AN ACT TO MAKE VARIOUS CHANGES TO LOCAL LAWS IN NORTH CAROLINA. SL 2025-32. Enacted June 30, 2025. Effective June 30, 2025, except as otherwise provided.
VARIOUS LOCAL PROVISIONS VI. (NEW)
Printer-friendly: Click to view
View NCGA Bill Details(link is external) | 2025-2026 Session |
AN ACT TO MAKE VARIOUS CHANGES TO LOCAL LAWS IN NORTH CAROLINA.Intro. by Arp, Lambeth, Paré, Rhyne.
SOG comments (2):
Long title change
Conference committee substitute to the 3rd edition changed the long title. Previous long title was AN ACT TO DIRECT THE RESIDENTIAL CODE COUNCIL AND BUILDING CODE COUNCIL TO CREATE A FAMILY CHILD CARE HOME OCCUPANCY CLASSIFICATION WITHIN THE NORTH CAROLINA STATE BUILDING CODE, TO MAKE VARIOUS CHILD CARE REGULATORY REFORMS, AND TO PROVIDE FOR FLEXIBILITIES IN SCHOOL-AGE CHILD CARE.
Bill History:
-
Wed, 5 Mar 2025 House: Filed(link is external)
-
Wed, 5 Mar 2025 House: Filed(link is external)
-
Thu, 6 Mar 2025 House: Passed 1st Reading(link is external)
-
Thu, 6 Mar 2025 House: Passed 1st Reading(link is external)
-
Tue, 18 Mar 2025 House: Reptd Fav(link is external)
-
Tue, 18 Mar 2025 House: Re-ref Com On Housing and Development(link is external)
-
Tue, 18 Mar 2025 House: Reptd Fav(link is external)
-
Tue, 18 Mar 2025 House: Re-ref Com On Housing and Development(link is external)
-
Wed, 2 Apr 2025 House: Reptd Fav(link is external)
-
Wed, 2 Apr 2025 House: Reptd Fav(link is external)
-
Thu, 10 Apr 2025 House: Reptd Fav(link is external)
-
Thu, 10 Apr 2025 House: Cal Pursuant Rule 36(b)(link is external)
-
Thu, 10 Apr 2025 House: Placed On Cal For 04/15/2025(link is external)
-
Thu, 10 Apr 2025 House: Reptd Fav(link is external)
-
Thu, 10 Apr 2025 House: Cal Pursuant Rule 36(b)(link is external)
-
Thu, 10 Apr 2025 House: Placed On Cal For 04/15/2025(link is external)
-
Tue, 15 Apr 2025 House: Passed 2nd Reading(link is external)
-
Tue, 15 Apr 2025 House: Passed 3rd Reading(link is external)
-
Tue, 15 Apr 2025 House: Passed 2nd Reading(link is external)
-
Tue, 15 Apr 2025 House: Passed 3rd Reading(link is external)
-
Wed, 16 Apr 2025 House: Regular Message Sent To Senate(link is external)
-
Wed, 16 Apr 2025 Senate: Regular Message Received From House(link is external)
-
Wed, 16 Apr 2025 Senate: Passed 1st Reading(link is external)
-
Wed, 16 Apr 2025 House: Regular Message Sent To Senate(link is external)
-
Wed, 16 Apr 2025 Senate: Regular Message Received From House(link is external)
-
Wed, 16 Apr 2025 Senate: Passed 1st Reading(link is external)
-
Mon, 19 May 2025 Senate: Withdrawn From Com(link is external)
-
Mon, 19 May 2025 Senate: Withdrawn From Com(link is external)
-
Thu, 22 May 2025 Senate: Reptd Fav Com Substitute(link is external)
-
Thu, 22 May 2025 Senate: Com Substitute Adopted(link is external)
-
Thu, 22 May 2025 Senate: Reptd Fav Com Substitute(link is external)
-
Thu, 22 May 2025 Senate: Com Substitute Adopted(link is external)
-
Tue, 3 Jun 2025 Senate: Reptd Fav(link is external)
-
Tue, 3 Jun 2025 Senate: Reptd Fav(link is external)
-
Wed, 4 Jun 2025 Senate: Amend Adopted A1(link is external)
-
Wed, 4 Jun 2025 Senate: Passed 2nd Reading(link is external)
-
Wed, 4 Jun 2025 Senate: Passed 3rd Reading(link is external)
-
Wed, 4 Jun 2025 Senate: Engrossed(link is external)
-
Wed, 4 Jun 2025 Senate: Amend Adopted A1(link is external)
-
Wed, 4 Jun 2025 Senate: Passed 2nd Reading(link is external)
-
Wed, 4 Jun 2025 Senate: Passed 3rd Reading(link is external)
-
Wed, 4 Jun 2025 Senate: Engrossed(link is external)
-
Thu, 5 Jun 2025 Senate: Regular Message Sent To House(link is external)
-
Thu, 5 Jun 2025 Senate: Regular Message Sent To House(link is external)
-
Mon, 9 Jun 2025 House: Cal Pursuant 36(b)(link is external)
-
Mon, 9 Jun 2025 House: Placed On Cal For 06/10/2025(link is external)
-
Mon, 9 Jun 2025 House: Cal Pursuant 36(b)(link is external)
-
Mon, 9 Jun 2025 House: Placed On Cal For 06/10/2025(link is external)
-
Tue, 10 Jun 2025 House: Failed Concur In S Com Sub(link is external)
-
Tue, 10 Jun 2025 House: Conf Com Appointed(link is external)
-
Tue, 10 Jun 2025 House: Failed Concur In S Com Sub(link is external)
-
Tue, 10 Jun 2025 House: Conf Com Appointed(link is external)
-
Wed, 11 Jun 2025 Senate: Conf Com Appointed(link is external)
-
Wed, 11 Jun 2025 Senate: Conf Com Appointed(link is external)
-
Thu, 26 Jun 2025 Senate: Conf Com Reported(link is external)
-
Thu, 26 Jun 2025 Senate: Placed on Today's Calendar(link is external)
-
Thu, 26 Jun 2025 Senate: Conf Report Adopted(link is external)
-
Thu, 26 Jun 2025 House: Conf Com Reported(link is external)
-
Thu, 26 Jun 2025 House: Added to Calendar(link is external)
-
Thu, 26 Jun 2025 House: Conf Report Adopted(link is external)
-
Thu, 26 Jun 2025 House: Ordered Enrolled(link is external)
-
Thu, 26 Jun 2025 Senate: Conf Com Reported(link is external)
-
Thu, 26 Jun 2025 Senate: Placed on Today's Calendar(link is external)
-
Thu, 26 Jun 2025 Senate: Conf Report Adopted(link is external)
-
Thu, 26 Jun 2025 House: Conf Com Reported(link is external)
-
Thu, 26 Jun 2025 House: Added to Calendar(link is external)
-
Thu, 26 Jun 2025 House: Conf Report Adopted(link is external)
-
Thu, 26 Jun 2025 House: Ordered Enrolled(link is external)
-
Mon, 30 Jun 2025 House: Ratified(link is external)
-
Mon, 30 Jun 2025 House: Ch. SL 2025-32(link is external)
Bill Summaries:
-
Bill H 309 (2025-2026)Summary date: Jul 3 2025 - View Summary
-
Bill H 309 (2025-2026)Summary date: Jun 26 2025 - View Summary
Conference report to the 3rd edition replaces the prior edition with the following. Makes conforming changes to the act’s long and short titles.
Part I.
Authorizes Hertford County, in SL 1965-988 as amended, to establish a rural development authority.
Establishes the Transylvania Rural Development Authority (Authority) as a separate and independent body corporate and politic with all the powers and duties granted to an Authority under SL 1965-988, as amended, except that the Board of Commissioners of Transylvania County has no authority over the Authority. Provides for nine members of the Authority to serve five-year, staggered terms, to be appointed by the Transylvania Economic Alliance (Alliance). Provides for initial staggered terms by appointing the initial members as follows: one member to serve a term of two years, one member to serve a term of three years, and one member to serve a term of five years. Provides for the filling of vacancies. Specifies that members will not receive compensation, but be allowed reimbursement for necessary expenses, including travel. Provides for a chair and other officers. Requires the Authority to adopt rules. Provides for removal of a member of the Authority by the Alliance for inefficiency, neglect of duty, or misconduct in office upon notice and a hearing. Requires the Authority to appoint the Alliance to operate the Authority, within the limits of available funds. Sets forth conflict of interest rules. Requires incorporation of the Authority in the State upon the filing of a copy of the act as passed. Provides immunity to Transylvania County, any other county, the State of North Carolina, or any other governmental unit that provides funds to the Authority or collaborates with the Authority on a development project or other project for environmental issues, known or unknown, related to that project solely because of providing funds or collaborating with the Authority. Specifies that Section 1.2 applies only to Transylvania County.
Part II.
Revises and consolidates the Charter of the Town of Boiling Springs to now provide the following.
Provides for the Town of Boiling Springs (Town)'s incorporation, grants the Town general powers, and sets out the Town's corporate boundaries.
Sets the Town Council and mayor as the Town’s governing body. Establishes the five-member Town Council (Council) who will serve staggered four-year terms with the mayor elected to serve a four-year term. Includes mayor and member residency requirements. Sets forth the duties of the Mayor. Requires the Council to select a Mayor Pro Tempore from among its members and details their powers. Provides for Council meetings and filling of vacancies.
Provides for non-partisan municipal elections in odd-numbered years. Requires the Council and mayor be elected on a non-partisan basis, with the election results determined using the non-partisan plurality method.
Establishes the Town's operation under the council-manager form of government in accordance with Part 2 of Article 7 of GS Chapter 160A. Allows the Council to appoint a Town Manager, with duties as prescribed by general law. Requires the Manager to appoint a Town Clerk, Finance Officer, Tax Collector, and Chief of Police. Requires the Council to appoint a Town Attorney.
Specifies the legislative purpose and intent of the act to consolidate the Town Charter. Specifies that this does not repeal or affect any acts concerning the property, affairs, or government of public schools or any acts validating official actions, proceedings, contracts, or obligations.
Repeals specified local acts, which have served their purpose or have been consolidated into this act.
Specifies that this does not affect any rights or interests that arose under any provisions repealed.
Provides for the continued validity of all existing ordinances, resolutions, and other provisions of the Town not inconsistent with this part. Includes a severability clause.
Authorizes the Town of Mills River to adopt unified development ordinances as initiated by the Town Council in October 2024 notwithstanding specified state law. Directs that the adoption must occur on or before July 1, 2026.
Amends Section 11.4 of the Mooresville Charter, SL 1975-239, as amended, by allowing the Mooresville Board of Commissioners, with or without consideration, and upon such terms as it deems wise, to convey real property owned by the Town for one or more of the following purposes: (1) affordable housing for low- and moderate-income persons, (2) housing for veterans (as defined), and (3) housing for emergency responders (as defined). Prohibits conveying real property acquired by the exercise of eminent domain. Allows a deed conveying the real property to contain a restriction which provides that the real property will revert to the Town if it is no longer used for increasing the supply of housing before the expiration of the time period established by the Board of Commissioners. Requires the conveyance to be made pursuant to a resolution adopted by the Board of Commissioners and sets out requirements for the adoption of the resolution. Also requires posting the resolution on the Town's website at least 10 calendar days before the conveyance is executed.
Amends Section 13.8 of the Wilmington City Charter, concerning Conditions and Restrictions on the Sale of Property, to allow the city to make any sale, exchange, or transfer of property in any manner authorized by general or local law. Current law is limited to methods in GS 160A-268 through 160A-271 allowing for advertisement for sealed bids, negotiating offers and advertising for upset bids, public auction, and exchange of property.
Adds subsection (b), allowing the city council to convey real property with restrictions including by public sale or private negotiated sale in addition to other authorized means. Requires the transfer be in furtherance of adopted city policies or plans for the area. Allows the city to attach covenants, conditions, and/or restrictions to the conveyance. Permits consideration received by the city to reflect the restricted use of the property resulting from covenants, conditions, or restrictions. Authorizes the city to invite bids or written proposals for purchases. Allows transactions made pursuant to this section to be contingent upon necessary re-zoning. Requires the conveyance to be made only pursuant to city council resolution. Details notice by publication requirements for transactions. Clarifies that authority in this section does not limit any other authority granted by the charter, general law, or local law.
Part III.
Provides that the net proceeds of Buncombe County’s local sales and use tax collected under Article 39 of Chapter 105 will be distributed to the County using the ad valorem method. Requires that the County use 50% of those proceeds for local school administrative unit capital outlay purposes (defined) or to retire any indebtedness incurred by the County for these purposes, and for school operating expenses. Requires the Board of Commissioners of Buncombe County (Board) to allow both the Buncombe County and City of Asheville Boards of Education to present at a public meeting on the impact of not using any of the designated 50% of the net proceeds of Buncombe County’s local sales and use tax collected under Article 39 of Chapter 105 distributed to the County using the ad valorem method for school capital projects, prior to any of those funds being used for local school administrative unit operating expenses. Directs the School Capital Fund Commission for Buncombe County (Commission) to advise the County Commissioners for school capital outlay purposes by considering the capital needs of both the Buncombe County School System and the Asheville City School System, prioritizing those needs, and recommending projects to be funded, with ultimate control of the use of the funds to be with the County Commissioners. Requires the remaining 50% of the funds to be used for any public purpose. Specifies, to the extent Buncombe County receives any federal or State disaster funding as revenue replacement, that the county return a proportionate share to the School Capital Fund Commission for Buncombe County (Commission) up to the amount of diverted funds. Directs that the proportionate share be equal to the amount of revenue replacement received divided by the county’s total revenue loss multiplied by the amount of diverted funds. Permits any remaining funds to be used for any purposes allowed by the granting entity. Defines revenue replacement, total revenue loss, and diverted funds.
Applies to net proceeds allocated to Buncombe County by the Secretary of Revenue under Article 39 of GS Chapter 105 that occur on or after July 1, 2025, and until June 30, 2027.
Rewrites and recodifies SL 1983-134, as amended, as subsections (b)-(m) of Section 16.2 of the act, with the following changes. Removes the requirement that any other capital funds appropriated by Buncombe County estimated to cost more than $100,000 at any one location apply before those funds are apportioned among the Asheville City Board of Education and the Buncombe County Board of Education. Now requires that all funds in the Public School Capital Needs Fund be used to finance new public school construction, to finance public school improvement and renovation projects that exceed $100,000, or to retire any indebtedness incurred by the county for these purposes (was, Funds were to be used to finance new public school of any amount, construction, to finance public school improvement and renovation projects that $100,000, estimated to cost in excess of $100,000 at any one location, or to retire any indebtedness incurred by the county after July 1, 1983 for these purposes). Makes a technical change.
Authorizes the Mitchell County Sheriff's Office and Yancy County Sheriff’s Office (Offices) to enter into MOUs with the Unicoi County, Tennessee, Sheriff's Office to engage in law enforcement special operations and cooperative law enforcement actions across state lines. Directs that the MOU must address the manner in which liability claims for damage to persons or property will be shared or assigned, while limiting the liability of the State and the counties to the greatest extent possible while ensuring public safety. Requires that any MOU entered into that year be reported to the Department of Justice by November 1 of each year.
Amends GS 160D-602 as follows, applicable to Onslow County only. Authorizes the governing board to delegate to the planning board the authority to conduct the required hearing and make the final decision on zoning map amendment proposals, including the adoption of a consistency statement, as required under Article 6. Allows for the prescription of hearings procedures consistent with the Article. Requires final decisions of the planning board to be made by majority vote. Provides for appeal of final decisions of the planning board to the governing board. Requires written notice of appeal within 15 days of the final decision; failure to do so deems the decision of the planning board a final decision of the governing board. Requires a de novo review. Provides for the initial delegation of authority and subsequent modification or rescission of the delegation to be made by ordinance.
Part IV.
Directs that, notwithstanding GS 115C-35, the Columbus County Board of Education (Board) consists of five members elected to staggered four-year terms. Directs for members to be elected from five single-member residency districts on a partisan basis at the time of the general election in each even-numbered year as terms expire. Requires that one member be elected from each residency district, excluding the area encompassing the Whiteville School Administrative Unit. Requires candidates to be qualified voters and residents of the district where they seek election. Directs that Board members are to be nominated at the same time and in the same manner as other county officers. Directs members to serve until their successors are elected and qualified. Specifies that all members take office on the first Monday in December after the election.
Specifies that the act does not affect the term of any person elected in 2024 to the Board. Provides that vacancies of these persons will be filled by the remaining members of the Board until the next election. Directs that each member of the Board elected in 2024, or any member appointed to fill a vacancy for a member elected in 2024, will serve until a successor has been elected and qualified.
Requires vacancies to be filled using the process set forth in GS 115C-37.1.
Repeals all conflicting sessions law chapters and provisions, including the following:
- SL 1953-717.
- Section 1 of SL 1961-114.
- SL 1961-754.
- SL 1961-327.
- SL 1963-295.
- Section 1 of SL 1969-1053.
- Section 3 of SL 1981-192.
- Section 2 of SL 1983-234.
Amends SL 1977-633 (election of members to the Gaston County Board of Education) as follows. Staggers the four-year terms of the nine members of the Gaston County Board of Education (G Board). Changes the method of election so that seven members of the G Board are elected from residency districts (was, townships) where they reside and changes the election for all nine members from nonpartisan elections to partisan elections. Notwithstanding GS 115C-37 (providing for nonpartisan biennial elections of county board members), requires G Board members to be elected on a partisan basis at the time of the general election in each even-numbered year as terms expire. Directs that all members be voted on by all eligible voters of the county. Removes outdated language. Repeals Section 4 of SL 1977-633, pertaining to ballot and notice of candidacy and residence requirements. Instructs that candidates for election to the G Board will be nominated at the same time and manner as other county officers. Sets the start-date of a Board term as the first Monday in December following the election, with the member to serve until their successor is elected and qualified. Requires vacancies to filled in line with GS 115C-37.1 (concerning vacancies in county boards of election where members are elected by partisan elections).
Clarifies that the act does not affect the term of any Board member elected in 2024. Applicable to G Board members in residency districts elected in 2024, requires vacancies to be filled by the appointment of the remaining Board members. Specifies that a person filling a vacancy caused by a G Board member elected in 2024 will serve until a successor has been elected and qualified. Makes technical and conforming changes.
Amends Section 4 of SL 1963-707 to require the members of the Scotland County Board of Education (BOE) to serve staggered four-year terms. Specifies that a person cannot file for candidacy or run unless they are a qualified voter and resident of the residency district in which the candidate seeks to be elected. Notwithstanding GS 115C-37 (providing for nonpartisan biennial elections of county board members), directs that all members of the BOE will be elected by the qualified voters of Scotland County on a partisan basis at the time of the general election in even-numbered years. Removes provisions setting filing deadlines for notice of candidacy at the specified time on the tenth Tuesday before the primary election. Removes requirement that the candidate certify information about their residency with the notice of candidacy. Sets the time of candidate nomination as the same time as other county officers. Sets the start-date of a BOE term as the first Monday in December following the election, with the member to serve until their successor is elected and qualified. Clarifies that the act does not affect the term of any BOE member elected in 2024. Applicable to BOE members in residency districts elected in 2024, requires vacancies to be filled by the appointment of the remaining BOE members. Specifies that a person filling a vacancy caused by a BOE member elected in 2024 will serve until a successor has been elected and qualified.
Makes the following changes to SL 1997-32. Requires that members of the Johnston County Board of Education (J Board) be elected by partisan elections (was, nonpartisan elections). Directs that members be nominated at the same time and manner as other county officers. Repeals Section 3 of SL 1997-32 as amended (addressing when nonpartisan primary elections are necessary for candidates to the J Board). Requires vacancies to be filled in accordance with GS 115C-37.1. Makes conforming changes.
Clarifies that the act does not affect the term of any J Board member elected in 2024. Applicable to J Board members in residency districts elected in 2024, requires vacancies to be filled by the appointment of the remaining Board members. Specifies that a person filling a vacancy caused by a Board member elected in 2024 will serve until a successor has been elected and qualified. Makes technical and conforming changes.
Makes conforming changes to GS 115C-37.1 to reflect its applicability to these counties.
Part V.
Effective when it becomes law, unless otherwise provided.
-
Bill H 309 (2025-2026)Summary date: Jun 4 2025 - View Summary
Senate amendment to the 2nd edition makes the following changes.
Section 4.
Makes a technical change to act’s depiction of the changes to Section 8 of SL 2024-34. Makes a conforming change and a technical change to GS 110-91(7) by incorporating existing language.
Section 5.
Clarifies that the section’s changes to GS 119-91(8) is to that statute as amended by Section 4(d) of the act.
-
Bill H 309 (2025-2026)Summary date: May 22 2025 - View Summary
Senate committee substitute to the 1st edition makes the following changes. Makes conforming changes to the act’s long title. Makes organizational changes, including dividing the act into parts. Makes technical and conforming changes throughout the act.
Part IV.
Allows five years of documented experience teaching in a licensed child care facility in the State to be equivalent to the NC Early Childhood Credential (Credential) required under GS 110-91(8) (qualifications for child care staff). Makes conforming changes to Section 8 of SL 2024-34 (QRIS modifications) to account for the new five-year work experience alternative to the Credential added to GS 110-91(8), above.
Amends GS 110-91(7)a (staff/child ratios for childcare centers), as follows. Increases the maximum group size for children aged 0 to 12 months from 10 to 15 children and from 12 to 18 for children aged 12 to 24 months. Specifies that if a childcare center is operating under voluntary enhanced requirements, the maximum group size for toddlers aged 2 to 3 years may be increased from 18 to 20 children when the child care center maintains a 1:9 staff-child ratio. Sets forth maximum group sizes for infants and toddlers ranging from groups of 12 with a child/staff ratio of 1:4 for children aged 0 to 12 months to groups of 20 with a child/staff ratio of 1:8 for children 2-3 years if the childcare center is operating under the highest voluntary enhanced requirements.
Requires the DHHS, Division of Child Development and Early Education (Division) to coordinate with the Child Care Commission (Commission) to clarify rules on multi-use child care centers to ensure they: (1) allow the use of existing buildings to house multi-unit child care centers and include mixed-age centers if they meet the requirements outlined in the rules regarding multi-unit child care centers and (2) grant individual licenses within a multi-unit child care center based on the square footage used by each owner. Directs that applicants who meet the pre-licensing guidelines and are awarded a license by the Division are considered eligible to qualify as a tenant in a multi-use facility.
Part V.
Instructs, in GS 110-91, that any building and grounds which are currently approved for school occupancy and which house a public or private elementary or middle school are deemed to have met the space, equipment, sanitation, fire, and building code requirements for a licensed child care facility when the building and grounds are serving the same, or a subset of the same, school-age children in an out-of-school child care program. Makes conforming changes. Directs the Commission to adopt or amend any rules to ensure uniformity and consistency in application of the exemptions for school-age children in out-of-school childcare programs.
Amends the required qualifications for child care staff listed in GS 110-91(8) to allow child care center administrators to have the School-Age Administration Credential, as an alternative to the North Carolina Early Childhood Administration Credential. Makes conforming changes.
Amends GS 110-98.5(3) which provides that when remote or virtual learning is required because of a state of emergency, care given to school-age children is not considered child care, by adding that if a program was licensed before the state of emergency, it is deemed licensed during the state of emergency whether it expands its capacity to provide services to more children so long as it follows the staff to child ratios for licensure.
Adds the Weikart Youth Program Quality Assessment ("Weikart Program") as an assessment tool for evaluating out-of-school child care programs and awarding of a star-rating. Requires the Division to take the described steps and have the Weikart Program available for applicants no later than one year after the act becomes law.
Part VI.
Directs the Division to establish the Licensed Childcare Licensure Workgroup (Workgroup) to examine streamlining regulatory requirements related to the physical structures of licensed childcare facilities, consisting of representatives from the nine listed agencies along with other representatives deemed necessary by the Division. Tasks the Workgroup with developing findings and recommendations related to streamlining the regulatory requirements related to the physical structures of childcare facilities, as described, and resolving conflicts between various code requirements for licensed childcare facilities. Requires the Division to report its findings and recommendations to the specified NCGA committees and division by no later than one year after the act becomes law.
-
Bill H 309 (2025-2026)Summary date: Mar 5 2025 - View Summary
Section 1
Requires the Office of State Fire Marshal, the Residential Code and Building Code Councils (Councils), and State and local governments enforcing the North Carolina State Building Code (Code) to adhere to the following family child care home requirements until the effective date of the rules to create a family child care home occupancy classification within a dwelling subject to the North Carolina Residential Code.
Requires a family child care home that is located in a dwelling subject to the North Carolina Residential Code to be treated as a Residential Group R-3 occupancy. Requires the building to be permitted to comply with the Residential Code, provided the family child care home meets only the five additional specified requirements related to exit location, fire extinguishers, safety plans, carbon monoxide detection, and smoke alarms. Requires the Residential Code Council to adopt rules to amend the North Carolina Residential Code to create a family child care home occupancy classification within a dwelling subject to the North Carolina Residential Code that is consistent with these provisions. Requires the Building Code Council to adopt rules to amend the North Carolina State Building Code volumes, as specified, to make conforming changes consistent with the rules adopted by the Residential Code Council. Specifies that the rules are not subject to Part 3 of Article 2A of GS Chapter 150B and that the rules will become effective as provided in GS 150B-21.3(b1), as though 10 or more written objections had been received.
Section 2
Requires, until the effective date of the rules to create a family child care home occupancy classification within a dwelling subject to the North Carolina Building Code, that the Office of the State Fire Marshal, the Councils, and State and local governments enforcing the Code adhere to family child care home requirements as provided below.
Treats a family child care home located within a dwelling subject to the North Carolina Building Code as a Residential Group R-3 occupancy. Allows the dwelling where the family child care home is located to comply with the North Carolina Building Code, so long as the family child care home meets only the five specified additional requirements related to exit location, fire extinguishers, safety plans, carbon monoxide detection, and smoke alarms. Requires the Building Code Council to adopt rules to amend the specified North Carolina State Building Code volumes to create a family child care home occupancy classification within a dwelling subject to the North Carolina Building Code that is consistent with these requirements. Require the Residential Code Council to adopt rules to amend the North Carolina Residential Code to make conforming changes consistent with the rules adopted by the Building Code Council. Specifies that the rules are not subject to Part 3 of Article 2A of GS Chapter 150B and that the rules will become effective as provided in GS 150B-21.3(b1), as though 10 or more written objections had been received.
Section 3
Requires, until the effective date of the rules to create a family child care home occupancy classification within a dwelling subject to the State of North Carolina Regulations for Manufactured Homes, that the Office of the State Fire Marshal, the Councils, and State and local governments enforcing the Code adhere to family child care home requirements as provided below.
Treats a family child care home located within a dwelling subject to the State of North Carolina Regulations for Manufactured Homes as a Residential Group R-3 occupancy. Allows the dwelling to comply with the North Carolina Regulations for Manufactured Homes, so long as the family child care home meets only the five specified additional requirements related to exit location, fire extinguishers, safety plans, carbon monoxide detection, and smoke alarms. Requires the Building Code Council to adopt rules to amend the specified North Carolina State Building Code volumes to create a family child care home occupancy classification within a dwelling subject to the North Carolina Regulations for Manufactured Homes that is consistent with these requirements. Requires the Residential Code Council to adopt rules to amend the North Carolina Residential Code to make conforming changes consistent with the rules adopted by the Building Code Council. Specifies that the rules are not subject to Part 3 of Article 2A of GS Chapter 150B and that the rules will become effective as provided in GS 150B-21.3(b1), as though 10 or more written objections had been received.
Section 4
Amends GS 110-86, by amending the definition of child care facility by requiring that a family child care home be located in an operator-occupied private dwelling (was, in a residence).
Amends GS 110-91, concerning standards to be met for a child care facility license, by making conforming and technical changes. Also refers to the Office of the State Fire Marshal, instead of the Department of Insurance, as the entity responsible for establishing requirements related to fire prevention and safe evacuation, as well as for the related annual inspection.
Previous title was AN ACT TO DIRECT THE RESIDENTIAL CODE COUNCIL AND BUILDING CODE 3 COUNCIL TO CREATE A FAMILY CHILD CARE HOME OCCUPANCY 4 CLASSIFICATION WITHIN THE NORTH CAROLINA STATE BUILDING CODE, TO 5 MAKE VARIOUS CHILD CARE REGULATORY REFORMS, AND TO PROVIDE FOR 6 FLEXIBILITIES IN SCHOOL-AGE CHILD CARE.