The Daily Bulletin: 2015-09-21

Printer-friendly: Click to view

The Daily Bulletin: 2015-09-21

PUBLIC/HOUSE BILLS
H 97 (2015-2016) 2015 APPROPRIATIONS ACT. Filed Feb 23 2015, AN ACT TO MAKE BASE BUDGET APPROPRIATIONS FOR CURRENT OPERATIONS OF STATE DEPARTMENTS, INSTITUTIONS, AND AGENCIES, AND FOR OTHER PURPOSES.

AN ACT TO MAKE BASE BUDGET APPROPRIATIONS FOR CURRENT OPERATIONS OF STATE DEPARTMENTS, INSTITUTIONS, AND AGENCIES, AND FOR OTHER PURPOSES. Enacted September 18, 2015. Effective July 1, 2015, except as otherwise provided.

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

The conference report makes the following changes to the 6th edition.

Deletes the provisions of Part III, concerning phasing in of a single sales factor. Makes conforming changes by renumbering the remaining Part and section numbers. 

Changes the effective date of the changes concerning the datacenter infrastructure act from October 1, 2015, to January 1, 2016.

Effective when the act becomes law, adds a provision allowing an interstate passenger air carrier a refund of sales tax it paid on fuel in excess of $1.25 million for the period beginning July 1, 2015, and ending December 31, 2015.

Amends GS 105-164.4 as follows. Deletes the provision that set the tax rate on the sale of a boat at 4.75%, with a maximum of $1,500 per article and reinstates the current rate of 3%, with a maximum of $1,500 per article. Makes clarifying changes. 

Deletes the provisions of Part VI, concerning the distribution of sales tax revenue to local governments.

Adds a new Part V to the bill exempting mother vehicle service contracts from sales tax as follows.

Amends GS 105-164.13 to exempt from taxes under Article 5 (sales and use tax) a replacement item, a repair part, or repair, maintenance, and installation services to maintain or repair tangible personal property or a motor vehicle under a manufacturer's warranty or a dealer's warranty. Defines dealer's warranty and manufacturer's warranty. Provides that if H97 (2015 Appropriations Act) becomes law, then GS 105-164.13 is amended to make conforming changes and to provide that the exemption from sales tax does not apply to an item or repair, maintenance, and installation services provided for a motor vehicle under a service contract exempt from tax unless the purchaser of the contract is not charged for the item or services.

Amends GS 105-187.3(a) to provide that the highway use tax does not apply to the sales price of a service contract, provided the charge is separately stated on the bill of sale or similar document given to the purchaser at the time of the sale. 

Amends GS 105-187.5(a) to make conforming changes and provide that if a retailer does not separately state any portion of a lease, rental billing, or payment that represents an amount applicable to the sales price of a service contract, the amount is deemed to be part of the gross receipts of a lease or rental of a vehicle.  

This new Part V becomes effective March 1, 2016, and applies to service contracts purchased on or after that date, if H97 is enacted.

Adds a new Part VI, extending the sales tax preferences for motorsports parts and fuel as follows.

Adds and defines the term operator in GS 105-164.3 for use in Article 5, Sales and Use Tax. Amends GS 105-164.13 to exempt the sale of an engine provided with an operator to a professional motorsports racing team or a related member of a team for use in competition in a sanctioned race series from sales and use tax; expires January 1, 2020. Amends GS 105-164.4I to provide that the sales and use tax on service contracts does not apply to a transmission, an engine, rear-end gears, and any other item purchased by a professional motorsports racing team or related member of a professional motorsports racing team for which the team may receive a sales tax refund. Effective January 1, 2014, and applies to services contracts purchased on or after that date and expires January 1, 2020. Amends GS 105-164.14A, concerning sales and use tax refunds, to extend the sunset on the refund for motorsports teams or sanctioning bodies on aviation fuel and for professional motorsports teams on tangible personal property from January 1, 2016, to January 1, 2020. 

Adds a new Part VII, concerning tax compliance and tax fraud prevention. 

Makes certain changes to the requirement in GS 105-163.7 that employers deducting and withholding from an employee's wages under GS 105-163.2 furnish a report to the employee on an annual basis and makes certain changes to GS Chapter 105, Article 4A, concerning withholding, to bring various types of payments under this reporting requirement, effective for taxable years beginning on or after January 1, 2015. The changes to the reporting requirement include provision of the employee's address along with certain other identifying information already required. Also removes the discretion of the Secretary of Revenue (Secretary) to require additional information on this report or require its provision at a different time than authorized in the subsection. Brings under this reporting requirement (1) pension payers, under GS 105-163.2A; (2) the North Carolina State Lottery Commission, under GS 105-163.2B; and (3) payers of a contractor's compensation, under GS 105-163.3, by substituting this requirement for other reporting requirements and making certain conforming changes.  Changes the date by which employers must submit an annual report to the Secretary under GS 105-163.7 to January 31 of the succeeding year (was, the same date the employer's federal income tax return is due) and requires that the report be submitted in electronic format, though the Secretary is allowed to waive the electronic submission requirement. Requires that the Secretary give at least 90 days' notice when requiring that additional information be included in the report. These provisions are effective for taxable years beginning on or after January 1, 2015.

Amends GS 105-236 to assess a $50 penalty for failure to file an information return required by Article 4A (Withholding; Estimated Income Tax for Individuals).  Effective for taxable years beginning on or after January 1, 2016, and applies to information returns required to be filed with the Secretary in 2017 for the 2016 taxable year.

Amends GS 105-237 to provide the Secretary with discretion to reduce or waive any interest on taxes imposed prior to or during a period for which a taxpayer has declared bankruptcy. 

Enacts new GS 105-251.2 requiring occupational licensing boards and specified types of alcohol vendors to give information to the Secretary when requested and limits the Secretary to requesting information only once a calendar year. Sets out information that the Secretary may request. Defines the term occupation licensing board as it is defined in GS 93B-1. This section becomes effective July 1, 2016. 

Beginning March 1, 2016, and every six months thereafter, requires the Department of Revenue and the Government Data Analytics Center to make written progress reports to the Revenue Laws Study Committee on: (1) prevention or reduction of the occurrence of stolen identities and refund fraud; (2) elimination of fraudulent returns; (3) tax compliance by business professionals and alcohol vendors; and (4) coordination of efforts between those two entities to identify and integrate into the Department's operations and procedures the most effective and accurate processes and scalable tools available to reduce refund fraud, payment of fraudulent returns, and business tax compliance.

Intro. by S. Martin, Jeter, Collins, Steinburg.GS 105, GS 143B
H 539 (2015-2016) CHARTER SCHOOL FUNDING. (NEW) Filed Apr 1 2015, AN ACT TO PROVIDE FOR DAMAGES WHEN FUNDS ARE NOT TRANSFERRED WITHIN REQUIRED TIME LINES BETWEEN LOCAL SCHOOL ADMINISTRATIVE UNITS AND CHARTER SCHOOLS AND MODIFY CHARTER SCHOOL FUNDING AND THE UNIFORM BUDGET FORMAT FOR LOCAL SCHOOL ADMINISTRATIVE UNITS.

Senate committee substitute to the 1st edition deletes all provisions of the previous edition and replaces it with the following.

Amends GS 115C-218.105(e) to allow the court to also award the prevailing party (1) court costs and (2) liquidated damages in an amount equal to 5% of the money that should have been transferred, in an action where funds equal to an amount equal to the per-pupil share of the local current expense fund of the local school administrative unit for the fiscal year have not been transferred by the local school administrative unit in which the child resides to the charter school within 30 days of the receipt of monies into the local current expense fund. These changes are effective when the act becomes law and applies to any actions filed on or after that date.

Amends GS 115C-218.105(c) to remove the provision that required the portion of the amount that the local school administrative unit in which the child resides that must be transferred to the charter school that consists of revenue from supplemental taxes to be transferred only to a charter school located in the tax district for which those taxes were levied and in which the student resided.

Amends GS 115C-426 as follows. The uniform budget format requires the inclusion of the (1) State Public School Fund, (2) local current expense fund, and (3) capital outlay fund. Deletes the provision concerning the use of other funds and add that other funds may be used only for the following: (1) moneys received for prekindergarten programs; (2) moneys received for the federal Junior Reserve Officer Training Corps program; (3) Federal grants that are restricted as to use and required by the donor to be held in a specific fund; (4) rental fees for the use of facilities of public schools other than charter schools; (5) sales tax refunds; (6) tuition; (7) gifts or grants that (a) expressly exclude charter schools; (b) have been expressly restricted by the donor or grantor to an individual school; or (c) were given or pledged prior to July 1, 2015; (8) enterprise funds where the LEA collects a fee for service; (9) fund balances used or accruing for the LEA's current operating expenses; (10) interest income. Also adds that "other moneys made available or accruing to the local school administrative unit," which are included in the funds that make up the local current expense fund, include the following: (1) moneys received for indirect costs; (2) reimbursements, except for Medicare and Medicaid reimbursements for a particular student; (3) fees for actual costs; (4) sales tax revenues, regardless of how they are distributed; (5) gifts and grants that are not federal grants that are restricted as to use and required by the donor to be held in a specific fund; (6) gifts and grants that: (a) do not expressly exclude charter schools; (b) were not expressly restricted by the donor or grantor to an individual school; or (c) were given or pledged after July 1, 2015; and (7) Federal appropriations made directly to LEAs.

Unless otherwise indicated, effective July 1, 2016, and applies beginning with the 2016-17 school year.

Makes conforming changes to the act's titles. 

Intro. by Bryan, B. Brown, Szoka.GS 115C
H 679 (2015-2016) UNC SELF-LIQUIDATING PROJECTS. Filed Apr 13 2015, AN ACT TO AUTHORIZE THE ACQUISITION OR CONSTRUCTION AND THE FINANCING OF CERTAIN CAPITAL IMPROVEMENTS PROJECTS OF THE CONSTITUENT INSTITUTIONS OF THE UNIVERSITY OF NORTH CAROLINA.

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

Amends the long title. 

Makes clarifying changes.

Adds language authorizing the planning of the Plant Sciences Building at NC State during the 2015-17 fiscal biennium, with a total allowable maximum cost of $14 million. Specifies from where the funding for the project is to be originated. 

Intro. by W. Brawley, S. Martin, Szoka, Hastings.UNCODIFIED
H 698 (2015-2016) BABY CARLIE NUGENT BILL. Filed Apr 14 2015, AN ACT DIRECTING THE COMMISSION FOR PUBLIC HEALTH TO ADOPT RULES TO ADD A SCREENING TEST FOR SEVERE COMBINED IMMUNODEFICIENCY AND OTHER T‑CELL LYMPHOPENIAS TO THE NEWBORN SCREENING PROGRAM.

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

Amends the long title.

Deletes changes made to GS 130A-125(c) which increased the fee to $24 (was, $19) for laboratory tests performed by the State Laboratory of Public Health under the Newborn Screening Program (NSP).

Also deletes provisions that appropriated $466,132 for the 2015-16 fiscal year from the General Fund to the Department of Health and Human Services, Division of Public Health, for purchasing laboratory instrumentation and upgrades to the existing North Carolina State Laboratory of Public Health Laboratory Information System. 

Amends the effective date clause to provide that all the provisions of the act are effective when the act becomes law (previously, effective July 1, 2015). 

Intro. by Jeter, Lambeth.UNCODIFIED
H 912 (2015-2016) TAXATION OF TRIBAL LAND AND TOBACCO PRODUCTS (NEW). Filed Apr 16 2015, AN ACT TO EXEMPT REAL AND PERSONAL PROPERTY LOCATED ON TRIBAL LANDS FROM PROPERTY TAX REGARDLESS OF OWNERSHIP AND TO AUTHORIZE THE DEPARTMENT OF REVENUE TO ENTER INTO AN AGREEMENT WITH THE EASTERN BAND OF CHEROKEE INDIANS REGARDING THE TAXATION OF TOBACCO PRODUCTS, AND TO AMEND THE REQUIREMENTS FOR DISTILLERY PERMIT HOLDERS TO SELL SPIRITUOUS LIQUOR DISTILLED ON PREMISES TO VISITORS OF THE DISTILLERY.

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

Deletes proposed GS 105-113.4E, but adds an uncodified provision that is substantively identical to the portion of the statute that allowed the Department of Revenue to enter into an agreement with the Eastern Band of Cherokee Indians in regards to the excise tax on tobacco products administered under GS Chapter 105, Article 2A.

Amends GS 18B-1105 to allow a holder of a distillery permit to sell liquor distilled at the distillery in closed containers to visitors who tour the distillery for consumption off the premises, no matter the number of gallons manufactured per year (was, limited to when the distillery manufactures less than 100,000 proof gallons per year).

Amends GS 18B-804 by adding that when a distillery permit holder sells liquor distilled at the distillery, the retail price is the uniform state price set in the statute; however, exempts the permit holder from being required to remit the seven components of the price set forth in specified subdivisions of GS 18B-804(b), including the freight and bailment charges of the state warehouse, a bottle charge, and the bailment surcharge.

Amends the act's long title. 

Intro. by West, Hager, Saine, W. Brawley.GS 18B, GS 105

The Daily Bulletin: 2015-09-21

PUBLIC/SENATE BILLS
S 647 (2015-2016) AMEND TRAPPING LAW. Filed Mar 26 2015, AN ACT TO AMEND THE TRAPPING LAW RELATING TO CONIBEAR TYPE TRAPS.

Senate committee substitute makes the following changes to the 4th edition.

Amends GS 113-291.6 as follows. Deletes from the minimum requirements for conibear type traps set with bait set on dry land within an enclosure to no longer require that the bottom of the trap be at least four feet above the ground.

Amends the requirements for baited conibear type traps without an enclosure to provide that on any lands, that baited traps without an enclosure may be set on dry land if the bottom of the trap is elevated at least four feet above the ground. Makes clarifying changes.

Intro. by Sanderson, B. Jackson.GS 113

The Daily Bulletin: 2015-09-21

LOCAL/HOUSE BILLS
H 112 (2015-2016) STANLY CO BD OF ED ELECTION METHOD. Filed Feb 24 2015, AN ACT TO PROVIDE FOR THE PARTISAN ELECTION OF THE MEMBERS OF THE STANLY COUNTY BOARD OF EDUCATION.

AN ACT TO PROVIDE FOR THE PARTISAN ELECTION OF THE MEMBERS OF THE STANLY COUNTY BOARD OF EDUCATION. Enacted September 21, 2015. Effective September 21, 2015, except as otherwise provided.

Intro. by Burr.Stanly, GS 115C
H 188 (2015-2016) TRUSTEE APPOINTMENTS/ISOTHERMAL COMM. COLL. Filed Mar 10 2015, AN ACT TO CHANGE THE MANNER OF SELECTION OF CERTAIN MEMBERS OF THE BOARD OF TRUSTEES OF ISOTHERMAL COMMUNITY COLLEGE.

AN ACT TO CHANGE THE MANNER OF SELECTION OF CERTAIN MEMBERS OF THE BOARD OF TRUSTEES OF ISOTHERMAL COMMUNITY COLLEGE. Enacted September 21, 2015. Effective September 21, 2015, and applies to appointments to terms beginning on or after July 1, 2016. 

Intro. by Hager.Polk, Rutherford, GS 115D
H 503 (2015-2016) MOORE CO. COMM. AND BD. OF ED. CHANGES (NEW). Filed Apr 1 2015, AN ACT TO ALLOW THE MOORE COUNTY BOARD OF COMMISSIONERS TO REDISTRICT THEIR RESIDENCY DISTRICTS AND TO REDUCE THE SIZE OF THE MOORE COUNTY BOARD OF EDUCATION FROM EIGHT MEMBERS TO SEVEN.

AN ACT TO ALLOW THE MOORE COUNTY BOARD OF COMMISSIONERS TO REDISTRICT THEIR RESIDENCY DISTRICTS AND TO REDUCE THE SIZE OF THE MOORE COUNTY BOARD OF EDUCATION FROM EIGHT MEMBERS TO SEVEN. Enacted September 21, 2015. Effective September 21, 2015, and applies to elections held in 2016 and thereafter.

Intro. by Boles.Moore, GS 153A
H 526 (2015-2016) STANFIELD ANNEXATION/LOCUST DEANNEXATION (NEW). Filed Apr 1 2015, AN ACT TO DEANNEX CERTAIN DESCRIBED PROPERTY FROM THE CITY OF LOCUST AND ANNEX THAT SAME DESCRIBED PROPERTY INTO THE TOWN OF STANFIELD.

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

Deletes all of the provisions of the previous edition.

Deannexes a specified tract of property from the corporate limits of the City of Locust and adds it to the corporate limits of the Town of Stanfield. 

Effective October 1, 2015.

Amends the act's titles.

Intro. by Burr.Stanly
H 527 (2015-2016) OMNIBUS LOCAL ACT (NEW). Filed Apr 1 2015, AN ACT TO PROVIDE THAT REGULAR MUNICIPAL ELECTIONS IN THE MUNICIPALITIES OF STANLY COUNTY SHALL BE HELD IN EVEN-NUMBERED YEARS; TO EXTEND THE TERM OF OFFICE FOR THE MAYOR OF THE CITY OF ALBEMARLE FROM TWO YEARS TO FOUR YEARS; TO AMEND THE CHARTER OF THE CITY OF RALEIGH TO AUTHORIZE THE CITY TO SELL, EXCHANGE, OR OTHERWISE TRANSFER REAL PROPERTY; TO CLARIFY THE BOARD VOTING RULES FOR THE ELIZABETH CITY-PASQUOTANK BOARD OF EDUCATION; AND TO ADD DARE, GATES, AND HYDE COUNTIES TO THE LIST OF COUNTIES COVERED BY G.S. 153A-15.

Senate amendment makes the following changes to the 3rd edition. 

Amends the Charter of the Town of New London to provide that the mayor whose term expires in 2017 is to continue to serve until 2018. Requires the mayor to be elected to four-year terms starting in 2018 (was, in 2015, the mayor must be elected to serve a term of five years, but the mayor's successor will serve a four-year term). 

Amends the Charter of the Town of Norwood to provide that the mayor whose term expires in 2017 is to continue to serve until 2018. Requires the mayor to be elected to four-year terms starting in 2018 (was, in 2015, the mayor must be elected to serve a term of five years, but the mayor's successor will serve a four-year term). 

Amends the Charter of the Town of Richfield to require that the election notice be posted at least thirty days before holding the election (was, convention); makes additional conforming changes.

Amends the Charter of the Town of Stanfield to provide that the mayor whose term expires in 2017 is to continue to serve until 2018. Requires the mayor to be elected to four-year terms starting in 2018 (was, in 2015, the mayor must be elected to serve a term of five years, but the mayor's successor will serve a four-year term). 

Makes technical changes.

Changes the act's long title.

Intro. by Burr.Dare, Gates, Hyde, Pasquotank, Stanly, Wake
H 531 (2015-2016) VARIOUS OCCUPANCY TAX CHANGES (NEW). Filed Apr 1 2015, AN ACT TO AUTHORIZE WAYNE COUNTY AND THE CITY OF SANFORD TO LEVY A ROOM OCCUPANCY TAX; TO AUTHORIZE MOORE COUNTY TO LEVY AN ADDITIONAL THREE PERCENT ROOM OCCUPANCY TAX; TO CREATE A SPECIAL TAXING DISTRICT MADE UP OF ALL AREAS IN HARNETT COUNTY EXCLUSIVE OF THE AVERASBORO TOWNSHIP AND TO AUTHORIZE THAT SPECIAL TAXING DISTRICT TO LEVY A SIX PERCENT ROOM OCCUPANCY TAX; AND TO MAKE CHANGES TO THE CUMBERLAND COUNTY OCCUPANCY TAX AND PREPARED FOOD TAX.

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

Amends the short and long titles. 

Amends SL 2011-113 concerning the Moore County occupancy tax, adding a new subsection that authorizes the Moore County Board of Commissioners to levy an additional room occupancy tax of up to 3%. Provides that this tax cannot be levied unless the base occupancy tax of 3% is also levied. Removes an exception to the occupancy tax for accommodations furnished by nonprofit charitable, educational, or religious organizations when furnished in furtherance of their nonprofit purpose.

Authorizes the Sanford City Council to levy a room occupancy tax of up to 3%. Provides that the tax must be levied, administered, collected, and repealed as provided in GS 160A-215 (uniform provisions for room occupancy taxes). Requires the Sanford Tourism Development Authority to use two-thirds of the occupancy tax proceeds to promote travel and tourism in the city and the remainder for the operation, maintenance, promotion, and renovation of the Dennis A. Wicker Civic Center, with any funds dedicated for the Center remaining at the end of a fiscal year being available for use by the Authority for the promotion of travel and tourism. Mandates that at least one‑third of the members of the Authority must be affiliated with businesses that collect the tax in the city and at least one‑half must be currently active in the city’s travel and tourism promotion.

Creates a special taxing district in Harnett County which includes all of the county with the exception of the Averasboro Township.  Provides that the Harnett County Board of Commissioners serve as the governing body of the district. Provides that the governing body is authorized to levy a 6% room occupancy tax in the district. Requires the proceeds of the tax to be remitted to the district's Tourism Development Authority, with two-thirds of the proceeds to be used to promote travel and tourism in the district, with the remaining funds being used for tourism-related expenditures. Mandates that at least one‑third of the members of the Authority must be affiliated with businesses that collect the tax in the city and at least one‑half must be currently active in the city’s travel and tourism promotion.

Amends SL 2001-484 concerning the Cumberland County occupancy tax, deleting language which provided that the tax did not apply in instances where the same room or accommodations have been supplied to the same person for longer than 90 continuous days or for accommodations furnished by nonprofit charitable, educational, or religious organizations. Deletes all language and provisions which established and governed the Cumberland County Tourism Development Authority and its use of tax proceeds. Provides that the proceeds of the tax are now to be retained by the county and utilized as follows: (1) 47% must be invested in capital needs and improvements of facilities that enhance travel and tourism in the county; (2) 26% must be  disbursed through contracting with community organizations or private vendors to promote, market, and advertise festivals, athletic events and tournaments, arts venues, cultural arts, community markets, and other events that encourage tourism and travel to Cumberland County; (3) 20% must be disbursed through contracting with community organizations or private vendors to market the community by advertising and promoting travel, tourism, and conventions within Cumberland County; and (4) 7% must be used to market Cumberland County for economic development purposes. Amends the definition of net proceeds. Provides that within 60 days of this act becoming effective, the Cumberland County board of commissioners must adopt a resolution dissolving the Cumberland County Tourism Development Authority. 

Repeals Section 7 of SL 1993-413, concerning penalties for non-payment of Cumberland County prepared food and beverage tax.

Amends Section 8 of SL 1993-413 concerning the use of proceeds of the Cumberland County food and beverage tax, deleting language which required the tax to be remitted to the Cumberland County Civic Center Commission. Now requires the county to retain the proceeds and expands the permissible uses of the proceeds to include using it for any purpose that promotes or enhances tourism, travel, arts, entertainment, and sports venues and activities in the county. Deletes language which required the board of commissioners to repeal the tax when the arena facilities for which the tax was created was constructed and debt paid off. 

Makes conforming changes to GS 153A-155(g) and GS 160A-215(g), concerning the regulation of municipalities and counties that levy occupancy taxes. 

Intro. by J. Bell, Dixon, L. Bell.Cumberland, Harnett, Lee, Moore, Wayne

The Daily Bulletin: 2015-09-21

ACTIONS ON BILLS

Actions on Bills: 2015-09-21

PUBLIC BILLS

H 44: LOCAL GOVERNMENT REGULATORY REFORM 2015. (NEW)

    Ratified

H 117: NC COMPETES ACT.

    Senate: Conf Report Adopted 2nd
    Senate: Conf Report Adopted 2nd

H 173: OMNIBUS CRIMINAL LAW BILL.

    Ratified

H 539: CHARTER SCHOOL FUNDING. (NEW)

    Senate: Reptd Fav Com Substitute
    Senate: Com Substitute Adopted

H 540: BILLY GRAHAM/NATIONAL STATUARY HALL.

    Ratified

H 679: UNC SELF-LIQUIDATING PROJECTS.

    Senate: Reptd Fav Com Substitute
    Senate: Com Substitute Adopted

H 698: BABY CARLIE NUGENT BILL.

    Senate: Reptd Fav Com Substitute
    Senate: Com Substitute Adopted

H 709: NCNG TUITION ASSISTANCE BENEFIT AMENDMENT.

    Ratified

H 712: PILOT PROJECT/USED NEEDLE DISPOSAL.

    Ratified

H 850: EASTERN BAND OF CHEROKEES/LAW ENFORCEMENT.

    Senate: Reptd Fav

H 912: TAXATION OF TRIBAL LAND AND TOBACCO PRODUCTS (NEW).

    Senate: Reptd Fav Com Substitute
    Senate: Com Substitute Adopted

S 195: MOTOR VEHICLE SERVICE AGREEMENT AMENDMENTS.

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

S 279: AMEND QUAL./COUNSELING/LOCAL PREEMPTION. (NEW)

    Senate: Failed Concur In H Com Sub
    Senate: Conf Com Appointed

S 513: NORTH CAROLINA FARM ACT OF 2015.

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

S 647: AMEND TRAPPING LAW.

    Senate: Reptd Fav Com Substitute
    Senate: Com Substitute Adopted

Actions on Bills: 2015-09-21

LOCAL BILLS

H 112: STANLY CO BD OF ED ELECTION METHOD.

    Ratified
    Ch. SL 2015-242

H 188: TRUSTEE APPOINTMENTS/ISOTHERMAL COMM. COLL.

    Ratified
    Ch. SL 2015-243

H 503: MOORE CO. COMM. AND BD. OF ED. CHANGES (NEW).

    Ratified
    Ch. SL 2015-244

H 526: STANFIELD ANNEXATION/LOCUST DEANNEXATION (NEW).

    Senate: Reptd Fav Com Substitute
    Senate: Com Substitute Adopted

H 527: OMNIBUS LOCAL ACT (NEW).

    Senate: Amend Adopted A1
    Senate: Passed 2nd Reading
    Engrossed

H 531: VARIOUS OCCUPANCY TAX CHANGES (NEW).

    Senate: Reptd Fav Com Substitute
    Senate: Com Substitute Adopted

© 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.