State Codes and Statutes

Statutes > North-carolina > Chapter_143

§ 143-1: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-2: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-3: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-3.1: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-3.2: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-3.3: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-3.4: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-3.5: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-3.6: Expired.
§ 143-3.7: Repealed by Session Laws 1997-443, s. 23(b).
§ 143-4: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-4.1: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-5: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-6: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-6.1: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-6.2. Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-7: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-8: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-9: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-10: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-10.1: Repealed by Session Laws 1991, c. 689, s. 342.
§ 143-10.1A: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-10.2: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§§ 143-10.3 through 143-10.6: Repealed by Session Laws 2001-424, s. 12.2(a), effective July 1, 2001.
§ 143-10.7: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-11: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-11.1: Repealed by Session Laws 1983, c. 717, s. 55.
§ 143-12: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-12.1: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-13: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-14: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-15: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-15.1: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-15.2: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-15.3: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-15.3A: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-15.3B: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-15.3C: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-15.3D: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-15.3E: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-15.4: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-16: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-16.1: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-16.2: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-16.3: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-16.4: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-16.5: Repealed by Session Laws 1999-237, s. 19a, effective June 30, 1999, and applicable to agreements entered on or after November 15, 1998.
§ 143-16.6: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-16.7: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-17: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-18: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-18.1: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-19: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-20: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-20.1: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-21: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-22: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-23: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-23.1. Repealed by Session Laws 1985, c. 290, s. 4, effective July 1, 1985.
§ 143-23.2: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-23.3: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-24: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-25: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-26: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-27: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-27.1. Repealed by Session Laws 1979, 2nd Session, c. 1137, s. 43.
§ 143-27.2. (Recodified effective July 1, 2007) Discontinued service retirement allowance and severance wages for certain State employees.
§ 143-28: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-28.1: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-29: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-30: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-31: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-31.1: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-31.2. (Recodified effective July 1, 2007) Appropriation, allotment, and expenditure of funds for historic and archeological property.
§ 143-31.3: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-31.4: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-31.5: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-32: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-33: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-34: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-34.1: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-34.2: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-34.3. Repealed by Session Laws 1977, c. 802, s. 15.20.
§ 143-34.4: Recodified as § 120-36.6 by Session Laws 1983 (Regular Session 1984), c. 1034, s. 177.1.
§ 143-34.5: Repealed by Sessions Laws 1985, c. 479, s. 160.
§ 143-34.6: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-34.7: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-34.8. Reserved for future codification purposes.
§ 143-34.9. Reserved for future codification purposes.
§ 143-34.10: Repealed by Session Laws 1981, c. 932, s. 1.
§ 143-34.11. Certain General Statutes provisions repealed effective July 1, 1979.
§§ 143-34.12 through 143-34.21: Repealed by Session Laws 1981, c. 932, s. 1.
§ 143-34.22. Reserved for future codification purposes.
§ 143-34.23. Reserved for future codification purposes.
§ 143-34.24. Reserved for future codification purposes.
§§ 143-34.25 through 143-34.27: Expired.
§§ 143-34.28 through 143-34.39. Reserved for future codification purposes.
§ 143-34.40: Repealed by Session Laws 2006-203, s. 2, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-34.41: Repealed by Session Laws 2006-203, s. 2, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-34.42: Repealed by Session Laws 2006-203, s. 2, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-34.43: Repealed by Session Laws 2006-203, s. 2, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-34.44: Repealed by Session Laws 2006-203, s. 2, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-34.45: Repealed by Session Laws 2006-203, s. 2, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§§ 143-35 through 143-47: Repealed by Session Laws 1965, c. 640, s. 1.
§§ 143-47.1 through 143-47.5: Repealed by Session Laws 1965, c. 640, s. 1.
§ 143-47.6. Definitions.
§ 143-47.7. Notice and record of appointment required.
§ 143-47.8: Repealed by Session Laws 2003-374, s. 3, effective August 31, 2003.
§ 143-47.9. Subsistence, per diem compensation, and travel allowances conditioned on filing of notice.
§§ 143-47.10 through 143-47.14. Reserved for future codification purposes.
§§ 143-47.15 through 143-47.20: Repealed by Session Laws 1989, c. 752, s. 45.
§§ 143-47.21 through 143-47.24: Repealed by Session Laws 1987, c. 738, s. 41(c).
§ 143-48. State policy; cooperation in promoting the use of small contractors, minority contractors, physically handicapped contractors, and women contractors; purpose; required annual reports.
§ 143-48.1. Medicaid program exemption.
§ 143-48.2. Procurement program for nonprofit work centers for the blind and the severely disabled.
§ 143-48.3. Electronic procurement.
§ 143-48.4. Statewide uniform certification of historically underutilized businesses.
§ 143-49. Powers and duties of Secretary.
§ 143-49.1. Purchases by volunteer nonprofit fire department and lifesaving and rescue squad.
§ 143-50. Certain contractual powers exercised by other departments transferred to Secretary.
§ 143-51. Reports to Secretary required of all agencies as to needs.
§ 143-52. Competitive bidding procedure; consolidation of estimates by Secretary; bids; awarding of contracts.
§ 143-52.1. Board of Awards.
§ 143-53. Rules.
§ 143-53.1. Setting of benchmarks; increase by Secretary.
§ 143-54. Certification that bids were submitted without collusion.
§ 143-55. Requisitioning for supplies by agencies; must purchase through sources certified.
§ 143-56. Certain purchases excepted from provisions of Article.
§ 143-57. Purchases of articles in certain emergencies.
§ 143-57.1. Furniture requirements contracts.
§ 143-58. Contracts contrary to provisions of Article made void.
§ 143-58.1. Unauthorized use of public purchase or contract procedures for private benefit.
§ 143-58.2. State policy; bid procedures and specifications; identification of products.
§ 143-58.3. Purchase of recycled paper and paper products; goals.
§ 143-58.4. Energy credit banking and selling program.
§ 143-58.5. Alternative Fuel Revolving Fund.
§ 143-59. Preference given to North Carolina products and citizens, and articles manufactured by State agencies; reciprocal preferences.
§ 143-59.1. Contracts with certain foreign vendors.
§ 143-59.1A. Preference given to products made in United States.
§ 143-59.2. Certain vendors prohibited from contracting with State.
§ 143-59.3. Contracts for the purchase of reconstituted or recombined fluid milk products prohibited.
§ 143-59.4. Contracts performed outside the United States.
§ 143-60. Rules covering certain purposes.
§ 143-61. Repealed by Session Laws 1975, c. 879, s. 45.
§ 143-62. Law applicable to printing Supreme Court Reports not affected.
§ 143-63. Financial interest of officers in sources of supply; acceptance of bribes.
§ 143-63.1. Sale, disposal and destruction of firearms.
§ 143-64. Beverages contracts.
§ 143-64.01. Department of Administration designated State Surplus Property Agency.
§ 143-64.02. Definitions.
§ 143-64.03. Powers and duties of the State agency for surplus property.
§ 143-64.04. Powers of the Secretary to delegate authority.
§ 143-64.05. Service charge; receipts.
§ 143-64.1. Department of Administration designated State agency for federal surplus property.
§ 143-64.2. Authority and duties of the State agency for federal surplus property.
§ 143-64.3. Power of Department of Administration and Secretary to delegate authority.
§ 143-64.4. Warehousing, transfer, etc., charges.
§ 143-64.5. Department of Agriculture and Consumer Services exempted from application of Article.
§ 143-64.6: Repealed by Session Laws 2004-199, s. 36(a), effective August 17, 2004.
§§ 143-64.7 through 143-64.9. Reserved for future codification purposes.
§ 143-64.10. Findings; policy.
§ 143-64.11. Definitions.
§ 143-64.12. Authority and duties of the Department; State agencies and State institutions of higher learning.
§ 143-64.13: Repealed by Session Laws 1993, c. 334, s. 5.
§ 143-64.14: Recodified as § 143-64.16 by Session Laws 1993, c. 334, s. 7.
§ 143-64.15. Life-cycle cost analysis.
§ 143-64.15A. Certification of life-cycle cost analysis.
§ 143-64.16. Application of Part.
§ 143-64.17. Definitions.
§ 143-64.17A. Solicitation of guaranteed energy savings contracts.
§ 143-64.17B. Guaranteed energy savings contracts.
§ 143-64.17C: Repealed by Session Laws 2002, ch. 161, s. 5, effective January 1, 2003, and applicable to contracts entered into on or after that date.
§ 143-64.17D. Contract continuance.
§ 143-64.17E. Payments under contract.
§ 143-64.17F. State agencies to use contracts when feasible; rules; recommendations.
§ 143-64.17G. Report on guaranteed energy savings contracts entered into by local governmental units.
§ 143-64.17H. Report on guaranteed energy savings contracts entered into by State governmental units.
§ 143-64.17I. Installment and lease purchase contracts.
§ 143-64.17J. Financing by State governmental units.
§ 143-64.17K. Inspection and compliance certification for State governmental units.
§§ 143-64.17L through 143-64.19. Reserved for future codification purposes.
§ 143-64.20. "Agency" defined; Governor's approval required.
§ 143-64.21. Findings to be made by Governor.
§ 143-64.22. Contracts with other State agencies; competitive proposals.
§ 143-64.23. Compliance required; penalty for violation of Article.
§ 143-64.24. Applicability of Article.
§§ 143-64.25 through 143-64.30. Reserved for future codification purposes.
§ 143-64.31. Declaration of public policy.
§ 143-64.32. Written exemption of particular contracts.
§ 143-64.33. Advice in selecting consultants or negotiating consultant contracts.
§ 143-64.34. Exemption of certain projects.
§§ 143-64.35 through 143-64.49. Reserved for future codification purposes.
§ 143-64.50. State/public school-contracted on-, near-site child care facilities; location authorization; contract for program services authorization.
§ 143-64.51. State/public school-contracted child care facilities; licensing requirements.
§ 143-64.52. State/public school-contracted child care facilities; limitation of State/local board liability.
§ 143-64.60. State Privacy Act.
§§ 143-64.61 through 143-64.69. Reserved for future codification purposes.
§ 143-64.70. Personal service contracts - reporting requirements.
§§ 143-64.71 through 143-64.79: Reserved for future codification purposes.
§ 143-64.80. Overpayments of State funds to persons in State-supported positions; recoupment required.
§§ 143-64.81 through 143-64.85: Reserved for future codification purposes.
§§ 143-65 through 143-105: Deleted by Session Laws 1951, c. 349.
§ 143-106: Repealed by Session Laws 1983, c. 913, s. 33.
§ 143-107. Transferred to § 143-106 by Session Laws 1951, c. 1010, s. 2.
§ 143-108. Secretary to be elected from directors.
§ 143-109. Directors to elect officers and employees.
§ 143-110. Places vacated for failure to attend meetings.
§ 143-111. Director not to be elected to position under board.
§ 143-112. Superintendents to be within call of board meetings.
§ 143-113. Trading by interested officials forbidden.
§ 143-114. Diversion of appropriations to State institutions.
§ 143-115. Trustee, director, officer or employee violating law guilty of misdemeanor.
§ 143-116. Venue for trial of offenses.
§§ 143-116.1 through 143-116.5. Reserved for future codification purposes.
§ 143-116.6. Rules concerning conduct; violation.
§ 143-116.7. Motor vehicle laws applicable to streets, alleys and driveways on the grounds of Department of Health and Human Services institutions; traffic regulations; registration and regulation of
§ 143-116.8. Motor vehicle laws applicable to State parks and forests road system.
§ 143-117. Institutions included.
§ 143-117.1. Definitions.
§ 143-118. Secretary of Health and Human Services to fix cost and charges.
§ 143-118.1: Repealed by Session Laws 1987, c. 699, s. 1.
§ 143-119. Payments.
§ 143-120. Repealed by Session Laws 1985, c. 508, s. 8, effective October 1, 1985.
§ 143-121. Action to recover costs.
§ 143-121.1. Ratification of past acts.
§ 143-122. No limitation of action.
§ 143-123. Power to admit indigent persons.
§ 143-124. Suit by Attorney General; venue.
§ 143-125. Judgment; never barred.
§ 143-126. Death of a person admitted; lien on estate.
§ 143-126.1. Lien on property for unpaid balance due institution.
§ 143-127. Money paid into State treasury.
§ 143-127.1. Parental liability for payment of cost of care for long-term patients in Department of Health and Human Services facilities.
§ 143-127.2. Repair or replacement of personal property.
§ 143-127.3. Negligence.
§ 143-127.4. Other remedies.
§ 143-127.5. Limitations.
§ 143-127.6. Administrative and judicial review.
§ 143-128. Requirements for certain building contracts.
§ 143-128.1. Construction management at risk contracts.
§ 143-128.2. Minority business participation goals.
§ 143-128.3. Minority business participation administration.
§ 143-128.4. Historically underutilized business defined; statewide uniform certification.
§ 143-129. Procedure for letting of public contracts.
§ 143-129.1. Withdrawal of bid.
§ 143-129.2. Construction, design, and operation of solid waste management and sludge management facilities.
§ 143-129.3. Exemption of General Assembly from certain purchasing requirements.
§ 143-129.4. Guaranteed energy savings contracts.
§ 143-129.5. Purchases from nonprofit work centers for the blind and severely disabled.
§ 143-129.6. Reserved for future codification purposes.
§ 143-129.7. Purchase with trade-in of apparatus, supplies, materials, and equipment.
§ 143-129.8. Purchase of information technology goods and services.
§ 143-129.8A. Purchase of certain goods and services for the North Carolina Zoological Park.
§ 143-129.9. Alternative competitive bidding methods.
§ 143-130. Allowance for convict labor must be specified.
§ 143-131. When counties, cities, towns and other subdivisions may let contracts on informal bids.
§ 143-132. Minimum number of bids for public contracts.
§ 143-133. No evasion permitted.
§ 143-134. Applicable to Department of Transportation and Department of Correction; exceptions.
§ 143-134.1. Interest on final payments due to prime contractors; payments to subcontractors.
§ 143-134.2. Actions by contractor on behalf of subcontractor.
§ 143-134.3. No damage for delay clause.
§ 143-135. Limitation of application of Article.
§ 143-135.1. State buildings exempt from county and municipal building requirements; consideration of recommendations by counties and municipalities.
§ 143-135.2. Contracts for restoration of historic buildings with private donations.
§ 143-135.3. Adjustment and resolution of State board construction contract claim.
§ 143-135.4. Authority of Department of Administration not repealed.
§ 143-135.5. State policy; cooperation in promoting the use of small, minority, physically handicapped and women contractors; purpose.
§ 143-135.6. Adjustment and resolution of community college board construction contract claim.
§ 143-135.7. Safety officers.
§ 143-135.8. Prequalification.
§ 143-135.9. Best Value procurements.
§§ 143-135.10 through 143-135.24: Repealed by Session Laws 1987, c. 847, s. 5.
§ 143-135.25. State Building Commission – Creation; staff; membership; appointments; terms; vacancies; chairman; compensation.
§ 143-135.26. Powers and duties of the Commission.
§ 143-135.27. (Effective until October 1, 2011) Definition of capital improvement project.
§ 143-135.28. Conflict of interest.
§ 143-135.29. Reserved for future codification purposes.
§ 143-135.30. Reserved for future codification purposes.
§ 143-135.31. Reserved for future codification purposes.
§ 143-135.32. Reserved for future codification purposes.
§ 143-135.33. Reserved for future codification purposes.
§ 143-135.34. Reserved for future codification purposes.
§ 143-135.35. Findings; legislative intent.
§ 143-135.36. Definitions.
§ 143-135.37. Energy and water use standards for public major facility construction and renovation projects; verification and reporting of energy and water use.
§ 143-135.38. Use of other standard when standard not practicable.
§ 143-135.39. Guidelines for administering the Sustainable Energy-Efficient Buildings Program.
§ 143-135.40. Monitor construction standards and sustainable building standards.
§ 143-136. Building Code Council created; membership.
§ 143-137. Organization of Council; rules; meetings; staff; fiscal affairs.
§ 143-138. North Carolina State Building Code.
§ 143-138.1. Introduction and instruction of the North Carolina Building Code.
§ 143-139. Enforcement of Building Code.
§ 143-139.1. Certification of manufactured buildings, structures or components by recognized independent testing laboratory; minimum standards for modular homes.
§ 143-139.2. Enforcement of insulation requirements; certificate for occupancy; no electric service without compliance.
§ 143-139.3. Inspection of liquified petroleum gas piping systems for residential structures.
§ 143-140. Hearings before enforcement agencies as to questions under Building Code.
§ 143-140.1. Appeals of alternative design construction and methods.
§ 143-141. Appeals to Building Code Council.
§ 143-142. Further duties of the Building Code Council.
§ 143-143. Effect on certain existing laws.
§ 143-143.1. Repealed by Session Laws 1971, c. 882, s. 1.
§ 143-143.2. Electric wiring of houses, buildings, and structures.
§ 143-143.3. Temporary toilet facilities at construction sites.
§ 143-143.4. Door lock exemption for certain businesses.
§ 143-143.5. Access to toilets in shopping malls.
§ 143-143.6. Expired pursuant to Session Laws 2007-82, s. 2, effective July 1, 2009.
§ 143-143.7: Reserved for future codification purposes.
§ 143-143.8. Purpose.
§ 143-143.9. Definitions.
§ 143-143.10. Manufactured Housing Board created; membership; terms; meetings.
§ 143-143.10A. Criminal history checks of applicants for licensure.
§ 143-143.11. License required; application for license.
§ 143-143.11A. Notification of change of address, control of ownership, and bankruptcy.
§ 143-143.11B. Continuing education.
§ 143-143.12. Bond required.
§ 143-143.13. Grounds for denying, suspending, or revoking licenses; civil penalties.
§ 143-143.14. Hearings; rules.
§ 143-143.15. Set-up requirements.
§ 143-143.16. Warranties.
§ 143-143.17. Presenting claims for warranties and substantial defects.
§ 143-143.18. Warranty service.
§ 143-143.19. Dealer alterations.
§ 143-143.20. Disclosure of manner used in determining length of manufactured homes.
§ 143-143.20A. Display of pricing on manufactured homes.
§ 143-143.21: Repealed by Session Laws 1993, c. 409, s. 6.
§ 143-143.21A. Purchase agreements; buyer cancellations.
§ 143-143.21B. Dealer cancellation; deposit refund.
§ 143-143.22. Inspection of service records.
§ 143-143.23. Other remedies not excluded.
§ 143-143.24. Engaging in business without license a Class 1 misdemeanor.
§ 143-143.25. Staff support for Board.
§§ 143-143.26 through 143-143.49: Reserved for future codification purposes.
§ 143-143.50. Escrow or trust account required.
§ 143-143.51. Use of escrow or trust funds; penalty for violations.
§ 143-143.52. Minimum requirements for dealer records for escrow or trust accounts at banks.
§ 143-143.53. Accountings for escrow or trust funds.
§ 143-143.54. Audits and record inspection.
§ 143-144. Short title.
§ 143-145. Definitions.
§ 143-146. Statement of policy; rule-making power.
§ 143-147. Structures built under previous standards.
§ 143-148. Certain structures excluded from coverage.
§ 143-149. Necessity for obtaining label for purposes of sale.
§ 143-150. No electricity to be furnished units not in compliance.
§ 143-151. Penalties.
§ 143-151.1. Enforcement.
§ 143-151.2. Fees.
§ 143-151.3. Reports.
§ 143-151.4. Notification of defects and correction procedures.
§ 143-151.5. Prohibited acts.
§ 143-151.6. Reserved for future codification purposes.
§ 143-151.7. Reserved for future codification purposes.
§ 143-151.8. Definitions.
§ 143-151.9. North Carolina Code Officials Qualification Board established; members; terms; vacancies.
§ 143-151.10. Compensation.
§ 143-151.11. Chairman; vice-chairman; other officers; meetings; reports.
§ 143-151.12. Powers.
§ 143-151.13. Required standards and certificates for Code-enforcement officials.
§ 143-151.13A. Professional development program for officials.
§ 143-151.14. Comity.
§ 143-151.15. Return of certificate to Board; reissuance by Board.
§ 143-151.16. Certification fees; renewal of certificates; examination fees.
§ 143-151.17. Grounds for disciplinary actions; investigation; administrative procedures.
§ 143-151.18. Violations; penalty; injunction.
§ 143-151.19. Administration.
§ 143-151.20. Donations and appropriations.
§ 143-151.21. Disposition of fees.
§§ 143-151.22 through 143-151.25. Reserved for future codification purposes.
§§ 143-151.26 through 143-151.41. Repealed by Session Laws 1999-393, s. 3, effective August 4, 1999.
§ 143-151.42. Prohibition of master meters for electric and natural gas service.
§ 143-151.43. Short title.
§ 143-151.44. Purpose.
§ 143-151.45. Definitions.
§ 143-151.46. North Carolina Home Inspector Licensure Board established; members; terms; vacancies.
§ 143-151.47. Compensation of Board members.
§ 143-151.48. Election of officers; meetings of Board.
§ 143-151.49. (Effective until October 1, 2011) Powers and responsibilities of Board.
§ 143-151.50. (Effective until October 1, 2013) License required to perform home inspections for compensation or to claim to be a "licensed home inspector".
§ 143-151.51. (Effective until October 1, 2011) Requirements to be licensed as a home inspector.
§ 143-151.52. (Repealed effective October 1, 2013) Requirements to be licensed as an associate home inspector.
§ 143-151.53. Notification to applicant following evaluation of application.
§ 143-151.54. Miscellaneous license provisions.
§ 143-151.55. Renewal of license; inactive licenses; lapsed licenses.
§ 143-151.56. Suspension, revocation, and refusal to renew license.
§ 143-151.57. Fees.
§ 143-151.58. (Effective until October 1, 2013) Duties of licensed home inspector or licensed associate home inspector.
§ 143-151.59. Violation is a misdemeanor.
§ 143-151.60. Injunctions.
§ 143-151.61. (Repealed effective October 1, 2013) Certain applicants do not have to be licensed as an associate home inspector before being eligible for licensure as a home inspector.
§ 143-151.62. Persons and practices not affected.
§ 143-151.63. Administration.
§ 143-151.64. Continuing education requirements.
§ 143-152. Injury to water supply misdemeanor.
§ 143-153. Keeping swine near State institutions; penalty.
§ 143-154. Expenditures for departments and institutions; accounting and warrants.
§ 143-155. Repealed by Session Laws 1983, c. 913, s. 36, effective July 22, 1983.
§ 143-156. Certain institutions to report to Governor and General Assembly.
§ 143-157. Reports of departments and institutions; investigations and audits.
§ 143-157.1. Reports on gender-proportionate appointments to statutorily created decision-making regulatory bodies.
§ 143-158. Special investigations.
§ 143-159. Governor given authority to direct investigation.
§ 143-160. Conduct of investigation.
§ 143-161. Stenographic record of proceedings.
§ 143-162: Repealed by Session Laws 1955, c. 984.
§ 143-162.1. First menu operator access.
§ 143-162.2. Use of public property by production companies.
§ 143-163. State agencies may issue bonds to finance certain public undertakings.
§ 143-164. Acceptance of federal loans and grants permitted.
§ 143-165. Approval by Governor and Council of State necessary; covenants in resolutions authorizing bonds.
§§ 143-166 through 143-166.04: Repealed by Session Laws 1985, c. 479, s. 196(t).
§ 143-166.1. Purpose.
§ 143-166.2. Definitions.
§ 143-166.3. Payments; determination.
§ 143-166.4. Funds; conclusiveness of award.
§ 143-166.5. Other benefits not affected.
§ 143-166.6. Awards exempt from taxes.
§ 143-166.7. Applicability of Article.
§§ 143-166.8 through 143-166.12. Reserved for future codification purposes.
§ 143-166.13. Persons entitled to benefits under Article.
§ 143-166.14. Payment of salary notwithstanding incapacity; Workers' Compensation Act applicable after two years; duration of payment.
§ 143-166.15. Application of § 97-27; how payments made.
§ 143-166.16. Effect on workers' compensation and other benefits; application of § 97-24.
§ 143-166.17. Period of incapacity not charged against sick leave or other leave.
§ 143-166.18. Report of incapacity.
§ 143-166.19. Determination of cause and extent of incapacity; hearing before Industrial Commission; appeal; effect of refusal to perform duties.
§ 143-166.20. Subrogation.
§§ 143-166.21 through 143-166.29. Reserved for future codification purposes.
§ 143-166.30. Retirement benefits for State law-enforcement officers.
§§ 143-166.31 through 143-166.39. Reserved for future codification purposes.
§ 143-166.40. Rules for selection and retention of law-enforcement officers; rules exempt from Administrative Procedure Act.
§ 143-166.41. Special separation allowance.
§ 143-166.42. Special separation allowances for local officers.
§§ 143-166.43 through 143-166.49. Reserved for future codification purposes.
§ 143-166.50. Retirement benefits for local governmental law-enforcement officers.
§§ 143-166.51 through 143-166.59. Reserved for future codification purposes.
§ 143-166.60. Separate insurance benefits plan for law-enforcement officers.
§§ 143-166.61 through 143-166.69. Reserved for future codification purposes.
§ 143-166.70. Transfers of assets of Law-Enforcement Officers' Retirement System to other retirement systems.
§§ 143-166.71 through 143-166.79. Reserved for future codification purposes.
§ 143-166.80. Short title and purpose.
§ 143-166.81. Scope.
§ 143-166.82. Assets.
§ 143-166.83. Disbursements.
§ 143-166.84. Eligibility.
§ 143-166.85. Benefits.
§ 143-167. Transferred to G.S. 147-54.1 by Session Laws 1943, c. 543.
§ 143-168. Reports; conciseness.
§ 143-169. Limitations on publications.
§ 143-169.1. State agency public document mailing lists to be updated.
§ 143-169.2. Definitions.
§ 143-170. Repealed by Session Laws 1955, c. 986.
§ 143-170.1. Statement of cost of public documents; chief administrator charged with compliance.
§ 143-170.2. Publication procedure manuals.
§ 143-170.3. Reports; audits.
§ 143-170.4. Administrative Office of the Courts; publications procedures manual; reports.
§ 143-170.5. Designated public documents to be printed on alkaline paper.
§§ 143-171 through 143-176.1: Repealed by Session Laws 1973, c. 1262, s. 85.
§ 143-177. Right to receive gifts.
§ 143-177.1. North Carolina Zoological Park Fund.
§ 143-177.2. Cities and counties.
§ 143-177.3. Sources of funds.
§§ 143-178 through 143-185: Repealed by Session Laws 1975, c. 879, s. 25.
§ 143-186. Council of State Governments a joint governmental agency.
§ 143-187. Transferred to G.S. 143-186 by Session Laws 1959, c. 137, s. 4.
§ 143-188: Repealed by Session Laws 1959, c. 137, s. 1.
§§ 143-189 through 143-190: Repealed by Session Laws 1961, c. 481.
§ 143-191. Appropriation for fund.
§ 143-192. Fund to be invested by Governor and Council of State; State Treasurer custodian.
§ 143-193. Fund to be held for such use as directed by General Assembly.
§ 143-194. Report to General Assembly.
§§ 143-195 through 143-198.1. Repealed by Session Laws 1973, c. 1331, s. 2.
§ 143-199. Association under patronage and control of State.
§ 143-200. Members of board of directors; terms; appointment.
§ 143-201. Bylaws; officers of board.
§ 143-202. Exempt from taxation; gifts and donations.
§ 143-203. Repealed by Session Laws 1983, c. 913, s. 39, effective July 22, 1983.
§ 143-204. Repealed by Session Laws 1977, c. 996, s. 3.
§§ 143-204.1 through 143-204.4. Repealed by Session Laws 1973, c. 476, s. 116.
§§ 143-204.5 through 143-204.7. Repealed by Session Laws 1973, c. 476, s. 116.
§ 143-204.8. Allotments to outdoor historical dramas.
§§ 143-205 through 143-210.1: Repealed by Session Laws 1969, c. 1145, s. 4.
§ 143-211. Declaration of public policy.
§ 143-212. Definitions.
§ 143-213. Definitions.
§ 143-214. Repealed by Session Laws 1973, c. 1262, s. 23.
§ 143-214.1. Water; water quality standards and classifications; duties of Commission.
§ 143-214.2. Prohibited discharges.
§ 143-214.2A. Prohibited disposal of medical waste.
§ 143-214.2B. Storage of waste on vessels.
§ 143-214.3. Revision to water quality standard.
§ 143-214.4. Certain cleaning agents containing phosphorus prohibited.
§ 143-214.5. Water supply watershed protection.
§ 143-214.6: Repealed by Session Laws 2004-195, s. 3.1, effective August 17, 2004.
§ 143-214.7. Stormwater runoff rules and programs.
§ 143-214.7A. Stormwater control best management practices.
§ 143-214.8. Ecosystem Enhancement Program: established.
§ 143-214.9. Ecosystem Enhancement Program: purposes.
§ 143-214.10. Ecosystem Enhancement Program: development and implementation of basinwide restoration plans.
§ 143-214.11. Ecosystem Enhancement Program: compensatory mitigation.
§ 143-214.12. Ecosystem Enhancement Program: Ecosystem Restoration Fund.
§ 143-214.13. Ecosystem Enhancement Program: reporting requirement.
§ 143-214.14. Cooperative State-local coalition water quality protection plans.
§§ 143-214.15 through 143-214.19. Reserved for future codification purposes.
§ 143-214.20. Riparian Buffer Protection Program: Alternatives to maintaining riparian buffers; compensatory mitigation fees.
§ 143-214.21. Riparian Buffer Protection Program: Riparian Buffer Restoration Fund.
§ 143-214.22. Riparian Buffer Protection Program: Department may accept donations of real property.
§ 143-214.23. Riparian Buffer Protection Program: Delegation of riparian buffer protection requirements to local governments.
§ 143-214.24. Riparian Buffer Protection Program: Coordination with River Basin Associations.
§ 143-214.25. Expired.
§ 143-214.26. Nutrient offset credits.
§ 143-215. Effluent standards or limitations.
§ 143-215.1. Control of sources of water pollution; permits required.
§ 143-215.1A. Closed-loop groundwater remediation systems allowed.
§ 143-215.1B. Extension of date for compliance with nitrogen and phosphorus discharge limits.
§ 143-215.1C. Report to wastewater system customers on system performance; publication of notice of discharge of untreated wastewater and waste.
§ 143-215.2. Special orders.
§ 143-215.3. General powers of Commission and Department; auxiliary powers.
§ 143-215.3A. Water and Air Quality Account; use of application and permit fees; Title V Account; I & M Air Pollution Control Account; reports.
§ 143-215.3B: Repealed by Session Laws, 2005-454, s. 8, effective January 1, 2006.
§ 143-215.3C. Confidential information protected.
§ 143-215.3D. Fee schedule for water quality permits.
§ 143-215.4. Mailing list for rules; procedures for public input; form of order or decision; seal; official notice.
§ 143-215.5. Judicial review.
§ 143-215.6: Recodified as §§ 143-215.6A through 143-215.6C.
§ 143-215.6A. Enforcement procedures: civil penalties.
§ 143-215.6B. Enforcement procedures: criminal penalties.
§ 143-215.6C. Enforcement procedures; injunctive relief.
§ 143-215.6D. Additional requirements applicable to certain municipal wastewater treatment facilities.
§ 143-215.6E. Violation Points System applicable to swine farms.
§ 143-215.7. Effect on laws applicable to public water supplies and the sanitary disposal of sewage.
§ 143-215.8. Repealed by Session Laws 1973, c. 698, s. 13.
§ 143-215.8A. Planning.
§ 143-215.8B. Basinwide water quality management plans.
§ 143-215.8C: Repealed by Session Laws 2005-386, s. 2.1, effective December 1, 2005.
§ 143-215.8D. North Carolina Water Quality Workgroup; Rivernet.
§ 143-215.9. Restrictions on authority of the Commission.
§ 143-215.9A. Reports.
§ 143-215.9B. Systemwide municipal and domestic wastewater collection system permit program report.
§ 143-215.9C. Use of certain types of culverts allowed.
§ 143-215.10: Repealed by Session Laws 1973, c. 1262, s. 23.
§ 143-215.10A. Legislative findings and intent.
§ 143-215.10B. Definitions.
§ 143-215.10C. Applications and permits.
§ 143-215.10D. Operations review.
§ 143-215.10E. Violations requiring immediate notification.
§ 143-215.10F. Inspections.
§ 143-215.10G. Fees for animal waste management systems.
§ 143-215.10H. Swine integrator registration.
§ 143-215.10I. Performance standards for animal waste management systems that serve swine farms; lagoon and sprayfield systems prohibited.
§ 143-215.10J. Reserved for future codification purposes.
§ 143-215.10K. Reserved for future codification purposes.
§ 143-215.10L. Reserved for future codification purposes.
§ 143-215.10M. Reports.
§ 143-215.11. Short title.
§ 143-215.12. Declaration of purpose.
§ 143-215.13. Declaration of capacity use areas.
§ 143-215.14. Rules within capacity use areas; scope and procedures.
§ 143-215.15. Permits for water use within capacity use areas - Procedures.
§ 143-215.16. Permits for water use within capacity use areas – duration, transfer, reporting, measurement, present use, fees and penalties.
§ 143-215.17. Enforcement procedures.
§ 143-215.18. Map or description of boundaries of capacity use areas.
§ 143-215.19. Administrative inspection; reports.
§ 143-215.20. Repealed by Session Laws 1987, c. 827, s. 173.
§ 143-215.21. Definitions.
§ 143-215.22. Law of riparian rights not changed.
§ 143-215.22A. Water withdrawal policy; remedies.
§ 143-215.22B. Roanoke River Basin water rights.
§§ 143-215.22C through 143-215.22F. Reserved for future codification purposes.
§ 143-215.22G. Definitions.
§ 143-215.22H. Registration of water withdrawals and transfers required.
§ 143-215.22I: Repealed by Session Laws 2007-518, s. 2, effective August 31, 2007, and applicable to any petition for a certificate for a transfer of surface water from one river basin to another rive
§ 143-215.22J: Repealed by Session Laws 2004-195, s. 3.1, effective August 17, 2004.
§ 143-215.22K: Repealed by Session Laws 2004-195, s. 3.1, effective August 17, 2004.
§ 143-215.22L. Regulation of surface water transfers.
§ 143-215.23. Short title.
§ 143-215.24. Declaration of purpose.
§ 143-215.25. Definitions.
§ 143-215.25A. Exempt dams.
§ 143-215.26. Construction of dams.
§ 143-215.27. Repair, alteration, or removal of dam.
§ 143-215.28. Action by Commission upon applications.
§ 143-215.28A. Application fees.
§ 143-215.29. Supervision by qualified engineers; reports and modification during work.
§ 143-215.30. Notice of completion; certification of final approval.
§ 143-215.31. Supervision over maintenance and operation of dams.
§ 143-215.32. Inspection of dams.
§ 143-215.33. Administrative hearing.
§ 143-215.34. Investigations by Department; employment of consultants.
§ 143-215.35. Liability for damages.
§ 143-215.36. Enforcement procedures.
§ 143-215.37. Rights of investigation, entry, access, and inspection.
§ 143-215.38. Short title.
§ 143-215.39. Public policy.
§ 143-215.40. Resolutions and ordinances assuring local cooperation.
§ 143-215.41. Items of cooperation to which localities and the State may bind themselves.
§ 143-215.42. Acquisition of lands.
§ 143-215.43. Additional powers.
§ 143-215.44. Right of withdrawal.
§ 143-215.45. Transfer of right of withdrawal.
§ 143-215.46. Exercise of right of withdrawal.
§ 143-215.47. Effect of right of withdrawal on discharges of water.
§ 143-215.48. Determining streamflows.
§ 143-215.49. Right of withdrawal for use in community water supply.
§ 143-215.50. Interpretation with other statutes.
§ 143-215.51. Purposes.
§ 143-215.52. Definitions.
§ 143-215.53: Repealed by Session Laws 2000-150, s. 1.
§ 143-215.54. Regulation of flood hazard areas; prohibited uses.
§ 143-215.54A. Minimum standards for ordinances; variances for prohibited uses.
§ 143-215.55. Acquisition of existing structures.
§ 143-215.56. Delineation of flood hazard areas and 100-year floodplains; powers of Department; powers of local governments and of the Department.
§ 143-215.56A. Floodplain Mapping Fund.
§ 143-215.57. Procedures in issuing permits.
§ 143-215.58. Violations and penalties.
§ 143-215.59. Other approvals required.
§ 143-215.60. Liability for damages.
§ 143-215.61. Floodplain management.
§ 143-215.62. Revolving fund established; conditions and procedures.
§ 143-215.63. Short title.
§ 143-215.64. Purpose.
§ 143-215.65. Reports required.
§ 143-215.66. Monitoring required.
§ 143-215.67. Acceptance of wastes to disposal systems and air-cleaning devices.
§ 143-215.68. Repealed by Session Laws 1987, c. 827, s. 188.
§ 143-215.69. Enforcement procedures.
§ 143-215.70. Secretary of Environment and Natural Resources authorized to accept applications.
§ 143-215.71. Purposes for which grants may be requested.
§ 143-215.72. Review of applications.
§ 143-215.73. Recommendation and disbursal of grants.
§ 143-215.73A. Water Resources Development Plan.
§ 143-215.74. Agriculture cost share program.
§ 143-215.74A. Program participation.
§ 143-215.74B. Committee established.
§§ 143-215.74C through 143-215.74E: Repealed by Session Laws 1995 (Regular Session, 1996), c. 626, s. 13.
§ 143-215.74F. Program authorized.
§ 143-215.74G. Applications.
§ 143.215.74H. Assistance.
§ 143-215.74I. Projects.
§ 143-215.74J. Reserved for future codification purposes.
§ 143-215.74K. Reserved for future codification purposes.
§ 143-215.74L. Reserved for future codification purposes.
§ 143-215.74M. Community Conservation Assistance Program.
§ 143-215.75. Title.
§ 143-215.76. Purpose.
§ 143-215.77. Definitions.
§ 143-215.77A. Designation of hazardous substances and determination of quantities which may be harmful.
§ 143-215.78. Oil pollution control program.
§ 143-215.79. Inspections and investigations; entry upon property.
§ 143-215.80. Confidential information.
§ 143-215.81. Authority supplemental.
§ 143-215.82. Local ordinances.
§ 143-215.83. Discharges.
§ 143-215.84. Removal of prohibited discharges.
§ 143-215.85. Required notice.
§ 143-215.85A. Recordation of oil or hazardous substance discharge sites.
§ 143-215.86. Other State agencies and State-designated local agencies.
§ 143-215.87. Oil or Other Hazardous Substances Pollution Protection Fund.
§ 143-215.88. Payment to State agencies or State-designated local agencies.
§ 143-215.88A. Enforcement procedures: civil penalties.
§ 143-215.88B. Enforcement procedures: criminal penalties.
§ 143-215.89. Multiple liability for necessary expenses.
§ 143-215.90. Liability for damage to public resources.
§ 143-215.91: Recodified as §§ 143-215.88A, 143-215.88B.
§ 143-215.91A. Limited liability for volunteers in oil and hazardous substance abatement.
§ 143-215.92. Lien on vessel.
§ 143-215.93. Liability for damage caused.
§ 143-215.93A. Limitation on liability of persons engaged in removal of oil discharges.
§ 143-215.94. Joint and several liability.
§ 143-215.94A. Definitions.
§ 143-215.94B. Commercial Leaking Petroleum Underground Storage Tank Cleanup Fund.
§ 143-215.94C. Commercial leaking petroleum underground storage tank cleanup fees.
§ 143-215.94D. Noncommercial Leaking Petroleum Underground Storage Tank Cleanup Fund.
§ 143-215.94E. Rights and obligations of the owner or operator.
§ 143-215.94F. Limited amnesty.
§ 143-215.94G. Authority of the Department to engage in cleanups; actions for fund reimbursement.
§ 143-215.94H. Financial responsibility.
§ 143-215.94I. Insurance pools authorized; requirements.
§ 143-215.94J. Limitation of liability of the State of North Carolina.
§ 143-215.94K. Enforcement.
§ 143-215.94L. Definitions.
§ 143-215.94M. Reports.
§ 143-215.94N. Applicability.
§ 143-215.94O. Petroleum Underground Storage Tank Funds Council.
§ 143-215.94P. Groundwater Protection Loan Fund.
§§ 143-215.94Q through 143-215.94S. Reserved for future codification purposes.
§ 143-215.94T. Adoption and implementation of regulatory program.
§ 143-215.94U. Registration of petroleum commercial underground storage tanks; operation of petroleum underground storage tanks; operating permit required.
§ 143-215.94V. Standards for petroleum underground storage tank cleanup.
§ 143-215.94W. Enforcement procedures: civil penalties.
§ 143-215.94X. Enforcement procedures: criminal penalties.
§ 143-215.94Y. Enforcement procedures; injunctive relief.
§ 143-215.94Z: Reserved for future codification purposes.
§ 143-215.94AA. Declaration of public policy.
§ 143-215.94BB. Definitions.
§ 143-215.94CC. Liability under this section; exceptions.
§ 143-215.94DD. Joint and several liability; damages; personal injury.
§ 143-215.94EE. Removal of prohibited discharges.
§ 143-215.94FF. Authorization of the Attorney General; citizens' suits.
§ 143-215.94GG. Notification by persons responsible for discharge.
§ 143-215.94HH. Oil spill contingency plan.
§ 143-215.94II. Emergency proclamation; Governor's powers.
§ 143-215.94JJ. Federal law.
§ 143-215.95. Duties of Secretary.
§ 143-215.96. Oil terminal facility registration.
§ 143-215.97. Rules.
§ 143-215.98. Violations.
§ 143-215.99. Repealed by Session Laws 1975, c. 521, s. 1.
§ 143-215.100. Oil refining facility permits.
§ 143-215.101. Powers of the Secretary.
§ 143-215.102. Penalties.
§ 143-215.103. Definitions.
§ 143-215.104. Limited liability for volunteers in hazardous material abatement.
§ 143-215.104A. (See note for repeal of Part 6) Title; sunset.
§ 143-215.104B. (Repealed effective January 1, 2012 - See editor's notes) Definitions.
§ 143-215.104C. (Repealed effective January 1, 2012 - See notes) Dry-Cleaning Solvent Cleanup Fund.
§ 143-215.104D. (Repealed effective January 1, 2012 - See notes) Powers of the Commission.
§ 143-215.104E: Repealed by Session Laws 2000-19, s. 3.
§ 143-215.104F. (Repealed effective January 1, 2012 - See notes) Requirements for certification, assessment agreements, and remediation agreements.
§ 143-215.104G. (Repealed effective January 1, 2012 - See notes) Certification of facilities and abandoned sites.
§ 143-215.104H. (Repealed effective January 1, 2012 - See notes) Dry-Cleaning Solvent Assessment Agreements.
§ 143-215.104I. (Expires January 1, 2022 - see notes) Dry-Cleaning solvent remediation agreements.
§ 143-215.104J. (Repealed effective January 1, 2012 - See notes) Decertification; termination of assessment agreements and remediation agreements.
§ 143-215.104K. (Expires January 1, 2022 - see notes) Liability protection.
§ 143-215.104L. (Expires January 1, 2022 - see notes) Public notice and community involvement.
§ 143-215.104M. (Repealed effective January 1, 2012 - See notes) Notice of Dry-Cleaning Solvent Remediation; land-use restrictions in deeds.
§ 143-215.104N. (Expires January 1, 2022 - see notes) Disbursement of dry-cleaning solvent assessment and remediation costs; limitations; cost recovery.
§ 143-215.104O. (Repealed effective January 1, 2012 - See notes) Remediation of uncertified sites.
§ 143-215.104P. (Repealed effective January 1, 2012 - See notes) Enforcement procedures; civil penalties.
§ 143-215.104Q. (Repealed effective January 1, 2012 - see notes) Enforcement procedures; criminal penalties.
§ 143-215.104R. (Repealed effective January 1, 2012 - see notes) Enforcement procedures; injunctive relief.
§ 143-215.104S. (Repealed effective January 1, 2012 - See editor's notes) Appeals.
§ 143-215.104T. (Repealed effective January 1, 2012 - See notes) Construction of this Part.
§ 143-215.104U. (Repealed effective January 1, 2012 - see notes) Reporting requirements.
§ 143-215.105. Declaration of policy; definitions.
§ 143-215.106. Administration of air quality program.
§ 143-215.106A. Assessments to establish Title V program.
§ 143-215.107. Air quality standards and classifications.
§ 143-215.107A. Motor vehicle emissions testing and maintenance program.
§ 143-215.107B. Statewide goals for reduction in emissions of oxides of nitrogen; report.
§ 143-215.107C. State agency goals, plans, duties, and reports.
§ 143-215.107D. Emissions of oxides of nitrogen (NOx) and sulfur dioxide (SO2) from certain coal-fired generating units.
§ 143-215.108. Control of sources of air pollution; permits required.
§ 143-215.108A. Control of sources of air pollution; construction of new facilities; alteration or expansion of existing facilities.
§ 143-215.109. Control of complex sources.
§ 143-215.110. Special orders.
§ 143-215.111. General powers of Commission; auxiliary powers.
§ 143-215.112. Local air pollution control programs.
§ 143-215.113: Repealed by Session Laws 1987, c. 827, s. 211.
§ 143-215.114: Recodified as §§ 143-215.114A through 143-215.114C.
§ 143-215.114A. Enforcement procedures: civil penalties.
§ 143-215.114B. Enforcement procedures: criminal penalties.
§ 143-215.114C. Enforcement procedures: injunctive relief.
§§ 143-216 through 143-228.1: Recodified as §§ 143B-452 to 143B-467 by Session Laws 1977, c. 198, s. 9.
§ 143-229. Repealed by Session Laws 1975, c. 604, s. 1.
§§ 143-230 through 143-231. Repealed by Session Laws 1973, c. 620, s. 9.
§§ 143-232 through 143-236.1. Repealed by Session Laws 1975, c. 604, s. 1.
§§ 143-236.2 through 143-236.28. Repealed by Session Laws 1971, c. 882, s. 2.
§ 143-237. Title.
§ 143-238. Definitions.
§ 143-239. Statement of purpose.
§ 143-240. Creation of Wildlife Resources Commission; districts; qualifications of members.
§ 143-241. Appointment and terms of office of Commission members; filling of vacancies.
§ 143-242. Vacancies by death, resignation or otherwise.
§ 143-243. Organization of the Commission; election of officers; Robert's Rules of Order.
§ 143-244. Location of offices.
§ 143-245. Repealed by Session Laws 1977, c. 906, s. 5.
§ 143-246. Executive Director; appointment, qualifications and duties.
§ 143-247. Transfer of powers, duties, jurisdiction, and responsibilities.
§ 143-247.1. Commission may accept gifts.
§ 143-247.2. Wildlife Conservation Account; emblems for those who donate to the Account.
§ 143-248. Transfer of lands, buildings, records, equipment, and other properties.
§ 143-249. Transfer of personnel.
§ 143-250. Wildlife Resources Fund.
§ 143-250.1. Wildlife Endowment Fund.
§ 143-251. Cooperative agreements.
§ 143-252. Article subject to Chapter 113.
§ 143-253. Jurisdictional questions.
§ 143-254: Repealed by Session Laws, 1987, c. 827, s. 214.
§ 143-254.1. Repealed by Session Laws 1979, c. 830, s. 8.
§ 143-254.2. Enforcement of local laws.
§ 143-254.5. Disclosure of personal identifying information.
§§ 143-255 through 143-257. Repealed by Session Laws 1973, c. 1262, s. 86.
§ 143-258: Repealed by Session Laws 2002-165, s. 1.8, effective October 23, 2002.
§§ 143-259 through 143-260. Repealed by Session Laws 1973, c. 1262, s. 86.
§§ 143-260.1 through 143-260.5. Repealed by Session Laws 1955, c. 543, s. 5.
§ 143-260.6. Short title.
§ 143-260.7. Purpose.
§ 143-260.8. Procedures.
§ 143-260.9. Dedication shall not affect maintenance and improvement of existing structures or facilities.
§ 143-260.10. Components of State Nature and Historic Preserve.
§§ 143-260.10A through 143-260.10B: Repealed by Session Laws 1989, c. 146, ss. 3, 4.
§ 143-260.10C. Removal of land in Hemlock Bluffs from the State Nature and Historic Preserve.
§ 143-260.10D. Removal of land at Hammocks Beach State Park from the State Nature and Historic Preserve.
§ 143-260.10E. Utility easement at William B. Umstead State Park.
§ 143-260.10F. Road right-of-way; Pilot Mountain State Park.
§ 143-260.10G. Removal of land in Crowders Mountain State Park from the State Nature and Historic Preserve.
§ 143-261. Appointment and membership; duties.
§ 143-262. Organization meeting; election of officers; status of members.
§ 143-263. Comprehensive study of education problems.
§ 143-264. Per diem and travel allowances.
§ 143-265. Salary of executive secretary.
§ 143-266. Powers of executive secretary.
§ 143-267. Release and payment of funds to State Treasurer; delivery of other assets to Secretary of Administration.
§ 143-268. Official records turned over to Department of Cultural Resources; conversion of other assets into cash; allocation of assets to State agency or department.
§ 143-269. Deposit of funds by State Treasurer.
§ 143-270. Statement of claims against board or agency; time limitation on presentation.
§ 143-271. Claims certified to State Treasurer; payment; escheat of balance to University of North Carolina.
§ 143-272. Audit of affairs of board or agency; payment for audit and other expenses.
§§ 143-273 to 143-278. Expired.
§ 143-279. Establishment and designation of Commission.
§ 143-280. Membership.
§ 143-281. Appointment and removal of members.
§ 143-282. Duties of Commission; recommendations.
§ 143-283. Compensation.
§ 143-283.1. Short title.
§ 143-283.2. Purpose of Article; cooperation with President's Committee.
§ 143-283.3. Celebration of National Employ the Physically Handicapped Week.
§§ 143-283.4 through 143-283.6. Repealed by Session Laws 1973, c. 476, s. 179.
§ 143-283.7: Repealed by Session Laws 1991, c. 45, s. 25.
§ 143-283.8. Governor's Council nonpartisan and nonprofit.
§§ 143-283.9 through 143-283.10. Repealed by Session Laws 1973, c. 476, s. 179.
§§ 143-283.11 through 143-283.23. Repealed by Session Laws 1973, c. 476, s. 173.
§§ 143-283.24 through 143-283.30. Repealed by Session Laws 1975, c. 879, s. 30.
§ 143-283.31. Repealed by Session Laws 1973, c. 797, s. 1.
§ 143-283.32. Repealed by Session Laws 1975, c. 879, s. 30.
§§ 143-283.33 through 143-283.40. Reserved for future codification purposes.
§§ 143-283.41 through 143-283.48. Repealed by Session Laws 1975, c. 879, s. 42.
§§ 143-284 through 143-286. Repealed by Session Laws 1973, c. 1262, s. 76.
§ 143-286.1. Nutbush Conservation Area.
§§ 143-287 through 143-288. Repealed by Session Laws 1973, c. 1262, s. 76.
§ 143-289. Contributions from certain counties and municipalities authorized; other grants or donations.
§§ 143-290 through 143-290.1: Repealed by Session Laws 1973, c. 1262, s. 76.
§ 143-291. Industrial Commission constituted a court to hear and determine claims; damages; liability insurance in lieu of obligation under Article.
§ 143-291.1. Costs.
§ 143-291.2. Costs and fees.
§ 143-291.3. Counterclaims by State.
§ 143-292. Notice of determination of claim; appeal to full Commission.
§ 143-293. Appeals to Court of Appeals.
§ 143-294. Appeal to Court of Appeals to act as supersedeas.
§ 143-295. Settlement of claims.
§ 143-295.1. Settlement of small claims against institutions of the Department of Health and Human Services.
§ 143-296. Powers of Industrial Commission; deputies.
§ 143-297. Affidavit of claimant; docketing; venue; notice of hearing; answer, demurrer or other pleading to affidavit.
§ 143-298. Duty of Attorney General; expenses; subpoenas.
§ 143-299. Limitation on claims.
§ 143-299.1. Contributory negligence a matter of defense; burden of proof.
§ 143-299.1A. Limit use of public duty doctrine as an affirmative defense.
§ 143-299.2. Limitation on payments by the State.
§ 143-299.3. Use of State vehicles by North Carolina Amateur Sports; State to incur no liability.
§ 143-299.4. Payment of State excess liability.
§ 143-300. Rules and regulations of Industrial Commission; destruction of records.
§ 143-300.1. Claims against county and city boards of education for accidents involving school buses or school transportation service vehicles.
§ 143-300.1A. (See Editor's note on condition precedent) Claims arising from certain smallpox vaccinations of State employees.
§ 143-300.2. Definitions.
§ 143-300.3. Defense of State employees.
§ 143-300.4. Grounds for refusal of defense.
§ 143-300.5. Regulations for providing defense counsel.
§ 143-300.6. Payments of judgments; compromise and settlement of claims.
§ 143-300.7. Defense of medical contractors.
§ 143-300.8. Defense of local sanitarians.
§ 143-300.9. Payment of excess damages relating to unconstitutional taxes.
§ 143-300.10. Payment of excess damages relating to unconstitutional goals program.
§ 143-300.11. Reserved for future codification purposes.
§ 143-300.12. Reserved for future codification purposes.
§ 143-300.13. Definition of public school employee.
§ 143-300.14. Defense of public school employees.
§ 143-300.15. Refusal of defense.
§ 143-300.16. Payment of judgments and settlement of claims.
§ 143-300.17. Employee's obligation for attorney fees.
§ 143-300.18. Protection is additional.
§§ 143-300.19 through 143-300.29. Reserved for future codification purposes.
§ 143-300.30. Service on National Tobacco Grower Settlement Trust.
§§ 143-300.31 through 143-300.34. Reserved for future codification purposes.
§ 143-300.35. State Employee Federal Remedy Restoration Act.
§ 143-301. Authority of Governor.
§ 143-302. Expenses.
§ 143-303. Agreements of employees with heads of departments, etc.
§ 143-304. Salary deductions and purchase of bonds authorized.
§ 143-305. Cancellation of agreements.
§§ 143-306 through 143-316. Repealed by Session Laws 1973, c. 1331, s. 2, as amended by Session Laws 1975, c. 69, s. 4.
§§ 143-317 through 143-318. Repealed by Session Laws 1973, c. 1331, s. 2, as amended by Session Laws 1975, c. 69, s. 4.
§§ 143-318.1 through 143-318.8. Repealed by Session Laws 1979, c. 655, s. 1.
§ 143-318.9. Public policy.
§ 143-318.10. All official meetings of public bodies open to the public.
§ 143-318.11. Closed sessions.
§ 143-318.12. Public notice of official meetings.
§ 143-318.13. Electronic meetings; written ballots; acting by reference.
§ 143-318.14. Broadcasting or recording meetings.
§ 143-318.14A. Legislative commissions, committees, and standing subcommittees.
§ 143-318.15: Repealed by Session Laws 2006-203, s. 94, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-318.16. Injunctive relief against violations of Article.
§ 143-318.16A. Additional remedies for violations of Article.
§ 143-318.16B. Assessments and awards of attorneys' fees.
§ 143-318.16C. Accelerated hearing; priority.
§ 143-318.16D. Local acts.
§ 143-318.17. Disruptions of official meetings.
§ 143-318.18. Exceptions.
§ 143-319: Repealed by Session Laws 1973, c. 1262, s. 51.
§ 143-320. Definitions.
§§ 143-321 through 143-322. Repealed by Session Laws 1973, c. 1262, s. 51.
§ 143-323. Functions of Department of Environment and Natural Resources.
§ 143-324. Repealed by Session Laws 1973, c. 1262, s. 51.
§ 143-325. Functions of committees.
§ 143-326. Transfer of functions, records, property, etc.
§ 143-327. Repealed by Session Laws 1973, c. 1262, s. 51.
§ 143-328. Reserved for future codification purposes.
§§ 143-329 to 143-333. Expired.
§ 143-334. Short title.
§ 143-335. Department of Administration created.
§ 143-336. (Effective until October 1, 2011) Definitions.
§§ 143-337 through 143-339. Repealed by Session Laws 1975, c. 879, s. 46.
§ 143-340. Powers and duties of Secretary.
§ 143-341. Powers and duties of Department.
§ 143-341.1: Repealed by Session Laws 2009-451, s. 17.3(c), effective July 1, 2009.
§ 143-342. Rules governing allocation of property and space.
§ 143-342.1. State-owned office space; fees for use by self-supporting agencies.
§ 143-343. General Services Division.
§ 143-344. Transfer of functions, property, records, etc.
§ 143-345. Saving clause.
§ 143-345.1. Rules and regulations.
§ 143-345.2. Disorderly conduct in and injury to public buildings and grounds.
§ 143-345.3. Construction and repair of public buildings; use of Contingency and Emergency Fund.
§ 143-345.4. Moore and Nash squares and other public lots.
§ 143-345.5. Program for location and construction of future public buildings.
§ 143-345.6: Recodified as § 147-54.3 by Session Laws 1991, c. 689, s. 181(b).
§ 143-345.7. Repair and reconstruction of the Western Residence of the Governor.
§ 143-345.8. North Carolina Purchase Directory.
§ 143-345.9. Official "Prisoner of War/Missing in Action" flag to be flown over the State Capitol.
§ 143-345.10. Parking of maintenance vehicles.
§ 143-345.11. Secretary's approval of plans for State buildings required.
§ 143-345.12. Reserved for future codification purposes.
§ 143-345.13. Reporting of stocks of coal and petroleum fuels.
§ 143-345.14. Authority to collect data; administration and enforcement; confidentiality.
§ 143-345.15. Reserved for future codification purposes.
§ 143-345.16. Short title.
§ 143-345.17. Legislative findings and purpose.
§ 143-345.18. Lead agency; powers and duties.
§ 143-345.20. Definitions.
§ 143-345.21. State employee incentive bonus.
§ 143-345.22. Allocation of incentive bonus funds; nonmonetary recognition.
§ 143-345.23. Suggestion and review process; role of agency coordinator and agency evaluator.
§ 143-345.24. Incentive Bonus Review Committee.
§ 143-345.25. Innovations deemed property of the State; effect of decisions regarding bonuses.
§ 143-346: Repealed by Session Laws 1973, c. 476, s. 183.
§ 143-347: Repealed by Session Laws 1995, c. 123, s. 1.
§§ 143-347.1 through 143-347.9: Repealed by Session Laws 1975, c. 879, s. 33.
§§ 143-347.10 through 143-347.14. Repealed by Session Laws 1985, c. 202, s. 4.
§§ 143-348 through 143-349. Repealed by Session Laws 1967, c. 892, s. 2.
§ 143-350. Definitions.
§ 143-351. Repealed by Session Laws 1967, c. 892, s. 2.
§ 143-352. Purpose of Article.
§ 143-353. Repealed by Session Laws 1967, c. 892, s. 2.
§ 143-354. Ordinary powers and duties of the Commission.
§ 143-355. Powers and duties of the Department.
§ 143-355.1. Drought Management Advisory Council; drought advisories.
§ 143-355.2. Water conservation measures for drought.
§ 143-355.3. Water shortage emergency powers.
§ 143-355.4. Water system efficiency.
§ 143-355.5. Water reuse; policy; rule making.
§ 143-355.6. Enforcement.
§§ 143-356 through 143-357. Repealed by Session Laws 1983, c. 222, ss. 1, 2.
§ 143-358. Cooperation of State officials and agencies.
§ 143-359: Repealed by Session Laws 2001-452, s. 1.1.
§§ 143-360 through 143-362: Repealed by Session Laws 1977, c. 741, s. 5.
§§ 143-363 through 143-365. Repealed by Session Laws 1973, c. 476, s. 59.
§ 143-366. Recodified as § 143B-73.1 by Session Laws 1977, c. 741, s. 8.
§§ 143-367 through 143-369. Recodified as §§ 143B-74.1 to 143B-74.3 by Session Laws 1977, c. 741, s. 8.
§§ 143-369.1 through 143-369.3: Repealed by Session Laws 1973, c. 476, s. 116.
§§ 143-370 through 143-373: Recodified as §§ 143B-344.18 through 143B-344.21 by Session Laws 1993, c. 561, s. 116.
§§ 143-374 through 143-377: Recodified as §§ 143B-442 through 143B-445 by Session Laws 1977, c. 198, s. 26.
§§ 143-378 through 143-383: Repealed by Session Laws 1973, c. 1262, s. 79.
§§ 143-384 through 143-391: Repealed by Session Laws 1969, c. 1143, s. 1.
§§ 143-392 through 143-395: Repealed by Session Laws 1981, c. 90, s. 1.
§§ 143-396 through 143-399: Repealed by Session Laws 1973, c. 476, s. 70.
§§ 143-400 through 143-402.2: Repealed by Session Laws 1969, c. 1145, s. 4.
§ 143-403. "Arts" defined.
§§ 143-404 through 143-405. Repealed by Session Laws 1973, c. 476, s. 79.
§ 143-406. Duties of Department of Cultural Resources.
§ 143-407. Appropriations; funds.
§ 143-407.1. Composer laureate.
§ 143-408: Repealed by Session Laws 1973, c. 476, s. 79.
§§ 143-408.1 through 143-408.7: Repealed by Session Laws 1995, c. 324, s. 12.2.
§ 143-409: Repealed by Session Laws 1973, c. 476, s. 67.
§ 143-410. Purpose.
§ 143-411. Powers of Department of Cultural Resources.
§§ 143-412 through 143-414. Repealed by Session Laws 1973, c. 476, s. 67.
§ 143-415. Authority, etc., of Department of Administration not affected.
§§ 143-416 through 143-422. Repealed by Session Laws 1975, c. 879, s. 36.
§ 143-422.1. Short title.
§ 143-422.2. Legislative declaration.
§ 143-422.3. Investigations; conciliations.
§§ 143-423 through 143-428. Repealed by Session Laws 1975, c. 879, s. 39.
§§ 143-429 through 143-430. Repealed by Session Laws 1973, c. 476, s. 116.
§ 143-431. Tobacco museums.
§ 143-432. Location of museums.
§§ 143-433 through 143-433.5: Repealed by Session Laws 1979, c. 14, s. 1.
§ 143-433.6. Legislative findings.
§ 143-433.7. North Carolina Federal Tax Reform Allocation Committee.
§ 143-433.8. Duties.
§ 143-433.9. Allocation.
§ 143-434. Short title.
§ 143-435. Preamble.
§ 143-436. North Carolina Pesticide Board; creation and organization.
§ 143-437. Pesticide Board; functions.
§ 143-438. Commissioner of Agriculture to administer and enforce Article.
§ 143-439. Pesticide Advisory Committee; creation and functions.
§ 143-440. Restricted use pesticides regulated.
§ 143-441. Handling, storage and disposal of pesticides.
§ 143-442. Registration.
§ 143-443. Miscellaneous prohibited acts.
§ 143-444. Determinations.
§ 143-445. Exemptions.
§ 143-446. Samples; submissions.
§ 143-447. Emergency suspensions; seizures.
§ 143-448. Licensing of pesticide dealers; fees.
§ 143-449. Qualifications for pesticide dealer license; examinations.
§ 143-450. Employees of pesticide dealers; dealer's responsibility.
§ 143-451. Denial, suspension and revocation of license.
§ 143-452. Licensing of pesticide applicators; fees.
§ 143-453. Qualifications for pesticide applicator's license; examinations.
§ 143-454. Solicitors, salesmen and operators; applicator's responsibility.
§ 143-455. Pest control consultant license.
§ 143-456. Denial, suspension and revocation of license.
§ 143-457. Repealed by Session Laws 1981, c. 592, s. 8.
§ 143-458. Rules and regulations concerning methods of application.
§ 143-459. Reporting of shipments and volumes of pesticides.
§ 143-460. Definitions.
§ 143-461. General powers of Board.
§ 143-462. Procedures for revocations and related actions affecting licenses.
§ 143-463. Adoption and publication of rules.
§ 143-464. Procedures concerning registration of pesticides.
§ 143-465. Reciprocity; intergovernmental cooperation.
§ 143-466. Records; information; inspection; enforcement.
§ 143-467. Financial responsibility.
§ 143-468. Disposition of fees and charges.
§ 143-469. Penalties.
§ 143-470. Repealed by Session Laws 1981, c. 592, s. 13.
§ 143-470.1. Report of minor violations in discretion of Board or Commissioner.
§§ 143-471 through 143-475. Repealed by Session Laws 1975, c. 879, s. 18.
§ 143-475.1. Repealed by Session Laws 1985, c. 589, s. 44.
§§ 143-476 through 143-489. Repealed by Session Laws 1975, c. 879, s. 9.
§ 143-490. Compact enacted into law.
§ 143-491. Article I. Findings and Purposes.
§ 143-492. Article II. The Board.
§ 143-493. Article III. Powers.
§ 143-494. Article IV. Avoidance of Duplication.
§ 143-495. Article V. Advisory Committees.
§ 143-496. Article VI. Internal Management of the Board.
§ 143-497. Article VII. Finance.
§ 143-498. Article VIII. Cooperation with the Federal Government and Other Governmental Entities.
§ 143-499. Article IX. Subregional Activities.
§ 143-500. Article X. Comprehensive Land Use Planning.
§ 143-501. Article XI. Compacts and Agencies Unaffected.
§ 143-502. Article XII. Eligible Parties; Entry into and Withdrawal.
§ 143-503. Article XIII. Construction and Severability.
§ 143-504. Copies of bylaws and amendments to be filed.
§ 143-505. Continuance of states as parties.
§ 143-506. Rights of State and local governments not restricted.
§§ 143-506.1 through 143-506.5. Reserved for future codification purposes.
§ 143-506.6. Title.
§ 143-506.7. Purposes.
§ 143-506.8. Declaration of State Balanced Growth Policy.
§ 143-506.9. Cooperation of agencies.
§ 143-506.10. Designation of growth centers; achieving balanced growth.
§ 143-506.11. Citizen participation.
§ 143-506.12. Policy areas.
§ 143-506.13. Implementation of a State-local partnership.
§ 143-506.14. North Carolina Office of Local Government Advocacy created; membership; terms; meetings; compensation; powers and duties; staff; cooperation by departments.
§ 143-506.15: Expired.
§ 143-507. Establishment of Statewide Emergency Medical Services System.
§ 143-508. Department of Health and Human Services to establish program; rules and regulations of North Carolina Medical Care Commission.
§ 143-509. Powers and duties of Secretary.
§ 143-510. North Carolina Emergency Medical Services Advisory Council.
§ 143-511. Powers and duties of the Council.
§ 143-512. Regional demonstration plans.
§ 143-513. Regional emergency medical services councils.
§ 143-514. Scope of practice for credentialed emergency medical services personnel.
§ 143-515. Establishment of regions.
§ 143-516. Single State agency.
§ 143-517. Ambulance support; free enterprise.
§ 143-518. Confidentiality of patient information.
§ 143-519. Emergency Medical Services Disciplinary Committee.
§ 143-520. Reserved for future codification purposes.
§§ 143-521 through 143-531. Repealed by Session Laws 1979, c. 504, s. 3.
§ 143-532. Definitions.
§ 143-533. Creation, appointment of members; members ex officio.
§ 143-534. Time of appointments; terms of office.
§ 143-535. Vacancies.
§ 143-536. Chairman; rules of procedure; quorum.
§ 143-537. Meetings.
§ 143-538. Powers and duties.
§ 143-539. Offices; per diem and allowances of members; payments from appropriations.
§§ 143-540 through 143-544. Reserved for future codification purposes.
§ 143-545: Repealed by Session Laws 1995, c. 403, s. 1.
§ 143-545.1. Purpose, establishment and administration of program; services.
§ 143-546: Repealed by Session Laws 1995, c. 403, s. 2(a).
§ 143-546.1. Duties of Secretary; cooperation with federal rehabilitation services administration or successor.
§ 143-547. Subrogation rights; withholding of information a misdemeanor.
§ 143-548. Vocational Rehabilitation Council.
§§ 143-549 through 143-551. Reserved for future codification purposes.
§ 143-552. Definitions.
§ 143-553. Conditional continuing employment; notification among employing entities; repayment election.
§ 143-554. Right of employee appeal.
§ 143-555. Definitions.
§ 143-556. Notification of the appointing authority; investigation.
§ 143-557. Conditional continuing appointment; repayment election.
§ 143-558. Definition of employing entity.
§ 143-559. Notification to the Legislative Ethics Committee; investigation.
§ 143-560. Confidentiality exemption.
§ 143-561. Preservation of federal funds.
§ 143-562. Applicability of a statute of limitations.
§§ 143-563 through 143-570: Expired.
§§ 143-571 through 143-579: Repealed by Session Laws 1998-202, s. 5, effective July 1, 1999.
§ 143-580. Definition.
§ 143-581. Program goals.
§ 143-582. Program requirements.
§ 143-583. Model program; technical assistance; reports.
§ 143-584. State agency safety and health committees.
§§ 143-585 through 143-588. Reserved for future codification purposes.
§ 143-589. Legislative and judicial branch safety and health programs.
§§ 143-590 through 143-594. Reserved for future codification purposes.
§ 143-595. Legislative intent.
§ 143-596. Definitions.
§ 143-597. Nonsmoking areas in State-controlled buildings.
§ 143-598. Prohibited acts related to nonsmoking areas.
§ 143-599. Exemptions.
§ 143-600. Construction of Article.
§ 143-601. Applicability of Article; local government may enact.
§§ 143-602 through 143-609. Reserved for future codification purposes.
§§ 143-610, 143-611: Repealed by Session Laws 1996, Second Extra Session, c. 17, s. 16.2.
§ 143-612: Repealed by Session Laws 1995, c. 507, s. 23A.3(d).
§ 143-612A: Repealed by Session Laws 1996, Second Extra Session, c. 17, s. 16.2.
§ 143-613. Medical education; primary care physicians and other providers.
§ 143-614: Repealed by Session Laws 1996, Second Extra Session, c. 17, s. 16.2.
§§ 143-615 through 143-620. Reserved for future codification purposes.
§§ 143-621 through 143-639: Repealed by Session Laws 2000-67, s. 21.2.
§ 143-640. Commission established; purpose; members; terms of office; quorum; compensation; termination.
§ 143-641. Powers and duties of the Commission.
§ 143-642. Assignment of property; offices.
§ 143-643. Commission reports.
§§ 143-644 through 143-649. Reserved for future codification purposes.
§ 143-650: Repealed by Session Laws 2004-124, s. 18.2(a), effective July 1, 2004.
§ 143-651. Definitions.
§ 143-652: Repealed by Session Laws 2004-124, s. 18.2.(a), effective July 1, 2004.
§ 143-652.1. Regulation of boxing, kickboxing, mixed martial arts, and toughman events.
§ 143-652.2. Boxing Advisory Commission.
§ 143-653. Unauthorized matches prohibited.
§ 143-654. Licensing and permitting.
§ 143-655. Fees; State Boxing Revenue Account.
§ 143-656. Contracts and financial arrangements.
§ 143-657: Repealed by Session Laws 1997-504, s. 6.
§ 143-657.1. Sanctioned amateur matches.
§ 143-658. Violations.
§ 143-659. Reserved for future codification purposes.
§ 143-660. Definitions.
§ 143-661. Criminal Justice Information Network Governing Board - creation; purpose; membership; conflicts of interest.
§ 143-662. Compensation and expenses of Board members; travel reimbursements.
§ 143-663. Powers and duties.
§ 143-664. Election of officers; meetings; staff, etc.
§§ 143-665 through 143-669. Reserved for future codification purposes.
§§ 143-670 through 143-674: Repealed by Session Laws 2001-452, s. 1.1.
§ 143-675. Commission established; purpose; members; terms of office; quorum; compensation; termination.
§ 143-676. Powers and duties of the Commission.
§ 143-677. Assignment of property; offices.
§ 143-678. Commission reports.
§ 143-679. Application of Article.
§ 143-680. Reserved for future codification purposes.
§ 143-681. Reserved for future codification purposes.
§ 143-682. Commission established.
§ 143-683. Powers and duties of the Commission.
§ 143-684. Compensation and expenses of Commission members; travel reimbursements.
§§ 143-685 through 143-689. Reserved for future codification purposes.
§§ 143-690 through 143-693. Reserved for future codification purposes.
§§ 143-701 through 143-709. Repealed by Session Laws 1999-395, s. 18.1, effective July 1, 1999.
§§ 143-710 through 143-714. Reserved for future codification purposes.
§ 143-715. Policy; purpose.
§ 143-716. Definitions.
§ 143-717. Commission.
§ 143-718. Powers and duties.
§ 143-719. Tobacco Trust Fund; creation; investment; priority use.
§ 143-720. Benefits and administration of Fund for compensatory programs.
§ 143-721. Benefits and administration of Fund for qualified agricultural programs.
§ 143-722. Reporting.
§ 143-723. Open meetings; public records; audit.
§ 143-724. Reserved for future codification purposes.
§ 143-725. Council established; role of the Center for Geographic Information and Analysis.
§ 143-726. Council membership; organization.
§ 143-727. Compensation and expenses of Council members; travel reimbursements.
§ 143-728. Reserved for future codification purposes.
§ 143-729. Reserved for future codification purposes.
§ 143-730. Managed Care Patient Assistance Program.
§ 143-731. Reserved for future codification purposes.
§ 143-732. Reserved for future codification purposes.
§ 143-733. Reserved for future codification purposes.
§ 143-734. Reserved for future codification purposes.
§ 143-735: Repealed by Session Laws 2007-12, s. 1, effective April 12, 2007.
§ 143-736: Repealed by Session Laws 2007-12, s. 1, effective April 12, 2007.
§ 143-737: Repealed by Session Laws 2007-12, s. 1, effective April 12, 2007.
§ 143-738: Reserved for future codification purposes.
§ 143-739: Reserved for future codification purposes.
§ 143-740: Reserved for future codification purposes.
§ 143-741: Reserved for future codification purposes.
§ 143-742: Reserved for future codification purposes.
§ 143-743: Reserved for future codification purposes.
§ 143-744: Reserved for future codification purposes.
§ 143-745. Definitions; intent; applicability.
§ 143-746. Internal auditing required.
§ 143-747. Council of Internal Auditing.

State Codes and Statutes

Statutes > North-carolina > Chapter_143

§ 143-1: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-2: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-3: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-3.1: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-3.2: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-3.3: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-3.4: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-3.5: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-3.6: Expired.
§ 143-3.7: Repealed by Session Laws 1997-443, s. 23(b).
§ 143-4: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-4.1: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-5: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-6: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-6.1: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-6.2. Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-7: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-8: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-9: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-10: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-10.1: Repealed by Session Laws 1991, c. 689, s. 342.
§ 143-10.1A: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-10.2: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§§ 143-10.3 through 143-10.6: Repealed by Session Laws 2001-424, s. 12.2(a), effective July 1, 2001.
§ 143-10.7: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-11: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-11.1: Repealed by Session Laws 1983, c. 717, s. 55.
§ 143-12: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-12.1: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-13: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-14: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-15: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-15.1: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-15.2: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-15.3: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-15.3A: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-15.3B: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-15.3C: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-15.3D: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-15.3E: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-15.4: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-16: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-16.1: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-16.2: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-16.3: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-16.4: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-16.5: Repealed by Session Laws 1999-237, s. 19a, effective June 30, 1999, and applicable to agreements entered on or after November 15, 1998.
§ 143-16.6: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-16.7: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-17: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-18: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-18.1: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-19: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-20: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-20.1: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-21: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-22: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-23: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-23.1. Repealed by Session Laws 1985, c. 290, s. 4, effective July 1, 1985.
§ 143-23.2: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-23.3: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-24: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-25: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-26: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-27: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-27.1. Repealed by Session Laws 1979, 2nd Session, c. 1137, s. 43.
§ 143-27.2. (Recodified effective July 1, 2007) Discontinued service retirement allowance and severance wages for certain State employees.
§ 143-28: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-28.1: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-29: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-30: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-31: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-31.1: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-31.2. (Recodified effective July 1, 2007) Appropriation, allotment, and expenditure of funds for historic and archeological property.
§ 143-31.3: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-31.4: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-31.5: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-32: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-33: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-34: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-34.1: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-34.2: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-34.3. Repealed by Session Laws 1977, c. 802, s. 15.20.
§ 143-34.4: Recodified as § 120-36.6 by Session Laws 1983 (Regular Session 1984), c. 1034, s. 177.1.
§ 143-34.5: Repealed by Sessions Laws 1985, c. 479, s. 160.
§ 143-34.6: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-34.7: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-34.8. Reserved for future codification purposes.
§ 143-34.9. Reserved for future codification purposes.
§ 143-34.10: Repealed by Session Laws 1981, c. 932, s. 1.
§ 143-34.11. Certain General Statutes provisions repealed effective July 1, 1979.
§§ 143-34.12 through 143-34.21: Repealed by Session Laws 1981, c. 932, s. 1.
§ 143-34.22. Reserved for future codification purposes.
§ 143-34.23. Reserved for future codification purposes.
§ 143-34.24. Reserved for future codification purposes.
§§ 143-34.25 through 143-34.27: Expired.
§§ 143-34.28 through 143-34.39. Reserved for future codification purposes.
§ 143-34.40: Repealed by Session Laws 2006-203, s. 2, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-34.41: Repealed by Session Laws 2006-203, s. 2, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-34.42: Repealed by Session Laws 2006-203, s. 2, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-34.43: Repealed by Session Laws 2006-203, s. 2, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-34.44: Repealed by Session Laws 2006-203, s. 2, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-34.45: Repealed by Session Laws 2006-203, s. 2, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§§ 143-35 through 143-47: Repealed by Session Laws 1965, c. 640, s. 1.
§§ 143-47.1 through 143-47.5: Repealed by Session Laws 1965, c. 640, s. 1.
§ 143-47.6. Definitions.
§ 143-47.7. Notice and record of appointment required.
§ 143-47.8: Repealed by Session Laws 2003-374, s. 3, effective August 31, 2003.
§ 143-47.9. Subsistence, per diem compensation, and travel allowances conditioned on filing of notice.
§§ 143-47.10 through 143-47.14. Reserved for future codification purposes.
§§ 143-47.15 through 143-47.20: Repealed by Session Laws 1989, c. 752, s. 45.
§§ 143-47.21 through 143-47.24: Repealed by Session Laws 1987, c. 738, s. 41(c).
§ 143-48. State policy; cooperation in promoting the use of small contractors, minority contractors, physically handicapped contractors, and women contractors; purpose; required annual reports.
§ 143-48.1. Medicaid program exemption.
§ 143-48.2. Procurement program for nonprofit work centers for the blind and the severely disabled.
§ 143-48.3. Electronic procurement.
§ 143-48.4. Statewide uniform certification of historically underutilized businesses.
§ 143-49. Powers and duties of Secretary.
§ 143-49.1. Purchases by volunteer nonprofit fire department and lifesaving and rescue squad.
§ 143-50. Certain contractual powers exercised by other departments transferred to Secretary.
§ 143-51. Reports to Secretary required of all agencies as to needs.
§ 143-52. Competitive bidding procedure; consolidation of estimates by Secretary; bids; awarding of contracts.
§ 143-52.1. Board of Awards.
§ 143-53. Rules.
§ 143-53.1. Setting of benchmarks; increase by Secretary.
§ 143-54. Certification that bids were submitted without collusion.
§ 143-55. Requisitioning for supplies by agencies; must purchase through sources certified.
§ 143-56. Certain purchases excepted from provisions of Article.
§ 143-57. Purchases of articles in certain emergencies.
§ 143-57.1. Furniture requirements contracts.
§ 143-58. Contracts contrary to provisions of Article made void.
§ 143-58.1. Unauthorized use of public purchase or contract procedures for private benefit.
§ 143-58.2. State policy; bid procedures and specifications; identification of products.
§ 143-58.3. Purchase of recycled paper and paper products; goals.
§ 143-58.4. Energy credit banking and selling program.
§ 143-58.5. Alternative Fuel Revolving Fund.
§ 143-59. Preference given to North Carolina products and citizens, and articles manufactured by State agencies; reciprocal preferences.
§ 143-59.1. Contracts with certain foreign vendors.
§ 143-59.1A. Preference given to products made in United States.
§ 143-59.2. Certain vendors prohibited from contracting with State.
§ 143-59.3. Contracts for the purchase of reconstituted or recombined fluid milk products prohibited.
§ 143-59.4. Contracts performed outside the United States.
§ 143-60. Rules covering certain purposes.
§ 143-61. Repealed by Session Laws 1975, c. 879, s. 45.
§ 143-62. Law applicable to printing Supreme Court Reports not affected.
§ 143-63. Financial interest of officers in sources of supply; acceptance of bribes.
§ 143-63.1. Sale, disposal and destruction of firearms.
§ 143-64. Beverages contracts.
§ 143-64.01. Department of Administration designated State Surplus Property Agency.
§ 143-64.02. Definitions.
§ 143-64.03. Powers and duties of the State agency for surplus property.
§ 143-64.04. Powers of the Secretary to delegate authority.
§ 143-64.05. Service charge; receipts.
§ 143-64.1. Department of Administration designated State agency for federal surplus property.
§ 143-64.2. Authority and duties of the State agency for federal surplus property.
§ 143-64.3. Power of Department of Administration and Secretary to delegate authority.
§ 143-64.4. Warehousing, transfer, etc., charges.
§ 143-64.5. Department of Agriculture and Consumer Services exempted from application of Article.
§ 143-64.6: Repealed by Session Laws 2004-199, s. 36(a), effective August 17, 2004.
§§ 143-64.7 through 143-64.9. Reserved for future codification purposes.
§ 143-64.10. Findings; policy.
§ 143-64.11. Definitions.
§ 143-64.12. Authority and duties of the Department; State agencies and State institutions of higher learning.
§ 143-64.13: Repealed by Session Laws 1993, c. 334, s. 5.
§ 143-64.14: Recodified as § 143-64.16 by Session Laws 1993, c. 334, s. 7.
§ 143-64.15. Life-cycle cost analysis.
§ 143-64.15A. Certification of life-cycle cost analysis.
§ 143-64.16. Application of Part.
§ 143-64.17. Definitions.
§ 143-64.17A. Solicitation of guaranteed energy savings contracts.
§ 143-64.17B. Guaranteed energy savings contracts.
§ 143-64.17C: Repealed by Session Laws 2002, ch. 161, s. 5, effective January 1, 2003, and applicable to contracts entered into on or after that date.
§ 143-64.17D. Contract continuance.
§ 143-64.17E. Payments under contract.
§ 143-64.17F. State agencies to use contracts when feasible; rules; recommendations.
§ 143-64.17G. Report on guaranteed energy savings contracts entered into by local governmental units.
§ 143-64.17H. Report on guaranteed energy savings contracts entered into by State governmental units.
§ 143-64.17I. Installment and lease purchase contracts.
§ 143-64.17J. Financing by State governmental units.
§ 143-64.17K. Inspection and compliance certification for State governmental units.
§§ 143-64.17L through 143-64.19. Reserved for future codification purposes.
§ 143-64.20. "Agency" defined; Governor's approval required.
§ 143-64.21. Findings to be made by Governor.
§ 143-64.22. Contracts with other State agencies; competitive proposals.
§ 143-64.23. Compliance required; penalty for violation of Article.
§ 143-64.24. Applicability of Article.
§§ 143-64.25 through 143-64.30. Reserved for future codification purposes.
§ 143-64.31. Declaration of public policy.
§ 143-64.32. Written exemption of particular contracts.
§ 143-64.33. Advice in selecting consultants or negotiating consultant contracts.
§ 143-64.34. Exemption of certain projects.
§§ 143-64.35 through 143-64.49. Reserved for future codification purposes.
§ 143-64.50. State/public school-contracted on-, near-site child care facilities; location authorization; contract for program services authorization.
§ 143-64.51. State/public school-contracted child care facilities; licensing requirements.
§ 143-64.52. State/public school-contracted child care facilities; limitation of State/local board liability.
§ 143-64.60. State Privacy Act.
§§ 143-64.61 through 143-64.69. Reserved for future codification purposes.
§ 143-64.70. Personal service contracts - reporting requirements.
§§ 143-64.71 through 143-64.79: Reserved for future codification purposes.
§ 143-64.80. Overpayments of State funds to persons in State-supported positions; recoupment required.
§§ 143-64.81 through 143-64.85: Reserved for future codification purposes.
§§ 143-65 through 143-105: Deleted by Session Laws 1951, c. 349.
§ 143-106: Repealed by Session Laws 1983, c. 913, s. 33.
§ 143-107. Transferred to § 143-106 by Session Laws 1951, c. 1010, s. 2.
§ 143-108. Secretary to be elected from directors.
§ 143-109. Directors to elect officers and employees.
§ 143-110. Places vacated for failure to attend meetings.
§ 143-111. Director not to be elected to position under board.
§ 143-112. Superintendents to be within call of board meetings.
§ 143-113. Trading by interested officials forbidden.
§ 143-114. Diversion of appropriations to State institutions.
§ 143-115. Trustee, director, officer or employee violating law guilty of misdemeanor.
§ 143-116. Venue for trial of offenses.
§§ 143-116.1 through 143-116.5. Reserved for future codification purposes.
§ 143-116.6. Rules concerning conduct; violation.
§ 143-116.7. Motor vehicle laws applicable to streets, alleys and driveways on the grounds of Department of Health and Human Services institutions; traffic regulations; registration and regulation of
§ 143-116.8. Motor vehicle laws applicable to State parks and forests road system.
§ 143-117. Institutions included.
§ 143-117.1. Definitions.
§ 143-118. Secretary of Health and Human Services to fix cost and charges.
§ 143-118.1: Repealed by Session Laws 1987, c. 699, s. 1.
§ 143-119. Payments.
§ 143-120. Repealed by Session Laws 1985, c. 508, s. 8, effective October 1, 1985.
§ 143-121. Action to recover costs.
§ 143-121.1. Ratification of past acts.
§ 143-122. No limitation of action.
§ 143-123. Power to admit indigent persons.
§ 143-124. Suit by Attorney General; venue.
§ 143-125. Judgment; never barred.
§ 143-126. Death of a person admitted; lien on estate.
§ 143-126.1. Lien on property for unpaid balance due institution.
§ 143-127. Money paid into State treasury.
§ 143-127.1. Parental liability for payment of cost of care for long-term patients in Department of Health and Human Services facilities.
§ 143-127.2. Repair or replacement of personal property.
§ 143-127.3. Negligence.
§ 143-127.4. Other remedies.
§ 143-127.5. Limitations.
§ 143-127.6. Administrative and judicial review.
§ 143-128. Requirements for certain building contracts.
§ 143-128.1. Construction management at risk contracts.
§ 143-128.2. Minority business participation goals.
§ 143-128.3. Minority business participation administration.
§ 143-128.4. Historically underutilized business defined; statewide uniform certification.
§ 143-129. Procedure for letting of public contracts.
§ 143-129.1. Withdrawal of bid.
§ 143-129.2. Construction, design, and operation of solid waste management and sludge management facilities.
§ 143-129.3. Exemption of General Assembly from certain purchasing requirements.
§ 143-129.4. Guaranteed energy savings contracts.
§ 143-129.5. Purchases from nonprofit work centers for the blind and severely disabled.
§ 143-129.6. Reserved for future codification purposes.
§ 143-129.7. Purchase with trade-in of apparatus, supplies, materials, and equipment.
§ 143-129.8. Purchase of information technology goods and services.
§ 143-129.8A. Purchase of certain goods and services for the North Carolina Zoological Park.
§ 143-129.9. Alternative competitive bidding methods.
§ 143-130. Allowance for convict labor must be specified.
§ 143-131. When counties, cities, towns and other subdivisions may let contracts on informal bids.
§ 143-132. Minimum number of bids for public contracts.
§ 143-133. No evasion permitted.
§ 143-134. Applicable to Department of Transportation and Department of Correction; exceptions.
§ 143-134.1. Interest on final payments due to prime contractors; payments to subcontractors.
§ 143-134.2. Actions by contractor on behalf of subcontractor.
§ 143-134.3. No damage for delay clause.
§ 143-135. Limitation of application of Article.
§ 143-135.1. State buildings exempt from county and municipal building requirements; consideration of recommendations by counties and municipalities.
§ 143-135.2. Contracts for restoration of historic buildings with private donations.
§ 143-135.3. Adjustment and resolution of State board construction contract claim.
§ 143-135.4. Authority of Department of Administration not repealed.
§ 143-135.5. State policy; cooperation in promoting the use of small, minority, physically handicapped and women contractors; purpose.
§ 143-135.6. Adjustment and resolution of community college board construction contract claim.
§ 143-135.7. Safety officers.
§ 143-135.8. Prequalification.
§ 143-135.9. Best Value procurements.
§§ 143-135.10 through 143-135.24: Repealed by Session Laws 1987, c. 847, s. 5.
§ 143-135.25. State Building Commission – Creation; staff; membership; appointments; terms; vacancies; chairman; compensation.
§ 143-135.26. Powers and duties of the Commission.
§ 143-135.27. (Effective until October 1, 2011) Definition of capital improvement project.
§ 143-135.28. Conflict of interest.
§ 143-135.29. Reserved for future codification purposes.
§ 143-135.30. Reserved for future codification purposes.
§ 143-135.31. Reserved for future codification purposes.
§ 143-135.32. Reserved for future codification purposes.
§ 143-135.33. Reserved for future codification purposes.
§ 143-135.34. Reserved for future codification purposes.
§ 143-135.35. Findings; legislative intent.
§ 143-135.36. Definitions.
§ 143-135.37. Energy and water use standards for public major facility construction and renovation projects; verification and reporting of energy and water use.
§ 143-135.38. Use of other standard when standard not practicable.
§ 143-135.39. Guidelines for administering the Sustainable Energy-Efficient Buildings Program.
§ 143-135.40. Monitor construction standards and sustainable building standards.
§ 143-136. Building Code Council created; membership.
§ 143-137. Organization of Council; rules; meetings; staff; fiscal affairs.
§ 143-138. North Carolina State Building Code.
§ 143-138.1. Introduction and instruction of the North Carolina Building Code.
§ 143-139. Enforcement of Building Code.
§ 143-139.1. Certification of manufactured buildings, structures or components by recognized independent testing laboratory; minimum standards for modular homes.
§ 143-139.2. Enforcement of insulation requirements; certificate for occupancy; no electric service without compliance.
§ 143-139.3. Inspection of liquified petroleum gas piping systems for residential structures.
§ 143-140. Hearings before enforcement agencies as to questions under Building Code.
§ 143-140.1. Appeals of alternative design construction and methods.
§ 143-141. Appeals to Building Code Council.
§ 143-142. Further duties of the Building Code Council.
§ 143-143. Effect on certain existing laws.
§ 143-143.1. Repealed by Session Laws 1971, c. 882, s. 1.
§ 143-143.2. Electric wiring of houses, buildings, and structures.
§ 143-143.3. Temporary toilet facilities at construction sites.
§ 143-143.4. Door lock exemption for certain businesses.
§ 143-143.5. Access to toilets in shopping malls.
§ 143-143.6. Expired pursuant to Session Laws 2007-82, s. 2, effective July 1, 2009.
§ 143-143.7: Reserved for future codification purposes.
§ 143-143.8. Purpose.
§ 143-143.9. Definitions.
§ 143-143.10. Manufactured Housing Board created; membership; terms; meetings.
§ 143-143.10A. Criminal history checks of applicants for licensure.
§ 143-143.11. License required; application for license.
§ 143-143.11A. Notification of change of address, control of ownership, and bankruptcy.
§ 143-143.11B. Continuing education.
§ 143-143.12. Bond required.
§ 143-143.13. Grounds for denying, suspending, or revoking licenses; civil penalties.
§ 143-143.14. Hearings; rules.
§ 143-143.15. Set-up requirements.
§ 143-143.16. Warranties.
§ 143-143.17. Presenting claims for warranties and substantial defects.
§ 143-143.18. Warranty service.
§ 143-143.19. Dealer alterations.
§ 143-143.20. Disclosure of manner used in determining length of manufactured homes.
§ 143-143.20A. Display of pricing on manufactured homes.
§ 143-143.21: Repealed by Session Laws 1993, c. 409, s. 6.
§ 143-143.21A. Purchase agreements; buyer cancellations.
§ 143-143.21B. Dealer cancellation; deposit refund.
§ 143-143.22. Inspection of service records.
§ 143-143.23. Other remedies not excluded.
§ 143-143.24. Engaging in business without license a Class 1 misdemeanor.
§ 143-143.25. Staff support for Board.
§§ 143-143.26 through 143-143.49: Reserved for future codification purposes.
§ 143-143.50. Escrow or trust account required.
§ 143-143.51. Use of escrow or trust funds; penalty for violations.
§ 143-143.52. Minimum requirements for dealer records for escrow or trust accounts at banks.
§ 143-143.53. Accountings for escrow or trust funds.
§ 143-143.54. Audits and record inspection.
§ 143-144. Short title.
§ 143-145. Definitions.
§ 143-146. Statement of policy; rule-making power.
§ 143-147. Structures built under previous standards.
§ 143-148. Certain structures excluded from coverage.
§ 143-149. Necessity for obtaining label for purposes of sale.
§ 143-150. No electricity to be furnished units not in compliance.
§ 143-151. Penalties.
§ 143-151.1. Enforcement.
§ 143-151.2. Fees.
§ 143-151.3. Reports.
§ 143-151.4. Notification of defects and correction procedures.
§ 143-151.5. Prohibited acts.
§ 143-151.6. Reserved for future codification purposes.
§ 143-151.7. Reserved for future codification purposes.
§ 143-151.8. Definitions.
§ 143-151.9. North Carolina Code Officials Qualification Board established; members; terms; vacancies.
§ 143-151.10. Compensation.
§ 143-151.11. Chairman; vice-chairman; other officers; meetings; reports.
§ 143-151.12. Powers.
§ 143-151.13. Required standards and certificates for Code-enforcement officials.
§ 143-151.13A. Professional development program for officials.
§ 143-151.14. Comity.
§ 143-151.15. Return of certificate to Board; reissuance by Board.
§ 143-151.16. Certification fees; renewal of certificates; examination fees.
§ 143-151.17. Grounds for disciplinary actions; investigation; administrative procedures.
§ 143-151.18. Violations; penalty; injunction.
§ 143-151.19. Administration.
§ 143-151.20. Donations and appropriations.
§ 143-151.21. Disposition of fees.
§§ 143-151.22 through 143-151.25. Reserved for future codification purposes.
§§ 143-151.26 through 143-151.41. Repealed by Session Laws 1999-393, s. 3, effective August 4, 1999.
§ 143-151.42. Prohibition of master meters for electric and natural gas service.
§ 143-151.43. Short title.
§ 143-151.44. Purpose.
§ 143-151.45. Definitions.
§ 143-151.46. North Carolina Home Inspector Licensure Board established; members; terms; vacancies.
§ 143-151.47. Compensation of Board members.
§ 143-151.48. Election of officers; meetings of Board.
§ 143-151.49. (Effective until October 1, 2011) Powers and responsibilities of Board.
§ 143-151.50. (Effective until October 1, 2013) License required to perform home inspections for compensation or to claim to be a "licensed home inspector".
§ 143-151.51. (Effective until October 1, 2011) Requirements to be licensed as a home inspector.
§ 143-151.52. (Repealed effective October 1, 2013) Requirements to be licensed as an associate home inspector.
§ 143-151.53. Notification to applicant following evaluation of application.
§ 143-151.54. Miscellaneous license provisions.
§ 143-151.55. Renewal of license; inactive licenses; lapsed licenses.
§ 143-151.56. Suspension, revocation, and refusal to renew license.
§ 143-151.57. Fees.
§ 143-151.58. (Effective until October 1, 2013) Duties of licensed home inspector or licensed associate home inspector.
§ 143-151.59. Violation is a misdemeanor.
§ 143-151.60. Injunctions.
§ 143-151.61. (Repealed effective October 1, 2013) Certain applicants do not have to be licensed as an associate home inspector before being eligible for licensure as a home inspector.
§ 143-151.62. Persons and practices not affected.
§ 143-151.63. Administration.
§ 143-151.64. Continuing education requirements.
§ 143-152. Injury to water supply misdemeanor.
§ 143-153. Keeping swine near State institutions; penalty.
§ 143-154. Expenditures for departments and institutions; accounting and warrants.
§ 143-155. Repealed by Session Laws 1983, c. 913, s. 36, effective July 22, 1983.
§ 143-156. Certain institutions to report to Governor and General Assembly.
§ 143-157. Reports of departments and institutions; investigations and audits.
§ 143-157.1. Reports on gender-proportionate appointments to statutorily created decision-making regulatory bodies.
§ 143-158. Special investigations.
§ 143-159. Governor given authority to direct investigation.
§ 143-160. Conduct of investigation.
§ 143-161. Stenographic record of proceedings.
§ 143-162: Repealed by Session Laws 1955, c. 984.
§ 143-162.1. First menu operator access.
§ 143-162.2. Use of public property by production companies.
§ 143-163. State agencies may issue bonds to finance certain public undertakings.
§ 143-164. Acceptance of federal loans and grants permitted.
§ 143-165. Approval by Governor and Council of State necessary; covenants in resolutions authorizing bonds.
§§ 143-166 through 143-166.04: Repealed by Session Laws 1985, c. 479, s. 196(t).
§ 143-166.1. Purpose.
§ 143-166.2. Definitions.
§ 143-166.3. Payments; determination.
§ 143-166.4. Funds; conclusiveness of award.
§ 143-166.5. Other benefits not affected.
§ 143-166.6. Awards exempt from taxes.
§ 143-166.7. Applicability of Article.
§§ 143-166.8 through 143-166.12. Reserved for future codification purposes.
§ 143-166.13. Persons entitled to benefits under Article.
§ 143-166.14. Payment of salary notwithstanding incapacity; Workers' Compensation Act applicable after two years; duration of payment.
§ 143-166.15. Application of § 97-27; how payments made.
§ 143-166.16. Effect on workers' compensation and other benefits; application of § 97-24.
§ 143-166.17. Period of incapacity not charged against sick leave or other leave.
§ 143-166.18. Report of incapacity.
§ 143-166.19. Determination of cause and extent of incapacity; hearing before Industrial Commission; appeal; effect of refusal to perform duties.
§ 143-166.20. Subrogation.
§§ 143-166.21 through 143-166.29. Reserved for future codification purposes.
§ 143-166.30. Retirement benefits for State law-enforcement officers.
§§ 143-166.31 through 143-166.39. Reserved for future codification purposes.
§ 143-166.40. Rules for selection and retention of law-enforcement officers; rules exempt from Administrative Procedure Act.
§ 143-166.41. Special separation allowance.
§ 143-166.42. Special separation allowances for local officers.
§§ 143-166.43 through 143-166.49. Reserved for future codification purposes.
§ 143-166.50. Retirement benefits for local governmental law-enforcement officers.
§§ 143-166.51 through 143-166.59. Reserved for future codification purposes.
§ 143-166.60. Separate insurance benefits plan for law-enforcement officers.
§§ 143-166.61 through 143-166.69. Reserved for future codification purposes.
§ 143-166.70. Transfers of assets of Law-Enforcement Officers' Retirement System to other retirement systems.
§§ 143-166.71 through 143-166.79. Reserved for future codification purposes.
§ 143-166.80. Short title and purpose.
§ 143-166.81. Scope.
§ 143-166.82. Assets.
§ 143-166.83. Disbursements.
§ 143-166.84. Eligibility.
§ 143-166.85. Benefits.
§ 143-167. Transferred to G.S. 147-54.1 by Session Laws 1943, c. 543.
§ 143-168. Reports; conciseness.
§ 143-169. Limitations on publications.
§ 143-169.1. State agency public document mailing lists to be updated.
§ 143-169.2. Definitions.
§ 143-170. Repealed by Session Laws 1955, c. 986.
§ 143-170.1. Statement of cost of public documents; chief administrator charged with compliance.
§ 143-170.2. Publication procedure manuals.
§ 143-170.3. Reports; audits.
§ 143-170.4. Administrative Office of the Courts; publications procedures manual; reports.
§ 143-170.5. Designated public documents to be printed on alkaline paper.
§§ 143-171 through 143-176.1: Repealed by Session Laws 1973, c. 1262, s. 85.
§ 143-177. Right to receive gifts.
§ 143-177.1. North Carolina Zoological Park Fund.
§ 143-177.2. Cities and counties.
§ 143-177.3. Sources of funds.
§§ 143-178 through 143-185: Repealed by Session Laws 1975, c. 879, s. 25.
§ 143-186. Council of State Governments a joint governmental agency.
§ 143-187. Transferred to G.S. 143-186 by Session Laws 1959, c. 137, s. 4.
§ 143-188: Repealed by Session Laws 1959, c. 137, s. 1.
§§ 143-189 through 143-190: Repealed by Session Laws 1961, c. 481.
§ 143-191. Appropriation for fund.
§ 143-192. Fund to be invested by Governor and Council of State; State Treasurer custodian.
§ 143-193. Fund to be held for such use as directed by General Assembly.
§ 143-194. Report to General Assembly.
§§ 143-195 through 143-198.1. Repealed by Session Laws 1973, c. 1331, s. 2.
§ 143-199. Association under patronage and control of State.
§ 143-200. Members of board of directors; terms; appointment.
§ 143-201. Bylaws; officers of board.
§ 143-202. Exempt from taxation; gifts and donations.
§ 143-203. Repealed by Session Laws 1983, c. 913, s. 39, effective July 22, 1983.
§ 143-204. Repealed by Session Laws 1977, c. 996, s. 3.
§§ 143-204.1 through 143-204.4. Repealed by Session Laws 1973, c. 476, s. 116.
§§ 143-204.5 through 143-204.7. Repealed by Session Laws 1973, c. 476, s. 116.
§ 143-204.8. Allotments to outdoor historical dramas.
§§ 143-205 through 143-210.1: Repealed by Session Laws 1969, c. 1145, s. 4.
§ 143-211. Declaration of public policy.
§ 143-212. Definitions.
§ 143-213. Definitions.
§ 143-214. Repealed by Session Laws 1973, c. 1262, s. 23.
§ 143-214.1. Water; water quality standards and classifications; duties of Commission.
§ 143-214.2. Prohibited discharges.
§ 143-214.2A. Prohibited disposal of medical waste.
§ 143-214.2B. Storage of waste on vessels.
§ 143-214.3. Revision to water quality standard.
§ 143-214.4. Certain cleaning agents containing phosphorus prohibited.
§ 143-214.5. Water supply watershed protection.
§ 143-214.6: Repealed by Session Laws 2004-195, s. 3.1, effective August 17, 2004.
§ 143-214.7. Stormwater runoff rules and programs.
§ 143-214.7A. Stormwater control best management practices.
§ 143-214.8. Ecosystem Enhancement Program: established.
§ 143-214.9. Ecosystem Enhancement Program: purposes.
§ 143-214.10. Ecosystem Enhancement Program: development and implementation of basinwide restoration plans.
§ 143-214.11. Ecosystem Enhancement Program: compensatory mitigation.
§ 143-214.12. Ecosystem Enhancement Program: Ecosystem Restoration Fund.
§ 143-214.13. Ecosystem Enhancement Program: reporting requirement.
§ 143-214.14. Cooperative State-local coalition water quality protection plans.
§§ 143-214.15 through 143-214.19. Reserved for future codification purposes.
§ 143-214.20. Riparian Buffer Protection Program: Alternatives to maintaining riparian buffers; compensatory mitigation fees.
§ 143-214.21. Riparian Buffer Protection Program: Riparian Buffer Restoration Fund.
§ 143-214.22. Riparian Buffer Protection Program: Department may accept donations of real property.
§ 143-214.23. Riparian Buffer Protection Program: Delegation of riparian buffer protection requirements to local governments.
§ 143-214.24. Riparian Buffer Protection Program: Coordination with River Basin Associations.
§ 143-214.25. Expired.
§ 143-214.26. Nutrient offset credits.
§ 143-215. Effluent standards or limitations.
§ 143-215.1. Control of sources of water pollution; permits required.
§ 143-215.1A. Closed-loop groundwater remediation systems allowed.
§ 143-215.1B. Extension of date for compliance with nitrogen and phosphorus discharge limits.
§ 143-215.1C. Report to wastewater system customers on system performance; publication of notice of discharge of untreated wastewater and waste.
§ 143-215.2. Special orders.
§ 143-215.3. General powers of Commission and Department; auxiliary powers.
§ 143-215.3A. Water and Air Quality Account; use of application and permit fees; Title V Account; I & M Air Pollution Control Account; reports.
§ 143-215.3B: Repealed by Session Laws, 2005-454, s. 8, effective January 1, 2006.
§ 143-215.3C. Confidential information protected.
§ 143-215.3D. Fee schedule for water quality permits.
§ 143-215.4. Mailing list for rules; procedures for public input; form of order or decision; seal; official notice.
§ 143-215.5. Judicial review.
§ 143-215.6: Recodified as §§ 143-215.6A through 143-215.6C.
§ 143-215.6A. Enforcement procedures: civil penalties.
§ 143-215.6B. Enforcement procedures: criminal penalties.
§ 143-215.6C. Enforcement procedures; injunctive relief.
§ 143-215.6D. Additional requirements applicable to certain municipal wastewater treatment facilities.
§ 143-215.6E. Violation Points System applicable to swine farms.
§ 143-215.7. Effect on laws applicable to public water supplies and the sanitary disposal of sewage.
§ 143-215.8. Repealed by Session Laws 1973, c. 698, s. 13.
§ 143-215.8A. Planning.
§ 143-215.8B. Basinwide water quality management plans.
§ 143-215.8C: Repealed by Session Laws 2005-386, s. 2.1, effective December 1, 2005.
§ 143-215.8D. North Carolina Water Quality Workgroup; Rivernet.
§ 143-215.9. Restrictions on authority of the Commission.
§ 143-215.9A. Reports.
§ 143-215.9B. Systemwide municipal and domestic wastewater collection system permit program report.
§ 143-215.9C. Use of certain types of culverts allowed.
§ 143-215.10: Repealed by Session Laws 1973, c. 1262, s. 23.
§ 143-215.10A. Legislative findings and intent.
§ 143-215.10B. Definitions.
§ 143-215.10C. Applications and permits.
§ 143-215.10D. Operations review.
§ 143-215.10E. Violations requiring immediate notification.
§ 143-215.10F. Inspections.
§ 143-215.10G. Fees for animal waste management systems.
§ 143-215.10H. Swine integrator registration.
§ 143-215.10I. Performance standards for animal waste management systems that serve swine farms; lagoon and sprayfield systems prohibited.
§ 143-215.10J. Reserved for future codification purposes.
§ 143-215.10K. Reserved for future codification purposes.
§ 143-215.10L. Reserved for future codification purposes.
§ 143-215.10M. Reports.
§ 143-215.11. Short title.
§ 143-215.12. Declaration of purpose.
§ 143-215.13. Declaration of capacity use areas.
§ 143-215.14. Rules within capacity use areas; scope and procedures.
§ 143-215.15. Permits for water use within capacity use areas - Procedures.
§ 143-215.16. Permits for water use within capacity use areas – duration, transfer, reporting, measurement, present use, fees and penalties.
§ 143-215.17. Enforcement procedures.
§ 143-215.18. Map or description of boundaries of capacity use areas.
§ 143-215.19. Administrative inspection; reports.
§ 143-215.20. Repealed by Session Laws 1987, c. 827, s. 173.
§ 143-215.21. Definitions.
§ 143-215.22. Law of riparian rights not changed.
§ 143-215.22A. Water withdrawal policy; remedies.
§ 143-215.22B. Roanoke River Basin water rights.
§§ 143-215.22C through 143-215.22F. Reserved for future codification purposes.
§ 143-215.22G. Definitions.
§ 143-215.22H. Registration of water withdrawals and transfers required.
§ 143-215.22I: Repealed by Session Laws 2007-518, s. 2, effective August 31, 2007, and applicable to any petition for a certificate for a transfer of surface water from one river basin to another rive
§ 143-215.22J: Repealed by Session Laws 2004-195, s. 3.1, effective August 17, 2004.
§ 143-215.22K: Repealed by Session Laws 2004-195, s. 3.1, effective August 17, 2004.
§ 143-215.22L. Regulation of surface water transfers.
§ 143-215.23. Short title.
§ 143-215.24. Declaration of purpose.
§ 143-215.25. Definitions.
§ 143-215.25A. Exempt dams.
§ 143-215.26. Construction of dams.
§ 143-215.27. Repair, alteration, or removal of dam.
§ 143-215.28. Action by Commission upon applications.
§ 143-215.28A. Application fees.
§ 143-215.29. Supervision by qualified engineers; reports and modification during work.
§ 143-215.30. Notice of completion; certification of final approval.
§ 143-215.31. Supervision over maintenance and operation of dams.
§ 143-215.32. Inspection of dams.
§ 143-215.33. Administrative hearing.
§ 143-215.34. Investigations by Department; employment of consultants.
§ 143-215.35. Liability for damages.
§ 143-215.36. Enforcement procedures.
§ 143-215.37. Rights of investigation, entry, access, and inspection.
§ 143-215.38. Short title.
§ 143-215.39. Public policy.
§ 143-215.40. Resolutions and ordinances assuring local cooperation.
§ 143-215.41. Items of cooperation to which localities and the State may bind themselves.
§ 143-215.42. Acquisition of lands.
§ 143-215.43. Additional powers.
§ 143-215.44. Right of withdrawal.
§ 143-215.45. Transfer of right of withdrawal.
§ 143-215.46. Exercise of right of withdrawal.
§ 143-215.47. Effect of right of withdrawal on discharges of water.
§ 143-215.48. Determining streamflows.
§ 143-215.49. Right of withdrawal for use in community water supply.
§ 143-215.50. Interpretation with other statutes.
§ 143-215.51. Purposes.
§ 143-215.52. Definitions.
§ 143-215.53: Repealed by Session Laws 2000-150, s. 1.
§ 143-215.54. Regulation of flood hazard areas; prohibited uses.
§ 143-215.54A. Minimum standards for ordinances; variances for prohibited uses.
§ 143-215.55. Acquisition of existing structures.
§ 143-215.56. Delineation of flood hazard areas and 100-year floodplains; powers of Department; powers of local governments and of the Department.
§ 143-215.56A. Floodplain Mapping Fund.
§ 143-215.57. Procedures in issuing permits.
§ 143-215.58. Violations and penalties.
§ 143-215.59. Other approvals required.
§ 143-215.60. Liability for damages.
§ 143-215.61. Floodplain management.
§ 143-215.62. Revolving fund established; conditions and procedures.
§ 143-215.63. Short title.
§ 143-215.64. Purpose.
§ 143-215.65. Reports required.
§ 143-215.66. Monitoring required.
§ 143-215.67. Acceptance of wastes to disposal systems and air-cleaning devices.
§ 143-215.68. Repealed by Session Laws 1987, c. 827, s. 188.
§ 143-215.69. Enforcement procedures.
§ 143-215.70. Secretary of Environment and Natural Resources authorized to accept applications.
§ 143-215.71. Purposes for which grants may be requested.
§ 143-215.72. Review of applications.
§ 143-215.73. Recommendation and disbursal of grants.
§ 143-215.73A. Water Resources Development Plan.
§ 143-215.74. Agriculture cost share program.
§ 143-215.74A. Program participation.
§ 143-215.74B. Committee established.
§§ 143-215.74C through 143-215.74E: Repealed by Session Laws 1995 (Regular Session, 1996), c. 626, s. 13.
§ 143-215.74F. Program authorized.
§ 143-215.74G. Applications.
§ 143.215.74H. Assistance.
§ 143-215.74I. Projects.
§ 143-215.74J. Reserved for future codification purposes.
§ 143-215.74K. Reserved for future codification purposes.
§ 143-215.74L. Reserved for future codification purposes.
§ 143-215.74M. Community Conservation Assistance Program.
§ 143-215.75. Title.
§ 143-215.76. Purpose.
§ 143-215.77. Definitions.
§ 143-215.77A. Designation of hazardous substances and determination of quantities which may be harmful.
§ 143-215.78. Oil pollution control program.
§ 143-215.79. Inspections and investigations; entry upon property.
§ 143-215.80. Confidential information.
§ 143-215.81. Authority supplemental.
§ 143-215.82. Local ordinances.
§ 143-215.83. Discharges.
§ 143-215.84. Removal of prohibited discharges.
§ 143-215.85. Required notice.
§ 143-215.85A. Recordation of oil or hazardous substance discharge sites.
§ 143-215.86. Other State agencies and State-designated local agencies.
§ 143-215.87. Oil or Other Hazardous Substances Pollution Protection Fund.
§ 143-215.88. Payment to State agencies or State-designated local agencies.
§ 143-215.88A. Enforcement procedures: civil penalties.
§ 143-215.88B. Enforcement procedures: criminal penalties.
§ 143-215.89. Multiple liability for necessary expenses.
§ 143-215.90. Liability for damage to public resources.
§ 143-215.91: Recodified as §§ 143-215.88A, 143-215.88B.
§ 143-215.91A. Limited liability for volunteers in oil and hazardous substance abatement.
§ 143-215.92. Lien on vessel.
§ 143-215.93. Liability for damage caused.
§ 143-215.93A. Limitation on liability of persons engaged in removal of oil discharges.
§ 143-215.94. Joint and several liability.
§ 143-215.94A. Definitions.
§ 143-215.94B. Commercial Leaking Petroleum Underground Storage Tank Cleanup Fund.
§ 143-215.94C. Commercial leaking petroleum underground storage tank cleanup fees.
§ 143-215.94D. Noncommercial Leaking Petroleum Underground Storage Tank Cleanup Fund.
§ 143-215.94E. Rights and obligations of the owner or operator.
§ 143-215.94F. Limited amnesty.
§ 143-215.94G. Authority of the Department to engage in cleanups; actions for fund reimbursement.
§ 143-215.94H. Financial responsibility.
§ 143-215.94I. Insurance pools authorized; requirements.
§ 143-215.94J. Limitation of liability of the State of North Carolina.
§ 143-215.94K. Enforcement.
§ 143-215.94L. Definitions.
§ 143-215.94M. Reports.
§ 143-215.94N. Applicability.
§ 143-215.94O. Petroleum Underground Storage Tank Funds Council.
§ 143-215.94P. Groundwater Protection Loan Fund.
§§ 143-215.94Q through 143-215.94S. Reserved for future codification purposes.
§ 143-215.94T. Adoption and implementation of regulatory program.
§ 143-215.94U. Registration of petroleum commercial underground storage tanks; operation of petroleum underground storage tanks; operating permit required.
§ 143-215.94V. Standards for petroleum underground storage tank cleanup.
§ 143-215.94W. Enforcement procedures: civil penalties.
§ 143-215.94X. Enforcement procedures: criminal penalties.
§ 143-215.94Y. Enforcement procedures; injunctive relief.
§ 143-215.94Z: Reserved for future codification purposes.
§ 143-215.94AA. Declaration of public policy.
§ 143-215.94BB. Definitions.
§ 143-215.94CC. Liability under this section; exceptions.
§ 143-215.94DD. Joint and several liability; damages; personal injury.
§ 143-215.94EE. Removal of prohibited discharges.
§ 143-215.94FF. Authorization of the Attorney General; citizens' suits.
§ 143-215.94GG. Notification by persons responsible for discharge.
§ 143-215.94HH. Oil spill contingency plan.
§ 143-215.94II. Emergency proclamation; Governor's powers.
§ 143-215.94JJ. Federal law.
§ 143-215.95. Duties of Secretary.
§ 143-215.96. Oil terminal facility registration.
§ 143-215.97. Rules.
§ 143-215.98. Violations.
§ 143-215.99. Repealed by Session Laws 1975, c. 521, s. 1.
§ 143-215.100. Oil refining facility permits.
§ 143-215.101. Powers of the Secretary.
§ 143-215.102. Penalties.
§ 143-215.103. Definitions.
§ 143-215.104. Limited liability for volunteers in hazardous material abatement.
§ 143-215.104A. (See note for repeal of Part 6) Title; sunset.
§ 143-215.104B. (Repealed effective January 1, 2012 - See editor's notes) Definitions.
§ 143-215.104C. (Repealed effective January 1, 2012 - See notes) Dry-Cleaning Solvent Cleanup Fund.
§ 143-215.104D. (Repealed effective January 1, 2012 - See notes) Powers of the Commission.
§ 143-215.104E: Repealed by Session Laws 2000-19, s. 3.
§ 143-215.104F. (Repealed effective January 1, 2012 - See notes) Requirements for certification, assessment agreements, and remediation agreements.
§ 143-215.104G. (Repealed effective January 1, 2012 - See notes) Certification of facilities and abandoned sites.
§ 143-215.104H. (Repealed effective January 1, 2012 - See notes) Dry-Cleaning Solvent Assessment Agreements.
§ 143-215.104I. (Expires January 1, 2022 - see notes) Dry-Cleaning solvent remediation agreements.
§ 143-215.104J. (Repealed effective January 1, 2012 - See notes) Decertification; termination of assessment agreements and remediation agreements.
§ 143-215.104K. (Expires January 1, 2022 - see notes) Liability protection.
§ 143-215.104L. (Expires January 1, 2022 - see notes) Public notice and community involvement.
§ 143-215.104M. (Repealed effective January 1, 2012 - See notes) Notice of Dry-Cleaning Solvent Remediation; land-use restrictions in deeds.
§ 143-215.104N. (Expires January 1, 2022 - see notes) Disbursement of dry-cleaning solvent assessment and remediation costs; limitations; cost recovery.
§ 143-215.104O. (Repealed effective January 1, 2012 - See notes) Remediation of uncertified sites.
§ 143-215.104P. (Repealed effective January 1, 2012 - See notes) Enforcement procedures; civil penalties.
§ 143-215.104Q. (Repealed effective January 1, 2012 - see notes) Enforcement procedures; criminal penalties.
§ 143-215.104R. (Repealed effective January 1, 2012 - see notes) Enforcement procedures; injunctive relief.
§ 143-215.104S. (Repealed effective January 1, 2012 - See editor's notes) Appeals.
§ 143-215.104T. (Repealed effective January 1, 2012 - See notes) Construction of this Part.
§ 143-215.104U. (Repealed effective January 1, 2012 - see notes) Reporting requirements.
§ 143-215.105. Declaration of policy; definitions.
§ 143-215.106. Administration of air quality program.
§ 143-215.106A. Assessments to establish Title V program.
§ 143-215.107. Air quality standards and classifications.
§ 143-215.107A. Motor vehicle emissions testing and maintenance program.
§ 143-215.107B. Statewide goals for reduction in emissions of oxides of nitrogen; report.
§ 143-215.107C. State agency goals, plans, duties, and reports.
§ 143-215.107D. Emissions of oxides of nitrogen (NOx) and sulfur dioxide (SO2) from certain coal-fired generating units.
§ 143-215.108. Control of sources of air pollution; permits required.
§ 143-215.108A. Control of sources of air pollution; construction of new facilities; alteration or expansion of existing facilities.
§ 143-215.109. Control of complex sources.
§ 143-215.110. Special orders.
§ 143-215.111. General powers of Commission; auxiliary powers.
§ 143-215.112. Local air pollution control programs.
§ 143-215.113: Repealed by Session Laws 1987, c. 827, s. 211.
§ 143-215.114: Recodified as §§ 143-215.114A through 143-215.114C.
§ 143-215.114A. Enforcement procedures: civil penalties.
§ 143-215.114B. Enforcement procedures: criminal penalties.
§ 143-215.114C. Enforcement procedures: injunctive relief.
§§ 143-216 through 143-228.1: Recodified as §§ 143B-452 to 143B-467 by Session Laws 1977, c. 198, s. 9.
§ 143-229. Repealed by Session Laws 1975, c. 604, s. 1.
§§ 143-230 through 143-231. Repealed by Session Laws 1973, c. 620, s. 9.
§§ 143-232 through 143-236.1. Repealed by Session Laws 1975, c. 604, s. 1.
§§ 143-236.2 through 143-236.28. Repealed by Session Laws 1971, c. 882, s. 2.
§ 143-237. Title.
§ 143-238. Definitions.
§ 143-239. Statement of purpose.
§ 143-240. Creation of Wildlife Resources Commission; districts; qualifications of members.
§ 143-241. Appointment and terms of office of Commission members; filling of vacancies.
§ 143-242. Vacancies by death, resignation or otherwise.
§ 143-243. Organization of the Commission; election of officers; Robert's Rules of Order.
§ 143-244. Location of offices.
§ 143-245. Repealed by Session Laws 1977, c. 906, s. 5.
§ 143-246. Executive Director; appointment, qualifications and duties.
§ 143-247. Transfer of powers, duties, jurisdiction, and responsibilities.
§ 143-247.1. Commission may accept gifts.
§ 143-247.2. Wildlife Conservation Account; emblems for those who donate to the Account.
§ 143-248. Transfer of lands, buildings, records, equipment, and other properties.
§ 143-249. Transfer of personnel.
§ 143-250. Wildlife Resources Fund.
§ 143-250.1. Wildlife Endowment Fund.
§ 143-251. Cooperative agreements.
§ 143-252. Article subject to Chapter 113.
§ 143-253. Jurisdictional questions.
§ 143-254: Repealed by Session Laws, 1987, c. 827, s. 214.
§ 143-254.1. Repealed by Session Laws 1979, c. 830, s. 8.
§ 143-254.2. Enforcement of local laws.
§ 143-254.5. Disclosure of personal identifying information.
§§ 143-255 through 143-257. Repealed by Session Laws 1973, c. 1262, s. 86.
§ 143-258: Repealed by Session Laws 2002-165, s. 1.8, effective October 23, 2002.
§§ 143-259 through 143-260. Repealed by Session Laws 1973, c. 1262, s. 86.
§§ 143-260.1 through 143-260.5. Repealed by Session Laws 1955, c. 543, s. 5.
§ 143-260.6. Short title.
§ 143-260.7. Purpose.
§ 143-260.8. Procedures.
§ 143-260.9. Dedication shall not affect maintenance and improvement of existing structures or facilities.
§ 143-260.10. Components of State Nature and Historic Preserve.
§§ 143-260.10A through 143-260.10B: Repealed by Session Laws 1989, c. 146, ss. 3, 4.
§ 143-260.10C. Removal of land in Hemlock Bluffs from the State Nature and Historic Preserve.
§ 143-260.10D. Removal of land at Hammocks Beach State Park from the State Nature and Historic Preserve.
§ 143-260.10E. Utility easement at William B. Umstead State Park.
§ 143-260.10F. Road right-of-way; Pilot Mountain State Park.
§ 143-260.10G. Removal of land in Crowders Mountain State Park from the State Nature and Historic Preserve.
§ 143-261. Appointment and membership; duties.
§ 143-262. Organization meeting; election of officers; status of members.
§ 143-263. Comprehensive study of education problems.
§ 143-264. Per diem and travel allowances.
§ 143-265. Salary of executive secretary.
§ 143-266. Powers of executive secretary.
§ 143-267. Release and payment of funds to State Treasurer; delivery of other assets to Secretary of Administration.
§ 143-268. Official records turned over to Department of Cultural Resources; conversion of other assets into cash; allocation of assets to State agency or department.
§ 143-269. Deposit of funds by State Treasurer.
§ 143-270. Statement of claims against board or agency; time limitation on presentation.
§ 143-271. Claims certified to State Treasurer; payment; escheat of balance to University of North Carolina.
§ 143-272. Audit of affairs of board or agency; payment for audit and other expenses.
§§ 143-273 to 143-278. Expired.
§ 143-279. Establishment and designation of Commission.
§ 143-280. Membership.
§ 143-281. Appointment and removal of members.
§ 143-282. Duties of Commission; recommendations.
§ 143-283. Compensation.
§ 143-283.1. Short title.
§ 143-283.2. Purpose of Article; cooperation with President's Committee.
§ 143-283.3. Celebration of National Employ the Physically Handicapped Week.
§§ 143-283.4 through 143-283.6. Repealed by Session Laws 1973, c. 476, s. 179.
§ 143-283.7: Repealed by Session Laws 1991, c. 45, s. 25.
§ 143-283.8. Governor's Council nonpartisan and nonprofit.
§§ 143-283.9 through 143-283.10. Repealed by Session Laws 1973, c. 476, s. 179.
§§ 143-283.11 through 143-283.23. Repealed by Session Laws 1973, c. 476, s. 173.
§§ 143-283.24 through 143-283.30. Repealed by Session Laws 1975, c. 879, s. 30.
§ 143-283.31. Repealed by Session Laws 1973, c. 797, s. 1.
§ 143-283.32. Repealed by Session Laws 1975, c. 879, s. 30.
§§ 143-283.33 through 143-283.40. Reserved for future codification purposes.
§§ 143-283.41 through 143-283.48. Repealed by Session Laws 1975, c. 879, s. 42.
§§ 143-284 through 143-286. Repealed by Session Laws 1973, c. 1262, s. 76.
§ 143-286.1. Nutbush Conservation Area.
§§ 143-287 through 143-288. Repealed by Session Laws 1973, c. 1262, s. 76.
§ 143-289. Contributions from certain counties and municipalities authorized; other grants or donations.
§§ 143-290 through 143-290.1: Repealed by Session Laws 1973, c. 1262, s. 76.
§ 143-291. Industrial Commission constituted a court to hear and determine claims; damages; liability insurance in lieu of obligation under Article.
§ 143-291.1. Costs.
§ 143-291.2. Costs and fees.
§ 143-291.3. Counterclaims by State.
§ 143-292. Notice of determination of claim; appeal to full Commission.
§ 143-293. Appeals to Court of Appeals.
§ 143-294. Appeal to Court of Appeals to act as supersedeas.
§ 143-295. Settlement of claims.
§ 143-295.1. Settlement of small claims against institutions of the Department of Health and Human Services.
§ 143-296. Powers of Industrial Commission; deputies.
§ 143-297. Affidavit of claimant; docketing; venue; notice of hearing; answer, demurrer or other pleading to affidavit.
§ 143-298. Duty of Attorney General; expenses; subpoenas.
§ 143-299. Limitation on claims.
§ 143-299.1. Contributory negligence a matter of defense; burden of proof.
§ 143-299.1A. Limit use of public duty doctrine as an affirmative defense.
§ 143-299.2. Limitation on payments by the State.
§ 143-299.3. Use of State vehicles by North Carolina Amateur Sports; State to incur no liability.
§ 143-299.4. Payment of State excess liability.
§ 143-300. Rules and regulations of Industrial Commission; destruction of records.
§ 143-300.1. Claims against county and city boards of education for accidents involving school buses or school transportation service vehicles.
§ 143-300.1A. (See Editor's note on condition precedent) Claims arising from certain smallpox vaccinations of State employees.
§ 143-300.2. Definitions.
§ 143-300.3. Defense of State employees.
§ 143-300.4. Grounds for refusal of defense.
§ 143-300.5. Regulations for providing defense counsel.
§ 143-300.6. Payments of judgments; compromise and settlement of claims.
§ 143-300.7. Defense of medical contractors.
§ 143-300.8. Defense of local sanitarians.
§ 143-300.9. Payment of excess damages relating to unconstitutional taxes.
§ 143-300.10. Payment of excess damages relating to unconstitutional goals program.
§ 143-300.11. Reserved for future codification purposes.
§ 143-300.12. Reserved for future codification purposes.
§ 143-300.13. Definition of public school employee.
§ 143-300.14. Defense of public school employees.
§ 143-300.15. Refusal of defense.
§ 143-300.16. Payment of judgments and settlement of claims.
§ 143-300.17. Employee's obligation for attorney fees.
§ 143-300.18. Protection is additional.
§§ 143-300.19 through 143-300.29. Reserved for future codification purposes.
§ 143-300.30. Service on National Tobacco Grower Settlement Trust.
§§ 143-300.31 through 143-300.34. Reserved for future codification purposes.
§ 143-300.35. State Employee Federal Remedy Restoration Act.
§ 143-301. Authority of Governor.
§ 143-302. Expenses.
§ 143-303. Agreements of employees with heads of departments, etc.
§ 143-304. Salary deductions and purchase of bonds authorized.
§ 143-305. Cancellation of agreements.
§§ 143-306 through 143-316. Repealed by Session Laws 1973, c. 1331, s. 2, as amended by Session Laws 1975, c. 69, s. 4.
§§ 143-317 through 143-318. Repealed by Session Laws 1973, c. 1331, s. 2, as amended by Session Laws 1975, c. 69, s. 4.
§§ 143-318.1 through 143-318.8. Repealed by Session Laws 1979, c. 655, s. 1.
§ 143-318.9. Public policy.
§ 143-318.10. All official meetings of public bodies open to the public.
§ 143-318.11. Closed sessions.
§ 143-318.12. Public notice of official meetings.
§ 143-318.13. Electronic meetings; written ballots; acting by reference.
§ 143-318.14. Broadcasting or recording meetings.
§ 143-318.14A. Legislative commissions, committees, and standing subcommittees.
§ 143-318.15: Repealed by Session Laws 2006-203, s. 94, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-318.16. Injunctive relief against violations of Article.
§ 143-318.16A. Additional remedies for violations of Article.
§ 143-318.16B. Assessments and awards of attorneys' fees.
§ 143-318.16C. Accelerated hearing; priority.
§ 143-318.16D. Local acts.
§ 143-318.17. Disruptions of official meetings.
§ 143-318.18. Exceptions.
§ 143-319: Repealed by Session Laws 1973, c. 1262, s. 51.
§ 143-320. Definitions.
§§ 143-321 through 143-322. Repealed by Session Laws 1973, c. 1262, s. 51.
§ 143-323. Functions of Department of Environment and Natural Resources.
§ 143-324. Repealed by Session Laws 1973, c. 1262, s. 51.
§ 143-325. Functions of committees.
§ 143-326. Transfer of functions, records, property, etc.
§ 143-327. Repealed by Session Laws 1973, c. 1262, s. 51.
§ 143-328. Reserved for future codification purposes.
§§ 143-329 to 143-333. Expired.
§ 143-334. Short title.
§ 143-335. Department of Administration created.
§ 143-336. (Effective until October 1, 2011) Definitions.
§§ 143-337 through 143-339. Repealed by Session Laws 1975, c. 879, s. 46.
§ 143-340. Powers and duties of Secretary.
§ 143-341. Powers and duties of Department.
§ 143-341.1: Repealed by Session Laws 2009-451, s. 17.3(c), effective July 1, 2009.
§ 143-342. Rules governing allocation of property and space.
§ 143-342.1. State-owned office space; fees for use by self-supporting agencies.
§ 143-343. General Services Division.
§ 143-344. Transfer of functions, property, records, etc.
§ 143-345. Saving clause.
§ 143-345.1. Rules and regulations.
§ 143-345.2. Disorderly conduct in and injury to public buildings and grounds.
§ 143-345.3. Construction and repair of public buildings; use of Contingency and Emergency Fund.
§ 143-345.4. Moore and Nash squares and other public lots.
§ 143-345.5. Program for location and construction of future public buildings.
§ 143-345.6: Recodified as § 147-54.3 by Session Laws 1991, c. 689, s. 181(b).
§ 143-345.7. Repair and reconstruction of the Western Residence of the Governor.
§ 143-345.8. North Carolina Purchase Directory.
§ 143-345.9. Official "Prisoner of War/Missing in Action" flag to be flown over the State Capitol.
§ 143-345.10. Parking of maintenance vehicles.
§ 143-345.11. Secretary's approval of plans for State buildings required.
§ 143-345.12. Reserved for future codification purposes.
§ 143-345.13. Reporting of stocks of coal and petroleum fuels.
§ 143-345.14. Authority to collect data; administration and enforcement; confidentiality.
§ 143-345.15. Reserved for future codification purposes.
§ 143-345.16. Short title.
§ 143-345.17. Legislative findings and purpose.
§ 143-345.18. Lead agency; powers and duties.
§ 143-345.20. Definitions.
§ 143-345.21. State employee incentive bonus.
§ 143-345.22. Allocation of incentive bonus funds; nonmonetary recognition.
§ 143-345.23. Suggestion and review process; role of agency coordinator and agency evaluator.
§ 143-345.24. Incentive Bonus Review Committee.
§ 143-345.25. Innovations deemed property of the State; effect of decisions regarding bonuses.
§ 143-346: Repealed by Session Laws 1973, c. 476, s. 183.
§ 143-347: Repealed by Session Laws 1995, c. 123, s. 1.
§§ 143-347.1 through 143-347.9: Repealed by Session Laws 1975, c. 879, s. 33.
§§ 143-347.10 through 143-347.14. Repealed by Session Laws 1985, c. 202, s. 4.
§§ 143-348 through 143-349. Repealed by Session Laws 1967, c. 892, s. 2.
§ 143-350. Definitions.
§ 143-351. Repealed by Session Laws 1967, c. 892, s. 2.
§ 143-352. Purpose of Article.
§ 143-353. Repealed by Session Laws 1967, c. 892, s. 2.
§ 143-354. Ordinary powers and duties of the Commission.
§ 143-355. Powers and duties of the Department.
§ 143-355.1. Drought Management Advisory Council; drought advisories.
§ 143-355.2. Water conservation measures for drought.
§ 143-355.3. Water shortage emergency powers.
§ 143-355.4. Water system efficiency.
§ 143-355.5. Water reuse; policy; rule making.
§ 143-355.6. Enforcement.
§§ 143-356 through 143-357. Repealed by Session Laws 1983, c. 222, ss. 1, 2.
§ 143-358. Cooperation of State officials and agencies.
§ 143-359: Repealed by Session Laws 2001-452, s. 1.1.
§§ 143-360 through 143-362: Repealed by Session Laws 1977, c. 741, s. 5.
§§ 143-363 through 143-365. Repealed by Session Laws 1973, c. 476, s. 59.
§ 143-366. Recodified as § 143B-73.1 by Session Laws 1977, c. 741, s. 8.
§§ 143-367 through 143-369. Recodified as §§ 143B-74.1 to 143B-74.3 by Session Laws 1977, c. 741, s. 8.
§§ 143-369.1 through 143-369.3: Repealed by Session Laws 1973, c. 476, s. 116.
§§ 143-370 through 143-373: Recodified as §§ 143B-344.18 through 143B-344.21 by Session Laws 1993, c. 561, s. 116.
§§ 143-374 through 143-377: Recodified as §§ 143B-442 through 143B-445 by Session Laws 1977, c. 198, s. 26.
§§ 143-378 through 143-383: Repealed by Session Laws 1973, c. 1262, s. 79.
§§ 143-384 through 143-391: Repealed by Session Laws 1969, c. 1143, s. 1.
§§ 143-392 through 143-395: Repealed by Session Laws 1981, c. 90, s. 1.
§§ 143-396 through 143-399: Repealed by Session Laws 1973, c. 476, s. 70.
§§ 143-400 through 143-402.2: Repealed by Session Laws 1969, c. 1145, s. 4.
§ 143-403. "Arts" defined.
§§ 143-404 through 143-405. Repealed by Session Laws 1973, c. 476, s. 79.
§ 143-406. Duties of Department of Cultural Resources.
§ 143-407. Appropriations; funds.
§ 143-407.1. Composer laureate.
§ 143-408: Repealed by Session Laws 1973, c. 476, s. 79.
§§ 143-408.1 through 143-408.7: Repealed by Session Laws 1995, c. 324, s. 12.2.
§ 143-409: Repealed by Session Laws 1973, c. 476, s. 67.
§ 143-410. Purpose.
§ 143-411. Powers of Department of Cultural Resources.
§§ 143-412 through 143-414. Repealed by Session Laws 1973, c. 476, s. 67.
§ 143-415. Authority, etc., of Department of Administration not affected.
§§ 143-416 through 143-422. Repealed by Session Laws 1975, c. 879, s. 36.
§ 143-422.1. Short title.
§ 143-422.2. Legislative declaration.
§ 143-422.3. Investigations; conciliations.
§§ 143-423 through 143-428. Repealed by Session Laws 1975, c. 879, s. 39.
§§ 143-429 through 143-430. Repealed by Session Laws 1973, c. 476, s. 116.
§ 143-431. Tobacco museums.
§ 143-432. Location of museums.
§§ 143-433 through 143-433.5: Repealed by Session Laws 1979, c. 14, s. 1.
§ 143-433.6. Legislative findings.
§ 143-433.7. North Carolina Federal Tax Reform Allocation Committee.
§ 143-433.8. Duties.
§ 143-433.9. Allocation.
§ 143-434. Short title.
§ 143-435. Preamble.
§ 143-436. North Carolina Pesticide Board; creation and organization.
§ 143-437. Pesticide Board; functions.
§ 143-438. Commissioner of Agriculture to administer and enforce Article.
§ 143-439. Pesticide Advisory Committee; creation and functions.
§ 143-440. Restricted use pesticides regulated.
§ 143-441. Handling, storage and disposal of pesticides.
§ 143-442. Registration.
§ 143-443. Miscellaneous prohibited acts.
§ 143-444. Determinations.
§ 143-445. Exemptions.
§ 143-446. Samples; submissions.
§ 143-447. Emergency suspensions; seizures.
§ 143-448. Licensing of pesticide dealers; fees.
§ 143-449. Qualifications for pesticide dealer license; examinations.
§ 143-450. Employees of pesticide dealers; dealer's responsibility.
§ 143-451. Denial, suspension and revocation of license.
§ 143-452. Licensing of pesticide applicators; fees.
§ 143-453. Qualifications for pesticide applicator's license; examinations.
§ 143-454. Solicitors, salesmen and operators; applicator's responsibility.
§ 143-455. Pest control consultant license.
§ 143-456. Denial, suspension and revocation of license.
§ 143-457. Repealed by Session Laws 1981, c. 592, s. 8.
§ 143-458. Rules and regulations concerning methods of application.
§ 143-459. Reporting of shipments and volumes of pesticides.
§ 143-460. Definitions.
§ 143-461. General powers of Board.
§ 143-462. Procedures for revocations and related actions affecting licenses.
§ 143-463. Adoption and publication of rules.
§ 143-464. Procedures concerning registration of pesticides.
§ 143-465. Reciprocity; intergovernmental cooperation.
§ 143-466. Records; information; inspection; enforcement.
§ 143-467. Financial responsibility.
§ 143-468. Disposition of fees and charges.
§ 143-469. Penalties.
§ 143-470. Repealed by Session Laws 1981, c. 592, s. 13.
§ 143-470.1. Report of minor violations in discretion of Board or Commissioner.
§§ 143-471 through 143-475. Repealed by Session Laws 1975, c. 879, s. 18.
§ 143-475.1. Repealed by Session Laws 1985, c. 589, s. 44.
§§ 143-476 through 143-489. Repealed by Session Laws 1975, c. 879, s. 9.
§ 143-490. Compact enacted into law.
§ 143-491. Article I. Findings and Purposes.
§ 143-492. Article II. The Board.
§ 143-493. Article III. Powers.
§ 143-494. Article IV. Avoidance of Duplication.
§ 143-495. Article V. Advisory Committees.
§ 143-496. Article VI. Internal Management of the Board.
§ 143-497. Article VII. Finance.
§ 143-498. Article VIII. Cooperation with the Federal Government and Other Governmental Entities.
§ 143-499. Article IX. Subregional Activities.
§ 143-500. Article X. Comprehensive Land Use Planning.
§ 143-501. Article XI. Compacts and Agencies Unaffected.
§ 143-502. Article XII. Eligible Parties; Entry into and Withdrawal.
§ 143-503. Article XIII. Construction and Severability.
§ 143-504. Copies of bylaws and amendments to be filed.
§ 143-505. Continuance of states as parties.
§ 143-506. Rights of State and local governments not restricted.
§§ 143-506.1 through 143-506.5. Reserved for future codification purposes.
§ 143-506.6. Title.
§ 143-506.7. Purposes.
§ 143-506.8. Declaration of State Balanced Growth Policy.
§ 143-506.9. Cooperation of agencies.
§ 143-506.10. Designation of growth centers; achieving balanced growth.
§ 143-506.11. Citizen participation.
§ 143-506.12. Policy areas.
§ 143-506.13. Implementation of a State-local partnership.
§ 143-506.14. North Carolina Office of Local Government Advocacy created; membership; terms; meetings; compensation; powers and duties; staff; cooperation by departments.
§ 143-506.15: Expired.
§ 143-507. Establishment of Statewide Emergency Medical Services System.
§ 143-508. Department of Health and Human Services to establish program; rules and regulations of North Carolina Medical Care Commission.
§ 143-509. Powers and duties of Secretary.
§ 143-510. North Carolina Emergency Medical Services Advisory Council.
§ 143-511. Powers and duties of the Council.
§ 143-512. Regional demonstration plans.
§ 143-513. Regional emergency medical services councils.
§ 143-514. Scope of practice for credentialed emergency medical services personnel.
§ 143-515. Establishment of regions.
§ 143-516. Single State agency.
§ 143-517. Ambulance support; free enterprise.
§ 143-518. Confidentiality of patient information.
§ 143-519. Emergency Medical Services Disciplinary Committee.
§ 143-520. Reserved for future codification purposes.
§§ 143-521 through 143-531. Repealed by Session Laws 1979, c. 504, s. 3.
§ 143-532. Definitions.
§ 143-533. Creation, appointment of members; members ex officio.
§ 143-534. Time of appointments; terms of office.
§ 143-535. Vacancies.
§ 143-536. Chairman; rules of procedure; quorum.
§ 143-537. Meetings.
§ 143-538. Powers and duties.
§ 143-539. Offices; per diem and allowances of members; payments from appropriations.
§§ 143-540 through 143-544. Reserved for future codification purposes.
§ 143-545: Repealed by Session Laws 1995, c. 403, s. 1.
§ 143-545.1. Purpose, establishment and administration of program; services.
§ 143-546: Repealed by Session Laws 1995, c. 403, s. 2(a).
§ 143-546.1. Duties of Secretary; cooperation with federal rehabilitation services administration or successor.
§ 143-547. Subrogation rights; withholding of information a misdemeanor.
§ 143-548. Vocational Rehabilitation Council.
§§ 143-549 through 143-551. Reserved for future codification purposes.
§ 143-552. Definitions.
§ 143-553. Conditional continuing employment; notification among employing entities; repayment election.
§ 143-554. Right of employee appeal.
§ 143-555. Definitions.
§ 143-556. Notification of the appointing authority; investigation.
§ 143-557. Conditional continuing appointment; repayment election.
§ 143-558. Definition of employing entity.
§ 143-559. Notification to the Legislative Ethics Committee; investigation.
§ 143-560. Confidentiality exemption.
§ 143-561. Preservation of federal funds.
§ 143-562. Applicability of a statute of limitations.
§§ 143-563 through 143-570: Expired.
§§ 143-571 through 143-579: Repealed by Session Laws 1998-202, s. 5, effective July 1, 1999.
§ 143-580. Definition.
§ 143-581. Program goals.
§ 143-582. Program requirements.
§ 143-583. Model program; technical assistance; reports.
§ 143-584. State agency safety and health committees.
§§ 143-585 through 143-588. Reserved for future codification purposes.
§ 143-589. Legislative and judicial branch safety and health programs.
§§ 143-590 through 143-594. Reserved for future codification purposes.
§ 143-595. Legislative intent.
§ 143-596. Definitions.
§ 143-597. Nonsmoking areas in State-controlled buildings.
§ 143-598. Prohibited acts related to nonsmoking areas.
§ 143-599. Exemptions.
§ 143-600. Construction of Article.
§ 143-601. Applicability of Article; local government may enact.
§§ 143-602 through 143-609. Reserved for future codification purposes.
§§ 143-610, 143-611: Repealed by Session Laws 1996, Second Extra Session, c. 17, s. 16.2.
§ 143-612: Repealed by Session Laws 1995, c. 507, s. 23A.3(d).
§ 143-612A: Repealed by Session Laws 1996, Second Extra Session, c. 17, s. 16.2.
§ 143-613. Medical education; primary care physicians and other providers.
§ 143-614: Repealed by Session Laws 1996, Second Extra Session, c. 17, s. 16.2.
§§ 143-615 through 143-620. Reserved for future codification purposes.
§§ 143-621 through 143-639: Repealed by Session Laws 2000-67, s. 21.2.
§ 143-640. Commission established; purpose; members; terms of office; quorum; compensation; termination.
§ 143-641. Powers and duties of the Commission.
§ 143-642. Assignment of property; offices.
§ 143-643. Commission reports.
§§ 143-644 through 143-649. Reserved for future codification purposes.
§ 143-650: Repealed by Session Laws 2004-124, s. 18.2(a), effective July 1, 2004.
§ 143-651. Definitions.
§ 143-652: Repealed by Session Laws 2004-124, s. 18.2.(a), effective July 1, 2004.
§ 143-652.1. Regulation of boxing, kickboxing, mixed martial arts, and toughman events.
§ 143-652.2. Boxing Advisory Commission.
§ 143-653. Unauthorized matches prohibited.
§ 143-654. Licensing and permitting.
§ 143-655. Fees; State Boxing Revenue Account.
§ 143-656. Contracts and financial arrangements.
§ 143-657: Repealed by Session Laws 1997-504, s. 6.
§ 143-657.1. Sanctioned amateur matches.
§ 143-658. Violations.
§ 143-659. Reserved for future codification purposes.
§ 143-660. Definitions.
§ 143-661. Criminal Justice Information Network Governing Board - creation; purpose; membership; conflicts of interest.
§ 143-662. Compensation and expenses of Board members; travel reimbursements.
§ 143-663. Powers and duties.
§ 143-664. Election of officers; meetings; staff, etc.
§§ 143-665 through 143-669. Reserved for future codification purposes.
§§ 143-670 through 143-674: Repealed by Session Laws 2001-452, s. 1.1.
§ 143-675. Commission established; purpose; members; terms of office; quorum; compensation; termination.
§ 143-676. Powers and duties of the Commission.
§ 143-677. Assignment of property; offices.
§ 143-678. Commission reports.
§ 143-679. Application of Article.
§ 143-680. Reserved for future codification purposes.
§ 143-681. Reserved for future codification purposes.
§ 143-682. Commission established.
§ 143-683. Powers and duties of the Commission.
§ 143-684. Compensation and expenses of Commission members; travel reimbursements.
§§ 143-685 through 143-689. Reserved for future codification purposes.
§§ 143-690 through 143-693. Reserved for future codification purposes.
§§ 143-701 through 143-709. Repealed by Session Laws 1999-395, s. 18.1, effective July 1, 1999.
§§ 143-710 through 143-714. Reserved for future codification purposes.
§ 143-715. Policy; purpose.
§ 143-716. Definitions.
§ 143-717. Commission.
§ 143-718. Powers and duties.
§ 143-719. Tobacco Trust Fund; creation; investment; priority use.
§ 143-720. Benefits and administration of Fund for compensatory programs.
§ 143-721. Benefits and administration of Fund for qualified agricultural programs.
§ 143-722. Reporting.
§ 143-723. Open meetings; public records; audit.
§ 143-724. Reserved for future codification purposes.
§ 143-725. Council established; role of the Center for Geographic Information and Analysis.
§ 143-726. Council membership; organization.
§ 143-727. Compensation and expenses of Council members; travel reimbursements.
§ 143-728. Reserved for future codification purposes.
§ 143-729. Reserved for future codification purposes.
§ 143-730. Managed Care Patient Assistance Program.
§ 143-731. Reserved for future codification purposes.
§ 143-732. Reserved for future codification purposes.
§ 143-733. Reserved for future codification purposes.
§ 143-734. Reserved for future codification purposes.
§ 143-735: Repealed by Session Laws 2007-12, s. 1, effective April 12, 2007.
§ 143-736: Repealed by Session Laws 2007-12, s. 1, effective April 12, 2007.
§ 143-737: Repealed by Session Laws 2007-12, s. 1, effective April 12, 2007.
§ 143-738: Reserved for future codification purposes.
§ 143-739: Reserved for future codification purposes.
§ 143-740: Reserved for future codification purposes.
§ 143-741: Reserved for future codification purposes.
§ 143-742: Reserved for future codification purposes.
§ 143-743: Reserved for future codification purposes.
§ 143-744: Reserved for future codification purposes.
§ 143-745. Definitions; intent; applicability.
§ 143-746. Internal auditing required.
§ 143-747. Council of Internal Auditing.

State Codes and Statutes

State Codes and Statutes

Statutes > North-carolina > Chapter_143

§ 143-1: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-2: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-3: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-3.1: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-3.2: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-3.3: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-3.4: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-3.5: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-3.6: Expired.
§ 143-3.7: Repealed by Session Laws 1997-443, s. 23(b).
§ 143-4: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-4.1: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-5: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-6: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-6.1: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-6.2. Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-7: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-8: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-9: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-10: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-10.1: Repealed by Session Laws 1991, c. 689, s. 342.
§ 143-10.1A: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-10.2: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§§ 143-10.3 through 143-10.6: Repealed by Session Laws 2001-424, s. 12.2(a), effective July 1, 2001.
§ 143-10.7: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-11: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-11.1: Repealed by Session Laws 1983, c. 717, s. 55.
§ 143-12: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-12.1: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-13: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-14: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-15: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-15.1: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-15.2: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-15.3: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-15.3A: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-15.3B: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-15.3C: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-15.3D: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-15.3E: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-15.4: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-16: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-16.1: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-16.2: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-16.3: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-16.4: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-16.5: Repealed by Session Laws 1999-237, s. 19a, effective June 30, 1999, and applicable to agreements entered on or after November 15, 1998.
§ 143-16.6: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-16.7: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-17: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-18: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-18.1: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-19: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-20: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-20.1: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-21: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-22: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-23: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-23.1. Repealed by Session Laws 1985, c. 290, s. 4, effective July 1, 1985.
§ 143-23.2: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-23.3: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-24: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-25: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-26: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-27: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-27.1. Repealed by Session Laws 1979, 2nd Session, c. 1137, s. 43.
§ 143-27.2. (Recodified effective July 1, 2007) Discontinued service retirement allowance and severance wages for certain State employees.
§ 143-28: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-28.1: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-29: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-30: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-31: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-31.1: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-31.2. (Recodified effective July 1, 2007) Appropriation, allotment, and expenditure of funds for historic and archeological property.
§ 143-31.3: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-31.4: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-31.5: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-32: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-33: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-34: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-34.1: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-34.2: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-34.3. Repealed by Session Laws 1977, c. 802, s. 15.20.
§ 143-34.4: Recodified as § 120-36.6 by Session Laws 1983 (Regular Session 1984), c. 1034, s. 177.1.
§ 143-34.5: Repealed by Sessions Laws 1985, c. 479, s. 160.
§ 143-34.6: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-34.7: Repealed by Session Laws 2006-203, s. 1, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-34.8. Reserved for future codification purposes.
§ 143-34.9. Reserved for future codification purposes.
§ 143-34.10: Repealed by Session Laws 1981, c. 932, s. 1.
§ 143-34.11. Certain General Statutes provisions repealed effective July 1, 1979.
§§ 143-34.12 through 143-34.21: Repealed by Session Laws 1981, c. 932, s. 1.
§ 143-34.22. Reserved for future codification purposes.
§ 143-34.23. Reserved for future codification purposes.
§ 143-34.24. Reserved for future codification purposes.
§§ 143-34.25 through 143-34.27: Expired.
§§ 143-34.28 through 143-34.39. Reserved for future codification purposes.
§ 143-34.40: Repealed by Session Laws 2006-203, s. 2, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-34.41: Repealed by Session Laws 2006-203, s. 2, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-34.42: Repealed by Session Laws 2006-203, s. 2, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-34.43: Repealed by Session Laws 2006-203, s. 2, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-34.44: Repealed by Session Laws 2006-203, s. 2, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-34.45: Repealed by Session Laws 2006-203, s. 2, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§§ 143-35 through 143-47: Repealed by Session Laws 1965, c. 640, s. 1.
§§ 143-47.1 through 143-47.5: Repealed by Session Laws 1965, c. 640, s. 1.
§ 143-47.6. Definitions.
§ 143-47.7. Notice and record of appointment required.
§ 143-47.8: Repealed by Session Laws 2003-374, s. 3, effective August 31, 2003.
§ 143-47.9. Subsistence, per diem compensation, and travel allowances conditioned on filing of notice.
§§ 143-47.10 through 143-47.14. Reserved for future codification purposes.
§§ 143-47.15 through 143-47.20: Repealed by Session Laws 1989, c. 752, s. 45.
§§ 143-47.21 through 143-47.24: Repealed by Session Laws 1987, c. 738, s. 41(c).
§ 143-48. State policy; cooperation in promoting the use of small contractors, minority contractors, physically handicapped contractors, and women contractors; purpose; required annual reports.
§ 143-48.1. Medicaid program exemption.
§ 143-48.2. Procurement program for nonprofit work centers for the blind and the severely disabled.
§ 143-48.3. Electronic procurement.
§ 143-48.4. Statewide uniform certification of historically underutilized businesses.
§ 143-49. Powers and duties of Secretary.
§ 143-49.1. Purchases by volunteer nonprofit fire department and lifesaving and rescue squad.
§ 143-50. Certain contractual powers exercised by other departments transferred to Secretary.
§ 143-51. Reports to Secretary required of all agencies as to needs.
§ 143-52. Competitive bidding procedure; consolidation of estimates by Secretary; bids; awarding of contracts.
§ 143-52.1. Board of Awards.
§ 143-53. Rules.
§ 143-53.1. Setting of benchmarks; increase by Secretary.
§ 143-54. Certification that bids were submitted without collusion.
§ 143-55. Requisitioning for supplies by agencies; must purchase through sources certified.
§ 143-56. Certain purchases excepted from provisions of Article.
§ 143-57. Purchases of articles in certain emergencies.
§ 143-57.1. Furniture requirements contracts.
§ 143-58. Contracts contrary to provisions of Article made void.
§ 143-58.1. Unauthorized use of public purchase or contract procedures for private benefit.
§ 143-58.2. State policy; bid procedures and specifications; identification of products.
§ 143-58.3. Purchase of recycled paper and paper products; goals.
§ 143-58.4. Energy credit banking and selling program.
§ 143-58.5. Alternative Fuel Revolving Fund.
§ 143-59. Preference given to North Carolina products and citizens, and articles manufactured by State agencies; reciprocal preferences.
§ 143-59.1. Contracts with certain foreign vendors.
§ 143-59.1A. Preference given to products made in United States.
§ 143-59.2. Certain vendors prohibited from contracting with State.
§ 143-59.3. Contracts for the purchase of reconstituted or recombined fluid milk products prohibited.
§ 143-59.4. Contracts performed outside the United States.
§ 143-60. Rules covering certain purposes.
§ 143-61. Repealed by Session Laws 1975, c. 879, s. 45.
§ 143-62. Law applicable to printing Supreme Court Reports not affected.
§ 143-63. Financial interest of officers in sources of supply; acceptance of bribes.
§ 143-63.1. Sale, disposal and destruction of firearms.
§ 143-64. Beverages contracts.
§ 143-64.01. Department of Administration designated State Surplus Property Agency.
§ 143-64.02. Definitions.
§ 143-64.03. Powers and duties of the State agency for surplus property.
§ 143-64.04. Powers of the Secretary to delegate authority.
§ 143-64.05. Service charge; receipts.
§ 143-64.1. Department of Administration designated State agency for federal surplus property.
§ 143-64.2. Authority and duties of the State agency for federal surplus property.
§ 143-64.3. Power of Department of Administration and Secretary to delegate authority.
§ 143-64.4. Warehousing, transfer, etc., charges.
§ 143-64.5. Department of Agriculture and Consumer Services exempted from application of Article.
§ 143-64.6: Repealed by Session Laws 2004-199, s. 36(a), effective August 17, 2004.
§§ 143-64.7 through 143-64.9. Reserved for future codification purposes.
§ 143-64.10. Findings; policy.
§ 143-64.11. Definitions.
§ 143-64.12. Authority and duties of the Department; State agencies and State institutions of higher learning.
§ 143-64.13: Repealed by Session Laws 1993, c. 334, s. 5.
§ 143-64.14: Recodified as § 143-64.16 by Session Laws 1993, c. 334, s. 7.
§ 143-64.15. Life-cycle cost analysis.
§ 143-64.15A. Certification of life-cycle cost analysis.
§ 143-64.16. Application of Part.
§ 143-64.17. Definitions.
§ 143-64.17A. Solicitation of guaranteed energy savings contracts.
§ 143-64.17B. Guaranteed energy savings contracts.
§ 143-64.17C: Repealed by Session Laws 2002, ch. 161, s. 5, effective January 1, 2003, and applicable to contracts entered into on or after that date.
§ 143-64.17D. Contract continuance.
§ 143-64.17E. Payments under contract.
§ 143-64.17F. State agencies to use contracts when feasible; rules; recommendations.
§ 143-64.17G. Report on guaranteed energy savings contracts entered into by local governmental units.
§ 143-64.17H. Report on guaranteed energy savings contracts entered into by State governmental units.
§ 143-64.17I. Installment and lease purchase contracts.
§ 143-64.17J. Financing by State governmental units.
§ 143-64.17K. Inspection and compliance certification for State governmental units.
§§ 143-64.17L through 143-64.19. Reserved for future codification purposes.
§ 143-64.20. "Agency" defined; Governor's approval required.
§ 143-64.21. Findings to be made by Governor.
§ 143-64.22. Contracts with other State agencies; competitive proposals.
§ 143-64.23. Compliance required; penalty for violation of Article.
§ 143-64.24. Applicability of Article.
§§ 143-64.25 through 143-64.30. Reserved for future codification purposes.
§ 143-64.31. Declaration of public policy.
§ 143-64.32. Written exemption of particular contracts.
§ 143-64.33. Advice in selecting consultants or negotiating consultant contracts.
§ 143-64.34. Exemption of certain projects.
§§ 143-64.35 through 143-64.49. Reserved for future codification purposes.
§ 143-64.50. State/public school-contracted on-, near-site child care facilities; location authorization; contract for program services authorization.
§ 143-64.51. State/public school-contracted child care facilities; licensing requirements.
§ 143-64.52. State/public school-contracted child care facilities; limitation of State/local board liability.
§ 143-64.60. State Privacy Act.
§§ 143-64.61 through 143-64.69. Reserved for future codification purposes.
§ 143-64.70. Personal service contracts - reporting requirements.
§§ 143-64.71 through 143-64.79: Reserved for future codification purposes.
§ 143-64.80. Overpayments of State funds to persons in State-supported positions; recoupment required.
§§ 143-64.81 through 143-64.85: Reserved for future codification purposes.
§§ 143-65 through 143-105: Deleted by Session Laws 1951, c. 349.
§ 143-106: Repealed by Session Laws 1983, c. 913, s. 33.
§ 143-107. Transferred to § 143-106 by Session Laws 1951, c. 1010, s. 2.
§ 143-108. Secretary to be elected from directors.
§ 143-109. Directors to elect officers and employees.
§ 143-110. Places vacated for failure to attend meetings.
§ 143-111. Director not to be elected to position under board.
§ 143-112. Superintendents to be within call of board meetings.
§ 143-113. Trading by interested officials forbidden.
§ 143-114. Diversion of appropriations to State institutions.
§ 143-115. Trustee, director, officer or employee violating law guilty of misdemeanor.
§ 143-116. Venue for trial of offenses.
§§ 143-116.1 through 143-116.5. Reserved for future codification purposes.
§ 143-116.6. Rules concerning conduct; violation.
§ 143-116.7. Motor vehicle laws applicable to streets, alleys and driveways on the grounds of Department of Health and Human Services institutions; traffic regulations; registration and regulation of
§ 143-116.8. Motor vehicle laws applicable to State parks and forests road system.
§ 143-117. Institutions included.
§ 143-117.1. Definitions.
§ 143-118. Secretary of Health and Human Services to fix cost and charges.
§ 143-118.1: Repealed by Session Laws 1987, c. 699, s. 1.
§ 143-119. Payments.
§ 143-120. Repealed by Session Laws 1985, c. 508, s. 8, effective October 1, 1985.
§ 143-121. Action to recover costs.
§ 143-121.1. Ratification of past acts.
§ 143-122. No limitation of action.
§ 143-123. Power to admit indigent persons.
§ 143-124. Suit by Attorney General; venue.
§ 143-125. Judgment; never barred.
§ 143-126. Death of a person admitted; lien on estate.
§ 143-126.1. Lien on property for unpaid balance due institution.
§ 143-127. Money paid into State treasury.
§ 143-127.1. Parental liability for payment of cost of care for long-term patients in Department of Health and Human Services facilities.
§ 143-127.2. Repair or replacement of personal property.
§ 143-127.3. Negligence.
§ 143-127.4. Other remedies.
§ 143-127.5. Limitations.
§ 143-127.6. Administrative and judicial review.
§ 143-128. Requirements for certain building contracts.
§ 143-128.1. Construction management at risk contracts.
§ 143-128.2. Minority business participation goals.
§ 143-128.3. Minority business participation administration.
§ 143-128.4. Historically underutilized business defined; statewide uniform certification.
§ 143-129. Procedure for letting of public contracts.
§ 143-129.1. Withdrawal of bid.
§ 143-129.2. Construction, design, and operation of solid waste management and sludge management facilities.
§ 143-129.3. Exemption of General Assembly from certain purchasing requirements.
§ 143-129.4. Guaranteed energy savings contracts.
§ 143-129.5. Purchases from nonprofit work centers for the blind and severely disabled.
§ 143-129.6. Reserved for future codification purposes.
§ 143-129.7. Purchase with trade-in of apparatus, supplies, materials, and equipment.
§ 143-129.8. Purchase of information technology goods and services.
§ 143-129.8A. Purchase of certain goods and services for the North Carolina Zoological Park.
§ 143-129.9. Alternative competitive bidding methods.
§ 143-130. Allowance for convict labor must be specified.
§ 143-131. When counties, cities, towns and other subdivisions may let contracts on informal bids.
§ 143-132. Minimum number of bids for public contracts.
§ 143-133. No evasion permitted.
§ 143-134. Applicable to Department of Transportation and Department of Correction; exceptions.
§ 143-134.1. Interest on final payments due to prime contractors; payments to subcontractors.
§ 143-134.2. Actions by contractor on behalf of subcontractor.
§ 143-134.3. No damage for delay clause.
§ 143-135. Limitation of application of Article.
§ 143-135.1. State buildings exempt from county and municipal building requirements; consideration of recommendations by counties and municipalities.
§ 143-135.2. Contracts for restoration of historic buildings with private donations.
§ 143-135.3. Adjustment and resolution of State board construction contract claim.
§ 143-135.4. Authority of Department of Administration not repealed.
§ 143-135.5. State policy; cooperation in promoting the use of small, minority, physically handicapped and women contractors; purpose.
§ 143-135.6. Adjustment and resolution of community college board construction contract claim.
§ 143-135.7. Safety officers.
§ 143-135.8. Prequalification.
§ 143-135.9. Best Value procurements.
§§ 143-135.10 through 143-135.24: Repealed by Session Laws 1987, c. 847, s. 5.
§ 143-135.25. State Building Commission – Creation; staff; membership; appointments; terms; vacancies; chairman; compensation.
§ 143-135.26. Powers and duties of the Commission.
§ 143-135.27. (Effective until October 1, 2011) Definition of capital improvement project.
§ 143-135.28. Conflict of interest.
§ 143-135.29. Reserved for future codification purposes.
§ 143-135.30. Reserved for future codification purposes.
§ 143-135.31. Reserved for future codification purposes.
§ 143-135.32. Reserved for future codification purposes.
§ 143-135.33. Reserved for future codification purposes.
§ 143-135.34. Reserved for future codification purposes.
§ 143-135.35. Findings; legislative intent.
§ 143-135.36. Definitions.
§ 143-135.37. Energy and water use standards for public major facility construction and renovation projects; verification and reporting of energy and water use.
§ 143-135.38. Use of other standard when standard not practicable.
§ 143-135.39. Guidelines for administering the Sustainable Energy-Efficient Buildings Program.
§ 143-135.40. Monitor construction standards and sustainable building standards.
§ 143-136. Building Code Council created; membership.
§ 143-137. Organization of Council; rules; meetings; staff; fiscal affairs.
§ 143-138. North Carolina State Building Code.
§ 143-138.1. Introduction and instruction of the North Carolina Building Code.
§ 143-139. Enforcement of Building Code.
§ 143-139.1. Certification of manufactured buildings, structures or components by recognized independent testing laboratory; minimum standards for modular homes.
§ 143-139.2. Enforcement of insulation requirements; certificate for occupancy; no electric service without compliance.
§ 143-139.3. Inspection of liquified petroleum gas piping systems for residential structures.
§ 143-140. Hearings before enforcement agencies as to questions under Building Code.
§ 143-140.1. Appeals of alternative design construction and methods.
§ 143-141. Appeals to Building Code Council.
§ 143-142. Further duties of the Building Code Council.
§ 143-143. Effect on certain existing laws.
§ 143-143.1. Repealed by Session Laws 1971, c. 882, s. 1.
§ 143-143.2. Electric wiring of houses, buildings, and structures.
§ 143-143.3. Temporary toilet facilities at construction sites.
§ 143-143.4. Door lock exemption for certain businesses.
§ 143-143.5. Access to toilets in shopping malls.
§ 143-143.6. Expired pursuant to Session Laws 2007-82, s. 2, effective July 1, 2009.
§ 143-143.7: Reserved for future codification purposes.
§ 143-143.8. Purpose.
§ 143-143.9. Definitions.
§ 143-143.10. Manufactured Housing Board created; membership; terms; meetings.
§ 143-143.10A. Criminal history checks of applicants for licensure.
§ 143-143.11. License required; application for license.
§ 143-143.11A. Notification of change of address, control of ownership, and bankruptcy.
§ 143-143.11B. Continuing education.
§ 143-143.12. Bond required.
§ 143-143.13. Grounds for denying, suspending, or revoking licenses; civil penalties.
§ 143-143.14. Hearings; rules.
§ 143-143.15. Set-up requirements.
§ 143-143.16. Warranties.
§ 143-143.17. Presenting claims for warranties and substantial defects.
§ 143-143.18. Warranty service.
§ 143-143.19. Dealer alterations.
§ 143-143.20. Disclosure of manner used in determining length of manufactured homes.
§ 143-143.20A. Display of pricing on manufactured homes.
§ 143-143.21: Repealed by Session Laws 1993, c. 409, s. 6.
§ 143-143.21A. Purchase agreements; buyer cancellations.
§ 143-143.21B. Dealer cancellation; deposit refund.
§ 143-143.22. Inspection of service records.
§ 143-143.23. Other remedies not excluded.
§ 143-143.24. Engaging in business without license a Class 1 misdemeanor.
§ 143-143.25. Staff support for Board.
§§ 143-143.26 through 143-143.49: Reserved for future codification purposes.
§ 143-143.50. Escrow or trust account required.
§ 143-143.51. Use of escrow or trust funds; penalty for violations.
§ 143-143.52. Minimum requirements for dealer records for escrow or trust accounts at banks.
§ 143-143.53. Accountings for escrow or trust funds.
§ 143-143.54. Audits and record inspection.
§ 143-144. Short title.
§ 143-145. Definitions.
§ 143-146. Statement of policy; rule-making power.
§ 143-147. Structures built under previous standards.
§ 143-148. Certain structures excluded from coverage.
§ 143-149. Necessity for obtaining label for purposes of sale.
§ 143-150. No electricity to be furnished units not in compliance.
§ 143-151. Penalties.
§ 143-151.1. Enforcement.
§ 143-151.2. Fees.
§ 143-151.3. Reports.
§ 143-151.4. Notification of defects and correction procedures.
§ 143-151.5. Prohibited acts.
§ 143-151.6. Reserved for future codification purposes.
§ 143-151.7. Reserved for future codification purposes.
§ 143-151.8. Definitions.
§ 143-151.9. North Carolina Code Officials Qualification Board established; members; terms; vacancies.
§ 143-151.10. Compensation.
§ 143-151.11. Chairman; vice-chairman; other officers; meetings; reports.
§ 143-151.12. Powers.
§ 143-151.13. Required standards and certificates for Code-enforcement officials.
§ 143-151.13A. Professional development program for officials.
§ 143-151.14. Comity.
§ 143-151.15. Return of certificate to Board; reissuance by Board.
§ 143-151.16. Certification fees; renewal of certificates; examination fees.
§ 143-151.17. Grounds for disciplinary actions; investigation; administrative procedures.
§ 143-151.18. Violations; penalty; injunction.
§ 143-151.19. Administration.
§ 143-151.20. Donations and appropriations.
§ 143-151.21. Disposition of fees.
§§ 143-151.22 through 143-151.25. Reserved for future codification purposes.
§§ 143-151.26 through 143-151.41. Repealed by Session Laws 1999-393, s. 3, effective August 4, 1999.
§ 143-151.42. Prohibition of master meters for electric and natural gas service.
§ 143-151.43. Short title.
§ 143-151.44. Purpose.
§ 143-151.45. Definitions.
§ 143-151.46. North Carolina Home Inspector Licensure Board established; members; terms; vacancies.
§ 143-151.47. Compensation of Board members.
§ 143-151.48. Election of officers; meetings of Board.
§ 143-151.49. (Effective until October 1, 2011) Powers and responsibilities of Board.
§ 143-151.50. (Effective until October 1, 2013) License required to perform home inspections for compensation or to claim to be a "licensed home inspector".
§ 143-151.51. (Effective until October 1, 2011) Requirements to be licensed as a home inspector.
§ 143-151.52. (Repealed effective October 1, 2013) Requirements to be licensed as an associate home inspector.
§ 143-151.53. Notification to applicant following evaluation of application.
§ 143-151.54. Miscellaneous license provisions.
§ 143-151.55. Renewal of license; inactive licenses; lapsed licenses.
§ 143-151.56. Suspension, revocation, and refusal to renew license.
§ 143-151.57. Fees.
§ 143-151.58. (Effective until October 1, 2013) Duties of licensed home inspector or licensed associate home inspector.
§ 143-151.59. Violation is a misdemeanor.
§ 143-151.60. Injunctions.
§ 143-151.61. (Repealed effective October 1, 2013) Certain applicants do not have to be licensed as an associate home inspector before being eligible for licensure as a home inspector.
§ 143-151.62. Persons and practices not affected.
§ 143-151.63. Administration.
§ 143-151.64. Continuing education requirements.
§ 143-152. Injury to water supply misdemeanor.
§ 143-153. Keeping swine near State institutions; penalty.
§ 143-154. Expenditures for departments and institutions; accounting and warrants.
§ 143-155. Repealed by Session Laws 1983, c. 913, s. 36, effective July 22, 1983.
§ 143-156. Certain institutions to report to Governor and General Assembly.
§ 143-157. Reports of departments and institutions; investigations and audits.
§ 143-157.1. Reports on gender-proportionate appointments to statutorily created decision-making regulatory bodies.
§ 143-158. Special investigations.
§ 143-159. Governor given authority to direct investigation.
§ 143-160. Conduct of investigation.
§ 143-161. Stenographic record of proceedings.
§ 143-162: Repealed by Session Laws 1955, c. 984.
§ 143-162.1. First menu operator access.
§ 143-162.2. Use of public property by production companies.
§ 143-163. State agencies may issue bonds to finance certain public undertakings.
§ 143-164. Acceptance of federal loans and grants permitted.
§ 143-165. Approval by Governor and Council of State necessary; covenants in resolutions authorizing bonds.
§§ 143-166 through 143-166.04: Repealed by Session Laws 1985, c. 479, s. 196(t).
§ 143-166.1. Purpose.
§ 143-166.2. Definitions.
§ 143-166.3. Payments; determination.
§ 143-166.4. Funds; conclusiveness of award.
§ 143-166.5. Other benefits not affected.
§ 143-166.6. Awards exempt from taxes.
§ 143-166.7. Applicability of Article.
§§ 143-166.8 through 143-166.12. Reserved for future codification purposes.
§ 143-166.13. Persons entitled to benefits under Article.
§ 143-166.14. Payment of salary notwithstanding incapacity; Workers' Compensation Act applicable after two years; duration of payment.
§ 143-166.15. Application of § 97-27; how payments made.
§ 143-166.16. Effect on workers' compensation and other benefits; application of § 97-24.
§ 143-166.17. Period of incapacity not charged against sick leave or other leave.
§ 143-166.18. Report of incapacity.
§ 143-166.19. Determination of cause and extent of incapacity; hearing before Industrial Commission; appeal; effect of refusal to perform duties.
§ 143-166.20. Subrogation.
§§ 143-166.21 through 143-166.29. Reserved for future codification purposes.
§ 143-166.30. Retirement benefits for State law-enforcement officers.
§§ 143-166.31 through 143-166.39. Reserved for future codification purposes.
§ 143-166.40. Rules for selection and retention of law-enforcement officers; rules exempt from Administrative Procedure Act.
§ 143-166.41. Special separation allowance.
§ 143-166.42. Special separation allowances for local officers.
§§ 143-166.43 through 143-166.49. Reserved for future codification purposes.
§ 143-166.50. Retirement benefits for local governmental law-enforcement officers.
§§ 143-166.51 through 143-166.59. Reserved for future codification purposes.
§ 143-166.60. Separate insurance benefits plan for law-enforcement officers.
§§ 143-166.61 through 143-166.69. Reserved for future codification purposes.
§ 143-166.70. Transfers of assets of Law-Enforcement Officers' Retirement System to other retirement systems.
§§ 143-166.71 through 143-166.79. Reserved for future codification purposes.
§ 143-166.80. Short title and purpose.
§ 143-166.81. Scope.
§ 143-166.82. Assets.
§ 143-166.83. Disbursements.
§ 143-166.84. Eligibility.
§ 143-166.85. Benefits.
§ 143-167. Transferred to G.S. 147-54.1 by Session Laws 1943, c. 543.
§ 143-168. Reports; conciseness.
§ 143-169. Limitations on publications.
§ 143-169.1. State agency public document mailing lists to be updated.
§ 143-169.2. Definitions.
§ 143-170. Repealed by Session Laws 1955, c. 986.
§ 143-170.1. Statement of cost of public documents; chief administrator charged with compliance.
§ 143-170.2. Publication procedure manuals.
§ 143-170.3. Reports; audits.
§ 143-170.4. Administrative Office of the Courts; publications procedures manual; reports.
§ 143-170.5. Designated public documents to be printed on alkaline paper.
§§ 143-171 through 143-176.1: Repealed by Session Laws 1973, c. 1262, s. 85.
§ 143-177. Right to receive gifts.
§ 143-177.1. North Carolina Zoological Park Fund.
§ 143-177.2. Cities and counties.
§ 143-177.3. Sources of funds.
§§ 143-178 through 143-185: Repealed by Session Laws 1975, c. 879, s. 25.
§ 143-186. Council of State Governments a joint governmental agency.
§ 143-187. Transferred to G.S. 143-186 by Session Laws 1959, c. 137, s. 4.
§ 143-188: Repealed by Session Laws 1959, c. 137, s. 1.
§§ 143-189 through 143-190: Repealed by Session Laws 1961, c. 481.
§ 143-191. Appropriation for fund.
§ 143-192. Fund to be invested by Governor and Council of State; State Treasurer custodian.
§ 143-193. Fund to be held for such use as directed by General Assembly.
§ 143-194. Report to General Assembly.
§§ 143-195 through 143-198.1. Repealed by Session Laws 1973, c. 1331, s. 2.
§ 143-199. Association under patronage and control of State.
§ 143-200. Members of board of directors; terms; appointment.
§ 143-201. Bylaws; officers of board.
§ 143-202. Exempt from taxation; gifts and donations.
§ 143-203. Repealed by Session Laws 1983, c. 913, s. 39, effective July 22, 1983.
§ 143-204. Repealed by Session Laws 1977, c. 996, s. 3.
§§ 143-204.1 through 143-204.4. Repealed by Session Laws 1973, c. 476, s. 116.
§§ 143-204.5 through 143-204.7. Repealed by Session Laws 1973, c. 476, s. 116.
§ 143-204.8. Allotments to outdoor historical dramas.
§§ 143-205 through 143-210.1: Repealed by Session Laws 1969, c. 1145, s. 4.
§ 143-211. Declaration of public policy.
§ 143-212. Definitions.
§ 143-213. Definitions.
§ 143-214. Repealed by Session Laws 1973, c. 1262, s. 23.
§ 143-214.1. Water; water quality standards and classifications; duties of Commission.
§ 143-214.2. Prohibited discharges.
§ 143-214.2A. Prohibited disposal of medical waste.
§ 143-214.2B. Storage of waste on vessels.
§ 143-214.3. Revision to water quality standard.
§ 143-214.4. Certain cleaning agents containing phosphorus prohibited.
§ 143-214.5. Water supply watershed protection.
§ 143-214.6: Repealed by Session Laws 2004-195, s. 3.1, effective August 17, 2004.
§ 143-214.7. Stormwater runoff rules and programs.
§ 143-214.7A. Stormwater control best management practices.
§ 143-214.8. Ecosystem Enhancement Program: established.
§ 143-214.9. Ecosystem Enhancement Program: purposes.
§ 143-214.10. Ecosystem Enhancement Program: development and implementation of basinwide restoration plans.
§ 143-214.11. Ecosystem Enhancement Program: compensatory mitigation.
§ 143-214.12. Ecosystem Enhancement Program: Ecosystem Restoration Fund.
§ 143-214.13. Ecosystem Enhancement Program: reporting requirement.
§ 143-214.14. Cooperative State-local coalition water quality protection plans.
§§ 143-214.15 through 143-214.19. Reserved for future codification purposes.
§ 143-214.20. Riparian Buffer Protection Program: Alternatives to maintaining riparian buffers; compensatory mitigation fees.
§ 143-214.21. Riparian Buffer Protection Program: Riparian Buffer Restoration Fund.
§ 143-214.22. Riparian Buffer Protection Program: Department may accept donations of real property.
§ 143-214.23. Riparian Buffer Protection Program: Delegation of riparian buffer protection requirements to local governments.
§ 143-214.24. Riparian Buffer Protection Program: Coordination with River Basin Associations.
§ 143-214.25. Expired.
§ 143-214.26. Nutrient offset credits.
§ 143-215. Effluent standards or limitations.
§ 143-215.1. Control of sources of water pollution; permits required.
§ 143-215.1A. Closed-loop groundwater remediation systems allowed.
§ 143-215.1B. Extension of date for compliance with nitrogen and phosphorus discharge limits.
§ 143-215.1C. Report to wastewater system customers on system performance; publication of notice of discharge of untreated wastewater and waste.
§ 143-215.2. Special orders.
§ 143-215.3. General powers of Commission and Department; auxiliary powers.
§ 143-215.3A. Water and Air Quality Account; use of application and permit fees; Title V Account; I & M Air Pollution Control Account; reports.
§ 143-215.3B: Repealed by Session Laws, 2005-454, s. 8, effective January 1, 2006.
§ 143-215.3C. Confidential information protected.
§ 143-215.3D. Fee schedule for water quality permits.
§ 143-215.4. Mailing list for rules; procedures for public input; form of order or decision; seal; official notice.
§ 143-215.5. Judicial review.
§ 143-215.6: Recodified as §§ 143-215.6A through 143-215.6C.
§ 143-215.6A. Enforcement procedures: civil penalties.
§ 143-215.6B. Enforcement procedures: criminal penalties.
§ 143-215.6C. Enforcement procedures; injunctive relief.
§ 143-215.6D. Additional requirements applicable to certain municipal wastewater treatment facilities.
§ 143-215.6E. Violation Points System applicable to swine farms.
§ 143-215.7. Effect on laws applicable to public water supplies and the sanitary disposal of sewage.
§ 143-215.8. Repealed by Session Laws 1973, c. 698, s. 13.
§ 143-215.8A. Planning.
§ 143-215.8B. Basinwide water quality management plans.
§ 143-215.8C: Repealed by Session Laws 2005-386, s. 2.1, effective December 1, 2005.
§ 143-215.8D. North Carolina Water Quality Workgroup; Rivernet.
§ 143-215.9. Restrictions on authority of the Commission.
§ 143-215.9A. Reports.
§ 143-215.9B. Systemwide municipal and domestic wastewater collection system permit program report.
§ 143-215.9C. Use of certain types of culverts allowed.
§ 143-215.10: Repealed by Session Laws 1973, c. 1262, s. 23.
§ 143-215.10A. Legislative findings and intent.
§ 143-215.10B. Definitions.
§ 143-215.10C. Applications and permits.
§ 143-215.10D. Operations review.
§ 143-215.10E. Violations requiring immediate notification.
§ 143-215.10F. Inspections.
§ 143-215.10G. Fees for animal waste management systems.
§ 143-215.10H. Swine integrator registration.
§ 143-215.10I. Performance standards for animal waste management systems that serve swine farms; lagoon and sprayfield systems prohibited.
§ 143-215.10J. Reserved for future codification purposes.
§ 143-215.10K. Reserved for future codification purposes.
§ 143-215.10L. Reserved for future codification purposes.
§ 143-215.10M. Reports.
§ 143-215.11. Short title.
§ 143-215.12. Declaration of purpose.
§ 143-215.13. Declaration of capacity use areas.
§ 143-215.14. Rules within capacity use areas; scope and procedures.
§ 143-215.15. Permits for water use within capacity use areas - Procedures.
§ 143-215.16. Permits for water use within capacity use areas – duration, transfer, reporting, measurement, present use, fees and penalties.
§ 143-215.17. Enforcement procedures.
§ 143-215.18. Map or description of boundaries of capacity use areas.
§ 143-215.19. Administrative inspection; reports.
§ 143-215.20. Repealed by Session Laws 1987, c. 827, s. 173.
§ 143-215.21. Definitions.
§ 143-215.22. Law of riparian rights not changed.
§ 143-215.22A. Water withdrawal policy; remedies.
§ 143-215.22B. Roanoke River Basin water rights.
§§ 143-215.22C through 143-215.22F. Reserved for future codification purposes.
§ 143-215.22G. Definitions.
§ 143-215.22H. Registration of water withdrawals and transfers required.
§ 143-215.22I: Repealed by Session Laws 2007-518, s. 2, effective August 31, 2007, and applicable to any petition for a certificate for a transfer of surface water from one river basin to another rive
§ 143-215.22J: Repealed by Session Laws 2004-195, s. 3.1, effective August 17, 2004.
§ 143-215.22K: Repealed by Session Laws 2004-195, s. 3.1, effective August 17, 2004.
§ 143-215.22L. Regulation of surface water transfers.
§ 143-215.23. Short title.
§ 143-215.24. Declaration of purpose.
§ 143-215.25. Definitions.
§ 143-215.25A. Exempt dams.
§ 143-215.26. Construction of dams.
§ 143-215.27. Repair, alteration, or removal of dam.
§ 143-215.28. Action by Commission upon applications.
§ 143-215.28A. Application fees.
§ 143-215.29. Supervision by qualified engineers; reports and modification during work.
§ 143-215.30. Notice of completion; certification of final approval.
§ 143-215.31. Supervision over maintenance and operation of dams.
§ 143-215.32. Inspection of dams.
§ 143-215.33. Administrative hearing.
§ 143-215.34. Investigations by Department; employment of consultants.
§ 143-215.35. Liability for damages.
§ 143-215.36. Enforcement procedures.
§ 143-215.37. Rights of investigation, entry, access, and inspection.
§ 143-215.38. Short title.
§ 143-215.39. Public policy.
§ 143-215.40. Resolutions and ordinances assuring local cooperation.
§ 143-215.41. Items of cooperation to which localities and the State may bind themselves.
§ 143-215.42. Acquisition of lands.
§ 143-215.43. Additional powers.
§ 143-215.44. Right of withdrawal.
§ 143-215.45. Transfer of right of withdrawal.
§ 143-215.46. Exercise of right of withdrawal.
§ 143-215.47. Effect of right of withdrawal on discharges of water.
§ 143-215.48. Determining streamflows.
§ 143-215.49. Right of withdrawal for use in community water supply.
§ 143-215.50. Interpretation with other statutes.
§ 143-215.51. Purposes.
§ 143-215.52. Definitions.
§ 143-215.53: Repealed by Session Laws 2000-150, s. 1.
§ 143-215.54. Regulation of flood hazard areas; prohibited uses.
§ 143-215.54A. Minimum standards for ordinances; variances for prohibited uses.
§ 143-215.55. Acquisition of existing structures.
§ 143-215.56. Delineation of flood hazard areas and 100-year floodplains; powers of Department; powers of local governments and of the Department.
§ 143-215.56A. Floodplain Mapping Fund.
§ 143-215.57. Procedures in issuing permits.
§ 143-215.58. Violations and penalties.
§ 143-215.59. Other approvals required.
§ 143-215.60. Liability for damages.
§ 143-215.61. Floodplain management.
§ 143-215.62. Revolving fund established; conditions and procedures.
§ 143-215.63. Short title.
§ 143-215.64. Purpose.
§ 143-215.65. Reports required.
§ 143-215.66. Monitoring required.
§ 143-215.67. Acceptance of wastes to disposal systems and air-cleaning devices.
§ 143-215.68. Repealed by Session Laws 1987, c. 827, s. 188.
§ 143-215.69. Enforcement procedures.
§ 143-215.70. Secretary of Environment and Natural Resources authorized to accept applications.
§ 143-215.71. Purposes for which grants may be requested.
§ 143-215.72. Review of applications.
§ 143-215.73. Recommendation and disbursal of grants.
§ 143-215.73A. Water Resources Development Plan.
§ 143-215.74. Agriculture cost share program.
§ 143-215.74A. Program participation.
§ 143-215.74B. Committee established.
§§ 143-215.74C through 143-215.74E: Repealed by Session Laws 1995 (Regular Session, 1996), c. 626, s. 13.
§ 143-215.74F. Program authorized.
§ 143-215.74G. Applications.
§ 143.215.74H. Assistance.
§ 143-215.74I. Projects.
§ 143-215.74J. Reserved for future codification purposes.
§ 143-215.74K. Reserved for future codification purposes.
§ 143-215.74L. Reserved for future codification purposes.
§ 143-215.74M. Community Conservation Assistance Program.
§ 143-215.75. Title.
§ 143-215.76. Purpose.
§ 143-215.77. Definitions.
§ 143-215.77A. Designation of hazardous substances and determination of quantities which may be harmful.
§ 143-215.78. Oil pollution control program.
§ 143-215.79. Inspections and investigations; entry upon property.
§ 143-215.80. Confidential information.
§ 143-215.81. Authority supplemental.
§ 143-215.82. Local ordinances.
§ 143-215.83. Discharges.
§ 143-215.84. Removal of prohibited discharges.
§ 143-215.85. Required notice.
§ 143-215.85A. Recordation of oil or hazardous substance discharge sites.
§ 143-215.86. Other State agencies and State-designated local agencies.
§ 143-215.87. Oil or Other Hazardous Substances Pollution Protection Fund.
§ 143-215.88. Payment to State agencies or State-designated local agencies.
§ 143-215.88A. Enforcement procedures: civil penalties.
§ 143-215.88B. Enforcement procedures: criminal penalties.
§ 143-215.89. Multiple liability for necessary expenses.
§ 143-215.90. Liability for damage to public resources.
§ 143-215.91: Recodified as §§ 143-215.88A, 143-215.88B.
§ 143-215.91A. Limited liability for volunteers in oil and hazardous substance abatement.
§ 143-215.92. Lien on vessel.
§ 143-215.93. Liability for damage caused.
§ 143-215.93A. Limitation on liability of persons engaged in removal of oil discharges.
§ 143-215.94. Joint and several liability.
§ 143-215.94A. Definitions.
§ 143-215.94B. Commercial Leaking Petroleum Underground Storage Tank Cleanup Fund.
§ 143-215.94C. Commercial leaking petroleum underground storage tank cleanup fees.
§ 143-215.94D. Noncommercial Leaking Petroleum Underground Storage Tank Cleanup Fund.
§ 143-215.94E. Rights and obligations of the owner or operator.
§ 143-215.94F. Limited amnesty.
§ 143-215.94G. Authority of the Department to engage in cleanups; actions for fund reimbursement.
§ 143-215.94H. Financial responsibility.
§ 143-215.94I. Insurance pools authorized; requirements.
§ 143-215.94J. Limitation of liability of the State of North Carolina.
§ 143-215.94K. Enforcement.
§ 143-215.94L. Definitions.
§ 143-215.94M. Reports.
§ 143-215.94N. Applicability.
§ 143-215.94O. Petroleum Underground Storage Tank Funds Council.
§ 143-215.94P. Groundwater Protection Loan Fund.
§§ 143-215.94Q through 143-215.94S. Reserved for future codification purposes.
§ 143-215.94T. Adoption and implementation of regulatory program.
§ 143-215.94U. Registration of petroleum commercial underground storage tanks; operation of petroleum underground storage tanks; operating permit required.
§ 143-215.94V. Standards for petroleum underground storage tank cleanup.
§ 143-215.94W. Enforcement procedures: civil penalties.
§ 143-215.94X. Enforcement procedures: criminal penalties.
§ 143-215.94Y. Enforcement procedures; injunctive relief.
§ 143-215.94Z: Reserved for future codification purposes.
§ 143-215.94AA. Declaration of public policy.
§ 143-215.94BB. Definitions.
§ 143-215.94CC. Liability under this section; exceptions.
§ 143-215.94DD. Joint and several liability; damages; personal injury.
§ 143-215.94EE. Removal of prohibited discharges.
§ 143-215.94FF. Authorization of the Attorney General; citizens' suits.
§ 143-215.94GG. Notification by persons responsible for discharge.
§ 143-215.94HH. Oil spill contingency plan.
§ 143-215.94II. Emergency proclamation; Governor's powers.
§ 143-215.94JJ. Federal law.
§ 143-215.95. Duties of Secretary.
§ 143-215.96. Oil terminal facility registration.
§ 143-215.97. Rules.
§ 143-215.98. Violations.
§ 143-215.99. Repealed by Session Laws 1975, c. 521, s. 1.
§ 143-215.100. Oil refining facility permits.
§ 143-215.101. Powers of the Secretary.
§ 143-215.102. Penalties.
§ 143-215.103. Definitions.
§ 143-215.104. Limited liability for volunteers in hazardous material abatement.
§ 143-215.104A. (See note for repeal of Part 6) Title; sunset.
§ 143-215.104B. (Repealed effective January 1, 2012 - See editor's notes) Definitions.
§ 143-215.104C. (Repealed effective January 1, 2012 - See notes) Dry-Cleaning Solvent Cleanup Fund.
§ 143-215.104D. (Repealed effective January 1, 2012 - See notes) Powers of the Commission.
§ 143-215.104E: Repealed by Session Laws 2000-19, s. 3.
§ 143-215.104F. (Repealed effective January 1, 2012 - See notes) Requirements for certification, assessment agreements, and remediation agreements.
§ 143-215.104G. (Repealed effective January 1, 2012 - See notes) Certification of facilities and abandoned sites.
§ 143-215.104H. (Repealed effective January 1, 2012 - See notes) Dry-Cleaning Solvent Assessment Agreements.
§ 143-215.104I. (Expires January 1, 2022 - see notes) Dry-Cleaning solvent remediation agreements.
§ 143-215.104J. (Repealed effective January 1, 2012 - See notes) Decertification; termination of assessment agreements and remediation agreements.
§ 143-215.104K. (Expires January 1, 2022 - see notes) Liability protection.
§ 143-215.104L. (Expires January 1, 2022 - see notes) Public notice and community involvement.
§ 143-215.104M. (Repealed effective January 1, 2012 - See notes) Notice of Dry-Cleaning Solvent Remediation; land-use restrictions in deeds.
§ 143-215.104N. (Expires January 1, 2022 - see notes) Disbursement of dry-cleaning solvent assessment and remediation costs; limitations; cost recovery.
§ 143-215.104O. (Repealed effective January 1, 2012 - See notes) Remediation of uncertified sites.
§ 143-215.104P. (Repealed effective January 1, 2012 - See notes) Enforcement procedures; civil penalties.
§ 143-215.104Q. (Repealed effective January 1, 2012 - see notes) Enforcement procedures; criminal penalties.
§ 143-215.104R. (Repealed effective January 1, 2012 - see notes) Enforcement procedures; injunctive relief.
§ 143-215.104S. (Repealed effective January 1, 2012 - See editor's notes) Appeals.
§ 143-215.104T. (Repealed effective January 1, 2012 - See notes) Construction of this Part.
§ 143-215.104U. (Repealed effective January 1, 2012 - see notes) Reporting requirements.
§ 143-215.105. Declaration of policy; definitions.
§ 143-215.106. Administration of air quality program.
§ 143-215.106A. Assessments to establish Title V program.
§ 143-215.107. Air quality standards and classifications.
§ 143-215.107A. Motor vehicle emissions testing and maintenance program.
§ 143-215.107B. Statewide goals for reduction in emissions of oxides of nitrogen; report.
§ 143-215.107C. State agency goals, plans, duties, and reports.
§ 143-215.107D. Emissions of oxides of nitrogen (NOx) and sulfur dioxide (SO2) from certain coal-fired generating units.
§ 143-215.108. Control of sources of air pollution; permits required.
§ 143-215.108A. Control of sources of air pollution; construction of new facilities; alteration or expansion of existing facilities.
§ 143-215.109. Control of complex sources.
§ 143-215.110. Special orders.
§ 143-215.111. General powers of Commission; auxiliary powers.
§ 143-215.112. Local air pollution control programs.
§ 143-215.113: Repealed by Session Laws 1987, c. 827, s. 211.
§ 143-215.114: Recodified as §§ 143-215.114A through 143-215.114C.
§ 143-215.114A. Enforcement procedures: civil penalties.
§ 143-215.114B. Enforcement procedures: criminal penalties.
§ 143-215.114C. Enforcement procedures: injunctive relief.
§§ 143-216 through 143-228.1: Recodified as §§ 143B-452 to 143B-467 by Session Laws 1977, c. 198, s. 9.
§ 143-229. Repealed by Session Laws 1975, c. 604, s. 1.
§§ 143-230 through 143-231. Repealed by Session Laws 1973, c. 620, s. 9.
§§ 143-232 through 143-236.1. Repealed by Session Laws 1975, c. 604, s. 1.
§§ 143-236.2 through 143-236.28. Repealed by Session Laws 1971, c. 882, s. 2.
§ 143-237. Title.
§ 143-238. Definitions.
§ 143-239. Statement of purpose.
§ 143-240. Creation of Wildlife Resources Commission; districts; qualifications of members.
§ 143-241. Appointment and terms of office of Commission members; filling of vacancies.
§ 143-242. Vacancies by death, resignation or otherwise.
§ 143-243. Organization of the Commission; election of officers; Robert's Rules of Order.
§ 143-244. Location of offices.
§ 143-245. Repealed by Session Laws 1977, c. 906, s. 5.
§ 143-246. Executive Director; appointment, qualifications and duties.
§ 143-247. Transfer of powers, duties, jurisdiction, and responsibilities.
§ 143-247.1. Commission may accept gifts.
§ 143-247.2. Wildlife Conservation Account; emblems for those who donate to the Account.
§ 143-248. Transfer of lands, buildings, records, equipment, and other properties.
§ 143-249. Transfer of personnel.
§ 143-250. Wildlife Resources Fund.
§ 143-250.1. Wildlife Endowment Fund.
§ 143-251. Cooperative agreements.
§ 143-252. Article subject to Chapter 113.
§ 143-253. Jurisdictional questions.
§ 143-254: Repealed by Session Laws, 1987, c. 827, s. 214.
§ 143-254.1. Repealed by Session Laws 1979, c. 830, s. 8.
§ 143-254.2. Enforcement of local laws.
§ 143-254.5. Disclosure of personal identifying information.
§§ 143-255 through 143-257. Repealed by Session Laws 1973, c. 1262, s. 86.
§ 143-258: Repealed by Session Laws 2002-165, s. 1.8, effective October 23, 2002.
§§ 143-259 through 143-260. Repealed by Session Laws 1973, c. 1262, s. 86.
§§ 143-260.1 through 143-260.5. Repealed by Session Laws 1955, c. 543, s. 5.
§ 143-260.6. Short title.
§ 143-260.7. Purpose.
§ 143-260.8. Procedures.
§ 143-260.9. Dedication shall not affect maintenance and improvement of existing structures or facilities.
§ 143-260.10. Components of State Nature and Historic Preserve.
§§ 143-260.10A through 143-260.10B: Repealed by Session Laws 1989, c. 146, ss. 3, 4.
§ 143-260.10C. Removal of land in Hemlock Bluffs from the State Nature and Historic Preserve.
§ 143-260.10D. Removal of land at Hammocks Beach State Park from the State Nature and Historic Preserve.
§ 143-260.10E. Utility easement at William B. Umstead State Park.
§ 143-260.10F. Road right-of-way; Pilot Mountain State Park.
§ 143-260.10G. Removal of land in Crowders Mountain State Park from the State Nature and Historic Preserve.
§ 143-261. Appointment and membership; duties.
§ 143-262. Organization meeting; election of officers; status of members.
§ 143-263. Comprehensive study of education problems.
§ 143-264. Per diem and travel allowances.
§ 143-265. Salary of executive secretary.
§ 143-266. Powers of executive secretary.
§ 143-267. Release and payment of funds to State Treasurer; delivery of other assets to Secretary of Administration.
§ 143-268. Official records turned over to Department of Cultural Resources; conversion of other assets into cash; allocation of assets to State agency or department.
§ 143-269. Deposit of funds by State Treasurer.
§ 143-270. Statement of claims against board or agency; time limitation on presentation.
§ 143-271. Claims certified to State Treasurer; payment; escheat of balance to University of North Carolina.
§ 143-272. Audit of affairs of board or agency; payment for audit and other expenses.
§§ 143-273 to 143-278. Expired.
§ 143-279. Establishment and designation of Commission.
§ 143-280. Membership.
§ 143-281. Appointment and removal of members.
§ 143-282. Duties of Commission; recommendations.
§ 143-283. Compensation.
§ 143-283.1. Short title.
§ 143-283.2. Purpose of Article; cooperation with President's Committee.
§ 143-283.3. Celebration of National Employ the Physically Handicapped Week.
§§ 143-283.4 through 143-283.6. Repealed by Session Laws 1973, c. 476, s. 179.
§ 143-283.7: Repealed by Session Laws 1991, c. 45, s. 25.
§ 143-283.8. Governor's Council nonpartisan and nonprofit.
§§ 143-283.9 through 143-283.10. Repealed by Session Laws 1973, c. 476, s. 179.
§§ 143-283.11 through 143-283.23. Repealed by Session Laws 1973, c. 476, s. 173.
§§ 143-283.24 through 143-283.30. Repealed by Session Laws 1975, c. 879, s. 30.
§ 143-283.31. Repealed by Session Laws 1973, c. 797, s. 1.
§ 143-283.32. Repealed by Session Laws 1975, c. 879, s. 30.
§§ 143-283.33 through 143-283.40. Reserved for future codification purposes.
§§ 143-283.41 through 143-283.48. Repealed by Session Laws 1975, c. 879, s. 42.
§§ 143-284 through 143-286. Repealed by Session Laws 1973, c. 1262, s. 76.
§ 143-286.1. Nutbush Conservation Area.
§§ 143-287 through 143-288. Repealed by Session Laws 1973, c. 1262, s. 76.
§ 143-289. Contributions from certain counties and municipalities authorized; other grants or donations.
§§ 143-290 through 143-290.1: Repealed by Session Laws 1973, c. 1262, s. 76.
§ 143-291. Industrial Commission constituted a court to hear and determine claims; damages; liability insurance in lieu of obligation under Article.
§ 143-291.1. Costs.
§ 143-291.2. Costs and fees.
§ 143-291.3. Counterclaims by State.
§ 143-292. Notice of determination of claim; appeal to full Commission.
§ 143-293. Appeals to Court of Appeals.
§ 143-294. Appeal to Court of Appeals to act as supersedeas.
§ 143-295. Settlement of claims.
§ 143-295.1. Settlement of small claims against institutions of the Department of Health and Human Services.
§ 143-296. Powers of Industrial Commission; deputies.
§ 143-297. Affidavit of claimant; docketing; venue; notice of hearing; answer, demurrer or other pleading to affidavit.
§ 143-298. Duty of Attorney General; expenses; subpoenas.
§ 143-299. Limitation on claims.
§ 143-299.1. Contributory negligence a matter of defense; burden of proof.
§ 143-299.1A. Limit use of public duty doctrine as an affirmative defense.
§ 143-299.2. Limitation on payments by the State.
§ 143-299.3. Use of State vehicles by North Carolina Amateur Sports; State to incur no liability.
§ 143-299.4. Payment of State excess liability.
§ 143-300. Rules and regulations of Industrial Commission; destruction of records.
§ 143-300.1. Claims against county and city boards of education for accidents involving school buses or school transportation service vehicles.
§ 143-300.1A. (See Editor's note on condition precedent) Claims arising from certain smallpox vaccinations of State employees.
§ 143-300.2. Definitions.
§ 143-300.3. Defense of State employees.
§ 143-300.4. Grounds for refusal of defense.
§ 143-300.5. Regulations for providing defense counsel.
§ 143-300.6. Payments of judgments; compromise and settlement of claims.
§ 143-300.7. Defense of medical contractors.
§ 143-300.8. Defense of local sanitarians.
§ 143-300.9. Payment of excess damages relating to unconstitutional taxes.
§ 143-300.10. Payment of excess damages relating to unconstitutional goals program.
§ 143-300.11. Reserved for future codification purposes.
§ 143-300.12. Reserved for future codification purposes.
§ 143-300.13. Definition of public school employee.
§ 143-300.14. Defense of public school employees.
§ 143-300.15. Refusal of defense.
§ 143-300.16. Payment of judgments and settlement of claims.
§ 143-300.17. Employee's obligation for attorney fees.
§ 143-300.18. Protection is additional.
§§ 143-300.19 through 143-300.29. Reserved for future codification purposes.
§ 143-300.30. Service on National Tobacco Grower Settlement Trust.
§§ 143-300.31 through 143-300.34. Reserved for future codification purposes.
§ 143-300.35. State Employee Federal Remedy Restoration Act.
§ 143-301. Authority of Governor.
§ 143-302. Expenses.
§ 143-303. Agreements of employees with heads of departments, etc.
§ 143-304. Salary deductions and purchase of bonds authorized.
§ 143-305. Cancellation of agreements.
§§ 143-306 through 143-316. Repealed by Session Laws 1973, c. 1331, s. 2, as amended by Session Laws 1975, c. 69, s. 4.
§§ 143-317 through 143-318. Repealed by Session Laws 1973, c. 1331, s. 2, as amended by Session Laws 1975, c. 69, s. 4.
§§ 143-318.1 through 143-318.8. Repealed by Session Laws 1979, c. 655, s. 1.
§ 143-318.9. Public policy.
§ 143-318.10. All official meetings of public bodies open to the public.
§ 143-318.11. Closed sessions.
§ 143-318.12. Public notice of official meetings.
§ 143-318.13. Electronic meetings; written ballots; acting by reference.
§ 143-318.14. Broadcasting or recording meetings.
§ 143-318.14A. Legislative commissions, committees, and standing subcommittees.
§ 143-318.15: Repealed by Session Laws 2006-203, s. 94, effective July 1, 2007, and applicable to the budget for the 2007-2009 biennium and each subsequent biennium thereafter.
§ 143-318.16. Injunctive relief against violations of Article.
§ 143-318.16A. Additional remedies for violations of Article.
§ 143-318.16B. Assessments and awards of attorneys' fees.
§ 143-318.16C. Accelerated hearing; priority.
§ 143-318.16D. Local acts.
§ 143-318.17. Disruptions of official meetings.
§ 143-318.18. Exceptions.
§ 143-319: Repealed by Session Laws 1973, c. 1262, s. 51.
§ 143-320. Definitions.
§§ 143-321 through 143-322. Repealed by Session Laws 1973, c. 1262, s. 51.
§ 143-323. Functions of Department of Environment and Natural Resources.
§ 143-324. Repealed by Session Laws 1973, c. 1262, s. 51.
§ 143-325. Functions of committees.
§ 143-326. Transfer of functions, records, property, etc.
§ 143-327. Repealed by Session Laws 1973, c. 1262, s. 51.
§ 143-328. Reserved for future codification purposes.
§§ 143-329 to 143-333. Expired.
§ 143-334. Short title.
§ 143-335. Department of Administration created.
§ 143-336. (Effective until October 1, 2011) Definitions.
§§ 143-337 through 143-339. Repealed by Session Laws 1975, c. 879, s. 46.
§ 143-340. Powers and duties of Secretary.
§ 143-341. Powers and duties of Department.
§ 143-341.1: Repealed by Session Laws 2009-451, s. 17.3(c), effective July 1, 2009.
§ 143-342. Rules governing allocation of property and space.
§ 143-342.1. State-owned office space; fees for use by self-supporting agencies.
§ 143-343. General Services Division.
§ 143-344. Transfer of functions, property, records, etc.
§ 143-345. Saving clause.
§ 143-345.1. Rules and regulations.
§ 143-345.2. Disorderly conduct in and injury to public buildings and grounds.
§ 143-345.3. Construction and repair of public buildings; use of Contingency and Emergency Fund.
§ 143-345.4. Moore and Nash squares and other public lots.
§ 143-345.5. Program for location and construction of future public buildings.
§ 143-345.6: Recodified as § 147-54.3 by Session Laws 1991, c. 689, s. 181(b).
§ 143-345.7. Repair and reconstruction of the Western Residence of the Governor.
§ 143-345.8. North Carolina Purchase Directory.
§ 143-345.9. Official "Prisoner of War/Missing in Action" flag to be flown over the State Capitol.
§ 143-345.10. Parking of maintenance vehicles.
§ 143-345.11. Secretary's approval of plans for State buildings required.
§ 143-345.12. Reserved for future codification purposes.
§ 143-345.13. Reporting of stocks of coal and petroleum fuels.
§ 143-345.14. Authority to collect data; administration and enforcement; confidentiality.
§ 143-345.15. Reserved for future codification purposes.
§ 143-345.16. Short title.
§ 143-345.17. Legislative findings and purpose.
§ 143-345.18. Lead agency; powers and duties.
§ 143-345.20. Definitions.
§ 143-345.21. State employee incentive bonus.
§ 143-345.22. Allocation of incentive bonus funds; nonmonetary recognition.
§ 143-345.23. Suggestion and review process; role of agency coordinator and agency evaluator.
§ 143-345.24. Incentive Bonus Review Committee.
§ 143-345.25. Innovations deemed property of the State; effect of decisions regarding bonuses.
§ 143-346: Repealed by Session Laws 1973, c. 476, s. 183.
§ 143-347: Repealed by Session Laws 1995, c. 123, s. 1.
§§ 143-347.1 through 143-347.9: Repealed by Session Laws 1975, c. 879, s. 33.
§§ 143-347.10 through 143-347.14. Repealed by Session Laws 1985, c. 202, s. 4.
§§ 143-348 through 143-349. Repealed by Session Laws 1967, c. 892, s. 2.
§ 143-350. Definitions.
§ 143-351. Repealed by Session Laws 1967, c. 892, s. 2.
§ 143-352. Purpose of Article.
§ 143-353. Repealed by Session Laws 1967, c. 892, s. 2.
§ 143-354. Ordinary powers and duties of the Commission.
§ 143-355. Powers and duties of the Department.
§ 143-355.1. Drought Management Advisory Council; drought advisories.
§ 143-355.2. Water conservation measures for drought.
§ 143-355.3. Water shortage emergency powers.
§ 143-355.4. Water system efficiency.
§ 143-355.5. Water reuse; policy; rule making.
§ 143-355.6. Enforcement.
§§ 143-356 through 143-357. Repealed by Session Laws 1983, c. 222, ss. 1, 2.
§ 143-358. Cooperation of State officials and agencies.
§ 143-359: Repealed by Session Laws 2001-452, s. 1.1.
§§ 143-360 through 143-362: Repealed by Session Laws 1977, c. 741, s. 5.
§§ 143-363 through 143-365. Repealed by Session Laws 1973, c. 476, s. 59.
§ 143-366. Recodified as § 143B-73.1 by Session Laws 1977, c. 741, s. 8.
§§ 143-367 through 143-369. Recodified as §§ 143B-74.1 to 143B-74.3 by Session Laws 1977, c. 741, s. 8.
§§ 143-369.1 through 143-369.3: Repealed by Session Laws 1973, c. 476, s. 116.
§§ 143-370 through 143-373: Recodified as §§ 143B-344.18 through 143B-344.21 by Session Laws 1993, c. 561, s. 116.
§§ 143-374 through 143-377: Recodified as §§ 143B-442 through 143B-445 by Session Laws 1977, c. 198, s. 26.
§§ 143-378 through 143-383: Repealed by Session Laws 1973, c. 1262, s. 79.
§§ 143-384 through 143-391: Repealed by Session Laws 1969, c. 1143, s. 1.
§§ 143-392 through 143-395: Repealed by Session Laws 1981, c. 90, s. 1.
§§ 143-396 through 143-399: Repealed by Session Laws 1973, c. 476, s. 70.
§§ 143-400 through 143-402.2: Repealed by Session Laws 1969, c. 1145, s. 4.
§ 143-403. "Arts" defined.
§§ 143-404 through 143-405. Repealed by Session Laws 1973, c. 476, s. 79.
§ 143-406. Duties of Department of Cultural Resources.
§ 143-407. Appropriations; funds.
§ 143-407.1. Composer laureate.
§ 143-408: Repealed by Session Laws 1973, c. 476, s. 79.
§§ 143-408.1 through 143-408.7: Repealed by Session Laws 1995, c. 324, s. 12.2.
§ 143-409: Repealed by Session Laws 1973, c. 476, s. 67.
§ 143-410. Purpose.
§ 143-411. Powers of Department of Cultural Resources.
§§ 143-412 through 143-414. Repealed by Session Laws 1973, c. 476, s. 67.
§ 143-415. Authority, etc., of Department of Administration not affected.
§§ 143-416 through 143-422. Repealed by Session Laws 1975, c. 879, s. 36.
§ 143-422.1. Short title.
§ 143-422.2. Legislative declaration.
§ 143-422.3. Investigations; conciliations.
§§ 143-423 through 143-428. Repealed by Session Laws 1975, c. 879, s. 39.
§§ 143-429 through 143-430. Repealed by Session Laws 1973, c. 476, s. 116.
§ 143-431. Tobacco museums.
§ 143-432. Location of museums.
§§ 143-433 through 143-433.5: Repealed by Session Laws 1979, c. 14, s. 1.
§ 143-433.6. Legislative findings.
§ 143-433.7. North Carolina Federal Tax Reform Allocation Committee.
§ 143-433.8. Duties.
§ 143-433.9. Allocation.
§ 143-434. Short title.
§ 143-435. Preamble.
§ 143-436. North Carolina Pesticide Board; creation and organization.
§ 143-437. Pesticide Board; functions.
§ 143-438. Commissioner of Agriculture to administer and enforce Article.
§ 143-439. Pesticide Advisory Committee; creation and functions.
§ 143-440. Restricted use pesticides regulated.
§ 143-441. Handling, storage and disposal of pesticides.
§ 143-442. Registration.
§ 143-443. Miscellaneous prohibited acts.
§ 143-444. Determinations.
§ 143-445. Exemptions.
§ 143-446. Samples; submissions.
§ 143-447. Emergency suspensions; seizures.
§ 143-448. Licensing of pesticide dealers; fees.
§ 143-449. Qualifications for pesticide dealer license; examinations.
§ 143-450. Employees of pesticide dealers; dealer's responsibility.
§ 143-451. Denial, suspension and revocation of license.
§ 143-452. Licensing of pesticide applicators; fees.
§ 143-453. Qualifications for pesticide applicator's license; examinations.
§ 143-454. Solicitors, salesmen and operators; applicator's responsibility.
§ 143-455. Pest control consultant license.
§ 143-456. Denial, suspension and revocation of license.
§ 143-457. Repealed by Session Laws 1981, c. 592, s. 8.
§ 143-458. Rules and regulations concerning methods of application.
§ 143-459. Reporting of shipments and volumes of pesticides.
§ 143-460. Definitions.
§ 143-461. General powers of Board.
§ 143-462. Procedures for revocations and related actions affecting licenses.
§ 143-463. Adoption and publication of rules.
§ 143-464. Procedures concerning registration of pesticides.
§ 143-465. Reciprocity; intergovernmental cooperation.
§ 143-466. Records; information; inspection; enforcement.
§ 143-467. Financial responsibility.
§ 143-468. Disposition of fees and charges.
§ 143-469. Penalties.
§ 143-470. Repealed by Session Laws 1981, c. 592, s. 13.
§ 143-470.1. Report of minor violations in discretion of Board or Commissioner.
§§ 143-471 through 143-475. Repealed by Session Laws 1975, c. 879, s. 18.
§ 143-475.1. Repealed by Session Laws 1985, c. 589, s. 44.
§§ 143-476 through 143-489. Repealed by Session Laws 1975, c. 879, s. 9.
§ 143-490. Compact enacted into law.
§ 143-491. Article I. Findings and Purposes.
§ 143-492. Article II. The Board.
§ 143-493. Article III. Powers.
§ 143-494. Article IV. Avoidance of Duplication.
§ 143-495. Article V. Advisory Committees.
§ 143-496. Article VI. Internal Management of the Board.
§ 143-497. Article VII. Finance.
§ 143-498. Article VIII. Cooperation with the Federal Government and Other Governmental Entities.
§ 143-499. Article IX. Subregional Activities.
§ 143-500. Article X. Comprehensive Land Use Planning.
§ 143-501. Article XI. Compacts and Agencies Unaffected.
§ 143-502. Article XII. Eligible Parties; Entry into and Withdrawal.
§ 143-503. Article XIII. Construction and Severability.
§ 143-504. Copies of bylaws and amendments to be filed.
§ 143-505. Continuance of states as parties.
§ 143-506. Rights of State and local governments not restricted.
§§ 143-506.1 through 143-506.5. Reserved for future codification purposes.
§ 143-506.6. Title.
§ 143-506.7. Purposes.
§ 143-506.8. Declaration of State Balanced Growth Policy.
§ 143-506.9. Cooperation of agencies.
§ 143-506.10. Designation of growth centers; achieving balanced growth.
§ 143-506.11. Citizen participation.
§ 143-506.12. Policy areas.
§ 143-506.13. Implementation of a State-local partnership.
§ 143-506.14. North Carolina Office of Local Government Advocacy created; membership; terms; meetings; compensation; powers and duties; staff; cooperation by departments.
§ 143-506.15: Expired.
§ 143-507. Establishment of Statewide Emergency Medical Services System.
§ 143-508. Department of Health and Human Services to establish program; rules and regulations of North Carolina Medical Care Commission.
§ 143-509. Powers and duties of Secretary.
§ 143-510. North Carolina Emergency Medical Services Advisory Council.
§ 143-511. Powers and duties of the Council.
§ 143-512. Regional demonstration plans.
§ 143-513. Regional emergency medical services councils.
§ 143-514. Scope of practice for credentialed emergency medical services personnel.
§ 143-515. Establishment of regions.
§ 143-516. Single State agency.
§ 143-517. Ambulance support; free enterprise.
§ 143-518. Confidentiality of patient information.
§ 143-519. Emergency Medical Services Disciplinary Committee.
§ 143-520. Reserved for future codification purposes.
§§ 143-521 through 143-531. Repealed by Session Laws 1979, c. 504, s. 3.
§ 143-532. Definitions.
§ 143-533. Creation, appointment of members; members ex officio.
§ 143-534. Time of appointments; terms of office.
§ 143-535. Vacancies.
§ 143-536. Chairman; rules of procedure; quorum.
§ 143-537. Meetings.
§ 143-538. Powers and duties.
§ 143-539. Offices; per diem and allowances of members; payments from appropriations.
§§ 143-540 through 143-544. Reserved for future codification purposes.
§ 143-545: Repealed by Session Laws 1995, c. 403, s. 1.
§ 143-545.1. Purpose, establishment and administration of program; services.
§ 143-546: Repealed by Session Laws 1995, c. 403, s. 2(a).
§ 143-546.1. Duties of Secretary; cooperation with federal rehabilitation services administration or successor.
§ 143-547. Subrogation rights; withholding of information a misdemeanor.
§ 143-548. Vocational Rehabilitation Council.
§§ 143-549 through 143-551. Reserved for future codification purposes.
§ 143-552. Definitions.
§ 143-553. Conditional continuing employment; notification among employing entities; repayment election.
§ 143-554. Right of employee appeal.
§ 143-555. Definitions.
§ 143-556. Notification of the appointing authority; investigation.
§ 143-557. Conditional continuing appointment; repayment election.
§ 143-558. Definition of employing entity.
§ 143-559. Notification to the Legislative Ethics Committee; investigation.
§ 143-560. Confidentiality exemption.
§ 143-561. Preservation of federal funds.
§ 143-562. Applicability of a statute of limitations.
§§ 143-563 through 143-570: Expired.
§§ 143-571 through 143-579: Repealed by Session Laws 1998-202, s. 5, effective July 1, 1999.
§ 143-580. Definition.
§ 143-581. Program goals.
§ 143-582. Program requirements.
§ 143-583. Model program; technical assistance; reports.
§ 143-584. State agency safety and health committees.
§§ 143-585 through 143-588. Reserved for future codification purposes.
§ 143-589. Legislative and judicial branch safety and health programs.
§§ 143-590 through 143-594. Reserved for future codification purposes.
§ 143-595. Legislative intent.
§ 143-596. Definitions.
§ 143-597. Nonsmoking areas in State-controlled buildings.
§ 143-598. Prohibited acts related to nonsmoking areas.
§ 143-599. Exemptions.
§ 143-600. Construction of Article.
§ 143-601. Applicability of Article; local government may enact.
§§ 143-602 through 143-609. Reserved for future codification purposes.
§§ 143-610, 143-611: Repealed by Session Laws 1996, Second Extra Session, c. 17, s. 16.2.
§ 143-612: Repealed by Session Laws 1995, c. 507, s. 23A.3(d).
§ 143-612A: Repealed by Session Laws 1996, Second Extra Session, c. 17, s. 16.2.
§ 143-613. Medical education; primary care physicians and other providers.
§ 143-614: Repealed by Session Laws 1996, Second Extra Session, c. 17, s. 16.2.
§§ 143-615 through 143-620. Reserved for future codification purposes.
§§ 143-621 through 143-639: Repealed by Session Laws 2000-67, s. 21.2.
§ 143-640. Commission established; purpose; members; terms of office; quorum; compensation; termination.
§ 143-641. Powers and duties of the Commission.
§ 143-642. Assignment of property; offices.
§ 143-643. Commission reports.
§§ 143-644 through 143-649. Reserved for future codification purposes.
§ 143-650: Repealed by Session Laws 2004-124, s. 18.2(a), effective July 1, 2004.
§ 143-651. Definitions.
§ 143-652: Repealed by Session Laws 2004-124, s. 18.2.(a), effective July 1, 2004.
§ 143-652.1. Regulation of boxing, kickboxing, mixed martial arts, and toughman events.
§ 143-652.2. Boxing Advisory Commission.
§ 143-653. Unauthorized matches prohibited.
§ 143-654. Licensing and permitting.
§ 143-655. Fees; State Boxing Revenue Account.
§ 143-656. Contracts and financial arrangements.
§ 143-657: Repealed by Session Laws 1997-504, s. 6.
§ 143-657.1. Sanctioned amateur matches.
§ 143-658. Violations.
§ 143-659. Reserved for future codification purposes.
§ 143-660. Definitions.
§ 143-661. Criminal Justice Information Network Governing Board - creation; purpose; membership; conflicts of interest.
§ 143-662. Compensation and expenses of Board members; travel reimbursements.
§ 143-663. Powers and duties.
§ 143-664. Election of officers; meetings; staff, etc.
§§ 143-665 through 143-669. Reserved for future codification purposes.
§§ 143-670 through 143-674: Repealed by Session Laws 2001-452, s. 1.1.
§ 143-675. Commission established; purpose; members; terms of office; quorum; compensation; termination.
§ 143-676. Powers and duties of the Commission.
§ 143-677. Assignment of property; offices.
§ 143-678. Commission reports.
§ 143-679. Application of Article.
§ 143-680. Reserved for future codification purposes.
§ 143-681. Reserved for future codification purposes.
§ 143-682. Commission established.
§ 143-683. Powers and duties of the Commission.
§ 143-684. Compensation and expenses of Commission members; travel reimbursements.
§§ 143-685 through 143-689. Reserved for future codification purposes.
§§ 143-690 through 143-693. Reserved for future codification purposes.
§§ 143-701 through 143-709. Repealed by Session Laws 1999-395, s. 18.1, effective July 1, 1999.
§§ 143-710 through 143-714. Reserved for future codification purposes.
§ 143-715. Policy; purpose.
§ 143-716. Definitions.
§ 143-717. Commission.
§ 143-718. Powers and duties.
§ 143-719. Tobacco Trust Fund; creation; investment; priority use.
§ 143-720. Benefits and administration of Fund for compensatory programs.
§ 143-721. Benefits and administration of Fund for qualified agricultural programs.
§ 143-722. Reporting.
§ 143-723. Open meetings; public records; audit.
§ 143-724. Reserved for future codification purposes.
§ 143-725. Council established; role of the Center for Geographic Information and Analysis.
§ 143-726. Council membership; organization.
§ 143-727. Compensation and expenses of Council members; travel reimbursements.
§ 143-728. Reserved for future codification purposes.
§ 143-729. Reserved for future codification purposes.
§ 143-730. Managed Care Patient Assistance Program.
§ 143-731. Reserved for future codification purposes.
§ 143-732. Reserved for future codification purposes.
§ 143-733. Reserved for future codification purposes.
§ 143-734. Reserved for future codification purposes.
§ 143-735: Repealed by Session Laws 2007-12, s. 1, effective April 12, 2007.
§ 143-736: Repealed by Session Laws 2007-12, s. 1, effective April 12, 2007.
§ 143-737: Repealed by Session Laws 2007-12, s. 1, effective April 12, 2007.
§ 143-738: Reserved for future codification purposes.
§ 143-739: Reserved for future codification purposes.
§ 143-740: Reserved for future codification purposes.
§ 143-741: Reserved for future codification purposes.
§ 143-742: Reserved for future codification purposes.
§ 143-743: Reserved for future codification purposes.
§ 143-744: Reserved for future codification purposes.
§ 143-745. Definitions; intent; applicability.
§ 143-746. Internal auditing required.
§ 143-747. Council of Internal Auditing.