North Carolina Legislation

Beginning in 1955, the Institute of Government and School of Government published summaries of North Carolina legislation in the book, North Carolina Legislation: A Summary of Lgislation in the General Assembly of Interest to North Carolina Public Officials. To purchase copies of editions that are still in print, please visit the School of Government publications page. Electronic versions of the book for the years 2005-2008 are shown below. To access more recent North Carolina Legislation publications, click here.

Resources

North Carolina Legislation 2008: A Summary of Legislation in the 2008 General Assembly of Interest to North Carolina Public Officials
Christine Wunsche, Sheria Reid, Janet Mason, Richard D. Ducker, David W. Owens, Michael Crowell, Ann M. Anderson, John Rubin, C. Tyler Mulligan, Robert P. Joyce, Laurie L. Mesibov, Richard B. Whisnant, Jill D. Moore, Aimee N. Wall, A. Fleming Bell, II, David M. Lawrence, Kara A. Millonzi, Christopher B. McLaughlin, Mark F. Botts, Leslie Arnold, Shea Riggsbee Denning, Diane M. Juffras, Eileen R. Youens, Charles Szypszak, John L. Saxon, James M. Markham, Cindy Avrette, Dan Ettefagh, Heather Fennell, Trina Griffin, Martha Walston
Thursday, January 1, 2009
Book

From the Editor's Preface: "Since 1933 the UNC Chapel Hill School of Government has published post-session summaries of legislation enacted by the North Carolina General Assembly. Initially these summaries appeared in special issues of Popular Government and, from 1951 through 1967, were supplemented by a handbook listing the legislative changes in order of statute number. The Popular Government format was replaced in 1974 by the current North Carolina Legislation book, published annually.

"North Carolina Legislation 2008 is the forty-fifth of these summaries and deals with newly enacted legislation of interest and importance to state and local government officials. It is organized by subject matter and divided into twenty-seven chapters. In some instances, to provide different emphases or points of view, the same legislation is discussed in more than one chapter. Each chapter was written by a School of Government professional staff or faculty member (with the exception of the State Taxation chapter, which was written by General Assembly Research Division staff) with expertise in the particular field addressed."

North Carolina Legislation 2007: A Summary of Legislation in the 2007 General Assembly of Interest to North Carolina Public Officials
Martha H. Harris, Christine Wunsche, Sheria Reid, James C. Drennan, Janet Mason, Richard D. Ducker, David W. Owens, Dona G. Lewandowski, John Rubin, Robert P. Joyce, Laurie L. Mesibov, Richard B. Whisnant, Aimee N. Wall, Kara A. Millonzi, A. Fleming Bell, II, David M. Lawrence, Shea Riggsbee Denning, Mark F. Botts, Diane M. Juffras, Frayda S. Bluestein, Charles Szypszak, John L. Saxon, James M. Markham
Tuesday, January 1, 2008
Book

From the Editor's Preface:

"Since 1933 the UNC Chapel Hill School of Government has published post-session summaries of legislation enacted by the North Carolina General Assembly. Initially these summaries appeared inspecial issues of Popular Government and, from 1951 through 1967, were supplemented by a handbook listing the legislative changes in order of statute number. The Popular Government format was replaced in 1974 by the current North Carolina Legislation book, published annually.

"North Carolina Legislation 2007 is the forty-fourth of these summaries and deals with newly enacted legislation of interest and importance to state and local government officials. It is organized by subject matter and divided into twenty-nine chapters. In some instances, to provide different emphases or points of view, the same legislation is discussed in more than one chapter. Each chapter was written by a School of Government professional staff or faculty member with expertise in the particular field addressed."

North Carolina Legislation 2006: A summary of legislation in the 2006 General Assembly of interest to North Carolina public officials
Martha H. Harris, Norma R. Houston, James C. Drennan, Janet Mason, Richard D. Ducker, David W. Owens, W. Mark C. Weidemaier, John Rubin, Anita R. Brown-Graham, Robert P. Joyce, Laurie L. Mesibov, Richard B. Whisnant, Jill D. Moore, Aimee N. Wall, A. Fleming Bell, II, David M. Lawrence, Kara A. Millonzi, Shea Riggsbee Denning, Mark F. Botts, Diane M. Juffras, Frayda S. Bluestein, Charles Szypszak, John L. Saxon
Monday, January 1, 2007
Book

From the Editor's preface:

"Since 1933 the UNC Chapel Hill School of Government’s Institute of Government has published post-session summaries of legislation enacted by the North Carolina General Assembly. Initially these summaries appeared in special issues of Popular Government and, from 1951 through 1967, were supplemented by a handbook listing the legislative changes in order of statute number. The Popular Government format was replaced in 1974 by the current North Carolina Legislation book, published annually.
North Carolina Legislation 2006 is the forty-third of these summaries and deals with newly enacted legislation of interest and importance to state and local government officials. It is organized by subject matter and divided into twenty-six chapters. In some instances, to provide different emphases or points of view, the same legislation is discussed in more than one chapter. Each chapter was written by a School of Government professional staff or faculty member with expertise in the particular field addressed."

2006_NC_Legis_8pp.pdf (pdf, 4.92 MB)
North Carolina Legislation 2005: A summary of legislation in the 2005 General Assembly of interest to north Carolina public officials
Martha H. Harris, James C. Drennan, Cheryl D. Howell, Janet Mason, John L. Saxon, David W. Owens, Richard D. Ducker, Joan G. Brannon, John Rubin, Anita R. Brown-Graham, Robert P. Joyce, Richard B. Whisnant, Jill D. Moore, A. Fleming Bell, II, Aimee N. Wall, David M. Lawrence, Shea Riggsbee Denning, Mark F. Botts, James C. Drennan, Diane M. Juffras, Frayda S. Bluestein, Charles Szypszak, Richard B. Whisnant
Sunday, January 1, 2006
Book

From the Editor's Preface: 

"Since 1955 the UNC Chapel Hill School of Government’s Institute of Government has published
periodic summaries of legislation enacted by the North Carolina General Assembly. Initially these
summaries were published in special issues of Popular Government. Beginning in 1974, however, the
Institute began publishing the summaries annually as a separate book, North Carolina Legislation.


North Carolina Legislation 2005 is the forty-second of these summaries and deals with newly
enacted legislation of interest and importance to state and local government officials. It is organized by
subject matter and divided into twenty-six chapters. In some instances, to provide different emphases
or points of view, the same legislation is discussed in more than one chapter. Each chapter was written
by a School of Government professional staff or faculty member with expertise in the particular field
addressed."

North Carolina Legislation 2004: A summary of legislation in the 2004 General Assembly of interest to north Carolina public officials
William A. Campbell, Cheryl D. Howell, Janet Mason, John L. Saxon, Anita R. Brown-Graham, Joan G. Brannon, James C. Drennan, John Rubin, Robert P. Joyce, Laurie L. Mesibov, Richard B. Whisnant, Aimee N. Wall, Richard D. Ducker, David W. Owens, A. Fleming Bell, II, David M. Lawrence, Shea Riggsbee Denning, Mark F. Botts, Diane M. Juffras, Frayda S. Bluestein, Cindy Avrette, Trina Griffin
Saturday, January 1, 2005
Book

From the Editor's Preface:
"North Carolina Legislation is a comprehensive summary of legislation enacted by the North
Carolina General Assembly. This year’s edition is the forty-first of these annual summaries
published by the UNC Chapel Hill School of Government’s Institute of Government. From 1955
through 1973, the summaries were included in special issues of Popular Government. Since 1974
they have been published annually in a separate book.
North Carolina Legislation 2004 is intended to cover all legislation enacted by the General
Assembly in 2004 that may be of interest and importance to state and local government officials.
The book is divided into twenty-three chapters according to subject matter. In some instances, to
provide different emphases or points of view, the same legislation is discussed in more than one
chapter. With one exception, each chapter was written by a School of Government faculty member
having expertise in the particular subject discussed. The exception is Chapter 23, “State Taxation,”
which was written by members of the General Assembly’s professional staff."

FullNCL04.pdf (pdf, 1.02 MB)
North Carolina Legislation 2003: A Summary of Legislation in the 2003 General Assembly of Interest to North Carolina Public Officials
William A. Campbell
Thursday, January 1, 2004
Book

From the Editor's Preface:

"Since 1955 the UNC Chapel Hill School of Government’s Institute of Government has published periodic summaries of legislation enacted by the North Carolina General Assembly. Initially these summaries were published in special issues of Popular Government. Beginning in 1974, however, the Institute began publishing the summaries annually as a separate book, North Carolina Legislation.

"North Carolina Legislation 2003 is the fortieth of these summaries and deals with newly enacted legislation of interest and importance to state and local government officials. It is organized by subject matter and divided into twenty-four chapters. In some instances, to provide different emphases or points of view, the same legislation is discussed in more than one chapter. With two exceptions, each chapter was written by a School of Government faculty member with expertise in the particular field addressed. The two exceptions are Chapter 12, “Information Technology,” written in part by staff members of the North Carolina League of Municipalities and the North Carolina Association of County Commissioners; and Chapter 23, “State Taxation,” written by members of the General Assembly’s professional staff."

FullNCL03.pdf (pdf, 1.67 MB)
North Carolina Legislation 2002: A summary of legislation in the 2002 General Assembly of interest to North Carolina public officials
William A. Campbell
Monday, May 25, 2015
Book

From the Editor's Note:
The 2002 edition of North Carolina Legislation is the thirty-ninth periodic summary of legislation published by the UNC Chapel Hill School of Government’s Institute of Government. From 1955 through 1973 these summaries were published in a special issue of Popular Government. Since 1974 the summary has been published annually as a separate publication.

North Carolina Legislation 2002 is a comprehensive summary of legislation enacted by the North Carolina General Assembly. It is intended to cover all legislation of interest and importance to state and local government officials. The book is organized by subject matter and divided into twenty-three chapters. In some instances, to provide different emphases or points of view, the same legislation is discussed in more than one chapter. With two exceptions, School of Government faculty members with expertise in the particular fields wrote each chapter in this book. The two exceptions are Chapter 12, “Information Technology,” which was written in part by staff members of the North Carolina League of Municipalities and the North Carolina Association of County Commissioners, and Chapter 23, “State Taxation,” which was written by members of the General Assembly’s professional staff."

FullNCL02.pdf (pdf, 1.19 MB)
North Carolina Legislation 2001: A summary of legislation in the 2001 General Assembly of interest to North Carolina public officials
William A. Campbell, Cheryl D. Howell, Janet Mason, Anita R. Brown-Graham, Joan G. Brannon, James C. Drennan, John Rubin, Laurie L. Mesibov, Robert P. Joyce, Richard B. Whisnant, Milton Heath, Jill D. Moore, Kevin M. FitzGerald, Lee M. Mandell, Rebecca A. Troutman, Richard D. Ducker, David W. Owens, A. Fleming Bell, II, David M. Lawrence, Mark F. Botts, James C. Drennan, Diane M. Juffras, Frayda S. Bluestein, John L. Saxon, Janet Mason, Richard B. Whisnant, Cindy Avrette, Martha H. Harris, Martha Walston
Monday, May 25, 2015
Book

From the Editor's Note:
"The 2001 edition of North Carolina Legislation is the thirty-eighth periodic summary of
legislation published by the UNC Chapel Hill School of Government’s Institute of Government.
From 1955 through 1973 these summaries were published in a special issue of Popular
Government. Since 1974 the summary has been published annually as a separate publication.

North Carolina Legislation 2001 is a comprehensive summary of legislation enacted by the
North Carolina General Assembly. It is intended to cover all legislation of interest and importance
to state and local government officials. The book is organized by subject matter and divided into
twenty-six chapters. In some instances, to provide different emphases or points of view, the same
legislation is discussed in more than one chapter. With two exceptions, School of Government
faculty members with expertise in the particular fields wrote each chapter in this book. The two
exceptions are Chapter 13, “Information Technology,” which was written in part by staff members
of the North Carolina League of Municipalities and the North Carolina Association of County
Commissioners, and Chapter 25, “State Taxation,” which was written by members of the General
Assembly’s professional staff."

FullNCL01.pdf (pdf, 4.71 MB)
North Carolina Legislation 1999: A summary of legislation in the 1999 General Assembly of interest to North Carolina public officials
David W. Owens, John L. Sanders, Joan G. Brannon, Cheryl D. Howell, John L. Saxon, Janet Mason, Anita R. Brown-Graham, James C. Drennan, John Rubin, Robert P. Joyce, Laurie L. Mesibov, Richard B. Whisnant, Milton Heath, William A. Campbell, Anne M. Dellinger, Gregory S. Allison, David M. Lawrence, Joseph S. Ferrell, Mark F. Botts, L. Lynnette Fuller, Frayda S. Bluestein, Stevens H. Clarke, Stephen Allred, Cindy Avrette, Martha H. Harris, Martha Walston
Saturday, January 1, 2000
Book

From the Editor's Note:
"The 1999 edition of North Carolina Legislation is the thirty-sixth periodic summary of
legislation published by the Institute of Government. From 1955 through 1973 these summaries
were published in a special issue of Popular Government. Since 1974 the summary has been
published annually as a separate publication.

North Carolina Legislation 1999 is a comprehensive summary of legislation enacted by the
North Carolina General Assembly. It is intended to cover all legislation of interest and importance
to state and local government officials. The book is organized by subject matter and divided into
twenty-seven chapters. In some instances the same legislation is discussed in more than one
chapter in order to provide differing emphases or points of view. Each chapter in this book was
written by an Institute of Government faculty member with expertise in that particular field. The
only exception is Chapter 25, State Taxation. It was written by members of the General
Assembly’s professional staff."

FullNCL99.pdf (pdf, 3.11 MB)