State Codes and Statutes

Statutes > North-carolina > Chapter_148

§ 148-1. Repealed by Session Laws 1973, c. 1262, s. 10.
§ 148-2. Prison moneys and earnings.
§ 148-3. Prison property.
§ 148-4. Control and custody of prisoners; authorizing prisoner to leave place of confinement.
§ 148-4.1. Release of inmates.
§ 148-5. Secretary to manage prison property.
§ 148-5.1. Confining inmates away from victims.
§ 148-6. Custody, employment and hiring out of convicts.
§ 148-7: Repealed by Session Laws 1995, c. 233, s. 1.
§ 148-8. Transferred to § 66-58(b)(15) by Session Laws 1975, c. 730, s. 2.
§ 148-8.1. Transferred to § 66-58(b)(16) by Session Laws 1975, c. 730, s. 3.
§ 148-9. Repealed by Session Laws 1973, c. 476, s. 138.
§ 148-10. Department of Environment and Natural Resources to supervise sanitary and health conditions of prisoners.
§ 148-10.1. Employment of clinical chaplains for inmates.
§ 148-10.2. Policy: Certain inmates not to contact family members of victims.
§ 148-10.3. Electronic monitoring costs.
§ 148-11. Authority to adopt rules; authority to designate uniforms.
§ 148-12. Diagnostic and classification programs.
§ 148-13. Regulations as to custody grades, privileges, gain time credit, etc.
§§ 148-14 through 148-17. Repealed by Session Laws 1943, c. 409.
§ 148-18. Wages, allowances and loans.
§ 148-18.1. Confiscation of unauthorized articles.
§ 148-19. Health services.
§ 148-19.1. Exemption from licensure and certificate of need.
§ 148-20. Corporal punishment of prisoners prohibited.
§ 148-21. Repealed by Session Laws 1963, c. 1174, s. 5.
§ 148-22. Treatment programs.
§ 148-22.1. Educational facilities and programs for selected inmates.
§ 148-22.2. Procedure when surgical operations on inmates are necessary.
§ 148-23. Prison employees not to use intoxicants, narcotic drugs or profanity.
§ 148-23.1. (Effective until March 1, 2010) Smoking prohibited in State correctional facilities.
§ 148-23.2. (Effective March 1, 2010) Mobile phones prohibited on State correctional facilities premises.
§ 148-24. Religious services.
§ 148-25. Secretary to investigate death of convicts.
§ 148-26. State policy on employment of prisoners.
§ 148-26.1. Definitions.
§§ 148-26.2 through 148-26.4. Repealed by Session Laws 1983, c. 709, s. 1, effective July 1, 1983.
§ 148-26.5. Pay and time allowances for work.
§ 148-27: Repealed by Session Laws 2007-398, s. 3, effective August 21, 2007.
§ 148-28. Sentencing prisoners to Central Prison; youthful offenders.
§ 148-29. Transportation of convicts to prison; reimbursement to counties; sheriff's expense affidavit.
§ 148-30. Repealed by Session Laws 1977, c. 711, s. 33.
§ 148-31. Maintenance of Central Prison; warden; powers and duties.
§ 148-32. Repealed by Session Laws 1977, c. 450, s. 2.
§ 148-32.1. Local confinement, costs, alternate facilities, parole, work release.
§ 148-32.2. Community work crew fee.
§ 148-33. Prison labor furnished other State agencies.
§ 148-33.1. Sentencing, quartering, and control of prisoners with work-release privileges.
§ 148-33.2. Restitution by prisoners with work-release privileges.
§§ 148-34 through 148-35. Repealed by Session Laws 1957, c. 349, s. 11.
§ 148-36. Secretary of Correction to control classification and operation of prison facilities.
§ 148-37. Additional facilities authorized; contractual arrangements.
§ 148-37.1. Prohibition on private prisons housing out-of-state inmates.
§ 148-37.2. Lease-purchase of prison facilities.
§ 148-37.3. Authority of private correctional officers employed pursuant to a contract with the Federal Bureau of Prisons.
§§ 148-38 through 148-39. Repealed by Session Laws 1957, c. 349, s. 11.
§ 148-40. Recapture of escaped prisoners.
§ 148-41. Recapture of escaping prisoners; reward.
§ 148-42. Repealed by Session Laws 1977, c. 711, s. 33.
§ 148-43. Repealed by Session Laws 1963, c. 1174, s. 5.
§ 148-44. Separation as to sex.
§ 148-45. Escaping or attempting escape from State prison system; failure of conditionally and temporarily released prisoners and certain youthful offenders to return to custody of Department of Corre
§ 148-46. Degree of protection against violence allowed.
§ 148-46.1. Inflicting or assisting in infliction of self injury to prisoner resulting in incapacity to perform assigned duties.
§ 148-46.2. Procedure when consent is refused by prisoner.
§ 148-47. Disposition of child born of female prisoner.
§ 148-48. Parole powers of Parole Commission unaffected.
§ 148-49. Prison indebtedness not assumed by Board of Transportation.
§§ 148-49.1 through 148-49.9: Repealed by Session Laws 1977, c. 732, s. 1.
§§ 148-49.10 through 148-49.16: Repealed by Session Laws 1993, c. 538, s. 34.
§§ 148-50 through 148-51: Repealed by Session Laws 1955, c. 867, s. 13.
§ 148-51.1. Repealed by Session Laws 1985, c. 226, s. 9, effective May 23, 1985.
§ 148-52. Repealed by Session Laws 1973, c. 1262, s. 10.
§ 148-52.1. Prohibited political activities of member of Post-Release Supervision and Parole Commission.
§ 148-53. Investigators and investigations of cases of prisoners.
§ 148-54. Parole and post-release supervision supervisors provided for; duties.
§ 148-54.1. Repealed by Session Laws 1955, c. 867, s. 13.
§ 148-55. Repealed by Session Laws 1973, c. 1262, s. 10.
§ 148-56. Assistance in supervision of parolees or post-release supervisees and preparation of case histories.
§ 148-57. Rules and regulations for parole consideration.
§ 148-57.1. Restitution as a condition of parole or post-release supervision.
§§ 148-58 through 148-58.1. Repealed by Session Laws 1977, c. 711, s. 33.
§ 148-59. Duties of clerks of superior courts as to commitments; statements filed with Department of Correction.
§ 148-60. Repealed by Session Laws 1977, c. 711, s. 33.
§ 148-60.1. Allowances for paroled prisoner and prisoner on post-release supervision.
§§ 148-60.2 through 148-62. Repealed by Session Laws 1977, c. 711, s. 33.
§ 148-62.1. Entitlement of indigent parolee and post-release supervisee to counsel, in discretion of Post-Release Supervision and Parole Commission.
§ 148-63. Arrest powers of police officers.
§ 148-64. Cooperation of prison and parole officials and employees.
§ 148-64.1. Early conditional release of inmates subject to a removal order; revocation of release.
§ 148-65. Repealed by Session Laws 1955, c. 867, s. 13.
§ 148-65.1: Repealed by Session Laws 2002-166, s. 2, effective October 23, 2003.
§ 148-65.1A: Repealed by Session Laws 2002-166, s. 2, effective October 23, 2003.
§ 148-65.2: Repealed by Session Laws 2002-166, s. 2, effective October 23, 2003.
§ 148-65.3: Repealed by Session Laws 2002-166, s. 2, effective October 23, 2003.
§ 148-65.4. Short title.
§ 148-65.5. Governor to execute compact; form of compact.
§ 148-65.6. Implementation of the compact.
§ 148-65.7. Fees.
§ 148-65.8. Interstate parole and probation hearing procedures.
§ 148-65.9. North Carolina sentence to be served in another jurisdiction.
§ 148-66. Cities and towns and Department of Agriculture and Consumer Services may contract for prison labor.
§ 148-67. Hiring to cities and towns and State Department of Agriculture and Consumer Services.
§ 148-68. Payment of contract price; interest; enforcement of contracts.
§ 148-69. Agents; levy of taxes; payment of costs and expenses.
§ 148-70. Management and care of inmates.
§§ 148-70.1 through 148-70.7. Repealed by Session Laws 1957, c. 349, s. 11.
§§ 148-71 through 148-73. Repealed by Session Laws 1947, c. 262, s. 3.
§ 148-74. Records Section.
§ 148-75. Repealed by Session Laws 1963, c. 1174, s. 5.
§ 148-76. Duties of Records Section.
§ 148-77. Statistics, research, and planning.
§ 148-78. Reports.
§ 148-79. Repealed by Session Laws 1965, c. 1049, s. 2.
§ 148-80. Seal of Records Section; certification of records.
§ 148-81: Repealed by Session Laws 1965, c. 1049, s. 2.
§ 148-82. Provision for compensation.
§ 148-83. Form, requisites and contents of petition; nature of hearing.
§ 148-84. Evidence; action by Industrial Commission; payment and amount of compensation.
§§ 148-85 through 148-88. Repealed by Session Laws 1957, c. 349, s. 11.
§§ 148-89 through 148-95. Transferred to §§ 15A-761 to 15A-767 by Session Laws 1973, c. 1286, s. 22, as amended by Session Laws 1975, c. 573.
§§ 148-96 through 148-100. Reserved for future codification purposes.
§§ 148-101 through 148-118: Repealed by Session Laws 1987, c. 746, s. 1.
§ 148-118.1. Authority.
§ 148-118.2. Effect.
§ 148-118.3. Publication of procedure.
§ 148-118.4. Definitions.
§ 148-118.5. Records confidentiality.
§ 148-118.6. Grievance Resolution Board.
§ 148-118.7. Removal of members.
§ 148-118.8. Appointment, salary, and authority of Executive Director and inmate grievance examiners.
§ 148-118.9. Investigatory power of the Grievance Resolution Board.
§ 148-119. Short title.
§ 148-120. Governor to execute; form of compact.
§ 148-121. Proceedings to be open; all documents public records; exception.
§ 148-122. Transfer of convicted foreign citizens under treaty; consent by Governor.
§ 148-123: Reserved for future codification purposes.
§ 148-124: Reserved for future codification purposes.
§ 148-125: Reserved for future codification purposes.
§ 148-126: Reserved for future codification purposes.
§ 148-127: Reserved for future codification purposes.
§ 148-128. Authorization for Correction Enterprises.
§ 148-129. Purposes of Correction Enterprises.
§ 148-130. Correction Enterprises Fund.
§ 148-131. Powers and responsibilities.
§ 148-132. Distribution of products and services.
§ 148-133. Inmate wages and conditions of employment.
§ 148-134. Preference for Department of Correction products.

State Codes and Statutes

Statutes > North-carolina > Chapter_148

§ 148-1. Repealed by Session Laws 1973, c. 1262, s. 10.
§ 148-2. Prison moneys and earnings.
§ 148-3. Prison property.
§ 148-4. Control and custody of prisoners; authorizing prisoner to leave place of confinement.
§ 148-4.1. Release of inmates.
§ 148-5. Secretary to manage prison property.
§ 148-5.1. Confining inmates away from victims.
§ 148-6. Custody, employment and hiring out of convicts.
§ 148-7: Repealed by Session Laws 1995, c. 233, s. 1.
§ 148-8. Transferred to § 66-58(b)(15) by Session Laws 1975, c. 730, s. 2.
§ 148-8.1. Transferred to § 66-58(b)(16) by Session Laws 1975, c. 730, s. 3.
§ 148-9. Repealed by Session Laws 1973, c. 476, s. 138.
§ 148-10. Department of Environment and Natural Resources to supervise sanitary and health conditions of prisoners.
§ 148-10.1. Employment of clinical chaplains for inmates.
§ 148-10.2. Policy: Certain inmates not to contact family members of victims.
§ 148-10.3. Electronic monitoring costs.
§ 148-11. Authority to adopt rules; authority to designate uniforms.
§ 148-12. Diagnostic and classification programs.
§ 148-13. Regulations as to custody grades, privileges, gain time credit, etc.
§§ 148-14 through 148-17. Repealed by Session Laws 1943, c. 409.
§ 148-18. Wages, allowances and loans.
§ 148-18.1. Confiscation of unauthorized articles.
§ 148-19. Health services.
§ 148-19.1. Exemption from licensure and certificate of need.
§ 148-20. Corporal punishment of prisoners prohibited.
§ 148-21. Repealed by Session Laws 1963, c. 1174, s. 5.
§ 148-22. Treatment programs.
§ 148-22.1. Educational facilities and programs for selected inmates.
§ 148-22.2. Procedure when surgical operations on inmates are necessary.
§ 148-23. Prison employees not to use intoxicants, narcotic drugs or profanity.
§ 148-23.1. (Effective until March 1, 2010) Smoking prohibited in State correctional facilities.
§ 148-23.2. (Effective March 1, 2010) Mobile phones prohibited on State correctional facilities premises.
§ 148-24. Religious services.
§ 148-25. Secretary to investigate death of convicts.
§ 148-26. State policy on employment of prisoners.
§ 148-26.1. Definitions.
§§ 148-26.2 through 148-26.4. Repealed by Session Laws 1983, c. 709, s. 1, effective July 1, 1983.
§ 148-26.5. Pay and time allowances for work.
§ 148-27: Repealed by Session Laws 2007-398, s. 3, effective August 21, 2007.
§ 148-28. Sentencing prisoners to Central Prison; youthful offenders.
§ 148-29. Transportation of convicts to prison; reimbursement to counties; sheriff's expense affidavit.
§ 148-30. Repealed by Session Laws 1977, c. 711, s. 33.
§ 148-31. Maintenance of Central Prison; warden; powers and duties.
§ 148-32. Repealed by Session Laws 1977, c. 450, s. 2.
§ 148-32.1. Local confinement, costs, alternate facilities, parole, work release.
§ 148-32.2. Community work crew fee.
§ 148-33. Prison labor furnished other State agencies.
§ 148-33.1. Sentencing, quartering, and control of prisoners with work-release privileges.
§ 148-33.2. Restitution by prisoners with work-release privileges.
§§ 148-34 through 148-35. Repealed by Session Laws 1957, c. 349, s. 11.
§ 148-36. Secretary of Correction to control classification and operation of prison facilities.
§ 148-37. Additional facilities authorized; contractual arrangements.
§ 148-37.1. Prohibition on private prisons housing out-of-state inmates.
§ 148-37.2. Lease-purchase of prison facilities.
§ 148-37.3. Authority of private correctional officers employed pursuant to a contract with the Federal Bureau of Prisons.
§§ 148-38 through 148-39. Repealed by Session Laws 1957, c. 349, s. 11.
§ 148-40. Recapture of escaped prisoners.
§ 148-41. Recapture of escaping prisoners; reward.
§ 148-42. Repealed by Session Laws 1977, c. 711, s. 33.
§ 148-43. Repealed by Session Laws 1963, c. 1174, s. 5.
§ 148-44. Separation as to sex.
§ 148-45. Escaping or attempting escape from State prison system; failure of conditionally and temporarily released prisoners and certain youthful offenders to return to custody of Department of Corre
§ 148-46. Degree of protection against violence allowed.
§ 148-46.1. Inflicting or assisting in infliction of self injury to prisoner resulting in incapacity to perform assigned duties.
§ 148-46.2. Procedure when consent is refused by prisoner.
§ 148-47. Disposition of child born of female prisoner.
§ 148-48. Parole powers of Parole Commission unaffected.
§ 148-49. Prison indebtedness not assumed by Board of Transportation.
§§ 148-49.1 through 148-49.9: Repealed by Session Laws 1977, c. 732, s. 1.
§§ 148-49.10 through 148-49.16: Repealed by Session Laws 1993, c. 538, s. 34.
§§ 148-50 through 148-51: Repealed by Session Laws 1955, c. 867, s. 13.
§ 148-51.1. Repealed by Session Laws 1985, c. 226, s. 9, effective May 23, 1985.
§ 148-52. Repealed by Session Laws 1973, c. 1262, s. 10.
§ 148-52.1. Prohibited political activities of member of Post-Release Supervision and Parole Commission.
§ 148-53. Investigators and investigations of cases of prisoners.
§ 148-54. Parole and post-release supervision supervisors provided for; duties.
§ 148-54.1. Repealed by Session Laws 1955, c. 867, s. 13.
§ 148-55. Repealed by Session Laws 1973, c. 1262, s. 10.
§ 148-56. Assistance in supervision of parolees or post-release supervisees and preparation of case histories.
§ 148-57. Rules and regulations for parole consideration.
§ 148-57.1. Restitution as a condition of parole or post-release supervision.
§§ 148-58 through 148-58.1. Repealed by Session Laws 1977, c. 711, s. 33.
§ 148-59. Duties of clerks of superior courts as to commitments; statements filed with Department of Correction.
§ 148-60. Repealed by Session Laws 1977, c. 711, s. 33.
§ 148-60.1. Allowances for paroled prisoner and prisoner on post-release supervision.
§§ 148-60.2 through 148-62. Repealed by Session Laws 1977, c. 711, s. 33.
§ 148-62.1. Entitlement of indigent parolee and post-release supervisee to counsel, in discretion of Post-Release Supervision and Parole Commission.
§ 148-63. Arrest powers of police officers.
§ 148-64. Cooperation of prison and parole officials and employees.
§ 148-64.1. Early conditional release of inmates subject to a removal order; revocation of release.
§ 148-65. Repealed by Session Laws 1955, c. 867, s. 13.
§ 148-65.1: Repealed by Session Laws 2002-166, s. 2, effective October 23, 2003.
§ 148-65.1A: Repealed by Session Laws 2002-166, s. 2, effective October 23, 2003.
§ 148-65.2: Repealed by Session Laws 2002-166, s. 2, effective October 23, 2003.
§ 148-65.3: Repealed by Session Laws 2002-166, s. 2, effective October 23, 2003.
§ 148-65.4. Short title.
§ 148-65.5. Governor to execute compact; form of compact.
§ 148-65.6. Implementation of the compact.
§ 148-65.7. Fees.
§ 148-65.8. Interstate parole and probation hearing procedures.
§ 148-65.9. North Carolina sentence to be served in another jurisdiction.
§ 148-66. Cities and towns and Department of Agriculture and Consumer Services may contract for prison labor.
§ 148-67. Hiring to cities and towns and State Department of Agriculture and Consumer Services.
§ 148-68. Payment of contract price; interest; enforcement of contracts.
§ 148-69. Agents; levy of taxes; payment of costs and expenses.
§ 148-70. Management and care of inmates.
§§ 148-70.1 through 148-70.7. Repealed by Session Laws 1957, c. 349, s. 11.
§§ 148-71 through 148-73. Repealed by Session Laws 1947, c. 262, s. 3.
§ 148-74. Records Section.
§ 148-75. Repealed by Session Laws 1963, c. 1174, s. 5.
§ 148-76. Duties of Records Section.
§ 148-77. Statistics, research, and planning.
§ 148-78. Reports.
§ 148-79. Repealed by Session Laws 1965, c. 1049, s. 2.
§ 148-80. Seal of Records Section; certification of records.
§ 148-81: Repealed by Session Laws 1965, c. 1049, s. 2.
§ 148-82. Provision for compensation.
§ 148-83. Form, requisites and contents of petition; nature of hearing.
§ 148-84. Evidence; action by Industrial Commission; payment and amount of compensation.
§§ 148-85 through 148-88. Repealed by Session Laws 1957, c. 349, s. 11.
§§ 148-89 through 148-95. Transferred to §§ 15A-761 to 15A-767 by Session Laws 1973, c. 1286, s. 22, as amended by Session Laws 1975, c. 573.
§§ 148-96 through 148-100. Reserved for future codification purposes.
§§ 148-101 through 148-118: Repealed by Session Laws 1987, c. 746, s. 1.
§ 148-118.1. Authority.
§ 148-118.2. Effect.
§ 148-118.3. Publication of procedure.
§ 148-118.4. Definitions.
§ 148-118.5. Records confidentiality.
§ 148-118.6. Grievance Resolution Board.
§ 148-118.7. Removal of members.
§ 148-118.8. Appointment, salary, and authority of Executive Director and inmate grievance examiners.
§ 148-118.9. Investigatory power of the Grievance Resolution Board.
§ 148-119. Short title.
§ 148-120. Governor to execute; form of compact.
§ 148-121. Proceedings to be open; all documents public records; exception.
§ 148-122. Transfer of convicted foreign citizens under treaty; consent by Governor.
§ 148-123: Reserved for future codification purposes.
§ 148-124: Reserved for future codification purposes.
§ 148-125: Reserved for future codification purposes.
§ 148-126: Reserved for future codification purposes.
§ 148-127: Reserved for future codification purposes.
§ 148-128. Authorization for Correction Enterprises.
§ 148-129. Purposes of Correction Enterprises.
§ 148-130. Correction Enterprises Fund.
§ 148-131. Powers and responsibilities.
§ 148-132. Distribution of products and services.
§ 148-133. Inmate wages and conditions of employment.
§ 148-134. Preference for Department of Correction products.

State Codes and Statutes

State Codes and Statutes

Statutes > North-carolina > Chapter_148

§ 148-1. Repealed by Session Laws 1973, c. 1262, s. 10.
§ 148-2. Prison moneys and earnings.
§ 148-3. Prison property.
§ 148-4. Control and custody of prisoners; authorizing prisoner to leave place of confinement.
§ 148-4.1. Release of inmates.
§ 148-5. Secretary to manage prison property.
§ 148-5.1. Confining inmates away from victims.
§ 148-6. Custody, employment and hiring out of convicts.
§ 148-7: Repealed by Session Laws 1995, c. 233, s. 1.
§ 148-8. Transferred to § 66-58(b)(15) by Session Laws 1975, c. 730, s. 2.
§ 148-8.1. Transferred to § 66-58(b)(16) by Session Laws 1975, c. 730, s. 3.
§ 148-9. Repealed by Session Laws 1973, c. 476, s. 138.
§ 148-10. Department of Environment and Natural Resources to supervise sanitary and health conditions of prisoners.
§ 148-10.1. Employment of clinical chaplains for inmates.
§ 148-10.2. Policy: Certain inmates not to contact family members of victims.
§ 148-10.3. Electronic monitoring costs.
§ 148-11. Authority to adopt rules; authority to designate uniforms.
§ 148-12. Diagnostic and classification programs.
§ 148-13. Regulations as to custody grades, privileges, gain time credit, etc.
§§ 148-14 through 148-17. Repealed by Session Laws 1943, c. 409.
§ 148-18. Wages, allowances and loans.
§ 148-18.1. Confiscation of unauthorized articles.
§ 148-19. Health services.
§ 148-19.1. Exemption from licensure and certificate of need.
§ 148-20. Corporal punishment of prisoners prohibited.
§ 148-21. Repealed by Session Laws 1963, c. 1174, s. 5.
§ 148-22. Treatment programs.
§ 148-22.1. Educational facilities and programs for selected inmates.
§ 148-22.2. Procedure when surgical operations on inmates are necessary.
§ 148-23. Prison employees not to use intoxicants, narcotic drugs or profanity.
§ 148-23.1. (Effective until March 1, 2010) Smoking prohibited in State correctional facilities.
§ 148-23.2. (Effective March 1, 2010) Mobile phones prohibited on State correctional facilities premises.
§ 148-24. Religious services.
§ 148-25. Secretary to investigate death of convicts.
§ 148-26. State policy on employment of prisoners.
§ 148-26.1. Definitions.
§§ 148-26.2 through 148-26.4. Repealed by Session Laws 1983, c. 709, s. 1, effective July 1, 1983.
§ 148-26.5. Pay and time allowances for work.
§ 148-27: Repealed by Session Laws 2007-398, s. 3, effective August 21, 2007.
§ 148-28. Sentencing prisoners to Central Prison; youthful offenders.
§ 148-29. Transportation of convicts to prison; reimbursement to counties; sheriff's expense affidavit.
§ 148-30. Repealed by Session Laws 1977, c. 711, s. 33.
§ 148-31. Maintenance of Central Prison; warden; powers and duties.
§ 148-32. Repealed by Session Laws 1977, c. 450, s. 2.
§ 148-32.1. Local confinement, costs, alternate facilities, parole, work release.
§ 148-32.2. Community work crew fee.
§ 148-33. Prison labor furnished other State agencies.
§ 148-33.1. Sentencing, quartering, and control of prisoners with work-release privileges.
§ 148-33.2. Restitution by prisoners with work-release privileges.
§§ 148-34 through 148-35. Repealed by Session Laws 1957, c. 349, s. 11.
§ 148-36. Secretary of Correction to control classification and operation of prison facilities.
§ 148-37. Additional facilities authorized; contractual arrangements.
§ 148-37.1. Prohibition on private prisons housing out-of-state inmates.
§ 148-37.2. Lease-purchase of prison facilities.
§ 148-37.3. Authority of private correctional officers employed pursuant to a contract with the Federal Bureau of Prisons.
§§ 148-38 through 148-39. Repealed by Session Laws 1957, c. 349, s. 11.
§ 148-40. Recapture of escaped prisoners.
§ 148-41. Recapture of escaping prisoners; reward.
§ 148-42. Repealed by Session Laws 1977, c. 711, s. 33.
§ 148-43. Repealed by Session Laws 1963, c. 1174, s. 5.
§ 148-44. Separation as to sex.
§ 148-45. Escaping or attempting escape from State prison system; failure of conditionally and temporarily released prisoners and certain youthful offenders to return to custody of Department of Corre
§ 148-46. Degree of protection against violence allowed.
§ 148-46.1. Inflicting or assisting in infliction of self injury to prisoner resulting in incapacity to perform assigned duties.
§ 148-46.2. Procedure when consent is refused by prisoner.
§ 148-47. Disposition of child born of female prisoner.
§ 148-48. Parole powers of Parole Commission unaffected.
§ 148-49. Prison indebtedness not assumed by Board of Transportation.
§§ 148-49.1 through 148-49.9: Repealed by Session Laws 1977, c. 732, s. 1.
§§ 148-49.10 through 148-49.16: Repealed by Session Laws 1993, c. 538, s. 34.
§§ 148-50 through 148-51: Repealed by Session Laws 1955, c. 867, s. 13.
§ 148-51.1. Repealed by Session Laws 1985, c. 226, s. 9, effective May 23, 1985.
§ 148-52. Repealed by Session Laws 1973, c. 1262, s. 10.
§ 148-52.1. Prohibited political activities of member of Post-Release Supervision and Parole Commission.
§ 148-53. Investigators and investigations of cases of prisoners.
§ 148-54. Parole and post-release supervision supervisors provided for; duties.
§ 148-54.1. Repealed by Session Laws 1955, c. 867, s. 13.
§ 148-55. Repealed by Session Laws 1973, c. 1262, s. 10.
§ 148-56. Assistance in supervision of parolees or post-release supervisees and preparation of case histories.
§ 148-57. Rules and regulations for parole consideration.
§ 148-57.1. Restitution as a condition of parole or post-release supervision.
§§ 148-58 through 148-58.1. Repealed by Session Laws 1977, c. 711, s. 33.
§ 148-59. Duties of clerks of superior courts as to commitments; statements filed with Department of Correction.
§ 148-60. Repealed by Session Laws 1977, c. 711, s. 33.
§ 148-60.1. Allowances for paroled prisoner and prisoner on post-release supervision.
§§ 148-60.2 through 148-62. Repealed by Session Laws 1977, c. 711, s. 33.
§ 148-62.1. Entitlement of indigent parolee and post-release supervisee to counsel, in discretion of Post-Release Supervision and Parole Commission.
§ 148-63. Arrest powers of police officers.
§ 148-64. Cooperation of prison and parole officials and employees.
§ 148-64.1. Early conditional release of inmates subject to a removal order; revocation of release.
§ 148-65. Repealed by Session Laws 1955, c. 867, s. 13.
§ 148-65.1: Repealed by Session Laws 2002-166, s. 2, effective October 23, 2003.
§ 148-65.1A: Repealed by Session Laws 2002-166, s. 2, effective October 23, 2003.
§ 148-65.2: Repealed by Session Laws 2002-166, s. 2, effective October 23, 2003.
§ 148-65.3: Repealed by Session Laws 2002-166, s. 2, effective October 23, 2003.
§ 148-65.4. Short title.
§ 148-65.5. Governor to execute compact; form of compact.
§ 148-65.6. Implementation of the compact.
§ 148-65.7. Fees.
§ 148-65.8. Interstate parole and probation hearing procedures.
§ 148-65.9. North Carolina sentence to be served in another jurisdiction.
§ 148-66. Cities and towns and Department of Agriculture and Consumer Services may contract for prison labor.
§ 148-67. Hiring to cities and towns and State Department of Agriculture and Consumer Services.
§ 148-68. Payment of contract price; interest; enforcement of contracts.
§ 148-69. Agents; levy of taxes; payment of costs and expenses.
§ 148-70. Management and care of inmates.
§§ 148-70.1 through 148-70.7. Repealed by Session Laws 1957, c. 349, s. 11.
§§ 148-71 through 148-73. Repealed by Session Laws 1947, c. 262, s. 3.
§ 148-74. Records Section.
§ 148-75. Repealed by Session Laws 1963, c. 1174, s. 5.
§ 148-76. Duties of Records Section.
§ 148-77. Statistics, research, and planning.
§ 148-78. Reports.
§ 148-79. Repealed by Session Laws 1965, c. 1049, s. 2.
§ 148-80. Seal of Records Section; certification of records.
§ 148-81: Repealed by Session Laws 1965, c. 1049, s. 2.
§ 148-82. Provision for compensation.
§ 148-83. Form, requisites and contents of petition; nature of hearing.
§ 148-84. Evidence; action by Industrial Commission; payment and amount of compensation.
§§ 148-85 through 148-88. Repealed by Session Laws 1957, c. 349, s. 11.
§§ 148-89 through 148-95. Transferred to §§ 15A-761 to 15A-767 by Session Laws 1973, c. 1286, s. 22, as amended by Session Laws 1975, c. 573.
§§ 148-96 through 148-100. Reserved for future codification purposes.
§§ 148-101 through 148-118: Repealed by Session Laws 1987, c. 746, s. 1.
§ 148-118.1. Authority.
§ 148-118.2. Effect.
§ 148-118.3. Publication of procedure.
§ 148-118.4. Definitions.
§ 148-118.5. Records confidentiality.
§ 148-118.6. Grievance Resolution Board.
§ 148-118.7. Removal of members.
§ 148-118.8. Appointment, salary, and authority of Executive Director and inmate grievance examiners.
§ 148-118.9. Investigatory power of the Grievance Resolution Board.
§ 148-119. Short title.
§ 148-120. Governor to execute; form of compact.
§ 148-121. Proceedings to be open; all documents public records; exception.
§ 148-122. Transfer of convicted foreign citizens under treaty; consent by Governor.
§ 148-123: Reserved for future codification purposes.
§ 148-124: Reserved for future codification purposes.
§ 148-125: Reserved for future codification purposes.
§ 148-126: Reserved for future codification purposes.
§ 148-127: Reserved for future codification purposes.
§ 148-128. Authorization for Correction Enterprises.
§ 148-129. Purposes of Correction Enterprises.
§ 148-130. Correction Enterprises Fund.
§ 148-131. Powers and responsibilities.
§ 148-132. Distribution of products and services.
§ 148-133. Inmate wages and conditions of employment.
§ 148-134. Preference for Department of Correction products.