Conference report makes the following changes to the 3rd edition.
Deletes Part I of the bill concerning IRC updates.
Adds that utility refunds resulting from the reduction of the corporate income tax that are subject to interest do not include any amounts to be refunded arising from excess deferred income taxes due to the reduction in the corporate income tax rate effective for taxable years beginning on or after January 1, 2014. Makes clarifying changes.
Adds that if Senate Bill 20 becomes law, then Section 2.3 (which amends the sales price and the cost price of motor fuel to be used in determining the amount to deduct in GS 105-449.107(c)) of the act is repealed.
The Daily Bulletin: 2015-04-01
Printer-friendly: Click to view
The Daily Bulletin: 2015-04-01
House committee substitute makes the following changes to the 1st edition.
Amends GS 18B-112, Tribal alcoholic beverage control, adding to the proposed language that authorizes the issuance of permits for commercial activity as specified and found in GS Chapter 18B, Article 11, that such authority is as follows: (1) the tribal alcoholic beverage control commission can issue commercial activity permits to any qualifying applicant that establishes a commercial business wholly on Indian Country Land and retains the sole enforcement authority over such permittee to the extent the conduct occurs on Indian Country lands; (2) the Eastern Band of Cherokee Indians must recognize any permit issued by the NC Alcoholic Beverage Control Commission allowing commercial activity in the same manner as if such permit was issued by the tribal alcoholic beverage control commission, as well as vice versa; and (3) the NC Alcoholic Beverage Control Commission retains exclusive enforcement authority over all permits it issues to commercial activity permittees for violations of its rules or of GS Chapter 18B.
Amends GS 18B-101(14a), concerning the definition of a Tourism ABC establishment, making technical changes and providing that the authority retained to issue specified permits between Milepost 460 and the southern terminus of the national scenic byway at Milepost 469 is in regards to any restaurant or hotel that is located wholly on Indian Country lands.
Intro. by West, Hager. | GS 18B |
House amendment #1 makes the following changes to the 2nd edition.
Amends the definition of health care power of attorney in GS 32A-16(3) to require that it be signed in the presence of two qualified witnesses who provide their names and addresses or acknowledged before a notary public (was, in the presence of two qualified witnesses or acknowledged before a notary public).
Amends GS 32A-25.1, concerning a sample health care power of attorney form, adding language to the form, in various places, to direct those witnessing the execution of such a form to type or print their address.
Makes conforming changes.
House committee substitute makes the following changes to the 1st edition.
Amends GS 45-21.17, posting and publishing notice of sale of real property, to require the notice of sale, for properties that are residential and contain less than 15 rental units, also including single-family residential real property, to be mailed to any person that occupies the property pursuant to a residential rental agreement.
Amends GS 42-45.2 regarding the early termination of rental agreements by military and other tenants residing in certain foreclosed real property, allowing a tenant residing in residential real property with less than 15 rental units that is being sold in a foreclosure proceeding under Article 2A of GS Chapter 45 to terminate the rental agreement by providing the landlord with a written notice of termination effective on a specified date that is at least 10 days but no more than 90 days after the sale date contained in the notice of sale, provided that the mortgagor has not cured the default at the time the tenant provides the notice of termination (was, can terminate the rental agreement by providing the landlord with a written notice of termination effective at least 10 days but no more than 90 days after the expiration of the upset bid period provided by GS 45-21.27).
Amends GS 45-21.16A(b), concerning the early termination of rental agreements by any person that occupies the property pursuant to a rental agreement entered into on or after October 1, 2007, providing that after receiving the notice of sale, the person can terminate the rental agreement by providing a written notice of termination with a stated date of effectiveness that is at least 10 days but no more than 90 days after the sale date contained in the notice of sale, provided that the mortgagor has not cured the default at the time the tenant provides the notice of termination (was, can terminate the rental agreement by providing the landlord with a written notice of termination effective at least 10 days but no more than 90 days after the expiration of the upset bid period provided by GS 45-21.27).
Amends proposed GS 45-21.33A, deleting the provisions in subsections (a) and (b), now providing that a purchaser means any purchaser or successor in interest who acquires title to a single-family residential real property. Further provides that unless a purchaser will occupy the premises as a primary residence, the purchaser must assume title subject to the rights of any tenant to occupy the premises until the end of the remaining term of the lease or one calendar year from the date the purchaser acquires title, whichever is shorter. Provides that the purchaser is not required to ever renew an existing lease.
Amends GS 47G-1(4), the definition for option contract or contract, deleting language which provided that it does not include a contract obligating a buyer to purchase the property even though the obligation may be subject to one or more contingencies or unilateral rights to terminate the contract, now defining it as an option contract for the purchase of single-family residential real property, as specified (previously, only provided it was an option contract for the purchase of property).
Amends GS 75-121, concerning foreclosure rescue transactions, adding back in language that was previously deleted that provided that this section does not apply to exempt transactions.
Amends the effective date clause, providing that Section 1 of the bill applies to notices of sale issued on or after the bill becomes effective (was, applies to upset bid periods expiring on or after that date).
House amendment makes the following changes to the 2nd edition.
Amends GS 45-21.29(k)(5a) concerning orders for possession adding language that clarifies that any occupant subject to the provisions of GS 45-21.33A must additionally receive notice as required by subdivision (5) of the subsection.
Amends proposed GS 45-21.33A(d), effect of foreclosure on preexisting tenancy, deleting language that provided that a purchaser must provide a tenant in possession of a single-family residential real property notice to vacate at least 90 days before making an application for possession pursuant to GS 45-21.29(k) when the tenant is the debtor under the security instrument foreclosed or the child, spouse, or parent of debtor.
House committee substitute makes the following changes to the 1st edition.
Amends GS 121-7 to provide that the net proceeds of any sale are to be deposited in the Office of Archives and History Artifact Fund to the credit of the museum or archive that had custody of the artifact sold.
Amends GS 132-11, time limitation on confidentiality of records, to provide that the statute does not require the opening of any record that (1) is prohibited from being disclosed federally; (2) contains federal Social Security numbers; (3) is a juvenile, probationer, parolee, post releasee, or prison inmate record. Adds that for the purposes of the statute, the custodian of the record is the Department of Cultural Resources or other agencies in actual possession of the record.
House amendments make the following changes to the 2nd edition.
Amendment #1 makes organizational and technical changes, dividing the provisions of GS 14-196.3(b)(5)d. into two subsubdivisions, d. and e., and re-lettering the remaining subsubdivisions accordingly.
Amendment #2 rewrites GS 14-196.3(b)(5)b. to provide that the prohibition against knowingly installing or placing an electronic tracking device, without consent, for the purpose of tracking a person, does not apply to the installation of an electronic tracking device by the parent or legal guardian of a minor on any vehicle owned or leased by that parent or legal guardian of the minor and operated by the minor. Provides that this exception does not apply if there is a domestic violence protective order in place unless the parent or legal guardian subject to the order has custody of the minor.
Intro. by Glazier, Horn, Faircloth, McGrady. | GS 14 |
House committee substitute makes the following changes to the 1st edition.
GS 90-85.28, as amended in the 1st edition, requires in subsection (b2) that a pharmacist or the pharmacist's designee communicate to the prescriber the product name and manufacturer of the specific interchangeable biological product dispensed to a patient.
Amends subsection GS 90-85.28(b2) to clarify that the communication must be done by making an entry into an interoperable electronic medical records system, electronic prescribing technology, or a pharmacy record that can be electronically accessed by the provider. Adds that the communication may also be made via a pharmacy benefit management system.
Adds a new subsection (b4) to GS 90-85.28 to provide that if the state mandates electronic medical records between a pharmacist and a prescriber as described in subsection (b2), then the pharmacist is only required to communicate the biological product dispensed through an electronic medical records system when such a system is in place and the information is accessible by the prescriber.
Provides that GS 90-85.28(b2) and GS 90- 85.28(b4) expire on October 1, 2020.
House committee substitute to the 1st edition corrects statutory references.
House amendment makes the following changes to the 2nd edition. Amends new GS 116B-55 by clarifying that the prohibition on delivering the contents of a safe deposit box to the Treasurer if the Treasurer makes the specified determinations, is notwithstanding other provisions of law in GS Chapter 116B (Escheats and Abandoned Property) or GS Chapter 53C (Regulation of Banks).
Intro. by Hurley. | GS 116B |
House committee substitute to the 1st edition makes the following changes.
Amends GS 62-133.13 to modify the conditions that must be met for natural gas economic development infrastructure cost recovery to: (1) require the project be in an area where adequate natural gas infrastructure for the project is not economically feasible (was, is not available); (2) include a prospective customer in those that can enter into a binding commitment; and (3) require that the projected margin revenues not recoverable under GS 62-133.4 (was, the projected non-gas revenues) will not be sufficient to cover the cost of the infrastructure. Adds that any rate adjustment surcharge mechanism adopted under the statute terminates with the natural gas local distribution company's next general rate case, in which the eligible infrastructure development costs must be included in the company's rate base. Provides that nothing in the statute precludes the company from recovering eligible economic development infrastructure costs in a general rate case. Makes clarifying changes.
Amends GS 143B-437.021 to amend the eligibility requirements to include that the business employs or intends to employ (was, employs) the specified number of employees.
House committee substitute makes the following changes to the 1st edition. Amends Section 1(c) of the bill to add that utility refunds resulting from the reduction of the corporate income tax that are subject to interest do not include any amounts to be refunded arising from excess deferred income taxes due to the reduction in the corporate income tax rate effective for taxable years beginning on or after January 1, 2014. Makes clarifying changes.
Intro. by Arp, Collins, Warren. | UNCODIFIED |
Identical to S 447, filed 3/25/15.
Amends GS 105-129.16A to extend the sunset of the credit for investing in renewable energy property to January 1, 2021 (was, January 1, 2016).
Amends GS 105-129.15 to include in the definition of renewable energy property solar energy equipment that uses solar radiation as a substitute for traditional energy for generating electricity only if all the equipment in the system has an aggregate generation capacity of less than one megawatt. Effective for property placed in service for taxable years beginning on or after January 1, 2018.
Intro. by Jeter, Saine, Setzer, Goodman. | GS 105 |
Enacts new Article 3L, Tax Incentives for Local Food Sourcing, in GS Chapter 105. Provides that a taxpayer who is a grocer (as defined), and is contracting with a producer for the wholesale purchase of local food and farm products (as defined), for sale in a food desert zone is allowed a tax credit against the income taxes levied in Article 4 of GS Chapter 105 equal to 20% of the wholesale price of the local food and farm products purchased from the producer. Also definesfood desert zone,minimally processed, andproducer. Includes provisions concerning refunds, substantiating claims for the credit, and reporting by the Department of Revenue. Repeals Article 3L effective for taxable years beginning on or after January 1, 2020.
Enacts new GS 143B-437.010A in Article 10 of GS Chapter 143B to add a definition for the term food desert zone. Provides that upon a county's application for designation as a food desert zone, the Secretary of Commerce is to make a written determination as to whether an area meets the criteria for a food desert zone as defined in this statute. Provides that a designation under this section is in effect until December 31 of the year 10 years after the year in which the initial determination was made. Directs the Department of Commerce to annually publish a list of all food desert zones and include a description of their boundaries. Specifies information and data that is required in the application. Specifies criteria for determining when a parcel of property that is partially located in a food desert zone is considered for the purposes of this section to be entirely within the food desert zone.
Effective for taxable years beginning on or after January 1, 2015.
Amends GS 20-118(c)(12) concerning specified road weight limitation exceptions for vehicles, making clarifying changes providing that the limitations as specified do not apply to certain vehicles that transport dairy products from a farm to a processing plant or market (was, agriculture and crop products). Also provides that the exception for vehicles carrying water, fertilizer, pesticides, seeds, fuel, or animal waste from a farm does not require that the above items be transported in a farm vehicle defined as specified.
Effective July 1, 2015.
Intro. by Turner. | GS 20 |
Amends GS 163-213.2 to set the date for the primary as the Tuesday after the first Monday in March 2016 and every four years thereafter.
Amends GS 163-213.4 to require the State Board of Elections to convene in Raleigh preceding the presidential preference primary election (was, convene in Raleigh on the first Tuesday in March) to nominate presidential primary candidates.
Intro. by Lewis, Jones, Speciale. | GS 163 |
Identical to S 585 filed on 3/26/15.
Establishes the Historically Black Colleges and Universities Advisory Board (HBCU Advisory Board), located administratively in the University of North Carolina--General Administration. Provides that the HBCU Advisory Board is to have 17 members: (1) seven appointed by the President Pro Tempore of the Senate, three of which are legislators and at least four who attended or graduated from one of the HBCUs of the University of North Carolina; (2) seven appointed by the Speaker of the House, three of which are legislators and at least four who attended or graduated from one of the HBCUs of the University of North Carolina; and (3) three appointed by the Governor, one of whom the Governor will designate as the chair and at least one who attended or graduated from one of the HBCUs of the University of North Carolina.
Directs the HBCU Advisory Board to study strategies and actions to increase enrollment, retention, and graduation rates for HBCUs that are constituent institutions of the University of North Carolina.
Provides that nine members equal a quorum, the HBCU Advisory Board is to meet upon the call of the chair, and that any vacancy is to be filled by the appointing authority.
Directs the University of North Carolina--General Administration to provide meeting space, administrative support, equipment, and supplies to the HBCU Advisory Board.
Provides for per diem, subsistence, and travel allowances for HBCU Advisory Board members as appropriate under GS 138-5, 138-6, or 120-3.1.
Requires that the Advisory Board submit its preliminary findings and recommendations to the UNC Board of Governors no later than December 15, 2015, and its final report to the Joint Legislative Education Oversight Committee no later than March 15, 2016. Directs the HBCU Advisory Board to terminate on March 15, 2016, or upon the submission of its final report, whichever occurs first.
Intro. by Farmer-Butterfield, Pierce, Michaux, Richardson. | UNCODIFIED |
Identical to S 706, filed 3/26/15.
Enacts new Article 34 in GS Chapter 116 establishing the North Carolina Historically Black Colleges and Universities Innovation Endowment Fund (Endowment Fund) consisting of (1) moneys credited from the sale of "HBCU Innovation" special registration plates; (2) proceeds of any gifts, grants, or contributions to the state that are specifically designated for inclusion in the Fund; (3) appropriations made to it by the General Assembly; and (4) accrued interest. Provides that moneys in the Fund are to be available for expenditure only upon an act of appropriation by the General Assembly. Limits the General Assembly to appropriating moneys in the North Carolina Historically Black Colleges and Universities Endowment Fund for programs and initiatives that increase the rates of enrollment, retention, and graduation rates at the historically black colleges and universities of the University of North Carolina.
Amends GS 20-79.4(b) to create the HBCU Innovation Special Registration Plate. Plate issuance is contingent on the receipt of at least 300 plate applications. Establishes a special plate fee of $20 and requires that $10 of that amount be transferred quarterly to the Endowment Fund. Adds the plate to those that do not have to have the First in Flight background.
Enacts new GS 105-269.8 allowing taxpayers to contribute all or part of their income tax refund to the Endowment Fund and sets out the process for doing so. Effective for taxable years beginning on or after January 1, 2016.
Effective July 1, 2015.
Enacts new GS 67-37 allowing a person who has suffered a bite, scratch, or other injury directly inflicted by a domestic animal not owned by the person or by a wild animal may notify the appropriate law enforcement agency that such an incident has occurred. Requires a law enforcement agency receiving such a notification to investigate the incident within 24 hours of receiving the notification and make a written report which may be used in any manner as evidence, or for any other purpose, in any civil or criminal trial. Applies to incidents occurring on or after October 1, 2015.
Intro. by Warren. | GS 67 |
Directs the State Board of Education (SBE) to establish a three-year Special Education Charter School Pilot Program (Pilot Program) by selecting one charter school in Wake County that has already been approved for the enrollment of students beginning with the 2014-15 school year to provide the educational services and programming for the Pilot Program. Provides that the purpose of the Pilot Program is to provide additional options for students with disabilities.
Sets out eligibility for schools to participate in the Pilot Program, including that the charter school's enrollment must include at least 80% or more of students with disabilities. Also sets out accreditation and licensing standards to be in the Pilot Program.
Requires the selected charter school to develop and implement an alternative accountability model that meets the guidelines adopted by the SBE for alternative learning programs. Provides that allotments and adjustments will be made as provided for in GS 115C-12(24). Also provides that after the first 60 days of the school year, the school will receive $2,000 per student for up to 100 students enrolled in the charter school.
Provides that charter schools meeting the criteria as provided can apply to participate starting with the 2015-16 school year, no later than July 1, 2015. The SBE must choose the participating school for the Pilot Program by August 1, 2015, for the 2015-16 through 2017-18 school years.
Requires the SBE and the NC Charter School Advisory Board to jointly submit an interim report by March 15, 2016, and a final report by November 15, 2018, to the Joint Legislative Oversight Committee on the outcomes of the Pilot Program. Specifies what the report must contain, including the number of students with disabilities enrolled in the school and the results of the alternative accountability model.
Requires the Joint Legislative Oversight Committee to provide an interim report to the 2016 Regular Session of the 2015 General Assembly on necessary legislation to transition the Pilot Program to alternative charter schools serving students with disabilities and a final report to the 2019 General Assembly.
Appropriates $200,000 from the General Fund to the Department of Public Instruction for the 2015-16 fiscal year and another $200,000 for the 2016-17 fiscal year to provide additional funding for students under the pilot program. Effective July 1, 2015.
Provides the Pilot Program will begin with the 2015-16 school year and conclude at the end of the 2017-18 school year.
As the title indicates. Directs the Legislative Research Commission (LRC) to examine all of the following: (1) homeland security issues that affect North Carolina or are anticipated to affect North Carolina in the future; (2) the resources available to address those issues; (3) the adequacy of the current security measures in place at the General Assembly; and (4) how those security measures compare with the security measures taken at legislatures in other states. Directs the LRC to report its findings and any proposed legislation to the 2016 Regular Session of the 2015 General Assembly upon its convening.
Intro. by Pittman, Speciale, Whitmire. | STUDY |
Identical to S 381, filed 3/24/15.
Appropriates $210,000 for 2015-16 to the Department of Health and Human Services (DHHS), Office of the Secretary, to implement a community paramedicine pilot project, with a focus on expanding the role of paramedics to allow for community‑based initiatives resulting in care that avoids nonemergency use of emergency rooms and 911 services and avoids unnecessary admissions into health care facilities.
Requires the North Carolina Office of Emergency Medical Services (NCOEMS) to set the requirements necessary to qualify as a community paramedic eligible to participate in the pilot program and requires DHHS to consult with the NCOEMS to define the objectives, set standards, and establish the required outcomes for the project.
Requires DHHS to establish up to three pilot program sites to implement the pilot project. Allows each program site to be awarded up to $70,000 for 2015-16 and allows preference to be given to counties who already have an established community paramedic program.
Requires DHHS to report to the Senate Appropriations Committee on Health and Human Services, the House of Representatives Appropriations Subcommittee on Health and Human Services, and the Fiscal Research Division by June 1, 2016, on the progress of the project, including an evaluation plan based on the US Department of Health and Human Services, Health Resources and Services Administration Office of Rural Health Policy's Community Paramedicine Evaluation Tool. Requires DHHS to submit a final report that includes specified items to the Joint Legislative Oversight Committee on Health and Human Services and the Fiscal Research Division by November 1, 2016.
Effective July 1, 2015.
Intro. by Dobson. | APPROP |
Requires the Department of Public Instruction to comply with the requirements of Title IV, Part B, of the Elementary and Secondary Education Act and any applicable federal regulations in administering and awarding federal funds to sub‑grantees under the 21st Century Community Learning Center Grants federal program. Also prohibits exceeding federal requirements in regard to the regulations and limitations applicable to sub‑grantees for receipt of those funds.
Requires the State Board of Education to allow existing after‑school learning programs for at‑risk students to participate and be eligible to receive two-year grants of up to $500,000 a year under the After‑School Quality Improvement Grant Program. Effective July 1, 2015.
Intro. by Dobson, Whitmire, Hardister. | UNCODIFIED |
Enacts new GS 53-173.3 as follows. Prohibits a licensee from making a loan under the North Carolina Consumer Finance Act without first getting documentation from the borrower showing that the borrower is reasonably likely to be able to repay the loan according to the loan terms without needing to defer a payment or enter into a new agreement. Provides that if a borrower enters into a new loan agreement with a licensee while there remains any unpaid principal balance of a prior loan, no charges other than 8% interest per annum can be computed or collected from any party to the loan upon the unpaid principal balance of the new loan. Effective October 1, 2015.
Intro. by Terry. | GS 53 |
Identical to S 443 filed on 3/25/15.
Repeals Section 5(c) of SL 2004-189, which required the Division of Motor Vehicles (DMV) to retain a portion of the proceeds of the increase in driver's license and duplicate license fees to offset the cost of developing and maintaining the online Organ Donor Internet, with remaining proceeds credited to the License to Give Trust Fund.
Amends GS 20-7 to require the DMV to credit 2.5% from each fee for the issuance and renewal of a driver's license to the License to Give Trust Fund.
Amends GS 20-7.4 to require that 50% of the funds credited to the License to Give Trust Fund be transferred quarterly to Donate Life North Carolina for costs associated with managing the online organ donation registry and promoting organ donation.
Effective January 1, 2016, and applies to driver's license issuances and renewals on or after that date.
Intro. by Saine, Hager, Wray, Presnell. | GS 20 |
Identical to S 516, filed 3/25/15.
Creates a new provision, GS 153A-148.2, requiring all counties to comply with requests from certain non-elected local, state and federal law enforcement personnel to remove the law enforcement personnel’s personal information, including address and telephone number from any Internet website maintained by the county and available to the general public, including tax records. Creates identical requirements for municipalities in new GS 160A-208.2. The law enforcement personnel authorized to make such requests of local governments are federal, state, or local law enforcement officers, state criminal magistrates, assistant district attorneys, North Carolina Department of Justice prosecutors, United States Attorneys, Assistant United States Attorneys, and federal judges.
Requires that information removed from local government websites under these new provisions remain public records if it would otherwise be subject to disclosure under Chapter 132 of the General Statutes. States that requests from law enforcement personnel under these new provisions are not public records and must be kept confidential. Provides immunity for local governments and their officials, agents, and employees for good faith actions implementing the new provisions but states that such officials, employees, or agents may be subject to liability as permitted by the laws of the state if their actions were outside the scope of their official duties.
Amends GS 20-62.1 regarding the purchase of vehicles for scrap or parts only. Clarifies that a court may order a defendant seller who is guilty of a knowing and willful violation of any of the provisions of this section to make restitution to the secondary metals recycler, salvage yard, lien holder, or other registered owner of the motor vehicle for damage or loss caused by the defendant seller. Provides that a secondary metals recycler or salvage yard is not civilly or criminally liable for any loss of or damage to a motor vehicle purchased in accordance with the requirements in subsections (a) and (a1) of GS 20-62.1.
Effective when the act becomes law and applies to motor vehicles purchased on or after that date.
Intro. by Pittman, Speciale, Ford, Saine. | GS 20 |
Amends Rule 31.1 to change the date by which House public bills must be submitted to bill drafting to April 2, 2015 (was, March 26, 2015), and changes the date by which those bills must be introduced to April 14, 2015 (was, April 8). Changes the date by which appropriations and finance bills must be introduced in the House to April 16, 2015 (was, April 15). Changes the cross-over deadline from May 7, 2015, to April 30, 2015.
Intro. by Lewis. | HOUSE RES |
Correction: The act also increases the limit on public bill introductions from 10 to 15.
Intro. by Lewis. | HOUSE RES |
As the title indicates. Effective January 1, 2016.
Intro. by Baskerville. | GS 143 |
Identical to S 381, filed 3/24/15.
Appropriates $210,000 for 2015-16 to the Department of Health and Human Services (DHHS), Office of the Secretary, to implement a community paramedicine pilot project, with a focus on expanding the role of paramedics to allow for community‑based initiatives resulting in care that avoids nonemergency use of emergency rooms and 911 services and avoids unnecessary admissions into health care facilities.
Requires the North Carolina Office of Emergency Medical Services (NCOEMS) to set the requirements necessary to qualify as a community paramedic eligible to participate in the pilot program and requires DHHS to consult with the NCOEMS to define the objectives, set standards, and establish the required outcomes for the project.
Requires DHHS to establish up to three pilot program sites to implement the pilot project. Allows each program site to be awarded up to $70,000 for 2015-16 and allows preference to be given to counties who already have an established community paramedic program.
Requires DHHS to report to the Senate Appropriations Committee on Health and Human Services, the House of Representatives Appropriations Subcommittee on Health and Human Services, and the Fiscal Research Division by June 1, 2016, on the progress of the project, including an evaluation plan based on the US Department of Health and Human Services, Health Resources and Services Administration Office of Rural Health Policy's Community Paramedicine Evaluation Tool. Requires DHHS to submit a final report that includes specified items to the Joint Legislative Oversight Committee on Health and Human Services and the Fiscal Research Division by November 1, 2016.
Effective July 1, 2015.
Intro. by Hamilton, Iler. | APPROP |
The Daily Bulletin: 2015-04-01
AN ACT TO UPDATE THE REFERENCE TO THE INTERNAL REVENUE CODE, TO DECOUPLE FROM CERTAIN PROVISIONS OF THE FEDERAL TAX INCREASE PREVENTION ACT OF 2014, TO MODIFY THE MOTOR FUELS TAX RATE, AND TO MAKE CERTAIN REDUCTIONS WITHIN THE DEPARTMENT OF TRANSPORTATION FOR THE 2014-2015 FISCAL YEAR. Enacted March 31, 2015. Effective March 31, 2015, except as otherwise provided.
Senate committee substitute makes the following changes to the 1st edition:
Amends GS 20-37.6(b) concerning distinguishing license plates for handicapped car owners, providing that any vehicle owner that qualifies for a distinguishing license plate will be notified by the DMV when the plate is issued that the applicant is also eligible to receive one removable windshield placard and, upon request, will be issued a placard at that time (was, will also receive one removable windshield placard).
Intro. by Bingham. | GS 20 |
Senate committee substitute makes the following changes to the second edition.
Amends GS 143-215.73F (establishes the Shallow Draft Fund) and GS 143-215.73G (establishes the Deep Draft Fund) to delete provision that provided that for each of the respective funds, interest and other investment income earned by the Fund accrued to it.
Directs that $6 million of the funds appropriated to the Department of Commerce Job Catalyst Fund for the 2014-15 fiscal year be transferred to the Shallow Draft Navigation Channel Dredging and Lake Maintenance Fund (Shallow Draft Fund) established in GS 143-215.73F within 10 days of the effective date of this act. Identifies the purposes for which the Shallow Draft Fund is to be reserved. Provides that the conditions on funding as provided in GS 143-215.73F(c) may not be waived, and provides that state funds that remain unused or encumbered by June 30, 2016, for the specified purposes will be unreserved and made available for any of the uses set out in GS 143-215.73F.
Deletes new Section 3.3, added to SL 1985-449, as amended, which provided for the additional use of occupancy taxes as designated by the Dare County Board of Commissioners for contributions to the Shallow Draft Navigation Channel Dredging and Lake Maintenance Fund.
Directs that $1 million of the funds appropriated to the Department of Commerce Job Catalyst Fund for the 2014-15 fiscal year be transferred to the Deep Draft Navigation Channel Dredging and Maintenance Fund (Deep Draft Fund) established in GS 143-215.73G within 10 days of the effective date of this act.
Deletes provisions from 1st edition which amended Section 6.1 of SL 2013-360, as amended. Deletes amendment to GS 143C-4-4 which provided for a reversion of any funds remaining in the Deep Draft Fund to be used for the purposes set forth in GS 143-215.73G.
Makes technical change to identify the Memoranda of Understanding in Section 3 of this act as a Memoranda of Agreement.
Adds a Part V to this act regarding the removal of navigational obstructions to restore the natural ecosystem of the mouth of the Cape Fear River and its environs and protect navigational safety. Requires adjusting the boundary for Zeke's Island as specified. Confers additional rule-making authority on the Coastal Resources Commission. Prescribes tasks to be done by the Department of Environment and Natural Resources (DENR) to accomplish the removal of navigational obstructions and reestablish the natural ecosystem at the mouth of the Cape Fear River. Provides that DENR may use funds from the Deep Draft Fund, established under GS 143-215.73G, as enacted in this act, to implement this section.
Adds a severability clause to provide that if any provisions of the proposed act or its application are held to be invalid, the invalidity does not affect other provisions or applications that can be given effect without the invalid provisions or applications.
Senate committee substitute makes the following changes to the 1st edition.
Amends SL 2011-104 to add that following the 2014 report the Department of Health and Human Services (DHHS) must coordinate with the Program Evaluation Division (PED) regarding the collection of additional information on overnight respite care. Requires PED to specify the information that needs to be collected and the timeframe for reporting the information. Requires PED to use the information collected to provide information on 12 specified items. Requires PED to provide an interim report on the criteria specified on or before December 1, 2015, and a final report on or before October 1, 2016, to the Joint Legislative Program Evaluation Oversight Committee and the Joint Legislative Oversight Committee on Health and Human Services.
Further extends the repeal of the program from June 30, 2016, to June 30, 2017.
Intro. by Hartsell. | UNCODIFIED |
Senate committee substitute makes the following changes to the 1st edition.
Amends proposed GS 153A-246, concerning automated school bus safety cameras, making clarifying changes. Requires that all of the warning signs of the camera be consistent with a statewide standard adopted by the State Board of Education (was, the Department of Public Instruction) in conjunction with local boards of education that install and operate automated school bus safety cameras on their school buses.
Amends proposed GS 115C-242.1 adding language to subsection (b) concerning the installation and operation of the safety cameras setting out three ways in which the cameras can be installed or operated, including that a local board of education can contract with a private vendor, it can enter into a contract to install and operate with a private vendor, or the State Board of Education can enter into a statewide service or contract for regional services, as specified. Also include provisions by which local boards of education and boards of county commissioners can enter into interlocal agreements to implement the purpose and intent of this section and GS 153A-246. Deletes language which previously comprised proposed GS 115C-242.1(c), Statewide or Regional Contract, and (d), Exceptions to Statewide or Regional Contract.
Directs the Administrative Office of the Courts (AOC) to annually submit a report covering the most recent five years prior to the reporting date to the NC Child Fatality Task Force and the General Assembly by October 1. Requires the report to include total number of offenses charged under GS 20-217, by county, and total number of convictions under GS 20-217, by county.
Provides that a county that adopts an ordinance as provided in GS 153A-246 must maintain records of all noncriminal violations of that ordinance when a civil penalty is assessed.
Requires the State Board of Education, within 90 days of the enactment of this act, to develop a model contract for use by the local boards of education in letting and awarding contracts in accordance with the specified provisions.
Adds language to the effective date clause providing that the requirements found in GS 115C-242.1(b)(2) do not apply to a local board of education that entered into a contract prior to July 1, 2015, with a private vendor to install and operate automated school bus safety cameras.
Senate committee substitute makes the following changes to the 1st edition.
Changes the long title.
Amends GS 115C-524(c) making a clarifying change.
Amends GS 115C-525(d) concerning the use of outdoor school property for recreational purposes by the public, adding language that provides that such use is subject to any terms and conditions each local board of education deems appropriate and clarifies that such use is only allowed when the property is not being used for school purposes. Makes organizational changes and provides language that no liability can attach to an individual board member for any personal injury suffered through such use of the school property.
Intro. by Pate, Tillman, Van Duyn. | GS 115C |
Senate committee substitute to the 1st edition makes the following changes. Change the number of the proposed statute to GS 143-345.26. Makes additional clarifying and technical changes.
Intro. by | GS 143 |
Amends the following provisions of GS Chapter 20 by providing pinpoint references and links with antecedents to clarify connections between and among statutory provisions regarding motor vehicle dealers' and manufacturers' licensing law: GS 20-286(10)(b); GS 20-305(6); and GS 20-305(7)d.
Amends GS 20-305(6)d.3. regarding manufacturer or distributor liability to a dealer if a termination, cancellation, or nonrenewal is based on any of the occurrences in GS 20-305(6)c.1.IV (change in ownership, operation, or control of all or any part of the business). Makes a contract, agreement, or release between any manufacturer and any dealer in which the dealer waives the dealer's right to receive monetary compensation in any sum or less than the fair market value insufficient to satisfy the manufacturer's obligation to adequately compensate the dealer and makes the contract voidable by the dealer.
Amends GS 20-305(38) to specify the circumstances under which a franchised new motor vehicle dealer may file a petition and have an evidentiary hearing when a dealer's area of responsibility has been improperly changed, before the Commissioner, as provided in GS 20-301(b), to contest the franchise. Identifies existing circumstances that the Commissioner is to take into consideration in the evidentiary hearing. Provides that a policy or protocol of a manufacturer, distributor, factory, or distributor branch does not satisfy their burden of proof if the policy or protocol determining the area of responsibility is solely or primarily based on the proximity of census tracts or other geographic units to its franchised dealers. Effective when this act becomes law but does not apply to any pending matter that has been the subject of a judicial review hearing under GS Chapter 150B as of the effective date of this act.
Amends GS 20-305(46) to provide specifications as to criteria that must be met in order for the manufacturer, distributor, or affiliate to recover cost from a dealer for any tool designated as special or essential. Also expounds on what constitutes recoverable, actual cost and what makes a tool essential.
Amends GS 20-305.1(a) to define the term warranty serviceas it applies in this section. Amends GS 20-305.1(a2) to clarify the work that is not to be included in calculating the retail rate customarily charged by the dealer for parts and labor includes routine maintenance including alignments, flushes, oil changes, and brakes not provided in the course of repairs, and tires and vehicle alignments.
Amends GS 20-305.1(a3) to clarify that if a manufacturer or distributor requires a dealer to store or otherwise not dispose of a part or component removed by the dealer in the course of performing repairs under a recall, campaign service action, or warranty repair, the manufacturer or distributor is to provide reasonable compensation for the storage. Provides that the amount of the reasonable compensation is to be determined by the dealer and specifies criteria upon which the dealer to base calculations for reasonable compensation.
Amends GS 20-305.1(b3) to specify that without knowledge or the ready availability of knowledge of a purchaser or lessee's intent to export a vehicle to a foreign country or resell the vehicle to a third party, a dealer located in this state is protected from adverse action or threats of adverse action from a manufacturer. Also makes it unlawful for a manufacturer to take any adverse action against a dealer located in this state because the dealer failed to ensure that a purchaser or lessee paid personal property tax on the vehicle purchased or leased. Clarifies what actions constitute adverse action and discrimination (was, conduct) under this section.
Makes a conforming change to GS 20-305.1(c). Clarifies that compensation, or the withholding of compensation or chargeback of other compensation or support to which a dealer would otherwise be entitled is stayed while waiting for a determination by the Commissioner as to the outcome of the dispute.
Includes a severability clause to provide that if any provisions of the proposed act or its application are held to be invalid, the invalidity does not affect other provisions or applications that can be given effect without the invalid provisions or applications.
Except as otherwise indicated, applies to all current and future franchises and other agreements in existence between any new motor vehicle dealer located in this state and a manufacturer or distributor as of the effective date of this act. Effective when the act becomes law.
Intro. by Apodaca. | GS 20 |
Enacts new Article 81 in GS Chapter 143, Employee Fair Classification Act, clarifying the distinction between employees and independent contractors. Sets out definitions for use in the Article, including employee misclassification and OSBM (Office of State Budget and Management). Establishes the Employee Misclassification Division (Division) in the OSBM and sets out 10 powers and duties of the Division, including assessing administrative civil penalties for instances of employee misclassification and developing methods and strategies for information sharing between state agencies in order to identify misclassification. Provides for an informal advisory council to advise the director of the Division. Sets out minimum membership of the council including several state officers. Requires the Division to submit an annual report, no later than October 1 of each year, regarding the administration of this Article, to the Office of the Governor and the Joint Legislative Commission on Governmental Operations. Sets out minimum information requirements for the report.
Specifies the factors that are to be considered in the determination of status as an independent contractor, including whether the individual has the freedom to use and independently control his or her own assistants. Prohibits an employer from improperly classifying an individual. Establishes a civil penalty for instances of misclassification, including an assessment of no more than $1,000 per misclassified employee. Provides regulations and factors to be considered in assessing the penalty. Provides a process by which a penalty can be appealed.
Requires the Division to establish a temporary amnesty program to encourage the voluntary self-reporting by employers engaging in employee misclassification. Requires the Division to establish procedures for participation in the temporary amnesty program and sets out minimum requirements of the procedures.
Requires every state occupational licensing board or commission to require its licensees or permittees to certify that they have read and understood the employee misclassification notice in GS 143-763(a)(7). Failure to certify will result in a denial of a license or permit by the board or commission. Provides that any records of the Division that are not civil penalty assessments or final orders are not public records but are subject to inspection by state and federal agencies as specified.
Repeals GS 97-5.1, Presumption that taxicab drivers are independent contractors.
Amends GS 95-25.15(c) to require that an employee misclassification notice be added to NC Department of Labor posters and sets out the information that must be contained, including that any employee that believes they have been misclassified can report the suspected misclassification to the Division.
Amends GS 87-11 concerning the State Licensing Board for General Contractors providing that it has the authority to refuse or revoke a license or issue a reprimand if it is found that employee misclassification in violation of GS Chapter 143, Article 81, has occurred. Requires the State Licensing Board for General Contractors to include references to the prohibition of employee misclassification in its guidelines governing the suspension and revocation of licenses.
Amends GS 143-59.2(a), providing that vendors cannot enter into contracts for goods and services with any state government entity if they have been assessed a civil penalty for violating employee misclassification regulations within the five years prior to any bid solicitation.
Amends GS 153A-134 and GS 160A-194, concerning permitted regulation and licensing for various occupations, businesses, trades, and entertainment by cities and counties, providing that any applicants subject to regulation and licensure by a city or county under these sections must certify that they have read and understand the employee misclassiification notice in GS 143-763(a)(7).
Amends GS 153A-360 and 160A-420 concerning construction and development inspections, providing that owners not subject to licensure requirements for building construction and alteration must certify to the city and county that they have read and understand the employee misclassiification notice in GS 143-763(a)(7).
Amends GS 97-2 the definitions section of the Workers' Compensation Act, deleting language in the definition for the term employee which established a rebuttable presumption that the term employee did not include anyone performing services in the sale of newspapers or magazines to the ultimate customer as specified.
Includes a severability clause.
Effective July 1, 2015.
Enacts new GS 90-171.36B to prohibit, effective January 1, 2106, an advanced practice registered nurse (APRN) from practicing as such without a license. Defines advanced practice registered nurse or APRN as an individual licensed by the The North Carolina Board of Nursing (Board) as an advanced practice registered nurse within one of the following three roles: (1) Nurse practitioner or NP, (2) Certified nurse midwife or CNM, or (3) Clinical nurse specialist or CNS. Sets out six requirements for licensure, including: holding a current North Carolina registered nurse license or demonstrate eligibility for licensure as a registered nurse in this state, having completed a graduate level APRN program accredited by a nursing or nursing‑related accrediting body that is recognized by the United States Secretary of Education or the Council for Higher Education Accreditation as acceptable to the Board; and being certified by a national certifying body recognized by the Board in the APRN role and population focus appropriate to educational preparation. Specifies conditions under which the Board must issue an APRN license to an applicant who does not meet the education or certification requirements. Specifies the process for APRN license renewal.
Amends the definitions of terms used in the Nursing Practice Act. Adds definitions for advanced assessment, advanced practice registered nurse, population focus, practice of nursing as an advanced practice registered nurse or APRN, practice of nursing as a certified nurse midwife or CNM, practice of nursing as a clinical nurse specialist or CNS, and practice of nursing as a nurse practitioner or NP. Makes clarifying and organizational changes.
Amends GS 90-171.21, concerning the Board, as follows. Adds that every registered nurse with an active advanced practice registered nurse license is eligible to vote in the election of the advanced practice registered nurse Board member. Amends the process for handling vacancies. Amends Board membership to require that one member be an APRN. Amends the criteria for Board membership to add requirements related to conduct. No longer requires the public member to be appointed by the Governor and prohibits the member from being a licensed nurse or a licensed health care professional or employed by a health care institution, health care insurer, or health care professional school. Sets out the criteria to be met by the advanced practice registered nurse member. Provides that changes to GS 90-171.21 apply to members newly appointed to the Board after the effective date of the act.
Amends the powers of the Board in GS 90-171.23 to include duties related to APRNs. Requires that the executive officer also hold an active North Carolina license. No longer requires request in order to grant or deny approval of continuing education programs. Includes the power to grant prescribing, ordering, dispensing, and furnishing authority to holders of the advanced practice registered nurse license (deletes duties related to the appointment and maintenance of a subcommittee working to develop rules governing the performance of medical acts by registered nurses). Clarifies the duty of establishing programs for monitoring the treatment, recovery, and the safe practice of nurses experiencing substance use disorders, mental health disorders, or physical conditions impacting the ability to deliver safe care. Gives the Board the power to order or subpoena any patient records, documents, or other material concerning any matter to be heard before or inquired into by the Board. Makes additional clarifying and conforming changes.
Amends GS 90-171.24 to require that the executive director hold an active North Carolina registered nurse license and meet specified criteria. Provides that the director also serves as the Administrator of the Nurse Licensure Compact.
Amends GS 90-171.27 to set out fees for application for licensure, license renewal, and reinstatement of lapsed licenses for APRNs.
Enacts new GS 90-171.29A to allow the Board to require an applicant or licensee to submit to a mental examination or to a physical examination to determine competence.
Amends GS 90-171.30 to no longer require that the Board administer the licensing exam at least twice a year.
Amends GS 90-171.33 to delete the the provision allowing the Board to issue a nonrenewable temporary license to persons applying for licensure until the implementation of the computer adaptive licensure exam.
Amends GS 90-171.36 to provide that if within five years of being placed on inactive status, a person was to change their status to active, the person must submit an application and license reinstatement fee.
Amends GS 90-171.36A to no longer allow for the issuance of a special license in recognition of a nurse's retired status.
Amends GS 90-171.37 to provide that the Board has the power to to place on probation with or without conditions, impose limitations and conditions on, accept voluntary surrender, publicly reprimand, issue public letters of concern, require satisfactory completion of treatment programs or remedial or educational training, refuse to issue a certificate of renewal, fine, deny, suspend, or revoke a license or privilege to practice nursing in this state, issued by the Board to any person who has been found by the Board to have committed any of the specified acts, or for any of the specified reasons. Amend and adds to the prohibited acts. Allows the Board to limit, restrict, deny, suspend, or revoke prescriptive or dispensing authority of any APRN who holds prescriptive authority who has been found by the Board to have committed any of the specified acts concerning drugs. Adds that a felony conviction results in the automatic revocation of a license issued by the Board, unless the Board orders otherwise or receives a request for a hearing from the person within 60 days of receiving notice from the Board, after the conviction, of the provisions of this subsection. Provides that the Board and its members and staff are not to be held liable in any civil or criminal proceeding for exercising, in good faith, the powers and duties authorized by law.
Enacts new GS 90-171.37B concerning the Board's duties related to public records. Enacts new GS 90-171.37 concerning service of notice required under GS Chapter 90.
Amends GS 90-171.40 to require the Board to review all nursing programs in the state at least every 10 (was, 8) years.
Amends GS 90-171.42 to no longer require a request before the Board grants approval to continuing education programs.
Enacts new GS 90-171.49 to allow the Board to waive the requirements of the Act to permit providing emergency health services to the public during states of emergency.
Repeals GS 90-171.28, Nurses Registered Under Previous Law.
Makes additional conforming and clarifying changes.
Effective January 1, 2016.
Intro. by Hise, Pate. | GS 90 |
States the General Assembly's intent to transform the State's Medicaid program from a traditional fee‑for‑service system into a system that provides budget predictability for the taxpayers of this state while ensuring quality care to those in need. Requires that the new Medicaid program be designed to: (1) provide budget predictability, (2) slow the rate of cost growth, (3) provide whole‑person integrated care, (4) achieve cost‑savings through efficient reductions in programmatic costs, (5) create more efficient administrative structures, (6) provide accountability for budget and program outcomes, (7) improve health outcomes for the state's Medicaid population, and (8) maintain access to care for the state's Medicaid population. Specifies nine principal building blocks of the reform and sets out a timeline by which specified milestones for Medicaid reform must be met. Requires the Health Benefits Authority to develop, with stakeholder input, a detailed plan for Medicaid reform that meets the listed goals, includes the building blocks, and meets the time line. Specifies 15 elements that must be included in the plan. Requires the Health Benefits Authority to report to the General Assembly by April 15, 2016, on its strategic plan for Medicaid reform. Specifies actions for when the plan cannot reasonably be completed by April 15, 2016. Requires semiannual reports beginning September 1, 2016, and every six months thereafter until a final report on September 1, 2021, to the General Assembly on the state's progress toward completing Medicaid reform. Specifies that reports are due to the Joint Legislative Oversight Committee on the Health Benefits Authority. Requires the Health Benefits Authority to work with the Centers for Medicare & Medicaid Services (CMS) to attempt to preserve existing levels of funding generated from Medicaid‑specific funding streams to the extent that the levels of funding may be preserved. Specifies actions if such Medicaid‑specific funding cannot be maintained as currently implemented, if such Medicaid‑specific funding streams cannot be preserved through the reform process, or if revenue would decrease.
Transfers the Division of Medical Assistance (DMA) of the Department of Health and Human Services (DHHS) to the Health Benefits Authority. Effective October 1, 2015.
Enacts new Part 36, Health Benefits Authority (Authority), in Article 3 of GS Chapter 143B, to operate the Medicaid and NC Health Choice programs. Specifies the Authority's duties. Sets out requirements for the Health Benefits Authority Board (Board). Specifies that Board members serve as fiduciaries for the Medicaid and NC Health Choice programs. Gives the Board 17 specified powers, including administering and operating the Medicaid and NC Health Choice programs, employing the Medicaid Director, entering into contracts for the administration of the Medicaid and NC Health Choice programs, as well as managing such contracts, and supervising the county departments of social services in their administration of eligibility determinations. Lists exemptions from state law that apply to the Authority.
Establishes cooling off periods for certain Authority employees and makes violations a Class 3 misdemeanor with a fine of no less than $1,000 and no more than $5,000.
Establishes the Medicaid Reserve Account (Account) to provide for unexpected budgetary shortfalls within the Medicaid and NC Health Choice programs that result from program expenditures in excess of the amount appropriated for the Medicaid and NC Health Choice programs by the General Assembly and which continue to exist after the Health Benefits Authority makes its best efforts to control costs through midyear budget corrections. Sets minimum and maximum target balances for the Account. Specifies events that trigger conditions under which the Authority may access the Account.
Sets out provisions for Board start up, Board member compensation, and the continuation of administrative arrangements.
Requires the Department of Health and Human Services to, no later than August 1, 2015, report on the allocation of Medicaid costs to Divisions outside of the Division of Medical Assistance as well as to other state departments or agencies, to the members of the Board of the Health Benefits Authority, and to the Joint Legislative Oversight Committee on Health and Human Services.
Requires the Department of Health and Human Services (DHHS) to submit the appropriate State Plan Amendments (SPAs) to change the single state agency designations for the Medicaid and NC Health Choice programs to be the Health Benefits Authority rather than DHHS. Requires the SPAs to have effective dates of October 1, 2015. Specifies other requirements related to the submission of the SPAs.
Transfers all rules and policies exempted from rule making related to the Medicaid and NC Health Choice programs. Also transfers existing contracts. Effective October 1, 2015.
Sets out other provisions concerning the transfer to the Authority.
Enacts new Article 23B in GS Chapter 120, establishing the 14-member Joint Legislative Oversight Committee (Committee) on the Health Benefits Authority to examine budgeting, financing, administrative, and operational issues related to the Medicaid and NC Health Choice programs and to the Health Benefits Authority of the Department of Health and Human Services. Requires the Committee to consist of seven members of the Senate appointed by the President Pro Tempore of the Senate, at least two of whom are members of the minority party, and seven members of the House of Representatives appointed by the Speaker of the House of Representatives, at least two of whom are members of the minority party. Sets out additional terms governing the Committee's organization and powers. Requires the Authority to give a copy of the report to the cochairs of the Committee whenever the Authority is required by law to report to the General Assembly or to any of its permanent, study, or oversight committees or subcommittees. Repeals GS 120-208.1(a)(2)b, thereby removing the Division of Medical Assistance from those agencies to be examined by the Joint Legislative Oversight Committee on Health and Human Services. Effective October 1, 2015.
Specifies recodification of laws related to Medicaid and NC Health Choice. Enacts new GS 108E-2-1 to provide that eligibility categories and income thresholds are set by the General Assembly, and the Authority must not alter the eligibility categories and income thresholds from those authorized by the General Assembly. Enacts new GS 108E-2-2 providing that counties determine eligibility in accordance with GS Chapter 108A. Makes conforming changes. Effective October 1, 2015.
Provides that funds are appropriated from the General Fund in an amount sufficient to pay for the act's requirements.
Amends GS 97-26 as the title indicates. Specifies procedures for the adoption of permanent rules in accordance with the act.
Intro. by Hise, Pate. | GS 97 |
Enacts new GS 132-12 allowing a sworn law enforcement officer to request in writing that the officer's employer exempt from examination and inspection the officer's name, home address, Social Security number, medical, disability, and emergency contact information. Requires the request to be renewed annually.
Effective October 1, 2015.
Intro. by McKissick. | GS 132 |
Limits the State sales tax refund to nonprofits under GS 105-164.14 to $70,370 (was, $31,700,000). Limits the local sales tax refund to nonprofits under GS 105-467 to $29,630 (was, $13,300,000).
Applies to refund applications filed on or after July 1, 2016.
Intro. by Rucho. | GS 105 |
Discontinues the Medicaid and Health Choice primary care case management program (PCCM) effective January 1, 2016. Provides that the Department of Health and Human Services (DHHS) cannot renew or extend the contract for PCCM services with North Carolina Community Care Networks Inc. (NCCCN) beyond December 31, 2015.
Requires DHHS to take all actions necessary to discontinue the current Medicaid and Health Choice PCCM program as implemented by NCCCN. Providing that as soon as reasonably possible, but not later than October 1, 2015, DHHS must submit to the Centers for Medicare and Medicaid a Medicaid state plan amendment eliminating the PCCM program. Also provides that if the Centers for Medicare and Medicaid have not approved the state plan amendment by January 1, 2016, DHHS must still discontinue all payments related to the PCCM program beginning January 1, 2016.
Provides a limiting clause, that nothing in this act prohibits DHHS from developing and utilizing contracts for managed care other than PCCM after January 1, 2016.
Provides that the General Assembly intends that the estimated $172 million in savings resulting from the discontinuation of the PCCM program will be used to mitigate the lost reimbursement to primary care providers for PCCM participation.
Amends GS 108A-70.21(b) making conforming changes, deleting references to the provision of services by NCCCN. Effective January 1, 2016.
Intro. by Brown, Hise. | GS 108A |
Repeals the following: (1) GS Chapter 90, Article 1E, Certificate of Public Advantage; (2) GS Chapter 131E, Article 9 and 9A, Certificate of Need and Certificate of Public Advantage; (3) GS 130A-45.02(i), 150B-2(8a)k, 150B-21.1(6), and 165-47, all concerning definitions and provisions regarding exemptions from a certificate of need.
Amends GS 6-19.1(a) concerning court costs for parties appealing or defending agency decisions, deleting language which provided that nothing in this section can be deemed to authorize attorneys' fees for the administrative review portion of a case in contested cases arising under GS Chapter 131E, Article 9. The previous changes apply to contested cases arising on or after January 1, 2017.
Amends GS 58-50-61 concerning utilization review, setting out and defining the term health service facility. Makes conforming changes.
Amends GS 58-55-35, the definitions for when long-term care insurance provides coverage for facilities and services, adding language to the definition for hospice as well as intermediate care facility for the mentally retarded.
Amends GS 90-21.36(b) concerning the effects of certificates of public advantage, deleting language which previously provided that there were no exemptions for physicians or others from compliance with state laws governing certificate of need, licensure, or other regulatory requirements.
Amends GS 122C-23.1(e), concerning the licensure of residential treatment facilities, making conforming changes.
Amends GS 131E-13(a)(1) and 131E-136(4), making conforming changes.
Amends the provisions and the catchline of GS 148-19.1, which now reads "Exemption from licensure." Deletes all of the provisions of subsection (b) concerning provisions and exemptions for certificates of need.
Effective January 1, 2017.
Requires the Department of Health and Human Services, Division of Medical Assistance (Department), to implement a plan to transform North Carolina's Medicaid program to a program that, no later than January 1, 2017, accomplishes the following: (1) transforms the current mostly fee‑for‑service Medicaid program into a capitated, risk‑based, managed care Medicaid program; (2) enters into risk contracts with at least three statewide Medicaid managed care organizations that assume full risk for all Medicaid benefits; (3) enrolls all Medicaid beneficiaries, to the maximum extent allowable under federal law or waiver, in a statewide Medicaid managed care organization; and (4) makes changes to the NC Health Choice program that correspond with the changes made to the Medicaid program. Requires the Department to report to the Joint Legislative Oversight Committee on Health and Human Services and the Fiscal Research Division by October 1, 2015, on the plan and specifies items that must be included in the report. Requires the Department, by June 1, 2016, to publish a request for proposal for the risk contracts. Requires the Department to submit to the Centers for Medicare and Medicaid Services (CMS) the state plan amendments necessary to accomplish the requirements of this act within the required time frames. States the General Assembly's intent to appropriate the funds necessary to accomplish the Medicaid transformation.
Intro. by Berger. | UNCODIFIED |
As title indicates.
Intro. by Pate. | STUDY |
Prohibits the Dorothea Dix Hospital campus from being disposed of unless the sale complies with this act or is otherwise authorized by the General Assembly subsequent to the enactment of this act. Specifies the sale procedure and sets the minimum acceptable bid for the Dorothea Dix Property at $52 million. Requires any sale to include a lease back to the state for 10 years of that portion of the Dorothea Dix Property that is necessary to house the operations of the Department of Health and Human Services. Requires the net proceeds of any sale pursuant to this act to be credited to the Trust Fund for Mental Health, Developmental Disabilities, and Substance Abuse Services and Bridge Funding Needs (Trust Fund) and be spent only upon appropriation by the General Assembly and only for specified purposes. Voids a sale made pursuant to this act, or an agreement to sell under this act, unless at least 30 days prior to the effective date of the sale or agreement to sell the Joint Legislative Commission on Governmental Operations is consulted on the details of the sale or agreement.
Amends GS 143C-9-2 to allow moneys in the Trust Fund support programs and services that provide treatment alternatives for individuals residing, or at risk of residing, in the state's mental health, developmental disabilities, and substance abuse services institutions.
Terminates the lease of the property to the City of Raleigh upon the effective date of this act. Requires any funds paid by the city under the lease to be refunded. Sets out the procedure under which the city can contest the adequacy of that compensation.
Intro. by Pate, Tucker, Hise. | GS 143C |
Enacts new Article 34 in GS Chapter 116 establishing the North Carolina Historically Black Colleges and Universities Innovation Endowment Fund (Endowment Fund) consisting of (1) moneys credited from the sale of "HBCU Innovation" special registration plates; (2) proceeds of any gifts, grants, or contributions to the state that are specifically designated for inclusion in the Fund; (3) appropriations made to it by the General Assembly; and (4) accrued interest. Provides that moneys in the Fund are to be available for expenditure only upon an act of appropriation by the General Assembly. Limits the General Assembly to appropriating moneys in the North Carolina Historically Black Colleges and Universities Endowment Fund for programs and initiatives that increase the rates of enrollment, retention, and graduation rates at the historically black colleges and universities of the University of North Carolina.
Amends GS 20-79.4(b) to create the HBCU Innovation Special Registration Plate. Plate issuance is contingent on the receipt of at least 300 plate applications. Establishes a special plate fee of $20 and requires that $10 of that amount be transferred quarterly to the Endowment Fund. Adds the plate to those that do not have to have the First in Flight background.
Enacts new GS 105-269.8 allowing taxpayers to contribute all or part of their income tax refund to the Endowment Fund and sets out the process for doing so. Effective for taxable years beginning on or after January 1, 2016.
Effective July 1, 2015.
Enacts new GS 85-3-226 as the title indicates. Limits the duration of the assignment to one year. Applies to health benefit contracts issued, renewed, or amended on or after October 1, 2015.
Intro. by Tarte. | GS 85 |
Adds a new Article 54C, Homeland Security Unrestricted Concealed Handgun Permit, to GS Chapter 14. Defines the following terms as they apply to this Article: (1) carry a concealed handgun, (2) handgun, and (3) permit.
Establishes a homeland security unrestricted concealed handgun permit. Provides that the permit is available only to persons who have a concealed handgun permit issued under Article 54B of GS Chapter 14 and who meet the additional requirements of new Article 54C.
Provides that except as otherwise provided by federal law and GS 14-269.4, a person issued a permit under this Article (1) may carry a concealed handgun anywhere in the state, including on property with a posted notice prohibiting the carrying of a concealed handgun and (2) has the same exemption from all state prohibitions and restrictions regarding the carrying of a concealed handgun that state and local law enforcement officers have when acting in the discharge of their duties.
Permits and a badge are to be issued by the sheriff to persons who qualify for a permit under this Article. Provides that a permit is valid for five years from the issue date.
Requires the permit holder to carry the permit, the badge and valid identification whenever the person is carrying a concealed handgun. Requires the person with a permit under this Article to disclose to any law enforcement officer that the person has a valid permit and is carrying a concealed handgun when approached or addressed by the officer. Also requires a valid permit holder to provide notice to the sheriff of any change in address, and also inform the sheriff if a permit or badge is lost or destroyed. Makes it unlawful for a person, with or without a permit, to carry a concealed handgun while consuming alcohol or at any time while the person has alcohol or a controlled substance in the person's body. However, declares that a person does not violate this condition if the controlled substance was lawfully obtained and taken in therapeutically appropriate amounts or if the person is on the person's own property.
Provides criteria that must be satisfied for a person to qualify for the issuance of a permit under this Article. Requires that an applicant satisfy all of the criteria within an 18-month period of submitting the application. Directs the sheriff to issue a permit to any applicant meeting all of the qualifications within the 18-month time frame. Requires that the applicant: (1) is 21 years of age or older; (2) is a US citizen and a resident of North Carolina for 30 days or longer immediately before filing the application; (3) has a concealed handgun permit issued under Article 54B of GS Chapter 14; (4) has successfully completed the training requirements in GS 14-415.43; (5) has had a background check conducted by the Federal Bureau of Investigation, the Bureau of Alcohol, Tobacco, and Firearms, or the Department of Defense; (6) has had a mental health evaluation conducted by a physician who certifies that the applicant is not disqualified from receiving a permit by any of the mental health criteria set out in this act; and (7) is not disqualified under any of the criteria under subsection (b) of this section, GS 14-415.42.
Subsection (b) specifies criteria that disqualifies an applicant for receiving a permit under this Article.
Prohibits issuing a permit and badge to anyone who has not successfully completed an approved advanced carry course and a simunition class within 18 months of applying for the permit. Directs the NC Criminal Justice Education and Training Standards Commission to prepare and publish general guidelines for courses and qualifications of instructors to satisfy the requirements of this section. Provides specification as to what constitutes an approved course of study under the training requirements.
Provides the required process for making application to obtain a permit. Requires that persons seeking a permit under this Article apply to the sheriff of the county in which the person resides. Specifies that the sheriff is to make permit applications available at the sheriff's office or at other public offices within the sheriff's jurisdiction. Also specifies the information that is to be included on the application form, including a warning that federal and state law on the possession of handguns and firearms may differ and a state permit is not a defense to a federal prosecution. Provides that the sheriff is to either deny or issue the permit within 45 days after receipt of all of the items listed in new GS 14-415.44 from the applicant.
Includes criteria for renewing the permit and prohibits the automatic renewal of the permit.
Requires the sheriff to retain a list of permit holders. Provides that except as provided under GS 14-415.48(c), the information collected by the sheriff to process an application for the permit and the list of permit holders are confidential and are not a public record under GS 132-1. Provides that the list is available upon request to all state and local law enforcement agencies.
Provides that the sheriff of a county where the permit was issued or the sheriff of the county where the permit holder resides may revoke a permit subsequentto a hearing for any of a list of specified reasons including fraud or intentional misrepresentation in obtaining a permit, the misuse of a permit, the violation of the terms of this Article, or commission of an act or the existence of a condition that would have been grounds for the sheriff to deny the permit. Provides that a person may appeal the revocation or nonrenewal of a permit by petitioning a district court judge in the district where the applicant resides. Includes additional information about the appeal process.
Provides that the fees assessed under this article are payable to the sheriff and provides a listing of the applicable fees.
Provides that a sheriff does not incur any civil or criminal liability as the result of performing the sheriff's duty under this Article.
Provides that violations of this Article are punishable as an infraction; sets out those violations in subsections (a) and (b) of GS 14-415.52. Makes it a Class 2 misdemeanor to violate the provisions of this Article other than as set forth in subsections (a) and (b) of GS 14-415.52.
Makes a conforming change to GS 14-269(b) to provide that the prohibitions in that section do not apply to any person possessing a civilian marshal handgun permit issued under Article 54C of GS Chapter 14, provided that the weapon is a handgun.
Also amends GS 14-269.4, which prohibits possessing or carrying weapons on certain state property, to include persons with concealed carry permits under Article 54C among those persons who are permitted to have a firearm in a closed compartment or container within a locked vehicle or a locked container securely affixed to the person's vehicle while on the grounds of state property as specified in this section.
Effective December 1, 2015.
Intro. by Tarte, Rabin. | GS 14 |
As title indicates.
Intro. by Ford. | GS 95 |
Amends GS 50-13.2, concerning orders for custody of minor children, deleting all of the provisions of subsection (a) and including provisions that set out six policies of the state in regards to custody of minor children and parenting, that the State will encourage both parents to share equally in the rights and responsibilities of raising their child and encourage child-centered joint parenting agreements to reduce litigation over child custody matters. Sets out two terms for application in this section, joint parenting agreement and presumption of shared parenting.
Adds language establishing that an order for the custody of a minor child entered pursuant to this section will award custody to the person, agency, organization, or institution that will best promote the interest and the welfare of the child. Provides that the best interest of the child will always be the primary consideration of the court in determining issues of custody of and access to a minor child. Provides that the court will consider all relevant factors in making the custody determination, including the presumption that shared parenting is in the best interest of the child. Provides for a rebuttal of that presumption. An order for custody must include findings of fact that support the determination of what is in the best interest of the child. Provides that only after considering the presumption of shared responsibility can an order for custody of a minor child grant joint custody to the parents. Makes clarifying changes.
Establishes that regarding any action or proceeding for custody of a minor child and in accordance with GS 50-13.2, within four months from the date this act becomes law the Administrative Office of the Courts (AOC) will create a simple form for the purposes of capturing specified information, including the parties' case file numbers and the rationales for the court's decision in the custody order. This form is to be submitted to the clerk of court in the county where the action is filed, then to the AOC. The AOC must collect the data required and present it in a report to the Joint Legislative Commission on Governmental Operations. The first report will be presented 14 months after the date this act becomes effective, covering the data collection for the first six-month period. After that, the AOC will issue interim reports and an annual report.
Effective when the act becomes law and applies to cases pending on or after that date.
Intro. by Bryant. | GS 50 |
The Daily Bulletin: 2015-04-01
House committee substitute makes the following changes to the 1st edition.
Changes the long title.
Amends GS 77-70, the definitions for the Mountain Island Lake Marine Commission (Commission), making clarifying changes and adding and defining participating counties.
Amends GS 77-71, deleting all of the changes made in the previous edition. Makes organizational changes now providing that the provisions of any joint resolution can be modified, amended, or rescinded by a subsequent joint resolution made with the unanimous consent of the participating counties (previously did not require unanimous consent). Provides that after a unilateral withdrawal from participation by a participating county the Commission will continue with the remaining participating counties, with any property of the withdrawing county being distributed as determined by all participating counties. Provides that all property of the Commission will be distributed as specified if all participating counties withdraw.
Amends GS 77-72, deleting various provisions which provided for the membership of the governing board. Now provides that the Commission will have a governing board of seven members, appointed as determined by a joint resolution of the participating counties, subject to the provisions of this section. Makes organizational changes.
Amends GS 77-73, 77-74, 77-75, 77-76(a) and 77-78(a), making technical and conforming changes.
Provides that this act only applies to Gaston, Lincoln, and Mecklenburg counties.
Intro. by Jeter. | Gaston, Lincoln, Mecklenburg |
House committee substitute to the 1st edition makes the following changes. Adds Dare and Washington counties to the scope of the act.
Intro. by Speciale. | Washington |
House committee substitute makes the following changes to the 1st edition. Adds Cherokee, Iredell, and Orange County to the scope of the act. Updates the long title to more accurately reflect the bill's contents.
House committee substitute makes a clarifying change to the 1st edition.
Intro. by Turner. | Iredell |
As title indicates. Recognizes the boundary lines as set out in the resurvey of the line conducted by the NC Geodetic Survey Division in 2008 as the true and accurate boundary for Guilford and Alamance counties. Sets out provisions clarifying the handling of filing and registering of documents, public records, taxation of property, causes of actions, voter registration, jury lists, court districts, and school enrollment.
As title indicates.
Intro. by Tine. | Washington |
Amends Section 1 of SL 1977-205 as follows. Provides that as of the first Monday in December of 2018, the Board of County Commissioners of Cabarrus County will consist of seven (was, five) members. Sets out six single-member districts and requires one member to be elected from the county at large. Provides for staggered terms.
Intro. by Pittman, Ford. | Cabarrus |
As title indicates.
Intro. by Blust. | Guilford |
Identical to S 266, filed 3/11/15.
Requires the chief medical examiner to give preference to physicians licensed to practice medicine in this State when appointing medical examiners in Cleveland County but allows appointing licensed physician assistants, nurse practitioners, nurses, coroners, emergency medical technician‑paramedics, and individuals deemed qualified and recommended by a duly elected coroner.
Intro. by Hastings. | Cleveland |
As title indicates.
Intro. by Iler. | Brunswick |
As the title indicates. Provides for the levy of a tax not to exceed $100 for the privilege of doing business. Makes this act applicable only to the municipalities located in Harnett County. Provides details as to the levy and scope of the tax, the administration of the tax, and the penalties and collection of the tax. Defines the terms business and location as they apply in this act.
Effective when the act becomes law and applies to taxable years beginning on or after July 1, 2015.
Intro. by Lewis. | Harnett |
Allows the Board of Commissioners of Brunswick County to adopt and enforce ordinances for the navigable waters within the county's jurisdictional boundaries, which (1) relate to the operation of boats and vessels, including restrictions concerning the types of activities conducted on the navigable waters within the jurisdictional limits of the county; (2) restrict the anchoring of boats and vessels as to location; and (3) generally, regulate the anchoring of vessels within its navigable waters. Provides that if any rules or regulations of the North Carolina Wildlife Commission, the US Coast Guard, or the US Army Corps of Engineers expressly conflict with ordinances adopted by the county, then the state or federal rule or regulation prevails. Allows Brunswick County to appropriate funds to carry out the power and authority granted by this act.
Intro. by Iler. | Brunswick |
Removes specified property from Lake Luke's corporate limits. Provides that the act has no effect on the validity of any liens of the Town of Lake Lure for ad valorem taxes or special assessments outstanding before the effective date of this act. Such liens may be collected or foreclosed upon after the effective date of this act as though the property were still within the corporate limits of the Town of Lake Lure.
Provides that the above deannexation is only effective after approval by the registered voters of the Town of Lake Lure in a referendum conducted by the Rutherford County Board of Elections on November 3, 2015, conducted in accordance with the provisions of GS 163.
If a majority of votes being cast were for the approval of the deannexation, the above provisions will become effective June 30, 2015.
Intro. by Hager. | Rutherford |
The Daily Bulletin: 2015-04-01
Senate amendment #1 makes the following changes to the 1st edition.
Changes the long title.
Adds language providing that the governing body of a municipality can donate animals used by the municipality's police department or any other municipal agency to the officer or employee who had normal custody and control of the animal while in service, after the animal has been deemed no longer fit for service. Applies only to the municipalities in Mecklenburg County.
Intro. by Stein, Blue. | Wake |
Actions on Bills: 2015-04-01
H 39: LABOR/UP AMUSEMENT DEVICE PENALTIES.
H 41: REV LAWS TECH CHANGES (NEW).
H 95: TRIBAL ALCOHOLIC BEVERAGE CONTROL.
H 106: AMEND BANKING COMMISSION MEMBERSHIP (NEW).
H 140: LINEMAN APPRECIATION DAY IN NC.
H 146: AMEND ADVANCE HEALTH CARE DIRECTIVES LAWS.
H 174: LANDLORD/TENANT-FORECLOSURE & EVICT. CHANGES.
H 184: CHANGE DCR PROCESS FOR UNCLAIMED PROPERTY.-AB
H 185: REPEAL DCR'S OBSOLETE COMMS & LANGUAGE.-AB
H 187: STALKING BY GPS/CRIMINAL OFFENSE.
H 195: ALLOW SUBSTITUTION OF BIOSIMILARS.
H 215: PROCEDURE FOR WAIVER OF JURY TRIAL.
H 232: STUDY/UPDATE BICYCLE SAFETY LAWS.
H 254: PROTECT NATIONAL GUARD REEMPLOYMENT RIGHTS.
H 255: BUILDING CODE REG. REFORM.
H 273: CLARIFY COND. DISCHARGE LAW/NO DWI EXPUNGE.
H 274: RETIREMENT TECHNICAL CORRECTIONS ACT OF 2015.-AB
H 283: PREVENT SQUATTING IN FORECLOSED REAL PROPERTY (NEW).
H 284: Civil Contempt/Jury Duty
H 291: HAZ. MATERIALS IN SAFE DEPOSIT BOX.-AB
H 308: CLARIFY REASONABLE HEALTH INSUR/LTC OMBUDSMAN.
H 332: ENERGY POLICY AMENDMENTS.
H 351: CLARIFY UTILITY RATES.
H 356: NCUC REG. FEE CHANGES.
H 358: SCHOOL PERFORMANCE GRADE SCALE.
H 364: CLARIFY LAWS ON EXEC. ORDERS AND APPOINTMENTS.
H 371: TERROR CLAIMS/DAMAGES/LIABILITY FOR SUPPORT.
H 401: AUTHORIZE DATA SHARING FOR NCLDS.
H 402: STUDY MUNICIPAL ELECTIONS IN EVEN YEARS.
H 403: POLE ATTACHMENT COMPENSATION.
H 404: TREASURER MODERNIZATION ACT.
H 405: PROPERTY PROTECTION ACT.
H 406: MILITARY APPRECIATION MONTH.
H 407: HOUSING AUTHORITY TRANSFERS (NEW).
H 408: ADOPTION/POST-ADOPTION SERVICES STUDY COMM.
H 409: DESIGNATE OFFICIAL FALL FESTIVAL.
H 410: OCC. LIC./REFRIGERATION EXAM. BOARD CHANGES.
H 413: EXPAND GRANDPARENT VISITATION RIGHTS.
H 414: GREENSBORO WOMEN'S RESOURCE CENTER/FUNDS.
H 416: SAMPSON COUNTY HISTORY MUSEUM FUNDS.
H 417: MENTAL HEALTH WORKERS' BILL OF RIGHTS.
H 418: DISPLACED RESIDENTIAL LAND TAX DEFERRAL.
H 419: PROTECT OFFICERS FROM RETALIATION.
H 420: STUDENTS W/DYSLEXIA AND DYSCALCULIA.
H 422: AMEND FUNERAL PROCESSION LAW.
H 423: INCREASE CONTRIBUTORY DEATH BENEFIT.
H 424: PROHIBIT UNLAWFUL CUSTODY TRANSFER OF CHILD (NEW).
H 425: SOUTH CALDWELL HIGH SCHOOL SPECIAL PLATE.
H 428: PERMANENT PLATES/CHARTER SCHOOLS.
H 429: AMEND MED. MAL. HEALTH CARE PROVIDER DEFIN.
H 430: COUNTY OMNIBUS LEGISLATION.
H 432: COUNTIES/INTERNET INFRASTRUCTURE.
H 434: HANDICAP PLACARD/MED. RECERTIFICATION.
H 436: UNAUTHORIZED PRACTICE OF LAW CHANGES.
H 437: CREATE PERMIT EXEMPTIONS/HOME RENAL PRODUCTS.
H 454: ENERGY INVESTMENT ACT.
H 455: LOCAL FOOD SOURCING TAX CREDIT.
H 456: CLARIFY WEIGHT LIMITS/AG. VEHICLES.
H 457: ELECTIONS CLARIFICATIONS.
H 458: CREATE HBCU ADVISORY BOARD.
H 459: HBCU INNOVATION FUND.
H 460: REPORTING OF ANIMAL INCIDENTS.
H 464: REGIONAL TRANSPORTATION AUTHORITY REVISIONS.
H 465: WOMEN AND CHILDREN'S PROTECTION ACT OF 2015.
H 468: SPECIAL EDUCATION CHARTER PILOT.
H 471: LRC/HOMELAND SEC. & LEGISLATIVE SECURITY.
H 472: COMMUNITY PARAMEDICINE PILOT PROJECT/FUNDS.
H 473: AFTER-SCHOOL GRANTS/21ST CENTURY LEARNING.
H 474: EXCLUDE YR. ROUND TRACK-OUT PROGRAM/CHILD CARE.
H 475: LENDERS MUST HAVE PROOF OF ABILITY TO REPAY.
H 476: DRIVERS LICENSE DONATION/DONATE LIFE NC.
H 477: LEO PRIVACY PROTECTION.
H 479: AUTO SALVAGE DEALER PROTECTION ACT.
H 480: AMEND TEMP RULES-DEADLINES/BILL LIMIT.
H 481: HOUSE PERMANENT RULES-FINAL.
H 482: EMPLOYEE FAIR CLASSIFICATION ACT.
H 483: LAND USE REGULATORY CHANGES.
H 484: HOME SCHOOLERS PARTICIPATE IN SCHOOL SPORTS.
H 485: HOME SCHOOLERS PARTICIPATE IN SCHOOL SPORTS.
H 486: LAW ENFORCEMENT OFFICER/DISCHARGE WEAPON.
H 487: COMMUNITY PARAMEDICINE PILOT PROJECT/FUNDS.
H 489: INCREASE SCHOOL BUS SAFETY.
H 494: EQUALIZE TAX ON PROPANE USED AS A MOTOR FUEL.
H 495: OSHR MODERNIZATION/TECHNICAL CHANGES.
H 496: SURCHARGE TRANSPARENCY.
H 497: SDIP OPT-OUT.
H 498: DEPOPULATE REINSURANCE FACILITY/OPT. ENHTS.
H 499: STUDY/PUBLIC RECORDS & OPEN MEETINGS.
H 500: FUNDING FOR WILSON AND PITT CIHSS.
H 501: U.S. SERVICE ACADEMIES SPECIAL PLATES.
H 502: CREATE CHAIN OF SURVIVAL TASK FORCE.
H 505: SMALL BUSINESS TAX RELIEF ACT.
H 506: 911 FUND DISTRIBUTION.
H 509: VOTER FREEDOM ACT OF 2015.
H 510: GENERAL ASSEMBLY/L.A. PAY.
H 511: CREDIT UNIONS/STATUTORY CHANGES.
H 512: AMEND/CLARIFY BACK-UP PSAP REQUIREMENTS.
H 513: REAL PROPERTY/TECHNICAL CORRECTIONS.
H 514: COMMUNITY ASSOCIATION MANAGERS LICENSURE ACT.
H 515: WORK AND SAVE PLAN STUDY.
H 516: COUNTIES DISSOLVE CERTAIN SANITARY DISTRICTS.
H 517: ASSIGNMENT OF DEATH BENEFITS.
H 518: COUNTY SALES TAX FLEXIBILITY.
H 519: STRENGTHEN THE DO NOT CALL REGISTRY.
H 520: REQUIRE RESTAURANT TRAINING ON FOOD ALLERGIES.
H 521: UNC/GOOD NEIGHBOR TUITION POLICY.
H 522: STATE ADVISORY COUNCIL ON INDIAN EDUCATION.
H 523: DRIVERS LICENSE DESIGNATION/AMERICAN INDIAN.
H 524: COUNTIES/PERIODIC AVAILABILITY CHARGE.
H 525: MEDICAID MODERNIZATION.
H 528: ESTABLISH CHIROPRACTOR CO-PAY PARITY.
H 529: NC DRIVERS LICENSE RESTORATION ACT.
H 530: LOCAL GOV'TS/INSPECT BLDGS & STRUCTURES.
H 532: WC/TRUCK DRIVER STATUS.
H 533: MODIFY PUV EXCEPTIONS TO DISQUALIFICATION.
H 534: NORTH CAROLINA BENEFIT CORPORATION ACT.
H 535: PROMOTING CHARTER SCHOOL SUCCESS PILOT.
H 536: SCHOOL BUS CAMERAS/CIVIL PENALTIES.
H 537: PROTECT LAW ENFORCEMENT & COMM. RELATIONSHIPS.
H 538: WATER AND SEWER SERVICE RELATED CHANGES (NEW).
H 539: CHARTER SCHOOL FUNDING. (NEW)
H 540: BILLY GRAHAM/NATIONAL STATUARY HALL.
H 541: PROOF REQUIRED FOR DEBT/FEES.
H 542: MODIFY SUNSET RE: CONTINGENT AUDITS.
H 543: AMEND LAWS PERTAINING TO NC MEDICAL BOARD.
H 544: COUNTY SIGN ORDINANCE IN CITIES.
H 545: INFORMATION/GUIDELINES RE: EATING DISORDERS.
H 546: PREGNANT WORKERS' FAIRNESS ACT.
H 547: SCHOOL PSYCHOLOGISTS SALARY/SIXTH TIER.
S 14: ACAD. STANDARDS/RULES REVIEW/COAL ASH/FUNDS.
S 43: CDLS FOR VETERANS REVISIONS.
S 52: CITIES/MEANS FOR ACTIVATING PARKING METERS.
S 71: COMM'N APPOINTMENT MODIFICATIONS (NEW).
S 78: OFF-DUTY CORRECTIONAL OFFICERS/CONCEAL CARRY.
S 90: REQUIRED NUMBER OF OPERATING BRAKE LIGHTS.
S 116: HANDICAPPED PARKING WINDSHIELD PLACARD.
S 123: UNIFORM FRAUDULENT TRANSFER ACT.
S 160: OFFICIAL STATE VETERANS DAY PARADE. (NEW)
S 188: ADJUST CAP ON TURNPIKE PROJECTS.
S 199: FUNDS DEPOSITED WITH CLERK OF COURT.
S 279: AMEND QUAL./COUNSELING/LOCAL PREEMPTION. (NEW)
S 291: EXTEND OVERNIGHT RESPITE PILOT PROGRAM.
S 298: SCHOOL BUS CAMERAS/CIVIL PENALTIES.
S 305: NCEMPA ASSET SALE.
S 315: SCHOOL PLAYGROUNDS AVAILABLE TO PUBLIC.
S 349: AMD VARIOUS LAWS/STUDY GOLF COURSE TAX POLICY. (NEW)
S 359: PROMOTE NC-THINKS.
S 372: RENEWABLE ENERGY SAFE HARBOR.
S 379: CEMETERIES LOCATED ON STATE PROPERTY.
Actions on Bills: 2015-04-01
H 70: CHARLOTTE FIREFIGHTERS' RETIREMENT.
H 110: CHEROKEE/RUTHERFORD/CLAY BDS. OF ED. ELECTIONS. (NEW)
H 111: STANLY CO BD. OF ED. RECALL.
H 112: STANLY CO BD OF ED ELECTION METHOD.
H 188: TRUSTEE APPOINTMENTS/ISOTHERMAL COMM. COLL.
H 189: ROCKINGHAM CO. SCHOOL BD.
H 234: REINSTATE MTN ISLAND LAKE MARINE COMMISSION.
H 236: CERTAIN COUNTIES/PURCHASING EXEMPTION.
H 279: WAKE CTY LOCAL BOARD OF EQUALIZATION/REVIEW.
H 312: CERTAIN COUNTIES SHERIFF/FOOD PURCHASES.
H 313: PROMOTION GRIEVANCES/CITY OF STATESVILLE.
H 345: NORTHAMPTON SHOOTING RANGES (NEW).
H 347: GRAHAM, BUNCOMBE OCC. TAX/STOKESDALE FIRE.
H 353: WILSON'S MILLS/SATELLITE ANNEXATIONS.
H 388: DARE COUNTY LOCAL OPTION SALES TAX.
H 411: TOWN OF ANGIER/DEANNEXATION.
H 412: DUNN ANNEXATION/HOLLY RIDGE ANNEXATION.
H 415: FONTANA DAM/ESTABLISH ELECTRIC POWER BOARD.
H 421: FILL VACANCY ON BD OF COMM BY PARTY/CHATHAM.
H 426: TOWN OF WELDON/DEANNEXATION.
H 427: REPEAL PARTISAN ELECT'N/LEE CTY ED BD/SANFORD.
H 431: INCLEMENT WEATHER/CERTAIN SCHOOL SYSTEMS.
H 433: INCREASE WILSON COUNTY OCCUPANCY TAX.
H 435: MCDOWELL/BURKE FIRING FROM ROAD.
H 461: GUILFORD/ALAMANCE COUNTY LINE.
H 462: SPECIAL ELECT./SHERIFF VACANCY/WASHINGTON CTY.
H 463: CABARRUS COUNTY COMMISSIONERS REDISTRICTING.
H 466: STOKESDALE FIRE DISTRICT ASSESSMENT.
H 467: CLEVELAND COUNTY CORONER/ME RECOMMENDATIONS.
H 469: SUNSET BEACH/PARKING METER PROCEEDS.
H 470: HARNETT MUNICIPAL PRIVILEGE LICENSE TAX.
H 478: BRUNSWICK CTY/NAVIGABLE WATERS.
H 488: CENTRAL CAROLINA CC/BD. OF TRUSTEES.
H 490: SANFORD OCCUPANCY TAX AUTHORIZATION.
H 491: CHARLOTTE/ANNEXATIONS.
H 492: RUTHERFORD CTY/RUTHERFORD AIRPORT AUTHORITY.
H 493: LAKE LURE DEANNEXATION
H 503: MOORE CO. COMM. AND BD. OF ED. CHANGES (NEW).
H 504: MOORE COUNTY OCCUPANCY TAX INCREASE.
H 507: DURHAM PRIVILEGE LICENSE TAX.
H 508: ALARM REGISTRATION INFO NOT PUBLIC RECORD.
H 526: STANFIELD ANNEXATION/LOCUST DEANNEXATION (NEW).
H 527: OMNIBUS LOCAL ACT (NEW).
H 531: VARIOUS OCCUPANCY TAX CHANGES (NEW).
S 46: JACKSONVILLE OCCUPANCY TAX.
S 181: WAKE COUNTY COMMISSIONER DISTRICTS.
S 247: RALEIGH/DONATE SERVICE ANIMALS TO OFFICERS.
S 248: TOWN OF CARY/RELEASE UNNEEDED EASEMENTS.
S 252: REPEAL CLAY COUNTY WILDLIFE EXCLUSION (NEW).
S 258: PARTY EXEC. COMM./FILL VACANCY/WASHINGTON CTY.
© 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.