CHAPTER 01 - DEPARTMENTAL RULES

 

SUBCHAPTER 01A - ORGANIZATIONAL RULES

 

20 NCAC 01A .0101         GENERAL INFORMATION

The following is general information about the Department of State Treasurer:

(1)           The chief officer is the State Treasurer;

(2)           The mailing address is 3200 Atlantic Avenue, Raleigh, North Carolina 27604; and

(3)           The office is located in the Longleaf Building, 3200 Atlantic Avenue, Raleigh, North Carolina.

 

History Note:        Authority G.S. 143A‑30; 143A‑31;

Eff. February 1, 1976;

Readopted Eff. September 15, 1977;

Pursuant to G.S. 150B-21.3A, rule is necessary without substantive public interest Eff. April 5, 2016;

Amended Eff. October 1, 2016.

 

20 NCAC 01A .0102         PURPOSES: FUNCTIONS: DUTIES OF THE STATE TREASURER

(a)  The State Treasurer is responsible for the receipt, custody, and disbursement of all state funds and must see to their security and make certain that funds are available to meet all obligations of the state as they arise.  Funds not immediately needed to meet current obligations must be invested according to law.

(b)  In addition to being the official depository and investor for the state's funds, the State Treasurer is the state's fiscal consultant and manager of the public debt.  He must aid all state agencies and institutions in the area of financial management.

(c)  As manager of the state's public debt, the State Treasurer is one of the principal guardians of the public credit and has the duty to warn against unwise borrowing.  Furthermore, the State Treasurer is charged with the duty of timing and planning the sale of bonds or notes as provided by the General Assembly and as approved by the Governor and Council of State.

(d)  The powers and duties of the State Treasurer further extend to his ex officio membership and chairmanship by provision of the Constitution, on the Council of State (member) and Board of Education (member); and by act of the General Assembly, on the Banking Commission (chairman), Local Government Commission (chairman), the Tax Review Board (chairman), Teachers' and State Employee's Retirement System Board of Trustees (chairman), N.C. Local Governmental Employees' Retirement System Board of Trustees (chairman), Law Enforcement Officers' Benefit and Retirement Fund Board of Commissioners (chairman), Capitol Planning Commission (member), Capitol Building Authority (member) and the State Art Society (member), and the State Board of Community Colleges (member).

 

History Note:        Authority G.S. 143A‑31;

Eff. February 1, 1976;

Readopted Eff. September 15, 1977;

Amended Eff. December 1, 1982;

Pursuant to G.S. 150B-21.3A, rule is necessary without substantive public interest Eff. April 5, 2016.

 

20 NCAC 01A .0103         ORGANIZATIONAL STRUCTURE

 

History Note:        Authority G.S. 143A‑31;

Eff. February 1, 1976;

Readopted Eff. September 15, 1977;

Amended Eff. December 1, 1982;

Repealed Eff. July 1, 1987.

 

20 NCAC 01A .0104         INVESTMENT AND BANKING DIVISION

20 NCAC 01A .0105         STATE AND LOCAL GOVERNMENT FINANCE DIVISION

20 NCAC 01A .0106         RETIREMENT SYSTEMS DIVISION

20 NCAC 01A .0107         ADMINISTRATIVE SERVICES DIVISION

 

History Note:        Authority G.S. 143A‑31;

Eff. September 15, 1977;

Amended Eff. December 1, 1982;

Repealed Eff. July 1, 1987.

 

 

SUBCHAPTER 1B ‑ ADMINISTRATIVE SERVICES

 

20 NCAC 01B .0101          BUDGET: PURPOSES: FUNCTIONS: DUTIES

20 NCAC 01B .0102          PERSONNEL: PURPOSES: FUNCTIONS: DUTIES

20 NCAC 01B .0103          PERSONNEL: AFFIRMATIVE ACTION PROGRAM

20 NCAC 01B .0104          PERSONNEL: GRIEVANCE PROCEDURES

20 NCAC 01B .0105          DISCIPLINARY ACTION: SUSPENSION: AND DISMISSAL

20 NCAC 01B .0106          PERSONNEL: MAJOR SOURCE

20 NCAC 01B .0107          PERSONNEL: FORMS

20 NCAC 01B .0108          PURCHASING: PURPOSE: FUNCTIONS: DUTIES

 

History Note:        Authority G.S. 143A‑31;

Eff. February 1, 1976;

Readopted Eff. September 15, 1977;

Repealed Eff. March 1, 1985.

 

 

 

SUBCHAPTER 1C ‑ INVESTMENT AND BANKING

 

 

SECTION .0100 ‑ DISBURSEMENTS AND RECORDS SECTION

 

 

20 NCAC 01C .0101         PURPOSES: FUNCTIONS: DUTIES

20 NCAC 01C .0102         DISBURSING ACCOUNTS

20 NCAC 01C .0103         RECORDS MAINTAINED ON MICROFILM

20 NCAC 01C .0104         PROCEDURES FOR DEMAND DEPOSIT ACCOUNTS OF STATE FUNDS

20 NCAC 01C .0105         PROCEDURES FOR INTEREST‑BEARING CERTIFICATES OF DEPOSIT

20 NCAC 01C .0106         SURVEY BONDS AND COLLATERAL SECURITIES

20 NCAC 01C .0107         FORMS

 

History Note:        Authority G.S. 147‑68; 147‑69.1;

147‑77 to 147‑79; 143A‑31; 8‑45.1 to ‑45.4;

Eff. February 1, 1976;

Repealed Eff. September 15, 1977.

 

SECTION .0200 ‑ GENERAL

 

 

20 NCAC 01C .0201         ORGANIZATION

20 NCAC 01C .0202         PROCEDURAL RIGHTS

 

History Note:        Authority G.S. 143A‑31;

Eff. September 15, 1977;

Repealed Eff. March 1, 1985.

 

SECTION .0300 ‑ INVESTMENTS

 

 

20 NCAC 01C .0301         TREASURER'S INVESTMENTS

20 NCAC 01C .0302         INTEREST BEARING TIME DEPOSITS

20 NCAC 01C .0303         INVESTMENTS OF TRUST FUNDS

 

History Note:        Authority G.S. 143A‑31; 147‑69.1;

Eff. September 15, 1977;

Repealed Eff. August 1, 1983.

 

SECTION .0400 ‑ BANKING OPERATIONS

 

 

20 NCAC 01C .0401         PROCESSING OF WARRANTS

 

History Note:        Authority G.S. 143A‑31;

Eff. September 15, 1977;

Repealed Eff. March 1, 1985.

 

20 NCAC 01C .0402         DISBURSING ACCOUNTS

(a)  Disbursing accounts are maintained in a manner similar to regular checking accounts in commercial banks.

(b)  All agencies for whom a disbursing account has been established are required to reconcile the monthly statements of the disbursing account within 15 days of the date of the statement.

(c)  Stop payments are accepted only when submitted on the authorized form.  At the sole discretion of the State Treasurer or his authorized representative, stop payments by phone may be accepted in critical situations, if the required form is submitted concurrently.

(d)  The State Treasurer shall collect all alleged forgeries of state warrants, provided that the State Treasurer is notified of the forgery in a timely manner.

 

History Note:        Authority G.S. 143A‑31;

Eff. September 15, 1977;

Amended Eff. March 1, 1985;

Pursuant to G.S. 150B-21.3A, rule is necessary without substantive public interest Eff. April 5, 2016.

 

20 NCAC 01C .0403         RECORDS MAINTAINED ON MICROFILM

 

History Note:        Authority G.S. 143A‑31;

Eff. September 15, 1977;

Repealed Eff. March 1, 1985.

 

20 NCAC 01C .0404         PROCEDURES FOR DEMAND DEPOSIT ACCOUNTS OF STATE FUNDS

(a)  The State Treasurer or his authorized representative are the only persons authorized to designate a financial institution as the depository for a state agency. The criteria for designation of a depository are the safety of the deposits, minimum cost of the entire set of transactions to the state, and other factors unique to each request. The name of the demand deposit account shall be: "North Carolina State Treasurer."

(b)  Each state agency, department or institution shall deposit exclusively either with the Operations Section of the Department or with a depository, as specifically instructed by the State Treasurer.

(c)  The depository's regular deposit form shall be used and shall be headed as follows: "North Carolina State Treasurer, by (Name of State Agency)." This form which is supplied by the depository, is completed by the agency in duplicate.

(d)  Official forms are prescribed for use by the agencies of the state to report funds deposited in a depository to the account of the State Treasurer. The form applicable to the funds deposited shall be completed by the depositing agency and shall be submitted in duplicate to the State Treasurer certifying that the total funds as indicated have been deposited in the depository to the account of the State Treasurer.

(e)  If the depository does not collect an item that was previously included in a deposit and credited to the account of the State Treasurer, the returned item is to be forwarded by the depository as a "cash item" to the depositing agency with a request for direct and immediate reimbursement. The accounting procedures of the State Treasurer and the Director of the Budget will not permit charges to the account of the State Treasurer.

(f)  If an error is discovered in the deposit, the depository's notice of correction shall be forwarded to the depositing agency with a duplicate copy to the State Treasurer.

(g)  The periodic account statements of the depository shall be forwarded to the State Treasurer for audit and reconciliation purposes. The statement is required even though there may have been no activity in the account during the preceding month.

(h)  All checks, drafts or money orders made payable to an agency, institution or department of the state shall be deposited to the account of the State Treasurer. Under no circumstances may an item be converted into cash. When an agency receives funds other than funds required by law to be deposited to the account of the State Treasurer, such funds shall be deposited in a separate deposit account to be administered by the depositing agency since such funds do not come under the jurisdiction of the State Treasurer.

 

History Note:        Authority G.S. 147‑78;

Eff. September 15, 1977;

Amended Eff. March 1, 1985;

Pursuant to G.S. 150B-21.3A, rule is necessary without substantive public interest Eff. April 5, 2016;

Amended Eff. November 1, 2020.

 

SECTION .0500 ‑ SAFETY OF DEPOSITS

 

20 NCAC 01C .0501         SURETY BONDS AND COLLATERAL SECURITIES

20 NCAC 01C .0502         FORMS

 

History Note:        Authority G.S. 143A‑31; 147‑78; 147‑79;

Eff. September 15, 1977;

Repealed Eff. August 1, 1983.

 

 

 

SUBCHAPTER 1D ‑ THE ESCHEAT FUND OF NORTH CAROLINA

 

20 NCAC 01D .0101         ORGANIZATION AND PURPOSE

20 NCAC 01D .0102         FILING ANNUAL REPORT

20 NCAC 01D .0103         FORMS

20 NCAC 01D .0104         DECEDENTS' ESTATES

20 NCAC 01D .0105         SAMPLE REPORTING ORGANIZATIONS

20 NCAC 01D .0106         STATUTORY HOLDING PERIODS

20 NCAC 01D .0107         UNCLAIMED FUNDS HELD BY LIFE INSURANCE COMPANIES

20 NCAC 01D .0108         PUBLICATION; PERSONS WITH ESCHEATED PROPERTY

20 NCAC 01D .0109         STATUTE OF LIMITATIONS

20 NCAC 01D .0110         BALANCE SHEET REQUIRED OF CERTAIN EMPLOYERS

20 NCAC 01D .0111         DISBURSEMENT OF INCOME AND CORPUS

20 NCAC 01D .0112         INVESTMENT OF ESCHEAT FUND CORPUS

20 NCAC 01D .0113         RELEASE OF LIABILITY FOR PAYMENT TO THE ESCHEAT FUND

20 NCAC 01D .0114         SALE OF PROPERTY ESCHEATED

20 NCAC 01D .0115         REFUND OF ESCHEATED FUNDS

20 NCAC 01D .0116         REFUND OF LIFE INSURANCE FUNDS

20 NCAC 01D .0117         PENALTY FOR FAILURE TO MAKE REPORTS

20 NCAC 01D .0118         RECORDS

20 NCAC 01D .0119         PROCEDURES AND RULE‑MAKING AUTHORITY

 

History Note:        Authority G.S. 116A‑1 through 116A‑11;

Eff. February 1, 1976;

Readopted Eff. September 15, 1977;

Repealed Eff. February 1, 1982.

 

 

 

SUBCHAPTER 01E ‑ STATE DEBT MANAGEMENT

 

20 NCAC 01E .0101          PUBLIC DEBT MANAGEMENT AND SALE OF STATE'S OBLIGATIONS

20 NCAC 01E .0102          SUBMISSION OF BIDS FOR SALE OF BONDS AND NOTES

 

History Note:        Authority G.S. 143A‑31;

Eff. February 1, 1976;

Readopted Eff. September 15, 1977;

Expired Eff. May 1, 2016 pursuant to G.S. 150B-21.3A.

 

20 NCAC 01E .0103          INVESTMENTS OF FUND BALANCES AND TRUST FUNDS

 

History Note:        Authority G.S. 147‑69.1; 143A‑31;

Eff. February 1, 1976;

Repealed Eff. September 15, 1977.

 

20 NCAC 01E .0104          NEGOTIATED SALE OF BONDS AND NOTES

 

History Note:        Authority G.S. 143A‑31;

Eff. September 15, 1977;

Expired Eff. May 1, 2016 pursuant to G.S. 150B-21.3A.

 

 

 

SUBCHAPTER 01F ‑ PROCEDURAL RIGHTS

 

SECTION .0100 ‑ RULE‑MAKING PROCEDURES

 

20 NCAC 01F .0101          ESTABLISHMENT OF PROCEDURAL RIGHTS

The following rule‑making procedures are established for the Department of State Treasurer and are applicable to each division within the department unless a division has set out different rule‑making procedures in its own rules, within this Title.

 

History Note:        Authority G.S. 143A‑31;

Eff. February 1, 1976;

Readopted Eff. September 15, 1977;

Pursuant to G.S. 150B-21.3A, rule is necessary without substantive public interest Eff. April 5, 2016.

 

20 NCAC 01F .0102          CORRESPONDENCE

 

History Note:        Authority G.S. 143A‑31;

Eff. February 1, 1976;

Readopted Eff. September 15, 1977;

Pursuant to G.S. 150B-21.3A, rule is necessary without substantive public interest Eff. April 5, 2016;

Repealed Eff. December 1, 2021.

 

20 NCAC 01F .0103          PETITIONING FOR RULE‑MAKING

20 NCAC 01F .0104          NOTICE OF RULE‑MAKING HEARING

20 NCAC 01F .0105          LOCATION OF HEARING

20 NCAC 01F .0106          ORAL PRESENTATION

20 NCAC 01F .0107          WRITTEN SUBMISSION

20 NCAC 01F .0108          PRESIDING OFFICER

20 NCAC 01F .0109          REQUEST FOR STATEMENT OF REASON

20 NCAC 01F .0110          RECORD OF PROCEEDINGS

 

History Note:        Authority G.S. 143A‑31; 150B‑11; 150B‑12; 150B‑16; 116B‑42;

Eff. February 1, 1976;

Readopted Eff. September 15, 1977;

Amended Eff. July 1, 1987;

Expired Eff. May 1, 2016 pursuant to G.S. 150B-21.3A.

 

20 NCAC 01F .0111          PETITION FOR RULEMAKING

(a)  All petitions requesting the adoption, amendment, or repeal of a rule shall be in writing and mailed to the attention of the Rulemaking Coordinator at the address specified in Rule 20 NCAC 01A .0101.

(b)  The petition for rulemaking shall:

(1)           contain the names and addresses of petitioners;

(2)           identify the agency, board, or commission to whom the petition is directed for consideration; and

(3)           for petitions to adopt or amend a rule, draft text of the proposed rule or amendment and a statement of the effect of the requested rule change.

(c)  The petition may contain the following information:

(1)           the reason for the proposal;

(2)           anticipated cost factors; or

(3)           any additional data supporting the petition.

(d)  If the State Treasurer is the appropriate rulemaking body to consider the petition, within 30 days of submission of the petition, the State Treasurer, or deputy pursuant to G.S. 147-75, shall render a final decision. If the decision is to deny the petition, the petitioner shall be notified in writing, stating the reasons for the denial. If the decision is to grant the petition, written notice of the decision shall be provided as set forth in G.S. 150B-20(c) and rulemaking proceedings shall be initiated.

(e)  If a board or commission within the Department of State Treasurer is the appropriate rulemaking body to consider the petition, the petition shall be forwarded to the chair of the board or commission. Within 120 days of submission of the petition, the board or commission shall render a final decision. If the decision is to deny the petition, the petitioner shall be notified by the board or commission in writing, stating the reasons for the denial. If the decision is to grant the petition, written notice of the decision shall be provided as set forth in G.S. 150B-20(c) and rulemaking proceedings shall be initiated.

 

History Note:        Authority G.S. 150B-20;

Eff. December 1, 2021.

 

SECTION .0200 ‑ DECLARATORY RULINGS

 

20 NCAC 01F .0201          ESTABLISHMENT OF PROCEDURAL RIGHTS

The following declaratory ruling procedures are established for the Department of State Treasurer and are applicable to each division within the department, unless a division has set out different procedures concerning declaratory rulings in its own rules, within this Title.

 

History Note:        Authority G.S. 143A‑31;

Eff. February 1, 1976;

Readopted Eff. September 15, 1977;

Pursuant to G.S. 150B-21.3A, rule is necessary without substantive public interest Eff. April 5, 2016.

 

20 NCAC 01F .0202          REQUESTS FOR RULING

 

History Note:        Authority G.S. 150B‑17;

Eff. February 1, 1976;

Readopted Eff. September 15, 1977;

Expired Eff. May 1, 2016 pursuant to G.S. 150B-21.3A.

 

20 NCAC 01F .0203          FORM OF REQUESTS

20 NCAC 01F .0204          WHO MAKES RULING

 

History Note:        Authority G.S. 150B‑17;

Eff. February 1, 1976;

Readopted Eff. September 15, 1977;

Pursuant to G.S. 150B-21.3A, rule is necessary without substantive public interest Eff. April 5, 2016;

Repealed Eff. December 1, 2021.

 

20 NCAC 01F .0205          REFUSAL

20 NCAC 01F .0206          ISSUANCE

 

History Note:        Authority G.S. 150B‑17;

Eff. February 1, 1976;

Readopted Eff. September 15, 1977;

Expired Eff. May 1, 2016 pursuant to G.S. 150B-21.3A.

 

20 NCAC 01F .0207          RULING PROCEDURES

 

History Note:        Authority G.S. 150B‑17;

Eff. February 1, 1976;

Readopted Eff. September 15, 1977;

Pursuant to G.S. 150B-21.3A, rule is necessary without substantive public interest Eff. April 5, 2016;

Repealed Eff. December 1, 2021.

 

20 NCAC 01F .0208          DECLARATORY RULINGS

(a)  All requests for declaratory rulings shall be in writing and mailed to the attention of the Rulemaking Coordinator at the address specified in Rule 20 NCAC 01A .0101.

(b)  The request for declaratory ruling shall:

(1)           contain the name and address of the requestor;

(2)           identify the agency, board, or commission to whom the request is directed for consideration;

(3)           identify the statute, rule, or order to which the request relates; and

(4)           contain a statement of the manner in which the requestor is affected, or thinks that the requestor may be affected, by the statute, rule, or order and its application to the requestor.

(c)  A decision to grant or deny a request for a declaratory ruling will be made by the State Treasurer, a deputy pursuant to G.S. 147-75, or board or commission within 30 days of receipt. The requestor shall be notified in writing of a decision to grant or deny the request.

(d)  A request for declaratory ruling shall be denied by the State Treasurer, deputy, or appropriate board or commission if:

(1)           the request does not meet the requirements set forth in this Rule;

(2)           a declaratory ruling has previously been issued on same or similar facts;

(3)           a controlling decision has already been issued on same or similar facts in a contested case;

(4)           the facts underlying the request were considered at the time of adoption of the rule; or

(5)           the subject matter of the request is involved in pending litigation.

(e)  If the request is granted, the State Treasurer, deputy, or appropriate board or commission shall issue a written ruling within 45 days of the decision to grant the request.

 

History Note:        Authority G.S. 150B-4;

Eff. December 1, 2021.

 

SECTION .0300 ‑ CONTESTED CASE PROCEDURES

 

20 NCAC 01F .0301          PROCEDURES FOR CONTESTED CASES

 

History Note:        Authority G.S. 143A‑31;

Eff. February 1, 1976;

Readopted Eff. September 15, 1977;

Amended Eff. August 1, 1988;

Expired Eff. May 1, 2016 pursuant to G.S. 150B-21.3A.

 

20 NCAC 01F .0302          REQUEST FOR A CONTESTED CASE HEARING

20 NCAC 01F .0303          NOTICE

20 NCAC 01F .0304          WAIVER OF OPPORTUNITY FOR A HEARING

20 NCAC 01F .0305          HEARING OFFICERS IN CONTESTED CASES: DISQUALIFICATIONS

20 NCAC 01F .0306          PLACE OF HEARING

20 NCAC 01F .0307          INTERVENTION

20 NCAC 01F .0308          FAILURE TO APPEAR

20 NCAC 01F .0309          WRITTEN ANSWERS TO NOTICE

20 NCAC 01F .0310          SIMPLIFICATION OF ISSUES

20 NCAC 01F .0311          SUBPOENAS

20 NCAC 01F .0312          DEPOSITIONS

20 NCAC 01F .0313          PROPOSAL FOR DECISION

20 NCAC 01F .0314          FINAL AGENCY DECISIONS

 

History Note:        Authority G.S. 143A‑31; 150B‑23; 150B‑24; 150B‑25; 150B‑27; 150B‑28; 150B‑31; 150B‑32; 150B‑34; 150B‑36; 1A‑1, Rules 26‑33;

Eff. February 1, 1976;

Readopted Eff. September 15, 1977;

Repealed Eff. August 1, 1988.

 

 

 

subchapter 01g – investment program

 

section .0100 – general provisions

 

20 NCAC 01G .0101         DESCRIPTION OF THE PROGRAM

20 NCAC 01G .0102         DEFINITIONS

20 NCAC 01G .0103         PRINCIPLES OF ACCOUNTING AND VALUATION

20 NCAC 01G .0104         ACCOUNTING FOR EXCHANGES

20 NCAC 01G .0105         ALLOCATION OF MANAGEMENT COSTS

20 NCAC 01G .0106         CONSOLIDATION OF EXISTING INVESTMENTS OF PARTICIPANTS

20 NCAC 01G .0107         MERGERS OF ADDITIONAL INVESTMENT PORTFOLIOS

20 NCAC 01G .0108         LOANS BETWEEN INVESTMENT FUNDS

20 NCAC 01G .0109         DELEGATION OF AUTHORITY

 

History Note:        Authority G.S. 147-69.3;

Emergency Regulation Eff. July 1, 1979, for a Period of 120 Days to Expire on October 29, 1979;

Made Permanent Eff. October 29, 1979;

Amended Eff. November 1, 1990; March 1, 1985; June 1, 1984; November 1, 1983; October 1, 1983; February 1, 1982;

Repealed Eff. February 1, 2015.

 

section .0200 – short-term investment funds

 

20 NCAC 01G .0201         GENERAL

20 NCAC 01G .0202         ELIGIBLE INVESTMENTS

20 NCAC 01G .0203         ELIGIBLE PARTICIPANTS

20 NCAC 01G .0204         ALLOCATION OF INCOME TO PARTICIPANTS

 

History Note:        Authority G.S. 147-69.3;

Emergency Regulation Eff. July 1, 1979, for a Period of 120 Days to Expire on October 29, 1979;

Made Permanent Eff. October 29, 1979;

Amended Eff. July 1, 1987; June 1, 1984; February 1, 1982; October 29, 1979;

Repealed Eff. February 1, 2015.

 

20 NCAC 01G .0205         WARRANTS DRAWN ON NON‑STATE FUNDS

20 NCAC 01G .0206         WARRANTS RETURNED WITHOUT PAYMENT

 

History Note:        Authority G.S. 147‑69.3(b),(j);

Eff. October 1, 1983;

Repealed Eff. June 1, 1986.

 

20 NCAC 01G .0207         VOLUNTARY DEPOSITS FOR INVESTMENTS

 

History Note:        Authority G.S. 147-69.3(b),(j);

Eff. June 1, 1986;

Repealed Eff. February 1, 2015.

 

section .0300 – long-term investment fund

 

20 NCAC 01G .0301         GENERAL

20 NCAC 01G .0302         ELIGIBLE INVESTMENTS

20 NCAC 01G .0303         ELIGIBLE PARTICIPANTS

20 NCAC 01G .0304         ALLOCATION OF INCOME TO PARTICIPANTS

20 NCAC 01G .0305         VALUATION OF OWNERSHIP UNITS

20 NCAC 01G .0306         PURCHASE OF OWNERSHIP UNITS

20 NCAC 01G .0307         REDEMPTION OF OWNERSHIP UNITS

 

History Note:        Authority G.S. 147-69.3;

Emergency Regulation Eff. July 1, 1979, for a Period of 120 Days to Expire on October 29, 1979;

Made Permanent Eff. October 29, 1979;

Amended Eff. June 1, 1984; February 1, 1982;

Repealed Eff. February 1, 2015.

 

section .0400 - EQUITY INVESTMENT FUND

 

20 NCAC 01G .0401         GENERAL

20 NCAC 01G .0402         ELIGIBLE INVESTMENTS

20 NCAC 01G .0403         ELIGIBLE PARTICIPANTS

20 NCAC 01G .0404         ALLOCATION OF INCOME TO PARTICIPANTS

20 NCAC 01G .0405         VALUATION OF OWNERSHIP UNITS

20 NCAC 01G .0406         PURCHASE OF OWNERSHIP UNITS

20 NCAC 01G .0407         REDEMPTION OF OWNERSHIP UNITS

20 NCAC 01G .0408         RESPONSIBILITY OF EQUITY INVESTMENT ADVISORY COMMITTEE

 

History Note:        Authority G.S. 147-69.3;

Emergency Regulation Eff. July 1, 1979, for a Period of 120 Days to Expire on October 29, 1979;

Made Permanent Eff. October 29, 1979;

Amended Eff. October 1, 1987; July 1, 1987; June 1, 1984; February 1, 1982; October 29, 1979;

Repealed Eff. February 1, 2015.

 

20 NCAC 01G .0409         REBALANCING OF OWNERSHIP

 

History Note:        Authority G.S. 147-69.3;

Eff. February 1, 1982;

Repealed Eff. February 1, 2015.

 

section .0500 - REAL ESTATE INVESTMENT FUND

 

20 NCAC 01G .0501         GENERAL

20 NCAC 01G .0502         ELIGIBLE INVESTMENTS

20 NCAC 01G .0503         ELIGIBLE PARTICIPANTS

20 NCAC 01G .0504         ALLOCATION OF INCOME TO PARTICIPANTS

20 NCAC 01G .0505         VALUATION OF OWNERSHIP UNITS

20 NCAC 01G .0506         PURCHASE OF OWNERSHIP UNITS

20 NCAC 01G .0507         REDEMPTION OF OWNERSHIP UNITS

 

History Note:        Authority G.S. 147-69.3(j);

Eff. June 1, 1984;

Amended Eff. December 1, 1987;

Repealed Eff. February 1, 2015.

 

20 NCAC 01G .0508         REBALANCING OF OWNERSHIP

 

History Note:        Authority G.S. 147-69.3;

Eff. December 1, 1987;

Repealed Eff. February 1, 2015.

 

 

 

subchapter 01h - MASTER TRUST FOR SAFEKEEPING OF SECURITIES

 

section .0100 - general

 

20 NCAC 01H .0101         GENERAL INFORMATION

20 NCAC 01H .0102         DEFINITION OF TERMS

20 NCAC 01H .0103         MINIMUM STANDARDS

20 NCAC 01H .0104         DELEGATION OF AUTHORITY

 

History Note:        Authority G.S. 147-78.1;

Eff. December 1, 1985;

Repealed Eff. February 1, 2015.

section .0200 -CERTIFICATION OF MASTER TRUST

 

20 NCAC 01H .0201         REQUIREMENTS FOR THE RFP

20 NCAC 01H .0202         ISSUANCE OF THE RFP

20 NCAC 01H .0203         CONTRACT PERIOD:  TERMINATION OF TRUSTEE

20 NCAC 01H .0204         TERMINATION FOR CAUSE

20 NCAC 01H .0205         AVAILABILITY OF RECORDS

 

History Note:        Authority G.S. 147-78.1;

Eff. December 1, 1985;

Repealed Eff. February 1, 2015.

 

section .0300 - OPERATION OF MASTER TRUST

 

20 NCAC 01H .0301         ESTABLISHMENT OF INDIVIDUAL ACCOUNTS

20 NCAC 01H .0302         ELIGIBLE SECURITIES:  CASH DEPOSITS

20 NCAC 01H .0303         DEPOSIT OF CASH OR SECURITIES

20 NCAC 01H .0304         SUBSTITUTION OF SECURITIES

20 NCAC 01H .0305         REQUIRED REPORTING

20 NCAC 01H .0306         WITHDRAWAL OF CASH OR SECURITIES

20 NCAC 01H .0307         FEES

 

History Note:        Authority G.S. 147-78.1;

Eff. December 1, 1985;

Repealed Eff. February 1, 2015.

 

section .0400 - DEFAULT BY DEPOSITOR

 

20 NCAC 01H .0401         NOTIFICATION OF DEFAULT

20 NCAC 01H .0402         SALE OF SECURITIES AFTER DEFAULT

 

History Note:        Authority G.S. 147-78.1;

Eff. December 1, 1985;

Repealed Eff. February 1, 2015.