There is a newer version of the North Carolina General Statutes
2005 North Carolina Code - Chapter 147 — State Officers.
- § 147-1. Public State officials classified.
- § 147-2. Legislative officers.
- § 147-3. Executive officers.
- § 147-4. Executive officers – election; term; induction into office.
- § 147-5. Executive officers – report to Governor; reports transmitted to General Assembly.
- § 147-6. Expenses paid by warrants; statements filed.
- § 147-7. Traveling expenses on State's business.
- § 147-8. Mileage allowance to officers or employees using public or private automobiles.
- § 147-9. Unlawful to pay more than allowance.
- § 147-9.1. Municipalities and counties exempt.
- § 147-9.2. Definitions.
- § 147-9.3. Annuity contracts; salary deductions.
- § 147-9.4. Deferred Compensation Plan.
- § 147-10. Governor to reside in Raleigh; mansion and accessories.
- § 147-11. Salary and expense allowance of Governor; allowance to person designated to represent Governor's office.
- § 147-11.1. Succession to office of Governor; Acting Governor.
- § 147-12. Powers and duties of Governor.
- § 147-13. May convene Council of State; quorum; journal.
- § 147-13.1. Governor's power to consolidate State agencies.
- § 147-14. Appointment of private secretary; official correspondence preserved; books produced before General Assembly.
- § 147-15. Salary of private secretary.
- § 147-15.1: Repealed by Session Laws 1995, c. 379, s. 11.
- § 147-16. Records kept; certain original applications preserved; notice of commutations.
- § 147-16.1. Publication of executive orders.
- § 147-16.2. Duration of boards and councils created by executive officials; extensions.
- § 147-16.3. Timely nominations if legislative body must confirm.
- § 147-17. May employ counsel in cases wherein State is interested.
- § 147-18. To designate "Indian Day."
- § 147-19. To appoint a day of thanksgiving.
- § 147-20. Repealed by Session Laws 1955, c. 867, s. 13.
- § 147-21. Form and contents of applications for pardon.
- § 147-22. Repealed by Session Laws 1981, c. 309.
- § 147-23. Conditional pardons may be granted.
- § 147-24. Governor's duties when conditions of pardon violated.
- § 147-25. Duty of sheriff and clerk on pardon granted.
- § 147-26. To procure great seal of State; its description.
- § 147-27. Affixing great seal a second time to public papers.
- § 147-28. To procure seals for departments and courts.
- § 147-29. Seal of Department of State described.
- § 147-30. To provide new seals when necessary.
- § 147-31. Repealed by Session Laws 1983, c. 913, s. 48, effective July 22, 1983.
- § 147-31.1. Office space and expenses for Governor-elect and Lieutenant Governor-elect; and other Council of State members-elect.
- § 147-32. Compensation for surviving spouses of Governors.
- § 147-33. Compensation and expenses of Lieutenant Governor.
- § 147-33.1. Short title.
- § 147-33.2. Emergency war powers of the Governor.
- § 147-33.3. Orders, rules and regulations.
- § 147-33.4. Immunity.
- § 147-33.5. Federal action controlling.
- § 147-33.6. Construction of Article.
- §§ 147-33.7 through 147-33.11. Reserved for future codification purposes.
- §§ 147-33.30 through 147-33.71. Repealed by Session Laws 2000-137, s. 1(a), effective July 20, 2000.
- § 147-33.72: Reserved for future codification purposes.
- § 147-33.72A. Purpose.
- § 147-33.72B. Planning and financing State information technology resources.
- § 147-33.72C. Project approval standards.
- § 147-33.72D. Agency/State CIO Dispute Resolution.
- § 147-33.72E. Project management standards.
- § 147-33.72F. Procurement procedures; cost savings.
- § 147-33.72G. Information Technology Advisory Board.
- § 147-33.72H. Information Technology Fund.
- § 147-33.73: Reserved for future codification purposes.
- § 147-33.74: Reserved for future codification purposes.
- § 147-33.75. Office located in the Office of the Governor.
- § 147-33.76. Qualification, appointment, and duties of the State Chief Information Officer.
- § 147-33.77. Office of Information Technology Services; organization and operation.
- § 147-33.78: Repealed by Session Laws 2004-129, ss. 4, 5.
- § 147-33.79. Repealed by Session Laws 2004-129, ss. 4, 5.
- § 147-33.80. Exempt agencies.
- § 147-33.81. Definitions.
- § 147-33.82. Functions of the Office of Information Technology Services.
- § 147-33.83. Information resources centers and services.
- § 147-33.84. Deviations authorized for Department of Revenue; agency requests for deviations.
- § 147-33.85: Repealed by Session Laws 2004-129, ss. 17, 18, effective July 1, 2004.
- §147-33.86: Repealed by Session Laws 2004-129, ss. 17, 18, effective July 1, 2004.
- § 147-33.87. Financial reporting and accountability for information technology investments and expenditures.
- § 147-33.88. Information technology reports.
- § 147-33.89. Business continuity planning.
- § 147-33.90. Analysis of State agency legacy systems.
- § 147-33.91. Telecommunications services; duties of State Chief Information Officer with respect to State agencies.
- § 147-33.92. Telecommunications services for local governmental entities and other entities.
- § 147-33.93. Fees; dispute resolution panel.
- § 147-33.94. Reserved for future codification purposes.
- § 147-33.95. Procurement of information technology.
- § 147-33.96. Restriction on State agency contractual authority with regard to information technology; local governments.
- § 147-33.97. Information technology procurement policy; reporting requirements.
- § 147-33.98. Unauthorized use of public purchase or contract procedures for private benefit prohibited.
- § 147-33.99. Financial interest of officers in sources of supply; acceptance of bribes.
- § 147-33.100. Certification that information technology bid submitted without collusion.
- § 147-33.101. Board of Awards review.
- § 147-33.102. Penalty for violations; costs.
- § 147-33.103. Attorney General contract assistance; rule-making authority.
- § 147-33.104: Reserved for future codification purposes.
- § 147-33.105: Reserved for future codification purposes.
- § 147-33.106: Reserved for future codification purposes.
- § 147-33.107: Reserved for future codification purposes.
- § 147-33.108: Reserved for future codification purposes.
- § 147-33.109: Reserved for future codification purposes.
- § 147-33.110. Statewide security standards.
- § 147-33.111. State CIO approval of security standards and security assessments.
- § 147-33.112. Assessment of agency compliance with security standards.
- § 147-33.113. State agency cooperation.
- § 147-34. Office and office hours.
- § 147-35. Salary of Secretary of State.
- § 147-36. Duties of Secretary of State.
- § 147-36.1. Deputy Secretary of State.
- § 147-37. Secretary of State; fees to be collected.
- § 147-38. Repealed by Session Laws 1979, c. 85, s. 3.
- § 147-39. Custodian of statutes, records, deeds, etc.
- § 147-40. Repealed by Session Laws 1969, c. 1184, s. 8.
- § 147-41. To keep records of oyster grants.
- § 147-42. Binding original statutes, resolutions, and documents.
- § 147-43. Reports of State officers.
- §§ 147-43.1 through 147-43.3: Repealed by Session Laws 1969, c. 1184, s. 8.
- § 147-44. Repealed by Session Laws 1943, c. 48, s. 2.
- § 147-45. Distribution of copies of State publications.
- § 147-46. Repealed by Session Laws 1955, c. 987.
- § 147-46.1. Publications furnished State departments, bureaus, institutions and agencies.
- § 147-47. Repealed by Session Laws 1955, c. 748.
- § 147-48. Sale of Laws and Journals.
- § 147-49. Disposition of damaged and unsaleable publications.
- § 147-50. Publications of State officials and department heads furnished to certain institutions, agencies, etc.
- § 147-50.1. Repealed by Session Laws 1987, c. 771, s. 1.
- § 147-51. Clerks of superior courts responsible for Appellate Division Reports; lending prohibited.
- § 147-52. Transferred to § 7A-14 by Session Laws 1975, c. 328.
- § 147-53. Superseded by Session Laws 1943, c. 716.
- § 147-54. Printing, distribution and sale of the North Carolina Manual.
- § 147-54.1. Division of Publications; duties.
- § 147-54.2. Repealed by Session Laws 1979, c. 477, s. 2.
- § 147-54.3. Land records management program.
- § 147-54.4. Certification of local government property mappers.
- § 147-54.5. Investor Protection and Education Trust Fund; administration; limitations on use of the Fund.
- § 147-54.6. International relations assistance.
- § 147-54.7. Abrogation of offensive geographical place-names.
- § 147-54.7A. (Effective January 1, 2007) No gifts registry.
- § 147-54.8. Constitutional Amendments Publication Commission.
- § 147-54.9. Officers; meetings; quorum.
- § 147-54.10. Powers.
- §§ 147-54.11 through 147-54.19: Repealed by Session Laws 2004-124, s. 13.9A(a), effective July 1, 2004.
- §§ 147-54.20 through 147-54.30: Reserved for future codification purposes.
- § 147-54.31. (Effective January 1, 2007) Definitions.
- § 147-54.32. (Effective January 1, 2007) Registration procedure.
- § 147-54.33. (Effective January 1, 2007) Registration fee.
- § 147-54.34. (Effective January 1, 2007) Authorization from lobbyist's principal; fee from principal.
- § 147-54.35. (Effective January 1, 2007) Contingency lobbying fees and election influence prohibited.
- § 147-54.36. (Effective January 1, 2007) Exemptions and inclusions for reporting purposes.
- § 147-54.37. (Effective January 1, 2007) Statements of executive lobbyist's lobbying expenditures required.
- § 147-54.38. (Effective January 1, 2007) Statements of lobbyist's principal lobbying expenses required.
- § 147-54.39. (Effective January 1, 2007) Powers and duties of the Secretary of State.
- § 147-54.40. (Effective January 1, 2007) Persons exempted from provisions of Article.
- § 147-54.41. (Effective January 1, 2007) Expenditures made by persons exempted or not covered by this Article.
- § 147-54.42. (Effective January 1, 2007) Punishment for violation.
- § 147-54.43. (Effective January 1, 2007) Enforcement of Article by Attorney General.
- § 147-54.44. (Effective January 1, 2007) Rules and forms.
- § 147-55: Repealed by Session Laws 1983, c. 913, s. 1.
- § 147-56. Repealed by Session Laws 1983, c. 913, s. 1, effective July 22, 1983.
- § 147-57. Repealed by Session Laws 1981, c. 884, s. 12.
- § 147-58. Repealed by Session Laws 1983, c. 913, s. 1, effective July 22, 1983.
- §§ 147-59 through 147-61. Repealed by Session Laws 1981, c. 302.
- § 147-62: Recodified as § 143-3.3 by Session Laws 1983, c. 913, s. 49.
- §§ 147-63, 147-64: Recodified as § 143-3.4 by Session Laws 1983, c. 913, ss. 50, 51.
- § 147-64.1. Salary of State Auditor.
- § 147-64.2. Legislative policy and intent.
- § 147-64.3. Legislative and management control system.
- § 147-64.4. Definitions.
- § 147-64.5. Cooperation with Joint Legislative Commission on Governmental Operations and other governmental bodies.
- § 147-64.6. Duties and responsibilities.
- § 147-64.6A. Audit of community colleges.
- § 147-64.7. Authority.
- § 147-64.7A. Obstruction of audit.
- § 147-64.8. Independence.
- § 147-64.9. Rules and regulations.
- § 147-64.10. Powers of appointment.
- § 147-64.11. Review of office.
- § 147-64.12. Conflict of interest.
- § 147-64.13. Construction.
- § 147-64.14. Severability.
- § 147-65. Salary of State Treasurer.
- § 147-66. Office and office hours.
- § 147-67. Repealed by Session Laws 1981, c. 884, s. 14.
- § 147-68. To receive and disburse moneys; to make reports.
- § 147-68.1. Banking operations.
- § 147-69. Deposits of State funds in banks and savings and loan associations regulated.
- § 147-69.1. Investments authorized for General Fund and Highway Funds assets.
- § 147-69.2. Investments authorized for special funds held by State Treasurer.
- § 147-69.3. Administration of State Treasurer's investment programs.
- § 147-70. To make short-term notes in emergencies.
- § 147-71. May demand and sue for money and property of State.
- § 147-72. Ex officio treasurer of State institutions; duties as such.
- § 147-73. Office of treasurer of each State institution abolished.
- § 147-74. Office of State Treasurer declared office of deposit and disbursement.
- § 147-75. Deputy to act for Treasurer.
- § 147-76. Liability for false entries in his books.
- § 147-77. Daily deposit of funds to credit of Treasurer.
- § 147-78. Treasurer to select depositories.
- § 147-78.1. Good faith deposits; use of master trust.
- § 147-79. Deposits to be secured; reports of depositories.
- § 147-80. Deposit in other banks unlawful; liability.
- § 147-81. Number of depositories; contract.
- § 147-82. Accounts of funds kept separate.
- § 147-83. Receipts from federal government and gifts not affected.
- § 147-84. Refund of excess payments.
- § 147-85. Fiscal year.
- § 147-86. Additional clerical assistance authorized; compensation and duties.
- § 147-86.1. Pool account for local government unemployment compensation.
- §§ 147-86.2 through 147-86.9. Reserved for future codification purposes.
- § 147-86.10. Statement of policy.
- § 147-86.11. Cash management for the State.
- § 147-86.12. Cash management for school administration units.
- § 147-86.13. Cash management for community colleges.
- § 147-86.14. Cash management for the General Court of Justice.
- § 147-86.15. Cash management of the Highway Fund and the Highway Trust Fund.
- §§ 147-86.16 through 147-86.19. Reserved for future codification purposes.
- § 147-86.20. Definitions.
- § 147-86.21. State agencies to collect accounts receivable in accordance with statewide policies.
- § 147-86.22. Statewide accounts receivable program.
- § 147-86.23. Interest and penalties.
- § 147-86.24. Debtor information and skip tracing.
- § 147-86.25. Setoff debt collection.
- § 147-86.26. Reporting requirements.
- § 147-86.27. Rules.
- § 147-86.28. Reserved for future codification purposes.
- § 147-86.29. Reserved for future codification purposes.
- § 147-86.30. Health and Wellness Trust Fund established.
- § 147-86.31. Health and Wellness Trust Fund; eligibility for grants; annual reports from non-State agencies.
- § 147-86.32. Health and Wellness Trust Fund; Commission established; membership qualifications; vacancies.
- § 147-86.33. Health and Wellness Trust Fund; powers and duties.
- § 147-86.34. Advisory Council.
- § 147-86.35. Health and Wellness Trust Fund; reporting requirements.
- § 147-86.36. Health and Wellness Trust Fund; open meeting and public records requirements.
- § 147-87. Secretary of Revenue; appointment; salary.
- § 147-88: Repealed by Session Laws 1991, c. 10, s. 3.
Disclaimer: These codes may not be the most recent version. North Carolina may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.