Amends GS 115C-218.1(b) to add the following items to those that must be included in a charter school application: (1) the names and contact information for the principal officers of the school, or an organization that may operate the school, with the authority to maintain or expend school funds and (2) the names of any individual with the authority to maintain or expend school funds who is currently, or was previously, listed in the database maintained by the Office of Charter Schools related to prior incidences of financial and governance noncompliance.
Amends GS 115C-218.5 to add to the conditions that must be met before the State Board can give final approval to a charter school application, that the applicant is not employing an individual who is currently listed in the database maintained by the Office of Charter Schools related to prior incidences of financial and governance noncompliance. Also requires a charter school to notify the State Board of Education (SBOE) and the Office of Charter Schools within thirty days of any change in the information provided in the charter school application under GS 115C-218.1(7a) or (7b), which are the new items required in the application, as described above.
Amends GS 115C-218.15(c) to require the written charter under which a charter school operates to include terms requiring that individuals with the authority to maintain or expend school funds be personally and individually liable for debts incurred by the charter school in accordance with new GS 115C-218.20(a2).
The above provisions apply to an initial application for or the renewal of a charter school, including virtual charter schools.
Amends GS 115C-218.20 as follows. Enacts new (a1) requiring the principal officer of a charter school or any other individual with the authority to maintain or expend school funds to file a bond with the SBOE executed by the individual as a principal and by a bonding company authorized to do business in this state. Requires that the bond be payable to the SBOE, be conditioned on fulfillment of the obligations of the individual in his or her capacity as an employee of the charter school, and remain in effect until cancelled by the bonding company. Allows the bonding company to cancel the bond with thirty days' notice to the SBOE. Enact new (a2), allowing any individual with the authority to maintain or expend funds on behalf of the charter school to be held personally and individually liable for any outstanding debts incurred by a charter school in excess of any funds reserved for charter school closure proceedings or amounts applied from liability insurance held by the board of directors and required bonds upon the closure of a charter school. Adds to the existing SBOE duties the requirement to adopt rules establishing the bond requirement for principal officers and any others with the authority to maintain or expend school funds. Requires that the bond requirement be met for individuals employed by the charter school. Makes conforming changes to GS 115C-218.1(b). Makes technical changes.
Amends GS 115C-218.90 to add new (c) prohibiting the board of directors of a charter school from employing, whether directly or indirectly by contract, any individual that is listed in the Office of Charter Schools database as being related to prior incidences of financial and governance noncompliance for any services related to the maintenance or expenditure of charter school funds. This provision applies to an individual initially employed or reemployed, directly or indirectly by contract, on or after the effective date of this bill.
Amends GS 115C-218.100, enacting new (c) and (d), providing that, following the dissolution of a charter school, for individuals that are personally and individually liable and have not paid the SBOE the debt owed, the SBOE can submit the debt owed to the Department of Revenue or use an alternative means of collection for the debt owed, including establishing a repayment agreement with the individual(s). Requires the Office of Charter Schools to maintain a database of individuals with the authority to maintain or expend funds on behalf of charter schools who (i) had such authority when the charter school was dissolved for reasons of financial and governance noncompliance and (ii) failed to repay any debt owed to the SBOE for which the person is held personally and individually liable. Further specifies personal information to be maintained in the database. Provides that names are to be removed once payment of debt is received in full and such individuals are eligible for employment with a charter school once again.
Directs the SBOE, within sixty days of the effective date of this bill, to adopt language to be included in written charter school agreements that implement the requirements specified in GS 115C-218.15 as well as adopt bond requirements for individuals with the authority to maintain or spend funds of a charter school.
Allows the SBOE to adopt policies in regards to debt collection methods from individuals as specified above that have failed to pay the debt owed to the SBOE. Such methods can include repayment plans and installment contracts. Requires those individuals with the authority to maintain or spend charter school funds to meet the bond requirements of GS 115C-218.20(a1) within ninety days of the effective date of this bill.
The Daily Bulletin: 2015-02-19
Printer-friendly: Click to view
The Daily Bulletin: 2015-02-19
Intro. by L. Hall. | GS 115C |
The Daily Bulletin: 2015-02-19
House committee substitute to the 1st edition makes the following changes.
Changes the long title.
Amends language that previously directed the State Board of Education to transfer $100,000 to the Office of Administrative Hearings so that the Rules Review Commission can pay for litigation costs associated with the defense of the North Carolina State Board of Education v. The State of North Carolina filed November 7, 2014, now directing the Department of Public Instruction to allocate funds for the above transfer out of the funds appropriated to it for the 2014-15 fiscal year.
Makes technical changes.
Amends GS 89C-3 concerning the definition of the practice of engineering, adding language providing that the term does not include the development of an Emergency Action Plan pursuant to GS 143-215.31. Amends SL 2014-22 concerning coal ash management, clarifying that Emergency Action Plans for high hazard dams and intermediate hazard dams not associated with coal combustion residuals surface impoundments must be submitted to the Department of Environment and Natural Resources and the Department of Public Safety no later than December 31, 2015 (previously, required Emergency Action Plans for all high hazard dams and intermediate hazard dams to be submitted no later than March 1, 2015). Adds clarifying language that provides that only Emergency Action Plans for high hazard dams and intermediate hazard dams associated with coal combustion residuals surface impoundments must be submitted no later than March 1, 2015. Effective retroactively to September 20, 2014.
Amends GS 143B-431.01(d)(2)(c) to provide that state officers are allowed to serve on boards of North Carolina nonprofits that are contracted with or desire to contract with the NC Department of Commerce for the fostering and retaining of jobs and business development (previously, state officers could not serve on the nonprofit boards that seek or have such contracts with the Department of Commerce).
Provides that the $2 million allocated to the Department of Health and Human Services (DHHS), Division of Central Management and Support for the health information exchange for fiscal year 2014-15, is nonrecurring. Further provides that the $2 million can only be used for the purposes expressly authorized in SL 2014-100. Amends SL 2014-100, deleting intent language of the General Assembly regarding the funding of the North Carolina Health Information Exchange (NC HIE). Further provides that from the nonrecurring $2 million, DHHS and the State Chief Information Officer (SCIO) will allocate to the NC HIE an amount reasonably necessary to fund the specified monthly expenses incurred from February 1, 2015, to June 30 2015, including costs for software vendor maintenance, hosting, and licensing; NC HIE payroll costs; and contract labor costs. Provides that none of the above allocated funds can be used for such expenses that were incurred before February 1, 2015. Provides that the nonrecurring funds can also be used to make debt payments on behalf of the NC HIE which are determined by DHHS and the SCIO to be reasonably necessary to sustain operations of the software vendor, and to fund the following, specified assessment. By May 1, 2015, DHHS must submit, to the House Appropriations Subcommittee on Health and Human Services, the Senate Appropriations Subcommittee on Health and Human Services, the Joint Legislative Oversight committees on Health and Human Services and Information Technology, and the Fiscal Research Division an assessment of the existing functionality, structure, and operation of the NC HIE Network, as specified. DHHS must also submit a report on all state appropriations allocated to or on behalf of the NC HIE. Makes technical and conforming changes, deleting the report required on March 1, 2015. Directs DHHS, in conjunction with the Office of the SCIO and the North Carolina Government Data Analytics Center to submit the following to the Joint Legislative Oversight committees on Health and Human Services and Information Technology: (1) an assessment of the best business model and operational structure for administering a statewide health information exchange network and (2) a recommendation as to whether the NC HIE should continue to oversee and administer the NC HIE Network. Effective when this bill becomes law or June 30, 2015, whichever is earlier.
Adds a new subsection (c) to GS 115C-325.4, regarding the dismissal or demotion for cause of public school teachers, to require local boards of education to adopt a policy for implementing a reduction-in-force of teachers under GS 115C-325.4(a)(15). Under current law, subdivision (a)(15) provides that a justifiable decrease in the number of positions due to district reorganization, decreased enrollment, or decreased funding are grounds for the dismissal, demotion, or reduction to part-time status of a public school teacher. Provides the criteria that a local school administrative unit (local unit) must consider in deciding which positions are subject to a reduction. Directs a local unit to consider work performance and teacher evaluations in determining which teachers in similar positions are to be dismissed, demoted, or reduced to employment on a part-time basis.
Makes identical changes to GS 115C-325(e)(2), adding a new subsubdivision (2)a, which specifies criteria for a reduction-in-force of a career employee. Requires local boards of education to adopt a policy for implementing a reduction in force according to GS 115C-325(e)(1)l, which provides that a justifiable decrease in the number of positions due to district reorganization, decreased enrollment, or decreased funding are grounds for the dismissal, demotion, or reduction to part-time status of a career employee, providing requirements in subdivision (2) of this section regarding notice to the career employee are followed. Repeals GS 115C-325(e)(2), as amended by this act, effective June 30, 2018.
Intro. by Barefoot, Soucek. | GS 115C |
Directs the Department of Health and Human Services, Division of Aging and Adult Services, to develop and submit to the Joint Legislative Oversight Committee on Health and Human Services by December 1, 2015, a strategic state plan for Alzheimer's disease, as required by GS 143B-181.1.
Intro. by Robinson. | UNCODIFIED |
Amends GS 115C-210.1 as the title indicates.
Makes clarifying changes as to the appointment of one member each to the State Advisory Council on Indian Education (Council) by the speaker of the House of Representatives and the president pro tempore of the Senate.
Clarifies that all references to "Indian" in this act are to "American Indian."
Provides that the Board of Governors of the University of North Carolina and the State Board of Community Colleges are to each appoint one of the two American Indian members from higher education (was, both appointments were made by the Board of Governors). States that it is preferable that these two members be faculty members.
Reduces the number of American Indian parents appointed to the Council from eight to five. Clarifies that the appointed parents are to be of students enrolled in K-12 public schools, including charter schools.
Increases the number of American Indian K-12 public school educators from two to five. Requires that one member be a Title VII director or coordinator. Defines the following as a K-12 educator for the purposes of this subdivision: a school administrator, classroom teacher, resource teacher, or school counselor. Requires that a member appointed under this subdivision have a current North Carolina professional educator license.
Declares that the American Indian Council members must be broadly representative of North Carolina tribes and organizations or those tribes and organizations recognized by the US Department of the Interior, Bureau of Indian Affairs.
Provides that regardless of the provisions in this act amending GS 115C-210.1, the current members serving on the Council, as of the effective date of this act, are to serve the remainder of their terms. Directs that members are to be appointed to the Council under GS 115C-210.1, as amended in this act, when terms expire or a vacancy occurs before the expiration of a term.
Intro. by J. Davis. | GS 115C |
Amends GS 135-48.47 to add the City of Southport to those local governments whose employees and dependents of those employees are eligible to participate in the State Health Plan. Participation is not guaranteed and is contingent on Southport complying with the statute and Article, as well as policies adopted by the State Health Plan. Effective July 1, 2015.
Amends GS 58-84-5, concerning Local Firefighters' Relief Funds, to define firefighter or fireman as any person meeting the following: (1) is a volunteer, employee , contractor, or member of a rated and certified fire department; (2) performs work or training connected with fire protection, fire prevention, fire control, fire education, fire inspection, fire department support services, or performs the specified duties of a fire chief; (3) performs work or training at the direction of a fire chief; and (4) is included on the certified roster submitted to the NC State Firemen's Association.
Makes conforming changes referencing the above definition of firefighter or fireman in GS 58-86-2, definitions for the North Carolina Firefighters' and Rescue Squad Workers' Pension Fund, and GS 143-166.2(d), definitions for the Law-Enforcement Officers', Firemen's, Rescue Squad Workers', and Civil Air Patrol Members' Death Benefits Act.
Amends GS 58-86-25, Determination and certification of eligible firefighters, providing that each eligible fire department must annually determine and file a certified roster of the names of those firefighters meeting the eligibility qualifications with the NC State Firemen's Association (previously, required the fire departments to determine and report names of qualified firefighters to its respective governing body, which would then certify the validity and accuracy of the qualification and certify the list to the NC State Firemen's Association). Makes conforming deletions.
Effective July 1, 2015.
Identical to H 45, filed 2/4/15.
Appropriates $800,000 for the 2015-16 fiscal year from the General Fund or any available federal Block Grant funds to the Department of Health and Human Services for child advocacy centers. Directs that the funds be allocated as follows: (1) designates that $750,000 be allocated equally among each of the 30 fully certified child advocacy centers in the state and (2) designates that $50,000 be allocated to Children's Advocacy Centers of North Carolina, Inc., to hire a quality improvement and development coordinator. Becomes effective July 1, 2015.
Intro. by Curtis, Barringer, J. Jackson. | APPROP |
Adds new subsection (b1) to GS 163-227.2 as the title indicates. Makes a conforming change, adding a new subsection (c1) to GS 163-166.13.
Directs the county board of elections to notify any voter who does not present an eligible form of photo identification of the option to complete a written request form for an absentee ballot at the one-stop absentee voting location. Requires that the completed form be received by the county board of elections no later than 5:00 p.m. on the Tuesday before the election is held. Specifies additional options that the county board of elections must provide to a voter who fails to present an eligible form of photo identification at a one-stop voting location. Requires a voter to sign an acknowledgment that the voter has received notice of the right to request an absentee ballot and indicating what action the voter chose to take regarding the absentee ballot. Requires the State Board of Elections to make rules that require placing signs at all one-stop absentee voting locations that provide notice to voters of the option to complete a written request form for an absentee ballot as provided in new subsection (b1) of GS 163-227.2.
Intro. by Bryant, Robinson, Foushee. | GS 163 |
Confirms the reappointment of Ray Grace to the office of Commissioner of Banks for a term expiring on March 31, 2019.
Intro. by Brown. | JOINT RES |
Amends GS 55-16-22 to require the annual report filed with the Secretary of Revenue in paper form or, in the alternative, directly to the Secretary of State in electronic form, by domestic and foreign corporations authorized to conduct business in the state to also include the number of full-time equivalent employees employed by the corporation during the reporting period who are veterans.
Amends GS 57D-2-24 to require the annual report filed with the Secretary of State by limited liability companies (LLCs) and foreign LLCs authorized to conduct business in the state to also include the number of full-time equivalent employees employed by the LLC during the reporting period who are veterans.
Enacts new GS 55-1-51 requiring the Secretary of State to use the information required above to compile summary information about the number of veterans employed in the state by corporations and LLCs and publish the information on its website annually by June 1.
Effective October 1, 2015, and applies to annual reports submitted on or after that date.
Amends Section 13.2A of SL 2014-100 to provide that funds appropriated to the North Carolina Agricultural Development and Farmland Preservation Trust Fund for the protection of military buffers that remain unexpended and unencumbered as of June 30, 2015, do not revert to the General Fund at the end of the 2015-16 fiscal year, and remain available until expended.
Intro. by Brown. | UNCODIFIED |
As the title indicates. Applies beginning with the 2015-16 school year. Directs that the State Board of Education policy, TCP-A-006, as it was in effect on June 30, 2013, be used to determine if teachers and instructional support are paid on the "M" salary schedule or if they receive a salary supplement for academic preparation at the six-year or doctoral degree level.
Intro. by | UNCODIFIED |
The Daily Bulletin: 2015-02-19
The Daily Bulletin: 2015-02-19
Blank bill.
Intro. by | Bertie, Chowan, Edgecombe, Hertford, Martin, Northampton, Tyrrell, Washington |
Blank bill.
Intro. by Cook. | Beaufort, Camden, Currituck, Dare, Gates, Hyde, Pasquotank, Perquimans |
Actions on Bills: 2015-02-19
H 39: LABOR/UP AMUSEMENT DEVICE PENALTIES.
H 96: CHARTER SCHOOL FINANCIAL ACCOUNTABILITY.
S 14: ACAD. STANDARDS/RULES REVIEW/COAL ASH/FUNDS.
S 15: UNEMPLOYMENT INSURANCE LAW CHANGES (NEW)
S 89: FILING BY CLERK/MAG. AND CLARK PILOT (NEW).
S 90: REQUIRED NUMBER OF OPERATING BRAKE LIGHTS.
S 91: SOG PILOT PROJECT STANDARDS.
S 92: CODIFIER OF RULES APPOINTMENT.
S 94: EDUCATION SIMPLIFICATION AMENDMENT.
S 95: PERFORMANCE-BASED RIF/SCHOOL POLICY.
S 96: DEADLINE TO COMPLETE ALZHEIMER'S STATE PLAN.
S 97: STATE ADVISORY COUNCIL ON INDIAN EDUCATION.
S 98: SOUTHPORT IN STATE HEALTH PLAN.
S 99: FIRE, RESCUE, & SAFETY WORKER SYSTEM CHANGES (NEW).
S 102: CHILD ADVOCACY CENTER FUNDS.
S 103: NOTICE TO VOTE ABSENTEE BALLOT W/OUT PHOTO ID.
S 104: JOINT RESOLUTION
S 105: REPORT NO. VETERANS FILING TAX RETURNS. (NEW)
S 106: MODIFY FARMLAND PRESERVATION T.F. MATCH.
S 107: RESTORE MASTERS-DEGREE PAY FOR ALL TEACHERS.
Actions on Bills: 2015-02-19
H 25: SCHOOL CALENDAR FLEX./ALAMANCE-BURLINGTON.
H 34: SCHOOL CALENDAR FLEXIBILITY/CERTAIN COUNTIES.
H 62: SCHOOL CALENDAR FLEX./CERTAIN SCHOOL SYSTEMS.
H 64: SCHOOL CALENDAR FLEXIBILITY.
H 65: WILKES FOX TRAPPING.
H 68: SCHOOL CALENDAR FLEX./CERTAIN SCHOOL SYSTEMS.
H 77: SCHOOL CALENDAR FLEX./CERTAIN SCHOOL SYSTEMS.
H 90: SCHOOL CALENDAR FLEX./ROWAN COUNTY.
S 93: YANCEYVILLE ANNEXATION.
S 100: 3RD SENATORIAL DISTRICT LOCAL ACT-1.
S 101: OMNIBUS LOCAL ACT (NEW).
© 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.