State Codes and Statutes

Statutes > North-carolina > Chapter_136

§§ 136-1 through 136-3: Repealed by Session Laws 1973, c. 507, s. 23.
§ 136-4. State Highway Administrator.
§§ 136-4.1 through 136-5. Repealed by Session Laws 1973, c. 507, s. 23.
§ 136-5.1. Transportation system.
§§ 136-6 through 136-9. Repealed by Session Laws 1957, c. 65, s. 12.
§ 136-10. Audit and rules.
§ 136-11. Annual reports to Governor.
§ 136-11.1. Local consultation on transportation projects.
§ 136-12. Reports to General Assembly; Transportation Improvement Program submitted to members and staff of General Assembly.
§ 136-12.1. Biennial report on off-premise sign regulatory program.
§ 136-13. Malfeasance of officers and employees of Department of Transportation, members of Board of Transportation, contractors, and others.
§ 136-13.1. Use of position to influence elections or political action.
§ 136-13.2. Falsifying highway inspection reports.
§ 136-14. Members not eligible for other employment with Department; no sales to Department by employees; members not to sell or trade property with Department; profiting from official position; misus
§ 136-14.1. Transportation engineering divisions.
§ 136-14.2. Division engineer to manage personnel.
§ 136-15. Establishment of administrative districts.
§ 136-16. Funds and property converted to State Highway Fund.
§§ 136-16.1 through 136-16.3. Reserved for future codification purposes.
§ 136-16.4. Continuing aviation appropriations.
§ 136-16.5. Purposes for continuing aviation appropriations.
§ 136-16.6. Continuing rail appropriations.
§ 136-16.7. Purposes for continuing rail appropriations.
§ 136-16.8. Continuing appropriations for public transportation.
§ 136-16.9. Purposes for continuing public transportation appropriations.
§ 136-16.10. Allocations by Department Controller to eliminate overdrafts.
§ 136-17: Repealed by Session Laws 1973, c. 507, s. 3.
§ 136-17.1. Repealed by Session Laws 1977, c. 464, s. 13.
§ 136-17.2. Members of the Board of Transportation represent entire State.
§ 136-17.2A. Distribution formula for funds expended on Intrastate System and Transportation Improvement Program.
§ 136-18. Powers of Department of Transportation.
§ 136-18.01. Consultation required for welcome and visitor centers.
§ 136-18.1. Repealed by Session Laws 1999-29, s. 1.
§ 136-18.2. Seed planted by Department of Transportation to be approved by Department of Agriculture and Consumer Services.
§ 136-18.3. Location of garbage collection containers by counties and municipalities.
§ 136-18.4. Provision and marking of "pull-off" areas.
§ 136-18.5. Wesley D. Webster Highway.
§ 136-18.5A. Purple Heart Memorial Highway.
§ 136-18.5B. Dale Earnhardt Highway.
§ 136-18.5C. The U.S. Marine Corps Highway: Home of Carolina-Based Marines since 1941.
§ 136-18.6. Cutting down trees.
§ 136-18.7. Fees.
§ 136-19. Acquisition of land and deposits of materials; condemnation proceedings; federal parkways.
§ 136-19.1. Repealed by Session Laws 1977, c. 338, s. 1.
§ 136-19.2. Repealed by Session Laws 1969, c. 733, s. 13.
§ 136-19.3. Acquisition of buildings.
§ 136-19.4. Registration of right-of-way plans.
§ 136-19.5. Utility right-of-way agreements.
§ 136-20. Elimination or safeguarding of grade crossings and inadequate underpasses or overpasses.
§ 136-20.1. To require installation and maintenance of block system and safety devices; automatic signals at railroad intersections.
§ 136-21. Drainage of highway; application to court; summons; commissioners.
§ 136-22. View by commissioners; report; judgment.
§ 136-23. Appeal.
§ 136-24. Rights of parties.
§ 136-25. Repair of road detour.
§ 136-26. Closing of State transportation infrastructure during construction; injury to barriers, warning signs, etc.
§ 136-27. Connection of highways with improved streets; pipelines and conduits; cost.
§ 136-27.1. Relocation of water and sewer lines of municipalities and nonprofit water or sewer corporations or associations.
§ 136-27.2. Relocation of county-owned natural gas lines located on Department of Transportation right-of-way.
§ 136-28. Repealed by Session Laws 1971, c. 972, s. 6.
§ 136-28.1. Letting of contracts to bidders after advertisement; exceptions.
§ 136-28.2. Relocated transportation infrastructure; contracts let by others.
§ 136-28.3. Repealed by Session Laws 1973, c. 1194, s. 6.
§ 136-28.4. (Expires August 31, 2010) State policy concerning participation by disadvantaged minority-owned and women-owned businesses in highway contracts.
§ 136-28.5. Construction diaries; bid analysis and management system.
§ 136-28.6. Participation by the Department of Transportation with private developers.
§ 136-28.6A. (Expires December 31, 2011) Partnerships with private developers.
§ 136-28.7. Contract requirements relating to construction materials.
§ 136-28.8. Use of recycled materials in construction.
§ 136-28.9. Retainage - construction contracts.
§ 136-28.10. Highway Fund and Highway Trust Fund Small Project Bidding.
§ 136-28.11. Design-build construction of transportation projects.
§ 136-28.12. Litter removal coordinated with mowing of highway rights-of-way.
§ 136-28.13. Participation in the energy credit banking and selling program.
§ 136-28.14. Project contractor licensing requirements.
§ 136-28.15. Diesel vehicles purchase warranty requirement.
§ 136-29. Adjustment and resolution of Department of Transportation contract claim.
§ 136-30. Uniform signs and other traffic control devices on highways, streets, and public vehicular areas.
§ 136-30.1. Center line and pavement edge line markings.
§ 136-31: Repealed by Session Laws 1991, c. 530, s. 3.
§ 136-32. Other than official signs prohibited.
§ 136-32.1. Misleading signs prohibited.
§ 136-32.2. Placing blinding, deceptive or distracting lights unlawful.
§ 136-32.3. Litter enforcement signs.
§ 136-33. Damaging or removing signs; rewards.
§ 136-33.1. Signs for protection of cattle.
§ 136-33.2: Repealed by Session Laws 2007-164, s. 2, effective July 1, 2007.
§ 136-33.2A. Signs marking beginning of reduced speed zones.
§ 136-34. Department of Transportation authorized to furnish road equipment to municipalities.
§ 136-34.1. Department of Transportation authorized to furnish road maintenance materials to municipalities.
§ 136-35. Cooperation with other states and federal government.
§ 136-36. Repealed by Session Laws 1951, c. 260, s. 4.
§ 136-37. Repealed by Session Laws 1959, c. 687, s. 5.
§§ 136-38 through 136-41. Repealed by Sessions Laws 1951, c. 260, s. 4.
§ 136-41.1. Appropriation to municipalities; allocation of funds generally; allocation to Butner.
§ 136-41.2. Eligibility for funds; municipalities incorporated since January 1, 1945.
§ 136-41.2A. Eligibility for funds; municipalities incorporated before January 1, 1945.
§ 136-41.3. Use of funds; records and annual statement; excess accumulation of funds; contracts for maintenance, etc., of streets.
§ 136-41.4. Municipal use of allocated funds; election.
§ 136-42. Transferred to G.S. 136-42.2 by Session Laws 1971, c. 345, s. 2.
§ 136-42.1. Archaeological objects on highway right-of-way.
§ 136-42.2. Markers on highway; cooperation of Department of Transportation.
§ 136-42.3. Historical marker program.
§ 136-43. Transferred to § 136-42.3 by Session Laws 1971, c. 345, s. 2.
§ 136-43.1. Procedure for correction and relocation of historical markers.
§ 136-44. Maintenance of grounds.
§ 136-44.1. Statewide transportation system; policies.
§ 136-44.2. Budget and appropriations.
§ 136-44.2A. Secondary road improvement program.
§ 136-44.2B. Reports to appropriations committees of General Assembly.
§ 136-44.2C. Special appropriations for State construction.
§ 136-44.3. Maintenance program.
§ 136-44.4. Annual construction program; State primary and urban systems.
§ 136-44.5. Secondary roads; mileage study; allocation of funds.
§ 136-44.6. Uniformly applicable formula for the allocation of secondary roads maintenance funds.
§ 136-44.7. Secondary roads; annual work program.
§ 136-44.7A. Submission of secondary roads construction programs to State agencies.
§ 136-44.7B. Permit issuance by Department of Environment and Natural Resources transportation construction projects.
§ 136-44.7C. Analysis and approval of Department of Transportation environmental policies or guidelines affecting transportation projects.
§ 136-44.7D. Bridge construction guidelines.
§ 136-44.7E. Compliance with federal guidelines for transportation projects.
§ 136-44.8. Submission of secondary roads construction programs to the Boards of County Commissioners.
§ 136-44.9. Secondary roads; annual statements.
§ 136-44.10. Additions to secondary road system.
§ 136-44.11. Right-of-way acquisitions; preliminary engineering annual report.
§ 136-44.12. Maintenance of roads and parking lots in areas administered by the Division of Parks and Recreation.
§ 136-44.13. Reserved for future codification purposes.
§ 136-44.14. Curb ramps or curb cuts for handicapped persons.
§ 136-44.15: Expired.
§ 136-44.16. Authorized use of contract maintenance resurfacing program funds.
§ 136-44.17. Reserved for future codification purposes.
§ 136-44.18. Reserved for future codification purposes.
§ 136-44.19. Reserved for future codification purposes.
§ 136-44.20. Department of Transportation designated agency to administer and fund public transportation programs; authority of political subdivisions.
§ 136-44.21. Ridesharing arrangement defined.
§ 136-44.22. Workers' Compensation Act does not apply to ridesharing arrangements.
§ 136-44.23. Ridesharing arrangement benefits are not income.
§ 136-44.24. Ridesharing arrangements exempt from municipal licenses and taxes.
§ 136-44.25. Wage and Hour Act inapplicable to ridesharing arrangements.
§ 136-44.26. Use of public motor vehicles for ridesharing.
§ 136-44.27. North Carolina Elderly and Disabled Transportation Assistance Program.
§ 136-44.28. Reserved for future codification purposes.
§ 136-44.29. Reserved for future codification purposes.
§§ 136-44.30 through 136-44.34: Repealed by Session Laws 1977, c. 579.
§ 136-44.35. Railroad revitalization and corridor preservation a public purpose.
§ 136-44.36. Department of Transportation designated as agency to administer federal and State railroad revitalization programs.
§ 136-44.36A. Railway corridor preservation.
§ 136-44.36B. Power of Department to preserve and acquire railroad corridors.
§ 136-44.36C. Installment contracts authorized.
§ 136-44.36D. Recreational leasing requirements.
§ 136-44.37. Department to provide nonfederal matching share.
§ 136-44.38. Department to provide State and federal financial assistance to cities and counties for rail revitalization.
§§ 136-44.39 through 136-44.49. Reserved for future codification purposes.
§ 136-44.50. Transportation corridor official map act.
§ 136-44.51. Effect of transportation corridor official map.
§ 136-44.52. Variance from transportation corridor official map.
§ 136-44.53. Advance acquisition of right-of-way within the transportation corridor.
§ 136-44.54. Standard for appraisal of right-of-way within corridor.
§ 136-45. General purpose of law; control, repair and maintenance of highways.
§§ 136-46 through 136-47. Repealed by Session Laws 1977, c. 464, s. 22.
§§ 136-48 through 136-50. Repealed by Session Laws 1943, c. 410.
§ 136-51. Maintenance of county public roads vested in Department of Transportation.
§§ 136-52 through 136-53. Repealed by Session Laws 1977, c. 464, s. 22.
§ 136-54. Power to make changes.
§ 136-55. Repealed by Session Laws 1979, c. 143, s. 1.
§ 136-55.1. Notice of abandonment.
§ 136-56. Repealed by Session Laws 1967, c. 1128, s. 4.
§ 136-57. Repealed by Session Laws 1965, c. 538, s. 1.
§ 136-58. Repealed by Session Laws 1977, c. 464, s. 22.
§ 136-59. No court action against Board of Transportation.
§§ 136-60 through 136-61. Repealed by Session Laws 1973, c. 507, s. 23.
§ 136-62. Right of petition.
§ 136-63. Change or abandonment of roads.
§ 136-64. Filing of complaints with Department of Transportation; hearing and appeal.
§ 136-64.1. Applications for intermittent closing of roads within watershed improvement project by Department of Transportation; notice; regulation by Department; delegation of authority; markers.
§§ 136-65 through 136-66: Repealed by Session Laws 1943, c. 410.
§ 136-66.1. Responsibility for streets inside municipalities.
§ 136-66.2. Development of a coordinated transportation system and provisions for streets and highways in and around municipalities.
§ 136-66.3. Local government participation in improvements to the State transportation system.
§ 136-66.4. Rules and regulations; authority of municipalities.
§ 136-66.5. Improvements in urban areas to reduce traffic congestion.
§ 136-66.6. Arrangements in a consolidated city-county.
§ 136-66.7. Authority to include a Municipal Street System street in right-of-way of State Highway System.
§ 136-66.8. Agreements with units of local government to expedite projects.
§ 136-66.9. Reserved for future codification purposes.
§ 136-66.10. Dedication of right-of-way under local ordinances.
§ 136-66.11. Transfer of severable development rights.
§ 136-67. Neighborhood public roads.
§ 136-68. Special proceeding for establishment, alteration or discontinuance of cartways, etc.; petition; appeal.
§ 136-69. Cartways, tramways, etc., laid out; procedure.
§ 136-70. Alteration or abandonment of cartways, etc., in same manner.
§ 136-71. Church roads and easements of public utility lines laid out on petition; procedure.
§§ 136-71.1 through 136-71.5. Reserved for future codification purposes.
§ 136-71.6. How Article cited.
§ 136-71.7. Definitions.
§ 136-71.8. Findings.
§ 136-71.9. Program development.
§ 136-71.10. Duties.
§ 136-71.11. Designation of bikeways.
§ 136-71.12. Funds.
§ 136-71.13. North Carolina Bicycle Committee; composition, meetings, and duties.
§ 136-72. Load limits for bridges; penalty for violations.
§§ 136-73 through 136-75. Repealed by Session Laws 1979, c. 114, s. 1.
§ 136-76. Repealed by Session Laws 1965, c. 492.
§ 136-76.1. Bridge replacement program.
§ 136-77. Repealed by Session Laws 1979, c. 114, s. 1.
§ 136-78. Railroad companies to provide draws.
§ 136-79. Repealed by Session Laws 1965, c. 491.
§ 136-80. Fastening vessels to bridges misdemeanor.
§ 136-81. Department of Transportation may maintain footways.
§ 136-82. Department of Transportation to establish and maintain ferries.
§ 136-82.1. Authority to insure vessels operated by Department of Transportation.
§ 136-82.2. State toll bridges.
§ 136-83. Repealed by Session Laws 1977, c. 464, s. 22.
§§ 136-84 through 136-87: Repealed by Session Laws 1983, c. 684, s. 1.
§ 136-88. Authority of county commissioners with regard to ferries and toll bridges; rights and liabilities of owners of ferries or toll bridges not under supervision of Department of Transportation.
§ 136-89. Safety measures; guard chains or gates.
§§ 136-89.1 through 136-89.11H: Repealed by Session Laws 1959, c. 25, s. 1.
§§ 136-89.12 through 136-89.30: Repealed by Session Laws 1959, c. 25, s. 2.
§§ 136-89.31 through 136-89.47: Repealed by Session Laws 1977, c. 464, s. 22.
§ 136-89.48. Declaration of policy.
§ 136-89.49. Definitions.
§ 136-89.50. Authority to establish controlled-access facilities.
§ 136-89.51. Design of controlled-access facility.
§ 136-89.52. Acquisition of property and property rights.
§ 136-89.53. New and existing facilities; grade crossing eliminations.
§ 136-89.54. Authority of local units to consent.
§ 136-89.55. Local service roads.
§ 136-89.56. Commercial enterprises.
§ 136-89.57. Repealed by Session Laws 1965, c. 474, s. 1.
§ 136-89.58. Unlawful use of National System of Interstate and Defense Highways and other controlled-access facilities.
§ 136-89.59. Highway rest area refreshments.
§ 136-89.59A. Promotion of North Carolina farm products at rest areas and welcome centers.
§§136-89.60 to 136-89.76. Repealed by Session Laws 1971, c. 882, s. 4.
§ 136-89.77: Repealed by Session Laws 1965, c. 1077.
§§ 136-89.78 through 136-89.158. Reserved for future codification purposes.
§§ 136-89.159 through 136-89.170: Repealed by Session Laws 2006-228, s. 1, effective August 10, 2006.
§§ 136-89.171 through 136-89.179: Repealed by Session Laws 2006-228, s. 2, effective August 10, 2006.
§ 136-89.180. Legislative findings.
§ 136-89.181. Definitions.
§ 136-89.182. North Carolina Turnpike Authority.
§ 136-89.183. Powers of the Authority.
§ 136-89.183A. Accelerated Pilot Toll Bridge Project.
§ 136-89.183B. Accelerated Herbert C. Bonner Bridge Replacement Project.
§ 136-89.183C. Accelerated Yadkin River Bridge Replacement Project.
§ 136-89.184. Acquisition of real property.
§ 136-89.185. Taxation of property of Authority.
§ 136-89.186. Audit.
§ 136-89.187. Conversion of free highways prohibited.
§ 136-89.188. Use of revenues.
§ 136-89.189. Turnpike Authority revenue bonds.
§ 136-89.190. Sale of Turnpike Authority revenue bonds.
§ 136-89.191. Cost participation by Department of Transportation.
§ 136-89.192. Equity distribution formula.
§ 136-89.193. Annual plan of work; annual and quarterly reports.
§ 136-89.194. Laws applicable to the Authority; exceptions.
§ 136-89.195. Internet report of funds expended.
§ 136-89.196. Removal of tolls.
§ 136-89.197. Maintenance of nontoll routes.
§ 136-89.198. Authority to toll existing interstate highways.
§ 136-89.199: Reserved for future codification purposes.
§ 136-89.200: Reserved for future codification purposes.
§ 136-89.201: Reserved for future codification purposes.
§ 136-89.202: Reserved for future codification purposes.
§ 136-89.203: Reserved for future codification purposes.
§ 136-89.204: Reserved for future codification purposes.
§ 136-89.205: Reserved for future codification purposes.
§ 136-89.206: Reserved for future codification purposes.
§ 136-89.207: Reserved for future codification purposes.
§ 136-89.208: Reserved for future codification purposes.
§ 136-89.209: Reserved for future codification purposes.
§ 136-89.210. Definitions.
§ 136-89.211. Tolls for use of Turnpike project.
§ 136-89.212. Payment of toll required for use of Turnpike project.
§ 136-89.213. Administration of tolls and requirements for open road tolls.
§ 136-89.214. Bill for unpaid open road toll.
§ 136-89.215. Required action upon receiving bill for open road toll and processing fee for unpaid toll.
§ 136-89.216. Civil penalty for failure to pay open road toll.
§ 136-89.217. Vehicle registration renewal blocked for unpaid open road toll.
§ 136-89.218. Procedures for contesting liability for unpaid open road toll.
§ 136-90. Obstructing highways and roads misdemeanor.
§ 136-91. Placing glass, etc., or injurious obstructions in road.
§ 136-92. Obstructing highway drains prohibited.
§ 136-93. Openings, structures, pipes, trees, and issuance of permits.
§ 136-93.1. Express permit review program.
§ 136-94. Gates projecting over rights-of-way forbidden.
§ 136-95. Water must be diverted from public road by ditch or drain.
§ 136-96. Road or street not used within 15 years after dedication deemed abandoned; declaration of withdrawal recorded; joint tenants or tenants in common; defunct corporations.
§ 136-96.1. Special proceeding to declare a right-of-way dedicated to public use.
§ 136-97. Responsibility of counties for upkeep, etc., terminated.
§ 136-98. Counties authorized to participate in costs of road construction and maintenance, participation is voluntary.
§§ 136-99 through 136-101. Repealed by Session Laws 1971, c. 1106.
§ 136-102. Billboard obstructing view at entrance to school, church or public institution on public highway.
§ 136-102.1. Blue Star Memorial and American Ex-Prisoners of War Highway.
§ 136-102.2. Authorization required for test drilling or boring upon right-of-way; filing record of results with Department of Transportation.
§ 136-102.3. Filing record of results of test drilling or boring with Secretary of Administration and Secretary of Environment and Natural Resources.
§ 136-102.4. Penalty for violation of §§ 136-102.2 and 136-102.3.
§ 136-102.5. Signs on fishing bridges.
§ 136-102.6. Compliance of subdivision streets with minimum standards of the Board of Transportation required of developers.
§ 136-102.7. Hurricane evacuation standard.
§ 136-102.8. Subdivision streets; traffic calming devices.
§ 136-102.50: Repealed by Session Laws 1998-98, s. 40.
§ 136-103. Institution of action and deposit.
§ 136-103.1. Outside counsel.
§ 136-104. Vesting of title and right of possession; recording memorandum or supplemental memorandum of action.
§ 136-105. Disbursement of deposit; serving copy of disbursing order on Department of Transportation.
§ 136-106. Answer, reply and plat.
§ 136-107. Time for filing answer.
§ 136-108. Determination of issues other than damages.
§ 136-109. Appointment of commissioners.
§ 136-110. Parties; orders; continuances.
§ 136-111. Remedy where no declaration of taking filed; recording memorandum of action.
§ 136-112. Measure of damages.
§ 136-113. Interest as a part of just compensation.
§ 136-114. Additional rules.
§ 136-115. Definitions.
§ 136-116. Final judgments.
§ 136-117. Payment of compensation.
§ 136-118. Agreements for entry.
§ 136-119. Costs and appeal.
§ 136-120. Entry for surveys.
§ 136-121. Refund of deposit.
§ 136-121.1. Reimbursement of owner for taxes paid on condemned property.
§ 136-122. Legislative findings and declaration of policy.
§ 136-123. Restoration, preservation and enhancement of natural or scenic beauty.
§ 136-124. Availability of federal aid funds.
§ 136-125. Regulation of scenic easements.
§ 136-125.1. Litter Prevention Account.
§ 136-125.2. Report.
§ 136-126. Title of Article.
§ 136-127. Declaration of policy.
§ 136-128. Definitions.
§ 136-129. Limitations of outdoor advertising devices.
§ 136-129.1. Limitations of outdoor advertising devices beyond 660 feet.
§ 136-129.2. Limitation of outdoor advertising devices adjacent to scenic highways, State and National Parks, historic areas and other places.
§ 136-130. Regulation of advertising.
§ 136-131. Removal of existing nonconforming advertising.
§ 136-131.1. (See editor's note for expiration of section) Just compensation required for the removal of billboards on federal-aid primary highways by local authorities.
§ 136-132. Condemnation procedure.
§ 136-133. Permits required.
§ 136-134. Illegal advertising.
§ 136-134.1. Judicial review.
§ 136-134.2. Notification requirements.
§ 136-135. Enforcement provisions.
§ 136-136. Zoning changes.
§ 136-137. Information directories.
§ 136-138. Agreements with United States authorized.
§ 136-139. Alternate control.
§ 136-140. Availability of federal aid funds.
§ 136-140.1. Adopt-A-Highway.
§ 136-140.2. Reserved for future codification purposes.
§ 136-140.3. Reserved for future codification purposes.
§ 136-140.4. Reserved for future codification purposes.
§ 136-140.5. Reserved for future codification purposes.
§ 136-140.6. Declaration of policy.
§ 136-140.7. Definitions.
§ 136-140.8. Exemption procedures.
§ 136-140.9. Deferment.
§§ 136-140.10 through 136-140.14. Reserved for future codification purposes.
§ 136-140.15. Scope of operations.
§ 136-140.16. Eligibility criteria.
§ 136-140.17. Terminating participation in program.
§ 136-140.18. Temporary modification of TODS panels.
§ 136-140.19. Department to adopt rules to implement the TODS program.
§ 136-141. Title of Article.
§ 136-142. Declaration of policy.
§ 136-143. Definitions.
§ 136-144. Restrictions as to location of junkyards.
§ 136-145. Enforcement provisions.
§ 136-146. Removal of junk from illegal junkyards.
§ 136-147. Screening of junkyards lawfully in existence.
§ 136-148. Acquisition of existing junkyards where screening impractical.
§ 136-149. Permit required for junkyards.
§ 136-149.1. Judicial review.
§ 136-150. Condemnation procedure.
§ 136-151. Rules and regulations by Department of Transportation; delegation of authority to Secretary of Transportation.
§ 136-152. Agreements with United States.
§ 136-153. Zoning changes.
§ 136-154. Alternate control.
§ 136-155. Availability of federal aid funds.
§§ 136-156 through 136-174: Repealed by Session Laws 1971, c. 1107, s. 2.
§ 136-175. Definitions.
§ 136-176. Creation, revenue sources, and purpose of North Carolina Highway Trust Fund.
§ 136-177. Limitation on funds obligated from Trust Fund.
§ 136-177.1. Requirement to use federal funds for Intrastate System projects and urban loops.
§ 136-178. Purpose and description of Intrastate System.
§ 136-179. Projects of Intrastate System funded from Trust Fund.
§ 136-180. Urban loops.
§ 136-180.1: Repealed by Session Laws 2002-126, s. 26.10(b), effective July 1, 2002.
§ 136-181. Supplement for city streets.
§ 136-182. Supplement for secondary road construction.
§ 136-183: Repealed by Session Laws 2001-424, s. 27.1.
§ 136-184. Reports by Department of Transportation.
§ 136-185. Maintenance reserve created in certain circumstances.
§ 136-186. Reserved for future codification purposes.
§ 136-187. Reserved for future codification purposes.
§ 136-188. Reserved for future codification purposes.
§ 136-189. Reserved for future codification purposes.
§ 136-190. Powers of railroad corporations.
§ 136-191. Intersection with highways.
§ 136-192. Obstructing highways; defective crossings; notice; failure to repair after notice misdemeanor.
§ 136-193. Joint construction of railroads having same location.
§ 136-194. Cattle guards and private crossings; failure to erect and maintain misdemeanor.
§ 136-195. To regulate crossings and to abolish grade crossings.
§ 136-196. Injury to passenger while in prohibited place.
§ 136-197. Ticket may be refused intoxicated person; penalty for prohibited entry.
§ 136-198. Passenger refusing to pay fare or violating rules may be ejected.
§ 136-199. Reserved for future codification purposes.
§ 136-200. Definitions.
§ 136-200.1. Metropolitan planning organizations recognized.
§ 136-200.2. Decennial review of metropolitan planning organization boundaries, structure, and governance.
§ 136-200.3. Additional provisions applicable to consolidated metropolitan planning organizations.
§ 136-200.4. Additional requirements for metropolitan planning organizations located in nonattainment areas.
§ 136-200.5. Matching funds for Metropolitan Planning Organizations located in nonattainment areas or maintenance areas.
§ 136-200.6. Funds for local transportation planning efforts in areas designated nonattainment areas or maintenance areas.
§ 136-201. Plan for intermodal interface.
§ 136-202. Metropolitan planning organizations.
§ 136-203: Repealed by Session Laws 2002-148, s. 1, effective October 9, 2002.
§§ 136-204 through 136-209. Reserved for future codification purposes.
§ 136-210. Definitions.
§ 136-211. Department authorized to establish Rural Transportation Planning Organizations.
§ 136-212. Duties of Rural Transportation Planning Organizations.
§ 136-213. Administration and staff.
§ 136-214: Reserved for future codification purposes.
§ 136-215: Reserved for future codification purposes.
§ 136-216: Reserved for future codification purposes.
§ 136-217: Reserved for future codification purposes.
§ 136-218: Reserved for future codification purposes.
§ 136-219: Reserved for future codification purposes.
§ 136-220. Compact established.
§ 136-221. Agreement.
§ 136-222. Commission established; appointment and terms of members; chairman; reports; commission funds; staff.
§§ 136-223 through 136-249. Reserved for future codification purposes.
§ 136-250. Congestion Relief and Intermodal Transportation 21st Century Fund.
§ 136-251. Findings of fact.
§ 136-252. Grants to local governments and transportation authorities.
§ 136-253. Grants to other units.
§ 136-254. Grant approval.
§ 136-255. Expenditure.
§ 136-256. Funds remain available until expended.

State Codes and Statutes

Statutes > North-carolina > Chapter_136

§§ 136-1 through 136-3: Repealed by Session Laws 1973, c. 507, s. 23.
§ 136-4. State Highway Administrator.
§§ 136-4.1 through 136-5. Repealed by Session Laws 1973, c. 507, s. 23.
§ 136-5.1. Transportation system.
§§ 136-6 through 136-9. Repealed by Session Laws 1957, c. 65, s. 12.
§ 136-10. Audit and rules.
§ 136-11. Annual reports to Governor.
§ 136-11.1. Local consultation on transportation projects.
§ 136-12. Reports to General Assembly; Transportation Improvement Program submitted to members and staff of General Assembly.
§ 136-12.1. Biennial report on off-premise sign regulatory program.
§ 136-13. Malfeasance of officers and employees of Department of Transportation, members of Board of Transportation, contractors, and others.
§ 136-13.1. Use of position to influence elections or political action.
§ 136-13.2. Falsifying highway inspection reports.
§ 136-14. Members not eligible for other employment with Department; no sales to Department by employees; members not to sell or trade property with Department; profiting from official position; misus
§ 136-14.1. Transportation engineering divisions.
§ 136-14.2. Division engineer to manage personnel.
§ 136-15. Establishment of administrative districts.
§ 136-16. Funds and property converted to State Highway Fund.
§§ 136-16.1 through 136-16.3. Reserved for future codification purposes.
§ 136-16.4. Continuing aviation appropriations.
§ 136-16.5. Purposes for continuing aviation appropriations.
§ 136-16.6. Continuing rail appropriations.
§ 136-16.7. Purposes for continuing rail appropriations.
§ 136-16.8. Continuing appropriations for public transportation.
§ 136-16.9. Purposes for continuing public transportation appropriations.
§ 136-16.10. Allocations by Department Controller to eliminate overdrafts.
§ 136-17: Repealed by Session Laws 1973, c. 507, s. 3.
§ 136-17.1. Repealed by Session Laws 1977, c. 464, s. 13.
§ 136-17.2. Members of the Board of Transportation represent entire State.
§ 136-17.2A. Distribution formula for funds expended on Intrastate System and Transportation Improvement Program.
§ 136-18. Powers of Department of Transportation.
§ 136-18.01. Consultation required for welcome and visitor centers.
§ 136-18.1. Repealed by Session Laws 1999-29, s. 1.
§ 136-18.2. Seed planted by Department of Transportation to be approved by Department of Agriculture and Consumer Services.
§ 136-18.3. Location of garbage collection containers by counties and municipalities.
§ 136-18.4. Provision and marking of "pull-off" areas.
§ 136-18.5. Wesley D. Webster Highway.
§ 136-18.5A. Purple Heart Memorial Highway.
§ 136-18.5B. Dale Earnhardt Highway.
§ 136-18.5C. The U.S. Marine Corps Highway: Home of Carolina-Based Marines since 1941.
§ 136-18.6. Cutting down trees.
§ 136-18.7. Fees.
§ 136-19. Acquisition of land and deposits of materials; condemnation proceedings; federal parkways.
§ 136-19.1. Repealed by Session Laws 1977, c. 338, s. 1.
§ 136-19.2. Repealed by Session Laws 1969, c. 733, s. 13.
§ 136-19.3. Acquisition of buildings.
§ 136-19.4. Registration of right-of-way plans.
§ 136-19.5. Utility right-of-way agreements.
§ 136-20. Elimination or safeguarding of grade crossings and inadequate underpasses or overpasses.
§ 136-20.1. To require installation and maintenance of block system and safety devices; automatic signals at railroad intersections.
§ 136-21. Drainage of highway; application to court; summons; commissioners.
§ 136-22. View by commissioners; report; judgment.
§ 136-23. Appeal.
§ 136-24. Rights of parties.
§ 136-25. Repair of road detour.
§ 136-26. Closing of State transportation infrastructure during construction; injury to barriers, warning signs, etc.
§ 136-27. Connection of highways with improved streets; pipelines and conduits; cost.
§ 136-27.1. Relocation of water and sewer lines of municipalities and nonprofit water or sewer corporations or associations.
§ 136-27.2. Relocation of county-owned natural gas lines located on Department of Transportation right-of-way.
§ 136-28. Repealed by Session Laws 1971, c. 972, s. 6.
§ 136-28.1. Letting of contracts to bidders after advertisement; exceptions.
§ 136-28.2. Relocated transportation infrastructure; contracts let by others.
§ 136-28.3. Repealed by Session Laws 1973, c. 1194, s. 6.
§ 136-28.4. (Expires August 31, 2010) State policy concerning participation by disadvantaged minority-owned and women-owned businesses in highway contracts.
§ 136-28.5. Construction diaries; bid analysis and management system.
§ 136-28.6. Participation by the Department of Transportation with private developers.
§ 136-28.6A. (Expires December 31, 2011) Partnerships with private developers.
§ 136-28.7. Contract requirements relating to construction materials.
§ 136-28.8. Use of recycled materials in construction.
§ 136-28.9. Retainage - construction contracts.
§ 136-28.10. Highway Fund and Highway Trust Fund Small Project Bidding.
§ 136-28.11. Design-build construction of transportation projects.
§ 136-28.12. Litter removal coordinated with mowing of highway rights-of-way.
§ 136-28.13. Participation in the energy credit banking and selling program.
§ 136-28.14. Project contractor licensing requirements.
§ 136-28.15. Diesel vehicles purchase warranty requirement.
§ 136-29. Adjustment and resolution of Department of Transportation contract claim.
§ 136-30. Uniform signs and other traffic control devices on highways, streets, and public vehicular areas.
§ 136-30.1. Center line and pavement edge line markings.
§ 136-31: Repealed by Session Laws 1991, c. 530, s. 3.
§ 136-32. Other than official signs prohibited.
§ 136-32.1. Misleading signs prohibited.
§ 136-32.2. Placing blinding, deceptive or distracting lights unlawful.
§ 136-32.3. Litter enforcement signs.
§ 136-33. Damaging or removing signs; rewards.
§ 136-33.1. Signs for protection of cattle.
§ 136-33.2: Repealed by Session Laws 2007-164, s. 2, effective July 1, 2007.
§ 136-33.2A. Signs marking beginning of reduced speed zones.
§ 136-34. Department of Transportation authorized to furnish road equipment to municipalities.
§ 136-34.1. Department of Transportation authorized to furnish road maintenance materials to municipalities.
§ 136-35. Cooperation with other states and federal government.
§ 136-36. Repealed by Session Laws 1951, c. 260, s. 4.
§ 136-37. Repealed by Session Laws 1959, c. 687, s. 5.
§§ 136-38 through 136-41. Repealed by Sessions Laws 1951, c. 260, s. 4.
§ 136-41.1. Appropriation to municipalities; allocation of funds generally; allocation to Butner.
§ 136-41.2. Eligibility for funds; municipalities incorporated since January 1, 1945.
§ 136-41.2A. Eligibility for funds; municipalities incorporated before January 1, 1945.
§ 136-41.3. Use of funds; records and annual statement; excess accumulation of funds; contracts for maintenance, etc., of streets.
§ 136-41.4. Municipal use of allocated funds; election.
§ 136-42. Transferred to G.S. 136-42.2 by Session Laws 1971, c. 345, s. 2.
§ 136-42.1. Archaeological objects on highway right-of-way.
§ 136-42.2. Markers on highway; cooperation of Department of Transportation.
§ 136-42.3. Historical marker program.
§ 136-43. Transferred to § 136-42.3 by Session Laws 1971, c. 345, s. 2.
§ 136-43.1. Procedure for correction and relocation of historical markers.
§ 136-44. Maintenance of grounds.
§ 136-44.1. Statewide transportation system; policies.
§ 136-44.2. Budget and appropriations.
§ 136-44.2A. Secondary road improvement program.
§ 136-44.2B. Reports to appropriations committees of General Assembly.
§ 136-44.2C. Special appropriations for State construction.
§ 136-44.3. Maintenance program.
§ 136-44.4. Annual construction program; State primary and urban systems.
§ 136-44.5. Secondary roads; mileage study; allocation of funds.
§ 136-44.6. Uniformly applicable formula for the allocation of secondary roads maintenance funds.
§ 136-44.7. Secondary roads; annual work program.
§ 136-44.7A. Submission of secondary roads construction programs to State agencies.
§ 136-44.7B. Permit issuance by Department of Environment and Natural Resources transportation construction projects.
§ 136-44.7C. Analysis and approval of Department of Transportation environmental policies or guidelines affecting transportation projects.
§ 136-44.7D. Bridge construction guidelines.
§ 136-44.7E. Compliance with federal guidelines for transportation projects.
§ 136-44.8. Submission of secondary roads construction programs to the Boards of County Commissioners.
§ 136-44.9. Secondary roads; annual statements.
§ 136-44.10. Additions to secondary road system.
§ 136-44.11. Right-of-way acquisitions; preliminary engineering annual report.
§ 136-44.12. Maintenance of roads and parking lots in areas administered by the Division of Parks and Recreation.
§ 136-44.13. Reserved for future codification purposes.
§ 136-44.14. Curb ramps or curb cuts for handicapped persons.
§ 136-44.15: Expired.
§ 136-44.16. Authorized use of contract maintenance resurfacing program funds.
§ 136-44.17. Reserved for future codification purposes.
§ 136-44.18. Reserved for future codification purposes.
§ 136-44.19. Reserved for future codification purposes.
§ 136-44.20. Department of Transportation designated agency to administer and fund public transportation programs; authority of political subdivisions.
§ 136-44.21. Ridesharing arrangement defined.
§ 136-44.22. Workers' Compensation Act does not apply to ridesharing arrangements.
§ 136-44.23. Ridesharing arrangement benefits are not income.
§ 136-44.24. Ridesharing arrangements exempt from municipal licenses and taxes.
§ 136-44.25. Wage and Hour Act inapplicable to ridesharing arrangements.
§ 136-44.26. Use of public motor vehicles for ridesharing.
§ 136-44.27. North Carolina Elderly and Disabled Transportation Assistance Program.
§ 136-44.28. Reserved for future codification purposes.
§ 136-44.29. Reserved for future codification purposes.
§§ 136-44.30 through 136-44.34: Repealed by Session Laws 1977, c. 579.
§ 136-44.35. Railroad revitalization and corridor preservation a public purpose.
§ 136-44.36. Department of Transportation designated as agency to administer federal and State railroad revitalization programs.
§ 136-44.36A. Railway corridor preservation.
§ 136-44.36B. Power of Department to preserve and acquire railroad corridors.
§ 136-44.36C. Installment contracts authorized.
§ 136-44.36D. Recreational leasing requirements.
§ 136-44.37. Department to provide nonfederal matching share.
§ 136-44.38. Department to provide State and federal financial assistance to cities and counties for rail revitalization.
§§ 136-44.39 through 136-44.49. Reserved for future codification purposes.
§ 136-44.50. Transportation corridor official map act.
§ 136-44.51. Effect of transportation corridor official map.
§ 136-44.52. Variance from transportation corridor official map.
§ 136-44.53. Advance acquisition of right-of-way within the transportation corridor.
§ 136-44.54. Standard for appraisal of right-of-way within corridor.
§ 136-45. General purpose of law; control, repair and maintenance of highways.
§§ 136-46 through 136-47. Repealed by Session Laws 1977, c. 464, s. 22.
§§ 136-48 through 136-50. Repealed by Session Laws 1943, c. 410.
§ 136-51. Maintenance of county public roads vested in Department of Transportation.
§§ 136-52 through 136-53. Repealed by Session Laws 1977, c. 464, s. 22.
§ 136-54. Power to make changes.
§ 136-55. Repealed by Session Laws 1979, c. 143, s. 1.
§ 136-55.1. Notice of abandonment.
§ 136-56. Repealed by Session Laws 1967, c. 1128, s. 4.
§ 136-57. Repealed by Session Laws 1965, c. 538, s. 1.
§ 136-58. Repealed by Session Laws 1977, c. 464, s. 22.
§ 136-59. No court action against Board of Transportation.
§§ 136-60 through 136-61. Repealed by Session Laws 1973, c. 507, s. 23.
§ 136-62. Right of petition.
§ 136-63. Change or abandonment of roads.
§ 136-64. Filing of complaints with Department of Transportation; hearing and appeal.
§ 136-64.1. Applications for intermittent closing of roads within watershed improvement project by Department of Transportation; notice; regulation by Department; delegation of authority; markers.
§§ 136-65 through 136-66: Repealed by Session Laws 1943, c. 410.
§ 136-66.1. Responsibility for streets inside municipalities.
§ 136-66.2. Development of a coordinated transportation system and provisions for streets and highways in and around municipalities.
§ 136-66.3. Local government participation in improvements to the State transportation system.
§ 136-66.4. Rules and regulations; authority of municipalities.
§ 136-66.5. Improvements in urban areas to reduce traffic congestion.
§ 136-66.6. Arrangements in a consolidated city-county.
§ 136-66.7. Authority to include a Municipal Street System street in right-of-way of State Highway System.
§ 136-66.8. Agreements with units of local government to expedite projects.
§ 136-66.9. Reserved for future codification purposes.
§ 136-66.10. Dedication of right-of-way under local ordinances.
§ 136-66.11. Transfer of severable development rights.
§ 136-67. Neighborhood public roads.
§ 136-68. Special proceeding for establishment, alteration or discontinuance of cartways, etc.; petition; appeal.
§ 136-69. Cartways, tramways, etc., laid out; procedure.
§ 136-70. Alteration or abandonment of cartways, etc., in same manner.
§ 136-71. Church roads and easements of public utility lines laid out on petition; procedure.
§§ 136-71.1 through 136-71.5. Reserved for future codification purposes.
§ 136-71.6. How Article cited.
§ 136-71.7. Definitions.
§ 136-71.8. Findings.
§ 136-71.9. Program development.
§ 136-71.10. Duties.
§ 136-71.11. Designation of bikeways.
§ 136-71.12. Funds.
§ 136-71.13. North Carolina Bicycle Committee; composition, meetings, and duties.
§ 136-72. Load limits for bridges; penalty for violations.
§§ 136-73 through 136-75. Repealed by Session Laws 1979, c. 114, s. 1.
§ 136-76. Repealed by Session Laws 1965, c. 492.
§ 136-76.1. Bridge replacement program.
§ 136-77. Repealed by Session Laws 1979, c. 114, s. 1.
§ 136-78. Railroad companies to provide draws.
§ 136-79. Repealed by Session Laws 1965, c. 491.
§ 136-80. Fastening vessels to bridges misdemeanor.
§ 136-81. Department of Transportation may maintain footways.
§ 136-82. Department of Transportation to establish and maintain ferries.
§ 136-82.1. Authority to insure vessels operated by Department of Transportation.
§ 136-82.2. State toll bridges.
§ 136-83. Repealed by Session Laws 1977, c. 464, s. 22.
§§ 136-84 through 136-87: Repealed by Session Laws 1983, c. 684, s. 1.
§ 136-88. Authority of county commissioners with regard to ferries and toll bridges; rights and liabilities of owners of ferries or toll bridges not under supervision of Department of Transportation.
§ 136-89. Safety measures; guard chains or gates.
§§ 136-89.1 through 136-89.11H: Repealed by Session Laws 1959, c. 25, s. 1.
§§ 136-89.12 through 136-89.30: Repealed by Session Laws 1959, c. 25, s. 2.
§§ 136-89.31 through 136-89.47: Repealed by Session Laws 1977, c. 464, s. 22.
§ 136-89.48. Declaration of policy.
§ 136-89.49. Definitions.
§ 136-89.50. Authority to establish controlled-access facilities.
§ 136-89.51. Design of controlled-access facility.
§ 136-89.52. Acquisition of property and property rights.
§ 136-89.53. New and existing facilities; grade crossing eliminations.
§ 136-89.54. Authority of local units to consent.
§ 136-89.55. Local service roads.
§ 136-89.56. Commercial enterprises.
§ 136-89.57. Repealed by Session Laws 1965, c. 474, s. 1.
§ 136-89.58. Unlawful use of National System of Interstate and Defense Highways and other controlled-access facilities.
§ 136-89.59. Highway rest area refreshments.
§ 136-89.59A. Promotion of North Carolina farm products at rest areas and welcome centers.
§§136-89.60 to 136-89.76. Repealed by Session Laws 1971, c. 882, s. 4.
§ 136-89.77: Repealed by Session Laws 1965, c. 1077.
§§ 136-89.78 through 136-89.158. Reserved for future codification purposes.
§§ 136-89.159 through 136-89.170: Repealed by Session Laws 2006-228, s. 1, effective August 10, 2006.
§§ 136-89.171 through 136-89.179: Repealed by Session Laws 2006-228, s. 2, effective August 10, 2006.
§ 136-89.180. Legislative findings.
§ 136-89.181. Definitions.
§ 136-89.182. North Carolina Turnpike Authority.
§ 136-89.183. Powers of the Authority.
§ 136-89.183A. Accelerated Pilot Toll Bridge Project.
§ 136-89.183B. Accelerated Herbert C. Bonner Bridge Replacement Project.
§ 136-89.183C. Accelerated Yadkin River Bridge Replacement Project.
§ 136-89.184. Acquisition of real property.
§ 136-89.185. Taxation of property of Authority.
§ 136-89.186. Audit.
§ 136-89.187. Conversion of free highways prohibited.
§ 136-89.188. Use of revenues.
§ 136-89.189. Turnpike Authority revenue bonds.
§ 136-89.190. Sale of Turnpike Authority revenue bonds.
§ 136-89.191. Cost participation by Department of Transportation.
§ 136-89.192. Equity distribution formula.
§ 136-89.193. Annual plan of work; annual and quarterly reports.
§ 136-89.194. Laws applicable to the Authority; exceptions.
§ 136-89.195. Internet report of funds expended.
§ 136-89.196. Removal of tolls.
§ 136-89.197. Maintenance of nontoll routes.
§ 136-89.198. Authority to toll existing interstate highways.
§ 136-89.199: Reserved for future codification purposes.
§ 136-89.200: Reserved for future codification purposes.
§ 136-89.201: Reserved for future codification purposes.
§ 136-89.202: Reserved for future codification purposes.
§ 136-89.203: Reserved for future codification purposes.
§ 136-89.204: Reserved for future codification purposes.
§ 136-89.205: Reserved for future codification purposes.
§ 136-89.206: Reserved for future codification purposes.
§ 136-89.207: Reserved for future codification purposes.
§ 136-89.208: Reserved for future codification purposes.
§ 136-89.209: Reserved for future codification purposes.
§ 136-89.210. Definitions.
§ 136-89.211. Tolls for use of Turnpike project.
§ 136-89.212. Payment of toll required for use of Turnpike project.
§ 136-89.213. Administration of tolls and requirements for open road tolls.
§ 136-89.214. Bill for unpaid open road toll.
§ 136-89.215. Required action upon receiving bill for open road toll and processing fee for unpaid toll.
§ 136-89.216. Civil penalty for failure to pay open road toll.
§ 136-89.217. Vehicle registration renewal blocked for unpaid open road toll.
§ 136-89.218. Procedures for contesting liability for unpaid open road toll.
§ 136-90. Obstructing highways and roads misdemeanor.
§ 136-91. Placing glass, etc., or injurious obstructions in road.
§ 136-92. Obstructing highway drains prohibited.
§ 136-93. Openings, structures, pipes, trees, and issuance of permits.
§ 136-93.1. Express permit review program.
§ 136-94. Gates projecting over rights-of-way forbidden.
§ 136-95. Water must be diverted from public road by ditch or drain.
§ 136-96. Road or street not used within 15 years after dedication deemed abandoned; declaration of withdrawal recorded; joint tenants or tenants in common; defunct corporations.
§ 136-96.1. Special proceeding to declare a right-of-way dedicated to public use.
§ 136-97. Responsibility of counties for upkeep, etc., terminated.
§ 136-98. Counties authorized to participate in costs of road construction and maintenance, participation is voluntary.
§§ 136-99 through 136-101. Repealed by Session Laws 1971, c. 1106.
§ 136-102. Billboard obstructing view at entrance to school, church or public institution on public highway.
§ 136-102.1. Blue Star Memorial and American Ex-Prisoners of War Highway.
§ 136-102.2. Authorization required for test drilling or boring upon right-of-way; filing record of results with Department of Transportation.
§ 136-102.3. Filing record of results of test drilling or boring with Secretary of Administration and Secretary of Environment and Natural Resources.
§ 136-102.4. Penalty for violation of §§ 136-102.2 and 136-102.3.
§ 136-102.5. Signs on fishing bridges.
§ 136-102.6. Compliance of subdivision streets with minimum standards of the Board of Transportation required of developers.
§ 136-102.7. Hurricane evacuation standard.
§ 136-102.8. Subdivision streets; traffic calming devices.
§ 136-102.50: Repealed by Session Laws 1998-98, s. 40.
§ 136-103. Institution of action and deposit.
§ 136-103.1. Outside counsel.
§ 136-104. Vesting of title and right of possession; recording memorandum or supplemental memorandum of action.
§ 136-105. Disbursement of deposit; serving copy of disbursing order on Department of Transportation.
§ 136-106. Answer, reply and plat.
§ 136-107. Time for filing answer.
§ 136-108. Determination of issues other than damages.
§ 136-109. Appointment of commissioners.
§ 136-110. Parties; orders; continuances.
§ 136-111. Remedy where no declaration of taking filed; recording memorandum of action.
§ 136-112. Measure of damages.
§ 136-113. Interest as a part of just compensation.
§ 136-114. Additional rules.
§ 136-115. Definitions.
§ 136-116. Final judgments.
§ 136-117. Payment of compensation.
§ 136-118. Agreements for entry.
§ 136-119. Costs and appeal.
§ 136-120. Entry for surveys.
§ 136-121. Refund of deposit.
§ 136-121.1. Reimbursement of owner for taxes paid on condemned property.
§ 136-122. Legislative findings and declaration of policy.
§ 136-123. Restoration, preservation and enhancement of natural or scenic beauty.
§ 136-124. Availability of federal aid funds.
§ 136-125. Regulation of scenic easements.
§ 136-125.1. Litter Prevention Account.
§ 136-125.2. Report.
§ 136-126. Title of Article.
§ 136-127. Declaration of policy.
§ 136-128. Definitions.
§ 136-129. Limitations of outdoor advertising devices.
§ 136-129.1. Limitations of outdoor advertising devices beyond 660 feet.
§ 136-129.2. Limitation of outdoor advertising devices adjacent to scenic highways, State and National Parks, historic areas and other places.
§ 136-130. Regulation of advertising.
§ 136-131. Removal of existing nonconforming advertising.
§ 136-131.1. (See editor's note for expiration of section) Just compensation required for the removal of billboards on federal-aid primary highways by local authorities.
§ 136-132. Condemnation procedure.
§ 136-133. Permits required.
§ 136-134. Illegal advertising.
§ 136-134.1. Judicial review.
§ 136-134.2. Notification requirements.
§ 136-135. Enforcement provisions.
§ 136-136. Zoning changes.
§ 136-137. Information directories.
§ 136-138. Agreements with United States authorized.
§ 136-139. Alternate control.
§ 136-140. Availability of federal aid funds.
§ 136-140.1. Adopt-A-Highway.
§ 136-140.2. Reserved for future codification purposes.
§ 136-140.3. Reserved for future codification purposes.
§ 136-140.4. Reserved for future codification purposes.
§ 136-140.5. Reserved for future codification purposes.
§ 136-140.6. Declaration of policy.
§ 136-140.7. Definitions.
§ 136-140.8. Exemption procedures.
§ 136-140.9. Deferment.
§§ 136-140.10 through 136-140.14. Reserved for future codification purposes.
§ 136-140.15. Scope of operations.
§ 136-140.16. Eligibility criteria.
§ 136-140.17. Terminating participation in program.
§ 136-140.18. Temporary modification of TODS panels.
§ 136-140.19. Department to adopt rules to implement the TODS program.
§ 136-141. Title of Article.
§ 136-142. Declaration of policy.
§ 136-143. Definitions.
§ 136-144. Restrictions as to location of junkyards.
§ 136-145. Enforcement provisions.
§ 136-146. Removal of junk from illegal junkyards.
§ 136-147. Screening of junkyards lawfully in existence.
§ 136-148. Acquisition of existing junkyards where screening impractical.
§ 136-149. Permit required for junkyards.
§ 136-149.1. Judicial review.
§ 136-150. Condemnation procedure.
§ 136-151. Rules and regulations by Department of Transportation; delegation of authority to Secretary of Transportation.
§ 136-152. Agreements with United States.
§ 136-153. Zoning changes.
§ 136-154. Alternate control.
§ 136-155. Availability of federal aid funds.
§§ 136-156 through 136-174: Repealed by Session Laws 1971, c. 1107, s. 2.
§ 136-175. Definitions.
§ 136-176. Creation, revenue sources, and purpose of North Carolina Highway Trust Fund.
§ 136-177. Limitation on funds obligated from Trust Fund.
§ 136-177.1. Requirement to use federal funds for Intrastate System projects and urban loops.
§ 136-178. Purpose and description of Intrastate System.
§ 136-179. Projects of Intrastate System funded from Trust Fund.
§ 136-180. Urban loops.
§ 136-180.1: Repealed by Session Laws 2002-126, s. 26.10(b), effective July 1, 2002.
§ 136-181. Supplement for city streets.
§ 136-182. Supplement for secondary road construction.
§ 136-183: Repealed by Session Laws 2001-424, s. 27.1.
§ 136-184. Reports by Department of Transportation.
§ 136-185. Maintenance reserve created in certain circumstances.
§ 136-186. Reserved for future codification purposes.
§ 136-187. Reserved for future codification purposes.
§ 136-188. Reserved for future codification purposes.
§ 136-189. Reserved for future codification purposes.
§ 136-190. Powers of railroad corporations.
§ 136-191. Intersection with highways.
§ 136-192. Obstructing highways; defective crossings; notice; failure to repair after notice misdemeanor.
§ 136-193. Joint construction of railroads having same location.
§ 136-194. Cattle guards and private crossings; failure to erect and maintain misdemeanor.
§ 136-195. To regulate crossings and to abolish grade crossings.
§ 136-196. Injury to passenger while in prohibited place.
§ 136-197. Ticket may be refused intoxicated person; penalty for prohibited entry.
§ 136-198. Passenger refusing to pay fare or violating rules may be ejected.
§ 136-199. Reserved for future codification purposes.
§ 136-200. Definitions.
§ 136-200.1. Metropolitan planning organizations recognized.
§ 136-200.2. Decennial review of metropolitan planning organization boundaries, structure, and governance.
§ 136-200.3. Additional provisions applicable to consolidated metropolitan planning organizations.
§ 136-200.4. Additional requirements for metropolitan planning organizations located in nonattainment areas.
§ 136-200.5. Matching funds for Metropolitan Planning Organizations located in nonattainment areas or maintenance areas.
§ 136-200.6. Funds for local transportation planning efforts in areas designated nonattainment areas or maintenance areas.
§ 136-201. Plan for intermodal interface.
§ 136-202. Metropolitan planning organizations.
§ 136-203: Repealed by Session Laws 2002-148, s. 1, effective October 9, 2002.
§§ 136-204 through 136-209. Reserved for future codification purposes.
§ 136-210. Definitions.
§ 136-211. Department authorized to establish Rural Transportation Planning Organizations.
§ 136-212. Duties of Rural Transportation Planning Organizations.
§ 136-213. Administration and staff.
§ 136-214: Reserved for future codification purposes.
§ 136-215: Reserved for future codification purposes.
§ 136-216: Reserved for future codification purposes.
§ 136-217: Reserved for future codification purposes.
§ 136-218: Reserved for future codification purposes.
§ 136-219: Reserved for future codification purposes.
§ 136-220. Compact established.
§ 136-221. Agreement.
§ 136-222. Commission established; appointment and terms of members; chairman; reports; commission funds; staff.
§§ 136-223 through 136-249. Reserved for future codification purposes.
§ 136-250. Congestion Relief and Intermodal Transportation 21st Century Fund.
§ 136-251. Findings of fact.
§ 136-252. Grants to local governments and transportation authorities.
§ 136-253. Grants to other units.
§ 136-254. Grant approval.
§ 136-255. Expenditure.
§ 136-256. Funds remain available until expended.

State Codes and Statutes

State Codes and Statutes

Statutes > North-carolina > Chapter_136

§§ 136-1 through 136-3: Repealed by Session Laws 1973, c. 507, s. 23.
§ 136-4. State Highway Administrator.
§§ 136-4.1 through 136-5. Repealed by Session Laws 1973, c. 507, s. 23.
§ 136-5.1. Transportation system.
§§ 136-6 through 136-9. Repealed by Session Laws 1957, c. 65, s. 12.
§ 136-10. Audit and rules.
§ 136-11. Annual reports to Governor.
§ 136-11.1. Local consultation on transportation projects.
§ 136-12. Reports to General Assembly; Transportation Improvement Program submitted to members and staff of General Assembly.
§ 136-12.1. Biennial report on off-premise sign regulatory program.
§ 136-13. Malfeasance of officers and employees of Department of Transportation, members of Board of Transportation, contractors, and others.
§ 136-13.1. Use of position to influence elections or political action.
§ 136-13.2. Falsifying highway inspection reports.
§ 136-14. Members not eligible for other employment with Department; no sales to Department by employees; members not to sell or trade property with Department; profiting from official position; misus
§ 136-14.1. Transportation engineering divisions.
§ 136-14.2. Division engineer to manage personnel.
§ 136-15. Establishment of administrative districts.
§ 136-16. Funds and property converted to State Highway Fund.
§§ 136-16.1 through 136-16.3. Reserved for future codification purposes.
§ 136-16.4. Continuing aviation appropriations.
§ 136-16.5. Purposes for continuing aviation appropriations.
§ 136-16.6. Continuing rail appropriations.
§ 136-16.7. Purposes for continuing rail appropriations.
§ 136-16.8. Continuing appropriations for public transportation.
§ 136-16.9. Purposes for continuing public transportation appropriations.
§ 136-16.10. Allocations by Department Controller to eliminate overdrafts.
§ 136-17: Repealed by Session Laws 1973, c. 507, s. 3.
§ 136-17.1. Repealed by Session Laws 1977, c. 464, s. 13.
§ 136-17.2. Members of the Board of Transportation represent entire State.
§ 136-17.2A. Distribution formula for funds expended on Intrastate System and Transportation Improvement Program.
§ 136-18. Powers of Department of Transportation.
§ 136-18.01. Consultation required for welcome and visitor centers.
§ 136-18.1. Repealed by Session Laws 1999-29, s. 1.
§ 136-18.2. Seed planted by Department of Transportation to be approved by Department of Agriculture and Consumer Services.
§ 136-18.3. Location of garbage collection containers by counties and municipalities.
§ 136-18.4. Provision and marking of "pull-off" areas.
§ 136-18.5. Wesley D. Webster Highway.
§ 136-18.5A. Purple Heart Memorial Highway.
§ 136-18.5B. Dale Earnhardt Highway.
§ 136-18.5C. The U.S. Marine Corps Highway: Home of Carolina-Based Marines since 1941.
§ 136-18.6. Cutting down trees.
§ 136-18.7. Fees.
§ 136-19. Acquisition of land and deposits of materials; condemnation proceedings; federal parkways.
§ 136-19.1. Repealed by Session Laws 1977, c. 338, s. 1.
§ 136-19.2. Repealed by Session Laws 1969, c. 733, s. 13.
§ 136-19.3. Acquisition of buildings.
§ 136-19.4. Registration of right-of-way plans.
§ 136-19.5. Utility right-of-way agreements.
§ 136-20. Elimination or safeguarding of grade crossings and inadequate underpasses or overpasses.
§ 136-20.1. To require installation and maintenance of block system and safety devices; automatic signals at railroad intersections.
§ 136-21. Drainage of highway; application to court; summons; commissioners.
§ 136-22. View by commissioners; report; judgment.
§ 136-23. Appeal.
§ 136-24. Rights of parties.
§ 136-25. Repair of road detour.
§ 136-26. Closing of State transportation infrastructure during construction; injury to barriers, warning signs, etc.
§ 136-27. Connection of highways with improved streets; pipelines and conduits; cost.
§ 136-27.1. Relocation of water and sewer lines of municipalities and nonprofit water or sewer corporations or associations.
§ 136-27.2. Relocation of county-owned natural gas lines located on Department of Transportation right-of-way.
§ 136-28. Repealed by Session Laws 1971, c. 972, s. 6.
§ 136-28.1. Letting of contracts to bidders after advertisement; exceptions.
§ 136-28.2. Relocated transportation infrastructure; contracts let by others.
§ 136-28.3. Repealed by Session Laws 1973, c. 1194, s. 6.
§ 136-28.4. (Expires August 31, 2010) State policy concerning participation by disadvantaged minority-owned and women-owned businesses in highway contracts.
§ 136-28.5. Construction diaries; bid analysis and management system.
§ 136-28.6. Participation by the Department of Transportation with private developers.
§ 136-28.6A. (Expires December 31, 2011) Partnerships with private developers.
§ 136-28.7. Contract requirements relating to construction materials.
§ 136-28.8. Use of recycled materials in construction.
§ 136-28.9. Retainage - construction contracts.
§ 136-28.10. Highway Fund and Highway Trust Fund Small Project Bidding.
§ 136-28.11. Design-build construction of transportation projects.
§ 136-28.12. Litter removal coordinated with mowing of highway rights-of-way.
§ 136-28.13. Participation in the energy credit banking and selling program.
§ 136-28.14. Project contractor licensing requirements.
§ 136-28.15. Diesel vehicles purchase warranty requirement.
§ 136-29. Adjustment and resolution of Department of Transportation contract claim.
§ 136-30. Uniform signs and other traffic control devices on highways, streets, and public vehicular areas.
§ 136-30.1. Center line and pavement edge line markings.
§ 136-31: Repealed by Session Laws 1991, c. 530, s. 3.
§ 136-32. Other than official signs prohibited.
§ 136-32.1. Misleading signs prohibited.
§ 136-32.2. Placing blinding, deceptive or distracting lights unlawful.
§ 136-32.3. Litter enforcement signs.
§ 136-33. Damaging or removing signs; rewards.
§ 136-33.1. Signs for protection of cattle.
§ 136-33.2: Repealed by Session Laws 2007-164, s. 2, effective July 1, 2007.
§ 136-33.2A. Signs marking beginning of reduced speed zones.
§ 136-34. Department of Transportation authorized to furnish road equipment to municipalities.
§ 136-34.1. Department of Transportation authorized to furnish road maintenance materials to municipalities.
§ 136-35. Cooperation with other states and federal government.
§ 136-36. Repealed by Session Laws 1951, c. 260, s. 4.
§ 136-37. Repealed by Session Laws 1959, c. 687, s. 5.
§§ 136-38 through 136-41. Repealed by Sessions Laws 1951, c. 260, s. 4.
§ 136-41.1. Appropriation to municipalities; allocation of funds generally; allocation to Butner.
§ 136-41.2. Eligibility for funds; municipalities incorporated since January 1, 1945.
§ 136-41.2A. Eligibility for funds; municipalities incorporated before January 1, 1945.
§ 136-41.3. Use of funds; records and annual statement; excess accumulation of funds; contracts for maintenance, etc., of streets.
§ 136-41.4. Municipal use of allocated funds; election.
§ 136-42. Transferred to G.S. 136-42.2 by Session Laws 1971, c. 345, s. 2.
§ 136-42.1. Archaeological objects on highway right-of-way.
§ 136-42.2. Markers on highway; cooperation of Department of Transportation.
§ 136-42.3. Historical marker program.
§ 136-43. Transferred to § 136-42.3 by Session Laws 1971, c. 345, s. 2.
§ 136-43.1. Procedure for correction and relocation of historical markers.
§ 136-44. Maintenance of grounds.
§ 136-44.1. Statewide transportation system; policies.
§ 136-44.2. Budget and appropriations.
§ 136-44.2A. Secondary road improvement program.
§ 136-44.2B. Reports to appropriations committees of General Assembly.
§ 136-44.2C. Special appropriations for State construction.
§ 136-44.3. Maintenance program.
§ 136-44.4. Annual construction program; State primary and urban systems.
§ 136-44.5. Secondary roads; mileage study; allocation of funds.
§ 136-44.6. Uniformly applicable formula for the allocation of secondary roads maintenance funds.
§ 136-44.7. Secondary roads; annual work program.
§ 136-44.7A. Submission of secondary roads construction programs to State agencies.
§ 136-44.7B. Permit issuance by Department of Environment and Natural Resources transportation construction projects.
§ 136-44.7C. Analysis and approval of Department of Transportation environmental policies or guidelines affecting transportation projects.
§ 136-44.7D. Bridge construction guidelines.
§ 136-44.7E. Compliance with federal guidelines for transportation projects.
§ 136-44.8. Submission of secondary roads construction programs to the Boards of County Commissioners.
§ 136-44.9. Secondary roads; annual statements.
§ 136-44.10. Additions to secondary road system.
§ 136-44.11. Right-of-way acquisitions; preliminary engineering annual report.
§ 136-44.12. Maintenance of roads and parking lots in areas administered by the Division of Parks and Recreation.
§ 136-44.13. Reserved for future codification purposes.
§ 136-44.14. Curb ramps or curb cuts for handicapped persons.
§ 136-44.15: Expired.
§ 136-44.16. Authorized use of contract maintenance resurfacing program funds.
§ 136-44.17. Reserved for future codification purposes.
§ 136-44.18. Reserved for future codification purposes.
§ 136-44.19. Reserved for future codification purposes.
§ 136-44.20. Department of Transportation designated agency to administer and fund public transportation programs; authority of political subdivisions.
§ 136-44.21. Ridesharing arrangement defined.
§ 136-44.22. Workers' Compensation Act does not apply to ridesharing arrangements.
§ 136-44.23. Ridesharing arrangement benefits are not income.
§ 136-44.24. Ridesharing arrangements exempt from municipal licenses and taxes.
§ 136-44.25. Wage and Hour Act inapplicable to ridesharing arrangements.
§ 136-44.26. Use of public motor vehicles for ridesharing.
§ 136-44.27. North Carolina Elderly and Disabled Transportation Assistance Program.
§ 136-44.28. Reserved for future codification purposes.
§ 136-44.29. Reserved for future codification purposes.
§§ 136-44.30 through 136-44.34: Repealed by Session Laws 1977, c. 579.
§ 136-44.35. Railroad revitalization and corridor preservation a public purpose.
§ 136-44.36. Department of Transportation designated as agency to administer federal and State railroad revitalization programs.
§ 136-44.36A. Railway corridor preservation.
§ 136-44.36B. Power of Department to preserve and acquire railroad corridors.
§ 136-44.36C. Installment contracts authorized.
§ 136-44.36D. Recreational leasing requirements.
§ 136-44.37. Department to provide nonfederal matching share.
§ 136-44.38. Department to provide State and federal financial assistance to cities and counties for rail revitalization.
§§ 136-44.39 through 136-44.49. Reserved for future codification purposes.
§ 136-44.50. Transportation corridor official map act.
§ 136-44.51. Effect of transportation corridor official map.
§ 136-44.52. Variance from transportation corridor official map.
§ 136-44.53. Advance acquisition of right-of-way within the transportation corridor.
§ 136-44.54. Standard for appraisal of right-of-way within corridor.
§ 136-45. General purpose of law; control, repair and maintenance of highways.
§§ 136-46 through 136-47. Repealed by Session Laws 1977, c. 464, s. 22.
§§ 136-48 through 136-50. Repealed by Session Laws 1943, c. 410.
§ 136-51. Maintenance of county public roads vested in Department of Transportation.
§§ 136-52 through 136-53. Repealed by Session Laws 1977, c. 464, s. 22.
§ 136-54. Power to make changes.
§ 136-55. Repealed by Session Laws 1979, c. 143, s. 1.
§ 136-55.1. Notice of abandonment.
§ 136-56. Repealed by Session Laws 1967, c. 1128, s. 4.
§ 136-57. Repealed by Session Laws 1965, c. 538, s. 1.
§ 136-58. Repealed by Session Laws 1977, c. 464, s. 22.
§ 136-59. No court action against Board of Transportation.
§§ 136-60 through 136-61. Repealed by Session Laws 1973, c. 507, s. 23.
§ 136-62. Right of petition.
§ 136-63. Change or abandonment of roads.
§ 136-64. Filing of complaints with Department of Transportation; hearing and appeal.
§ 136-64.1. Applications for intermittent closing of roads within watershed improvement project by Department of Transportation; notice; regulation by Department; delegation of authority; markers.
§§ 136-65 through 136-66: Repealed by Session Laws 1943, c. 410.
§ 136-66.1. Responsibility for streets inside municipalities.
§ 136-66.2. Development of a coordinated transportation system and provisions for streets and highways in and around municipalities.
§ 136-66.3. Local government participation in improvements to the State transportation system.
§ 136-66.4. Rules and regulations; authority of municipalities.
§ 136-66.5. Improvements in urban areas to reduce traffic congestion.
§ 136-66.6. Arrangements in a consolidated city-county.
§ 136-66.7. Authority to include a Municipal Street System street in right-of-way of State Highway System.
§ 136-66.8. Agreements with units of local government to expedite projects.
§ 136-66.9. Reserved for future codification purposes.
§ 136-66.10. Dedication of right-of-way under local ordinances.
§ 136-66.11. Transfer of severable development rights.
§ 136-67. Neighborhood public roads.
§ 136-68. Special proceeding for establishment, alteration or discontinuance of cartways, etc.; petition; appeal.
§ 136-69. Cartways, tramways, etc., laid out; procedure.
§ 136-70. Alteration or abandonment of cartways, etc., in same manner.
§ 136-71. Church roads and easements of public utility lines laid out on petition; procedure.
§§ 136-71.1 through 136-71.5. Reserved for future codification purposes.
§ 136-71.6. How Article cited.
§ 136-71.7. Definitions.
§ 136-71.8. Findings.
§ 136-71.9. Program development.
§ 136-71.10. Duties.
§ 136-71.11. Designation of bikeways.
§ 136-71.12. Funds.
§ 136-71.13. North Carolina Bicycle Committee; composition, meetings, and duties.
§ 136-72. Load limits for bridges; penalty for violations.
§§ 136-73 through 136-75. Repealed by Session Laws 1979, c. 114, s. 1.
§ 136-76. Repealed by Session Laws 1965, c. 492.
§ 136-76.1. Bridge replacement program.
§ 136-77. Repealed by Session Laws 1979, c. 114, s. 1.
§ 136-78. Railroad companies to provide draws.
§ 136-79. Repealed by Session Laws 1965, c. 491.
§ 136-80. Fastening vessels to bridges misdemeanor.
§ 136-81. Department of Transportation may maintain footways.
§ 136-82. Department of Transportation to establish and maintain ferries.
§ 136-82.1. Authority to insure vessels operated by Department of Transportation.
§ 136-82.2. State toll bridges.
§ 136-83. Repealed by Session Laws 1977, c. 464, s. 22.
§§ 136-84 through 136-87: Repealed by Session Laws 1983, c. 684, s. 1.
§ 136-88. Authority of county commissioners with regard to ferries and toll bridges; rights and liabilities of owners of ferries or toll bridges not under supervision of Department of Transportation.
§ 136-89. Safety measures; guard chains or gates.
§§ 136-89.1 through 136-89.11H: Repealed by Session Laws 1959, c. 25, s. 1.
§§ 136-89.12 through 136-89.30: Repealed by Session Laws 1959, c. 25, s. 2.
§§ 136-89.31 through 136-89.47: Repealed by Session Laws 1977, c. 464, s. 22.
§ 136-89.48. Declaration of policy.
§ 136-89.49. Definitions.
§ 136-89.50. Authority to establish controlled-access facilities.
§ 136-89.51. Design of controlled-access facility.
§ 136-89.52. Acquisition of property and property rights.
§ 136-89.53. New and existing facilities; grade crossing eliminations.
§ 136-89.54. Authority of local units to consent.
§ 136-89.55. Local service roads.
§ 136-89.56. Commercial enterprises.
§ 136-89.57. Repealed by Session Laws 1965, c. 474, s. 1.
§ 136-89.58. Unlawful use of National System of Interstate and Defense Highways and other controlled-access facilities.
§ 136-89.59. Highway rest area refreshments.
§ 136-89.59A. Promotion of North Carolina farm products at rest areas and welcome centers.
§§136-89.60 to 136-89.76. Repealed by Session Laws 1971, c. 882, s. 4.
§ 136-89.77: Repealed by Session Laws 1965, c. 1077.
§§ 136-89.78 through 136-89.158. Reserved for future codification purposes.
§§ 136-89.159 through 136-89.170: Repealed by Session Laws 2006-228, s. 1, effective August 10, 2006.
§§ 136-89.171 through 136-89.179: Repealed by Session Laws 2006-228, s. 2, effective August 10, 2006.
§ 136-89.180. Legislative findings.
§ 136-89.181. Definitions.
§ 136-89.182. North Carolina Turnpike Authority.
§ 136-89.183. Powers of the Authority.
§ 136-89.183A. Accelerated Pilot Toll Bridge Project.
§ 136-89.183B. Accelerated Herbert C. Bonner Bridge Replacement Project.
§ 136-89.183C. Accelerated Yadkin River Bridge Replacement Project.
§ 136-89.184. Acquisition of real property.
§ 136-89.185. Taxation of property of Authority.
§ 136-89.186. Audit.
§ 136-89.187. Conversion of free highways prohibited.
§ 136-89.188. Use of revenues.
§ 136-89.189. Turnpike Authority revenue bonds.
§ 136-89.190. Sale of Turnpike Authority revenue bonds.
§ 136-89.191. Cost participation by Department of Transportation.
§ 136-89.192. Equity distribution formula.
§ 136-89.193. Annual plan of work; annual and quarterly reports.
§ 136-89.194. Laws applicable to the Authority; exceptions.
§ 136-89.195. Internet report of funds expended.
§ 136-89.196. Removal of tolls.
§ 136-89.197. Maintenance of nontoll routes.
§ 136-89.198. Authority to toll existing interstate highways.
§ 136-89.199: Reserved for future codification purposes.
§ 136-89.200: Reserved for future codification purposes.
§ 136-89.201: Reserved for future codification purposes.
§ 136-89.202: Reserved for future codification purposes.
§ 136-89.203: Reserved for future codification purposes.
§ 136-89.204: Reserved for future codification purposes.
§ 136-89.205: Reserved for future codification purposes.
§ 136-89.206: Reserved for future codification purposes.
§ 136-89.207: Reserved for future codification purposes.
§ 136-89.208: Reserved for future codification purposes.
§ 136-89.209: Reserved for future codification purposes.
§ 136-89.210. Definitions.
§ 136-89.211. Tolls for use of Turnpike project.
§ 136-89.212. Payment of toll required for use of Turnpike project.
§ 136-89.213. Administration of tolls and requirements for open road tolls.
§ 136-89.214. Bill for unpaid open road toll.
§ 136-89.215. Required action upon receiving bill for open road toll and processing fee for unpaid toll.
§ 136-89.216. Civil penalty for failure to pay open road toll.
§ 136-89.217. Vehicle registration renewal blocked for unpaid open road toll.
§ 136-89.218. Procedures for contesting liability for unpaid open road toll.
§ 136-90. Obstructing highways and roads misdemeanor.
§ 136-91. Placing glass, etc., or injurious obstructions in road.
§ 136-92. Obstructing highway drains prohibited.
§ 136-93. Openings, structures, pipes, trees, and issuance of permits.
§ 136-93.1. Express permit review program.
§ 136-94. Gates projecting over rights-of-way forbidden.
§ 136-95. Water must be diverted from public road by ditch or drain.
§ 136-96. Road or street not used within 15 years after dedication deemed abandoned; declaration of withdrawal recorded; joint tenants or tenants in common; defunct corporations.
§ 136-96.1. Special proceeding to declare a right-of-way dedicated to public use.
§ 136-97. Responsibility of counties for upkeep, etc., terminated.
§ 136-98. Counties authorized to participate in costs of road construction and maintenance, participation is voluntary.
§§ 136-99 through 136-101. Repealed by Session Laws 1971, c. 1106.
§ 136-102. Billboard obstructing view at entrance to school, church or public institution on public highway.
§ 136-102.1. Blue Star Memorial and American Ex-Prisoners of War Highway.
§ 136-102.2. Authorization required for test drilling or boring upon right-of-way; filing record of results with Department of Transportation.
§ 136-102.3. Filing record of results of test drilling or boring with Secretary of Administration and Secretary of Environment and Natural Resources.
§ 136-102.4. Penalty for violation of §§ 136-102.2 and 136-102.3.
§ 136-102.5. Signs on fishing bridges.
§ 136-102.6. Compliance of subdivision streets with minimum standards of the Board of Transportation required of developers.
§ 136-102.7. Hurricane evacuation standard.
§ 136-102.8. Subdivision streets; traffic calming devices.
§ 136-102.50: Repealed by Session Laws 1998-98, s. 40.
§ 136-103. Institution of action and deposit.
§ 136-103.1. Outside counsel.
§ 136-104. Vesting of title and right of possession; recording memorandum or supplemental memorandum of action.
§ 136-105. Disbursement of deposit; serving copy of disbursing order on Department of Transportation.
§ 136-106. Answer, reply and plat.
§ 136-107. Time for filing answer.
§ 136-108. Determination of issues other than damages.
§ 136-109. Appointment of commissioners.
§ 136-110. Parties; orders; continuances.
§ 136-111. Remedy where no declaration of taking filed; recording memorandum of action.
§ 136-112. Measure of damages.
§ 136-113. Interest as a part of just compensation.
§ 136-114. Additional rules.
§ 136-115. Definitions.
§ 136-116. Final judgments.
§ 136-117. Payment of compensation.
§ 136-118. Agreements for entry.
§ 136-119. Costs and appeal.
§ 136-120. Entry for surveys.
§ 136-121. Refund of deposit.
§ 136-121.1. Reimbursement of owner for taxes paid on condemned property.
§ 136-122. Legislative findings and declaration of policy.
§ 136-123. Restoration, preservation and enhancement of natural or scenic beauty.
§ 136-124. Availability of federal aid funds.
§ 136-125. Regulation of scenic easements.
§ 136-125.1. Litter Prevention Account.
§ 136-125.2. Report.
§ 136-126. Title of Article.
§ 136-127. Declaration of policy.
§ 136-128. Definitions.
§ 136-129. Limitations of outdoor advertising devices.
§ 136-129.1. Limitations of outdoor advertising devices beyond 660 feet.
§ 136-129.2. Limitation of outdoor advertising devices adjacent to scenic highways, State and National Parks, historic areas and other places.
§ 136-130. Regulation of advertising.
§ 136-131. Removal of existing nonconforming advertising.
§ 136-131.1. (See editor's note for expiration of section) Just compensation required for the removal of billboards on federal-aid primary highways by local authorities.
§ 136-132. Condemnation procedure.
§ 136-133. Permits required.
§ 136-134. Illegal advertising.
§ 136-134.1. Judicial review.
§ 136-134.2. Notification requirements.
§ 136-135. Enforcement provisions.
§ 136-136. Zoning changes.
§ 136-137. Information directories.
§ 136-138. Agreements with United States authorized.
§ 136-139. Alternate control.
§ 136-140. Availability of federal aid funds.
§ 136-140.1. Adopt-A-Highway.
§ 136-140.2. Reserved for future codification purposes.
§ 136-140.3. Reserved for future codification purposes.
§ 136-140.4. Reserved for future codification purposes.
§ 136-140.5. Reserved for future codification purposes.
§ 136-140.6. Declaration of policy.
§ 136-140.7. Definitions.
§ 136-140.8. Exemption procedures.
§ 136-140.9. Deferment.
§§ 136-140.10 through 136-140.14. Reserved for future codification purposes.
§ 136-140.15. Scope of operations.
§ 136-140.16. Eligibility criteria.
§ 136-140.17. Terminating participation in program.
§ 136-140.18. Temporary modification of TODS panels.
§ 136-140.19. Department to adopt rules to implement the TODS program.
§ 136-141. Title of Article.
§ 136-142. Declaration of policy.
§ 136-143. Definitions.
§ 136-144. Restrictions as to location of junkyards.
§ 136-145. Enforcement provisions.
§ 136-146. Removal of junk from illegal junkyards.
§ 136-147. Screening of junkyards lawfully in existence.
§ 136-148. Acquisition of existing junkyards where screening impractical.
§ 136-149. Permit required for junkyards.
§ 136-149.1. Judicial review.
§ 136-150. Condemnation procedure.
§ 136-151. Rules and regulations by Department of Transportation; delegation of authority to Secretary of Transportation.
§ 136-152. Agreements with United States.
§ 136-153. Zoning changes.
§ 136-154. Alternate control.
§ 136-155. Availability of federal aid funds.
§§ 136-156 through 136-174: Repealed by Session Laws 1971, c. 1107, s. 2.
§ 136-175. Definitions.
§ 136-176. Creation, revenue sources, and purpose of North Carolina Highway Trust Fund.
§ 136-177. Limitation on funds obligated from Trust Fund.
§ 136-177.1. Requirement to use federal funds for Intrastate System projects and urban loops.
§ 136-178. Purpose and description of Intrastate System.
§ 136-179. Projects of Intrastate System funded from Trust Fund.
§ 136-180. Urban loops.
§ 136-180.1: Repealed by Session Laws 2002-126, s. 26.10(b), effective July 1, 2002.
§ 136-181. Supplement for city streets.
§ 136-182. Supplement for secondary road construction.
§ 136-183: Repealed by Session Laws 2001-424, s. 27.1.
§ 136-184. Reports by Department of Transportation.
§ 136-185. Maintenance reserve created in certain circumstances.
§ 136-186. Reserved for future codification purposes.
§ 136-187. Reserved for future codification purposes.
§ 136-188. Reserved for future codification purposes.
§ 136-189. Reserved for future codification purposes.
§ 136-190. Powers of railroad corporations.
§ 136-191. Intersection with highways.
§ 136-192. Obstructing highways; defective crossings; notice; failure to repair after notice misdemeanor.
§ 136-193. Joint construction of railroads having same location.
§ 136-194. Cattle guards and private crossings; failure to erect and maintain misdemeanor.
§ 136-195. To regulate crossings and to abolish grade crossings.
§ 136-196. Injury to passenger while in prohibited place.
§ 136-197. Ticket may be refused intoxicated person; penalty for prohibited entry.
§ 136-198. Passenger refusing to pay fare or violating rules may be ejected.
§ 136-199. Reserved for future codification purposes.
§ 136-200. Definitions.
§ 136-200.1. Metropolitan planning organizations recognized.
§ 136-200.2. Decennial review of metropolitan planning organization boundaries, structure, and governance.
§ 136-200.3. Additional provisions applicable to consolidated metropolitan planning organizations.
§ 136-200.4. Additional requirements for metropolitan planning organizations located in nonattainment areas.
§ 136-200.5. Matching funds for Metropolitan Planning Organizations located in nonattainment areas or maintenance areas.
§ 136-200.6. Funds for local transportation planning efforts in areas designated nonattainment areas or maintenance areas.
§ 136-201. Plan for intermodal interface.
§ 136-202. Metropolitan planning organizations.
§ 136-203: Repealed by Session Laws 2002-148, s. 1, effective October 9, 2002.
§§ 136-204 through 136-209. Reserved for future codification purposes.
§ 136-210. Definitions.
§ 136-211. Department authorized to establish Rural Transportation Planning Organizations.
§ 136-212. Duties of Rural Transportation Planning Organizations.
§ 136-213. Administration and staff.
§ 136-214: Reserved for future codification purposes.
§ 136-215: Reserved for future codification purposes.
§ 136-216: Reserved for future codification purposes.
§ 136-217: Reserved for future codification purposes.
§ 136-218: Reserved for future codification purposes.
§ 136-219: Reserved for future codification purposes.
§ 136-220. Compact established.
§ 136-221. Agreement.
§ 136-222. Commission established; appointment and terms of members; chairman; reports; commission funds; staff.
§§ 136-223 through 136-249. Reserved for future codification purposes.
§ 136-250. Congestion Relief and Intermodal Transportation 21st Century Fund.
§ 136-251. Findings of fact.
§ 136-252. Grants to local governments and transportation authorities.
§ 136-253. Grants to other units.
§ 136-254. Grant approval.
§ 136-255. Expenditure.
§ 136-256. Funds remain available until expended.