§ 164-11.8 – Adoption of 1965 Replacement Volumes 1C and 1D and 1966 Replacement Volumes 2A and 3A of the General Statutes.
164-11.8. Adoption of 1965 Replacement Volumes 1C and 1D and 1966 Replacement Volumes 2A and 3A of the General Statutes. (a) The chapters, subchapters, articles and sections now comprising Volume 1C of the General Statutes of North Carolina, and Cumulative Supplements thereto, consisting of G.S. 15-1 to 27-59, now in force, as amended, are hereby […]
§ 164-11.9 – Adoption of 1969 Replacement Volumes 1A and 1B of the General Statutes.
164-11.9. Adoption of 1969 Replacement Volumes 1A and 1B of the General Statutes. (a) The chapters and sections thereof now comprising Volume 1A of the General Statutes of North Carolina, and Cumulative Supplement thereto, consisting of G.S. 1-1 through 1B-8 now in force, as amended, are hereby reenacted and designated as 1969 Replacement Volume 1A […]
§ 164-12 – Creation; name.
164-12. Creation; name. (a) There is hereby created and established a commission to be known as "The General Statutes Commission." (b) The Commission shall be located within the General Assembly for administrative purposes only. (1945, c. 157; 2011-97, s. 5.)
§ 164-13 – Duties; use of funds.
164-13. Duties; use of funds. (a) It shall be the duty of the Commission: (1) To advise and cooperate with the Legislative Services Office in the work of continuous statute research and correction for which the Legislative Services Office is made responsible by G.S. 120-36.21(2). (2) To advise and cooperate with the Legislative Services Office […]
§ 164-6 – Effect of repeal on persons holding office.
164-6. Effect of repeal on persons holding office. All persons who at the time the General Statutes of North Carolina becomes effective shall hold any office under any of the statutes hereby repealed shall continue to hold the same according to the tenure thereof.
§ 164-8 – General Statutes of North Carolina effective December 31, 1943.
164-8. General Statutes of North Carolina effective December 31, 1943. All provisions, chapters, subdivisions of chapters and sections contained in the General Statutes of North Carolina shall be in force from and after the thirty-first day of December 1943.
§ 164-9 – Completion of General Statutes by Division of Legislative Drafting and Codification of Statutes.
164-9. Completion of General Statutes by Division of Legislative Drafting and Codification of Statutes. The Division of Legislative Drafting and Codification of Statutes of the State Department of Justice, under the direction and supervision of the Attorney General, shall complete and perfect the General Statutes, as enacted by the General Assembly of 1943, by changing […]
§ 164-10 – Supplements to the General Statutes; rearrangement of laws, and correction of errors.
164-10. Supplements to the General Statutes; rearrangement of laws, and correction of errors. The Legislative Services Office shall have the following duties and powers with regard to the supplements to the General Statutes: (1) Within six months after the adjournment of each General Assembly, or as soon thereafter as possible, the Legislative Services Office shall […]
§ 164-11 – Supplements prima facie statement of laws; method of citation.
164-11. Supplements prima facie statement of laws; method of citation. (a) The supplements to the General Statutes of North Carolina, or to any replacement or recompiled volumes of the General Statutes, when printed under the supervision of the Legislative Services Office shall establish prima facie the general and permanent laws of North Carolina contained in […]
§ 164-11.1 – Cumulative Supplements prima facie evidence of laws.
164-11.1. Cumulative Supplements prima facie evidence of laws. The 1945, 1947, 1949, 1951, 1953, 1955, and 1957 Cumulative Supplements to the General Statutes of North Carolina, or to any replacement or recompiled volumes of the General Statutes as compiled and published by The Michie Company under the supervision of the Department of Justice of the […]