State Codes and Statutes

Statutes > North-carolina > Chapter_130A

§ 130A-1. Title.
§ 130A-1.1. Mission and essential services.
§ 130A-2. Definitions.
§ 130A-3. Appointment of the State Health Director.
§ 130A-4. Administration.
§ 130A-4.1. State funds for maternal and child health care/nonsupplanting.
§ 130A-4.2. State funds for health promotion/nonsupplanting.
§ 130A-5. Duties of the Secretary.
§ 130A-5.1. State health standards.
§ 130A-6. Delegation of authority.
§ 130A-7. Grants-in-aid.
§ 130A-8. Counties to recover indirect costs on certain federal public health or mental health grants.
§ 130A-9. Standards.
§ 130A-10. Advisory Committees.
§ 130A-11. Residencies in public health.
§ 130A-12. Confidentiality of records.
§ 130A-13. Application for eligibility for Department medical payment program constitutes assignment to the State of right to third party benefits.
§ 130A-14. Department may assist private nonprofit foundations.
§ 130A-15. Access to information.
§ 130A-16. Collection and reporting of race and ethnicity data.
§ 130A-17. Right of entry.
§ 130A-18. Injunction.
§ 130A-19. Abatement of public health nuisance.
§ 130A-20. Abatement of an imminent hazard.
§ 130A-20.01. Action for the recovery of costs of hazardous materials emergency medical response.
§ 130A-21. Embargo.
§ 130A-22. Administrative penalties.
§ 130A-23. Suspension and revocation of permits and program participation.
§ 130A-24. Appeals procedure.
§ 130A-25. Misdemeanor.
§ 130A-26: Repealed by Session Laws 1995, c. 311, s. 1.
§ 130A-26.1. Criminal violation of Article 9.
§ 130A-26.2. Penalty for false reporting under Article 9.
§ 130A-26A. Violations of Article 4.
§ 130A-27. Recovery of money.
§ 130A-28. Forfeiture of gain.
§ 130A-29. Commission for Public Health - Creation, powers and duties.
§ 130A-30. Commission for Public Health - Members; selection; quorum; compensation.
§ 130A-31. Commission for Public Health - Officers.
§ 130A-32. Commission for Public Health - Election meetings.
§ 130A-33. Commission for Public Health - Regular and special meetings.
§§ 130A-33.1 through 130A-33.29. Reserved for future codification purposes.
§ 130A-33.30. Commission of Anatomy - Creation; powers and duties.
§ 130A-33.31. Commission of Anatomy – Members; selection; term; chairman; quorum; meetings.
§ 130A-33.32. Commission of Anatomy - Reference to former Board of Anatomy in testamentary disposition.
§§ 130A-33.33 through 130A-33.39. Reserved for future codification purposes.
§ 130A-33.40. Governor's Council on Physical Fitness and Health - Creation; powers; duties.
§ 130A-33.41. The Governor's Council on Physical Fitness and Health - Members; selection; quorum; compensation.
§ 130A-33.42. Reserved for future codification purposes.
§ 130A-33.43. Minority Health Advisory Council.
§ 130A-33.44. Minority Health Advisory Council - members; selection; quorum; compensation.
§§ 130A-33.45 through 130A-33.49. Reserved for future codification purposes.
§ 130A-33.50. Advisory Committee on Cancer Coordination and Control established; membership, compensation.
§ 130A-33.51. Advisory Committee on Cancer Coordination and Control; responsibilities.
§ 130A-34. Provision of local public health services.
§ 130A-34.1. Accreditation of local health departments; board established.
§ 130A-35. County board of health; appointment; terms.
§ 130A-36. Creation of district health department.
§ 130A-37. District board of health.
§ 130A-38. Dissolution of a district health department.
§ 130A-39. Powers and duties of a local board of health.
§ 130A-40. Appointment of local health director.
§ 130A-40.1. Pilot program for nurse as health director.
§ 130A-41. Powers and duties of local health director.
§ 130A-42. Personnel records of district health departments.
§ 130A-43. Consolidated human services agency; board; director.
§ 130A-44. Reserved for future codification purposes.
§ 130A-45. Title and purpose.
§ 130A-45.01. Definitions.
§ 130A-45.02. Creation of a public health authority.
§ 130A-45.1. Membership of the public health authority board.
§ 130A-45.2. Dissolution of a public health authority.
§ 130A-45.3. Powers and duties of authority board.
§ 130A-45.4. Appointment of a public health authority director.
§ 130A-45.5. Powers and duties of a public health authority director.
§ 130A-45.6. Boundaries of the authority.
§ 130A-45.7. Medical review committee.
§ 130A-45.8. Confidentiality of patient information.
§ 130A-45.9. Confidentiality of personnel information.
§ 130A-45.10. Confidentiality of credentialing information.
§ 130A-45.11. Confidentiality of competitive health care information.
§ 130A-45.12. Personnel.
§ 130A-45.13. Authority to contract directly with private providers to operate billing system for county Medicaid claims.
§ 130A-46. Reserved for future codification purposes.
§ 130A-47. Creation by Commission.
§ 130A-48. Procedure for incorporating district.
§ 130A-49. Declaration that district exists; status of industrial villages within boundaries of district.
§ 130A-49.5. Ethics.
§ 130A-50. Election and terms of office of sanitary district boards.
§ 130A-51. City governing body acting as sanitary district board.
§ 130A-52. Special election if election not held in November of 1981.
§ 130A-52.1. Action if 1983 election not held.
§ 130A-53. Actions validated.
§ 130A-54. Vacancy appointments to district boards.
§ 130A-55. Corporate powers.
§ 130A-55.1: Repealed by Session Laws 1997, c. 443, s. 11A.2.
§ 130A-56. Election of officers; board compensation.
§ 130A-57. Power to condemn property.
§ 130A-58. Construction of systems by corporations or individuals.
§ 130A-59. Reports.
§ 130A-60. Consideration of reports and adoption of a plan.
§ 130A-61. Bonds and notes authorized.
§ 130A-62. Annual budget; tax levy.
§ 130A-63. Engineers to provide plans and supervise work; bids.
§ 130A-64. Service charges and rates.
§ 130A-64.1. Electronic notice of new or increased charges and rates; public comment period.
§ 130A-65. Liens for sewer service charges in sanitary districts not operating water distribution system; collection of charges; disconnection of sewer lines.
§ 130A-66. Removal of member of board.
§ 130A-67. Rights-of-way granted.
§ 130A-68. Returns of elections.
§ 130A-69. Procedure for extension of district.
§ 130A-70. District and municipality extending boundaries and corporate limits simultaneously.
§ 130A-70.1. Satellite annexation in conjunction with municipal annexation in certain sanitary districts.
§ 130A-71. Procedure for withdrawing from district.
§ 130A-72. Dissolution of certain sanitary districts.
§ 130A-73. Dissolution of sanitary districts having no outstanding indebtedness and located wholly within or coterminous with corporate limits of city or town.
§ 130A-73.1. Dissolution of sanitary districts having no outstanding indebtedness and located wholly within or coterminous with corporate limits of city or town.
§ 130A-74. Validation of creation of districts.
§ 130A-75. Validation of extension of boundaries of districts.
§ 130A-76. Validation of dissolution of districts.
§ 130A-77. Validation of bonds of districts.
§ 130A-78. Tax levy for validated bonds.
§ 130A-79. Validation of appointment or election of members of district boards.
§ 130A-80. Merger of district with contiguous city or town; election.
§ 130A-80.1. Merger of district with coterminous city or town; election.
§ 130A-80.2. Merger of district with noncoterminous city or town it is contained wholly within; election.
§ 130A-80.3. Merger of district with contiguous metropolitan water district.
§ 130A-81. Incorporation of municipality and simultaneous dissolution of sanitary district, with transfer of assets and liabilities from the district to the municipality.
§ 130A-82. Dissolution of sanitary districts; referendum.
§ 130A-83. Merger of two contiguous sanitary districts.
§ 130A-84. Withdrawal of water.
§ 130A-85. Further dissolution procedures.
§ 130A-86. Reserved for future codification purposes.
§ 130A-87. Reserved for future codification purposes.
§ 130A-88. Laboratory established.
§ 130A-89. Reserved for future codification purposes.
§ 130A-90. Vital statistics program.
§ 130A-91. State Registrar.
§ 130A-92. Duties of the State Registrar.
§ 130A-93. Access to vital records; copies.
§ 130A-93.1. Fees for vital records copies or search; automation fund.
§ 130A-94. Local registrar.
§ 130A-95. Control of local registrar.
§ 130A-96. Appointment of deputy and sub-registrars.
§ 130A-97. Duties of local registrars.
§ 130A-98. Pay of local registrars.
§ 130A-99. Register of deeds to preserve copies of birth and death records.
§ 130A-100. Register of deeds may perform notarial acts.
§ 130A-101. Birth registration.
§ 130A-102. Contents of birth certificate.
§ 130A-103. Registration of birth certificates more than five days and less than one year after birth.
§ 130A-104. Registration of birth one year or more after birth.
§ 130A-105. Validation of irregular registration of birth certificates.
§ 130A-106. Establishing fact of birth by persons without certificates.
§ 130A-107. Establishing facts relating to a birth of unknown parentage; certificate of identification.
§ 130A-108. Certificate of identification for individual of foreign birth.
§ 130A-109. Birth certificate as evidence.
§ 130A-110. Registration of marriage certificates.
§ 130A-111. Registration of divorces and annulments.
§ 130A-112. Notification of death.
§ 130A-113. Permits for burial-transit, authorization for cremation and disinterment-reinterment.
§ 130A-114. Fetal death registration.
§ 130A-115. Death registration.
§ 130A-116. Contents of death certificate.
§ 130A-117. Persons required to keep records and provide information.
§ 130A-118. Amendment of birth and death certificates.
§ 130A-119. Clerk of Court to furnish State Registrar with facts as to paternity of illegitimate children judicially determined.
§ 130A-120. Certification of birth dates furnished to veterans' organizations.
§ 130A-121. List of deceased residents for county jury commission and Commissioner of Motor Vehicles.
§ 130A-122. Reserved for future codification purposes.
§ 130A-123. Reserved for future codification purposes.
§ 130A-124. Department to establish maternal and child health program.
§ 130A-125. Screening of newborns for metabolic and other hereditary and congenital disorders.
§ 130A-126. Rule-making authority for birth - three-year-old early intervention program.
§ 130A-127. Department to establish program.
§ 130A-128: Repealed by Session Laws 1991, c. 518, s.1.
§ 130A-128A: Recodified as G. S. 130A-128.1 by Session Laws 2009-570, s. 43.1, effective August 28, 2009.
§ 130A-128.1. Department to provide free educational information about umbilical cord stem cells and umbilical cord blood banking.
§ 130A-129. Department to establish program.
§ 130A-130. Duties of local health departments.
§ 130A-131. Council on Sickle Cell Syndrome; appointment; expenses; terms.
§ 130A-131.1. Council membership.
§ 130A-131.2. Council role.
§ 130A-131.3. Reserved for future codification purposes.
§ 130A-131.4. Reserved for future codification purposes.
§ 130A-131.5. Commission to adopt rules.
§ 130A-131.6. Reserved for future codification purposes.
§ 130A-131.7. Definitions.
§ 130A-131.8. Laboratory reports.
§ 130A-131.9. Examination and testing.
§ 130A-131.9A. Investigation to identify lead poisoning hazards.
§ 130A-131.9B. Notification.
§ 130A-131.9C. Remediation.
§ 130A-131.9D. Effect of compliance with maintenance standard.
§ 130A-131.9E. Certificate of evidence of compliance.
§ 130A-131.9F. Discrimination in financing.
§ 130A-131.9G. Resident responsibilities.
§ 130A-131.9H. Application fees for certificates of compliance.
§ 130A-131.10. Manner of disposition of remains of pregnancies.
§§ 130A-131.11 through 130A-131.14. Reserved for future codification purposes.
§ 130A-131.15: Repealed by Session Laws 2001-424, s. 21.89(b), effective July 1, 2001.
§ 130A-131.15A. Department to establish program.
§ 130A-131.16. Birth defects monitoring program established; definitions.
§ 130A-131.17. Confidentiality of information; research.
§§ 130A-131.18 through 130A-131.24. Reserved for future codification purposes.
§ 130A-131.25. Office of Women's Health established.
§ 130A-131.32. Reserved for future codification purposes.
§ 130A-133: Repealed by Session Laws 2002-179, s. 3, effective October 1, 2002.
§ 130A-134. Reportable diseases and conditions.
§ 130A-135. Physicians to report.
§ 130A-136. School principals and child care operators to report.
§ 130A-137. Medical facilities may report.
§ 130A-138. Operators of restaurants and other food or drink establishments to report.
§ 130A-139. Persons in charge of laboratories to report.
§ 130A-140. Local health directors to report.
§ 130A-141. Form, content and timing of reports.
§ 130A-141.1. Temporary order to report.
§ 130A-142. Immunity of persons who report.
§ 130A-143. Confidentiality of records.
§ 130A-144. Investigation and control measures.
§ 130A-145. Quarantine and isolation authority.
§ 130A-146. Transportation of bodies of persons who have died of reportable diseases.
§ 130A-147. Rules of the Commission.
§ 130A-148. Laboratory tests for AIDS virus infection.
§ 130A-149: Recodified as G.S. 130A-479 by Session Laws 2002-179, s. 2, effective October 1, 2002.
§ 130A-150. Reserved for future codification purposes.
§ 130A-151. Reserved for future codification purposes.
§ 130A-152. Immunization required.
§ 130A-153. Obtaining immunization; reporting by local health departments; access to immunization information in patient records; immunization of minors.
§ 130A-154. Certificate of immunization.
§ 130A-155. Submission of certificate to child care facility, preschool and school authorities; record maintenance; reporting.
§ 130A-155.1. Submission of certificate to college or universities.
§ 130A-156. Medical exemption.
§ 130A-157. Religious exemption.
§ 130A-158. Restitution required when vaccine spoiled due to provider negligence.
§ 130A-159. Reserved for future codification purposes.
§§ 130A-160 through 130A-166: Repealed by Session Laws 1991, c. 225, s. 2.
§§ 130A-167 through 130A-170. Reserved for future codification purposes.
§§ 130A-171 through 130A-174: Repealed by Session Laws 1991, c. 225, s. 2.
§ 130A-175. Reserved for future codification purposes.
§ 130A-176. Reserved for future codification purposes.
§§ 130A-177 through 130A-178: Repealed by Session Laws 1991, c. 225, s. 2.
§ 130A-179. Repealed by Session Laws 1987, c. 782, s. 20.
§§ 130A-180 through 130A-183. Reserved for future codification purposes.
§ 130A-184. Definitions.
§ 130A-185. Vaccination required.
§ 130A-186. Appointment and certification of certified rabies vaccinator.
§ 130A-187. County rabies vaccination clinics.
§ 130A-188: Repealed by Session Laws 2009-327, s. 4, effective October 1, 2009.
§ 130A-189. Rabies vaccination certificates.
§ 130A-190. Rabies vaccination tags.
§ 130A-191. Possession and distribution of rabies vaccine.
§ 130A-192. Animals not wearing required rabies vaccination tags.
§ 130A-193. Vaccination and confinement of animals brought into this State.
§ 130A-194. Quarantine of districts infected with rabies.
§ 130A-195. Destroying stray or feral animals in quarantine districts.
§ 130A-196. Notice and confinement of biting animals.
§ 130A-197. Infected animals to be destroyed; protection of vaccinated animals.
§ 130A-198. Confinement.
§ 130A-199. Rabid animals to be destroyed; heads to be sent to State Laboratory of Public Health.
§ 130A-200. Confinement or leashing of vicious animals.
§ 130A-201. Rabies emergency.
§ 130A-202. Reserved for future codification purposes.
§ 130A-203. Reserved for future codification purposes.
§ 130A-204. Reserved for future codification purposes.
§ 130A-205. Administration of program; rules.
§ 130A-206. Financial aid for diagnosis and treatment.
§ 130A-207. Cancer clinics.
§ 130A-208. Central cancer registry.
§ 130A-209. Incidence reporting of cancer; charge for collection if failure to report.
§ 130A-210. Repealed by Session Laws 1999-33, s. 2.
§ 130A-211. Immunity of persons who report cancer.
§ 130A-212. Confidentiality of records.
§ 130A-213. Cancer Committee of the North Carolina Medical Society.
§ 130A-214. Duties of Department.
§ 130A-215. Reports.
§ 130A-216. Cancer patient navigation program.
§ 130A-217. Reserved for future codification purposes.
§ 130A-218. Reserved for future codification purposes.
§ 130A-219. Reserved for future codification purposes.
§ 130A-220. Department to establish program.
§ 130A-221. Department authorized to establish program.
§ 130A-222. Department to establish program.
§ 130A-223. Department to establish program.
§ 130A-224. Department to establish program.
§ 130A-225. Reserved for future codification purposes.
§ 130A-226. Reserved for future codification purposes.
§ 130A-227. Department to establish program; definitions.
§§ 130A-228 through 130A-229: Repealed by Session Laws 1995, c. 123, s. 11.
§ 130A-230. Commission to adopt rules; enforcement of rules.
§ 130A-231. Agreements between the Division of Environmental Health and the Division of Marine Fisheries.
§ 130A-232: Reserved for future codification purposes.
§ 130A-233. Definitions.
§ 130A-233.1. Monitoring program for State coastal fishing and recreation waters; development and implementation of program.
§ 130A-233.2. Removal or destruction of warning signs.
§ 130A-234. Reserved for future codification purposes.
§ 130A-235. Regulation of sanitation in institutions; setback requirements applicable to certain water supply wells.
§ 130A-236. Regulation of sanitation in schools.
§ 130A-237. Corrective action.
§§ 130A-238 through 130A-246: Repealed by Session Laws 1989, c. 91.
§ 130A-247. Definitions.
§ 130A-248. Regulation of food and lodging establishments.
§ 130A-249. Inspections; report and grade card.
§ 130A-250. Exemptions.
§ 130A-251. Legislative intent and purpose.
§ 130A-252. Definition of mass gathering; applicability of Part.
§ 130A-253. Permit required; information report; revocation of permit.
§ 130A-254. Application for permit.
§ 130A-255. Provisional permit; performance bond; liability insurance.
§ 130A-256. Issuance of permit; revocation; forfeiture of bond; cancellation.
§ 130A-257. Rules of the Commission.
§ 130A-258. Local ordinances not abrogated.
§§ 130A-259 through 130A-260. Reserved for future codification purposes.
§ 130A-261. Definitions.
§ 130A-262. Sanitizing.
§ 130A-263. Manufacture regulated.
§ 130A-264. Storage of used materials.
§ 130A-265. Tagging requirements.
§ 130A-266. Altering tags prohibited.
§ 130A-267. Selling regulated.
§ 130A-268. Registration numbers.
§ 130A-269. Payment of fees; licenses.
§ 130A-270. Bedding Law Account.
§ 130A-271. Enforcement by the Department.
§ 130A-272. Exemptions for blind persons and State institutions.
§ 130A-273. Rules.
§ 130A-274. Definitions.
§ 130A-275. Commission to adopt rules.
§ 130A-276. Permits required.
§ 130A-277. Duties of the Department.
§ 130A-278. Certain authorities of Department of Agriculture and Consumer Services not replaced.
§ 130A-279. Sale or dispensing of milk.
§ 130A-280. Scope.
§ 130A-281. Operation permit required.
§ 130A-282. Commission to adopt rules; exception.
§ 130A-283. Tattooing regulated.
§ 130A-284. Decontamination of property used for the manufacture of methamphetamine.
§ 130A-285: Reserved for future codification purposes.
§ 130A-286: Reserved for future codification purposes.
§ 130A-287: Reserved for future codification purposes.
§ 130A-288: Reserved for future codification purposes.
§ 130A-289: Reserved for future codification purposes.
§ 130A-290. Definitions.
§ 130A-291. Division of Waste Management.
§ 130A-291.1. Septage management program; permit fees.
§ 130A-291.2. Temporary domestic wastewater holding tanks.
§ 130A-291.3. Septage operator training required.
§ 130A-292. Conveyance of land used for commercial hazardous waste disposal facility to the State.
§ 130A-293. Local ordinances prohibiting hazardous waste facilities invalid; petition to preempt local ordinance.
§ 130A-294. Solid waste management program.
§ 130A-294.1. Fees applicable to generators and transporters of hazardous waste, and to hazardous waste storage, treatment, and disposal facilities.
§ 130A-295. Additional requirements for hazardous waste facilities.
§ 130A-295.01. Additional requirement for commercial hazardous waste facilities.
§ 130A-295.02. Resident inspectors required at commercial hazardous waste facilities; recovery of costs for same.
§ 130A-295.03. Additional requirement for hazardous waste disposal facilities; hazardous waste to be placed in containers.
§ 130A-295.04. Financial responsibility requirements for applicants for a permit and permit holders for hazardous waste facilities.
§ 130A-295.05. Hazardous waste transfer facilities.
§ 130A-295.1. (See Editor's note) Limitations on permits for sanitary landfills.
§ 130A-295.2. Financial responsibility requirements for applicants and permit holders for solid waste management facilities.
§ 130A-295.3. Environmental compliance review requirements for applicants and permit holders.
§ 130A-295.4. Combustion products landfills.
§ 130A-295.5. Traffic study required for certain solid waste management facilities.
§ 130A-295.6. Additional requirements for sanitary landfills.
§ 130A-295.7: Reserved for future codification purposes.
§ 130A-295.8. Fees applicable to permits for solid waste management facilities.
§ 130A-295.9. Solid waste disposal tax; use of proceeds.
§ 130A-296: Repealed by Session Laws 1993, c. 501, s. 15.
§ 130A-297. Receipt and distribution of funds.
§ 130A-298. Hazardous waste fund.
§ 130A-299. Single agency designation.
§ 130A-300. Effect on laws applicable to water pollution control.
§ 130A-301. Recordation of permits for disposal of waste on land and Notice of Open Dump.
§ 130A-301.1. Land clearing and inert debris landfills with a disposal area of 1/2 acre or less; recordation.
§ 130A-301.2: Expired September 30, 2003, pursuant to Session Laws 1995, c. 502, s. 4, as amended by Session Laws 2001-357.
§ 130A-302. Sludge deposits at sanitary landfills.
§ 130A-303. Imminent hazard.
§ 130A-304. Confidential information protected.
§ 130A-305. Construction.
§ 130A-306. Emergency Response Fund.
§ 130A-307. Reserved for future codification purposes.
§ 130A-308. Continuing releases at permitted facilities; notification of completed corrective action.
§ 130A-309. Corrective actions beyond facility boundary.
§ 130A-309.01. Title.
§ 130A-309.02. Applicability.
§ 130A-309.03. Findings, purposes.
§ 130A-309.04. State solid waste management policy and goals.
§ 130A-309.05. Regulated wastes; certain exclusions.
§ 130A-309.06. Additional powers and duties of the Department.
§ 130A-309.07. State solid waste management plan.
§ 130A-309.08. Determination of cost for solid waste management; local solid waste management fees.
§ 130A-309.09. Recodified as §§ 130A-309.09A to 130A-309.09C by Session Laws 1991, c. 621, ss. 7 to 10.
§ 130A-309.09A. Local government solid waste responsibilities.
§ 130A-309.09B. Local government waste reduction programs.
§ 130A-309.09C. Additional powers of local governments; construction of this Part; effect of noncompliance.
§ 130A-309.09D. Responsibilities of generators of municipal solid waste owners and operators of privately owned solid waste management facilities and collectors of municipal solid waste.
§ 130A-309.10. Prohibited acts relating to packaging; coded labeling of plastic containers required; disposal of certain solid wastes in landfills or by incineration prohibited.
§ 130A-309.11. Compost standards and applications.
§ 130A-309.12. Solid Waste Management Trust Fund.
§ 130A-309.13. Reserved for future codification purposes.
§ 130A-309.14. Duties of State agencies.
§ 130A-309.14A. Reports by certain State-assisted entities.
§ 130A-309.15. Prohibited acts regarding used oil.
§ 130A-309.16. Public education program regarding used oil collection and recycling.
§ 130A-309.17. Registration of persons transporting, collecting, or recycling used oil; fees; reports and records.
§ 130A-309.18. Regulation of used oil as hazardous waste.
§ 130A-309.19. Coordination with other State agencies.
§ 130A-309.20. Public used oil collection centers.
§ 130A-309.21. Incentives program.
§ 130A-309.22. Grants to local governments.
§ 130A-309.23. Certification of used oil transporters.
§ 130A-309.24. Permits for used oil recycling facilities.
§ 130A-309.25. Training of operators of solid waste management facilities.
§ 130A-309.26. Regulation of medical waste.
§ 130A-309.27. Joint and several liability.
§ 130A-309.28. University research.
§ 130A-309.29. Adoption of rules.
§§ 130A-309.30 through 130A-309.50. Reserved for future codification purposes.
§ 130A-309.51. Title.
§ 130A-309.52. Findings; purpose.
§ 130A-309.53. Definitions.
§ 130A-309.54. Use of scrap tire tax proceeds.
§§ 130A-309.55 through 130A-309.56: Repealed by Session Laws 1991, c. 221, s. 4.
§ 130A-309.57. Scrap tire disposal program.
§ 130A-309.58. Disposal of scrap tires.
§ 130A-309.59. Registration of tire haulers.
§ 130A-309.60. Nuisance tire collection sites.
§ 130A-309.61. Effect on local ordinances.
§ 130A-309.62. Fines and penalties.
§ 130A-309.63. Scrap Tire Disposal Account.
§§ 130A-309.64 through 130A-309.69. Reserved for future codification purposes.
§ 130A-309.70. Landfilling and incineration of lead-acid batteries prohibited; delivery for recycling.
§ 130A-309.71. Retailers required to accept lead-acid batteries for recycling; posting of notice required.
§ 130A-309.72. Wholesalers required to accept lead-acid batteries.
§ 130A-309.73. Inspections of battery retailers authorized; construction of this Part.
§§ 130A-309.74 through 130A-309.79. Reserved for future codification purposes.
§ 130A-309.80. Findings and purpose.
§ 130A-309.81. Management of discarded white goods; disposal fee prohibited.
§ 130A-309.82. Use of disposal tax proceeds by counties.
§ 130A-309.83. White Goods Management Account.
§ 130A-309.84. Civil penalties for improper disposal.
§ 130A-309.85. Reporting on the management of white goods.
§ 130A-309.86. Effect on local ordinances.
§ 130A-309.87. Eligibility for disposal tax proceeds.
§ 130A-309.88: Reserved for future codification purposes.
§ 130A-309.89: Reserved for future codification purposes.
§ 130A-309.90. (Effective July 1, 2010) Findings.
§ 130A-309.91. (Effective July 1, 2010) Definitions.
§ 130A-309.92. (Effective July 1, 2010) Responsibility for recycling discarded computer equipment and televisions.
§ 130A-309.93. (For effective dates, see note) Requirements for computer manufacturers.
§ 130A-309.93A. (For effective dates, see note) Requirements for television manufacturers.
§ 130A-309.93B. (Effective July 1, 2010) Requirements applicable to retailers.
§ 130A-309.94. (Effective July 1, 2010) Requirements for discarded computer equipment and television collectors.
§ 130A-309.95. (Effective July 1, 2010) Responsibilities of the Department.
§ 130A-309.96. (Effective July 1, 2010) Computer Equipment Management Account; Television Management Account.
§ 130A-309.97. (Effective July 1, 2010) Enforcement.
§ 130A-309.98. (Effective January 15, 2011) Annual report.
§ 130A-309.99. Local government authority not preempted.
§ 130A-309.111. (Effective July 1, 2009, and expiring October 1, 2023) Purpose.
§ 130A-309.112. (Effective July 1, 2009, and expiring October 1, 2023) Definitions.
§ 130A-309.113. (Effective July 1, 2009, and expiring October 1, 2023) Management of abandoned manufactured homes.
§ 130A-309.114. (Effective July 1, 2009, and expiring October 1, 2023) Process for the disposal of abandoned manufactured homes.
§ 130A-309.115. (Effective July 1, 2009, and expiring October 1, 2023) Grants to local governments.
§ 130A-309.116. (Effective July 1, 2009, and expiring October 1, 2023) Authority to adopt ordinances.
§ 130A-309.117. (Effective July 1, 2009, and expiring October 1, 2023) Reporting on the management of abandoned manufactured homes.
§ 130A-309.118. (Effective July 1, 2009, and expiring October 1, 2023) Effect on local ordinances.
§ 130A-309.119: Reserved for future codification purposes.
§ 130A-309.120. Findings.
§ 130A-309.121. Definitions.
§ 130A-309.122. Certain plastic bags banned.
§ 130A-309.123. Substitution of paper bags restricted.
§ 130A-309.124. Required signage.
§ 130A-309.125. Applicability.
§ 130A-310. Definitions.
§ 130A-310.1. Identification, inventory, and monitoring of inactive hazardous substance or waste disposal sites; duty of owners, operators, and responsible parties to provide information and access; r
§ 130A-310.2. Inactive Hazardous Waste Sites Priority List.
§ 130A-310.3. Remedial action programs for inactive hazardous substance or waste disposal sites.
§ 130A-310.4. Public participation in the development of the remedial action plan.
§ 130A-310.5. Authority of the Secretary with respect to sites which pose an imminent hazard.
§ 130A-310.6. State action upon default of responsible parties or when no responsible party can be located.
§ 130A-310.7. Action for reimbursement; liability of responsible parties; notification of completed remedial action.
§ 130A-310.8. Recordation of inactive hazardous substance or waste disposal sites.
§ 130A-310.9. Voluntary remedial actions; limitation of liability; agreements; implementation and oversight by private engineering and consulting firms.
§ 130A-310.10. Annual reports.
§ 130A-310.11. Inactive Hazardous Sites Cleanup Fund created.
§ 130A-310.12. Administrative procedure; adoption of rules.
§ 130A-310.13. Short title.
§§ 130A-310.14 through 130A-310.19. Reserved for future codification purposes.
§ 130A-310.20. Definitions.
§ 130A-310.21. Administration of the Superfund program.
§ 130A-310.22. Contracts authorized.
§ 130A-310.23. Filing notices of CERCLA/SARA (Superfund) liens.
§§ 130A-310.24 through 130A-310.29. Reserved for future codification purposes.
§ 130A-310.30. Short title.
§ 130A-310.31. Definitions.
§ 130A-310.32. Brownfields agreement.
§ 130A-310.33. Liability protection.
§ 130A-310.34. Public notice and community involvement.
§ 130A-310.35. Notice of Brownfields Property; land-use restrictions in deed.
§ 130A-310.36. Appeals.
§ 130A-310.37. Construction of Part.
§ 130A-310.38. Brownfields Property Reuse Act Implementation Account.
§ 130A-310.39. Fees.
§ 130A-310.40. Legislative reports.
§ 130A-310.41. Reserved for future codification purposes.
§ 130A-310.50. (Effective until December 31, 2017) Definitions.
§ 130A-310.51. (For expiration date - see note) Purpose.
§ 130A-310.52: Repealed by Session Laws 2007-142, s. 2, effective June 29, 2007, and expiring on December 31, 2017.
§ 130A-310.53. (Effective until December 31, 2017) Removal of mercury switches from end-of-life vehicles.
§ 130A-310.54. (Effective until December 31, 2017) Mercury Switch Removal Account.
§ 130A-310.55. Violations of Article; enforcement.
§ 130A-310.56: Repealed by Session Laws 2007-142, s. 6, effective June 29, 2007, and expiring December 31, 2017.
§ 130A-310.57. (Effective until December 31, 2017) Reports.
§ 130A-310.58. (For expiration date - see note) Adoption of rules; administrative procedure.
§ 130A-311. Short title.
§ 130A-312. Purpose.
§ 130A-313. Definitions.
§ 130A-314. Scope of the Article.
§ 130A-315. Drinking water rules; exceptions; limitation on implied warranties.
§ 130A-316. Department to examine waters.
§ 130A-317. Department to provide advice; submission and approval of public water system plans.
§ 130A-318. Disinfection of public water systems.
§ 130A-319. Condemnation of lands for public water systems.
§ 130A-320. Sanitation of watersheds; rules; inspections.
§ 130A-321. Variances and exemptions; considerations; duration; condition; notice and hearing.
§ 130A-322. Imminent hazard; power of the Secretary.
§ 130A-323. Emergency plan for drinking water; emergency circumstances defined.
§ 130A-324. Notice of noncompliance; failure to perform monitoring; variances and exemptions.
§ 130A-325. Prohibited acts.
§ 130A-326. Powers of the Secretary.
§ 130A-327. Construction.
§ 130A-328. Public water system operating permit and permit fee.
§ 130A-329. Reporting.
§ 130A-330. Reserved for future codification purposes.
§ 130A-331 Reserved for future codification purposes.
§ 130A-332 Reserved for future codification purposes.
§ 130A-333. Purpose.
§ 130A-334. Definitions.
§ 130A-335. Wastewater collection, treatment and disposal; rules.
§ 130A-335.1. Effluent filters and access devices for certain septic tank systems.
§ 130A-336. Improvement permit and authorization for wastewater system construction required.
§ 130A-337. Inspection; operation permit required.
§ 130A-338. Authorization for wastewater system construction required before other permits to be issued.
§ 130A-339. Limitation on electrical service.
§ 130A-340. Review procedures and appeals.
§ 130A-341. Consideration of a site with existing fill.
§ 130A-342. Residential wastewater treatment systems.
§ 130A-343. Approval of on-site subsurface wastewater systems.
§ 130A-343.1. Transfer of ownership of provisionally approved septic tanks and innovative septic tank systems to joint agency in certain counties; inspection fees in those counties.
§ 130A-344: Repealed by Session Laws 1995, c. 285, s. 2.
§ 130A-345. Reserved for future codification purposes.
§ 130A-346. Mosquito and vector control program; definition.
§ 130A-347. Mosquito control funds.
§ 130A-348. Control of impounded water.
§ 130A-349. Control of outbreaks.
§§ 130A-350 through 130A-351. Reserved for future codification purposes.
§ 130A-352. Creation and purpose of mosquito control districts.
§ 130A-353. Nature of district; procedure for forming districts.
§ 130A-354. Governing bodies for mosquito control districts.
§ 130A-355. Corporate powers.
§ 130A-356. Adoption of plan of operation.
§ 130A-357. Bond issues.
§ 130A-358. Dissolution of certain mosquito control districts.
§ 130A-359. Reserved for future codification purposes.
§ 130A-360. Reserved for future codification purposes.
§ 130A-361. Department to establish nutrition program.
§§ 130A-362 through 130A-365. Reserved for future codification purposes.
§ 130A-366. Department to establish dental health program.
§ 130A-367. Dental providers for problem access areas.
§§ 130A-368 through 130A-370. Reserved for future codification purposes.
§ 130A-371. State Center for Health Statistics established.
§ 130A-372. Definitions.
§ 130A-373. Authority and duties.
§ 130A-374. Security of health data.
§§ 130A-375 through 130A-376. Reserved for future codification purposes.
§ 130A-377. Establishment and maintenance of central and district offices.
§ 130A-378. Qualifications and appointment of the Chief Medical Examiner.
§ 130A-379. Duties of the Chief Medical Examiner.
§ 130A-380. The Chief Medical Examiner's staff.
§ 130A-381. Additional services and facilities.
§ 130A-382. County medical examiners; appointment; term of office; vacancies.
§ 130A-383. Medical examiner jurisdiction.
§ 130A-384. Notification concerning out-of-state body.
§ 130A-385. Duties of medical examiner upon receipt of notice; reports; copies.
§ 130A-386. Subpoena authority.
§ 130A-387. Fees.
§ 130A-388. Medical examiner's permission necessary before embalming, burial and cremation.
§ 130A-389. Autopsies.
§ 130A-389.1. Photographs and video or audio recordings made pursuant to autopsy.
§ 130A-390. Exhumations.
§ 130A-391: Repealed by Session Laws 2008-153, s. 3, effective August 2, 2008.
§ 130A-392. Reports and records as evidence.
§ 130A-393. Rules.
§ 130A-394. Coroner to hold inquests.
§ 130A-395. Handling and transportation of bodies.
§§ 130A-396 through 130A-397: Reserved for future codification purposes.
§ 130A-398. Limitation on right to perform autopsy.
§ 130A-399. Postmortem examination of inmates of certain public institutions.
§ 130A-400. Written consent for postmortem examinations required.
§ 130A-401. Postmortem examinations in certain medical schools.
§ 130A-402: Repealed by Session Laws 2007-538, s. 3(b), effective October 1, 2007.
§ 130A-403: Repealed by Session Laws 2007-538, s. 3(b), effective October 1, 2007.
§ 130A-404: Repealed by Session Laws 2007-538, s. 3(b), effective October 1, 2007.
§ 130A-405: Repealed by Session Laws 2007-538, s. 3(b), effective October 1, 2007.
§ 130A-406: Repealed by Session Laws 2007-538, s. 3(b), effective October 1, 2007.
§ 130A-407: Repealed by Session Laws 2007-538, s. 3(b), effective October 1, 2007.
§ 130A-408: Repealed by Session Laws 2007-538, s. 3(b), effective October 1, 2007.
§ 130A-409: Repealed by Session Laws 2007-538, s. 3(b), effective October 1, 2007.
§ 130A-410: Repealed by Session Laws 2007-538, s. 3(b), effective October 1, 2007.
§ 130A-411: Repealed by Session Laws 2007-538, s. 3(b), effective October 1, 2007.
§ 130A-412: Repealed by Session Laws 2007-538, s. 3(b), effective October 1, 2007.
§ 130A-412.1: Repealed by Session Laws 2007-538, s. 3(b), effective October 1, 2007.
§ 130A-412.2: Repealed by Session Laws 2007-538, s. 3(b), effective October 1, 2007.
§ 130A-412.3. Short title.
§ 130A-412.4. Definitions.
§ 130A-412.5. Applicability.
§ 130A-412.6. Who may make an anatomical gift before donor's death.
§ 130A-412.7. Manner of making anatomical gift before donor's death.
§ 130A-412.8. Amending or revoking anatomical gift before donor's death.
§ 130A-412.9. Refusal to make anatomical gift; effect of refusal.
§ 130A-412.10. Preclusive effect of an anatomical gift, amendment, or revocation.
§ 130A-412.11. Who may make an anatomical gift of decedent's body or body part.
§ 130A-412.12. Manner of making, amending, or revoking anatomical gift of decedent's body or body part.
§ 130A-412.13. Persons that may receive anatomical gift; purpose of anatomical gift.
§ 130A-412.14. Search and notification.
§ 130A-412.15. Delivery of document of gift not required; right to examine.
§ 130A-412.16. Rights and duties of procurement organization and others.
§ 130A-412.17. Coordination of procurement and use.
§ 130A-412.18. Sale or purchase of body parts prohibited.
§ 130A-412.19. Other prohibited acts.
§ 130A-412.20. Immunity.
§ 130A-412.21. Law governing validity; choice of law as to execution of document of gift; presumption of validity.
§ 130A-412.22. Donor registry.
§ 130A-412.23. Cooperation between a medical examiner and the procurement organization.
§ 130A-412.24. Facilitation of anatomical gift from decedent whose body is under the jurisdiction of a medical examiner.
§ 130A-412.25: Reserved for future codification purposes.
§ 130A-412.26: Reserved for future codification purposes.
§ 130A-412.27: Reserved for future codification purposes.
§ 130A-412.28: Reserved for future codification purposes.
§ 130A-412.29: Reserved for future codification purposes.
§ 130A-412.30. Use of tissue declared a service; standard of care; burden of proof.
§ 130A-412.31. Giving of blood by persons 16 years of age or more.
§ 130A-412.32. Duty of hospitals to establish organ procurement protocols.
§ 130A-412.33. Duty of designated organ procurement organizations and tissue banks.
§ 130A-413. Coordinated human tissue donation program; legislative findings and purpose; program established.
§ 130A-414. Repealed by Session Laws 1987, c. 719, s. 2.
§ 130A-415. Unclaimed bodies; bodies claimed by the Lifeguardianship Council of the Association for Retarded Citizens of North Carolina; disposition.
§ 130A-416. Commission of Anatomy rules.
§ 130A-417. Definitions.
§ 130A-418. Deceased migrant agricultural workers and their dependents.
§ 130A-419. Reserved for future codification purposes.
§ 130A-420. Authority to dispose of body or body parts.
§ 130A-421. Reserved for future codification purposes.
§ 130A-422. Definitions.
§ 130A-423. North Carolina Childhood Vaccine-Related Injury Compensation Program; exclusive remedy; relationship to federal law; subrogation.
§ 130A-424. Industrial Commission authorized to hear and determine claims; damages.
§ 130A-425. Filing of claims.
§ 130A-426. Determination of claims.
§ 130A-427. Commission awards for vaccine-related injuries; duties of Secretary.
§ 130A-428. Notice of determination of claim; appeal to full commission.
§ 130A-429. Limitation on claims.
§ 130A-430. Right of State to bring action against health care provider and manufacturer.
§ 130A-431. Certain vaccine diversions made felony.
§ 130A-432. Scope.
§ 130A-433. Contracts for purchase of vaccines; distribution; fee; rules.
§ 130A-434. Child Vaccine Injury Compensation Fund established; payments from Fund; transfer of appropriations and receipts.
§§ 130A-435 through 130A-439. Reserved for future codification purposes.
§ 130A-440. Health assessment required.
§ 130A-440.1. Early Childhood Vision Care.
§ 130A-441. Reporting.
§ 130A-442. Religious exemption.
§ 130A-443. Rules.
§ 130A-444. Definitions.
§ 130A-445. Management of asbestos containing material in schools.
§ 130A-446. Asbestos exposure standard for public areas.
§ 130A-447. Accreditation of persons performing asbestos management and approval of training courses.
§ 130A-448. Asbestos management accreditation fees and course approval fees.
§ 130A-449. Asbestos containing material removal permits.
§ 130A-450. Asbestos containing material removal permit fees.
§ 130A-451. Commission to adopt rules.
§ 130A-452. Local air pollution control programs.
§ 130A-453. Reserved for future codification purposes.
§ 130A-453.01. Definitions.
§ 130A-453.02. Purpose of Article.
§ 130A-453.03. Certification of individuals who perform inspections, risk assessments, or abatements.
§ 130A-453.04. Certification and other requirements of firms that perform inspections, risk assessments, or abatements.
§ 130A-453.05. Qualifications for certification of individuals and firms.
§ 130A-453.06. Renewal of certification.
§ 130A-453.07. Accreditation of training courses and training providers.
§ 130A-453.08. Certification and accreditation fee schedule.
§ 130A-453.09. Abatement permits.
§ 130A-453.10. Standards to ensure elimination of hazards; consumer information.
§ 130A-453.11. Commission to adopt rules.
§ 130A-453.12: Reserved for future codification purposes.
§ 130A-453.13: Reserved for future codification purposes.
§ 130A-453.14: Reserved for future codification purposes.
§ 130A-453.15: Reserved for future codification purposes.
§ 130A-453.16: Reserved for future codification purposes.
§ 130A-453.17: Reserved for future codification purposes.
§ 130A-453.18: Reserved for future codification purposes.
§ 130A-453.19: Reserved for future codification purposes.
§ 130A-453.20: Reserved for future codification purposes.
§ 130A-453.21: Reserved for future codification purposes.
§ 130A-453.22. Definitions.
§ 130A-453.23. Purpose.
§ 130A-453.24. Certification of individuals and firms that perform renovations, cleaning verification, and dust clearance sampling.
§ 130A-453.25. Renewals of certification.
§ 130A-453.26. Accreditation of training courses and training providers.
§ 130A-453.27. Certification and accreditation fee schedule.
§ 130A-453.28. Work practices and responsibilities of renovation firms, renovators, and dust sampling technicians.
§ 130A-453.29. Record retention, information distribution, and reporting requirements.
§ 130A-453.30. Exemptions from renovation, repair, and painting requirements.
§ 130A-453.31. Commission to adopt rules.
§ 130A-454. Reserved for future codification purposes.
§ 130A-455. Reportable diseases, illnesses, and injuries.
§ 130A-456. Physicians to report.
§ 130A-457. Medical facilities to report.
§ 130A-458. Persons in charge of laboratories to report.
§ 130A-459. Immunity of persons who report.
§ 130A-460. Report to Department of Labor.
§§ 130A-461 through 130A-464. Reserved for future codification purposes.
§ 130A-465. Advance Health Care Directive Registry establishment.
§ 130A-466. Filing requirements.
§ 130A-467. Validity of unregistered documents.
§ 130A-468. Filing of documents with the registry.
§ 130A-469. Disclosure of information contained in the registry.
§ 130A-470. Fees for using the registry; other funds for the registry.
§ 130A-471. Limitation of liability.
§§ 130A-472 through 130A-474: Reserved for future codification purposes.
§ 130A-475. Suspected terrorist attack.
§ 130A-476. Access to health information.
§ 130A-477. Abatement of public health threat.
§ 130A-478. Tort liability.
§ 130A-479. Biological agents registry; rules; penalties.
§ 130A-480. Emergency department data reporting.
§ 130A-481. Food defense.
§ 130A-482. Reserved for future codification purposes.
§ 130A-483. Reserved for future codification purposes.
§ 130A-484. Reserved for future codification purposes.
§ 130A-485. Vaccination program established; definitions.
§§ 130A-486 through 130A-490. Reserved for future codification purposes.
§ 130A-491. Legislative findings and intent.
§ 130A-492. Definitions.
§ 130A-493. Smoking prohibited in State government buildings and State vehicles.
§ 130A-494. Other prohibitions.
§ 130A-495. Rules.
§ 130A-496. Smoking prohibited in restaurants and bars.
§ 130A-497. Implementation and enforcement.
§ 130A-498. Local governments may restrict smoking in public places.
§ 130A-499: Reserved for future codification purposes.
§ 130A-500: Reserved for future codification purposes.
§ 130A-501: Reserved for future codification purposes.
§ 130A-502: Reserved for future codification purposes.
§ 130A-503: Reserved for future codification purposes.
§ 130A-504: Reserved for future codification purposes.
§ 130A-505: Reserved for future codification purposes.
§ 130A-506: Reserved for future codification purposes.
§ 130A-507: Reserved for future codification purposes.
§ 130A-508: Reserved for future codification purposes.
§ 130A-509: Reserved for future codification purposes.
§ 130A-510: Reserved for future codification purposes.

State Codes and Statutes

Statutes > North-carolina > Chapter_130A

§ 130A-1. Title.
§ 130A-1.1. Mission and essential services.
§ 130A-2. Definitions.
§ 130A-3. Appointment of the State Health Director.
§ 130A-4. Administration.
§ 130A-4.1. State funds for maternal and child health care/nonsupplanting.
§ 130A-4.2. State funds for health promotion/nonsupplanting.
§ 130A-5. Duties of the Secretary.
§ 130A-5.1. State health standards.
§ 130A-6. Delegation of authority.
§ 130A-7. Grants-in-aid.
§ 130A-8. Counties to recover indirect costs on certain federal public health or mental health grants.
§ 130A-9. Standards.
§ 130A-10. Advisory Committees.
§ 130A-11. Residencies in public health.
§ 130A-12. Confidentiality of records.
§ 130A-13. Application for eligibility for Department medical payment program constitutes assignment to the State of right to third party benefits.
§ 130A-14. Department may assist private nonprofit foundations.
§ 130A-15. Access to information.
§ 130A-16. Collection and reporting of race and ethnicity data.
§ 130A-17. Right of entry.
§ 130A-18. Injunction.
§ 130A-19. Abatement of public health nuisance.
§ 130A-20. Abatement of an imminent hazard.
§ 130A-20.01. Action for the recovery of costs of hazardous materials emergency medical response.
§ 130A-21. Embargo.
§ 130A-22. Administrative penalties.
§ 130A-23. Suspension and revocation of permits and program participation.
§ 130A-24. Appeals procedure.
§ 130A-25. Misdemeanor.
§ 130A-26: Repealed by Session Laws 1995, c. 311, s. 1.
§ 130A-26.1. Criminal violation of Article 9.
§ 130A-26.2. Penalty for false reporting under Article 9.
§ 130A-26A. Violations of Article 4.
§ 130A-27. Recovery of money.
§ 130A-28. Forfeiture of gain.
§ 130A-29. Commission for Public Health - Creation, powers and duties.
§ 130A-30. Commission for Public Health - Members; selection; quorum; compensation.
§ 130A-31. Commission for Public Health - Officers.
§ 130A-32. Commission for Public Health - Election meetings.
§ 130A-33. Commission for Public Health - Regular and special meetings.
§§ 130A-33.1 through 130A-33.29. Reserved for future codification purposes.
§ 130A-33.30. Commission of Anatomy - Creation; powers and duties.
§ 130A-33.31. Commission of Anatomy – Members; selection; term; chairman; quorum; meetings.
§ 130A-33.32. Commission of Anatomy - Reference to former Board of Anatomy in testamentary disposition.
§§ 130A-33.33 through 130A-33.39. Reserved for future codification purposes.
§ 130A-33.40. Governor's Council on Physical Fitness and Health - Creation; powers; duties.
§ 130A-33.41. The Governor's Council on Physical Fitness and Health - Members; selection; quorum; compensation.
§ 130A-33.42. Reserved for future codification purposes.
§ 130A-33.43. Minority Health Advisory Council.
§ 130A-33.44. Minority Health Advisory Council - members; selection; quorum; compensation.
§§ 130A-33.45 through 130A-33.49. Reserved for future codification purposes.
§ 130A-33.50. Advisory Committee on Cancer Coordination and Control established; membership, compensation.
§ 130A-33.51. Advisory Committee on Cancer Coordination and Control; responsibilities.
§ 130A-34. Provision of local public health services.
§ 130A-34.1. Accreditation of local health departments; board established.
§ 130A-35. County board of health; appointment; terms.
§ 130A-36. Creation of district health department.
§ 130A-37. District board of health.
§ 130A-38. Dissolution of a district health department.
§ 130A-39. Powers and duties of a local board of health.
§ 130A-40. Appointment of local health director.
§ 130A-40.1. Pilot program for nurse as health director.
§ 130A-41. Powers and duties of local health director.
§ 130A-42. Personnel records of district health departments.
§ 130A-43. Consolidated human services agency; board; director.
§ 130A-44. Reserved for future codification purposes.
§ 130A-45. Title and purpose.
§ 130A-45.01. Definitions.
§ 130A-45.02. Creation of a public health authority.
§ 130A-45.1. Membership of the public health authority board.
§ 130A-45.2. Dissolution of a public health authority.
§ 130A-45.3. Powers and duties of authority board.
§ 130A-45.4. Appointment of a public health authority director.
§ 130A-45.5. Powers and duties of a public health authority director.
§ 130A-45.6. Boundaries of the authority.
§ 130A-45.7. Medical review committee.
§ 130A-45.8. Confidentiality of patient information.
§ 130A-45.9. Confidentiality of personnel information.
§ 130A-45.10. Confidentiality of credentialing information.
§ 130A-45.11. Confidentiality of competitive health care information.
§ 130A-45.12. Personnel.
§ 130A-45.13. Authority to contract directly with private providers to operate billing system for county Medicaid claims.
§ 130A-46. Reserved for future codification purposes.
§ 130A-47. Creation by Commission.
§ 130A-48. Procedure for incorporating district.
§ 130A-49. Declaration that district exists; status of industrial villages within boundaries of district.
§ 130A-49.5. Ethics.
§ 130A-50. Election and terms of office of sanitary district boards.
§ 130A-51. City governing body acting as sanitary district board.
§ 130A-52. Special election if election not held in November of 1981.
§ 130A-52.1. Action if 1983 election not held.
§ 130A-53. Actions validated.
§ 130A-54. Vacancy appointments to district boards.
§ 130A-55. Corporate powers.
§ 130A-55.1: Repealed by Session Laws 1997, c. 443, s. 11A.2.
§ 130A-56. Election of officers; board compensation.
§ 130A-57. Power to condemn property.
§ 130A-58. Construction of systems by corporations or individuals.
§ 130A-59. Reports.
§ 130A-60. Consideration of reports and adoption of a plan.
§ 130A-61. Bonds and notes authorized.
§ 130A-62. Annual budget; tax levy.
§ 130A-63. Engineers to provide plans and supervise work; bids.
§ 130A-64. Service charges and rates.
§ 130A-64.1. Electronic notice of new or increased charges and rates; public comment period.
§ 130A-65. Liens for sewer service charges in sanitary districts not operating water distribution system; collection of charges; disconnection of sewer lines.
§ 130A-66. Removal of member of board.
§ 130A-67. Rights-of-way granted.
§ 130A-68. Returns of elections.
§ 130A-69. Procedure for extension of district.
§ 130A-70. District and municipality extending boundaries and corporate limits simultaneously.
§ 130A-70.1. Satellite annexation in conjunction with municipal annexation in certain sanitary districts.
§ 130A-71. Procedure for withdrawing from district.
§ 130A-72. Dissolution of certain sanitary districts.
§ 130A-73. Dissolution of sanitary districts having no outstanding indebtedness and located wholly within or coterminous with corporate limits of city or town.
§ 130A-73.1. Dissolution of sanitary districts having no outstanding indebtedness and located wholly within or coterminous with corporate limits of city or town.
§ 130A-74. Validation of creation of districts.
§ 130A-75. Validation of extension of boundaries of districts.
§ 130A-76. Validation of dissolution of districts.
§ 130A-77. Validation of bonds of districts.
§ 130A-78. Tax levy for validated bonds.
§ 130A-79. Validation of appointment or election of members of district boards.
§ 130A-80. Merger of district with contiguous city or town; election.
§ 130A-80.1. Merger of district with coterminous city or town; election.
§ 130A-80.2. Merger of district with noncoterminous city or town it is contained wholly within; election.
§ 130A-80.3. Merger of district with contiguous metropolitan water district.
§ 130A-81. Incorporation of municipality and simultaneous dissolution of sanitary district, with transfer of assets and liabilities from the district to the municipality.
§ 130A-82. Dissolution of sanitary districts; referendum.
§ 130A-83. Merger of two contiguous sanitary districts.
§ 130A-84. Withdrawal of water.
§ 130A-85. Further dissolution procedures.
§ 130A-86. Reserved for future codification purposes.
§ 130A-87. Reserved for future codification purposes.
§ 130A-88. Laboratory established.
§ 130A-89. Reserved for future codification purposes.
§ 130A-90. Vital statistics program.
§ 130A-91. State Registrar.
§ 130A-92. Duties of the State Registrar.
§ 130A-93. Access to vital records; copies.
§ 130A-93.1. Fees for vital records copies or search; automation fund.
§ 130A-94. Local registrar.
§ 130A-95. Control of local registrar.
§ 130A-96. Appointment of deputy and sub-registrars.
§ 130A-97. Duties of local registrars.
§ 130A-98. Pay of local registrars.
§ 130A-99. Register of deeds to preserve copies of birth and death records.
§ 130A-100. Register of deeds may perform notarial acts.
§ 130A-101. Birth registration.
§ 130A-102. Contents of birth certificate.
§ 130A-103. Registration of birth certificates more than five days and less than one year after birth.
§ 130A-104. Registration of birth one year or more after birth.
§ 130A-105. Validation of irregular registration of birth certificates.
§ 130A-106. Establishing fact of birth by persons without certificates.
§ 130A-107. Establishing facts relating to a birth of unknown parentage; certificate of identification.
§ 130A-108. Certificate of identification for individual of foreign birth.
§ 130A-109. Birth certificate as evidence.
§ 130A-110. Registration of marriage certificates.
§ 130A-111. Registration of divorces and annulments.
§ 130A-112. Notification of death.
§ 130A-113. Permits for burial-transit, authorization for cremation and disinterment-reinterment.
§ 130A-114. Fetal death registration.
§ 130A-115. Death registration.
§ 130A-116. Contents of death certificate.
§ 130A-117. Persons required to keep records and provide information.
§ 130A-118. Amendment of birth and death certificates.
§ 130A-119. Clerk of Court to furnish State Registrar with facts as to paternity of illegitimate children judicially determined.
§ 130A-120. Certification of birth dates furnished to veterans' organizations.
§ 130A-121. List of deceased residents for county jury commission and Commissioner of Motor Vehicles.
§ 130A-122. Reserved for future codification purposes.
§ 130A-123. Reserved for future codification purposes.
§ 130A-124. Department to establish maternal and child health program.
§ 130A-125. Screening of newborns for metabolic and other hereditary and congenital disorders.
§ 130A-126. Rule-making authority for birth - three-year-old early intervention program.
§ 130A-127. Department to establish program.
§ 130A-128: Repealed by Session Laws 1991, c. 518, s.1.
§ 130A-128A: Recodified as G. S. 130A-128.1 by Session Laws 2009-570, s. 43.1, effective August 28, 2009.
§ 130A-128.1. Department to provide free educational information about umbilical cord stem cells and umbilical cord blood banking.
§ 130A-129. Department to establish program.
§ 130A-130. Duties of local health departments.
§ 130A-131. Council on Sickle Cell Syndrome; appointment; expenses; terms.
§ 130A-131.1. Council membership.
§ 130A-131.2. Council role.
§ 130A-131.3. Reserved for future codification purposes.
§ 130A-131.4. Reserved for future codification purposes.
§ 130A-131.5. Commission to adopt rules.
§ 130A-131.6. Reserved for future codification purposes.
§ 130A-131.7. Definitions.
§ 130A-131.8. Laboratory reports.
§ 130A-131.9. Examination and testing.
§ 130A-131.9A. Investigation to identify lead poisoning hazards.
§ 130A-131.9B. Notification.
§ 130A-131.9C. Remediation.
§ 130A-131.9D. Effect of compliance with maintenance standard.
§ 130A-131.9E. Certificate of evidence of compliance.
§ 130A-131.9F. Discrimination in financing.
§ 130A-131.9G. Resident responsibilities.
§ 130A-131.9H. Application fees for certificates of compliance.
§ 130A-131.10. Manner of disposition of remains of pregnancies.
§§ 130A-131.11 through 130A-131.14. Reserved for future codification purposes.
§ 130A-131.15: Repealed by Session Laws 2001-424, s. 21.89(b), effective July 1, 2001.
§ 130A-131.15A. Department to establish program.
§ 130A-131.16. Birth defects monitoring program established; definitions.
§ 130A-131.17. Confidentiality of information; research.
§§ 130A-131.18 through 130A-131.24. Reserved for future codification purposes.
§ 130A-131.25. Office of Women's Health established.
§ 130A-131.32. Reserved for future codification purposes.
§ 130A-133: Repealed by Session Laws 2002-179, s. 3, effective October 1, 2002.
§ 130A-134. Reportable diseases and conditions.
§ 130A-135. Physicians to report.
§ 130A-136. School principals and child care operators to report.
§ 130A-137. Medical facilities may report.
§ 130A-138. Operators of restaurants and other food or drink establishments to report.
§ 130A-139. Persons in charge of laboratories to report.
§ 130A-140. Local health directors to report.
§ 130A-141. Form, content and timing of reports.
§ 130A-141.1. Temporary order to report.
§ 130A-142. Immunity of persons who report.
§ 130A-143. Confidentiality of records.
§ 130A-144. Investigation and control measures.
§ 130A-145. Quarantine and isolation authority.
§ 130A-146. Transportation of bodies of persons who have died of reportable diseases.
§ 130A-147. Rules of the Commission.
§ 130A-148. Laboratory tests for AIDS virus infection.
§ 130A-149: Recodified as G.S. 130A-479 by Session Laws 2002-179, s. 2, effective October 1, 2002.
§ 130A-150. Reserved for future codification purposes.
§ 130A-151. Reserved for future codification purposes.
§ 130A-152. Immunization required.
§ 130A-153. Obtaining immunization; reporting by local health departments; access to immunization information in patient records; immunization of minors.
§ 130A-154. Certificate of immunization.
§ 130A-155. Submission of certificate to child care facility, preschool and school authorities; record maintenance; reporting.
§ 130A-155.1. Submission of certificate to college or universities.
§ 130A-156. Medical exemption.
§ 130A-157. Religious exemption.
§ 130A-158. Restitution required when vaccine spoiled due to provider negligence.
§ 130A-159. Reserved for future codification purposes.
§§ 130A-160 through 130A-166: Repealed by Session Laws 1991, c. 225, s. 2.
§§ 130A-167 through 130A-170. Reserved for future codification purposes.
§§ 130A-171 through 130A-174: Repealed by Session Laws 1991, c. 225, s. 2.
§ 130A-175. Reserved for future codification purposes.
§ 130A-176. Reserved for future codification purposes.
§§ 130A-177 through 130A-178: Repealed by Session Laws 1991, c. 225, s. 2.
§ 130A-179. Repealed by Session Laws 1987, c. 782, s. 20.
§§ 130A-180 through 130A-183. Reserved for future codification purposes.
§ 130A-184. Definitions.
§ 130A-185. Vaccination required.
§ 130A-186. Appointment and certification of certified rabies vaccinator.
§ 130A-187. County rabies vaccination clinics.
§ 130A-188: Repealed by Session Laws 2009-327, s. 4, effective October 1, 2009.
§ 130A-189. Rabies vaccination certificates.
§ 130A-190. Rabies vaccination tags.
§ 130A-191. Possession and distribution of rabies vaccine.
§ 130A-192. Animals not wearing required rabies vaccination tags.
§ 130A-193. Vaccination and confinement of animals brought into this State.
§ 130A-194. Quarantine of districts infected with rabies.
§ 130A-195. Destroying stray or feral animals in quarantine districts.
§ 130A-196. Notice and confinement of biting animals.
§ 130A-197. Infected animals to be destroyed; protection of vaccinated animals.
§ 130A-198. Confinement.
§ 130A-199. Rabid animals to be destroyed; heads to be sent to State Laboratory of Public Health.
§ 130A-200. Confinement or leashing of vicious animals.
§ 130A-201. Rabies emergency.
§ 130A-202. Reserved for future codification purposes.
§ 130A-203. Reserved for future codification purposes.
§ 130A-204. Reserved for future codification purposes.
§ 130A-205. Administration of program; rules.
§ 130A-206. Financial aid for diagnosis and treatment.
§ 130A-207. Cancer clinics.
§ 130A-208. Central cancer registry.
§ 130A-209. Incidence reporting of cancer; charge for collection if failure to report.
§ 130A-210. Repealed by Session Laws 1999-33, s. 2.
§ 130A-211. Immunity of persons who report cancer.
§ 130A-212. Confidentiality of records.
§ 130A-213. Cancer Committee of the North Carolina Medical Society.
§ 130A-214. Duties of Department.
§ 130A-215. Reports.
§ 130A-216. Cancer patient navigation program.
§ 130A-217. Reserved for future codification purposes.
§ 130A-218. Reserved for future codification purposes.
§ 130A-219. Reserved for future codification purposes.
§ 130A-220. Department to establish program.
§ 130A-221. Department authorized to establish program.
§ 130A-222. Department to establish program.
§ 130A-223. Department to establish program.
§ 130A-224. Department to establish program.
§ 130A-225. Reserved for future codification purposes.
§ 130A-226. Reserved for future codification purposes.
§ 130A-227. Department to establish program; definitions.
§§ 130A-228 through 130A-229: Repealed by Session Laws 1995, c. 123, s. 11.
§ 130A-230. Commission to adopt rules; enforcement of rules.
§ 130A-231. Agreements between the Division of Environmental Health and the Division of Marine Fisheries.
§ 130A-232: Reserved for future codification purposes.
§ 130A-233. Definitions.
§ 130A-233.1. Monitoring program for State coastal fishing and recreation waters; development and implementation of program.
§ 130A-233.2. Removal or destruction of warning signs.
§ 130A-234. Reserved for future codification purposes.
§ 130A-235. Regulation of sanitation in institutions; setback requirements applicable to certain water supply wells.
§ 130A-236. Regulation of sanitation in schools.
§ 130A-237. Corrective action.
§§ 130A-238 through 130A-246: Repealed by Session Laws 1989, c. 91.
§ 130A-247. Definitions.
§ 130A-248. Regulation of food and lodging establishments.
§ 130A-249. Inspections; report and grade card.
§ 130A-250. Exemptions.
§ 130A-251. Legislative intent and purpose.
§ 130A-252. Definition of mass gathering; applicability of Part.
§ 130A-253. Permit required; information report; revocation of permit.
§ 130A-254. Application for permit.
§ 130A-255. Provisional permit; performance bond; liability insurance.
§ 130A-256. Issuance of permit; revocation; forfeiture of bond; cancellation.
§ 130A-257. Rules of the Commission.
§ 130A-258. Local ordinances not abrogated.
§§ 130A-259 through 130A-260. Reserved for future codification purposes.
§ 130A-261. Definitions.
§ 130A-262. Sanitizing.
§ 130A-263. Manufacture regulated.
§ 130A-264. Storage of used materials.
§ 130A-265. Tagging requirements.
§ 130A-266. Altering tags prohibited.
§ 130A-267. Selling regulated.
§ 130A-268. Registration numbers.
§ 130A-269. Payment of fees; licenses.
§ 130A-270. Bedding Law Account.
§ 130A-271. Enforcement by the Department.
§ 130A-272. Exemptions for blind persons and State institutions.
§ 130A-273. Rules.
§ 130A-274. Definitions.
§ 130A-275. Commission to adopt rules.
§ 130A-276. Permits required.
§ 130A-277. Duties of the Department.
§ 130A-278. Certain authorities of Department of Agriculture and Consumer Services not replaced.
§ 130A-279. Sale or dispensing of milk.
§ 130A-280. Scope.
§ 130A-281. Operation permit required.
§ 130A-282. Commission to adopt rules; exception.
§ 130A-283. Tattooing regulated.
§ 130A-284. Decontamination of property used for the manufacture of methamphetamine.
§ 130A-285: Reserved for future codification purposes.
§ 130A-286: Reserved for future codification purposes.
§ 130A-287: Reserved for future codification purposes.
§ 130A-288: Reserved for future codification purposes.
§ 130A-289: Reserved for future codification purposes.
§ 130A-290. Definitions.
§ 130A-291. Division of Waste Management.
§ 130A-291.1. Septage management program; permit fees.
§ 130A-291.2. Temporary domestic wastewater holding tanks.
§ 130A-291.3. Septage operator training required.
§ 130A-292. Conveyance of land used for commercial hazardous waste disposal facility to the State.
§ 130A-293. Local ordinances prohibiting hazardous waste facilities invalid; petition to preempt local ordinance.
§ 130A-294. Solid waste management program.
§ 130A-294.1. Fees applicable to generators and transporters of hazardous waste, and to hazardous waste storage, treatment, and disposal facilities.
§ 130A-295. Additional requirements for hazardous waste facilities.
§ 130A-295.01. Additional requirement for commercial hazardous waste facilities.
§ 130A-295.02. Resident inspectors required at commercial hazardous waste facilities; recovery of costs for same.
§ 130A-295.03. Additional requirement for hazardous waste disposal facilities; hazardous waste to be placed in containers.
§ 130A-295.04. Financial responsibility requirements for applicants for a permit and permit holders for hazardous waste facilities.
§ 130A-295.05. Hazardous waste transfer facilities.
§ 130A-295.1. (See Editor's note) Limitations on permits for sanitary landfills.
§ 130A-295.2. Financial responsibility requirements for applicants and permit holders for solid waste management facilities.
§ 130A-295.3. Environmental compliance review requirements for applicants and permit holders.
§ 130A-295.4. Combustion products landfills.
§ 130A-295.5. Traffic study required for certain solid waste management facilities.
§ 130A-295.6. Additional requirements for sanitary landfills.
§ 130A-295.7: Reserved for future codification purposes.
§ 130A-295.8. Fees applicable to permits for solid waste management facilities.
§ 130A-295.9. Solid waste disposal tax; use of proceeds.
§ 130A-296: Repealed by Session Laws 1993, c. 501, s. 15.
§ 130A-297. Receipt and distribution of funds.
§ 130A-298. Hazardous waste fund.
§ 130A-299. Single agency designation.
§ 130A-300. Effect on laws applicable to water pollution control.
§ 130A-301. Recordation of permits for disposal of waste on land and Notice of Open Dump.
§ 130A-301.1. Land clearing and inert debris landfills with a disposal area of 1/2 acre or less; recordation.
§ 130A-301.2: Expired September 30, 2003, pursuant to Session Laws 1995, c. 502, s. 4, as amended by Session Laws 2001-357.
§ 130A-302. Sludge deposits at sanitary landfills.
§ 130A-303. Imminent hazard.
§ 130A-304. Confidential information protected.
§ 130A-305. Construction.
§ 130A-306. Emergency Response Fund.
§ 130A-307. Reserved for future codification purposes.
§ 130A-308. Continuing releases at permitted facilities; notification of completed corrective action.
§ 130A-309. Corrective actions beyond facility boundary.
§ 130A-309.01. Title.
§ 130A-309.02. Applicability.
§ 130A-309.03. Findings, purposes.
§ 130A-309.04. State solid waste management policy and goals.
§ 130A-309.05. Regulated wastes; certain exclusions.
§ 130A-309.06. Additional powers and duties of the Department.
§ 130A-309.07. State solid waste management plan.
§ 130A-309.08. Determination of cost for solid waste management; local solid waste management fees.
§ 130A-309.09. Recodified as §§ 130A-309.09A to 130A-309.09C by Session Laws 1991, c. 621, ss. 7 to 10.
§ 130A-309.09A. Local government solid waste responsibilities.
§ 130A-309.09B. Local government waste reduction programs.
§ 130A-309.09C. Additional powers of local governments; construction of this Part; effect of noncompliance.
§ 130A-309.09D. Responsibilities of generators of municipal solid waste owners and operators of privately owned solid waste management facilities and collectors of municipal solid waste.
§ 130A-309.10. Prohibited acts relating to packaging; coded labeling of plastic containers required; disposal of certain solid wastes in landfills or by incineration prohibited.
§ 130A-309.11. Compost standards and applications.
§ 130A-309.12. Solid Waste Management Trust Fund.
§ 130A-309.13. Reserved for future codification purposes.
§ 130A-309.14. Duties of State agencies.
§ 130A-309.14A. Reports by certain State-assisted entities.
§ 130A-309.15. Prohibited acts regarding used oil.
§ 130A-309.16. Public education program regarding used oil collection and recycling.
§ 130A-309.17. Registration of persons transporting, collecting, or recycling used oil; fees; reports and records.
§ 130A-309.18. Regulation of used oil as hazardous waste.
§ 130A-309.19. Coordination with other State agencies.
§ 130A-309.20. Public used oil collection centers.
§ 130A-309.21. Incentives program.
§ 130A-309.22. Grants to local governments.
§ 130A-309.23. Certification of used oil transporters.
§ 130A-309.24. Permits for used oil recycling facilities.
§ 130A-309.25. Training of operators of solid waste management facilities.
§ 130A-309.26. Regulation of medical waste.
§ 130A-309.27. Joint and several liability.
§ 130A-309.28. University research.
§ 130A-309.29. Adoption of rules.
§§ 130A-309.30 through 130A-309.50. Reserved for future codification purposes.
§ 130A-309.51. Title.
§ 130A-309.52. Findings; purpose.
§ 130A-309.53. Definitions.
§ 130A-309.54. Use of scrap tire tax proceeds.
§§ 130A-309.55 through 130A-309.56: Repealed by Session Laws 1991, c. 221, s. 4.
§ 130A-309.57. Scrap tire disposal program.
§ 130A-309.58. Disposal of scrap tires.
§ 130A-309.59. Registration of tire haulers.
§ 130A-309.60. Nuisance tire collection sites.
§ 130A-309.61. Effect on local ordinances.
§ 130A-309.62. Fines and penalties.
§ 130A-309.63. Scrap Tire Disposal Account.
§§ 130A-309.64 through 130A-309.69. Reserved for future codification purposes.
§ 130A-309.70. Landfilling and incineration of lead-acid batteries prohibited; delivery for recycling.
§ 130A-309.71. Retailers required to accept lead-acid batteries for recycling; posting of notice required.
§ 130A-309.72. Wholesalers required to accept lead-acid batteries.
§ 130A-309.73. Inspections of battery retailers authorized; construction of this Part.
§§ 130A-309.74 through 130A-309.79. Reserved for future codification purposes.
§ 130A-309.80. Findings and purpose.
§ 130A-309.81. Management of discarded white goods; disposal fee prohibited.
§ 130A-309.82. Use of disposal tax proceeds by counties.
§ 130A-309.83. White Goods Management Account.
§ 130A-309.84. Civil penalties for improper disposal.
§ 130A-309.85. Reporting on the management of white goods.
§ 130A-309.86. Effect on local ordinances.
§ 130A-309.87. Eligibility for disposal tax proceeds.
§ 130A-309.88: Reserved for future codification purposes.
§ 130A-309.89: Reserved for future codification purposes.
§ 130A-309.90. (Effective July 1, 2010) Findings.
§ 130A-309.91. (Effective July 1, 2010) Definitions.
§ 130A-309.92. (Effective July 1, 2010) Responsibility for recycling discarded computer equipment and televisions.
§ 130A-309.93. (For effective dates, see note) Requirements for computer manufacturers.
§ 130A-309.93A. (For effective dates, see note) Requirements for television manufacturers.
§ 130A-309.93B. (Effective July 1, 2010) Requirements applicable to retailers.
§ 130A-309.94. (Effective July 1, 2010) Requirements for discarded computer equipment and television collectors.
§ 130A-309.95. (Effective July 1, 2010) Responsibilities of the Department.
§ 130A-309.96. (Effective July 1, 2010) Computer Equipment Management Account; Television Management Account.
§ 130A-309.97. (Effective July 1, 2010) Enforcement.
§ 130A-309.98. (Effective January 15, 2011) Annual report.
§ 130A-309.99. Local government authority not preempted.
§ 130A-309.111. (Effective July 1, 2009, and expiring October 1, 2023) Purpose.
§ 130A-309.112. (Effective July 1, 2009, and expiring October 1, 2023) Definitions.
§ 130A-309.113. (Effective July 1, 2009, and expiring October 1, 2023) Management of abandoned manufactured homes.
§ 130A-309.114. (Effective July 1, 2009, and expiring October 1, 2023) Process for the disposal of abandoned manufactured homes.
§ 130A-309.115. (Effective July 1, 2009, and expiring October 1, 2023) Grants to local governments.
§ 130A-309.116. (Effective July 1, 2009, and expiring October 1, 2023) Authority to adopt ordinances.
§ 130A-309.117. (Effective July 1, 2009, and expiring October 1, 2023) Reporting on the management of abandoned manufactured homes.
§ 130A-309.118. (Effective July 1, 2009, and expiring October 1, 2023) Effect on local ordinances.
§ 130A-309.119: Reserved for future codification purposes.
§ 130A-309.120. Findings.
§ 130A-309.121. Definitions.
§ 130A-309.122. Certain plastic bags banned.
§ 130A-309.123. Substitution of paper bags restricted.
§ 130A-309.124. Required signage.
§ 130A-309.125. Applicability.
§ 130A-310. Definitions.
§ 130A-310.1. Identification, inventory, and monitoring of inactive hazardous substance or waste disposal sites; duty of owners, operators, and responsible parties to provide information and access; r
§ 130A-310.2. Inactive Hazardous Waste Sites Priority List.
§ 130A-310.3. Remedial action programs for inactive hazardous substance or waste disposal sites.
§ 130A-310.4. Public participation in the development of the remedial action plan.
§ 130A-310.5. Authority of the Secretary with respect to sites which pose an imminent hazard.
§ 130A-310.6. State action upon default of responsible parties or when no responsible party can be located.
§ 130A-310.7. Action for reimbursement; liability of responsible parties; notification of completed remedial action.
§ 130A-310.8. Recordation of inactive hazardous substance or waste disposal sites.
§ 130A-310.9. Voluntary remedial actions; limitation of liability; agreements; implementation and oversight by private engineering and consulting firms.
§ 130A-310.10. Annual reports.
§ 130A-310.11. Inactive Hazardous Sites Cleanup Fund created.
§ 130A-310.12. Administrative procedure; adoption of rules.
§ 130A-310.13. Short title.
§§ 130A-310.14 through 130A-310.19. Reserved for future codification purposes.
§ 130A-310.20. Definitions.
§ 130A-310.21. Administration of the Superfund program.
§ 130A-310.22. Contracts authorized.
§ 130A-310.23. Filing notices of CERCLA/SARA (Superfund) liens.
§§ 130A-310.24 through 130A-310.29. Reserved for future codification purposes.
§ 130A-310.30. Short title.
§ 130A-310.31. Definitions.
§ 130A-310.32. Brownfields agreement.
§ 130A-310.33. Liability protection.
§ 130A-310.34. Public notice and community involvement.
§ 130A-310.35. Notice of Brownfields Property; land-use restrictions in deed.
§ 130A-310.36. Appeals.
§ 130A-310.37. Construction of Part.
§ 130A-310.38. Brownfields Property Reuse Act Implementation Account.
§ 130A-310.39. Fees.
§ 130A-310.40. Legislative reports.
§ 130A-310.41. Reserved for future codification purposes.
§ 130A-310.50. (Effective until December 31, 2017) Definitions.
§ 130A-310.51. (For expiration date - see note) Purpose.
§ 130A-310.52: Repealed by Session Laws 2007-142, s. 2, effective June 29, 2007, and expiring on December 31, 2017.
§ 130A-310.53. (Effective until December 31, 2017) Removal of mercury switches from end-of-life vehicles.
§ 130A-310.54. (Effective until December 31, 2017) Mercury Switch Removal Account.
§ 130A-310.55. Violations of Article; enforcement.
§ 130A-310.56: Repealed by Session Laws 2007-142, s. 6, effective June 29, 2007, and expiring December 31, 2017.
§ 130A-310.57. (Effective until December 31, 2017) Reports.
§ 130A-310.58. (For expiration date - see note) Adoption of rules; administrative procedure.
§ 130A-311. Short title.
§ 130A-312. Purpose.
§ 130A-313. Definitions.
§ 130A-314. Scope of the Article.
§ 130A-315. Drinking water rules; exceptions; limitation on implied warranties.
§ 130A-316. Department to examine waters.
§ 130A-317. Department to provide advice; submission and approval of public water system plans.
§ 130A-318. Disinfection of public water systems.
§ 130A-319. Condemnation of lands for public water systems.
§ 130A-320. Sanitation of watersheds; rules; inspections.
§ 130A-321. Variances and exemptions; considerations; duration; condition; notice and hearing.
§ 130A-322. Imminent hazard; power of the Secretary.
§ 130A-323. Emergency plan for drinking water; emergency circumstances defined.
§ 130A-324. Notice of noncompliance; failure to perform monitoring; variances and exemptions.
§ 130A-325. Prohibited acts.
§ 130A-326. Powers of the Secretary.
§ 130A-327. Construction.
§ 130A-328. Public water system operating permit and permit fee.
§ 130A-329. Reporting.
§ 130A-330. Reserved for future codification purposes.
§ 130A-331 Reserved for future codification purposes.
§ 130A-332 Reserved for future codification purposes.
§ 130A-333. Purpose.
§ 130A-334. Definitions.
§ 130A-335. Wastewater collection, treatment and disposal; rules.
§ 130A-335.1. Effluent filters and access devices for certain septic tank systems.
§ 130A-336. Improvement permit and authorization for wastewater system construction required.
§ 130A-337. Inspection; operation permit required.
§ 130A-338. Authorization for wastewater system construction required before other permits to be issued.
§ 130A-339. Limitation on electrical service.
§ 130A-340. Review procedures and appeals.
§ 130A-341. Consideration of a site with existing fill.
§ 130A-342. Residential wastewater treatment systems.
§ 130A-343. Approval of on-site subsurface wastewater systems.
§ 130A-343.1. Transfer of ownership of provisionally approved septic tanks and innovative septic tank systems to joint agency in certain counties; inspection fees in those counties.
§ 130A-344: Repealed by Session Laws 1995, c. 285, s. 2.
§ 130A-345. Reserved for future codification purposes.
§ 130A-346. Mosquito and vector control program; definition.
§ 130A-347. Mosquito control funds.
§ 130A-348. Control of impounded water.
§ 130A-349. Control of outbreaks.
§§ 130A-350 through 130A-351. Reserved for future codification purposes.
§ 130A-352. Creation and purpose of mosquito control districts.
§ 130A-353. Nature of district; procedure for forming districts.
§ 130A-354. Governing bodies for mosquito control districts.
§ 130A-355. Corporate powers.
§ 130A-356. Adoption of plan of operation.
§ 130A-357. Bond issues.
§ 130A-358. Dissolution of certain mosquito control districts.
§ 130A-359. Reserved for future codification purposes.
§ 130A-360. Reserved for future codification purposes.
§ 130A-361. Department to establish nutrition program.
§§ 130A-362 through 130A-365. Reserved for future codification purposes.
§ 130A-366. Department to establish dental health program.
§ 130A-367. Dental providers for problem access areas.
§§ 130A-368 through 130A-370. Reserved for future codification purposes.
§ 130A-371. State Center for Health Statistics established.
§ 130A-372. Definitions.
§ 130A-373. Authority and duties.
§ 130A-374. Security of health data.
§§ 130A-375 through 130A-376. Reserved for future codification purposes.
§ 130A-377. Establishment and maintenance of central and district offices.
§ 130A-378. Qualifications and appointment of the Chief Medical Examiner.
§ 130A-379. Duties of the Chief Medical Examiner.
§ 130A-380. The Chief Medical Examiner's staff.
§ 130A-381. Additional services and facilities.
§ 130A-382. County medical examiners; appointment; term of office; vacancies.
§ 130A-383. Medical examiner jurisdiction.
§ 130A-384. Notification concerning out-of-state body.
§ 130A-385. Duties of medical examiner upon receipt of notice; reports; copies.
§ 130A-386. Subpoena authority.
§ 130A-387. Fees.
§ 130A-388. Medical examiner's permission necessary before embalming, burial and cremation.
§ 130A-389. Autopsies.
§ 130A-389.1. Photographs and video or audio recordings made pursuant to autopsy.
§ 130A-390. Exhumations.
§ 130A-391: Repealed by Session Laws 2008-153, s. 3, effective August 2, 2008.
§ 130A-392. Reports and records as evidence.
§ 130A-393. Rules.
§ 130A-394. Coroner to hold inquests.
§ 130A-395. Handling and transportation of bodies.
§§ 130A-396 through 130A-397: Reserved for future codification purposes.
§ 130A-398. Limitation on right to perform autopsy.
§ 130A-399. Postmortem examination of inmates of certain public institutions.
§ 130A-400. Written consent for postmortem examinations required.
§ 130A-401. Postmortem examinations in certain medical schools.
§ 130A-402: Repealed by Session Laws 2007-538, s. 3(b), effective October 1, 2007.
§ 130A-403: Repealed by Session Laws 2007-538, s. 3(b), effective October 1, 2007.
§ 130A-404: Repealed by Session Laws 2007-538, s. 3(b), effective October 1, 2007.
§ 130A-405: Repealed by Session Laws 2007-538, s. 3(b), effective October 1, 2007.
§ 130A-406: Repealed by Session Laws 2007-538, s. 3(b), effective October 1, 2007.
§ 130A-407: Repealed by Session Laws 2007-538, s. 3(b), effective October 1, 2007.
§ 130A-408: Repealed by Session Laws 2007-538, s. 3(b), effective October 1, 2007.
§ 130A-409: Repealed by Session Laws 2007-538, s. 3(b), effective October 1, 2007.
§ 130A-410: Repealed by Session Laws 2007-538, s. 3(b), effective October 1, 2007.
§ 130A-411: Repealed by Session Laws 2007-538, s. 3(b), effective October 1, 2007.
§ 130A-412: Repealed by Session Laws 2007-538, s. 3(b), effective October 1, 2007.
§ 130A-412.1: Repealed by Session Laws 2007-538, s. 3(b), effective October 1, 2007.
§ 130A-412.2: Repealed by Session Laws 2007-538, s. 3(b), effective October 1, 2007.
§ 130A-412.3. Short title.
§ 130A-412.4. Definitions.
§ 130A-412.5. Applicability.
§ 130A-412.6. Who may make an anatomical gift before donor's death.
§ 130A-412.7. Manner of making anatomical gift before donor's death.
§ 130A-412.8. Amending or revoking anatomical gift before donor's death.
§ 130A-412.9. Refusal to make anatomical gift; effect of refusal.
§ 130A-412.10. Preclusive effect of an anatomical gift, amendment, or revocation.
§ 130A-412.11. Who may make an anatomical gift of decedent's body or body part.
§ 130A-412.12. Manner of making, amending, or revoking anatomical gift of decedent's body or body part.
§ 130A-412.13. Persons that may receive anatomical gift; purpose of anatomical gift.
§ 130A-412.14. Search and notification.
§ 130A-412.15. Delivery of document of gift not required; right to examine.
§ 130A-412.16. Rights and duties of procurement organization and others.
§ 130A-412.17. Coordination of procurement and use.
§ 130A-412.18. Sale or purchase of body parts prohibited.
§ 130A-412.19. Other prohibited acts.
§ 130A-412.20. Immunity.
§ 130A-412.21. Law governing validity; choice of law as to execution of document of gift; presumption of validity.
§ 130A-412.22. Donor registry.
§ 130A-412.23. Cooperation between a medical examiner and the procurement organization.
§ 130A-412.24. Facilitation of anatomical gift from decedent whose body is under the jurisdiction of a medical examiner.
§ 130A-412.25: Reserved for future codification purposes.
§ 130A-412.26: Reserved for future codification purposes.
§ 130A-412.27: Reserved for future codification purposes.
§ 130A-412.28: Reserved for future codification purposes.
§ 130A-412.29: Reserved for future codification purposes.
§ 130A-412.30. Use of tissue declared a service; standard of care; burden of proof.
§ 130A-412.31. Giving of blood by persons 16 years of age or more.
§ 130A-412.32. Duty of hospitals to establish organ procurement protocols.
§ 130A-412.33. Duty of designated organ procurement organizations and tissue banks.
§ 130A-413. Coordinated human tissue donation program; legislative findings and purpose; program established.
§ 130A-414. Repealed by Session Laws 1987, c. 719, s. 2.
§ 130A-415. Unclaimed bodies; bodies claimed by the Lifeguardianship Council of the Association for Retarded Citizens of North Carolina; disposition.
§ 130A-416. Commission of Anatomy rules.
§ 130A-417. Definitions.
§ 130A-418. Deceased migrant agricultural workers and their dependents.
§ 130A-419. Reserved for future codification purposes.
§ 130A-420. Authority to dispose of body or body parts.
§ 130A-421. Reserved for future codification purposes.
§ 130A-422. Definitions.
§ 130A-423. North Carolina Childhood Vaccine-Related Injury Compensation Program; exclusive remedy; relationship to federal law; subrogation.
§ 130A-424. Industrial Commission authorized to hear and determine claims; damages.
§ 130A-425. Filing of claims.
§ 130A-426. Determination of claims.
§ 130A-427. Commission awards for vaccine-related injuries; duties of Secretary.
§ 130A-428. Notice of determination of claim; appeal to full commission.
§ 130A-429. Limitation on claims.
§ 130A-430. Right of State to bring action against health care provider and manufacturer.
§ 130A-431. Certain vaccine diversions made felony.
§ 130A-432. Scope.
§ 130A-433. Contracts for purchase of vaccines; distribution; fee; rules.
§ 130A-434. Child Vaccine Injury Compensation Fund established; payments from Fund; transfer of appropriations and receipts.
§§ 130A-435 through 130A-439. Reserved for future codification purposes.
§ 130A-440. Health assessment required.
§ 130A-440.1. Early Childhood Vision Care.
§ 130A-441. Reporting.
§ 130A-442. Religious exemption.
§ 130A-443. Rules.
§ 130A-444. Definitions.
§ 130A-445. Management of asbestos containing material in schools.
§ 130A-446. Asbestos exposure standard for public areas.
§ 130A-447. Accreditation of persons performing asbestos management and approval of training courses.
§ 130A-448. Asbestos management accreditation fees and course approval fees.
§ 130A-449. Asbestos containing material removal permits.
§ 130A-450. Asbestos containing material removal permit fees.
§ 130A-451. Commission to adopt rules.
§ 130A-452. Local air pollution control programs.
§ 130A-453. Reserved for future codification purposes.
§ 130A-453.01. Definitions.
§ 130A-453.02. Purpose of Article.
§ 130A-453.03. Certification of individuals who perform inspections, risk assessments, or abatements.
§ 130A-453.04. Certification and other requirements of firms that perform inspections, risk assessments, or abatements.
§ 130A-453.05. Qualifications for certification of individuals and firms.
§ 130A-453.06. Renewal of certification.
§ 130A-453.07. Accreditation of training courses and training providers.
§ 130A-453.08. Certification and accreditation fee schedule.
§ 130A-453.09. Abatement permits.
§ 130A-453.10. Standards to ensure elimination of hazards; consumer information.
§ 130A-453.11. Commission to adopt rules.
§ 130A-453.12: Reserved for future codification purposes.
§ 130A-453.13: Reserved for future codification purposes.
§ 130A-453.14: Reserved for future codification purposes.
§ 130A-453.15: Reserved for future codification purposes.
§ 130A-453.16: Reserved for future codification purposes.
§ 130A-453.17: Reserved for future codification purposes.
§ 130A-453.18: Reserved for future codification purposes.
§ 130A-453.19: Reserved for future codification purposes.
§ 130A-453.20: Reserved for future codification purposes.
§ 130A-453.21: Reserved for future codification purposes.
§ 130A-453.22. Definitions.
§ 130A-453.23. Purpose.
§ 130A-453.24. Certification of individuals and firms that perform renovations, cleaning verification, and dust clearance sampling.
§ 130A-453.25. Renewals of certification.
§ 130A-453.26. Accreditation of training courses and training providers.
§ 130A-453.27. Certification and accreditation fee schedule.
§ 130A-453.28. Work practices and responsibilities of renovation firms, renovators, and dust sampling technicians.
§ 130A-453.29. Record retention, information distribution, and reporting requirements.
§ 130A-453.30. Exemptions from renovation, repair, and painting requirements.
§ 130A-453.31. Commission to adopt rules.
§ 130A-454. Reserved for future codification purposes.
§ 130A-455. Reportable diseases, illnesses, and injuries.
§ 130A-456. Physicians to report.
§ 130A-457. Medical facilities to report.
§ 130A-458. Persons in charge of laboratories to report.
§ 130A-459. Immunity of persons who report.
§ 130A-460. Report to Department of Labor.
§§ 130A-461 through 130A-464. Reserved for future codification purposes.
§ 130A-465. Advance Health Care Directive Registry establishment.
§ 130A-466. Filing requirements.
§ 130A-467. Validity of unregistered documents.
§ 130A-468. Filing of documents with the registry.
§ 130A-469. Disclosure of information contained in the registry.
§ 130A-470. Fees for using the registry; other funds for the registry.
§ 130A-471. Limitation of liability.
§§ 130A-472 through 130A-474: Reserved for future codification purposes.
§ 130A-475. Suspected terrorist attack.
§ 130A-476. Access to health information.
§ 130A-477. Abatement of public health threat.
§ 130A-478. Tort liability.
§ 130A-479. Biological agents registry; rules; penalties.
§ 130A-480. Emergency department data reporting.
§ 130A-481. Food defense.
§ 130A-482. Reserved for future codification purposes.
§ 130A-483. Reserved for future codification purposes.
§ 130A-484. Reserved for future codification purposes.
§ 130A-485. Vaccination program established; definitions.
§§ 130A-486 through 130A-490. Reserved for future codification purposes.
§ 130A-491. Legislative findings and intent.
§ 130A-492. Definitions.
§ 130A-493. Smoking prohibited in State government buildings and State vehicles.
§ 130A-494. Other prohibitions.
§ 130A-495. Rules.
§ 130A-496. Smoking prohibited in restaurants and bars.
§ 130A-497. Implementation and enforcement.
§ 130A-498. Local governments may restrict smoking in public places.
§ 130A-499: Reserved for future codification purposes.
§ 130A-500: Reserved for future codification purposes.
§ 130A-501: Reserved for future codification purposes.
§ 130A-502: Reserved for future codification purposes.
§ 130A-503: Reserved for future codification purposes.
§ 130A-504: Reserved for future codification purposes.
§ 130A-505: Reserved for future codification purposes.
§ 130A-506: Reserved for future codification purposes.
§ 130A-507: Reserved for future codification purposes.
§ 130A-508: Reserved for future codification purposes.
§ 130A-509: Reserved for future codification purposes.
§ 130A-510: Reserved for future codification purposes.

State Codes and Statutes

State Codes and Statutes

Statutes > North-carolina > Chapter_130A

§ 130A-1. Title.
§ 130A-1.1. Mission and essential services.
§ 130A-2. Definitions.
§ 130A-3. Appointment of the State Health Director.
§ 130A-4. Administration.
§ 130A-4.1. State funds for maternal and child health care/nonsupplanting.
§ 130A-4.2. State funds for health promotion/nonsupplanting.
§ 130A-5. Duties of the Secretary.
§ 130A-5.1. State health standards.
§ 130A-6. Delegation of authority.
§ 130A-7. Grants-in-aid.
§ 130A-8. Counties to recover indirect costs on certain federal public health or mental health grants.
§ 130A-9. Standards.
§ 130A-10. Advisory Committees.
§ 130A-11. Residencies in public health.
§ 130A-12. Confidentiality of records.
§ 130A-13. Application for eligibility for Department medical payment program constitutes assignment to the State of right to third party benefits.
§ 130A-14. Department may assist private nonprofit foundations.
§ 130A-15. Access to information.
§ 130A-16. Collection and reporting of race and ethnicity data.
§ 130A-17. Right of entry.
§ 130A-18. Injunction.
§ 130A-19. Abatement of public health nuisance.
§ 130A-20. Abatement of an imminent hazard.
§ 130A-20.01. Action for the recovery of costs of hazardous materials emergency medical response.
§ 130A-21. Embargo.
§ 130A-22. Administrative penalties.
§ 130A-23. Suspension and revocation of permits and program participation.
§ 130A-24. Appeals procedure.
§ 130A-25. Misdemeanor.
§ 130A-26: Repealed by Session Laws 1995, c. 311, s. 1.
§ 130A-26.1. Criminal violation of Article 9.
§ 130A-26.2. Penalty for false reporting under Article 9.
§ 130A-26A. Violations of Article 4.
§ 130A-27. Recovery of money.
§ 130A-28. Forfeiture of gain.
§ 130A-29. Commission for Public Health - Creation, powers and duties.
§ 130A-30. Commission for Public Health - Members; selection; quorum; compensation.
§ 130A-31. Commission for Public Health - Officers.
§ 130A-32. Commission for Public Health - Election meetings.
§ 130A-33. Commission for Public Health - Regular and special meetings.
§§ 130A-33.1 through 130A-33.29. Reserved for future codification purposes.
§ 130A-33.30. Commission of Anatomy - Creation; powers and duties.
§ 130A-33.31. Commission of Anatomy – Members; selection; term; chairman; quorum; meetings.
§ 130A-33.32. Commission of Anatomy - Reference to former Board of Anatomy in testamentary disposition.
§§ 130A-33.33 through 130A-33.39. Reserved for future codification purposes.
§ 130A-33.40. Governor's Council on Physical Fitness and Health - Creation; powers; duties.
§ 130A-33.41. The Governor's Council on Physical Fitness and Health - Members; selection; quorum; compensation.
§ 130A-33.42. Reserved for future codification purposes.
§ 130A-33.43. Minority Health Advisory Council.
§ 130A-33.44. Minority Health Advisory Council - members; selection; quorum; compensation.
§§ 130A-33.45 through 130A-33.49. Reserved for future codification purposes.
§ 130A-33.50. Advisory Committee on Cancer Coordination and Control established; membership, compensation.
§ 130A-33.51. Advisory Committee on Cancer Coordination and Control; responsibilities.
§ 130A-34. Provision of local public health services.
§ 130A-34.1. Accreditation of local health departments; board established.
§ 130A-35. County board of health; appointment; terms.
§ 130A-36. Creation of district health department.
§ 130A-37. District board of health.
§ 130A-38. Dissolution of a district health department.
§ 130A-39. Powers and duties of a local board of health.
§ 130A-40. Appointment of local health director.
§ 130A-40.1. Pilot program for nurse as health director.
§ 130A-41. Powers and duties of local health director.
§ 130A-42. Personnel records of district health departments.
§ 130A-43. Consolidated human services agency; board; director.
§ 130A-44. Reserved for future codification purposes.
§ 130A-45. Title and purpose.
§ 130A-45.01. Definitions.
§ 130A-45.02. Creation of a public health authority.
§ 130A-45.1. Membership of the public health authority board.
§ 130A-45.2. Dissolution of a public health authority.
§ 130A-45.3. Powers and duties of authority board.
§ 130A-45.4. Appointment of a public health authority director.
§ 130A-45.5. Powers and duties of a public health authority director.
§ 130A-45.6. Boundaries of the authority.
§ 130A-45.7. Medical review committee.
§ 130A-45.8. Confidentiality of patient information.
§ 130A-45.9. Confidentiality of personnel information.
§ 130A-45.10. Confidentiality of credentialing information.
§ 130A-45.11. Confidentiality of competitive health care information.
§ 130A-45.12. Personnel.
§ 130A-45.13. Authority to contract directly with private providers to operate billing system for county Medicaid claims.
§ 130A-46. Reserved for future codification purposes.
§ 130A-47. Creation by Commission.
§ 130A-48. Procedure for incorporating district.
§ 130A-49. Declaration that district exists; status of industrial villages within boundaries of district.
§ 130A-49.5. Ethics.
§ 130A-50. Election and terms of office of sanitary district boards.
§ 130A-51. City governing body acting as sanitary district board.
§ 130A-52. Special election if election not held in November of 1981.
§ 130A-52.1. Action if 1983 election not held.
§ 130A-53. Actions validated.
§ 130A-54. Vacancy appointments to district boards.
§ 130A-55. Corporate powers.
§ 130A-55.1: Repealed by Session Laws 1997, c. 443, s. 11A.2.
§ 130A-56. Election of officers; board compensation.
§ 130A-57. Power to condemn property.
§ 130A-58. Construction of systems by corporations or individuals.
§ 130A-59. Reports.
§ 130A-60. Consideration of reports and adoption of a plan.
§ 130A-61. Bonds and notes authorized.
§ 130A-62. Annual budget; tax levy.
§ 130A-63. Engineers to provide plans and supervise work; bids.
§ 130A-64. Service charges and rates.
§ 130A-64.1. Electronic notice of new or increased charges and rates; public comment period.
§ 130A-65. Liens for sewer service charges in sanitary districts not operating water distribution system; collection of charges; disconnection of sewer lines.
§ 130A-66. Removal of member of board.
§ 130A-67. Rights-of-way granted.
§ 130A-68. Returns of elections.
§ 130A-69. Procedure for extension of district.
§ 130A-70. District and municipality extending boundaries and corporate limits simultaneously.
§ 130A-70.1. Satellite annexation in conjunction with municipal annexation in certain sanitary districts.
§ 130A-71. Procedure for withdrawing from district.
§ 130A-72. Dissolution of certain sanitary districts.
§ 130A-73. Dissolution of sanitary districts having no outstanding indebtedness and located wholly within or coterminous with corporate limits of city or town.
§ 130A-73.1. Dissolution of sanitary districts having no outstanding indebtedness and located wholly within or coterminous with corporate limits of city or town.
§ 130A-74. Validation of creation of districts.
§ 130A-75. Validation of extension of boundaries of districts.
§ 130A-76. Validation of dissolution of districts.
§ 130A-77. Validation of bonds of districts.
§ 130A-78. Tax levy for validated bonds.
§ 130A-79. Validation of appointment or election of members of district boards.
§ 130A-80. Merger of district with contiguous city or town; election.
§ 130A-80.1. Merger of district with coterminous city or town; election.
§ 130A-80.2. Merger of district with noncoterminous city or town it is contained wholly within; election.
§ 130A-80.3. Merger of district with contiguous metropolitan water district.
§ 130A-81. Incorporation of municipality and simultaneous dissolution of sanitary district, with transfer of assets and liabilities from the district to the municipality.
§ 130A-82. Dissolution of sanitary districts; referendum.
§ 130A-83. Merger of two contiguous sanitary districts.
§ 130A-84. Withdrawal of water.
§ 130A-85. Further dissolution procedures.
§ 130A-86. Reserved for future codification purposes.
§ 130A-87. Reserved for future codification purposes.
§ 130A-88. Laboratory established.
§ 130A-89. Reserved for future codification purposes.
§ 130A-90. Vital statistics program.
§ 130A-91. State Registrar.
§ 130A-92. Duties of the State Registrar.
§ 130A-93. Access to vital records; copies.
§ 130A-93.1. Fees for vital records copies or search; automation fund.
§ 130A-94. Local registrar.
§ 130A-95. Control of local registrar.
§ 130A-96. Appointment of deputy and sub-registrars.
§ 130A-97. Duties of local registrars.
§ 130A-98. Pay of local registrars.
§ 130A-99. Register of deeds to preserve copies of birth and death records.
§ 130A-100. Register of deeds may perform notarial acts.
§ 130A-101. Birth registration.
§ 130A-102. Contents of birth certificate.
§ 130A-103. Registration of birth certificates more than five days and less than one year after birth.
§ 130A-104. Registration of birth one year or more after birth.
§ 130A-105. Validation of irregular registration of birth certificates.
§ 130A-106. Establishing fact of birth by persons without certificates.
§ 130A-107. Establishing facts relating to a birth of unknown parentage; certificate of identification.
§ 130A-108. Certificate of identification for individual of foreign birth.
§ 130A-109. Birth certificate as evidence.
§ 130A-110. Registration of marriage certificates.
§ 130A-111. Registration of divorces and annulments.
§ 130A-112. Notification of death.
§ 130A-113. Permits for burial-transit, authorization for cremation and disinterment-reinterment.
§ 130A-114. Fetal death registration.
§ 130A-115. Death registration.
§ 130A-116. Contents of death certificate.
§ 130A-117. Persons required to keep records and provide information.
§ 130A-118. Amendment of birth and death certificates.
§ 130A-119. Clerk of Court to furnish State Registrar with facts as to paternity of illegitimate children judicially determined.
§ 130A-120. Certification of birth dates furnished to veterans' organizations.
§ 130A-121. List of deceased residents for county jury commission and Commissioner of Motor Vehicles.
§ 130A-122. Reserved for future codification purposes.
§ 130A-123. Reserved for future codification purposes.
§ 130A-124. Department to establish maternal and child health program.
§ 130A-125. Screening of newborns for metabolic and other hereditary and congenital disorders.
§ 130A-126. Rule-making authority for birth - three-year-old early intervention program.
§ 130A-127. Department to establish program.
§ 130A-128: Repealed by Session Laws 1991, c. 518, s.1.
§ 130A-128A: Recodified as G. S. 130A-128.1 by Session Laws 2009-570, s. 43.1, effective August 28, 2009.
§ 130A-128.1. Department to provide free educational information about umbilical cord stem cells and umbilical cord blood banking.
§ 130A-129. Department to establish program.
§ 130A-130. Duties of local health departments.
§ 130A-131. Council on Sickle Cell Syndrome; appointment; expenses; terms.
§ 130A-131.1. Council membership.
§ 130A-131.2. Council role.
§ 130A-131.3. Reserved for future codification purposes.
§ 130A-131.4. Reserved for future codification purposes.
§ 130A-131.5. Commission to adopt rules.
§ 130A-131.6. Reserved for future codification purposes.
§ 130A-131.7. Definitions.
§ 130A-131.8. Laboratory reports.
§ 130A-131.9. Examination and testing.
§ 130A-131.9A. Investigation to identify lead poisoning hazards.
§ 130A-131.9B. Notification.
§ 130A-131.9C. Remediation.
§ 130A-131.9D. Effect of compliance with maintenance standard.
§ 130A-131.9E. Certificate of evidence of compliance.
§ 130A-131.9F. Discrimination in financing.
§ 130A-131.9G. Resident responsibilities.
§ 130A-131.9H. Application fees for certificates of compliance.
§ 130A-131.10. Manner of disposition of remains of pregnancies.
§§ 130A-131.11 through 130A-131.14. Reserved for future codification purposes.
§ 130A-131.15: Repealed by Session Laws 2001-424, s. 21.89(b), effective July 1, 2001.
§ 130A-131.15A. Department to establish program.
§ 130A-131.16. Birth defects monitoring program established; definitions.
§ 130A-131.17. Confidentiality of information; research.
§§ 130A-131.18 through 130A-131.24. Reserved for future codification purposes.
§ 130A-131.25. Office of Women's Health established.
§ 130A-131.32. Reserved for future codification purposes.
§ 130A-133: Repealed by Session Laws 2002-179, s. 3, effective October 1, 2002.
§ 130A-134. Reportable diseases and conditions.
§ 130A-135. Physicians to report.
§ 130A-136. School principals and child care operators to report.
§ 130A-137. Medical facilities may report.
§ 130A-138. Operators of restaurants and other food or drink establishments to report.
§ 130A-139. Persons in charge of laboratories to report.
§ 130A-140. Local health directors to report.
§ 130A-141. Form, content and timing of reports.
§ 130A-141.1. Temporary order to report.
§ 130A-142. Immunity of persons who report.
§ 130A-143. Confidentiality of records.
§ 130A-144. Investigation and control measures.
§ 130A-145. Quarantine and isolation authority.
§ 130A-146. Transportation of bodies of persons who have died of reportable diseases.
§ 130A-147. Rules of the Commission.
§ 130A-148. Laboratory tests for AIDS virus infection.
§ 130A-149: Recodified as G.S. 130A-479 by Session Laws 2002-179, s. 2, effective October 1, 2002.
§ 130A-150. Reserved for future codification purposes.
§ 130A-151. Reserved for future codification purposes.
§ 130A-152. Immunization required.
§ 130A-153. Obtaining immunization; reporting by local health departments; access to immunization information in patient records; immunization of minors.
§ 130A-154. Certificate of immunization.
§ 130A-155. Submission of certificate to child care facility, preschool and school authorities; record maintenance; reporting.
§ 130A-155.1. Submission of certificate to college or universities.
§ 130A-156. Medical exemption.
§ 130A-157. Religious exemption.
§ 130A-158. Restitution required when vaccine spoiled due to provider negligence.
§ 130A-159. Reserved for future codification purposes.
§§ 130A-160 through 130A-166: Repealed by Session Laws 1991, c. 225, s. 2.
§§ 130A-167 through 130A-170. Reserved for future codification purposes.
§§ 130A-171 through 130A-174: Repealed by Session Laws 1991, c. 225, s. 2.
§ 130A-175. Reserved for future codification purposes.
§ 130A-176. Reserved for future codification purposes.
§§ 130A-177 through 130A-178: Repealed by Session Laws 1991, c. 225, s. 2.
§ 130A-179. Repealed by Session Laws 1987, c. 782, s. 20.
§§ 130A-180 through 130A-183. Reserved for future codification purposes.
§ 130A-184. Definitions.
§ 130A-185. Vaccination required.
§ 130A-186. Appointment and certification of certified rabies vaccinator.
§ 130A-187. County rabies vaccination clinics.
§ 130A-188: Repealed by Session Laws 2009-327, s. 4, effective October 1, 2009.
§ 130A-189. Rabies vaccination certificates.
§ 130A-190. Rabies vaccination tags.
§ 130A-191. Possession and distribution of rabies vaccine.
§ 130A-192. Animals not wearing required rabies vaccination tags.
§ 130A-193. Vaccination and confinement of animals brought into this State.
§ 130A-194. Quarantine of districts infected with rabies.
§ 130A-195. Destroying stray or feral animals in quarantine districts.
§ 130A-196. Notice and confinement of biting animals.
§ 130A-197. Infected animals to be destroyed; protection of vaccinated animals.
§ 130A-198. Confinement.
§ 130A-199. Rabid animals to be destroyed; heads to be sent to State Laboratory of Public Health.
§ 130A-200. Confinement or leashing of vicious animals.
§ 130A-201. Rabies emergency.
§ 130A-202. Reserved for future codification purposes.
§ 130A-203. Reserved for future codification purposes.
§ 130A-204. Reserved for future codification purposes.
§ 130A-205. Administration of program; rules.
§ 130A-206. Financial aid for diagnosis and treatment.
§ 130A-207. Cancer clinics.
§ 130A-208. Central cancer registry.
§ 130A-209. Incidence reporting of cancer; charge for collection if failure to report.
§ 130A-210. Repealed by Session Laws 1999-33, s. 2.
§ 130A-211. Immunity of persons who report cancer.
§ 130A-212. Confidentiality of records.
§ 130A-213. Cancer Committee of the North Carolina Medical Society.
§ 130A-214. Duties of Department.
§ 130A-215. Reports.
§ 130A-216. Cancer patient navigation program.
§ 130A-217. Reserved for future codification purposes.
§ 130A-218. Reserved for future codification purposes.
§ 130A-219. Reserved for future codification purposes.
§ 130A-220. Department to establish program.
§ 130A-221. Department authorized to establish program.
§ 130A-222. Department to establish program.
§ 130A-223. Department to establish program.
§ 130A-224. Department to establish program.
§ 130A-225. Reserved for future codification purposes.
§ 130A-226. Reserved for future codification purposes.
§ 130A-227. Department to establish program; definitions.
§§ 130A-228 through 130A-229: Repealed by Session Laws 1995, c. 123, s. 11.
§ 130A-230. Commission to adopt rules; enforcement of rules.
§ 130A-231. Agreements between the Division of Environmental Health and the Division of Marine Fisheries.
§ 130A-232: Reserved for future codification purposes.
§ 130A-233. Definitions.
§ 130A-233.1. Monitoring program for State coastal fishing and recreation waters; development and implementation of program.
§ 130A-233.2. Removal or destruction of warning signs.
§ 130A-234. Reserved for future codification purposes.
§ 130A-235. Regulation of sanitation in institutions; setback requirements applicable to certain water supply wells.
§ 130A-236. Regulation of sanitation in schools.
§ 130A-237. Corrective action.
§§ 130A-238 through 130A-246: Repealed by Session Laws 1989, c. 91.
§ 130A-247. Definitions.
§ 130A-248. Regulation of food and lodging establishments.
§ 130A-249. Inspections; report and grade card.
§ 130A-250. Exemptions.
§ 130A-251. Legislative intent and purpose.
§ 130A-252. Definition of mass gathering; applicability of Part.
§ 130A-253. Permit required; information report; revocation of permit.
§ 130A-254. Application for permit.
§ 130A-255. Provisional permit; performance bond; liability insurance.
§ 130A-256. Issuance of permit; revocation; forfeiture of bond; cancellation.
§ 130A-257. Rules of the Commission.
§ 130A-258. Local ordinances not abrogated.
§§ 130A-259 through 130A-260. Reserved for future codification purposes.
§ 130A-261. Definitions.
§ 130A-262. Sanitizing.
§ 130A-263. Manufacture regulated.
§ 130A-264. Storage of used materials.
§ 130A-265. Tagging requirements.
§ 130A-266. Altering tags prohibited.
§ 130A-267. Selling regulated.
§ 130A-268. Registration numbers.
§ 130A-269. Payment of fees; licenses.
§ 130A-270. Bedding Law Account.
§ 130A-271. Enforcement by the Department.
§ 130A-272. Exemptions for blind persons and State institutions.
§ 130A-273. Rules.
§ 130A-274. Definitions.
§ 130A-275. Commission to adopt rules.
§ 130A-276. Permits required.
§ 130A-277. Duties of the Department.
§ 130A-278. Certain authorities of Department of Agriculture and Consumer Services not replaced.
§ 130A-279. Sale or dispensing of milk.
§ 130A-280. Scope.
§ 130A-281. Operation permit required.
§ 130A-282. Commission to adopt rules; exception.
§ 130A-283. Tattooing regulated.
§ 130A-284. Decontamination of property used for the manufacture of methamphetamine.
§ 130A-285: Reserved for future codification purposes.
§ 130A-286: Reserved for future codification purposes.
§ 130A-287: Reserved for future codification purposes.
§ 130A-288: Reserved for future codification purposes.
§ 130A-289: Reserved for future codification purposes.
§ 130A-290. Definitions.
§ 130A-291. Division of Waste Management.
§ 130A-291.1. Septage management program; permit fees.
§ 130A-291.2. Temporary domestic wastewater holding tanks.
§ 130A-291.3. Septage operator training required.
§ 130A-292. Conveyance of land used for commercial hazardous waste disposal facility to the State.
§ 130A-293. Local ordinances prohibiting hazardous waste facilities invalid; petition to preempt local ordinance.
§ 130A-294. Solid waste management program.
§ 130A-294.1. Fees applicable to generators and transporters of hazardous waste, and to hazardous waste storage, treatment, and disposal facilities.
§ 130A-295. Additional requirements for hazardous waste facilities.
§ 130A-295.01. Additional requirement for commercial hazardous waste facilities.
§ 130A-295.02. Resident inspectors required at commercial hazardous waste facilities; recovery of costs for same.
§ 130A-295.03. Additional requirement for hazardous waste disposal facilities; hazardous waste to be placed in containers.
§ 130A-295.04. Financial responsibility requirements for applicants for a permit and permit holders for hazardous waste facilities.
§ 130A-295.05. Hazardous waste transfer facilities.
§ 130A-295.1. (See Editor's note) Limitations on permits for sanitary landfills.
§ 130A-295.2. Financial responsibility requirements for applicants and permit holders for solid waste management facilities.
§ 130A-295.3. Environmental compliance review requirements for applicants and permit holders.
§ 130A-295.4. Combustion products landfills.
§ 130A-295.5. Traffic study required for certain solid waste management facilities.
§ 130A-295.6. Additional requirements for sanitary landfills.
§ 130A-295.7: Reserved for future codification purposes.
§ 130A-295.8. Fees applicable to permits for solid waste management facilities.
§ 130A-295.9. Solid waste disposal tax; use of proceeds.
§ 130A-296: Repealed by Session Laws 1993, c. 501, s. 15.
§ 130A-297. Receipt and distribution of funds.
§ 130A-298. Hazardous waste fund.
§ 130A-299. Single agency designation.
§ 130A-300. Effect on laws applicable to water pollution control.
§ 130A-301. Recordation of permits for disposal of waste on land and Notice of Open Dump.
§ 130A-301.1. Land clearing and inert debris landfills with a disposal area of 1/2 acre or less; recordation.
§ 130A-301.2: Expired September 30, 2003, pursuant to Session Laws 1995, c. 502, s. 4, as amended by Session Laws 2001-357.
§ 130A-302. Sludge deposits at sanitary landfills.
§ 130A-303. Imminent hazard.
§ 130A-304. Confidential information protected.
§ 130A-305. Construction.
§ 130A-306. Emergency Response Fund.
§ 130A-307. Reserved for future codification purposes.
§ 130A-308. Continuing releases at permitted facilities; notification of completed corrective action.
§ 130A-309. Corrective actions beyond facility boundary.
§ 130A-309.01. Title.
§ 130A-309.02. Applicability.
§ 130A-309.03. Findings, purposes.
§ 130A-309.04. State solid waste management policy and goals.
§ 130A-309.05. Regulated wastes; certain exclusions.
§ 130A-309.06. Additional powers and duties of the Department.
§ 130A-309.07. State solid waste management plan.
§ 130A-309.08. Determination of cost for solid waste management; local solid waste management fees.
§ 130A-309.09. Recodified as §§ 130A-309.09A to 130A-309.09C by Session Laws 1991, c. 621, ss. 7 to 10.
§ 130A-309.09A. Local government solid waste responsibilities.
§ 130A-309.09B. Local government waste reduction programs.
§ 130A-309.09C. Additional powers of local governments; construction of this Part; effect of noncompliance.
§ 130A-309.09D. Responsibilities of generators of municipal solid waste owners and operators of privately owned solid waste management facilities and collectors of municipal solid waste.
§ 130A-309.10. Prohibited acts relating to packaging; coded labeling of plastic containers required; disposal of certain solid wastes in landfills or by incineration prohibited.
§ 130A-309.11. Compost standards and applications.
§ 130A-309.12. Solid Waste Management Trust Fund.
§ 130A-309.13. Reserved for future codification purposes.
§ 130A-309.14. Duties of State agencies.
§ 130A-309.14A. Reports by certain State-assisted entities.
§ 130A-309.15. Prohibited acts regarding used oil.
§ 130A-309.16. Public education program regarding used oil collection and recycling.
§ 130A-309.17. Registration of persons transporting, collecting, or recycling used oil; fees; reports and records.
§ 130A-309.18. Regulation of used oil as hazardous waste.
§ 130A-309.19. Coordination with other State agencies.
§ 130A-309.20. Public used oil collection centers.
§ 130A-309.21. Incentives program.
§ 130A-309.22. Grants to local governments.
§ 130A-309.23. Certification of used oil transporters.
§ 130A-309.24. Permits for used oil recycling facilities.
§ 130A-309.25. Training of operators of solid waste management facilities.
§ 130A-309.26. Regulation of medical waste.
§ 130A-309.27. Joint and several liability.
§ 130A-309.28. University research.
§ 130A-309.29. Adoption of rules.
§§ 130A-309.30 through 130A-309.50. Reserved for future codification purposes.
§ 130A-309.51. Title.
§ 130A-309.52. Findings; purpose.
§ 130A-309.53. Definitions.
§ 130A-309.54. Use of scrap tire tax proceeds.
§§ 130A-309.55 through 130A-309.56: Repealed by Session Laws 1991, c. 221, s. 4.
§ 130A-309.57. Scrap tire disposal program.
§ 130A-309.58. Disposal of scrap tires.
§ 130A-309.59. Registration of tire haulers.
§ 130A-309.60. Nuisance tire collection sites.
§ 130A-309.61. Effect on local ordinances.
§ 130A-309.62. Fines and penalties.
§ 130A-309.63. Scrap Tire Disposal Account.
§§ 130A-309.64 through 130A-309.69. Reserved for future codification purposes.
§ 130A-309.70. Landfilling and incineration of lead-acid batteries prohibited; delivery for recycling.
§ 130A-309.71. Retailers required to accept lead-acid batteries for recycling; posting of notice required.
§ 130A-309.72. Wholesalers required to accept lead-acid batteries.
§ 130A-309.73. Inspections of battery retailers authorized; construction of this Part.
§§ 130A-309.74 through 130A-309.79. Reserved for future codification purposes.
§ 130A-309.80. Findings and purpose.
§ 130A-309.81. Management of discarded white goods; disposal fee prohibited.
§ 130A-309.82. Use of disposal tax proceeds by counties.
§ 130A-309.83. White Goods Management Account.
§ 130A-309.84. Civil penalties for improper disposal.
§ 130A-309.85. Reporting on the management of white goods.
§ 130A-309.86. Effect on local ordinances.
§ 130A-309.87. Eligibility for disposal tax proceeds.
§ 130A-309.88: Reserved for future codification purposes.
§ 130A-309.89: Reserved for future codification purposes.
§ 130A-309.90. (Effective July 1, 2010) Findings.
§ 130A-309.91. (Effective July 1, 2010) Definitions.
§ 130A-309.92. (Effective July 1, 2010) Responsibility for recycling discarded computer equipment and televisions.
§ 130A-309.93. (For effective dates, see note) Requirements for computer manufacturers.
§ 130A-309.93A. (For effective dates, see note) Requirements for television manufacturers.
§ 130A-309.93B. (Effective July 1, 2010) Requirements applicable to retailers.
§ 130A-309.94. (Effective July 1, 2010) Requirements for discarded computer equipment and television collectors.
§ 130A-309.95. (Effective July 1, 2010) Responsibilities of the Department.
§ 130A-309.96. (Effective July 1, 2010) Computer Equipment Management Account; Television Management Account.
§ 130A-309.97. (Effective July 1, 2010) Enforcement.
§ 130A-309.98. (Effective January 15, 2011) Annual report.
§ 130A-309.99. Local government authority not preempted.
§ 130A-309.111. (Effective July 1, 2009, and expiring October 1, 2023) Purpose.
§ 130A-309.112. (Effective July 1, 2009, and expiring October 1, 2023) Definitions.
§ 130A-309.113. (Effective July 1, 2009, and expiring October 1, 2023) Management of abandoned manufactured homes.
§ 130A-309.114. (Effective July 1, 2009, and expiring October 1, 2023) Process for the disposal of abandoned manufactured homes.
§ 130A-309.115. (Effective July 1, 2009, and expiring October 1, 2023) Grants to local governments.
§ 130A-309.116. (Effective July 1, 2009, and expiring October 1, 2023) Authority to adopt ordinances.
§ 130A-309.117. (Effective July 1, 2009, and expiring October 1, 2023) Reporting on the management of abandoned manufactured homes.
§ 130A-309.118. (Effective July 1, 2009, and expiring October 1, 2023) Effect on local ordinances.
§ 130A-309.119: Reserved for future codification purposes.
§ 130A-309.120. Findings.
§ 130A-309.121. Definitions.
§ 130A-309.122. Certain plastic bags banned.
§ 130A-309.123. Substitution of paper bags restricted.
§ 130A-309.124. Required signage.
§ 130A-309.125. Applicability.
§ 130A-310. Definitions.
§ 130A-310.1. Identification, inventory, and monitoring of inactive hazardous substance or waste disposal sites; duty of owners, operators, and responsible parties to provide information and access; r
§ 130A-310.2. Inactive Hazardous Waste Sites Priority List.
§ 130A-310.3. Remedial action programs for inactive hazardous substance or waste disposal sites.
§ 130A-310.4. Public participation in the development of the remedial action plan.
§ 130A-310.5. Authority of the Secretary with respect to sites which pose an imminent hazard.
§ 130A-310.6. State action upon default of responsible parties or when no responsible party can be located.
§ 130A-310.7. Action for reimbursement; liability of responsible parties; notification of completed remedial action.
§ 130A-310.8. Recordation of inactive hazardous substance or waste disposal sites.
§ 130A-310.9. Voluntary remedial actions; limitation of liability; agreements; implementation and oversight by private engineering and consulting firms.
§ 130A-310.10. Annual reports.
§ 130A-310.11. Inactive Hazardous Sites Cleanup Fund created.
§ 130A-310.12. Administrative procedure; adoption of rules.
§ 130A-310.13. Short title.
§§ 130A-310.14 through 130A-310.19. Reserved for future codification purposes.
§ 130A-310.20. Definitions.
§ 130A-310.21. Administration of the Superfund program.
§ 130A-310.22. Contracts authorized.
§ 130A-310.23. Filing notices of CERCLA/SARA (Superfund) liens.
§§ 130A-310.24 through 130A-310.29. Reserved for future codification purposes.
§ 130A-310.30. Short title.
§ 130A-310.31. Definitions.
§ 130A-310.32. Brownfields agreement.
§ 130A-310.33. Liability protection.
§ 130A-310.34. Public notice and community involvement.
§ 130A-310.35. Notice of Brownfields Property; land-use restrictions in deed.
§ 130A-310.36. Appeals.
§ 130A-310.37. Construction of Part.
§ 130A-310.38. Brownfields Property Reuse Act Implementation Account.
§ 130A-310.39. Fees.
§ 130A-310.40. Legislative reports.
§ 130A-310.41. Reserved for future codification purposes.
§ 130A-310.50. (Effective until December 31, 2017) Definitions.
§ 130A-310.51. (For expiration date - see note) Purpose.
§ 130A-310.52: Repealed by Session Laws 2007-142, s. 2, effective June 29, 2007, and expiring on December 31, 2017.
§ 130A-310.53. (Effective until December 31, 2017) Removal of mercury switches from end-of-life vehicles.
§ 130A-310.54. (Effective until December 31, 2017) Mercury Switch Removal Account.
§ 130A-310.55. Violations of Article; enforcement.
§ 130A-310.56: Repealed by Session Laws 2007-142, s. 6, effective June 29, 2007, and expiring December 31, 2017.
§ 130A-310.57. (Effective until December 31, 2017) Reports.
§ 130A-310.58. (For expiration date - see note) Adoption of rules; administrative procedure.
§ 130A-311. Short title.
§ 130A-312. Purpose.
§ 130A-313. Definitions.
§ 130A-314. Scope of the Article.
§ 130A-315. Drinking water rules; exceptions; limitation on implied warranties.
§ 130A-316. Department to examine waters.
§ 130A-317. Department to provide advice; submission and approval of public water system plans.
§ 130A-318. Disinfection of public water systems.
§ 130A-319. Condemnation of lands for public water systems.
§ 130A-320. Sanitation of watersheds; rules; inspections.
§ 130A-321. Variances and exemptions; considerations; duration; condition; notice and hearing.
§ 130A-322. Imminent hazard; power of the Secretary.
§ 130A-323. Emergency plan for drinking water; emergency circumstances defined.
§ 130A-324. Notice of noncompliance; failure to perform monitoring; variances and exemptions.
§ 130A-325. Prohibited acts.
§ 130A-326. Powers of the Secretary.
§ 130A-327. Construction.
§ 130A-328. Public water system operating permit and permit fee.
§ 130A-329. Reporting.
§ 130A-330. Reserved for future codification purposes.
§ 130A-331 Reserved for future codification purposes.
§ 130A-332 Reserved for future codification purposes.
§ 130A-333. Purpose.
§ 130A-334. Definitions.
§ 130A-335. Wastewater collection, treatment and disposal; rules.
§ 130A-335.1. Effluent filters and access devices for certain septic tank systems.
§ 130A-336. Improvement permit and authorization for wastewater system construction required.
§ 130A-337. Inspection; operation permit required.
§ 130A-338. Authorization for wastewater system construction required before other permits to be issued.
§ 130A-339. Limitation on electrical service.
§ 130A-340. Review procedures and appeals.
§ 130A-341. Consideration of a site with existing fill.
§ 130A-342. Residential wastewater treatment systems.
§ 130A-343. Approval of on-site subsurface wastewater systems.
§ 130A-343.1. Transfer of ownership of provisionally approved septic tanks and innovative septic tank systems to joint agency in certain counties; inspection fees in those counties.
§ 130A-344: Repealed by Session Laws 1995, c. 285, s. 2.
§ 130A-345. Reserved for future codification purposes.
§ 130A-346. Mosquito and vector control program; definition.
§ 130A-347. Mosquito control funds.
§ 130A-348. Control of impounded water.
§ 130A-349. Control of outbreaks.
§§ 130A-350 through 130A-351. Reserved for future codification purposes.
§ 130A-352. Creation and purpose of mosquito control districts.
§ 130A-353. Nature of district; procedure for forming districts.
§ 130A-354. Governing bodies for mosquito control districts.
§ 130A-355. Corporate powers.
§ 130A-356. Adoption of plan of operation.
§ 130A-357. Bond issues.
§ 130A-358. Dissolution of certain mosquito control districts.
§ 130A-359. Reserved for future codification purposes.
§ 130A-360. Reserved for future codification purposes.
§ 130A-361. Department to establish nutrition program.
§§ 130A-362 through 130A-365. Reserved for future codification purposes.
§ 130A-366. Department to establish dental health program.
§ 130A-367. Dental providers for problem access areas.
§§ 130A-368 through 130A-370. Reserved for future codification purposes.
§ 130A-371. State Center for Health Statistics established.
§ 130A-372. Definitions.
§ 130A-373. Authority and duties.
§ 130A-374. Security of health data.
§§ 130A-375 through 130A-376. Reserved for future codification purposes.
§ 130A-377. Establishment and maintenance of central and district offices.
§ 130A-378. Qualifications and appointment of the Chief Medical Examiner.
§ 130A-379. Duties of the Chief Medical Examiner.
§ 130A-380. The Chief Medical Examiner's staff.
§ 130A-381. Additional services and facilities.
§ 130A-382. County medical examiners; appointment; term of office; vacancies.
§ 130A-383. Medical examiner jurisdiction.
§ 130A-384. Notification concerning out-of-state body.
§ 130A-385. Duties of medical examiner upon receipt of notice; reports; copies.
§ 130A-386. Subpoena authority.
§ 130A-387. Fees.
§ 130A-388. Medical examiner's permission necessary before embalming, burial and cremation.
§ 130A-389. Autopsies.
§ 130A-389.1. Photographs and video or audio recordings made pursuant to autopsy.
§ 130A-390. Exhumations.
§ 130A-391: Repealed by Session Laws 2008-153, s. 3, effective August 2, 2008.
§ 130A-392. Reports and records as evidence.
§ 130A-393. Rules.
§ 130A-394. Coroner to hold inquests.
§ 130A-395. Handling and transportation of bodies.
§§ 130A-396 through 130A-397: Reserved for future codification purposes.
§ 130A-398. Limitation on right to perform autopsy.
§ 130A-399. Postmortem examination of inmates of certain public institutions.
§ 130A-400. Written consent for postmortem examinations required.
§ 130A-401. Postmortem examinations in certain medical schools.
§ 130A-402: Repealed by Session Laws 2007-538, s. 3(b), effective October 1, 2007.
§ 130A-403: Repealed by Session Laws 2007-538, s. 3(b), effective October 1, 2007.
§ 130A-404: Repealed by Session Laws 2007-538, s. 3(b), effective October 1, 2007.
§ 130A-405: Repealed by Session Laws 2007-538, s. 3(b), effective October 1, 2007.
§ 130A-406: Repealed by Session Laws 2007-538, s. 3(b), effective October 1, 2007.
§ 130A-407: Repealed by Session Laws 2007-538, s. 3(b), effective October 1, 2007.
§ 130A-408: Repealed by Session Laws 2007-538, s. 3(b), effective October 1, 2007.
§ 130A-409: Repealed by Session Laws 2007-538, s. 3(b), effective October 1, 2007.
§ 130A-410: Repealed by Session Laws 2007-538, s. 3(b), effective October 1, 2007.
§ 130A-411: Repealed by Session Laws 2007-538, s. 3(b), effective October 1, 2007.
§ 130A-412: Repealed by Session Laws 2007-538, s. 3(b), effective October 1, 2007.
§ 130A-412.1: Repealed by Session Laws 2007-538, s. 3(b), effective October 1, 2007.
§ 130A-412.2: Repealed by Session Laws 2007-538, s. 3(b), effective October 1, 2007.
§ 130A-412.3. Short title.
§ 130A-412.4. Definitions.
§ 130A-412.5. Applicability.
§ 130A-412.6. Who may make an anatomical gift before donor's death.
§ 130A-412.7. Manner of making anatomical gift before donor's death.
§ 130A-412.8. Amending or revoking anatomical gift before donor's death.
§ 130A-412.9. Refusal to make anatomical gift; effect of refusal.
§ 130A-412.10. Preclusive effect of an anatomical gift, amendment, or revocation.
§ 130A-412.11. Who may make an anatomical gift of decedent's body or body part.
§ 130A-412.12. Manner of making, amending, or revoking anatomical gift of decedent's body or body part.
§ 130A-412.13. Persons that may receive anatomical gift; purpose of anatomical gift.
§ 130A-412.14. Search and notification.
§ 130A-412.15. Delivery of document of gift not required; right to examine.
§ 130A-412.16. Rights and duties of procurement organization and others.
§ 130A-412.17. Coordination of procurement and use.
§ 130A-412.18. Sale or purchase of body parts prohibited.
§ 130A-412.19. Other prohibited acts.
§ 130A-412.20. Immunity.
§ 130A-412.21. Law governing validity; choice of law as to execution of document of gift; presumption of validity.
§ 130A-412.22. Donor registry.
§ 130A-412.23. Cooperation between a medical examiner and the procurement organization.
§ 130A-412.24. Facilitation of anatomical gift from decedent whose body is under the jurisdiction of a medical examiner.
§ 130A-412.25: Reserved for future codification purposes.
§ 130A-412.26: Reserved for future codification purposes.
§ 130A-412.27: Reserved for future codification purposes.
§ 130A-412.28: Reserved for future codification purposes.
§ 130A-412.29: Reserved for future codification purposes.
§ 130A-412.30. Use of tissue declared a service; standard of care; burden of proof.
§ 130A-412.31. Giving of blood by persons 16 years of age or more.
§ 130A-412.32. Duty of hospitals to establish organ procurement protocols.
§ 130A-412.33. Duty of designated organ procurement organizations and tissue banks.
§ 130A-413. Coordinated human tissue donation program; legislative findings and purpose; program established.
§ 130A-414. Repealed by Session Laws 1987, c. 719, s. 2.
§ 130A-415. Unclaimed bodies; bodies claimed by the Lifeguardianship Council of the Association for Retarded Citizens of North Carolina; disposition.
§ 130A-416. Commission of Anatomy rules.
§ 130A-417. Definitions.
§ 130A-418. Deceased migrant agricultural workers and their dependents.
§ 130A-419. Reserved for future codification purposes.
§ 130A-420. Authority to dispose of body or body parts.
§ 130A-421. Reserved for future codification purposes.
§ 130A-422. Definitions.
§ 130A-423. North Carolina Childhood Vaccine-Related Injury Compensation Program; exclusive remedy; relationship to federal law; subrogation.
§ 130A-424. Industrial Commission authorized to hear and determine claims; damages.
§ 130A-425. Filing of claims.
§ 130A-426. Determination of claims.
§ 130A-427. Commission awards for vaccine-related injuries; duties of Secretary.
§ 130A-428. Notice of determination of claim; appeal to full commission.
§ 130A-429. Limitation on claims.
§ 130A-430. Right of State to bring action against health care provider and manufacturer.
§ 130A-431. Certain vaccine diversions made felony.
§ 130A-432. Scope.
§ 130A-433. Contracts for purchase of vaccines; distribution; fee; rules.
§ 130A-434. Child Vaccine Injury Compensation Fund established; payments from Fund; transfer of appropriations and receipts.
§§ 130A-435 through 130A-439. Reserved for future codification purposes.
§ 130A-440. Health assessment required.
§ 130A-440.1. Early Childhood Vision Care.
§ 130A-441. Reporting.
§ 130A-442. Religious exemption.
§ 130A-443. Rules.
§ 130A-444. Definitions.
§ 130A-445. Management of asbestos containing material in schools.
§ 130A-446. Asbestos exposure standard for public areas.
§ 130A-447. Accreditation of persons performing asbestos management and approval of training courses.
§ 130A-448. Asbestos management accreditation fees and course approval fees.
§ 130A-449. Asbestos containing material removal permits.
§ 130A-450. Asbestos containing material removal permit fees.
§ 130A-451. Commission to adopt rules.
§ 130A-452. Local air pollution control programs.
§ 130A-453. Reserved for future codification purposes.
§ 130A-453.01. Definitions.
§ 130A-453.02. Purpose of Article.
§ 130A-453.03. Certification of individuals who perform inspections, risk assessments, or abatements.
§ 130A-453.04. Certification and other requirements of firms that perform inspections, risk assessments, or abatements.
§ 130A-453.05. Qualifications for certification of individuals and firms.
§ 130A-453.06. Renewal of certification.
§ 130A-453.07. Accreditation of training courses and training providers.
§ 130A-453.08. Certification and accreditation fee schedule.
§ 130A-453.09. Abatement permits.
§ 130A-453.10. Standards to ensure elimination of hazards; consumer information.
§ 130A-453.11. Commission to adopt rules.
§ 130A-453.12: Reserved for future codification purposes.
§ 130A-453.13: Reserved for future codification purposes.
§ 130A-453.14: Reserved for future codification purposes.
§ 130A-453.15: Reserved for future codification purposes.
§ 130A-453.16: Reserved for future codification purposes.
§ 130A-453.17: Reserved for future codification purposes.
§ 130A-453.18: Reserved for future codification purposes.
§ 130A-453.19: Reserved for future codification purposes.
§ 130A-453.20: Reserved for future codification purposes.
§ 130A-453.21: Reserved for future codification purposes.
§ 130A-453.22. Definitions.
§ 130A-453.23. Purpose.
§ 130A-453.24. Certification of individuals and firms that perform renovations, cleaning verification, and dust clearance sampling.
§ 130A-453.25. Renewals of certification.
§ 130A-453.26. Accreditation of training courses and training providers.
§ 130A-453.27. Certification and accreditation fee schedule.
§ 130A-453.28. Work practices and responsibilities of renovation firms, renovators, and dust sampling technicians.
§ 130A-453.29. Record retention, information distribution, and reporting requirements.
§ 130A-453.30. Exemptions from renovation, repair, and painting requirements.
§ 130A-453.31. Commission to adopt rules.
§ 130A-454. Reserved for future codification purposes.
§ 130A-455. Reportable diseases, illnesses, and injuries.
§ 130A-456. Physicians to report.
§ 130A-457. Medical facilities to report.
§ 130A-458. Persons in charge of laboratories to report.
§ 130A-459. Immunity of persons who report.
§ 130A-460. Report to Department of Labor.
§§ 130A-461 through 130A-464. Reserved for future codification purposes.
§ 130A-465. Advance Health Care Directive Registry establishment.
§ 130A-466. Filing requirements.
§ 130A-467. Validity of unregistered documents.
§ 130A-468. Filing of documents with the registry.
§ 130A-469. Disclosure of information contained in the registry.
§ 130A-470. Fees for using the registry; other funds for the registry.
§ 130A-471. Limitation of liability.
§§ 130A-472 through 130A-474: Reserved for future codification purposes.
§ 130A-475. Suspected terrorist attack.
§ 130A-476. Access to health information.
§ 130A-477. Abatement of public health threat.
§ 130A-478. Tort liability.
§ 130A-479. Biological agents registry; rules; penalties.
§ 130A-480. Emergency department data reporting.
§ 130A-481. Food defense.
§ 130A-482. Reserved for future codification purposes.
§ 130A-483. Reserved for future codification purposes.
§ 130A-484. Reserved for future codification purposes.
§ 130A-485. Vaccination program established; definitions.
§§ 130A-486 through 130A-490. Reserved for future codification purposes.
§ 130A-491. Legislative findings and intent.
§ 130A-492. Definitions.
§ 130A-493. Smoking prohibited in State government buildings and State vehicles.
§ 130A-494. Other prohibitions.
§ 130A-495. Rules.
§ 130A-496. Smoking prohibited in restaurants and bars.
§ 130A-497. Implementation and enforcement.
§ 130A-498. Local governments may restrict smoking in public places.
§ 130A-499: Reserved for future codification purposes.
§ 130A-500: Reserved for future codification purposes.
§ 130A-501: Reserved for future codification purposes.
§ 130A-502: Reserved for future codification purposes.
§ 130A-503: Reserved for future codification purposes.
§ 130A-504: Reserved for future codification purposes.
§ 130A-505: Reserved for future codification purposes.
§ 130A-506: Reserved for future codification purposes.
§ 130A-507: Reserved for future codification purposes.
§ 130A-508: Reserved for future codification purposes.
§ 130A-509: Reserved for future codification purposes.
§ 130A-510: Reserved for future codification purposes.