|{1
A LEGISLATIVE SERVICE OF THE INSTITUTE OF GOVERNMENT
/
STATE LEGISLATIVE BUILDING
W P. O. BOX 7294. RALEIGH, N. C.
27611 TEL. 829-2484
information on status of bills, phone 1-800-662-7910 (toll free) 829-2485
DAILY BULLETIN
The General Assembly of North Carolina
BULLETIN NO. 104 -1005- MONDAY, JUNE 9, 1975
PUBLIC BILLS INTRODUCED
HOUSE
H 1246 (Joint Res) Atkinson children honored JOINT RES
Introducer: Diamont Sent to Rules
"Honoring Anne Ellen Atkinson , age 12 , and Graham Hugh Atkinson , age 10. "
Honors survivors of February Siloam Bridge collapse as title indicates.
H 1247
Administration dep't reorganization
Introducer: Jemigan
GS 116, 143, 143A, 143B , 110,
126, 129
Sent to State Gov't
"To further effectuate the reorganization of state government." 'Completes
reorganization of Dep't of Administration; sets duties as staff agency to Governor
and provider of ancillary services to state dep'ts. Dep't to have functions relating
to interdepartmental administration. Sec'y of Administration to head dep't. Dep't
to be organized initially to include: (1) Goals and Policy Board, (2) Personnel
Board, (3) Coordinating Comm'n of NC State University and Dep't of Agriculture,
(4) Capital Planning Comm'n, (5) Child Day-Care Licensing Comm'n, (6) Law and Order
Comm'n, (7) Drug Comm'n, (8) Council on Interstate Cooperation, (9) Youth Advisory
Council, (10) Marine Science Council, (11) Human Relations Council, (12) Council on
Status of; Women, (13) Manpower Council, (14) Standardization Committee, (15) Southern
Interstate Nuclear Compact, and (16) following divisions: Budget and Management, Planning,
Property and Construction, Purchase and Contract, Personnel, Management Systems, General
Services. Abolishes Capital Planning Authority and Construction Finance Agency; functions
transferred to Dep't. State Goals and Policy Board to replace present Council on State
Goals and Policy; current members' of Council to serve as members of Board until their
terms expire; thereafter members to serve staggered four-year terms, with Governor
permanent ex officio member and chairman. State Personnel Board given power to issue
binding orders (now, only advisory recommendations) reinstating employees discharged
for discriminatory reasons or without just cause. Recrn-.tes Coordinating Comm'n of
NC State and Dep't of Agriculture, repealed in 1971, with 13 membere basically those
specified before repeal.
Creates Child Day-Care Licensing Comm'n to replace Child Day-Care Licensing
Board of Art. 7, Ch. 110, with power to adopt rules and regulations to implement Article.
Number of state officials on Comm'n reduced from five to two by removal of Sec'y of
Human Resources and his appointees; no citizen members to be state employees; duties
of director of Board merged into duties of Sec'y of Dep't.
Creates Law and Order Comm'n to carry out essentially same functions as previous
Law and Order Committee. Ex officio membership same except for addition of Sec'ys of
Military and Veterans Affairs, Transportation, and one other individual from Correction
knowledgeable in probation. Governor's appointees in same categories with new members
not to be appointed until terms of present members expire.
Renames Drug Authority Drug Comm'n, adding provisions for appointment by Sec'y
of Human Resources of three members and two by Sec'y of Correction instead of various
Copyright 1975 • Institute of Government, University of North Carolina at Chapel Hill
Not to be reproduced in whole or part without written permiislon