State Codes and Statutes

Statutes > North-carolina > Chapter_113A

§ 113A-1. Title.
§ 113A-2. Purposes.
§ 113A-3. Declaration of State environmental policy.
§ 113A-4. Cooperation of agencies; reports; availability of information.
§ 113A-5. Review of agency actions involving major adverse changes or conflicts.
§ 113A-6. Conformity of administrative procedures to State environmental policy.
§ 113A-7. Other statutory obligations of agencies.
§ 113A-8. Major development projects.
§ 113A-8.1. Surface water transfers.
§ 113A-9. Definitions.
§ 113A-10. Provisions supplemental.
§ 113A-11. Adoption of rules.
§ 113A-12. Environmental document not required in certain cases.
§ 113A-13. Administrative and judicial review.
§§ 113A-14 through 113A-20. Reserved for future codification purposes.
§ 113A-21. Title.
§ 113A-22. Purpose.
§ 113A-23. Compact provisions.
§§ 113A-24 through 113A-29. Reserved for future codification purposes.
§ 113A-30. Short title.
§ 113A-31. Declaration of policy.
§ 113A-32. Declaration of purpose.
§ 113A-33. Definitions.
§ 113A-34. Types of scenic rivers.
§ 113A-35. Criteria for system.
§ 113A-35.1. Components of system; management plan; acquisition of land and easements; inclusion in national system.
§ 113A-35.2. Additional components.
§ 113A-36. Administrative agency; federal grants; additions to the system; regulations.
§ 113A-37. Raising the status of an area.
§ 113A-38. Land acquisition.
§ 113A-39. Claim and allowance of charitable deduction for contribution or gift of easement.
§ 113A-40. Component as part of State park, wildlife refuge, etc.
§ 113A-41. Component as part of national wild and scenic river system.
§ 113A-42. Violations.
§ 113A-43. Authorization of advances.
§ 113A-44. Restrictions on project works on natural or scenic river.
§§ 113A-45 through 113A-49. Reserved for future codification purposes.
§ 113A-50. Short title.
§ 113A-51. Preamble.
§ 113A-52. Definitions.
§ 113A-52.01. Applicability of this Article.
§ 113A-52.1. Forest Practice Guidelines.
§ 113A-53. Repealed by Session Laws 1973, c. 1262, s. 41.
§ 113A-54. Powers and duties of the Commission.
§ 113A-54.1. Approval of erosion control plans.
§ 113A-54.2. Approval Fees.
§ 113A-55. Authority of the Secretary.
§ 113A-56. Jurisdiction of the Commission.
§ 113A-57. Mandatory standards for land-disturbing activity.
§ 113A-58. Enforcement authority of the Commission.
§ 113A-59. Educational activities.
§ 113A-60. Local erosion and sedimentation control programs.
§ 113A-61. Local approval of erosion and sedimentation control plans.
§ 113A-61.1. Inspection of land-disturbing activity; notice of violation.
§ 113A-62. Cooperation with the United States.
§ 113A-63. Financial and other assistance.
§ 113A-64. Penalties.
§ 113A-64.1. Restoration of areas affected by failure to comply.
§ 113A-65. Injunctive relief.
§ 113A-65.1. Stop-work orders.
§ 113A-66. Civil relief.
§ 113A-67. Annual Report.
§ 113A-68: Reserved for future codification purposes.
§ 113A-69: Reserved for future codification purposes.
§ 113A-70. Definitions.
§ 113A-71. Vehicular surface areas.
§ 113A-72. Short title.
§ 113A-73. Policy and purpose.
§ 113A-74. Appalachian Trails System; connecting or side trails; coordination with the National Trails System Act.
§ 113A-75. Assistance under this Article with the National Trails System Act (PL 90-543).
§ 113A-76. Acquisition of rights-of-way and lands; manner of acquiring.
§ 113A-77. Expenditures authorized.
§§ 113A-78 through 113A-82. Reserved for future codification purposes.
§ 113A-83. Short title.
§ 113A-84. Declaration of policy and purpose.
§ 113A-85. Definitions.
§ 113A-86. Composition of State trails system.
§ 113A-87. Authority to designate trails.
§ 113A-87.1. Use of State land for bicycling; creation of trails by volunteers.
§ 113A-88. North Carolina Trails Committee; composition; meetings and functions.
§ 113A-89. Location of trails.
§ 113A-90. Scenic easements within right-of-way.
§ 113A-91. Trails within parks; conflict of laws.
§ 113A-92. Uniform trail markers.
§ 113A-92.1. Adopt-A-Trail Program.
§ 113A-93. Administrative policy.
§ 113A-94. Incorporation in National Trails System.
§ 113A-95. Trail use liability.
§§ 113A-96 through 113A-99. Reserved for future codification purposes.
§ 113A-100. Short title.
§ 113A-101. Cooperative State-local program.
§ 113A-102. Legislative findings and goals.
§ 113A-103. Definitions.
§ 113A-104. Coastal Resources Commission.
§ 113A-105. Coastal Resources Advisory Council.
§ 113A-106. Scope of planning processes.
§ 113A-106.1. Adoption of Coastal Habitat Protection Plans.
§ 113A-107. State guidelines for the coastal area.
§ 113A-108. Effect of State guidelines.
§ 113A-109. County letter of intent; timetable for preparation of land-use plan.
§ 113A-110. Land-use plans.
§ 113A-111. Effect of land-use plan.
§ 113A-112. Planning grants.
§ 113A-113. Areas of environmental concern; in general.
§ 113A-114. Repealed by Session Laws 1983, c. 518, s. 2, effective June 13, 1983.
§ 113A-115. Designation of areas of environmental concern.
§ 113A-115.1. Limitations on erosion control structures.
§ 113A-116. Local government letter of intent.
§ 113A-117. Implementation and enforcement programs.
§ 113A-118. Permit required.
§ 113A-118.1. General permits.
§ 113A-118.2. Development in Primary Nursery Areas and Outstanding Resource Waters areas of environmental concern.
§ 113A-119. Permit applications generally.
§ 113A-119.1. Permit fees.
§ 113A-120. Grant or denial of permits.
§ 113A-120.1. Variances.
§ 113A-120.2. Expired.
§ 113A-121. Permits for minor developments under expedited procedures.
§ 113A-121.1. Administrative review of permit decisions.
§ 113A-122. Procedures for hearings on permit decisions.
§ 113A-123. Judicial review.
§ 113A-124. Additional powers and duties.
§ 113A-125. Transitional provisions.
§ 113A-126. Injunctive relief and penalties.
§ 113A-127. Coordination with the federal government.
§ 113A-128. Protection of landowners' rights.
§ 113A-129: Reserved for future codification purposes.
§ 113A-129.1. Legislative Findings and Purposes.
§ 113A-129.2. Coastal Reserve Program.
§ 113A-129.3. Coordination.
§§ 113A-130 through 113A-134. Reserved for future codification purposes.
§ 113A-134.1. Legislative findings.
§ 113A-134.2. Creation of program; administration; purpose; definitions.
§ 113A-134.3. Standards for public access program.
§§ 113A-134.4 through 113A-134.9. Reserved for future codification purposes.
§ 113A-134.10: Repealed by Session Laws 1991, c. 365.
§ 113A-134.11. Department to compile and evaluate information.
§ 113A-134.12. Multiyear beach management and restoration strategy and plan.
§§ 113A-135 through 113A-149: Repealed by Session Laws 1983 (Regular Session 1984), c. 995, s. 4.
§ 113A-150. Short title.
§ 113A-151. Findings, intent and purpose.
§ 113A-152. Definitions.
§ 113A-153. North Carolina Land Policy Council.
§ 113A-154. Repealed by Session Laws 1981, c. 881, s. 3.
§ 113A-155. State land policy.
§ 113A-156. State land classification system.
§ 113A-157. Repealed by Session Laws 1981, c. 881, s. 3.
§ 113A-158. Protection of rights.
§ 113A-159. Interpretation.
§§ 113A-160 through 113A-164. Reserved for future codification purposes.
§ 113A-164.1. Short title.
§ 113A-164.2. Declaration of policy and purpose.
§ 113A-164.3. Definitions.
§ 113A-164.4. Powers and duties of the Secretary.
§ 113A-164.5. Registration of natural areas.
§ 113A-164.6. Dedication of nature preserves.
§ 113A-164.7. Nature preserves held in trust.
§ 113A-164.8. Dedication of state-owned lands to nature preserves; procedures.
§ 113A-164.9. Dedication of preserves by local governmental units.
§ 113A-164.10. Acquisition of land by State.
§ 113A-164.11. Assessment of land subject to permanent dedication agreement.
§ 113A-165. Advertisements prohibited within 1,000 feet of centerline; exceptions.
§ 113A-166. Rules.
§ 113A-167. Existing billboards.
§ 113A-168. Removal, etc., of unlawful advertising.
§ 113A-169. Condemnation procedure.
§ 113A-170. Violation a misdemeanor; injunctive relief.
§§ 113A-171 through 113A-175. Reserved for future codification purposes.
§ 113A-176. Title.
§ 113A-177. Statement of purpose.
§ 113A-178. Definitions.
§ 113A-179. Powers and duties.
§ 113A-180. Administration of cost sharing.
§ 113A-180.1. Cost-share agreements.
§ 113A-181. Limitation of payments.
§ 113A-182. Participation by government political subdivisions.
§ 113A-183. Forest Development Fund.
§§ 113A-184 through 113A-188. Reserved for future codification purposes.
§ 113A-189. Short title.
§ 113A-190. Statement of purpose.
§ 113A-191. Definitions.
§ 113A-192. Operation of assessment system.
§ 113A-193. Duties of Secretaries.
§ 113A-194. Assessment rates.
§ 113A-195. Collection of assessment.
§ 113A-196. Enforcement of collection.
§§ 113A-197 through 113A-201. Reserved for future codification purposes.
§§ 113A-202 through 113A-204. Repealed by Session Laws 1979, 2nd Session, c. 1310, s. 3.
§ 113A-205. Short title.
§ 113A-206. Definitions.
§ 113A-207. Legislative findings.
§ 113A-208. Regulation of mountain ridge construction by counties and cities.
§ 113A-209. Certain buildings prohibited.
§ 113A-210. Application to existing buildings.
§ 113A-211. Enforcement and penalties.
§ 113A-212. Assistance to counties and cities under ridge law.
§ 113A-213. Article is supplemental.
§ 113A-214. Choosing coverage or removal from coverage of this Article.
§§ 113A-215 through 113A-219. Reserved for future codification purposes.
§ 113A-220. Short title.
§ 113A-221. Definitions.
§ 113A-222. Designation of noxious aquatic weeds.
§ 113A-223. Powers and duties of the Secretary.
§ 113A-224. Powers of the Commissioner of Agriculture.
§ 113A-225. Responsibilities of other State agencies.
§ 113A-226. Enforcement.
§ 113A-227. Adoption of rules.
§ 113A-228. Reserved for future codification purposes.
§ 113A-229. Reserved for future codification purposes.
§ 113A-230. Legislative findings; intent.
§ 113A-231. Program to accomplish conservation purposes.
§ 113A-232. Conservation Grant Fund.
§ 113A-233. Uses of a grant from the Conservation Grant Fund.
§ 113A-234. Administration of grants.
§ 113A-235. Conservation easements.
§§ 113A-236 through 113A-239. Reserved for future codification purposes.
§ 113A-240. Intent.
§ 113A-241. State to Preserve One Million Acres; Annual Report.
§§ 113A-242 through 113A-250. Reserved for future codification purposes.
§ 113A-251. Purpose.
§ 113A-252. Definitions.
§ 113A-253. Clean Water Management Trust Fund.
§ 113A-253.1. The Clean Water Management Trust Fund; appropriation.
§ 113A-253.2. North Carolina Conservation Easement Endowment Fund.
§ 113A-254. Grant requirements.
§ 113A-255. Clean Water Management Trust Fund: Board of Trustees established; membership qualifications; vacancies; meetings and meeting facilities.
§ 113A-256. Clean Water Management Trust Fund Board of Trustees: powers and duties.
§ 113A-257. Clean Water Management Trust Fund: reporting requirement.
§ 113A-258. Clean Water Management Trust Fund: Executive Director and staff.
§ 113A-259. Clean Water Management Trust Fund: Advisory Council.

State Codes and Statutes

Statutes > North-carolina > Chapter_113A

§ 113A-1. Title.
§ 113A-2. Purposes.
§ 113A-3. Declaration of State environmental policy.
§ 113A-4. Cooperation of agencies; reports; availability of information.
§ 113A-5. Review of agency actions involving major adverse changes or conflicts.
§ 113A-6. Conformity of administrative procedures to State environmental policy.
§ 113A-7. Other statutory obligations of agencies.
§ 113A-8. Major development projects.
§ 113A-8.1. Surface water transfers.
§ 113A-9. Definitions.
§ 113A-10. Provisions supplemental.
§ 113A-11. Adoption of rules.
§ 113A-12. Environmental document not required in certain cases.
§ 113A-13. Administrative and judicial review.
§§ 113A-14 through 113A-20. Reserved for future codification purposes.
§ 113A-21. Title.
§ 113A-22. Purpose.
§ 113A-23. Compact provisions.
§§ 113A-24 through 113A-29. Reserved for future codification purposes.
§ 113A-30. Short title.
§ 113A-31. Declaration of policy.
§ 113A-32. Declaration of purpose.
§ 113A-33. Definitions.
§ 113A-34. Types of scenic rivers.
§ 113A-35. Criteria for system.
§ 113A-35.1. Components of system; management plan; acquisition of land and easements; inclusion in national system.
§ 113A-35.2. Additional components.
§ 113A-36. Administrative agency; federal grants; additions to the system; regulations.
§ 113A-37. Raising the status of an area.
§ 113A-38. Land acquisition.
§ 113A-39. Claim and allowance of charitable deduction for contribution or gift of easement.
§ 113A-40. Component as part of State park, wildlife refuge, etc.
§ 113A-41. Component as part of national wild and scenic river system.
§ 113A-42. Violations.
§ 113A-43. Authorization of advances.
§ 113A-44. Restrictions on project works on natural or scenic river.
§§ 113A-45 through 113A-49. Reserved for future codification purposes.
§ 113A-50. Short title.
§ 113A-51. Preamble.
§ 113A-52. Definitions.
§ 113A-52.01. Applicability of this Article.
§ 113A-52.1. Forest Practice Guidelines.
§ 113A-53. Repealed by Session Laws 1973, c. 1262, s. 41.
§ 113A-54. Powers and duties of the Commission.
§ 113A-54.1. Approval of erosion control plans.
§ 113A-54.2. Approval Fees.
§ 113A-55. Authority of the Secretary.
§ 113A-56. Jurisdiction of the Commission.
§ 113A-57. Mandatory standards for land-disturbing activity.
§ 113A-58. Enforcement authority of the Commission.
§ 113A-59. Educational activities.
§ 113A-60. Local erosion and sedimentation control programs.
§ 113A-61. Local approval of erosion and sedimentation control plans.
§ 113A-61.1. Inspection of land-disturbing activity; notice of violation.
§ 113A-62. Cooperation with the United States.
§ 113A-63. Financial and other assistance.
§ 113A-64. Penalties.
§ 113A-64.1. Restoration of areas affected by failure to comply.
§ 113A-65. Injunctive relief.
§ 113A-65.1. Stop-work orders.
§ 113A-66. Civil relief.
§ 113A-67. Annual Report.
§ 113A-68: Reserved for future codification purposes.
§ 113A-69: Reserved for future codification purposes.
§ 113A-70. Definitions.
§ 113A-71. Vehicular surface areas.
§ 113A-72. Short title.
§ 113A-73. Policy and purpose.
§ 113A-74. Appalachian Trails System; connecting or side trails; coordination with the National Trails System Act.
§ 113A-75. Assistance under this Article with the National Trails System Act (PL 90-543).
§ 113A-76. Acquisition of rights-of-way and lands; manner of acquiring.
§ 113A-77. Expenditures authorized.
§§ 113A-78 through 113A-82. Reserved for future codification purposes.
§ 113A-83. Short title.
§ 113A-84. Declaration of policy and purpose.
§ 113A-85. Definitions.
§ 113A-86. Composition of State trails system.
§ 113A-87. Authority to designate trails.
§ 113A-87.1. Use of State land for bicycling; creation of trails by volunteers.
§ 113A-88. North Carolina Trails Committee; composition; meetings and functions.
§ 113A-89. Location of trails.
§ 113A-90. Scenic easements within right-of-way.
§ 113A-91. Trails within parks; conflict of laws.
§ 113A-92. Uniform trail markers.
§ 113A-92.1. Adopt-A-Trail Program.
§ 113A-93. Administrative policy.
§ 113A-94. Incorporation in National Trails System.
§ 113A-95. Trail use liability.
§§ 113A-96 through 113A-99. Reserved for future codification purposes.
§ 113A-100. Short title.
§ 113A-101. Cooperative State-local program.
§ 113A-102. Legislative findings and goals.
§ 113A-103. Definitions.
§ 113A-104. Coastal Resources Commission.
§ 113A-105. Coastal Resources Advisory Council.
§ 113A-106. Scope of planning processes.
§ 113A-106.1. Adoption of Coastal Habitat Protection Plans.
§ 113A-107. State guidelines for the coastal area.
§ 113A-108. Effect of State guidelines.
§ 113A-109. County letter of intent; timetable for preparation of land-use plan.
§ 113A-110. Land-use plans.
§ 113A-111. Effect of land-use plan.
§ 113A-112. Planning grants.
§ 113A-113. Areas of environmental concern; in general.
§ 113A-114. Repealed by Session Laws 1983, c. 518, s. 2, effective June 13, 1983.
§ 113A-115. Designation of areas of environmental concern.
§ 113A-115.1. Limitations on erosion control structures.
§ 113A-116. Local government letter of intent.
§ 113A-117. Implementation and enforcement programs.
§ 113A-118. Permit required.
§ 113A-118.1. General permits.
§ 113A-118.2. Development in Primary Nursery Areas and Outstanding Resource Waters areas of environmental concern.
§ 113A-119. Permit applications generally.
§ 113A-119.1. Permit fees.
§ 113A-120. Grant or denial of permits.
§ 113A-120.1. Variances.
§ 113A-120.2. Expired.
§ 113A-121. Permits for minor developments under expedited procedures.
§ 113A-121.1. Administrative review of permit decisions.
§ 113A-122. Procedures for hearings on permit decisions.
§ 113A-123. Judicial review.
§ 113A-124. Additional powers and duties.
§ 113A-125. Transitional provisions.
§ 113A-126. Injunctive relief and penalties.
§ 113A-127. Coordination with the federal government.
§ 113A-128. Protection of landowners' rights.
§ 113A-129: Reserved for future codification purposes.
§ 113A-129.1. Legislative Findings and Purposes.
§ 113A-129.2. Coastal Reserve Program.
§ 113A-129.3. Coordination.
§§ 113A-130 through 113A-134. Reserved for future codification purposes.
§ 113A-134.1. Legislative findings.
§ 113A-134.2. Creation of program; administration; purpose; definitions.
§ 113A-134.3. Standards for public access program.
§§ 113A-134.4 through 113A-134.9. Reserved for future codification purposes.
§ 113A-134.10: Repealed by Session Laws 1991, c. 365.
§ 113A-134.11. Department to compile and evaluate information.
§ 113A-134.12. Multiyear beach management and restoration strategy and plan.
§§ 113A-135 through 113A-149: Repealed by Session Laws 1983 (Regular Session 1984), c. 995, s. 4.
§ 113A-150. Short title.
§ 113A-151. Findings, intent and purpose.
§ 113A-152. Definitions.
§ 113A-153. North Carolina Land Policy Council.
§ 113A-154. Repealed by Session Laws 1981, c. 881, s. 3.
§ 113A-155. State land policy.
§ 113A-156. State land classification system.
§ 113A-157. Repealed by Session Laws 1981, c. 881, s. 3.
§ 113A-158. Protection of rights.
§ 113A-159. Interpretation.
§§ 113A-160 through 113A-164. Reserved for future codification purposes.
§ 113A-164.1. Short title.
§ 113A-164.2. Declaration of policy and purpose.
§ 113A-164.3. Definitions.
§ 113A-164.4. Powers and duties of the Secretary.
§ 113A-164.5. Registration of natural areas.
§ 113A-164.6. Dedication of nature preserves.
§ 113A-164.7. Nature preserves held in trust.
§ 113A-164.8. Dedication of state-owned lands to nature preserves; procedures.
§ 113A-164.9. Dedication of preserves by local governmental units.
§ 113A-164.10. Acquisition of land by State.
§ 113A-164.11. Assessment of land subject to permanent dedication agreement.
§ 113A-165. Advertisements prohibited within 1,000 feet of centerline; exceptions.
§ 113A-166. Rules.
§ 113A-167. Existing billboards.
§ 113A-168. Removal, etc., of unlawful advertising.
§ 113A-169. Condemnation procedure.
§ 113A-170. Violation a misdemeanor; injunctive relief.
§§ 113A-171 through 113A-175. Reserved for future codification purposes.
§ 113A-176. Title.
§ 113A-177. Statement of purpose.
§ 113A-178. Definitions.
§ 113A-179. Powers and duties.
§ 113A-180. Administration of cost sharing.
§ 113A-180.1. Cost-share agreements.
§ 113A-181. Limitation of payments.
§ 113A-182. Participation by government political subdivisions.
§ 113A-183. Forest Development Fund.
§§ 113A-184 through 113A-188. Reserved for future codification purposes.
§ 113A-189. Short title.
§ 113A-190. Statement of purpose.
§ 113A-191. Definitions.
§ 113A-192. Operation of assessment system.
§ 113A-193. Duties of Secretaries.
§ 113A-194. Assessment rates.
§ 113A-195. Collection of assessment.
§ 113A-196. Enforcement of collection.
§§ 113A-197 through 113A-201. Reserved for future codification purposes.
§§ 113A-202 through 113A-204. Repealed by Session Laws 1979, 2nd Session, c. 1310, s. 3.
§ 113A-205. Short title.
§ 113A-206. Definitions.
§ 113A-207. Legislative findings.
§ 113A-208. Regulation of mountain ridge construction by counties and cities.
§ 113A-209. Certain buildings prohibited.
§ 113A-210. Application to existing buildings.
§ 113A-211. Enforcement and penalties.
§ 113A-212. Assistance to counties and cities under ridge law.
§ 113A-213. Article is supplemental.
§ 113A-214. Choosing coverage or removal from coverage of this Article.
§§ 113A-215 through 113A-219. Reserved for future codification purposes.
§ 113A-220. Short title.
§ 113A-221. Definitions.
§ 113A-222. Designation of noxious aquatic weeds.
§ 113A-223. Powers and duties of the Secretary.
§ 113A-224. Powers of the Commissioner of Agriculture.
§ 113A-225. Responsibilities of other State agencies.
§ 113A-226. Enforcement.
§ 113A-227. Adoption of rules.
§ 113A-228. Reserved for future codification purposes.
§ 113A-229. Reserved for future codification purposes.
§ 113A-230. Legislative findings; intent.
§ 113A-231. Program to accomplish conservation purposes.
§ 113A-232. Conservation Grant Fund.
§ 113A-233. Uses of a grant from the Conservation Grant Fund.
§ 113A-234. Administration of grants.
§ 113A-235. Conservation easements.
§§ 113A-236 through 113A-239. Reserved for future codification purposes.
§ 113A-240. Intent.
§ 113A-241. State to Preserve One Million Acres; Annual Report.
§§ 113A-242 through 113A-250. Reserved for future codification purposes.
§ 113A-251. Purpose.
§ 113A-252. Definitions.
§ 113A-253. Clean Water Management Trust Fund.
§ 113A-253.1. The Clean Water Management Trust Fund; appropriation.
§ 113A-253.2. North Carolina Conservation Easement Endowment Fund.
§ 113A-254. Grant requirements.
§ 113A-255. Clean Water Management Trust Fund: Board of Trustees established; membership qualifications; vacancies; meetings and meeting facilities.
§ 113A-256. Clean Water Management Trust Fund Board of Trustees: powers and duties.
§ 113A-257. Clean Water Management Trust Fund: reporting requirement.
§ 113A-258. Clean Water Management Trust Fund: Executive Director and staff.
§ 113A-259. Clean Water Management Trust Fund: Advisory Council.

State Codes and Statutes

State Codes and Statutes

Statutes > North-carolina > Chapter_113A

§ 113A-1. Title.
§ 113A-2. Purposes.
§ 113A-3. Declaration of State environmental policy.
§ 113A-4. Cooperation of agencies; reports; availability of information.
§ 113A-5. Review of agency actions involving major adverse changes or conflicts.
§ 113A-6. Conformity of administrative procedures to State environmental policy.
§ 113A-7. Other statutory obligations of agencies.
§ 113A-8. Major development projects.
§ 113A-8.1. Surface water transfers.
§ 113A-9. Definitions.
§ 113A-10. Provisions supplemental.
§ 113A-11. Adoption of rules.
§ 113A-12. Environmental document not required in certain cases.
§ 113A-13. Administrative and judicial review.
§§ 113A-14 through 113A-20. Reserved for future codification purposes.
§ 113A-21. Title.
§ 113A-22. Purpose.
§ 113A-23. Compact provisions.
§§ 113A-24 through 113A-29. Reserved for future codification purposes.
§ 113A-30. Short title.
§ 113A-31. Declaration of policy.
§ 113A-32. Declaration of purpose.
§ 113A-33. Definitions.
§ 113A-34. Types of scenic rivers.
§ 113A-35. Criteria for system.
§ 113A-35.1. Components of system; management plan; acquisition of land and easements; inclusion in national system.
§ 113A-35.2. Additional components.
§ 113A-36. Administrative agency; federal grants; additions to the system; regulations.
§ 113A-37. Raising the status of an area.
§ 113A-38. Land acquisition.
§ 113A-39. Claim and allowance of charitable deduction for contribution or gift of easement.
§ 113A-40. Component as part of State park, wildlife refuge, etc.
§ 113A-41. Component as part of national wild and scenic river system.
§ 113A-42. Violations.
§ 113A-43. Authorization of advances.
§ 113A-44. Restrictions on project works on natural or scenic river.
§§ 113A-45 through 113A-49. Reserved for future codification purposes.
§ 113A-50. Short title.
§ 113A-51. Preamble.
§ 113A-52. Definitions.
§ 113A-52.01. Applicability of this Article.
§ 113A-52.1. Forest Practice Guidelines.
§ 113A-53. Repealed by Session Laws 1973, c. 1262, s. 41.
§ 113A-54. Powers and duties of the Commission.
§ 113A-54.1. Approval of erosion control plans.
§ 113A-54.2. Approval Fees.
§ 113A-55. Authority of the Secretary.
§ 113A-56. Jurisdiction of the Commission.
§ 113A-57. Mandatory standards for land-disturbing activity.
§ 113A-58. Enforcement authority of the Commission.
§ 113A-59. Educational activities.
§ 113A-60. Local erosion and sedimentation control programs.
§ 113A-61. Local approval of erosion and sedimentation control plans.
§ 113A-61.1. Inspection of land-disturbing activity; notice of violation.
§ 113A-62. Cooperation with the United States.
§ 113A-63. Financial and other assistance.
§ 113A-64. Penalties.
§ 113A-64.1. Restoration of areas affected by failure to comply.
§ 113A-65. Injunctive relief.
§ 113A-65.1. Stop-work orders.
§ 113A-66. Civil relief.
§ 113A-67. Annual Report.
§ 113A-68: Reserved for future codification purposes.
§ 113A-69: Reserved for future codification purposes.
§ 113A-70. Definitions.
§ 113A-71. Vehicular surface areas.
§ 113A-72. Short title.
§ 113A-73. Policy and purpose.
§ 113A-74. Appalachian Trails System; connecting or side trails; coordination with the National Trails System Act.
§ 113A-75. Assistance under this Article with the National Trails System Act (PL 90-543).
§ 113A-76. Acquisition of rights-of-way and lands; manner of acquiring.
§ 113A-77. Expenditures authorized.
§§ 113A-78 through 113A-82. Reserved for future codification purposes.
§ 113A-83. Short title.
§ 113A-84. Declaration of policy and purpose.
§ 113A-85. Definitions.
§ 113A-86. Composition of State trails system.
§ 113A-87. Authority to designate trails.
§ 113A-87.1. Use of State land for bicycling; creation of trails by volunteers.
§ 113A-88. North Carolina Trails Committee; composition; meetings and functions.
§ 113A-89. Location of trails.
§ 113A-90. Scenic easements within right-of-way.
§ 113A-91. Trails within parks; conflict of laws.
§ 113A-92. Uniform trail markers.
§ 113A-92.1. Adopt-A-Trail Program.
§ 113A-93. Administrative policy.
§ 113A-94. Incorporation in National Trails System.
§ 113A-95. Trail use liability.
§§ 113A-96 through 113A-99. Reserved for future codification purposes.
§ 113A-100. Short title.
§ 113A-101. Cooperative State-local program.
§ 113A-102. Legislative findings and goals.
§ 113A-103. Definitions.
§ 113A-104. Coastal Resources Commission.
§ 113A-105. Coastal Resources Advisory Council.
§ 113A-106. Scope of planning processes.
§ 113A-106.1. Adoption of Coastal Habitat Protection Plans.
§ 113A-107. State guidelines for the coastal area.
§ 113A-108. Effect of State guidelines.
§ 113A-109. County letter of intent; timetable for preparation of land-use plan.
§ 113A-110. Land-use plans.
§ 113A-111. Effect of land-use plan.
§ 113A-112. Planning grants.
§ 113A-113. Areas of environmental concern; in general.
§ 113A-114. Repealed by Session Laws 1983, c. 518, s. 2, effective June 13, 1983.
§ 113A-115. Designation of areas of environmental concern.
§ 113A-115.1. Limitations on erosion control structures.
§ 113A-116. Local government letter of intent.
§ 113A-117. Implementation and enforcement programs.
§ 113A-118. Permit required.
§ 113A-118.1. General permits.
§ 113A-118.2. Development in Primary Nursery Areas and Outstanding Resource Waters areas of environmental concern.
§ 113A-119. Permit applications generally.
§ 113A-119.1. Permit fees.
§ 113A-120. Grant or denial of permits.
§ 113A-120.1. Variances.
§ 113A-120.2. Expired.
§ 113A-121. Permits for minor developments under expedited procedures.
§ 113A-121.1. Administrative review of permit decisions.
§ 113A-122. Procedures for hearings on permit decisions.
§ 113A-123. Judicial review.
§ 113A-124. Additional powers and duties.
§ 113A-125. Transitional provisions.
§ 113A-126. Injunctive relief and penalties.
§ 113A-127. Coordination with the federal government.
§ 113A-128. Protection of landowners' rights.
§ 113A-129: Reserved for future codification purposes.
§ 113A-129.1. Legislative Findings and Purposes.
§ 113A-129.2. Coastal Reserve Program.
§ 113A-129.3. Coordination.
§§ 113A-130 through 113A-134. Reserved for future codification purposes.
§ 113A-134.1. Legislative findings.
§ 113A-134.2. Creation of program; administration; purpose; definitions.
§ 113A-134.3. Standards for public access program.
§§ 113A-134.4 through 113A-134.9. Reserved for future codification purposes.
§ 113A-134.10: Repealed by Session Laws 1991, c. 365.
§ 113A-134.11. Department to compile and evaluate information.
§ 113A-134.12. Multiyear beach management and restoration strategy and plan.
§§ 113A-135 through 113A-149: Repealed by Session Laws 1983 (Regular Session 1984), c. 995, s. 4.
§ 113A-150. Short title.
§ 113A-151. Findings, intent and purpose.
§ 113A-152. Definitions.
§ 113A-153. North Carolina Land Policy Council.
§ 113A-154. Repealed by Session Laws 1981, c. 881, s. 3.
§ 113A-155. State land policy.
§ 113A-156. State land classification system.
§ 113A-157. Repealed by Session Laws 1981, c. 881, s. 3.
§ 113A-158. Protection of rights.
§ 113A-159. Interpretation.
§§ 113A-160 through 113A-164. Reserved for future codification purposes.
§ 113A-164.1. Short title.
§ 113A-164.2. Declaration of policy and purpose.
§ 113A-164.3. Definitions.
§ 113A-164.4. Powers and duties of the Secretary.
§ 113A-164.5. Registration of natural areas.
§ 113A-164.6. Dedication of nature preserves.
§ 113A-164.7. Nature preserves held in trust.
§ 113A-164.8. Dedication of state-owned lands to nature preserves; procedures.
§ 113A-164.9. Dedication of preserves by local governmental units.
§ 113A-164.10. Acquisition of land by State.
§ 113A-164.11. Assessment of land subject to permanent dedication agreement.
§ 113A-165. Advertisements prohibited within 1,000 feet of centerline; exceptions.
§ 113A-166. Rules.
§ 113A-167. Existing billboards.
§ 113A-168. Removal, etc., of unlawful advertising.
§ 113A-169. Condemnation procedure.
§ 113A-170. Violation a misdemeanor; injunctive relief.
§§ 113A-171 through 113A-175. Reserved for future codification purposes.
§ 113A-176. Title.
§ 113A-177. Statement of purpose.
§ 113A-178. Definitions.
§ 113A-179. Powers and duties.
§ 113A-180. Administration of cost sharing.
§ 113A-180.1. Cost-share agreements.
§ 113A-181. Limitation of payments.
§ 113A-182. Participation by government political subdivisions.
§ 113A-183. Forest Development Fund.
§§ 113A-184 through 113A-188. Reserved for future codification purposes.
§ 113A-189. Short title.
§ 113A-190. Statement of purpose.
§ 113A-191. Definitions.
§ 113A-192. Operation of assessment system.
§ 113A-193. Duties of Secretaries.
§ 113A-194. Assessment rates.
§ 113A-195. Collection of assessment.
§ 113A-196. Enforcement of collection.
§§ 113A-197 through 113A-201. Reserved for future codification purposes.
§§ 113A-202 through 113A-204. Repealed by Session Laws 1979, 2nd Session, c. 1310, s. 3.
§ 113A-205. Short title.
§ 113A-206. Definitions.
§ 113A-207. Legislative findings.
§ 113A-208. Regulation of mountain ridge construction by counties and cities.
§ 113A-209. Certain buildings prohibited.
§ 113A-210. Application to existing buildings.
§ 113A-211. Enforcement and penalties.
§ 113A-212. Assistance to counties and cities under ridge law.
§ 113A-213. Article is supplemental.
§ 113A-214. Choosing coverage or removal from coverage of this Article.
§§ 113A-215 through 113A-219. Reserved for future codification purposes.
§ 113A-220. Short title.
§ 113A-221. Definitions.
§ 113A-222. Designation of noxious aquatic weeds.
§ 113A-223. Powers and duties of the Secretary.
§ 113A-224. Powers of the Commissioner of Agriculture.
§ 113A-225. Responsibilities of other State agencies.
§ 113A-226. Enforcement.
§ 113A-227. Adoption of rules.
§ 113A-228. Reserved for future codification purposes.
§ 113A-229. Reserved for future codification purposes.
§ 113A-230. Legislative findings; intent.
§ 113A-231. Program to accomplish conservation purposes.
§ 113A-232. Conservation Grant Fund.
§ 113A-233. Uses of a grant from the Conservation Grant Fund.
§ 113A-234. Administration of grants.
§ 113A-235. Conservation easements.
§§ 113A-236 through 113A-239. Reserved for future codification purposes.
§ 113A-240. Intent.
§ 113A-241. State to Preserve One Million Acres; Annual Report.
§§ 113A-242 through 113A-250. Reserved for future codification purposes.
§ 113A-251. Purpose.
§ 113A-252. Definitions.
§ 113A-253. Clean Water Management Trust Fund.
§ 113A-253.1. The Clean Water Management Trust Fund; appropriation.
§ 113A-253.2. North Carolina Conservation Easement Endowment Fund.
§ 113A-254. Grant requirements.
§ 113A-255. Clean Water Management Trust Fund: Board of Trustees established; membership qualifications; vacancies; meetings and meeting facilities.
§ 113A-256. Clean Water Management Trust Fund Board of Trustees: powers and duties.
§ 113A-257. Clean Water Management Trust Fund: reporting requirement.
§ 113A-258. Clean Water Management Trust Fund: Executive Director and staff.
§ 113A-259. Clean Water Management Trust Fund: Advisory Council.