There is a newer version of the North Carolina General Statutes
2005 North Carolina Code - Chapter 148 — State Prison System.
- § 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 Repealed by Session Laws 1973, c. 1262, s. 10.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- § 148-7: Repealed by Session Laws 1995, c. 233, s. 1.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 Repealed by Session Laws 1973, c. 476, s. 138.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 Repealed by Session Laws 1943, c. 409.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 Repealed by Session Laws 1963, c. 1174, s. 5.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. Smoking prohibited in State correctional facilities.
- § 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 Repealed by Session Laws 1983, c. 709, s. 1, effective July 1, 1983.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. Women prisoners; limitations on labor of prisoners.
- § 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.
- § 148-33. 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 Correction.
- § 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.
- §§ 148-50 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.
- § 148-65. 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. Supervision fee.
- § 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; prison industries; disposition of products of inmate labor.
- § 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.
- §§ 148-89 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.
- § 148-118.1. 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.
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.