Similar documents
North Carolina 2016 Row by Row Experience ~ Home Sweet Home ~

North Carolina. Sew There! Quilts and More 27 E Depot Street Angier NC

Neurology. Adva nce Neurology and Pain Phone: (336) E. Kinderton Way, Suite 101 Advance, NC 27006

Emergency Department of Durham VA Medical Center and in the Division of Emergency Medicine at Duke University Medical Center.

Executive Committee Roster Tucker, Michael Vice Chairman 19 Willow Oak Road

Board of Directors - North Carolina 811, Inc.

LEGAL SERVICES. Abrams & Abrams Phone: (919) Glenwood Avenue Raleigh, NC 27608

DIRECTIONS TO GAMES. BIBLE BAPTIST CHRISTIAN SCHOOL 2724 Margaret Wallace Rd Matthews, NC

Manifest Wireless L.L.C. 700 MHz E Block Coverage Report

SUPPLY CLERGY LIST. The Diocese of Upper South Carolina. Printed 11/14/2018 BLIZZARD, AMY FAWCETT ANDREW, OSH, CAROL BOHLER, LEWIS AYER, KELLY

2012 SOUTHWEST FLORIDA REGIONAL PLANNING COUNCIL S COMMITTEES

Find Your Local Workforce Office

ROTARY CLUB OF PLEASANTBURG MEMBERSHIP DIRECTORY

FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES

Reuben Hines also perhaps Nixon b d. Mattie Hines b d. Edward Hines b d. Jester Hines b d.

Active Temporary Disaster Debris Staging Sites

VIRGINIA WESTERN COMMUNITY COLLEGE Local Board Meeting Minutes Minutes No. 245, May 19, 2011

Find Your Local Workforce Office

Randolph Electric Membership Corporation District Directors

EAST #1 Northampton - West #16 Northside #8 Northampton - East #9 Mattamuskeet #5 East Carteret #12 Gates County 9-14

Permits Approved by Type of Permit

2013 SOUTHWEST FLORIDA REGIONAL PLANNING COUNCIL S COMMITTEES

Minutes of the Semi-Annual Meeting Board of Regents of Gunston Hall April 5, 2014 OPENING SESSION

PALMERTON AREA SCHOOL DISTRICT 2018/2019

The History of the First 50 Years of the. North Carolina Court of Appeals

Aday Drive Mike Carpenter Albert Man Road Judy Dick Aldridge Circle a.m. Lorrell Vann Angela s Ridge Misty Quick Ayers Rd

TOWNSHIP COMMITTEES UPDATED ST. CHARLES COUNTY REPUBLICAN PARTY CENTRAL COMMITTEE Website:

T H E B ETA C EN T ER

BOARD of DIRECTORS. Federal Reserve Bank of Philadelphia

Management Committee

Governing Board Member Present: Mr. James Matteson; Mr. Frank Lucero; Mr. Daniel Peaches; Mr. Derrick Leslie.

SR Participant Directory

Hearing Type: Violation Hearing ST. of TN vs. TRAVIS WAYNE BRILEY (et. al)

CONSTITUTIONAL RIGHTS FOUNDATION Board Committees 2013

Driving directions during the closure of Business 40 for the following downtown Winston-Salem facilities in Innovation Quarter:

BLUEPRINTS WEAVERCOOKE S QUARTERLY NEWSLETTER. Recent Projects Company Meeting Tech Drive Alan Butler Retires WEAVERCOOKE in the News New Employees

MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY


Halifax Community College Board of Trustees Board Meeting October 27, 2009 Administration Board Room

EnergyUnited Authorized Payment Locations for North Carolina

EXETER WEST-GREENWICH REGIONAL SCHOOL. Bus:1 1:42 pm Exeter W Greenwich 2:06 pm 542 SPRING STREET

FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES

EnergyUnited Authorized Payment Locations for North Carolina

YÉâÇw Çz `xåuxüá. [âåtç tçw V ä Ä e z{àá TááÉv tà ÉÇ Éy axã ]xüáxç. P.O Box 2254 Edison, NJ 08818

Kiwanis NEWS. Kiwanis Club of Roanoke, Virginia Chartered January 28, 1920 Capital District Kiwanis Southwest Virginia Region Division 15

Early life:

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, JANUARY 18, :30 A.M. STUDENT UNION BALLROOM

MPUA 2017 ALLIANCE AWARDS

Driving Directions. US 70 to Springwood Church Rd (turn left coming from Burlington...turn right coming from Greensboro). Park is on right in

STATE OF NORTH CAROLINA

Governor Roy Cooper announced 40 appointments to several state boards and commissions.

D. Mark Cavalcoli Joan A. Kesner Thomas Quatroche, Jr. Richard A. Smith

Winmau BDO Wolverhampton Open Men's Singles 16/07/2017

IDA ANNUAL MEETING COUNTY CONFERENCE ROOM LAKE PLEASANT, NY JANUARY 18, 2011

National FFA Foundation Board of Trustees Meeting Minutes. July 16, 2002

Governor Roy Cooper announced his nominations and appointments to 19 boards, commissions, and councils.

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 1, 2012

FEDERAL RESERVE BANK of CLEVELAND

Lakeside Community Forum. September 5 3, 2016

SAN JACINTO COLLEGE DISTRICT BOARD MEETING MINUTES NOVEMBER 6, 2006

New Jersey City University Board of Trustees Meeting September 12, 2016

State Of Nevada STATE CONTRACTORS BOARD

COMMITTEES AND PROGRAMS

December 11, Meeting of the Louisiana State Board of Embalmers and Funeral Directors was

U. S. Securities and Exchange Commission. Washington. D.C (202) FORMATION OF EMERGING MARKETS ADVISORY COMMITTEE

Teri LaBove Candidate for VCC President

SUPREME COURT OF TENNESSEE STATE LIST FOR PERMISSION TO APPEAL March 6, 2000 AMENDED March 7, 2000 nd. 2 AMENDMENT March 8, 2000

Tax Turnback Report / Redemption Deeds

MINUTES FOR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY

School District of Pickens County Minutes of Board of Trustees Administrative Office Pickens County, South Carolina March 23, 2015

Board of Directors Meeting Minutes

INTRODUCING. The New Class MEET NCACPA S LEADERSHIP

METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA. Committees of the Board of Directors As of March 13, 2018

Richmond Regional Planning District Commission Minutes of Meeting July 11, 2002

MAGISTRATE DISPOSSESSORY 1B Magistrate Court Dispossessory. December 15, :00 PM JUDGE: JUDGE, PRESIDING; COURTROOM 1B

BLADEN COUNTY, NORTH CAROLINA ROSTER OF CURRENT ELECTED OFFICIALS FOR 2018

4.0 Communications (BOARD POLICY: GOVERNANCE PROCESS: Governing Style)

FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES

ARREST REPORT. For Period between 01/23/2019 and 01/24/2019 POSSESSION OF SCHEDULE II RESALE POSSESSION OF SCHEDULE I RESALE

SELECT BANCORP NAMED TO CAPITAL INVESTMENT COMPANIES CAROLINAS INDEX TOP 75 COMPANIES

Directions to Away Schools

Board of Directors

M A N S F I E L D U N I V E R S I T Y Mansfield, Pennsylvania. Wednesday, September 28, 2011 North Hall, 6 th Floor Community Room 2:00 p.m.

Governing Board Member Present: Ms. Ginny Handorf; Mr. James Matteson; Mr. Frank Lucero; Mr. Daniel Peaches.

MADISON COUNTY BARN DOCUMENTATION PROJECT

Grand Commandery of Knights Templar of Arizona Committees for

I George McKinney j Irving Trust Company New.York, New York John Waage Manufacturers Hanover Trust Company

The EBC Nicholas Humber Environmental-Energy Award for Outstanding Collaboration

Register Report for Charles Lefforge

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

GREG NORTON, PRESIDENT/CEO

The Best Lawyers in America 2009

THE UNIVERSITY OP BRITISH COLOMBIA

Addendum FINAL PROGRAM. Was the Crisis Wasted? Gerald F. Seib Assistant Managing Editor Executive Washington Editor The Wall Street Journal

MINUTES OF MEETING April 6, 2010

Investigation of. A Dollar for Haiti Fundraiser in Barton Elementary School

THE SAWDUST. Meeting Time. Volume 14, Issue 6 June 2007

Six Decades of Migration Counts in North Carolina

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA APRIL 23, 2018

FAIRLINGTON GLEN COUNCIL OF CO-OWNERS September 11, 2018 Board Minutes Fairlington Community Center

Transcription:

by Keyword Reset Filters / Start New Hannah D. Gage Board of Governors, Chairman, Term 2009-2013 6046 Leeward Lane Wilmington, NC 28409 Email: hgage@ec.rr.com Peter D. Hans Board of Governors, Vice Chair, Term 2007-2011 Budget and Finance Committee, term ends 2009 4185 English Garden Way Raleigh, NC 27612 Phone: (919) 256-5770 Email: phans@szdwicker.com Estelle 'Bunny' Sanders Board of Governors, Secretary, Term 2007-2011 Budget and Finance Committee, term ends 2010 Post Office Box 357 Roper, NC 27970 Phone: (252) 793-5527 Email: bunnyws@yahoo.com Brent D. Barringer Audit Committee, term ends 2009 Educational Planning, Policies and Programs Committee, term ends 2010 Post Office Box 5566 Cary, NC 27512 Phone: (919) 467-6700 Email: brent@barringerlaw.com John M. Blackburn Post Office Box 218 Linville, NC 28646 Phone: (828) 733-4311 Email: maedog@bellsouth.net 1 of 2 7/30/09 3:05 PM

by Keyword Reset Filters / Start New Peaches Gunter Blank Budget and Finance Committee, term ends 2009 1001 Greenwich Park Nashville, TN 37215 Email: pgb0902@aol.com R. Steve Bowden University Governance Committee, term ends 2009 3504 Glen Forest Court Greensboro, NC 27410 Phone: (336) 373-0981 Email: rbowden325@aol.com Laura W. Buffaloe Educational Planning, Policies and Programs Committee 109 Glenn Wayne Road Roanoke Rapids, NC 27870 Email: lbuff@embarqmail.com Frank Daniels, Jr. Audit Committee, term ends 2010 Educational Planning, Policies and Programs Committee Post Office Box 671 Raleigh, NC 27602 Phone: (919) 829-4695 Email: frank2@josephus.com Bill Daughtridge, Jr. Post Office Box 593 Rocky Mount, NC 27802 Phone: (252) 442-5526 x238 Email: billd@daughtridgeenergy.com 1 of 2 7/30/09 3:05 PM

by Keyword Reset Filters / Start New Walter C. Davenport 4929 Harbour Towne Drive Raleigh, NC 27604 Phone: (919) 255-1489 Email: wcdavenport@nc.rr.com John W. Davis, III Budget and Finance Committee, term ends 2010 100 N. Main Street, Suite 2400 Winston-Salem, NC 27101 Phone: (336) 727-4288 Email: john.w.davis@db.com James M. Deal, Jr. Post Office Box 311 Boone, NC 28607 Phone: (828) 264-4734 Email: jimdmlaw@bellsouth.net Phillip R. Dixon Educational Planning, Policies and Programs Committee, term ends 2010 Post Office Drawer 8668 Greenville, NC 27835 Phone: (252) 355-8100 Email: phildixon@daglawyers.com T. Greg Doucette Board of Governors, Ex Officio Member Budget and Finance Committee Post Office Box 50175 Raleigh, NC 27650 Phone: (919) 513-3999 Email: president@uncasg.org 1 of 2 7/30/09 3:05 PM

by Keyword Reset Filters / Start New Dudley E. Flood Personnel and Tenure Committee, term ends 2010 1408 Griffin Circle Raleigh, NC 27610 Phone: (919) 832-7095 Email: flood_dudley@bellsouth.net Paul Fulton 380 Knollwood Street Suite 610 Winston-Salem, NC 27103 Phone: (336) 725-7994 Email: paulfulton@triad.rr.com Ann B. Goodnight Personnel and Tenure Committee, term ends 2010 SAS Campus Drive Cary, NC 27513 Phone: (919) 531-0157 Email: ann.goodnight@sas.com Clarice Cato Goodyear Audit Committee, term ends 2010 Educational Planning, Policies and Programs Committee 322 Red Barn Trail Matthews, NC 28104 Email: ccgoodyear@deltaforce.net Charles A. Hayes Audit Committee, term ends 2009 Budget and Finance Committee, term ends 2010 Post Office Box 80756 RDU International Airport, NC 27623 Phone: (919) 840-7372 x12 Email: chayes@researchtriangle.org 1 of 2 7/30/09 3:05 PM

by Keyword Reset Filters / Start New James E. Holshouser, Jr. Board of Governors, Emeritus Member Budget and Finance Committee Public Affairs Committee 130 Longleaf Drive Southern Pines, NC 28387 Phone: (910) 295-4250 Email: lawyers@pinehurst.net Adelaide Daniels Key Educational Planning, Policies and Programs Committee, term ends 2009 200 Webb Cove Road Asheville, NC 28804 Email: adelaide.key@gmail.com G. Leroy Lail Audit Committee, term ends 2009 Budget and Finance Committee, term ends 2010 2258 Highway 70 SE Hickory, NC 28602 Phone: (828) 322-4825 x301 Email: leroylail@hickoryfurniture.com Ronald C. Leatherwood Budget and Finance Committee, term ends 2009 Post Office Box 826 Waynesville, NC 28786 Phone: (828) 452-4500 Email: rleatherwood@charter.net Cheryl Ransom Locklear Public Affairs Committee, term ends 2009 University Governance Committee, term ends 2010 239 South Main Street Red Springs, NC 28377 Phone: (910) 843-4262 1 of 2 7/30/09 3:06 PM

Email: drcheryllocklear1@earthlink.net 2 of 2 7/30/09 3:06 PM

by Keyword Reset Filters / Start New Franklin E. McCain 8201 Reames Road Charlotte, NC 28216 Phone: (704) 598-7737 Charles H. Mercer, Jr. Audit Committee, term ends 2010 University Governance Committee, term ends 2009 Post Office Box 6529 Raleigh, NC 27628 Phone: (919) 877-3814 Email: charles.mercer@nelsonmullins.com Fred G. Mills Public Affairs Committee, term ends 2009 University Governance Committee, term ends 2010 Post Office Box 6171 Raleigh, NC 27628 Phone: (919) 755-9155 Email: fgm@millsconstructionco.com Burley B. Mitchell, Jr. 4301 City of Oaks Wynd Raleigh, NC 27612 Phone: (919) 755-8166 Email: bmitchell@wcsr.com Jim W. Phillips, Jr. Board of Governors, Emeritus Member Audit Committee, term ends 2009 Educational Planning, Policies and Programs Committee, term ends 2009 Post Office Box 26000 Greensboro, NC 27420 Phone: (336) 271-3131 Email: jphillips@brookspierce.com 1 of 2 7/30/09 3:06 PM

by Keyword Reset Filters / Start New Marshall B. Pitts, Jr. Educational Planning, Policies and Programs Committee, term ends 2010 Public Affairs Committee, term ends 2010 Post Office Box 207 Fayetteville, NC 28302 Phone: (910) 433-2171 Email: bruceatlaw@aol.com Gladys Ashe Robinson Audit Committee, term ends 2010 Personnel and Tenure Committee, term ends 2010 Post Office Box 20964 Greensboro, NC 27420 Phone: (336) 274-1507 Email: grobinson@piedmonthealthservices.org Irvin A. Roseman Public Affairs Committee, term ends 2010 University Governance Committee, term ends 2010 1301 Medical Center Drive Wilmington, NC 28401 Phone: (910) 762-1000 Email: alroseman@endo.net Priscilla P. Taylor Personnel and Tenure Committee, term ends 2009 Public Affairs Committee, term ends 2010 700 Gimghoul Road Chapel Hill, NC 27514 Email: pptathome@aol.com J. Bradley Wilson Board of Governors, Emeritus Member Personnel and Tenure Committee, term ends 2009 Post Office Box 2291 Durham, NC 27702 Phone: (919) 765-3558 1 of 2 7/30/09 3:06 PM

Email: brad.wilson@bcbsnc.com 2 of 2 7/30/09 3:06 PM

by Keyword Reset Filters / Start New David W. Young Board of Governors, Term 2005-2009 University Governance Committee, term ends 2010 1550 Hendersonville Road Asheville, NC 28803 Phone: (828) 274-2555 Email: davidy@fugazync.com 1 of 1 7/30/09 3:06 PM