The Daily Bulletin: 2015-08-06

Printer-friendly: Click to view

The Daily Bulletin: 2015-08-06

PUBLIC/HOUSE BILLS
H 117 (2015-2016) NC COMPETES ACT. Filed Feb 24 2015, AN ACT TO ENACT THE NORTH CAROLINA COMPETES ACT.

Senate committee substitute makes the following changes to the previous edition.

Except where indicated, deletes all of the provisions of the previous edition and replaces them with the following.

Part I. 

Amends the provisions of the Job Development Investment Grant Program (JDIG) as follows. Amends GS 143B-437.51, adding and defining the term high-yield project for the purposes of JDIG. Enacts new GS 143B-437.52(a)(6), adding a condition that must be met to receive grants from JDIG, requiring the local governments of projects that are located in a development tier three area to have participated in recruitment and offered incentives in a manner appropriate to the project. Amends the maximum yearly grant amount that can be awarded, capping it at $20 million (was, $15 million) for years when no high-yield project grant is awarded and increases the cap to $35 million for years in which a grant is awarded for a high-yield project. Provides that amounts awarded must be divided over two semiannual periods, with no more than 50% of the award amount being awarded in any one semiannual period. Provides that this limitation does not apply to high-yield projects. Amends GS 143B-437.53 to increase the minimum criteria for tier three areas to participate in JDIG, requiring 50 jobs to be created (was, 20 jobs). Amends the annual reporting requirement for the JDIG, now requiring a report, itemized by tier, of the number of unaccepted offers as well as the total award value of such offers, effective when the act becomes law. Amends calculations for determining JDIG awards amount moving to a tiered maximum award amount of withholding, such as 80% of withholding for projects in tier one areas and 75% for all other areas. Also amends amount required to be payable to Utility Accounts for specified tier ares. Sets out certain JDIG enhancements for high-yield projects if they meet job investment and creation benchmarks for three consecutive years, including increasing the amount that an award is calculated to 100% of withholdings and extending the term of the grant from 12 years to 20 years. Provides procedures for situations where a project fails to meet benchmarks after enhancements have been received. Amends the clawback provisions for when a project fails to maintain operations for at least 150% of the term of the grant to require appropriate portions of the grant to be recaptured (previously, only permitted the recapture). Also amends the basis for determining employment levels, requiring employment to be at the greater of the level of the employment on the date of the application for JDIG or the level on the date of the award (previously, was required to maintain levels of the year immediately preceding the base period). Extends the JDIG program until January 1, 2019 (was 2016). Makes changes to maximum grant liability the JDIG can take on; also expands the maximum amount to $50 million for the specified time period if a grant is awarded for a high-yield project, effective when the act becomes law. Directs the Department of Commerce to study factors that contribute to grant termination as compared to other states and report to specified legislative entities by March 1, 2016. Unless otherwise specified, the above provisions are effective July 1, 2015.

Part II.

Amends GS 143B-437.72(c) concerning matching requirements by local governments for funds disbursed from the One NC Fund, transitioning to a tiered system depending on the development tier area the local government is located in. 

Part III.

Amends GS 105-130.4(i) to phase in a single sales factor apportionment of taxable income for all corporations (previously, excluded public utilities) by the 2018 calendar year with changes to the formula taking place on January 1 of 2016 and 2017. Repeals specified provisions of GS 105-130.4 to conform to the phase-in. 

Part IV.

Retains all the provisions for Part IV from the previous edition, making technical changes and changing the effective date of the Part to October 1, 2015 (was, effective July 1, 2015). 

Part V.

Amends GS 105-164.3 to add and define the terms aviation gasoline and jet fuel for use in GS Chapter 105, Article 5, Sales and Use Tax. Further amends the Article to provide that the combined general rate of tax, as defined in this Article, applies to the gross receipts from the sale of both aviation gasoline and jet fuel. Provides that sales of aviation gasoline and jet fuel made to an interstate air business for use in commercial aircraft are exempt from retail sales and use tax, with this tax exemption expiring on January 1, 2020. Unless otherwise specified, effective January 1, 2016.

Enacts new GS 105-164.44M, Transfer to Division of Aviation, directing all tax proceeds collected from the sale of aviation gasoline and jet fuel to be transferred to the Highway Fund at the end of each fiscal year. Specifies permissible uses of these tax proceeds. Effective January 1, 2016.

Amends GS 105-164.3, adding and defining the terms qualified aircraft and qualified jet engine. Also amends GS 105-164.4, tax imposed on retailers to make the 4.75% sales tax applicable to boats, with a maximum tax amount of $1,500; an aircraft, with a maximum tax amount of $2,500; and a qualified jet engine. Deletes provisions that provided that aircraft or boats were only taxed at a rate of 3%, with a maximum amount of $1,500. Makes conforming changes to GS 105-467(a), removing boats, aircraft, and qualified jet engines from being subject to local sales tax. Adds provisions exempting service contracts for qualified aircraft or qualified jet engines from general sales tax. Also provides that parts and accessories for use in the repair or maintenance of qualified aircraft or jet engines are exempt from the retail sales and use tax. Amends GS 105-164.27A to allow purchasers of qualified jet engines to apply for a direct pay permit for taxes owed. Provides that the maximum tax imposed on qualified jet engines is $2,500. Requires permit holders to file a tax return and remit owed taxes monthly to the Secretary of the Department of Revenue. Unless otherwise specified, above provisions are effective October 1, 2015. 

Part VI.

Requires the Secretary of Revenue to allocate the net proceeds of local government sales and use taxes according to a uniform formula located at amended GS 105-472(a). The formula requires half of net tax proceeds to be allocated to taxing counties according to where the tax was collected (point of collection) and the remaining half of proceeds to be allocated to taxing counties according to their population (per capita).

The bill makes conforming changes so that local sales tax revenues, on food and non-food items alike, will be allocated according to this formula, including sales tax levied under SL 1967-1096, as amended; GS 105-469(a) (First One-Cent Local Government Sales and Use Tax); GS 105-486 (First One-Half Cent Local Government Sales and Use Tax); and GS 105-501 (Second One-Half Cent Local Government Sales and Use Tax).

Creates new GS 105-472(a1) to require counties to use the proceeds of the per capita allocation for public education and community colleges and to use the remaining proceeds of the point of collection allocation for any public purpose. The bill repeals the use provisions of GS 105-487 (First One-Half Cent Local Government Sales and Use Tax) and GS 105-502 (Second One-Half Cent Local Government Sales and Use Tax).

The bill also makes conforming changes to the hold harmless provisions of GS 105-522 and GS 105-523(b) and other technical changes.

This section becomes effective July 1, 2016, and applies to sales tax revenues collected on or after that date and distributed to counties and cities on or after September 1, 2016.

Part VII.

This act is effective when it becomes law, except as otherwise provided. 

Intro. by S. Martin, Jeter, Collins, Steinburg.GS 105, GS 143B
H 372 (2015-2016) MEDICAID TRANSFORMATION AND REORGANIZATION Filed Mar 26 2015, AN ACT TO TRANSFORM AND REORGANIZE NORTH CAROLINA'S MEDICAID AND NC HEATH CHOICE PROGRAMS.

Senate committee substitute makes the following changes to the 3rd edition. Unless otherwise indicated, deletes the contents of the previous edition and replaces it with the following.

Section 1

Includes the General Assembly’s intent and goals as stated in the previous edition, except no longer includes as a goal of the new Medicaid system improving health outcomes for the State’s Medicaid population. Sets out the principles and parameters that are to govern the organization of the new Medicaid program, including that the new Department of Medicaid (DOM) have full budget and regulatory authority to manage the State’s Medicaid and NC Health Choice program while the General Assembly determines eligibility categories and income thresholds, and that DOM enter into contractual relationships with commercial insurers and provider-led entities for the delivery of all Medicaid health care items and services.

Sets out the timeline for the Medicaid transformation, including but not limited to: (1) designating DOM as the single agency for the administration of Medicaid and NC Health Choice and DHHS and DOM entering into agreements necessary for DOM to supervise the Department of Health and Human Services’ (DHHS’s) administration of those programs by January 1, 2016; and (2) beginning capitated full-risk contracts 12 months after the Centers for Medicare and Medicaid Services approves all necessary waivers and State Plan amendments.

Sets out the required components of the initial request for proposals, responsive bids to the initial request for proposals, and the initial required contracts.

Requires DOM to report monthly beginning February 1, 2016, until January 1, 2019, to the Joint Legislative Oversight Committee on Medicaid (Committee) and the Fiscal Research Division on progress on the Medicaid transformation. Requires the May 1, 2016, report to include proposed changes to the General Statutes that are necessary for the transformation.

Requires DOM to work with the Centers for Medicare and Medicaid Services to try to preserve existing levels of funding generated from Medicaid-specific funding streams to the extent that the levels of funding may be preserved. States actions that must happen if the funding is not maintained.

Requires DHHS, Division of Medical Assistance, to cooperate with DOM to ensure a smooth transition of the Medicaid and NC Health Choice programs and specifies functions that the Division of Medical Assistance must perform. Those functions include creating a Medicaid stabilization team and designating essential positions who will be eligible for bonuses for remaining in their positions.

Enacts new Article 14 in GS Chapter 143B, creating the new Department of Medicaid (DOM). In accordance with the timeline set out in the act, all functions, powers, duties, obligations, and services vested in the Division of Medical Assistance are vested in DOM. Requires the Governor to appoint the new Secretary of the Department of Medicaid (Secretary), subject to approval by the General Assembly. Sets out the Secretary’s powers and duties.

Provides for the following variations from state law: (1) employees of DOM are not subject to the NC Human Resources Act; (2) the Secretary may retain private legal counsel; (3) DOM employment contracts offered under GS 143B-1405(a)(2) are not subject to review and approval by the Office of State Human Resources; and (4) if the Secretary establishes alternative procedures for the review and approval of contracts, then DOM is exempt from state contract review and approval requirements but may still choose to use the state contract review and approval procedures for particular contracts.

Prohibits the Secretary from contracting for goods or services with a vendor that employs or contracts with a person who is a former Medicaid or NC Health Choice employee and uses that person in the administration of a contract with DOM. Defines a former Medicaid or NC Health Choice employee as a person who, for any period in the preceding six months, was employed as an employee or contract employee of the Department, who in the six months immediately preceding termination of state employment, participated personally in either the award or management of a Department contract with the vendor or made regulatory or licensing decisions that directly applied to the vendor. Requires each vendor submitting a bid or contract to certify that the vendor will not use a former Medicaid or NC Health Choice employee in administration of a contract with DOM; knowingly submitting a false certification is a Class I felony.

Establishes the Medicaid Reserve Account (Account) as a nonreverting reserve in the General Fund. The purpose of the Account is to provide for unexpected budgetary shortfalls in the Medicaid and NC Health Choice programs resulting from program expenditures in excess of the amount appropriated for the programs by the General Assembly and that continue to exist after the Health Benefits Authority makes its best efforts to control costs though midyear budget corrections. Sets the minimum and maximum target balances for the Account. Any funds appropriated for the Medicaid or NC Health Choice programs that are unencumbered at the end of the fiscal year are to be credited to the Account. Specifies conditions that must exist before the Secretary may disburse Account funds to manage budgetary shortfalls in the Medicaid and NC Health Choice programs.

Transfers to DOM, effective January 1, 2016, all rules and policies exempted from rule making related to the Medicaid and NC Health Choice programs. Sets out provisions governing any legal actions involving the Medicaid or Health Choice programs that name the Division of Medical Assistance or DHHS as parties. Requires the Commissioner of Insurance to establish solvency requirements for MCOs and PLEs that contract with the Department.

Retains new Article 23B, Joint Legislative Oversight Committee on Medicaid, from the previous edition with the following changes. Specifies that initial appointments to the Committee begin on the date of appointment. Makes conforming changes to refer to DOM instead of DHHS. Provides that GS 120-19.1 through GS 120-19.4 apply to the Committee’s proceedings as if it were a joint committee of the General Assembly. Makes additional conforming changes.

Keeps the repeal of GS 120-208.1(a)(2)b from the previous edition.

Requires the Revisor of Statutes to recodify existing law related to Medicaid and NC Health Choice into a new GS Chapter 108E, entitled Medicaid and NC Health Choice Health Benefit Programs. Effective January 1, 2016.

Makes conforming changes to GS 108A-1, GS 108A-54.1A, GS 143B-153, and GS 150B-1. Effective January 1, 2016.

Repeals GS 108A-54.2(d) which prohibited DHHS, unless directed to do so by the General Assembly, from changing medical policy affecting the amount, sufficiency, duration, and scope of health care services and who may provide services until the Division of Medical Assistance has prepared a five-year fiscal analysis documenting the increased cost of the proposed change in medical policy and submitted it for departmental review, and which made changes to medical policy that affected the amount, sufficiency, duration, and scope of health care services and who may provide services subject to specified conditions. Effective January 1, 2016.

Enacts new GS 108E-2-1 providing that the General Assembly sets the eligibility categories and income thresholds, and prohibits DOM from altering the categories and thresholds. Authorizes DOM to adopt rules regarding eligibility requirements and determinations, to the extent that they do not conflict with parameters set by the General Assembly. Effective January 1, 2016.

Enacts new GS 108E-2-2 providing that counties determine eligibility in accordance with GS Chapter 108A. Effective January 1, 2016.

Amends GS 126-5 to provide that, except as to the provisions of Articles 6 (Equal Employment and Compensation Opportunity; Assisting in Obtaining State Employment) and 7 (The Privacy of State Employee Personnel Records), GS Chapter 126 (NC Human Resources Act) does not apply to employees of DOM. Effective January 1, 2016.

Appropriates $5 million in  recurring funds for 2015-16 and 2016-17 from the General Fund to DHHS, Division of Medical Assistance, to accomplish the Medicaid transformation. Specifies that these funds are a state match for federal funds. Requires DHHS, upon request of DOM, but no later than January 1, 2016, to transfer the funds to DOM to be used for Medicaid transformation.

Section 2

States the General Assembly’s intent concerning the health information exchange.

Appropriates $8 million in recurring funds for the 2015-16 and 2016-17 fiscal years to DHHS, Division of Central Management and Support, for the 2015-16 fiscal year and for the 2016-17 fiscal year to continue efforts on implementing a statewide health information exchange network. These funds must be transferred to the Department of Information Technology. Requires the Secretary of DHHS and the State Chief Information Officer (State CIO) to enter into a written memorandum of understanding under which the State CIO has sole authority to direct the expenditure of the funds until (1) the NC Health Information Exchange Authority (Authority) is established and a Director is appointed and (2) the NC Health Information Exchange Advisory Board (Advisory Board) is established with members appointed. Set out the things that the State CIO must accomplish with the funds. Provides that once the Authority Director has been hired and the Advisory Board has been established with members appointed, the Authority must use the funds to do five specified things, including funding the Authority’s and Advisory Board’s operational expenses, enter into contracts related to the successor HIE Network, and fund the monthly operational expenses incurred or encumbered by the NC HIE from July 1 through December 31, 2015.

The above provisions of Section 2 are effective July 1, 2015.

Enacts new Article 29B, Statewide Health Information Exchange Act, in GS Chapter 90, effective October 1, 2015. Repeals Article 29A, North Carolina Health Information Exchange Act, of GS Chapter 90, effective on the date that the State CIO notifies the Revisor of Statutes that all contracts pertaining to the HIE Network established under Article 29A between the State and the NC HIE, and between the NC HIE and any third parties have been terminated or assigned to the Authority.

New Article 29B provides as follows. States the purpose of the Article and sets out and defines terms that are used in the Article. Requires hospitals that have an electronic health record system, Medicaid providers, and providers that receive state funds for the provision of health services to, as a condition of receiving state funds (including Medicaid funds) to connect to the HIE Network (Network) and submit individual patient demographic information and clinical data on services paid for with state funds. Requires the Authority to give the Health Benefits Authority access to data and information disclosed through the Network. Requires the Authority to provide the General Assembly’s professional staff with requested data and information from the Network after specified information has been redacted. Establishes the state’s ownership of data disclosed through the Network.

Establishes the NC Health Information Exchange Authority within the Department of Information Technology to oversee and administer the Network. Requires the State CIO to employ an Authority Director and allows the State CIO to delegate all powers and duties associated with the Authority operations, staff, and performance to the Director. Sets out the Authority’s 16 powers and duties, including entering into contracts pertaining to the oversight and administration of the Network, enter into written participation agreements (after consultation with the Advisory Board) with covered entities that use the Network, develop a strategic plan for achieving statewide participation in the Network by all hospitals and health care providers licensed in this state (after consultation with the Advisory Board), and report on specified information to the Joint Legislative Oversight Committee on the Health Benefits Authority and Information Technology.

Establishes the nine-member NC Health Information Exchange Advisory Board within the Department of Information Technology to consult with the Authority on the advancement, administration, and operation of the Network and on matters pertaining to health information exchange. Sets our membership requirements and provides for staggered membership terms.

Requires each covered entity (defined in the act as any entity described in 45 C.F.R. Section 160.103 or any other facility or practitioner licensed by the State to provide health care services) that chooses to participate in the Network to enter into a business associate contract and a written participation agreement with the Authority or qualified organization before disclosing or accessing any protected health information through the Network. Allows covered entities participating in the Network to disclose an individual’s protected health information through the Network to other covered entities for any purpose allowed by HIPPA, unless the individual has opted out, and in order to facility emergency medical treatment to the individual. Provides criminal and civil immunity for any health care provider who relies in good faith on any information provided through the Authority or through a qualified organization in treating a patient.

Provides that each individual has a continuing right to opt out, or rescind a decision to opt out, which means disallowing the individual’s protected health information maintained by or on behalf of one or more specific covered entities from being disclosed to other covered entities through the Network. Prohibits the disclosure of the protected health information of an individual who has opted out to covered entities through the Network; however, allows the protected information of an individual who has opted out to be disclosed through the Network in order to facilitate emergency medical treatment when specified criteria has been met. Prohibits a covered entity from denying treatment or benefits to an individual because the individual has opted out.

Includes provisions for the construction and applicability of the Article.

Sets out penalties that a covered entity is subject to for disclosing protected health information in violation of the Article.

Amends GS 126-5 to provide that, except as to the provisions of Articles 6 (Equal Employment and Compensation Opportunity; Assisting in Obtaining State Employment) and 7 (The Privacy of State Employee Personnel Records), GS Chapter 126 (NC Human Resources Act) does not apply to employees of the NC Health Information Exchange Authority.

Section 3

Discontinues the current Medicaid and Health Choice primary care case management (PCCM) program, effective May 1, 2016. Prohibits DHHS from renewing or extending the contract for PCCM services with North Carolina Community Care Networks, Inc. (NCCCN), beyond April 30, 2016. Sets out further actions DHHS must take in eliminating the PCCM program.

Amends GS 108A-70.21, effective May 1, 2016, to no longer require DHHS to provide services to children enrolled in the NC Health Choice Program through Community Care of North Carolina and pay Community Care of North Carolina providers the per member, per month fees as allowed under Medicaid.

Provides that effective May 1, 2016, the rates paid to primary care physicians (defined as those physicians for whom the Affordable Care Act required payment at 100% of the Medicare rate until January 1, 2015, and all OB/GYN physicians) will be 100% of Medicare rates.

States the General Assembly’s findings about how much money will be saved by the discontinuation of the PCCM program and the NCCCN contract, and makes specified appropriations based on those savings to the Division of Medical Assistance to pay for the increased Medicaid rates required by the act, and to fund the local health departments’ continued services related to the Care Coordination for Children, which was previously funded through the contract with NCCCN.

 Changes the act’s short and long titles.

Intro. by Dollar, Lambeth, B. Brown, Jones.APPROP, GS 90, GS 108A, GS 108E, GS 120, GS 126, GS 143B, GS 150B
H 512 (2015-2016) AMEND/CLARIFY BACK-UP PSAP REQUIREMENTS. Filed Apr 1 2015, AN ACT TO ALLOW TIME EXTENSIONS FOR IMPLEMENTATION OF BACK-UP PSAP REQUIREMENTS, TO DEFINE UNIFORM STANDARDS FOR BACK-UP PSAPS, AND TO DEVELOP A MASTER PURCHASING LIST FOR 911 SYSTEM ELIGIBLE EXPENSES.

Conference committee report changes the 3rd edition by deleting proposed GS 153A-457, which required counties that operate 911 public safety answering points funded by county ad valorem taxes to provide the 911 dispatch services without additional charge to any city in the county if the city adopts a resolution requesting the services. Makes conforming changes. Amends the long title. 

Intro. by S. Martin, Steinburg, Saine, B. Brown.GS 62A
H 943 (2015-2016) CONNECT NC BOND ACT OF 2015. Filed Aug 3 2015, AN ACT TO AUTHORIZE THE ISSUANCE OF GENERAL OBLIGATION BONDS FOR THE PURPOSE OF ACCOMPLISHING CERTAIN INTERRELATED AND UNITED PROJECTS TO FURTHER ECONOMIC DEVELOPMENT IN THE STATE CONSISTENT WITH THE CONNECT NC PLAN.

House amendments make the following changes to the 3rd edition, as amended. 

Amendment #6 inserts a new clause into a section making a special allocation of bonds and notes for public instruction for public schools capital assistance to school administrative units in counties whose wealth is less than the state average. The new clause allows allocation also to schools in counties containing a base of the Armed Forces of the United States that have an average daily membership of more than 23,000 students. 

Amendment #11 moves the date of the bond referendum from November 2015 to the time of North Carolina's 2016 presidential primary. 

Intro. by Rules, Calendar, and Operations of the House.UNCODIFIED
HR 944 (2015-2016) REV. BILLY GRAHAM FOR POSTAGE STAMP. Filed Aug 6 2015, A HOUSE RESOLUTION RESPECTFULLY PETITIONING THE CITIZENS' STAMP ADVISORY COMMITTEE OF THE UNITED STATES POSTAL SERVICE AND THE POSTMASTER GENERAL OF THE UNITED STATES TO ISSUE A COMMEMORATIVE STAMP HONORING THE REVEREND BILLY GRAHAM.

As title indicates.

Intro. by Rules, Calendar, and Operations of the House.

The Daily Bulletin: 2015-08-06

PUBLIC/SENATE BILLS
S 15 (2015-2016) UNEMPLOYMENT INSURANCE LAW CHANGES (NEW) Filed Feb 3 2015, AN ACT TO MAKE CHANGES TO THE UNEMPLOYMENT INSURANCE LAWS, AS RECOMMENDED BY THE JOINT LEGISLATIVE OVERSIGHT COMMITTEE ON UNEMPLOYMENT INSURANCE, AND TO CONFIRM APPOINTMENTS TO THE BOARD OF REVIEW.

House committee substitute makes the following changes to the 2nd edition. 

Amends new GS 96-36(c), pertaining to quarterly reports of investigations by the Division of Employment Security (the Division), to remove requirements that the reporting break down the particular system that alerted the Division and that the report include the associated value of the amount of benefits paid and the amount prevented from being paid. 

Changes the effective date of amendments to GS 96-14.9(e), and GS 96-15(h) to January 1, 2016, from July 1, 2015. 

Amends GS 96-10(i), which provides that no suits or proceedings for unpaid contributions may begin after five years from the date on which contributions become due. The bill defines the point at which a proceeding begins as the date of issuance of an order by the Board of Review (was, Assistant Secretary of the Division). 

Amends the photo identification requirement of benefit recipients to provide for presentation of a traveler card issued by the US Department of Homeland Security, such as the NEXUS SENTRI and FAST CARDS. 

Clarifies that the effective date of certain amendments pertaining to duration of benefits is July 1, 2015, and deletes a phrase stating that the changes apply to claims for benefits filed on or after that date. 

Amends GS 96-15(b) to delete a provision requiring that a copy of the notice of a filing of a protest by a claimant of benefits be sent to the employer by telefacsimile if a fax number is on file. Amends subsection (d1), pertaining to continuances during adjudication of disputed benefits, to remove references to good cause and the interests of justice. The bill provides that the Division may grant continuances according to rules it provides. These changes are effective when they become law and apply to benefit claims filed on or after October 4, 2015. 

Amends GS 96-14.1(b) to require an individual seeking benefits to have a weekly benefit amount, as calculated under GS 96-14.2(a) equal to or greater than $15. These changes are effective when they become law and apply to benefit claims filed on or after October 4, 2015.  

Confirms the Governor's previous appointment of certain named members of the Board of Review and, to achieve staggered terms, replaces the term expiration dates of the 2nd edition. 

Deletes a provision of the 2nd edition requiring the Secretary of Commerce and the Chair of the Board of Review to make a detailed written report about Board of Review staffing to certain legislative committees. Instead requires the Joint Legislative Program Evaluation Oversight Committee to include in the 2015-17 Work Plan for the Program Evaluation Division of the General Assembly a study of the value provided to the State by the Board of Review and requires the Program Evaluation Division to report its findings by March 1, 2016. 

Amends GS 96-11.2 to charge an employer's account for paid benefits quarterly (was, when the claimant's benefit year has expired). This section becomes effective January 3, 2016, and applies to claims on or after that date. 

Creates a new section making the surtax on employers under GS 96-9.7 inapplicable to the calendar year 2016 if the amount in the State's account in the Unemployment Trust Fund equals $1 billion as of March 1, 2016 [was, August 1 under GS 96-9.7(b)]. 

Makes technical changes. 

 

Intro. by Rucho.STUDY, GS 1, GS 20, GS 96
S 607 (2015-2016) TAXPAYER PROTECTION ACT. (NEW) Filed Mar 26 2015, AN ACT TO AMEND THE CONSTITUTION OF NORTH CAROLINA TO PROVIDE FOR TAXPAYER PROTECTIONS THAT LIMIT THE GROWTH OF STATE SPENDING, ESTABLISH A STATE EMERGENCY SAVINGS RESERVE FUND, AND REDUCE THE MAXIMUM OF THE INCOME TAX RATE TO FIVE PERCENT FROM TEN PERCENT.

Senate committee substitute makes the following changes to the 1st edition.

Amends the short and long titles.

Deletes all of the provisions of the previous edition and replaces them with the following.

Subject to voter approval, amends Section 2 of Article V of the NC Constitution to limit the income tax rate to 5% (was, 10%) of net income for tax years beginning on or after January 1, 2020. Sets out the procedure for putting the constitutional amendment before the voters at the March 15, 2016, general election. 

Subject to voter approval, amends Article V of the NC Constitution by adding a new Section 15 to create an Emergency Savings Reserve Fund (Fund) in the state treasury. Provides that such reserve funds can only be utilized upon a bill being passed by two-thirds votes of each chamber of the General Assembly. Provides that the Governor is not authorized to expend or divert the money in the Fund without legislative approval and appropriation. Also amends Section 22 of Article II to require bills that provide for the expenditure of funds from the Fund and no other matter must be read three times in each chamber and be signed by presiding officers before it becomes law. Sets out the procedure for putting the constitutional amendments before the voters at the March 15, 2016, general election. Provides that, if approved by voters, the amendments will apply to fiscal years beginning on or after July 1, 2016. 

Subject to voter approval, amends Article V of the NC Constitution by adding a new Section 16 to limit the growth on state spending, providing that maximum annual percentage increases in state fiscal year spending cannot exceed inflation growth plus the growth in State population from the previous fiscal year. Provides that the spending limit can only be increased by an act passed by two-thirds of the members in each chamber.  Also amends Section 22 of Article II to require bills that provide for an increase to the spending limit be read three times in each chamber and be signed by presiding officers before they become law.  Sets out the procedure for putting the constitutional amendments before the voters at the March 15, 2016, general election. Provides that, if approved by voters, the amendments will apply to fiscal years beginning on or after July 1, 2017.

Intro. by Rucho, Meredith, Brock.CONST
S 699 (2015-2016) PROTECT LEO HOME ADDRESS/OTHER INFORMATION. Filed Mar 26 2015, AN ACT TO PROTECT CERTAIN PERSONAL INFORMATION OF LAW ENFORCEMENT OFFICERS FROM DISCLOSURE.

House committee substitute deletes all provisions of the 2nd edition and replaces them with new subsections of GS 153A-98 (pertaining to county personnel files) and GS 160A-168 (city personnel files). The new subsections prohibit disclosure of certain specified identifying information regarding sworn law enforcement officers except in accordance with certain sections of the North Carolina public records law of GS Chapter 132 or for the personal safety of the law enforcement officer or a person residing in the same residence. Effective October 1, 2015.

Intro. by McKissick.GS 132, GS 153A, GS 160A

The Daily Bulletin: 2015-08-06

LOCAL/HOUSE BILLS
H 412 (2015-2016) DUNN ANNEXATION/HOLLY RIDGE ANNEXATION. Filed Mar 31 2015, AN ACT TO ANNEX CERTAIN DESCRIBED PROPERTY TO THE CITY OF DUNN AND TO ANNEX CERTAIN DESCRIBED PROPERTY TO THE TOWN OF HOLLY RIDGE.

AN ACT TO ANNEX CERTAIN DESCRIBED PROPERTY TO THE CITY OF DUNN AND TO ANNEX CERTAIN DESCRIBED PROPERTY TO THE TOWN OF HOLLY RIDGE. Enacted August 6, 2015. Effective August 6, 2015.

Intro. by Lewis.Harnett, Onslow

The Daily Bulletin: 2015-08-06

ACTIONS ON BILLS

Actions on Bills: 2015-08-06

PUBLIC BILLS

H 117: NC COMPETES ACT.

    Senate: Reptd Fav Com Substitute
    Senate: Com Substitute Adopted
    Senate: Re-ref Com On Appropriations/Base Budget

H 168: EXEMPT BUILDERS' INVENTORY.

    Senate: Regular Message Sent To House
    House: Regular Message Received For Concurrence in S Com Sub

H 173: OMNIBUS CRIMINAL LAW BILL.

    Senate: Withdrawn From Cal
    Senate: Re-ref Com On Rules and Operations of the Senate

H 184: CHANGE DCR PROCESS FOR UNCLAIMED PROPERTY.-AB

    House: Cal Pursuant 36(b)
    House: Placed On Cal For 08/10/2015

H 287: AMEND INSURANCE LAWS.-AB

    House: Withdrawn From Com
    House: Placed On Cal For 08/10/2015
    House: Withdrawn From Com
    House: Placed On Cal For 08/10/2015

H 308: CLARIFY REASONABLE HEALTH INSUR/LTC OMBUDSMAN.

    House: Concurred In S/Com Sub
    House: Ordered Enrolled

H 366: COMPACT/BALANCED BUDGET.

    House: Reptd Fav
    House: Re-ref Com On Appropriations

H 371: TERROR CLAIMS/DAMAGES/LIABILITY FOR SUPPORT.

    House: Cal Pursuant 36(b)
    House: Added to Calendar
    House: Concurred In S Amend SA2
    House: Concurred In S Amend SA3
    House: Concurred In S Amend SA4
    House: Ordered Enrolled

H 372: MEDICAID TRANSFORMATION AND REORGANIZATION

    Senate: Reptd Fav Com Substitute
    Senate: Com Substitute Adopted
    Senate: Re-ref Com On Appropriations/Base Budget
    Senate: Reptd Fav Com Substitute
    Senate: Com Substitute Adopted
    Senate: Re-ref Com On Appropriations/Base Budget

H 482: EMPLOYEE FAIR CLASSIFICATION ACT.

    House: Withdrawn From Com
    House: Placed On Cal For 08/10/2015

H 512: AMEND/CLARIFY BACK-UP PSAP REQUIREMENTS.

    Senate: Conf Com Reported
    Senate: Placed On Cal For 08/10/2015
    House: Conf Com Reported
    House: Placed On Cal For 08/10/2015

H 532: WC/TRUCK DRIVER STATUS.

    House: Cal Pursuant 36(b)

H 538: WATER AND SEWER SERVICE RELATED CHANGES (NEW).

    Ratified

H 561: SCHOOL SYSTEM AUTH. RE: LEGAL PROCEEDINGS.

    House: Conferees Changed

H 571: IMPLEMENT CLEAN POWER PLAN (NEW).

    Senate: Regular Message Sent To House
    House: Regular Message Received For Concurrence in S Com Sub

H 584: USE OF POSITION/LETTERS OF REFERENCE.

    Pres. To Gov. 8/6/2015

H 792: PRIVACY/PROTECTION FROM REVENGE POSTINGS.

    Senate: Regular Message Sent To House
    House: Regular Message Received For Concurrence in S Com Sub

H 800: CLARIFY MOTOR VEHICLE DEALER LAWS.

    Pres. To Gov. 8/6/2015

H 943: CONNECT NC BOND ACT OF 2015.

    House: Amend Adopted A6
    House: Amend Failed A7
    House: Amendment Ruled Out of Order A8
    House: Amend Failed A9
    House: Amend Failed A10
    House: Amend Adopted A11
    House: Passed 3rd Reading
    House: Ordered Engrossed
    House: Regular Message Sent To Senate

H 944: REV. BILLY GRAHAM FOR POSTAGE STAMP.

    House: Reptd Fav. For Introduction
    House: Filed

S 15: UNEMPLOYMENT INSURANCE LAW CHANGES (NEW)

    House: Reptd Fav Com Substitute
    House: Re-ref Com On Finance

S 199: FUNDS DEPOSITED WITH CLERK OF COURT.

    House: Regular Message Sent To Senate
    Senate: Regular Message Received For Concurrence in H Com Sub
    Senate: Placed On Cal For 08/10/2015

S 233: AUTOMATIC EXPUNCTION/MISTAKEN IDENTITY.

    Signed by Gov. 8/6/2015
    Ch. SL 2015-202

S 273: MOTOR VEHICLE TAX: WAIVE PENALTIES/INTEREST.

    Ratified

S 336: ESTATE PLANNING/UNIFORM TRUST CODE.

    Pres. To Gov. 08/06/2015

S 386: REGISTERS OF DEEDS/UCC RECORDING FEES.

    Pres. To Gov. 08/06/2015

S 429: LABOR/2015 TECHNICAL & CONFORMING CHANGES.

    House: Passed 2nd Reading
    House: Passed 3rd Reading
    House: Regular Message Sent To Senate

S 581: STUDY SUBDIV. STREETS/TRAFFIC CALMING DEVICES (NEW).

    Senate: Concurred In H/Com Sub
    Senate: Ordered Enrolled

S 607: TAXPAYER PROTECTION ACT. (NEW)

    Senate: Reptd Fav Com Substitute
    Senate: Com Substitute Adopted
    Senate: Reptd Fav Com Substitute
    Senate: Com Substitute Adopted

S 699: PROTECT LEO HOME ADDRESS/OTHER INFORMATION.

    House: Reptd Fav Com Substitute
    House: Cal Pursuant Rule 36(b)
    House: Placed On Cal For 08/10/2015

Actions on Bills: 2015-08-06

LOCAL BILLS

H 394: INCREASE OPTIONS FOR LOCAL OPTION SALES TAX.

    House: Passed 2nd Reading
    House: Ordered Engrossed

H 412: DUNN ANNEXATION/HOLLY RIDGE ANNEXATION.

    Ratified
    Ch. SL 2015-175

S 50: Wilson County Occupancy Tax Modification.

    House: Withdrawn From Cal
    House: Re-ref Com On Rules, Calendar, and Operations of the House

© 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.