The Daily Bulletin: 2011-04-11

Printer-friendly: Click to view

The Daily Bulletin: 2011-04-11

PUBLIC/HOUSE BILLS
H 215 (2011-2012) UNBORN VICTIMS OF VIOLENCE ACT/ETHEN'S LAW. Filed Mar 2 2011, TO CREATE CRIMINAL OFFENSES FOR ACTS THAT CAUSE THE DEATH OR INJURY OF AN UNBORN CHILD OR ARE COMMITTED AGAINST A PREGNANT WOMAN, AND TO PROVIDE THAT THE ACT SHALL BE ENTITLED "THE UNBORN VICTIMS OF VIOLENCE ACT/ETHEN'S LAW."

Senate committee substitute makes the following changes to 3rd edition.
Provides that a person who commits an act inherently dangerous to human life that recklessly and wantonly reflects a disregard for human life and which causes the death of the unborn child is subject to the same sentence as if the person had been convicted of second degree murder under GS 14-17 (was, made the penalty for this offense a Class A felony). Makes clarifying changes to proposed GS 14-23.7 and proposed GS 14-23.8.

Intro. by Folwell, Hilton, Starnes, Steen.
H 515 (2011-2012) COMM. COLL. TUITION FOR MEMBERS OF MILITARY. Filed Mar 29 2011, TO PERMIT COMMUNITY COLLEGES TO INCLUDE THE COSTS OF TEXTBOOKS IN THE TUITION CHARGED FOR MEMBERS OF THE ARMED SERVICES.

House committee substitute makes the following changes to 1st edition. Amends proposed GS 115D-39(d) to condition adding the cost of textbooks to the tuition rates to allow the addition if the textbooks are purchased at the college’s bookstore and if the student’s branch of the armed services allows the addition of textbooks to tuition costs in its tuition assistance program.

Intro. by Boles, Floyd.
H 833 (2011-2012) HONOR STATE CAPITAL. Filed Apr 6 2011, RECOGNIZING THE IMPORTANCE OF THE STATE CAPITOL.

House committee substitute makes the following changes to 1st edition. Makes a linguistic change.

Intro. by Starnes, Stam, Dollar, Torbett.
H 861 (2011-2012) LOCAL OPTION TAX MENU. Filed Apr 11 2011, TO AUTHORIZE ADDITIONAL REVENUE OPTIONS FOR LOCAL GOVERNMENTS.

Enacts three new Articles to GS Chapter 105 to provide for other local option taxes, including a meal tax, an occupancy tax, and excise tax on conveyances. Authorizes the board of commissioners (board) or the governing body of a tax unit to conduct a special election on the question of whether to levy each tax. Permits the county to decide whether to restrict the use of the tax proceeds and sets forth applicable ballot language. Clarifies that each new Article supplements but does not supplant the authority of a county or city to levy a meals tax, occupancy tax, or excise tax on conveyances by a local act.
Enacts new Article 61, Local Government Meals Tax, to Subchapter X of GS Chapter 105 to authorize a tax of up to 1% of the sales price of prepared food and drink sold within the county by a retailer subject to the sales tax. States that a meals tax becomes effective on the date designated in the resolution levying the tax, as detailed. Exempts from the meals tax food listed in GS 105-164.13B. Provides for collection, administration, distribution, and use of the tax. Requires a refund on meal taxes paid by a nonprofit or governmental entity entitled to a refund of local sales and use taxes. Sets forth penalties, and authorizes a meals tax levied under Article 61 to be repealed or reduced by a resolution adopted by the county’s board.
Enacts new Article 62, Local Government Occupancy Tax, to authorize a local government to levy an occupancy tax at a maximum rate of 6% for counties when added to the rate of any occupancy tax levied by a city within the county, and a maximum rate of 3% for cities, on the gross receipts from any room, lodging, or accommodation rent within the taxing unit that is subject to sales tax. Provides additional details on the maximum occupancy tax rate that a county or city is authorized to levy.
Enacts new Article 63, Local Government Excise Tax on Conveyances, to authorize a local excise tax on conveyances to be levied at a rate of up to 1% on instruments conveying interests in real property located in the county. Details the basis and effective date for the tax, and specifies that the tax is in addition to any tax levied under Article 8E of GS Chapter 105. Requires the board to deliver a certified copy of the resolution levying the tax to the register of deeds, who is charged with administering the tax. Provides that if property is located in two or more counties, a transfer of interest in the property is taxable only by the county in which the greater value of the property lies. Provides for collection, repeal, reduction, distribution, and use of the tax. Sets forth exemptions from the tax levied under Article 63.
Amends Section 5 of SL 1993-413 (Cumberland meals tax) and Section 1(e) of SL 1993-449 (Hillsborough prepared food and beverage tax) to provide that the taxes are due and payable in monthly installments on or before the 15th day (rather than the 25th day) of the month following the month in which the tax accrues. Requires each applicable retailer to, on or before the 15th day (rather than the 25th day) of each month, prepare and submit a return on the prescribed form. Makes clarifying changes.
Enacts new GS Chapter 159J, Local Government Impact Fees, to the General Statutes, authorizing counties and cities to impose certain impact fees. Permits a city to impose an impact fee on new community service facilities construction within the city’s corporate limits or extraterritorial planning jurisdiction. Prohibits a city from imposing an impact fee for schools. Permits a county to impose an impact fee on new community service facilities construction in the county that is not within the city’s corporate limits or extraterritorial planning jurisdiction. Permits a county to impose an impact fee for new school construction. Includes applicable definitions. Requires the local government to prepare a report containing three specified items before imposing an impact fee. Requires the amount of impact fee to be uniform and based upon the capital costs that will be incurred by the local government for the new construction. Allows the local government to establish zones, after a public hearing, to assess distinct impact fees according to community service facilities provided. Permits the local government to enact ordinances, after holding a public hearing, imposing the impact fees. Specifies that GS Chapter 159J supplements but does not supplant the authority of a local government to levy impact fees under a local act. Sets forth provisions detailing fee administration, providing credits against fees, and challenging an impact fee.

Intro. by Michaux.GS 105, GS 159J

The Daily Bulletin: 2011-04-11

PUBLIC/SENATE BILLS
S 182 (2011-2012) STATEWIDE EMAIL SUBSCRIPTION LISTS (NEW). Filed Mar 2 2011, PROVIDING THAT A LIST OF E-MAIL ADDRESSES OF PERSONS SUBSCRIBING TO E-MAIL LISTS KEPT BY THE CITY OF GREENVILLE SHALL BE OPEN TO PUBLIC INSPECTION BUT THE CITY IS NOT REQUIRED TO PROVIDE A COPY OF THE LIST, AND PROVIDING THAT THE CITY MAY USE THE LIST ONLY FOR THE PURPOSES THAT IT WAS SUBSCRIBED TO.

House amendment makes the following changes to 2nd edition.
Amends GS 132-1.13 to make a local act providing that a list of the e-mail addresses of persons subscribing to a local government e-mail list is open to public inspection effective statewide (was, applied only to specified counties, cities, and towns). Does not require the local government unit to provide a copy of the list and allows the list to be made available for public inspection in either electronic or printed format as the local government unit chooses. Amends the title to reflect the amendment.

Intro. by Jenkins, Pate.
S 394 (2011-2012) CLARIFY PROCESS/REPORTABLE OFFENSES IN SCH. Filed Mar 22 2011, TO CLARIFY THE REQUIREMENT THAT SCHOOL PRINCIPALS REPORT CERTAIN ACTS TO LAW ENFORCEMENT.

Senate committee substitute makes the following changes to 1st edition.
Amends GS 115C-288(g) to require school principals to report certain acts to law enforcement when the principal has person knowledge, a reasonable belief, or actual notice (was a reasonable belief only) from school personnel that a covered act occurred on school property. Deletes explanation of reasonable belief and instead states that a principal who willfully fails to report to law enforcement may be subject to demotion or dismissal under GS 115C-325. Makes a clarifying change.

Intro. by Newton, Tillman, Preston.
S 407 (2011-2012) TRUSTS AND ESTATE PLANNING CHANGES. Filed Mar 23 2011, TO AMEND THE LAWS GOVERNING TRUSTS, ESTATE PLANNING, AND TRUST COMPANIES.

Senate committee substitute makes the following changes to 1st edition.
Amends GS 53-160 to delete language specifying that the annual license fee of $500 paid by the licensee to the Commissioner of Banks is required by rule of the State Banking Commission. Also provides that the fee is $500 (was, and may not exceed $500). Amends GS 53-161 to exempt federally chartered trust institutions from those trust institutions licensed by or applying for licensing from the Commissioner of Banks (Commissioner) that the Commissioner may examine at the institutions expense as to solvency. Deletes amendments to GS 53-315 (Establishing an interstate trust office) and GS 53-316 (Acquiring an interstate trust office).

Intro. by Hartsell.
S 414 (2011-2012) ALLOW ATTORNEYS' FEES IN BUSINESS CONTRACTS (NEW). Filed Mar 23 2011, TO PROVIDE THAT RECIPROCAL ATTORNEYS' FEES PROVISIONS IN BUSINESS CONTRACTS ARE VALID AND ENFORCEABLE UNDER THE LAWS OF THIS STATE.

Senate committee substitute makes the following changes to 1st edition. Clarifies that the act applies to business contracts entered into on or after the October 1, 2011, effective date.

Intro. by Clodfelter.
S 550 (2011-2012) LIFE ESTATE VALUATION. Filed Apr 11 2011, TO REPLACE AN OBSOLETE FIXED RATE OF INTEREST FOR CALCULATION OF LIFE ESTATES WITH A RATE TIED TO FEDERAL ESTATE TAX REGULATIONS.

Amends GS 8-47 as the title indicates. Provides that the calculation of the present value of legal life estate, including a life interest in land or the entitlement to use a sum of money for life, is to be computed by applying the federal estate tax regulations for the calculation of the value of life estates under section 2031 of the Internal Revenue Code of 1986. Provides that the federal estate tax regulations applied must be the regulations in force on the date when the costs of the improvement are initially determined by assessment, agreement, or otherwise.
Effective January 1, 2012.

Intro. by Hartsell.GS 8
S 551 (2011-2012) ESTABLISH STATE PUBLIC HEALTH AUTHORITY. Filed Apr 11 2011, TO IMPROVE THE QUALITY AND ACCOUNTABILITY OF THE PUBLIC HEALTH SYSTEM, TO REORGANIZE THE DIVISION OF PUBLIC HEALTH, AND TO STRENGTHEN THE PUBLIC HEALTH INFRASTRUCTURE BY THE DEVELOPMENT AND IMPLEMENTATION OF REGIONAL PUBLIC HEALTH AUTHORITIES.

Creates the North Carolina Public Health Authority, with administrative direction over the Division of Public Health and the Institute for Public Improvement. Abolishes all programs in the Division of Public Health in the Department of Health and Human Services except the following four programs, to be administered by the State Health Director: (1) State Lab, (2) Vital Records, (3) Medical Examiner, and (4) Public Health Emergency Response. Transfers all functions, powers, duties, and obligations previously vested in the Division of Environmental Health in the Department of Environment and Natural Resources to the Division of Public Health, as a Type I transfer.
Enacts new Article 1C, State Public Health Authority, in GS Chapter 130A to create the State Public Health Authority (Authority) as a state agency to perform essential governmental and public functions under supervision of the Authority Board. Creates a 13- member Authority Board (Board) to govern the Authority, with membership as specified. Specifies that each appointing authority will appoint members who reside in one of the four regional public health authorities in the state. Details additional membership provisions, including terms, removal, ethics, compensation, and the Board’s duty to adopt bylaws. Enumerates 17 powers and duties of the Authority Board, including the power to construct and maintain public health facilities, and the power to adopt and enforce a professional reimbursement policy, as detailed.
Provides that the Authority has the power to establish and operate health care networks, and may contract with other public health authorities or local health departments to provide public health services, provided that the Authority complies with the Health Maintenance Organization Act (Article 67 of GS Chapter 58) as required, for the purposes of this provision.
Permits the Authority to lease any public health facility to a nonprofit association or to any corporation authorized to do business in the state, as specified. Prohibits the Authority from selling or conveying any rights in any public health facility to any corporation or business entity operated for profit, except when the Authority sells surplus buildings, land, or equipment. Permits the Authority to purchase insurance, and specifies that the purchase waives the Authority’s governmental immunity, to the extent of the coverage, for any act or omission that occurs in the exercise of a governmental function. Sets forth additional provisions related to insurance and governmental immunity.
Specifies that the Institute for Public Health Improvement executive director is an employee of the Authority Board, to perform public health duties under the Board’s supervision, and with five specified powers and duties.
Enacts new GS 130A-46 to establish the Institute for Public Health Improvement (Institute), tasked with administering all state and federal public health appropriations and grants, and providing public health administration through four regional authorities. Establishes four regional public health authorities, located in Asheville, Kannapolis, Greenville, and Wilmington, to administer public health services in N.C. Describes the coverage areas for each respective regional authority. Authorizes a county to select a regional public health authority to serve as the public health department for the county.
Directs the Office of State Budget and Management to transfer any funds appropriated to the Department of Health and Human Services for 2011-12 or 2012-13 for public health programs abolished by this act, to the Authority for allocation to the Institute. Specifies that only health departments accredited by the Local Health Department Accreditation Board or operating as a regional public health authority are eligible to receive state or federal funds as pass-through grants administered by the state and local agencies, unless otherwise provided by federal law.
Effective July 1, 2011.

Intro. by Hartsell.GS 130A
S 552 (2011-2012) INCENTIVE PROGRAM FOR PUBLIC HEALTH IMPROV. Filed Apr 11 2011, TO PROMOTE EFFICIENCY AND EFFECTIVENESS IN THE LOCAL PUBLIC HEALTH DELIVERY SYSTEM BY DIRECTING THE DEPARTMENT OF HEALTH AND HUMAN SERVICES TO CREATE INCENTIVES FOR SMALL COUNTY HEALTH DEPARTMENTS TO BECOME REGIONAL PUBLIC HEALTH AUTHORITIES.

Directs the Department of Health and Human Services (DHHS) to implement a regional public health authority incentive funding pilot program as follows: (1) counties must create a public health authority as specified; (2) in order to qualify for incentive funding, the regional authority must provide health services in a catchment that includes either a minimum of 15 counties or a minimum population of 500,000; counties with 500,000 or more will be eligible to receive funding if they combine with another county; (3) regions should coincide with boundaries of other preexisting health relevant districts and planning regions if possible; (4) incentive funds are allocated to each county within the region in a minimum of $2.00 per capita per year; (5) funding is limited to three consecutive yearly allocations; and (6) incentive funds are granted only after the adoption of the required resolutions. Details additional incentive funding provisions.
Directs the Health and Wellness Trust Fund Commission to allocate, from available Health and Wellness Trust Fund funds in 2011-12, up to $6 million to DHHS, to be credited to a nonreverting account and used to support regional public health authorities through the incentive funding pilot.
Directs DHHS to report to specified entities by May 1, 2012, on the progress of the pilot program, including a review of the capacity of small counties to meet the mandatory core public health functions and whether the state should establish minimum populations for local health departments.
Effective July 1, 2011.

Intro. by Hartsell.UNCODIFIED
S 553 (2011-2012) REESTABLISH PROGRESS BOARD. Filed Apr 11 2011, TO REESTABLISH THE NORTH CAROLINA PROGRESS BOARD.

Adds new Article 34, North Carolina Progress Board, to GS Chapter 116. Establishes the North Carolina Progress Board (Board) located administratively in the Board of Governors of the University of North Carolina and housed at North Carolina State University (NCSU). Provides that the Board is to exercise all of its prescribed statutory powers independently of the Board of Governors. Provides for 14 members as follows: (1) the Governor, ex officio, and chair of the Board; (2) seven appointees by the Governor, none of whom may be state employees or officers; (3) three appointees by the Speaker of the House of Representatives; and (4) three appointees by the President Pro Tempore of the Senate. Directs the Governor to appoint a vice-chair from among the Board members and authorizes the Board to elect additional officers as it sees fit.
Requires the Board to meet at minimum twice annually. Designates that a quorum consists of eight members and prohibits members from sending designees to Board meetings and voting by proxy.
Provides for terms of service on the Board, with initial appointments to begin on July 1, 2011. Prohibits appointing a member to more than two consecutive terms. Provides additional guidelines regarding the terms of service for members of the House or Senate who may be appointed to the Board.
Provides that the Commission for a Competitive North Carolina (Commission) adopted a report which established major goals and ways to measure progress towards the goals. Asserts that the General Assembly notes that the Commission has developed goals in the following categories: (1) Healthy Children and Families (2) Quality Education for All (3) A High Performance Workforce (4) A Prosperous Economy (5) A Sustainable Environment (6) Technology and Infrastructure Development (7) Safe and Vibrant Communities and (8) Active Citizenship/ Accountable Government. Also notes that the General Assembly finds that the Board developed a report that focused on four of the Commission’s recommended topics and issued 16 major targets for 2010 with the objectives of driving the state toward (1) a more expansive vision of education and environmental protection, (2) strengthening families, and (3) bringing more people into the economic mainstream. Provides additional findings regarding North Carolina’s economy of the future.
Provides the duties and responsibilities of the Board which include (1) encouraging the discussion and understanding of critical global and national social and economic trends that affect the state in the future, (2) examining the Commission’s report and the Board’s 1997 report; (3) tracking the eight issue areas identified by the Commission; (4) providing opportunities for public participation and making periodic reports to the people of the state on the Board’s progress in meeting goals, targets, and milestones; (5) submitting a report to North Carolinians every five years, beginning 2012, that updates the 20- to 30- year vision for the state; and (6) reporting to the General Assembly prior to its convening the regular session in every odd-numbered year on social and economic trends and issues specific targets and milestones to accomplish its mission.
Authorizes the Board to apply for and accept grants or gifts. Provides that the 2011 and 2013 Regular Sessions of the General Assembly are to further define the mission of the Board in continuing its work.
Directs the Chancellor of NCSU to appoint an Executive Director (ED) who is to report to the Board and the Chancellor. Provides that the ED may hire or contract for support staff. Directs the Office of State Budget and Management and other Executive Branch agencies to also provide support, information, reports, and other assistance to the Board as requested.
Effective July 1, 2011.

Intro. by Hartsell.GS 116
S 554 (2011-2012) PERSONNEL RECORDS TECHNICAL CHANGES. Filed Apr 11 2011, TO CLARIFY THE DATE ON WHICH CERTAIN PERSONNEL INFORMATION REQUIRED BY S.L. 2010-169 MUST BE RELEASED.

Amends Section 18(h) of SL 2010-169 to clarify that Section 18 of SL 2010-169, which amends various provisions regarding certain records open to public inspection, is effective October 1, 2010, and applies to notices of dismissals, suspensions, and demotions for disciplinary reasons taken on or after that date. Additionally provides that Section 18 applies to disclosures of the date and type of each of increase or decrease of salary, and of each promotion, demotion, transfer, suspension, separation, or other change in position classification taken on or after October 1, 2007. Makes conforming changes to GS 112C, 115C, 115D, 126, 153A, 160A, and 162A; and provides that if the disciplinary action was a dismissal, requires a copy of the written notice, if one is created, setting out the specific acts or omissions that are the basis of the dismissal be a public record or be maintained; however, does not require the creation of a notice of dismissal if such a notice is not otherwise required by law.

Intro. by Brunstetter.GS 115C, GS 115D, GS 126, GS 153A, GS 160A, GS 162A, GS 112C
S 555 (2011-2012) STUDY MODERNIZATION OF BANKING LAWS. Filed Apr 11 2011, TO ESTABLISH THE JOINT LEGISLATIVE STUDY COMMISSION ON THE MODERNIZATION OF NORTH CAROLINA BANKING LAWS.

Establishes the 14- member Joint Legislative Study Commission on the Modernization of North Carolina Banking Laws (Commission) to determine whether and to what extent to update the state’s banking laws. Provides for the Commission’s membership, filling of vacancies, compensation, and staffing. Allows the Commissioner of Banks to use up to $25,000 of the funds available to the State Banking Commission for 2011-12 to fund the study. Requires the Commission to report to the 2012 Regular Session. Provides that the Commission terminates on the earlier of May 1, 2012, or the filing of the Commission’s report.

Intro. by Brown.STUDY
S 556 (2011-2012) PUBLIC DISCLOSURE CHARITABLE SOLICITATIONS. Filed Apr 11 2011, TO AMEND THE CHARITABLE SOLICITATIONS ACT TO ENSURE PUBLIC DISCLOSURE ON COLLECTION RECEPTACLES.

Enacts new subsection (d) to GS 131F-9, which concerns disclosure requirements for charitable organizations and sponsors, requiring any person licensed under GS Chapter 131F and soliciting donated items for resale through the use of a collection receptacle to display on all sides of each receptacle a permanent sign or label identifying the charitable organization or sponsor and a contact phone number or email address. Provides criteria for size and color of the sign. Directs the organization or sponsor to provide the donor with documentation of tax-exempt status and license, upon request.
Enacts new GS 131F-10, to place similar labeling requirements on collection receptacles owned by noncharitable organizations and sponsors. Requires the sign to state that donations support a for-profit business, not a charity, and are not tax-deductible.
Adds definitions for collection receptacle and maintenance to GS 131F-2. Amends GS 131F-2(18) to add that solicitation may also occur by placing or maintaining a collection receptacle in public view to collect items for resale.
Clarifies that the act does not limit the authority of local governmental units to impose additional requirements.
Effective October 1, 2011.

Intro. by McKissick.GS 131F
S 557 (2011-2012) HARVEST OF DIGNITY/LABOR REFORMS. Filed Apr 11 2011, AMENDING THE LABOR LAWS OF NORTH CAROLINA RELATING TO REPORTING ON INSPECTIONS OF HIGH HAZARD INDUSTRIES, AGRICULTURAL WORKERS' HOUSING AND EMPLOYMENT CONDITIONS, EMPLOYEE ACCESS TO TOILET FACILITIES, AND HEAT ILLNESS PREVENTION.

Identical to H 663, filed 4/6/11.

Amends GS 95-36.1, clarifying that the Department of Labor (Department) must use the most current data available from its own database and from other sources, including state and federal departments and other governmental entities, to identify an employer for a special emphasis inspection. Adds a list of four specified items to be included in the written report on the impact of the special emphasis inspection program.
Amends GS 95-223 (definitions applicable to the Migrant Housing Act), clarifying that migrant means an individual employed in agricultural employment and his dependents (deletes conditional language). Clarifies the definition for operator to mean any person who owns or controls migrant housing and any person who contracts with or employs an operator to provide him or her with migrants to perform agricultural employment. Adds definitions for reasonable cost and retaliatory action and makes other clarifying changes. Amends GS 95-224(a)(1), clarifying that the Migrant Housing Act applies to all operators and migrants except any operator who owns housing, regularly provides housing on a commercial basis to the general public, and provides housing to migrants of the same character and on the same or comparable terms and conditions as housing provided to the general public if more than 50% of the tenants are not migrants or their dependents.
Amends GS 95-225 (standards and interpretations), adding that charges for migrant housing will not exceed reasonable cost, and the employer has the burden of providing reasonable cost through records or other credible evidence. Also adds that no migrant will be charged for heat or fuel for heat. Makes additional clarifying changes and adds standards applicable to migrant housing related to kitchen facilities, food preparation facilities, telephones, toilets, washing machines and dryers, locks, sleeping quarters, showers, and receiving visitors. Specifies that operators are responsible for all maintenance of the migrant housing unit and surrounding grounds. Amends GS 95-227 (enforcement of the Migrant Housing Act), clarifying that the Department must maintain a list of operators and the physical address of their migrant housing units, the total number of migrant housing units held by each operator, and a summary of complaints filed against each operator annually. Requires the Department to make a summary of inspections filed annually available to the general public within 15 days of request. Directs the Department to implement procedures to identify and prosecute the most serious violators of the Migrant Housing Act, and to maximize the efforts of personnel implementing the Act, as detailed. Specifies that the provisions of the Migrant Housing Act should be performed by Department employees who, to the extent feasible, are bilingual in English and Spanish. Also specifies that any right or obligation under the Migrant Housing Act is enforceable by civil action, in addition to other remedies at law and in equity. Makes other clarifying changes. Enacts new GS 95-227.1, prohibiting an owner from taking retaliatory action against a migrant because of the migrant's good faith attempt to exercise, secure, or enforce any rights or protections under the Migrant Housing Act or other law. Specifies that any right or obligation under the Migrant Housing Act is enforceable by civil action, in addition to other remedies at law and in equity. Makes a conforming change to GS 95-241(a)(1) to prohibit discrimination or retaliatory action against an employee with respect to the Migrant Housing Act.
Amends GS 143-460 (definitions applicable to the NC Pesticide Law), adding definitions for employee and employer. Amends GS 143-466 to direct the NC Pesticide Board (Board) to adopt rules requiring recording of the date, time, and field location of worker reentry to the treated area after pesticide application. Further permits any employee or any representative of an employee who suspects that a violation of the Pesticide Law is occurring in any workplace where the employee is employed to request inspection of the workplace by notifying the Board or designated inspectors. Clarifies that employee names referred to in the notice of violation will not appear in any record published, released, or made available. Provides additional details regarding interviews, enforcement hearings, and statements relating to the violation. Amends GS 143-469, adding that a civil penalty not more than $20,000 per violation may be assessed if the Board finds a serious violation of the Pesticide Law, and the Board may assess an additional penalty of up to $100,000 for any violation that causes serious damage to the environment, serious injury to property, or serious injury to, or death of, any person. Permits the Board to use discretion when issuing fines. Makes conforming changes. Removes provision detailing penalties for pesticide applicators.
Enacts new GS 95-275, adopting specified federal standards. States that employees must be provided prompt access to toilet facilities. Enacts new GS 95-276, directing the Department to adopt rules to prevent heat illness, as defined, in agricultural workers, as detailed.

Intro. by McKissick.GS 95, GS 143
S 558 (2011-2012) HEALTHY FAMILIES & WORKPLACES/PAID SICK DAYS. Filed Apr 11 2011, PROVIDING FOR HEALTHY FAMILIES AND HEALTHY WORKPLACES BY ENSURING THAT ALL WORKERS HAVE PAID SICK DAYS TO ADDRESS THEIR OWN HEALTH NEEDS AND THE HEALTH NEEDS OF THEIR FAMILIES.

Identical to H 223, filed 3/2/11.

Public policy issue. Enacts new Article 3A of GS Chapter 95, to be cited as the Healthy Families and Healthy Workplaces Act (HFHW Act). Denotes that state public policy in promoting the general welfare of the people of North Carolina requires the enactment of new Article 3A under the police power of the state.
Definitions. Provides definitions for the following terms as used in the HFHW Act: (1) child, (2) domestic violence, (3) employee, (4) employ, (5) employer, (6) federal act, (7) health care provider, (8) immediate family member, (9) parent, (10) paid sick time or paid sick days, (11) sexual assault, (12) stalking, and (13) small business.
Exemptions. Provides that the proposed HFHW Act does not apply to (1) bona fide volunteers in an organization where an employer-employee relationship does not exist or (2) any person who is exempt from the Wage and Hour Act under GS 95-25.14(a)(2) through (8), GS 95-25.14(b), GS 95-25.14 (b1), GS 95-25.14(c), and GS 95-25.14(e). Makes an exception regarding domestic workers, providing that they are exempt only if they are employed in the place of residence of their employer.
Paid sick time accrual. Provides that paid sick time begins to accrue at the start of employment at a rate of one hour of paid sick time for every 30 hours worked. Provides additional guidelines regarding discretionary advancement of sick time by the employer, limits on the amount of paid sick time accrued, and the accrual of paid sick time when there is a separation of employment followed by a rehiring by the same employer. Provides that with the exception of the specified exemptions to the proposed HFHW Act, any employee who works in North Carolina and who must be absent from work for the reasons delineated in proposed new GS 95-31.5(a) is entitled to paid sick time.
Use of paid sick time. Directs that paid sick time is to be provided by an employer to an employee who meets any of the following reasons listed in proposed new GS 95-31.5: (1) to care for a member of the employee's immediate family suffering from health issues or to care for the employee's own health, unless the care is covered under the federal Family and Medical Leave Act of 1993, as amended, or (2) to allow an employee to address the psychological, physical, or legal effects on himself or herself or an immediate family member of domestic violence, sexual assault, or stalking.
Permits the employer to require certification of the qualifying health issue or event when a paid sick time period covers more than three consecutive work days. Provides guidelines for determining what may be deemed acceptable certification.
Provides that an employer may not require certification from a health care provider that is employed by the employer. Prohibits an employer from requiring the disclosure of details relating to domestic violence, sexual assault, stalking, or an employee's medical condition as a condition of providing paid sick time to an employee. Directs an employer to treat as confidential any information that the employer acquires about the employee or the employee's immediate family regarding domestic violence, sexual assault, stalking, or health conditions. Prohibits the employer from requiring an employee to secure a replacement worker as a condition of providing sick time under the proposed HFHW Act.
Directs the employee to make a good faith effort, when the use of sick time is foreseeable, to provide the employer with advance notice.
States that this act provides minimum requirements regarding paid sick time and should not be construed to limit, preempt, or otherwise affect other applicability of law, regulation, or policy that extends additional or greater protections to employees, nor should this proposed act be construed to discourage employers from adopting more generous paid sick time policies.
Provides that employers already offering a paid sick time policy do not have to modify that policy providing that the paid sick time policy currently in place offers an employee, at his or her discretion, the option to take paid sick time that is equivalent to the amount and for the same purposes offered under the proposed HFHW Act.
Notification, posting, and records. Requires employers to provide notice to employees, in Spanish and English, of their entitlement to paid sick time as well as other related information. Notice may be provided by supplying each employee with a notice in Spanish and English or by conspicuously displaying a poster in the place of employment in both languages. Prohibits employers from retaliating against employees who request or use paid sick time. Provides that an employee has a right to file a complaint with the Commissioner of Labor (Commissioner) or in the General Court of Justice if an employer (1) denies an employee paid sick time or (2) retaliates against an employee for requesting or taking paid sick time.
Enforcement. Authorizes the Commissioner to enforce and administer the provisions of the proposed HFHW Act. Provides criteria regarding employer's liability for a violation under the proposed HFHW Act, including provisions for the potential awarding of liquidated damages for a violation of the act. Directs that actions under the proposed HFHW Act must be brought within two years pursuant to GS 1-53. Also provides that the rights and remedies created under the HFHW Act are supplementary to all existing common law and statutory rights and remedies. Directs the Commissioner to adopt rules to implement the proposed act.
Provides that the provisions of the proposed act are severable.
Makes conforming changes to GS 95-241(a).
Contains a number of whereas clauses.
Effective January 1, 2012, and applies only to covered employment on or after that date and does not apply to any collective bargaining agreement entered into before January 1, 2012, that is still in effect on that date.

Intro. by McKissickGS 95
S 559 (2011-2012) FAIR COMPENSATION FOR MORTGAGE BROKER/LENDER. Filed Apr 11 2011, TO MAKE HOME MORTGAGE LENDING MORE COMPETITIVE IN NORTH CAROLINA.

Identical to H 814, filed 4/6/11.

Adds to GS 24-1.1A(c) a definition of discount points that includes fees paid by or on behalf of a borrower to certain federal agencies and entities levied by such agencies or entities to compensate for increased risks and costs relating to the mortgage loan. Adds to GS 24-1.1E(a)(5) to define "points and fees" to exclude certain fees paid by or on behalf of a borrower to certain federal agencies. Amends GS 24-1.1E(a)(6) to exclude from the definition of "discount points" as used in that sub-subdivision the fees that the act adds to the definition of "discount points" in GS 24-1.1A(c). Amends GS 53-244.101 to prohibit the Insurance Commissioner from refusing to renew a loan originator's license based on the loan originator's credit score at the time of the renewal. Amends GS 53-244.103(b) to reduce the minimum surety bonds required of mortgage brokers generally from $75,000 to $50,000, from $125,000 to $75,000 for brokers with annual business between $10 million and $50 million, and from $250,000 to $100,000 for brokers with annual business greater than $50 million. Reduces minimum surety bonds required of mortgage lenders and servicers generally from $150,000 to $75,000, from $250,000 to $125,000 for lenders and servicers with annual business of between $10 million and $50 million, and from $500,000 to $200,000 for lenders and services with annual business of more than $50 million. Amends GS 53-244.115(b) to require the Insurance Commissioner to notify parties subject to a complaint examination when the examination is complete and to initiate any disciplinary actions within 12 months of the date of the notice. Effective October 1, 2011.

Intro. by Meredith.GS 24, GS 53
S 560 (2011-2012) SPORT SHOOTING RANGE PROTECTION. Filed Apr 11 2011, TO PROVIDE THAT A SPORT SHOOTING RANGE THAT RELOCATES DUE TO CERTAIN CIRCUMSTANCES IS STILL CONSIDERED TO BE CONTINUOUSLY IN EXISTENCE SINCE BEGINNING OPERATION AND NOT TO HAVE UNDERGONE A SUBSTANTIAL CHANGE IN USE.

Amends GS 14-409.46, adding new subsection (f), as the title indicates. Provides that the applicable circumstances are relocating due to: (1) condemnation, (2) rezoning, (3) annexation, (4) road construction, or (5) development.

Intro. by Brock.GS 14
S 561 (2011-2012) SEDIMENTATION CIVIL PENALTY CAP & REMISSIONS. Filed Apr 11 2011, TO ESTABLISH A MAXIMUM CUMULATIVE TOTAL CIVIL PENALTY PER LAND-DISTURBING PROJECT FOR A FIRST-TIME VIOLATION UNDER THE SEDIMENTATION POLLUTION CONTROL ACT OF 1973, TO AUTHORIZE THE REMISSION OF CIVIL PENALTIES UNDER THIS ACT, TO REQUIRE THAT A PERSON ASSESSED A CIVIL PENALTY IS NOTIFIED OF THE OPTION TO REQUEST A REMISSION OF THE CIVIL PENALTY AND, FOR FIRST-TIME VIOLATORS, NOTIFIED THAT FIRST-TIME VIOLATORS CANNOT BE ASSESSED MORE THAN A MAXIMUM CIVIL PENALTY WHEN ANY CONTINUING ENVIRONMENTAL DAMAGE IS ABATED WITHIN ONE HUNDRED EIGHTY DAYS, AND TO REQUIRE THAT FIRST-TIME VIOLATORS BE OFFERED ASSISTANCE IN DEVELOPING CORRECTIVE MEASURES.

Enacts new GS 113A-65.2, allowing a person to request remission of a civil penalty imposed under GS 113A-64 by filing a request with the NC Sedimentation Control Commission (Commission) within 60 days after receiving notice of the assessment. Requires the person also include a waiver of the right to a contested case hearing under the Administrative Procedure Act and a stipulation of the facts on which the assessment was based. States that the Commission must consider six specified factors to determine whether to approve a remission request. Places the burden to show the financial impact of the civil penalty and financial hardship on the petitioner. Permits the Commission to remit the entire penalty only when the petitioner has not been assessed civil penalties for previous violations and payment will prevent payment for necessary remedial actions. Prohibits the Commission from imposing a penalty in excess of the penalty imposed by the Department of Environment and Natural Resources (DENR). Makes a conforming change to GS 113A-54, allowing the Commission to make the final decision on a remission request.
Amends GS 113A-64(a)(1), which provides for civil penalties for violations of the Sedimentation Pollution Control Act, stating that the maximum cumulative total civil penalty assessed for all violations associated with the land-disturbing activity is $25,000 when the person has not previously been assessed a civil penalty under the subsection and the person halted continuing environmental damage within 180 days of the date of notice. Amends GS 113A-64(a)(2), directing the Secretary of DENR or the responsible local government to also inform the person assessed the civil penalty of the option to request remission of the penalty, and applicable deadlines to request remission or halt continuing environmental damage.
Amends GS 113A-61.1(c), which provides for notice of violation of erosion and sedimentation control programs, to direct the approving authority to deliver the notice of violation in person and offer assistance in developing corrective measures, when the person engaged in the land-disturbing activity has not received a previous notice of violation under the statute. Details the procedure for delivering notice if the approving authority fails to deliver in person within 15 days.
Applies to civil penalties paid on or after the date the act becomes law.

Intro. by Daniel, Brock, Rouzer.GS 113A
S 562 (2011-2012) STANDARDS FOR SOME NURSERY STOCK PURCHASES. Filed Apr 11 2011, TO PROHIBIT EVERY COMMUNITY APPEARANCE COMMISSION, CITY, AND COUNTY FROM REQUIRING THAT NURSERY STOCK THAT IS PURCHASED WITHIN THE JURISDICTION OF THE COMMISSION, CITY, OR COUNTY RESPECTIVELY MEET ANY STANDARD FOR NURSERY STOCK THAT IS STRICTER THAN THE AMERICAN STANDARD FOR NURSERY STOCK ADOPTED BY THE AMERICAN NURSERY AND LANDSCAPE ASSOCIATION, UNLESS THE STRICTER STANDARD IS NECESSARY TO PROTECT PUBLIC HEALTH OR SAFETY.

Enacts new GS 160A-455.1 (concerning commissions), GS 160A-499.3 (concerning cities), and GS 153A-456 (concerning counties), as title indicates. Applies to any contracts for the purchase of nursery stock that are entered into on or after the date that the act becomes law.

Intro. by Daniel.GS 160A
S 563 (2011-2012) STORMWATER BEST MGMT. RESPONSIBILITY/ASSCS. Filed Apr 11 2011, TO AUTHORIZE THE DEPARTMENT OF ENVIRONMENT AND NATURAL RESOURCES TO TRANSFER A PERMIT FOR A STORMWATER BEST MANAGEMENT PRACTICE FROM A DECLARANT OF A CONDOMINIUM OR PLANNED COMMUNITY TO AN OWNERS' ASSOCIATION UPON REQUEST OF THE DECLARANT AND SUBMISSION OF DOCUMENTATION THAT DECLARANT CONTROL HAS TERMINATED.

Adds a new subsection (c2) to GS 143-214.7 for the purpose as the title indicates. Requires a finding by the Department of Environment and Natural Resources that the stormwater best management practice is in substantial compliance with the stormwater permit issued to the declarant as a condition of the transfer of the permit. Provides criteria to determine when declarant control is deemed to have terminated.

Intro. by Clodfelter.GS 143
S 564 (2011-2012) STUDY WATER & SEWER SERVICE PROVIDERS. Filed Apr 11 2011, TO DIRECT THE ENVIRONMENTAL REVIEW COMMISSION TO STUDY THE REDUCTION AND CONSOLIDATION OF THE STATUTORY MODELS FOR ESTABLISHING, OPERATING, AND FINANCING CERTAIN ORGANIZATIONS THAT PROVIDE WATER AND SEWER SERVICES IN THE STATE.

Identical to H 708, filed 4/6/11.

Directs the Environmental Review Commission to study the statutory models for establishing, operating, and financing certain organizations that provide water and sewer services in the state, and to determine whether, how, and to what extent the number of statutory models should be reduced and consolidated. Requires the Commission to consider and address any impacts such reduction and consolidation would have on ongoing operation and financing of existing organizations. Requires Commission to report its findings and recommendations to the 2012 Regular Session of the 2011 General Assembly upon its convening.

Intro. by Clodfelter.STUDY
S 565 (2011-2012) OBSERVE JULY AS WATERMELON MONTH. Filed Apr 11 2011, ENCOURAGING THE CITIZENS OF THIS STATE TO OBSERVE JULY OF EACH YEAR AS WATERMELON MONTH.

As title indicates.

Intro. by Rouzer, Jones.SENATE RES
S 566 (2011-2012) FIRST IN TURF SPECIAL PLATE. Filed Apr 11 2011, TO AUTHORIZE THE DIVISION OF MOTOR VEHICLES TO PRODUCE A FIRST IN TURF SPECIAL REGISTRATION PLATE.

Amends GS 20-79.4(b) to add a special registration plate as the title indicates, contingent on receiving 300 plate applications. Amends GS 20-63(b) to add the plate to those that are not required to be “First in Flight” plates. Amends GS 20-79.7 to establish a special plate fee of $30. Distributes $10 of the fee amount to the Special Registration Plate Account and $20 to the Collegiate and Cultural Attraction Plate Account (CCAPA). Amends GS 20-81.12 to direct the Division of Motor Vehicles to make a quarterly transfer of the money in the CCAPA earned from the sale of the plates to the Center for Turfgrass Environmental Research & Education at North Carolina State University to support turfgrass research and education. Effective July 1, 2011.

Intro. by Rouzer.GS 20

The Daily Bulletin: 2011-04-11

LOCAL/HOUSE BILLS
H 284 (2011-2012) WAYNE COUNTY DESIGN BUILD. Filed Mar 9 2011, TO PERMIT THE COUNTY OF WAYNE TO UTILIZE THE DESIGN-BUILD METHOD OF CONSTRUCTION AND RENOVATION OF COUNTY BUILDINGS.

House committee substitute makes the following changes to 1st edition. Requires Wayne County to receive at least three (was, two) sealed proposals. Allows the county to proceed with the proposals received if three proposals are not received and the project has been publicly advertised for at least 30 days. Sets the act to expire on December 31, 2014.

Intro. by Sager.Wayne
H 291 (2011-2012) BELHAVEN RECALL ELECTIONS. Filed Mar 9 2011, TO ALLOW RECALL OF OFFICERS OF THE TOWN OF BELHAVEN.

House committee substitute makes the following changes to 1st edition.
Amends Section 4.8 of the Belhaven Charter, clarifying that the mayor and members of the Board of Aldermen (rather than the Town Council) are subject to removal, and that an officer is removed upon the filing of a sufficient recall petition and the election of another person in a recall election (rather than a sufficient recall petition and the affirmative majority vote on the question of removal). Requires the recall petition to contain a general statement of the grounds for removal, and to bear signatures of at least 25% (rather than 20%) of Belhaven registered voters. Deletes the sample ballot language and timeline for the recall election, and instead states that an election for the remainder of the unexpired term will be held not less than 60 days nor more than 120 days after the board of elections certifies a recall petition as sufficient. Specifies guidelines for the election, and provides that the election will be conducted under the nonpartisan and runoff election method in GS 163-293, except as detailed. States that any person subject to removal may be a candidate to succeed himself, and the incumbent’s name will be placed on the official ballot unless the incumbent requests otherwise. If the incumbent is not elected, the incumbent is deemed removed when the successor takes the oath of office. Clarifies that no petition to recall an officer may be filed within six months of the officer’s election or within seven months before the officer’s term expires. Makes clarifying, technical, and conforming changes.

Intro. by Cook.Beaufort

The Daily Bulletin: 2011-04-11

ACTIONS ON BILLS

Actions on Bills: 2011-04-11

PUBLIC BILLS

H 59: SEX OFFENDERS CAN'T BE EMS PERSONNEL.

    Ratified

H 168: FARMS EXEMPT FROM CITY ANNEXATION & ETJ (NEW)

    House: Passed 2nd Reading
    House: Postponed To 4/13/2011

H 186: SELECT COMMITTEE INVESTIGATE CTS.

    House: Adopted

H 215: UNBORN VICTIMS OF VIOLENCE ACT/ETHEN'S LAW.

    Senate: Reptd Fav Com Substitute
    Senate: Com Substitute Adopted

H 234: JUROR QUALIFICATIONS/DISABILITIES.

    House: Concurred In S Amend

H 235: AMEND GROUNDS/TERMINATION OF PARENTAL RIGHTS (NEW).

    House: Passed 2nd & 3rd Reading

H 271: PROBATION OFFICER/NO CONCEALED CARRY REQUIRED.

    House: Withdrawn From Com
    House: Re-ref Com On Judiciary Subcommittee C

H 313: REPEAL SAVINGS BOND PAYROLL SAVINGS PROGRAM.

    House: Passed 2nd & 3rd Reading

H 316: MODIFY NCGA POLICE POWERS (NEW).

    Senate: Withdrawn From Cal
    Senate: Placed On Cal For 4/13/2011

H 335: PRISON MAINT/JUSTICE REINV/TECH CORR. (NEW).

    House: Postponed To 4/13/2011

H 381: CHECKING STATION PATTERN SELECTION.

    House: Passed 2nd & 3rd Reading

H 393: MODIFY INTERNAL AUDITING STATUTES.

    House: Passed 2nd & 3rd Reading

H 427: RUN AND YOU'RE DONE.

    House: Passed 2nd Reading
    House: Postponed To 4/13/2011

H 436: ECONOMIC DISCLOSURES FOR SANITARY DISTRICTS.

    House: Withdrawn From Com
    House: Re-ref Com On Ethics

H 515: COMM. COLL. TUITION FOR MEMBERS OF MILITARY.

    House: Reptd Fav Com Substitute
    House: Re-ref Com On Education

H 595: REORGANIZATION/LEGISLATIVE OVERSIGHT COMNS.

    House: Reptd Fav
    House: Cal Pursuant Rule 36(b)

H 653: HALIFAX RESOLVES.

    House: Reptd Fav
    House: Cal Pursuant Rule 36(b)
    House: Placed On Cal For 4/12/2011

H 709: PROTECT AND PUT NC BACK TO WORK.

    House: Withdrawn From Com
    House: Re-ref to the Com on Insurance, if favorable, Judiciary

H 748: ORGAN DONATION MONTH.

    House: Reptd Fav
    House: Cal Pursuant Rule 36(b)

H 823: SPEAKER/PRO TEM TERM LIMITS (NEW).

    House: Serial Referral to Judiciary is Stricken

H 825: JT. LEGIS. STUDY ON METH LAB PREVENTION.

    House: Withdrawn From Com
    House: Re-ref Com On Rules, Calendar, and Operations of the House

H 833: HONOR STATE CAPITAL.

    House: Reptd Fav Com Substitute
    House: Cal Pursuant Rule 36(b)
    House: Placed On Cal For 4/12/2011

H 835: LRC STUDY METH LABS.

    House: Withdrawn From Com
    House: Re-ref Com On Judiciary Subcommittee B

H 860: NC SCIENCE COMPETITIONS PROGRAM CTR FUNDS.

    House: Passed 1st Reading
    House: Ref To Com On Appropriations

H 861: LOCAL OPTION TAX MENU.

    House: Filed

S 8: NO CAP ON NUMBER OF CHARTER SCHOOLS.

    House: Amend Failed 1
    House: Passed 3rd Reading

S 154: ABOLISH HIGHER EDUCATION BOND OVERSIGHT COMM.

    House: Passed 2nd & 3rd Reading

S 182: STATEWIDE EMAIL SUBSCRIPTION LISTS (NEW).

    House: Amend Adopted 1
    House: Passed 2nd Reading
    House: Postponed To 4/13/2011

S 187: MODIFICATIONS/2012 APPROPRIATIONS ACT (NEW).

    Senate: Passed 3rd Reading

S 256: PARDON GOVERNOR HOLDEN.

    Senate: Withdrawn From Com
    Senate: Placed On Cal For 4/12/2011

S 343: COMMUNICATIONS REGULATORY REFORM.

    House: Passed 1st Reading
    House: Ref To Com On Public Utilities

S 394: CLARIFY PROCESS/REPORTABLE OFFENSES IN SCH.

    Senate: Reptd Fav Com Substitute
    Senate: Com Substitute Adopted

S 407: TRUSTS AND ESTATE PLANNING CHANGES.

    Senate: Reptd Fav Com Substitute
    Senate: Com Substitute Adopted
    Senate: Re-ref Com On Finance

S 413: ORDINANCE FIRST READING VOTE.

    House: Passed 1st Reading
    House: Ref To Com On Judiciary

S 414: ALLOW ATTORNEYS' FEES IN BUSINESS CONTRACTS (NEW).

    Senate: Reptd Fav Com Substitute
    Senate: Com Substitute Adopted

S 433: LOCAL HUMAN SERVICES ADMINISTRATION

    Senate: Withdrawn From Cal
    Senate: Placed On Cal For 4/13/2011

S 550: LIFE ESTATE VALUATION.

    Senate: Filed

S 551: ESTABLISH STATE PUBLIC HEALTH AUTHORITY.

    Senate: Filed

S 552: INCENTIVE PROGRAM FOR PUBLIC HEALTH IMPROV.

    Senate: Filed

S 553: REESTABLISH PROGRESS BOARD.

    Senate: Filed

S 554: PERSONNEL RECORDS TECHNICAL CHANGES.

    Senate: Filed

S 555: STUDY MODERNIZATION OF BANKING LAWS.

    Senate: Filed

S 556: PUBLIC DISCLOSURE CHARITABLE SOLICITATIONS.

    Senate: Filed

S 557: HARVEST OF DIGNITY/LABOR REFORMS.

    Senate: Filed

S 558: HEALTHY FAMILIES & WORKPLACES/PAID SICK DAYS.

    Senate: Filed

S 559: FAIR COMPENSATION FOR MORTGAGE BROKER/LENDER.

    Senate: Filed

S 560: SPORT SHOOTING RANGE PROTECTION.

    Senate: Filed

S 561: SEDIMENTATION CIVIL PENALTY CAP & REMISSIONS.

    Senate: Filed

S 562: STANDARDS FOR SOME NURSERY STOCK PURCHASES.

    Senate: Filed

S 563: STORMWATER BEST MGMT. RESPONSIBILITY/ASSCS.

    Senate: Filed

S 564: STUDY WATER & SEWER SERVICE PROVIDERS.

    Senate: Filed

S 565: OBSERVE JULY AS WATERMELON MONTH.

    Senate: Filed

S 566: FIRST IN TURF SPECIAL PLATE.

    Senate: Filed

Actions on Bills: 2011-04-11

LOCAL BILLS

H 284: WAYNE COUNTY DESIGN BUILD.

    House: Reptd Fav Com Substitute
    House: Cal Pursuant Rule 36(b)

H 291: BELHAVEN RECALL ELECTIONS.

    House: Reptd Fav Com Substitute
    House: Cal Pursuant Rule 36(b)

H 327: INCORPORATE LEICESTER.

    House: Withdrawn From Cal
    House: Re-ref Com On Rules, Calendar, and Operations of the House

H 398: CLEVELAND COUNTY WATER ADVISORY REFERENDUM.

    House: Passed 2nd & 3rd Reading

H 410: PINEBLUFF/PRESRVE LAND FOR PARKS.

    House: Passed 2nd & 3rd Reading

H 498: WAKE SCHOOL BOARD PRESIDING OFFICER VOTING (NEW).

    House: Passed 2nd Reading
    House: Postponed To 4/13/2011

H 546: ALTERNATIVE SALARY PLANS/CHARLOTTE-MECK. SCH.

    House: Withdrawn From Com
    House: Re-ref Com On Education

S 29: TAX CERTIFICATION--ALAMANCE COUNTY.

    House: Passed 2nd & 3rd Reading

S 263: ETJ/WAKE MUNICIPAL FARM EXEMPTION.

    House: Passed 2nd & 3rd Reading

© 2024 School of Government The University of North Carolina at Chapel Hill

This work is copyrighted and subject to "fair use" as permitted by federal copyright law. No portion of this publication may be reproduced or transmitted in any form or by any means without the express written permission of the publisher. Distribution by third parties is prohibited. Prohibited distribution includes, but is not limited to, posting, e-mailing, faxing, archiving in a public database, installing on intranets or servers, and redistributing via a computer network or in printed form. Unauthorized use or reproduction may result in legal action against the unauthorized user.