AN ACT TO MAKE THE SNEADS FERRY SHRIMP FESTIVAL THE OFFICIAL STATE SHRIMP FESTIVAL. Summarized in Daily Bulletin 2/23/11. Enacted May 3, 2011. Effective May 3, 2011.
The Daily Bulletin: 2011-05-04
Printer-friendly: Click to view
The Daily Bulletin: 2011-05-04
Intro. by Shepard. |
AN ACT TO PROVIDE THAT A PERSON REQUIRED TO REGISTER AS A SEX OFFENDER MUST INDICATE ON THE INITIAL REGISTRATION FORM THE NAME UNDER WHICH THE PERSON WAS CONVICTED FOR THE SEX OFFENSE, TO PROVIDE THAT THE REGISTRANT MUST ALSO NOTIFY THE APPROPRIATE SHERIFF OF ANY NAME CHANGE BY THE REGISTRANT AND INCLUDE NAME CHANGES AS PART OF THE VERIFICATION PROCEDURE, TO DIRECT THE DIVISION OF CRIMINAL STATISTICS TO MAINTAIN THE STATEWIDE REGISTRY SO THAT A MEMBER OF THE PUBLIC MAY CONDUCT SEX OFFENDER SEARCHES USING ANY NAME OR ALIAS OF A REGISTRANT, TO CLARIFY THAT SEX OFFENDERS MAY NOT CHANGE THEIR NAME PURSUANT TO CHAPTER 101 OF THE GENERAL STATUTES, AND TO AMEND THE LAW REGARDING THE VENUE IN WHICH TO FILE A PETITION TO TERMINATE A SEX OFFENDER REGISTRATION REQUIREMENT. Summarized in Daily Bulletin 3/2/11 and 3/9/11. Enacted May 3, 2011. Sections 1–4, 6, and 7 are effective December 1, 2011, and apply to sex offenders whose registration occurs on or after that date, and to sex offenders registered before December 1, 2011, who continue to be registered on that date. However, any sex offender registered before December 1, 2011, and continuing to be registered on that date will not be in violation of the proposed requirements regarding the registrant’s name, provided the registrant provides the required information on the first verification date that occurs on or after December 1, 2011. Section 5 is effective December 1, 2011. Section 8 is effective May 3, 2011. The remainder is effective May 3, 2011.
Intro. by T. Moore, Hager, Cook, Pridgen. |
AN ACT TO AMEND THE LAW ESTABLISHING THE REGULAR AND SPECIAL CONDITIONS OF PROBATION AND TO REPEAL THE LAW TOLLING THE PROBATION PERIOD WHILE CRIMINAL CHARGES ARE PENDING THAT MIGHT RESULT IN REVOCATION PROCEEDINGS. Summarized in Daily Bulletin 3/9/11, 3/17/11, 3/23/11, and 4/20/11. Enacted May 3, 2011. Effective December 1, 2011.
Intro. by Guice. |
AN ACT TO PROVIDE THE NORTH CAROLINA GENERAL ASSEMBLY SPECIAL POLICE WITH STATEWIDE LAW ENFORCEMENT JURISDICTION. Summarized in Daily Bulletin 3/9/11, 3/16/11, 3/17/11, 4/7/11, and 4/20/11. Enacted May 3, 2011. Effective May 3, 2011.
Intro. by Intro. by Committee on Judiciary Subcommittee A. |
House committee substitute makes the following changes to 1st edition. Clarifies that the State Treasurer may invest certain funds as provided in GS 147-69.2(b). Makes other technical and organizational changes.
Intro. by McGee. |
House committee substitute makes the following changes to 1st edition. Amends GS 50B-2(c) by providing that a continuance for a hearing regarding an ex parte order issued under the statute is limited to one extension of 10 days, unless all parties consent; the hearing has priority on the court calendar. Deletes previous amendments to GS 50B-2(c), which concerned granting possession of the residence to the aggrieved party to the exclusion of the other party, and the expiration of the ex parte order. Makes other technical and organizational changes.
Intro. by Stevens. |
Amends GS 105-164.14(b), which concerns sales tax refunds allowed to nonprofits, by limiting the amount of refund allowed to a claimant under the subsection for a 12-month period to 100% of the first $1 million requested and 25% of the amount requested that exceeds $1 million. Effective July 1, 2011, and applies to sales and use tax paid on or after that date. Reenacts GS 105-164.14(c)(2b) and (2c), regarding annual refund of sales and use taxes paid by schools, previously repealed by SL 2005-276. Repeals GS 105-164.44H (regarding the transfer of collections from the state sales and use tax to the State Public School Fund). Amends GS 105-467(b) to specify that a taxing county may not allow an exemption, exclusion, or refund that is not allowed under the state sales and use tax and deletes various exemptions. Effective July 1, 2011, and applies to purchases made on or after that date.
Intro. by Folwell, Current. | GS 105 |
Amends GS 74F-3 by forbidding any person from possessing any locksmith tools, as defined by GS 74F-4(6), unless the person is licensed as a locksmith under GS Chapter 74F or exempted from the provisions of GS Chapter 74F. Makes the first violation of the provision a Class 1 misdemeanor, and provides that any subsequent offense of the provision is a Class I felony (currently, all violations considered Class 3 misdemeanor). Rewrites GS 74F-4 to include the term “safes” in the definition of Locksmith services and further expands the definition of Locksmith services to include any method of bypassing a locking mechanism of any kind, whether in a commercial, residential, or automotive setting, for compensation.
Amends GS 74F-6 by expanding the power of the NC Locksmith Licensing Board (Board) by allowing the board to obtain certain records of a person or company offering locksmith services, including employees, contractors, and subcontractors. Increases various fees under GS 74F-9. Adds a provision to GS 74F-10(b) allowing the Board, in its discretion, to adjust renewal and reinstatement fees if an applicant whose license has expired can show good cause for such license expiration. Rewrites GS 74F-12(b) to require that all advertisements for locksmith services include a valid license number issued by the Board. Rewrites GS 74F-15 by adding a new subsection which grants the Board power to assess the costs of disciplinary action, including attorneys’ fees, against an applicant or licensee found to be in violation of GS Chapter 74F or rules adopted by the Board. Amends GS 74F-16 by rewriting, adding, or clarifying various entities exempted from GS Chapter 74F. Makes other technical and conforming changes.
Intro. by Collins, Burr, Lewis, Steen. | GS 74F |
Amends GS 105-130.3B and 105-134.2A to extend the sunset date for the income tax surtax to taxable years beginning on or after January 1, 2013 (currently, January 1, 2011).
Intro. by Luebke, Bryant, Weiss. | GS 105 |
Appropriates $200 million for 2011-12 and $200 million for 2012-13 from the General Fund to the Department of Public Instruction to restore funds for teacher assistants in the public schools. Effective July 1, 2011.
Intro. by Luebke, Bryant, Wainwright, Weiss. | APPROP |
As title indicates.
Intro. by Mobley. | HOUSE RES |
Amends GS 105-134.2 to add a business entity exemption to the state’s individual income tax rate as computed in subsection (a) of GS 105-134.2. Provides that before a qualified business entity computes the tax in subsection (a), it may subtract $50,000 from state net income. Defines a qualified business entity as a business entity that is neither a publicly traded corporation nor an affiliate, as defined in GS 105-163.010, of a publicly traded corporation. Makes conforming and technical changes.
Intro. by Holloway, McComas, Folwell. | GS 105 |
Appropriates, for 2011-12, $50,000 from the General Fund to Borderbelt AIDS Resources Team (BART) to enable BART to provide community-based HIV/AIDS services to people living in Robeson County and surrounding areas. Effective July 1, 2011.
Intro. by Pierce, Graham. | APPROP |
Amends GS 122C-408 directing the Secretary of Crime Control and Public Safety (Secretary of CCPS) and the Town of Butner to form an authority, on or before July 1, 2011, to provide fire and police protection for the territory of the Butner Reservation and the incorporated limits of the Town of Butner. Requires that in order to form the authority, the Secretary of CCPS and the Town Council of Butner adopt a resolution including the articles of incorporation of the authority.
Provides that the resolution is to include (1) the name of the authority; (2) a statement that the authority is organized under the statute; and (3) the names and addresses of the initial members of the authority appointed by the Secretary of State (Secretary), the Secretary of CCPS, and the Butner Town Council. Requires filing a certified copy of the resolution with the Secretary of State. Directs the Secretary, upon a finding that the resolution, including the articles of incorporation, conforms to the provisions of the statute, to: (1) file the resolution in the Secretary’s office; (2) issue a certificate of incorporation under the state seal; and (3) record the information in the appropriate book of record. Provides that the issuance of the certificate of incorporation constitutes the authority as a public body and body politic and corporate of the state, and that the certificate is conclusive evidence that the authority has been duly created and established under the provisions of Article 6 of GS Chapter 122C.
Provides that the authority is to have seven voting members with four appointed by the Town of Butner, one appointed by the Secretary, and two appointed by the Secretary of CCPS. Specifies residence requirements and work affiliations that apply to authority members. Provides for the election of a Director by majority vote of the voting members of the authority. Designates the Director as an ex-officio, nonvoting member of the authority. Prohibits an active member of the fire or police forces providing services to the authority from serving as a voting member of the authority. Directs the state to transfer all real, personal, and mixed assets assigned to or used by the Butner Public Safety Division of the Department of CCPS to the authority in fee simple absolute within 30 days of the issuance of the certificate of incorporation for the authority by the Secretary. Enumerates the duties and responsibilities of the authority. Directs that the members of the authority be appointed within 30 days after this act becomes law. Sets terms of appointment for authority members. Makes conforming changes, transferring authority that was granted to the Secretary of CCPS to the authority.
Directs the authority to contract with the state to provide fire and police protection to the portions of the Butner Reservation that are outside the corporate limits of the town of Butner, and directs the authority to contract with the town of Butner to provide fire and police protection within the corporate limits of the town of Butner. Requires the contracts to provide for the funding of the operations of the authority. Requires that both the state and the town of Butner will pay an amount equal to one-half of the total budget for the Butner Public Safety Division of the Department of CCPS for the fiscal year beginning July 1, 2010, to fund the operations of the authority for the fiscal year beginning July 1, 2011. Provides relevant criteria for determining each party’s contribution, requirements regarding the keeping of time records, and calculations for determining funding in subsequent fiscal years. Also provides criteria regarding the authority’s ability to contract with any department of state government to provide services within the Butner Reservation to that department. Directs the state and the town of Butner to pay its funding percentage to the authority on or before October 1 of each year.
Permits the authority to contract with the Secretary of the Department of CCPS to provide fire and police protection to the Butner Reservation and the corporate limits of the town of Butner. Provides that under such circumstances, the employees of the Department of CCPS remain employees of the state.
Provides that if the town of Butner or the state fails to pay its percentage share of the authority’s budget, the delinquent party will cease to be a participant in the authority at the end of the fiscal year for which it last paid its percentage share of the authority’s budget. Provides for actions to be taken by the remaining party, including filing articles of dissolution.
Rewrites GS 105-304(a1) to require the county assessor to publish the information for electronic listing of personal property authorized under GS 105-311, including the timetable and procedures for electronic listing of personal property, in the notice required by GS 105-296(c). Amends GS 105-311(a) by adding additional language requiring that a return must be filed with the assessor on a form prescribed by the North Carolina Department of Revenue (Department). Amends GS 105-311(a)(2) by adding a new subsection allowing an authorized agent of the taxpayer to sign the required affirmation in the name of the taxpayer in the case of a corporation, partnership, or unincorporated association. Deletes GS 105-211(a)(3), which regards individuals who are not residents of the county in which the property is listed. Rewrites GS 105-211(b) by clarifying that abstracts may be submitted in person, by mail, or electronically. Creates new subsection 105-211(b)(2) providing method by which an electronic listing may be signed electronically, the method by which electronic listings must be submitted, and authorizes the Department from time to time to publish requirements for electronic submission. Makes other clarifying and conforming changes. Effective January 1, 2012.
Intro. by Brubaker. | GS 105 |
Appropriates $9,592,332 for 2011-12 and 2012-13 from the General Fund to the Department of Health and Human Services to continue to develop and implement the North Carolina Families Accessing Services through Technology (NC FAST) project. Provides the goals of NC FAST. Effective July 1, 2011.
Intro. by Rapp. | APPROP |
Appropriates $912,509 for 2011-12 from the General Fund to the Community Colleges System Office to support Gaston College’s East Campus and Textile Technology Center. Effective July 1, 2011.
Intro. by Torbett. | APPROP |
Enacts new subsection (c) to GS 105-134.2, stating that the tax rate imposed on the net business income of a taxpayer receiving income from a small business for a taxable year may not exceed by more than 2% the rate imposed on a corporation under GS 105-130.3. Specifies that a small business is a business with cumulative gross receipts from all business activity in a taxable year totaling $850,000 or less. Also specifies that business income does not include income considered passive income under the Internal Revenue Code. Effective for taxable years beginning on or after January 1, 2011. Makes other technical and conforming changes.
Effective for taxable years beginning on or after January 1, 2012, amends GS 105-134.2, as amended by this act, to provide that the small business tax rate may not exceed by more than 1% the rate imposed on a corporation.
Effective for taxable years beginning on or after January 1, 2013, amends GS 105-134.2, as amended by this act, to provide that the small business tax rate may not exceed the rate imposed on a corporation.
Intro. by Torbett. | GS 105 |
As the title indicates. Provides that the study should focus on the sentencing laws, workloads, case backlogs, and other issues that are relevant to the effective and efficient administration of justice. Charges the study with determining whether the current organization and operation of the state court system needs revision or adjustment in order to better serve the interests of justice. Directs the North Carolina Courts Commission to report its findings and recommendations to the 2013 General Assembly. Appropriates $15,000 from the General Fund to the Judicial Department to fund the study. Effective July 1, 2011.
Directs the Legislative Research Commission (Commission) as title indicates. Provides specific guidelines the Commission must explore during the study. Provides that the Commission may make an interim report to the 2011 General Assembly when it reconvenes in 2012, and must make a final report to the 2013 General Assembly, including the findings and recommendations of the study, and any legislative or administrative proposals. Appropriates, for the 2011-12 and 2012-13 fiscal years, $25,000 from the General Fund to the General Assembly for the cost of conducting this study. Effective July 1, 2011.
Establishes the 12-member Tax Reform Commission (Commission). Defines the membership of the Commission. Provides for the compensation of members and administration of the Commission. Directs the Commission to study the state tax system and to identify potential methods of eliminating the state income tax while enacting other taxes and tax systems that fairly distribute the tax burden and generate sufficient revenue to continue to pay for supplying vital services to the residents of North Carolina. Directs the Commission to report its findings and recommendations to the 2012 Regular Session of the 2011 General Assembly before January 31, 2012. The Commission is to terminate upon the filing of this report. Appropriates $25,000, for 2011-12 from the General Fund to the General Assembly for the performance of these study duties.
Creates new GS 143B-437.012, which defines Port Enhancement Zone as an area that meets the following: (1) is comprised of one or more contiguous census tracts, census block groups, or both, in the most recent federal decennial census; (2) all of the area is located within 15 miles of a state port and is capable of being used to enhance port operations; (3) every census tract and census block group that comprises the area has at least 11% of households with incomes of $15,000 or less and one of the 25 lowest average weekly wages in the state. Provides that the area of a county that is included in one or more port enhancement zones must not exceed 5% of the total area of the county. Provides the method and information required for the Secretary of Commerce to make a designation of whether or not an area is a port enhancement zone as defined. Directs the Secretary to annually publish a list of all port enhancement zones. Makes conforming changes to various statutes to provide tier one treatment for port enhancement zones. Effective for taxes imposed for taxable years beginning on or after January 1, 2011.
Identical to S 444, filed 3/28/11.
Specifies 19 UNC and constituent institution capital improvement projects and their respective costs authorized to be constructed and financed with funds from gifts, grants, receipts, self-liquidating indebtedness, Medicare reimbursements, hospital receipts, and other funds not including funds received from tuition or appropriated from the General Fund. Also specifies four projects and their respective costs for which planning only can be undertaken with non-General Fund money. Provides for an increase or decrease in costs or changes to the funding methods by the Governor at the request of the UNC Board of Governors and the issuance of special obligation bonds.
Intro. by Justice, McComas. | APPROP |
Adds new subsection (a5) to GS 7A-305 to provide as the title indicates. Sets the assessed fee at $100. Provides that the fee may be waived if the court makes a written finding of good cause shown to grant the waiver. Collected fees are to be remitted to the State Treasurer to be deposited in the Domestic Violence Center Fund established under GS 50B-9. Effective July 1, 2011, and applies to costs assessed or collected on or after that date.
Intro. by Stevens. | GS 7A |
Authorizes the Legislative Research Commission (LRC) to conduct a study as the title indicates. Provides guidelines for conducting the study, including issues that the LRC may consider in the study. Requires the LRC to make its final report to the 2013 General Assembly and permits the LRC to make an interim report to the 2011 General Assembly when it reconvenes in 2012. Appropriates $25,000 for the 2011-12 fiscal year and $25,000 for the 2012-13 fiscal year from the General Fund to the General Assembly for the cost of conducting the study. Effective July 1, 2011.
As the title indicates. Applies only to the Beacon Center local management entity (LME). Modifies definitions that apply to Article 3A of GS Chapter 135 for the purpose of allowing LMEs to participate in the State Health Plan. Provides that it is not the intent of the General Assembly to violate the State Health Plan’s exemption from the Employment Retirement Income Security Act of 1974, Pub. L. 93-406, as amended (ERISA), and that if any court of competent jurisdiction rules that inclusion of an LME in the State Health Plan violates ERISA, then this act is repealed and any individual enrolled in the State Health Plan under this act is to be disenrolled unless the individual independently qualifies for coverage under the State Health Plan other than under this act.
Effective July 1, 2011.
Intro. by Bryant. | UNCODIFIED |
Amends the definition of state net income in GS 105-130.2(5c) to clarify that a corporation’s net income includes the following: (1) the share of any income apportionable to this state for each of the combined groups of which it is a member, (2) the share of any income apportionable to this state of a distinct business activity conducted inside or outside the state wholly by the taxpayer, (3) the income from a business conducted wholly by the taxpayer entirely within this state, (4) the nonapportionable income or loss allocable to this state. Amends GS 105-130.4 to provide additional defined terms. Amends GS 105-130.4(i), adding that the apportionable income of a corporation that is part of a combined group engaged in a unitary business is apportioned to this state. Rewrites GS 105-130.4(l)(2) to clarify that sales of tangible personal property are in the state if the property is received in the state by a purchaser other than the US government. Provides additionally that a sale of tangible personal property is in the state if the property is shipped from a place in this state and the purchaser is in the US government or the taxpayer is not taxable in the state of the purchaser.
Enacts new GS 105-130.4A to provide for the apportionment of income of a combined group. Provides that a member’s share of the apportionable income of a combined group’s unitary business apportioned to this state is the product of two specified items. Provides that members of a combined group may elect to determine the combined group’s apportionable income pursuant to water’s edge election under GS 105-130.4B.
Enacts new GS 105-130.4B, allowing members of a combined group to elect to disregard the income and apportionment factors of a member of a combined group that is a foreign corporation that conducts 80% or more of its business activity outside the United States and outside of a tax haven country. Includes additional details about the election.
Rewrites GS 105-130.14 by adding an additional subsection providing that a corporation, which is part of an affiliated group engaged in a unitary business, must file a report for the combined group containing the combined net income of the combined group and any other information the Secretary may require. Provides that the use of a combined report does not disregard the separate identities of the members of the combined group. Provides that each member of the combined group is responsible for tax based on taxable income or loss apportioned or allocated to the state.
Makes other technical and conforming changes. Effective for taxable years beginning on or after January 1, 2012.
Intro. by Luebke, Weiss. | GS 105 |
Amends GS 135-45.8 and GS 153A-92 as the title indicates.
Adds subdivision (25) to GS 135-45.8 to provide that charges for medical or surgical abortion procedures are not covered expenses and no benefits, as described in GS 135-45.6 through GS 135-45.11, are payable for medical or surgical abortion procedures with the following exceptions: (1) pregnancy resulting from rape or incest; (2) in cases of medical emergency where, in the written opinion of the attending physician, failing to terminate the pregnancy endangers the life of the mother; and (3) to remove a dead unborn child. Provides that for the purposes of this provision, the term abortion procedures does not include procedures related to a miscarriage. Recodifies new GS 135-45.8(25) as GS 135-48.52(8), effective January 1, 2012, if Senate Bill 323 of the 2011 Regular Session becomes law.
Amends GS 153A-92(d) to prohibit a county from providing health insurance to county officers and employees with greater abortion coverage than that provided by the State Health Plan for Teachers and State Employees under Article 3A of GS Chapter 135. Provides that if Senate Bill 323 of the 2011 Regular Session becomes law, then effective January 1, 2012, GS 153A-92(d), as amended by this act, replaces reference to Article 3A with Article 3B of GS Chapter 135.
Amends GS 160A-162(b) to prohibit a municipal council from providing health insurance to city employees with greater abortion coverage than that provided by the State Health Plan for Teachers and State Employees under Article 3A of GS Chapter 135. Provides that if Senate Bill 323 of the 2011 Regular Session becomes law, then effective January 1, 2012, GS 153A-92(d), as amended by this act, replaces reference to Article 3A with Article 3B of GS Chapter 135.
Except as otherwise provided, effective July 1, 2011, and applies to health insurance plan years beginning on or after that date.
Amends GS 7A-304(a) by adding a new subdivision which will increase the costs of court for both district court, including cases before a magistrate, and superior court by $10, which is to be credited to the Victims Compensation Fund established in GS 15B-23. Effective July 1, 2011.
Intro. by LaRoque. | GS 7A |
Subject to voter approval on November 6, 2012, enacts new Section 15 to Article V of the NC Constitution to establish a State Savings Account (Account). Requires the General Assembly to estimate the amount of revenue growth from the prior fiscal year when the General Assembly estimates revenue availability for the current operations of state government for the fiscal year. Requires that the General Assembly, in preparing the budget for the fiscal year, allocate to the Account the lesser of (1) 35% of the estimated amount of the revenue growth from the prior fiscal year or (2) an amount that would raise the Account balance to 15% of estimated expenditures from revenue during the fiscal year. Prohibits reducing the Account balance except to offset a decrease in annual revenue to the state treasury from state revenue, and to make one-time outlays for capital projects if the funds from the Account are not required to offset a decrease in annual revenue to the state treasury. Makes the amendment effective July 1, 2013, and applicable beginning with the first fiscal period beginning on or after that date.
Intro. by Dollar, Daughtry, Folwell, Rhyne. | CONST |
As the title indicates. Also creates a 14-member Chain of Survival Public-Private Task Force (Task Force). Provides for the appointing of members to the Task Force. Directs the Task Force to identify, pursue, and achieve funding for the placement of Automatic External Defibrillators (AEDs) and for the training of state employees to recognize and initiate life-saving actions to those experiencing sudden cardiac arrest, heart attack, and strokes in buildings and facilities that house state agencies, services, and institutions. Provides that the members of the Task Force serve at the pleasure of the appointing authority and provides that the provisions regarding the creation, operation, and duties of the Task Force expire June 30, 2014.
Directs the Department of Administration (Department), subject to the receipt of public-private funds for this purpose, and in consultation with the Office of Emergency Medical Services, the American Heart Association, and a qualified vendor/provider of AEDS and training services, to develop and adopt policies and procedures relative to the placement and use of AEDs in state-owned and state-leased buildings. Also directs the Department to require that all state buildings, facilities, and institutions develop a Medical Emergency Response Plan (Plan) and specifies what the Plan is to address. Requires each state building, facility, or institution to develop and periodically update a maintenance plan for addressing specified issues.
Effective July 1, 2011.
Intro. by Carney. | UNCODIFIED |
Appropriates $100,000 from the General Fund to the Department of Environment and Natural Resources for the purpose as the title indicates. Effective July 1, 2011.
Intro. by Brawley. | APPROP |
The Daily Bulletin: 2011-05-04
AN ACT TO INCREASE THE FINE FOR SPEEDING IN A SCHOOL ZONE. Summarized in Daily Bulletin 2/8/11, 2/28/11, 3/1/11, 3/23/11, and 4/27/11. Enacted May 3, 2011. Effective August 25, 2011.
Intro. by Allran. |
Senate committee substitute makes the following changes to 1st edition. Amends GS 20-137.4A(a1) to add a provision stating that nothing in the subsection prohibits the use of hands-free technology. Amends GS 20-383 to clarify that those parties granted authority under the statute include inspectors, officers, and personnel of the Department of Crime Control and Public Safety (previously limited to the State Highway Patrol and designated agents and employees).
Deletes amendments to GS 20-28.3 and GS 20-141.5 which concerned seizure for felony speeding to elude arrest. Deletes amendments to GS 20-63(g) which concerned covering registration plates. Makes a conforming change to the bill title.
Intro. by Brunstetter, Jenkins. |
Senate committee substitute makes the following changes to 1st edition.
Clarifies that the required 10-year lithium battery smoke alarm must be tamper resistant, and makes a conforming change throughout the bill.
Intro. by Bingham. |
Senate committee substitute makes the following changes to 1st edition.
The previous edition transferred the Division of Forest Services and the Forestry Council from the Department of Environment and Natural Resources to the Department of Agriculture and Consumer Services (DACS). Second edition also recodifies relevant provisions currently in GS Chapter 113 (Conservation and Development), GS Chapter 113A (Pollution Control and Environment), and GS Chapter 143B, in GS Chapter 106 (Agriculture), and makes conforming statutory changes in various Chapters of the General Statutes to effectuate the transfer. Amends GS 106-22 to include forest maintenance, protection, restoration, and fire prevention as duties of the Commissioner and Board of Agriculture, as well as the authority to acquire property for performance of those duties when approved by the Governor and the Council of State. Amends new GS 143A-65.1, clarifying that DACS has charge of the work of forest maintenance, forest fire prevention, reforestation, and the protection of lands and water supplies, as well as the care of state forests. Specifies that the transfers become effective July 1, 2011, with funds transferred as net of any changes enacted by the section.
Intro. by East, Rouzer, Jackson. |
AN ACT TO ENACT THE DEBT REDUCTION ACT OF 2011. Summarized in Daily Bulletin 3/30/11. Enacted May 3, 2011. Effective May 3, 2011.
Intro. by Hunt, Brunstetter, Stevens. |
Senate committee substitute makes the following changes to 1st edition. Rewrites Section 10.68A(a)(7)(e) of SL 2009-451, as amended, by restoring language previously deleted directing the Department of Health and Human Services to study and report on the effectiveness of the length of stay limitation imposed by the provision, and the number of children staying in Level II, III, and IV facilities.
Intro. by Tucker, Hartsell. |
Senate committee substitute makes the following changes to 1st edition. Amends GS 143-9-2(c) to provide that recurring savings realized from the closure of any state psychiatric hospitals are to be credited to the Department of Health and Human Services to be used only for the purposes (to facilitate reform of the mental health, developmental disabilities, and substance abuse services system) of subsection (b)(3), (was, for purposes in subsections (b)(2) and (b)(3)). Makes a technical correction.
Intro. by Atwater. |
Senate committee substitute makes the following changes to 1st edition. Provides information regarding the renewable energy and energy efficiency industries in North Carolina. Amends certain royalty percentage appropriations.
Directs the Governor to develop a regional energy compact with the governors of South Carolina and Virginia to develop a detailed unified regional strategy on off-shore energy with the three-state region. Also directs the Governor to develop recommendations for the General Assembly to consider for the development of a statutory regional compact as specified. Clarifies that no later than three months after the effective date of the act (previously, no later than December 1, 2011), and at least every three months thereafter, the Governor must report to the General Assembly on the progress in complying with the requirements of the section. Further provides the Governor must report her final recommendations for the three-state energy compact to the Joint Regulatory Reform Committee before May 1, 2012.
Restores language previously removed from GS 113B-1(4) concerning a General Assembly finding. Amends GS 113B-3 to increase the number of members on the Energy Jobs Council from 9 to 12. Specifies that one member must be an energy economist or a person with experience in the financing or business development or an energy-related business. Specifies that one member must be knowledgeable of alternative and renewable sources of energy, other than wind energy. Directs the Governor to appoint a member with experience in wind energy. Details additional appointing authority.
Amends GS 113B-6 to specify the Energy Jobs Council is to provide oversight and approval to the duties delegated to the State Energy Office. Restores language previously deleted from GS 113B-6(1) and adds the term “smart grid” to such language.
Amends the act to delegate many of the responsibilities, formerly delegated to the State Energy Office, to the Energy Jobs Council instead.
Amends GS 113B-11 to direct (currently, authorizes) the Utilities Commission to make staff available to the Energy Jobs Council to assist in the development of a state energy policy.
Provides that upon ratification the Secretary of State must also furnish certified copies of the act to the governors of South Carolina and Virginia, the legislative bodies of South Carolina and Virginia, the Secretary of the United States Department of the Interior, and the President of the United States.
Makes further clarifying, conforming and technical changes.
Intro. by Rucho, Brown, Tucker. |
The Daily Bulletin: 2011-05-04
Senate committee substitute makes the following changes to 1st edition.
Adds the town of Nags Head to the scope of the bill. Makes conforming changes.
Senate committee substitute makes the following changes to 2nd edition.
Adds a section prohibiting the Department of Transportation (DOT) from expending funds, unless authorized by the General Assembly, to build or otherwise place a median, barrier, or other construct that blocks or reduces the current level of ingress and egress to businesses on any of the following locations: (1) on U.S. Highway 64 between Third Street in Asheboro and the intersection of U.S. Highway 64 and Salisbury Street, (2) on Winstead Avenue between Sunset Avenue and Hunter Hill Road in Rocky Mount, or (3) on Brevard Road between Pond Road to I-40 in Asheville. Directs DOT to cease median construction on the specified portion of Brevard Road and to restore the turn lane. Makes a conforming change to the bill title.
Intro. by LaRoque. |
The Daily Bulletin: 2011-05-04
Actions on Bills: 2011-05-04
H 9: INVOLUNTARY ANNEXATION MORATORIUM
H 129: LEVEL PLAYING FIELD/LOCAL GOV'T COMPETITION.
H 200: APPROPRIATIONS ACT OF 2011.
H 311: HOUSEHOLD GOODS CARRIERS/ID MARKINGS
H 318: STATE TREASURER'S INVESTMENTS.
H 397: DHHS PENALTIES AND REMEDIES REVISION.
H 512: RENDERING ACT AMENDMENTS.
H 589: DIVORCE/DVPO/CHILD SUPPORT CHANGES.
H 687: ATTY FEES/CITY OR COUNTY ACTION OUTSIDE AUTH. (NEW).
H 698: DENTISTRY MANAGEMENT ARRANGEMENT LIMITS.
H 792: GFELLER-WALLER CONCUSSION AWARENESS ACT.
H 806: ZONING ST. OF LIMIT./AG. DIST. CHANGE.
H 878: STUDY RADIOLOGIST ASSISTANT LICENSURE.
H 879: RAISE INCOME TAX ON MILLIONAIRES.
H 880: NEW DRIVER DECALS FOR VEHICLES.
H 881: STIMULATE ECONOMY & MANUFACTURING.
H 882: REGISTER/TITLE OFF-ROAD ATVS & MOTORCYCLES (NEW).
H 883: TAX AMNESTY PROGRAM.
H 884: EXTEND TEMP. SALES TAX RATE INCREASE 2 YEARS.
H 885: TAX INCIDENCE REPORTS.
H 886: INCREASE CHARITABLE CONTRIBUTION DEDUCTION.
H 887: ZONING/TEMP. FAMILY HEALTH CARE STRUCTURES.
H 895: BUTNER FIRE & POLICE DISTRICT MODIFICATIONS.
H 896: FACILITATE ELECTRONIC LISTING (NEW).
H 897: FUNDS FOR NC FAST.
H 898: GASTON EAST CAMPUS & TEXTILE TECH CTR FUNDS.
H 899: PARITY IN TAX PAID BY SMALL BUSINESSES.
H 900: COURTS COMMISSION STUDY.
H 901: LRC TO STUDY PROTECTION OF MASONBORO ISLAND.
H 902: TAX REFORM COMMITTEE.
H 903: PORT ENHANCEMENT ZONES.
H 904: UNC NONAPPROPRIATED CAPITAL PROJECTS.
H 905: IMPOSE FEE/VOLUNTARY DISMISSAL/50B ORDERS.
H 906: LRC TO STUDY THIRD-PARTY SALE OF ELECTRICITY.
H 907: COMMUNITY INCLUSION & DEVELOPMENT ACT.
H 908: STATE HEALTH PLAN/ADD BEACON CENTER LME.
H 909: COMBINED REPORTING FOR CORPORATE INCOME TAX.
H 910: GOV'T HEALTH PLANS/LIMITED ABORTION COVERAGE.
H 911: INCREASE CRIMINAL COURT COSTS/VICTIMS COMP.
H 913: AMEND CONSTITUTION/STATE SAVINGS FUND.
H 914: AEDS IN STATE BUILDINGS.
H 915: FUNDS FOR GOOSE CREEK ENVIRONMENTAL STUDIES.
H 916: STATEWIDE EXPANSION OF 1915(B)/(C) WAIVER.
H 917: MODIFY LOCAL SALES TAX CITY DISTRIBUTION.
H 918: HOUSING STIMULUS.
H 919: SMALL BUSINESS TAX RELIEF & STIMULUS.
H 920: BUSINESS TAX RELIEF AND RECRUITMENT.
H 921: PRECONSTRUCTION GRANT DEVELOPMENT FUND.
H 922: ANNEXATION REFORM.
H 923: LOCAL INPATIENT PSYCHIATRIC BED ASSESSMENT.
H 924: ART. 3J TAX CREDIT FOR HIRING VETERANS.
H 925: ANNEXATION REFORM 2 (NEW).
H 926: STATE HEALTH PLAN/P.C.M.H. PILOT PROGRAM.
H 927: STATE PENSION PLAN SOLVENCY REFORM ACT.
H 928: STATE HEALTH PLAN SOLVENCY REFORM ACT.
S 105: INCREASE PENALTIES/MURDER AND DWI DEATHS (NEW).
S 126: DRIVERS LICENSE/MILITARY ID VALIDITY.
S 130: WINE DISTRIBUTION TERRITORIES.
S 135: ALLOW JUVENILE RECORD/RISK DETERMINATION/BOND.
S 137: ESTABLISH FORGIVABLE LOAN FUND.
S 144: CASH CONVERTERS MUST KEEP PURCHASE RECORDS.
S 215: STATE TREASURER'S INVESTMENTS.
S 229: AMEND ENVIRONMENTAL LAWS 2012 (NEW).
S 247: ELIMINATE MEANS TEST FROM 529 DEDUCTION.
S 271: COMMERCIAL AND OTHER M/V LAW CHANGES-AB.
S 281: MUNICIPAL SERVICE DISTRICT/STREETS.
S 311: PRETRIAL RELEASE VIOLATION/ARREST (NEW).
S 321: SURPLUS LINES/PREMIUM TAX.
S 345: ENCOURAGE INVEST TO RETAIN ART 3A INSTALLMENT.
S 354: FURTHER MODIFY 2011 APPOINTMENTS BILL (NEW).
S 380: ETJ/DEFINITION OF BONA FIDE FARM PURPOSES (NEW).
S 388: TRANSFER FORESTRY & FORESTRY COUNCIL TO DACS.
S 407: TRUSTS AND ESTATE PLANNING CHANGES.
S 414: ALLOW ATTORNEYS' FEES IN BUSINESS CONTRACTS (NEW).
S 432: REVISE PROBATE CODE.
S 519: MEMO OF CONTRACT/DEEDS & DEEDS OF TRUST.
S 521: RULE IN DUMPOR'S CASE/BROKER PRICE OPINIONS (NEW).
S 524: STRENGTHENING RESIDENTIAL PLACEMENT.
S 586: MOTION HEARINGS IN MULTICOUNTY DIST./RCP 7.
S 620: CLARIFY USE OF POSITION.
S 669: DIX PROPERTY--MENTAL HEALTH TRUST FUND.
S 673: CINCO DE MAYO RESOLUTION.
S 676: CLARIFY WATER AND WELL RIGHTS/PRIVATE PROPERTY.
S 709: ENERGY JOBS ACT.
S 750: OMNIBUS TRANSPORTATION ACT (NEW).
Actions on Bills: 2011-05-04
H 310: KINSTON MAYORAL VETO.
H 415: TOPSAIL BEACH/NAGS HEAD/LITTORAL RIGHTS (NEW).
H 561: NO DOT MEDIANS ON U.S. HIGHWAY 70.
H 912: VACANT HOUSING RECEIVERSHIP.
S 19: UNION FIRE FEE SUNSET REPEALED.
S 200: ALAMANCE/ORANGE 9% BOUNDARY.
S 201: ALAMANCE/ORANGE BOUNDARY.
S 297: DURHAM/SMALL BUSINESS ENTERPRISE.
S 431: FONTANA DAM INCORPORATED.
© 2025 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.