Article4. Secretary of State  


§ 147-34. Office and office hours
§ 147-35. Salary of Secretary of State
§ 147-36. Duties of Secretary of State
§ 147-36.1. Deputy Secretary of State
§ 147-37. Secretary of State; fees to be collected
§ 147-38. Repealed by Session Laws 1979, c. 85, s. 3
§ 147-39. Custodian of statutes, records, deeds, etc
§ 147-40. Repealed by Session Laws 1969, c. 1184, s. 8
§ 147-41. To keep records of oyster grants
§ 147-42. Binding original statutes, resolutions, and documents
§ 147-43. Reports of State officers
§§ 147-43.1 through 147-43.3. Repealed by Session Laws 1969, c. 1184, s. 8
§ 147-44. Repealed by Session Laws 1943, c. 48, s. 2
§ 147-45. Distribution of copies of State publications
§ 147-46. Repealed by Session Laws 1955, c. 987
§ 147-46.1. Publications furnished State departments, bureaus, institutions and agencies
§ 147-47. Repealed by Session Laws 1955, c. 748
§ 147-48. Sale of Laws and Journals
§ 147-49. Disposition of damaged and unsaleable publications
§ 147-50. Publications of State officials and department heads furnished to certain institutions, agencies, etc
§ 147-50.1. Repealed by Session Laws 1987, c. 771, s. 1
§ 147-51. Clerks of superior courts responsible for Appellate Division Reports; lending prohibited
§ 147-52. Transferred to § 7A-14 by Session Laws 1975, c. 328
§ 147-53. Superseded by Session Laws 1943, c. 716
§ 147-54. Printing, distribution and sale of the North Carolina Manual
§ 147-54.1. Division of Publications; duties
§ 147-54.2. Repealed by Session Laws 1979, c. 477, s. 2
§ 147-54.3. Land records management program
§ 147-54.4. Certification of local government property mappers
§ 147-54.5. Investor Protection and Education Trust Fund; administration; limitations on use of the Fund
§ 147-54.6. International relations assistance
§ 147-54.7. Abrogation of offensive geographical place-names
§ 147-54.7A. Repealed by Session Laws 2006-201, s. 19, effective January 1, 2007