State Codes and Statutes

Statutes > North-carolina > Chapter_147

§ 147-1. Public State officials classified.
§ 147-2. Legislative officers.
§ 147-3. Executive officers.
§ 147-4. Executive officers – election; term; induction into office.
§ 147-5. Executive officers – report to Governor; reports transmitted to General Assembly.
§ 147-6. Expenses paid by warrants; statements filed.
§ 147-7. Traveling expenses on State's business.
§ 147-8. Mileage allowance to officers or employees using public or private automobiles.
§ 147-9. Unlawful to pay more than allowance.
§ 147-9.1. Municipalities and counties exempt.
§ 147-9.2. Definitions.
§ 147-9.3. Annuity contracts; salary deductions.
§ 147-9.4. Deferred Compensation Plan.
§ 147-10. Governor to reside in Raleigh; mansion and accessories.
§ 147-11. Salary and expense allowance of Governor; allowance to person designated to represent Governor's office.
§ 147-11.1. Succession to office of Governor; Acting Governor.
§ 147-12. Powers and duties of Governor.
§ 147-13. May convene Council of State; quorum; journal.
§ 147-13.1. Governor's power to consolidate State agencies.
§ 147-14. Appointment of private secretary; official correspondence preserved; books produced before General Assembly.
§ 147-15. Salary of private secretary.
§ 147-15.1: Repealed by Session Laws 1995, c. 379, s. 11.
§ 147-16. Records kept; certain original applications preserved; notice of commutations.
§ 147-16.1. Publication of executive orders.
§ 147-16.2. Duration of boards and councils created by executive officials; extensions.
§ 147-16.3. Timely nominations if legislative body must confirm.
§ 147-17. May employ counsel in cases wherein State is interested.
§ 147-18. To designate "Indian Day."
§ 147-19. To appoint a day of thanksgiving.
§ 147-20. Repealed by Session Laws 1955, c. 867, s. 13.
§ 147-21. Form and contents of applications for pardon.
§ 147-22. Repealed by Session Laws 1981, c. 309.
§ 147-23. Conditional pardons may be granted.
§ 147-24. Governor's duties when conditions of pardon violated.
§ 147-25. Duty of sheriff and clerk on pardon granted.
§ 147-26. To procure great seal of State; its description.
§ 147-27. Affixing great seal a second time to public papers.
§ 147-28. To procure seals for departments and courts.
§ 147-29. Seal of Department of State described.
§ 147-30. To provide new seals when necessary.
§ 147-31. Repealed by Session Laws 1983, c. 913, s. 48, effective July 22, 1983.
§ 147-31.1. Office space and expenses for Governor-elect and Lieutenant Governor-elect; and other Council of State members-elect.
§ 147-32. Compensation for surviving spouses of Governors.
§ 147-33. Compensation and expenses of Lieutenant Governor.
§ 147-33.1. Short title.
§ 147-33.2. Emergency war powers of the Governor.
§ 147-33.3. Orders, rules and regulations.
§ 147-33.4. Immunity.
§ 147-33.5. Federal action controlling.
§ 147-33.6. Construction of Article.
§§ 147-33.7 through 147-33.11. Reserved for future codification purposes.
§§ 147-33.12 through 147-33.21: Repealed by Session Laws 1987, c. 841, s. 5.
§§ 147-33.30 through 147-33.71. Repealed by Session Laws 2000-137, s. 1(a), effective July 20, 2000.
§ 147-33.72: Reserved for future codification purposes.
§ 147-33.72A. Purpose.
§ 147-33.72B. Planning and financing State information technology resources.
§ 147-33.72C. Project approval standards.
§ 147-33.72D. Agency/State CIO Dispute Resolution.
§ 147-33.72E. Project management standards.
§ 147-33.72F. Procurement procedures; cost savings.
§ 147-33.72G. Information Technology Advisory Board.
§ 147-33.72H. Information Technology Fund.
§ 147-33.73: Reserved for future codification purposes.
§ 147-33.74: Reserved for future codification purposes.
§ 147-33.75. Office located in the Office of the Governor.
§ 147-33.76. Qualification, appointment, and duties of the State Chief Information Officer.
§ 147-33.77. Office of Information Technology Services; organization and operation.
§ 147-33.78: Repealed by Session Laws 2004-129, ss. 4, 5.
§ 147-33.79. Repealed by Session Laws 2004-129, ss. 4, 5.
§ 147-33.80. Exempt agencies.
§ 147-33.81. Definitions.
§ 147-33.82. Functions of the Office of Information Technology Services.
§ 147-33.83. Information resources centers and services.
§ 147-33.84. Deviations authorized for Department of Revenue; agency requests for deviations.
§ 147-33.85: Repealed by Session Laws 2004-129, ss. 17, 18, effective July 1, 2004.
§147-33.86: Repealed by Session Laws 2004-129, ss. 17, 18, effective July 1, 2004.
§ 147-33.87. Financial reporting and accountability for information technology investments and expenditures.
§ 147-33.88. Information technology reports.
§ 147-33.89. Business continuity planning.
§ 147-33.90. Analysis of State agency legacy systems.
§ 147-33.91. Telecommunications services; duties of State Chief Information Officer with respect to State agencies.
§ 147-33.92. Telecommunications services for local governmental entities and other entities.
§ 147-33.93. Fees; dispute resolution panel.
§ 147-33.94. Reserved for future codification purposes.
§ 147-33.95. Procurement of information technology.
§ 147-33.96. Restriction on State agency contractual authority with regard to information technology; local governments.
§ 147-33.97. Information technology procurement policy; reporting requirements.
§ 147-33.98. Unauthorized use of public purchase or contract procedures for private benefit prohibited.
§ 147-33.99. Financial interest of officers in sources of supply; acceptance of bribes.
§ 147-33.100. Certification that information technology bid submitted without collusion.
§ 147-33.101. Board of Awards review.
§ 147-33.102. Penalty for violations; costs.
§ 147-33.103. Attorney General contract assistance; rule-making authority.
§ 147-33.104. (Effective July 1, 2010) Purchase by State agencies and governmental entities of certain computer equipment prohibited.
§ 147-33.105: Reserved for future codification purposes.
§ 147-33.106: Reserved for future codification purposes.
§ 147-33.107: Reserved for future codification purposes.
§ 147-33.108: Reserved for future codification purposes.
§ 147-33.109: Reserved for future codification purposes.
§ 147-33.110. Statewide security standards.
§ 147-33.111. State CIO approval of security standards and security assessments.
§ 147-33.112. Assessment of agency compliance with security standards.
§ 147-33.113. State agency cooperation.
§ 147-34. Office and office hours.
§ 147-35. Salary of Secretary of State.
§ 147-36. Duties of Secretary of State.
§ 147-36.1. Deputy Secretary of State.
§ 147-37. Secretary of State; fees to be collected.
§ 147-38. Repealed by Session Laws 1979, c. 85, s. 3.
§ 147-39. Custodian of statutes, records, deeds, etc.
§ 147-40. Repealed by Session Laws 1969, c. 1184, s. 8.
§ 147-41. To keep records of oyster grants.
§ 147-42. Binding original statutes, resolutions, and documents.
§ 147-43. Reports of State officers.
§§ 147-43.1 through 147-43.3: Repealed by Session Laws 1969, c. 1184, s. 8.
§ 147-44. Repealed by Session Laws 1943, c. 48, s. 2.
§ 147-45. Distribution of copies of State publications.
§ 147-46. Repealed by Session Laws 1955, c. 987.
§ 147-46.1. Publications furnished State departments, bureaus, institutions and agencies.
§ 147-47. Repealed by Session Laws 1955, c. 748.
§ 147-48. Sale of Laws and Journals.
§ 147-49. Disposition of damaged and unsaleable publications.
§ 147-50. Publications of State officials and department heads furnished to certain institutions, agencies, etc.
§ 147-50.1. Repealed by Session Laws 1987, c. 771, s. 1.
§ 147-51. Clerks of superior courts responsible for Appellate Division Reports; lending prohibited.
§ 147-52. Transferred to § 7A-14 by Session Laws 1975, c. 328.
§ 147-53. Superseded by Session Laws 1943, c. 716.
§ 147-54. Printing, distribution and sale of the North Carolina Manual.
§ 147-54.1. Division of Publications; duties.
§ 147-54.2. Repealed by Session Laws 1979, c. 477, s. 2.
§ 147-54.3. Land records management program.
§ 147-54.4. Certification of local government property mappers.
§ 147-54.5. Investor Protection and Education Trust Fund; administration; limitations on use of the Fund.
§ 147-54.6. International relations assistance.
§ 147-54.7. Abrogation of offensive geographical place-names.
§ 147-54.7A: Repealed by Session Laws 2006-201, s. 19, effective January 1, 2007.
§ 147-54.8. Constitutional Amendments Publication Commission.
§ 147-54.9. Officers; meetings; quorum.
§ 147-54.10. Powers.
§§ 147-54.11 through 147-54.19: Repealed by Session Laws 2004-124, s. 13.9A(a), effective July 1, 2004.
§§ 147-54.20 through 147-54.30: Reserved for future codification purposes.
§§ 147-54.31 through 147-54.44: Repealed by Session Laws 2006-201, s. 19, effective January 1, 2007.
§ 147-55: Repealed by Session Laws 1983, c. 913, s. 1.
§ 147-56. Repealed by Session Laws 1983, c. 913, s. 1, effective July 22, 1983.
§ 147-57. Repealed by Session Laws 1981, c. 884, s. 12.
§ 147-58. Repealed by Session Laws 1983, c. 913, s. 1, effective July 22, 1983.
§§ 147-59 through 147-61. Repealed by Session Laws 1981, c. 302.
§ 147-62: Recodified as § 143-3.3 by Session Laws 1983, c. 913, s. 49.
§§ 147-63, 147-64: Recodified as § 143-3.4 by Session Laws 1983, c. 913, ss. 50, 51.
§ 147-64.1. Salary of State Auditor.
§ 147-64.2. Legislative policy and intent.
§ 147-64.3. Legislative and management control system.
§ 147-64.4. Definitions.
§ 147-64.5. Cooperation with Joint Legislative Commission on Governmental Operations and other governmental bodies.
§ 147-64.6. Duties and responsibilities.
§ 147-64.6A. Audit of community colleges.
§ 147-64.6B. Reports of improper governmental activities.
§ 147-64.7. Authority.
§ 147-64.7A. Obstruction of audit.
§ 147-64.8. Independence.
§ 147-64.9. Rules and regulations.
§ 147-64.10. Powers of appointment.
§ 147-64.11. Review of office.
§ 147-64.12. Conflict of interest.
§ 147-64.13. Construction.
§ 147-64.14. Severability.
§ 147-65. Salary of State Treasurer.
§ 147-66. Office and office hours.
§ 147-67. Repealed by Session Laws 1981, c. 884, s. 14.
§ 147-68. To receive and disburse moneys; to make reports.
§ 147-68.1. Banking operations.
§ 147-69. Deposits of State funds in banks and savings and loan associations regulated.
§ 147-69.1. Investments authorized for General Fund and Highway Funds assets.
§ 147-69.2. Investments authorized for special funds held by State Treasurer.
§ 147-69.3. Administration of State Treasurer's investment programs.
§ 147-69.4. Local Government Other Post-Employment Benefits Fund.
§ 147-69.5. Local Government Law Enforcement Special Separation Allowance Fund.
§ 147-69.6. Swain County Settlement Trust Fund.
§ 147-69.7. Discharge of duties to Retirement Systems.
§ 147-69.8. Annual report on new investment authority.
§ 147-70. To make short-term notes in emergencies.
§ 147-71. May demand and sue for money and property of State.
§ 147-72. Ex officio treasurer of State institutions; duties as such.
§ 147-73. Office of treasurer of each State institution abolished.
§ 147-74. Office of State Treasurer declared office of deposit and disbursement.
§ 147-75. Deputy to act for Treasurer.
§ 147-76. Liability for false entries in his books.
§ 147-77. Daily deposit of funds to credit of Treasurer.
§ 147-78. Treasurer to select depositories.
§ 147-78.1. Good faith deposits; use of master trust.
§ 147-79. Deposits to be secured; reports of depositories.
§ 147-80. Deposit in other banks unlawful; liability.
§ 147-81. Number of depositories; contract.
§ 147-82. Accounts of funds kept separate.
§ 147-83. Receipts from federal government and gifts not affected.
§ 147-84. Refund of excess payments.
§ 147-85. Fiscal year.
§ 147-86. Additional clerical assistance authorized; compensation and duties.
§ 147-86.1. Pool account for local government unemployment compensation.
§ 147-86.2. Information Technology Services fees; dispute resolution panel.
§ 147-86.3. Reserved for future codification purposes.
§ 147-86.4. Reserved for future codification purposes.
§ 147-86.5. Reserved for future codification purposes.
§ 147-86.6. Reserved for future codification purposes.
§ 147-86.7. Reserved for future codification purposes.
§ 147-86.8. Reserved for future codification purposes.
§ 147-86.9. Reserved for future codification purposes.
§ 147-86.10. (Statement of policy.
§ 147-86.11. Cash management for the State.
§ 147-86.12. Cash management for school administration units.
§ 147-86.13. Cash management for community colleges.
§ 147-86.14. Cash management for the General Court of Justice.
§ 147-86.15. Cash management of the Highway Fund and the Highway Trust Fund.
§§ 147-86.16 through 147-86.19. Reserved for future codification purposes.
§ 147-86.20. Definitions.
§ 147-86.21. State agencies to collect accounts receivable in accordance with statewide policies.
§ 147-86.22. Statewide accounts receivable program.
§ 147-86.23. Interest and penalties.
§ 147-86.24. Debtor information and skip tracing.
§ 147-86.25. Setoff debt collection.
§ 147-86.26. Reporting requirements.
§ 147-86.27. Rules.
§ 147-86.28. Reserved for future codification purposes.
§ 147-86.29. Reserved for future codification purposes.
§ 147-86.30. Health and Wellness Trust Fund established.
§ 147-86.31. Health and Wellness Trust Fund; eligibility for grants; annual reports from non-State agencies.
§ 147-86.32. Health and Wellness Trust Fund; Commission established; membership qualifications; vacancies.
§ 147-86.33. Health and Wellness Trust Fund; powers and duties.
§ 147-86.34. Advisory Council.
§ 147-86.35. Health and Wellness Trust Fund; reporting requirements.
§ 147-86.36. Health and Wellness Trust Fund; open meeting and public records requirements.
§ 147-86.41. Legislative findings.
§ 147-86.42. Definitions.
§ 147-86.43. Identification of companies.
§ 147-86.44. Required actions.
§ 147-86.45. Reporting.
§ 147-86.46. Expiration of this article.
§ 147-86.47. Other legal obligations.
§ 147-86.48. Reinvestment in certain companies with Scrutinized Active Business Operations.
§ 147-86.49. Enforcement.
§ 147-87. Secretary of Revenue; appointment; salary.
§ 147-88: Repealed by Session Laws 1991, c. 10, s. 3.
§ 147-89. To prosecute cases removed to federal courts.
§ 147-90. Investigations of uses of deadly force.

State Codes and Statutes

Statutes > North-carolina > Chapter_147

§ 147-1. Public State officials classified.
§ 147-2. Legislative officers.
§ 147-3. Executive officers.
§ 147-4. Executive officers – election; term; induction into office.
§ 147-5. Executive officers – report to Governor; reports transmitted to General Assembly.
§ 147-6. Expenses paid by warrants; statements filed.
§ 147-7. Traveling expenses on State's business.
§ 147-8. Mileage allowance to officers or employees using public or private automobiles.
§ 147-9. Unlawful to pay more than allowance.
§ 147-9.1. Municipalities and counties exempt.
§ 147-9.2. Definitions.
§ 147-9.3. Annuity contracts; salary deductions.
§ 147-9.4. Deferred Compensation Plan.
§ 147-10. Governor to reside in Raleigh; mansion and accessories.
§ 147-11. Salary and expense allowance of Governor; allowance to person designated to represent Governor's office.
§ 147-11.1. Succession to office of Governor; Acting Governor.
§ 147-12. Powers and duties of Governor.
§ 147-13. May convene Council of State; quorum; journal.
§ 147-13.1. Governor's power to consolidate State agencies.
§ 147-14. Appointment of private secretary; official correspondence preserved; books produced before General Assembly.
§ 147-15. Salary of private secretary.
§ 147-15.1: Repealed by Session Laws 1995, c. 379, s. 11.
§ 147-16. Records kept; certain original applications preserved; notice of commutations.
§ 147-16.1. Publication of executive orders.
§ 147-16.2. Duration of boards and councils created by executive officials; extensions.
§ 147-16.3. Timely nominations if legislative body must confirm.
§ 147-17. May employ counsel in cases wherein State is interested.
§ 147-18. To designate "Indian Day."
§ 147-19. To appoint a day of thanksgiving.
§ 147-20. Repealed by Session Laws 1955, c. 867, s. 13.
§ 147-21. Form and contents of applications for pardon.
§ 147-22. Repealed by Session Laws 1981, c. 309.
§ 147-23. Conditional pardons may be granted.
§ 147-24. Governor's duties when conditions of pardon violated.
§ 147-25. Duty of sheriff and clerk on pardon granted.
§ 147-26. To procure great seal of State; its description.
§ 147-27. Affixing great seal a second time to public papers.
§ 147-28. To procure seals for departments and courts.
§ 147-29. Seal of Department of State described.
§ 147-30. To provide new seals when necessary.
§ 147-31. Repealed by Session Laws 1983, c. 913, s. 48, effective July 22, 1983.
§ 147-31.1. Office space and expenses for Governor-elect and Lieutenant Governor-elect; and other Council of State members-elect.
§ 147-32. Compensation for surviving spouses of Governors.
§ 147-33. Compensation and expenses of Lieutenant Governor.
§ 147-33.1. Short title.
§ 147-33.2. Emergency war powers of the Governor.
§ 147-33.3. Orders, rules and regulations.
§ 147-33.4. Immunity.
§ 147-33.5. Federal action controlling.
§ 147-33.6. Construction of Article.
§§ 147-33.7 through 147-33.11. Reserved for future codification purposes.
§§ 147-33.12 through 147-33.21: Repealed by Session Laws 1987, c. 841, s. 5.
§§ 147-33.30 through 147-33.71. Repealed by Session Laws 2000-137, s. 1(a), effective July 20, 2000.
§ 147-33.72: Reserved for future codification purposes.
§ 147-33.72A. Purpose.
§ 147-33.72B. Planning and financing State information technology resources.
§ 147-33.72C. Project approval standards.
§ 147-33.72D. Agency/State CIO Dispute Resolution.
§ 147-33.72E. Project management standards.
§ 147-33.72F. Procurement procedures; cost savings.
§ 147-33.72G. Information Technology Advisory Board.
§ 147-33.72H. Information Technology Fund.
§ 147-33.73: Reserved for future codification purposes.
§ 147-33.74: Reserved for future codification purposes.
§ 147-33.75. Office located in the Office of the Governor.
§ 147-33.76. Qualification, appointment, and duties of the State Chief Information Officer.
§ 147-33.77. Office of Information Technology Services; organization and operation.
§ 147-33.78: Repealed by Session Laws 2004-129, ss. 4, 5.
§ 147-33.79. Repealed by Session Laws 2004-129, ss. 4, 5.
§ 147-33.80. Exempt agencies.
§ 147-33.81. Definitions.
§ 147-33.82. Functions of the Office of Information Technology Services.
§ 147-33.83. Information resources centers and services.
§ 147-33.84. Deviations authorized for Department of Revenue; agency requests for deviations.
§ 147-33.85: Repealed by Session Laws 2004-129, ss. 17, 18, effective July 1, 2004.
§147-33.86: Repealed by Session Laws 2004-129, ss. 17, 18, effective July 1, 2004.
§ 147-33.87. Financial reporting and accountability for information technology investments and expenditures.
§ 147-33.88. Information technology reports.
§ 147-33.89. Business continuity planning.
§ 147-33.90. Analysis of State agency legacy systems.
§ 147-33.91. Telecommunications services; duties of State Chief Information Officer with respect to State agencies.
§ 147-33.92. Telecommunications services for local governmental entities and other entities.
§ 147-33.93. Fees; dispute resolution panel.
§ 147-33.94. Reserved for future codification purposes.
§ 147-33.95. Procurement of information technology.
§ 147-33.96. Restriction on State agency contractual authority with regard to information technology; local governments.
§ 147-33.97. Information technology procurement policy; reporting requirements.
§ 147-33.98. Unauthorized use of public purchase or contract procedures for private benefit prohibited.
§ 147-33.99. Financial interest of officers in sources of supply; acceptance of bribes.
§ 147-33.100. Certification that information technology bid submitted without collusion.
§ 147-33.101. Board of Awards review.
§ 147-33.102. Penalty for violations; costs.
§ 147-33.103. Attorney General contract assistance; rule-making authority.
§ 147-33.104. (Effective July 1, 2010) Purchase by State agencies and governmental entities of certain computer equipment prohibited.
§ 147-33.105: Reserved for future codification purposes.
§ 147-33.106: Reserved for future codification purposes.
§ 147-33.107: Reserved for future codification purposes.
§ 147-33.108: Reserved for future codification purposes.
§ 147-33.109: Reserved for future codification purposes.
§ 147-33.110. Statewide security standards.
§ 147-33.111. State CIO approval of security standards and security assessments.
§ 147-33.112. Assessment of agency compliance with security standards.
§ 147-33.113. State agency cooperation.
§ 147-34. Office and office hours.
§ 147-35. Salary of Secretary of State.
§ 147-36. Duties of Secretary of State.
§ 147-36.1. Deputy Secretary of State.
§ 147-37. Secretary of State; fees to be collected.
§ 147-38. Repealed by Session Laws 1979, c. 85, s. 3.
§ 147-39. Custodian of statutes, records, deeds, etc.
§ 147-40. Repealed by Session Laws 1969, c. 1184, s. 8.
§ 147-41. To keep records of oyster grants.
§ 147-42. Binding original statutes, resolutions, and documents.
§ 147-43. Reports of State officers.
§§ 147-43.1 through 147-43.3: Repealed by Session Laws 1969, c. 1184, s. 8.
§ 147-44. Repealed by Session Laws 1943, c. 48, s. 2.
§ 147-45. Distribution of copies of State publications.
§ 147-46. Repealed by Session Laws 1955, c. 987.
§ 147-46.1. Publications furnished State departments, bureaus, institutions and agencies.
§ 147-47. Repealed by Session Laws 1955, c. 748.
§ 147-48. Sale of Laws and Journals.
§ 147-49. Disposition of damaged and unsaleable publications.
§ 147-50. Publications of State officials and department heads furnished to certain institutions, agencies, etc.
§ 147-50.1. Repealed by Session Laws 1987, c. 771, s. 1.
§ 147-51. Clerks of superior courts responsible for Appellate Division Reports; lending prohibited.
§ 147-52. Transferred to § 7A-14 by Session Laws 1975, c. 328.
§ 147-53. Superseded by Session Laws 1943, c. 716.
§ 147-54. Printing, distribution and sale of the North Carolina Manual.
§ 147-54.1. Division of Publications; duties.
§ 147-54.2. Repealed by Session Laws 1979, c. 477, s. 2.
§ 147-54.3. Land records management program.
§ 147-54.4. Certification of local government property mappers.
§ 147-54.5. Investor Protection and Education Trust Fund; administration; limitations on use of the Fund.
§ 147-54.6. International relations assistance.
§ 147-54.7. Abrogation of offensive geographical place-names.
§ 147-54.7A: Repealed by Session Laws 2006-201, s. 19, effective January 1, 2007.
§ 147-54.8. Constitutional Amendments Publication Commission.
§ 147-54.9. Officers; meetings; quorum.
§ 147-54.10. Powers.
§§ 147-54.11 through 147-54.19: Repealed by Session Laws 2004-124, s. 13.9A(a), effective July 1, 2004.
§§ 147-54.20 through 147-54.30: Reserved for future codification purposes.
§§ 147-54.31 through 147-54.44: Repealed by Session Laws 2006-201, s. 19, effective January 1, 2007.
§ 147-55: Repealed by Session Laws 1983, c. 913, s. 1.
§ 147-56. Repealed by Session Laws 1983, c. 913, s. 1, effective July 22, 1983.
§ 147-57. Repealed by Session Laws 1981, c. 884, s. 12.
§ 147-58. Repealed by Session Laws 1983, c. 913, s. 1, effective July 22, 1983.
§§ 147-59 through 147-61. Repealed by Session Laws 1981, c. 302.
§ 147-62: Recodified as § 143-3.3 by Session Laws 1983, c. 913, s. 49.
§§ 147-63, 147-64: Recodified as § 143-3.4 by Session Laws 1983, c. 913, ss. 50, 51.
§ 147-64.1. Salary of State Auditor.
§ 147-64.2. Legislative policy and intent.
§ 147-64.3. Legislative and management control system.
§ 147-64.4. Definitions.
§ 147-64.5. Cooperation with Joint Legislative Commission on Governmental Operations and other governmental bodies.
§ 147-64.6. Duties and responsibilities.
§ 147-64.6A. Audit of community colleges.
§ 147-64.6B. Reports of improper governmental activities.
§ 147-64.7. Authority.
§ 147-64.7A. Obstruction of audit.
§ 147-64.8. Independence.
§ 147-64.9. Rules and regulations.
§ 147-64.10. Powers of appointment.
§ 147-64.11. Review of office.
§ 147-64.12. Conflict of interest.
§ 147-64.13. Construction.
§ 147-64.14. Severability.
§ 147-65. Salary of State Treasurer.
§ 147-66. Office and office hours.
§ 147-67. Repealed by Session Laws 1981, c. 884, s. 14.
§ 147-68. To receive and disburse moneys; to make reports.
§ 147-68.1. Banking operations.
§ 147-69. Deposits of State funds in banks and savings and loan associations regulated.
§ 147-69.1. Investments authorized for General Fund and Highway Funds assets.
§ 147-69.2. Investments authorized for special funds held by State Treasurer.
§ 147-69.3. Administration of State Treasurer's investment programs.
§ 147-69.4. Local Government Other Post-Employment Benefits Fund.
§ 147-69.5. Local Government Law Enforcement Special Separation Allowance Fund.
§ 147-69.6. Swain County Settlement Trust Fund.
§ 147-69.7. Discharge of duties to Retirement Systems.
§ 147-69.8. Annual report on new investment authority.
§ 147-70. To make short-term notes in emergencies.
§ 147-71. May demand and sue for money and property of State.
§ 147-72. Ex officio treasurer of State institutions; duties as such.
§ 147-73. Office of treasurer of each State institution abolished.
§ 147-74. Office of State Treasurer declared office of deposit and disbursement.
§ 147-75. Deputy to act for Treasurer.
§ 147-76. Liability for false entries in his books.
§ 147-77. Daily deposit of funds to credit of Treasurer.
§ 147-78. Treasurer to select depositories.
§ 147-78.1. Good faith deposits; use of master trust.
§ 147-79. Deposits to be secured; reports of depositories.
§ 147-80. Deposit in other banks unlawful; liability.
§ 147-81. Number of depositories; contract.
§ 147-82. Accounts of funds kept separate.
§ 147-83. Receipts from federal government and gifts not affected.
§ 147-84. Refund of excess payments.
§ 147-85. Fiscal year.
§ 147-86. Additional clerical assistance authorized; compensation and duties.
§ 147-86.1. Pool account for local government unemployment compensation.
§ 147-86.2. Information Technology Services fees; dispute resolution panel.
§ 147-86.3. Reserved for future codification purposes.
§ 147-86.4. Reserved for future codification purposes.
§ 147-86.5. Reserved for future codification purposes.
§ 147-86.6. Reserved for future codification purposes.
§ 147-86.7. Reserved for future codification purposes.
§ 147-86.8. Reserved for future codification purposes.
§ 147-86.9. Reserved for future codification purposes.
§ 147-86.10. (Statement of policy.
§ 147-86.11. Cash management for the State.
§ 147-86.12. Cash management for school administration units.
§ 147-86.13. Cash management for community colleges.
§ 147-86.14. Cash management for the General Court of Justice.
§ 147-86.15. Cash management of the Highway Fund and the Highway Trust Fund.
§§ 147-86.16 through 147-86.19. Reserved for future codification purposes.
§ 147-86.20. Definitions.
§ 147-86.21. State agencies to collect accounts receivable in accordance with statewide policies.
§ 147-86.22. Statewide accounts receivable program.
§ 147-86.23. Interest and penalties.
§ 147-86.24. Debtor information and skip tracing.
§ 147-86.25. Setoff debt collection.
§ 147-86.26. Reporting requirements.
§ 147-86.27. Rules.
§ 147-86.28. Reserved for future codification purposes.
§ 147-86.29. Reserved for future codification purposes.
§ 147-86.30. Health and Wellness Trust Fund established.
§ 147-86.31. Health and Wellness Trust Fund; eligibility for grants; annual reports from non-State agencies.
§ 147-86.32. Health and Wellness Trust Fund; Commission established; membership qualifications; vacancies.
§ 147-86.33. Health and Wellness Trust Fund; powers and duties.
§ 147-86.34. Advisory Council.
§ 147-86.35. Health and Wellness Trust Fund; reporting requirements.
§ 147-86.36. Health and Wellness Trust Fund; open meeting and public records requirements.
§ 147-86.41. Legislative findings.
§ 147-86.42. Definitions.
§ 147-86.43. Identification of companies.
§ 147-86.44. Required actions.
§ 147-86.45. Reporting.
§ 147-86.46. Expiration of this article.
§ 147-86.47. Other legal obligations.
§ 147-86.48. Reinvestment in certain companies with Scrutinized Active Business Operations.
§ 147-86.49. Enforcement.
§ 147-87. Secretary of Revenue; appointment; salary.
§ 147-88: Repealed by Session Laws 1991, c. 10, s. 3.
§ 147-89. To prosecute cases removed to federal courts.
§ 147-90. Investigations of uses of deadly force.

State Codes and Statutes

State Codes and Statutes

Statutes > North-carolina > Chapter_147

§ 147-1. Public State officials classified.
§ 147-2. Legislative officers.
§ 147-3. Executive officers.
§ 147-4. Executive officers – election; term; induction into office.
§ 147-5. Executive officers – report to Governor; reports transmitted to General Assembly.
§ 147-6. Expenses paid by warrants; statements filed.
§ 147-7. Traveling expenses on State's business.
§ 147-8. Mileage allowance to officers or employees using public or private automobiles.
§ 147-9. Unlawful to pay more than allowance.
§ 147-9.1. Municipalities and counties exempt.
§ 147-9.2. Definitions.
§ 147-9.3. Annuity contracts; salary deductions.
§ 147-9.4. Deferred Compensation Plan.
§ 147-10. Governor to reside in Raleigh; mansion and accessories.
§ 147-11. Salary and expense allowance of Governor; allowance to person designated to represent Governor's office.
§ 147-11.1. Succession to office of Governor; Acting Governor.
§ 147-12. Powers and duties of Governor.
§ 147-13. May convene Council of State; quorum; journal.
§ 147-13.1. Governor's power to consolidate State agencies.
§ 147-14. Appointment of private secretary; official correspondence preserved; books produced before General Assembly.
§ 147-15. Salary of private secretary.
§ 147-15.1: Repealed by Session Laws 1995, c. 379, s. 11.
§ 147-16. Records kept; certain original applications preserved; notice of commutations.
§ 147-16.1. Publication of executive orders.
§ 147-16.2. Duration of boards and councils created by executive officials; extensions.
§ 147-16.3. Timely nominations if legislative body must confirm.
§ 147-17. May employ counsel in cases wherein State is interested.
§ 147-18. To designate "Indian Day."
§ 147-19. To appoint a day of thanksgiving.
§ 147-20. Repealed by Session Laws 1955, c. 867, s. 13.
§ 147-21. Form and contents of applications for pardon.
§ 147-22. Repealed by Session Laws 1981, c. 309.
§ 147-23. Conditional pardons may be granted.
§ 147-24. Governor's duties when conditions of pardon violated.
§ 147-25. Duty of sheriff and clerk on pardon granted.
§ 147-26. To procure great seal of State; its description.
§ 147-27. Affixing great seal a second time to public papers.
§ 147-28. To procure seals for departments and courts.
§ 147-29. Seal of Department of State described.
§ 147-30. To provide new seals when necessary.
§ 147-31. Repealed by Session Laws 1983, c. 913, s. 48, effective July 22, 1983.
§ 147-31.1. Office space and expenses for Governor-elect and Lieutenant Governor-elect; and other Council of State members-elect.
§ 147-32. Compensation for surviving spouses of Governors.
§ 147-33. Compensation and expenses of Lieutenant Governor.
§ 147-33.1. Short title.
§ 147-33.2. Emergency war powers of the Governor.
§ 147-33.3. Orders, rules and regulations.
§ 147-33.4. Immunity.
§ 147-33.5. Federal action controlling.
§ 147-33.6. Construction of Article.
§§ 147-33.7 through 147-33.11. Reserved for future codification purposes.
§§ 147-33.12 through 147-33.21: Repealed by Session Laws 1987, c. 841, s. 5.
§§ 147-33.30 through 147-33.71. Repealed by Session Laws 2000-137, s. 1(a), effective July 20, 2000.
§ 147-33.72: Reserved for future codification purposes.
§ 147-33.72A. Purpose.
§ 147-33.72B. Planning and financing State information technology resources.
§ 147-33.72C. Project approval standards.
§ 147-33.72D. Agency/State CIO Dispute Resolution.
§ 147-33.72E. Project management standards.
§ 147-33.72F. Procurement procedures; cost savings.
§ 147-33.72G. Information Technology Advisory Board.
§ 147-33.72H. Information Technology Fund.
§ 147-33.73: Reserved for future codification purposes.
§ 147-33.74: Reserved for future codification purposes.
§ 147-33.75. Office located in the Office of the Governor.
§ 147-33.76. Qualification, appointment, and duties of the State Chief Information Officer.
§ 147-33.77. Office of Information Technology Services; organization and operation.
§ 147-33.78: Repealed by Session Laws 2004-129, ss. 4, 5.
§ 147-33.79. Repealed by Session Laws 2004-129, ss. 4, 5.
§ 147-33.80. Exempt agencies.
§ 147-33.81. Definitions.
§ 147-33.82. Functions of the Office of Information Technology Services.
§ 147-33.83. Information resources centers and services.
§ 147-33.84. Deviations authorized for Department of Revenue; agency requests for deviations.
§ 147-33.85: Repealed by Session Laws 2004-129, ss. 17, 18, effective July 1, 2004.
§147-33.86: Repealed by Session Laws 2004-129, ss. 17, 18, effective July 1, 2004.
§ 147-33.87. Financial reporting and accountability for information technology investments and expenditures.
§ 147-33.88. Information technology reports.
§ 147-33.89. Business continuity planning.
§ 147-33.90. Analysis of State agency legacy systems.
§ 147-33.91. Telecommunications services; duties of State Chief Information Officer with respect to State agencies.
§ 147-33.92. Telecommunications services for local governmental entities and other entities.
§ 147-33.93. Fees; dispute resolution panel.
§ 147-33.94. Reserved for future codification purposes.
§ 147-33.95. Procurement of information technology.
§ 147-33.96. Restriction on State agency contractual authority with regard to information technology; local governments.
§ 147-33.97. Information technology procurement policy; reporting requirements.
§ 147-33.98. Unauthorized use of public purchase or contract procedures for private benefit prohibited.
§ 147-33.99. Financial interest of officers in sources of supply; acceptance of bribes.
§ 147-33.100. Certification that information technology bid submitted without collusion.
§ 147-33.101. Board of Awards review.
§ 147-33.102. Penalty for violations; costs.
§ 147-33.103. Attorney General contract assistance; rule-making authority.
§ 147-33.104. (Effective July 1, 2010) Purchase by State agencies and governmental entities of certain computer equipment prohibited.
§ 147-33.105: Reserved for future codification purposes.
§ 147-33.106: Reserved for future codification purposes.
§ 147-33.107: Reserved for future codification purposes.
§ 147-33.108: Reserved for future codification purposes.
§ 147-33.109: Reserved for future codification purposes.
§ 147-33.110. Statewide security standards.
§ 147-33.111. State CIO approval of security standards and security assessments.
§ 147-33.112. Assessment of agency compliance with security standards.
§ 147-33.113. State agency cooperation.
§ 147-34. Office and office hours.
§ 147-35. Salary of Secretary of State.
§ 147-36. Duties of Secretary of State.
§ 147-36.1. Deputy Secretary of State.
§ 147-37. Secretary of State; fees to be collected.
§ 147-38. Repealed by Session Laws 1979, c. 85, s. 3.
§ 147-39. Custodian of statutes, records, deeds, etc.
§ 147-40. Repealed by Session Laws 1969, c. 1184, s. 8.
§ 147-41. To keep records of oyster grants.
§ 147-42. Binding original statutes, resolutions, and documents.
§ 147-43. Reports of State officers.
§§ 147-43.1 through 147-43.3: Repealed by Session Laws 1969, c. 1184, s. 8.
§ 147-44. Repealed by Session Laws 1943, c. 48, s. 2.
§ 147-45. Distribution of copies of State publications.
§ 147-46. Repealed by Session Laws 1955, c. 987.
§ 147-46.1. Publications furnished State departments, bureaus, institutions and agencies.
§ 147-47. Repealed by Session Laws 1955, c. 748.
§ 147-48. Sale of Laws and Journals.
§ 147-49. Disposition of damaged and unsaleable publications.
§ 147-50. Publications of State officials and department heads furnished to certain institutions, agencies, etc.
§ 147-50.1. Repealed by Session Laws 1987, c. 771, s. 1.
§ 147-51. Clerks of superior courts responsible for Appellate Division Reports; lending prohibited.
§ 147-52. Transferred to § 7A-14 by Session Laws 1975, c. 328.
§ 147-53. Superseded by Session Laws 1943, c. 716.
§ 147-54. Printing, distribution and sale of the North Carolina Manual.
§ 147-54.1. Division of Publications; duties.
§ 147-54.2. Repealed by Session Laws 1979, c. 477, s. 2.
§ 147-54.3. Land records management program.
§ 147-54.4. Certification of local government property mappers.
§ 147-54.5. Investor Protection and Education Trust Fund; administration; limitations on use of the Fund.
§ 147-54.6. International relations assistance.
§ 147-54.7. Abrogation of offensive geographical place-names.
§ 147-54.7A: Repealed by Session Laws 2006-201, s. 19, effective January 1, 2007.
§ 147-54.8. Constitutional Amendments Publication Commission.
§ 147-54.9. Officers; meetings; quorum.
§ 147-54.10. Powers.
§§ 147-54.11 through 147-54.19: Repealed by Session Laws 2004-124, s. 13.9A(a), effective July 1, 2004.
§§ 147-54.20 through 147-54.30: Reserved for future codification purposes.
§§ 147-54.31 through 147-54.44: Repealed by Session Laws 2006-201, s. 19, effective January 1, 2007.
§ 147-55: Repealed by Session Laws 1983, c. 913, s. 1.
§ 147-56. Repealed by Session Laws 1983, c. 913, s. 1, effective July 22, 1983.
§ 147-57. Repealed by Session Laws 1981, c. 884, s. 12.
§ 147-58. Repealed by Session Laws 1983, c. 913, s. 1, effective July 22, 1983.
§§ 147-59 through 147-61. Repealed by Session Laws 1981, c. 302.
§ 147-62: Recodified as § 143-3.3 by Session Laws 1983, c. 913, s. 49.
§§ 147-63, 147-64: Recodified as § 143-3.4 by Session Laws 1983, c. 913, ss. 50, 51.
§ 147-64.1. Salary of State Auditor.
§ 147-64.2. Legislative policy and intent.
§ 147-64.3. Legislative and management control system.
§ 147-64.4. Definitions.
§ 147-64.5. Cooperation with Joint Legislative Commission on Governmental Operations and other governmental bodies.
§ 147-64.6. Duties and responsibilities.
§ 147-64.6A. Audit of community colleges.
§ 147-64.6B. Reports of improper governmental activities.
§ 147-64.7. Authority.
§ 147-64.7A. Obstruction of audit.
§ 147-64.8. Independence.
§ 147-64.9. Rules and regulations.
§ 147-64.10. Powers of appointment.
§ 147-64.11. Review of office.
§ 147-64.12. Conflict of interest.
§ 147-64.13. Construction.
§ 147-64.14. Severability.
§ 147-65. Salary of State Treasurer.
§ 147-66. Office and office hours.
§ 147-67. Repealed by Session Laws 1981, c. 884, s. 14.
§ 147-68. To receive and disburse moneys; to make reports.
§ 147-68.1. Banking operations.
§ 147-69. Deposits of State funds in banks and savings and loan associations regulated.
§ 147-69.1. Investments authorized for General Fund and Highway Funds assets.
§ 147-69.2. Investments authorized for special funds held by State Treasurer.
§ 147-69.3. Administration of State Treasurer's investment programs.
§ 147-69.4. Local Government Other Post-Employment Benefits Fund.
§ 147-69.5. Local Government Law Enforcement Special Separation Allowance Fund.
§ 147-69.6. Swain County Settlement Trust Fund.
§ 147-69.7. Discharge of duties to Retirement Systems.
§ 147-69.8. Annual report on new investment authority.
§ 147-70. To make short-term notes in emergencies.
§ 147-71. May demand and sue for money and property of State.
§ 147-72. Ex officio treasurer of State institutions; duties as such.
§ 147-73. Office of treasurer of each State institution abolished.
§ 147-74. Office of State Treasurer declared office of deposit and disbursement.
§ 147-75. Deputy to act for Treasurer.
§ 147-76. Liability for false entries in his books.
§ 147-77. Daily deposit of funds to credit of Treasurer.
§ 147-78. Treasurer to select depositories.
§ 147-78.1. Good faith deposits; use of master trust.
§ 147-79. Deposits to be secured; reports of depositories.
§ 147-80. Deposit in other banks unlawful; liability.
§ 147-81. Number of depositories; contract.
§ 147-82. Accounts of funds kept separate.
§ 147-83. Receipts from federal government and gifts not affected.
§ 147-84. Refund of excess payments.
§ 147-85. Fiscal year.
§ 147-86. Additional clerical assistance authorized; compensation and duties.
§ 147-86.1. Pool account for local government unemployment compensation.
§ 147-86.2. Information Technology Services fees; dispute resolution panel.
§ 147-86.3. Reserved for future codification purposes.
§ 147-86.4. Reserved for future codification purposes.
§ 147-86.5. Reserved for future codification purposes.
§ 147-86.6. Reserved for future codification purposes.
§ 147-86.7. Reserved for future codification purposes.
§ 147-86.8. Reserved for future codification purposes.
§ 147-86.9. Reserved for future codification purposes.
§ 147-86.10. (Statement of policy.
§ 147-86.11. Cash management for the State.
§ 147-86.12. Cash management for school administration units.
§ 147-86.13. Cash management for community colleges.
§ 147-86.14. Cash management for the General Court of Justice.
§ 147-86.15. Cash management of the Highway Fund and the Highway Trust Fund.
§§ 147-86.16 through 147-86.19. Reserved for future codification purposes.
§ 147-86.20. Definitions.
§ 147-86.21. State agencies to collect accounts receivable in accordance with statewide policies.
§ 147-86.22. Statewide accounts receivable program.
§ 147-86.23. Interest and penalties.
§ 147-86.24. Debtor information and skip tracing.
§ 147-86.25. Setoff debt collection.
§ 147-86.26. Reporting requirements.
§ 147-86.27. Rules.
§ 147-86.28. Reserved for future codification purposes.
§ 147-86.29. Reserved for future codification purposes.
§ 147-86.30. Health and Wellness Trust Fund established.
§ 147-86.31. Health and Wellness Trust Fund; eligibility for grants; annual reports from non-State agencies.
§ 147-86.32. Health and Wellness Trust Fund; Commission established; membership qualifications; vacancies.
§ 147-86.33. Health and Wellness Trust Fund; powers and duties.
§ 147-86.34. Advisory Council.
§ 147-86.35. Health and Wellness Trust Fund; reporting requirements.
§ 147-86.36. Health and Wellness Trust Fund; open meeting and public records requirements.
§ 147-86.41. Legislative findings.
§ 147-86.42. Definitions.
§ 147-86.43. Identification of companies.
§ 147-86.44. Required actions.
§ 147-86.45. Reporting.
§ 147-86.46. Expiration of this article.
§ 147-86.47. Other legal obligations.
§ 147-86.48. Reinvestment in certain companies with Scrutinized Active Business Operations.
§ 147-86.49. Enforcement.
§ 147-87. Secretary of Revenue; appointment; salary.
§ 147-88: Repealed by Session Laws 1991, c. 10, s. 3.
§ 147-89. To prosecute cases removed to federal courts.
§ 147-90. Investigations of uses of deadly force.