State Codes and Statutes

Statutes > North-carolina > Chapter_106

§ 106-1: Repealed by Session Laws 1995, c. 509, s. 52.
§ 106-2. Department of Agriculture and Consumer Services established; Board of Agriculture, membership, terms of office, etc.
§ 106-3: Repealed by Session Laws 1995, c. 509, s. 54.
§ 106-4. Meetings of Board.
§ 106-5: Repealed by Session Laws 1997-74, s. 1.
§ 106-6: Repealed by Session Laws 1995, c. 509, s. 54.
§ 106-6.1. Fees.
§ 106-6.2. Create special revenue funds for certain agricultural centers.
§§ 106-7 through 106-8: Repealed by Session Laws 1995, c. 509, s. 54.
§ 106-9: Repealed by Session Laws 1997-74, s. 2.
§ 106-9.1: Repealed by Session Laws 1995, c. 509, s. 54.
§ 106-9.2. Records and reports required of persons paying fees or taxes to Commissioner or Department; examination of records; determination of amount due by Commissioner in case of noncompliance.
§ 106-9.3. Procedure for assessment of fees and taxes.
§ 106-9.4. Collection of delinquent fees and taxes.
§ 106-9.5. Refund of overpayment.
§ 106-9.6. Suits to prevent collection prohibited; payment under protest and recovery of fee or tax so paid.
§ 106-10. Election; term; vacancy.
§ 106-11. Salary of Commissioner of Agriculture.
§§ 106-12 through 106-13: Repealed by Session Laws 1997-74, ss. 3, 4.
§ 106-14. To establish regulations for transportation of livestock.
§§ 106-15 through 106-19: Repealed by Session Laws 1997-74, s. 5.
§ 106-20: Repealed by Session Laws 1987, c. 244, s. 1(a).
§ 106-21: Repealed by Session Laws 1997-74, s. 7.
§ 106-21.1. Feed Advisory Service; fee.
§ 106-21.2. Food Bank information and referral service.
§ 106-22. Joint duties of Commissioner and Board.
§ 106-22.1. State farms.
§ 106-22.2: Recodified as § 143B-344.23 by Session Laws 1998-212, s. 21(a).
§ 106-22.3. Organic Production Program.
§ 106-22.4. Llamas as livestock.
§ 106-22.5. Agricultural tourism signs.
§ 106-23. Legislative assent to Adams Act for experiment station.
§ 106-24. Collection and publication of information relating to agriculture; cooperation.
§ 106-24.1. Confidentiality of information collected and published.
§§ 106-25 through 106-26.2. Repealed by Session Laws 1979, c. 288, s. 2.
§§ 106-26.3 through 106-26.6. Reserved for future codification purposes.
§§ 106-26.7 through 106-26.12. Repealed by Session Laws 1977, c. 1122, s. 10.
§§ 106-26.13 through 106-26.21: Repealed by Session Laws 1989, c. 500, s. 107(a).
§§ 106-27 through 106-50: Superseded by G.S. 106-50.1 through 106-50.22.
§§ 106-50.1 through 106-50.22. Repealed by Session Laws 1977, c. 303, s. 24.
§§ 106-50.23 through 106-50.27. Reserved for future codification purposes.
§ 106-50.28. Short title.
§ 106-50.29. Administration of Article.
§ 106-50.30. Definitions.
§ 106-50.31. Registration of additives.
§ 106-50.32. Labeling of containers.
§ 106-50.33. When additive considered misbranded.
§ 106-50.34. Records and reports of registrants.
§ 106-50.35. Violations of Article.
§ 106-50.36. Inspection and sampling of additives.
§ 106-50.37. Stop sale, etc., orders.
§ 106-50.38. Injunctions.
§ 106-50.39. Refusal or revocation of registration.
§ 106-50.40. Rules and regulations.
§ 106-50.41. Penalties.
§ 106-51: Repealed by Session Laws 1987, c. 244, s. 1(b).
§§ 106-52 through 106-65: Repealed by Session Laws 1971, c. 832, s. 4.
§§ 106-65.1 through 106-65.12: Repealed by Session Laws 1971, c. 832, s. 4.
§§ 106-65.13 through 106-65.21: Repealed by Session Laws 1971, c. 832, s. 4.
§ 106-65.22. Title.
§ 106-65.23. Structural Pest Control Division of Department of Agriculture and Consumer Services recreated; Director; powers and duties of Commissioner; Structural Pest Control Committee created; appo
§ 106-65.24. Definitions.
§ 106-65.25. Phases of structural pest control; prohibited acts; license required; exceptions.
§ 106-65.26. Qualifications for certified applicator and licensee; applicants for certified applicator's identification card and license.
§ 106-65.27. Examinations of applicants; fee; license not transferable.
§ 106-65.28. Revocation or suspension of license or identification card.
§ 106-65.29. Rules and regulations.
§ 106-65.30. Inspectors; inspections and reports of violations; designation of resident agent.
§ 106-65.31. Annual certified applicator card and license fee; registration of servicemen, salesmen, solicitors, and estimators; identification cards.
§ 106-65.32. Administrative Procedure Act applicable.
§ 106-65.33. Violation of Article, falsification of records, or misuse of registered pesticide a misdemeanor.
§ 106-65.34. Repealed by Session Laws 1967, c. 1184, s. 13.
§ 106-65.35. Repealed by Session Laws 1973, c. 556, s. 12.
§ 106-65.36. Reciprocity; intergovernmental cooperation.
§ 106-65.37. Financial responsibility.
§ 106-65.38. Disposition of fees and charges.
§ 106-65.39. Judicial enforcement.
§ 106-65.40. City privilege license tax prohibited.
§ 106-65.41. Civil penalties.
§ 106-65.42. Short title.
§ 106-65.43. Purpose.
§ 106-65.44. Definitions.
§ 106-65.45. Authority of the Board to adopt regulations.
§ 106-65.46. Commissioner of Agriculture to enforce Article; further authority of Board.
§ 106-65.47. Authority under other statutes not abrogated; memoranda of understanding.
§ 106-65.48. Criminal penalties; violation of law or regulations.
§ 106-65.49. Article not applicable in certain cases.
§§ 106-65.50 through 106-65.54. Reserved for future codification purposes.
§ 106-65.55. Adoption of Compact.
§ 106-65.56. Cooperation of State agencies with insurance fund.
§ 106-65.57. Filing of bylaws and amendments.
§ 106-65.58. Compact administrator.
§ 106-65.59. Request for assistance from insurance fund.
§ 106-65.60. Credit for expenditures.
§ 106-65.61. "Executive head" means Governor.
§§ 106-65.62 through 106-65.66. Reserved for future codification purposes.
§ 106-65.67. Short title.
§ 106-65.68. Declaration of policy.
§ 106-65.69. Definitions.
§ 106-65.70. Cooperative programs authorized.
§ 106-65.71. Entry of premises; eradication activities; inspections.
§ 106-65.72. Reports.
§ 106-65.73. Quarantine.
§ 106-65.74. Authority to designate elimination zones; authority to prohibit planting of cotton and to require participation in eradication program.
§ 106-65.75. Authority for destruction or treatment of cotton in elimination zones; when compensation payable.
§ 106-65.76. Authority to regulate pasturage, entry, and honeybee colonies in elimination zones and other areas.
§ 106-65.77. Rules and regulations.
§ 106-65.78. Penalties.
§§ 106-65.79 through 106-65.83. Reserved for future codification purposes.
§ 106-65.84. Findings and purpose.
§ 106-65.85. Definitions.
§ 106-65.86. Certification by Board; requirements.
§ 106-65.87. Certification; revocation.
§ 106-65.88. Referendum; assessments.
§ 106-65.89. Agreements.
§ 106-65.90. Failure to pay assessments.
§ 106-65.91. Regulations.
§§ 106-66 through 106-67: Repealed by Session Laws 1987, c. 244, s. 1(c).
§§ 106-67.1 through 106-67.8: Repealed by Session Laws 1983, c. 248, s. 1.
§§ 106-68 through 106-78: Repealed by Session Laws 1987, c. 244, s. 1(d).
§§ 106-79 through 106-80: Repealed by Session Laws 1987, c. 244, s. 1(e).
§§ 106-81 through 106-92: Repealed by Session Laws 1981, c. 284.
§ 106-92.1. Title of Article.
§ 106-92.2. Purpose of Article.
§ 106-92.3. Definitions of terms.
§ 106-92.4. Enforcing official.
§ 106-92.5. Labeling.
§ 106-92.6. Prohibited acts.
§ 106-92.7. Registration of brands.
§ 106-92.8. Tonnage fees: reporting system.
§ 106-92.9. Report of tonnage.
§ 106-92.10. Inspection, sampling, analysis.
§ 106-92.11. Deficiencies: refunds to consumer.
§ 106-92.12. "Stop sale" orders.
§ 106-92.13. Appeals from assessments and orders of Commissioner.
§ 106-92.14. Penalties for violations of this Article.
§ 106-92.15. Declaration of policy.
§ 106-92.16. Authority of Board of Agriculture to make rules and regulations.
§ 106-92.17. Lime and fertilizer mixtures.
§§ 106-93 through 106-110. Repealed by Session Laws 1973, c. 771, s. 19.
§ 106-111: Repealed by Session Laws 1987, c. 244, s. 1(f).
§§ 106-112 through 106-119. Repealed by Session Laws 1975, c. 39.
§ 106-120. Title of Article.
§ 106-121. Definitions and general consideration.
§ 106-122. Certain acts prohibited.
§ 106-123. Injunctions restraining violations.
§ 106-124. Violations made misdemeanor.
§ 106-124.1. Civil penalties.
§ 106-125. Detention of product or article suspected of being adulterated or misbranded.
§ 106-126. Prosecutions of violations.
§ 106-127. Report of minor violations in discretion of Commissioner.
§ 106-128. Establishment of reasonable standards of quality by Board of Agriculture.
§ 106-129. Foods deemed to be adulterated.
§ 106-130. Foods deemed misbranded.
§ 106-131. Permits governing manufacture of foods subject to contamination with microorganisms.
§ 106-132. Additives, etc., deemed unsafe.
§ 106-133. Drugs deemed to be adulterated.
§ 106-134. Drugs deemed misbranded.
§ 106-134.1. Prescriptions required; label requirements; removal of certain drugs from requirements of this section.
§ 106-135. Regulations for sale of new drugs.
§ 106-136. Cosmetics deemed adulterated.
§ 106-137. Cosmetics deemed misbranded.
§ 106-138. False advertising.
§ 106-139. Regulations by Board of Agriculture.
§ 106-139.1. Declaration of net quantity of contents.
§ 106-140. Further powers of Commissioner of Agriculture for enforcement of Article; report by inspector to owner of establishment.
§ 106-140.1. Registration of producers of prescription drugs and devices.
§ 106-141. Examinations and investigations.
§ 106-141.1. Inspections of donated food.
§ 106-142. Publication of reports of judgments, decrees, etc.
§ 106-143. Article construed supplementary.
§ 106-144. Exemptions.
§ 106-145. Effective date.
§ 106-145.1. Purpose and interpretation of Article.
§ 106-145.2. Definitions.
§ 106-145.3. Wholesale distributor must have license.
§ 106-145.4. Application and fee for license.
§ 106-145.5. Review of application and qualifications of applicant.
§ 106-145.6. Denial, revocation, and suspension of license; penalties for violations.
§ 106-145.7. Storage, handling, and records of prescription drugs.
§ 106-145.8. Records of prescription drugs.
§ 106-145.9. Written procedures concerning prescription drugs and lists of responsible persons.
§ 106-145.10. Application of other laws.
§ 106-145.11. Wholesale Distributor Advisory Committee.
§ 106-145.12. Enforcement and implementation of Article.
§ 106-145.13. Submittal of reports by wholesale distributors of transactions involving pseudoephedrine products.
§§ 106-146 through 106-158: Repealed by Session Laws 1973, c. 771, s. 19.
§§ 106-159 through 106-168. Repealed by Session Laws 1981, c. 284.
§ 106-168.1. Definitions.
§ 106-168.2. License required.
§ 106-168.3. Exemptions.
§ 106-168.4. Application for license.
§ 106-168.5. Duties of Commissioner upon receipt of application; inspection committee.
§ 106-168.6. Inspection by committee; certificate of specific findings.
§ 106-168.7. Issuance of license.
§ 106-168.8. Minimum standards for conducting rendering operations.
§ 106-168.9. Transportation by licensee.
§ 106-168.10. Disposal of diseased animals.
§ 106-168.11. Authority of agents of licensee.
§ 106-168.12. Commissioner authorized to adopt rules and regulations.
§ 106-168.13. Effect of failure to comply.
§ 106-168.14. Collectors subject to certain provisions.
§ 106-168.15. Violation a misdemeanor.
§ 106-168.16. Civil penalties.
§§ 106-169 through 106-173: Repealed by Session Laws 1997-74, s. 8.
§§ 106-173.1 through 106-173.16. Repealed by Session Laws 1983, c. 248, s. 2.
§§ 106-174 through 106-184.1: Repealed by Session Laws 1975, c. 614, s. 42.
§ 106-185. Scope of Article; federal-State cooperation.
§ 106-186. Power to employ agents and assistants.
§ 106-187. Board of Agriculture to investigate marketing of farm products.
§ 106-188. Promulgation of standards for receptacles, etc.
§ 106-189. Sale and receptacles of standardized products must conform to requirements.
§ 106-189.1: Repealed by Session Laws 1983, c. 248, s. 3.
§ 106-189.2. Sale of immature apples.
§ 106-190. Inspectors or graders authorized; revocation of license.
§ 106-190.1. Aggregate State service credit for graders.
§ 106-191. Appeal from classification.
§ 106-192. Certificate of grade prima facie evidence.
§ 106-193. Unwholesome products not classified; health officer notified.
§ 106-194. Inspection and sampling of farm products authorized.
§ 106-194.1. Farm Product Inspection Account.
§ 106-195. Rules and regulations; how prescribed.
§ 106-196. Violation of Article or regulations a misdemeanor.
§ 106-197: Repealed by Session Laws 1997-74, s. 9.
§§ 106-198 through 106-202: Repealed by Session Laws 1987, c. 244, s. 1(g).
§§ 106-202.1 through 106-202.5. Reserved for future codification purposes.
§ 106-202.6. Dated sales confirmation slips; inapplicable to consumers.
§§ 106-202.7 through 106-202.11. Reserved for future codification purposes.
§ 106-202.12. Definitions.
§ 106-202.13. Declaration of policy.
§ 106-202.14. Creation of Board; membership; terms; chairman; quorum; board actions; compensation.
§ 106-202.15. Powers and duties of the Board.
§ 106-202.16. Criteria and procedures for placing plants on protected plant lists.
§ 106-202.17. Creation of committee; membership; terms; chairman; meetings; committee action; quorum; compensation.
§ 106-202.18. Powers and duties of the Scientific Committee.
§ 106-202.19. Unlawful acts; penalties; enforcement.
§ 106-202.20. Forfeiture of illegally possessed plants; disposition of plants.
§ 106-202.21. Ginseng dealer permits.
§ 106-202.22. Denial, suspension, or revocation of permit.
§§ 106-203 through 106-209. Repealed by Session Laws 1945, c. 280, s. 2.
§§ 106-210 through 106-219. Repealed by Session Laws 1975, c. 614, s. 42.
§§ 106-219.1 through 106-219.9. Repealed by Session Laws 1975, c. 614, s. 42.
§§ 106-220 through 106-232. Repealed by Session Laws 1975, c. 614, s. 42.
§ 106-233. Repealed by Session Laws 1975, c. 614, s. 42.
§ 106-234. Repealed by Session Laws 1949, c. 978, s. 2.
§ 106-235. Repealed by Session Laws 1963, c. 1135.
§§ 106-236 through 106-238. Repealed by Session Laws 1975, c. 614, s. 42.
§ 106-239. Repealed by Session Laws 1975, c. 614, s. 42.
§§ 106-240 through 106-245. Repealed by Session Laws 1955, c. 213, s. 14.
§§ 106-245.1 through 106-245.12. Repealed by Session Laws 1965, c. 1138, s. 3.
§ 106-245.13. Short title; scope; rule of construction.
§ 106-245.14. Definitions.
§ 106-245.15. Designation of grade and class on containers required; conformity with designation; exemption.
§ 106-245.16. Standards, grades and weight classes.
§ 106-245.17. Stop-sale orders.
§ 106-245.18. Container labeling.
§ 106-245.19. Invoices.
§ 106-245.20. Advertisements.
§ 106-245.21. Rules and regulations.
§ 106-245.22. Sanitation.
§ 106-245.23. Power of Commissioner.
§ 106-245.24. Penalties for violations; enjoining violations; venue.
§ 106-245.25. Warnings in lieu of criminal prosecutions.
§ 106-245.26. Remedies cumulative.
§ 106-245.27. Persons punishable as principals.
§ 106-245.28. Act of agent as that of principal.
§ 106-245.29. Reserved for future codification purposes.
§ 106-245.30 Legislative findings; purpose of Article.
§ 106-245.31. Definitions.
§ 106-245.32. Levy of tax; rules.
§ 106-245.33. Report and payment of tax by handler; definition and functions of handler.
§ 106-245.34. Exemptions.
§ 106-245.34A. Additional exemption.
§ 106-245.35. Records to be kept by handler.
§ 106-245.36. Interest on tax; collection of delinquent tax.
§ 106-245.37. North Carolina Egg Fund.
§ 106-245.38. Violations.
§ 106-245.39. Effect on Article 50 of Chapter 106.
§ 106-246. Cleanliness and sanitation required; washrooms and toilets, living and sleeping rooms; animals.
§ 106-247. Cleaning and sterilization of vessels and utensils.
§ 106-248. Purity of products.
§ 106-249. Receivers of products to clean utensils before return.
§ 106-250. Correct tests of butterfat; tests by Board of Agriculture.
§ 106-251. Department of Agriculture and Consumer Services to enforce law; examinations.
§ 106-252. Closure of plants for violation of Article; certificate to district attorney of district.
§ 106-253. Standards of purity and sanitation; regulating trade or brand names of frozen or semifrozen desserts.
§ 106-254. Inspection fees; wholesalers; retailers and cheese factories.
§ 106-255. Violation of Article a misdemeanor; punishment.
§§ 106-256 through 106-259: Repealed by Session Laws 1987, c. 244, s. 1(h).
§ 106-260. "Milk" defined.
§ 106-261. Reports to Commissioner of Agriculture as to milk purchased and sold.
§ 106-262. Powers of Commissioner of Agriculture.
§ 106-263. Distribution of milk in classification higher than that in which purchased.
§ 106-264. Inspections and investigations by Commissioner.
§ 106-265. Failure to file reports, etc., made unlawful.
§ 106-266. Violation made misdemeanor.
§§ 106-266.1 through 106-266.5: Repealed by Session Laws 1979, c. 157, s. 1.
§ 106-266.6. Reserved for future codification purposes.
§§ 106-266.6 through 106-266.19: Repealed by Session Laws 2004-199, s. 27(a), effective August 17, 2004.
§§ 106-266.20 through 106-266.21: Repealed by Session Laws 1971, c. 779, s. 1.
§ 106-267. Inspection, grading and testing dairy products; authority of State Board of Agriculture.
§ 106-267.1. License required; fee; term of license; examination required.
§ 106-267.2. Rules and regulations.
§ 106-267.3. Revocation of license; hearing.
§ 106-267.4. Representative average sample; misdemeanor, what deemed.
§ 106-267.5. Standard Babcock testing glassware; scales and weights.
§ 106-268. Definitions; enforcement of Article.
§ 106-268.1. Penalties.
§ 106-269. Creation and purpose.
§ 106-270. Board membership.
§ 106-271. Powers of Board.
§ 106-272. Cooperation of other departments with Board; rules and regulations.
§ 106-273. North Carolina Crop Improvement Association.
§ 106-274. Certification of crop seeds.
§ 106-275. False certification of purebred crop seeds made misdemeanor.
§ 106-276. Supervision of certification of crop seeds.
§ 106-277. Purpose.
§ 106-277.1. Short title.
§ 106-277.2. Definitions.
§ 106-277.3. Label or tag requirements generally.
§ 106-277.4: Repealed by Session Laws 1987 (Reg. Sess., 1988), c. 1034, s. 5.
§ 106-277.5. Labels for agricultural seeds.
§ 106-277.6. Labels for vegetable seeds in containers of one pound or less.
§ 106-277.7. Labels for vegetable seeds in containers of more than one pound.
§ 106-277.8. Responsibility for presence of labels.
§ 106-277.9. Prohibitions.
§ 106-277.10. Exemptions.
§ 106-277.11. Disclaimers, nonwarranties and limited warranties.
§ 106-277.12. Records.
§ 106-277.13. Tolerances to be established and used in enforcement.
§ 106-277.14. Administration.
§ 106-277.15. Rules, regulations and standards.
§ 106-277.16. Seed-testing facilities.
§ 106-277.17. Registration and variety testing.
§ 106-277.18. Registration and licensing of dealers.
§ 106-277.19. Revocation or refusal of license for cause; hearing; appeal.
§ 106-277.20. Right of entry for purposes of inspection; duty of vendors.
§ 106-277.21. Sampling, inspecting and testing; notice of violations.
§ 106-277.22. Stop-sale orders; penalty covering expenses; appeal.
§ 106-277.23. Notice of violations; hearings, prosecutions or warnings.
§ 106-277.24. Penalty for violations.
§ 106-277.25. Seizure and disposition of seeds violating Article.
§ 106-277.26. Publication of test results and other information.
§ 106-277.27. Cooperation with United States Department of Agriculture.
§ 106-277.28. License and inspection fees.
§ 106-277.29: Repealed by Session Laws 1998-210, s. 2.
§ 106-277.30. Filing complaint; investigation; referral to Seed Board.
§ 106-277.31. Notice required.
§ 106-277.32. Seed Board created; membership; duties.
§ 106-277.33. Duties of Seed Board.
§ 106-277.34. Actions regarding defective seed claims; evidence.
§§ 106-278 through 106-284.4. Reserved for future codification purposes.
§§ 106-284.5 through 106-284.13: Repealed by Session Laws 1973, c. 294.
§ 106-284.14. Title.
§ 106-284.15. Purpose of Article.
§ 106-284.16. Definitions.
§ 106-284.17. Unlawful to sell plants not up to standard and not appropriately tagged or labeled.
§ 106-284.18. Rules and regulations.
§ 106-284.19. Inspection; interference with inspectors; "stop-sale" notice.
§ 106-284.20. Interference with Commissioner, etc., or other violation a misdemeanor; penalties.
§ 106-284.21. Authority to permit sale of substandard plants.
§ 106-284.22. When Article not applicable.
§ 106-284.23. Not set out.
§§ 106-284.24 through 106-284.29. Reserved for future codification purposes.
§ 106-284.30. Title.
§ 106-284.31. Purpose.
§ 106-284.32. Enforcing official.
§ 106-284.33. Definitions of words and terms.
§ 106-284.34. Registration.
§ 106-284.35. Labeling.
§ 106-284.36. Bag weights.
§ 106-284.37. Misbranding.
§ 106-284.38. Adulteration.
§ 106-284.39. Prohibited acts.
§ 106-284.40. Inspection fees and reports.
§ 106-284.41. Rules and regulations.
§ 106-284.42. Inspection, sampling, and analysis.
§ 106-284.43. Detained commercial feeds.
§ 106-284.44. Penalties; enforcement of Article; judicial review; confidentiality of information.
§ 106-284.45. Cooperation with other entities.
§ 106-284.46. Publication.
§§ 106-285 through 106-302. Repealed by Session Laws 1977, c. 42.
§ 106-303: Repealed by Session Laws 1987, c. 244, s. 1(i).
§ 106-304. Proclamation of livestock and poultry quarantine.
§ 106-305. Proclamation of infected feedstuff quarantine.
§ 106-306. Rules to enforce quarantine.
§ 106-307. Violation of proclamation or rules.
§ 106-307.1. Serums, vaccines, etc., for control of animal diseases.
§ 106-307.2. Reports of infectious disease in livestock and poultry to State Veterinarian.
§ 106-307.3. Quarantine of infected or inoculated livestock.
§ 106-307.4. Quarantine of inoculated poultry.
§ 106-307.5. Livestock and poultry brought into State.
§ 106-307.6. Violation made misdemeanor.
§ 106-307.7. Diseased livestock running at large.
§ 106-308. Appropriation to combat animal and fowl diseases.
§ 106-309. Disposition of surplus funds.
§ 106-310. Burial of hogs dying natural death required.
§ 106-311. Hogs affected with cholera to be segregated and confined.
§ 106-312. Shipping hogs from cholera-infected territory.
§ 106-313. Price of serum to be fixed.
§ 106-314. Manufacture and use of serum and virus restricted.
§ 106-315. Written permit from State Veterinarian for sale, use or distribution of hog-cholera virus, etc.
§ 106-316. Counties authorized to purchase and supply serum.
§ 106-316.1. Purpose of §§ 106-316.1 to 106-316.5.
§ 106-316.2. Use of virulent hog-cholera virus prohibited without permit; virulent hog-cholera virus defined; use of modified live virus vaccines.
§ 106-316.3. Unlawful to import hogs inoculated with virulent virus; exceptions for immediate slaughter; health certificate and permit required.
§ 106-316.4. Penalties for violation of §§ 106-316.1 to 106-316.5.
§ 106-316.5. Repealed by Session Laws 1963, c. 1084, s. 2.
§ 106-317. Regulation of the transportation or importation of hogs and other livestock into State.
§ 106-318. Issuance of health certificates for swine and livestock; inspection.
§ 106-319. Burial of hogs and other livestock dying in transit.
§ 106-320. Repealed by Session Laws 1963, c. 1084, s. 2.
§ 106-321. Penalties for violation.
§ 106-322. Effect of §§ 106-317 to 106-322.
§ 106-322.1. State-federal hog-cholera cooperative agreements; establishment of hog-cholera eradication areas.
§ 106-322.2. Destruction of swine affected with or exposed to hog cholera; indemnity payments.
§ 106-322.3. When indemnity payments not to be made.
§ 106-323. State to pay part of value of animals killed on account of disease; purchase by State of animals exposed to certain diseases.
§ 106-324. Appraisal of cattle affected with Bang's disease and tuberculosis.
§ 106-325. Appraisal of animals affected with glanders; report.
§ 106-326. Report of appraisal of cattle affected with Bang's disease and tuberculosis to State Veterinarian; contents.
§ 106-327. Marketing of cattle affected with Bang's disease and tuberculosis.
§ 106-328. Report on salvage.
§ 106-329. Compensation when killing ordered.
§ 106-330. Ownership of destroyed animals; outstanding liens.
§ 106-331. State not to pay for feed of animals ordered killed.
§ 106-332. Disinfection of stockyards by owners.
§ 106-333. Payments made only on certain conditions.
§ 106-334. Owner's claim for indemnity supported by reports.
§ 106-335. State Veterinarian to carry out provisions of Article; how moneys paid out.
§ 106-336. Animals reacting to tuberculin test.
§ 106-337. Animals to be branded.
§ 106-338. Quarantine; removal or sale; sale and use of milk.
§ 106-339. Seller liable in civil action.
§ 106-340. Responsibility of owner of premises where sale is made.
§ 106-341. Sale of tuberculin.
§ 106-342. Notice to owner of suspected animals; quarantine.
§ 106-343. Appropriations by counties; elections.
§ 106-344. Petition for election if commissioners refuse cooperation; order; effect.
§ 106-345. Importation of cattle.
§ 106-346. Amount of appropriation.
§ 106-347. Qualified veterinarian.
§ 106-348. Rules and regulations.
§ 106-349. Violation of law a misdemeanor.
§ 106-350. Sale of tubercular animal a felony.
§ 106-351. Systematic dipping of cattle or horses.
§ 106-352. Counties not embraced in quarantine zones.
§ 106-353. Dipping vats; counties to provide; cost.
§ 106-354. Local State inspectors; commissioned as quarantine inspectors; salaries, etc.
§ 106-355. Enforcement of compliance with law.
§ 106-356. Owners of stock to have same dipped; supervision of dipping; dipping period.
§ 106-357. Service of notice.
§ 106-358. Cattle placed in quarantine; dipping at expense of owner.
§ 106-359. Expense of dipping as lien on animals; enforcement of lien.
§ 106-360. Duty of sheriff.
§ 106-361. Rules and regulations.
§ 106-362. Penalty for violation.
§ 106-363. Damaging dipping vats a felony.
§§ 106-364 through 106-387: Repealed by Session Laws 1983, c. 891, s. 8.
§ 106-388. Animals affected with, or exposed to, brucellosis declared subject to quarantine, etc.
§ 106-389. Brucellosis defined; program for vaccination; sale, etc., of vaccine; cooperation with the United States Department of Agriculture.
§ 106-390. Blood sample testing; diseased animals to be branded and quarantined; sale; removal of identification, etc.
§ 106-391. Civil liability of vendors.
§ 106-392. Sales by nonresidents.
§ 106-393. Duties of State Veterinarian; quarantine of animals; required testing.
§ 106-394. Cooperation of county boards of commissioners.
§ 106-395. Compulsory testing.
§ 106-396. Authority to promulgate and enforce rules and regulations.
§ 106-397. Violation made misdemeanor.
§ 106-398. Punishment for sale of animals known to be infected, or under quarantine.
§ 106-399. Repealed by Session Laws 1967, c. 511.
§§ 106-399.1 through 106-399.3. Reserved for future codification purposes.
§ 106-399.4. Imminent threat of contagious animal disease; emergency measures and procedures.
§ 106-399.5. Warrantless inspections.
§ 106-400. Sale or transportation of animals affected with disease prohibited.
§ 106-400.1. Swine disease testing.
§ 106-401. State Veterinarian authorized to quarantine.
§ 106-401.1. Inspection and quarantine of poultry.
§ 106-402. Confinement and isolation of diseased animals required.
§ 106-402.1. Movement of animals prohibited; destruction of animals to control animal disease authorized.
§ 106-403. Disposition of dead domesticated animals.
§ 106-404. Animals affected with glanders to be killed.
§ 106-405. Prohibited acts; penalties.
§ 106-405.1. Definitions.
§ 106-405.2. Permit for feeding garbage to swine.
§ 106-405.3. Application for permit.
§ 106-405.4. Revocation of permits.
§ 106-405.5. Sanitation.
§ 106-405.6. Cooking or other treatment.
§ 106-405.7. Inspection and investigation; maintenance of records.
§ 106-405.8. Enforcement of Part; rules and regulations.
§ 106-405.9. Penalties.
§§ 106-405.10 through 106-405.14. Reserved for future codification purposes.
§ 106-405.15. "Equine infectious anemia" defined.
§ 106-405.16. Animals infected with or exposed to equine infectious anemia declared subject to quarantine.
§ 106-405.17. Authority to promulgate and enforce rules and regulations.
§ 106-405.18. Implementation of control and eradication program.
§ 106-405.19. Violation made misdemeanor.
§ 106-405.20. Civil penalties.
§ 106-406. Permits from Commissioner of Agriculture for operation of public livestock markets; application therefor; hearing on application.
§ 106-407. Bonds required of operators; exemption of certain market operations.
§ 106-407.1. North Carolina Public Livestock Market Advisory Board created; appointment; membership; duties.
§ 106-407.2. Revocation of permit by Board of Agriculture; restraining order for violations.
§ 106-408. Marketing facilities prescribed; records of purchases and sales; time of sales; notice.
§ 106-408.1. Market operation fees.
§ 106-409. Removal of cattle from market for slaughter and nonslaughter purposes; identification; permit needed.
§ 106-410. Removal of swine from market for slaughter and nonslaughter purposes; identification; permit needed; resale for feeding or breeding; out-of-state shipment.
§ 106-411. Regulation of use of livestock removed from market; swine shipped out of State.
§ 106-412. Admission of animals to markets; quarantine of diseased animals; sale restricted; regulation of trucks, etc.
§ 106-413. Sale, etc., of certain diseased animals restricted; application of Article; sales by farmers.
§ 106-414. Transportation, sale, etc., of diseased livestock; burden of proving health; movement to laboratory; removal of identification.
§ 106-415. Cost of tests, serums, etc.
§ 106-416. Rules and regulations.
§ 106-417. Violation made misdemeanor; responsibility for health, etc., of animals.
§ 106-417.1. Civil penalties.
§ 106-418. Exemption from health provisions.
§ 106-418.1. Short title.
§ 106-418.2. Legislative intent and purpose.
§ 106-418.3. Definitions.
§ 106-418.4. Duties of Commissioner.
§ 106-418.5. Collection of payment.
§ 106-418.6. Action upon failure of payment.
§ 106-418.7. Authority of Board of Agriculture, North Carolina Public Livestock Market Advisory Board and the Commissioner.
§ 106-418.7A. Civil penalties.
§ 106-418.8. Definitions.
§ 106-418.9. Exemptions.
§ 106-418.10. Prohibited conduct.
§ 106-418.11. Licenses.
§ 106-418.12. Hearings.
§ 106-418.13. Maintenance of records.
§ 106-418.14. Penalties.
§ 106-418.15. Short title.
§ 106-418.16. Civil penalties.
§ 106-419. Plant pest defined.
§ 106-419.1. Plants, plant products and other objects exposed to plant pests.
§ 106-420. Authority of Board of Agriculture to adopt regulations.
§ 106-420.1. Agreements against plant pests.
§ 106-421. Permitting uncontrolled existence of plant pests; nuisance; method of abatement.
§ 106-422. Agents of Board; inspection.
§ 106-423. Nursery inspection; nursery dealer's certificate; narcissus inspection.
§ 106-423.1. Criminal penalties; violation of laws or regulations.
§§ 106-424 through 106-429. Repealed by Session Laws 1999-44, s. 3, effective May 13, 1999.
§§ 106-429.1 through 106-434: Repealed by Session Laws 1997-74, s. 10.
§ 106-435. Fund for support of system; collection and investment.
§§ 106-436 through 106-451.1: Repealed by Session Laws 1997-74, s. 11.
§§ 106-451.2 through 106-451.5. Reserved for future codification purposes.
§ 106-451.6. Short title.
§ 106-451.7. Definitions.
§ 106-451.8. Board of Agriculture makes rules.
§ 106-451.9. Commissioner of Agriculture to administer and enforce Article.
§ 106-451.10. Licensing of warehousemen.
§ 106-451.11. Bond required.
§ 106-451.12. Action on bond by person injured.
§ 106-451.13. Suspension and revocation of license.
§ 106-451.14. License to classify, grade and weigh cotton stored.
§ 106-451.15. Suspension and revocation of license to classify, grade or weigh.
§ 106-451.16. Delivery to warehouse presumed for storage.
§ 106-451.17. Deposit of cotton deemed subject to Article.
§ 106-451.18. Receipts for cotton stored.
§ 106-451.19. Contents of receipts.
§ 106-451.20. Issuance of further receipt with original outstanding.
§ 106-451.21. Delivery of products stored on demand; conditions to delivery.
§ 106-451.22. Cancellation of receipt on delivery of cotton stored.
§ 106-451.23. Records; report to Commissioner; compliance with provisions of Article, rules, and regulations.
§ 106-451.24. Examination of books, records, etc., of warehousemen.
§ 106-451.25. Inspectors to be bonded.
§ 106-451.26. Liability of officials and employees.
§ 106-451.27. Use of income from Warehouse Fund to administer.
§ 106-451.28. Violation a misdemeanor; fraudulent or deceptive acts.
§§ 106-451.29 through 106-451.39. Reserved for future codification purposes.
§ 106-451.40. Definitions.
§ 106-451.41. Registration required.
§ 106-451.42. Application; bond; display of certificate of registration.
§ 106-451.43. Records; receipts; other duties; denial of registration.
§ 106-451.44. Operation without registration unlawful; injunction.
§§ 106-451.45 through 106-451.49. Reserved for future codification purposes.
§ 106-452: Repealed by Session Laws 2006-162, s. 29, effective July 24, 2006.
§ 106-453. Oath of tobacco weigher; duty of weigher to furnish list of number and weight of baskets weighed.
§ 106-454. Warehouse proprietor, etc., to render bill of charges; penalty.
§ 106-455. Tobacco purchases to be paid for by cash or check to order.
§§ 106-456 through 106-460. Repealed by Session Laws 1999-44, s.4.
§ 106-461. Nested, shingled or overhung tobacco.
§ 106-462. Sale under name other than that of true owner prohibited.
§ 106-463. Allowance for weight of baskets and trucks.
§ 106-464. Violation made misdemeanor.
§ 106-465. Organization and membership of tobacco boards of trade; rules and regulations; fire insurance and extended coverage required; price fixing prohibited.
§§ 106-466 through 106-470. Repealed by Session Laws 1999-44, s. 5, effective May 13, 1999.
§§ 106-471 through 106-489. Repealed by Session Laws 1955, c. 188, s. 1.
§§ 106-490 through 106-495. Repealed by Session Laws 1955, c. 268, s. 2.
§§ 106-495.1 through 106-495.2. Repealed by Session Laws 1975, c. 24.
§ 106-496. Protection against unfair trade practices.
§ 106-497. Permits required.
§ 106-498. Bond required.
§ 106-499. Contracts between handlers and producers; approval of Commissioner.
§ 106-500. Additional powers of Commissioner to enforce Article.
§ 106-501. Violation of Article or rules made misdemeanor.
§ 106-502. Land set apart.
§ 106-503. Board of Agriculture to operate fair.
§ 106-503.1. Board authorized to construct and finance facilities and improvements for fair.
§ 106-504. Lands dedicated by State may be repossessed at will of General Assembly.
§ 106-505. Incorporation; powers and term of existence.
§ 106-506. Organization; officers; new members.
§ 106-507. Exhibits exempt from State and county taxes.
§ 106-508. Funds to be used in paying premiums.
§ 106-509. Annual statements to State Treasurer.
§ 106-510. Publication of statements required.
§ 106-511. Records to be kept; may be read in evidence.
§ 106-512. Lien against licensees' property to secure charge.
§ 106-513. Notice of sale to owner.
§ 106-514. Unlawful entry on grounds a misdemeanor.
§ 106-515. Assisting unlawful entry on grounds a misdemeanor.
§ 106-516. Vendors and exhibitors near fairs to pay license.
§ 106-516.1. Carnivals and similar amusements not to operate without permit.
§ 106-517. Application for license to county commissioners.
§ 106-518. Unlicensed vending, etc., near fairs a misdemeanor.
§ 106-519. Commissioners may refuse to license shows within five miles.
§ 106-520. Local aid to agricultural, animal, and poultry exhibits.
§ 106-520.1. Definition.
§ 106-520.2. Use of "fair" in name of exhibition.
§ 106-520.3. Commissioner of Agriculture to regulate.
§ 106-520.3A. Animal exhibition regulation; permit required; civil penalties.
§ 106-520.4. Local supervision of fairs.
§ 106-520.5. Reports.
§ 106-520.6. Premiums and premium lists supplemented.
§ 106-520.7. Violations made misdemeanor.
§§ 106-521 through 106-527: Repealed by Session Laws 1987, c. 244, s. 1(j).
§ 106-528. State policy and purpose of Article.
§ 106-529. State Marketing Authority created; members and officers; commodity advisers; meetings and expenses.
§ 106-530. Powers of Authority.
§ 106-531. Discrimination prohibited; restriction on use of funds.
§ 106-532. Fiscal year; annual report to Governor.
§ 106-533. Application of revenues from operation of warehouses.
§ 106-534. Exemption from taxes and assessments.
§§ 106-535 through 106-538: Repealed by Session Laws 1987, c. 244, s. 1(k).
§ 106-539. National poultry improvement plan.
§ 106-540. Rules and regulations.
§ 106-541. Definitions.
§ 106-542. Hatcheries, chick dealers and others to obtain license to operate.
§ 106-543. Requirements of national poultry improvement plan must be met.
§ 106-544. Shipments from out of State.
§ 106-545. False advertising.
§ 106-546. Notice describing grade of chicks to be posted.
§ 106-547. Records to be kept.
§ 106-548. Quarantine.
§ 106-549. Violation a misdemeanor.
§ 106-549.01. Civil penalties.
§§ 106-549.1 through 106-549.14: Repealed by Session Laws 1981, c. 284.
§ 106-549.15. Definitions.
§ 106-549.16. Statement of purpose.
§ 106-549.17. Inspection of animals before slaughter; humane methods of slaughtering.
§ 106-549.18. Inspection; stamping carcass.
§ 106-549.19. Application of Article; place of inspection.
§ 106-549.20. Inspectors' access to businesses.
§ 106-549.21. Stamping container or covering; regulation of container.
§ 106-549.22. Rules and regulations of Board.
§ 106-549.23. Prohibited slaughter, sale and transportation.
§ 106-549.24. Prohibited acts regarding certificate.
§ 106-549.25. Slaughter, sale and transportation of equine carcasses.
§ 106-549.26. Inspection of establishment; bribery of or malfeasance of inspector.
§ 106-549.27. Exemptions from Article.
§ 106-549.28. Regulation of storage of meat.
§ 106-549.29. North Carolina Department of Agriculture and Consumer Services responsible for cooperation.
§ 106-549.29:1. Repealed by Session Laws 1969, c. 893, s. 26.
§ 106-549.30. Refusal of Commissioner to inspect and certify meat.
§ 106-549.31. Enforcement against uninspected meat.
§ 106-549.32. Enforcement against condemned meat; appeal.
§ 106-549.33. Jurisdiction of superior court.
§ 106-549.34. Interference with inspector.
§ 106-549.35. Punishment for violation.
§ 106-549.36. Gathering information; reports required; use of subpoena.
§ 106-549.37. Jurisdiction coterminous with federal law.
§ 106-549.38. Rules and regulations of State Department of Agriculture and Consumer Services.
§ 106-549.39. Hours of inspection; overtime work; fees.
§§ 106-549.40 through 106-549.48. Repealed by Session Laws 1969, c. 893, s. 26.
§ 106-549.49. Short title.
§ 106-549.50. Purpose and policy.
§ 106-549.51. Definitions.
§ 106-549.51A: Repealed by Session Laws 2009-102, s. 2, effective June 15, 2009.
§ 106-549.52. State and federal cooperation.
§ 106-549.53. Inspection; condemnation of adulterated poultry.
§ 106-549.54. Sanitation of premises; regulations.
§ 106-549.55. Labeling standards; false and misleading labels.
§ 106-549.56. Prohibited acts.
§ 106-549.57. No poultry in violation of Article processed.
§ 106-549.58. Poultry not for human consumption; records; registration.
§ 106-549.59. Punishment for violations; carriers exempt; interference with enforcement.
§ 106-549.60. Notice of violation.
§ 106-549.61. Regulations authorized.
§ 106-549.62. Intrastate operations exemptions.
§ 106-549.63. Commissioner may limit entry of products to establishments.
§ 106-549.64. Refusal of inspection services; hearing; appeal.
§ 106-549.65. Product detained if in violation.
§ 106-549.66. Seizure or condemnation proceedings.
§ 106-549.67. Superior court jurisdiction; proceedings in name of State.
§ 106-549.68. Powers of Commissioner; subpoenas; mandamus; self-incrimination; penalties.
§ 106-549.68A. Article applicable to those regulated by federal act.
§ 106-549.69. Inspection costs.
§ 106-549.70. Disposal pit, incinerator, or poultry composting facility required.
§ 106-549.71. Penalty for violation.
§ 106-549.72. Civil penalties.
§§ 106-549.73 through 106-549.80. Reserved for future codification purposes.
§ 106-549.81. Definitions.
§ 106-549.82. Detention or quarantine; lifting quarantine; burden of proof.
§ 106-549.83. Appellate review; order pending appeal; bond.
§ 106-549.84. Movement of contaminated animals forbidden.
§ 106-549.85. Inspection of animals, records, etc.
§ 106-549.86. Investigation to discover violation.
§ 106-549.87. Promulgation of regulation.
§ 106-549.88. Penalties.
§ 106-549.89. Civil penalties.
§§ 106-549.90 through 106-549.93. Reserved for future codification purposes.
§ 106-549.94. Regulation of pen-raised quail by Department of Agriculture and Consumer Services; certain authority of North Carolina Wildlife Resources Commission not affected.
§ 106-549.95. Reserved for future codification purposes.
§ 106-549.96. Reserved for future codification purposes.
§ 106-549.97. Regulation by Department of Agriculture and Consumer Services of certain cervids produced and sold for commercial purposes; certain authority of North Carolina Wildlife Resources Commiss
§ 106-549.98. Inspection fees.
§ 106-550. Policy as to promotion of use of, and markets for, farm products.
§ 106-551. Federal Agricultural Marketing Act.
§ 106-552. Associations, activity, etc., deemed not in restraint of trade.
§ 106-553. Policy as to referenda, assessments, etc., for promoting use and sale of farm products.
§ 106-554. Application to Board of Agriculture for authorization of referendum.
§ 106-555. Action by Board on application.
§ 106-555.1. Official State board for federal assessment programs; no subsequent referenda required.
§ 106-556. Conduct of referendum among growers and producers on question of assessments.
§ 106-557. Notice of referendum; statement of amount, basis and purpose of assessment; maximum assessment.
§ 106-557.1. Ballot by mail.
§ 106-558. Management of referendum; expenses.
§ 106-559. Basis of referendum; eligibility for participation; question submitted; special provisions for North Carolina Cotton Promotion Association.
§ 106-559.1. Basis of vote on milk product assessment.
§ 106-560. Effect of more than one-third vote against assessment.
§ 106-561. Effect of two-thirds vote for assessment.
§ 106-562. Regulations as to referendum; notice to farm organizations and county agents.
§ 106-563. Distribution of ballots; arrangements for holding referendum; declaration of results.
§ 106-563.1. Supervision of referendum on milk product assessment.
§ 106-564. Collection of assessments; custody and use of funds.
§ 106-564.1. Alternate method for collection of assessments.
§ 106-564.2. Further alternative method for collection of assessments.
§ 106-564.3. Alternative method for collection of assessments relating to cattle.
§ 106-564.4. Alternative method for collection of assessments relating to sweet potatoes.
§ 106-565. Subsequent referendum.
§ 106-566. Referendum as to continuance of assessments approved at prior referendum.
§ 106-567. Rights of farmers dissatisfied with assessments; time for demanding refund.
§ 106-567.1. Refund of milk product assessments.
§ 106-568. Publication of financial statement by treasurer of agency; bond required.
§ 106-568.1. Policy as to joint action of farmers.
§ 106-568.2. Policy as to referendum and assessment.
§ 106-568.3. Action of Board of Agriculture on petition for referendum; creation of the Tobacco Research Commission.
§ 106-568.4. By whom referendum to be managed; announcement.
§ 106-568.5. When assessment shall and shall not be levied.
§ 106-568.6. Determination and notice of date, area, hours, voting places, etc.
§ 106-568.7. Preparation and distribution of ballots; poll holders; canvass and announcement of results.
§ 106-568.8. Collection and disposition of assessment; report of receipts and disbursements; audit.
§ 106-568.9. Refunds to farmers.
§ 106-568.10. Subsequent referenda; continuation of assessment.
§ 106-568.11. Effect of more than one-third vote against assessment.
§ 106-568.12. Effect of two-thirds vote in favor of assessment.
§ 106-568.13. North Carolina Agricultural Hall of Fame created.
§ 106-568.14. Board of directors; membership; compensation.
§ 106-568.15. Terms of directors.
§ 106-568.16. Admission of candidates to Hall of Fame.
§ 106-568.17. Acceptance of gifts, bequests and awards; display thereof.
§ 106-568.18. Policy as to joint action of farmers.
§ 106-568.19. Policy as to referendum on question of annual assessment.
§ 106-568.20. Referendum on assessment for next three years.
§ 106-568.21. Effect of more than one-third vote against assessment in referendum.
§ 106-568.22. Effect of two-thirds vote for assessment in referendum.
§ 106-568.23. Regulations as to referendum; notice to farm organizations and county agents.
§ 106-568.24. Distribution of ballots; arrangements for holding referendum; declaration of results.
§ 106-568.25. Question at referendum.
§ 106-568.26. Collection of assessments; custody and use of funds.
§ 106-568.27. Required affirmative vote of directors of Tobacco Associates, Incorporated.
§ 106-568.28. Right of farmers dissatisfied with assessments; time for demanding refund.
§ 106-568.29. Subsequent referendum after defeat of assessment.
§ 106-568.30. Referendum as to continuance of assessments approved at prior referendum.
§ 106-568.31. Filing and publication of financial statement by treasurer of Tobacco Associates, Incorporated.
§ 106-568.32. Repealed by Session Laws 1987, c. 294. s. 11.
§ 106-568.33. Effect of Article on prior acts.
§ 106-568.34. Alternate method for levy of assessment.
§ 106-568.35. Alternate provision for referendum voting by mail.
§ 106-568.36. Maximum levy after 1988.
§ 106-568.37. Report on use of assessments.
§§ 106-569 through 106-579: Repealed by Session Laws 1975, c. 179, s. 16.
§ 106-579.1. Short title.
§ 106-579.2. Purpose.
§ 106-579.3. Definitions.
§ 106-579.4. Registrations.
§ 106-579.5. Adulteration.
§ 106-579.6. Misbranding.
§ 106-579.7. Rules and regulations.
§ 106-579.8. Inspection, sampling and analysis.
§ 106-579.9. Prohibited acts.
§ 106-579.10. Enforcement.
§ 106-579.11. Submission of formula.
§ 106-579.12. Violation.
§ 106-579.13. Publications.
§ 106-579.14. Exclusive jurisdiction.
§ 106-580. Short title.
§ 106-581. Intent and purpose.
§ 106-581.1. Agriculture defined.
§ 106-582. Counties authorized to utilize facilities to promote programs.
§ 106-583. Policy of State; cooperation of departments and agencies with Agricultural Extension Service.
§ 106-584. Maximum use of existing research facilities.
§ 106-585. Appropriations by counties; funds made available by Congress.
§ 106-586. Authority granted by Article supplementary.
§ 106-587. Local appropriations.
§§ 106-588 through 106-600. Reserved for future codification purposes.
§ 106-601. Definitions.
§ 106-602. License required.
§ 106-603. Application for license or renewal thereof.
§ 106-604. License fee; bond required; exemption.
§ 106-605. Execution, terms and form of bond; action on bond.
§ 106-606. Posting of license; decal on truck, etc.
§ 106-607. Renewal of license.
§ 106-608. Disposition of fees.
§ 106-609. Records to be kept by dealers; uniform scale ticket.
§ 106-610. Grounds for refusal, suspension or revocation of license.
§ 106-611. Procedure for denial, suspension, or revocation of license; effect of revocation.
§ 106-612. Commissioner's authority to investigate.
§ 106-613. Rules and regulations.
§ 106-614. Violation a misdemeanor.
§ 106-615. Operation without license unlawful; injunction for violation.
§§ 106-616 through 106-620. Reserved for future codification purposes.
§ 106-621. Definitions.
§ 106-622. Prohibited acts.
§ 106-623. Penalty.
§ 106-624. Sign furnished by Commissioner.
§ 106-625. Posting of sign.
§ 106-626. Nonposting not a defense.
§ 106-627. Determination of adulteration.
§ 106-628. Applicability of Article.
§§ 106-629 through 106-633. Reserved for future codification purposes.
§ 106-634. Declaration of policy.
§ 106-635. Definitions.
§ 106-636. Powers and duties of Commissioner generally.
§ 106-637. Authority of Board to accept gifts, enter contracts, etc.
§ 106-638. Authority of Board to adopt regulations, standards, etc.
§ 106-639. Regulations for control and prevention of diseases and disorders.
§ 106-639.1. Permit to sell bees.
§ 106-640. Authority of Commissioner to protect industry from diseases and disorders, etc.
§ 106-641. Giving false information to Commissioner; hives; certificates, permits, etc.
§ 106-642. Emergency action by Commissioner.
§ 106-643. Designation of persons to administer Article; inspections, etc.
§ 106-644. Penalties.
§§ 106-645 through 106-654. Reserved for future codification purposes.
§ 106-655. Short title.
§ 106-656. Purpose of Article.
§ 106-657. Definitions.
§ 106-658. Enforcing official.
§ 106-659. Minimum plant food content.
§ 106-660. Registration of brands; licensing of manufacturers and distributors; fluid fertilizers.
§ 106-661. Labeling.
§ 106-662. Sampling, inspection and testing.
§ 106-663. False or misleading statements.
§ 106-664. Determination and publication of commercial values.
§ 106-665. Plant food deficiency.
§ 106-666. "Stop sale," etc., orders.
§ 106-667. Seizure, condemnation and sale.
§ 106-668. Punishment for violations.
§ 106-669. Effect of violations on license and registration.
§ 106-670. Appeals from assessments and orders of Commissioner.
§ 106-671. Inspection fees; reporting system.
§ 106-672. Declaration of policy.
§ 106-673. Authority of Board of Agriculture to make rules and regulations.
§ 106-674. Short weight.
§ 106-675. Publication of information concerning fertilizers.
§ 106-676. Sales or exchanges between manufacturers, etc.
§ 106-677. Grade-tonnage reports.
§§ 106-678 through 106-699. Reserved for future codification purposes.
§ 106-700. Legislative determination and declaration of policy.
§ 106-701. When agricultural and forestry operation, etc., not constituted nuisance by changed conditions in locality.
§§ 106-702 through 106-705. Reserved for future codification purposes.
§ 106-706. Exemption from civil liability for farmers permitting gleaning.
§ 106-707. Short title and purpose.
§ 106-708. Definitions.
§ 106-709. Rules and regulations.
§ 106-710. Biologics production license.
§ 106-711. License revocation or suspension.
§ 106-712. Registration of biologics.
§ 106-713. Revocation or suspension of registration.
§ 106-714. Penalties for violation.
§ 106-715. Civil penalties.
§§ 106-716 through 106-718. Reserved for future codification purposes.
§§ 106-719 through 106-725. Repealed by Session Laws 1999-44, s. 6, effective May 13, 1999.
§§ 106-726 through 106-734. Repealed by Session Laws 1999-44, s. 7, effective May 13, 1999.
§ 106-735. Short title and purpose.
§ 106-736. Agricultural Development/Farmland preservation programs authorized.
§ 106-737. Qualifying farmland.
§ 106-737.1. Revocation of conservation agreement.
§ 106-738. Voluntary agricultural districts.
§ 106-739. Agricultural advisory board.
§ 106-740. Public hearings on condemnation of farmland.
§ 106-741. Record notice of proximity to farmlands.
§ 106-742. Waiver of water and sewer assessments.
§ 106-743. Local ordinances.
§ 106-743.1. Enhanced voluntary agricultural districts.
§ 106-743.2. Conservation agreements for farmland in enhanced voluntary agricultural districts; limitation.
§ 106-743.3. Enhanced voluntary agricultural districts entitled to all benefits of voluntary agricultural districts.
§ 106-743.4. Enhanced voluntary agricultural districts; additional benefits.
§ 106-743.5. Waiver of utility assessments.
§ 106-744. Purchase of agricultural conservation easements; establishment of North Carolina Agricultural Development and Farmland Preservation Trust Fund and Advisory Committee.
§§ 106-745 through 106-749. Reserved for future codification purposes.
§§ 106-750 through 106-755: Redesignated as Part 2J of Article 10 of Chapter 143B by Session Laws 2005-380, s. 4(a), effective September 8, 2005.
§ 106-756. Legislative findings and purpose.
§ 106-757. Short title.
§ 106-758. Definitions.
§ 106-759. Lead agency; powers and duties.
§ 106-760. Advisory Board.
§ 106-761. Aquaculture facility registration and licensing.
§ 106-762. Fish disease management.
§ 106-763. Fish passage and residual stream flow.
§ 106-763.1. Propagation and production of American alligators.
§ 106-764. Violation.
§§ 106-765 through 106-777: Expired.
§§ 106-778 through 106-780. Reserved for future codification purposes.
§ 106-781. Title.
§ 106-782. Findings and purpose.
§ 106-783. Definitions.
§ 106-784. Referendum.
§ 106-785. Two-thirds vote required; collection of assessment; penalties; audits.
§ 106-786. Use of funds; refunds.
§§ 106-787 through 106-789. Reserved for future codification purposes.
§ 106-790. Title.
§ 106-791. Purpose.
§ 106-792. Definitions.
§ 106-793. Referendum.
§ 106-794. Payment and collection of assessment.
§ 106-795. Use of assessments; Refunds.
§ 106-796. Termination of assessment.
§§ 106-797 through 106-799. Reserved for future codification purposes.
§ 106-800. Title.
§ 106-801. Purpose.
§ 106-802. Definitions.
§ 106-803. Siting requirements for swine houses, lagoons, and land areas onto which waste is applied at swine farms.
§ 106-804. Enforcement.
§ 106-805. Written notice of swine farms.
§§ 106-806 through 106-809. Reserved for future codification purposes.
§ 106-810. Southern Dairy Compact entered into; form of Compact.
§ 106-811. Appointment of members to the Southern Dairy Compact Commission.
§ 106-812. Findings.
§ 106-813. North Carolina Dairy Stabilization and Growth Fund.
§ 106-814. Dairy Stabilization and Growth Program.
§ 106-815. Report.
§ 106-816. Reserved for future codification purposes.
§ 106-817. Reserved for future codification purposes.
§ 106-818: Reserved for future codification purposes.
§ 106-819: Reserved for future codification purposes.
§ 106-820. Title.
§ 106-821. Findings.
§ 106-822. Definitions.
§ 106-823. Referendum.
§ 106-824. Majority vote required; collection of assessment.
§ 106-825. Use of funds; refunds.
§ 106-830. (For expiration date, see note) Purpose; definitions.
§ 106-831. (For expiration date, see note) The North Carolina Sustainable Local Food Advisory Council; creation; membership; terms.
§ 106-832. (For expiration date, see note) The North Carolina Sustainable Local Food Advisory Council; duties.
§ 106-833. (For expiration date, see note) The North Carolina Sustainable Local Food Advisory Council; report requirement.

State Codes and Statutes

Statutes > North-carolina > Chapter_106

§ 106-1: Repealed by Session Laws 1995, c. 509, s. 52.
§ 106-2. Department of Agriculture and Consumer Services established; Board of Agriculture, membership, terms of office, etc.
§ 106-3: Repealed by Session Laws 1995, c. 509, s. 54.
§ 106-4. Meetings of Board.
§ 106-5: Repealed by Session Laws 1997-74, s. 1.
§ 106-6: Repealed by Session Laws 1995, c. 509, s. 54.
§ 106-6.1. Fees.
§ 106-6.2. Create special revenue funds for certain agricultural centers.
§§ 106-7 through 106-8: Repealed by Session Laws 1995, c. 509, s. 54.
§ 106-9: Repealed by Session Laws 1997-74, s. 2.
§ 106-9.1: Repealed by Session Laws 1995, c. 509, s. 54.
§ 106-9.2. Records and reports required of persons paying fees or taxes to Commissioner or Department; examination of records; determination of amount due by Commissioner in case of noncompliance.
§ 106-9.3. Procedure for assessment of fees and taxes.
§ 106-9.4. Collection of delinquent fees and taxes.
§ 106-9.5. Refund of overpayment.
§ 106-9.6. Suits to prevent collection prohibited; payment under protest and recovery of fee or tax so paid.
§ 106-10. Election; term; vacancy.
§ 106-11. Salary of Commissioner of Agriculture.
§§ 106-12 through 106-13: Repealed by Session Laws 1997-74, ss. 3, 4.
§ 106-14. To establish regulations for transportation of livestock.
§§ 106-15 through 106-19: Repealed by Session Laws 1997-74, s. 5.
§ 106-20: Repealed by Session Laws 1987, c. 244, s. 1(a).
§ 106-21: Repealed by Session Laws 1997-74, s. 7.
§ 106-21.1. Feed Advisory Service; fee.
§ 106-21.2. Food Bank information and referral service.
§ 106-22. Joint duties of Commissioner and Board.
§ 106-22.1. State farms.
§ 106-22.2: Recodified as § 143B-344.23 by Session Laws 1998-212, s. 21(a).
§ 106-22.3. Organic Production Program.
§ 106-22.4. Llamas as livestock.
§ 106-22.5. Agricultural tourism signs.
§ 106-23. Legislative assent to Adams Act for experiment station.
§ 106-24. Collection and publication of information relating to agriculture; cooperation.
§ 106-24.1. Confidentiality of information collected and published.
§§ 106-25 through 106-26.2. Repealed by Session Laws 1979, c. 288, s. 2.
§§ 106-26.3 through 106-26.6. Reserved for future codification purposes.
§§ 106-26.7 through 106-26.12. Repealed by Session Laws 1977, c. 1122, s. 10.
§§ 106-26.13 through 106-26.21: Repealed by Session Laws 1989, c. 500, s. 107(a).
§§ 106-27 through 106-50: Superseded by G.S. 106-50.1 through 106-50.22.
§§ 106-50.1 through 106-50.22. Repealed by Session Laws 1977, c. 303, s. 24.
§§ 106-50.23 through 106-50.27. Reserved for future codification purposes.
§ 106-50.28. Short title.
§ 106-50.29. Administration of Article.
§ 106-50.30. Definitions.
§ 106-50.31. Registration of additives.
§ 106-50.32. Labeling of containers.
§ 106-50.33. When additive considered misbranded.
§ 106-50.34. Records and reports of registrants.
§ 106-50.35. Violations of Article.
§ 106-50.36. Inspection and sampling of additives.
§ 106-50.37. Stop sale, etc., orders.
§ 106-50.38. Injunctions.
§ 106-50.39. Refusal or revocation of registration.
§ 106-50.40. Rules and regulations.
§ 106-50.41. Penalties.
§ 106-51: Repealed by Session Laws 1987, c. 244, s. 1(b).
§§ 106-52 through 106-65: Repealed by Session Laws 1971, c. 832, s. 4.
§§ 106-65.1 through 106-65.12: Repealed by Session Laws 1971, c. 832, s. 4.
§§ 106-65.13 through 106-65.21: Repealed by Session Laws 1971, c. 832, s. 4.
§ 106-65.22. Title.
§ 106-65.23. Structural Pest Control Division of Department of Agriculture and Consumer Services recreated; Director; powers and duties of Commissioner; Structural Pest Control Committee created; appo
§ 106-65.24. Definitions.
§ 106-65.25. Phases of structural pest control; prohibited acts; license required; exceptions.
§ 106-65.26. Qualifications for certified applicator and licensee; applicants for certified applicator's identification card and license.
§ 106-65.27. Examinations of applicants; fee; license not transferable.
§ 106-65.28. Revocation or suspension of license or identification card.
§ 106-65.29. Rules and regulations.
§ 106-65.30. Inspectors; inspections and reports of violations; designation of resident agent.
§ 106-65.31. Annual certified applicator card and license fee; registration of servicemen, salesmen, solicitors, and estimators; identification cards.
§ 106-65.32. Administrative Procedure Act applicable.
§ 106-65.33. Violation of Article, falsification of records, or misuse of registered pesticide a misdemeanor.
§ 106-65.34. Repealed by Session Laws 1967, c. 1184, s. 13.
§ 106-65.35. Repealed by Session Laws 1973, c. 556, s. 12.
§ 106-65.36. Reciprocity; intergovernmental cooperation.
§ 106-65.37. Financial responsibility.
§ 106-65.38. Disposition of fees and charges.
§ 106-65.39. Judicial enforcement.
§ 106-65.40. City privilege license tax prohibited.
§ 106-65.41. Civil penalties.
§ 106-65.42. Short title.
§ 106-65.43. Purpose.
§ 106-65.44. Definitions.
§ 106-65.45. Authority of the Board to adopt regulations.
§ 106-65.46. Commissioner of Agriculture to enforce Article; further authority of Board.
§ 106-65.47. Authority under other statutes not abrogated; memoranda of understanding.
§ 106-65.48. Criminal penalties; violation of law or regulations.
§ 106-65.49. Article not applicable in certain cases.
§§ 106-65.50 through 106-65.54. Reserved for future codification purposes.
§ 106-65.55. Adoption of Compact.
§ 106-65.56. Cooperation of State agencies with insurance fund.
§ 106-65.57. Filing of bylaws and amendments.
§ 106-65.58. Compact administrator.
§ 106-65.59. Request for assistance from insurance fund.
§ 106-65.60. Credit for expenditures.
§ 106-65.61. "Executive head" means Governor.
§§ 106-65.62 through 106-65.66. Reserved for future codification purposes.
§ 106-65.67. Short title.
§ 106-65.68. Declaration of policy.
§ 106-65.69. Definitions.
§ 106-65.70. Cooperative programs authorized.
§ 106-65.71. Entry of premises; eradication activities; inspections.
§ 106-65.72. Reports.
§ 106-65.73. Quarantine.
§ 106-65.74. Authority to designate elimination zones; authority to prohibit planting of cotton and to require participation in eradication program.
§ 106-65.75. Authority for destruction or treatment of cotton in elimination zones; when compensation payable.
§ 106-65.76. Authority to regulate pasturage, entry, and honeybee colonies in elimination zones and other areas.
§ 106-65.77. Rules and regulations.
§ 106-65.78. Penalties.
§§ 106-65.79 through 106-65.83. Reserved for future codification purposes.
§ 106-65.84. Findings and purpose.
§ 106-65.85. Definitions.
§ 106-65.86. Certification by Board; requirements.
§ 106-65.87. Certification; revocation.
§ 106-65.88. Referendum; assessments.
§ 106-65.89. Agreements.
§ 106-65.90. Failure to pay assessments.
§ 106-65.91. Regulations.
§§ 106-66 through 106-67: Repealed by Session Laws 1987, c. 244, s. 1(c).
§§ 106-67.1 through 106-67.8: Repealed by Session Laws 1983, c. 248, s. 1.
§§ 106-68 through 106-78: Repealed by Session Laws 1987, c. 244, s. 1(d).
§§ 106-79 through 106-80: Repealed by Session Laws 1987, c. 244, s. 1(e).
§§ 106-81 through 106-92: Repealed by Session Laws 1981, c. 284.
§ 106-92.1. Title of Article.
§ 106-92.2. Purpose of Article.
§ 106-92.3. Definitions of terms.
§ 106-92.4. Enforcing official.
§ 106-92.5. Labeling.
§ 106-92.6. Prohibited acts.
§ 106-92.7. Registration of brands.
§ 106-92.8. Tonnage fees: reporting system.
§ 106-92.9. Report of tonnage.
§ 106-92.10. Inspection, sampling, analysis.
§ 106-92.11. Deficiencies: refunds to consumer.
§ 106-92.12. "Stop sale" orders.
§ 106-92.13. Appeals from assessments and orders of Commissioner.
§ 106-92.14. Penalties for violations of this Article.
§ 106-92.15. Declaration of policy.
§ 106-92.16. Authority of Board of Agriculture to make rules and regulations.
§ 106-92.17. Lime and fertilizer mixtures.
§§ 106-93 through 106-110. Repealed by Session Laws 1973, c. 771, s. 19.
§ 106-111: Repealed by Session Laws 1987, c. 244, s. 1(f).
§§ 106-112 through 106-119. Repealed by Session Laws 1975, c. 39.
§ 106-120. Title of Article.
§ 106-121. Definitions and general consideration.
§ 106-122. Certain acts prohibited.
§ 106-123. Injunctions restraining violations.
§ 106-124. Violations made misdemeanor.
§ 106-124.1. Civil penalties.
§ 106-125. Detention of product or article suspected of being adulterated or misbranded.
§ 106-126. Prosecutions of violations.
§ 106-127. Report of minor violations in discretion of Commissioner.
§ 106-128. Establishment of reasonable standards of quality by Board of Agriculture.
§ 106-129. Foods deemed to be adulterated.
§ 106-130. Foods deemed misbranded.
§ 106-131. Permits governing manufacture of foods subject to contamination with microorganisms.
§ 106-132. Additives, etc., deemed unsafe.
§ 106-133. Drugs deemed to be adulterated.
§ 106-134. Drugs deemed misbranded.
§ 106-134.1. Prescriptions required; label requirements; removal of certain drugs from requirements of this section.
§ 106-135. Regulations for sale of new drugs.
§ 106-136. Cosmetics deemed adulterated.
§ 106-137. Cosmetics deemed misbranded.
§ 106-138. False advertising.
§ 106-139. Regulations by Board of Agriculture.
§ 106-139.1. Declaration of net quantity of contents.
§ 106-140. Further powers of Commissioner of Agriculture for enforcement of Article; report by inspector to owner of establishment.
§ 106-140.1. Registration of producers of prescription drugs and devices.
§ 106-141. Examinations and investigations.
§ 106-141.1. Inspections of donated food.
§ 106-142. Publication of reports of judgments, decrees, etc.
§ 106-143. Article construed supplementary.
§ 106-144. Exemptions.
§ 106-145. Effective date.
§ 106-145.1. Purpose and interpretation of Article.
§ 106-145.2. Definitions.
§ 106-145.3. Wholesale distributor must have license.
§ 106-145.4. Application and fee for license.
§ 106-145.5. Review of application and qualifications of applicant.
§ 106-145.6. Denial, revocation, and suspension of license; penalties for violations.
§ 106-145.7. Storage, handling, and records of prescription drugs.
§ 106-145.8. Records of prescription drugs.
§ 106-145.9. Written procedures concerning prescription drugs and lists of responsible persons.
§ 106-145.10. Application of other laws.
§ 106-145.11. Wholesale Distributor Advisory Committee.
§ 106-145.12. Enforcement and implementation of Article.
§ 106-145.13. Submittal of reports by wholesale distributors of transactions involving pseudoephedrine products.
§§ 106-146 through 106-158: Repealed by Session Laws 1973, c. 771, s. 19.
§§ 106-159 through 106-168. Repealed by Session Laws 1981, c. 284.
§ 106-168.1. Definitions.
§ 106-168.2. License required.
§ 106-168.3. Exemptions.
§ 106-168.4. Application for license.
§ 106-168.5. Duties of Commissioner upon receipt of application; inspection committee.
§ 106-168.6. Inspection by committee; certificate of specific findings.
§ 106-168.7. Issuance of license.
§ 106-168.8. Minimum standards for conducting rendering operations.
§ 106-168.9. Transportation by licensee.
§ 106-168.10. Disposal of diseased animals.
§ 106-168.11. Authority of agents of licensee.
§ 106-168.12. Commissioner authorized to adopt rules and regulations.
§ 106-168.13. Effect of failure to comply.
§ 106-168.14. Collectors subject to certain provisions.
§ 106-168.15. Violation a misdemeanor.
§ 106-168.16. Civil penalties.
§§ 106-169 through 106-173: Repealed by Session Laws 1997-74, s. 8.
§§ 106-173.1 through 106-173.16. Repealed by Session Laws 1983, c. 248, s. 2.
§§ 106-174 through 106-184.1: Repealed by Session Laws 1975, c. 614, s. 42.
§ 106-185. Scope of Article; federal-State cooperation.
§ 106-186. Power to employ agents and assistants.
§ 106-187. Board of Agriculture to investigate marketing of farm products.
§ 106-188. Promulgation of standards for receptacles, etc.
§ 106-189. Sale and receptacles of standardized products must conform to requirements.
§ 106-189.1: Repealed by Session Laws 1983, c. 248, s. 3.
§ 106-189.2. Sale of immature apples.
§ 106-190. Inspectors or graders authorized; revocation of license.
§ 106-190.1. Aggregate State service credit for graders.
§ 106-191. Appeal from classification.
§ 106-192. Certificate of grade prima facie evidence.
§ 106-193. Unwholesome products not classified; health officer notified.
§ 106-194. Inspection and sampling of farm products authorized.
§ 106-194.1. Farm Product Inspection Account.
§ 106-195. Rules and regulations; how prescribed.
§ 106-196. Violation of Article or regulations a misdemeanor.
§ 106-197: Repealed by Session Laws 1997-74, s. 9.
§§ 106-198 through 106-202: Repealed by Session Laws 1987, c. 244, s. 1(g).
§§ 106-202.1 through 106-202.5. Reserved for future codification purposes.
§ 106-202.6. Dated sales confirmation slips; inapplicable to consumers.
§§ 106-202.7 through 106-202.11. Reserved for future codification purposes.
§ 106-202.12. Definitions.
§ 106-202.13. Declaration of policy.
§ 106-202.14. Creation of Board; membership; terms; chairman; quorum; board actions; compensation.
§ 106-202.15. Powers and duties of the Board.
§ 106-202.16. Criteria and procedures for placing plants on protected plant lists.
§ 106-202.17. Creation of committee; membership; terms; chairman; meetings; committee action; quorum; compensation.
§ 106-202.18. Powers and duties of the Scientific Committee.
§ 106-202.19. Unlawful acts; penalties; enforcement.
§ 106-202.20. Forfeiture of illegally possessed plants; disposition of plants.
§ 106-202.21. Ginseng dealer permits.
§ 106-202.22. Denial, suspension, or revocation of permit.
§§ 106-203 through 106-209. Repealed by Session Laws 1945, c. 280, s. 2.
§§ 106-210 through 106-219. Repealed by Session Laws 1975, c. 614, s. 42.
§§ 106-219.1 through 106-219.9. Repealed by Session Laws 1975, c. 614, s. 42.
§§ 106-220 through 106-232. Repealed by Session Laws 1975, c. 614, s. 42.
§ 106-233. Repealed by Session Laws 1975, c. 614, s. 42.
§ 106-234. Repealed by Session Laws 1949, c. 978, s. 2.
§ 106-235. Repealed by Session Laws 1963, c. 1135.
§§ 106-236 through 106-238. Repealed by Session Laws 1975, c. 614, s. 42.
§ 106-239. Repealed by Session Laws 1975, c. 614, s. 42.
§§ 106-240 through 106-245. Repealed by Session Laws 1955, c. 213, s. 14.
§§ 106-245.1 through 106-245.12. Repealed by Session Laws 1965, c. 1138, s. 3.
§ 106-245.13. Short title; scope; rule of construction.
§ 106-245.14. Definitions.
§ 106-245.15. Designation of grade and class on containers required; conformity with designation; exemption.
§ 106-245.16. Standards, grades and weight classes.
§ 106-245.17. Stop-sale orders.
§ 106-245.18. Container labeling.
§ 106-245.19. Invoices.
§ 106-245.20. Advertisements.
§ 106-245.21. Rules and regulations.
§ 106-245.22. Sanitation.
§ 106-245.23. Power of Commissioner.
§ 106-245.24. Penalties for violations; enjoining violations; venue.
§ 106-245.25. Warnings in lieu of criminal prosecutions.
§ 106-245.26. Remedies cumulative.
§ 106-245.27. Persons punishable as principals.
§ 106-245.28. Act of agent as that of principal.
§ 106-245.29. Reserved for future codification purposes.
§ 106-245.30 Legislative findings; purpose of Article.
§ 106-245.31. Definitions.
§ 106-245.32. Levy of tax; rules.
§ 106-245.33. Report and payment of tax by handler; definition and functions of handler.
§ 106-245.34. Exemptions.
§ 106-245.34A. Additional exemption.
§ 106-245.35. Records to be kept by handler.
§ 106-245.36. Interest on tax; collection of delinquent tax.
§ 106-245.37. North Carolina Egg Fund.
§ 106-245.38. Violations.
§ 106-245.39. Effect on Article 50 of Chapter 106.
§ 106-246. Cleanliness and sanitation required; washrooms and toilets, living and sleeping rooms; animals.
§ 106-247. Cleaning and sterilization of vessels and utensils.
§ 106-248. Purity of products.
§ 106-249. Receivers of products to clean utensils before return.
§ 106-250. Correct tests of butterfat; tests by Board of Agriculture.
§ 106-251. Department of Agriculture and Consumer Services to enforce law; examinations.
§ 106-252. Closure of plants for violation of Article; certificate to district attorney of district.
§ 106-253. Standards of purity and sanitation; regulating trade or brand names of frozen or semifrozen desserts.
§ 106-254. Inspection fees; wholesalers; retailers and cheese factories.
§ 106-255. Violation of Article a misdemeanor; punishment.
§§ 106-256 through 106-259: Repealed by Session Laws 1987, c. 244, s. 1(h).
§ 106-260. "Milk" defined.
§ 106-261. Reports to Commissioner of Agriculture as to milk purchased and sold.
§ 106-262. Powers of Commissioner of Agriculture.
§ 106-263. Distribution of milk in classification higher than that in which purchased.
§ 106-264. Inspections and investigations by Commissioner.
§ 106-265. Failure to file reports, etc., made unlawful.
§ 106-266. Violation made misdemeanor.
§§ 106-266.1 through 106-266.5: Repealed by Session Laws 1979, c. 157, s. 1.
§ 106-266.6. Reserved for future codification purposes.
§§ 106-266.6 through 106-266.19: Repealed by Session Laws 2004-199, s. 27(a), effective August 17, 2004.
§§ 106-266.20 through 106-266.21: Repealed by Session Laws 1971, c. 779, s. 1.
§ 106-267. Inspection, grading and testing dairy products; authority of State Board of Agriculture.
§ 106-267.1. License required; fee; term of license; examination required.
§ 106-267.2. Rules and regulations.
§ 106-267.3. Revocation of license; hearing.
§ 106-267.4. Representative average sample; misdemeanor, what deemed.
§ 106-267.5. Standard Babcock testing glassware; scales and weights.
§ 106-268. Definitions; enforcement of Article.
§ 106-268.1. Penalties.
§ 106-269. Creation and purpose.
§ 106-270. Board membership.
§ 106-271. Powers of Board.
§ 106-272. Cooperation of other departments with Board; rules and regulations.
§ 106-273. North Carolina Crop Improvement Association.
§ 106-274. Certification of crop seeds.
§ 106-275. False certification of purebred crop seeds made misdemeanor.
§ 106-276. Supervision of certification of crop seeds.
§ 106-277. Purpose.
§ 106-277.1. Short title.
§ 106-277.2. Definitions.
§ 106-277.3. Label or tag requirements generally.
§ 106-277.4: Repealed by Session Laws 1987 (Reg. Sess., 1988), c. 1034, s. 5.
§ 106-277.5. Labels for agricultural seeds.
§ 106-277.6. Labels for vegetable seeds in containers of one pound or less.
§ 106-277.7. Labels for vegetable seeds in containers of more than one pound.
§ 106-277.8. Responsibility for presence of labels.
§ 106-277.9. Prohibitions.
§ 106-277.10. Exemptions.
§ 106-277.11. Disclaimers, nonwarranties and limited warranties.
§ 106-277.12. Records.
§ 106-277.13. Tolerances to be established and used in enforcement.
§ 106-277.14. Administration.
§ 106-277.15. Rules, regulations and standards.
§ 106-277.16. Seed-testing facilities.
§ 106-277.17. Registration and variety testing.
§ 106-277.18. Registration and licensing of dealers.
§ 106-277.19. Revocation or refusal of license for cause; hearing; appeal.
§ 106-277.20. Right of entry for purposes of inspection; duty of vendors.
§ 106-277.21. Sampling, inspecting and testing; notice of violations.
§ 106-277.22. Stop-sale orders; penalty covering expenses; appeal.
§ 106-277.23. Notice of violations; hearings, prosecutions or warnings.
§ 106-277.24. Penalty for violations.
§ 106-277.25. Seizure and disposition of seeds violating Article.
§ 106-277.26. Publication of test results and other information.
§ 106-277.27. Cooperation with United States Department of Agriculture.
§ 106-277.28. License and inspection fees.
§ 106-277.29: Repealed by Session Laws 1998-210, s. 2.
§ 106-277.30. Filing complaint; investigation; referral to Seed Board.
§ 106-277.31. Notice required.
§ 106-277.32. Seed Board created; membership; duties.
§ 106-277.33. Duties of Seed Board.
§ 106-277.34. Actions regarding defective seed claims; evidence.
§§ 106-278 through 106-284.4. Reserved for future codification purposes.
§§ 106-284.5 through 106-284.13: Repealed by Session Laws 1973, c. 294.
§ 106-284.14. Title.
§ 106-284.15. Purpose of Article.
§ 106-284.16. Definitions.
§ 106-284.17. Unlawful to sell plants not up to standard and not appropriately tagged or labeled.
§ 106-284.18. Rules and regulations.
§ 106-284.19. Inspection; interference with inspectors; "stop-sale" notice.
§ 106-284.20. Interference with Commissioner, etc., or other violation a misdemeanor; penalties.
§ 106-284.21. Authority to permit sale of substandard plants.
§ 106-284.22. When Article not applicable.
§ 106-284.23. Not set out.
§§ 106-284.24 through 106-284.29. Reserved for future codification purposes.
§ 106-284.30. Title.
§ 106-284.31. Purpose.
§ 106-284.32. Enforcing official.
§ 106-284.33. Definitions of words and terms.
§ 106-284.34. Registration.
§ 106-284.35. Labeling.
§ 106-284.36. Bag weights.
§ 106-284.37. Misbranding.
§ 106-284.38. Adulteration.
§ 106-284.39. Prohibited acts.
§ 106-284.40. Inspection fees and reports.
§ 106-284.41. Rules and regulations.
§ 106-284.42. Inspection, sampling, and analysis.
§ 106-284.43. Detained commercial feeds.
§ 106-284.44. Penalties; enforcement of Article; judicial review; confidentiality of information.
§ 106-284.45. Cooperation with other entities.
§ 106-284.46. Publication.
§§ 106-285 through 106-302. Repealed by Session Laws 1977, c. 42.
§ 106-303: Repealed by Session Laws 1987, c. 244, s. 1(i).
§ 106-304. Proclamation of livestock and poultry quarantine.
§ 106-305. Proclamation of infected feedstuff quarantine.
§ 106-306. Rules to enforce quarantine.
§ 106-307. Violation of proclamation or rules.
§ 106-307.1. Serums, vaccines, etc., for control of animal diseases.
§ 106-307.2. Reports of infectious disease in livestock and poultry to State Veterinarian.
§ 106-307.3. Quarantine of infected or inoculated livestock.
§ 106-307.4. Quarantine of inoculated poultry.
§ 106-307.5. Livestock and poultry brought into State.
§ 106-307.6. Violation made misdemeanor.
§ 106-307.7. Diseased livestock running at large.
§ 106-308. Appropriation to combat animal and fowl diseases.
§ 106-309. Disposition of surplus funds.
§ 106-310. Burial of hogs dying natural death required.
§ 106-311. Hogs affected with cholera to be segregated and confined.
§ 106-312. Shipping hogs from cholera-infected territory.
§ 106-313. Price of serum to be fixed.
§ 106-314. Manufacture and use of serum and virus restricted.
§ 106-315. Written permit from State Veterinarian for sale, use or distribution of hog-cholera virus, etc.
§ 106-316. Counties authorized to purchase and supply serum.
§ 106-316.1. Purpose of §§ 106-316.1 to 106-316.5.
§ 106-316.2. Use of virulent hog-cholera virus prohibited without permit; virulent hog-cholera virus defined; use of modified live virus vaccines.
§ 106-316.3. Unlawful to import hogs inoculated with virulent virus; exceptions for immediate slaughter; health certificate and permit required.
§ 106-316.4. Penalties for violation of §§ 106-316.1 to 106-316.5.
§ 106-316.5. Repealed by Session Laws 1963, c. 1084, s. 2.
§ 106-317. Regulation of the transportation or importation of hogs and other livestock into State.
§ 106-318. Issuance of health certificates for swine and livestock; inspection.
§ 106-319. Burial of hogs and other livestock dying in transit.
§ 106-320. Repealed by Session Laws 1963, c. 1084, s. 2.
§ 106-321. Penalties for violation.
§ 106-322. Effect of §§ 106-317 to 106-322.
§ 106-322.1. State-federal hog-cholera cooperative agreements; establishment of hog-cholera eradication areas.
§ 106-322.2. Destruction of swine affected with or exposed to hog cholera; indemnity payments.
§ 106-322.3. When indemnity payments not to be made.
§ 106-323. State to pay part of value of animals killed on account of disease; purchase by State of animals exposed to certain diseases.
§ 106-324. Appraisal of cattle affected with Bang's disease and tuberculosis.
§ 106-325. Appraisal of animals affected with glanders; report.
§ 106-326. Report of appraisal of cattle affected with Bang's disease and tuberculosis to State Veterinarian; contents.
§ 106-327. Marketing of cattle affected with Bang's disease and tuberculosis.
§ 106-328. Report on salvage.
§ 106-329. Compensation when killing ordered.
§ 106-330. Ownership of destroyed animals; outstanding liens.
§ 106-331. State not to pay for feed of animals ordered killed.
§ 106-332. Disinfection of stockyards by owners.
§ 106-333. Payments made only on certain conditions.
§ 106-334. Owner's claim for indemnity supported by reports.
§ 106-335. State Veterinarian to carry out provisions of Article; how moneys paid out.
§ 106-336. Animals reacting to tuberculin test.
§ 106-337. Animals to be branded.
§ 106-338. Quarantine; removal or sale; sale and use of milk.
§ 106-339. Seller liable in civil action.
§ 106-340. Responsibility of owner of premises where sale is made.
§ 106-341. Sale of tuberculin.
§ 106-342. Notice to owner of suspected animals; quarantine.
§ 106-343. Appropriations by counties; elections.
§ 106-344. Petition for election if commissioners refuse cooperation; order; effect.
§ 106-345. Importation of cattle.
§ 106-346. Amount of appropriation.
§ 106-347. Qualified veterinarian.
§ 106-348. Rules and regulations.
§ 106-349. Violation of law a misdemeanor.
§ 106-350. Sale of tubercular animal a felony.
§ 106-351. Systematic dipping of cattle or horses.
§ 106-352. Counties not embraced in quarantine zones.
§ 106-353. Dipping vats; counties to provide; cost.
§ 106-354. Local State inspectors; commissioned as quarantine inspectors; salaries, etc.
§ 106-355. Enforcement of compliance with law.
§ 106-356. Owners of stock to have same dipped; supervision of dipping; dipping period.
§ 106-357. Service of notice.
§ 106-358. Cattle placed in quarantine; dipping at expense of owner.
§ 106-359. Expense of dipping as lien on animals; enforcement of lien.
§ 106-360. Duty of sheriff.
§ 106-361. Rules and regulations.
§ 106-362. Penalty for violation.
§ 106-363. Damaging dipping vats a felony.
§§ 106-364 through 106-387: Repealed by Session Laws 1983, c. 891, s. 8.
§ 106-388. Animals affected with, or exposed to, brucellosis declared subject to quarantine, etc.
§ 106-389. Brucellosis defined; program for vaccination; sale, etc., of vaccine; cooperation with the United States Department of Agriculture.
§ 106-390. Blood sample testing; diseased animals to be branded and quarantined; sale; removal of identification, etc.
§ 106-391. Civil liability of vendors.
§ 106-392. Sales by nonresidents.
§ 106-393. Duties of State Veterinarian; quarantine of animals; required testing.
§ 106-394. Cooperation of county boards of commissioners.
§ 106-395. Compulsory testing.
§ 106-396. Authority to promulgate and enforce rules and regulations.
§ 106-397. Violation made misdemeanor.
§ 106-398. Punishment for sale of animals known to be infected, or under quarantine.
§ 106-399. Repealed by Session Laws 1967, c. 511.
§§ 106-399.1 through 106-399.3. Reserved for future codification purposes.
§ 106-399.4. Imminent threat of contagious animal disease; emergency measures and procedures.
§ 106-399.5. Warrantless inspections.
§ 106-400. Sale or transportation of animals affected with disease prohibited.
§ 106-400.1. Swine disease testing.
§ 106-401. State Veterinarian authorized to quarantine.
§ 106-401.1. Inspection and quarantine of poultry.
§ 106-402. Confinement and isolation of diseased animals required.
§ 106-402.1. Movement of animals prohibited; destruction of animals to control animal disease authorized.
§ 106-403. Disposition of dead domesticated animals.
§ 106-404. Animals affected with glanders to be killed.
§ 106-405. Prohibited acts; penalties.
§ 106-405.1. Definitions.
§ 106-405.2. Permit for feeding garbage to swine.
§ 106-405.3. Application for permit.
§ 106-405.4. Revocation of permits.
§ 106-405.5. Sanitation.
§ 106-405.6. Cooking or other treatment.
§ 106-405.7. Inspection and investigation; maintenance of records.
§ 106-405.8. Enforcement of Part; rules and regulations.
§ 106-405.9. Penalties.
§§ 106-405.10 through 106-405.14. Reserved for future codification purposes.
§ 106-405.15. "Equine infectious anemia" defined.
§ 106-405.16. Animals infected with or exposed to equine infectious anemia declared subject to quarantine.
§ 106-405.17. Authority to promulgate and enforce rules and regulations.
§ 106-405.18. Implementation of control and eradication program.
§ 106-405.19. Violation made misdemeanor.
§ 106-405.20. Civil penalties.
§ 106-406. Permits from Commissioner of Agriculture for operation of public livestock markets; application therefor; hearing on application.
§ 106-407. Bonds required of operators; exemption of certain market operations.
§ 106-407.1. North Carolina Public Livestock Market Advisory Board created; appointment; membership; duties.
§ 106-407.2. Revocation of permit by Board of Agriculture; restraining order for violations.
§ 106-408. Marketing facilities prescribed; records of purchases and sales; time of sales; notice.
§ 106-408.1. Market operation fees.
§ 106-409. Removal of cattle from market for slaughter and nonslaughter purposes; identification; permit needed.
§ 106-410. Removal of swine from market for slaughter and nonslaughter purposes; identification; permit needed; resale for feeding or breeding; out-of-state shipment.
§ 106-411. Regulation of use of livestock removed from market; swine shipped out of State.
§ 106-412. Admission of animals to markets; quarantine of diseased animals; sale restricted; regulation of trucks, etc.
§ 106-413. Sale, etc., of certain diseased animals restricted; application of Article; sales by farmers.
§ 106-414. Transportation, sale, etc., of diseased livestock; burden of proving health; movement to laboratory; removal of identification.
§ 106-415. Cost of tests, serums, etc.
§ 106-416. Rules and regulations.
§ 106-417. Violation made misdemeanor; responsibility for health, etc., of animals.
§ 106-417.1. Civil penalties.
§ 106-418. Exemption from health provisions.
§ 106-418.1. Short title.
§ 106-418.2. Legislative intent and purpose.
§ 106-418.3. Definitions.
§ 106-418.4. Duties of Commissioner.
§ 106-418.5. Collection of payment.
§ 106-418.6. Action upon failure of payment.
§ 106-418.7. Authority of Board of Agriculture, North Carolina Public Livestock Market Advisory Board and the Commissioner.
§ 106-418.7A. Civil penalties.
§ 106-418.8. Definitions.
§ 106-418.9. Exemptions.
§ 106-418.10. Prohibited conduct.
§ 106-418.11. Licenses.
§ 106-418.12. Hearings.
§ 106-418.13. Maintenance of records.
§ 106-418.14. Penalties.
§ 106-418.15. Short title.
§ 106-418.16. Civil penalties.
§ 106-419. Plant pest defined.
§ 106-419.1. Plants, plant products and other objects exposed to plant pests.
§ 106-420. Authority of Board of Agriculture to adopt regulations.
§ 106-420.1. Agreements against plant pests.
§ 106-421. Permitting uncontrolled existence of plant pests; nuisance; method of abatement.
§ 106-422. Agents of Board; inspection.
§ 106-423. Nursery inspection; nursery dealer's certificate; narcissus inspection.
§ 106-423.1. Criminal penalties; violation of laws or regulations.
§§ 106-424 through 106-429. Repealed by Session Laws 1999-44, s. 3, effective May 13, 1999.
§§ 106-429.1 through 106-434: Repealed by Session Laws 1997-74, s. 10.
§ 106-435. Fund for support of system; collection and investment.
§§ 106-436 through 106-451.1: Repealed by Session Laws 1997-74, s. 11.
§§ 106-451.2 through 106-451.5. Reserved for future codification purposes.
§ 106-451.6. Short title.
§ 106-451.7. Definitions.
§ 106-451.8. Board of Agriculture makes rules.
§ 106-451.9. Commissioner of Agriculture to administer and enforce Article.
§ 106-451.10. Licensing of warehousemen.
§ 106-451.11. Bond required.
§ 106-451.12. Action on bond by person injured.
§ 106-451.13. Suspension and revocation of license.
§ 106-451.14. License to classify, grade and weigh cotton stored.
§ 106-451.15. Suspension and revocation of license to classify, grade or weigh.
§ 106-451.16. Delivery to warehouse presumed for storage.
§ 106-451.17. Deposit of cotton deemed subject to Article.
§ 106-451.18. Receipts for cotton stored.
§ 106-451.19. Contents of receipts.
§ 106-451.20. Issuance of further receipt with original outstanding.
§ 106-451.21. Delivery of products stored on demand; conditions to delivery.
§ 106-451.22. Cancellation of receipt on delivery of cotton stored.
§ 106-451.23. Records; report to Commissioner; compliance with provisions of Article, rules, and regulations.
§ 106-451.24. Examination of books, records, etc., of warehousemen.
§ 106-451.25. Inspectors to be bonded.
§ 106-451.26. Liability of officials and employees.
§ 106-451.27. Use of income from Warehouse Fund to administer.
§ 106-451.28. Violation a misdemeanor; fraudulent or deceptive acts.
§§ 106-451.29 through 106-451.39. Reserved for future codification purposes.
§ 106-451.40. Definitions.
§ 106-451.41. Registration required.
§ 106-451.42. Application; bond; display of certificate of registration.
§ 106-451.43. Records; receipts; other duties; denial of registration.
§ 106-451.44. Operation without registration unlawful; injunction.
§§ 106-451.45 through 106-451.49. Reserved for future codification purposes.
§ 106-452: Repealed by Session Laws 2006-162, s. 29, effective July 24, 2006.
§ 106-453. Oath of tobacco weigher; duty of weigher to furnish list of number and weight of baskets weighed.
§ 106-454. Warehouse proprietor, etc., to render bill of charges; penalty.
§ 106-455. Tobacco purchases to be paid for by cash or check to order.
§§ 106-456 through 106-460. Repealed by Session Laws 1999-44, s.4.
§ 106-461. Nested, shingled or overhung tobacco.
§ 106-462. Sale under name other than that of true owner prohibited.
§ 106-463. Allowance for weight of baskets and trucks.
§ 106-464. Violation made misdemeanor.
§ 106-465. Organization and membership of tobacco boards of trade; rules and regulations; fire insurance and extended coverage required; price fixing prohibited.
§§ 106-466 through 106-470. Repealed by Session Laws 1999-44, s. 5, effective May 13, 1999.
§§ 106-471 through 106-489. Repealed by Session Laws 1955, c. 188, s. 1.
§§ 106-490 through 106-495. Repealed by Session Laws 1955, c. 268, s. 2.
§§ 106-495.1 through 106-495.2. Repealed by Session Laws 1975, c. 24.
§ 106-496. Protection against unfair trade practices.
§ 106-497. Permits required.
§ 106-498. Bond required.
§ 106-499. Contracts between handlers and producers; approval of Commissioner.
§ 106-500. Additional powers of Commissioner to enforce Article.
§ 106-501. Violation of Article or rules made misdemeanor.
§ 106-502. Land set apart.
§ 106-503. Board of Agriculture to operate fair.
§ 106-503.1. Board authorized to construct and finance facilities and improvements for fair.
§ 106-504. Lands dedicated by State may be repossessed at will of General Assembly.
§ 106-505. Incorporation; powers and term of existence.
§ 106-506. Organization; officers; new members.
§ 106-507. Exhibits exempt from State and county taxes.
§ 106-508. Funds to be used in paying premiums.
§ 106-509. Annual statements to State Treasurer.
§ 106-510. Publication of statements required.
§ 106-511. Records to be kept; may be read in evidence.
§ 106-512. Lien against licensees' property to secure charge.
§ 106-513. Notice of sale to owner.
§ 106-514. Unlawful entry on grounds a misdemeanor.
§ 106-515. Assisting unlawful entry on grounds a misdemeanor.
§ 106-516. Vendors and exhibitors near fairs to pay license.
§ 106-516.1. Carnivals and similar amusements not to operate without permit.
§ 106-517. Application for license to county commissioners.
§ 106-518. Unlicensed vending, etc., near fairs a misdemeanor.
§ 106-519. Commissioners may refuse to license shows within five miles.
§ 106-520. Local aid to agricultural, animal, and poultry exhibits.
§ 106-520.1. Definition.
§ 106-520.2. Use of "fair" in name of exhibition.
§ 106-520.3. Commissioner of Agriculture to regulate.
§ 106-520.3A. Animal exhibition regulation; permit required; civil penalties.
§ 106-520.4. Local supervision of fairs.
§ 106-520.5. Reports.
§ 106-520.6. Premiums and premium lists supplemented.
§ 106-520.7. Violations made misdemeanor.
§§ 106-521 through 106-527: Repealed by Session Laws 1987, c. 244, s. 1(j).
§ 106-528. State policy and purpose of Article.
§ 106-529. State Marketing Authority created; members and officers; commodity advisers; meetings and expenses.
§ 106-530. Powers of Authority.
§ 106-531. Discrimination prohibited; restriction on use of funds.
§ 106-532. Fiscal year; annual report to Governor.
§ 106-533. Application of revenues from operation of warehouses.
§ 106-534. Exemption from taxes and assessments.
§§ 106-535 through 106-538: Repealed by Session Laws 1987, c. 244, s. 1(k).
§ 106-539. National poultry improvement plan.
§ 106-540. Rules and regulations.
§ 106-541. Definitions.
§ 106-542. Hatcheries, chick dealers and others to obtain license to operate.
§ 106-543. Requirements of national poultry improvement plan must be met.
§ 106-544. Shipments from out of State.
§ 106-545. False advertising.
§ 106-546. Notice describing grade of chicks to be posted.
§ 106-547. Records to be kept.
§ 106-548. Quarantine.
§ 106-549. Violation a misdemeanor.
§ 106-549.01. Civil penalties.
§§ 106-549.1 through 106-549.14: Repealed by Session Laws 1981, c. 284.
§ 106-549.15. Definitions.
§ 106-549.16. Statement of purpose.
§ 106-549.17. Inspection of animals before slaughter; humane methods of slaughtering.
§ 106-549.18. Inspection; stamping carcass.
§ 106-549.19. Application of Article; place of inspection.
§ 106-549.20. Inspectors' access to businesses.
§ 106-549.21. Stamping container or covering; regulation of container.
§ 106-549.22. Rules and regulations of Board.
§ 106-549.23. Prohibited slaughter, sale and transportation.
§ 106-549.24. Prohibited acts regarding certificate.
§ 106-549.25. Slaughter, sale and transportation of equine carcasses.
§ 106-549.26. Inspection of establishment; bribery of or malfeasance of inspector.
§ 106-549.27. Exemptions from Article.
§ 106-549.28. Regulation of storage of meat.
§ 106-549.29. North Carolina Department of Agriculture and Consumer Services responsible for cooperation.
§ 106-549.29:1. Repealed by Session Laws 1969, c. 893, s. 26.
§ 106-549.30. Refusal of Commissioner to inspect and certify meat.
§ 106-549.31. Enforcement against uninspected meat.
§ 106-549.32. Enforcement against condemned meat; appeal.
§ 106-549.33. Jurisdiction of superior court.
§ 106-549.34. Interference with inspector.
§ 106-549.35. Punishment for violation.
§ 106-549.36. Gathering information; reports required; use of subpoena.
§ 106-549.37. Jurisdiction coterminous with federal law.
§ 106-549.38. Rules and regulations of State Department of Agriculture and Consumer Services.
§ 106-549.39. Hours of inspection; overtime work; fees.
§§ 106-549.40 through 106-549.48. Repealed by Session Laws 1969, c. 893, s. 26.
§ 106-549.49. Short title.
§ 106-549.50. Purpose and policy.
§ 106-549.51. Definitions.
§ 106-549.51A: Repealed by Session Laws 2009-102, s. 2, effective June 15, 2009.
§ 106-549.52. State and federal cooperation.
§ 106-549.53. Inspection; condemnation of adulterated poultry.
§ 106-549.54. Sanitation of premises; regulations.
§ 106-549.55. Labeling standards; false and misleading labels.
§ 106-549.56. Prohibited acts.
§ 106-549.57. No poultry in violation of Article processed.
§ 106-549.58. Poultry not for human consumption; records; registration.
§ 106-549.59. Punishment for violations; carriers exempt; interference with enforcement.
§ 106-549.60. Notice of violation.
§ 106-549.61. Regulations authorized.
§ 106-549.62. Intrastate operations exemptions.
§ 106-549.63. Commissioner may limit entry of products to establishments.
§ 106-549.64. Refusal of inspection services; hearing; appeal.
§ 106-549.65. Product detained if in violation.
§ 106-549.66. Seizure or condemnation proceedings.
§ 106-549.67. Superior court jurisdiction; proceedings in name of State.
§ 106-549.68. Powers of Commissioner; subpoenas; mandamus; self-incrimination; penalties.
§ 106-549.68A. Article applicable to those regulated by federal act.
§ 106-549.69. Inspection costs.
§ 106-549.70. Disposal pit, incinerator, or poultry composting facility required.
§ 106-549.71. Penalty for violation.
§ 106-549.72. Civil penalties.
§§ 106-549.73 through 106-549.80. Reserved for future codification purposes.
§ 106-549.81. Definitions.
§ 106-549.82. Detention or quarantine; lifting quarantine; burden of proof.
§ 106-549.83. Appellate review; order pending appeal; bond.
§ 106-549.84. Movement of contaminated animals forbidden.
§ 106-549.85. Inspection of animals, records, etc.
§ 106-549.86. Investigation to discover violation.
§ 106-549.87. Promulgation of regulation.
§ 106-549.88. Penalties.
§ 106-549.89. Civil penalties.
§§ 106-549.90 through 106-549.93. Reserved for future codification purposes.
§ 106-549.94. Regulation of pen-raised quail by Department of Agriculture and Consumer Services; certain authority of North Carolina Wildlife Resources Commission not affected.
§ 106-549.95. Reserved for future codification purposes.
§ 106-549.96. Reserved for future codification purposes.
§ 106-549.97. Regulation by Department of Agriculture and Consumer Services of certain cervids produced and sold for commercial purposes; certain authority of North Carolina Wildlife Resources Commiss
§ 106-549.98. Inspection fees.
§ 106-550. Policy as to promotion of use of, and markets for, farm products.
§ 106-551. Federal Agricultural Marketing Act.
§ 106-552. Associations, activity, etc., deemed not in restraint of trade.
§ 106-553. Policy as to referenda, assessments, etc., for promoting use and sale of farm products.
§ 106-554. Application to Board of Agriculture for authorization of referendum.
§ 106-555. Action by Board on application.
§ 106-555.1. Official State board for federal assessment programs; no subsequent referenda required.
§ 106-556. Conduct of referendum among growers and producers on question of assessments.
§ 106-557. Notice of referendum; statement of amount, basis and purpose of assessment; maximum assessment.
§ 106-557.1. Ballot by mail.
§ 106-558. Management of referendum; expenses.
§ 106-559. Basis of referendum; eligibility for participation; question submitted; special provisions for North Carolina Cotton Promotion Association.
§ 106-559.1. Basis of vote on milk product assessment.
§ 106-560. Effect of more than one-third vote against assessment.
§ 106-561. Effect of two-thirds vote for assessment.
§ 106-562. Regulations as to referendum; notice to farm organizations and county agents.
§ 106-563. Distribution of ballots; arrangements for holding referendum; declaration of results.
§ 106-563.1. Supervision of referendum on milk product assessment.
§ 106-564. Collection of assessments; custody and use of funds.
§ 106-564.1. Alternate method for collection of assessments.
§ 106-564.2. Further alternative method for collection of assessments.
§ 106-564.3. Alternative method for collection of assessments relating to cattle.
§ 106-564.4. Alternative method for collection of assessments relating to sweet potatoes.
§ 106-565. Subsequent referendum.
§ 106-566. Referendum as to continuance of assessments approved at prior referendum.
§ 106-567. Rights of farmers dissatisfied with assessments; time for demanding refund.
§ 106-567.1. Refund of milk product assessments.
§ 106-568. Publication of financial statement by treasurer of agency; bond required.
§ 106-568.1. Policy as to joint action of farmers.
§ 106-568.2. Policy as to referendum and assessment.
§ 106-568.3. Action of Board of Agriculture on petition for referendum; creation of the Tobacco Research Commission.
§ 106-568.4. By whom referendum to be managed; announcement.
§ 106-568.5. When assessment shall and shall not be levied.
§ 106-568.6. Determination and notice of date, area, hours, voting places, etc.
§ 106-568.7. Preparation and distribution of ballots; poll holders; canvass and announcement of results.
§ 106-568.8. Collection and disposition of assessment; report of receipts and disbursements; audit.
§ 106-568.9. Refunds to farmers.
§ 106-568.10. Subsequent referenda; continuation of assessment.
§ 106-568.11. Effect of more than one-third vote against assessment.
§ 106-568.12. Effect of two-thirds vote in favor of assessment.
§ 106-568.13. North Carolina Agricultural Hall of Fame created.
§ 106-568.14. Board of directors; membership; compensation.
§ 106-568.15. Terms of directors.
§ 106-568.16. Admission of candidates to Hall of Fame.
§ 106-568.17. Acceptance of gifts, bequests and awards; display thereof.
§ 106-568.18. Policy as to joint action of farmers.
§ 106-568.19. Policy as to referendum on question of annual assessment.
§ 106-568.20. Referendum on assessment for next three years.
§ 106-568.21. Effect of more than one-third vote against assessment in referendum.
§ 106-568.22. Effect of two-thirds vote for assessment in referendum.
§ 106-568.23. Regulations as to referendum; notice to farm organizations and county agents.
§ 106-568.24. Distribution of ballots; arrangements for holding referendum; declaration of results.
§ 106-568.25. Question at referendum.
§ 106-568.26. Collection of assessments; custody and use of funds.
§ 106-568.27. Required affirmative vote of directors of Tobacco Associates, Incorporated.
§ 106-568.28. Right of farmers dissatisfied with assessments; time for demanding refund.
§ 106-568.29. Subsequent referendum after defeat of assessment.
§ 106-568.30. Referendum as to continuance of assessments approved at prior referendum.
§ 106-568.31. Filing and publication of financial statement by treasurer of Tobacco Associates, Incorporated.
§ 106-568.32. Repealed by Session Laws 1987, c. 294. s. 11.
§ 106-568.33. Effect of Article on prior acts.
§ 106-568.34. Alternate method for levy of assessment.
§ 106-568.35. Alternate provision for referendum voting by mail.
§ 106-568.36. Maximum levy after 1988.
§ 106-568.37. Report on use of assessments.
§§ 106-569 through 106-579: Repealed by Session Laws 1975, c. 179, s. 16.
§ 106-579.1. Short title.
§ 106-579.2. Purpose.
§ 106-579.3. Definitions.
§ 106-579.4. Registrations.
§ 106-579.5. Adulteration.
§ 106-579.6. Misbranding.
§ 106-579.7. Rules and regulations.
§ 106-579.8. Inspection, sampling and analysis.
§ 106-579.9. Prohibited acts.
§ 106-579.10. Enforcement.
§ 106-579.11. Submission of formula.
§ 106-579.12. Violation.
§ 106-579.13. Publications.
§ 106-579.14. Exclusive jurisdiction.
§ 106-580. Short title.
§ 106-581. Intent and purpose.
§ 106-581.1. Agriculture defined.
§ 106-582. Counties authorized to utilize facilities to promote programs.
§ 106-583. Policy of State; cooperation of departments and agencies with Agricultural Extension Service.
§ 106-584. Maximum use of existing research facilities.
§ 106-585. Appropriations by counties; funds made available by Congress.
§ 106-586. Authority granted by Article supplementary.
§ 106-587. Local appropriations.
§§ 106-588 through 106-600. Reserved for future codification purposes.
§ 106-601. Definitions.
§ 106-602. License required.
§ 106-603. Application for license or renewal thereof.
§ 106-604. License fee; bond required; exemption.
§ 106-605. Execution, terms and form of bond; action on bond.
§ 106-606. Posting of license; decal on truck, etc.
§ 106-607. Renewal of license.
§ 106-608. Disposition of fees.
§ 106-609. Records to be kept by dealers; uniform scale ticket.
§ 106-610. Grounds for refusal, suspension or revocation of license.
§ 106-611. Procedure for denial, suspension, or revocation of license; effect of revocation.
§ 106-612. Commissioner's authority to investigate.
§ 106-613. Rules and regulations.
§ 106-614. Violation a misdemeanor.
§ 106-615. Operation without license unlawful; injunction for violation.
§§ 106-616 through 106-620. Reserved for future codification purposes.
§ 106-621. Definitions.
§ 106-622. Prohibited acts.
§ 106-623. Penalty.
§ 106-624. Sign furnished by Commissioner.
§ 106-625. Posting of sign.
§ 106-626. Nonposting not a defense.
§ 106-627. Determination of adulteration.
§ 106-628. Applicability of Article.
§§ 106-629 through 106-633. Reserved for future codification purposes.
§ 106-634. Declaration of policy.
§ 106-635. Definitions.
§ 106-636. Powers and duties of Commissioner generally.
§ 106-637. Authority of Board to accept gifts, enter contracts, etc.
§ 106-638. Authority of Board to adopt regulations, standards, etc.
§ 106-639. Regulations for control and prevention of diseases and disorders.
§ 106-639.1. Permit to sell bees.
§ 106-640. Authority of Commissioner to protect industry from diseases and disorders, etc.
§ 106-641. Giving false information to Commissioner; hives; certificates, permits, etc.
§ 106-642. Emergency action by Commissioner.
§ 106-643. Designation of persons to administer Article; inspections, etc.
§ 106-644. Penalties.
§§ 106-645 through 106-654. Reserved for future codification purposes.
§ 106-655. Short title.
§ 106-656. Purpose of Article.
§ 106-657. Definitions.
§ 106-658. Enforcing official.
§ 106-659. Minimum plant food content.
§ 106-660. Registration of brands; licensing of manufacturers and distributors; fluid fertilizers.
§ 106-661. Labeling.
§ 106-662. Sampling, inspection and testing.
§ 106-663. False or misleading statements.
§ 106-664. Determination and publication of commercial values.
§ 106-665. Plant food deficiency.
§ 106-666. "Stop sale," etc., orders.
§ 106-667. Seizure, condemnation and sale.
§ 106-668. Punishment for violations.
§ 106-669. Effect of violations on license and registration.
§ 106-670. Appeals from assessments and orders of Commissioner.
§ 106-671. Inspection fees; reporting system.
§ 106-672. Declaration of policy.
§ 106-673. Authority of Board of Agriculture to make rules and regulations.
§ 106-674. Short weight.
§ 106-675. Publication of information concerning fertilizers.
§ 106-676. Sales or exchanges between manufacturers, etc.
§ 106-677. Grade-tonnage reports.
§§ 106-678 through 106-699. Reserved for future codification purposes.
§ 106-700. Legislative determination and declaration of policy.
§ 106-701. When agricultural and forestry operation, etc., not constituted nuisance by changed conditions in locality.
§§ 106-702 through 106-705. Reserved for future codification purposes.
§ 106-706. Exemption from civil liability for farmers permitting gleaning.
§ 106-707. Short title and purpose.
§ 106-708. Definitions.
§ 106-709. Rules and regulations.
§ 106-710. Biologics production license.
§ 106-711. License revocation or suspension.
§ 106-712. Registration of biologics.
§ 106-713. Revocation or suspension of registration.
§ 106-714. Penalties for violation.
§ 106-715. Civil penalties.
§§ 106-716 through 106-718. Reserved for future codification purposes.
§§ 106-719 through 106-725. Repealed by Session Laws 1999-44, s. 6, effective May 13, 1999.
§§ 106-726 through 106-734. Repealed by Session Laws 1999-44, s. 7, effective May 13, 1999.
§ 106-735. Short title and purpose.
§ 106-736. Agricultural Development/Farmland preservation programs authorized.
§ 106-737. Qualifying farmland.
§ 106-737.1. Revocation of conservation agreement.
§ 106-738. Voluntary agricultural districts.
§ 106-739. Agricultural advisory board.
§ 106-740. Public hearings on condemnation of farmland.
§ 106-741. Record notice of proximity to farmlands.
§ 106-742. Waiver of water and sewer assessments.
§ 106-743. Local ordinances.
§ 106-743.1. Enhanced voluntary agricultural districts.
§ 106-743.2. Conservation agreements for farmland in enhanced voluntary agricultural districts; limitation.
§ 106-743.3. Enhanced voluntary agricultural districts entitled to all benefits of voluntary agricultural districts.
§ 106-743.4. Enhanced voluntary agricultural districts; additional benefits.
§ 106-743.5. Waiver of utility assessments.
§ 106-744. Purchase of agricultural conservation easements; establishment of North Carolina Agricultural Development and Farmland Preservation Trust Fund and Advisory Committee.
§§ 106-745 through 106-749. Reserved for future codification purposes.
§§ 106-750 through 106-755: Redesignated as Part 2J of Article 10 of Chapter 143B by Session Laws 2005-380, s. 4(a), effective September 8, 2005.
§ 106-756. Legislative findings and purpose.
§ 106-757. Short title.
§ 106-758. Definitions.
§ 106-759. Lead agency; powers and duties.
§ 106-760. Advisory Board.
§ 106-761. Aquaculture facility registration and licensing.
§ 106-762. Fish disease management.
§ 106-763. Fish passage and residual stream flow.
§ 106-763.1. Propagation and production of American alligators.
§ 106-764. Violation.
§§ 106-765 through 106-777: Expired.
§§ 106-778 through 106-780. Reserved for future codification purposes.
§ 106-781. Title.
§ 106-782. Findings and purpose.
§ 106-783. Definitions.
§ 106-784. Referendum.
§ 106-785. Two-thirds vote required; collection of assessment; penalties; audits.
§ 106-786. Use of funds; refunds.
§§ 106-787 through 106-789. Reserved for future codification purposes.
§ 106-790. Title.
§ 106-791. Purpose.
§ 106-792. Definitions.
§ 106-793. Referendum.
§ 106-794. Payment and collection of assessment.
§ 106-795. Use of assessments; Refunds.
§ 106-796. Termination of assessment.
§§ 106-797 through 106-799. Reserved for future codification purposes.
§ 106-800. Title.
§ 106-801. Purpose.
§ 106-802. Definitions.
§ 106-803. Siting requirements for swine houses, lagoons, and land areas onto which waste is applied at swine farms.
§ 106-804. Enforcement.
§ 106-805. Written notice of swine farms.
§§ 106-806 through 106-809. Reserved for future codification purposes.
§ 106-810. Southern Dairy Compact entered into; form of Compact.
§ 106-811. Appointment of members to the Southern Dairy Compact Commission.
§ 106-812. Findings.
§ 106-813. North Carolina Dairy Stabilization and Growth Fund.
§ 106-814. Dairy Stabilization and Growth Program.
§ 106-815. Report.
§ 106-816. Reserved for future codification purposes.
§ 106-817. Reserved for future codification purposes.
§ 106-818: Reserved for future codification purposes.
§ 106-819: Reserved for future codification purposes.
§ 106-820. Title.
§ 106-821. Findings.
§ 106-822. Definitions.
§ 106-823. Referendum.
§ 106-824. Majority vote required; collection of assessment.
§ 106-825. Use of funds; refunds.
§ 106-830. (For expiration date, see note) Purpose; definitions.
§ 106-831. (For expiration date, see note) The North Carolina Sustainable Local Food Advisory Council; creation; membership; terms.
§ 106-832. (For expiration date, see note) The North Carolina Sustainable Local Food Advisory Council; duties.
§ 106-833. (For expiration date, see note) The North Carolina Sustainable Local Food Advisory Council; report requirement.

State Codes and Statutes

State Codes and Statutes

Statutes > North-carolina > Chapter_106

§ 106-1: Repealed by Session Laws 1995, c. 509, s. 52.
§ 106-2. Department of Agriculture and Consumer Services established; Board of Agriculture, membership, terms of office, etc.
§ 106-3: Repealed by Session Laws 1995, c. 509, s. 54.
§ 106-4. Meetings of Board.
§ 106-5: Repealed by Session Laws 1997-74, s. 1.
§ 106-6: Repealed by Session Laws 1995, c. 509, s. 54.
§ 106-6.1. Fees.
§ 106-6.2. Create special revenue funds for certain agricultural centers.
§§ 106-7 through 106-8: Repealed by Session Laws 1995, c. 509, s. 54.
§ 106-9: Repealed by Session Laws 1997-74, s. 2.
§ 106-9.1: Repealed by Session Laws 1995, c. 509, s. 54.
§ 106-9.2. Records and reports required of persons paying fees or taxes to Commissioner or Department; examination of records; determination of amount due by Commissioner in case of noncompliance.
§ 106-9.3. Procedure for assessment of fees and taxes.
§ 106-9.4. Collection of delinquent fees and taxes.
§ 106-9.5. Refund of overpayment.
§ 106-9.6. Suits to prevent collection prohibited; payment under protest and recovery of fee or tax so paid.
§ 106-10. Election; term; vacancy.
§ 106-11. Salary of Commissioner of Agriculture.
§§ 106-12 through 106-13: Repealed by Session Laws 1997-74, ss. 3, 4.
§ 106-14. To establish regulations for transportation of livestock.
§§ 106-15 through 106-19: Repealed by Session Laws 1997-74, s. 5.
§ 106-20: Repealed by Session Laws 1987, c. 244, s. 1(a).
§ 106-21: Repealed by Session Laws 1997-74, s. 7.
§ 106-21.1. Feed Advisory Service; fee.
§ 106-21.2. Food Bank information and referral service.
§ 106-22. Joint duties of Commissioner and Board.
§ 106-22.1. State farms.
§ 106-22.2: Recodified as § 143B-344.23 by Session Laws 1998-212, s. 21(a).
§ 106-22.3. Organic Production Program.
§ 106-22.4. Llamas as livestock.
§ 106-22.5. Agricultural tourism signs.
§ 106-23. Legislative assent to Adams Act for experiment station.
§ 106-24. Collection and publication of information relating to agriculture; cooperation.
§ 106-24.1. Confidentiality of information collected and published.
§§ 106-25 through 106-26.2. Repealed by Session Laws 1979, c. 288, s. 2.
§§ 106-26.3 through 106-26.6. Reserved for future codification purposes.
§§ 106-26.7 through 106-26.12. Repealed by Session Laws 1977, c. 1122, s. 10.
§§ 106-26.13 through 106-26.21: Repealed by Session Laws 1989, c. 500, s. 107(a).
§§ 106-27 through 106-50: Superseded by G.S. 106-50.1 through 106-50.22.
§§ 106-50.1 through 106-50.22. Repealed by Session Laws 1977, c. 303, s. 24.
§§ 106-50.23 through 106-50.27. Reserved for future codification purposes.
§ 106-50.28. Short title.
§ 106-50.29. Administration of Article.
§ 106-50.30. Definitions.
§ 106-50.31. Registration of additives.
§ 106-50.32. Labeling of containers.
§ 106-50.33. When additive considered misbranded.
§ 106-50.34. Records and reports of registrants.
§ 106-50.35. Violations of Article.
§ 106-50.36. Inspection and sampling of additives.
§ 106-50.37. Stop sale, etc., orders.
§ 106-50.38. Injunctions.
§ 106-50.39. Refusal or revocation of registration.
§ 106-50.40. Rules and regulations.
§ 106-50.41. Penalties.
§ 106-51: Repealed by Session Laws 1987, c. 244, s. 1(b).
§§ 106-52 through 106-65: Repealed by Session Laws 1971, c. 832, s. 4.
§§ 106-65.1 through 106-65.12: Repealed by Session Laws 1971, c. 832, s. 4.
§§ 106-65.13 through 106-65.21: Repealed by Session Laws 1971, c. 832, s. 4.
§ 106-65.22. Title.
§ 106-65.23. Structural Pest Control Division of Department of Agriculture and Consumer Services recreated; Director; powers and duties of Commissioner; Structural Pest Control Committee created; appo
§ 106-65.24. Definitions.
§ 106-65.25. Phases of structural pest control; prohibited acts; license required; exceptions.
§ 106-65.26. Qualifications for certified applicator and licensee; applicants for certified applicator's identification card and license.
§ 106-65.27. Examinations of applicants; fee; license not transferable.
§ 106-65.28. Revocation or suspension of license or identification card.
§ 106-65.29. Rules and regulations.
§ 106-65.30. Inspectors; inspections and reports of violations; designation of resident agent.
§ 106-65.31. Annual certified applicator card and license fee; registration of servicemen, salesmen, solicitors, and estimators; identification cards.
§ 106-65.32. Administrative Procedure Act applicable.
§ 106-65.33. Violation of Article, falsification of records, or misuse of registered pesticide a misdemeanor.
§ 106-65.34. Repealed by Session Laws 1967, c. 1184, s. 13.
§ 106-65.35. Repealed by Session Laws 1973, c. 556, s. 12.
§ 106-65.36. Reciprocity; intergovernmental cooperation.
§ 106-65.37. Financial responsibility.
§ 106-65.38. Disposition of fees and charges.
§ 106-65.39. Judicial enforcement.
§ 106-65.40. City privilege license tax prohibited.
§ 106-65.41. Civil penalties.
§ 106-65.42. Short title.
§ 106-65.43. Purpose.
§ 106-65.44. Definitions.
§ 106-65.45. Authority of the Board to adopt regulations.
§ 106-65.46. Commissioner of Agriculture to enforce Article; further authority of Board.
§ 106-65.47. Authority under other statutes not abrogated; memoranda of understanding.
§ 106-65.48. Criminal penalties; violation of law or regulations.
§ 106-65.49. Article not applicable in certain cases.
§§ 106-65.50 through 106-65.54. Reserved for future codification purposes.
§ 106-65.55. Adoption of Compact.
§ 106-65.56. Cooperation of State agencies with insurance fund.
§ 106-65.57. Filing of bylaws and amendments.
§ 106-65.58. Compact administrator.
§ 106-65.59. Request for assistance from insurance fund.
§ 106-65.60. Credit for expenditures.
§ 106-65.61. "Executive head" means Governor.
§§ 106-65.62 through 106-65.66. Reserved for future codification purposes.
§ 106-65.67. Short title.
§ 106-65.68. Declaration of policy.
§ 106-65.69. Definitions.
§ 106-65.70. Cooperative programs authorized.
§ 106-65.71. Entry of premises; eradication activities; inspections.
§ 106-65.72. Reports.
§ 106-65.73. Quarantine.
§ 106-65.74. Authority to designate elimination zones; authority to prohibit planting of cotton and to require participation in eradication program.
§ 106-65.75. Authority for destruction or treatment of cotton in elimination zones; when compensation payable.
§ 106-65.76. Authority to regulate pasturage, entry, and honeybee colonies in elimination zones and other areas.
§ 106-65.77. Rules and regulations.
§ 106-65.78. Penalties.
§§ 106-65.79 through 106-65.83. Reserved for future codification purposes.
§ 106-65.84. Findings and purpose.
§ 106-65.85. Definitions.
§ 106-65.86. Certification by Board; requirements.
§ 106-65.87. Certification; revocation.
§ 106-65.88. Referendum; assessments.
§ 106-65.89. Agreements.
§ 106-65.90. Failure to pay assessments.
§ 106-65.91. Regulations.
§§ 106-66 through 106-67: Repealed by Session Laws 1987, c. 244, s. 1(c).
§§ 106-67.1 through 106-67.8: Repealed by Session Laws 1983, c. 248, s. 1.
§§ 106-68 through 106-78: Repealed by Session Laws 1987, c. 244, s. 1(d).
§§ 106-79 through 106-80: Repealed by Session Laws 1987, c. 244, s. 1(e).
§§ 106-81 through 106-92: Repealed by Session Laws 1981, c. 284.
§ 106-92.1. Title of Article.
§ 106-92.2. Purpose of Article.
§ 106-92.3. Definitions of terms.
§ 106-92.4. Enforcing official.
§ 106-92.5. Labeling.
§ 106-92.6. Prohibited acts.
§ 106-92.7. Registration of brands.
§ 106-92.8. Tonnage fees: reporting system.
§ 106-92.9. Report of tonnage.
§ 106-92.10. Inspection, sampling, analysis.
§ 106-92.11. Deficiencies: refunds to consumer.
§ 106-92.12. "Stop sale" orders.
§ 106-92.13. Appeals from assessments and orders of Commissioner.
§ 106-92.14. Penalties for violations of this Article.
§ 106-92.15. Declaration of policy.
§ 106-92.16. Authority of Board of Agriculture to make rules and regulations.
§ 106-92.17. Lime and fertilizer mixtures.
§§ 106-93 through 106-110. Repealed by Session Laws 1973, c. 771, s. 19.
§ 106-111: Repealed by Session Laws 1987, c. 244, s. 1(f).
§§ 106-112 through 106-119. Repealed by Session Laws 1975, c. 39.
§ 106-120. Title of Article.
§ 106-121. Definitions and general consideration.
§ 106-122. Certain acts prohibited.
§ 106-123. Injunctions restraining violations.
§ 106-124. Violations made misdemeanor.
§ 106-124.1. Civil penalties.
§ 106-125. Detention of product or article suspected of being adulterated or misbranded.
§ 106-126. Prosecutions of violations.
§ 106-127. Report of minor violations in discretion of Commissioner.
§ 106-128. Establishment of reasonable standards of quality by Board of Agriculture.
§ 106-129. Foods deemed to be adulterated.
§ 106-130. Foods deemed misbranded.
§ 106-131. Permits governing manufacture of foods subject to contamination with microorganisms.
§ 106-132. Additives, etc., deemed unsafe.
§ 106-133. Drugs deemed to be adulterated.
§ 106-134. Drugs deemed misbranded.
§ 106-134.1. Prescriptions required; label requirements; removal of certain drugs from requirements of this section.
§ 106-135. Regulations for sale of new drugs.
§ 106-136. Cosmetics deemed adulterated.
§ 106-137. Cosmetics deemed misbranded.
§ 106-138. False advertising.
§ 106-139. Regulations by Board of Agriculture.
§ 106-139.1. Declaration of net quantity of contents.
§ 106-140. Further powers of Commissioner of Agriculture for enforcement of Article; report by inspector to owner of establishment.
§ 106-140.1. Registration of producers of prescription drugs and devices.
§ 106-141. Examinations and investigations.
§ 106-141.1. Inspections of donated food.
§ 106-142. Publication of reports of judgments, decrees, etc.
§ 106-143. Article construed supplementary.
§ 106-144. Exemptions.
§ 106-145. Effective date.
§ 106-145.1. Purpose and interpretation of Article.
§ 106-145.2. Definitions.
§ 106-145.3. Wholesale distributor must have license.
§ 106-145.4. Application and fee for license.
§ 106-145.5. Review of application and qualifications of applicant.
§ 106-145.6. Denial, revocation, and suspension of license; penalties for violations.
§ 106-145.7. Storage, handling, and records of prescription drugs.
§ 106-145.8. Records of prescription drugs.
§ 106-145.9. Written procedures concerning prescription drugs and lists of responsible persons.
§ 106-145.10. Application of other laws.
§ 106-145.11. Wholesale Distributor Advisory Committee.
§ 106-145.12. Enforcement and implementation of Article.
§ 106-145.13. Submittal of reports by wholesale distributors of transactions involving pseudoephedrine products.
§§ 106-146 through 106-158: Repealed by Session Laws 1973, c. 771, s. 19.
§§ 106-159 through 106-168. Repealed by Session Laws 1981, c. 284.
§ 106-168.1. Definitions.
§ 106-168.2. License required.
§ 106-168.3. Exemptions.
§ 106-168.4. Application for license.
§ 106-168.5. Duties of Commissioner upon receipt of application; inspection committee.
§ 106-168.6. Inspection by committee; certificate of specific findings.
§ 106-168.7. Issuance of license.
§ 106-168.8. Minimum standards for conducting rendering operations.
§ 106-168.9. Transportation by licensee.
§ 106-168.10. Disposal of diseased animals.
§ 106-168.11. Authority of agents of licensee.
§ 106-168.12. Commissioner authorized to adopt rules and regulations.
§ 106-168.13. Effect of failure to comply.
§ 106-168.14. Collectors subject to certain provisions.
§ 106-168.15. Violation a misdemeanor.
§ 106-168.16. Civil penalties.
§§ 106-169 through 106-173: Repealed by Session Laws 1997-74, s. 8.
§§ 106-173.1 through 106-173.16. Repealed by Session Laws 1983, c. 248, s. 2.
§§ 106-174 through 106-184.1: Repealed by Session Laws 1975, c. 614, s. 42.
§ 106-185. Scope of Article; federal-State cooperation.
§ 106-186. Power to employ agents and assistants.
§ 106-187. Board of Agriculture to investigate marketing of farm products.
§ 106-188. Promulgation of standards for receptacles, etc.
§ 106-189. Sale and receptacles of standardized products must conform to requirements.
§ 106-189.1: Repealed by Session Laws 1983, c. 248, s. 3.
§ 106-189.2. Sale of immature apples.
§ 106-190. Inspectors or graders authorized; revocation of license.
§ 106-190.1. Aggregate State service credit for graders.
§ 106-191. Appeal from classification.
§ 106-192. Certificate of grade prima facie evidence.
§ 106-193. Unwholesome products not classified; health officer notified.
§ 106-194. Inspection and sampling of farm products authorized.
§ 106-194.1. Farm Product Inspection Account.
§ 106-195. Rules and regulations; how prescribed.
§ 106-196. Violation of Article or regulations a misdemeanor.
§ 106-197: Repealed by Session Laws 1997-74, s. 9.
§§ 106-198 through 106-202: Repealed by Session Laws 1987, c. 244, s. 1(g).
§§ 106-202.1 through 106-202.5. Reserved for future codification purposes.
§ 106-202.6. Dated sales confirmation slips; inapplicable to consumers.
§§ 106-202.7 through 106-202.11. Reserved for future codification purposes.
§ 106-202.12. Definitions.
§ 106-202.13. Declaration of policy.
§ 106-202.14. Creation of Board; membership; terms; chairman; quorum; board actions; compensation.
§ 106-202.15. Powers and duties of the Board.
§ 106-202.16. Criteria and procedures for placing plants on protected plant lists.
§ 106-202.17. Creation of committee; membership; terms; chairman; meetings; committee action; quorum; compensation.
§ 106-202.18. Powers and duties of the Scientific Committee.
§ 106-202.19. Unlawful acts; penalties; enforcement.
§ 106-202.20. Forfeiture of illegally possessed plants; disposition of plants.
§ 106-202.21. Ginseng dealer permits.
§ 106-202.22. Denial, suspension, or revocation of permit.
§§ 106-203 through 106-209. Repealed by Session Laws 1945, c. 280, s. 2.
§§ 106-210 through 106-219. Repealed by Session Laws 1975, c. 614, s. 42.
§§ 106-219.1 through 106-219.9. Repealed by Session Laws 1975, c. 614, s. 42.
§§ 106-220 through 106-232. Repealed by Session Laws 1975, c. 614, s. 42.
§ 106-233. Repealed by Session Laws 1975, c. 614, s. 42.
§ 106-234. Repealed by Session Laws 1949, c. 978, s. 2.
§ 106-235. Repealed by Session Laws 1963, c. 1135.
§§ 106-236 through 106-238. Repealed by Session Laws 1975, c. 614, s. 42.
§ 106-239. Repealed by Session Laws 1975, c. 614, s. 42.
§§ 106-240 through 106-245. Repealed by Session Laws 1955, c. 213, s. 14.
§§ 106-245.1 through 106-245.12. Repealed by Session Laws 1965, c. 1138, s. 3.
§ 106-245.13. Short title; scope; rule of construction.
§ 106-245.14. Definitions.
§ 106-245.15. Designation of grade and class on containers required; conformity with designation; exemption.
§ 106-245.16. Standards, grades and weight classes.
§ 106-245.17. Stop-sale orders.
§ 106-245.18. Container labeling.
§ 106-245.19. Invoices.
§ 106-245.20. Advertisements.
§ 106-245.21. Rules and regulations.
§ 106-245.22. Sanitation.
§ 106-245.23. Power of Commissioner.
§ 106-245.24. Penalties for violations; enjoining violations; venue.
§ 106-245.25. Warnings in lieu of criminal prosecutions.
§ 106-245.26. Remedies cumulative.
§ 106-245.27. Persons punishable as principals.
§ 106-245.28. Act of agent as that of principal.
§ 106-245.29. Reserved for future codification purposes.
§ 106-245.30 Legislative findings; purpose of Article.
§ 106-245.31. Definitions.
§ 106-245.32. Levy of tax; rules.
§ 106-245.33. Report and payment of tax by handler; definition and functions of handler.
§ 106-245.34. Exemptions.
§ 106-245.34A. Additional exemption.
§ 106-245.35. Records to be kept by handler.
§ 106-245.36. Interest on tax; collection of delinquent tax.
§ 106-245.37. North Carolina Egg Fund.
§ 106-245.38. Violations.
§ 106-245.39. Effect on Article 50 of Chapter 106.
§ 106-246. Cleanliness and sanitation required; washrooms and toilets, living and sleeping rooms; animals.
§ 106-247. Cleaning and sterilization of vessels and utensils.
§ 106-248. Purity of products.
§ 106-249. Receivers of products to clean utensils before return.
§ 106-250. Correct tests of butterfat; tests by Board of Agriculture.
§ 106-251. Department of Agriculture and Consumer Services to enforce law; examinations.
§ 106-252. Closure of plants for violation of Article; certificate to district attorney of district.
§ 106-253. Standards of purity and sanitation; regulating trade or brand names of frozen or semifrozen desserts.
§ 106-254. Inspection fees; wholesalers; retailers and cheese factories.
§ 106-255. Violation of Article a misdemeanor; punishment.
§§ 106-256 through 106-259: Repealed by Session Laws 1987, c. 244, s. 1(h).
§ 106-260. "Milk" defined.
§ 106-261. Reports to Commissioner of Agriculture as to milk purchased and sold.
§ 106-262. Powers of Commissioner of Agriculture.
§ 106-263. Distribution of milk in classification higher than that in which purchased.
§ 106-264. Inspections and investigations by Commissioner.
§ 106-265. Failure to file reports, etc., made unlawful.
§ 106-266. Violation made misdemeanor.
§§ 106-266.1 through 106-266.5: Repealed by Session Laws 1979, c. 157, s. 1.
§ 106-266.6. Reserved for future codification purposes.
§§ 106-266.6 through 106-266.19: Repealed by Session Laws 2004-199, s. 27(a), effective August 17, 2004.
§§ 106-266.20 through 106-266.21: Repealed by Session Laws 1971, c. 779, s. 1.
§ 106-267. Inspection, grading and testing dairy products; authority of State Board of Agriculture.
§ 106-267.1. License required; fee; term of license; examination required.
§ 106-267.2. Rules and regulations.
§ 106-267.3. Revocation of license; hearing.
§ 106-267.4. Representative average sample; misdemeanor, what deemed.
§ 106-267.5. Standard Babcock testing glassware; scales and weights.
§ 106-268. Definitions; enforcement of Article.
§ 106-268.1. Penalties.
§ 106-269. Creation and purpose.
§ 106-270. Board membership.
§ 106-271. Powers of Board.
§ 106-272. Cooperation of other departments with Board; rules and regulations.
§ 106-273. North Carolina Crop Improvement Association.
§ 106-274. Certification of crop seeds.
§ 106-275. False certification of purebred crop seeds made misdemeanor.
§ 106-276. Supervision of certification of crop seeds.
§ 106-277. Purpose.
§ 106-277.1. Short title.
§ 106-277.2. Definitions.
§ 106-277.3. Label or tag requirements generally.
§ 106-277.4: Repealed by Session Laws 1987 (Reg. Sess., 1988), c. 1034, s. 5.
§ 106-277.5. Labels for agricultural seeds.
§ 106-277.6. Labels for vegetable seeds in containers of one pound or less.
§ 106-277.7. Labels for vegetable seeds in containers of more than one pound.
§ 106-277.8. Responsibility for presence of labels.
§ 106-277.9. Prohibitions.
§ 106-277.10. Exemptions.
§ 106-277.11. Disclaimers, nonwarranties and limited warranties.
§ 106-277.12. Records.
§ 106-277.13. Tolerances to be established and used in enforcement.
§ 106-277.14. Administration.
§ 106-277.15. Rules, regulations and standards.
§ 106-277.16. Seed-testing facilities.
§ 106-277.17. Registration and variety testing.
§ 106-277.18. Registration and licensing of dealers.
§ 106-277.19. Revocation or refusal of license for cause; hearing; appeal.
§ 106-277.20. Right of entry for purposes of inspection; duty of vendors.
§ 106-277.21. Sampling, inspecting and testing; notice of violations.
§ 106-277.22. Stop-sale orders; penalty covering expenses; appeal.
§ 106-277.23. Notice of violations; hearings, prosecutions or warnings.
§ 106-277.24. Penalty for violations.
§ 106-277.25. Seizure and disposition of seeds violating Article.
§ 106-277.26. Publication of test results and other information.
§ 106-277.27. Cooperation with United States Department of Agriculture.
§ 106-277.28. License and inspection fees.
§ 106-277.29: Repealed by Session Laws 1998-210, s. 2.
§ 106-277.30. Filing complaint; investigation; referral to Seed Board.
§ 106-277.31. Notice required.
§ 106-277.32. Seed Board created; membership; duties.
§ 106-277.33. Duties of Seed Board.
§ 106-277.34. Actions regarding defective seed claims; evidence.
§§ 106-278 through 106-284.4. Reserved for future codification purposes.
§§ 106-284.5 through 106-284.13: Repealed by Session Laws 1973, c. 294.
§ 106-284.14. Title.
§ 106-284.15. Purpose of Article.
§ 106-284.16. Definitions.
§ 106-284.17. Unlawful to sell plants not up to standard and not appropriately tagged or labeled.
§ 106-284.18. Rules and regulations.
§ 106-284.19. Inspection; interference with inspectors; "stop-sale" notice.
§ 106-284.20. Interference with Commissioner, etc., or other violation a misdemeanor; penalties.
§ 106-284.21. Authority to permit sale of substandard plants.
§ 106-284.22. When Article not applicable.
§ 106-284.23. Not set out.
§§ 106-284.24 through 106-284.29. Reserved for future codification purposes.
§ 106-284.30. Title.
§ 106-284.31. Purpose.
§ 106-284.32. Enforcing official.
§ 106-284.33. Definitions of words and terms.
§ 106-284.34. Registration.
§ 106-284.35. Labeling.
§ 106-284.36. Bag weights.
§ 106-284.37. Misbranding.
§ 106-284.38. Adulteration.
§ 106-284.39. Prohibited acts.
§ 106-284.40. Inspection fees and reports.
§ 106-284.41. Rules and regulations.
§ 106-284.42. Inspection, sampling, and analysis.
§ 106-284.43. Detained commercial feeds.
§ 106-284.44. Penalties; enforcement of Article; judicial review; confidentiality of information.
§ 106-284.45. Cooperation with other entities.
§ 106-284.46. Publication.
§§ 106-285 through 106-302. Repealed by Session Laws 1977, c. 42.
§ 106-303: Repealed by Session Laws 1987, c. 244, s. 1(i).
§ 106-304. Proclamation of livestock and poultry quarantine.
§ 106-305. Proclamation of infected feedstuff quarantine.
§ 106-306. Rules to enforce quarantine.
§ 106-307. Violation of proclamation or rules.
§ 106-307.1. Serums, vaccines, etc., for control of animal diseases.
§ 106-307.2. Reports of infectious disease in livestock and poultry to State Veterinarian.
§ 106-307.3. Quarantine of infected or inoculated livestock.
§ 106-307.4. Quarantine of inoculated poultry.
§ 106-307.5. Livestock and poultry brought into State.
§ 106-307.6. Violation made misdemeanor.
§ 106-307.7. Diseased livestock running at large.
§ 106-308. Appropriation to combat animal and fowl diseases.
§ 106-309. Disposition of surplus funds.
§ 106-310. Burial of hogs dying natural death required.
§ 106-311. Hogs affected with cholera to be segregated and confined.
§ 106-312. Shipping hogs from cholera-infected territory.
§ 106-313. Price of serum to be fixed.
§ 106-314. Manufacture and use of serum and virus restricted.
§ 106-315. Written permit from State Veterinarian for sale, use or distribution of hog-cholera virus, etc.
§ 106-316. Counties authorized to purchase and supply serum.
§ 106-316.1. Purpose of §§ 106-316.1 to 106-316.5.
§ 106-316.2. Use of virulent hog-cholera virus prohibited without permit; virulent hog-cholera virus defined; use of modified live virus vaccines.
§ 106-316.3. Unlawful to import hogs inoculated with virulent virus; exceptions for immediate slaughter; health certificate and permit required.
§ 106-316.4. Penalties for violation of §§ 106-316.1 to 106-316.5.
§ 106-316.5. Repealed by Session Laws 1963, c. 1084, s. 2.
§ 106-317. Regulation of the transportation or importation of hogs and other livestock into State.
§ 106-318. Issuance of health certificates for swine and livestock; inspection.
§ 106-319. Burial of hogs and other livestock dying in transit.
§ 106-320. Repealed by Session Laws 1963, c. 1084, s. 2.
§ 106-321. Penalties for violation.
§ 106-322. Effect of §§ 106-317 to 106-322.
§ 106-322.1. State-federal hog-cholera cooperative agreements; establishment of hog-cholera eradication areas.
§ 106-322.2. Destruction of swine affected with or exposed to hog cholera; indemnity payments.
§ 106-322.3. When indemnity payments not to be made.
§ 106-323. State to pay part of value of animals killed on account of disease; purchase by State of animals exposed to certain diseases.
§ 106-324. Appraisal of cattle affected with Bang's disease and tuberculosis.
§ 106-325. Appraisal of animals affected with glanders; report.
§ 106-326. Report of appraisal of cattle affected with Bang's disease and tuberculosis to State Veterinarian; contents.
§ 106-327. Marketing of cattle affected with Bang's disease and tuberculosis.
§ 106-328. Report on salvage.
§ 106-329. Compensation when killing ordered.
§ 106-330. Ownership of destroyed animals; outstanding liens.
§ 106-331. State not to pay for feed of animals ordered killed.
§ 106-332. Disinfection of stockyards by owners.
§ 106-333. Payments made only on certain conditions.
§ 106-334. Owner's claim for indemnity supported by reports.
§ 106-335. State Veterinarian to carry out provisions of Article; how moneys paid out.
§ 106-336. Animals reacting to tuberculin test.
§ 106-337. Animals to be branded.
§ 106-338. Quarantine; removal or sale; sale and use of milk.
§ 106-339. Seller liable in civil action.
§ 106-340. Responsibility of owner of premises where sale is made.
§ 106-341. Sale of tuberculin.
§ 106-342. Notice to owner of suspected animals; quarantine.
§ 106-343. Appropriations by counties; elections.
§ 106-344. Petition for election if commissioners refuse cooperation; order; effect.
§ 106-345. Importation of cattle.
§ 106-346. Amount of appropriation.
§ 106-347. Qualified veterinarian.
§ 106-348. Rules and regulations.
§ 106-349. Violation of law a misdemeanor.
§ 106-350. Sale of tubercular animal a felony.
§ 106-351. Systematic dipping of cattle or horses.
§ 106-352. Counties not embraced in quarantine zones.
§ 106-353. Dipping vats; counties to provide; cost.
§ 106-354. Local State inspectors; commissioned as quarantine inspectors; salaries, etc.
§ 106-355. Enforcement of compliance with law.
§ 106-356. Owners of stock to have same dipped; supervision of dipping; dipping period.
§ 106-357. Service of notice.
§ 106-358. Cattle placed in quarantine; dipping at expense of owner.
§ 106-359. Expense of dipping as lien on animals; enforcement of lien.
§ 106-360. Duty of sheriff.
§ 106-361. Rules and regulations.
§ 106-362. Penalty for violation.
§ 106-363. Damaging dipping vats a felony.
§§ 106-364 through 106-387: Repealed by Session Laws 1983, c. 891, s. 8.
§ 106-388. Animals affected with, or exposed to, brucellosis declared subject to quarantine, etc.
§ 106-389. Brucellosis defined; program for vaccination; sale, etc., of vaccine; cooperation with the United States Department of Agriculture.
§ 106-390. Blood sample testing; diseased animals to be branded and quarantined; sale; removal of identification, etc.
§ 106-391. Civil liability of vendors.
§ 106-392. Sales by nonresidents.
§ 106-393. Duties of State Veterinarian; quarantine of animals; required testing.
§ 106-394. Cooperation of county boards of commissioners.
§ 106-395. Compulsory testing.
§ 106-396. Authority to promulgate and enforce rules and regulations.
§ 106-397. Violation made misdemeanor.
§ 106-398. Punishment for sale of animals known to be infected, or under quarantine.
§ 106-399. Repealed by Session Laws 1967, c. 511.
§§ 106-399.1 through 106-399.3. Reserved for future codification purposes.
§ 106-399.4. Imminent threat of contagious animal disease; emergency measures and procedures.
§ 106-399.5. Warrantless inspections.
§ 106-400. Sale or transportation of animals affected with disease prohibited.
§ 106-400.1. Swine disease testing.
§ 106-401. State Veterinarian authorized to quarantine.
§ 106-401.1. Inspection and quarantine of poultry.
§ 106-402. Confinement and isolation of diseased animals required.
§ 106-402.1. Movement of animals prohibited; destruction of animals to control animal disease authorized.
§ 106-403. Disposition of dead domesticated animals.
§ 106-404. Animals affected with glanders to be killed.
§ 106-405. Prohibited acts; penalties.
§ 106-405.1. Definitions.
§ 106-405.2. Permit for feeding garbage to swine.
§ 106-405.3. Application for permit.
§ 106-405.4. Revocation of permits.
§ 106-405.5. Sanitation.
§ 106-405.6. Cooking or other treatment.
§ 106-405.7. Inspection and investigation; maintenance of records.
§ 106-405.8. Enforcement of Part; rules and regulations.
§ 106-405.9. Penalties.
§§ 106-405.10 through 106-405.14. Reserved for future codification purposes.
§ 106-405.15. "Equine infectious anemia" defined.
§ 106-405.16. Animals infected with or exposed to equine infectious anemia declared subject to quarantine.
§ 106-405.17. Authority to promulgate and enforce rules and regulations.
§ 106-405.18. Implementation of control and eradication program.
§ 106-405.19. Violation made misdemeanor.
§ 106-405.20. Civil penalties.
§ 106-406. Permits from Commissioner of Agriculture for operation of public livestock markets; application therefor; hearing on application.
§ 106-407. Bonds required of operators; exemption of certain market operations.
§ 106-407.1. North Carolina Public Livestock Market Advisory Board created; appointment; membership; duties.
§ 106-407.2. Revocation of permit by Board of Agriculture; restraining order for violations.
§ 106-408. Marketing facilities prescribed; records of purchases and sales; time of sales; notice.
§ 106-408.1. Market operation fees.
§ 106-409. Removal of cattle from market for slaughter and nonslaughter purposes; identification; permit needed.
§ 106-410. Removal of swine from market for slaughter and nonslaughter purposes; identification; permit needed; resale for feeding or breeding; out-of-state shipment.
§ 106-411. Regulation of use of livestock removed from market; swine shipped out of State.
§ 106-412. Admission of animals to markets; quarantine of diseased animals; sale restricted; regulation of trucks, etc.
§ 106-413. Sale, etc., of certain diseased animals restricted; application of Article; sales by farmers.
§ 106-414. Transportation, sale, etc., of diseased livestock; burden of proving health; movement to laboratory; removal of identification.
§ 106-415. Cost of tests, serums, etc.
§ 106-416. Rules and regulations.
§ 106-417. Violation made misdemeanor; responsibility for health, etc., of animals.
§ 106-417.1. Civil penalties.
§ 106-418. Exemption from health provisions.
§ 106-418.1. Short title.
§ 106-418.2. Legislative intent and purpose.
§ 106-418.3. Definitions.
§ 106-418.4. Duties of Commissioner.
§ 106-418.5. Collection of payment.
§ 106-418.6. Action upon failure of payment.
§ 106-418.7. Authority of Board of Agriculture, North Carolina Public Livestock Market Advisory Board and the Commissioner.
§ 106-418.7A. Civil penalties.
§ 106-418.8. Definitions.
§ 106-418.9. Exemptions.
§ 106-418.10. Prohibited conduct.
§ 106-418.11. Licenses.
§ 106-418.12. Hearings.
§ 106-418.13. Maintenance of records.
§ 106-418.14. Penalties.
§ 106-418.15. Short title.
§ 106-418.16. Civil penalties.
§ 106-419. Plant pest defined.
§ 106-419.1. Plants, plant products and other objects exposed to plant pests.
§ 106-420. Authority of Board of Agriculture to adopt regulations.
§ 106-420.1. Agreements against plant pests.
§ 106-421. Permitting uncontrolled existence of plant pests; nuisance; method of abatement.
§ 106-422. Agents of Board; inspection.
§ 106-423. Nursery inspection; nursery dealer's certificate; narcissus inspection.
§ 106-423.1. Criminal penalties; violation of laws or regulations.
§§ 106-424 through 106-429. Repealed by Session Laws 1999-44, s. 3, effective May 13, 1999.
§§ 106-429.1 through 106-434: Repealed by Session Laws 1997-74, s. 10.
§ 106-435. Fund for support of system; collection and investment.
§§ 106-436 through 106-451.1: Repealed by Session Laws 1997-74, s. 11.
§§ 106-451.2 through 106-451.5. Reserved for future codification purposes.
§ 106-451.6. Short title.
§ 106-451.7. Definitions.
§ 106-451.8. Board of Agriculture makes rules.
§ 106-451.9. Commissioner of Agriculture to administer and enforce Article.
§ 106-451.10. Licensing of warehousemen.
§ 106-451.11. Bond required.
§ 106-451.12. Action on bond by person injured.
§ 106-451.13. Suspension and revocation of license.
§ 106-451.14. License to classify, grade and weigh cotton stored.
§ 106-451.15. Suspension and revocation of license to classify, grade or weigh.
§ 106-451.16. Delivery to warehouse presumed for storage.
§ 106-451.17. Deposit of cotton deemed subject to Article.
§ 106-451.18. Receipts for cotton stored.
§ 106-451.19. Contents of receipts.
§ 106-451.20. Issuance of further receipt with original outstanding.
§ 106-451.21. Delivery of products stored on demand; conditions to delivery.
§ 106-451.22. Cancellation of receipt on delivery of cotton stored.
§ 106-451.23. Records; report to Commissioner; compliance with provisions of Article, rules, and regulations.
§ 106-451.24. Examination of books, records, etc., of warehousemen.
§ 106-451.25. Inspectors to be bonded.
§ 106-451.26. Liability of officials and employees.
§ 106-451.27. Use of income from Warehouse Fund to administer.
§ 106-451.28. Violation a misdemeanor; fraudulent or deceptive acts.
§§ 106-451.29 through 106-451.39. Reserved for future codification purposes.
§ 106-451.40. Definitions.
§ 106-451.41. Registration required.
§ 106-451.42. Application; bond; display of certificate of registration.
§ 106-451.43. Records; receipts; other duties; denial of registration.
§ 106-451.44. Operation without registration unlawful; injunction.
§§ 106-451.45 through 106-451.49. Reserved for future codification purposes.
§ 106-452: Repealed by Session Laws 2006-162, s. 29, effective July 24, 2006.
§ 106-453. Oath of tobacco weigher; duty of weigher to furnish list of number and weight of baskets weighed.
§ 106-454. Warehouse proprietor, etc., to render bill of charges; penalty.
§ 106-455. Tobacco purchases to be paid for by cash or check to order.
§§ 106-456 through 106-460. Repealed by Session Laws 1999-44, s.4.
§ 106-461. Nested, shingled or overhung tobacco.
§ 106-462. Sale under name other than that of true owner prohibited.
§ 106-463. Allowance for weight of baskets and trucks.
§ 106-464. Violation made misdemeanor.
§ 106-465. Organization and membership of tobacco boards of trade; rules and regulations; fire insurance and extended coverage required; price fixing prohibited.
§§ 106-466 through 106-470. Repealed by Session Laws 1999-44, s. 5, effective May 13, 1999.
§§ 106-471 through 106-489. Repealed by Session Laws 1955, c. 188, s. 1.
§§ 106-490 through 106-495. Repealed by Session Laws 1955, c. 268, s. 2.
§§ 106-495.1 through 106-495.2. Repealed by Session Laws 1975, c. 24.
§ 106-496. Protection against unfair trade practices.
§ 106-497. Permits required.
§ 106-498. Bond required.
§ 106-499. Contracts between handlers and producers; approval of Commissioner.
§ 106-500. Additional powers of Commissioner to enforce Article.
§ 106-501. Violation of Article or rules made misdemeanor.
§ 106-502. Land set apart.
§ 106-503. Board of Agriculture to operate fair.
§ 106-503.1. Board authorized to construct and finance facilities and improvements for fair.
§ 106-504. Lands dedicated by State may be repossessed at will of General Assembly.
§ 106-505. Incorporation; powers and term of existence.
§ 106-506. Organization; officers; new members.
§ 106-507. Exhibits exempt from State and county taxes.
§ 106-508. Funds to be used in paying premiums.
§ 106-509. Annual statements to State Treasurer.
§ 106-510. Publication of statements required.
§ 106-511. Records to be kept; may be read in evidence.
§ 106-512. Lien against licensees' property to secure charge.
§ 106-513. Notice of sale to owner.
§ 106-514. Unlawful entry on grounds a misdemeanor.
§ 106-515. Assisting unlawful entry on grounds a misdemeanor.
§ 106-516. Vendors and exhibitors near fairs to pay license.
§ 106-516.1. Carnivals and similar amusements not to operate without permit.
§ 106-517. Application for license to county commissioners.
§ 106-518. Unlicensed vending, etc., near fairs a misdemeanor.
§ 106-519. Commissioners may refuse to license shows within five miles.
§ 106-520. Local aid to agricultural, animal, and poultry exhibits.
§ 106-520.1. Definition.
§ 106-520.2. Use of "fair" in name of exhibition.
§ 106-520.3. Commissioner of Agriculture to regulate.
§ 106-520.3A. Animal exhibition regulation; permit required; civil penalties.
§ 106-520.4. Local supervision of fairs.
§ 106-520.5. Reports.
§ 106-520.6. Premiums and premium lists supplemented.
§ 106-520.7. Violations made misdemeanor.
§§ 106-521 through 106-527: Repealed by Session Laws 1987, c. 244, s. 1(j).
§ 106-528. State policy and purpose of Article.
§ 106-529. State Marketing Authority created; members and officers; commodity advisers; meetings and expenses.
§ 106-530. Powers of Authority.
§ 106-531. Discrimination prohibited; restriction on use of funds.
§ 106-532. Fiscal year; annual report to Governor.
§ 106-533. Application of revenues from operation of warehouses.
§ 106-534. Exemption from taxes and assessments.
§§ 106-535 through 106-538: Repealed by Session Laws 1987, c. 244, s. 1(k).
§ 106-539. National poultry improvement plan.
§ 106-540. Rules and regulations.
§ 106-541. Definitions.
§ 106-542. Hatcheries, chick dealers and others to obtain license to operate.
§ 106-543. Requirements of national poultry improvement plan must be met.
§ 106-544. Shipments from out of State.
§ 106-545. False advertising.
§ 106-546. Notice describing grade of chicks to be posted.
§ 106-547. Records to be kept.
§ 106-548. Quarantine.
§ 106-549. Violation a misdemeanor.
§ 106-549.01. Civil penalties.
§§ 106-549.1 through 106-549.14: Repealed by Session Laws 1981, c. 284.
§ 106-549.15. Definitions.
§ 106-549.16. Statement of purpose.
§ 106-549.17. Inspection of animals before slaughter; humane methods of slaughtering.
§ 106-549.18. Inspection; stamping carcass.
§ 106-549.19. Application of Article; place of inspection.
§ 106-549.20. Inspectors' access to businesses.
§ 106-549.21. Stamping container or covering; regulation of container.
§ 106-549.22. Rules and regulations of Board.
§ 106-549.23. Prohibited slaughter, sale and transportation.
§ 106-549.24. Prohibited acts regarding certificate.
§ 106-549.25. Slaughter, sale and transportation of equine carcasses.
§ 106-549.26. Inspection of establishment; bribery of or malfeasance of inspector.
§ 106-549.27. Exemptions from Article.
§ 106-549.28. Regulation of storage of meat.
§ 106-549.29. North Carolina Department of Agriculture and Consumer Services responsible for cooperation.
§ 106-549.29:1. Repealed by Session Laws 1969, c. 893, s. 26.
§ 106-549.30. Refusal of Commissioner to inspect and certify meat.
§ 106-549.31. Enforcement against uninspected meat.
§ 106-549.32. Enforcement against condemned meat; appeal.
§ 106-549.33. Jurisdiction of superior court.
§ 106-549.34. Interference with inspector.
§ 106-549.35. Punishment for violation.
§ 106-549.36. Gathering information; reports required; use of subpoena.
§ 106-549.37. Jurisdiction coterminous with federal law.
§ 106-549.38. Rules and regulations of State Department of Agriculture and Consumer Services.
§ 106-549.39. Hours of inspection; overtime work; fees.
§§ 106-549.40 through 106-549.48. Repealed by Session Laws 1969, c. 893, s. 26.
§ 106-549.49. Short title.
§ 106-549.50. Purpose and policy.
§ 106-549.51. Definitions.
§ 106-549.51A: Repealed by Session Laws 2009-102, s. 2, effective June 15, 2009.
§ 106-549.52. State and federal cooperation.
§ 106-549.53. Inspection; condemnation of adulterated poultry.
§ 106-549.54. Sanitation of premises; regulations.
§ 106-549.55. Labeling standards; false and misleading labels.
§ 106-549.56. Prohibited acts.
§ 106-549.57. No poultry in violation of Article processed.
§ 106-549.58. Poultry not for human consumption; records; registration.
§ 106-549.59. Punishment for violations; carriers exempt; interference with enforcement.
§ 106-549.60. Notice of violation.
§ 106-549.61. Regulations authorized.
§ 106-549.62. Intrastate operations exemptions.
§ 106-549.63. Commissioner may limit entry of products to establishments.
§ 106-549.64. Refusal of inspection services; hearing; appeal.
§ 106-549.65. Product detained if in violation.
§ 106-549.66. Seizure or condemnation proceedings.
§ 106-549.67. Superior court jurisdiction; proceedings in name of State.
§ 106-549.68. Powers of Commissioner; subpoenas; mandamus; self-incrimination; penalties.
§ 106-549.68A. Article applicable to those regulated by federal act.
§ 106-549.69. Inspection costs.
§ 106-549.70. Disposal pit, incinerator, or poultry composting facility required.
§ 106-549.71. Penalty for violation.
§ 106-549.72. Civil penalties.
§§ 106-549.73 through 106-549.80. Reserved for future codification purposes.
§ 106-549.81. Definitions.
§ 106-549.82. Detention or quarantine; lifting quarantine; burden of proof.
§ 106-549.83. Appellate review; order pending appeal; bond.
§ 106-549.84. Movement of contaminated animals forbidden.
§ 106-549.85. Inspection of animals, records, etc.
§ 106-549.86. Investigation to discover violation.
§ 106-549.87. Promulgation of regulation.
§ 106-549.88. Penalties.
§ 106-549.89. Civil penalties.
§§ 106-549.90 through 106-549.93. Reserved for future codification purposes.
§ 106-549.94. Regulation of pen-raised quail by Department of Agriculture and Consumer Services; certain authority of North Carolina Wildlife Resources Commission not affected.
§ 106-549.95. Reserved for future codification purposes.
§ 106-549.96. Reserved for future codification purposes.
§ 106-549.97. Regulation by Department of Agriculture and Consumer Services of certain cervids produced and sold for commercial purposes; certain authority of North Carolina Wildlife Resources Commiss
§ 106-549.98. Inspection fees.
§ 106-550. Policy as to promotion of use of, and markets for, farm products.
§ 106-551. Federal Agricultural Marketing Act.
§ 106-552. Associations, activity, etc., deemed not in restraint of trade.
§ 106-553. Policy as to referenda, assessments, etc., for promoting use and sale of farm products.
§ 106-554. Application to Board of Agriculture for authorization of referendum.
§ 106-555. Action by Board on application.
§ 106-555.1. Official State board for federal assessment programs; no subsequent referenda required.
§ 106-556. Conduct of referendum among growers and producers on question of assessments.
§ 106-557. Notice of referendum; statement of amount, basis and purpose of assessment; maximum assessment.
§ 106-557.1. Ballot by mail.
§ 106-558. Management of referendum; expenses.
§ 106-559. Basis of referendum; eligibility for participation; question submitted; special provisions for North Carolina Cotton Promotion Association.
§ 106-559.1. Basis of vote on milk product assessment.
§ 106-560. Effect of more than one-third vote against assessment.
§ 106-561. Effect of two-thirds vote for assessment.
§ 106-562. Regulations as to referendum; notice to farm organizations and county agents.
§ 106-563. Distribution of ballots; arrangements for holding referendum; declaration of results.
§ 106-563.1. Supervision of referendum on milk product assessment.
§ 106-564. Collection of assessments; custody and use of funds.
§ 106-564.1. Alternate method for collection of assessments.
§ 106-564.2. Further alternative method for collection of assessments.
§ 106-564.3. Alternative method for collection of assessments relating to cattle.
§ 106-564.4. Alternative method for collection of assessments relating to sweet potatoes.
§ 106-565. Subsequent referendum.
§ 106-566. Referendum as to continuance of assessments approved at prior referendum.
§ 106-567. Rights of farmers dissatisfied with assessments; time for demanding refund.
§ 106-567.1. Refund of milk product assessments.
§ 106-568. Publication of financial statement by treasurer of agency; bond required.
§ 106-568.1. Policy as to joint action of farmers.
§ 106-568.2. Policy as to referendum and assessment.
§ 106-568.3. Action of Board of Agriculture on petition for referendum; creation of the Tobacco Research Commission.
§ 106-568.4. By whom referendum to be managed; announcement.
§ 106-568.5. When assessment shall and shall not be levied.
§ 106-568.6. Determination and notice of date, area, hours, voting places, etc.
§ 106-568.7. Preparation and distribution of ballots; poll holders; canvass and announcement of results.
§ 106-568.8. Collection and disposition of assessment; report of receipts and disbursements; audit.
§ 106-568.9. Refunds to farmers.
§ 106-568.10. Subsequent referenda; continuation of assessment.
§ 106-568.11. Effect of more than one-third vote against assessment.
§ 106-568.12. Effect of two-thirds vote in favor of assessment.
§ 106-568.13. North Carolina Agricultural Hall of Fame created.
§ 106-568.14. Board of directors; membership; compensation.
§ 106-568.15. Terms of directors.
§ 106-568.16. Admission of candidates to Hall of Fame.
§ 106-568.17. Acceptance of gifts, bequests and awards; display thereof.
§ 106-568.18. Policy as to joint action of farmers.
§ 106-568.19. Policy as to referendum on question of annual assessment.
§ 106-568.20. Referendum on assessment for next three years.
§ 106-568.21. Effect of more than one-third vote against assessment in referendum.
§ 106-568.22. Effect of two-thirds vote for assessment in referendum.
§ 106-568.23. Regulations as to referendum; notice to farm organizations and county agents.
§ 106-568.24. Distribution of ballots; arrangements for holding referendum; declaration of results.
§ 106-568.25. Question at referendum.
§ 106-568.26. Collection of assessments; custody and use of funds.
§ 106-568.27. Required affirmative vote of directors of Tobacco Associates, Incorporated.
§ 106-568.28. Right of farmers dissatisfied with assessments; time for demanding refund.
§ 106-568.29. Subsequent referendum after defeat of assessment.
§ 106-568.30. Referendum as to continuance of assessments approved at prior referendum.
§ 106-568.31. Filing and publication of financial statement by treasurer of Tobacco Associates, Incorporated.
§ 106-568.32. Repealed by Session Laws 1987, c. 294. s. 11.
§ 106-568.33. Effect of Article on prior acts.
§ 106-568.34. Alternate method for levy of assessment.
§ 106-568.35. Alternate provision for referendum voting by mail.
§ 106-568.36. Maximum levy after 1988.
§ 106-568.37. Report on use of assessments.
§§ 106-569 through 106-579: Repealed by Session Laws 1975, c. 179, s. 16.
§ 106-579.1. Short title.
§ 106-579.2. Purpose.
§ 106-579.3. Definitions.
§ 106-579.4. Registrations.
§ 106-579.5. Adulteration.
§ 106-579.6. Misbranding.
§ 106-579.7. Rules and regulations.
§ 106-579.8. Inspection, sampling and analysis.
§ 106-579.9. Prohibited acts.
§ 106-579.10. Enforcement.
§ 106-579.11. Submission of formula.
§ 106-579.12. Violation.
§ 106-579.13. Publications.
§ 106-579.14. Exclusive jurisdiction.
§ 106-580. Short title.
§ 106-581. Intent and purpose.
§ 106-581.1. Agriculture defined.
§ 106-582. Counties authorized to utilize facilities to promote programs.
§ 106-583. Policy of State; cooperation of departments and agencies with Agricultural Extension Service.
§ 106-584. Maximum use of existing research facilities.
§ 106-585. Appropriations by counties; funds made available by Congress.
§ 106-586. Authority granted by Article supplementary.
§ 106-587. Local appropriations.
§§ 106-588 through 106-600. Reserved for future codification purposes.
§ 106-601. Definitions.
§ 106-602. License required.
§ 106-603. Application for license or renewal thereof.
§ 106-604. License fee; bond required; exemption.
§ 106-605. Execution, terms and form of bond; action on bond.
§ 106-606. Posting of license; decal on truck, etc.
§ 106-607. Renewal of license.
§ 106-608. Disposition of fees.
§ 106-609. Records to be kept by dealers; uniform scale ticket.
§ 106-610. Grounds for refusal, suspension or revocation of license.
§ 106-611. Procedure for denial, suspension, or revocation of license; effect of revocation.
§ 106-612. Commissioner's authority to investigate.
§ 106-613. Rules and regulations.
§ 106-614. Violation a misdemeanor.
§ 106-615. Operation without license unlawful; injunction for violation.
§§ 106-616 through 106-620. Reserved for future codification purposes.
§ 106-621. Definitions.
§ 106-622. Prohibited acts.
§ 106-623. Penalty.
§ 106-624. Sign furnished by Commissioner.
§ 106-625. Posting of sign.
§ 106-626. Nonposting not a defense.
§ 106-627. Determination of adulteration.
§ 106-628. Applicability of Article.
§§ 106-629 through 106-633. Reserved for future codification purposes.
§ 106-634. Declaration of policy.
§ 106-635. Definitions.
§ 106-636. Powers and duties of Commissioner generally.
§ 106-637. Authority of Board to accept gifts, enter contracts, etc.
§ 106-638. Authority of Board to adopt regulations, standards, etc.
§ 106-639. Regulations for control and prevention of diseases and disorders.
§ 106-639.1. Permit to sell bees.
§ 106-640. Authority of Commissioner to protect industry from diseases and disorders, etc.
§ 106-641. Giving false information to Commissioner; hives; certificates, permits, etc.
§ 106-642. Emergency action by Commissioner.
§ 106-643. Designation of persons to administer Article; inspections, etc.
§ 106-644. Penalties.
§§ 106-645 through 106-654. Reserved for future codification purposes.
§ 106-655. Short title.
§ 106-656. Purpose of Article.
§ 106-657. Definitions.
§ 106-658. Enforcing official.
§ 106-659. Minimum plant food content.
§ 106-660. Registration of brands; licensing of manufacturers and distributors; fluid fertilizers.
§ 106-661. Labeling.
§ 106-662. Sampling, inspection and testing.
§ 106-663. False or misleading statements.
§ 106-664. Determination and publication of commercial values.
§ 106-665. Plant food deficiency.
§ 106-666. "Stop sale," etc., orders.
§ 106-667. Seizure, condemnation and sale.
§ 106-668. Punishment for violations.
§ 106-669. Effect of violations on license and registration.
§ 106-670. Appeals from assessments and orders of Commissioner.
§ 106-671. Inspection fees; reporting system.
§ 106-672. Declaration of policy.
§ 106-673. Authority of Board of Agriculture to make rules and regulations.
§ 106-674. Short weight.
§ 106-675. Publication of information concerning fertilizers.
§ 106-676. Sales or exchanges between manufacturers, etc.
§ 106-677. Grade-tonnage reports.
§§ 106-678 through 106-699. Reserved for future codification purposes.
§ 106-700. Legislative determination and declaration of policy.
§ 106-701. When agricultural and forestry operation, etc., not constituted nuisance by changed conditions in locality.
§§ 106-702 through 106-705. Reserved for future codification purposes.
§ 106-706. Exemption from civil liability for farmers permitting gleaning.
§ 106-707. Short title and purpose.
§ 106-708. Definitions.
§ 106-709. Rules and regulations.
§ 106-710. Biologics production license.
§ 106-711. License revocation or suspension.
§ 106-712. Registration of biologics.
§ 106-713. Revocation or suspension of registration.
§ 106-714. Penalties for violation.
§ 106-715. Civil penalties.
§§ 106-716 through 106-718. Reserved for future codification purposes.
§§ 106-719 through 106-725. Repealed by Session Laws 1999-44, s. 6, effective May 13, 1999.
§§ 106-726 through 106-734. Repealed by Session Laws 1999-44, s. 7, effective May 13, 1999.
§ 106-735. Short title and purpose.
§ 106-736. Agricultural Development/Farmland preservation programs authorized.
§ 106-737. Qualifying farmland.
§ 106-737.1. Revocation of conservation agreement.
§ 106-738. Voluntary agricultural districts.
§ 106-739. Agricultural advisory board.
§ 106-740. Public hearings on condemnation of farmland.
§ 106-741. Record notice of proximity to farmlands.
§ 106-742. Waiver of water and sewer assessments.
§ 106-743. Local ordinances.
§ 106-743.1. Enhanced voluntary agricultural districts.
§ 106-743.2. Conservation agreements for farmland in enhanced voluntary agricultural districts; limitation.
§ 106-743.3. Enhanced voluntary agricultural districts entitled to all benefits of voluntary agricultural districts.
§ 106-743.4. Enhanced voluntary agricultural districts; additional benefits.
§ 106-743.5. Waiver of utility assessments.
§ 106-744. Purchase of agricultural conservation easements; establishment of North Carolina Agricultural Development and Farmland Preservation Trust Fund and Advisory Committee.
§§ 106-745 through 106-749. Reserved for future codification purposes.
§§ 106-750 through 106-755: Redesignated as Part 2J of Article 10 of Chapter 143B by Session Laws 2005-380, s. 4(a), effective September 8, 2005.
§ 106-756. Legislative findings and purpose.
§ 106-757. Short title.
§ 106-758. Definitions.
§ 106-759. Lead agency; powers and duties.
§ 106-760. Advisory Board.
§ 106-761. Aquaculture facility registration and licensing.
§ 106-762. Fish disease management.
§ 106-763. Fish passage and residual stream flow.
§ 106-763.1. Propagation and production of American alligators.
§ 106-764. Violation.
§§ 106-765 through 106-777: Expired.
§§ 106-778 through 106-780. Reserved for future codification purposes.
§ 106-781. Title.
§ 106-782. Findings and purpose.
§ 106-783. Definitions.
§ 106-784. Referendum.
§ 106-785. Two-thirds vote required; collection of assessment; penalties; audits.
§ 106-786. Use of funds; refunds.
§§ 106-787 through 106-789. Reserved for future codification purposes.
§ 106-790. Title.
§ 106-791. Purpose.
§ 106-792. Definitions.
§ 106-793. Referendum.
§ 106-794. Payment and collection of assessment.
§ 106-795. Use of assessments; Refunds.
§ 106-796. Termination of assessment.
§§ 106-797 through 106-799. Reserved for future codification purposes.
§ 106-800. Title.
§ 106-801. Purpose.
§ 106-802. Definitions.
§ 106-803. Siting requirements for swine houses, lagoons, and land areas onto which waste is applied at swine farms.
§ 106-804. Enforcement.
§ 106-805. Written notice of swine farms.
§§ 106-806 through 106-809. Reserved for future codification purposes.
§ 106-810. Southern Dairy Compact entered into; form of Compact.
§ 106-811. Appointment of members to the Southern Dairy Compact Commission.
§ 106-812. Findings.
§ 106-813. North Carolina Dairy Stabilization and Growth Fund.
§ 106-814. Dairy Stabilization and Growth Program.
§ 106-815. Report.
§ 106-816. Reserved for future codification purposes.
§ 106-817. Reserved for future codification purposes.
§ 106-818: Reserved for future codification purposes.
§ 106-819: Reserved for future codification purposes.
§ 106-820. Title.
§ 106-821. Findings.
§ 106-822. Definitions.
§ 106-823. Referendum.
§ 106-824. Majority vote required; collection of assessment.
§ 106-825. Use of funds; refunds.
§ 106-830. (For expiration date, see note) Purpose; definitions.
§ 106-831. (For expiration date, see note) The North Carolina Sustainable Local Food Advisory Council; creation; membership; terms.
§ 106-832. (For expiration date, see note) The North Carolina Sustainable Local Food Advisory Council; duties.
§ 106-833. (For expiration date, see note) The North Carolina Sustainable Local Food Advisory Council; report requirement.