Article36B. Tax on Motor Carriers  


§ 105-449.37. Definitions; tax liability; application
§ 105-449.38. Tax levied
§ 105-449.39. Credit for payment of motor fuel tax
§ 105-449.40. Secretary may require bond
§ 105-449.41. Repealed by Session Laws 2002-108, s. 2, effective January 1, 2003
§ 105-449.42. Payment of tax
§ 105-449.42A. Leased motor vehicles
§ 105-449.43. Application of tax proceeds
§ 105-449.44. How to determine the amount of fuel used in the State; presumption of amount used
§ 105-449.45. Returns of carriers
§ 105-449.46. Inspection of books and records
§ 105-449.47. Registration of vehicles
§ 105-449.47A. Reasons why the Secretary can deny an application for a registration and decals
§ 105-449.48. Repealed by Session Laws 2006-162, s. 12(c), effective July 24, 2006
§ 105-449.49. Temporary permits
§ 105-449.50. Repealed by Session Laws 2008-134, s. 21
§ 105-449.51. Violations declared to be misdemeanors
§ 105-449.52. Civil penalties applicable to motor carriers
§ 105-449.53. Repealed by Session Laws 1963, c. 1169, s. 6
§ 105-449.54. Commissioner of Motor Vehicles made process agent of nonresident motor carriers
§§ 105-449.55 through 105-449.56. Repealed by Session Laws 1991, c. 42, s. 17
§ 105-449.57. Cooperative agreements between jurisdictions
§ 105-449.58. Reserved for future codification purposes
§ 105-449.59. Reserved for future codification purposes