Biennial Report of the Attorney-General of the State of North Carolina, Vol. 35

Biennial Report of the Attorney-General of the State of North Carolina, Vol. 35
Author :
Publisher :
Total Pages : 224
Release :
ISBN-10 : 1332104746
ISBN-13 : 9781332104741
Rating : 4/5 (46 Downloads)

Book Synopsis Biennial Report of the Attorney-General of the State of North Carolina, Vol. 35 by :

Download or read book Biennial Report of the Attorney-General of the State of North Carolina, Vol. 35 written by and published by . This book was released on 2015-08-04 with total page 224 pages. Available in PDF, EPUB and Kindle. Book excerpt: Excerpt from Biennial Report of the Attorney-General of the State of North Carolina, Vol. 35: 1958-60 Since the publication of the Biennial Report 1956-58, the State sustained the loss, by resignation, of Attorney General Malcolm B. Sea well. The present Attorney General, by appointment of Governor Hodges, succeeded him. During the biennium the State also sustained a great loss by the death of Assistant Attorney General Claude L. Love. From the time of his appointment on August 16, 1951, until his untimely death on November 11, 1959, Mr. Love served the State unselfishly and efficiently, bringing to bear upon a host of State and local legal problems a keen legal mind, a wealth of learning and a sympathetic and understanding consideration. Assistant Attorneys General who were serving at the close of the biennium are as follows: Harry W. McGalliard, Peyton B. Abbott, Ralph Moody, Kenneth F. Wooten, Jr., F. Kent Burns, Lucius W. Pullen, H. Horton Rountree, Glenn L. Hooper, Jr., and Thomas L. Young. At the close of the biennium Giles R. Clark was serving as Revisor of Statutes. Staff Attorneys who were serving at the close of the biennium are as follows: Parks Icenhour, William R. Pierce, Charles D. Barham, Jr., Richard T. Sanders, Bernard A. Harrell, Charles W. Barbee, Jr., G. Andrew Jones, Jr., Harrison Lewis, Carl C. Churchill, Jr., Harold D. Coley, Jr.. James F. Bullock, John C. Daniel, Jr., and Andrew H. McDaniel. Members of the secretarial staff who were serving at the close of the biennium are as follows: Miss Elizabeth N. Flournoy, Mrs. Lorraine H. Alters, Mrs. Carolyn D'Alio, Miss Aida Epps, Mrs. Ethel Burt Kelly, Mrs. Katharine L. Dowd, Mrs. Cleo A. Purcell, Mrs. Jean C. Spence, Mrs. Edna Jerome, Mrs. Helen W. Bagwell, Mrs. Barbara C. Owens, Mrs. Grace Gardner, Mrs. Katharine Lassiter, Mrs. Alice C. Gorham, Miss Virginia Lyon, Mrs. Mary E. Green, Miss Sylvia Kinlaw, Mrs. Shirley Cox, Mrs. Joyce Clark, Mrs. Annie Lou Cahoon. Highway Division op Attorney General's Office During the period of this biennium the Attorney General in the discharge of his responsibilities to represent the State Highway Commission and its Director has undertaken and has effectuated a reorganization of his staff so a3 to more efficiently represent the Commission in the increasing number of condemnation suits brought against the Commission and to eliminate insofar as possible the backlog of cases which had accumulated in the courts throughout the State against the Commission. The number of condemnation cases against the State Highway Commission has been reduced from a total of 526 as of July 1, 1958, to a total of 261 as of July 1, 1960. During this same period an increasing number of the older cases has been disposed of and a large number of eases has been disposed of by trial of the issues to a jury verdict. About the Publisher Forgotten Books publishes hundreds of thousands of rare and classic books. Find more at www.forgottenbooks.com This book is a reproduction of an important historical work. Forgotten Books uses state-of-the-art technology to digitally reconstruct the work, preserving the original format whilst repairing imperfections present in the aged copy. In rare cases, an imperfection in the original, such as a blemish or missing page, may be replicated in our edition. We do, however, repair the vast majority of imperfections successfully; any imperfections that remain are intentionally left to preserve the state of such historical works.


Biennial Report of the Attorney-General of the State of North Carolina, Vol. 35 Related Books

Biennial Report of the Attorney-General of the State of North Carolina, Vol. 35
Language: en
Pages: 224
Authors:
Categories: Reference
Type: BOOK - Published: 2015-08-04 - Publisher:

DOWNLOAD EBOOK

Excerpt from Biennial Report of the Attorney-General of the State of North Carolina, Vol. 35: 1958-60 Since the publication of the Biennial Report 1956-58, the
Biennial Report of the Attorney General of the State of North Carolina
Language: en
Pages:
Authors: North Carolina. Department of Justice
Categories: Attorneys general's opinions
Type: BOOK - Published: 1886 - Publisher:

DOWNLOAD EBOOK

Biennial Report of the Attorney General of the State of North Carolina
Language: en
Pages: 102
Authors: North Carolina. Department of Justice
Categories: Attorneys general's opinions
Type: BOOK - Published: 1886 - Publisher:

DOWNLOAD EBOOK

Biennial Report of the Attorney General of the State of North Carolina, 1960-62, Vol. 36 (Classic Reprint)
Language: en
Pages: 238
Authors: Thomas Wade Bruton
Categories: Reference
Type: BOOK - Published: 2018-02-12 - Publisher: Forgotten Books

DOWNLOAD EBOOK

Excerpt from Biennial Report of the Attorney General of the State of North Carolina, 1960-62, Vol. 36 There have been very few changes in the staff personnel si
Biennial Report of the Attorney General of the State of North Carolina, Vol. 33
Language: en
Pages: 416
Authors: Harry McMullan
Categories: Reference
Type: BOOK - Published: 2015-08-04 - Publisher:

DOWNLOAD EBOOK

Excerpt from Biennial Report of the Attorney General of the State of North Carolina, Vol. 33: 1954-56 This report is dedicated to the memory of the late Harry M