CHAPTER 6 ‑ BOARD OF BARBER AND ELECTROLYSIS 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Repealed Eff.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Repealed Eff.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Repealed Eff.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Repealed Eff.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Repealed Eff.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Repealed Eff.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Repealed Eff.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.