Part2. State, County and Area Authority  


§ 122C-111. Administration
§ 122C-112. Repealed by Session Laws 2001-437, s. 1.7(a), effective July 1, 2002
§ 122C-112.1. Powers and duties of the Secretary
§ 122C-113. Cooperation between Secretary and other agencies
§ 122C-114. Powers and duties of the Commission
§ 122C-115. Duties of counties; appropriation and allocation of funds by counties and cities
§ 122C-115.1. County governance and operation of mental health, developmental disabilities, and substance abuse services program
§ 122C-115.2. LME business plan required; content, process, certification
§ 122C-115.3. Dissolution of area authority
§ 122C-115.4. Functions of local management entities
§ 122C-116. Status of area authority; status of consolidated human services agency
§ 122C-117. Powers and duties of the area authority
§ 122C-118. Repealed by Session Laws 2001-437, s. 1.11
§ 122C-118.1. Structure of area board
§ 122C-118.2. Establishment of county commissioner advisory board
§ 122C-119. Organization of area board
§ 122C-119.1. Area Authority board members' training
§ 122C-120. Compensation of area board members
§ 122C-120.1. Job classifications; director and finance officer
§ 122C-121. Area director
§ 122C-122. Repealed by Session Laws 2012-151, s. 12(a), effective July 12, 2012
§ 122C-123. Other agency responsibility
§ 122C-123.1. Area authority reimbursement to State for disallowed expenditures
§ 122C-124. Repealed by Session Laws 2001-437, s. 1.13(a)
§ 122C-124.1. Actions by the Secretary when area authority or county program is not providing minimally adequate services
§ 122C-124.2. Actions by the Secretary to ensure effective management of behavioral health services under the 1915(b)/(c) Medicaid Waiver
§ 122C-125. Area Authority financial failure; State assumption of financial control
§ 122C-125.1. Repealed by Session Laws 2001-437, s. 1.13
§ 122C-126. Repealed by Session Laws 2001-437, s. 1.13
§ 122C-126.1. Confidentiality of competitive health care information