CHAPTER 03 ‑ STATE BUDGET AND MANAGEMENT

 

SUBCHAPTER 03A ‑ OFFICE OF STATE BUDGET AND MANAGEMENT

 

SECTION .0100 ‑ ORGANIZATION AND FUNCTION

 

09 NCAC 03A .0101          ORGANIZATION

The Office of State Budget and Management is responsible for providing assistance to the Governor and the Advisory Budget Commission in preparing and monitoring the state's budget.  The Governor is the Director of the Budget and the powers of director conferred on him may be exercised and performed by such person or persons as may be designated or appointed by him from time to time in writing.

 

History Note:        Authority G.S. 143‑2;

Eff. February 1, 1976;

Readopted Eff. February 27, 1979;

Amended Eff. April 1, 1989;

Pursuant to G.S. 150B-21.3A, rule is necessary without substantive public interest Eff. April 25, 2015.

09 NCAC 03A .0102          LOCATION AND HOURS OF OPERATION

 

History Note:        Authority G.S. 143, Article 1;

Eff. February 1, 1976;

Readopted Eff. February 27, 1979;

Repealed Eff. April 1, 1989.

 

09 NCAC 03A .0103          BUDGET MANUAL

 

History Note:        Authority G.S. 143-2;

Eff. February 1, 1976;

Readopted Eff. February 27, 1979;

Amended Eff. April 1, 1989;

Repealed Eff. July 1, 2016.

 

SECTION .0200 ‑ OPERATIONS

 

09 NCAC 03A .0201          APPROPRIATIONS

09 NCAC 03A .0202          BUDGET DETERMINATION

09 NCAC 03A .0203          OFFICIAL BUDGETS

09 NCAC 03A .0204          RECEIPTS

09 NCAC 03A .0205          TRANSFERS AND CHANGES

09 NCAC 03A .0206          CONTINGENCY AND EMERGENCY

09 NCAC 03A .0207          REQUISITIONS FOR ALLOTMENT

09 NCAC 03A .0208          QUARTERLY ALLOTMENTS

09 NCAC 03A .0209          REVISION OF QUARTERLY ALLOTMENTS

09 NCAC 03A .0210          DISBURSEMENTS: OPERATING ON DISBURSING OFFICER'S WARRANTS

09 NCAC 03a .0211          DISBURSING ACCOUNTS IN THE STATE TREASURY

09 NCAC 03A .0212          REQUISITIONS FOR FUNDS

09 NCAC 03A .0213          REFUNDS OF EXPENDITURES

09 NCAC 03A .0214          REFUND OF RECEIPTS

 

History Note:        Authority G.S. 143, Article 1;

Eff. February 1, 1976;

Readopted Eff. February 27, 1979;

Repealed Eff. March 1, 1989 in accordance with G.S. 150B‑59(c).

 

09 NCAC 03A .0215          INDIRECT COSTS

 

History Note:        Authority G.S. 143, Article 1;

Eff. February 27, 1979;

Repealed Eff. March 1, 1989 in accordance with G.S. 150B‑59(c).

 

SECTION .0300 ‑ CAPITAL IMPROVEMENT

 

09 NCAC 03A .0301          CAPITAL IMPROVEMENT ALLOTMENTS

09 NCAC 03A .0302          REQUESTS FOR CAPITAL ALLOTMENTS

09 NCAC 03A .0303          REQUISITION FOR CAPITAL FUNDS

 

History Note:        Authority G.S. 143, Article 1;

Eff. February 1, 1976;

Readopted Eff. February 27, 1979;

Repealed Eff. March 1, 1989 in accordance with G.S. 150B‑59(c).

 

SECTION .0400 ‑ REQUESTS FOR BIENNIAL APPROPRIATIONS

 

09 NCAC 03A .0401          REQUESTS FOR APPROPRIATIONS REQUIRED

09 NCAC 03A .0402          PROCEDURES FOR BIENNIAL REQUESTS

09 NCAC 03A .0403          REQUESTS FOR CAPITAL IMPROVEMENTS

 

History Note:        Authority G.S. 143, Article 1;

Eff. February 1, 1976;

Readopted Eff. February 27, 1979;

Repealed Eff. March 1, 1989 in accordance with G.S. 150B‑59(c).

 

SECTION .0500 ‑ POPULATION INFORMATION

 

09 NCAC 03A .0501          POPULATION ESTIMATES

09 NCAC 03A .0502          USE OF POPULATION ESTIMATES

09 NCAC 03A .0503          DATA SOURCES

09 NCAC 03A .0504          PROCEDURES FOR CHALLENGING POPULATION ESTIMATES

 

History Note:        Authority G.S. 105‑113.86; 105‑213; 105‑337; 105‑341(6); 105‑472; 136‑41.1; 143‑337; 143‑341(6);

Eff. February 27, 1979;

Repealed Eff. March 1, 1989 in accordance with G.S. 150B‑59(c).

 

 

SUBCHAPTER 3B – APPROPRIATIONS AND ALLOTMENTS

 

section .0100 – appropriations and allotments

 

09 NCAC 03b .0101          SCOPE OF SUBCHAPTER

09 NCAC 03b .0102          WORK PROGRAM

 

History Note:        Authority G.S. 143, Article 1;

Eff. February 1, 1976;

Readopted Eff. February 27, 1979;

Repealed Eff. March 1, 1989 in accordance with G.S. 150B‑59(c).

 

 

SUBCHAPTER 3C – REPORTING ON APPROPRIATIONS

 

SECTION .0100 ‑ REPORTING PROCEDURES

 

09 NCAC 3C .0101             REPORTS REQUIRED

09 NCAC 3C .0102             REPORT FORMS OPERATING BUDGET

 

History Note:        Authority G.S. 143, Article 1;

Eff. February 1, 1976;

Readopted Eff. February 27, 1979;

Repealed Eff. March 1, 1989 in accordance with G.S. 150B‑59(c).

SECTION .0200 ‑ CAPITAL IMPROVEMENTS REPORT FORMS

 

09 NCAC 03C .0201          REPORT FORMS

09 NCAC 03C .0202          CONTRACT DOCUMENTS ON CAPITAL IMPROVEMENT PROJECTS

 

History Note:        Authority G.S. 143, Article 1;

Eff. February 1, 1976;

Readopted Eff. February 27, 1979;

Repealed Eff. March 1, 1989 in accordance with G.S. 150B‑59(c).

 

 

 

SUBCHAPTER 3D – FISCAL POLICIES AND REGULATIONS

 

SECTION .0100 ‑ GENERAL PROVISIONS

 

09 NCAC 03D .0101          DAILY DEPOSITS

09 NCAC 03D .0102          CASH BASIS

09 NCAC 03D .0103          PAYMENT OF BILLS

09 NCAC 03D .0104          DETERMINING TIME

 

History Note:        Authority G.S. 143‑3; 143‑5; 143‑20; 147‑77;

Eff. February 1, 1976;

Readopted Eff. February 27, 1979;

Repealed Eff. March 1, 1989 in accordance with G.S. 150B‑59(c).

SECTION .0200 ‑ IMPREST CASH FUNDS

 

09 NCAC 3D .0201             DEFINITION

09 NCAC 3D .0202             WHEN ESTABLISHED

09 NCAC 3D .0203             CLOSING AT END OF FISCAL YEAR

09 NCAC 3D .0204             REPORTING AND ACCOUNTING

 

History Note:        Authority G.S. 143‑3; 143‑5; 143‑20; 147‑77;

Eff. February 1, 1976;

Readopted Eff. February 27, 1979;

Repealed Eff. March 1, 1989 in accordance with G.S. 150B‑59(c).

 

SECTION .0300 ‑ OPERATION OF DINING FACILITIES

 

09 NCAC 3D .0301             MEAL CHARGES

09 NCAC 3D .0302             SALES TAXES

09 NCAC 3D .0303             EXCLUSIONS FROM SALES TAX

09 NCAC 3D .0304             COLLECTION

 

History Note:        Authority G.S. 105‑164.4; 143‑3; 143‑5; 143‑20; 147‑77;

Eff. February 1, 1976;

Readopted Eff. February 27, 1979;

Repealed Eff. March 1, 1989 in accordance with G.S. 150B‑59(c).

 

SECTION .0400 ‑ CLOSING ACCOUNTS AT END OF FISCAL YEAR

 

09 NCAC 03D .0401          END OF FISCAL YEAR

09 NCAC 03D .0402          VOUCHER REGISTERS

09 NCAC 03D .0403          OUTSTANDING OBLIGATIONS

09 NCAC 03D .0404          LIQUIDATION OF OBLIGATIONS

09 NCAC 03D .0405          DATES OF CLOSING

09 NCAC 03D .0406          RECEIPTS

09 NCAC 03D .0407          REPORTS

09 NCAC 03D .0408          LIQUIDATING OUTSTANDING OBLIGATIONS END OF FISCAL YEAR

 

History Note:        Authority G.S. 143‑3; 143‑5; 143‑20; 147‑77;

Eff. February 1, 1976;

Readopted Eff. February 27, 1979;

Repealed Eff. March 1, 1989 in accordance with G.S. 150B‑59(c).

 

SECTION .0500 ‑ SURETY BONDING OF OFFICERS AND EMPLOYEES

 

09 NCAC 03D .0501          PERIODIC REVIEW

09 NCAC 03D .0502          INSURANCE DEPARTMENT

 

History Note:        Authority G.S. 109‑16; 109‑17;

Eff. February 1, 1976;

Readopted Eff. February 27, 1979;

Repealed Eff. March 1, 1989 in accordance with G.S. 150B‑59(c).

 

SECTION .0600 ‑ PAYROLLS AND PERSONNEL

 

09 NCAC 03d .0601          PAYROLL PREPARATION

09 NCAC 03d .0602          FISCAL CONTROL OF SALARIES AND WAGES

09 NCAC 03d .0603          LAPSED SALARY FUNDS

09 NCAC 03d .0604          PAYROLL DEDUCTIONS

09 NCAC 03d .0605          BUDGETING AND ACCOUNTING FOR OVERTIME PAYMENTS

09 NCAC 03d .0606          DOCUMENTATION TO SUPPORT MONEY PAYMENT FOR OVERTIME

 

History Note:        Authority G.S. 143‑3; 143‑5; 143‑20; 143‑34.1; 147‑62; 147‑77;

Eff. February 1, 1976;

Readopted Eff. February 27, 1979;

Repealed Eff. March 1, 1989 in accordance with G.S. 150B‑59(c).

 

SECTION .0700 ‑ ENCUMBERING FUNDS FOR NEXT FISCAL YEAR

 

09 NCAC 03d .0701          POLICY

09 NCAC 03d .0702          ENCUMBERING FUNDS FOR NEXT FISCAL YEAR

 

History Note:        Authority G.S. 143‑18;

Eff. February 1, 1976;

Readopted Eff. February 27, 1979;

Repealed Eff. March 1, 1989 in accordance with G.S. 150B‑59(c).

 

SECTION .0800 ‑ SUBMISSION OF AGENCY RULES REQUIRING THE EXPENDITURE OR DISTRIBUTION OF STATE FUNDS

 

09 NCAC 03d .0801          DEFINITIONS

09 NCAC 03d .0802          AGENCY SUBMISSION TO OFFICE OF STATE BUDGET AND MANAGEMENT

09 NCAC 03d .0803          PROCEDURE FOR RESPONDING TO AGENCY SUBMISSIONS

09 NCAC 03d .0804          FILING RULES WITH OFFICE OF STATE BUDGET AND MANAGEMENT

 

History Note:        Authority G.S. 143‑1; 143‑2; 143‑9; 143‑16; 143‑16.1; 150A‑11(4);

Eff. August 15, 1980;

Repealed Eff. March 1, 1989 in accordance with G.S. 150B‑59(c).

 

 

 

SUBCHAPTER 3E – TRAVEL TRANSPORTATION AND ALLOWANCES

 

SECTION .0100 ‑ GENERAL PROVISIONS

 

09 NCAC 03E .0101          REIMBURSABLE EXPENSES

09 NCAC 03E .0102          DEFINITION OF TERMS

 

History Note:        Authority G.S. 138‑5; 138‑6; 138‑7;

Eff. February 1, 1976;

Readopted Eff. February 27, 1979;

Repealed Eff. March 1, 1989 in accordance with G.S. 150B‑59(c).

SECTION .0200 ‑ STATE POLICIES GOVERNING TRAVEL AND EXPENSE ALLOWANCES

 

09 NCAC 03E .0201          TRAVEL ALLOWANCES STATE OFFICERS AND EMPLOYEES

09 NCAC 03E .0202          MEMBERS OF BOARDS: COMMISSIONS: COMMITTEES: AND COUNCILS

09 NCAC 03E .0203          STATE EMPLOYEES ON BOARDS OR COMMISSIONS

 

History Note:        Authority G.S. 93B‑1; 138‑5; 138‑6; 138‑7;

Eff. February 1, 1976;

Readopted Eff. February 27, 1979;

Repealed Eff. March 1, 1989 in accordance with G.S. 150B‑59(c).

 

SECTION .0300 ‑ AUTHORIZATION PROCEDURE

 

09 NCAC 03E .0301          IN-STATE TRAVEL

09 NCAC 03E .0302          OUT-OF-STATE TRAVEL

09 NCAC 03E .0303          OUT-OF-COUNTRY TRAVEL

09 NCAC 03E .0304          BLANKET AUTHORIZATION

09 NCAC 03E .0305          ADVANCES

09 NCAC 03E .0306          EXCESS SUBSISTENCE AUTHORIZATION

09 NCAC 03E .0307          STIPENDS

 

History Note:        Authority G.S. 138‑5; 138‑6; 138‑7;

Eff. February 1, 1976;

Readopted Eff. February 27, 1979;

Repealed Eff. March 1, 1989 in accordance with G.S. 150B‑59(c).

 

SECTION .0400 ‑ NON‑STATE EMPLOYEES

 

09 NCAC 03E .0401          NON‑STATE EMPLOYEES ON STATE BUSINESS

09 NCAC 03E .0402          PROSPECTIVE PROFESSIONAL EMPLOYEES

09 NCAC 03E .0403          STUDENTS

09 NCAC 03E .0404          ATTENDANTS

09 NCAC 03E .0405          GUESTS OF DEPARTMENT HEADS

09 NCAC 03E .0406          CONSULTANTS

09 NCAC 03E .0407          CONSULTANTS TRAVEL AND SUBSISTENCE

 

History Note:        Authority G.S. 138‑5; 138‑6; 138‑7; 143‑64.20; 143‑64.21; 143‑64.22; 143‑64.23; 143‑64.24; 1 NCAC 5D;

Eff. February 1, 1976;

Readopted Eff. February 27, 1979;

Repealed Eff. March 1, 1989 in accordance with G.S. 150B‑59(c).

 

SECTION .0500 ‑ MOVING EXPENSES

 

09 NCAC 03E .0501          GENERAL PROVISIONS

09 NCAC 03E .0502          EXPENSES PAID

09 NCAC 03E .0503          PROCEDURE FOR MOVING AND REIMBURSEMENT

09 NCAC 03E .0504          PROCEDURE FOR REIMBURSEMENT

09 NCAC 03E .0505          ALTERNATE PROCEDURE

 

History Note:        Authority Biennial Appropriation Bill;

Eff. February 1, 1976;

Readopted Eff. February 27, 1979;

Repealed Eff. March 1, 1989 in accordance with G.S. 150B‑59(c).

 

 

 

subchapter 3f - disbursing

 

09 NCAC 03F .0101           ORGANIZATION

09 NCAC 03F .0102           RESPONSIBILITY

09 NCAC 03F .0103           PAYMENT PROCEDURES

09 NCAC 03F .0104           PAYROLL DEDUCTIONS

 

History Note:        Authority G.S. 105‑242; 116‑46.2; 135‑5.1; 138‑1; 143‑3.2; 147‑62;

Eff. February 1, 1976;

Readopted Eff. February 27, 1979;

Repealed Eff. March 1, 1989 in accordance with G.S. 150B‑59(c).

 

 

subchapter 3g – advisory budget commission

 

SECTION .0100 ‑ RULE‑MAKING PROCEDURES

 

09 NCAC 03G .0101          RULE‑MAKING AUTHORITY

09 NCAC 03G .0102          RULE‑MAKING HEARINGS

09 NCAC 03G .0103          PETITIONS FOR RULE‑MAKING HEARINGS

09 NCAC 03G .0104          ADOPTION OR APPROVAL OF RULES

09 NCAC 03G .0105          FILING OF RULES

 

History Note:        Authority G.S. 108-42; 143-34.3; 143-53; 143-60; 150A, Article 5; S.L. 1971, Ch. 909; S.L. 1976, Ch. 909;

Eff. November 17, 1976;

Readopted Eff. February 27, 1979;

Repealed Eff. March 1, 1989 in accordance with G.S. 150B‑59(c).

 

 

subchapter 3h – state clearinghouse and information center

 

SECTION .0100 – STATE CLEARINGHOUSE AND INFORMATION CENTER

 

09 NCAC 03H .0101          FUNCTION

09 NCAC 03H .0102          NON‑STATE APPLICANT REVIEW

09 NCAC 03H .0103          STATE PROJECT REVIEW

 

History Note:        Authority G.S. 143‑341; 143‑342; Sec. 204 Demonstration

Cities and Metropolitan Development Act of 1966;

Title IV of the Intergovernmental Cooperation Act of 1968;

Section 102(2)(c) National Environmental Policy Act of 1969; Title VI of the Civil Rights Act of 1964; Federal Register, Vol. 41: 8.;

Eff. February 27, 1979;

Repealed Eff. March 1, 1989 in accordance with G.S. 150B‑59(c).

 

 

subchapter 3i – the medical student loan program

 

SECTION .0100 ‑ PURPOSE AND SCOPE

 

09 NCAC 03I .0101            PURPOSE

09 NCAC 03I .0102            SCOPE

 

History Note:        Filed as a Temporary Amendment Eff. July 25, 1984, for a Period of 120 Days to Expire on November 22, 1984;

Filed as a Temporary Rule Eff August 12, 1983, for a Period of 120 Days to Expire on December 10, 1983;

Authority G.S. 143‑47.21 through 143‑47.24;

Eff. December 10, 1983;

Amended Eff. January 1, 1985;

Repealed Eff. March 1, 1989 in accordance with G.S. 150B‑59(c).

SECTION .0200 ‑ ELIGIBILITY RULES

 

09 NCAC 03I .0201            DOMICILE

09 NCAC 03I .0202            ACCEPTANCE IN A COURSE OF STUDY

09 NCAC 03I .0203            LOANS NOT AVAILABLE

09 NCAC 03I .0204            CRITERIA FOR SELECTION OF RECIPIENTS

09 NCAC 03I .0205            AGREEMENT TO PRACTICE IN NORTH CAROLINA

 

History Note:        Authority G.S. 143‑47.21;

Eff. February 1, 1976;

Readopted Eff. December 19, 1977;

Amended Eff. April 23, 1979;

Transferred from 10 NCAC 3K Eff. January 1, 1983;

Amended Eff. January 1, 1983;

Repealed Eff. January 1, 1985.

 

SECTION .0300 ‑ INTERVIEW

 

09 NCAC 03I .0301            POLICY SESSION AND INTERVIEW

09 NCAC 03I .0302            APPLICATION FORM

09 NCAC 03I .0303            SUPPORTING INFORMATION

09 NCAC 03I .0304            DATE DUE

09 NCAC 03I .0305            NOTIFICATION

09 NCAC 03I .0306            APPROVAL

09 NCAC 03I .0307            SECURITY FOR THE LOAN

09 NCAC 03I .0308            CHECK

 

History Note:        Authority G.S. 143‑47.21;

Eff. February 1, 1976;

Readopted Eff. December 19, 1977;

Amended Eff. January 23, 1981; April 23, 1979;

Transferred from 10 NCAC 3K Eff. January 1, 1983;

Amended Eff. January 1, 1983;

Repealed Eff. January 1, 1985.

 

SECTION .0400 ‑ SUBSEQUENT LOANS

 

09 NCAC 03I .0401            TIME LIMIT

09 NCAC 03I .0402            RENEWAL APPLICATIONS

09 NCAC 03I .0403            payment

09 NCAC 03I .0404            REPETITION OF ACADEMIC WORK

 

History Note:        Filed as a Temporary Amendment Eff. July 25, 1984, for a Period of 120 Days to Expire on November 22, 1984;

Filed as a Temporary Rule Eff. August 12, 1983, for a Period of 120 Days to Expire on December 10, 1983;

Authority G.S. 143‑47.21 through 143‑47.24;

Eff. December 10, 1983;

Amended Eff. January 1, 1985;

Repealed Eff. March 1, 1989 in accordance with G.S. 150B‑59(c).

 

SECTION .0500 ‑ GENERAL RULES

 

09 NCAC 03I .0501            INSTALLMENTS

09 NCAC 03i .0502            CORRESPONDENCE

09 NCAC 03I .0503            TAX STATUS

09 NCAC 03I .0504            DEATH OF LOAN RECIPIENT

09 NCAC 03I .0505            PERMISSIBLE USE

09 NCAC 03I .0506            DEFERMENT

09 NCAC 03I .0507            TRANSFER

 

History Note:        Authority G.S. 143‑47.21;

Eff. February 1, 1976;

Readopted Eff. December 19, 1977;

Amended Eff. April 23, 1979;

Transferred from 10 NCAC 3K Eff. January 1, 1983;

Amended Eff. January 1, 1983;

Repealed Eff. January 1, 1985.

 

09 NCAC 03i .0508            DISABILITY

 

History Note:        Authority G.S. 143‑47.21;

Eff. February 9, 1978;

Transferred from 10 NCAC 3K Eff. January 1, 1983;

Amended Eff. January 1, 1983;

Repealed Eff. January 1, 1985.

 

09 NCAC 03i .0509            CONCURRENT FUNDING AND PRACTICE OBLIGATION

 

History Note:        Authority G.S. 143‑47.21;

Eff. April 23, 1979;

Transferred from 10 NCAC 3K Eff. January 1, 1983;

Amended Eff. January 1, 1983;

Repealed Eff. January 1, 1985.

 

SECTION .0600 ‑ MAXIMUM LOAN AMOUNTS

 

09 NCAC 03i .0601            DENTAL HYGIENE

09 NCAC 03i .0602            DENTISTRY: MEDICINE AND OSTEOPATHY

09 NCAC 03i .0603            DIETETICS

09 NCAC 03i .0604            MEDICAL RECORDS ADMINISTRATION

09 NCAC 03i .0605            MEDICAL TECHNOLOGY

09 NCAC 03i .0606            NURSE ANESTHESIA

09 NCAC 03i .0607            NURSING

09 NCAC 03i .0608            NUTRITION

09 NCAC 03i .0609            OCCUPATIONAL THERAPY

09 NCAC 03i .0610            OPTOMETRY

09 NCAC 03i .0611            PHARMACY

09 NCAC 03i .0612            PHYSICAL THERAPY

09 NCAC 03i .0613            GRADUATE SCHOOL LOANS

 

History Note:        Authority G.S. 143‑47.21;

Eff. February 1, 1976;

Readopted Eff. December 19, 1977;

Amended Eff. April 23, 1979; February 10, 1978;

Transferred from 10 NCAC 3K Eff. January 1, 1983;

Repealed Eff. January 1, 1985.

 

09 NCAC 03i .0614            FAMILY NURSE PRACTITIONER

09 NCAC 03i .0615            PHYSICIAN ASSISTANT

 

History Note:        Authority G.S. 143‑47.21;

Eff. April 23, 1979;

Transferred from 10 NCAC 3K Eff. January 1, 1983;

Repealed Eff. January 1, 1985.

 

SECTION .0700 ‑ GENERAL PRACTICE RULES

 

Editor's Note:  9 NCAC 3I .0700 has been recodified as 9 NCAC 3K .0700.

 

SECTION .0800 ‑ SPECIFIC PRACTICE REQUIREMENTS

 

Editor's Note:  9 NCAC 3I .0800 has been recodified as 9 NCAC 3K .0800.

 

SECTION .0900 ‑ CASH REPAYMENT

 

Editor's Note:  9 NCAC 3I .0900 has been recodified as 9 NCAC 3K .0900.

 

 

 

SUBCHAPTER 3J – THE STUDENT LOAN PROGRAM FOR HEALTH, SCIENCE AND MATHEMATICS

 

SECTION .0100 ‑ PURPOSE AND SCOPE

 

Editor's Note:  9 NCAC 3J .0100 has been recodified as 9 NCAC 3K .0100.

SECTION .0200 ‑ ELIGIBILITY RULES

 

Editor's Note:  9 NCAC 3J .0200 has been recodified as 9 NCAC 3K .0200

 

SECTION .0300 ‑ INITIAL APPLICATION

 

Editor's Note:  9 NCAC 3J .0300 has been recodified as 9 NCAC 3K .0300.

 

SECTION .0400 ‑ SUBSEQUENT LOANS

 

Editor's Note:  9 NCAC 3J .0400 has been recodified as 9 NCAC 3K .0400.

 

SECTION .0500 ‑ GENERAL RULES

 

Editor's Note:  9 NCAC 3J .0500 has been recodified as 9 NCAC 3K .0500.

 

SECTION .0600 ‑ MAXIMUM LOAN AMOUNTS

 

Editor's Note:  9 NCAC 3J .0600 has been recodified as 9 NCAC 3K .0600.

 

SECTION .0700 ‑ REPAYMENT REGULATIONS

 

09 NCAC 03j .0701           OUT‑OF‑SCHOOL DEFERMENTS

09 NCAC 03j .0702           ANNUAL REPAYMENT SCHEDULE

09 NCAC 03j .0703           DATE DUE

09 NCAC 03j .0704           RATE OF INTEREST

09 NCAC 03j .0705           INTEREST COMPUTATION

09 NCAC 03j .0706           COLLECTION OF PAST‑DUE ACCOUNTS

09 NCAC 03j .0707           SET‑OFF DEBT COLLECTION

09 NCAC 03j .0708           SUIT FOR COLLECTION

 

History Note:        Filed as a Temporary Rule Eff. August 12, 1983, for a Period of 120 Days to Expire on December 10, 1983;

Authority G.S. 143‑47.21 through 143‑47.24;

Eff. December 10, 1983;

Repealed Eff. January 1, 1985.

 

 

 

SUBCHAPTER 3K – THE STUDENT LOAN PROGRAM FOR HEALTH, SCIENCE, AND MATHEMATICS

 

SECTION .0100 ‑ PURPOSE AND SCOPE

 

09 NCAC 03K .0101          PURPOSE

09 NCAC 03K .0102          SCOPE

 

History Note:        Filed as a Temporary Amendment Eff. July 25, 1984, for a Period of      120 Days to Expire on November 22, 1984;

Filed as a Temporary Rule Eff August 12, 1983, for a Period of 120 Days to Expire on December 10, 1983;

Authority G.S. 143‑47.21 through 143‑47.24;

Eff. December 10, 1983;

Amended Eff. January 1, 1985;

Repealed Eff. March 1, 1989 in accordance with G.S. 150B‑59(c).

SECTION .0200 ‑ ELIGIBILITY RULES

 

09 NCAC 03K .0201          DOMICILE

09 NCAC 03K .0202          ACCEPTANCE/ENROLLMENT IN A COURSE OF STUDY

09 NCAC 03K .0203          FINANCIAL NEED

09 NCAC 03K .0204          LOANS NOT AVAILABLE

 

History Note:        Filed as a Temporary Amendment Eff. July 25, 1984, for a Period of 120 Days to Expire on November 22, 1984;

Filed as a Temporary Rule Eff. August 12, 1983, for a Period of 120 Days to Expire on December 10, 1983;

Authority G.S. 143‑47.21 through 143‑47.24;

Eff. December 10, 1983;

Amended Eff. January 1, 1985;

Repealed Eff. March 1, 1989 in accordance with G.S. 150B‑59(c).

 

09 NCAC 03k .0205          CRITERIA FOR SELECTION OF RECIPIENTS

09 NCAC 03k .0206          AGREEMENT TO WORK IN NORTH CAROLINA

 

History Note:        Filed as a Temporary Rule Eff. July 25, 1984, for a Period of 120 Days to Expire on November 22, 1984;

Authority G.S. 143‑47.21 through 143‑47.24;

Eff. January 1, 1985;

Repealed Eff. March 1, 1989 in accordance with G.S. 150B‑59(c).

 

SECTION .0300 ‑ INITIAL APPLICATION

 

09 NCAC 03K .0301          APPLICATION FORM AND SUPPORTING INFORMATION

09 NCAC 03K .0302          APPROVAL

09 NCAC 03K .0303          SECURITY FOR THE LOAN

09 NCAC 03K .0304          CHECK

 

History Note:        Filed as a Temporary Amendment Eff. July 25, 1984, for a Period of 120 Days to Expire on November 22, 1984;

Filed as a Temporary Rule Eff. August 12, 1983, for a Period of 120 Days to Expire on December 10, 1983;

Authority G.S. 143‑47.21 through 143‑47.24;

Eff. December 10, 1983;

Amended Eff. January 1, 1985;

Repealed Eff. March 1, 1989 in accordance with G.S. 150B‑59(c).

 

09 NCAC 03K .0305          SECURITY FOR THE LOAN

09 NCAC 03K .0306          CHECK

 

History Note:        Filed as a Temporary Amendment Eff. July 25, 1984, for a Period of 120 Days to Expire on November 22, 1984;

Filed as a Temporary Rule Eff. August 12, 1983, for a Period of 120 Days to Expire on December 10, 1983;

Authority G.S. 143‑47.21 through 143‑47.24;

Eff. December 10, 1983;

Repealed Eff. January 1, 1985.

 

SECTION .0400 ‑ SUBSEQUENT LOANS

 

09 NCAC 03K .0401          TIME LIMIT

09 NCAC 03K .0402          RENEWAL APPLICATIONS

09 NCAC 03K .0403          DISBURSEMENT

09 NCAC 03K .0404          REPETITION OF ACADEMIC WORK

 

History Note:        Filed as a Temporary Amendment Eff. July 25, 1984, for a Period of 120 Days to Expire on November 22, 1984;

Filed as a Temporary Rule Eff. August 12, 1983, for a Period of 120 Days to Expire on December 10, 1983;

Authority G.S. 143‑47.21 through 143‑47.24;

Eff. December 10, 1983;

Amended Eff. January 1, 1985;

Repealed Eff. March 1, 1989 in accordance with G.S. 150B‑59(c).

 

SECTION .0500 ‑ GENERAL RULES

 

09 NCAC 03K .0501          STATE POLICY ON CIVIL RIGHTS

09 NCAC 03K .0502          PERMISSIBLE USE

09 NCAC 03K .0503          CORRESPONDENCE

09 NCAC 03K .0504          SURETIES (COSIGNERS)

09 NCAC 03K .0505          DEATH OF LOAN RECIPIENT

09 NCAC 03K .0506          DISABILITY

09 NCAC 03K .0507          FINANCIAL HARDSHIP

09 NCAC 03K .0508          TRANSFER

09 NCAC 03k .0509          ADMINISTRATIVE/ACADEMIC DELAYS

09 NCAC 03k .0510          INELIGIBILITY

09 NCAC 03k .0511          APPEAL PROCESS

09 NCAC 03k .0512          DISCRETIONARY AUTHORITY OF THE PROGRAM STAFF

 

History Note:        Filed as a Temporary Amendment Eff. July 25, 1984, for a Period of 120 Days to Expire on November 22, 1984;

Filed as a Temporary Rule Eff. August 12, 1983, for a Period of 120 Days to Expire on December 10, 1983;

Authority G.S. 143‑47.21 through 143‑47.24;

Eff. December 10, 1983;

Amended Eff. January 1, 1985;

Repealed Eff. March 1, 1989 in accordance with G.S. 150B‑59(c).

 

SECTION .0600 ‑ MAXIMUM LOAN AMOUNTS

 

09 NCAC 03k .0601          ASSOCIATE DEGREE

 

History Note:        Filed as a Temporary Rule Eff. August 12, 1983, for a Period of 120 Days to Expire on December 10, 1983;

Authority G.S. 143‑47.21 through 143‑47.24;

Eff. December 10, 1983;

Amended Eff. January 1, 1985;

Repealed Eff. March 1, 1989 in accordance with G.S. 150B‑59(c).

 

09 NCAC 03k .0602          CERTIFICATE PROGRAMS

 

History Note:        Filed as a Temporary Rule Eff. July 25, 1984, for a Period of 120 Days to Expire on November 22, 1984;

Authority G.S. 143‑47.31 through 143‑47.24;

Eff. January 1, 1985;

Repealed Eff. March 1, 1989 in accordance with G.S. 150B‑59(c).

 

09 NCAC 03K .0603          BACCALAUREATE DEGREE

09 NCAC 03K .0604          MASTER'S DEGREE

09 NCAC 03K .0605          DOCTOR OF PHILOSOPHY/PROFESSIONAL HEALTH SCIENCE

 

History Note:        Filed as a Temporary Amendment Eff. July 25, 1984, for a Period of 120 Days to Expire on November 22, 1984;

Filed as a Temporary Amendment Eff. July 23, 1984, for a Period of 180 Days to Expire on November 20, 1984;

Filed as a Temporary Amendment Eff. July 15, 1984, for a Period of 120 Days to Expire on November 22, 1984;

Filed as a Temporary Rule Eff. August 12, 1983, for a Period of 120 Days to Expire on December 10, 1983;

Authority G.S. 143‑47.21 through 143‑47.24;

Eff. December 10, 1983;

Amended Eff. January 1, 1985;

Repealed Eff. March 1, 1989 in accordance with G.S. 150B‑59(c).

 

09 NCAC 03k .0606          EXCEPTIONS

09 NCAC 03k .0607          DIPLOMA PROGRAMS

 

History Note:        Filed as a Temporary Rule Eff. July 25, 1984, for a Period of 120 Days to Expire on November 22, 1984;

Authority G.S. 143‑47.21 through 143‑47.24;

Eff. January 1, 1985;

Repealed Eff. March 1, 1989 in accordance with G.S. 150B‑59(c).

 

SECTION .0700 ‑ GENERAL PRACTICE RULES

 

09 NCAC 03k .0701          CANCELLATION

09 NCAC 03k .0702          EXAMINATIONS

09 NCAC 03k .0703          PRACTICE OR EMPLOYMENT

09 NCAC 03k .0704          EXCLUSIONS

09 NCAC 03k .0705          AFFIDAVIT OF SERVICE AND CERTIFICATION

09 NCAC 03k .0706          PRACTICE APPROVAL

 

History Note:        Filed as a Temporary Amendment Eff. July 25, 1984, for a Period of 120 Days to Expire on November 22, 1984;

Authority G.S. 143‑47.21 through 143‑47.24;

Eff. February 1, 1976;

Readopted Eff. December 19, 1977;

Amended Eff. April 23, 1979; February 9, 1978;

Transferred from 10 NCAC 3K Eff. January 1, 1983;

Amended Eff. January 1, 1985; January 1, 1983;

Repealed Eff. March 1, 1989 in accordance with G.S. 150B‑59(c).

 

09 NCAC 03k .0707          DEFERMENT

 

History Note:        Filed as a Temporary Rule Eff. July 25, 1984, for a Period of 120 Days to Expire on November 22, 1984;

Authority G.S. 143‑47.21 through 143‑47.24;

Eff. January 1, 1985;

Repealed Eff. March 1, 1989 in accordance with G.S. 150B‑59(c).

 

SECTION .0800 ‑ SPECIFIC PRACTICE REQUIREMENTS

 

09 NCAC 03k .0801          CLINICAL PSYCHOLOGIST

09 NCAC 03k .0802          PRACTITIONERS

09 NCAC 03k .0803          DIETETICS AND NUTRITION

09 NCAC 03k .0804          MEDICAL LABORATORY TECHNOLOGY

09 NCAC 03k .0805          NURSE ANESTHESIA

09 NCAC 03k .0806          MATHEMATICS AND SCIENCE

09 NCAC 03k .0807          NURSING: ADMINISTRATION AND PUBLIC HEALTH NURSING

09 NCAC 03k .0808          OCCUPATIONAL THERAPY

09 NCAC 03k .0809          PHARMACY

09 NCAC 03k .0810          PHYSICAL THERAPY

09 NCAC 03k .0811          GRADUATE SCHOOL LOANS

 

History Note:        Filed as a Temporary Amendment Eff. July 25, 1984, for a Period of 120 Days to Expire on November 22, 1984;

Authority G.S. 143‑47.21 through 143‑47.24; 143B‑35 through 143B‑38;

Eff. February 1, 1976;

Amended Eff. January 30, 1977;

Readopted Eff. December 19, 1977;

Amended Eff. April 23, 1979;

Transferred from 10 NCAC 3K Eff. January 1, 1983;

Amended Eff. January 1, 1985; January 1, 1983;

Repealed Eff. March 1, 1989 in accordance with G.S. 150B‑59(c).

 

09 NCAC 03k .0812          VETERINARY MEDICINE

09 NCAC 03k .0813          ALTERNATE SERVICE

09 NCAC 03k .0814          CONCURRENT FUNDING AND PRACTICE OBLIGATION

09 NCAC 03k .0815          EXCEPTIONS TO IN‑SERVICE CANCELLATION OF LOANS

 

History Note:        Filed as a Temporary Rule Eff. July 25, 1984, for a Period of 120 Days to Expire on November 22, 1984;

Authority G.S. 143‑47.21 through 143‑47.24;

Eff. January 1, 1985;

Repealed Eff. March 1, 1989 in accordance with G.S. 150B‑59(c).

 

SECTION .0900 ‑ CASH REPAYMENT

 

09 NCAC 03k .0901          REPAYMENT

09 NCAC 03k .0902          RATE OF INTEREST

09 NCAC 03k .0903          COMPUTATION OF INTEREST

09 NCAC 03k .0904          DATE DUE

09 NCAC 03k .0905          COLLECTION OF PAST DUE ACCOUNTS

 

History Note:        Filed as a Temporary Amendment Eff. July 25, 1984, for a Period of 120 Days to Expire on November 22, 1984;

Authority G.S. 143‑47.21 through 143‑47.24;

Eff. February 1, 1976;

Readopted Eff. December 19, 1977;

Amended Eff. September 7, 1981;

Transferred from 10 NCAC 3K Eff. January 1, 1983;

Amended Eff. January 1, 1985; January 1, 1983;

Repealed Eff. March 1, 1989 in accordance with G.S. 150B‑59(c).

 

09 NCAC 03k .0906          SUIT FOR COLLECTION

 

History Note:        Filed as a Temporary Rule Eff. July 25, 1984, for a Period of 120 Days to Expire on November 22, 1984;

Authority G.S. 143‑47.21 through 143‑47.24;

Eff. January 1, 1985;

Repealed Eff. March 1, 1989 in accordance with G.S. 150B‑59(c).

 

 

 

SUBCHAPTER 03L – STATE CLEAN WATER REVOLVING LOAN AND GRANT PROGRAM

 

Editor's Note:  9 NCAC 3L has been transferred and recodified to 15A NCAC 1J effective December 5, 1991.

 

 

SUBCHAPTER 03M – UNIFORM ADMINISTRATION OF STATE Awards of financial assistance

 

SECTION .0100 - ORGANIZATION AND FUNCTION

 

09 NCAC 03M .0101         PURPOSE

Pursuant to G.S. 143C-6-23, the rules in this Subchapter establish reporting requirements for non-State entities that receive, hold, use, or expend State financial assistance and ensure the uniform administration of State financial assistance by all State agencies, recipients, and subrecipients. The requirements of this subchapter shall not apply to:

(1)           State financial assistance to non-State entities subject to the audit and other reporting requirements of the Local Government Commission.

(2)           Tuition assistance to students.

(3)           Public assistance payments from Federal entitlement programs to or on behalf of enrolled individuals.

(4)           State funds disbursed to a contractor as defined in this Subchapter.

 

History Note:        Authority G.S. 143C-6-22; 143C-6-23;

Eff. July 1, 2005;

Amended Eff. October 1, 2007;

Pursuant to G.S. 150B-21.3A, rule is necessary without substantive public interest Eff. April 25, 2015;

Amended Eff. July 1, 2016.

09 NCAC 03M .0102         DEFINITIONS

As used in this Subchapter:

(1)           "Agency" means every public office, public officer or official (State or local, elected or appointed), institution, board, commission, bureau, council, department, authority, or other unit of government of the State or of any county, unit, special district, or other political subdivision of state or local government.

(2)           "Audit" means an examination of records or financial accounts to verify their accuracy.

(3)           "Compliance Supplement" refers to the North Carolina State Compliance Supplement, maintained by the State and Local Government Finance Division of the North Carolina Department of State Treasurer that has been developed in cooperation with agencies to assist the local auditor in identifying program compliance requirements and audit procedures for testing those requirements.

(4)           "Contract" means a legal instrument that is used to document a relationship between the agency, and a recipient or between a recipient and subrecipient.

(5)           "Contractor" means an entity subject to the contractor requirements, as well as any entity that would be subject to the contractor requirements but for a specific statute or rule exempting that entity from the contractor requirements.

(6)           "Contractor requirements" means Article 3, 3C, 3D, 3E, 3G, or 8 of Chapter 143 of the General Statutes and related rules.

(7)           "Fiscal Year" means the annual operating year of the non-State entity.

(8)           "Financial Statement" means a report providing financial data relative to a given part of an organization's operations or status.

(9)           "Non-State Entity" has the meaning in G.S. 143C-1-1(d)(18).

(10)         "Recipient" means a non-State entity that receives State financial assistance directly from a State agency to carry out part of a State program, but does not include any non-State entity subject to the audit and other reporting requirements of the Local Government Commission. For purposes of this Subchapter, "recipient" also includes a non-State entity that would be considered a "subrecipient" pursuant to 2 CFR 200.93 for Federal funds subawarded by a recipient State agency, but does not include a subrecipient as defined in Item (14) of this Rule.

(11)         "Single Audit" means an audit that includes an examination of an organization's financial statements, internal controls, and compliance with the requirements of Federal or State awards.

(12)         "State financial assistance" means State funds disbursed as a grant, cooperative agreement, non-cash contribution, food commodities, or direct appropriation to a recipient or subrecipient as defined in Item (10) and (14) of this Rule.

(13)         "State Funds" means any funds appropriated by the North Carolina General Assembly or collected by the State of North Carolina. State funds include federal financial assistance received by the State and transferred or disbursed to non-State entities. Both Federal and State funds maintain their identity as they are disbursed as financial assistance to other organizations.

(14)         "Subrecipient" means a non-State entity that receives State financial assistance from a recipient to carry out part of a State program; but does not include an individual that is a beneficiary of such program. This definition of "subrecipient" applies throughout these Rules, except as used in Item (10) of this Rule.

 

History Note:        Authority G.S. 143C-6-22; 143C-6-23;

Eff. July 1, 2005;

Amended Eff. October 1, 2007;

Pursuant to G.S. 150B-21.3A, rule is necessary without substantive public interest Eff. April 25, 2015;

Amended Eff. July 1, 2016.

 

SECTION .0200 - RESPONSIBILITIES OF RECIPIENTS AND SUBRECIPIENTS

 

09 NCAC 03M .0201         ALLOWABLE USES OF STATE FINANCIAL ASSISTANCE

Expenditures of State financial assistance by any recipient or subrecipient shall be in accordance with the cost principles outlined in the Code of Federal Regulations, 2 CFR, Part 200. If the State financial assistance includes federal sources, the recipient or subrecipient shall ensure adherence to the cost principles established in the Code of Federal Regulations, 2 CFR, Part 200.

 

History Note:        Authority G.S. 143C-6-22; 143C-6-23;

Eff. July 1, 2005;

Readopted Eff. July 1, 2016.

 

09 NCAC 03M .0202         recipient AND subrecipient Responsibilities

A recipient or subrecipient that receives State financial assistance shall ensure that those funds are utilized for their intended purpose and shall expend those funds in compliance with requirements established by this Subchapter and their contract. Recipients and subrecipients shall:

(1)           Provide the information required by the disbursing agency in order to comply with the procedures for disbursement of funds.

(2)           Maintain reports and accounting records that support the allowable expenditure of State funds. Recipients and subrecipients shall make available all reports and records for inspection by the awarding agency, the Office of State Budget and Management, and the Office of the State Auditor for oversight, monitoring, and evaluation purposes.

(3)           Ensure that subrecipients comply with all reporting requirements established by this Subchapter and their contract and report to the appropriate disbursing entity.

 

History Note:        Authority G.S. 143C-6-22; 143C-6-23;

Eff. July 1, 2005;

Readopted Eff. July 1, 2016.

 

09 NCAC 03M .0203         Subgrantee Responsibilities

 

History Note:        Authority G.S. 143C-6-22; 143C-6-23;

Eff. July 1, 2005;

Repealed Eff. July 1, 2016.

 

09 NCAC 03M .0204         reserved for future codification

 

09 NCAC 03M .0205         Minimum Reporting Requirements for Recipients and subrecipients

(a)  For the purposes of this Subchapter, there are three reporting levels established for recipients and subrecipients receiving State financial assistance. Reporting levels are based on the level of State financial assistance from all funding sources. The reporting levels are:

(1)           Level I – A recipient or subrecipient that receives, holds, uses, or expends State financial assistance in an amount less than twenty-five thousand dollars ($25,000) within its fiscal year.

(2)           Level II - A recipient or subrecipient that receives, holds, uses, or expends State financial assistance in an amount of at least twenty-five thousand ($25,000) or greater, but less than five hundred thousand dollars ($500,000) within its fiscal year.

(3)           Level III – A recipient or subrecipient that receives, holds, uses, or expends State financial assistance in an amount equal to or greater than five hundred thousand dollars ($500,000) within its fiscal year.

(b)  Agencies shall establish reporting requirements for recipients that meet the following reporting standards on an annual basis:

(1)           All recipients and subrecipients shall provide a certification that State financial assistance received or, held was used for the purposes for which it was awarded.

(2)           All recipients and subrecipients shall provide an accounting of all State financial assistance received, held, used, or expended.

(3)           Level II and III recipients and subrecipients shall report on activities and accomplishments undertaken by the recipient, including reporting on any performance measures established in the contract.

(4)           Level III recipients and subrecipients shall have a single or program-specific audit prepared and completed in accordance with Generally Accepted Government Auditing Standards, also known as the Yellow Book.

(c)  All reports shall be filed with the disbursing agency in the format and method specified by the agency no later than three months after the end of the recipient's fiscal year, unless the same information is already required through more frequent reporting. Audits must be provided to the funding agency no later than nine months after the end of the recipient's fiscal year.

(d)  Agency-established reporting requirements to meet the standards set forth in Paragraph (b) of this Rule shall be specified in each recipient's contract.

(e)  Unless prohibited by law, the costs of audits made in accordance with the provisions of this Rule shall be allowable charges to State and Federal awards. The charges may be considered a direct cost or an allocated indirect cost, as determined in accordance with cost principles outlined in the Code of Federal Regulations, 2 CFR Part 200. The cost of any audit not conducted in accordance with this Subchapter shall not be charged to State awards. 

(f)  Notwithstanding the provisions of this Subchapter, a recipient may satisfy the reporting requirements of Subparagraph (b)(4) of this Rule by submitting a copy of the report required under federal law with respect to the same funds.

 

History Note:        Authority G.S. 143C-6-22; 143C-6-23;

Eff. July 1, 2005;

Readopted Eff. July 1, 2016.

 

SECTION .0300 - RESPONSIBILITIES OF THE OFFICE OF THE STATE CONTROLLER

 

09 NCAC 03M .0301         Office of the State Controller Responsibilities

 

History Note:        Authority G.S. 143C-6-22; 143C-6-23;

Eff. July 1, 2005;

Amended Eff. October 1, 2007;

Pursuant to G.S. 150B-21.3A, rule Expired May 1, 2015.

 

SECTION .0400 - RESPONSIBILITIES OF AGENCIES

 

09 NCAC 03M .0401         Agency Responsibilities

(a)  An agency that receives State funds and disburses those funds as State financial assistance to a recipient shall:

(1)           Notify each recipient, at the time the State financial assistance award is made, of the purpose of the award and the reporting requirements established in this Subchapter.

(2)           Prior to disbursing any State financial assistance:

(A)          Register each State assistance program with the Office of State Budget and Management in the format and method specified by the Office of State Budget and Management.

(B)          Execute a contract with the recipient that complies with the requirements of this Subchapter.

(C)          Report each individual award to the Office of State Budget and Management in the format and method specified by the Office of State Budget and Management.

(D)          Follow the procedures for disbursement of State financial assistance.

(3)           Develop compliance supplement reports that describe standards of compliance and audit procedures to give direction to independent auditors. This report shall be provided to the State and Local Government Finance Division in the North Carolina Department of State Treasurer for inclusion in the North Carolina State Compliance Supplement.

(4)           Develop a monitoring plan for each State assistance program the agency oversees and submit the plan to the Office of State Budget and Management for approval.

(5)           Perform monitoring and oversight functions as specified in agency monitoring plans to ensure that State financial assistance is used for authorized purposes in compliance with laws, regulations, and the provisions of contracts, and that performance goals are achieved.

(6)           Ensure that State financial assistance is spent consistent with the purposes for which it was awarded.

(7)           Determine that reporting requirements have been met by the recipient and that all reports have been completed and submitted in accordance with the recipient's contract.

(8)           Monitor compliance by recipients with all terms of a contract. Upon determination of noncompliance the agency shall take appropriate action as specified in Section .0800 of this Subchapter.

(9)           Require agency internal auditors to conduct periodic audits of agency compliance with requirements of this Subchapter.

(10)         Provide all requested documentation when subject to an audit of compliance with the requirements of this Subchapter. Audits may be conducted by the Office of State Budget and Management, the Office of the State Auditor, or the agency's internal auditor.

(b)  Each recipient shall ensure that subrecipients have complied with the applicable provisions of this Subchapter. Failure to comply with such provisions shall be the basis for an audit exception.

 

History Note:        Authority G.S. 143C-6-22; 143C-6-23;

Eff. July 1, 2005;

Readopted Eff. July 1, 2016.

 

SECTION .0500 - RESPONSIBILITIES OF THE OFFICE OF THE STATE AUDITOR

 

09 NCAC 03M .0501         Office of the State Auditor Responsibilities

 

History Note:        Authority G.S. 143C-6-22; 143C-6-23;

Eff. July 1, 2005;

Repealed Eff. July 1, 2016.

 

SECTION .0600 - RESPONSIBILITIES OF THE OFFICE OF STATE BUDGET AND MANAGEMENT

 

09 NCAC 03M .0601         Office of State Budget and Management Responsibilities

The Office of State Budget and Management shall:

(1)           Provide guidelines to agencies for developing monitoring plans and establishing reporting processes that meet the requirements established in this Subchapter.

(2)           Maintain a Suspension of Funding list readily accessible to any interested party that identifies any recipient found in noncompliance with the requirements of this Subchapter or the terms of their contract. This list shall serve as notice to other agencies that no further State financial assistance shall be provided to that recipient until they are removed from the list.

(3)           Periodically audit State agencies to ensure compliance with requirements set forth in Section .0400 of this Subchapter.

(4)           Upon notification from a disbursing agency that a recipient is no longer noncompliant with the requirements set forth in Section .0200 of this Subchapter, validate that all such noncompliance has been corrected prior to the removal of that recipient from the Suspension of Funding listing. A recipient may appeal to the Office of State Budget and Management to be removed from the Suspension of Funding list if they believe they have been suspended in error. Once removed from the Suspension of Funding list, the recipient is eligible for current and future State financial assistance.

(5)           Take appropriate administrative action when the Director of the Budget finds that the recipient has spent or encumbered State funds for an unauthorized purpose, including ensuring allegations of criminal violations are reported to the Attorney General and the State Bureau of Investigation by the disbursing agency.

(6)           If the funds are a pass-through of funds awarded by an agency of the United States, consult with the awarding agency of the United States and the State agency that is the recipient of the pass-through funds prior to taking actions authorized by this Subchapter.

 

History Note:        Authority G.S. 143C-6-22; 143C-6-23;

Eff. July 1, 2005;

Readopted Eff. July 1, 2016.

 

SECTION .0700 - CONTRACTING, MONITORING, AND OVERSIGHT

 

09 NCAC 03M .0701         GRANT DOCUMENTATION

 

History Note:        Authority G.S. 143C-6-22; 143C-6-23;

Eff. July 1, 2005;

Repealed Eff. July 1, 2016.

 

09 NCAC 03M .0702         SUBORDINATION OF OTHER CONTRACTS AGREEMENTS

No contract agreements shall act to eliminate or diminish the requirements contained in this Subchapter.

 

History Note:        Authority G.S. 143C-6-22; 143C-6-23;

Eff. July 1, 2005;

Readopted Eff. July 1, 2016.

 

09 NCAC 03M .0703         REQUIRED CONTRACT PROVISIONS

Prior to receiving State financial assistance, the recipient shall sign a contract with the agency that shall contain the obligations of both parties. Prior to disbursing any State financial assistance, each agency shall sign a contract with the recipient requiring compliance with the rules in this Subchapter. The requirements of this Rule shall also be applicable to all subrecipient relationships. Each contract agreement shall contain:

(1)           A specification of the purpose of the award, services to be provided, objectives to be achieved, and expected results;

(2)           The source of funds (such as federal or state) must be identified, including the CFDA number and percentages of each source where applicable.

(3)           Account coding information sufficient to provide for tracking of the disbursement through the disbursing agency's accounting system.

(4)           Agreement to maintain all pertinent records for a period of five years or until all audit exceptions have been resolved, whichever is longer.

(5)           Names of all parties to the terms of the contract. For the recipient or subrecipient, each contract shall contain the employer/tax identification number, address, contact information, and the recipient's or subrecipient's fiscal year end date.

(6)           Signatures binding all parties to the terms of the contract.

(7)           Duration of the contract, including the effective and termination dates.

(8)           Amount of the contract and schedule of payment(s).

(9)           Particular duties of the recipient.

(10)         Required reports and reporting deadlines.

(11)         Provisions for termination by mutual consent with 60 days written notice to the other party, or as otherwise provided by law.

(12)         A provision that the awarding of State financial assistance is subject to allocation and appropriation of funds to the agency for the purposes set forth in the contract.

(13)         Provision that requires reversion of unexpended State financial assistance to the agency upon termination of the contract.

(14)         A provision that requires compliance with the requirements set forth in this Subchapter, including audit oversight by the Office of the State Auditor, access to the accounting records by both the funding entity and the Office of the State Auditor, and availability of audit work papers in the possession of any auditor of any recipient of State funding.

(15)         A clause addressing assignability and subcontracting, including the following:

(a)           The recipient or subrecipient is not relieved of any of the duties and responsibilities of the original contract.

(b)           The subrecipient agrees to abide by the standards contained in this Subchapter and to provide information in its possession that is needed by the recipient to comply with these standards.

 

History Note:        Authority G.S. 143C-6-22; 143C-6-23;

Eff. July 1, 2005;

Readopted Eff. July 1, 2016.

 

09 NCAC 03M .0704         GRANT MONITORING AND EVALUATION

 

History Note:        Authority G.S. 143C-6-22; 143C-23;

Eff. July 1, 2005;

Repealed Eff. July 1, 2016.

 

SECTION .0800 - SANCTIONS

 

09 NCAC 03M .0801         NONCOMPLIANCE WITH RULES

(a)  An agency shall not disburse any State financial assistance to an entity that is on the Suspension of Funding list. 

(b)  When a non-State entity does not comply with the requirements of this Subchapter, the agency shall take measures to ensure that the requirements are met, including:

(1)           Communicating the requirements to the non-State entity.

(2)           Requiring a response from the non-State entity upon a determination of noncompliance.

(3)           Suspending payments to the non-State entity until the non-State entity is in compliance.

(c)  When an agency discovers evidence of management deficiencies or criminal activity leading to the misuse of funds, the agency shall notify the Office of State Budget and Management and take the appropriate action or actions, such as:

(1)           Suspend payments until the matter has been fully investigated and corrective action has been taken.

(2)           Terminate the contract and take action to retrieve unexpended funds or unauthorized expenditures.

(3)           Report possible violations of criminal statutes involving misuse of State property to the State Bureau of Investigation, in accordance with G.S. 143B-920.

(d) Upon determination of noncompliance with requirements of the contract that are not indicative of management deficiencies or criminal activity, the agency shall give the recipient or subrecipient 60 days written notice to take corrective action. If the recipient or subrecipient has not taken the appropriate corrective action after the 60-day period, the disbursing agency shall notify the Office of State Budget and Management and take the appropriate action or actions, such as:

(1)           Suspend payments pending negotiation of a plan of corrective action.

(2)           Terminate the contract and take action to retrieve unexpended funds or unauthorized expenditures.

(3)           Offset future payments with any amounts improperly spent.

(e)  Each disbursing agency shall ensure that recipients and subrecipients have complied with the applicable provisions of this Subchapter.

(f)  Agencies are subject to audit for compliance with the requirements of this Subchapter by the Office of State Budget and Management, the Office of the State Auditor, and agency internal auditors. Any finding of noncompliance by an agency shall be reported to the Office of State Budget and Management to take appropriate action, as set forth in this Rule.

(g)  The Office of State Budget and Management shall notify the agency of the finding and provide 60 days to take corrective action. After the 60-day period, the Office of State Budget and Management shall conduct a follow-up audit to determine if appropriate corrective action has been taken. If an awarding agency fails to take appropriate corrective action or is repeatedly found to be out of compliance with the requirements of this Subchapter, the Office of State Budget and Management shall notify the head of the agency and the State Auditor of the finding.

 

History Note:        Authority G.S. 143C-6-22; 143C-6-23;

Eff. July 1, 2005;

Readopted Eff. July 1, 2016.

 

09 NCAC 03M .0802         RECOVERY OF STATE FUNDS

(a)  The disbursing agency shall take appropriate administrative action to recover State financial assistance in the event a recipient or subrecipient:

(1)           Is unable to fulfill the obligations of the contractual agreement.

(2)           Is unable to accomplish the purposes of the award.

(3)           Is noncompliant with the reporting requirements.

(4)           Has inappropriately used State financial assistance.

(b)  The disbursing agency shall seek the assistance of the Attorney General in the recovery and return of State financial assistance if legal action is required.

(c)  Any apparent violations of a criminal law or malfeasance, misfeasance, or nonfeasance in connection with the use of State financial assistance shall be reported by the agency to the Office of State Budget and Management, the Attorney General, and the State Bureau of Investigation.

 

History Note:        Authority G.S. 143C-6-22; 143C-6-23;

Eff. July 1, 2005;

Readopted Eff. July 1, 2016.