Article21A. Oil Pollution and Hazardous Substances Control  


Part 1. General Provisions
§ 143-215.75. Title
§ 143-215.76. Purpose
§ 143-215.77. Definitions
§ 143-215.77A. Designation of hazardous substances and determination of quantities which may be harmful
§ 143-215.78. Oil pollution control program
§ 143-215.79. Inspections and investigations; entry upon property
§ 143-215.80. Confidential information
§ 143-215.81. Authority supplemental
§ 143-215.82. Local ordinances
Part 2. Oil Discharge Controls
§ 143-215.83. Discharges
§ 143-215.84. Removal of prohibited discharges
§ 143-215.85. Required notice
§ 143-215.85A. Recordation of oil or hazardous substance discharge sites
§ 143-215.86. Other State agencies and State-designated local agencies
§ 143-215.87. Oil or Other Hazardous Substances Pollution Protection Fund
§ 143-215.88. Payment to State agencies or State-designated local agencies
§ 143-215.88A. Enforcement procedures: civil penalties
§ 143-215.88B. Enforcement procedures: criminal penalties
§ 143-215.89. Multiple liability for necessary expenses; limit on State recovery
§ 143-215.90. Liability for damage to public resources
§ 143-215.91. Recodified as §§ 143-215.88A, 143-215.88B
§ 143-215.91A. Limited liability for volunteers in oil and hazardous substance abatement
§ 143-215.92. Lien on vessel
§ 143-215.93. Liability for damage caused
§ 143-215.93A. Limitation on liability of persons engaged in removal of oil discharges
§ 143-215.94. Joint and several liability
Part 2A. Leaking Petroleum Underground Storage Tank Cleanup
§ 143-215.94A. Definitions
§ 143-215.94B. Commercial Leaking Petroleum Underground Storage Tank Cleanup Fund
§ 143-215.94C. Commercial leaking petroleum underground storage tank cleanup fees
§ 143-215.94D. Noncommercial Leaking Petroleum Underground Storage Tank Cleanup Fund
§ 143-215.94E. Rights and obligations of the owner or operator
§ 143-215.94F. Limited amnesty
§ 143-215.94G. Authority of the Department to engage in cleanups; actions for fund reimbursement
§ 143-215.94H. Financial responsibility
§ 143-215.94I. Insurance pools authorized; requirements
§ 143-215.94J. Limitation of liability of the State of North Carolina
§ 143-215.94K. Enforcement
§ 143-215.94L. Definitions
§ 143-215.94M. Reports
§ 143-215.94N. Applicability
§ 143-215.94O. Repealed by Session Laws 2011-266, s. 1.20(a), effective July 1, 2011
§ 143-215.94P. Groundwater Protection Loan Fund
§§ 143-215.94Q through 143-215.94S. Reserved for future codification purposes
Part 2B. Underground Storage Tank Regulation
§ 143-215.94T. Adoption and implementation of regulatory program
§ 143-215.94U. Registration of petroleum commercial underground storage tanks; operation of petroleum underground storage tanks; operating permit required
§ 143-215.94V. Standards for petroleum underground storage tank cleanup
§ 143-215.94W. Enforcement procedures: civil penalties
§ 143-215.94X. Enforcement procedures: criminal penalties
§ 143-215.94Y. Enforcement procedures; injunctive relief
§ 143-215.94Z. Reserved for future codification purposes
Part 2C. Offshore Oil and Gas Activities. Adverse Environmental Impact Protection
§ 143-215.94AA. Declaration of public policy
§ 143-215.94BB. Definitions
§ 143-215.94CC. Liability under this section; exceptions
§ 143-215.94DD. Joint and several liability; damages; personal injury
§ 143-215.94EE. Removal of prohibited discharges
§ 143-215.94FF. Authorization of the Attorney General; citizens' suits
§ 143-215.94GG. Notification by persons responsible for discharge
§ 143-215.94HH. Oil spill contingency plan
§ 143-215.94II. Emergency proclamation; Governor's powers
§ 143-215.94JJ. Federal law
§ 143-215.94KK. Reserved for future codification purposes
§ 143-215.94LL. Reserved for future codification purposes
§ 143-215.94MM. Reserved for future codification purposes
Part 2D. Training of Underground Storage Tank Operators
§ 143-215.94NN. Applicability
§ 143-215.94OO. Definitions
§ 143-215.94PP. Designation of operators to be trained
§ 143-215.94QQ. Training requirements for primary operators
§ 143-215.94RR. Training requirements for emergency response operators
§ 143-215.94SS. Tank systems for emergency power generators
§ 143-215.94TT. Enforcement
§ 143-215.94UU. Effect on other laws
§§ 143-215.94VV through 143-215.94ZZ. Reserved for future codification purposes
Part 3. Oil Terminal Facilities
§ 143-215.95. Duties of Secretary
§ 143-215.96. Oil terminal facility registration
§ 143-215.97. Rules
§ 143-215.98. Violations
§ 143-215.99. Repealed by Session Laws 1975, c. 521, s. 1
Part 4. Oil Refining Facility Permits
§ 143-215.100. Oil refining facility permits
§ 143-215.101. Powers of the Secretary
§ 143-215.102. Penalties
Part 5. Limitation On Liability For Hazardous Materials Abatement
§ 143-215.103. Definitions
§ 143-215.104. Limited liability for volunteers in hazardous material abatement
Part 6. Dry-Cleaning Solvent Cleanup. (Expires January 1, 2022 - see notes)
§ 143-215.104A. (Expires January 1, 2022 - see notes) Title; sunset
§ 143-215.104B. (Expires January 1, 2022 - see notes) Definitions
§ 143-215.104C. (Expires January 1, 2022 - see notes) Dry-Cleaning Solvent Cleanup Fund
§ 143-215.104D. (Expires January 1, 2022 - see notes) Powers of the Commission
§ 143-215.104E. Repealed by Session Laws 2000-19, s. 3
§ 143-215.104F. (Expires January 1, 2022 - see notes) Requirements for certification, assessment agreements, and remediation agreements
§ 143-215.104G. (Expires January 1, 2022 - see notes) Certification of facilities and abandoned sites
§ 143-215.104H. (Expires January 1, 2022 - see notes) Dry-Cleaning Solvent Assessment Agreements
§ 143-215.104I. (Expires January 1, 2022 - see notes) Dry-Cleaning solvent remediation agreements
§ 143-215.104J. (Expires January 1, 2022 - see notes) Decertification; termination of assessment agreements and remediation agreements
§ 143-215.104K. (Expires January 1, 2022 - see notes) Liability protection
§ 143-215.104L. (Expires January 1, 2022 - see notes) Public notice and community involvement
§ 143-215.104M. (Expires January 1, 2022 - see notes) Notice of Dry-Cleaning Solvent Remediation; land-use restrictions in deeds
§ 143-215.104N. (Expires January 1, 2022 - see notes) Disbursement of dry-cleaning solvent assessment and remediation costs; limitations; cost recovery
§ 143-215.104O. (Expires January 1, 2022 - see notes) Remediation of uncertified sites
§ 143-215.104P. (Expires January 1, 2022 - see notes) Enforcement procedures; civil penalties
§ 143-215.104Q. (Expires January 1, 2022 - see notes) Enforcement procedures; criminal penalties
§ 143-215.104R. (Expires January 1, 2022 - see notes) Enforcement procedures; injunctive relief
§ 143-215.104S. (Expires January 1, 2022 - see notes) Appeals
§ 143-215.104T. (Expires January 1, 2022 - see notes) Construction of this Part
§ 143-215.104U. (Expires January 1, 2022 - see notes) Reporting requirements