Senate amendments makes the following changes to the 2nd edition.
Amendment #1
Deletes the language from the previous edition for proposed GS 153A-340(l) and GS 160A-381(h) concerning fence wraps displaying signage, replacing it with new provisions that provide that fence wraps that display signage on a perimeter fence at a construction site are exempt from the specified zoning regulations pertaining to signage until a certificate of occupancy is issued for the final portion of construction at that site or until 36 months from the time the fence wrap was installed, whichever is shorter. Also provides that if construction has not been completed at that sight after 36 months, then cities or counties can regulate such signage but must continue to allow fence wrapping materials on the perimeter fencing.
Amendment #2
Adds language to proposed GS 153A-340(l) and GS 160A-381(h), as amended above, to provide that fence wraps can only display advertising that is sponsored by an individual directly involved in the construction project and for which monetary compensation for the advertisement is not paid or required.
The Daily Bulletin: 2015-06-11
Printer-friendly: Click to view
The Daily Bulletin: 2015-06-11
Senate committee substitute makes the following changes to the 2nd edition.
Amends GS 135-48.8(b) to declare that the state of North Carolina deems that it is in the public interest to allow local government units (was, certain local government units) to be allowed to join and participate in the State Health Plan for Teachers and State Employees (SHP). Deletes local government units which were specifically identified by name in the current statute and previous editions of the act.
Amends GS 135-48.47 to provide that the employees and dependents of employees of local government units (was, certain local government units and identified those units by name) are eligible to participate in the SHP as provided in this section. Provides that the eligibility of local government employees and their dependents to participate in the SHP is contingent upon their respective local government units choosing to participate in the SHP, as well as complying with additional provisions and policies of this section and Article and the policies adopted by the SHP.
Also amends participation requirements that govern a local government unit that chooses to participate in the SHP. Requires the local government unit to provide the SHP with at least 90 days' notice prior to entry and complete the requirements as indicated in GS 135-48.47(b)(1) at least 60 days prior to entry into the SHP. Requires the local government unit to pass a valid resolution declaring the desire to participate in the SHP. Requires the SHP to admit any local government unit that meets the administrative and legal requirements of this section, regardless of the claims experience of the local government unit group or the financial impact on the SHP. Adds a new subsection (c) to GS 135-48.47, which sets an enrollment limit that permits local governments to choose to participate until the number of employees and dependents of employees of local government units enrolled in the SHP reaches 10,000, after which time no additional local governments may join the SHP. Restricts any local government choosing to participate in the SHP to having less than 1,000 employees and dependents enrolled in health coverage at the time the local government provides notice to the SHP of its desire to participate in the plan.
Provides that regardless of any previous session law, any action taken by the Board of Trustees of the SHP or of the predecessor plan to the current SHP or any other law, any local government that participate in the SHP as of the date this act becomes effective may choose to be subject to the new requirements in GS 135-48.47, as enacted in this act. Directs local governments choosing to participate in the SHP under GS 135-48.47 to stop making monthly contributions to the Retiree Health Benefit Fund in the month under which coverage begins under GS 135-48.47. Provides that local government units are not entitled to a refund of any prior contributions to the Retiree Health Benefit Fund. Declares that nothing in this section, nor choosing to participate in the SHP under GS 135-48.47, impacts any existing debt owed by any local government unit to the Retiree Health Benefit Fund.
Provides that regardless of the time limits contained in GS 135-48.54, the Board of Directors of Pioneer Springs Community School, a charter school in Charlotte, may choose to become a participating employing unit in the SHP in accordance with Article 3B of GS Chapter 135. Requires that the choice authorized by this act be made no later than 30 days after the effective date of this act in accordance with all of the other requirements of GS 135-48.54.
Amends the short and long titles of this act.
Makes this act effective when it becomes law (was, becomes effective July 1, 2015).
Intro. by Iler. | GS 135 |
Senate committee substitute makes the following changes to the 2nd edition.
Amends the short and long titles.
Amends the following statutes of GS 131E, Article 7, Regulation of Emergency Medical Services, to update names and titles of certain emergency medical service personnel to conform with current national licensure levels: GS 131E-155 (Definitions), GS 131E-158 (Credentialed personnel required), and GS 131E-159 (Credentialing requirements). Also makes conforming changes to GS 14-276.1 (Impersonation of firemen or emergency medical services personnel).
Directs the NC Medical Care Commission to amend its applicable rules to be consistent with the above conforming and technical changes no later than December 31, 2015.
House committee substitute makes the following changes to the 1st edition.
Retains Section 1 of this act, which declares the intent of the General Assembly to transform the state's current Medicaid program to one that provides budget predictability for taxpayers and ensures quality care to those who need it, and designates the goals the program transformation is designed to achieve. Removes from those goals ensuring a successful health information exchange and adds improving health outcomes for the state's medicaid population. House committee substitute makes substantive additions to the 1st edition as follows.
Defines the following terms as used in this act: (1) capitation payment--as defined in 42 CFR 438.2; (2) CMS--The Centers for Medicare and Medicaid Services; (3) Department--the North Carolina Department of Health and Human Services; (4) Provider--as defined in GS 108C-2(10); (5) provider-led entity--a provider, an entity with the primary purpose of owning or operating one or more providers, or a business entity in which providers hold a controlling ownership interest; (6) recipient--an individual who has been determined to be eligible for Medicaid or NC Health Choice; and (7) Secretary--The Secretary of the Department.
Specifies the structure of the delivery system for transforming the Medicaid program is to consist of provider-led entities (PLEs). Requires those PLEs to implement full-risk capitated health plans to manage and coordinate the care for enough program aid categories to cover at least 90% of Medicaid recipients to be phased in over five years from the date this act becomes law. Prohibits including dual-eligible individuals for whom Medicaid pays only Medicare premiums in program aid category coverage. Requires that PLEs cover Medicaid recipients in all 100 counties in the aggregate and ensure appropriate access to care for Medicaid recipients in all 100 counties while building upon the existing enhanced primary care medical home model. Assigns responsibility to the Department of Health and Human Services (DHHS) to implement a process for assigning Medicaid recipients to PLEs. Provides additional details and designates authority to DHHS and PLEs for structuring the delivery of services and care to recipients.
Provides a timeline with designated milestones for Medicaid transformation to occur in the state. The timeline includes, but is not limited to, the following. Requires DHHS to develop, with meaningful stakeholder engagement, and submit to the Centers for Medicare and Medicaid Services (CMS) a request for an 1115 Medicaid demonstration waiver to implement the components of this act within 12 months of this act becoming law. Also directs DHHS to issue a request for proposals (RFP) for PLEs to bid on contracts required under this act within 24 months of this act becoming law and receipt of the waiver approvals from CMS. Requires that within five years of the date that this act becomes law, 90% of Medicaid recipients in the state must be enrolled in full-risk, capitated health plans for all services other than those contracted for through the local management entities/managed care organizations (LME/MCOs), dental services, and pharmaceutical products.
Specifies the mandatory components that DHHS must include in the RFP and in all contracts required under Section 3 of this act (which provides the structure of the delivery system). Prohibits considering a bid that does not, at a minimum, provide coverage for a defined population of at least 30,000 recipients and ensure appropriate access to care for recipients. Specifies individual responsibilities to be met by bidders, and collective responsibilities to be met by all bidders. Also sets criteria and standards to be met by all contracts.
Declares that the General Assembly delegates full authority to DHHS to take all actions that are necessary to implement the Medicaid transformation as described in this act. Requires DHHS to administer and manage the program within the budget enacted by the General Assembly, provided that the total expenditures, net of agency receipts, for the Medicaid program do not exceed the enacted budget.
Directs the Secretary of DHHS to convene a quality assurance advisory committee consisting of experts in the following areas: (1) Medicaid, (2) actuarial science, (3) health economics, (4) health benefits, and (5) administration of health law and policy. Requires that at least one individual on the advisory committee be a member of the North Carolina State Health Coordinating Council. Directs the Committee to advise DHHS on developing and submitting requests for all federal waivers and to support the development and approval of the performance goals that will serve as the basis of the pay-for-performance system. Provides that the committee is to terminate five years from the date of the enactment of this act. Directs DHHS to contract for periodic financial audits of each successful bidder based on the terms and conditions of the contract awarded.
Makes it the responsibility of DHHS to maintain funding mechanisms, working with CMS to preserve existing levels of funds generated from Medicaid-specific funding streams. Requires DHHS to advise the Joint Legislative Oversight Committee created in this act of any necessary modifications to maintain as much revenue as possible within the context of Medicaid transformation.
Directs DHHS to continue implementation of the existing 1915(b)/(c) waiver.
Enacts new Article 23B, Joint Legislative Oversight Committee on Medicaid, in GS Chapter 120. Establishes the 14-member Joint Legislative Oversight Committee on Medicaid (Committee), with seven members of the Senate appointed by the President Pro Tempore of the Senate and seven members of the House of Representatives appointed by the Speaker of the House of Representatives. Requires that a minimum of two appointees from the House and two appointees from the Senate be members of the minority part. Provides criteria regarding term lengths and the filling of vacancies. Declares that the purpose and powers of the Committee are to examine budgeting, financing, administrative, and operational issues related to the Medicaid and Health Choice programs and to DHHS. Requires the Committee to make periodic reports to the General Assembly. Directs DHHS to transmit a copy of any report that it is required by law to make on matters affecting the Medicaid or Health Choice programs to the co-chairs of the Committee. Provides criteria for the organization of the Committee and specifies additional powers of the Committee.
Makes a conforming change, repealing GS 120-208.1(a)(2)b, which designates the powers and duties of the Joint Legislative Oversight Committee on Health and Human Services to examine issues relating to medical assistance.
Appropriates $2.5 million in nonrecurring funds for the 2015-16 fiscal year and $2.5 million in nonrecurring funds for the 2016-17 fiscal year from the General Fund to DHHS, Division of Medical Assistance, to accomplish the Medicaid transformation required by this act. Provides that the appropriations are a state match for an estimated $2.5 million in federal funds beginning in the 2015-16 fiscal year. Appropriates those federal funds to the Division of Medical Assistance to pay for Medicaid transformation. Becomes effective upon appropriation by the General Assembly of funds to implement this act.
Except as otherwise indicated, the act is effective when it becomes law.
Senate committee substitute makes the following changes to the 2nd edition.
Amends the effective date of SL 2014-53, concerning the Intractable Epilepsy Alternative Treatment Pilot Study Program and Registry, now providing that all provisions of SL 2014-53 are effective upon becoming law (previously, Section 3 of the act concerning exemption for use or possession of hemp extract was only effective upon the adoption of certain temporary administrative rules).
Directs the Department of Health and Human Services to establish and adopt rules to implement the provisions of the act.
Intro. by McElraft. | GS 90 |
Senate amendment makes the following changes to the 3rd edition.
Amends the long title.
Adds new subsection (b1) to GS 163-227.2 as follows.
Directs the county board of elections to notify any voter who does not present an eligible form of photo identification of the option to complete a written request form for an absentee ballot at the one-stop absentee voting location. Requires that the completed form be received by the county board of elections no later than 5:00 p.m. on the Tuesday before the election is held. Specifies additional notice requirements. Requires a voter to sign an acknowledgment that the voter has received notice of the right to request an absentee ballot and indicating what action the voter chose to take regarding the absentee ballot. Requires the State Board of Elections to make rules that require placing signs at all one-stop absentee voting locations that provide notice to voters of the option to complete a written request form for an absentee ballot as provided in new subsection (b1) of GS 163-227.2.
Makes a conforming change, adding a new subsection (c1) to GS 163-166.13.
The Daily Bulletin: 2015-06-11
House committee substitute makes the following changes to the 3rd edition.
Amends the long title.
Amends proposed GS 131D-10.2A concerning the reasonable and prudent parenting standard, removing county departments of social services and the Department of Health and Human Services from provisions that they cannot be held liable for injuries to a child that occur if the caregiver or county department of social services is acting in accordance with the reasonable and prudent parenting standard.
Amends proposed GS 7B-903.1 concerning juveniles in custody of departments of social services, to provide that a court can delegate any part of the specified decision-making authority to a juvenile's parent, foster parent, or another individual (previously, provided that a county department of social services had that authority to delegate). Adds new subsections to the statute providing that when a juvenile is removed from a home and placed in custody or placement responsibility of a county department of social services then the director cannot allow unsupervised visitation or return physical custody to a parent, guardian, custodian, or caretaker without a hearing and a finding that the juvenile will receive proper care and supervision in a safe home. Also requires county departments of social services with custody or placement responsibility of juveniles to give notice to the guardian ad litem when they intend to change the juvenile's placement. Requires notice within 72 hours to the guardian ad litem in the event of emergency circumstances, unless local rules specify otherwise.
Amends proposed GS 20-11(i)(4), deleting language that provided that caseworkers assigned to work with minors can sign applications for limited learner's permits or provisional driver's licenses.
Makes clarifying changes and technical corrections throughout the bill.
The Daily Bulletin: 2015-06-11
House committee substitute to the 1st edition makes the following changes.
Changes the effective date of the act from July 1, 2015, to June 30, 2015.
Intro. by Presnell. | Haywood |
House committee substitute to the 1st edition makes the following changes.
Changes the effective date of the act from July 1, 2015, to June 30, 2015.
Intro. by Lewis. | Harnett |
Senate committee substitute makes the following changes to the 2nd edition.
Amends the language of the bill to provide that the coroner of Cleveland County, after giving preference to physicians licensed to practice medicine in this state, can also appoint assistant coroners as medical examiners in Cleveland County, in addition to the previously specified categories of individuals. Deletes language that allowed the appointment of any other individuals deemed qualified by the chief medical examiner.
Intro. by Hastings. | Cleveland |
The Daily Bulletin: 2015-06-11
AN ACT TO AMEND THE CHARTER OF THE TOWN OF SYLVA TO AUTHORIZE THE TOWN TO ADOPT AND ENFORCE ORDINANCES RELATING TO PARKING. Enacted June 10, 2015. Effective June 10, 2015.
Intro. by J. Davis. | Jackson |
AN ACT TO REDUCE THE NUMBER OF MEMBERS SERVING ON THE CUMBERLAND COUNTY CIVIC CENTER COMMISSION. Enacted June 10, 2015. Effective June 10, 2015.
Intro. by Meredith, Clark. | Cumberland |
Actions on Bills: 2015-06-11
H 16: REPEAL OUTDATED REPORTS.-AB
H 44: LOCAL GOVERNMENT REGULATORY REFORM 2015. (NEW)
H 86: UTILITY LINE RELOACTION/SCHOOL BOARD.
H 148: INSURANCE REQUIRED FOR MOPEDS. (NEW)
H 154: LOCAL GOVERNMENTS IN STATE HEALTH PLAN. (NEW)
H 222: RETENTION ELECTIONS/SUPREME COURT.
H 274: RETIREMENT TECHNICAL CORRECTIONS ACT OF 2015.-AB
H 291: HAZ. MATERIALS IN SAFE DEPOSIT BOX.-AB
H 327: EMS PERSONNEL TECHNICAL CHANGES. (NEW)
H 339: ADD FONTA FLORA TRAIL TO STATE PARKS SYSTEM.
H 340: WEEKEND BURIALS/STATE VETERANS CEMETERIES.
H 346: COUNTIES/PUBLIC TRUST AREAS.
H 352: STANDARD OF PROOF/PUBLIC SAFETY DISPATCHERS.
H 495: OSHR MODERNIZATION/TECHNICAL CHANGES.
H 511: CREDIT UNIONS/STATUTORY CHANGES.
H 552: GRAFFITI VANDALISM.
H 553: ORDINANCES REGULATING ANIMALS.
H 560: ASSAULT EMERGENCY WORKERS/HOSPITAL PERSONNEL.
H 574: OPOSSUM EXCLUSION FROM WILDLIFE LAWS.
H 652: RIGHT TO TRY ACT FOR TERMINALLY ILL PATIENTS.
H 670: HONOR DEAN E. SMITH.
H 691: ASSAULT ON NATIONAL GUARD MEMBER.
H 766: AMEND CBD OIL STATUTE.
H 812: GRANT RECIPIENTS POSTED ON GRANTOR WEB SITE.
H 836: ELECTION MODIFICATIONS.
S 2: MAGISTRATES RECUSAL OF CIVIL CEREMONIES.
S 7: FOOD STAND SEATING & OUTDOOR FOOD SERVICE.
S 25: ZONING/DESIGN & AESTHETIC CONTROLS.
S 60: NO CONTACT ORDER/NO EXPIRATION.
S 83: CRIMINAL LAW/FILING FALSE DOCUMENT.
S 99: FIRE, RESCUE, & SAFETY WORKER SYSTEM CHANGES (NEW).
S 112: COMM. FISHING COURSES/COASTAL COLLEGES.
S 154: CLARIFYING THE GOOD SAMARITAN LAW.
S 161: SUPREME COURT SESSIONS IN MORGANTON.
S 301: DOT/PURCHASE OF CONTAMINATED LAND.-AB
S 315: SCHOOL PLAYGROUNDS AVAILABLE TO PUBLIC.
S 336: ESTATE PLANNING/UNIFORM TRUST CODE.
S 374: MODIFY FOR-HIRE LICENSE LOGBOOK REQUIREMENT.
S 400: SCHOOL ACCESS FOR BOY SCOUTS/GIRL SCOUTS. (NEW)
S 423: FOSTER CARE FAMILY ACT.
S 448: EQUALIZE TAX ON PROPANE USED AS A MOTOR FUEL.
S 462: PUBLIC AUTHORITIES/NONPROFIT CORPORATIONS.
S 487: HEALTH CHOICE TECHNICAL REVISIONS.-AB
S 488: AMEND UNIFORM INTERSTATE FAMILY SUPPORT ACT.-AB
S 578: TRANSITION CERTAIN ABUSE INVESTIGATIONS/DCDEE.
S 596: PROTECTION AGAINST UNCONST. FOREIGN JUDGMNTS.
S 597: REPEAL REFERENCES TO ABC'S. (NEW)
S 652: PROHIBIT RE-HOMING OF AN ADOPTED MINOR CHILD.
S 682: MODIFY SUNSET RE: CONTINGENT AUDITS.
S 716: MOUNTAIN ENERGY ACT OF 2015 (NEW).
Actions on Bills: 2015-06-11
H 73: CARY ANNEXATION.
H 99: TOWN OF POLKTON/DEANNEXATION.
H 131: TOWN OF MAGGIE VALLEY/DEANNEXATION.
H 217: CLAYTON DEANNEXATION/ANNEXATION.
H 218: CLAYTON ANNEXATION.
H 247: HOKE COUNTY LOCAL OPTION SALES TAX.
H 263: CITY ELECTIONS/TRINITY AND GREENSBORO
H 266: CITY OF LENOIR/SATELLITE ANNEXATION.
H 337: TOWN OF CARY/RELEASE UNNEEDED EASEMENTS.
H 353: WILSON'S MILLS/SATELLITE ANNEXATIONS.
H 386: HOPE MILLS/SPRING LAKE/SATELLITE ANNEXATIONS (NEW).
H 400: TOWN OF MINT HILL/ANNEXATIONS.
H 411: TOWN OF ANGIER/DEANNEXATION.
H 412: DUNN ANNEXATION/HOLLY RIDGE ANNEXATION.
H 415: FONTANA DAM/ESTABLISH ELECTRIC POWER BOARD.
H 426: TOWN OF WELDON/DEANNEXATION.
H 467: CLEVELAND COUNTY CORONER/ME RECOMMENDATIONS.
H 493: LAKE LURE DEANNEXATION
H 526: STANFIELD ANNEXATION/LOCUST DEANNEXATION (NEW).
S 50: Wilson County Occupancy Tax Modification.
S 77: INCREASE WILKESBORO FIREMEN'S PENSION.
S 141: WAYNESVILLE ANNEXATION/REFERENDUM.
S 218: FRANKLIN/ARCHDALE/SATELLITE ANNEXATIONS.
S 256: DURHAM VOLUNTARY ANNEXATIONS/ADJACENT STREETS.
© 2024 School of Government The University of North Carolina at Chapel Hill
This work is copyrighted and subject to "fair use" as permitted by federal copyright law. No portion of this publication may be reproduced or transmitted in any form or by any means without the express written permission of the publisher. Distribution by third parties is prohibited. Prohibited distribution includes, but is not limited to, posting, e-mailing, faxing, archiving in a public database, installing on intranets or servers, and redistributing via a computer network or in printed form. Unauthorized use or reproduction may result in legal action against the unauthorized user.