CHAPTER 6 ‑ BOARD OF BARBER EXAMINERS

 

 

SUBCHAPTER 6A ‑ DEPARTMENTAL RULES

 

 

SECTION .0100 ‑ ORGANIZATIONAL RULES

 

 

21 NCAC 06A .0101         FORMAL NAME

 

History Note:        Authority G.S. 86A‑4;

Eff. February 1, 1976;

Readopted Eff. February 8, 1978;

Amended Eff. March 1, 1983;

Repealed Eff. May 1, 1989.

 

21 NCAC 06A .0102         ADDRESS

(a)  The Board's mailing address is 7001 Mail Service Center, Raleigh, North Carolina 27699-7000 and email addresses are barbers@nc.gov and electrolysis@nc.gov.

(b)  The Board's physical address is 4328 Bland Rd, Raleigh, North Carolina 27609.

(c)  The Board's website addresses are barbers.nc.gov and ncbee.com.

(d)  The Board's phone number is (919) 814-0640.

 

History Note:        Authority S.L. 2022-72, s. 2;

Eff. February 1, 1976;

Readopted Eff. February 8, 1978;

Amended Eff. June 1, 2008; May 1, 1989;

Readopted Eff. July 1, 2016;

Amended Eff. February 1, 2023; May 1, 2021; April 1, 2019.

 

21 NCAC 06A .0103         OFFICE HOURS

 

History Note:        Authority G.S. 86A‑6;

Eff. February 1, 1976;

Readopted Eff. February 8, 1978;

Amended Eff. June 1, 2008; May 1, 1989;

Repealed Eff. September 1, 2013.

 

21 NCAC 06A .0104         MAILING ADDRESS

 

History Note:        Authority G.S. 86A‑6;

Eff. February 1, 1976;

Readopted Eff. February 8, 1978;

Amended Eff. May 1, 1989;

Repealed Eff. June 1, 2008.

 

21 NCAC 06A .0105         PURPOSES AND RESPONSIBILITIES

 

History Note:        Legislative Objection Lodged Eff. March 7, 1983;

Statutory Authority G.S. 86A‑5; 86A‑9; 86A‑12; 86A‑15; 86A‑17; 86A‑18; 86A‑19; 86A‑21;

86A‑22; 86A‑25;

Eff. February 1, 1976;

Readopted Eff. February 8, 1978;

Amended Eff. March 1, 1983;

Repealed Eff. May 1, 1989.

 

SECTION .0200 ‑ THE BOARD OF BARBER EXAMINERS

 

 

21 NCAC 06A .0201         COMPOSITION

21 NCAC 06A .0202         TERM OF OFFICE

21 NCAC 06A .0203         QUALIFICATIONS

21 NCAC 06A .0204         OFFICERS AND EXECUTIVE SECRETARY

21 NCAC 06A .0205         COMPENSATION

 

History Note:        Legislative Objection Lodged (.0202) Eff. March 7, 1983;

Statutory Authority G.S. 86A‑4; 86A‑6; 86A‑7;

Eff. February 1, 1976;

Readopted Eff. February 8, 1978;

Curative Amended (.0202) Eff. April 6, 1983;

Amended Eff. March 1, 1983;

Repealed Eff. May 1, 1989.

 

21 NCAC 06A .0206         INSTRUCTORS CERTIFICATE

 

History Note:        Authority G.S. 86A‑7;

Eff. February 1, 1976;

Readopted Eff. February 8, 1978;

Repealed Eff. March 1, 1983.

 

21 NCAC 06A .0207         CONFLICT OF INTEREST

21 NCAC 06A .0208         INSPECTION AND REPORTS

 

History Note:        Authority G.S. 86A‑7;

Eff. February 1, 1976;

Repealed Eff. February 8, 1978.

 

21 NCAC 06A .0209         MONTHLY REPORTS

 

History Note:        Authority G.S. 86A‑7;

Eff. February 1, 1976;

Readopted Eff. February 8, 1978;

Repealed Eff. May 1, 1989.

 

SECTION .0300 ‑ EXECUTIVE SECRETARY

 

21 NCAC 06A .0301         EXECUTIVE secretary

 

History Note:        Authority G.S. 86A‑6;

Eff. February 1, 1976;

Readopted Eff. February 8, 1978;

Amended Eff. May 1, 1989; March 1, 1989;

Repealed Eff. September 1, 2013.

 

21 NCAC 06A .0302         INSTRUCTORS CERTIFICATE

 

History Note:        Authority G.S. 86A‑7; 86A‑25;

Eff. February 1, 1976;

Repealed Eff. February 8, 1978.

 

21 NCAC 06A .0303         DUTIES OF EXECUTIVE secretary

 

History Note:        Authority G.S. 86A‑5(a)(4);

Eff. February 1, 1976;

Readopted Eff. February 8, 1978;

Amended Eff. May 1, 1989;

Repealed September 1, 2013.

 

21 NCAC 06A .0304         QUALIFICATIONS

21 NCAC 06A .0305         CONFLICT OF INTEREST

 

History Note:        Authority G.S. 86A‑7; 86A‑25;

Eff. February 1, 1976;

Repealed Eff. February 8, 1978.

 

21 NCAC 06A .0306         FUNDS COLLECTED

 

History Note:        Authority G.S. 86A‑6;

Eff. March 1, 1983;

Repealed Eff. May 1, 1989.