental  Audit  Forum  1972—.  Member  and  Past 
Master  of  Greensboro  Lodge  No.  76  Ancient  Free  and  Accepted  Masons.  Choraz  in 
Chapter  No.  13  Royal  Arch  Masons;  Ivanhoe  Commandery  No.  8  Knights  Templar; 
Sudan  Temple  A. A. O.N. M.S.;  Societas  Roesecrucians  in  Civitatibs  Foederatis;  Raleigh 
Lions  Club.  Enlisted  in  National  Guard  May,  1934,  as  a  Private;  promoted  to  Sergeant, 
February,  1935;  commissioned  Second  Lieutenant,  June  18,  1935;  commissioned  First 
Lieutenant  November  18,  1939;  promoted  to  Captain,  January  28,  1943,  to  Major  on  in- 
active status,  January  17,  1947.  Entered  Federal  Service,  September  16,  1940;  released 
from  active  duty  November  2,  1941;  recalled  to  active  duty  October  7,  1942:  relieved  from 
active  duty  December  14,  1945.  Veteran  World  War  II,  Post  No.  53  American  Legion 
Local;  Local  No.  506  Forty  and  Eight.  Life  Deacon,  Hayes  Barton  Baptist  Church;  mem- 
ber Board  of  Trustees  Wake  Forest  College,  1949-1952,  1955-1958.  1960-1963,  1965-1968, 
1970-1973,   and   Southeastern   Baptist  Seminary,    1968-77.   Appointed   State  Auditor 
February  15.  1947;  elected  four-year  term  1948;  re-elected  1952,  1956,  1960,  1964,  1968, 
1972,  and  1976.  Married  Clarice  Hines,  December  12.  1986.  Two  children:  Joseph  Henry 
and  George  Hines.  Home  address:  2618  (Jrant  Ave.,  Raleigh. 


< 

cn 


C 
0) 

E 

CO 
Q. 
0) 
Q 


c 

(0 

01 

(U 

I. 

c 
o 

IT] 

L. 
*-* 
1/1 

c 
£ 

< 

2 
S 

< 

i) 

2 
>- 

a 

D 

Q 

m  LL 

c  c  c 

0    (1)    3 
U  Q.  LL 

Firemen's 

Pension 

Fund 

a: 
o 

H 
Q 

< 

111 
1- 
< 

H 

Dl 

C 

c 

O 

u 
u 

< 

1/1 

E 
a; 
1/1 

o 
u 

01 
Q 

n] 
lU 

< 

Ul 

E 

1/1 
>^ 

CO 

C 
< 

o 

3 
< 

iS 
>- 

Q. 

<u 
Q 

u 

«-« 

C 

iniS 

•S    0 
1/1    U 

>.  u 

CO   < 

Ul 

3 
< 

c 
o 

TO 
L 
i) 

a 

o 

0 
0) 

Assistant 
State 
Auditors 
(Field  Auditors, 
Raleigh-based) 

in 

< 

U     3 

Assistant 
Director 
of  Audits 

— — 

Assistant 
State 
Auditors 
(Field  Auditors) 

U     Ul 

u.  < 

Executive  Branch  465 


THE  DEPARTMENT  OF  STATE  AUDITOR 

The  office  of  State  Auditor  was  created  by  the  Constitution  of  1868,  although  the  office 
of  "Auditor  of  Public  Accounts"  had  existed  since  1862.  Today,  the  State  Auditor  is  a  con- 
stitutional officer  elected  by  the  people  every  four  years.  It  is  the  duty  of  his  office  to  conduct 
annual  audits  of  the  financial  affairs  of  all  state  agencies  and  such  other  special  audits  as 
may  be  requested  by  the  governor,  Advisory  Budget  Commission,  or  when  he  feels  an  audit 
is  warranted.  In  order  to  insure  that  accounting  systems  used  in  the  various  state  agencies 
are  efficient,  he  conducts  surveys  and  make  changes  when  necessary.  Also  under  this  juridic- 
tion  is  the  administration  of  the  Firemen's  Pension  Fund,  the  Law  Enforcement  Officers' 
Benefit  and  Retirement  Fund,  and  the  State  Board  of  Pensions. 

In  addition  to  his  duties  as  the  state's  financial  watchdog,  the  State  Auditor  has  several 
other  duties  assigned  to  him  by  virtue  of  his  office.  He  is  a  member  of  the  Council  of  State, 
the  Capitol  Planning  Commission,  the  Local  Government  Commission  and  the  State  Pension 
Board  as  well  as  ex  officio  chairman  of  the  Law  Enforcement  Officers'  Benefit  and  Retire- 
ment Fund  and  ex  officio  member  of  the  Firemen's  Pension  Fund. 

The  Department  of  State  Auditor  is  divided  into  the  following  divisions:  General  Ad- 
ministration, Auditing  Division,  Accounting  Systems  Division,  Firemen's  Pension  Fund 
Division,  Law  Enforcement  Officers'  Benefit  and  Retirement  Fund  Division,  and  the  State 
Board  of  Pensions. 

General  Administration 

This  Division  or  Section,  under  the  direct  supervision  of  the  State  Auditor  and  his 
deputies,  handles  all  administrative  matters,  personnel,  budget,  overall  planning,  and  coor- 
dination of  activities  for  all  functions  assigned  to  the  State  Auditor  by  statute  or  under  the 

Reorganization  of  State  Government. 

Auditing  Division 

The  State  Auditor  is  responsible  for  conducting  a  thorough  post  audit  of  the  receipts,  ex- 
penditures and  fiscal  transactions  of  each  and  every  state  agency  which  in  any  manner  han- 
dles state  funds.  A  state  agency  is  defined  to  mean  any  state  department,  institution,  board, 
commission,  official  or  officer  of  the  state.  This  post  audit  is  to  be  conducted  annually.  In  ad- 
dition to  the  annual  audit,  the  auditor  shall  conduct  special  investigations  upon  written  re- 
quests from  the  Governor,  Advisory  Budget  Commission  or  whenever  he  deems  that  such  an 
examination  is  necessary.  Upon  the  completion  of  each  audit  or  investigation,  the  Auditor 
shall  report  his  findings  and  recommendations  to  the  Advisory  Budget  Commission,  the 
Governor,  the  head  of  the  state  agency  and  all  other  interested  parties.  In  addition  to 
auditing  all  general  and  special  fund  accounts,  the  Auditor  is  required  to  audit  federal 
programs  handled  by  state  agencies.  The  auditing  of  federal  programs  require  a  great  deal  of 
time. 

The  Auditor  is  independent  of  any  fiscal  control  exercised  by  the  Director  of  the  Budget 
(Governor)  or  the  Budget  Division.  He  is  responsible  to  the  Advisory  Budget  Commission, 
the  General  Assembly  and  the  people  of  North  Carolina  for  the  efficient  and  faithful  exercise 
of  his  duties  and  responsibilities. 


466  North  Carolina  Manual 


Accounting  Systems  Division 

The  Accounting  Systems  Division  under  the  direction  of  the  State  Auditor  may,  as  often 
as  he  deems  advisable,  conduct  a  detailed  review  of  the  bookkeeping  and  accounting  systems 
in  use  in  the  various  departments,  institutions,  commissions,  boards  and  agencies  which  are 
supported  partially  or  entirely  from  State  funds.  Such  examinations  would  be  for  the  pur- 
pose of  evaluating  the  adequacy  of  systems  in  use  by  these  agencies  and  institutions.  In  in- 
stances where  the  Auditor  determines  that  existing  systems  are  outmoded,  inefficient  or 
otherwide  inadequate,  he  shall  prescribe  and  supervise  the  installation  of  such  changes,  as, 
in  his  judgment  appear  necessary  to  secure  and  maintain  internal  control  and  facilitate  the 
recording  of  accounting  data  for  the  purpose  of  preparing  reliable  and  meaningful  financial 
statements  and  reports.  In  all  cases  in  which  major  changes  in  the  accounting  systems  are 
made,  he  will  be  responsible  for  seeing  that  the  new  system  is  designed  to  accumulate  infor- 
mation required  for  the  preparation  of  budget  reports  and  other  financial  records  required 
by  the  Budget  Division  of  the  Department  of  Administration.  In  instances  in  which  depart- 
ments, institutions,  boards,  commissions  and  agencies  feel  it  desirable  to  revise  or  alter  ex- 
isting accounting  systems,  said  agencies  or  institutions  shall  request  the  Auditor  to  make  a 
survey  of  their  systems  for  the  purpose  of  seeing  if  such  a  change  is  desirable,  including  the 
advisability  of  purchasing  or  renting  accounting  equipment.  Requisitions  for  the  purchase  of 
accounting  equipment  or  contracts  of  the  rental  of  accounting  equipment  for  any  state 
department,  institution,  or  agency  shall  be  approved  by  the  Auditor. 

Firemen's  Pension  Fund  Division 

The  Firemen's  Pension  Fund  operates  under  the  provisions  of  G.S.  118-18.  The  Fund  has 
a  Board  of  Trustees  which  is  responsible  for  formulating  Rules  and  Regulations  within  the 
framework  of  the  statutes,  for  the  efficient  and  effective  operation  of  the  Fund.  The  State 
Auditor  is  responsible  for  day  to  day  operation  of  the  Fund. 

The  Fund  was  created  for  the  purpose  of  providing  firemen  with  a  small  monthly  pen- 
sion. Membership  is  open  to  all  firemen,  both  paid  and  volunteer,  of  a  certified  or  rated  fire 
department.  Each  member  pays  into  the  Fund  $5.00  per  month  to  help  finance  the  pension 
program.  In  addition  to  the  member's  contribution,  the  State  appropriates  approximately 
over  $1,000,000  annually.  This  plus  the  interest  the  fund  receives  from  its  investments 
finances  the  program. 

At  age  55  with  20  years  service  a  Fireman  may  retire  and  receive  a  monthly  pension  of 
.$36.00.  The  maximum  pension  is  $50.00  a  month  for  a  fireman  who  retires  at  age  65. 

Law  Enforcement  Officers'  Benefit  and  Retirement  Fund  Division 

The  Law  Enforcement  Officers'  Benefit  and  Retirement  Fund  operates  under  the  provi- 
sions of  Ci.A.  143-166  and  provides  for  qualified  law  enforcement  officers  employed  by  the 
State  of  North  Carolina  or  any  political  subdivisions  thereof  a  benefit  and  a  retirement 
program.  A  Board  of  Commissioners  is  responsible  for  formulating  Rules  and  Regulations 
under  which  the  funds  operate. 

Membership  in  the  Retirement  Fund  is  optional  on  the  part  of  law  enforcement  officers 
and  all  members  contribute  S'"r  of  salary  to  a  membership  account.  Employers  may  con- 
tribute for  the  member's  credit  at  any  rate  not  to  exceed  15''7r  of  salary  and  approximately 
857f  of  the  present  membership  has  some  form  of  employer  contributions  made  on  their 
behalf. 


Executive  Branch  467 


Upon  meeting  certain  requirements,  members  of  the  Retirement  Fund  are  entitled  to 
monthly  retirement  benefits  based  on  age  at  retirement  and  total  monies  accumulated  to  the 
individual's  credit. 

The  separate  Benefit  Fund  provides,  at  no  cost  of  qualified  law  enforcement  officers,  a 
form  of  disability  income  if  the  officer  becomes  totally  disabled.  In  addition,  a  benefit  is  paid 
to  a  designated  beneficiary  in  the  event  of  the  officer's  death.  These  benefits  are  provided 
from  certain  receipts  through  the  courts  of  North  Carolina  and  eligibility  for  participation. 
Benefits  available  are  in  fixed  amounts,  but  all  benefits  are  subject  to  change  by  the  Board  of 
Commissioners  at  any  time  that  the  overall  experience  of  the  Fund  so  dictates. 

The  Fund  also  provides  for  the  payment  of  certain  benefits  in  the  event  of  accidental 
death  of  any  law  enforcement  officer  employed  by  the  State  of  North  Carolina  or  any 
political  subdivisions  thereof  while  in  the  actual  performance  of  duty.  These  benefits  consist 
of  a  widow's  allowance  of  $500,  partial  reimbursement  of  funeral  expense  in  the  amount  of 
$1,000,  and  $200  each  for  not  more  than  three  dependent  children  of  the  deceased  officer. 

State  Board  of  Pensions  (Confederate  Widows  Pension) 

The  statute  provides  that  a  widow  of  a  Confederate  soldier  is  entitled  to  receive  a 
monthly  pension.  This  division  handles  the  payment  of  these  pensions.  Upon  the  death  of  one 
of  these  widows,  her  estate  receives  $150.00  to  help  defray  the  funeral  expense. 


Executive  Branch  469 

DEPARTMENT  OF  THE  STATE  TREASURER 
HARLAND  EDWARD  BOYLES 

STATE  TREASURER 

Harland  Edward  Boyles,  was  born  in  Vale,  May  6,  1929.  Son  of  Curtis  E.  Boyles  and 
Kate  Schronce  Boyles.  Attended  North  Brook  Schools,  Lincoln  County  (1935-45);  Cross- 
nore  School,  Avery  County  (1945-47).  University  of  Georgia  1947-48;  University  of  North 
Carolina  at  Chapel  Hill.  1948-51  (B.S.).  Member,  Council  of  State;  Member,  State  Board  of 
Education;  Chairman,  Local  Government  Commission;  Chairman,  Tax  Review  Board; 
Chairman,  State  Banking  Commission;  Chairman,  Boardof  Trustees,  Teachers' and  State 
Employees'  Retirement  System;  Chairman,  Board  of  Trustees,  Local  Governmental 
Employees'  Retirement  System;  Chairman,  Board  of  Commissioners,  Law  Enforcement 
Officers  Benefit  and  Retirement  Fund;  Member,  North  Carolina  Capital  Building 
Authority;  Member,  Capital  Planning  Commission;  Member,  Board  of  Directors  North 
Carolina  Art  Society;  Member,  Governor's  Committee  on  Data  Processing  Information 
Systems;  Member,  John  Motley  Morehead  Memorial  Commission;  Member,  Governor's 
Commission  on  Governmental  Productivity;  Member,  Municipal  Finance  Officers 
Association;  Member,  North  Carolina  Association  of  Certified  Public  Accountants; 
Former  Member,  U.S.  Securities  and  Exchange  Commission's  Municipal  Securities 
Rulemaking  Board;  Secretary  &  Executive  Director,  National  Association  of  State 
Auditors,  Comptrollers  &  Treasurers;  Certified  Public  Accountant;  Rotarian;  Director, 
Raleigh  Chamber  of  Commerce;  Member,  Raleigh  Salvation  Army  Advisory  Board. 
Author  of  "North  Carolina  and  Federal  Income  Tax  Law,";  "A  Statewide  Accounting 
System  for  Local  Government,";  "Housing  and  the  State,";  and  "Elected  Officials  and 
Fiscal  Management."  Member  Westminster  Presbyterian  Church,  having  served  as 
Deacon,  Elder,  Treasurer  and  Clerk.  Married  Frances  (Wilder)  Boyles  May  17,  1952. 
Children:  Mrs.  G.  E.  Ferrell;  Lynn  Boyles  Freeman;  and,  Harland  Edward  Boyles,  Jr. 
Address;  1924  Fairfield  Drive,  Raleigh  27608. 


Executive  Branch  471 


THE  DEPARTMENT  OF  THE  STATE  TREASURER 

The  office  itself  is  an  old  one,  beginning  as  the  office  of  treasurer  of  the  colony  in  1715.  In 
1775,  shortly  before  the  colony  became  a  state,  it  was  divided  into  two  districts— a  northern 
district  and  a  southern  one — with  a  treasurer  for  each.  Later,  other  districts  were  created 
but  were  eliminated  along  with  the  original  two  when  the  1784  General  Assembly  provided 
for  one  State  Treasurer.  Until  the  adoption  of  the  Constitution  of  1868,  the  treasurer  was 
elected  by  a  joint  ballot  of  both  hours  of  the  General  Assembly.  The  treasurer  is  now  elected 
in  a  general  election  to  a  four-year  term  which  is  concurrent  with  the  governor's  term. 

The  Treasurer  is  responsible  for  the  receipt,  custody  and  disbursement  of  all  State  funds 
and  must  see  to  their  security  and  be  sure  that  funds  are  available  to  meet  all  obligations  of 
the  State  as  they  arise.  In  addition,  funds  not  immediately  needed  to  meet  current  obliga- 
tions must  be  invested  economically  and  efficiently,  according  to  law,  bringing  in  the  highest 
investment  return  possible.  In  addition  to  being  the  official  depository  and  investor  for  the 
State's  funds,  the  Treasurer  is  the  State's  fiscal  consultant  and  manager  of  the  public  debt. 
He  must  lend  the  resources  of  his  office  to  aid  all  State  agencies  and  institutions  in  the  area 
of  financial  management.  His  duties  as  financial  advisor  extend  to  the  Governor,  the  Ad- 
visory Budget  Commission  and  the  General  Assembly. 

As  manager  of  the  State's  public  debt,  the  Treasurer  is  one  of  the  principal  guardians  of 
the  public  credit.  He  has  the  duty  to  warn  against  unwise  borrowing  when,  in  his  opinion,  it 
would  endanger  the  State's  credit  rating.  After  the  decision  to  borrow  is  made  by  the  General 
Assembly,  and  approved  by  the  voters  in  a  referendum  when  required  by  the  Constitution, 
the  Treasurer  is  charged  with  the  duty  of  timing  and  planning  the  sale  of  bonds  or  notes — all, 
of  course,  as  provided  by  the  General  Assembly  and  as  approved  by  the  Governor  and  Coun- 
cil of  State. 

The  Treasurer's  functions  of  public  debt  manager  and  fiscal  consultant  extend  to  the 
local  governments  of  North  Carolina  in  that  the  Treasurer,  through  the  Local  Government 
Commission,  is  directly  concerned  with  their  long  and  short  term  debts  and  fiscal  well-being. 
The  Treasurer  thus  performs  the  same  advisory  service  to  local  units  of  government  as  he 
does  for  the  State  and,  in  addition,  acts  in  a  regulatory  capacity  as  provided  by  law. 

The  Treasurer  is  one  of  three  constitutional  officers  held  responsible  for  the  fiscal  af- 
fairs of  the  State  in  a  system  of  checks  and  balances.  Briefly  stated,  the  Director  of  the 
Budget  is  the  business  manager  of  the  State,  and  through  the  function  of  pre-audit, 
authorizes  the  expenditure  of  all  public  funds.  The  Treasurer  has  the  duty  to  honor  all  valid 
and  properly  drawn  warrants  within  approved  budget  allotments.  It  would  be  within  his 
province,  of  course,  to  withhold  the  payment  of  any  warrant  which,  from  his  independent 
knowledge,  is  improper  or  unauthorized.  The  Auditor,  of  course,  has  the  function  of  post- 
audit,  through  which  he  has  the  right  and  duty  to  criticize  what  he  regards  to  be  the  im- 
proper expenditure  of  public  funds. 

The  Treasurer,  because  of  his  logical  place  in  fiscal  affairs,  is  given  ex  officio  duties  and 
responsibilities  in  connection  with  many  boards  and  commissions  which  are,  one  way  or 
another,  concerned  with  financial  management.  These  include  membership  on  agencies  con- 
cerned with  local  government  finance,  public  education,  banking,  taxes,  housing,  hospital 
finance  and  employee  benefit  programs. 

The  Treasurer  is  head  of  the  Department  of  State  Treasurer  and  directs  the  fiscal  and 
administrative  affairs  traditionally  incident  to  his  Office,  and  also  those  of  the  Local  Govern- 


c 

0 

-  1/1 

5  ^ 

r^ 

u  in 

(U 

trative 
i  Division 

ProcessirK 

c 

■D    0 

OJ    0 

Pro 

ices 

lal  S 
ation 

8  £  § 

Wore 
Serv 

Spec 
Oper 

•5  1  5 

LU  <  t/1 

0) 

> 

^c 

O     (Q 

<  (/) 

§5 

E  5 
T3    i/i 

ra 

r 

c 

0 

1    1 

L 

<< 

Oi 

5    ^ 

u 

01 

U 

'I    '^ 

'^         a 

l/l 

OJ 

OJ    0 

1/1           Ul 

c 

/estmen 
nkinq  D 

Investm 

-       c 

c 

f^— 

H    cu 

3 

0) 

at   ^ 

§     C3 

s 

u 

1— 

"rr 

< 

sS\ 

-r 

(11 

LU 

Q     fT3 

1 

D 

Lfl 
< 

1 

1 

0) 

Ol 

a: 

1- 

„_ 

UJ 

o 

1- 

c 

1- 

U1 

O 

QJ 

0) 

1/ 

^- 

E 

c   J 

3 

"0    ^             ^ 

C  ,_               c 

^ 

3 

^, 

«1  = 

''    J; 

U 

c  c 

(1 

w  ^ 

OJ    0 

a> 

1/^     OJ 
<   1- 

— 

—          n3    — 

E  ^  c 

J  J. 2 

u 

> 

r 

^^ 

)    ffl 

ai         0   01 

0)  a  OJ 

n     Q; 

a-o 

—   rt:  >      I 

ty^       t/>  t/i 

q:  o  ui 

Q     rt3 

-  at 

- 

H- 

or  X  Q 

II        1 

Q 

tn 

0    1- 

ca  1- 

, 

r^ 

Ol  — 

—  i_ 

1  "•- 

c 
F 

OJ 
3 

fc 

0*    n 

o;    0 

u       ^       c 
o  —  ;      t 
_i   C  *      5 

m    >• 

0    t/> 



c    t   n,        ^ 
OJ    <u    c 

ection 

ond  S 
el  iver 

0  "D    - 

-1  o 

-Q 

01  a  4 

C    C    u 

™  >  2    ^ 

1/1|     |CD  Q| 

Ct  i/l  i/l 

(J  m  i/i 



i/l  O  l^ 

5!6=  J  c  c 
c  o  "  ~  "  1! 
0  z  '3  (u  ,  ■  E 


OJ  _ 


U     HI 


O  Z 

a   -  ^  q:  5  £ 

,    a  ifl  ii  _      r  — 

J  "  1)  lA  i/v  w  r 

5 ;::  s  ^  J  J  K 

\i   c  f-  ■"  Q.  01   " 

- ^1 ^  '  ^5 
o  u  "^  t  ™  c 
EcS.SII 


1—0    5  ►-  t    OJ 

'       u  J.^  o  u 
I  «i^5  »£ 

>-£^  =  |- 

2  is  2  c  _3 

^    C    (/)    OJ 

•5  0)  o  ™  S 
>     y  - 

_0    lA 


C    11 

™£ 

lA 

5  a 


ar 

11 

(/I  — 

E& 
E  " 


,   E 


41      r  o) 


I 


01 


5  5  i! 
(/I  F  1/1 . 


-  o-a  5 
t;        C  t  tf)  fl5 


1-  CO 


a,   ^    3  ._ 

O     lA     U) 
■A   O     -     - 

P  -  T3   E 
O 

u 


°   -Si 


^1 


Ul  X>  ( 


—    k. 

a  u 
a  oi 

(0  lA 


Executive  Branch  473 


ment  Commission,  the  Tax  Review  Board,  and  the  Escheat  Fund.  In  addition,  the  Depart- 
ment of  the  Treasurer  has  been  extended  and  expanded  over  the  years  to  include  those  agen- 
cies responsible  for  benefit  programs  for  teachers,  State  and  local  government  employees, 
legislators,  and  the  judges  and  justices  of  the  General  Court  of  Justice.  In  1974  the  General 
Assembly  created  the  North  Carolina  Housing  Finance  Agency. 

The  Department  of  State  Treasurer  is  composed  of  the  Office  of  State  Treasurer,  the 
Local  Government  Commission,  the  Teachers'  and  State  Employees'  Retirement  System,  the 
North  Carolina  Local  Governmental  Employees  Retirement  System,  the  Public  Employees' 
Social  Security  Agency,  the  Uniform  Judicial  Retirement  System  of  North  Carolina,  and  the 
Tax  Review  Board. 

The  organizational  structure  of  the  Department  of  State  Treasurer  is  divided  into  three 
major  areas.  These  are  the  State  Treasurer's  Office,  the  Local  Government  Commission,  and 
the  Employees'  Retirement  and  Health  Benefits  Division.  These  areas  constitute  four  divi- 
sions within  the  Department,  which  are  the  same  as  the  above  mentioned  areas  with  the  ex- 
ception of  the  State  Treasurer's  Office,  which  is  divided  into  two  divisions,  one  being  the 
Division  of  Funds,  Investment  Management  and  Public  Debt;  and  the  other.  Administration 
and  Operations.  The  Deputy  State  Treasurer  is  presently  serving  in  a  dual  capacity  as  head 
of  the  Treasurer's  Administration  and  Operational  Division  and  Secretary  to  the  Local 
Government  Commission. 

The  Local  Government  Commission 

The  Local  Government  Commission  is  the  State's  agency  charged  with  the  duty  of  advis- 
ing and  assisting  the  local  governments  of  North  Carolina  in  development  of  all  phases  of 
fiscal  management.  This  capacity  of  fiscal  counselor  expands  to  that  of  supervisor  in  the 
specialized  area  of  local  debt  administration.  The  Commission's  goal  is  to  insure  sound  fiscal 
management  and  careful  borrowing,  thus  promoting  the  efficient  use  of  monetary  resources 
in  the  localities. 

This  cooperative  effort  between  the  Commission  and  the  officials  of  local  government 
not  only  fulfills  statutory  requirements  reflecting  sound  debt  management  practices  but  also 
promotes  the  best  interests  of  the  localities.  This  is  a  strong  State  assistance  program  that 
does  not  interfere  witth  the  substantive  decisions  that  can  only  be  made  at  the  local  level. 

The  Commission  still  supervises  all  aspects  of  the  debt  issuance  process  for  the  local 
governments  as  prescribed  by  law;  but  more  importantly,  it  assists  them  in  the  interim  with 
comprehensive  accounting  advisory  services.  The  principal  benefits  of  these  services  can  be 
measured  in  lower  interest  costs  on  future  bond  issues.  Also  in  the  area  of  accounting  ad- 
visory services,  the  local  government  officials,  their  managers,  finance  officers  and  indepen- 
dent auditors  are  advised  on  methods  to  improve  uniform  accounting  systems.  The  Commis- 
sion also  receives,  reviews  and  retains  audit  reports;  approves  audit  contracts;  and  approves 
audit  fees. 

The  Escheat  Fund 

The  State  Treasurer  is  vested  with  the  responsibility  of  collecting,  depositing,  and 
managing  all  unclaimed  property  or  revenue  that  escheats  annually  to  the  State  of  North 
Carolina.  Although  classified  administratively  as  a  departmental  program,  the  purpose  and 
functioning  of  the  Escheat  Fund  might  be  understood  more  properly  as  a  revenue-producing 
measure.  As  a  consequence,  it  differs  somewhat  from  the  other  service-oriented  programs  of 


17  1  North  Carolina  Manual 


the  Department.  This  difference,  however,  is  one  of  degree,  because  the  collections,  invest- 
ment, and  distribution  of  any  public  revenue  is  a  service  that  ultimately  benefits  the  people. 

An  "escheat"  be  definition  is  the  reversion  of  property  to  the  State  by  the  failure  of  per- 
sons legally  entitled  to  the  property  to  make  a  proper  claim  against  the  holder  of  said 
property  within  a  prescribed  period  of  time. 

The  legal  basis  and  historical  foundation  of  the  present  Escheat  Fund  can  be  traced  to 
the  charter  granted  the  University  of  North  Carolina  in  1789.  The  relevant  section  of  this 
charter  conferred  upon  the  University  the  right  of  succeeding  by  escheat  to  all  property 
when  there  existed  no  wife  or  other  parties  entitled  to  the  property  under  the  statutes  of  des- 
cent and  distribution.  This  right  subsequently  was  confirmed  by  the  State  Constitution,  Ar- 
ticle LX,  Section  7,  and  has  been  modified  by  statute  G.S.  116-A. 

The  1971  (ieneral  Assembly  transferred  the  administration  of  the  Escheat  Fund  from 
the  University  to  the  S''ite  Treasurer,  and  made  the  Education  Assistance  Authority  the 
beneficiary  of  the  earnings  of  the  accumulated  funds.  The  Treasurer  is  under  legislative 
mandate  to  deposit  and  invest  the  Escheat  Fund  as  provided  for  State  funds  generally.  The 
income  derived  by  this  investment  is  distributed  annually  to  the  State  Education  Assistance 
Authority,  which  in  turn  awards  loans  to  worthy  and  needy  students  who  are  residents  of 
this  State  and  who  are  enrolled  in  public  institutions  of  higher  education  in  this  state. 

The  Tax  Review  Board 

The  Tax  Review  Board  is  an  administrative  review  body  that  hears  and  considers  peti- 
tions from  corporate  and  individual  taxpayers  concerning  their  respective  tax  liability.  The 
Board  is  chaired  by  the  State  Treasurer  and  membership  is  comprised  of  the  Director  of  the 
Department  of  Tax  Research  and  the  Chairman  of  the  Utilities  Commission.  In  matters  in- 
volving the  allocation  formula  for  income  and  franchise  tax  purposes,  the  membership  is 
augmented  by  the  Commissioner  of  Revenue.  (G.S.  105-169.2.) 

Tax  liability  in  North  Carolina  is  based  upon  statutes  enacted  by  the  General  Assembly 
and  administered  by  the  Commissioner  of  Revenue.  Any  corporate  or  individual  taxpayer 
having  a  legitimate  grievance  concerning  his  liability  first  must  seek  a  final  ''  rmination 
on  this  question  by  the  Commissioner  of  Revenue.  If  aggrieved  by  the  Commissioner's  deci- 
sion, the  taxpayer  may  request  a  hearing  by  the  Tax  Review  "" 

This  policy  of  administrative  review  is  predicated  on  the  theory  that  an  ad- 
ministrative hearing  may  be  preferred  by  the  taxpayer  to  an  action  at  law  to  determine 
liability.  Should  the  taxpayer  or  the  Commissioner  of  Revenue  wish  to  appeal  the  decision  of 
the  Tax  Review  Board,  the  statutes  provide  recourse  in  the  Superior  Court. 

Division  of  Employees'  Retirement  and  Health  Benefits 

The  Employees'  Retirement  and  Health  Benefits  Division  of  the  Department  of  the 
State  Treasurer  encompasses  the  statutory  benefit  programs  that  affect  and  serve  approx- 
imately 250,000  State  and  local  governmental  employees  in  North  Carolina. 

State  and  local  governmental  employees  served  by  at  least  one,  and  probably  more,  of 
the  programs  in  this  Division  owe  some  part  of  their  future  financial  security  to  the  State's 
recognition  of  the  necessity  for  comprehensive  employee  benefit  programs.  The  specific 
statutory  agencies  and  Funds  in  this  Division  are:  The  Teachers'  and  State  Employees' 


Executive  Branch  475 


Retirement  System  (G.S.  135,  Article  1);  The  N.  C.  Local  Government  Employees'  Retire- 
ment System  (G.S.  128);  The  Public  Employees'  Social  Security  Agency  (G.S.  135,  Article  2); 
The  Health  Benefits  Program  for  Teachers  and  State  Employees  (G.S.  135,  Article  3);  The 
Uniform  Judicial  Retirement  System  of  North  Carolina  (G.S.  135,  Article  4). 

Teachers'  and  State  Employees'  Retirement  System 

and 
Local  Governmental  Employees'  Retirement  System 

The  goals  and  objectives  of  these  two  Systems  are  to  provide  retirement  allowances  and 
other  benefits  to  teachers.  State  employees  and  participating  local  government  employees  of 
North  Carolina.  This  is  accomplished  by  collecting,  crediting,  and  investing  employee  and 
employer  contributions.  Monthly  allowances  are  paid  to  the  members  and  their  beneficiaries 
for  disability,  early  and  service  retirements;  and,  lump  sum  death  benefit  payments  are  paid 
to  beneficiaries.  For  those  members  arleady  retired,  an  automatic  cost-of-living  increase 
schedule,  as  provided  by  statute,  is  intended  to  keep  their  benefits  beyond  or  concurrent  with 
inflationary  trends. 

The  goal  of  providing  retirement  benefits  does  not  end  in  simply  acting  as  a  trustee  and 
paying  benefits  as  authorized  by  law.  The  Systems  must  research  and  plan  the  future  of 
their  benefit  structure  with  the  view  toward  maximum  and  competitive  benefits  with  ac- 
tuarial soundness. 

The  Teachers'  and  State  Employees'  Retirement  System,  begun  in  1941,  State  Treasurer 
and  the  Board  of  Trustees  of  the  Teachers'  and  State  Employees'  Retirement  System.  The  ex- 
press purpose  of  this  System  is  to  provide,  on  a  funded  basis,  retirement  allowances  and 
other  benefits  for  justices  and  judges  of  the  General  Court  of  Justice  of  North  Carolina,  and 
their  survivors.  This  Retirement  System  began  operation  January  1,  1974. 


Executive  Branch  477 

Executive  Branch 

DEPARTMENT  OF  PUBLIC  EDUCATION 

ANDREW  CRAIG  PHILLIPS 

SUPERINTENDENT  OF  PUBLIC  INSTRUCTION 

Andrew  Craig  Phillips,  Democrat,  was  born  in  Greensboro,  N.  C,  November  1,  1922.  Son 
of  Guy  B.  (deceased)  and  Annie  Elizabeth  (Craig)  Phillips  (deceased).  Attended  Greensboro 
High  School;  Chapel  Hill  High  School,  graduated  in  1938;  Post  Grad  Stonybrook  Prep  School 
(Long  Island,  N.  Y.),  1939;  UNC,  Chapel  Hill,  A.B.  1943,  M. A. 1948,  Ed.D.,  1955.  Young  Man  of 
the  Year  (Distinguished  Service  Award),  Junior  Chamber  of  Commerce,  Winston-Salem, 
1957.  USNR,  Lt.  1943-1946.  Superintendent  Winston-Salem  City  Schools,  1955-1962;  Superin- 
tendent Charlotte-Mecklenburg  Schools,  1962-1967;  Administrative  Vice  President,  Smith 
Richardson  Foundation,  1967-1968.  Elected  State  Superintendent  of  Public  Instruction  in 
1968,  re-elected  in  1972  and  1976.  Methodist.  Married  Mary  Martha  Cobb,  November  27, 1943. 
Children:  Martha  Gatlin,  Andrew  Craig,  Jr.,  Elizabeth,  and  Eva  Craig.  Address:  2200  Bar- 
field  Ct.,  Raleigh. 


a 

C 

fU 

iS 

lA 

li! 

1/1 

Q. 

t/1 

l/1<| 

c 
o 

TO 
O 

■o 

LLI 


c 
E 

a 
Q 


1 

c 

V 

? 

V    01 

£  - 

i  c 

O    1. 

■^    0) 

-  a 

_ 

£    3 

ffl  ifl 

0   i 

"  ™ 

S  a; 

<  i/i 

a:  U 

z 
o 

H 
< 

u 

Q 

ixl 

u. 
O 
Q 

a: 

< 
o 

CD 

UJ 

I- 
< 

(- 
10 


0) 
1)    u 

■o  .- 

•-    4) 
C  I/) 

■>-    1) 
V   In 

5  c 
•^  e 

i5 


c 

"O  V 

C  »- 

.-  d, 

'-  1/1 

i/i  5 

c  c 

TO  — 


c 
11 

XI 

c 

■a 

c 

tA 

4j 

s 

i. 

ra 

QJ 

(/I 

a 

3 

a 

u 

Ifl 

CJ 

I 

< 

re 

b 

u 

in 

I. 

u 

i  > 

C    V 

D  "5       ai 


C 
•D 


i      8 


c    H*    3 

SO-  Q- 


11 


u 


a 


C  m 
._    J, 

I-  u 
ID  ._ 

ra  C 
—  di 
i/l  -n 

S  ^ 


a       I 


(fl 

in 

11 

c 

u 

F 

> 

■D 

< 

1/1 

r 

c 

c 

o 

0 

o 

u 

u 

U 

^j 

»rf 

^rf 

c 

c 

c 

ITJ 

in 

ns 

11  .- 

l/l  c 

_  n 

ID  "O 

.2  iJ 


lyi    U 


C   ra 


0) 


u 


1/1   l/l 


■D 

C 


01 


1/1    u 

0)  "a 
E  t 


■o 


o   u 
l/l  a.  > 

(D 

flj        — 


u 
> 


IS 

1-  re 
u  u 
Q.  3 

l/l  UJ 

V     ^ 

l/l    o 

-^  ™ 

yi 


E 
ID 

O    I'l 


■-      1. 

3    " 
LU    > 

-    OJ 

C   ra 


^  < 


■0 

c 

ID 

t/l 

U 

lU 

a' 

T 

o 

^ 

U 

C 

Zr 

m 

c 

u 

-1 

E 

t- 

o 

o 

v 

UK| 

c 

0 

-J 

3  1- 
to  •- 

£  " 
.  o 

u  *^ 
O    O 

>    3 

O    ui 

O     . 

•w     L. 

c  o 

ID  C 
C  l- 
II    u 

1^ 


c 
o 

O    l/l 

a  " 
ir  I" 

(D 


Is 

u  s 

3  i» 
"0 

^S 

-  ll 

c  ™ 
aj  - 

■D  l/l 

C  0, 

|£ 

1.   0 

I"  1- 

^■^. 

So 

5  Hi 
l/l  > 


3  in  c 


u;  o 


^1 

Si 


C  XI 

>  <u 

<U   in 


U 


l/l 


°    *  < 

CD  X!  _ 

(U     C  TO 

r     (TJ  1- 

3  ,„ 

in  S 

ID  i 

1-  >~ 

H  13 


ID 


m 


^^ 

•  'E 

*  ;, 


Executive  Branch  479 


THE  DEPARTMENT  OF  PUBLIC  EDUCATION 

The  Department  of  Public  Education  is  headed  by  the  State  Board  of  Education,  which 
is  directed  by  the  North  Carolina  Constitution  to  supervise  and  administer  the  free  public 
school  system  and  the  educational  funds  provided  for  its  support.  Consistent  with  other  laws 
enacted  by  the  General  Assembly,  the  board  decides  rules  and  regulations  for  the  public 
school  system.  Board  membership  includes  the  lieutenant  governor,  the  state  treasurer,  and 
eleven  gubernatorial  appointees,  who  are  subject  to  confirmation  by  the  General  Assembly 
in  joint  session. 

The  North  Carolina  Department  of  Public  Instruction  was  formed  in  December  1852, 
although  the  current  title  and  specific  delineation  of  responsibilities  were  first  set  forth  in 
the  1868  State  Constitution.  The  head  of  the  Department  originally  went  by  the  title 
"Superintendent  of  Common  Schools";  however,  this  office  was  abolished  in  1865.  Today  the 
department  is  headed  by  the  State  Superintendent  of  Public  Instruction  who  is  a  con- 
stitutional officer  and  a  member  of  the  Council  of  State.  He  is  elected  by  popular  vote  every 
four  years.  The  superintendent  is  the  administrative  head  of  the  Department  of  Public  In- 
struction as  well  as  secretary  and  chief  administrative  officer  of  the  State  Board  of 
Education. 


STATE  DEPARTMENT  OF  PUBLIC  INSTRUCTION 

The  purpose  of  the  Department  of  Public  Instruction  is  to  insure  through  informed  and 
effective  leadership  at  the  State  and  local  levels  that  learning  experiences  which  are  compati- 
ble with  individual  need,  interests  and  capabilities,  will  lead  to  continued  education  and/or 
employment  for  all  students. 

The  Department  of  Public  Instruction   is  organized  in  accordance  with  six  broad 
functional  areas:  Administrative  Services,  Human  Relations  and  Student  Affairs,  Personnel 
Relations  and  Public  Affairs,  Research  and  Development,  Instructional  Services,  and  Teacher 
Education. 


Administrative  Services  Area 

The  purpose  of  the  Administrative  Services  Area  is  to  develop  and  direct  educational 
'leadership  and  management  programs  in  the  State  Education  Agency  and  in  local 
educational  agencies  and  to  manage  the  operation  of  specified  divisions  within  the  State 
Agency;  and  to  plan,  implement,  coordinate  and  manage  the  operations  of  such  leadership 
development  programs  which  will  strengthen  the  caliber  of  educational  administration  and 
management  in  the  State  Education  Agency  and  the  local  education  agencies. 

Human  Relations  and  Student  Affairs 

J  The  purpose  of  this  area  is  to  remove  those  obstacles  in  the  area  of  Human  Relations 
jwhich  hinder  the  achievement  of  the  continuing  objectives  of  the  State  Department  of  Public 
iInstruction  and  to  coordinate  the  procurement  of  Federal  and  foundation  support  for  educa- 
.tion  programs  in  North  Carolina;  and  to  eliminate  problems  incident  to  the  desegregation- 
integration  process;  To  elminate  barriers  to  optimum  development  of  social,  physical  and 
pmotional  well-being  of  students;  and  To  influrnce  federal  legislation  favorable  to  public 
education  and  to  generate  and  obtain  federal  and  foundation  funds. 


480  North  Carolina  Manual 


Personnel  Relations  and  Public  Affairs  Area 

The  purpose  of  this  area  is  to  develop  a  knowledgeable,  responsive,  and  supportive 
public;  to  develop  and  maintain  a  workable  two-way  communication  within  the  Department 
of  Public  Instruction  and  with  the  many  publics  of  public  education;  to  provide  accurate  in- 
formation the  members  of  the  General  Assembly;  to  assist  in  the  development  of  acceptable 
personnel  policies  and  practices  in  each  local  school  system  consistent  with  State  policy;  and 
to  inform  the  many  publics  about  and  involve  citizens  in  the  affairs  of  their  schools  by 
providing  educational  news  to  all  media;  to  assist  local  school  systems  in  developing  public 
information  programs,  by  offering  direct  assistance  and  materials;  and  to  motivate  and 
assist  local  school  systems  to  improve  instructional  programs,  by  means  of  a  quarterly 
magazine,  educational  television  and  workshops  with  administrators. 

Research  and  Development  Area 

The  purpose  of  this  area  is  to  discover  new  and  better  ways  to  teach  children  and  youth 
and  manage  the  elementary  and  secondary  schools  in  the  State  and  to  evaluate  existing  and 
new  programs. 

Instructional  Services  Area 

The  purpose  of  this  area  is  to  give  leadership  to  the  instructional  program  in  the  State's 
public  school  system.  This  responsibility  includes  assistance  to  the  60,000  teachers  and  staff 
working  in  the  K-12  educational  program.  A  staff  of  consultants  furnish  leadership  in  the 
development  of  curriculum  and  new  materials  and  in  the  introduction  of  new  teaching 
techniques;  and  to  provide  a  program  of  studies,  kindergarten  through  twelfth  grade,  in  each 
of  the  discipline  (subject)  areas  which  charts  a  course  of  action  for  the  local  school  systems  of 
the  State;  to  insure  a  successful  learning  experience  for  each  child  in  the  public  school  system 
based  on  a  dynamic  program  of  studies;  to  provide  an  accurate  assessment  of  children's 
needs  and  modern  research  and  knowledge  about  child  growth  and  development;  to  provide  a 
comprehensive  plan  for  upgrading  teacher  effectiveness  in  instruction  through  leadership  in 
introducing  new  textbooks  and  materials,  staff  workshop,  implementation  of  models  and 
demonstrations,  and  better  organization  and  use  of  materials  at  the  school  and  classroom 
levels;  to  expand  programs  in  early  childhood  education,  basic  skills  programs,  and  career 
education  through  the  addition  of  new  resources,  staff  training,  and  development  of  teaching 
materials  in  these  areas;  and  to  redirect  teacher  training  through  cooperation  with  institu- 
tions in  areas  of  program  priorities  and  involvement  of  student  trainees  in  more  meaningful 
laboratory  experiences. 

Teacher  Education  Area 

The  purpose  of  this  area  is  to  insure  that  all  professional  personnel  and  other  public 
school  employees  are  qualified  to  serve  effectively  in  the  realization  of  the  continuing  objec- 
tives of  the  State  Education  Agency. 

Controller's  Office 

The  Controller's  Office  provides  service  and  leadership  in  fiscal  and  other  supporting  ; 
functions  to  the  board,  The  Department  of  Public  Instruction,  the  public  school  system,  and 
the  community  college  system.  The  office  is  headed  by  the  controller  of  the  State  Board  of  , 
Education  who  is  appointed  by  the  board  subject  to  the  approval  of  the  governor  and  serves  j 


Executive  Branch  481 


at  the  will  of  the  board.  The  controller  administers  the  budgeting,  allocating,  accounting, 
auditing,  certifying,  and  disbursing  of  public  school  funds. 

Division  of  Auditing  and  Accounting 

The  Division  of  Auditing  and  Accounting  employs  approximately  118  people  and  com- 
prises nine  major  sections  of  work  assignment  with  responsibilities  and  duties  which  may  be 
projected  into  five  main  categories.  These  categories  consist  of  Budgeting,  Disbursement  of 
Funds,  Record  Maintenance,  Auditing  and  Field  Services. 

Division  of  Departmental  Services 

The  Division  of  Departmental  Services  provides  four  basic  functions  for  the  Department 
of  Public  Instruction — 

1.  Purchasing.  The  Purchasing  function  processes  all  requirements  through  the  ap- 
propriate procurement  cycle  including  materials,  machines,  equipment,  transporta- 
tion, supplies,  services,  and  leases. 

2.  Support  Services.  The  Support  Services  function  directs  operating  support  including 
central  supply,  mail  and  messenger  service,  communications  support,  equipment 
maintenance,  transportation,  and  building  space  control  and  configuration. 

3.  Materials  Handling.  The  Materials  Handling  function  maintains  accountability  and 

ceptance,  packing  and  crating,  distribution,  and  warehousing  including  a  property 
inventory,  maintenance,  repair  and  disposition  system. 

4.  Fiscal  &  Records.  The  Fiscal  and  Records  function  maintains  accountability  for 
transfer  and  billings  for  inter  and  intra  agency  cross  service. 

Division  of  Insurance 

The  Division  of  Insurance,  established  July  1, 1949,  by  Article  16  of  Chapter  115,  General 
Statutes,  operates  under  supervision  of  the  Controller  of  the  State  Board  of  Education.  The 
program  provides  fire,  lightning,  and  extended  coverage  insurance  for  public  school  ad- 
ministrative units,  community  colleges  and  technical  institutions  at  their  option. 

"The  Fund"  provides  up  to  $200,000  coverage  on  each  building  and  carries  reinsurance  on 
buildings  valued  in  excess^of  $200,000.  The  reinsurance  provides  coverage  up  to  $2,000,000  for 
each  building. 

Division  of  Management  Information  Systems 

The  Division  of  Management  Information  Systems  is  charged  with  the  responsibility  for 
developing  a  comprehensive  information  system  to  support  the  administrative  and 
regulatory  functions  of  the  Department  of  Public  Education. 

Division  of  Teacher  Allotment  and  General  Control 

The  staff  of  this  Division  allots  teachers,  supervidors,  attendance  counselors  and  assis- 
tant superintendent  positions  to  county  and  city  administrative  units;  collects  and  evaluates 
pertinent  data  relating  to  teacher  allotment;  checks  and  offers  assistance  in  pupil  accounting 
procedures  in  all  public  schools,  community  colleges  and  technical  institutes  throughout  the 


482  North  Carolina  Manual 


State;  offers  suKKt'stions  reKardiriK  rules  and  regulations  governing  teacher  allotment  to  the 
State  Fk)ard  of  P^ducation,  Controller  and  State  Superintendent  of  Public  Instruction;  confers 
and  works  with  superintendents,  community  college  presidents,  principals,  teachers,  boards 
of  education,  colleges  and  others  in  the  area  of  pupil  accounting;  monitors  requirements  of 
Class  Size  legislation.  It  also  allots  and  certifies  funds  from  the  State  Public  School  Fund  for 
General  Control  items,  together  with  funds  for  Instructional  Materials;  Clerical  Assistance 
in  Schools;  Instructional  Personnel  in  Reading,  Math  and  Cultural  Arts;  Psychologists; 
Guidance  Counselors;  Health  and  Social  Services;  Physical  Education. 

Another  important  function  is  that  the  division  collects  and  evaluates  pertinent  pupil  ac- 
counting statistical  data  relating  to  budgetary  items  under  the  State  Public  School  Fund  and 
State  aid  to  institutions  of  the  Cx)mmunity  College  System;  evaluates  and  makes  studies  on 
teacher-pupil  ratios.  The  staff  interprets  statistics  for  the  purpose  of  projecting  pupil  popula- 
tion and  number  of  teaching  positions  necessary  for  each  budget.  Other  general  respon- 
sibilities include  making  lectures  to  various  schools,  colleges  and  civic  groups,  and  con- 
ducting workshops  on  pupil  accounting. 

Division  of  Textbooks 

The  Division  of  Textbooks  is  responsible  for  the  administration  of  the  State  Textbook 
program,  including  purchasing,  warehousing,  and  distributing  basic  textbooks  in  grades  1- 
12.  It  also  administers  State  appropriations  for  high  school  basic  books. 

Division  of  Transportation 

The  Function  of  the  Division  of  Transportation  involves  the  financing,  planning, 
organizing,  coordinating  and  assisting  with  the  execution  of  the  transportation  system  for 
the  public  schools  of  the  State. 

The  Department  of  Community  Colleges 

North  Carolina's  community  college  system  was  established  in  1963.  In  the  same  year, 
the  State  Board  of  Education  was  authorized  (GS  115A)  to  establish,  organize  and  direct  a 
department  to  provide  state  level  administration  for  a  system  of  community  colleges  and 
technical  institutes  that  would  be  separate  from  the  public  school  system  of  the  state.  The 
board  fulfills  its  responsibility  by  adopting  and  administering  policies,  regulations,  and  stan- 
dards governing  the  organization  and  operation  of  the  community  college  system. 

The  Department  of  Community  Colleges  provides  state  level  leadership,  administration, 
and  general  governance  for  the  system.  This  department  is  headed  by  the  state  president 
who  has  on  his  staff  four  vice-presidents,  seven  associate  and  assistant  vice-presidents,  and 
other  technical  and  clerical  specialists.  The  board  duties  and  responsibilities  of  the  depart- 
ment are  enumerated  in  the  Administration  and  the  Policy  and  Planning  Programs  which  in- 
clude the  development,  administration,  and  implementation  of  educational  and  fiscal  policies 
and  plans. 

Other  programs  include  Management  Services  to  Institutions,  Educational  Program 
Services  to  Institutions,  and  Educational  Support  Services  to  Institutions.  Centralized 
business  affairs,  and  the  coordination  of  departmental  activities,  programs,  and  supportive 
services  are  provided  through  these  three  program  areas. 

The  Direct  Financial  Aid  to  Institutions  Program  includes  all  educational  services  to 


Executive  Branch  483 


students,  such  as  degree  and  diploma  programs,  and  continuing  education  programs.  The 
personnel,  instructional,  and  institutional  resources  required  to  maintain  an  effective  in- 
stitution also  fall  under  the  auspices  of  this  program. 

Since  1963,  the  system  has  grown  to  fifty-seven  institutions;  each  is  designated  either  as 
a  technical  institute  or  a  community  college.  Community  colleges  include  the  academic 
college  transfer  curriculum  in  their  programs;  technical  institutes  do  not. 

Approximately  97  percent  of  the  state's  population  lives  within  thirty  miles  of  at  least 
one  institution.  Last  year,  over  500,000  persons  enrolled  in  these  institutions  for  one  or  more 
courses  ranging  from  basic  education  to  reading,  writing,  and  arithmetic  up  to  and  including 
advanced  technical  training  and  college  transfer  academic  work  at  the  freshman  and 
sophomore  levels. 


Executive  Branch  485 

DEPARTMENT  OF  JUSTICE 
RUFUS  LIGH  EDMISTEN 

ATTORNEY  GENERAL 

Rufus  Ligh  Edmisten  was  born  in  Perkinsville  in  Watauga  County  on  July  12,  1941, 
the  Son  of  Walter  F.  and  Nell  (Hollar)  Edmisten.  He  attended  public  schools,  graduated 
from  Appalachian  High  School,  1959;  The  University  of  North  Carolina,  B.A.  with 
Honors,  1963;  and  George  Washington  University,  J.D.  with  Honors,  1967.  Served  on  the 
staff  of  Former  Senator  Sam  J.  Ervin,  Jr.  while  still  a  student  of  the  law;  staff  attorney, 
1963-1974,  upon  graduation;  later  advanced  to  the  key  position  of  Counsel  for  the  Senate 
Judiciary  Subcommittee  on  Constitutional  Rights — where  he  specialized  in  the  rights  of 
American  Indians,  the  separation  of  Church  and  State,  and  Civil  Rights  Legislation;  on 
July  2,  1969,  he  was  named  Chief  Counsel  and  Staff  Director  of  the  Subcommittee  on 
Separation  of  Powers  by  Senator  Erwin;  conducted  several  Senate  hearings  regarding  the 
impoundment  of  funds  by  the  Executive  Branch,  Presidential  abuses  of  the  pocket  veto 
power,  the  establishment  of  guidelines  for  calling  a  constitutional  convention  and  execu- 
tive privilege,  1970;  appointed  Deputy  Chief  Counsel  to  Senator  Ervin's  Watergate  Com- 
mittee, 1972-1974.  Elected  Attorney  General  of  North  Carolina,  1974;  re-elected  in  1976; 
supervised  a  thorough  reorganization  of  the  Department  of  Justice  resulting  in  greater 
openness  and  more  accountability  tothe  people  of  North  Carolina  as  well  as  a  substantial 
savings  of  the  taxpayer's  money;  the  reduction  of  serious  crime,  especially  hard  drug 
traffic,  —special  units  within  the  SBI  have  been  created  to  combat  these  crimes— is  his 
major  goal  for  law  enforcement;  and  committed  his  administration  to  a  vigorous  affirma- 
tive action  policy  in  hiring  personnel  by  stressing  competence,  qualifications  and  recruit- 
ment. Expanded  the  staff  services  of  the  Consumer  Protection  Section  and  promoted  the 
enactment  of  more  effective  legislation  to  protect  the  rights  of  consumers;  also,  anti- 
trust efforts  have  been  beefed  up  to  ensure  a  marketplace  free  from  price-fixing,  restraint 
of  trade  and  the  other  anti-competitive  practices.  Environmental  Protection  Section  was 
instrumental  in  preserving  the  New  River  Valley  and  Jockey's  Ridge  Sand  Dune  as 
natural  resources;  and  legislation  proposed  by  the  Attorney  General's  Committee  on 
Public  Drunkenness,  making  alcoholism  a  disease,  not  a  crime  was  recently  enacted  by 
the  Legislature.  Established  the  Attorney  General's  Committee  on  Local  and  Historic 
Preservation  law,  1978;  chairman.  Special  Committee  on  Historic  Preservation  of  the  Na- 
tional Association  of  Attorneys  General.  Served  First  Vice-President,  North  Carolina 
Democratic  Club,  and  Chairman  of  its  annual  banquet,  1969;  National  Coordinator, 
Young  Democrats'  National  Convention,  1972;  and  General  Advisor  to  the  Charter  Com- 
mission of  the  Democratic  National  Committee;  President,  Southern  Appalachian 
Historical  Association.  Directed  the  "Save  the  Horn"  Committee  to  raise  emergency  funds 
for  the  Horn  In  the  West  outdoor  drama  held  in  Boone.  Served  as  Chairman  of  the  Girl 
Scout  Cookie  Drive,  and  helped  the  Jaycees  develop  their  "Runaway  Hotline"  with  a 
series  of  public  service  announcements  for  television.  Currently  assisting  the  Lung 
Foundation,  the  Heart  Association,  United  Cerebral  Palsy  of  North  Carolina,  the 
American  Cancer  Society,  the  Boys  Club  of  Wake  County,  and  the  Muscular  Dystrophy 
Association;  Chairman,  the  Kidney  Foundation's  Fund  Raising  Drive  and  the  Easter  Seals 
Campaign.  Member,  Capital  Landmarks;  and  has  helped  raise  funds  for  the  Estey  Hall 
Foundation  and  for  the  Dodd-Hinsdale  House  in  Raleigh.  Member,  North  Carolina  Bar 
Association,  the  District  of  Columbia  Bar  Association,  the  North  Carolina  Bar,  the 
District  of  Columbia  Bar.  the  American  Bar  Association,  the  Federal  Bar  Association 
and  the  Phi  Delta  Phi  Legal  Fraternity;  President,  Phi  Delta  Phi  Legal  Fraternity; 
Member  Three  Forks  Baptist  Church  and  a  Mason.  Married  Jone  Moretz  Edmisten, 
August  3,  1963.  One  child:  Martha  Rebecca.  Address;  PO  Box  629,  Raleigh. 


^ 

vS 

> 

o 

ro 

< 

V) 

>. 

C 

i/\ 

3 

a 

E 

m 

01 

t) 

**- 

Q  <  < 

^ 

c 

I/) 

s 

irt 

o 

(U 

< 

(/) 



^^ 

ro 

<u 

u 

Ol 

0) 

D 

n 

3 

(/I 

CQ 

CD 


CO 

3 


C 

E 

03 

a 

0) 

Q 


LU 

z 


> 

LU 

z 
o 

H 
I- 
< 


1. 

o 

en 

o 

^ 

ra 

< 

«*- 

>~ 

< 

3 

m 

U. 

m 

01 

0) 

Q  _l 

0) 

> 

tTJ 

OJ 

Irt 

> 

CTl 

1. 

01 

OJ 

-1 

(/) 

rsi 

c 

o 

in    ui 

0)  ._ 

T   E 

0) 

c 

m  E 

0) 

iil  o 

o 

CO  O 

.^ 

i/i 

3 

C 

^- 

o 

*-* 

u 

L 

01 

<  (/1| 

o; 

> 

,  ■ 

ro  !r 

u    OJ 

«  1. 

w    3 

:f^ 

b 

^  - 

o 

TI    1. 

(11 

<  Q. 

1/) 

ra 

■0 

c 

m 

CO 

■0 

c 

ra 

on 

C 

~ 

c 

rn 

3 

u 

O 

H  U 

01 

o 

^ 

in 
3 
— > 

E 

OJ 

t: 

U 

ra 

o 

z  < 

State  Bureau  of 
Investigation 

ifl 

c 

m 

1 
1 

1 
1 

0 

C 

o 

U 

c 

0 

c 

IB 

01 

3 
U 
0) 
in 

0 

a. 
.2§ 

-1. 

u 

< 

>• 

3 

a 

OJ 

> 

1- 

u 
i> 
(/I 

(/I 

™]5 

u 
o; 

LO 

>. 

(D 

in 

> 

- 

c 

Q 

c  o 

i  ' 

s 

o 

I/I 

o 

1  " 

T3    0) 

'.1 

n  c 

H    u 
Q.  01 

> 

c 

<   LO 

X  u 

X  _J 

CO  .> 

CO  CO 

Q 

0) 
LO 

_ 

_ 

L 

0 

c 
o 

in 
OJ 
X 

in 

(J 

0) 

U 

■0 

< 

o 

Q. 
01 

01 
10 

C    0 

1- 
3 
O 
in 
01 

a: 

m 

3 

n 

§ 

n    OJ 

c 

V 

01 

n 

h 

3 

._  CO 

e;^ 

i§ 

OJ 

ra   1. 

o 

u 

in 

C 

u 
^ 

u   0 
3  J3 

OJ  -^ 

>  tj 

in 

o 

o 

"D     (13 

3    OJ 

01    OJ 

> 

c 

0) 
CO 

u 

u 

QJ  _l 

-L  CO 

a:  in 

Q 

o 

c 

■    ^ 
(/I    OJ 

i-  > 

c  2  I- 

0    in 
in  -       . 

.fl  o~ 

fc  in  c 
E  m  3 
O  'c   o 

o  pu  „■ 

^  5  a;  i 

0  OJ  o  E 

■"  £   ■"     OJ 

^  —  w  p 

*^    v^    *^      ^ 

is    O    ™    in 
in    -^  in  — 

01  "    01    u 

3    m    3    OJ 
i;   in  -:    in  - 

0^   01    C    01   ''r 

o  xi  5  "o  o 

a  >  S->  ^■ 

"•  o  a  o  ■ - 

aj  1-  (B  i_  i_ 

£  a  w  a  o 

>-  C    t^    C    c 
J3    OJ    1/1    OJ    '- 

|™^™.£ 
^  S-  ^  &  2 


_  _  -  OJ  a 

UJ   Q    C   Q    Q. 

^  m 


OJ 


o 

01 

I- 


in 
01 
O 
"O 


in 

01 

u 

.c 

OJ 

> 

r 

^ 

0 

o 

^_, 

u 

OJ 

> 

CO 

]      [ 


in 

OJ 
O 

c 

> 

o 

u 

■^ 

OJ 
CO 

u 

01 

s 

>- 

u 

I/) 

u 

c 

OJ 

E 

If) 

Ol 

(D 

I/) 

01  •- 

o 

OJ 

™    OJ 

o 

CO    CO 

1- 

Executive  Branch  487 

DEPARTMENT  OF  JUSTICE 
The  Attorney  General's  Office 

The  Attorney  General  of  North  Carolina  leads  the  Department  of  Justice.  The 
Attorney  General's  Office  is  a  tradition  in  State  Government  originating  in  colonial  times. 
When  the  first  North  Carolina  constitution  was  written  in  1776,  the  Attorney  General's 
Office  was  made  part  of  the  constitutional  framework.  In  the  1937  revision  of  the  constitu- 
tion, the  General  Assembly  created  the  Department  of  Justice  and  included  within  it  the 
State  Bureau  of  Investigation.  In  1969,  the  General  Assembly  created  the  Police  Informa- 
tion Network  (PIN)  and  added  it  to  the  department. 

The  1971  revision  of  the  state  constitution  deleted  all  reference  to  the  Department  of 
Justice  and  the  State  Bureau  of  Investigation.  Instead,  it  simply  states  that  there  shall  be 
an  Attorney  General  whose  duties  "shall  be  prescribed  by  law"  (Article  III).  Also,  this  revi- 
sion made  the  Attorney  General  a  full,  voting  member  of  the  Council  of  State.  Before  this 
he  was  the  Council's  legal  advisor  only.  The  Attorney  General  serves  ex  officio  as  a  mem- 
ber of  the  Governor's  Commission  on  Crime  Control,  The  Judicial  Council,  The  Capitol 
Building  Authority,  The  State  Capital  Planning  Commission,  The  Roanoke  Island  His- 
torical Commission,  The  Tryon  Palace  Historical  Commission,  The  State  Board  of  Pen- 
sions, The  North  Carolina  Drug  Authority,  The  North  Carolina  Criminal  Justice  Educa- 
tion and  Training  Systems  Council,  The  North  Carolina  Traffic  Safety  Authority  and 
several  other  state  boards  and  commissions. 

The  Attorney  General's  Office  consists  of  The  North  Carolina  Department  of  Justice, 
The  State  Bureau  of  Investigation,  The  Police  Information  Network,  The  North  Carolina 
Justice  Academy,  The  North  Carolina  Criminal  Justice  Training  and  Standards  Council, 
The  General  Statutes  Commission,  and  The  Legislative  Drafting  Office. 

The  Department  Of  Justice 

It  is  the  duty  and  responsibility  of  the  Attorney  General  to  represent  the  State  of 
North  Carolina  in  all  actions  in  the  Appellate  Court  Division  in  which  the  State  is 
either  interested  or  a  party.  When  requested  by  the  Governor  or  either  House  of  the 
General  Assembly,  the  Attorney  General  appears  for  the  State  before  any  other  court  or 
tribunal  in  any  case  or  matter,  civil  or  criminal,  in  which  the  State  may  be  a  party  or 
interested.  Also,  the  Attorney  General,  when  requested  by  the  (jovernor.  Secretary  of 
State,  Treasurer,  Auditor,  Utilities  Commission,  Commissioner  of  Banks,  Insurance 
Commissioner  or  Superintendant  of  Public  Instruction  prosecutes  or  defends  all  suits 
related  to  matters  concerning  their  departments.  The  Attorney  General  represents  all 
state  institutions  whenever  requested  to  do  so  by  the  official  head  of  that  institution. 

The  Attorney  General  consults  with  and  advises  judges,  district  attorneys,  magis- 
trates and  municipal  and  county  attorneys  whenever  they  request  such  assistance.  Attor- 
ney General's  opinions  are  rendered,  either  formally  or  informally,  upon  all  questions  of 
law  submitted  by  The  General  Assembly,  The  (Governor  or  any  other  State  Officer. 

The  Attorney  General,  in  the  public  interest,  may  intervene  in  proceedings  before 
any  courts,  regulatory  officers,  agencies  or  bodies,  either  State  or  federal,  on  behalf  of  and 
representing  the  using  and  consuming  public  of  the  State.  Also,  the  Attorney  General 
has  the  authority  to  institute  and  originate  proceedings  before  these  courts,  officers, 
agencies  or  bodies  on  behalf  of  the  State,  its  agencies  or  its  citizens  in  any  and  all  matters 
which  are  in  the  public  interest. 


188  North  Carolina  Manual 


Functions  of  the  Attorney  General's  Office 

'riu-  Attorney  (Jctierar.s  duties  unci  responsibilities  lie  in  two  major  areas;  lA'^al 
Services  and  Ixiw  Knforcement.  IjCjral  Ser-vices  are  organized  into  nine  major  sections: 
Consumer  Protection:  Ix^jrislative  Services:  Utilities:  Elducation,  Labor  and  Correction: 
State  Ajrenciesand  I/ical  (lovernment:  State  Hijjfhways:  Special  Prosecutions  and  Special 
Investigations:  Anti-trust:  and  the  Department  of  Administration  Section.  The  Law 
Knforcement  Sections  consist  of  the  State  Bureau  of  Investigation,  the  Police  Information 
Network,  the  Criminal  Justice  Academy  and  the  Criminal  Justice  Training:  and 
Standards  Council. 

Legal  Services 

Consumer  Protection 

The  Consumer  Protection  Section  was  established  in  19(i9.  Its  function  is  to  protect 
North  Carolina  consumers  from  unfair  and  deceptive  trade  practices  and  to  protect  North 
('arolina  business  from  dishonest  and  unethical  competition.  This  section  receives  com- 
plaints from  the  g'eneral  iniblic  about  business  practices  and  helps  to  resolve  consumer 
complaints.  Immediate  action  is  taken  to  inform  the  company  of  the  complaint,  request  a 
response,  and  resolve  the  dispute. 

The  Attorney  General's  Office  does  not  represent  individual  consumers  in  a  lawsuit  or 
jjive  personal  legal  advice  or  counsel  to  a  person  involved  in  a  dispute  with  another.  The 
Section  frequently  investigates  instances  of  consumer  fraud  and  initiates  legal  action 
to  halt  unfair  and  deceptive  trade  practices. 

Legislative  Services 

This  section's  principal  areas  of  responsibility  are:  Codification  of  the  General 
Statutes,  Legislative  bill  drafting,  and  the  operation  of  the  General  Statutes  Commission 
and  the  Criminal  Code  Commission. 

The  Legislative  bill  drafting  and  codification  functions  are  year  round  activities 
although  naturally  they  are  busiest  before,  during  and  after  sessions  of  The  General 
Assembly.  This  section  coordinates  the  receipt,  assignment  and  writing  of  all  Legislative 
bill  drafting  requested  of  the  Attorney  General's  Office. 

The  Legislative  Services  Section  organizes  and  maintains  the  Attorney  General's 
Legislative  offices  and  gives  prompt,  courteous  and  highly  professional  bill  drafting  ser- 
vice utilizing  the  most  experienced  and  best  qualified  attorneys  on  the  Attorney  General's 
staff.  This  section  also  functions  as  a  clearinghouse  for  information  about  the  status  of 
bills  in  the  process  of  being  drafted  and  as  a  central  office  to  which  bill  drafting  requests 
are  channeled  for  assignment  to  the  appropriate  member  of  the  Attorney  General's  staff. 

The  General  Statutes  codification  function  begins  as  the  bills  are  first  drafted  and 
provisional  codification  is  determined  and  ends  when  the  new  legislation  is  enacted  by  the 
General  Assembly,  assigned  its  permanent  codification,  and  incorporated  into  the  General 
Statutes  and  published.  The  Attorney  (jeneral's  Office  is  responsible  for  the  supervision  of 
the  publisher  of  The  General  Statutes  in  the  publication  of  the  Advance  Legislative 
Service  pamphlets,  the  cumulative  supplements  to  the  General  Statutes,  the  index  to  the 
General  Statutes  and  any  new  volumes  of  the  General  Statutes. 

The  (ieneral  Statutes  Commission  is  assigned  by  Statute  (G.S.  164-18)  to  the  super- 
vision of  the  General  Statutes  and  to  make  any  revisions  or  changes  in  the  civil  law.  The 


Executive  Branch  489 


commission  also  has  an  active  leg:islative  program  and  sponsors  many  items  of  substantial 
legislation  each  session.  The  commission  has  12  part-time  members  consisting  of  legal 
scholars  and  law  school  deans. 

The  Criminal  Code  Commission  is  a  twenty-six  member  body  consisting  of  prominent 
legal  scholars  appointed  by  the  Attorney  General  pursuant  to  a  legislative  resolution. 
The  Commission  is  charged  with  the  responsibility  to  review,  study,  and  rewrite  where 
necessary,  the  criminal  law  and  procedure  of  North  Carolina. 

Utilities 

Pursuant  to  G.S.  62-20,  the  Utilities  Section  has  the  duty  and  responsibility,  when 
recognized  by  the  Attorney  General  to  be  in  the  public  interest,  to  intervene  in  proceedings 
before  the  North  Carolina  Utilities  Commission  on  behalf  of  the  using  and  consuming 
public,  including  utility  users  generally,  or  agencies  of  the  State. 

Education,  Labor  and  Correction 

The  Education,  Labor  and  Correction  Sections  are  directly  responsible  for  providing 
legal  counsel  and  advice  to  the  following  agencies  of  State  Government:  The  Department 
of  Public  Instruction,  The  Board  of  Education,  The  Department  of  Labor,  The  Depart- 
ment of  Correction,  The  North  Carolina  Ports  Authority,  The  University  of  North  Caro- 
lina's sixteen  state  supported  institutions  of  higher  education.  The  Community  College 
System,  and  all  other  educational  institutions  organized  and  operated  under  Chapter 
USA  of  the  General  Statutes. 

State  Agencies  Section 

The  principal  responsibilities  of  these  sections  are  to  act  as  legal  advisor  to  the  various 
State  agencies.  Boards  and  Commissions;  the  handling  of  criminal  appeals  in  the  North 
j  Carolina  Court  of  Appeals,  The  North  Carolina  Supreme  Court,  and  in  all  the  Federal 
I  Courts  including  the  United  States  Supreme  Court;  the  prosecution  or  defense  of  all  civil 
i  suits  in  the  State  and  Federal  Courts,  both  trial  and  appellate,  which  involve  State 
j  agencies;  and  the  drafting  of  proposed  legislation  during  sessions  of  The  General 
]  Assembly. 

I        To  more  effectively  handle  these  responsibilities  the  State  agencies  section  is  divided 
i  into  three  major  sections:  A  General  Section,  A  Human  Resources  Section  and  a  Revenue 
Section. 

The  General  Section  advises  diverse  branches  of  State  Government  which  do  not  re- 
quire an  entire  section  to  represent  them.  Bodies  such  as  the  Department  of  Agriculture, 
jThe  Teacher's  and  State  Employees  Retirement  System  and  The  Board  of  Alcoholic 
ijBeverage  Control  are  represented  and  advised  as  they  request.  An  Environmental  Protec- 
ijtion  Section,  composed  of  several  attorneys,  helps  the  Department  of  Natural  Resources 
jand  Community  Development  enforce  environmental  standards.  Also,  the  General  Sec- 
ion  handles  criminal appeals  and  civil  cases  on  behalf  of  State  (Government  Agencies  in 
•oth  the  State  and  Federal  courts  at  both  the  trial  and  appellate  levels.  This  section 
landles  all  legal  matters  concerning  State  Agencies  which  are  not  handled  elsewhere  in 
he  Attorney  General's  Office. 

The  Human  Resources  Section's  primary  responsibility  is  to  act  as  legal  advisor  to  the 
'epartment  of  Human  Resources  and  its  major  divisions:  The  Division  of  Mental  Health 


490  North  Carolina  Manual 


and  Mental  Retardation  Services,  The  Division  of  Social  Services,  The  Division  of  Health 
Services,  The  Division  of  Services  for  the  Blind,  The  Division  of  P^acility  Services  and  the 
Administrative  Offices  of  the  Department  of  Human  Resources.  The  Human  Resources 
Section  also  maintains  child  abuse  attorneys  in  four  major  areas  of  the  State  and  operates 
a  Medicaid  FVaud  Investigations  Unit. 

The  Revenue  Section  represents  and  advises  The  Department  of  Revenue.  This 
Section  handles  criminal  appeals  and  civil  suits  at  the  State  and  Federal  Appellate  levels 
on  behalf  of  the  North  Carolina  Department  of  Revenue.  Also,  they  help  draft  revenue 
legislation  for  each  session  of  The  General  Assembly. 

State  Agencies  Section — Local  Government 

This  Ijocal  (Government  Section  is  primarily  responsible  for  providing  legal  advice 
and  counsel  in  the  following  major  areas: 

1.  Advice  to  counties  and  municipalities  generally; 

2.  Advising  the  State,  City  and  County  Boards  of  Elections; 

3.  Advising  the  State,  City  and  County  Boards  of  Alcoholic  Beverage  Control; 

4.  Advising  the  County  and  Municipal  Attorneys; 

5.  The  legal  representation  of  the  Division  of  Motor  Vehicles  and  the  Highway  Patrol. 

6.  Representing  the  State  before  the  Industrial  Commission  and  handling  Tort  and 
Workman's  Compensation  Claims; 

7.  Collecting  debts  owed  all  State  agencies  and  educational  institutions; 

8.  The  trial  of  all  cases  involving  State  agencies,  state  officials  and  state  employees  and 

9.  Drafting  legislation,  miscellaneous  matters  and  special  assignments. 

State  Highway  Section 

The  State  Highway  Section  is  divided  into  three  major  sections:  The  Contracts 
Section,  The  Land  Section  and  The  Property  Control  Section.  The  State  Highway  Section  f 
furnishes  legal  counsel  to  the  Board  of  Transportation,  The  Department  of  Transportation  | 
and  the  Office  of  State  Property  and  the  Division  of  Purchase  and  Contract  of  The  Depart- 
ment of  Administration.  These  State  agencies  award  and  administer  public  works  con-  j 
tracts  and  deal  with  the  acquisition,  control  and  disposition  of  real  and  personal  property  i 
for  the  State.  This  Section  also  handles  the  acquisition  and  disposition  of  right-of-way' 
for  building  State  highways. 

Special  Prosecutions — Special  Investigations 

The  Special  Prosecutions  Section  assists  in  prosecuting  criminal  cases  throughout' 
the  State  at  the  request  of  the  District  Attorneys.  This  Section  also  provides  legal  advice 
and  research  assistance  to  judges,  district  attorneys,  magistrates,  administrative  officers) 
of  the  courts.  Sheriffs  and  Chiefs  of  Police.  This  Section  is  also  the  legal  advisor  to  the  Statej 

Bureau  of  Investigation  and  The  Police  Information  Network.  j 

i' 
The  Special  Investigations  Section  is  a  trained  team  of  financial  investigators  spe-j 

cializing  in  business,  financial  and  white  collar  crime.  • 

Anti-Trust  Section 

The  Anti-Trust  Section  of  the  Attorney  General's  Office  strives  to  ensure  freedom  irj 
the  market  place  in  North  Carolina.  This  Section  is  engaged  in  efforts  to  eliminate  pric(j 
fi.xing.  price  gouging,  restraint  of  trade  and  other  anti-competetive  practices. 


Executive  Branch  491 


Department  of  Administration  Section 

The  Department  of  Administration  Section  advises  and  assists  The  Department  of 
Administration  in  the  management  of  all  the  State's  lands  with  the  exception  of  highway 
right-of-way. 

This  Section  is  in  constant  consultation  with  Department  of  Administration  officials 
and  those  of  other  State  agencies  in  advising  the  Department  on  the  problems  of  vacant 
and  unappropriated  lands,  oil  and  mining  leases,  private  claims,  encroachments,  deter- 
mination of  State  ownership,  and  the  State's  boundary  and  ocean  problems. 

Law  Enforcement 

State  Bureau  of  Investigation 

The  State  Bureau  of  Investigation  was  established  to  provide  a  more  effective  ad- 
ministration of  the  criminal  laws  of  the  State,  to  prevent  crime,  and  to  ensure  the  speedy 
apprehension  of  criminals.  The  Bureau  assists  local  law  enforcement  in  the  identification 
of  criminals,  the  scientific  analysis  of  the  evidence  of  crimes,  and  the  investigation  and 
preparation  of  evidence  to  be  used  in  court.  Whenever  requested  by  the  Attorney  General, 
The  Governor,  Sheriffs,  Police  Chiefs,  District  Attorneys  or  Judges  the  State  Bureau  of 
Investigation  lends  its  assistance. 

Under  the  Attorney  General's  leadership,  the  State  Bureau  of  Investigation  has  given 
its  highest  priority  to  investigating  and  solving  violent,  serious  crimes  such  as  murder, 
rape,  armed  robbery,  arson  and  hard  drug  traffic.  The  Bureau  has  played  an  integral  part 
in  reducing  North  Carolina's  crime  rate  in  recent  years. 

The  State  Bureau  of  Investigation  is  divided  into  two  major  areas:  Field  Investiga- 
tions and  the  Crime  Laboratory.  The  Bureau  is  committed  to  aiding  local  law  enforcement 
to  investigate  and  solve  crime.  The  Bureau  has  also  developed  and  maintained  one  of  the 
best  and  most  complete  crime  laboratories  in  the  nation. 

The  Police  Information  Network 

The  Police  Information  Network  (PIN)  was  established  in  order  to  devise,  maintain 
and  operate  a  system  for  receiving,  correlating,  storing  and  dessiminating,  to  participat- 
ing law  enforcement  agencies,  information  that  will  help  them  in  the  performance  of  their 

:  duties  and  in  the  administration  of  justice  in  North  Carolina.  Examples  of  the  variety  of 
information  stored  are:  Motor  Vehicle  Registrations,  Driver's  Licenses,  Wanted  and  Miss- 
ing Persons,  Stolen  Property,  Warrants,  Stolen  Vehicles,  Firearms  Registration,  Drug 

(Trafficing,  and  Parole  and  Probation  Histories. 

I  The  General  Assembly  established  the  Police  Information  Network  as  an  agency  of 
the  Attorney  General's  Office  in  1969.  PIN  introduced  the  computer  to  the  State's  law 
enforcement  community  and  provides  an  up  to  the  minute  computer  filing  system,  in- 
formation retrieval,  and  communications  network  with  qualified  law  enforcement 
^agencies  throughout  North  Carolina.  The  State's  law  enforcement  community  can  now  get 
information  accurately,  rapidly  and  at  the  right  time  to  support  its  role  in  the  administra- 
ion  of  justice. 

PIN  provides  the  advantages  of  computer  science  and  technology  to  more  than  500  law 
enforcement  agencies.  PIN  maintains  its  information  as  the  trusted  custodian  of  the  law 
j!nforcement  community.  The  integrity  of  the  system  and  the  confidentiality  of  the  date 


1)2  North  Carolina  Manual 


are  a  vital  conccM-n  of  tln'  ajrency.  PIN  has  as  its  dual  objectives  the  effectiveness  of  law 
enforcement  and  the  protection  of  the  individual's  rights  and  privacy. 

The  Justice  Academy 

The  North  Carolina  Justice  Academy  is  a  part  of  the  Department  of  Justice  and  the 
Attorney  (ieneral's  Office.  Created  in  1978  by  an  act  of  the  General  Assembly,  the 
Academy  was  jjiven  the  responsibility  for  jjroviding  professional  education  and  training 
to  members  of  the  criminal  justice  system. 

In  1974,  the  Board  of  Trustees  of  the  Southwood  College  and  the  Sampson  County 
Board  of  Commissioners  donated  the  Southwood  complex  to  the  State  for  its  use  as  a  site 
for  the  Academy.  Saleml)urg  has  maintained  a  facility  for  higher  education  and  training 
since  1875  when  Salem  Academy,  a  military  school,  was  established. 

The  Academy  is  at  the  second  stage  of  a  three  (3)  phase  planned  growth  pattern.  In 
order  to  provide  new  programs  and  increase  existing  course  offerings,  it  will  be  necessary 
to  have  new  facilities  to  accommodate  these  increases. 

The  Justice  Academy's  campus  is  designed  to  provide  wide  open  spaces  which  en- 
hance the  rural  atmosphere.  Facilities  include  a  gymnasium  and  two  swimming  pools 
for  student  activity  and  training,  three  new  classrooms  with  modern  conveniences  in  addi- 
tion to  four  existing  classrooms,  a  Learning  Resource  Center,  two  dorms  with  a  capacity  of 
210,  cafeteria  and  administration  buildings,  an  auditorium  that  can  seat  over  300  people, 
and  various  storage  and  maintenance  facilities. 

Training  began  in  August  of  1974  and,  at  present,  over  600  courses  have  been  con- 
ducted at  or  by  the  Academy. 

The  purpose  and  responsibility  of  the  Justice  Academy  is  to  develop  and  conduct  train- 
ing courses  for  local  criminal  justice  agencies  and  to  provide  the  resources  and  facilities 
for  training  courses  to  various  State  criminal  justice  agencies. 

The  needs  of  the  local  agencies  are  the  first  priority  in  the  Academy's  efforts. 
Emphasis  is  directed  toward  specialized  training  for  the  local  law  enforcement  officer. 
However,  the  Academy  hasaresponsibilitytoembraceeveryaspectofthecriminal  justice 
system  by  providing  programs  and  working  with  other  agencies  in  the  criminal  justice  , 
system  to  upgrade  the  existing  standards  for  law  enforcement  in  the  State.  ( 

Oversight  for  the  Academy  is  provided  by  the  forty-one  member  Criminal  Justice 
Education  and  Training  Systems  Council,  whose  membership  represents  all  facets  of  | 
the  State's  Criminal  Justice  Svstem. 

( 

The  desire  of  educators,  trainers,  legislators,  and  members  of  the  law  enforcement 
community  for  a  viable,  professional  center  for  advanced  criminal  justice  training  is  at  last) 
a  reality.  The  North  Carolina  Justice  Academy  is  striving  to  perpetuate  the  highest' 
standards  of  criminal  justice  training  and  education  and  is  serving  as  North  Carolina's 
mechanism  to  provide  comprehensive  education  and  training  to  all  members  of  the  State's' 
criminal  justice  system.  j 

The  Training  and  Standards  Council  t 

The  North  Carolina  Criminal  Justice  Training  and  Standards  Council  is  a  twenty-j 
one  member  body  which  has  regulatory  authority,  granted  by  Chapter  17A  of  The  General) 


Executive  Branch  493 


Statutes,  to  adopt  standards  and  training  requirements  for  the  members  of  the  law  en- 
forcement community  in  North  Carolina. 

The  Council  has  implemented  a  Certification  Award  Program  under  which  the 
State's  law  enforcement  officers  can  qualify,  by  a  combination  of  experience,  education 
and  training,  for  a  basic,  intermediate  or  advanced  certificate.  This  program  was  initiated 
to  offer  incentives  for  advanced  training  and  has  proven  to  be  extremely  popular  and  has 
fostered  a  tremendous  sense  of  professional  pride  among  members  of  the  State's  law 
enforcement  community. 

The  Council  also  offers,  on  a  voluntary  basis,  a  Minimum  Salary  Program  under  which 
the  State  provides  a  percentage  of  the  salaries  of  qual  if  ied  members  of  the  law  enforcement 
community.  The  program  supplements  salaries  up  to  a  minimum  level  of  $7,600.  Cur- 
rently, there  are  140  municipalities  and  25  counties  participating  in  the  program.  Before 
the  start  of  this  program  in  1973,  there  were  some  full  time  law  enforcement  officers  in 
North  Carolina  making  less  than  $3,500  a  year. 


Executive  Branch  495 


DEPARTMENT  OF  AGRICULTURE 

JAMES  ALLEN  GRAHAM 

COMMISSIONER  OF  AGRICULTURE 

James  Allen  Graham,  Democrat,  was  born  in  Cleveland,  Rowan  County,  Apirl  7,  1921. 
Son  of  James  Turner  and  Laura  Blanche  (Allen)  Graham.  Graduated  Cleveland  High  School, 
1938;  North  Carolina  State  University,  1942,  B.S.  in  Agricultural  Education,  permanent  class 
President.  Member  Phi  Kappa  Phi  Honorary  Fraternity.  Farmer,  owner  and  operator  of 
commercial  livestock  farm  in  Rowan  County.  Member  Grange,  Farm  Bureau,  National  Far- 
mers Organization,  N.  C.  Farm  Managers  and  Rural  Appraisers,  N.  C.  Cattlemen's  Associa- 
tion, National  Association  of  Producer  Market  Managers,  Past  President  and  member  of 
Board  of  Directors;  Member  N.  C.  Soil  Conservation  Society;  N.  C.  Branch  United  Fresh 
Fruit  and  Vegetable  Association,  Secretary,  1959-1964,  Board  of  Directors.  Member  Raleigh 
Chamber  of  Commerce,  Board  of  Directors;  32nd  degree  Mason,  Raleigh  Consistory;  WOW, 
Board  of  Directors,  Executive  Committee;  Raleigh  YMCA,  Recording  Secretary,  1962-1965; 
President,  Raleigh  Kiwanis  Club,  1965.  State  Committee  of  Natural  Resources,  State 
Emergency  Resources  Management  Planning  Committee.  Member  Robert  Lee  Doughton 
Memorial  Commission;  Board  of  Trustees,  A.  &  T.  College,  1956-1960,  1962-1969.  Chairman 
of  Agricultural  Committee;  President,  Northwest  Association  of  the  N.  C.  State  Alumni 
Association  and  Vice  President,  Wake  County  Association;  Teacher  of  Vocational 
Agriculture,  Iredell  County,  1942-1945;  Superintendent  of  Upper  Mountain  Research  Station, 
1946-1952;  General  Chairman,  First  Burley  Tobacco  Festival,  1949-1959;  President  Jefferson 
Rotary  Club,  1951-1952;  Executive  Secretary,  Hereford  Cattle  Breeders  Association,  1948- 
1956,  first  full-time  secretary,  1954-1956;  Manager,  Dixie  Classic  Livestock  Show  and  Fair, 
1946-1952;  in  charge  of  Beef  Cattle  and  Sheep  Department,  N.  C.  State  Fair,  1946-1952;  mem- 
ber of  Board  of  Directors,  N.  C.  Sheep  Breeders  Association,  1949-1952;  Secretary-Treasurer, 
Ashe  County  Wildlife  Club,  1949-1950;  member  Governor's  Council  on  Occupational  Health; 
N.  C.  Board  of  Farm  Organizations  and  Agricultural  Agencies,  Director  of  Agricultural 
Foundations  at  North  Carolina  State  University;  Recipient,  State  4-H  Alumni  Award,  1965; 
National  4-H  Alumni  Award,  1974;  N.  C.  Yam  Commission  Distinguished  Service  Award, 
N.  C.  Citizens  Association  Distinguished  Service  Award,  honorary  member,  N.  C. 
Vocational  Agricultural  Teachers  Association,  N.  C.  Farm  Writers  Association,  State 
Future  Farmers  of  America  and  member  Governor's  State-City  Cooperative  Committee. 
Secretary,  Southern  Association  of  State  Departments  of  Agriculture;  Board  of  Directors 
of  National  Association  of  State  Departments  of  Agriculture,  1969-1970;  Vice  President 
1977-78,  President  1978-79;  President  Southern  Association  Commissioners  of  Agricul- 
ture, 1968-1969  and  Vice  President.  1967-1968;  member  Zoological  Garden  Study 
Commission;  Governor's  Council  for  Economic  Development.  Man  of  the  Year  in  North 
Carolina  Agriculture,  1969;  National  Future  Farmers  of  America  Distinguished  Service 
Award  1972.  Appointed  Commissioner  of  Agriculture,  July  29, 1964  by  Governor  Sanford 
to  fill  term  of  the  late  L.  Y.  Ballentine;  elected  November  3.  1964;  1968,  1972.  and  1976. 
Deacon,  First  Baptist  Church,  1960-1964,  1969-.  Married  Helen  Ida  Kirk,  October  30, 
1942.  Two  daughters,  Alice  Kirk  Graham  Underbill  and  Laura  Constance  Graham 
Brooks.  Home  address:  1810  Sutton  Drive,  Raleigh.  Farm  address:  Rt.  2,  Box  4,  Cleveland. 


Executive  Branch  497 


THE  DEPARTMENT  OF  AGRICULTURE 

The  Department  of  Agriculture  was  created  by  act  of  the  1876-77  General  Assembly.  In 
the  bill  creating  the  department  provisions  were  made  for  a  "Board  of  Agriculture"  whose 
members  were  to  be  appointed  by  the  governor.  The  Boards  membership  was  then  to  elect 
from  among  its  members  a  "Commissioner  of  Agriculture",  who  would  serve  as  head  of  the 
department.  This  method  of  organization  continued  until  the  1899-1900  General  Assembly 
when  an  Act  was  passed  providing  for  the  election  of  the  commissioner  by  the  General 
Assembly  and  subsequent  elections  by  the  people  of  North  Carolina  at  the  general  elections. 

Today  the  Commissioner  of  Agriculture  is  an  elected  constitutional  officer  and  a  mem- 
ber of  the  Council  of  State.  By  legislation,  the  Commissioner  of  Agriculture  is  chairman  of 
the  Board  of  Agriculture,  the  State  Board  of  Gasoline  and  Oil  Inspection,  and  the  Board  of 
Directors  of  the  North  Carolina  Hall  of  Fame.  He  is  a  member  of  the  Crop  Seed  Improvement 
Board,  the  Atomic  Energy  Advisory  Committee,  The  Board  of  Directors  of  the  Agriculture 
Foundation,  the  Cotton  Promotion  Committee,  the  North  Carolina  Board  of  Farm  Organiza- 
tions and  Agencies,  the  North  Carolina  Committee  on  Migrant  Labor,  the  Governor's  Council 
on  Occupational  Health,  the  North  Carolina  Council  on  Food  and  Nutrition,  the  North 
Carolina  Veterinary  School  Selection  Committee,  and  the  Board  of  Directors  of  the  North 
Carolina  Rural  Rehabilitation  Corporation.  By  being  a  member  of  the  above  mentioned 
boards  and  committees,  the  Commissioner  is  kept  aware  of  the  ever  changing  needs  of  the 
rural  and  urban  citizens  of  North  Carolina. 

For  many  years  after  its  founding  in  1877,  the  Department  of  Agriculture  limited  its 
scope  to  research  in  and  promotion  of  North  Carolina's  agricultural  products.  Yields  were 
improved;  new  products  were  developed;  markets  eocpanded.  These  activities  have,  of  course, 
continued  through  the  years,  however,  more  recently,  the  department's  duties  have  expan- 
ded to  include  consumer  protection  responsibilities.  Much  staff  time  is  directed  toward  insur- 
ing that  truth  in  labeling  and  advertising  laws  are  upheld  and  that  other  standards,  such  as 
rules  and  regulations  of  sanitation,  measurement,  and  safety,  are  rigidly  enforced.  Long- 
term  research  is  frequently  directed  toward  consumer  welfare  through  development  of 
higher  (juality  products  that  can  be  grown  and  processed  at  a  reasonable  cost  and  sold  for  low 
prices.  All  agricultural  research  is  aimed  at  developing  new  techniques  and  methods  of 
production  which  will  make  farming  more  efficient,  more  productive,  and  more  profitable. 

When  the  reorganization  of  state  government  was  begun  in  1971,  the  Department  of 
Agriculture  was  divided  into  four  basic  program  areas:  Administration,  Agricultural  Ser- 
vices and  Development,  Consumer  Protection,  and  Education  and  Research.  Administration 
Program  responsibilities  include  supervisory,  management,  personnel,  planning  and 
budgeting  supports  for  the  entire  department. 

Agricultural  Services  and  Development  works  directly  with  North  Carolina  farmers  to 
increase  production  through  technical  assistance  programs  and  followup  advice.  Similar  sup- 
ports are  provided  to  all  segments  of  the  state's  agricultural  industry.  Marketing,  including 
•  juality  control  and  t)roducer  protection  from  unfair  practices,  grading,  plant  protection,  and 
a  commodities  storage  system  are  further  examf)les  of  the  widespread  concerns  of  this 
program  area.  A  statistics  section  provides  much  information,  such  as  figures  on  farm  in- 
come and  wages,  which  helps  farmers  decide  whether  to  increase  or  decrease  production  of 
specific  crops  or  livestock  to  earn  maximum  income.  Such  materials  are  essential  to  agri- 
business leaders  and  legislators  for  decisionmaking  in  longrange  planning. 


0) 

D 
O 

< 


C 

E 

TO 

a 

(D 
Q 


in 

m 

««- 

< 

u 

Board  of       ^ 
Agriculture 

commissioner  of 
agriculture' 

1- 
01 

c 
o 

1/1 

a  E 
a;   o 
Q  U 

< 
"(5 
c 

■^  5 
—  \- 

ra  •- 
Ol  > 

<D     C 
_l   LU 

0) 

U 

> 

(n 

4) 

Tl 

LO 

i_ 

1- 

E 

C 

T3 

C 

01 

c 

o 

X)  -i: 

C  u 

Ol 

1- 

O 

(U 

c 

o 

T 

<ll 

■o  o 

0)    o 

■D    4, 

u     C 

U 

'o 

E 

E 

D 
If) 

C 

TO    (J 

1^ 

C     N 
(TJ    — 

3     0 

u 

L 

o 

O    i- 

<U     OJ 

■^     H 

< 

u 

u.  a. 

a.  Q. 

L/1   LL 

If)  a. 

O 

*^^^^^ 

0) 

— 

> 

C 

ra 

o   , 

u 

-  c 

■t:  o 

TO 

■  -  c 

LL     01 
--     £ 

^  i^ 

to  ._ 
~  To 

ro 

1/1 

1.    w 

-  i- 

LL 

O    a; 

c  u 

0)     Q) 

-  n  0 

0)    !T 
(J    n3 

'i  r 

^^ 

n>   ra   Cl 

I-  r  ir 

ra 

—    C 

"D    OJ 

tn   TO 

3    01    O 

Si  13 

<  CO 

IL? 

a:  ce  u 

c/) 

O  5 

E  1^ 

Dl  01 

<  m 


U  4) 
O    U 

in    > 

0)  s_ 
>  OJ 
■JLH 

If 


i.    0) 
U  Qi 


•5  E 


Q  r  ^ 


•D 
C 
(TI 


0)    ^ 
3    TO 

S  z 


(U 

ifl 

(n 

S- 

3 

o 

O 

*•« 

.c 

ni 

1) 

s- 

^ 

(U 

m 

n. 

SOI 

D 

C    O 

o  •" 

tn    u 

t/l    OJ 

E^ 

E  ^ 

0  '^ 

u    « 

L 

01    o 

s:  c 

■"     L 

.    0) 

in    > 

L     O 

flU(j 

13  , 

E^ 

£  >- 

C  XI 

■51  .E 

>^  0 

0  a 

«i  a 

Z-  ro 

tn 

U)     i. 

C    0) 

0  n 

"  E 

0)    OJ 

s-  E 

3 

pie. 

cult 

ten 

0  -  "0 

0)    i.    r 

a  01  (u 

0) 

0)  *'■   0 

c 

i  0  u 

01 

5--0  £ 

(/) 

JD    !-    0 

01 

(TI 

i. 

"D    0    X 

*^ 

0)  CD    1) 

> 

U    d,    D 

J3 

LU  H  2 

c 

0 

3 

F 

L 

L 

CTl 

< 

c 

u- 

0 

0 

0 

Executive  Branch  499 


Inspections,  laboratory  analyses,  and  many  other  rej^ulatory  activities  are  basic  respon- 
sibilities of  the  C-onsumer  Protection  Program.  Through  animal  and  plant  health  sub- 
programs, citizens  are  protected  from  diseases,  plant  pests,  and  insects  which  could  effect 
their  health  and  economic  interests.  Foods,  dairy  products,  drugs,  and  cosmetics  are 
analyzed  for  wholesomeness,  sanitation,  and  proper  labeling.  Feeds,  seeds,  fertilizers,  and 
pesticides  are  inspected  in  the  field  and  analyzed  in  our  laboratories  to  assure  that  they  are 
properly  labeled  and  meet  the  quality  standards  as  prescribed  by  statute  and  the  rules  and 
regulations  promulgated  b>"th^  various  advisory  boards  of  the  Department  of  Agriculture. 
Our  citizens  are  assured  of  receiving  the  correct  quantity  of  the  products  that  they  buy 
through  the  enforcement  of  the  Weights  and  Measures  Law;  and  the  quality  and  quantity  of 
gasoline  and  oil  products  is  assured  through  enforcement  of  the  Gasoline  and  Oil  Law.  All 
property  owners  in  North  Carolina  are  protected  against  fraud  by  the  rigid  enforcement  of 
structural  pest  laws  which  insure  that  our  citizens  receive  a  quality  pest  control  job  by  the 
industry.  Safety  standards  are  enforced  to  protect  the  public  and  the  environment  from  the 
unwise  use  of  pesticides.  And,  there  are  many  more  such  areas  of  protection.  It  is  the  duty  of 
the  department  to  establish  and  administer  programs  in  marketing  that  will  increase  the  ef- 
ficiency in  the  marketing  of  agricultural  products  so  producers  can  receive  maximum 
returns  and  consumers  can  be  assured  of  quality  products.  This  is  done  through  a  marketing 
service  program  which  renders  technical  assistance  at  all  levels  of  marketing  from  the  farm 
to  the  retail  store.  The  Egg  Law  and  the  Marketing  and  Branding  Law  assure  consumers  that 
the  products  that  they  purchase  are  of  the  quality  and  quantity  represented.  The  producer  is 
protected  through  the  C-ooperative  Inspection  Service,  Seed  Potato  Law,  Handlers  Act  and 
the  State  Warehouse  System.  These  programs  assure  producers  of  high  quality  Irish  and 
sweet  potatoes  for  planting,  and  protect  producers  of  fruits  and  vegetables  from  unfair  prac- 
tices and  let  the  producer  know  the  quality  of  his  product.  The  State  Warehouse  System 
provides  safe  storage  for  cotton  and  other  agricultural  commodities. 

It  is  the  duty  of  the  department  to  establish  and  operate  research  farms  for  the  develop- 
ment of  new  varieties,  techniques,  schemes,  etc.  of  production  which  will  make  farming  more 
efficient,  productive  and  profitable.  Research  in  agriculture  is  directed  by  the  Education  and 
Research  Program,  with  fifteen  Research  Stations,  primarily  serving  as  field  laboratories. 
Tobacco  research  continues  to  be  an  important  part  of  this  program.  Education  and  Research 
organizes  the  annual  State  Fair  which  is  designed  to  display  the  agricultural,  educational, 
and  industrial  achievements  of  North  Carolinans  and  to  provide  citizens  with  an  oppor- 
tunity for  open  competition  and  exposure  to  new  products  and  methods.  The  Commissioner 
is  also  responsible  for  maintaining  a  State  Museum  of  Natural  History  to  illustrate  the 
cultural  and  other  resources  and  the  natural  history  of  the  state.  The  Western  North 
Carolina  Agricultural  Center  is  maintained  as  an  aid  to  the  development  of  agriculture  in  the 
western  part  of  the  state,  and  the  State  Farmer's  Market  is  designed  to  provide  a  marketing 
facility  for  North  Carolina  farmers  to  sell  their  produce. 


Executive  Branch  501 


DEPARTMENT  OF  LABOR 

JOHN  CHARLES  BROOKS 

COMMISSIONER  OF  LABOR 

John  Charles  Brooks,  Democrat,  was  born  in  Greenville  on  January  10,  1937.  He  is  the 
son  of  Dr.  Frederick  P.  Brooks,  M.D.  and  Octavia  H.  Broome.  Graduated  Greenville  High 
School,  1955;  A.B.,  Political  Science,  UNC-Chapel  Hill,  1959;  J.D.,  University  of  Chicago 
School  of  Law,  1962.  Attorney  at  Law.  Member  N.C.  State  Bar;  N.C.  State  Bar  Association; 
American  Bar  Association,  American  Judicature  Society,  American  Society  of  International 
Law;  Aging  Advisory  Council;  International  Association  of  Governmental  Labor  Officials, 
executive  committee;  Wake  County  Chapter  of  the  N.C.  Symphony  Society,  City  of  Raleigh 
Charter  Revision  Commission;  Wake  County  Meals  on  Wheels,  Inc.,  Chairman,  Board  of 
Boiler  and  Pressure  Vessels  Board;  Chairman,  Private  Employment  Agency  Advisory  Coun- 
cil; Chairman,  N.C.  Apprenticeship  Council;  Chairman,  N.C.  Mine  Safety  and  Health  Ad- 
visory Council;  Chairman,  Dept.  of  Labor  Safety  Advisory  Board;  Vice-Chairman,  OSHA 
Committee  for  the  International  Association  of  Governmental  Labor  Officials;  Member,  N.C. 
Planning  Commission;  Governor's  Council  on  Employment  of  the  Handicapped;  Committee 
on  Inaugural  Ceremonies;  N.C.  State  Commission  on  Indian  Affairs;  Radiation  Protection 
Commission;  The  State  Manpower  Services  Council.  Phi  Delta  Phi  Fraternity.  Co-author, 
North  Carolina  and  the  Negro.  1964;  "Modernizing  Commercial  Law  for  a  Commercially 
Growing  State,"  Bar  Notes,  N.C.  Bar  Association.  Editor,  Report  of  the  Constitutional  Con- 
ventio7i  Commission  on  Constitutional  Convention  Enabling  Act,  (Maryland),  January,  1967; 
Editor,  Interim  Report  of  the  Constitutional  Convention  Commission  (Maryland),  May,  1967; 
Editor,  Report  of  the  Constitutional  Convention  Study  Documents,  June  1968;  Editor, 
Session  Laws  of  North  Carolina,  1969;  The  Authority  Credibility,  Integrity,  Independence 
and  Development  of  Student  Government  at  the  University  of  North  Carolinaat  Chapel  Hill, 
October,  1971.  Member,  Edenton  Street  United  Methodist  Church— Member,  Administrative 
Board,  1975-1977;  Delegate,  North  Carolina  Annual  Conference,  Fayetteville,  N.C,  1976-78; 
Advisor  on  International  Affairs  to  the  Board  of  Church  and  Society,  N.C.  Annual  Con- 
ference,   1972-76;   Member,  Task  Force  on   the   Bishops'   Call   for   Peace  and   the  Self- 
Development  of  Peoples,  N.C.  Annual  (inference,  1972-77;  Delegate,  Southeastern  Jurisdic- 
tional Conference,  July,  1976;  Sunday  School  Teacher;  Member,  Councilion  the  Status  and 
Role  of  Women.  Address:  516  North  Blount  Street,  Raleigh,  27604. 


Executive  Branch  503 


THE  DEPARTMENT  OF  LABOR 

The  Constitution  of  North  Carolina  provides  for  the  election  by  the  people  every  four 
years  of  a  Commissioner  of  Labor,  whose  term  of  office  runs  concurrently  with  that  of  the 
Governor.  The  Commissioner  is  the  executive  and  administrative  head  of  the  Department  of 
Labor  and  serves  also  as  a  member  of  the  Council  of  State,  which  advises  the  Governor  on 
certain  matters  concerning  state  policies  and  operations. 

The  original  "Bureau  of  Labor  Statistics"— historical  precursor  of  the  present  Depart- 
ment of  Labor— was  created  by  the  General  Assembly  of  1887,  with  provision  for  appoint- 
ment by  the  Governor  of  a  "Commissioner  of  Labor  Statistics"  for  a  two-year  term.  In  1899 
another  act  was  passed  providing  that  the  Commissioner,  beginning  with  the  General  Elec- 
tion of  1900,  be  elected  by  the  people  for  a  four-year  term.  For  three  decades,  the  Department 
over  which  this  elected  Commissioner  presided  remained  a  very  small  agency  of  state 
government  with  limited  duties  and  personnel.  In  1925,  the  Department  employed  a  total  of 
15  people. 

In  a  general  reorganization  of  the  state's  labor  administration  functions  in  1931,  the 
General  Assembly  laid  the  broad  groundwork  for  the  Department  of  Labor's  subsequent 
gradual  development  into  an  agency  with  laws  and  programs  affecting  a  majority  of  North 
Carolina  citizens. 

Today,  the  North  Carolina  Department  of  Labor,  under  the  direction  of  the  Com- 
missioner of  Labor,  is  charged  by  statute  with  the  responsibility  of  promoting  the  "health, 
safety  and  general  well-being"  of  the  state's  more  than  2,500,000  working  people.  The  many 
laws  and  programs  under  its  jurisdiction  affect  virtually  every  person  in  the  state  in  one  way 
or  another.  The  General  Statutes  provide  the  Commissioner  with  broad  regulatory  and  en- 
forcement powers  with  which  to  carry  out  the  Department's  duties  and  responsibilities  to  the 
people. 

In  the  discharge  of  its  various  duties,  the  Department  of  Labor  maintains  liaison  and 
working  relationships  with  many  other  agencies  of  the  state  and  federal  governments.  These 
include  the  Occupational  Safety  and  Health  Administration  (OSHA),  U.  S.  Department  of 
Labor;  Bureau  of  Labor  Statistics,  U.  S.  Department  of  Labor;  Bureau  of  Labor  Standards, 
U.  S.  Department  of  Labor;  the  Mining  Enforcement  and  Safety  Administation  (MESA),  U. 
S.  Department  of  the  Interior;  the  Federal  Mediation  and  Conciliation  Service;  the  Division 
of  Health  Services,  N.  C.  Department  of  Human  Resources;  the  N.  C.  Department  of  Com- 
munity Colleges;  the  Division  of  Social  Services,  N.  C.  Department  of  Human  Resources;  the 
Occupational  Education  Division  of  the  N.  C.  Department  of  Public  Education;  and  the 
Bureau  of  Apprenticeship  and  Training,  U.  S.  Department  of  Labor.  Several  of  the  Depart- 
ment's principal  functions  involve  cooperation  and  close  working  relationships  with  these 
other  state  and  federal  agencies. 

In  administering  the  Department  of  Labor  and  its  programs,  the  Commissioner  of  Labor 
has  the  assistance  of  a  Deputy  Commissioner  and  an  Assistant  to  the  Commissioner.  Other 
administrative  functions  included  under  the  Commissioner's  office  are  the  Personnel, 
Budget,  and  Purchasing  Offices,  and  a  Communications  Office  which  provides  various  news- 
media  and  editorial  services. 

The  principal  regulatory,  enforcement  and  promotional  programs  of  the  Department  are 
carried  out  by  nine  divisions,  each  headed  by  a  Director.  These  include  the  Apprenticeship 
Division,  the  Boiler  and  Pressure  Vessel  Division,  the  Conciliation  and  Arbitration  Division, 


E 

3 

c 


c 

3 

E 
E 

3 


O 

n 


a: 

o 
m 


a 

>• 

JQ 

•o 

tl 


c 

o 

.^ 

u 

> 

on 

a 

3 

yi 

> 

C 

0 

0) 

u 

U1 

c 

0 

c 

11 
l/l 

I 

CTl 

•D 

c 

C 

u 

m 

V 

f[l 

>. 

c 

IJ 

Ol 

ITJ 

c 

l/l 

LU 

s 

■0 

u 

r 

OJ 

m 

l/l 

l/l 

c 

n 

0 

w 

■^ 

nj 

■a 

(U 

c 

a 

™ 

l/l 

l/l 

c 

c 

o 

u 

T3 

fli 

C 

1/1 

t: 

t 

a 

(-1 

c 

c 

n 

3 

L. 

•D 

H 

UJ 

I 

c 

0) 

E 
a 

0) 
Q 


z 

o 

l/l 

I/) 

5 
S 

o 
o 


E 
E 
o 
u 


3 


C31 

c 


■0 

r 

QJ 

fD 

L_ 

yi    R 

U 
OJ 

l/l 

r^ 

aj 

in    > 

0 

m 

Q. 

>  Q 

D 
Q. 


•a 

3 

m 


1-    c 

O    0 

TO    l/l 

>    - 

0)     > 

LLl   O 

^ 

C 

r 

n 

t 

in 

0 

> 

Q. 

e 

UJ 

Q 

l/l 

fll 

> 

C 

OJ 

m 

^<l 

^ 

c 

0) 

f- 

> 

o 

LLl     03 

s 

01    ^3 

Lrt 

—  c 

ns    fo 

1/1  1/1 

Q 

Executive  Branch  505 


the  Elevator  Division,  the  Mine  and  Quarry  Division,  the  Occupational  Safety  and  Health 
Division,  the  Private  Employment  Agencies  Division,  the  Research  and  Statistics  Division, 
and  the  State  Employment  Standards  Division. 

Four  statutory  and  two  unofficial  advisory  boards  and  councils  advise  and  assist  the 
Commissioner  of  Labor  on  policy  development  and  program  planning.  These  are  the  Appren- 
ticeship Advisory  Council,  the  Board  of  Boiler  Rules,  the  Mine  Safety  and  Health  Advisory 
Council,  the  Private  Employment  Agencies  Advisory  Council,  the  Occupational  Safety  and 
Health  Advisory  Council,  and  the  Safety  Advisory  Board.  An  additional  body,  the  Oc- 
cupational Safety  and  Health  Review  Board,  is  appointed  by  the  Governor  to  hear  appeals 
concerning  citations  and  penalties  imposed  by  the  OSHA  Division.  This  Board  operates  in- 
dependently from  the  Department  of  Labor. 

A  summary  description  of  the  various  regulatory,  enforcement,  and  promotional 
programs  carried  on  by  the  Department  of  Labor's  nine  divisions  follows: 

Apprenticeship  and  On-the-Job  Training 

The  Apprenticeship  Division  administers  and  monitors  a  broad  range  of  apprenticeship 
and  on-the-job  training  programs  in  the  skilled  trades.  The  division  encourages  young  people 
and  veterans  to  become  highly  skilled  workers  by  taking  advantage  of  the  many  appren- 
ticeship and  OJT  (on-the-job  training)  programs  established  in  shops,  factories  and  other 
businesses  throughout  the  state.  The  program  fosters  a  working  arrangement  under  which 
individual  employers,  or  joint  labor-management  committees,  may  promote  the  training  of 
young  workers  in  skilled  trade  and  craft  occupations.  The  program  guarantees  apprentices 
and  OJT  trainees  a  living  wage  during  their  training,  which  includes,  in  addition  to  ex- 
perience on  the  job,  related  technical  training  provided  by  community  colleges  and  technical 
institutes.  Upon  completion  of  the  program,  the  apprentice  or  trainee  is  awarded  a  certificate 
of  completion  by  the  Department  of  Labor.  This  program  is  aimed  especially  at  high  school 
graduates  who  do  not  intend  to  go  to  college,  as  well  as  toward  young  people  who  have  drop- 
ped out  of  high  school  and  need  to  learn  a  trade.  The  apprenticeship  and  OJT  programs  are 
operated  under  uniform  and  equitable  standards  of  training  established,  with  the  assistance 
of  the  Apprenticeship  Advisory  Council,  under  authority  of  the  North  Carolina  Voluntary 
Apprenticeship  Act. 

Boiler  and  Pressure  Vessel  Safety 

The  Boiler  and  Pressure  Vessel  Division  enforces  the  Uniform  Boiler  and  Pressure 
Vessel  Act  of  North  Carolina.  The  division  makes  periodic  inspections  of  uninsured  boilers 
and  other  pressure  vessels  being  operated  in  the  state,  and  reviews  the  inspection  reports 
sent  in  by  insurance  company  boiler  inspectors.  The  division  maintains  records  concerning 
the  ownership,  location  and  condition  of  boilers  and  pressure  vessels  being  operated,  and 
issues  Operating  Certificates  to  boiler  owners  and  operators  whose  equipment  is  found  to  be 
in  compliance  with  the  Act.  More  than  104,000  boilers  and  pressure  vessels  currently  are  on 
record  with  the  division. 

Conciliation  and  Arbitration 

The  Conciliation  and  Arbitration  Division  assists  labor  and  management  in  adjusting 
their  differences  and  attempts  to  promote  harmonious  relationships  between  them  through 
mediation.  When  a  strike  or  lockout  is  threatened,  the  division  contacts  the  parties  and  offers 


506  North  Carolina  Manual 

its  services.  The  division  also  maintains  statistical  records  of  labor-management  disputes  in 
North  Carolina.  Under  the  provisions  of  the  North  Carolina  Voluntary  Arbitration.  Act,  the 
Department  of  Labor  maintains  a  list  of  public-spirited  citizens  who  have  had  extensive  ex- 
perience as  arbitrators.  Upon  joint  application  to  the  department  by  the  parties  to  a  dispute, 
an  arbitrator  may  be  selected  from  this  list  and  the  dispute  which  has  been  certified  for  ar- 
bitration may  be  settled  under  the  provisions  of  the  Voluntary  Arbitration  Act. 

Elevator  Safety 

The  Elevator  Division  inspects  all  elevators,  escalators,  dumbwaiters,  moving  walks, 
aerial  passenger  tramways,  and  a  variety  of  amusement  devices  and  special  equipment  being 
operated  in  North  Carolina.  The  code  governing  most  of  these  devices,  adopted  as  North 
Carolina  law,  is  the  "American  Standard  Safety  Code  for  Elevators,  Dumbwaiters  and  Es- 
calators." Plans  and  specifications  for  all  new  installations  of  such  equipment  must  be  sub- 
mitted to  the  Elevator  Division  for  review  and  approval.  The  division  has  authority  over 
alterations,  relocations  and  major  repairs  to  existing  installations,  and  plans  and  specifica- 
tions for  these  also  must  have  the  advance  approval  of  the  division.  Following  inspection,  the 
division  issues  Certificates  of  Compliance  for  all  installations  found  in  compliance  with  the 
safety  code. 

Mine  and  Quarry  Safety 

The  Mine  and  Quarry  Division  enforces  the  Mine  Safety  and  Health  Act  of  North 
Carolina  and  conducts  a  broad  program  of  inspections,  education  and  training,  and  consulta- 
tions to  implement  the  provisions  of  the  Act.  Pursuant  to  an  agreement  concluded  between 
the  N.  C.  Department  of  Labor  and  the  Mining  Enforcement  and  Safety  Administration,  U. 
S.  Department  of  the  Interior,  the  division  has  authority  and  responsibility  for  all  mine  and 
quarry  safety  and  health  work  in  North  Carolina.  Implementation  of  this  agreement  has 
eliminated  the  duplicate  safety  and  health  inspection  activity  which  formerly  existed  with 
regard  to  North  Carolina  mines  and  quarries.  North  Carolina  was  the  eighth  state  to  con- 
clude such  an  agreement  with  the  federal  government. 

Occupational  Safety  and  Health  (OSHA) 

The  Occupational  Safety  and  Health  Division  administers  and  enforces  the  Occupational 
Safety  and  Health  Act  of  North  Carolina,  a  broadly  inclusive  law  which  applies  to  most 
private  sector  employment  in  the  state,  including  agriculture,  and  to  all  agencies  of  state  and 
local  government.  North  Carolina  was  the  fourth  state  to  qualify  for  state  administration  of 
the  federal  Occupational  Safety  and  Health  Act  of  1970  and  currently  (spring,  1977)  is  near- 
ing  the  end  of  a  required  three-year  period  of  monitoring  of  its  State  OSHA  program  by  the 
Occupational  Safety  and  Health  Administration,  U.  S.  Department  of  Labor.  In  addition  to 
enforcing  the  federal  OSHA  Safety  and  Health  Standards,  the  North  Carolina  state- 
administered  program  strongly  emphasizes  its  free  consultative  services,  education  and 
training  in  safety  and  health,  and  engineering  assistance.  By  making  full  use  of  these  ser- 
vices, employers  may  bring  their  operations  into  full  compliance  with  the  OSHA  standards 
prior  to  inspection  by  OSHA  Safety  Officers.  The  strong  emphasis  placed  by  North  Carolina- 
OSHA  upon  these  state-provided  consultative  services  is  an  outgrowth  of  the  state's  former 
"voluntary  compliance"  approach  to  safety  and  health,  which  was  stressed  by  the  N.  C. 
Department  of  Labor  for  a  quarter-century  (1946-1970)  prior  to  the  enactment  by  Congress 
of  the  Occupational  Safety  and  Health  Act  of  1970. 


Executive  Branch  507 


Private  Employment  Agency  Regulation 

The  Private  Employment  Agencies  Division  investigates,  licenses,  and  regulates  all 
private  employment  agencies  operating  in  North  Carolina,  and  issues  regulations  governing 
the  conduct  of  these  agencies.  When  initially  licensing  an  applicant  to  operate  such  an 
agency,  the  division  conducts  an  investigation  into  the  applicant's  past  experience,  character 
and  moral  standing  in  the  community.  The  division  also  conducts  routine  and  complaint  in- 
vestigations of  registered  agencies.  Serving  as  a  consulting  group  to  the  division  and  the 
Commissioner  is  the  Private  Employment  Agencies  Advisory  Council,  which  has  assisted  in 
revising  the  Private  Employment  Agency  Regulations. 

Research  and  Statistics 

The  Research  and  Statistics  Division  compiles  and  publishes  comprehensive  data  on  oc- 
cupational injuries  and  illnesses  in  North  Carolina  for  use  in  the  Department's  state- 
administered  Occupational  Safety  and  Health  Program  and  for  use  by  industry  as  a 
reference  guide  in  conducting  their  own  plant  safety  and  health  activities.  These  data  provide 
reliable  measures  for  evaluating  the  incidence,  nature  and  causes  of  injuries  and  illnesses  in 
the  workplace.  They  are  obtained  by  compiling  and  analyzing  the  annual  reports  provided  by 
some  15,000  cooperating  North  Carolina  employers.  The  division  also  assembles  and 
publishes  data  on  building  permits  issued  by  38  North  Carolina  cities  of  more  than  10,000 
population,  providing  dollar-volume  and  type-of-building  information  on  this  important 
economic  indicator.  The  division  provides  keypunch  assistance  required  by  several  other  divi- 
sions of  the  Department  of  Labor,  transferring  their  operational  data  onto  keypunch  cards 
for  subsequent  use  in  their  computer  data  processing  operations.  The  division  also  serves  as 
the  department's  research  facility,  developing  information  upon  a  variety  of  subjects,  as 
needed. 

State  Employment  Standards  Division 

The  State  Employment  Standards  Division  administers  and  enforces  the  North  Carolina 
laws  governing  child  labor,  minimum  wages,  maximum  working  hours,  overtime  pay,  and  un- 
iform wage  payment.  Routine  and  complaint  inspections  are  made  in  covered  establishments 
having  four  or  more  employees,  and  investigations  are  made  of  all  complaints  alleging  viola- 
tions of  the  State  Labor  Laws.  The  division  also  is  in  charge  of  the  department's  annual  and 
special  Safety  Awards  Programs,  under  which  qualifying  establishments  receive  special 
awards  for  having  made  outstanding  accomplishments  in  preventing  on-the-job  accidents 
and  injuries. 


Executive  Branch  509 

DEPARTMENT  OF  INSURANCE 
JOHN  RANDOLPH  INGRAM 

COMMISSIONER  OF  INSURANCE 

John  Randolph  Ingram  was  born  June  12, 1929  in  Greensboro,  North  Carolina.  He  is  a 
native  of  Randolph  County.  Son  of  Henry  L.  and  DeEtte  (Bennett)  Ingram.  Graduated 
Asheboro  High  School,  1947,  football  co-captain  and  honor  graduate;  University  of  North 
Carolina  School  of  Business,  B.S.  degree— Business  Administration,  1951,  Phi  Beta 
Kappa;  University  of  North  Carolina  Law  School,  Doctor  of  Law  degree,  1954,  President 
of  his  graduating  class,  Author,  Two  Notes— North  Carolina  Law  Review.  Lawyer. 
Member  Phi  Beta  Kappa,  Phi  Etta  Sigma,  Beta  Gamma  Sigma,  Sigma  Chi  Fraternity, 
Phi  Delta  Legal  Fraternity,  NC  Bar  Association,  and  American  Bar  Association.  Served 
United  States  Army  Reserve,  1955-1958,  1st  Lieutenant,  Judge  Advocate  General  Corps. 
Member  Balfour  Masonic  Lodge,  Past  Master,  District  Deputy  Grand  Master;  Scottish 
Rite  Mason;  Shriner;  Asheboro  Kiwanis  Club;  Asheboro  Chamber  of  Commerce.  Mem- 
ber First  Methodist  Church,  Asheboro,  Certified  Lay  Speaker,  Sunday  School  Teacher, 
Chairman  Official  Board.  Elected  to  NC  House  of  Representatives,  1970  (only  Democrat 
ever  elected  from  the  Montgomery-Randolph  County  House  District):  Author,  House  Bill 
736,  which  ratified  for  NC  the  18  year  old  vote;  Co-sponsor,  Absentee  Ballot  Bill,  which 
permitted  absentee  ballots  in  primary  elections;  Author,  House  Bill  1414,  which  sub- 
mitted to  a  state-wide  vote  the  referendum  for  the  State  Zoo  (approved  by  the  people); 
Advocate  for  automobile  insurance  reform.  Elected  Commissioner  of  Insurance,  1972, 
re-elected  1976.  Democratic  Nominee,  US  Senate,  1978.  As  NC  Insurance  Commissioner, 
he  made  NC  a  leader  in  the  nation  by:  abolishing  age  and  sex  discrimination  in  auto 
insurance  with  a  safe  driver  plan— first  in  the  United  States;  abolishing  the  discrim- 
inatory Assigned  Risk  With  a  Reinsurance  Facility,  ending  unfair  cancellations  of  auto 
liability  insurance — first  in  the  United  States;  reducing  insurance  rates  for  mobile  bulk 
tobacco  curing  barns  by  50%,  tobacco  sales  warehouses  by  33%,  crop  hail  insurance  by 
10%,  auto  medical  payments  insurance  by  16.4%,  recreational  motor  home  insurance  by 
50%,  uninsured  motorists  insurance  by  6.7% — saving  the  people  millions  of  dollars;  in- 
creasing fire  and  rescue  squad  line  of  duty  death  benefits  from  $5,000  to  $25,000;  abolish- 
ing discrimination  because  of  sickle  cell  trait  in  life  and  health  insurance— first  in  the 
United  States;  making  NC  one  of  the  first  three  states  in  the  US  to  respond  to  the  oil 
embargo  with  new  building  code  insulation  requirements  saving  money  and  energy; 
creating  a  Consumer  Insurance  Information  Division  that  has  helped  over  125,000  North 
Carolinians  with  their  insurance  problems;  providing  immediate  insurance  coverage  for 
newborn  infants  in  family  health  insurance  policies— first  in  the  United  States;  establish- 
ing a  Special  Office  for  the  Handicapped  to  remove  architectural  barriers— first  in  the 
United  States.  Served  National  Association  of  Insurance  Commissioner:  elected  At-Large 
Member  of  Executive  Committee;  elected  Zone  II  Representative  to  Executive 
Committee;  appointed  Chairman  of  the  Automobile  Insurance  Sub-committee;  appointed 
Chairman  of  the  Property  Liability  Insurance  Committee;  elected  Chairman  of  Zone  II, 
National  Association  of  Insurance  Commissioners.  Has  testified  before  numerous  US 
Senate  and  Congressional  Committees  on  discrimination  in  insurance,  monopolistic 
practicies  and  the  need  to  abolish  price  fixing  anti-trust  exemptions  for  insurance  com- 
panies. Has  advocated  repeal  of  the  McCarran-Ferguson  Act  which  exempts  the  insur- 
ance industry  from  our  nation's  anti-trust  laws.  Married  Virginia  (Gini)  Brown, 
September  4,  1954.  Children;  Gini  Linn;  John  Randolph  II  (Randy);  Beverly  Brown  (BB); 
and  Michele  Palmer.  Home  Address:  120  Bruce  Drive,  Gary  27511;  Office  Address:  NC 
Department  of  Insurance,  PO  Box  26387,  Raleigh,  27611. 


< 
I 
O 


o 


UJ 

o 

z 
< 

Z) 


o 


< 

z 

7" 

LU 

< 

^ 

O 

1- 

a: 

nr 

o 

< 

Q_ 

UJ 

Q 

>    2 

?o 

Q.    U} 

5  > 

O  5 

'^'^ 

"J  z 

yo 

<  ':; 

cr  < 

n  ^ 

Q 

n 

>- 

cr 

o 

U) 

> 

D 

< 

LU 

o 
z 
< 

z 
o 

3 

U5 

m 

> 

z 

Q 

X 

> 

1- 

h- 

_1 

< 

< 

LU 

3 

I 

< 

o 

LU 

5 

Z 

, 

LL 

o 

« 

> 

Q 
O 
Z 

LiJ 

O 

cr 

a: 

Z 

LU 

< 

LU 
Z 

o 

O 

cr 

Z 

_I 

3 

o 

z 

LO 

L/} 
> 

LL 

s 

O 

O 

o 

o 

cc 

o 

z 

LU 

> 

cr 

z 

D 

LU 
LU 

o 

CL 

Z 

w 

LU 
Q 

C3 

z 
o 

CO 

OO 

LL 

Z 

5 

LU 

UJ 

5 

I 

o 

> 

O 

in 

o 

CO 

z 
o 

< 

(3 

(- 
CO 

LU 

g 

> 

<    Z 

z 

-■    O 

^0 

P   > 

Q 

cr 

<    Q 

CO    2 

< 

o 

z   < 

CD 

_  _l 

>- 

5   O 

OC 

C3    «s 

o 

< 

U5 

> 

Q 

< 

LU 

o 

z 

< 

cr 

3 

en 

z 

z 
o 

> 
Q 

LU 

> 

f- 

< 

cr 

\- 

« 

z 

s 

Q 

< 

Executive  Branch  511 


DEPARTMENT  OF  INSURANCE 

Prior  to  March,  1899,  the  licensing  and  supervision  of  insurance  companies  doing 
business  in  North  Carolina  was  entrusted  to  the  Secretary  of  State. 

The  General  Assembly,  on  March  6,  1899,  ratified  the  "Willard  Bill"  (Chapter  54,  Laws 
of  1899)  whereby  a  separate  department  of  State  Government  known  as  The  Insurance 
Department  was  established.  James  R.  Young  was  elected  Commissioner  of  Insurance,  and 
was  qualified  the  8th  day  of  March,  1899.  When  the  Executive  Organization  Act  was  passed 
in  1971,  the  Department  of  Insurance  became  one  of  the  ninteen  major  departments  of  state 
government  with  the  Commissioner  of  Insurance  as  its  head. 

The  commissioner  is  a  constitutional  officer  elected  by  the  people  every  four  years.  His 
official  duties  are  enumerated  in  General  Statutes  58-5,  58-9,  and  numerous  other  insurance 
related  statutes.  He  is  also  a  member  of  the  council  of  state.  The  primary  responsibility  of 
the  department  is  the  execution  of  laws  regarding  insurance.  This  means  licensing  and 
supervising  insurance  organizations  while  protecting  policyholders.  To  meet  these  require- 
ments, the  department  is  structured  into  eleven  divisions  which  carry  out  the  major 
programs  of  the  department.  One  program  entitled.  Regulation  of  Insurance  Companies  to 
Protect  Consumers,  is  divided  into  five  subprograms.  One  regulates  rates  for  fire  and 
casualty  insurance.  A  second  concentrates  on  evaluation  and  review  of  all  policies  issued  in 
North  Carolina  through  constant  investigation  assures  the  solvency  of  insurance  organiza- 
tions that  write  policies  within  the  state.  Under  the  auspices  of  the  other  three  subprograms, 
the  reliability  of  agents  is  checked  and  enforced,  consumer  complaints  are  received  and 
processed,  and  investigations  of  criminal  charges  and  of  a  general  nature  are  conducted.  The 
Safety  Standards  and  Emergency  Services  program  enforces  the  state's  building  code  in  the 
construction  of  public  buildings,  and  also  trains  firemen  and  rescue  workers.  Insurance  on  all 
state-owned  property  is  obtained  through  another  program,  and  a  final  program  regulated 
the  activities  of,  and  licenses,  bail  bondsmen,  premium  finance  companies,  collection  agen- 
cies, and  auto  clubs. 

Through  field  investigations  and  ongoing  inhouse  research,  staff  stay  abreast  of  new 
developments  in  the  field  of  insurance  and  help  to  make  such  insurances  available  to  North 
Carolina  consumers.  A  major  objective  of  the  department  has  been  automobile  insurance 
reform.  To  accomplish  the  reform,  the  current  commissioner  of  insurance  ordered  the 
abolishment  of  assigned-risk  insurance,  and  this  decision  challenged  in  court  by  eighteen 
large  insurance  companies.  The  department  presented  legislation  to  the  General  Assembly 
which  enacted  a  re-insurance  plan  (no-fault  insurance)  to  replace  the  assigned-risk  system. 
By  taking  the  action,  North  Carolina  became  the  first  state  to  abolish  assigned-risk  and  end 
insurance  cancellations  and  terminations.  The  Re-insurance  Plan  stipulates  that  an  agent 
cannot  refuse  to  write  a  policy  because  of  a  driver's  previous  record,  however,  the  agent  can 
arrange  for  up  to  50  percent  of  the  coverage  to  be  insured  through  a  re-insurance  facility  es- 
tablished by  the  state.  This  facility  is  a  "pool"  made  up  of  all  insurers  writing  automobile 
liability  policies  in  North  Carolina.  Policies  sent  to  this  pool  are  assigned  on  a  prorata  basis. 
For  instance,  if  Company  A  writes  45  percent  of  the  liability  policies  in  the  state,  it  is 
assigned  45  percent  of  the  policies  insured  through  the  pool. 

Another  new  plan,  one  for  automobile  liability  insurance  rates  based  on  a  driver's 
Department  of  Motor  Vehicles'  record,  has  been  developed.  The  rating  plan  establishes  a  base 
rate  for  a  motorist  with  no  driving  violations  with  additional  charges  for  driving  records 
points.  The  department  is  also  developing  a  schedule  for  correlating  "points"  on  driver's 


512  North  Carolina  Manual 


licenses  with  those  on  insurance  policies.  This  plan  has  also  been  challen^jed  by  a  number  of 
insurance  companies  and  will  be  resolved  by  the  North  Carolina  Court  of  Appeals. 

The  department  is  divided  into  the  units  described  below. 

Administration  Division 

This  division  works  hand-in-hand  with  the  Commissioner  in  research,  policy-making 
decisions,  and  the  setting  of  goals  and  priorities  for  the  Department  of  Insurance  as  well  as 
administering  budget  and  personnel  for  the  entire  department. 

Fire  and  Rescue  Training  Division 

This  division  has  the  responsibility  of  administering  the  Firemen's  Relief  Fund,  develop- 
ing and  carrying  out  training  for  existing  fire  departments  and  rescue  squads,  assisting  the 
Department  of  Administration  clearinghouse  and  information  center  in  the  Farm  and  Home 
Administration  Loan  Program,  and  working  with  the  North  Carolina  Fire  Insurance  Rating 
Bureau,  North  Carolina  Fireman's  Association  and  North  Carolina  Association  of  Rescue 
Squads  in  improving  fire  and  rescue  protection  procedures  throughout  the  state. 

Consumer  Insurance  Information  Division 

The  Consumer  Insurance  information  division  has  the  goal  of  responding  promptly, 
clearly  and  courteously  to  each  question  and  complaint  from  the  public  concerning  insurance 
and  to  acquaint  all  consumers  with  alternatives  and  courses  of  action  they  may  pursue  to 
solve  their  particular  insurance  problem. 

Special  Service  Division 

The  Special  Service  Division  has  the  responsibility  of  licensing,  regulating  and  auditing 
premium  finance  companies  bail  bondsmen,  collection  agencies  and  motor  clubs,  and  in- 
vestigation all  complaints  from  all  citizens  involving  these  areas. 

Licensing  Division 

The  Licensing  Division  regulates  and  annually  licenses  every  agent,  adjuster,  broker  and 
appraiser  doing  business  in  North  Carolina  as  well  as  nonresident  brokers  and  nonresident 
life  agents,  reviews  all  applications  for  examinations,  issues  examination  permits,  ad- 
ministers agents'  and  adjusters'  examinations,  maintains  a  file  on  each  licensed  individual 
and  each  company's  agents  and  representatives,  distributes  Department  of  Insurance  ap- 
proved study  manuals  and  publications  concerning  North  Carolina  insurance  laws. 

State  Property  Fire  Insurance  Fund 

This  division  has  the  responsibility  of  insuring  state-owned  buildings  and  contents  for 
fire,  windstorm  and  allied  perils,  placing  insurance  for  all  state  agencies,  approving  plans  for 
state-owned  buildings  and  inspecting  all  state-owned  buildings  as  required  by  law. 

Engineers  and  Building  Codes  Division 

This  division  administers  the  enforcement  of  State  Building  Codes  pertaining  to  plumb- 
ing, electrical  systems,  general  building  restrictions  and   regulations,  heating  and  air- 


Executive  Branch  513 


conditioning,  fire  protection  and  the  construction  of  buildings  generally  in  cooperation  with 
local  officials  and  local  inspectors  appointed  by  the  governing  body  of  any  municipality  or 
Board  of  County  Commissioners,  serves  as  staff  for  the  state  Building  Code  Council, 
cooperates  with  other  State  agencies  in  the  licensing  of  schools,  hospitals,  nursing  homes  and 
day  care  facilities  in  the  implementation  of  requirements  for  health  and  safety,  and  super- 
vises the  inspection  of  manufacturers  of  mobile  homes  and  manufactured  buildings  to  see 
that  the  manufacturers  are  complying  with  State  Codes. 

Investigations  Division 

This  division  conducts  criminal  investigations  under  the  jurisdiction  of  the  Com- 
missioner of  Insurance  dealing  with  embezzlement  and  insurance  fraud  as  well  as  ad- 
ministrative investigations  concerning  possible  improper  actions  by  insurance  companies, 
insurance  agents,  adjusters  and  brokers.  Each  investigator  is  a  sworn  law  enforcement  of- 
ficer with  powers  of  arrest. 

Fire  and  Casualty  Division 

This  division  reviews,  examines  and  recommends  rates,  policy  forms  and  rules  for 
fidelity  and  surety  bonds  and  the  following  lines  of  insurance:  fire  and  allied  lines, 
automobile,  inland  marine,  workmen's  compensation,  aviation,  burglary  and  theft,  general 
liability,  glass,  boiler  and  machinery  and  title.  This  division  performs  in-depth  actuarial  and 
statistical  analysis  of  rate  proposals  and  examines  and  analyzes  policy  form  and  rate 
proposals  of  fire  and  casualty  companies  for  compliance  with  state  laws  and  departmental 
regulations. 

Company  Operations  Division 

This  division  supervises  all  domestic  and  foreign  (out  of  state  based)  insurance  organiza- 
tions doing  business  in  North  Carolina.  This  includes  licensing,  mergers,  liquidations,  collec- 
tion of  taxes,  audit  of  annual  and  interim  annual  statements  and  examination  of  reports,  ex- 
amination and  audit  through  NAIC  Zone  System  of  all  licensed  insurance  organizations, 
evaluation  of  securities,  approval  of  all  life,  accident  and  health  policy  forms,  rendering  of 
policyholders  service  and  participation  in  NAIC  Uniform  Policymaking. 

Administrative  Law 

This  division  provides  legal  counsel,  advice  and  support  to  the  Department  of  Insurance. 
This  includes  preparing  and  conducting  administrative  hearings  on  rates,  license  revoca- 
tions, policy  forms,  insurance  reforms,  insurance  violations,  unfair  trade  practices  and 
drafting  of  legal  documents  such  as  orders,  notices,  briefs  and  decisions. 


Executive  Branch  515 


DEPARTMENT  OF  ADMINISTRATION 

JOSEPH  WAYNE  GRIMSLEY 

SECRETARY 

Joseph  Wayne  Grimsley,  Democrat,  was  born  February  4,  1936  in  Wilson.  Son  of  J.  J. 
Grimsley  and  Flora  Hardison.  Graduated  Stantonsburg  High  School,  1950-54;  UNC-CH, 
1961,  B.S.  International  Studies;  George  Washington  University,  1964,  M.S.  International 
Relations;  Universidad  De  Los  Andes,  Bogota,  Columbia,  1961-62.  Director,  Peace  Corps 
Recruiting,  1963-64;  Desk  Officer  for  Peace  Corps— Coastal  America,  1964-65;  Associate 
Director,  Peace  Corps— Honduras,  1965-67;  Assistant  Director,  N.C.  Office,  Coastal 
Plains  Regional  Commission,  1968-1970;  Campaign  Director,  Jim  Hunt  for  Lit.-Gov. 
1972;  Campaign  Director,  Jim  Hunt  for  Governor  1976.  U.S.  Army;  SP-4,  1954-1957. 
Married  Linda  Grimsley,  December  22,  1962.  Children:  Joseph  Wayne,  Jr.,  Julie  Ann, 
and  Christie.  Address:  3119  Birnamwood  Road,  Raleigh,  27607. 


c 

~ 

"" 

IQ 

b 

c 

e 

c 

c 
o 

a 
o 

1T> 

f- 

s 

-0 

< 

i 

Ti 

c 

r 

0 

0 

- 

"C 

Q. 

l' 

a 

a 

~ 

nrn 

i; 

r 

< 

> 

1^ 

^ 

3 

o 

1 

£ 

o; 

d 

u 

< 

0 

in 

U  -u  I 

c 

ill 

?f  1 ' 

"a  i    V  ^ 
<  5  (5  c 

o   C 

3  • 
vis 

63  S 

c 
E 

0 

> 
c 

£ 

3 
>■ 

5- 

<  £ 

E  J 

<  q: 

> 

m 

^  ^   c 
<  ■£  c 

2 

c 

O    c 

0  "o 

c 

0 

cc  _ 

it 

i, 

c 

5 

o    ^ 

O  < 

U 

£  r 

U  _t 

i| 

u  i 

_ 

1 



1 

1 



1 

1 

_L 

_ 

1 

_ 

1 

1 

_ 

J 

-*■ 

ti 

0 

'-• 

f- 

c 

u  i; 

CL 

i; 

:s  c 

i"' 

c^F 

3^ 
hi 

a 
E 

o 

0.  S 

J_ 

1 

r— ,  r^ 

-        '-' 

^     c 

u      > 

■0 

o        '^ 

>    i 

CL           J 

c       ? 

c 
3 

^          1 

>  ^, 

y 

Vtt 

Jl 

<  «1 


0, 

Q  < 

c 

E 
■c 
<r 

T 

T 

V 

> 
3 

h 

Si  . 

1 

^  a. 


(~l 

r 

t 

i/i 

^ 

o 

c 

■^ 

■^ 

V 

lTI 

E  ■ 
O  <  - 


F 

F 

c 

? 

a   fo 

_    o 
i3  n 

£ 

li 

^i 

i^ 

i<" 

Hi  •* 
E   . 


53k 


q:  ^ 


^1°  - 

1   o  —    > 

1   -     ui    O 

:   1)    oj    »- 


I-   41  aj  - 


U     C    ^    C 

m  > 

3     n     *-     O 


i  o  o 
■o  au 

is- 


if 

(J  03 

5  5 


■d£ 


1  c  ?  w  ;: 
-  °  £  -  - 


-     -   "   c   " 

■^  ^-  g  = 

.  --    -    I-    o 
.     O    C     OJ    _ 

5=Et  = 


Executive  Branch  517 


THE  DEPARTMENT  OF  ADMINISTRATION 

The  Department  of  Administration  is  the  business,  management,  and  policy  develop- 
ment office  of  state  government  and  the  administrative  arm  of  the  Governor's  office. 
Formed  in  1971  by  the  Executive  Organization  Act,  the  Department  of  Administration  is  re- 
sponsible for  the  internal  affairs  of  all  departments  in  the  executive  branch.  In  addition  to 
regulating  the  expenditure  of  all  state  money,  the  department  acts  as  the  custodian  of  all 
state  property;  buys  all  goods,  services,  and  property  for  all  state  departments,  institutions, 
and  agencies;  supervises  the  design,  planning,  and  construction  of  all  state  facilities;  and 
operates  a  statewide  data  processing  and  computer  center. 

In  January,  1977,  the  Division  of  Policy  Development  was  created,  a  restructuring  of  the 
Division  of  State  Planning.  Its  purpose  is  to  consolidate  efforts  for  effective  governmental 
management  and  to  assure  the  cooperative  development  of  the  Governor's  statewide  goals. 
Concurrently,  the  Division  of  State  Budget  was  renamed  Division  of  State  Budget  and 
Management.  Along  with  the  Office  of  Administrative  Analysis,  these  agencies  insure  that 
the  State's  policies,  once  formulated,  are  carried  out;  that  government  operations  are  ef- 
ficient and  effective;  and  that  a  balanced  budget  is  maintained. 

In  summary,  the  Department  of  Administration  standardizes  procedures  and  systems 
within  state  government,  manages  the  State's  in-house  affairs,  and  helps  the  Governor  coor- 
dinate the  work  of  all  state  agencies. 

The  Department  also  administers  a  number  of  programs  of  its  own  which  serve  citizens 
through  advocacy,  education  or  research,  and  is  the  umbrella  for  numerous  commissions 
with  regulatory  or  review  authority.  In  addition,  the  Secretary  of  the  Department — an  ap- 
pointee of  the  Governor— serves  as  secretary  of  the  Executive  Cabinet,  Capital  Planning 
Commission  and  Council  of  State;  represents  the  Governor  at  meetings  of  the  Advisory 
Budget  Commission;  and  chairs  the  Capital  Building  Authority. 

The  Department  of  Administration  is  divided  into  many  divisions  of  operation.  These 
are  described  briefly  in  the  following  sections. 

Division  of  Policy  Development 

The  Division  of  Policy  Development  coordinates  interdepartmental  program  planning; 
assures  that  the  policies  of  the  Governor  and  the  General  Assembly  are  carried  out 
systematically;  and  by  improving  their  decision-making  capabilities,  assists  departments  in 
meeting  their  long-  and  short-range  goals  and  objectives.  Having  absorbed  the  Office  of  In- 
tergovernmental Relations  in  1977,  the  office  also  is  liaison  between  the  State  and  federal 
government,  and  is  a  key  point  of  contact  for  federal  offices,  programs  and  regional 
commissions. 

Division  of  State  Budget  and  Management 

The  Division  of  State  Budget  and  Management  assists  state  departments  and  institutions 
develop  biennial  budgets  for  submission  to  the  Governor,  the  Advisory  Budget  Commission, 
and  the  General  Assembly.  As  the  primary  fiscal  administrator  for  state  government,  the  of- 
fice also  supervises  and  manages  budget  appropriations  by  the  General  Assembly. 

Office  of  State  Personnel 

The  Office  of  State  Personnel  acts  as  the  central  personnel  office  of  state  government. 


518  North  Carolina  Manual 


administerinji  the  State  Personnel  Act  and  providing  personnel  management  and  man- 
power needs  for  all  State  departments  and  institutions. 

Division  of  Veterans  Affairs 

The  Division  of  Veterans  Affairs  helps  veterans  and  their  dependents  receive  the 
privileges,  rights  and  benefits  due  to  them  under  federal,  state  and  local  laws.  The  office  was 
reassigned  to  the  Department  in  1977  from  the  old  Department  of  Military  and  Veterans 
Affairs  which  was  abolished  in  1977. 

Office  of  Property  and  Construction 

The  Office  of  Property  and  Construction  plans  and  supervises  the  construction  of  all  State 
buildings.  The  office  receives  bids,  awards  contracts,  maintains  inventories  of  real  property 
owned  by  the  State,  and  investigates  and  makes  recommendations  in  connection  with  the  ac- 
quisition and  disposition  of  real  and  leased  property  and  the  transfer  of  property  between 
agencies. 

Office  of  Purchase  and  Contract 

The  Office  of  Purchase  and  Contract  purchases  all  equipment,  supplies,  materials,  and 
services  for  all  State  departments,  institutions,  agencies,  and  the  public  school  system, 
and  disposes  of  all  State  surplus  property. 

Office  of  Management  Systems 

The  Office  of  Management  Systems  maintains  and  operates  a  centralized  computer  cen- 
ter for  State  agencies  on  a  cost-share  basis.  A  self-sustaining  operation,  the  computer  center 
receives  no  State  appropriations.  The  division  also  assists  with  statewide  planning  and 
development  for  government's  expanding  need  and  use  of  computers,  and  coordinates  infor- 
mation systems  for  all  agencies. 

Office  of  General  Services 

The  Office  of  General  Services  is  the  housekeeper  for  most  of  state  government.  The  divi- 
sion maintains  public  buildings  and  grounds  in  the  Raleigh  area  (except  where  another  state 
agency  is  required  to  do  so),  maintains  a  central  motor  pool,  operates  a  central  duplicating 
system,  and  is  responsible  for  other  auxiliary  support  such  as  courier  and  messenger  ser- 
vices, parking  lots,  telephone  networks,  executive  residences,  property  rentals,  and  utilities. 

Office  of  Administrative  Analysis 

The  Office  of  Administrative  Analysis  provides  management  consulting  services  to  State 
organizations,  conducts  equipment  studies  for  the  Division  of  Purchase  and  Contract,  and 
provides  staff  support  for  the  North  Carolina  Productivity  Commission. 

In  addition  to  the  above  divisions,  the  Department  directly  administers  programs 
through  the  following  agencies: 

Office  of  Marine  Affairs 

The  Office  of  Marine  Affairs  coordinates  State  and  federal  programs  for  marine 


Executive  Branch  519 


research  and  conservation  and  for  coastal  development,  including  the  operation  of  the 
three  North  Carolina  Marine  Resources  Centers. 

Council  on  the  Status  of  Women 

The  Council  on  the  Status  of  Women  serves  as  an  advocate  for  women  in  the  state  by 
reviewing  and  gathering  information  about  the  social  and  economic  status  of  women,  and 
recommending  changes  to  the  Governor. 

Human  Relations  Commission 

The  Human  Relations  Commission  promotes  equal  opportunity  in  housing,  education, 
and  employment  for  all  citizens  in  the  state,  and  helps  erase  discrimination  in  these  areas. 

Office  of  Child  Day  Care  Licensing 

The  Office  of  Child  Day  Care  Licensing  regulates  the  facilities  and  programs  of  child  day 
care  centers  to  protect  the  health  and  safety  of  children  enrolled  in  them. 

Office  of  Youth  Involvement 

The  Office  of  Youth  Involvement  houses  the  N.C.  Internship  Office  which  supervises  in- 
ternship programs  in  State  Government  and  the  Youth  Advisory  Council  which  coordinates 
statewide  conferences  for  youth  and  assists  in  development  of  local  Youth  Councils  across 
the  state. 

Advocacy  Council  for  the  Mentally  111  and  Developmentally  Disabled 

The  Advocacy  Council  for  the  Mentally  111  and  Developmentally  Disabled  provides  for  and 
supervises  statewide  protection  and  advocacy  of  the  mentally  ill  and  developmentally  dis- 
abled, investigates  and  pursues  remedies  to  insure  protection  of  those  persons  receiving 
treatment. 

Commission  of  Indian  Affairs 

The  Commission  of  Indian  Affairs  compiles  and  disseminates  information  on  all  aspects 
of  Indian  affairs,  coordinates  state  and  federal  resources  to  meet  the  needs  of  Indians  in 
North  Carolina,  and  provides  technical  assistance  for  plans  to  alleviate  these  needs. 

Governor's  Council  on  Employment  of  the  Handicapped 

The  Grovernor's  Council  on  Employment  of  the  Handicapped  advises  and  assists  in 
promotion  of  the  employment  of  physically,  mentally,  emotionally,  and  otherwise  handi- 
capped persons;  and  works  closely  with  the  President's  Committee  on  Employment  of  the 
Physically  Handicapped. 

Governor's  Advocacy  Council  on  Children  and  Youth 

The  Governor's  Advocacy  Council  on  Children  and  Youth  serves  as  an  advocate,  provides 
assistance  in  development  of  advocacy  systems,  and  works  to  identify  the  unmet  needs  of 
North  Carolina  Children  and  youth. 


( 


-jttjKmS^Bbea^  ....nafe-v.' 


Executive  Branch  521 


DEPARTMENT  OF  COMMERCE 

DUNCAN  Mclaughlin  faircloth 

SECRETARY 

Duncan  McLauchlin  Faircloth  was  born  in  Sampson  County,  January  14, 1928.  Son  of 
James  Bascum  and  Mary  McLauchlin  (Holt)  Faircloth.  Attended  Concord  Grammar 
School  and  Roseboro  High  School.  Business  interests  include  farming,  construction,  auto- 
mobile dealerships,  milling,  banking,  and  commercial  real  estate.  Appointed  to  State 
Highway  Commission  in  1961;  Chairman,  1969.  Presbyterian.  Married  Nancy  Anne 
Bryan,  May  26,  1967.  One  daughter,  Anne.  Address:  P.O.  Box  496,  Clinton  28328. 


Ports 

Authority 

Board 

1 

01 

it 

1 

1 

1 

Energy 

Policy 

Council 

<1> 
(J 

m 

E 
E 
o 
O 


c 
<u 

E 

a 
a> 
Q 


V 

^ 

o 

f 

01 

Ifl 

r 

u 

o 

n 

v 

n 

3 

a. 

^ 

Ol-o 

01 

01 

r 

u 

0^ 

ig 

< 

T-riii"a 


6 

s 

3^ 

—  k. 

i3 

ural 
eclr 

o:  UJ  <' 

State 
Ports 
Authority 

s 

a 
G 

01 

1          1          1 

:  c 


.-5 

a  o 
<  Q. 


0) 

> 

(/I 

l/t 

k. 

Ot 

L. 

c 

0 

r 

r 

05  m 

UJ 

Executive  Branch  523 


THE  DEPARTMENT  OF  COMMERCE 

The  Department  of  Commerce  was  established  by  the  Executive  Organization  Act  of 
1971  and  is  headed  by  a  Cabinet  Secretary  appointed  by  the  Governor.  The  Department  is 
comprised  of  ten  regulatory  agencies— Board  of  Alcoholic  Control,  Banking  Commission, 
Burial  Commission,  Credit  Union  Commission,  Employment  Security  Commission,  In- 
dustrial Commission,  Milk  Commission,  Rural  Electrification  Authority,  Savings  and  Loan 
Commission,  and  Utilities  Commission.  Each  of  these  agencies  regulates  a  specific  segment 
of  industry  in  the  State  through  the  exercise  of  quasi-legislative  and  quasi-judicial  authority. 
Appointments  to  the  various  Commissions  and  Boards  are  made  by  the  Governor. 

In  1977  the  Department  underwent  further  reorganization  with  the  addition  of  the 
following  agencies:  Division  of  Economic  Development  (formerly  in  DNER),  the  Energy 
Division  (formerly  in  the  old  DMVA),  and  the  North  Carolina  Ports  Authority  and  Naviga- 
tion and  Pilotage  Commissions  (formerly  in  DOT). 

The  Department  of  Commerce  is  unique  to  State  Government  in  that  the  regulatory 
authority  of  the  individual  agencies  is  exercised  independently.  Thus,  each  agency  holds  hear- 
ings and  engages  in  rulemaking  for  the  industry  it  regulates  without  interference  from  the 
Department.  The  Department  exists  to  coordinate  management  functions  and  perform  ad- 
ministrative services  for  all  the  agencies.  The  administrative  staff  through  the  Secretary's 
office  provides  fiscal  planning,  cost  control,  personal  policy  administration,  purchasing, 
systems  development,  liaison,  and  other  support  devices.  The  centralization  of  management 
functions  enhances  the  effectiveness  of  agency  regulatory  responsibilities  by  eliminating  ad- 
ministrative requirements  at  the  agency  level.  Centralization  also  permits  greater  efficiency 
and  expertise  in  administrative  services  since  the  Department  staff  specializes  in  manage- 
ment functions.  With  the  addition  of  the  previously  named  new  agencies,  the  Department 
will  become  one  of  the  most  important  in  State  government.  The  attracting  of  new  Industry 
and  the  "tourist  dollar"  to  North  Carolina  takes  on  greater  importance  with  each  year. 
Moreover,  as  we  continue  to  feel  the  effect  of  the  energy  crunch  on  our  individual  lives,  it 
will  become  increasingly  more  important  that  every  possible  measure  to  conserve  and 
wisely  develop  new  as  well  as  old  energy  sources  be  taken. 

The  regulatory  authority  of  the  ten  agencies  associated  in  the  Department  affects  the 
entire  range  of  industry  in  the  State.  Therefore,  the  rule  making  and  judicial  determinations 
of  these  agencies  have  far-reaching  impact  on  the  state's  economic  growth  and  on  the  well- 
being  of  its  citizens. 

Division  of  Economic  Development 

Economic  Development's  major  effort  is  aimed  at  improving  the  economy  of  the  state 
through  expansion  in  four  major  areas:  industry,  travel,  food  industry,  and  international 
trade  and  reverse  investment.  The  sections  within  Economic  Development  are  backed  by  ex- 
perts in  marketing,  siting,  financing,  minorities  industries,  and  promotion.  The  fisherman's 
economic  assistance  program  is  also  part  of  this  division.  Science  and  Technolog>'  ad- 
ministers programs  for  research  grants,  provides  engineering  and  computer  services  and 
scientific  marketing  assistance  at  its  facilities  at  the  Research  Triangle  Park.  In  1977  the 
division  was  transferred  to  the  Department  of  Commerce  and  an  Economic  Develop- 
ment Board  and  Labor  Force  Development  Council  created  to  assist  the  secretary  in 
promoting  Economic  Development  and  utilizing  to  the  fullest  possible  efficiency  the  avail- 
able labor  force  in  North  Carolina. 


524  North  Carolina  Manual 


Energy  Division 

The  Enerfjj'  Division  is  the  central  point  in  State  Government  charged  with  the  respon- 
sibility for  the  operation  and  planning  aspects  of  energy  management,  except  where  other- 
wise provided  by  law.  It  provides  the  focus  for  implementation  of  State  energy  policy  and  ele- 
ments of  National  policy. 

The  Energ>'  Division  is  the  outgrowth  of  the  small  staff  that  was  formed  to  serve  the 
Energ>'  Crisis  Study  Commission  established  by  the  General  Assembly  in  May,  1973.  This 
staff  also  served  the  Governor's  Energy  Panel  which  was  established  earlier. 

On  April  10,  1974,  the  General  Assembly  of  North  Carolina  made  the  Energy  Division  a 
part  of  the  Department  of  Military  and  Veterans  Affairs;  however,  the  1977  General 
Assembly  transferred  it  to  the  Department  of  Commerce. 

The  Energy  Division's  responsibilities  include:  the  allocation  of  scarce  energy  resources 
when  authorized  by  State  and  Federal  Provisions;  coordination  of  State  energy  conserva- 
tion measures;  recommendation  of  policies  relating  to  energy  matters;  coordination  with 
Federal,  Regional,  and  neighboring  state  authorities  on  energy  matters  of  mutural  benefit; 
and  assuming  duties  and  responsibilities  in  the  general  energy  field  as  assigned  by  the 
Governor. 

State  Ports  Authority 

The  State  Ports  Authority  operates  the  Ports  of  Wilmington  and  Morehead  City  and  a 
small  boat  harbor  at  Southport. 

The  Utilities  Commission 

The  Utilities  Commission  is  responsible  for  maintaining  an  efficient  system  of  utilities; 
fixing  and  regulating  rates  for  electric,  telephone,  gas,  water  and  sewer  systems;  conducting 
formal  hearings  and  issuing  written  decisions;  and  investigating  consumer  complaints.  In 
addition,  the  C-ommission  regulates  transportation  services,  safety  inspections  of  carrier 
vehicles,  utility  franchises,  and  federal-state  regulatory  matters. 

State  Banking  Commission 

State-chartered  banks  and  consumer  finance  companies  are  supervised  by  the  Banking 
Commission  through  auditing  by  examiners.  This  agency  ensures  compliance  with  state  and 
federal  law  and  safeguards  the  interests  of  depositors,  creditors,  stockholders  and  the 
general  public. 

Savings  and  Loan  Commission 

The  Savings  and  Loan  Commission  regulates  state-chartered  savings  and  loan  associa- 
tions to  protect  the  interests  of  borrowers,  savers,  and  the  general  public. 

Credit  Union  Commission 

The  Credit  Union  Commission  administers  the  laws  and  regulations  governing  state- 
chartered  Credit  Unions.  The  agency  ensures  compliance  through  auditing  by  examiners. 


Executive  Branch  525 


Rural  Electrification  Authority 

Rural  citizens  are  assisted  in  securing  adequate  electrical  and  telephone  service  by  the 
Rural  Electrification  Authority.  The  agency  investigates  complaints,  provides  technical 
assistance,  and  approves  loan  applications  for  federal  funds. 

Industrial  Commission 

The  Industrial  Commission's  primary  responsibility  is  administering  the  Workmen's 
Compensation  Act  which  provides  compensation  for  work-related  injuries  and  occupational 
diseases.  The  Commission  also  hears  tort  claims  against  State  agencies  and  maintains  and 
promotes  statewide  industrial  safety  and  rehabilitative  programs. 

Milk  Commission 

North  Carolina's  milk  industry  is  regulated  by  the  Milk  Commission  to  assure  a  uni- 
form and  adequate  supply  of  milk  in  the  State.  The  Commission  also  prevents  unfair  and 
destructive  practices  in  the  production,  marketing  and  distribution  of  milk  and  milk 
products. 

Board  of  Alcoholic  Control 

The  State  Board  of  Alcoholic  Control  supervises,  regulates  and  enforces  a  uniform 
system  of  control  over  the  sale,  purchase,  transportation,  manufacture  and  possession  of  in- 
toxicating liquors. 

Employment  Security  Commission 

Through  a  statewide  network  of  local  offices,  the  Employment  Security  Commission  ad- 
ministers a  number  of  employment  programs  including  job  placement  and  training  for  un- 
employed workers  and  veterans.  The  agency  also  coordinates  State  participation  in  the  un- 
employment insurance  program  which  provides  benefits  to  the  unemployed. 

Burial  Commission 

The  Burial  Commission  regulates  the  operation  of  mutual  burial  associations  and  per- 
petual care  cemeteries  in  the  State.  The  agency  ensures  compliance  with  laws  through  fiscal 
examinations  by  public  accounts  auditors. 


m 


/ 


I 


% 


Executive  Branch  527 


DEPARTMENT  OF  CORRECTION 
AMOS  E.  REED 

SECRETARY 

Amos  E.  Reed,  Democrat,  was  born  December  22, 1915  in  Karnak,  Illinois.  Son  of  Robert 
J.  Reed  and  Sarah  E.  Haven.  Attended  Karnak  Community  High  School— September,  1929  to 
June,  1933.  Attended  Southern  Illinois  University;  McKendree  College— 1940  B. A.;  Northern 
Illinois  University,  1953,  M.S.  in  Education.  Member:  American  Correctional  Association; 
Accreditation  Commission  of  Corrections;  National  Association  of  Correctional  Ad- 
ministrators; National  Council  of  Crime  and  Delinquency;  National  College  of  the  State 
Judiciary  Faculty;  National  Association  of  Training  Schools  and  Juvenile  Agencies;  National 
Association  of  Correctional  Food  Services  Administrators;  Florida  Council  of  Crime  and 
Delinquency.  Received  Wagner  Memorial  Science  Award;  Youth  For  Christ  Award;  Director 
of  Illinois  Corrections  Association;  Director  of  Oregon  Corrections  Association;  Board  of 
Grovernors  of  St.  Charles,  Illinois  Optimist  Club;  President  of  Millington,  Illinois  Village 
Board;  Member  of  American  Corrections  Association  Board  of  Directors;  President  of 
National  Association  of  Training  Schools  and  Juvenile  Agencies;  President  of 
National  Association  of  Correctional  Administrators;  American  Legion  Post  Commander. 
Author  of  numerous  articles  for  magazines,  journals,  national  and  state  assemblies,  and 
books.  Member  A.F.  and  A.M.  32  degree,  Shriner;  American  Legion.  President-Elect. 
American  Correctional  Association;  Vice  President,  Occoneechee  Council,  Boy  Scouts  of 
America;  Member,  Downtown  Raleigh  Rotary  Club.  Married  Dorothy  D.  Reed,  Decem- 
ber 25,  1936.  Children:  Anita  Louise,  David  R.,  James  L.,  John  L.,  Janice  Caryl,  and  Linda 
Janine.  Address:  2201  Nancy  Ann  Drive,  Raleigh,  27607. 


Executive  Branch  529 


THE  DEPARTMENT  OF  CORRECTION 

The  Department  of  Correction  provides  services  ranging  from  custody  to  behavior 
therapy  to  persons  convicted  of  misdemeanors  and  felonies  and  sentenced  by  the  North 
Carolina  courts,  as  well  as  to  youths  adjudicated  as  delinquent.  Sentences  may  vary  from 
probation  in  the  community  to  a  term  in  a  state  correctional  facility  to  commitment  to  a 
juvenile  school.  It  is  the  department's  responsibility  to  provide  appropriate  custodial  care, 
rehabilitation  programs,  and  social  services  to  all  offenders  assigned  to  the  corrections 
system  by  the  courts. 

The  department  was  established  in  1972  by  authority  of  the  Executive  Organization  Act 
of  1971  which  provided  for  a  Parole  Commission,  Board  of  Correction,  Division  of  Prisons, 
Division  of  Youth  Development,  and  Division  of  Adult  Probation  and  Parole. 

On  July  1, 1974  the  Department  of  Social  Rehabilitation  and  Control  became  the  Depart- 
ment of  Correction  under  the  jurisdiction  of  the  Secretary  of  Correction;  the  Department  is 
divided  into  the  Division  of  Prisons  (the  Old  Office  of  Correction),  the  Division  of  Youth 
Development  (Office  of  Youth  Development),  and  the  Division  of  Adult  Probation  and  Parole 
(a  combination  of  the  Offices  of  Probation  and  Parole).  Under  Phase  II  of  the  reorganization 
of  State  Government,  the  Secretary  has  increased  responsibilities  for  supervision  and  ad- 
ministration; and  a  gubernatorially-appointed  nine-member  Board  of  Correction,  with  the 
Secretary  as  ex-officio  chairman,  now  serves  in  an  advisory  capacity  to  the  Department, 
replacing  the  former  Correction,  Youth  Development  and  Probation  Boards.  In  addition,  the 
Parole  Commission  has  been  expanded  from  three  to  five  members. 

As  a  result  of  the  reorganization  of  the  Department  of  Correction,  responsibility  for  the 
following  functions  and  activities  was  transferred  directly  to  the  control  of  the  Secretary: 
Accounting,  Combined  Records,  Data  Processing,  Manpower  Development  and  Training, 
Medical  Services,  Operating  Services,  Personnel,  Planning,  Public  Information,  and 
Research.  Aside  from  sharply  reducing  fragmentation  of  many  critically-important 
function-oriented  areas,  the  reorganization  has  eliminated  costly  duplications  of  effort,  in- 
creased efficiency  of  operation,  and  improved  inter-agency  coordination. 

The  secretary  of  the  department  is  appointed  by  the  governor  and  serves  at  his  pleasure. 
The  secretary  directs  and  supervises  all  functions  of  the  department,  except  that  the  Parole 
Commission  has  the  sole  authority  to  release  convicted  offenders  before  completion  of 
sentences. 

The  department  deals  with  two  groups  of  people:  people  convicted  of  crimes  who  are  sen- 
tenced to  terms  of  probation  or  imprisonment  and  who  are  supervised  by  the  Division  of 
Adult  Probation  and  Parole  or  the  Division  of  prisons,  and  adjudicated  juvenile  delinquents 
(under  eighteen  years  of  age)  who  are  committed  to  a  training  school  of  the  Division  of  Youth 
Development  but  who  have  not  been  convicted  of  crimes.  The  first  group-convicted  offenders 
includes  about  850  people  under  the  age  of  eighteen  who  have  been  convicted  of  crimes.  Both 
groups  of  offenders  are  provided  with  services  during  confinement  with  varying  degrees  of 
privileges,  and  before  and  after  their  release  into  the  community  on  probation. 

Under  Phase  II  of  the  reorganization  of  State  government,  the  Offices  of  Probation  and 
Parole  have  been  combined  into  the  Division  of  Adult  Probation  and  Parole,  merging  the  two 
agencies  into  a  single  unified  system  of  Probation  and  Parole  Supervision.  It  is  anticipated 
that  the  consolidation  of  these  independently-operated  agencies  will  increase  efficiency, 
maximize  and  upgrade  the  level  and  scope  of  services  to  probation  and  parole  clients,  and 
eliminate  unnecessary  and  duplicative  central  office  and  field  activities. 


c 
o 

o 

CD 
O 

O 


c 
cu 

E 

03 
Q. 
CD 
Q 


°  i 

4)  o 

U  in 

O  a 


t/1 
0< 

-| 

c 
c 

o 
o 
u 

< 

1 — , — 1 

>  i! 

lA 

o 

IJ) 

o 

1_ 

a. 

0) 

o 

1- 

r 

1- 

Q 

o 

o 

>- 

u 

3 

(V 

Q 

Q 

Q 

TO 

u 

01 

a 

»^ 

i/i 

•a 

T3  ai 

3 

C    C 

< 

f^    — 

■"    c 

TO 

0)    3 

r 

Ol  0 

^ 

"D    u 

<u 

3    U 

c 

m  < 

1 

1 

i/l 

0) 
U 

0) 

(U 

> 

> 

u 
> 

0) 

1/1 

u 

OJ 

h 

•^   ol 

LO 

ro 

C  u 

u 

QJ 

^ 

E  t 

^ 

T3    01 

LL 

Q. 

<  1/1 

1 

T 

1 

■D 


o 
a 

a 
ro 


E 

O) 

E 
E 


c    1- 

5  ° 
a.  'u 


m 

XI 

E 
a;  i/i 

E-o; 
01  ro 
>  E 


ra  13 
>    4) 

01  c:: 


Cl  o 


_         in 


ro   ro 


-   ro5 
c  -  >• 

8  g^l 

"1  ic:  Q. 


1- 

c 

o 

o 

c 

u 

\ 

0) 

> 

0 

o 

in 

U 

in 

E 
E 
o 
u 


u 

OJ    01 


11 

v   o 
c   ro 

■qQ- 

Q.  o; 

<  H 


OJ 

o 

o  r 

.C    n 

L 
m 

I/) 

?u 

> 
01 

E 

.E'^ 

b 

liT     >v 

O 

U 

3    ^ 

0    ro 

<■ 

s-   V 

ro 

O    i- 

F 

■"  o 

U- 

r 

'^ 

^    0) 

o 

o 

0)  l/l 

c 

01 

c 

E    4) 

r 

— 

.  ^ 

OJ 

> 

1- 

0) 

> 

n 

n 

U 

1-^ 

O 

E  -^ 

01 


£  i- 
>-  o  s^ 
XI   u   > 


Executive  Branch  581 


The  expansion  of  the  Parole  Commission,  formerly  the  Board  of  Paroles,  from  three  to 
five  members  has  been  accomplished.  Major  changes  in  the  structure  and  operations  of  the 
Division  of  Adult  Probation  and  Parole  are  now  underway. 

Residential  services  are  provided  to  offenders  who  are  removed  from  communities  by 
court  order.  These  individuals  are  securely  housed,  provided  with  food  and  clothing  and  of- 
fered a  series  of  rehabilitative  programs.  In  the  Division  of  Prisons,  offenders  are  separated 
by  age:  youthful  offenders  (age  21  and  below)  and  adults;  the  Division  of  Youth  Development 
serves  adjudicated  delinquents.  The  Security  and  Custody  Subprogram  and  the  Food, 
Clothing,  and  Personal  Items  Subprogram  fill  the  basic  day-to-day  needs  of  inmates  in  the 
various  correctional  facilities  and  juvenile  training  schools.  In  both  prisons  and  training 
schools,  inmates  are  assigned  to  confinement  levels  which  are  commensurate  with  ap- 
propriate to  their  needs  and  personal  situations. 

Psychological  services  are  available  to  all  inmates  at  diagnostic  and  reception  centers;  to 
convicted  offenders  at  the  mental  health  clinic  at  Central  Prison  and  at  Pre-sentence 
Diagnostic  Centers,  and  to  juvenile  offenders  through  locally  contracted  services.  Academic 
educational  programs  begin  at  the  remedial  reading  level  and  continue  to  university  level 
curricula.  Instructions  and  materials  for  the  Division  of  Prisons  programs  are  for  the  most 
part,  provided  by  community  colleges,  with  study-release  programs  available  to  honor-grade 
offenders.  Vocational  training  is  expanding  through  the  erection  of  prefabricated  buildings 
to  be  staffed  by  Community  Colleges;  on-the-job  training  is  provided  under  the  Enterprises 
Program  and  work-release  projects.  These  services  are  discussed  in  the  Treatment  Elements 
of  the  Clientele-oriented  program  structure. 

Community-based  services  are  provided  to  convicted  offenders  who,  in  the  opinion  of  the 
courts,  can  best  be  rehabilitated  in  the  community  without  adverse  effects  to  either  the  in- 
dividual or  the  community;  probation  supervises,  supports  and  provides  rehabilitative  ser- 
vices to  convicted  offenders  who  are  not  sentenced  to  imprisonment;  the  Parole  Commission 
selects  eligible  incarcerated  offenders  who  show  significant  progress  in  their  rehabilitative 
programs  and  who  could  profit  from  release  from  prison  to  supervision,  support,  and  other 
services  in  the  community  by  Parole  Officers.  The  pre-  and  post-release  function  offers 
special  help  in  adjustment  to  society  to  the  small  portion  of  those  convicted  offenders  who 
complete  their  prison  terms. 


^ 


%^-: 


L 


X   _..-^. 


/ 


^tH'f 


Executive  Branch  533 

DEPARTMENT  OF  CRIME  CONTROL  AND 

PUBLIC  SAFETY 

BURLEY  BAYARD  MITCHELL,  JR. 

SECRETARY 

Burley  Bayard  Mitchell.  Jr.,  Democrat  was  born  December  14,  1940  in  Oxford,  N.  C. 
Son  of  Burley  Bayard  Mitchell.  Sr.  and  Dorothy  F^'ord  Champion.  Judge,  Court  of  Appeals 
Appointed  to  Judge  by  Governor  Hunt  December  2,  1977 — took  office  December  7,  1977. 
Elected  November.  1978  to  term  expiring  December  31,  1984.  Previously  held  District 
Attorney,  Tenth  District  (Wake  County).  1973-77;  Assistant  Attorney  General  of  N.C.  1969- 
72.  Graduated  Needham-Broughton  High  School,  1958:  NCSU,  B.A.  with  honors.  1966; 
School  of  Law,  UNC-Chapel  Hill,  J.D.  Degree,  1969.  Member  American,  North  Carolina, 
and  Wake  County  Bar  Associations.  Member  of  the  Bars  of  the  Supreme  Court  of  the 
United  States;  the  United  States  Court  of  Appeals  for  the  Fourth  Circuit,  and  the  United 
States  District  Courts  for  the  Eastern,  Middle  and  Western  Districts  of  North  Carolina. 
Member  Delta  Theta  Phi  Legal  Fraternity.  Served  United  States  Navy— Gunner's 
Mate,  1958-62.  Named  Raleigh's  Outstanding  Young  Man  of  the  Year  for  1975;  Received 
North  Carolina  Jaycee's  Freedom  Guard  Award  for  Achievements  in  Community, 
Religious  and  Governmental  Activities  for  1974-75;  member.  International  Mensa  Society; 
member  Raleigh  Kiwanis  Club.  Member  Hayes  Barton  United  Methodist  Church, 
Raleigh.  Married  Mary  Lou  Willett,  August  3,  1962.  Children:  David  Bayard  and 
Catherine  Morris.  Address:  2505  Glenwood  Avenue,  Raleigh  27608. 


Executive  Branch  535 


THE  DEPARTMENT  OF  CRIME  CONTROL  AND  PUBLIC  SAFETY 

The  North  Carolina  Department  of  Crime  Control  and  Public  Safety,  formerly  the 
Department  of  Military  and  Veterans'  Affairs,  was  created  by  the  1977  General  Assembly  by 
passage  of  House  Bill  119,  which  became  Chapter  70  of  the  1977  Session  Laws.  The  duty  of 
the  department  is  to  provide  assigned  law  enforcement  and  emergency  services  to  protect 
the  public  against  crime  and  against  natural  and  man-made  disasters.  The  agency  began 
operation  on  April  1,  1977,  under  the  leadership  of  an  Executive  Secretary  appointed  by  the 
governor.  The  Department  of  Crime  Control  and  Public  Safety  has  six  divisions. 


Division  of  Crime  Control 

The  Crime  Control  staff  prepares  an  annual  plan  for  the  state's  criminal  justice  system 
and  provides  support  for  the  Governor's  Crime  Commission,  the  Governor's  lead  agency  in 
implementing  an  effective  state  criminal  justice  system.  Members  of  the  Commission,  who 
represent  areas  of  the  statewide  law  enforcement  and  judicial  community  ,  meet  regularly  to 
plan  the  distribution  of  funds  from  the  Law  Enforcement  Assistance  Administation 
(LEAA). 

Division  of  State  Highway  Patrol 

The  State  Highway  Patrol,  through  its  over  1,100  troopers,  enforces  all  laws  and  regula- 
tions respecting  travel  and  the  use  of  vehicles  on  the  highways  of  the  state.  When  so  directed, 
the  Patrol  also  supports  local  law  enforcement  officials  in  serious  emergencies. 

Division  of  National  Guard 

Directed  by  the  Adjutant  General  of  North  Carolina,  the  National  Guard  has  a  dual  role. 
It  is  a  state  military  force,  subject  to  the  call  of  the  Governor,  and  a  federal  reserve  force, 
subject  to  the  call  of  the  President.  The  National  Guard  has  a  dual  role:  It  is  a  State  military 
force,  subject  to  the  call  of  the  Governor,  and  a  Federal  reserve  force,  subject  to  the  call  of 
the  President.  The  President  has  priority  of  call.  It  is  equipped  and  funded  largely  by  the 
Federal  Government  but  is  administered  by  The  Adjutant  General,  a  State  official  appointed 
by  the  Governor  in  his  capacity  as  Commander-in-Chief  of  the  militia,  in  consultation  with 
the  Secretary,  DMVA.  The  National  Guard  is  the  only  military  force  under  the  control  of  the 
State  for  use  in  exercising  its  sovereignty.  It  is  the  responsibility  of  the  State  to  raise  and 
train  the  troops  according  to  Federal  standards.  The  Army  and  Air  National  Guard  are  in- 
tegral parts  and  first-line  reserve  components  of  the  United  States  Army  and  the  United 
States  Air  Force. 

Division  of  Alcohol  Law  Enforcement 

Alcohol  Law  Enforcement  officers  have  the  responsibility  of  overseeing  the  sale, 
purchase,  transporting,  manufacture  and  possession  of  intoxicating  liquors  and  controlled 
substances  in  the  state. 

Division  of  Civil  Preparedness 

The  Civil  Preparedness  staff  plans  and  coordinates  governmental  services  within  North 
Carolina  during  times  of  emergency,  local,  state  or  national.  These  emergencies  may  be 
natural  or  man-made  disasters,  including  nuclear  war. 


CO 


n 

D 
Q. 

T3 

c 
to 


c 
o 
O 

E 

6 


c 
E 

CO 

a 

0) 
Q 


tn 

C    t/i 

0   c 
■—  o 

u  -- 

0)     i/l 

U1     > 

.  -  Q 

■0 

3  =: 

<  < 

c 
o 

r 

•0 
C 

01 
01 

Ifl 

0 

0) 

ro 

*z. 

l/l 

i/i 

01 

>- 

E 

F 

1/1 

•^ 

t 

E 

0 

£ 
F 

S 
£ 

1-    0 
3  U 

u 

n 

o 

01 

>~ 

(U 

U 

U 

l/l 

u 

b 

(U 

ui 

l/l 

> 

^ 

-^ 

— 1 

u 

U 

LL 

U  U  Q.| 

•n 

c 

ra 

>- 

(/) 

[0 

c 

c 

u 

OJ 

en 

1. 

TO 
O 

o 
n 

0 
m 

Ill 

c 

3 

C 

e 

■5 

0) 

u 

(^ 

t 
c3 

?i§l 

lyi 

(/) 

^ 

c 

o 

in 

o 

•ji 

!::  (u 

£ 
E 

o 

ra  I- 

U1  u- 

U 

ifl 

T3 

% 

■D 

c 

C 

nj 

V 

fc 

1/1 

£ 

0 

3 

5 

0 

01 

>• 

in 

u 

^ 

U1 

> 

iTi 

G 

^ 

r 

ID 

c 

0 

< 

i 

1. 

1/) 

n 

a> 

m 

u 

o 

> 

^ 

^ 
£ 

I. 

0) 

in 

u^ 

l/l 

F 

03 

\~ 

CT 

5? 

C 

C 

Q. 

11} 

^ 

in 

H 

C 

TJ 

r 

Q. 

ra 

i 


r 

> 

fTJ 

ra 

(fl 

Ul 

< 

u 

— 

n 

u 

a. 

OJ 

a. 
1/1 

0 

l/l 

c 

o 

tfl 

01 

u 

u 

•> 

a 

Q.} 

O 

Kf) 

^^ 

c 

ra 

in 

s 

in 
in 

ra 
_l 

c 

< 

"ra 

"ra 
u 
o 
-J 

OJ 

a 

£ 

c 

tn 

LU 

in 

in 

>- 

01 

r 

c 

01 

•D 

01 

0) 

F 

Q 
OJ 

LU 

Q. 

>■ 

u 

c 

11 

r 

o: 

n 

n 

in 

(- 

0) 

UJ 

(r 

C 

o 

(/) 

w 

u 

(D 

■^ 

t/1 

CT 

3 

E 

TI 

u 

r 

< 

ra 

>- 
(/) 

c 
o 

re 

£ 


V 
0)    11 


o  c 


o  < 


<  ™ 

■  o 


z  z 


TJ 

1- 

re 

>. 

3 

F 

U 

V 

< 

re 

C 

o 

u 

ra 

z. 

Z 

u 


T) 

E 

i> 

C 

: 

in 

n 

—I 

a 

u 

< 

= 

r 

0 

r 

3 

0) 

r 

F 

o 

> 

01 

IJl 

c 

■D 

ra 

C 
re 

C 
re 

> 

01 

5 

D. 

Ul 

r 

c 

c 

£ 

r 

O 

u 

Q. 

C 

0 

OJ 

a: 

c 

L- 
01 

in 
lS 

in 

0) 

u 

O 
u 

in 

5 

i 

B 

01 

c 

L- 
01 

in 

01 

5 

l/l 

u 
O 

ti 

'il 
(/I 

5 

ra   01 
_l   £ 

r.  V 

P   0 

—  c 

<   LU 

Executive  Branch  537 


The  type  of  emergency  coupled  with  the  area  affected  determines  whether  the  State 
Emergency  Operating  Center,  maintained  in  Raleigh,  is  activated.  This  is  the  Governor's 
"nerve  center"  for  coordinating  and  directing  emergency  services  during  times  of  disaster.  It 
is  located  underground  and  has  its  own  power  plant,  water  supply,  sleeping  and  cooking 
facilities  and  an  emergency  food  supply. 

The  Division  of  Civil  Preparedness  has  six  officers  located  throughout  the  State  ad- 
ministered by  area  coordinators  who  assist  local  governing  officials  and  their  Civil 
Preparedness  coordinators  in  planning  and  testing  plans  for  emergency  services  during 
times  of  disaster.  While  local  Civil  Preparedness  personnel  are  employees  of  their  respective 
county  or  city  sub-divisions,  some  office  expenses  and  salaries  are  supplemented  by  Federal 
funds. 

The  Division  of  Civil  Preparedness  assists  local  governments  in  obtaining  surplus  and 
excess  Federal  Government  property  and  equipment  for  rescue  squads,  volunteer  fire 
departments,  police  departments,  communications  centers  and  local  Civil  Preparedness 
organizations.  It  coordinates  use  of  public  and  private  facilities  and  equipment  during  times 
of  emergency  or  disaster  and  assists  local  government  officials  in  obtaining  Federal  funds  for 
disaster  relief. 

The  present  program  of  emergency  services  (civil  defense)  has  been  in  operation  since 
1951.  The  Division  was  known  as  Civil  Defense  until  July  1,  1973  when  it  was  redesignated 
Civil  Preparedness. 

Division  of  Civil  Air  Patrol 

Although  partially  funded  by  the  state,  the  Civil  Air  Patrol  is  a  totally  volunteer 
organization.  The  Department  of  Crime  Control  and  Public  Safety  exercises  no  operational 
control  over  it.  Membership  is  available  to  anyone  interested  in  aviation  and  in  providing  a 
public  service,  such  as  search-and-rescue  for  missing  or  downed  aircraft. 


€*f'r'"""if"'-^'*^-L.., 


»« 


St" 


1.  <l 


Executive  Branch  539 

DEPARTMENT  OF  CULTURAL  RESOURCES 

SARA  WILSON  HODGKINS 

SECRETARY 

Sara  Wilson  Hodgkins,  Democrat,  was  born  in  Granite  Falls,  November  25,  1930. 
Daughter  of  Martin  Morehead  Wilson  and  Doris  R.  Parker.  Attended  Granite  Falls  High 
School,  graduated  in  1948:  Appalachian  State  University,  1952,  B.S.  Music  Education. 
Graduate  of  the  Executive  Program,  University  of  North  Carolina  at  Chapel  Hill,  1978. 
Member:  Brownson  Memorial  Presbyterian  Church.  Married  Norris  Lowell  Hodgkins, 
Jr.,  June  27,  1953.  Children:  Caroline,  Celeste,  and  Grace.  Address:  915  E.  Indiana  Ave., 
Southern  Pines,  28387. 


Executive  Branch  541 


THE  DEPARTMENT  OF  CULTURAL  RESOURCES 

Cultural  Resources  is  the  newest  of  the  state's  departments,  created  under  the  State 
Government  Reorganization  Act  of  1971,  and  it  has  under  its  umbrella  the  largest  number  of 
former  state  agencies. 

The  department's  concerns  run  from  underwater  archaeology— the  kind  that  helped  un- 
cover the  last  resting  place  of  the  Civil  War  "Monitor"— to  the  Grandpappy  Holly  Arboretum 
Commission  which  deals  with  a  mammoth,  ancient  holly  tree  in  Pamlico  County. 

The  department  is  composed  of  three  divisions:  Archives  and  History,  the  Arts  and  the 
State  Library. 

Division  of  The  Arts 

Support  for  the  agencies  in  the  Division  of  the  Arts  has  existed  on  the  "Man  does  not  live 
by  bread  alone"  theme  for  a  long  time.  The  validity  of  the  statement  has  become  increasingly 
apparent  with  the  passage  of  the  years  as  people  have  found  themselves  with  more  leisure 
time,  a  broadening  educational  outlook  and  a  desire  to  get  out  of  themsleves  and  into  more 
creative  pursuits,  even  if  only  as  spectators. 

The  creation  of  the  theater  section  of  the  arts  division  with  legislative  appropriations  for 
the  fiscal  years  1973-75  is  further  proof  of  the  view.  The  purpose  of  the  section  is  to  help  br- 
ing up  the  professional  level  of  existing  theater  groups  through  incentive  and/or  assistance 
grants,  with  the  idea  that  eventually  the  state  may  have  a  professional  repertory  theater 
functioning  throughout  the  state. 

Other  sections  of  the  division  are:  the  North  Carolina  Museum  of  Art,  the  North 
Carolina  Symphony,  and  the  North  Carolina  Arts  Council. 

'The  State  of  the  Arts,"  a  phrase  coined  by  the  North  Carolina  Arts  Council,  aptly 
reflects  the  activities  of  the  Division  of  the  Arts  of  the  North  Carolina  Department  of 
Cultural  Resources. 

The  phrase  is  based  on  North  Carolina's  national  leadership  in  providing  state  support 
for  "The  Lost  Colony,"  the  first  outdoor  symphonic  drama  (1937);  the  North  Carolina 
Symphony  (1943);  and  the  North  Carolina  School  of  the  Arts  (1965). 

The  state  also  was  the  first  to  appropriate  money  to  buy  works  of  art  for  a  state  art 
museum  with  a  grant  of  $1  million  in  1947  to  establish  the  North  Carolina  Museum  of  Art. 

Under  the  Arts  Division  are:  The  North  Carolina  Arts  Council;  the  North  Carolina 
Museum  of  Art;  the  North  Carolina  Symphony;  and  the  Theater  Arts  Section. 

The  N.  C.  Arts  Council  encourages,  promotes  and  provides  assistance  for  the  cultural 
enrichment  of  all  North  Carolinians  by  supporting  the  development  of  the  arts  at  the  com- 
munity level  with  cash  grants  and  special  programs  with  money  from  legislative  appropria- 
tion and  the  National  Endowment  for  the  Arts. 

The  council  helps  bring  artists  into  schools  and  communities.  Community  arts  festivals 
are  encouraged.  Poets,  artists,  craftsmen,  and  dance  and  theater  companies  are  brought  to 
the  smallest  towns  and  the  largest  urban  areas  of  the  state. 

One  of  the  nation's  top-ranked  art  museums,  the  North  Carolina  Museum  of  Art  boasts 


0) 

(J 

o 
(/) 

CO 

"to 

3 
D 

o 


c 
E 

a 

0) 
Q 


>- 

s- 

r— 

03 

> 

1) 

a 

1^ 

< 

u 

I- 

UJ 

0) 

q: 

>. 

( ) 

LU 

J 

1/1 

a 

0) 

Q 

01 

o 

i/i 

U 

> 

1- 

> 

0) 

!- 

C/1 

<u 

_ 

en 

m 

u 

OJ 

c 

u 

^ 

0) 

o 

n 

0) 

(/) 

H 

I/i 

0) 

u 

in 

C 

o 

■0    > 

■0 
1- 
O 
u 

> 

I/I 

4J 

C    s- 

q: 

i_ 

^ 

ro    0) 

o 

U 

1/1 

"0 

>^  d) 

c 

1/1 

> 

:"> 

en  i- 

O  Q. 

i/i 

0     U 

0) 

'^-^ 

-c  £ 

> 
u 

o 
'5. 

>  -a 

<  I 

< 

u 

Q    ro 

1 

1 

— 

1 

o 

c 

> 

o 
(J 

<u 


o 
a 
a 
< 


.^ 

< 

F 

1/1 

< 

o 

c 

0 

>- 

c 
o 

<u 

(  ) 

-J 

j: 

JZ 

0) 

u. 

^ 

tn 

1/1 

F 

< 

O 

< 

J 

? 

1/1 

c 

o 

(  ) 

U 

U 

JZ 

> 

Z 

z 

z 

h- 

1 

i 

1 

J 

V 

u 

ro 

in 

ro 

E 

Q- 

D 

r 

0) 

o 

in 

V 

J 

1. 

5 

1- 

Executive  Branch  543 


the  finest  collection  in  the  Southeast  extending  over  western  and  ancient  art  and  primitive 
cultures. 

Along  with  its  extensive  educational  programs,  a  special  feature  of  the  museum  is  the 
Mary  Duke  Biddle  Gallery  for  the  Blind,  noted  internationally  for  its  original  approach  to  the 
exploration  of  art  through  "touch." 

In  its  16,000  miles  of  travel  each  year,  the  North  Carolina  Symphony  visits  the  smallest 
ports  and  the  most  hidden  mountain  coves  of  the  state,  bringing  great  music  to  children  and 
adults.  From  1972  to  1974,  some  432,000  elementary  school  children  have  heard  concerts, 
both  live  and  broadcast,  by  the  symphony.  Some  50,500  adults  heard  full  symphony  concerts. 

The  theater  arts  section  was  funded  by  the  General  Assembly  in  1973  with  emphasis  on 
support  to  outdoor  dramas.  The  state  has  five,  with  more  in  the  offering  as  bicentennial 
celebratory  events.  Besides  offering  funding  to  these  groups,  the  section  gives  grants  to  other 
non-profit  professional  theaters. 

Division  of  Archives  and  History 

From  its  creation  in  1903,  North  Carolina's  Archives  and  History  Department  (now  divi- 
sion within  the  North  Carolina  Department  of  Cultural  Resources)  has  been  in  the  forefront 
of  state  historical  activity. 

Within  the  Division  of  Archives  and  History  are  the  North  Carolina  Museum  of  History, 
Tryon  Palace,  Historical  Publications,  Archives  and  Records,  State  Historical  Sites, 
Archaeology  and  the  North  Carolina  Bicentennial  Committee. 

The  Historic  Sites,  to  single  out  one  program  because  it  is  one  of  the  most  appealing  to 
the  public,  has  built  within  it  one  of  the  most  important  aspects  of  the  entire  Archives  and 
History  program:  The  maintenance  of  a  heritage,  not  in  terms  of  preserving  musty  records  or 
ancestral  documents  for  their  own  sake,  but  as  a  record  of  where  people  have  been  to  help 
new  generations  chart  where  they  are  going.  To  ensure  that  these  records  are  preserved, 
however,  a  $2  million  record  center  is  being  constructed  adjoining  the  Archives  and 
History/State  Library  Building. 

Like  Pennsylvania,  Ohio,  and  Wisconsin,  North  Carolina  has  been  recognized  as  having 
one  of  the  four  great  agencies  of  its  type  in  the  nation. 

In  several  areas — particularly  archives  and  records  management  and  historic 
preservation— North  Carolina  has  always  served  as  the  model  for  other  states  and  is 
regularly  used  by  the  U.  S.  Department  of  State  for  foreign  dignitaries  interested  in 
historical  program  administration.  While  national  and  international  recognition  is  certainly 
of  importance,  the  division's  principal  mission  has  always  been  to  serve  people  in  the  state. 

A  courthouse  may  be  torn  down,  a  church  may  burn,  and  records  of  great  value  may 
perish  with  them.  Often  these  records  already  have  been  preserved  by  the  Division  of 
Archives  and  History  through  the  division's  state  and  local  records  and  archival  and  publica- 
tions programs. 

Deeply  involved  with  the  state's  heritage,  the  division  seeks  to  preserve  those  docu- 
ments, properties,  artifacts,  and  archaeological  sites  important  to  the  state  and  necessary  to 
the  "good  life"  of  present  and  future  generations. 

The  division  does  this  in  many  ways: 


54  1  North  Carolina  Manual 


Through  its  archaeological  [)roffram,  the  division  identifies  hundreds  of  historic  and 
prehistoric  archaeological  sites  each  year— from  Indian  encampments  to  industrial  sites  and 
from  gold  mines  to  sunken  seaj^oing  craft. 

Through  its  historic  preservation  program  the  division  surveys  and  tries  to  protect  uni- 
(jue  and  valuable  historic  properties  throughout  the  state  by  nomination  to  the  National 
Register  of  Historic  Places.  Some  properties  are  selected  for  restoration  by  the  state  and  are 
open  to  the  public  as  historical,  educational,  and  recreational  attractions.  They  range  from 
the  elaborate  and  lavish  restoration  of  Tryon  Palace  in  New  Bern  to  the  simplicity  of  the 
mountain-surrounded  birthplace  of  Gov.  Zebulon  Vance  at  Weaverville. 

Through  its  historical  museum  and  at  its  historic  sites  the  division  collects,  refurbishes, 
and  displays  countless  items  from  the  state's  past  ranging  from  the  Carolina  Charter  of  1663 
to  a  Sports  Hall  of  Fame.  The  Museum  of  History  in  Raleigh  is  one  of  the  nation's  best. 

Through  a  historical  publications  program  the  division  publishes  documentary 
materials  from  the  official  papers  of  recent  governors  to  the  state's  earliest  colonial  records. 
The  division  also  publishes  material  of  special  interest  to  school  children. 

The  division's  American  Revolution  Bicentennial  Committee  has  been  working 
throughout  the  state  to  help  plan  the  nation's  200th  anniversary  celebration.  More  people 
throughout  the  state  are  engaging  in  a  concerted  program  of  community  involvement  in  pro- 
jects of  lasting  social,  historic  and  artistic  value  than  have  ever  done  so  before,  with  projects 
running  from  bike  trails  to  historic  preservation. 

Division  of  State  Library 

"Try  Your  Local  Library  First!"  proclaims  a  bright  yellow  flyer  put  out  by  the  North 
Carolina  State  Library  to  tell  about  the  "hotline"  the  library  offers  as  the  North  Carolina  In- 
formation Network. 

The  Library  Division  embodies  the  State  Library  Committee,  the  Interstate  Library 
Compact,  the  Public  Librarian  Certification  Commission,  and  the  following  sections:  Infor- 
mation Services,  Public  Library  Development,  Special  Services  and  Technical  Services. 

The  special  services  section  is  housed  away  from  the  downtown  governmental  complex 
in  a  building  that  has  been  used  by  various  governmental  agencies  and,  in  its  physical  struc- 
ture, imposes  many  problems.  Yet  from  this  building  come  services  that  benefit  a  whole  seg- 
ment of  the  population  richly  deserving  of  assistance.  Here  a  service  is  provided  to  the 
visually  and  physically  handicapped  wherein  are  sent,  free  of  charge,  large-print  books;  talk- 
ing books,  including  cassettes  and  records;  and  braille  books.  Selections  fitting  individual 
tastes  are  made  by  carefully  studying  the  informational  and  biographical  sketches  sent  in  by 
patrons. 

This  brief  look  at  the  three  divisions  of  the  Department  of  Cultural  Resources  will  serve 
to  show,  we  believe,  how  this  one  department  serves  a  multitude  of  people  in  ways  that  excite 
the  spirit,  move  the  soul  and  body,  and  in  the  long  run  accomplish  those  purposes  of  man  that 
lead  him  to  matters  greater  than  just  feeding  himself,  that  take  him  to  the  moon  and  beyond. 

The  "hotline"  is  just  one  of  many  services  offered  by  the  library,  a  division  of  the  North 
Carolina  Department  of  Cultural  Resources. 

Did  you  know  that  you  can  go  to  your  local  library  and  get  answers  to  almost  any 
question? 


Executive  Branch  545 


If  your  library  cannot  answer  the  question  by  using  its  own  materials,  a  librarian  can 
call  the  North  Carolina  Information  Networlt  in  IN-WATS,  the  Inward  Wide  Area  Telephone 
Service,  (the  "hotline")  to  the  State  Library.  There  a  reference  librarian  will  search  for  the 
answer  in  the  State  Library's  extensive  collections,  and  when  necessary,  call  on  other 
libraries  in  the  state  to  help.  Books  not  in  your  local  library  can  also  be  obtained  for  you,  on 
inter-library  loan,  through  this  same  system. 

Or  did  you  know  that  you  as  an  individual  can  borrow  films  free  through  the  State 
Library?  Enrichment  films  including  comedy,  art,  travel,  features  and  problems  such  as 
drug  abuse  are  available.  Ask  about  it  at  your  local  library. 

Did  you  know  that  the  State  Library  has  a  public  library  development  section  that 
provides  consultative  service  to  librarians,  trustess,  public  officials  and  interested  citizens 
throughout  the  State? 

Or  that  state  agencies  can  request  assistance  in  setting  up  and  maintaining  departmen- 
tal libraries?  The  State  Library  has  staff  for  these  purposes.  And  the  State  Library's  broad 
collection  of  books,  periodicals,  newspapers,  documents,  etc.,  provide  reference  services  and 
bibliographies  to  all  state  agencies,  as  well  as  providing  library  service  to  the  state 
legislature  while  it  is  in  session. 

FREE  is  a  key  word  for  all  of  the  services  offered  by  the  State  Library. 

This  special  services  section  offers  free  public  library  service  to  those  unable  to  hold  or 
read  ordinary  printed  library  materials  because  of  physical  or  visual  impairment.  Special 
library  materials  are  provided  through  the  Library  of  Congress  for  the  blind  and  the 
physically  handicapped,  and  the  U.  S.  Post  Office  provides  free  mailing  privileges  for 
materials.  The  materials  include  books  and  magazines  for  all  ages,  and  of  all  kinds,  recorded 
on  long  playing  records,  on  magnetic  or  cassette  tape,  in  large  type  or  braille.  Many  thou- 
sands of  titles  are  available,  along  with  the  equipment  for  using  them. 

Both  the  State  Library  and  the  Division  of  Archives  and  History  of  the  Department  of 
Cultural  Resources  provide  genealogical  services  that  attract  hundreds  of  people  from  all 
over  the  country.  The  library  has  secondary  sources  such  as  books,  family  and  county 
histories,  newspapers  and  census  records.  Archives  and  History  has  primary  sources— the 
original  documents. 

A  technical  services  section  in  the  library  is  responsible  for  the  acquisition  and  prepara- 
tion of  books,  documents  and  related  materials  which  comprise  the  material  resources  of  the 
library.  The  technical  services  section  also  operates  a  processing  center  for  libraries  in  the 
state,  making  it  possible  for  local  libraries  to  get  books  easily  and  at  less  expense,  all  ready  to 
go  on  the  shelves  when  delivered. 

So  the  State  Library  serves  all  the  citizens,  in  many  ways. 

Ask,  and  the  chances  are,  the  State  Library  can  find  an  answer  to  the  question  or  a  solu- 
tion to  the  problem,  whether  it  be  a  matter  of  a  term  paper  query  or  a  filmed  subject  for  a 
club  program. 


Executive  Branch  547 


DEPARTMENT  OF  HUMAN  RESOURCES 

SARAH  TAYLOR  MORROW 

SECRETARY 

Sarah  Taylor  Morrow  was  born  July  27,  1921,  in  Charlotte.  Daughter  of  Frank  Victor 
Taylor  and  Lois  Eunice  McKeown.  Attended  Queens  College,  September  1938-May  1940;  Uni- 
versity of  North  Carolina  at  Chapel  Hill,  September  1942,  B.S.  in  Medicine:  University  of 
North  Carolina  School  of  Medicine  (2  years):  University  of  Maryland  School  of  Medicine, 
1944:  M.D.  University  of  N.C.  School  of  Public  Health,  1960,  M.P.H.:  Physician.  Member 
Guilford  County  Medical  Society:  North  Carolina  Medical  Society:  American  Medical 
Association;  North  Carolina  Public  Health  Association;  American  Public  Health  Asso- 
ciation. Received  Sidney  S.  Chipman  Award— Maternal  and  Child  Health  Award,  UNC 
School  of  Public  Health,  (1973)  Distinguished  Service  Award,  UNC  School  of  Medicine 
(1974);  Distinguished  Alumnae  Award,  Queens  College  (1977).  Member  First  Presby- 
terian Church,  Greensboro.  Married  Thomas  Lacy  Morrow,  Jr.  (Deceased),  October  26, 
1946.  Children:  Sarah  Lois  Thompson;  E.  Lynne  Perrin;  Thomas  Lacy  Morrow,  HI;  Frank 
Paul  Morrow;  Alice  Ann  Morrow;  and  John  Howard  Morrow.  Address:  1017  N.  Eugene 
Street,  Greensboro,  27401. 


II  < 

c/1  — 

^  o 

£  C 


(rt 

Ifl 

fli 

u 

> 

n 

Ul 

T3 

F 

C 

u 

\n 

C 

Q. 

U. 

Q. 

xir 


>-  c 

U    0 

a*  — 

1/1    ID 

C    (rt 

—    C 

,7  fc 

(/>  "O 

<  < 

i/i 

T3 

c 

r 

o 

nj 

^ 

(/I 
C 
ID 

Q.  Ol 

c 

ifi 

1/1 

> 

I. 

i. 

01 

0) 

Q. 

l/> 

5 

o 
u 


a 
< 


1/ 

m 
%> 

(/I    41 
C  1/1 

0  _ 

■5  0 
1-  a 

01  a 

5-  = 
0  t/i 

s 

c  t£ 

2  E 

UJ  0. 

> 

c   ^ 

<  t/1 

■3- 
0    u 

1  vision  of 

ocational 

ehabilitation 

0) 
U 

> 

u 
at 

Q  >  a: 

1 

1 



1 



_J 

a> 

L. 

</i 

u 

c 

c 

1^ 

0 

0  0 

Uii| 

Central  Sj .  C 
School  for 
the  Deaf 

Eastern  N   C 
School  for 
the  Deaf 

11 

l/l    V 

z£ 

3 

8^ 

1                1           J 

^. 

i/» 

Lft 

0 

a; 

OJ 

0          -^ 

u 

u 

T)     > 

01     > 

2  ^   u 

5i 

0   a, 

>   re   ^ 

-J  I/) 

U^  l/l 

Q  I  01 

C 
0 

C 
0 

1/1 

01 

__— 

^ 

TO 

-^   > 

Q' 

F  i;^ 

ilf* 

0 

en  c 

0  ^ 

BiE 

Oj    "O 

;:.   0 

u 

Q.  < 

q;  < 

Q  en 

I           ]              I 

if 


Executive  Branch  549 


THE  DEPARTMENT  OF  HUMAN  RESOURCES 

The  Department  of  Human  Resources  helps  individuals,  families,  and  communities  in 
North  Carolina  in  their  efforts  to  achieve  adequate  levels  of  health,  social,  and  economic 
well-being.  The  services  of  this  Department  are  provided  by  many  programs.  Closely-related 
programs  are  organized  within  divisions.  The  functions  of  the  divisions  are  described  in  the 
next  sections. 

An  administrative  goal  of  the  Department  is  to  develop  true  cooperation  among  the 
various  and  previously  independent  divisions.  Also,  recognition  of  three  important  areas  of 
intense  need,  and  to  catalyze  necessary  coordination,  assistant  secretaries  have  been  named 
in  three  areas:  Children,  Aging,  and  Alcohol  and  Drug  Abuse.  The  Office  of  the  Secretary 
will  work  across  division  lines  to  concentrate  efforts  in  all  programs  to  provide  more  and  bet- 
ter services  in  North  Carolina. 

The  Assistant  Secretary  for  Children  will  review  departmental  activities  affecting 
children  and  help  make  changes  that  will  improve  our  services. 

The  Assistant  Secretary  for  Aging  heads  an  advocate  group  for  older  citizens  in  North 
Carolina.  That  office  is  also  responsible  for  administration  of  the  federal  Older  Americans 
Act. 

The  Assistant  Secretary  for  Alcohol  and  Drug  Abuse  will  concentrate  efforts  to  reach 
those  individuals  that  misuse  alcohol  and  drugs.  Many  programs  have  a  share  in  addressing 
this  growing  problem.  ■         ,       .     ,  ,    .  • 

The  staff  in  the  Office  of  the  Secretary  provides  support  and  assistance  to  the  divisions 
and  to  the  Secretary  in  the  following  areas:  plans  and  operations,  personnel,  fiscal  manage- 
ment, public  information,  and  program  analysis. 

Division  of  Mental  Health  Services 

This  Division  provides  services  for  the  mentally  ill,  the  mentally  retarded,  the  alcoholic 
and  the  drug  abuser.  Programs  are  under  the  supervision  of  the  Director  of  the  Division,  who 
is  appointed  by  the  Secretary  of  Human  Resources. 

The  organization  includes  a  central  office  staff  and  four  regional  offices.  The  regional 
directors  have  responsibility  for  all  state  mental  health  programs  in  their  regions.  Residen- 
tial care  and  treatment  are  offered  at  four  regional  psychiatric  hospitals,  four  mental  retar- 
dation centers,  three  alcoholic  rehabilitation  centers,  and  a  re-education  program  for 
emotionally  disturbed  children. 

A  major  thrust  of  this  Division's  program  is  community  services.  There  are  forty-one 
(41)  area  mental  health  programs  serving  all  one  hundred  (100)  counties  in  the  state  and  of- 
fering a  wide  variety  of  services — outpatient,  day  treatment,  emergency,  local  inpatient 
hospitalization  and  consultation  and  education.  Group  homes  for  the  mentally  retarded  and 
emotionally  disturbed  are  being  developed.  Sheltered  workshops  provide  training  oppor- 
tunities and  day  activity  programs  and  halfway  houses  help  keep  people  in  their  com- 
munities. These  programs  are  operated  by  local  area  boards,  a  group  of  citizens  appointed  by 
county  commissioners  and  charged  with  planning  services  to  meet  local  needs. 

The  Commission  for  Mental  Health  Services,  consisting  of  fifteen  members  appointed  by 
the  Governor,  has  the  power  and  duty  to  adopt  rules  and  regulations  to  be  followed  in  the 


550  North  Carolina  Manual 


conduct  of  the  mental  health  program  to  protect  and  promote  mental  health  throughout 
North  Carolina. 

Division  of  Youth  Services 

The  Division  of  Youth  services,  transferred  from  the  Department  of  Correction  to  the 
Department  of  Human  Resources  by  legislative  action  in  1975,  contains  the  state  institutions 
for  committed  delinquent  children. 

With  emphasis  changing  from  punishment  and  custodial  care  toward  treatment  and 
therapy,  the  Division  of  Youth  Services  is  reprogramming  with  a  focus  on  community-based 
programs,  alternatives  to  institutionalization  and  preventive  measures. 

A  community-based  section  was  established  in  1975,  to  provide  technical  assistance, 
identify  funding  sources,  and  to  encourage  communities  to  develop  community-based  alter- 
natives to  training  school  commitment. 

To  enter  the  Youth  Services  program,  a  child  must  be  adjudicated  by  the  courts  as  delin- 
quent and  committed  to  the  Division  of  Youth  Services.  There  are  six  schools  in  the  Division 
of  Youth  Services;  Samarkand  Manor  at  Eagle  Springs,  Dobbs  School  at  Kinston,  Cameron 
Morrison  School  at  Hoffman,  Stonewall  Jackson  School  at  Concord,  the  Juvenile  Evaluation 
Center  at  Swannanoa,  and  the  C.  A.  Dillon  School  at  Butner.  All  the  schools  serve  all  ages 
and  are  co-educational.  Dillon  School  at  Butner  is  a  maximum  security  institution  for  stu- 
dents categorized  as  aggressive.  The  Division  has  designated  intake  regions  for  each  school 
except  Dillon  School,  whose  students  are  transferred  from  other  Youth  Services  schools. 

The  Commission  of  Youth  Services,  a  group  of  nine  appointed  citizens,  is  responsible  for 
policy  development  and  planning  of  juvenile  programs. 

Division  of  Social  Services 

The  Division  supervises  the  administration  of  the  Aid  to  Families  with  Dependent 
Children  public  assistance  program  and  the  State/County  Special  Assistance  to  Adults 
program  administered  by  the  100  county  departments  of  social  services.  It  also  supervises 
the  administration  of  the  Medicaid,  Child  Support  Enforcement,  Food  Stamp,  and  social  ser- 
vices programs  administered  by  the  county  departments.  Certain  state-level  programs  are 
actually  administered  by  the  Division. 

The  Director  is  the  principal  officer  of  the  Division  and  serves  at  the  pleasure  of  the 
Secretary  and  the  Governor. 

A  seven  member  Social  Services  Commission  appointed  by  the  Governor  has  the 
authority  to  adopt,  amend,  and  rescind  rules  and  regulations  necessary  for  proper  ad- 
ministration of  the  programs. 

The  largest  percentage  of  funds  expended  by  the  Department  is  expended  through  this 
Division.  The  majority  of  the  funds  are  federal  with  the  remainder  being  state  and  county. 
The  federal  government  holds  the  Division  responsible  for  the  uniform  administration  of 
these  programs  in  all  counties  within  the  state. 

The  Division's  goal  is  to  insure  that  all  the  people  in  the  state  who  meet  the  criteria 
prescribed  by  federal  and  state  law  and  policy  receive  quality  assistance  and  services  to 
which  they  are  entitled  on  a  cost/effective  basis,  while  gaining  self-reliance  when  possible. 


Executive  Branch  551 


Division  of  Services  for  the  blind 

This  Division  has  the  objectives  of  preventing  and  treating  eye  disorders  which  cause 
bhndness  and  rehabilitating  the  state's  visually  handicapped  citizens.  Primary  legislative 
mandates  for  the  Division  are  provision  of  services  to  (a)  prevent  blindness  and  (b)  help  blind 
and  visually  impaired  people  develop  maximum  individual  capabilities  for  self  and  society. 

The  Division's  prevention  of  blindness  function  brings  daily  involvement  with  the 
medically  indigent  regardless  of  age.  Social  and  rehabilitation  service  programs  are  geared  to 
the  special  needs  of  those  of  wage-earning  age.  Financial  assistance  is  for  the  needy  people 
but  special  social  services  are  for  all  blind  people  and  their  families.  Rehabilitation  services 
are  for  all  people  who  have  visual  problems  that  hinder  gainful  employment.  The  business 
enterprises  program  builds,  maintains,  and  supervises  news  and  concession  stands  to  employ 
blind  and  visually  impaired  operators. 

The  principal  officer  of  the  Division  is  the  Director,  who  is  appointed  by  the  Secretary. 
An  eleven  member  Commission  for  the  Blind,  appointed  by  the  Governor,  has  authority  to 
adopt  rules  and  regulations  necessary  for  the  proper  administration  of  the  Division's 
programs.  There  are  two  six-member  Advisory  Committees,  also  appointed  by  the  Governor, 
who  advise  the  Commission  on  matters  of  concern  to  the  blind  community  and  professional 
providers  of  services. 

Division  of  Facility  Services 

The  Division  of  Facility  Services  is  composed  of  four  major  sections:  Licensure  and  Cer- 
tification, Construction,  Emergency  Medical  Services,  and  Rural  Health  Services. 

The  Licensure  and  Certification  Section  licenses  health  and  social  service  institutions, 
radiation  facilities,  and  soliciting  organizations.  In-depth  surveys  of  hospitals,  nursing 
homes  and  home  health  agencies  are  conducted  by  teams  of  consultants  from  the  Survey  and 
Consultation  Branch.  Group  homes  are  licensed  in  cooperation  with  State  Division  of  Social 
Services  and  local  departments  of  social  services.  Local  confinement  facilities  in  the  state  are 
inspected  by  the  Jail  and  Detention  Services  Branch.  The  Radiation  Protection  Branch  has 
direct  jurisdiction  over  the  possession,  transfer,  disposal,  and  use  of  ionizing  radiation 
sources. 

The  Construction  Section  assures  North  Carolinians  that  health  and  social  service 
facilities  are  safe  and  functional.  The  staff  provides  consultation  to  facility  owners  and 
architects  involved  in  planning,  building,  or  remodeling. 

The  Office  of  Emergency  Medical  Services  has  established  and  maintains  programs  for 
the  improvement  and  upgrading  of  pre-hospital  and  in-hospital  emergency  medical  care 
throughout  the  state.  The  office  consolidates  and  administers  all  state  functions  and 
programs  relating  to  emergency  medical  services,  both  regulatory  and  developmental. 

The  Office  of  Rural  Health  Services  is  an  administrative  and  legislative  effort  to  provide 
available  and  accessible  everyday  medical  care  to  North  Carolina's  rural  citizens.  Its  primary 
goal  has  been  the  establishment  of  rural  health  centers  in  medically  deprived  areas  of  the 
state.  Rural  Health  Services  also  includes  a  statewide  physicial  recruitment  program.  The 
Division  also  administers  a  program  whereby  loans  are  made  to  students  in  medicine  and 
health-related  fields  who  agree  to  repay  their  loans  through  professional  service  in  medically 
deprived  areas. 


552  North  Carolina  Manual 


The  N.  C.  Medical  Care  Commission  sets  policy  for  several  of  the  Division's  programs  in- 
cluding health  facility  construction  grants  and  loans  and  the  educational  loan  program.  It 
also  sots  licensing  standards  for  hospitals,  establishes  criteria  for  the  certification  of 
Emergency  Medical  Technicians  and  adopts  regulations  for  certifying  ambulances.  The  N.  C. 
Radiation  Commission  is  responsible  for  adopting  all  rules  and  regulations  followed  in  the 
administration  of  the  State's  radiation  protection  program. 

Division  of  Vocational  Rehabilitation  Services 

The  division  has  responsibility  for  vocational  rehabilitation  of  individuals  who  have  a 
physical  or  mental  handicap  that  prevents  them  from  being  employed. 

For  those  eligible,  it  provides  a  comprehensive  program  of  diagnosis,  therapy,  medical 
treatment,  restoration,  prosthetic  appliances,  and  training.  In  summary,  practically  any 
goods  and  services  necessary  to  render  a  handicapped  person  employable  can  be  provided. 

The  principal  officer  is  the  Director,  who  is  appointed  by  the  Secretary. 

Its  programs  are  administered  through  a  network  of  unit,  subunit,  and  facility  offices 
throughout  the  State. 

Division  of  Health  Services 

The  purpose  of  the  Division  of  Health  Services  is  to  serve  the  public  health  needs  of  the 
people  of  North  Carolina. 

Public  health  personnel  work  cooperatively  with  other  government  agencies,  volunatey 
agencies,  professional  societies,  and  civic  groups  to  help  brin-g  about  the  objective  of  op- 
timum health  to  every  citizen  of  the  state.  Various  professions  represented  on  the  staff  are 
physicians,  dentists,  public  health  nurses,  sanitary  engineers,  sanitarians,  public  health 
educators,  statisticians,  physical  therapists,  chemists,  bacteriologists,  nutritionists, 
veterinarians,  and  social  workers.  Workers  serve  mostly  in  a  consultation  capacity. 

Responsibilities  of  the  C-ommission  for  Health  Services  are  to  approve  rules  and  regula- 
tions and  establish  health  standards.  There  are  twelve  (12)  Commission  members,  four  ap- 
pointed by  the  Medical  Society  of  North  Carolina  and  eight  by  the  Governor. 

There  are  approximately  40  health  programs  administered  by  the  Division  of  Health 
Services.  Some  of  the  more  notable  are  the  TB,  cancer,  laboratory,  dental,  crippled  children, 
maternal  and  child  health,  and  occupational  health  programs. 

All  100  counties  are  served  by  county  or  district  health  departments. 

The  Division  of  Health  Services  is  comprised  of  seven  sections,  which  are  subdivided 
into  branches.  They  include  Epidemiology,  Laboratory,  Administrative  Services,  Dental 
Health,  Personal  Health,  Sanitary  Engineering,  and  the  State  Medical  Examiner. 

The  North  Carolina  Specialty  Hospitals  are  comprised  of  five  hospital  units.  Three  of 
these  regional  hospitals— McCain  Hospital  in  McCain,  Western  North  Carolina  Hospital  in 
Black  Mountain,  and  Eastern  North  Carolina  Hospital  in  Wilson— provide  for  the  medical 
treatment  of  tuberculosis  and  other  chronic  pulmonary  diseases. 

Tuberculosis  is  the  most  prevalent  disease.  Other  significant  diseases  are  emphysema, 
lung  cancer,  asthma,  bronchitis,  and  other  chronic  obstructive  pulmonary  diseases.  These 


Executive  Branch  553 


hospitals  are  fully  accredited  by  the  Joint  Commission  on  Accreditation  of  Hospitals.  The 
vast  majority  of  the  patient  population  is  from  the  lower  socioeconomic  group  and  are 
elderly.  Outpatient  services  are  provided  through  chest  clinics  in  the  hospitals  and  in  approx- 
imately 70  county  health  departments  across  the  state.  The  outpatient  clinics  serve  as  post 
hospital  follow-up  treatment  centers  and  for  purposes  of  screening  and  diagnosis. 

Two  hospitals— the  Lenox  Baker  Children's  Hospital  in  Durham  and  the  North  Carolina 
Orthopedic  Hospital  in  Gastonia— specialize  in  the  care  and  treatment  of  crippled  children, 
treat  and  rehabilitate  patients  with  cerebral  palsy,  neuromuscular  and  skeletal  disabilities, 
congenital  deformities,  curvature  of  the  spine,  and  other  chronic  handicapping  conditions. 

In  addition  to  inpatient  hospitalization,  diagnostic  evaluation  and  treatment  services  are 
provided  through  hospital-based  and  outside  crippled  children's  outpatient  clinics. 

Special  Institutional  Services 

The  Governor  Morehead  School  is  the  only  residential  school  in  North  Carolina  for  the 
education  of  blind  and  visually  impaired  children.  Eligible  children,  ages  six  through  18,  who 
are  able  to  benefit  from  the  educational  program,  are  provided  free  services  of  room,  board, 
and  educational  facilities.  All  pupils  are  taught  courses  in  music  and  vocations  as  well  as 
regular  classwork. 

The  three  North  Carolina  Schools  for  the  Deaf  are  ten-month,  day  and  residential 
programs  which  provide,  at  no  cost,  academic  and  vocational  education  to  North  Carolina 
children  whose  hearing  problems  prevent  them  for  attending  public  schools.  The  schools  are 
located  in  western,  central,  and  eastern  areas  of  the  State  and  serve  preschool  through  high 
school  students.  N.C.S.D.  coordinates  a  community  education  program  which  includes  23 
preschool  satellite  classes  for  children  under  age  six,  sign  language  classes,  and  adult  educa- 
tion through  the  community  colleges  and  technical  institutes. 

The  Confederate  Women's  Home,  which  opened  in  1915,  is  a  residence  for  dependent 
widows  of  Confederate  soldiers  and  other  worthy  indigent  Confederate  women  of  the  State. 
It  offers  complete  domiciliary  and  total  nursing  care  for  geriatric  patients. 


w^. 


Executive  Branch  555 

DEPARTMENT  OF  NATURAL  RESOURCES 
AND  COMMUNITY  DEVELOPMENT 

HOWARD  NATHANIEL  LEE 

SECRETARY 

Howard  Nathaniel  Lee,  Democrat,  was  born  July  28,  1934,  in  Lithonia,  Georgia.  Son 
of  Howard  N.  Lee  and  Lou  Temple.  Graduated  Fort  Valley  State  College,  1959,  B.A.; 
University  of  North  Carolina,  Chapel  Hill,  School  of  Social  Work,  1966,  M.S.W.:  Academy 
of  Certified  Social  Workers,  NASW-1968— ACSW.  Mayor  of  Chapel  Hill,  1969-1975. 
Member  NASW — National  Association  of  Social  Workers.  Received  National  Urban 
League  Equal  Opportunity  Day  Award— 1970:  LLD  (Honorary)  Shaw  University  and 
North  Carolina  Central  University.  Member  Phi  Beta  Sigma  Fraternity,  Inc.  Army— 
January-June,  1960,  August,  1960-June  1961.  Author  of  "Photo  Therapy— A  New 
Approach  to  Reaching  &  Helping  Culturally  &  Emotionally  Deprived  Youth";  "The 
Southern  Political  Revolution":  "Social  Work  and  Political  Revolution":  "Social  Work  and 
Political  Activism";  "Political  Trends  in  the  South";  and  "Managing  the  Small  City." 
Member:  Olin  T.  Binkley  Baptist  Church— Former  Deacon.  Married  Lillian  Wesley  Lee. 
Children:  Angela,  Ricky,  and  Karin.  Address:  504  Tinkerbell  Road,  Chapel  Hill,  27514. 


Executive  Branch  557 

THE  DEPARTMENT  OF  NATURAL  RESOURCES 
AND  COMMUNITY  DEVELOPMENT 

In  many  respects,  opportunity  for  an  improved  quality  of  life  for  citizens  in  North 
Carolina  is  going  to  depend  on  protection  and  reasonable  use  of  our  natural  resources;  the  in- 
creased ability  of  our  communities  to  plan  for  and  accommodate  development  and  the  people 
accompanying  that  development;  and  an  overall  increase  of  the  talents  and  skills  of  the  peo- 
ple within  those  communities. 

The  programs  of  the  Department  of  Natural  Resources  and  Community  Development 
are  devised  toward  taking  the  necessary  steps  to  reach  those  types  of  goals. 

The  Department  is  a  new  one,  created  by  the  General  Assembly  in  1977. 

Division  of  Wildlife  Resources 

Wildlife  Resources  provides  a  variety  of  services  to  hunters  and  fishermen  in  the  State. 
General  areas  are  protection,  habitat  and  game  lands  development,  law  enforcement,  fish 
production  and  research,  motorboats  and  water  safety  and  education. 

Division  of  Environmental  Management 

Environmental  Management  issues  air  and  water  permits  to  the  state's  industries  and 
municipalities,  administers  clean  water  grants  program,  and  enforces  state's  water  and  air 
quality  regulations.  Other  major  programs  are  dam  safety,  sedimentation,  mine  reclama- 
tion, oil  pollution  control  and  stream  classofication. 

Division  of  Marine  Fisheries 

Marine  Fisheries  is  responsible  for  enforcement  of  the  state's  salt  fishing  regulations, 
dredge  and  fill  permits,  conducts  fisheries  research  projects,  and  administers  the  artificial 
reefs  program. 

Division  of  Forest  Resources 

Forest  Resources  administers  statewide  fire  control  program,  provides  assistance  to  lan- 
downers in  development  of  their  forestlands,  assists  in  controlling  pest  outbreaks,  operates 
small  state  forests,  and  each  year  grows  millions  of  tree  seedlings. 

Division  of  Earth  Resources 

Earth  Resources  provides  geologic  and  mineral  information  to  industries  and  citizens, 
administers  the  sedimentation  control,  dam  safety  and  mining  reclamation  programs, 
carries  on  cooperative  geologic  research  and  inventories  with  universities  and  Federal  agen- 
cies, and  the  Soil  and  Water  Conservation  Program. 

Division  of  Community  Assistance 

The  Division  of  Community  Assistance  is  the  State  agency  mandated  with  the  respon- 
sibility of  assisting  local  governments  with  their  many  problems.  Although  each  unit  is  uni- 
que, they  share  such  common  problems  as:  the  need  for  better  housing,  the  need  to  renew 
rundown  areas,  the  need  to  plan  for  development,  and  the  need  to  maximize  their  resources 


a 

e 

a. 
o 

9) 

> 

0) 
Q 


E 
E 
o 
O 


<1> 

tr 


10 

z 


a 

Q) 

a 


> 

a: 

< 

(- 

UJ 

Q£ 

U 

> 

>- 

i/l 

< 

5S 

I 

U 

i/i 

O 

UJ 

lU 

y 

u. 

Ll. 

o 

> 

C    'J 

i  I 

„i  1      1 

to 

K  r 

^  iri 

11} 

Q    0   LU 

c 

J 

SI 

-J 

u.  3 

i/i  a.  o 

1 

1 

1 

1       1 

-     4J     O 

i  cr  u  i 


o 

c 
F 

c   c 

c 

0 

% 
4; 

0     "^ 

—  ft* 

3    if 

r   ^ 

'  i  s 

TJ 

n 

0    u 

a  Q.  cr 

o 

U  1/1 

_ 

_l_ 

1 

_ 

_L 

_J 

Executive  Branch  559 


during  these  inflationary  times.  The  Division  considers  itself  to  be  an  advocate  of  local 
government  interest  within  State  government.  In  doing  so,  it  relies  heavily  upon  the  counsel 
of  the  League  of  Municipalities  and  the  Association  of  County  Commissioners.  As  a  State 
Agency,  the  Division  is  also  in  an  unique  position  to  assist  local  governments  in  their  interac- 
tions with  other  State  Agencies  and  with  the  federal  government. 

Division  of  Parks  and  Recreation 

Parks  and  Recreation  is  responsible  for  administering  programs  involving  the  state  park 
system,  state  recreation  areas,  state  recreation  areas  connected  with  Federal  Reservoirs, 
State  Trails  and  Scenic  Rivers. 

Field  Offices 

Many  of  the  department's  services  are  delivered  to  the  people  of  the  state  through  its 
seven  field  offices.  They  are  located  in  Asheville,  Mooresville,  Winston-Salem,  Wilmington, 
Fayetteville,  Raleigh,  and  Washington.  Services  include  community  and  land  use  planning, 
economic  development,  water  and  air  protection,  and  recreation  assistance.  Citizens  outside 
Raleigh  may  receive  an  answer  to  their  questions  quicker  by  contacting  the  field  offices  first. 


Executive  Branch  561 


DEPARTMENT  OF  REVENUE 

MARK  GEORGE  LYNCH 

SECRETARY 

Mark  George  Lynch,  Democrat,  was  born  March  10,  1915,  in  Raleigh.  Son  of  Percy  P. 
Lynch  and  Mary  Wilson  Pescud.  Attended  Virginia  Episcopal  School,  1932;  University  of 
North  Carolina  at  Chapel  Hill,  1936— B.S.  in  Commerce,  Major  in  Accounting.  Member:  N.C. 
Association  of  C.P.A.'s;  American  Institute  of  C.P.A.'s;  Triangle  Area  Chapter  of  C.P.A.'s; 
Estate  Planning  Council  of  N.  C.  Member  Sigma  Nu.  Partner,  Lynch,  Howard  and 
Walker,  CPAs  (on  leave  of  absence);  Member  Christ  Episcopal  Church:  Vestry— 1952- 
1954;  1956-1958;  1962-1964;  1968-1970;  1975-1977;  Senior  Warden,  1958;  Clerk  (several 
times);  Junior  Warden  (several  times).  Formerly  on  Board  of  Trustees  for  Peace  College, 
Saint  AugTistines  College,  and  various  civic  and  charitable  organizations;  U.S.  Navy— 
1943-1945,  Lieutenant,  Primary  Flight  Instructor.  Married  Elizabeth  Park  Lynch,  May 
20,  1937.  Children:  Mark  G.,  Jr.;  Anne  E.;  and  Fran  M.  Address:  2055  White  Oak  Rd., 
Raleigh,  27608. 


Executive  Branch  563 


THE  DEPARTMENT  OF  REVENUE 

Created  by  the  Executive  Reorganization  Act  of  1971,  the  Department  of  Revenue  en- 
compasses the  former  departments  of  Revenue,  Tax  Research,  and  the  State  Board  of 
Assessment. 

The  basic  duty  of  the  department  is  to  provide  revenue  for  use  by  state  and  local  govern- 
ments. Inherent  in  this  is  the  collection  of  state  taxes.  It  also  accounts  for  these  funds  and  at- 
tempts to  insure  uniformity  in  the  administration  of  tax  laws  and  regulations.  These  func- 
tions are  carried  out  through  four  major  programs,  of  which  collection  of  State  Taxes  is  the 
largest. 

The  Administration  and  Support  Program  provides  managerial  and  legal  services  while 
the  Tax  Research  Program  collects,  analyzes,  and  publishes  statistical  data  regarding  state 
revenues  and  develops  proposals  for  new  or  amended  tax  laws. 

Collection  and  distribution  of  North  Carolina's  intangibles  tax  laws  falls  under  the 
Assistance  to  Local  Tax  Collection  Program.  This  office  also  supervises,  with  help  from  the 
property  Tax  Commission  Program  (formerly  the  State  Board  of  Assessment),  the  valuation 
and  taxation  of  real  and  personal  property  by  local  governments. 

The  department  secretary  is  appointed  by  the  governor  to  a  four-year  term  and  serves  as 
Revenue's  chief  administrator.  The  secretary  is  ex  officio  chairman  of  the  State  Board  of 
Assessment. 

Basically  the  Department  of  Revenue  is  divided  into  two  broad  areas:  Tax  Schedules  and 
Administrative  Services.  The  Administrative  Services  area  is  divided  into  six  divisions:  Field 
Forces,  Accounting,  Planning  and  Processing  Tax  Research,  Supply  and  Service,  and  Ad 
Valorem  Tax.  The  Tax  Schedules  area  is  divided  into  seven  divisions:  Inheritance  and  Gift 
Tax,  Individual  Income  Tax,  Corporate  Income  and  Franchise  Tax,  Gasoline  Tax,  and  In- 
tangibles Tax. 

Field  Forces  Division 

The  Field  Forces  Division,  which  maintains  field  offices  throughout  the  State,  is  respon- 
sible for  maintenance  of  satisfactory  taxpayer  relations.  The  Auditing  of  individual  and 
business  records  to  determine  correct  tax  liability  and  the  preparing  of  audit  reports  for 
assessments  and  refunds,  are  two  ways  this  responsibility  is  achieved.  They  also  see  to  the 
collection  of  delinquent  taxes  and  bad  checks;  receive  some  current  taxes;  and  check 
businesses  and  individuals  for  proper  licensing  and  filing  of  necessary  returns.  Individual 
taxpayers  are  assisted  in  filing  returns  and  are  advised  of  tax  liability.  Also,  the  Travel  Ex- 
pense and  Report  Unit  audits  collection  reports  and  expense  statements  and  maintains 
statistical  reports. 

Accounting  Division 

This  division  receives  and  distributes  incoming  mail  for  the  Department  of  Revenue;  ac- 
cepts and  deposits  all  remittances;  itemizes  each  tax  payment  and  proves  total  receipts  with 
returns.  They  also  correspond  with  taxpayers  on  improperly  drawn  and  undesignated  remit- 
tances; and  maintain  records  of  receipts  tendered  to  the  department;  and  all  budgetary  con- 
trols for  the  department  including  time  and  pay  records. 


0) 

C 
0) 

> 


c 
E 

Q. 

a 


>- 

i. 

•- 

n 

^ 

«■ 

k. 

< 

1/1 

>^ 

u 

LU 

S 

l/l 

■0  £ 

c  T; 

_  1/1 

I? 

h  F 

U     Ifl 

41     »- 

D.    f- 

f— 1 

3 

r~~i 

I. 

Tl 

m 

r 

r 

(0 

h- 

Q 

3 

n 

a 

3 

3 

> 

LO 

Q 

TTT 


a 

s 

a; 

i-l 

tl 

> 
0 

U 

> 

5 

4J 

mmiss 
points 
ofnmis 

£ 

X 

> 

r 

E 

t 

0 

5 

in 

rty  Tax 
ovemor 
ty  of  Ih 
ers. 

o 
0. 

> 

1/) 

Prope 
The  C 
major 
memb 

a 

■D 

< 

< 

> 

Ts] 

±  (/) 

3 

_ 

■n 

^5 

3 

n    X 

u 

< 

1^ 

rr 

.S 

C    1/1 

^  Q 

R   X 

^V 

C 

0^    tu 

— 

ts   ^ 

— 

fT] 

^  X 

■n 

3 
< 

a 
O 

U  U. 

r 

J 

<u 

3 

U. 

n 

iJ 

X 

a 

(U 

<J)  M 

41 

3 

LL 

>- 

X 

t 

f- 

O) 

in 

I 

D 

— 

■D 

r 

■D 

3 

3 

0) 

< 

QC 

XT 


Executive  Branch  565 


Planning  and  Processing  Division 

The  Planning  and  Processing  Division  conducts  studies  of  Departmental  procedures  and 
methods  and  makes  recommendations  to  the  Commissioner.  They  also  perform  special  plan- 
ning assignments  as  well  as  determining  Sales,  Individual  Income,  and  Privilege  License 
delinquencies.  Income  refund  claims  are  verified  and  checks  written  when  necessary.  Also 
Privilege  Licenses  are  written  and  the  related  accounting  processes  done. 

This  office  also  prepares  statistical  reports  of  Sales,  Individual  and  Corporate  Income, 
Intangibles  and  Franchise,  Inheritance,  and  Privilege  License  taxes  and  determines  distribu- 
tion of  Intangibles  collections  to  cities  and  counties  and  prepares  annual  report. 

Tax  Research  Division 

The  Tax  Research  Division  compiles  statistical  data  on  state  and  local  taxation  in  North 
Carolina  and  publishes  a  biennial  statistical  report.  It  submits  estimates  of  General  Fund 
and  Highway  Fund  revenue  and  estimates  the  revenue  effect  of  proposed  changes  in  the 
revenue  laws  and  from  new  sources  of  revenue.  Upon  request  members  of  the  general 
assembly  and  the  general  public  are  provided  with  tax  information,  and  industrial  prospects 
are  provided  with  tax  brochures  and  conferences  to  explain  tax  laws. 

Special  studies  with  compiled  data  are  made  available  for  study  commissions  as  well  as, 
technical  assistance. 

Supply  and  Service  Division 

The  Supply  and  Service  Division  orders,  receives,  and  maintains  perpetual  inventory 
over  all  supplies,  equipment  and  printing  and  furnishes  supplies,  etc.  to  the  Divisions  and 
field  offices  throughout  the  State  and  accounts  for  same.  They  also  handle  all  outgoing  mail. 

Ad  Valorem  Tax  Division 

The  Ad  Valorem  Tax  Division  exercises  general  and  specific  supervision  over  the  valua- 
tion and  taxation  of  real  and  tangible  personal  property  by  counties  and  municipalities,  and 
furnishes  legal  advice  and  technical  personal  property  by  counties  and  municipalities,  and 
furnishes  legal  advice  and  technical  assistance  to  local  taxing  authorities.  It  appraises  and 
values  the  property  of  public  service  companies  and  is  responsible  for  the  apportioning  of 
North  Carolina  and  allocating  to  counties  and  municipalities  the  taxable  values  of  utility 
companies. 

The  Property  Tax  Commission  is  constituted  as  the  state  board  of  equilization  and 
review,  for  the  valuation  and  taxation  of  property  in  the  state  and  it  hears  appeals  from  the 
appraisal  and  assessment  of  the  property  of  public  service  companies. 

Inheritance  and  Gift  Tax  Division 

The  Inheritance  and  Gift  Tax  Division  processes  reports  of  qualification  from  Clerks  of 
Superior  Courts,  and  notifies  qualified  representatives  of  duties  in  inheritance  tax  matters 
and  processes  inventories  of  estates.  It  also  examines  inheritance  and  gift  tax  returns  for  ac- 
curacy and  audits  returns  by  field  investigation  and  makes  appraisals,  examines 
corresponding  federal  returns  to  insure  consistent  estate  calculation  and  assesses  any  unpaid 
tax.  It  examines  county  reports  to  determine  compliance  with  law  by  clerks  of  Superior 


r)(i(i  North  Carolina  Manual 


Court  and  qualified  estate  representatives;  advises  taxpayers  and  collectors  on  legal  inter- 
pretations and  liability;  assists  in  filing  returns  and  issues  waivers  required  for  transfer  of 
intangible  properties  of  estates;  concludes  tax  cases  and  files  release  with  Clerk  of  Superior 
Court  to  be  recorded  as  official  record.  The  division  conducts  conferences  with  taxpayers  on 
requested  assessments  and  controversial  matters  and  represents  the  Department  in  hearings 
before  the  Secretary. 

Sales  and  Use  Tax  Division 

The  Sales  and  Use  Tax  Division  registers,  codes  and  maintains  records  on  consumers, 
retail  and  wholesale  merchants,  and  issues  delinquent  notices  for  reports  not  filed.  It  audits 
monthly  sales  and  uses  tax  reports,  issues  assessments  from  these  monthly  reports  and 
reviews  field  audit  reports  for  accuracy. 

This  division  also  conducts  conferences  on  protested  assessments  and  recommends  ad- 
justment of  reports  and  revision  of  penalties  where  justified  and  advises  taxpayers,  attor- 
neys, accountants  and  field  force  of  the  interpretation  of  the  law. 

Corporate  Income  and  Franchise  Tax  Division 

The  Corporate  Income  and  Francise  Tax  Division  is  the  general  administrators  of  cor- 
porate income,  franchise,  and  bank  excise  tax  schedule.  The  division  makes  assessments  or 
refunds  of  taxes  as  the  result  of  examinations.  It  initiates  action  to  effect  collection  of  delin- 
quent accounts  and  disseminates  information  to  taxpayers  and  field  forces  regarding  the  in- 
terpretation of  the  statute  as  it  relates  to  income,  franchise,  and  bank  excise  tax  schedules. 
The  office  also  conducts  conferences  with  taxpayers  on  controversial  matters  which  have  not 
reached  the  level  of  the  Secretary  or  the  Deputy  Secretary;  and  represents  the  depart- 
ment in  hearings  before  the  Secretary,  before  the  Tax  Review  Board  or  in  court  when 
necessary. 

Individual  Income  Tax  Division 

The  Individual  Income  Tax  Division  deals  with  Individual  Income  Tax  with  related 
withholding  information.  It  audits  all  returns  even  though  a  refund  may  not  have  been  re- 
quested. The  division  corresponds  with  taxpayers,  attorneys,  accountants,  and  field  force 
regarding  assessments,  billings,  crediting,  and  obtains  information,  furnishes  information, 
and  interprets  the  statutes  relating  to  Individual  Income  Tax.  Over-all  directions  are  given  to 
the  collection  of  assessments,  delinquent  accounts  and  the  filing  of  the  returns  with  the  of- 
fice advising  and  assisting  the  field  force  in  that  connection. 

Privilege  License,  Beverage,  and  Cigarette  Tax  Division 

The  Privilege  License,  Beverage  and  Cigarette  Tax  Division  is  responsible  for  the 
general  administration  of  Privilege  Licenses,  Beer,  Wine,  Liquor,  Cigarette,  and  Soft  Drink 
Tax  Schedules.  It  advises  taxpayers,  attorneys,  accountants,  and  field  force  on  interpretation 
of  the  laws,  issues  legal  documents  necessary  to  effect  collection,  and  receives,  audits  and 
processes  applications  for  licenses.  It  conducts  conferences  with  taxpayers  on  protested 
assessments  and  controversial  matters  and  represents  the  division  in  hearings  before  the 
Secretary.  Statistical  analyses  are  made  and  surveys  conducted  for  the  use  of  the  Secretary, 
Department  of  Administration  and  legislative  committees  and  information  is  compiled  on 
bills  introduced  in  the  general  assembly  for  the  Secretary. 


Executive  Branch  567 


Gasoline  Tax  Division 

The  Gasoline  Tax  Division  is  the  licenses  distributors  of  gasoline,  users  and  sellers  of 
special  fuels  and  issues  registration  cards  and  identification  markers  for  motor  carriers.  It 
collects  motor  fuels  tax,  inspection  fees,  and  processes  claims  for  refunds  filed  by  State 
Highway  Commission,  counties  and  cities  on  all  gasoline  used  and  claims  filed  by  users  for 
non-highway  purposes.  The  division  audits  tax  reports  and  applications  for  tax  refunds  on 
gasoline  and  authorizes  and  mails  refund  checks.  It  conducts  conferences  with  taxpayers  on 
protested  assessments  and  controversial  matters  and  represents  the  Department  in  hearing 
before  the  Secretary. 

Intangible  Tax  Division 

The  Intangible  Tax  Division  is  the  general  administrator  of  the  intangible  tax  schedule. 
It  receives  and  audits  intangible  tax  returns  and  makes  assessments  or  refunds  of  taxes  as  a 
result  of  audits  in  the  office  or  in  the  field.  Taxpayers  are  advised  on  interpretation  on  the 
law  and  are  assisted  in  the  filing  of  returns.  The  office  conducts  conferences  with  taxpayers 
on  protests  of  assessments  and  controversial  matters;  handles  the  distribution  of  intangible 
taxes  to  counties,  cities  and  towns  and  represents  the  department  in  hearings  before  the 
Secretary. 


Executive  Branch  569 


DEPARTMENT  OF  TRANSPORTATION 

THOMAS  WOOD  BRADSHAW,  JR. 

SECRETARY 

Thomas  Wood  Bradshaw,  Jr.  was  born  October  22,  1938,  in  Alamance  County.  Son  of 
Thomas  W.  Bradshaw  and  Mozelle  B.  Bradshaw.  Attended  Needham  B.  Broughton,  1953- 
1957;  School  of  Mortgage  Banking— Northwestern  University,  1962;  North  Carolina  Realtor's 
Institute— graduated  1969.  Councilman— City  of  Raleigh,  July  1969-June  1971;  Mayor— City 
of  Raleigh— July  1971-December  1973;  Triangle  J  Council  of  Government— Chairman,  1973- 
1976;  National  League  of  Cities— Board  of  Directors,  1972-73.  Member  North  Carolina 
Association  of  Realtors  and  Raleigh  Board  of  Realtors;  Raleigh  Sales  and  Marketing  Ex- 
ecutive Association;  Homebuilders;  North  Carolina  State  University  School  of  Design  Board 
of  Directors;  North  Carolina  Symphony— past  president  and  member  of  executive  commit- 
tee. Received  "Tarheel  of  the  Week"— Raleigh  News  and  Observer,  July  1972;  "Realtor  of  the 
Year"— 1975 — Raleigh  Board  of  Realtors  Freedom  Guard  Award — N.C.  First  Place — May, 
1972;   Rookie  of  the  Year— Outstanding  Jaycee— "Mr.  Goodfellow"  Raleigh  Jaycees, 
Young  Man  of  the  Year",  Raleigh  Jaycees,  1967-1972;  "Boss  of  the  Year",  Raleigh  Jaycees, 
1973,  One  of  Five  Young  Men  of  North  Carolina.  1972.  National  Guard— Captain,  1956- 
October  1976.  Author  Bond  Issue  Article — National  Cities.  Member  Hudson  Memorial 
Presbyterian  Church — Elder,  Past  Deacon,  Chairman,  Completion  Campaign,  1975-76. 
Married  Mary  McLean  Davis,  December  30,  1961.  Children:  Thomas  W.  Bradshaw,  III; 
Sheldon  David  Bradshaw;  Mary  McLean  Bradshaw;  and  Michael  Benson  Bradshaw. 
Addres:  7416  Grist  Mill  Road,  Raleigh. 


c 

*rt 

i) 

I. 

U  <| 

c 
o 


o 
a 
to 

c 


c 

O) 

E 

03 

a 

0) 
Q 


tfl 

on 

? 

rr 

0 

k. 

> 

X 

u 

u 

<  s 


^ 

r 

dJ 

fc 

c 

c 

m 

fO 

r 

^ 

LLl 

ifl 

O' 

0 

X. 

s 

> 

u 

0 

> 

0 

Oil 

in 

It 

< 

fD 

□1 

01 
0 

I 

Q. 

i 

0 

c 

0) 

> 

Tl 

0 

r 

o 

m 

L 

OJ 

^ 

r 

(/I 

\r> 

1- 

ifl 

F 

i/i 

o 

<  U| 

V 

TJ     C 

l/l    o 

t/1 

£3 

u 

ra    3 

u  -D 

1-   UJ 

U1 

Dl 

c 

C    C 

C     0 

fo   ^ 

a  5 

e  -s 

(/> 

TO     > 

1 1 

X't, 

u 

1-    c 

(U 

Q-    ru 

t/1 

■n 

c: 

fo 

n 

I/I 

L 

^ 

(?i 

r 

-J 

H 

a; 

1 1 

I. 

9) 

O 

lD 

01 

i' 

1 J 

■> 

1; 

0; 

> 

i/l 

■c 

OJ 

TO 

o 

c 

i: 

Q. 

F 

> 

O 

CJl 

u 

3 

0 

■n 

n 

JL 

ri] 

o 

U5 

a 

U 

>- 

c 
m 

cn 

OJ 

X 

O 

ni 

i/i 

L» 

o 

c 

u 

r 

(J 

01 

(1) 

\~ 

t/1 

fn 

^^ 

> 

■;:;;  "^ 

£^ 

a  >- 

U.jz 

35 

tJ     fD 

0.    c 

F  J5 

C  uo 

LU    Q. 

r 

C    o 

0 

He 

■D 

r 

J,  ^ 

fZ 

0 

n:  2 

1- 

oU 

V 

01  -D 

ifl    C 

o 

O      L. 

01 

I    0) 

r 

01  ^ 

> 

s^, 

Q 

n  e 

■0 

11 

l_    o 

C 

-^  ^ 

i 

(y    o 

a 

l^  ?.  " 

u 

rM 

r 

u 

> 

0 

^ 

it  z  ^ 

u 

h 

>  'O 

0) 

r 

1 

o  r  - 

o  o  2 

-    Cl-l/l 

V. 

c    i; 

J3 

0 

? 

OJ    I-    01 

l/l 

^t" 

r 

-  -u 

^ 

c 
o 

u 

^  1;  ^ 

rsi 

appointed 
The  Secre 
Board    (se 

Executive  Branch  571 

THE  DEPARTMENT  OF  TRANSPORTATION 


The  Department  of  Transportation  and  Highway  Safety  was  created  by  the  Executive 
Organization  Act  of  1971.  The  Department  of  Highways,  the  Department  of  Motor  Vehicles, 
and  the  State  Highway  Commission  were  consolidated  into  the  new  department  and  the 
newly  designated  Board  of  Transportation.  In  1977,  the  term  "Highway  Safety"  was  dropped 
with  the  creation  of  a  new  Department  of  Crime  Control  and  Public  Safety. 

The  department  is  headed  by  an  executive  secretary  appointed  by  the  governor.  Legisla- 
tion passed  in  1973  designates  the  secretary  as  an  ex  officio  member  of  the  Board  of 
Transportation  which  he  chairs.  In  1977  the  old  Board  of  Transportation  was  revamped  and 
the  Secondary  Roads  Council  abolished  by  forming  one  central  body— the  new  Board  of 
Transportation — to  oversee  transportation  development  and  problems  in  North  Carolina. 

The  important  point  of  the  original  reorganization  act  was  the  grouping  of  all  transpor- 
tation responsibilities,  aviation  and  mass  transit  as  well  as  highways,  into  one  department 
under  a  single  administrative  control.  With  this  new  phase  of  reorganization,  the  end  will 
further  be  achieved. 

The  department  staff  attempt  to  efficiently  manage  the  programs,  subprograms,  and 
allied  boards  and  commissions  so  that  all  are  working  toward  the  common  goal  of  providing 
optimum  facilities  and  services  to  meet  the  present  and  future  transportation  and  highway 
safety  needs  of  the  people  of  North  Carolina.  Initial  efforts  have  been  directed  toward 
creating  a  program  orientation  rather  than  a  project  or  task  approach  to  meeting  departmen- 
tal goals. 

Division  of  Highways 

The  Division  of  Highways  is  responsible  for  accomplishing  the  highway  program  as  es- 
tablished by  the  Board  of  Transportation.  The  purpose  of  the  highway  program  is  to  con- 
struct, maintain,  and  operate  an  efficient,  economical,  and  safe  transportation  network  con- 
sisting of  roads,  streets,  highways,  and  ferries  commensurate  with  the  resources  available 
and  the  goals  and  needs  of  the  State.  This  division  is  also  responsible  for  maintaining  the 
largest  State  Highway  System  in  the  country.  This  division  utilizes  both  state  and  federal 
funds  in  its  road  building  program. 

Division  of  Motor  Vehicles 

The  Division  of  Motor  Vehicles  regulates  ownership  and  operation  of  motor  vehicles  and 
enforces  the  laws  applying  to  North  Carolina's  driver  and  vehicle  population,  including  licen- 
sing drivers,  registering  vehicles,  administering  the  safety  inspection  and  driver  safety 
education  programs,  carrying  out  the  weight  control  and  theft  tracing  program,  as  well  as 
many  other  enforcement  and  informational  functions. 

Division  of  Aeronautics 

This  division  is  responsible  for  the  development  of  a  safe  and  efficient  system  of  airports 
and  air  ways  and  furthering  the  expansion  of  air  commerce  by  developing  airports  to  their 
fullest  potential,  stimulating  construction  of  new  airports,  increasing  the  delivery  of  air 
transportation  services  to  North  Carolina  and  promoting  aviation  safety  programs. 


'^-"^)  111  r^^.^i'V^^/ 


U' 


e"^^ 


Executive  Branch  573 


Division  of  Public  Transportation 

The  Division  of  Public  Transit  is  responsible  for  insuring  that  all  transit  modes  are  con- 
sidered in  the  transportation  planning  process  and  employed  where  feasible  in  North 
Carolina  in  order  to  increase  the  operating  efficiency  of  the  existing  transportation  system. 

Assistant  Secretaries 

The  Assistant  Secretary  for  Management  is  responsible  for  providing  budgetary,  ac- 
counting, purchasing,  personnel,  and  data  processing  services  for  all  elements  of  the  Depart- 
ment. The  office  is  responsible  for  the  timely  generation  and  dissemination  of  reports  and 
data  adequate  to  provide  meaningful  management  tools  to  both  the  administrative  and 
operating  staffs  of  the  Department.  The  office  also  provides  internal  auditing  and  manage- 
ment analysis  services,  as  well  as  completing  special  projects  which  are  assigned  by  the 
Secretary. 

The  Assistant  Secretary  for  Planning  is  responsible  for  proper  coordination  of  transpor- 
tation planning  efforts  at  local  and  regional  levels  as  well  as  Federal  and  adjacent  state  plan- 
ning as  it  pertains  to  North  Carolina.  The  office  also  plans  and  administers  funds  in  the  areas 
of  Statewide  Transportation  Planning,  the  Bicycle  and  Bikeway  Program,  and  the  Public 
Transportation  Program. 


57  i  Executive  Branch 


STATE  BOARD  OF  ELECTIONS 

ALEX  BROCK 

DIRECTOR,  STATE  BOARD  OF  ELECTIONS 

Alex  Brock,  Diroctor  Board  of  Elections  was  born  December  26,  1923,  in  Winston-Salem, 
N.  C.  He  is  the  son  of  Walter  E.  Brock,  Sr.  and  Elizabeth  Ashcraft.  He  attended  The  Citadel, 
1943;  The  University  of  North  Carolina,  1943-1947;  School  of  Insurance,  Hartford;  American 
University  at  Paris.  He  retired  from  Commercial  Business  in  1967.  U.S.  Army-Infantry; 
M/Sgt.-Sgt. -Major,  1943-1947.  Member  St.  Timothy's  Episcopal  Church,  Treasurer,  Member 
Ashcraft,  and  Walter  Daniel.  Four  prrandchildren,  Damon,  Erin,  Melissa  and  Christopher. 
Address:  P.  ().  Box  2B82,  Raleigh. 


Executive  Branch  575 


THE  STATE  BOARD  OF  ELECTIONS 

The  State  Board  of  Elections  has  been  an  established  part  of  the  governmental  structure 
since  the  turn  of  the  century.  It  consists  of  five  members  appointed  by  the  governor  to  four- 
year  terms.  The  primary  responsibility  of  the  Board  is  to  administer  and  implement  all  ex- 
isting laws  relating  to  elections  and  election  procedures. 

In  1971,  the  Executive  Reorganization  Act  transferred  the  State  Board  of  Elections  to 
the  Department  of  the  Secretary  of  State  where  it  remained  until  1974.  As  a  result  of  legisla- 
tion passed  by  the  1974  General  Assembly,  the  Board  of  Elections  was  established  as  an  in- 
dependent agency. 

The  present  administrative  jurisdiction  was  established  in  1926  when,  for  the  first  time, 
a  full-time  administrator  was  engaged.  Since  then  State  election  codes  have  progressively 
become  more  complex  as  a  result  of  various  federal  court  rulings  and  constitutional  man- 
dates. In  addition,  the  marked  increase  in  the  number  of  voters  has  also  greatly  affected  the 
administration  of  election  laws. 

These  factors,  along  with  the  recodification  of  Chapter  163  of  the  General  Statutes,  the 
establishment  of  the  "Uniform  Municipal  Election  Code"  and  the  "Campaign  Spending  and 
Reporting  Act",  have  all  created  comprehensive  jurisdiction  over  all  facets  of  electroal  exer- 
cises and  relative  programs. 


ORGANIZATIONAL  CHART 

NORTH  CAROLINA  COURTS  SYSTEM 


r 


APPELLATE  DIVISION 


SUPREME  COURT 


COURT  OF  APPEALS 


L 


ADMINISTRATIVE 
OFFICE  OF  THE  COURTS 


SUPERIOR  COURT 


"T 


DISTRICT 
ATTORNEY 


CLERK 


I 


I 


DISTRICT  COURT 


T 


MAGISTRATES 


The  Judicial  Branch  577 

Chapter  Three 
THE  JUDICIAL  BRANCH 


INTRODUCTION 

Historically,  we  have  had  in  North  Carolina  three  levels  of  courts — the  Su- 
preme Court,  the  Superior  Court,  and  at  the  local  level,  hundreds  of  Recorder's 
Courts,  Domestic  Relations  Courts,  Mayor's  Courts,  County  Courts  and  Justice 
of  the  Peace  Courts.  All  of  these  lower  courts  are  creatures  of  the  Legislature, 
most  of  them  individually  tailored  for  individual  towns  and  counties.  Some  of 
them  are  in  session  nearly  full  time,  others  only  an  hour  or  two  a  week.  Some 
are  presided  over  by  a  full-time  judge,  the  majority  are  not.  Some  have  lawyer- 
judges,  but  many  have  laymen  judges  who  spend  most  of  their  time  at  other  pur- 
suits. The  salaries  of  the  judges  range  considerably.  Costs  of  court  vary  from 
court  to  court,  sometimes  within  the  same  county. 

As  early  as  1955  it  was  recognized  that  something  should  be  done  to  bring 
uniformity  to  our  court  system.  At  the  suggestion  of  then  Governor  Luther 
Hodges  and  then  Chief  Justice  W.  V.  Barnhill,  the  North  Carolina  Bar  Associa- 
tion sponsored  a  study  in  depth  which  ultimately  resulted  in  the  new  District 
Court  system.  This  required  an  amendment  to  Article  IV  of  the  State  Constitu- 
tion. This  amendment  was  approved  by  a  vote  of  the  people  at  the  general  elec- 
tion in  November  1962.  There  was  insufficient  time  between  the  passage  of  the 
Constitutional  amendment  and  the  convening  of  the  1963  General  Assembly  to 
permit  the  preparation  of  legislation  to  implement  this  new  judicial  article. 
Therefore,  the  General  Assembly  of  1963  provided  for  the  appointment  of  a  Courts 
Commission  and  charged  it  with  the  responsibility  of  preparing  the  new  legisla- 
tion. The  Courts  Commission  began  its  study  soon  after  the  adjournment  of  the 
1963  General  Assembly.  Its  work  culminated  in  the  passage,  by  the  1965  General 
Assembly,  of  the  Judicial  Department  Act  of  1965.  This  Act  implemented  the 
Constitutional  structure  of  the  court,  created  an  Administrative  Office  of  the 
Courts,  and  established  the  framework  of  the  District  Court  division. 

The  1965  General  Assembly  also  recommended  an  amendment  to  the  State 
Constitution  authorizing  the  creation  of  an  intermediate  court  of  appeals,  which 
would  relieve  the  pressure  on  the  Supreme  Court  by  sharing  the  appellate  case- 
load. The  people  overwhelmingly  approved  this  recommendation  in  the  November 
1965  election,  and  the  1967  General  Assembly  enacted  the  necessary  legislation 
establishing  the  North  Carolina  Court  of  Appeals.  The  Court  of  Appeals  became 
operational  on  October  1,  1967. 

Thus,  we  have  two-level  trial  division  consisting  of  the  District  Court  and 
the  Superior  Court,  and  a  two-level  appellate  division  consisting  of  the  Court  of 
Appeals  and  the  Supreme  Court.  To  coordinate  this  four-level  court  system,  the 
Administrative  Office  of  the  Courts  was  established  effective  July  1,  1965, 


578  North  Carolina  Manual 


The  Supreme  Court  of  North  Carolina 

The  Supreme  Court,  as  the  highest  court  of  the  State,  has  functioned  as  an 
appellate  court  since  1805,  althou{?h  prior  to  1819  the  members  individually  also 
acted  as  trial  judfjes,  holding  terms  in  the  different  counties.  It  does  not  hear 
witnesses  and  does  not  have  juries,  as  it  does  not  pass  on  questions  of  fact;  it  is 
not  a  trial  court  but  is  an  appellate  court  which  hears  oral  arguments  on  ques- 
tions of  law  only,  such  arguments  being  based  upon  printed  records  and  briefs  of 
cases  previously  tried  by  the  Superior  Courts,  District  Courts,  and  certain  ad- 
ministrative agencies  and  commissions.  The  Court  does  have  original  jurisdiction 
to  try  claims  against  the  State  itself,  but  such  cases  are  very  rare. 

Our  Supreme  Court  in  recent  years  has  been  one  of  the  busiest  in  the  country. 
In  addition  to  an  increasing  number  of  cases  dealing  with  customary  business 
matters,  it  has  been  faced  with  a  number  of  post-conviction  appeals  based  on  con- 
stitutional issues  resulting  from  recent  United  States  Supreme  Court  decisions. 
The  1965  General  Assembly  recommended  an  amendment  to  the  State  Constitution 
authorizing  the  creation  of  an  intermediate  court  of  appeals,  which  would  relieve 
the  pressure  on  the  Supreme  Court  by  sharing  the  appellate  case  load.  The  people 
overwhelmingly  approved  this  recommendation  in  the  November  1965  election, 
and  the  1967  General  Assembly  enacted  the  necessary  legislation  establishing  the 
N.  C.  Court  of  Appeals. 

The  new  appellate  plan  provides  that  all  cases,  except  capital  and  life  im- 
prisonment cases,  are  appealed  to  the  Court  of  Appeals.  The  Supreme  Court  may 
also  "certify"  certain  cases  for  hearing  by  it,  bypassing  the  Court  of  Appeals,  if 
it  feels  that  the  case  is  unusually  important.  This  should  occur  only  in  a  minority 
of  instances.  After  the  case  has  been  heard  and  decided  by  the  Court  of  Appeals, 
the  Supreme  Court  again  has  the  opportunity  to  hear  it  for  substantially  the 
same  reasons.  In  addition,  if  the  case  as  decided  by  the  Court  of  Appeals  in- 
volves a  constitutional  issue,  or  is  a  Utilities  Commission  general  rate-making 
case,  or  is  decided  by  a  split  Court  of  Appeals,  the  Supreme  Court  must  accord 
this  case  a  second  appellate  hearing.  Thus,  the  Supreme  Court  remains  the  court 
entrusted  with  the  final  decision  on  all  truly  important  questions  of  law. 

Since  1937  the  Court  has  consisted  of  the  Chief  Justice  and  six  Associate 
Justices.  Originally,  the  Court  had  only  three  members  (1818-1868;  1875-1889), 
but  for  many  years  there  were  five  members  (1868-1875;  1889-1937).  The  Chief 
Justice  and  the  Associate  Justices  are  elected  by  the  people,  each  for  eight  year 
terms.  When  a  vacancy  occurs  during  a  term,  the  Governor  fills  the  vacancy 
until  the  next  general  election. 

All  sessions  of  the  Court  are  held  in  the  Justice  Building  in  Raleigh.  There 
are  two  terms  each  year — the  Spring  Term  which  begins  in  February,  and  the 
Fall  Term  which  begins  late  in  August.  Each  Term  continues  until  the  cases 
docketed  have  been  determined  or  continued;  the  Spring  Term  usually  ends  in 
August,  and  the  Fall  Term  continues  until  the  beginning  of  the  Spring  Term.  All 
cases  appealed  from  the  thirty  districts  of  the  State  are  heard  in  each  half-year 
term.  The  Chief  Justice  presides;  in  his  absence  the  senior  ranking  Justice,  at 
his  right,  presides.  The  Justices  are  seated,  to  the  right  or  left  of  the  Chief  Jus- 
tice, according  to  their  seniority  in  years  of  service  on  the  Court. 


The  Judicial  Branch  579 


Officials  of  the  Supreme  Court  are  the  Clerk,  the  Marshal,  the  Librarian,  and 
the  Reporter.  Each  is  appointed  by  the  Court,  the  Clerk  for  a  term  of  eight  years  and 
the  others  to  serve  at  the  Court's  pleasure. 

The  North  Carolina  Court  of  Appeals 

The  constitutional  amendment  adopted  in  1965  establishing  the  Court  of  Ap- 
peals, and  the  legislation  implementing  it,  provided  for  a  total  of  nine  judges, 
elected  for  terms  of  eight  years,  the  same  term  as  members  of  the  Supreme  Court.  In 
1977,  the  general  assembly  created  three  additional  seats  on  the  court  of  appeals,  bring- 
ing the  total  number  of  Judges  to  twelve.  The  Court  sits  in  panels  of  three,  thus  allowing 
arguments  in  three  separate  cases  at  the  same  time.  The  Chief  Justice  of  the  Supreme 
Court  designates  one  of  the  members  as  Chief  Judge.  Members  are  assigned  by  the  Chief 
Judge  to  sit  in  panels  in  such  fashion  that  each  member  will  sit,  as  nearly  as  possible, 
an  equal  number  of  times  with  each  other  member.  The  Court  sits  primarily  in  Raleigh,  but 
as  the  need  is  demonstrated  and  facilities  become  available,  it  may  be  authorized  by  the 
Supreme  Court  to  sit  in  other  places  throughout  the  State.  The  Court  of  Appeals  appoints  a 
Clerk  to  serve  as  its  pleasure.  The  Appellate  Division  Reporter  prepares  official  synopses  of 
opinions  of  the  Court  of  Appeals  just  as  he  does  for  Supreme  Court. 

The  Superior  Court 

The  Superior  Court  is  the  trial  court  of  general  jurisdiction  in  North  Caro- 
lina. The  Constitution  provides  that  there  shall  be  a  term  of  Superior  Court  in 
each  county  at  least  twice  a  year.  A  schedule  of  the  terms  of  courts  for  the 
various  counties  is  established  by  the  Supreme  Court  with  the  aid  of  the  Admini- 
strative Office  of  the  Courts.  Some  counties  have  only  two  one  week  terms  per 
year.  In  the  larger  counties  several  terms  of  court  are  in  almost  continuous  ses- 
sion except  for  holidays.  The  counties  are  grouped  into  thirty  judicial  districts. 
A  regular  judge  elected  for  an  eight-year  term  resides  in  each  district.  Additional 
resident  judges  are  provided  in  the  larger  districts.  The  thirty  judicial  districts 
are  grouped  into  four  judicial  divisions.  Each  resident  judge  presides  for  a  period 
of  six  months  in  each  court  of  each  district  within  his  division,  thus  rotating 
throughout  all  the  districts  in  the  division. 

Some  districts  have  more  courts,  scheduled  than  the  regular  presiding  judge 
can  hold.  Furthermore,  there  is  a  provision  for  the  calling  of  special  terms  by  the 
Chief  Justice.  Eight  special  judges  are  provided  primarily  to  take  care  of  such 
situations.  They  are  appointed  by  the  Governor  for  a  four-year  term  and  serve 
in  any  county  within  the  State  upon  assignment  by  the  Chief  Justice.  In  addition 
to  the  regular  and  special  judges,  there  is  a  provision  for  emergency  judges. 
They  are  judges  who  have  retired  following  the  completion  of  a  specified  number 
of  year's  service.  They  are  subject  to  assignment  by  the  Chief  Justice  to  hold 
terms  of  court  in  any  county  within  the  State. 

North  Carolina  is  divided  into  thirty  solicitorial  districts.  A  district  attorney 
is  provided  for  each  district.  Elected  for  a  four-year  term,  he  represents  the 
State  in  all  criminal  cases  tried  in  the  Superior  Court  in  his  district. 

Each  county  furnishes  and  maintains  a  courthouse  with  a  courtroom  and  re- 
lated facilities.  A  Clerk  of  Superior  Court  is  elected  in  each  county  to  a  four-year 


580  North  Carolina  Manual 


term.  Tlie  Clerk  has  custody  of  the  records  in  all  cases,  including  District  Court 
cases.  The  Clerk  also  serves  as  ex-officio  judge  of  probate,  and  has  other  num- 
erous quasi-judicial,  ministerial,   and   administrative  duties. 

The  Sheriff  of  each  county,  or  one  of  his  deputies,  performs  the  duties  of 
bailiff.  He  opens  and  closes  court,  carries  out  directions  of  the  judge  in  maintain- 
ing order,  takes  care  of  jurors  when  they  are  deliberating  on  a  case,  and  otherwise 
assists  the  judge.  A  court  reporter  is  required  to  record  the  proceedings  in  most 
of  the  cases  tried  in  the  Superior  Court.  Jurors  are  drawn  for  each  term  of  court. 
Since  January  1,  1968,  North  Carolina  has  had  a  new  jury  selection  law  which  is 
intended  to  eliminate  many  of  the  inequities  of  the  old  system.  The  new  system 
requires  an  independent  three-man  jury  commission  to  select  names  at  random 
from  the  tax  rolls,  the  voter  registration  books,  and  any  other  source  deemed  re- 
liable. Each  name  is  given  a  number,  and  the  Clerk  of  Superior  Court  draws  a 
number  of  prospective  jurors  at  random  from  a  box.  The  numbers  are  matched 
with  the  names  which  are  held  by  the  Register  of  Deeds,  and  the  resulting  list  of 
names  is  summoned  by  the  Sheriff.  No  occupation  or  class  of  person  is  excused 
from  jury  service.  In  fact,  the  law  specifically  declares  that  jury  service  is  an 
obligation  of  citizenship  to  be  discharged  by  all  qualified  citizens.  Excuses  from 
jury  service  can  be  granted  only  by  a  trial  judge. 

The  District  Court 

The  1965  Judicial  Department  Act  provided  for  the  establishment  of  a  uni- 
form system  of  District  Courts  in  three  phases  throughout  the  State:  In  Decem- 
ber, 1966,  the  District  Court  was  activated  in  22  counties;  in  December,  1968, 
the  District  Court  was  established  in  an  additional  61  counties;  and  in  December, 
1970,  in  the  remaining  17  counties.  As  the  District  Court  is  established  in  a  judi- 
cial district,  all  courts  inferior  to  the  Superior  Court  are  abolished,  all  cases 
pending  in  the  abolished  court  are  transferred  to  the  dockets  of  the  District  Court 
for  trial,  and  all  records  of  the  abolished  court  are  transferred  to  the  office  of  the 
Clerk  of  Superior  Court,  who  is  required  to  maintain  a  system  of  consolidated 
records  of  both  the  Superior  Court  and  the  District  Court.  Upon  the  establish- 
ment of  a  District  Court  in  a  county,  the  county  is  relieved  of  all  expenses  incident 
to  the  operation  of  the  courts  except  the  expense  for  providing  adequate  physical 
facilities. 

The  District  Court  has  exclusive  original  jurisdiction  of  misdemeanors,  and 
concurrent  jurisdiction  of  civil  cases  where  the  amount  in  controversy  is  $5,000 
or  less,  and  of  domestic  relations  cases  regardless  of  the  amount  in  controversy. 
Jury  trial  is  provided,  upon  demand,  in  civil  cases.  An  appeal  in  a  civil  case  is 
to  the  Court  of  Appeals  on  questions  of  law  only.  No  jury  is  authorized  in  crimi- 
nal cases.  Upon  appeal  in  criminal  cases,  trial  de  novo  will  be  had  in  the  Superior 
Court,  where  a  jury  is  available. 

District  Court  judges  are  elected  for  four-year  terms.  In  multi-judge  dis- 
tricts, the  Chief  Justice  of  the  Supreme  Court  designates  one  of  the  several 
judges  as  Chief  District  Judge.  The  district  judges  will  serve  full  time.  The 
criminal  docket  in  the  District  Court  will  be  prosecuted  by  a  full-time  Prosecutor, 
similar  to  the  Solicitor  in  the  Superior  Court.  He  is  appointed  by  the  Senior 
Resident  Superior  Court  Judge.  He  will  be  aided  by  such  assistant  prosecutors 
as  are  needed. 


The  Judicial  Branch  581 


Upon  the  activation  of  the  District  Court  in  the  counties,  the  office  of  Justice 
of  the  Peace  was  abolished.  Under  the  new  system,  Magistrates  replaced  the  old 
justices  of  the  peace.  Magistrates  are  appointed  by  the  Senior  Resident  Superior 
Court  Judge,  upon  recommendation  of  the  Clerk  of  Superior  Court,  to  serve  a 
term  of  two  years.  Magistrates  operate  with  less  authority  and  discretion  than 
the  old  justices  of  the  peace,  and  with  much  more  supervision.  They  act  in  certain 
minor  civil  and  criminal  matters.  They  are  on  a  salary  and  can  accept  guilty  pleas 
only,  and  then  only  for  the  most  petty  offenses.  The  law  gives  the  Chief  District 
Judge  general  supervisory  authority  over  the  Magistrates, 


The  Judicial  Branch  583 

JOSEPH  BRANCH 

CHIEF  JUSTICE 

Joseph  Branch,  Democrat,  was  born  in  Enfield,  July  5,  1915.  Son  of  James  C. 
and  Laura  (Applewhite)  Branch.  Attended  Enfield  High  School,  1932;  Wake  Forest 
College,  LL.B.  degree,  1938.  Lawyer.  Member  Halifax  County  Bar  Association; 
N.  C.  Bar  Association;  N.  C.  State  Bar;  Masonic  Order;  Enfield  Lions  Club,  Presi- 
dent, 1941;  Board  of  Ti-ustees  of  Wake  Forest  College  Chaii-man  of  the  Board  (one 
term;  received  Wake  Forest  University  Distinguished  Service  Citation  in  Law, 
1974;  Outstanding  Service  Alumni  Award,  1971;  Board  of  Wesleyan  College,  Rocky 
Mount,  for  one  year.  Representative  in  N.  C.  General  Assembly,  1947,  1949,  1951, 
and  1953.  Served  as  Legislative  Counsel  for  Gov.  Luther  Hodges,  1957;  Campaign 
Manager,  Gov.  Dan  Moore,  1964;  Legislative  Counsel  for  Gov.  Moore,  1965  Session 
of  Cieneral  Assembly.  Chairman,  Democratic  Party,  Halifax  County,  1957-1963; 
Delegate  to  National  Convention,  1956.  Appointed  by  Gov.  Dan  K.  Moore  as  As- 
sociate Justice,  N.  C.  Supreme  Court,  July  21,  1966,  and  served  under  such  appoint- 
ment until  1966  General  Election;  elected  in  1966  to  unexpired  portion  of  term  of 
former  Associate  Justice  Clifton  L.  Moore.  Re-elected  to  a  full  eight-year  term, 
November  5,  1968.  Sei-ved  in  Armed  Forces  of  the  United  States  from  1943  to  1945. 
Member,  Hays  Barton  Baptist  Church,  Raleigh;  served  as  Deacon,  Enfield  Baptist 
Church.  Married  Frances  Jane  Kitchen,  December  7,  1946.  One  daughter,  Jane 
Branch  Bui-ns,  and  one  son,  James  C.  Home  address:  300  Buncombe  St.,  Raleigh; 
Official  address:  Raleigh. 


The  Judicial  Branch  585 

J.  FRANK  HUSKINS 

ASSOCIATE  JUSTICE 
J.  Frank  Huskins,  Democrat,  was  born  in  Burnsville,  February  10,  1911. 
Son  of  Joseph  Erwin  and  Mary  Etta  (Peterson)  Huskins.  Attended  Yancey 
Collegiate  Institute,  1924-1926;  Burnsville  Hijih  School,  graduated,  1927;  Mars 
Hill  Junior  College,  1927-1929;  University  of  North  Carolina,  1929-1930,  A.B. 
degree;  University  of  North  Carolina  Law  School,  1930-1932.  Member  N.  C.  Bar, 
Inc.;  N.  C.  Bar  Assn.;  Wake  County  Bar;  American  Judicature  Society;  Ameri- 
can Legion;  Raleigh  Executives'  Club.  Mayor,  Town  of  Burnsville,  1939-1942. 
Representative  from  Yancey  County  in  General  Assembly,  1947  and  1949  Sessions. 
Chairman,  North  Carolina  Industrial  Commission  from  May,  1949  to  January, 
1955.  Judge,  Superior  Court,  1955-1965.  Appointed  Director,  Administrative  Office 
of  the  Courts  of  North  Carolina,  July  1,  1965.  Appointed  Associate  Justice,  North 
Carolina  Supreme  Court,  Februaiy  5,  1968;  elected  to  a  full  eight-year  term, 
November  5,  1968  and  reelected  November  2,  1976.  Chairman,  North  Carolina 
Judicial  Council,  1972-.  Served  in  U.  S.  Navy,  1942-1946;  Lieutenant  Commander 
U.  S.  Naval  Reserve,  Retired.  Baptist.  Married  Mrs.  Ruth  H.  McNeill  of  Spruce 
Pine,  October  20,  1963.  Children:  Robert  Glenn  McNeill  of  Houston,  Texas;  Mrs. 
Melvin  Webb,  II  (deceased).  Address:  3204  Beaufort  Street,  Raleigh;  Official 
address:  307  Justice  Building,  Raleigh. 


JAMES  WILLIAM  COPELAND 

ASSOCIATE  JUSTICE 

James  William  Copeland,  Democrat  of  Hertford  County,  was  born  June  16,  1914 
in  Woodland.  The  son  of  Luther  Clifton  Copeland  and  Nora  Lucille  (Benthaiiy 
Copeland.  Attended  Guilford  College,  A.B.  Degree,  1934;  University  of  North  Caro- 
lina at  Chapel  Hill,  J.D.  Degree,  with  honors,  1937.  American  Bar  Association; 
NC  Bar  Association;  American  Judicature  Society.  Associate  Justice  of  the 
Supreme  Court.  Mason;  Shriner.  N.  C.  Bar  Council,  1954-1957;  1956  Delegate  to 
Democratic  Convention;  Assistant  Editor  of  the  N.  C.  Law  Review;  Legislative 
Counsel  to  Governor  Sanford,  1961.  Member  of  the  Advisory  Budget  Commission, 
1957-1961.  State  Senate,  1951,  1953,  1957  and  1959;  Special  Judge  of  the  Superior 
Court,  from  July  5,  1961  until  January  3,  1975.  Navy  -  Lieutenant,  1942-1946. 
Married  Nancy  Hall  Sawyer  October  11,  1941.  Children:  Emily  Copeland  Bagby; 
James  W.,  Jr.  and  Buxton  Sawyer.  Address:  521  Wade  Avenue,  Raleigh  Towne 
Apartments,  Raleigh,  27605. 


The  Judicial  Branch  587 

JAMES  GOODEN  EXUM,  JR. 

ASSOCIATE  JUSTICE 

James  Gooden  Exum,  Jr.,  Democrat  of  Guilford  County,  was  born  September 
14,  1935.  Son  of  James  G.  Exum,  Sr.  and  Mary  Wall  (Bost)  Exum.  Attended  Snow 
Hill  High  School,  1949-1953;  UNC  at  Chapel  Hill,  A.B.  Degree  in  English,  1957; 
New  York  University  School  of  Law,  L.L.B.  Degree,  1960.  Associate  Justice,  North 
Carolina  Supreme  Court.  American  Bar  Association;  North  Carolina  Bar  Associa- 
tion; Wake  County  Bar  Association;  Member,  Centi-al  Selection  Committee,  More- 
head  Scholarship  Foundation.  Psi  Alumni  Distinguished  Service  Award,  1974; 
Greensboro  Jaycee  Distinguished  Service  Award,  1968;  Morehead  Scholar,  1953-57; 
Algermon  Sydney  Sullivan  Award,  1957;  Root  Tilden  Scholar,  1957-60;  Benjamin 
F.  Butler  Memorial  Award,  1960.  Phi  Beta  Kappa.  Mason,  Shriner,  Sigma  Nu,  Phi 
Delta  Phi.  Representative  in  1967  General  Assembly;  Resident  Superior  Court 
Judge,  18th  Judicial  District,  1967-74.  Author  of  "Alternative  To  Imprisonment" — 
Pub.  N.  C.  Journal  of  Mental  Health,  Winter,  1972.  Army  Reserves,  Captain,  1961- 
1967.  Member  Christ  Church,  Raleigh.  Married  Judith  Jamison  Exum  June  29, 
1963.  Children:  James  Gooden;  Steven  Jamison  and  Mary  March  Williams.  Ad- 
dress: 1605  Iredell  Drive,  Raleigh. 


DAVID  MAXWELL  BRITT 

ASSOCIATE  JUSTICE 

David  Maxwell  Britt,  Democrat,  was  born  in  McDonald,  January  3,  1917. 
Son  of  Dudley  H.  and  Martha  Mae  (Hall)  Britt.  Attended  McDonald  Ele- 
mentary School,  1922-1929;  Lumberton  High  School,  1929-1933;  Wake  Forest 
College,  1933-1935;  Wake  Forest  College  Law  School,  1935-1937.  Lawyer.  Mem- 
ber American  and  North  Carolina  Bar  Associations.  Solicitor,  Fairmont  Re- 
corder's Court,  1940-1944.  Served  on  State  Democratic  Executive  Committe  for 
two  terms.  Member  Board  of  Trustees  Southeastern  General  Hospital,  President, 
1958;  President  Wake  Forest  College  Alumni  Association,  1952-1953;  member  Pi 
Kappa  Alpha  National  Society  Fraternity;  member  Rotary  Club,  Governor  of 
Rotary  District  279,  1951-1952;  Chairman  Robeson  County  Democratic  Executive 
Committee,  1956-1958;  Chairman,  Fairmont  Board  of  Education,  1954-1958.  Se- 
lected "Man  of  the  Year"  for  Robeson  County,  1957.  Representative  in  the  General 
Assembly  of  1959,  1961,  1963,  1965  and  1967;  Speaker  in  1967.  Received  NC  Bar 
Association's  Judge  John  J.  Pai-ker  Award,  1966.  Member  Advisory  Budget  Com- 
mission, 1963-1965.  Member  N.  C.  Courts  Commission,  1963-1967.  Appointed  Judge 
of  Court  of  Appeals  by  Governor  Dan  K.  Moore,  July  1,  1967;  elected  1968;  re- 
elected 1974;  elected  to  N.  C.  Supreme  Court,  November  7, 1978.  Private.  U.  S.  Army,  1943. 
Baptist;  Deacon;  1st  Vice  President  Baptist  State  Convention  of  N.  C,  1968, 1969;  Trustee, 
Baptist  State  Convention;  Trustee,  Meredith  College;  Trustee,  Southeastern  Baptist 
Theological  Seminary.  Awarded  Honorary  LL.D.  degree  by  Wake  Forest  University.  1969. 
Married  Louise  Teague  of  Fairmont,  July  16,  1941.  Children:  Nancy  Britt  Orcutt,  Martha 
Neill  B.  Green,  and  Mary  Louise  B.  Hayes.  Address:  617  Glen  Eden  Drive,  Raleigh. 


^ 


The  Judicial  Branch  589 

WALTER  EDGAR  BROCK 

ASSOCIATE  JUSTICE 

Walter  Edgar  Brock,  Democrat,  was  born  in  Wadesboro,  March  21,  1916. 
Son  of  Walter  E.  and  Elizabeth  (Ashcraft)  Brock.  Attended  N.  C.  Public 
Schools,  1921-1933;  University  of  North  Carolina,  1937-1941,  B.S.;  University  of 
North  Carolina  Law  School,  1947,  LL.B.  Member  North  Carolina  Bar  Associa- 
tion; American  Bar  Association;  American  Judicature  Society;  President,  20th 
Judicial  District  Bar;  Councillor,  North  Carolina  State  Bar;  Phi  Delta  Phi, 
honorary  legal  fraternity.  Associate  Editor,  North  Carolina  Law  Review.  Chair- 
man, Anson  County  Democratic  Executive  Committee,  1959-1963;  member.  State 
Democratic  Executive  Committee,  1959-1963.  Appointed  Judge  of  Superior  Court 
by  Governor  Terry  Sanford,  January  1,  1963.  Appointed  Judge  of  Court  of  Ap- 
peals by  Governor  Dan  K.  Moore,  July  1,  1967;  elected  Judge  of  Court  of  Appeals, 
November  5,  1968.  Appointed  Chairman  Judicial  Standards  Commission  on  1 
January  1973.  Appointed  Chief  Judge,  North  Carolina  Court  of  Appeals  on  1 
August  1973.  Re-elected  to  Court  of  Appeals,  November  5,  1974;  Elected  to  the  N.  C. 
Supreme  Court,  November  7,  1978.  Active  duty  U.  S.  Army  Air  Corps,  1941-1945;  Col. 
USAF  Res.  Ret.  1972;  Episcopalian:  member  of  Vestry;  Junior  Warden:  Senior  Warden; 
Lay  Reader;  Sunday  School  Teacher,  1947-1967.  Married  Sarah  Frances  Cahoon, 
December  24,  1939.  Children:  Sarah  Frances  Brock  Moore,  Elaine  Alison  Brock  Rogers, 
Walter  E.  Brock,  Jr.,  Elizabeth  Harrison  Brock.  Address:  204  Walden  Place,  Raleigh. 


JOHN  PHILLIPS  CARLTON 

ASSOCIATE  JUSTICE 

John  Phillips  (Phil)  Carlton  was  born  January  14,  1938,  in  Rocky  Mount.  Son  of  John  C. 
Carlton  and  Nettie  Mae  Phillips.  Attended  South  Edgecombe  High  School,  1952-1956. 
Graduated  N.C.  State  University,  1960,  B.S. -Economics;  Law  School— University  of  North 
Carolina,  JD-1963.  Chief  District  Court  Judge,  Seventh  Judicial  District  of  N.C,  1968-March, 
1977.  Member:     N.C.  Bar  and  American  Bar  Assoc;  the  American  Judicature  Society; 
National  College  of  State  Trial  Judges  and  the  American  Academy  of  Juvenile  Court  Judges. 
Chairman   Coastal  Plains  Heart  Association.  Tar   River  Lung  Association,  Edgecombe 
County  Planning  Board,  and  Edgecombe  County  Memorial  Library.  County  Chairman 
American  Cancer  Society,  the  Red  Cross  and  American  Heart  Association.  President  of 
Carlton  &  Associates,  Inc.  Operates  J.  Phil  Carlton  Farms  in  Edgecombe  and  Wilson  Coun- 
ties. Served  as  Secretary,  N.  C.  Department  of  Crime  Control  and  Public  Safety  1977- 
1979;  Appointed  by  Governor  Hunt  on  January  1,  1979  to  N.  C.  Court  of  Appeals  to  fill  seat 
vacated  by  Naomi  Morris.  Member:  Pinetops  United  Methodist  Church;  chairman.  Ad- 
ministrative Board,  teaches  the  Adult  Sunday  School  Class;  and  is  a  certified  Methodist 
Lay  Speaker.  Delegate  to  the  N.  C.  Annual  Conference.  Married  Dean  Dunn,  July  31, 1960. 
Children:  Deanna  15;  and  Elizabeth  12.  Address:  PO  Box  67,  Pinetops  27864. 


The  Judicial  Branch  591 

THE  NORTH  CAROLINA  COURT  OF  APPEALS 

NAOMI  ELIZABETH  MORRIS 

CHIEF  JUDGE 

Naomi  Elizabeth  Morris,  Democrat,  was  born  in  Spring  Hope,  Decem- 
ber 1,  1921.  Daughter  of  Edward  Eugene  Morris  (deceased)  and  Blanche  Beatrix 
(Boyce)  Morris  (deceased).  Attended  Charles  L.  Coon  High  School,  Wilson;  Atlantic 
Christian  College,  Wilson,  A.B.,  1943;  University  of  North  Carolina  Law 
School,  Doctor  of  Law,  1955.  Associate  Editor  North  Carolina  Law  Review,  1955. 
Member  Wilson  County  Bar  Association;  Seventh  Judicial  District  Bar  Associa- 
tion; North  Carolina  Bar  Association;  American  Bar  Association;  American  Ju- 
dicature Society;  Order  of  the  Coif.  Precinct  Chairman  and  Vice  Chairman; 
former  member  State  Democratic  Executive  Committee.  Member  Pilot  Club  of 
Wilson,  Wilson  Woman's  Club.  Appointed  Judge  of  Court  of  Appeals  by  Governor 
Dan  K.  Moore,  July  1,  1967;  elected  November  5,  1968,  and  November  5,  1974.  Appointed 
Chief  Judge  following  resignation  of  Walter  Brock  effective  January  2,  1979.  Honorary 
member  Raleigh  Woman's  Club,  Wilson  Legal  Secretaries'  Association  (Life)  The  Delta 
Kappa  Gamma  Society;  Trustee  Atlantic  Christian  College;  Wilson,  Board  of  Associates, 
Meredith  College,  Raleigh.  Member  First  Baptist  Church,  Wilson.  Address:  204  Warren 
Street,  Wilson.  Official  address:  Raleigh. 


The  Judicial  Branch  593 

FRANCIS  MARION  PARKER 

JUDGE 

Francis  Marion  Parker,  Democrat,  was  born  in  Asheville,  N.  C,  August  25, 
1912.  Son  of  Haywood  and  Josie  Buel  (Patton)  Parker.  Attended  Asheville  City 
Schools,  1926-1930;  University  of  North  Carolina  at  Chapel  Hill,  1934,  A.B.; 
University  of  North  Carolina  Law  School,  1936,  J.D.  with  honors.  Member  North 
Carolina  State  Bar;  North  Carolina  Bar  Association;  American  Bar  Association; 
American  Judicature  Society;  Phi  Kappa  Sigma;  Phi  Delta  Phi;  Phi  Beta  Kappa, 
1933;  Order  of  the  Coif,  1936.  Represented  31st  Senatorial  District  in  General  As- 
semblies of  1947  and  1949.  Appointed  Judge  of  Court  of  Appeals  by  Governor  Dan 
K.  Moore,  December  23,  1967;  elected  November  5,  1968  and  re-elected  November 
5,  1974.  Served  in  U.  S.  Army,  Sergeant,  1944-1945.  Episcopalian.  Married 
Dorothy  Acee,  May  18,  1940.  Children:  Martha  Elizabeth  Parker,  Dorothy  Patton 
Parker,  Mary  T.  Parker,  and  Frank  M.  Parker,  Jr.  Address:  244  Country  Club 
Road,  Asheville.  Official  address:  Raleigh. 

ROBERT  ALFRED  HEDRICK 

JUDGE 

Robert  Alfred  Hedrick,  Democrat,  was  born  in  Statesville,  N.  C,  August  23, 
1922.  Son  of  Horace  E.  Hedrick  (deceased)  and  Sarah  E.  (Morrow)  Hedrick.  At- 
tended Scotts  Elementary  School;  Governor  Morehead  School,  1936-1943;  Univer- 
sity of  North  Carolina,  1946,  A.B.  degree;  University  of  North  Carolina  Law 
School,  1949,  LL.B.  Member  North  Carolina  Bar  Association;  North  Carolina 
State  Bar;  American  Bar  Association;  Phi  Alpha  Delta  Legal  Fraternity;  Delta 
Psi  Social  Fraternity.  President,  Iredell  County  Young  Democrats,  one  term; 
member  State  Democratic  Executive  Committee,  two  terms.  Solicitor,  Iredell 
County  Court,  1950-1958;  Judge,  Iredell  County  Court,  1958-1969;  member  Board 
of  Directors,  Governor  Morehead  School;  member  State  Bar  Council  22nd  Judicial 
District.  Councillor,  North  Carolina  State  Bar;  President,  22nd  Judicial  District 
Bar;  President,  Iredell  County  Bar  Association.  Member  Hudson  Memorial  Pres- 
byterian Church,  Raleigh.  Married  Patricia  Joanne  Owen,  December  31,  1955. 
Children:  Jeffrey  Miles,  Martha  Jean,  Joanna  Rose,  and  John  Alfred  Hedrick. 
Address:  4704  Stiller  Street,  Raleigh. 


The  Judicial  Branch  595 

EARL  W.  VAUGHN 

JUDGE 

Earl  W.  Vaughn,  Democrat,  was  born  in  Reidsville,  N.  C,  June  17,  1928.  Son 
of  John  H.  and  Lelia  F.  Vaughn.  Attended  Ruffin  High  School,  1941-1945;  Pfeiffer 
Junior  College;  University  of  North  Carolina,  1950,  A.B.  degree;  University  of 
North  Carolina  Law  School,  1952,  LL.B.  degfree.  Lawyer.  Member,  North  Carolina, 
Wake  County  and  American  Bar  Associations,  past  President  Rockingham  County 
Bar  Association;  Phi  Delta  Phi  Legal  Fraternity;  Draper  Rotary  Club,  President, 
1955;  Tri-City  Rescue  Squad,  President,  1957.  Attorney  for  Town  of  Draper,  1955- 
1967;  Attorney  for  City  of  Eden,  1967-1970;  Solicitor  Leaksville  Recorder's  Court, 
1959-1960;  President  Rockingham  County  Young  Democrats  Club,  1956;  Secretary- 
Treasurer  Rockingham  County  Democratic  Executive  Committee.  U.  S.  Army, 
1945-1947.  Representative  in  the  General  Assemblies  of  1961,  1963,  1965,  1967  and 
1969.  Speaker  of  N.  C.  House  of  Representatives,  1967  and  1969.  Member  N.  C. 
Courts  Commission,  1966-1970;  Trustee,  Rockingham  Community  College,  1963- 
1970;  Director,  Council  of  State  Governments,  1963-1970;  Chairman,  Southern 
Council  of  State  Governments,  1968.  Director,  Regional  Education  Lab.  for  the 
Carolinas  &  Virginia,  1967-1970;  Director,  Raleigh  Zoological  Foundation,  Inc., 
1967-1970  Trustee,  Pfeifier  College,  1975;  member.  Legislative  Building  Governing 
Commission,  1967-1970;  Co-Chairman,  Legislative  Research  Commission,  1967; 
Commission  on  Federal  &  Interstate  Cooperation,  1963,  Chairman  1963-1965.  Ap- 
pointed Judge  of  Court  of  Appeals  by  Governor  Robert  W.  Scott,  July  1,  1969; 
elected  November  3,  1970,  reelected  to  full  term,  1976.  Methodist;  Chairman  Official 
Board,  1957;  member  Administrative  Board.  Married  Eloise  Freeland  Maddry, 
December  20,  1952.  Three  sons:  Mark  Foster,  John  Maddry  and  Stuart  Earl;  one 
daughter,  Mary  Rose.  Address:  3312  Felton  Place,  Raleigh. 

ROBERT  McKINNEY  MARTIN 

JUDGE 

Robert  McKinney  Martin,  Democrat  of  Wake  County,  was  born  September  8, 
1912,  Conway,  N.  C.  Son  of  Robert  McKinney  Martin,  Sr.  and  Sadie  Catherine 
Parker.  Attended  Conway  High  School,  1931 ;  Wake  Forest  University,  1936- 
1938;  National  College  of  State  Trial  Judges,  University  of  Nevada,  Reno,  Ne- 
vada. Judge,  N.  C.  Court  of  Appeals;  N.  C.  Bar  Association;  N.  C.  State  Bar 
Association;  High  Point  Bar  Association.  Benevolent  and  Protective  Order  of 
Elks  of  America.  Special  Judge  of  Superior  Court,  July  1,  1967  to  June  30,  1971; 
August  1,  1971,  to  July  29,  1974.  Member  Wesley  Memorial  United  Methodist 
Church.  Married  Edith  Mewborn  Martin  December  27,  1969.  Children:  Mrs. 
(Catherine)  McKinley,  Mrs.  Stephen  (Miriam)  Sherron,  Vickie  Babb  (stepdaughter), 
Marti  Babb  (stepdaughter),  Howard  Babb  (stepson).  Address:  803  Holt  Drive, 
Raleigh. 


The  Judicial  Branch  597 

STANLEY  GERALD  ARNOLD 

JUDGE 

Stanley  Gerald  Arnold,  Democrat,  was  bom  November  14,  1940,  in  Harnett 
County.  Son  of  Arlie  D.  and  (Jertrude  Blanchard  Arnold.  Attended  LaFayette  High 
School  -  Harnett  County;  Oak  Ridge  Military  Institute- 1958-59;  East  Carolina 
College,  1963,  A.B.  Degree;  UNC  Law  School,  1966.  Lawyer.  N.  C.  Bar  Association; 
N.  C.  State  Bar  Association;  American  Bar  Association;  Phi  Alpha  Delta.  Distin- 
guished Service  Award,  Lillington,  1969;  Outstanding  Young  Men  of  America, 
1970-1971.  Chairman — Harnett  Democratic  Exec.  Committee,  1968;  Attorney  for 
Harnett  County,  1968-1970;  Member,  N.  C.  Local  Government  Study  Commission, 
1971-73;  Member  -  Southern  Legislative  Conference  Committee  on  Consumer 
Protection,  1971-74;  Vice-Chairman,  N.  C.  Study  Commission  on  Medical  Man- 
power, 1973-74;  Chairman,  N,  C.  Study  Commission  on  Solid  Waste  Disposal, 
1974.  Selected  to  attend  Eagleton  Institute  of  Politics,  1972.  Member,  Southern 
Legislative  Conference  Commission  on  Energy.  N.  C.  House  of  Representatives, 
1970-1974.  Member,  Lillington  Baptist  Church.  Married  Paula  Sue  Johnson,  June  26, 
1963.  Children:  Lisa  Dawn;  and  Stanley  Gerald,  Jr.  Address:  Route  No.  2,  Fuquay- 
Varina. 

EDWARD  BREEDEN  CLARK 

JUDGE 

Edward  Breeden  Clark,  Democrat  of  Bladen  County,  was  born  January  29, 
1916,  in  Abbottsburg,  N.  C.  Son  of  Hector  H.  Clark  and  Olive  Breeden.  Attended 
UNC  -  B.S.  Degree  in  Commerce,  1936;  UNC  Law  School,  L.L.B.  Decree,  1939; 
Judge  Advocate  General  School,  University  of  Michigan,  1945.  Judge,  N.  C.  Court 
of  Appeals.  North  Carolina  Bar  Association;  American  Bar  Association.  Mason. 
State  Senate,  1957-1961;  Governor's  Legislative  Council,  1963;  Judge  of  Superior 
Court,  1961-1974.  Infantry  and  Judge  Advocate  General,  Captain,  March,  1942 
to  October,  1946.  Member,  Methodist  Church;  Sunday  School  Superintendent, 
1950-55.  Married  Adelle  Peele  Clark,  December  23,  1941.  Children:  John  H., 
Edward  B.,  Jr.,  and  Ben.  Address:  2619  Wilson  Lane,  Raleigh. 


The  Judicial  Branch  599 


JOHN  WEBB 

JUDGE 

John  Webb,  Democrat,  was  born  September  18,  1926  in  Rocky  Mount,  N.  C.  Son  of 
William  Devin  Webb  and  Ella  Johnson.  Graduated  Charles  L.  Coon  High  School,  1944; 
University  of  North  Carolina;  Columbia  University  School  of  Law,  1952,  LLB  Degree. 
Judge,  N.  C.  Court  of  Appeals.  Judge,  Superior  Court,  November  29,  1971-December  1, 
1977.  Member,  North  Carolina  Bar  Association;  Phi  Delta  Phi.  Served  US  Navy— Third 
Class  Petty  Officer,  June,  1944-June,  1946.  Member,  First  Baptist  Church — Sunday 
School  Teacher,  1955-1979,  Deacon,  1958-1967.  Married  Carolyn  Harris,  September 
13,  1958.  Children:  Carolyn  B.,  and  William  Devin.  Address:  808  Trinity  Drive,  Wilson 
27893. 


RICHARD  CANNON  ERWIN 

JUDGE 

Richard  Cannon  Erwin  was  born  in  Marion,  August  23,  1923,  the  son  of  John  Adams 
and  Flora  Cannon  Erwin.  Attended  McDowell  County  Public  Schools;  Johnson  C.  Smith 
University  (Charlotte,  North  Carolina),  B.A.  degree,  1947;  Howard  University  School 
of  Law  (Washington,  D.  C),  LL.B.  degree,  1951.  Lawyer  (Firm  of  Erwin  and  Beaty)  Mem- 
ber Forsyth  County  and  State  Bar  Association;  Bar  of  the  United  States  Supreme  Court; 
Kappa  Alpha  Psi  Fraternity.  Winner  Silver  Cup,  Citizens  Coalition  of  Forsyth  County, 
August,  1974.  Past  President,  Forsyth  County  Bar  Association.  Served  United  States 
Army,  1943-1946  (First  Sergeant).  Served  N.C.  House  of  Representatives,  1975-76  and 
1977.  Appointed  a  Judge  on  the  N.C.  Court  of  Appeals,  December  2,  1977  by  Governor 
Hunt;  elected  to  Judge,  November  7,  1978.  Member,  St.  Paul  United  Methodist  Church; 
served  as  National  Methodist  Layman.  Married  Demerice  Whitley  August  25,  1946. 
Children:  Aurelia  Whitley,  and  Richard  Cannon,  Jr.  Address:  P.  0.  Box  995,  Winston- 
Salem,  27102;  Home:  628  West  24/2  Street,  Winston-Salem  27104. 


..^  t 


/ 


The  Judicial  Branch  601 


HARRY  CORPENING  MARTIN 

JUDGE 

Harry  Corpening  Martin  was  born  January  13,  1920  in  Lenoir,  N.C.  Son  of  Hal  C. 
Martin  (deceased)  and  Johnsle  Harshaw.  Judge,  Court  of  Appeals.  Appointed  to  Judge 
September  1,  1978,  elected  November,  1978.  Previously  held  Special  Superior  Court 
Judge  March  1962-June  1967;  Resident  Superior  Court  Judge,  28th  Judicial  District 
District,  July  1967- December,  1974;  Senior  Resident  Superior  Court  Judge,  28th  Judicial 
District,  January  1975-August  1978.  Attended  Lenlor  Public  Schools;  John  B.  Stetson 
University  September,  1937-June  1938.  Graduated  UNC-Chapel  Hill,  June  1942,  A.B. 
Degree;  Harvard  Law  School,  January  1948,  L.L.B.  Graduated  National  College  of  the 
State  Judiciary,  Reno,  Nevada,  1969.  Graduated  Judicial  Administration  Course, 
National  College  of  the  State  Judiciary,  January,  1973.  Member  Buncombe  County  Bar 
Association;  NC  Bar  Association;  American  Bar  Association;  Permanent  Member  Fourth 
Circuit  Judicial  Conference,  A.B. A.  Appellate  Judges  Conference.  Received  Vice-Presi- 
dent, NC  Bar  Association,  1972-73;  President  N.C.  Conference  of  Superior  Court  Judges, 
1972-73.  Served  U.  S.  Army  Air  Corps— Corporal,  June,  1942-September  1945.  Member 
Episcopal  Church— former  member  of  Vestry,  All  Souls  Episcopal  Church,  Ashevllle; 
former  Senior  Warden,  St.  Mary's  Episcopal  Church,  Ashevllle.  Married  Nancy  (Dallam) 
Martin,  April  16,  1955.  Children:  John  A.;  J.  Matthew;  and  Mary  D.  Address:  PO  Box  888, 
Raleigh  27602. 


HUGH  ALBERT  WELLS 

JUDGE 

Hugh  Albert  Wells,  Democrat,  of  Wake  County,  was  born  in  Shelby,  N.C;  Cleveland 
County;  June  8,  1922.  Son  of  Charles  H.  Wells  and  Tonce  Walker.  Attended  Shelby  High 
School— 1935-1939;  University  of  North  Carolina— 1945-1949;  University  of  North 
Carolina  Law  School— 1949-1952;  L.L.B.  (Served  in  U.S.  Air  Corps.  Sargeant  1942-45.) 
Lawyer  served  on  N.C.  Utilities  commission — 1969-1975;  Executive  Director,  Public 
staff.  N.C.  Utilities  Commission- 1977-1979.  Member  of  North  Carolina  Bar  Asso- 
ciation; American  Bar  Association;  the  Georgia  Bar;  American  Trial  Lawyers  Asso- 
ciation; American  Judicature  Society;  Counsel,  Utility  Review  Committee;  North  Caro- 
lina General  Assembly;  1978-79.  Chairman.  Administrative  Law  Committee.  N.C.  Bar 
Association.  1978-79.  Member  of  Elks  (BPOE);  Methodist  Church.  Married  Anne.  June 
30.  1962.  Children:  Kathleen.  Hugh  Jr.,  and  Joe.  Address:  5315  Alpine  Drive,  Raleigh, 
N.C.  27609. 


^ 


The  Judicial  Branch  603 


CECIL  JAMES  HILL 


JUDGE 

Cecil  James  Hill  was  born  in  Asheville,  November  20,  1919.  Son  of  Burton  Harrison 
and  Vallie  Staton  Hill.  Graduated  Valley  Springs  High  School,  1939;  Mars  Hill  Col- 
lege, 1941,  Associate  in  Arts;  University  of  North  Carolina,  1943,  B.S.;  University  of 
North  Carolina,  1945,  Doctor  of  Laws.  Lawyer.  Member,  Transylvania  County  Bar 
Association;  North  Carolina  Bar  Association;  North  Carolina  State  Bar.  Director,  First 
Union  National  Bank;  Past  President,  1956,  Transylvania  County  Bar  Association. 
Member  Order  of  the  Coif;  Scottish  Rite  Mason,  Delta  Sigma  Pi.  Former  Elk.  Member, 
Brevard  Lions  Club,  1945 — .  Editor  in  Chief,  North  Carolina  Law  Review,  1944-45. 
Contributor,  U}iiou  of  South  Africa  Laic  Rcvicic;  The  Progrc^.'^icc  Farmer.  Precinct 
Chairman,  Member  of  Executive  Committee,  Secretary  of  Executive  Committee — 
Transylvania  County  Democrat  Party.  N.C.  State  Senate,  1975-76,  1977-78  and  1979. 
Appointed  Judge  on  the  Court  of  Appeals,  September  14.  1979.  Town  Attorney,  Brevard, 
1959-1965  and  Rosman,  1965 — .  Married  Elizabeth  T.  Richardson  of  Raleigh.  Children: 
Elizabeth  and  James.  Address;  P.  0.  Box  242,  Woodside  Drive,  Brevard  28712. 


G()4  North  Carolina  Manual 


JUDGES  OF  THE  SUPERIOR  COURT 

/>(.s7c/c7  .Iiiiliii  Address  Zipccidi' 

1st  J.  Herbert  Small  1006  W.  ('hureh  St.,  p]lizaheth  City  27909 

•lm\   Klhert  S.  Peel,  -Ir PO  Box  441.  Williamston 27892 

;^r(l  Robert  D.  Rouse,  Jr PO  E^ox  67,  P'arniville 27828 

I )avi(l  Iv  Reid.  Jr PO  Box  87.5,  (Ireenville 27884 

4th  Henry  L.  Stevens.  Ill PO  Box  2(5,  Kenansville 28349 

James  R.  Strictland PO  Drawer  AA,  Jacksonville  28540 

5th  Bradford  Tillery  1802  Hawthorne  Rd.,  Wilminj?ton 28401 

N.B.  Barefoot 818  Cofonial  Dr..  Wilmingrton 28401 

(5th  Richard  B.  Allsbrook 986  p]ast  7St..  Roanoke  Rapids 27870 

7th  (;eorj?e  M.  Fountain PO  Box  1268,  Tarboro 27886 

Franklin  R.  Brown PO  Box  156.  Tarboro 27886 

James  D.  Llewellyn    1801  Ridge  Rd..  Kinston   28501 

8th  Albert  VV.  Cowper 604  Edwards  Ave..  Kinston 28501 

R.  Michael  Bruce  PO  Box  646.  Mount  Olive 28865 

9th  Hamilton  H.  Hobgood 205  John  St..  Ix»uisburg  27549 

loth  James  H.  Pou  Bailey PO  Box  1916.  Raleigh  27602 

A.  Pilston  Godwin,  Jr 2706Fairview  Rd.,  Raleigh 27608 

Edwin  S.  Preston,  Jr 4929  Hermitage  Dr..  Raleigh  27609 

Robert  L.  Farmer 107  Kipling  Place.  I-ialeigh 27609 

1 1th  Harry  E.  Canady   207  W.  Main  St..  Benson 26504 

12th  E.  Maurice  Braswell 888  DeVane  St..  Fayetteville 28805 

Darius  B.  Herring.  Jr 817  Cowles  St..  Fayetteville 28808 

Coy  E.  Brewer 1 102  Brook  St.,  Fayetteville 28805 

18th  (liles  R.  Clark   PO  Box  997,  Elizabethtown 28887 

14th  Thomas  H.  Lee   8518  Barcelona  Ave..  Durham  27707 

Anthony  M.  Brannon Rt.  1,  Box  135.  Bahama 27503 

John  C.  Martin   8740  St.  Marks  Rd.,  Durham   27707 

15-A  D.  Marsh  Mcl^lland 2018  Nottingham  Lane.  Burlington   27215 

15-B  F.  Gordon  Battle 501  Red  Bud  Rd.,  Chapel  Hill 27514 

16th   Henry  A.  McKinnon,  Jr PO  Box  1082.  Lumberton 28858 

17th  James  M.  Long  PO  Box  88.  Yance^wille 27879 

18th  Charles  T.  Kivett  923  Winterlochen  Dr..  (Greensboro 27410 

W.  Douglas  Albright No.  1  Red  Poorest  Rd..  Greensboro 27410 

p](lward  K.  Washington PO  Box  1647.  Greensboro 27402 

19-A  Thomas  W.  Seay.  Jr PO  Box  286.  Spencer 28159 

James  C.  Davis  PO  Box  666,  Concord 28025 

19-B  Hal  H.  Walker 116  South  Elm  St..  Asheboro  27203 

20th  John  D.  McConnell PO  Box  1276.  Southern  Pines 28387 

F.  Fetzer  Mills  704  Peach  St..  Wadesboro 28170 

21st    Harvey  A.  Lupton 8568  Milhaven  Rd..  Winston-Salem 27106 

William  Z.  Wood 4915  Stonnington  Rd..  Winston-Salem 27103 

22nd  Robert  A.  Collier,  Jr PO  Box  295,  Statesville 28677 

Peter  W.  Hairston   Rt.  2.  Box  891,  Advance 27006 


The  Judicial  Branch  605 

23rd  Julius  A.  Rousseau.  Jr PO  Box  1291,  North  Wilkesboro  28659 

24th  Ronald  W.  Howell PO  Box  189,  Marshall 28753 

25th  Sam  J.  Ervin,  III  4  Woodside  Place,  Morganton 28655 

Forrest  A.  Ferrell   PO  Box  2903,  Hickory 28601 

26th  Frank  W.  Snepp,  Jr 3752  Larkston  Dr.,  Charlotte 28211 

William  T.  Grist 214  Mecklenburg  Co.  Courthouse, 

700  E.  Trade  St.,  Charlotte 28202 

Kenneth  A.  Griffin 208  Mecklenburg  Co.  Courthouse, 

700  E.  Trade  St.,  Charlotte 28202 

Clifton  E.  Johnson  6024  Craftsbury  Dr.  Charlotte 28215 

Robert  M.  Burroughs  312  Mecklenburg  Co.  Courthouse. 

700  E.  Trade  St.,  Charlotte 28202 

27-A  Robert  W.  Kirby 803  Woodhaven  Dr.,  Cherryville  28021 

Robert  E.  Gaines PO  Box  821.  Gastonia  28052 

27-B  John  R.  Friday  PO  Box  371,  Lincolnton 28092 

28th  C.  Walter  Allen PO  Box  7652,  Asheville 28807 

Robert  D.  Lewis  PO  Box  7373.  Asheville 28807 

29th  J.  W.  Jackson PO  Box  297,  Hendersonville  28739 

30th  Lacy  H.  Thornburg Webster  28788 

Special  Judges 

Samuel  E.  Britt 1601  North  Elm  St.,  Lumberton  28358 

Clarence  P.  Cornelius 1000  Arbor  Rd..  Mooresville 281 15 

Judson  D.  DeRamus,  Jr 792  Arbor  Rd.,  Winston-Salem 27104 

John  R.  Jolly 141  Steeplechase  Rd.,  Rocky  Mount 27801 

Charles  C.  Lamm,  Jr PO  Box  328,  Boone 28607 

Arthur  L.  Lane   Rt.  6,  Box  420,  Fayetteville 28301 

H.  L.  Riddle,  Jr 106  Terrace  Place,  Morganton  28655 

Donald  L.  Smith  837  Green  Ridge  Dr.,  Raleigh 27609 

DISTRICT  COURT  JUDGES 


Dixt  Judge  AddresK  Zipcode 

1st  John  T.  Chaffin  (Chief)  Pasquotank  County  Courthouse, 

Elizabeth  City  27909 

Grafton  G.  Beaman  PO  Box  406,  Elizabeth  City 27909 

John  R.  Parker 202  East  Colonial  Ave.,  Elizabeth  City 27909 

2nd  Hallest  S.  Ward  (Chief)  ...  .PO  Box  655,  Washington  27889 

Charles  H.  Manning  109  Franklin  St.,  Williamston 27892 

3rd  Charles  H.  Whedbee  (Chief)  PO  Box  52,  Greenville 27834 

Herbert  0.  Phillips,  HI 1913  Evans  St.  Morehead  City 28557 

Robert  D.  Wheeler PO  Box  488,  Grifton 28530 

E.  Burt  Aycock,  Jr PO  Box  6082,  Greenville 27834 

Norris  C.  Reed,  Jr PO  Box  89,  New  Bern 28560 

James  E.  Rogan,  HI PO  Box  518,  Bayboro 28515 

4th   Kenneth  W.  Turner  (Chief)  .PO  Box  331,  Rose  Hill 28458 

Walter  P.  Henderson PO  Box  H,  Trenton 28585 

E.  Alex  Erwin,  HI 2206  Onslow  Gardens,  Jacksonville 28540 

Stephen  M.  Williamson PO  Box  14.  Kenan.sville 28349 

James  N.  Martin 117  Tomahawk  Dr.,  Clinton 28328 


(i()()  North  Carolina  Manual 


fith   Cilberl  H.  Hurnell  (Chief)  . .  Rt.  2.  Box  419-H  WilmiiiRton  28401 

John  M.  Walker 1709  Princess  St.,  WihninRton  28401 

Charles  E.  Rice,  III  4(i27  Ix»ng-  Leaf  Hills  Dr.,  Wilmington 28403 

Gth  Joseph  I).  Hlvthe  (Chief) ....  Box  :W,  Harrellsville  27942 

Robert  K.  Williforti  P()  Box  44,  I^wiston  27849 

Nicholas  I/ing PO  Box  536,  Roanoke  Rapids  27870 

Harold  P.  McCoy,  Jr 1728  Church  St.  Scotland  Neck 27874 

7th   (Jeorjre  Britt  (Chief) PO  Box  9,  Tarboro 2788(5 

Allen  W.  Harrell 408  Pearson  St.,  Wilson 27893 

Ben  H.  Neville Whitakers  27891 

Tom  H.  Matthews PO  Box  1478,  Rocky  Mount 27801 

8th  J.  Patrick  Exum  (Chief) . . .  .PO  Box  1703,  Parkview  Branch,  Kinston 28501 

Kenneth  R.  Ellis Rt.  1,  Box  7.  Fremont  27830 

Herbert  W.  Hardy PO  Box  147,  Maury  28554 

Arnold  0.  Jones Rt.  2,  Box  453,  Goldsboro 27530 

Paul  Michael  Wright 2(5()3-C  Cashwell  Dr.,  Ooldsboro 27530 

9th  Claude  W.  Allen,  Jr.  (Chief)  PO  Box  205,  Oxford 27565 

I^en  U.  Allen   Courthouse,  Henderson 27536 

J.  Larry  Senter PO  Box  462,  I^uisburg 27549 

Charles  W.  Wilkinson 506  Country  Club  Dr.,  Oxford 27565 

loth  (George  F.  Bason  (Chief)  . . . .  PO  Box  351,  Raleigh  27602 

Stafford  C.  Bullock  5440  Dixon  Dr.,  Raleigh 27609 

(leorge  R.  Greene 2101  Lvndhurst  Dr..  Raleigh 27610 

Henry  V.  Burnette,  Jr 312  Hillandale,  Raleigh 27609 

John  Hill  Parker PO  Box  270,  Raleigh  27602 

Russell  G.  Sherrill,  II  Wake  County  Courthouse,  Raleigh   27602 

1 1th  Elton  C.  Pridgen  (Chief) ....  PO  Box  363,  Smithfield 27577 

W.  Pope  Lyon PO  Box  758,  Smithfield 27577 

William  A.  Christian Rt.  1,  Box  911,  Sanford 27330 

Kelly  Edward  Green Rt.  3,  Box  387,  Dunn  28334 

12th  Derb  S.  Carter  (Chief) 417  DeVane  St.,  Fayetteville 28305 

Sol.  G.  Cherry  2305  Morganton  Rd.,  Fayetteville 28303 

Joseph  E.  Dupree 320  W.  Central  Ave..  Raeford 28376 

Charles  Lee  (kiy PO  Box  363,  Fayetteville  28302 

Lacy  S.  Hair 2103  Fordham  Dr.,  Fayetteville 28301 

13th  Frank  T.  Grady  (Chief) PO  Box  217,  Elizabethtown 28337 

J.  Wilton  Hunt,  Sr Rt.  6,  Box  51A,  Whiteville 28472 

William  E.  Wood   101  E.  Frink  St.,  Whiteville  28472 

Roy  D.  Trest PO  Box  825,  Shallotte 28459 

14th  J.  Milton  Reed,  Jr.  (Chief)  .  .3305  Haddon  Rd.,  Durham   27705 

William  G.  Pearson,  II  126  Masondale  Ave.,  Durham 27707 

Samuel  V.  (iantt Durham  County  Courthouse,  Durham 27701 

15th  J.  B.  Allen,  Jr.  (Chief) 1242  Kilby  St.,  Burlington 2721E 

(A)  Thomas  D.  Cooper  Rt.  1,  Box  223AA,  Burlington 27215 

W.  S.  Harris PO  Box  471,  Graham 27253 

15th  Stanlev  Peele  (Chief) PO  Box  1056,  Chapel  Hill 27514 

(B)  Donald  L.  Paschal   PO  Box  248,  Siler  City  27344 

16th  Herbert  L.  Richardson 

(Chief) 304  West  33rd.  St.,  Apt.  2.,  Lumberton  28358 

B.'  Craig  Ellis 1207  Dunbar  Dr.,  Laurinburg  28352 

John  S.  Gardner 704  West  27th  St.,  Lumberton   28358 

Charles  G.  McLean 505  Carthage  Rd.,  Lumberton 28358 


The  Judicial  Branch  607 


17th  Leonard  H.  vanHoppen 

(Chief) PO  Box  147,  Danbury 27016 

Foy  Clark  416  Old  Springs  Rd.,  Mt.  Airy 27030 

Peter  M.  McHugh PO  Box  91.  Reidsville  27320 

Jerry  Cash  Martin Pt.  3,  Box  244-A2,  Mount  Airy 27030 

18th  Robert  L.  Cecil  (Chief)  PO  Box  5731,  High  Point 27262 

Elreta  M.  Alexander 4011  West  Friendly  Rd.,  Greensboro  27410 

B.  Gordon  Gentry 901  Longview  St..  Greensboro 27403 

John  B.  Hatfield.  Jr PO  Drawer  T-5,  Greensboro  27402 

James  Samuel  Pfaff 2513  Camden  Rd..  Greensboro  27403 

John  F.  Yeattes,  Jr 2314  Walker  Ave.,  Greensboro 27403 

Joseph  Andrew  Williams  . . .  PO  Box  20365,  Greensboro 27420 

Frank  A.  Campbell  PO  Box  2368,  Greensboro 27402 

19th  Robert  J.  Warren  (Chief)  . . .  PO  Box  804,  Concord 28025 

(A)  L.  Frank  Faggart 101  Crestwood  Ct.,  Kannapolis 28081 

Adam  C.  Grant,  Jr PO  Box  1051,  Concord 28025 

Frank  M.  Montgomery 320  Mocksville  Ave.,  Salisbury 28144 

19th  L.  T.  Hammond  (Chief) 345  Lindley  Ave.,  Asheboro 27203 

(B)  William  H.  Heafner 712-H  Mountain  Rd.,  Asheboro 27203 

20th  Donald  R.  Huffman  (Chief)  .  31 1  Wade  St.,  Wadesboro 28170 

Kenneth  W.  Honeycutt Rt.  3,  Box  171.  Monroe  28110 

Ronald  Wayne  Burris PO  Box  367,  Albemarle 28001 

Walter  M.  Lampley 1917  East  Washington  St.,  Rockingham 28379 

21st   Abner  Alexander  (Chief)  ...  1120  Irving  St.,  Winston-Salem 27103 

William  H.  Freeman 601  Kingsbury  Cir.,  Winston-Salem 27106 

Gary  B.  Tash .351  Flynt  Valley  Ct.,  Winston-Salem  .  ..^  ^.^.j; 27104 

R.  Kason  Keiger 2500  Lullington  Dr.,  Winston-Salem 27103 

James  A.  Harrill,  Jr 928  Kearns  Ave.,  Winston-Salem 27106 

22nd  L.  P.  Martin,  Jr.  (Chief)  . . .  .Mocksville 27028 

Preston  Cornelius Troutman 28166 

Robert  W.  Johnson 2508  Heritage  Cir.,  Statesville 28677 

Hubert  E.  Olive,  Jr 708  Hilltop  Dr.,  Lexington 27292 

23rd  Ralph  Davis  (Chief) PO  Box  426,  N.  Wilkesboro 28697 

John  T.  Kilby PO  Box  275,  Jefferson 28640 

Samuel  L.  Osborne Rt.  3,  Box  201,  Wilkesboro 28697 

24th  J.  Ray  Braswell  (Chief) PO  Box  97,  Newland  28657 

Robert  Howard  Lacey Newland 28567 

25th  Livingston  Vernon  (Chief)  . .  101  Woodland  Dr.,  Morganton 28655 

Oliver  Noble,  Jr Rt.  10,  Box  590,  Hickory 28601 

Bill  J.  Martin 530  Third  Avenue  Dr..  SE,  Hickory 28601 

Samuel  McD.  Tate PO  Box  516,  Morganton 28655 

Joseph  P.  Edens,  Jr 2614  North  Center  St.,  Hickory 28601 

26th  Chase  B.  Saunders  (Chief. . .  1723  Shoreham  Dr.,  Charlotte  28211 

P.  B.  Beachum,  Jr 2112  Beverly  Dr.,  Charlotte 28207 

Larry  Thomas  Black 3504  North  Colony  Rd.,  Charlotte 28211 

L.  Stanley  Brown 366  Hillside  Ave.,  Charlotte 28209 

William  G.  Jones 300  County  Office  Bldg. 

720  East  Fourth  St.,  Charlotte 28202 

James  E.  Lanning  701  Mt.  Vernon  Ave..  Charlotte 28203 

Walter  H.  Bennett,  Jr 1844  Harris  Rd.,  Charlotte 28211 

Daphene  L.  Cantrell   7033  Lakeside  Dr.,  Charlotte 28215 


008  North  Carolina  Manual 


liTth   Lewis  Hulwinkle  (Chict'l  ....  1(;()2  South  Florida  St..  (la.stonia 28052 

(A)  Berlin  H.  Carpenter.  .Ir 1 1 12  I'aramount  Cir.,  Ca.stonia 2S()r)2 

.lames  Ralph  I'hillips 2;M1  Kast  Branch  Ave.,  (iastonia 2S()r)2 

Donald  K.  IJainseur 1221)  North  Highland  St..  (lastonia 28052 

27th  Arnold  Harris  (Chief) Rt.  2.  Ellenboro 28040 

(B)  Ceor^e  Haniriek PO  Bo.\  1H5.  Shell)y  28150 

28th  .lames  ().  Israel.  .Jr.  (Chief)  .  Rt.  5.  Chandler 28715 

William  Marion  Styles Black  Mountain 28711 

Peter  L.  Roda 121  U)okout  Dr..  Asheviile 28807 

Earl  -J.  Fowler.  .Jr Rt.  4.  Box  157.  Arden   28704 

29th  Robert  T.  (Jash  (Chief)  118  Laurel  Lane,  Brevard  28712 

Zoro  .1.  (luice.  .Jr 'MH  Comet  Dr.,  Hendersonville 287.39 

Mollis  M.  Owens.  .Jr PO  Box  885,  Rutherford 28139 

.3()th   Robert  .J.  Leatherwood.  Ill 

((,'hief) Rt.  F.  Bos  336.  Bry.son  City 28713 

.J.  Charles  McDarris  103  Walnut  St..  Waynesville 28786 

.John  .J.  Snow.  .Ir PO  Box  275.  Muriihv 28906 


The  Judicial  Branch  609 

DISTRICT  ATTORNEYS  OF  NORTH  CAROLINA 

Dist     [>istrict  Attorney  Aihlrcss  Zipaiilc 

1st  Thomas  S.  Watts 202  E.  Colonial  Ave.,  Elizabeth  City 27909 

2nd  William  C.  Griffin,  Jr.  PO  Box  68,  Williamston  27892 

3rd  Eli  Bloom  PO  Box  643,  Greenville 27834 

4th  William  H.  Andrews PO  Box  1282,  Jacksonville 28540 

5th  W.  Allen  Cobb PO  Box  352,  Wilmington  28401 

6th  W.  H.  S.  Burgwyn.  Jr Woodland 27897 

7th  Howard  S.  Boney  301  St.  Andrews,  Tarboro  27886 

8th  Donald  Jacobs  PO  Box  175,  Goldsboro 27530 

9th  Charles  M.  White,  III   PO  Box  599,  Warrenton  27589 

loth  J.  Randolph  Riley PO  Box  947,  Raleigh  27602 

nth  John  W.  Twisdale County  Courthouse,  Smithfield 27577 

12th  Edward  W.  Grannis,  Jr 125  Franklin  St.,  Fayetteville 28301 

13th  Lee  J.  Greer County  Courthouse,  Whiteville 27472 

14th  Daniel  K.  Edwards,  Jr County  Courthouse,  Durham 27701 

15-A  Herbert  F.  Price Box  368,  County  Courthouse,  Graham 27253 

15-B  Wade  Barber,  Jr PO  Box  595,  Pittsboro 27312 

16th  Joe  Freeman  Britt Box  99,  County  Courthouse,  Lumberton  28358 

17th  Franklin  E.  Freeman,  Jr.  .  .PO  Box  1394,  Reidsville 27320 

18th  E.  Raymond  Alexander,  Jr.  .PO  Box  2378,  Greensboro 27402 

19-A  James  E.  Roberts County  Courthouse,  Concord 28025 

19-B  Russell  G.  Walker,  Jr 214  South  Elm  St.,  Asheboro  27203 

20th  Carroll  Lowder  PO  Box  1075,  Monroe  281 10 

21st  Donald  K.  Tisdale County  Courthouse,  Winston-Salem  27101 

22nd  H.  W.  Zimmerman,  Jr PO  Box  1141,  Lexington 27292 

23rd  Michael  A.  Ashburn  County  Courthouse,  N.  Wilkesboro 28697 

24th  Clyde  M.  Roberts  PO  Box  341,  Marshall 28752 

25th  Donald  E.  Greene PO  Box  789,  Newton  28658 

26th  Peter  S.  Gilchrist  Suite  103,  County  Office  BIdg. 

720  East  Fourth  St.,  Charlotte 28202 

27-A  Joseph  G.  Brown County  Courthouse,  Gastonia 28052 

27-B  W.  Hampton  Childs,  Jr PO  Box  874,  Lincolnton 28092 

28th  Ronald  C.  Brown PO  Box  7158.  Asheville 28807 

29th  M.  Leonard  Lowe  PO  Box  5.  Rutherfordton 28139 

30th  Marcellus  Buchanan,  HI   . .  .County  Courthouse,  Sylva 28779 

PUBLIC  DEFENDERS 


Iiist    I'lililir  Drjiiiilir  Address  Zipcodc 

12th  Mary  Ann  Tally Ill  Dick  St.,  Fayetteville 28301 

18th  Wallace  C.  Harrelson PO  Box  2368,  Greensboro 27402 

26th  Fritz  Y.  Mercer,  Jr 4100  Castlewood  Rd.,  Charlotte  28202 

27-A  Curtis  0.  Harris  923  Canterbury  Ct.,  Gastonia 28052 

27-B  Jim  Ray  P'underburk 202  Commercial  Bldg.,  Gastonia  28052 

28th  Peter  L.  Roda PO  Box  7591,  Asheville 28807 


(UO 


North  Carolina  Manual 


ADMINISTRATIVE  OFFICE  OF  THE  COURTS 

BERT  M.  MONTAGUE 

DIRECTOR 


Bert  M.  Montague,  Democrat  of  Wake  County,  was  bom  November  16,  1923, 

in  Wake  County.  Son  of  Arch  J.  Montague  and  Pearl  Hunt.  Attended  Wilder's 
Grove  Elementary  School,  1929-1931;  Knightdale  School,  1931-1940;  Wake  Forest 
College;  June,  1951;  B.A.  Degree;  Wake  Forest  Law  School;  1951-1953;  L.L.B. 
Degree.  Court  Administrator  and  Attorney.  North  Carolina  State  Bar;  North  Caro- 
lina Bar  Association;  Wake  County  Bar  Association;  American  Bar  Association; 
American  Judicature  Society;  Institute  of  Judicial  Administration;  Conference 
of  State  Court  Administrators.  Chairman,  National  Conference  of  Court  Admini- 
strative Officers,  1967;  Member  of  Council  of  State  Court  Representatives  of  the 
National  Center  for  State  Courts.  Phi  Alpha  Delta  Legal  Fraternity.  Member  of 
the  North  Carolina  Courts  Commission;  Member  of  Governor's  Committee  on 
Law  and  Order.  Assistant  Director  of  Administrative  Office  of  tre  Courts,  July  1, 
19r,5-February  4,  19r,8;  Executive  Secretary  of  Judicial  Council,  1960-19G8;  Ad- 
ministrative Assistant  to  the  Chief  Justice,  1956-1965.  Colonel,  U.  S.  Air  Force, 
Active  Duty:  1942-1946;  Reserve  Duty:  1946-1974.  Member,  Calvary  Baptist 
Church.  Present:  Sunday  School  teacher  and  member  of  Stewardship  Committee. 
Previous:  Deacon;  Chairman  of  Board  of  Deacons;  Church  Clerk.  Married  Inez 
Hood  September  14,  1946.  Children:  Robert  Mack,  26;  Terri,  17;  Anne,  12;  Glenn, 
10.  Address:  6400  Castlebrook  Drive,  Raleigh. 


The  Judicial  Branch  611 


THE  ADMINISTRATIVE  OFFICE  OF  THE  COURTS 

To  coordinate  our  four-level  court  system,  the  constitutional  amendment,  and 
the  legislation  implementing  it,  provides  for  the  establishment  of  an  Administra- 
tive Office  of  the  Courts.  The  statutes  provide  that  it  shall  be  supervised  by  a 
Director  and  assisted  by  an  Assistant  Director,  both  of  whom  are  appointed  by 
the  Chief  Justice  of  the  Supreme  Court  to  serve  at  his  pleasure.  The  statutes  set 
out  certain  duties  of  the  Administrative  Office,  which  include:  (1)  collecting  and 
compiling  statistical  data  on  the  judicial  and  financial  operation  of  the  courts; 
(2)  determining  the  state  of  dockets  and  evaluating  the  practice  and  procedures 
of  the  courts,  and  making  recommendations  for  the  efficient  administration  of  jus- 
tice; (3)  prescribing  uniform  administrative  and  business  methods  and  systems 
to  be  used  in  office  of  the  Clerks  of  Superior  Court;  (4)  preparing  budget  esti- 
mates of  State  appropriations  necessary  for  the  operation  of  the  Judicial  Depart- 
ment; (5)  investigating  and  making  recommendations  concerning  the  securing  of 
adequate  physical  accommodations;  (6)  procuring  and  distributing  such  equip- 
ment, forms  and  supplies  as  are  required;  (7)  making  recommendations  for  the 
improvement  of  the  operation  of  the  Judicial  Department;  (8)  preparing  an  an- 
nual report  on  the  work  of  the  Judicial  Department;  (9)  assisting  the  Chief  Jus- 
tice in  performing  his  duties  relating  to  the  transfer  of  the  District  Court  Judges 
for  temporary  or  specialized  duty;  (10)  performing  such  additional  duties  and 
exercising  such  additional  powers  as  may  be  prescribed  by  statute  or  assigned 
by  the  Chief  Justice.  The  Director  is  also  responsible  for  determining  the  number 
and  salary  for  certain  Judicial  Department  employees.  The  Assistant  Director  is 
also  charged  with  the  responsibility  of  assisting  the  Chief  Justice  with  the  as- 
signment of  Superior  Court  Judges,  and  assisting  the  Supreme  Court  in  preparing 
the  calendar  of  sessions  of  the  Superior  Court. 


ORGANIZATIONAL  CHART 

THE  UNIVERSITY  OF 
NORTH  CAROLINA  SYSTEM 


GOVERNOR 


GENERAL 
ASSEMBLY 


BOARD  OF  GOVERNORS 


PRESIDENT  OF 
THE  UNIVERSITY  SYSTEM 


L 


16  CONSTITUENT   INSTITUTIONS 


BOARD  OF  TRUSTEES 


7K 

t 


CHANCELLOR 


1 

I 

4^ 
I 

I 

-el 


STUDENT  BODY  PRESIDENT 


LINES  OF  ELECTION  AUTHORITY 

LINES  OF  APPOINTMENT  AUTHORITY 

LINES  OF  TEMPORARY  APPOINTMENT  AUTHORITY 

LINES  OF  EX-OFFICIO  MEMBERSHIP 

LINES  OF  DIRECT  AUTHORITY 


Higher  Education  in  North  Carolina  613 

Chapter  Four 
HIGHER  EDUCATION  IN  NORTH  CAROLINA 


THE  UNIVERSITY  OF  NORTH  CAROLINA  SYSTEM 


The  University  of  North  Carolina  was  chartered  in  1789  and  opened  its  doors  to  stu- 
dents at  its  Chapel  Hill  campus  in  1795,  the  first  state  university  in  the  United  States 
to  do  so.  Through-out  most  of  its  history,  it  has  been  governed  by  a  Board  of  Trustees  chosen 
by  the  Legislature  and  presided  over  by  the  Governor.  During  the  period  1917-1972,  the 
Board  consisted  of  one  hundred  elected  members  and  a  varying  number  of  ex-officio 
members. 

By  act  of  the  General  Assembly  of  1931,  without  change  of  name,  it  was  merged  with 
The  North  Carolina  College  for  Women  at  Greensboro  and  The  North  Carolina  State 
College  of  Agriculture  and  Engineering  at  Raleigh  to  form  a  multicampus  institution 
designated  The  University  of  North  Carolina. 

In  1963  the  General  Assembly  changed  the  name  of  the  campus  at  Chapel  Hill  to  The 
Univesity  of  North  Carolina  at  Chapel  Hill  and  that  at  Greensboro  to  The  University  of 
North  Carolina  at  Greensboro  and,  in  1965,  the  name  of  the  campus  at  Raleigh  was 
changed  to  North  Carolina  State  University  at  Raleigh. 

Charlotte  College  was  added  as  The  University  of  North  Carolina  at  Charlotte  in 
1965,  and,  in  1969.  Asheville-Biltmore  College  and  Wilmington  College  became  The  Uni- 
versity of  North  Carolina  at  Asheville  and  The  University  of  North  Carolina  at  Wilming- 
ton respectively. 

A  revision  of  the  North  Carolina  State  Constitution  adopted  in  November  1970  in- 
cluded the  following:  "The  General  Assembly  shall  maintain  a  public  system  of  higher 
education,  comprising  The  University  of  North  Carolina  and  such  other  institutions  of 
higher  education  as  the  General  Assembly  may  deem  wise.  The  General  Assembly  shall 
provide  for  the  selection  of  trustees  of  The  University  of  North  Carolina  .  .  ."  In  slightly 
different  language,  this  provision  had  been  in  the  Constitution  since  1868. 

On  October  30.  1971,  the  General  Assembly  in  special  session  merged,  without  chang- 
ing their  names,  the  remaining  ten  state-supported  senior  institutions  into  the  University 
as  follows:  Appalachian  State  University  (Boone),  East  Carolina  University  (Greenville), 
Elizabeth  City  State  University  (Elizabeth  City),  P^ayetteville  State  University  (Fayette- 
ville).  North  Carolina  Agricultural  and  Technical  State  University  (Greensboro),  North 
Carolina  Central  University  (Durham),  North  Carolina  School  of  the  Arts  (Winston- 
Salem),  Pembroke  State  University  (Pembroke),  Western  Carolina  University 
(Cullowhee),  and  Winston-Salem  State  University  (Winston-Salem).  This  merger,  which 
resulted  in  a  statewide  multicampus  university  of  sixteen  constituent  institutions,  became 
effective  on  July  1,  1972. 

The  constitutionally  authorized  Board  of  Trustees  was  designated  the  Board  of 
(Governors,  and  the  number  was  reduced  to  thirty-two  members  elected  by  the  General 
Assembly,  with  authority  to  choose  their  own  chairman  and  other  officers. 


6 1 4  North  Carolina  Manual 


The  Board  of  (iovornors  is  assigned  five  major  categories  of  powers  and  duties: 

1.  With  reference  U)  the  oonstitvient  institutions  of  The  University  of  North  Carolina,  the  Boani  of  Governors  has 
comprehensive  duties  and  [)()\vers  for  the  control,  supervision,  manaKement,  and  Kovernance  of  all  affairs  of  the  con- 
stituent institutions,  tojrether  with  the  resiKinsibility  to  develop,  prepare,  and  present  a  sing-le.  unified  liudset  for  all  of 
public  senior  hiKher  education,  and  to  approve  the  establishment  of  any  new  public  senior  institution. 

2.  With  reference  to  the  State  Hoard  of  Kducation  and  the  Department  of  Community  ('ollepes,  the  Board  of 
Governors  is  to  maintain  liaison  throuRh  appropriate  and  refjularized  consultative  processes,  in  accordance  with  the 
intent  to  develop  a  ciKirdinated  .system. 

3.  With  reference  to  Statewide  State  or  federal- programs  that  provi(ie  aid  to  institutions  or  students  in  post- 
secondary  education  throuRh  a  state  agency,  except  for  those  related  exclusively  to  the  community  colleges,  the  Board 
of  Governors  is  to  administer  such  programs  in  accordance  with  State  or  federal  statute  to  insure  that  such  activities 
are  consonant  with  the  development  of  a  coordinated  system  of  higher  education. 

4.  With  reference  to  the  private  colleges  and  universities,  in  the  interest  of  developing  a  coordinated  system  of  higher 
education,  the  Board  is:  to  assess  the  contributions  and  needs  of  those  institutions  and  to  give  advice  and  recommendations 
to  the  General  Assembly  to  the  end  that  their  resources  may  be  utilized  in  the  best  interest  of  the  State;  to  review  all 
requests  for  State  aid  to  private  colleges  and  universities  or  to  their  students  and  make  recommendations  to  the  General 
Assembly;  tt)  license  to  confer  degrees  to  non-public  institutions  established  in  the  State  after  April  15.  192;?:  to  approve 
the  appointment  by  the  President  of  an  advisory  committee  of  presidents  of  private  colleges  and  universities;  and  to 
maintain  liaison  and  consult  with  the  private  institutions  through  that  advisory  committee  or  other  appropriate 
mechanisms. 

5.  With  further  reference  to  all  of  higher  education  in  North  Carolina,  the  Board  of  Governors  is:  to  collect  and 
disseminate  data  and  to  prescribe  uniform  reporting  practices  and  policies  for  the  constituent  institutions;  to  give  advice 
and  recommendations  to  the  (kjvernor.  the  (Jeneral  Assembly,  the  Advi.sory  Budget  Commission,  and  the  Board  of 
Trustees  of  the  constituent  institutions;  and  to  prepare  and  from  time  to  time  revise  a  long-range  plan  for  a  coordinated 
system  of  higher  education. 

University-wide  administration  and  execution  of  Board  policy  is  the  responsibility  of 
the  President  of  the  University.  The  President,  the  officers  of  the  University,  and  their 
supporting  staffs  constitute  the  General  Administration  of  the  University. 

The  Administrative  Council,  consisting  of  the  President,  the  16  Chancellors,  and  the 
principal  members  of  the  President's  staff  meets  monthly  as  a  forum  for  the  exchange  of 
information  and  advice  on  matters  of  multi-campus  concern.  Advice  to  the  President  from 
the  faculty  perspective  is  provided  by  the  Faculty  Assembly,  whose  members  are  drawn 
from  the  faculties  of  all  of  the  constituent  institutions.  Advice  to  the  President  from  the 
student  perspective  is  provided  by  the  Student  Advisory  Council,  which  consists,  e.r  officio, 
of  the  student  body  president  of  each  of  the  16  institutions. 

An  Advisory  Council,  consisting  of  eight  private  institutional  presidents  elected  by  the 
Board  of  Governors  on  nomination  by  the  President,  meets  on  call  of  the  President  and 
advises  him  on  matters  of  mutual  concern. 

In  1976,  by  agreement  among  the  President  of  The  University,  the  State  President  of 
the  Community  College  System,  and  the  Chairman  of  the  Board  of  Directors  of  the  North 
Carolina  Association  of  Independent  Colleges  and  Universities,  a  new  three-part  liaison 
committee  was  formed  to  provide  a  forum  where  matters  of  mutual  concern  to  the  three 
sectors  may  be  discussed  and  advice  thereon  formulated.  The  committee  consists  of  four 
members  chosen  by  the  President  of  The  University,  four  chosen  by  the  State  President  of 
Community  College  System,  and  four  chosen  by  the  Presidentof  the  Association.  A  similar 
liaison  committee  composed  of  four  representatives  designated  by  the  President  of  The 
University  and  four  designated  by  the  State  President  of  the  Community  College  System 
meets  periodically  to  discuss  and  develop  advice  to  the  two  Presidents  on  matters  of  mutual 
concern  to  the  Community  College  System  and  The  University. 


Higher  Education  in  North  Carolina  615 


The  University  Television  Network  is  a  public  service  activity  which  provides  tele- 
vision programs  throughout  the  State  for  educational  purposes,  information  dissemina- 
tion, and  cultural  enrichment.  The  broadcasting  facilities  owned  by  The  University  are 
licensed  by  the  Federal  Communications  Commission  to  operate  in  the  public's  interest.  To 
achieve  that  goal,  the  staff  is  involved  in  ascertainment  of  community  problems  and  needs 
followed  by  the  acquisition  and/or  development  and  production  of  programs,  scheduling 
for  maximum  viewing,  providing  information  to  potential  audiences,  assisting  in  reception 
of  programs,  and  evaluating  the  effectiveness  of  the  process. 

The  1979  General  Assembly  authorized  and  directed  the  Board  of  Governors  to 
establish  "The  University  of  North  Carolina  Center  for  Public  Television"  in  order  to  en- 
hance the  uses  of  television  for  public  purposes.  The  Board  was  authorized  and  directed  to 
establish  the  Board  of  Trustees  for  the  Center  and  to  delegate  to  the  Board  of  Trustees 
such  powers  and  duties  as  the  Board  of  Governors  deemed  necessary  or  appropriate.  Mem- 
bers of  the  Board  of  Trustees,  whose  terms  are  for  four  years,  are  selected  as  follows: 
eleven  persons  appointed  by  the  Board  of  Governors;  four  persons  appointed  by  the 
governor;  one  Senator  appointed  by  the  President  of  the  Senate;  one  member  of  the  House 
of  Representatives  appointed  by  the  Speaker  of  the  House;  and,  ex  officio,  the  Secretary  of 
the  Department  of  Cultural  Resources,  the  Secretary  of  the  Department  of  Human  Re- 
sources, the  Superintendent  of  Public  Instruction,  the  State  President  of  the  Community 
College  System,  and  the  President  of  The  University  of  North  Carolina. 

North  Carolina  Memorial  Hospital  is  the  principal  teaching  hospital  for  the  School 
of  Medicine  at  The  University  of  North  Carolina  at  Chapel  Hill,  and  is  operated  by  a  Board 
of  Directors  consisting  of  twelve  members,  nine  of  whom  are  appointed  from  the  public-at- 
large  by  the  Board  of  Governors  for  five-year  terms.  Three  are  ex  officio  members:  The 
University  of  North  Carolina  Vice  Chancellor  for  Health  Sciences,  University  of  North 
Carolina  Vice  Chancellor  for  Business  and  Finance,  and  the  Dean  of  The  University  of 
North  Carolina  Medical  School. 

Each  constituent  institution  has  its  own  board  of  trustees  of  thirteen  members,  eight 
of  whom  are  appointed  by  the  Board  of  Governors,  four  by  the  Governor,  and  one  of  whom, 
the  elected  president  of  the  student  body,  serves  ex  officio.  The  principal  powers  of  each 
institutional  board  are  exercised  under  a  delegation  from  the  Board  of  Governors. 

Each  institution  has  its  own  faculty  and  student  body,  and  each  is  headed  by  a 
chancellor  as  its  chief  administrative  officer.  Unified  general  policy  and  appropriate 
allocation  of  function  are  effected  by  the  Board  of  Governors  and  by  the  President  with  the 
assistance  of  other  administrative  officers  of  The  University.  The  General  Administration 
office  is  located  in  Chapel  Hill. 

The  chancellors  of  the  constituent  institutions  are  responsible  to  the  President  as  the 
chief  administrative  and  executive  officer  of  The  University  of  North  Carolina. 


Higher  Education  in  North  Carolina  617 

THE  UNIVERSITY  OF 
NORTH  CAROLINA  SYSTEM 

GENERAL  ADMINISTRATION 

President Dr.  William  C.  Friday 

Vice  President,  Academic  Affairs Raymond  H.  Dawson 

Vice  President,  Finance L.  Felix  Joyner 

Vice  President,  Research/Public  Service  E.  Walton  Jones 

Vice  President,  Planning  (Acting) Roy  Carroll 

Vice  President,  Student  Services/ 

Special  Programs Cleon  F.  Thompson 

CHANCELLORS  OF  THE  CONSTITUENT  UNIVERSITIES 

Chancellor  University/ Institution  Address 

Lewis  C.  Dowdy North  Carolina  Agricultural  and 

Technical  University Greensboro 

Herbert  W.  Wey  Appalachian  State  University Boone 

William  E.  Highsmith University  of  North  Carolina  at  Asheville  .  Asheville 

N.  Ferebee  Tayloe University  of  North  Carolina 

at  Chapel  Hill Chapel  Hill 

E.K.  Fretwell University  of  North  Carolina 

at  Charlotte Charlotte 

Albert  N.  Whiting North  Carolina  Central  University Durham 

Thomas  B.  Brewer East  Carolina  University Greenville 

Marion  D.  Thorpe Elizabeth  City  State  University Elizabeth  City 

Charles  A.  Lyons,  Jr Fayetteville  State  University  Fayetteville 

James  S.  Ferguson University  of  North  Carolina 

at  Greensboro Greensboro 

English  E.  Jones Pembroke  State  University Pembroke 

Joab  L.  Thomas North  Carolina  State  University 

at  Raleigh  Raleigh 

H.  Y.  Robinson Western  Carolina  University Cullowhee 

William  H.  Wagoner  University  of  North  Carolina 

at  Wilmington   Wilmington 

Douglas  Covington  Winston-Salem  State  University Winston-Salem 

Robert  Suderburg North  Carolina  School  of  the  Arts  . . .  Winston-Salem 


' 


\ 


Higher  Education  in  North  Carolina  619 


WILLIAM  CLYDE  FRIDAY 

PRESIDENT 
UNIVERSITY  OF  NORTH  CAROLINA 

William  Clyde  Friday,  Democrat  of  Orange  County,  was  born  in  Raphine,  Virginia, 
July  13,  1920.  Son  of  David  Latham  Friday,  and  Mary  Elizabeth  Rowan.  Attended  Dallas 
High  School,  1937;  Wake  Forest  College;  N.  estate  College,  B.S.  Degree,  1941;  University 
of  North  Carolina  Law  School,  LL.B.  Degree,  1948.  President,  University  of  North 
Carolina.  Carnegie  Commission  on  Higher  Education;  former  chairman,  Carnegie 
Foundation  for  the  Advancement  of  Teaching;  former  president.  Association  of  American 
Universities;  former  chairman.  Commission  on  White  House  Fellows;  National  Council  of 
Boy  Scouts  of  America;  Sloan  Commission  on  Government  and  Higher  Education;  former 
chairman.  Council  of  Southern  Universities;  Board  of  Trustees,  The  Urban  Institute; 
Chairman  of  the  Task  Force  on  Education  for  President  Lyndon  B.  Johnson;  Chairman  of 
Task  Force  on  Education  for  President  Jimmy  Carter;  Fellow  in  the  American  Academy 
of  Arts  and  Sciences;  former  chairman,  American  Council  on  Education;  Folger 
Shakespeare  Library  Trustee;  trustee.  Public  Broadcasting  Service;  Board  of  Governors, 
Center  for  Creative  Leadership;  Board  of  Trustees,  Teachers  Insurance  and  Annuity 
Association  of  America.  Awarded  Honorary  LL.D.;  Wake  Forest,  1957,  Belmont  Abbey, 
1957;  Princeton,  1958;  Duke  University,  1958;  Elon  College,  1959;  Davidson  College,  1961; 
University  of  Kentucky,  1970,  University  of  the  South,  1976;  Mercer  University,  1977. 
Nav>',  Lieutenant,  World  War  II.  Member,  Baptist  Church.  Married  Ida  Willa  Howell, 
May  13,  1942.  Children:  France,  Mary,  and  Elizabeth.  Address:  402  East  Franklin 
Street,  Chapel  Hill,  27514. 


Higher  Education  in  North  Carolina  621 


CHANCELLORS  OF  THE  CONSTITUENT  INSTITUTIONS 

LEWIS  CARNEGIE  DOWDY 

CHANCELLOR, 

N.  c.  agricultural  and  technical  state  university 

Lewis  Carnegie  Dowdy,  Democrat,  of  Guilford  County,  was  born  September 
1,  1917,  in  Eastover,  South  Carolina.  Son  of  William  Wallace  Dowdy  and  Alice 
Shriver.  Attended  Allen  University,  A.B.  Decree,  1939;  Indiana  State  College, 
M.A.  Degree,  1949;  Indiana  University,  Ed.D.  Degree,  1965.  Chancellor,  North 
Carolina  Agricultural  and  Technical  State  University.  National  Association  of 
State  Universities  and  Land-Grant  Colleges;  American  Council  on  Education; 
Association  of  American  Colleges;  North  Carolina  Association  of  Colleges  and 
Universities;  Greensboro  Chamber  of  Commerce;  Greensboro  Rotary;  Greensboro 
Men's  Club,  Kappa  Delta  Pi;  National  Driving  Center;  LINC;  Governor's  Coordi- 
nating Council  on  Aging;  Outstanding  Alumnus  Award  -  Indiana  State  Univer- 
sity, 1967;  Citizen  of  Greensboro  Award  -  City  of  Greensboro  (Chamber),  1970; 
Danforth  Travel-Study  Grant  -  Danforth  Foundation,  1970-1971.  Alpha  Phi  Al- 
pha Fraternity.  Member,  Providence  Baptist  Church;  Deacon  -  I*resently  serving. 
Married  Elizabeth  S.  Dowdy  June  26,  1943.  Children:  Lewis  Jr.,  Lemuel  Wallace, 
and  Elizabeth.  Address:  900  Bluford  Street,  Greensboro. 

HERBERT  WALTER  WEY 

APPALACHIAN  STATE  UNIVERSITY 

Herbert  Walter  Wey,  Democrat,  of  Watauga  County,  was  born  June  1,  1914, 
in  Terre  Haute,  Indiana.  Both  parents  are  deceased.  Attended  Wiley  High  School, 
Terre  Haute,  Indiana;  Indiana  State  University,  1933-1937,  B.S.  Degree;  Indiana 
State  University,  1938,  Master's  Degree;  Indiana  University,  1948  and  1949, 
Doctor  of  Education  Degrees,  1950.  Chancellor,  Appalachian  State  University. 
Phi  Delta  Kappa;  NCACU;  NCASCP.  Has  directed  sereval  national  seminars  on 
educational  innovation;  has  served  as  Director  of  the  President's  National  Con- 
ference on  Innovation;  has  served  as  Vice  Chairman  and  Chairman  of  the  Presi- 
dent's National  Advisory  Council  on  Innovation  in  Education ;  has  held  various 
offices  in  educational  organizations;  has  served  as  a  consultant  for  various  state 
and  federal  agencies.  Is  the  author  of  several  publications.  Member  Grace  Lu- 
theran Church.  Married  Ruth  Jean  Wey.  Children:  Buddie  Wey  Witty,  Linda  Wey 
Leach,  Mary  Wey  Cruser,  and  Brenda  Wey  Reichard.  Address:  Chancellor's  Home, 
A.S.U.,  Boone. 


Higher  Education  in  North  Carolina  623 


WILLIAM  EDWARD  HIGHSMITH 

chancellor, 
university  of  north  carolina-asheville 

William  Edward  Highsmith,  Democrat  of  Buncombe  County,  was  bom  March 
21,  1920,  in  Eastland,  Texas.  The  son  of  Robert  A.  Highsmith  and  Dolly  Elizabeth 
Marshall.  Attended  Prescott  High  School,  Arkansas,  1932-36;  Southeastern  of 
Oklahoma,  B.A.  Degree,  1942;  Louisiana  State  University,  M.A.  Degree,  1947; 
Louisiana  State  University,  Ph.D.  Degree,  1953.  Educational  Administrator.  Pres- 
ident Elect,  North  Carolina  Association  of  Colleges  and  Universities;  Chairman 
of  numerous  committees.  Southern  Association  of  Colleges  and  Schools;  Asheville 
Rotary  Club  (Director  and  President)  ;  Memorial  Mission  Hospital,  Director  and 
President;  Chamber  of  Commerce  Director;  Mountain  Area  Health  Education 
Foundation.  Phi  Alpha  Theta  (Southeastern  of  Oklahoma);  Phi  Kappa  Phi; 
Blue  Key;  Theta  Xi;  Omicron  Delta  Epsilon.  U,  S.  Army  Air  Force,  Corporal, 
1942-1946.  Member,  Episcopal  Church;  Vestryman.  Married  Allene  Sugg  High- 
smith  August  15,  1953.  Children:  William  Edward,  Jr.,  and  John  Marshall,  Ad- 
dress: 62  Macon  Avenue,  Asheville. 

NELSON  FEREBEE  TAYLOR 

CHANCELLOR, 
UNIVERSITY  OF  NORTH  CAROLINA-CHAPEL  HILL 

Nelson  Ferebee  Taylor  was  born  January  24,  1921  in  Oxford,  N.  C.  Son  of 
Leonidas  Creighton  Taylor  and  Marthy  Gregory  Ferebee.  Attended  University 
of  North  Carolina,  B.  A.,  1942;  Oxford  University  (Balliol  College)  B.A. 
Degree,  1951;  M.A.,  1955;  Rhodes  Scholar;  Harvard  Law  School,  LL.B.  De- 
gree, 1949;  Harvard  Business  School  (Advanced  Management  Program),  1956. 
Chancellor,  University  of  North  Carolina  at  Chapel  Hill.  North  Carolina  State 
Bar.  United  States  Naval  Reserves  -  Lieutenant,  1942-1946.  Member,  Episcopal 
Church.  Married  Louise  Ellington  Taylor  October  12.  1946.  Children:  Louise 
Ferebee,  Sarah  Ellington,  Martha  Gregory.  Address:  3  The  Glen,  Chapel  Hill. 


Higher  Education  in  North  Carolina  625 


E.  K.  FRETWELL,  JR. 

CHANCELLOR, 
university  of  north  CAROLINA-CHARLOTTE 

E.  K.  Fretwell.  Jr.  was  born  October  29,  1923  in  New  York,  New  York,  son  of  E.  K. 
Fretwell  and  Jean  Hosford.  Graduated  Lincoln  School,  1940;  Wesleyan  University,  1944, 
B.A.  with  distinction;  Harvard  University,  1948,  M.A.  in  Teaching;  and  Columbia  Uni- 
versity, 1953,  Ph.D.  Chancellor,  The  University  of  North  Carolina  at  Charlotte.  Member 
American  Society  for  Public  Administration;  Academy  of  Political  Science;  Phi  Delta 
Kappa;  National  Society  for  the  Study  of  Education;  American  Association  for  Higher 
Education  (President  1964-65);  American  Association  of  State  Colleges  and  Universities 
(President  1978-79);  Carnegie  Foundation  for  the  Advancement  of  Teaching  (Chairman  of 
the  Board  1976-79);  Middle  States  Association  of  Colleges  and  Schools  (President  and 
Chairman  of  the  Board,  1973-74);  Carnegie  Council  on  Policy  Studies  in  Higher  Education 
(1973-79);  American  Association  of  State  Colleges  and  Universities  delegations  to  Peo- 
ple's Republic  of  China  (1975);  Taiwan  (1976);  Cuba  (1978)  team  leader.  Vice  Chairman, 
New  York  State  American  Revolution  Bicentennial  Commission  (1972-76).  Member  of 
Charlotte  City  Club;  Charlotte  Rotary  Club  (Downtown),  and  National  Railway  His- 
torical Society.  Received  Honorary  Doctorate,  Technical  University  of  Wroclaw 
(Poland);  Distinguished  Alumnus  Award,  Wesleyan  University;  Carnegie  Corporation 
grant;  New  York,  State  Association  of  Junior  Colleges  Man  of  the  Year.  Author,  Founding 
Public  Junior  Colleges;  Approximately  12  articles  in  professional  journals  and  chapters  in 
books  on  higher  education.  Member  Presbyterian  Church;  Elder,  First  Presbyterian 
Church,  Buffalo,  New  York  (intermittently  1969-78);  Chairman,  Worship  Committee, 
ditto  (1975-78).  Married  Dorrie  Shearer  August  25,  1951.  Children:  Barbara  A.,  M.D.; 
Margaret  Jean  Cross;  James  Leonard;  and  Katharine  Louise.  Address;  3066  Stonybrook 
Rd.,  Charlotte  28205. 


ALBERT  NATHANIEL  WHITING 

CHANCELLOR, 
NORTH  CAROLINA  CENTRAL  UNIVERSITY 

Albert  Nathaniel  Whiting,  was  bom  July  3,  1917,  in  Jersey  City,  N.  J.  Son 
of  Hezekiah  Whiting  and  Hildegard  Lyons.  Attended  Dickinson  High  School, 
1930-34.  Amherst  College,  A.B.  Degree,  1938;  University  of  Pittsburgh,  30  credits- 
Social  Work;  Fisk  University,  M.A.  Degree,  1940;  The  American  University,  Ph.D. 
Degree,  1952.  Chancellor,  North  Carolina  Central  University.  National  Urban 
League  Fellowship,  University  of  Pittsburgh ;  Teaching  and  Research  Fellow,  Fisk 
University;  Member,  Alpha  Kappa  Delta  Honorary  Sociological  Fraternity; 
Listed  in  American  Men  of  Science,  Vol.  Ill,  Behavioral  Sciences;  Listed  in  Trus- 
tees, Presidents  and  Deans  of  American  Colleges  and  Universities,  published  by 
Who's  Who  in  American  Colleges  and  Universities,  1958-59.  Listed  in  Who's  Who 
in  American  Education;  Listed  in  Who's  Who  in  the  East;  Listed  in  Who's  Who 
in  America.  Married  Lottie  L.  June  10,  1950.  One  child:  Brooke.  Address:  1902 
Fayetteville  Street,  Durham. 


y-»S* 


Higher  Education  in  North  Carolina  627 

THOMAS  BOWMAN  BREWER 

EAST  CAROLINA  UNIVERSITY 

Thomas  Bowman  Brewer  was  born  July  22,  1932,  in  Fort  Worth,  Texas.  Son  of  Earl 
J.  Brewer,  Sr.  and  Maurine  Bowman.  Attended  Handley  High  School,  Ft.  Worth.  1946-50; 
University  of  Texas,  1954,  B.A.  Degree;  University  of  Texas,  1957,  M.A.  Degree;  Uni- 
versity of  Pennsylvania,  1962,  Ph.D.  Chancellor,  East  Carolina  University.  Member 
American  Association  of  Higher  Education;  Business  History  Society;  American  Associa- 
tion of  University  Administrators.  Trustee— Business  History  Society,  1974-78.  Co-Editor, 
Views  of  American  Economic  Growth  (2  vols).  Editor,  The  Robber  Barons:  Saints  or 
Sinyiers?  Editor,  The  Railroads  of  American  Series.  Member  Disciples  of  Christ  Church; 
Deacon,  1972-76.  Married  Betty,  August  4,  1951.  Children:  Diane  and  Thomas,  Jr. 
Address:  605  E.  5th  St..  Greenville  27834. 


MARION  DENNIS  THORPE 

ELIZABETH  CITY  STATE  UNIVERSITY 

Marion  Dennis  Thorpe,  Democrat  of  Pasquotank  County,  was  born  in  Dur- 
ham, N.  C.  September  25,  1932.  Son  of  Ulysses  S.  Thorpe,  and  Minnie  B.  Lyons. 
Attended  Hillside  High  School  -  Graduated  1950;  North  Carolina  Central  Univer- 
sity (1950-1952  and  1956-1958)  B.A.  and  M.A.;  Michigan  State  University- 
Ph.D.,  1961;  Kings  Point  Merchant  Marine  Academy.  Chancellor,  Elizabeth 
City  State  University.  Member,  North  Carolina  Psychological  Association,  Phi 
Delta  Kappa,  North  Carolina  Association  of  Colleges  and  Universities;  National 
Register  of  Health  Service  Providers  in  Psychology.  Member  Alpha  Kappa  Mu 
Honor  Society;  Psi  Chi  National  Psychology  Honorary  Society;  Graduated  Magna 
Cum  Laude  -  1959;  Omega  Psi  Phi  Fraternity;  Eastern  Star  Lodge  #15;  Kiwanis 
Club.  U.  S.  Air  Force,  Staff  Sergeant  (Drum  Major),  1952-1956.  Literary  Pro- 
ductions: "The  Role  and  Significance  of  the  Black  Colleges  in  the  Desegregation 
Process,"  "The  Effects  of  Desegregation  and  Integration  on  Black  Colleges  and  Uni- 
versities with  Projections  for  the  Future."  (Prepared  for  the  John  Dewey  Society). 
Member,  White  Rock  Baptist  Church,  Durham,  N.  C;  Trustee,  1961.  Married 
Lula  Glenn  Thorpe  December  24,  1956.  Children:  Pamela  Monique,  and  Marion 
Dennis,  Jr.  Address:  Parkview  Drive,  Elizabeth  City. 


Higher  Education  in  North  Carolina  629 

ENGLISH  E.  JONES 

PEMBROKE  STATE  UNIVERSITY 

English  E.  Jones,  Democrat  of  Robeson  County,  was  born  in  Rowland,  North 
Carolina,  October  22,  1921.  Son  of  James  Jones  and  Elizabeth  (Strong)  Jones. 
Attended  Dillon  County  Elementary  Schools,  Dillon,  S.  C.  -  1938 ;  Pembroke  High 
School,  graduated  1942;  Western  Kentucky  University;  University  of  Kentucky- 
B.S.,  1948;  North  Carolina  State  University,  M.S.,  1957;  Wake  Forest  University, 
Doctor  of  Laws,  1965.  Chancellor,  Pembroke  State  University.  North  Carolina 
Education  Association,  North  Carolina  Association  of  Colleges  and  Universities, 
National  Association  of  School  Administrators,  North  Carolina  Baptist  State  Con- 
vention, North  Carolina  Zoological  Society,  Inc.,  North  Carolina  Mental  Health 
Association.  Eta  Beta  Chapter,  Phi  Mu  Alpha  Sinfonia  Fraternity  of  America. 
U.  S.  Air  Force,  World  War  II  -  European  Theater  of  Operations,  Captain,  1942- 
1946.  Member,  Harpers  Ferry  Baptist  Church,  Pembroke;  Chairman  of  the  Deacon 
Board;  Sunday  School  Teacher,  Twenty  Five  years.  Married  Margaret  Shepard 
November  20,  1941.  Children:  Sherlan  Steven,  Judith  Ann,  and  Randall  Shepard. 
Address:  Chancellor's  Residence,  Pembroke  State  University,  Pembroke. 

JOAB  LANGSTON  THOMAS 

NORTH  CAROLINA  STATE  UNIVERSITY 

Joab  Langston  Thomas  was  bom  in  Holt,  Alabama  February  14,  1933.  Son  of 
Ralph  C.  Thomas  and  Chamintney  Elizabeth  Stovall.  Graduated  Harvard  Univer- 
sity A.B.,  1955;  A.M.,  1957;  Ph.D.,  1959.  Member,  Rotary  Club  of  Raleigh,  Raleigh 
Chamber  of  Commerce,  Botanical  Society  of  America,  American  Society  of  Plant 
Taxonomists,  and  International  Association  of  Plant  Taxonomists.  Member,  Phi 
Beta  Kappa,  Omicron  Delta  Kappa,  Society  of  Sigma  Xi.  Author  of  three  books — 
(1)  A  monographic  study  of  the  cyrillaceae.  Contrb.  Gray  Herbarium.  86.  114  pp. 
1960.  (2)  Wildflowers  of  Alabama  and  Adjoining  States.  The  University  of  Alabama 
Press.  252  pp.,  1973.  (With  Blanche  Dean  and  Amy  Mason).  (3)  The  Rising  South, 
Vol.  I.  Ed.  Donald  R.  Noble  and  Joab  L.  Thomas.  The  University  of  Alabama  Press. 
124  pp.,  1976.  Member,  Good  Shepherd  (Episcopal).  Married  Marly  December  22, 
1954.  Children:  Catherine;  David;  Jennifer;  and  Frances.  Address:  1903  Hills- 
borough Street,  Raleigh  27607. 


Higher  Education  in  North  Carolina  631 

HAROLD  FRANK  ROBINSON 

WESTERN  CAROLINA  UNIVERSITY 

Harold  Frank  Robinson  was  born  October  28,  1918,  in  Bandana,  North  Caro- 
lina. Son  of  Fred  H,  Robinson,  and  Geneva  (Jarret)  Robinson.  Attended  Bakers- 
ville  High  School,  1931-1935;  North  Carolina  State  Collepre  -  B.S.,  1939;  M.S., 
1940;  University  of  Nebraska,  Ph.D.,  1948.  Chancellor  of  Western  Carolina  Uni- 
versity. U.  S.  Navy,  1941-45  -  line  officer;  1945-58  -  Dept.  of  Experimental  Statis- 
tics, North  Carolina  State  College,  Assistant  Professor,  1945-48;  Associate  Pro- 
fessor, 1948-51;  Professor,  1951-58;  Head,  Department  of  Genetics  and  Professor 
of  Genetics  and  Experimental  Statistics,  1958-62;  Director,  Institute  of  Biological 
Sciences  and  Assistant  Director  of  Agricultural  Experiment  Station,  1962-65; 
Administrative  Dean  for  Research,  1965-68;  Executive  Director,  President's  Sci- 
ence Advisory  Committee  Panel  on  the  World  Food  Supply,  1966-67;  Vice-Chancel- 
lor, University  System  of  Georgia  and  Professor  of  Biology,  Georgia  Institute  of 
Technology;  Professor  of  Stiatistics,  Georgia  State  University;  Professorof 
Genetics,  University  of  Georgia;  Professor  of  Microbiology,  Medical  College  of 
Georgia ;  Provost  and  Professor  of  Biological  Sciences  and  Professor  of  Statistics, 
Purdue  University.  Member:  American  Association  for  the  Advancement  of 
Science;  American  Association  for  Higher  Education;  American  Society  of 
Agronomy;  American  Society  of  Naturalists;  American  Institute  of  Biological 
Sciences;  Association  of  Allied  Health  Professions;  Beta  Beta  Beta  National 
Biological  Society;  Biometric  Society;  Genetics  Society  of  America.  Gamma 
Sigma  Delta;  Phi  Kappa  Phi;  Sigma  Xi;  Phi  Sigma;  Omicron  Delta  Kappa; 
American  Society  of  Agronomy  Crop  Science  Award  (1958)  ;  Fellow,  Ameri- 
can Society  of  Agronomy  (1959)  ;  Fellow,  American  Association  for  the  Ad- 
vancement of  Science  (1960)  ;  National  Council  of  Commercial  Plant  Breed- 
ers Award  for  Contributions  in  Genetics  and  Plant  Breeding  (1964)  ;  Honorary 
Doctor  of  Science  Degree,  University  of  Nebraska  (1966).  Member,  Board 
of  Trustees,  College  Entrance  Examination,  (1971-75)  ;  Purdue  University 
Representative,  University  Corporation  for  Atmospheric  Research  (1971-74)  ; 
Member,  President's  Committee  on  Occupational  Education  Programs  (1972- 
74);  Member,  Selection  Committee  for  The  Tyler  Award,  (1973-74);  Mem- 
ber, Planning  Committee  on  World  Food,  Health,  and  Population,  National  Acad- 
emy of  Sciences-  National  Science  Foundation  (1974-  )  ;  Member,  Board  of  Di- 
rectors, First  Union  National  Bank  -  Asheville  Area  (1974-  )  ;  Member,  Commit- 
tee on  Allied  Health  Professions,  American  Association  of  State  Colleges  and  Uni- 
versities (1975)  ;  Member,  Board  of  Directors,  St.  Joseph's  Hospital,  Asheville 
(1975-1978)  ;  Member,  Finance  Committee,  College  Entrance  Examination  Board, 
1975;  Member,  Board  of  Directors,  C.  J.  Harris  Community  College,  Sylva, 
(1975-1981)  ;  Member,  Board  of  Directors,  Mountain  Area  Health  Education 
Foundation,  Asheville  (1975).  Member,  Cullowhee  United  Methodist  Church; 
Board  of  Trustees  (1975).  Married  Katherine  Palmer,  February  9,  1944.  Children: 
Mrs.  William  D.  Dail,  and  Mary  Joanne.  Address:  P.  O.  Box  7,  Cullowhee. 


Higher  Education  in  North  Carolina  633 

WILLIAM  HAMPTON  WAGONER 

UNIVERSITY  OF  NORTH  CAROLINA-WILMINGTON 

William  Hampton  Wagoner,  Democrat  of  New  Hanover,  was  born  May  12, 
1927,  in  Washington,  North  Carolina.  Son  of  Gotha  William  Wagoner,  and  Lossie 
Belle  Barrington.  Attended  Washington  High  School,  1945;  Wake  Forest  Col- 
lege, B.S.,  1949;  East  Carolina  College,  M.A.,  1953;  University  of  North 
Carolina  at  Chapel  Hill,  Ph.D.,  1958.  Chancellor  -  University  of  North  Caro- 
lina at  Wilmington.  Board  of  Directors,  Cape  Fear  Memorial  Hospital,  Wil- 
mington; Life  Member  of  National  Education  Association;  Board  of  Directors 
Greater  Wilmington  Chamber  of  Commerce;  Member  of  Technical  Coordinating 
Committee,  Governor's  Council  on  Marine  Science;  Board  of  Directors  The  Learn- 
ing Institute  of  North  Carolina;  Wilmington  Kiwanis  Club;  Board  of  Directors 
North  Carolina  Arts  Council;  Board  of  Directors,  Cooperative  Savings  and  Loan 
Association,  Wilmington.  Chairman,  Board  of  Governors  North  Carolina  Ad- 
vancement School;  President,  North  Carolina  Division  of  School  Superinten- 
dents; East  Carolina  University  Outstanding  Alumni  Award  Winner  -  1968.  In 
October  and  November,  1965,  spent  six  weeks  in  Athens,  Greece,  to  work  with  the 
U.  S.  Department  of  State's  "School  to  School"  program.  Visited  and  observed 
the  community  school  systems  in  Rome,  Italy,  and  Madrid,  Spain.  United  States 
Navy,  1945-46.  Member,  First  Christian  Church;  Elder,  1961-1975;  Sunday 
School  Teacher,  1961-1975.  Married  Madeline  Hodges  Wagoner  June  3,  1951. 
Children:  William  Michael,  David  Robin,  and  Mark  Hampton.  Address:  1705  Market 
Street,  Wilmington. 


Higher  Education  in  North  Carolina  635 


DEPARTMENT  OF  COMMUNITY  COLLEGES 

LARRY  J.  BLAKE 

PRESIDENT 

Larry  J.  Blake  was  born  April  25,  1930  in  Kalispell,  Montana.  Son  of  Morris  E.  and 
Leah  V.  Blake.  President,  Department  of  Community  Colleges.  Attended  Public  Schools  in 
Kalispell,  Montana;  Montana  State  University,  1953-56;  University  of  Washington,  1957 
B.S.  Degree;  M.S.,  1960  in  Civil  Engineering;  University  of  Arizona,  1967,  Ph.D.  Pre- 
viously held  office  of  President  of  Eraser  Valley  College  (Chilliwack,  British  of  Columbia, 
Canada),  1974-1979;  Flathead  Valley  Community  College,  1967-1974;  Dean.  Seattle  Com- 
munity College,  1966-67.  Conducted  and  attended  numerous  workshops  on  Faculty  and 
Trustee  Development  and  Management.  Guest  lecturer  and  speaker  at  several  colleges  and 
conferences.  Received  National  Science  Foundation  Grant,  1956-66.  Member  of  American 
Society  of  Civil  Engineers,  Phi  Delta  Kappa,  American  Vocational  Association,  American 
Association  of  Community  and  Junior  Colleges.  Association  of  Canadian  Community 
Colleges,  Rotary,  and  Chamber  of  Commerce.  Former  Chairman,  President's  National 
Advisory  Council  for  Education  Professions  Development;  President,  Association  of 
Canadian  Community  College  Administrators;  Former  Member,  Board  of  Directors, 
American  Association  of  Community  and  Junior  Colleges;  former  President,  Mountain 
States  Association  of  Community  Colleges  and  Northwest  Association  of  Community 
and  Junior  Colleges;  Former  Member,  Commission  on  Higher  Schools,  Northwest 
Association  of  Secondary  and  Higher  Schools;  Past  President,  Montana  Association  of 
Community  Colleges;  Chairman,  Ministerial  Committee  on  Distance  Learning  Chairman 
Provincial  Management  Development  Council  for  Community  Colleges . . .  Past  Chairman, 
County  Council  on  Aging  . . .  Past  Chairman,  Governor's  Task  Force  on  Manpower . . .  Past 
Member,  Board  of  Directors,  Kalispell  Chamber  of  Commerce  .  .  .  Member,  Board  of 
Directors,  Rotary  .  .  .  Past  Member,  Governor's  Task  Force  for  Economic  Development. 
Author  of  over  30  books  and  articles,  \nc\ud\ng  State  Master  Plan  for  Montana  Community 
Colleges;  Long  Range  Planning  for  F/a^/^fad  Valley  Cammunity  College.  Served  U.S.  Army 
in  Korea,  1952-54.  Married  Jeane  Trippet,  July  9,  1952.  Children:  Howard;  Kathleen, 
Richard;  Larry;  and  Frederick.  Address:  6205  Lookout  Loop,  Raleigh,  27612. 


^ 

h^    '^ 

<:  ^ 

o 

r 

-^ 

o 

o 

k 

•3 

Cl 

-1 

> 

L/^ 

(^ 

UJ 

<-> 

rr 

UJ 

o 

a 

^ 

CU  o^ 

LU 

ct 

•a:  ^ 

—1 

cr 

CC  Q 

o~,  -S 

:^ 

(-> 

r- 

o- 

m 

■—1 

s^ 

i^ 

> 

3 

'— > 

uj  o; 

UJ 

o  — 

O- 

H  cc 

rr 

> 

o 

o 

r  7 

■) 

t  > 

L_)    1— 

i-j 

Q   ul 

" 

O'l 

=* 

■-0 

CD 

o 

Z 

UJ 

l:; 

^ 

t/1 

?: 

UJ 

UJ 

i_> 

UJ 

" 

O 

?• 

■-J 

^ 

cr 

> 

Q- 

I 

cr 

Q 

ij^ 

•y^ 

?- 

<  > 

2 

O 

§ 

3" 

cc 

c£ 

CJ 

UJ 

cC 

ill 

ct 

Q- 

s: 

'O 

r-j 

1—  q: 

•=c 

21   O 

<_) 

<-l 

2: 

1-1 

—1 

o-i: 

o 

CO      <J3      UJ     GO 


CZ)     >■     oo 

t_)    _I   ^) 
LiJ    cn 


^1    <c   c:) 


t_j    :x   o 


-.--•-    4-J  (O 


oi  e 

1-  -o 

tJ    "3 


^ 

2 

t^2 

o^ 

, 

^_ 

■*  o 

U) 

<i; 

^ 

•-I 

<  > 

n 

■_) 

CJ. 

~ 

3 

=> 

•a 

UJ 

■~i 

a 

-r 

o 

r 

t'3 

?- 

cT 

Ct 

z 

^ 

= 

°£ 

j- 

i_) 

en 

* 

'-J 

Cl 

Q. 

■— 

I/O 

=- 

I-  (y  -—  : 

^  C    HI  ■ 

*-»  o  .—  • 

3    i/i  C    "^  i/l 

I  c  ■--  !-  e 

DO            (O  fl 

■r-  C     Q.  i- 

.  +j  o  en 

Z     3  .-     OJ  O 

D    iJ  *_•    CT"  1- 

-  -^  u  4j  a. 

J  4-J  3  .— 

0    lO  I-  ^  c 

•J    C  t-J    o  o 

-  c   ,  *-< 


I    O     O    O     ^"O 

1       ^         '    a> 


J     3    1-  •*-     3 

:   UJ   O  ,.  tJ 


)    E    ■-    ^ 

>    <V    i^  •— 

1    *J     OJ    UJ  r 


J  OI    C7H-J 

T)  at  o 

-     O  t/1   *-*    > 


Higher  Education  in  North  Carolina  637 


THE  COMMUNITY  COLLEGE  SYSTEM 

A  study  concerning  the  need  for  community  colleges  in  North  Carolina  was  made  in 
1952  by  Dr.  Allan  S.  Hurlburt.  It  was  not,  however,  until  1957,  during  Governor  Luther 
H.  Hodges  administration,  that  a  real  beginning  was  made  by  the  state  legislature, 
through  the  passage  of  a  Community  College  Act,  to  initiate  and  develop  community  col- 
leges. The  act  placed  the  general  administration  of  such  community  colleges  under  the 
North  Carolina  Board  of  Higher  Education  (since  reorganized  as  the  University  Board  of 
Governors). 

This  movement  to  develop  community  colleges  in  1957  was  accompanied  by  a  vigorous 
effort  to  provide  an  educational  program  in  industrial  education.  Funds  were  made  avail- 
able by  the  1957  General  Assembly  to  the  State  Board  of  Education  for  initiating  a  state- 
wide system  of  industrial  education  centers.  These  centers  were  established  for  training 
adults  and  selected  high  school  students,  thus  providing  a  better  trained  labor  supply 
for  the  state. 

The  leadership  of  three  individuals  was  especially  outstanding  in  conceiving  and 
developing  the  centers:  The  Honorable  Luther  H.  Hodges,  Governor  of  North  Carolina 
(1954-1960);  Dr.  W.  Dallas  Herring,  Chairman  of  the  State  Board  of  Education  (1957  to 
1977);  and  A.  Wade  Martin,  State  Supervisor  of  Trade  and  Industrial  Education  (1957- 
1961). 

In  1959,  the  General  Assembly  officially  authorized  and  designated  the  industrial 
education  center  (I.E.C.)  as  a  type  of  vocational  school,  and  placed  the  administration  of 
such  schools  under  the  State  Board  of  Education  and  local  boards  of  education.  An  indus- 
trial education  center  had  as  its  primary  objective  the  provision  of  that  phase  of  educa- 
tion which  deals  with  the  skill  and  intellectual  development  of  individuals  for  entrance 
into  and  progress  in,  trade,  industrial,  and  technical  jobs. 

The  industrial  education  center  was  an  area  school  offering  technical  and  skilled 
training  to  selected  high  school  youth  and  adults.  By  1961,  there  were  18  industrial  educa- 
tion centers  in  partial  or  full  operation  and  two  in  the  planning  stage.  The  number  of  stu- 
dents enrolled  for  that  year  was  23,000. 

In  order  to  make  the  I.E.C.  program  more  accessible  to  the  people  of  North  Carolina,  an 
extension  unit  plan  was  approved  by  the  State  Board  of  Education  on  February  2,  1961. 
Five  extension  units  were  begun  as  branches  of  a  parent  I.E.C.  They  were  operated  by  an 
agreement  between  the  board  of  trustees  of  an  I.E.C.  and  a  local  board  of  education. 

Developing  at  the  same  time  as  the  industrial  education  centers  in  1961  were  five 
community  (junior)  colleges  under  local  trustees  and  the  State  Board  of  Higher  Education. 
These  community  colleges  were  College  of  The  Albemarle  in  Elizabeth  City,  Wilmington 
College  in  Wilmington,  Mecklenburg  and  Charlotte  Colleges  in  Charlotte,  and  Asheville- 
Biltmore  College  in  Asheville.  In  January  of  1963,  Gaston  College  at  Dallas  was  chartered, 
becoming  the  sixth  community  college  to  be  approved  under  the  1957  community  college 
act.  Both  the  community  colleges  and  the  industrial  education  centers  served  needs  for 
education  beyond  the  high  school.  Thus  the  two  educational  programs,  even  though  or- 
ganized and  administered  under  separate  state  boards,  directed  their  efforts  toward 
education  beyond  the  high  school. 

In  1961,  the  need  for  better  planning  resulted  in  the  appointment  by  Governor  Terry 
Sanford  of  The  Governor's  Commission  on  Education  Beyond  the  High  School  (The  Carlyle 


()o8  North  Carolina  Manual 


Conimissioii)  to  study  the  nu'thods  for  exj)an(linK  t'ducational  offerings  as  the  post  hij?h- 
sc'hool  level.  This  commission,  which  submitted  its  report  to  the  Governor  in  19()2,  recom- 
mended that  the  two  types  of  institutions  be  l)rouKhl  into  one  administrative  organization 
under  the  State  Board  of  P^ducation  and  under  local  boards  of  trustees.  In  this  way,  all  of 
the  state's  two-year  hijjher  education  needs  (whether  academic,  technical,  or  vocational) 
could  be  developed  under  one  administration  and  one  educational  system — the  compre- 
hensive community  collect'  system. 

In  July  of  I96.'{,  the  General  Assembly,  in  line  with  the  recommendations  of  the  C'arlyle 
Commission,  enacted  into  law  (}.S.  11.5A,  which  provided  for  the  establishment  of  a  De- 
partment of  Community  CoUeg'es  under  the  State  Board  of  Education. 

Of  the  five  community  colleges  which  were  operating  under  the  1957  Community 
College  Act,  three  were  converted  into  four-year  state  colleges  and  two  were  brought 
under  the  State  Board  of  p]ducation  as  community  colleges.  The  two  community  colleges 
were  College  of  The  Albemarle  in  Elizabeth  City  and  Mecklenburg  College  in  Charlotte. 
The  latter  was  combined  with  the  Central  Industrial  Education  Center  in  Charlotte  to  form 
Central  Piedmont  Community  College. 

Gaston  College  opened  in  1964  and  operated  for  one  year  under  the  1957  act.  On  July 
1, 1965,  it  came  under  the  provisions  of  G.S.  115A.  Gaston  Technical  Institute,  a  division  of 
the  School  of  p]ngineering  of  North  Carolina  State  University  at  Raleigh,  along  with 
Gastonia  Industrial  Education  Center,  were  also  formally  made  a  part  of  Gaston  College 
at  this  time. 

The  Department  of  Community  Colleges  was  also  given  administrative  control  over 
the  20  industrial  education  centers  previously  established  by  authority  of  the  General 
Assembly. 

In  addition  to  the  20  I.E.C.'s,  the  six  original  community  colleges,  and  the  five  exten- 
sion units  previously  mentioned,  new  extension  units  continued  to  be  established  after  the 
passage  of  G.S.  115A.  One  industrial  education  center,  in  Onslow  County,  was  also  estab- 
lished after  the  passage  of  the  community  college  act. 

Since  1963,  under  the  direction  of  the  State  Board  of  Education,  several  completely 
new  community  colleges  have  been  established  and  all  of  the  industrial  education  centers 
and  extension  units,  while  continuing  to  carry  out  the  purposes  for  which  they  were  estab- 
lished, have  expanded  their  offerings  and  are  now  called  either  technical  institutes  or  com- 
munity colleges. 

General  Statute  115-D-l  provides 

for  the  establishment,  organization,  and  administration  of  a  system  of  educational  institutions 
throuRhout  the  State  offering  courses  of  instruction  in  one  or  more  of  the  general  areas  of  two-year  col- 
lege parallel,  technical,  vocational,  and  adult  programs. 

The  law  further  states  that 

the  major  purpose  of  each  and  every  institution  operating  under  the  provisions  of  this  chapter  shall  be 
and  shall  continue  to  be  the  offering  of  vocational  and  technical  education  and  training,  and  of  basic, 
high  school  level,  academic  education  needed  in  order  to  profit  from  vocational  and  technical  education, 
for  students  who  are  high  school  graduates  or  who  are  beyond  the  compulsory  age  limit  of  the  public 
school  system  and  who  have  left  the  public  schools. 


Higher  Education  in  North  Carolina  639 


Thus,  the  State  of  North  Carolina,  through  legislative  action  and  through  State  Board  of 
Education  policy  decisions,  has  assigned  to  the  institutions  in  the  North  Carolina  Com- 
munity System,  whether  community  college  or  technical  institute,  a  specific  role  in  the 
accomplishment  of  certain  broad  educational  objectives  found  to  be  necessary  for  the 
common  welfare  of  the  people  of  the  state.  Along  with  the  roles  assigned  to  the  public 
schools  and  to  the  four-year  colleges  and  universities,  the  community  college  system  makes 
possible  the  realization  of  the  concept  of  total  educational  opportunity. 

The  purpose  of  the  North  Carolina  Community  College  System  is  to  fill  the  gap  in  edu- 
cational opportunity  existing  between  high  school  and  the  senior  college  and  university.  In 
carrying  out  this  role,  the  technical  institutes  and  community  colleges  offer  academic,  cul- 
tural and  occupational  education,  and  training  opportunities  from  basic  educational 
through  the  two-year  college  level,  at  a  convenient  time  and  place  and  at  a  nominal  cost, 
to  anyone  of  eligible  age  who  can  learn  and  whose  needs  can  be  met  by  these  institutions. 

Consistent  with  this  purpose,  the  following  goals  have  been  established  to  guide  long- 
range  planning: 

1.  To  open  thedoor  of  each  institution  to  all  persons  of  eligible  age,  who  show  an  inter- 
est in  and  who  can  profit  from  the  instruction  offered,  with  no  individual  denied  an 
educational  opportunity  because  of  race,  sex,  or  creed. 

2.  To  provide  a  variety  of  quality,  post-secondary  educational  opportunities  below  the 
baccalaureate  level  consistent  with  the  abilities,  desires,  and  needs  of  the  students 
to  fit  them  with  the  skills,  competencies,  knowledge,  and  attitudes  necessary  in  a 
democratic  society. 

3.  To  provide  for  industry,  agriculture,  business,  government,  and  service  occupa- 
tions the  pre-service  and  inservice  training  that  requires  less  than  baccalaureate- 
level  preparation. 

4.  To  provide  specific  training  programs  designed  to  assist  in  fostering  and  inducing 
orderly  accelerated  economic  growth  in  the  state. 

5.  To  provide  activities  and  learning  opportunities  which  meet  the  adult  educational 
and  community  service  needs  of  the  residents  of  the  community  served  by  an  institu- 
tion. 

6.  To  direct  the  resources  of  the  community  college  system  toward  a  search  for  solu- 
tions to  urgent  community  problems. 

7.  To  provide,  in  both  curriculum  and  non-curriculum  programs,  the  education 
needed  to  assist  individuals  in  developing  social  and  economic  competence  and  in 
achieving  self-fulfillment. 

8.  To  improve  institutional  services  and  excellence  in  training  opportunities  through 
constant  evaluation  and  study. 

The  accomplishment  of  these  goals  requires  understanding  of  and  commitment  to  the 
role  assigned  to  the  community  college  system,  including  especially  the  significance 
of  the  open  door  admission  policy  with  selective  placement  in  programs,  provisions  made 
student  retention  and  follow-up,  comprehensive  and  balanced  curriculum  and  extension 
offerings,  and  instruction  adapted  to  individual  student  needs.  It  also  requires  that  each 
institution  develop  fully  the  unique  educational  needs  of  its  own  service  area;  that  it 
adapt  its  educational  programs  to  such  needs;  and  that  it  maintain  effective  correlation 
with  the  public  schools,  with  four-year  colleges  and  universities,  and  with  employers  in  the 
area. 


G  il)  North  Carolina  Manual 


Open  door  admission  of  both  hijrh  school  jrnuiuates  and  others  who  are  18. years  old  or 
older  but  not  hijrh  school  K''Hduales  is  an  essential  requirement  for  filling  the  educational 
opportunity  j?ap.  The  door  is  also  open  to  the  school  dropouts  between  16  anti  18  years  old, 
providing:  that  their  needs  can  better  be  served  in  one  of  these  institutions  rather  than  in  the 
[)ublic  schools. 

People  served  l)y  institutions  include  the  following: 


•  Adults  who  wish  to  complete  grade  levels  one-eight. 

•  .Adults  seeking  high  school  diplomas  or  the  equivalent. 

•  High  school  graduates  or  school  dropouts  who  wish  to  prepare  for  trade  level 
employment. 

•  High  school  graduates  who  wish  to  prepare  for  technician  level  employment. 

•  High  school  graduates  who  desire  the  first  two yearsof  college  trainingicommunity 
colleges  only). 

•  Employed  adults  who  wish  to  upgrade  their  occupational  skills. 

•  Adults  seeking  general  cultural  and  citizenship  level  improvement. 

The  carrying  out  of  this  responsibility  assigns  a  unique  role  to  the  institutions  in  the 
system,  a  role  fundamentally  different  from  the  more  selective  one  traditionally  assigned 
to  four-year  colleges  and  universities.  Thus,  a  community  college  or  technical  institute 
aspires  to  become  nothing  more  than  what  it  is— a  two-year  institution  centering  its  goals 
around  the  education  needs  of  the  community. 

The  State  Board  of  Education  currently  provides  state-level  administration  to  the 
North  Carolina  Community  College  System.  However,  the  1972,  General  Assembly  enacted 
several  bills  which  will  greatly  alter  this  role.  The  Board  receives  its  authority  from 
General  Statute  115A  enacted  by  the  1963  General  Assembly: 

the  State  Board  of  Education  i.s  authorized  to  establish  and  organize  a  department  to  provide  state 
level  administration,  under  the  direction  of  the  Board,  of  a  system  of  community  colleges,  technical 
institutes,  and  industrial  education  centers,  separate  from  the  free  public  sch(X)l  system  of  the  State.  The 
Board  shall  have  authority  to  adopt  and  administer  all  policies,  regulations,  and  standards  which  it 
may  deem  necessary  for  the  estabbshment  and  operation  of  the  department. 

Chapter  115A,  General  Statutes,  provides  that 

the  State  Board  of  Education  shall  appoint  an  .-Xdvisory  Council  consisting  of  at  least  seven  members 
to  advise  the  Board  on  matters  relating  to  personnel,  curricula,  finance,  articulation,  and  other  matters 
concerning  institutional  programs  and  coordination  with  other  institutions  of  the  State.  Two  members 
of  the  Advisory  Council  shall  be  members  of  the  North  Carolina  Board  of  Higher  p]ducation  [now 
absorbed  into  the  University  Board  of  (k)vernors]  or  of  its  professional  staff,  and  two  members  of  the 
Advisory  Council  shall  be  members  of  the  faculties  or  administrative  staffs  of  the  institutions  of  higher 
education  in  this  State. 

The  council  was  organized  in  June,  1963,  with  the  appointment  of  sixteen  members, 
and  Dr.  Allan  Hurlburt  as  chairman.  In  1964eight  members  were  added  to  represent  more 
adequately  industry  and  business,  for  a  total  of  twenty-four  members.  Dr.  Ben  E. 
Fountain.  Jr.,  then  president  of  Lenoir  Community  College,  was  appointed  chairman  in 
1966  and  served  until  1971,  when  Dr.  Clyde  A.  Erwin,  Jr.  was  appointed.  In  1968  the  State 
Board  of  Education  appointed  all  local  board  of  trustee  chairmen  and  presidents  of  the 
institutions  in  the  system,  and  in  1971  added  the  officers  of  the  North  Carolina  Com- 
prehensive Student  Government  Association,  for  a  total  of  160  members:  40  members  for 
a  three-year  term,  57  presidents,  57  board  chairpersons,  and  six  student  officers. 


Higher  Education  in  North  Carolina  641 


In  September,  1977,  the  State  Board  reorganized  the  Advisory  Council  with  the  ap- 
pointment of  twenty  members:  five  ex  officio  and  fifteen  for  terms  of  two  and  four  years. 
The  council  elected  Stacy  Budd  as  its  chairman,  Billy  Mills  as  vice-chairman,  and  Herman 
Porter  to  continue  as  secretary.  The  council  studies  items  as  requested  by  the  State  Board 
and  serves  as  an  advocate  for  the  community  college  system. 

In  the  first  five  years  (1963-68)  the  council  made  a  number  of  recommendations  to  the 
State  Board:  1)  that  each  institution  be  as  comprehensive  as  possible;  2)  that  such  education 
be  within  reach  of  all  citizens;  3)  that  a  newsletter  be  published;  4)  to  begin  a  community 
college  conference  for  staff  development;  5)  to  provide  needed  student  services;  6)  that 
guidelines  for  college  transfer  and  technical  courses  be  provided;  7)  to  establish  minimum 
staff  and  faculty  needs,  qualifications  and  salaries;  and  8)  to  establish  budgeting  formulas. 
In  the  next  five  years  (1968-73),  the  major  activities  were  the  development  of  the  Standards 
and  Evaluative  Criteria  and  the  recommendation  of  the  biennial  budgets  for  the  system. 

The  full  council  did  not  meet  after  1974.  Rather,  a  central  committee  of  the  council  con- 
sisting of  18  members  was  appointed  in  March,  1976.  The  committee  assisted  with  the 
biennial  budget  request,  including  the  solicitation  of  written  responses  from  all  council 
members.  This  committee  included  eleven  presidents,  four  trustees,  and  three  laypersons. 

In  1978,  the  reorganized  council  was  active  in  studying  areas  such  as  budgeting 
formulas,  budget  requests,  area  coordinator  programs,  salaries,  and  other  items  related  to 
the  appropriations  act. 


DEPARTMENT  OF  COMMUNITY  COLLEGES 

The  state  president  is  the  chief  executive  officer  of  the  Department  of  Community 
Colleges.  He/she  is  responsible  for  organizing  and  managing  the  Department  of  Com- 
munity Colleges  and  carrying  out  the  philosophy,  policies  and  instructions  of  the  State 
Board  of  Education  that  pertain  to  teachnical  institutes  and  community  colleges.  He/she 
reports  to  the  State  Board  of  Education.  He/she  cooperates  with  the  State  Superintendent 
of  Public  Instruction  and  the  controller,  who  also  report  to  the  Board.  The  state  president 
also  conducts  planning  activities  for  the  community  college  system  jointly  with  officials 
of  the  university  system  and  coordinates  the  work  of  the  department  with  other  state 
agencies  and  with  federal  agencies.  He/she  is  assisted  by  a  professional  and  clerical  staff. 

In  the  performance  of  his  or  her  responsibilities,  the  state  president  receives  advice 
from  the  North  Carolina  Trustees  Association  of  Community  Education  Institutions, 
whose  purpose  it  is  to  improve  and  expand  public  post-high  school  educational  opportunity 
for  the  citizens  of  North  Carolina.  This  organization  notonly  advises,  but  also  promotes  the 
community  college  system  on  a  local  and  state-wide  basis. 

The  state  president  also  receives  advice  and  assistance  from  the  North  Carolina 
Association  of  Public  Community  College  Presidents.  This  association  stimulates  and 
encourages  the  community  college  movement  in  North  Carolina,  assists  individual  insti- 
tutions with  their  special  problems,  and  develops  the  leadership  capacities  of  members. 

The  department's  function  is  to  assist  institutions  of  the  state-wide  system  with  both 
administrative  and  educational  services.  As  the  fifty-seven  institutions  are  governed 
locally  by  boards  of  trustees,  the  functions  of  the  department  are  consultative  and  advisory, 
and  provide  state-wide  leadership  for  the  institutions.  Elxamples  of  its  services  are  as 
follows: 


(>12  North  Carolina  Manual 


1.  TIk  Dirisian  of  Institutional  Srrrircs  includes  business  affairs,  construction 
consultation,  equipment  and  media  processing,  and  publication  and  information 
services.  The.se  services  are  centralized  in  the  department  for  better  operating 
efficiency  of  functions  common  to  all  institutions. 

2.  The  Dirislou  of  PUuDiitKj  and  Policy  is  composed  of  (a)  a  research  and  planning  staff 
which  provides  leadership  for  institutional  research  and  development  of  short  and 
long-range  plans:  (b)  an  office  of  program  improvement  whose  purpose  is  to 
improve  occupational  education  in  the  institutions  by  aiding  research,  develop- 
ment, diffusion,  and  adoption  efforts;  (c)  a  staff  which  interprets  and  supervises 
federal,  state,  and  local  regulations  and  policies. 

8.  Stiidoit  Perxotnicl  atid  Proffnini  Risoinrcs  involves  (a)  an  institutional  evaluation 
staff  to  assist  institutions  in  achieving  and  maintaining  a  minimum  level  of 
quality  in  their  educational  programs;  (b)  an  educational  resources  staff  to  provide 
consultative  services  for  development  of  libraries,  individualized  instruction 
centers,  and  audiovisual  resources:  (c)  an  office  of  student  personnel  services  which 
works  in  an  advisory  and  training  capacity  in  matters  such  as  recruitment  and 
admissions,  testing  and  counseling,  financial  aid,  student  activities,  job  placement 
and  follow-up;  and  (d)  a  staff  development  team  which  assi.sts  institutions  with  con- 
ferences and  training  programs  in  new  teaching  methodologies  and  techniques  par- 
ticularly appropriate  to  community  colleges  and  technical  institutes. 

4.  Eduaitionol  Profininis  is  divided  into  (a)  a  program  development  staff  which 
designs  curricula  and  determines  the  need  for  instructional  materials  and  inservice 
education  for  specific  staff  while  coordinating  and  adjusting  its  services  to  the 
needs  and  demands  of  institutions;  (b)  a  college  transfer  and  general  education 
staff  which  anticipates  and  negotiates  articulation  and  transferability  problems 
between  the  local  institutions  and  the  public  and  private  four-year  institutions;  this 
staff  also  helps  institutions  implement  programs:  (c)  the  occupational  education 
staff  which  assists  institutions  in  the  implementation  of  programs,  and  helps  to 
resolve  accompanying  budgetary  considerations  and  the  federal  and  state  regula- 
tions pertaining  to  occupational  programs,  and  (d)  a  continuing  education  staff, 
which  in  its  board  role  of  assessing,  characterizing  and  defining  the  industrial, 
cultural  and  educational  needs  of  the  North  Carolina  community,  acts  as  a  clearing- 
house. This  staff  helps  institutions  set  up  noncredit  courses  in  such  diverse  areas  as 
literacy  training,  arts  and  crafts,  and  citizenship  courses.  The  staff  also  maintains 
contact  with  new  industries,  labor,  and  employment  agencies  in  order  to  identify  job- 
training  programs. 

Programs  of  the  community  colleges  and  technical  institutes  operate  twelve  months 
per  year  during  the  day  and  evening,  and  some  operate  on  weekends. 

The  1979  General  Assembly  passed  several  bills  related  to  the  System  of  Community 
Colleges  and  Technical  Institutes.  Chapter  462  (House  Bill  132)  of  the  1979  Session  Laws 
was  a  revision  of  community  colleges  laws;  it  repealed  G.S.  115A  and  established  G.S. 
115D  as  the  statutes  governing  the  system.  Chapter  1020  (House  Bill  1331)  authorized 
the  establishment  of  a  new  technical  institute  in  Brunswick  County.  Chapter  959  (House 
Bill  845)  authorized  the  addition  of  the  college  transfer  program  at  Pitt  Technical 
Institute,  and  the  Advisory  Budget  Commission  at  its  June  meeting  authorized  the  addi- 
tion of  the  college  transfer  program  at  Beaufort  Technical  Institute.  This  brings  the  total 
number  of  comprehensive  community  colleges  in  the  system  to  twenty-three.  Chapter  553 
(House  Bill  1203)  authorized  the  local  boards  of  trustees,  with  the  consent  of  the  respective 


Higher  Education  in  North  Carolina  643 


board(s)  of  county  commissioners,  to  change  the  name  of  a  technical  institute  to  technical 
college.  This  would  represent  a  change  in  name  only. 

Chapter  896  (Senate  Bill  266)  created  a  separate  state-level  governing  board  for  the 
system.  The  legislation  provided  that  members  be  appointed  during  the  1980  Session  of  the 
General  Assembly  and  actually  take  office  in  January  of  1981. 

Chapter  956  (Senate  Bill  722)  created  the  Community  College  Planning  Commission. 
The  Commission's  members  were  appointed  in  July  of  1979  and  will  serve  until  the  Com- 
mission reports  to  the  1980  Sessionof  the  General  Assembly.  The  Commission  is  charged  to 
recommend  a  plan  for  the  orderly  transfer  of  the  Departmentof  Community  Colleges  from 
the  State  Board  of  Education  to  the  newly  created  State  Board  of  Community  Colleges  and 
Technical  Institutes.  Former  Governor  Terry  Sanford  is  Chairman  and  Senator  W.  D. 
(Billy)  Mills  is  Vice-Chairman  of  the  Commission. 


644  North  Carolina  Manual 


NORTH  CAROLINA  COMMUNITY  COLLEGE  SYSTEM 

President Larry  J.  Blake 

Vice  President,  Institutional  Services  Hugh  E.  Battle,  Jr. 

Vice  President,  Planning/Policy Charles  R.  Holloman 

Vice  President,  Student  Services/Program  Resources Marsellette  Smith 

Vice  President,  Educational  Programs J.  R.  Parrott,  jr. 

Vice  President,  Educational  Programs J.  R.  Parrott,  Jr. 

PRESIDENTS  OF  THE  COMMUNITY  COLLEGES  AND 
TECHNICAL  INSTITUTES 

I'nsidrtit  hi.'ililiitidii  Adilrcss 

Dr.  H.  B.  Monroe Anson  Technical  College Ansonville 

Harvey  L.  Hayes Asheville-Buncombe  Technical  College ....  Asheville 

James  P.  Blanton Beaufort  County  Community  College ....  Washington 

George  Resseguie Bladen  Technical  College Duplin 

Dr.  William  D.  Killian Blue  Ridge  Technical  College Flat  Rock 

William  A.  Stanley,  Jr Brunswick  Technical  Institute Shallotte 

Dr.  H.  E.  Beam Caldwell  Community  College Lenoir 

M.  J.  McLeod  Cape  Fear  Technical  Institute Wilmington 

Dr.  Donald  W.  Bryant Carteret  Technical  College Morehead  City 

Robert  E.  Paap  Catawba  Valley  Technical  College Hickory 

Dr.  J.  F.  Hockaday Central  Carolina  Technical  College Sanford 

Dr.  Richard  Hagemeyer Central  Piedmont  Community  College Charlotte 

Dr.  James  Petty Cleveland  County  Technical  Institute Shelby 

Dr.  James  L.  Henderson,  Jr.  . . .  Coastal  Carolina  Community  College. . .  Jacksonville 

Dr.  J.  Parker  Chesson,  Jr College  of  the  Albemarle Elizabeth  City 

Dr.  Thurman  Brock Craven  Community  College New  Bern 

Dr.  Grady  E.  Love  Davidson  County  Community  College Lexington 

Dr.  John  M.  Crumpton,  Jr Durham  Technical  Institute Durham 

Charles  B.  Mclntyre Edgecombe  Technical  Institute Tarboro 

Howard  E.  Boudreau Fayetteville  Technical  Institute Fayetteville 

Harley  P.  Affeldt Forsyth  Technical  Institute •. .  Winston-Salem 

Dr.  Robert  M.  Howard  Gaston  College Dallas 

Dr.  H.  James  Owen,  Jr Guilford  Technical  Institute Jamestown 

Dr.  Phillip  Taylor Halifax  Community  College Weldon 

Joseph  H.  Nanney Haywood  Technical  College  Clyde 

Dr.  Ben  E.  Fountain,  Jr Isothermal  Community  College Spindale 

Dr.  Carl  D.  Prjce James  Sprunt  Technical  College  Kenansville 

Dr.  John  Tart Johnston  Technical  Institute Smithfield 

Dr.  Jesse  L.  McDaniel Lenoir  Community  College Kinston 

Dr.  Isaac  B.  Southerland  Martin  Community  College Williamston 

Dr.  0.  M.  Blake Mayland  Technical  Institute Spruce  Pine 

J.  A.  Price McDowell  Technical  Institute  Marion 

Dr.  Charles  C.  Poindexter  Mitchell  Community  College  Statesville 

Marvin  Miles  Montgomery  Technical  Institute Troy 

Jack  Ballard Nash  Technical  Institute Rocky  Mount 

Paul  Johnson Pamlico  Technical  College Grantsboro 

Dr.  Edward  W.  Cox Piedmont  Technical  College Roxboro 

Dr.  William  Fulford,  Jr Pitt  Community  College  Greenville 

M.  H.  Branson  Randolph  Technical  College Asheboro 

R.  Kenneth  Melvin  Richmond  Technical  Institute  Hamlet 

J.  W.  Young  Roanoke-Chowan  Technical  Institute Ahoskie 


The  University  of  North  Carolina  Systems  645 


Dr.  Craig  Allen Robeson  Technical  Institute Lumberton 

Dr.  Gerald  B.  James Rockingham  Community  College Wentworth 

Dr.  Richard  L.  Brownell Rowan  Technical  Institute Salisbury 

Dr.  Bruce  I.  Howell  Sampson  Technical  College Clinton 

Dr.  Raymonds  A.  Stone Sandhills  Community  College  Carthage 

Dr.  W.  Ronald  McCarter  Southeastern  Community  College Whiteville 

Edward  E.  Bryson Southwestern  Technical  College Sylva 

Dr.  Charles  H.  Byrd Stanly  Technical  College  Albemarle 

Dr.  Swanson  Richards Surry  Community  College Dobson 

Dr.  William  E.  Taylor Technical  College  of  Alamance Haw  River 

Vincent  W.  Crips Tri-County  Community  College Murphy 

Dr.  Donald  R.  Mohorn Vance-Granville  Community  College Henderson 

James  Cox Wake  Technical  Institute Raleigh 

Dr.  Clyde  A.  Erwin,  Jr Wayne  Community  College Goldsboro 

H.  D.  Moretz  (Acting) Western  Piedmont  Community  College. . . Morganton 

Dr.  David  E.  Daniel Wilkes  Community  College Wilkesboro 

Dr.  Ernest  Parry Wilson  County  Technical  Institute Wilson 


State  Boards  and  Commissons  647 

Chapter  Five 

STATE  BOARDS  AND 
COMMISSIONS 

OFFICE  OF  THE  GOVERNOR 

ADVISORY  COUNCIL  TO  THE  GOVERNOR'S  OFFICE  OF 

CITIZEN  AFFAIRS 

(NON-STATUTORY) 

Composition:  Twenty-Seven  Members— Appointed  by  the  Governor.  Chairman  is 
designated  by  Governor. 

Term  of  Appointment:     Pleasure  of  the  Governor. 

COUNCIL  ON  VOLUNTEERS  FOR  THE 
CRIMINAL  JUSTICE  SYSTEM 

(NON-STATUTORY) 

Composition:  Twenty-Five  Members  or  less— Sixteen  by  the  Governor.  Two  by  the 
Secretary  of  Correction,  One  by  the  Secretary  of  Human  Resources,  and  One  by  the 
Secretary  of  Crime  Control  and  Public  Safety.  One  by  the  Director  of  Administra- 
tive Office  of  the  Courts.  Chairman  is  appointed  by  the  Governor. 

Term  of  Appointment:  Pleasure  of  the  Governor. 

NORTH  CAROLINA  LOCAL  GOVERNMENT 
ADVOCACY  COUNCIL 

(NON-STATUTORY) 

Composition:  Fifteen  Members — Three  at  large  by  the  Governor.  Six  representing  County 
Government,  Five  who  are  members  of  the  Executive  Committee  of  the  Association 
of  County  Commissioners  and  One  who  is  the  Executive  Director  of  the  Association, 
Six  representing  Municipal  Government,  Five  who  are  the  members  of  the  Executive 
Committee  of  League  of  Municipalities  and  One  who  is  the  Executive  Director  of  the 
League.  The  Association  of  County  Commissioners  and  League  of  Municipalities 
Representatives  shall  serve  terms  on  the  Council  consistent  with  their  terms  as 
Executive  Committee  members.  Chairman  and  Vice-Chairman  shall  be  the  President 
of  the  Association' of  County  Commissioners  and  the  President  of  the  League  of 
Municipalities  respectively,  with  the  office  rotating  between  the  two  groups  annually. 

Term  of  Appointment:  Pleasure  of  the  Governor. 


648  North  Carolina  Manual 

JUDICIAL  NOMINATING  COMMITTEE  FOR 
SUPERIOR  COURT  JUDGES 

(NON-STATUTORY) 

Composition:  Thirty-Five  Members— Thirteen  by  the  Governor,  Thirteen  by  the  Chief 
Justice  of  the  Supreme  Court,  Three  by  the  President  Pro  Tempore  of  Senate,  Three 
by  the  Speaker  of  the  House.  One  jointly  by  the  President  Pro  Tempore  and  Speaker, 
and  Two  by  the  Sujireme  Court.  Chairman  is  appointed  by  the  Supreme  Court. 

Term  of  Api)ointment:  One  year. 

DEPARTMENT  OF  THE  STATE  AUDITOR 

NORTH  CAROLINA  FIREMAN'S  PENSION  FUND 

(G.S.  118-19;  G.S.  143A-27) 

Composition:  Five  Members — Two  ex-officio  and  three  appointed  by  the  governor  as 
follows:  one  paid  Fireman,  one  Volunteer  Fireman,  and  one  Representative  of  the 
public  at  large.  The  State  Auditor  and  State  Insurance  Commissioner  are  ex-officio 
members  with  the  State  Auditor  serving  as  Chairman. 

Term  of  Appointment:    4  years 

LAW  ENFORCEMENT  OFFICERS  BENEFIT 
AND  RETIREMENT  FUND 

(G.S.  143-166;  G.S.  143A-29) 

Composition:  Seven  members— Three  ex-officio  and  four  appointed  by  the  Governor  as 
follows:  A  sheriff,  police  officer,  a  state  law  enforcement  officer,  and  a  representative 
of  the  public.  The  State  Auditor,  State  Treasurer  and  State  Insurance  Commissioner  are 
ex-officio  members  with  the  State  Auditor  serving  as  Chairman. 

Term  of  Appointment:     Pleasure  of  the  Governor 


'  These  will  be  grouped  by  State  Executive  Departments  or  category  where  departments  are  not  applicable. 


State  Boards  and  Commissons  649 

DEPARTMENT  OF  THE  STATE  TREASURER 

LOCAL  GOVERNMENT  COMMISSION 

(G.  S.  159-3;  G.  S.  143A-33) 

Composition:  Nine  members— Four  ex-officio,  1  by  Lieutenant  Governor,  1  Speaker  of  the 
House,  and  3  appointed  by  the  Governor  as  follows:  one  shall  be  or  have  been  the 
Mayor  or  a  member  of  the  governing  body  of  a  city  and  one  shall  be  or  have  been  a  mem- 
ber of  County  Board  of  Commissioners.  The  State  Auditor,  Secretary  of  Revenue, 
Secretary  of  State,  and  State  Treasurer  are  ex-officio  members  with  the  State  Treasurer 
serving  as  Chairman. 

Term  of  Appointment:    Four  years. 

NORTH  CAROLINA  LOCAL  GOVERNMENT 
EMPLOYEE'S  RETIREMENT  SYSTEM 

(G.  S.  128-28;  G.  S.  143A-35) 

Composition:  Membership — The  members  of  the  Board  of  Trustees  of  the  Teachers  and 
State  Employees  Retirement  System  and  two  appointed  by  the  Governor  as 
follows:  one  local  government  official  who  is  a  Mayor,  a  member  of  the  Governing 
Body  or  a  full-time  officer  of  a  city  or  town  participating  in  the  retirement  system,  and 
one  local  government  official  who  is  a  County  Commissioner  or  a  full  time  officer  of  a 
county  participating  in  the  Retirement  System.  The  Governor  shall  designate  these  2  of- 
ficials on  April  1  of  years  in  which  an  election  is  held  for  the  office  of  Governor.  If  one  of 
these  local  government  officials  vacates  his  local  office,  he  also  vacates  this  post  and  the 
Grovernor  selects  a  new  official  to  serve.  The  Chairman  is  elected  from  the  membership 
of  the  Board. 

Term  of  Appointment:    4  years. 

MUNICIPAL  BOARD  OF  CONTROL 

(G.  S.  160A-6) 

Composition:  Five  members— Three  ex-officio  and  two  appointed  by  the  Governor  as 
follows:  one  elected  municipal  official  and  one  elected  county  official.  The  Secretary  of 
Local  Government  Commission  and  the  Chairmen  of  the  local  government  committees 
in  the  House  and  Senate  shall  serve  ex-officio,  with  the  Secretary  of  Local  Government 
Commission  serving  as  Chairman. 

Term  of  Appointment:    Pleasure  of  the  Governor. 


650  North  Carolina  Manual 

REVENUE  SHARING  ADVISORY  COMMITTEE 
(NON-STATUTORY) 

Cunipositioii:  Five  Members— All  Ex  Officio.  Chairman— Secretary  of  Ihe  Local  Govern- 
ment Commission. 

Term  of  Appointment:  None. 

TEACHERS'  AND  STATE  EMPLOYEES' 
RETIREMENT  SYSTEM 

(G.  S.  135-6;  G.  S.  143A-34) 

Composition:  Twelve  members— Two  ex-officio,  two  others,  and  eight  appointed  by  the 
Governor  as  follows:  one  teacher,  one  transportation  employee,  one  general  state  em- 
ployee, three  who  are  neither  teachers  nor  state  employees,  one  representing  higher 
education,  and  one  retired  teacher  or  state  employee  drawing  a  retirement  allowance. 
State  Treasurer  and  Superintendent  of  Public  Instruction  are  ex-officio  members  with 
the  State  Treasurer  serving  as  Chairman.  The  two  others  will  consist  of  one  member  of 
the  House  appointed  by  the  Speaker  and  one  member  of  the  Senate  appointed  by  the 
President  of  the  Senate. 

Term  of  Appointment:     Four  years. 

TAX  REVIEW  BOARD 

(G.  S.  105-269.2) 

Composition:  Four  members — One  by  the  Governor  and  three  ex-officio  as  follows:  State 
Treasurer;  Chairman,  Utilities  Commission;  and  Secretary  of  Revenue.  State  Treasurer 
serves  as  chairman. 

Term  of  Appointment:    Four  years. 


State  Boards  and  Commissons  651 


DEPARTMENT  OF  PUBLIC  EDUCATION 

STATE  BOARD  OF  EDUCATION 

(G.  S.  115-2;  G.  S.  143A-41) 

Composition:  Fourteen  members— Three  ex-officio  and  eleven  appointed  by  the  governor 
and  confirmed  by  the  General  Assembly  as  follows:  three  at  large  and  one  from  each  of 
eight  educational  districts.  He  must  submit  on  or  before  60th  Legislative  Day  of  each 
session  to  each  presiding  officer  his  appointees.  Vacancies  for  unexpired  terms  not  sub- 
ject to  confirmation.  The  Lieutenant  Governor,  State  Treasurer,  and  Superintendent  of 
Public  Instruction  are  ex-officio  members  with  the  Superintendent  of  Public  Instruction 
serving  as  Secretary  of  Board.  The  Chairman  and  Vice-Chairman  are  elected  by  the 
Board  from  its  membership. 

Term  of  Appointment:    Eight  years. 


ANNUAL  TESTING  COMMISSION 
(G.  S.  115-320.21) 

Composition:  Eleven  Members— Appointed  by  the  Governor  plus  Superintendent  of  Public 
Instruction  or  designee  as  non-voting  Ex  Officio. 

Term  of  Appointment:  Two  years.  ■ 

COMPETENCY  TEST  COMMISSION 
(G.  S.  115-320.7) 

Composition:  Fifteen  Members — Appointed  by  the  Governor— Superintendent  of  Public 
Instruction  or  Designee  serves  as  non-voting,  Ex  Officio  Member. 

Term  of  Appointment:  Four  years. 

NORTH  CAROLINA  EDUCATION  COUNCIL 

(G.  S.  115-350) 

Composition:  Five  Members— Appointed  by  the  Governor  plus  the  members  of  the  Educa- 
tion Commission  of  the  States.  Chairman  shall  be  the  Governor  or  his  Designee. 

Term  of  Appointment:  Three  years. 


C).")^  North  Carolina  Manual 

EDUCATIONAL  SERVICES  FOR  EXCEPTIONAL  CHILDREN 

(G.  S.  115-n.7) 

Composition:  Seventeen  Members— Two  appointed  by  the  Governor,  and  fifteen  others  as 
follows:  Two  members  of  the  Senate  are  appointed  by  the  Lt.  Governor,  two  members 
of  the  House  of  Representatives  are  appointed  by  the  Speaker  and  eleven  members  are 
appointed  by  the  State  Board  of  Education  (one  from  each  Congressional  District)  with 
the  Chairman  designated  by  the  State  Board  from  the  appointees  of  the  Governor,  Lt. 
Governor,  or  Speaker  of  the  House. 

Term  of  Appointment:     Four  years. 


(JOVERNORS  COMMISSION  ON 
PUBLIC  SCHOOL  FINANCING 

(NON-STATUTORY) 

Compo.sition:  Fourteen  Meml)ers— Six  aiipointed  by  the  Governor,  Si.x  are  appointed  by 
the  State  Board  of  Education  from  a  li.st  submitted  by  the  Superintendent  of  Public 
Instruction,  and  Two  are  appointed  by  the  Governor  from  the  Business  Community 
and  Two  from  the  General  Assembly.  There  are  Two  Ex  Officio  Members— Superin- 
tendent of  Public  Instruction  and  Controller  of  State  Board  of  Education  or  their 
Designees.  The  Chairman  is  appointed  from  members  by  Governor. 

Term  of  Appointment:  Pleasure  of  the  Ciovernor. 


NORTH  CAROLINA  TEXTBOOK  COMMISSION 

(G.  S.  115-208;  G.  S.  143A-48) 

Composition:  Twelve  members  appointed  by  the  Governor  (upon  recommendation  of  State 
Superintendent  of  Public  Instruction)  as  follows:  Seven  members  must  be  outstanding 
teachers  or  principals  in  the  elementary  grades  and  five  members  must  be  outstanding 
teachers  or  principals  in  the  high  school  grades  provided  that  one  member  may  be  a 
county  or  city  superintendent. 

Term  of  Appointment:     Four  years. 


NORTH  CAROLINA  VOCATIONAL  TEXTILE  i 

SCHOOL  BOARD  OF  TRUSTEES  i 

(G.S.  115A-39)  I 

Composition:  Ten  Members— Nine  are  appointed  by  the  Governor  plus  One  Ex  Officio 
Member  (Director  of  Vocational  Education).  j 

Term  of  Appointment:  Four  years.  ! 


State  Boards  and  Commissons  653 

NORTH  CAROLINA  ADVISORY  COUNCIL  ON  EDUCATION 

(NON-STATUTORY) 

Composition:  Twelve  Members  or  more— Appointed  by  the  Governor. 
Term  of  Appointment:  Three  years. 

EDUCATION  COMMISSION  OF  THE  STATES 

Composition:     Seven  members  from  each  member  state— Four  by  the  governor,  one  from 
each  legislative  house  and  the  governor  himself  or  his  designated  representative. 

Term  of  Appointment:    Pleasure  of  the  governor. 


654  North  Carolina  Manual 


DEPARTMENT  OF  JUSTICE 

CRIMINAL  JUSTICE  TRAINING  AND  STANDARDS  COUNCIL 

(G.  S.  17A-3) 

Ck)ni position:  Twenty-one  members— Four  appointed  by  the  Governor,  4  ex-officio,  and 
thirteen  others  as  follows:  five  sheriffs,  one  by  N.  C.  State  Law  Enforcement  Officers 
Association,  and  four  by  N.  C.  Sheriffs  Association;  five  police  chiefs  or  officers,  one  by 
N.  C.  State  Law  Enforcement  Officers  Association,  and  four  by  N.  C.  Association  of 
Police  Executives;  one  representative  of  Justice  Department  selected  by  the  Attorney 
General;  one  representative  of  Department  of  Motor  Vehicles  selected  by  its  Com- 
missioner; and  one  representative  of  the  court  system  selected  by  the  Chief  Justice.  The 
Director  of  the  Institute  of  Government,  director  of  Law  Enforcement  Training  in  the 
Department  of  Community  Colleges,  and  the  director  of  Criminal  Justice  Program  at 
University  of  North  Carolina-Charlotte  are  ex-officio  members.  The  Governor's  appoin- 
tees are  as  follows:  one  must  be  a  representative  of  the  Correctional  System  and  the 
others  are  at-large  appointments  with  the  Chairman  designated  by  the  Governor  each 
July  \. 

Term  of  Appointment:    Three  years. 

THE  GENERAL  STATUTES  COMMISSION 

(G.  S.  164-14) 

Composition:  Eleven  members — Two  by  the  governor,  one  each  as  follows:  President,  N. 
C.  State  Bar;  General  Statutes  Commission;  Dean,  School  of  Law,  UNC;  Dean,  School  of 
Law,  Duke  University;  Speaker  of  the  House  of  Representatives  (from  membership); 
President  of  the  Senate  (from  membership);  Dean,  School  of  Law,  NCCU;  Dean,  School 
of  Law,  Wake  Forest  University;  and  chairman,  N.  C.  Bar  Association.  Chairman  and 
vice-chairman  elected  from  and  by  membership. 

Term  of  Appointment:    Two  years. 

PRIVATE  PROTECTIVE  SERVICES  BOARD 

(G.  S.  74B-4) 

Composition:  Eight  members— One  appointed  by  the  governor  and  seven  others  as  follows: 
The  Attorney  General,  or  his  designated  representative,  and  two  appointed  by  the 
Attorney  General;  one  by  the  Lieutenant  (jovernor;  one  by  the  President  Protem  of 
Senate;  and  two  by  the  Speaker  of  the  House  of  Representatives.  The  Chairman  and 
vice-chairman  shall  be  elected  from  among  the  members. 

Term  of  Appointment:  Four  years. 


State  Boards  and  Commissons  655 


DEPARTMENT  OF  AGRICULTURE 

NORTH  CAROLINA  STATE  BOARD  OF  AGRICULTURE 

(G.  S.  106-2;  G.  S.  143A-59) 

Composition:  Eleven  members— One  ex-officio  and  ten  appointed  by  the  Governor  as 
follows:  one  member  who  shall  be  a  practical  farmer  with  tobacco  farming  interest, 
one  cotton  grower,  one  practical  truck  farmer  or  general  farmer  to  represent  the  truck 
farmer's  general  interests,  one  practical  farmer  to  represent  dairy  and  livestock  in- 
terests, one  practical  peanut  grower,  one  poultryman,  one  experienced  in  marketing 
with  the  Commissioner  of  Agriculture,  and  the  members  of  the  Board  of  Agriculture  be- 
ing practical  farmers  engaged  in  their  profession.  The  Commissioner  of  Agriculture  is 
an  ex-officio  member  and  serves  as  Chairman. 

Term  of  Appointment:     Six  years. 

NORTH  CAROLINA  AGRICULTURAL  HALL  OF  FAME 

(G.  S.  106-568.14;  G.  S.  143-4) 

Composition:  Eight  members— Three  appointed  by  the  Governor  and  five  ex-officio  as 
follows:  The  Commissioner  of  Agriculture;  the  director,  N.  C.  Agricultural  Extension 
Service;  the  State  Director  of  Vocational  Agriculture;  the  President,  N.  C.  Farm  Bureau 
Federation;  and  the  Master  of  the  State  Grange  are  ex-officio  members  with  the  Com- 
missioner of  Agriculture  serving  as  the  Chairman.  The  Governor's  appointees  are  selec- 
ted on  his  qualification  choices. 

Term  of  Appointment:    Six  years.  '     ! 

GASOLINE  AND  OIL  INSPECTION  BOARD 

(G.  S.  119-26;  G.  S.  143A-62) 

Composition:  Five  members— Three  appointed  by  the  Governor  and  two  ex-officio  as 
follows:    Commissioner  of  Agriculture  and  Director  of  Gas  and  Oil  Inspection  Division. 

Term  of  Appointment:    Pleasure  of  the  Governor. 

ADVISORY  COMMISSION  FOR  THE  MUSEUM 
OF  NATURAL  HISTORY 

(G.  S.  143-370;  G.  S.  143A-66) 

Composition:  Ten  members — Three  are  appointed  by  the  Governor  and  seven  ex-officio  as 
follows:  Supt.  of  Public  Instruction,  director  of  the  Museum  of  Natural  History,  Com- 
missioner of  Agriculture,  State  geologist.  Secretary  of  Natural  Resources  and  Com- 
munity Development,  Director  of  the  Institute  of  Fisheries  Research  at  the  University  of 
North  Carolina  and  director  of  N.  C.  Wildlife  Resources  Commission. 

Term  of  Appointment:    Two  years. 


656  North  Carolina  Manual 

NORTH  CAROLINA  PESTICIDE  BOARD 
(G.  S.  143-436  (B)) 

Composition:  Seven  members — All  appointed  by  the  Governor  as  follows:  one  represen- 
tative of  the  Department  of  Agriculture,  one  representative  of  the  Department  of 
Human  Resources,  one  representative  of  a  State  Conservation  Agency,  one  represen- 
tative of  the  Agriculture  Chemical  Industry,  one  person  directly  engaged  in  agricultural 
production,  and  two  are  selected  at  large  from  fields  other  than  agricultural  chemical  in- 
dustry and  agricultural  production,  one  of  whom  shall  be  a  non-governmental  conser- 
vationist with  the  Chairman  elected  biennially  by  the  board. 

Term  of  Appointment:     Four  years. 

RURAL  REHABILITATION  CORPORATION 

(G.  S.  137-31.3) 

Composition:  Ten  members— Five  appointed  by  the  Governor  and  five  ex-officio  as 
follows:  Commissioner  of  Agriculture,  Director  of  the  Cooperative  Agricultural  Exten- 
sion Service  at  North  Carolina  State  University,  Secretary  of  Human  Resources,  North 
Carolina  State  Director  of  Farmers  Home  Administration  for  the  United  State  Depart- 
ment of  Agriculture,  and  secretary-treasurer — Henry  H.  Sink. 

Term  of  Appointment:    Three  years. 

STRUCTURAL  PEST  CONTROL  COMMITTEE 

(G.  S.  106-65.23) 

Composition:  Five  members — Two  by  Governor  plus  three  others  as  follows:  one  appoin- 
ted by  Commissioner  of  Agriculture  who  is  an  employee  of  Department  of  Agriculture 
and  serves  at  pleasure  of  Commissioner,  one  appointed  by  Commissioner  of  Agriculture 
who  is  a  member  of  the  Board  of  Agriculture  and  serves  ex  officio  and  one  appointed  by 
Dean  of  the  School  of  Agriculture,  of  N.  C.  State  University  and  a  member  of  the  En- 
tomology Faculty  with  the  Commissioner  of  Agriculture  appointing  the  executive 
secretary  of  Structural  Pest  Control  Committee. 

Term  of  Appointment:     Four  years. 


State  Boards  and  Commissons  657 


DEPARTMENT  OF  LABOR 

NORTH  CAROLINA  BOARD  OF  BOILER  RULES 

(G.  S.  95-54;  G.  S.  143A-70) 

Composition:  Six  members — One  ex-officio  and  five  appointed  by  the  Governor  as 
follows:  one  representative  of  owners  and  users  of  steam  within  the  state,  one 
representative  of  the  operating  steam  engineers  in  the  state,  one  representative  of  boiler 
manufacturers  in  the  state  or  a  boiler  maker  with  at  least  5  years  practical  experience, 
one  representative  of  a  boiler  inspection  and  insurance  company  licensed  with  the  state, 
and  one  licensed  heating  contractor.  The  Commissioner  of  Labor,  an  ex-officio  member, 
serves  as  Chairman. 

Term  of  Appointment:     Five  years. 

SAFETY  AND  HEALTH  REVIEW  BOARD 

(G.  S.  95-135) 

Composition:  Three  members  are  appointed  by  the  Governor.  The  Chairman  is  designated 
by  the  Governor. 

Term  of  Appointment:    Six  years. 


()58  North  Carolina  Manual 

DEPARTMENT  OF  INSURANCE 

BUILDING  CODE  COUNCIL 

(G.  S.  143-136;  G.  S.  143A-78) 

Composition:  Eleven  members  are  appointed  by  the  Governor  as  follows:  one  from  each 
category  mentioned  must  be  a  practicing  member  of  the  profession  indicated,  one 
registered  architect,  one  licensed  general  contractor,  one  registered  architect  or  licensed 
general  contractor  specializing  in  residential  design  or  construction,  one  registerfed 
engineer  practicing  structural  engineering,  one  registered  engineer  practicing 
mechanical  engineering,  one  registered  engineer  practicing  electrical  engineering,  one 
licensed  plumbing  and  heating  contractor,  one  municipal  or  county  building  inspector,  a 
representative  of  the  public  who  is  not  a  member  of  the  building  construction  industry, 
one  licensed  electrical  contractor  and  a  registered  engineer  on  the  engineering  staff  of  a 
state  agency  charged  with  a  approval  of  plans  of  state-owned  buildings.  Neither  the 
architect  nor  any  engineer  may  be  involved  in  manufacture,  promotion,  or  sale  of  any 
building  material. 

Term  of  Appointment:     Six  years. 

NORTH  CAROLINA  CODE  OFFICIALS 
QUALIFICATION  BOARD 

(G.  S.  143-151.9) 

Composition:  Twenty  Members — Seven  are  appointed  by  the  governor,  Two  Members — 
One  Elected  Official  from  a  city  with  over  5,000  population  and  One  under  5,000,  Two 
Members — One  Elected  Official  representing  a  county  over  40,000  population  and  One 
under  40,000  population,  One  County  Building  Official  and  One  City  Building  Official 
with  dutiesof  building,  plumbing,  electrical,  and  heatingcodes.  One  Registered  Archi- 
tect, One  Registered  Engineer,  Two  Licensed  General  Contractors,  One  Licensed 
Electrical  Contractor,  One  Licensed  Plumbing  and  Heating  Contractor,  One  Faculty 
Member  from  NCSU  School  of  Engineering  and  One  from  Engineering  School  of  NC 
A  &  T,  One  Faculty  Member  of  the  Institute  of  Government,  One  Member  from 
Department  of  Community  Colleges,  One  Member  from  Department  of  Insurance 
Division  of  Engineering  and  Building  Code,  and  Two  Citizens  from  North  Carolina. 

Term  of  Appointment:     Four  years  from  initial  appointment. 

HEALTH  INSURANCE  ADVISORY  BOARD 

(G.  S.  58-262.2  (1961,  1967);  G.  S.  143A-77) 

Composition:  Nine  members— 5  representatives  are  selected  by  the  Governor  from  the 
public  at  large  and  4  from  the  insurance  industry  upon  recommendation  of  the  Com- 
missioner of  Insurance  with  the  Commissioner  of  Insurance  serving  as  an  ex-officio 
member. 

Term  of  Appointment:     Four  years. 


State  Boards  and  Commissons  659 


HEALTH  CARE  EXCESS  LIABILITY  FUND 
BOARD  OF  GOVERNORS 

(G.  S.  58-254.23) 

Composition:  Eight  Members — Three  are  appointed  by  the  Governor,  Two  are  appointed 
by  the  Lieutenant  Governor,  Two  are  appointed  by  the  Speaker  of  the  House  and  One 
Ex  Officio  Member.  The  Chairman  is  elected  annually  by  and  from  membership  of 
Board. 

Term  of  Appointment:  Four  years. 

INSURANCE  ADVISORY  BOARD 

(G.  S.  58-27.1;  G.  S.  143A-76) 

Composition:  Seven  members — One  ex-officie  and  six  appointed  by  the  Governor  as 
follows:  3  representatives  of  the  six  appointed  by  the  Governor  shall  have  had  ex- 
perience of  such  nature  as  to  make  them  familiar  with  the  purpose  and  practices  of  the 
insurance  business  and  one  ex-officio,  the  Commission  of  Labor,  serving  as  Chairman. 

Term  of  Appointment:    Four  years. 


660  North  Carolina  Manual 

DEPARTMENT  OF  ADMINISTRATION 

CAPITAL  BUILDING  AUTHORITY 

(G.  S.  129-40) 

Cx)mposition:  Four  members  appointed  as  follows:  1  by  Lt.  Governor,  1  by  the  Speaker  of 
House  and  2  by  the  Governor.  The  Governor,  Attorney  General,  and  State  Treasurer 
serve  as  ex-officio  members  with  the  Secretary,  Department  of  Administration,  serving 
as  Chairman. 

Term  of  Appointment:    Two  years. 

CAPITAL  PLANNING  COMMISSION 

(G.  S.  129-31) 

Composition:  13  members— All  members  of  the  Council  of  State  with  the  Governor  serving 
as  Chairman;  one  member  of  the  Senate  appointed  by  the  Lieutenant  Governor;  one 
member  of  the  House  appointed  by  the  Speaker;  a  representative  of  the  City  of  Raleigh 
designated  by  the  City  Council  for  a  2-year  term.  The  Secretary  of  Administration 
serves  as  Secretary  to  the  Board. 

COMMISSION  ON  THE  EDUCATION 
AND  EMPLOYMENT  OF  WOMEN 

(G.  S.  143-424) 

Composition:  Seven  members  appointed  by  the  Governor  with  the  chairman  and  vice  chair- 
man are  elected  by  the  Commission  from  among  its  membership. 

Term  of  Appointment:  Two  years. 


State  Boards  and  Commissons  661 

.  HUMAN  RELATIONS  COUNCIL 

(G.  S.  143-416) 

Composition:  Twenty  members  appointed  by  the  Governor.  Any  public  official  ap- 
pointed serve  ex-officio.  A  Director  is  appointed  by  the  Governor  and  serves  at  his 
pleasure. 

Term  of  Appointment:     Pleasure  of  the  Governor. 

STATE  COMMISSION  ON  INDIAN  AFFAIRS 

^  ,  (G.S.  71-16) 

Composition:  Fifteen  Indian  members  selected  by  tribal  or  community  consent — three  each 
from  the  following:  The  Lumbee,  the  Caliwa,  the  Waccamaw  Siovan,  the  Coharie  and 
the  Cumberland  County  Association  for  Indians,  and  six  ex-officio  members  as  follows: 
Speaker  of  the  House  of  Representatives,  Lieutenant  Governor,  Secretary  of  Human 
Resources,  Director  of  the  State  Employment  Security  Commission  Secretary  of 
Natural  Resources  and  Community  Development  and  the  Commissioner  of  Labor. 
Chairman  is  appointed  by  the  Governor  and  is  subject  to  approval  by  the  Commissioner. 

Term  of  Appointment:    Three  years. 

INTERNSHIP  COUNCIL 

(G.  S.  143B) 

Composition:  Seventeen  members.  Fourteen  appointed  by  the  governor;  one  each  by  the 
Lieutenant  Governor  and  speaker  of  the  House  of  Representatives  and  the  Secretary, 
Department  of  Administration,  or  his  designee. 

Term  of  Appointment: 


i\iV2  North  Carolina  Manual 

NORTH  CAROLINA  MANPOWER  COUNCIL 

(G.  S.  143-283.44) 

Comfwsition:  Fifteen  members— Fourteen  appointed  by  Governor,  plus  one  other  (Chief 
elected  official  or  designee  of  each  unit  or  combination  of  units  of  general  local  govern- 
ment which  have  Federally  approved  comprehensive  manpower  plans  shall  also  serve  on 
Council.  Governor's  appointments  are  as  follows:  1  Representative  of  the  state  com- 
munity colleges  nominated  by  the  State  Board  of  Education;  1  representative  of  the  Em- 
ployment Security  Commission;  1  representative  of  the  Dept.  of  Human  Resources;  1 
representative  of  the  Dept.  of  Administration;  at  least  2  representatives  of  organized 
labor;  at  least  2  representatives  of  community-based  organizations  and  of  the  client  com- 
munity to  be  served  under  applicable  Federal  Legislation;  at  least  2  representatives  of 
business  and  industry;  and  at  least  2  representatives  of  the  general  public. 

Term  of  Appointment:     4  years. 

NORTH  CAROLINA  MARINE  SCIENCE  COUNCIL 

(G.  S.  143-347.2) 

Composition:  Twenty-six  with  21  appointed  by  Governor  from  public  and  private  academic 
and  scientific  institutions  in  the  state  and  from  various  industries  and  professions  in  the 
state  concerned  with  exploration  and  use  of  the  sea,  and  5  ex-officio  members— State 
Planning  Officer,  Secretary  of  Natural  Resources  and  Community  Development, 
Secretary  of  Human  Resources,  State  Property  Officer,  and  Director  of  the  State  Ports 
Authority. 

Term  of  Appointment:     Six  years. 

STATE  PERSONNEL  COMMISSION 

(G.  S.  126-2) 

Composition:  Seven  members  with  5  appointed  by  Governor,  plus  2  others — as  follows:  2 
to  be  chosen  from  employees  of  state  government,  2  from  list  of  individuals  nominated 
by  North  Carolina  Association  of  County  Commissioners,  2  from  private  industry  or 
business  and  1  from  public  at  large. 

Term  of  Appointment:     Six  years. 

NORTH  CAROLINA  STATE  GOALS  AND  POLICY  BOARD 

(G.  S.  143-376) 

Composition:  Fifteen  members  appointed  by  the  Governor  as  follows:  citizens  whose 
backgrounds,  training,  and  experience  qualify  them  to  survey  the  whole  range  of  state 
needs,  to  propose  state  goals,  and  to  recommend  ways  for  state  Government  to  achieve 
these  goals;  plus  Governor  (ex-officio)  who  serves  as  Chairman,  plus  Vice  Chairman  ap- 
pointed by  Governor  who  serves  in  Governor's  absence. 

Term  of  Appointment:     Four  years. 


State  Boards  and  Commissons  663 

YOUTH  ADVISORY  COUNCIL 

(G.  S.  143-283.27) 

Composition:  Sixteen  members.  Eight  by  Governor  and  eight  youths  appointed  by  Youth 
Councils  of  North  Carolina,  Inc.  The  Chairman  is  elected  annually  from  adult  members, 
and  the  Vice  Chairman  is  elected  annually  from  youth  members. 

Term  of  Appointment:     Four  years. 

'       GOVERNOR'S  ADVOCACY  COUNCIL  ON 
CHILDREN  AND  YOUTH 

(G.  S.  143B-187) 

Composition:  Seventeen  members  appointed  by  the  Governor  as  follows:  2  members  of 
the  Senate  nominated  by  President  of  the  Senate,  2  members  of  the  House  of  Represen- 
tatives nominated  by  Speaker  of  the  House;  Superintendent  of  Public  Instruction;  one 
member  nominated  by  Secretary  of  Corrections  from  the  area  of  Juvenille  Correction,  4 
youths  (2  males,  2  females,  2  between  ages  of  16  &  21  and  2  less  than  16),  and  7  others. 
Chairman  designated  by  Governor. 

Term  of  Appointment:    Two  years  for  all  except  those  from  State  agencies. 

VETERANS  AFFAIRS  COMMISSION 

(G.  S.  143B-253) 

Composition:  Five  members  appointed  by  the  Governor  with  the  members  being  veterans, 
and  the  major  political  parties  represented  in  the  commission.  The  Chairman  is 
designated  by  the  Governor. 

Term  of  Appointment:     Five  years. 


COMMITTEE  FOR  REVIEW  OF  APPLICATIONS  FOR 
INCENTIVE  PAY  FOR  STATE  EMPLOYEES 

(G.  S.  126-46) 

Composition:  Seven  Members — One  appointed  by  the  Governor,  One  by  the  Lieutenant 
Governor,  One  by  the  Speaker,  Plus  Secretary  of  Administration,  State  Auditor,  State 
Budget  Officer  and  State  Personnel  Director,  Chairman— Secretary  of  Administra- 
tion. 

Term  of  Appointment:     Pleasure  of  the  Governor. 


()(M  North  Carolina  Manual 

NORTH  CAROLINA  STATE  INDIAN  HOUSING  AUTHORITY 

((i.S.  157-«8) 

("()nil)ositi()ti:     Kivi'  Monihers— Appointed  by  the  (lovernor. 
Term  of  Appoititiiieiil;     IMeasure  of  the  Governor. 

NORTH  CAROLINA  COUNCIL  ON  INTERSTATE  COOPERATION 

(G.S.  1488-380) 

Composition:  Kleven  Members— Three  Appointed  by  the  Ciovernor,  Plus  Ki^ht  Others. 
Chairman  is  designated  biennially  by  the  Governor  from  among  legislative  members 
of  the  Commission. 

Term  of  Appointment:     Two  years. 

ADVISORY  COMMITTEE  ON  LAND  RECORDS 
(G.S.  148-345.6) 

Composition:  Twelve  Members— Appointed  by  the  Governor.  Chairman  is  also  appointed 
by  the  (iovernor. 

Term  bf  Appointment:     Four  years, 

MARINE  RESOURCES  CENTER-ADMINISTRATIVE  BOARE 

(G.S.  148-847.11) 

Composition:  Sixteen  Members — Six  Ex  Officio  Members  plus  Ten  appointed  by  the 
(iovernor.  Chairman— Designated  by  the  Governor  to  serve  at  his  pleasure. 

Term  of  Appointment:     Six  years. 


ADVOCACY  COUNCIL  EOR  THE  MENTALLY  ILL  AND 
DEVELOPMENTALLY  DISABLED 

(G.S.  1438-408) 

Composition:  Eleven  Members — Seven  appointed  by  the  ( lOvernor.  Two  Representatives 
by  the  Speaker,  and  Two  Senators  by  the  President  of  the  Senate.  Chairman  is  ap- 
pointed by  the  (Jovernor  to  serve  at  his  pleasure. 

Term  of  Appointment:     Four  years. 


State  Boards  and  Commissons  665 

STANDARDIZATION  COMMITTEE 

(G.  S.  1438-398) 

Composition:     Seven  Members— Six  appointed  by  the  Governor,  plus  One  Ex  Officio. 
Chairman  is  the  Secretary  of  Administration. 

Term  of  Appointment:     Pleasure  of  the  Governor. 

NORTH  CAROLINA  COUNCIL  ON  THE  STATUS  OF  WOMEN 

(G.S.  1438-394) 

Composition:    Twenty  Members — Appointed  by  the  Governor.  Chairman — Designated  by 
the  Governor. 

Term  of  Appointment:    Two  years. 


GOVERNOR'S  ADVISORY  COMMITTEE  ON  AGRICULTURE, 
FORESTRY  AND  THE  SEAFOOD  INDUSTRY 

(NON-STATUTORY) 

Composition:  Unlimited  Membership— Appointed  by  the  Governor.  Chairman  and  Vice- 
Chairman  appointed  by  and  serve  Pleasure  of  the  Governor. 

Term  of  Appointment:     Pleasure  of  the  Governor. 


COASTAL  PLAINS  REGIONAL  COMMISSION- 
AGRICULTURE  &  FORESTRY  ADVISORY  COMMITTEE 

(NON-STATUTORY) 

Composition:    Four  Members— Appointed  by  the  Governor. 
Term  of  Appointment:  Pleasure  of  the  Governor. 


COASTAL  PLAINS  REGIONAL  COMMISSION- 
ENVIRONMENTAL  AFFAIRS  ADVISORY  COMMITTEE 

(NON-STATUTORY) 

Composition:  Three  Members— Appointed  by  the  Governor.  (There  are  Twelve  Members 
total  on  the  task  force — Three  from  each  participating'  state  and  Three  appointed  by 
the  F'ederal  Co-Chairman.)  Chairman— Elected  by  the  Task  Force. 

Term  of  Appointment:     Pleasure  of  the  Governor. 


GGf)  North  Carolina  Manual 


COASTAL  PLAINS  RP:(;i()NAL  COMMLSSION 
INDUSTRIAL  DLVLLOPMENT  ADVISORY  COMMITTEE 

(NON-STATUTORY) 

Composition:  Three  Members— Appointed  by  the  Governor.  (There  are  Twelve  Members 
total  on  the  conmiittee— Three  from  each  participating  state  and  Three  appointed  by 
the  P'ederal  Co-Chairman.)  Chairman-Elected  by  Members  of  the  Committee. 

Term  of  Ai)pointment:     Pleasure  of  the  Governor. 


COMMISSION  ON  PREPAID  HEALTH  PLANS 

(NON-STATUTORY) 

Composition:  Fifteen  Members — Nine  appointed  by  the  Governor,  Three  Senators  by  the 
President  of  the  Senate,  Three  Representatives  by  the  Speaker  of  the  House.  Chairman 
elected  from  and  by  Membership. 

Term  of  Appointment:  Ends  February  1,  1980. 


GOVERNOR'S  COMMISSION  ON 
GOVERNMENTAL  PRODUCTIVITY 

(NON-STATUTORY) 

Composition:    Twenty-One  Members—Appointed  by  the  Governor.  Governor  designates 
Chairman. 

Term  of  Appointment:     Two  years. 


NORTH  CAROLINA  TASK  FORCE  ON 
PUBLIC  TELECOMMUNICATIONS 

(NON-STATUTORY) 

Composition:    Twenty-five  Members  or  less— Appointed  by  the  Governor.  Chairman  is 
designated  by  the  (Governor  from  Members. 

Term  of  Appointment:     One  Year. 


State  Boards  and  Commissons  667 

DEPARTMENT  OF  COMMERCE 

STATE  BOARD  OF  ALCOHOLIC  CONTROL 

(G.  S.  18A-14) 

Composition:  Three  members  appointed  by  the  Governor  as  follows:  one  chairman  and 
two  associate  members. 

Term  of  Appointment:     Pleasure  of  the  Governor. 

STATE  BANKING  COMMISSION 

(G.S.  53-92) 

Composition:  Thirteen  members — One  ex-officio  and  twelve  appointed  by  the  Governor  as 
follows:  Not  more  than  five  members  shall  be  practical  bankers,  and  the  remainder  of 
the  membership  of  the  said  commission  shall  be  selected  so  as  to  fully  represent  the  con- 
sumer, industrial,  manufacturing,  professional  and  business  interests  of  the  State.  At 
least  two  members  shall  be  selected,  primarily  representatives  of  the  borrowing  public 
and  shall  have  no  interest  in  regulated  financial  institutions  other  than  as  a  depositor  or 
borrower  and  shall  not  be  primarily  engaged  in  any  business  involving  retail  credit  sales. 

Term  of  Appointment:     Four  years. 

NORTH  CAROLINA  CEMETARY  COMMISSION 

(G.  S.  65-50) 

Composition:  Seven  Members — Four  appointed  by  the  Governor,  plus  Three  Others.  Chair- 
man and  Vice  Chairman — Elected  by  Commission. 

Term  of  Appointment:     Four  years. 

NORTH  CAROLINA  MUTUAL  BURIAL 
ASSOCIATION  COMMISSION 

(G.S.  58-224.1) 

Composition:  Five  members— Four  elected  by  the  Burial  Association  and  one  appointed  by 
the  Governor  as  follows:  member  must  be  a  member  of  a  Mutual  Burial  Association 
authorized  by  the  Statute. 

Term  of  Appointment:     Five  years. 

CREDIT  UNION  COMMISSION 

(G.  S.  143A-181) 

Composition:  Seven  members — One  ex-officio  and  six  appointed  by  the  Governor  as 
follows:  four  shall  be  persons  with  at  least  three  years  of  experience  as  credit  union 
directors  in  management  of  state-chartered  unions.  No  two  persons  on  Commission  shall 
be  residents  of  the  same  senatorial  district.  No  person  on  Commission  shall  be  on  a 
board  of  directors  or  employed  by  another  type  of  financial  institution.  The  Secretary  of 
Commerce  is  an  ex-officio  member  and  serves  as  Chairman. 

Term  of  Appointment:     Four  years. 


()(hS  North  Carolina  Manual 

ECONOMIC  i)evp:lopment  board 

(G.  S.  143B-434) 

Composition:  Twenty-Five  Members — Twenty-Two  Appointed  by  the  Governor,  Plus 
Secretary  of  Commerce  or  Desij^fnee,  Lieutenant  (Governor  and  Speaker  of  the  House, 
(lovernor  desifrnales  Chairman  and  Vice-Chairman. 

Term  of  Appointment:     Four  years. 

EMPLOYMENT  SECURITY  COMMISSION 

(G.  S.  96-3  (1957) 

Composition:  Seven  members  appointed  by  the  Governor  with  the  Chairman  also  selected 
by  the  Governor. 

Term  of  Appointment:     Four  years. 

EMPLOYMENT  SECURITY  COMMISSION 
ADVISORY  BOARD 

(G.  S.  96-4(E)  (1971)) 

Composition:  N.  C.  specified  members  of  appointees  as  follows:  equal  number  of  em- 
ployees and  employees  who  are  representatives  of  the  State  due  to  their  vocation,  em- 
ployment, or  affiliation,  and  such  public  members  as  may  be  designated. 

Term  of  Appointment:     Pleasure  of  the  Governor. 

ENERGY  INSTITUTE  BOARD  OF  SCIENTIFIC  ADVISORS 

(NON-STATUTORY) 

Composition:     P\iurteen  Members — Appointed  by  the  Governor. 
Term  of  Appointment:     P^our  years. 

NORTH  CAROLINA  INDUSTRIAL  COMMISSION 

(G.  S.  97-77) 

Composition:  Three  members  with  the  Governor  designating  a  member  as  Chairman.  Not 
more  than  one  representative  of  employee  or  employer. 

Term  of  Appointment:     Six  years. 


State  Boards  and  Commissons  669 

NORTH  CAROLINA  MILK  COMMISSION 

(G.  S.  106-266.7) 

Composition:  Ten  members— Two  by  Lieutenant  Governor,  two  by  Speaker  of  House,  three 
by  Commissioner  of  Agriculture,  and  three  appointed  by  the  Governor  as  follows:  two 
public  members  and  one  operator  of  a  store  or  establishment  for  retail  sale  of  milk  con- 
sumption off  premises.  One  grade  A  producer  who  primarily  markets  with  cooperative 
plants  whose  primary  is  operating  a  dairy  farm  is  appointed  by  the  Lt.  Governor. 

Term  of  Appointment:    Four  years. 

BOARD  OF  COMMISSIONERS  OF  NAVIGATION  AND  PILOTAGE 

FOR  THE  CAPE  FEAR  RIVER 

(G.  S.76-1) 

Composition:  Five  members  appointed  by  the  Governor  with  at  least  4  to  be  residents  of 
New  Hanover  County  and  none  shall  be  licensed  pilots. 

Term  of  Appointment:    Four  years. 

NORTH  CAROLINA  NATIONAL  PARK,  PARKWAY  & 
FORESTS  DEVELOPMENT  COUNCIL 

(G.S.  143B-447) 

Composition:  Seven  Members— Appointed  by  the  Governor.  Off icers  elected  by  the  Com- 
mission. 

Term  of  Appointment:  Four  years. 

NORTH  CAROLINA  STATE  PORTS  AUTHORITY 

(G.  S.  143-216) 

Composition:    Ten  members.  Seven  appointed  by  Governor,  1  each  by  the  Speaker  of  the 
House  and  Lieutenant  Governor  and  the  Secretary  of  Transportation,  ex-officio. 

Term  of  Appointment:    Six  years. 

NORTH  CAROLINA  RURAL  ELECTRIFICATION  AUTHORITY 

(G.S.  117-1) 

Composition:     Six  members  appointed  by  the  Governor  with  the  Chairman  and  Secretary 
elected  by  the  Board. 

Term  of  Appointment:     Four  years. 


670  North  Carolina  Manual 

NORTH  C  AROLINA  HOARD  OF  SCIENC  F>  AND  TECHNOLOGY 

(G.  S.  11:JB-441) 

Membership:  P^'iftoen  members  includinj?  the  Governor,  the  Seience  Advisor  to  the 
(Governor,  and  1 1  appointed  l)y  the  (lovernor  as  follows:  one  from  UNC-CH;  one  from 
NCSU:  two  from  the  other  institutions  of  the  UNC  system,  all  nominated  by  the  Presi- 
dent of  the  University  of  North  Carolina;  one  from  Duke  University  nominated  by 
the  President  of  Duke  University;  1  from  a  private  college  or  university  other  than 
Duke  Ihiiversity,  in  North  Carolina  nominated  by  the  President  of  the  Association 
of  Private  Colleges  and  Universities;  one  member  from  Research  Triangle  Institute 
nominated  by  the  executive  committee  of  the  board  of  that  institute;  2  from  public 
agencies  in  North  (^arolina;  and  2  from  private  industry  in  North  Carolina.  The 
Ciovernor  shall  serve  as  chairman,  and  the  vice-chairman  shall  bedesignated  from  the 
membership  by  the  governor.  The  Science  Advisor  to  the  Governor  shall  serve  as 
Executive  Director. 

Term  of  Office:  Members  from  public  agencies  shall  serve  for  terms  expiring  at  the  end 
of  the  term  of  the  governor  appointing  them.  Five  shall  serve  for  four  years  expiring 
June  30,  1983;  four  for  two  years  expiring  June  30,  1981;  thereafter,  terms  of  these 
nine  shall  be  for  4  years. 

SCIENCE  AND  TECHNOLOGY  COMMITTEE 

(G.  S.  143-379) 

Composition:  Fifteen  members — Eight  appointed  by  Governor  plus  seven  others  as 
follows:  two  members  from  University  of  N.  C.  at  Chapel  Hill,  two  members  from  N. 
C.  State  University,  two  members  from  Duke  University,  three  members  from  industry, 
one  nominated  by  executive  committee  of  board  of  Research  Triangle  Institute,  and  two 
at-large. 

Term  of  Appointment:     Four  years. 

SAVINGS  AND  LOAN  COMMISSION 

(G.S.  54-24.1) 

Composition:  Seven  members— One  ex-officio  and  six  appointed  by  the  Governor  as 
follows:  three  members  shall  have  had  experience  in  mortgage  of  saving  and  loan 
associations  and  the  ex-officio  member  who  is  the  Secretary  of  Commerce  shall  serve  as 
Chairman. 

Term  of  Appointment:     Four  years. 

NORTH  CAROLINA  UTILITIES  COMMISSION 

(G.S.  62-10) 

Composition:  Seven  members  appointed  by  the  Governor  with  the  Chairman  being  appoin- 
ted by  the  Governor  every  four  years.  General  Assembly  conformation  required.  Gover- 
nor must  submit  nominations  to  General  Assembly  on  or  before  May  1  of  year  in  which 
appointments  to  be  made  expire.  If  the  Governor  fails  to  meet  this  deadline  the  Lieute- 
nant Governor  and  Speaker  of  the  House  may  jointly  submit  nomination  on  or  before 
May  15. 

Term  of  Appointment:     Eight  years. 


State  Boards  and  Commissons  671 


DEPARTMENT  OF  CORRECTION 

CORRECTIONS  BOARD 
(G.  S.  143B-265) 

Composition:  Nine  members— 8  appointed  by  Governor,  from  the  following:  one  psy- 
chiatrist or  psychologist,  one  attorney  with  experience  in  the  criminal  courts,  one  judge 
in  the  general  court  of  justice,  five  members  appointed  at  large,  plus  Secretary  of 
Correction  who  serves  ex-officio  as  Chairman. 

Term  of  Appointment:     Pleasure  of  Governor. 

COMMISSION  ON  CORRECTIONAL  PROGRAMS 
(NON-STATUTORY) 

Composition:  Seventeen  Members— Five  appointed  by  the  Governor,  Four  Senators  ap- 
pointed by  the  President  of  the  Senate,  Four  Representatives  appointed  by  the  Speaker 
of  the  House,  Four  members  of  the  NC  Bar  Association  appointed  by  the  president 
thereof.  Chairman— Elected  by  and  from  membership. 

Term  of  Appointment:    When  Report  Filed. 

INMATE  GRIEVANCE  COMMISSION 

(G.S.  148-101) 

Composition:  Five  members  appointed  by  Governor  from  a  list  of  10  persons  recommended 
by  the  Council  of  the  North  Carolina  State  Bar.  At  least  2  members  shall  be  attorneys 
admitted  to  practice  law  in  North  Carolina  and  at  least  2  members  shall  be  persons  of 
knowledge  and  experience  in  one  or  more  fields  under  the  jurisdiction  of  the  Secretary  of 
Correction.  Executive  Director— appointed  by  Commission  with  approval  of  Governor  to 
serve  at  pleasure  of  Commission. 

Term:    Four  years. 


AREA  INMATE  LABOR  COMMISSIONS 
(G.  S.  148-26.2) 


Composition:  There  are  Six  area  Inmate  Labor  Commissions  in  the  State,  Each  repre- 
senting the  following  areas— (A)  Western,  (B)  North  Piedmont,  (C)  South  Piedmont, 
(D)  North  Central,  (E)  South  Central  and  (F)  Eastern.  There  are  Six  Memborson  each 
Commission  who  shall  be  residents  of  the  area— Five  appointed  by  the  Governor 
representing  the  following:  League  of  Municipalities,  Community  Colleges  and 
Technical  Institutes,  Three  interested  and  knowledgable  citizens  and  One  Repre- 
sentative of  the  Department  of  Correction  designated  by  the  Secretary  of  Correction 


G72  North  Carolina  Manual 


to  serve  :is  an  Kx  Officio  Member.  Chairmen  are  elected  by  and  from  each  Commis- 
sion's Membership. 

Term  of  Api)ointment:     P\)ur  years. 


STATE  INMATE  LABOR  COMMISSION 

(G.S.  148-26.8) 

Composition:  Ten  Members — Governor  appoints  One  who  serves  as  Chairman  plus  the 
Chairmen  of  the  Six  Area  Labor  Commissions,  One  member  of  NC  House  of  Repre- 
sentatives—Appointed by  the  Speaker  of  the  House  for  a  2-year  term,  One  member  of 
NC  Senate,  appointed  by  the  Lieutenant  Governor  for  a  term  of  Two  years.  The 
Secretary  of  Corrections  or  his  designee  to  serve  as  an  Ex  Officio  Member. 

Term  of  Appointment:     P^our  years. 


PAROLE  COMMISSION 

(G.  S.  143B-267) 

Composition:     Five  members  appointed  by  Governor  with  the  Chairman  designated  by 
Governor  from  the  members. 

Term:     Four  years. 


BOARD  OF  DIRECTORS  OF  THE 

NORTH  CAROLINA  DEPARTMENT  OF  CORRECTION 

PRISON  ENTERPRISES 

(NON-STATUTORY) 

Composition:     Unlimited   Membership— Representatives  of  Commerce,   Industry  and 
Agriculture.  Chairman— Secretary  of  Correction. 

Term  of  Appointment:     Pleasure  of  the  Governor. 


State  Boards  and  Commissons  673 

DEPARTMENT  OF  CRIME  CONTROL 
AND  PUBLIC  SAFETY 

GOVERNOR'S  CRIME  COMMISSION 

(G.  S.  143B-337) 

Composition:  Twenty-nine  voting  members  and  six  non-voting  members.  Twenty-one  ap- 
pointed by  the  governor  as  follows:  one  district  attorney,  one  defense  attorney,  three 
sheriff,  three  police  executives,  four  citizens,  three  county  commissioners  or  county  of- 
ficials, three  mayors  or  municipal  officials,  and  one  each,  screen  lists  submitted  by  the 
Chief  Justice  of  the  Supreme  Court:  Judge  of  the  superior  court,  Judge  of  the  District 
court  (specializing  in  Juvenile  matters)  and  Chief  District  Court  Judge.  One  each  appoin- 
ted by  the  Speaker  of  the  House  of  Representatives  and  Lieutenant  Governor.  The  follow 
shall  serve  as  voting  ex-officia  members:  the  Governor,  the  Chief  Justice,  the  Attorney 
General,  the  Director  of  the  Administrative  office  of  the  Courts,  and  the  Secretaries  of 
the  Departments  of  Correction  and  Human  Resources.  The  non-voting  exofficial  mem- 
ber are  the  Director  of  the  State  Bureau  of  Investigation,  Secretary  of  the  Department 
of  Crime  Control  and  Public  Safety,  the  Directors  office.  Division  of  Youth  Services  of 
the  Department  of  Human  Resources,  the  Administrator  of  Youth  Services  for  the  Ad- 
ministrative offices  of  the  Courts,  and  the  Directors  of  the  Division  of  Prisons  and  Adult 
Probation  and  Poroles  in  the  Department  of  Correction.  The  Governor  may  serve  as 
Chairman,  designating  a  Vice-Chairman  to  serve  in  his  absence  or  designate  a  chairman 
and  vice-chairman  to  serve  at  his  pleasure. 

Term  of  Appointment:     Three  years. 

STATE  FIRE  COMMISSION 

(G.S.  143B-481) 

Composition:  Nine  Members— Three  appointed  by  the  Governor.  Ex  Officio  Members- 
Commissioner  of  Insurance,  Commissioner  of  Labor,  State  Auditor,  Attorney  General, 
and  Secretary  of  Crime  Control  and  Public  Safety,  or  their  respective  Designees. 

Term  of  Appointment:  Three  years  after  initial  appointments. 


NORTH  CAROLINA  CRIMINAL  JUSTICE 

INFORMATION  SYSTEM  BOARD 

(NON-STATUTORY) 


Composition:    Nine  Members — Four  from  nominations,  Five  Ex  Officio.  Chairman  is 
appointed  by  the  Governor. 

Term  of  Appointment:     Four  years. 


674  North  Carolina  Manual 


NOllTH  (  AROLINA  CRIMINAL  JUSTICE 

INFORMATION  SYSTEM  SECURITY  AND 

PRIVACY  HOARD 

(NON-STATUTORY) 

C'oniposition:  Ki^ht  Members— Appointed  by  the  (lovernor.  Chairman  is  appointed  by 
the  ( Governor. 

Term  of  Appointment:     Six  years. 


CRIME  PREVENTION  AND  PUBLIC  INFORMATION 
COMMITTEE  OF  THE  GOVERNOR'S  CRIME  COMMISSION 

(Cx.  S.  143B-479) 

Composition:     At  least  P'orty-Eight  Members  but  not  more  than  Fifty— Appointed  by  the 
Governor.  Chairman  serves  at  the  Pleasure  of  the  Governor. 

Term  of  Appointment:    Two  years. 


JUVENILE  CODE  REVISION  COMMITTEE 
(NON-STATUTORY) 

Composition:     Nine  Members— Seven  appointed  by  the  Governor  plus  Two  Ex  Officio. 
Chairman  elected  by  and  from  Membership. 

Term  of  Appointment:  Completion  of  Duties. 


State  Boards  and  Commissons  675 

DEPARTMENT  OF  CULTURAL  RESOURCES 


AMERICA'S  FOUR  HUNDREDTH  ANNIVERSARY 

COMMITTEE 

(G.  S.  143B-86)  ' 

Composition:     Fourteen  Members— Ten  are  appointed  by  the  Governor,  plus  Four  Ex 
Officio.  Chairman — Designated  by  the  Governor  to  serve  Pleasure  of  the  Governor. 

Term  of  Appointment:     Four  years.  . 


ARCHAEOLOGICAL  ADVISORY  COMMITTEE 
(G.  S.  143B-66) 

Composition:  Eight  Members— Two  are  appointed  by  the  Governor,  One  Senator  ap- 
pointed by  the  President  of  the  Senate,  One  Representative  appointed  by  the  Speaker 
of  the  House,  One  Ex  Officio,  Plus  Three  others. 

Term  of  Appointment:    Four  years. 


NORTH  CAROLINA  ART  COMMISSION 

(G.  S.  143B-54,  55) 

Composition:  Fifteen  members.— Four  nominated  from  North  Carolina  Art  Society  and  11 
appointed  by  Governor  as  follows:  Chairman  appointed  by  Governor  to  serve  at  the 
pleasure  of  the  Governor  with  the  Vice-Chairman  elected  by  and  from  membership  for  2 
year  term  or  expiration  of  regularly  appointed  term.  Two  members  shall  be  members  of 
the  art  or  design  faculty  at  a  N.  C.  college  or  university. 

Term  of  Appointment:    Six  years. 

NORTH  CAROLINA  ARTS  COUNCIL 

(G.  S.  143B-88) 

Composition:  Twenty-four  members  all  appointed  by  the  Governor  with  the  Chairman  ap- 
pointed by  Governor  and  the  Administrator,  Halsey  M.  North,  appointed  by  Council. 

Term  of  Appointment:    Three  years. 


(>7()  North  Carolina  Manual 

ART  MUSEUM  BUILDING  COMMISSION 

(G.  S.  143B-59) 

Composition;  Fifteen  members.— Nine  appointed  by  the  Governor  plus  6  others  as  follows: 
3  by  Speaker  of  House  who  have  served  in  the  House  of  Representatives  and  3  by  Presi- 
dent of  Senate  who  have  served  in  the  State  Senate  with  the  Chairman  designated  by  the 
Governor  from  membership. 

Term  of  Appointment:     Completion  of  duties. 

NORTH  CAROLINA  ART  SOCIETY  INC.,  BOARD  OF  DIRECTORS 

(G.  S.  143B-89) 

Composition:  Sixteen  members— Four  by  Governor,  plus  four  ex-officio,  plus  eight  chosen 
by  North  Carolina  Art  Society,  Inc.  as  follows:  ex-officio  members  are  Governor  of 
North  Carolina,  Superintendent  of  Public  Instruction,  Treasurer  of  Carolina  and  Chair- 
man of  the  Art  Committee  of  the  N.  C.  Federation  of  the  Women's  Club. 

Term  of  Appointment:  Governor  appointees  serve  4  year  terms,  Art  Society  appointees 
serve  2  year  terms. 

NORTH  CAROLINA  AWARDS  COMMITTEE 

(G.  S.  14;}B-84) 

Composition:  p^ive  Members— Appointed  by  the  Governor.  Chairman  designated  by  the 
(iovernor. 

Term  of  Appointment:     Pleasure  of  the  Governor. 

HISTORIC  BATH  COMMISSION 

(G.  S.  143B-102) 

Composition :  Twenty-eight  members— 25  appointed  by  Governor  plus  3  ex-officio  members 
as  follows:  Mayor,  Town  of  Bath;  Chairman,  Board  of  Commissioners  of  Beaufort 
County  and  the  Secretary  of  Cultural  Resources. 

Term  of  Appointment:     Five  years. 


State  Boards  and  Commissons  677 

U.  S.  S.  NORTH  CAROLINA  BATTLESHIP  COMMISSION 

(G.  S.  143B-74) 

Composition:  Fifteen  members— Fourteen  by  Governor  plus  1  ex-officio— the  Secretary  of 
Natural  and  Community  Development  Resources. 

Term  of  Appointment:    Two  years. 

EDENTON  HISTORICAL  COMMISSION 

(G.  S.  143B-98) 

Composition:  Not  fewer  than  25  members  appointed  by  the  Governor,  plus  3  ex-officio  as 
follows:  Mayor  of  Edenton,  Chairman  of  Chowan  County  Commissioners,  Secretary  of 
Cultural  Resources  or  designee  with  the  Commission  electing  its  officers. 

Term  of  Appointment:     Pleasure  of  the  Governor. 

EXECUTIVE  MANSION  FINE  ARTS  COMMITTEE 

(G.  S.  143B-80) 

Composition:  Sixteen  members  all  appointed  by  the  Governor  with  the  Chairman  appoin- 
ted by  the  Governor  to  serve  at  his  pleasure. 

Term  of  Appointment:     Four  years. 

HISTORIC  HILLSBOROUGH  COMMISSION 

(G.  S.  143B-106  (1973) 

Composition:  Not  less  than  25  members  appointed  by  Governor,  plus  5  ex-officio  as 
follows:  Mayor,  town  of  Hillsborough;  Chairman,  Board  of  Commissioners  of  Orange 
County;  Register  of  Deeds,  Orange  County;  Clerk  of  Superior  Court,  Orange  County; 
Secretary  of  Cultural  Resources  or  designee  with  officers  elected  by  Commission  mem- 
bers. * 

Term  of  Appointment:     Six  years. 

NORTH  CAROLINA  HISTORICAL  COMMISSION 

(G.  S.  143B-63  [1973] 

Composition:  Seven  members  appointed  by  the  Governor  as  follows:  at  least  2  current 
faculty  members  of  Graduate  History  Department  at  N.  C.  Colleges  or  Universities  and 
4  must  have  had  training  professionally  or  experience  in  the  fields  of  Archives,  History, 
Historic  Preservation,  or  Museum  Administration  with  the  Chairman  designated  by  the 
Governor  from  the  membership  to  serve  at  his  pleasure. 

Term  of  Appointment:     Six  years. 


()78  North  Carolina  Manual 

STATE  mSTOKK  AL  RKCORDS  ADVISORY  BOARD 
(NON-STATUTORY) 

Composition:     Seven  Members  or  more— Appointed  by  the  (Jovernor.  Chairmun— State 
Historical  Records  Coordinator  (Dr.  Thornton  Mitchell). 

Term  of  Appointment:     Three  years. 

STATE  LIBRARY  COMMITTEE 

(G.  S.  143B-90) 

Composition:  Seven  members— Six  appointed  by  the  Governor  and  one  ex-officio  is  the 
President  of  N.  C.  Library  Association.  The  Chairman  designated  by  the  Governor. 

Term  of  Appointment:     Six  years. 

JOHN  MOTLEY  MOREHEAD  MEMORIAL  COMMISSION 

(G.  S.  143B-115) 

Composition:  Nineteen  members.  Nine  appointed  by  Governor,  4  ex-officio,  plus  six  others 
as  follows:  Secretary  of  Natural  &  Economic  Resources,  Superintendent  of  Public  In- 
struction, State  Treasurer,  Secretary  of  Cultural  Resources  are  the  ex-officio  members 
and  3  members  are  appointed  by  the  Board  of  Commissioners  of  Guilford  County  and  3 
members  appointed  by  City  Council  of  Greensboro  with  the  officers  elected  by  the  Com- 
mission. 

HISTORIC  MURFREESBORO  COMMISSION 

(G.  S.  143B-110) 

Composition:  The  30  members  are  appointed  by  the  Governor  with  the  officers  elected  by 
the  Commission.  The  ex-officio  members  include  Mayor  of  Murfreesboro,  Richard  T. 
Vann;  President  of  Chowan  College,  Dr.  Bruce  E.  Whitaker;  Chairman,  Board  of  Com- 
missioners of  Hertford  County,  W.  T.  Modlin,  Ahoskie;  Secretary,  Cultural  Resources  or 
designee. 

Term  of  Appointment:     Five  years. 

PUBLIC  LIBRARY  CERTIFICATION  COMMISSION 

(G.  S.  143B-68) 

Composition:  Five  members— Two  appointed  by  the  Governor  plus  3  ex-officio  as  follows: 
Chairman  of  the  North  Carolina  Association  of  Library  Trustees;  Chairman  of  the 
Public  Libraries  section  of  the  N.  C.  Library  Association;  individual  named  by  the 
Governor  upon  nomination  of  the  North  Carolina  Library  Association;  Dean  of  State  or 
regionally  accredited  graduate  school  of  Librarianship  in  North  Carolina  and  one  at 
large  are  the  Governor's  appointees.  The  Chairman  appointed  by  the  Governor  from 
among  members  of  the  Commission. 

Term  of  Appointment:     Four  years. 


State  Boards  and  Commissons  679 


NORTH  CAROLINA  SYMPHONY  SOCIETY,  INC. 
BOARD  OF  TRUSTEES 

(G.  S.  143B-94) 

Composition:  Membership  not  less  than  16—4  by  Governor,  remaining  trustees  by  mem- 
bers of  the  Society  with  the  ex-officio  members  being  the  Governor  and  Superintendent 
of  Public  Instruction. 

Term  of  Appointment:    Four  years. 

TRYON  PALACE  COMMISSION 

(G.  S.  143B-72) 

Composition:  Twenty-nine  members— Twenty-five  appointed  by  the  Governor  plus  4  ex- 
officio  members  as  follows:  Attorney  General,  Mayor  of  City  of  New  Bern,  Chairman  of 
Board  of  Commissioners  of  Craven  County  and  Secretary  of  his  designee. 

Term  of  Appointment:     Pleasure  of  Governor. 


680  North  Carolina  Manual 

DEPARTMENT  OF  HUMAN  RESOURCES 

BOARD  OF  HUMAN  RESOURCES 

(G.S.  143B-141[1973]) 

Composition:  Fifteen  members— Eight  appointed  by  Governor,  7  ex-officio  as  follows: 
Chairman  of  Commission  for  Health  Services,  Chairman  of  Commission  for  Mental 
Health  Services,  Chairman  of  the  Social  Services  Commission,  Chairman  of  the  Com- 
mission for  the  Blind,  Chairman  of  the  Medical  Care  Commission,  Chairman  of  the 
Council  for  Institutional  Boards,  Chairman  of  the  Commission  for  Medical  Facility  Ser- 
vices and  Licensure,  Chairman  of  the  Council  for  Institutional  Boards,  Secretary  of 
Human  Resources  serving  as  Chairman.  The  Governor's  appointees  are  from  the  public 
at  large. 

Term  of  Appointment:     Pleasure  of  the  Governor. 

NORTH  CAROLINA  GOVERNOR'S  COORDINATING 
COUNCIL  OF  AGING 

(G.  S.  143B-181) 

C-omposition:  Thirty  members— Fifteen  appointed  by  Governor,  two  each  by  the  Speaker  of 
The  House  and  Lieutenant  Governor  plus  11  ex-officio  as  follows:  one  representative  of 
the  Department  of  Administration,  one  representative  of  the  Department  of  Cultural 
Resources,  Chairman  of  the  Employment  Security  Commission,  Executive  Secretary  of 
the  Teachers'  and  State  Employees  Retirement  System,  Commissioner  of  Labor,  one 
representative  of  the  Department  of  Public  Education,  one  representative  of  the  Depart- 
ment of  Natural  and  Economic  Resources,  Director  of  the  School  of  Public  Health  of  the 
University  of  N.  C,  Director  of  Agriculture  Extension  Service  of  N.  C.  State  University, 
one  representative  of  the  Medical  Society  of  N.  C.  The  Governor's  15  members  are  ap- 
pointed from  public  at  large,  over  the  age  of  65  with  4  deriving  their  chief  source  of  in- 
come from  Social  Security  payments  with  the  Governor  designating  the  Chairman. 

Term  of  Appointment:     Four  years. 

NORTH  CAROLINA  STATE  COMMISSION  FOR  THE  BLIND 

(G.  S.  143B-158) 

Composition:  Eleven  members  appointed  by  Governor  as  follows:  2  must  be  licensed 
opthamologist  recommended  by  the  N.  C.  Medical  Society;  2  must  be  optometrists 
recommended  by  the  N.  C.  Optometric  Society;  2  members  must  be  visually  handicapped 
to  extent  of  being  blind  with  the  Chairman  designated  by  Governor  to  serve  at  his 
pleasure  and  the  Vice-Chairman  is  elected  by  and  from  membership  for  2-year  term  or 
until  expiration  of  his  appointed  term. 

Term  of  Appointment:     Six  years. 


State  Boards  and  Commissons  681 

COUNCIL  ON  DEVELOPMENTAL  DISABILITIES 

(G.  S.  143B-179) 

Composition:  Thirty-six  members  appointed  by  the  Governor  as  follows:  2  members  of  the 
Senate,  2  members  of  the  House  of  Representatives,  one  representative  of  the  Depart- 
ment of  Publication,  one  representative  of  the  Department  of  Correction,  one  represen- 
tative of  Administration,  nine  representative  of  the  Department  of  Human  Resources, 
one  from  each  of  the  following  areas:  health  services,  mental  health  services,  vocational 
rehabilitation  services.  Governor's  Council  on  Aging,  Social  Services,  Institutional  Ser- 
vices, Blind  Services,  twelve  consumers  of  services  or  representatives  of  consumers  of 
services  for  the  developmental  handicapped,  at  least  one  from  North  Carolina  Associa- 
tion for  Retarded  Children,  United  Cerebal  Palsy  of  North  Carolina  and  North  Carolina 
Chapter  of  the  Epilepsy  Foundation  of  America  and  nine  members  at  large  who  have 
shown  interest  in  and  provided  help  to  the  developmentally  disabled.  Chairman 
designated  by  Governor  to  serve  at  his  pleasure. 

Term  of  Appointment:     Four  years. 

NORTH  CAROLINA  DRUG  COMMISSION 
(G.  S.  143B-378) 

Composition:  Thirteen  members— One  youth  member  by  Governor;  one  Representative 
by  Speaker,  House  of  Representatives:  one  Senator  by  President  Protem  of  the 
Senate;  four  appointed  by  the  Secretary  of  Human  Resources;  one  by  Secretary  of 
Correction;  one  by  Board  of  Medical  Examiner;  and  four  ex-officio  as  follows:  Attorney 
General;  Chairman,  UNC  Board  of  Governors;  Superintendent  of  Public  Instruction; 
and  Executive  Officer,  State  Board  of  Pharmacy. 

Term  of  Appo'ntment:    Two  years. 

STATE  COMMISSION  FOR  HEALTH  SERVICES 

(G.  S.  143B-143[1973]) 

Composition:  Twelve  members.— Four  appointed  by  N.  C.  Medical  Society  and  8  by  the 
Governor  as  follows:  1  licensed  pharmacist,  1  dairyman,  1  licensed  dentist,  1  licensed 
veterinarian,  1  licensed  optomitrist,  one  registered  nurse,  and  2  at  large.  The  Chairman 
is  designated  by  the  Grovernor  to  serve  at  his  pleasure. 

Term  of  Appointment:    Four  years. 

NORTH  CAROLINA  COUNCIL  FOR  HEARING  IMPAIRED 

(G.  S.  143B-210) 

Composition:  Eighteen  members — Five  representatives  of  Department  of  Human 
Resources  as  designaled  by  Secretary  of  the  Director  of  the  Employment  Security  Com- 
mission; one  representative  of  the  Department  of  Administration  from  the  area  of 
special  personnel  projects;  President,  N.  C.  Association  of  Deaf;  President,  N.  C. 
Registry  of  Interpreters  for  the  deaf;  President,  N.  C.  Parents  Association  for  the  deaf; 
five  hearing  impaired  persons  appointed  by  the  governor;  one  member  of  N.  C.  Senate 
appointed  by  President. 


682  North  Carolina  Manual 


NORTH  CAROLINA  COMMISSION  FOR  THE  BLIND 
PROFESSIONAL  ADVISORY  COMMITTEE 

(G.  S.  143B-162) 

Composition:  Six  members  appointed  by  the  Governor  as  follows:  3  licensed  optomologists 
from  recommendations  submitted  by  Medical  Society  of  N.  C;  3  optometrists  appointed 
by  the  North  Carolina  State  Optometric  Society  with  the  Chairman  designated  by 
Governor  from  membership  to  serve  at  his  pleasure. 

Term  of  Appointment:    Three  years. 

NORTH  CAROLINA  STATE  COMMISSION  FOR  THE  BLIND 
BLIND  ADVISORY  COMMITTEE 

(G.  S.  143B-163) 

Composition:  Six  members  appointed  by  the  Governor  as  follows:  all  members  must  be 
legally  blind  and  the  Chairman  is  designated  by  Governor  to  serve  at  his  pleasure. 

Term  of  Appointment:    Three  years. 

STATE  COMMISSION  FOR  HEALTH  SERVICES 

(G.  S.  143B-143[1973]) 

Composition:  Twelve  members — Four  appointed  by  N.  C.  Medical  Society  and  8  by  the 
Governor  as  follows:  1  licensed  pharmacist,  1  dairyman,  1  licensed  dentist,  1  licensed 
veterinarian,  1  licensed  optomitrist,  one  registered  nurse,  and  2  at  large.  The  Chairman 
is  designated  by  the  Governor  to  serve  at  his  pleasure. 

Term  of  Appointment:     Four  years. 

NORTH  CAROLINA  MEDICAL  CARE  COMMISSION 

(G.  S.  143B-166) 

Composition:  Seventeen  members — Ten  appointed  by  Governor,  plus  7  others.  Seven 
nominated  for  appointment  by  the  Governor  as  follows:  3  by  the  Medical  Society  of  N. 
C,  1  by  the  N.  C.  Hospital  Association,  1  by  the  Nurses  Association,  1  by  Duke  Founda- 
tion, 1  by  the  N.  C.  Pharmaceutical  Association,  one  of  the  members  must  be  a  licensed 
dentist  in  North  Carolina.  Others  should  represent  agriculture,  industry,  labor  and  other 
interests  and  groups  in  the  state.  The  Chairman  is  elected  by  the  Governor  and  the  Vice- 
Chairman  is  elected  by  the  Commission. 

Term  of  Appointment:     Four  years.  I 


State  Boards  and  Commissons  683 


COMMISSION  FOR  HEALTH  ADVOCACY  COUNCIL, 
MENTAL  HEALTH  AND  MENTAL  RETARDATION  SERVICES 

(G.  S.  143B-148) 

Composition:  Fifteen  members  appointed  by  the  Governor  with  at  least  one  member 
from  each  Congressional  District  in  the  State  and  remaining  members  at  large.  The 
Chairman  is  designated  by  the  Governor  and  the  Vice-Chairman  elected  by  and  from 
membership. 

Term  of  Appointment:    Sixyears. 

MENTAL  HEALTH  COUNCIL 

(G.  S.  143B-183) 

Composition:  Twenty-one  members. — Nine  appointed  by  Governor  plus  12  others  as 
follows:  2  members  of  Senate  nominated  by  President  of  the  Senate,  2  members  of 
House  of  Representatives  nominated  by  Speaker,  2  representatives  of  the  Department  of 
Public  Instruction,  2  representatives  of  the  Department  of  Correction,  1  representative 
of  the  Department  of  Military  &  Veterans  Affairs,  1  representative  of  the  N.  C.  Person- 
nel and  Guidance  Association  designated  by  the  association,  1  representative  of  the  N.  C. 
Council  on  Mental  Retardation  designated  by  the  council,  one  representative  of  the  N.  C. 
Council  of  Family  Service  Agencies  designated  by  that  council.  The  Governor's  appoin- 
tees are  members  at  large  who  have  interest  and  who  have  helped  provide  or  provide  ser- 
vices for  those  who  are  mentally  ill,  retarded  or  inebriate. 

Term  of  Appointment:     Four  years. 


MENTAL  HEALTH  STUDY  COMMISSION 
(NON-STATUTORY) 

Composition:  Fifteen  Members— Seven  appointed  by  the  Governor  (Two  of  which  shall  be 
City  Commissioners  taken  from  a  list  of  Four  Candidates  provided  by  the  North 
Carolina  Association  of  County  Commissioners)  plus  Four  by  Sepaker  of  the  House  and 
Four  by  President  of  the  Senate.  Chairman  is  appointed  by  the  Governor,  Two  Vice 
Chairmen — elected  by  and  from  membership. 

Term  of  Appointment:    Completion  of  Duties. 


RADIATION  PROTECTION  COMMISSION 

(G.  S.  104E-B) 

Composition:  Twenty-One  Members— Eleven  appointed  by  the  Governor,  plus  Ten  Ex 
Officio.  Chairman  and  Vice  Chairman  elected  by  Commission  from  among  public 
members. 

Term  of  Appointment:     Four  years. 


684  North  Carolina  Manual 

COUNCIL  ON  SICKLE  CELL  SYNDROME 

(G.  S.  143B-188) 

Composition:  Fifteen  members  appointed  by  the  Governor  to  represent  the  following  areas: 
community  foundations  interested  in  sickle  cell  syndrome  and  related  disorders;  public 
health  officials — federal,  state  and  local  officials  from  offices  concerned  with  rehabilita- 
tion and  Social  Services;  faculty  of  universities  and  staff  of  hospitals;  member  of  local 
and  state  school  boards;  and  patients  with,  or  relatives  of  patients  with  sickle  cell  dis- 
ease. The  Chairman  is  designated  by  the  Governor. 

Term  of  Appointment:     Pleasure  of  the  Governor. 

SOCIAL  SERVICES  COMMISSION 

(G.  S.  143B-154) 

Composition:  Seven  members  appointed  by  Governor  with  the  Chairman  designated  by  the 
Governor  and  the  Vice-Chairman  elected  by  the  Commission. 

Term  of  Appointment:  Six  years.  Chairman  serves  at  pleasure  of  the  Governor  and  the  Vice- 
Chairman  who  serves  a  2-year  term. 

CONFEDERATE  WOMEN'S  HOME  BOARD  OF  DIRECTORS 

(G.  S.  143B-174) 

Composition:  Seven  members  appointed  by  the  Governor  who  also  selects  the  Chairman 
with  the  members  electing  the  Vice-Chairman  from  the  Board. 

Term  of  Appointment:    Two  years. 

BOARD  OF  DIRECTORS  OF  LENOX  BAKER  CEREBAL  PALSY 
AND  CRIPPLED  CHILDREN'S  HOSPITAL  OF 

NORTH  CAROLINA  I 

(G.  S.  143B-173)  : 

Composition:  Nine  appointed  by  the  Governor  with  Chairman  designated  by  Governor  and  i 
the  Vice-Chairman  elected  by  and  from  Board  membership. 

Term  of  Appointment:     Six  years.  j 

NORTH  CAROLINA  ORTHOPEDIC  HOSPITAL 
BOARD  OF  DIRECTORS 

(G.  S.  143B-174) 

Composition:  Nine  members  appointed  by  the  Governor  who  also  designates  the  Chairmar 
from  among  members.  i 

Term  of  Appointment:     Six  years. 


State  Boards  and  Commissons  685 


NORTH  CAROLINA  SPECIALTY  HOSPITAL 
BOARD  OF  DIRECTORS 

(G.  S.  143B-174) 

Composition:    Twelve  members  appointed  by  the  Governor  who  also  designates  the  Chair- 
man from  among  members. 

Term  of  Appointment:    Six  years. 

BOARD  OF  DIRECTORS  OF  THE 
NORTH  CAROLINA  SCHOOL  FOR  THE  DEAF 

(G.  S.  143B-173) 

Composition:     Eleven  members  with  Chairman  designated  by  the  Governor. 
Term  of  Appointment:     Four  years. 

THE  GOVERNOR  MOREHEAD  SCHOOL 
BOARD  OF  DIRECTORS 

(G.  S.  143B-173) 

Composition:     Eleven  members  appointed  by  the  Governor. 
Term  of  Appointment:     Six  years. 


YOUTH  SERVICES  ADVISORY  COMMITTEE 
(G.  S.  143B-208) 

Composition:  Eleven  Members— Five  appointed  by  the  Governor,  Two  by  President  of 
the  Senate,  and  Two  by  Speaker  of  the  House,  plus  Two  Ex  Officio.  Chairman  serves 
at  Pleasure  of  the  Governor,  Vice-Chairman  elected  by  Committee. 

Term  of  Appointment:     Six  years. 


686  North  Carolina  Manual 

DEPARTMENT  OF  NATURAL  RESOURCES  AND 
COMMUNITY  DEVELOPMENT 

BOARD  OF  NATURAL  AND  COMMUNITY  DEVELOPMENT 

(G.  S.  143B-280) 

Composition:  Twenty-five  members— Ten  by  Governor,  plus  15  others  as  follows:  1  elec- 
ted member  from  each  of  the  foUowinji  commissions  &  councils — Wildlife  Resources 
Commission.  Environmental  Mana^fment  Commission,  Marine  Fisheries  Commission, 
Earth  Resources  Council,  Community  &  Economic  Development  Council,  Forestry 
Council,  and  the  Parks  and  Recreation  Council.  The  Secretary  of  Natural  Resources  and 
Community  Development  serves  as  member  and  Chairman,  ex-officio. 

Term  of  Appointment:     Pleasure  of  the  Governor. 

AIR  QUALITY  CONTROL 
(G.  S.  143B-318) 

Composition:  Nine  Members— Appointed  by  the  Governor.  Chairman— Designated  by 
the  Governor  to  serve  Pleasure  of  the  Governor. 

Term  of  Appointment:     Six  years. 

ADVISORY  COMMITTEE  ON 
ANIMAL  WASTE  POLLUTION  CONTROL 

(G.  S.  1973  Session  Laws,  Chapter  765) 

Composition:  Fifteen  members— Five  ex-officio,  4  appointed  by  Dean  of  School  of 
Agriculture  and  Life  Sciences  of  N.C.S.U.,  employed  by  the  school  ex-officio  or  their 
designees,  and  six  appointed  by  the  Governor  as  follows:  1  commercial  poultry  produc- 
tion, 1  commercial  swine  production,  1  commercial  dairy  production,  1  commercial  beef 
production  and  2  elected  at  large  who  are  professionally  trained  in  ecology  or  natural 
resource  conservation.  The  Chairman  of  North  Carolina  Environmental  Management 
Commission;  Commissioner  of  North  Carolina  Board  of  Agriculture,  state  director  of 
North  Carolina  State  Board  of  Health,  Chairman  of  Wildlife  Resources  Committee  and 
the  Chairman  of  North  Carolina  Soil  and  Water  Conservation  Commission  are  the  ex- 
officio  members. 

Term  of  Appointment:     Pleasure  of  the  Governor. 


ATLANTIC  STATES  MARINE  FISHERIES  COMMISSION 

(G.  S.  113-254) 

Composition:    Three  Members— One  appointed  by  the  Governor,  Two  Ex  Officio. 
..Term  of  Appointment:    Three  years. 


State  Boards  and  Commissons  687 

COMMUNITY  DEVELOPMENT  COUNCIL 

(G.  S.  143B-306) 

Composition:  Eleven  members— Three  ex-officio  and  8  appointed  by  the  Governor  as 
follows:  one  shall  be  a  local  government  official,  one  representative  of  the  tourist  in- 
dustry, one  representative  of  a  scientific  and  technological  industry,  one  representative 
of  industry  at  large,  one  representative  of  labor  and  3  members  at  large,  one  each  from 
Eastern,  Piedmont,  and  Western  sections  of  the  State.  The  Executive  Secretary  of  the 
County  Commissioners  Association,  Executive  Secretary  of  the  League  of  Municipalities 
and  the  President  of  the  North  Carolina  Developers  Association  are  the  ex-officio  mem- 
bers. 

Term  of  Appointment:     Four  years. 

COMMERCIAL  AND  SPORTS  FISHERIES  COMMITTEE 

..  -,  (G.  S.  143B-326[1973])  : 

Composition:  Nine  appointed  by  the  Governor  as  follows:  3  sports  fishermen,  3  commer- 
cial fishermen,  and  3  professional  scientists  with  backgrounds  relevant  to  the  conserva- 
tion of  marine  and  esttuarine  resources.  The  Chairman  is  designated  by  the  Governor  to 
serve  at  his  pleasure. 

Term  of  Appointment:     Four  years. 

CONSERVATION  LAW  STUDY  COMMITTEE 
OF  NORTH  CAROLINA 

(S.  J.  R.  860)  -; 


Composition:  Seven  Members— Three  members  of  the  North  Carolina  Wildlife  Re- 
sources Commission  by  the  Governor,  One  by  the  Lieutenant  Governor,  One  by  the 
Speaker  of  the  House,  plus  (A)  Chairman  of  the  Senate  Wildlife  Committee  and  (B) 
Chairman  of  the  House  Wildlife  Committee.  Chairman  and  other  officers  elected  by 
Committee. 

Term  of  Appointment:  None  Indicated. 

COASTAL  RESOURCES  COMMISSION 

(G.  S.  113A-104) 

Composition:  Fifteen  members — Three  by  Governor,  plus  12  appointments  made  from 
nominations  submitted  from  cities  and  counties  as  follows:  1  representing  commercial 
fishing,  one  representing  wildlife  or  sports  fishing,  one  representing  marine  ecology,  one 
representing  coastal  agriculture,  one  representing  marine-related  business  other  than 
fishing  and  wildlife,  one  representing  engineering,  one  actively  associated  with  a  state  or 
national  conservation  organization,  2  experienced  in  local  government  within  the  coastal 
area,  and  2  at-large.  The  Governor  appoints  one  representing  the  coastal  land  develop- 
ment, one  financier  of  coastal  land  development  and  one  at-large.  The  Chairman  is 
designated  by  Governor  and  the  Vice-Chairman  is  elected  by  and  from  members. 

Term  of  Appointment:     Four  years. 


688  North  Carolina  Manual 

EARTH  RESOURCES  COUNCIL 

(G.  s.  i4;iB-.m'i) 

(bnip<)siti()n:  Ton  monihtTs  ap|K)inle(l  by  tho  Governor  as  follows;  1  representative  of  com- 
mercial oil  interests,  1  official  of  a  re^^ional  council  of  government,  1  land-use  planner,  1 
land  surveyors,  1  representative  of  the  mining  industry,  1  Kt'oli'Kii^t.  1  representative  of 
the  construction  industry,  1  ent;ineer  and  2  representatives  of  non-yovernmental  conser- 
vation interests. 

Term  of  appoint  ment:     Four  years. 

COMMUNITY  EMPLOYMENT  AND  TRAINING  COUNCIL 

(NON-STATUTORY) 

Composition:  Eig'hteen  Members — Appointed  by  the  Governor.  Chairman  is  appointed  by 
the  (iovernor. 

Term  of  Appointment:     Pleasure  of  the  Governor. 

ENVIRONMENTAL  MANAGEMENT  COMMISSION 

(G.  S.  143B-283[1973]) 

Composition:  Thirteen  members  appointed  by  Governor  as  follows:  one  licensed  physician 
(NM),  one  who  is  connected  with  the  Commission  for  Health  Services,  or  who  are  ex- 
perienced in  water  and  air  pollution  control  activities,  one  who  is  connected  with  or  has 
had  experience  in  agriculture,  one  who  is  a  rej^istered  engineer  experienced  in  the  plann- 
ing or  conservation  of  water  and  air  resources,  or  having  experience  in  the  field  of  in- 
dustrial water  supply  or  water  and  air  pollution  control,  one  who  is  connected  with  or 
has  had  experience  in  the  fish  and  wildlife  activities  of  the  state,  one  who  is  connected 
with  or  knowledgeable  in  the  ground  water  industry,  5  members  interested  in  water  and 
air  pollution  control  appointed  from  public  at  large,  one  who  is  connected  with  industrial 
pollution  or  has  had  experience  in  industrial  air  and  water  pollution  control  and  one  who 
is  connected  with  or  has  had  experience  in  pollution  control  problems  of  municipal  or 
county  government.  Chairman  designated  by  Governor. 

Term  of  Appointment:     Six  years. 


State  Boards  and  Commissons  689 

NORTH  CAROLINA  HOUSING  FINANCE  AGENCY 

(G.  S.  122A-4;  G.  S.  143A-85) 

Composition:  Thirteen  members— Four  by  Governor,  four  by  Speaker,  four  by  President  of 
Senate,  and  1  other.  The  Governor's  appointees  shall  be  experienced  in:  Community 
Planning,  Subsidized  Housing  Management;  Specialist  in  Housing  Public  Policy, 
Manufactured  Housing  Industry;  The  House  Speaker's  appointees  as  follows:  2  State 
Representatives,  1  experienced  in  a  Mortgage  Service  Institution,  1  experienced  Licensed 
Real  Estate  Broker;  and  the  President  of  the  Senate's  appointees  as  follows:  2  State 
Senators,  1  experienced  in  Savings  and  Loan  Institution,  1  experienced  in  Home- 
Building.  The  thirteenth  member  of  the  Board  shall  be  elected  by  majority  vote  of  the 
Board  itself  and  shall  be  Chairman. 

Term  of  Appointment:  The  8  Non-Legislative  Directors  shall  be  appointed  for  staggered  4- 
year  terms.  The  4  Directors  who  are  Legislators  shall  be  appointed  for  2-year  terms.  Any 
member  shall  be  eligible  for  reappointment. 


SOUTHEASTERN  INTERSTATE  FOREST  FIRE 
PROTECTION  COMPACT  ADVISORY  COMMITTEE 

(G.  S.  113-60.11,  Article  III,  and  113-60.14) 

Composition:     Six  Members — Appointed  by  the  Governor. 
Term  of  Appointment:    Two  years. 

NORTH  CAROLINA  FORESTRY  COUNCIL 

(G.  S.  143B-309) 

Composition:  Eleven  members  appointed  by  Governor  as  follows:  3  members  representing 
wood-using  industries,  2  members  representing  farmers  or  other  private,  non-industrial 
forest  landowners,  2  members  representing  forestry  interests  not  primarily  concerned 
with  the  production  of  commercial  timber,  one  member  representing  forestry  organiza- 
tions, one  member  representing  banking  and  financial  interests  and  2  members 
representing  the  general  public.  The  Chairman  is  designated  by  the  Governor. 

Term  of  Appointment:     Four  years. 

JOHN  H.  KERR  RESERVOIR  COMMITTEE 

(G.  S.  143B-329[1973]) 

Composition:  Nine  members  appointed  by  the  Governor  as  follows:  2  residents  of  (jranville 
County,  2  residents  of  Vance  County,  2  residents  of  Warren  County,  and  3  members  at 
large. 

Term  of  Appointment:     Four  years. 


(i90  North  Carolina  Manual 

NORTH  CAROLINA  LAND  CONSERVANCY  CORPORATION 

BOARD  OF  TRUSTEES 

(G.  S.  113A-137) 

Composition:  Nine  members — Five  by  Governor  and  4  others  as  follows:  2  representatives 
appointed  by  the  Speaker  of  the  House,  2  Senators  appointed  by  the  Lt.  Governor,  'A  non- 
voting cx-officio  members — State  Treasurer,  Secretary  of  Administration,  Secretary  of 
Natural  Resources  and  Community  Development.  Secretary  of  Administration  serves  as 
Executive  Director  and  Secretary  of  Corporation  with  the  Chairman  designated  by  the 
(k)vernor. 

Term  of  Appointment:     Four  years. 

LAND  POLICY  COUNCIL 

(G.  S.  113A-153) 

Composition:  Fourteen— Ten  ex-officip,  plus  4  others— as  follows:  ex-officio  members — 
principal  officers  of  the  following  8  departments:  Administration,  Agriculture,  Cultural 
Resources,  Commerce,  Natural  Resources  and  Community  Development,  Revenue, 
Human  Resources  &  Transportation;  Plus  the  Lt.  Governor  and  the  Speaker  of  the 
House;  and  other  members  as  follows:  one  member  of  the  Senate  .appointed  by  the  Lt. 
Governor,  one  member  of  the  House  appointed  by  the  Speaker,  one  member  appointed 
by  the  Governor  but  selected  by  the  North  Carolina  League  of  Municipalities,  and  one 
member  appointed  by  the  Governor  but  selected  by  the  North  Carolina  Association  of 
County  Commissioners.  Chairman— Secretary  of  Administration. 

MARINE  FISHERIES  COMMISSION 
(G.  S.  143B-287) 

Composition:  Fifteen  Members — Appointed  by  the  Governor.  Chairman  isdesignated  by 
the  Governor  to  serve  Pleasure  of  the  Governor.  Vice-Chairman  is  elected  by  and  from 
membership  for  a  2-year  term  or  until  expiration  of  regular  term. 

Term  of  Appointment:     Six  years. 

NORTH  CAROLINA  MINING  COMMISSION 

(G.  S.  1438-291  [1973]) 

Composition:  Nine  members— One  ex-officio  and  8  appointed  by  the  Governor  as  follows:  3 
representatives  of  mining  industries,  3  representatives  of  non-governmental  conservation  in- 
terests, and  2  representatives  of  the  environmental  management  commission  who  are 
knowledgeable  in  principles  of  water  and  air  resources  management.  Chairman 
designated  by  Governor,  and  Vice-Chairman  elected  from  and  by  members. 

Term  of  Appointment:     Six  years. 


State  Boards  and  Commissons  691 

STATE  PARKS  STUDY  COMMISSION 
(SENATE  BILL  754) 

Composition:  Twelve  Members— Four  are  appointed  by  the  Governor,  P'our  members  of 
the  Senate  appointed  by  the  Lieutenant  Governor.  Four  members  of  the  House 
appointed  by  the  Speaker.  Chairman  is  selected  by  Board  Members. 

Term  of  Appointment:    Completion  of  Duties. 

PARKS  AND  RECREATION  COUNCIL 

(G.  S.  143B-312) 

Composition:  Thirteen  members — Two  ex-officio,  plus  11  appointed  by  the  Governor  as 
follows:  1  active  professor  in  area  of  parks  and  recreation,  1  active  professor  of  bioloK>',  1 
local  ^jovernment  official  involved  in  recreation  planning,  1  representative  of  private 
recreational  interests,  1  person  who  is  Chairman  of  one  of  the  local  federal  reservoir  ad- 
visory committees,  6  citizens  knowledgeable  in  parks  and  recreation  management. 
Chairman  of  the  Zoological  Park  Council  and  the  President  of  the  Non-recreation  and 
Parks  Society  are  the  ex-officio  members. 

Term  of  Appointment:     Four  years.      .     .  , 

NORTH  CAROLINA  SEDIMENTATION  CONTROL  COMMISSION 

(G.  S.  1438-299) 

Composition:  Eleven  members. — Seven  by  Governor,  3  from  nominations  and  1  ex-officio 
as  follows:  one  person  nominated  by  the  Board  of  the  N.  C.  Home  Builders  Association,  1 
person  nominated  by  the  Carolinas  Branch  Associated  General  Contractors  of  America, 
and  one  member  to  be  nominated  jointly  by  the  N.  C.  League  of  Municipalities  and  the 
N.  C.  Association  of  County  Commissioners.  The  President,  Vice-President,  or  General 
Counsel  of  a  N.  C.  Utility  Company,  one  member  of  the  Mining  Commission,  one  mem- 
ber of  the  State  Soil  and  Water  Conservation  Commission,  one  member  of  the  Environ- 
mental Management  Commission,  one  soil  scientist  from  faculty  of  N.  C.  State  Univer- 
sity and  2  representative  of  non-governmental  conservation  interests  are  appointed  by 
Governor. 

Term  of  Appointment:     Four  years. 

SOIL  AND  WATER  CONSERVATION  COMMISSION 

(G.  S.  143B-295) 

Composition:  Seven  members — One  appointed  by  Governor  plus  ti  others  as  follows:  3  shall  be 
the  President,  1st  Vice-President,  and  immediate  past  president  of  the  N.  C.  Association  of 
Soil  and  Water  Conservation  Districts,  3  supervising  members  nominated  by  the  N.  C. 
Association  of  Soil  and  Water  Conservation  Districts  from  its  own  members  representing  3 
major  geographic  regions  and  one  member  appointed  at-large  by  the  Governor. 

Term  of  Appointment:    Three  years. 


(592  NoKTH  Carolina  Manual 

WATER  QUALITY  COUNCIL 

(G.  S.  143B-321) 

(<)m[K)silion;  Nine  mcnibtTS  apix)inte(l  by  Governor  as  follows;  1  registered  professional 
engineer,  one  representative  from  municipal  government,  one  representative  from 
county  government,  1  representative  from  public  health,  2  representatives  from  in- 
dustry (Different  industries),  1  representative  of  agriculture,  1  licensed  physician 
knowledgeable  in  health  aspects  of  water  pollution,  and  1  practicing  biologist 
knowledgeable  in  i)rinciples  of  water  quality  management. 

Term  of  Appt)intment:     (i  years. 

WANCHESE  HARBOR  CITIZENS  ADVISORY  COUNCIL 

(NON-STATUTORY) 

Composition:  Nine  Members— Appointed  by  the  Governor.  Chairman  is  selected  by 
members  of  Council. 

Term  of  Appointment:    Two  years. 

NORTH  CAROLINA  WILDLIFE  RESOURCES  COMMISSION 

(G.  S.  143-241  &  G.  S.  1438-281) 

Composition:  Thirteen  members— Eleven  appointed  by  the  Governor— nine  from  each  of 
the  Wildlife  Districts  and  two  at-large.  One  appointed  by  the  Lieutenant  Governor  from 
the  membt>rship  of  the  Senate,  one  appointed  by  the  Speaker  of  the  House  of  Repre- 
sentative from  the  membership  of  the  House. 

Term  of  Appointment:     Four  years. 

NORTH  CAROLINA  ZOOLOGICAL  PARK  COUNCIL 

(G.  S.  143B-336) 

Composition:     Fifteen  members  appointed  by  Governor. 

Term  of  A[)pointment:  Five  members  for  2  year  terms,  5  members  for  4  year  terms,  5  mem- 
bers for  6  vear  terms. 


State  Boards  and  Commissons  693 

THE  DEPARTMENT  OF  REVENUE 

STATE  PROPERTY  TAX  COMMISSION 

(G.  S.  143B-223) 

Composition:     Five    members— Three    by    Governor,    1    by    Speaker    of    the    House,    1    by 
Lieutenant  Governor  with  Chairman  designated  by  Governor. 

Term  of  Appointment:     Four  years. 


()9 1  North  Carolina  Manual 

DEPARTMENT  OF  TRANSPORTATION 

BOARD  OF  TRANSPORTATION 

(G.  S.  143A-98.1) 

Composition:  Twenty-three  members — Twenty-one  by  Governor.  One  from  each  of  the  fourteen 
hijjhway  districts  and  seven  at  large,  plus  3  others  as  follows:  one  appointed  by  Speaker  of 
House;  one  appointed  by  Lieutenant  Governor;  Secretary*  of  Transportation  serves  as  ex- 
officio  member  and  as  Chairman. 

Term  of  Appointment:    2  years. 

AERONAUTICS  COUNCIL 
(G.  S.  143B-357) 

Composition:     Eleven  Members— Ai)pointed  by  the  Governor.  Chairman  is  desij^nated 
by  the  Governor. 

Term  of  Appointment:     Fuilr  years. 


GOVERNORS  AVIATION  COMMITTEE 

(G.  S.  113-28.6[8]) 

Composition:  Eleven  members  appointed  by  the  Governor  as  follows:  one  f)erson  from  each 
Congressional  district  of  the  State  and  4  pjerson  shall  have  broad  knowledge  of  aviation  and 
airport  development.  Chairman  designated  by  the  Governor. 

Term  of  Appointment:     Four  years. 

ATLANTIC  AND  NORTH  CAROLINA  RAILROAD 

(G.  S.  124-6) 

Composition:  Eight  members  appointed  by  the  Governor.  Proxy  appointed  by  Governor 
and  also  the  officers,  members  of  the  Finance  &  Executive  Committees. 

Term  of  Appointment:     One  year. 

NORTH  CAROLINA  RAILROAD  BOARD  OF  DIRECTORS 

(G.  S.  143A-105) 

Composition:  Eight  Directors  with  the  Governor  appointing  a  proxy  to  vote  the  State- 
owned  stock  of  the  N.  C.  Railroad  and  nominating  officers  for  election  by  board  mem- 
bers. 

Term  of  Appointment:     One  year  except  for  the  Secretary-Treasurer  which  is  a  2  year  term. 


()9()  North  Carolina  Manual 

MISCELLANEOUS  AGENCIES,  BOARDS 
COMMISSIONS,  AND  COUNCILS 

STATE  BOARD  OF  ELECTIONS 

(G.  S.  163-19) 

Composition:  Five  members  appointed  by  the  Governor.  These  must  be  registered  voters 
and  no  more  than  3  may  be  of  the  same  political  party.  The  Chairman  and  Secretary  are 
elected  by  Board. 

Term  of  Appointment:     Four  years. 

ADVISORY  BUDGET  COMMISSION 

(G.  S.  143-4) 

Composition:  Twelve  members— Four  appointed  by  the  Governor,  four  by  the  President  of 
the  Senate  and  four  by  the  Speaker  of  the  House,  no  chairman. 

NORTH  CAROLINA  ALCOHOLISM  RESEARCH  AUTHORITY 

(G.  S.  122-120) 

Composition:  Nine  members  appointed  by  the  Governor  with  the  Chairman  and  Vice- 
Chairman  elected  by  and  from  membership.  The  director  of  the  Center  for  Alcohol 
Studies  of  the  University  of  North  Carolina  at  Chapel  Hill  shall  serve  ex-officio  as  Ex- 
ecutive Secretary  to  the  authority. 

Term  of  Appointment:     Six  years. 

LEGISLATIVE  COMMISSION  ON  CHILDREN  WITH 

SPECIAL  NEEDS 

(G.  S.  120-58) 

Composition:  Nine  members— Three  by  the  President  of  the  Senate,  3  by  the  Speaker  of  the 
House  and  three  appointed  by  the  Governor  as  follows:  Governor's  appointees  shall  be 
parents  of  children  with  special  needs  and  the  Chairman  shall  be  elected  by  the  Commis- 
sion. 

Term  of  Appointment:  The  appointments  made  to  the  Commission  shall  be  made  within  15  days 
subsequent  to  the  close  of  each  regular  session  of  the  General  Assembly.  The  term  shall  begin 
on  the  day  of  appointment  and  shall  end  on  the  date  when  the  next  appointments  are  made. 


697  State  Boards  and  Commissons 

NORTH  CAROLINA  COURTS  COMMISSION 

(G.  S.  7A-500) 

Composition:  Fifteen  members— Seven  by  the  President  of  the  Senate,  seven  by  the  Speaker  of 
the  House  and  one  jointly. 

Term  of  Appointment:     Four  years. 

STATE  EDUCATION  ASSOCIATION  AUTHORITY, 
BOARD  OF  DIRECTORS 

(G.S.  116-203  [1965]) 

Composition:  Seven  members — All  appointed  by  the  Governor  and  Chairman  and  Vice- 
Chairman  are  elected  by  the  Board  from  membership  and  the  Board  also  elects  the 
Secretary  and  Treasurer  who  may  or  may  not  be  a  member  of  the  Board. 

Term  of  Appointment:     Four  years. 

NORTH  CAROLINA  BOARD  OF  ETHICS 
(NON-STATUTORY) 

Composition:  Five— Members— Appointed  by  the  Governor.  Chairman  is  appointed  by 
the  Governor. 

Term  of  Appointment:     Pleasure  of  the  Governor. 


NORTH  CAROLINA  FISHERIES  ASSOC,  INC.— 
BOARD  OF  DIRECTORS 

(NON-STATUTORY) 

Composition:    One  Member — Appointed  by  the  Governor. 
Term  of  Appointment:    One  year. 

SOUTHEASTERN  INTERSTATE  FOREST  FIRE  PROTECTION 
COMPACT  ADVISORY  COMMITTEE 

(G.  S.  1 13-60. 1 1 ,  Article  III,  and  1 13-60. 14) 

Composition:  Six  members  all  appointed  by  the  Governor  as  follows:  2  regular  members- 
one  State  Senator,  and  one  State  Representative;  2  alternate  members— one  State 
Senator,  one  State  Representative;  two  members  at  large—  one  of -whom  shall  be 
associated  with  forestry  or  forestry  products.  These  members  are  to  be  selected  at  some 
time  before  adjournment  of  each  regular  session  of  the  General  Assembly. 

Term  of  Appointment:     Two  years. 


North  Carolina  Manual  698 

committep:  on  inaugural  ceremonies 

(G.  S.  143-533) 

Composition:  Twelve  Members  plus  Thirteen  Ex  Officio.  Three  Representatives  ap- 
pointed by  Speaker  of  the  House,  Three  Senators  appointed  by  President  of  the  Senate, 
Three  Citizens  Appointed  by  the  Governor,  Three  Citizens  appointed  by  the  Governor- 
F^iect,  Ex  Officio  Members— Governor,  Speaker  of  the  House,  President  of  the  Senate 
and  All  Members-Ellect  of  the  Council  of  State.  Chairman— Elected  by  and  from 
Committee  membership,  Vice-Chairman — designated  by  Governor-Elect  from  his 
appointees  on  the  Committee. 

Term  of  Appointment:  Appointments  to  be  made  on  or  before  July  1  of  years  in  which 
there  is  an  election  for  Governor.  The  terms  of  Committee  Members  and  Ex  Officio 
Members  already  in  office  begin  on  1st  day  of  the  Inaugural  planning  period  and  end 
on  last  day  of  Inaugural  period.  Terms  of  Members-Elect  of  the  Council  of  State  begin 
upon  certification  of  their  election  and  end  on  last  day  of  the  Inaugural  period. 


GOVERNMENTAL  EVALUATION  COMMISSION 

(G.  S.  143-34.15) 

Composition:  Ten  Members— Six  appointed  by  the  Governor  plus  Two  by  Lieutenant 
Governor  and  Two  by  the  Speaker.  Chairman  is  designated  annually  by  the  Com- 
mission. 

Term  of  Appointment:    Three  years. 


JUDICIAL  COUNCIL 

(G.  S.7A-400[1971]) 

Composition:  Eighteen  members — Two  appointed  by  the  Governor,  two  by  President  of 
Senate  (Senate  members),  two  by  Speaker  of  the  House  (House  members),  four  by  the 
Council  of  the  N.  C.  State  Bar;  two  district  attorneys  of  Superior  Court  designated  by  the 
Chief  Justice;  two  Judges  of  Superior  (x)urt  designated  by  the  Chief  Justice;  one  Judge  of 
District  Court  designated  by  the  Chief  Justice;  Ex-Officio  Chief  Justice  or  some  member 
of  the  Supreme  (Dourt  designated  by  him;  Chief  Judge  of  the  Court  of  Appeals  or  some 
member  of  the  court  designated  by  him. 

Term  of  Appointment:     Two  years. 


699  State  Boards  and  Commissons 


JUDICIAL  NOMINATING  COMMITTEE  FOR 
SUPERIOR  COURT  JUDGES 

(Executive  Order  Numbers  12,  24,and  30) 


Composition:  34  members — 13  citizens  not  licensed  to  practice  law  in  the  State,  no  less 
than  3,  nor  more  than  4,  of  whom  shall  be  residents  of  the  same  judicial  division  of 
the  state,  appointed  by  the  Governor;  13  attorneys  licensed  to  practice  law  in  the  State, 
no  less  than  3,  nor  more  than  4,  of  whom  shall  be  from  the  same  judicial  division  of 
the  state,  appointed  by  the  Chief  Justice  of  the  Supreme  Court  of  North  Carolina; 
4  citizens  not  licensed  to  practice  law  in  the  state,  each  a  resident  of  a  different  judicial 
division  of  the  state,  2  appointed  by  the  President  Pro  Tempore  of  the  Senate  and  2  by 
the  Speaker  of  the  House  of  Representatives;  3  attorneys  licensed  to  practice  law  in  the 
State,  1  appointed  by  the  president  Pro  Tempore  of  the  Senate,  1  appointed  by  the 
Speaker  of  the  House  of  Representatives,  and  1  jointly  appointed  by  the  President 
pro  Tempore  and  the  Speaker  of  the  House  of  Representatives;  2  members  of 
the  Supreme  Court  of  North  Carolina,  1  of  whom  shall  serve  as  Chairman  of  the 
committee,  and  another,  to  serve  as  Chairman  Pro  Tempore  of  the  committee,  each 
to  be  appointed  by  that  Court.  Exclusive  of  the  Chairman  and  Chairman  Pro  Tempore, 
each  member  of  the  Committee  shall  be  a  residentof  a  different  judicial  district  of  the 
state;  the  removal  of  such  a  member's  residence  from  the  district  of  appointment 
creates  a  vacancy  to  be  filled  from  that  district. 

Beginning  in   1966,  the  State  Board  of  Elections  started  publishing  statistical 


JUDICIAL  STANDARDS  COMMISSION 

(G.  S.7A-375) 

Composition:  Seven  members— Two  appointed  by  the  Governor  as  follows:  two  citizens  who 
are  not  Judges,  active  or  retired,  nor  members  of  the  State  Bar;  three  appointed  by  Chief 
Justice  (one  Judge  each  from  Appeals,  District  and  Superior  Courts)  and  two  bar  association 
members. 

Term  of  Appointment:     Six  years. 


North  Carolina  Manual  700 


NORTH  CAROLINA  SCHOOL  OF  SCIP]NCE  AND 
MATHEMATICS  HOARD  OF  TRUSTEES 

(C.  S.  115-.3ir>.;J3) 

Composition:  Twenty-Six  Members— P'ifteen  appointed  by  the  Governor  (12  of  whom 
shall  be  Scientists  and  Mathematicians),  Two  by  Superintendentof  Public  Instruction, 
One  Science  and  One  Math  Teacher — 4  year  terms,  two  by  Lieutenant  Governor,  One 
Member  of  the  Senate  and  One  Superintendent  of  Local  School  System,  Two  by  the 
Speaker  of  the  House,  One  Member  of  House  and  One  Principal  of  Local  School 
System,  P^ive  Ex  Officio  non  voting  members.  Chairman  designated  by  Governor. 

Term  of  Appointment:     Six  years. 

USS  MONITOR  RESEARCH  COUNCIL 
(NON-STATUTORY) 

Composition:    Twenty-Five  Members — Appointed  by  the  (iovernor. 

Term  of  Appointment:  Professional  Members — Four  years  Citizen  Member — Seven 
for  P'our  years  and  Six  for  Two  years. 

SOUTHERN  GROWTH  POLICIES  BOARD 

(G.  S.  143-490) 

COMPOSITION:  Five  members— The  Governor,  two  appointed  by  the  Governor,  an  two 
others.  Governor's  appointees  shall  be  residents  of  North  Carolina  and  broadly  represen- 
tative of  the  various  socio-economic  elements  in  the  State.  The  other— one  legislator  ap- 
pointed by  the  Speaker  of  the  House  and  one  legislator  appointed  by  the  Lieutenant 
Governor  and  all  members  may  have  alternates  with  full  power  of  representation  if  ap- 
pointed in  concurrence  with  the  Board's  by-laws. 

Term  of  Appointment:     Pleasure  of  the  Governor. 

SOUTHERN  INTERSTATE  NUCLEAR  BOARD 

(G.  S.  104D-2) 

Composition:  One  member  from  North  Carolina  appointed  by  the  Governor.  An  alternate 
may  be  appointed  to  serve,  if  the  regular  appointee  so  designates. 

Term  of  Appointment:     Pleasure  of  the  Governor. 

BOARD  OF  CONTROL  FOR  SOUTHERN 
REGIONAL  EDUCATION 

(G.  S.  Res.  27  of  the  1957  SL) 

Composition:  Five  members— Four  appointed  by  the  Governor  and  one  ex-officio  (the 
Governor).  All  members  must  be  citizens  of  North  Carolina  plus  one  in  field  of  Educa- 
tion and  one  Legislator. 

Term  of  Appointment:     Four  years. 


701  State  Boards  and  Commissons 

TAX  STUDY  COMMISSION 

(G.  S.  143-433) 

(Composition:  Eleven  members — Five  appointed  by  the  Governor,  three  by  the  Speaker  of 
the  House  and  three  by  the  President  of  the  Senate.  The  Chairman  and  Vice-Chairman 
are  elected  from  and  by  the  members.  The  Secretary  of  Revenue  shall  serve  as  Secretary 
to  the  Commission  but  shall  not  be  a  member. 

Term  of  Appointment:     Two  years. 


State  Boards  and  Commissons  703 

LICENSING  BOARDS 

NORTH  CAROLINA  BOARD  OF  ARCHITECTURE 

(G.  S.  83-2) 

Composition:  Five  members  appointed  by  the  Governor.  Architects  must  reside  in  N.  C. 
and  have  engaged  in  architecture  at  least  ten  years.  The  Board  elects  President,  Vice- 
President,  Secretary  and  Treasurer  to  serve  one  year  each.  Executive  Director — A. 
Lewis  Polier,  and  Executive  Secretary,  Cynthia  Skidmore. 

Term  of  Appointment:     Five  years. 

NORTH  CAROLINA  AUCTIONEERS  COMMISSION 

(G.  S.85B-3) 

Composition:  Eight  members— Five  appointed  by  the  Governor  with  3  nominated  by  the 
Auctioneers  Association  of  North  Carolina.  The  Chairman  is  elected  by  and  from  mem- 
bership for  1  year  term. 

Term  of  Appointment:     Three  years. 

STATE  BOARD  OF  BARBERS  EXAMINERS 

(G.  S.86-6) 

Composition:  Three  members  appointed  by  the  Governor  with  the  Chairman  elected  by  the 
Board.  The  members  have  to  be  experienced  barbers  who  have  followed  the  practice  for 
at  least  five  years  in  the  State. 

Term  of  Appointment:     Six  years. 

STATE  BOARD  OF  CERTIFIED  PUBLIC  ACCOUNTANTS 

(G.S.  93-12) 

Composition:  Four  members  appointed  by  the  Governor  with  the  President,  Vice- 
President,  Secretary-Treasurer  elected  by  the  Board.  Members  have  to  be  certified 
public  accountants. 

Term  of  Appointment:    Three  years. 

CHILD  DAY  CARE  LICENSING  BOARD 

(G.S.  110-87) 

Composition:  Ten  members  appointed  by  the  Governor  as  follows:  one  from  a  facility 
licensed  for  no  more  than  29  children;  three  from  facilities  licensed  for  no  more  than  70 


704  North  Carolina  Manual 


children;  one  from  a  facility  licensed  for  more  than  70  children;  two  from  non-profit 
facilities  (operators);  three  citizens  not  employed  hy  Day-Care  facilities  and  who  have  no 
direct  or  indirect  pecuniary  interest  in  such  two  of  which  shall  have  pre-school  children 
at  the  time  of  their  appointment.  The  Secretary  of  Human  Resources  (Social  Services), 
Commissioner  of  Insurance,  State  Superintendent  of  Public  Instruction,  Secretary  of 
Human  Resources  (Health  Services)  and  Secretary  of  Human  Resources  (Mental  Health 
Services)  are  ex-officio  members.  The  Board  elects  the  Chairman. 

Term  of  Appointment:     Si.x  years. 

STATE  BOARD  OF  CHIROPRACTICE  EXAMINERS 

(G.S.  90-140) 

Composition:  Three  members  are  appointed  from  a  number  of  not  less  than  5  who  shall  be 
recommended  by  the  North  Carolina  Chiropractic  Association.  The  Board  elects  such  of- 
ficers as  it  deems  necessary.  No  more  than  two  members  of  the  board  shall  be  graduates 
of  the  same  school  of  Chriopractors  and  they  must  be  residents  of  the  State. 

Term  of  Appointment:     Three  years. 

STATE  LICENSING  BOARD  FOR  CONTRACTORS 

(G.  S.  87-2) 

Composition:  Five  members  appointed  by  the  Governor  as  follows:  at  least  one  member 
shall  be  in  the  Highway  Construction  Business,  one  member  in  the  Construction  of 
Public  Utilities,  and  one  member  of  the  Building  Construction  Business. 

Term  of  Appointment:     Five  years. 

STATE  BOARD  OF  COSMETIC  ART  EXAMINERS 

(G.S.  88-13) 

Composition:  Five  members  appointed  by  the  Governor.  The  members  must  be  experienced 
cosmetologists  who  have  practiced  at  least  five  years  and  who  are  not  connected  with 
any  cosmetic  art  school,  college  or  academy  or  training  school. 

Term  of  Appointment:     Three  years. 

STATE  BOARD  OF  EXAMINERS  OF 
ELECTRICAL  CONTRACTORS 

(G.S.  87-39  [1969]) 

Composition:  Five  members  with  3  appointed  by  the  Governor  as  follows:  one  shall  be  a 
faculty  member  of  the  Greater  University  of  North  Carolina  who  teaches  or  does 
research  in  the  field  of  engineering,  one  shall  be  a  representative  of  a  North  Carolina 
Electrical  Contracting  Firm,  one  shall  be  chief  electrical  inspector  of  a  municipality  in 


State  Boards  and  Commissons  705 


the  State;  one  representative  of  the  Department  of  Insurance  designated  by  the  Com- 
missioner and  one  representative  of  the  North  Carolina  Association  of  Electrical  Con- 
tractors designated  by  that  organization. 

Appointed  by  the  Governor: 

STATE  BOARD  OF  REGISTRATION  OF  FORESTERS 

(Session  Laws,  1975,  Chapter  531) 

Composition:  Five  members  appointed  by  the  Governor  as  follows:  4  duly  practicing, 
Registered  Foresters  and  1  at-large  member. 

Term  of  Appointment:     Five  years. 

NORTH  CAROLINA  HEARING  AID  DEALERS 
AND  FITTERS  BOARD 

(G.S.  930-3  [1969]) 

Composition:  Seven  members— Six  appointed  by  the  Governor  plus  one  other  as 
follows:  4  members  who  have  been  actively  engaged  in  the  fitting  and  selling  of  hear- 
ing aids  for  3  years;  two  physicians  practicing  in  North  Carolina,  preferably  specializing 
in  the  field  of  Otolaryngology  and  one  audiologist  appointed  by  Governor  from  list  of 
two  audiologists  residing  in  North  Carolina  with  the  officers  elected  by  the  Board. 

Term  of  Appointment:     Audiologist  serves  2-year  term,  others  4-year  terms. 

NORTH  CAROLINA  LICENSING  BOARD 
FOR  LANDSCAPE  ARCHITECTS 

(G.  S.89A-3[1969]) 

Composition:  Five  members  appointed  by  the  Governor  with  each  member  being  active 
with  the  practice  of  landscape  architecture  in  the  State  of  North  Carolina  for  at  least 
five  years.  The  Chairman  and  Vice-Chairman  are  elected  annually  by  the  Board. 

Term  of  Appointment:     Four  years. 

NORTH  CAROLINA  LANDSCAPE  CONTRACTORS' 
REGISTRATION  BOARD 

(Session  Laws,  1975,  Chapter  741) 

Composition:  Nine  members— Two  by  the  Governor,  two  by  the  Commissioner  of 
Agriculture  and  five  by  the  Board  of  Directors  of  the  N.  C.  Association  of  Nurserymen. 
Governor's  appointments  should  be  one  member  principally  engaged  in  landscape  con- 
tracting and  one  landscape  architect. 

Term  of  Appointment:     Three  years. 


706    North  Carolina  Manual 


STATK  BOARD  OF  MARITAL  AND 
FAMILY  THERAPY  EXAMINERS 

(1979  SESSION  LAWS,  CHAPTER  697) 

Composition:  Seven  Members — Appointed  by  the  Governor.  F^our  members  shall  be 
practicing  marital  and  family  therapists  who  meets  education  requirements  and  shall 
have  been  practicing  for  five  years  preceeding  appointment  as  a  marital  and  family 
therapist  in  rendering  professional  services  in  marital  and  family  therapy,  or  in  the 
education  and  training  of  doctoral  or  postdoctoral  students  of  marital  and  family 
therapy,  and  shall  have  spent  the  majority  of  the  time  devoted  by  him  to  such  activities 
during  the  two  years  preceeding  his  appointment,  in  this  State.  The  initial  appointees, 
appointed  pursuant  to  this  section,  shall  be  deemed  to  be  and  shall  become  certified 
practicing  marital  and  family  therapists  immediately  upon  their  appointment  and 
qualification  as  members  of  the  Board.  Three  members  shall  be  representatives  of 
the  general  public  who  have  no  direct  affiliations  with  the  practice  of  marital  and 
family  therapy.  Governor  designates  chairperson. 

Term  of  Appointment:  (lovernor  appoints  Three  for  two  years.  Two  for  three  years,  and 
Two,  including  chairperson  for  Four  years.  Thereafter,  all  for  four  years. 

Beginning  in  1966,  the  State  Board  of  Elections  started  publishing  statistical  data 
on  voter  registration  in  the  100  counties  of  North  Carolina.  The  first  tabulation  was  made 
in  July  of  that  year  and  showed  a  total  registration  of  1,933,763  voters  of  which  1,540,499 
were  Democrats  and  344,700  Republicans.  In  this  first  report  statistics  indicated  that 
there  were  1.653,796  white  voters  registered  and  281,134  non-white  voters. 

During  the  late  1960's  and  early  1970's  there  were  steady  increases  in  voter  registra- 
tion figures.  This  can  be  attributed  in  part  to  two  causes — the  increase  in  non-white  voters 
and  the  passage  of  the  26th  Amendment  to  the  Constitution  of  the  United  States.  Realiza- 
tion that  political  power  was  one  way  of  achieving  change  resulted  in  a  concentrated 
effort  to  encourage  eligible  non-white  voters  to  register.  This  effort  met  with  some  degree 
of  success  as  the  October,  1976  statistics  show  a  non-white  registration  of  417,128— an 
increase  of  over  135,000  voters;  however,  non-white  voter  registration  two  years  later 
in  1978  of  393,327  showed  a  decline  of  nearly  24,000  voters.  The  other  reason  increases 
in  non-white  as  well  as  white  voter  registration  to  2.553,717  in  1976  was  the  passage  of  the 
26th  Amendment.  This  amendment  gave  the  right  to  vote  to  those  citizens  in  the  18-20  age 
bracket.  Initially,  this  new  bloc  of  potential  voters  was  not  as  eager  to  exercise  their  new 
right  as  had  been  expected.  The  1970  census  indicated  that  in  the  15-19  age  bracket  there 
were  521,564  people  living  in  North  Carolina.  An  estimated  400,000  of  these  would  have 
been  in  the  18-20  bloc  in  1973  and  therefore  eligible  to  register,  but  a  report  issued  in 
October,  1973  by  the  State  Board  of  Elections  showed  that  only  130,813  individuals  had 
registered— less  than  one-third  of  those  eligible.  More  recent  indications  are  that  regis- 
tration in  the  18-20  age  group  is  growing. 


State  Boards  and  Commissons  707 

NORTH  CAROLINA  BOARD  OF  MORTUARY  SCIENCE 

(G.  S.  90-210.  18(B)  ) 

Composition:  Nine  Members— One  Public  Member  appointed  by  the  Governor,  plus 
(A)  Five  Funeral  Service  Licensees  licensed  to  practice  in  NC,  (B)  Two  Funeral 
Directors  licensed  to  practice  Funeral  Directing  in  NC,  (C)  Chairman,  Commission 
for  Health  Services  (Ex  Officio).  Officers  elected  by  Board. 

Term  of  Appointment:     Four  years. 

NORTH  CAROLINA  BOARD  OF  NURSING 

(G.  S.90-159[A]) 

Composition:  Twelve  members  appointed  by  the  Governor  as  follows:  five  registered 
nurses  licensed  to  practice  in  North  Carolina,  two  physicians,  two  administrators  of 
hospitals  operating  or  associated  with  educational  units  in  nursing,  three  licensed  prac- 
tical nurses,  licensed  to  practice  in  North  Carolina.  The  Chairman  and  Vice-Chairman 
are  elected  by  the  Board.  •    , 

Term  of  Appointment:     Four  years. 

NORTH  CAROLINA  STATE  BOARD  OF  EXAMINERS 
FOR  NURSING  HOME  ADMINISTRATORS 

(G.  S.  90-277) 

Composition:  Eight  members— Seven  appointed  by  the  Governor  and  one  ex-officio.  The 
ex-officio  member  and  Secretary  of  Board  (no  voting  power)  is  the  Secretary  of  Human 
Resources  or  designee.  The  members  shall  be  representatives  of  the  professions  and  in- 
stitutions covered  with  the  care  and  treatment  of  chronically  ill  or  infirm  elderly 
patients,  less  than  a  majority  shall  be  representative  of  a  single  profession  or  in- 
stitutional category,  non-institutional  members  shall  have  no  direct  financial  interest  in 
nursing  homes,  with  nursing  home  administrators  being  considered  as  representatives 
of  institutions  for  the  purpose  of  interpreting  the  applicability  of  this  subdivision  and 
three  of  the  Board  members  shall  be  licensed  nursing  home  administrators. 

Term  of  Appointment:  Three  years  with  no  member  serving  more  than  2  consecutive 
terms. 

NORTH  CAROLINA  STATE  BOARD  OF  OPTICIANS 

(G.  S.  90-238) 

Composition:  Five  members  appointed  by  the  Governor  from  a  list  submitted  by  the  North 
Carolina  Opticians  Association.  The  members  shall  have  been  practicing  opticians  for  at 
least  five  years.  The  Board  elects  the  President,  Secretary  and  Treasurer  annually. 

Term  of  Appointment:     Five  years. 


708  North  Carolina  Manual 

NORTH  CAROLINA  STATE  BOARD  OF  EXAMINERS 

IN  OPTOMETRY 

(G.  S.90-116) 

Composition:  Five  members  elected  by  North  Carolina  State  Optometric  Society  and  com- 
missioned by  the  Governor  with  vacancies  filled  by  society.  The  members  have  to  be 
regular  optometrists  who  are  members  of  the  North  Carolina  Optometric  Society  and 
have  been  in  the  practice  of  optometry  for  five  years. 

Term  of  Appointment:     Five  years. 

STATE  BOARD  OF  OSTEOPATHIC  EXAMINERS 
AND  REGISTRATION 

(G.S.  90-130) 

Composition:  Five  members  appointed  by  the  Governor  from  a  list  of  at  least  five  persons 
who  have  been  reputable  practitioners  of  Osteopathy,  recommended  by  North  Carolina 
Osteopathy  Society.  The  Board  elects  own  President,  Secretary-Treasurer  to  serve  one 
year. 

Term  of  Appointment:      Five  years. 

STATE  BOARD  OF  PHARMACY 

(G.  S.  90-55) 

Composition:  Five  members  who  are  licensed  pharmacists  of  the  North  Carolina  Phar- 
maceutical Association  are  elected  by  the  Association  and  commissioned  by  the  Gover- 
nor. The  Board  elects  its  President  and  the  Secretary-Treasurer. 

Term  of  Appointment:     Five  years. 

NORTH  CAROLINA  STATE  EXAMINING  COMMITTEE  OF 

PHYSICAL  THERAPY 

(G.  S.  90-257) 

Composition:  Seven  members  appointed  by  the  Governor  from  list  submitted  by  the  N.  C. 
Physical  Therapy  Association,  Inc.  Members  as  follows:  one  licensed  medical  doctor, 
four  physical  therapists  and  two  physical  therapy  assistants  with  the  Chairman  and 
Secretary-Treasurers  designated  annually  by  the  Committee. 

Term  of  Appointment:     Three  years. 


State  Boards  and  Commissons  709 


STATE  BOARD  OF  EXAMINERS  OF  PLUMBING 
AND  HEATING  CONTRACTORS 

(G.S.  87-16) 

Composition:  Seven  members  appointed  by  the  Governor  as  follows:  one  licensed  master 
plumber;  one  licensed  air-conditioning  contractor;  one  member,  school  of  engineering, 
North  Carolina  State  University;  one  member,  school  of  Public  Health,  University  of 
North  Carolina-Chapel  Hill;  one  member.  Commission  for  Health  Services;  one  plumb- 
ing inspector,  North  Carolina  Municipality  and  one  heating  contractor.         . 

Term  of  Appointment:     Seven  years. 

NORTH  CAROLINA  STATE  BOARD  OF  EXAMINERS  OF 
PRACTICING  PSYCHOLOGISTS 

(G.  S.  90-276.0) 

Composition:  Five  members— The  Governor  appoints  from  a  list  of  three  eligible  persons 
submitted  by  the  North  Carolina  Psychological  Association  as  each  vacancy  occurs  and 
some  procedure  for  filling  unexpired  terms.  At  least  three  persons  primarily  rendering 
services  in  psychology;  two  members  engaged  in  graduate  teaching  or  research  in  psy- 
chology. The  officers  are  elected  by  the  Board. 

Term  of  Appointment:     Three  years. 

NORTH  CAROLINA  REAL  ESTATE  LICENSING  BOARD 

(G.  S.  93A-3) 

Composition:  Five  members  appointed  by  the  Governor  as  follows:  at  least  two  members 
must  be  licensed  real  estate  brokers  or  salesmen  with  the  Chairman  elected  by  the 
Board. 

Term  of  Appointment:     Three  years. 

STATE  BOARD  OF  REFRIGERATION  EXAMINERS 

(G.  S.  87-52) 

Composition:  Seven  members  appointed  by  the  Governor  as  follows:  one  employee  of 
Department  of  Human  Resources;  one  member  of  engineering  school,  greater  University 
of  North  Carolina;  two  licensed  refrigeration  contractors;  one  member  division  of  public 
health,  greater  University  of  North  Carolina;  one  member  who  is  manufacturer  of 
refrigeration  equipment  and  one  wholesaler  of  refrigeration  equipment.  The  Board 
elects  its  own  Chairman,  Secretary,  and  Treasurer. 

Term  of  Appointment:     Seven  years. 


U)  North  Carolina  Manual 


STATK  BOARD  OF  REGISTRATION  FOR  PROFESSIONAL 
ENGINEERS  AND  LAND  SURVEYORS 

(G.  S.89-4) 

Composition:  Six  members  appointed  by  the  Governor  as  follows:  four  registered 
engineers  and  two  registered  land  surveyors.  The  members  shall  be  practicing  registered 
engineers  or  surveyors  in  State  of  North  Carolina  for  at  least  10  years.  The  Chairman  is 
elected  by  the  Board  from  its  membership. 

Term  of  Appointment:     P"'ive  years. 

STATE  BOARD  OF  SANITARIAN  EXAMINERS 

(G.  S.  90A-2) 

Composition:  Nine  members— Two  ex-officio  and  seven  appointed  by  the  Governor  as 
follows:  one  sanitary  engineer  employed  by  the  Department  of  Human  Resources;  4 
sanitarians  (registered  under  the  Act);  one  local  health  director;  one  public-spirited 
citizen  with  the  ex-officio  members  being  the  Secretary  of  Human  Resources,  and  Dean 
of  School  of  Public  Health,  U.N.C.,  or  their  designees.  The  Chairman  is  elected  annually 
by  the  Board. 

Term  of  Appointment:     Four  years. 

BOARD  OF  EXAMINERS  FOR  SPEECH  & 
LANGUAGE  PATHOLOGISTS  &  AUDIOLOGISTS 

(G.  S.  90-303) 

Composition:     Five  Members— Appointed  by  the  Governor.  Chairman  is  elected  by  the 
Board. 

Term  of  Appointment:     Five  years. 


NORTH  CAROLINA  VETERINARY  MEDICAL  BOARD 

(G.S.  90-180) 

Composition:  Five  members  appointed  by  the  Governor.  Members  shall  have  been  a  legal 
resident  of  North  Carolina  and  licensed  to  practice  veterinary  medicine  in  North 
Carolina  for  not  less  than  5  years  prior  to  his  appointment. 

Term  of  Appointment:     Five  years. 


State  Boards  and  Commissons  711 


PART  VI 

ELECTION  RETURNS 

AND 

VOTER  REGISTRATION 

STATISTICS 


Election  Returns  715 

Chapter  One 
VOTER  REGISTRATION  STATISTICS, 


INTRODUCTION 


Beginning  in  1966,  the  State  Board  of  Elections  started  publishing  statistical 
data  on  voter  registration  in  th  100  counties  of  North  Carolina.  The  first  tabulation 
was  made  in  July  of  that  year  and  showed  a  total  registration  of  1,933,763  voters  of 
which  1,540,499  were  Democrats  and  344,700  Republicans.  In  this  first  report 
statistics  indicated  that  there  were  1,653,796  white  voters  registered  and  281,134 
non-white  voters. 

During  the  late  1960's  and  early  1970's  there  were  steady  increases  in  voter  regis- 
tration figures.  This  can  be  attributed  in  part  to  two  causes— the  increase  in  non- 
white  voters  and  the  passage  of  the  26th  Amendment  to  the  Constitution  of  the  United 
States.  Realization  that  political  power  was  one  way  of  achieving  change  resulted  in  a 
concentrated  effort  to  encourage  eligible  non-white  voters  to  register.  This  effort  met  with 
some  degree  of  success  as  the  October,  1976  statistics  show  a  non-white  registration  of 
417,128 — an  increase  of  over  135,000  voters;  however,  non-white  voter  registration  two 
years  later  in  1978,  393,327  showed  a  decline  of  nearly  24,000  voters.  The  other l^a^on^ 
increases  in  non-white  as  well  as  white  voter  registration  to  2,553,717  in  1976  was  the 
passage  of  the  26th  Amendment.  This  amendment  gave  the  right  o  vote  to  those  citizens— 
in  the  18  to  20  age  bracket.  Initially,  this  new  bloc  of  potential  voters  was  not  as  eager  to 
exercise  their  new  right  as  had  been  expected.  The  1970  census  indicated  that  in  the  15-19 
age  bracket  there  were  521,564  people  living  in  North  Carolina.  An  estimated  400,000 
of  these  would  have  been  in  the  18-20  bloc  in  1973  and  therefore  eligible  to  register,  but 
a  report  issued  in  October,  1973  by  the  State  Board  of  Elections  showed  that  only  130,813 
individuals  had  registered— less  than  one-third  of  those  eligible.  More  recent  indications 
are  that  registration  in  the  18-20  age  group  is  growing. 


7 1 6  North  Carolina  Manual" 

VOTER  REGISTRATION  STATISTICS  FOR  PRESIDENTIAL 
1»REFERENCE  PRIMARY,  1976-POLITICAL  PARTIES 

Political  Parties 

County                                            Total   Registration              Democrats  Republicans  Other 

Alamance    40,516  29,785  8,107  2,624 

Alexander 12,300  6,269  5,072  959 

Allegrhany 5,218  3,715  1,393  110 

Anson    10,415  9,674  618  123 

Ashe     12,229  6,306  5,559  364 

Avery     6,556  1,512  4,933  111 

Beaufort    15,781  13,542  1,901  338 

Bertie    10,583  10,124  364  95 

Bladen 12.329  11,415  791  123 

Brunswick     ....  14,983  10,987  3,464  532 

Buncombe 64,753  45,646  16,586  2,521 

Burke     29,351  17,953  9.834  1,564 

Cabarrus 30,823  21,026  8,823  974 

Caldwell    26,803  14,642  10,293  1,868 

Camden   2,353  2,246  87  20 

Carteret    17,139  11,324  4,918  897 

Caswell    7.890  7.281  498  111 

Catawba    48.067  27.619  16.850  3,598 

Chatham    15,146  11,217  3,306  623 

Cherokee 10.659  5.627  4,390  642 

Chowan 5,002  4,538  406  58 

Clay   4,009  1,930  1,775  304 

Cleveland    28,176  22,894  4,109  1,173 

Columbus    22,530  20,242  2.020  268 

Craven     21,118  17.577  2.863  678 

Cumberland    ...  51.115  39.613  7.467  4,035 

Currituck    4,190  3,867  145  178 

Dare     5,146  4,182  771  193 

Davidson 49,665  29,552  17,667  2.446 

Davie 10.871  4,734  5.780  357 

Duplin    19.691  17.263  2.122  306 

Durham 60.414  48.594  9,145  2,675 

Edgecombe   ....  19.776  17.464  1,973  339 

Forsyth   117.259  80.887  31,027  5,345 

Franklin    13.455  12.370  997  88 

Gaston 58.827  41.424  14.551  2,852 

Gates   4,709  4,563  100  46 

Graham   4,393  2.304  1.880  209 

Granville 14,262  13,366  736  160 

Greene 6,258  5.631  569  58 

Guilford 130.556  89.821  33,157  7,578 

Halifax    24,438  22.810  1.138  490 

Harnett 21.493  17,100  3,886  507 

Haywood 20,939  15,911  4,620  408 

Henderson     ....  23,868  11,769  11,152  947 

Hertford    10,349  9,740  508  101 

Hoke    5.915  5.446  375  94 

Hyde    2.896  2.607  260  29 

Iredell    33,448  23,762  8,333  1,353 


Election  Returns 


717 


County 


Total  Registration 


Democrats 


Republicans 


Other 


Jackson   

Johnston   .  .  .  . 

Jones   

Lee 

Lenoir    

Lincoln    

Macon    

Madison    .  .  .  . 

Martin 

McDowell  .  .  . 
Mecklenburg 

Mitchell 

Montgomery  . 

Moore    

Nash    

New  Hanover 
Northampton 

Onslow    

Orange    

Pamlico 

Pasquotank 

Pender  

Perquimans 

Person  

Pitt     

Polk   

Randolph  .  .  . 
Richmond  .  .  . 
Robeson  .  .  .  . 
Rockingham   . 

Rowan 

Rutherford  .  . 
Sampson  .... 
Scotland    .  .  .  . 

Stanly    

Stokes    

Surry 

Swain    

Transylvania 

Tyrrell 

Union     

Vance     

Wake   

Warren    

Washington 
Watauga  .  .  .  . 

Wayne 

Wilkes 

Wilson 

Yadkin     

Yancey    

Totals:     ... 


12,285 
30,960 

4,957 
16,056 
22,523 
20,831 
10,070 

9,839 

10,972 

14,516 

169,599 

9,289 
10,259 
19,689 
25,283 
38,728 
12,759 
22,281 
32,839 

4,474 
10,724 

8,172 

3,251 
14,608 
28,773 

7,264 
39,208 
18,983 
46,941 
31,225 
42,519 
21,471 
22,016 
10,475 
22,406 
17,500 
25,794 

6,757 
11,944 

1,863 

22,791 

13,824 

120,582 

7,299 

5,804 
12,376 
27,859 
26,921 
24,170 
13,248 

8,433 


8,042 

24,395 

4,573 

13,462 

19,042 

13,858 

6,312 

6,165 

10,293 

10,225 

113,996 

2,485 

7,033 

12,240 

20,900 

27,333 

12,580 

17,971 

26,400 

3,928 

9,582 

7,041 

3,046 

13,266 

23,879 

4,326 

19,202 

17,673 

43,917 

24,594 

26,315 

16,025 

13,411 

9,468 

12,990 

9,951 

16,679 

4,798 

7,082 

1,765 

18,415 

12,527 

88,419 

6,576 

5,150 

6,399 

22,776 

10,943 

20,643 

5,115 

4,971 


3,728 

5,820 

314 

2,232 

3,016 

6,157 

3,408 

3,369 

604 

3,693 

46,458 

6,685 

2,876 

6,579 

3,934 

9,886 

171 

3,245 

4,637 

484 

861 

908 

175 

1,172 

4,001 

2,488 

17,930 

1,027 

2,167 

5,343 

14,428 

5,053 

8,144 

690 

8,042 

7,124 

8,308 

1,704 

3,910 

86 

3,715 

1,048 

24,554 

646 

611 

5,179 

4,415 

15,040 

3,214 

7,462 

3,140 


515 
745 
70 
362 
465 
816 
350 
305 
75 
598 

9,145 
119 
350 
870 
449 

1,509 
8 

1,065 

1,802 
62 
281 
223 
30 
170 
893 
450 

2,076 
283 
857 

1,288 

1,776 
393 
461 
317 

1,374 
425 
807 
255 
952 
12 
661 
249 

7,609 
77 
43 
798 
668 
938 
313 
671 
322 


2,362,072 


1,708,048 


557,200 


96,824 


718 


North  Carolina  Manual 


VOTER  REGISTRATION  STATISTICS  FOR  THE  PRIMARY 
ELECTIONS,  1976— POLITICAL  PARTIES 

Political   Parties 


Coutity 

Alamance   . 
Alexander 
Allephany  . 
Anson    .... 

Ashe    

Avery     .... 
Beaufort    .  . 
Bertie    .... 
Bladen     .  .  . 
Brunswick 
Buncombe 
Burke       ... 
Cabarrus 
Caldwell    .  . 
Camden  ... 
Carteret 
Caswell  ... 
Catawba    .  . 
Chatham 
Cherokee     . 
Chowan  .  .  .  . 

Clay 

Cleveland    . 
Columbus    .  , 
Craven    ... 
Cumberland 
Currituck    .  . 

Dare     

Davidson 

Davie     

Duplin 

Durham     .  . 
Edgecombe  , 
Forsyth  .  . . , 
Franklin    .  . 
Gaston     ... 

Gates 

Graham     . . 
Granville 
Greene     ... 
Guilford     .  .  , 
Halifax    .  .  .  . 
Harnett  .  .  .  . 
Haywood     .  . 
Henderson    . 
Hertford    .  .  . 

Hoke    

Hyde    

Iredell 


No. 
Precincts 


Total 
Registration 


Democrats      Reputilicans 


American 
New  parties 


Independent 
or  No.  Party 


30 
16 

7 
13 
19 

19 
30 
12 

17 
20 
51 
39 
35 
28 

3 
33 
14 
40 
23 
16 

6 

7 
28 
26 
23 
53 
12 
15 
44 
12 
20 
43 
20 
80 
11 
44 

7 

5 
16 
13 
81 
30 
22 
31 
22 

9 
13 

7 
23 


41,854 

12,727 

5,298 

9,273 

12,833 

6,877 

16,412 

11,011 

13,187 

15,810 

67,632 

30,491 

31,844 

27,689 

2,539 

17,626 

8,098 

50,010 

15,717 

10,802 

5,276 

4,057 

29,198 

24,003 

21,814 

53,874 

4,364 

5,529 

49,914 

11,052 

20,460 

61,195 

20,619 

120,450 

13,640 

60,386 

4,636 

4,489 

14,661 

6,543 

133,788 

25,356 

22,014 

21,708 

25,195 

10,430 

6,234 

2,932 

34,262 


30,844 

6,558 

3,768 

8,583 

6,819 

1,780 

14,052 

10,520 

12,227 

11,672 

47,839 

18,847 

21,680 

15,221 

2,429 

11,688 

7,385 

28,753 

11,673 

5,727 

4,836 

1,952 

23,796 

21,595 

18,123 

41,741 

4,024 

4,486 

29,799 

4,819 

17,921 

49,176 

18,194 

82,797 

12,513 

42,691 

4,495 

2,412 

13,726 

5,926 

92,175 

23,661 

17,555 

16,561 

12,662 

9,834 

5,750 

2,640 

24,379 


8,325 

5,197 

1,421 

574 

5,645 

4,975 

2,010 

388 

827 

3,567 

17,126 

10,031 

9,190 

10,563 

93 

4,973 

595 

17,496 

3,365 

4,411 

393 

1,786 

4,211 

2,113 

3,013 

8,128 

165 

814 

17,697 

5,863 

2,224 

9,368 

2,082 

32,047 

1,027 

14,811 

97 

1,865 

773 

560 

34,021 

1,215 

3,952 

4,727 

11,558 

496 

391 

263 

8,516 


119 

2,566 

15 

957 



109 

5 

111 

6 

363 

122 

30 

320 

103 

11 

122 

32 

539 

35 

2,632 

44 

1,569 

24 

950 

70 

1,835 

17 

11 

954 

118 

82 

3,679 

6 

673 

148 

516 

7 

40 

2 

317 

70 

1,121 

6 

289 

28 

650 

4,005 

175 

229 

147 

2,271 

24 

346 

11 

304 

10 

2,841 

38 

305 

339 

5,267 

4 

96 

218 

2,666 

1 

43 

212 

30 

132 

5 

52 

251 

7,341 

76 

404 

25 

482 

8 

412 

26 

949 

2 

98 

5 

8 

1 

28 

108 

1,259 

Election  Returns 


719 


County 


No. 
Precincts 


Total 
Registration 


Democrats        Republicans 


American 
New  parties 


Independent 
or  No.  Party 


Jackson  

Johnston 

Jones  

Lee     

Lenoir 

Lincoln    

Macon   

Mac^i,^pn. -,-,.. 

Martin     

McDowell   .  .  .  . 
Mecklenburg    . 

Mitchell    

Montgomery 

Moore    

Nash    

New  Hanover 
Northampton   . 

Onslow    

Orange    

Pamlico     

Pasquotank 

Pender    

Perquimans    .  . 

Person     

Pitt    

Polk 

Randolph    .  .  .  . 
Richmond  .  .  .  . 

Robeson    

Rockingham  .  . 

Rowan 

Rutherford    .  .  . 

Sampson 

Scotland    

Stanly   

Stokes  

Surry  

Swain    

Transylvania   . 

Tyrrell     

Union    

Vance    

Wake 

Warren    

Washington    .  . 

Watauga 

Wayne 

Wilkes 

Wilson     

Yadkin    

Yancey    

Totals:    


16 
29 
8 
11 
22 
,24 

ii 

13 
18 
107 
13 
14 
21 
24 
29 
17 
26 
35 
17 
14 
15 

7 
14 
26 
10 
39 
16 
39 
31 
45 
35 
24 

8 
29 
22 
29 

7 
18 

6 
25 
16 
75 
14 

7 
19 
20 
32 
21 
13 
11 


12,612 
32,299 

5,023 
16,772 
23,204 
21,459 
10,303 
10,015 
11,153 
15,007 
175,423 

9,556 
10,458 
20,230 
25,089 
41,380 
12,939 
23,463 
32,311 

4,622 
10,704 

9,204 

3,592 
14,879 
30,009 

7,639 
40,409 
19,699 
48,320 
30,986 
43,426 
22,068 
22,722 
10,935 
23.062 
17,954 
26,228 

5,785 
12,298 

1,967 

23,725 

14,335 

125,168 

7,476 

5,956 
12,900 
29,342 
28,544 
24,473 
13,630 

8,643 


8,278 

25,532 

4,623 

14,065 

19,597 

14,418 

6,449 

6,333 

10,468 

10,541 

118,433 

2,603 

7,188 

12,589 

20,728 

29,301 

12,756 

18,907 

26,220 

4,071 

9,624 

7,905 

3,364 

13,483 

24,866 

4,550 

20,067 

18,324 

45,265 

24,370 

26,946 

16,455 

14,001 

9,886 

13,477 

10,237 

17,074 

3,894 

7,358 

1,860 

19,162 

13,000 

92,038 

6,731 

5,510 

6,734 

24,048 

11,878 

20,833 

5,353 

5,155 


3,813 
5,848 

325 
2,333 
3,154 
6,236 
3,486 
3,365 

607 

3,821 

47,513 

6,825 

2,906 

.   6,746 

3,862 

10,491 

175 
3,409 
4,689 

486 

798 
1,071 

189 
1,209 
4,219 
2,608 
18,217 
1,075 
2,372 
5,283 
14,697 
5,198 
8,238 

729 
8,182 
7,265 
8,339 
1,703 
3,987 
94 
3,863 
1,085 
25,823 

665 

367 
5,308 
4,591 
15,675 
3,330 
7,573 
3,185 


162 

3 

75 

86 

8 

1 

2 

253 

4 

3 

62 

149 

64 
16 
21 

1 

8 

1 
29 
20 

1 

236 

46 

53 

63 

134 

1 
10 

2 

31 

370 

20 

3 
45 

90 
39 

87 
4 


32 

25 
33 
80 


521 
757 
72 
299 
367 
797 
367 
317 
76 
645 

9,224 
128 
360 
892 
437 

1,439 
8 

1,083 

1,386 
44 
281 
220 
38 
158 
904 
480 

1,889 
254 
630 

1,270 

1,649 
414 
473 
318 

1,372 
82 
795 
185 
908 
13 
610 
211 

7,220 
76 
79 
858 
671 
966 
277 
624 
303 


2,345  2,435,205  1,764,852    571,976 


4,453 


93,924 


720  North  Carolina  Manual 

VOTER  REGISTRATION  STATISTICS  FOR 
THE  GENERAL  ELECTIONS,  1976— POLITICAL  PARTIES 


No.  Total                                                                        New            Independent 
County                               PrecinctB       Registration      Democrats      Republicana         Parties         or  No.  Party 

Alamance   30  44,114  32,322  8,720  116  2,956 

Alexander     16  13,204  6,838  5,374  15  977 

Alleghany 7  5,725  4,060  1,524  _  141 

Anson    13  9,546  8,822  598  5  121 

Ashe    19  13,530            7,123  5,972  6  429 

Avery    19  7,150             1,891  5,120  _  139 

Beaufort    30  17,533  14,968  2,182  30  363 

Bertie    12  11,123  10,608  406  _  110 

Bladen    17  13,638  12,629  867  11  141 

Brunswick    20  16,368  12,026  3,712  33  597 

Buncombe     51  72,195  50,909  18,147  41  3,098 

Burke    39  32,071  19,965  10,370  45  1,691 

Cabarrus    35  33,062  22,406  9,572  26  1,058 

Caldwell   28  29,506  16,245  11,065  68  2,128 

Camden 3  2,637  2,^16  101  1  19 

Carteret    33  18,780  12,415  5,299  10  1,056 

Caswell 14  8,202             7,546  533  3  120 

Catawba   40  51,644  29,551  18,059  81  3,953 

Chatham 23  16,239  12,137  3,446  6  650 

Cherokee     16  11,220             5,963  4,521  31  705 

Chowan 6  5,389  4,916  413  7  53 

Clay 7  4,233             2,034  1,845  2  352 

Cleveland    28  31,073  25,206  4,565  69  1,233 

Columbus   26  24,831  22,377  2,147  6  301 

Craven    23  22,643  18,684  3,194  29  736 

Cumberland    ...  53  57,936  44,536  8,938  62  4,400 

Currituck   12  4,604  4,224  191                189 

Dare    15  5,704             4,624  842  _  238 

Davidson    44  51,542  30,694  18,286  142  2,420 

Davie    12  11,575            5,061  6,106  22  386 

Duplin 20  20,786  18,212  2,262  13  299 

Durham     43  63,314  50,755  9,689  23  2,847 

Edgrecombe 20  21,085  18,595  2,153  38  299 

Forsyth 80  129,613  88,335  34,184  324  6,770 

Franklin   11  13,640  12,587  956  3  94 

Gaston     44  63,872  45,140  15,567  219  2,946 

Gates 7  4,815  4,662  106  1  46 

Graham     5  4,678  2,503  1,941                 234 

Granville    16  14,864  13,874  812  30  148 

Greene    13  6,611  5,990  553  7  61 

Guilford    81  142,661  97,828  36,154  239  8,440 

Halifax    30  25,625  23,916  1,244  75  390 

Harnett 22  23,303  18,585  4,153  26  539 

Haywood    31  22,801  17,369  4,977  10  445 

Henderson    22  27,227  13,598  12,394  27  1,208 

Hertford    9  10,804  10,152  535  2  115 

Hoke    13  6,491  5,960  429  5  97 

Hyde    7  2,948  2,652  267  1  28 


Election  Returns 


721 


County 


No. 
Precincts 


Total 
Registration 


Democrats         Republicans         New  parties 


Independent 
or  No.  Party 


Iredell 

Jackson  

Johnston 

Jones  

Lee    

Lenoir 

Lincoln    

Macon  

Madison    

Martin     

McDowell   .  .  . . 
Mecklenburg    . 

Mitchell    

Montgomery 

Moore    

Nash   

New  Hanover 
Northampton  . 

Onslow    

Orange    

Pamlico    

Pasquotank    .  . 

Pender    

Perquimans    .  . 

Person     

Pitt    

Polk 

Randolph    .  .  .  . 
Richmond  .  .  .  . 

Robeson    

Rockingham  .  . 

Rowan 

Rutherford   .  .  . 

Sampson 

Scotland    

Stanly   

Stokes   

Surry  

Swain    

Transylvania 

Tyrrell     

Union    

Vance    

Wake 

Warren   

Washington    .  , 

Watauga 

Wayne 

Wilkes 

Wilson     

Yadkin    

Yancey    

Totals:    


23 
16 
29 

8 
11 
22 
24 
15 
11 
13 
18 
107 
13 
14 
21 
24 
29 
17 
26 
35 
17 
14 
16 

7 
14 
26 
10 
39 
16 
39 
31 
45 
35 
24 

8 
29 
22 
29 

7 
18 

6 
25 
16 
75 
14 

7 

19 
20 
32 
21 
13 
11 


35,720 
13,029 
33,037 

5,074 
17,264 
23,742 
22,328 
10,769 
10,304 
11,440 
15,700 
189,826 

9,811 
11,104 
21,003 
25,856 
42,392 
12,999 
23,816 
36,360 

4,736 
11,254 

9,540 

3,715 
15,074 
31,110 

8,163 
42,369 
19,973 
48,340 
33,093 
44,664 
23,373 
23,734 
11,439 
23,627 
18,608 
27,233 

6,140 
13r,129 

2,016 

24,872 

14,786 

132,131 

7,658 

5,764 
13,585 
30,067 
31,388 
24,809 
14,519 

9,079 


25,289 

8,550 

26,089 

4,668 

14,418 

20,032 

14,961 

6,761 

6,512 

10,710 

10,989 

126,767 

2,741 

7,621 

13,006 

21,211 

29,859 

12,811 

19,160 

28,809 

4,163 

10,054 

8,166 

3,461 

13,642 

25,657 

4,724 

20,956 

18,567 

45,300 

25,734 

27,658 

17,372 

14,571 

10,250 

13,838 

10,621 

17,733 

4,152 

7,779 

1,906 

19,972 

13,363 

96,509 

6,885 

5,351 

7,058 

24,561 

13,461 

21,219 

5,781 

5,400 


8,933 
3,875 
5,982 

325 
2,437 
3,243 
6,471 
3,605 
3,443 

634 
3,968 
51,792 
6,919 
3,074 
7,016 
4,091 
10,821 

180 
3,472 
5,377 

502 

890 
1,131 

205 
1,241 
4,415 
2,869 
19,080 
1,097 
2,357 
5,867 
15,075 
5,464 
8,621 

822 
8,344 
7,493 
8,638 
1,760 
4,229 
97 
4,109 
1,167 
27,3^7 

694 

328 
5,536 
4,771 
16,754 
3,474 
7,994 
3,338 


105 

1,393 

604 

160 

806 

6 

75 

71 

338 

79 

388 

9 

887 

1 

402 

349 

2 

94 

743 

223 

11,044 

1 

150 

3 

406 

4 

977 

62 

492 

146 

1,566 

8 

59 

1,125 

19 

2,155 

20 

51 

1 

309 

8 

235 

1 

48 

29 

162 

22 

1,016 

1 

569 

238 

2,095 

42 

267 

50 

633 

63 

1,429 

133 

1,798 

1 

536 

10 

532 

3 

364 

1,445 

93 

401 

20 

842 

20 

208 

45 

1,076 

13 

91 

700 

37 

219 

98 

8,127 

4 

75 

85 

2 

989 

32 

703 

25 

1,148 

23 

93 

79 

665 

2 

339 

2,346     2,553,717     1,840,827        601,897 


4,053        106,940 


722 


North  Carolina  Manual 


VOIER  RE(;iS TRATION  STATISTICS  FOR 
THE  PRIMARY  ELECTIONS,  1978— POLITICAL  PARTIES 


No. 
Omnty  Preaticts 

Alamance 

Alexander  

Allejjhany 

Anson   

Ashe 

Avery 

Beaufort 

Bertie  

Bladen  

Brunswick 

Buncombe  

Burke   

Cabarrus  

Caldwell 

Camden 

Carteret  

Caswell 

Catawba 

•Chatham 

Cherokee 

Chowan 

Clay 

Cleveland 

Columbus 

Craven 

Cumberland   

Currituck 

Dare 

Davidson 

Davie 

Duplin 

Durham 

Edgecombe  

Forsyth  

Franklin 

Gaston 

Gates 

Graham 

Granville  

Greene  

Guilford  

Halifax 

Harnett 

Haywood 

Henderson 

Hertford 

Hoke  

Hyde  


Total 
Registration 


Democrats        Republicans 


American 
New  parties 


Independent 
or  No.  Party 


30 

41.583 

31,065 

8.113 

2.405 

16 

12,530 

6,410 

5,173 

947 

7 

5,554 

4,074 

1.363 

117 

13 

9,676 

9,003 

571 

102 

19 

13,032 

6,962 

5,657 

413 

19 

7,021 

1,757 

5,114 

150 

30 

14,673 

12,670 

1,751 

252 

12 

8,336 

7,958 

303 

75 

17 

13,313 

12,484 

725 

104 

20 

16,958 

12,422 

4,059 

477 

51 

63,008 

44,969 

15,471 

2,568 

39 

31,725 

19,901 

10,168 

1,656 

30 

33,371 

22,975 

9,408 

988 

30 

28,057 

15,551 

10.438 

2,068 

3 

2.642 

2,563 

70 

9 

33 

17,749 

12,089 

4,856 

804 

14 

7.747 

7,170 

486 

91 

40 

42,506 

24,373 

15,011 

3,122 

23 

15,615 

11,995 

3.050 

570 

16 

10,494 

6,058 

3.934 

502 

6 

5,241 

4,794 

401 

46 

7 

4,182 

2,050 

1.793 

339 

28 

30,160 

24,565 

4.330 

1,265 

26 

24,059 

21,919 

1.904 

236 

23 

20,464 

17,222 

2.702 

540 

53 

50,129 

40,236 

7.011 

2.882 

12 

4,266 

3,905 

195 

166 

15 

6,028 

4,966 

797 

265 

44 

45,507 

27.131 

16,509 

1,867 

12 

11,526 

5,020 

6.191 

315 

20 

20,563 

18,108 

2,182 

273 

43 

61,248 

49,002 

9,248 

2,998 

20 

19,566 

17.315 

1.978 

273 

80 

116,247 

79.625 

30.244 

6,378 

11 

11,717 

10.848 

806 

63 

44 

55,372 

39.741 

13,351 

2,280 

7 

4,980 

4,877 

82 

21 

5 

4,497 

2,387 

1,910 

200 

18 

14,189 

13.288 

738 

163 

13 

6,718 

6,257 

423 

38 

81 

137,589 

94,803 

34,860 

7.926 

30 

20,896 

19.508 

1.057 

331 

22 

23,481 

19,155 

3.906 

420 

31 

21,087 

16,422 

4.248 

417 

22 

26,025 

13,240 

11.639 

1.146 

9 

10,602 

9.999 

531 

72 

13 

6,001 

5,576 

353 

72 

7 

2,824 

2.556 

243 

25 

Election  Returns 


723 


Cou  nty 


No. 
Precincts 


Total 
Registration 


Democrats      Republicans 


American 
New  parties 


Independent 
or  No.  Party 


Iredell 

Jackson  

Johnston 

Jones  

Lee 

Lenoir 

Lincoln  

Macon 

Madison  

Martin 

McDowell 

Mecklenburg . 

Mitchell   

Montgomery  . 

Moore  

Nash  

New  Hanover 
Northampton 

Onslow   

Orange  

Pamlico 

Pasquotank  . . 

Pender 

Perquimans  . . 

Person  

Pitt 

Polk 

Randolph 

Richmond 

Robeson  

Rockingham  . 

Rowan 

Rutherford  . . . 

Sampson 

Scotland 

Stanly 

Stokes  

Surry  

Swain   

Transylvania . 

Tyrrell 

Union 

Vance  

Wake 

Warren 

Washington  . . 

Watauga 

Wayne 

Wilkes 

Wilson 

Yadkin  

Yancey  


23 

32,795 

23,413 

8,145 

1,237 

16 

12,863 

8,662 

3,667 

534 

29 

30,454 

25,262 

4,570 

622 

7 

4,893 

4,652 

201 

40 

11 

15,136 

12,856 

2,016 

264 

22 

32,762 

18,423 

2,977 

362 

24 

21,385 

14,555 

6,044 

786 

16 

10,465 

6.544 

3,525 

396 

11 

9,791 

6,427 

3,023 

341 

13 

10,985 

10,305 

579 

101 

17 

14,950 

10,574 

3,659 

717 

109 

167,696 

113,284 

45.196 

9,216 

14 

9,938 

6.883 

2.703 

352 

13 

7,850 

2.137 

5.617 

96 

21 

19,360 

12.017 

6.524 

819 

24 

25,311 

20,796 

4.022 

493 

34 

40,235 

28,560 

10,269 

1,406 

17 

10,029 

9,900 

129 

— 

26 

23.715 

19,504 

3,142 

1,069 

35 

33,379 

26,715 

4.733 

1,931 

17 

4,566 

4,040 

471 

55 

14 

10,045 

9.067 

756 

222 

17 

9,392 

8.108 

1,074 

210 

1> 

3,758 

3,522 

194 

42 

14 

12,680 

11,427 

1,108 

145 

24 

27,343 

22.797 

3.744 

802 

10 

7,997 

4.813 

2.671 

513 

39 

40,686 

20.603 

17.962 

2.121 

16 

17,815 

16,609 

973 

233 

39 

41,585 

39,060 

1,808 

717 

31 

32.222 

25,585 

5,335 

1,302 

43 

38,916 

24.495 

12,924 

1.497 

34 

22.221 

16.720 

5,000 

501 

24 

21.591 

13.476 

7,702 

413 

8 

10,372 

9.353 

712 

307 

29 

22,873 

13.456 

8,147 

1,270 

22 

17,970 

10.392 

7,080 

498 

29 

27,087 

17.836 

8,434 

817 

6 

6,457 

4.450 

1,778 

229 

18 

12,107 

7,326 

3,814 

967 

6 

1,944 

1,834 

102 

8 

26 

22.648 

18,324 

3,693 

631 

.16 

14,501 

13.198 

1.093 

210 

76 

115,926 

86.266 

22,951 

6,709 

14 

6,935 

6,369 

519 

47 

7:  :■ 

6,969 

6,417 

411 

141 

19 

13,817 

7,135 

5,603 

1.079 

20 

27,999 

23,161 

4.263 

575 

30 

29,035 

12,272 

15.888 

875 

21 

23,350 

19,940 

3,139 

271 

13 

14,396 

5,873 

7,946 

577 

11 

8.700 

5,225 

3,157 

318 

TOTALS: 


2.345      2.357.649       1.717,582         546,546 


93,521 


724  North  Carolina  Manual 


VOTER  RE(iISTRATI()N  STATISTICS  FOR 
THE  (iENERAL  ELECTIONS,  1978-POLITICAL  PARTIES 


X<i. 

Total 

I'n- 

A'cfz/.s- 

IhtHD- 

III  liiih- 

Lih,r- 

I'ti- 

cor STY 

cinrts 

tration 

r fills 

li<-<itis 

t(i  nil  n 

iifflliatril 

Alamance 30  42.317  31,519  8.322  1  2.475 

Alexander  16  13,340  6.863  5.488  -  989 

Alk'Khanv 7  5,758  4.220  1.411  1  126 

Anson   13  9.628  8,965  563  —  100 

Ashe 19  13.283  7.078  5.765  -  440 

Averv 19  6.998  1.769  5.079  —  150 

Beaufort 30  14,870  12,853  1,770  —  247 

Bertie  12  8,523  8,129  321  —  73 

Bladen 17  13,267  12,458  710  —  99 

Brunswick 20  17,579  12,847  4,232  —  500 

Buncombe  51  64,962  46,256  16,033  2  2,671 

Burke  30  33,803  23,307  9,500  —  996 

Caldwell 29  28,604  15,840  10,651  —  2,113 

Camden 3  2,634  2,550  73  —  11 

Carteret  34  18,193  12,450  4,910  —  833 

Caswell 14  7,761  7,171  492  2  94 

Catawba 40  43,765  25,012  15,559  —  .3,194 

Chatham 23  15,835  12,205  3,045  —  585 

Cherokee 16  11,029  6,287  4,133  —  609 

Chowan 6  5,441  4,958  431  —  52 

Clay 7  4,443  2,168  1.916  —  359 

Cleveland 28  30.214  24,604  4,355  —  1.255 

Columbus 26  24,140  22,005  1.898  —  237 

Craven 23  20.490  17.267  2.699  2  522 

Cumberland   ...  53  53.474  43.191  7.275  6  3.002 

Currituck 12  4.384  3,999  205  —  180 

Dare 15  6,393  5,167  873  2  351 

David.son 44  45,815  27,360  16,598  1  1.856 

Davie 12  11.815  5.186  6.278  —  351 

Duplin 21  20.524  18,129  2,138  —  257 

Durham  43  62,431  49,970  9,408  6  3,047 

Edgecombe  ....  20  19.684  17,390  2,013  —  281 

Forsyth 80  114,587  78,024  30,067  —  6.496 

Franklin 11  11.736  10.841  830  —  65 

Gaston 44  56,515  40,518  13,672  2  2,323 

Gates 7  4,921  4,820  79  —  22 

Graham 5  4,928  2,613  2,113  —  202 

Granville  18  14,313  13,384  756  —  173 

Greene 13  6,738  6,280  411  —  47 

Guilford  81  140,497  96,632  35,811  8  8.046 

Halifax 30  20,962  19.514  1,136  —  312 

Harnett 22  23,201  18,945  3,883  —  373 

Haywood 31  21,190  16,507  4,266  —  417 

Henderson 22  27,925  14,329  12.324  1  1,271 

Hertford 9  10,728  10,052  584  —  92 

Hoke  13  6,066  5,633  362  —  71 

Hyde  7  2.881  2.607  243  —  31 


Election  Returns 


725 


COUNTY 

Iredell 

Jackson  

Johnston 

Jones  

Lee 

Lenoir 

Lincoln  

Macon 

Madison  

Martin 

McDowell 

Mecklenburg . 

Mitchell   

Montgomery  . 

Moore  

Nash   

New  Hanover 
Northampton 

Onslow  

Orange  

Pamlico 

Pasquotank  . . 

Pender 

Perquimans  . . 

Person  

Pitt 

Polk 

Randolph  . . . . 

Richmond 

Robeson  

Rockingham  . 

Rowan 

Rutherford . . . 

Sampson 

Scotland 

Stanly  

Stokes 

Surry  

Swain   

Transylvania  . 

Tyrrell 

Union 

Vance  

Wake 

Warren 

Washington  . . 

Watauga 

Wayne 

Wilkes 

Wilson 

Yadkin  

Yancey  

TOTALS: 


I\o. 
Pre- 

iiitdi 

Re(/in- 

Demo- 

Rcpitb- 

Liber- 

Un- 

cincts 

tration 

crntt 

Uctmx 

tarian 

affiliated 

23 

33,460 

23,781 

8,408 

2 

1,269 

18 

13,144 

8,856 

3,730 

— 

558 

29 

30,622 

24,349 

4,646 

— 

627 

7 

5,302 

5,052 

210 

1 

39 

11 

15,448 

13,098 

2,078 

— 

272 

22 

22,015 

18,596 

3,056 

— 

363 

24 

22.732 

15,498 

6,389 

— 

845 

15 

10,573 

6,513 

3,639 

— 

421 

11 

10,050 

6,630 

3,054 

— 

366 

13 

11,026 

10,305 

622 

— 

99 

17 

15,840 

11,230 

3,849 

— 

761 

109 

184,293 

122,806 

50,148 

16 

11.323 

13 

7,929 

2,173 

5,658 

— 

98 

14 

10,044 

6,958 

2,731 

— 

355 

21 

20,374 

12,620 

6,892 

1 

861 

24 

25.805 

21,2l8 

4.082 

— 

505 

34 

41,110 

29,340 

10.336 

— 

1,434 

17 

10.321 

10,190 

131 

— 

— 

26 

24,236 

19,915 

3.195 

— 

1,126 

35 

35,696 

28,463 

5,000 

— 

2,233 

17 

4,612 

4,081 

477 

— 

54 

14 

10,043 

9,056 

770 

— 

217 

17 

9,730 

8.386 

1,118 

— 

226 

7 

3,746 

3.517 

190 

— 

39 

14 

12,710 

11,442 

1,104 

— 

164 

24 

28,021 

23.225 

3,832 

6 

958 

10 

8,232 

4,890 

2,794 

— 

548 

39 

41,807 

20.897 

18.785 

1 

2,124 

16 

17.985 

16,761 

992 

— 

232 

39 

43,342 

40,572 

1.922 

— 

848 

31 

32,722 

25,928 

5.459 

— 

1,335 

43 

39,360 

24,749 

13.028 

— 

1,583 

34 

22,445 

16,908 

5,020 

1 

516 

24 

23,848 

14,685 

8.699 

— 

464 

8 

10,492 

9,437 

736 

1 

318 

26 

23.787 

14,066 

8.425 

— 

1,296 

22 

19.214 

10,866 

7,861 

— 

487 

29 

27.540 

18,138 

8.584 

2 

816 

6 

6.641 

4,568 

1.830 

2 

241 

18 

12.406 

7,450 

3.957 

— 

999 

6 

1.952 

1,834 

110 

— 

8 

26 

22.919 

18,544 

3.745 

— 

630 

16 

14,582 

13,296 

1.081 

— 

205 

76 

123,690 

91,986 

24,399 

25 

7,280 

14 

7,114 

6,574 

493 

— 

47 

6 

6.961 

6,417 

505 

— 

139 

19 

14,149 

7,230 

5,828 

— 

1,091 

20 

29,102 

24,103 

4,393 

— 

606 

30 

30,712 

13.191 

16,583 

1 

937 

21 

23,530 

20,028 

3.199 

2 

301 

13 

15,336 

6,416 

8,314 

— 

606 

11 

9,488 

5,649 

3,447 

— 

392 

2,344      2,430,306      1,764.126         567,039 


96 


99,045 


o 

(T 

K 

00 

r- 

in 

Q 

CVJ 

o 

_l 

< 

F^ 

Z 

1 

a> 

o 



(/> 

CO 
CO 

1^ 

o 

_l 

liJ 

c 

CD 

o 
to 

0) 
CO 

o 

o 

Election  Returns  727 

Chapter  Two 
NORTH  CAROLINA  ELECTION  DISTRICTS 


CONGRESSIONAL  DISTRICTS 

(Chapter  257,  Session  Laws  1971) 


First  District — Beaufort,  Bertie,  Camden,  Carteret,  Chowan,  Craven,  Curri- 
tuck, Dare,  Gates,  Greene,  Hertford,  Hyde,  Jones,  Lenoir,  Martin,  Pamlico,  Pas- 
quotank, Perquimans,  Pitt,  Tyrrell  and  Washington. 

Second  District — Caswell,  Edgecombe,  Franklin,  Granville,  Halifax,  Nash, 
Northampton,  Orange,  Person,  Vance,  Warren  and  Wilson. 

Third  District — Bladen,  Duplin,  Harnett,  Johnston,  Lee,  Onslow,  Pender, 
Sampson  and  Wayne. 

Fourth  District — Chatham,  Durham,  Randolph  and  Wake. 

Fifth   District — Alleghany,    Ashe,    Davidson,    Forsyth,    Stokes,    Surry    and 
Wilkes. 

Sixth  District — Alamance,  Guilford  and  Rockingham. 

Seventh  District — Brunswick,  Columbus,  Cumberland,  Hoke,  New  Hanover 
and  Robeson. 

Eighth  District — Anson,  Cabarrus,  Davie,  Montgomery,  Moore,  Richmond, 
Rowan,  Scotland,  Stanly,  Union  and  Yadkin. 

Ninth  District — Iredell,  Lincoln  and  Mecklenburg. 

Tenth  District — Alexander,  Burke,  Caldwell,  Catawba,  Cleveland,  Gaston  and 
Watauga. 

Eleventh  District — Avery,  Buncombe,  Cherokee,  Clay,  Graham,  Haywood, 
Henderson,  Jackson,  McDowell,  Macon,  Madison,  Mitchell,  Polk,  Rutherford, 
Swain,  Transylvania  and  Yancey. 


728 


North  Carolina  Manual 


s 


Election  Returns  729 

APPORTIONMENT  OF  SENATORS  BY   DISTRICTS 

IN  ACCORDANCE  WITH  THE  CENSUS  OF  1970 

AND  THE  CONSTITUTION 

(Chapter  1177,  Session  Laws  1971) 

First  District— Beaufort,  Bertie,  Camden,  Chowan,  Currituck,  Dare,  Gates,  Hertford, 
Hyde,  Northampton,  Pasquotank,  Perquimans,  Tyrrell,  and  Washington  shall  elect  two 
Senators. 

Second  District— Carteret,  Craven,  and  Pamlico  shall  elect  one  Senator. 

Third  District— Onslow  shall  elect  one  Senator. 

Fourth  District— J^ew  Hanover  and  Pender  shall  elect  one  Senator. 

Fifth  District— BupUn,  Jones,  and  Lenoir  shall  elect  one  Senator. 

Sixth   District— Edgecombe,   Halifax,    Martin,   and   Pitt   shall   elect  two   Senators. 

Seventh  Z>is(nc<— Franklin,  Nash,  Vance,  Warren,  and  Wilson  shall  elect  two  Senators. 

Eighth  District— Greene  and  Wayne  shall  elect  one  Senator. 

Ninth  District— Johnston  and  Sampson  shall  elect  one  Senator. 

Tenth  District— Cumberland  shall  elect  two  Senators. 

Eleventh   District— Bladen,    Brunswick,    and    Columbus    shall    elect    one    Senator. 

Twelfth  District— Hoke  and  Robeson  shall  elect  one  Senator. 

Thirteenth    District— Durham,    Granville,    and    Person    shall    elect    two    Senators. 

Fourteenth  District— Harnett,  Lee,  and  Wake  shall  elect  three  Senators. 

Fifteenth  District— Alleghany,  Ashe,  Caswell,  Rockingham,  Stokes,  and  Surry  shall 
elect  two  Senators. 

Sixteenth  District— Chatham,  Moore,  Orange,  and  Randolph  shall  elect  two  Senators. 

Seventeenth  District— Anson,  Montgomery,  Richmond,  Scotland,  Stanly,  and  Union 
shall  elect  two  Senators. 

Eighteenth  District— Alamance  shall  elect  one  Senator. 

Nineteenth  Z>is<nc<— Guilford  shall  elect  three  Senators. 

Twentieth  District— Forsyth  shall  elect  two  Senators. 

Twenty-five   District— Davidson,    Davie,    and    Rowan    shall   elect   two    Senators. 

Twenty-second    District— Cabarrus    and    Mecklenburg    shall    elect    four    Senators. 

Twenty-third  District— Alexander,  Catawba,  Iredell,  and  Yadkin  shall  elect  two 
Senators. 

Twenty-fourth  District— Avery,  Burke,  Caldwell,  Mitchell,  Watauga,  and  Wilkes  shall 
elect  two  Senators. 

Twenty-fifth  District— Cleveland,  Gaston,  Lincoln,  and  Rutherford  shall  elect  three 
Senators. 

Twenty-sixth  District— Buncombe,  Madison,  McDowell,  and  Yancey  shall  elect  two 
Senators. 

Tweyity-seventh  District— Cherokee,  Clay,  Graham,  Haywood,  Henderson,  Jackson, 
Macon,  Polk,  Swain,  and  Transylvania  shall  elect  two  Senators. 


780 


North  Carolina  Manual 


a 


Election  Returns  731 

APPORTIONMENT  OF  MEMBERS  OF  THE  HOUSE 

OF  REPRESENTATIVES  BY  DISTRICTS  IN  ACCORDANCE 

WITH  THE  CENSUS  OF  1970  AND  THE  CONSTITUTION 

(Chapter  483,  Session  Laws  1971)  '  ' 

.-■■.--  ■  ■  ■       . '     ^  ■   . .  ■ " '       , 

First  District — Camden,  Chowan,  Currituck,  Dare,  Pasquotank,   Perquimans, 
Tyrrell,  and  Washington  shall  elect  two  Representatives. 

Second  District — Beaufort  and  Hyde  shall  elect  one  Representative. 

Third  District — Craven,  Jones,  ^jcnoir,  and  Pamlico  shall  elect  three  Repre- 
sentatives. 

Fourth  District — Carteret  and  Onslow  shall  elect  three  Representatives. 

Fifth  District — Bertie,   Gates,    Hertford,   and    Northampton    shall    elect   two 
Representatives. 

Sixth  District — Halifax  and  Martin  shall  elect  two  Representatives. 

Seventh  District — Edgecombe,  Nash,  and  Wilson  shall  elect  four  Represen- 
tatives. 

Eighth  District — Greene  and  Pitt  shall  elect  two  Representatives. 

Ninth  District — Wayne  shall  elect  two  Representatives. 

Tenth  District — Duplin  shall  elect  one  Representative. 

Eleventh  District — Brunswick  and  Pender  shall  elect  one  Representative. 

Twelfth  District — New  Hanover  shall  elect  two  Representatives. 

Thirteenth  District — Caswell,  Granville,  Person,  Vance,  and  Warren  shall  elect 
three  Representatives. 

Fourteenth  District — Franklin  and  Johnston  shall  elect  two  Representatives. 

Fifteenth  District — Wake  shall  elect  six  Representatives. 

Sixteenth  District — Durham  shall  elect  three  Representatives. 

Seventeenth  District — Chatham  and  Orange  shall  elect  two  Representatives. 

Eighteenth  District — Harnett  and  Lee  shall  elect  two  Representatives. 

Nineteenth  District — Bladen,  Columbus,  and  Sampson  shall  elect  three  Rep- 
resentatives. 

Twentieth  District — Cumberland  shall  elect  five  Repi-esentatives. 

Twenty-first  District — Hoke,  Robeson,  and  Scotland  shall  elect  three  Repre- 
sentatives. 

Twenty-second  District — Alamance  and  Rockingham  shall  elect  four  Repre- 
sentatives. 


732  North  Carolina  Manual 

Twenty-third  District — Guilford  shall  elect  seven  Representatives. 

Twenty-fourth  District—Randolph  shall  elect  two  Representatives. 

Twenty-fifth  District — Moore  shall  elect  one  Representative. 

Twenty-sixth  District — Anson  and  Montgomery  shall  elect  one  Representative. 

Twenty-seventh  District — Richmond  shall  elect  one  Representative. 

Twenty-eighth  District — Alleghany,  Ashe,  Stokes,  Surry  and  Watauga  shall 
elect  three  Representatives. 

Twenty-ninth  District — f'orsyth  shall  elect  five  Representatives. 

Thirtieth  District — Davidson  and  Davie  shall  elect  three  Representatives. 

Thirty-first  District — Rowan  shall  elect  two  Representatives. 

Thirty-second  District — Stanly  shall  elect  one  Representative. 

Thirty-third  District — Cabarrus  and  Union  shall  elect  three  Representatives. 

Thirty-fourth  District — Caldwell,  Wilkes,  and  Yadkin  shall  elect  three  Rep- 
resentatives. 

Thirty-fifth  District — Alexander  and  Iredell  shall  elect  two  Representatives. 

Thirty-sixth  District^ — Mecklenburg  shall  elect  eight  Representatives. 

Thirty-seventh  District — Catawba  shall  elect  two  Representatives. 

Thirty-eighth  District — Gaston  and  Lincoln  shall  elect  four  Representatives. 

Thirty-ninth   Districts— Avery,    Burke,   and    Mitchell    shall    elect   two    Repre- 
sentatives. 

Fortieth  District — Cleveland,  Polk,  and  Rutherford  shall  elect  three  Repre- 
sentatives. 

Forty-first  District — McDowell  and  Yancey  shall  elect  one  Representative. 

Forty-second  District — Henderson  shall  elect  one  Representative. 

Forty-third  District — Buncombe   and    Transylvania    shall    elect    four   Repre- 
sentatives. 

Forty-fourth  District — Haywood,   Jackson,    Madison,   and    Swain   shall   elect 
two  Representatives. 

Forty-fifth   District — Cherokee,    Clay,    Graham,    and    Macon    shall    elect   one 
Representative. 


Election  Returns  733 

JUDICIAL  AND  PROSECUTORIAL  DISTRICTS 

(Superior  and  District  Courts) 
First  Division 

First  District — Camden,  Chowan,  Currituck,  Dare,  Gates,  Pasquotank,  Perqui- 
mans. 

Second  District — Beaufort,  Hyde,  Martin,  Tyrrell,  Washin^on. 

Third  District — Carteret,  Craven,  Pamlico,  Pitt. 

Fourth  District — Duplin,  Jones,  Onslow,  Sampson. 

Fifth  District — New  Hanover,  Pender. 

Sixth  District — Bertie,  Halifax,  Hertford,  Northampton. 

Seventh  District — Edgecombe,  Nash,  Wilson. 

Eighth  District — Greene,  Lenoir,  Wayne. 

Second  Division 

Ninth  District — Franklin,  Granville,  Person,  Vance,  Warren. 

Tenth  District — Wake. 

Eleventh  District — Harnett,  Johnston,  Lee. 

Twelfth  District — Cumberland,  Hoke. 

Thirteenth  District — Bladen,  Brunswick,  Columbus. 

Fourteenth  District — Durham. 

Fifteenth  District — Alamance,  Chatham,  Orange. 

Fifteenth-A  District— Alamance. 
Fifteenth-B  District— Chatham  and  Orange. 
Sixteenth  District — Robeson,  Scotland. 


734 


North  Carolina  Manual 


H 
U 

IE 
I- 

ta 
o 

< 
u 

Q 


O 
K 

< 
U 

z 
t- 
oc 
o 

z 


Election  Returns  735 

Third  Division 

Seventeenth  District — Caswell,  Rockingham,  Stokes,  Surry. 
Eighteenth  District — Guilford. 

Nineteenth-A  District — Cabarrus  and  Rowan. 
Nineteenth-B  District— Montgomery  and  Randolph. 

Twentieth  District — Anson,  Moore,  Richmond,  Stanly,  Union. 
Twenty-first  District — Forsyth. 

Twenty-second  District — Alexander,  Davidson,  Davie,  Iredell. 
Twenty-third  District — Alleghany,  Ashe,  Wilkes,  Yadkin. 


Fourth  Division 

Twenty-fourth  District — Avery,  Madison,  Mitchell,  Watauga,  Yancey. 

Twenty-fifth  District — Burke,  Caldwell,  Catawba. 

Twenty-sixth  District — Mecklenburg. 

Twenty-seventh- A  District— Gaston. 
Twenty-seventh-B  Z>isfr{cf— Cleveland  and  Lincoln. 

Twenty-eighth  District — Buncombe. 

Twenty-ninth   District — Henderson,    McDowell,    Polk,    Rutherford,    Transyl- 
vania. 

Thirtieth    District — Cherokee,    Clay,    Graham,    Haywood,    Jackson,    Macon, 
Swaia. 


.    Election  Returns 


737 


Chapter  Three 
PRESIDENT  OF  THE  UNITED  STATES 


NORTH  CAROLINA  PRESIDENTIAL  PRIMARY 

March  23,  1976 


County 

Alamance  . 
Alexander  . 
Alleghany  . 

Anson 

Ashe 

Avery 

Beaufort  — 

Bertie 

Bladen  .... 
Brunswick  . 
Buncombe  . 

Burke  

Cabarrus  . . 
Caldwell  . . . 
Camden  . . . 
Carteret  . . . 

Caswell 

Catawba . . . 
Chatham  . . 
Cherokee  . . 
Chowan  . . . 

aay  

Cleveland  . . 
Columbus  . 
Craven  .... 
Cumberland 
Currituck  . . 

Dare 

Davidson  . . 

Davie  

Duplin  .... 
Durham  . . . 
Edgecombe 
Forsyth  . . . 
Franklin  . . . 
Gaston  .... 

Gates  

Graham  . . . 
Granville  .  . 
Greene  .... 
Guilford  . .  . 
Halifax  .... 
Harnett  .  . . 
Haywood  . . 
Henderson  . 
Hertford   . . 


DEMOCRATS 

REPUBLICAN 

^  c 

\^ 

S 
c 

« 

a* 
c 

0) 

li 

>■  t. 

la 

xA 

o  -a 
S3 

o  £ 

-o 

6S. 

3  S 

o  £ 
Z  O. 

34 

5,535 

n 

448 

183 

4,602 

394 

1,174 

1,666 

45 

1 

1,404 

6 

76 

16 

760 

22 

640 

872 

10 

2 

707 

5 

96 

•13 

453 

33 

197 

170 

6 

9 

1,390 

18 

128 

31 

1,702 

92 

95 

105 

4 

1 

1,625 

23 

114 

27 

502 

42 

1.017 

512 

24 

2 

527 

8 

65 

27 

292 

44 

1,695 

835 

141 

6 

2,088 

25 

152 

65 

2,087 

187 

187 

448 

19 

33 

1,093 

16 

37 

19 

765 

59 

27 

41 

2 

28 

2,016 

22 

106 

25 

1,589 

58 

69 

123 

5 

8 

2,437 

16 

162 

34 

1,599 

111 

634 

614 

31 

111 

9,785 

146 

1,299 

522 

5,612 

901 

3,461 

2,744 

107 

6 

4,955 

38 

300 

110 

1,831 

155 

1,802 

1,850 

55 

15 

4,611 

39 

276 

108 

3,134 

255 

1.114 

2,025 

61 

5 

3,239 

29 

268 

68 

1,632 

129 

1.516 

1,999 

46 

4 

318 

5 

52 

4 

376 

15 

13 

16 

1 

12 

2,583 

32 

196 

91 

1,344 

191 

696 

1,292 

15 

1 

1,161 

14 

58 

16 

1,216 

96 

55 

90 

6 

16 

5,881 

55 

377 

125 

2,796 

251 

3.037 

3,208 

53 

13 

2,189 

64 

188 

144 

1,355 

116 

554 

554 

15 

4 

1,176 

2 

100 

11 

310 

32 

701 

235 

5 

7 

438 

10 

43 

22 

347 

50 

54 

68 

1 

0 

474 

3 

42 

7 

95 

13 

326 

124 

10 

8 

4,134 

43 

230 

66 

3,386 

256 

583 

591 

36 

13 

3,472 

28 

148 

35 

2,460 

95 

257 

340 

21 

22 

3,453 

30 

222 

103 

2.860 

143 

319 

794 

8 

31 

9,741 

129 

876 

243 

6,054 

644 

1,225 

1,963 

67 

3 

443 

9 

52 

9 

502 

53 

12 

20 

2 

5 

655 

9 

94 

63 

410 

58 

181 

113 

6 

17 

4,941 

52 

517 

169 

3.161 

403 

1,988 

3,273 

89 

0 

936 

9 

67 

19 

591 

43 

826 

977 

24 

4 

2,477 

23 

108 

33 

2.396 

98 

148 

459 

13 

95 

9,623 

342 

984 

1,099 

5,661 

807 

1,646 

1.773 

66 

7 

3,232 

37 

185 

57 

2,418 

170 

152 

522 

4 

124 

13,288 

289 

1,083 

757 

7,154 

1,285 

4.056 

4,921 

171 

4 

1,784 

17 

125 

27 

2,006 

95 

63 

264 

8 

14 

5,915 

73 

434 

146 

5,730 

451 

1,766 

3,030 

56 

4 

698 

7 

67 

8 

339 

33 

14 

9 

1 

1 

449 

1 

61 

10 

141 

8 

380 

171 

6 

4 

1,869 

50 

153 

55 

1,964 

186 

103 

143 

9 

1 

831 

3 

34 

8 

1,166 

39 

29 

178 

1 

92 

17,916 

574 

1.436 

i,46e 

9,819 

1,871 

5.636 

6.054 

239 

14 

2,955 

49 

259 

57 

2,561 

289 

116 

234 

5 

13 

3,080 

27 

274 

50 

2,651 

212 

508 

822 

20 

9 

3,565 

29 

553 

126 

2,170 

307 

907 

621 

40 

8 

2,288 

32 

285 

113 

1,336 

138 

2,067 

2.062 

45 

16 

1,108 

22 

86 

23 

645 

79 

37 

51 

4 

738 


North  Carolina  Manual 


NORTH  CAROLINA  PRESIDENTIAL  PRIMARY  (cont.) 

March  23,  1976 


County 


DEMOCRATS 


3<a 


Ic3 


£3 


'  c 


o  -a 


J 


REPUBLICAN 


cd  ■ 


:5  § 


cS 


tf 


Hoke 

Hvde 

Iredell 

Jackson   

Johnston   . . . . 

Jones 

Lee  

Lenoir 

Lincoln  

Macon 

Madison 

Martin   

McDowell  . . . , 
Mecklenburg  . 

Michel! 

Montgomery  , 

Moore 

Nash 

New  Hanover 
Northampton 

Onslow 

Orange 

Pamlico  

Pasquotank  . . 

Pender  

Perquimans  . . 

Person   

Pitt 

Polk    

Randolph  . . . . 
Richmond   . . . 

Robeson 

Rockingham 

Rowan    

Rutherford  . . 
Sampson  . . . , 
Scotland  .... 

Stanly 

Stokes 

Surry  

Swain 

Transylvania 

Tyrrell  

Union  

Vance 

Wake   

Warren 

Washington  . 
Watauga  ... 

Wayne  

Wilkes   

Wilson   

Yadkin  

Yancey 

Totals 


8 
1 
17 
8 
15 
4 

20 

13 

8 

6 

12 

20 

4 

105 

0 

0 

8 

10 

38 

48 

20 

17 

3 

27 

3 

4 

7 

10 

7 

10 

44 

14 

15 

10 

7 

7 

7 

7 

2 

16 

0 

9 

3 

10 

8 

160 

10 

6 

0 

30 

7 

21 

2 

0 


1.231 

443 
4,642 
2,144 
3.290 

892 
1,757 
2.564 
2.987 
1,603 

835 

1.432 

1,743 

23,960 

429 
1.476 
2.889 
3.596 
5.393 
2.238 
2.286 
6.242 
1.036 
1,663 
1,566 

556 
1,121 
4.297 

777 
3.320 
3,802 
5,762 
3,935 
5,356 
3,152 
2,459 
1,528 
3,473 
1,479 
3,391 

683 
1,457 

357 
3,540 
1,881 
22,382 
1,278 
1,069 
1,705 
4,1.57 
2,822 
3,448 
1,227 
1,201 


11 
3 
45 
45 
27 
2 
25 
36 
18 
10 
11 
19 
17 

454 
11 
15 
41 
40 
86 
40 
25 

896 
7 

22 
22 
10 
13 

105 

8 

35 

47 

115 
60 
63 
36 
27 
20 
20 
7 
29 
12 
16 
2 
26 
27 

537 
26 
14 
55 
46 
31 
49 
11 
12 


53 

9 

277 

239 

246 

45 
146 
212 
138 
177 

65 

85 

177 

1,781 

46 

92 
219 
232 
497 
102 
302 
599 

45 
174 

75 

41 
119 
315 

58 
282 
247 
275 
342 
527 
274 
248 

69 
172 
128 
257 

68 
199 

14 

180 

125 

1,719 

96 

91 
215 
236 
193 
236 

43 

41 


21 
9 

115 

104 
57 
6 
40 
73 
41 
43 
24 
14 
38 
1,364 
15 
33 

102 
61 

198 
20 
91 
2,110 
12 
39 
17 
16 
26 

200 
25 
82 
47 
94 

142 
94 
65 
23 
48 
48 
19 
74 
22 
54 
6 
69 
36 
1,369 
10 
9 

163 
77 
59 
69 
16 
19 


635 

458 

3,598 

576 

3.430 

955 

1,635 

4,316 

1,320 

743 

494 

1,234 

1,217 

10,652 

240 

918 

1,764 

3,656 

3,299 

983 

3,300 

2,396 

549 

1,113 

1,046 

421 

1,313 

3,946 

640 

2,183 

2.878 

3,428 

3,382 

94 

2,070 

1.490 

973 

1,691 

1,443 

1.216 

291 

715 

221 

2.594 

1.888 

10.529 

1.022 

657 

443 

3,754 

939 

3,203 

623 

357 


68 

25 

227 

98 

210 

36 

180 

194 

89 

99 

43 

74 

87 

1,995 

24 

68 

238 

171 

329 

70 

278 

537 

33 

137 

102 

49 

100 

407 

31 

216 

317 

334 

444 

3,359 

177 

85 

116 

98 

72 

117 

16 

112 

21 

207 

159 

2,076 

66 

45 

104 

284 

105 

307 

36 

26 


43 

18 

1,124 
767 
525 
22 
306 
243 

1,009 

713 

365 

66 

593 

8,773 

1,088 
423 

1,587 
377 

1,424 

15 

319 

1,283 

84 

114 

168 

25 

90 

614 

464 

2,326 
204 
255 
775 
302 

1,112 

1,211 
105 

1,392 
960 

1,026 
246 
718 
14 
503 
109 

4,632 
83 
35 

1,217 
388 

3,071 
319 

1,281 
393 


76 
75 

1,539 

476 

907 

91 

351 

1,137 

1,003 
451 
203 
149 
384 

9.224 
540 
456 

1.286 

1,215 

2.603 
30 
640 
896 
111 
160 
197 
36 
186 

1,106 
386 

2.710 
201 
242 
850 

1.797 
633 

1.328 
88 

1,308 
705 
678 
151 
552 
23 
576 
296 

6,367 

53 

96 

760 

1,075 

2,241 
913 

1,238 
315 


1,675 


324,437 


5,923 


25.749 


14.032 


210,166 


22,850 


88,897 


101.468 


Election  Returns 


739 


POPULAR  AND  ELECTORAL  VOTE  FOR  PRESIDENT,  1972 


State 


Popular  Vote 

1 

Electoral  Vote 

McGovern 

Nixon 

Schmitz 

McGovern 

Nixon 

Schmitz 

Democrat 

Republican 

American 

Democrat 

Republican 

American 

205,343 

661,525 

9.977 

9 

24.362 

41,809 

5.354 

3 

182.777 

370,220 

19.568 

6 

178.822 

395.640 

6 

3.438.781 

4.427,324 

223,051 

45 

319.056 

568.638 

16,656 

7 

506.565 

762.769 

16,454 

8 

91.907 

139.7% 

2,615 

3 

690.565 

1.751.210 

17 

289.529 

881.490 

12 

100.617 

167.414 

4 

74.020 

179.069 

25,624 

4 

1.794.765 

2.613.162 

26 

708.568 

1.405.154 

13 

491.905 

703.496 

24.153 

8 

265.158 

605,632 

21.020 

7 

367.561 

670,239 

18.231 

9 

305.836 

679,944 

50.731 

10 

159.081 

248,463 

4 

486.570 

797,295 

18.450 

10 

1.323.843 

1.104.310 

14 

1.276.118 

1.676,968 

53.040 

21 

741.116 

819,678 

28.794 

10 

122.050 

477,661 

11.180 

7 

660,884 

1,082,757 

12 

109.549 

165.967 

12.500 

4 

164.860 

382.327 

5 

59.951 

103.874 

3 

114.465 

210,218 

3.254 

4 

1.021.315 

1,715.259 

23.078 

17 

137.495 

229.606 

8.604 

4 

2,878.513 

4.247,487 

41 

427.981 

1.043.162 

24.171 

13 

85.215 

145.072 

4.378 

3 

1,519.628 

2.353.516 

87.657 

25 

237,512 

731.451 

22.492 

8 

387.210 

479.282 

45.620 

6 

1.784.555 

2.693,451 

66.752 

27 

185.125 

208.725 

4 

184.958 

468.036 

9.996 

8 

128.549 

146.605 

4 

355.906 

811.749 

30,313 

10 

968.348 

1,893,818 

26 

121.426 

312,586 

27.964 

4 

640.933 

112,428 

3 

439.546 

982.792 

19,221 

12 

459.413 

654.867 

47,178 

9 

267,454 

464.626 

6 

255,998 

440,826 

11 

808.216 

985,871 

47,489 

3 

109.974 

29.697 

3 

29.169.615 

47.168.963 

1.025.742 

17 

521 

Alabama  

Alaska 

Arizona  

Arkansas 

California 

Colorado  

Connecticut 

Delaware 

Florida 

Georgia 

Hawaii 

Idaho 

Illinois 

Indiana 

Iowa 

Kansas 

Kentucky 

Louisiana 

Maine 

Maryland    

Massachusetts  .... 
Michigan 

Minnesota 

Mississippi 

Missouri 

Montana 

Nebraska 

Nevada 

New  Hampshire  . . . 

New  Jersey 

New  Mexico 

New  York  

North  Carolina      . . 

North  DakoU 

Ohio 

Oklahoma  

Oregon  

Pennsylvania  

Rhode  Island 

South  Carolina  ... 

South  Dakota 

Tennessee  

Texas  

UUh 

Vermont  

Virginia 

Washington 

West  Virginia 

Wisconsin  

Wyoming 

District  of  Columbia 

Totals 


740 


North  Carolina  Manual 


POPULAR  AND  ELECTORAL  VOTE  FOR  PRESIDENT,  1976 


States 


Popular  Vote 


Carter 
Democratic 


Ford 
Republican 


McCarthy 
Independent 


Maddox 
Am.  Indep. 


Electoral  Vote 


Carter 
Democratic 


Alabama  

Alaska  

Arizona   

Arkansas  

California  

Colorado 

Connecticut  

Delaware 

Dist.  of  Columbia 

Florida  

Georgia 

Hawaii 

Idaho  

Illinois   

Indiana 

Iowa 

Kansas  

Kentucky  

Lousisiana 

Maine  

Maryland 

Massachusetts  . . . 

Michigan  

Minnesota 

Mississippi  

Missouri 

Montana 

Nebraska  

Nevada  

New  Hampshire  . 

New  Jersey 

New  Mexico  

New  York   

North  Carolina  . . 

North  Dakota 

Ohio 

Oklahoma 

Oregon  

Pennsylvania 

Rhode  Island  

South  Carolina  . . 

South  Dakota  

Tennessee  

Texas 

Utah  

Vermont 

Virginia  

Washington  

West  Virginia  . . . 

Wisconsin  

Wyoming 

Totals 


644,579 

22.994 

294,668 

495,909 

3,709,715 
446,807 
646,760 
122,610 
127,562 

1.561,383 
955,191 
147,375 
126.362 

2,223.107 

1,006,636 
619,710 
429,008 
610,017 
683,512 
231,283 
735,618 

1,425,476 

1,694,288 

1,067.894 
373.917 
986.185 
146.696 
230.152 
92.088 
147,618 

1,420,668 
199,225 

3,336,665 
927,365 
134.503 

2,000.035 
530.242 
484.643 

2.315,494 
216.991 
443,901 
146,153 
822.250 

2.036.484 
180,974 
63,346 
810,696 
643.333 
430,404 

1,037,056 
62.267 


495,318 

39,008 

417,413 

266,713 

3,837.202 

566.870 

715.235 

109.926 

25.184 

1,375,298 
470,530 
140,003 
204.188 

2,324.669 

1,169,144 
632,488 
501,759 
525,607 
606,204 
234,434 
648,980 

1,027,883 

1,884.752 
818,120 
362.058 
918,620 
170.156 
349,736 
100,926 
185,472 

1.477.858 
207.718 

3.060.695 
741.960 
151,515 

1,992,460 
543,221 
485.305 

2,187.038 
172,138 
342,409 
151,619 
633,228 

1,880,581 
335.144 
101.504 
834.605 
679,631 
311,012 

1,003,039 
92,831 


19,148 

25,062 

2,426 

22,457 

50,129 

18.602 

6.665 

7.981 

11.423 

65,581 
46,030 
34,682 
3,405 
23.534 

8.984 

4.892 
28.846 

249 

2.671 
58.292 
14.040 
39,980 
47,580 


4,785 

3,871 
3,085 

32.621 

34.412 


9.536 

50.606 
6,818 


5,747 


5,521 

2,869 

11,187 


5,161 


3,321 
1,465 

5.572 


275 
16.057 


26.142 
2.073 
2,368 
1,162 

7.377 
8,588 


3 
3 

17 

12 

4 


9 
10 

10 
14 

10 

7 

12 


41 
13 

25 


27 
4 


10 
26 


6 
11 


40,276,040 


38,532,630 


657,785 


168,724 


297 


Election  Returns 


741 


POPULAR  VOTES  FOR  PRESIDENT,  1%0-1968 


States 


Alabama 

Alaska  

Arizona 

Arkansas 

California 

Colorado 

Connecticut 

Delaware 

Florida 

Georgia 

Hawaii 

Idaho 

Dlinois 

Indiana 

Iowa 

Kansas 

Kentucky 

liouisiana 

Maine 

Maryland 

Massachusetts  .  . 
Michigan 

Minnesota 

Mississippi  

Missouri 

Montana  

Nebraska 

Nevada  

New  Hampshire  . 

New  Jersey 

New  Mexico  .    . 
New  York 

North  Carolina  .  . 
North  Dakota  . .  . 

Ohio 

Oklahoma 

Oregon 

Pennsylvania  . .  . 
Rhode  Island .... 
South  Carolina  .  . 
South  Dakota  . .  . 
Tennessee  

Texas 

Utah 

Vermont 

Virginia 

Washington 

West  Virginia  .  .  . 

Wisconsin 

Wyoning 

Dist.  of  Columbia 

Totals 


1960 


Kennedy 
Democrat 


324.050 

29.809 

176.781 

215.049 

3.224.099 

330.629 

657,055 

99,590 

748.700 

458.638 

92,410 

138,853 

2,377,846 
952,358 
550,565 
363,213 
521,855 

407,339 

181,159 

565,808 

1.487,174 

1.687.269 

779.933 
108.362 
972.201 
134.891 
232,542 

54,880 
137,772 

1,385,415 
156,027 

3,830,085 

713,136 
123,963 
1.944.248 
370.111 
367.402 

2,556,282 
258,032 
198.129 
128.070 
481.453 

1,167.932 

169,248 

69,186 

362,327 

599.298 

441.786 

830.805 

63.331 


Nixon 
Republican 


237.981 

30,953 

221,241 

184.508 

3.259.722 

402.242 

565,813 

96,373 

795,476 

274,472 

92,295 

161,597 

2,368,988 

1,175,120 

722,381 

561,474 

602,607 

230,980 
204,608 
489,538 
976,750 
1.620,428 

757,915 
73,561 
%2,221 
141,841 
380,553 

52,387 
157,989 

1,363,324 
153,733 

3.446,419 

655,420 
154,310 
2,217,611 
533,039 
408.060 

2,439,956 
147.502 
188.558 
178.417 
556,577 

1,121,699 

205,361 

98,131 

404.521 

629,273 

395.995 

895.175 

77.551 


1964 


Johnson 
Democrat 


44.329 
237.753 
314,197 
4,171,877 
476,024 
826,269 
122,704 
948,540 
522,557 
163,249 
148,920 

2.7%,833 

1,170,848 

733,030 

464,028 

669,659 

387,068 

262,264 

730.912 

1,786,422 

2,136,615 

991,117 

52,618 

1.164,344 

164,246 

307,307 

79.339 
182.065 

1,867,671 
194,017 

4.913,156 

800,139 
149,784 
2,498,331 
519,834 
501,017 

3.130,954 
315,463 
215,700 
163,010 
635.047 

1,663,185 
219,628 
107,674 
558,038 
779,699 

538,087 

1,050,424 

80,718 

169.796 


Goldwater 
Republican 


479,085 

22,930 

242,535 

243,264 

2,879,108 

296,767 

390,9% 

78.078 

905.941 

616,600 

44,022 

143,557 

1,905.946 
911,118 
449,148 
386,579 
372,977 

509,225 
118,701 
385,495 
549,727 
1,060,152 

559,624 
356.528 
653.535 
113.032 
276.847 

56,094 

104,029 

963.843 

131.838 

2,243.559 

624,844 
108,207 
1,470,865 
412,665 
282,779 

1.673,657 

74,615 

309,048 

130,108 

508,%5 

958,566 
181,785 
54,868 
481,334 
470,366 

253,953 

638,495 

61,998 

28.801 


1968 


Humphrey 
Democrat 


••194,388 

35,411 

170,514 

184,901 

3,244.318 

331.063 

621,561 

89,194 

676,794 

334.439 

141.324 

89,273 

2,039,814 
806,659 
476.699 
302.996 
397.541 

309.615 

217,312 

538,310 

1.469.218 

1.593,082 

857,738 
150,644 
791.444 
114,117 
170,784 

60,598 
130.589 

1,264,206 
103.081 

3.378,470 

464,113 

94,769 

1.700.586 

306.658 

358.865 

2,259.403 
246.518 
197.486 
118.023 
351.233 

1.266.804 

156.665 

70.255 

442,387 

616,037 

374,091 

758.804 

45.173 

139.556 


Nixon 
Republican 


146.923 

37.540 

266.721 

189.062 

3,467,644 

409,345 

556,721 

%,714 

888,804 

366,611 

91,425 

165,369 

2,174,774 

1,067,885 

619,106 

478.674 

462,411 

257,535 
169,254 
517,995 
766,844 
1.370,665 

658,643 
88,516 
811,932 
138,853 
312,163 

73,188 
154,903 

1.325.467 
169,692 

3,007,932 

627.192 
138,669 
1.791.014 
449.697 
408.433 

2,090,017 
122,359 
254,062 
149,841 
472,592 

1.227,844 

238,728 

85,142 

590,315 

588,510 

307.555 

809.997 

70.927 

31.012 


Wallace 
American 

689.009 

10,024 

46.573 

235.627 

487.270 

60.813 

76.650 

28.459 

624.207 

535.550 

3,469 

36,541 

390,958 

243,108 

66,422 

88.921 

193.098 

530,300 

6,370 

178,734 

87,088 

331.968 

68,931 

415,349 

206,126 

20.015 

44.904 

20.432 
11.173 

262.187 
25.737 

358.364 

4%.  188 

14.244 

467.495 

191.731 

49,683 

378,582 
15,678 

215,430 
13.400 

424.792 

584.269 

26,906 

5,104 

320.272 
96,990 

72,560 

127,835 

11,105 


34,227,096 


34.108.246 


43.126.506 


27.176.799 


31,270,533 


31,770,237 


9,897,141 


'Democratic  electors  were  unpledged,  therefore  no  Johnson  vote  recorded. 

••Includes  141,  124  under  listing  of  Alabama  Independent  Democratic  Party  and  53,264  under  listing  of  Na 

tional  Democratic  Party  of  Alabama. 


742 


North  Carolina  Manual 


COUNTY  TABULATIONS  FOR  PRESIDENT 
NOVEMBER  2,  1976 


County 


Jimmv 

Gerald  R. 

Thomas  J 

Lyndon  H 

CarttT 

Ford 

Anderson 

LaRouche.  Jr 

Democrat 

Republican 

American 

Labor 

17,371 

12.680 

138 

4 

5,287 

4,661 

20 

1 

2.550 

1.532 

10 

1 

4,796 

1.608 

9 

5 

5,193 

4.937 

19 

5 

1,869 

3,085 

25 

8 

5,728 

4,677 

46 

5 

4.117 

1,332 

13 

4 

6.009 

1,.546 

26 

2 

7,377 

3,636 

36 

2 

26,633 

22,461 

177 

24 

14,254 

10,070 

66 

11 

12,049 

12,455 

85 

10 

11.894 

9,872 

52 

15 

1.231 

562 

16 

0 

7.080 

5,786 

54 

2 

3.707 

1,761 

19 

0 

16.862 

18,696 

101 

13 

6.397 

4,279 

23 

3 

3.571 

3,210 

60 

3 

1.862 

1.019 

7 

0 

1.569 

1.428 

14 

1 

14.406 

8,106 

55 

5 

11,148 

3,184 

51 

9 

7,553 

5,881 

70 

11 

24,297 

14,226 

87 

19 

1,999 

954 

14 

3 

2,191 

1,680 

12 

2 

17,859 

18,813 

132 

8 

3,635 

4,772 

44 

4 

7.696 

3.912 

66 

8 

22.425 

18.945 

90 

15 

8.001 

4,850 

101 

7 

39,561 

38.886 

211 

29 

5,405 

2,630 

44 

0 

22,878 

19,727 

90 

18 

2.291 

722 

4 

4 

1,791 

1,621 

8 

3 

5.244 

2,955 

34 

4 

2.740 

1.356 

14 

5 

46,826 

45.441 

274 

42 

7,892 

5.257 

82 

11 

8,992 

5,935 

39 

9 

10,692 

5,885 

47 

5 

8.155 

10,830 

127 

8 

3,986 

1,517 

2 

3 

3,186 

920 

8 

3 

1,084 

623 

7 

1 

13,295 

11,573 

218 

20 

5.223 

3.536 

14 

2 

Alamanci'    . 
Alexander  .  . 
Alleghany   .  . 

Anson 

Ashe 

Avery 

Beaufort . . . . 

Bertie 

Bladen   

Brunswick  .  . 

Buncombe  . . 

Burke 

Cabarrus  . . . 
Caldwell  .. . . 
Camden     .  .  . 

Carteret  . . . . 

Caswell 

Catawba  . .  . . 
Chatham  . . . 
Cherokee  . . . 

Chowan   . . . . 

aay    

Qeveland  . . . 
Columbus  . . 
Craven  

Cumberland 
Currituck  .  . . 

Dare  

Davidson  . .  . 
Davie  

Duplin   

Durham  .  .. . 
EMgecombe   . 

Forsyth   

Franklin  . .  .  . 

Gaston  

Gates   

Graham  . . . . 
Granville  . . . 
Greene 

Guilford  .  . . . 

Halifax 

Harnett  . . . . 
Haywood  . . . 
Henderson  . . 

Hertford    .  . . 

Hoke 

Hvde 

Iredell 

Jackson    . . . . 


Election  Returns 


743 


County 


Jimmy 

Carter 

Democrat 


Johnston   . . . . 

Jones 

Lee  

Lenoir 

Lincoln  

Macon 

Madison 

Martin   

McDowell  . . . . 
Mecklenburg  . 

Mitchell  

Montgomery  . 

Moore 

Nash 

New  Hanover 

Northampton 

Onslow 

Orange 

Pamlico  

Pasquotank  . . 

Pender  

Perquimans . . 

Person  

Pitt 

Polk   

Randolph 

Richmond   . . . 

Robeson  

Rockingham  . 
Rowan   

Rutherford   . . 
Sampson   . . . . 

Scotland 

Stanly 

Stokes 

Surry  

Swain 

Transylvania . 

Tyrrell  

Union 

Vance 

Wake   

Warren 

Washington  . . 
Watauga  . . . . 

Wayne  

Wilkes   

Wilson  

Yadkin 

Yancey  

Totals 


10,301 
2.016 
5,104 
7,650 
9,462 

4,406 
3.433 

4,518 

6,246 

63,198 

2,031 
4,308 
7,373 
8,937 
14,504 

5,118 
7,954 
15,755 
2,113 
4,302 

4,422 
1,666 
3,977 
11.636 
3.155 

12,714 
8,793 
20,695 
13,413 
15,363 

10,361 

8,869 
4,430 
9.262 
6,647 

10,024 

2,151 

4.636 

900 

10,578 

5,620 
44,005 
3.185 
2,840 
5,358 

9,265 

10,176 

8,209 

4.497 
3,932 


927,365 


Gerald  R. 

Ford 
Republican 


8,511 
948 
3,691 
7,715 
6,682 

3.673 
2,446 
1,931 
4,450 
61,715 

3,728 
2.872 

7,577 

8,477 

13,687 

1,238 
5,953 
9,302 
1,068 
2,661 

2,063 
909 
3.038 
9,532 
2,605 

14,337 
2.848 
4.907 
9.362 

14.644 

6,718 
6,968 
1,932 

8,845 
6,029 

7,403 
1,608 
4,089 
403 
6,184 

3,813 
44,291 
1,427 
1,486 
5,400 

9,607 

11,768 

6,795 

5,916 

2,688 


741.960 


Thomas  J. 
Anderson 
American 


44 
41 
19 
87 
48 

25 

6 

21 

37 

211 

14 

18 

42 

176 

208 

18 
38 
55 
19 
35 

39 
3 
15 
66 
48 

107 
17 
54 
67 

183 

29 
28 
16 
61 
29 

46 
7 

47 
2 

50 

19 
182 
15 
29 
38 

103 
55 
62 

48 
19 


Lyndon  H. 

Roger 

LaRouche.  Jr. 

MacBride 

Labor 

Libertarian 

6 

17 

3 

3 

4 

13 

3 

19 

3 

15 

4 

10 

8 

2 

3 

4 

7 

6 

65 

210 

4 

3 

7 

6 

4 

24 

7 

19 

20 

58 

3 

2 

8 

17 

15 

99 

3 

6 

2 

6 

7 

6 

0 

2 

2 

1 

15 

39 

0 

4 

5 

34 

0 

6 

34 

9 

11 

18 

14 

25 

3 

10 

14 

23 

3 

3 

7 

12 

5 

1 

2 

15 

2 

3 

4 

15 

0 

0 

10 

18 

2 

7 

17 

280 

4 

4 

3 

3 

4 

17 

9 

9 

11 

14 

6 

12 

2 

5 

3 

7 

5,H07 


755 


2.219 


744 


North  Carolina  Manual 


POPULAR  VOTE  FOR  PRESIDENT,  1%0-1972 


Counties 


1960 


■a  •- 

-^  >3L.  t— I 


1%4 


03        -^ 


«  — 

tS    Q. 

WOO/ 

CCOQi 


1968 


a:  £  « 

xj  E  E 

3    3    0; 

IXC 


o 
IT       := 

oizo: 


£  «  E 


1972 


oO  E 


3 

a. 


5z(S 


Alamance 

Alexander 

Alleghany 

Anson 

Ashe 

Avery 
Beaufort .  . 
Bertie 
Bladen 
Brunswick 

Buncombe 
Burke 
Cabarrus 
Caldwell . 
Camden  . 

Carteret 
Caswell 
Catawba . 
Chatham 
Cherokee 

Chowan  . 
Clay 

Cleveland 
Columbus 
Craven    . 


Cumberland 
Currituck .  .  . 

Dare    

Davidson  .  . . 
Davie 

Duplin  

Durham 
Ekigecombe 
Forsyth     . . . 
Franklin  . . . . 


Gaston     .  . 
Gates 
Graham  . . 
Granville  . 
Greene  .  .  . 

Guilford  . 
Halifax  . 
Harnett  .  . 
Haywood  . 
Henderson 

Hertford  . 

Hoke 

Hyde  . 
Iredell  . 
Jackson  . . 


13.599 
3.956 
2.121 
4.120 
4.477 

1.047 
6.039 
3.682 
4.353 
4.305 

23.303 

10.015 

8.680 

8.722 

1.014 

5.264 
2.832 
13.491 
4.683 
3.197 

1.'920 

1.264 

10.545 

10.455 

7.158 

11.601 
1.651 
1.247 

13.118 
2,471 

7.269 
19.298 

8.046 
24.035 

5,081 

20.104 
1.549 
1.335 
4.945 
3.092 

30.486 
8.872 
7,892 
8,044 
4.611 

3.105 
2.106 
1.147 
8.973 
3,900 


14,818 
4,175 
1.978 
1.597 
4.823 

4,176 
2,694 
577 
1.854 
2,915 

28,040 
12,925 
15,678 
11,553 
338 

4,493 
1,272 
19,135 
4,308 
4,294 

533 
1,657 
8,257 
3,655 
3,680 

8,072 

464 

1,058 

18,797 

4,788 

2,953 
14,322 

2.279 
33,374 

1,108 

21,250 

385 

1.721 

1.798 

451 

41.357 
2.343 
5,301 
8,583 

10,835 

18I 

596 

481 

12,085 

4,017 


15,397 
3.722 
2.368 
4.144 
4.965 

1.523 
6,090 
3,332 
4,516 
4.240 

31,623 
12.815 
11.921 
10.846 
870 

6.231 
2,513 
15,814 
5,295 
3,823 

1.6% 
1,457 
10,836 
9,004 
7,422 

13,864 
1,455 
1,476 

13,735 
3,086 

7,169 
22,874 

7,834 
31,615 

4,554 

20.197 
1.702 
1.737 
4.5% 
2.712 

39.%9 
8.952 
7.477 

10.664 
6,066 

3,953 
2,254 
1.127 
11.231 
4.905 


15,177 
3,760 
1,573 
1,721 
4,191 

2.656 
3.595 
931 
2,169 
3,721 

19,372 

10,081 

13.178 

8.733 

534 

4.289 
1.793 
17.116 
4,111 
3,106 

787 
1,286 
7.874 
4,471 
4,691 

9,093 

741 

867 

17,292 

4,460 

3,821 
15,264 

3,932 
30,276 

2,097 

17,129 

556 

1,398 

2.624 

901 

35,635 

4,757 
5,883 
5,575 
8,780 

994 

779 

514 

12,892 

3.183 


8.241 
1.834 
1.102 
2.%9 
3,426 

631 
3.232 
3.207 
2.754 
2,972 

14,624 

5,704 

5.501 

4.746 

707 

3.762 
2.137 
6,974 
3,532 
2,402 

1,201 
847 
5,661 
4.243 
4,240 

9.938 

738 

700 

7.594 

1,502 

3,451 
16,563 

5,243 
20,281 

2.855 

10.100 
1,151 
1,061 
2,638 
1,560 

25,604 
4,927 
4,007 
5.703 
3.053 

3.275 
2,185 
769 
4,878 
2,956 


12,310 
4,379 
1,695 
1,474 
4,894 

3,197 
2,669 
811 
1.746 
2.404 

21.031 
11.068 
13.226 
10.433 
180 

4.593 
1,036 
18,393 
3,845 
3.768 

798 
1.390 
7.298 
3,881 
2,991 

9,143 

363 

1,035 

16,678 

3,866 

2,724 
12.705 

3.198 
31.623 

1.375 

18.741 

406 

1.570 

1,837 

650 

38.9% 
3.148 
5.184 
6.205 
9.334 

1.125 

812 

401 

10.557 

3.747 


13.139 
2,203 

904 
3,571 

888 

690 
5,686 
3.108 
3.897 
3.358 

11.889 
5.892 
6.538 
5.095 
1.100 

3.061 
2.851 
7.285 
3,239 
915 

1,6% 
293 
9,649 
6,693 
6,509 

9.539 

1.471 

844 

11.544 

2.515 

6.082 
13.542 

5.861 
15.681 

5.525 

13.973 

1.227 

363 

4.071 

2.906 

19.751 
7.116 
6.531 
3.898 
3.861 

2,203 
1,545 
833 
9,021 
1,080 


6.833 
2.468 
1.304 
2.188 
3.313 

627 
2.%1 
1.819 
2.201 
2.500 

12.626 

6.197 

5.336 

4.886 

556 

2.805 
1.922 
7.744 
3,624 
2,411 

936 

797 

4.994 

3.305 

2.384 

9.853 

718 

634 

7.691 

1.578 

2,857 
15,566 

4,635 
20.928 

2.341 

8.462 
1.177 
1.057 
2.918 
847 

25.800 
4.241 
3.347 
4.515 
2.701 

1.928 
1.466 
403 
5.088 
3.169 


22.046 
5.865 
2.158 
3.551 

5.784 

3.510 
6.915 
2.874 
4.205 
6.153 

32.091 
14.447 
18.384 
12.976 
909 

8.463 
2.983 
24.106 
6.175 
4.113 

1.906 
1.545 
13.726 
8.468 
9.372 

24.376 
1.578 
1.986 

24.875 
5.613 

7.153 
25.576 

8.244 
46.415 

5.431 

27.956 
1,264 
1.699 
6.037 
2.788 

61.381 
8.908 

10.259 
8.903 

12,134 

2,794 
1.927 
1,112 
16.736 
4,709 


Election  Returns 


745 


POPULAR  VOTE  FOR  PRESIDENT,  1%0-1972  (cont.) 


Counties 


1960 


-5'S 


T3      := 

:f.§|- 


1964 


CO  — 

•-TS    S 

A   O   0; 


1968 


^  E  E 

3    3    Oj 


'^    5    3 

:§.><£■ 


1972 


.  C  »j 

0)  >  o 
be©  6 
fee  E 

0,    W    II 


Rl    C 


3 

■  a. 


c 

c  E  01 
-=■*=  E 


Johnston  .  . .  . 

Jones  

Lee 

Lenoir  

Lincoln 

Macon 

Madison 

Martin 

McDowell  . .  . 
Mecklenburg . 

Mitchell 

Montgomery  . 

Moore 

Nash 

New  Hanover 

Northampton 

Onslow 

Orange  

Pamlico 

Pasquotank  .  . 

Pender  

Perquimans . 

Person 

Pitt 

Polk  

Randolph    .  .  . 
Richmond.  .  .  . 

Robeson  

Rockingham  . 
Rowan 

Rutherford  . 
Sampson     . 

Scotland 

Stanly  

Stokes  

Surry  

Swain 

Transylvania 

Tyrrell 

Union 

Vance 

Wake 

Warren   

Washington .  . 
Watauga  .    .  . 

Wayne 

Wilkes 

Wilson 

Yadkin 

Yancey 

Totals 


9,914 
1.920 
4.673 
8.126 
6.728 

3.098 
4.546 
5.826 
4.889 
39.362 

1.174 

3.297 

5.548 

10,086 

13.182 

4,756 
5,564 
7,180 
1.697 
4.530 

2.744 
1.460 
4.305 
12.526 
2.762 

9,789 

8,293 

11,623 

11,207 

12,919 

8.554 
7.632 
3,643 
8,259 
4.487 

8,185 
2,171 
3,388 
926 
7,393 

5,694 
26,050 
2,997 
2,415 
3,440 

7,856 
7,985 
8,021 
2,785 
3,310 


6,660 
585 
2,563 
3,658 
6,816 

3.735 

4.422 

737 

6.148 

48.250 

4.831 
3.649 
5.815 
3.866 
9.775 

678 
2.812 
5.231 
1.061 
1.827 

1.274 
637 
1,926 
3,458 
2.856 

15,772 
3,285 
3,580 
9,456 

17,726 

8,993 
7,338 
1,279 
11.080 
4.872 

10,035 

2,112 

4,211 

349 

4,030 

2,012 

18,436 

717 

1,027 

5,020 

5,474 
13,016 
3,114 
7.268 
3.284 


713.136  655.420 


10.326 
2,129 
4,730 
7,617 
7,304 

3,774 
3,829 
4.821 
6.314 
49.582 

1.736 
3.933 
6.384 
9.163 
12.584 

5.046 
5.955 
9.206 
1.864 
4.269 

3,205 
1,458 
4,740 
11.317 
3.017 

10.638 
8.516 
13.7% 
11,432 
14,934 

9.541 
8.067 
3.844 
7.931 
4,898 

9.810 
2.294 
4.483 
996 
7.208 

5,186 
31,653 
2.849 
2.505 
4.031 

9.791 
9.176 
7.238 
3.638 
3.715 


800.139 


7.523 
776 
2.753 
5.617 
5.869 

2.900 
3.336 
1,511 
4,174 
46,589 

3.263 
3,385 
5,162 
6,3% 
12.140 

1.187 
3.771 
5.785 
1.036 
2.380 

1,%1 
941 
2,162 
5,149 
2.765 

13.739 
3.123 
3.591 
9.063 

14.804 

7.115 
7,634 
1,229 
8,924 
4.664 

7.970 
1.534 
3.547 
374 
4.229 

3.452 
22.542 
1.909 
1.144 
3.932 

7.555 
11.014 
5.020 
5,860 
2,004 


624,844 


4.492 
1.225 
2.524 
3.853 
4.044 

2.070 
2,201 
3,118 
2,543 
31,102 

819 
2,410 
3,583 
5,283 
7,750 

4,072 
3.281 
8.366 
1.280 
2.564 

1,942 
1,023 
2,644 
7,6% 
1,523 

5,351 
4,257 
8,248 
6,774 
8,074 

4,622 
4,797 
2,252 
4,199 
2,347 

5,088 
1.227 
2.210 
581 
3.630 

3,852 
20,979 
2,293 
1,898 
2,952 

5,338 
4,497 
4,173 
1,443 
2,215 


464,113 


6.764 
361 
2.586 
3.844 
6.188 

3.295 
3.130 
1.221 
4.740 
56.325 

3.778 
3.070 
5.322 
4,602 
10,020 

860 
3,444 
6.097 

745 
1.430 

1.007 
468 
2,138 
5,745 
2,550 

13,450 
2,865 
4,526 
8,095 

15,207 

7,785 
6,597 
1,717 
9,428 
4,781 

9,638 
1,494 
4,033 
291 
5,290 

2,252 

28,928 

796 

1,016 

5,081 

5,678 
11,195 
4,053 
5,885 
2.448 


9,212 
1,780 
3,711 
8.036 
3.161 

1,162 
1,034 
3,818 
3,018 
20,070 

603 
2,259 
3,263 
9.230 
9.291 

2.986 
5.542 
3,845 
1,447 
3.597 

2.720 
1.554 
4,065 
9,167 
1,484 

6,892 
5.457 
6,441 
9,324 
9,220 

4,476 
4,527 
2,016 
4,706 
3,410 

4,103 
537 

2,365 
415 

4,761 

5,244 
17.250 
2.294 
1.866 
1.060 

8,709 
2,876 
7,903 
2,397 
752 


627.192 


4%,188 


3,488 
1,093 
2,024 
3,672 
5,100 

1,749 
2,039 
1,840 
2.348 
33.730 

800 
2,175 
3,627 
4,503 
5,894 

3,233 

2,424 

12.634 

919 

2,115 

1,415 
723 
2,246 
5,858 
1,416 

5,346 
3,508 
7,391 
5,530 
6.834 

4,140 
4,888 
1,938 
5,218 
3.254 

4,706 
1,101 
2,321 
459 
3,886 

3,117 
22,807 
1,698 
1,546 
3,451 

5.234 
4.634 
4,166 
1,592 
2.278 


14.272 
1,650 
5,836 

11,065 
8.597 

4,134 
3,273 
4,188 
6,570 
77,546 

4,240 

4,417 

9,406 

12,679 

19,060 

2,997 

10.343 

11.632 

1.847 

3.906 

3.327 
1.299 
5.941 
14.406 
3.121 

18,724 
5,692 
11,362 
14,519 
20,735 

9,506 
9.684 
3,485 
12,459 
7,118 

10,497 

2,052 

5,860 

676 

10,264 

6,491 
56.808 
2.603 
2.559 
6,017 

14,352 

13.105 

12.060 

6,824 

3,106 


438.705 


1,054.889 


251 

57 
166 
238 
195 

91 

38 

63 

1% 

1.900 

41 
134 
275 
579 
661 

52 
154 
142 

28 
172 

87 

54 

77 

195 

100 

559 
156 

188 
358 
705 

170 

154 

49 

295 

274 

284 

31 

223 

5 

186 

102 

1.174 

65 

46 

105 

256 
255 
286 
205 
56 


25.018 


Election  Returns 


747 


Chapter  Four 
UNITED  STATES  CONGRESS 


VOTES  IN  FIRST  PRIMARY  FOR 

UNITED  STATES  SENATOR 

MAY  2,  1978 


David  P.  Thomas  B. 

(Dave)        (Tom) 

McKnight    Sawyer 

(Dem.)        (Dem.) 


COUNTY 


Lawrence 
Davis 
(Dem.) 


Joseph 

(Joe) 

Felmet 

(Dem.) 


William  B.    Luther         John 
Griffin       Hodges      Ingram 
(Dem.)        (Dem.)        (Dem.) 


McNeill 

Smith 

(Dem.) 


Alamance 
Alexander 
Alleghany 
Anson   . . 

Ashe 

Avery . . . 
Beaufort 
Bertie  . . 
Bladen  . . 
Brunswick 
Buncombe 

Burke  

Cabarrus  . 
Caldwell 
Camden . 
Carteret 
Caswell  . 
Catawba 
Chatham 
Cherokee 
Chowan  . 

Clay 

Cleveland  . 
Columbus  . 
Craven .... 
Cumberland 
Currituck  . 

Dare 

Davidson  . . 

Davie 

Duplin 

Durham  . . 
Edgecombe 
Forsyth  . . . 
Franklin  . . 
Gasttjn  .... 

Gates 

Graham . . . 
Granville  . 
Greene .... 


L872 

157. 

496 

517 

577 

42 

970 

302 

1,213 

642 

1,831 

515 

1,554 

290 

39 

995 

463 

653 

673 

441 

176 

88 

1,133 

1,093 

1,558 

2,461 

56 

142 

1,696 

495 

837 

2,985 

1,316 

10,168 

805 

898 

119 

147 

1,453 

618 


77 
4 
77 
32 
16 
2 
30 
18 
51 
58 

165 
18 
26 
18 
9 
16 
46 
35 
55 
23 
9 
11 
57 
66 
64 

144 
15 
16 
39 
13 
48 

118 
38 

212 
59 
36 
40 
14 
61 
44 


105 

7 

29 

129 

35 

5 

96 

66 

196 

142 

120 

59 

64 

17 

64 

61 

75 

52 

166 

58 

44 

39 

75 

284 

168 

318 

58 

77 

47 

17 

151 

169 

52 

42 

127 

71 

217 

21 

121 

92 


4,307 

474 
1,020 
1.715 
1,615 

3.34 
2,086 
1,275 
3,474 
2,879 
7,274 
2.266 
2,775 
1,481 

801 
2,465 
2,251 
2,676 
2,646 
1,426 
1.051 

589 
3,147 
4,450 
3,320 
9,623 

795 
1,870 
2,281 

703 
3,401 
5,102 
2,242 
2,200 
2,510 
3,771 
1.264 

432 
2,791 
1,661 


2,918 

802 

428 

1,917 

716 

142 

2,138 

588 

1,199 

1,466 

4,442 

2,284 

2,740 

1,233 

478 

1,975 

614 

1.924 

1,985 

798 

358 

153 

4,821 

3,328 

2,618 

5,258 

297 

504 

2.168 

406 

2,1.57 

3,088 

1,372 

2.088 

1,493 

4,008 

339 

3.32 

1,295 

1.082 


157 

20 

84 

76 

60 

17 

67 

46 

69 

61 

113 

53 

62 

26 

75 

58 

89 

63 

90 

53 

112 

31 

163 

136 

78 

548 

131 

178 

77 

27 

142 

191 

138 

115 

91 

126 

46 

40 

146 

137 


131 
17 
36 
78 
49 
11 
56 
29 
65 
88 

264 
54 
58 
18 

122 
60 
87 
66 
91 
69 
24 
62 
90 

118 
68 

292 

114 
88 
60 
22 

138 

177 
56 
77 
55 
68 

151 
88 
68 
43 


1,433 

94 

74 

271 

162 

39 

176 

108 

500 

676 

2,356 

1,259 

531 

268 

24 

303 

220 

580 

776 

71 

50 

28 

582 

812 

361 

3,833 

41 

74 

608 

118 

306 

7.614 

600 

1,573 

593 

613 

272 

19 

864 

233 


748  North  Carolina  Manual 


Joseph 

David  P. 

Thomas  H. 

I.au  fence 

(.loel 

William  P.. 

Luther 

.Idhn 

(Davel 

(Tom) 

McNeill 

corxTV 

Davis 

l-'elmel 

(iriffin 

Hodges 

Ingram 

Mcknight 

Saw.\er 

Smith 

(Deni.) 

(Deni.l 

(Dcm.) 

(Deni.) 

(Deni.) 

(Dem.) 

(Dem.) 

(Deni.l 

(luilford  .... 

4.510 

100 

87 

4.778 

3.117 

222 

532 

9.895 

Halifa.x 

919 

32 

71 

1,952 

987 

69 

.50 

515 

Harnett 

1,885 

78 

97 

.3.057 

2.274 

220 

79 

784 

Haywood  .... 

1.279 

137 

51 

3.913 

2.672 

93 

169 

573 

Hi'iuicrson  . . 

424 

30 

54 

1.743 

1.247 

41 

73 

336 

Herlfoni  .... 

201 

88 

66 

1.122 

511 

70 

36 

225 

Hoke   

333 

32 

56 

1.479 

t;37 

58 

46 

574 

Hvdo  

251 

7 

39 

610 

443 

13 

26 

36 

Iredell 

1,755 

37 

51 

3.285 

2.994 

71 

93 

483 

.laekson 

292 

35 

54 

2.084 

1.798 

48 

88 

335 

Johnston  .... 

2.1H3 

52 

102 

4.430 

3,206 

265 

67 

587 

Jones  

402 

36 

121 

1.194 

720 

57 

45 

114 

Lee 

1  ,;'>3(; 

20 

52 

2,250 

2,132 

36 

53 

259 

Lenoir 

1,031 

3«; 

110 

3,564 

1,959 

82 

88 

43S 

Lincoln  

729 

30 

68 

2,578 

2,127 

87 

43 

258 

Macon 

189 

17 

56 

1,643 

513 

42 

108 

176 

Madison  .... 

(191 

25 

41 

1.364 

1,049 

35 

52 

133 

Martin 

535 

11 

159 

1,461 

833 

45 

23 

712 

McDowell  ... 

27ti 

31 

70 

2,097 

1.068 

40 

123 

259 

Mecklenburg 

3,731 

67 

120 

13,672 

6.657 

256 

133 

5.214 

Mitchell   .... 

73 

0 

22 

754 

281 

28 

23 

50 

Montgomery 

398 

25 

79 

1.464 

1.448 

49 

52 

224 

Moore  

850 

30 

88 

2.184 

1.788 

93 

77 

562 

Nash   

1,1H5 

42 

92 

2,532 

1.816 

97 

77 

872 

New  Hanover 

1.421 

92 

232 

5,527 

2.349 

71 

179 

1.543 

Northampton 

422 

54 

89 

1,252 

526 

77 

63 

1.052 

Onslow   

1,580 

59 

153 

3,676 

3.155 

78 

118 

556 

Orange  

1,120 

110 

75 

4,235 

1.643 

187 

116 

4.032 

Pamlico 

262 

8 

19 

624 

563 

26 

18 

53 

Pasquotank  . 

175 

31 

112 

2.356 

781 

84 

123 

164 

Pender 

345 

41 

105 

1.745 

868 

55 

81 

552 

Perquimans  . 

142 

25 

67 

817 

339 

173 

80 

249 

Person  

594 

29 

57 

1.815 

988 

49 

51 

30(5 

Pitt 

2,582 
109 

51 

18 

71 
119 

3.718 
1.221 

2.014 
4.58 

2.57 
30 

62 

58 

1.115 

Polk 

154 

Randolph  . . . 

739 

19 

31 

1,229 

2.572 

41 

48 

411 

Richmond  . . . 

707 

50 

327 

2,875 

3.185 

67 

204 

1.1.52 

Robeson  

3.112 

179 

436 

8.584 

3.927 

267 

254 

1.977 

Rockingham 

1,511 

70 

163 

5,234 

2.392 

218 

177 

2.341 

Rowan 

1,085 

17 

32 

2,420 

1.489 

54 

58 

1.623 

Rutherford  . . 

714 

46 

135 

4.008 

3.202 

HI 

238 

561 

Sampson  . . , . 

817 

51 

110 

2.493 

1.169 

121 

91 

265 

Scotland  .... 

495 

32 

.5(; 

1.198 

955 

38 

27 

600 

Stanly  

345 

11 

26 

1,1.52 

2.185 

19 

25 

197 

Stokes 

1,050 

36 

56 

1,215 

1.126 

49 

44 

256 

Surry  

1,840 

23 

27 

1,910 

1.688 

86 

35 

268 

Swain   

147 

8 

29 

922 

480 

25 

24 

47 

Transylvania 

420 

37 

77 

1.103 

940 

33 

81 

168 

Tyrrell 

132 

6 

32 

382 

212 

13 

16 

38 

Union 

952 

17 

97 

2.762 

2.160 

63 

43 

349 

Vance  

1,334 

50 

103 

3.323 

2.050 

109 

81 

468 

Wake 

7,187 

193 

134 

13.704 

7,927 

489 

216 

6.910 

Warren 

519 

23 

38 

2.012 

661 

68 

46 

237 

Washington  . 

399 

8 

61 

1.788 

834 

31 

61 

198 

Watauga .... 

394 

14 

27 

2.081 

875 

51 

47 

439 

Wayne 

1.645 

59 

139 

4.009 

3.435 

120 

105 

904 

Wilkes 

895 

14 

13 

1.381 

807 

23 

21 

187 

Wilson 

1.377 

84 

98 

2.611 

2.0.53 

76 

73 

459 

Yadkin  

715 

3 

3 

395 

236 

15 

10 

67 

Yancey  

116 

13 

16 

1.378 

242 

39 

44 

75    ! 

TOTALS:  ... 

105.381 

4,464 

8.907 

260,868 

170.715 

9.422 

8.482 

82.703    \ 

Election  Returns 


749 


VOTES  IN  SECOND  PRIMARY  FOR 

UNITED  STATES  SENATOR 

MAY  30,  1978 


COUNTY 


Alamance  . . . 
Alexander  . . 
Alleghany . . . 

Anson   

Ashe 

Avery 

Beaufort 

Bertie  

Bladen  

Brunswick  . . 
Buncombe  . . 

Burke  

Cabarrus  . . . 
Caldwell  . . . . 

Camden 

Carteret  . . . . 

Caswell 

Catawba  . . . . 

Chatham 

Cherokee . . . . 

Chowan 

Clay 

Cleveland  . . . 
Columbus  . . . 

Craven 

Cumberland 
Currituck  . . . 

Dare 

Davidson  . . . . 

Davie 

Duplin 

Durham  . . . . 
Edgecombe  . 
Forsyth 

Franklin 

Gaston 

Gates 

Graham  

Granville  . . 

Greene  

Guilford  . . . 

Halifax  .... 

Harnett .... 

Haywood . . . 

Henderson  . 

Hertford  . . . 

Hoke  

Hyde  

Iredell 

Jackson  .... 

Johnston  . . . 

Jones 


Luther 

John 

Hodges 

Ingram 

(Dem.) 

(Dem.) 

2,079 

3,096 

230 

731 

1,046 

826 

1,207 

2,073 

371 

407 

283 

192 

1,085 

2,327 

1,171 

1,070 

3,352 

2,691 

2,071 

3,200 

3,274 

3,721 

1,414 

2,898 

2,222 

3,460 

932 

1,261 

571 

556 

1,493 

2,254 

466 

511 

1,738 

2,074 

2,395 

2,780 

1,353 

1,144 

242 

200 

130 

52 

1,626 

4.131 

3.578 

5,242 

2,992 

3.864 

3,620 

4,534 

274 

227 

487 

319 

1,267 

2,098 

786 

872 

3,232 

3,798 

7,224 

7,243 

1,358 

1,287 

6,103 

6,396 

2,044 

2,935 

1.815 

3,812 

1,413 

554 

431 

456 

3,485 

3,355 

1.838 

2,170 

7,689 

9,263 

1,218 

1,145 

3,067 

5,042 

3,042 

4,136 

750 

1,099 

477 

335 

439 

406 

285 

548 

2,073 

3,728 

1,457 

1,521 

1.369 

1,728 

1,607 

1,723 

750  North  Carolina  Manual 


corxTV 

Luther 
HodKcs 
(Dem.) 

John 
hiKram 
(Derii.) 

Ij^e              .         

2,668 

4.100 

Ix'noir                

1.409 

1,638 

Lincoln  

2.187 

3,035 

Macon 

;w6 

305 

Madison     

651 

1,031 

Martin 

615 

651 

McDowell        

1,807 

2,017 

Mocklonburji 

12,628 

10,011 

Mitchell   

400 

307 

MontKomcrv  

1,460 

2,322 

Moore  

2,649 

3,719 

Nash   

1,226 

1.737 

New  Hanover 

5,316 

5,911 

Northampton   

753 

659 

Onslow                                               

3,505 

5,639 

Oran^t'                                 

3,836 

3.033 

Pamlico                                

365 

454 

Pasquotank  .     .       .           

1,940 

1,190 

Pender                           .             .             

2,244 

2.449 

Perquimans 

1,132 

825 

Person                                                      

342 

485 

Pitt                                                          

2,222 

2,602 

Polk 

1,209 

829 

Randolph 

803 

2,203 

Richmond 

2,401 

4,710 

4,454 

4,140 

Rockinjjham                                       .       

3,031 

3,435 

Rowan                                            . .          

1,486 

2,290 

Rutherford                                    .    .       

4.028 

5,327 

914 

908 

Scotland     . .         

462 

615 

St^nlv                        .              

926 

2,073 

Stokes  

1,535 

2,127 

2,303 

3,257 

Swain 

787 

616 

477 

718 

Tvrrell ... 

Si} 

122 

Union 

2,003 

2,624 

Vance  

3,342 

3,830 

Wake 

21,013 

18,657 

Warren 

2.001 

1,486 

659 

868 

Watauga 

641 

618 

Wavne 

1,272 

2,057 

Wilkes 

ms 

881 

Wil.son 

2,078 

3,444 

Yadkin  

247 

294 

Yancev  

1,475 

729 

TOTALS: 

206,223 

244,469 

Election  Returns 


751 


VOTES  IN  GENERAL  ELECTION  FOR 

UNITED  STATES  SENATOR 

NOVEMBER  7,  1978 


COUNTY 

John 
Ingram  (D) 

Jesse 
Helms  (R) 

7.907 

10.596 

Alpxandpr                                       

3.957 

5.163 

Allechanv                 

1.912 

1,950 

Anson                                          

3.205 

1,526 

Ashe                                   

3.824 

4.364 

Avery                   

790 

2.070 

Rpaiifort                                            

3.343 

3,523 

1.707 

1,171 

Bladen                         

3.093 

2,047 

Rninswick            

4,898 

4,762 

Runromhe                                                     

17.279 

18.326 

Burke                                                 

7.742 

8,792 

Cabarrus                                     

6.128 

9,309 

Caldwell                           

5,795 

6.857 

Camden                                                        

623 

447 

Carteret                               

4.373 

5.381 

Caswell                   

1,571 

1,546 

Catawba                                            

9,324 

15,197 

Chatham                          

3,634 

3,553 

3,377 

3,386 

Chowan           

884 

794 

Clay                 

1.421 

1,894 

Plpvpland                                                               .  . . . 

5,600 

5,243 

5,610 

4,020 

Craven                                                 

4,407 

5,117 

12,358 

12,987 

Currituck                   

1,165 

912 

1,899 

2,077 

Davidson                                         

10,915 

13,109 

2.509 

4,491 

Dunlin                                                               

3.659 

3,805 

12.220 

12,931 

Ede'ecombe                      

3.728 

4,270 

19,748 

25,867 

Franklin 

2,403 

3,089 

10,292 

13,074 

Gates                                                        

991 

516 

1,736 

1,965 

Granville  

2,715 

3.655 

1,402 

1.762 

Guilford  

23,786 

28.687 

3,645 

5,215 

Harnett .                     

4,126 

5,930 

5,853 

4,739 

Henderson                                           

5,778 

9,389 

1,875 

1,373 

Hoke  

1,650 

1,122 

Hyde 

6.39 

623 

Iredell 

7,210 

10,183 

4.228 

3.602 

Johnston                                               

4.602 

7.958 

1,472 

1.500 

Lee                                                                . . . . 

2,271 

3.276 

3.811 

6.534 

752 


North  Carolina  Manual 


corNTY 


Lincoln  

Macon 

Madison  

Martin 

McDowell  . . . . 
MccklonhiirK  . 

MitchoU    

Montgomery  . 

Moore  

Nash   

New  Hanover 
Northani[)ton 

Onslow   

Orange  

P'amlico 

Fas(iuotank  . , 

Pender 

Pertiuinians  . . 

E'erson 

Pitt 

I'oik 

Randolph  . . . . 
Richmond  . . . . 

liobeson 

Rockingham  . 

liowan 

Rutherford  . . . 

Sampson 

Scotland 

Stanly 

Stokes 

Surry  

Swain   

Transylvania  . 

Tyrrell 

Union 

Vance  

Wake 

Warren 

Washington  . . 

Watauga 

Wavne 

Wilkes 

Wilson 

Yadkin  

Y'ancey  

TOTALS 


John 

Jesse 

Ingram  (D) 

Helms  (R) 

6.966 

6,852 

2.840 

3,584 

2.907 

2,233 

2,040 

1,977 

4,398 

4,192 

31.603 

41,628 

1.132 

2,583 

2.798 

2,746 

4.880 

7,499 

3,939 

7.880 

7,015 

11.295 

2,614 

1,427 

4,345 

5,134 

9,523 

6,409 

1.222 

992 

1.950 

1,809 

2.282 

2.441 

765 

643 

1.191 

2,622 

6.668 

7,786 

1.928 

2,479 

7.796 

12,583 

5.536 

2,555 

7.296 

4.860 

7,557 

7,884 

8,015 

10,624 

6,178 

5,943 

6,428 

8,186 

1,819 

1,466 

7,007 

8,648 

5.002 

5,820 

6,440 

7,009 

1,947 

1,491 

3.046 

3,234 

398 

272 

4,800 

5,832 

2,598 

3,653 

28.723 

41,388 

2.167 

1,823 

1.733 

1.069 

3,667 

4.454 

5,134 

7,991 

9,045 

11,795 

3,585 

5,754 

3,102 

5,677 

3.553 

3,254 

516,663 


619,151 


Election  Returns 


753 


VOTES  IN  FIRST  PRIMARY  FOR  MEMBERS  OF 
UNITED  STATE  HOUSE  OF  REPRESENTATIVES, 

MAY  2,  1978 


FIRST  CONGRESSIONAL  DISTRICT 


COUNTY 


Walter  B. 

(jene 

James  J 

Jones 

LeKKett 

Bonner 

(Dem.) 

(Dem.) 

(Dem.) 

4,529 

305 

931 

1,977 

63 

443 

1.4U6 

68 

205 

4,800 

242 

684 

1,681 

71 

208 

6,604 

332 

1,287 

1,297 

66 

247 

2,387 

132 

480 

2,184 

125 

377 

3,4.37 

151 

363 

1,824 

86 

438 

1,237 

50 

161 

2,.588 

91 

218 

5,812 

424 

984 

3.158 

100 

397 

1,428 

62 

133 

3,103 

105 

892 

1,335 

99 

573 

8,471 

478 

968 

753 

24 

108 

2,863 

172 

430 

Beaufort  ... 

Bertie  

Camden 

Carteret  ... 
Chowan  .... 

Craven 

Currituck  . . 

Dare 

Gates 

Greene 

Hertford  ... 

Hyde  

Jones 

Lenoir 

Martin 

Pamlico 

Pasquotank 
Perquimans 

Pitt 

Tyrrell 

Washington 


TOTALS 

62,824 

3,246 

10,527 

SECOND  CONGRESSIONAL  DISTRICT 

COUNTY 

L.H. 

Fountain 
(Dem.) 

Elbert 

(Bert) 

Rudasill 

(Dem.) 

Caswell 

Edgecombe  . . 

P'ranklin 

Granville  

Halifa.x 

Nash   

Northampton 

Orange  

Person  

Vance   

Warren 

Wilson 

TOTALS:  . . . . 


2,617 

951 

4,711 

1,156 

4,160 

1,438 

4,837 

1.919 

3,320 

1,276 

5,499 

1,197 

2.330 

1,028 

6,909 

3.586 

3,250 

741 

5,827 

1.684 

2,125 

1,.39() 

5.697 

948 

52,282 


17,314 


754 


North  Carolina  Manual 


■HiKi)  c;()N(;rkssi()Nal  district 


corNrv 


Hl:i(i(>n  .  . . 
Duplin  .  . . 
Hariu'U  . . 
.lohn.'^ton  . 

Loe 

Onslow  . . 
Pender. , , 
Sampson  . 
Wayne  .  . , 

TOTALS. 


Charles 

Larry 

Whitley 

TurlinKton 

(Dem.) 

(Dem.) 

5,747 

606 

5,956 

869 

5,5.56 

2,562 

9,091 

1.436 

4,1.59 

7.52 

7,216 

1,925 

2,849 

558 

3.857 

959 

9,601 

658 

.54,032 


10,325 


FOURTH  CONGRESSIONAL  DISTRICT 


COUNTY 


Chatham  . 
Durham  . 
Randolph 
Wake  . . . . 

TOTALS: 


.Joseph  R 

Ike 

(Joe) 

Andrews 

Over by 

(Dem.) 

(Dem.) 

5,553 

1,088 

15,638 

2,603 

3,917 

791 

2.5,785 

(5,172 

50,893 


10,654 


KKiHTH  CONORESSIONAL  DISTRICT 


County 


Anson   

Cabarrus  . . . 

Davie 

Montgomery 

Moore  

Richmond  . .  , 

Rowan 

Scotland  . . . , 

Stanly  

Union 

Yadkin  

Totals:  . . . , 


Larry  E. 

Roger  L 

Harris 

Austin 

(Rep.) 

(Rep.) 

32 

53 

769 

605 

1.197 

1,688 

161 

118 

640 

352 

134 

155 

791 

585 

28 

43 

776 

1,277 

69 

479 

1,243 

1,686 

5,840 


7.041 


Election  Returns 


755 


ELEVENTH  CONGRESSIONAL  DISTRICT 


Countv 


R.P. 

(BO) 
Thomas 
(Dem.) 


Lamar 
G«dger 
(Dem.) 


Avery 

Buncombe  . . . 

Cherokee 

Clay 

(iraham 

Haywood 

Henderson  . . . 

Jackson  

McDowell 

Macon 

Madison  

Mitchell   

Polk 

Rutherford  . . , 

Swain   

Transylvania 
Yancey  

Totals: 


198 

378 

6.787 

10,159 

1,274 

1,748 

491 

593 

644 

530 

5.652 

3,461 

2.874 

1,337 

2,621 

2,305 

2,098 

1,933 

1,237 

1,559 

1.386 

2.197 

422 

813 

1,285 

1.092 

4,693 

4.358 

1.041 

865 

1.373 

1.444 

562 

1,294 

34,633 


36,066 


NOTE:  No  primaries  were  held  in  the  Fifth,  Sixth,  Seventh,  or  Tenth  Congressional 
Districts  in  1978. 


756 


North  Carolina  Manual 


VOTES  IN  (iKNERAL  ELKC  TION  FOR  MEMBERS  OF  THE 
UNITED  STATES  HOUSE  OF  REPRESENTATIVES 

NOVEMBER  7,  1978 


FIRST  ('()N(;ressi()Nal  district 


County 

Beaufort  . . . 

Bertie   

Camden  .... 
Carteret  .  . . 
Chowan  .... 

Craven 

Curritufk  . . 

Dare 

(Jates 

(Ireene 

Hertford  ... 

Hyde  

Jones  

liOnoir 

Martin 

Pamlico  .... 

I'asiiuolank 

Perquimans 

Pitt 

Tyrrell 

WashinKton 

Totals .... 


Valter  B. 

James  M. 

Jones  (D) 

Nevvcomb  (R) 

5.018 

1,570 

2,870 

267 

845 

185 

5,980 

2,962 

1,284 

258 

7,885 

1,497 

1,(588 

898 

2,951 

983 

1,297 

181 

2,598 

489 

2,405 

828 

969 

244 

2,485 

287 

7,541 

2,810 

3,27(1 

412 

1,(188 

488 

2.800 

649 

1,085 

261 

11,812 

2,655 

568 

109 

2,291 

451 

67.716 


16.814 


SECOND  CONGRESSIONAL  DISTRICT 


County 

Caswell 

Edgecombe  . . 

Franklin 

Cranville  . . . , 

Halifax 

Nash    

Northampton 

Orange  

Person  

Vance  

Warren 

Wil.son 

Totals: 


L.  H. 

Fountain  (D) 


Barry  L. 
(iardner  (R) 


Leslie  L. 
Koehler  (LIB) 


2, 
6, 
3, 

4. 
6, 
8, 
8, 
10, 
2, 

5! 

2, 
6. 


098 
242 
752 
377 
563 
357 
286 
281 
257 
169 
985 
684 


621 

1.452 

1.018 

930 

1,758 

2,920 

285 

3.581 

535 

892 

450 

1.551 


21 

44 
31 
47 
57 
94 
57 
678 
28 
42 
33 
82 


61,851 


15,988 


1.214 


Election  Returns 


757 


THIRD  CONGRESSIONAL  DISTRICT 


County 

Bladen  . . 
Duplin  . . 
Harnett . 
Johnston 

Lee 

Onslow  . 
Pender . . 
Sampson 
Wayne  . . 


Charles 
Whitley  (D) 


Willard  J. 
Blanchard  (R) 


3,988 
5.461 
6.290 
7,940 
3,169 
6.818 
3.140 
7.627 
10.019 


487 
1.577 
2.952 
3,708 
1,150 
2,424 
1,137 
6,534 
2,181 


Totals: 

54.452 

22  1.50 

FOURTH  CONGRESSIONAL  DISTRICT 

County 

Ike 
Andrews  (D) 

Naudeen 
Reek  (LIB) 

Chatham 

4.867 
17,068 

8,844 
43,470 

163 

Durham  

1,129 
391 

Randolph  

Wake 

2,753 

Totals: 

74,249 

4  4.36 

FIFTH  CONGRESSIONAL  DISTRICT 

Countv 

Alleghany . 

Ashe 

Davidson . . 
Forsyth  . . . 

Stokes 

Surrv  

Wilkes  .... 

Totals:  . . 


Stephen  L. 
Neal  (D) 


Hamilton  C. 
Horton  (R) 


2,327 

4,326 

13,321 

24,974 

5,749 

7,641 

10,440 


1,555 

3.841 

10.635 

21,148 

5.015 

5.686 

10.281 


68.778 


58.161 


SIXTH  CONGRESSIONAL  DISTRICT 


County 

Richardson 
Preyer  (D) 

George  H. 
Bern  us  (R) 

Alamance 

11  801 

5.586 
17  054 

Guilford  

35  911 

Rockingham  

10  481 

4  242 

Totals 

.58  193 

26,882 

758  North  Carolina  Manual 


SEVENTH  C()N(;RESSK)NAL  DISTRICT 

County 

Brunswick 

Columbus 

Cunihcrlaiul    

Hoke    

Now  Hanover 

Rt)beson 

Totals 58,696  2:1 14(5 


EIGHTH  CONGRESSIONAL  DISTRICT 


Charles 

Raymond  C, 

Itose(I)) 

Sell 

•ump  (K) 

5.935 

8,787 

7.487 

2.089 

17.405 

7.788 

2.257 

469 

10.998 

6.728 

9.664 

2.890 

W.  G.  RoKer  L. 

t'ounty                                                                                                                  Hefner  (D)  Austin  (R) 

An.son   8.696  749 

Cabarrus   8.947  6.870 


David 8.381  8.425 

Montgomery  8,420  1.984 

Moore  6.298  5.516 

Richmond 6,221  1.668 

Rowan 10.666  7.819 

Scotland  1.901  716 

Stanly  8.802  7.1 11 

Union 6.108  4.290 

Yadkin   4.288  4,844 

Totals 68,168  48,942 


NINTH  CONGRESSIONAL  DISTRICT 

Charles  K.         James  G.  F.  VV. 

County  Maxwell  (D)      Martin  (R)     Pasotto  (LIB) 


o< 


Iredell 5,;n9  11,525 

Lincoln  6.198  7.291  44 

Mecklenburg 18.249  47,841  805 

Totals 29.761  66.157  906 


Election  Returns 


759 


TENTH  CONGRESSIONAL  DISTRICT 


County 

Alexander 
Burke  . . . . 
Caldwell  . . 
Catawba  . . 
Cleveland  . 
Gaston  . . . . 
Watauga  . . 

Totals . . . 


James  T. 
Broyhill  (R) 


5,520 
9,535 
8,002 

17,204 
6,270 

15,277 
5,196 


67,004 


ELEVENTH  CONGRESSIONAL  DISTRICT 


County 

Avery 

Buncombe  . . 
Cherokee .... 

Clay 

Graham 

Haywood .... 
Henderson  . . 

Jackson  

McDowell 

Macon 

Madison   

Mitchell   

Polk 

Rutherford  . . 

Swain   

Transylvania 
Yancey  

Totals 


Lamar 
Gudger (D) 


R.  Curtis 
Ratcliff  (R) 


931 

1,719 

8,169 

17,909 

3,709 

2,861 

1.558 

1.735 

1,822 

1.836 

6,208 

4,289 

6,704 

8,247 

4,568 

3,111 

5,023 

3,447 

3.530 

2.815 

3,036 

2.164 

1,337 

2,205 

2,219 

2,026 

7,517 

4,315 

2,061 

1,338 

3.321 

2,791 

3.747 

3,024 

75,460 


64,832 


7(;() 


North  Carolina  Manual 


VOTES  IN  GENERAL  ELECTIONS  FOR  MEMBERS  OF  THE 
UNITED  STATES  HOUSE  OF  REPRESENTATIVES,  1972-1976 

FIRST  CONGRESSIONAL  DISTRICT 


1972 

1974 

1976 

County 

CQ 

a;   X     ■ 

c 

III 

c 

u  S    rv 
05    o    m 

m 

Sis 

Q.-T3 

"oJ    t. 

^  j«: 

o    t-    c 

s  D-  <: 

Beaufort 

Bertie 

Camden  

Carteret 

Chowan   

Craven  

6,294 
3,086 
1,050 
5,808 
2,031 
7,588 
1,595 
1,666 
1,861 
2,499 
2,990 
1,037 
1,976 
8,741 
4,099 
1,866 
4,123 
1,315 
14,170 
812 
2,831 

3,128 
880 
417 

5,468 
682 

3,806 
539 
873 
449 
992 
901 
400 
648 

5,237 

1,138 
809 

1,327 
658 

5,253 
280 

1,178 

3,651 
2.035 

688 
5,794 
1,120 
6,174 
1..307 
1.706 
1,045 
1,874 
2.219 

726 
1,516 
6,2.54 
2,746 
1,394 
3,294 

865 
8,673 

507 
1,735 

1,960 

197 

89 

2,807 
234 

1,844 
225 
463 
104 
.331 
253 
255 
273 

2,.508 
4.59 
428 
698 
170 

2,246 
116 
437 

7,155 
4,134 
1,502 
8,020 
2,379 

10,306 
2,411 
2,780 
2,562 
3,411 
4,.375 
1,.321 
2,430 

10,856 
5,209 
2,482 
5,.382 
2.097 

15,.3.38 
1,076 
3,385 

3,064 
581 
255 

4,.329 
470 

3,197 
446 
981 
345 
618 
685 
430 
484 

4,023 

1,070 
670 

1,217 
407 

4.907 
223 
893 

184 
28 
23 

164 
24 

111 

Currituck 

Dare  

Gates   

44 

52 
31 

(ireene 

84 

Hertford    

Hyde 

Jones 

11 
33 
93 

Lenoir 

Martin 

505 
35 

Pamlico   

Pasquotank  

Perquimans 

Pitt 

35 

32 

54 

434 

Tvrrell   

6 

WashinRton 

67 

Totals 

77,438 

.35,063 

55.323 

16,097 

98,611 

29,295 

2,050 

SECOND  CONGRESSIONAL  DISTRICT 


1972 

1974 

1976 

County 

c 

u  J  d; 

c 

X%E 

.   o   aj 

c 
■=5 

X  §E 

■  °  ^ 
J  fc  Q 

Caswell 

EdKecombe  . . 

Franklin 

(jranville  .... 

Halifax 

Nash 

Northampton 

OranKe  

Person    

Vance  

Warren 

Wilson   

2,672 
9,749 
5,273 
5,.574 
9,139 

12,249 
5,.385 

14,117 
4,369 
6,413 
3,123 

10.735 

1,555 
2,337 
1,848 
2,089 
3,262 
4,321 

579 
8,463 
2,712 
2,317 

826 
4,884 

2,583 
4,451 
3,666 
3,262 
4,859 
6,164 
3,007 
8,.3.35 
2,377 
4,480 
2,231 
7,281 

4,890 

11,700 

7,833 

7,254 

12,178 

15,609 

5,750 

19,146 

4,102 

8,699 

4,137 

12,070 

Totals 

88,798 

.35,193 

52,786 

113,368 

Election  Returns 


761 


VOTES  IN  GENERAL  ELECTIONS  FOR  MEMBERS  OF  THE 
UNITED  STATES  HOUSE  OF  REPRESENTATIVES,  1972-1976 

(cont.) 


THIRD  CONGRESSIONAL 


County 


1972 


c 

>  c  E 

cti   O)   a> 


1974 


c 

:«-§ 

>  c 

ax 


c 
o 


O    ft 

ZO 


1976 


02     >> 


^2 


_     HI 


Bladen  . . 
Duplin  . . 
Harnett  . 
Johnston 

Lee  

Onslow  . . 
Pender  . . 
Sampson 
Wayne   . . 

Totals  . 


3,472 
6,306 
6,337 
7,048 
4,163 
8,097 
2,766 
7,216 
11,563 


3,726 
4,332 
7,391 
7,477 
3,517 
6,600 
2,591 
7,880 
7,417 


5,853 

8.930 

10,217 

11,533 

5.254 

9,273 

4,758 

8,654 

12,721 


812 
2,631 
4,554 
6,253 
2,582 
4,437 
1,686 
7,312 
4,822 


56,968 


50.931 


77.193 


35.089 


FOURTH  CONGRESSIONAL  DISTRICT 


1972 

1974 

1976 

County 

Chatham  

Durham 

Randolph 

Wake   

.  ■   m 

-a  E 
¥  c  S 

5,882 
21,862 

9,606 
35,722 

cq    Qi 

3,741 
15,640 
14,305 
38,286 

4,912 
14,021 
10,445 
33,222 

c 
o 

1 

2,187 

4,978 

8,783 

17,573 

X   bt 
^■^  . 

•1  E-^ 

S  O!  J 

66 
173 
117 
314 

tn 
•S 
<x> 

-fe  E 
2  c  oi 

7,051 
23,102 
12,945 
49,067 

"^ 

•ii 

3,632 
14,148 
13,050 
29,087 

Totals 

73,072 

71,972 

62,600 

33,521 

670 

92,165 

59,917 

FIFTH  CONGRESSIONAL  DISTRICT 


1972 

1974 

1976 

County 

j_^      TO      Qj 

mXCi 

Q 

—     N     ft 

c 
S-rt  E 

e-Sft 

a>   cc   u 
t-  ^  o 

1- 
E-3    . 

— ^     N     ft 

c 

"i-rt  E 

t;  ^  o 

c  g-c 

O)     O     cfl 

OK  J 

Alleghany   .  .  . 

Ashe 

Davidson  

Forsyth   

Stokes  

Surry   

Wilkes   

1,503 
3,673 
9,237 
24,511 
4,017 
6.133 
5,912 

1,945 

5,545 

23,478 

42,497 

6,516 

9,649 

11,745 

1,936 
4,442 
13,737 
22,937 
5,802 
8,702 
7,078 

1,411 
4,380 
13,624 
19,050 
5,658 
6.124 
8,935 

16 
21 
67 
188 
43 
33 
57 

2,494 
5.085 
17,779 
45,382 
6,534 
10,738 
10.777 

1,615 

4,997 

18,835 

32,506 

6,172 

7,756 

11,248 

14 
12 
65 
92 

11 
11 
41 

Totals 

54,986 

101,375 

64,634 

59,182 

425 

98,789 

83,129 

246 

7()2 


North  Carolina  Manual 


VOTES  IN  GENERAL  ELECTIONS  FOR  MEMBERS  OF  THE 
UNITED  STATES  HOUSE  OF  REPRESENTATIVES,  1972-1976 

(Cont.) 


SIXTH  CONGRESSIONAL  DISTRICT 


1972 

1974 

1976 

County 

L.  Richardson 

Preyer 

Democrat 

Lynwood 

Bullock 

American 

Richardson 

Preyer 

Democrat 

R.  S. 

Ritchie 

Republican 

Harry  Allen 

Fripp 

Labor 

Richardson 

Preyer 

Democrat 

Carl 

Wagle 

Libertarian 

Marion 
Porter 
Labor 

Alamance   . . . 

Guilford 

Rockingham   . 

14,979 
55,839 
11,340 

752 

4,228 

351 

11,083 

36,335 

9,089 

7,760 
19,418 

4,728 

97 

181 

73 

20,543 
64,407 
18,901 

322 

1,459 

356 

339 
956 
528 

Totals 

82,158 

5,331 

56.507 

31,906 

351 

103,851 

2,137 

1,823 

SEVENTH  CONGRESSIONAL  DISTRICT 


1972 

1974 

1976 

County 

Charles 

Rose 

Democrat 

Jerry  C. 

Scott 

Republican 

Alvis  H.        1 

Ballard 

American 

Charles 

Rose 

Democrat 

No 
Opposition 

Charles  G. 

Rose 

Democrat 

M.  H. 

Vaughan 

Republican 

Brunswick  . . . 

4,694 

3.694 

68 

6,088 

8,499 

2.437 

Columbus   . . . 

6,903 

4.142 

68 

5,242 

12,904 

1.562 

Cumberland   . 

19.333 

13.199 

223 

14,335 

30,125 

7,466 

Hoke 

2,197 

970 

13 

2,240 

3,739 

385 

New  Hanover 

10,941 

10.117 

394 

10,897 

17,093 

7,595 

Robeson 

13,280 

4.604 

97 

10,978 

23.103 

2,510 

Totals 

57,348 

36.726 

863 

49,780 

95,463 

21,955 

Election  Returns 


763 


VOTES  IN  GENERAL  ELECTIONS  FOR  MEMBERS  OF 
UNITED  STATES  HOUSE  OF  REPRESENTATIVES,  1972  1976 

(cont.) 

EIGHTH  CONGRESSIONAL  DISTRICT 


1972 

1974              I                 1976 

County 

4-) 

J=  I-  p 

o    c«    g 

c 
a 
u 

pa     '■z 

C    3 

c«    3    0) 

c 

CD 
u 

Dd     is 

«    3    Oj 

p 

(J 
a  ei  i> 

-s     § 

o      .^ 

£  |e 

ca  J  < 

X 
p 

^       i; 
§  =  -§ 

Anson 

Cabarrus 

Davie  

Montgomery  . 

Moore 

Richmond   . . . 

Rowan   

Scotland 

Stanly 

Union 

Yadkin 

3.325 

7.875 
2,386 
2.933 
4.851 
4.084 
9,629 
2,219 
6,796 
7.770 
2.330 

2.290 

15.723 

4,857 

3,607 

7.721 

4,385 

18.092 

2.548 

10,938 

6,085 

5,814 

2,638 
9,914 
3,249 
3.573 
4.966 
3.907 
13.343 
1.931 
7.887 
6,190 
3.993 

903 
8,511 
3,050 
2,465 
4,799 
1,704 
9.504 
1.189 
7.075 
2.997 
4,303 

5,647 

14,423 

4,753 

4,996 

9,198 

8,876 

17,422 

4.473 

10.940 

12.729 

5.839 

624 
9,436 
3,534 
2,117 
5.342 
1,494 
10.854 

669 
6.961 
3.606 
4,457 

19 
243 
85 
18 
91 
37 
1,455 
13 
65 
69 
61 

28 
102 
20 
18 
74 
51 
74 
15 
50 
76 
27 

Totals 

54.198 

82,060 

61,591 

46,500 

99.296 

49,094 

2,156 

535 

NINTH  CONGRESSIONAL  DISTRICT 


1972 

1974 

1976 

County 

E  c«  p 

4^Q 

c 

03  .P  ^ 

Is    ™    0) 

4-» 

iil 

c 

<«  .E  -Q 
a;  *j    3 

1   ^    & 

o  o  ^ 
OK  J 

Arthur 
Goodman,  Jr 
Democrat 

c 

tn  .E  ^ 
a>  *j    3 

E   is   Q. 

"-5  S   OS 

0) 

bC 
>>  P   , 

I  c55  J 

Iredell 

Lincoln  

Mecklenburg  . 

9,069 

6,511 

40,591 

13,080 

7,119 

60,157 

8.378 

7.208 

25.801 

9,160 

6,430 

35,442 

100 

69 

1,289 

10,062 

8,144 

52,641 

14,669 

7.819 

59.809 

137 

65 

442 

Totals 

56,171 

80,356 

41.387 

51,032 

1,458 

70,847 

82,297 

644 

'(M 


North  Carolina  Manual 


VOTES  IN  GENERAL  ELECTIONS  FOR  MEMBERS  OF 
UNITED  STATES  HOUSE  OF  REPRESENTATIVES,  1972  1976 

(cont.) 

TENTH  CONGRESSIONAL  DISTRICT 


1972 

1974 

1976 

County 

3-g    E 
05     a;     OJ 

Cu,  OQ  Q 

c 

03 

H  =  .i; 

E  o  a 

§,^,^ 
■-5  CQ  DJ 

^  a:  Q 

c 

a^     ^     '^ 

03 
u 

^  5  E 

^  I.  D 

c 

O;  '_c  "5 

Alexander  . . 

Burke  

Caldwell  .... 
Catawba  .... 
Cleveland  . . . 

Gaston  

Watauga   . . . 

2,736 
6,426 
4,883 
7,773 
5,126 
8,804 
3,277 

5,821 
14,267 
13,271 
24,207 
12,891 
26,530 

6,132 

4,025 
8,303 
8,117 
9,566 
6,541 
12,827 
3,752 

4,843 
9,640 
9,234 

14,983 
5,423 

14,596 
4,663 

4,304 
10,452 

8,681 
11,934 
10.743 
16,841 

4,235 

5,586 
13,779 
13,333 
23,620 
11,710 
25,377 

6,477 

Totals 

39,025 

103,119 

53,131 

63,382 

67,190 

99,882 

ELEVENTH  CONGRESSIONAL  DISTRICT 


1972 

1974 

1976 

County 

rt    03    i; 
Cd  H  C 

o   tj 

<  s  1 

K  H  D 

03 

^  a;  § 

E  -a   E 

C3    3     O 

J  c  c 

c 

03 
t.^ 

3.5f    Q. 

U     t-     0; 

ca  D3  a; 

o 
■s 

g-'g  E 

Averv 

1,058 
30,978 
3,554 
1,108 
1,456 
9,863 
8,005 
4,797 
5,321 
3,441 
3.296 
1,521 
2,582 
7,772 
1,890 
4,783 
3,040 

2,970 
14,096 
3,038 
1,302 
1,358 
3.791 
7,063 
3,167 
3,534 
2,529 
2,366 
3,324 
2,310 
5,934 
1,358 
3,496 
2,426 

1,120 
23,468 
3,912 
1,496 
1.635 
7.949 
7.307 
5,022 
6,034 
4,104 
3,862 
1,759 
3,000 
8,998 
2,168 
3.905 
3.424 

1.588 
8.176 
3,051 
1,524 
1,362 
2,021 
4,946 
3,180 
2,285 
2.180 
2.072 
2.169 
1.776 
3.855 
1,616 
1,842 
2,340 

1,376 
25,453 
3,647 
1,431 
1,685 
8,170 
8,073 
5,369 
5,860 
4,120 
3,085 
1,622 
2,989 
10,324 
2,262 
4,750 
3,641 

3,435 
23,311 
3,143 
1.473 
1.643 
8.213 
10.847 
3,756 
4,632 
3.754 
2.996 
4.068 
2.586 
6,447 
1,603 
3,916 
2,929 

97 

Buncombe 

Cherokee  

Clav    

462 

159 

76 

Graham  

Haywood 

Henderson  

Jackson    

McDowell 

Macon 

Madison 

Mitchell  

Polk    

Rutherford   

Swain 

25 

149 

162 

57 

105 

118 

20 

38 

65 

151 

24 

Transylvania 

Yancey  

65 
23 

Totals 

94,465 

64,062 

89,163 

45,983 

93,857 

88,752 

1.796 

Election  Returns 


765 


Chapter  Five 

PRIMARY  ELECTIONS  FOR 
STATE  OFFICERS 


VOTES  CAST  FOR  GOVERNOR  IN  FIRST  PRIMARY 

August  17,  1976 


County 


Jemocrat 


>  n 


PQ  , 


(U 


Cd  O 


W 


Republican 


T3 
C 


_S5  rt 


u 


o  t- 


Alamance  .  . 
Alexander  . . 
Alleghany  . . 

Anson 

Ashe 

Avery 

Beaufort . . . . 

Bertie 

Bladen   

Brunswick  .  . 

Buncombe.... 

Burke  

Cabarrus  . . . 
Caldwell  . . . . 
Camden  . . . . 

Carteret  . . . . 

Caswell 

Catawba  . . . . 
Chatham  . . . 
Cherokee  . . . 

Chowan   . . . . 

Clay    

Cleveland  .  .  . 
Columbus  .  . 
Craven  

Cumberland 
Currituck  . . . 

Dare 

Davidson  . . . 
Davie  


67 
32 
2 
24 
18 

4 
16 

47 
72 
49 

178 

32 

62 

61 

6 

46 
27 
59 
34 
13 

9 

5 

45 

58 

130 

92 
21 
7 
56 
15 


5.573 
1,554 
1,023 
2,124 
2,635 

519 
2,885 
1,671 
2,373 
3,340 

11,442 

4,722 

4,823 

3,620 

497 

3,217 
1,796 
4,834 
2,169 
1,280 

927 

610 

6,210 

4,972 

3,756 

10,917 

720 

1,105 

5,679 

939 


3,743 
247 
134 

1,067 
267 

119 
830 
330 
540 
903 

3,587 

1,261 

2,862 

1,382 

38 

1,238 

515 

2,957 

1,198 

49 

186 

32 

3,471 

1.547 

1.041 

4,970 
112 
350 

2.006 
181 


492 
22 
23 

58 
28 

34 
315 
152 

288 
148 

375 

115 

124 

150 

23 

297 
138 
334 
122 
10 

29 

10 

218 

457 

637 

522 
21 
25 

235 
51 


1,609 
171 
105 
476 

378 

90 

1.391 

841 

1.421 

1.428 

4,349 

713 

824 
756 
981 

711 

577 

780 

1.733 

68 

993 
62 

841 
2,202 
1,277 

3,699 
1,054 

706 
1,409 

348 


206 
45 
36 
19 

178 

148 
24 
13 
20 

173 

684 

71 

232 

77 

3 

1.50 
10 

295 
52 

81 

15 
60 
82 
36 
108 

170 

4 

21 

4.35 

255 


732 
330 
177 
71 
625 

735 

238 

19 

48 

544 

2,212 

1,322 

649 

1,964 

17 

721 

50 

1,982 

414 

298 

39 
296 
398 
236 
296 

969 

8 

184 

1,196 

677 


55 
8 
9 

14 

69 

187 

23 

2 

9 

69 

147 

36 

52 

61 

6 

45 
6 
83 
25 
20 

7 
56 
46 
25 
29 

110 
2 

17 
68 
52 


438 

564 

88 

32 

906 

965 
93 
13 
46 

283 

1,021 

475 

1,436 

341 

3 

293 

9 

913 

203 

78 

21 

63 

206 

108 

164 

642 

12 

32 

1,746 

520 


766 


North  Carolina  Manual 


VOTES  CAST  FOR  GOVERNOR  IN  FIRST  PRIMARY 

(cont.) 


County 


DEMOCRATS 


u    a; 


oa 


CQ, 


3 


C 
-a  O 
>-  !- 


35 


REPUBLICANS 


«  is 


CIS    c« 

TO     ^ 


Duplin    

Durham  .... 
Ednecombe  . 
Forsyth  .... 
Franklin  .... 

Gaston  

Gates   

Graham  

Granville  .  . . . 
Greene  

Guilford 

Halifax 

Harnett   

Haywood  .  .  . . 
Henderson  . . . 

Hertford 

Hoke 

Hvde 

Iredell 

Jackson    

Johnson   

Jones 

Lee   

Lenoir 

Lincoln  

Macon 

Madison 

Martin   

McDowell  .  .  .  . 
MecklenburK  . 

Mitchell   

Montgomery  . 

Moore 

Nash 

New  Hanover 

Northampton 

Onslow 

Orange  

Pamilico 

Pasquotank  . . 

Pender  

Perquimans  .  . 

Person  

Pitt  

Polk  


51 
128 

23 

311 

9 

89 

9 

8 

35 

10 

170 
40 
36 
27 
45 

71 

13 

1 

232 

17 

19 
11 
31 
32 
45 

11 
29 
25 
18 
308 

4 

14 

31 

30 

172 

137 
41 
87 
18 
56 

16 
17 
13 
35 
27 


3,612 
9,791 
4,592 
10.321 
2.533 

6,419 

867 

854 

2.694 

1.550 

14.0,34 
4..548 
4,476 
5,088 
2,790 

1,830 
1,783 
561 
4,268 
2,517 

5,109 
1,115 
1,754 
4,531 
3,784 

1,845 
1,608 
1,754 
2,.557 
15,194 

689 
1.751 
2.778 
4.977 
4,988 

2.728 
5.060 
5.680 
1.095 
1.750 

2.079 
680 
1.538 
6.177 
1.583 


765 
5.353 
2.353 
4.594 

1,128 

5,753 

132 

40 

1.200 
214 

8.881 
1,746 
1,721 
1,003 
1,108 

554 

710 

67 

2,171 

428 

1,159 
117 
2,373 
1,367 
1.107 


264 

27 

89 

15 

330 

185 

501 

67 

8,178 

514 

112 

33 

674 

36 

1.360 

101 

2,403 

491 

3,239 

534 

302 

114 

1,692 

591 

2,338 

302 

140 

175 

172 

80 

664 

88 

79 

27 

1.142 

78 

1,353 

1,500 

258 

21 

805 
411 
272 
1,138 
234 

279 
34 
17 

119 

853 

944 
331 
350 
151 
55 

62 

46 

109 

191 

23 

787 

188 

110 

1,429 

59 


983 
3,749 

878 
6,366 
1,226 

1,697 

806 

84 

943 

348 

6,864 
1,576 
1.237 
1.356 
532 

657 
304 
260 
1.131 
163 

1.663 
282 

1.486 
898 
467 

194 
531 

1.130 
301 

5.389 

90 

343 

691 

1,289 

2,833 

1.088 
1,137 
2,623 
438 
2,262 

1,043 

1.150 

654 

1,533 

83 


37 
302 

56 
658 

28 

370 

2 

34 

32 

12 

1,352 
23 

58 
114 
401 

21 
21 

9 
99 
29 

105 
10 
50 
55 

184 

44 

101 

33 

43 

1.702 

82 
34 

126 
97 

318 

4 

86 

166 

25 

19 

23 
11 
25 
109 
79 


161 
1,085 

208 

1,838 

65 

1,024 

9 

539 

91 

51 

2,284 

88 

283 

418 

1.251 

26 
41 
22 

478 
255 

342 
13 
322 
363 
501 

378 

173 

72 

262 

5.714 

1.119 
220 

1.105 
353 

1.320 

12 
298 
625 

46 

81 

242 
11 
102 
704 
243 


34 

53 

36 

103 

15 

95 
1 

37 
6 

4 

126 

15 
30 

85 
162 

3 

2 

4 

22 

13 

42 
3 

16 
19 
16 

40 

21 

4 

41 

284 

96 
13 
36 
40 
127 

1 
54 
34 

4 

12 

22 

4 

6 

50 

40 


Election  Returns 


767 


VOTES  CAST  FOR  GOVERNOR  IN  FIRST  PRIMARY 

(cont.) 


County 

^^^—  ■  • 

Randolph  ... 
Richmond   . . 

Robeson 

Rockingham   , 

Rowan   

Rutherford   . , 

Sampson   . . . , 

Scotland 

Stanly 

Stokes 

Surry   

Swain 

Transylvania 

Tyrrell   

Union 

Vance  

\Vake    

Warren 

Washington  . . 
Watauga   . . .  . 

Wavne   

Wilkes   

Wilson   

Yadkin 

Yancey  

Totals 


a;  ^ 
•-s  CO 


DEMOCRATS 


E 


-o  p 

wo 


c 


bs- 


c5l 


REPUBLICANS 


CO      rj 


33 
112 

80 
55 
52 
51 

44 
19 
37 
14 

31 
10 
66 
2 
46 

17 
218 
10 
12 
15 

50 

39 

126 

17 

8 


3.399 
3,265 
9,662 
3,574 

4,771 
4,408 

3,502 
1,857 
3,572 
1,676 

3,285 
1,202 
2,099 
472 
3,969 

2,924 

20,606 

1,426 

1,413 

1,877 

2,998 
4,340 
6,764 
1,425 

1,752 


1,405 
2,208 
3,455 
2,706 
2,039 
1,472 

845 

842 

1,562 

557 

1,025 

75 

367 

58 

1,978 

1,750 

11,956 

645 

296 

714 

1,075 

702 

1,211 

277 
98 


177 
171 
368 
382 
152 
126 

256 
86 
64 
67 

105 

7 

35 

32 

146 

174 
1,960 

96 
128 

51 

6,846 

45 

379 

33 

23 


831 

990 
3,307 

770 
1,383 

672 

800 
75*3 
530 
433 

751 

83 

392 

389 

1,126 

1,212 

10,571 

525 

703 

322 

878 
404 
608 
322 
167 


237 

23 

48 

130 

1,482 

429 

101 
15 

334 
50 

107 
15 

132 

2 

68 

27 

915 

17 

16 

108 

68 
597 

91 
191 

54 


2,010 
123 
230 
368 

588 
299 

915 

97 

772 

346 

367 
90 

268 
13 

330 

142 

3,135 

57 

38 

723 

496 
2,222 

298 
1,004 

447 


57 
11 
38 
44 
66 
39 


5 
38 
34 

27 

12 

196 

3 

40 

19 

170 

14 

8 

52 

30 
133 
22 
92 
20 


762 
96 
58 

239 
1,356 

278 

577 

30 

537 

484 

338 
143 
154 
10 
219 

84 

1,769 

34 

16 

518 

270 

2,555 

242 

814 
85 


5,003 


362,102 


157,815 


31,338 


121,673 


16,149   57,663    4,467 


37.573 


768 


North  Carolina  Manual 


VOTES  CAST  FOR  LIEUTENANT  GOVERNOR  IN  THE 
FIRST  DEMOCRAT  PRIMARY 

Au^st  17,  1976 


County 

1- 

c 

en    c 

S  c 
^1 

1  s 

Frank 
ephenson 

^< 

d  ca 

4^ 

XX 

o  o 

x^ 

CdM 

Alamance    .  .  . 

404 

306 

2,181 

498 

4.648 

2,581 

215 

107 

Alexander  .  .  . 

145 

51 

871 

179 

285 

273 

94 

21 

Allejjhany   .  .  . 

39 

30 

841 

32 

159 

53 

25 

22 

Anson 

188 

218 

1,074 

479 

573 

822 

186 

48 

A3he  

93 

94 

1.432 

759 

372 

128 

117 

63 

Avery 

30 

50 

134 

174 

209 

54 

46 

18 

Beaufort 

1,467 

132 

1,481 

119 

413 

1.222 

194 

161 

Bertie 

330 

98 

508 

54 

280 

872 

40 

345 

Bladen   

286 

160 

2,529 

88 

242 

1.248 

83 

67 

Brunswick  . . . 

334 

189 

2,534 

72 

265 

1,671 

223 

114 

Buncombe  .  .  . 

1,107 

1,172 

1,515 

10,675 

1.614 

2.757 

401 

175 

Burke  

454 

300 

1,318 

997 

1,159 

1.895 

338 

101 

Cabarrus  .... 

633 

455 

2,303 

889 

1,763 

1.563 

542 

186 

Caldwell 

362 

274 

2,123 

376 

774 

1.242 

391 

97 

Camden  

99 

60 

296 

79 

160 

347 

83 

127 

Carteret 

733 

218 

1,344 

261 

1,040 

924 

287 

200 

Caswell 

97 

78 

602 

63 

973 

1.033 

70 

39 

Catawba 

490 

244 

2,465 

623 

2.381 

1.924 

532 

87 

Chatham   .... 

551 

131 

1,366 

301 

584 

1.947 

163 

86 

Cherokee  .... 

33 

193 

128 

837 

172 

18 

24 

7 

Chowan  

475 

116 

281 

36 

341 

363 

36 

82 

Clay    

15 

60 

55 

279 

206 

17 

32 

14 

Cleveland  .... 

668 

284 

3,637 

889 

1.807 

1.893 

688 

106 

Columbus    . . . 

510 

174 

4,763 

229 

584 

2.244 

296 

155 

Craven  

1,063 

315 

1,602 

191 

873 

1.952 

279 

108 

Cumberland    . 

1,856 

463 

7,024 

424 

2,235 

6,584 

858 

195 

Currituck  .... 

86 

126 

458 

122 

191 

166 

177 

159 

Dare 

111 

122 

579 

79 

215 

195 

231 

196 

Davidson  .... 

994 

333 

2,808 

1.252 

1,467 

1,629 

421 

161 

Davie  

77 

63 

365 

49 

519 

302 

80 

21 

Duplin   

532 

120 

2,801 

121 

547 

1,503 

217 

152 

Durham 

2,343 

410 

3,468 

749 

2,871 

8,630 

266 

126 

Edgecombe   . . 

1,667 

193 

1,669 

164 

603 

3,157 

240 

158 

Forsyth    

1,292 

524 

5,111 

1,157 

3.886 

8,032 

738 

337 

Franklin 

1,035 

112 

1,245 

134 

719 

1,509 

99 

103 

Gaston  

1.258 

682 

2,581 

1,729 

3.197 

2,505 

1.238 

176 

Gates   

34 

93 

221 

48 

97 

718 

45 

506 

Graham 

10 

92 

41 

700 

70 

12 

22 

9 

Granville  .... 

631 

108 

1,515 

202 

425 

1,834 

172 

98 

Greene  

696 

65 

700 

64 

278 

787 

92 

67 

Guilford 

1,660 

781 

5,563 

2,062 

5,048 

11,755 

773 

323 

Halifax 

785 

230 

2,690 

185 

430 

2,885 

345 
220 

425 

Harnett 

2,197 

137 

2,584 

97 

547 

1.664 

134 

Haywood  .... 

327 

513 

1,086 

2,398 

1,269 

1,108 

378 

116 

Henderson  . . . 

616 

543 

660 

1,203 

232 

661 

162 

44 

Hertford    

131 

66 

309 

66 

167 

592 

63 

1,617 

Hoke 

163 

78 

863 

69 

302 

1.117 

175 

26 

Hvde 

136 

57 

297 

76 

102 

138 

41 

35 

Iredell 

468 

246 

2,722 

378 

1,510 

1.491 

773 

139 

Jackson    

98 

344 

838 

1,291 

158 

177 

58 

36 

Election  Returns 


769 


VOTES  CAST  FOR  LIEUTENANT  GOVERNOR  IN  THE 
FIRST  DEMOCRAT  PRIMARY 

(cont.) 


County 


1^ 


■  (i 


Jo  <u 
XX 


o  o 


T 


5o; 


^; 


C    C 
(V 

MM 


Johnston    . . . . 

Jones  

Lee  

Lenoir 

Lincoln  

Macon 

Madison 

Martin   

McDowell . . . . 
Mecklenburg 

Mitchell  

Montgomery  . 

Moore 

Nash 

New  Hanover 
Northampton 

Onslow 

Orange  

Pamlico  

Pasquotank  . . 

Pender  

Perquimans  . . 

Person  

Pitt 

Polk 

Randolph  . . . . 
Richmond    .  . . 

Robeson  

Rockingham  . 

Rowan   

Rutherford  . . 
Sampson  . . . . 

Scotland 

Stanly 

Stokes  

Surry  

Swain 

Transylvania  . 

Tyrrell  

Union  

Vance 

Wake  

Warren 

Washington  . . 
Watauga  .... 

Wayne  

Wilkes  

Wilson  

Yadkin 

Yancey  

Totals 


2,373 
249 
836 

3,017 

781 

41 

53 

1,102 
254 

2,540 

31 

158 

399 

1,922 
932 
191 

1,116 
651 
195 
413 
282 
98 
330 

3,403 
190 
296 
815 

1,035 
583 
602 

1,046 

348 

378 

380 

171 

433 

19 

286 

91 

402 

616 

11,027 

289 

452 

130 

2,152 
420 

2,088 

157 

65 


75,647 


168 

67 

169 

207 

281 

148 

138 

104 

379 

1,083 

56 

114 

95 

290 

467 

119 

272 

120 

50 

194 

94 

69 

130 

184 

158 

204 

434 

669 

223 

467 

513 

66 

75 

283 

168 

144 

102 

367 

53 

306 

124 

465 

63 

87 

78 

366 

173 

381 

80 

128 


23,078 


3,130 

360 

2,239 

1,308 

1,540 

184 

1,095 

480 

575 

6,937 

124 

1,111 

2,101 

2,481 

3,686 

582 

3,031 

1,355 

365 

1,148 

1,451 

481 

836 

1,887 

570 

2,378 

1,525 

5,318 

1,246 

1.793 

1,232 

2,833 

786 

2,022 

1,180 

2,080 

91 

325 

138 

2,802 

1,486 

10,923 

589 

456 

1,033 

2,713 

2,900 

2,812 

727 

738 


187 

36 
158 
169 
553 
1,532 
596 

64 
940 
5,714 
347 
118 
206 
248 
240 

65 
114 
827 

37 
127 

54 

70 
127 
309 
317 
183 
506 
365 
227 
516 
774 

62 
129 
436 

90 

265 

1,011 

1,071 

47 

551 

217 

2,809 

70 

81 
282 
394 
504 
246 
188 
598 


174,764 


)a,775 


440 
118 
423 
739 
731 
185 
77 
355 
497 

5.758 
133 
492 
460 
700 

1,252 
375 
953 
976 
251 
268 
258 
205 
439 
738 
186 

1,252 
934 

2,138 

2,320 

2,112 

1,645 
255 
405 

1.025 
380 
833 
74 
182 
97 
938 
695 

4.286 
268 
246 
495 

2.050 
419 
493 
262 
184 


89,959 


1,687 

674 

1,135 

2,032 

801 

64 

94 

838 

296 

11,092 

46 

590 

1,283 

2,828 

3,981 

1,727 

1.824 

6.722 

633 

1.153 

1.354 

354 

1,188 

3,014 

316 

1,049 

1,491 

4,987 

2,109 

1.665 

608 

1,578 

1,012 

858 

500 

783 

25 

357 

285 

1,073 

2,176 

13,724 

1,191 

811 

519 

3,180 

557 

2,247 

313 

73 


267 

71 

146 

275 

317 

93 

30 

71 

200 

1,360 

52 

113 

246 

228 

388 

110 

505 

208 

103 

170 

144 

112 

78 

384 

34 

150 

281 

1,088 

266 

676 

497 

126 

539 

329 

81 

169 

16 

89 

61 

422 

256 

738 

98 

123 

177 

201 

218 

173 

115 

63 


177,091 


25,926 


150 

56 

99 

181 

76 

23 

10 

88 

59 

359 

21 

28 

41 

155 

89 

925 

280 

95 

28 

205 

23 

206 

49 

174 

49 

51 

56 

279 

112 

129 

109 

73 

22 

50 

34 

76 

9 

181 

47 

137 

166 

407 

56 

105 

32 

87 

73 

95 

58 

25 


13.833 


770 


North  Carolina  Manual 


VOTES  CAST  FOR  LIEUTENANT  GOVERNOR  IN  THE 

REPUBLICAN  PRIMARY 

AUGUST  17,  1976 


County 

William  S. 
Hiatt 

Odell 
Payne 

Alamance                  

561 

438 

281 

98 

1,513 

903 

214 

29 

69 

604 

2,086 

1,138 

1,241 

1,511 

15 

809 

39 

1,713 

344 

227 

37 

217 

436 

186 

426 

1,078 

16 

127 

2,143 

882 

229 

992 

306 

2,548 

118 

1,289 

n 

368 

112 

91 

1,446 

134 

486 

530 

1,095 

49 

54 

48 

1,035 

438 

429 

705 

Alexander            

424 

AUetrhanv       

20 

Anson            

36 

Ashe          

137 

Averv            

553 

Beaufort 

127 

Bertie 

9 

Bladen  

42 

Brunswick 

323 

Buncombe 

1,224 

Burke  

592 

Cabarrus  

778 

Caldwell 

651 

Camden  

13 

Carteret 

294 

Caswell 

27 

Catawba 

1,373 

Chatham  

285 

Cherokee  

205 

Chowan  

26 

Clay   

211 

Cleveland 

228 

Columbus   

118 

Craven  

98 

Cumberland   

Currituck 

645 
5 

Dare  

77 

Davidson  

1,020 

Davie   

417 

Duplin   

108 

Durham 

524 

Edgecomb  

129 

Forsyth    

960 

Franklin 

52 

Gaston  

753 

Gates   

7 

Graham  

235 

Granville 

42 

Greene  

25 

Guilford 

3  171 

Halifax  .                   

59 

Harnett  

257 

Haywood  

239 

Henderson  

905 

Hertford    

21 

Hoke 

21 

Hyde 

21 

Iredell 

483 

Jackson    

222 

Johnston   

238 

Election  Returns 


771 


VOTES  CAST  FOR  LIEUTENANT  GOVERNOR  IN  THE 
REPUBLICAN  PRIMARY  (cont.) 

August  17,  1976 


County 


William  S. 
Hiatt 


Odell 
Payne 


Jones 

Lee  

Lenoir 

Lincoln  

Macon 

Madison 

Martin  

McDowell . . . . 
Mecklenburg  . 

Mitchell  

Montgomery  . 

Moore 

Nash 

New  Hanover 
Northampton 

Onslow 

Orange 

Pamlico  

Pasquotank  . . 

Pender  

Perquimans  . . 

Person   

Pitt 

Polk   

Randolph  . . . . 
Richmond   . . . 

Robeson 

Rockingham  . 

Rowan   

Rutherford   . . 
Sampson   . . . . 

Scotland 

Stanly 

Stokes 

Surry   

Swain 

Transylvania . 

Tyrrell  

Union 

Vance  

Wake   

Warren 

Washington  . . 
Watauga   .... 

Wayne  

Wilkes   

Wilson  

Yadkin 

Yancey 

Totals 


41 
213 
536 
671 
406 
305 

60 
328 
3,615 
744 
233 
872 
611 
1,436 

22 
386 
684 

54 

83 
211 

24 
100 
646 
339 
768 
123 
214 
468 
1,687 
589 
927 

66 
790 
760 
752 
118 
452 

14 

355 

160 

3,213 

59 

44 
986 
425 
2,946 
403 
1,322 
384 


16 

144 

151 

320 

188 

180 

46 

171 

4,102 

569 

208 

496 

234 

609 

8 

225 

246 

14 

32 

83 

16 

45 

299 

151 

1,803 

70 

129 

239 

1,260 

386 

503 

41 

715 

90 

81 

129 

244 

12 

242 

85 

1.791 

33 

26 

257 

310 

1,316 

166 

385 

144 


61,830 


38,145 


772 


North  Carolina  Manual 


VOTES  CAST  FOR  SECRETARY  OF  STATE  AND  STATE  TREASURER 

IN  THE  FIRST  PRIMARY 

August  17,  1976 


SErRp:TARY  OF  STATE 


STATE  TREASURER 


Countv 


O  oa  Q 


H  W  Q 


O 


c 

5  ^ 

Z  Cd 


a 


<  rn  oi 


C    c«    ^ 

c   ii 

c3    (D    O 

-     >    '^ 

"S  >-^ 

c   o   £ 

™    o    ^ 

03    C.     5j 

XCQO 

J  en  Q 

c 
o 

3 

Q. 


J3 


Alamance  .  . 
Alexander  .  . 
AlleKhany   .  . 

Anson 

Ashe 

Avery 

Beaufort . . . . 

Bertie 

Bladen   

Brunswick  .  . 
Buncombe  .  . 

Burke  

Cabarrus  . . . 
Caldwell  . . . . 
Camden  .  . . . 
Carteret  .  .  . . 

Caswell 

Catawba  . . . . 
Chatham  .  .  . 
Cherokee  .  .  . 
Chowan   .  .  .  . 

Clay    

Cleveland  .  .  . 
Cx)lumbus    .  . 

Craven   

Cumberland 
Currituck  . .  . 

Dare 

Davidson  . . . 

Davie   

Duplin    

Durham  .  .  .  . 
Edgecombe  . 
Forsyth  . . .  . 
Franklin  . . . . 

Gaston  

Gates   

Graham  . . . . 
Granville  .  .  . 

Greene  

Guilford  .  .  .  . 

Halifax 

Harnett   

Haywood  .  .  . 
Henderson  .  . 
Hertford    . .  . 

Hoke 

Hvde 


3.572 

820 

346 

1,642 

1,108 

335 

2,063 

1,110 

2,382 

2,546 

7,054 

3,134 

3,697 

2,860 

528 

1,776 

1,010 

4,101 

2,349 

377 

713 

296 

3,766 

3,863 

2,559 

12,5.50 

671 

780 

4,004 

698 

3,026 

9.947 

3.359 

9.276 

2,147 

6.044 

655 

241 

1,985 

1.282 

12.015 

3,446 

4,250 

3,092 

1,767 

816 

1.731 

312 


6,313 
1,061 

753 
1,862 
1,763 

379 
3.027 
1.319 
1.856 
2.480 
11.193 
3,329 
4.362 
2,660 

764 
3,171 
1,651 
4,509 
2,542 

973 

895 

357 
6,117 
4,370 
3,358 
7,240 
1,007 
1,165 
4,958 

721 
2,948 
7,417 
4,179 
10,390 
2,693 
7.298 
1,125 

622 
2,731 
1,567 
13,561 
4,429 
3,191 
4,251 
2,139 
1,864 
1,040 

614 


391 

342 

61 

46 

279 

546 

116 

21 

71 

329 

1.308 

654 

638 

772 

14 

277 

21 

1.011 

238 

190 

21 

146 

291 

167 

219 

645 

4 

63 

983 

409 

101 

715 

154 

1,152 

66 

1,051 

5 

187 

51 

45 

1 ,362 

71 

242 

347 

878 

28 

27 

15 


809 

491 

186 

85 

1,023 

821 

207 

15 

55 

560 

1,730 

1,026 

1,287 

1,236 

12 

797 

40 

1,927 

369 

246 

51 

266 

357 

129 

286 

1,031 

14 

140 

1.989 

821 

217 

983 

262 

1.860 

96 

959 

9 

390 

102 

67 

2,492 

116 

465 

412 

1,007 

34 

45 

51 


4,663 
1,187 

813 
1,501 
1,867 

467 
2,670 
1.364 
2.151 
2.245 
7,087 
3,863 
3,888 
3.416 

466 
3.167 
1.265 
5.114 
2.415 

625 

703 

260 
5,950 
3,408 
3,742 
8,178 

675 
1,201 
4, .528 

732 
2,812 
8,168 
4,108 
10,266 
2,407 
7,563 

507 

591 
2,494 
1,623 
13,461 
3,651 
3,290 
3,023 
1,787 
1,482 
1,044 

465 


4,251 

498 

235 

1,718 

874 

193 

1,742 

429 

1,744 

1,958 

8,310 

2,205 

3.782 

1.562 

510 

1.393 

908 

2.686 

1.820 

656 

705 

271 

2.929 

3.228 

1,681 

9,251 

582 

434 

3,864 

601 

2,294 

8.241 

2,67S 

7.099 

1.908 

4.366 

842 

225 

1.572 

951 

9.831 

3,436 

3,342 

3.334 

1,731 

515 

1,4S2 

294 


434 

74 

39 

186 

92 

37 
233 
110 
196 
438 
1,033 
309 
347 
378 
101 
223 
248 
455 
299 

48 

63 

70 
658 
824 
248 
882 
175 
116 
422 

62 
364 
402 
346 
738 
265 
874 
131 

49 
320 
133 
699 
442 
411 
462 
174 
117 
142 

rv?. 


861 

384 

184 

75 

879 

866 

210 

25 

67 

758 

1,694 

1,156 

1,246 

1.139 

13 

718 

48 

1,959 

464 

315 

40 

266 

423 

171 

317 

908 

11 

100 

2,142 

898 

226 

966 

273 

2.247 

113 

1,100 

9 

314 

96 

59 

3.519 

121 

417 

482 

1,172 

42 

38 

41 


Election  Returns 


773 


VOTES  CAST  FOR  SECRETARY  OF  STATE  AND  STATE  TREASURER 
IN  THE  FIRST  PRIMARY  (cont.) 
August  17,  1976 


SECRETARY  OF  STATE 


T 


STATE  TREASURER 


County 


Iredell 

Jackson  .... 
Johnston   . . . 

Jones  

Lee   

Lenoir 

Lincoln  

Macon 

Madison  .... 

Martin   

McDowell . . . 
Mecklenburg 

Mitchell 

Montgomery 

Moore 

Nash 

New  Hanover 
Northampton 

Onslow 

Orange  

Pamlico  .... 
Pasquotank  . 

Pender  

Perquimans  . 

Person   

Pitt 

Polk    

Randolph  .  . . 
Richmond  . . 
Robeson  .... 
Rockingham 

Rowan   

Rutherford  . 
Sampson  . . . 
Scotland  .... 

Stanly 

Stokes 

Surry   

Swain 

Transylvania 

Tyrrell   

Union 

Vance 

Wake    

Warren 

Washington  . 
Watauga   . . . 

Wavne   

Wilkes   

Wilson    

Yadkin 

Yancey 

Totals 


^       ^ 


S  SJ  E 

PQQ 


6 


3,565 
1,108 
4,037 

688 
2,446 
3,654 
2,367 

923 

612 

1,134 

1,517 

17,727 

274 

996 
2,477 
3,893 
4,469 
1,528 
4,497 
5,126 

663 
1,930 
2,025 

757 
1,201 
4,256 

513 
1,985 
2,150 
8,414 
2,833 
3,400 
2,971 
2,388 
1,444 
2,732 
1,004 
1,513 

451 
1,318 

395 
3,008 
2,314 
21,266 
1,113 
1,081 
1,340 
6,016 
1,966 
3,864 

794 

614 


T3  0)  c 
08  »-  C 
r;    3  ^ 


288,858 


4,041 
1,844 
4,090 

952 
2,570 
4,276 
2,663 
1,233 
1,328 
1,941 
1,666 
14,874 

444 
1,633 
2,218 
4,915 
5,530 
1,948 
3,637 
4,976 
1,081 
1,741 
1,476 
1,023 
1,732 
5,624 
1,093 
3,290 
3,002 
6,845 
3,877 
4,619 
3,375 
2,719 
1,588 
2,532 
1,425 
2.879 

736 
1,439 

386 
3,494 
3,276 
20,839 
1,357 
1,190 
1,407 
4,859 
3,098 
4,261 
1,123 
1,199 


323,578 


>-  C  D. 


510 
294 
278 

23 
122 
238 
350 
175 
191 

42 
267 
1,669 
563 
153 
341 
330 
811 

14 
218 
301 

23 

43 
112 

12 

45 
303 
253 
762 
102 
103 
189 
905 
486 
661 

41 
627 
199 
242 

75 
290 

10 
195 

70 
1,781 

30 

22 
377 
255 
1,411 
268 
528 
218 


34,304 


3    3 

en    Q,  Qj 


5  "  5^ 

CQ     OJ     O 

c«    O    Q-" 


943 
327 
360 

28 
187 
435 
506 
411 
253 

59 
220 
5,059 
703 
261 
950 
465 
1,073 

15 
380 
631 

47 

63 
172 

27 

97 

614 

249 

1,507 

81 
234 
450 
1,928 
486 
687 

54 
844 
578 
352 
138 
395 

13 

373 

172 

2,897 

68 

50 
698 
433 
2,426 
285 
1,140 
291 


58,778 


4,324 
1,218 
4,492 

650 
3,116 
4,692 
4,K)1 
1,103 

549 

1,904 

1,549 

18,455 

442 
1,109 
2,478 
4,496 
5,892 
1,770 
3,515 
4,873 

973 
1,799 
1,817 

696 
1,528 
5,556 

924 
2,594 
3,356 
7,701 
4,127 
3,662 
3,314 
2,240 
2,358 
1,050 
1,270 
2,491 

516 
1,204 

285 
3,657 
3,080 
26,403 
1,138 
1,095 
1,465 
5,050 
3,141 
5,248 

898 
1,034 


c8 

I  E 

OQQ 


320,751 


2,470 
1,395 
2,743 

802 
1,351 
2,589 

925 

737 
1,159 

747 

1,251 

10,696 

284 
1,475 
1,729 
3,536 
2,584 
1,279 
3,745 
3,648 

510 
1,265 
1,159 

670 

828 
3,151 

603 
2,427 
1,545 
5,696 
1,930 
4,034 
2,297 
1,983 

570 
4,490 

988 
1,547 

522 
1,178 

401 

2,549 

1,817 

12,084 

993 
1,076 

988 
4,708 
1,606 
2,174 

818 

567 


C9 

o)  o 
E  E 


227,480 


582 
118 
282 
104 
225 
335 
142 
203 

95 

86 

266 

1,093 

59 

82 
227 
315 
458 
109 
515 
762 
111 
133 
303 
138 
105 
454 

66 
135 
181 
1,270 
440 
267 
519 
501 

91 
151 
125 
152 

39 
185 

59 
234 
373 
808 
144 

95 
144 
383 
222 
156 
127 
133 


o  _a;  3 

I  XJ  Q. 

PJ 


29,2:3 


887 
401 
449 

33 
199 
400 
609 
372 
306 

60 
294 
4,916 
739 
275 
830 
539 
1,196 

15 
333 
591 

44 

69 
170 

22 

84 
595 
195 
1,725 
129 
181 
463 
1,869 
589 
976 

52 
951 
593 
446 
149 
382 

15 

355 

142 

3,302 

63 

43 
819 
440 
2,613 
389 
1,213 
343 


62,437 


n 


o  J  a 


607 
225 
234 

20 
160 
292 
354 
213 
137 

48 
197 
2,188 
512 
145 
525 
281 
841 

17 
275 
332 

29 

41 
121 

14 

68 
344 
267 
726 

78 
178 
207 
1,043 
378 
467 

53 
553 
195 
206 

69 
316 

12 

232 

105 

1.625 

29 

27 

308 

293 

1  "•89 


168 


34,160 


774 


North  Carolina  Manual 


VOTES  CAST  FOR  STATE  AUDITOR  AND  COMMISSIONER  OF 
INSURANCE  IN  THE  FIRST  DEMOCRATIC  PRIMARY 

August  17,  1976 


County 


Alamance  . . 
Alexander  .  . 
Alleghany   .  . 

Anson 

Ashe 

Avery 

Beaufort . . . . 

Bertie 

Bladen    

Brunswick  .  . 
Buncombe  . . 

Burke  

Cabarrus  . . . 
Caldwell  , . . . 
Camden  .  .  . . 
Carteret  .  . . . 

Caswell 

Catawba  . . . . 
Chatham  . . . 
Cherokee  . . . 
Chowan   . . . . 

Clay    

Cleveland  . . . 
C-olumbus_  . . 

Craven  

Cumberland 
Currituck . . . 

Dare 

Davidson  . . . 

Davie   

Duplin   

Durham  . .  .  . 
Edgecombe  . 

Forsyth    

Franklin  . . . . 

Gaston  

Gates   

Graham  ..  .  . 
Granville  . .  . 

Greene 

Guilford  . . . . 

Halifax 

Harnett  . . . . 
Haywood  .  .  . 
Henderson  .  . 
Hertford    . . . 

Hoke 

Hvde 

Ir^ell 


STATE  AUDITOR 


C   be 

c  -a 

^  ■>- 


4,044 

1,013 

580 

1,488 

1,366 

366 

2,190 

1,010 

2,303 

1.805 

8.423 

2.758 

3.746 

2,449 

568 

2,309 

1.230 

3,624 

2,187 

967 

788 

390 

4,196 

3,539 

2,507 

6,303 

780 

887 

4,760 

711 

3,014 

6,255 

3,969 

7,991 

1,793 

5,329 

505 

486 

2,234 

1,324 

1(T,543 

3,839 

3,755 

3,236 

1,553 

1,261 

1,120 

424 

3,385 


a 


1.156 
249 
225 
510 
622 
114 
688 
268 
542 
918 

1,726 
935 

1,337 
889 
184 
629 
565 

1,115 
533 
151 
239 
118 

1,472 

1,491 
750 

1,430 
345 
395 
977 
184 
919 

1,184 
748 

1,681 

1,843 

1,724 
246 
190 
787 
427 

2,132 
916 
724 
688 
418 
255 
396 
185 
802 


c 

■1  o 

~   o 


4,436 

509 

164 

1,383 

664 

184 

1,890 

749 

1,401 

1,812 

7.250 

2.505 

2,939 

1.924 

382 

1.862 

642 

3.581 

1,966 

189 

460 

95 

3,750 

2,510 

2,446 

11,179 

258 

441 

3,039 

453 

1,635 

9,938 

2.566 

9.726 

1.162 

5.818 

784 

128 

1.381 

905 

12.502 

2.867 

2.466 

3.007 

1.771 

775 

1.165 

219 

3,083 


COMMISSIONER  OF  INSURANCE 


E 


4,665 

1,336 

580 

2,363 

1,624 

403 

3.059 

1,243 

2,606 

2,661 

10,292 

4,210 

5,119 

3,050 

797 

3.100 

1.711 

5.262 

3.138 

857 

855 

355 

7.239 

4.274 

4.117 

11.364 

773 

966 

5.171 

740 

3.578 

11,827 

4,456 

11,480 

2,699 

7,814 

801 

548 

2,776 

1,388 

14.980 

5.106 

4.246 

4.782 

1.960 

1.668 

1,750 

596 

3.929 


w 

c 

a;  c 
en  jn 

o  o 

■-3  -5 


5.418 

448 

438 

949 

1.100 

207 

1.530 

948 

1.551 

1.947 

7.182 

1.898 

2,472 

1,355 

303 

1,577 

682 

2,745 

1,356 

398 

648 

20S 

2,057 

3,295 

1,589 

7.053 

412 

656 

3.487 

617 

1.869 

5.384 

2,497 

7,734 

1,807 

4,340 

595 

176 

1,476 

1,241 

11,988 

2,311 

2,777 

2,054 

1,622 

684 

803 

196 

3.540 


Election  Returns 


775 


VOTES  CAST  FOR  STATE  AUDITOR  AND  COMMISSIONER  OF 
INSURANCE  IN  THE  FIRST  DEMOCRATIC  PRIMARY  (cont.) 

August  17,  1976 


County 


STATE  AUDITOR 


I'  E 

X  m 


^  El, 


C 

I  8 


COMMISSIONER  OF  INSURANCE 


^5 


Ed 
•=   S 

o  o 


Jackson    

Johnston    . . . . 

Jones  

Lee  

Lenoir 

Lincoln  

Macon 

Madison 

Martin   

McDowell . . . . 
Mecklenburg  . 

Mitchell   

Montgomery  . 

Moore 

Nash 

New  Hanover 
Northampton 

Onslow 

Orange  

Pamlico  

Pasquotank  . . 

Pender  

Perquimans  . . 

Person   

Pitt 

Polk   

Randolph  . . . . 
Richmond   . . . 

Robeson 

Rockingham   . 

Rowan    

Rutherford   . . 
Sampson   . . . . 

Scotland 

Stanly 

Stokes 

Surry  

Swain 

Transylvania  . 

Tyrrell   

Union 

Vance 

Wake   

Warren 

Washington  . . 
Watauga    . .  . . 

Wayne  

Wilkes   

Wilson   

Yadkin 

Yancey  

Totals 


1,783 
4,581 

612 
2,485 
3,340 
2,309 
1,185 
1,208 
1,381 
1,525 
9,648 

429 
1,394 
2.097 
4.615 
3.854 
1.918 
3,198 
3,047 

657 
1,741 
1,610 

803 
1,385 
4,781 

827 
2,390 
2,233 
6,488 
2,889 
3,468 
2,940 
2,775 
1.398 
2.287 
1.156 
2.409 

723 
1,170 

325 

2,540 

2,480 

22,478 

1,156 

814 
1,118 
4,942 
2,973 
4,177 

886 

935 


333 
778 
320 
487 

1,089 
631 
405 
157 
341 
542 

2,182 
96 
365 
571 
833 
760 
303 

1,513 
597 
257 
563 
529 
369 
325 

1,034 
282 
633 
707 

2,233 
911 

1,443 

1,107 
734 
450 
769 
399 
560 
240 
384 
155 

1,130 
907 

2,553 
280 
.337 
289 

1,024 
766 
848 
323 
260 


742 
2.326 

651 
1.722 
3.166 
1.871 

424 

531 
1,020 

989 
20.579 

213 

702 
1,789 
2.969 
4.733 
1.079 
3.071 
6,629 

680 
1,014 
1,139 

343 

949 
3,757 

367 
2,039 
1,807 
5,861 
2,472 
2,816 
2,075 
1,347 

963 
2,019 

726 
1,275 

178 
1,141 

253 

2,419 

1.978 

16.891 

929 
1,125 
1,225 
4,297 
1,074 
2,626 

584 

.504 


1.937 
4,519 
1,121 
2,558 
4,488 
3.650 
1,236 
1.383 
1,644 
1.533 
17.587 

440 
1.737 
2.893 
5.237 
4.839 
2.761 
4.251 
6.475 
1.309 
2,423 
2,015 

900 
1,821 
5,542 

824 
3,826 
3,549 
7,414 
3,880 
3,836 
3,971 
2,648 
1,456 
3,532 
1,679 
2,514 

751 
1,612 

491 
3,663 
3,269 
19,008 
1,.578 
1,665 
1,7.35 
6,098 
2,802 
5,276 
1,003 
1,004 


699 

3.228 

315 

2,403 

2,863 

1,025 

638 

377 

1,323 

1,338 

15,762 

316 

721 

1,483 

2.990 

5.350 

601 

2.962 

2,947 

248 

898 

1,129 

540 

1,085 

3,626 

71 

1,516 

1,546 

6.997 

2.523 

3.786 

1.685 

2.095 

1.676 

1,531 

623 

2,139 

302 

1,024 

1.54 

2.605 

1.997 

21.826 

704 

428 

788 

4.446 

2,001 

2,627 

658 

631 


279 
281 
185 
199 
483 
373 
281 
143 

88 

318 

1,634 

64 
171 
263 
433 
346 

83 
962 
491 
125 
164 
300 
171 
128 
602 

90 
233 
360 
1,134 
379 
521 
699 
311 

88 
360 
159 
125 
121 
147 
121 
463 
328 
1,000 
115 
250 
169 
380 
319 
238 
214 
136 


270,866 


72,126 


245,040 


.353,697 


228,866 


.35,344 


776 


North  Carolina  Manual 


VOTES  CAST  FOR  COMMISSIONER  OF  LABOR  AND 

SUPERINTENDENT  OF  PUBLIC  INSTRUCTION 

IN  THE  FIRST  DEMOCRATIC  PRIMARY 

Au^st  17,  1976 


COMMISSIONER 

SUPERINTENDENT  OF 

OF  LABOR 

PUBLIC  INSTRUCTION 

County 

John 

R.  J. 

Virgil 

Jessie  Rae 

Benjamin 

Craig 

Brooks 

Dunnagan 

McBride 

Scott 

Currin 

Phillips 

Alamance    . 

1,752 

1,351 

621 

6,766 

3,657 

5,890 

Alexander  . 

511 

307 

165 

804 

560 

1,212 

Alleghany  . 

159 

179 

128 

610 

245 

786 

Anson 

970 

944 

342 

1,070 

947 

2,459 

Ashe 

277 

244 

1,405 

907 

567 

2,159 

Avery 

154 

74 

90 

297 

203 

497 

Beaufort . . . 

1,959 

403 

551 

1,733 

1.988 

2,626 

Bertie 

512 

224 

424 

804 

730 

1,341 

Bladen  .... 

1,543 

684 

380 

1,509 

1,767 

2,337 

Brunswick  . 

1,820 

723 

384 

1,634 

1,611 

2,652 

Buncombe  . 

5,343 

2,023 

2,469 

6,761 

5,084 

11.699 

Burke  

2,349 

788 

528 

2,718 

2.185 

4,132 

Cabarrus  . . 

2,530 

1,157 

1,352 

2,610 

2,761 

4,975 

Caldwell  . . . 

1,570 

960 

1,155 

1,513 

2,737 

2,585 

Camden  . . . 

169 

401 

182 

356 

389 

784 

Carteret  . . . 

1,686 

427 

474 

2,015 

1,836 

2,913 

Caswell .... 

670 

298 

274 

1,276 

788 

1,810 

Catawba  . . . 

2,572 

993 

1,076 

3,613 

3,006 

5,296 

Chatham  . . 

1,269 

854 

326 

2.205 

1.790 

2,878 

Cherokee  . . 

324 

214 

94 

711 

266 

1.025 

Chowan  — 

384 

199 

106 

844 

522 

959 

Clay    

245 

54 

64 

251 

233 

387 

Cleveland  . . 

2,729 

1,801 

1,432 

3,372 

2.713 

6,826 

Columbus    . 

2,551 

1,271 

677 

2,939 

2,795 

4,808 

Craven  .... 

2,435 

691 

718 

1.654 

2,507 

3,054 

Cumberland 

7,827 

2,823 

1,618 

5.639 

6,347 

12,064 

Currituck  . . 

363 

188 

196 

639 

718 

753 

Dare 

332 

350 

210 

712 

667 

1,032 

Davidson  . . 

2,205 

2,213 

943 

3,304 

2,830 

5,920 

Davie  

344 

252 

139 

591 

451 

939 

Duplin   .... 

1,214 

1,111 

324 

2.925 

3,469 

2,274 

Durham  . . . 

8,935 

2,537 

912 

4.132 

6,198 

10,865 

Edgecombe 

3,362 

851 

474 

2,429 

3,849 

3,463 

Forsyth   . . . 

3,824 

6,579 

2,445 

5.543 

5,063 

15,035 

Franklin  . . . 

1,659 

508 

330 

2,032 

2,422 

2,159 

Gaston  .... 

3,855 

2,576 

2,101 

3,757 

5,137 

7,856 

Gates   

275 

510 

172 

509 

346 

1,185 

Graham  . . . 

330 

172 

77 

245 

189 

637 

Granville  . . 

1,328 

754 

432 

1.713 

3,295 

1,379 

Greene  .... 

725 

426 

206 

1.252 

1,197 

1,511 

Guilford  . . . 

10,566 

3,624 

2,245 

6.496 

9,571 

16.246 

Halifax  .... 

2,142 

1,307 

828 

3.251 

4,175 

3,397 

Harnett  . . . 

2,045 

1,540 

434 

2.911 

3,487 

3.588 

Haywood  . . 

2.839 

929 

699 

2.377 

1,698 

5.148 

Henderson  . 

1,107 

648 

518 

1.332 

1,127 

2.328 

Hertford    . . 

440 

298 

925 

678 

866 

1.388 

Hoke 

1,228 

532 

204 

677 

716 

1,950 

Hyde 

220 

82 

81 

427 

334 

521 

Election  Returns 


/  / 1 


VOTES  CAST  FOR  COMMISSIONER  OF  LABOR  AND 
SUPERINTENDENT  OF  PUBLIC  INSTRUCTION 
IN  THE  FIRST  DEMOCRATIC  PRIMARY  (cont.) 

Au^st  17,  1976 


County 


COMMISSIONER 
OF  LABOR 


John 
Brooks 


R.J. 
Dunnagan 


Virgil 
McBride 


Jessie  Rae 
Scott 


SUPERINTENDENT  OF 
PUBLIC  INSTRUCTION 


Benjamin 
Currin 


Craig 
Phillips 


Iredell 

Jackson   

Johnston   . . . . 

Jones  

Lee  

Lenoir 

Lenoir 

Macon 

Madison 

Martin  

McDowell . . . . 
Mecklenburg  . 

Mitchell  

Montgomery  . 

Moore 

Nash 

New  Hanover 
Northampton 

Onslow 

Orange  

Pamilico 

Pasquotank  .  . 

Pender  

Perquimans  . . 

Person   

Pitt 

Polk    

Randolph  . . . . 
Richmond   .  .  . 

Robeson  

Rockingham   . 

Rowan   

Rutherford   . . 
Sampson  . . . . 

Scotland 

Stanly 

Stokes 

Surry   

Swain 

Transylvania  . 

Tyrrell  

Union 

Vance 

Wake   

Warren 

Washington  . . 
Watauga   . . . . 

Wayne   

Wilkes   

Wilson   

Yadkin  

Yancey 

Totals 


2,010 

740 

1,959 

744 

1,379 

3,010 

1,329 

545 

382 

894 

819 

11,147 

175 

601 

1,127 

3,389 

3,001 

1,426 

2,618 

3,666 

537 

860 

882 

315 

598 

4,527 

372 

1,371 

1,363 

6,062 

2,229 

2,611 

1,692 

1,172 

878 

1,406 

702 

924 

254 

1,009 

170 

1,879 

1,979 

12,424 

1,018 

799 

558 

2,842 

943 

3,528 

324 

323 


191,160 


1,302 

319 

1,692 

166 

1,082 

1,529 

872 

257 

116 

222 

364 

4,997 

78 

499 

681 

1,726 

2,894 

418 

1,430 

1,334 

149 

819 

668 

196 

309 

1,119 

236 

671 

834 

3,279 

1,118 

1,102 

1,348 

578 

1,096 

937 

530 

1,875 

380 

296 

137 

994 

870 

9,656 

210 

486 

732 

2,899 

1,727 

1,059 

440 

123 


106,925 


600 
299 
409 
148 
485 
685 
544 
247 
80 
276 
443 

2,356 
66 
159 
382 
590 
592 
542 
857 
563 
165 
462 
249 
115 
245 
588 
219 
591 
588 

1,034 
733 
909 
880 
295 
215 
769 
191 
342 
126 
326 
93 
880 
524 

2,618 
180 
178 
306 

1,066 
539 
755 
179 
107 


58,720 


3,341 
1,496 
3,446 

480 
1,575 
2,315 
2,039 

949 
1,288 
1,348 
1,375 
8,294 

446 
1,226 
2,121 
2,435 
2,414 

939 
2,739 
3,622 

724 

944 
1,452 

918 
1,449 
3,098 

630 
2,394 
1,887 
4,523 
2,075 
2,821 
2,124 
2,817 

635 
1,840 

906 
1,238 

415 

931 

334 

2.013 

1,858 

14,637 

927 

772 

920 
3,317 
1,740 
2,136 

884 
1,194 


210,984 


2,610 

597 

4,113 

682 

2,670 

3,946 

1,294 

579 

458 

1,493 

1,047 

9,610 

193 

984 

1,603 

5,459 

4,822 

1,259 

3,151 

3,314 

644 

1,403 

1,399 

658 

1,264 

4,484 

299 

1,773 

2,058 

5,163 

2,440 

2,498 

1,867 

2,253 

852 

1,334 

754 

1,076 

289 

899 

232 

2,025 

3.201 

20,142 

1,172 

866 

772 

5,304 

1,622 

4,436 

560 

498 


230,  160 


4,608 
2,129 
3,625 

916 
2,066 
3,700 
3,564 
1,425 
1,359 
1,314 
1,958 
22,857 

583 
1,522 
2,870 
3,060 
4,755 
2,008 
4,605 
6,275 

958 
1,924 
1,899 

936 
1,468 
4,839 
1,166 
3,381 
2,838 
9,568 
3,987 
5.337 
4.259 
2,566 
2,135 
3,807 
1,545 
3,136 

812 
1,654 

532 
4,458 
2,300 
20,552 
1,150 
1,369 
1.801 
4.995 
3.266 
3.088 
1.247 
1.236 


357,136 


778 


North  Carolina  Manual 


VOTES  CAST  FOR  GOVERNOR  AND  LIEUTENANT  GOVERNOR 

IN  THE  SECOND  PRIMARY 

September  14,  1976 


("ountv 


GOVKRXOR 


David  T. 
Flaherty 
[{I'piililican 


Coy  C. 
Privette 

Ri'iiulilican 


LIF:rTKNANT  (lOVERNOR 


James  C. 

(keen 

Democratic 


Alamance  .  . 
Alexander  .  . 
Alleghany   .  . 

Anson 

Ashe 

Avery 

Beaufort 

Bertie 

Bladen   

Brunswick  .  . 
Buncombe  .  . 

Burke  

Cabarrus  .  .  . 
Caldwell  . . . . 
Camden  . . .  . 
Carteret  .  .  .  . 

Caswell 

Catawba  .  .  .  . 
Chatham  .  .  . 
Cherokee  . . . 
Chowan   . . . . 

Clay    

Cleveland  . .  . 
Columbus    .  , 

Craven   

Cumberland 
Currituck  . .  . 

Dare 

Davidson  .  .  . 

Davie  

Duplin   

Durham  .  .  .  . 
Edgecombe  . 
Forsyth  . . . . 
Franklin  .  .  .  . 

Gaston  

Gates   

Graham  .. . . 
Granville  .  .  . 

Greene  

Guilford  .  .  .  . 

Halifax 

Harnett  .  .  .  . 
Haywood  .  . . 
Henderson  .  . 
Hertford    .  .  . 

Hoke 

Hyde 

Iredell 

Jackson    . . . . 


2 


597 

266 

90 

76 

246 

740 

188 

13 

58 

382 

.678 

,061 

638 

,601 

11 

581 

38 

,389 

312 

158 

29 

173 

283 

207 

234 

616 

2 

157 

761 

439 

123 

,273 

141 

,559 

54 

819 

13 

288 

67 

31 

309 

70 

206 

321 

869 

18 

39 

23 

392 

283 


351 

394 

50 

21 

301 

844 

77 

8 

44 

185 

936 

367 

1,399 

323 

2 

272 

9 

687 

238 

116 

28 

43 

139 

115 

155 

325 

12 

32 

1,325 

293 

163 

513 

164 

1,076 

80 

537 

1 

99 

42 

63 

859 

52 

422 

166 

413 

20 

13 

31 

1.058 

317 


4,998 

1,298 

894 

1,697 

881 

245 

2,643 

1,161 

3,073 

2,803 

8,498 

2,320 

3,383 

2,934 

382 

2,184 

1,188 

3,464 

2.866 

964 

936 

349 

4,004 

5,709 

2,833 

8,937 

540 

482 

4,127 

612 

4,369 

7,734 

3,340 

6,933 

3,030 

4,535 

629 

499 

2,493 

1,607 

9,654 

3,553 

4,472 

4,254 

1,659 

1,111 

1,209 

471 

4,239 

1.741 


Election  Returns 


779 


VOTES  CAST  FOR  GOVERNOR  AND  LIEUTENANT  GOVERNOR 
IN  THE  SECOND  PRIMARY  (cont.) 

September  14,  1976 


GOVERNOR                  ] 

LIEUTENANT  GOVERNOR 

David  T. 

J— 

Coy  C. 

James  C. 

Howard 

Flaherty 

Privette 

Green 

Lee 

County 

Republican 

Republican 

Democratic 

Democratic 

Johnston    

399 

250 

6,158 

2,507 

Jones 

10 

37 

671 

935 

Lee   

233 

81 

3,510 

1,559 

Lenoir 

364 

493 

4,860 

2,915 

Lincoln  

568 

362 

1,937 

893 

Macon 

336 

126 

1,095 

318 

Madison 

85 

65 

198 

5,210 

240 

41 

•178 

1,855 

1,486 

1,457 

1,728 

11,246 

315 

Martin   

1,143 

McDowell            

676 

Mecklenburg 

15,247 

Mitchell       

639 
183 

308 
199 

236 
1,681 

144 

Montgomery 

885 

Moore 

992 

229 

2,473 

1,665 

Nash 

261 

380 

4,499 

3,130 

New  Hanover  

799 

478 

4,567 

4,267 

Northampton   

23 

8 

1,629 

2,109 

Onslow 

195 

HI 

4,097 

2,108 

Orange  

674 

214 

3,706 

8.376 

Pamilco     

63 

58 

24 
29 

985 
1,156 

795 

Pasquotank 

1,159 

Pender  

183 

46 

1,929 

1,742 

Perquimans 

13 

10 

479 

395 

Person    

59 
444 
143 

55 
207 
203 

1,316 
5,253 
1,069 

1,231 

Pitt  

3.824 

Polk    

565 

Randolph 

1,135 

658 

2.846 

1,392 

Richmond    

106 

95 

3,522 

2,528 

Robeson 

150 

45 

6,575 

5,327 

Rockingham         

323 

197 

3,123 

2,532 

940 
481 

1,519 
197 

3,263 
3,871 

2,251 

Rutherford    

1.415 

Sampson    

712 

332 

3,167 

1,925 

Scotland 

59 

19 

1,222 

1,430 

Stanly 

537 

428 

2,194 

967 

Stokes 

337 

392 

1,205 

738 

Surry   

299 

229 

1,986 

1.018 

Swain 

123 

102 

863 

109 

Transylvania 

243 
13 

232 
95 

134 

9 

142 

85 

950 

404 

3,487 

3,026 

572 

Tyrrell           

316 

1,732 

Vance  

2,855 

Wake    

2,798 

1,285 

19,322 

18,233 

Warren 

64 

38 

1,297 

1.395 

Washington 

25 

17 

1,297 

1,196 

Watauga   

558 

660 

950 

845 

Wayne   

353 
892 
194 

221 
869 
187 

6,289 
2,440 
4,141 

4,078 

Wilkes    

773 

Wilson   

2,864 

Yadkin                

741 
132 

572 
34 

912 
850 

487 

Yancey 

141 

Totals 

45,661 

29,810 

, 1 

292.362 

229.195 

"80 


North  Carolina  Manual 


VOTES  CAST  FOR  STATE  AUDITOR  AND  COMMISSIONER  OF 
LABOR  IN  THE  SECOND  DEMOCRATIC  PRIMARY 

September  14,  1976 


("oiintv 


STATE  AUDITOR 


Henry  L. 
Bridges 


Lillian 
Woo 


COMMISSIONER  OF  LABOR 


John 
Brooks 


Alamance  .  . 
Alexander  . . 
Alleghany   .  . 

Anson 

Ashe 

Avery 

Beaufort . .  .  . 

Bertie 

Bladen  

Brunswick  .  . 
Buncombe  . . 

Burke  

Cabarrus  .  .  . 
Caldwell  . . . . 
Camden  . . . . 
Carteret  . . . . 

Caswell 

Catawba  . . . . 
Chatham  . . . 
Cherokee  . . . 
Chowan   . . . . 

Clay   

Cleveland  .  .  . 
Columbus    .  . 

Craven  

Cumberland 
Currituck  .  .  . 

Dare  

Davidson  . . . 

Davie   

Duplin    

Durham 

Edgecombe  . 
P^orsyth  .  .  .  . 
Franklin  .  .  .  . 

Gaston  

Gates   

Graham  . . . . 
Granville  .  .  . 

Greene  

Guilford  . . . . 

Halifax 

Harnett  .  . . . 
Haywood  . .  . 
Henderson  .  . 
Hertford    . .  . 

Hoke 

Hvde 


654 
054 
688 
353 
738 
257 
991 
993 
620 
927 
,989 
298 
702 
322 
342 
846 
280 
915 
401 
871 
758 
300 
350 
417 
325 
604 
484 
406 
,547 
552 
,486 
004 
,267 
450 
,893 
.250 
457 
412 
,280 
405 
323 
360 
,720 
245 
,280 
997 
095 
406 


4,431 

498 

180 
1,187 

338 

138 
1,871 

834 
1,799 
1,850 
6,272 
1,902 
2,222 
1,628 

226 
1,635 

682 
2,989 
2,340 

212 

531 
88 
2,498 
3,119 
2,582 
8,923 

217 

245 
2,560 

362 
2,093 
10,903 
3,183 
8,497 
1,589 
3,942 

790 

96 

1,940 

913 
11,966 
2,901 
2,507 
2,907 
1,393 

881 
1,206 

245 


2,667 

646 

328 

1,255 

368 

158 

1,926 

760 

2,321 

2,008 

5,800 

2,213 

2.227 

1,99« 

242 

1,475 

894 

2,598 

2,072 

215 

477 

195 

2,724 

3,779 

2,657 

8,382 

268 

258 

2,681 

381 

2,217 

11,971 

3.497 

7.094 

2.295 

4,062 

346 

294 

1.974 

1.085 

13.354 

2.779 

3.086 

3.364 

1.260 

957 

1.358 

274 


Election  Returns 


781 


VOTES  CAST  FOR  STATE  AUDITOR  AND  COMMISSIONER  OF 
LABOR  IN  THE  SECOND  DEMOCRATIC  PRIMARY  (cont.) 

September  14,  1976 


County 


STATE  AUDITOR 


Henry  L. 
Bridges 


Lillian 
Woo 


COMMISSIONER  OF  LABOR 


John 

Jessie  Rae 

Brooks 

Scott 

2.515 

3.499 

748 

1,341 

3,625 

4,037 

858 

615 

1,995 

2.354 

4,177 

2.978 

1,109 

1,589 

554 

806 

374 

1,248 

1,231 

1,139 

932 

1,380 

12,905 

8,674 

116 

236 

898 

1,455 

1,609 

2,291 

4,257 

2,891 

4,426 

2,998 

2,083 

1,224 

2,631 

3.124 

6,289 

4,770 

649 

889 

1,000 

1,028 

1,276 

1,615 

216 

581 

757 

1,353 

4,872 

.  3,551 

645 

641 

1,645 

2,338 

2,319 

2,520 

5,288 

5,707 

2,974 

2,073 

2,583 

2,721 

2,390 

2,528 

1,539 

2,801 

1,179 

1,114 

1,356 

1,642 

826 

883 

977 

1,692 

385 

565 

819 

659 

237 

358 

2,281 

2.533 

3,168 

2,209 

18,422 

17,092 

1,543 

930 

1,189 

1.095 

782 

913 

4,660 

4.527 

1 ,342 

1,662 

3,756 

2,728 

462 

846 

370 

568 

Iredell 

Jackson    

Johnston    .  . . . 

Jones  

Lee  

Lenoir 

Lincoln  

Macon 

Madison 

Martin   

McDowell  . . . . 
Mecklenburg  . 

Mitchell   

Montgomery  . 

Moore 

Nash 

New  Hanover 
Northampton 

Onslow 

Orange  

Pamlico   

Pasquotank  . . 

Pender  

Perquimans  . . 

Person   

Pitt 

Polk    

Randolph  .  . . . 
Richmond    . . . 

Robeson  

Rockingham   . 

Rowan   

Rutherford   . . 
Sampson   . . . . 

Scotland 

Stanly 

Stokes 

Surry   

Swain 

Transylvania 

Tyrrell   

Union 

Vance 

Wake   

Warren 

Washington  . . 
Watauga   . . . . 

Wayne  

Wilkes   

Wilson   

Yadkin 

Yancey 

Totals 


3.623 
1,443 
5,093 

635 
2.573 
3.761 
1,727 

968 
1,057 
1,239 
1,404 
8,391 

229 
1,457 
2,001 
4,019 
3,889 
1,664 
2,984 
3,816 

862 
1,111 
1,693 

459 
1,165 
4.620 

833 
2.280 
2.226 
5.686 
2.832 
3,279 
2,882 
2,744 
1,167 
1,657 
1,000 
1,573 

777 

773 

379 

2,523 

2,675 

21,427 

1,213 

928 
1,009 
5,270 
2,087 
3,633 

805 

650 


2,414 

624 

2,634 

876 

2,036 

3.429 

1,013 

417 

591 

1,117 

875 

14,527 

133 

850 

1,938 

3,235 

3,891 

1,767 

2,770 

7,844 

706 

921 

1,252 

307 

977 

4,014 

465 

1,729 

2,436 

5,154 

2,285 

2,086 

2,076 

1,640 

1,083 

1,362 

698 

1,018 

173 

720 

242 

2,277 

2.807 

14,963 

1.185 

1.396 

753 

4.233 

874 

2.927 

494 

268 


251,615 


228.813 


240.579 


2;!i.r)78 


Election  Returns 


783 


Chapter  Six 

GENERAL  ELECTIONS  FOR 
STATE  OFFICERS 


VOTES  CAST  FOR  GOVERNOR  IN  THE  GENERAL  ELECTION 

November  2,  1976 


James  B. 

David  T. 

H.  F. 

Arlan  K. 

County 

Hunt,  Jr. 

Flaherty 

Seawell,  Jr. 

Andrews,  Sr 

Democrat 

Republican 

American 

Labor 

Alamance    

19,918 

10,147 

408 

100 

Alexander  

5,650 

4,178 

18 

8 

Alleghany     

2.739 

1,373 

8 

4 

Anson 

5.375 

967 

14 

1 

Ashe 

5.398 

4,623 

22 

8 

A  very                      

2.014 

2.821 

24 

10 

Beaufort 

7,282 

2.959 

46 

12 

Bertie 

4.377 

595 

24 

8 

Bladen   

6.432 

861 

51 

19 

Brunswick 

8.055 

2,898 

62 

27 

Buncombe 

31.557 

18,670 

270 

121 

Burke  

14.708 

9,349 

41 

25 

Cabarrus  

14.542 

9,684 

120 

34 

Caldwell 

12,220 

9,346 

45 

31 

Camden  

1,489 

259 

5 

1 

Carteret 

8,292 

4,437 

86 

12 

Caswell 

4,377 

886 

52 

8 

Catawba 

19,017 

16,119 

71 

32 

Chatham  

6,915 

3,491 

175 

55 

Cherokee 

3,886 

3.001 

53 

11 

Chowan  

2.529 

450 

12 

8 

Clay   

1.599 

1,355 

9 

0 

Cleveland 

16,526 

5,530 

59 

13 

Columbus   

11,994 

2,152 

54 

16 

Craven  

10,012 

3,556 

97 

48 

Cumberland   

28,646 

9,654 

572 

148 

Currituck 

2,381 

442 

7 

3 

Dare 

2,811 

1.062 

19 

6 

Davidson  

20,493 

15,660 

213 

40 

Davie  

4,076 

4,161 

54 

8 

Duplin  

8,787 

2.470 

106 

7 

Durham 

26.091 

14,134 

525 

256 

Edgecombe  

9,567 

3,051 

150 

23 

Forsyth    

46,085 

29,334 

646 

344 

Franklin 

6,129 

1.511 

149 

18 

Gaston  

26,980 

14.039 

88 

51 

Gates  

2.524 

255 

9 

6 

Graham              

1,914 
6,453 

1,425 
1.457 

2 
124 

2 

Granville 

15 

Greene  

3,260 

798 

42 

5 

Guilford 

57.345 
9.900 

33.146 
2.994 

1,224 
201 

508 

Halifax 

21 

Harnett  

10.186 

4.454 

203 

17 

Haywood  

11.601 

4.817 

41 

14 

Henderson 

9,823 

9,477 

109 

29 

784 


North  Carolina  Manual 


VOTES  CAST  FOR  GOVERNOR  IN  THE  GENERAL  ELECTION 

(cont.) 


County 


James  B. 
Hunt,  Jr. 
Democrat 


David  T. 

H.  F, 

Flaherty 

Seawell,  Jr 

Republican 

American 

576 

21 

566 

32 

345 

11 

9.109 

225 

3.459 

27 

5.981 

263 

462 

40 

3.001 

144 

4,206 

171 

6,032 

22 

3,212 

19 

2,258 

10 

1,070 

37 

3,571 

28 

47,363 

702 

3.457 

16 

2.454 

70 

6.291 

309 

5.484 

361 

8.493 

280 

557 

71 

3,232 

71 

7,338 

200 

696 

23 

1,267 

38 

1,441 

51 

351 

8 

1.937 

154 

5.256 

105 

2.342 

43 

13.050 

305 

2.113 

100 

2.539 

133 

6.698 

268 

11.641 

217 

5.413 

66 

5,980 

88 

1,213 

30 

7,764 

42 

5,431 

48 

7,002 

88 

1,483 

11 

3,454 

55 

215 

2 

4,563 

54 

2.166 

129 

32,165 

1,449 

793 

89 

904 

25 

4,695 

15 

6,778 

259 

11,027 

47 

3,332 

167 

5,332 

51 

2,495 

4 

Hertford    .  .  .  . 

Hoke 

Hyde 

Iredell 

Jackson    

Johnston   . . . . 

Jones 

Lee   

Lenoir 

Lincoln 

Macon 

Madison 

Martin   

McDowell  . . . . 
Mecklenburg  . 

Mitchell  

Montgomery  . 

Moore 

Nash 

New  Hanover 
Northampton 

Onslow 

Orange  

Pamlico 

Pasquotank  . . 

Pender  

Perquimans  . . 

Person   

Pitt 

Polk   

Randolph  . . . . 
Richmond   . . . 

Robeson  

Rockingham   . 

Rowan   

Rutherford   . . 
Sampson   . . . . 

Scotland 

Stanly 

Stokes  

Surry  

Swain 

Transylvania  . 

Tyrrell   

Union 

Vance  

Wake   

Warren 

Washington  . . 
Watauga   . . . . 

Wayne  

Wilkes    

Wilson  

Yadkin  

Yancey  

Totals 


4,613 

3.472 

1.353 

15.567 

5.838 

12.447 

2.454 

6,063 

10,874 

9,960 

4,830 

3,730 

5,387 

7,011 

74,833 

2,145 

4,633 

8,168 

11,548 

18.815 

5.733 

10.421 

16,515 

2,377 

5,486 

4,747 

2,169 

4,733 

15,421 

3,464 

14,426 

8,889 

22,212 

15,614 

17,970 

11,430 

9,718 

4,907 

10,249 

7,174 

11,6.39 

2,530 

5,396 

1,039 

11,839 

7,028 

55,599 

3,482 

3,535 

5,884 

12,067 

11,143 

11,796 

4,795 

4,170 


1,081,293 


564,102 


13,604 


Election  Returns 


785 


VOTES  CAST  FOR  LIEUTENANT  GOVERNOR 
November  2,  1976 


-*~i 

c/i       § 

c   c 

■4-> 

oi       § 

c  c 

ci      5 

_             CJ 

.  ^  a 

o      2 

c        -Si 

.  J=    c« 

*"^                  1m 

£      := 

Ci,    o    CJ 

e  J 

fc        — 

tu     o    CJ 

County 

James 
Green 
Demo( 

Willia: 

Hiatt 

Repub 

Arlis  1 
Pettyj 
Ameri 

County 

James 
Green 
Demo( 

Willia 

Hiatt 

Repuh 

Arlis 

Pettyj 

Ameri 

Alamance   . . 

19,317 

9,297 

254 

Jones 

2,359 

396 

31 

Alexander  . . 

5,411 

4,243 

12 

Lee  

6,245 

2,171 

37 

Alleghany  . . 

2,595 

1,383 

11 

Lenoir 

10,563 

3.813 

118 

Anson 

5,275 

797 

7 

Lincoln  

9,773 

5.847 

24 

Ashe 

5,237 

4,690 

20 

Macon 

4,630 

3,252 

22 

Avery 

1,754 

2.834 

19 

Madison  .... 

3,475 

2,231 

12 

Beaufort  — 

7,286 

2,429 

43 

Martin   

4,866 

1,006 

33 

Bertie 

3,686 

.374 

11 

McDowell .  . . 

6,648 

3,618 

25 

Bladen   

6.287 

832 

34 

Mecklenburg  * 

68,709 

38,927 

696 

Brunswick  . . 

7.670 

2,933 

78 

Mitchell  .... 

1,962 

3,446 

17 

Buncombe  . . 

28.600 

18,155 

262 

Montgomery 

4,507 

2,393 

37 

Burke  

14.342 

9,163 

44 

Moore 

8,098 

5,916 

103 

Cabarrus  . . . 

14.058 

9,133 

89 

Nash 

11,570 

4,575 

224 

Caldwell  .... 

12.134 

8,677 

43 

New  Hanover 

15,855 

8,180 

247 

Camden  .... 

1.446 

241 

4 

Northampton 

5,404 

404 

24 

Carteret  .... 

7.905 

4,242 

69 

Onslow 

10,262 

2,934 

54 

Caswell 

4.118 

821 

27 

Orange  

14,362 

7,509 

140 

Catawba  .... 

18,425 

15,892 

67 

Pamlico  .... 

2,263 

599 

18 

Chatham  . . . 

6,896 

3,153 

67 

Pasquotank  . 

4,919 

1,054 

39 

Cherokee  . .  . 

3,703 

2,974 

61 

Pender  

4,531 

1,267 

44 

Chowan   .... 

2,337 

388 

16 

Perquimans  . 

2,077 

297 

10 

Clay   

1,519 

1,370 

7 

Person    

4,036 

1,283 

54 

Cleveland  . . . 

16,222 

4,916 

53 

Pitt 

14,617 

4,860 

92 

Columbus    .  . 

11,712 

2,068 

39 

Polk   

2,947 

2,358 

38 

Craven  

9,232 

3,089 

81 

Randolph  . . . 

14,019 

12,480 

157 

Cumberland 

29,560 

8,134 

350 

Richmond    .  . 

8,441 

1,694 

60 

Currituck  . . . 

2,286 

427 

11 

Robeson  .... 

21,290 

2,172 

66 

Dare 

2,694 

937 

16 

Rockingham 

15,059 

6,289 

141 

Davidson  . . . 

19,859 

15,474 

164 

Rowan   

17,583 

10,982 

202 

Davie  

3,835 

4,153 

44 

Rutherford    . 

11,091 

5,295 

50 

Duplin    

8,753 

2,223 

42 

Sampson   . . . 

9,611 

5,799 

41 

Durham  .... 

25,075 

11,359 

260 

Scotland  .... 

4,515 

897 

12 

Edgecombe  . 

9,262 

2,507 

103 

Stanly 

10,041 

7,586 

46 

Forsyth    .... 

44,905 

28,334 

726 

Stokes 

6,704 

5,576 

37 

Franklin  .... 

6,000 

1,115 

61 

Surry  

10,125 

8,338 

89 

Gaston  

26,152 

13,192 

106 

Swain 

2,352 

1,469 

7 

Gates   

2,442 

232 

11 

Transylvania 

5,062 

3,449 

43 

Graham  .... 

1,839 

1,454 

5 

Tyrrell  

947 

191 

1 

Granville  . .  . 

6,003 

1,327 

46 

Union 

11,765 

3,915 

61 

Greene 

3,214 

623 

39 

Vance  

7,067 

1,698 

42 

Guilford  .... 

53,524 

29,315 

716 

Wake   ...... 

53,714 

28,708 

570 

Halifax 

10,122 

2,294 

132 

Warren 

3,195 

542 

36 

Harnett 

10,414 

3,971 

88 

Washington  . 

3,479 

752 

25 

Haywood  . .  . 

11,356 

4,658 

43 

Watauga   . . . 

5.4.39 

4,844 

20 

Henderson  . . 

9,042 

9,325 

106 

Wayne  

12.236 

5,128 

130 

Hertford   . . . 

4,171 

505 

10 

Wilkes  

10.407 

11,067 

67 

Hoke 

3,372 

436 

14 

Wilson  

10.538 

2.961 

112 

Hyde 

1,293 

272 

8 

Yadkin  

4.450 

5.407 

122 

Iredell 

Jackson   .... 
Johnston   . . . 

15,359 

5,558 

12,074 

8,582 
3,498 
5,394 

214 
40 
97 

Yancey  

4.079 

2.513 

6 

Totals  .... 

1,033.198 

521,923 

9,152 

786 


North  Carolina  Manual 


VOTES  CAST  FOR  SECRETARY  OF  STATE 
AND  STATE  TREASURER 

November  2,  1976 


SECRETARY  OF  STATE 


STATE  TREASURER 


(\)untv 


Thad 

Asa  T. 

Eure 

Spaulding 

Democrat 

Republican 

19,659 

8.649 

5,342 

4.190 

2,589 

1,337 

5,235 

729 

5,229 

4,605 

1,729 

2,770 

7,186 

2.289 

3,690 

472 

6,060 

679 

7,232 

3,034 

29,252 

17.467 

14,532 

8,827 

14,164 

8.768 

12,241 

8,286 

1,451 

232 

7,996 

4.191 

4,126 

751 

18,487 

15,450 

6,814 

3,149 

3,676 

2,965 

2,318 

392 

1,517 

1,357 

16.238 

4,648 

11,467 

1,728 

9,381 

2,806 

28,432 

9,115 

2,282 

425 

2.695 

911 

19.954 

15,109 

3,890 

3,995 

8.545 

2,102 

21.511 

15.485 

9.296 

2.397 

45,950 

26,791 

6.058 

1,015 

26.503 

12.542 

2,480 

288 

1,838 

1.448 

6,069 

1.195 

3.276 

542 

48.707 

32,299 

10.262 

2.089 

10.194 

3.946 

11.464 

4.521 

9.065 

9.119 

4.258 

579 

3.347 

405 

1.267 

258 

15.462 

8.181 

5,594 

3,415 

11,938 

5,210 

T.  M. 
Long 
American 


Harlan 
Boyies 
Democrat 


J.  Howard 

Coble 

Republican 


Alamance  .  . 
Alexander  .  . 
Alleghany   .  . 

Anson 

Ashe 

Avery 

Beaufort . .  .  . 

Bertie 

Bladen   

Brunswick  .  . 
Buncombe  . . 

Burke  

Cabarrus  . . . 
Caldwell  .  .  .  . 
Camden  . .  . . 
Carteret  . . . . 

Caswell 

Catawba  . . . . 
Chatham  . . . 
Cherokee  . .  . 
Chowan   . . .  . 

Clay    

Cleveland  . . . 
Columbus    . . 

Craven  

Cumberland 
Curtituck  . . . 

Dare  

Davidson  . . . 

Davie 

Duplin   

Durham  .  .  .  . 
Edgecombe  . 
Forsyth  . . . . 
Franklin  .  . .  . 

Gaston  

Gates   

Graham  .  .  .  . 
Granville  . . . 

Greene 

Guilford  . . . . 

Halifax 

Harnett  . .  .  . 
Haywood  .  .  . 
Henderson  . . 
Hertford    . .  . 

Hoke 

Hvde 

Iredell 

Jackson  . . . . 
Johnston    . . . 


369 
10 
14 
12 
17 
19 
44 
26 
47 

126 

376 
48 
99 
67 
8 
46 
35 
88 
65 
58 
21 
15 
60 
56 
84 

437 
14 
19 

171 
53 
55 

455 

106 

970 
55 

110 

13 

3 

49 

37 

735 

151 
96 
57 

149 
13 
18 
10 

304 
32 

123 


19,229 

5,451 

2,582 

5,274 

5,255 

1.829 

7.232 

3.580 

5,989 

7,514 

28,696 

14,662 

14,201 

12,319 

1,447 

7.661 

4,105 

18,893 

6.911 

3.655 

2,281 

1,517 

16,326 

11,415 

9,267 

29,038 

2,276 

2.712 

19.761 

3,865 

8,455 

26,269 

9,345 

46,516 

5,988 

26,552 

2,411 

1,844 

6,088 

3,279 

49,727 

10,191 

10,214 

11,384 

9,123 

4,068 

3.318 

1,222 

15,746 

5,681 

11,735 


8,977 
4,118 
1,340 

693 
4,586 
2,704 
2,307 

326 

638 
2,585 
17,286 
8,719 
8.753 
8.220 

224 
4,114 

757 

14,947 

3,024 

3,008 

379 
1,362 
4,411 
1,542 
2.745 
8.336 

399 

893 

15,701 

4,025 

2,097 

10,019 

2,215 

25,883 

973 
12,201 

218 
1,439 
1.014 

^14 
31.417 
2.091 
3,852 
4,498 
9,088 

479 

417 

257 
8,041 
3,400 
5,209 


Election  Returns 


787 


VOTES  CAST  FOR  SECRETARY  OF  STATE 
AND  STATE  TREASURER 

November  2,  1976 


SECRETARY  OF  STATE 

STATE  TREASURER 

Thad 

Asa  T. 

T.  M. 

Harlan 

J.  Howard 

County            i 

Eure 

Spaulding 

Long 

Boyles 

Coble 

Democrat 

Republican 

American 

Democrat 

Republican 

Jones 

2,348 

369 

32 

2,346 

337 

Lee   

6,101 

2,232 

41 

6,040 

2,054 

Lenoir 

10,993 

3,261 

116 

10.956 

3,162 

Lincoln  

9,874 

5,663 

22 

10,0.30 

5,537 

Macon 

4,651 

3,187 

25 

4,650 

3,187 

Madison 

3,460 

2,217 

15 

3,419 

2.215 

Martin  

5,143 

752 

31 

4,993 

682 

McDowell .... 

6,635 

3,528 

17 

6,721 

3,404 

Mecklenburg  . 

68,202 

36,731 

920 

67,614 

35,922 

Mitchell  

1,585 

3,367 

18 

1,972 

3,360 

Montgomery  . 

4,462 

2,400 

32 

4,491 

2,337 

Moore 

8,114 

5,859 

105 

8,137 

5,773 

Nash 

11,952 

4,114 

218 

11,741 

4,167 

New  Hanover 

16,997 

6,308 

285 

16,100 

6,385 

Northampton 

5,408 

391 

30 

5,269 

364 

Onslow 

9,974 

2,975 

67 

10,043 

2,857 

Orange  

13,903 

8,738 

151 

15,402 

6,817 

Pamlico   

2,257 

558 

16 

2,257 

540 

Pasquotank  .  . 

4,905 

1,169 

38 

4,845 

996 

Pender  

4,459 

1,116 

68 

4,505 

1,046 

Perquimans  . . 

2,072 

320 

20 

2,053 

293 

Person    

3,954 

1,146 

119 

3,703 

1,061 

Pitt 

15,078 

4,280 

96 

15,107 

3.996 

Polk    

3,162 

2,3.55 

52 

3,177 

2,361 

Randolph  .... 

13,910 

12,222 

188 

13,756 

12.324 

Richmond    .  .  . 

8,648 

1,455 

66 

8.527 

1,489 

Robeson 

21,034 

1,959 

81 

21,043 

1,853 

Rockingham   . 

15,106 

5,994 

157 

15,055 

5,822 

Rowan    

17,882 

10,526 

214 

17,994 

10,391 

Rutherford    . . 

11,274 

4,981 

67 

11,278 

4,955 

Sampson    .... 

9,537 

5,732 

52 

9,414 

5,773 

Scotland 

4,583 

794 

30 

4,655 

736 

Stanly 

10,047 

7,171 

39 

10,062 

7.473 

Stokes 

6,903 

5,288 

34 

6,918 

5,290 

Surry   

11,324 

6,558 

88 

11,384 

6,516 

Swain 

2,301 

1,462 

94 

2,314 

1,458 

Translyvania  . 

5,085 

3,348 

42 

4,982 

3,373 

Tyrrell   

938 

198 

2 

931 

177 

Union 

11,634 

3,684 

83 

11,7,54 

3,587 

Vance  

7,189 

1,553 

40 

7,175 

1,394 

Wake   

56,068 

27,099 

813 

55.908 

24,984 

Warren 

3,088 

735 

32 

3,100 

465 

Washington  .  . 

3,475 

729 

32 

3,466 

722 

Watauga   .... 

5,592 

4,534 

23 

5,592 

4.544 

Wayne   

12,534 

4,703 

152 

12,311 

4,534 

Wilkes   

10,440 

10,694 

73 

10,626 

10.553 

Wilson   

10,640 

2,775 

86 

.10,590 

2.380 

Yadkin  

4,539 

5,234 

52 

4,570 

5,193 

Yancey  

4,064 

2,491 

6 

4,081 

2,488 

Totals 

1,031,472 

508,108 

11,125 

1,0.37,1.56 

489,768 

788 


North  Carolina  Manual 


VOTES  CAST  FOR  STATE  AUDITORS 
AND  ATTORNEY  GENERAL 

November  2,  1976 


STATE  AUDITOR 
■»  t 


ATTORNEY  GENERAL 


County 


Michael  A. 

Rufus 

Godfrey 

Edmisten 

Republican 

Democrat 

8,398 

19,819 

4.m 

5,582 

1,332 

2,623 

731 

5,259 

4,539 

5,297 

2,742 

1,835 

2,239 

7,359 

306 

3,662 

609 

6,122 

2,643 

7,399 

16,588 

29,948 

8,825 

14,702 

8,702 

14,310 

8,275 

12,915 

223 

1,437 

4,143 

8,104 

724 

4,110 

15,409 

18,910 

2,933 

7,150 

2,988 

3,658 

370 

2,297 

1,352 

1,508 

4,669 

16,357 

1,508 

11,443 

2,608 

9,563 

7,774 

30,018 

400 

2,244 

894 

2,698 

14,909 

20,254 

4,012 

3,809 

1,992 

8,654 

9,102 

27,633 

2,089 

9,491 

24,286 

46,908 

849 

6,173 

12,475 

26,523 

215 

2,401 

1,443 

1,839 

875 

6,194 

490 

3,307 

25,560 

56,713 

1,934 

10,235 

3,685 

10,380 

4,406 

11,443 

8,978 

9,221 

460 

4,081 

388 

3,355 

234 

1,292 

8,293 

15,783 

3,352 

5,672 

Alamance  . . 
Alexander  . . 
Alleghany  . . 

Anson 

Ashe 

Avery 

Beaufort . . . . 

Bertie 

Bladen    

Brunswick  . . 
Buncombe  . . 

Burke  

Cabarrus  . . . 
Caldwell  . , . . 
Camden  .  . .  . 
Carteret  . . . . 

Caswell 

Catawba  . . . . 
Chatham  . . . 
Cherokee  . . . 
Chowan  . . . . 

Clay   

Cleveland  . . . 
Columbus    . . 

Craven  

Cumberland 
Currituck  . . . 

Dare 

Davidson  . . . 

Davie  

Duplin   

Durham  . . . . 
Edgecombe  . 
Forsyth  . . . . 
Franklin  . .  .  . 

Gaston  

Gates   

Graham  . . . . 
Granville  . . . 

Greene 

Guilford  . . . . 

Halifax 

Harnett  . . . . 
Haywood  .  .  . 
Henderson  .  . 
Hertford    . .  . 

Hoke 

Hyde 

Iredell 

Jackson    . . . . 


19,467 

5,353 

2,574 

5,204 

5.205 

1,730 

7,299 

3,597 

6,061 

7,232 

29,490 

14,424 

13,951 

12,122 

1,446 

7,931 

4,107 

18,249 

6,969 

3,675 

2,259 

1,528 

16,016 

11,423 

9,249 

29,359 

2,269 

2,693 

19,976 

3,829 

8,573 

26,297 

9.561 

46,806 

6.138 

25.751 

2.411 

1.842 

6.149 

3.291 

52.996 

10,353 

10.157 

11,516 

9,211 

4,092 

3,357 

1,247 

15,261 

5,647 


Election  Returns 


789 


VOTES  CAST  FOR  STATE  AUDITORS 
AND  ATTORNEY  GENERAL  (cont.) 

November  2,  1976 


County 


STATE  AUDITOR 


Henry  L. 

Bridges 

Democrat 


Michael  A. 

Godfrey 

Republican 


ATTORNEY  GENERAL, 


Rufus 

Edmisten 

Democrat 


Edward  L. 

Powell 

Republican 


Johnston    . . . . 

Jones  

Lee   

Lenoir 

Lincoln  

Macon 

Madison 

Martin  

McDowell  . . . . 
Mecklenburg  . 

Mitchell  

Montgomery  . 

Moore 

Nash 

New  Hanover 
Northampton 

Onslow 

Orange  

Pamlico  

Pasquotank  . . 

Pender  

Perquimans  . . 

Person   

Pitt 

Polk    

Randolph  . . . . 
Richmond    . . . 

Robeson 

Rockingham   . 

Rowan   

Rutherford    .  . 
Sampson    . .  .  . 

Scotland 

Stanly 

Stokes 

Surry   

Swain 

Transylvania  . 

Tyrrell   

Union 

Vance 

Wake    

Warren 

Washington  . . 
Watauga   . . . . 

Wayne   

Wilkes   

Wilson   

Yadkin  

Yancey 

Totals 


11,964 

2,372 

6,081 

10,984 

9,738 

4,673 

3,432 

5,075 

6,570 

62,229 

1,993 

4,479 

8,147 

12,052 

16,120 

5,374 

10,056 

15,457 

2,241 

4,846 

4,480 

2,061 

3,767 

15,362 

3,179 

13,672 

8,367 

21,097 

14,961 

17,497 

11,186 

9,532 

4,457 

9,934 

6,853 

11,257 

2,318 

5,028 

934 

11,488 

7,236 

58,788 

3,165 

3,500 

5,533 

12,615 

10,341 

10,693 

4,502 

4,062 


4,861 

318 

2,000 

3,063 

5,709 

3,168 

2,197 

645 

3,414 

39,063 

3,257 

2,324 

5,706 

3,863 

6,073 

340 

2,781 

6,467 

523 

992 

1,011 

285 

997 

3,732 

2,357 

12,119 

1,476 

1,666 

5,717 

10,554 

5,042 

5,674 

768 

7,515 

5,307 

6,524 

1,449 

3,323 

173 

3,664 

1,374 

22,272 

412 

680 

4.505 

4,234 

10,680 

2,237 

5,228 

2.489 


12,248 

2,384 

6,337 

10,966 

9,872 

4,639 

3,455 

5,186 

6,730 

68,588 

1,997 

4,528 

8,338 

11,927 

17,226 

5,283 

10,149 

17,165 

2,299 

4,816 

4,553 

2,041 

3,943 

15,542 

3,157 

14,389 

8,470 

21,060 

15,093 

18,005 

11,207 

9,591 

4,504 

10,094 

6,943 

11,544 

2,331 

5,097 

933 

11,700 

7,275 

59,834 

3,209 

3,538 

6.229 

13,007 

11.047 

11.130 

4,662 

4.085 


5,102 

339 
2.105 
3,304 
5,714 
3,213 
2,246 

709 
3,439 
39,307 
3,373 
2.331 
5,718 
4,175 
6,434 

397 
2,907 
5,611 

544 
1.040 
1,057 

306 
1,078 
3,849 
2,392 
12,048 
1,634 
1,858 
6,079 
10,486 
5.115 
5.716 

818 
7.410 
5.332 
6.552 
1.463 
3.377 

192 

3,762 

1,474 

24,522 

425 

696 
4,222 
4.486 
10.336 
2,315 
5,158 
2.499 


1.037,090 


476.350 


,(l6ti.(Wti 


4S9.1.32 


1)1) 


North  Carolina  Manual 


VOTES  CAST  FOR  SUPERINTENDENT  OF 
PUBLIC  INSTRUCTION 

November  2,  1976 


County 

- 
Craig 
Phillips 
Democrat 

Eveivn  S. 

Tyler 

Republican 

Arthur  G. 

Nuhrah 

American 

County 

Craig 

Phillips 

Democrat 

Eveivn  S. 

Tyler 

Republican 

Arthur  G. 

Nuhrah 

American 

Alamance   . . 

18,308 

9,733 

215 

Jones 

2,291 

425 

25 

Alexander  . . 

5,305 

4,258 

12 

Lee  

5,388 

2,916 

32 

Alleghany   . . 

2,566 

1,369 

7  ; 

Lenoir 

9,990 

4,144 

90 

Anson 

5,195 

802 

4 

Lincoln  

9,718 

5,806 

18 

Ashe 

5,241 

4,602 

14 

Macon 

4,615 

3,322 

23 

Avery 

1,746 

2,744 

14 

Madison  .... 

3,454 

2,221 

12 

Beaufort .... 

6,945 

2,610 

27 

Martin   

4,804 

998 

17 

Bertie 

3,606 

454 

16 

McDowell . .  . 

6,501 

3,642 

17 

Bladen   

5,894 

762 

25 

Mecklenburg 

69,799 

37,428 

609 

Brunswick  . . 

7,081 

2,914 

90 

Mitchell  

2,019 

3,361 

15 

Buncombe  . . 

28,734 

17,206 

240 

Montgomery 

4,367 

2,467 

26 

Burke  

14,244 

8,934 

38 

Moore 

7,871 

6.123 

84 

Cabarrus  . .  . 

13,697 

9,266 

75 

Nash 

11,119 

4,659 

198 

Caldwell  .... 

11,939 

8,654 

52 

New  Hanover 

14,095 

8,550 

221 

Camden  .... 

1,428 

253 

6 

Northampton 

5,230 

447 

10 

Carteret  .... 

7,678 

4,400 

41 

Onslow 

9,687 

3.250 

43 

Caswell 

4,036 

835 

21 

Orange  

15,747 

6,741 

113 

Catawba  .... 

17,613 

15,936 

69 

Pamlico  .... 

2,176 

623 

12 

Chatham   .  .  . 

6,774 

3,187 

44 

Pasquotank  . 

4,662 

1,175 

31 

Cherokee  . . . 

3,661 

2,983 

54 

Pender  

4,325 

1,209 

41 

Chowan  .... 

2,219 

423 

11 

Perquimans  . 

2,051 

316 

4 

Clay   

1,506 

1,377 

7 

Person   

3,576 

1,272 

50 

Cleveland  .  .  . 

15,639 

5,015 

200 

Pitt 

13,882 

5,390 

77 

Columbus    .  . 

11,105 

1,920 

36 

Polk 

3,149 

2,366 

39 

Craven  

8,657 

3,285 

55 

Randolph  . . . 

13,421 

12.685 

128 

Cumberland 

28,165 

8,951 

348 

Richmond   . . 

8,177 

1.714 

49 

Currituck  .  .  . 

2,221 

443 

10 

Robeson  .... 

20,726 

2,193 

51 

Dare  

2,628 

954 

12 

Rockingham 

14,486 

6,385 

108 

Davidson  . . . 

19,188 

15,681 

143 

Rowan   

16,853 

11.610 

185 

Davie   

3,779 

4,151 

28 

Rutherford   . 

11,086 

5,138 

67 

Duplin    

7,871 

2,740 

41 

Sampson   .  . . 

9,273 

5,932 

41 

Durham  .... 

25,383 

11,191 

184 

Sorttland  .... 

4,436 

948 

0 

Edgecombe  . 

8,930 

2,669 

82 

Stanly 

9,924 

7,635 

35 

Forsyth   .... 

48,069 

25,302 

796 

Stokes  

6.765 

5,429 

29 

Franklin  .... 

5,746 

1,242 

40 

Surry   

11,162 

6,672 

66 

Gaston  

25,157 

12,1711 

106 

Swain 

2.303 

1.458 

8 

Gates  

2,387 

246 

8 

Transylvania 

5.054 

3..380 

42 

Graham  .... 

1,845 

1,443 

2 

Tyrrell   

936 

193 

1 

Granville  . . . 

5,844 

1,321 

30 

Union  

11,539 

3,823 

65 

Greene 

3,053 

725 

25 

Vance  

6,855 

1,787 

35 

Guilford  .... 

49,758 

31,367 

636 

Wake   

50.715 

30,574 

517 

Halifax 

9,694 

2,595 

86 

Warren 

2,893 

821 

29 

Harnett   

9,938 

4,247 

61 

Washington  . 

3,328 

877 

24 

Haywood  .  .  . 

11,362 

4,549 

42 

Watauga   . .  . 

5,575 

4,626 

24 

Henderson  .  . 

9,026 

8,970 

109 

Wayne  

11,678 

5,270 

89 

Hertford    . .  . 

3,971 

576 

12 

Wilkes   

10,301 

10,863 

42 

Hoke 

3,267 

489 

10 

Wilson  

9.674 

3.330 

72 

Hyde 

1,205 

307 

7 

Yadkin  

4,439 

5,348 

45 

Iredell 

15.077 

8,651 

193 

Yancey  

4,075 

2,492 

8 

Jackson    .... 

5,546 

3,456 

24 

Johnston   . . . 

11,201 

5,758 

101 

Totals  .... 

1,007,318 

524,691 

8.076 

Election  Returns 


791 


VOTES  CAST  FOR  COMMISSIONER  OF  AGRICULTURE 
AND  COMMISSIONER  OF  INSURANCE 

November  2,  1976 


COMMISSIONER  OF  AGRICULTURE 

COMMISSIONER  OF  INSURANCE 

James  A. 

Kenneth  H. 

Edwin  B. 

John 

Edwin 

County 

Graham 

Roberson 

Drury 

Ingram 

Tenney 

Democrat 

Republican 

American 

Democrat 

Republican 

Alamance    . . . 

19,784 

7,938 

236 

19.663 

8,954 

Alexander  . . . 

5,388 

4.163 

11 

5.508 

4,088 

Alleghany   . . . 

2.639 

1.315 

11 

2.594 

1,342 

Anson  

5,256 

683 

6 

5.215 

789 

Ashe 

5,306 

4.533 

17 

5.224 

4,612 

Avery 

1,750 

2.723 

16 

1,746 

2.752 

Beaufort 

7,200 

2,443 

28 

7,259 

2.377 

Bertie 

3,640 

464 

13 

3,655 

380 

Bladen   

6,127 

592 

35 

6,097 

674 

Brunswick  . . . 

7.314 

2.584 

92 

7,507 

2,640 

Buncombe  . . . 

29,156 

16,478 

326 

29.095 

17,733 

Burke  

14.602 

8.484 

39 

14.677 

8,615 

Cabarrus  

14.204 

8.558 

83 

14.446 

8,764 

Caldwell 

12.176 

8,167 

49 

12.432 

8,263 

Camden  

1.457 

216 

6 

1.447 

234 

Carteret 

7.982 

4,034 

43 

7.993 

4,212 

Caswell 

4.145 

724 

16 

4.126 

759 

Catawba 

18,257 

14,975 

92 

18.875 

14,845 

Chatham  .... 

7.230 

2,731 

35 

7.077 

3,004 

Cherokee  .... 

3,683 

2,969 

58 

3,664 

3,001 

Chowan   

2,297 

358 

11 

2,268 

382 

Clay   

1,516 

1.364 

8 

1,512 

1,367 

Cleveland 

16,201 

4.420 

58 

16,364 

4,649 

Columbus   . . . 

11,624 

1.456 

34 

11,442 

1,702 

Craven  

9,390 

2,633 

79 

9,650 

2,777 

Cumberland   . 

29,511 

7,296 

460 

29,975 

8.106 

Currituck  .... 

2.284 

387 

9 

2,257 

417 

Dare 

2,688 

890 

12 

2,662 

937 

Davidson  .... 

20.461 

14,417 

188 

20,449 

14,796 

Davie  

4.010 

3,882 

31 

4,054 

4,005 

Duplin   

8,712 

1.942 

37 

8,552 

2,135 

Durham 

27.130 

8,712 

242 

26,680 

10,520 

Edgecombe  . . 

9.451 

2.198 

74 

9.352 

2,304 

Forsyth    

47.689 

23,277 

989 

47,118 

26,469 

Franklin 

6,231 

865 

39 

6,072 

1,002 

Gaston  

26,413 

11,947 

113 

26,848 

12,053 

Gates  

2,432 

208 

9 

2,402 

223 

Graham 

1,841 

1,435 

2 

1.837 

1,447 

Granville  .... 

6,278 

948 

31 

6,174 

1,041 

Greene 

3,307 

523 

22 

3,262 

553 

Guilford 

52,714 

24,769 

731 

53.463 

29.151 

Halifax 

10,232 

2.097 

98 

10,078 

2.213 

Harnett  

10,491 

3.609 

56 

10,250 

3,834 

Haywood  .... 

11,546 

4.346 

51 

11,494 

4,548 

Henderson  .  .  . 

9,262 

8.838 

129 

9,174 

9,161 

Hertford    .... 

4.099 

495 

11 

4,095 

524 

Hoke 

3.367 

385 

10 

3,308 

466 

Hyde 

1,267 

264 

10 

1,279 

235 

Iredell 

15,761 

7.944 

170 

15.684 

8.372 

Jackson    

5,613 

3.339 

29 

5,621 

3,405 

792 


North  Carolina  Manual 


VOTES  CAST  FOR  COMMISSIONER  OF  AGRICULTURE 
AND  COMMISSIONER  OF  INSURANCE  (cont.) 

November  2,  1976 

4- 


COMMISSIONER  OF  AGRICULTURE 

— — • ^- 


COMMISSIONER  OF  INSURANCE 


County 


James  A. 

Graham 

Democrat 


Kenneth  H. 

Roberson 

Republican 


Edwin  B. 

Drury 

American 


John 

Ingram 

Democrat 


Edwin 

Tenney 

Republican 


Johnston   . . . 

Jones 

Lee  

Lenoir 

Lincoln  

Macon 

Madison  .... 

Martin   

McDowell  .  .  . 
Mecklenburg 

Mitchell 

Montgomery 

Moore 

Nash 

New  Hanover 
Northami)ton 

Onslow 

Orange  

Pamlico  .... 
Pasquotank  . 

Pender  

Perquimans  . 

Person   

Pitt 

Polk    

Randolph  .  . . 
Richmond  .  . 
Robeson  .... 
Rockingham 

Rowan   

Rutherford  . 
Sampson  . .  . 
Scotland  .... 

Stanly 

Stokes  

Surry   

Swain 

Transylvania 

Tyrrell  

Union  

Vance  

Wake   

Warren 

Washington  . 
Watauga 

Wayne   

Wilkes    

Wilson   

Yadkin 

Yancey  

Totals  .... 


12,300 

2,418 

6,242 

11,087 

9,922 

4,670 

3,450 

4,680 

6,704 

64,460 

1,999 

4,511 

8,292 

12,026 

16,113 

5,346 

10.105 

16,886 

2,275 

4,886 

4,505 

2,072 

3,935 

15,157 

3,181 

13,895 

8,456 

21.324 

15,083 

19,215 

11.277 

9.720 

4.661 

10.077 

6.927 

11,385 

2,312 

5,083 

932 

11,733 

7.231 

60,536 

3,194 

3.455 

5,712 

12.906 

10.626 

10,800 

4,717 

4.057 


4,869 

320 

1.933 

3.106 

5,532 

3,160 

2,192 

1,4.36 

3,385 

33,564 

3,339 

2,281 

5,564 

3,990 

5,808 

375 

2.780 

4.932 

560 

948 

1,017 

290 

974 

4,241 

2,316 

11,927 

1,389 

1,687 

5,642 

9,356 

4,913 

5,614 

692 

7,363 

5,252 

6,357 

1,434 

3,294 

189 

3,472 

1,492 

21.731 

431 

766 

4.327 

4,180 

10,384 

2,331 

5,090 

2,492 


83 
25 
39 
84 
21 
21 
12 
19 
16 

968 
15 
20 
82 

186 

284 
9 
47 
97 
12 
33 
46 
3 
67 
75 
43 

137 
65 
53 

110 

164 
53 
39 
0 
33 
21 
69 
17 
43 
2 
69 
32 

512 
24 
22 
18 

103 

53 

73 

38 

5 


12,178 

2,386 

6.139 

10,787 

9,962 

4,607 

3,455 

5,113 

6,659 

64,992 

2,050 

4,501 

8,308 

11,769 

16,958 

5,360 

10,146 

16,034 

2,285 

4,887 

4,539 

2,065 

3,984 

15,082 

3,145 

14,556 

8,532 

20,877 

15,099 

17,890 

11,304 

9,542 

4,426 

10,076 

6,962 

11,282 

2,316 

5,152 

947 

11,688 

7,189 

56.448 

3.218 

3.498 

5,646 

12,892 

10,465 

10,769 

4,613 

4,073 


5,075 

331 
2,156 
3,323 
5,601 
3,237 
2,217 

766 
3,508 
41,891 
3,330 
2,373 
5,701 
4,307 
6,673 

404 
2,909 
6,858 

540 
1,062 
1,054 

292 
1,115 
4,205 
2,397 
12,234 
1,650 
2,053 
6.022 
10.766 
5.033 
5.764 

917 
7.455 
5.296 
6.708 
1,446 
3.397 

175 

3.783 

1.539 

26,572 

477 

709 
4,529 
4,483 
10,761 
2,606 
5,199 
2,491 


1,053,650 


460,735 


9,017 


1.048.527 


500,222 


Election  Returns 


798 


VOTES  CAST  FOR  COMMISSIONER  OF  LABOR 

November  2,  1976 

COMMISSIONER  OF  LABOR 


County 

very 
Jr." 
blican 

rt  W. 

ett 

rican 

County 

-^    C 

^•ery 
Jr.' 
blican 

rt  W. 

ett 

rican 

-ei 

.  >■  i- 

a;    c    o 

o  g  S 

c   c   c 

<  'J  -. 

0;    C    <y 

x:   c   c 

O    1)    c 

^oac 

HZQi 

a;ca< 

-?cac 

HZas 

OJDQ  < 

Alamance    .  . 

16,787 

11,704 

190 

Jones  

2.224 

517 

27 

Alexander  . 

5.068 

4,543 

9 

Lee   

4,880 

3,501 

29 

Alleghany   . 

2,490 

1,450 

16 

Lenoir 

9,126 

5.358 

69 

Anson 

4,865 

1,127 

9 

Lincoln  

9.302 

6.266 

15 

Ashe 

4,969 

4.772 

13 

Macon 

4,583 

3,221 

26 

Avery 

1,585 

2.978 

13 

Madison  .... 

3.381 

2,266 

17 

Beaufort . . . 

6,289 

3.436 

27 

Martin   

4.534 

1.379 

30 

Bertie 

3,349 

763 

18 

McDowell  .  . . 

5.920 

4.374 

12 

Bladen   .... 

5,447 

1.367 

29 

Mecklenburg 

54,537 

49.211 

640 

Brunswick  . 

6,793 

3.339 

92 

Mitchell   

1,874 

3.511 

18 

Buncombe  . 

26,257 

20.298 

291 

Montgomery 

4,245 

2.581 

21 

Burke  

13,820 

9.444 

38 

Moore 

7,333 

6.669 

67 

Cabarrus  .  . 

12,489 

10,546 

73 

Nash 

9,647 

6.687 

154 

Caldwell  .  .  . 

10,958 

9,776 

43 

New  Hanover 

11,580 

11.668 

309 

Camden  .  . . 

1,406 

251 

5 

Northampton 

5,212 

605 

15 

Carteret  .  .  . 

7,405 

4,609 

61 

Onslow 

9,290 

3.468 

49 

Caswell .... 

3,844 

1,000 

17 

Orange  

15,165 

7.564 

78 

Catawba . . . 

15,358 

18,496 

54 

Pamlico   .... 

2,141 

677 

13 

Chatham   . . 

6,354 

3,731 

38 

Pasquotank  . 

4,567 

1.195 

38 

Cherokee  .  . 

3,645 

2,999 

56 

Pender  

4,101 

1.487 

50 

Chowan   .  .  . 

2,133 

512 

13 

Perquimans  . 

2,024 

320 

11 

Clav    

1,514 

1,359 

7 

Person    

3,027 

2,085 

71 

Cleveland  . . 

13,856 

7,191 

51 

Pitt 

13,081 

6,547 

71 

Columbus    . 

10,385 

2,768 

42 

Polk    

3,109 

2,396 

41 

Craven  .... 

8,046 

4,272 

77 

Randolph  .  .  . 

12,168 

14,168 

126 

Cumberland 

25,052 

12,453 

281 

Richmond    .  . 

7,449 

2.588 

54 

Currituck  . . 

2,245 

426 

9 

Robeson  .... 

17,.574 

5.950 

62 

Dare 

2,599 

992 

16 

Rockingham 

13,841 

7.360 

112 

Davidson  .  . 

17,722 

17,527 

110 

Rowan    

15,477 

13,178 

151 

Davie   

3,419 

4,485 

31 

Rutherford    . 

9,798 

6.634 

42 

Duplin   .... 

7,594 

3,163 

39 

Sampson   .  .  . 

8,840 

6.471 

36 

Durham  . .  . 

21,830 

15,872 

179 

Scotland  .... 

3,530 

1.943 

0 

EdKccombe 

8,154 

3,771 

73 

Stanly 

9,194 

8.415 

35 

Forsyth    .  . . 

35,294 

37,158 

747 

Stokes 

6,.545 

5.742 

20 

Franklin  .  .  . 

5,347 

1,798 

33 

Surry   

10..3.32 

7.519 

60 

Gaston  .... 

23,058 

16,166 

84 

Swain 

2,286 

1.469 

12 

Gates   

2.392 

229 

10 

Transylvania 

4,916 

3.478 

51 

Graham  .  .  . 

1,838 

1,461 

2 

Tyrrell   

913 

202 

1 

Granville  . . 

5,289 

2,018 

37 

Union 

10,549 

4.994 

64 

Greene  .... 

2,804 

1,069 

20 

Vance  

6,195 

2.641 

31 

C.uilford  .  .  . 

43,044 

38,582 

445 

Wake    

42,258 

41.514 

483 

Halifa.x  .... 

8,862 

3.930 

88 

Warren 

2,991 

871 

23 

Harnett   . . . 

9,2.32 

4.966 

57 

Washington  . 

3,267 

955 

24 

Haywood  . . 

11.092 

4.842 

43 

Watauga   .  .  . 

5,207 

4.969 

22 

Henderson  . 

8,419 

9.931 

114 

Wavne   

8,793 

9,073 

87 

Hertford    . 

3,8K1 

716 

*t 

Wilkes   

9,709 

11,587 

45 

Hoke 

3,022 

774 

12 

Wilson   

8,142 

5,640 

57 

Hvde 

1,137 

377 

10 

Yadkin  

l,12S 

5,706 

32 

Iredell 

13,520 
5,524 

10.395 
3.433 

157 
24 

Yancey  

l.()()2 

2,559 

4 

Jackson    . . . 

Johnston    . . 

9,848 

7.447 

80 

Totals  .... 

900,317 

645,891 

7.487 

794 


North  Carolina  Manual 


VOTE  FOR  GOVERNOR  BY  COUNTIES,  1960-1972 


Counties 


1960 


I-  c 


8 

E 

a 


c 

t.    c| 
^'>    D. 

Q  n  Qj 

ccoca 


01 

o 

> 

1  c 


1964 


=  s  s 

CO  o  a> 


J 
^1 


Cl 
Q    c«    dJ 

Dsoa 


1968 


i. 


c 

u  •-■- 

E^    O. 


1972 


>  u 

o  («  r 

u  5  fc 

efl  o  4> 


M    O    Oi 


t-  aJ  E 


Alamance  . 

Alexander 

Alleghany 

Anson  

Ashe  


Avery     . . . 
Beaufort  . . 

Bertie  

Bladen  .  .  .  . 
Brunswick 

Buncombe 

Burke 

Cabarrus 
Caldwell 
Camden  .  . . 


Carteret  . 
Caswell  .  . 
Catawba  . 
Chatham 
Cherokee 


Chowan  .  . 

Clay 

Cleveland 

Columbus 

Craven 


Cumberland 
Currituck  . 

Dare 

Davidson . . . 
Davie 


Duplin 

Durham  

Eklgecombe . 

Forsyth 

Franklin  ... 


Gaston    . 
Gates      .  . 
Graham  . . 
Granville . 
Greene   .  . 


Guilford .  . . 
Halifax       . 
Harnett 
Haywood 
Henderson 


Hertford 
Hoke 
Hyde 
Iredell    . 
Jackson  . 


12,437 
3,291 
2,279 
4,297 
4.728 

1,310 
6,004 
3.740 
4.469 
4.254 

23,875 

10,815 

9.547 

9.566 

1.057 

5,249 
2,675 
14.456 
4,729 
3,512 

1,953 

1,416 

11,482 

10.488 

7.125 

13.451 
1,732 
1.551 

13.746 
2.638 

7,321 
17.215 

7.703 
24,620 

5,061 

21,419 
1,577 
1,555 
4.627 
3.112 

29,468 
9.043 
7.915 
8.704 
5.537 

3.277 
2.228 
1.133 
9.627 
4.354 


15.763 
3.933 
1.839 
1.337 
4.663 

3.860 
2.605 
422 
1.709 
2.931 

24,636 
12,193 
14,678 
10,788 
278 

4.515 
1.283 
18.149 
4.233 
4,038 

415 
1,547 
7.188 
3.279 
3.834 

6,159 

314 

701 

18,193 

4,555 

2.816 
14,359 

2,005 
30.849 

1.039 

19.469 

240 

1.617 

1,654 

400 

40,752 
2,072 
5,166 
7,775 
9.868 

554 

472 

482 

11.557 

3,622 


51 


10 
3 

1 
12 

7 
10 

6 


16 

13 

3 


1 
26 
6 
3 
1 


44 

4 
10 


63 

4 

6 

15 

7 

59 


10 
3 

32 
32 


14 


14,586 
3,721 
2,463 
4.409 
4,727 

1.521 
6.760 
3.560 
4.568 
4.197 

29.249 

11.617 

11.836 

9.718 

1.067 

5.936 
2,932 
15.770 
5.067 
4.020 

1.920 
1.484 
11.871 
9,496 
6.593 

14.200 
1.819 
1.665 

13,729 
2,903 

7,246 
19.704 

8.222 
28.028 

5.000 

19,798 
1,829 
1.787 
5.166 
2,852 

33,278 
10,750 

7.8*il 
10,525 

7,237 

4.196 
2.379 
1,179 
12,960 
5.375 


15,784 
3,851 
1.573 
1.388 
4.548 

2.714 
2.761 
644 
1.769 
3.769 

18.084 
11,274 
13.095 
10.017 
276 

4,546 
1,157 
16.413 
4.309 
3.130 

525 
1.298 
6,821 
3.750 
5.317 

8.515 

366 

641 

17.113 

4.714 

3,503 
15.160 

2.994 
30.255 

1.517 

17.199 
355 

1.447 

1.746 

724 

37.551 
2.763 
5.499 
5.654 
7.535 

689 

636 

414 

11.176 

2.875 


19.506 
3.4% 
1.931 
5.259 
4.263 

1.191 
5.813 
4,586 
5,444 
4.894 

26.339 

10.339 

11,593 

8,919 

1,275 

5.673 
4.185 
12.807 
5,768 
3,249 

2,302 
1,159 
12,834 
8,628 
6.389 

17.002 
1.715 
1.516 

15.651 
2.926 

6.688 
22.469 

8.228 
34.577 

5.380 

19.812 
1.974 
1.410 
4.761 
3.072 

46.688 
8.952 
7.397 
9.726 
5.923 

4.337 
3.344 
1.249 
11,745 
4.176 


13.810 
4.857 
1.740 
2,520 
4,942 

3,280 
5,311 
2,155 
2.681 
3.671 

20.285 
11,963 
13,467 
11,259 
598 

5,674 
1.706 
19.575 
4.751 
3.751 

1.230 
1.359 
9.452 
5.760 
6,947 

11.716 
690 
975 

19,935 
4.797 

5.352 
18,811 

5.632 
34.027 

4,298 

22,035 

691 

1.597 

3,674 

1.987 

37.161 
5.956 
7,971 
5.928 
9.553 

1.583 

1.125 

718 

12.346 

3,579 


11.712 
3.454 
1,749 
2,916 
3.927 

835 
5,750 
3,134 
4,228 
4,189 

22,113 
8.614 
9.739 
7.224 
1.060 

6.035 
2.711 
11,724 
5,096 
3,228 

2,054 
1,014 
9.608 
6.993 
6.846 

17.707 
1.628 
1,583 

12,877 
2.432 

5,975 
22,046 

8.635 
29,158 

5.029 

16.400 
1.937 
1.334 
4,851 
2,311 

44.288 
8.399 
6,727 
7,475 
5,556 

3.135 

2.378 

907 

10.055 

4.203 


17.554 
5.219 
1,841 
2,882 
5.419 

3,449 
4.083 
1,422 
2.159 
4.710 

23.088 
12,382 
14.246 
11.049 
411 

5,607 
2,102 
20,766 
4.152 
3.372 

751 
1.392 
9.593 
4.697 
5.550 

16.313 
580 

1.018 
20.449 

5.034 

4.081 
18,809 

4.103 
39,039 

2,812 

19,878 

398 

1,523 

3,587 

1,357 

43,118 
4,476 
6,775 
5,384 
9,681 

1,331 

989 

590 

12,629 

3.868 


211 

12 

4 

20 

11 

12 
19 
16 
23 
37 

275 

47 

77 

93 

9 

26 
28 
101 
34 
11 

2 

5 

84 

55 

54 

87 

12 

6 

141 

47 

32 
199 
100 
536 

40 

154 

8 

0 

10 

10 

480 
50 
24 
32 
72 

26 

12 

10 

255 

6 


Election  Returns 


795 


VOTE  FOR  GOVERNOR  BY  COUNTIES,  1960-1972  (cont.) 


Counties 


1960 


41  <«  4; 


c 
■       to 

J       'J 

t  cS 

£>    Q. 
Q    c«    9j 


0) 


o 
> 


•in 


::£S^ 


1964 


=  I  E 

«    ©    4; 


c 
^  ■>  a. 

Q   ns   41 
KOtC 


1968 


E  u  a. 


1972 


O     (/)     o 

«-  at  5 


ill 


u 


-^xc 


.Is 


Johnston 
Jones 
Lee     ... 
Lenoir  . . 
Lincoln 


Macon 

Madison 

Martin 

McDowell 

Mecklenburg 


Mitchell 
Montgomery 

Moore 

Nash  

New  Hanover 


Northampton 

Onslow 

Orange 

Pamlico 

Pasquotank 

Pender 
Perquimans 

Person 

Pitt     

Polk 


Randolph 
Richmond 
Robeson 
Rockingham 
Rowan 

Rutherford 

Sampson 

Scotland 

Stanly     

Stokes  

Surry 

Swain 

Transylvania 
Tyrrell 
Union , 

Vance 

Wake 

Warren 
Washington 
Watauga  .  .    . 

Wayne 

WUkes 

WUson 

Yadkin 

Yancey 

Totals 


9.881 
1,971 
3,997 
8,095 
7,010 

3,497 
4,848 
5,842 
5.491 
43.403 

1.421 

3.459 

5.815 

10,238 

13,171 

4,875 
5,731 
7,443 
1,722 
4,845 

2,816 
1.515 
4.325 
12.551 
2,952 

9,628 

8.503 

12.214 

10.984 

13,770 

9,333 
7,832 
3,909 
8.708 
4,685 

8.594 
2.300 
3.870 
1.026 
7.670 

5.762 
25.407 
3.135 
2.492 
4.127 

8,057 
8,148 
8.102 
3.081 
3,629 


6.198 
502 
3.070 
3,578 
6,534 

3,422 

4,193 

600 

5.571 

42,365 

4,506 
3,516 
5,462 
3,619 
9,657 

443 
2,534 
4.840 
1.012 
1.375 

1,164 
429 
1,744 
3,162 
2.578 

16,021 
2.965 
2.846 
9.473 

16.739 

8.202 

7.143 

940 

10,681 

4,756 

9,603 
1,800 
3,732 
222 
3,610 

1,892 

17,856 

552 

910 

4,607 

4,775 
12,884 
2,829 
6,973 
3,084 


8 


11 
9 


13 

3 

169 

1 
3 
2 
8 
34 

13 
9 

16 
2 
3 

11 
1 
7 

34 
2 

11 

~^ 
39 
56 


3 
2 
4 

17 

4 

~~\ 

Is 

10 
50 
13 


1 

3 

14 

1 


9,520 
2.293 
3.585 
9.371 
6.991 

4,169 
3,622 
5,029 
5,972 
46.847 

1.716 

3.812 

5.964 

10.638 

11.364 

5,486 
6,081 
8,174 
1,849 
5,030 

3,215 
1,833 
5,085 
12,005 
3,203 

9,848 

8,354 

14,528 

11.353 

14.622 

10.090 
7.981 
4.093 
7.248 
5.140 

9.361 
2.352 
5.007 
1.093 
7.685 

6.073 
30,515 
3.715 
2.463 
3.797 

10.135 
8.148 
7.808 
3.483 
3.732 


7.485 
586 
3.454 
3.784 
6.122 

2.617 
3,722 
1,204 
4,537 
46.829 

3.305 
3.492 
5.610 
4.776 
12.874 

651 
3,503 
6.199 
1.017 
1.591 

1,841 
498 
1,690 
4,259 
2.471 

14,681 
2,616 
2,831 
9.139 

15.001 

6.620 
7.761 
897 
9.550 
4,566 

8,441 
1,481 
3,277 
266 
3,622 

2,430 
21,163 
1,023 
1,073 
4,225 

6,779 
12,362 
4.215 
6.101 
2.074 


8.955 
1.839 
4.803 
7.836 
6,443 

3,409 
3,134 
5,497 
5,370 
56,721 

1,426 
4,020 
6,111 
9.409 
13.618 

5.944 
5,330 
11,491 
1,861 
4.392 

3,493 
1,903 
4,781 
12,920 
2,683 

9,858 

7,320 

14.283 

12.892 

15.759 

9,408 
7,709 
4,239 
7,706 
5,083 

8,959 
1,872 
4,403 
905 
7.891 

6.612 
33.598 
3.549 
2.854 
4.262 

9.156 
6.610 
8.187 
3.236 
2.933 


11.017 
1.430 
3.523 
7.615 
6.831 

3.069 
2,852 
2,569 
4,819 
46,023 

3,701 
3,649 
5,878 
9,449 
12,076 

1,859 
6,749 
6,434 
1,521 
2,598 

2,041 
1.029 
3.907 
9.243 
2.627 

15.782 

3.902 

4,580 

10,987 

16.401 

7.345 
8.093 
1.420 
10.464 
5,425 

9,667 
1,404 
4,097 
345 
5.690 

4,669 
30,918 
1,782 
1,877 
6,236 

9,722 
11.989 
7.699 
6.727 
2.464 


8.025 
1.910 
4,203 
8,385 
6,635 

2,887 
3,004 
4,116 
3,992 
44.578 

1.092 

3.382 

6.246 

10.348 

11.776 

5.024 
6.879 
13.607 
1.728 
4.192 

2.496 
1.456 
4.533 
11.154 
2.337 

9,370 
5,360 

13,002 
9,758 

11,421 

6,640 
7,259 
3,122 
7,399 
4,702 

7,024 
1.704 
3.826 
714 
8.506 

5.210 
37.453 
2.788 
2,578 
3.725 

10.101 
5.826 
9.416 
2.404 
2.832 


9.285 
833 
3.422 
6.310 
7.191 

3,143 
2,704 
1.891 
5.255 
59.661 

3.982 
3.353 
6.938 
6.905 
13.670 

1.274 
5.870 
10.117 
1.041 
1.667 

2.168 
500 
3,483 
8.674 
2.607 

15.561 

3,727 

5.823 

10.592 

16.062 

7,554 
7,341 
2,252 
10,759 
6,058 

8,835 
1,569 
4,520 
380 
5,823 

4.312 
42,227 
1.503 
1.513 
5,950 

8,613 
12,364 
6.612 
6.131 
2.727 


65 
17 
34 
83 
43 

10 
11 
41 
24 
1,566 

8 

30 

76 

198 

323 

27 
41 
61 
3 
60 

16 
5 
11 
79 
25 

153 
54 
40 
78 

154 

26 
33 
32 
47 
51 

113 
4 

37 
1 

46 

25 

379 

13 

7 

18 

132 
68 
86 

120 
22 


735,248 


613,975 


1.137 


790,343 


606,165 


821,233   737.075 


729.104 


767.470 


8.211 


Election  Returns  797 

Chapter  Seven 
TABULATIONS  OF  TOTAL  VOTES 


UNITED  STATES  SENATOR 

1960 


B.  Everett  Jordan .  324, 188 

Addison  Hewlett 217,899 

Robert  W.  Gregory 31,463 

Robert  M.  Mcintosh 23,988 

1962 

Claude  L.  Greene,  Jr.  (R) 31,756 

Charles  H.  Babcock  (R) • 20.246 

1966 

B.  Everett  Jordan 445,454 

Hubert  E.  Seymour,  Jr 116,548 

1968 

First  Primary 

Sam  J.  Ervin,  Jr 499,392 

John  T.  Gathings,  Sr 48,357 

Charles  A.  Pratt   60,362 

Fred  G.  Brummitt 30,126 

Robert  V.  Somers  (R) 48,351 

Edwin  W.  Tenney,  Jr.  (R) 40,023 

J.  L.  Zimmerman  (R)  43,644 

Second  Primary 

Robert  V.  Somers  (R) 8,816 

D.  L.  Zimmerman  (R) 5,734 

1972 

First  Primary 

B.  Everett  Jordan 340,391 

Nick  Galifianakis 377,993 

J.  R.  Brown     27,009 

Eugene  Grace  22,156 

James  C.  Johnson  (R) 45,303 

William  H.  Booe  (R)   16,032 

Jesse  Helms  (R) 92,496 


7i)8  North  Carolina  Manual 

UNITED  STATES  SENATOR— Continued 

Second  Primary 

U.  F.v.Tctt  Jordan 267,997 

Nick  (Jalifianakis 333,558 

1974 

f>ed  D.  Chandley 4,534 

John  M.  Ferrell   3,466 

Nick  Galifianakis  189,815 

Robert  B.  Morgan 294,986 

William  H.  Hare 5.401 

James  T.  Johnson   6,138 

Mildred  T.  Keene 5,178 

Robert  Morgan    294,986 

Charles  H.  Riddle 3,575 

Henrv  H.  Wilson    67,247 

William  S.  Stevens  (R)  62,419 

B.  E.  Sweatt  (R)    6,520 

W'ood  Hall  Young  (R) 26,918 

1974 
First  Primary 

Uwrence  Davis 105,381 

Joseph  Felmet   4,464 

William  B.  Criffin 8.907 

Luther  Hodges 260,868 

John  Ingram 170,715 

David  P.  McNight 9,422 

Thomas  B.  Sawyer  8,482 

McNeill  Smith  ' 82,703 

Second  Primary 

Luther  Hodges 206.223 

John  Ingram 244,469 


Election  Returns  799 

GOVERNOR 
1960 

First  Primary 

Terry  Sanford  269,463 

I.  Beverly  Lake 181,692 

Malcolm  B.  Seawell 101,148 

John  D.  Larkins,  Jr 100,757 

Second  Primary 

Terry  Sanford  352,133 

L  Beverly  Lake 275,905 

1964 

First  Primary 

L.  Richardson  Preyer 281,430 

Dan  K.  Moore 257,872 

L  Beverly  Lake 217,172 

Kidd  Brewer 8,026 

Bruce  Burleson  2,445 

R.  J.  Stansbury 2,145 

Robert  L.  Gavin  (R)   53,145 

Don  Badgley  (R)   2.018 

Charles  W.  Strong  (R)  8,652 

Second  Primary 

Dan  K.  Moore 480,431 

L.  Richardson  Preyer 293,863 

1968 

Robert  W.  Scott 337,368 

J.  Melville  Broughton,  Jr 233,924 

Reginald  Hawkins 129,808 

James  C.  Gardner  (R) 113,584 

John  L.  Stickley  (R)  42,483 

1972 

First  Primary 

Hargrove  Bowles    367,433 

Zebulon  V.  K.  Dickson 4,470 

Reginald  Hawkins 65,950 

Wilbur  Hobby  58,990 

Gene  Leggett 6,352 

Hoyt  P.  Taylor 304,910 

Thomas  E.  Chappell  (R) 957 

James  C.  Gardner  (R) 84,906 

Leroy  Gibson  (R) 1,083 

James  E.  Holshouser,  Jr.  (R)  83,637 

Bruce  E.  Burleson  (A) 251 

Arlis  F.  Pettyjohn  (A)   335 


SOD  North  Carolina  Manual 

GOVERNOR— Continued 
Second  Primary 

Hargrove  Bowles 336,034 

Hoyl  P.  Taylor 282,345 

James  C.  Gardner  (R) 68.134 

James  E.  Holshouser,  Jr.  (R) 69,916 

1976 
First  Primary 

Jt'ter  Barker,  Jr 5,003 

James  B.  Hunt.  Jr 362,102 

Edward  M.  O'Herron.  Jr 157,815 

Thomas  E,  Strickland  31,338 

George  Wood 121,673 

J.  V.  Alexander  (Rl 16,149 

David  T.  Flaherty  (R)  57,663 

Wallace  E.  McCall  (Rl 4,467 

Coy  C.  Privette  (R) 37,573 

Second  Primary 

David  T.  P^laherty  (R)   45,661 

Coy  C.  Privette  (R) 29,810 


Election  Returns  801 


STATE  OFFICERS 

1960 
First  Primary 

FOR  GOVERNOR 

Terry  Sanford  269,463 

I.  Beverly  Lake 181,692 

Malcolm  B.  Seawell 101.148 

John  D.  Larkins.  Jr 100,757 

FOR  LIEUTENANT  GOVERNOR 

H.  Cloyd  Philpott 238.353 

C.  V.  Henkel 181.850 

David  M.  McConnell 175.150 

David  Bailey  (R)  10.704 

S.  Clyde  Eggers  (R)   6,401 

Otha  B.  Batten  (R) 3,645 

FOR  COMMISSIONER  OF  INSURANCE 

Charles  F.  Gold 422.981 

John  N.  Frederick 133,370 

J.  E.  Cameron  (R) 11,934 

Deems  H.  Clifton  (R) 6,748 

FOR  ASSOCIATE  JUSTICE  OF  SUPREME  COURT 

Clifton  L.  Moore  385,247 

William  J.  Cocke 148,116 


Second  Primary 

FOR  GOVERNOR 

Terry  Sanford  352.133 

I.  Beverly  Lake 275.905 


1964 
First  Primary 

FOR  GOVERNOR 

,    „.  ^     J       o  281.430 

L.  Richardson  Preyer 257  872 

Dan  K.  Moore ; ;  ;  ;  ;  :217;i72 

I.  Beverly  Lake g  q2Q 

Kidd  Brewer 


S02  North  Carolina  Manual 


STATE  OFFICERS— Continued 

Hruce  Burleson   2.445 

R.  J.  Stansbury       2,145 

Robert  L.  Gavin  (R)    53,145 

Charles  W.  Strong  (R)  8,652 

Don  Badgley  (R)   2,018 

First  Primary 

FOR  LIEUTENANT  GOVERNOR 

Robert  W.  Scott 308,992 

H.  Clifton  Blue 255,424 

John  R.  Jordan,  Jr 140.277 

Clifton  Lee  Bell  <R) 40,143 

Robert  A.  Flvnt  (R) 14,640 


FOR  COMMISSIONER  OF  LABOR 

Frank  Crane 348,453 

Frank  Castlebury  140,350 

John  B.  Warden,  Jr 116,676 

FOR  COMMISSIONER  OF  INSURANCE 

Edwin  S.  Lanier 398,428 

John  B.  Whitley 135,384 

John  N.  Frederick 83.970 

John  C.  Clifford  (R) 41.238 

Ralph  B.  Pfaff  (R)  13.943 

Second  Primary 

FOR  GOVERNOR 

Dan  K.Moore 480,431 

L.  Richardson  Preyer 293,863 

FOR  LIEUTENANT  GOVERNOR 

Robert  W.  Scott 373,027 

H.  Clifton  Blue 359,000 

1968 

FOR  GOVERNOR 

Robert  W.  Scott 337,368 

J.  Melville  Broughton.  Jr 233,924 

Reginald  Hawkins 129,808 

James  C.  Gardner  (R) 113.584 

John  L.  Stickley  (R)  .   42.483 


Election  Returns  803 


STATE  OFFICERS— Continued 

FOR  LIEUTENANT  GOVERNOR 


.J  ■ 


H.  Patrick  Taylor,  Jr 418.035 

Mrs.  James  M.  Harper,  Jr 148,613 

Frank  M.  Matlock 52,686 

Trosper  Noland  Combs  (R)   33,268 

Don  H.  Garren  (R) 98,437 

FOR  ATTORNEY  GENERAL 

Robert  Morgan  353,522 

Wade  Bruton 240.975 

FOR  STATE  TREASURER 

Edwin  GUI 405,650 

Sneed  High 187,625 


FOR  SUPERINTENDENT  OF  PUBLIC  INSTRUCTION 

A.  Craig  Phillips 220,473 

Raymond  A.  Stone 186,647 

Everette  Miller 95,835 

William  D.  Harrill 49,880 

Wendell  W.  SmUey 28,640 

FOR  COMMISSIONER  OF  INSURANCE 

Edwin  S.  Lanier 337,331 

George  A.  Belk  88,485 

John  B.  Whitley 86,863 

Fred  Benton 76,479 

Everett  L.  Peterson  (R) 77.697 

Carl  W.  Rice  (R) 49,775 

FOR  COMMISSIONER  OF  LABOR 

Frank  Crane 363,671 

John  B.  Waddell  180.099 

FOR  JUDGE  OF  COURT  OF  APPEALS 

Raymond  B.  Mallard 424.837 

Kidd  Brewer 152.604 


80  1  North  Carolina  Manual 

STATE  OFFICERS— Continued 

FOR  JUDGE  OF  COURT  OF  APPEALS 

Naomi  E.  Morris 283,345 

Walter  C.  Holton 260,385 


1970 

JUDGE  OF  COURT  OF  APPEALS 

R.  A.  Hedrick 212.950 

Harry  C.  Martin 188,386 


1972 
First  Primary 


FOR  GOVERNOR 


Hargrove  Bowles 367,433 

Zebulon  V.  K.  Dickson 4,470 

Reginald  Hawkins 65,950 

Wilbur  Hobby   58,990 

Gene  Leggett 6,352 

Hoyt  P.  Taylor.  Jr 304.910 

Thomas  E.  Chappell  (R) 957 

James  C.  Gardner  (R) 84,906 

Leroy  Gibson  (R) 1.083 

James  E.  Holshouser.  Jr.  (R)  83.637 

Bruce  E.  Burleson  (A) 251 

Arlis  F.  Pettyjohn  (A)   335 

FOR  LIEUTENANT  GOVERNOR 

Allen  C.  Barbee 51.602 

Reginald  L.  Frazier 43.228 

Margaret  Harper 151.819 

James  B.  Hunt,  Jr 329.727 

Roy  Sowers,  Jr 177,016 

Norman  H.  Joyner  (R) 51,354 

John  A.  Walker  (R) 99,361 

FOR  SECRETARY  OF  STATE 

Thad  Eure 471,848 

Louis  M.  Wade 212.278 


Election  Returns  805 

STATE  OFFICERS— Continued 

FOR  STATE  TREASURER 

Edwin  Gill 494,498 

Jack  Turney 145,711 

FOR  SUPERINTENDENT  OF  PUBLIC  INSTRUCTION 

John  H.  O'Connell 215,740 

A.  Craig  Phillips 436,970 

FOR  COMMISSIONER  OF  LABOR 

John  S.  Blanton,  Jr 69,413 

John  C.  Brooks 145,059 

William  C.  Creel 298,124 

Phillip  Ellen 27.586 

Robert  C.  Folger 60,558 

John  B.  Warden 42,401 

FOR  COMMISSIONER  OF  INSURANCE 

George  A.  Belk  132,070 

George  B.  Cherry,  Jr 104,490 

Johnny  R.  Clark 72,041 

Cecil  Duncan   37,853 

John  R.  Ingram 156,463 

E.  Russell  Secrest 161,966 


Second  Primary 

FOR  GOVERNOR 

Hargrove  Bowles 336,034 

Hoyt  P.  Taylor,  Jr 282,345 

James  C.  Gardner  (R) 68,134 

James  E.  Holshouser,  Jr.  (R)  69.916 

FOR  COMMISSIONER  OF  LABOR 

John  C.  Brooks 251.293 

WUliam  C.  Creel 297.339 

FOR  COMMISSIONER  OF  INSURANCE 

John  R.  Ingram 283.810 

E.  Russell  Secrest 270,809 


8i)()  North  Carolina  Manual 

STATE  OFFICERS— Continued 

1974 

FOR  CHIEF  JUSTICE  OF  SUPREME  COURT 

Flreta  Alexander  (R)   37,865 

James  Newcombe  (R) 55,037 

FOR  ASSOCIATE  JUSTICE  OF  SUPREME  COURT 

James  Exum,  Jr 231,534 

Reginald  Frazier 82,015 

R.  A.  Hedrick 146,336 

FOR  ASSOCIATE  JUSTICE  OF  SUPREME  COURT 

William  Copeland   216,179 

Eugene  Hafer 70,980 

James  Webster,  Jr 135,100 

FOR  JUDGE  OF  COURT  OF  APPEALS 

Robert  Martin 246,726 

Tom  Matthews 163,928 

FOR  JUDGE  OF  COURT  OF  APPEALS 

Gerald  Arnold  231,822 

Pretlow  Winborne 176,931 

1976 
First  Primary 

FOR  GOVERNOR 

Jeter  Barker,  Jr 5,003 

James  B.  Hunt,  Jr 362,102 

Edward  M.  O'Herron.  Jr 157,815 

Thomas  E.  Strickland  31,338 

George  Wood 121,673 

J.  F.  Alexander  (R) 16,149 

David  T.  Flaherty  (R)   57,663 

Wallace  E.  McCall  (R) 4,467 

Coy  C.  Privettc  (R) 37,573 

FOR  LIEUTENANT  GOVERNOR 

Waverlv  Akins  75,647 

C.A.  Brown,  Jr 23,078 


Election  Returns  807 


STATE  OFFICERS— Continued 

FOR  LIEUTENANT  GOVERNOR— continued 

James  C.  Green 174,764 

Herbert  L.  Hyde 58,775 

John  M.  Jordan 89,959 

Howard  N.  Lee 177,091 

Kathryn  M.  McRacken   25,926 

E.  Frank  Stephenson 13,833 

William  S.  Hyatt  (R) 61,830 

Odell  Payne  (R) 38,145 

FOR  SECRETARY  OF  STATE 

George  W.  Breece 288.858 

Thad  Eure 323,578 

C.Y.  Nanney  (R) 34,304 

Asa  T.  Spaulding,  Jr.  (R) 58,778 

FOR  STATE  AUDITOR 

Henry  L.  Bridges 270,751 

Walter  E.  Fuller 72,126 

Lillian  Woo 245,697 

FOR  STATE  TREASURER 

Harlan  E.  Boyles  320,751 

Lane  Brown 227,480 

Jack  P.  Jurney    29,223 

J.  Howard  Coble  (R) 62,437 

George  B.  McLeod  (R) 34,160 

FOR  SUPERINTENDENT  OF  PUBLIC  INSTRUCTION 

Benjamin  Currin   230,160 

A.  Craig  Phillips 357,136 

FOR  COMMISSIONER  OF  INSURANCE 

John  Ingram  353,697 

Joseph  E.  Johnson  228,866 

Jerry  L.  Waters   35,344 

FOR  COMMISSIONER  OF  LABOR 

John  C.  Brooks  191,160 

R.J.  Dunnagan   106,925 

Virgil  McBride  58.720 

Jessie  Rae  Scott  210,984 


SOS  North  Carolina  Manual 

STATE  OFFICERS— Continued 
Second  Primary 

FORCOVKRNOR 

David  T.  Flahortv  (R)   45,661 

Coy  C.  Privott  iR) 2!>,810 

FOR  LIKl'TENANT  GOVERNOR 

James  C.  Green 292,362 

Howard  N.  Lee 229,195 

FOR  STATE  AUDITOR 

Henrv  L.  BridKOs  251,615 

Lillian  Woo 228,813 

FOR  COMMISSIONER  OF  LABOR 

John  r.  Brooks  240,579 

Jessie  Rae  Scott   231,578 


Election  Returns 


809 


GENERAL  ELECTIONS 


Democrat 

Republican 

1964 

President 

Lyndon  B.  Johnson 
800,139 

Barry  M.  Gold  water 

624.844 

Governor 

Dan  K.  Moore 
790.343 

Robert  L.  Gavin 
606.165 

Lieutenant  Governor 

Robert  W.  Scott 
815.994 

Clifford  Lee  Bell 
526.727 

Thad  Eure 
809.990 

Secretary  of  State 

Edwin  E.Butler 
503.932 

Auditor 

Henry  L.  Bridges 
789.721 

Everett  L.  Peterson 
503.488 

Treasurer 

Edwin  Gill 
801.958 

Charles  J.  Mitchell 
502.977 

Superintendent  of  Public  Instruc 

Charles  F.Carroll 
828.608 

Wade  Bruton 
792.902 

Attorney  General 

T.  Worth  Coltrane 
506.878 

Commissioner  of  Agriculture 

James  A.  Graham 
803,373 

Van  S.  Watson 
498,364 

Commissioner  of  Labor 

Frank  Crane 
824.693 

Commissioner  of  Insurance 

Edwin  S.  Lanier 
804.459 

John  C.  Clifford 
501,349 

American 


1966 
Chief  Justice  Supreme  Court 


R.  Hunt  Parker 
514,655 


cSlO 


North  Carolina  Manual 


GENERAL  ELECTIONS— Continued 

Democrat  Republican 

1968 


American 


Hubert  H.  Humphrey 
464.113 


Robert  W.  Scott 
821.233 


H.  Patrick  Taylor.  Jr. 
801,955 


Thad  Eure 
792,406 


Henry  L.  Bridges 

777.672 


Edwin  Gill 
788.602 


Craig  Phillips 
795,402 


Robert  Morgan 
798.160 


James  A.  Graham.  Jr. 

787.179 


Frank  Crane 
781,547 


Edwin  S.  Lanier 
794.081 


President 

Richard  M.  Nixon 
627.192 

Governor 

James  C.  Gardner 
737.075 

Lieutenant  Governor 

Don  H.  Garren 
646.643 

Secretary  of  State 

John  East 
637.095 

State  Auditor 

Theodore  C.  Conrad 
625.052 

State  Treasurer 

Clyde  R.  Greene 
623.527 

Superintendent  of  Public  Instruction 

Joe  L.  Morgan 
621.488 

Attorney  General 

Warren  H.  Coolidge 
616.372 

Commissioner  of  Agriculture 

Claude  L.  Greene.  Jr. 
621.032 

Commissioner  of  Labor 

R.  K.  Ingle 
620.901 

Commissioner  of  Insurance 

Everett  L.  Peterson 
625.592 


George  Wallace 
496.188 


Election  Returns 


811 


GENERAL  ELECTIONS— Continued 

Democrat  Republican 

1970 

Chief  Justice  Supreme  Court 

William  H.Bobbitt 

564.778 


American 


George  S.  McGovern 
438,705 


Hargrove  Bowles 
729.104 


James  R.  Hunt.  Jr. 
812.602 


Thad  Eure 
765.386 


Henry  L.  Bridges 

743.827 


1972 

President 

Richard  M.  Nixon 
1.054,889 

Governor 

James  E.  Holshouser,  Jr. 
767,470 

Lieutenant  Governor 

John  A.  Walker 
612.002 

Secretary  of  State 

Grace  J.  Rohrer 
603.226 

State  Auditor 

L.  Norman  Shronce 
586.522 


John  G.  Schmitz 
25,018 


Arlis  F.  Pettyjohn 
8,211 


Benjamin  G.  McLendon 
8,865 


Edwin  Gill 

748,846 


A.  Craig  Phillips 
771,328 


Robert  Morgan 
813.545 


James  A.  Graham.  Jr. 
761.734 


William  C  Creel 
756.384 


State  Treasurer 

Theodore  C.  Conrad 
612,691 

Superintendent  of  Public  Instruction 

Carl  Eagle 
589,486 

Attorney  General 

Nicholas  A.  Smith 
565,296 

Commissioner  of  Agriculture 

Kenneth  H.  Roberson 
580,628 

Commissioner  of  Labor 

Frederick  R.  Weber 
585,059 


812 


North  Carolina  Manual 


GENERAL  ELECTIONS— Continued 

Democrat  Republican  American 


.lohn  \{.  Ingram 
771. Mi) 


Commissioner  of  Insurance 

L.  \V.  iJouglass 
573.129 


Michael  Murphy 
11,055 


1974 
Attorney  General 


Rufus  L.  Edmisten 
618.046 


James  Carson 
390,626 


Marion  Porter 
13,318 


Susie  M.  Sharp 
745.376 


Chief  Justice  of  Supreme  Court 

James  M.  Newcombe 
264,661 


Stanley  Ezrol 
5,333 


Jimmy  Carter 
927,  365 


1976 
President' 

Gerald  R.  Ford 
741,960 


Thomas  J.  Anderson 
5,607 


Janu's  B.  Hunt,  Jr. 
1.081,293 


Governor^ 

David  T.  Flaherty 
564,102 


H.  F.  Seawell.Jr. 
13,604 


James  C.  Green 
1,033,198 


Lieutenant  Governor 

William  S.  Hiatt 
521,923 


Arlis  F.  Pettyjohn 
9,152 


Thad  Eure 
1,031,472 


Secretary  of  State 

Asa  T.  Spaulding,  Jr. 
508,108 


T.M.Long 
11,125 


Henry  L.  Bridges 
r,037,090 


State  Auditor 

Michael  A.  Godfrey 
466,350 


Election  Returns 


813 


GENERAL  ELECTIONS— Continued 

Democrat  Republican 


American 


Harlan  E.  Boyles 
1,037,156 


State  Treasurer 

J.  Howard  Coble 

489,768 


Craig  Phillips 
1,007,318 


Superintendent  of  Public  Instruction 

Evelyn  S.  Tyler 
524,691 


Arthur  G.  Nuhrah 
8,076 


Rufus  L.  Edmisten 
1,066,036 


Attorney  General 

Edward  L.  Powell 
489,132 


James  A.  Graham 
1,053,650 


Commissioner  of  Agriculture 

Kenneth  H.  Roberson 
460,735 


Edwin  B.  Drury 
9,017 


John  Ingram 
1,048,527 


Commissioner  of  Insurance 

Edwin  Tenney 
500,222 


John  C.  Brooks 
900,317 


Commissioner  of  Labor 

T.  Avery  Nye 
645,891 


Robert  W.  Bennett 

7,487 


.  I 


PART  VII 

NORTH  CAROLINA 
COUNTY  GOVERNMENT 


o 

< 
u 

X 

q: 
O 


Election  Returns  817 


Chapter  One 


A  BRIEF  HISTORY  OF  COUNTY 
GOVERNMENT  IN  NORTH  CAROLINA 


As  did  its  neighboring  colonies,  pre-Revolutionary  North  Carolina  relied  heavily  upon 
the  county  for  local  government  purposes.  Justices  of  the  peace,  as  a  body  or  court,  ad- 
ministered the  affairs  of  the  county.  They  were  men  of  standing,  often  men  of  substance,  and 
generally  leaders  in  their  communities.  Independence  from  England  brought  no  wrenching 
changes  in  the  system.  In  the  early  days  of  North  Carolina's  statehood,  the  justices  were  ap- 
pointed by  the  governor  to  serve  for  good  behavior;  but,  in  making  his  appointments  the 
governor  relied  on  recommendations  from  the  General  Assembly.  Thus,  as  a  matter  of  prac- 
tical politics,  the  members  of  the  legislature  from  a  given  county  had  a  powerful  voice  in  the 
selection  of  that  county's  justices  of  the  peace  and,  thus,  in  the  government  of  the  county. 

Taken  as  a  group,  the  justices  in  a  county  formed  a  court  known  as  the  Court  of  Pleas 
and  Quarter  Sessions.  Any  three  justices,  sitting  together,  constituted  a  quorum  for  the  tran- 
saction of  business.  It  was  common  practice  for  the  justices  to  meet  each  January,  select  a 
chairman,  then  elect  five  of  their  number  to  hold  the  regular  sessions  of  the  court  for  the 
year.  A  first,  the  Court  of  Pleas  and  Quarter  Sessions  appointed  the  county  sheriff,  the 
coroner,  and  the  constables.  Later  these  offices  were  made  elective — sheriff  and  coroner 
from  the  county  at  large  and  constables  from  captain's  districts  (a  militia-mustering  area). 
The  justices  were  also  responsible  for  appointing  a  clerk  of  court,  a  register  of  deeds,  a  county 
attorney,  a  county  trustee  (treasurer),  a  surveyor,  and  overseers  or  wardens  of  the  poor. 

The  Court  of  Pleas  and  Quarter  Sessions  had  a  task  that  was  dual  in  nature.  Although 
called  a  court — and  it  did  perform  judicial  functions — it  also  had  administrative  duties. 
Thus,  the  justices  were  responsible  for  assessing  and  levying  taxes;  they  were  charged  with 
establishing  and  maintaining  roads,  bridges,  and  ferries;  they  granted  licenses  to  taverns 
and  controlled  the  prices  charged  for  food;  and  they  were  responsible  for  the  erection  and 
control  of  mills.  Through  the  power  of  appointment  already  noted,  they  supervised  the  work 
of  the  law  enforcement  officers,  the  administrative  officers  of  the  court,  the  surveyor,  and 
the  wardens  of  the  poor.  Taxes  were  collected  by  the  sheriff. 

In  its  judicial  capacity,  the  Court  of  Pleas  and  Quarter  Sessions  heard  civil  cases  (except 
those  assigned  by  law  to  a  single  justice  or  to  a  higher  court);  it  was  responsible  for  probate, 
dower,  guardianships,  and  the  administration  of  estates;  and  it  had  jurisdiction  in  criminal 
cases  in  which  the  punishment  did  not  extend  to  life,  limb,  or  member. 

The  county  itself  was  a  single  political  unit;  there  were  no  townships;  and  the  Court  of 
Pleas  and  Quarter  Sessions,  through  its  appointive  and  administrative  powers,  exerted 
strong  control  over  county  affairs.  However,  it  should  be  emphasized  that  at  the  time  the 
voters  had  no  direct  control  over  the  court  and  thus  no  direct  control  over  county  govern- 
ment. Such  was  the  situation  until  the  end  of  the  Civil  War. 


v^  1 8  North  Carolina  Manual 


When  the  North  Carolina  Constitution  was  rewritten  in  1868,  its  draftsmen,  many  of 
whom  wiTo  ac(iiiaintt'(i  with  local  government  systems  in  other  parts  of  the  country,  devised 
a  now  and  apparently  more  democratic  plan  of  organization  for  the  counties.  It  bore  strong 
resemblance  to  the  plans  developed  in  Pennsylvania  and  Ohio. 

Although  the  position  of  justice  of  the  peace  was  retained,  the  old  Court  of  Pleas  and 
Quarter  Sessions  was  eliminated.  Its  judicial  responsibilities  were  distributed  between  the 
justices  and  the  superior  court.  Its  administrative  work  was  assigned  to  a  board  of  county 
commissioners  composed  of  five  members  elected  by  the  voters  of  the  county  at  large. 

The  county  commissioners  were  made  responsible  for  public  buildings,  schools,  roads 
and  bridges,  and  the  financial  affairs  of  the  county,  including  taxation.  The  wide  appointive 
powers  of  the  Court  of  Pleas  and  Quarter  Sessions  were  not  transferred  to  the  board  of 
county  commissioners.  Instead,  the  voters  of  the  county  elected  the  sheriff,  coroner,  clerk  of 
court,  register  of  deeds,  surveyor,  and  treasurer.  The  sheriff  continued  to  serve  as  tax  collec- 
tor. 

Each  county  was  divided  into  townships— a  distinct  innovation— and  the  voters  of  each 
township  elected  two  justices  of  the  peace  and  a  clerk  who  served  as  the  governing  body  of 
the  township.  Under  the  county  commissioners'  supervision,  the  township  board  was  respon- 
sible for  roads  and  bridges  and  for  the  assessment  of  property  for  taxation.  Each  township 
had  a  constable  and  each  had  a  school  committee. 

This  long  ballot  system  was  consciously  constructed  to  favor  the  newly  formed 
Republican  Party,  whose  support  was  gathered  from  the  newly  enfranchised  black  people 
who  had  been  slaves  only  three  years  before,  from  native  whites  of  small  means  who  had  op- 
posed secession  and  remained  loyal  to  the  Union  throughout  the  Civil  War,  and  from  a 
relatively  small  number  of  prominent  citizens  who  believed  that  the  state's  shattered  for- 
tunes could  be  recovered  only  through  cooperation  and  understanding  between  the  races  and 
accommodation  with  the  dominant  national  political  party.  It  was  intended  to  destroy 
forever  the  political  power  of  the  landowners,  professional  people,  and  merchants  who  had 
dominated  state  government,  and  thus  local  government  under  the  old  system,  for  nearly  a 
century.  Although  most  of  these  people  were  disenfranchised  by  the  Fourteenth  Amendment 
to  the  United  States  Constitution  because  they  had  "engaged  in  insurrection  or  rebellion 
against  the  United  States,  or  given  aid  or  comfort  to  the  enemies  thereof"  by  actively  sup- 
porting the  Cx)nfederacy,  they  formed  a  new  political  party  called  the  Conservative  Party 
devoted  to  restoring  as  much  of  the  pre-war  social  and  governmental  system  as  was  possible 
under  the  circumstances.  The  new  system  of  county  government  contained  in  the  Constitu- 
tion of  1868  became  one  of  their  major  targets. 

Seven  years  after  the  Constitution  of  1868  established  the  county  commissioners  and 
township  systems,  political  control  shifted  to  the  conservatives.  By  convention  in  1875,  the 
Constitution  was  amended  to  authorize  the  General  Assembly  to  modify  the  plan  of  county 
government  established  in  1868.  And  the  legislature  was  quick  to  exercise  its  power.  The 
board  of  county  commissioners  was  not  abolished,  but  members  were  to  be  chosen  by  the 
justices  of  the  peace  of  the  county  rather  than  by  the  people  at  large.  While  the  com- 
missioners retained  their  responsibilities,  decisions  on  matters  of  substance  could  not  be  put 
into  effect  without  the  concurrence  of  a  majority  of  the  justices— all  of  whom  were  elected  by 
the  legislature.  The  justices  were  made  responsible  for  conducting  all  elections.  And  this  was 
only  the  general  law— in  more  than  a  few  counties,  the  board  of  commissioners  was  also 
made  subject  to  legislative  appointment. 

This  hobbling  arrangement  lasted  for  twenty  years.  In  1895,  the  right  of  the  people  to 
elect  county  commissioners  was  restored  in  most  counties,  and  the  necessity  for  approval  of 
the  board's  decisions  by  the  justices  of  the  peace  was  repealed. 

Townships  were  stripped  of  their  powers,  but  they  were  retained  as  convenient  ad- 


North  Carolina  County  Government  819 


ministrative  subdivisions,  primarily  for  road  building  and  maintenance  purposes.  Finally,  in 
1905  the  people  of  all  100  counties  regained  direct  control  over  the  board  of  commissioners 
through  the  ballot  box. 
The  County  as  a  Body  Politic  and  Corporate 

A  county,  as  a  defined  geographic  subdivision  of  the  state,  serves  many  purposes. 
Churches,  civic  clubs,  and  other  societal  institutions  use  counties  as  convenient  subdivisions 
for  their  own  purposes.  The  business  world  may  assign  sales  territories  and  franchies  to 
areas  composed  of  one  or  more  counties.  The  county  may  play  a  role  in  the  psychology  of  peo- 
ple born  and  raised  "in  the  country" — it  serves  to  establish  where  they  are  from  and  who 
they  are,  thus  becoming  a  part  of  their  personal  identity.  But  the  county  was  created  in  the 
first  instance  by  the  state  as  a  political  unit,  and  this  remains  its  primary  purpose. 

Nearly  forty  years  ago,  the  North  Carolina  Supreme  Court  was  called  upon  to  define 
what  a  county  is  from  a  legal  point  of  view.  (The  case  before  the  Court  was  one  in  which 
Wake  County  was  a  litigant;  thus  the  court  spoke  in  terms  of  that  county,  but  what  the  Court 
had  to  say  is  equally  true  of  the  other  ninety-nine  counties): 

"Wake  County  is  a  body  politic  and  corporate,  created  by  the  General  Assembly  of 
North  Carolina  for  certain  public  and  political  purposes.  Its  powers  as  such,  both  express 
and  implied,  are  conferred  by  statutes,  enacted  from  time  to  time  by  the  General 
Assembly,  and  are  exercised  by  its  Board  of  Commissioners.  .  .  .  "In  the  exercise  of  or- 
dinary governmental  functions,  [counties]  are  simply  agencies  of  the  State,  constituted 
for  the  convenience  of  local  administration  in  certain  portions  of  the  State's  territory, 
and  in  the  exercise  of  such  functions  they  are  subject  to  almost  unlimited  legislative  con- 
trol, except  when  the  power  is  restricted  by  constitutional  provisions."  In  O'Berry,  State 
Treasurer  v.  Mecklenburg  County,  198  N.C.  357,  151  S.E.  880  [1930],  it  is  said,  "The 
weight  of  authority  is  to  the  effect  that  all  the  powers  and  functions  of  a  county  bear 
reference  to  the  general  policy  of  the  State,  and  are  in  fact  an  integral  portion  of  the 
general  administration  of  State  policy." 

It  is  instructive  to  examine  some  of  the  phrases  used  in  this  quotation:  A  county  is  a 
"body  politic  and  corporate,"  according  to  the  Court.  A  body  politic  is  a  civil  division  of  the 
state  for  purposes  of  governmental  administration.  A  body  corporate  is  a  legal  entity.  In 
private  law,  a  corporation  is  a  legal  person.  A  county  is  a  legal  entity  or  corporation  of  a 
special  sort  and  with  a  public  function.  As  such,  it  can  buy  and  hold  property,  sue  and  be 
sued,  and  enter  into  contracts — all  functions  necessary  to  make  its  work  as  a  body  politic  ef- 
fective. 

Historically,  the  primary  purpose  for  erecting  a  county  was  to  serve  state  purposes  and 
to  perform  state  functions  in  a  given  area  rather  than  to  serve  the  purposes  of  a  particular 
geographic  community.  (By  way  of  contrast,  a  city  was  primarily  formed  at  the  request  of 
the  people  within  its  jurisdiction  to  serve  the  needs  of  the  inhabitants.) 

For  the  Supreme  Court  to  say  that  "all  the  powers  and  functions  of  a  county  bear 
reference  to  the  general  policy  of  the  State  and  are  in  fact  an  integral  portion  of  the  general 
administration  of  State  policy"  is  not  as  restrictive  as  might  at  first  reading  appear.  "State 
policy"  is  a  very  broad  frame  of  reference;  it  can  touch  any  aspect  of  local  government.  Thus, 
the  truly  significant  nugget  in  the  Supreme  Court's  definition  of  the  role  of  counties  is  its 
statement  that  in  the  exercise  of  their  functions  counties  "are  subject  to  almost  unlimited 
legislative  control,  except  when  the  power  is  restricted  by  constitutional  provisions."  In  ef- 
fect, if  the  General  Assembly  can  be  persuaded  to  assign  counties  any  given  power  or  respon- 
sibility, and,  if  the  Constitution  does  not  prohibit  it,  that  assignment  becomes  state  policy  for 
county  administration. 


SjJO  North  Carolina  Manual 


The  Court's  phrases  should  not  be  drained  of  meaning,  but  they  must  be  read  in  the  lijiht 
of  the  freedom  the  (Jenerai  Assembly  has  in  withholding,  assi^ninK,  withdrawing,  and  super- 
vising the  specific  powers  of  any  agency  of  government— state,  county,  municipality,  or 
special  district.  The  development  of  "state  policy"  with  regard  to  the  allocation  of  functions 
among  governmental  units  and  agencies  is  necessarily  determined  by  successive  legislatures' 
changing  ideas  of  what  is  best  calculated  to  achieve  desired  results. 

Experience  plays  a  major  role  in  the  determination  of  state  policy.  Not  infrequently 
financial  emergency  and  stress  have  produced  a  climate  favorable  to  re-examination  of  the 
allocation  of  governmental  responsibilities.  Until  Governor  McLean's  administration,  the 
state  allowed  counties,  cities,  and  other  local  units  almost  unlimited  freedom  in  borrowing 
money  and  issuing  bonds.  With  no  one  to  advise  them,  no  one  to  warn  them,  in  marketing 
their  securities,  many  counties  overextended  their  obligations  and  saw  their  credit  ratings 
drop  to  the  point  where  they  had  to  pay  crippling  rates  of  interest.  Eventually,  some  faced 
bankruptcy.  In  1927,  on  the  basis  of  this  experience,  and  recognizing  a  statewide  concern,  the 
legislature  established  the  County  Government  Advisory  Commission  and  gave  it  the  super- 
visory powers  necessary  to  correct  the  situation.  This  commission  effected  a  reversal  in  local 
government  financing,  and  its  successor,  the  Local  Government  Commission,  remains  one  of 
the  bulwarks  of  North  Carolina  government  today. 

Experience  with  various  local  arrangements  for  road  building  and  maintenance  had  a 
comparable  effect  on  state  policy.  It  is  not  accidental  that  North  Carolina  counties  are  no 
longer  responsible  for  this  work.  Reflecting  the  concern  of  the  people  of  the  state,  the 
legislature  recognized  a  community  of  interest  in  roads  wider  than  the  single  county  and 
defined  state  policy  on  roads  accordingly.  Comparable  redefinitions  of  the  area  of  concern 
have  affected  governmental  responsibility  for  operating  schools,  conducting  elections,  hous- 
ing the  state's  system  of  lower  courts  and  their  records,  maintaining  property  ownership  and 
mortgage  records,  enforcing  much  of  the  state's  criminal  law,  administering  public  health 
and  public  welfare  programs,  and  carrying  on  state  programs  designed  to  promote  the 
development  of  agriculture.  Some  of  these  functions  are  the  responsibility  of  the  boards  of 
county  commissioners,  and  some  are  assigned  to  other  boards  with  varying  relationships  to 
the  board  of  county  commissioners.  Thus,  apart  from  the  role  played  by  the  commissioners 
in  any  of  these  fields,  it  is  the  policy  of  the  state  to  make  extensive  use  of  its  counties  in 
carrying  out  a  large  number  of  essential  governmental  operations. 

From  the  beginning,  the  county  has  been  used  as  the  basic  local  unit  in  the  judicial 
system  and  for  law  enforcement— there  one  finds  the  court,  the  courthouse,  the  sheriff,  the 
jail,  the  clerk,  and  the  court  records.  But  the  court  is  not  a  county  court;  it  is  a  unit  of  the 
state's  judicial  system.  The  judge,  the  solicitor,  the  clerk,  and  the  magistrates  are  state  of- 
ficials who  administer  state  law,  not  county  law. 

Until  1966,  the  county  was  the  accepted  unit  for  popular  representation  in  the  General 
Assembly.  Each  county  was  guaranteed  at  least  one  member  of  the  House  of  Represen- 
tatives, and  although  legislative  representation  must  now  be  allocated  among  districts 
designed  to  achieve  equitable  distribution  of  population,  those  districts  do  not  cross  county 
lines.  In  this  way  the  county  retains  some  significance  as  a  unit  in  the  state's  legislative 
.system. 

The  General  Assembly  expresses  and  codifies  its  state  policy  decisions  by  enacting 
statutes.  In  assigning  duties  and  powers  to  counties,  the  legislature  sometimes  speaks  in 
terms  of  mandate  or  command  and  sometimes  in  terms  of  permission  and  discretion.  Thus, 
for  example,  counties  are  required  to  provide  adequate  housing  for  public  schools,  while  they 
are  given  discretionary  authority  to  exercise  planning  and  zoning  powers. 

The  General  Assembly  makes  two  kinds  of  laws:  it  enacts  general  statutes  that  apply 
statewide,  but  it  also  enacts  local  or  special  laws  that  apply  exclusively  within  named  coun- 


North  Carolina  County  Government  821 


ties  or  cities.  The  State  Constitution  contains  limitations  on  legislative  authority  to  enact 
local  laws  dealing  with  a  substantial  list  of  topics,  but  in  the  absence  of  constitutional  restric- 
tion, the  legislature  is  free  to  permit  local  variety  and  experiment,  a  freedom  once  denounced 
by  students  of  government  but  now  seen  as  a  useful  device  for  demonstrating  new  ideas  and 
approaches  to  governmental  problems.  Given  this  legislative  freedom,  any  discussion  of 
county  powers  and  responsibilities  must  always  be  prefaced  with  a  caution  that  what  is  be- 
ing said  about  counties  in  general  may  not  be  true  for  a  particular  county. 


The  Board  of  County  Commissioners 

We  have  seen  that  the  county,  as  a  body  politic  and  corporate,  is  a  legal  person  capable  of 
holding  and  managing  property  and  possessed  of  many  powers  conferred  on  it  by  law.  The 
county  exercises  its  powers  and  discharges  its  responsibilities  through  its  board  of  com- 
missioners. In  the  words  of  G.S.  153A-12, 

"Except  as  otherwise  directed  by  law,  each  power,  right,  duty,  function,  privilege 
and  immunity  of  the  corporation  [i.e.,  the  county  ]«hall  be  exercised  by  the  board  of  com- 
missioners missioners." 

This  statute  goes  on  to  say  that  the  county's  legal  powers  shall  be  carried  into  execution  as 
provided  by  the  laws  of  the  state,  but  if  a  power  is  "conferred  or  imposed  by  law  without 
direction  or  restriction  as  to  how  it  is  to  be  exercised  or  performed,"  the  power  or  respon- 
sibility "shall  be  carried  into  execution  as  provided  by  ordinance  or  resolution  of  the  board  of 
commissioners." 

Each  county  in  the  state  has  a  board  of  commissioners,  but  no  two  boards  are  exactly 
alike.  In  many  states,  general  laws  prescribe  a  form  of  government  for  all  counties,  or  for  all 
counties  in  classes  defined  by  population.  In  these  states,  one  would  expect  to  find  essentially 
the  same  form  of  government  in  counties  of  comparable  size.  Not  so  in  North  Carolina.  Our 
boards  of  county  commissioners  vary  in  size,  term  of  office,  method  of  election,  method  of 
selecting  the  chairman,  and  administrative  structure.  And  these  variations  bear  no  correla- 
tion to  the  population  of  the  county  or  any  other  objective  criteria. 

In  number  of  members,  the  boards  of  commissioners  vary  from  three  to  seven,  with  the 
great  majority  (76  out  of  100  as  of  1974)  having  five  members.  Only  twelve  of  the  boards 
serve  two-year  terms;  nearly  two-thirds  (64  as  of  1974)  serve  staggered  four-year  terms.  The 
remainder  serve  either  straight  four-year  terms  (that  is  to  say,  the  terms  of  all  members  ex- 
pire at  the  same  time),  or  a  combination  of  two-year  and  staggered  four-year  terms.  Fifty- 
eight  boards,  as  of  1974,  are  elected  at  large;  the  remaining  42  counties  are  divided  into  dis- 
tricts for  the  purpose  of  nominating  and  electing  the  commissioners.  However,  in  only  eight 
of  these  42  are  the  board  members  either  nominated  or  both  nominated  and  elected  by  dis- 
trict voters  only.  In  the  remaining  34  counties  the  districts  are  used  only  as  representational 
devices;  the  members  are  required  to  reside  in  and  represent  districts,  but  all  nominations 
and  elections  are  conducted  at  large.  In  the  great  majority  of  the  counties,  the  chairman  of 
the  board  of  commissioners  is  selected  by  and  from  the  board  itself,  but  in  nine  counties,  all 
in  the  far  west,  he  is  elected  separately.  In  mid-1974,  more  than  half  of  the  counties  employ  a 
manager,  coordinator,  or  administrator  to  supervise  all  county  departments  as  the  board's 
chief  administrative  officer.  In  the  remaining  counties,  the  board  appoints  all  department 
heads  directly  and  supervises  each  separately. 

All  county  commissioners  are  elected  by  the  people  in  partisan  elections  held  in  Novem- 
ber of  even-numbered  years — the  same  time  as  the  elections  for  members  of  the  General 
Assembly  and  other  state  officers.  But  not  every  county  elects  all  members  of  its  board  every 


822  North  Carolina  Manual 


two  years.  Because  of  the  interplay  of  staggered  four-year  terms,  two-year  terms,  and 
straight  four-year  terms,  about  half  of  the  state's  county  commissioners  are  elected  at  each 
general  election.  Newly  elected  commissioners  take  office  on  the  first  Monday  in  December 
following  their  election  by  taking  the  oath  of  office.  There  is  no  requirement  that  a  person  be 
nominated  as  the  candidate  of  a  political  party  in  order  to  run  for  the  office  of  county  com- 
missioner, but  this  is  almost  invariably  the  practice.  After  the  1974  elections,  396  of  the  477 
county  commissioners  were  affiliated  with  the  Democratic  Party,  80  belonged  to  the 
Republican  Party,  and  one  was  independent. 

Vacancies  in  the  board  of  commissioners  are  filled  by  appointment  of  the  remaining 
members.  A  person  appointed  to  fill  a  vacancy  must  be  a  member  of  the  same  political  party 
as  the  person  he  replaced  (if  that  person  was  elected  as  the  nominee  of  a  political  party),  and 
the  executive  committee  of  that  political  party  has  the  right  to  be  consulted  before  the  ap- 
pointment is  made,  although  the  board  is  not  bound  to  follow  any  advice  the  committee  may 
give.  If  the  vacancy  occurs  in  a  two-year  term  or  in  the  last  two  years  of  a  four-year  term,  the 
appointment  is  for  the  remainder  of  the  unexpired  term.  If  the  vacancy  occurs  in  the  first 
two  years  of  a  four-year  term,  the  appointment  runs  only  until  the  next  general  election, 
when  an  election  is  held  to  fill  the  office  for  the  remainder  of  the  unexpired  term. 

Occasionally,  a  board  of  commissioners  finds  itself  deadlocked  and  unable  to  fill  a 
vacancy.  Since  nearly  all  of  the  boards  of  commissioners  have  an  odd  number  of  members, 
one  vacancy  means  that  the  remaining  members  can  be  equally  divided  between  two  can- 
didates, so  that  neither  candidate  can  receive  a  majority  vote.  Recognizing  this  problem,  the 
law  provides  that  when  a  board  of  commissioners  fails  to  fill  a  vacancy  in  its  membership  for 
60  days,  the  clerk  to  the  board  of  commissioners  must  report  the  vacancy  to  the  clerk  of 
superior  court,  who  must  fill  the  vacancy  within  10  days  after  the  day  the  vacancy  is  repor- 
ted to  him. 

The  law  also  provides  for  another  contingency  that  has  not  yet  occurred.  If  the  number 
of  vacancies  on  the  board  is  such  that  a  quorum  cannot  be  obtained,  the  chairman  of  the 
board  must  appoint  enough  members  to  make  up  a  quorum  and  the  board  then  proceeds  to 
fill  the  vacancies.  If  this  situation  exists  and  the  office  of  chairman  is  also  vacant,  the  clerk  of 
superior  court  may  act  in  the  chairman's  stead  on  petition  of  any  remaining  member  of  the 
board  or  any  five  registered  voters  of  the  county.  Whoever  makes  appointments  to  the  board 
is  bound  by  the  rules  that  each  appointee  must  be  a  member  of  the  same  political  party  as  the 
person  he  is  to  replace  and  that  the  party  executive  commmittee  must  be  consulted. 

A  newly  elected  or  appointed  county  commissioner  assumes  the  powers  and  duties  of  his 
office  by  taking  the  oath  of  office  prescribed  by  the  North  Carolina  Constitution  in  the 
following  words: 

"I, do  solemnly  swear  (or  affirm)  that  I  will  support  and  maintain  the  Constitu- 
tion and  laws  of  the  United  States,  and  the  Constitution  and  laws  of  North  Carolina  not  in- 
consistent therewith,  and  that  I  will  faithfully  discharge  the  duties  of  my  office  as  County 
Commissioner  of County,  so  help  me  God." 

The  law  gives  to  several  public  officials  the  authority  to  administer  oaths,  but  in  most  coun- 
ties it  is  customary  to  have  the  oath  of  office  for  members  of  the  board  of  commissioners,  the 
sheriff,  and  the  register  of  deeds  administered  by  the  resident  superior  court  judge,  the  chief 
district  judge,  or  the  clerk  of  superior  court. 

A  person  elected  to  public  office  may  take  the  oath  of  office  at  any  time  on  or  after  the 
date  fixed  by  law  for  him  to  do  so.  For  a  newly  elected  county  commissioner,  that  date  is  the 
first  Monday  in  December  following  his  election.  This  is  also  the  regular  meeting  date  for  the 
board  in  most  counties.  If  a  newly  elected  commissioner  is  unable  to  take  the  oath  then  due  to 


North  Carolina  County  Government  823 


illness  or  for  some  other  reason,  he  may  take  it  at  a  later  time.  However,  the  Constitution 
provides  that  public  officers  continue  to  hold  office  until  their  successors  are  chosen  and 
qualified.  Thus,  a  member  of  the  board  of  commissioners  who  was  defeated  in  the  election  or 
chose  not  to  seek  re-election  retains  his  office  until  his  successor  takes  the  oath  of  office. 

In  all  but  nine  counties,  the  chairman  of  the  board  of  commissioners  is  selected  by  the 
board  itself.  In  eight  counties  the  office  of  chairman  of  the  board  of  commissioners  is  a 
separate  office,  and  the  chairman  is  elected  as  such  by  the  people.  In  one  county,  the  com- 
missioner elected  with  the  highest  vote  is  automatically  designated  chairman  of  the  board.  In 
all  counties,  the  board  itself  must  choose  a  vice-chairman  to  act  in  the  absence  or  disability  of 
the  chairman.  Except  in  the  nine  counties  mentioned,  the  board  designates  its  chairman  at 
its  first  regular  meeting  in  December  for  a  term  of  one  year.  Customs  vary  as  to  how  the 
selection  is  made.  In  most  counties,  it  is  customary  for  the  chairman  to  serve  as  long  as  he  is 
re-elected  and  retains  the  confidence  of  his  colleagues.  In  others,  the  member  elected  with 
the  highest  vote  is  usually  designated  the  chairman.  In  still  others,  the  chairmanship  rotates 
among  the  members. 

The  chairman  of  the  board  presides  at  all  meetings.  By  law,  he  has  not  only  the  right  but 
also  the  duty  to  vote  on  all  questions  before  the  board  unless  he  is  excused  by  a  standing  rule 
of  the  board  or  by  consent  of  the  remaining  members.  However,  he  may  not  vote  to  break  a 
tie  vote  in  which  he  participated.  He  is  generally  recognized  by  law  as  the  chief  executive  of- 
ficer of  the  county  and  may  acquire  considerable  prestige  and  influence  by  virtue  of  his  posi- 
tion. Although  as  a  general  rule  he  has  no  more  legal  power  than  other  members  of  the 
board,  he  does  have  special  authority  to  declare  states  of  emergency  under  the  state  laws 
governing  riots  and  civil  disorders.  He  also  has  authority  to  call  special  meetings  of  the  board 
on  his  own  initiative. 

The  board  is  required  by  law  to  hold  at  least  one  meeting  each  month,  although  it  may 
meet  as  frequently  as  necessary.  Many  counties  have  found  in  recent  years  that  two  regular 
meetings  each  month  are  needed.  The  board  may  select  any  day  of  the  month  and  any  public 
place  within  the  county  for  its  regular  meetings,  but  in  the  absence  of  a  formal  resolution  of 
the  board  selecting  some  other  time  or  place,  the  law  requires  the  board  to  meet  on  the  first 
Monday  of  the  month  at  the  courthouse.  Ten  o'clock  in  the  morning  is  the  customary  time  of 
day  for  commissioners'  meetings,  although  the  law  has  never  specified  the  time  of  day.  In  re- 
cent years,  some  boards  have  begun  to  hold  some  of  their  regular  meetings  in  the  evening  to 
allow  greater  public  attendance. 

Special  board  meetings  may  be  called  by  the  chairman  or  by  a  majority  of  the  other 
board  members.  The  law  lays  down  specific  rules  for  calling  special  meetings.  A  special 
meeting  must  be  called  by  written  notice  stating  the  time,  place,  and  subjects  to  be  con- 
sidered. This  notice  must  be  posted  on  the  courthouse  bulletin  board  and  delivered  to  each 
member  of  the  board  at  least  48  hours  before  the  meeting.  Unless  all  members  attend  or  sign 
a  written  waiver,  only  business  related  to  the  subjects  stated  in  the  notice  may  be  transacted 
at  a  special  meeting.  The  usual  rules  do  not  apply  to  special  meetings  called  to  deal  with  an 
"emergency,"  which  is  not  defined  by  the  law,  but  even  then  the  persons  who  call  the  meeting 
must  take  "reasonable  action  to  inform  the  other  members  and  the  public  of  the  meeting." 

The  board  of  commissioners  is  subject  to  the  Open  Meetings  Statute,  enacted  in  1971. 
This  law  forbids  most  public  bodies,  both  state  and  local,  to  hold  meetings  that  are  not  open 
to  the  public.  The  law  is  broadly  worded  and  often  difficult  to  interpret.  In  general,  it 
prohibits  a  majority  of  the  members  of  a  board  of  commissioners  from  gathering  together  in 
closed  or  secret  session  for  a  purpose  of  "conducting  hearings,  participating  in  deliberations 
or  voting  upon  or  otherwise  transacting  public  business,"  except  when  the  subject  of  discus- 
sion falls  within  one  of  the  exceptions  set  out  in  the  statute.  The  exceptions  are: 


S2  I  North  Carolina  Manual 


(1»  Ac'(iiiisition.  lease,  or  sale  of  property; 

(2)  Ne^rotiations  with  county  employees  or  their  representatives  as  to  the  terms  or  conditions 

of  eini)loynicnt; 
['.])  Matters  concerning  hospital  management,  operation,  and  discipline; 

(4)  Any  matter  comin^j  within  the  i)hysician-patient  or  lawyer-client  privilege; 

(5)  Conferences  with  le^^al  counsel  and  other  deliberations  concerning  court  actions  or 
[)roceedinjis. 

(These  descriptions  of  the  exceptions  are  summarized  from  the  statute  and  should  not  be 
taken  as  complete.) 

The  law  leaves  most  procedural  matters  to  the  discretion  of  the  board,  but  it  does  set  out 
a  few  rules  that  must  be  followed.  The  board  may  take  no  action  unless  a  quorum  is  present, 
and  the  law  defines  a  quorum  as  a  majority  of  the  full  membership  of  the  board  without 
regard  to  vacancies.  For  example,  a  quorum  of  a  five-member  board  is  always  three  members 
even  though  there  may  be  two  vacancies.  Once  a  quorum  is  present  at  a  meeting,  a  member 
cannot  destroy  the  (}uorum  by  leavinji  the  room  without  the  consent  of  the  remaining  mem- 
bers. The  law  provides  that  if  a  member  withdraws  from  the  meeting  room  without  being  ex- 
cused by  a  majority  of  the  members  remaining,  he  is  counted  as  present  for  quorum  pur- 
poses. The  board  also  has  the  legal  power  to  command  the  sheriff  to  take  absent  members 
into  custody  and  bring  them  to  the  meeting  place.  However,  such  action  can  be  taken  only 
when  a  quorum  is  already  present. 

The  law  places  a  duty  on  each  member  to  vote  on  each  question  before  the  board  unless 
he  is  excused  by  his  colleagues,  and  excuses  are  permitted  only  when  the  matter  before  the 
board  concerns  the  financial  interest  or  official  conduct  of  the  member  requesting  the  excuse. 
Although  this  duty  is  clearly  present  in  the  law,  there  are  no  enforcement  provisions  for  it. 

The  board  must  see  to  it  that  the  clerk  to  the  board  keeps  full  and  accurate  minutes  of  its 
proceedings.  The  minute  book  must  be  open  to  public  inspection,  and  the  results  of  each  vote 
taken  by  the  board  must  be  recorded  in  it.  Each  member  has  the  right  to  demand  a  roll-call 
vote  on  any  question  put  to  the  board;  and  when  such  a  demand  is  made,  the  names  of  those 
voting  on  each  side  of  the  question  must  be  recorded. 

The  board  has  the  power  to  adopt  its  own  written  rules  of  procedure.  The  only  legal 
restraint  on  these  rules  is  that  they  must  be  "in  the  spirit  of  generally  accepted  principles  of 
parliamentary  procedure." 

Except  for  the  few  special  powers  held  by  the  chairman  of  the  hoard,  the  legal  powers 
and  duties  of  county  commissioners  are  vested  in  the  board  of  commissioners  acting  as  a 
body.  An  individual  commissioner  has  no  power  of  his  own;  but  when  he  meets  with  his 
fellow  commissioners  in  a  validly  called  and  held  meeting,  a  majority  of  the  board  has  and 
may  exercise  control  of  those  functions  of  county  government  confided  to  the  care  of  the 
board  of  commissioners.  The  board  takes  formal  action  in  one  of  three  forms:  orders,  resolu- 
tions, and  ordinances.  Although  these  terms  are  often  used  interchangeably,  their  definitions 
may  be  useful  to  illustrate  how  the  board  acts. 

An  order  is  usually  a  directive  to  a  county  administrative  officer  to  take  or  refrain  from 
taking  a  specified  action.  For  example,  a  board  of  commissioners  may  enter  an  order 
directing  the  county  manager  to  advertise  for  bids  for  a  new  office  building.  An  order  may 
also  formally  declare  the  existence  of  a  given  state  of  fact,  such  as  an  order  declaring  the 
results  of  a  bond  election.  Finally,  an  order  may  sometimes  be  used  to  decide  a  question 
before  the  board,  such  as  an  order  awarding  a  construction  contract  to  the  lowest  responsible 
bidder. 

A  resnlufion  usually  expresses  the  sense  of  the  board  on  a  question  before  it.  For  exam- 
ple, the  board  may  adopt  a  resolution  requesting  the  county's  legislative  delegation  to  in- 


North  Carolina  County  Government  825 


troduce  a  local  bill,  or  it  may  resolve  to  petition  the  State  Department  of  Transportation  to 
pave  a  rural  road.  ;. 

An  ordinance  is  an  action  of  the  board  taken  in  its  capacity  as  the  county's  legislative 
body.  As  such,  an  ordinance  is  analagous  to  an  act  of  the  General  Assembly.  The  board  of 
commissioners  may  adopt  ordinances  relating  to  such  varied  matters  as  zoning,  subdivision 
control,  dogs  running  at  large,  use  of  county  parking  lots,  street  numbers  on  rural  roads,  use 
of  the  county  landfill,  and  so  forth. 

The  law  does  not  regulate  the  manner  in  which  orders  and  resolutions  are  adopted  by  a 
board  of  commissioners,  beyond  the  minimum  requirements  of  a  valid  meeting  at  which  a 
quorum  is  present,  but  there  are  several  laws  governing  the  adoption  of  ordinances.  An  or- 
dinance may  be  adopted  at  the  meeting  at  which  it  is  introduced  only  if  it  receives  a  un- 
animous affirmative  vote,  all  members  of  the  board  present  and  voting.  If  it  passes  but  with 
less  than  this  unanimous  vote,  it  may  be  finally  passed  by  a  majority  vote  at  any  time  within 
100  days  after  its  introduction.  This  rule  does  not  apply  to  the  budget  ordinance  (which  may 
be  passed  at  any  meeting  at  which  quorum  is  present),  or  to  a  bond  ordinance  (which  always 
requires  a  public  hearing  before  passage  and  in  most  cases  approval  by  the  voters  as  well),  or 
to  any  ordinance  on  which  the  law  requires  a  public  hearing  before  adoption  (such  as  a  zoning 
ordinance). 

Once  an  ordinance  is  adopted,  it  must  be  filed  in  an  ordinance  book,  separate  from  the 
minute  book.  The  ordinance  book  must  be  indexed  and  made  available  for  public  inspection. 
The  budget  ordinance,  bond  ordinances,  and  ordinances  of  "limited  interest  or  transitory 
nature"  may  be  omitted  from  the  ordinance  book,  but  the  book  must  contain  a  section  show- 
ing the  caption  of  each  omitted  ordinance  and  the  page  in  the  minute  book  at  which  it  ap- 
pears. 

The  board  of  commissioners  has  authority  to  adopt  and  issue  a  code  of  ordinances. 

In  the  course  of  a  normal  year,  a  board  of  commissioners  will  hold  several  public  hear- 
ings. Some  hearings  will  be  required  by  law,  such  as  the  hearing  on  the  budget  ordinance,  or 
on  a  bond  ordinance,  or  on  a  zoning  ordinance  or  amendment  thereto.  Some  of  them  may  be 
held  on  the  board's  own  initiative  to  give  interested  citizens  an  opportunity  to  make  their 
views  known  to  the  board  on  controversial  issues  such  as  a  dog-control  ordinance.  Laws  re- 
quiring public  hearings  do  not  set  out  how  the  hearing  must  be  conducted;  they  only  require 
that  one  be  held.  However,  the  law  does  allow  the  board  itself  to  adopt  reasonable  rules 
governing  the  conduct  of  public  hearings.  These  rules  may  regulate  such  matters  as  the  time 
allotted  to  each  speaker,  designating  spokesmen  for  groups,  selecting  delegates  from  groups 
when  the  hearing  room  is  too  small  to  hold  everyone  who  wants  to  attend,  and  maintaining 
order  and  decorum. 

The  law  dictates  many,  if  not  most,  features  of  how  the  county  government  will  be 
organized.  The  sheriff  and  register  of  deeds  are  elected  by  the  people.  There  is  a  board  of 
education,  a  board  of  health,  a  board  of  social  services,  and  a  board  of  elections  for  each 
county  and,  in  many  counties,  a  board  of  alcoholic  beverage  control.  The  tax  supervisor,  tax 
collector,  county  attorney,  county  manager,  and  clerk  to  the  board  of  commissioners  are  ap- 
pointed directly  by  the  commissioners.  Yet  in  every  county  there  are  a  number  of  county 
departments,  agencies,  or  offices  that  are  directly  under  the  administrative  jurisdiction  of 
the  board.  With  respect  to  these  agencies,  the  board  of  commissioners  has  authority  to 
organize  the  county  government  in  any  way  it  sees  fit. 

Except  for  a  few  counties  in  which  the  chairman  of  the  board  is  a  full-time  ad- 
ministrative officer,  each  board  of  commissioners  has  discretionary  authority  to  adopt  the 
county  manager  form  of  government  by  appointing  a  manager. 


X2(;  North  Carolina  Manual 


The  hoard  of  commissioners  must  have  a  clerk,  who  is  responsible  for  keepint;  the 
minute  hook  and  the  ordinance  hook.  The  clerk  also  has  a  wide  variety  of  miscellaneous 
duties,  all  directly  related  to  official  actions  of  the  board  of  commissioners.  In  the  past,  the 
reffister  of  deeds  usually  acted  as  clerk  to  the  hoard,  hut  this  custom  is  passinj^.  A  few  hoards 
now  have  a  clerk  who  has  no  other  duties,  hut  most  hf)ards  have  designated  some  county  of- 
ficial or  employee  such  as  the  manager  or  finance  officer  to  act  as  clerk  to  the  board.  The 
clerk  is  ai)p()inted  directly  by  the  hoard  and  serves  as  its  pleasure. 

The  hoard  of  commissioners  must  appoint  a  county  attorney,  who  serves  as  the  board's 
lej^al  adviser.  The  exact  nature  of  the  county  attorney's  duties  varies  from  county  to  county, 
as  does  the  amount  and  method  of  his  compensation.  A  few  counties  have  established  a  full- 
time  position  of  county  attorney,  and  in  those  counties  the  county  attorney  may  provide  lej^al 
services  to  nearly  all  county  agencies  except  the  board  of  education  (which  always  employs 
its  own  attorney.)  The  county  attorney  is  not  appointed  to  a  definite  term;  he  serves  at  the 
pleasure  of  the  board. 


North  Carolina  County  Government 


827 


Chapter  Two 

THE  COUNTIES  OF  NORTH  CAROLINA 


ALAMANCE 

Alamance  was  formed  in  1849  from  Orange.  The  name  is  supposed  to  be  derived  from 
the  Indian  word  meaning  "blue  clay."  The  county  gets  its  name  from  the  Alamance  Creek 
on  the  banks  of  which  was  fought  on  May  17.  1771,  the  battle  between  the  colonial  troops 
under  Governor  Tryon  and  the  Regulators.  It  is  in  the  central  part  of  the  State  and  is 
bounded  by  Orange,  Chatham,  Randolph,  Guilford,  and  Caswell  counties.  The  present 
area  is  428  square  miles  and  the  population  is  100,400.  The  first  court  was  ordered  to  be 
held  at  Providence  Meeting  House  until  a  courthouse  could  be  erected,  provided  the 
justices  of  the  peace  at  the  first  session  did  not  select  sqjne  other  place  for  all  subsequent 
courts  until  the  buildings  were  completed.  Commissioners  were  named  to  select  a  site  in 
the  center  of  the  county,  acquire  land,  erect  a  courthouse,  and  lay  out  a  town  by  the  name 
of  Graham.  Graham,  established  in  1851,  is  the  county  seat. 

COUNTY  OFFICIALS 


6th  Congressional  District 
Multi-County  Region  G 


18th  Senatorial  District 
22nd  Representative  District 


Office  Officer 

Clerk  of  Court"   Louise  B.  Wilson 

Register  of  Deeds**  Margaret  T.  Hartis 

Sheriff**    John  H.  Stockard 

County  Manager  Don  C.  Flowers,  Jr. 

County  Attorney  Dow  M.  Spaulding 

Finance  Officer  Colleen  I.  Foust 

Purchasing  Agent    Eleanor  Knight 

Dir..  Planning   Leonard  T.  Hysong 

Dir.,  Recreation    R.  Dean  Coleman 

Tax  Supervisor   Paul  F.  Nance 

Ta.x  Collector  C.  Eugene  Worley 

Chmn..  ABC  Board    A.  D.  Moore 


Office  Officer 

Chmn.,  Education  Bd.**    Dr.  Robert  B.  McQueen 

Supt.,  County  Schools   Dr.  Robert  A.  Nelson 

Chmn.,  Elections  Bd H.  Clay  Hemric 

Supv..  Elections  Bd Elizabeth  B.  Gulp 

Dir.,  Social  Services    Annie  Laurie  Burton 

Dir..  Health  Services    Dr.  Marvella  V.  Koury 

Agricultural  Exten Millis  Wright 

Forest  Ranger   Robert  B.  Jones 

County  Engineer    Larry  A.  Alley 

County  Librarian    Philip  W.  Ritter 

Civil  Preparedness David  C.  Cauble,  Jr. 

Veterans  Service  Off Ola  H.  Hudson 


Board  of  County  Commissioners: 

Chairman**    N.N.  Fleming,  HI  Haw  River 

Commissioner**    Harvey  R.  Newlin    Burlington 

Commissioner**    Jack  O'Kelley Burlington 

Commissioner**    Jack  Paris (iraham 

Commissioner**    J.  Frank  Warren.  Jr Burlington 

**Denotes  elective  office. 


ALEXANDER 

Alexander  was  formed  in  1847  from  Iredell,  Caldwell,  and  Wilkes  counties.  It  was 
named  in  honor  of  William  J.  Alexander  of  Mecklenburg  County,  several  times  a  member 
of  the  Legislature  and  speaker  of  the  House  of  Commons.  It  is  in  the  west  central  section 
of  the  State  and  is  bounded  by  Iredell,  Catawba,  Caldwell,  and  Wilkes  counties.  The 
present  area  is  259  square  miles  and  the  population  is  28,400.  The  court  was  ordered  to  be 
held  at  James's  Cross  Roads  until  the  county  seat  could  be  established.  Commissioners 
were  named  to  select  a  site  for  the  county  seat  as  near  the  center  as  possible,  to  acquire 


S2S 


North  Carolina  Manual 


laiK 
soat 


i.  lay  off  the  town  of  Taylorsville.  and  erect  public  huildinRs.  Taylorsville  is  the  county 


COUNTY  OFFICIALS 


lOth  Coiifriessional  Districl 
Multi-C Ouiity  Keji^ioii  E 


2.'?r(l  Senatorial  I)isti"ict 
35th  Repiesentative  District 


Oj'/ii;  Officii- 

(.'York  of  foiirt**   Martha  .1.  Adams 

Ki'trisUT  of  Deeds**   W.  liiyford  Rogers 

Sheriff*'    Thomas  K.  Hel)ber 

County  Administrator    lininiy  M.  Varner 

t'ounty  Attorney   h'rry  A.  Campbell 

I'lirchasintr  A^fnt    linimy  M.  Varner 

Dir..  Recreation    William  R.  Clad 

Tax  Supervisor   Travis  Wike 

Chmn..  ABC  Board    C.K.  Sherrill 

Hoard  of  Coiiiit>  ( Oniniissioiu-rs: 

Chau-man**    Harry  I 

Conuiiissioner    Hurshel 

Commissioner**    Cecil  R. 


Off  in  Offiirr 

Chmn..  Kducation  Bd.**    Tim  (llass 

Supt.,  County  Schools    Uwight  L.  Icenhour 

Chmn,.  Klections  Bd Harold  L.  Price 

Supv,.  Klections  Bd Mildred  Mollis 

1  lir.,  Social  Services    Nan  Campl)ell 

Dir..  Health  Services     Dr.  Melvin  V.  p]yerman 

.■\Kricultural  Exten William  Westbrook 

Forest  Ranger   Billy  Meadows 

County  Librarian   Kay  White 

,.  liobertson   Taylorsville 

C.  Teatrue  Taylorsville 

Frve   Taylorsville 


ALLEGHANY 

Aiiejrhany  was  formed  in  1859  from  Ashe.  It  was  named  for  an  Indian  tribe,  and  the 
name  is  derived  from  "'a  corruption  of  the  Delaware  Indian  name  for  the  Alleghany  and 
Ohio  Rivers  and  is  said  to  have  ment  'a  fine  stream.' "  It  is  in  the  northwestern  section  of  the 
State  and  is  bounded  by  the  state  of  Virginia  and  Surry.  Wilkes,  and  Ashe  counties.  The 
present  area  is  225  square  miles  and  the  population  is  9,200.  The  act  creating  the  county 
ordered  the  court  to  be  held  at  Shiloah  Church  until  the  public  buildings  were  erected 
unless  otherwise  directed  by  the  justices  of  the  peace.  Commissioners  were  named  to 
locate  a  site  for  the  county  seat  at  the  geographical  center  of  the  county,  acquire  the  land, 
establish  the  town  of  Sparta,  and  erect  the  courthouse.  Sparta  is  the  count\-  seat. 

COUNTY  OFFICIALS 


5th  congressional  District 
Multi-County  Region  I) 


15th  Senatorial  District 
28th  Representative  District 


Offirr  Officer 

Clerk  of  Court**   loan  B.  Atwotxi 

lieRister  of  Deeds**   Dannv  L.  Finnev 

Sheriff**    Joe  Roberts 

Coroner**    Dr.  .lack  V.  Cahn  .<: 

Dr.  (;ale.I.  Ashley 

County  Manager  Bryan  L.  Fldwards 

County  .Attorney   Dan  R.  Murray 

Finance  Officer  Brenda  C.  Davis 

Dir.,  Recreation    Frank  Busic 

Tax  Supv.  Collector Irene  R.  Wagner 

Chnm..  .XBC  Board    Jesse  (ientry 


Office  Officer 

Chmn.,  Education  Bd.**    (iene  Cray 

Supt..  County  SchiH)l   John  V.  Woodruff 

Chmn..  Ellections  Bd Helen  P'olger 

Supv..  Elections  Bd Iva  Ijee  Hudson 

Dir.,  Social  Services    Doris  W.  Busic 

Dir..  Health  .Services    Carl  Tuttle  Wooten 

.Xgricultural  Exten Helen  Dosiernn 

County  Ran,ger    Edsel  C.  .Andrews 

County  Librarian    Mildred  Torney 

Civil  Preparedness  -James  R.  Boyer 

W'terans  Service  Off Robert  E.  Fidwards 


Board  of  ( Ounty  Commissioners: 

Chairman**    U'o  Tompkins    P^nnice 

Commissioner**    Tom  Doughton    Sparta 

Commissioner**    ( iuy  T.  Perry    Piney  Creek 


North  Carolina  County  Government 


829 


ANSON 

Anson  was  formed  in  1750  from  Bladen.  It  was  named  in  honor  of  Georg:e,  Lord  Anson, 
a  celebrated  English  admiral  who  circumnavigated  the  globe.  It  is  in  the  south  central 
section  of  the  State  and  is  bounded  by  the  state  of  South  Carolina  and  Union,  Stanly,  and 
Richmond  counties.  Its  area  is  533  square  miles  and  its  population  24,300.  From  1755  to 
1780  the  county  seat  was  called  Anson  Court  House.  In  1782  and  1783  laws  were  passed 
concerning  the  courthouse.  In  the  latter  year  New  Town  was  authorized  to  be  established. 
In  1787,  Newton,  the  county  seat,  was  changed  to  Wadesboro.  Wadesboro  is  the  county 
seat. 

COUNTY  OFFICIALS 


8th  Congressional  District 
Multi-County  Reg'ion  H 


17th  Senatorial  District 
26th  Representative  District 


Office  Offkrr 

Clerk  of  Court**   P^rank  Hightovver 

Register  of  Deeds**  Edna  T.  White 

Sheriff**    Tommy  W.  Allen 

County  Manager  Taron  S.  Jones 

County  Attorney  H.  P.  Taylor.  Jr. 

County  Engineer    J.  N.  Pease  Assoc. 

Finance  Officer  Maxine  N.  Wright 

Purchasing  Agent    Taron  S.  Jones 

Dir.,  Recreation    Richard  Bazinet 

Tax  Supervisor   Carroll  Pratt 

Tax  Collector  Gene  Olmstead 

Chmn.,  ABC  Board    Bovce  Covington 

Board  of  County  Commissioners: 

Chairman**    H.  Hampton  Martin    Wadesboro 

Commissioner**    Benjamin  C.  Brasington.  Jr Wadesboro 

Commissioner**    Francis  M.  F'aulkner    Wadesboro 

Commissioner**    Fred  0.  Black.  Jr Wadesboro 

Commissioner**    C.  C.  Sikes    Wadesboro 


Offii-e  Officer 

Chmn.,  Education  Bd.**    Gene  Edward  Tucker 

Supt.,  County  Schools   Arthur  Summers 

Chmn.,  Elections  Bd R.  V.  Liles 

Supv.,  Elections  Bd Gloria  H.  Cameron 

Dir..  Social  Services    Rankin  Whittington 

Dir..  Health  Services    Barry  Blick 

Agricultural  Exten John  Potter 

Forest  Ranger   Milt  Pegram 

County  Librarian   Rex  Klett 

Civil  Preparedness  Gene  Edward  Tucker 

Veterans  Service  Off Robert  J.  Moore 


ASHE 

Ashe  was  formed  in  1799  from  Wilkes.  It  was  named  in  honor  of  Samuel  Ashe,  a  Revo- 
lutionary patriot,  a  superior  court  judge,  and  governor  of  the  State.  It  is  in  the  north- 
western section  of  the  State  and  is  bounded  by  the  States  of  Tennessee  and  Virginia,  and 
Alleghany,  Wilkes,  and  Watauga  counties.  The  present  area  is  426  square  miles  and  the 
population  is  20,500.  In  1803  the  town  of  Jefferson  was  laid  out  and  the  public  buildings 
erected.  Jefferson  is  the  county  seat. 

COUNTY  OFFICIALS 


5th  Congressional  District 
Multi-County  Region  D 


15th  Senatorial  District 
28th  Representative  District 


Office  Officer 

Clerk  of  ('ourt**   Virginia  .Johnson 

Register  of  Deeds**  Shirlev  B.  Wallace 

Sheriff**    Richard  Waddell 

County  Manager  Richard  C.  Miller 

County  Attorney   Allen  Worth  & 

Thomas  S.  Johnstxm 

Finance  Officer  Patricia  T.  Fowler 

Dir..  Recreation    Michael  D.  Houck 

Tax  Supervisor   Doris  C.  Burchette 

Tax  Collector  Roy  ¥A  Roland 

Chmn..  Education  Bd.**    Brett  Summey 


Office  Officer 

Supt.,  C!ounty  Schools   ftoger  H.  .lackson 

Chmn..  F>leclions  Bd Van  Wtxxlruff 

Supv..  Elections  Bd Irene  Austin 

Dir..  Social  Services    Francis  P.  Tucker 

Dir.,  Health  Services    Carl  Tuttle 

Agricultural  Ext Chuck  Gardner 

Poorest  R;inger  h.V.  Anderson 

County  Librarian   Jo  Canter 

Civil  I'reparedness  Michael  I).  Houck 

Veterans  Service  Off Oscar  Ray  Blevins 


S;^()  North  Carolina  Manual 


|{(i;iiil  (if  (  (ninl\  (  (immi^^ioncrs: 

I'lKurrnaii**    Richard  W.  lA'mly   Fleetwood 

('onmiissioiuT**    Carroll  Waddell    West  Jefferson 

t'onmiissiimor*'    Dr.  .James  Ilhodes    West  Jefferson 

('oiiitnissioiior**    PVed  Ahsher    West  Jefferson 

Coinmissloner**    Bob  McCoy   West  Jefferson 

AVERY 

Avery  County  was  formed  in  1911  from  Mitchell,  Watauga,  and  Caldwell.  It  was 
named  in  honor  of  Colonel  Wai^ht.still  Avery,  a  soldier  of  the  Revolution  and  attorney 
general  of  North  Carolina.  It  is  in  the  northwestern  section  of  the  State  and  is  bounded  by 
the  state  of  Tennessee  and  the  counties  of  Watauga,  Caldwell,  Burke,  McDowell  and 
Mitchell.  The  present  area  is  245square  miles  and  the  population  is  14,800.  Commissioners 
were  named  in  the  act  establishing  the  county  who  were  to  select  two  or  more  sites  for  the 
county  seat  after  which  the  county  vote  on  the  sites.  Whatever  site  was  selected,  it  was  to 
he  called  Newland.  Newland,  the  county  seat,  was  named  in  honor  of  W.  C.  Newland, 
then  lieutenant  governor  of  North  Carolina. 

COUNTY  OFFICIALS 

11th  Congressional  District  24th  Senatorial  District 

Multi-C  ounty  Region  D  39th  Representative  District 

Offro-                                                                        Officer  Officr                                                                        Officer 

Clerk  of  Court**   Billy  J.  Vance  Supt..  County  Schools   Henry  McGee 

Register  of  Deeds**   Ronald  J.  Benfield  Chmn.,  Elections  Bd Ms.  Hope  B.  Teaster 

Sheriff**    J.  D.  Braswell  Supv.,  Elections  Bd 

County  Manager  Robert  C.  Wiseman  Dir..  Social  Services    Donald  Thompson 

County  Attorney  Bill  Cocke  Dir.,  Health  Services    Clifford  Aldridge 

Finance  Officer  Patti  D.  Setzer  Agricultural  E.xt Waightstill  Avery 

Purchasing  Agent    Robert  Wiseman  Poorest  Ranger   Maynard  Ollis 

Dir..  Recreation    Joe  Ollis  County  Librarian    Margaret  Braswell 

Ta.x  Supervisor   Buster  E.  Hayes  Civil  Preparedness  L.  E.  McGuire 

Tax  Collector   Eva  Jo  Townsend  Veterans  Service  Off Ronald  J.  Benfield 

Chmn..  Etiucation  Bd.**    Fred  O.  Hughes 

Hoard  of  County  Commissioners: 

Chairman**    Edward  T.  Vance Crossnore 

Commissioner**    Earl  F.  Pritchard    Newland 

Commissioner**    Hall  Young Minneapolis 

Commissioner**    Newland  E.  Johnson    Minneapolis 

Commissioner**    Robert  E.  Hobson  Minneapolis 

BEAUFORT 

Beaufort  was  first  called  Pamptecough,  the  name  being  changed  about  1712.  It  was 
named  for  Henry  Somerset,  Duke  of  Beaufort,  who  in  1709  became  one  of  the  Lords  Pro- 
prietors. It  is  in  the  eastern  section  of  the  State  and  is  bounded  by  Craven,  Hyde,  Martin, 
Pamlico,  Pitt,  and  Washington  counties.  The  present  area  is  826  square  miles  and  the 
population  is  40,200.  Bath,  incorporated  in  1705,  was  the  first  county  seat.  Washington 
was  made  the  county  seat  in  1785. 


North  Carolina  County  Government 


831 


COUNTY  OFFICIALS 


1st  Congressional  District 
Multi-County  Region  Q 


1st  Senatorial  District 
2nd  Representative  District 


Office  Officer 

Clerk  of  Court**   Bessie  J.  Cherry 

Register  of  Deeds**   John  I.  Morgan 

Sheriff**    Ottis  Davis 

County  Manager  (Jraham  Pervier 

County  Attorney   William  P.  Mayo 

County  Engineer    Karl  Bonner 

Finance  Officer  Jay  M.  Hodges.  Jr. 

County  Planner  John  Prevette 

Ta,x  Supervisor   Edward  W.  Stowe 

Ta.x  Collector   Hubert  Johnson 

Chmn..  ABC  Board    George  W.  Taylor 

Chmn..  Education  Bd.**    W.  L.  Guilford 


OffKT  Officer 

Supt..  County  Schools   Gray  Hodges 

Chmn,,  Elections  Bd 0,  J,  Gaylord 

Supv,.  p]lections  Bd Charlotte  T.  Nichols 

Dir..  Social  Services    Anne  Harrell 

Dir..  Health  Services    Emmaree  Taylor 

Agricultural  Exten Marion  C.  Griffin 

County  Ranger    Scott  Beasley 

Forest  Ranger  William  D.  Fields 

County  Librarian    Barbara  Walker 

Civil  Preparedness  E.  Eugene  Alligood 

Veterans  Service  Off Frances  Whitehead 


Board  of  County  Commissioners: 

Chairman**    Ledrue  Buck    Chocowinity 

Commissioner**    Mrs.  Arthur  Lee  Moore    Washington 

Commissioner**    Frank  T.  Bonner    Aurora 

Commissioner**    Marion  Dilday  Belhaven 

Commissioner**    Grover  Boyd,  Jr Washington 

BERTIE 

Bertie  was  formed  in  1722  from  Chowan.  It  was  named  in  iionor  of  James  Bertie,  a 
Lords  Proprietor.  It  is  in  the  northeastern  section  of  the  State  and  is  bounded  by  Albemarle 
Sound,  Chowan  River,  and  Washington,  Martin,  Halifax,  Northampton,  and  Hertford 
counties.  Its  area  is  698  square  miles  and  its  population  is  2L100.  An  act  of  1743  provided 
that  the  courthouse,  etc.,  "shall  be  built  between  Cusby  Bridge  and  Will's  Quarter  Bridge." 
Windsor  was  established  in  1766  and  was  made  the  county  seat  in  1774. 

COUNTY  OFFICIALS 


1st  Congressional  District 
Multi-County  Region  Q 


1st  Senatorial  District 
5th  Representative  District 


Office  Officer 

Clerk  of  Court**   Thomas  S.  Speight 

Register  of  Deeds**   Peggy  R.  Jones 

Sheriff**    p:dward  H.  Daniels 

County  Manager  John  E.  Whitehurst 

County  Attorney   John  R.  Jenkins,  Jr. 

Finance  Officer  John  E.  Whitehurst 

Purchasing  Agent    John  E.  Whitehurst 

Tax  Supervisor   Jack  A.  Williford 

Tax  Collector  Jack  A.  Williford 

Chmn..  ABC  Board    Kenneth  Bryant 


OJfice  Officer 

Chmn.,  Education  Bd.**    

Supt.,  County  Schools   Larry  T.  Ivey 

Chmn.,  Elections  Bd M.  W.  Britt 

Supv.,  Elections  Bd Edith  Williford 

Dir.,  Social  Services    Mary  E.  Whitted 

Dir.,  Health  Services    Robert  S.  Parker 

Agricultural  Exten Wm.  J.  Griffin.  Jr, 

Forest  Ranger  Larry  J.  I^vvrence 

County  Librarian    Frances  C.  Hoggard 

Veterans  Service  Off Carolyn  B.  Bond 


Hoard  of  County  Commissioners: 

Chairman**  Charles  H.  p:dwards   Unvi.ston 

Commissioner**    Dancy  G.  While Wmdsor 

Commissioner**    Joe  W.  Spruill   Aulander 

Commissioner**    T.  E.  Brown   "'''?'" 

Commissioner**    W.  J.  Barnacascel    Wmdsor 


s;;2  North  Carolina  Manual 


BLADEN 

l^ladt'ii  was  t'di-nu'd  in  17.S1  from  New  Ihuiover.  It  was  named  in  honor  of  Martin 
Bladen,  one  of  the  nietnhers  of  the  lioard  of  Trade  which  had  charge  of  colonial  affairs. 
It  is  in  the  southeastern  section  of  the  State  and  is  bounded  hy  Sampson,  Penrler.  Columbus. 
Robeson,  and  ("uml)erland  counties.  The  present  area  is  <S88  stjuare  miles  and  its  pojHila- 
tion  L';».SO().  The  county  .seat  was  first  called  Bladen  Court  House.  p]lizabethtown.  estab- 
lished in  177.'!,  is  the  county  .seat. 

COUNTY  OFFICIALS 

:{r<!  Conjiressioiia!  District  11th  Senatorial  District 

Multi-l  ouiity  Ke^ion  N  19th  Representative  District 

()lf„;                                                                                               llffirrr  <>//"■<                                                                                               Offinr 

Cli'fk  of  C'()ui-t**    .Snmhy  S.  Harris  Chmn.,  Kducatidii  Bd.**     CO.  BndKer 

Ki'KistiT  of  Ik'i'd.-i**   Carl  S.  MfCullcich  Siipt.,  County  Schools    William  .].  Hair 

Shoriff*'    Karl  .Siornis  t 'hnin.,  P^k-clions  Hd H.  L.  Keriall 

County  ManatriM-  Doujrlas  L.  Evans  Supv..  Kiections  Bd L^ouis  T.  VauRht 

County  .Attorney   losoph  B.  Chandler.  .Jr.  Dir.,  Social  Services    Charles  Prince 

Finance  t)fficer  KUa  Sue  Bullock  Dir.,  Health  Services    Steven  Moffat 

Pir..  Industrial  Dev I'aul  Butler  Asricullural  E.xten Ralph  Sassar 

I)ir..  Planning   William  M.  Pavis,  .Ir.  Poorest  Ran sfer   P'rank  H.  Sholar 

Pir..  Recreation    )ohn  Wallace  County  Librarian    Jim  McKee 

Ta.\  Supervisor   Robert  ( 1.  R.iberts  Civil  Preiiaredness William  M.  Davis.  .Ir. 

Ta.\  Collect<ir   William  P.  Carter  \'eterans  Service  Off IjOuis  T.  \'au.trht 

Hoard  of  County  Commissioners; 

Chairman*"    Robert  C.  Hester    p;ii/,abethto\vn 

Commissioner'*    W.  \ance  Clark    P^lizabethtown 

Commissioner**    Bra.xton  EiIkc    Fayetteville 

Commissioner*'    Byron  McNeill     P]lizabethto\vn 

Commissioner**    Wilbur  ReKister    Council 

BRUNSWICK 

IJrunswick  was  formed  in  17t)4  from  New  Hanover  antl  Blatlen.  It  was  nametl  in  honor 
of  the  town  of  P)runswick.  which  was  named  for  KinjJ-  Ceorge  I,  Duke  of  Brunswick  and 
Lunenberjr.  It  is  in  the  southeastern  section  of  the  State  and  is  bounded  by  the  Atlantic 
Ocean,  the  Cape  Fear  River,  and  Columbus,  Pender,  and  New  Hanover  counties.  The 
present  area  is  Hoti  sfiuare  miles  and  the  population  is  87,200.  Brunswick,  established  in 
1715.  was  made  a  boi'ouKh  town  in  1754,  and  when  Brunswick  County  was  established  in 
17()4  it  was  made  tlie  county  seat.  In  1779  the  county  seat  was  authorized  to  be  moved  to  the 
plantation  of  John  Bell  near  Lockwood's-P'olly  Bridge.  In  1784  Walkersburg,  named  in 
honor  of  John  Walker  on  whose  land  it  was  situated,  was  established.  Provisions  were 
made  in  the  act  for  a  coiu-thouse  and  other  public  buildings  to  be  established  there.  It  was 
located  to  Deep  Water  Point.  This  act  specified  that  the  courts  were  to  be  held  at  the 
most  convenient  place  until  the  courthouse  was  completed. 

It  is  doubtfvd  that  the  act  was  put  into  effect  because  in  1808  an  act  was  passed  autho- 
rizing the  removal  of  the  courthouse  from  Lockwood's  F'olly  to  Smithville.  Court  was  held 
at  the  courthouse  from  1805-1810.  The  record  does  not  indicate  where  the  courthouse  was. 
From  April  1810  to  1858  court  was  held  at  the  courthouse  in  Smithville.  This  town,  estab- 
lished in  1792.  was  named  in  honor  of  Benjamin  Smith,  governor  of  North  Carolina,  1810- 
1811.  In  1879  an  effort  to  move  the  courthouse  failed.  In  1887  Smithville  was  changed  to 
Southport.  Southport  served  as  the  county  seat  until  1977  when  the  county  seat  was 
moved  to  Bolivia  following  a  referendum  on  the  question. 


North  Carolina  County  Government 


833 


COUNTY  OFFICIALS 


7th  Cong:ressiona!  District 
Multi-County  Region  O 


11th  Senatorial  District 
1 1th  Representative  District 


OJJici'  Officfi- 

Clerk  of  ('ourt**   (irt'K  Bellamy 

Register  of  Deeds**  William  (iaither 

Sheriff**    Herman  Strong 

County  Manager  ( 'ary  Milligan 

County  Attorney   John  R.  Hughes 

Finance  Officer  Richard  Lusk 

Dir..  Planning   Tom  Rabon.  Jr. 

Dir..  Public  Inform Paul  Reeves 

Purchasing  Agent    Gary  Lesh 

Dir.,  Recreation    Howard  Edgerton 

Ta.x  Supervisor   Paul  Crump 


<>//'<■'  Office)- 

Ta.x  Collector  Homer  McKeithan 

Chmn..  Education  Bd.**    Shirley  Babson 

Supt..  County  Schools   Ralph  King 

Chmn..  Elections  Bd H.  Orie  (Jore 

Supv..  Elections  Bd Lynda  Babson 

Dir..  Social  Services    Milton  Jackson 

Dir..  Health  Services    Edgar  B.  Harris 

Agricultural  Exten Milton  Coleman 

County  Librarian    Bob  Russell 

Civil  Preparedness  Ellis  M.  Stanley 

Veterans  Service  Off Cleon  Hewett 


Board  of  County  Commissioners: 

Chairman**    Pearly  Vereen   Ash 

Commissioner    Cletis  D.  Clemmons Supply 

Commissioner**    Wayland  Vereen  Yaupon  Beach 

Commissioner**    Franky  Thomas    I.«land 

Commissioner**    Wilber  Rabon    Leland 

Commissioner**    Rozell  Hewett    Shallotte 

BUNCOMBE 

Buncombe  was  formed  in  1791  from  Burke  and  Rutherford.  It  was  named  in  honor  of 
Colonel  Edward  Buncombe,  a  Revolutionary  soldier,  who  was  wounded  and  captured  at 
the  Battle  of.Germantown,  October  4,  1777,  and  in  May,  1778,  died  a  paroled  prisoner 
in  Philadelphia.  It  is  in  the  western  section  of  the  State  and  is  bounded  by  McDowell, 
Henderson,  Haywood,  Madison,  and  Yancey  counties.  The  present  area  in  657  square 
miles  and  the  population  is  153, 9UU.  Asheville,  named  in  honor  of  Samuel  Ashe,  governor 
of  North  Carolina,  1796-1798,  is  the  county  seat. 

COUNTY  OFFICIALS 


11th  Conjj^ressional  District 
Multi-County  Reg-ion  B 


26th  Senatorial  District 
43rd  Representative  District 


Offiir  Officer 

Clerk  of  Court**   J.  Ray  Elingburg 

Register  of  Deeds**   {)tto  DeBruhl 

Sheriff**    Thomas  H.  Morrissev 

Ta.x  Collector**   R.  D.  Eskridge 

County  Attorney   Floyd  D.  Brock 

County  E;ngineer    Joseph  J.  F.nderie 

Finance  Officer  William  F.  Taylor 

County  Planner  C  'harles  Tessier 

Purchasing  Agent    Wayne  Jacklin 

Dir.,  Recreation    Michael  H.  Zeugner 

Ta.x  Supervisor    Edward  II.  .McElrath 


Office  Officer 

Chmn.,  Education  Bd.**    Edna  M.  Roberts 

Sui)t..  County  Schools   Dr.  N.  A.  Miller 

Chnui..  Elections  Bd William  D.  Hritt 

Supv.,  Elections  Bd Sonya  Friedrich 

Dir.,  Social  Services    Margaret  H.  Coman 

Dir..  Health  Services    Dr.  .lames  B.  Tenney 

Agricultural  Exten David  Burnettc 

F'orest  lianger   Allan  S.  Woody 

County  Librarian   Margaret  Morrow 

Civil  Preparedness  M.  Jerry  VeHaun 

Veterans  Service  Off Michael  R.  Hyatt 


Board  of  County  Commissioners: 

Chairman**    R.  Curtis  lijitcliff   Asheville 

Commissioner**    Cary  C.  Owen    Asheville 

Commissioner**    Doris  P.  Giezentanner    Asheville 

Commissioner**    Zeb  R.  Sheppard     Asheville 

Commissioner**    William  Oglesby  Asheville 


,s;m  North  Carolina  Manual 


BURKE 

Uurkv  was  formed  in  1 777  from  Ilovvan.  The  act  was  to  become  effective  June  1,  1777. 
I  wius  named  in  honor  of  Dr.  Thomas  Burke,  a  member  of  the  Continental  Congress  and 
governor  of  North  Carolina,  17S1-17H2.  It  is  in  the  west  central  section  of  the  State  and  is 
bounded  by  Catawba,  Cleveland,  Rutherford,  McDowell,  Avery,  and  Caldwell  counties. 
The  present  area  is  511  square  miles  and  the  population  is  6H,8()().  The  act  establish inj^: 
Burke  specified  that  the  first  court  was  to  be  held  at  a  place  the  justices  should  decide 
until  they  selected  a  permanent  place  for  the  courthouse  and  had  the  same  erected.  In 
1784  MorRansborough  was  established  and  made  the  county  seat.  Morgan  ton  is  the  present 
county  seat. 

COUNTY  OFFICIALS 

10th  Congressional  District  24th  Senatorial  District 

Multi-County  ReKion  K  39th  Representative  District 

Offu;                                                                                   OJJinr  Offin-                                                                                  Dffinr 

Clerk  of  Court'*    Major  A,  .Joines  ciimn..  Education  Bd.**    Martha  Hemphill 

Re^i.ster  of  Deeds**   Roger  McGimsey  Supt..  County  Schools   Charles  Weaver 

Sheriff**    Jerry  Richards  Chmn.,  Elections  Bd .James  Beck 

County  Manager  Kenneth  Thompson  Supv..  Elections  Bd Beatrice  Williams 

County  .Attorney   Claude  Sitton  Dir..  EMS/^"ire  Marshall    Marvin  Sawyer 

Dir..  kAm.  Ser Wayne  Whisnant  Dir..  Social  Services    .James  Blakley 

County  P:;nRineer    Chester  West  Uir.,  Health  Services    Elmo  F^ascal 

Finance  Officer Rick  Self  Agricultural  Exten Leslie  Miller 

Dir..  Planning   .John  Avery  County  Ranger    Winfield  Rhyne 

Furcha-sing  .Agent    Wayne  Whisnant  County  Librarian    Mary  Barnett 

Dir..  Recreation    Gayle  Stedman  Civil  Preparedness  J.  C.  Sossoman 

Tax  Supv.  Collector  Dave  Bodenheimer  Veterans  Service  Off Nancy  Duckworth 

Chmn.,  .ABC  Board    James  Connelly 

Board  of  County  Commissioners: 

Chairman**    Johnny  Pons  Valdese 

Commissioner**    Robert  Netherton   Morganton 

Commissioner**    Charles  Winters    Morganton 

Commissioner**    James  Ck)rdon    Morganton 

Commissioner**    James  Cates   Morganton 

CABARRUS 

Cabarrus  was  formed  in  1792  from  Mecklenburg.  It  was  named  in  honor  of  Stephen 
Cabarrus  of  P^denton,  several  times  a  member  of  the  I.^gislature  and  four  times  speaker 
of  the  House  of  Legislature  and  four  times  speaker  of  the  House  of  Commons.  It  is  in  the 
south  central  section  of  the  State  and  is  bounded  by  Stanly,  Union,  Mecklenburg,  Iredell, 
and  Rowan  counties.  The  present  area  is  363  square  miles  and  the  population  is  80,300. 
In  1795  an  act  was  passed  naming  commissioners  to  erect  a  courthouse  on  the  land  of 
Samuel  Hugey  which  had  already  been  selected  as  a  proper  place  for  the  county  seat. 
They  were  to  lay  out  the  town  of  Concord.  Concord  was  incorporated  in  1806,  and  is  the 
county  seat. 

COUNTY  OFFICIALS 

8th  Congressional  District  22  Senatorial  District 

Multi-County  Region  V  33rd  Representative  District 


North  Carolina  County  Government 


835 


Office  Officer 

Clerk  of  Court**   Estus  B.  White 

Register  of  Deeds**  James  0.  Bonds 

Sheriff**    James  B.  Roberts 

County  Manager  Charles  D.  McCJinnis 

County  Attorney   John  R.  Boger.  Jr. 

Finance  Officer  Blair  D.  Bennett 

P'ire  Marshall    James  L.  Pharr 

Dir.,  Inspections   Charlie  B.  Irvin 

County  Planner  W.  S.  Chandler.  Jr. 

Purchasing  Agent    Charles  1).  McGinnis 

Dir..  FJecreation    William  K.  Cowan 

Tax  Supervisor   Stephen  B.  Harkey 

Tax  Collector   C.  Ray  McKinney 


O/ficc  Officer 

Chmn..  Education  Bd.**    

Supt.,  County  Schools   Joseph  N.  Fries 

Chmn.,  Elections  Bd Bachman  S.  Brown.  Jr. 

Supv.,  Elections  Bd Ruby  F.  Little 

Dir..  Ambulance  Joe  E.  Shue 

Dir..  Social  Services    Frances  B.  Ixing 

Dir..  Health  Services    Albert  J.  Klimas 

Agricultural  Exten Elbert  E.  Bishop 

F'orest  Ranger  William  V.  Morgan 

Dog  Warden  Arthur  l/son  Overcash 

County  Librarian    Daniel  MacNeill 

Civil  Preparedness  William  0.  Richards 

Veterans  Service  Off O'Neil  Turner 


Board  of  County  Commissioners: 

Chairman**    Troy  R.  Cook    Concord 

Commissioner**    Marcelle  Milloway  Concord 

Commissioner**    Ralph  C.  Bonds  Concord 

Commissioner**    James  W.  J^entz    Concord 

Commissioner**    J.  Ray  Allen   Concord 

CALDWELL 

Caldwell  was  formed  in  1841  from  Burke  and  Wilkes.  It  was  named  in  honor  of  Joseph 
Caldwell,  the  first  president  of  the  University  of  North  Carolina.  He  strongly  advocated 
a  public  school  system  and  a  railroad  across  the  center  of  the  State  from  Morehead  City  to 
Tennessee.  It  is  in  the  west  central  section  of  the  State  and  is  bounded  by  Alexander, 
Catawba,  Burke,  Avery,  Watauga,  and  Wilkes  counties.  The  present  area  is  469  square 
miles  and  the  population  is  62,200.  The  court  was  ordered  to  be  held  at  the  store  of  George 
Powell  near  the  house  of  George  Smith,  Jr.,  until  a  courthouse  was  erected.  Commis- 
sioners were  named  to  select  a  site  as  near  the  center  of  the  county  as  possible,  acquire 
land  for  a  town,  and  erect  a  courthouse.  Lenoir,  named  in  honor  of  William  Lenoir,  is  the 
county  seat. 

COUNTY  OFFICIALS 


10th  Congressional  District 
Multi-County  Region  E 


24th  Senatorial  District 
34th  Representative  District 


Office  Officer 

Clerk  of  Court**   Mary  Hood  Thompson 

Register  of  Deeds**  Patsy  Thomas  Fowler 

Sheriff**    Bliff  Benfieid 

County  Manager  L.  Norman  Shronce 

County  Attorney   Bruce  Vanderblemen 

P'inance  Officer  L.  Norman  Shronce 

Dir..  Planning   Barry  Warren 

Purchasing  Agent    L.  Norman  Shronce 

Dir,.  Public  Inform Jerry  Cole 

Tax  Supervisor   Robert  Wakefield 

Tax  Collector  Mary  Cole 


Office  Officer 

Chmn..  Education  Bd.**    Maneval  Bolick 

Supt.,  County  Schools   Dave  Porter 

Chmn..  Elections  Bd C.  C.  Huskins 

Supv.,  Elections  Bd Edna  Koontz 

Dir..  Social  Services    Melvin  Martin 

Dir..  Health  Services    Dr.  Marjorie  Strawn 

Agricultural  Ivxten Tommy  Andrews 

County  lianger    Steve  McMasters 

County  Librarian   Dave  I^rson 

Civil  I'reparedness  tiarry  Warren 

Veterans  Service  Off Paul  D.  Williams 


Board  of  County  Commissioners: 

Chairman**    Earl  H.  Tate    Ix>noir 

Commissioner**    Faye  S.  Beal     Lenoir 

Commissioner**    R.  Donnie  (loodale    Lenoir 

Commissioner**    Ernest  B.  Bolick  Lenoir 

Commissioner**    Charles  W.  Herman    Lenoir 


s:5(;  North  Carolina  Manual 


CAMDEN 

CanuliMi  \v:is  foriiu'd  in  1777  frotn  r;is(iuo<'nik.  ll  was  named  in  honor  of  Charles 
Pratt.  Marl  of  ("aniden,  who  was  one  of  the  stamichest  friends  of  the  Americans  in  the 
Hritish  Parliament.  It  is  in  the  northeastern  .section  of  the  State  and  is  bounded  by  the 
state  of  \'irjriiiia.  and  .Albemarle  Sound,  Pascjuotank,  dates,  and  Currituck  counties.  The 
present  area  is  'Z'-VJ  square  miles  and  the  population  is  5,900.  Camden  is  the  county  seat. 

COUNTY  OFFICIALS 

1st  Conjrressional  District  1st  Senatorial  District 

Multi-County  Region  R  1st  Representative  District 

off  in                                                                                      Offinr  Officr                                                                                      Offin-r 

Clerk  of  Court**    Caroline  ( i.  Halslead  Supt..  ( 'ounty  Schools   Thomas  \V.  I'arker,  .Jr. 

Retrister  of  Deeds**   Jaek  Ix-ary  ( 'hmn..  Klections  Bd W.  W.  Forehand 

Sheriff**    Robert  F.  Berry  Supv,,  Klections  Bd Marsaret  Ambrose 

Coroner**    Carroll  (jodfrey  I)ir..  Social  Services    John  B.  Span^ler 

County  .Attorney   K.  Ray  KtheridKe  Uir.,  Health  Services    Howard  B.  Campbell 

Finance  Officer  Kathleen  .S.  Cherry  Agricultural  P^xten Cordon  Sawyer 

Tax  Supervisor   lack  I x'ary  ( 'ounty  liiinsjer    Charles  V.  Walslon 

Tax  Collector   Robert  F.  Berry  Regional  Librarian    Alise  Irvin 

Chmn..  .ABC  Board    Charles  V.  Walston  Civil  Preparedness  Vail  Bridjjers 

Chnin..  F.ducation  Bd.**     Melvin  .leralds  Veterans  Service  Off Stephen  H.  Alford 

Hoard  of  County  Commissioners: 

Chairman**    T.  F.  Ix-ary  Camden 

Commissioner**    Kenneth  Whitehurst    Camden 

Commissioner**    M.  .1.  -Johnson.  Sr Camden 

Commissioner**    Samuel  K.  Shaw  Camden 

Commissioner**    Paul  DeBerry    Camden 

CARTERET 

Carteret  was  formed  in  1722  from  Craven.  It  was  nametl  in  honor  of  Sir  John  Carteret, 
afterwards  (1744)  earl  of  Cranville,  one  of  the  Lords  Proprietors.  It  is  in  the  eastern 
section  of  the  State  and  is  bounded  by  the  Atlantic  Ocean  and  Onslow,  Jones,  and  Craven 
counties  and  on  the  banks  by  Hyde  County.  The  present  area  is  586  scjuare  miles  and  the 
population  is  88,()00.  Beaufort,  established  in  1728  and  named  in  honor  of  Henry,  Duke 


of  Beaufort,  is  the  county  seat. 

COUNTY  OFFICIALS 

1st  Coriffrossional  District  2nd  Senatorial  District 

Multi-County  Rep:ion  I*  4th  Representative  District 

Offii;  Offinr  Offu-r  OffUrf 

Clerk  of  Court**   Mary  (1.  Austin  Chmn..  Klections  Bd Raymond  T.  Edwards 

Retrisler  of  Deeiis**   Sharon  Piner  Supv..  Klections  Bd Tere.sa  AldridRe 

Sheriff**    liiilph  1,.  Thomas  1  )ir..  Social  Services    Robert  D.  Eason 

County  Attorney   Richard  Stanley  Dir..  Health  Services     Mrs.  B.  U'wis 

Finance  Officer  l/'u  is  U'e  Kdwards  Ajiricultural  Kxten lim  Bunce 

Dir..  Recreation     Niel  Ix'wis  County  fcuijrer    A.  Neal  Chadwick 

Tax  Sui)ervisor   Ronnie  Smith  Count\-  Librarian    Minnie  Simpson 

Tax  Collector   Joel  Hancock  Civil  I'reparedness  Harry  C.  Williams 

Chmn..  Education  lid.**     Richard  B.  Parker  Veterans  .Scrvn'c  Off Bert  Conner 

Supt..  (ounty  Schools   T.  IxMiwood  U'e 


North  Carolina  County  Government  837 


Board  of  County  Commissioners: 

Chairman**    Nathan  Garner    Newport 

Commissioner**    Doug  Fleming  Atlantic  Beach 

Commissioner**    Mary  Sue  Noe   Morehead  City 

Commissioner**    Nelson  Gillikin    Morehead  City 

Commissioner**    Gerald  Whitehurst  Morehead  City 


CASWELL 

Caswell  was  formed  in  1777  from  Orange.  The  act  was  to  become  effective  June  1, 
1777.  It  was  named  in  lionorof  Richard  Caswell  member  of  the  first  Continental  Congress, 
first  governor  of  North  Carolina  after  the  Declaration  of  Independence,  and  Major  General 
in  the  Revolutionary  army.  It  is  in  the  north  central  section  of  the  State  and  is  bounded  by 
Person,  Orange,  Alamance,  and  Rockingham  counties,  and  by  the  state  of  Virginia.  The 
present  area  is  428  square  miles  and  the  population  is  20,100.  The  act  creating  the  county 
authorized  the  first  court  to  be  held  at  the  home  of  Thomas  Douglas:  it  also  named  commis- 
sioners to  select  a  location  and  have  the  courthouse,  prison,  and  stocks  erected.  In  1783 
Leesburg  was  established  "adjoining  to  where  the  Caswell  Court  House  now  stands."  In 
1791,  when  Person  was  formed,  the  court  was  ordered  to  be  held  at  Joseph  Smith's.  Also, 
commissioners  were  named  in  the  act  to  erect  the  courthouse  as  near  the  center  of  the 
county  as  possible.  The  courthouse  at  Leesburg  was  ordered  sold  by  the  commissioners 
of  Caswell  and  Person.  In  1829  an  act  was  passed  directing  the  justices  to  enlarge  the 
public  square,  or  buy  some  land  elsewhere  and  erect  a  new  courthouse.  In  1833  Yancey- 
ville  was  established  at  the  courthouse.  It  was  named  in  honor  of  Bartlett  Yancey  and  is 
the  county  seat. 

COUNTY  OFFICIALS 

2nd  Congressional  District  15th  Senatorial  District 

Multi-County  Region  G  13th  Representative  District 

Office                                                                       Officer  Office                                                                       Officer 

Clerk  of  Court**   .Julian  P.  Moore  Supt.,  County  Schools   VVillarti  W.  Woodard 

Register  of  Deeds**  Mary  I^ee  Carter  Chmn.,  F:iections  Bd J.  Bradley  Crook 

Sheriff**    J.I.  Smith,  .Jr.  Supv.,  Elections  Bd .Judith  L.  Li.ster 

County  Attorney   R.  I^e  P'armer  Dir.,  Social  Services    Frank  Hinson 

Finance  Officer  J.  Alvin  Brooks  Dir.,  Health  Services    Thomas  L.  .Johnson 

Ta.\  Supervisor   Cecil  K.  Cobb  Agricultural  E.xten Minton  Small 

Ta.x  Collector   Cecil  K.  Cobb  County  Ranger    Herbert  .Jones 

Chmn..  ABC  Board    G.  Cleve  Daniel  County  Librarian    Lloyd  Osternian 

Chmn.,  Education  Bd.**    . . .  .James  Y.  Blackwell,  Jr.  Civil  Preparedness lialph  L.  Payne 

Veterans  Service  Off Frank  Hinson 

Board  of  County  Commissioners: 

Chairman**    IL  Wilson  Watlingtx)n  Yance>'ville 

Commissioner**    Maud  F.  (iatewood     Yanceyville 

Commissioner**    liobert  V.  Wiley    Yanceyville 

Commissioner** Bobby  F.  Aldridge Yanceyville 

Commissioner**    C.  Ben  Rowland    Yanceyville 

CATAWBA 

Catawba  was  formed  in  1842  from  Lincoln.  It  was  named  for  an  Indian  tribe  which 
lived  in  that  section  of  the  State.  It  is  in  the  west  central  section  of  the  State  and  is  bounded 
by  Iredell.  Lincoln.  Burke,  Caldwell,  and  Alexander  counties.  The  present  area  is  394 


8:^8  North  Carolina  Manual 


siiuaiT  iiiik's  and  the  popuUilioii  is  103. 500.  The  act  establishing  the  county  named  com- 
iiiissioiuTs  to  ac(iuire  land  within  two  miles  of  the  center  of  the  county,  lay  out  a  town  by 
the  name  of  Newton,  and  erect  a  courthouse.  Controversy  developed  over  the  location. 
Consequently  in  ISl.")  an  act  was  passed  authorizinji  the  erecting  of  the  courthouse  in 
Newton,  which  is  now  the  county  seat. 

COUNTY  OFFICIALS 

10th  Conjriessional  District  Z'Md  Senatorial  District 

Muiti-C  ouiity  I{ej>:i(>n  F  .'Hth  Representative  District 

Otjir,  Oj'finr  Off  in  Officer 

Clerk  of  foiirt**   Eunico  Mauney  Chmn.,  Education  B(i.**    William  Bradshaw 

Ki'Kisler  of  Dwds**   Kiith  Mackie  Supt..  County  Schools   Carl  H:  Tuttle 

Sheriff*'    T.  Dale  .lohnson  Chmn..  Elections  Bd Edward  H.  Pulliam 

County  Manager  I.  Thoni;is  I^undy  Supv.,  Elections  Bd Joyce  Rudisill 

County  .Attorney   W.  (lene  Sigmon  Dir..  .Social  Services    Bobby  K.  Boyd 

County  Enjrinwr    T.  .lack  Matthews  Uir.,  Health  Services    Howard  .M.  Surface 

Finance  Officer  William  W.  Yelton  Dir.,  Mental  Health  Paul  E.  Blackstone 

Dir..  Planning-   Richard  ( Jreathouse  County  Ranger    Ted  Overcash 

I'ublic  Inform.  Dir Sylvia  Bajorek  County  Librarian    John  A.  Pritchard 

E'urcha-sing  .\gent    Carole  Paris  Agricultural  E.xten Edwin  F.  NoUey 

Tax  Supervisor   Bobby  R.  Miller  Civil  Preparedness  David  A.  Yount 

Tax  Collector  Cerald  K.  Fleming  Veterans  Service  Off Carl  T.  Hendricks,  Jr. 

Chmn..  ABC  Board    Blake  Watts 

Board  of  County  Commissioners: 

Chairman**    Kenneth  E.  Martin    Newton 

Commissioner**    Gary  A.  Whitener    Hickory 

Commissioner**    L.  David  Huffman    Newton 

Commissioner**    J.  Bruce  Teague    Hickory 

Commissioner**    Betty  Pitts  Cooke   Hickory 

CHATHAM 

Chatham  was  formed  in  1771  from  Orang'e.  The  act  became  effective  April  1,  177L 
It  was  named  in  honor  of  William  Pitt,  Earl  of  Chatham  who  was  a  most  eloquent  defender 
of  the  American  cause  in  the  English  Parliament  during  the  Revolution.  It  is  in  the  central 
section  of  the  State  and  is  bounded  by  Wake,  Harnett,  Lee,  Moore,  Randolph,  Alamance, 
Orange,  and  Durham  counties.  The  present  area  is  709  square  miles  and  the  population  is 
80,700.  The  act  establishing  the  county  provided  for  the  courts  to  be  held  at  the  home  of 
Stephen  Poe.  It  also  named  commissioners  to  have  a  courthouse,  prison,  and  stocks  erected. 
In  1778  a  town  was  established  on  the  land  formerly  belonging  to  Ambrose  Edwards  where 
the  courthou.se  was.  This  town  was  named  Chatham.  Chatham  Court  House  was  mentioned 
in  correspondence,  1776-1782.  In  1785  a  law  establishing  Pittsboro  on  Miles  Scurlock's 
land  on  which  the  courthouse  stood  was  enacted.  In  1787  an  act  was  passed  stating  that 
the  heirs  of  Scurlock  would  not  allow  a  town  to  be  established  on  their  land.  Therefore, 
the  trustees  of  the  town  were  advi.sed  to  purchase  land  from  William  Petty  adjoining  the 
Scurlock  tract  and  lay  off  a  town.  It  was  named  Pittsboro  in  honor  of  William  Pitt,  the 
younger.  In  1787  Pittsboro  was  made  the  county  seat. 

COUNTY  OFFICIALS 

4th  Congressional  District  16th  Senatorial  District 

Multi-C  ounty  Region  J  17th  Representative  District 


North  Carolina  County  Government 


839 


Office  Offlcr 

Clerk  of  Court**   Janice  Oldham 

Register  of  Deeds**  Fleet  Reddish 

Sheriff**    Jack  Elkins 

County  Manager  William  B.  Coleman 

County  Attorney  Robert  L.  (lunn 

Finance  Officer  Celest  C.  Bryan 

Purchasing  Agent    William  B.  Coleman 

Dir..  Planning   Michael  Surface 

Tax  Supervisor  James  Spell 

Tax  Collector   Joseph  F.  Burns 

Chmn..  ABC  Board    W.  H.  McAllister,  Jr. 


Office  Officer 

Chmn..  Education  Bd.**    Jack  Wilkie 

Supt.,  County  Schools   Ferry  W.  Harrison 

Chmn..  Elections  Bd B.  C.  Smith 

Supv..  Elections  Bd Betty  West 

Dir..  Social  Services    Robert  E.  Hall 

Dir..  Health  Services    Dr.  C.  S.  P'uller.  Jr. 

Agricultural  Exten John  Cooper 

County  Ranger    Ron  Helms 

Forest  Ranger  Adolphus  B.  Clark 

County  Librarian    Evelyn  Parks 

Veterans  Service  Off Clark  Allred 


Board  of  County  Commissioners: 

Chairman**    Earl  D.  Thompson   Pittsboro 

Commissioner**    Gus  Murchison,  Jr Gulf 

Commissioner**    Carl  Thompson    Bear  Creek 

Commissioner**    C.  W.  Lutherloh    Pittsboro 

Commissioner**    Henry  Dunlap.  Jr Slier  City 

CHEROKEE 

Cherokee  was  formed  in  1839  from  Macon.  It  was  named  in  honor  of  the  Indian  tribe 
who  still  lived  in  the  western  part  of  the  State.  It  is  in  the  western  section  of  the  State  and 
is  bounded  by  the  states  of  Georgia  and  Tennessee  and  Graham,  Swain,  Macon,  and  Clay 
counties.  The  present  area  is  452  square  miles  and  the  population  is  18.000.  The  courts 
were  ordered  to  be  held  at  one  of  the  houses  at  Fort  Butler  until  a  courthouse  could  be 
erected.  Fort  Butler  was  in  the  town  of  Murphy.  Murphy  is  the  county  seat. 

COUNTY  OFFICIALS 


11th  Congressional  District 
Multi-County  Region  A 


27th  Senatorial  District 
45th  Representative  District 


Office  Officer 

Clerk  of  Court**   Rosemary  Crooke 

Register  of  Deeds**  Jack  Carter 

Sheriff**    Blain  Stalcup 

County  Manager  Ronald  G.  Hill,  Sr. 

County  Attorney   L.  L.  Mason 

Finance  Officer  Susan  Bicknell 

Purchasing  Agent    Susan  Bicknell 

Dir.,  Recreation    Winfield  Clonts 

Tax  Supervisor   Thelma  Crawford 

Tax  Collector  Kathryn  Hunsucker 

Chmn..  ABC  Board    Charles  R.  Higdon 


Office  Officer 

Chmn.,  Election  Bd.**    Joe  Phillips 

Supt..  County  Schools   John  Jordan 

Chmn..  Elections  Bd Ray  C.  Sims 

Supv..  Elections  Bd Betty  Mulkey 

Dir.,  Social  Services    V.  0.  Ayers 

Dir..  Health  Services    Ronald  G.  Hill 

County  Ranger    J.J.  Jeffries 

Forest  Ranger   Harold  C^oleman 

County  Librarian   Doris  L.  Carringer 

Agricultural  Exten Jack  Earley 

Civil  Preparedness Ronald  (J.  Hill 

Veterans  Service  Off Willard  Greene 


Board  of  County  Commissioners: 

Chairman** John  E.  Boring Andrews 

Commissioner** J.  Robert  Penland Murphy 

Commissioner** William  W.  Webb Murphy 


CHOWAN 

Chowan  was  formed  in  1670  as  a  precinct  in  Albemarle  County.  It  was  named  in  honor 
of  an  Indian  tribe,  Chowanor.  which  lived  in  the  northeastern  part  of  the  Colony.  It  is  in 
the  northeastern  section  of  the  State  and  is  bounded  by  Albemarle  Sound,  Chowan  Rivor, 
and  Bertie.  Hertford,  Gates,  and  Perquimans  counties.  The  present  area  is  173  square 
miles  and  the  population  is  11.700,  In  1720,  Edenton,  which  was  named  in  honor  of 
Governor  Charles  Eden,  was  established.  In  1722  it  was  designated  and  has  continued  to 
be  the  county  seat. 


SiO 


North  Carolina  Manual 


COUNTY  OFFICIALS 


1st  (<)iip.iH'ssi()iial  Disti'ict 
Multi-Ccmnty  l{oji:i()n  II 


1st  Senatorial  District 
1st  Representative  District 


off  in 

Clerk  of  Court" 

lit'jrislor  of  IVcdb 

Sheriff    

Coroner**    

CouiUy  Manager 
Coiintv  Attorney 


Oflircr 
. .  Iamki  M.  Ix'ary 
.  Anne  K.  Spruill 
. .  Tro.\-  K.  Toppin 
.  Marvin  Barham 
..  llenrv  K.  Diek 
MeriU  Kvans,  Jr. 


Kinanee  Offk'cr  Pansy  A.  l';iliott 

Coiint.v  I'lanner  \VashinK''tA)n  Regional  Off. 

Oir..  Reereation    Mike  Johnson 

Ta.\  Supv.  CoUeetor  Halhis  L.  Jethro,  Jr. 

Chnin..  AHC  Hoard    lunius  W.  Davis 


Offirr  Officii- 

Chmn.,  Kthieation  Bd.**    Kugene  Jordan 

Supt.,  Counly  Sehixiis   Dr.  John  B.  Dunn 

Chmn.,  Kleetions  Bd Robert  S.  Harrell 

Corinne  F.  Thorud 

Hazel  S.  p:iHott 

Howard  B.  Campbell 

. . .  R.  Markham  Thompson 

County  RanRer    Allen  R.  VAkv, 

Forest  Riin^er   Roper  Spivey 

County  Lil)rarian    Ijouise  Darby 

Civil  Prejiaredness  Murray  D.  Ashley 

Veterans  Service  Off lohn  Lee  Spruill 


Supv..  Flections  Bd. 
I  iir..  Social  Services 
Dir.,  Health  Services 
AKricultural  F.xlen. 


Hoard  of  ( Oiiiity  ( Oiiimissioiiers: 

Chairman**    C.  A.  Phillips  Kdenton 

Commissioner**    ).  D.  Peele    Fdenton 

Commissioner**    Lester  T.  Copeland    Tyner 

Commissioner**    Alton  C.  Flmore  Fdenton 

Comnu.ssioner**    (leorpe  V,.  Jones    Fdenton 

CLAY 

Clay  was  formed  in  1861  from  Cherokee.  It  was  named  in  honor  of  Henry  Clay.  It  is  in 
the  western  section  of  the  State  and  is  bounded  by  the  state  of  Georgia  and  Cherokee  and 
Macon  counties.  The  present  area  is  209  square  miles  and  the  population  is  5,700.  Com- 
missioners were  directed  to  hold  their  first  meeting  in  the  Methodist  Church  near  Fort 
Hembree.  Special  commissioners  were  named  to  select  a  site  for  the  courthouse  and  lay 
out  a  town  by  the  name  of  Hayesville.  Hayesville,  named  in  honor  of  George  W.  Hayes,  is 
the  county  seat. 


COUNTY  OFFICIALS 


11th  Congressional  District 
Multi-County  Region  A 

Offici  Officii- 

Clerk  of  Court**   Ralph  Allison 

Resrislcr  of  Deeds**  Ruby  Ledford 

Sheriff**    E.  Hartsell  Moore 

County  Attorney   William  E.  Carter 

Finance  Officer  William  M.  (Ireen 

Ta.x  Supervisor   William  M.  Creen 

Ta.x  Collector   Jerry  F.  I^we 

C"hmn.,  Education  Bd.**    Richard  ScrogK^ 

Supt..  County  Schools   Paul  K.  Beal 


27th  Senatorial  District 
45th  Representative  District 


0(/7cc  Officer 

Chmn.,  Elections  Bd George  Anderson 

Supv,,  Elections  Bd Debbie  Crisp 

Dir..  Social  Services    Merinda  Swanson 

Dir..  Health  Services    Jack  Sellers 

( 'ount\-  Ranger    Cary  Mease 

County  Librarian    Cora  Johnson 

Agricultural  P^xten P.  W.  England 

Civil  Preparedness  Howard  C.  Martin 

\'eterans  Service  Off Jerry  L.  Lowe 


Hoard  of  ( Ounty  Commissioners; 

Chairman**    B.  Howard  Winipey  Hayesville 

Commissioner**    Wayne  ( ;.  West    Wayne 

Commissioner**    Max  Payne   Brasstown 


North  Carolina  County  Government  841 


CLEVELAND 

Cleveland  was  formed  in  1841  from  Rutherford  and  Lincoln.  It  was  named  in  honor  of 
Colonel  Benjamin  Cleaveland,  a  noted  partisan  leader  of  the  western  Carolina  frontier 
and  one  of  the  heroes  at  Kings  Mountain.  It  is  in  the  southwestern  section  of  the  State  and 
is  bounded  by  the  state  of  South  Carolina  and  Rutherford.  Burke,  Lincoln,  and  Gaston 
counties.  The  present  area  is  468  square  miles  and  the  population  is  81,000.  The  first  court 
was  ordered  to  be  held  at  the  home  of  William  Weathers.  At  this  court  the  justices  were  to 
obtain  a  place  to  hold  future  named  to  acquire  land  and  lay  out  a  town  by  the  name  of 
Shelby  was  passed  changing  the  spelling  of  Cleveland  from  "Cleaveland  county"  to  "Cleve- 
land county."  Shelby  was  incorporated  in  1843  and  is  the  county  seat. 

COUNTY  OFFICIALS 

10th  Congressional  District  25th  Senatorial  District 

Multi-County  Reg-ion  C  /'    •  40th  Representative  District 

Office                                                                       Officer  Office                                                                       Officer 

Clerk  of  Court**   Ruth  S.  Dedmon  Chmn.,  Education  Bd.**    Mary  Lou  Barrier 

Register  of  Deeds**  Marjorie  H.  Rogers  Supt.,  County  Sciiools   

Sheriff**    J.  Haywood  Allen  Chmn..  Elections  Bd Ralph  Gilbert 

Coroner**    Bennett  Masters  Supv.,  Elections  Bd Gay  R.  Champion 

County  Manager  J.  R.  Hendrick  Dir.,  Social  Services    Hal  D.  Smith 

County  Attorney  Robert  W.  Yelton  Dir.,  Health  Services    Richard  G.  Sleeves 

Finance  Office  J.  R.  Davison  Agricultural  Exten Henry  W.  Dameron 

Purchasing  Agent    .J.  R.  Davison  County  Ranger    W.  D.  Ivester 

Tax  Supervisor   .James  0.  Hendrick  County  Librarian   Maude  Kelsey 

Tax  Collector  James  M.  Hardin  Civil  Preparedness J.  R.  hendrick 

Veterans  Service  Off Ina  Towery 


Board  of  County  Commissioners: 

Chairman**    Jack  Palmer,  Jr Shelby 

Commissioner**    Coleman  W.  Goforth    Shelby 

Commissioner**    L.  E.  Hinnant    Kings  Mountain 

Commissioner**    Hugh  Dover   Shelby 

Commissioner**    David  M.  Stamey   Polkville 

COLUMBUS 

Columbus  was  formed  in  1808  from  Brunswick  and  Bladen.  It  was  named  in  honor  of 
the  discoverer  of  the  New  World.  It  is  in  the  southeastern  section  of  the  State  and  is 
bounded  by  the  state  of  South  Carolina  and  Robeson,  Bladen.  Pender,  and  Brunswick 
counties.  The  present  area  is  945  square  miles  and  the  population  is  53,000.  In  1810 
Whitesville  was  laid  out  on  James  B.  White's  land  and  the  public  buildings  were  ordered 
to  be  erected  there.  Whiteville  is  the  county  seat. 

COUNTY  OFFICIALS 

7th  Congressional  District  11th  Senatorial  District 

Multi-County  Region  O  19th  Repre.sentative  District 


S12 


North  Carolina  Manual 


OIJici  IH'finr 

C'lork  of  Court**    Lacy  R.  'rhoinpson 

RejristiT  of  IVcds"   Ila  N.  IViiny 

Sheriff**    Clayton  Norloti 

Corotii-r**    VV'illiani  Rhodes 

County  Attorney   lanies  K.  Hill.  .Ir. 

Finance  ( )fficer  KmoRene  W.  Suk^s 

|)ir..  Recreation    Dempsey  llerrintr 

Tax  Supervisor   

Tax  Collector   Roscoe  Enzor 


0(77(7'  Offinr 

Chmn..  Kducation  \U\.**    Walter  Batten 

Supt.,  Coiinly  Sch(K)ls   Dr.  .lerry  I'aschal 

Chnin..  Klections  H(i K.  L.  Creen 

Supv..  Klections  Bd Annie  Ruth  Strickland 

l)ir..  Social  Services    Joanne  Vereen 

Dir.,  Health  Services    Dr.  J.  R.  Black 

AKric\iltural  Kxlen (larland  McCullen 

County  Librarian    Amanda  Bible 

Civil  Preparedne.ss  Howard  Stanley 

Veterans  Service  Off Huffh  Nance 


ISoard  of  (  diinty  (Otiimissioners: 

t'hairman**    C.  Waldo  Marlowe   Whiteville 

Commissioner**    Junior  W.  Dew    Hallsboro 

Commissioner**    Edward  W.  Williamson    Cerro  Cordo 

Commissioner**    David  L.  McPher.son   Chadbourn 

Commissioner**    L.  A.  Hinson     Whiteville 

CRAVEN 

Craven  was  first  created  as  Archdale  Precinct  of  Bath  County  in  1705.  The  name  was 
rhanjred  about  1712.  It  was  named  in  honor  of  William  Lord  Craven,  one  of  the  Lords 
Proprietors  of  Carolina.  It  is  in  the  eastern  section  of  the  State  and  is  bounded  by  Carteret, 
Jones,  Lenoir.  Pitt,  Beaufort,  and  Pamlico  counties.  The  present  area  is  699  square  miles, 
and  the  population  is  71.900.  The  county  seat  was  first  called  Chattawka,  or  Chattoocka, 
and  later,  in  1728,  Newbern.  Newbern — the  law  fixed  the  spelling  in  1897 — is  the  county 
seat.  There  is  no  description  of  the  precinct. 

COUNTY  OFFICIALS 


1st  Congressional  District 
.Multi-County  Regrion  P 


2nd  Senatorial  District 
3rd  Representative  District 


Office  Officer 

Clerk  of  Court**   Dorothy  Pate 

Register  of  Deeds**  Theresa  Shipp 

Sheriff**    C.  W.  Bland 

Fmance  Officer  .J.  Wilbur  William.son 

1  )ir..  F'lanninn   Tyler  B.  Harris 

Dir..  Recreation    (ieorg-e  B.  Sawyer 

Tax  Supervisor   Paul  Liverman 

Tax  Collector   Ivy  Lynn  Rawls 

Chmn..  ABC  Board    K.  W.  Summrell 


Office  Officer 

Chmn..  Education  Bd.**    Roger  R.  Bell 

Supt..  County  Schools   Hiram  Ma.vo 

Chmn..  Elections  Bd Natalie  .J.  Sugg 

Supv..  Elections  Bd Kathleen  Orringer 

Dir..  Social  Services    Jane  Stephenson 

Dir..  Health  Services    Dr.  Verna  Y.  Barefoot 

Agricultural  Exten E.  J.  Simpson 

County  Librarian    Ellinor  Hawkins 

Civil  Preparedness  Henry  Sermons 


Hoard  of  (Ounty  (Otiimissioners: 

Chairman**    Crover  C.  Lancaster.  Jr Vanceboro 

Commissioner**    W.  .J.  Wynne.  .Jr Havelock 

Commissioner**    R.  Frank  Hargett  New  Bern 

Commissioner**    Ceorge  B.  Nelson    New  Bern 

Commissioner**    .John  B.  Willis    New  Bern 


CUMBERLAND 

Cumberland  was  formed  in  1754  from  Bladen.  It  was  named  in  honor  of  William 
Augustus.  Duke  of  Cumberland,  third  son  of  King  Ceorge  II.  Cumberland  was  the  com- 
mander of  the  p]nglish  Army  at  the  Battle  of  Culloden,  in  which  the  Scotch  Highlanders 
were  so  badly  defeated  in  1746.  Many  of  them  came  to  America,  and  their  principal  settle- 
ment was  in  Cumberland  County.  Cumberland  was  changed  to  Fayette  County  in  early 


North  Carolina  County  Government 


843 


1784,  but  the  act  was  repealed  at  the  next  (General  Assembly,  which  met  in  November, 
1784.  It  is  in  the  southeastern  section  of  the  State  and  is  bounded  by  Sampson,  Bladen, 
Robeson,  Hoke.  Harnett,  and  Johnston  counties.  The  present  area  is  654  square  miles  and 
its  population  is  245.100.  The  county  seat  was  first  called  Cumberland  Court  House.  In 
1762  Campbelton  was  established  at  Cross  Creek  with  provisions  for  the  public  buildings. 
In  1778  Cross  Creek  and  Campbelton  were  joined  and  the  courthouse  was  ordered  to  be 
erected  in  that  part  of  the  town  known  as  Cross  Creek.  In  1783  Campbelton  was  changed  to 
Fayetteville  in  honor  of  Lafayette.  Fayetteville  is  the  county  seat. 

COUNTY  OFFICIALS 


7th  Congressional  District 
Multi-County  Region  M 


10th  Senatorial  District 
20th  Representative  District 


office  Officer 

Clerk  of  Court**   Tommy  Griffin 

Register  of  Deeds**   Marion  A.  Clari< 

Sheriff**    Ottis  F.  Jones 

Coroner**    Norma  Currie 

County  Manager  C.  L.  Twine 

County  Attorney   Heman  Clark 

County  Engineer    Rodney  Honeycutt 

Finance  Officer  JohnF.  Nalepa 

[)ir..  Inspect  Dept John  Ray 

Uir..  Personnel    David  Loyd 

County  Planner  Cliff  Strassenburg 

Purchasing  Agent    Polly  Bryant 

Dir..  Recreation    Elmer  Arnette 

Tax  Supervisor   John  Martin 


Office  Officer 

Tax  Collector   A.  B.  Johnson 

Chmn.,  ABC  Board    I.  B.  Julian 

Chmn.,  Education  Bd.**    Louis  Spillman 

Supt..  County  Schools  C.  Wayne  Collier 

Chmn.,  Elections  Bd Charles  Kirkman 

Supv..  Elections  Bd Rebecca  Clark 

Dir.,  Ambulance  Ser Philip  M.  Guy 

Dir.,  Social  Services    E.  C.  Modlin 

Dir.,  Health  Services    Dr.  Jesse  Williams 

Dir.,  Mental  Health  Billy  K.  Graham 

Agricultural  Exten B.  T.  McNeill 

Dir.,  Auditorium    Jack  Shands 

County  Librarian   C.  David  Warren 

Civil  Preparedness  Hans  Larsen 

Veterans  Service  Off Joyce  Carter 


Board  of  County  Commissioners: 

Chairman**    E.J.  Edge.  Jr Fayetteville 

Commissioner**    J.  McN.  Gillis    FXvetteville 

Commissioner**    Billy  D.  Home    Stedman 

Commissioner**    M.  M.  Beard    Fayetteville 

Commissioner**    Arthur  l^ne    Fayetteville 

CURRITUCK 

Currituck  was  formed  as  early  as  1668  as  a  precinct  of  Albemarle  County.  It  is 
"traditionally  said  to  be  an  Indian  word  for  wild  geese,  Coratank."  It  is  in  the  northeastern 
section  of  the  State  and  is  bounded  by  the  Atlantic  Ocean.  Albemarle  Sound,  Camden 
County,  and  the  state  of  Virginia.  The  present  area  is  246  square  miles  and  the  population 
is  11,600.  Currituck  Court  House,  mentioned  as  early  as  1755,  was  nameof  the  county  seat. 
Today  the  words  "Court  House"  have  been  dropped  and  only  Currituck  is  used. 

COUNTY  OFFICIALS 


1st  Congressional  District 
Multi-County  Region  R 


1st  Senatorial  District 
1st  Representative  District 


Office  Officer 

Clerk  of  Court**   Mrs.  Wiley  B.  Elliot 

Register  of  Deeds**   Linda  Ballance 

Sheriff**    Norman  Nevvbern.  Jr. 

County  Attorney   William  Brumsey 

Finance  Officer  Diana  Walker 

Tax  Supv. /Collector  W.  ('.  Dozier 

Chmn.,  ABC  Board    Fletcher  Humphries 

Chmn..  Education  IHd.**    F'rancis  Morris 

Supt.,  County  Schools   leanne  Meiggs 


OJficc  Officer 

Chmn.,  Elections  Bd I.  P.  Murray 

Supv..  Elections  Bd Marcus  G.  ( iailimore 

Dir..  Social  .Services    Cora  Edge 

Dir..  Health  Services    Dr.  John  B.  Sledge,  Jr. 

Agricultural  Exten Jerry  Hardesty 

County  fcmger    Howard  Forbes,  Jr. 

Forest  lianger   Barry  Walker 

County  Librarian    Grace  Austin 

Civil  Preparedness J.  B.  Brumsey 


s^  1 1  North  Carolina  Manual 


Itoiird  of  (  (>iiiil>  (  ()lllmi^si(nu•|•s; 

('h:ui-n>an*'    Haxtcr  Williams  Curnlufk 

("iMiitiHssidiu'r**    Cluii-lic  UozHT  larvisburK 

t'limniissidticr**    hunrs  \'(ili\a   SHko 

CiminiissioiuT"    K.  11.  Ferrfll    Moyiii-k 

('(iinmissiiiruT**    Kniii-'  Biiwdcii   ('(irolla 

DARE 

I);uT  was  foriiu'd  in  ISTU  from  ("urrituck,  Tyrrell,  and  Hyde.  It  was  named  in  honor 
of  X'iririnia  Dare,  the  first  child  horn  of  Kng-lish  parents  in  America.  It  is  in  the  eastern 
section  of  the  State,  and  is  bounded  by  Pamlico,  C'roatan,  and  Albemarle  .sounds,  Hyde 
and  Tyrrell  counties  (and  on  the  banks  by  the  Atlantic  Ocean).  The  present  area  is  ;:)91 
sciuare  miles  and  the  population  is  10, 700.  Manteo,  named  in  honor  of  an  Indian  Chief,  is 
the  county  seat. 

COUNTY  OFFICIALS 

1st  Conp^rcssional  Distiict  1st  Senatorial  District 

Multi-County  Refjion  K  1st  Representative  District 

Offic'                                                                                      Of/ini-  Offii-i'                                                                                      Offirrr 

Clerk  of  Court**    C.  .S.  Meekins  ciimn..  Education  Bd l^:iuis  Midgett 

Re^i.-^ter  of  Deeds*'   .Mva  Wise  Supt..  County  Schools    Steve  Basnight.  .Jr. 

Sheriff**    Frank  M.  Cahoon  ( 'hnin.,  F]lections  Bd Ixfuise  Ikillard 

County  Manager  Jack  W.  Cahoon  Siipv..  Klections  Bd Cheryl  .'\.  .Johnston 

County  .-Xttorney   I)wifrht  H.  Wheless  Dir..  Social  Services    Doris  .J.  I^onner 

F'inance  Office  Cindy  B.  Daniels  Dir.,  Health  Services     Jo.seph  .1.  Stokes 

Ta.\  Supervisor    Terry  L.  Wheeler  ARricultural  E.xten liobert  J.  Spake 

Tax  Collector   .A.  B.  Scogirins  County  Iliinfjer    Terr\  Waterfield 

Burch;LsinK  .XRenl    Cindy  B.  Daniels  Forest  lianger   I>iuis  Mid^ett.  .Jr. 

I'ublic  Inform.  I'ir ( Jeorsre  .1.  Spence  ( 'ounty  librarian    Judy  Israel 

Chmn..  .\BC  Board    W.  Ray  While  Civil  Preparedness  Frank  M.  Cahoon 

\'eterans  Service  Off Patricia  P.  Cahoon 

lioard  of  County  Comtiiissioners: 

Chairman**    Tliomas  B.  Cray    Bu.xton 

Commissioner**    .Joe  Lamb.  .Jr Na^s  Head 

Commissioner**    H.  R.  Lannley    Manteo 

Commissioner**    Jack  C.  Tillett    .Manteo 

Commissioner**    John  S.  Bone    Manteo 

DAVIDSON 

Davidson  was  formed  in  IH'Z'Z  from  Rowan.  It  was  named  in  honor  of  (ienerai  William 
I^ee  Davidson,  a  <rallant  soldier  of  the  Revolution,  who  was  killed  at  Cowan's  Ford.  When 
General  Creene  retreated  across  North  Carolina  before  Cornwallis  in  1781  he  stationed 
troops  under  Davidson  at  Cowan's  Ford  on  the  Catawba  River  to  delay  the  British  army. 
The  British  attacked  the  Americans,  killing-  General  Davidson,  and  forced  a  passage. 
The  United  States  government  has  erected  a  monument  in  his  honor  on  (niilford  Battle 
Ground.  The  county  is  in  the  central  section  of  the  State  and  is  bounded  by  Randolph, 
Montgomery,  Rowan,  Davie,  P\)rsyth.  and  Guilford  counties.  The  present  area  is  549 
square  miles  and  the  population  is  104,000.  Lexington  is  the  county  seat. 


North  Carolina  County  Government 


845 


COUNTY  OFFICIALS 


5th  Congressional  District 
Muiti-County  Region  G 


21st  Senatorial  District 
30th  Representative  District 


Offia  Officii- 

Clerk  of  Court**   HuRh  Shejiherd 

Register  of  Deeds**   Ronnie  Caliicutt 

Sheriff**    Paul-  McCrary 

County  Manasjer  Douglas  Flick 

County  Attorney   James  F.  Mock 

P^inance  Office  Billy  Bryan 

Dir.,  Planning   John  Gray 

Dir..  Public  Inform 

Purchasing-  Agent    Douglas  Flick 

Dir..  Recreation    Bruce  Davis 

Tax  Supervisor   Bruce  Cope 

Tax  ('ollector   Kent  Beck 

Chmn.,  ABC  Board    Joe  Biesecker 


Offii-i'  Officer 

Chmn..  Education  Bd.**    

Supt.,  County  Schools   Lawson  Brown 

Chmn.,  f^lections  Bd Bernard  H.  Thomas 

Supv.,  Elections  Bd Elizabeth  Craver 

Dir..  Social  Services    Doris  I/jpp 

Dir.,  Health  Services    Richard  Baxley 

Agricultural  Exten Bill  Holtzman 

County  Ranger    Bill  Hedrick 

Forest  Ranger   Foy  P^arabee 

County  Librarian    Nancy  F"ullbright 

Civil  Preparedness  Howard  Veach 

Veterans  Service  Off Howard  V'each 


Board  of  County  Commissioners: 

Chairman**    Robert  0.  Hedrick  Jr I^xington 

Commissioner**    Tommy  C.  Evans    Thomasville 

Commissioner**    Reid  C.  Sink U'xington 

Commissioner**    C.  H.  Timberlake.  Jr Lexington 

Commissioner**    Brown  Loflin   Denton 

DAVIE 

Davie  was  formed  in  1836  from  Rowan.  It  was  named  in  honor  of  William  Richardson 
Davie,  a  distinguished  Revolutionary  soldier,  a  member  of  the  Federal  Convention  of 
1787,  governor  of  North  Carolina,  special  envoy  extraordinary  and  minister  plenipoten- 
tiary to  F'rance,  and  one  of  the  founders  of  the  University  of  North  Carolina.  It  is  in  the 
central  section  of  the  State  and  is  bounded  by  Davidson,  Rowan,  Iredell,  Yadkin,  and 
P^orsyth  counties.  The  present  area  is  265  square  miles  and  the  population  is  22,600. 
In  1837  the  court  was  ordered  to  be  held  at  Mocksville.  Mocksville,  incorporated  in  1839,  is 
the  county  seat. 

COUNTY  OFFICIALS 


8th  Congressional  District 
Multi-County  Region  G 


21  Senatorial  District 
30th  Representative  District 


Offia-  Officn- 

Clerk  of  Court**   Delores  C.  Jordan 

Register  of  Deeds**  J.  Kermit  Smith 

Sheriff**    Ceorge  E.  Smith 

County  Manager  Ronald  H.  Vogler 

County  Attorney   lohn  T.  Brock 

P"i nance  Office  Reta  0.  Vogler 

Tax  Supervisor   C.  David  Hendrix 

Tax  C'oUector   Pauline  H.  Wagner 

Chmn..  Education  Bd.**    Bennie  Naylor 


Office  Officer 

Supt..  ('ounty  Schools   James  E.  Everidge 

Chmn.,  Elections  Bd Henry  P.  Vanhoy 

Supv.,  Elections  Bd Margaret  Shaw 

Dir..  Social  Services    Donald  C.  Wall 

Dir..  Health  Services    Ms.  Connie  L.  Stafford 

Agricultural  Iv\ten lx>o  F.  Williams 

County  liiinger    Ron  Knight 

County  Librarian    Dave  P'ergusson 

Civil  Preparedness Jesse  A.  Boyce.  Jr. 

Veterans  Service  Off Duke  B.  Tutterow 

Board  of  County  Commissioners: 

Chairman**    Glenn  S.  Howard    .Advance 

Commissioner**    Joe  Ix)ng    Mocksville 

Commissioner**    Charles  E.  Alexander  Cooleemee 

Commissioner**    Bill  Foster    Mocksville 

Commi.ssioner**    C.  Lawrence  Reavis  Mocksville 


84(i  North  Carolina  Manual 


DUPLIN 

Duplin  was  formed  in  IT')!)  from  New  Hanover.  It  was  named  in  honor  of  Thomas 
Hay.  lx)rd  Duplin,  an  Enjrlish  nobleman.  Il  is  in  the  eastern  section  of  the  State  and  is 
bounded  by  -Jones.  Onslow.  Pender,  Sampson.  Wayne,  and  Umoir  counties.  The  present 
area  is  Slf)  scjuare  miles  and  the  population  is  lO.TOO.  From  1755  to  1780  the  county  seat 
was  called  Duplin  Court  House,  but  the  location  was  not  specified.  The  county  court 
minutes  merely  say  that  the  court  was  held  at  the  court-house.  In  181H  Kenansville  was  laid 
out  on  the  pul)iic  lands  and  a  new  courthouse  ordered  to  be  erected.  ( )n  and  after  January, 
1819.  the  court  was  held  in  the  courthouse  in  Kenansville.  Kenansville  is  the  county  seat. 

COUNTY  OFFICIALS 

;5rd  ConRi-ossional  District  5th  Senatorial  District 

Multi-County  Region  V  lOth  Representative  District 

Offi,;-  O/furr  Offir,  Offia-r 

Clerk  of  Court**   John  .  .Johnson  Supl..  County  Schools   Charles  H.  Yelverton 

Register  of  Deeds**   Christine  W.  Williams  Chmn.,  Elections  Bd Claude  L.  Hepler 

Sheriff**    T.  F^Kvood  Revelle  Supv..  Elections  Bd Carolyn  Murphy 

County  Attorney   Russell  J.  Lanier.  .Jr.  Dir..  Social  Services    Millie  L.  Brown 

Finance  Officer  Russell  E.  Tucker  Dir..  Health  Services    Joe  L.  Costin 

Dir..  Personnel    Mary  F.  Stevens  Dir.,  Mental  Health   Dr.  E.  J.  Lraman 

Dir..  I'lanninjr   Dir..  Nutrition  Walter  Brown 

Dir..  Sanitary  I>;inilfill    David  Underhill  ARrieultural  E.xten Lois  Britt 

Ta.\  Supervisor   Frank  B.  Moore  County  RanRer    Odell  Raynor 

Ta.x  Collector   S.  Inland  (irady  County  Librarian    John  D.  Archibald 

Dir..  Water  Mtmit David  Llnderhill  Civil  Preparedness  W.  Hiram  Brinson 

Chmn..  Education  l^d.**    Russell  Brock  Veterans  Service  Off Frank  B.  Moore 

Board  of  County  Conitiiissioners: 

Chairman**    William  J.  Coston  Warsaw 

Commissioner**    S.  PYanklin  Williams    Wallace 

Commissioner**    D.  J.  P\issell.  Sr Rose  Hill 

Commissioner**    Calvin  C.  Turner    Albert.son 

Commissioner**    Allen  D.  Nethercutt    Chinquapin 

DURHAM 

Durham  was  formed  in  1881  from  Orange  and  Wake.  It  was  named  for  the  city  of 
Durham  which  was  named  in  honor  of  Dr.  Bartlett  Snipes  Durham  who  donated  the  land 
on  which  the  railroad  station  was  located.  The  buildinj?  of  the  railroad  station  was  the 
beKinning-  of  the  town  of  Durham.  It  is  in  the  central  section  of  the  State  and  is  bounded 
by  Wake,  Chatham,  Orange,  Person,  and  (iranville  counties.  The  present  area  is  295 
square  miles  and  the  population  is  146,900.  Durham,  incorporated  in  1866  as  the  Town 
of  Durham  in  Orange  County,  is  the  county  seat. 

COUNTY  OFFICIALS 

1th  Congressional  District  l.'ith  Senatorial  District 

Multi-( Ounty  Region  L  16th  Representative  District 


North  Carolina  County  Government 


847 


of/in-  Officer 

Clerk  of  Court**   lames  Leo  Carr 

ReKister  of  Deeds**  Ruth  C.  (iarrett 

Sheriff**    William  A.  Alien 

County  Manager  E.  S.  Swindell.  Jr. 

Asst.  to  County  Mgr Carry  Umstead 

C'ounty  Attorney   I^ester  W.  Owen 

Finance  Officer  Loris  Colclough,  .Jr. 

Purchasing  Agent    Burley  Clayton 

Dir.,  (ieneral  Ser Wade  Copeland 

Dir..  Planning   Deryl  F.  Bateman 

Ta.x  Supervisor   S.  Bruce  Mangum 

Ta.x  Collector   Ijouis  M.  Bryan 

Chmn..  ABC  Board    Charles  Lewis 


Office 

Chmn..  fjducation  Bd. 
Supt..  County  Schools 
Chmn.,  Elections  Bd. 
Supv.,  P^lections  Bd.    . 
Dir..  Co.  Hosp.  Corp.  . 
Dir.,  Social  Services    . 
Dir.,  Health  Services 
Dir..  Mental  Health  .. 
Agricultural  P>,\ten.     . 
Dir..  Animal  Control   . 

C'ounty  Ranger    

County  Librarian  . . . . 
Civil  Preparedness  . . . 
Veterans  Service  Off. 


Officer 

Curtis  Crutchfield 

Dr.  Frank  Yeager 

William  A.  Marsh 

lo  M.  Overman 

. .  Thomas  R.  Howerlon 

Dan  C.  Hudgins 

John  D.  Fletcher 

Thomas  W.  Lane 

Carl  F.  Hodges 

James  Y.  Morris 

....  William  D.  ColviUe 

(ieorge  R.  Linder 

Col.  John  N.  Schoming 
.  Mrs.  Buna  C.  O'Briant 


Board  of  County  Commissioners: 

Chairman**    Dewey  S.  Scarboro    Durham 

Commissioner**    William  V.  Bell  Durham 

Commissioner**    Edwin  B.  Clements    Durham 

Commissioner**    Howard  Easley   Durham 

Commissioner**    Elna  B.  Spaulding  Durham 


EDGECOMBE 

Edgecombe  was  formed  in  1741  from  Bertie,  although  deeds  begin  in  1732  and  one 
will  dates  from  1733.  [No  action  had  been  taken  on  a  bill  to  establish  the  county  in  1734.] 
It  was  named  in  honor  of  Richard  Edgecombe,  who  became  Baron  Edgecombe  in  1742,  an 
English  nobleman  and  a  lord  of  the  Treasury.  It  is  in  the  eastern  section  of  the  State  and  is 
bounded  by  Martin,  Pitt,  Wilson,  Nash,  and  Halifax  counties.  The  present  area  is  510 
square  miles  and  the  population  is  55.400.  The  first  county  seat  was  Edgecombe  Court 
House.  Tarboro  was  established  in  1760  and  was  made  the  county  seat  in  1764. 

COUNTY  OFFICIALS 


2nd  Congressional  District 
Multi-County  Region  L 


6th  Senatorial  District 
7th  Representative  District 


office  Officer 

Clerk  of  Court**   Curtis  Weaver 

Register  of  Deeds**   Mace  Edmond.son 

Sheriff**    Philip  H.  Ellis 

County  Manager  Allen  Lee  Harrell 

County  Attorney   Herbert  H.  Taylor.  Jr. 

Finance  Officer  Allen  lA>e  Harrell 

1  )ir..  Planning   I/iuis  Strickland 

i'urchasing  Agent    Allen  Ix'e  Harrell 

Ta.x  Supervisor   James  A.  Pitt 

Tax  Collector  ("ollis  S.  Hayes 

Chmn..  ABC  Board    R.  L.  Corbet 


Office  Officer 

Chmn..  Education  Bd.**    Jasper  Proctor 

.Supt..  ('ounty  Schools   I/ec  R.  Hall 

Chmn..  Elections  Ud George  A.  Ooodwin 

Supv..  I']lections  Bd Patsy  Whaley 

Dir..  Social  Services    Claudia  Edwards 

Dir..  Health  Services    Hugh  Young 

Agricultural  E.xten Joseph  Perry 

County  Ranger    Oerald  N.  Perry 

County  Librarian   Mary  Jo  Ciodwin 

Civil  Preparedness Dwight  C.  Lamm 

Veterans  Service  Off Alton  B.  Clemmons 


Hoard  of  County  Commissioners: 

Chairman**    Clarence  Wickham    Tarboro 

Commissioner**    Hassell  Thigpen    Tarboro 

Commissioner**    Berry  L.  Anderson  Tarboro 

Commissioner**    Ruth  Cherry  Rocky  Mount 

Commissioner**    (Juy  E.  Barnes Rocky  Mount 


84  S 


North  Carolina  Manual 


FORSYTH 

Forsyth  was  fni-nu'd  in  IS  11)  fr'oni  Stokes.  It  was  named  in  honor  of  Colonel  Benjamin 
Forsyth,  a  native  of  Stokes  County  who  fell  on  the  northern  frontier  in  the  second  war  with 
Fn.irland.  It  is  in  the  central  section  of  the  State  and  is  bounded  by  Guilford,  Davidson, 
Davie.  Yadkin,  and  Stokes  counties.  The  present  area  is  419  square  miles  and  the  popula- 
tion is  L':'.;;.  1(1(1.  The  act  establishing  the  counts' ordered  the  first  court  to  be  held  at  the  town 
hall  of  Salem,  at  which  time  the  justices  were  to  select  a  place  for  future  courts  until  a 
courthouse  could  !)e  erected.  Commissioners  were  named  to  select  a  place  for  the  public 
buildin.Gfs.  acquire  the  land,  and  lay  out  a  town.  In  1851  an  act  was  passed  naming  the 
county  seat  Winston.  In  1S79  an  act  was  passed  authorizinjr  that  Winston  and  Salem  be 
combined,  provided  the  people  voted  for  the  same.  In  191:^  Winston  and  Salem  were  incor- 
porated as  one  town  and  Winston-Salem  became  the  county  seat. 

COUNTY  OFFICIALS 


."ith  Kei)iesentati\e  District 
Multi-(<)uiity  Itejrion  (i 


20th  Senatorial  District 
29th  Representative  District 


nj/in  OJJinr 

Clerk  of  Court**   A.  K.  I',lacki)urri 

Refri^;ter  of  I)ei"(i.<**   Kunii-e  Ayers 

Sheriff**    C.  Manly  Uneaster 

County  .Manager  H.  I-.  -Jenkins 

( 'ounty  .Attorney   P.  Eugene  Price.  Jr. 

Finance  Officer  Kenneth  C.  Brennan 

I)ir..  Personnel    Reginald  I).  I.uper 

I)ir..  Planning   John  A.  Donnelly 

Dir..  Public  Inform 

Purchiisinjr  Agent    I )onald  L.  Farmer 

Dir..  Recreation    .Mark  Serosky 

Ta.\  .Supervisor   \V.  1  larvey  Pardue 

'I'a.x  Collector   Cameron  H.  P^aston,  .Jr. 

Chmn..  AP,C  Hoard    Kvelvn  A.  Terrv 


()ffii-(  Offinr 

Chriin..  I^ducation  Bd.**    

Supt..  ( 'ounty  Schools    James  A.  .Adams 

Chiiin.,  P-lections  Bd II.  B.  (ioodson 

Sup\-..  Flections  Bd Kathie  R.  Chastain 

Dir..  Fnvirunmental    Roliert  R.  P'ulp 

I  111-..  Social  Services    (lerald  M.  Thornton 

Dir..  Health  Services    Dr.  Thomas  R.  Dundon 

Dir..  Mental  Health   Dr.  Ceorge  K.  Hamilton 

Agricultural  Fxten P^orrest  H.  Harmon 

County  Ran.ger    Ron  Hartley 

P'orest  R;tnger   Kenneth  Talley 

Dir..  Pulilic  Libraries   William  H.  Roberts 

Civil  Preparedness  Dorothy  P'entress 

\'elerans  Service  Off Charles  D.  McNatt 


l{(>ar<l  of  County  ( dminissioner's: 

Chairman**    Freil  I ).  I  lauser     Wmston-Salem 

\'ice  Chairman**    Mazie  S.  Woodruff  Winston-Salem 

Commissioner**    David  L.  Drummond  Winston-Salem 

Commissioner**    (Irady  P.  Swisher  Winston-Salem 

Commissioner**    James  N.  Zigler,  .Jr Winston-Salem 


FRANKLIN 

Franklin  was  formed  in  1779  from  Bute.  It  was  named  in  honor  of  Benjamin  P'ranklin. 
It  is  in  the  northeastern  section  of  the  State  and  is  bounded  by  Nash,  Wake,  Cranville, 
Vance,  and  Warren  counties.  The  present  area  is  491  square  miles  and  the  population  is 
28, ()(!().  The  act  establishintj  the  county  authorized  that  the  first  court  be  held  at  the  home 
of  Benjamin  Seawell.  The  justices  were  to  determine  where  subsequent  courts  were  to 
be  held  until  the  courthouse  could  be  erected.  In  1779  Lewisburg  was  established  on  land 
purchased  by  the  commissioners  for  the  erection  of  the  courthouse.  Louisburg-  is  the 
countv  seat. 


North  Carolina  County  Government 


849 


COUNTY  OFFICIALS 


2nd  Congressional  District 
Multi-County  Region  K 


7th  Senatorial  District 
14th  Representative  District 


(Jfficf  Offiar 

Clerk  of  Court**   Ralph  S.  KnoU 

Register  of  Deeds**   Martha  D.  Shearin 

Sheriff**    William  T.  Dement 

County  Attorney   W.  H.  Taylor 

F^inance  Officer  K.  A.  Braswell 

Tax  Supv./Collector  C.  W.  Strother 

Chmn..  t^ducation  Bd.**    Lloyd  West 

Supt..  County  Schools   Warren  Smith 

Chmn..  Elections  Bd ('larente  E.  Pinnell 


Office  Officer 

Supv..  Elections  Bd George  Champion.  Jr. 

Dir..  Social  Services    Jane  York 

Dir.,  Health  Services    Dr.  J.  B.  Wheless 

Agricultural  Exten C.  T.  Dean,  Jr. 

County  Ranger    Burley  Clark 

Forest  Ranger   Joseph  E.  Smith 

County  Librarian Mrs.  Dale  Burnes 

Civil  Preparedness  George  Champion,  Jr. 

Veterans  Service  Off George  Champion,  Jr. 


Board  of  County  Commissioners: 

Chairman**    Robert  Lee  Swanson   Louisburg 

Commissioner**    Bruce  W.  Honeycutt    Franklinton 

Commissioner**    James  A.  Weathers    Louisburg 

Commissioner**    James  S.Hunt Louisburg 

Commissioner**    B.  T.  Rowe,  Jr Louisburg 

Clerk  to  the  Board   Jean  Shearin    Louisburg 

GASTON 

Gaston  was  formed  in  1846  from  Lincoln.  It  was  named  in  honor  of  William  Gaston,  a 
member  of  Congress  and  a  Judge  of  the  Supreme  Court  of  North  Carolina.  It  is  in  the 
southwestern  section  of  the  State  and  is  bounded  by  the  state  of  South  Carolina  and  Cleve- 
land, Lincoln,  and  Mecklenburg  counties.  The  present  area  is  356  square  miles  and  the 
population  is  159,400.  The  court  was  ordered  to  be  held  at  the  home  of  Jesse  Holland  until 
a  courthouse  could  be  erected.  Commissioners  were  named  to  select  a  site  for  the  county 
seat  as  near  the  center  of  the  county  as  possible  provided  it  was  in  two  miles  of  Long  Creek 
Baptist  Meeting  House.  They  were  to  acquire  land,  lay  out  a  town  by  the  name  of  Dallas, 
and  erect  a  courthouse.  Dallas  continued  to  be  the  county  seat  until  1909  when  Gastonia 
was,  by  popular  vote,  selected  as  the  county  seat. 

COUNTY  OFFICIALS 


10th  Congressional  District 
Multi-County  Region  F 


25th  Senatorial  District 
38th  Representative  District 


office  Officer 

Clerk  of  Court**   Betty  Jenkins 

Register  of  Deeds**   Gloria  B.  Musard 

Sheriff**    C.  L.  Waldrep 

County  Manager  David  G.  llun.scher 

( 'ounty  Attorney   <  irady  B.  Stott 

Finance  Officer  W.  Mack  Davis 

Purchasing  Agent    I.  M.  Stoll.  Jr. 

Dir.,  Recreation    Carl  Baber 

Tax  Supervisor   Tommy  B.  Ballard 

Tax  Collector  Eugene  Maier 

Chmn.,  Education  Bd.**    Kick  L.  Smyre 


Office  Officer 

Supt.,  County  Schools   Dr.  Zane  Eargle 

Chmn.,  F;icctions  Bd Joseph  B.  Roberts,  HI 

Sui)v.,  Elections  Bd lulia  Chandler 

Dir.,  Social  Services    Ben  Carpenter 

Dir.,  Health  Services    Mary  Edith  Rogers 

Agricultural  Exten Max  Erwin 

County  liiinger    Yates  C.  Smith 

Forest  Ranger  Yates  C.  Smith 

Countv  Librarian Barbara  Heafner 

Civil  Preparedness  O.  H.  Dale 

Veterans  Service  Off Charles  W.  Hawkins 


Sod 


North  Carolina  Manual 


Hiiaiil  i>r  (  iiiinlv  (  onimi^MiPMci  ■ 


i'olir  (J.  Cldiiinvrcr.  .Ir Dallas 

I'.iiil  l'.lac-k   Chcrryvillc 

(,,■11,'  (':u-s(iii   Bessemer  City 

' llai-lcy  i;.  (;aslnii    P.elmont 

.'.'.'.['.'..'. liolirrt  1.,  llcavMcr  (;ast()nia 

I'drlcr  McAletT     (;astonia 

(■i.iilliiis^iomM-"    '.'.'.'.'.'.'.'.'.'.'.'. Charles  A.  Kliyne   Stanley 


(  hairnian 

Clllll^n^Mllru■r** 

Cinnmissiiiiier'* 

( 'ummissiiiner'* 

Ciinmiis>iimer** 

t'oiiimissiMiu'r 


GAIES 

(iatcs  was  t'ofiiu'il  in  177!)  from  Chowan.  Hertfofd.  and  IVniuimans  counties.  It  was 
named  in  honor  of  (ieneral  Horatio  (iates,  who  commanded  the  American  Army  at  the 
lialtie  of  Sarat(),ira.  At  this  l)attle  an  entire  British  Army  was  captured,  but  (ieneral  (iates 
contributed  nothing  to  that  success.  It  is  in  the  northeastern  section  of  the  State  and  is 
houndetl  by  ("amden.  I'a.s(iuotank.  rerciuimans,  Chowan,  and  Hertford  counties,  and  the 
state  of  \'irRinia.  The  i)resent  area  is  'A'M  sciuare  miles  and  the  population  is  8,300.  The 
act  establishing  the  county  provided  that  commissioners  be  appointed  to  select  a  site 
centrally  located  for  the  erection  of  a  courthouse,  etc.,  and  to  have  the  building:  erected.  In 
1781.  ati  act  was  passed  to  levy  an  additional  tax  for  the  completion  of  the  public  buildings. 
The  Ix'.eislature  of  1830-:U  passed  an  act  which  said  that  the  place  now  known  as  Cates 
Court  Houst",  in  the  county  of  (iates,  shall  in  the  future  be  known  and  described  by  the 
name  of  (Jatesville. 

COUNTY  OFFICIALS 


1st  ('()njj:rossional  District 
Multi-County  Region  R 


1st  Senatorial  District 
5th  Representative  District 


()j'fi,(  Dtjinr 

Clerk  of  Court**   Tobe  Daniels 

Itejlister  of  Deeds**   Tazewell  D.  Eure 

Sheriff**    William  H.  Eure 

County  Manajjer  Edward  C.  McDuffie 

County  .Attorney   Philip  F'.  Codwin 

Dir,.  Recreation    Susan  Hamill 

Tax  Suiiv.  Colleetor  William  P.  Mitehell 

ChiTin..  ABC  Board    C.  W.  Ward 

Chnin..  F;tiueation  Bd.**    A.  F.  Slallings 


(>fflC(  OffilTI- 

Supt..  County  Schools    J.  E.  R.  Perry 

Chmn..  Elections  Bd W.  Raleigh  King 

Supv..  Elections  Bd Frances  Mitchell 

Dir..  Social  Services    Mary  tJ.  Plyler 

Dir..  Health  Services    Wade  W.  Burgess 

Agricultural  Exten Zackie  W.  Harrell 

County  fcmger    T.  C.  Vaughan.  .Jr. 

( 'ounty  Lilirarian    lx)uise  Boone 

Veterans  S<'rvice  ( )ff William  P.  Mitchell 


Board  of  (  Ounty  (  <>iiiniissii)tu'rs: 

Chairman**    Lamar  A.  Benton   Hobbsville 

Commi.ssioner**    Sherwood  p]ason   (jatesville 

( "ommissioner**    Troy  A.  ( ireene   F^ure 

Commissioner**    R.  E.  .Miller.  Sr (kites 

Commissioner**    (i.  P.  Kittrell.  .Ir Corapeake 


GRAHAM 

(iraham  was  formed  in  1872  from  Cherokee.  It  was  named  in  honor  of  William  A. 
(Iraham,  United  States  senator,  governor  of  North  Carolina,  secretary  of  the  navy,  and  a 
Confederate  States  senator.  It  is  in  the  western  .section  of  the  State  and  is  bounded  by  the 
state  of  Tennessee  and  Cherokee  and  Swain  counties.  The  present  area  is  292  square  miles 
and  the  population  is  (),700.  The  first  meeting  of  the  county  commissioners  was  ordered 
to  be  hekl  at  King  &  Cooper's  store:  commissioners  were  named  to  lay  out  a  town  as  the 
county  seat.  The  countv  seat  is  Robbinsville. 


North  Carolina  County  Government 


851 


COUNTY  OFFICIALS 


11th  Congressional  District 
Multi-County  Region  A 


27th  Senatorial  District 
45th  Representative  District 


OffuT  Officer 

Clerk  of  Court**   0.  W.  Hooper,  Jr. 

Register  of  Deeds**  Leonard  Davis 

Sheriff**    Fred  R.  Anderson 

County  Manager  Darrell  Crisp 

County  Attorney   Roger  Dillard 

P'inance  Officer  A.  J.  Peterson.  Jr. 

Purchasing  Agent    Darrell  Crisp 

Dir.,  Recreation    Bergin  Edwards 

Tax  Supervisor   Carol  Crisp.  Acting 

Tax  Collector  A.  J.  Peterson.  Jr. 


Office  Officer 

Chmn.  Education  Bd.**  Jesse  Ralph  Jenkins 

Supt..  County  Schools   Modeal  Walsh 

&  Lonnie  Snider 

Chmn..  Elections  Bd C.  P.  Sawyer 

Supv..  Elections  Bd Allene  0.  Adams 

Dir.,  Social  Services    Christine  H.  Corpening 

Dir.,  Health  Services    Darrell  Crisp 

Agricultural  Exten Roger  Hyatt 

County  Ranger    James  E.  Brown 

County  Librarian    Wanda  Sue  Phillips 

Veterans  Service  Off Gladys  Crisp 


Board  of  County  Commissioners: 

Chairman**    Eugene  McMonigle   Robbinsville 

Commissioner**    Raymond  Williams    Robbinsville 

Commissioner**    Thomas  M.  Carver  Robbinsville 

GRANVILLE 

Granville  was  formed  in  1746  from  Edgecombe.  It  was  named  in  honor  of  John 
Carteret,  Earl  of  Granville,  who  owned  the  Granville  District.  It  is  in  the  northeastern 
section  of  the  State  and  is  bounded  by  Vance,  Franklin,  Wake,  Durham,  and  Person 
counties  and  the  state  of  Virginia.  The  present  area  is  537  square  miles  and  the  population 
is  32,700.  The  first  county  seat  was  called  Granville  Court  House.  In  1748  the  location 
selected  became  unsatisfactory.  Therefore,  it  was  ordered  that  the  courthouse  be  located 
on  a  branch  of  Tar  River  called  Tabb's  Creek.  Oxford  was  made  the  county  seat  in  1811. 
It  was  incorporated  in  1816  and  is  the  county  seat. 

COUNTY  OFFICIALS 


2nd  Congressional  District 
Multi-County  Region  K 


13th  Senatorial  District 
13th  Representative  District 


Office  Officer 

Clerk  of  Court**        Mary  Ruth  C.  Helms 

Ftegister  of  Deeds**   Flora  0.  Mann 

Sheriff**    William  A.  Jenkins 

County  Attorney  William  T.  Watkins 

Finance  Officer  

County  Planner  John  K.  Nelms 

Tax  Supervisor   Daniel  M.  Faucette,  Jr. 

Tax  Collector  Jean  O.  Hight 

Chmn.,  ABC  Board    Charles  Hart 

Chmn.,  Education  Bd.**    Dorothy  G.  Pruitt 


Office  Officer 

Supt.,  County  Schools   L.  C.  Adcock 

Chmn..  Elections  Bd Aubrey  S.  Hardee 

Supv..  Elections  Bd Ijouise  Ford 

Dir.,  Social  Services    William  W.  Mullen 

Dir..  Health  Services    Dr.  Charles  D.  Itollins 

Agricultural  P^xten Frank  H.  Baker 

County  Ranger    Ken  Craft 

Forest  Ranger   Babe  Ruth  Matthews 

County  Librarian    Violet  B.  Coats  (acting) 

Civil  Preparedness  lohn  K.  Nelms 

Veterans  Service  Off Pello  \jee  Duncan 


Board  of  County  Commissioners: 

Chairman**    Floyd  Elliott    Oxford 

Commissioner**    Henry  Currin    Oxford 

Commissioner**    James  I.  Carey    Oxford 

Commissioner**    Willard  W.  King Oxford 

Commissioner**    Elmo  Blackley  Oxford 


cS52 


North  Carolina  Manual 


(;keene 

("iroono  County  was  foniu'd  in  17i)9  from  (llasKow.  The  county  was  orijjinally  named 
for  .lames  Clas^row.  but  when  be  l)eeame  i)ubliely  involved  in  land  frauds  it  was  changed 
to  (;reem>  in  honor  of  N'athanael  (ireene.  Washington's  ri^ht-hand  man.  Greene  is  re- 
garded as  .second  only  to  Washinjrton  as  the  Kreatest  soldier  of  the  Revolution.  He  fought 
the  Battle  of  (Juilford  Court  House  which  saved  North  Carolina  from  the  British.  It  is  in 
the  eastern  section  of  the  State  and  is  bounded  by  Pitt,  Lenoir,  Wayne,  and  Wilson  counties. 
The  present  area  is  'Ziu  sciuare  miles  and  the  population  is  14,800.  In  1811  Snow  Hill  was 
laid  out  at  the  courthouse  atid  is  the  county  .seat. 

COUNTY  OFFICIALS 


1st  Congressional   District 
Muiti-C  (turity   Itej^ion  I* 


8th  Senatorial  District 
8th  Representative  District 


off  if,  Offinr 

Clerk  of  Court"   Ck-o  \\ .  McKi-el 

Ki'srisler  of  Deeds**   Lula  II.  Heath 

Sheriff**    Early  Whaley 

Coroner**    L.  W.  liouse 

County  .Attorney   I.  .Joseph  Horton 

Finance  Officer  (i.  L.  Mewborn,  .Ir. 

Dir.,  Recreation    Charles  Williams 

Tax  Supervisor   Itohert  Gerald  Heath 

Tax  Collector   Nolia  I'.  Carraway 

Chrnn..  .ABC  Board    L.  H.  Stocks 


Offh-v  Offinr 

Chmn.,  Kducation  Bd.**    Seroba  Aiken 

Supt.,  County  Schools   (ieorse  S.  Taylor 

Chmn.,  Elections  Bd Melvin  CunninKham 

Dir.,  Social  Services    pAerett  Ryder 

Dir.,  Health  Services    Ronald  H.  Clitherow 

Agricultural  Hxten Richard  A.  Hayes 

County  liang^er    Zell  C.  Smith 

County  Librarian    -Janet  PVey 

Civil  Preparedness  F^"ed  S.  Speight 

Veterans  Service  Off James  W.  I^arrow 


Board  of  lOuntj  commissioners: 

Chairman**    William  A.  .Jones    Snow  Hill 

Commissioner**    Frank  L.  Walston.  .Ir Walstonljurg 

Commissioner**    lames  M.  Creech    Snow  Hill 

Coinmi.ssioner**    J.  B.  McLawhorn    Hookerton 

Commissioner**    Phillip  Harrison   Snow  Hill 


GUILFORD 

Cuilford  was  formed  in  1771  from  Rowan  and  Orange.  The  act  creating  (iuilford 
became  effectiv'e  April  1,  1771.  It  was  named  in  honor  of  Francis  North  who  was  Earl  of 
Cuilford,  and  English  nobleman.  He  was  the  father  of  \jovc\  North  who  was  Prime 
Minister  under  George  III  during  the  Revolution.  Ijord  North  afterward  succeeded  his 
father  as  Earl  of  (kiilford.  It  is  in  the  north  central  section  of  the  State  and  is  bounded  by 
Alamance,  Randolph,  Davidson,  Forsyth,  and  Rockingham  counties.  The  present  area  is 
(i.").")  square  miles  and  the  population  is  ;^08,7()0.  The  first  court  was  ordered  held  at  the 
home  of  liobert  Lindsay.  It  also  provided  that  commissioners  bought  land  of  .John  Campbell 
for  the  courthouse  site.  In  1785  Martinsville  was  laid  out  at  the  courthouse.  It  was  named 
in  honor  of  Alexander  Martin,  governor  of  North  Carolina,  1782-1785  and  1789-1792.  The 
courthouse  had  been  called  Guilford  Court  House  until  the  passage  of  this  act.  Commis- 
sioners were  named  by  the  act  of  1807  to  select  a  place  at  the  center  of  the  county  for  the 
erection  of  a  new  courthouse,  as  the  old  one  was  badly  in  need  of  repair  anil  not  con- 
veniently located.  Commissioners  were  also  named  to  purchase  'M)  acres  of  land  and  have 
the  new  courthouse  erected.  They  were  to  sell  the  old  courthouse.  In  1808  the  new  county 
seat  was  named  Greensborough  in  honor  of  Nathanael  Greene.  Today  Greensboro  is  the 
countv  seat. 


North  Carolina  County  Government 


853 


COUNTY  OFFICIALS 


6th  Congressional  District 
Multi-County  Region  G 


19th  Senatorial  District 
23rd  Representative  District 


Offin-  Offirn- 

Clerk  of  Court**   Joseph  E.  Slate.  Jr. 

Regi-ster  of  Deeds**  Mark  Stewart 

Sheriff**    Paul  H.  (libson 

County  Manager  John  V.  Witherspoon 

County  Attorney   William  B.  Trevorrow 

Finance  Officer  Thomas  H.  Cashwell 

Dir..  Planning   John  R.  Hampton 

Purchasing  Agent    Jack  Jones,  Jr. 

Ta.x  Supv./Collector  Roger  C.  Cotten 

Chmn..  Education  Bd.**    Mrs.  Evon  W.  Dean 


Omn-  Officer 

Supt.,  County  Schools   Douglas  F*.  Magann,  111 

Chmn..  Elections  Bd Sarah  W.  Herbin 

Supv.,  Elections  Bd Carolyn  Hurley 

Dir..  Social  Services    Wayne  Metz 

Dir..  Health  Services    Dr.  Jaseph  Holliday 

Dir..  Mental  Health  Daylon  T.  Creene 

Agricultural  E.xten John  A.  Crawford 

County  Ranger    Bruce  B.  Byrd 

Poorest  Ranger  John  F.  Spivey.  Jr. 

Civil  Preparedness  Marilyn  J.  Braun 

Veterans  Service  Off Larry  D.  Causey 


Board  of  County  Commissioners: 

Chairman**    Forrest  E.  Campbell   Creensboro 

Commissioner**    Ogden  Deal    Greensboro 

Commissioner**    (iaston  D.  P^aison    Greensboro 

Commissioner**    Fred  L.  Preyer    Greensboro 

Commissioner**    Paul  W.  Clapp  Greensboro 

HALIFAX 

Halifax  was  formed  in  1758  from  Edgecombe.  The  act  was  to  become  effective  in 
January,  1759.  It  was  named  in  honor  of  George  Montagu,  Second  Earl  of  Halifax.  It  is 
in  the  northeastern  section  of  the  State  and  is  bounded  by  Bertie,  Martin.  Edgecombe, 
Nash,  Warren,  and  Northampton  counties.  The  present  area  is  734  square  miles  and  the 
population  is  55,200.  The  first  court  was  held  at  Enfield.  Halifax  was  made  the  county  seat 
by  an  act  passed  in  1758.  It  is  the  county  seat. 

COUNTY  OFFICIALS 


2nd  Congressional  District 
Multi-County  Region  L 


6th  Senatorial  District 
6th  Representative  District 


Officr  Officer 

Clerk  of  Court**   J.  C.  Taylor 

Register  of  Deeds**   Travis  S.  Uzzell 

Sheriff**   W.  C.  Bailey 

County  Manager  M.  Thomas  Barnes 

County  Attorney   John  A.  James 

Finance  Officer  M.  Thomas  Barnes 

Ta.x  Supervisor   James  V.  Hunter 

Tax  Collector   Vivial  C.  Birdsong 

Chmn.,  Education  P.d.**    C.  Macon  Moore.  Jr. 


Office  Officer 

Supt..  County  Schools   Luther  A.  Adams 

Chmn..  Elections  Bd Wiley  D.  Connell 

Supv..  Elections  Bd Elizai)eth  Carlisle 

Dir..  Social  Services    Edward  L.  GarrLson 

Dir.,  Health  Services    Dr.  Richard  E.  Frazier 

Dir..  Mental  Health  Daylon  T.  Greene 

Agricultural  Exten Clyde  I).  Pcedin 

P'orest  Ranger  Jordan  W.  Johnson 

Civil  Preparedness  

Veterans  Service  Off Jesse  A.  Harvell.  Jr. 


Board  of  County  Commissioners: 

Chairman**    Harry  A.  Branch    I-^nfieUi 

Commissioner**    I )avid  L.  Allsbrook    Scotland  Neck 

Commissioner**    Frank  B.  Neal  Ifeanoke  Rapids 

Commissioner**    Robert  P.  Thorpe    Littleton 

Commissioner**    Richard  M.  Taylor  Roanoke  liapids 

Commissioner**    Grover  E.  Howell   Weldon 


Sf)!  North  Carolina  Manual 


HARNKTT 

llariu'tt  was  fornuHl  in  IS;')')  from  Cumberland.  It  was  named  in  honor  of  Cornelius 
llai-iu'tl,  an  eminent  Revolutionary  patriot,  j)resi(lentof  ihe  Provincial  Council,  president 
of  the  Council  of  Safety,  dele^rate  to  the  C'ontinental  Congress,  and  author  of  the  Halifax 
Resolutions  of  April  \'2.  ITTtl.  It  is  in  the  eastern  section  of  the  State  and  is  bounded  by 
Chatham.  Cumberland.  Hoke,  Moore,  I^ee,  Wake,  Johnston  and  Sampson  counties. 
The  present  area  is  (iO:?  .square  miles  and  the  population  is  5(5, :^UU.  The  courts  were  ordered 
to  be  held  at  Summerville  until  a  courthouse  was  erected  unless  otherwise  directed  by 
a  majority  of  the  justices  of  the  peace.  It  also  named  commissioners  to  locate  the  geographi- 
cal center  of  the  county,  accjuire  the  land,  lay  out  a  town  and  erect  the  public  buildings. 
The  town  was  called  Toomer  in  honor  of  John  D.  Toomer  of  Cumberland,  a  judge  of  the 
superior  and  of  the  supreme  court.  Many  people  became  dissatisfied  with  the  location, 
and  in  1859  an  act  was  passed  to  allow  the  voters  to  decide  whether  Toomer  should  remain 
the  county  .seat  or  a  new  location  be  selected.  If  a  new  site  was  selected,  it  should  be  called 
Lillington.  Lillington  was  named  in  honor  of  Alexander  Lillington.  It  is  the  county  seat. 

COUNTY  OFFICIALS 

:hd  Congressional  District  14th  Senatorial  District 

Multi-County  Region  M  18th  Representative  District 

OffiCi                                                                                        Offirrr  Offirr                                                                                       Offinr 

Clerk  of  Court**   Georgia  I^^e  Brown  Chmn.,  Education  Bd.**    Hoke  Smith 

Register  of  Deeds**   F'lora  (',.  Milton  Supt..  County  Schools   R.  A.  Cray 

Sheriff**    I^ewis  C.  Rosser  Chmn.,  Elections  Bd W.  H.  Randall 

County  Manaper  M.  H.  Brock  Supv.,  Elections  Bd Virginia  Warren 

County  Attorney   Edward  H.  McCormick  Dir.,  Social  Services    Helen  R.  Crews 

F'inance  Officer  H.  D.  Carson.  .Jr.  Dir.,  Health  Services    Henry  S.  Thompson 

County  Planner  Tony  M.  Tucker  Ajiricultural  Exten James  E.  (joff 

Purchasing  Agent    M.  H.  Brock  County  Ranger    Fred  Taylor 

Dir..  Recreation    Robert  A.  Baref(X]t  Poorest  Ranger   Charles  Rudy  Matthews 

Ta.x  Supervisor   William  T.  Allen  County  Librarian    Margaret  Randall 

Tax  Collector   W.  Earl  Jones  Civil  Preparedne.ss  Thomas  T.  I^anier 

Chmn..  .-XBC  Board    PVank  Hockaday  Veterans  .Service  Off Jean  M.  Irvin 

Hoard  of  County  Commissioners: 

Chairman**    Jesse  Alpin   Dunn 

Commissioner**    M.  H.  Brock   Lillington 

Commissioner**    Rudy  Collins    Fu(iuay-Varina 

Commissioner**    Bill  Shaw    Spring  Lake 

Commissioner**    Lloyd  (i.  Stewart    Lillington 

HAYWOOD 

Haywood  was  formed  in  1808  from  Buncombe.  It  was  named  in  honor  of  John  Hay- 
wood, treasurer  of  North  Carolina,  1787-1827.  It  is  in  the  western  section  of  the  State  and 
is  bounded  by  the  state  of  Tennessee  and  Madison,  Buncombe,  Transylvania.  Jackson,  and 
Swain  counties.  The  present  area  is  551  square  miles  and  the  population  is  44,800.  The 
first  court  was  ordered  to  be  held  at  Mount  Prospect,  at  which  time  the  justices  could 
decide  on  some  other  place  for  holding  court  until  a  courthouse  could  be  erected.  In  1809 
the  justices  of  the  peace  were  authorized  to  appoint  commissioners  to  erect  the  courthouse. 
"In  the  erection  of  the  public  buildings  at  Mount  Prospect  there  was  laid  the  foundation 
of  the  little  city  of  Waynesville  ...  In  the  record  of  the  court  of  pleas  and  quarter  sessions 
the  name  of  Waynesville  occurs  first  in  1811."  Waynesville  was  confirmed  as  a  town  by 
legislative  act  in  1810.  Waynesville  is  the  county  seat. 


North  Carolina  County  Government 


855 


COUNTY  OFFICIALS 


11th  Congressional  District 
Multi-County  Region  A 


27th  Senatorial  District 
44th  Representative  District 


Office  Officer 

Clerk  of  Court**   William  G.  Henry 

Register  of  Deeds**  Charles  G.  Howell 

Sheriff**   C.  Jack  Arrington 

County  Manager  Edwin  Russell 

County  Attorney  Leon  M.  Killian,  HI 

Finance  Officer  Darrell  H.  Clark 

County  Planner  Mary  N.  Henigbaum 

Purchasing  Agent    Edwin  Russell 

Dir.,  Recreation    David  R,  Leatherwood 

Tax  Supervisor   Frances  R.  Williams 

Tax  Collector  Carl  A.  Setzer 

Dir.,  Social  Services    James  M.  Berdine 


Office  Officer 

Dir.,  Health  Services    Dr.  R.  Stuart  Roberson 

Chmn.,  ABC  Board    J.  B.  Siler 

Chmn..  Education  Bd.**    Robert  A.  Cathey 

Supt.,  Schools    Dr.  Daniel  E.  Todd,  Jr. 

Chmn.,  Elections  Bd Thomas  A.  Garrett 

Supv.,  Elections  Bd Jackie  Caldwell 

Agricultural  Exten Herman  E.  McCal! 

Forest  Ranger  W.  L.  Teague 

County  Librarian   Katherine  Armitage 

Civil  Preparedness  James  W.  Reed,  Jr. 

Veterans  Service  Off Charles  D.  lance 


Board  of  County  Commissioners: 

Chairman**    Edwin  Russell 


Waynesville 


Commissioner**    Frank  D.  Bradshaw    Waynesville 


Commissioner** 

Commissioner* 

Commissioner**    R.  Hessie  Terrell    Clyde 


.  Rubye  B.  Bryson    Waynesville 

.  Carl  W.  Greene  Canton 


HENDERSON 

Henderson  was  formed  in  1838  from  Buncombe.  It  was  named  in  honor  of  Leonard 
Henderson,  Chief  Justice  of  the  Supreme  Court  of  North  Carolina.  It  is  in  the  western 
section  of  the  State  and  is  bounded  by  the  state  of  South  Carolina  and  Transylvania, 
Haywood,  Buncombe,  McDowell,  Rutherford,  and  Polk  counties.  The  present  area  is  378 
square  miles  and  the  population  is  52,200.  The  first  court  was  to  be  held  at  the  home  of 
Hugh  Johnston,  at  which  time  the  justices  were  to  decide  on  a  place  for  future  courts 
until  a  courthouse  was  erected.  Commissioners  were  named  to  acquire  land,  lay  out  a 
town,  and  erect  a  courthouse.  This  town  was  to  be  named  Hendersonville.  The  commis- 
sioners selected  a  site  which  is  now  called  Horse  Shoe,  but  much  dissatisfaction  developed 
over  the  selection  and  two  factions  arose,  one  called  the  River  party  and  the  other  the  Fioad 
party.  The  River  party  favored  the  Horse  Shoe  site.  In  1839  the  Road  party  enjoined  the 
sale  of  lots  of  the  site  selected  at  the  Horse  Shoe  and  the  controversy  soon  waxed  so  warm 
that  the  Legislature  ordered  an  election  to  be  held  to  determine  the  location  by  popular 
vote.  The  Road  party  was  successful.  In  1840  Hendersonville  was  laid  out  on  land  deeded 
by  Michael  King  of  Charleston,  South  Carolina,  for  that  purpose.  Hendersonville  is  the 
county  seat. 

COUNTY  OFFICIALS 


11th  Congressional  District 
Multi-County  Region  B 


27th  Senatorial  District 
42nd  Representative  District 


85(i  North  Carolina  Manual 


of/in  Officer  Offirr  Officer 

(.Merk  of  Coiirl'*   Thdiiias  11.  'rhoiiipson  Chnin,.  KiiucatKin  Hd.**    Williani  McKay 

Ko>risti'r  of  IVoils**   Kijl).v  11.  Ma.wvi'ij  Supt..  School.s    (Jlciin  Marlow 

SluTiff*    Albert  .lackscin  Chmn.,  Klcctions  Bil Ruth  T.  Semasliko 

t'miiily  AttoriK'v   Cliark's  Waters  Siipv..  Kleclions  Hd Kate  M.  Lancaster 

Kinaiu'e  Officer  l)avid  K.  Nicholson  Dir..  Social  Services    Annebelle  Parks 

I'lninty  I'lanner  Mike  Kplcy  i)ir..  Health  Services     (JeorRe  Bond 

I'lirchasinK  Ajrent    Denver  W.  Warnock  AKficultiiral  K.xten (irover  Westmoreland 

Oir..  Recreation    (lerhard  \'.  'I'auscher  Forest  Rang-er   Vincent  W.  HudKins 

Tax  Collector**   Kli/.aheth  H.  King  County  Librarian    p]lizabeth  Marshall 

Tax  Suporvi.sor   Terry  F.  Lyda  Civil  Preparedness K,  Thomas  Kdmundson 

Chmn..  ABC  Board    Pete  P'olsom  Veterans  Service  Off L.  x'^.  Boyles 

Board  of  (  oiitily  (  onmiissioners: 

Chairman**    Mildred  Barrinjfer  Hendersonville 

Commissioner**    Candler  A.  Willis   Hendersonville 

Commissioner**    William  T.  Drake  Hendersonville 

Commissioner**    William  Francis,  Jr Hendersonville 

Commissioner**    loe  1),  Spearman    .-.  Hendersonville 

HERTFORD 

Hertford  was  fornird  in  1751)  from  ("howan,  Bertie,  and  Northampton.  The  act  was  to 
become  effective  May  1,  17(i().  It  was  named  in  honor  of  Francis  Seymour  Conway,  Earl 
of  Hertford,  a  nobleman.  He  was  a  brother  of  General  Conway,  a  distinpnjished  British 
soldier  anti  member  of  Parliament,  who  favored  the  repeal  of  the  Stamp  Act.  It  is  in  the 
northeastern  section  of  the  State  and  is  bounded  by  Ciates,  Chowan,  Bertie,  and  Northamp- 
ton counties  and  the  state  of  Virginia.  The  present  area  is  353  square  miles  and  the  popu- 
lation is  24. ()()().  The  first  court  was  held  at  Cotton's  Ferry  on  the  south  side  of  Chowan 
River.  Winton,  established  in  1766.  is  the  county  seat. 

COUNTY  OFFICIALS 

1st  Conjrressional  District  1st  Senatorial  District 

.Multi-County  Region  G  5th  Representative  District 

Office                                                                            Office  Office                                                                             OJficer 

Clerk  of  Court**    Richard  T.  Vann  Chmn.,  Education  Bd.**    

Register  of  Deeds**   (Iwendolyn  P.  Hawks  Supt.,  County  Schools   

Sheriff**    .lames  Baker  Chmn.,  p]lections  Bd Clarence  L.  Willoughby 

County  Manager  J.  Wayne  Deal  Supv..  Elections  Bd Sue  G.  Francis 

County  .-VtUjrney   L  ( luy  Revelle,  .Ir.  Dir.,  Social  Services    Margaret  Balentine 

Finance  Officer  J.  Wayne  Deal  Dir.,  Health  Services    Wade  W.  Burgess 

County  Planner  Agricultural  Exten Bill  Rogister 

Tax  Collector   County  Ranger    Charles  Edwards 

Tax  Supervi.sor   Harvey  Britton  County  Librarian    Louise  Boone 

Chmn.,  ABC  Board    P.  B.  Woodley  Civil  Preparedness  Clarence  L.  Willoughby 

\'eterans  Service  Off lean  M.  Tayloe 

lidunl  of  (Ounty  Commissioners: 

Chairman**    ].  1).  PTowers  Cofield 

Commissioner**    R.  ( lilbert  Whitley   Como 

Commissioner**    L.  M.  Brinkley    Ahoskie 

Commissioner**    

Commissioner'*    


North  Carolina  County  Government 


857 


HOKE 

Hoke  was  formed  in  1911  from  Cumberland  and  Robeson.  It  was  named  in  honor  of 
Robert  F.  Hoke,  a  major-general  in  the  Confederate  States  Army.  It  is  in  the  southeastern 
section  of  the  State  and  is  bounded  by  Cumberland,  Robeson,  Scotland,  Moore,  and  Har- 
nett counties.  The  present  area  is  389  square  miles  and  the  population  is  19,200.  Raeford 
is  the  county  seat. 

COUNTY  OFFICIALS 


7th  Congressional  District 
Multi-County  Region  N 


12th  Senatorial  District 
21st  Representative  District 


Office  Officn- 

Clerk  of  Court**   .Juaiiita  Edmund 

Register  of  Deeds**   Delia  Maynor 

Sheriff**    David  M.  Barrington 

County  Manager  James  E.  Martin 

Asst.  County  Manager    Lester  G.  Simpson 

County  Attorney  Duncan  B.  McFayden 

Finance  Officer  Charles  A.  Davis 

County  Planner  William  T.  Altman 

Purchasing  Agent    James  E.  Martin 

Dir..  Recreation    Don  Slaughter 

Tax  Supervisor   Lester  G.  Simpson 

Tax  Collector   Elizabeth  Livingston 

Chmn.,  ABC  Board    Alfred  K.  Leach 


'Vfi'-i'  Officer 

Chmn.,  Education  Bd.**    Dr.  R.  M.  Jordan 

Supt.,  County  Schools   Raz  Autry 

Chmn.,  Elections  Bd J.  Scott  Poole 

Supv..  Elections  Bd Rose  W.  Sturgeon 

Dir.,  Social  Services    Benjamin  Niblock 

Dir..  Health  Services    Susan  McKenzie  (acting) 

Agricultural  Exten Wendell  Young 

County  Ranger    Lynwood  Pilkington 

Forest  Ranger   Robert  A.  Jones 

County  Librarian   Dorothy  Cameron 

Civil  Preparedness  William  T.  Niven 

Veterans  Service  Off Marion  Clark 


Board  of  County  Commissioners:  .- 

Chairman**    John  G.  Balfour    Lumber  Bridge 

Commissioner**    James  A.  Hunt    Raeford 

Commissioner**    Neill  W.  McPhatter  Red  Springs 

Commissioner**    Daniel  H.  Devane  Raeford 

Commissioner**    Mabel  M.  Riley   Raeford 


HYDE 

Hyde  was  first  called  Wickham,  the  name  being  changed  about  1712.  It  was  named  in 
honor  of  Edward  Hyde,  governor  of  North  Carolina  and  a  grandson  of  the  Earl  of  Claren- 
don. It  is  in  the  eastern  section  of  the  State  and  is  bounded  by  Pamlico  Sound  and  Beaufort, 
Washington,  Tyrrell,  and  Dare  counties  (and  on  the  banks  by  the  Atlantic  Ocean  and 
Dare  and  Carteret  counties).  The  present  area  is  613  square  miles  and  the  population  is 
5,700.  The  courts  were  held  in  the  courthouse  in  Bath  until  1729.  In  that  year  an  act  was 
passed  separating  the  precincts  of  Beaufort  and  Hyde  and  authorizing  a  courthouse  to 
be  built  on  the  land  of  William  Webster.  In  1738  a  town  by  the  name  of  Woodstock  was 
laid  out  on  Webster's  land.  The  courthouse  at  Woodstock  burned  about  1789,  and  in 
1790  an  act  was  passed  moving  the  courthouse  to  Bell's  Bay  or  Jasper's  Creek.  Thus,  the 
county  seat  was  on  Jasper's  Creek,  1791-1792.  A  law  was  passed  in  1791  establishing 
a  town  on  the  land  belonging  to  German  Bernard  "where  the  courthouse  .stands."  This 
town  was  called  German-town.  In  1820  the  old  courthouse  was  authorized  to  be  sold  and  a 
new  one  erected  at  Lake  Landing  or  within  two  miles  of  it.  In  1836  commissioners  were 
named  to  purchase  land  from  Zacheriah  Gibbs  for  a  county  seat,  or  within  one-fourth 
mile  of  the  place  called  Swan  Quarter,  and  erect  a  courthou.se.  Swan  Quarter  is  the  county 
seat.  There  is  no  description  of  this  precinct  at  the  time  it  was  established. 


858 


North  Carolina  Manual 


COUNTY  OFFICIALS 


1st  Coiijrrossional  District 
Multi-County  Rojrioti  K 


1st  Senatorial  District 
2nd  Representative  District 


{)fficr  Officer 

Clerk  of  Court'*   Walter  A.  Credle 

liepister  of  Dee(1s**   I»ra  E.  Mooney 

Sheriff**    Charlie  J.  Cah(K)n 

County  Manager Clifford  Swindell 

Counts-  Attorney   John  S.  P'letcher 

Finance  Officer  Kathileen  C.  (iurganius 

Dir.,  Public  Inform Doujjlas  (libbs 

I\ircha-;inK  Ajjent    Kathileen  C.  (lurKanius 

l)ir..  Recreation    Herbert  Brickhouse 

Tax  Supv.  Collector  Linda  M.  BasniKht 

Chmn..  ABC  Board    William  F.  Williams 


fy/'cc  Offiirr 

Chmn..  Education  Bd Carl  M.  t'ahoon.  Sr. 

Supt.,  County  Schools   Uavid  S.  t'oble 

Chmn..  Elections  Bd Lila  C.  Mason 

Dir..  Social  Services    Thomas  R.  Lynch 

[)ir..  Health  Services    Clifford  Swindell 

AjTricultural  f]xten ( jeorKe  W.  O'Neal 

County  lianKer    W'illie  Mack  Carawan 

County  Librarian    Barbara  K.  Walker 

Civil  Preparedness  W.  J.  Lupton 

Veterans  Service  Off Lora  E.  Moonev 


Board  of  t Ounty  Commissioners: 

Chairman**    J.  B.  Berry    Fairfield 

Commissioner**    Edward  A.  O'Neal   Swan  Quarter 

Commi.ssioner**    William  F.  Williams   Swan  Quarter 

IREDELL 

Iredell  was  formed  in  1788  from  Rowan.  It  was  named  in  honor  of  James  Iredell  of 
Edenton.  He  was  one  of  the  leaders  in  the  State  advocating  the  adoption  of  the  Federal 
Constitution.  Washington  appointed  him  a  judge  of  the  Supreme  Court  of  the  United  States 
in  179U.  It  is  in  the  central  section  of  the  State  and  is  bounded  by  Rowan,  Cabarrus, 
Mecklenburg,  Lincoln,  Catawba,  Alexander,  Wilkes,  Yadkin,  and  Davie  counties.  The 
present  area  is  572  square  miles  and  the  population  is  8(),()()().  Statesville,  established  in 
1789.  is  the  county  seat. 

COUNTY  OFFICIALS 


9th  Congressional  District 
Multi-County  Region  F"' 


23rd  Senatorial  District 
35  Representative  District 


Offw(;  Off  in, ■ 

Clerk  of  Court**   Carl  G.  Smith 

liepister  of  Deeds**   L.  Lynn  Nesbitt 

Sheriff**    LeRoy  Reavis 

County  .Manager  John  T.  Smith 

County  .Attorney   Robert  N.  Randall 

F^inance  Officer  Cieorge  W.  Wooten 

County  Planner  Lou  Burgess 

Purchasing  .Agent    F.  William  Furches,  ,Ir. 

E)ir..  Recreation    Rudy  Davis 

Ta.\  AdministraUir    I^ois  K.  Troutman 

Tax  Collector   Thurston  L.  Houston 


Offirn- 

.James  Dobson 

James  A.  Dob.son,  Jr. 
Flov  Wilkinson 


Off  in 

Chmn..  Education  Bd.** 

Chmn..  Elections  Bd 

Supv..  Elections  Bd 

Dir..  Social  Services    Dorothy  M.  Fleming 

Dir..  Health  Services    William  Mashburn 

Agricultural  Exten Kenneth  E.  Baughn 

County  Ranger    Kelly  Beeson 

County  Librarian    P'lint  Norwood 

Civil  Preparedness John  T.  Fleming 

Veterans  Service  Off Mebane  Henderson 


Board  of  County  Commissioners: 

Chairman**    Joe  H.  Troutman    Statesville 

Commissioner**    Larry  M.  Rhye    State.sville 

Commissioner**    William  A.  Mills Statesville 

Commissioner**    Frances  L.  Murdock    Troutman 

Commissioner**    Samuel  L.  Ostwalt  Troutman 


North  Carolina  County  Government 


859 


JACKSON 

Jackson  was  formed  in  1851  from  Haywood  and  Macon.  It  was  named  in  honor  of 
Andrew  Jackson,  who  won  an  over-whelming  victory  from  the  British  at  New  Orleans  in 
1815  and  who  was  twice  President  of  the  United  States.  It  is  in  the  western  section  of  the 
State  and  is  bounded  by  the  states  of  South  Carolina  and  Georgia  and  Macon,  Swain, 
Haywood,  and  Transylvania  counties.  The  present  area  is  491  square  miles  and  the  popu- 
lation is  26,100.  The  first  court  was  ordered  to  be  held  at  the  home  of  Daniel  Bryson,  Sr., 
and  after  that  session  the  courts  were  held  at  Allen  Fisher's  store  until  the  courthouse  was 
erected.  In  1852  an  act  was  passed  authorizing  an  election  to  be  held  to  decide  on  moving 
the  county  seat  from  Webster  to  Sylva.  The  election  was  held  May  8,  1913,  and  was 
carried  by  a  majority  of  675.  Sylva  furnished  the  site  and  $10,000  in  cash  for  the  new  court- 
house. Sylva  is  the  county  seat. 

COUNTY  OFFICIALS 


11th  Congressional  District 
Multi-County  Region  A 


27th  Senatorial  District 
44th  Representative  District 


Office  Officer 

Clerk  of  Court**   Frank  Watson,  Jr. 

Register  of  Deeds**   Conrad  Burrell 

Sheriff**   Fred  Holeombe 

County  Manager  Wayne  Hooper 

County  Attorney   Creighton  Sossoman 

Finance  Officer  Wayne  Hooper 

County  Planner  Joel  Freeman 

Purchasing  Officer    Dan  Dietz 

Dir..  Recreation    Terry  Ramsey 

Tax  Supervisor   Cecil  Dills 

Tax  Collector  Joyce  Clayton 

Chmn..  ABC  Board    Tom  Murray 


Offtce  Officer 

Chmn..  Education  Bd.**    Walter  Dietz 

Supt..  County  Schools   Dr.  James  Wilson 

Chmn..  Elections  Bd Angus  H.  Fisher 

Supv.,  Elections  Bd Eva  A.  Green 

Dir..  Social  Services    David  Noland 

Dir..  Health  Services    Randall  Turpin 

Agricultural  Exten Ken  Perry 

County  Ranger    Ben  Summers 

County  Librarian   Jeanette  Newsom 

Civil  Preparedness Boyd  B.  Sossamon 

Veterans  Service  Off Britton  M.  Moore 


Board  of  County  Commissioners: 

Chairman**    Wayne  Hooper Sylva 

Commissioner**    Brad  Pell     Sylva 

Commissioner**    Woody  Hampton  Sylva 

JOHNSTON 

Johnston  was  formed  in  1746  from  Craven.  It  was  named  in  honor  of  Gabriel  Johnston, 
governor  of  North  Carolina,  1734-1752.  It  is  in  the  eastern  section  of  the  State  and  is 
bounded  by  Wilson,  Wayne,  Sampson,  Cumberland,  Harnett,  Wake,  and  Nash  counties. 
The  present  area  is  797  square  miles  and  the  population  is  67,500.  The  first  court  was  held 
at  the  home  of  Francis  Stringer  at  the  Ferry  of  Neuse  River.  Court  was  held  at  Hinton's 
Quarter  on  the  south  side  of  Neuse  River,  1759-1760,  and  probably  before  that  date.  In 
August,  1771,  it  was  held  at  John  Smith's.  F>om  1771  to  1776  the  county  seat  was  called 
Johnston  Court  House.  In  1771  Smithfield  was  established  "where  the  Court  House, 
prison  and  stocks  now  stand."  Smithfield  is  the  county  seat. 

COUNTY  OFFICIALS 


3rd  Congressional  District 
Multi-County  Region  J 


9th  Senatorial  District 
14th  Representative  District 


^m 


North  Carolina  Manual 


Oflin  Olhnr 

cTork  of  Coiirl"    Wiil  U.  Cr-Dcker 

Ki^'islor  of  IVods"   lulia  ('.  Nk-dlin 

Sheriff**    ('.eorRc  Johnson 

Siirvi-yor**    Dennis  Hhu'knion 

Coroner**    lininiy  D.  McLaiirin 

Counlv  Manatrer  Kramer  .laekson 

County  Attorney   William  R.  Brill 

Finance  Officer  Kramer  .laekson 

I'urcha.sin>r  Ajrcnt    Kleanor  N.  Creech 

County  i'lanner  Kenneth  Windley 

Tax  Supervisor   Johnnie  Stall 

Tax  Collector   Harper  (rtxiwin 

ChiTin..  ABC  Boani    Jimmy  Nelson 


(>///<;■  Officer 

Chmn.,  Kdurution  B(i.**    John  Radford  (acling) 

Supl.,  County  Schools    K.  S.  Simpson 

Chmn..  Klections  I5d Elizabeth  R.  Uoyle 

Supv..  Kleclions  Bd Ann  B.  Stallin^.s 

Dir.,  Social  Services    Howard  I^enton  (aclinK) 

Dir.,  Health  Services     Helen  M.  Ii;iy 

Atrricullural  Kxlen Bruce  VViKxlard 

t'ounty  Rantier    IJonald  Huddler 

poorest  ItiinKer   H.  .1.  Whitley 

County  I.ibrarian    Eleanor  Hooks  (acting) 

Civil  Frei^aredness  Wayne  Stricklanti 

Veterans  Service  Off Marie  Creech  (at'tinff) 


Board  of  County  Comiiiissioners: 

Chairman**  Norman  C.  Denning    Four  Oaks 

Comtiiissioner**    Frank  B.  Holding    Smilhfield 

Commissioner**    I    E.  Rogerson  Kenly 

Commi.ssioner**    John  M.  Booker.  DVM    Smilhfield 

Commissioner**    James  W.  Cash    Clayton 

JONES 

-Jones  was  fornu'd  in  1779  from  Craven.  It  was  named  in  honor  of  Willie  Jones  of 
Haiifa.x  who  wasoneof  the  leaders  of  the  Revolution,  presidentof  the  Council  of  Safety  and 
an  opponent  of  the  adopt i(^i  of  the  Constitution  of  the  United  States.  It  was  due  chiefly  to 
his  influence  that  the  Cow.ention  of  1788  refused  to  ratify  the  Federal  Constitution. 
It  is  in  the  eastern  section  of  the  State  and  is  bounded  by  Craven,  Carteret,  Onslow,  Duplin, 
and  I^noir  counties.  The  present  area  is  467  square  miles  and  the  population  is  9,600.  The 
first  court  was  directed  to  be  held  at  the  home  of  Thomas  Webber  at  Trent  Bridge,  and  to 
continue  there  until  the  courthouse  was  built  unless  some  other  place  was  selected.  In 
1784  an  act  was  pa.ssed  authorizing  a  town  by  the  name  of  Trenton  to  be  laid  out  where  the 
courthouse  stood.  Trenton  is  the  countv  seat. 


COUNTY  OFFICIALS 


1st  Coriffressional  District 
Multi-County  Iiep:ion  P 


3rd 


5th  Senatorial  District 
Iv  presentative  District 


Ojfiri-  Officer 

Clerk  of  Court**   ttonald  Mells 

Repister  of  Deeds**   William  D.  Parker 

Sheriff**    R.  Wesley  Mallard.  Jr. 

County  Director    Colon  L.  (lodwin 

County  .Attorney   James  R.  H(M)d 

F"inance  Officer  I^arry  P.  Meadows 

Tax  Supv.  Collector  Julian  D.  Waller 

Chmn..  ABC  Board    A.  F.  Banks 

Chmn..  Education  Bd.**    Marvin  Philyaw 

Supl..  County  Schools   J.  S.  Collins 


Office  Officer 

Chmn..  Elections  J-id Richard  C.  Tyndall,  Jr. 

Supv..  Elections  Bd Linda  Banks 

Dir..  Social  Services    Louise  K.  Mills 

Dir..  Health  Services    Dr.  John  A.  Parrott 

AKricullural  Exten Myrtle  F" ranks  (actinK) 

County  RiinRer    Rick  Wells 

Forest  Riuiser   P^elix  Sykes,  Jr. 

County  Librarian    Carol  Mallocks 

Civil  I'reparedness Richard  C.  Tyndall,  Jr. 

Veterans  Services  Off William  D.  Parker 


Board  of  (  Ounly  (  omiiiissioners: 

Chairman**    Horace  B.  Phillips   Trenton 

ComiTii.ssioner**    I.  R.  Jarman    Pollocksville 

Commissioner**    Tommie  I^rown   Trenton 

Commissioner**    Osborne  Coward   Trenlon 

Commissioner**    James  E.  Wvnn  Trenlon 


North  Carolina  County  Government 


861 


LEE 

Lee  was  formed  in  1907  from  Moore  and  Chatham.  The  act  was  to  become  effective 
April  1,  1908.  It  was  named  in  honor  of  Robert  E.  Lee.  It  is  in  the  central  section  of  the 
State  and  is  bounded  by  Harnett,  Moore,  and  Chatham  counties.  The  present  area  is  256 
square  miles  and  the  population  is  35,100.  Sanford  is  the  county  seat. 

COUNTY  OFFICIALS 


3rd  Congressional  District 
Multi-County  Region  J 


14th  Senatorial  District 
18th  Representative  District 


Office  Officer 

Clerk  of  Court**   Sion  Kelly 

Register  of  Deeds**  Pattie  Mae  McGilvary 

Sheriff**   Harold  R.  Thomas 

County  Attorney   Kenneth  R.  Hoyle 

Finance  Officer  Beatrice  C.  Fields 

Dir..  Recreation    Charles  J.  Grubb,  Jr. 

Tax  Supervisor   James  L.  Clark 

Tax  Collector   Nathan  D.  Crissman 

Chmn..  Education  Bd.**    Robert  W.  Dairymple 

Supt..  County  Schools   Kenneth  H.  Brinson 


Offici-  Offu-i'r 

Chmn.,  Elections  Bd Karen  Johnson 

Supv.,  Elections  Bd Witt  Ray 

Dir.,  Social  Services    James  E.  Coats 

Dir.,  Health  Services    ....   Dr.  Corodon  S.  Fuller.  Jr. 

Agricultural  Exten Thomas  M.  Haislip 

Forest  Ranger  Allen  Matthews 

County  Librarian   Mary  S.  Gurley 

Civil  Preparedness  Billy  Ray  Cameron 

Veterans  Service  Off Mary  Alice  Crissman 


Board  of  County  Commissioners: 

Chairman**    Ken  S.  Harmon  Sanford 

Commissioner**    Jack  Funderburke  Sanford 

Commissioner**    Lila  P.  NieLson    Sanford 

Commissioner**    Gordon  A.  Wicker    Sanford 

Commissioner**    Clyde  J.  Rhyne    Sanford 

LENOIR 

Lenoir  was  formed  in  1791  from  Dobbs.  It  was  named  in  honor  of  William  Lenoir, 
one  of  the  heroes  of  Kings  Mountain.  It  is  in  the  eastern  section  of  the  State  and  is  bounded 
by  Craven,  Jones,  Duplin,  Wayne,  Greene,  and  Pitt  counties.  The  present  area  is  400 
square  miles  and  the  population  is  61,000.  When  Kinston  was  established  in  1762  it  was  in 
Dobbs  County.  It  was  made  the  county  seat  of  Dobbs  in  1764,  and  when  Dobbs  was 
abolished  in  1791  Kinston  became  the  county  seat  of  Lenoir. 

COUNTY  OFFICIALS 


1st  Congressional  District 
Multi-County  Region  P 


5th  Senatorial  District 
3rd  Representative  District 


Office  Officer 

Clerk  of  Court**   M.  E.  Creech 

Register  of  Deeds**   Gwynn  L.  Rouse 

Sheriff**    Leo  Harper 

County  Attorney   Thomas  R.  (iriffin 

Finance  Officer  Hugh  M.  Stroud 

Dir..  Recreation    Jimmy  Tyer 

Tax.  Supv  ./Col  lector    Thomas  C.  Posey 

Chmn..  ABC  Board    Oscar  Waller 

Chmn.,  Education  Bd.**    Oliver  Smith 

Supt.,  County  Schools   Young  H.  Allen 


Office  Officer 

Chmn..  Elections  Bd William  B.  Taylor 

Supv.,  Elections  Bd Mary  S.  .leffress 

Dir..  Social  Services    Martha  H.  D.  Bovinet 

Dir..  Health  Services    Dr.  ,John  A.  Parrott 

Agricultural  Exten William  S.  Uinim 

Forest  R;inger   Bert  Nobles 

County  Librarian    Hollis  Haney 

Civil  Preparedness  Ned  Stroud,  Jr. 

Veterans  Service  Off Claude  P,  Hardy.  Jr. 


8(52  North  Carolina  Manual 


Hoard  of  ('minl\  (  Hmmi— -ioiu-rs: 

rhainium*'    Kit-hard  S.  Whak'V  Kinston 

('(iMimissionor**    William  K.  Hri'wer    I'ink  Hill 

Cotiimissioiior**    Fveubon  .).  1  )avis    Kinston 

('onimissionor**    Howard  A.  Hardy    Kinston 

CoiiiniissioniT**    Isahclle  P'letflicr    Kinston 

LINCOLN 

Lincoln  was  formed  in  1779  from  Tryon.  It  was  named  in  honor  of  (ieneral  Benjamin 
Lincoln,  a  distiny-uished  jreneral  of  the  Revolution  whom  George  Washington  appointed 
to  receive  the  sword  of  Cornwallis  when  he  surrendered  at  Yorktown.  It  is  in  the  south- 
western section  of  the  State  and  is  bounded  by  Mecklenburg,  Gaston.  Cleveland,  Catawba, 
and  Iredell  counties.  The  present  area  is  297  square  miles  and  the  population  is  39,700. 
The  act  estal)l  ishing  the  county  appointed  commissioners  to  select  a  convenient  and  central 
place  and  to  erect  a  courthouse  and  prison.  In  1782  and  in  1784  new  commissioners  were 
appointed,  as  the  previously  appointed  commissioners  had  failed  to  act.  In  1785Lincolnton 
was  established  on  land  selected  for  the  county  seat.  It  is  the  present  county  seat. 

COUNTY  OFFICIALS 

9th  (  oiigressionai  District  25th  Senatorial  District 

.Multi-County  Region  F  38th  Representative  District 

Offk-i                                                                             Officer  Off  in                                                                              Officer 

Clerk  of  Court**   Nellie  L.  Bess  Supt..  County  Schools   Norris  S.  Childers 

liepister  of  Deeds**   Klizabeth  S.  Carpenter  Chmn.,  Elections  Bd J.  W.  Delling-er 

Sheriff**    Harven  A.  Crouse  Supv..  Elections  Bd Judy  Caudill 

County  Manager  Fred  M.  Houser  Dir..  Social  Services    Betty  A.  Rhyne 

County  .Attorney   Robert  C.  Lewis  Dir.,  Health  Services    Dr.  Melvin  F.  Eyerman 

I'urchasin?  (Officer    Fred  M.  Houser  ARricultural  Exten David  P.  Choate 

Dir..  Recreation    Betty  G.  Ross  Forest  RanRer   Calvin  C.  Mosteller 

Tax  Supv.  Collector  W.  Blair  Abernathy  County  Librarian Louise  Stoudemire 

Chmn..  ABC  Board    .John  K.  Cline  Civil  Preparedness  J.  Robert  Willis 

Chmn..  F!ducation  Bd.**    Virsinia  Sullivan  Veterans  Service  Off Bobby  W.  Duckworth 

Hoard  of  ( Ounty  ('otiiniissioiiers: 

Chairman**    Harry  D.  Ritchiey    Lincolnton 

Commissioner**    .James  W.  Warren    Lincolnton 

Commissioner**    EKvyn  L.  Beam  Vale 

Commissioner**    Russell  L.  Dellinger    Stanly 

Commissioner**    C.  Euray  Lawing   Crouse 

MACON 

Macon  was  formed  in  1828  from  Haywood.  It  was  named  in  honor  of  Natheniel  Macon, 
speaker  of  the  House  of  Repre.sentatives.  United  States  senator,  and  president  of  the 
Consti^^utional  Convention  of  1835.  It  is  in  the  western  section  of  the  State  and  is  bounded 
by  the  state  of  (ieorgia  and  Clay,  Cherokee,  Swain,  and  Jackson  counties.  The  present 
area  is  513  square  miles  and  the  population  is  19,300.  The  first  court  was  ordered  to  be 
held  in  the  town  of  F>anklin.  P>anklin  is  the  countv  seat. 


North  Carolina  County  Government 


863 


COUNTY  OFFICIALS 


11th  Congressional  District 
Multi-County  Region  A 


27th  Senatorial  District 
45th  Representative  District 


Office  Officer 

Clerk  of  Court**   A.  W.  Perry 

Register  of  Deeds**  Milton  F'outs 

Sheriff**    Hubert  E.  Bateman 

County  Manager  Joel  R.  Mashburn 

County  Attorney   Richard  S.  Jones.  Jr. 

Dir..  Public  Inform Joel  R.  Mashburn 

Dir.,  Recreation    Guy  Taylor 

Tax  Supv./Col lector  Harry  Kinsland 

Chmn.,  Education  B.** Jerry  Sutton 

Supt..  County  Schools Wesley  Hill 


Office  Officer 

Chmn..  Elections  Bd J.  D.  Southard 

Supv..  Elections  Bd Sarah  Waldrop 

Dir..  Social  Services    Dorothy  Crawford 

Dir..  Health  Services    David  Simpson 

Agricultural  Exten Robert  Rollins 

Forest  Ranger  Fred  Cunningham 

County  Librarian   Cynthia  Modlin 

Civil  Preparedness Reid  Womack 

Veterans  Services  Off Reid  W'omack 


Board  of  County  Commissioners: 

Chairman**    Milles  A.  Gregory    Franklin 

Commissioner**    C.  Siler  Slagle  P>anklin 

Commissioner**    Clarence  E.  Mason  Franklin 

Commissioner**    Robert  C.  Carpenter    Franklin 

Commissioner**    Brice  Rowland    Franklin 

MADISON 

Madison  was  formed  in  1851  from  Buncombe  and  Yancey.  It  was  named  in  honor  of 
James  Madison,  the  fourth  President  of  the  United  States.  It  is  in  the  western  section  of 
the  State,  and  is  bounded  by  Yancey,  Buncombe,  and  Haywood  counties  and  the  state 
of  Tennessee.  The  present  area  is  450  square  miles  and  the  population  is  17,400.  The  first 
court  was  ordered  to  be  held  at  the  tavern  house  of  Adolplus  Baird  at  which  time  the 
majority  of  the  justices  could  adjourn  to  any  other  place  they  determined  until  a  courthouse 
could  be  erected.  Seven  commissioners  were  named  to  select  a  site  for  the  county  seat. 
When  the  place  was  finally  decided  on,  the  commissioners  were  to  acquire  a  tract  of  land, 
lay  out  a  town  by  the  name  of  Marshall,  and  erect  a  courthouse.  Marshall,  named  in  honor 
of  John  Marshall,  is  the  county  seat. 

COUNTY  OFFICIALS 


11th  Congressional  District 
Multi-County  Region  B 


26th  Senatorial  District 
44th  Representative  District 


Office  Officer 

Clerk  of  Court**   James  W.  Cody 

Register  of  Deeds**  Jena  Lee  Buckner 

Sheriff**    E.  Y.  Ponder 

County  Attorney  Larry  I./eake 

Finance  Officer  David  P.  Caldwell 

Dir..  Recreation    Dean  Ball 

Tax  Collector**   Harold  Wallin 

Tax  Supervisor   Ernest  SneLson 

Chmn..  ABC  Board    Mattie  Ray  Ramsey 

Chmn..  Education  Bd.**    Emory  Wallin 


Office  Officer 

Supt..  ('ounty  Schools   Robert  L.  Edwards 

Chmn..  Elections  Bd Patricia  L.  Franklin 

Supv..  Elections  Bd Sharon  Ray 

Dir..  Social  Services    Donald  F.  Harrell 

Dir..  Health  Services    Edward  A.  Morion 

Agricultural  Exten Earle  Wise 

F'orest  Ranger  Tony  Webb 

County  Librarian   Lucille  R.  Roberts 

Civil  Preparedness  Don  L.  West 

Veterans  Service  Off Don  I,.  West 


Board  of  County  Commissioners: 

Chairman**    Ervin  Adams  Marshall 

Commissioner**    Virginia  Anderson  Marshall 

Commissioner**    James  T.  I^dford   Weaverville 


8()4 


North  Carolina  Manual 


MARTIN 

Martin  was  foniu'd  in  1774  from  Halifax  and  Tyrrell.  It  was  named  in  honor  of  Josiah 
Martin,  the  last  royal  K^jvernor  of  North  Carolina.  It  is  probable  that  this  county's  name 
would  have  been  ehan^'^ed  1  ike  those  of  Dobbs  and  Tryon  but  for  the  popularity  of  Alexander 
Martin,  who  was  Kovt'rnor.  17S2-1785  and  1789-17!>1^.  It  is  in  the  eastern  section  of  the 
State,  and  is  bounded  by  Washington.  Beaufort,  Pitt.  KdKet-ombe,  Halifax,  and  Bertie 
counties.  The  present  area  is  455  square  miles  and  the  population  is  25,800.  The  act 
establishing- the  county  made  no  provision  for  the  courthouse,  prison,  and  stocks.  However, 
a  law  was  passed  making  provision  for  levying  special  taxes  for  the  county  seat.  There  is 
nothing  to  indicate  the  location.  In  1779  Williamston,  first  called  Squhawky,  was  laid  out 
on  the  land  of  Thomas  Hunter.  Williamston  is  the  county  seat. 

COUNTY  OFFICIALS 


1st  Congressional   District 
Multi-County  Regfion  Q 


6th  Senatorial  District 
6th  Representative  District 


Offici-  Offircr 

Clerk  of  Court**   Mary  Wynne 

liffrister  of  Deeds**   lulia  K.  Manning 

Sheriff**    W.  flaymond  Eiawls 

County  .-Xttorney   W.  R.  Peel 

Finance  Officer  1  Jonnie  \{.  Pittman 

County  Planner  Percy  A.  Price 

PurchasinK  Officer    Donnie  H.  Pittman 

I)ir.,  liecreation    William  Manson 

Tax  Supervisor   Robert  C.  Beach 

Tax  Collector  ludith  h.  Critcher 

Chmn..  .-XHC  Board    N.  R.  Peel 


0/;/V,r  Offini- 

Chmn.,  Education  Bd.**    Macon  Holliday 

Supt.,  County  Sch(Kjls    R.  E.  Rogers 

Chmn.,  Ejections  Bd Essie  E.  Stalls 

Supv.,  Ejections  Bd Faye  M.  Martin 

Dir..  Social  Services    Rittie  Jean  Biggs 

Dir..  Health  .Services    Homer  B.  Clover 

Agricultural  p]xten I^eon  Allen 

F'orest  Ranger   Leon  Hughes 

County  Librarian    Joyce  Ward 

Civil  Preparedness  Don  Johnson 

Veterans  Service  Off Hazel  Johnson 


Hoard  of  County  Commissioners: 

Chairman**    John  L.  House   Rijbersonville 

Commissioner**    A.  C.  Bailey    Williamston 

Commissioner**    Paul  M.  Barber lamesville 

Commissioner**    Frances  B.  Worsley  Oak  City 

McDowell 

McDowell  was  formed  in  1842  from  Rutherford  and  Burke.  It  was  named  in  honor  of 
Colonel  Joseph  McDowell,  an  officer  of  the  Revolution.  It  is  in  the  west  central  section  of 
the  State  and  is  bounded  by  Burke,  Rutherford,  Henderson,  Buncombe,  Yancey,  Mitchell, 
and  Avery  counties.  The  present  area  is  436  square  miles  and  the  population  is  35.100. 
The  court  was  ordered  to  be  held  at  the  home  of  Jonathan  L.  Carson  until  the  county  seat 
could  be  established.  The  act  also  named  commissioners  to  select  a  site  as  near  the  center  of 
the  county  as  possible,  acquire  land,  lay  out  a  town  by  the  name  of  Marion,  and  erect  a 
courthouse.  Marion  is  the  county  seat. 

COUNTY  OFFICIALS 


11th  Cong:ressional  District 
iMulti-County  Regfion  C 


26th  Senatorial  District 
41st  Representative  District 


North  Carolina  County  Government 


865 


Office  Officer 

Clerk  of  Court**   Ruth  B.  Williams 

Register  of  Deeds**  Ruth  L.  Lambeth 

Sheriff**    Bobby  R.  Haynes 

County  Manager  Jack  H.  Harmon 

County  Attorney   Robert  C.  Hunter 

Bldg.  Inspector   James  C.  Staton 

Finance  Officer  Judy  A.  Wright 

Purchasing  Officer    Jack  H.  Harmon 

Dir.,  Recreation    James  Hardin 

Tax  Supervisor   Joyce  Poteat 

Tax  Collector  Mrs.  Roni  G.  Hall 


Office  Officer 

Chmn.,  Education  Bd.**    Dr.  James  Peppers 

Supt..  County  Schools   James  E.  Johnson 

Chmn.,  Elections  Bd S.  R.  Triplett 

Supv.,  Elections  Bd Earline  Brown 

Dir.,  Social  Services    Michael  S.  Gibson 

Dir.,  Health  Services    Clifford  Fields 

Agricultural  Elxten R<)l)ert  L.  Love 

County  librarian   Alice  Newell 

Civil  Preparedness  William  Rosenfeld 

Veterans  Service  Off Cecil  Dobson 


Board  of  County  Commissioners: 

Chairman**    Paul  Richardson  Old  Fort 

Commissioner**    Guy  Hensley  Marion 

Commissioner**    Ned  L.  McGimsey    Nebo 

Commissioner**    Jane  Greenlee    Marion 

Commissioner**    Dr.  George  Ellis   Old  Fort 

MECKLENBURG 

Mecklenburg  was  formed  in  1762  from  Anson.  The  act  was  to  become  effective 
February  1.  1763.  It  was  named  in  honor  of  Princess  Charlotte  Sophia  of  Mecklenburg- 
Strelitz,  the  Queen  of  George  III  who  was  King  of  England.  It  is  in  the  south  central  section 
of  the  State  and  is  bounded  by  the  state  of  South  Carolina  and  Gaston,  Lincoln,  Iredell, 
Cabarrus,  and  Union  counties.  The  present  area  is  530  square  miles  and  the  population  is 
395,400.  Charlotte,  named  for  Princess  Charlotte  and  established  in  1766,  is  the  county 
seat. 

COUNTY  OFFICIALS 


9th  Congressional  District 
Multi-County  Region  F 


22nd  Senatorial  District 
36th  Representative  District 


Office  Officer 

Clerk  of  Court**   Robert  M.  Blackburn 

Register  of  Deeds**   Charles  E.  Crowder 

Sheriff**    John  Kelly  Wall 

County  Manager  Glenn  C.  Blaisdell 

Asst.  County  Managers    Nathan  E.  Alberty 

H.  E.  Marshall 
Raymond  Casner 
William  E.  Bates 

County  Attorney   Marvin  A.  Bethune 

Accounting  Manager    Lloyd  A.  Baker 

Bldg.  Inspector   James  C.  Staton 

County  Engineer    E.  Kenneth  Hoffman 

Finance  Officer  Nathan  E.  Alberty 

Dir.,  Personnel    L.  J.  Strickland 

County  Planner  VreA  E.  Bryant 

Purchasing  Office    D.  C.  Brown.  Jr. 


Office  Officer 

Dir.,  Recreation    David  H.  Singletary 

Tax  Supervisor   Robert  P.  Alexander 

Tax  Collector   J.  A.  Stone 

Chmn..  ABC  Board    Charles  E.  Knox 

Chmn..  Education  Bd.**    Phil  Berry 

Supt.,  Schiwls    Dr.  Jay  liobinson 

Chmn..  Elections  Bd Pat  Pierce 

Supv.,  Elections  Bd William  B.  A.  Culp.  Jr. 

Dir.,  Social  Services    Edwin  A.  Chapin 

Dir.,  Health  Services    Dr.  Charles  H.  Miller 

Dir..  Mental  Health  Dr.  Charles  Edwards 

Agricultural  Exten Phil  Haas 

County  Librarian   Arial  A.  Stephens 

Civil  i'reparedness Kenneth  D.  Williams 

Veterans  Service  Off James  D.  Howard 


Board  of  County  t'ommi.ssioners: 

Chairman**    Edwin  B.  Peacock,  Jr Charlotte 

Commissioner**    William  H.  Bcxje  Charlotte 

Commissioner**    Elisabeth  (',.  Hair Charlotte 

Commissioner**    W.  Thomas  Ray    Charlotte 

Commissioner**    Ann  1).  Tomas  Charlotte 


^i-r  North  Carolina  Manual 


MITCHELL 

Mitchell  was  formed  in  ISGl  from  Yancey,  Watauga,  Caldwell,  Burke,  and  McDowell, 
It  was  named  in  honor  of  Dr.  Klisha  Mitchell,  a  professor  in  the  University  of  North  Caro- 
lina. While  on  an  exploring  expedition  on  Mt.  Mitchell,  the  highest  peak  east  of  the 
Mississippi  River,  Dr.  Mitchell  fell  and  was  killed.  He  was  buried  on  the  top  of  this  lofty 
mountain.  It  is  in  the  western  section  of  the  State  and  is  bounded  by  the  state  of  Tennessee 
and  Avery,  McDowell,  and  Yancey  counties.  The  present  area  is  2L5  square  miles  and  the 
population  is  14,100.  The  first  court  was  ordered  to  be  held  at  Eben  Child's.  Commissioners 
were  named  toaccjuire  the  land,  establish  a  town  by  the  name  ofCalhoun,  and  erect  a  court- 
house. The  justices  of  the  peace  refused  to  levy  taxes  for  the  erection  of  the  courthouse  in 
Calhoun.  They  maintained  it  was  inconvenient  to  three-fourths  of  the  citizens.  They  said 
the  matter  should,  therefore,  be  referred  to  the  Assembly.  In  1862  an  act  was  passed 
authorizing  the  people  to  decide  by  ballot  for  Calhoun,  or  for  Davis  as  the  county  seat.  In 
1868  an  act  was  passed  which  stipulated  that  the  county  seat  should  be  located  at  the 
geographical  center  of  the  county  by  actual  survey  and  measurements.  In  1868  the  justices 
met  and  unanimously  agreed  that  Norman's  Hill  should  be  selected  as  the  county  seat. 
From  18(5 1  to  18()6  commissioners  were  appointed  to  acquire  the  land  and  lay  out  a  town.  At 
the  regular  September  term.  1866,  held  at  Davis,  the  commissioners  reported  that  they 
had  acquired  29  acres  of  land  and  sold  the  lots.  In  1868  the  county  seat  was  changed  from 
Davis  to  Bakersville.  B^kersville  was  incorporated  in  1870  and  is  the  county  seat. 

COUNTY  OFFICIALS 

11th  Congressional  District  24th  Senatorial  District 

Multi-County  Region  D  39th  Representative  District 

Offic-  Officr  Of/Ire  Officer 

Clerk  of  Court**         .'\rlhur  Ray  Ijedfoni  Chmn.,  Kiections  Bd Glenn  Young 

RfRister  of  Dtjeds**   Glenn  Whit4Son  Supv.,  Elections  Bd Cathy  Woody 

Sheriff**    Coy  Holifield  Dir..  Social  Services    James  S.  Griffith 

County  .-Xltorney   Jerry  Wilson  Dir..  Health  Services    Connie  Bowman 

Finance  Officer  Johnny  (Jouge  AKricultural  Exten Eld.  Terrill 

Purchasing  .'\gent    Johnny  Gouge  Forest  Ranger   Windell  Biridix 

Tax  Supervisor   Bruce  Stamey  County  Librarian   Vaughty  Young 

Tax  Collector   Arthur  Ayres  Civil  Preparedness  (Jeorge  Bartlett 

Chmn..  Education  Bd.**    Art  Greene  Veterans  Service  Off Burbage  Buchanan 

Supt..  County  Schcwls   Robert  Young 

Hoard  of  County  Commissioners; 

(,'hairman**    Robert  Hughes    Bakersville 

Commissioner**    Charles  M.  Buchanan   Green  Mountain 

Commissioner**    Albert  Canipe    Spruce  Pine 

Commissioner**    J.  Wayne  Hall    Spruce  Pine 

Commissioner**    J.  D.  Ilolifield    Spruce  Pine 

MONTGOMERY 

Montgomery  was  formed  in  1779  from  Anson.  It  was  named  in  honor  of  Richard  Mont- 
gomery who,  in  1775,  lost  his  life  at  the  battle  of  Quebec  in  the  attempt  to  conquer  Canada. 
It  is  in  the  south  central  section  of  the  State  and  is  bounded  by  Moore,  Richmond,  Stanly, 
Davidson,  and  Randolph  counties.  The  present  area  is  488  square  miles  and  the  population 
is  19,700.  The  act  establishing  the  county  specified  that  the  first  court  should  be  held  at 
the  home  of  Henry  Munger.  and  all  subsequent  courts  were  to  be  held  where  justices  of  the 
peace  decided  until  a  courthouse  could  be  erected.  Another  act  was  passed  that  same  year 


North  Carolina  County  Government  867 


naming  commissioners  to  select  fifty  acres  of  land  centrally  located  and  erect  a  court- 
house, prison,  and  stocks.  By  1783  there  had  developed  dissatisfaction  among  many  of  the 
inhabitants  as  to  the  location  the  commissioners  had  selected.  However,  the  Assembly  that 
year  authorized  the  courthouse  to  be  constructed  on  the  land  purchased.  The  act  provided 
for  adequate  ferries  across  the  Yadkin  and  Uaree  rivers  on  court,  public,  and  election  days. 
In  1785  the  General  Assembly  was  petitioned  to  authorize  the  removal  of  the  courthouse. 
In  1791  an  act  was  passed  directing  that  the  center  of  the  county  be  located  by  actual 
survey,  at  which  place  Stokes  was  to  be  established.  The  commissioners,  however,  failed 
to  act,  and  in  1792  new  commissioners  were  named.  The  courts  were  to  be  held  at  the  home 
of  Mark  Bennet  unless  the  justices  decided  on  some  other  place  more  convenient.  In  1794 
commissioners  were  again  named  to  select  a  site  for  the  courthouse.  In  that  year,  Hender- 
son was  established  at  the  confluence  of  the  Yadkin  and  Uaree  rivers.  In  1795  the  court- 
house, on  the  land  formerly  belonging  to  James  Tindall,  was  authorized  to  be  sold. 
Tindallsville  had  been  established  in  that  year.  In  1815  commissioners  were  named  to 
locate  the  center  of  the  county,  purchase  land,  and  erect  a  courthouse.  They  were  autho- 
rized to  sell  the  old  courthouse  and  lot  in  the  town  of  Henderson  and  apply  the  proceeds 
to  the  erection  of  the  new  buildings.  In  1816  Laurenceville  was  named  under  the  authority 
of  a  law  enacted  in  1815  establishing  a  town  at  the  courthouse.  In  1843  the  courthouse  was 
ordered  to  be  moved  from  Laurenceville  to  the  geographical  center.  Commissioners  were 
named  to  locate  the  center,  to  acquire  land,  to  lay  out  a  town  and  to  erect  the  public  build- 
ings. In  1844  Troy  was  established  as  the  county  seat. 

COUNTY  OFFICIALS 

8th  Congressional  District  17th  Senatorial  District 

Multi-County  Region  H  26th  Representative  District 

Office  Officer  Office  Officer 

Clerk  of  Court**   Charles  M.  Johnson  Chmn.,  Elections  Bd John  T.  Kern 

Register  of  Deeds**  Thad  Cranford  Supv.,  Elections  Bd Lucille  W.  Carter 

Sheriff**   Eben  R.  Wallace,  Jr.  Dir..  Social  Services    Frank  M.  Ledbetter 

County  Attorney   Russell  J.  Hollers  Dir..  Health  Services    Dr.  John  C.  Glenn,  Jr. 

Finance  Officer James  S.  Smitherman  Agricultural  Exten Walter  H.  Bowers 

Tax  Supv. /Collector Van  McQueen  Forest  Ranger  Carl  A.  Wood 

Chmn.,  ABC  Board    John  T.  Kern  County  Librarian   Lonnie  Johnson 

Chmn.,  Education  Bd.**    Howard  Dorsett  Civil  Preparedness Eben  R.  Wallace 

Supt.,  County  Schools  John  T.  Jones  Veterans  Service  Off Mrs.  Lee  E.  Pipkin 

Board  of  County  Commissioners: 

Chairman**    H.  Page  McAulay Candor 

Commissioner**    Clarence  R.  Williams    Star 

Commissioner**    Kell  Brown  Troy 

Commissioner**    Albert  L.  McAuley    Mt.  Cilead 

Commissioner**    J.  C.  Thompson  Mt.  Gilead 

MOORE 

Moore  County  was  formed  in  1784  from  Cumberland.  It  was  named  in  honor  of  Captain 
Alfred  Moore  of  Brunswick,  a  soldier  of  the  Revolution  and  afterwards  a  judge  of  the 
Supreme  Court  of  the  United  States.  It  is  in  the  south  central  section  of  the  State  and  is 
bounded  by  Cumberland,  Harnett,  Hoke,  Scotland,  Richmond,  Montgomery.  Riindolph, 
Chatham,  and  Lee  counties.  The  present  area  is  704  square  miles  and  the  population  is 
44,700.  The  act  establishing  the  county  provided  for  the  erection  of  the  public  buildings.  In 
1795  an  act  was  passed  which  stated  that  the  location  of  the  courthouse  was  inconvenient; 
it  named  commissioners  to  purchase  land  near  the  center  of  the  county  and  erect  a  new 


868 


North  Carolina  Manual 


courthouse.  In  17!»t;;in  act  was  passed  establishing  Carthage  on  land  where  the  courthouse 
was  to  stiind.  In  180."^  an  act  was  passed  nam  in^r  commissioners  to  lay  out  a  towm  and  build  a 
courthouse  ;i.s  directed  in  the  1796  act.  In  IHOtJ  Carthage  was  changed  to  Fagansville. 
In  1818,  "Fegansville"  was  changed  to  Carthage.  Carthage  is  the  county  seat. 

COUNTY  OFFICIALS 


Sth  Congressional  District 
Multi-County  Kegion  II 


16th  Senatorial  District 
25th  Representative  District 


Offirr  Offinr 

("Icrk  of  Court**   Charles  M.  McU'oii 

Itt'^ristcr  of  Deeds**  (Jrier  W.  Ciilmore 

Sheriff**    lerorne  Wliipple 

County  Manager  VV.  S.  Taylor 

County  Attorney   M.  C.  Boyette,  Sr. 

Finance  Officer  Estelle  T.  Wicker 

County  Planner  Tony  Carlyle 

PurchasinK  Officer    Martin  L.  Criscoe 

Dir..  Recreation    I-avvrence  W.  Moubry 

Tax  Supervisor   Estelle  T.  Wicker 

Tax  Collector   Don  Richardson 

Chmn..  ABC  Board   J,  Kllis  fields 


Offirr  Offirrr 

Chmn.,  Education  Bd.**    Mrs.  John  L.  P^rye 

Supt..  County  Schools   Robert  E.  \jee 

Chmn..  Elections  Bd Angus  M.  Brewer 

Supv..  Elections  Bd Doris  G.  Fuquay 

Dir..  Social  Services    

Dir.,  Health  Services    Dr.  Alfred  G.  Sfege 

Agricultural  Exten Talmadge  Baker 

County  Ranger    Robert  L.  Edwards 

County  Librarian    Karen  Seawell 

Civil  FrepareilnessHre 

Marshall    Joseph  Adams 

Veterans  Service  Off Richard  E.  Cagle 


Hoard  of  County  Cotiiniissioners: 

Chairtnan**    Ia'c  William    Carthage 

Commissioner**    Arthur  Purvis   High  F'alls 

Commissioner**    Carolyn  Blue    P]agle  Springs 

Commissioner**    A.  E.  Parker    Southern  Pines 

Commissioner**    James  M.  Craven    Pinebluff 

NASH 

Nash  was  formed  in  1777  from  Edgecombe.  It  was  named  in  honor  of  General  Francis 
Nash,  who  was  mortally  wounded  while  fighting  under  George  Washington  in  German- 
town.  It  is  in  the  northeastern  section  of  the  State  and  is  bounded  by  Edgecombe,  Wilson, 
Johnston.  Franklin,  and  Halifax  counties.  The  present  area  is  544  square  miles  and  the 
population  is  68.100.  The  act  establishing  the  county  provided  that  the  first  court  be  held 
at  the  home  of  Micajah  Thomas,  and  all  subsequent  courts  at  a  place  to  be  decided  upon  by 
the  justices  of  the  peace  until  the  courthouse  could  be  erected.  The  act  also  named  commis- 
sioners to  select  a  site  for  the  county  seat.  The  first  courthouse  was  to  be  on  "Peach  Tree." 
In  1782  the  funds  for  constructing  the  public  buildings  were  inadequate  and  additional 
taxes  were  levied.  The  county  seat  was  called  Nash  Court  House.  In  181 5  an  act  was  passed 
naming  commissioners  to  locate  the  center  of  the  county  and  purchase  fifty  acres  of  land 
on  which  to  erect  a  courthouse.  Other  commissioners  were  named  to  lay  out  the  town  of 
Nashville  and  to  have  the  courthouse  erected.  Court  was  ordered  held  at  the  old  court- 
house until  the  new  building  was  finished.  There  was  much  bickering  and  dissatisfaction 
among  the  citizens  concerning  the  location  of  the  courthouse  between  1815  and  1825. 
P'inally.  Nashville  was  satisfactorily  agreed  upon  and  has  continued  to  be  the  county  seat. 

COUNTY  OFFICIALS 


2nd  Congressional  District 
Multi-County  Region  L 


7th  Senatorial  District 
7th  Representative  District 


North  Carolina  County  Government 


869 


Office  Officer 

Clerk  of  Court**  Rachel  M.  Joyner 

Register  of  Deeds**   Margaret  B.  Doughtie 

Sheriff**    Franklin  D.  Brown 

County  Manager  L.  R.  Holoman.  Jr. 

County  Attorney   James  W.  Keel.  Jr. 

Finance  Officer  L.  R.  Holoman.  Jr. 

County  Planner  Robert  Bridwell 

Purchasing  Officer    Wayne  Moore 

Tax  Supv./Collector  William  W.  Ward 

Chmn..  ABC  Board    George  I.  Womble 


Office  Officer 

Chmn.,  Education  Bd.**    Ed  Brady 

Chmn.,  Elections  Bd Adolph  C.  Brantley 

Supv.,  Elections  Bd Louise  L.  I^awson 

Dir..  Social  Services    Genora  H.  Greene 

Dir..  Health  Services    William  Hill 

Agricultural  Exten William  S.  Shackelford 

Forest  Ranger  James  E.  Brown 

County  Librarian   Annie  Parker 

Civil  Preparedness Dwight  ('.  Lamm 

Veterans  Service  Offs Irene  Ijeggette 

Hobart  Brantley 


Board  of  County  Commissioners: 

Chairman**    F.  B.  Cooper,  Jr Nashville 

Commissioner**    H.  Jeff  Cobb,  Jr Rocky  Mount 

Commissioner**    W.  S.  Williams,  Jr Middlesex 

Commissioner**    Allen  H.  Brown    Rocky  Mount 

Commissioner**    Robert  E.  Siler   Rocky  Mount 

NEW  HANOVER 

New  Hanover  was  formed  in  1729  from  Craven.  It  was  named  in  honor  of  the  royal 
family  of  England,  members  of  the  House  of  Hanover.  It  is  in  the  southeastern  section  of 
the  State  and  is  bounded  by  the  Atlantic  Ocean,  the  Cape  Fear  River,  and  Brunswick 
and  Pender  counties.  The  present  area  is  185  square  miles  and  the  population  is  102,600. 
New  Town  or  Newton  was  its  first  county  seat.  It  was  changed  to  Wilmington  in  1739. 
Wilmington  is  the  county  seat. 

COUNTY  OFFICIALS 


7th  Congressional  District 
Multi-County  Region  O 


4th  Senatorial  District 
12th  Representative  District 


Office  Officer 

Clerk  of  Court**   Louise  D.  Rehder 

Register  of  Deeds**   Lois  C.  LeRay 

Sheriff**    Thomas  A.  Radewicz 

Coroner**    Robert  Smith 

County  Manager  Daniel  W.  Eller 

County  Attorney   James  C.  Fox 

County  Engineer    Robert  M.  Williams,  Jr. 

Finance  Officer  George  Felix  Cooper 

Dir..  Juvenile  Ser James  Miller 

County  Planner  Richard  A.  Fender 

Purchasing  Officer    Heyward  C.  Bellamy 

Dir.,  Recreation    James  Steve  Stevens 

Tax  Supervisor   Larry  Powell 


Office  Officer 

Tax  Collector  Janie  Straughn 

Chmn.,  ABC  Board    William  Rehder 

Chmn.,  Education  Bd.**    Dr.  John  Coddington 

Chmn.,  Elections  Bd Edward  C.  Snead 

Supv.,  Elections  Bd Dorothy  M.  Harrell 

Dir.,  Social  Services    V.  Wayne  Morris 

Dir.,  Health  Services    Dr.  James  A.  Finger 

Agricultural  Exten Durwood  Baggett 

Airport  Manager    R.  C.  Shackelford.  .Ir. 

County  Librarian    Katherine  Howell 

Civil  Preparedness Col.  Ben  W;ishburn 

Veterans  Service  Off Thurston  P^irmy-Duval 


Board  of  County  Commissioners: 

Chairman**    Ellen  Williams    Wilmington 

Commissioner**    Claud  O'Shields,  ,Ir Wilmmgton 

Commissioner**    Karen  (rt)ttovi    Wilmington 

Commissioner**    Vivian  S.  Wright    Wilmington 

Commissioner**    Dr.  Howard  Armistead,  Jr Wilmington 


NORTHAMPTON 

Northampton  was  formed  in  1741  from  Bertie.  It  was  named  in  honor  of  James 
Crompton,  Earl  of  Northampton,  an  English  nobleman.  It  is  in  the  northeastern  section 


870 


North  Carolina  Manual 


of  the  Suite  and  is  Ijounded  by  Hertford.  Bertie,  Halifax,  and  Warren  counties,  and  the 
state  of  \'irf?inia.  The  present  area  is  fhH)  square  miles  and  the  population  is  28,100.  In 
180(i  Atherton  was  established  as  the  courthouse,  is  the  county  seat. 

(OIINTY  OFFICIALS 


2nd  ("onj^ressional  District 
Multi-County  Rej^ion  L 


1st  Senatorial  District 
5th  Representative  District 


Off  in  Officii- 

Clerk  of  Court**   R.  .It'iiniiiKs  White 

RoRister  of  Deeds**   Wilson  Hridsrers 

Sheriff**    Boh  W.  Corey 

County  Attorney   lohn  Frankin  McKeller 

Buiklinjr  Inspector  H.  C.  Cuthrie 

County  P^mrineer    I>eo  (ireen 

Finance  Officer  K.  St«^\vart  Taylor.  .Ir. 

rurcha-sinjj  ( )fficer    H.  C.  Cuthrie 

Tax  Supervisor   W.  T.  Bradley 

Ta.x  Collector   Elizabeth  HuRhes 

Chmn..  ABC  Ifoard    Bartlett  Burg^yn 

Chmn..  Fducation  Bd.'*    Lynmore  Gay 


Offir,'  Officer 

Supt..  County  Schools   (rt^orjre  Slancil 

Chrnn..  P^lections  Bd .Jasper  .Jones 

Supv.,  P^lection  Bd Barbara  A.  Cocke 

I)ir..  Social  Services    James  P.  Clark 

Dir.,  Health  Services    Albert  Metts 

AKricultural  Fxten DouKlas  Eason 

County  Ranjjrer    Dwig-ht  Davis 

Forest  Ranger   IjeR<iy  Wheeler 

{ ounty  Librarian    Lillian  Fearce 

Civil  Fi-eparedness  John  (iurganus 

Veterans  Service  Off Ola  Mae  Barrett 


Hoard  of  County  Commissioners: 

Chairman**    Jasper  Eley    Jackson 

Commissioner**    J.  H.  Liverman.  Jr Woodland 

Commissioner**    J.  W.  Faison  Seaboard 

Commissioner**    W.  W.  Grant     Garysburg 

Commissioner**    Grady  L.  Martin  Conway 


ONSLOW 


Onslow  was  formed  in  1734  from  New  Hanover.  It  was  named  in  honor  of  Arthur 
Onslow,  who  for  more  than  thirty  years  was  speaker  of  the  House  of  Commons  in  the 
British  Parliament.  It  is  in  the  southeastern  section  of  the  State  and  is  bounded  by  the 
Atlantic  Ocean  and  Pender,  Duplin,  Jones,  and  Carteret  counties.  The  present  area  is  765 
square  miles  and  the  population  is  117,800.  The  act  creating  the  county  ordered  the  justices 
to  select  a  site  for  a  courthouse.  The  act  also  validated  all  acts  of  the  court  held  in  accordance 
with  a  commission  issued  (November  23,  1731)  by  Governor  Burrington  for  that  purpose. 
From  July,  1734,  to  January,  1735,  court  was  held  "at  the  court  house  on  New  River."  In 
January,  1735,  it  was  held  at  Joseph  Howard's.  In  July  of  that  year  it  was  held  at  Christian 
Heidleburg's,  and  from  then  until  1737  it  was  held  at  Joseph  Howard's.  After  April,  1737, 
it  was  held  "at  the  courthouse  on  New  River."  The  courthouse  was  burned  between  January 
and  April,  1744.  Between  April.  1744,  and  January,  1753,  court  was  held  "at  Johnston 
on  New  River."  Johnston  was  established  in  1741.  It  is  evident  that  for  a  while  court  was 
held  in  private  homes,  as  James  Foyle  and  Thomas  Black  were  paid  for  allowing  the  court 
to  sit  at  their  homes.  In  January,  1753,  the  court  met  at  Jonathan  Melton's  on  North  East 
New  River,  a  storm  having  destroyed  Johnston  in  September,  1752.  In  July,  1757,  court 
was  held  at  the  new  courthouse  at  Wantland's  Ferry  on  New  River.  In  1819  a  new  court- 
house was  authorized  to  be  established  within  one-half  mile  from  the  old  courthouse  and 
on  the  same  side  of  the  river.  In  1842  Jacksonville  was  authorized,  but  it  was  not  laid  out 
after  1849.  It  is  the  county  seat. 


North  Carolina  County  Government 


871 


COUNTY  OFFICIALS 


3rd  Congressional  District 
Multi-County  Region  P 


3rd  Senatorial  District 
4th  Representative  District 


Office  ■  Officer 

Clerk  of  Court**   Everitt  Barbee 

Register  of  Deeds**  Mildred  Thomas 

Sheriff**    W.  G.  Woodward 

Surveyor**    Bobby  Williams 

County  Manager  Thomas  M.  Roach 

County  Attorney   Roger  A.  Moore 

Finance  Officer R.  G.  Leary 

County  Planner  Kenneth  Windley 

Purchasing  Officer    O.  T.  Marshburn 

Dir..  Recreation    Gene  Cole 

Tax.  Supv./Collector    Crawford  Collins 

Chmn.,  ABC  Board    Timmons  Jones 

Chmn.,  Education  Bd.**    J.  Paul  Tyndall 

Board  of  County  Commissioners: 

Chairman** Ormond  Barbee Richlands 

Commissioner** Luther  Midgett  Jacksonville 

Commissioner** Edward  Hurst Swansboro 

Commissioner** Herschel  Brown Jacksonville 

Commissioner** Joseph  Bynum  Jacksonville 


Office  Officer 

Supt..  County  Schools   Everett  L.  Waters 

Chmn..  Elections  Bd Harold  L.  Waters 

Supv.,  Elections  Bd Letitia  Marshburn 

Dir..  Social  Services    Sue  Applewhite 

Dir.,  Health  Services    Dr.  Jesse  Suitor 

Agricultural  E.xten 

County  Ranger    Shelton  Brickhouse 

Forest  Ranger  Donald  Edwards 

County  Librarian   Ms.  Patsy  Hansel 

Civil  Preparedness  Ernest  Harst 

Veterans  Service  Off Louis  Shephard 

Clk..  Bd.  of  Comm Belinda  Formyduval 


ORANGE 

Orange  was  formed  in  1752  from  Johnston,  Bladen,  and  Granville.  It  was  named  in 
honor  of  the  infant  William  V  of  Orange.  It  is  in  the  central  section  of  the  State  and  is 
bounded  by  Durham,  Chatham,  Alamance,  Caswell,  and  Person  counties.  The  present 
area  is  400  square  miles  and  the  population  is  74,200.  The  first  courthouse  was  authorized 
to  be  established  in  1754  where  the  western  path  crosses  the  Eno  River  on  the  land  of 
James  Watson.  Childsburg  was  established  in  1759.  It  was  changed  to  Hillsboro  in  1766. 
Hillsboro  is  the  county  seat. 

COUNTY  OFFICIALS 


2nd  Congressional  District 
Multi-County  Region  J 


16th  Senatorial  District 
17th  Representative  District 


Office  Officer 

Clerk  of  Court**   Frank  S.  Frederick 

Register  of  Deeds**  Betty  June  Haves 

Sheriff**    CD.  Knight 

County  Manager  Sam  M.  Gattis 

County  Attorney   Coleman,  Bernholz  & 

Dickerson 

Finance  Officer Neal  Evans 

Dir..  Planning   James  Polatty 

Dir.,  Recreation    R.  Wayne  Weston 

Ta.x  Supervisor   William  Laws 

Tax  Collector  John  Horner 

Chmn.,  ABC  Board   Temple  Gobbel 


Office  Officer 

Chmn..  Education  Bd.**    Oscar  Compton 

Supt.,  County  Schools   Michael  Simmons 

Chmn.,  Elections  Bd Jo.seph  L.  Na.ssif 

Supv..  Elections  Bd Barbara  Strickland 

Dir.,  Social  Services    Thomas  Ward 

Dir.,  Health  Services    Jerry  Robinson 

Agricultural  Exten Ebert  I'ierce 

County  R;inger    Robert  Harris 

County  Librarian    Lloyd  J.  Osterman 

Civil  Preparedness  Burch  C.  Compton 

Veterans  Service  Off Nancy  B.  Wagoner 


Board  of  County  Commi.ssioners: 

Chairman**    Richard  Whitted  Hillsboro 

Commissioner**    Norman  F.  Gustaveson  Chapel  Hill 

Commissioner**    Anne  Barnes    Chapel  Hill 

Commissioner**    Norman  Walker   Rougemont 

Commissioner**    Donald  Wilhoit    Chapel  Hill 


872  North  Carolina  Manual 


PAMLICO 

Puniliro  County  was  fornied  in  1S72  from  Craven  and  Beaufort.  It  was  named  after 
the  sound  of  the  same  name.  Pamlico  was  the  name  of  an  Indian  tribe  in  Eastern  North 
Carolina.  There  was  a  Pamptecough  Precinct  in  North  Carolina  at  early  as  1705,  but  it 
was  changed  to  Beaufort  about  1712.  It  is  in  the  eastern  section  of  the  State  and  is  bounded 
by  Pamlico  Sound.  Neuse  River,  and  Craven  and  Beaufort  counties.  The  present  area  is 
888  s(iuare  miles  and  the  population  is  9,500.  Court  was  held  at  an  old  store  in  Vandimere 
until  187(i.  In  that  year,  an  act  was  passed  authorizing  the  commissioners  to  submit  to  a 
vote  of  the  people  the  question  of  moving  the  county  seat  from  Vandimere  to  some  other 
place.  Bayboro  was  made  the  county  seat.  It  was  incorporated  in  1881. 

COUNTY  OFFICIALS 

1st  Congressional  District  2nd  Senatorial  District 

Multi-County  Region  P  3rd  Representative  District 

Offia-  Offinr  Officr  Officer 

Clerk  of  Cuurt**   Sadie  Edwards  Climn.,  Elections  Bd J.  Manson  McClees 

Resister  of  Deeds**   Ida  .1.  MeCotter  Supv..  Elections  Bd Mary  Edwards 

Sheriff**    Leland  V.  Brinson  Dir..  Social  Services    Ms.  Willie  Sutton 

County  Atltirney   Bernard  B.  Hollowell  Dir.,  Health  Services    Charles  J.  MeCotter 

P'inance  Officer  William  R.  Rice  .\Kricultural  E.vten James  L.  Rea 

Dir..  Recreation     David  Rea  Forest  Riinger   Tommy  Potter 

Tax  Supv.  Coll Lesley  Robinson  County  Librarian    Mildreil  Carey 

Chmn..  ABC  Board    Preston  Spruill  Civil  Preparedness  Derrill  Quigley 

Chmn..  Education  Bd.**    Rufus  Brinson  Veterans  Service  Off Rebecca  Cahoon 

Supt..  County  Schools   (jeorge  R.  Brinson 

Board  of  (  (tunty  (Ommissioners: 

Chairman**    Ftobert  A.  Paul    Bayboro 

Commissioner**    .James  D.  Spencer    Alliance 

Commissioner**    Charles  M.  Ale.xander    Stonewall 

Commissioner**    Patsy  H.  Sadler    Hobucken 

Commissionei***    Don  hee.  .Jr Arapahoe 


PASQUOTANK 

Pasquotank  was  formed  as  early  as  1668  as  a  precinct  of  Albemarle  County.  Its  name 
is  derived  from  an  Indian  word  pasketanki  which  meant  "where  the  current  [of  the 
stream]  divides  or  forks."  It  is  in  the  northeastern  section  of  the  State  and  is  bounded  by 
Albemarle  Sound  and  Perquimans,  (Jates  and  Camden  counties.  The  present  area  is  228 
square  miles  and  the  population  is  28.900.  It  is  not  known  when  the  first  courthouse  was 
built,  but  from  1787  to  1757  the  courthouse  was  at  Brook  Field.  In  1758  it  was  moved  to 
Relfe's  Point.  It  remained  thereuntil  1762  or  probably  a  little  later.  From  1765  until  1785 
the  courthouse  was  at  Winfield.  In  1784  the  Assembly  directed  that  it  be  moved  to  Ni.xon- 
ton.  and  from  1785  to  1800  Nixonton  was  the  county  seat.  In  1799  Elizabeth  (City)  Town 
was  named  the  county  seat  and  on  June  6.  1800,  the  first  court  was  held  there.  Elizabeth 
City  was  first  called  Redding,  which  town  was  established  in  1798.  Redding  was  changed 
to  Elizabeth  Town  in  1794,  and  Elizabeth  Town  was  changed  to  Elizabeth  City  in  1801. 
It  is  the  county  seat.  There  is  no  description  of  the  precinct  when  it  was  established. 


North  Carolina  County  Government 


873 


COUNTY  OFFICIALS 


1st  Congressional  District 
Multi-County  Region  R 


1st  Senatorial  District 
1st  Representativ^e  District 


Office  Officer 

Clerk  of  Court**   Mrs.  Francis  Thompson 

Register  of  Deeds**  J.  C.  Spence 

Sheriff**    Davis  Sawyer 

County  Manager  John  W.  Shore 

County  Attorney  Herbert  T.  Mullen.  Jr. 

Finance  Officer  Mac  M.  Miller 

County  Planner  Howard  Capps 

Ta.x  Supervisor   Martin  F.  Hines 

Tax  Collector  Melvin  F.  Wright 


Office  Officer 

Supt..  County  Schools  Harry  Thomas 

Chmn..  Elections  Bd Walter  G.  Symons 

Supv.,  Elections  Bd Mildred  Umphlett 

Dir.,  Social  Services    Ernest  Y.  Ander.son 

Dir..  Health  Services    Howard  Campbell 

Agricultural  E.xten Don  Baker 

County  Librarian    Alise  Irvin 

Civil  Preparedness  Tommy  Scott 

Veterans  Service  Off Steven  H.  Alford 


Board  of  County  Commissioners: 

Chairman**    W.  Raleigh  Carver 

Commissioner**    W.  C.  Owens,  Jr.  . . 

Commissioner**    Alphonso  Nixon    .. 

Commissioner**    Lois  Foster  

Commissioner**    J.  Selby  Scott 


.  Elizabeth  City 
.  Elizabeth  City 
.Elizabeth  City 
.  Elizabeth  City 
.Elizabeth  City 


PENDER 

Pender  was  formed  in  1875  from  New  Hanover.  It  was  named  in  honor  of  General 
William  D.  Pender  of  Edgecombe,  a  Confederate  soldier  who  was  killed  at  the  battle  of 
Gettysburg.  It  is  in  the  southeastern  section  of  the  State  and  is  bounded  by  the  Atlantic 
Ocean  and  New  Hanover,  Brunswick,  Columbus,  Bladen.  Sampson.  Duplin,  and  Onslow 
counties.  The  present  area  is  871  square  miles  and  the  population  is  22,200.  The  county 
commissioners  were  ordered  to  hold  their  first  meeting  at  Rocky  Point.  The  act  provided 
for  the  establishment  of  the  town  of  Cowan  as  the  county  seat.  In  1877  an  act  was  passed 
repealing  that  section  of  the  law  relative  to  the  town,  and  another  law  was  enacted  whereby 
the  qualified  voters  were  to  vote  on  the  question  of  moving  the  county  seat  to  South  Wash- 
ington or  any  other  place  which  the  majority  of  the  voters  designated.  Whatever  place 
was  selected,  the  town  should  be  called  Stanford.  In  1879  Stanford  was  changed  to  Burgaw, 
which  was  by  that  law  incorporated.  It  is  the  county  seat. 

COUNTY  OFFICIALS 


3rd  Congressional  District 
Multi-County  Region  O 


4th  Senatorial  District 
11th  Representative  District 


Office  Officer 

Clerk  of  Court**   Frances  N.  Futch 

Register  of  Deeds**   Hugh  Overstreet.  Jr. 

Sheriff**    James  F.  Bradshaw 

County  Attorney   Clifton  L.  Moore.  Jr. 

Dir.,  Comm.  Dev 

Dir,.  Economic  Dev Lewis  F.  Dunn 

Finance  Officer  Howard  Holly 

County  Planner  

Tax  Supervisor   James  L.  Smith 

Tax  Collector   H.  L.  Webb 

Chmn.,  ABC  Board    H.  P.  Bell.  Jr. 


Office  Officer 

Chmn..  Education  Bd."    W.  D.  R^ibbins 

Supt..  County  Schools   M.  D.  James 

Chmn.,  Elections  Bd Charles  E.  Pear.sall 

Supv.,  Ejections  Bd Gail  H.  U-e 

Dir..  Social  Services lewell  H.  Harrell 

Dir..  Health  Services Dr.  John  T.  Dees  (acting) 

Agricultural  Exten William  V.  Walker 

Poorest  Ranger  Maxie  J.  I.«inier 

County  Librarian Paul  A.  Suhr 

Civil  Preparedness  W.  M.  Baker 

Veterans  Service  Off Reginald  W.  Fussell 


874  North  Carolina  Manual 


|{t>ar(l  of  ('()Util.\  ('ominissioiuTs: 

Chairman*'    lohii  \V.  .laiiios,  .Ir HurKaw 

C'i)tiiinissii)iH'i"**    Oavid  I'aul    R«cky  Point 

("onitnissi()in.'r**    Ct'cil  Kakiiis Ivaninoe 

Commissioiu'r**    (lonion  Jones BurRaw 

("otnmissionor**    Marvin  Aiitry    Hanipstead 

PERQUIMANS 

rerquimans  was  forined  as  early  as  IGBH  as  a  precinct  of  Albemarle  County.  It  was 
named  in  honor  of  an  Indian  tribe.  It  is  in  the  northeastern  section  of  the  State  and  is 
bounded  by  Albemarle  Sound  and  ('howan.  Gates,  and  Pasquotank  counties.  The  present 
area  is  24H  scjuare  miles  and  the  population  is  8,900.  Hertford,  established  in  1758  on  the 
land  of  Jonathan  Phelps,  is  the  county  seat. 


COUNTY  OFFICIALS 

1st  CongTossional  District  1st  Senatorial  District 

Multi-County  Reg-ion  R  1st  Representative  District 

Offici'  Offirrr  Offirr  Officer 

Clerk  of  Court**   W.  Jarvis  Ward  Chmn..  Elections  Bd William  L.  filley 

ReKister  of  Deeds**   Jean  C.  White  Supv.,  p]lections  Bd Elizabeth  E.  VVinslow 

Sheriff**    .Julian  H.  Broughton  Dir.,  Social  Services    N.  I'aul  Cregory,  ,Jr. 

County  Attorney   John  V.  Matthews  Dir.,  Health  Services    Howard  B.  Campbell 

P'inance  Officer  D.  F.  Reed.  .Jr.  Agricultural  p].\ten Richard  H.  Bryant 

Purchasing  Officer    D.  V.  Reed,  .Jr.  Forest  Ranger   John  E.  Hurdle.  Jr. 

Tax  Supv.  Collector  Keith  W.  Haskett  County  Librarian    Wayne  Henritze 

Chmn..  Education  Bd.**    Clifford  Winslow  Civil  IVeparedness Keith  W.  Haskett 

Supt.,  County  Sch(K)ls   James  P.  Harrell  Veterans  Service  Off John  ( ;.  Beers 

Board  of  County  Commissioners: 

Chairman**    Joseph  W.  Nowell  Hertford 

Commissioner**    I^ester  H.  Simpson   Hertford 

Commissioner**    Waldo  Winslow   I^elvidere 

Commissioner**    W.  W.  White,  Jr Hertford 

Commissioner**    Marshall  Caddy    Hertford 

PERSON 

Person  County  was  formed  in  1791  from  Caswell.  The  act  was  to  become  effective 
February  1.  1792.  It  was  named  in  honor  of  General  Thomas  Person,  a  Revolutionary 
patriot,  a  member  of  the  Council  of  Safety  and  a  trustee  of  the  University  of  North  Carolina. 
He  gave  a  large  sum  of  money  to  the  University,  and  a  building  was  erected  in  his  honor, 
which  is  called  Person  Hall.  It  is  in  the  north  central  section  of  the  State  and  is  bounded  by 
Granville,  Durham.  Orange,  and  Caswell  counties,  and  the  state  of  Virginia.  The  present 
area  is  401  square  miles  and  the  population  is  27,800.  In  1792  Pitman's  was  mentioned 
in  an  act  as  the  place  where  the  courthouse  was  to  be  established.  In  1793  Roxboro  at  the 
courthouse  and  is  now  the  county  seat. 

COUNTY  OFFICIALS 

2n(l  Congressional  District  13th  Senatorial  District 

Multi-County  Region   K  13th  Representative  District 


North  Carolina  County  Government 


875 


Office  Officer 

Clerk  of  Court**   W.  Thomas  Humphries 

Register  of  Deeds**  J.  Alex  Bass 

Sheriff**    Ernest  T.  Dixon 

County  Manager  Roy  L.  Lowe 

County  Attorney  James  W.  Tolin,  Jr. 

Finance  Officer  Rachel  B.  Long 

Dir..  Recreation    Robert  Daniel  Walker 

Tax  Supv./Collector  Ben  F.  Solomon 

Chmn..  ABC  Board    S.  Oscar  Jones 

Chmn.,  Education  Bd.**    James  E.  Winslow 

Supt.,  County  Schools   Walter  S.  Rogers 


Office  Officer 

Chmn.,  Elections  Bd Dolian  Ijong 

Supv.,  Elections  Bd Lawrence  Rogers 

Dir.,  Social  Services    Margaret  A.  Brite 

Dir.,  Health  Services    Thomas  L.  Johnson 

Dir.,  Emergency  Ser Terry  W.  Fuller 

Agricultural  Exten Fred  J.  Rivers 

Forest  Ranger  Ronald  W.  Tilley 

County  Librarian   Patrice  Ebert 

Civil  Preparedness Carolyn  S.  Whitt 

Veterans  Service  Off Emogene  G.  Carver 


Board  of  County  Commissioners: 

Chairman**    J.  B.  Oakley    Pitman 

Commissioner**    Curtis  W.  Bradsher  Pitman 

Commissioner**    David  L.  Hodge,  Jr Pitman 

Commissioner**    Malcolm  H.  Montgomery Pitman 

Commissioner**    Harry  G.  Stonbraker    Pitman 

PITT 

Pitt  was  formed  in  1760  from  Beaufort.  The  act  was  to  become  effective  January  1, 
1761.  It  was  named  in  honor  of  William  Pitt.  It  is  in  the  eastern  section  of  the  State  and  is 
bounded  by  Beaufort,  Craven,  Lenoir,  Greene,  Wilson,  Edgecombe,  and  Martin  counties. 
The  present  area  is  655  square  miles  and  the  population  is  81,300.  The  act  establishing 
the  county  authorized  the  courts  to  be  held  at  the  home  of  John  Hardy  until  a  courthouse 
could  be  built.  It  also  directed  the  justices  to  contract  for  the  construction  of  the  courthouse, 
prison,  and  stocks  on  John  Hardy's  land  on  the  south  side  of  Tar  River,  near  the  Chapel 
known  as  Hardy's  Chapel. 

In  1771  Martinsboro  was  established  on  Richard  Evans's  land,  and  in  1774  the  court- 
house, prison,  and  stocks  were  moved  to  Martinsboro.  Court  was  held  at  the  home  of  John 
Lessley  until  the  new  courthouse,  prison  and  stocks  were  completed.  In  1787  Martins- 
borough  was  changed  to  Greensville.  Greenville  is  the  county  seat. 

COUNTY  OFFICIALS 


1st  Congressional  District 
Multi-County  Region  Q 


6th  Senatorial  District 
8th  Representative  District 


Office  Officer 

Clerk  of  Court**   Sandra  Gaskins 

Register  of  Deeds**   Elvira  T.  Allred 

Sheriff**    Ralph  L.  Tyson 

County  Manager  H.  Reginald  Gray 

County  Attorney  W.  W.  Speight 

Dir.,  Development    Reese  Hart 

P'inance  Officer  Margaret  M.  Roberts 

County  Planner  I^arry  Hurlocker 

Dir..  Public  Inform Carolyn  Hibbard 

Dir.,  Recreation    Alice  Keene 

Tax  Supervisor   Jimmie  E.  Hardee 

Tax  Collector   W,  R.  Smith 

Chmn.,  ABC  Board    J.  P.  Davenport,  Jr. 


Office  Officer 

Chmn.,  Education  Bd.**    Mark  W.  Owens,  Jr. 

Supt.,  County  Schools  Arthur  S.  Alford 

Chmn.,  Elections  Bd Clifton  VV.  Everett.  Jr. 

Supv.,  Elections  Bd Margaret  Register 

Dir.,  Social  Services    Dorothy  L.  Bolton 

Dir.,  Health  Services    Dr.  Robert  Ehinger 

Dir.,  Mental  Health  Dr.  Stephen  K.  Creech 

Agricultural  Exten I^eroy  .lames 

County  lianger    Wilton  B.  Pate 

Forest  Itanger  Mark  Webb 

County  Librarian   Elizabeth  Copeland 

Civil  Preparedness  Robert  E.  Joyner 

Veterans  Service  Off Walter  Tucker 


Board  of  County  Commissioners: 

Chairman**    R.  L.  Martin  Bethel 

Commissioner**    Ed  N.  Warren  Greenville 

Commissioner**    B.  Alton  Gardner  A.vden 

Commissioner**    Bruce  Strickland    Bell  Arthur 

Commissioner**    Charles  P.  Gaskins Greenville 

Commissioner**    Burney  L.  Tucker    Winterville 


876  North  Carolina  Manual 


POLK 

Polk  was  fornu'd  in  185.')  from  Rutherford  and  Henderson.  It  was  named  in  honor  of 
Colonel  William  Polk  "who  rendered  distinj^rijished  service  in  the  Battles  of  (iermantown, 
Krandywine  and  Eutaw.  in  all  of  which  he  was  wounded."  It  is  in  the  southwestern  section 
of  the  State,  and  is  bounded  by  the  state  of  South  Carolina  and  Henderson  and  Rutherford 
counties.  The  present  area  is  239  square  miles  and  the  population  is  13,000.  The  act  directed 
that  the  court  and  records  should  be  kept  at  the  home  of ,].  Mills  until  a  courthouse  could 
be  erected.  It  also  named  commissioners  to  obtain  a  site  for  public  buildings,  lay  out  a 
town  by  the  name  of  Columbus,  and  erect  a  courthouse.  Columbus  is  the  county  seat. 

COUNTY  OFF  ICIALS 

11th  Congressional  District  27th  Senatorial  District 

Multi-County  Reg-ion  C  40th  Representative  District 

Office                                                                            Officr  Officr                                                                             Officer 

Clerk  of  Court**   Judy  Arledge  Chmn..  P^lections  Bd Paul  (iilbert 

Register  of  Deeds**   Doris  ScoKgins  Supv.,  Elections  Bd Debra  (liles 

Sheriff**    Boyce  L.  Carswell  Dir..  Social  Services    Edward  Inman 

County  Manager  Barry  A.  Miller  Dir..  Health  Services    Cliff  Fields 

County  Attorney   .Jay  Foster  Mental  Health  Coor -Joel  Dobbins 

Building  Ins[)ector  Keith  Ritchey  Agricultural  Exten Reagan  Ammons 

Finance  Officer  Barry  A.  Miller  County  Ranger    Roger  I^ecjuire 

Dir.,  Recreation    Randy  Greene  Forest  Ranger   .Joseph  Ritchie 

Tax  Supv./Collect<ir  H.  Scott  Camp  County  Librarian    Walter  Cray 

Chmn..  Education  Bd.**    Charles  Tucker  Veterans  Service  Off Wayne  Johnson 

Supt..  County  Schools   David  A.  Cromer 

Itoard  of  County  Commissioners: 

Chairman**    Opal  Suave  Landrum,  SC 

Commissioner**    Ralph  Arledge Mill  Spring 

Commissioner**    B.  D.  Mills    Landrum.  SC 

RANDOLPH 

Randolph  was  formed  in  1779  from  Guilford.  It  was  named  in  honor  of  Peyton  Randolph 
of  Virginia,  who  was  president  of  the  Continental  Congress.  It  is  in  the  central  section  of 
the  State  and  is  bounded  by  Chatham,  Moore,  Montgomery,  Davidson,  Guilford,  and 
Alamance  counties.  Its  present  area  is  798  square  miles  and  its  population  is  86,600.  The 
act  establishing  the  county  authorized  the  first  court  and  all  subsequent  courts  to  be  held 
at  the  home  of  Abraham  Reese  unless  otherwise  decided  upon  by  the  justices  of  the  peace 
until  a  courthouse  could  be  built.  Commissioners  were  named  to  select  a  site  for  the  county 
seat.  In  1783  the  commissioners  were  named.  This  act  directed  that  court  be  held  at  the 
home  of  William  Bell  until  the  courthouse  was  completed.  In  1785  an  act  was  passed  re- 
moving the  court  from  the  home  of  William  Bell  and  allowing  the  justices  at  each  court  to 
decide  where  the  ne.xt  court  would  meet  until  the  courthouse  was  completed.  In  1788  a 
town  was  established  at  the  courthouse  on  the  land  of  Thomas  Dauggan.  This  town  was 
named  Johnstonville  in  honor  of  Samuel  Johnston.  In  1791  an  act  was  passed  authorizing 
the  construction  of  a  prison  at  the  courthouse.  In  1792  an  act  was  passed  authorizing  com- 
missioners to  select  the  center  of  the  county  and  have  a  new  courthouse  erected,  as  the  old 
courthouse  was  not  in  the  center  of  the  county.  In  1796  Asheborough  was  established  as 
the  county  seat  on  the  land  of  -Jesse  Henley.  In  1819  a  new  courthouse  was  authorized  to  be 
built  in  Asheborough.  Asheboro  is  the  county  seat. 


North  Carolina  County  Government 


877 


COUNTY  OFFICIALS 


4th  Congressional  District 
Multi-County  Region  C 


16th  Senatorial  District 
24th  Representative  District 


Office  Officer 

Clerk  of  Court**   John  Skeen 

Register  of  Deeds**  Annie  Shaw 

Sheriff**    Robert  Mason 

County  Manager  Frank  Boiing 

County  Attorney   Bill  Ivey 

Finance  Officer  W.  Frank  Willis 

Purchasing  Agent    Hal  Johnson 

Tax  Supv./Collector  Wayne  Underwood 

Chmn..  ABC  Board    Sherrill  Shaw 

Chmn..  Education  Bd.**    Jo  Ann  Parker 


Offic 


Officer 


Supt.,  County  Schools   John  Lawrence 

Chmn..  Elections  Bd Fred  Lane 

Supv..  Elections  Bd Elizabeth  M.  Oakley 

Dir.,  Social  Services Mr.  Marion  Smith 

Dir.,  Health  Services George  Elliott 

Agricultural  Exten 

Forest  Ranger  Roy  Edmonds 

County  Librarian Nancy  Brenner 

Civil  Preparedness Helen  Barnes 

Veterans  Service  Off Helen  Barnes 


Board  of  County  Commissioners: 

Chairman**    Richard  K.  Pugh    Asheboro 

Commissioner**    Kenyon  Davidson    Asheboro 

Commissioner**    Thurman  Hogan  Asheboro 

Commissioner**    Matilda  Phillips    Liberty 

Commissioner**    Richard  Petty    Randleman 

RICHMOND 

Richmond  was  formed  in  1779  from  Anson.  It  was  named  in  honor  of  Charles  Lennox, 
Duke  of  Richmond  and  a  principal  secretary  in  William  Pitt's  second  administration.  He 
was  a  staunch  friend  of  the  American  colonies  and  made  a  motion  in  the  House  of  Lords 
that  the  colonies  be  granted  their  independence.  It  is  in  the  south  central  section  of  the 
State  and  is  bounded  by  the  state  of  South  Carolina  and  Anson,  Stanly,  Montgomery, 
Moore,  and  Scotland  counties.  Its  present  area  is  475  square  miles  and  its  population  is 
4L900.  The  county  seat  was  first  called  Richmond  Court  House  but  in  1784  a  town  was 
established  there  by  the  name  of  Rockingham.  Rockingham  is  the  county  seat. 


8th  Congressional  District 
Multi-County  Region  H 


COUNTY  OFFICIALS 


17th  Senatorial  District 
27th  Representative  District 


Office  Officer 

Clerk  of  Court**   Miriam  F'.  Greene 

Register  of  Deeds**  Martha  R.  Gordon 

Sheriff**    R.  W.  (Joodman 

County  Administrator    Johnny  Sutton 

County  Attorney  John  T.  Page.  Jr. 

County  Engineer    Nicholas  W.  Dockery 

Finance  Officer  Ruth  0.  Bullard 

Dir.,  Recreation    Bruce  C.  Bartlam 

Tax  Supervisor   Amsey  A.  Boyd 

Tax  Collector   Margaret  Fountain 


Office  Officer 

Chmn.,  Education  Bd.**    Mrs.  Hugh  0.  Queen 

Supt..  County  Schools   Iris  Leonard 

Chmn.,  Elections  Bd W.  L.  Adcock 

Supv.,  P^lections  Bd Margaret  Barber 

Dir.,  Social  Services    Brent  P.  Vount 

Dir.,  Health  Services    Barry  A.  Blick 

Agricultural  Exten Wallace  G.  Flynt 

Forest  lianger   Ronald  M.  ('line 

('ounty  Librarian   Verlie  Pepper 

Veterans  Services  Off Terry  Wallace 


Board  of  County  Commissioners: 

Chairman**    J.  Richard  Conder    Rockingham 

Commissioner**    Jimmy  L.  Maske Rockingham 

Commissioner**    Maceo  R.  McEachern    Hamlet 

Commissioner**    Herbert  ('.  Diggs   Rockingham 

Commissioner**    Vernon  W.  McDonald   Rockingham 

Commissioner**    J.  Prentice  Taylor    Hamlet 


878 


North  Carolina  Manual 


ROBESON 

Ilobeson  was  formed  in  1787  from  Bladen.  It  was  named  in  honor  of  Colonel  Thomas 
Robeson,  a  soldier  of  the  Revolution.  He  was  one  of  the  leaders  at  the  battle  of  Elizabeth- 
town  which  was  fought  in  September,  1781.  By  this  battle  the  Tories  in  the  southeastern 
part  of  the  State  were  crushed.  It  is  in  the  southeastern  section  of  the  State  and  is  bounded 
by  the  sUite  of  South  Carolina  and  Scotland,  Hoke.  Cumberland,  Bladen,  and  Columbus 
counties.  The  present  area  is  949  square  miles  and  the  population  is  97,300.  The  courthouse 
was  erected  on  land  which  formerly  belonged  to  John  Willis.  A  lottery  was  used  to  dispose 
of  the  lots  and  to  establish  the  town.  In  1788,  Lumberton  was  established  and  is  the  county 
seat. 

COUNTY  OFFICIALS 


7th  Congressional  District 
Multi-County  Region  N 


12th  Senatorial  District 
21st  Representative  District 


mice  Officer 

Clerk  of  Court**   Ben  F.  Floyd,  Jr. 

ReRister  of  Deeds**   D.  (i.  Kinlaw 

Sheriff**    Hubert  Stone 

Coroner**    Chalmers  Biggs 

County  Manager  W.  Paul  Graham 

County  Attorney   .Joseph  C.  Ward.  Jr. 

Dir..  Code  Enforcement  William  R.  Stone 

Finance  Officer  W.  Paul  Graham 

Dir.,  Ind./Agr.  Dev Tony  Smith 

Purchasing  Agent    T.  Y.  Hester,  Jr. 

Dir..  Recreation    Stacy  Wells 

Tax  Supervisor   James  A.  Jacobs 

Tax  Collector   Carl  D.  Stephens 


Office  Officer 

Chmn..  Education  Bd.**    Ralph  Hunt 

Supt.,  County  Schools   Purnell  Swett 

Chmn.,  Elections  Bd Charles  McDowell 

Supv.,  Elections  Bd Elizabeth  McR.  Morton 

Dir.,  Social  Services    Russell  M.  Sessoms 

Dir.,  Health  Services    Bobby  E.  Rogers 

Dir.,  Human  Services   Chris  Antwi 

Agricultural  Exten W.  C.  Williford 

Forest  Ranger   David  E.  Carter 

County  Librarian    Diana  Tope 

Civil  Preparedness  E.  L.  Whiting 

Veterans  Service  Off J.  Earl  Musselwhite 


Board  of  County  ("ommissioners: 

Chairman**    Herman  Dial    Pembroke 

Commissioner**    Sammy  Cox    Lumberton 

Commi.ssioner**    Luther  W.  Herndon  Parkton 

Commissioner**    J.  W.  Hunt    Fairmont 

Commissioner**    Thomas  S.  Jones  Fairmont 

Commissioner**    Bobby  Dean  I/icklear   Lumberton 


ROCKINGHAM 

Rockingham  was  formed  in  1785  from  Guilford.  It  was  named  in  honor  of  Charles 
Watson-Wentworth.  Second  Marquis  of  Rockingham,  who  was  a  leader  of  a  party  in  the 
British  Parliament  which  advocated  American  independence.  He  was  Prime  Minister 
when  the  Stamp  Act  was  repealed.  It  is  in  the  north  central  section  of  the  State  and  is 
bounded  by  Caswell,  Guilford,  and  Stokes  counties  of  the  state  of  Virginia.  The  present 
area  is  569  square  miles  and  the  population  is  79,300.  The  first  court  was  held  at  the  home 
of  Adam  Tate,  at  which  time  the  justices  were  to  decide  on  the  place  for  holding  future 
courts  until  the  courthouse  could  be  erected.  In  1787  an  act  was  passed  which  directed 
the  courthouse  to  be  erected  on  the  land  of  Charles  Mitchell  on  the  east  side  of  Big  Rock 
House  Creek.  In  1796  an  act  was  passed  authorizing  the  purchase  of  land  from  Robert 
Galloway  &  Company,  where  the  public  buildings  were  situated,  and  the  laying  out  of 
Wentworth.  In  1797  an  act  was  passed  suspending  operations  on  the  Wentworth  court- 
house. In  1798  commissioners  were  named  to  establish  Wentworth  on  land  given  by  Robert 
Galloway  for  that  purpose.  The  first  court  was  held  at  Wentworth  in  May,  1799.  Went- 
worth is  the  countv  seat. 


North  Carolina  County  Government 


879 


COUNTY  OFFICIALS 


6th  Congressional  District 
Multi-County  Region  G 


15th  Senatorial  District 
22nd  Representative  District 


Office  Officer 

Clerk  of  Court**   PVankie  C.  Williams 

Register  of  Deeds**   Irene  Pruitt 

Sheriff**    CD.  Vernon 

County  Manager  Numa  R.  Baker.  Jr. 

County  Attorney   Hugh  P.  Griffin,  .Jr. 

Finance  Officer  H.  Glenn  Powell 

Ta.x  Supv./Collector William  E.  Doolittle 

Chmn..  Education  Bd.**    S.  F.  Rakestraw 

Supt..  County  Schools   Dr.  Richard  H.  Schultz 


Office  Officer 

Chmn.,  Elections  Bd Albert  J.  Post 

Supv.,  Elections  Bd Leone  Dunn 

Dir.,  Social  Services    Glenn  D.  Fuqua 

Dir.,  Health  Services    William  V.  Thompson 

Agricultural  Exten Horace  J.  Hux 

Forest  Ranger  Mike  Hodges 

County  Librarian   Martha  Davis 

Civil  Preparedness Gerald  R.  Wallace 

Veterans  Service  Off Eunice  L.  Atkins 


Board  of  County  Commissioners: 

Chairman**    T.  Watson  Rakestraw   Reidsville 

Commissioner**    Weldon  R.  Price   Reidsville 

Commissioner**    Clarence  E.  Tucker   Reidsville 

Commissioner**    R.  L  Smith,  Jr Eden 

Commissioner**    Troy  Hodges    Eden 


ROWAN 

Rowan  was  formed  in  1753  from  Anson.  It  was  named  in  honor  of  Matthew  Rowan  who 
was  a  prominent  leader  before  the  Revolution  and  who  for  a  short  time  after  the  death  of 
Governor  Gabriel  Johnston  was  acting  governor.  It  is  in  the  central  section  of  the  State 
and  is  bounded  by  Davidson,  Stanly,  Cabarrus,  Iredell,  and  Davie  counties.  Its  present 
area  is  523  square  miles  and  its  population  is  93,100.  The  county  seat  was  first  called 
Rowan  Court  Hourse.  It  has  been  called  Salisburysinceabout  1755.  Salisbury  is  the  county 
seat. 

COUNTY  OFFICIALS 


8th  Congressional  District 
Multi-County  Region  F 


21st  Senatorial  District 
31st  Representative  District 


Office  Officer 

Clerk  of  Court**   Francis  C.  Glover 

Register  of  Deeds**  Jean  K.  Ramsey 

Sheriff**    John  F.  Stirewalt 

County  Manager  Seth  S.  Murdoch 

County  Attorney   Clarence  Kluttz 

F'inance  Officer  Seth  S.  Murdoch 

County  Planner  Raymond  Hayworth 

Purchasing  Agent    Seth  S.  Murdoch 

Dir..  Recreation    Jimmy  P"'oltz 

Tax  Supervisor   Wallace  Peeler 

Chmn.,  ABC  Board   Jack  Crowell 


Office  Officer 

Chmn..  Education  Bd.**    Curtis  Rj)gers 

Supt.,  County  Schools   E.  Wade  Mobley 

Chmn.,  Elections  Bd Herman  F.  Beaver 

Supv.,  Elections  Bd I'atricia  Nelson 

Dir.,  Social  Services    Edwin  Koontz 

Dir.,  Health  Services    Herbert  Hawley 

Agricultural  Exten Harold  Caudill 

Forest  Riuiger   Wayne  Alexander 

County  Librarian    Phil  Barton 

Civil  Preparedness U'slie  ivee 

Veteran.s  Service  Off Robert  Wolfe 


Board  of  County  Commissioners: 

Chairman**    Paul  S.  Smith    Salisbury 

Commissioner**    Rufus  H.  Honeycutt China  Grove 

Commissioner**    Hall  Steele    Bear  I'oplar 

Commissioner**    lohn  Wear,  M.D SalLslniry 

Commissioner**    Brad  Ligon  Salisbury 


HHO  North  Carolina  Manual 


RUTHERFORD 

Riithorfoni  was  forniiMl  in  1779  from  Tryoii.  It  was  named  in  honor  of  (iriffith 
Rutherfoni.  one  of  the  most  prominent  of  ihe  lievolulionary  patriots.  He  led  the  expedition 
that  crushed  the  ("herokees  in  1776  and  rendered  other  imi)ortant  services  both  in  the 
lA'jrisiature  and  on  the  hattlefii'ld.  It  is  in  the  southwestern  section  of  the  State  and  is 
bounded  by  the  state  of  South  Carolina  and  Polk,  Henderson,  McDowell,  Burke,  and 
(."leveland  counties.  Its  present  area  is  ;')()."}  square  miles  and  its  population  is  52,400.  The 
act  establishinjr  the  county  provided  that  the  first  court  be  held  at  the  home  of  Joseph 
Walker  and  the  justices  were  to  decide  on  the  most  convenient  place  to  hold  succeeding 
courts  until  a  courthou.se  could  be  erected.  Commissioners  were  named  to  select  a  place 
for  the  county  seat.  In  17S1  an  act  was  passed  statinjj;  that  the  oritjinal  act  had  not  been 
complied  with,  and  new  commissioners  were  appointed.  In  1782  another  act  was  passed. 
sUitiiiR  that  the  previous  commissioners  had  failed  to  erect  a  courthouse  and  that  the  last 
named  commissioners  had  selected  the  land  of  James  Holland  in  the  fork  of  Shepard's 
Creek.  The  act  authorized  the  commissioners  to  purchase  fifty  acres  of  land  from  James 
Holland  and  erect  the  buildin)j:s.  In  1784  an  act  was  passed  which  stated  that  the  place 
selected  by  the  commissioners  was  not  convenient;  therefore,  new  commissioners  were 
named  to  survey  the  county,  locate  the  center,  purchase  land  and  erect  the  public  build- 
intrs.  The  courthouse.  i)rison,  and  stocks  were  not  finished  in  1785.  In  1787  Rutherford 
was  established  on  the  land  purchased  for  the  county  seat.  Two  acres  were  reserved  for 
the  public  buildings.  Rutherfordton  was  incorporated  in  1798  and  is  the  county  seat. 

COUNTY  OFFICIALS 

lltli  Congressional  District  25th  Senatorial  District 

Multi-(  ounty  Region  C  4()th  Representative  District 

Of/ia  off  in  r  Offirv  Dffirrr 

Clerk  of  Court**    luan  .li'iikins  Chrim.,  Kducatiun  lid.**     I'r.  liolj  KiiKlaiul 

ReKislt'r  of  Dct'ils**   C.  F.  .lones  Supt..  County  Schools    t^r.  Doufflas  I'farson 

Sheriff**    Damon  H.  Huskey  Chmn..  Klections  \'A .James  Burwell 

County  .■\tlorney   lervis  A.  ArledRe  Sui>\ .,  Kleetions  Bd Ijois  (.)vvens 

County  .Accountant     .Joe  I>.  SwinR  I  )ir..  .Social  Services    Ii)l)ert  Reid  -Jones 

CF.T.A  .Xdminislrator    Fred  Reed  1  »ir..  Health  Services     Clifford  Fields 

I5uildinK  Inspector  I.  K.  Flack  I  »u-..  KmerKency  Med Carol  Hawkins 

Dir..  Personnel    Rjljert  S.  Ii-\  in  .Agricultural  Hxten (Jeorjje  Vj.  Biddix 

Purchasing  Agent    liiliert  S.  lr\  in  Forest  I-iauKer   Olin  W.  Freeman 

[)ir..  Recreation    Clyde  K.  Smith  County  Lilirarian    Marion  McCuinn 

Tax  Supervisor    loe  I'.  .lustice  Veterans  Service  Off Herbert  I..  Downey 

Tax  Collector   Dewitt  K.  Biggerstaff 

Hoard  of  CoiiiUy  Conimissioners; 

Chairman**    ().  M.  York    P'orest  City 

Commissioner**    Hugh  1 ).  McBrayer    Poorest  City 

Commissioner**    W.  C.  Ciles    Spindale 

Commissioner**    Horace  W'lton    Forest  City 

Commissioner**    Harvey  I'owell  Carolecn 

SAMPSON 

Sampson  was  formed  in  1784  from  Duplin.  It  was  named  in  honor  of  Colonel  John 
Samp.son.  who  was  a  member  of  Josiah  Martin's  council.  It  is  in  the  eastern  section  of  the 
State,  and  is  bounded  by  Wayne,  Duplin,  Pender,  Bladen.  Cumberland,  Harnett,  ami 
Johnston  counties.  The  present  area  is  945  stjuare  miles  and  the  population  is  49,700. 
The  act  establishitig  the  count\-  directed  that  the  first  court  be  held  at  the  home  of  James 


North  Carolina  County  Government 


881 


Myhand,  at  which  place  the  justices  were  to  decide  where  all  subsequent  courts  were  to  be 
held  until  a  courthouse  could  be  erected.  Commissioners  were  named  to  select  a  central 
location,  purchase  land,  and  erect  the  public  buildings.  It  is  probable  that  the  courthouse 
was  called  Sampson  Court  House  on  the  public  lands  of  the  county.  Clinton  is  the  county 
seat. 

COUNTY  OFFICIALS 


3rd  Congressional  District 
Multi-County  Region  M 


9th  Senatorial  District 
19th  Representative  District 


Offnr  Officer 

Clerk  of  Court**  Charlie  T.  McMullen 

Register  of  Deeds**  Mae  H.  Troublefield 

Sheriff**    W.  Cranford  Fann 

County  Manager  Paul  G.  Butler,  Jr. 

County  Attorney   Dale  P.  Johnson 

Finance  Officer  Jerry  D.  Hobbs 

County  Planner  John  C'haffee 

Dir..  Recreation    Walker  W.  Bellamy 

Tax  Supervisor   Marvin  Wells 

Tax  Collector  Edward  C.  t^atman 

Chmn..  Education  Bd.**    Cris  A.  Jackson 


Supt.,  County  Schools   David  M.  Singley 

Chmn.,  Elections  Bd Raymond  Harrell 

Supv..  Elections  Bd Sylvia  C.  Thornton 

Dir.,  Social  Services    Robert  L.  Cribble.  Jr. 

Dir..  Health  Services    Mitchell  A.  Sakey 

Agricultural  Exten Worth  G.  Gurkin 

Forest  Ranger  Johnny  Ray  Powell 

County  Librarian    William  E.  Snyder.  Jr. 

Civil  Preparedness Lowell  Hollingsworth 

Veterans  Service  Off Joseph  Torraine 


Board  of  County  Commissioners: 

Chairman**    Thomas  E.  Turlington    Clinton 

Commissioner**    Joe  Butler  Roseboro 

Commissioner**    C.  Marion  Butler    Clinton 

Commissioner**    • Jesse  L.  Lindsay   Clinton 

Commissioner**    R.  Fletcher  Pearson    Clinton 

SCOTLAND 

Scotland  was  formed  in  1899  from  Richmond.  It  was  named  for  the  country  of  Scot- 
land, the  northern  portion  of  the  British  Isles.  It  is  in  the  southeastern  section  of  the 
State  and  is  bounded  by  the  state  of  South  Carolina  and  Richmond,  Moore,  Hoke,  and 
Robeson  counties.  The  present  area  is  319  square  miles  and  the  population  is  30,800. 
Laurinburg  is  the  county  seat. 

COUNTY  OFFICIALS 


8th  Congressional  District 
Multi-County  Region  N 


17th  Senatorial  District 
21st  Representative  District 


Office  Officer 

Clerk  of  Court**   J.  Mason  McGregor 

Register  of  Deeds**   Jane  P.  Callahan 

Sheriff**    C.  Alfred  White 

County  Manager  lohn  Q.  Byrd 

County  Attorney   Edward  }\.  Johnston.  Jr. 

Finance  Officer  lohn  (J.  Byrd 

County  Inspector    Ronnie  Rivers 

Purchasing  Agent    Rx)bert  N.  Thompson 

Dir.,  Recreation    William  .1.  Scott 

Tax  Supervisor   S.  A.  McKimmon 

Tax  Collector   lack  Woods 

Chmn..  ABC  Board    Archie  W.  Bunch 

Chmn..  Education  Bd.**    Herbert  McKeithan 


Office  Officer 

Supt..  County  Schools   Archie  W.  Bunch 

Chmn..  Elections  Bd Rev.  Samuel  L.  Townsend 

Supv,.  Elections  Bd Grace  Corbelt 

Dir..  Social  Services    B.  Harry  Maney 

Dir.,  Health  Services    Lucille  Bridgeman 

Dir..  Mental  Health  lerri  White 

Dir.,  Ambulance  Scr (',.  M.  Tardiff 

Agricultural  Exten K.  V.  Perkins 

Forest  lianger  lames  McMillan 

County  Librarian   Henry  W.  Hall 

Civil  i're|)aredness Daniel  N.  Shaw 

Veterans  Service  Off Charles  Edward  Smith 


SS2 


North  Carolina  Manual 


lioarii  of  (  ()iinl\  ( Oriiini 

Cliairman**    

Coiiimissioner**    

t'ommissionor**    

C'omniissioniT**    


Allicrt  R.  McMillan,  .Ir Laurinl)urK 

. . .  .• I  )r.  William  II.  MorKaii   I^iurinburK 

Daniel  N.  Shaw    WaRram 

.lanu's  A.  ( iibson  LaurinburR 

Commissioner**    Dr.  James  S.  Mitehener  Laurinburs 

Commissioner**    Flo.vil  \V.  Nichols    LaurinburK 

Commissioner**    lohn  W.  Calhoun    l^auren  Hill 


STANLY 

Staiil\-  was  foriiu'il  from  Montgomery.  It  was  named  in  honor  of  John  Stanly  who  for 
many  years  was  a  member  of  the  I^egislature  and  several  times  speaker  of  the  House  of 
Commons.  It  is  in  the  central  section  of  the  State  and  is  bounded  by  Montgomery,  Rich- 
mond, Anson,  Union,  Cabarrus,  and  Rowan  counties.  The  present  area  is  398  square  miles 
and  the  population  is  45,800.  Albemarle  is  the  county  seat. 

COUNTY  OFFICIALS 


8th  Congressional  District 
Multi-County  Region  F^ 


17th  Senatorial  District 
32nd  Representative  District 


OJJirc  OJJirrr 

Clerk  of  Court**   .Joe  Ijowder 

licRister  of  Deeds**  Ray  B.  Crisco 

Sheriff**    liiilph  McSwain 

County  .Manaser  R.  F.  Helms 

County  .Attorney   Craig  Hopkms 

Finance  Officer  Doris  R.  (iarland 

I'lanninK  C(x)rdinator   Cliff  Copelaiid 

I'urchasinn  .Afrent    R.  F.  Helms 

Tax  Supv.  Collector  ( rcralil  L.  Wrijiht 

Chnm.,  AHC  Board    Raymond  Skidmore,  .Jr. 

Chmn..  Hducation  Bd.**    Bob  .1,  Furr 


(Jffice  Officer 

Supt..  County  Schools   IV.  .Jim  E.  Martin 

Chmn.,  Elections  Bd C.  (j.  Boone 

Supv..  Elections  Bd .Jewell  T.  Simpson 

Dir.,  Social  Services    .John  M.  Link,  .Jr. 

Dir.,  Health  Services    Beecher  R.  (Iray 

Asricultural  E.xten J.  Frank  Simp.son 

County  lianger    )oe  ( loode 

Forest  lianjfer   l)avi(l  I/insr 

County  Librarian    Sue  Darden 

Civil  J'reparedness R.  F.  Helms  (actinir) 

Veterans  Service  Off 'rmn  Ix-onard 


Hoard  of  County  (  Oniniissioner? 

Chairman**    

Commissioner**    

Commissioner**    

( 'ommissioner**    


Corimiissioner**    N.  .A. 


.  Paul  F..  Iln\\ei-s  .Albemarle 

.  U'dii  1).  I'urktT   .Albemarle 

.  .Alton  Crdwc'll     Richfield 

lla/.cl  1).  Kfird    Stanfield 

'on\   Liwder    .Albemarle 


STOKES 

Stokes  was  formed  in  1789  from  Surry.  It  was  named  in  honor  of  Captain  John  Stokes, 
a  soldier  of  the  lievolution,  who  was  desperately  wounded  at  the  Waxhaw  Massacre  when 
Colonel  Buford's  regiment  was  cut  to  pieces  by  Tarleton.  After  the  war  Washington 
appointed  him  a  judge  of  the  United  States  district  court  of  North  Carolina.  It  is  in  the 
north  central  section  of  the  State  and  is  bounded  by  Rockingham,  Forsyth,  and  Surry 
counties  and  the  stiite  of  Virginia.  The  present  area  is  457  square  miles  and  the  population 
30,900.  WTien  Stokes  was  taken  from  Surry  the  old  courthouse  was  ordered  to  be  sold,  and 
the  proceeds  were  to  be  equally  divided  between  Surry  and  Stokes  and  applied  towards  the 
erection  of  new  courthouses.  The  act  ordered  the  first  court  to  be  held  at  the  home  of  Cray 
Bynum,  and  all  subsequent  courts  were  to  be  held  where  the  justices  designated  until  the 
courthouse  could  be  erected.  Commissioners  were  named  to  select  the  site  and  have  the 
public  buildings  erected.  In  1790  Germantown  was  laid  out  on  land  deeded  to  the  county 


North  Carolina  County  Government 


883 


from  Michael  and  Henry  Fry.  Germantown  remained  the  county  seat  until  1849  when 
Forsyth  was  taken  from  Stokes.  The  act  establishing  Forsj'th  county  directed  that  the 
first  court  of  Stokes  after  the  passage  of  the  act  be  held  at  Germantown,  at  which  time 
the  justices  were  to  determine  a  location  for  the  new  courthouse  and  jail.  In  1851  Crawford 
was  established  as  the  county  seat.  In  1852  Crawford  was  changed  to  Danbury.  Danbury 
is  the  county  seat. 

COUNTY  OFFICIALS 


5th  Congressional  District 
Multi-County  Region  G 


15th  Senatorial  District 
28th  Representative  District 


Office  Off'urr 

Clerk  of  Court**   Robert  A.  Miller 

Register  of  Deeds**   Frances  H.  Burwell 

Sheriff**    William  F.  Southern.  Jr. 

County  Manager  Jerry  W.  Rothrock 

County  Attorney   William  V.  Marshall.  Jr. 

Finance  Officer  Joyce  M.  Spencer 

County  Planner  Jerry  W.  Rothrock 

Purchasing  Agent    E.  A.  Easley 

Dir.,  Recreation    Ronald  Mendenhall 

Tax  Supervisor   Tim  Mctiee 

Tax  Collector  Fred  Young 

Chmn.,  ABC  Board   Bill  Fulton 


Office  Officer 

Chmn..  Education  Bd.**    Lloyd  Collins 

Supt.,  County  Schools   Dr.  Kent  S.  Moseley 

Chmn..  Elections  Bd Richard  Rutledge 

Supv..  Elections  Bd Elaine  M.  Slate 

Dir..  Social  Services    Paul  Priddy 

Dir.,  Health  Services    William  Johnson,  Jr. 

Agricultural  Exten Jack  Barnes 

Forest  Ranger  Michael  Pell 

County  Librarian    Tom  Dews 

Civil  Preparedness  Kenneth  Bishop 

Veterans  Service  Off Jim  W.  Jones 


Board  of  County  Commissioners: 

Chairman**    William  H.  Gentry  King 

Commissioner**    J.  G.  H.  Mitchell  Walnut  Cove 

Commissioner**    Ellis  Boyles    King 

Commissioner**    Elma  King   Westfield 

Commissioner**    Margorie  C.  Dunlap    Walnut  Cove 


SURRY 

Surry  was  formed  in  1771  from  Rowan.  The  act  became  effective  April  1,  1771.  It  was 
named  in  honorofthecounty  of  Surrey  in  England,  birthplaceofthe  then  Governor  William 
Tryon.  It  is  in  the  north  central  section  of  the  State  and  is  bounded  by  the  state  of  Virginia 
and  Stokes,  Yadkin,  Wilkes,  and  Alleghany  counties.  The  present  area  is  536  square  miles 
and  the  population  is  56,800.  The  act  erecting  the  county  provided  for  the  court  to  be 
held  "constantly"  at  Gideon  Wright's  until  the  courthouse  could  be  constructed.  Commis- 
sioners were  named  to  select  the  place  and  have  the  courthouse,  prison,  and  stocks  erected. 
By  1774  some  of  the  commissioners  were  named  to  finish  the  building.  In  1779  the  court- 
house was  established  at  Richmond  on  land  of  Colonel  Martin  Armstrong  and  William 
Sheppard.  In  1789  Surry  was  divided  and  Stokes  was  formed  from  it.  When  this  was  done 
the  old  courthouse  was  inconvenient  for  either  county.  Therefore,  the  act  dividing  the 
county  specified  that  the  court  was  to  be  held  at  the  home  of  Richard  Horn  until  a  court- 
house, prison,  and  stocks  could  be  erected  at  a  central  place.  Another  act  passed  that  year 
directed  that  the  old  courthouse  be  sold  and  the  money  be  equally  divided  between  Surr\' 
and  Stokes,  the  proceeds  to  be  used  on  their  respective  courthouses.  In  1790  Rockford 
was  established  on  fifty-three  acres  of  land  deeded  by  Thomas  antl  Moses  Ayres  for  that 
purpose.  Commissioners  were  named  to  erect  public  buildings.  In  1851,  when  Yadkin  was 
formed  from  Surry,  the  act  named  and  directed  commissioners  to  locate  thecenter  of  the 
county  and  fix  the  county  seat.  It  also  named  commissioners  to  acquire  fifty  acres  of  land 
by  purchase  or  donation  and  erect  the  courthouse.  The  law  also  stipulated  that  the  town 
was  to  be  named  Dobson.  Dobson  is  the  county  seat. 


884 


North  Carolina  Manual 


COIINTY  OFFK  lALS 


oth  Conjri'i'ssional  District 
Multi-('(>uiit.\    Roj»:i()n  (J 


15th  Senatorial  District 
28th  Representative  District 


O/lin  Off  in  r 

Clerk  i)f  C.mrt"    Davui  .1.  Heal 

IxeRister  of  Deeds**   Dennis  VV.  Cameron 

Sheriff"    Hill  Hall 

Coiinly  Manatrer  \V.  p].  Hondurant  (aclinK) 

County  Attorney   Folsi'r  <t  FolRer 

Kinanee  Officer  I'eRRV  Johnson 

Purchasing  Ajrcnt    \V.  K.  Hondurant 

Tax  Sujx^rvisor   Katye  Simpson 

Tax  Collectjir   IVkrv  Sparger 

Chmn..  Kducation  Hd.**    


Offirr  Offiirr 

Supt.,  County  School    Charles  Craham 

Chmn..  Klections  Hd Stephen  (I.  Uoysler 

Supv..  Klections  Hd MarKe  Foljrer 

I)ir..  Social  Services    Carl  R.  Hrittain 

I  hr..  Health  Services    Dr.  Robert  M.  Caldwell 

Agricultural  Kxten .- Charles  Jackson 

Forest  dinger   Kddie  L.  Rose 

County  Librarian    Mrs.  (llenna  Lanier 

Civil  Preparedness  Iimmy  Atkins 

Veterans  Service  Off Kdworth  Nixon 


ISoard  of  (Oiiiity  (Omtiiissioners: 

Chairman**    Louis  H.  Comer Mt.  Airy 

Comnnssioner**    Fletcher  Harris    Mt.  Airy 

Commissioner**    ReP^lla  V>&\\    Dobson 

Commissioner**    Kerniit  Draughn     Dobson 

Commissioner**    Mr.  Henry  Ridenhour  Pilot  Mtn. 

SWAIN 

Swain  was  formed  in  1871  from  Jackson  and  Macon.  Itwasnamed  in  honorof  David  L. 
Swain,  jrovcrnor  of  North  Carolina  and  president  of  the  University  of  North  Carolina.  It  is 
in  the  western  section  of  the  State  and  is  bounded  by  tht  state  of  Tennessee  and  Haywood, 
Jackson,  Macon.  Cherokee,  and  Graham  counties.  The  present  area  is  524  square  miles 
and  the  population  is  10,700.  The  first  court  was  ordered  to  be  held  at  Cold  Sprinj?  Meeting 
House.  Special  commissioners  were  named  to  select  a  site  for  the  courthouse,  provided  all 
the  commissioner  could  agree  on  a  certain  place.  If  they  could  not  agree,  the  county  com- 
missioners were  to  submit  the  (luestion  of  selecting  a  place  to  the  voters.  The  county  com- 
missioners were  to  lay  out  a  town  by  the  name  of  Charleston  which  was  to  be  the  county 
seat.  In  1889  Charleston  was  changed  to  Bryson  City  in  honor  of  Colonel  Thad  Dillard 
Bryson.  Bryson  City  is  the  county  seat. 

COUNTY  OFFICIALS 


11th  Congressional  District 
Muhi-County  Region  A 


27th  Senatorial  District 
44th  Representative  District 


Office  Officr 

Clerk  of  Court**   Harold  H.  Sandlin 

liegisler  of  Deeds**   Maggie  M.  Warren 

Sheriff**    Dave  Wiggins,  Jr. 

County  Manager  t'arl  J.  Horton 

County  Attorney   Jo.seph. Pachnowski 

Finance  Officer  Sherry  Jenkins 

Purchasing  Agent    Sherry  .1.  Jenkins 

Dir..  Recreation    William  C.  Davis.  Jr. 

Tax  Su[)ervi.sor   Carl  J.  Horton 

Tax  Collector  Kathleen  (Mover 

Chmn..  Kducation  Hd Jiinmv  Arvev 


Officf  Offiar 

Supt..  County  Schools   James  Causby 

Chmn.,  p]lections  Bd Richard  W.  McLean 

Supv.,  Klections  Bd Ruby  Burrell 

Dir..  Social  Services    William  D.  Sharpe 

Dir.,  Health  Services    Russell  Childers 

Agricultural  P^xten C.  D.  Bunn 

Forest  Ranger   Orris  Hughes 

County  Librarian    Mark  Bayles 

Civil  Preparedness lohn  Mattox 

Veterans  Service  Off (den  McHan 


Hoard  of  County  Commissioners: 

Chairman**    James  L.  Coggins  Bryson  City 

Commissioner**    W.  T.  Rolen    Bryson  City 


Commissioner**    lack  Smith 


Bryson  City 


North  Carolina  County  Government  885 


TRANSYLVANIA 

Transylvania  was  formed  in  1861  from  Henderson  and  Jackson.  Its  name  is  derived 
from  tw^o  Latin  words,  trans  meaning  "across"  and  sylva  meaning  "woods."  It  is  in  the 
western  section  of  the  State  and  is  bounded  by  the  state  of  South  Carolina  and  Jackson, 
Haywood,  and  Henderson  counties.  The  present  area  is  382  square  miles  and  the  popula- 
tion is  22,100.  The  first  court  was  ordered  to  be  held  at  the  home  of  B.  C.  Langford.  Com- 
missioners were  named  to  select  a  site  for  the  public  buildings  within  five  miles  of  W.  P. 
Poor's  store  and  to  acquire  land  and  lay  out  Brevard.  Brevard  is  the  county  seat. 

COUNTY  OFFICIALS 

11th  Congressional  District  27th  Senatorial  District 

Multi-County  Region  B  43rd  Representative  District 

Office  Officer  Office  Officer 

Clerk  of  Court**   Marian  M.  McMahon  Supt..  County  Schools   Harry  C.  Corbin 

Register  of  Deeds**   Fred  H.  Israel  Chmn.,  Elections  Bd Jean  Hooper 

Sheriff**    Milford  C.  Hubbard  Supv.,  Elections  Bd Jometa  H.  Thomas 

County  Manager  Edgar  P.  Israel  Dir..  Social  Services    Alvin  Penland 

County  Attorney  Jack  H.  Potts  Dir.,  Health  Services    Alvin  Penland 

Purchasing  Agent    Claire  Sharp  Agricultural  Exten Robert  Hyatt 

Dir..  Recreation    Charles  J.  Milner  Forest  Ranger   Don  Segal 

Tax  Collector**   Vernon  P.  Fullbright  County  Librarian    Elizabeth  Kapp 

Chmn.,  ABC  Board    C.  Few  Lyda  Civil  Preparedness  Joe  E.  Orr 

Chmn.,  Education  Bd.**    Veterans  Service  Off Fred  H.  Israel 

Board  of  County  Commissioners: 

Chairman**    Leighton  W.  Martin    Brevard 

Commissioner**    Janice  L.  Bryant  Brevard 

Commissioner**    Dennis  R.  Hamilton  Pisgah  Forest 

Commissioner**    Richard  E.  Loftis   Brevard 

Commissioner**    Dwight  L.  Moffitt    Brevard 

TYRRELL 

Tyrrell  was  formed  in  1729  from  Chowan,  Bertie,  Currituck,  and  Pasquotank.  It  was 
named  in  honor  of  Sir  John  Tyrrell,  who  at  one  time  was  one  of  the  Lords  Proprietors.  It 
is  in  the  eastern  section  of  the  State  and  is  bounded  by  Dare,  Hyde,  and  Washington 
counties  and  the  Albemarle  Sound.  The  present  area  is  390  square  miles  and  the  popula- 
tion is  4,000.  It  is  quite  evident  that  a  courthouse  was  not  built  until  some  time  between 
1740  and  1751.  Prior  to  this  date  courts  were  held  in  private  homes,  but  generally  at  the 
home  of  William  Frayley,  (also  spelled  Frailes,  Fryliesor  Fryleys).  In  1751,  court  was  held 
at  the  courthouse  on  Kindrick's  Creek.  Between  1774  and  1776,  court  was  held  at  the  home 
of  Benjamin  Spruill.  Between  1777  and  1800  court  was  held  at  the  courthouse  on  Scupper- 
nong  River.  In  1799,  commissioners  were  named  to  erect  the  public  buildings  in  Elizabetli 
Town.  On  July  28,  1800,  the  first  court  was  held  in  Elizabeth  Town.  In  1801.  Elizabeth 
Town  was  changed  to  Columbia,  which  was  recorded  as  the  county  seat  in  1802.  Columbia 
is  the  county  seat. 

COUNTY  OFFICIALS 

1st  Congressional  District  1st  Senatorial  District 

Multi-County  Region  R  1st  Representative  District 


8cS()  North  Carolina  Manual 


,;(■/■„•.  Offinr  Off  in  Oftirrr 

cTci-k  of  Courl**    l<'^-si<'  I-  Spt'ni-iT  Chinn..  K.lcclinii>  I'.d lohti  Kirkman 

IWisU'f  of  IVvds**   IUmIi-u-.'  S.  l{i)Ujrhtoii  Supv.,  Klrctioii.v  lid lijjlxTl  L.  Mitchell 

Slu-riff**    Ixoxcc  I..  Hhodi'S  Dir..  Socuil  SiTvirt's    I:iini;s  \V.  Ryan 

iTninlv  Altonu'V    I'hrirlcs  \V.  OkIcHvi'  Dir..  lloalth  Si-rvu-os     Homer  B.  (llimT 

Finatuv  Officor  I.  H.  Hrickhnuse  Ajrrirultural  Kxlcn Francos  S.  Voliva 

Tax  Supervisor   I.  I •■  Hriekliouse  Forest  l{;inKcr   Itonald  Hrickhouse 

Tax  ("olleetor   Betty  Morris  County  Lil)rarian    Frances  Sexton 

t'liinn..  ABC  Board    II.  Colon  Snell  Civil  Preparedness  lune  R.  Cooper 

Cliinn..  Ivlueation  Bd.**     Wayne  l^riekhouse  Veterans  Service  Off C,.  Cecil  Lilley.  Sr. 

Supt..  Countv  Scliools    David  K.  Davis 

Board  of  (  Ounlv  ( Ommissioners; 

Clriirrnan**                                          Durwood  M.  Cooiier    Columbia 

Commissioner-    D^lmar  C.  Owens   C,.luml),a 

C,)mmissioner"    I^'m  A.  Cohoon    Co  urn  ..a 

Commissioner-    Joseph  L.  Lan.lino    .  o  umb.a 

Commissioner**    '"se|.li  T.  Liverman,  .Ir (  oluml.ia 

UNION 

I'nion  WHS  fofiiHHl  in  1842  from  Anson  and  Mecklenburg.  At  the  time  the  county  was 
formed  there  was  a  dispute  between  local  Whig's  and  Democrats  as  to  whether  it  should 
be  named  Clay  or  .lackson.  The  name  Union  was  suggested  and  adopted  as  a  compromise 
because  the  new  county  was  created  from  parts  of  two  others.  It  is  in  the  south  central 
section  of  the  Stale  and  is  bounded  by  the  state  of  South  Carolina  and  Mecklenburg, 
('al)arrus.  Stanly,  and  Anson  counties.  The  present  area  is  639  square  miles  and  the  popu- 
lation is  (i(5,2(K».  Commissioners  were  named  in  the  act  to  select  a  site,  lay  out  a  town  by  the 
name  of  Monroe,  and  erect  a  courthouse.  Monroe  is  the  county  seat. 

COUNTY  OFFICIALS 

8th  Congressional  District  12th  Senatorial  District 

Multi-County  Region   F  3;}rd  Representative  Distiict 

OffUr                                                                                  Offinr  <>ffi''''                                                                                 Offinr 

(ierk  of  Court**   Nola  H.  CunninRham  Chmn..  ABC  Board    Charles  SturRis 

Register  of  Deeds**   Mary  B.  Carriker  Chmn..  Kducation  Bd.**    Parks  Helms 

Sheriff**    Frank  L.  Fowler  Supt..  Count.\'  Sch<iols   Dr.  B.  Paul  HamtTiack 

County  Manager  lohn  C.  Munn  Chnui..  Flections  Bd Dewey  L.  EuKlish,  .Jr. 

( 'ounty  Attorney   C.  Frank  ( iriffin  Supv.,  Flections  Bd Sarah  ( killedRe 

Finance  Officer  Pearl  F.  Helms  Dir..  Social  Services    (lene  Herroll 

Dir..  Planning   Luther  McPherson  Dir..  Health  Services    Jim  Brown 

Purchasing  Avrenl    John  C.  Munn  .Vtrricultural  Fxten M.  C.  Howell 

Dir..  Recreation    David  Dyre  County  Librarian    Barbara  .Johnson 

Tax  Supervisor    Tom  .].  Haywwid  Civil  Preparedness John  Tarlton 

Tax  Collector   Max  W.  .McCollum  Veterans  Service  ( )ff Wylie  PenniRar 

Hoard  of  C  ounty  Commissioners: 

Chairman**    loe  R.  Hudson    Monroe 

Commissioner**    Charlie  H.  Sim|)son   Monroe 

Commi-ssioner**    Ro^er  Tice    Monroe 

Commissioner**    W.  T.  Helms,  ,lr Monroe 

Commissioner**    H.  R.  .Johnson    Monroe 

Clerk  to  the  Board   Barbara  W.  Moore  Monroe 

VANCE 

Vance  was  formed  in  18<S1  from  (iranville,  Warren,  and  P^-anklin,  It  was  named  in 
honor  of  Zebulon  Baird  \'ance,  a  member  of  Congress,  governor  of  North  Carolina,  and 


North  Carolina  County  Government 


887 


United  States  senator.  It  is  in  the  northeastern  section  of  the  State  and  is  bounded  by 
Warren,  Franklin,  and  Granville  counties  and  the  state  of  Virginia.  The  present  area  is 
249  square  miles  and  the  population  is  34,000.  The  act  directed  the  county  commissioners 
to  select  a  site  in  Henderson  for  the  erection  of  the  courthouse.  Henderson  is  the  county 
seat. 

COUNTY  OFFICIALS 


2nd  Congressional  District 
Multi-County  Region  K 


7th  Senatorial  District 
13th  Representative  District 


Officf  Officer 

Clerk  of  Court**   Mary  Lou  Barnett 

Register  of  Deeds**   Sarah  H.  Hale 

Sheriff**    Bobby  L.  Hamm 

County  Attorney  Henry  W.  Hight,  Jr. 

Finance  Officer  Emily  G.  Whitten 

Dir..  Planning   J.  Edwin  F'isher 

Purchasing  Agent    Family  G.  Whitten 

Dir.,  Recreation    L.  PVanklin  Ragan 

Ta.x  Supv./Collector  Wilton  W.  Wortham 

Chmn..  ABC  Board    Carson  Ellis 

Chmn.,  Education  Bd.**    Elmus  Pegram 


Supt.,  County  Schools   Kenneth  F.  England 

Chmn.,  Elections  Bd John  R.  Mundy 

Supv..  Elections  Bd Deva  Paschall 

Dir.,  Social  Services    Edwin  H.  Modlin 

Dir..  Health  Services    Charles  D.  Rollins 

Agricultural  Exten Henry  Q.  Simmons 

County  Ranger    George  Fleming 

Forest  Ranger  Howard  R.  Gillis 

County  Librarian   Nannie  A.  Crowder 

Civil  Preparedness  Pearl  L.  Orr 

Veterans  Service  Off E.  Roscoe  Orr 


Board  of  County  Commissioners: 

Chairman**    L.  Nelson  Falkner    Henderson 

Commissioner**    J.  L.  Roberson   Henderson 

Commissioner**    William  H.  Hughes   Henderson 

Commissioner**    Charles  L.  P'oster   Henderson 

Commissioner**    J.  Timothy  Pegram    Henderson 

WAKE 

Wake  was  formed  in  1771  from  Johnston,  Cumberland,  and  Orange.  The  act  became 
effective  March  12,  1771.  It  was  named  in  honor  of  Margaret  Wake,  wife  of  William 
Tryon.  It  is  in  the  east  central  section  of  the  State  and  is  bounded  by  Johnston,  Harnett, 
Chatham,  Durham,  Granville,  and  Franklin  counties.  The  present  area  is  858  square 
miles  and  the  population  is  289,500.  The  first  courthouse  was  erected  at  what  is  known  as 
Bloomsbury.  It  was  called  Wake  County  Court  House  until  1792,  when  Raleigh  was  estab- 
lished and  made  the  capital  of  the  State.  Raleigh  is  the  county  seat. 

COUNTY  OFFICIALS 


4th  Congressional  District 
Multi-County  Region  J 


14th  Senatorial  District 
15th  Representative  District 


Office  Officer 

(Merk  of  Court**   J.  Russell  Nipper 

Register  of  Deeds**  Roy  B.  McKenzie,  Jr. 

Sheriff**    John  H.  Baker.  Jr. 

County  Manager  Garland  H.  Jones 

County  Attorney   Michael  R.  Ferrell 

Finance  Officer Mary  M.  Bryant 

County  Planner  John  (j.  Scott 

Dir..  Public  Inform Dan  R.  Critcher 

Purchasing  Agent    Bill  F.  Tingen 

Dir.,  Recreation    Douglas  1).  Ijonghini 

Ta.x  Supervisor   liOnnie  W.  Bost 


Office  Officer 

Tax  Collector  Jimmy  A.  Slephenstm 

Chmn..  ABC  Board    John  M.  Alexander 

Chmn..  Education  Bd.**    John  T.  M:Ls.sey,  Jr. 

Supt..  County  Schools   Dr.  John  A.  Murphy 

Chmn..  Elections  Bd William  W.  Phillips.  Jr. 

Supv..  Elections  Bd Martha  R.  Mcl^iughlin 

Dir.,  Social  Services    lames  A.  Wight 

Dir.,  Health  Services    Dr.  .lane  H.  \V(H)len 

Agricultural  Exten Victor  H.  Lynn 

Forest  liiinger  Charles  Uingston 

County  Librarian   H.  William  O'Shea 


SSS  North  Carolina  Manual 


Hoard  of  County  Cotiitiiissioncrs: 

Chuirmaii**    Hetty  Ann  Knudsen  lialeigh 

Coimiiissioner**    I.  T.  Knott.  Jr Knightdale 

Coniniissioner"    R.  H.  Heater Cary 

fomniissioner"    Vassar  1'.  Shearon    Wake  Poorest 

Conunissionor**    Elizabeth  H.  Cofieki    Raleigh 

Commissioner"    M.  Edmund  Ayeoek     Raleigh 

Commissioner**    J.  Stewart  Adeock    Fuquay-Varina 

WARREN 

Warren  was  forniod  in  1779  from  Bute.  It  was  named  in  honor  of  Jo.seph  Warren,  a 
soldier  of  Massachusetts  who  fell  while  fighting  at  Bunker  Hill.  It  is  in  the  northeastern 
section  of  the  State  and  is  bounded  by  Northampton,  Halifax,  Franklin,  and  Vance  coun- 
ties and  the  state  of  Virginia.  The  present  area  is  424  square  miles  and  the  population  is 
17.100.  The  act  establishing  the  county  specified  that  the  first  court  was  to  be  held  at  the 
courthouse  of  Bute;  it  also  provided  that  subsequent  courts  were  to  be  held  at^  place  de- 
cided upon  by  the  justices  of  the  peace  until  a  courthouse  could  be  erected.  Commissioners 
were  named  to  select  a  site  at  the  center  of  the  county,  purchase  land  and  have  the  court- 
house, prison,  and  stocks  erected.  In  1779  another  act  was  passed  establishing  Warrenton. 
This  act  provided  that  the  courts  were  to  be  held  at  the  home  of  Thomas  Christmas  until 
the  courthouse  was  built.  Warrenton  is  the  county  seat. 

COUNTY  OFFICIALS 

2nd  Congressional  District  7th  Senatorial  District 

Multi-County  Region  J  13th  Representative  District 

OJ/mt  Officer 

Clerk  of  Court**   Ann  H.  Davis  Supt..  County  Sehools   Michael  F.  Williams 

Register  of  Deeds**   J.  H.  Hundley  Chmn..  Elections  Bd .Janice  Crump 

Sheriff**    Clarence  A.  Davis  Supv..  Elections  Bd Mariam  Coleman 

County  Manager  Glenwood  Newsome  Dir.,  Social  Services    .Julian  W.  Farrar 

County  Attorney   Charles  T.  Johnson.  .Jr.  Dir..  Health  Services    .Joseph  L>ennon 

Finance  Officer  A.  P.  Rodwell.  .Jr.  Agricultural  E.xten L.  B.  Hardage 

F'urchasing  Agent    Henry  Holtzmann  County  Ranger    H.  Irvin  Haithcock 

Ta.\  Su[K'rvisor   .Janice  W.  Haynes  Poorest  Ranger   Allen  Norwood 

Tax  Collector  A.  P.  Rodwell.  .Jr.  County  Librarian    Mary  L.  Limer 

Chmn,.  ABC  Board    W.  K.  Lanier  Civil  Preparedness  .James  B.  WTiitley 

Chmn..  Education  Bd.**    F>nest  A.  Turner  Veterans  Service  Off Russell  L.  Currin 

Hoard  of  County  Commissioners: 

Chairman**    Walter  ,1.  Harris  Warrenton 

Commissioner**    Clyde  R.  Edwards    Norlina 

Commissioner**    William  T.  Skinner    Littleton 

Commissioner**    Herbert  C.  Harris    Littleton 

Commissioner**    George  Shearin,  Sr Norlina 

WASHINGTON 

Washington  was  formed  in  1799  from  T>Trell.  It  was  named  in  honor  of  George 
Washington.  It  is  in  the  eastern  section  of  the  State  and  is  bounded  by  Tyrrell,  Hyde, 
Beaufort,  Martin,  and  Beriie  counties,  and  the  Albemarle  Sound.  The  present  area  is  343 
square  miles  and  the  population  is  15,200.  The  courts  were  ordered  to  be  held  at  I^ee's 
Mill  until  a  courthouse  could  be  erected.  Plymouth,  already  in  existence  when  the  county 
was  established,  was  incorporated  in  1807.  In  1823  the  courthouse  was  moved  from  Lee's 
Mill  to  Plvmouth.  In  1873  the  General  Assemblv  authorized  that  the  countv  seat  be  moved 


North  Carolina  County  Government 


889 


from  Plymouth  to  McKey's  Ferry  provided  the  people  approved  the  same  by  popular  vote. 
Plymouth  is  the  county  seat. 

COUNTY  OFFICIALS 


1st  Congressional  District 
Multi-County  Region  R 


1st  Senatorial  District 
1st  Representative  District 


Office  Officer 

Clerk  of  Court**   Louise  S.  Allen 

Register  of  Deeds**  Bertie  O.  LiUey 

Sheriff**    Robert  S.  Sawyer 

County  Manager  Bill  Hartman 

County  Attorney   R.  Wendell  Hutchins 

Finance  Officer  Ralph  Hunter 

Tax  Supervisor   Larry  L.  Davenport 

Tax  Collector  Gail  G.  Hart 

Chmn.,  ABC  Board    James  W.  Sawyer 

Chmn.,  Education  Bd.**    


Office  Officer 

Supt..  County  Schools   Robert  Alligood 

Chmn..  Elections  Bd Art  F'urlough 

Supv..  Elections  Bd Susan  Hillard 

Dir.,  Social  Services    Hobart  F>eeman 

Dir..  Health  Services    H.  B.  Glover 

Agricultural  Exten Guy  Whitford 

County  Ranger    James  Davenport 

County  Librarian    William  V'arin 

Civil  Preparedness  Theodor  ('.  Martin 

Veterans  Services  Off Harold  W.  Woodley 


Board  of  County  Committioners: 

Chairman**   

Commissioner**    

Commissioner**    

Commissioner**    

Commissioner**    


.  R.  D.  Swain    Plymouth 

.  Joe  Foster  Plymouth 

.  W.  R.  Sexton    Plymouth 

.  Mayme  W.  Davenport Creswell 

.C.  M.  Stokes  Roper 


WATAUGA 

Watauga  was  formed  in  1849  from  Ashe,  Wilkes,  Caldwell,  and  Yancey.  It  was  named 
for  the  Watauga  River,  which  name  came  from  an  Indian  word  meaning  "beautiful 
water."  It  is  in  the  northwestern  section  of  the  State  and  is  bounded  by  the  state  of  Ten- 
nessee and  Ashe,  Wilkes,  Caldwell,  and  Avery  counties.  The  present  area  is  317  square 
miles  and  the  population  is  23,404.  The  first  court  was  ordered  to  be  held  at  the  home  of 
George  Council,  at  which  time  justices  of  the  peace  were  to  decide  upon  a  place  for  future 
courts  until  the  courthouse  was  erected.  Commissioners  were  named  to  select  a  site  for  a 
county  seat  "which  site  shall  be  between  Reuben  Hartley's  and  a  point  one-half  mile  west 
of  Willie  McGee's  east  and  west  direction,  and  between  John  Pennell's  and  Howard's  Knob 
north  and  south  direction."  They  were  to  acquire  the  land  and  lay  out  a  town  and  erect  the 
public  buildings.  In  1851  a  superior  court  was  established  for  Watauga,  and  it  directed 
that  court  was  to  be  held  in  the  courthouse  at  Boone.  Boone,  named  in  honor  of  Daniel 
Boone,  is  the  county  seat. 

COUNTY  OFFICIALS 


10th  Congressional  District 
Multi-County  Region  D 


24th  Senatorial  District 
28th  Representative  District 


890 


North  Carolina  Manual 


C'li-rk  iif  (■(Hirf* 
lit'^risttT  of  lU'i'ds 

Slu'i-iff    

('oiinty  M;uiajrt'r 


Offirir 
lolin  '{' .  liliiKliaMi 
.  .  I'hyllis  FosU-r 
Wani  (i.  Carroll 
.  B.  Carv  McCec 


County  Attorney   Stacy  K.  Ejrtri'rs,  III 

Finance  Officer  Uonald  Dotson 

I'lirchasin^r  Asent    Donald  Dotson 

Dir..  Uecreation    Don  Lucas 

Tax  Supervisor   liarry  Mclyean 

Tax  Collector   ( ieorne  Vounce 

Chmn..  Fihication  Hd.**    Paul  Brown 


Office  Offinr 

Supt.,  County  Sc1i(H)Is   J,  Ix'ster  Propsl 

Chtnn..  Flections  Bd ].  D.  WinebarRer 

Supv.,  Flections  Bd R<>ta  Faye  Warren 

Dir.,  Social  Services    Curlee  Joyce 

Dir.,  Health  Services    Carl  Tuttle 

ARricidtural  Fxten (lene  lirewer 

Forest  liiinsrer   Rudy  Johnson 

County  Librarian    Mary  Sue  Morgan 

Civil  Preparedness  John  T.  Trivette 

Veterans  Services  Off Carson  L.  McNeil 


Hoard  of  (  iiuiily  ( Omtiiissioners: 

Chan-man'*    Edwards  S.  Critcher  Boone 

Commissioner**    I^n  U.  HaRaman,  Jr Boone 

Commissioner**    (Jene  Wil.son   Boone 

Commissioner**    E)ennis  Trivette  Vilas 

Commissioner**    Larry  Stanbery  B(Hine 

WAYNE 

Wayne  was  formed  in  1779  from  Dobbs.  It  was  named  in  honor  of  Anthony  Wayne,  one 
of  Washington's  most  trusted  soldiers.  His  courage  amounted  almost  to  rashness,  and  the 
soldiers  called  him  "Mad  Anthony  Wayne."  It  is  in  the  eastern  section  of  the  State  and  is 
bounded  by  (ireene,  Lenoir,  Duplin,  Sampson,  Johnston,  and  Wilson  counties.  The  present 
area  is  557  square  miles  and  the  population  is  92,600.  The  act  establishing  the  county 
provided  that  the  first  court  should  be  held  at  the  home  of  Josiah  Sasser  at  which  time  the 
justices  were  to  decide  on  a  place  for  all  subsequent  courts  until  a  courthouse  could  be 
erected.  By  1782  the  commissioners  were  named.  In  1787  an  act  was  passed  establishing 
Waynesborough  on  the  west  side  of  the  Neuse  on  tfie  land  of  Andrew  Bass  "where  the 
courthouse  now  stands."  In  1845,  and  again  in  1847,  acts  were  passed  moving  the  court- 
house from  Waynesborough  to  Goldsboro  provided  the  people  voted  for  the  same.  Golds- 
boro  is  the  county  seat. 

COUNTY  OFFICIALS 


.'Jrd  Congressional  District 
Multi-County  Region  P 


8th  Senatorial  District 
9th  Representative  District 


of/in  Officer 

Clerk  of  Court**   Shelton  Jordan 

liepister  of  Deeds**   Marjjaret  M.  Peacock 

Sheriff**    W.  L  Adams 

County  E.xecutive  Bruce  S.  Griee.  Sr. 

County  Attorney   F.  B.  Borden  Parker 

Electrical  Inspector  (jeor^je  H.  Wells 

Finance  Officer  Bruce  S.  Grice,  Sr. 

Fire  Marshal    Carl  Ray  Coley 

Dir..  Industrial  Dev W.  Craijr  Kennedy,  Jr. 

County  Planner  B.  Reid  Tunstall,  Jr. 

Purchasing  .^Kent    Alfonzo  King 

Supt..  Bldgs.  &  tjrounds    Sheltx:)n  E.  Smith 

Ta.x  Supervisor   Will  R.  Sullivan 

Tax  Collector   Georg'e  C.  Sasser 


Office  Officer 

Tax  Attorney   W.  Dorteh  I^anKston,  Jr. 

Chmn..  ABC  Board    Shelton  B.  Taylor 

Chmn..  Education  Bd.**    Atlas  Price 

Supt.,  County  Schixils   Dr.  John  K.  Wooten 

Chmn..  P^lections  Bd J.  Thomas  Brown,  Jr. 

Supv..  Elections  Bd Evelyn  Hooks 

Dir.,  Social  Services    Floyd  R.  P^vans 

Dir..  Health  Services    Dr.  0.  Aiken  Mays 

Agricultural  Kxien Wesley  T.  Townsend 

Animal  Control  Off Horace  Hood 

Forest  Ranger   James  W.  Williams 

County  Librarian    Robert  E.  Burgin 

Civil  i'reparedness  Albert  R.  Peterson 

Veterans  Services  Off Albert  R.  Peterson 


Board  of  County  Cotiitnissioners: 

Chairman**    Dallas  W.  Price Seven  Springs 

Commissioner**    Larson  Withers  (ioldsboro 

Commissioner**    Paul  C.  Garrison,  Jr Mt.  Olive 

Commissioner**    G.  Mark  tk)forth  Goldsboro 

Commissioner**    Deloit  Cotton    Mt.  Olive 


North  Carolina  County  Government  891 


WILKES 

Wilkes  was  formed  in  1777  from  Surry  and  the  District  of  Washington.  The  act  was  to 
become  effective  February  15,  1778.  It  was  named  in  honor  of  John  Wilkes  who  was  a 
violent  opponent  of  the  Tory  party  in  England.  He  was  not  allowed  to  take  his  seat  in 
Parliament  to  which  he  had  been  elected.  The  Americans  imagined  that  he  was  suffering 
in  the  cause  of  liberty  and  named  this  county  in  his  honor.  It  is  in  the  northwestern  section 
of  the  State  and  is  bounded  by  Yadkin,  Iredell,  Alexander,  Caldwell,  Watauga,  Ashe, 
Alleghany,  and  Surry  counties.  The  present  area  is  757  square  miles  and  the  population 
is  92,600.  The  act  establishing  the  county  stipulated  that  the  first  court  was  to  be  held  at 
the  home  of  John  Brown.  Commissioners  were  named  to  select  a  place  centrally  located 
for  the  erection  of  the  courthouse,  prison  and  stocks.  The  second  court  was  held  June  1, 
1778,  in  the  "bent  of  the  Yadkin."  The  next  day  it  was  held  at  Mulberry  Field  Meeting 
House.  On  June  3  the  commissioners  who  were  to  select  a  site  for  the  county  seat  reported 
as  follows:  "We,  the  commissioners  appointed  by  act  of  Assembly  to  lay  out  and  appoint 
the  proper  place  in  the  county  of  Wilkes  where  to  erect  a  courthouse,  prison,  pillory  and 
stocks  of  the  said  county,  have  met  and  materially  considered  the  same,  do  adjudge  and 
appoint  the  place  where  the  Mulberry  Meeting  House  stands  as  the  most  central,  suitable 
and  proper  place  whereon  to  locate  public  buildings."  In  September,  1778,  court  was  held 
at  the  courthouse  at  Wilkes.  In  1795  an  act  was  passed  naming  new  commissioners  to 
select  a  site  for  the  erection  of  a  courthouse,  pillory,  and  stocks.  It  also  named  commis- 
sioners to  purchase  fifty  acres  of  land  on  which  to  lay  out  a  town  and  to  erect  public  build- 
ings. By  1801  Wilkesborough  had  been  laid  out  at  the  courthouse.  In  1823  an  act  was 
passed  authorizing  a  new  courthouse  to  be  erected  on  the  public  square  in  Wilkesborough, 
as  the  old  one  was  unfit  for  use.  In  1825  the  Assembly  authorized  a  new  courthouse  to  be 
erected  in  the  center  of  the  public  square  in  Wilkesboro.  Wilkesboro  is  the  county  seat. 

COUNTY  OFFICIALS 

5th  Congressional'  District  24th  Senatorial  District 

Multi-County  Region  D  34th  Representative  District 

Office                                                                       Officer  Office                                                                       Officer 

Clerk  of  Court**   Wayne  Roope  Supt.,  County  Schools   C.  Wayne  Bradburn 

Register  of  Deeds**   Ray  Welborn  Chmn.,  Elections  Bd Ceorge  Cunningham 

Sheriff**    Kyle  Gentry  Supv.,  Elections  Bd Audrey  (kxximan 

County  Manager  John  T.  Barber  Dir..  Social  Services    lack  S.  Elledge 

County  Attorney   Joe  0.  Brewer  Dir..  Health  Services    Alton  M.  Brown 

Finance  Officer  T.  Edwards  Bowers  Agricultural  Exten Henry  R;imseur 

County  Planner  William  D.  Forbes  Poorest  Ranger  Edwin  M.  McCk'e 

Dir.,  Recreation    Craig  Freas  County  Librarian    Valerie  H.  Kneer 

Tax  Supervisor   John  T.  Hoots  Civil  Preparedness Clay  A.  Blackburn 

Tax  Collector  Jack  Reid  Veterans  Services  Off Walter  D.  Martin 

Chmn,,  Education  Bd,**    John  W.  Bryan,  Jr. 

Board  of  County  Commissioners: 

Chairman**    Gerald  Lankford Wilkeslwiro 

Commissioner**    C,  C.  Combs   N.  Wilkeslwiro 

Commissioner**    Tracy  Walker    Wllkeslwro 

Commissioner**    T.  D.  Carter   Elkin 

Commissioner**    Max  Bauguess  Purlear 


892 


North  Carolina  Manual 


WILSON 

Wilson  was  formed  in  1855  from  EdKecombe,  Nash,  Johnston,  and  Wayne.  It  was 
named  in  honor  of  liouis  I).  Wilson,  many  times  a  member  of  the  I^e^islature  from  Eldge- 
combe  County,  a  soldier  of  the  Mexican  War  who  died  near  Vera  Cruz  of  fever,  and  the 
benefactor  of  the  poor  of  his  native  county.  It  is  in  the  east  central  section  of  the  State  and 
is  bounded  by  Pitt,  (Jreene,  Wayne,  Johnston,  Nash,  and  Eldgecombe  counties.  The  present 
area  is  375  square  miles  and  the  population  is  61,200.  The  court  was  ordered  to  be  held  at 
Benjamin  Hardens  st<ire  in  Wilson,  a  village  already  established,  until  a  courthouse 
could  be  built.  Commissioners  were  to  acquire  a  site  within  one-fourth  of  a  mile  of  the 
town  of  Wilson  and  erect  a  courthouse.  The  caption  "corporate  Tisnot  [Toisnot]  Depot,  and 
Hickory  Grove  in  the  county  of  PMgecombe  into  a  town  by  the  name  of  Wilson."  Wilson 
is  the  county  seat. 

COUNTY  OFFICIALS 


2nd  Congressional  District 
Multi-County  Region   L 


7th  Senatorial  District 
7th  Representative  District 


Office  Uffiirr 

Clerk  of  Court**   W.  A.  Boone,  Jr. 

Register  of  Deeds**   Shirley  T.  Levshon 

Sheriff**    W.  Kxibin  Pridgen 

County  Manager  R.  L.  Shuford.  Jr. 

County  Attorney   Moore.  Weaver  &  Beaman 

Finance  Officer  R.  L.  Shuford.  Jr. 

Dir..  Planning   Garry  C.  Mercer 

Purchasing  Agent    Paul  L.  Walters.  Ill 

Dir..  Solid  Waste    H.  Marvin  Mercer 

Ta.x  Supt>rvisor   B.  Ross  Ingram 

Ta.\  Collector   C,.  Thomas  Davis 

Chmn..  ABC  Board    Marvin  Turner 


Offire  Offia-r 

Chmn..  p](iucation  Bd.**    Milton  Adams 

Supt.,  County  Schools   Dr.  W.  O.  Fields.  Jr. 

Chmn..  Elections  Bd John  R.  Harriss 

Supv..  Elections  Bd Helen  Saleeby 

Dir..  Social  Services    Jerry  A.  Smith 

Dir..  Health  Services    Ron  Clitherow 

Agricultural  Exten Connie  Jernigan 

Forest  Ranger   Raymond  E.  Denton 

County  Librarian    Josie  Tomlinson 

Civil  Preparedness R.  C.  Smith 

Veterans  Services  Off Robert  L.  Tha.xton 


lioard  of  County  Commissioners: 

Chairman**    Roy  L.  Champion    Wilson 

Commissioner**    John  Daniel  Wilson    Wilson 

Commissioner**    J.  Preston  Harrell    Stantonsburg 

Commissioner**    C.  Charles  Barnes    Sims 

Commissioner**    Onnie  R.  Cockrell.  Jr Wilson 

Commissioner**    H.  David  (ilover    Wilson 

Commissioner**    W.  I).  P.  Sharpe,  HI    Wilson 


YADKIN 

Yadkin  was  formed  in  1850  from  Surry.  Its  name  is  derived  from  the  Yadkin  River 
which  runs  through  it.  It  is  supposed  to  be  an  Indian  name.  It  is  in  the  north  central  section 
of  the  State  and  is  bounded  by  Forsyth,  Davie,  Iredell,  Wilkes,  and  Surry  counties.  The 
present  area  is  886  square  miles  and  the  population  is  28,100.  The  first  court  was  ordered 
to  be  held  at  Dowellton,  at  which  time  the  justices  were  toadjourn  to  any  place  they  wished 
until  a  courthouse  could  be  erected.  Commissioners  were  named  to  select  a  site  for  the 
courthouse  as  near  the  center  of  the  county  as  possible.  Also,  they  were  to  acquire  the  land 
and  lay  off  a  town  by  the  name  of  Wilson.  In  1852  an  act  was  passed  changing  Wilson  to 
Yadkinville.  Yadkinville  is  the  county  seat. 


North  Carolina  County  Government 


893 


COUNTY  OFFICIALS 


5th  Congressional  District 
Multi-County  Region  G 


23rd  Senatorial  District 
34th  Representative  District 


Office  Officer 

Clerk  of  Court**   Harold  J.  Lonft 

Register  of  Deeds**  Mrs.  Billie  Renegar 

Sheriff**    Jack  Henderson 

County  Manager  James  E.  Haynes 

County  Attorney   James  L.  Graham 

Finance  Officer  Geraldine  V.  Nance 

Purchasing  Agent    James  E.  Haynes 

Dir.,  Recreation    Dale  Flynn 

Tax  Supervisor   Ronald  Nations 

Tax  Collector  Linda  H.  Williams 

Chmn.,  Education  Bd.**    Leon  Thomasson 


Office  Officer 

Supt..  County  Schools   Paul  Welborn 

Chmn.,  Elections  Bd Howard  I/)gan 

Supv.,  Elections  Bd Marie  D.  Wooten 

Dir.,  Social  Services    Edsel  B.  Wooten,  Jr. 

Dir.,  Health  Services    Anne  Cain 

Agricultural  Exten Sam  J.  Young 

County  Ranger    Bruce  Beck 

Forest  Ranger  Odell  Spillman 

County  Librarian   Barbara  K.  Norman 

Civil  Preparedness Raymond  W.  Swaim 

Veterans  Services  Off Walter  A.  Reynolds 


Board  of  County  Commissioners: 

Chairman**    Billy  H.  Williams  East  Bend 

Commissioner**    Grady  J.  Hunter  Boonville 

Commissioner**    Jack  F.  Shore    Yadkinville 

Commissioner**    Sam  J.  Bray  Hamptonville 

Commissioner**    Billie  R.  Vestal    Yadkinville 

YANCEY 

Yancey  was  formed  in  1833  from  Burke  and  Buncombe.  It  is  named  in  honor  of  Bart- 
lett  Yancey,  an  eloquent  orator,  many  times  a  member  of  the  Legislature,  speaker  of  the 
State  Senate,  and  member  of  Congress.  He  was  also  one  of  the  earliest  advocates  of  the 
public  school  system  in  North  Carolina.  It  is  in  the  western  section  of  the  State  and  is 
bounded  by  the  state  of  Tennessee  and  Mitchell,  McDowell,  Buncombe,  and  Madison 
counties.  The  present  area  is  312  square  miles  and  the  population  is  14,900.  The  act 
establishing  the  county  named  and  authorized  commissioners  to  purchase  land,  lay  out  a 
town,  and  erect  a  courthouse.  Burnsville,  named  for  Captain  Otway  Burns  of  Beaufort, 
North  Carolina,  who  won  fame  in  the  War  of  1812,  is  the  county  seat. 

COUNTY  OFFICIALS 


11th  Congressional  District 
Multi-County  Region  D 


26th  Senatorial  District 
41st  Representative  District 


Office  Officer 

Clerk  of  Court**  Arnold  E.  Higgins 

Register  of  Deeds**  Grace  M.  Ayers 

Sheriff**    Kermit  Banks 

County  Manager  David  Blankenship 

County  Attorney  Staunton  Norris 

Finance  Officer  Lois  June  Hughes 

Dir.,  Public  Inform Linda  Maltha 

Purchasing  Agent    lean  S.  Buchanan 

Dir.,  Recreation    Eddie  Bedford 

Tax  Supervisor   Jim  Phillips 

Tax  Collector  Reba  B.  Thoma.s 


Office  Officer 

Chmn..  Education  Bd.**    Kenneth  P.  Hunter 

Supt.,  County  Schools   Edgar  F.  Hunter.  ,Ir. 

Chmn.,  Elections  Bd [Contact  Chairmanl 

Dir.,  Social  Services    Floyd  Holt 

Dir.,  Health  Services    Carl  Tutlle 

Agricultural  Ext«n lames  H.  I^iy 

County  Itanger    Baccus  I  lensley 

County  Librarian    Mary  Young 

Civil  Preparedness R.  David  Blankenship 

Veterans  Services  Off Jewel  W,  Mcintosh 


Board  of  County  Commissioners: 

Chairman**    

Commissioner**    

Commissioner**    


.Alton  Robinson    Burn.svillc 

.  Richard  Miller    Burnsville 

.Clay  Miller  Burnsville