State Codes and Statutes

Statutes > North-carolina > Chapter_116

§ 116-1. Purpose.
§ 116-2. Definitions.
§ 116-2.1. Repealed by Session Laws 1971, c. 1244, s. 1.
§ 116-3. Incorporation and corporate powers.
§ 116-3.3. Mediation matters.
§ 116-4. Constituent institutions of the University of North Carolina.
§ 116-4.1. Repealed by Session Laws 1971, c. 1244, s. 1.
§ 116-5. Initial membership of Board of Governors.
§ 116-6. Election and terms of members of Board of Governors.
§ 116-6.1. Student member of the Board of Governors.
§ 116-7. General provisions concerning members of the Board of Governors.
§ 116-8. Chairman, vice-chairman and secretary.
§ 116-9. Meetings of Board of Governors.
§ 116-10. Committees.
§ 116-11. Powers and duties generally.
§ 116-11.1. Transferred to G.S. 116-37 by Session Laws 1971, c. 1244, s. 6.
§ 116-11.2. Duties regarding programs in education administration.
§ 116-12. Property and obligations.
§ 116-13. Powers of Board regarding property and services subject to general law.
§ 116-13.1. Capital facilities; reports.
§ 116-13.2. Report on University Fiscal Liabilities.
§ 116-14. President and staff.
§ 116-15. Licensing of certain nonpublic post-secondary educational institutions.
§ 116-16. Tax exemption.
§ 116-17. Purchase of annuity or retirement income contracts for faculty members, officers and employees.
§ 116-17.1. Dependent care assistance program.
§ 116-17.2. Flexible Compensation Plan.
§ 116-18. Information Center established.
§ 116-19. Contracts with private institutions to aid North Carolina students and licensure students; reporting requirement.
§ 116-20. Scholarship and contract terms; base period.
§ 116-21. Contract forms; reports; audits; regulations.
§ 116-21.1. Financial aid for North Carolina students and licensure students attending private institutions of higher education in North Carolina.
§ 116-21.2. Legislative tuition grants to aid students and licensure students attending private institutions of higher education.
§ 116-21.3. Legislative tuition grant limitations.
§ 116-21.4. Limitations on expenditures.
§ 116-21.5: Repealed by Session Laws 2009-451, s. 9.15(a), effective July 1, 2009.
§ 116-21.6. Private medical schools - medical student grants.
§ 116-22. Definitions applicable to §§ 116-19 to 116-22.
§§ 116-22.1 through 116-25. Transferred to §§ 116A-3 to 116A-7 by Session Laws 1971, c. 1135, s. 2.
§ 116-26. Transferred to § 116-43 by Session Laws 1971, c. 1244, s. 17.
§ 116-27. Repealed by Session Laws 1971, c. 1244, s. 1.
§ 116-28: Repealed by Session Laws 1963, c. 448, s. 7.
§ 116-29: Repealed by Session Laws 1963, c. 448, s. 7.
§ 116-29.1. University Cancer Research Fund.
§ 116-29.5: Repealed by Session Laws 2009-209, s. 3, effective June 29, 2009.
§ 116-30: Transferred to § 116-40 by Session Laws 1971, c. 1244, s. 9.
§ 116-30.01: Recodified as G.S. 115C-296.4 by Session Laws 2006-66, s. 9.17(c), effective January 1, 2007.
§ 116-30.1. Special responsibility constituent institutions.
§ 116-30.2. Appropriations to special responsibility constituent institutions.
§ 116-30.3. Reversions.
§ 116-30.3A. Availability of excess receipts.
§ 116-30.4. Position management.
§ 116-30.5. Impact on education.
§ 116-30.6: Repealed by Session Laws 2007-322, s. 6, effective July 30, 2007.
§ 116-30.7. Biennial projection of enrollment growth for The University of North Carolina.
§ 116-30.8: Reserved for future codification purposes.
§ 116-30.9: Reserved for future codification purposes.
§ 116-30.10: Reserved for future codification purposes.
§ 116-30.11: Reserved for future codification purposes.
§ 116-30.12: Reserved for future codification purposes.
§ 116-30.13: Reserved for future codification purposes.
§ 116-30.14: Reserved for future codification purposes.
§ 116-30.15: Reserved for future codification purposes.
§ 116-30.16: Reserved for future codification purposes.
§ 116-30.17: Reserved for future codification purposes.
§ 116-30.18: Reserved for future codification purposes.
§ 116-30.19: Reserved for future codification purposes.
§ 116-30.20. Establishment of private, nonprofit corporations.
§ 116-31. Membership of the boards of trustees.
§ 116-31.10. Powers of Board regarding certain purchasing contracts.
§ 116-31.11. Powers of Board regarding certain fee negotiations, contracts, and capital improvements.
§ 116-31.12. Acquisition of real property by lease.
§ 116-32. Officers and meetings of the boards of trustees.
§ 116-33. Powers and duties of the boards of trustees.
§ 116-33.1. Board of trustees to permit recruiter access.
§ 116-33.2. Cooperative Extension Service employees.
§ 116-34. Duties of chancellor of institution.
§ 116-35. Electric power plants, campus school, etc.
§ 116-36. Endowment fund.
§ 116-36.1. Regulation of institutional trust funds.
§ 116-36.2. Regulation of special funds of individual institutions.
§ 116-36.3: Repealed by Session Laws 1989 (Reg. Sess., 1990), c. 936, s. 1(b).
§ 116-36.4. Vending facilities.
§ 116-36.5. Centennial Campus trust fund; Horace Williams Campus trust fund; Millennial Campuses' trust funds.
§ 116-36.6. East Carolina University School of Medicine; Medicare receipts.
§ 116-37. University of North Carolina Health Care System.
§ 116-37.1. Center for public television.
§ 116-37.2. Regulation of University of North Carolina Hospitals at Chapel Hill Funds.
§ 116-38. Child development research and demonstration center.
§ 116-39. Agricultural research stations.
§§ 116-39.1 through 116-39.2. Repealed by Session Laws 1971, c. 1244, s. 1.
§ 116-40. Board to accept gifts and congressional donations.
§ 116-40.1. Land scrip fund.
§ 116-40.2. Authorization to purchase insurance in connection with construction and operation of nuclear reactors.
§ 116-40.3. Participation in sixth-year program of graduate instruction for superintendents, assistant superintendents, and principals of public schools.
§ 116-40.4. School of medicine authorized at East Carolina University; meeting requirements of accrediting agencies.
§ 116-40.5. Campus law enforcement agencies.
§ 116-40.6. East Carolina University Medical Faculty Practice Plan.
§ 116-40.7. Internal auditors.
§ 116-40.8. University of North Carolina at Pembroke designated as North Carolina's Historically American Indian University.
§ 116-40.9. Board of Governors' Medical Scholarship Loan Program.
§ 116-40.10. Board of Governors' Dental Scholarship Loan Program.
§ 116-40.11. Reserved for future codification purposes.
§ 116-40.12. Reserved for future codification purposes.
§ 116-40.13. Reserved for future codification purposes.
§ 116-40.14. Reserved for future codification purposes.
§ 116-40.15. Reserved for future codification purposes.
§ 116-40.16. Reserved for future codification purposes.
§ 116-40.17. Reserved for future codification purposes.
§ 116-40.18. Reserved for future codification purposes.
§ 116-40.19. Reserved for future codification purposes.
§ 116-40.20. Legislative findings.
§ 116-40.21. Board of governors may authorize management flexibility.
§ 116-40.22. Management flexibility.
§ 116-40.23. Reporting requirement; effective date of reported policies, procedures, and rules.
§ 116-41: Repealed by Session Laws 1963, c. 448, s. 15.
§ 116-41.1. Definitions.
§ 116-41.2. Powers of Board of Governors generally.
§ 116-41.3. University authorized to pay service charges; payments deemed revenues.
§ 116-41.4. Bonds authorized; amount limited; form, execution and sale; terms and conditions; use of proceeds; additional bonds; interim receipts or temporary bonds; replacement of lost, etc., bonds;
§ 116-41.5. Contents of resolution authorizing issuance; powers liberally construed; deposit and use of revenues; rights and remedies of bondholders; service charges; insurance of projects; depositari
§ 116-41.6. Pledge of revenues; lien.
§ 116-41.7. Proceeds of bonds, revenues, etc., deemed trust funds.
§ 116-41.8. Rights and remedies of bondholders.
§ 116-41.9. Refunding revenue bonds.
§ 116-41.10. Exemption from taxation.
§ 116-41.11. Executive committee may be authorized to exercise powers and functions of Board.
§ 116-41.12. Part provides supplemental and additional powers; compliance with other laws not required.
§ 116-41.13. Distinguished Professors Endowment Trust Fund; purpose.
§ 116-41.13A. Distinguished Professors Endowment Trust Fund; definitions.
§ 116-41.14. Distinguished Professors Endowment Trust Fund; establishment; maintenance.
§ 116-41.15. Distinguished Professors Endowment Trust Fund; allocation; administration.
§ 116-41.16. Distinguished Professors Endowment Trust Fund; contribution commitments.
§ 116-41.17. Distinguished Professors Endowment Trust Fund; establishment of chairs.
§ 116-41.18. Distinguished Professors Endowment Trust Fund; selection of Distinguished Professors.
§ 116-41.19. Distinguished Professors Endowment Trust Fund; promulgation of rules.
§§ 116-42 through 116-42.4: Repealed by Session Laws 1973, c. 495, s. 2.
§ 116-43. Escheat receipts prior to July 1, 1971.
§ 116-43.1. Institute for Transportation Research and Education.
§ 116-43.5. State grants to aid eligible students attending certain private institutions of higher education; administrative procedure.
§ 116-43.10. Academic Common Market program.
§ 116-43.15. Use of college or university facilities by public school students pursuant to cooperative programs.
§ 116-44. Repealed by Session Laws 1971, c. 1244, s. 1.
§ 116-44.1. Transferred to § 116-42 by Session Laws 1971, c. 1244, s. 11.
§ 116-44.2. Transferred to § 116-38 by Session Laws 1971, c. 1244, s. 7.
§ 116-44.3. Definitions.
§ 116-44.4. Regulation of traffic and parking and registration of motor vehicles.
§ 116-44.5. Special provisions applicable to identified constituent institutions of the University of North Carolina.
§ 116-44.6. Definitions.
§ 116-44.7. Exemption from certain fees and charges.
§ 116-44.8. Fire Safety Loan Fund.
§ 116-44.9. Reserved for future codification purposes.
§§ 116-44.10 through 116-44.16: Repealed by Session Laws 1971, c. 1244, s. 1.
§ 116-45: Repealed by Session Laws 1971, c. 1244, s. 1.
§ 116-45.1. Repealed by Session Laws 1969, c. 801, s. 7.
§ 116-45.2. Repealed by Session Laws 1969, c. 297, s. 6.
§ 116-46. Repealed by Session Laws 1971, c. 1244, s. 1.
§ 116-46.1. Transferred to § 116-42.1 by Session Laws 1971, c. 1244, s. 11.
§ 116-46.1A. Transferred to § 116-42.2 by Session Laws 1971, c. 1244, s. 11.
§ 116-46.1B. Transferred to § 116-42.3 by Session Laws 1971, c. 1244, s. 11.
§ 116-46.2. Transferred to § 116-17 by Session Laws 1971, c. 1244, s. 3.
§§ 116-46.3 through 116-46.4: Transferred to §§ 116-40.3 and 116-40.4 by Session Laws 1971, c. 1244, s. 10.
§§ 116-47 through 116-62.1: Repealed by Session Laws 1991, c. 542, s. 2.
§ 116-63. Policy.
§ 116-64. Establishment of school.
§ 116-65. To be part of University of North Carolina; membership of Board of Trustees.
§ 116-66. Powers of various boards.
§ 116-67: Repealed by Session Laws 1985, c. 101, s. 1.
§ 116-68. Endowment fund.
§ 116-69. Purpose of school program.
§ 116-69.1. Display of the United States and North Carolina flags and the recitation of the Pledge of Allegiance.
§§ 116-70 through 116-70.1. Repealed by Session Laws 1971, c. 1244, s. 13.
§ 116-71. Purpose of Article.
§ 116-72. Fund established.
§ 116-73. Joint committee for administration of fund; rules and regulations.
§ 116-74. Duration of fund; use of repaid loans and interest.
§§ 116-74.1 through 116-74.5. Reserved for future codification purposes.
§ 116-74.6: Recodified as G.S. 115C-296.5 by Session Laws 2009-451, s. 9.13(b), effective July 1, 2009.
§ 116-74.7: Recodified as G.S. 115C-296.6 by Session Laws 2009-451, s. 9.13(d), effective July 1, 2009.
§§ 116-74.8 through 116-74.20. Reserved for future codification purposes.
§ 116-74.21. Establishment of a competitive proposal process for school administrator programs.
§§ 116-74.22 through 116-74.40. Reserved for future codification purposes.
§ 116-74.41. North Carolina Principal Fellows Commission established; membership.
§ 116-74.42. Principal Fellows Program established; administration.
§ 116-74.43. Terms of loans; receipt and disbursement of funds.
§§ 116-75 through 116-104: Repealed by Session Laws 1957, c. 1142.
§§ 116-105 through 116-119: Transferred to §§ 115-321 to 115-335 by Session Laws 1963, c. 448, s. 28.
§ 116-120: Transferred to § 115-336 by Session Laws 1963, c. 448, s. 28.
§§ 116-121 through 116-124. Repealed by Session Laws 1963, c. 448, s. 28.
§ 116-124.1. Transferred to § 115-342 by Session Laws 1963, c. 448, s. 28.
§ 116-125. Transferred to § 115-343 by Session Laws 1963, c. 448, s. 28.
§§ 116-125.1 through 116-125.5. Transferred to §§ 115-337 to 115-341 by Session Laws 1963, c. 448, s. 28.
§§ 116-126 through 116-137. Repealed by Session Laws 1963, c. 1184, s. 7.
§§ 116-138 through 116-142. Transferred to §§ 115-344 to 115-348 by Session Laws 1963, c. 448, s. 28.
§§ 116-142.1 through 116-142.10. Repealed by Session Laws 1963, c. 1184, s. 8.
§ 116-143. State-supported institutions of higher education required to charge tuition and fees.
§ 116-143.1. Provisions for determining resident status for tuition purposes.
§ 116-143.2. Expired.
§ 116-143.3. Tuition of armed services personnel and their dependents.
§ 116-143.4. Admissions status of persons charged in-State tuition.
§ 116-143.5. Tuition of certain teachers.
§ 116-143.6. Full scholarship students attending constituent institutions.
§ 116-143.7. Tuition surcharge.
§ 116-144. Higher tuition to be charged nonresidents.
§§ 116-145 through 116-148.1. Repealed by Session Laws 1951, c. 1160, s. 1.
§§ 116-149 through 116-153. Repealed by Session Laws 1967, c. 1060, s. 10.
§§ 116-154 through 116-157. Repealed by Session Laws 1971, c. 1244, s. 14.
§ 116-158. Powers and duties generally.
§§ 116-158.1 through 116-158.4. Transferred to §§ 116-19 to 116-22 by Session Laws 1971, c. 1244, s. 5.
§§ 116-159 through 116-167. Repealed by Session Laws 1971, c. 1244, s. 14.
§§ 116-168 through 116-170: Repealed by Session Laws 1983, c. 717, s. 34.
§§ 116-171 through 116-174: Transferred to §§ 115C-468 to 115C-471 by Session Laws 1983 (Regular Session 1984), c. 1034, s. 10.1.
§ 116-174.1. Minors authorized to borrow for higher education; interest; requirements of loans.
§ 116-174.2. Grounds for revocation of scholarships.
§ 116-175. Definitions.
§ 116-175.1: Repealed, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter, by Session Laws 2006-203, s. 52.
§ 116-176. Issuance of bonds.
§ 116-177. Revenues for payment of bonds; rules for use of facilities.
§ 116-178. Trust agreement.
§ 116-179. Sale of bonds; functions performed by executive committee.
§ 116-180. Moneys received deemed trust funds.
§ 116-181. Remedies.
§ 116-182. Refunding bonds.
§ 116-183. Acceptance of grants; exemption from taxation.
§ 116-184. Article cumulative.
§ 116-185. Inconsistent laws declared inapplicable.
§ 116-186. Transferred to § 116-42.4 by Session Laws 1971, c. 1244, s. 11.
§ 116-187. Purpose of Article.
§ 116-187.1: Repealed by Session Laws 2006-203, s. 53, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 116-188. Credit and taxing power of State not pledged; statement on face of bonds.
§ 116-189. Definitions.
§ 116-190. General powers of Board of Governors.
§ 116-191. Issuance of bonds and bond anticipation notes.
§ 116-192. Trust agreement; money received deemed trust funds; insurance; remedies.
§ 116-193. Fixing fees, rents and charges; sinking fund.
§ 116-194. Vesting powers in executive committee.
§ 116-195. Refunding bonds.
§ 116-196. Exemption from taxation; bonds eligible for investment or deposit.
§ 116-197. Article provides additional and alternative method.
§ 116-198. Inconsistent laws declared inapplicable.
§§ 116-198.1 through 116-198.5. Reserved for future codification purposes.
§§ 116-198.6 through 116-198.30: [Not in effect.]
§ 116-198.31. Purpose of Article.
§ 116-198.32. Credit and taxing power of State not pledged; statement on face of bonds.
§ 116-198.33. Definitions.
§ 116-198.34. General powers of Board of Governors.
§ 116-198.35. Issuance of bonds and bond anticipation notes.
§ 116-198.36. Proceeds of bonds are deemed trust funds.
§ 116-198.37. Fixing fees, rents, and charges; sinking fund.
§ 116-198.38. Refunding bonds.
§ 116-198.39. Bonds are exempt from taxation.
§ 116-198.40. Article provides additional and alternative method of financing; not exclusive.
§§ 116-199 through 116-200: Repealed by Session Laws 1995, c. 379, s. 17.
§ 116-201. Purpose and definitions.
§ 116-202. Authority may buy and sell students' obligations; undertakings of Authority limited to revenues.
§ 116-203. Authority created as subdivision of State; appointment, terms and removal of board of directors; officers; quorum; expenses and compensation of directors.
§ 116-204. Powers of Authority.
§ 116-205. Title to property; use of State lands; offices.
§ 116-206. Acquisition of obligations.
§ 116-207. Terms of acquisitions.
§ 116-208. Construction of Article.
§ 116-209. Reserve Trust Fund created; transfer of Escheat Fund; pledge of security interest for payment of bonds; administration.
§ 116-209.1. Provisions in conflict.
§ 116-209.2. Reserves.
§ 116-209.3. Additional powers.
§ 116-209.4. Authority to issue bonds.
§ 116-209.5. Bond resolution.
§ 116-209.6. Revenues.
§ 116-209.7. Trust funds.
§ 116-209.8. Remedies.
§ 116-209.9. Negotiability of bonds.
§ 116-209.10. Bonds eligible for investment.
§ 116-209.11. Additional pledge.
§ 116-209.12. Credit of State not pledged.
§ 116-209.13. Tax exemption.
§ 116-209.14. Annual reports.
§ 116-209.15. Merger of trust fund.
§ 116-209.16. Other powers; criteria.
§ 116-209.17. Establishment of student assistance program.
§ 116-209.18. Powers of Authority to administer student assistance program.
§ 116-209.19. Grants to students.
§ 116-209.20. Public purpose.
§ 116-209.21. Cooperation of the Board of Governors of the University of North Carolina.
§ 116-209.22. Constitutional construction.
§ 116-209.23. Inconsistent laws inapplicable.
§ 116-209.24. Parental loans.
§ 116-209.25. Parental Savings Trust Fund.
§ 116-209.26. (Repealed effective July 1, 2010) Education Access Rewards North Carolina Scholars Fund.
§ 116-209.27. Reserved for future codification purposes.
§ 116-209.28. Reserved for future codification purposes.
§ 116-209.29. Reserved for future codification purposes.
§ 116-209.30. Social Workers' Education Loan Fund.
§ 116-209.31: Reserved for future codification purposes.
§ 116-209.32: Reserved for future codification purposes.
§ 116-209.33. Scholarship Loan Fund for Prospective Teachers.
§ 116-209.34. Fund administered by State Education Assistance Authority; rule-making authority.
§ 116-209.35. Teacher Assistant Scholarship Fund.
§ 116-209.36: Repealed by Session Laws 2008-107, s. 9.1(a), effective July 1, 2008.
§ 116-209.37: Reserved for future codification purposes.
§ 116-209.38. (Repealed effective July 1, 2011) Future Teachers of North Carolina Scholarship Loan Fund.
§ 116-209.39: Reserved for future codification purposes.
§ 116-209.40. John B. McLendon Scholarship Fund.
§§ 116-210 through 116-211: Repealed by Session Laws 1979, c. 744, s. 8.
§ 116-212. Campus of state-supported institution of higher education subject to curfew.
§ 116-213. Violation of curfew a misdemeanor; punishment.
§§ 116-214 through 116-218. Reserved for future codification purposes.
§ 116-219. Authorization to secure insurance or provide self-insurance.
§ 116-220. Establishment and administration of self-insurance trust funds; rules and regulations; defense of actions against covered persons; application of § 143-300.6.
§ 116-220.1. Funding of self-insurance program.
§ 116-220.2. Termination of fund.
§ 116-221. Sovereign immunity.
§ 116-222. Confidentiality of records.
§ 116-223. Further action.
§ 116-224. Appropriation.
§ 116-225. Reserved for future codification purposes.
§ 116-226. Reserved for future codification purposes.
§ 116-227. Reserved for future codification purposes.
§ 116-228. Reserved for future codification purposes.
§ 116-229. Post-towing procedures.
§ 116-230. North Carolina-Israel Visiting Scholar Program.
§ 116-230.1. Policy.
§ 116-231. Reestablishment of the North Carolina School of Science and Mathematics as a Constituent High School of The University of North Carolina.
§ 116-232. Purposes.
§ 116-233. Board of Trustees; appointment; terms of office.
§ 116-234. Board of Trustees; meetings; rules of procedure; officers.
§ 116-235. Board of Trustees; additional powers and duties.
§ 116-236: Repealed by Session Laws 2006-66, ss. 9.11(t) through 9.11(v), effective July 1, 2007.
§ 116-237: Repealed by Session Laws 2006-66, ss. 9.11(t) through 9.11(v), effective July 1, 2007.
§ 116-238: Repealed by Session Laws 2006-66, ss. 9.11(t) through 9.11(v), effective July 1, 2007.
§ 116-238.1. (Repealed effective July 1, 2014) Full tuition grant for graduates who attend a State university.
§ 116-238.5: Repealed by Session Laws 2007-484, s. 30, effective August 30, 2007.
§ 116-239. Reserved for future codification purposes.
§ 116-240. Establishment of Arboretum.
§ 116-241. Purpose and scope of Arboretum.
§ 116-242. Administration of Arboretum; acceptance of gifts and grants.
§ 116-243. Board of directors established; appointments.
§ 116-244. Duties of board of directors.
§§ 116-245 through 116-249. Reserved for future codification purposes.
§ 116-250. Piedmont Triad Regional Institute; establishment; board of directors; purpose.
§ 116-251. Piedmont Triad Regional Institute's Director; funding administration duties.
§ 116-252. Piedmont Triad Graduate Engineering Program; establishment; purpose.
§ 116-253. Piedmont Triad Graduate Engineering Program; Board of Governors of The University of North Carolina; adoption of rules.
§§ 116 254 through 116 259. Reserved for future codification purposes.
§ 116-260. Information on meningococcal disease immunization.
§ 116-261: Reserved for future codification purposes.
§ 116-262: Reserved for future codification purposes.
§ 116-263: Reserved for future codification purposes.
§ 116-264: Reserved for future codification purposes.
§ 116-265: Reserved for future codification purposes.
§ 116-266: Reserved for future codification purposes.
§ 116-267: Reserved for future codification purposes.
§ 116-268: Reserved for future codification purposes.
§ 116-269: Reserved for future codification purposes.
§ 116-270: Reserved for future codification purposes.
§ 116-271. General provisions.
§ 116-272. Single or multi-institution authority membership.
§ 116-273. UNC Health Care System authority membership.
§ 116-274. General powers.
§ 116-275. Cessation of operation.

State Codes and Statutes

Statutes > North-carolina > Chapter_116

§ 116-1. Purpose.
§ 116-2. Definitions.
§ 116-2.1. Repealed by Session Laws 1971, c. 1244, s. 1.
§ 116-3. Incorporation and corporate powers.
§ 116-3.3. Mediation matters.
§ 116-4. Constituent institutions of the University of North Carolina.
§ 116-4.1. Repealed by Session Laws 1971, c. 1244, s. 1.
§ 116-5. Initial membership of Board of Governors.
§ 116-6. Election and terms of members of Board of Governors.
§ 116-6.1. Student member of the Board of Governors.
§ 116-7. General provisions concerning members of the Board of Governors.
§ 116-8. Chairman, vice-chairman and secretary.
§ 116-9. Meetings of Board of Governors.
§ 116-10. Committees.
§ 116-11. Powers and duties generally.
§ 116-11.1. Transferred to G.S. 116-37 by Session Laws 1971, c. 1244, s. 6.
§ 116-11.2. Duties regarding programs in education administration.
§ 116-12. Property and obligations.
§ 116-13. Powers of Board regarding property and services subject to general law.
§ 116-13.1. Capital facilities; reports.
§ 116-13.2. Report on University Fiscal Liabilities.
§ 116-14. President and staff.
§ 116-15. Licensing of certain nonpublic post-secondary educational institutions.
§ 116-16. Tax exemption.
§ 116-17. Purchase of annuity or retirement income contracts for faculty members, officers and employees.
§ 116-17.1. Dependent care assistance program.
§ 116-17.2. Flexible Compensation Plan.
§ 116-18. Information Center established.
§ 116-19. Contracts with private institutions to aid North Carolina students and licensure students; reporting requirement.
§ 116-20. Scholarship and contract terms; base period.
§ 116-21. Contract forms; reports; audits; regulations.
§ 116-21.1. Financial aid for North Carolina students and licensure students attending private institutions of higher education in North Carolina.
§ 116-21.2. Legislative tuition grants to aid students and licensure students attending private institutions of higher education.
§ 116-21.3. Legislative tuition grant limitations.
§ 116-21.4. Limitations on expenditures.
§ 116-21.5: Repealed by Session Laws 2009-451, s. 9.15(a), effective July 1, 2009.
§ 116-21.6. Private medical schools - medical student grants.
§ 116-22. Definitions applicable to §§ 116-19 to 116-22.
§§ 116-22.1 through 116-25. Transferred to §§ 116A-3 to 116A-7 by Session Laws 1971, c. 1135, s. 2.
§ 116-26. Transferred to § 116-43 by Session Laws 1971, c. 1244, s. 17.
§ 116-27. Repealed by Session Laws 1971, c. 1244, s. 1.
§ 116-28: Repealed by Session Laws 1963, c. 448, s. 7.
§ 116-29: Repealed by Session Laws 1963, c. 448, s. 7.
§ 116-29.1. University Cancer Research Fund.
§ 116-29.5: Repealed by Session Laws 2009-209, s. 3, effective June 29, 2009.
§ 116-30: Transferred to § 116-40 by Session Laws 1971, c. 1244, s. 9.
§ 116-30.01: Recodified as G.S. 115C-296.4 by Session Laws 2006-66, s. 9.17(c), effective January 1, 2007.
§ 116-30.1. Special responsibility constituent institutions.
§ 116-30.2. Appropriations to special responsibility constituent institutions.
§ 116-30.3. Reversions.
§ 116-30.3A. Availability of excess receipts.
§ 116-30.4. Position management.
§ 116-30.5. Impact on education.
§ 116-30.6: Repealed by Session Laws 2007-322, s. 6, effective July 30, 2007.
§ 116-30.7. Biennial projection of enrollment growth for The University of North Carolina.
§ 116-30.8: Reserved for future codification purposes.
§ 116-30.9: Reserved for future codification purposes.
§ 116-30.10: Reserved for future codification purposes.
§ 116-30.11: Reserved for future codification purposes.
§ 116-30.12: Reserved for future codification purposes.
§ 116-30.13: Reserved for future codification purposes.
§ 116-30.14: Reserved for future codification purposes.
§ 116-30.15: Reserved for future codification purposes.
§ 116-30.16: Reserved for future codification purposes.
§ 116-30.17: Reserved for future codification purposes.
§ 116-30.18: Reserved for future codification purposes.
§ 116-30.19: Reserved for future codification purposes.
§ 116-30.20. Establishment of private, nonprofit corporations.
§ 116-31. Membership of the boards of trustees.
§ 116-31.10. Powers of Board regarding certain purchasing contracts.
§ 116-31.11. Powers of Board regarding certain fee negotiations, contracts, and capital improvements.
§ 116-31.12. Acquisition of real property by lease.
§ 116-32. Officers and meetings of the boards of trustees.
§ 116-33. Powers and duties of the boards of trustees.
§ 116-33.1. Board of trustees to permit recruiter access.
§ 116-33.2. Cooperative Extension Service employees.
§ 116-34. Duties of chancellor of institution.
§ 116-35. Electric power plants, campus school, etc.
§ 116-36. Endowment fund.
§ 116-36.1. Regulation of institutional trust funds.
§ 116-36.2. Regulation of special funds of individual institutions.
§ 116-36.3: Repealed by Session Laws 1989 (Reg. Sess., 1990), c. 936, s. 1(b).
§ 116-36.4. Vending facilities.
§ 116-36.5. Centennial Campus trust fund; Horace Williams Campus trust fund; Millennial Campuses' trust funds.
§ 116-36.6. East Carolina University School of Medicine; Medicare receipts.
§ 116-37. University of North Carolina Health Care System.
§ 116-37.1. Center for public television.
§ 116-37.2. Regulation of University of North Carolina Hospitals at Chapel Hill Funds.
§ 116-38. Child development research and demonstration center.
§ 116-39. Agricultural research stations.
§§ 116-39.1 through 116-39.2. Repealed by Session Laws 1971, c. 1244, s. 1.
§ 116-40. Board to accept gifts and congressional donations.
§ 116-40.1. Land scrip fund.
§ 116-40.2. Authorization to purchase insurance in connection with construction and operation of nuclear reactors.
§ 116-40.3. Participation in sixth-year program of graduate instruction for superintendents, assistant superintendents, and principals of public schools.
§ 116-40.4. School of medicine authorized at East Carolina University; meeting requirements of accrediting agencies.
§ 116-40.5. Campus law enforcement agencies.
§ 116-40.6. East Carolina University Medical Faculty Practice Plan.
§ 116-40.7. Internal auditors.
§ 116-40.8. University of North Carolina at Pembroke designated as North Carolina's Historically American Indian University.
§ 116-40.9. Board of Governors' Medical Scholarship Loan Program.
§ 116-40.10. Board of Governors' Dental Scholarship Loan Program.
§ 116-40.11. Reserved for future codification purposes.
§ 116-40.12. Reserved for future codification purposes.
§ 116-40.13. Reserved for future codification purposes.
§ 116-40.14. Reserved for future codification purposes.
§ 116-40.15. Reserved for future codification purposes.
§ 116-40.16. Reserved for future codification purposes.
§ 116-40.17. Reserved for future codification purposes.
§ 116-40.18. Reserved for future codification purposes.
§ 116-40.19. Reserved for future codification purposes.
§ 116-40.20. Legislative findings.
§ 116-40.21. Board of governors may authorize management flexibility.
§ 116-40.22. Management flexibility.
§ 116-40.23. Reporting requirement; effective date of reported policies, procedures, and rules.
§ 116-41: Repealed by Session Laws 1963, c. 448, s. 15.
§ 116-41.1. Definitions.
§ 116-41.2. Powers of Board of Governors generally.
§ 116-41.3. University authorized to pay service charges; payments deemed revenues.
§ 116-41.4. Bonds authorized; amount limited; form, execution and sale; terms and conditions; use of proceeds; additional bonds; interim receipts or temporary bonds; replacement of lost, etc., bonds;
§ 116-41.5. Contents of resolution authorizing issuance; powers liberally construed; deposit and use of revenues; rights and remedies of bondholders; service charges; insurance of projects; depositari
§ 116-41.6. Pledge of revenues; lien.
§ 116-41.7. Proceeds of bonds, revenues, etc., deemed trust funds.
§ 116-41.8. Rights and remedies of bondholders.
§ 116-41.9. Refunding revenue bonds.
§ 116-41.10. Exemption from taxation.
§ 116-41.11. Executive committee may be authorized to exercise powers and functions of Board.
§ 116-41.12. Part provides supplemental and additional powers; compliance with other laws not required.
§ 116-41.13. Distinguished Professors Endowment Trust Fund; purpose.
§ 116-41.13A. Distinguished Professors Endowment Trust Fund; definitions.
§ 116-41.14. Distinguished Professors Endowment Trust Fund; establishment; maintenance.
§ 116-41.15. Distinguished Professors Endowment Trust Fund; allocation; administration.
§ 116-41.16. Distinguished Professors Endowment Trust Fund; contribution commitments.
§ 116-41.17. Distinguished Professors Endowment Trust Fund; establishment of chairs.
§ 116-41.18. Distinguished Professors Endowment Trust Fund; selection of Distinguished Professors.
§ 116-41.19. Distinguished Professors Endowment Trust Fund; promulgation of rules.
§§ 116-42 through 116-42.4: Repealed by Session Laws 1973, c. 495, s. 2.
§ 116-43. Escheat receipts prior to July 1, 1971.
§ 116-43.1. Institute for Transportation Research and Education.
§ 116-43.5. State grants to aid eligible students attending certain private institutions of higher education; administrative procedure.
§ 116-43.10. Academic Common Market program.
§ 116-43.15. Use of college or university facilities by public school students pursuant to cooperative programs.
§ 116-44. Repealed by Session Laws 1971, c. 1244, s. 1.
§ 116-44.1. Transferred to § 116-42 by Session Laws 1971, c. 1244, s. 11.
§ 116-44.2. Transferred to § 116-38 by Session Laws 1971, c. 1244, s. 7.
§ 116-44.3. Definitions.
§ 116-44.4. Regulation of traffic and parking and registration of motor vehicles.
§ 116-44.5. Special provisions applicable to identified constituent institutions of the University of North Carolina.
§ 116-44.6. Definitions.
§ 116-44.7. Exemption from certain fees and charges.
§ 116-44.8. Fire Safety Loan Fund.
§ 116-44.9. Reserved for future codification purposes.
§§ 116-44.10 through 116-44.16: Repealed by Session Laws 1971, c. 1244, s. 1.
§ 116-45: Repealed by Session Laws 1971, c. 1244, s. 1.
§ 116-45.1. Repealed by Session Laws 1969, c. 801, s. 7.
§ 116-45.2. Repealed by Session Laws 1969, c. 297, s. 6.
§ 116-46. Repealed by Session Laws 1971, c. 1244, s. 1.
§ 116-46.1. Transferred to § 116-42.1 by Session Laws 1971, c. 1244, s. 11.
§ 116-46.1A. Transferred to § 116-42.2 by Session Laws 1971, c. 1244, s. 11.
§ 116-46.1B. Transferred to § 116-42.3 by Session Laws 1971, c. 1244, s. 11.
§ 116-46.2. Transferred to § 116-17 by Session Laws 1971, c. 1244, s. 3.
§§ 116-46.3 through 116-46.4: Transferred to §§ 116-40.3 and 116-40.4 by Session Laws 1971, c. 1244, s. 10.
§§ 116-47 through 116-62.1: Repealed by Session Laws 1991, c. 542, s. 2.
§ 116-63. Policy.
§ 116-64. Establishment of school.
§ 116-65. To be part of University of North Carolina; membership of Board of Trustees.
§ 116-66. Powers of various boards.
§ 116-67: Repealed by Session Laws 1985, c. 101, s. 1.
§ 116-68. Endowment fund.
§ 116-69. Purpose of school program.
§ 116-69.1. Display of the United States and North Carolina flags and the recitation of the Pledge of Allegiance.
§§ 116-70 through 116-70.1. Repealed by Session Laws 1971, c. 1244, s. 13.
§ 116-71. Purpose of Article.
§ 116-72. Fund established.
§ 116-73. Joint committee for administration of fund; rules and regulations.
§ 116-74. Duration of fund; use of repaid loans and interest.
§§ 116-74.1 through 116-74.5. Reserved for future codification purposes.
§ 116-74.6: Recodified as G.S. 115C-296.5 by Session Laws 2009-451, s. 9.13(b), effective July 1, 2009.
§ 116-74.7: Recodified as G.S. 115C-296.6 by Session Laws 2009-451, s. 9.13(d), effective July 1, 2009.
§§ 116-74.8 through 116-74.20. Reserved for future codification purposes.
§ 116-74.21. Establishment of a competitive proposal process for school administrator programs.
§§ 116-74.22 through 116-74.40. Reserved for future codification purposes.
§ 116-74.41. North Carolina Principal Fellows Commission established; membership.
§ 116-74.42. Principal Fellows Program established; administration.
§ 116-74.43. Terms of loans; receipt and disbursement of funds.
§§ 116-75 through 116-104: Repealed by Session Laws 1957, c. 1142.
§§ 116-105 through 116-119: Transferred to §§ 115-321 to 115-335 by Session Laws 1963, c. 448, s. 28.
§ 116-120: Transferred to § 115-336 by Session Laws 1963, c. 448, s. 28.
§§ 116-121 through 116-124. Repealed by Session Laws 1963, c. 448, s. 28.
§ 116-124.1. Transferred to § 115-342 by Session Laws 1963, c. 448, s. 28.
§ 116-125. Transferred to § 115-343 by Session Laws 1963, c. 448, s. 28.
§§ 116-125.1 through 116-125.5. Transferred to §§ 115-337 to 115-341 by Session Laws 1963, c. 448, s. 28.
§§ 116-126 through 116-137. Repealed by Session Laws 1963, c. 1184, s. 7.
§§ 116-138 through 116-142. Transferred to §§ 115-344 to 115-348 by Session Laws 1963, c. 448, s. 28.
§§ 116-142.1 through 116-142.10. Repealed by Session Laws 1963, c. 1184, s. 8.
§ 116-143. State-supported institutions of higher education required to charge tuition and fees.
§ 116-143.1. Provisions for determining resident status for tuition purposes.
§ 116-143.2. Expired.
§ 116-143.3. Tuition of armed services personnel and their dependents.
§ 116-143.4. Admissions status of persons charged in-State tuition.
§ 116-143.5. Tuition of certain teachers.
§ 116-143.6. Full scholarship students attending constituent institutions.
§ 116-143.7. Tuition surcharge.
§ 116-144. Higher tuition to be charged nonresidents.
§§ 116-145 through 116-148.1. Repealed by Session Laws 1951, c. 1160, s. 1.
§§ 116-149 through 116-153. Repealed by Session Laws 1967, c. 1060, s. 10.
§§ 116-154 through 116-157. Repealed by Session Laws 1971, c. 1244, s. 14.
§ 116-158. Powers and duties generally.
§§ 116-158.1 through 116-158.4. Transferred to §§ 116-19 to 116-22 by Session Laws 1971, c. 1244, s. 5.
§§ 116-159 through 116-167. Repealed by Session Laws 1971, c. 1244, s. 14.
§§ 116-168 through 116-170: Repealed by Session Laws 1983, c. 717, s. 34.
§§ 116-171 through 116-174: Transferred to §§ 115C-468 to 115C-471 by Session Laws 1983 (Regular Session 1984), c. 1034, s. 10.1.
§ 116-174.1. Minors authorized to borrow for higher education; interest; requirements of loans.
§ 116-174.2. Grounds for revocation of scholarships.
§ 116-175. Definitions.
§ 116-175.1: Repealed, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter, by Session Laws 2006-203, s. 52.
§ 116-176. Issuance of bonds.
§ 116-177. Revenues for payment of bonds; rules for use of facilities.
§ 116-178. Trust agreement.
§ 116-179. Sale of bonds; functions performed by executive committee.
§ 116-180. Moneys received deemed trust funds.
§ 116-181. Remedies.
§ 116-182. Refunding bonds.
§ 116-183. Acceptance of grants; exemption from taxation.
§ 116-184. Article cumulative.
§ 116-185. Inconsistent laws declared inapplicable.
§ 116-186. Transferred to § 116-42.4 by Session Laws 1971, c. 1244, s. 11.
§ 116-187. Purpose of Article.
§ 116-187.1: Repealed by Session Laws 2006-203, s. 53, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 116-188. Credit and taxing power of State not pledged; statement on face of bonds.
§ 116-189. Definitions.
§ 116-190. General powers of Board of Governors.
§ 116-191. Issuance of bonds and bond anticipation notes.
§ 116-192. Trust agreement; money received deemed trust funds; insurance; remedies.
§ 116-193. Fixing fees, rents and charges; sinking fund.
§ 116-194. Vesting powers in executive committee.
§ 116-195. Refunding bonds.
§ 116-196. Exemption from taxation; bonds eligible for investment or deposit.
§ 116-197. Article provides additional and alternative method.
§ 116-198. Inconsistent laws declared inapplicable.
§§ 116-198.1 through 116-198.5. Reserved for future codification purposes.
§§ 116-198.6 through 116-198.30: [Not in effect.]
§ 116-198.31. Purpose of Article.
§ 116-198.32. Credit and taxing power of State not pledged; statement on face of bonds.
§ 116-198.33. Definitions.
§ 116-198.34. General powers of Board of Governors.
§ 116-198.35. Issuance of bonds and bond anticipation notes.
§ 116-198.36. Proceeds of bonds are deemed trust funds.
§ 116-198.37. Fixing fees, rents, and charges; sinking fund.
§ 116-198.38. Refunding bonds.
§ 116-198.39. Bonds are exempt from taxation.
§ 116-198.40. Article provides additional and alternative method of financing; not exclusive.
§§ 116-199 through 116-200: Repealed by Session Laws 1995, c. 379, s. 17.
§ 116-201. Purpose and definitions.
§ 116-202. Authority may buy and sell students' obligations; undertakings of Authority limited to revenues.
§ 116-203. Authority created as subdivision of State; appointment, terms and removal of board of directors; officers; quorum; expenses and compensation of directors.
§ 116-204. Powers of Authority.
§ 116-205. Title to property; use of State lands; offices.
§ 116-206. Acquisition of obligations.
§ 116-207. Terms of acquisitions.
§ 116-208. Construction of Article.
§ 116-209. Reserve Trust Fund created; transfer of Escheat Fund; pledge of security interest for payment of bonds; administration.
§ 116-209.1. Provisions in conflict.
§ 116-209.2. Reserves.
§ 116-209.3. Additional powers.
§ 116-209.4. Authority to issue bonds.
§ 116-209.5. Bond resolution.
§ 116-209.6. Revenues.
§ 116-209.7. Trust funds.
§ 116-209.8. Remedies.
§ 116-209.9. Negotiability of bonds.
§ 116-209.10. Bonds eligible for investment.
§ 116-209.11. Additional pledge.
§ 116-209.12. Credit of State not pledged.
§ 116-209.13. Tax exemption.
§ 116-209.14. Annual reports.
§ 116-209.15. Merger of trust fund.
§ 116-209.16. Other powers; criteria.
§ 116-209.17. Establishment of student assistance program.
§ 116-209.18. Powers of Authority to administer student assistance program.
§ 116-209.19. Grants to students.
§ 116-209.20. Public purpose.
§ 116-209.21. Cooperation of the Board of Governors of the University of North Carolina.
§ 116-209.22. Constitutional construction.
§ 116-209.23. Inconsistent laws inapplicable.
§ 116-209.24. Parental loans.
§ 116-209.25. Parental Savings Trust Fund.
§ 116-209.26. (Repealed effective July 1, 2010) Education Access Rewards North Carolina Scholars Fund.
§ 116-209.27. Reserved for future codification purposes.
§ 116-209.28. Reserved for future codification purposes.
§ 116-209.29. Reserved for future codification purposes.
§ 116-209.30. Social Workers' Education Loan Fund.
§ 116-209.31: Reserved for future codification purposes.
§ 116-209.32: Reserved for future codification purposes.
§ 116-209.33. Scholarship Loan Fund for Prospective Teachers.
§ 116-209.34. Fund administered by State Education Assistance Authority; rule-making authority.
§ 116-209.35. Teacher Assistant Scholarship Fund.
§ 116-209.36: Repealed by Session Laws 2008-107, s. 9.1(a), effective July 1, 2008.
§ 116-209.37: Reserved for future codification purposes.
§ 116-209.38. (Repealed effective July 1, 2011) Future Teachers of North Carolina Scholarship Loan Fund.
§ 116-209.39: Reserved for future codification purposes.
§ 116-209.40. John B. McLendon Scholarship Fund.
§§ 116-210 through 116-211: Repealed by Session Laws 1979, c. 744, s. 8.
§ 116-212. Campus of state-supported institution of higher education subject to curfew.
§ 116-213. Violation of curfew a misdemeanor; punishment.
§§ 116-214 through 116-218. Reserved for future codification purposes.
§ 116-219. Authorization to secure insurance or provide self-insurance.
§ 116-220. Establishment and administration of self-insurance trust funds; rules and regulations; defense of actions against covered persons; application of § 143-300.6.
§ 116-220.1. Funding of self-insurance program.
§ 116-220.2. Termination of fund.
§ 116-221. Sovereign immunity.
§ 116-222. Confidentiality of records.
§ 116-223. Further action.
§ 116-224. Appropriation.
§ 116-225. Reserved for future codification purposes.
§ 116-226. Reserved for future codification purposes.
§ 116-227. Reserved for future codification purposes.
§ 116-228. Reserved for future codification purposes.
§ 116-229. Post-towing procedures.
§ 116-230. North Carolina-Israel Visiting Scholar Program.
§ 116-230.1. Policy.
§ 116-231. Reestablishment of the North Carolina School of Science and Mathematics as a Constituent High School of The University of North Carolina.
§ 116-232. Purposes.
§ 116-233. Board of Trustees; appointment; terms of office.
§ 116-234. Board of Trustees; meetings; rules of procedure; officers.
§ 116-235. Board of Trustees; additional powers and duties.
§ 116-236: Repealed by Session Laws 2006-66, ss. 9.11(t) through 9.11(v), effective July 1, 2007.
§ 116-237: Repealed by Session Laws 2006-66, ss. 9.11(t) through 9.11(v), effective July 1, 2007.
§ 116-238: Repealed by Session Laws 2006-66, ss. 9.11(t) through 9.11(v), effective July 1, 2007.
§ 116-238.1. (Repealed effective July 1, 2014) Full tuition grant for graduates who attend a State university.
§ 116-238.5: Repealed by Session Laws 2007-484, s. 30, effective August 30, 2007.
§ 116-239. Reserved for future codification purposes.
§ 116-240. Establishment of Arboretum.
§ 116-241. Purpose and scope of Arboretum.
§ 116-242. Administration of Arboretum; acceptance of gifts and grants.
§ 116-243. Board of directors established; appointments.
§ 116-244. Duties of board of directors.
§§ 116-245 through 116-249. Reserved for future codification purposes.
§ 116-250. Piedmont Triad Regional Institute; establishment; board of directors; purpose.
§ 116-251. Piedmont Triad Regional Institute's Director; funding administration duties.
§ 116-252. Piedmont Triad Graduate Engineering Program; establishment; purpose.
§ 116-253. Piedmont Triad Graduate Engineering Program; Board of Governors of The University of North Carolina; adoption of rules.
§§ 116 254 through 116 259. Reserved for future codification purposes.
§ 116-260. Information on meningococcal disease immunization.
§ 116-261: Reserved for future codification purposes.
§ 116-262: Reserved for future codification purposes.
§ 116-263: Reserved for future codification purposes.
§ 116-264: Reserved for future codification purposes.
§ 116-265: Reserved for future codification purposes.
§ 116-266: Reserved for future codification purposes.
§ 116-267: Reserved for future codification purposes.
§ 116-268: Reserved for future codification purposes.
§ 116-269: Reserved for future codification purposes.
§ 116-270: Reserved for future codification purposes.
§ 116-271. General provisions.
§ 116-272. Single or multi-institution authority membership.
§ 116-273. UNC Health Care System authority membership.
§ 116-274. General powers.
§ 116-275. Cessation of operation.

State Codes and Statutes

State Codes and Statutes

Statutes > North-carolina > Chapter_116

§ 116-1. Purpose.
§ 116-2. Definitions.
§ 116-2.1. Repealed by Session Laws 1971, c. 1244, s. 1.
§ 116-3. Incorporation and corporate powers.
§ 116-3.3. Mediation matters.
§ 116-4. Constituent institutions of the University of North Carolina.
§ 116-4.1. Repealed by Session Laws 1971, c. 1244, s. 1.
§ 116-5. Initial membership of Board of Governors.
§ 116-6. Election and terms of members of Board of Governors.
§ 116-6.1. Student member of the Board of Governors.
§ 116-7. General provisions concerning members of the Board of Governors.
§ 116-8. Chairman, vice-chairman and secretary.
§ 116-9. Meetings of Board of Governors.
§ 116-10. Committees.
§ 116-11. Powers and duties generally.
§ 116-11.1. Transferred to G.S. 116-37 by Session Laws 1971, c. 1244, s. 6.
§ 116-11.2. Duties regarding programs in education administration.
§ 116-12. Property and obligations.
§ 116-13. Powers of Board regarding property and services subject to general law.
§ 116-13.1. Capital facilities; reports.
§ 116-13.2. Report on University Fiscal Liabilities.
§ 116-14. President and staff.
§ 116-15. Licensing of certain nonpublic post-secondary educational institutions.
§ 116-16. Tax exemption.
§ 116-17. Purchase of annuity or retirement income contracts for faculty members, officers and employees.
§ 116-17.1. Dependent care assistance program.
§ 116-17.2. Flexible Compensation Plan.
§ 116-18. Information Center established.
§ 116-19. Contracts with private institutions to aid North Carolina students and licensure students; reporting requirement.
§ 116-20. Scholarship and contract terms; base period.
§ 116-21. Contract forms; reports; audits; regulations.
§ 116-21.1. Financial aid for North Carolina students and licensure students attending private institutions of higher education in North Carolina.
§ 116-21.2. Legislative tuition grants to aid students and licensure students attending private institutions of higher education.
§ 116-21.3. Legislative tuition grant limitations.
§ 116-21.4. Limitations on expenditures.
§ 116-21.5: Repealed by Session Laws 2009-451, s. 9.15(a), effective July 1, 2009.
§ 116-21.6. Private medical schools - medical student grants.
§ 116-22. Definitions applicable to §§ 116-19 to 116-22.
§§ 116-22.1 through 116-25. Transferred to §§ 116A-3 to 116A-7 by Session Laws 1971, c. 1135, s. 2.
§ 116-26. Transferred to § 116-43 by Session Laws 1971, c. 1244, s. 17.
§ 116-27. Repealed by Session Laws 1971, c. 1244, s. 1.
§ 116-28: Repealed by Session Laws 1963, c. 448, s. 7.
§ 116-29: Repealed by Session Laws 1963, c. 448, s. 7.
§ 116-29.1. University Cancer Research Fund.
§ 116-29.5: Repealed by Session Laws 2009-209, s. 3, effective June 29, 2009.
§ 116-30: Transferred to § 116-40 by Session Laws 1971, c. 1244, s. 9.
§ 116-30.01: Recodified as G.S. 115C-296.4 by Session Laws 2006-66, s. 9.17(c), effective January 1, 2007.
§ 116-30.1. Special responsibility constituent institutions.
§ 116-30.2. Appropriations to special responsibility constituent institutions.
§ 116-30.3. Reversions.
§ 116-30.3A. Availability of excess receipts.
§ 116-30.4. Position management.
§ 116-30.5. Impact on education.
§ 116-30.6: Repealed by Session Laws 2007-322, s. 6, effective July 30, 2007.
§ 116-30.7. Biennial projection of enrollment growth for The University of North Carolina.
§ 116-30.8: Reserved for future codification purposes.
§ 116-30.9: Reserved for future codification purposes.
§ 116-30.10: Reserved for future codification purposes.
§ 116-30.11: Reserved for future codification purposes.
§ 116-30.12: Reserved for future codification purposes.
§ 116-30.13: Reserved for future codification purposes.
§ 116-30.14: Reserved for future codification purposes.
§ 116-30.15: Reserved for future codification purposes.
§ 116-30.16: Reserved for future codification purposes.
§ 116-30.17: Reserved for future codification purposes.
§ 116-30.18: Reserved for future codification purposes.
§ 116-30.19: Reserved for future codification purposes.
§ 116-30.20. Establishment of private, nonprofit corporations.
§ 116-31. Membership of the boards of trustees.
§ 116-31.10. Powers of Board regarding certain purchasing contracts.
§ 116-31.11. Powers of Board regarding certain fee negotiations, contracts, and capital improvements.
§ 116-31.12. Acquisition of real property by lease.
§ 116-32. Officers and meetings of the boards of trustees.
§ 116-33. Powers and duties of the boards of trustees.
§ 116-33.1. Board of trustees to permit recruiter access.
§ 116-33.2. Cooperative Extension Service employees.
§ 116-34. Duties of chancellor of institution.
§ 116-35. Electric power plants, campus school, etc.
§ 116-36. Endowment fund.
§ 116-36.1. Regulation of institutional trust funds.
§ 116-36.2. Regulation of special funds of individual institutions.
§ 116-36.3: Repealed by Session Laws 1989 (Reg. Sess., 1990), c. 936, s. 1(b).
§ 116-36.4. Vending facilities.
§ 116-36.5. Centennial Campus trust fund; Horace Williams Campus trust fund; Millennial Campuses' trust funds.
§ 116-36.6. East Carolina University School of Medicine; Medicare receipts.
§ 116-37. University of North Carolina Health Care System.
§ 116-37.1. Center for public television.
§ 116-37.2. Regulation of University of North Carolina Hospitals at Chapel Hill Funds.
§ 116-38. Child development research and demonstration center.
§ 116-39. Agricultural research stations.
§§ 116-39.1 through 116-39.2. Repealed by Session Laws 1971, c. 1244, s. 1.
§ 116-40. Board to accept gifts and congressional donations.
§ 116-40.1. Land scrip fund.
§ 116-40.2. Authorization to purchase insurance in connection with construction and operation of nuclear reactors.
§ 116-40.3. Participation in sixth-year program of graduate instruction for superintendents, assistant superintendents, and principals of public schools.
§ 116-40.4. School of medicine authorized at East Carolina University; meeting requirements of accrediting agencies.
§ 116-40.5. Campus law enforcement agencies.
§ 116-40.6. East Carolina University Medical Faculty Practice Plan.
§ 116-40.7. Internal auditors.
§ 116-40.8. University of North Carolina at Pembroke designated as North Carolina's Historically American Indian University.
§ 116-40.9. Board of Governors' Medical Scholarship Loan Program.
§ 116-40.10. Board of Governors' Dental Scholarship Loan Program.
§ 116-40.11. Reserved for future codification purposes.
§ 116-40.12. Reserved for future codification purposes.
§ 116-40.13. Reserved for future codification purposes.
§ 116-40.14. Reserved for future codification purposes.
§ 116-40.15. Reserved for future codification purposes.
§ 116-40.16. Reserved for future codification purposes.
§ 116-40.17. Reserved for future codification purposes.
§ 116-40.18. Reserved for future codification purposes.
§ 116-40.19. Reserved for future codification purposes.
§ 116-40.20. Legislative findings.
§ 116-40.21. Board of governors may authorize management flexibility.
§ 116-40.22. Management flexibility.
§ 116-40.23. Reporting requirement; effective date of reported policies, procedures, and rules.
§ 116-41: Repealed by Session Laws 1963, c. 448, s. 15.
§ 116-41.1. Definitions.
§ 116-41.2. Powers of Board of Governors generally.
§ 116-41.3. University authorized to pay service charges; payments deemed revenues.
§ 116-41.4. Bonds authorized; amount limited; form, execution and sale; terms and conditions; use of proceeds; additional bonds; interim receipts or temporary bonds; replacement of lost, etc., bonds;
§ 116-41.5. Contents of resolution authorizing issuance; powers liberally construed; deposit and use of revenues; rights and remedies of bondholders; service charges; insurance of projects; depositari
§ 116-41.6. Pledge of revenues; lien.
§ 116-41.7. Proceeds of bonds, revenues, etc., deemed trust funds.
§ 116-41.8. Rights and remedies of bondholders.
§ 116-41.9. Refunding revenue bonds.
§ 116-41.10. Exemption from taxation.
§ 116-41.11. Executive committee may be authorized to exercise powers and functions of Board.
§ 116-41.12. Part provides supplemental and additional powers; compliance with other laws not required.
§ 116-41.13. Distinguished Professors Endowment Trust Fund; purpose.
§ 116-41.13A. Distinguished Professors Endowment Trust Fund; definitions.
§ 116-41.14. Distinguished Professors Endowment Trust Fund; establishment; maintenance.
§ 116-41.15. Distinguished Professors Endowment Trust Fund; allocation; administration.
§ 116-41.16. Distinguished Professors Endowment Trust Fund; contribution commitments.
§ 116-41.17. Distinguished Professors Endowment Trust Fund; establishment of chairs.
§ 116-41.18. Distinguished Professors Endowment Trust Fund; selection of Distinguished Professors.
§ 116-41.19. Distinguished Professors Endowment Trust Fund; promulgation of rules.
§§ 116-42 through 116-42.4: Repealed by Session Laws 1973, c. 495, s. 2.
§ 116-43. Escheat receipts prior to July 1, 1971.
§ 116-43.1. Institute for Transportation Research and Education.
§ 116-43.5. State grants to aid eligible students attending certain private institutions of higher education; administrative procedure.
§ 116-43.10. Academic Common Market program.
§ 116-43.15. Use of college or university facilities by public school students pursuant to cooperative programs.
§ 116-44. Repealed by Session Laws 1971, c. 1244, s. 1.
§ 116-44.1. Transferred to § 116-42 by Session Laws 1971, c. 1244, s. 11.
§ 116-44.2. Transferred to § 116-38 by Session Laws 1971, c. 1244, s. 7.
§ 116-44.3. Definitions.
§ 116-44.4. Regulation of traffic and parking and registration of motor vehicles.
§ 116-44.5. Special provisions applicable to identified constituent institutions of the University of North Carolina.
§ 116-44.6. Definitions.
§ 116-44.7. Exemption from certain fees and charges.
§ 116-44.8. Fire Safety Loan Fund.
§ 116-44.9. Reserved for future codification purposes.
§§ 116-44.10 through 116-44.16: Repealed by Session Laws 1971, c. 1244, s. 1.
§ 116-45: Repealed by Session Laws 1971, c. 1244, s. 1.
§ 116-45.1. Repealed by Session Laws 1969, c. 801, s. 7.
§ 116-45.2. Repealed by Session Laws 1969, c. 297, s. 6.
§ 116-46. Repealed by Session Laws 1971, c. 1244, s. 1.
§ 116-46.1. Transferred to § 116-42.1 by Session Laws 1971, c. 1244, s. 11.
§ 116-46.1A. Transferred to § 116-42.2 by Session Laws 1971, c. 1244, s. 11.
§ 116-46.1B. Transferred to § 116-42.3 by Session Laws 1971, c. 1244, s. 11.
§ 116-46.2. Transferred to § 116-17 by Session Laws 1971, c. 1244, s. 3.
§§ 116-46.3 through 116-46.4: Transferred to §§ 116-40.3 and 116-40.4 by Session Laws 1971, c. 1244, s. 10.
§§ 116-47 through 116-62.1: Repealed by Session Laws 1991, c. 542, s. 2.
§ 116-63. Policy.
§ 116-64. Establishment of school.
§ 116-65. To be part of University of North Carolina; membership of Board of Trustees.
§ 116-66. Powers of various boards.
§ 116-67: Repealed by Session Laws 1985, c. 101, s. 1.
§ 116-68. Endowment fund.
§ 116-69. Purpose of school program.
§ 116-69.1. Display of the United States and North Carolina flags and the recitation of the Pledge of Allegiance.
§§ 116-70 through 116-70.1. Repealed by Session Laws 1971, c. 1244, s. 13.
§ 116-71. Purpose of Article.
§ 116-72. Fund established.
§ 116-73. Joint committee for administration of fund; rules and regulations.
§ 116-74. Duration of fund; use of repaid loans and interest.
§§ 116-74.1 through 116-74.5. Reserved for future codification purposes.
§ 116-74.6: Recodified as G.S. 115C-296.5 by Session Laws 2009-451, s. 9.13(b), effective July 1, 2009.
§ 116-74.7: Recodified as G.S. 115C-296.6 by Session Laws 2009-451, s. 9.13(d), effective July 1, 2009.
§§ 116-74.8 through 116-74.20. Reserved for future codification purposes.
§ 116-74.21. Establishment of a competitive proposal process for school administrator programs.
§§ 116-74.22 through 116-74.40. Reserved for future codification purposes.
§ 116-74.41. North Carolina Principal Fellows Commission established; membership.
§ 116-74.42. Principal Fellows Program established; administration.
§ 116-74.43. Terms of loans; receipt and disbursement of funds.
§§ 116-75 through 116-104: Repealed by Session Laws 1957, c. 1142.
§§ 116-105 through 116-119: Transferred to §§ 115-321 to 115-335 by Session Laws 1963, c. 448, s. 28.
§ 116-120: Transferred to § 115-336 by Session Laws 1963, c. 448, s. 28.
§§ 116-121 through 116-124. Repealed by Session Laws 1963, c. 448, s. 28.
§ 116-124.1. Transferred to § 115-342 by Session Laws 1963, c. 448, s. 28.
§ 116-125. Transferred to § 115-343 by Session Laws 1963, c. 448, s. 28.
§§ 116-125.1 through 116-125.5. Transferred to §§ 115-337 to 115-341 by Session Laws 1963, c. 448, s. 28.
§§ 116-126 through 116-137. Repealed by Session Laws 1963, c. 1184, s. 7.
§§ 116-138 through 116-142. Transferred to §§ 115-344 to 115-348 by Session Laws 1963, c. 448, s. 28.
§§ 116-142.1 through 116-142.10. Repealed by Session Laws 1963, c. 1184, s. 8.
§ 116-143. State-supported institutions of higher education required to charge tuition and fees.
§ 116-143.1. Provisions for determining resident status for tuition purposes.
§ 116-143.2. Expired.
§ 116-143.3. Tuition of armed services personnel and their dependents.
§ 116-143.4. Admissions status of persons charged in-State tuition.
§ 116-143.5. Tuition of certain teachers.
§ 116-143.6. Full scholarship students attending constituent institutions.
§ 116-143.7. Tuition surcharge.
§ 116-144. Higher tuition to be charged nonresidents.
§§ 116-145 through 116-148.1. Repealed by Session Laws 1951, c. 1160, s. 1.
§§ 116-149 through 116-153. Repealed by Session Laws 1967, c. 1060, s. 10.
§§ 116-154 through 116-157. Repealed by Session Laws 1971, c. 1244, s. 14.
§ 116-158. Powers and duties generally.
§§ 116-158.1 through 116-158.4. Transferred to §§ 116-19 to 116-22 by Session Laws 1971, c. 1244, s. 5.
§§ 116-159 through 116-167. Repealed by Session Laws 1971, c. 1244, s. 14.
§§ 116-168 through 116-170: Repealed by Session Laws 1983, c. 717, s. 34.
§§ 116-171 through 116-174: Transferred to §§ 115C-468 to 115C-471 by Session Laws 1983 (Regular Session 1984), c. 1034, s. 10.1.
§ 116-174.1. Minors authorized to borrow for higher education; interest; requirements of loans.
§ 116-174.2. Grounds for revocation of scholarships.
§ 116-175. Definitions.
§ 116-175.1: Repealed, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter, by Session Laws 2006-203, s. 52.
§ 116-176. Issuance of bonds.
§ 116-177. Revenues for payment of bonds; rules for use of facilities.
§ 116-178. Trust agreement.
§ 116-179. Sale of bonds; functions performed by executive committee.
§ 116-180. Moneys received deemed trust funds.
§ 116-181. Remedies.
§ 116-182. Refunding bonds.
§ 116-183. Acceptance of grants; exemption from taxation.
§ 116-184. Article cumulative.
§ 116-185. Inconsistent laws declared inapplicable.
§ 116-186. Transferred to § 116-42.4 by Session Laws 1971, c. 1244, s. 11.
§ 116-187. Purpose of Article.
§ 116-187.1: Repealed by Session Laws 2006-203, s. 53, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 116-188. Credit and taxing power of State not pledged; statement on face of bonds.
§ 116-189. Definitions.
§ 116-190. General powers of Board of Governors.
§ 116-191. Issuance of bonds and bond anticipation notes.
§ 116-192. Trust agreement; money received deemed trust funds; insurance; remedies.
§ 116-193. Fixing fees, rents and charges; sinking fund.
§ 116-194. Vesting powers in executive committee.
§ 116-195. Refunding bonds.
§ 116-196. Exemption from taxation; bonds eligible for investment or deposit.
§ 116-197. Article provides additional and alternative method.
§ 116-198. Inconsistent laws declared inapplicable.
§§ 116-198.1 through 116-198.5. Reserved for future codification purposes.
§§ 116-198.6 through 116-198.30: [Not in effect.]
§ 116-198.31. Purpose of Article.
§ 116-198.32. Credit and taxing power of State not pledged; statement on face of bonds.
§ 116-198.33. Definitions.
§ 116-198.34. General powers of Board of Governors.
§ 116-198.35. Issuance of bonds and bond anticipation notes.
§ 116-198.36. Proceeds of bonds are deemed trust funds.
§ 116-198.37. Fixing fees, rents, and charges; sinking fund.
§ 116-198.38. Refunding bonds.
§ 116-198.39. Bonds are exempt from taxation.
§ 116-198.40. Article provides additional and alternative method of financing; not exclusive.
§§ 116-199 through 116-200: Repealed by Session Laws 1995, c. 379, s. 17.
§ 116-201. Purpose and definitions.
§ 116-202. Authority may buy and sell students' obligations; undertakings of Authority limited to revenues.
§ 116-203. Authority created as subdivision of State; appointment, terms and removal of board of directors; officers; quorum; expenses and compensation of directors.
§ 116-204. Powers of Authority.
§ 116-205. Title to property; use of State lands; offices.
§ 116-206. Acquisition of obligations.
§ 116-207. Terms of acquisitions.
§ 116-208. Construction of Article.
§ 116-209. Reserve Trust Fund created; transfer of Escheat Fund; pledge of security interest for payment of bonds; administration.
§ 116-209.1. Provisions in conflict.
§ 116-209.2. Reserves.
§ 116-209.3. Additional powers.
§ 116-209.4. Authority to issue bonds.
§ 116-209.5. Bond resolution.
§ 116-209.6. Revenues.
§ 116-209.7. Trust funds.
§ 116-209.8. Remedies.
§ 116-209.9. Negotiability of bonds.
§ 116-209.10. Bonds eligible for investment.
§ 116-209.11. Additional pledge.
§ 116-209.12. Credit of State not pledged.
§ 116-209.13. Tax exemption.
§ 116-209.14. Annual reports.
§ 116-209.15. Merger of trust fund.
§ 116-209.16. Other powers; criteria.
§ 116-209.17. Establishment of student assistance program.
§ 116-209.18. Powers of Authority to administer student assistance program.
§ 116-209.19. Grants to students.
§ 116-209.20. Public purpose.
§ 116-209.21. Cooperation of the Board of Governors of the University of North Carolina.
§ 116-209.22. Constitutional construction.
§ 116-209.23. Inconsistent laws inapplicable.
§ 116-209.24. Parental loans.
§ 116-209.25. Parental Savings Trust Fund.
§ 116-209.26. (Repealed effective July 1, 2010) Education Access Rewards North Carolina Scholars Fund.
§ 116-209.27. Reserved for future codification purposes.
§ 116-209.28. Reserved for future codification purposes.
§ 116-209.29. Reserved for future codification purposes.
§ 116-209.30. Social Workers' Education Loan Fund.
§ 116-209.31: Reserved for future codification purposes.
§ 116-209.32: Reserved for future codification purposes.
§ 116-209.33. Scholarship Loan Fund for Prospective Teachers.
§ 116-209.34. Fund administered by State Education Assistance Authority; rule-making authority.
§ 116-209.35. Teacher Assistant Scholarship Fund.
§ 116-209.36: Repealed by Session Laws 2008-107, s. 9.1(a), effective July 1, 2008.
§ 116-209.37: Reserved for future codification purposes.
§ 116-209.38. (Repealed effective July 1, 2011) Future Teachers of North Carolina Scholarship Loan Fund.
§ 116-209.39: Reserved for future codification purposes.
§ 116-209.40. John B. McLendon Scholarship Fund.
§§ 116-210 through 116-211: Repealed by Session Laws 1979, c. 744, s. 8.
§ 116-212. Campus of state-supported institution of higher education subject to curfew.
§ 116-213. Violation of curfew a misdemeanor; punishment.
§§ 116-214 through 116-218. Reserved for future codification purposes.
§ 116-219. Authorization to secure insurance or provide self-insurance.
§ 116-220. Establishment and administration of self-insurance trust funds; rules and regulations; defense of actions against covered persons; application of § 143-300.6.
§ 116-220.1. Funding of self-insurance program.
§ 116-220.2. Termination of fund.
§ 116-221. Sovereign immunity.
§ 116-222. Confidentiality of records.
§ 116-223. Further action.
§ 116-224. Appropriation.
§ 116-225. Reserved for future codification purposes.
§ 116-226. Reserved for future codification purposes.
§ 116-227. Reserved for future codification purposes.
§ 116-228. Reserved for future codification purposes.
§ 116-229. Post-towing procedures.
§ 116-230. North Carolina-Israel Visiting Scholar Program.
§ 116-230.1. Policy.
§ 116-231. Reestablishment of the North Carolina School of Science and Mathematics as a Constituent High School of The University of North Carolina.
§ 116-232. Purposes.
§ 116-233. Board of Trustees; appointment; terms of office.
§ 116-234. Board of Trustees; meetings; rules of procedure; officers.
§ 116-235. Board of Trustees; additional powers and duties.
§ 116-236: Repealed by Session Laws 2006-66, ss. 9.11(t) through 9.11(v), effective July 1, 2007.
§ 116-237: Repealed by Session Laws 2006-66, ss. 9.11(t) through 9.11(v), effective July 1, 2007.
§ 116-238: Repealed by Session Laws 2006-66, ss. 9.11(t) through 9.11(v), effective July 1, 2007.
§ 116-238.1. (Repealed effective July 1, 2014) Full tuition grant for graduates who attend a State university.
§ 116-238.5: Repealed by Session Laws 2007-484, s. 30, effective August 30, 2007.
§ 116-239. Reserved for future codification purposes.
§ 116-240. Establishment of Arboretum.
§ 116-241. Purpose and scope of Arboretum.
§ 116-242. Administration of Arboretum; acceptance of gifts and grants.
§ 116-243. Board of directors established; appointments.
§ 116-244. Duties of board of directors.
§§ 116-245 through 116-249. Reserved for future codification purposes.
§ 116-250. Piedmont Triad Regional Institute; establishment; board of directors; purpose.
§ 116-251. Piedmont Triad Regional Institute's Director; funding administration duties.
§ 116-252. Piedmont Triad Graduate Engineering Program; establishment; purpose.
§ 116-253. Piedmont Triad Graduate Engineering Program; Board of Governors of The University of North Carolina; adoption of rules.
§§ 116 254 through 116 259. Reserved for future codification purposes.
§ 116-260. Information on meningococcal disease immunization.
§ 116-261: Reserved for future codification purposes.
§ 116-262: Reserved for future codification purposes.
§ 116-263: Reserved for future codification purposes.
§ 116-264: Reserved for future codification purposes.
§ 116-265: Reserved for future codification purposes.
§ 116-266: Reserved for future codification purposes.
§ 116-267: Reserved for future codification purposes.
§ 116-268: Reserved for future codification purposes.
§ 116-269: Reserved for future codification purposes.
§ 116-270: Reserved for future codification purposes.
§ 116-271. General provisions.
§ 116-272. Single or multi-institution authority membership.
§ 116-273. UNC Health Care System authority membership.
§ 116-274. General powers.
§ 116-275. Cessation of operation.