There is a newer version
of
this Article
2020 North Carolina General Statutes
Chapter 143B - Executive Organization Act of 1973
Article 3 - Department of Health and Human Services.
- §§ 143B-136 - Repealed by Session Laws 1997-443, s. 11A.2.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- § 143B-137 - Repealed by Session Laws 1997-443, s. 11A.2.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- § 143B-138 - Repealed by Session Laws 1997-443, s. 11A.2.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- §§ 143B-139.2A - Repealed by Session Laws 2017-57, s. 11A.14(g), effective July 1, 2017.
- § 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-139.4A - Office of Rural Health to work with organizations for expansion of mental health and substance abuse services.
- § 143B-139.4B - Office of Rural Health to oversee and monitor establishment and administration of statewide telepsychiatry program.
- § 143B-139.4C - Office of Rural Health; administration of loan repayment programs.
- § 143B-139.4D - Department of Health and Human Services; coordination of health information technology.
- § 143B-139.5 - Department of Health and Human Services; adult care State/county share of costs for State-County Special Assistance programs.
- § 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-139.5C - Internet data warehouse for provider records; annual review of accrediting body policies to avoid duplication.
- § 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-139.6C - Cooling-off period for certain Department employees.
- § 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 - 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 - School-Based Management and Accountability Program in residential schools.
- § 143B-146.3 - Annual performance goals.
- §§ 143B-146.4 - Repealed by Session Laws 2015-65, s. 1.6, effective June 11, 2015.
- § 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 licensed 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 - Repealed by Session Laws 2011-145, s. 7.13(v), effective July 1, 2011.
- § 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 - through 143B-146.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 - through 143B-146.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 - Use of funds for North Carolina Child Treatment Program.
- § 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-150.8 - through 143B-150.9: Repealed by Session Laws 2001-424, ss. 21.50(h) to (j).
- § 143B-150.9 - through 143B-150.9: Repealed by Session Laws 2001-424, ss. 21.50(h) to (j).
- § 143B-150.10 through 143B-150.19 - through 143B-150.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 - through 143B-152: Repealed by Session Laws 1977, c. 497.
- §§ 143B-152.1 - Repealed by Session Laws 2009-451, s. 18.6, as amended by Session Laws 2010-123, s. 6.2, effective July 1, 2009.
- § 143B-152.2 - Repealed by Session Laws 2009-451, s. 18.6, as amended by Session Laws 2010-123, s. 6.2, effective July 1, 2009.
- § 143B-152.3 - Repealed by Session Laws 2009-451, s. 18.6, as amended by Session Laws 2010-123, s. 6.2, effective July 1, 2009.
- § 143B-152.4 - Repealed by Session Laws 2009-451, s. 18.6, as amended by Session Laws 2010-123, s. 6.2, effective July 1, 2009.
- § 143B-152.5 - Repealed by Session Laws 2009-451, s. 18.6, as amended by Session Laws 2010-123, s. 6.2, effective July 1, 2009.
- § 143B-152.6 - Repealed by Session Laws 2009-451, s. 18.6, as amended by Session Laws 2010-123, s. 6.2, effective July 1, 2009.
- § 143B-152.7 - Repealed by Session Laws 2009-451, s. 18.6, as amended by Session Laws 2010-123, s. 6.2, 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 - Repealed by Session Laws 2013-360, s. 12A.14(a), effective July 1, 2013.
- § 143B-162 - Repealed by Session Laws 2013-360, s. 12A.14(a), effective July 1, 2013.
- § 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 - through 143B-164.Reserved for future codification purposes.
- §§ 143B-164.10 - through 143B-164.18: Repealed by Session Laws 2013-247, s. 1(b), effective July 3, 2013.
- § 143B-164.11 - through 143B-164.18: Repealed by Session Laws 2013-247, s. 1(b), effective July 3, 2013.
- § 143B-164.12 - through 143B-164.18: Repealed by Session Laws 2013-247, s. 1(b), effective July 3, 2013.
- § 143B-164.13 - through 143B-164.18: Repealed by Session Laws 2013-247, s. 1(b), effective July 3, 2013.
- § 143B-164.14 - through 143B-164.18: Repealed by Session Laws 2013-247, s. 1(b), effective July 3, 2013.
- § 143B-164.15 - through 143B-164.18: Repealed by Session Laws 2013-247, s. 1(b), effective July 3, 2013.
- § 143B-164.16 - through 143B-164.18: Repealed by Session Laws 2013-247, s. 1(b), effective July 3, 2013.
- § 143B-164.17 - through 143B-164.18: Repealed by Session Laws 2013-247, s. 1(b), effective July 3, 2013.
- § 143B-164.18 - through 143B-164.18: Repealed by Session Laws 2013-247, s. 1(b), effective July 3, 2013.
- § 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 - through 143B-168.Reserved for future codification purposes.
- § 143B-168.10 - Early childhood initiatives; findings.
- § 143B-168.10A - NC Pre-K Reports.
- §§ 143B-168.10B - Repealed by Session Laws 2018-5, s. 11B.1(a), as added by 2018-2, s. 7, effective July 1, 2018.
- § 143B-168.10C - Adjustments to NC Prekindergarten Program Funds.
- § 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-168.25 - Child care funds matching requirements.
- § 143B-168.26 - Child care revolving loan.
- § 143B-168.27 - Administrative allowance for county departments of social services; use of subsidy funds for fraud detection.
- §§ 143B-169 through 143B-172 - through 143B-172: Repealed by Session Laws 1979, c. 504, s. 9.
- §§ 143B-173 through 143B-176 - through 143B-176: Repealed by Session Laws 1989, c. 533, s. 3.
- § 143B-176.1 through 143B-176.2 - 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 - through 143B-179.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 - Older adults - findings; policy.
- § 143B-181.4 - Responsibility for policy.
- § 143B-181.5 - Long-term services and supports - findings.
- § 143B-181.6 - Purpose and intent.
- §§ 143B-181.7 through 143B-181.9 - 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 - through 143B-181.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 - through 143B-181.Reserved for future codification purposes.
- §§ 143B-181.50 through 143B-181.54 - through 143B-181.Repealed by Session Laws 1999-334, s. 3.11.
- § 143B-181.55 - Creation, membership, meetings, organization, and adoption of measures.
- §§ 143B-182 through 143B-183 - Repealed by Session Laws 1981, c. 51, s. 13.
- §§ 143B-184 through 143B-185 - Repealed by Session Laws 1985 (Reg. Sess., 1986), c. 1028, s. 28.
- § 143B-186 through 143B-187 - Transferred to §§ 143B-414, 143B-415 by Session Laws 1977, c. 872, s. 6.
- § 143B-188 through 143B-190 - through 143B-190: Recodified as §§ 130A-131 through 130A-131.2 by Session Laws 1989, c. 727, s. 179.
- §§ 143B-191 through 143B-196 - through 143B-196: Repealed by Session Laws 1987, c. 822, s. 1.
- §§ 143B-197 through 143B-201 - through 143B-Repealed by Session Laws 1979, c. 504, s. 10.
- §§ 143B-202 through 143B-203 - through 143B-203: Repealed by Session Laws 1989, c. 727, s. 181.
- § 143B-204 through 143B-206 - 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 - 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 - through 143B-Repealed by Session Laws 1981, c. 51, s. 7, effective July 1, 1981.
- §§ 143B-213 through 143B-216.5B - through 143B-216.5B: Repealed by Session Laws 1989, c. 533, s. 1.
- §§ 143B-216.6 through 143B-216.7 - through 143B-216.7: Repealed by Session Laws 1979, c. 504, s. 13.
- § 143B-216.8 through 143B-216.9 - 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 - 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 - through 143B-216.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 - through 143B-216.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 - through 143B-216.Reserved for future codification purposes.
- §§ 143B-216.40 - through 143B-216.44: Repealed by Session Laws 2013-247, s. 1(c), effective July 3, 2013.
- § 143B-216.41 - through 143B-216.44: Repealed by Session Laws 2013-247, s. 1(c), effective July 3, 2013.
- § 143B-216.42 - through 143B-216.44: Repealed by Session Laws 2013-247, s. 1(c), effective July 3, 2013.
- § 143B-216.43 - through 143B-216.44: Repealed by Session Laws 2013-247, s. 1(c), effective July 3, 2013.
- § 143B-216.44 - through 143B-216.44: Repealed by Session Laws 2013-247, s. 1(c), effective July 3, 2013.
- § 143B-216.45 through 143B-216.49 - through 143B-216.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 - Reserved for future codification purposes.
- § 143B-216.53 - Reserved for future codification purposes.
- § 143B-216.54 - Department of Health and Human Services; Office of Program Evaluation Reporting and Accountability.
- § 143B-216.55 - Appointment, qualifications, and removal of OPERA Director.
- § 143B-216.56 - Duties of the Office of Program Evaluation Reporting and Accountability.
- § 143B-216.57 - Powers of the Office of Program Evaluation Reporting and Accountability.
- § 143B-216.58 - Reserved for future codification purposes.
- § 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 - 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 - Repealed by Session Laws 2011-266, s. 1.40, effective July 1, 2011.
- § 143B-216.80 - Division of Health Benefits creation and organization.
- § 143B-216.85 - (Effective January 1, 2021) Appointment; term of office; and removal of the Director of the Division of Health Benefits.
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.