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