State Codes and Statutes

Statutes > North-carolina > Chapter_143B

§ 143B-1. Short title.
§ 143B-2. Interim applicability of the Executive Organization Act of 1973.
§ 143B-3. Definitions.
§ 143B-4. Policy-making authority and administrative powers of Governor; delegation.
§ 143B-5. Governor; continuation of powers and duties.
§ 143B-6. Principal departments.
§ 143B-7. Continuation of functions.
§ 143B-8. Unassigned functions.
§ 143B-9. Appointment of officers and employees.
§ 143B-10. Powers and duties of heads of principal departments.
§ 143B-11. Subunit nomenclature.
§ 143B-12. Internal organization of departments; allocation and reallocation of duties and functions; limitations.
§ 143B-13. Appointment, qualifications, terms, and removal of members of commissions.
§ 143B-14. Administrative services to commissions.
§ 143B-15. Compensation of members of commissions.
§ 143B-16. Appointment and removal of members of boards, councils and committees.
§ 143B-17. Commission investigations and orders.
§ 143B-18: Repealed by Session Laws 1991, c. 418, s. 10.
§ 143B-19. Pending actions and proceedings.
§ 143B-20: Repealed by Session Laws 1991, c. 418, s. 10.
§ 143B-21. Affirmation of prior acts of abolished agencies.
§ 143B-22. Terms occurring in laws, contracts and other documents.
§ 143B-23. Completion of unfinished business.
§ 143B-24. Cooperative agreements.
§ 143B-25. Agencies not enumerated.
§ 143B-26. Constitutional references.
§ 143B-27. Repealed by Session Laws 1983, c. 717, s. 79.
§ 143B-28. Goals of continuing reorganization.
§ 143B-29. Reserved for future codification.
§§ 143B-29.1 to 143B-29.5: Repealed by Session Laws 1985, c. 746, s. 7.
§ 143B-30: Repealed by Session Laws 1991, c. 418, s. 5.
§ 143B-30.1. Rules Review Commission created.
§ 143B-30.2. Purpose of Commission.
§ 143B-30.3: Repealed by Session Laws 1991, c. 418, s. 5.
§ 143B-30.4. Evidence.
§§ 143B-31 through 143B-48. Reserved for future codification.
§ 143B-49. Department of Cultural Resources - creation, powers and duties.
§ 143B-50. Duties of the Department.
§ 143B-51. Functions of the Department.
§ 143B-52. Head of the Department.
§ 143B-53. Organization of the Department.
§ 143B-53.1. Appropriation, allotment, and expenditure of funds for historic and archeological property.
§ 143B-53.2. Salaries, promotions, and leave of employees of the North Carolina Department of Cultural Resources.
§§ 143B-54 through 143B-57. Repealed by Session Laws 1979, 2nd Session, c. 1306, s. 5.
§ 143B-58 through 143B-61.1: Repealed by Session Laws 2000-140, s. 78.
§ 143B-62. North Carolina Historical Commission - creation, powers and duties.
§ 143B-63. Historical Commission - members; selection; quorum; compensation.
§ 143B-64. Historical Commission - officers.
§ 143B-65. Historical Commission - regular and special meetings.
§ 143B-66. Repealed by Session Laws 1985 (Reg. Sess., 1986), c. 1028, s. 10.
§ 143B-67. Public Librarian Certification Commission - creation, powers and duties.
§ 143B-68. Public Librarian Certification Commission - members; selection; quorum; compensation.
§ 143B-69. Public Librarian Certification Commission - officers.
§ 143B-70. Public Librarian Certification Commission - regular and special meetings.
§ 143B-71. Tryon Palace Commission - creation, powers and duties.
§ 143B-72. Tryon Palace Commission - members; selection; quorum; compensation.
§ 143B-73. U.S.S. North Carolina Battleship Commission - creation, powers and duties.
§ 143B-73.1. U.S.S. North Carolina Battleship Commission - duties.
§ 143B-74. U.S.S. North Carolina Battleship Commission - members; selection; quorum; compensation.
§ 143B-74.1. U.S.S. North Carolina Battleship Commission - funds.
§ 143B-74.2. U.S.S. North Carolina Battleship Commission - employees.
§ 143B-74.3. U.S.S. North Carolina Battleship Commission - employees not to have interest.
§§ 143B-75 through 143B-78. Repealed by Session Laws 1979, c. 504, s. 1.
§ 143B-79. Executive Mansion Fine Arts Committee - creation, powers and duties.
§ 143B-80. Executive Mansion Fine Arts Committee - members; selection; quorum; compensation.
§ 143B-80.1. Regular and special meetings.
§ 143B-80.2. Reserved for future codification purposes.
§ 143B-80.3. Reserved for future codification purposes.
§ 143B-80.4. Reserved for future codification purposes.
§§ 143B-80.5 through 143B-80.14: Repealed by Session Laws 1995, c. 507, s. 12(a).
§§ 143B-81 through 143B-82: Repealed by Session Laws 1979, c. 504, s. 2.
§ 143B-83. North Carolina Awards Committee - creation, powers and duties.
§ 143B-84. North Carolina Awards Committee - members; selection; quorum; compensation.
§ 143B-85. America's Four Hundredth Anniversary Committee - creation, powers and duties.
§ 143B-86. America's Four Hundredth Anniversary Committee - members; selection; quorum; compensation.
§ 143B-87. North Carolina Arts Council - creation, powers and duties.
§ 143B-88. North Carolina Arts Council - members; selection; quorum; compensation.
§ 143B-89. North Carolina State Art Society, Incorporated.
§ 143B-90. State Library Commission - creation, powers and duties.
§ 143B-91. State Library Commission - members; selection; quorum; compensation.
§ 143B-92. Roanoke Island Historical Association - creation, powers and duties.
§ 143B-93. Roanoke Island Historical Association - status.
§ 143B-94. North Carolina Symphony Society, Inc.
§ 143B-95. Edenton Historical Commission - creation, purposes and powers.
§ 143B-96. Edenton Historical Commission - status.
§ 143B-97. Edenton Historical Commission - reports.
§ 143B-98. Edenton Historical Commission - members; selection; compensation; quorum.
§ 143B-99. Historic Bath Commission - creation, powers and duties.
§ 143B-100. Historic Bath Commission - status.
§ 143B-101. Historic Bath Commission - reports.
§ 143B-102. Historic Bath Commission - members; selection; quorum; compensation.
§ 143B-103. Historic Hillsborough Commission - creation, powers and duties.
§ 143B-104. Historic Hillsborough Commission - status.
§ 143B-105. Historic Hillsborough Commission - reports.
§ 143B-106. Historic Hillsborough Commission - members; selection; quorum; compensation.
§ 143B-107. Historic Murfreesboro Commission - creation, powers and duties.
§ 143B-108. Historic Murfreesboro Commission - status.
§ 143B-109. Historic Murfreesboro Commission - reports.
§ 143B-110. Historic Murfreesboro Commission - members; selection; quorum; compensation.
§ 143B-111. John Motley Morehead Memorial Commission - creation, powers and duties.
§ 143B-112. John Motley Morehead Memorial Commission - status.
§ 143B-113. John Motley Morehead Memorial Commission - authorization for counties to assist.
§ 143B-114. John Motley Morehead Memorial Commission - reports.
§ 143B-115. John Motley Morehead Memorial Commission - members; selection; quorum; compensation.
§§ 143B-116 through 143B-120. Reserved for future codification purposes.
§ 143B-121. Program established.
§ 143B-122. Distribution of funds.
§ 143B-123. Rules and procedures; standards for qualification for funds.
§ 143B-124. Designation of organization as official distributing agent; duties.
§ 143B-125. Disposition of funds for counties without organizations meeting Department standards.
§ 143B-126. Voluntary registration; designation of names; registration symbol.
§ 143B-127. Contracts with registered groups.
§ 143B-128. Advisory Committee on Abandoned Cemeteries; members; selections; compensation; terms; vacancy; duties.
§§ 143B-129 through 143B-131: Repealed by Session Laws 1993 (Reg. Sess., 1994), c. 769, s. 12.5(c).
§ 143B-131.1. Commission established.
§ 143B-131.2. Roanoke Island Commission - Purpose, powers, and duties.
§ 143B-131.3. Assignment of property; offices.
§ 143B-131.4. Commission reports.
§ 143B-131.5. Roanoke Island Commission - Additional powers and duties; transfer of assets and liabilities.
§ 143B-131.6. Roanoke Island Commission - Members; terms; vacancies; expenses; officers.
§ 143B-131.7. Roanoke Island Commission - Counsel.
§ 143B-131.8. Roanoke Island Commission Fund; Roanoke Island Commission Endowment Fund.
§ 143B-131.9. Roanoke Island Commission staff.
§ 143B-131.10. Exceptions.
§ 143B-132. Andrew Jackson Historic Memorial Committee.
§ 143B-133. Commission established.
§ 143B-133.1. Powers of Commission.
§ 143B-134. Reserved for future codification purposes.
§ 143B-135. Commission established.
§ 143B-136: Repealed by Session Laws 1997-443, s. 11A.2.
§ 143B-136.1. Department of Health and Human Services - creation.
§ 143B-137: Repealed by Session Laws 1997-443, s. 11A.2.
§ 143B-137.1. Department of Health and Human Services - duties.
§ 143B-138: Repealed by Session Laws 1997-443, s. 11A.2.
§ 143B-138.1. Department of Health and Human Services - functions and organization.
§ 143B-139. Department of Health and Human Services - head.
§ 143B-139.1. Secretary of Health and Human Services to adopt rules applicable to local health and human services agencies.
§ 143B-139.2. Secretary of Health and Human Services requests for grants-in-aid from non-State agencies.
§ 143B-139.3. Department of Health and Human Services - authority to contract with other entities.
§ 143B-139.4. Department of Health and Human Services; authority to assist private nonprofit organizations.
§ 143B-139.5. Department of Health and Human Services; adult care State/county share of costs.
§ 143B-139.5A. Collaboration between Division of Social Services and Commission of Indian Affairs on Indian Child Welfare Issues.
§ 143B-139.5B. Department of Health and Human Services - provision for joint training.
§ 143B-139.6. Confidentiality of records.
§ 143B-139.6A. Secretary's responsibilities regarding availability of early intervention services.
§ 143B-139.6B. Department of Health and Human Services; authority to deduct payroll for child care services.
§ 143B-139.7. Consolidated county human services funding.
§ 143B-140: Repealed by Session Laws 1989, c. 727, s. 174.
§ 143B-141. Repealed by Session Laws 1983, c. 494, effective June 10, 1983.
§§ 143B-142 through 143B-146: Recodified as §§ 130A-29 through 130A-33 by Session Laws 1989, c. 727, s. 175.
§ 143B-146.1. Mission of schools; definitions.
§ 143B-146.2. ABC's Program in residential schools.
§ 143B-146.3. Annual performance goals.
§ 143B-146.4. Performance recognition.
§ 143B-146.5. Identification of low-performing schools.
§ 143B-146.6. Assistance teams; review by State Board.
§ 143B-146.7. Consequences for personnel at low-performing schools.
§ 143B-146.8. Evaluation of certificated personnel and principals; action plans; State Board notification.
§ 143B-146.9. Assessment teams.
§ 143B-146.10. Development of performance standards and criteria for certificated personnel.
§ 143B-146.11. School calendar.
§ 143B-146.12. Development and approval of school improvement plans.
§ 143B-146.13. School technology plan.
§ 143B-146.14. Dispute resolution; appeals to Secretary.
§ 143B-146.15. Duty to report certain acts to law enforcement.
§ 143B-146.16. Residential school personnel criminal history checks.
§§ 143B-146.17 through 143B-146.20. Reserved for future codification purposes.
§ 143B-146.21. Policies, reports, and other miscellaneous provisions.
§ 143B-146.22: Repealed by Session Laws 2001-424, s. 21.80(a).
§§ 143B-146.23 through 143B-146.27. Reserved for future codification purposes.
§ 143B-147. Commission for Mental Health, Developmental Disabilities, and Substance Abuse Services - creation, powers and duties.
§ 143B-148. Commission for Mental Health, Developmental Disabilities, and Substance Abuse Services - members; selection; quorum; compensation.
§ 143B-149. Commission for Mental Health, Developmental Disabilities, and Substance Abuse Services - officers.
§ 143B-150. Commission for Mental Health, Developmental Disabilities, and Substance Abuse Services - regular and special meetings.
§§ 143B-150.1 through 143B-150.4. Reserved for future codification purposes.
§ 143B-150.5. Family Preservation Services Program established; purpose.
§ 143B-150.6. Program services; eligibility; grants for local projects; fund transfers.
§§ 143B-150.7 through 143B-150.9: Repealed by Session Laws 2001-424, ss. 21.50(h) to (j).
§§ 143B-150.10 through 143B-150.19. Reserved for future codification purposes.
§ 143B-150.20. State Child Fatality Review Team; establishment; purpose; powers; duties; report by Division of Social Services.
§§ 143B-151 through 143B-152: Repealed by Session Laws 1977, c. 497.
§ 143B-152.1: Repealed by Session Laws 2009-451, s. 18.6, effective July 1, 2009.
§ 143B-152.2: Repealed by Session Laws 2009-451, s. 18.6, effective July 1, 2009.
§ 143B-152.3: Repealed by Session Laws 2009-451, s. 18.6, effective July 1, 2009.
§ 143B-152.4: Repealed by Session Laws 2009-451, s. 18.6, effective July 1, 2009.
§ 143B-152.5: Repealed by Session Laws 2009-451, s. 18.6, effective July 1, 2009.
§ 143B-152.6: Repealed by Session Laws 2009-451, s. 18.6, effective July 1, 2009.
§ 143B-152.7: Repealed by Session Laws 2009-451, s. 18.6, effective July 1, 2009.
§ 143B-152.8. Reserved for future codification purposes.
§ 143B-152.9. Reserved for future codification purposes.
§ 143B-152.10. Family Resource Center Grant Program; creation; purpose; intent.
§ 143B-152.11. Administration of program.
§ 143B-152.12. Eligible applicants: applications for grants.
§ 143B-152.13. Grants review and selection.
§ 143B-152.14. Cooperation of State and local agencies.
§ 143B-152.15. Program evaluation; reporting requirements.
§ 143B-153. Social Services Commission - creation, powers and duties.
§ 143B-153.1. Repealed by Session Laws 1983, c. 883, s. 2, effective July 20, 1983.
§ 143B-154. Social Services Commission - members; selection; quorum; compensation.
§ 143B-155. Social Services Commission - regular and special meetings.
§ 143B-156. Social Services Commission - officers.
§ 143B-157. Commission for the Blind - creation, powers and duties.
§ 143B-158. Commission for the Blind.
§ 143B-159. Commission for the Blind - regular and special meetings.
§ 143B-160. Commission for the Blind - officers.
§ 143B-161. Professional Advisory Committee - creation, powers and duties.
§ 143B-162. Professional Advisory Committee - members; selection; quorum; compensation.
§ 143B-163. Consumer and Advocacy Advisory Committee for the Blind - creation, powers and duties.
§ 143B-164. Consumer and Advocacy Advisory Committee for the Blind - members; selection; quorum; compensation.
§§ 143B-164.1 through 143B-164.9. Reserved for future codification purposes.
§ 143B-164.10. Incorporation, name and management.
§ 143B-164.11. Board of Directors of the Governor Morehead School - creation, powers and duties.
§ 143B-164.12. Board of Directors of the Governor Morehead School - members; selection; quorum; compensation.
§ 143B-164.13. Admission of pupils; how admission obtained.
§ 143B-164.14. Admission of pupils from other states.
§ 143B-164.15. Department of Health and Human Services may confer diplomas.
§ 143B-164.16. State Treasurer is ex officio treasurer of institution.
§ 143B-164.17. When clothing, etc., for pupils paid for by county.
§ 143B-164.18. Establishment of private, nonprofit corporations.
§ 143B-165. North Carolina Medical Care Commission - creation, powers and duties.
§ 143B-166. North Carolina Medical Care Commission - members; selection; quorum; compensation.
§ 143B-167. North Carolina Medical Care Commission - regular and special meetings.
§ 143B-168. North Carolina Medical Care Commission - officers.
§ 143B-168.1. Repealed by Session Laws 1987, c. 788, s. 23.
§ 143B-168.2. Repealed by Session Laws 1987, c. 788, s. 24.
§ 143B-168.3. Child Care Commission - powers and duties.
§ 143B-168.4. Child Care Commission - members; selection; quorum.
§ 143B-168.5. Child Care - special unit.
§§ 143B-168.6 through 143B-168.9. Reserved for future codification purposes.
§ 143B-168.10. Early childhood initiatives; findings.
§ 143B-168.11. Early childhood initiatives; purpose; definitions.
§ 143B-168.12. North Carolina Partnership for Children, Inc.; conditions.
§ 143B-168.13. Implementation of program; duties of Department and Secretary.
§ 143B-168.14. Local partnerships; conditions.
§ 143B-168.15. Use of State funds.
§ 143B-168.16. Home-centered services; consent.
§§ 143B-169 through 143B-172: Repealed by Session Laws 1979, c. 504, s. 9.
§§ 143B-173 through 143B-176: Repealed by Session Laws 1989, c. 533, s. 3.
§§ 143B-176.1 through 143B-176.2: Recodified as §§ 143B-164.11 and 143B-164.12 by Session Laws 1997-18, ss. 13(b) and (c).
§ 143B-177. Council on Developmental Disabilities - creation, powers and duties.
§ 143B-178. Council on Developmental Disabilities - definitions.
§ 143B-179. Council on Developmental Disabilities - members; selection; quorum; compensation.
§§ 143B-179.1 through 143B-179.4. Reserved for future codification purposes.
§ 143B-179.5. Interagency Coordinating Council for Children from Birth to Five with Disabilities and Their Families; establishment, composition, organization; duties, compensation, reporting.
§ 143B-179.5A: Repealed by Session Laws 2008-85, s. 1, effective July 11, 2008.
§ 143B-179.6. Interagency Coordinating Council for Children with Disabilities from Birth to Five Years of Age; agency cooperation.
§ 143B-180. Governor's Advisory Council on Aging - creation, powers and duties.
§ 143B-181. Governor's Advisory Council on Aging - members; selection; quorum; compensation.
§ 143B-181.1. Division of Aging - creation, powers and duties.
§ 143B-181.1A. Plan for serving older adults; inventory of existing data; cooperation by State agencies.
§ 143B-181.1B. Division as clearinghouse for information; agencies to provide information.
§ 143B-181.2. Assistant Secretary for Aging - appointment and duties.
§ 143B-181.3. Statement of principles.
§ 143B-181.4. Responsibility for policy.
§ 143B-181.5. Long-term care policy.
§ 143B-181.6. Purpose and intent.
§§ 143B-181.7 through 143B-181.9: Repealed by Session Laws 1995 (Regular Session, 1996), c. 583, s. 2.
§ 143B-181.9A: Repealed by Session Laws 1995, c. 179, s. 1.
§ 143B-181.10. Respite care program established; eligibility; services; administration; payment rates.
§§ 143B-181.11 through 143B-181.14. Reserved for future codification purposes.
§ 143B-181.15. Long-Term Care Ombudsman Program/Office; policy.
§ 143B-181.16. Long-Term Care Ombudsman Program/Office; definition.
§ 143B-181.17. Office of State Long-Term Care Ombudsman Program/Office; establishment.
§ 143B-181.18. Office of State Long-Term Care Ombudsman Program/State Ombudsman duties.
§ 143B-181.19. Office of Regional Long-Term Care Ombudsman; Regional Ombudsman; duties.
§ 143B-181.20. State/Regional Long-Term Care Ombudsman; authority to enter; cooperation of government agencies; communication with residents.
§ 143B-181.21. State/Regional Long-Term Care Ombudsman; resolution of complaints.
§ 143B-181.22. State/Regional Long-Term Care Ombudsman; confidentiality.
§ 143B-181.23. State/Regional Long-Term Care Ombudsman; prohibition of retaliation.
§ 143B-181.24. Office of State/Regional Long-Term Care Ombudsman; immunity from liability.
§ 143B-181.25. Office of State/Regional Long-Term Care Ombudsman; penalty for willful interference.
§§ 143B-181.26 through 143B-181.49. Reserved for future codification purposes.
§§ 143B-181.50 through 143B-181.54. Repealed by Session Laws 1999-334, s. 3.11.
§ 143B-181.55. Creation, membership, meetings, organization, and adoption of measures.
§§ 143B-182, 143B-183: Repealed by Session Laws 1981, c. 51, s. 13.
§§ 143B-184, 143B-185: Repealed by Session Laws 1985 (Reg. Sess., 1986), c. 1028, s. 28.
§§ 143B-186, 143B-187: Transferred to §§ 143B-414, 143B-415 by Session Laws 1977, c. 872, s. 6.
§§ 143B-188 through 143B-190: Recodified as §§ 130A-131 through 130A-131.2 by Session Laws 1989, c. 727, s. 179.
§§ 143B-191 through 143B-196: Repealed by Session Laws 1987, c. 822, s. 1.
§§ 143B-197 through 143B-201. Repealed by Session Laws 1979, c. 504, s. 10.
§§ 143B-202 through 143B-203: Repealed by Session Laws 1989, c. 727, s. 181.
§§ 143B-204 through 143B-206: Recodified as §§ 130A-33.30 through 130A-33.32 by Session Laws 1989, c. 727, s. 182(a).
§§ 143B-207 through 143B-208: Repealed by Session Laws 1981, c. 50, s. 7.
§ 143B-209. Repealed by Session Laws 1983, c. 891, s. 10, effective January 1, 1984.
§§ 143B-210 through 143B-212. Repealed by Session Laws 1981, c. 51, s. 7, effective July 1, 1981.
§§ 143B-213 through 143B-216.5B: Repealed by Session Laws 1989, c. 533, s. 1.
§§ 143B-216.6 through 143B-216.7: Repealed by Session Laws 1979, c. 504, s. 13.
§§ 143B-216.8 through 143B-216.9: Recodified as §§ 130A-33.40, 130A-33.41 by Session Laws 1989, c. 727, s. 186.
§§ 143B-216.10 through 143B-216.15: Recodified as §§ 143B-285.10 through 143B-285.15 by Session Laws 1989, c. 727, s. 189.
§§ 143B-216.16 through 143B-216.19. Reserved for future codification purposes.
§ 143B-216.20: Recodified as G.S. 143A-48.1(a) by Session Laws 2002-126, s. 10.10D(a), effective October 1, 2002.
§ 143B-216.21: Recodified as G.S. 143A-48.1(b) by Session Laws 2002-126, s. 10.10D(a), effective October 1, 2002.
§ 143B-216.22: Recodified as G.S. 143A-48.1(c) by Session Laws 2002-126, s. 10.10D(a), effective October 1, 2002.
§ 143B-216.23: Recodified as G.S. 143A-48.1(d) by Session Laws 2002-126, s. 10.10D(a), effective October 1, 2002.
§§ 143B-216.24 through 143B-216.29. Reserved for future codification purposes.
§ 143B-216.30. Definitions.
§ 143B-216.31. Council for the Deaf and the Hard of Hearing – creation and duties.
§ 143B-216.32. Council for the Deaf and the Hard of Hearing – membership; quorum; compensation.
§ 143B-216.33. Division of Services for the Deaf and the Hard of Hearing – creation, powers and duties.
§ 143B-216.34. Division of Services for the Deaf and the Hard of Hearing - temporary loan program established.
§§ 143B-216.35 through 143B-216.39. Reserved for future codification purposes.
§ 143B-216.40. Establishment; operations.
§ 143B-216.41. Pupils admitted; education.
§ 143B-216.42. Free textbooks and State purchase and rental system.
§ 143B-216.43. Agreements with local governing authorities.
§ 143B-216.44. Fees for athletic programs; appeal.
§§ 143B-216.45 through 143B-216.49. Reserved for future codification purposes.
§ 143B-216.50. Department of Health and Human Services; office of the Internal Auditor.
§ 143B-216.51. Department of Health and Human Services office of the Internal Auditor; Department audits.
§§ 143B-216.52 through 143B-216.59. Reserved for future codification purposes.
§ 143B-216.60. The Justus-Warren Heart Disease and Stroke Prevention Task Force.
§§ 143B-216.61 through 143B-216.64: Reserved for future codification purposes.
§ 143B-216.65. North Carolina Brain Injury Advisory Council - creation and duties.
§ 143B-216.66. North Carolina Brain Injury Advisory Council - membership; quorum; compensation.
§ 143B-216.67: Reserved for future codification purposes.
§ 143B-216.68: Reserved for future codification purposes.
§ 143B-216.69: Reserved for future codification purposes.
§ 143B-216.70. Office of Policy and Planning.
§ 143B-216.71: Reserved for future codification purposes.
§ 143B-216.72: Reserved for future codification purposes.
§ 143B-216.72A: Recodified as G.S. 143B-472.121 through 143B-472.123 by Session Laws 2009-446, s. 2(a).
§ 143B-216.72B: Recodified as G.S. 143B-472.121 through 143B-472.123 by Session Laws 2009-446, s. 2(a).
§ 143B-216.72C: Recodified as G.S. 143B-472.121 through 143B-472.123 by Session Laws 2009-446, s. 2(a).
§ 143B-216.73: Reserved for future codification purposes.
§ 143B-216.74: Reserved for future codification purposes.
§ 143B-216.75. Governor's Commission on Early Childhood Vision Care.
§ 143B-217. Department of Revenue - creation.
§ 143B-218. Department of Revenue - duties.
§ 143B-218.1: Recodified as § 105-256(a)(6) by Session Laws 2001-414, s. 25.
§ 143B-219. Department of Revenue - functions.
§ 143B-220. Department of Revenue - head.
§ 143B-221: Repealed by Session Laws 2001-414, s. 47.
§§ 143B-222 through 143B-225: Repealed by Session Laws 1991, c. 110, s. 3.
§§ 143B-226 through 143B-245. Reserved for future codification purposes.
§§ 143B-246 through 143B-251. Repealed by Session Laws 1977, c. 70, s. 33.
§§ 143B-252 through 143B-253. Transferred to §§ 143B-399, 143B-400 by Session Laws 1977, c. 70, ss. 24, 25.
§§ 143B-254 through 143B-255. Repealed by Session Laws 1977, c. 23, s. 3.
§§ 143B-256 through 143B-259. Reserved for future codification purposes.
§ 143B-260. Department of Correction - creation.
§ 143B-261. Department of Correction - duties.
§ 143B-261.1. Department of Correction - rules and regulations.
§ 143B-261.2. Repair or replacement of personal property.
§ 143B-262. Department of Correction - functions.
§ 143B-262.1. Department of Correction - Substance Abuse Program.
§ 143B-262.2. Pilot program on sexual assault.
§ 143B-262.3. Reports to the General Assembly.
§ 143B-262.4. Community service program.
§ 143B-262.5. Security Staffing.
§ 143B-263. Department of Correction - head.
§ 143B-264. Department of Correction - organization.
§ 143B-265. Board of Correction - duties and responsibilities; members; selection; compensation; meetings; quorum; services.
§ 143B-266. Post-Release Supervision and Parole Commission - creation, powers and duties.
§ 143B-267. Post-Release Supervision and Parole Commission - members; selection; removal; chairman; compensation; quorum; services.
§ 143B-268. Reserved for future codification purposes.
§ 143B-269: Repealed by Session Laws 2007-252, s. 1, effective July 1, 2007.
§ 143B-270. Substance Abuse Advisory Council.
§ 143B-271. Powers and duties of the Council.
§ 143B-272. Reserved for future codification purposes.
§ 143B-273. Short title.
§ 143B-273.1. Legislative policy.
§ 143B-273.2. Definitions.
§ 143B-273.3. Goals of community-based corrections programs funded under this Article.
§ 143B-273.4. Eligible population.
§ 143B-273.5. State-County Criminal Justice Partnership Account established.
§ 143B-273.6. State Criminal Justice Partnership Advisory Board; members; terms; chairperson.
§ 143B-273.7. Duties of State Criminal Justice Partnership Advisory Board.
§ 143B-273.8. Duties of Department of Correction.
§ 143B-273.9. Election to apply for funding.
§ 143B-273.10. County Criminal Justice Partnership Advisory Boards; members; terms; chairperson.
§ 143B-273.11. County Criminal Justice Partnership Advisory Boards; powers and duties.
§ 143B-273.12. Community-Based Corrections Plan.
§ 143B-273.13. Application for implementation funding.
§ 143B-273.14. Fundable programs; community-based corrections programs.
§ 143B-273.15. Funding formula.
§ 143B-273.15A. Reallocation of unspent or unclaimed funds.
§ 143B-273.16. Continued eligibility.
§ 143B-273.17. Termination of participation in program.
§ 143B-273.18. Private nonprofit agencies participating in program.
§ 143B-273.19. Prohibited uses of funds.
§ 143B-274. Reserved for future codification purposes.
§§ 143B-275 through 143B-279: Repealed by Session Laws 1989, c. 727, s. 2.
§ 143B-279.1. Department of Environment and Natural Resources - creation.
§ 143B-279.2. Department of Environment and Natural Resources - duties.
§ 143B-279.3. Department of Environment and Natural Resources - structure.
§ 143B-279.4. The Department of Environment and Natural Resources - Secretary; Deputy Secretaries.
§ 143B-279.5. Biennial State of the Environment Report.
§ 143B-279.6: Repealed by Session Laws 1997-443, s. 11A.2.
§ 143B-279.7. Fish kill response protocols; report.
§ 143B-279.8. Coastal Habitat Protection Plans.
§ 143B-279.9. Land-use restrictions may be imposed to reduce danger to public health at contaminated sites.
§ 143B-279.10. Recordation of contaminated sites.
§ 143B-279.11. Recordation of residual petroleum from an underground storage tank.
§ 143B-279.12. One-stop permits for certain environmental permits.
§ 143B-279.13. Express permit and certification reviews.
§ 143B-279.14. Express Review Fund.
§ 143B-279.15. Report on One-Stop Permitting Program and Express Permitting Program.
§ 143B-280: Repealed by Session Laws 1989, c. 727, s. 2.
§ 143B-281: Repealed by Session Laws 1989, c. 727, s. 2.
§ 143B-281.1. Wildlife Resources Commission - transfer; independence preserved; appointment of Executive Director and employees.
§ 143B-282. Environmental Management Commission - creation; powers and duties.
§ 143B-282.1. Environmental Management Commission - quasi-judicial powers; procedures.
§ 143B-283. Environmental Management Commission - members; selection; removal; compensation; quorum; services.
§ 143B-284. Environmental Management Commission - officers.
§ 143B-285. Environmental Management Commission - meetings.
§§ 143B-285.1 through 143B-285.9. Reserved for future codification purposes.
§§ 143B-285.10 through 143B-285.15: Repealed by Session Laws 1993, c. 501, s. 1.
§§ 143B-285.16 through 143B-285.19. Reserved for future codification purposes.
§ 143B-285.20. Short title.
§ 143B-285.21. Declaration of purpose.
§ 143B-285.22. Creation.
§ 143B-285.23. Powers and duties of the Secretary of Environment and Natural Resources.
§ 143B-285.24. Grants and awards.
§ 143B-285.25. Liaison between the Office of Environmental Education and the Department of Public Instruction.
§§ 143B-286 through 143B-289: Repealed by Session Laws 1987, c. 641, s. 1.
§§ 143B-289.1 through 143B-289.12: Repealed by Session Laws 1997-400, s. 6.3.
§§ 143B-289.13 through 143B-289.18: Reserved for future codification purposes.
§§ 143B-289.19 through 143B-289.23: Recodified as §§ 143B-289.40 through 143B-289.44 by Session Laws 1997-400, ss. 6, 6.3(b).
§§ 143B-289.24 through 143B-289.39: Reserved for future codification purposes.
§ 143B-289.40. Division of North Carolina Aquariums - creation.
§ 143B-289.41. Division of North Carolina Aquariums - organization; powers and duties.
§ 143B-289.42. North Carolina Aquariums; purpose.
§ 143B-289.43. Local advisory committees; duties; membership.
§ 143B-289.44. North Carolina Aquariums; fees; fund.
§§ 143B-289.45 through 143B-289.49. Reserved for future codification purposes.
§ 143B-289.50. Definitions.
§ 143B-289.51. Marine Fisheries Commission - creation; purposes.
§ 143B-289.52. Marine Fisheries Commission - powers and duties.
§ 143B-289.53. Marine Fisheries Commission - quasi-judicial powers; procedures.
§ 143B-289.54. Marine Fisheries Commission - members; appointment; term; oath; ethical standards; removal; compensation; staff.
§ 143B-289.55. Marine Fisheries Commission - officers; organization; seal.
§ 143B-289.56. Marine Fisheries Commission - meetings; quorum.
§ 143B-289.57. Marine Fisheries Commission Advisory Committees established; members; selection; duties.
§ 143B-289.58. Marine Fisheries Endowment Fund.
§ 143B-289.59. Conservation Fund; Commission may accept gifts.
§ 143B-289.60. Article subject to Chapter 113.
§ 143B-289.61. Jurisdictional questions.
§§ 143B-289.62 through 143B-289.65. Reserved for future codification purposes.
§ 143B-290. North Carolina Mining Commission - creation; powers and duties.
§ 143B-291. North Carolina Mining Commission - members; selection; removal; compensation; quorum; services.
§ 143B-292. North Carolina Mining Commission - officers.
§ 143B-293. North Carolina Mining Commission - meetings.
§ 143B-294. Soil and Water Conservation Commission - creation; powers and duties; compliance inspections.
§ 143B-295. Soil and Water Conservation Commission - members; selection; removal; compensation; quorum; services.
§ 143B-296. Soil and Water Conservation Commission - officers.
§ 143B-297. Soil and Water Conservation Commission - meetings.
§ 143B-297.1. Soil and Water Conservation Account.
§ 143B-298. Sedimentation Control Commission - creation; powers and duties.
§ 143B-299. Sedimentation Control Commission - members; selection; compensation; meetings.
§ 143B-300. Water Pollution Control System Operators Certification Commission - creation; powers and duties.
§ 143B-301. Water Pollution Control System Operators Certification Commission – members; selection; removal; compensation; quorum; services.
§ 143B-301.1. Definitions.
§§ 143B-301.2 through 143B-301.9. Reserved for future codification purposes.
§ 143B-301.10. Definitions.
§ 143B-301.11. Creation, powers, and duties of the Commission.
§ 143B-301.12. Membership of Commission.
§§ 143B-302 through 143B-304: Repealed by Session Laws 1983, c. 667, s. 1.
§§ 143B-305 through 143B-307: Recodified as §§ 143B-437.1 through 143B-437.3 by Session Laws 1989, c. 727, s. 199.
§ 143B-308. Forestry Council - creation; powers and duties.
§ 143B-309. Forestry Council - members; chairperson; selection; removal; compensation; quorum.
§ 143B-310. Forestry Council - meetings.
§§ 143B-311 through 143B-313: Repealed by Session Laws 1995, c. 456, s. 4.
§ 143B-313.1. North Carolina Parks and Recreation Authority; creation; powers and duties.
§ 143B-313.2. North Carolina Parks and Recreation Authority; members; selection; compensation; meetings.
§§ 143B-314 through 143B-316: Repealed by Session Laws 1983 (Regular Session 1984), c. 995, s. 12.
§ 143B-317. Small Business Environmental Advisory Panel - creation; powers and duties.
§ 143B-318. Small Business Environmental Advisory Panel - members; chair; selection; removal; compensation; quorum; services.
§ 143B-319. Small Business Environmental Advisory Panel - meetings.
§§ 143B-320 through 143B-321: Repealed by Session Laws 1983 (Regular Session 1984), c. 995, s. 14.
§§ 143B-322 through 143B-324: Recodified as §§ 143B-446 through 143B-447.1 by Session Laws 1977, c. 198, s. 26.
§ 143B-324.1. North Carolina National Park, Parkway and Forests Development Council; creation; powers; duties.
§ 143B-324.2. North Carolina National Park, Parkway and Forests Development Council - members; selection; officers; removal; compensation; quorum; services.
§ 143B-324.3. North Carolina National Park, Parkway and Forests Development Council - meetings.
§§ 143B-325 through 143B-327: Repealed by Session Laws 1983 (Regular Session 1984), c. 995, s. 11.
§§ 143B-328 through 143B-330: Repealed by Session Laws 1985 (Regular Session 1986), c. 1028, s. 30.
§§ 143B-331 through 143B-332: Recodified as §§ 143B-440, 143B-441 by Session Laws 1977, c. 198, s. 26.
§ 143B-333. North Carolina Trails Committee - creation; powers and duties.
§ 143B-334. North Carolina Trails Committee - members; selection; removal; compensation.
§ 143B-335. North Carolina Zoological Park Council - creation; powers and duties.
§ 143B-336. North Carolina Zoological Park Council - members; selection; removal; chairman; compensation; quorum; services.
§ 143B-336.1. Special Zoo Fund.
§§ 143B-337 through 143B-339: Recodified as §§ 143B-478 to 143B-480.
§§ 143B-340 through 143B-341. Repealed by Session Laws 1985, c. 543, s. 6, effective July 1, 1985.
§§ 143B-342 through 143B-344.2. Repealed by Session Laws 1983 (Regular Session 1984), c. 995, s. 13, effective June 27, 1984.
§§ 143B-344.3 through 143B-344.10. Repealed by Session Laws 1981, c. 1127, s. 70.
§§ 143B-344.11 through 143B-344.15: Recodified as §§ 143B-438.1 to 143B-438.5 by Session Laws 1989, c. 727, s. 202.
§§ 143B-344.16 through 143B-344.17: Repealed by Session Laws 1997, c. 286, s. 1.
§ 143B-344.18. Commission created; membership.
§ 143B-344.19. Duties of Commission; meetings, formulation of policies and recommendations to Governor and General Assembly.
§ 143B-344.20. No compensation of members; reimbursement for expenses.
§ 143B-344.21. Reports to General Assembly.
§ 143B-344.22. Museum of Natural Sciences; disposition of objects.
§ 143B-344.23. North Carolina Museum of Forestry; satellite museum.
§§ 143B-344.24 through 143B-344.29. Reserved for future codification purposes.
§§ 143B-344.30 through 143B-344.33: Repealed by Session Laws 2005-454, s. 9, effective January 1, 2006.
§ 143B-345. Department of Transportation - creation.
§ 143B-346. Department of Transportation - purpose and functions.
§ 143B-347. Repealed by Session Laws 1977, c. 464, s. 3.
§ 143B-348. Department of Transportation - head; rules, regulations, etc., of Board of Transportation.
§ 143B-349: Repealed by Session Laws 1977, c. 464, s. 5.
§ 143B-350. Board of Transportation - organization; powers and duties, etc.
§§ 143B-351 through 143B-352: Repealed by Session Laws 1977, c. 464, s. 7.
§ 143B-353: Repealed by Session Laws 1977, c. 65, s. 3.
§ 143B-354: Recodified as § 143B-451 by Session Laws 1977, c. 198, s. 26.
§ 143B-355. Division of Aeronautics.
§ 143B-356. Aeronautics Council - creation; powers and duties.
§ 143B-357. Aeronautics Council - Members; selection; quorum; compensation.
§ 143B-358: Repealed by Session Laws 1991 (Regular Session 1992), c. 1030, s. 45, effective July 24, 1992.
§ 143B-359: Repealed by Session Laws 1981, c. 90, s. 2.
§ 143B-360. Powers and duties of Department and Secretary.
§ 143B-361. Findings.
§ 143B-362. North Carolina Rail Council - creation; powers and duties.
§ 143B-363. North Carolina Rail Council - members; selection; compensation.
§ 143B-364. Reserved for future codification purposes.
§ 143B-365. Reserved for future codification purposes.
§ 143B-366. Department of Administration - creation.
§ 143B-367. Duties of the Department.
§ 143B-368. Functions of the Department.
§ 143B-369. Head of the Department.
§ 143B-370: Repealed by Session Laws 1991, c. 542, s. 12.
§§ 143B-371 through 143B-372: Repealed by Session Laws 1995, c. 117, s. 2.
§ 143B-372.1: Repealed by Session Laws 2007-323, s. 9.11, effective July 1, 2007.
§ 143B-372.2: Repealed by Session Laws 2007-323, s. 9.11, effective July 1, 2007.
§ 143B-372.3: Repealed by Session Laws 2007-323, s. 9.11, effective July 1, 2007.
§ 143B-373. North Carolina Capital Planning Commission - creation; powers and duties.
§ 143B-374. (For applicability see note) North Carolina Capital Planning Commission - members; selection; quorum; compensation.
§§ 143B-375 through 143B-376: Recodified as §§ 143B-168.1, 143B-168.2 by Session Laws 1985, c. 757, s. 155(f).
§§ 143B-377 through 143B-378: Repealed by Session Laws 1977, c. 667, s. 1.
§ 143B-379 through 143B-384: Repealed by Session Laws 1991 (Regular Session, 1992), c. 912, s. 1, effective July 9, 1992.
§ 143B-385. State Youth Advisory Council - creation; powers and duties.
§ 143B-386. State Youth Advisory Council - members; selection; quorum; compensation.
§ 143B-387. State Youth Council.
§ 143B-387.1. North Carolina Youth Advocacy and Involvement Fund.
§ 143B-388. Local youth councils.
§§ 143B-389 through 143B-390: Repealed by Session Laws 1991, c. 320, s. 1.
§ 143B-390.1: Recodified as § 143B-289.19 by Session Laws 1995, c. 509, s. 98.
§§ 143B-390.2 through 143B-390.4: Recodified as §§ 143B-289.20 through 143B-289.22 by Session Laws 1993, c. 321, s. 28.
§§ 143B-390.5 through 143B-390.9. Reserved for future codification purposes.
§§ 143B-390.10 through 143B-390.11: Repealed by Session Laws 1993, c. 321, s. 28.
§ 143B-390.12. Reserved for future codification purposes.
§ 143B-390.13. Reserved for future codification purposes.
§ 143B-390.14. Reserved for future codification purposes.
§§ 143B-390.15 through 143B-390.16: Recodified as §§ 143B-344.16, 143B-344.17 by Session Laws 1993, c. 321, s. 28(h).
§ 143B-391. North Carolina Human Relations Commission - creation; powers and duties.
§ 143B-392. North Carolina Human Relations Commission - Members; selection; quorum; compensation.
§ 143B-393. North Carolina Council for Women - creation; powers and duties.
§ 143B-394. North Carolina Council for Women - members; selection; quorum; compensation.
§ 143B-394.1. Office of Coordinator of Services for Victims of Sexual Assault - purpose.
§ 143B-394.2. Office of Coordinator of Services for Victims of Sexual Assault - office created.
§ 143B-394.3. Office of Coordinator of Services for Victims of Sexual Assault - duties and responsibilities.
§ 143B-394.4. Definitions.
§ 143B-394.5. Establishment of center; location.
§ 143B-394.5A. Location of displaced homemaker centers; grant criteria.
§ 143B-394.6. Staff for center.
§ 143B-394.7. Funding.
§ 143B-394.8. Services to be provided.
§ 143B-394.9. Rules and regulations; evaluation.
§ 143B-394.10. North Carolina Fund for Displaced Homemakers.
§§ 143B-394.11 through 143B-394.14. Reserved for future codification purposes.
§ 143B-394.15. Commission established; purpose; membership; transaction of business.
§ 143B-394.16. Powers and duties of the Commission; reports.
§ 143B-394.17. Reserved for future codification purposes.
§ 143B-394.18. Reserved for future codification purposes.
§ 143B-394.19. Reserved for future codification purposes.
§ 143B-394.20. Reserved for future codification purposes.
§ 143B-394.21. Sexual Assault and Rape Crisis Center Fund.
§§ 143B-395 through 143B-396: Repealed by Session Laws 1977, c. 771, s. 14.
§§ 143B-397 through 143B-398: Repealed by Session Laws 1983, c. 717, s. 81.
§ 143B-399. Veterans' Affairs Commission - creation, powers and duties.
§ 143B-400. Veterans' Affairs Commission - members; selection; quorum; compensation.
§ 143B-401. Veterans' Affairs Commission Advisory Committee - members; compensation.
§§ 143B-402, 143B-403: Repealed by Session Laws 1979, c. 575, s. 1.
§ 143B-403.1: Repealed by Session Laws 2007-323, s. 19.1(a), effective July 1, 2007.
§ 143B-403.2: Repealed by Session Laws 2007-323, s. 19.1(a), effective July 1, 2007.
§ 143B-404. North Carolina State Commission of Indian Affairs - creation; name.
§ 143B-405. North Carolina State Commission of Indian Affairs - purposes for creation.
§ 143B-406. North Carolina State Commission of Indian Affairs - duties; use of funds.
§ 143B-407. North Carolina State Commission of Indian Affairs - membership; term of office; chairman; compensation.
§ 143B-408. North Carolina State Commission of Indian Affairs - meetings; quorum; proxy vote.
§ 143B-409. North Carolina State Commission of Indian Affairs - reports.
§ 143B-410. North Carolina State Commission of Indian Affairs - fiscal records; clerical staff.
§ 143B-411. North Carolina State Commission of Indian Affairs - executive director; employees.
§ 143B-411.1. North Carolina Advisory Council on the Eastern Band of the Cherokee - creation; membership; terms of office.
§ 143B-411.2. North Carolina Advisory Council on the Eastern Band of the Cherokee - purpose or creation; powers and duties.
§ 143B-411.3. North Carolina Advisory Council of the Eastern Band of the Cherokee - meetings; quorum; compensation; chairman.
§ 143B-411.4. North Carolina Advisory Council on the Eastern Band of the Cherokee - clerical and administrative support.
§§ 143B-412 through 143B-413. Repealed by Session Laws 1979, c. 575, s. 1.
§ 143B-414. Governor's Advocacy Council on Children and Youth - creation; powers and duties.
§ 143B-415. Governor's Advocacy Council on Children and Youth - members; selection; quorum; compensation.
§ 143B-416. Governor's Advocacy Council on Children and Youth - access to information.
§ 143B-417. North Carolina Internship Council - creation; powers and duties.
§ 143B-418. North Carolina Internship Council - members; selection; quorum; compensation; clerical, etc., services.
§ 143B-419. North Carolina Internship Council - committees for screening applications.
§ 143B-420. Governor's Jobs for Veterans Committee - creation; appointment, organization, etc.; duties.
§ 143B-421. Governor's Jobs for Veterans Committee - authority to receive grants-in-aid.
§ 143B-421.1. Selective Service registration.
§ 143B-421.2. Reserved for future codification purposes.
§ 143B-421.3. Consultation required for welcome and visitor centers.
§§ 143B-422 through 143B-426.1: Recodified as §§ 58-27.20 through 58-27.26 (now 58-32-1 through 58-32-30) by Session Laws 1985, c. 666, s. 79.
§§ 143B-426.2 through 143B-426.7A. Repealed by Session Laws 1985 (Reg. Sess., 1986), c. 1028, s. 31.
§ 143B-426.8. Definitions.
§ 143B-426.9. North Carolina Agency for Public Telecommunications - Creation; membership; appointments, terms and vacancies; officers; meetings and quorum; compensation.
§ 143B-426.10. Purpose of Agency.
§ 143B-426.11. Powers of Agency.
§ 143B-426.12. Public Radio Advisory Committee - policy; creation; duties; members.
§ 143B-426.13. Approval of acquisition and disposition of real property.
§ 143B-426.14. Issuance of bonds.
§ 143B-426.15. Exchange of property; removal of building, etc.
§ 143B-426.16. Treasurer of the Agency.
§ 143B-426.17. Deposit and disbursement of funds.
§ 143B-426.18. Audit.
§ 143B-426.19. Purchase of supplies, material and equipment.
§ 143B-426.20. Liberal construction of Part.
§ 143B-426.21: Recodified as § 143B-472.41 by Session Laws 1997-148, s. 2.
§ 143B-426.22. Governor's Management Council.
§ 143B-426.23. Meetings; clerical services report.
§ 143B-426.24. North Carolina Public Employee Deferred Compensation Plan.
§ 143B-426.25. North Carolina Farmworker Council - creation; membership; meetings.
§ 143B-426.26. North Carolina Farmworker Council - duties; annual report.
§ 143B-426.27. Reserved for future codification purposes.
§ 143B-426.28. Reserved for future codification purposes.
§ 143B-426.29. Reserved for future codification purposes.
§§ 143B-426.30, 143B-426.31: Recodified as §§ 143B-472.80, 143B-472.81 by Session Laws 2001-424, s. 7.6.
§ 143B-426.32. Reserved for future codification purposes.
§ 143B-426.33. Reserved for future codification purposes.
§ 143B-426.34. Reserved for future codification purposes.
§ 143B-426.34A. Martin Luther King, Jr. Commission - creation; powers and duties.
§ 143B-426.34B. Martin Luther King, Jr. Commission - members; selection; quorum; compensation.
§ 143B-426.35. Definitions.
§ 143B-426.36. Office of the State Controller; creation.
§ 143B-426.37. State Controller.
§ 143B-426.38. Organization and operation of office.
§ 143B-426.39. Powers and duties of the State Controller.
§ 143B-426.39A: Recodified as § 143B-472.43 by Session Laws 1997-148, s. 4.
§ 143B-426.39B. Compliance review work papers not public records.
§ 143B-426.40: Recodified as § 143B-472.44 by Session Laws 1997-148, s. 5.
§ 143B-426.40A. Assignments of claims against State.
§ 143B-426.40G. Issuance of warrants upon State Treasurer; delivery of warrants and disbursements for non-State entities.
§ 143B-426.40H. Annual financial information.
§ 143B-426.41. Board of Trustees of the North Carolina Public Employee Special Pay Plan.
§ 143B-427. Department of Commerce - creation.
§ 143B-428. Department of Commerce - declaration of policy.
§ 143B-429. Department of Commerce - duties.
§ 143B-430. Secretary of Commerce - powers and duties.
§ 143B-431. Department of Commerce - functions.
§ 143B-431.1. Toll-free number for information on housing assistance.
§ 143B-431.2. Department of Commerce - limitation on grants and loans.
§ 143B-432. Transfers to Department of Commerce.
§ 143B-432.1. Department of Commerce - Small Business Ombudsman.
§ 143B-433. Department of Commerce - organization.
§§ 143B-433.1 through 143B-433.3: Repealed by Session Laws 1993, c. 321, s. 305(c).
§ 143B-434. Economic Development Board - creation, duties, membership.
§ 143B-434.01. Comprehensive Strategic Economic Development Plan.
§ 143B-434.1. The North Carolina Travel and Tourism Board - creation, duties, membership.
§ 143B-434.2. Travel and Tourism Policy Act.
§ 143B-434.3: Repealed by Session Laws 2003-284, s. 12.6A.(a), effective on and after August 2, 2000.
§ 143B-434.4: Repealed by Session Laws 2005-276, s. 39.1(d), effective July 1, 2005.
§ 143B-435. Publications.
§ 143B-435.1. Clawbacks.
§ 143B-436. Advertising of State resources and advantages.
§ 143B-437. Investigation of impact of proposed new and expanding industry.
§ 143B-437.01. Industrial Development Fund.
§ 143B-437.02. Site infrastructure development.
§ 143B-437.03. Allocation of economic development responsibilities.
§ 143B-437.04. Community development block grants.
§ 143B-437.05. Regional Development.
§ 143B-437.06: Repealed by Session Laws 2004-124, s. 13.6(c) effective July 1, 2004.
§ 143B-437.07. Economic development grant reporting.
§ 143B-437.08. Development tier designation.
§ 143B-437.09. Urban progress zone designation.
§ 143B-437.010. Agrarian growth zone designation.
§ 143B-437.011. Executive aircraft used for economic development; other uses.
§ 143B-437.012. Job Maintenance and Capital Development Fund.
§ 143B-437.1. Community Development Council - creation; powers and duties.
§ 143B-437.2. Community Development Council - members; chairman; selection; removal; compensation; quorum; services.
§ 143B-437.3. Community Development Council - meetings.
§ 143B-437.4. NC Green Business Fund established as a special revenue fund.
§ 143B-437.5. Green Business Fund Advisory Committee.
§ 143B-437.6. Agreements required.
§ 143B-437.7. Program guidelines.
§ 143B-437.8. Reports.
§ 143B-437.9. Reserved for future codification purposes.
§ 143B-437.10: Recodified as G.S. 143B-437.010 by Session Laws 2007-484, s.33(a), effective July 1, 2007.
§ 143B-437.11: Recodified as G.S. 143B-437.012 by Session Laws 2008-187, s. 26(a), effective August 7, 2008.
§ 143B-437.13. Reserved for future codification purposes.
§ 143B-437.14. Reserved for future codification purposes.
§ 143B-437.15. Reserved for future codification purposes.
§ 143B-437.16. Reserved for future codification purposes.
§ 143B-437.17. Reserved for future codification purposes.
§ 143B-437.18. Reserved for future codification purposes.
§ 143B-437.19. Reserved for future codification purposes.
§ 143B-437.20: Repealed by Session Laws 2008-134, s. 73(a).
§ 143B-437.21: Repealed by Session Laws 2008-134, s. 73(a).
§ 143B-437.22: Repealed by Session Laws 2008-134, s. 73(a).
§ 143B-437.23: Repealed by Session Laws 2008-134, s. 73(a).
§ 143B-437.24. Reserved for future codification purposes.
§ 143B-437.25. Reserved for future codification purposes.
§ 143B-437.26: Repealed by Session Laws 2008-134, s. 73(a).
§ 143B-437.27: Repealed by Session Laws 2008-134, s. 73(a).
§ 143B-437.28: Repealed by Session Laws 2008-134, s. 73(a).
§ 143B-437.29: Repealed by Session Laws 2008-134, s. 73(a).
§ 143B-437.30: Repealed by Session Laws 2008-134, s. 73(a).
§ 143B-437.31: Repealed by Session Laws 2008-134, s. 73(a).
§ 143B-437.32: Repealed by Session Laws 2008-134, s. 73(a).
§ 143B-437.33: Repealed by Session Laws 2008-134, s. 73(a).
§§ 143B-437.34 through 143B-437.39. Reserved for future codification purposes.
§§ 143B-437.40 through 143B-437.43: Repealed by Session Laws 2000-149, s. 5, as amended by Session Laws 2003-425, s. 3, effective December 31, 2003.
§ 143B-437.44. (This part has a delayed repeal date. See notes.) Legislative findings.
§ 143B-437.45. (This part has a delayed repeal date. See notes.) Definitions.
§ 143B-437.46. (This part has a delayed repeal date. See notes.) e-NC Authority.
§ 143B-437.47. (This part has a delayed repeal date. See notes.) Powers, duties, and goals of the Authority.
§ 143B-437.48: Reserved for future codification purposes.
§ 143B-437.49: Reserved for future codification purposes.
§ 143B-437.50. Legislative findings and purpose.
§ 143B-437.51. Definitions.
§ 143B-437.52. Job Development Investment Grant Program.
§ 143B-437.53. Eligible projects.
§ 143B-437.54. Economic Investment Committee established.
§ 143B-437.55. Applications; fees; reports; study.
§ 143B-437.56. Calculation of minimum and maximum grants; factors considered.
§ 143B-437.57. Community economic development agreement.
§ 143B-437.58. Grant recipient to submit records.
§ 143B-437.59. Failure to comply with agreement.
§ 143B-437.60. Disbursement of grant.
§ 143B-437.61. Transfer to Industrial Development Fund.
§ 143B-437.62. Expiration.
§ 143B-437.63. JDIG Program cash flow requirements.
§ 143B-437.64: Reserved for future codification purposes.
§ 143B-437.65: Reserved for future codification purposes.
§ 143B-437.66: Reserved for future codification purposes.
§ 143B-437.67: Reserved for future codification purposes.
§ 143B-437.68: Reserved for future codification purposes.
§ 143B-437.69: Reserved for future codification purposes.
§ 143B-437.70. Legislative findings and purpose.
§ 143B-437.71. One North Carolina Fund established as a special revenue fund.
§ 143B-437.72. Agreements required; disbursement of funds.
§ 143B-437.73. Program guidelines.
§ 143B-437.74. Reports.
§ 143B-437.75. Reserved for future codification purposes.
§ 143B-437.76. Reserved for future codification purposes.
§ 143B-437.77. Reserved for future codification purposes.
§ 143B-437.78. Reserved for future codification purposes.
§ 143B-437.79. Reserved for future codification purposes.
§ 143B-437.80. North Carolina SBIR/STTR Incentive Program.
§ 143B-437.81. North Carolina SBIR/STTR Matching Funds Program.
§ 143B-437.82. Program guidelines.
§ 143B-437.83. Reports.
§ 143B-437.84. Reserved for future codification purposes.
§ 143B-437.85. Reserved for future codification purposes.
§ 143B-437.86. Reserved for future codification purposes.
§ 143B-437.87. Reserved for future codification purposes.
§ 143B-437.88. Reserved for future codification purposes.
§ 143B-437.89. Reserved for future codification purposes.
§ 143B-437.90. North Carolina Wine and Grape Growers Council - Creation; powers and duties.
§ 143B-437.91. North Carolina Wine and Grape Growers Council - Composition; terms; reimbursement.
§ 143B-437.92. Reserved for future codification purposes.
§ 143B-437.93. Reserved for future codification purposes.
§ 143B-437.94. Reserved for future codification purposes.
§ 143B-437.95. Reserved for future codification purposes.
§ 143B-437.96. Reserved for future codification purposes.
§ 143B-437.97. Reserved for future codification purposes.
§ 143B-437.98. Reserved for future codification purposes.
§ 143B-437.99. Reserved for future codification purposes.
§ 143B-437.100. (Effective July 1, 2010) North Carolina Certified Retirement Community Program - creation; powers and duties.
§ 143B-437.101. (Effective July 1, 2010) North Carolina Certified Retirement Community Program - administration.
§ 143B-438: Repealed by Session Laws 1981, c. 380, s. 1.
§§ 143B-438.1 through 143B-438.6. Repealed by Session Laws 1999-237. s. 16.15(a).
§ 143B-438.7. Reserved for future codification purposes.
§ 143B-438.8. Reserved for future codification purposes.
§ 143B-438.9. Reserved for future codification purposes.
§ 143B-438.10. Commission on Workforce Development.
§ 143B-438.11. Local Workforce Development Boards.
§ 143B-438.12. Federal Program Administration.
§ 143B-438.13. Employment and Training Grant Program.
§ 143B-438.14: Reserved for future codification purposes.
§ 143B-438.15. Legislative findings and purpose.
§ 143B-438.16. Trade Jobs for Success initiative established; funds; program components and guidelines.
§ 143B-438.17. Reporting.
§ 143B-439. Credit Union Commission.
§§ 143B-440 through 143B-441: Recodified as §§ 143B-426.30, 143B-426.31 by Session Laws 1985, c. 757, s. 179(c).
§ 143B-442. Creation of Center.
§ 143B-443. Administration by Department of Commerce.
§ 143B-444. Acceptance of funds.
§ 143B-445. Applicability of Executive Budget Act.
§§ 143B-446 through 143B-447.1: Recodified as §§ 143B-324.1 through 143B-324.3 by Session Laws 1997-443, s. 15.36(b).
§§ 143B-448 through 143B-450.1: Repealed by Session Laws 2000-140, s. 76.
§ 143B-451. Navigation and pilotage commissions.
§ 143B-452. Creation of Authority - membership; appointment, terms and vacancies; officers; meetings and quorum; compensation.
§ 143B-453. Purposes of Authority.
§ 143B-454. Powers of Authority.
§ 143B-454.1. Container shipping.
§ 143B-455. Approval of acquisition and disposition of real property.
§ 143B-456. Issuance of bonds and notes.
§ 143B-456.1. Bonds and notes for special user projects.
§ 143B-457. Power of eminent domain.
§ 143B-458. Exchange of property; removal of buildings, etc.
§ 143B-459. Repealed by Session Laws 1987, c. 275, s. 4.
§ 143B-460. Repealed by Session Laws 1979, c. 159, s. 8.
§ 143B-461. Jurisdiction of the Authority; application of Chapter 20; appointment and authority of special police.
§ 143B-462. Treasurer of the Authority.
§ 143B-463. Deposit and disbursement of funds.
§ 143B-464. Audit.
§ 143B-465. Purchase of supplies, material and equipment and building contracts.
§ 143B-466. Liberal construction of Article.
§ 143B-467. Warehouses, wharves, etc., on property abutting navigable waters.
§ 143B-468. Reserved for future codification purposes.
§§ 143B-469 through 143B-469.3: Repealed.
§ 143B-469.1. Repealed by Session Laws 2002-126, s. 6.6(a)-(f).
§ 143B-469.2. Repealed by Session Laws 2002-126, s. 6.6(a)-(f).
§ 143B-469.3. Repealed by Session Laws 2002-126 s. 6.6(a)-(f).
§§ 143B-470 through 143B-470.6: Repealed by Session Laws 1989, c. 168, s. 2(a).
§§ 143B-471 through 143B-471.5: Repealed by Session Laws 1991, c. 689, s. 154.1(f).
§§ 143B-472 through 143B-472.1: Repealed by Session Laws 1997-313, s. 2.
§§ 143B-472.2 through 143B-472.29: Recodified as present G.S. 90-210.80 through 90-210.107 in Article 13E of Chapter 90, by Session Laws 2003-420, s. 17(b), effective October 1, 2003.
§§ 143B-472.30 through 143B-472.34: Repealed by Session Laws 2000-140, s. 76.
§ 143B-472.35. Establishment of fund; use of funds; application for grants; disbursal; repayment; inspections; rules; reports.
§§ 143B-472.36 through 143B-472.39. Reserved for future codification purposes.
§§ 143B-472.40 through 143B-472.67: Repealed by Session Laws 2000-174, s. 1.
§ 143B-472.68. Reserved for future codification purposes.
§ 143B-472.69. Reserved for future codification purposes.
§ 143B-472.70: Recodified as § 143-48.3 by Session Laws 2000-140, s. 5.95(a).
§§ 143B-472.71 through 143B-472.79: Reserved for future codification purposes.
§ 143B-472.80. North Carolina Board of Science and Technology; creation; powers and duties.
§ 143B-472.81. North Carolina Board of Science and Technology; membership; organization; compensation; staff services.
§ 143B-472.82. Reserved for future codification purposes.
§ 143B-472.83. Reserved for future codification purposes.
§ 143B-472.84. Reserved for future codification purposes.
§§ 143B-472.85 through 143B-472.97: Expired.
§ 143B-472.98. Reserved for future codification purposes.
§ 143B-472.99. Reserved for future codification purposes.
§ 143B-472.100. Purpose and intent.
§ 143B-472.101. Definitions.
§ 143B-472.102. Authority creation; powers.
§ 143B-472.103. Eligibility.
§ 143B-472.104. Small Business Contract Financing Fund.
§ 143B-472.105. Contract performance assistance authorized.
§ 143B-472.106. Small Business Surety Bond Fund.
§ 143B-472.107. Bonding assistance authorized.
§ 143B-472.108. Bonding assistance conditions.
§ 143B-472.109. Surety bonding line.
§ 143B-472.110. Application.
§ 143B-472.111. Premiums and fees.
§ 143B-472.112. False statements; penalty.
§ 143B-472.113. Reserved for future codification purposes.
§ 143B-472.114. Reserved for future codification purposes.
§ 143B-472.115. Reserved for future codification purposes.
§ 143B-472.116. Reserved for future codification purposes.
§ 143B-472.117. Reserved for future codification purposes.
§ 143B-472.118. Reserved for future codification purposes.
§ 143B-472.119. Reserved for future codification purposes.
§ 143B-472.120. Reserved for future codification purposes.
§ 143B-472.121. Legislative findings and purpose.
§ 143B-472.122. Definitions.
§ 143B-472.123. The Office of Economic Opportunity designated agency; powers and duties.
§ 143B-473. Department of Crime Control and Public Safety - creation.
§ 143B-474. Department of Crime Control and Public Safety - duties.
§ 143B-475. Department of Crime Control and Public Safety - functions.
§ 143B-475.1: Recodified as § 143B-262.4 by Session Laws 2001-487, s. 91(a).
§ 143B-475.2. Fees for services.
§ 143B-476. Department of Crime Control and Public Safety - head; powers and duties as to emergencies and disasters; other powers and duties.
§ 143B-477. Crime Control Division of the Department of Crime Control and Public Safety.
§ 143B-478. Governor's Crime Commission - creation; composition; terms; meetings, etc.
§ 143B-479. Governor's Crime Commission - powers and duties.
§ 143B-480. Adjunct committees of the Governor's Crime Commission - creation; purpose; powers and duties.
§ 143B-480.1. Assistance Program for Victims of Rape and Sex Offenses.
§ 143B-480.2: Repealed by Session Laws 2009-354, s. 1(a), effective July 27, 2009.
§ 143B-480.3. Restitution; actions.
§§ 143B-481 through 143B-485. Recodified as §§ 58-27.30 to 58-27.34 by Session Laws 1985, c. 757, s. 167(b), effective July 15, 1985.
§§ 143B-486 through 143B-489. Reserved for future codification purposes.
§ 143B-490. Civil Air Patrol Division - powers and duties.
§ 143B-491. Personnel and benefits.
§ 143B-492. State liability.
§§ 143B-493 through 143B-494. Reserved for future codification purposes.
§ 143B-495. North Carolina Center for Missing Persons established.
§ 143B-496. Definitions.
§ 143B-497. Control of the Center.
§ 143B-498. Secretary to adopt rules.
§ 143B-499. Submission of missing person reports to the Center.
§ 143B-499.1. Dissemination of missing persons data by law-enforcement agencies.
§ 143B-499.2. Responsibilities of Center.
§ 143B-499.3. Duty of individuals to notify Center and law-enforcement agency when missing person has been located.
§ 143B-499.4. Release of information by Center.
§ 143B-499.5. Provision of toll-free service; instructions to callers; communication with law-enforcement agencies.
§ 143B-499.6. Improper release of information; penalty.
§ 143B-499.7. North Carolina AMBER Alert System established.
§ 143B-499.8. North Carolina Silver Alert System established.
§§ 143B-500 through 143B-507: Recodified as Article 61 of Subchapter XIII of Chapter 7A, §§ 7A-770 to 7A-777, by Session Laws 1991, c. 566, s. 2.
§ 143B-508. Law Enforcement Support Services Division established.
§ 143B-509. Division of Emergency Management of the Department of Crime Control and Public Safety.
§ 143B-509.1. State Capitol Police Division - powers and duties.
§ 143B-510. Reserved for future codification purposes.
§ 143B-511. Creation of the Department of Juvenile Justice and Delinquency Prevention.
§ 143B-512. Transfer of Office of Juvenile Justice authority to the Department of Juvenile Justice and Delinquency Prevention.
§ 143B-513. Reserved for future codification purposes.
§ 143B-514. Reserved for future codification purposes.
§ 143B-515. Definitions.
§ 143B-516. Duties and powers of the Department of Juvenile Justice and Delinquency Prevention.
§ 143B-517. Authority to contract with other entities.
§ 143B-518. Authority to assist private nonprofit foundations.
§ 143B-519: Repealed by Session Laws 2008-107, s. 14.8(b), effective July 1, 2008.
§ 143B-520. Teen court programs.
§§ 143B-521 through 143B-524. Reserved for future codification purposes.
§ 143B-525. Juvenile facilities.
§ 143B-526. Authority to provide necessary medical or surgical care.
§ 143B-527. Compensation to juveniles in care.
§ 143B-528. Visits and community activities.
§ 143B-529. Regional detention services.
§ 143B-530. State subsidy to county detention facilities.
§ 143B-531. Authority for implementation.
§ 143B-532. Reserved for future codification purposes.
§ 143B-533. Reserved for future codification purposes.
§ 143B-534. Reserved for future codification purposes.
§ 143B-535. Duties and powers of chief court counselors.
§ 143B-536. Duties and powers of juvenile court counselors.
§ 143B-537. Reserved for future codification purposes.
§ 143B-538. Reserved for future codification purposes.
§ 143B-539. Reserved for future codification purposes.
§ 143B-540. Comprehensive Juvenile Delinquency and Substance Abuse Prevention Plan.
§ 143B-541. Reserved for future codification purposes.
§ 143B-542. Reserved for future codification purposes.
§ 143B-543. Legislative intent.
§ 143B-544. Creation; method of appointment; membership; chair and vice-chair.
§ 143B-545. Terms of appointment.
§ 143B-546. Vacancies; removal.
§ 143B-547. Meetings; quorum.
§ 143B-548. Compensation of members.
§ 143B-549. Powers and duties.
§ 143B-550. Funding for programs.
§§ 143B-551 through 143B-555. Reserved for future codification purposes.
§ 143B-556: Repealed by Laws 2008-118, s. 3.12(a), effective July 1, 2008.
§ 143B-557: Repealed by Laws 2008-118, s. 3.12(a), effective July 1, 2008.

State Codes and Statutes

Statutes > North-carolina > Chapter_143B

§ 143B-1. Short title.
§ 143B-2. Interim applicability of the Executive Organization Act of 1973.
§ 143B-3. Definitions.
§ 143B-4. Policy-making authority and administrative powers of Governor; delegation.
§ 143B-5. Governor; continuation of powers and duties.
§ 143B-6. Principal departments.
§ 143B-7. Continuation of functions.
§ 143B-8. Unassigned functions.
§ 143B-9. Appointment of officers and employees.
§ 143B-10. Powers and duties of heads of principal departments.
§ 143B-11. Subunit nomenclature.
§ 143B-12. Internal organization of departments; allocation and reallocation of duties and functions; limitations.
§ 143B-13. Appointment, qualifications, terms, and removal of members of commissions.
§ 143B-14. Administrative services to commissions.
§ 143B-15. Compensation of members of commissions.
§ 143B-16. Appointment and removal of members of boards, councils and committees.
§ 143B-17. Commission investigations and orders.
§ 143B-18: Repealed by Session Laws 1991, c. 418, s. 10.
§ 143B-19. Pending actions and proceedings.
§ 143B-20: Repealed by Session Laws 1991, c. 418, s. 10.
§ 143B-21. Affirmation of prior acts of abolished agencies.
§ 143B-22. Terms occurring in laws, contracts and other documents.
§ 143B-23. Completion of unfinished business.
§ 143B-24. Cooperative agreements.
§ 143B-25. Agencies not enumerated.
§ 143B-26. Constitutional references.
§ 143B-27. Repealed by Session Laws 1983, c. 717, s. 79.
§ 143B-28. Goals of continuing reorganization.
§ 143B-29. Reserved for future codification.
§§ 143B-29.1 to 143B-29.5: Repealed by Session Laws 1985, c. 746, s. 7.
§ 143B-30: Repealed by Session Laws 1991, c. 418, s. 5.
§ 143B-30.1. Rules Review Commission created.
§ 143B-30.2. Purpose of Commission.
§ 143B-30.3: Repealed by Session Laws 1991, c. 418, s. 5.
§ 143B-30.4. Evidence.
§§ 143B-31 through 143B-48. Reserved for future codification.
§ 143B-49. Department of Cultural Resources - creation, powers and duties.
§ 143B-50. Duties of the Department.
§ 143B-51. Functions of the Department.
§ 143B-52. Head of the Department.
§ 143B-53. Organization of the Department.
§ 143B-53.1. Appropriation, allotment, and expenditure of funds for historic and archeological property.
§ 143B-53.2. Salaries, promotions, and leave of employees of the North Carolina Department of Cultural Resources.
§§ 143B-54 through 143B-57. Repealed by Session Laws 1979, 2nd Session, c. 1306, s. 5.
§ 143B-58 through 143B-61.1: Repealed by Session Laws 2000-140, s. 78.
§ 143B-62. North Carolina Historical Commission - creation, powers and duties.
§ 143B-63. Historical Commission - members; selection; quorum; compensation.
§ 143B-64. Historical Commission - officers.
§ 143B-65. Historical Commission - regular and special meetings.
§ 143B-66. Repealed by Session Laws 1985 (Reg. Sess., 1986), c. 1028, s. 10.
§ 143B-67. Public Librarian Certification Commission - creation, powers and duties.
§ 143B-68. Public Librarian Certification Commission - members; selection; quorum; compensation.
§ 143B-69. Public Librarian Certification Commission - officers.
§ 143B-70. Public Librarian Certification Commission - regular and special meetings.
§ 143B-71. Tryon Palace Commission - creation, powers and duties.
§ 143B-72. Tryon Palace Commission - members; selection; quorum; compensation.
§ 143B-73. U.S.S. North Carolina Battleship Commission - creation, powers and duties.
§ 143B-73.1. U.S.S. North Carolina Battleship Commission - duties.
§ 143B-74. U.S.S. North Carolina Battleship Commission - members; selection; quorum; compensation.
§ 143B-74.1. U.S.S. North Carolina Battleship Commission - funds.
§ 143B-74.2. U.S.S. North Carolina Battleship Commission - employees.
§ 143B-74.3. U.S.S. North Carolina Battleship Commission - employees not to have interest.
§§ 143B-75 through 143B-78. Repealed by Session Laws 1979, c. 504, s. 1.
§ 143B-79. Executive Mansion Fine Arts Committee - creation, powers and duties.
§ 143B-80. Executive Mansion Fine Arts Committee - members; selection; quorum; compensation.
§ 143B-80.1. Regular and special meetings.
§ 143B-80.2. Reserved for future codification purposes.
§ 143B-80.3. Reserved for future codification purposes.
§ 143B-80.4. Reserved for future codification purposes.
§§ 143B-80.5 through 143B-80.14: Repealed by Session Laws 1995, c. 507, s. 12(a).
§§ 143B-81 through 143B-82: Repealed by Session Laws 1979, c. 504, s. 2.
§ 143B-83. North Carolina Awards Committee - creation, powers and duties.
§ 143B-84. North Carolina Awards Committee - members; selection; quorum; compensation.
§ 143B-85. America's Four Hundredth Anniversary Committee - creation, powers and duties.
§ 143B-86. America's Four Hundredth Anniversary Committee - members; selection; quorum; compensation.
§ 143B-87. North Carolina Arts Council - creation, powers and duties.
§ 143B-88. North Carolina Arts Council - members; selection; quorum; compensation.
§ 143B-89. North Carolina State Art Society, Incorporated.
§ 143B-90. State Library Commission - creation, powers and duties.
§ 143B-91. State Library Commission - members; selection; quorum; compensation.
§ 143B-92. Roanoke Island Historical Association - creation, powers and duties.
§ 143B-93. Roanoke Island Historical Association - status.
§ 143B-94. North Carolina Symphony Society, Inc.
§ 143B-95. Edenton Historical Commission - creation, purposes and powers.
§ 143B-96. Edenton Historical Commission - status.
§ 143B-97. Edenton Historical Commission - reports.
§ 143B-98. Edenton Historical Commission - members; selection; compensation; quorum.
§ 143B-99. Historic Bath Commission - creation, powers and duties.
§ 143B-100. Historic Bath Commission - status.
§ 143B-101. Historic Bath Commission - reports.
§ 143B-102. Historic Bath Commission - members; selection; quorum; compensation.
§ 143B-103. Historic Hillsborough Commission - creation, powers and duties.
§ 143B-104. Historic Hillsborough Commission - status.
§ 143B-105. Historic Hillsborough Commission - reports.
§ 143B-106. Historic Hillsborough Commission - members; selection; quorum; compensation.
§ 143B-107. Historic Murfreesboro Commission - creation, powers and duties.
§ 143B-108. Historic Murfreesboro Commission - status.
§ 143B-109. Historic Murfreesboro Commission - reports.
§ 143B-110. Historic Murfreesboro Commission - members; selection; quorum; compensation.
§ 143B-111. John Motley Morehead Memorial Commission - creation, powers and duties.
§ 143B-112. John Motley Morehead Memorial Commission - status.
§ 143B-113. John Motley Morehead Memorial Commission - authorization for counties to assist.
§ 143B-114. John Motley Morehead Memorial Commission - reports.
§ 143B-115. John Motley Morehead Memorial Commission - members; selection; quorum; compensation.
§§ 143B-116 through 143B-120. Reserved for future codification purposes.
§ 143B-121. Program established.
§ 143B-122. Distribution of funds.
§ 143B-123. Rules and procedures; standards for qualification for funds.
§ 143B-124. Designation of organization as official distributing agent; duties.
§ 143B-125. Disposition of funds for counties without organizations meeting Department standards.
§ 143B-126. Voluntary registration; designation of names; registration symbol.
§ 143B-127. Contracts with registered groups.
§ 143B-128. Advisory Committee on Abandoned Cemeteries; members; selections; compensation; terms; vacancy; duties.
§§ 143B-129 through 143B-131: Repealed by Session Laws 1993 (Reg. Sess., 1994), c. 769, s. 12.5(c).
§ 143B-131.1. Commission established.
§ 143B-131.2. Roanoke Island Commission - Purpose, powers, and duties.
§ 143B-131.3. Assignment of property; offices.
§ 143B-131.4. Commission reports.
§ 143B-131.5. Roanoke Island Commission - Additional powers and duties; transfer of assets and liabilities.
§ 143B-131.6. Roanoke Island Commission - Members; terms; vacancies; expenses; officers.
§ 143B-131.7. Roanoke Island Commission - Counsel.
§ 143B-131.8. Roanoke Island Commission Fund; Roanoke Island Commission Endowment Fund.
§ 143B-131.9. Roanoke Island Commission staff.
§ 143B-131.10. Exceptions.
§ 143B-132. Andrew Jackson Historic Memorial Committee.
§ 143B-133. Commission established.
§ 143B-133.1. Powers of Commission.
§ 143B-134. Reserved for future codification purposes.
§ 143B-135. Commission established.
§ 143B-136: Repealed by Session Laws 1997-443, s. 11A.2.
§ 143B-136.1. Department of Health and Human Services - creation.
§ 143B-137: Repealed by Session Laws 1997-443, s. 11A.2.
§ 143B-137.1. Department of Health and Human Services - duties.
§ 143B-138: Repealed by Session Laws 1997-443, s. 11A.2.
§ 143B-138.1. Department of Health and Human Services - functions and organization.
§ 143B-139. Department of Health and Human Services - head.
§ 143B-139.1. Secretary of Health and Human Services to adopt rules applicable to local health and human services agencies.
§ 143B-139.2. Secretary of Health and Human Services requests for grants-in-aid from non-State agencies.
§ 143B-139.3. Department of Health and Human Services - authority to contract with other entities.
§ 143B-139.4. Department of Health and Human Services; authority to assist private nonprofit organizations.
§ 143B-139.5. Department of Health and Human Services; adult care State/county share of costs.
§ 143B-139.5A. Collaboration between Division of Social Services and Commission of Indian Affairs on Indian Child Welfare Issues.
§ 143B-139.5B. Department of Health and Human Services - provision for joint training.
§ 143B-139.6. Confidentiality of records.
§ 143B-139.6A. Secretary's responsibilities regarding availability of early intervention services.
§ 143B-139.6B. Department of Health and Human Services; authority to deduct payroll for child care services.
§ 143B-139.7. Consolidated county human services funding.
§ 143B-140: Repealed by Session Laws 1989, c. 727, s. 174.
§ 143B-141. Repealed by Session Laws 1983, c. 494, effective June 10, 1983.
§§ 143B-142 through 143B-146: Recodified as §§ 130A-29 through 130A-33 by Session Laws 1989, c. 727, s. 175.
§ 143B-146.1. Mission of schools; definitions.
§ 143B-146.2. ABC's Program in residential schools.
§ 143B-146.3. Annual performance goals.
§ 143B-146.4. Performance recognition.
§ 143B-146.5. Identification of low-performing schools.
§ 143B-146.6. Assistance teams; review by State Board.
§ 143B-146.7. Consequences for personnel at low-performing schools.
§ 143B-146.8. Evaluation of certificated personnel and principals; action plans; State Board notification.
§ 143B-146.9. Assessment teams.
§ 143B-146.10. Development of performance standards and criteria for certificated personnel.
§ 143B-146.11. School calendar.
§ 143B-146.12. Development and approval of school improvement plans.
§ 143B-146.13. School technology plan.
§ 143B-146.14. Dispute resolution; appeals to Secretary.
§ 143B-146.15. Duty to report certain acts to law enforcement.
§ 143B-146.16. Residential school personnel criminal history checks.
§§ 143B-146.17 through 143B-146.20. Reserved for future codification purposes.
§ 143B-146.21. Policies, reports, and other miscellaneous provisions.
§ 143B-146.22: Repealed by Session Laws 2001-424, s. 21.80(a).
§§ 143B-146.23 through 143B-146.27. Reserved for future codification purposes.
§ 143B-147. Commission for Mental Health, Developmental Disabilities, and Substance Abuse Services - creation, powers and duties.
§ 143B-148. Commission for Mental Health, Developmental Disabilities, and Substance Abuse Services - members; selection; quorum; compensation.
§ 143B-149. Commission for Mental Health, Developmental Disabilities, and Substance Abuse Services - officers.
§ 143B-150. Commission for Mental Health, Developmental Disabilities, and Substance Abuse Services - regular and special meetings.
§§ 143B-150.1 through 143B-150.4. Reserved for future codification purposes.
§ 143B-150.5. Family Preservation Services Program established; purpose.
§ 143B-150.6. Program services; eligibility; grants for local projects; fund transfers.
§§ 143B-150.7 through 143B-150.9: Repealed by Session Laws 2001-424, ss. 21.50(h) to (j).
§§ 143B-150.10 through 143B-150.19. Reserved for future codification purposes.
§ 143B-150.20. State Child Fatality Review Team; establishment; purpose; powers; duties; report by Division of Social Services.
§§ 143B-151 through 143B-152: Repealed by Session Laws 1977, c. 497.
§ 143B-152.1: Repealed by Session Laws 2009-451, s. 18.6, effective July 1, 2009.
§ 143B-152.2: Repealed by Session Laws 2009-451, s. 18.6, effective July 1, 2009.
§ 143B-152.3: Repealed by Session Laws 2009-451, s. 18.6, effective July 1, 2009.
§ 143B-152.4: Repealed by Session Laws 2009-451, s. 18.6, effective July 1, 2009.
§ 143B-152.5: Repealed by Session Laws 2009-451, s. 18.6, effective July 1, 2009.
§ 143B-152.6: Repealed by Session Laws 2009-451, s. 18.6, effective July 1, 2009.
§ 143B-152.7: Repealed by Session Laws 2009-451, s. 18.6, effective July 1, 2009.
§ 143B-152.8. Reserved for future codification purposes.
§ 143B-152.9. Reserved for future codification purposes.
§ 143B-152.10. Family Resource Center Grant Program; creation; purpose; intent.
§ 143B-152.11. Administration of program.
§ 143B-152.12. Eligible applicants: applications for grants.
§ 143B-152.13. Grants review and selection.
§ 143B-152.14. Cooperation of State and local agencies.
§ 143B-152.15. Program evaluation; reporting requirements.
§ 143B-153. Social Services Commission - creation, powers and duties.
§ 143B-153.1. Repealed by Session Laws 1983, c. 883, s. 2, effective July 20, 1983.
§ 143B-154. Social Services Commission - members; selection; quorum; compensation.
§ 143B-155. Social Services Commission - regular and special meetings.
§ 143B-156. Social Services Commission - officers.
§ 143B-157. Commission for the Blind - creation, powers and duties.
§ 143B-158. Commission for the Blind.
§ 143B-159. Commission for the Blind - regular and special meetings.
§ 143B-160. Commission for the Blind - officers.
§ 143B-161. Professional Advisory Committee - creation, powers and duties.
§ 143B-162. Professional Advisory Committee - members; selection; quorum; compensation.
§ 143B-163. Consumer and Advocacy Advisory Committee for the Blind - creation, powers and duties.
§ 143B-164. Consumer and Advocacy Advisory Committee for the Blind - members; selection; quorum; compensation.
§§ 143B-164.1 through 143B-164.9. Reserved for future codification purposes.
§ 143B-164.10. Incorporation, name and management.
§ 143B-164.11. Board of Directors of the Governor Morehead School - creation, powers and duties.
§ 143B-164.12. Board of Directors of the Governor Morehead School - members; selection; quorum; compensation.
§ 143B-164.13. Admission of pupils; how admission obtained.
§ 143B-164.14. Admission of pupils from other states.
§ 143B-164.15. Department of Health and Human Services may confer diplomas.
§ 143B-164.16. State Treasurer is ex officio treasurer of institution.
§ 143B-164.17. When clothing, etc., for pupils paid for by county.
§ 143B-164.18. Establishment of private, nonprofit corporations.
§ 143B-165. North Carolina Medical Care Commission - creation, powers and duties.
§ 143B-166. North Carolina Medical Care Commission - members; selection; quorum; compensation.
§ 143B-167. North Carolina Medical Care Commission - regular and special meetings.
§ 143B-168. North Carolina Medical Care Commission - officers.
§ 143B-168.1. Repealed by Session Laws 1987, c. 788, s. 23.
§ 143B-168.2. Repealed by Session Laws 1987, c. 788, s. 24.
§ 143B-168.3. Child Care Commission - powers and duties.
§ 143B-168.4. Child Care Commission - members; selection; quorum.
§ 143B-168.5. Child Care - special unit.
§§ 143B-168.6 through 143B-168.9. Reserved for future codification purposes.
§ 143B-168.10. Early childhood initiatives; findings.
§ 143B-168.11. Early childhood initiatives; purpose; definitions.
§ 143B-168.12. North Carolina Partnership for Children, Inc.; conditions.
§ 143B-168.13. Implementation of program; duties of Department and Secretary.
§ 143B-168.14. Local partnerships; conditions.
§ 143B-168.15. Use of State funds.
§ 143B-168.16. Home-centered services; consent.
§§ 143B-169 through 143B-172: Repealed by Session Laws 1979, c. 504, s. 9.
§§ 143B-173 through 143B-176: Repealed by Session Laws 1989, c. 533, s. 3.
§§ 143B-176.1 through 143B-176.2: Recodified as §§ 143B-164.11 and 143B-164.12 by Session Laws 1997-18, ss. 13(b) and (c).
§ 143B-177. Council on Developmental Disabilities - creation, powers and duties.
§ 143B-178. Council on Developmental Disabilities - definitions.
§ 143B-179. Council on Developmental Disabilities - members; selection; quorum; compensation.
§§ 143B-179.1 through 143B-179.4. Reserved for future codification purposes.
§ 143B-179.5. Interagency Coordinating Council for Children from Birth to Five with Disabilities and Their Families; establishment, composition, organization; duties, compensation, reporting.
§ 143B-179.5A: Repealed by Session Laws 2008-85, s. 1, effective July 11, 2008.
§ 143B-179.6. Interagency Coordinating Council for Children with Disabilities from Birth to Five Years of Age; agency cooperation.
§ 143B-180. Governor's Advisory Council on Aging - creation, powers and duties.
§ 143B-181. Governor's Advisory Council on Aging - members; selection; quorum; compensation.
§ 143B-181.1. Division of Aging - creation, powers and duties.
§ 143B-181.1A. Plan for serving older adults; inventory of existing data; cooperation by State agencies.
§ 143B-181.1B. Division as clearinghouse for information; agencies to provide information.
§ 143B-181.2. Assistant Secretary for Aging - appointment and duties.
§ 143B-181.3. Statement of principles.
§ 143B-181.4. Responsibility for policy.
§ 143B-181.5. Long-term care policy.
§ 143B-181.6. Purpose and intent.
§§ 143B-181.7 through 143B-181.9: Repealed by Session Laws 1995 (Regular Session, 1996), c. 583, s. 2.
§ 143B-181.9A: Repealed by Session Laws 1995, c. 179, s. 1.
§ 143B-181.10. Respite care program established; eligibility; services; administration; payment rates.
§§ 143B-181.11 through 143B-181.14. Reserved for future codification purposes.
§ 143B-181.15. Long-Term Care Ombudsman Program/Office; policy.
§ 143B-181.16. Long-Term Care Ombudsman Program/Office; definition.
§ 143B-181.17. Office of State Long-Term Care Ombudsman Program/Office; establishment.
§ 143B-181.18. Office of State Long-Term Care Ombudsman Program/State Ombudsman duties.
§ 143B-181.19. Office of Regional Long-Term Care Ombudsman; Regional Ombudsman; duties.
§ 143B-181.20. State/Regional Long-Term Care Ombudsman; authority to enter; cooperation of government agencies; communication with residents.
§ 143B-181.21. State/Regional Long-Term Care Ombudsman; resolution of complaints.
§ 143B-181.22. State/Regional Long-Term Care Ombudsman; confidentiality.
§ 143B-181.23. State/Regional Long-Term Care Ombudsman; prohibition of retaliation.
§ 143B-181.24. Office of State/Regional Long-Term Care Ombudsman; immunity from liability.
§ 143B-181.25. Office of State/Regional Long-Term Care Ombudsman; penalty for willful interference.
§§ 143B-181.26 through 143B-181.49. Reserved for future codification purposes.
§§ 143B-181.50 through 143B-181.54. Repealed by Session Laws 1999-334, s. 3.11.
§ 143B-181.55. Creation, membership, meetings, organization, and adoption of measures.
§§ 143B-182, 143B-183: Repealed by Session Laws 1981, c. 51, s. 13.
§§ 143B-184, 143B-185: Repealed by Session Laws 1985 (Reg. Sess., 1986), c. 1028, s. 28.
§§ 143B-186, 143B-187: Transferred to §§ 143B-414, 143B-415 by Session Laws 1977, c. 872, s. 6.
§§ 143B-188 through 143B-190: Recodified as §§ 130A-131 through 130A-131.2 by Session Laws 1989, c. 727, s. 179.
§§ 143B-191 through 143B-196: Repealed by Session Laws 1987, c. 822, s. 1.
§§ 143B-197 through 143B-201. Repealed by Session Laws 1979, c. 504, s. 10.
§§ 143B-202 through 143B-203: Repealed by Session Laws 1989, c. 727, s. 181.
§§ 143B-204 through 143B-206: Recodified as §§ 130A-33.30 through 130A-33.32 by Session Laws 1989, c. 727, s. 182(a).
§§ 143B-207 through 143B-208: Repealed by Session Laws 1981, c. 50, s. 7.
§ 143B-209. Repealed by Session Laws 1983, c. 891, s. 10, effective January 1, 1984.
§§ 143B-210 through 143B-212. Repealed by Session Laws 1981, c. 51, s. 7, effective July 1, 1981.
§§ 143B-213 through 143B-216.5B: Repealed by Session Laws 1989, c. 533, s. 1.
§§ 143B-216.6 through 143B-216.7: Repealed by Session Laws 1979, c. 504, s. 13.
§§ 143B-216.8 through 143B-216.9: Recodified as §§ 130A-33.40, 130A-33.41 by Session Laws 1989, c. 727, s. 186.
§§ 143B-216.10 through 143B-216.15: Recodified as §§ 143B-285.10 through 143B-285.15 by Session Laws 1989, c. 727, s. 189.
§§ 143B-216.16 through 143B-216.19. Reserved for future codification purposes.
§ 143B-216.20: Recodified as G.S. 143A-48.1(a) by Session Laws 2002-126, s. 10.10D(a), effective October 1, 2002.
§ 143B-216.21: Recodified as G.S. 143A-48.1(b) by Session Laws 2002-126, s. 10.10D(a), effective October 1, 2002.
§ 143B-216.22: Recodified as G.S. 143A-48.1(c) by Session Laws 2002-126, s. 10.10D(a), effective October 1, 2002.
§ 143B-216.23: Recodified as G.S. 143A-48.1(d) by Session Laws 2002-126, s. 10.10D(a), effective October 1, 2002.
§§ 143B-216.24 through 143B-216.29. Reserved for future codification purposes.
§ 143B-216.30. Definitions.
§ 143B-216.31. Council for the Deaf and the Hard of Hearing – creation and duties.
§ 143B-216.32. Council for the Deaf and the Hard of Hearing – membership; quorum; compensation.
§ 143B-216.33. Division of Services for the Deaf and the Hard of Hearing – creation, powers and duties.
§ 143B-216.34. Division of Services for the Deaf and the Hard of Hearing - temporary loan program established.
§§ 143B-216.35 through 143B-216.39. Reserved for future codification purposes.
§ 143B-216.40. Establishment; operations.
§ 143B-216.41. Pupils admitted; education.
§ 143B-216.42. Free textbooks and State purchase and rental system.
§ 143B-216.43. Agreements with local governing authorities.
§ 143B-216.44. Fees for athletic programs; appeal.
§§ 143B-216.45 through 143B-216.49. Reserved for future codification purposes.
§ 143B-216.50. Department of Health and Human Services; office of the Internal Auditor.
§ 143B-216.51. Department of Health and Human Services office of the Internal Auditor; Department audits.
§§ 143B-216.52 through 143B-216.59. Reserved for future codification purposes.
§ 143B-216.60. The Justus-Warren Heart Disease and Stroke Prevention Task Force.
§§ 143B-216.61 through 143B-216.64: Reserved for future codification purposes.
§ 143B-216.65. North Carolina Brain Injury Advisory Council - creation and duties.
§ 143B-216.66. North Carolina Brain Injury Advisory Council - membership; quorum; compensation.
§ 143B-216.67: Reserved for future codification purposes.
§ 143B-216.68: Reserved for future codification purposes.
§ 143B-216.69: Reserved for future codification purposes.
§ 143B-216.70. Office of Policy and Planning.
§ 143B-216.71: Reserved for future codification purposes.
§ 143B-216.72: Reserved for future codification purposes.
§ 143B-216.72A: Recodified as G.S. 143B-472.121 through 143B-472.123 by Session Laws 2009-446, s. 2(a).
§ 143B-216.72B: Recodified as G.S. 143B-472.121 through 143B-472.123 by Session Laws 2009-446, s. 2(a).
§ 143B-216.72C: Recodified as G.S. 143B-472.121 through 143B-472.123 by Session Laws 2009-446, s. 2(a).
§ 143B-216.73: Reserved for future codification purposes.
§ 143B-216.74: Reserved for future codification purposes.
§ 143B-216.75. Governor's Commission on Early Childhood Vision Care.
§ 143B-217. Department of Revenue - creation.
§ 143B-218. Department of Revenue - duties.
§ 143B-218.1: Recodified as § 105-256(a)(6) by Session Laws 2001-414, s. 25.
§ 143B-219. Department of Revenue - functions.
§ 143B-220. Department of Revenue - head.
§ 143B-221: Repealed by Session Laws 2001-414, s. 47.
§§ 143B-222 through 143B-225: Repealed by Session Laws 1991, c. 110, s. 3.
§§ 143B-226 through 143B-245. Reserved for future codification purposes.
§§ 143B-246 through 143B-251. Repealed by Session Laws 1977, c. 70, s. 33.
§§ 143B-252 through 143B-253. Transferred to §§ 143B-399, 143B-400 by Session Laws 1977, c. 70, ss. 24, 25.
§§ 143B-254 through 143B-255. Repealed by Session Laws 1977, c. 23, s. 3.
§§ 143B-256 through 143B-259. Reserved for future codification purposes.
§ 143B-260. Department of Correction - creation.
§ 143B-261. Department of Correction - duties.
§ 143B-261.1. Department of Correction - rules and regulations.
§ 143B-261.2. Repair or replacement of personal property.
§ 143B-262. Department of Correction - functions.
§ 143B-262.1. Department of Correction - Substance Abuse Program.
§ 143B-262.2. Pilot program on sexual assault.
§ 143B-262.3. Reports to the General Assembly.
§ 143B-262.4. Community service program.
§ 143B-262.5. Security Staffing.
§ 143B-263. Department of Correction - head.
§ 143B-264. Department of Correction - organization.
§ 143B-265. Board of Correction - duties and responsibilities; members; selection; compensation; meetings; quorum; services.
§ 143B-266. Post-Release Supervision and Parole Commission - creation, powers and duties.
§ 143B-267. Post-Release Supervision and Parole Commission - members; selection; removal; chairman; compensation; quorum; services.
§ 143B-268. Reserved for future codification purposes.
§ 143B-269: Repealed by Session Laws 2007-252, s. 1, effective July 1, 2007.
§ 143B-270. Substance Abuse Advisory Council.
§ 143B-271. Powers and duties of the Council.
§ 143B-272. Reserved for future codification purposes.
§ 143B-273. Short title.
§ 143B-273.1. Legislative policy.
§ 143B-273.2. Definitions.
§ 143B-273.3. Goals of community-based corrections programs funded under this Article.
§ 143B-273.4. Eligible population.
§ 143B-273.5. State-County Criminal Justice Partnership Account established.
§ 143B-273.6. State Criminal Justice Partnership Advisory Board; members; terms; chairperson.
§ 143B-273.7. Duties of State Criminal Justice Partnership Advisory Board.
§ 143B-273.8. Duties of Department of Correction.
§ 143B-273.9. Election to apply for funding.
§ 143B-273.10. County Criminal Justice Partnership Advisory Boards; members; terms; chairperson.
§ 143B-273.11. County Criminal Justice Partnership Advisory Boards; powers and duties.
§ 143B-273.12. Community-Based Corrections Plan.
§ 143B-273.13. Application for implementation funding.
§ 143B-273.14. Fundable programs; community-based corrections programs.
§ 143B-273.15. Funding formula.
§ 143B-273.15A. Reallocation of unspent or unclaimed funds.
§ 143B-273.16. Continued eligibility.
§ 143B-273.17. Termination of participation in program.
§ 143B-273.18. Private nonprofit agencies participating in program.
§ 143B-273.19. Prohibited uses of funds.
§ 143B-274. Reserved for future codification purposes.
§§ 143B-275 through 143B-279: Repealed by Session Laws 1989, c. 727, s. 2.
§ 143B-279.1. Department of Environment and Natural Resources - creation.
§ 143B-279.2. Department of Environment and Natural Resources - duties.
§ 143B-279.3. Department of Environment and Natural Resources - structure.
§ 143B-279.4. The Department of Environment and Natural Resources - Secretary; Deputy Secretaries.
§ 143B-279.5. Biennial State of the Environment Report.
§ 143B-279.6: Repealed by Session Laws 1997-443, s. 11A.2.
§ 143B-279.7. Fish kill response protocols; report.
§ 143B-279.8. Coastal Habitat Protection Plans.
§ 143B-279.9. Land-use restrictions may be imposed to reduce danger to public health at contaminated sites.
§ 143B-279.10. Recordation of contaminated sites.
§ 143B-279.11. Recordation of residual petroleum from an underground storage tank.
§ 143B-279.12. One-stop permits for certain environmental permits.
§ 143B-279.13. Express permit and certification reviews.
§ 143B-279.14. Express Review Fund.
§ 143B-279.15. Report on One-Stop Permitting Program and Express Permitting Program.
§ 143B-280: Repealed by Session Laws 1989, c. 727, s. 2.
§ 143B-281: Repealed by Session Laws 1989, c. 727, s. 2.
§ 143B-281.1. Wildlife Resources Commission - transfer; independence preserved; appointment of Executive Director and employees.
§ 143B-282. Environmental Management Commission - creation; powers and duties.
§ 143B-282.1. Environmental Management Commission - quasi-judicial powers; procedures.
§ 143B-283. Environmental Management Commission - members; selection; removal; compensation; quorum; services.
§ 143B-284. Environmental Management Commission - officers.
§ 143B-285. Environmental Management Commission - meetings.
§§ 143B-285.1 through 143B-285.9. Reserved for future codification purposes.
§§ 143B-285.10 through 143B-285.15: Repealed by Session Laws 1993, c. 501, s. 1.
§§ 143B-285.16 through 143B-285.19. Reserved for future codification purposes.
§ 143B-285.20. Short title.
§ 143B-285.21. Declaration of purpose.
§ 143B-285.22. Creation.
§ 143B-285.23. Powers and duties of the Secretary of Environment and Natural Resources.
§ 143B-285.24. Grants and awards.
§ 143B-285.25. Liaison between the Office of Environmental Education and the Department of Public Instruction.
§§ 143B-286 through 143B-289: Repealed by Session Laws 1987, c. 641, s. 1.
§§ 143B-289.1 through 143B-289.12: Repealed by Session Laws 1997-400, s. 6.3.
§§ 143B-289.13 through 143B-289.18: Reserved for future codification purposes.
§§ 143B-289.19 through 143B-289.23: Recodified as §§ 143B-289.40 through 143B-289.44 by Session Laws 1997-400, ss. 6, 6.3(b).
§§ 143B-289.24 through 143B-289.39: Reserved for future codification purposes.
§ 143B-289.40. Division of North Carolina Aquariums - creation.
§ 143B-289.41. Division of North Carolina Aquariums - organization; powers and duties.
§ 143B-289.42. North Carolina Aquariums; purpose.
§ 143B-289.43. Local advisory committees; duties; membership.
§ 143B-289.44. North Carolina Aquariums; fees; fund.
§§ 143B-289.45 through 143B-289.49. Reserved for future codification purposes.
§ 143B-289.50. Definitions.
§ 143B-289.51. Marine Fisheries Commission - creation; purposes.
§ 143B-289.52. Marine Fisheries Commission - powers and duties.
§ 143B-289.53. Marine Fisheries Commission - quasi-judicial powers; procedures.
§ 143B-289.54. Marine Fisheries Commission - members; appointment; term; oath; ethical standards; removal; compensation; staff.
§ 143B-289.55. Marine Fisheries Commission - officers; organization; seal.
§ 143B-289.56. Marine Fisheries Commission - meetings; quorum.
§ 143B-289.57. Marine Fisheries Commission Advisory Committees established; members; selection; duties.
§ 143B-289.58. Marine Fisheries Endowment Fund.
§ 143B-289.59. Conservation Fund; Commission may accept gifts.
§ 143B-289.60. Article subject to Chapter 113.
§ 143B-289.61. Jurisdictional questions.
§§ 143B-289.62 through 143B-289.65. Reserved for future codification purposes.
§ 143B-290. North Carolina Mining Commission - creation; powers and duties.
§ 143B-291. North Carolina Mining Commission - members; selection; removal; compensation; quorum; services.
§ 143B-292. North Carolina Mining Commission - officers.
§ 143B-293. North Carolina Mining Commission - meetings.
§ 143B-294. Soil and Water Conservation Commission - creation; powers and duties; compliance inspections.
§ 143B-295. Soil and Water Conservation Commission - members; selection; removal; compensation; quorum; services.
§ 143B-296. Soil and Water Conservation Commission - officers.
§ 143B-297. Soil and Water Conservation Commission - meetings.
§ 143B-297.1. Soil and Water Conservation Account.
§ 143B-298. Sedimentation Control Commission - creation; powers and duties.
§ 143B-299. Sedimentation Control Commission - members; selection; compensation; meetings.
§ 143B-300. Water Pollution Control System Operators Certification Commission - creation; powers and duties.
§ 143B-301. Water Pollution Control System Operators Certification Commission – members; selection; removal; compensation; quorum; services.
§ 143B-301.1. Definitions.
§§ 143B-301.2 through 143B-301.9. Reserved for future codification purposes.
§ 143B-301.10. Definitions.
§ 143B-301.11. Creation, powers, and duties of the Commission.
§ 143B-301.12. Membership of Commission.
§§ 143B-302 through 143B-304: Repealed by Session Laws 1983, c. 667, s. 1.
§§ 143B-305 through 143B-307: Recodified as §§ 143B-437.1 through 143B-437.3 by Session Laws 1989, c. 727, s. 199.
§ 143B-308. Forestry Council - creation; powers and duties.
§ 143B-309. Forestry Council - members; chairperson; selection; removal; compensation; quorum.
§ 143B-310. Forestry Council - meetings.
§§ 143B-311 through 143B-313: Repealed by Session Laws 1995, c. 456, s. 4.
§ 143B-313.1. North Carolina Parks and Recreation Authority; creation; powers and duties.
§ 143B-313.2. North Carolina Parks and Recreation Authority; members; selection; compensation; meetings.
§§ 143B-314 through 143B-316: Repealed by Session Laws 1983 (Regular Session 1984), c. 995, s. 12.
§ 143B-317. Small Business Environmental Advisory Panel - creation; powers and duties.
§ 143B-318. Small Business Environmental Advisory Panel - members; chair; selection; removal; compensation; quorum; services.
§ 143B-319. Small Business Environmental Advisory Panel - meetings.
§§ 143B-320 through 143B-321: Repealed by Session Laws 1983 (Regular Session 1984), c. 995, s. 14.
§§ 143B-322 through 143B-324: Recodified as §§ 143B-446 through 143B-447.1 by Session Laws 1977, c. 198, s. 26.
§ 143B-324.1. North Carolina National Park, Parkway and Forests Development Council; creation; powers; duties.
§ 143B-324.2. North Carolina National Park, Parkway and Forests Development Council - members; selection; officers; removal; compensation; quorum; services.
§ 143B-324.3. North Carolina National Park, Parkway and Forests Development Council - meetings.
§§ 143B-325 through 143B-327: Repealed by Session Laws 1983 (Regular Session 1984), c. 995, s. 11.
§§ 143B-328 through 143B-330: Repealed by Session Laws 1985 (Regular Session 1986), c. 1028, s. 30.
§§ 143B-331 through 143B-332: Recodified as §§ 143B-440, 143B-441 by Session Laws 1977, c. 198, s. 26.
§ 143B-333. North Carolina Trails Committee - creation; powers and duties.
§ 143B-334. North Carolina Trails Committee - members; selection; removal; compensation.
§ 143B-335. North Carolina Zoological Park Council - creation; powers and duties.
§ 143B-336. North Carolina Zoological Park Council - members; selection; removal; chairman; compensation; quorum; services.
§ 143B-336.1. Special Zoo Fund.
§§ 143B-337 through 143B-339: Recodified as §§ 143B-478 to 143B-480.
§§ 143B-340 through 143B-341. Repealed by Session Laws 1985, c. 543, s. 6, effective July 1, 1985.
§§ 143B-342 through 143B-344.2. Repealed by Session Laws 1983 (Regular Session 1984), c. 995, s. 13, effective June 27, 1984.
§§ 143B-344.3 through 143B-344.10. Repealed by Session Laws 1981, c. 1127, s. 70.
§§ 143B-344.11 through 143B-344.15: Recodified as §§ 143B-438.1 to 143B-438.5 by Session Laws 1989, c. 727, s. 202.
§§ 143B-344.16 through 143B-344.17: Repealed by Session Laws 1997, c. 286, s. 1.
§ 143B-344.18. Commission created; membership.
§ 143B-344.19. Duties of Commission; meetings, formulation of policies and recommendations to Governor and General Assembly.
§ 143B-344.20. No compensation of members; reimbursement for expenses.
§ 143B-344.21. Reports to General Assembly.
§ 143B-344.22. Museum of Natural Sciences; disposition of objects.
§ 143B-344.23. North Carolina Museum of Forestry; satellite museum.
§§ 143B-344.24 through 143B-344.29. Reserved for future codification purposes.
§§ 143B-344.30 through 143B-344.33: Repealed by Session Laws 2005-454, s. 9, effective January 1, 2006.
§ 143B-345. Department of Transportation - creation.
§ 143B-346. Department of Transportation - purpose and functions.
§ 143B-347. Repealed by Session Laws 1977, c. 464, s. 3.
§ 143B-348. Department of Transportation - head; rules, regulations, etc., of Board of Transportation.
§ 143B-349: Repealed by Session Laws 1977, c. 464, s. 5.
§ 143B-350. Board of Transportation - organization; powers and duties, etc.
§§ 143B-351 through 143B-352: Repealed by Session Laws 1977, c. 464, s. 7.
§ 143B-353: Repealed by Session Laws 1977, c. 65, s. 3.
§ 143B-354: Recodified as § 143B-451 by Session Laws 1977, c. 198, s. 26.
§ 143B-355. Division of Aeronautics.
§ 143B-356. Aeronautics Council - creation; powers and duties.
§ 143B-357. Aeronautics Council - Members; selection; quorum; compensation.
§ 143B-358: Repealed by Session Laws 1991 (Regular Session 1992), c. 1030, s. 45, effective July 24, 1992.
§ 143B-359: Repealed by Session Laws 1981, c. 90, s. 2.
§ 143B-360. Powers and duties of Department and Secretary.
§ 143B-361. Findings.
§ 143B-362. North Carolina Rail Council - creation; powers and duties.
§ 143B-363. North Carolina Rail Council - members; selection; compensation.
§ 143B-364. Reserved for future codification purposes.
§ 143B-365. Reserved for future codification purposes.
§ 143B-366. Department of Administration - creation.
§ 143B-367. Duties of the Department.
§ 143B-368. Functions of the Department.
§ 143B-369. Head of the Department.
§ 143B-370: Repealed by Session Laws 1991, c. 542, s. 12.
§§ 143B-371 through 143B-372: Repealed by Session Laws 1995, c. 117, s. 2.
§ 143B-372.1: Repealed by Session Laws 2007-323, s. 9.11, effective July 1, 2007.
§ 143B-372.2: Repealed by Session Laws 2007-323, s. 9.11, effective July 1, 2007.
§ 143B-372.3: Repealed by Session Laws 2007-323, s. 9.11, effective July 1, 2007.
§ 143B-373. North Carolina Capital Planning Commission - creation; powers and duties.
§ 143B-374. (For applicability see note) North Carolina Capital Planning Commission - members; selection; quorum; compensation.
§§ 143B-375 through 143B-376: Recodified as §§ 143B-168.1, 143B-168.2 by Session Laws 1985, c. 757, s. 155(f).
§§ 143B-377 through 143B-378: Repealed by Session Laws 1977, c. 667, s. 1.
§ 143B-379 through 143B-384: Repealed by Session Laws 1991 (Regular Session, 1992), c. 912, s. 1, effective July 9, 1992.
§ 143B-385. State Youth Advisory Council - creation; powers and duties.
§ 143B-386. State Youth Advisory Council - members; selection; quorum; compensation.
§ 143B-387. State Youth Council.
§ 143B-387.1. North Carolina Youth Advocacy and Involvement Fund.
§ 143B-388. Local youth councils.
§§ 143B-389 through 143B-390: Repealed by Session Laws 1991, c. 320, s. 1.
§ 143B-390.1: Recodified as § 143B-289.19 by Session Laws 1995, c. 509, s. 98.
§§ 143B-390.2 through 143B-390.4: Recodified as §§ 143B-289.20 through 143B-289.22 by Session Laws 1993, c. 321, s. 28.
§§ 143B-390.5 through 143B-390.9. Reserved for future codification purposes.
§§ 143B-390.10 through 143B-390.11: Repealed by Session Laws 1993, c. 321, s. 28.
§ 143B-390.12. Reserved for future codification purposes.
§ 143B-390.13. Reserved for future codification purposes.
§ 143B-390.14. Reserved for future codification purposes.
§§ 143B-390.15 through 143B-390.16: Recodified as §§ 143B-344.16, 143B-344.17 by Session Laws 1993, c. 321, s. 28(h).
§ 143B-391. North Carolina Human Relations Commission - creation; powers and duties.
§ 143B-392. North Carolina Human Relations Commission - Members; selection; quorum; compensation.
§ 143B-393. North Carolina Council for Women - creation; powers and duties.
§ 143B-394. North Carolina Council for Women - members; selection; quorum; compensation.
§ 143B-394.1. Office of Coordinator of Services for Victims of Sexual Assault - purpose.
§ 143B-394.2. Office of Coordinator of Services for Victims of Sexual Assault - office created.
§ 143B-394.3. Office of Coordinator of Services for Victims of Sexual Assault - duties and responsibilities.
§ 143B-394.4. Definitions.
§ 143B-394.5. Establishment of center; location.
§ 143B-394.5A. Location of displaced homemaker centers; grant criteria.
§ 143B-394.6. Staff for center.
§ 143B-394.7. Funding.
§ 143B-394.8. Services to be provided.
§ 143B-394.9. Rules and regulations; evaluation.
§ 143B-394.10. North Carolina Fund for Displaced Homemakers.
§§ 143B-394.11 through 143B-394.14. Reserved for future codification purposes.
§ 143B-394.15. Commission established; purpose; membership; transaction of business.
§ 143B-394.16. Powers and duties of the Commission; reports.
§ 143B-394.17. Reserved for future codification purposes.
§ 143B-394.18. Reserved for future codification purposes.
§ 143B-394.19. Reserved for future codification purposes.
§ 143B-394.20. Reserved for future codification purposes.
§ 143B-394.21. Sexual Assault and Rape Crisis Center Fund.
§§ 143B-395 through 143B-396: Repealed by Session Laws 1977, c. 771, s. 14.
§§ 143B-397 through 143B-398: Repealed by Session Laws 1983, c. 717, s. 81.
§ 143B-399. Veterans' Affairs Commission - creation, powers and duties.
§ 143B-400. Veterans' Affairs Commission - members; selection; quorum; compensation.
§ 143B-401. Veterans' Affairs Commission Advisory Committee - members; compensation.
§§ 143B-402, 143B-403: Repealed by Session Laws 1979, c. 575, s. 1.
§ 143B-403.1: Repealed by Session Laws 2007-323, s. 19.1(a), effective July 1, 2007.
§ 143B-403.2: Repealed by Session Laws 2007-323, s. 19.1(a), effective July 1, 2007.
§ 143B-404. North Carolina State Commission of Indian Affairs - creation; name.
§ 143B-405. North Carolina State Commission of Indian Affairs - purposes for creation.
§ 143B-406. North Carolina State Commission of Indian Affairs - duties; use of funds.
§ 143B-407. North Carolina State Commission of Indian Affairs - membership; term of office; chairman; compensation.
§ 143B-408. North Carolina State Commission of Indian Affairs - meetings; quorum; proxy vote.
§ 143B-409. North Carolina State Commission of Indian Affairs - reports.
§ 143B-410. North Carolina State Commission of Indian Affairs - fiscal records; clerical staff.
§ 143B-411. North Carolina State Commission of Indian Affairs - executive director; employees.
§ 143B-411.1. North Carolina Advisory Council on the Eastern Band of the Cherokee - creation; membership; terms of office.
§ 143B-411.2. North Carolina Advisory Council on the Eastern Band of the Cherokee - purpose or creation; powers and duties.
§ 143B-411.3. North Carolina Advisory Council of the Eastern Band of the Cherokee - meetings; quorum; compensation; chairman.
§ 143B-411.4. North Carolina Advisory Council on the Eastern Band of the Cherokee - clerical and administrative support.
§§ 143B-412 through 143B-413. Repealed by Session Laws 1979, c. 575, s. 1.
§ 143B-414. Governor's Advocacy Council on Children and Youth - creation; powers and duties.
§ 143B-415. Governor's Advocacy Council on Children and Youth - members; selection; quorum; compensation.
§ 143B-416. Governor's Advocacy Council on Children and Youth - access to information.
§ 143B-417. North Carolina Internship Council - creation; powers and duties.
§ 143B-418. North Carolina Internship Council - members; selection; quorum; compensation; clerical, etc., services.
§ 143B-419. North Carolina Internship Council - committees for screening applications.
§ 143B-420. Governor's Jobs for Veterans Committee - creation; appointment, organization, etc.; duties.
§ 143B-421. Governor's Jobs for Veterans Committee - authority to receive grants-in-aid.
§ 143B-421.1. Selective Service registration.
§ 143B-421.2. Reserved for future codification purposes.
§ 143B-421.3. Consultation required for welcome and visitor centers.
§§ 143B-422 through 143B-426.1: Recodified as §§ 58-27.20 through 58-27.26 (now 58-32-1 through 58-32-30) by Session Laws 1985, c. 666, s. 79.
§§ 143B-426.2 through 143B-426.7A. Repealed by Session Laws 1985 (Reg. Sess., 1986), c. 1028, s. 31.
§ 143B-426.8. Definitions.
§ 143B-426.9. North Carolina Agency for Public Telecommunications - Creation; membership; appointments, terms and vacancies; officers; meetings and quorum; compensation.
§ 143B-426.10. Purpose of Agency.
§ 143B-426.11. Powers of Agency.
§ 143B-426.12. Public Radio Advisory Committee - policy; creation; duties; members.
§ 143B-426.13. Approval of acquisition and disposition of real property.
§ 143B-426.14. Issuance of bonds.
§ 143B-426.15. Exchange of property; removal of building, etc.
§ 143B-426.16. Treasurer of the Agency.
§ 143B-426.17. Deposit and disbursement of funds.
§ 143B-426.18. Audit.
§ 143B-426.19. Purchase of supplies, material and equipment.
§ 143B-426.20. Liberal construction of Part.
§ 143B-426.21: Recodified as § 143B-472.41 by Session Laws 1997-148, s. 2.
§ 143B-426.22. Governor's Management Council.
§ 143B-426.23. Meetings; clerical services report.
§ 143B-426.24. North Carolina Public Employee Deferred Compensation Plan.
§ 143B-426.25. North Carolina Farmworker Council - creation; membership; meetings.
§ 143B-426.26. North Carolina Farmworker Council - duties; annual report.
§ 143B-426.27. Reserved for future codification purposes.
§ 143B-426.28. Reserved for future codification purposes.
§ 143B-426.29. Reserved for future codification purposes.
§§ 143B-426.30, 143B-426.31: Recodified as §§ 143B-472.80, 143B-472.81 by Session Laws 2001-424, s. 7.6.
§ 143B-426.32. Reserved for future codification purposes.
§ 143B-426.33. Reserved for future codification purposes.
§ 143B-426.34. Reserved for future codification purposes.
§ 143B-426.34A. Martin Luther King, Jr. Commission - creation; powers and duties.
§ 143B-426.34B. Martin Luther King, Jr. Commission - members; selection; quorum; compensation.
§ 143B-426.35. Definitions.
§ 143B-426.36. Office of the State Controller; creation.
§ 143B-426.37. State Controller.
§ 143B-426.38. Organization and operation of office.
§ 143B-426.39. Powers and duties of the State Controller.
§ 143B-426.39A: Recodified as § 143B-472.43 by Session Laws 1997-148, s. 4.
§ 143B-426.39B. Compliance review work papers not public records.
§ 143B-426.40: Recodified as § 143B-472.44 by Session Laws 1997-148, s. 5.
§ 143B-426.40A. Assignments of claims against State.
§ 143B-426.40G. Issuance of warrants upon State Treasurer; delivery of warrants and disbursements for non-State entities.
§ 143B-426.40H. Annual financial information.
§ 143B-426.41. Board of Trustees of the North Carolina Public Employee Special Pay Plan.
§ 143B-427. Department of Commerce - creation.
§ 143B-428. Department of Commerce - declaration of policy.
§ 143B-429. Department of Commerce - duties.
§ 143B-430. Secretary of Commerce - powers and duties.
§ 143B-431. Department of Commerce - functions.
§ 143B-431.1. Toll-free number for information on housing assistance.
§ 143B-431.2. Department of Commerce - limitation on grants and loans.
§ 143B-432. Transfers to Department of Commerce.
§ 143B-432.1. Department of Commerce - Small Business Ombudsman.
§ 143B-433. Department of Commerce - organization.
§§ 143B-433.1 through 143B-433.3: Repealed by Session Laws 1993, c. 321, s. 305(c).
§ 143B-434. Economic Development Board - creation, duties, membership.
§ 143B-434.01. Comprehensive Strategic Economic Development Plan.
§ 143B-434.1. The North Carolina Travel and Tourism Board - creation, duties, membership.
§ 143B-434.2. Travel and Tourism Policy Act.
§ 143B-434.3: Repealed by Session Laws 2003-284, s. 12.6A.(a), effective on and after August 2, 2000.
§ 143B-434.4: Repealed by Session Laws 2005-276, s. 39.1(d), effective July 1, 2005.
§ 143B-435. Publications.
§ 143B-435.1. Clawbacks.
§ 143B-436. Advertising of State resources and advantages.
§ 143B-437. Investigation of impact of proposed new and expanding industry.
§ 143B-437.01. Industrial Development Fund.
§ 143B-437.02. Site infrastructure development.
§ 143B-437.03. Allocation of economic development responsibilities.
§ 143B-437.04. Community development block grants.
§ 143B-437.05. Regional Development.
§ 143B-437.06: Repealed by Session Laws 2004-124, s. 13.6(c) effective July 1, 2004.
§ 143B-437.07. Economic development grant reporting.
§ 143B-437.08. Development tier designation.
§ 143B-437.09. Urban progress zone designation.
§ 143B-437.010. Agrarian growth zone designation.
§ 143B-437.011. Executive aircraft used for economic development; other uses.
§ 143B-437.012. Job Maintenance and Capital Development Fund.
§ 143B-437.1. Community Development Council - creation; powers and duties.
§ 143B-437.2. Community Development Council - members; chairman; selection; removal; compensation; quorum; services.
§ 143B-437.3. Community Development Council - meetings.
§ 143B-437.4. NC Green Business Fund established as a special revenue fund.
§ 143B-437.5. Green Business Fund Advisory Committee.
§ 143B-437.6. Agreements required.
§ 143B-437.7. Program guidelines.
§ 143B-437.8. Reports.
§ 143B-437.9. Reserved for future codification purposes.
§ 143B-437.10: Recodified as G.S. 143B-437.010 by Session Laws 2007-484, s.33(a), effective July 1, 2007.
§ 143B-437.11: Recodified as G.S. 143B-437.012 by Session Laws 2008-187, s. 26(a), effective August 7, 2008.
§ 143B-437.13. Reserved for future codification purposes.
§ 143B-437.14. Reserved for future codification purposes.
§ 143B-437.15. Reserved for future codification purposes.
§ 143B-437.16. Reserved for future codification purposes.
§ 143B-437.17. Reserved for future codification purposes.
§ 143B-437.18. Reserved for future codification purposes.
§ 143B-437.19. Reserved for future codification purposes.
§ 143B-437.20: Repealed by Session Laws 2008-134, s. 73(a).
§ 143B-437.21: Repealed by Session Laws 2008-134, s. 73(a).
§ 143B-437.22: Repealed by Session Laws 2008-134, s. 73(a).
§ 143B-437.23: Repealed by Session Laws 2008-134, s. 73(a).
§ 143B-437.24. Reserved for future codification purposes.
§ 143B-437.25. Reserved for future codification purposes.
§ 143B-437.26: Repealed by Session Laws 2008-134, s. 73(a).
§ 143B-437.27: Repealed by Session Laws 2008-134, s. 73(a).
§ 143B-437.28: Repealed by Session Laws 2008-134, s. 73(a).
§ 143B-437.29: Repealed by Session Laws 2008-134, s. 73(a).
§ 143B-437.30: Repealed by Session Laws 2008-134, s. 73(a).
§ 143B-437.31: Repealed by Session Laws 2008-134, s. 73(a).
§ 143B-437.32: Repealed by Session Laws 2008-134, s. 73(a).
§ 143B-437.33: Repealed by Session Laws 2008-134, s. 73(a).
§§ 143B-437.34 through 143B-437.39. Reserved for future codification purposes.
§§ 143B-437.40 through 143B-437.43: Repealed by Session Laws 2000-149, s. 5, as amended by Session Laws 2003-425, s. 3, effective December 31, 2003.
§ 143B-437.44. (This part has a delayed repeal date. See notes.) Legislative findings.
§ 143B-437.45. (This part has a delayed repeal date. See notes.) Definitions.
§ 143B-437.46. (This part has a delayed repeal date. See notes.) e-NC Authority.
§ 143B-437.47. (This part has a delayed repeal date. See notes.) Powers, duties, and goals of the Authority.
§ 143B-437.48: Reserved for future codification purposes.
§ 143B-437.49: Reserved for future codification purposes.
§ 143B-437.50. Legislative findings and purpose.
§ 143B-437.51. Definitions.
§ 143B-437.52. Job Development Investment Grant Program.
§ 143B-437.53. Eligible projects.
§ 143B-437.54. Economic Investment Committee established.
§ 143B-437.55. Applications; fees; reports; study.
§ 143B-437.56. Calculation of minimum and maximum grants; factors considered.
§ 143B-437.57. Community economic development agreement.
§ 143B-437.58. Grant recipient to submit records.
§ 143B-437.59. Failure to comply with agreement.
§ 143B-437.60. Disbursement of grant.
§ 143B-437.61. Transfer to Industrial Development Fund.
§ 143B-437.62. Expiration.
§ 143B-437.63. JDIG Program cash flow requirements.
§ 143B-437.64: Reserved for future codification purposes.
§ 143B-437.65: Reserved for future codification purposes.
§ 143B-437.66: Reserved for future codification purposes.
§ 143B-437.67: Reserved for future codification purposes.
§ 143B-437.68: Reserved for future codification purposes.
§ 143B-437.69: Reserved for future codification purposes.
§ 143B-437.70. Legislative findings and purpose.
§ 143B-437.71. One North Carolina Fund established as a special revenue fund.
§ 143B-437.72. Agreements required; disbursement of funds.
§ 143B-437.73. Program guidelines.
§ 143B-437.74. Reports.
§ 143B-437.75. Reserved for future codification purposes.
§ 143B-437.76. Reserved for future codification purposes.
§ 143B-437.77. Reserved for future codification purposes.
§ 143B-437.78. Reserved for future codification purposes.
§ 143B-437.79. Reserved for future codification purposes.
§ 143B-437.80. North Carolina SBIR/STTR Incentive Program.
§ 143B-437.81. North Carolina SBIR/STTR Matching Funds Program.
§ 143B-437.82. Program guidelines.
§ 143B-437.83. Reports.
§ 143B-437.84. Reserved for future codification purposes.
§ 143B-437.85. Reserved for future codification purposes.
§ 143B-437.86. Reserved for future codification purposes.
§ 143B-437.87. Reserved for future codification purposes.
§ 143B-437.88. Reserved for future codification purposes.
§ 143B-437.89. Reserved for future codification purposes.
§ 143B-437.90. North Carolina Wine and Grape Growers Council - Creation; powers and duties.
§ 143B-437.91. North Carolina Wine and Grape Growers Council - Composition; terms; reimbursement.
§ 143B-437.92. Reserved for future codification purposes.
§ 143B-437.93. Reserved for future codification purposes.
§ 143B-437.94. Reserved for future codification purposes.
§ 143B-437.95. Reserved for future codification purposes.
§ 143B-437.96. Reserved for future codification purposes.
§ 143B-437.97. Reserved for future codification purposes.
§ 143B-437.98. Reserved for future codification purposes.
§ 143B-437.99. Reserved for future codification purposes.
§ 143B-437.100. (Effective July 1, 2010) North Carolina Certified Retirement Community Program - creation; powers and duties.
§ 143B-437.101. (Effective July 1, 2010) North Carolina Certified Retirement Community Program - administration.
§ 143B-438: Repealed by Session Laws 1981, c. 380, s. 1.
§§ 143B-438.1 through 143B-438.6. Repealed by Session Laws 1999-237. s. 16.15(a).
§ 143B-438.7. Reserved for future codification purposes.
§ 143B-438.8. Reserved for future codification purposes.
§ 143B-438.9. Reserved for future codification purposes.
§ 143B-438.10. Commission on Workforce Development.
§ 143B-438.11. Local Workforce Development Boards.
§ 143B-438.12. Federal Program Administration.
§ 143B-438.13. Employment and Training Grant Program.
§ 143B-438.14: Reserved for future codification purposes.
§ 143B-438.15. Legislative findings and purpose.
§ 143B-438.16. Trade Jobs for Success initiative established; funds; program components and guidelines.
§ 143B-438.17. Reporting.
§ 143B-439. Credit Union Commission.
§§ 143B-440 through 143B-441: Recodified as §§ 143B-426.30, 143B-426.31 by Session Laws 1985, c. 757, s. 179(c).
§ 143B-442. Creation of Center.
§ 143B-443. Administration by Department of Commerce.
§ 143B-444. Acceptance of funds.
§ 143B-445. Applicability of Executive Budget Act.
§§ 143B-446 through 143B-447.1: Recodified as §§ 143B-324.1 through 143B-324.3 by Session Laws 1997-443, s. 15.36(b).
§§ 143B-448 through 143B-450.1: Repealed by Session Laws 2000-140, s. 76.
§ 143B-451. Navigation and pilotage commissions.
§ 143B-452. Creation of Authority - membership; appointment, terms and vacancies; officers; meetings and quorum; compensation.
§ 143B-453. Purposes of Authority.
§ 143B-454. Powers of Authority.
§ 143B-454.1. Container shipping.
§ 143B-455. Approval of acquisition and disposition of real property.
§ 143B-456. Issuance of bonds and notes.
§ 143B-456.1. Bonds and notes for special user projects.
§ 143B-457. Power of eminent domain.
§ 143B-458. Exchange of property; removal of buildings, etc.
§ 143B-459. Repealed by Session Laws 1987, c. 275, s. 4.
§ 143B-460. Repealed by Session Laws 1979, c. 159, s. 8.
§ 143B-461. Jurisdiction of the Authority; application of Chapter 20; appointment and authority of special police.
§ 143B-462. Treasurer of the Authority.
§ 143B-463. Deposit and disbursement of funds.
§ 143B-464. Audit.
§ 143B-465. Purchase of supplies, material and equipment and building contracts.
§ 143B-466. Liberal construction of Article.
§ 143B-467. Warehouses, wharves, etc., on property abutting navigable waters.
§ 143B-468. Reserved for future codification purposes.
§§ 143B-469 through 143B-469.3: Repealed.
§ 143B-469.1. Repealed by Session Laws 2002-126, s. 6.6(a)-(f).
§ 143B-469.2. Repealed by Session Laws 2002-126, s. 6.6(a)-(f).
§ 143B-469.3. Repealed by Session Laws 2002-126 s. 6.6(a)-(f).
§§ 143B-470 through 143B-470.6: Repealed by Session Laws 1989, c. 168, s. 2(a).
§§ 143B-471 through 143B-471.5: Repealed by Session Laws 1991, c. 689, s. 154.1(f).
§§ 143B-472 through 143B-472.1: Repealed by Session Laws 1997-313, s. 2.
§§ 143B-472.2 through 143B-472.29: Recodified as present G.S. 90-210.80 through 90-210.107 in Article 13E of Chapter 90, by Session Laws 2003-420, s. 17(b), effective October 1, 2003.
§§ 143B-472.30 through 143B-472.34: Repealed by Session Laws 2000-140, s. 76.
§ 143B-472.35. Establishment of fund; use of funds; application for grants; disbursal; repayment; inspections; rules; reports.
§§ 143B-472.36 through 143B-472.39. Reserved for future codification purposes.
§§ 143B-472.40 through 143B-472.67: Repealed by Session Laws 2000-174, s. 1.
§ 143B-472.68. Reserved for future codification purposes.
§ 143B-472.69. Reserved for future codification purposes.
§ 143B-472.70: Recodified as § 143-48.3 by Session Laws 2000-140, s. 5.95(a).
§§ 143B-472.71 through 143B-472.79: Reserved for future codification purposes.
§ 143B-472.80. North Carolina Board of Science and Technology; creation; powers and duties.
§ 143B-472.81. North Carolina Board of Science and Technology; membership; organization; compensation; staff services.
§ 143B-472.82. Reserved for future codification purposes.
§ 143B-472.83. Reserved for future codification purposes.
§ 143B-472.84. Reserved for future codification purposes.
§§ 143B-472.85 through 143B-472.97: Expired.
§ 143B-472.98. Reserved for future codification purposes.
§ 143B-472.99. Reserved for future codification purposes.
§ 143B-472.100. Purpose and intent.
§ 143B-472.101. Definitions.
§ 143B-472.102. Authority creation; powers.
§ 143B-472.103. Eligibility.
§ 143B-472.104. Small Business Contract Financing Fund.
§ 143B-472.105. Contract performance assistance authorized.
§ 143B-472.106. Small Business Surety Bond Fund.
§ 143B-472.107. Bonding assistance authorized.
§ 143B-472.108. Bonding assistance conditions.
§ 143B-472.109. Surety bonding line.
§ 143B-472.110. Application.
§ 143B-472.111. Premiums and fees.
§ 143B-472.112. False statements; penalty.
§ 143B-472.113. Reserved for future codification purposes.
§ 143B-472.114. Reserved for future codification purposes.
§ 143B-472.115. Reserved for future codification purposes.
§ 143B-472.116. Reserved for future codification purposes.
§ 143B-472.117. Reserved for future codification purposes.
§ 143B-472.118. Reserved for future codification purposes.
§ 143B-472.119. Reserved for future codification purposes.
§ 143B-472.120. Reserved for future codification purposes.
§ 143B-472.121. Legislative findings and purpose.
§ 143B-472.122. Definitions.
§ 143B-472.123. The Office of Economic Opportunity designated agency; powers and duties.
§ 143B-473. Department of Crime Control and Public Safety - creation.
§ 143B-474. Department of Crime Control and Public Safety - duties.
§ 143B-475. Department of Crime Control and Public Safety - functions.
§ 143B-475.1: Recodified as § 143B-262.4 by Session Laws 2001-487, s. 91(a).
§ 143B-475.2. Fees for services.
§ 143B-476. Department of Crime Control and Public Safety - head; powers and duties as to emergencies and disasters; other powers and duties.
§ 143B-477. Crime Control Division of the Department of Crime Control and Public Safety.
§ 143B-478. Governor's Crime Commission - creation; composition; terms; meetings, etc.
§ 143B-479. Governor's Crime Commission - powers and duties.
§ 143B-480. Adjunct committees of the Governor's Crime Commission - creation; purpose; powers and duties.
§ 143B-480.1. Assistance Program for Victims of Rape and Sex Offenses.
§ 143B-480.2: Repealed by Session Laws 2009-354, s. 1(a), effective July 27, 2009.
§ 143B-480.3. Restitution; actions.
§§ 143B-481 through 143B-485. Recodified as §§ 58-27.30 to 58-27.34 by Session Laws 1985, c. 757, s. 167(b), effective July 15, 1985.
§§ 143B-486 through 143B-489. Reserved for future codification purposes.
§ 143B-490. Civil Air Patrol Division - powers and duties.
§ 143B-491. Personnel and benefits.
§ 143B-492. State liability.
§§ 143B-493 through 143B-494. Reserved for future codification purposes.
§ 143B-495. North Carolina Center for Missing Persons established.
§ 143B-496. Definitions.
§ 143B-497. Control of the Center.
§ 143B-498. Secretary to adopt rules.
§ 143B-499. Submission of missing person reports to the Center.
§ 143B-499.1. Dissemination of missing persons data by law-enforcement agencies.
§ 143B-499.2. Responsibilities of Center.
§ 143B-499.3. Duty of individuals to notify Center and law-enforcement agency when missing person has been located.
§ 143B-499.4. Release of information by Center.
§ 143B-499.5. Provision of toll-free service; instructions to callers; communication with law-enforcement agencies.
§ 143B-499.6. Improper release of information; penalty.
§ 143B-499.7. North Carolina AMBER Alert System established.
§ 143B-499.8. North Carolina Silver Alert System established.
§§ 143B-500 through 143B-507: Recodified as Article 61 of Subchapter XIII of Chapter 7A, §§ 7A-770 to 7A-777, by Session Laws 1991, c. 566, s. 2.
§ 143B-508. Law Enforcement Support Services Division established.
§ 143B-509. Division of Emergency Management of the Department of Crime Control and Public Safety.
§ 143B-509.1. State Capitol Police Division - powers and duties.
§ 143B-510. Reserved for future codification purposes.
§ 143B-511. Creation of the Department of Juvenile Justice and Delinquency Prevention.
§ 143B-512. Transfer of Office of Juvenile Justice authority to the Department of Juvenile Justice and Delinquency Prevention.
§ 143B-513. Reserved for future codification purposes.
§ 143B-514. Reserved for future codification purposes.
§ 143B-515. Definitions.
§ 143B-516. Duties and powers of the Department of Juvenile Justice and Delinquency Prevention.
§ 143B-517. Authority to contract with other entities.
§ 143B-518. Authority to assist private nonprofit foundations.
§ 143B-519: Repealed by Session Laws 2008-107, s. 14.8(b), effective July 1, 2008.
§ 143B-520. Teen court programs.
§§ 143B-521 through 143B-524. Reserved for future codification purposes.
§ 143B-525. Juvenile facilities.
§ 143B-526. Authority to provide necessary medical or surgical care.
§ 143B-527. Compensation to juveniles in care.
§ 143B-528. Visits and community activities.
§ 143B-529. Regional detention services.
§ 143B-530. State subsidy to county detention facilities.
§ 143B-531. Authority for implementation.
§ 143B-532. Reserved for future codification purposes.
§ 143B-533. Reserved for future codification purposes.
§ 143B-534. Reserved for future codification purposes.
§ 143B-535. Duties and powers of chief court counselors.
§ 143B-536. Duties and powers of juvenile court counselors.
§ 143B-537. Reserved for future codification purposes.
§ 143B-538. Reserved for future codification purposes.
§ 143B-539. Reserved for future codification purposes.
§ 143B-540. Comprehensive Juvenile Delinquency and Substance Abuse Prevention Plan.
§ 143B-541. Reserved for future codification purposes.
§ 143B-542. Reserved for future codification purposes.
§ 143B-543. Legislative intent.
§ 143B-544. Creation; method of appointment; membership; chair and vice-chair.
§ 143B-545. Terms of appointment.
§ 143B-546. Vacancies; removal.
§ 143B-547. Meetings; quorum.
§ 143B-548. Compensation of members.
§ 143B-549. Powers and duties.
§ 143B-550. Funding for programs.
§§ 143B-551 through 143B-555. Reserved for future codification purposes.
§ 143B-556: Repealed by Laws 2008-118, s. 3.12(a), effective July 1, 2008.
§ 143B-557: Repealed by Laws 2008-118, s. 3.12(a), effective July 1, 2008.

State Codes and Statutes

State Codes and Statutes

Statutes > North-carolina > Chapter_143B

§ 143B-1. Short title.
§ 143B-2. Interim applicability of the Executive Organization Act of 1973.
§ 143B-3. Definitions.
§ 143B-4. Policy-making authority and administrative powers of Governor; delegation.
§ 143B-5. Governor; continuation of powers and duties.
§ 143B-6. Principal departments.
§ 143B-7. Continuation of functions.
§ 143B-8. Unassigned functions.
§ 143B-9. Appointment of officers and employees.
§ 143B-10. Powers and duties of heads of principal departments.
§ 143B-11. Subunit nomenclature.
§ 143B-12. Internal organization of departments; allocation and reallocation of duties and functions; limitations.
§ 143B-13. Appointment, qualifications, terms, and removal of members of commissions.
§ 143B-14. Administrative services to commissions.
§ 143B-15. Compensation of members of commissions.
§ 143B-16. Appointment and removal of members of boards, councils and committees.
§ 143B-17. Commission investigations and orders.
§ 143B-18: Repealed by Session Laws 1991, c. 418, s. 10.
§ 143B-19. Pending actions and proceedings.
§ 143B-20: Repealed by Session Laws 1991, c. 418, s. 10.
§ 143B-21. Affirmation of prior acts of abolished agencies.
§ 143B-22. Terms occurring in laws, contracts and other documents.
§ 143B-23. Completion of unfinished business.
§ 143B-24. Cooperative agreements.
§ 143B-25. Agencies not enumerated.
§ 143B-26. Constitutional references.
§ 143B-27. Repealed by Session Laws 1983, c. 717, s. 79.
§ 143B-28. Goals of continuing reorganization.
§ 143B-29. Reserved for future codification.
§§ 143B-29.1 to 143B-29.5: Repealed by Session Laws 1985, c. 746, s. 7.
§ 143B-30: Repealed by Session Laws 1991, c. 418, s. 5.
§ 143B-30.1. Rules Review Commission created.
§ 143B-30.2. Purpose of Commission.
§ 143B-30.3: Repealed by Session Laws 1991, c. 418, s. 5.
§ 143B-30.4. Evidence.
§§ 143B-31 through 143B-48. Reserved for future codification.
§ 143B-49. Department of Cultural Resources - creation, powers and duties.
§ 143B-50. Duties of the Department.
§ 143B-51. Functions of the Department.
§ 143B-52. Head of the Department.
§ 143B-53. Organization of the Department.
§ 143B-53.1. Appropriation, allotment, and expenditure of funds for historic and archeological property.
§ 143B-53.2. Salaries, promotions, and leave of employees of the North Carolina Department of Cultural Resources.
§§ 143B-54 through 143B-57. Repealed by Session Laws 1979, 2nd Session, c. 1306, s. 5.
§ 143B-58 through 143B-61.1: Repealed by Session Laws 2000-140, s. 78.
§ 143B-62. North Carolina Historical Commission - creation, powers and duties.
§ 143B-63. Historical Commission - members; selection; quorum; compensation.
§ 143B-64. Historical Commission - officers.
§ 143B-65. Historical Commission - regular and special meetings.
§ 143B-66. Repealed by Session Laws 1985 (Reg. Sess., 1986), c. 1028, s. 10.
§ 143B-67. Public Librarian Certification Commission - creation, powers and duties.
§ 143B-68. Public Librarian Certification Commission - members; selection; quorum; compensation.
§ 143B-69. Public Librarian Certification Commission - officers.
§ 143B-70. Public Librarian Certification Commission - regular and special meetings.
§ 143B-71. Tryon Palace Commission - creation, powers and duties.
§ 143B-72. Tryon Palace Commission - members; selection; quorum; compensation.
§ 143B-73. U.S.S. North Carolina Battleship Commission - creation, powers and duties.
§ 143B-73.1. U.S.S. North Carolina Battleship Commission - duties.
§ 143B-74. U.S.S. North Carolina Battleship Commission - members; selection; quorum; compensation.
§ 143B-74.1. U.S.S. North Carolina Battleship Commission - funds.
§ 143B-74.2. U.S.S. North Carolina Battleship Commission - employees.
§ 143B-74.3. U.S.S. North Carolina Battleship Commission - employees not to have interest.
§§ 143B-75 through 143B-78. Repealed by Session Laws 1979, c. 504, s. 1.
§ 143B-79. Executive Mansion Fine Arts Committee - creation, powers and duties.
§ 143B-80. Executive Mansion Fine Arts Committee - members; selection; quorum; compensation.
§ 143B-80.1. Regular and special meetings.
§ 143B-80.2. Reserved for future codification purposes.
§ 143B-80.3. Reserved for future codification purposes.
§ 143B-80.4. Reserved for future codification purposes.
§§ 143B-80.5 through 143B-80.14: Repealed by Session Laws 1995, c. 507, s. 12(a).
§§ 143B-81 through 143B-82: Repealed by Session Laws 1979, c. 504, s. 2.
§ 143B-83. North Carolina Awards Committee - creation, powers and duties.
§ 143B-84. North Carolina Awards Committee - members; selection; quorum; compensation.
§ 143B-85. America's Four Hundredth Anniversary Committee - creation, powers and duties.
§ 143B-86. America's Four Hundredth Anniversary Committee - members; selection; quorum; compensation.
§ 143B-87. North Carolina Arts Council - creation, powers and duties.
§ 143B-88. North Carolina Arts Council - members; selection; quorum; compensation.
§ 143B-89. North Carolina State Art Society, Incorporated.
§ 143B-90. State Library Commission - creation, powers and duties.
§ 143B-91. State Library Commission - members; selection; quorum; compensation.
§ 143B-92. Roanoke Island Historical Association - creation, powers and duties.
§ 143B-93. Roanoke Island Historical Association - status.
§ 143B-94. North Carolina Symphony Society, Inc.
§ 143B-95. Edenton Historical Commission - creation, purposes and powers.
§ 143B-96. Edenton Historical Commission - status.
§ 143B-97. Edenton Historical Commission - reports.
§ 143B-98. Edenton Historical Commission - members; selection; compensation; quorum.
§ 143B-99. Historic Bath Commission - creation, powers and duties.
§ 143B-100. Historic Bath Commission - status.
§ 143B-101. Historic Bath Commission - reports.
§ 143B-102. Historic Bath Commission - members; selection; quorum; compensation.
§ 143B-103. Historic Hillsborough Commission - creation, powers and duties.
§ 143B-104. Historic Hillsborough Commission - status.
§ 143B-105. Historic Hillsborough Commission - reports.
§ 143B-106. Historic Hillsborough Commission - members; selection; quorum; compensation.
§ 143B-107. Historic Murfreesboro Commission - creation, powers and duties.
§ 143B-108. Historic Murfreesboro Commission - status.
§ 143B-109. Historic Murfreesboro Commission - reports.
§ 143B-110. Historic Murfreesboro Commission - members; selection; quorum; compensation.
§ 143B-111. John Motley Morehead Memorial Commission - creation, powers and duties.
§ 143B-112. John Motley Morehead Memorial Commission - status.
§ 143B-113. John Motley Morehead Memorial Commission - authorization for counties to assist.
§ 143B-114. John Motley Morehead Memorial Commission - reports.
§ 143B-115. John Motley Morehead Memorial Commission - members; selection; quorum; compensation.
§§ 143B-116 through 143B-120. Reserved for future codification purposes.
§ 143B-121. Program established.
§ 143B-122. Distribution of funds.
§ 143B-123. Rules and procedures; standards for qualification for funds.
§ 143B-124. Designation of organization as official distributing agent; duties.
§ 143B-125. Disposition of funds for counties without organizations meeting Department standards.
§ 143B-126. Voluntary registration; designation of names; registration symbol.
§ 143B-127. Contracts with registered groups.
§ 143B-128. Advisory Committee on Abandoned Cemeteries; members; selections; compensation; terms; vacancy; duties.
§§ 143B-129 through 143B-131: Repealed by Session Laws 1993 (Reg. Sess., 1994), c. 769, s. 12.5(c).
§ 143B-131.1. Commission established.
§ 143B-131.2. Roanoke Island Commission - Purpose, powers, and duties.
§ 143B-131.3. Assignment of property; offices.
§ 143B-131.4. Commission reports.
§ 143B-131.5. Roanoke Island Commission - Additional powers and duties; transfer of assets and liabilities.
§ 143B-131.6. Roanoke Island Commission - Members; terms; vacancies; expenses; officers.
§ 143B-131.7. Roanoke Island Commission - Counsel.
§ 143B-131.8. Roanoke Island Commission Fund; Roanoke Island Commission Endowment Fund.
§ 143B-131.9. Roanoke Island Commission staff.
§ 143B-131.10. Exceptions.
§ 143B-132. Andrew Jackson Historic Memorial Committee.
§ 143B-133. Commission established.
§ 143B-133.1. Powers of Commission.
§ 143B-134. Reserved for future codification purposes.
§ 143B-135. Commission established.
§ 143B-136: Repealed by Session Laws 1997-443, s. 11A.2.
§ 143B-136.1. Department of Health and Human Services - creation.
§ 143B-137: Repealed by Session Laws 1997-443, s. 11A.2.
§ 143B-137.1. Department of Health and Human Services - duties.
§ 143B-138: Repealed by Session Laws 1997-443, s. 11A.2.
§ 143B-138.1. Department of Health and Human Services - functions and organization.
§ 143B-139. Department of Health and Human Services - head.
§ 143B-139.1. Secretary of Health and Human Services to adopt rules applicable to local health and human services agencies.
§ 143B-139.2. Secretary of Health and Human Services requests for grants-in-aid from non-State agencies.
§ 143B-139.3. Department of Health and Human Services - authority to contract with other entities.
§ 143B-139.4. Department of Health and Human Services; authority to assist private nonprofit organizations.
§ 143B-139.5. Department of Health and Human Services; adult care State/county share of costs.
§ 143B-139.5A. Collaboration between Division of Social Services and Commission of Indian Affairs on Indian Child Welfare Issues.
§ 143B-139.5B. Department of Health and Human Services - provision for joint training.
§ 143B-139.6. Confidentiality of records.
§ 143B-139.6A. Secretary's responsibilities regarding availability of early intervention services.
§ 143B-139.6B. Department of Health and Human Services; authority to deduct payroll for child care services.
§ 143B-139.7. Consolidated county human services funding.
§ 143B-140: Repealed by Session Laws 1989, c. 727, s. 174.
§ 143B-141. Repealed by Session Laws 1983, c. 494, effective June 10, 1983.
§§ 143B-142 through 143B-146: Recodified as §§ 130A-29 through 130A-33 by Session Laws 1989, c. 727, s. 175.
§ 143B-146.1. Mission of schools; definitions.
§ 143B-146.2. ABC's Program in residential schools.
§ 143B-146.3. Annual performance goals.
§ 143B-146.4. Performance recognition.
§ 143B-146.5. Identification of low-performing schools.
§ 143B-146.6. Assistance teams; review by State Board.
§ 143B-146.7. Consequences for personnel at low-performing schools.
§ 143B-146.8. Evaluation of certificated personnel and principals; action plans; State Board notification.
§ 143B-146.9. Assessment teams.
§ 143B-146.10. Development of performance standards and criteria for certificated personnel.
§ 143B-146.11. School calendar.
§ 143B-146.12. Development and approval of school improvement plans.
§ 143B-146.13. School technology plan.
§ 143B-146.14. Dispute resolution; appeals to Secretary.
§ 143B-146.15. Duty to report certain acts to law enforcement.
§ 143B-146.16. Residential school personnel criminal history checks.
§§ 143B-146.17 through 143B-146.20. Reserved for future codification purposes.
§ 143B-146.21. Policies, reports, and other miscellaneous provisions.
§ 143B-146.22: Repealed by Session Laws 2001-424, s. 21.80(a).
§§ 143B-146.23 through 143B-146.27. Reserved for future codification purposes.
§ 143B-147. Commission for Mental Health, Developmental Disabilities, and Substance Abuse Services - creation, powers and duties.
§ 143B-148. Commission for Mental Health, Developmental Disabilities, and Substance Abuse Services - members; selection; quorum; compensation.
§ 143B-149. Commission for Mental Health, Developmental Disabilities, and Substance Abuse Services - officers.
§ 143B-150. Commission for Mental Health, Developmental Disabilities, and Substance Abuse Services - regular and special meetings.
§§ 143B-150.1 through 143B-150.4. Reserved for future codification purposes.
§ 143B-150.5. Family Preservation Services Program established; purpose.
§ 143B-150.6. Program services; eligibility; grants for local projects; fund transfers.
§§ 143B-150.7 through 143B-150.9: Repealed by Session Laws 2001-424, ss. 21.50(h) to (j).
§§ 143B-150.10 through 143B-150.19. Reserved for future codification purposes.
§ 143B-150.20. State Child Fatality Review Team; establishment; purpose; powers; duties; report by Division of Social Services.
§§ 143B-151 through 143B-152: Repealed by Session Laws 1977, c. 497.
§ 143B-152.1: Repealed by Session Laws 2009-451, s. 18.6, effective July 1, 2009.
§ 143B-152.2: Repealed by Session Laws 2009-451, s. 18.6, effective July 1, 2009.
§ 143B-152.3: Repealed by Session Laws 2009-451, s. 18.6, effective July 1, 2009.
§ 143B-152.4: Repealed by Session Laws 2009-451, s. 18.6, effective July 1, 2009.
§ 143B-152.5: Repealed by Session Laws 2009-451, s. 18.6, effective July 1, 2009.
§ 143B-152.6: Repealed by Session Laws 2009-451, s. 18.6, effective July 1, 2009.
§ 143B-152.7: Repealed by Session Laws 2009-451, s. 18.6, effective July 1, 2009.
§ 143B-152.8. Reserved for future codification purposes.
§ 143B-152.9. Reserved for future codification purposes.
§ 143B-152.10. Family Resource Center Grant Program; creation; purpose; intent.
§ 143B-152.11. Administration of program.
§ 143B-152.12. Eligible applicants: applications for grants.
§ 143B-152.13. Grants review and selection.
§ 143B-152.14. Cooperation of State and local agencies.
§ 143B-152.15. Program evaluation; reporting requirements.
§ 143B-153. Social Services Commission - creation, powers and duties.
§ 143B-153.1. Repealed by Session Laws 1983, c. 883, s. 2, effective July 20, 1983.
§ 143B-154. Social Services Commission - members; selection; quorum; compensation.
§ 143B-155. Social Services Commission - regular and special meetings.
§ 143B-156. Social Services Commission - officers.
§ 143B-157. Commission for the Blind - creation, powers and duties.
§ 143B-158. Commission for the Blind.
§ 143B-159. Commission for the Blind - regular and special meetings.
§ 143B-160. Commission for the Blind - officers.
§ 143B-161. Professional Advisory Committee - creation, powers and duties.
§ 143B-162. Professional Advisory Committee - members; selection; quorum; compensation.
§ 143B-163. Consumer and Advocacy Advisory Committee for the Blind - creation, powers and duties.
§ 143B-164. Consumer and Advocacy Advisory Committee for the Blind - members; selection; quorum; compensation.
§§ 143B-164.1 through 143B-164.9. Reserved for future codification purposes.
§ 143B-164.10. Incorporation, name and management.
§ 143B-164.11. Board of Directors of the Governor Morehead School - creation, powers and duties.
§ 143B-164.12. Board of Directors of the Governor Morehead School - members; selection; quorum; compensation.
§ 143B-164.13. Admission of pupils; how admission obtained.
§ 143B-164.14. Admission of pupils from other states.
§ 143B-164.15. Department of Health and Human Services may confer diplomas.
§ 143B-164.16. State Treasurer is ex officio treasurer of institution.
§ 143B-164.17. When clothing, etc., for pupils paid for by county.
§ 143B-164.18. Establishment of private, nonprofit corporations.
§ 143B-165. North Carolina Medical Care Commission - creation, powers and duties.
§ 143B-166. North Carolina Medical Care Commission - members; selection; quorum; compensation.
§ 143B-167. North Carolina Medical Care Commission - regular and special meetings.
§ 143B-168. North Carolina Medical Care Commission - officers.
§ 143B-168.1. Repealed by Session Laws 1987, c. 788, s. 23.
§ 143B-168.2. Repealed by Session Laws 1987, c. 788, s. 24.
§ 143B-168.3. Child Care Commission - powers and duties.
§ 143B-168.4. Child Care Commission - members; selection; quorum.
§ 143B-168.5. Child Care - special unit.
§§ 143B-168.6 through 143B-168.9. Reserved for future codification purposes.
§ 143B-168.10. Early childhood initiatives; findings.
§ 143B-168.11. Early childhood initiatives; purpose; definitions.
§ 143B-168.12. North Carolina Partnership for Children, Inc.; conditions.
§ 143B-168.13. Implementation of program; duties of Department and Secretary.
§ 143B-168.14. Local partnerships; conditions.
§ 143B-168.15. Use of State funds.
§ 143B-168.16. Home-centered services; consent.
§§ 143B-169 through 143B-172: Repealed by Session Laws 1979, c. 504, s. 9.
§§ 143B-173 through 143B-176: Repealed by Session Laws 1989, c. 533, s. 3.
§§ 143B-176.1 through 143B-176.2: Recodified as §§ 143B-164.11 and 143B-164.12 by Session Laws 1997-18, ss. 13(b) and (c).
§ 143B-177. Council on Developmental Disabilities - creation, powers and duties.
§ 143B-178. Council on Developmental Disabilities - definitions.
§ 143B-179. Council on Developmental Disabilities - members; selection; quorum; compensation.
§§ 143B-179.1 through 143B-179.4. Reserved for future codification purposes.
§ 143B-179.5. Interagency Coordinating Council for Children from Birth to Five with Disabilities and Their Families; establishment, composition, organization; duties, compensation, reporting.
§ 143B-179.5A: Repealed by Session Laws 2008-85, s. 1, effective July 11, 2008.
§ 143B-179.6. Interagency Coordinating Council for Children with Disabilities from Birth to Five Years of Age; agency cooperation.
§ 143B-180. Governor's Advisory Council on Aging - creation, powers and duties.
§ 143B-181. Governor's Advisory Council on Aging - members; selection; quorum; compensation.
§ 143B-181.1. Division of Aging - creation, powers and duties.
§ 143B-181.1A. Plan for serving older adults; inventory of existing data; cooperation by State agencies.
§ 143B-181.1B. Division as clearinghouse for information; agencies to provide information.
§ 143B-181.2. Assistant Secretary for Aging - appointment and duties.
§ 143B-181.3. Statement of principles.
§ 143B-181.4. Responsibility for policy.
§ 143B-181.5. Long-term care policy.
§ 143B-181.6. Purpose and intent.
§§ 143B-181.7 through 143B-181.9: Repealed by Session Laws 1995 (Regular Session, 1996), c. 583, s. 2.
§ 143B-181.9A: Repealed by Session Laws 1995, c. 179, s. 1.
§ 143B-181.10. Respite care program established; eligibility; services; administration; payment rates.
§§ 143B-181.11 through 143B-181.14. Reserved for future codification purposes.
§ 143B-181.15. Long-Term Care Ombudsman Program/Office; policy.
§ 143B-181.16. Long-Term Care Ombudsman Program/Office; definition.
§ 143B-181.17. Office of State Long-Term Care Ombudsman Program/Office; establishment.
§ 143B-181.18. Office of State Long-Term Care Ombudsman Program/State Ombudsman duties.
§ 143B-181.19. Office of Regional Long-Term Care Ombudsman; Regional Ombudsman; duties.
§ 143B-181.20. State/Regional Long-Term Care Ombudsman; authority to enter; cooperation of government agencies; communication with residents.
§ 143B-181.21. State/Regional Long-Term Care Ombudsman; resolution of complaints.
§ 143B-181.22. State/Regional Long-Term Care Ombudsman; confidentiality.
§ 143B-181.23. State/Regional Long-Term Care Ombudsman; prohibition of retaliation.
§ 143B-181.24. Office of State/Regional Long-Term Care Ombudsman; immunity from liability.
§ 143B-181.25. Office of State/Regional Long-Term Care Ombudsman; penalty for willful interference.
§§ 143B-181.26 through 143B-181.49. Reserved for future codification purposes.
§§ 143B-181.50 through 143B-181.54. Repealed by Session Laws 1999-334, s. 3.11.
§ 143B-181.55. Creation, membership, meetings, organization, and adoption of measures.
§§ 143B-182, 143B-183: Repealed by Session Laws 1981, c. 51, s. 13.
§§ 143B-184, 143B-185: Repealed by Session Laws 1985 (Reg. Sess., 1986), c. 1028, s. 28.
§§ 143B-186, 143B-187: Transferred to §§ 143B-414, 143B-415 by Session Laws 1977, c. 872, s. 6.
§§ 143B-188 through 143B-190: Recodified as §§ 130A-131 through 130A-131.2 by Session Laws 1989, c. 727, s. 179.
§§ 143B-191 through 143B-196: Repealed by Session Laws 1987, c. 822, s. 1.
§§ 143B-197 through 143B-201. Repealed by Session Laws 1979, c. 504, s. 10.
§§ 143B-202 through 143B-203: Repealed by Session Laws 1989, c. 727, s. 181.
§§ 143B-204 through 143B-206: Recodified as §§ 130A-33.30 through 130A-33.32 by Session Laws 1989, c. 727, s. 182(a).
§§ 143B-207 through 143B-208: Repealed by Session Laws 1981, c. 50, s. 7.
§ 143B-209. Repealed by Session Laws 1983, c. 891, s. 10, effective January 1, 1984.
§§ 143B-210 through 143B-212. Repealed by Session Laws 1981, c. 51, s. 7, effective July 1, 1981.
§§ 143B-213 through 143B-216.5B: Repealed by Session Laws 1989, c. 533, s. 1.
§§ 143B-216.6 through 143B-216.7: Repealed by Session Laws 1979, c. 504, s. 13.
§§ 143B-216.8 through 143B-216.9: Recodified as §§ 130A-33.40, 130A-33.41 by Session Laws 1989, c. 727, s. 186.
§§ 143B-216.10 through 143B-216.15: Recodified as §§ 143B-285.10 through 143B-285.15 by Session Laws 1989, c. 727, s. 189.
§§ 143B-216.16 through 143B-216.19. Reserved for future codification purposes.
§ 143B-216.20: Recodified as G.S. 143A-48.1(a) by Session Laws 2002-126, s. 10.10D(a), effective October 1, 2002.
§ 143B-216.21: Recodified as G.S. 143A-48.1(b) by Session Laws 2002-126, s. 10.10D(a), effective October 1, 2002.
§ 143B-216.22: Recodified as G.S. 143A-48.1(c) by Session Laws 2002-126, s. 10.10D(a), effective October 1, 2002.
§ 143B-216.23: Recodified as G.S. 143A-48.1(d) by Session Laws 2002-126, s. 10.10D(a), effective October 1, 2002.
§§ 143B-216.24 through 143B-216.29. Reserved for future codification purposes.
§ 143B-216.30. Definitions.
§ 143B-216.31. Council for the Deaf and the Hard of Hearing – creation and duties.
§ 143B-216.32. Council for the Deaf and the Hard of Hearing – membership; quorum; compensation.
§ 143B-216.33. Division of Services for the Deaf and the Hard of Hearing – creation, powers and duties.
§ 143B-216.34. Division of Services for the Deaf and the Hard of Hearing - temporary loan program established.
§§ 143B-216.35 through 143B-216.39. Reserved for future codification purposes.
§ 143B-216.40. Establishment; operations.
§ 143B-216.41. Pupils admitted; education.
§ 143B-216.42. Free textbooks and State purchase and rental system.
§ 143B-216.43. Agreements with local governing authorities.
§ 143B-216.44. Fees for athletic programs; appeal.
§§ 143B-216.45 through 143B-216.49. Reserved for future codification purposes.
§ 143B-216.50. Department of Health and Human Services; office of the Internal Auditor.
§ 143B-216.51. Department of Health and Human Services office of the Internal Auditor; Department audits.
§§ 143B-216.52 through 143B-216.59. Reserved for future codification purposes.
§ 143B-216.60. The Justus-Warren Heart Disease and Stroke Prevention Task Force.
§§ 143B-216.61 through 143B-216.64: Reserved for future codification purposes.
§ 143B-216.65. North Carolina Brain Injury Advisory Council - creation and duties.
§ 143B-216.66. North Carolina Brain Injury Advisory Council - membership; quorum; compensation.
§ 143B-216.67: Reserved for future codification purposes.
§ 143B-216.68: Reserved for future codification purposes.
§ 143B-216.69: Reserved for future codification purposes.
§ 143B-216.70. Office of Policy and Planning.
§ 143B-216.71: Reserved for future codification purposes.
§ 143B-216.72: Reserved for future codification purposes.
§ 143B-216.72A: Recodified as G.S. 143B-472.121 through 143B-472.123 by Session Laws 2009-446, s. 2(a).
§ 143B-216.72B: Recodified as G.S. 143B-472.121 through 143B-472.123 by Session Laws 2009-446, s. 2(a).
§ 143B-216.72C: Recodified as G.S. 143B-472.121 through 143B-472.123 by Session Laws 2009-446, s. 2(a).
§ 143B-216.73: Reserved for future codification purposes.
§ 143B-216.74: Reserved for future codification purposes.
§ 143B-216.75. Governor's Commission on Early Childhood Vision Care.
§ 143B-217. Department of Revenue - creation.
§ 143B-218. Department of Revenue - duties.
§ 143B-218.1: Recodified as § 105-256(a)(6) by Session Laws 2001-414, s. 25.
§ 143B-219. Department of Revenue - functions.
§ 143B-220. Department of Revenue - head.
§ 143B-221: Repealed by Session Laws 2001-414, s. 47.
§§ 143B-222 through 143B-225: Repealed by Session Laws 1991, c. 110, s. 3.
§§ 143B-226 through 143B-245. Reserved for future codification purposes.
§§ 143B-246 through 143B-251. Repealed by Session Laws 1977, c. 70, s. 33.
§§ 143B-252 through 143B-253. Transferred to §§ 143B-399, 143B-400 by Session Laws 1977, c. 70, ss. 24, 25.
§§ 143B-254 through 143B-255. Repealed by Session Laws 1977, c. 23, s. 3.
§§ 143B-256 through 143B-259. Reserved for future codification purposes.
§ 143B-260. Department of Correction - creation.
§ 143B-261. Department of Correction - duties.
§ 143B-261.1. Department of Correction - rules and regulations.
§ 143B-261.2. Repair or replacement of personal property.
§ 143B-262. Department of Correction - functions.
§ 143B-262.1. Department of Correction - Substance Abuse Program.
§ 143B-262.2. Pilot program on sexual assault.
§ 143B-262.3. Reports to the General Assembly.
§ 143B-262.4. Community service program.
§ 143B-262.5. Security Staffing.
§ 143B-263. Department of Correction - head.
§ 143B-264. Department of Correction - organization.
§ 143B-265. Board of Correction - duties and responsibilities; members; selection; compensation; meetings; quorum; services.
§ 143B-266. Post-Release Supervision and Parole Commission - creation, powers and duties.
§ 143B-267. Post-Release Supervision and Parole Commission - members; selection; removal; chairman; compensation; quorum; services.
§ 143B-268. Reserved for future codification purposes.
§ 143B-269: Repealed by Session Laws 2007-252, s. 1, effective July 1, 2007.
§ 143B-270. Substance Abuse Advisory Council.
§ 143B-271. Powers and duties of the Council.
§ 143B-272. Reserved for future codification purposes.
§ 143B-273. Short title.
§ 143B-273.1. Legislative policy.
§ 143B-273.2. Definitions.
§ 143B-273.3. Goals of community-based corrections programs funded under this Article.
§ 143B-273.4. Eligible population.
§ 143B-273.5. State-County Criminal Justice Partnership Account established.
§ 143B-273.6. State Criminal Justice Partnership Advisory Board; members; terms; chairperson.
§ 143B-273.7. Duties of State Criminal Justice Partnership Advisory Board.
§ 143B-273.8. Duties of Department of Correction.
§ 143B-273.9. Election to apply for funding.
§ 143B-273.10. County Criminal Justice Partnership Advisory Boards; members; terms; chairperson.
§ 143B-273.11. County Criminal Justice Partnership Advisory Boards; powers and duties.
§ 143B-273.12. Community-Based Corrections Plan.
§ 143B-273.13. Application for implementation funding.
§ 143B-273.14. Fundable programs; community-based corrections programs.
§ 143B-273.15. Funding formula.
§ 143B-273.15A. Reallocation of unspent or unclaimed funds.
§ 143B-273.16. Continued eligibility.
§ 143B-273.17. Termination of participation in program.
§ 143B-273.18. Private nonprofit agencies participating in program.
§ 143B-273.19. Prohibited uses of funds.
§ 143B-274. Reserved for future codification purposes.
§§ 143B-275 through 143B-279: Repealed by Session Laws 1989, c. 727, s. 2.
§ 143B-279.1. Department of Environment and Natural Resources - creation.
§ 143B-279.2. Department of Environment and Natural Resources - duties.
§ 143B-279.3. Department of Environment and Natural Resources - structure.
§ 143B-279.4. The Department of Environment and Natural Resources - Secretary; Deputy Secretaries.
§ 143B-279.5. Biennial State of the Environment Report.
§ 143B-279.6: Repealed by Session Laws 1997-443, s. 11A.2.
§ 143B-279.7. Fish kill response protocols; report.
§ 143B-279.8. Coastal Habitat Protection Plans.
§ 143B-279.9. Land-use restrictions may be imposed to reduce danger to public health at contaminated sites.
§ 143B-279.10. Recordation of contaminated sites.
§ 143B-279.11. Recordation of residual petroleum from an underground storage tank.
§ 143B-279.12. One-stop permits for certain environmental permits.
§ 143B-279.13. Express permit and certification reviews.
§ 143B-279.14. Express Review Fund.
§ 143B-279.15. Report on One-Stop Permitting Program and Express Permitting Program.
§ 143B-280: Repealed by Session Laws 1989, c. 727, s. 2.
§ 143B-281: Repealed by Session Laws 1989, c. 727, s. 2.
§ 143B-281.1. Wildlife Resources Commission - transfer; independence preserved; appointment of Executive Director and employees.
§ 143B-282. Environmental Management Commission - creation; powers and duties.
§ 143B-282.1. Environmental Management Commission - quasi-judicial powers; procedures.
§ 143B-283. Environmental Management Commission - members; selection; removal; compensation; quorum; services.
§ 143B-284. Environmental Management Commission - officers.
§ 143B-285. Environmental Management Commission - meetings.
§§ 143B-285.1 through 143B-285.9. Reserved for future codification purposes.
§§ 143B-285.10 through 143B-285.15: Repealed by Session Laws 1993, c. 501, s. 1.
§§ 143B-285.16 through 143B-285.19. Reserved for future codification purposes.
§ 143B-285.20. Short title.
§ 143B-285.21. Declaration of purpose.
§ 143B-285.22. Creation.
§ 143B-285.23. Powers and duties of the Secretary of Environment and Natural Resources.
§ 143B-285.24. Grants and awards.
§ 143B-285.25. Liaison between the Office of Environmental Education and the Department of Public Instruction.
§§ 143B-286 through 143B-289: Repealed by Session Laws 1987, c. 641, s. 1.
§§ 143B-289.1 through 143B-289.12: Repealed by Session Laws 1997-400, s. 6.3.
§§ 143B-289.13 through 143B-289.18: Reserved for future codification purposes.
§§ 143B-289.19 through 143B-289.23: Recodified as §§ 143B-289.40 through 143B-289.44 by Session Laws 1997-400, ss. 6, 6.3(b).
§§ 143B-289.24 through 143B-289.39: Reserved for future codification purposes.
§ 143B-289.40. Division of North Carolina Aquariums - creation.
§ 143B-289.41. Division of North Carolina Aquariums - organization; powers and duties.
§ 143B-289.42. North Carolina Aquariums; purpose.
§ 143B-289.43. Local advisory committees; duties; membership.
§ 143B-289.44. North Carolina Aquariums; fees; fund.
§§ 143B-289.45 through 143B-289.49. Reserved for future codification purposes.
§ 143B-289.50. Definitions.
§ 143B-289.51. Marine Fisheries Commission - creation; purposes.
§ 143B-289.52. Marine Fisheries Commission - powers and duties.
§ 143B-289.53. Marine Fisheries Commission - quasi-judicial powers; procedures.
§ 143B-289.54. Marine Fisheries Commission - members; appointment; term; oath; ethical standards; removal; compensation; staff.
§ 143B-289.55. Marine Fisheries Commission - officers; organization; seal.
§ 143B-289.56. Marine Fisheries Commission - meetings; quorum.
§ 143B-289.57. Marine Fisheries Commission Advisory Committees established; members; selection; duties.
§ 143B-289.58. Marine Fisheries Endowment Fund.
§ 143B-289.59. Conservation Fund; Commission may accept gifts.
§ 143B-289.60. Article subject to Chapter 113.
§ 143B-289.61. Jurisdictional questions.
§§ 143B-289.62 through 143B-289.65. Reserved for future codification purposes.
§ 143B-290. North Carolina Mining Commission - creation; powers and duties.
§ 143B-291. North Carolina Mining Commission - members; selection; removal; compensation; quorum; services.
§ 143B-292. North Carolina Mining Commission - officers.
§ 143B-293. North Carolina Mining Commission - meetings.
§ 143B-294. Soil and Water Conservation Commission - creation; powers and duties; compliance inspections.
§ 143B-295. Soil and Water Conservation Commission - members; selection; removal; compensation; quorum; services.
§ 143B-296. Soil and Water Conservation Commission - officers.
§ 143B-297. Soil and Water Conservation Commission - meetings.
§ 143B-297.1. Soil and Water Conservation Account.
§ 143B-298. Sedimentation Control Commission - creation; powers and duties.
§ 143B-299. Sedimentation Control Commission - members; selection; compensation; meetings.
§ 143B-300. Water Pollution Control System Operators Certification Commission - creation; powers and duties.
§ 143B-301. Water Pollution Control System Operators Certification Commission – members; selection; removal; compensation; quorum; services.
§ 143B-301.1. Definitions.
§§ 143B-301.2 through 143B-301.9. Reserved for future codification purposes.
§ 143B-301.10. Definitions.
§ 143B-301.11. Creation, powers, and duties of the Commission.
§ 143B-301.12. Membership of Commission.
§§ 143B-302 through 143B-304: Repealed by Session Laws 1983, c. 667, s. 1.
§§ 143B-305 through 143B-307: Recodified as §§ 143B-437.1 through 143B-437.3 by Session Laws 1989, c. 727, s. 199.
§ 143B-308. Forestry Council - creation; powers and duties.
§ 143B-309. Forestry Council - members; chairperson; selection; removal; compensation; quorum.
§ 143B-310. Forestry Council - meetings.
§§ 143B-311 through 143B-313: Repealed by Session Laws 1995, c. 456, s. 4.
§ 143B-313.1. North Carolina Parks and Recreation Authority; creation; powers and duties.
§ 143B-313.2. North Carolina Parks and Recreation Authority; members; selection; compensation; meetings.
§§ 143B-314 through 143B-316: Repealed by Session Laws 1983 (Regular Session 1984), c. 995, s. 12.
§ 143B-317. Small Business Environmental Advisory Panel - creation; powers and duties.
§ 143B-318. Small Business Environmental Advisory Panel - members; chair; selection; removal; compensation; quorum; services.
§ 143B-319. Small Business Environmental Advisory Panel - meetings.
§§ 143B-320 through 143B-321: Repealed by Session Laws 1983 (Regular Session 1984), c. 995, s. 14.
§§ 143B-322 through 143B-324: Recodified as §§ 143B-446 through 143B-447.1 by Session Laws 1977, c. 198, s. 26.
§ 143B-324.1. North Carolina National Park, Parkway and Forests Development Council; creation; powers; duties.
§ 143B-324.2. North Carolina National Park, Parkway and Forests Development Council - members; selection; officers; removal; compensation; quorum; services.
§ 143B-324.3. North Carolina National Park, Parkway and Forests Development Council - meetings.
§§ 143B-325 through 143B-327: Repealed by Session Laws 1983 (Regular Session 1984), c. 995, s. 11.
§§ 143B-328 through 143B-330: Repealed by Session Laws 1985 (Regular Session 1986), c. 1028, s. 30.
§§ 143B-331 through 143B-332: Recodified as §§ 143B-440, 143B-441 by Session Laws 1977, c. 198, s. 26.
§ 143B-333. North Carolina Trails Committee - creation; powers and duties.
§ 143B-334. North Carolina Trails Committee - members; selection; removal; compensation.
§ 143B-335. North Carolina Zoological Park Council - creation; powers and duties.
§ 143B-336. North Carolina Zoological Park Council - members; selection; removal; chairman; compensation; quorum; services.
§ 143B-336.1. Special Zoo Fund.
§§ 143B-337 through 143B-339: Recodified as §§ 143B-478 to 143B-480.
§§ 143B-340 through 143B-341. Repealed by Session Laws 1985, c. 543, s. 6, effective July 1, 1985.
§§ 143B-342 through 143B-344.2. Repealed by Session Laws 1983 (Regular Session 1984), c. 995, s. 13, effective June 27, 1984.
§§ 143B-344.3 through 143B-344.10. Repealed by Session Laws 1981, c. 1127, s. 70.
§§ 143B-344.11 through 143B-344.15: Recodified as §§ 143B-438.1 to 143B-438.5 by Session Laws 1989, c. 727, s. 202.
§§ 143B-344.16 through 143B-344.17: Repealed by Session Laws 1997, c. 286, s. 1.
§ 143B-344.18. Commission created; membership.
§ 143B-344.19. Duties of Commission; meetings, formulation of policies and recommendations to Governor and General Assembly.
§ 143B-344.20. No compensation of members; reimbursement for expenses.
§ 143B-344.21. Reports to General Assembly.
§ 143B-344.22. Museum of Natural Sciences; disposition of objects.
§ 143B-344.23. North Carolina Museum of Forestry; satellite museum.
§§ 143B-344.24 through 143B-344.29. Reserved for future codification purposes.
§§ 143B-344.30 through 143B-344.33: Repealed by Session Laws 2005-454, s. 9, effective January 1, 2006.
§ 143B-345. Department of Transportation - creation.
§ 143B-346. Department of Transportation - purpose and functions.
§ 143B-347. Repealed by Session Laws 1977, c. 464, s. 3.
§ 143B-348. Department of Transportation - head; rules, regulations, etc., of Board of Transportation.
§ 143B-349: Repealed by Session Laws 1977, c. 464, s. 5.
§ 143B-350. Board of Transportation - organization; powers and duties, etc.
§§ 143B-351 through 143B-352: Repealed by Session Laws 1977, c. 464, s. 7.
§ 143B-353: Repealed by Session Laws 1977, c. 65, s. 3.
§ 143B-354: Recodified as § 143B-451 by Session Laws 1977, c. 198, s. 26.
§ 143B-355. Division of Aeronautics.
§ 143B-356. Aeronautics Council - creation; powers and duties.
§ 143B-357. Aeronautics Council - Members; selection; quorum; compensation.
§ 143B-358: Repealed by Session Laws 1991 (Regular Session 1992), c. 1030, s. 45, effective July 24, 1992.
§ 143B-359: Repealed by Session Laws 1981, c. 90, s. 2.
§ 143B-360. Powers and duties of Department and Secretary.
§ 143B-361. Findings.
§ 143B-362. North Carolina Rail Council - creation; powers and duties.
§ 143B-363. North Carolina Rail Council - members; selection; compensation.
§ 143B-364. Reserved for future codification purposes.
§ 143B-365. Reserved for future codification purposes.
§ 143B-366. Department of Administration - creation.
§ 143B-367. Duties of the Department.
§ 143B-368. Functions of the Department.
§ 143B-369. Head of the Department.
§ 143B-370: Repealed by Session Laws 1991, c. 542, s. 12.
§§ 143B-371 through 143B-372: Repealed by Session Laws 1995, c. 117, s. 2.
§ 143B-372.1: Repealed by Session Laws 2007-323, s. 9.11, effective July 1, 2007.
§ 143B-372.2: Repealed by Session Laws 2007-323, s. 9.11, effective July 1, 2007.
§ 143B-372.3: Repealed by Session Laws 2007-323, s. 9.11, effective July 1, 2007.
§ 143B-373. North Carolina Capital Planning Commission - creation; powers and duties.
§ 143B-374. (For applicability see note) North Carolina Capital Planning Commission - members; selection; quorum; compensation.
§§ 143B-375 through 143B-376: Recodified as §§ 143B-168.1, 143B-168.2 by Session Laws 1985, c. 757, s. 155(f).
§§ 143B-377 through 143B-378: Repealed by Session Laws 1977, c. 667, s. 1.
§ 143B-379 through 143B-384: Repealed by Session Laws 1991 (Regular Session, 1992), c. 912, s. 1, effective July 9, 1992.
§ 143B-385. State Youth Advisory Council - creation; powers and duties.
§ 143B-386. State Youth Advisory Council - members; selection; quorum; compensation.
§ 143B-387. State Youth Council.
§ 143B-387.1. North Carolina Youth Advocacy and Involvement Fund.
§ 143B-388. Local youth councils.
§§ 143B-389 through 143B-390: Repealed by Session Laws 1991, c. 320, s. 1.
§ 143B-390.1: Recodified as § 143B-289.19 by Session Laws 1995, c. 509, s. 98.
§§ 143B-390.2 through 143B-390.4: Recodified as §§ 143B-289.20 through 143B-289.22 by Session Laws 1993, c. 321, s. 28.
§§ 143B-390.5 through 143B-390.9. Reserved for future codification purposes.
§§ 143B-390.10 through 143B-390.11: Repealed by Session Laws 1993, c. 321, s. 28.
§ 143B-390.12. Reserved for future codification purposes.
§ 143B-390.13. Reserved for future codification purposes.
§ 143B-390.14. Reserved for future codification purposes.
§§ 143B-390.15 through 143B-390.16: Recodified as §§ 143B-344.16, 143B-344.17 by Session Laws 1993, c. 321, s. 28(h).
§ 143B-391. North Carolina Human Relations Commission - creation; powers and duties.
§ 143B-392. North Carolina Human Relations Commission - Members; selection; quorum; compensation.
§ 143B-393. North Carolina Council for Women - creation; powers and duties.
§ 143B-394. North Carolina Council for Women - members; selection; quorum; compensation.
§ 143B-394.1. Office of Coordinator of Services for Victims of Sexual Assault - purpose.
§ 143B-394.2. Office of Coordinator of Services for Victims of Sexual Assault - office created.
§ 143B-394.3. Office of Coordinator of Services for Victims of Sexual Assault - duties and responsibilities.
§ 143B-394.4. Definitions.
§ 143B-394.5. Establishment of center; location.
§ 143B-394.5A. Location of displaced homemaker centers; grant criteria.
§ 143B-394.6. Staff for center.
§ 143B-394.7. Funding.
§ 143B-394.8. Services to be provided.
§ 143B-394.9. Rules and regulations; evaluation.
§ 143B-394.10. North Carolina Fund for Displaced Homemakers.
§§ 143B-394.11 through 143B-394.14. Reserved for future codification purposes.
§ 143B-394.15. Commission established; purpose; membership; transaction of business.
§ 143B-394.16. Powers and duties of the Commission; reports.
§ 143B-394.17. Reserved for future codification purposes.
§ 143B-394.18. Reserved for future codification purposes.
§ 143B-394.19. Reserved for future codification purposes.
§ 143B-394.20. Reserved for future codification purposes.
§ 143B-394.21. Sexual Assault and Rape Crisis Center Fund.
§§ 143B-395 through 143B-396: Repealed by Session Laws 1977, c. 771, s. 14.
§§ 143B-397 through 143B-398: Repealed by Session Laws 1983, c. 717, s. 81.
§ 143B-399. Veterans' Affairs Commission - creation, powers and duties.
§ 143B-400. Veterans' Affairs Commission - members; selection; quorum; compensation.
§ 143B-401. Veterans' Affairs Commission Advisory Committee - members; compensation.
§§ 143B-402, 143B-403: Repealed by Session Laws 1979, c. 575, s. 1.
§ 143B-403.1: Repealed by Session Laws 2007-323, s. 19.1(a), effective July 1, 2007.
§ 143B-403.2: Repealed by Session Laws 2007-323, s. 19.1(a), effective July 1, 2007.
§ 143B-404. North Carolina State Commission of Indian Affairs - creation; name.
§ 143B-405. North Carolina State Commission of Indian Affairs - purposes for creation.
§ 143B-406. North Carolina State Commission of Indian Affairs - duties; use of funds.
§ 143B-407. North Carolina State Commission of Indian Affairs - membership; term of office; chairman; compensation.
§ 143B-408. North Carolina State Commission of Indian Affairs - meetings; quorum; proxy vote.
§ 143B-409. North Carolina State Commission of Indian Affairs - reports.
§ 143B-410. North Carolina State Commission of Indian Affairs - fiscal records; clerical staff.
§ 143B-411. North Carolina State Commission of Indian Affairs - executive director; employees.
§ 143B-411.1. North Carolina Advisory Council on the Eastern Band of the Cherokee - creation; membership; terms of office.
§ 143B-411.2. North Carolina Advisory Council on the Eastern Band of the Cherokee - purpose or creation; powers and duties.
§ 143B-411.3. North Carolina Advisory Council of the Eastern Band of the Cherokee - meetings; quorum; compensation; chairman.
§ 143B-411.4. North Carolina Advisory Council on the Eastern Band of the Cherokee - clerical and administrative support.
§§ 143B-412 through 143B-413. Repealed by Session Laws 1979, c. 575, s. 1.
§ 143B-414. Governor's Advocacy Council on Children and Youth - creation; powers and duties.
§ 143B-415. Governor's Advocacy Council on Children and Youth - members; selection; quorum; compensation.
§ 143B-416. Governor's Advocacy Council on Children and Youth - access to information.
§ 143B-417. North Carolina Internship Council - creation; powers and duties.
§ 143B-418. North Carolina Internship Council - members; selection; quorum; compensation; clerical, etc., services.
§ 143B-419. North Carolina Internship Council - committees for screening applications.
§ 143B-420. Governor's Jobs for Veterans Committee - creation; appointment, organization, etc.; duties.
§ 143B-421. Governor's Jobs for Veterans Committee - authority to receive grants-in-aid.
§ 143B-421.1. Selective Service registration.
§ 143B-421.2. Reserved for future codification purposes.
§ 143B-421.3. Consultation required for welcome and visitor centers.
§§ 143B-422 through 143B-426.1: Recodified as §§ 58-27.20 through 58-27.26 (now 58-32-1 through 58-32-30) by Session Laws 1985, c. 666, s. 79.
§§ 143B-426.2 through 143B-426.7A. Repealed by Session Laws 1985 (Reg. Sess., 1986), c. 1028, s. 31.
§ 143B-426.8. Definitions.
§ 143B-426.9. North Carolina Agency for Public Telecommunications - Creation; membership; appointments, terms and vacancies; officers; meetings and quorum; compensation.
§ 143B-426.10. Purpose of Agency.
§ 143B-426.11. Powers of Agency.
§ 143B-426.12. Public Radio Advisory Committee - policy; creation; duties; members.
§ 143B-426.13. Approval of acquisition and disposition of real property.
§ 143B-426.14. Issuance of bonds.
§ 143B-426.15. Exchange of property; removal of building, etc.
§ 143B-426.16. Treasurer of the Agency.
§ 143B-426.17. Deposit and disbursement of funds.
§ 143B-426.18. Audit.
§ 143B-426.19. Purchase of supplies, material and equipment.
§ 143B-426.20. Liberal construction of Part.
§ 143B-426.21: Recodified as § 143B-472.41 by Session Laws 1997-148, s. 2.
§ 143B-426.22. Governor's Management Council.
§ 143B-426.23. Meetings; clerical services report.
§ 143B-426.24. North Carolina Public Employee Deferred Compensation Plan.
§ 143B-426.25. North Carolina Farmworker Council - creation; membership; meetings.
§ 143B-426.26. North Carolina Farmworker Council - duties; annual report.
§ 143B-426.27. Reserved for future codification purposes.
§ 143B-426.28. Reserved for future codification purposes.
§ 143B-426.29. Reserved for future codification purposes.
§§ 143B-426.30, 143B-426.31: Recodified as §§ 143B-472.80, 143B-472.81 by Session Laws 2001-424, s. 7.6.
§ 143B-426.32. Reserved for future codification purposes.
§ 143B-426.33. Reserved for future codification purposes.
§ 143B-426.34. Reserved for future codification purposes.
§ 143B-426.34A. Martin Luther King, Jr. Commission - creation; powers and duties.
§ 143B-426.34B. Martin Luther King, Jr. Commission - members; selection; quorum; compensation.
§ 143B-426.35. Definitions.
§ 143B-426.36. Office of the State Controller; creation.
§ 143B-426.37. State Controller.
§ 143B-426.38. Organization and operation of office.
§ 143B-426.39. Powers and duties of the State Controller.
§ 143B-426.39A: Recodified as § 143B-472.43 by Session Laws 1997-148, s. 4.
§ 143B-426.39B. Compliance review work papers not public records.
§ 143B-426.40: Recodified as § 143B-472.44 by Session Laws 1997-148, s. 5.
§ 143B-426.40A. Assignments of claims against State.
§ 143B-426.40G. Issuance of warrants upon State Treasurer; delivery of warrants and disbursements for non-State entities.
§ 143B-426.40H. Annual financial information.
§ 143B-426.41. Board of Trustees of the North Carolina Public Employee Special Pay Plan.
§ 143B-427. Department of Commerce - creation.
§ 143B-428. Department of Commerce - declaration of policy.
§ 143B-429. Department of Commerce - duties.
§ 143B-430. Secretary of Commerce - powers and duties.
§ 143B-431. Department of Commerce - functions.
§ 143B-431.1. Toll-free number for information on housing assistance.
§ 143B-431.2. Department of Commerce - limitation on grants and loans.
§ 143B-432. Transfers to Department of Commerce.
§ 143B-432.1. Department of Commerce - Small Business Ombudsman.
§ 143B-433. Department of Commerce - organization.
§§ 143B-433.1 through 143B-433.3: Repealed by Session Laws 1993, c. 321, s. 305(c).
§ 143B-434. Economic Development Board - creation, duties, membership.
§ 143B-434.01. Comprehensive Strategic Economic Development Plan.
§ 143B-434.1. The North Carolina Travel and Tourism Board - creation, duties, membership.
§ 143B-434.2. Travel and Tourism Policy Act.
§ 143B-434.3: Repealed by Session Laws 2003-284, s. 12.6A.(a), effective on and after August 2, 2000.
§ 143B-434.4: Repealed by Session Laws 2005-276, s. 39.1(d), effective July 1, 2005.
§ 143B-435. Publications.
§ 143B-435.1. Clawbacks.
§ 143B-436. Advertising of State resources and advantages.
§ 143B-437. Investigation of impact of proposed new and expanding industry.
§ 143B-437.01. Industrial Development Fund.
§ 143B-437.02. Site infrastructure development.
§ 143B-437.03. Allocation of economic development responsibilities.
§ 143B-437.04. Community development block grants.
§ 143B-437.05. Regional Development.
§ 143B-437.06: Repealed by Session Laws 2004-124, s. 13.6(c) effective July 1, 2004.
§ 143B-437.07. Economic development grant reporting.
§ 143B-437.08. Development tier designation.
§ 143B-437.09. Urban progress zone designation.
§ 143B-437.010. Agrarian growth zone designation.
§ 143B-437.011. Executive aircraft used for economic development; other uses.
§ 143B-437.012. Job Maintenance and Capital Development Fund.
§ 143B-437.1. Community Development Council - creation; powers and duties.
§ 143B-437.2. Community Development Council - members; chairman; selection; removal; compensation; quorum; services.
§ 143B-437.3. Community Development Council - meetings.
§ 143B-437.4. NC Green Business Fund established as a special revenue fund.
§ 143B-437.5. Green Business Fund Advisory Committee.
§ 143B-437.6. Agreements required.
§ 143B-437.7. Program guidelines.
§ 143B-437.8. Reports.
§ 143B-437.9. Reserved for future codification purposes.
§ 143B-437.10: Recodified as G.S. 143B-437.010 by Session Laws 2007-484, s.33(a), effective July 1, 2007.
§ 143B-437.11: Recodified as G.S. 143B-437.012 by Session Laws 2008-187, s. 26(a), effective August 7, 2008.
§ 143B-437.13. Reserved for future codification purposes.
§ 143B-437.14. Reserved for future codification purposes.
§ 143B-437.15. Reserved for future codification purposes.
§ 143B-437.16. Reserved for future codification purposes.
§ 143B-437.17. Reserved for future codification purposes.
§ 143B-437.18. Reserved for future codification purposes.
§ 143B-437.19. Reserved for future codification purposes.
§ 143B-437.20: Repealed by Session Laws 2008-134, s. 73(a).
§ 143B-437.21: Repealed by Session Laws 2008-134, s. 73(a).
§ 143B-437.22: Repealed by Session Laws 2008-134, s. 73(a).
§ 143B-437.23: Repealed by Session Laws 2008-134, s. 73(a).
§ 143B-437.24. Reserved for future codification purposes.
§ 143B-437.25. Reserved for future codification purposes.
§ 143B-437.26: Repealed by Session Laws 2008-134, s. 73(a).
§ 143B-437.27: Repealed by Session Laws 2008-134, s. 73(a).
§ 143B-437.28: Repealed by Session Laws 2008-134, s. 73(a).
§ 143B-437.29: Repealed by Session Laws 2008-134, s. 73(a).
§ 143B-437.30: Repealed by Session Laws 2008-134, s. 73(a).
§ 143B-437.31: Repealed by Session Laws 2008-134, s. 73(a).
§ 143B-437.32: Repealed by Session Laws 2008-134, s. 73(a).
§ 143B-437.33: Repealed by Session Laws 2008-134, s. 73(a).
§§ 143B-437.34 through 143B-437.39. Reserved for future codification purposes.
§§ 143B-437.40 through 143B-437.43: Repealed by Session Laws 2000-149, s. 5, as amended by Session Laws 2003-425, s. 3, effective December 31, 2003.
§ 143B-437.44. (This part has a delayed repeal date. See notes.) Legislative findings.
§ 143B-437.45. (This part has a delayed repeal date. See notes.) Definitions.
§ 143B-437.46. (This part has a delayed repeal date. See notes.) e-NC Authority.
§ 143B-437.47. (This part has a delayed repeal date. See notes.) Powers, duties, and goals of the Authority.
§ 143B-437.48: Reserved for future codification purposes.
§ 143B-437.49: Reserved for future codification purposes.
§ 143B-437.50. Legislative findings and purpose.
§ 143B-437.51. Definitions.
§ 143B-437.52. Job Development Investment Grant Program.
§ 143B-437.53. Eligible projects.
§ 143B-437.54. Economic Investment Committee established.
§ 143B-437.55. Applications; fees; reports; study.
§ 143B-437.56. Calculation of minimum and maximum grants; factors considered.
§ 143B-437.57. Community economic development agreement.
§ 143B-437.58. Grant recipient to submit records.
§ 143B-437.59. Failure to comply with agreement.
§ 143B-437.60. Disbursement of grant.
§ 143B-437.61. Transfer to Industrial Development Fund.
§ 143B-437.62. Expiration.
§ 143B-437.63. JDIG Program cash flow requirements.
§ 143B-437.64: Reserved for future codification purposes.
§ 143B-437.65: Reserved for future codification purposes.
§ 143B-437.66: Reserved for future codification purposes.
§ 143B-437.67: Reserved for future codification purposes.
§ 143B-437.68: Reserved for future codification purposes.
§ 143B-437.69: Reserved for future codification purposes.
§ 143B-437.70. Legislative findings and purpose.
§ 143B-437.71. One North Carolina Fund established as a special revenue fund.
§ 143B-437.72. Agreements required; disbursement of funds.
§ 143B-437.73. Program guidelines.
§ 143B-437.74. Reports.
§ 143B-437.75. Reserved for future codification purposes.
§ 143B-437.76. Reserved for future codification purposes.
§ 143B-437.77. Reserved for future codification purposes.
§ 143B-437.78. Reserved for future codification purposes.
§ 143B-437.79. Reserved for future codification purposes.
§ 143B-437.80. North Carolina SBIR/STTR Incentive Program.
§ 143B-437.81. North Carolina SBIR/STTR Matching Funds Program.
§ 143B-437.82. Program guidelines.
§ 143B-437.83. Reports.
§ 143B-437.84. Reserved for future codification purposes.
§ 143B-437.85. Reserved for future codification purposes.
§ 143B-437.86. Reserved for future codification purposes.
§ 143B-437.87. Reserved for future codification purposes.
§ 143B-437.88. Reserved for future codification purposes.
§ 143B-437.89. Reserved for future codification purposes.
§ 143B-437.90. North Carolina Wine and Grape Growers Council - Creation; powers and duties.
§ 143B-437.91. North Carolina Wine and Grape Growers Council - Composition; terms; reimbursement.
§ 143B-437.92. Reserved for future codification purposes.
§ 143B-437.93. Reserved for future codification purposes.
§ 143B-437.94. Reserved for future codification purposes.
§ 143B-437.95. Reserved for future codification purposes.
§ 143B-437.96. Reserved for future codification purposes.
§ 143B-437.97. Reserved for future codification purposes.
§ 143B-437.98. Reserved for future codification purposes.
§ 143B-437.99. Reserved for future codification purposes.
§ 143B-437.100. (Effective July 1, 2010) North Carolina Certified Retirement Community Program - creation; powers and duties.
§ 143B-437.101. (Effective July 1, 2010) North Carolina Certified Retirement Community Program - administration.
§ 143B-438: Repealed by Session Laws 1981, c. 380, s. 1.
§§ 143B-438.1 through 143B-438.6. Repealed by Session Laws 1999-237. s. 16.15(a).
§ 143B-438.7. Reserved for future codification purposes.
§ 143B-438.8. Reserved for future codification purposes.
§ 143B-438.9. Reserved for future codification purposes.
§ 143B-438.10. Commission on Workforce Development.
§ 143B-438.11. Local Workforce Development Boards.
§ 143B-438.12. Federal Program Administration.
§ 143B-438.13. Employment and Training Grant Program.
§ 143B-438.14: Reserved for future codification purposes.
§ 143B-438.15. Legislative findings and purpose.
§ 143B-438.16. Trade Jobs for Success initiative established; funds; program components and guidelines.
§ 143B-438.17. Reporting.
§ 143B-439. Credit Union Commission.
§§ 143B-440 through 143B-441: Recodified as §§ 143B-426.30, 143B-426.31 by Session Laws 1985, c. 757, s. 179(c).
§ 143B-442. Creation of Center.
§ 143B-443. Administration by Department of Commerce.
§ 143B-444. Acceptance of funds.
§ 143B-445. Applicability of Executive Budget Act.
§§ 143B-446 through 143B-447.1: Recodified as §§ 143B-324.1 through 143B-324.3 by Session Laws 1997-443, s. 15.36(b).
§§ 143B-448 through 143B-450.1: Repealed by Session Laws 2000-140, s. 76.
§ 143B-451. Navigation and pilotage commissions.
§ 143B-452. Creation of Authority - membership; appointment, terms and vacancies; officers; meetings and quorum; compensation.
§ 143B-453. Purposes of Authority.
§ 143B-454. Powers of Authority.
§ 143B-454.1. Container shipping.
§ 143B-455. Approval of acquisition and disposition of real property.
§ 143B-456. Issuance of bonds and notes.
§ 143B-456.1. Bonds and notes for special user projects.
§ 143B-457. Power of eminent domain.
§ 143B-458. Exchange of property; removal of buildings, etc.
§ 143B-459. Repealed by Session Laws 1987, c. 275, s. 4.
§ 143B-460. Repealed by Session Laws 1979, c. 159, s. 8.
§ 143B-461. Jurisdiction of the Authority; application of Chapter 20; appointment and authority of special police.
§ 143B-462. Treasurer of the Authority.
§ 143B-463. Deposit and disbursement of funds.
§ 143B-464. Audit.
§ 143B-465. Purchase of supplies, material and equipment and building contracts.
§ 143B-466. Liberal construction of Article.
§ 143B-467. Warehouses, wharves, etc., on property abutting navigable waters.
§ 143B-468. Reserved for future codification purposes.
§§ 143B-469 through 143B-469.3: Repealed.
§ 143B-469.1. Repealed by Session Laws 2002-126, s. 6.6(a)-(f).
§ 143B-469.2. Repealed by Session Laws 2002-126, s. 6.6(a)-(f).
§ 143B-469.3. Repealed by Session Laws 2002-126 s. 6.6(a)-(f).
§§ 143B-470 through 143B-470.6: Repealed by Session Laws 1989, c. 168, s. 2(a).
§§ 143B-471 through 143B-471.5: Repealed by Session Laws 1991, c. 689, s. 154.1(f).
§§ 143B-472 through 143B-472.1: Repealed by Session Laws 1997-313, s. 2.
§§ 143B-472.2 through 143B-472.29: Recodified as present G.S. 90-210.80 through 90-210.107 in Article 13E of Chapter 90, by Session Laws 2003-420, s. 17(b), effective October 1, 2003.
§§ 143B-472.30 through 143B-472.34: Repealed by Session Laws 2000-140, s. 76.
§ 143B-472.35. Establishment of fund; use of funds; application for grants; disbursal; repayment; inspections; rules; reports.
§§ 143B-472.36 through 143B-472.39. Reserved for future codification purposes.
§§ 143B-472.40 through 143B-472.67: Repealed by Session Laws 2000-174, s. 1.
§ 143B-472.68. Reserved for future codification purposes.
§ 143B-472.69. Reserved for future codification purposes.
§ 143B-472.70: Recodified as § 143-48.3 by Session Laws 2000-140, s. 5.95(a).
§§ 143B-472.71 through 143B-472.79: Reserved for future codification purposes.
§ 143B-472.80. North Carolina Board of Science and Technology; creation; powers and duties.
§ 143B-472.81. North Carolina Board of Science and Technology; membership; organization; compensation; staff services.
§ 143B-472.82. Reserved for future codification purposes.
§ 143B-472.83. Reserved for future codification purposes.
§ 143B-472.84. Reserved for future codification purposes.
§§ 143B-472.85 through 143B-472.97: Expired.
§ 143B-472.98. Reserved for future codification purposes.
§ 143B-472.99. Reserved for future codification purposes.
§ 143B-472.100. Purpose and intent.
§ 143B-472.101. Definitions.
§ 143B-472.102. Authority creation; powers.
§ 143B-472.103. Eligibility.
§ 143B-472.104. Small Business Contract Financing Fund.
§ 143B-472.105. Contract performance assistance authorized.
§ 143B-472.106. Small Business Surety Bond Fund.
§ 143B-472.107. Bonding assistance authorized.
§ 143B-472.108. Bonding assistance conditions.
§ 143B-472.109. Surety bonding line.
§ 143B-472.110. Application.
§ 143B-472.111. Premiums and fees.
§ 143B-472.112. False statements; penalty.
§ 143B-472.113. Reserved for future codification purposes.
§ 143B-472.114. Reserved for future codification purposes.
§ 143B-472.115. Reserved for future codification purposes.
§ 143B-472.116. Reserved for future codification purposes.
§ 143B-472.117. Reserved for future codification purposes.
§ 143B-472.118. Reserved for future codification purposes.
§ 143B-472.119. Reserved for future codification purposes.
§ 143B-472.120. Reserved for future codification purposes.
§ 143B-472.121. Legislative findings and purpose.
§ 143B-472.122. Definitions.
§ 143B-472.123. The Office of Economic Opportunity designated agency; powers and duties.
§ 143B-473. Department of Crime Control and Public Safety - creation.
§ 143B-474. Department of Crime Control and Public Safety - duties.
§ 143B-475. Department of Crime Control and Public Safety - functions.
§ 143B-475.1: Recodified as § 143B-262.4 by Session Laws 2001-487, s. 91(a).
§ 143B-475.2. Fees for services.
§ 143B-476. Department of Crime Control and Public Safety - head; powers and duties as to emergencies and disasters; other powers and duties.
§ 143B-477. Crime Control Division of the Department of Crime Control and Public Safety.
§ 143B-478. Governor's Crime Commission - creation; composition; terms; meetings, etc.
§ 143B-479. Governor's Crime Commission - powers and duties.
§ 143B-480. Adjunct committees of the Governor's Crime Commission - creation; purpose; powers and duties.
§ 143B-480.1. Assistance Program for Victims of Rape and Sex Offenses.
§ 143B-480.2: Repealed by Session Laws 2009-354, s. 1(a), effective July 27, 2009.
§ 143B-480.3. Restitution; actions.
§§ 143B-481 through 143B-485. Recodified as §§ 58-27.30 to 58-27.34 by Session Laws 1985, c. 757, s. 167(b), effective July 15, 1985.
§§ 143B-486 through 143B-489. Reserved for future codification purposes.
§ 143B-490. Civil Air Patrol Division - powers and duties.
§ 143B-491. Personnel and benefits.
§ 143B-492. State liability.
§§ 143B-493 through 143B-494. Reserved for future codification purposes.
§ 143B-495. North Carolina Center for Missing Persons established.
§ 143B-496. Definitions.
§ 143B-497. Control of the Center.
§ 143B-498. Secretary to adopt rules.
§ 143B-499. Submission of missing person reports to the Center.
§ 143B-499.1. Dissemination of missing persons data by law-enforcement agencies.
§ 143B-499.2. Responsibilities of Center.
§ 143B-499.3. Duty of individuals to notify Center and law-enforcement agency when missing person has been located.
§ 143B-499.4. Release of information by Center.
§ 143B-499.5. Provision of toll-free service; instructions to callers; communication with law-enforcement agencies.
§ 143B-499.6. Improper release of information; penalty.
§ 143B-499.7. North Carolina AMBER Alert System established.
§ 143B-499.8. North Carolina Silver Alert System established.
§§ 143B-500 through 143B-507: Recodified as Article 61 of Subchapter XIII of Chapter 7A, §§ 7A-770 to 7A-777, by Session Laws 1991, c. 566, s. 2.
§ 143B-508. Law Enforcement Support Services Division established.
§ 143B-509. Division of Emergency Management of the Department of Crime Control and Public Safety.
§ 143B-509.1. State Capitol Police Division - powers and duties.
§ 143B-510. Reserved for future codification purposes.
§ 143B-511. Creation of the Department of Juvenile Justice and Delinquency Prevention.
§ 143B-512. Transfer of Office of Juvenile Justice authority to the Department of Juvenile Justice and Delinquency Prevention.
§ 143B-513. Reserved for future codification purposes.
§ 143B-514. Reserved for future codification purposes.
§ 143B-515. Definitions.
§ 143B-516. Duties and powers of the Department of Juvenile Justice and Delinquency Prevention.
§ 143B-517. Authority to contract with other entities.
§ 143B-518. Authority to assist private nonprofit foundations.
§ 143B-519: Repealed by Session Laws 2008-107, s. 14.8(b), effective July 1, 2008.
§ 143B-520. Teen court programs.
§§ 143B-521 through 143B-524. Reserved for future codification purposes.
§ 143B-525. Juvenile facilities.
§ 143B-526. Authority to provide necessary medical or surgical care.
§ 143B-527. Compensation to juveniles in care.
§ 143B-528. Visits and community activities.
§ 143B-529. Regional detention services.
§ 143B-530. State subsidy to county detention facilities.
§ 143B-531. Authority for implementation.
§ 143B-532. Reserved for future codification purposes.
§ 143B-533. Reserved for future codification purposes.
§ 143B-534. Reserved for future codification purposes.
§ 143B-535. Duties and powers of chief court counselors.
§ 143B-536. Duties and powers of juvenile court counselors.
§ 143B-537. Reserved for future codification purposes.
§ 143B-538. Reserved for future codification purposes.
§ 143B-539. Reserved for future codification purposes.
§ 143B-540. Comprehensive Juvenile Delinquency and Substance Abuse Prevention Plan.
§ 143B-541. Reserved for future codification purposes.
§ 143B-542. Reserved for future codification purposes.
§ 143B-543. Legislative intent.
§ 143B-544. Creation; method of appointment; membership; chair and vice-chair.
§ 143B-545. Terms of appointment.
§ 143B-546. Vacancies; removal.
§ 143B-547. Meetings; quorum.
§ 143B-548. Compensation of members.
§ 143B-549. Powers and duties.
§ 143B-550. Funding for programs.
§§ 143B-551 through 143B-555. Reserved for future codification purposes.
§ 143B-556: Repealed by Laws 2008-118, s. 3.12(a), effective July 1, 2008.
§ 143B-557: Repealed by Laws 2008-118, s. 3.12(a), effective July 1, 2008.