All Policies, Regulations and Rules for Faculty

Table containing all policies, regulations and rules for Faculty
Title Date Last
Updated
Type Archive
POL 01.05.01 – Board of Trustees (BOT) Bylaws 2023-11-03 Policy POL.01.05.01
Archives
POL 01.05.02 – Academic Affairs and Personnel Committee Authority (Repealed) 2011-10-04 Policy POL.01.05.02
Archives
POL 01.05.03 – Buildings and Property Committee Authority (Repealed) 2016-09-27 Policy POL.01.05.03
Archives
POL 01.05.04 – Development Committee Responsibilities (Repealed) 2011-09-28 Policy POL.01.05.04
Archives
POL 01.05.05 – Audit, Finance and Planning Committee Authority (Repealed) 2011-09-30 Policy POL.01.05.05
Archives
POL 01.05.06 – Board of Trustees Delegations of Authority and Committee Responsibilities 2022-11-16 Policy POL.01.05.06
Archives
POL 01.05.07 Student and Campus Affairs Committee (Repealed) 2011-09-30 Policy POL.01.05.07
Archives
POL 01.05.08 Faculty and EHRA Non-Faculty Appeals to Board of Trustees 2016-02-29 Policy POL.01.05.08
Archives
POL 01.05.09 – Executive Committee Authority (Repealed) 2012-04-04 Policy POL.01.05.09
Archives
POL 01.05.10 – Guidelines for Committee Assignments, Scheduling of Board and Committee Meetings, and the Nomination Committee (Repealed) 2011-09-27 Policy POL.01.05.10
Archives
POL 01.10.01 – Board of Trustees of the Endowment Fund 2021-02-26 Policy POL.01.10.01
Archives
POL 01.10.02 – Investment Philosophy – Recognition of the Sullivan Principles (Repealed) 2011-10-03 Policy POL.01.10.02
Archives
POL 01.10.03 – Management of the Endowment Fund (Repealed) 2011-10-03 Policy POL.01.10.03
Archives
POL 01.15.01 – Bylaws (Board of Visitors) 2011-11-28 Policy POL.01.15.01
Archives
POL 01.20.01 – Authority of the Chancellor (Repealed) 2016-02-25 Policy POL.01.20.01
Archives
POL 01.20.02 – Authority of the Vice Chancellor for Business and Finance (Repealed) 2015-12-17 Policy POL.01.20.02
Archives
POL 01.30.01 – Holladay Medal for Excellence 2015-01-26 Policy POL.01.30.01
Archives
POL 01.30.02 – Honorary Degrees 2013-04-24 Policy POL.01.30.02
Archives
POL 01.30.03 – Watauga Medal 2019-07-10 Policy POL.01.30.03
Archives
POL 03.00.01 – Coordination of Fundraising Activities and Acceptance of Private Donations (Gifts) 2020-09-11 Policy POL.03.00.01
Archives
POL 03.00.02 – Criteria and Procedures for Naming Facilities, Programs and Funds 2020-09-11 Policy POL.03.00.02
Archives
POL 03.00.03 – University Acceptance of Private Donations (Gifts) (Repealed) 2011-10-03 Policy POL.03.00.03
Archives
POL 04.00.09 – Sustainability Policy 2015-12-17 Policy POL.04.00.09
Archives
POL 04.20.01 – Adverse Weather and Other Emergency Conditions Policy (Repealed) 2011-11-11 Policy POL.04.20.01
Archives
POL 04.20.02 – Alcohol Policy 2019-07-10 Policy POL.04.20.02
Archives
POL 04.20.03 – Curator of Alcohol (Repealed) 2012-05-04 Policy POL.04.20.03
Archives
POL 04.20.05 – Illegal Drugs 2023-09-14 Policy POL.04.20.05
Archives
POL 04.20.06 – Interpersonal Relationships among Faculty, Staff and Students 2013-09-24 Policy POL.04.20.06
Archives
POL 04.20.07 – Occupational Health and Safety Policy 2023-04-19 Policy POL 04.20.07
Archives
POL 04.25.01 – Freedom of Speech and Expression 2023-03-13 Policy POL.04.25.01
Archives
POL 04.25.02 – Racial Harassment Policy (Repealed and Consolidated in POL 04.25.05) 2016-09-30 Policy POL.04.25.02
Archives
POL 04.25.03 – Sexual Harassment Policy (Repealed and Consolidated in POL 04.25.05) 2016-09-30 Policy POL.04.25.05
Archives
POL 04.25.05 – Equal Opportunity, Non-Discrimination and Affirmative Action Policy 2020-12-08 Policy POL.04.25.05
Archives
POL 04.25.07 – Title IX Sexual Harassment Policy 2020-12-08 Policy POL.04.25.07
Archives
POL 05.00.04 – Political Activities 2016-02-25 Policy POL.05.00.04
Archives
POL 05.15.01 – Employees Exempt from the State Human Resources Act (EHRA) Policy 2023-09-08 Policy POL.05.15.01
Archives
POL 05.15.02 – Emeritus/Emerita Status for Senior Academic Administrative Officers (Repealed) 2012-04-06 Policy POL.05.15.02
Archives
POL 05.15.03 – Non-Salary and Deferred Compensation 2023-09-08 Policy POL.05.15.03
Archives
POL 05.20.01 – Appointment, Reappointment, Promotion and Permanent Tenure 2020-12-17 Policy POL.05.20.01
Archives
POL 05.20.02 – Emeritus/Emerita Faculty Status for Faculty and Senior Administrators 2016-11-09 Policy POL.05.20.02
Archives
POL 05.25.01 – Faculty Grievance and Non-Reappointment Review Policy 2019-11-22 Policy POL.05.25.01
Archives
POL 05.30.01 – Medical and Parental Leave for 9-Month Faculty 2023-04-26 Policy POL.05.30.01
Archives
POL 05.30.02 – Sick Leave Policy for Faculty Employees who Change from 12 Month to 9 Month Employment Status 2023-04-26 Policy POL.05.30.02
Archives
POL 05.35.01 – Mediation Policy and Procedure 2016-01-26 Policy POL.05.35.01
Archives
POL 05.55.01 – Search and Selection Procedures for Senior Academic and Administrative Officers (Tier I) 2015-12-17 Policy POL.05.55.01
Archives
POL 06.05.01 – Relationship between Corporate and Governmental Personnel on the Centennial Campus 2016-11-09 Policy POL.06.05.01
Archives
POL 07.10.01 – Students Supply Stores Policy 2023-04-15 Policy POL.07.10.01
Archives
POL 07.55.07 – Tuition Waivers For Faculty and Staff 2016-07-26 Policy POL.07.55.07
Archives
POL 07.60.01 – Parking and Transportation Ordinances 2023-04-15 Policy POL.07.60.01
Archives
POL 08.00.01 – Computer Use Policy 2016-01-26 Policy POL.08.00.01
Archives
POL 10.00.01 – Patent and Tangible Research Policy 2016-01-26 Policy POL.10.00.01
Archives
POL 10.00.02 – Research Policy 2013-04-24 Policy POL.10.00.02
Archives
REG 01.20.01 – Delegations of Authority to Appoint and to Determine Compensation for Employees Exempt from the State Human Resources Act (EHRA) 2016-04-06 Regulation REG.01.20.01
Archives
REG 01.20.02 – Delegation of Authority to Sign Contracts 2023-12-12 Regulation REG.01.20.02
Archives
REG 01.25.01 – Conflicts of Interest and Conflicts of Commitment 2016-02-25 Regulation REG.01.25.01
Archives
REG 01.25.02 – Copyright Infringement – Policy Statement 2023-02-07 Regulation REG.01.25.02
Archives
REG 01.25.03 – Copyright Regulation – Copyright Implementation Pursuant to Copyright Use and Ownership Policy of the University of North Carolina 2023-02-09 Regulation REG.01.25.03
Archives
REG 01.25.05 – Procedure for Formatting, Adopting, and Publishing Policies, Regulations, and Rules (PRR Protocol) 2016-09-12 Regulation REG.01.25.03
Archives
REG 01.25.06 Use of the University’s Names, Marks, Symbols, Images, and Copyrights 2023-12-12 Regulation REG.01.25.06
Archives
REG 01.25.10 – HIPAA Security Regulation (Repealed) 2016-04-05 Regulation REG.01.25.10
Archives
REG 01.25.11 – Process for Requesting Access to Social Security Numbers 2015-12-17 Regulation REG.01.25.11
Archives
REG 01.25.12 – University Record Retention and Disposition Regulation 2023-08-28 Regulation REG.01.25.12
Archives
REG 01.25.13 – Associated Entity – Creation and Retention (Repealed) 2015-12-17 Regulation REG.01.25.13
Archives
REG 01.25.14 – Procedure For Donation of Gifts Prohibited Under the State Ethics Act 2016-11-09 Regulation REG.01.25.14
Archives
REG 01.25.15 – Compensatory Time for FLSA Exempt Employees 2016-02-25 Regulation REG.01.25.15
Archives
REG 01.25.16 – Substantive Change Regulation 2023-07-25 Regulation REG.01.25.16
Archives
REG 01.25.17 – Surveys of NC State Students, Alumni, Faculty, Staff and/or Administrators 2015-12-17 Regulation REG.01.25.17
Archives
REG 01.25.18 – Programs that Involve the Participation of Minors 2024-03-11 Regulation REG.01.25.18
Archives
REG 01.30.01 – Holladay Medal for Excellence Procedure for Nominating Recipients (Repealed) 2012-04-04 Regulation REG.01.30.01
Archives
REG 02.15.09 – Graduate Handbook 2023-05-12 Regulation REG.02.15.09
Archives
REG 02.55.01 – Student International Travel and Approval of Study Abroad 2022-07-12 Regulation REG.02.55.01
Archives
REG 02.90.01 – Assessment of Academic Programs 2021-11-10 Regulation REG.02.90.01
Archives
REG 02.90.02 – Assessment of Administrative Units 2023-12-13 Regulation REG.02.90.02
Archives
REG 03.00.04 – Review of Facility Namings for Removal 2020-08-17 Regulation REG.03.00.04
Archives
REG 03.00.05 – University Qualified Sponsorship Relationships 2022-02-23 Regulation
Archives
REG 04.00.01 – Emergency Notification and Crisis Communications 2019-01-29 Regulation REG.04.00.01
Archives
REG 04.00.02 – Public Records Requests 2016-10-28 Regulation REG.04.00.02
Archives
REG 04.00.03 – Open Meetings 2016-12-15 Regulation REG.04.00.03
Archives
REG 04.00.04 – University Standard Business Hours 2015-12-17 Regulation REG.04.00.04
Archives
REG 04.00.05 – Use of NC State Campus for Commercial Photography, Filmmaking and Videotaping 2014-09-14 Regulation REG.04.00.05
Archives
REG 04.00.06 – Campus Security/Personal Identification 2015-12-17 Regulation REG.04.00.06
Archives
REG 04.00.08 – Security of Sensitive Plans Designs and Construction Documents Arrangements and Drawings 2023-02-07 Regulation REG.04.00.08
Archives
REG 04.05.02 – Campus/Workplace Violence Prevention and Management 2021-06-22 Regulation REG.04.05.02
Archives
REG 04.05.03 – Electronic Security Management System (SMS) 2016-04-12 Regulation REG.04.05.03
Archives
REG 04.05.04 – Building Locking Systems 2014-03-07 Regulation REG.04.05.04
Archives
REG 04.10.01 Drug and Alcohol Free Workplace 2023-03-02 Regulation REG04.10.01
Archives
REG 04.15.01 – Fire Protection 2015-12-17 Regulation REG.04.15.01
Archives
REG 04.15.02 – Hot Work Program 2015-12-17 Regulation REG.04.15.02
Archives
REG 04.20.01 – Alcohol Regulation 2016-09-16 Regulation REG.04.20.01
Archives
REG 04.20.02 – Ethyl Alcohol 2015-12-17 Regulation REG.04.20.02
Archives
REG 04.20.03 – Smoking Regulation for University Facilities 2022-12-13 Regulation REG.04.20.03
Archives
REG 04.20.04 – Workers’ Compensation 2016-01-26 Regulation REG.04.20.04
Archives
REG 04.20.05 – Service Animals for Persons with Disabilities 2016-01-26 Regulation REG.04.20.05
Archives
REG 04.20.07 – Adverse Weather and Other Emergency Conditions 2022-12-13 Regulation REG.04.20.07
Archives
REG 04.20.08 – Pandemic and Communicable Disease Emergencies (Repealed) 2014-04-23 Regulation REG.04.20.08
Archives
REG 04.20.09 – Procurement of Chemicals, Compressed Gases, Cryogenic Liquids, Radioactive Materials, and Biological Agents 2023-04-19 Regulation REG.04.20.09
Archives
REG 04.20.10 – Firearms 2023-05-02 Regulation REG.04.20.10
Archives
REG 04.25.02 – Discrimination, Harassment and Retaliation Complaint Procedures 2020-12-08 Regulation REG.04.25.02
Archives
REG 04.25.03 – Sexual Orientation Policy Statement (Repealed and Consolidated in POL 04.25.05) 2016-09-30 Regulation REG.04.25.03
Archives
REG 04.25.04 – Unlawful Harassment Policy Statement (Repealed and Consolidated in POL 04.25.05) 2016-09-30 Regulation REG.04.25.04
Archives
REG 04.25.05 – Information and Communication Technology Accessibility 2017-05-23 Regulation REG.04.25.05
Archives
REG 04.25.06 – Equal Opportunity, Title IX and Non-Discrimination Training for Employees 2015-08-03 Regulation REG.04.25.06
Archives
REG 04.25.08 Title IX Sexual Harassment Resolution Procedure 2020-12-08 Regulation REG.04.25.08
Archives
REG 05.00.01 – New Employee Orientation 2023-01-24 Regulation REG.05.00.01
Archives
REG 05.00.02 – Reasonable Accommodations in Employment 2016-01-26 Regulation REG.05.00.02
Archives
REG 05.00.03 – Employees Subject to the State Human Resources Act 2023-04-28 Regulation REG.05.00.03
Archives
REG 05.05.02 – Temporary Employment 2023-05-16 Regulation REG.05.05.02
Archives
REG 05.15.01 – Procedures for Establishing EHRA Positions 2023-07-25 Regulation REG.05.15.01
Archives
REG 05.20.02 – Annual Faculty Activity Reports (Repealed) 2012-03-05 Regulation REG.05.20.02
Archives
REG 05.20.03 – Annual Reviews of Faculty Members 2020-04-28 Regulation REG.05.20.03
Archives
REG 05.20.04 – Post Tenure Review of Faculty 2021-04-19 Regulation REG.05.20.04
Archives
REG 05.20.05 – Consultation and Written Assessments, Recommendations and Responses in RPT Review 2020-04-28 Regulation REG.05.20.05
Archives
REG 05.20.06 – Emeritus/Emerita Faculty Status Procedure (Repealed) 2011-11-07 Regulation REG.05.20.06
Archives
REG 05.20.07 – EHRA Employment and Pay Periods 2023-05-30 Regulation REG.05.20.07
Archives
REG 05.20.08 – Evaluation of Faculty Outreach and Extension (Repealed) 2011-11-07 Regulation REG.05.20.08
Archives
REG 05.20.09 – Evaluation of Scholarly Accomplishment (Repealed) 2012-03-28 Regulation REG.05.20.09
Archives
REG 05.20.10 – Evaluation of Teaching 2023-06-16 Regulation REG.05.20.10
Archives
REG 05.20.11 – Scholarly External Evaluations for RPT Review (Repealed) 2012-01-26 Regulation REG.05.20.11
Archives
REG 05.20.12 – Faculty Enrollment in Advanced Degree Programs (Repealed) 2011-10-06 Regulation REG.05.20.12
Archives
REG 05.20.13 – Joint and Associate Faculty Appointments (Repealed) 2012-03-05 Regulation REG.05.20.13
Archives
REG 05.20.14 – Supplemental Pay for EHRA Employees 2016-01-26 Regulation REG.05.20.14
Archives
REG 05.20.16 – Plans for Professional Development (Repealed) 2011-11-03 Regulation REG.05.20.16
Archives
REG 05.20.18 – Qualifications for Rank (Repealed) 2012-08-14 Regulation REG.05.20.18
Archives
REG 05.20.19 – Realms of Faculty Responsibility (Repealed) 2011-03-11 Regulation REG.05.20.19
Archives
REG 05.20.20 – Reappointment, Promotion, and Tenure Dossier Format Requirements 2023-12-11 Regulation REG.05.20.20
Archives
REG 05.20.22 – Reporting Teaching Evaluations in RPT Review (Repealed) 2011-11-11 Regulation REG.05.20.22
Archives
REG 05.20.24 – Scholarly Reassignment for Faculty 2023-06-26 Regulation REG.05.20.24
Archives
REG 05.20.25 – Scholarship of Teaching (Repealed) 2011-03-11 Regulation REG.05.20.25
Archives
REG 05.20.26 – Self Assessment for RPT Review (Repealed) 2011-11-03 Regulation REG.05.20.26
Archives
REG 05.20.27 – Statements of Faculty Responsibilities 2019-11-14 Regulation REG.05.20.27
Archives
REG 05.20.28 – Statement of Faculty Responsibilities – Format (Repealed) 2011-11-03 Regulation REG.05.20.28
Archives
REG 05.20.31 – Tenure Clock 2018-01-23 Regulation REG.05.20.31
Archives
REG 05.20.33 – Written Assessments, Recommendations, and Responses in RPT Review (Repealed) 2012-01-26 Regulation REG.05.20.33
Archives
REG 05.20.34 – Professional Faculty Ranks and Appointments 2021-05-10 Regulation REG.05.20.34
Archives
REG 05.20.35 – Summer Salary and Supplemental Pay for Nine Month Faculty 2014-01-16 Regulation REG.05.20.35
Archives
REG 05.20.36 – College of Veterinary Medicine (CVM) House Officers 2016-02-25 Regulation REG.05.20.36
Archives
REG 05.20.37 – Faculty Teaching Workload 2020-12-17 Regulation REG.05.20.37
Archives
REG 05.20.40 – Instructor Qualifications 2016-03-03 Regulation REG.05.20.40
Archives
REG 05.25.01 – SHRA Employee Performance Pay Dispute Resolution (Repealed) 2016-01-26 Regulation REG.05.25.01
Archives
REG 05.25.02 – SHRA Grievance and Appeal (Repealed) 2016-01-26 Regulation REG.05.25.02
Archives
REG 05.25.04 – Faculty Grievance and Non-Reappointment Review 2019-11-22 Regulation REG.05.25.04
Archives
REG 05.25.05 – Faculty Discharge Hearing Procedures 2019-11-22 Regulation REG.05.25.05
Archives
REG 05.25.07 Dispute Resolution and Grievance Regulation for Postdoctoral Scholars and House Officers 2021-02-12 Regulation REG.05.25.07
Archives
REG 05.30.01 – Study Leave for Extension Agents Pursuing a Graduate Degree 2011-11-07 Regulation REG.05.30.01
Archives
REG 05.35.01 – Mediation Procedure for Faculty and Staff 2016-01-26 Regulation REG.05.35.01
Archives
REG 05.45.01 – Direct Deposit of Pay 2015-12-17 Regulation REG.05.45.01
Archives
REG 05.50.01 – Reviews of the Executive Vice Chancellor and Provost and the Programs and Leadership of the Office of the Provost (Repealed) 2015-09-08 Regulation REG.05.50.01
Archives
REG 05.50.02 – Review of College Deans 2021-10-12 Regulation REG.05.50.02
Archives
REG 05.50.03 – Review of Academic Department Heads 2020-04-28 Regulation REG.05.50.03
Archives
REG 05.50.04 – SHRA Employee Performance Appraisal Program (Repealed) 2017-03-02 Regulation REG.05.50.04
Archives
REG 05.50.05 – Review of Vice Chancellor and Dean of Academic and Student Affairs, Dean of Graduate School, and Vice Provosts 2019-07-09 Regulation REG.05.50.05
Archives
REG 05.50.07 – Review of Associate Deans 2020-05-13 Regulation REG.05.50.07
Archives
REG 05.55.01 – Affirmative Action Policy Statement 2013-10-08 Regulation REG.05.55.01
Archives
REG 05.55.02 – Hiring Procedures for Faculty and EHRA Personnel 2016-02-25 Regulation REG.05.55.02
Archives
REG 05.55.05 – Selection (Repealed) 2015-12-17 Regulation REG.05.55.05
Archives
REG 05.55.06 – Selection of Associate and Assistant Academic Officials (Repealed) 2011-11-14 Regulation REG 05.55.06
Archives
REG 05.55.07 – Special Employment Considerations (Repealed) 2015-12-17 Regulation REG.05.55.07
Archives
REG 05.55.08 – Background Checks 2023-07-25 Regulation REG.05.55.08
Archives
REG 05.55.09 – Employment Eligibility Verification 2023-01-24 Regulation REG.05.55.09
Archives
REG 05.55.10 Flexible Work Arrangements 2023-01-24 Regulation REG.05.55.10
Archives
REG 05.55.11 Remote Work Location 2023-03-13 Regulation REG.05.55.11
Archives
REG 05.57.01 – Phased Retirement Program for Tenured Faculty 2023-05-30 Regulation REG.05.57.01
Archives
REG 05.58.01 – Additional Compensation Paid through the University 2023-01-24 Regulation REG.05.58.01
Archives
REG 05.65.01 – Reduction in Force (SHRA) (Repealed) 2023-02-21 Regulation REG.05.65.01
Archives
REG 05.70.01 – SHRA Successive Discipline 2018-03-13 Regulation REG.05.70.01
Archives
REG 06.10.01 Approval of Noncredit Course Offerings to Award Continuing Education Units (CEUs) (Repealed) 2013-02-13 Regulation REG.06.10.01
Archives
REG 06.10.02 – Course Registration Rate Structure, Discounts, and Training Lab Rentals (Repealed) 2011-11-15 Regulation REG.06.10.02
Archives
REG 06.10.03 – Computer Training Unit (CTU) Course Cancellation, Refunds, and Rescheduling (Repealed) 2011-11-17 Regulation REG.06.10.03
Archives
REG 06.10.04 – Fee Refunds (Repealed) 2011-11-17 Regulation REG.06.10.04
Archives
REG 06.10.05 – Class Cancellations Due to Weather/Climatic Conditions (Repealed) 2011-11-17 Regulation REG.06.10.05
Archives
REG 06.10.06 – Noncredit Course Fee Discounts (Repealed) 2011-11-17 Regulation REG.06.10.06
Archives
REG 06.10.07 – Noncredit Course Fee Refunds and Course Cancellation (Repealed) 2011-11-17 Regulation REG.06.10.07
Archives
REG 06.10.08 – Nondegree – Noncredit Educational Activities Process (Repealed) 2011-11-17 Regulation REG.06.10.08
Archives
REG 06.10.09 – Teacher Certificate Renewal Through Completion of Computer Training Unit (CTU) Courses (Repealed) 2011-11-17 Regulation REG.06.10.09
Archives
REG 07.05.01 – Payments – Documentation Requirement for Expenditures 2015-12-17 Regulation REG.07.05.01
Archives
REG 07.05.02 – Payments – Small Purchases (Repealed) 2015-12-17 Regulation REG.07.05.02
Archives
REG 07.05.03 – Payments – Tuition Charge Authorization (Repealed) 2015-12-17 Regulation REG.07.05.03
Archives
REG 07.10.01 – Acquiring a Publisher Complimentary Textbook (Repealed) 2015-12-17 Regulation REG.07.10.01
Archives
REG 07.10.02 – Listing of Required Course Materials 2023-04-24 Regulation REG.07.10.02
Archives
REG 07.15.01 – (University) Budget Revision Instructions (Repealed) 2016-01-26 Regulation REG.07.15.01
Archives
REG 07.15.02 – Capital Improvement Budgeting Procedures (Repealed) 2015-12-17 Regulation REG.07.15.02
Archives
REG 07.15.03 – Special Responsibility Constituent Institution 2019-12-17 Regulation REG.07.15.03
Archives
REG 07.25.01 – Alteration, Renovation, Maintenance and Repair of Facilities 2015-12-17 Regulation REG.07.25.01
Archives
REG 07.25.02 – Facilities Modification Requests (Repealed) 2015-12-17 Regulation REG.07.25.02
Archives
REG 07.25.04 – Overnight Key Checkout (Repealed) 2023-07-25 Regulation REG.07.25.04
Archives
REG 07.25.05 – Routine Utility Interruption Request 2015-12-17 Regulation REG.07.25.05
Archives
REG 07.25.06 – Scheduling a Fire Alarm Disconnect 2015-12-17 Regulation REG.07.25.06
Archives
REG 07.25.11 – Use of University Facilities (Repealed) 2015-12-17 Regulation REG.07.25.11
Archives
REG 07.25.12 – Solicitation (Repealed) 2022-11-02 Regulation REG.07.25.12
Archives
REG 07.25.14 – University Space (Repealed) 2012-03-22 Regulation REG.07.25.14
Archives
REG 07.30.02 – Receipt Centers – Deposit of Funds 2015-12-17 Regulation REG.07.30.02
Archives
REG 07.30.03 – Receipt Centers – Operation and Use 2015-12-17 Regulation REG.07.30.03
Archives
REG 07.30.10 – Temporary Non Travel Cash Advance 2016-10-25 Regulation REG.07.30.10
Archives
REG 07.30.11 – Capital Assets – Additions (Repealed) 2015-12-17 Regulation REG.07.30.11
Archives
REG 07.30.12 – Capital Assets – Annual Equipment Inventory 2016-05-06 Regulation REG.07.30.11
Archives
REG 07.30.14 – Capital Assets – Home Use of Equipment 2015-12-17 Regulation REG.07.30.14
Archives
REG 07.30.15 – Capital Assets – Responsibilities 2015-12-17 Regulation REG.07.30.15
Archives
REG 07.30.16 – Capital Assets – Retirements 2015-12-17 Regulation REG.07.30.16
Archives
REG 07.30.17 – Capital Assets – Storage of Equipment 2015-12-17 Regulation REG.07.30.17
Archives
REG 07.30.18 – Capital Assets – Transfers (Repealed) 2015-12-17 Regulation REG.07.30.18
Archives
REG 07.30.19 – Trust Funds – Closing an Account (Repealed) 2015-12-17 Regulation REG.07.30.19
Archives
REG 07.30.20 – Trust Funds – Establishing an Account (Repealed) 2015-12-17 Regulation REG.07.30.20
Archives
REG 07.30.21 – Trust Funds – Exempt Accounts (Repealed) 2015-12-17 Regulation REG.07.30.21
Archives
REG 07.30.21 – Trust Funds – Exempt Accounts (Repealed) 2015-12-17 Regulation REG.07.30.21
Archives
REG 07.30.22 – Trust Funds – Operation and Use (Repealed) 2015-12-17 Regulation REG.07.30.22
Archives
REG 07.30.23 – Payment Card Merchant Services 2015-12-17 Regulation REG.07.3023
Archives
REG 07.35.01 – All Risk Insurance Coverage Management (Repealed) 2015-12-17 Regulation REG.07.35.01
Archives
REG 07.35.03 – Motor Vehicle Insurance and Risk Management 2022-06-01 Regulation REG.07.35.03
Archives
REG 07.35.04 – Property Insurance Coverage (Repealed) 2015-12-17 Regulation REG.07.35.04
Archives
REG 07.40.01 – Disposal of University Property 2023-12-12 Regulation REG.07.40.01
Archives
REG 07.40.02 – Reporting Misuse of University Property and Resources 2023-08-29 Regulation REG.07.40.02
Archives
REG 07.45.01 – Bus Services – Chartered (Repealed) 2015-12-17 Regulation REG.07.45.01
Archives
REG 07.45.02 – Contractual and Consultant Services (Repealed) 2015-12-17 Regulation REG.07.45.02
Archives
REG 07.45.03 – Maintenance and Repair Contracts (Repealed) 2015-12-17 Regulation REG.07.45.03
Archives
REG 07.45.04 – Printing, Design and Mailing Services (Repealed) 2015-12-17 Regulation REG.07.45.04
Archives
REG 07.45.05 – Procurement Card 2023-12-12 Regulation REG.07.45.05
Archives
REG 07.55.08 – Tuition Waiver for Faculty and Staff – Procedures 2016-07-26 Regulation REG.07.55.08
Archives
REG 07.60.01 – Parking Fines – Payment and Collection (Repealed) 2015-12-17 Regulation REG.07.60.01
Archives
REG 07.65.01 – Authorization Procedures (Repealed) 2015-12-17 Regulation REG.07.65.01
Archives
REG 07.65.02 – Ground Transportation to/from Airport (Repealed) 2015-12-17 Regulation REG.07.65.02
Archives
REG 07.65.03 – Non-State Employees (Repealed) 2015-12-17 Regulation REG.07.65.03
Archives
REG 07.65.04 – Other Transportation (Repealed) 2015-12-17 Regulation REG.07.65.04
Archives
REG 07.65.05 – Personal Vehicle (Repealed) 2015-12-17 Regulation REG.07.65.05
Archives
REG 07.65.06 – Registration Fees (Repealed) 2015-12-17 Regulation REG.07.65.06
Archives
REG 07.65.07 – State Vehicles (Repealed) 2015-12-17 Regulation REG.07.65.07
Archives
REG 07.65.08 – Subsistence Allowances (Repealed) 2015-12-17 Regulation REG.07.65.08
Archives
REG 07.65.09 – Transportation by Common Carrier (Repealed) 2015-12-17 Regulation REG.07.65.09
Archives
REG 07.65.10 – Travel Advances (Repealed) 2015-12-17 Regulation REG.07.65.10
Archives
REG 07.65.11 – Travel Reimbursement (Repealed) 2015-12-17 Regulation REG.07.65.11
Archives
REG 07.70.01 – Identity Theft Prevention Program 2015-12-17 Regulation REG.07.70.01
Archives
REG 08.00.01 – Cellular Telephone (Repealed) 2015-12-17 Regulation REG.08.00.01
Archives
REG 08.00.02 – Computer Use Regulation 2019-02-19 Regulation REG.08.00.02
Archives
REG 08.00.03 – Data Management Regulation 2019-10-14 Regulation REG.08.00.03
Archives
REG 08.00.04 – Directory Listing Information (Repealed) 2015-12-17 Regulation REG.08.00.04
Archives
REG 08.00.05 – Long Distance Telephone Calls Documentation (Repealed) 2015-12-17 Regulation REG.08.00.05
Archives
REG 08.00.07 – Obtaining Services (Repealed) 2015-12-17 Regulation REG.08.00.07
Archives
REG 08.00.08 – Software Licensing Requirements (Repealed) 2015-12-17 Regulation REG.08.00.08
Archives
REG 08.00.09 – University E-mail Retention (Repealed) 2012-03-29 Regulation REG.08.00.09
Archives
REG 08.00.10 – Anti-Virus Software Requirements 2016-02-23 Regulation REG.08.00.10
Archives
REG 08.00.11 – Online Course Material Host Requirements 2016-06-22 Regulation REG.08.00.11
Archives
REG 08.00.12 – Social Media 2023-08-31 Regulation REG.08.00.12
Archives
REG 10.00.01 – Donations of Intellectual Property to NC State University 2011-11-11 Regulation REG.10.00.01
Archives
REG 10.00.02 – Responding to Allegations of Research Misconduct 2023-01-24 Regulation REG.10.00.02
Archives
REG 10.00.03 – Royalty Sharing under NCSU’s Patent Policy And Procedures (Repealed) 2012-09-12 Regulation REG.10.00.03
Archives
REG 10.00.04 – Equity Acquisition Regulation of North Carolina State University 2016-01-26 Regulation REG.10.00.04
Archives
REG 10.00.05 – Export Control Compliance 2021-05-25 Regulation REG.10.00.05
Archives
REG 10.05.01 – Budgeting 2015-12-17 Regulation REG.10.05.01
Archives
REG 10.05.02 – Cost Sharing 2016-01-26 Regulation REG.10.05.02
Archives
REG 10.05.03 – Depositing Funds to a Sponsored Project 2015-12-17 Regulation REG.10.05.03
Archives
REG 10.05.04 – Equipment Acquisition and Management 2017-05-23 Regulation REG.10.05.04
Archives
REG 10.05.05 – Establishing a Sponsored Award Project 2015-12-17 Regulation REG.10.05.05
Archives
REG 10.05.06 – Facilities and Administrative Costs 2023-06-13 Regulation REG.10.05.06
Archives
REG 10.05.07 – Post Award Administrative Prior Approval Requests 2015-12-17 Regulation REG.10.05.07
Archives
REG 10.05.08 – Payroll Redistributions 2015-12-17 Regulation REG.10.05.08
Archives
REG 10.05.09 – Service Centers 2023-05-02 Regulation REG.10.05.09
Archives
REG 10.05.10 – Sponsored Award Modifications 2015-12-17 Regulation REG.10.05.10
Archives
REG 10.05.11 – Sponsored Awards – Budget Overdrafts 2015-12-17 Regulation REG.10.05.11
Archives
REG 10.05.12 – Sponsored Awards – Expenditures 2015-12-17 Regulation REG.10.05.12
Archives
REG 10.05.13 – Sponsored Awards – Fixed Price Projects 2020-01-07 Regulation REG.10.05.13
Archives
REG 10.05.14 – Sponsored Awards – Transfers and Adjustments 2015-12-17 Regulation REG.10.05.14
Archives
REG 10.05.15 – TEARS (The Employee Activity Reporting System) 2016-01-26 Regulation REG.10.05.15
Archives
REG 10.05.16 – Equipment Acquisition, Management, Transfer and Loans 2017-05-25 Regulation REG.10.05.16
Archives
REG 10.10.01 – Animal Care and Use Procedures 2022-01-10 Regulation REG.10.10.01
Archives
REG 10.10.02 – Equipment Transfer and Loans 2017-05-23 Regulation REG.10.10.02
Archives
REG 10.10.03 – Human Subjects Research 2019-07-30 Regulation REG.10.10.03
Archives
REG 10.10.04 – Centers and Institutes 2017-07-26 Regulation REG.10.10.04
Archives
REG 10.10.05 – Procedures for Creating and Managing Small Business Subcontracting Plan 2011-11-23 Regulation REG.10.10.05
Archives
REG 10.10.06 – Summer Research Supplemental Pay Procedure – Nine Month Employee (Repealed) 2012-01-27 Regulation REG.10.10.06
Archives
REG 10.10.07 – Transfer of Projects 2018-07-17 Regulation REG.10.10.07
Archives
REG 10.10.08 – Postdoctoral Scholars 2023-06-16 Regulation REG.10.10.08
Archives
REG 10.10.09 – Operation of Unmanned Aircraft Systems 2023-10-09 Regulation REG.10.10.09
Archives
RUL 01.25.01 – Trademark Licensing Rules 2023-12-13 Rule RUL.01.25.01
Archives
RUL 01.26.01 – Conflict of Interest and Commitment PHS Rule 2013-01-11 Rule RUL.01.26.01
Archives
RUL 02.41.01 – Credentials Required for Teaching Graduate Courses 2012-10-02 Rule RUL.02.41.01
Archives
RUL 02.61.02 – Confidentiality of Library Records and Data 2015-03-03 Rule RUL.02.61.02
Archives
RUL 02.61.03 – Freedom of Access to Internet Resources 2012-01-03 Rule RUL.02.61.03
Archives
RUL 02.61.07 – Library Materials Management 2019-11-13 Rule RUL.02.61.07
Archives
RUL 02.61.08 – Unassisted Access to D. H. Hill Library (Hillsborough Street Entrance) (Repealed) 2012-06-26 Rule RUL.02.61.08
Archives
RUL 02.66.02 – Registration Cancellation 2012-01-04 Rule RUL.02.66.02
Archives
RUL 04.21.01 – Personal Safety Requirements Related to COVID-19 (Repealed) 2023-04-12 Rule RUL.04.21.01
Archives
RUL 05.01.01 – Chief Human Resources Officer 2022-09-23 Rule RUL.05.01.01
Archives
RUL 05.06.01 – Designated Emergency Phones (Blue Light Phones) 2012-03-28 Rule RUL.05.06.01
Archives
RUL 05.06.02 – Burglar and Panic Alarms 2012-03-28 Rule RUL.05.06.02
Archives
RUL 05.06.03 – Closed Circuit Television (CCTV) 2015-12-17 Rule RUL.05.06.03
Archives
RUL 05.21.01 – College of Natural Resources Named Professorship Award Procedure 2019-03-27 Rule RUL.05.21.01
Archives
RUL 05.21.02 – Buckman Professorship Award Procedure (Repealed) 2011-09-07 Rule RUL.05.21.02
Archives
RUL 05.21.03 – Named Professorships Award Procedure for the College of Management 2012-08-16 Rule RUL.05.21.03
Archives
RUL 05.21.04 – William Neal Reynolds Professorship Award Procedure (Repealed) 2011-09-07 Rule RUL.05.21.04
Archives
RUL 05.21.05 – R. J. Reynolds Professorship Award Procedure 2012-01-04 Rule RUL.05.21.05
Archives
RUL 05.21.06 – Bayer Environmental Science Professorship Award Procedure (Repealed) 2012-01-04 Rule RUL.05.21.06
Archives
RUL 05.21.07 – Alcoa Professorship Award Procedure 2012-01-04 Rule RUL.05.21.07
Archives
RUL 05.21.08 – Celanese Acetate L.L.C. Professorship Award Procedure 2012-01-04 Rule RUL.05.21.08
Archives
RUL 05.21.09 – Camille and Henry Dreyfus Professorship Award Procedure 2012-01-04 Rule RUL.05.21.09
Archives
RUL 05.21.10 – Henry A. Foscue Professorship Award Procedure (Repealed) 2012-01-04 Rule RUL.05.21.10
Archives
RUL 05.21.11 – INVISTA Professorship Award Procedure 2012-01-04 Rule RUL.05.21.11
Archives
RUL 05.21.12 – James T. Ryan Professorship Award Procedure 2019-10-08 Rule RUL.05.21.12
Archives
RUL 05.21.13 – Walter Clark Professorship Award Procedure 2012-01-04 Rule RUL.05.21.13
Archives
RUL 05.21.14 – W. Dallas Herring Professorship Award Procedure 2012-01-04 Rule RUL.05.21.14
Archives
RUL 05.21.15 – College of Textiles Named Professorship Award Procedures 2012-01-04 Rule RUL.05.21.15
Archives
RUL 05.21.16 – Philip Morris Professorship Award Procedure 2012-01-04 Rule RUL.05.21.16
Archives
RUL 05.21.17 – College of Sciences Drexel Professorship Award Procedures 2014-07-31 Rule RUL.05.21.17
Archives
RUL 05.21.18 – Alton and Mildred Lancaster Professorship Award Procedure 2021-06-21 Rule RUL.05.21.18
Archives
RUL 05.21.19 Samuel P. Langley Term Professorship Award Procedure 2012-01-04 Rule RUL.05.21.19
Archives
RUL 05.21.20 Burroughs Wellcome Fund Professorship in Veterinary Pharmacology Award Procedure 2019-09-05 Rule RUL.05.21.20
Archives
RUL 05.21.21 – College of Humanities and Social Sciences Named Distinguished Professorships Award Procedure 2019-10-08 Rule RUL.05.21.21
Archives
RUL 05.21.22 – William K. and Ann T. Collins Professorship Award Procedure (Repealed) 2016-10-28 Rule RUL.05.21.22
Archives
RUL 05.67.02 – Department of Agricultural and Extension Education Reappointment, Promotion and Tenure Standards and Procedures (Repealed) 2012-01-10 Rule RUL.05.67.02
Archives
RUL 05.67.03 – Department of Animal Science Reappointment, Promotion and Tenure Standards and Procedures 2012-01-12 Rule RUL.05.67.03
Archives
RUL 05.67.04 – Department of Agricultural and Resource Economics Reappointment, Promotion and Tenure Standards and Procedures 2012-08-17 Rule RUL.05.67.04
Archives
RUL 05.67.05 – Department of Biological and Agricultural Engineering Reappointment, Promotion and Tenure Standards and Procedures 2017-08-24 Rule RUL.05.67.05
Archives
RUL 05.67.06 – Department of Plant and Microbial Biology Reappointment, Promotion and Tenure Standards and Procedures 2022-08-22 Rule RUL.05.67.06
Archives
RUL 05.67.07 – Department of Crop and Soil Science Reappointment, Promotion and Tenure Standards and Procedures 2021-05-20 Rule RUL.05.67.07
Archives
RUL 05.67.08 – Department of Entomology Reappointment, Promotion and Tenure Standards and Procedures (Rerpealed) 2012-01-19 Rule RUL.05.67.08
Archives
RUL 05.67.09 – Department of Agricultural and Human Sciences Reappointment, Promotion and Tenure Standards and Procedures 2017-08-01 Rule RUL.05.67.09
Archives
RUL 05.67.10 – Department of Food, Bioprocessing and Nutrition Sciences Reappointment, Promotion and Tenure Standards and Procedures 2017-08-01 Rule RUL.05.67.10
Archives
RUL 05.67.100 – School of Architecture Standards and Procedures for Reappointment, Promotion and Tenure 2020-03-23 Rule RUL.05.67.100
Archives
RUL 05.67.101 – Department of Art and Design Reappointment, Promotion and Tenure Standards and Procedures 2020-03-27 Rule RUL.05.67.101
Archives
RUL 05.67.102 – Department of Graphic Design and Industrial Design Reappointment, Promotion and Tenure Standards and Procedures 2020-03-23 Rule RUL.05.67.102
Archives
RUL 05.67.103 – Department of Industrial Design Reappointment, Promotion, and Tenure (Repealed) 2012-01-06 Rule RUL.05.67.103
Archives
RUL 05.67.106 – College of Design Reappointment, Promotion, and Tenure Criteria and Procedures 2020-03-23 Rule RUL.05.67.106
Archives
RUL 05.67.11 – Department of Genetics Reappointment, Promotion and Tenure Standards and Procedures (Repealed) 2014-07-23 Rule RUL.05.67.11
Archives
RUL 05.67.12 – Division of Academic and Student Affairs Subsequent Appointment and Promotion Standards and Procedures 2023-03-13 Rule RUL.05.67.12
Archives
RUL 05.67.13 – Department of Plant Pathology Reappointment, Promotion and Tenure Standards and Procedures (Repealed) 2016-01-26 Rule RUL.05.67.13
Archives
RUL 05.67.14 – Prestage Department of Poultry Science Reappointment, Promotion and Tenure Standards and Procedures 2021-11-08 Rule RUL.05.67.14
Archives
RUL 05.67.16 – Department of Soil Science Reappointment, Promotion and Tenure Standards and Procedures 2012-01-06 Rule RUL.05.67.16
Archives
RUL 05.67.18 – Department of Biology Reappointment, Promotion and Tenure Standards and Procedures (Repealed) 2016-01-26 Rule RUL.05.67.18
Archives
RUL 05.67.19 – Department of Microbiology Reappointment, Promotion and Tenure Standards and Procedures (Repealed) 2014-07-23 Rule RUL.05.67.19
Archives
RUL 05.67.20 – Department of Environmental and Molecular Toxicology [Formerly Toxicology] Reappointment, Promotion and Tenure Standards and Procedures (Repealed) 2014-07-23 Rule RUL.05.67.20
Archives
RUL 05.67.200 – Department of Educational Leadership, Policy, and Human Development Reappointment, Promotion and Tenure Standards and Procedures 2020-08-26 Rule RUL.05.67.200
Archives
RUL 05.67.201 – Department of Educational Leadership and Policy Studies Reappointment Promotion and Tenure Standards and Procedures (Repealed) 2012-01-10 Rule RUL.05.67.201
Archives
RUL 05.67.202 – Department of Curriculum, Instruction, and Counselor Education Reappointment, Promotion and Tenure Standards and Procedures (Repealed) 2017-03-15 Rule RUL.05.67.202
Archives
RUL 05.67.203 – Department of Science, Technology, Engineering and Mathematics (STEM ED) Reappointment, Promotion and Tenure Standards and Procedures 2023-07-31 Rule RUL.05.67.203
Archives
RUL 05.67.204 – College of Education Reappointment, Promotion and Tenure Standards and Procedures 2016-09-16 Rule RUL.05.67.204
Archives
RUL 05.67.205 – Department of Elementary Education Reappointment, Promotion and Tenure Standards and Procedures (Repealed) 2017-03-15 Rule RUL.05.67.205
Archives
RUL 05.67.21 – Department of Horticultural Science Reappointment, Promotion and Tenure Standards and Procedures 2012-08-17 Rule RUL.05.67.21
Archives
RUL 05.67.22 – College of Agriculture and Life Sciences Reappointment, Promotion and Tenure Standards and Procedures 2017-10-06 Rule RUL.05.67.22
Archives
RUL 05.67.23 – Department of Applied Ecology Reappointment, Promotion and Tenure Standards and Procedures 2021-09-13 Rule RUL.05.67.23
Archives
RUL 05.67.24 – Department of Entomology and Plant Pathology Reappointment, Promotion and Tenure Standards and Procedures 2021-05-20 Rule RUL.05.67.24
Archives
RUL 05.67.300 – Department of Chemical and Biomolecular Engineering Reappointment, Promotion and Tenure Standards and Procedures 2012-01-12 Rule RUL.05.67.300
Archives
RUL 05.67.301 – Department of Civil, Construction and Environmental Engineering Reappointment, Promotion and Tenure Standards and Procedures 2022-08-22 Rule RUL.05.67.301
Archives
RUL 05.67.302 – Department of Computer Science Reappointment, Promotion and Tenure Standards and Procedures 2012-01-12 Rule RUL.05.67.302
Archives
RUL 05.67.303 – Department of Electrical and Computer Engineering Reappointment, Promotion and Tenure Standards and Procedures 2023-08-24 Rule RUL.05.67.303
Archives
RUL 05.67.304 – Department of Industrial and Systems Engineering Reappointment, Promotion and Tenure Standards and Procedures 2012-08-17 Rule RUL.05.67.304
Archives
RUL 05.67.305 – Department of Materials Science and Engineering Reappointment, Promotion and Tenure Standards and Procedures 2012-01-13 Rule RUL.05.67.305
Archives
RUL 05.67.306 – Department of Mechanical and Aerospace Engineering Reappointment, Promotion and Tenure Standards and Procedures 2012-01-17 Rule RUL.05.67.306
Archives
RUL 05.67.307 – Department of Nuclear Engineering Reappointment, Promotion and Tenure Standards and Procedures 2012-08-17 Rule RUL.05.67.307
Archives
RUL 05.67.308 – College of Engineering Reappointment, Promotion and Tenure Standards and Procedures 2015-03-06 Rule RUL.05.67.308
Archives
RUL 05.67.309 – Department of Joint Biomedical Engineering Reappointment, Promotion and Tenure Standards and Procedures 2012-01-17 Rule RUL.05.67.309
Archives
RUL 05.67.401 – Department of English Reappointment, Promotion and Tenure Standards and Procedures 2019-02-04 Rule RUL.05.67.401
Archives
RUL 05.67.402 – Department of Foreign Languages and Literatures Reappointment, Promotion and Tenure Standards and Procedures 2012-04-11 Rule RUL.05.67.402
Archives
RUL 05.67.403 – Department of History Reappointment, Promotion and Tenure Standards and Procedures 2021-11-08 Rule RUL.05.67.403
Archives
RUL 05.67.405 – School of Social Work Reappointment, Promotion and Tenure Standards and Procedures 2021-01-20 Rule RUL.05.67.405
Archives
RUL 05.67.406 – Department of Philosophy and Religious Studies Reappointment, Promotion and Tenure Standards and Procedures 2023-02-02 Rule RUL.05.67.406
Archives
RUL 05.67.407 – School of Public and International Affairs Reappointment, Promotion and Tenure Standards and Procedures 2012-01-18 Rule RUL.05.67.407
Archives
RUL 05.67.409 – Psychology – Departmental Standards for Reappointment, Promotion and Tenure 2012-04-06 Rule RUL.05.67.409
Archives
RUL 05.67.410 – Sociology and Anthropology – Departmental Reappointment,Promotion and Tenure Standards and Procedures 2020-10-08 Rule RUL.05.67.410
Archives
RUL 05.67.411 – College of Humanities and Social Sciences Reappointment, Promotion and Tenure Standards and Procedures 2022-08-15 Rule RUL.05.67.411
Archives
RUL 05.67.412 – Department of Performing Arts and Technology Subsequent Contract and Promotion Standards and Procedures 2023-08-25 Rule RUL.05.67.412
Archives
RUL 05.67.413 – College of Humanities and Social Sciences Appointment and Promotion of Professional Faculty Standards and Procedures 2021-05-18 Rule RUL.05.67.413
Archives
RUL 05.67.414 – Department of Sociology and Anthropology Appointment and Promotion Standards and Procedures for Professorially Ranked Professional Faculty 2020-11-21 Rule RUL.05.67.414
Archives
RUL 05.67.415 – School of Public and International Affairs Appointment and Promotion of Professional Faculty Standards and Procedures 2020-11-22 Rule RUL.05.67.415
Archives
RUL 05.67.500 – Department of Accounting Reappointment, Promotion and Tenure 2012-01-18 Rule RUL.05.67.500
Archives
RUL 05.67.501 – Department of Business Management Reappointment, Promotion and Tenure Standards and Procedures 2012-01-18 Rule RUL.05.67.501
Archives
RUL 05.67.502 – Department of Economics Reappointment, Promotion and Tenure Standards and Procedures 2012-01-18 Rule RUL.05.67.502
Archives
RUL 05.67.503 – Poole College of Management Reappointment, Promotion and Tenure Standards and Procedures 2020-03-20 Rule RUL.05.67.503
Archives
RUL 05.67.504 – Department of Management Innovation and Entrepreneurship 2012-01-18 Rule RUL.05.67.504
Archives
RUL 05.67.505 – Poole College of Management Professional Faculty Appointment and Promotion Standards and Procedures 2022-04-28 Rule RUL.05.67.505
Archives
RUL 05.67.600 – Department of Forestry and Environmental Resources Reappointment, Promotion and Tenure Standards and Procedures 2020-03-27 Rule RUL.05.67.600
Archives
RUL 05.67.601 – Parks, Recreation, and Tourism Management – Departmental Criteria for Reappointment, Promotion and Tenure 2020-03-27 Rule RUL.05.67.601
Archives
RUL 05.67.602 – Department of Forest Biomaterials Reappointment, Promotion and Tenure Standards and Procedures 2020-03-27 Rule RUL.05.67.602
Archives
RUL 05.67.603 – Reappointment, Promotion and Tenure (RPT) 2023-07-31 Rule RUL.05.67.603
Archives
RUL 05.67.700 – Department of Chemistry Reappointment, Promotion and Tenure Standards and Procedures 2013-10-25 Rule RUL.05.67.700
Archives
RUL 05.67.701 – Department of Marine, Earth, and Atmospheric Sciences Reappointment, Promotion and Tenure Standards and Procedures 2013-10-23 Rule RUL.05.67.701
Archives
RUL 05.67.702 – Department of Mathematics Reappointment, Promotion and Tenure Standards and Procedures 2013-10-23 Rule RUL.05.67.702
Archives
RUL 05.67.703 – Department of Molecular and Structural Biochemistry Reappointment, Promotion and Tenure Standards and Procedures 2013-10-25 Rule RUL.05.67.703
Archives
RUL 05.67.704 – Department of Physics Reappointment, Promotion and Tenure Standards and Procedures 2013-10-24 Rule RUL.05.67.704
Archives
RUL 05.67.705 – Department of Statistics Reappointment, Promotion and Tenure Standards and Procedures 2014-07-23 Rule RUL.05.67.705
Archives
RUL 05.67.706 – College of Sciences Standards and Procedures for Reappointment, Promotion and Tenure 2018-08-23 Rule RUL.05.67.706
Archives
RUL 05.67.707 – Department of Biological Sciences RPT Standards and Procedures 2014-06-02 Rule RUL 05.67.707
Archives
RUL 05.67.800 – Department of Textile and Apparel Technology and Management Reappointment, Promotion and Tenure Standards and Procedures 2016-06-23 Rule RUL.05.67.800
Archives
RUL 05.67.801 – Department of Textile Engineering, Chemistry and Science Reappointment, Promotion and Tenure Standards and Procedures 2016-11-09 Rule RUL.05.67.801
Archives
RUL 05.67.802 – Wilson College of Textiles Reappointment, Promotion and Tenure Standards and Procedures 2024-01-04 Rule RUL.05.67.802
Archives
RUL 05.67.803 – Department of Philosophy and Religious Studies Standards and Procedures for Non-Tenure Track Faculty Appointments and Promotions 2019-08-26 Rule
Archives
RUL 05.67.804 – Department of Communication Appointment and Promotion of Professorial Teaching Faculty 2019-08-26 Rule
Archives
RUL 05.67.805 – Department of English Appointment and Promotion of Professorial Teaching Faculty 2019-08-27 Rule
Archives
RUL 05.67.806 – Department of Foreign Language and Literatures Appointment and Promotion of Non-Tenure Track Professorial Faculty Standards and Procedures 2019-08-27 Rule
Archives
RUL 05.67.807 – Department of History Appointment and Promotion of Non-Tenure Track Professorial Faculty Standards and Procedures 2019-08-27 Rule
Archives
RUL 05.67.808 – Department of Psychology Professional Faculty with Professorial Rank Appointment and Promotion Standards and Procedures 2023-02-28 Rule RUL05.67.808
Archives
RUL 05.67.850 – Department of Molecular Biomedical Sciences Reappointment, Promotion and Tenure Standards and Procedures 2012-01-19 Rule RUL.05.67.850
Archives
RUL 05.67.851 – Department of Clinical Sciences Reappointment, Promotion and Tenure Standards and Procedures 2020-08-26 Rule RUL.05.67.851
Archives
RUL 05.67.852 – Department of Population Health and Pathobiology Reappointment, Promotion and Tenure Standards and Procedures 2012-08-17 Rule RUL.05.67.852
Archives
RUL 05.67.853 – College of Veterinary Medicine Reappointment, Promotion and Tenure Standards and Procedures 2017-07-24 Rule RUL.05.67.853
Archives
RUL 05.67.900 – Department of Health and Exercise Studies Appointment and Promotion Standards and Procedures 2023-04-24 Rule RUL.05.67.900
Archives
RUL 05.67.901 – Department of Landscape Architecture Standards and Procedures for Reappointment, Promotion and Tenure 2020-03-27 Rule RUL.05.67.901
Archives
RUL 05.67.902 – College of Education Professional Faculty Appointment and Promotion Standards and Procedures 2022-03-07 Rule RUL.05.67.902
Archives
RUL 05.68.01 – Department of 4H Youth Development and Family and Consumer Sciences Post Tenure Review Standards and Procedures (Repealed) 2017-02-24 Rule RUL.05.68.01
Archives
RUL 05.68.02 – Department of Agricultural and Extension Education Post Tenure Review Standards and Procedures (Repealed) 2017-02-24 Rule RUL.05.68.02
Archives
RUL 05.68.03 – Department of Agricultural and Resource Economics Post Tenure Review Standards and Procedures 2016-11-09 Rule RUL.05.68.03
Archives
RUL 05.68.04 – Department of Animal Science Post Tenure Review Standards and Procedures 2016-10-26 Rule RUL.05.68.04
Archives
RUL 05.68.05 – Department of Biological and Agricultural Engineering Post Tenure Review Standards and Procedures 2016-09-16 Rule RUL.05.68.05
Archives
RUL 05.68.06 – Department of Biology Post Tenure Review Standards and Procedures (Repealed) 2014-07-23 Rule RUL.05.68.06
Archives
RUL 05.68.07 – Department of Crop Science Post Tenure Review Standards and Procedures (Repealed) 2017-02-24 Rule RUL.05.68.07
Archives
RUL 05.68.08 – Department of Entomology Post Tenure Review Standards and Procedures (Repealed) 2012-03-28 Rule RUL.05.68.08
Archives
RUL 05.68.09 – Department of Environmental and Molecular Toxicology Post Tenure Review Standards and Procedures (Repealed) 2014-07-23 Rule RUL.05.68.09
Archives
RUL 05.68.10 – Department of Food, Bioprocessing and Nutrition Sciences Post Tenure Review Standards and Procedures 2016-09-15 Rule RUL.05.68.10
Archives
RUL 05.68.11 – Department of Genetics Post Tenure Review Standards and Procedures (Repealed) 2014-07-23 Rule RUL.05.68.11
Archives
RUL 05.68.12 – Department of Horticultural Science Post Tenure Review Standards and Procedures 2016-09-14 Rule RUL.05.68.12
Archives
RUL 05.68.13 – Department of Microbiology Post Tenure Review Standards and Procedures (Repealed) 2014-07-23 Rule RUL.05.68.13
Archives
RUL 05.68.14 – Department of Molecular and Structural Biochemistry Post Tenure Review Standards and Procedures 2016-09-16 Rule RUL.05.68.14
Archives
RUL 05.68.15 – Department of Plant Biology Post Tenure Review Standards and Procedures (Repealed) 2012-01-27 Rule RUL.05.68.15
Archives
RUL 05.68.16 – Department of Plant Pathology Post Tenure Review Standards and Procedures (Repealed) 2012-01-27 Rule RUL.05.68.16
Archives
RUL 05.68.17 – Prestage Department of Poultry Science Post Tenure Review Standards and Procedures 2021-10-12 Rule RUL.05.68.17
Archives
RUL 05.68.19 – Department of Soil Science Post Tenure Review Standards and Procedures (Repealed) 2017-02-24 Rule RUL.05.68.19
Archives
RUL 05.68.20 – Department of Applied Ecology Post Tenure Review Standards and Procedures 2016-09-16 Rule RUL.05.68.20
Archives
RUL 05.68.21 – Department of Art and Design Post Tenure Review Standards and Procedures 2020-03-27 Rule RUL.05.68.21
Archives
RUL 05.68.22 – Department of Graphic Design and Industrial Design Post Tenure Review Standards and Procedures 2020-03-23 Rule RUL.05.68.22
Archives
RUL 05.68.23 – Department of Landscape Architecture Post Tenure Review Standards and Procedures 2020-03-23 Rule RUL.05.68.23
Archives
RUL 05.68.24 – School of Architecture Post Tenure Review Standards and Procedures 2020-03-23 Rule RUL.05.68.24
Archives
RUL 05.68.25 – Department of Curriculum and Instruction and Counselor Education Post Tenure Review Standards and Procedures (Repealed) 2017-02-02 Rule RUL.05.68.25
Archives
RUL 05.68.26 – Educational Leadership, Policy and Human Development Post Tenure Review Standards and Procedures 2017-06-15 Rule RUL.05.68.26
Archives
RUL 05.68.27 – Department of Elementary Education Post Tenure Review Standards and Procedures (Repealed) 2017-02-02 Rule RUL.05.68.27
Archives
RUL 05.68.28 – Department of Science, Technology, Engineering and Mathematics (STEM) Education Post Tenure Review Standards and Procedures 2023-07-07 Rule RUL.05.68.28
Archives
RUL 05.68.29 – Department of Chemical and Biomolecular Engineering Post Tenure Review Standards and Procedures 2016-10-26 Rule RUL.05.68.29
Archives
RUL 05.68.30 – Department of Civil, Construction, and Environmental Engineering Post Tenure Review Standards and Procedures 2020-10-28 Rule RUL.05.68.30
Archives
RUL 05.68.31 – Department of Computer Science Post Tenure Review Standards and Procedures 2020-02-19 Rule RUL.05.68.31
Archives
RUL 05.68.32 – Department of Electrical and Computer Engineering Post Tenure Review Standards and Procedures 2016-10-28 Rule RUL.05.68.32
Archives
RUL 05.68.33 – Edward P. Fitts Department of Industrial and Systems Engineering Post Tenure Review Standards and Procedures 2016-12-14 Rule RUL.05.68.33
Archives
RUL 05.68.34 – Department of Biomedical Engineering Post Tenure Review Standards and Procedures 2023-08-04 Rule RUL.05.68.34
Archives
RUL 05.68.35 – Department of Materials Science and Engineering Post Tenure Review Standards and Procedures 2016-10-14 Rule RUL.05.68.35
Archives
RUL 05.68.36 – Department of Mechanical and Aerospace Engineering Post Tenure Review Standards and Procedures 2016-09-16 Rule RUL.05.68.36
Archives
RUL 05.68.37 – Department of Nuclear Engineering Post Tenure Review Standards and Procedures 2016-08-01 Rule RUL.05.68.37
Archives
RUL 05.68.38 – Department of Communication Post Tenure Review Standards and Procedures 2017-08-25 Rule RUL.05.68.38
Archives
RUL 05.68.39 – Department of English Post Tenure Review Standards and Procedures 2016-10-26 Rule RUL.05.68.39
Archives
RUL 05.68.40 – Department of Foreign Languages and Literatures Post Tenure Review Standards and Procedures 2016-09-15 Rule RUL.05.68.40
Archives
RUL 05.68.41 – Department of History Post Tenure Review Standards and Procedures 2016-09-15 Rule RUL.05.68.41
Archives
RUL 05.68.42 – Department of Philosophy and Religious Studies Post Tenure Review Standards and Procedures 2023-09-22 Rule RUL.05.68.42
Archives
RUL 05.68.43 – Department of Psychology Post Tenure Review Standards and Procedures 2016-09-16 Rule RUL.05.68.43
Archives
RUL 05.68.44 – School of Public and International Affairs Post Tenure Review Standards and Procedures 2016-10-26 Rule RUL.05.68.44
Archives
RUL 05.68.45 – School of Social Work Post Tenure Review Standards and Procedures 2021-01-20 Rule RUL.05.68.45
Archives
RUL 05.68.46 – Department of Sociology and Anthropology Post Tenure Review Standards and Procedures 2016-10-27 Rule RUL.05.68.46
Archives
RUL 05.68.47 – Department of Accounting Post Tenure Review Standards and Procedures 2018-04-27 Rule RUL.05.68.47
Archives
RUL 05.68.48 – Department of Business Management Post Tenure Review Standards and Procedures 2018-04-27 Rule RUL.05.68.48
Archives
RUL 05.68.49 – Department of Economics Post Tenure Review Standards and Procedures 2018-05-17 Rule RUL.05.68.49
Archives
RUL 05.68.50 – Department of Management, Innovation, and Entrepreneurship Post Tenure Review Standards and Procedures 2024-01-04 Rule RUL.05.68.50
Archives
RUL 05.68.51 – Department of Forestry and Environmental Resources Post Tenure Review Standards and Procedures 2020-10-28 Rule RUL.05.68.51
Archives
RUL 05.68.52 – Department of Parks Recreation and Tourism Management Post Tenure Review Standards and Procedures 2020-03-27 Rule RUL.05.68.52
Archives
RUL 05.68.53 – Department of Forest Biomaterials Post Tenure Review Standards and Procedures 2020-03-27 Rule RUL.05.68.53
Archives
RUL 05.68.54 – Department of Chemistry Post Tenure Review Standards and Procedures 2016-09-16 Rule RUL.05.68.54
Archives
RUL 05.68.55 – Department of Marine Earth and Atmospheric Sciences Post Tenure Review Standards and Procedures 2017-02-24 Rule RUL.05.68.55
Archives
RUL 05.68.56 – Department of Mathematics Post Tenure Review Standards and Procedures 2016-09-15 Rule RUL.05.68.56
Archives
RUL 05.68.57 – Department of Physics Post Tenure Review Standards and Procedures 2016-09-15 Rule RUL.05.68.57
Archives
RUL 05.68.58 – Department of Statistics Post Tenure Review Standards and Procedures 2016-10-26 Rule RUL.05.68.58
Archives
RUL 05.68.59 – Department of Textile and Apparel Technology and Management Post Tenure Review Standards and Procedures 2016-10-26 Rule RUL.05.68.59
Archives
RUL 05.68.60 – Department of Textile Engineering, Chemistry and Science Post Tenure Review Standards and Procedures 2020-02-18 Rule RUL.05.68.60
Archives
RUL 05.68.61 – Department of Clinical Sciences Post Tenure Review and Non-Tenure Track Faculty Standards and Procedures 2019-07-12 Rule RUL.05.68.61
Archives
RUL 05.68.62 – Department of Molecular Biomedical Sciences Post Tenure Review Standards and Procedures 2017-02-24 Rule RUL.05.68.62
Archives
RUL 05.68.63 – Department of Population Health and Pathobiology Post Tenure Review Standards and Procedures and Review of Non-Tenure Track Faculty Standards and Procedures 2016-09-15 Rule RUL.05.68.63
Archives
RUL 05.68.64 – Department of Health and Exercise Studies Post Tenure Review Standards and Procedures 2020-03-27 Rule RUL.05.68.64
Archives
RUL 05.68.65 – Department of Interdisciplinary Studies Post Tenure Review Standards and Procedures 2012-03-28 Rule RUL.05.68.65
Archives
RUL 05.68.66 – Department of Biological Sciences Post Tenure Review Standards and Procedures 2016-09-15 Rule RUL.05.68.66
Archives
RUL 05.68.67 – College of Agriculture and Life Sciences Post Tenure Review of Faculty 2016-10-27 Rule RUL.05.68.67
Archives
RUL 05.68.68 – College of Natural Resources Post Tenure Review Standards and Procedures 2016-10-27 Rule RUL.05.68.68
Archives
RUL 05.68.69 – College of Textiles Post Tenure Review of Faculty 2016-10-27 Rule RUL.05.68.69
Archives
RUL 05.68.70 – College of Sciences Post Tenure Review of Faculty 2016-10-27 Rule RUL.05.68.70
Archives
RUL 05.68.71 – College of Humanities and Social Sciences Post Tenure Review of Faculty 2020-06-16 Rule RUL.05.68.71
Archives
RUL 05.68.72 – College of Education Post Tenure Review of Faculty 2016-10-27 Rule RUL.05.68.72
Archives
RUL 05.68.73 – Department of Plant and Microbial Biology Post Tenure Review Standards and Procedures 2016-10-27 Rule RUL.05.68.73
Archives
RUL 05.68.74 – Department of Entomology and Plant Pathology Post Tenure Review Standards and Procedures 2016-10-28 Rule RUL.05.68.74
Archives
RUL 05.68.75 – Department of Teacher Education and Learning Sciences Post Tenure Review Standards and Procedures 2019-11-14 Rule RUL.05.68.75
Archives
RUL 05.68.76 – Department of Crop and Soil Sciences Post Tenure Review Standards and Procedures 2017-02-24 Rule RUL.05.68.76
Archives
RUL 05.68.77 – College of Veterinary Medicine Post Tenure Review of Faculty 2018-01-17 Rule RUL.05.68.77
Archives
RUL 05.68.78 – Department of Agricultural and Human Sciences Post Tenure Review Standards and Procedures 2017-02-27 Rule RUL.05.68.78
Archives
RUL 05.68.79 – Poole College of Management Post Tenure Review of Faculty Standards and Procedures 2020-03-20 Rule RUL.05.68.79
Archives
RUL 05.68.80 – College of Engineering Post Tenure Review of Faculty 2017-05-15 Rule RUL.05.68.80
Archives
RUL 05.68.81 College of Design Post Tenure Review of Faculty 2020-03-23 Rule RUL.05.68.81
Archives
RUL 06.01.01 – Copyright Ownership of Works Created by Employees of the North Carolina State University Extension, Engagement and Economic Development Units 2016-01-26 Rule RUL.06.01.01
Archives
RUL 06.21.10 – McKimmon Conference and Training Center Use Criteria 2023-11-30 Rule RUL.06.21.10
Archives
RUL 07.25.01 – Reynolds Coliseum and Weisiger-Brown Basketball Facility: Arena Scheduling Priorities and Procedures (Repealed) 2014-12-18 Rule RUL.07.25.01
Archives
RUL 07.25.03 – Obtaining a Vehicle from NC State Motor Pool 2022-12-13 Rule REG.07.25.03
Archives
RUL 07.25.09 – Vehicular Access to Brick and Turf Areas 2022-12-13 Rule RUL.07.25.09
Archives
RUL 07.25.10 – Work Requests 2022-12-13 Rule REG.07.25.20
Archives
RUL 07.25.11 – Key Checkout Procedure 2023-07-28 Rule RUL.07.25.11
Archives
RUL 07.25.12 – Service Billing 2024-01-18 Rule RUL.07.25.12
Archives
RUL 08.00.13 – Network Printer Security Standard 2015-08-24 Rule RUL.08.00.13
Archives
RUL 08.00.14 – System and Software Security Patching Standard 2015-09-28 Rule RUL.08.00.14
Archives
RUL 08.00.15 – Third-Level URL Naming Standard 2016-01-21 Rule RUL.08.00.15
Archives
RUL 08.00.16 – NC State University Security Standards for Sensitive Data and Systems 2016-07-11 Rule RUL.08.00.16
Archives
RUL 08.00.17 – Cybersecurity Incident Response Procedure 2019-10-15 Rule RUL.08.00.17
Archives
RUL 08.00.18 – Endpoint Protection Standard 2022-02-21 Rule RUL.08.00.18
Archives
RUL 10.15.01 – Training in Responsible Conduct of Research 2012-07-23 Rule RUL.10.15.01
Archives