Bill Summaries: S478 (2019-2020 Session)

Tracking:
  • Summary date: Jul 29 2019 - View summary

    AN ACT TO MODIFY THE REPORTING REQUIREMENT RELATED TO GENDER-PROPORTIONATE APPOINTMENTS TO CERTAIN BOARDS AND COMMISSIONS AND TO REPEAL 2016 MODIFICATIONS TO THE TERMS OF INDUSTRIAL COMMISSIONERS. SL 2019-167. Enacted July 26, 2019. Effective July 26, 2019.


  • Summary date: Jul 8 2019 - View summary

    House committee substitute to the 3rd edition makes the following changes. 

    Repeals Section 24(a) of SL 2016-125, which amended GS 97-77, to establish the term for an appointment to fill a vacancy on the NC Industrial Commission (Commission) to be six years plus the remainder of the unexpired term (was, the remainder of the unexpired term), and to establish four-year terms and vacancy procedures for the Commission's chairman and vice-chairman.

    Makes conforming changes to the act's long title. 


  • Summary date: Jun 26 2019 - View summary

    House committee substitute to the 2nd edition makes the following changes. 

    Amends GS 143-157.1 to require every board designated as a nonadvisory board by the State Ethics Commission (was, every public body whose membership is composed in whole or part of appointees selected by a State or local appointing authority) to report to the Secretary of State on the specified information about appointments. Makes conforming changes and deletions. Requires that appointments to each of the 36 listed local boards, whether established by State law or local decision or appointments to those local boards having equivalent functions, however named or denominated, must be reported. Makes additional technical changes. Amends the act's short title. 


  • Summary date: Apr 30 2019 - View summary

    Senate amendment #1 makes the following changes to the 1st edition.

    Changes the act's long title.

    Eliminates proposed GS 120-25, which mandated the removal of legislative appointees for misfeasance, malfeasance, or nonfeasance.

    Makes clarifying changes to the proposed changes to GS 143-157.1(b2). Mandates electronic reporting by public bodies and local government units under the statute, as instituted by the Secretary of State (previously permitted). Makes technical changes.


  • Summary date: Apr 2 2019 - View summary

    Enacts GS 120-25, requiring that legislative appointees be removed from office by the Governor for misfeasance, malfeasance, or nonfeasance, upon recommendation of the Speaker or President Pro Tempore, respective to the initial appointment recommendation, within 30 days after receipt of the recommendation of removal.

    Amends GS 143-157.1, concerning reports on gender-proportionate appointments. Now requires annual reporting by September 1 to the Secretary of State by appointing authority of every public body whose membership is composed in whole or in part of appointees by a State or local appointing authority, disclosing specified information related to appointments and appointees' gender as previously specified (previously distinguished reports for statutorily created public bodies; required the Secretary to provide copies of the names of all State bodies that an appointing authority must report on to the Governor, Speaker, and President Pro Tempore). Specifies that public body applies to any entity designated as a nonadvisory board by the State Ethics Commission under Subchapter II of GS Chapter 153A. Removes the Community College Board of Trustees from the public bodies to which the clerk of the appointing authority must submit a report on behalf of the body to the Secretary of State. Makes further clarifying and organizational changes.