The Daily Bulletin: 2016-05-11

Printer-friendly: Click to view

The Daily Bulletin: 2016-05-11

PUBLIC/HOUSE BILLS
H 474 (2015-2016) EXCLUDE YR. ROUND TRACK-OUT PROGRAM/CHILD CARE. Filed Apr 1 2015, AN ACT TO INCLUDE IN THE TYPES OF PROGRAMS THAT DO NOT CONSTITUTE THE PROVISION OF CHILD CARE TRACK OUT PROGRAMS FOR CHILDREN WHO ATTEND YEAR-ROUND SCHOOLS.

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

Retains the changes made to GS 110-86(2) (which was amended to include track out programs for children in year-round school among those programs that are not considered child care) in the previous edition, but deletes all other provisions of the act, removing provisions related to childhood obesity and physical health, and the Healthy Out-of-School Time Recognition Program. Makes conforming title changes.

Intro. by Dobson, Whitmire, Hardister.GS 110
H 971 (2015-2016) MOTOR FLEET CLARIFICATION. Filed Apr 26 2016, AN ACT TO CLARIFY THE LAW GOVERNING THE CENTRAL MOTOR FLEET, AS RECOMMENDED BY THE JOINT LEGISLATIVE OVERSIGHT COMMITTEE ON GENERAL GOVERNMENT.

House committee substitute makes the following changes to the 1st edition. Makes technical changes to GS 143-341(8)i.

Intro. by Cleveland, Riddell.GS 143
H 1002 (2015-2016) FERRY SYSTEM STABILIZATION ACT. Filed Apr 27 2016, AN ACT TO PROVIDE STABILITY AND PREDICTABILITY WITHIN THE STATE FERRY SYSTEM BY RESTORING STATE CONTROL TO THE SETTING OF FERRY TOLLS AND PROVIDING STATE FUNDS FOR IMPROVEMENTS TO THE STATE FERRY SYSTEM

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

Amends GS 136-82 as follows. Adds that the Department of Transportation (DOT) is authorized to acquire, own, lease, charter or otherwise control all necessary vessels, boats, terminals or other facilities required for the proper operation of the ferries or to enter into contracts with persons, firms, or corporations for the operation thereof and to pay reasonable sums that DOT believes represents the fair value of the public service rendered. Also requires that DOT credit the proceeds of the receipt-generated activities specified in (f) to a reserve account with the Highway Fund for the State Ferry System (was, the proceeds were to be used exclusively for prioritized North Carolina Ferry System ferry passenger vessel replacement projects in the Division within which the proceeds are earned). Requires that the proceeds and funds credited to the reserve account be used for improvements to the State Ferry System, which includes the acquisition, construction, and rehabilitation of marine vessels used for support and the transport of persons or vehicles between Ferry System terminals, and the replacement and rehabilitation of infrastructure allowing connection to Ferry System terminals. States the General Assembly's intent to modernize the Ferry System fleet of marine vessels and requires DOT to dispose of a marine vessel that reaches the end of its useful life in a timely fashion. Requires the proceeds from the disposition of such a marine vessel to be credited to the reserve account. Requires DOT to report to the chairs of the House Committee on Transportation Appropriations and the Senate Appropriation Committee on the Department of Transportation before acquiring or constructing a marine vessel. If the General Assembly is not in session at the time that the report is to be submitted, requires that the report be made to the Joint Legislative Transportation Oversight Committee instead. Specifies what is to be included in the report. Requires the DOT Ferry Division to provide a quarterly report, beginning October 1, 2016, to the specified legislative entities (which vary depending on whether the General Assembly is in session) on any update to its capital improvement plan, any actions taken in deviation from the current plan, the status of authorized projects, and any obligations and expenses for the reserve accounts. Makes additional clarifying and technical changes. 

Makes conforming changes to GS 143B-350, removing ferries from the Equipment Fund.

Repeals GS 136-189.10(2)(h), thereby removing the replacement of state-maintained ferry vessels from those included in Division needs projects.

Requires that any funds remaining in the reserve accounts described in now deleted GS 136-82(d) as of the effective date of the act be used for any costs associated with the initiation of passenger-only ferry service on the Hatteras-Ocracoke ferry route (was, used for the rehabilitation and replacement of vessels and infrastructure at the North Carolina State Shipyard and the system terminals).

Authorizes DOT to adopt temporary rules to administer the act.

Deletes the appropriation made in the previous edition and instead appropriates $13,376,250 in recurring funds for 2016-17 from the Highway Fund to DOT to be allocated to the reserve account for the State Ferry System.

Changes the act's long title. 

Intro. by Tine, L. Johnson, Torbett, Shepard.APPROP, GS 7A, GS 136, GS 143B
H 1012 (2015-2016) STUDY ALLOCATION OF CC SUBSIDIES/WAITLIST. Filed Apr 28 2016, AN ACT TO DIRECT THE DIVISION OF CHILD DEVELOPMENT AND EARLY EDUCATION WITHIN THE DEPARTMENT OF HEALTH AND HUMAN SERVICES TO STUDY AND REPORT ON THE ALLOCATION OF CHILD CARE SUBSIDIES, AS RECOMMENDED BY THE JOINT LEGISLATIVE OVERSIGHT COMMITTEE ON HEALTH AND HUMAN SERVICES.

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

Requires the Division of Child Development and Early Education to seek input from the North Carolina Partnership for Children, Inc, when studying the allocation of child care subsidies.

Intro. by Dobson, Horn, Jeter, Earle.STUDY
H 1013 (2015-2016) STUDY ALIGNMENT OF CC SERVICES APPLICATIONS. Filed Apr 28 2016, AN ACT TO DIRECT THE DIVISION OF CHILD DEVELOPMENT AND EARLY EDUCATION IN THE DEPARTMENT OF HEALTH AND HUMAN SERVICES TO STUDY AND REPORT ON THE FEASIBILITY AND DESIRABILITY OF DEVELOPING A STATEWIDE STREAMLINED APPLICATION PROCESS BY WHICH ELIGIBLE FAMILIES MAY APPLY FOR AND OBTAIN AVAILABLE SERVICES, AS RECOMMENDED BY THE JOINT LEGISLATIVE OVERSIGHT COMMITTEE ON HEALTH AND HUMAN SERVICES.

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

Adds that the Division of Child Development and Early Education must consult with the North Carolina Partnership for Children, Inc., as well as other stakeholders, when studying the efficacy and desirability of developing a statewide streamlined application process by which eligible families may apply for and obtain available child care, early education, and health support services at one time. Makes conforming changes.

Intro. by Dobson, S. Martin, Horn, Malone.STUDY
H 1014 (2015-2016) NC Pre-K Conforming Change/Taylor's Law. Filed Apr 28 2016, AN ACT TO MAKE CONFORMING CHANGES BY REMOVING OBSOLETE REFERENCES TO THE MORE AT FOUR PROGRAM IN THE GENERAL STATUTES, AS RECOMMENDED BY THE JOINT LEGISLATIVE OVERSIGHT COMMITTEE ON HEALTH AND HUMAN SERVICES, AND TO RENAME PART 6 OF ARTICLE 1B OF CHAPTER 130A OF THE GENERAL STATUTES TO TAYLOR'S LAW ESTABLISHING THE ADVISORY COUNCIL ON RARE DISEASES.

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

Amends GS 130A-33.65 to declare that Part 6 of Article 1B of GS Chapter 130A is to be known as Taylor's Law Establishing the Advisory Council on Rare Diseases. Makes conforming changes. Also makes conforming changes to the act's short and long titles.

Intro. by Dobson, Jeter, Malone, Earle.GS 115C, GS 130A, GS 143B
H 1040 (2015-2016) STUDY COSTS ASSOCIATED WITH NC PRE-K SLOTS. Filed May 4 2016, AN ACT TO DIRECT THE DIVISION OF CHILD DEVELOPMENT AND EARLY EDUCATION WITHIN THE DEPARTMENT OF HEALTH AND HUMAN SERVICES TO STUDY AND REPORT ON THE COSTS ASSOCIATED WITH SLOTS FOR THE NC PRE-K PROGRAM, AS RECOMMENDED BY THE JOINT LEGISLATIVE OVERSIGHT COMMITTEE ON HEALTH AND HUMAN SERVICES.

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

Adds that when the Division of Child Development and Early Education reviews the total cost to fund a NC Pre-K slot, they are to include administration, as well as local, costs.

Intro. by Dobson, Horn, Earle, Malone.STUDY
H 1094 (2015-2016) NCGAP TRANSPORTATION FUNDS. Filed May 10 2016, AN ACT TO APPROPRIATE FUNDS FOR THE TRANSPORTATION COSTS OF STUDENTS WHO ATTEND COMMUNITY COLLEGES AS PARTICIPANTS IN THE NORTH CAROLINA GUARANTEED ADMISSION PROGRAM.

Amends Section 11.7 of SL 2015-241, concerning the NC Guaranteed Admission Program (NCGAP), adding new subsection (f1) concerning the availability for grant funds for transportation costs for each full-time student attending a community college as an NCGAP participant. Provides that the student is eligible for up to $3,200 in grand funds for transportation costs to attend a community college during the first academic year and if the student remains eligible, up to another $3,200 for the second academic year. Directs the State Board of Community Colleges to establish rules and procedures for the administration of the funds, including calculating eligible transportation costs and the procedures for students to apply for the grant funds. Sets out eligibility standards for the students, including carrying at least 12 credit hours the first semester of each academic year in order to receive those funds for the second semester of each year. Sets out further eligibility requirements for the 2nd year. Provides that if too many students participate in the NCGAP and there are insufficient funds, students will receive a pro rata share of the funds until the end of the academic year. Any unused funds from the current appropriation remain available for subsequent grants for transportation grants. 

Appropriates from the General Fund to the State Board of Community Colleges $3,833,600 in recurring funds for the 2016-17 fiscal year to provide grant funds for transportation costs for NCGAP students participating in the program.

Effective July 1, 2016.

 

Intro. by L. Hall.APPROP
H 1107 (2015-2016) AUTOMATIC VOTER REGISTRATION/DRIVERS LICENSE. Filed May 10 2016, AN ACT MANDATING THAT THE DIVISION OF MOTOR VEHICLES OFFER VOTER REGISTRATION WHEN A PERSON SEEKS ISSUANCE OR RENEWAL OF A DRIVERS LICENSE OR VALID NORTH CAROLINA IDENTIFICATION CARD.

Identical to S 854, filed May 10, 2016.

Amends GS 163-82.19, to require that, in addition to requiring the Division of Motor Vehicles (DMV) to modify its forms so that any eligible person who applies for original issuance, renewal, or correction of a driver's license or special identification card issued under GS 20-37.7, the person must (was, the person may) complete an application to register to vote, or to update the voter's registration if the voter has changed his or her address or moved from one precinct to another or from one county to another, on part of the form.  Also provides that, in addition to providing the information requested in subsection (a) of the statute and listed under GS 163-82.4, an applicant must provide a notation on the form attesting that the applicant meets all the voter eligibility requirements, including United States citizenship, and whether the applicant affirmatively declined to become a registered voter while conducting business at the drivers license office.

Provides that all applications are to be forwarded by the Department of Transportation (Department) to the appropriate board of elections no later than five business days after the date of acceptance according to rules which are to be promulgated by the State Board of Elections, unless an applicant affirmatively declines to become a registered voter or update the applicant's voter registration while at the driver's license office (currently, there is no unless clause). Establishes that nothing in GS 163-82.19(a), as amended, is to be construed as requiring the Department to determine eligibility for voter registration and voting.

Effective January 1, 2017, and applies to elections held on or after that date.

Appropriates $250,000 from the General Fund to the State Board of Elections for the 2016-17 fiscal year for the purpose of implementing the requirements for automatic voter registration under the act. Effective July 1, 2016.

Intro. by Hanes, Goodman.APPROP, GS 163
H 1109 (2015-2016) NC CRIME LABORATORY FUNDING. Filed May 10 2016, AN ACT TO ANALYZE PENDING TOXICOLOGY CASES, TO REPLACE GAS CHROMATOGRAPHS, AND TO FUND START-UP DNA EQUIPMENT AND FACILITY OPERATING COSTS FOR THE WESTERN REGIONAL CRIME LABORATORY.

Appropriates $120,000 from the General Fund to the Department of Justice (DOJ) in recurring funds for the 2016-17 fiscal year to be allocated to address vendor cost increases and a reduction in federal grant funding that historically has funded supplies and related lab operating costs.

Appropriates $2,197,114 from the General Fund to DOJ in nonrecurring funds for the 2016-17 fiscal year to analyze pending toxicology cases and related private laboratory expert testimony costs.

Appropriates $640,000 from the General Fund to DOJ in nonrecurring funds for the 2016-17 fiscal year to be allocated to replace gas chromatographs and related toxicology fluid analysis equipment and RFID inventory management equipment.

Appropriates $1,727,803 from the General Fund to DOJ in nonrecurring funds, and $304,187 in recurring funds for the 2016-17 fiscal year to fund start-up DNA equipment and facility operating costs for the Western Regional Crime Laboratory.

Effective July 1, 2016.

Intro. by B. Turner, Gill, Terry, D. Hall.APPROP
H 1110 (2015-2016) MATCH STATE EMP. PER DIEM TO FED. RATES. Filed May 10 2016, AN ACT TO MATCH STATE OFFICER AND EMPLOYEE PER DIEM AND TRAVEL RATES TO THE RATES SET BY THE GENERAL SERVICES ADMINISTRATION FOR FEDERAL EMPLOYEES.

Amends GS 138-6, Travel allowances of State officers and employees, effective July 1, 2016, providing that reimbursement for transportation by privately owned automobiles will be the business standard mileage rate noticed by the IRS in IR-2015-137, December 17, 2015, per mile of travel and actual cost of tolls paid (previously, only referred to mileage rate set by the IRS, and that any other law setting a mileage rate by referring to the rate provided herein was instead establishing a 25 cent-per-mile rate). Further amends language concerning reimbursement rates for expenses incurred for subsistence, providing that the allowance for meals and lodging is at a daily rate equal to the maximum per diem rate for federal employees traveling to Raleigh, NC, as set out by the General Services Administration for the Continental United States for the 2015 federal fiscal year and noticed at 80 Federal Register 52753-04 (September 1, 2015) (previously set rate at payment of $81 per day when traveling in state or $93 per day when traveling out of state).

Amends GS 120-3.1, effective on the convening of the 2017 General Assembly, concerning the subsistence and travel allowances for members of the General Assembly, deleting language that set prior calculation of allowance rates to rates set by the IRS or found in the Federal Register from the early 1990s. New language sets weekly travel allowance for each week or fraction thereof to be calculated using the business standard mileage rate set by the IRS in IR-2015-137, on December 17, 2015. Updates the subsistence allowance for lodging to the rate allowed in 80 Federal Register 52753-04, September 1, 2015. Allows members to elect to receive the amount set for meals and lodging as set out in the General Services Administration for the Continental United States for the 2015 federal fiscal year, noticed at 80 Federal Register 52753-04 (September 1, 2015) (previously allowed $26 a day for reimbursement for meals, plus actual expenses for lodging when evidenced by a satisfactory receipt). Makes conforming changes.

Intro. by Hager, L. Hall.GS 138
H 1111 (2015-2016) STATE AND LOCAL FUNDS FOR CHARTER SCHOOLS. Filed May 10 2016, AN ACT TO CHANGE THE STATE AND LOCAL FUNDING METHOD FOR CHARTER SCHOOLS AND TO APPROPRIATE ADDITIONAL FUNDS NECESSARY TO IMPLEMENT THE CHANGE.

Part I: State Funds for Charter Schools

Current GS 115C-218.105 directs the State Board of Education (Board) to allocate to each charter school funds as specified in subsection (a). This act changes the title of GS 115C-218.105 to State funds for a charter school (was, State and local funds for a charter school). Amends the statute to require the Board to allocate funds to each charter school on the same basis as the Board allocates funds to each city school administrative unit, with exceptions as follows. (1) For the central office administration allotment category, the allocation of funds to a charter school is that, for charter schools with an average daily membership of less than or equal to 1,000, the Board must allocate $140,000 to the charter school each fiscal year, and for charter schools with an average daily membership of greater than 1,000, the Board must allocate $400,000 to the charter school each fiscal year. (2) A charter school with an average daily membership of less than 500 must receive an amount equal to half the amount the charter school would otherwise have received under the Disadvantaged Student Supplemental Funding Allotment formula. (3) Charter schools are not eligible to receive funds from the transportation allotment category, but the Board may, subject to the availability of funds, establish a grant program to allow charter schools to apply for grant funds for transportation services provided to students. (4) Charter schools are not eligible to receive funds from the driver training allotment category.

Amends and moves existing language of subsection (a) to new subsection (a1), to provide that in accordance with subsections (e) and (f) of GS 115C-218.5 (concerning material revisions of charter school applications; was, in accordance with GS 115C-218.5(d), concerning initial grant and renewal of charters), the Board must allow for annual adjustments to the amount allocated to a charter school based on its enrollment growth in school years subsequent to the initial year of operation. Eliminates the language of subsection (a) that requires a charter school to return a pro rata amount of funds allocated for a child, in the event a child with disabilities leaves the charter school and enrolls in a public school during the first 60 days in the school year, to the Board, and requires the Board to reallocate those funds to the local school administrative unit in which the public school is located. Also eliminated the language requiring the Board to allocate to a charter school the pro rata amount of additional funds for children with disabilities in the event a child with disabilities enrolls in the charter school during the first 60 school days.

Eliminates subsections (c), (d), and (e) of GS 115C-218.105, which concern provisions requiring the local school administrative unit where a student attends a charter school to provide funds to the charter school on a per pupil share and the process and remedies provided in the event of a dispute between the local school administrative unit and the charter school. Enacts new provisions concerning local funds for charter schools in Part II of the act in GS 115C-218.106.

Amends GS 115C-546.2(d) to bar the use of funds appropriated from the Education Lottery Fund to the Public School Building Capital Fund by a county to pay for charter school construction projects or to retire indebtedness incurred for charter school construction projects.

Appropriates $47,333,214 from the General Fund to the Department of Public Instruction in recurring funds for the 2016-17 fiscal year to implement the requirements of GS 115C-218.105, as amended, except to the extent transportation grant funds are provided to charter schools.

Part II: Local Funds for Charter Schools

Amends GS 105-487(a), allowing specified revenue from taxes to be used by the county for public school capital outlay purposes or to retire any indebtedness incurred by the county for those purposes, to establish that nothing in the statute is to be construed to allow revenue to be used for charter school capital needs.

Amends GS 105-502(a), requiring specified revenue for public school capital outlay purposes or to retire any indebtedness incurred by the county for those purposes during the period of five years prior to the date the taxes took effect, to establish that nothing in the statute is to be construed to allow revenue to be used for charter school capital needs.

Amends GS 115C-218.45(f), allowing a charter school to give enrollment priority to specified students, to establish a new category of students that may be given priority that include, notwithstanding any other provision of the statute, students who are residents of a local school administrative unit located in a county that has provided capital outlay funds under GS 115C-218.106(b), enacted in Part III of the act, or that has issued bonds and notes to finance the capital costs of a charter school facility in accordance with Article 4 of GS Chapter 159 (Local Government Bond Act) to the extent necessary to meet a student enrollment requirement.

Amends GS 115C-218.100(b), which provides that upon dissolution of a charter school, all net assets of the charter school purchased with public funds are deemed the property of the local school administrative unit in which the charter school is located, by adding that for capital funds provided to a charter school by one or more counties pursuant to GS 115C-218.106(b), and all net assets purchased or improved with the capital funds, up to the total amount of the funds provided, are deemed the property of the county or counties providing the funding and, if applicable, divided between the counties in proportion to the funds provided.

Enacts new GS 115C-218.106, titled Local funds for a charter school, as follows.

Requires the board of county commissioners in which the local school administrative unit is located where a student enrolled in a charter school resides to appropriate, for each student enrolled in a charter school, to the charter school an amount equal to the per pupil appropriation from the county to the locals school administrative unit. Directs that, by October 1 of each school year, the total membership of the charter school of students residing in the county for the budget year must be determined and certified to the charter school and the board of county commissioners by the State Board of Education (Board). Requires that the amount of the per pupil appropriation that consists of revenue derived from supplemental taxes can only be provided to a charter school located in the tax district for which those taxes are levied and in which the student resides.

Allows a charter school board of directors to request capital outlay funds from the board of county commissioners of any county in which the charter school receives funds under subsection (a) of the statute. Establishes that in order for a charter school to receive capital outlay funds under the statute, the charter school must enter into an agreement with the county that, until a time the charter school fully repays the county in the amount of the capital funds provided under the statute, the charter school must maintain a student enrollment of at least 50% of students who reside in a local school administrative unit located in the county, and, if the charter school facility no longer meets the student enrollment requirement or if the charter school facility is no longer used for public school purposes, then the charter school facility must revert to the county. Establishes that, if the charter school facility reverts to the county and more than one county has provided capital outlay funds, the property must be divided between the counties in proportion to the funds provided. Allows capital outlay funds to be used as follows: (1) for the acquisition of real property for school purposes including, but not limited to, school sites, playgrounds, athletic fields, administrative headquarters, and garages; (2) for the acquisition, construction, reconstruction, enlargement, renovation, or replacement of buildings and other structures including, but not limited to, buildings for classrooms and laboratories, physical and vocational educational purposes, libraries, auditoriums, gymnasiums, administrative offices, storage, and vehicle maintenance; (3) for the acquisition or replacement of furniture and furnishings, instructional apparatus, data-processing equipment, business machines, and similar items of furnishings and equipment; (4) for the acquisition of school buses as additions to a school's fleet; and (5) for the acquisition of activity buses and other motor vehicles.

Provides that, if a charter school uses funds provided in subsection (b) of the statute to acquire or improve property, the amount provided by the county must be evidenced by a promissory note and secured by a deed of trust on the property acquired or improved by the funds. Allows the county to subordinate the deed of trust to other liens to facilitate the acquisition or improvement of the property secured by the deed of trust. Provides that, in the event that a charter school fully repays one or more of the counties in the amount of the capital funds provided under subsection (b) of the statute, the county receiving the repayment must, for the property acquired or improved by the funds, execute and file a deed of release or other documentation of satisfaction showing the charter school fully repaid the capital funds provided.

Establishes that nothing in the statute is to be construed to place a duty on the board of county commissioners to fund a deficit incurred by a charter school through failure of the charter school to comply with the provisions of Article 14A of GS Chapter 115C (Charter Schools) or to provide moneys lost through misapplication of moneys by a bonded officer, employee, or agent of the charter school when the amount of the fidelity bond required by the charter school was manifestly insufficient.

Establishes that nothing in the statute is to be construed to create a cause of action for a charter school against a board of county commissioners based on the amount of an appropriation to the charter school.

Enacts GS 115C-218.107, titled County issuance of bonds for charter school capital projects, to allow a charter school receiving funds pursuant to GS 115C-218.106 to request that the board of county commissioners providing the funds issue bonds and notes to finance the capital costs of a charter school facility in accordance with Article 4 of GS Chapter 159 (Local Government Bond Act). Requires that, prior to the issuance of bonds or notes to finance the costs of a charter school facility, a county must enter into an agreement with the charter school that requires the charter school to maintain a student enrollment of at least 50% of students who reside in a local school administrative unit located in the county, the charter school cannot cease using the facility for public school purposes, and the facility must revert to the county if any requirement of the agreement is breached by the charter school.

Amends GS 153A-149(b), authorizing each county to levy taxes without restriction as to rate or amount for the eight specified purposes, by amending the seventh purpose (Schools), establishing that a county may levy taxes without restriction to provide for the county's share of the cost of kindergarten, elementary, and secondary public schools, including charter schools chartered under Article 14A of GS Chapter 115C, and post-secondary schools (currently, does not include specification for secondary public schools including charter schools).

Current GS 159-48(c) authorizes each county to borrow money and issue its bonds under Article 4 of GS Chapter 159 in evidence of the debt for the purpose of paying any capital costs of one or more of the purposes specified in subsubsections (1) through (4b). Amends the statute to establish that a county can also borrow money and issue bonds to pay capital costs for the purpose of new subsubsection (4c) to provide charter school facilities for charter schools that meet the requirements of GS 115C-218.107, including, without limitation, schoolhouses, buildings, plants and other facilities, physical and vocational educational buildings and facilities, including in connection therewith classrooms, laboratories, libraries, auditoriums, administrative offices, gymnasiums, athletic fields, lunchrooms, utility plants, garages, and school buses and other necessary vehicles.

Enacts GS 159-48.5 to require that, until a charter school fully repays a county in the amount of capital costs financed in accordance with GS 159-48(c)(4c), if a charter school fails to meet the requirements of its agreement with the county under GS 115C-218.107, the charter school facility must revert back to the county or counties that borrowed money and issued bonds to pay capital costs for the facility. Provides that, if applicable, the facility must be divided between the counties in proportion to the capital funds provided.

Part III: Conforming Changes

Repeals GS 115C-448(d), which provided that special funds of individual schools are not to be included as part of the local current expense fund of a local school administrative unit for the purposes of determining the per pupil share of the local current expense fund transferred to a charter school pursuant to GS 115C-218.105(c) (statute is eliminated by the act). Makes conforming changes to SL 2014-100, Section 8.35(e) to conform statutory references to the act.

Part IV: Effective Date

Establishes that nothing in the act is to be construed to affect pending legislation.

Effective July 1, 2016.

Intro. by Jeter, L. Johnson, Daughtry, Reives.APPROP, GS 105, GS 115C, GS 153A, GS 159
H 1112 (2015-2016) LIVING WAGE BY 2020. Filed May 10 2016, AN ACT INCREASING THE STATE'S MINIMUM WAGE IN PHASES UNTIL 2020, WHEN THE WAGE SHALL BE ADJUSTED AUTOMATICALLY EACH YEAR BY INCREASES IN THE COST-OF-LIVING, CHANGING THE WAY TIPS ARE CREDITED TO PHASE-IN INCREASES IN THE WAGES OF TIPPED EMPLOYEES, AND GRANTING A FIVE PERCENT COST-OF-LIVING ADJUSTMENT FOR STATE RETIREES.

Amends GS 95-25.3 by increasing the state's minimum wage yearly, beginning in 2017 and going through 2020. The first increase raises the minimum wage to $10 per hour effective January 1, 2017; the final increase is to $15 per hour, effective January 1, 2020. Every January thereafter, the minimum wage is to be adjusted based on an adjusted minimum wage rate calculated by the Commissioner of Labor using the Consumer Price Index, CPI-U, or its successor index.

Effective January 1, 2017, prohibits the tip credit from exceeding 50% of the minimum hourly wage. Beginning January 1, 2018, requires the minimum cash wage paid directly to a tipped employee to be at least $5 per hour,with the tip credit not exceeding the difference between the minimum cash wage paid directly to the employee and the minimum wage. Raises the minimum cash wage paid directly to a tipped employee by $1 per hour, starting January 1, 2019, and on each January thereafter, until it reaches the same amount as the annually adjusted minimum hourly wage, except that if the minimum cash wage paid directly to a tipped employee is less than $1 less than the annually adjusted minimum hourly wage, it must be increased by the lesser amount.

Amends GS 135-5 (concerning the Retirement System for Teachers and State Employees), GS 135-65 (concerning the Judicial Retirement ), and GS 120-4.22A (concerning the Legislative Retirement System) to provide a cost of living increase of 5% from and after July 1, 2016. Effective July 1, 2016.

Appropriates $210 million for 2016-17 from the General Fund to the Reserve for Retiree Cost-of-Living Adjustments to implement the adjustment authorized in the act. Appropriates $6.4 million for 2016-17 from the Highway Fund to the Reserve for the Retiree Cost-of-Living Adjustments to implement the adjustment authorized in the act. Effective July 1, 2016.

Intro. by Harrison, Fisher, Carney, D. Hall.APPROP, GS 95, GS 120, GS 135
H 1113 (2015-2016) PAID SICK/DISABILITY/FAMILY LEAVE & TRUST. Filed May 10 2016, AN ACT REQUIRING PAID LEAVE EMPLOYMENT BENEFITS FOR EMPLOYEES AND ESTABLISHING A TRUST FUND TO SECURE THOSE BENEFITS.

Enacts new Article 21A, Paid Leave Benefits and Trust Fund, in GS Chapter 95, setting out nine terms and definitions for use in this Article, including employment benefits, family care leave, and temporary disability leave. Provides that employees are eligible for temporary disability leave or family care leave if the employee has at least 1,250 hours of service for the employer. Provides that the approval or duration of such leave is limited as provided for by statute, including that for family care leave for the birth of a child or adoption, the entitlement for such leave expires after twelve months from the period beginning with the birth or placement. Provides that employers can require supporting documentation to request temporary disability or family care. Establishes several provisions concerning the impact of paid leave including restoration to previous position, maintaining accrued vacation leave, sick leave, bonuses, service time, and so forth. Further provides that during leave the employer must maintain and contribute to the employee's employment-related health insurance, as it existed prior to leave, up to 12 weeks during any 12-month period. Sets out notification requirements to make employers aware of impending, upcoming, or foreseeable absences. Includes various retaliation clauses making it unlawful to discharge, fire, suspend, expel, or discipline, reduce seniority, or otherwise discriminate against employees that exercise their rights to this leave as well as doing the same to anyone who has filed a complaint in regards to this section. Requires the Commissioner of Labor to interpret and enforce the provisions of this Article as well as adopt rules and regulations for those enforcement purposes. 

Sets out provisions for calculating weekly benefit of paid leave on a sliding scale using an employee's yearly earnings as a percentage of the area median income, with an established weekly benefit cap of $1,000. Provides that beginning January 1, 2018, the Commissioner must annually adjust the maximum benefit amount. Also provides information on prorating of benefits for those who take leave on a part-time basis.

Establishes a waiting period of one week before temporary or family care benefits can be paid out.

Sets out certification requirements depending an what type claim the employee makes, whether it is for temporary disability benefits or family care benefits because of a serious health issue or birth, adoption, or foster care of a child. Provides for ineligibility to receive benefits if willful or false statements or representations have been made. 

Provides ways that one can be classified as ineligible for the benefits for any specified week, primarily through receiving benefits from other government programs.

Enacts new GS 95-246.3 to specify six ways in which employers or employer associations must secure temporary disability and family care benefits for their employees, including using private plans or agreements, through depositing and maintaining with the Treasurer of the State contributions the employer is required to pay out. 

Establishes a family and employment security trust fund (Fund) in the Treasury of the State created for all payments made pursuant to this Article  and from which all disability benefits will be paid out. Also creates an administrative account made up of specified funding. Provides that the Secretary of State will be the treasurer and custodian of both. Further provides the processes and procedures for managing disbursing monies from the Fund and account, giving the State Treasurer authority to invest in bonds and other highly secure and readily available instruments. 

Enacts GS 95-246.5 establishing notice and posting requirements, requiring all employers to give notice of the provisions of this new Article. Includes translation and language requirements. Sets out employer penalties for noncompliance with any or all of the notice provisions and requirements.

Provides language which creates a presumption that all interpretations or readings of these provisions must be made in the favor of the availability of leave and the payment of disability benefits.   

Effective July 1, 2017.

Intro. by Harrison, Fisher, Gill, L. Hall.GS 95
H 1114 (2015-2016) NC EQUAL PAY ACT. Filed May 10 2016, AN ACT TO ENACT THE EQUAL PAY ACT TO ENSURE THAT EMPLOYEES IN THIS STATE ARE PAID THE SAME WAGES IN THE SAME ESTABLISHMENT FOR THE SAME QUALITY AND QUANTITY OF THE SAME CLASSIFICATION OF WORK.

Enacts Article 2B, entitled Equal Pay Act, to GS Chapter 95 as follows.

Enacts GS 95-25.27 to establish that no employer can pay any person in the employer's employ at wage rates less than the rates paid to employees of the opposite sex in the same establishment for the same quantity and quality of the same classification of work. Establishes that any employer who violates the statute is liable to the employee affected in the amount of the wages that the employee is deprived by reason of the violation. Defines employer to include the state and any local political subdivision of the state and every person having control or direction of any woman or man employed at any labor, or responsible directly or indirectly for the wages of another who employs more than five employees. Defines an employee as any woman or man in receipt of or entitled to compensation for labor performed for another. 

Establishes that nothing in the statute prohibits a variation of rates of pay for male and female employees engaged in the same classification of work based upon seniority; a difference in length of service; ability; skill; difference in duties or services performed, whether regularly or occasionally; difference in the shift or time of day worked; hours of work; or restrictions or prohibitions on lifting or moving objects in excess of specified weight or other reasonable differentiation; or factor or factors other than sex, when exercised in good faith.

Bars an employer who is in violation of the statute from reducing the pay of any employee in order to bring the employer into compliance with Article 2B. Bars an employer from retaliating against any employee who seeks redress pursuant to Article 2B or who participates in the investigation of a complaint under Article 2B.

Enacts GS 95-25.28, which allows an affected employee to file a complaint with the Department of Labor (Department) and requires the Department to investigate the complaint and notify the employer and the employee of the results of the investigation. Allows an employee receiving less than the wage to which the employee is entitled under the statute to recover in a civil action the balance of those wages, together with costs and attorneys' fees, notwithstanding any agreement to work for a lesser wage. Provides that the employee is not required to exhaust administrative remedies before filing the civil action. Establishes that a civil action pursuant to the statute is to be instituted within two years after the date that the alleged violation is discovered by the affected employee.

Intro. by Harrison, Fisher, G. Martin, B. Richardson.GS 95
H 1115 (2015-2016) AUTOMATIC EXPUNCTION/WRONGFUL CONVICTION. Filed May 10 2016, AN ACT TO PROVIDE FOR THE AUTOMATIC EXPUNCTION OF A PERSON'S RECORD IF THE PERSON IS WRONGLY CONVICTED, INCARCERATED, AND LATER CLEARED OF THE CHARGE OR IF THE CHARGES AGAINST A PERSON ARE DISMISSED OR THERE ARE FINDINGS OF NOT GUILTY AND TO APPROPRIATE FUNDS TO THE ADMINISTRATIVE OFFICE OF THE COURTS TO HELP IMPLEMENT THIS ACT.

Enacts GS 15A-149A to establish that, if any person is wrongly convicted and incarcerated, but later is discharged from prison as a result of a successful appeal, motion for appropriate relief, or writ of habeas corpus, the reviewing court that determined the person was wrongfully convicted and ordered the person be discharged from prison must also enter an order to expunge from all official records any entries relating to the person's apprehension, charge, or trial as provided by the statute.

Establishes that, if any person is wrongly convicted and incarcerated, but later is discharged from prison as a result of a determination by the North Carolina Innocence Inquiry Commission that the person is innocent, the three-judge panel that determined the person's innocence and entered the dismissal of the charges must also enter an order to expunge from all official records any entries relating to the person's apprehension, charge, or trial as provided by the statute.

Requires the order of expunction to include an instruction that any entries relating to the person's apprehension, charge, or trial must be expunged from the records of the court and direct all law enforcement agencies, the Division of Adult Correction of the Department of Public Safety, the Division of Motor Vehicles, or any other State or local government agencies identified by the petitioner as bearing record of the same to expunge their records of the entries. Directs that the clerk notify state and local agencies of the court's order as provided in GS 15A-150 (concerning notification requirements of the clerk for expunction of records). Provides that the expunction is to be automatic and the person is not required to file a petition for the expunction. Provides that the costs of expunging the records, as required under GS 15A-150, are not to be taxed against the petitioner.

Establishes that no person as to whom on order, pursuant to GS 15A-149A, has been entered into can be held thereafter under any provision of any law to be guilty of perjury, or to be guilty of otherwise giving a false statement or response to any inquiry made for any purpose, by reason of the person's failure to recite or acknowledge any expunged entries concerning apprehension, charge, or trial.

Amends GS 15A-146, concerning the expunction of records when charges are dismissed or there are findings of not guilty, by providing that, if any person is charged with a crime, either a misdemeanor or a felony, or was charged with an infraction under GS 18B-302(i) prior to December 1, 1999, and the charge is dismissed, or a finding of not guilty or not responsible is entered, the court entering the dismissal, or finding of not guilty or not responsible must also enter (currently, that person may apply to the court of the county where the charge was brought for) an order to expunge from all official records any entries relating to the person's apprehension or trial. Eliminates current requirement of the court to hold a hearing on the person's application and order of expunction upon findings as specified in GS 15A-146(a). Makes clarifying changes.

Eliminates GS 15A-146(a1), which allowed a person charged with multiple offenses, where all charges are dismissed or findings of not guilty or not responsible are made, to apply to have each of the charges expunged if the offenses occurred within the same 12-month period of time or the charges are dismissed or findings are made at the same court, and requiring a court to hold a hearing on the person's application and order of expunction upon findings as specified in the subsection.

Amends GS 15A-146(b) to require the court (currently, allows the court) to order that the entries, including civil revocations of driver's licenses as a result of the underlying charge, be expunged from the records of the court, in addition to other existing, specified directives.

Amends GS 15A-146(b1) to require the court to enter an order to expunge the DNA record and DNA sample when a person entitled to expungement under the statute has his or her case dismissed by the trial court (currently, subsection allows any person entitled to expungement under the statute to apply to the court for an order expunging DNA records when the person's case has been dismissed by the trial court) and the person's DNA record or profile has been included in the State DNA Database and the person's DNA sample is stored in the State DNA Databank. Eliminates the requirement for a copy of the application for expungement of the DNA record or the DNA sample to be served on the district attorney for the district where the felony charges are brought and the requirement for a certified copy of the trial court's order dismissing the charges to be attached to an order of expungment.

Amends GS 15A-146(d) to direct the court to automatically enter an order for expunction under the statute for a person charged with a crime that is dismissed pursuant to compliance with a deferred prosecution agreement or the terms of a conditional discharge. Eliminates the language concerning a person filing a petition for expunction and associated fees charged.

Enacts GS 15A-146(e) to provide that, notwithstanding any other provision of the statute, the arrest records of a person charged with any of the specified offenses will not be expunged even though the case may be dismissed or a finding of not guilty or not responsible is entered on behalf of the defendant. Specifies that the offenses that bar expunction are an offense under Article 7B of GS Chapter 14 (rape and other sex offenses) or an offense under GS 50B-4.1(d) (knowingly committing a felony prohibited by a valid protective order).

The above provisions are effective December 1, 2016.

Appropriates $10,000 from the General Fund to the Judicial Department to be allocated to the Administrative Office of the Courts to assist with the cost of implementing the act. Effective July 1. 2016.

Intro. by Hanes, Bryan.APPROP, GS 15A
H 1116 (2015-2016) TEACHER LOAN REPAYMENT ASSISTANCE PROGRAM. Filed May 10 2016, AN ACT TO ESTABLISH THE LOAN REPAYMENT ASSISTANCE PROGRAM FOR TEACHERS AND TO APPROPRIATE FUNDS FROM THE EDUCATION LOTTERY FUND TO IMPLEMENT THE PROGRAM.

Enacts new Article 35, Loan Repayment Assistance Program for Teachers, in GS Chapter 116.

Directs the State Education Assistance Authority (Authority) to administer the Loan Repayment Assistance Program for Teachers (Program) in accordance with new Article 35 and adopt any necessary rules, including adopting an application process, eligibility guidelines, and a process for certifying an applicant's employment status and reevaluating eligibility on an annual basis.

Allows any eligible teacher to apply to the Authority for a repayment assistance loan under the Program to repay all or a portion of the teacher's eligible debt by receiving repayment assistance loans for up to four years for eligible debt accrued toward an undergraduate degree. Defines eligible teacher as a classroom teacher currently licensed in North Carolina, employed full-time in a local school administrative unit or charter school established under Article 14A of GS Chapter 115C.  Defines eligible debt as the outstanding principal, interest, and related fees from loans obtained for undergraduate or graduate educational expenses made by government or commercial lending institutions or educational institutions but does not include loans made by a private individual or family member.  Requires that the eligible teacher must have been employed for at least two years, but no longer than eight years, in any local school administrative unit or charter school in North Carolina before applying for the initial year of repayment assistance. Requires the eligible teacher to include in the teacher's application for repayment assistance a signed statement of intent to remain an eligible teacher for a period of at least four years following each year the eligible teacher receives a repayment assistance loan and agree to repay in full any repayment assistance loans disbursed to the eligible teacher if the teacher fails to complete the repayment assistance period due to voluntarily leaving the employment that provided the basis for eligibility under the Program and fails to secure other qualifying employment.  Bars eligibility for a repayment assistance loan if the applicant is in default on any obligation to a government or commercial lending institution or educational institution until those financial obligations are satisfied.  Provides that the Authority may waive ineligibility for this reason at its sole discretion.

Requires the Authority to annually provide repayment assistance loans to eligible teachers from monies available in the Teachers' Loan Assistance Repayment Fund and to establish eligibility criteria for the amount of the repayment assistance loan for each eligible teacher based upon financial need, including an eligible teacher's salary, personal resources, and eligible debt. Sets the allowable loan amount, which falls within a range from $5,000 to $10,000 depending on the tier of the county where the school that he teacher teaches at is located. Requires all repayment assistance loans to be evidenced by promissory notes made payable to the Authority. Directs the Authority to forgive the repayment assistance loan in the amount of each annual disbursement once the eligible teacher remains in employment as an eligible teacher for four years following the receipt of funds. Requires an eligible teacher who received a repayment assistance loan in a previous year to provide documentation to the Authority that the funds in the amount of the loan were submitted to the government or commercial lending institutions or educational institutions for repayment of the teacher's eligible debt. Requires an eligible teacher to notify the Authority if the teacher's employment that provided the basis for eligibility under the Program terminates or changes, voluntarily or involuntarily, before exiting the repayment assistance period. Provides that an eligible teacher who voluntarily leaves the employment upon which eligibility is based and does not become employed in another position as an eligible teacher will be required to repay in full any funds that were paid to the teacher, with interest accruing at the annualized rate applicable to the eligible debt being repaid, if not yet forgiven under subsection (b) of new GS 116-287 at the time of termination. Establishes that an eligible teacher who cannot fulfill the employment requirements due to death or disability, taking a leave of absence, or being involuntarily terminated can no longer be eligible for a repayment assistance loan under the Program but is not responsible for repaying the outstanding amount of loans previously disbursed to the eligible teacher during the repayment assistance period.

Establishes the Teachers' Loan Assistance Repayment Fund (Fund) to be administered by the Authority, to be used only for repayment assistance loans made under GS 116-288, and the administrative costs of the Authority. Requires that all funds appropriated to or otherwise received by the Authority to provide repayment assistance loans through the Program, all funds received as repayment of loans, and all interest earned on these funds be placed in the Fund.  Allows the Authority to use up to 2% of the funds appropriated to the Fund each fiscal year to cover administrative costs for repayment assistance loans made during that fiscal year.

Requires the Authority to report no later than December 1, 2016, and annually thereafter, to the Joint Legislative Education Oversight Committee regarding the Fund and repayment assistance loans awarded from the Fund.

Appropriates $38.5 million from the Education Lottery Fund to the UNC Board of Governors for the 2016-17 fiscal year to be allocated to the Fund to implement the provisions of this act.  Allows the State Education Assistance Authority to use up to 2% of the funds appropriated for the 2016-17 fiscal year for the administration of the Program.

Effective July 1, 2016.

Intro. by Hanes, Lambeth, Hunter.APPROP, GS 116
H 1117 (2015-2016) INNOCENT DEFENDANT JAILED/DA WRONGDOING. Filed May 10 2016, AN ACT TO REQUIRE THE REPORTING, INVESTIGATION, AND PROSECUTION OF PROSECUTORIAL MISCONDUCT WHEN THERE IS CREDIBLE EVIDENCE OF PROSECUTORIAL MISCONDUCT IN A CASE IN WHICH THE DEFENDANT WAS WRONGLY CONVICTED AND INCARCERATED BUT IS LATER DISCHARGED FROM PRISON AS THE RESULT OF A SUCCESSFUL POSTCONVICTION LEGAL ACTION AND THERE IS A FINDING THAT THE PROSECUTORIAL MISCONDUCT MAY HAVE PROXIMATELY CAUSED THE WRONGFUL CONVICTION AND TO APPROPRIATE FUNDS TO THE NORTH CAROLINA STATE BAR TO ASSIST WITH THE COSTS OF PROSECUTORIAL MISCONDUCT INVESTIGATIONS.

Enacts new GS Chapter 15A, Article 102, Prosecutorial Misconduct Resulting in Unlawful Incarceration of Innocent Defendant, providing that the purpose of the Article is to require the reporting, investigation, and prosecution of prosecutorial misconduct in any case where (1) an individual is wrongly convicted and incarcerated but later is discharged due to a successful appeal, motion for appropriate relief, writ of habeas corpus, or the NC Innocence Inquiry Commission or (2) credible evidence exists of prosecutorial misconduct in the case that may have been the proximate cause of the wrongful conviction.  Defines misconduct as the intentional or reckless disregard of an obligation or standard imposed by law, rule of professional conduct, or department regulation or policy. Directs the court, in times where the above criteria are met, to make a finding as to whether there is credible evidence of prosecutorial misconduct. If such evidence exists and it is determined that it may have proximately caused the wrongful conviction, then the court must refer its finding to the NC State Bar and the Attorney General for investigation, possible prosecution of the attorney, or both. Includes similar language for when the NC Innocence Inquiry Commission concludes the same regarding credible evidence of prosecutorial misconduct. Requires the Attorney General, upon receipt of the credible evidence from the court or commission, to conduct an investigation to determine whether a bill of indictment for prosecutorial misconduct should be submitted to the grand jury.

Amends GS 84-28 concerning discipline and disbarment for attorneys admitted to practice in North Carolina, creating a new subsection (f1) which requires the NC State Bar to initiate an investigation into any practicing attorney that is the subject of a finding of prosecutorial misconduct and has been referred to the NC State bar pursuant to GS Chapter 15A, Article 102, the new article above.  

Appropriates $10,000 from the General Fund to the NC State Bar for the 2016-17 fiscal year to assist with the costs of investigations into alleged prosecutorial misconduct. Effective July 1, 2016.

Effective December 1, 2016, applying to appeals, motions for appropriate relief, and writs of habeas corpus filed on or after that date, as well as to claims of factual innocence referred to the NC Innocence Inquiry Commission on or after that date. 

Intro. by Hanes, Bryan.APPROP, GS 15A
H 1118 (2015-2016) PROVIDE PROTECTIONS AGAINST DISCRIMINATION. Filed May 10 2016, AN ACT TO REPEAL RESTRICTIONS ON USE OF PUBLIC BATHROOMS AND STATEWIDE PREEMPTIONS IN LAWS RELATED TO EMPLOYMENT AND PUBLIC ACCOMMODATIONS; TO REPEAL RESTRICTIONS ON LOCAL GOVERNMENT CONTRACTS; TO ADD VETERAN STATUS, SEXUAL ORIENTATION, AND GENDER IDENTITY AS CLASSES PROTECTED FROM DISCRIMINATION IN EMPLOYMENT AND PUBLIC ACCOMMODATIONS; TO PROVIDE FOR PRIVATE ENFORCEMENT OF THOSE RIGHTS; AND TO PROVIDE FUNDING FOR THE HUMAN RELATIONS COMMISSION.

Repeals SL 2016-3 (HB 2, Public Facilities Privacy & Securities Act). Effective March 23, 2016.

Amends GS 143-422.2 to establish that it is the policy of the state to protect and safeguard the right and opportunity of all persons to seek, obtain, and hold employment without discrimination or abridgement on account of race, religion, color, national origin, age, sex, sexual orientation, gender identity, status as a current member or veteran of the Armed Services, or handicap by employers which regularly employ 15 or more employees (currently, does not include protection from discrimination for sexual orientation, gender identity, or status as a current member or veteran of the Armed Services). Enacts new subsection (a1) to provide that, for purposes of Article 49A of GS Chapter 143 (Equal Employment Practices), "armed services" applies as defined in GS 116-143.3(a)(2) to mean the United States Air Force, Army, Coast Guard, Marine Corps, and Navy; the North Carolina National Guard; and any reserve component of those forces. 

Enacts new subsection (a2) to establish that it does not constitute discrimination for an employer to provide separate bathrooms or changing facilities for employees based on gender, but requires an employer to provide access to those facilities based on a person's gender identity. 

Enacts GS 143-422.4 to establish that an employee may bring a private action for damages against that employee's employer for a violation of Article 49A of GS Chapter 143. Directs that, in the event of a violation of Article 49A, as a result of intentional wrongdoing, the court is to award the employee treble damages, reasonable attorneys' fees, and costs incurred in the action.

Enacts new Article 49B, to be known as the Equal Access to Public Accommodations Act, to GS Chapter 143 as follows.

Establishes that it is the public policy of the state to protect and safeguard the right and opportunity of all individuals within the state to enjoy fully and equally the goods, services, facilities, privileges, advantages, and accommodations of places of public accommodation free of discrimination because of race, religion, color, national origin, sex, sexual orientation, gender identity, or status as a current member or veteran of the Armed Services. Establishes that it cannot be deemed to constitute discrimination for a place of public accommodation to provide separate bathrooms or changing facilities based on gender, but a place of public accommodation must provide access to those facilities based on a person's gender identity. Defines armed forces as defined in GS 143-422.2(a1), as enacted. Defines places of public accommodation as defined in GS 168A-3(8), which defines the term to include, but not be limited to, any place, facility, store, or other establishment, hotel, or motel, which supplies goods or services on the premises to the public or which solicits or accepts the patronage or trade of any person. Establishes that places of public accommodation excludes any private club or other establishment not, in fact, open to the public.

Authorizes the Human Relations Commission (Commission) in the Department of Administration to receive, investigate, and conciliate complaints of discrimination in public accommodations. Directs the Commission to use its good offices to affect an amicable resolution of the complaints of discrimination.

Establishes a private right of action for violation of Article 49A. Directs the court, in the event of a violation of Article 49A as a result of intentional wrongdoing, to award the plaintiff treble damages, reasonable attorneys' fees, and costs incurred in the action.

Provides that any local ordinance, resolution, regulation, or policy enacted prior to March 23, 2016, is not abated or affected by SL 2016-3, and any local ordinance, resolution, regulation, or policy that would be valid but for the enactment of SL 2016-3 remains valid.

Repeals SL 2015-241, Section 6.20(b)(2)a, providing that the North Carolina Human Relations Commission is subject to continuation review as provided by SL 2015-241, Section 6.20.

Appropriates $545,407 from the General Fund to the Department of Administration, Human Relations Commission, in recurring funds for the 2016-17 fiscal year to be used for operating expenses.

Intro. by W. Richardson, Cotham, Hamilton, D. Hall.APPROP, GS 143
H 1119 (2015-2016) RESERVED FUNDS NONTRADITIONAL PUBLIC SCHOOLS. Filed May 10 2016, AN ACT TO REQUIRE RESERVED FUNDS FOR OPERATORS OF NONTRADITIONAL PUBLIC SCHOOLS.

Enacts new GS 115C-238.20, Reserve Funds, in new Part 5A, Reserve Funds for Nontraditional Public Schools, in Article 16 of GS Chapter 115C. Requires the operator of a nontraditonal public school to maintain at a minimum an escrow account, letter of credit, bond, deed of trust, or combination thereof with a total value of $100,000, to ensure payment of expenses related to breach of contract, early termination, or other expenses incurred by closure. Sets out and defines a nontraditional public school for the purposes of the section. 

Appropriates $20,000 from the General Fund to the Department of Public Instruction for 2016-17 to implement the above requirements.  Effective July 1, 2016. 

Intro. by L. Hall.APPROP, GS 115C
H 1121 (2015-2016) STATE HEALTH PLAN ADMIN. CHANGES. Filed May 10 2016, AN ACT TO MAKE ADMINISTRATIVE CHANGES TO THE STATE HEALTH PLAN FOR TEACHERS AND STATE EMPLOYEES STATUTES AND TO MAKE CHANGES TO STATE HEALTH PLAN PREMIUMS PAID BY LOCAL GOVERNMENT EMPLOYEES.

Amends GS 135-48.32 concerning contracts for plan benefits, deleting almost the entirety of the section which authorized the State Treasurer to contract with pharmacy benefits managers to administer pharmacy benefits under the State Health Plan (Plan). Deletes provisions concerning modification of Article 3B, State Health Plan for Teachers and State Employees, and the request for proposals for inclusion in the contract to provide benefits. No longer requires the State Treasurer to require that the terms of the contract between the Plan and the Plan's Claims Processing Contractor, the Pharmacy Benefits Manager, and the Disease Management Contractor require the contractor to provide specified billing details, transactional data, and cost of administrative functions. Adds new language providing that claims processor contractors will provide all claims processing data elements to the Plan, including identification of providers and allowed amounts paid. 

Amends GS 135-48.34, changing the catchline of the section to Contract Exemptions (was, Contracts not subject to Article 3 of Chapter 143 of the General Statutes), and adds new language updating which contracts authorized under GS 135-48.2, State Health Plan, are not subject to the requirements of Article 3 of GS 143, Purchase, including contracts to provide benefits, contracts with providers or provider networks, and contracts for the design, adoption, and implementation of health benefit plans and programs available under health benefits plans. Further adds that these type of contracts are also not subject to the requirements of Parts 3 or 4 of Article 15 of GS Chapter 143B, concerning IT project management and procurement. 

Amends GS 135-48.47(b)(3) providing that local government units participating in the plan can determine eligibility of employees and their dependents, however the portion that the employee or dependent pays to the local government cannot exceed the premiums set by the Plan (previously, did not include such a limit on premiums charged). Effective January 1, 2017.

Enacts new GS 135-48.47(d) concerning local governments participating in the Plan, providing that local governments participating in the Plan as of April 1, 2016, can elect to withdraw effective January 1, 2017. Requires a notice of withdrawal to be given to the Plan no later than October 1, 2016.  

Enacts GS 135-48.49, IRC sections 6055 and 6066 regulatory reporting, providing that the Plan is responsible for reporting coverage for retirees and direct bill members except those participating in Consolidated Omnibus Budget Reconciliation Act (COBRA) coverage. Specifies other responsibilities and requirements for filing and regulatory reporting.

Intro. by Dobson.GS 135
H 1122 (2015-2016) LIMIT MARINE NET FISHING. Filed May 10 2016, AN ACT TO PROVIDE FOR A REFERENDUM TO LIMIT MARINE NET FISHING.

Subject to voter approval at the general election in November 2016, enacts new GS 113-192 to provide limitations on marine net fishing in coastal fishing waters to protect saltwater finfish, shellfish, and other marine animals from unnecessary killing, overfishing, and waste. Provides a policy statement that the marine resources of the state belong to all of the people of the state and are to be conserved and managed for the benefit of the state, its people, and future generations.

Makes it unlawful to use either a gill net or other entangling net in coastal fishing waters for the purpose of catching or taking any saltwater finfish, shellfish, or other marine animals. Defines a grill net as one or more walls of netting which capture saltwater finfish by ensnaring or entangling them in the meshes of the net by the gills, but does not include a hand-thrown cast net. Defines an entangling net as a drift net, trammell net, stab net, or any other net which captures saltwater finfish, shellfish, or other marine animals by causing all or part of heads, fins, legs, or other body parts to become entangled or ensnared in the meshes of the net, but does not include a hand-thrown cast net. Prohibits any other type of net containing more than 500 square feet of mesh area, as defined by the statute, from being used in coastal fishing waters. Establishes that no more than two nets which cannot be connected can be used from any vessel, and no person not on a vessel can use more than one net in coastal fishing waters.

Appropriates $250,000 from the General Fund to the State Board of Elections to pay for the expenses related to the referendum required under the act. Effective July 1, 2016.

Intro. by W. Richardson.APPROP, GS 113
H 1123 (2015-2016) LEGISLATOR SUBSISTENCE/TRAVEL - IRS RATE. Filed May 10 2016, AN ACT TO INCREASE LEGISLATOR SUBSISTENCE AND TRAVEL ALLOWANCES TO MATCH 2015 IRS RATES, AS RECOMMENDED BY THE JOINT LEGISLATIVE PROGRAM EVALUATION OVERSIGHT COMMITTEE.

Identical to S 835, filed 5/10/16.

Amends GS 120-3.1, effective on the convening of the 2017 General Assembly, concerning the subsistence and travel allowances for members of the General Assembly, deleting language that set prior calculation of allowance rates to rates set by the IRS or found in the Federal Register from the early 1990s. New language sets weekly travel allowance for each week or fraction thereof to be calculated using the business standard mileage rate set by the IRS in IR-205-137, on December 17, 2015. Updates the subsistence allowance for lodging to the rate allowed in 80 Federal Register 52753, September 1, 2015. Allows members to elect to receive an allowance of $59 a day for meals (was, $26) plus lodging expenses instead of taking the calculated amounts. Makes conforming changes.

Appropriates from the General Fund to the General Assembly $1.4 million for the 2016-17 fiscal year to be used for legislator subsistence and travel allowances. Effective July 1, 2016.

Intro. by Horn, Carney, Hurley, Goodman.APPROP, GS 120
H 1124 (2015-2016) HONORING THE STATE'S VETERANS. Filed May 11 2016, A HOUSE RESOLUTION HONORING OUR VETERANS BY EXPRESSING APPRECIATION FOR THEIR SERVICE TO OUR STATE AND NATION.

As title indicates.

Intro. by Daughtry, West, Stam, Whitmire.HOUSE RES

The Daily Bulletin: 2016-05-11

PUBLIC/SENATE BILLS
S 725 (2015-2016) UNEMPLOYMENT INSURANCE TECHNICAL CHANGES. Filed Apr 25 2016, AN ACT TO MAKE TECHNICAL, ADMINISTRATIVE, AND CLARIFYING CHANGES TO THE UNEMPLOYMENT INSURANCE LAWS, AS RECOMMENDED BY THE JOINT LEGISLATIVE OVERSIGHT COMMITTEE ON UNEMPLOYMENT INSURANCE.

AN ACT TO MAKE TECHNICAL, ADMINISTRATIVE, AND CLARIFYING CHANGES TO THE UNEMPLOYMENT INSURANCE LAWS, AS RECOMMENDED BY THE JOINT LEGISLATIVE OVERSIGHT COMMITTEE ON UNEMPLOYMENT INSURANCE. Enacted May 11, 2016. Effective May 11, 2016.

Intro. by Rucho.GS 96
S 729 (2015-2016) VARIOUS CHANGES TO THE REVENUE LAWS. Filed Apr 25 2016, AN ACT TO MAKE VARIOUS CHANGES TO THE REVENUE LAWS.

AN ACT TO MAKE VARIOUS CHANGES TO THE REVENUE LAWS. Enacted May 11, 2016. Effective May 11, 2016, except as otherwise provided.

Intro. by Rucho, Rabon, Tillman.GS 58, GS 105, GS 131E, GS 143B
S 778 (2015-2016) Performance Guarantees/Subdivision Streets (New) Filed Apr 27 2016, AN ACT TO MAKE CHANGES TO STATE LOW CONCERNING PERFORMANCE GUARANTEES ON COUNTY SUBDIVISION STREETS OFFERED FOR PUBLIC DEDICATION; NCDOT AND CITY REQUIREMENTS FOR ROAD IMPROVEMENTS ADJACENT TO SCHOOLS.

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

Requires that the Department of Transportation's report on their study of the impact that reforms to the State Environmental Policy Act have had on transportation projects also be given to the Joint Legislative Transportation Oversight Committee. 

Intro. by Wade, Brock, B. Jackson.STUDY
S 841 (2015-2016) MEDICAID ELIGIBILITY TIMELINESS/FUNDS. Filed May 10 2016, AN ACT TO SUPPORT IMPROVEMENT IN THE TIMELINESS OF MEDICAID ELIGIBILITY DETERMINATIONS, AS RECOMMENDED BY THE JOINT LEGISLATIVE PROGRAM EVALUATION OVERSIGHT COMMITTEE.

Identical to H 1087, filed 5/10/16.

Requires Reporting

Requires the Department of Health and Human Services, Division of Medicaid Assistance (DHHS) to submit a report annually for the 2015-16 fiscal year, to be summited by November 2, 1026, and 2016-17 fiscal year, to be submitted by November 1, 2017, to the Joint Legislative Oversight Committee on Medicaid and NC Health Choice, the Joint Legislative Oversight Committee on Health and Human Services, and the Fiscal Research Division, containing the following information: the annual statewide percentage of Medicaid applications processed in a timely manner for the fiscal year, the statewide average number of days to process Medicaid applications for each month in the fiscal year, the annual percentage of Medicaid applications processed in a timely manner by each county department of social services for the fiscal year, the average number of days to process Medicaid applications for each month for each county department of social services, the number of months during the fiscal year that each county department of social services met the timely processing standards in new Part 10 of Article 2 of GS Chapter 108A, the number of months during the fiscal year that each county department of social services failed to meet the timely processing standards in new Part 10 of Article 2 of GS Chapter 108A, a description of all corrective action activities conducted by DHHS and county departments of social services in accordance with new GS 108A-70.36., and a description of how DHHS plans to assist county departments of social services in meeting timely processing standards for Medicaid applications, for every county in which the performance metrics for processing Medicaid applications in a timely manner do not show significant improvement compared to the previous fiscal year.

Effective July 1, 2016.

Enacts Medicaid Eligibility Processing Timeliness Statutes

Enacts new Part 10, Medicaid Eligibility Decision Processing Timeliness, to Article 2 of GS Chapter 108A, Programs of Public Assistance of Social Services.   

Enacts GS 108A-70.31 to establish that if a federally recognized Native American tribe within the state has assumed responsibility for the Medicaid program pursuant to GS 108A-25E, then new Part 10 of Article 2 of GS Chapter 108A applies to the tribe in the same manner as it applies to the county departments of social services.

Enacts GS 108A-70.32 to require the county department of social services to render a decision on an individual’s application for Medicaid within 45 calendar days from the date of application, except for applications in which a disability determination has already been made or is needed where the county department of social services must render a decision on an individual’s eligibility within 90 calendar days from the date of application.

Enacts GS 108A-70.33 to require the counties to comply with timely processing standards, which are the average processing time standards and the percentage processed timely standards set forth in new GS 108A-70.34 and new GS 108A-70.35.  Directs the Department of Health and Human Services (Department) to monitor county department of social services' compliance with these standards in accordance with new Part 10.  Provides that for purposes of Part 10, processing time is the number of days between the date of application and the date of disposition of the application, except in cases where an eligibility determination is dependent upon receipt of information related to one or more of the following circumstances of subsubsections (1) through (7) of subsection (b): medical expenses sufficient to meet a deductible, the applicant's need for institutionalization, the applicant's plan of care for the home- and community-based waivers, the disability decision made by the Disability Determination Services Section of the Division of Vocational Rehabilitation of the Department, medical records needed to determine emergency dates for nonqualified aliens, the applicant's application or other information from the federally facilitated marketplace, and the applicant's application or other information in connection with an application for a Low Income Subsidy for Medicare prescription drug coverage.  Provides that in those cases where an eligibility determination is dependent upon receipt of information related to one or more of the listed circumstances, processing time excludes the number of days between the date when the county determines all eligibility criteria other than the above listed criteria and the date when the county receives the information related to that criteria. 

Provides that processing times are excluded from the calculation of the average processing time and percent processed timely for the following types of cases listed in subsection (c): newborns who are automatically enrolled based on their mother's eligibility, applications for individuals who are presumptively eligible for Medicaid, active cases in which an individual who is eligible for one program is transferred to another program regardless of whether the transfer occurs between allowable or nonallowable program categories, cases in which an individual transfers from an open case to another case  including establishing a new administrative case for the individual, actions to post eligibility to a terminated or denied case within one year of the termination or denial, cases that are reopened because they were terminated in error or because reopening of the terminated case is allowed by policy, and cases in which the eligibility decision was appealed and the decision was reversed or remanded. 

Allows the Department, in its discretion, to exclude days, other than those required by subsection (b) of the statute, from the calculation of processing time if the Department determines that the delay was caused by circumstances outside the control of county departments of social services.  Also allows the Department to, in its discretion, exclude types of cases, other than those described in subsection (c) of the statute, from the calculation of processing time.  Directs that, when the Department exercises its discretion pursuant to subsection (d), the Department's determination regarding circumstances outside the control of county departments of social services and the Department's decision to exclude types of cases are to be applied uniformly to all county departments of social services.

Enacts new GS 108A-70.34 to establish that the average processing time is calculated by finding the processing time for each case that received a disposition during a given month and finding the average of those processing times, and that the standard for average processing time is 90 days for cases in which the individual has applied for the Medicaid Aid to the Disabled category (M-AD) and 45 days for all other cases.

Enacts new GS 108A-70.35 to establish that the percentage processed timely is the percentage of cases that received a timely disposition in a given month, and the percentage processed timely is calculated by expressing the number of cases during a given month with a processing time equal to or less than the standard set in GS 108A-70.32 as a percentage of the total cases receiving a disposition during that month. Provides for when the deadline for meeting the timely decision standard in GS 108A-70.32 falls on a weekend or holiday. Authorizes the Department to adopt rules to establish a percentage standard for each county department of social services that will be the percentage processed timely standard for that county department of social services.  Provides that until the Department adopts rules establishing percentage standards for each county, the percentage processed timely standards are those established in 10A NCAC 23C .0203 as of April 2016.

Enacts new GS 108A-70.36 to direct the Department and the county department of social services to enter into a joint corrective action plan to improve the timely processing of applications if, for any three consecutive months or for any five months out of a period of 12 consecutive months, a county department of social services fails to meet either the average processing time standard or the percentage processed timely standard or both standards.  Requires the joint corrective action plan to specifically identify (1) the duration of the joint corrective action plan, not to exceed 12 months, and if a county department of social services shows measurable progress in meeting the performance requirements in the joint corrective action plan, then the duration of the joint corrective action plan may be extended by six months, but in no case may a joint corrective action plan exceed 18 months, (2) a plan for improving timely processing of applications that specifically describes the actions to be taken by the county department of social services and the Department, (3) the performance requirements for the county department of social services that constitute successful completion of the joint corrective action plan, and (4) acknowledgement that failure to successfully complete the joint corrective action plan will result in temporary assumption of Medicaid eligibility administration by the Department, in accordance with new GS 108A-70.37.

Enacts new GS 108A-70.37 to provide that, if a county department of social services fails to successfully complete its joint corrective action plan, the Department is to give the county department of social services, the county manager, and the board of social services or the consolidated human services board created pursuant to GS 153A-77(b) at least 90 days’ notice that the Department intends to temporarily assume Medicaid eligibility administration, in accordance with subsection (b). Requires the notice to include specified information, including the date on which the Department intends to temporarily assume administration of Medicaid eligibility decisions.  

Provides that if a county department of social services fails to successfully complete its joint corrective action plan, the Department is to temporarily assume Medicaid eligibility administration for the county upon giving notice.  Establishes that during a period of temporary assumption of Medicaid eligibility administration, (1) the Department must administer the Medicaid eligibility function in the county, (2) the county department of social services is divested of Medicaid administration authority, (3) the Department must direct and oversee the expenditure of all funding for the administration of Medicaid eligibility in the county, (4) the county must continue to pay the nonfederal share of the cost of Medicaid eligibility administration and cannot withdraw funds previously obligated or appropriated for Medicaid eligibility administration, (5) the county must pay the nonfederal share of additional costs incurred to ensure compliance with the timely processing standards required by Part 10, (6) the Department must work with the county department of social services to develop a plan for the county department of social services to resume Medicaid eligibility administration and perform Medicaid eligibility determinations in a timely manner, and (7) the Department must inform the county board of commissioners, the county manager, the county director of social services, and the board of social services or the consolidated human services board created pursuant to GS 153A-77(b) 34 of key activities and any ongoing concerns during the temporary assumption of Medicaid eligibility administration.

Provides that, upon the Department's determination that Medicaid eligibility determinations can be  performed in a timely manner by the county department of social services, the Department must notify the county department of social services, the county manager, and the board of social services or the consolidated human services board that temporary assumption of Medicaid eligibility administration will be terminated and the effective date of termination.  Establishes that, upon termination, the county department of social services resumes its full authority to administer Medicaid eligibility determinations.

Amends GS 150B-23 (provisions for administrative hearings) by enacting a new subsection (a5) to establish that a county that appeals a decision of the Department of Health and Human Services to temporarily assume Medicaid eligibility administration in accordance with GS 108A-70.37 may commence a contested case under Article 3 of GS Chapter 150B (Administrative Hearings) in the same manner as any other petitioner, and that the case is to be conducted in the same manner as other contested cases Article 3.

Provides that the corrective action procedures described in new GS 180A-70.36 supersede the corrective actions procedures in 10A NCAC 23C .0204 and 10A NCAC 23C .0205 related to timeliness processing of Medicaid applications by county department of social services.

Authorizes the Department to adopt and amend rules to implement new Part 10 of Article 2 of GS Chapter 108A.

Effective January 1, 2017 and applies to monthly timely processing standards on that date.

Appropriates Funds to Implement the Act

Appropriates $143,215 to the Department’s Division of Central Management and Support for the 2016-17 fiscal year in recurring funds to be used to fund three new Business System Analyst positions within the Operational Support Team under the Assistant Secretary of Human Services. Provides that these funds are to provide a State match for an estimated $143,215 in recurring federal funds in the 2016-17 fiscal year, and appropriates those federal funds to be used for the same purpose.  

Appropriates $156,785 to the Department’s Division of Social Services for the 2016-17 fiscal year in recurring funds to be used to fund four new Human Services Evaluator/Planner positions within the Performance Management Section of the Division of Social Services.  Provides that these funds are to provide a State match for an estimated $156,785 in recurring federal funds in the 2016-17 fiscal year, and appropriates those federal funds to be used for the same purpose.

Effective July 1, 2016.

Intro. by Hise, Krawiec, Foushee.APPROP, GS 108A, GS 150B
S 845 (2015-2016) UNC FIXED TUITION PLAN. Filed May 10 2016, AN ACT TO ESTABLISH A FIXED TUITION PLAN FOR NORTH CAROLINA STUDENTS WHO ENROLL IN A BACCALAUREATE DEGREE PROGRAM AT ANY CONSTITUENT INSTITUTION OF THE UNIVERSITY OF NORTH CAROLINA SYSTEM.

Enacts new GS 116-143.9, which requires the UNC Board of Governors to establish a fixed tuition plan (plan) for the University of North Carolina System (UNC System). Provides that the plan is to be available to any undergraduate student seeking a baccalaureate degree admitted to any constituent institution in the UNC System who also qualifies as a state resident for tuition purposes. Requires the plan to include four components as follows. Requires a guaranty that the cost of tuition will continue to be the same amount during the tuition period. Requires the tuition period to be according to the following four classifications, except as provided in subsection (b) of the statute. (1) For a student who is classified as a freshman based on credit hours at the time of the student's enrollment, the tuition period must be eight consecutive academic semesters for a student seeking a baccalaureate degree in a four-year program or 10 consecutive academic semesters for a student seeking a baccalaureate degree in a program officially designated by the UNC Board of Governors as a five-year program, including any summer sessions. (2) For a student who is classified as a sophomore based on credit hours at the time of the student's enrollment, the tuition period must be six consecutive academic semesters for a student seeking a baccalaureate degree in a four-year program or eight consecutive academic semesters for a student seeking a baccalaureate degree in a program officially designated by the Board of Governors as a five-year program, including any summer sessions. (3) For a student who is classified as a junior based on credit hours, the tuition period must be four consecutive academic semesters for a student seeking a baccalaureate degree in a four-year program or six consecutive academic semesters for a student seeking a baccalaureate degree in a program officially designated by the UNC Board of Governors as a five-year program, including any summer sessions. (4) For a student who is classified as a senior based on credit hours at the time of enrollment, the tuition period must be two consecutive academic semesters for a student seeking a baccalaureate degree in a four-year program or four consecutive academic semesters for a student seeking a baccalaureate degree in a program officially designated by the UNC Board of Governors as a five-year program, including any summer sessions. Requires the student to remain enrolled continuously at the same constituent institution during the entire tuition period, except as provided in subsection (b) of the statute. Requires that, at the end of the tuition period, the cost of tuition reverts to the current tuition for that constituent institution and a tuition surcharge is imposed under GS 116-143.7 if applicable.

Provides in subsection (b) that upon application by a student, the fixed tuition plan may be tolled if the student is able to demonstrate that the student's pursuit of a degree has been substantially disrupted or interrupted by a military service obligation, serious medical debilitation, a short-term or long-term disability, or other extraordinary hardship. Directs the UNC Board of Governors to establish the appropriate procedures to implement subsection (b) of the statute.

Establishes that, if a student who is already enrolled in a baccalaureate degree program at a constituent institution on the date this act becomes effective and wants to participate in the fixed tuition plan, the student's fixed tuition rate is to be the amount of the tuition rate on the effective date of the statute and the student's tuition period is to be determined according to the classifications set out in GS 116-143.9(2) (intends GS 116-143.9(a)(2)), as enacted.

Applies to any student who enrolls or is enrolled in a baccalaureate degree program at a constituent institution of the UNC System beginning with the 2017-18 fall academic semester.

Intro. by Waddell, Smith, Van Duyn.GS 116
S 846 (2015-2016) CHANGE THE LOST ADJUSTMENT FACTOR. Filed May 10 2016, AN ACT TO CHANGE THE LOCAL OPTION SALES TAX (LOST) ADJUSTMENT FACTOR TO ONE THAT VARIES BY ECONOMIC DEVELOPMENT TIERS AND TO REPEAL THE STATE CONTRIBUTION TOWARD THE LOST ADDITIONAL SALES TAX DISTRIBUTION.

Current law requires the Secretary of Revenue (Secretary) to allocate the net proceeds of the additional 1/2% sales and use tax, imposed under Article 40 of GS Chapter 105, to the taxing counties on a per capita basis according to the most recent annual population estimates certified to the Secretary by the State Budget Officer. Further, current law requires the Secretary to adjust the amount allocated to each county by multiplying the amount by the appropriate adjustment factor set out in the table provided in GS 105-486(b), which lists adjustment factors by county or counties.  

This act establishes that the adjustment factor the Secretary is to use in allocating the net proceeds from the additional 1/2% sales and use tax to counties is to be based on the development tier designation of the county under GS 143B-437.08 (establishes provisions for determining an area's development tier designation to be assigned and ranked annually by the Secretary of Commerce). Also, establishes that the development tier designation of a county is effective for the fiscal year following the designation. The adjustment factor for tier one is 1.10, for tier two is 1.00, and for tier three is 0.90. Makes conforming changes to the table provided in GS 105-486(b).

Effective July 1, 2017, and applies to local option sales taxes collected on or after that date and distribution to counties and cities on or after September 1, 2017.

Repeals GS 105-524(e) that required the Secretary to annually withhold, in equal monthly installments, $17,600,000 from sales and use tax under Article 5 of GS Chapter 105 and allocate the monthly amount withheld to the taxing counties as specified. 

Effective July 1, 2016.

Intro. by Brown.GS 105
S 847 (2015-2016) BUDGET STABILITY AND CONTINUITY ACT OF 2016. Filed May 10 2016, AN ACT TO FACILITATE BUDGET STABILITY AND CONTINUITY IN THE EVENT THAT A FISCAL YEAR BEGINS FOR WHICH NO CURRENT OPERATIONS APPROPRIATIONS ACT HAS BECOME LAW.

Amends GS 143C-5-4, previously titled Enactment deadline, now renamed Enactment deadline; procedures to be followed when the Current Operations Appropriations Act does not become law prior to the end of certain fiscal years. Makes organizational changes and adds new subsection (b) - If Appropriations Act Does Not Become law Prior to End of Certain Fiscal Years - establishing and setting out nine specified procedures and limitations that must apply when a fiscal year begins and a current operations appropriations act is not law, including that the Director of the Budget can continue with allocations as long as they don't exceed the level of recurring expenditures from the prior fiscal year, and vacant positions in the General Assembly are not filled. Further restricts any public school employee that is paid on the teacher salary schedule or school based administrator schedule from moving up salary schedules or automatic step increases. Also includes provisions governing State employee salaries, State employer contribution rate, statutory transfers to reserves, and expenditure of Federal Block Grants and other grant funds. 

Intro. by Brown, Harrington, B. Jackson.GS 143C
S 851 (2015-2016) CHILD PROTECTION AND ACCOUNTABILITY ACT. Filed May 10 2016, AN ACT TO SUPPORT THE NORTH CAROLINA DEPARTMENT OF HEALTH AND HUMAN SERVICES IN ITS EFFORT TO TRANSFORM THE STATE'S CHILD WELFARE SYSTEM.

Appropriates $100,000 to the Department of Health and Human Services, Division of Social Services, from the General Fund for the 2016-17 fiscal year to be used to support the Division in its effort to transform the state's child welfare system in ensuring the safety, permanency, and well-being of the state's most vulnerable children in response to the state's recent failure of the Child and Family Services Review (CFSR) and supplementary findings identified in the independent review, as directed by the General Assembly.

Effective July 1, 2016.

Intro. by Barringer, Hise, Tucker.APPROP
S 854 (2015-2016) AUTOMATIC VOTER REGISTRATION/DRIVERS LICENSE. Filed May 10 2016, AN ACT MANDATING THAT THE DIVISION OF MOTOR VEHICLES OFFER VOTER REGISTRATION WHEN A PERSON SEEKS ISSUANCE OR RENEWAL OF A DRIVERS LICENSE OR VALID NORTH CAROLINA IDENTIFICATION CARD.

Amends GS 163-82.19, to require that, in addition to requiring the Division of Motor Vehicles (DMV) to modify its forms so that any eligible person who applies for original issuance, renewal, or correction of a driver's license or special identification card issued under GS 20-37.7, the person must (was, the person may) complete an application to register to vote, or to update the voter's registration if the voter has changed his or her address or moved from one precinct to another or from one county to another, on part of the form.  Also provides that, in addition to providing the information requested in subsection (a) of the statute and listed under GS 163-82.4, an applicant must provide a notation on the form attesting that the applicant meets all the voter eligibility requirements, including United States citizenship, and whether the applicant affirmatively declined to become a registered voter while conducting business at the drivers license office.

Provides that all applications are to be forwarded by the Department of Transportation (Department) to the appropriate board of elections no later than five business days after the date of acceptance according to rules which are to be promulgated by the State Board of Elections, unless an applicant affirmatively declines to become a registered voter or update the applicant's voter registration while at the driver's license office (currently, there is no unless clause). Establishes that nothing in GS 163-82.19(a), as amended, is to be construed as requiring the Department to determine eligibility for voter registration and voting.

Effective January 1, 2017, and applies to elections held on or after that date.

Appropriates $250,000 from the General Fund to the State Board of Elections for the 2016-17 fiscal year for the purpose of implementing the requirements for automatic voter registration under the act. Effective July 1, 2016.

Intro. by Lowe, Smith.APPROP, GS 163
S 855 (2015-2016) MODIFY SCHOOL PERFORMANCE GRADES. Filed May 10 2016, AN ACT TO MODIFY THE CALCULATION OF SCHOOL PERFORMANCE GRADES AND TO APPROPRIATE FUNDS TO THE DEPARTMENT OF PUBLIC INSTRUCTION TO STUDY POTENTIAL FACTORS TO INCLUDE IN THE CALCULATION OF GRADES.

Currently GS 115C-83.15 requires the State Board of Education (SBE) to use the Education Value-Added Assessment System (EVAAS) to calculate the school performance score for each school in the state based on a formula adding the school achievement score and the school growth score. Amends subsection (d) of GS 115C-83.15 to require that the school achievement score account for 50% (was, 80%) and the school growth score for 50% (was, 20%) of the school performance score. Amends subsection (f), renaming the introduction of the subsection Indication and Significance of Growth (was, Indication of Growth), adding language that requires the SBE to assign a performance grade of one letter higher than otherwise determined for a school that received a letter grade of B or lower, if the school has exceeded growth. 

Directs the SBE to create a task force within the Department of Public Instruction to study the overall school performance grading system calculation methods and distribution. Sets out other factors the task force must consider. Requires the SBE by December 15, 2016, to report to the Joint Legislative Education Oversight Committee on the study findings. Appropriates $100,000 from the General Fund to the Department of Public Instruction to fund and conduct the above study. Effective July 1, 2016.  

Intro. by McKissick, Smith-Ingram, Waddell.APPROP, GS 115C
S 856 (2015-2016) SPAY AND NEUTER. Filed May 10 2016, AN ACT TO INCREASE ACCESS TO SPAY AND NEUTER SERVICES FOR LOW-INCOME NORTH CAROLINIANS.

Current GS 19A-63(a) conditions a county or city's eligibility for reimbursement from the Spay/Neuter Account (established under GS 19A-62) on whether the county or city offers one or more of the specified programs to low-income persons on a year-round basis for the purpose of reducing the cost of spaying and neutering procedures for dogs and cats.

Amends the second allowed program which allowed a spay/neuter clinic to be operated by a non-profit organization under contract or other arrangement with the county or city (no longer requires that the non- profit organization contract with a local veterinarian to perform the spay-neuter procedures). Amends the fourth allowed program which provides for a subvention of the spaying and neutering costs incurred by low-income pet owners through the use of vouchers or other procedures that provides a discount of the cost of the spaying or neutering procedure fixed by a participating veterinarian or other provider (currently, only allows cost fixed by a participating veterinarian).  

Amends the definition of low-income person as it applies in Article 5 (Spay/Neuter Program) of GS Chapter 19A. Low-income person now means an individual who qualifies for one or more of the programs of public assistance administered by the Department of Health and Human Services under GS Chapter 108A (Social Services) or whose annual household income is lower than 300% of the federal poverty level guidelines published by the US Department of Health and Human Services. Makes conforming changes.

Amends GS 19A-63(d) to require each county to provide notice of the opportunity (currently, reads to provide the opportunity) to participate in the program created by the statute, by electronic or other means (currently, no provision for the required means of the notice) to all local veterinarians providing services for small animals to the public (currently, does not specify veterinarians' services). Requires proof of the notice (currently, the provision) of this opportunity to be included in the first reimbursement request of each calendar year.

Amends GS 19A-64 by modifying two of the four requirements for distributing funds when the total requests for reimbursement exceed the amounts available for distribution from the Spay/Neuter Account as follows: (1) provides that among the eligible counties and cities in development tier one areas, reimbursement must be made to each eligible county or city in the proportion that the total number of eligible spay and neuter procedures in that city or county compares to the total number of eligible reimbursement requests submitted from all cities and counties (was, in the proportion that the rate of spays and neuters per one thousand persons in that city or county compares to the total rate of spays and neuters per one thousand persons) within the total tier one area and (2) provides that among the eligible counties and cities in development tier two and three areas, reimbursement must be made to each eligible county or city in the proportion that the total number of eligible spay and neuter procedures in that city or county compares to the number of eligible reimbursement requests submitted from all cities and counties (was, in the proportion that the rate of spays and neuters per one thousand persons in that city or county compares to the number of eligible reimbursement requests submitted from all cites and counties) within the total tier two and three areas.

Effective July 1, 2016.

Intro. by McKissick, Smith.GS 19A
S 857 (2015-2016) REPEAL LIGHT RAIL FUNDING CAP. Filed May 10 2016, AN ACT TO REPEAL THE LIMITATION ON FUNDING FROM THE HIGHWAY TRUST FUND FOR LIGHT RAIL TRANSIT SYSTEM PROJECTS, AS RECOMMENDED BY THE HOUSE SELECT COMMITTEE ON STRATEGIC TRANSPORTATION PLANNING AND LONG TERM FUNDING SOLUTIONS.

Identical to H 988, filed on April 27, 2016.

Repeals GS 136-189.11(e1), which provided that on a per project basis, only $500,000 in funds subject to the Transportation Investment Strategy Formula could be allotted to light rail transit system projects. 

Intro. by McKissick, Harrington, Rabon.GS 136
S 858 (2015-2016) AMEND DEFERRED PROSECUTION STATUTE. Filed May 10 2016, AN ACT TO AMEND THE DEFERRED PROSECUTION STATUTES TO ALLOW DISTRICT ATTORNEYS THE DISCRETION TO WAIVE PRIOR DEFERRED PROSECUTION AND ALLOW CERTAIN DEFENDANTS TO ENTER THE PROGRAM AND TO PROVIDE FOR AUTOMATIC EXPUNCTION UPON COMPLETION OF THE DEFERRED PROSECUTION AND DISMISSAL OF THE CHARGES.

Amends 15A-1341(a1) regarding deferred prosecution for convictions of Class H and I felonies and misdemeanors, adding language that gives the District Attorney discretion to waive prior convictions that did not involve moral turpitude and place a defendant on deferred prosecution. Enacts new subsection (a7) titled Misdemeanor Deferred Prosecutions for Defendant 18 years old or Younger, providing that defendants 18 years old or younger at the time of an offense that otherwise qualifies for deferred prosecution as described in GS 15A-1341(a1) are entitled to automatic placement on deferred prosecution. Provides that automatic deferral does not apply to misdemeanors committed between individuals with a personal relationship, as defined in GS 50B-1(b). Such defendants are also entitled to automatic expunction at the conclusion of a successful deferred prosecution, as well as dismissal of the charges.

Also amends GS 15A-146, concerning the expunction of records when charges are dropped, providing that for any misdemeanors dismissed pursuant to GS 15A-1341(a1) above, a petition must be filed on the defendant's behalf by the clerk of superior court automatically after dismissal of charges and payment of of $175.

Appropriates $1,000 from the General Fund to the Administrative Office of the Courts in nonrecurring funds for the 2016-17 fiscal year to implement the act.

Effective December 1, 2016, applying to all offenses committed on or after that date.

Intro. by McKissick, Daniel, Hartsell.APPROP, GS 15A
S 859 (2015-2016) PILOT PROJECT: TABLETS FOR INMATES. Filed May 10 2016, AN ACT TO DIRECT THE DIVISION OF ADULT CORRECTION TO DEVELOP AND IMPLEMENT A PILOT PROJECT TO ALLOW ADULT OFFENDERS AND JUVENILES WHO ARE IN GOOD STANDING TO HAVE ACCESS TO COMPUTER TABLETS FOR THE PURPOSE OF CONTINUING EDUCATION, BEHAVIORAL MODIFICATION, AND REHABILITATIVE PROGRAMMING IN PREPARATION FOR REENTRY INTO SOCIETY.

Directs the Division of Adult Correction (Division) of the Department of Public Safety (DPS) to establish and implement a pilot project to allow adult offenders and juveniles who are in good standing and are within two years from their projected release date to have access to computer tablets for purposes of taking continuing education classes, vocational classes, parenting classes, domestic violence/anger management classes, and other programs approved by the Division. Allows the Division to determine what databases will be accessible from the tablets. Provides that the purpose of the project is to prevent recidivism by allowing adult offenders and juveniles to build educational credentials, participate in prerelease planning and preparation activities, build social support in the outside community, and expose the adult offenders and juveniles to updated technology prior to release.

Requires the Division to elect one or more state correctional institutions, youth development centers, and residential treatment facilities to implement the project.

Directs the Division to use available funds during the 2016-17 fiscal year to conduct the pilot project. Requires the Division to report on the results of the pilot project to the 2019 Regular Session of the General Assembly, upon its reconvening.

Appropriates $1,000 from the General Fund to DPS in nonrecurring funds to be utilized towards the implementation of the pilot project.

Intro. by McKissick, Daniel, Hartsell.APPROP
S 861 (2015-2016) MORTGAGE FORGIVENESS TAX BENEFIT. Filed May 10 2016, AN ACT TO EXCLUDE DEBTS DISCHARGED ON PERMANENT RESIDENCES FROM INCOME TAX.

Provides as follows, depending on the passing of H 973 or S 726, which are identical bills concerning updating the reference to the Internal Revenue Code and decoupling from certain provisions of the federal Protecting Americans from Tax Hike Act of 2015.

If either H 973 or S 726 of the 2016 Regular Session of the 2015 General Assembly passes, then amends GS 105-153.5(c2) to provide that in calculating North Carolina taxable income, a taxpayer must add to the taxpayer's adjusted gross income, for taxable year 2014 (was, for taxable years 2014, 2015, and 2016), the amount excluded from the taxpayer's gross income for the discharge of qualified principal residence indebtedness under section 108 of the Internal Revenue Code (Code).

If either H 973 or S 726 of the 2016 Regular Session of the 2015 General Assembly does not pass, then amends GS 105-153.5(b), which provides that in calculating North Carolina taxable income, a taxpayer may deduct from the taxpayer's adjusted gross income specified items that are included in the taxpayer's adjusted gross income by adding the amount excluded from the taxpayer's gross income for a discharge of qualified principal residence indebtedness under section 108 of the Code to the allowable deductions.

Effective for taxable years beginning on or after January 1, 2016.

Intro. by Smith, Blue.GS 105
S 862 (2015-2016) OPP. SCHOLARSHIPS FORWARD FUNDING. Filed May 10 2016, AN ACT TO ESTABLISH THE OPPORTUNITY SCHOLARSHIP GRANT FUND RESERVE TO PROVIDE FUNDS FOR SCHOLARSHIP GRANTS TO BE AWARDED TO STUDENTS FOR THE FOLLOWING SCHOOL YEAR.

Amends GS 115C-562.1 concerning nonpublic school grants, adding new subdivision (5a), defining the term Reserve as the Opportunity Scholarship Grant Fund Reserve established under GS 115C-562.8. Amends GS 115C-562.2 adding a new subsection (b1), which provides that beginning with the 2017-18 school year, from the funds appropriated by the General Assembly to award scholarship grants to eligible students, the State Education Assistance Authority (Authority) may award at least 2,000 more grants to eligible school students each school year than were served in the prior school year. Enacts GS 115C-562.8 to establish the Opportunity Scholarship Grant Fund Reserve, to be administered by the UNC Board of Governors to allocate funds to the Authority for the awarding of scholarship grants. The monies allocated to the Reserve are to be awarded in grants to eligible students for the school year that begins in the fiscal year following the fiscal year in which the appropriation was made to the Reserve. Moneys in the Fund do not revert, but still must be used for those specified purposes.

Amends GS 115C-562.8, effective July 1, 2017, making organizational changes, and enacting a new subsection (b), which states that beginning in fiscal year 2017-18 until 2026-27, $10 million in additional funds need to be appropriated each fiscal year to the Opportunity Scholarship Fund Reserve, represented in a chart form. Further adds that beginning in fiscal year 2027-28 and each fiscal year thereafter an appropriation from the General Fund to the Fund is made in the amount of $134.840 million. Allows the retention of up to 4% or $1.5 million in funds, whichever is lesser, for administrative costs. Effective July 1, 2017.

Repeals Section 5(b) of SL 2013-364, as amended, concerning the amount of SEAA funds for the special education scholarship grant program that may be used for administrative costs. Effective July 1, 2017.

Provides that the intent of the General Assembly is to move the Oppportunity Scholarship Grant Program funding into the Reserve so that funds appropriated for grants are awarded to students for the following school year, in order to provide stability. 

Appropriates $24.840 million from the UNC Board of Governors to the Opportunity Scholarship Grant Program for the 2016-17 fiscal year, nonrecurring, to be used to award grants to eligible students for the 2016-17 school year. 

Also appropriates $24.840 million from the General Fund to the Reserve for 2016-17 to be used to award scholarship grants to eligible students for the 2017-18 school year as provided above.

Unless otherwise indicated, effective July 1, 2016.

Intro. by Barefoot, Curtis, Wade.APPROP, GS 115C
S 863 (2015-2016) NC HEALTHCARE JOBS INITIATIVE 2016. Filed May 10 2016, AN ACT TO EXPAND ELIGIBILITY FOR THE MEDICAID PROGRAM TO INCLUDE ALL PEOPLE UNDER AGE SIXTY-FIVE WHO HAVE INCOMES EQUAL TO OR BELOW ONE HUNDRED THIRTY-THREE PERCENT OF THE FEDERAL POVERTY LEVEL, TO APPROPRIATE FUNDS FOR COSTS ASSOCIATED WITH THE EXPANSION, TO ACCOUNT FOR THE SAVINGS TO OTHER STATE PROGRAMS AS A RESULT OF THE EXPANSION, AND TO HAVE THE STATE SHARE OF COSTS OF THE EXPANSION FUNDED BY HOSPITAL PROVIDERS.

Includes whereas clauses discussing the NC Medicaid program.

Repeals Section 3 of SL 2013-5, provisions prohibiting Medicaid Expansion. 

Directs the Department of Health and Human Services, Division of Medical Assistance (DHHS), effective January 1, 2017, to provide Medicaid coverage to all people under age 65 that have incomes equal to or less than 133% of the federal poverty guidelines. Coverage provided will consist of the coverage described in 42 USC 1396(k)(1). Provides that persons in the expansion group with access to employer-sponsored insurance are eligible for assistance with the cost of insurance through the NC Health Insurance Premium Payment (NCHIPP) program. 

Appropriates from the General Fund to DHHS $7,008,705 in recurring funds for the 2016-17 fiscal year for administrative costs associated with the expansion. Provides that these funds are a state match for the estimated $21,026,116 for the 2016-17 fiscal year in federal funds that will be received for the expansion, which will also be used for associated administrative costs. Provides that if the amount of federal funds available for this purpose exceeds the amounts set forth in the statute, then the expenditure of state funds for this purpose must be reduced by an amount equal to the amount of excess federal funds that are available, and appropriates these excess federal funds for the purposes described in the statute.

Appropriates from the General Fund to DHHS $47,632,240 in recurring funds for the 2016-17 fiscal year as part of the Medicaid rebase. Provides that these state funds are a state match to an estimated $1,222,560,822 in federal funds that will be received to pay for Medicaid services. 

Sets out specified reductions to other state programs that serve the population that will be included in the Medicaid expansion, reflecting the savings generated by the expansion. 

Reorganizes the statutory sections of GS Chapter 108A, Article 7, which comprise the Hospital Provider Assessment Act, setting out the changes.

Enacts new GS 108A-131, Additional assessment amount for Medicaid expansion, establishing an additional assessment for hospital providers that are not fully exempt from both the equity assessment and UPL assessment under GS 108A-122(c). Sets out how the assessment is to be calculated each year by the Secretary of DHHS. Requires the Secretary to notify each hospital that is assessed of the following: (1) total state share of service and administrative costs of Medicaid expansion for the applicable time period, (2) the hospital's share of all Medicaid services billed, and (3) the amount assessed to the hospital. Includes provisions concerning the priority of an assessment collection as well as appeal provisions whereby the assessment amount determination can be reconsidered. Defines Medicaid expansion for the purposes of the statute.

Enacts new subsection GS 108A-124(e) setting out provisions concerning the payment of reduced payments of the assessment amounts in the case that any or all of the payment amount cannot be made. Effective July 1, 2017.

Unless otherwise provided, act becomes effective July 1, 2016. 

Intro. by Bryant.APPROP, GS 108A
S 864 (2015-2016) INCREASE NC MINIMUM WAGE/SET COLA. Filed May 10 2016, AN ACT INCREASING THE MINIMUM WAGE IN NORTH CAROLINA TO TWELVE DOLLARS PER HOUR AND APPROPRIATING FUNDS FOR STATE EMPLOYEES' PAY ADJUSTMENTS REQUIRED BY THE INCREASE.

Amends GS 95-25.3(a) to provide that, effective January 1, 2017, and subject to other provisions in the statute, every employer is required to pay to each employee who in any workweek performs any work wages of at least $12 per hour (currently, at least $6.15 or the minimum wage set in the Fair Labor Standards Act).  

Directs the Commissioner of Labor to calculate the adjusted minimum wage rate annually, beginning on September 30, 2017, using the Consumer Price Index, CPI-U, or its successor index, as calculated by the US Department of Labor for the 12-month period preceding the previous September 1. Requires each adjusted minimum wage rate calculated to be published on September 30 and take effect on the following January 1.

Appropriates $2 million from the General Fund to the Reserve for Compensation Increases for the 2016-17 fiscal year to fund increases in state employee compensation required by compliance with the $12 per hour minimum wage required by the statute. 

Intro. by Bryant.APPROP, GS 95
S 865 (2015-2016) STATE HEALTH PLAN/ADMIN CHANGES/LOCAL GOVTS. Filed May 10 2016, AN ACT TO MAKE ADMINISTRATIVE CHANGES TO THE STATE HEALTH PLAN FOR TEACHERS AND STATE EMPLOYEES STATUTES, TO INCREASE THE NUMBER OF LOCAL GOVERNMENTS ABLE TO PARTICIPATE IN THE STATE HEALTH PLAN, AND TO MAKE CHANGES TO STATE HEALTH PLAN PREMIUMS PAID BY LOCAL GOVERNMENT EMPLOYEES.

Amends GS 135-48.32 that requires benefits under the State Health Plan for Teachers and State Employees (Plan) to be provided under contracts between the Plan and the claims processors selected by the Plan. Requires claims processor contractors to provide all claims processing data elements to the Plan including the identification of providers and the allowed amounts paid. Eliminates provisions that allow the State Treasurer to contract with a pharmacy benefits manager to administer pharmacy benefits under the Plan, and eliminates provisions concerning the required content and administration of those contracts.

Amends GS 135-48.34 by changing the title to Contract exemptions. Establishes that contracts to provide benefits, contracts with providers or provider networks, and contracts for the design, adoption, and implementation of health benefit plans and programs available under health benefits plans, as authorized under GS 135-48.2, as amended, are not subject to the requirements of Article 3 of GS Chapter 143 (purchases and contracts by State departments, institutions or commissions), or to the requirements of Part 3 or 4 of Article 15 of GS Chapter 143B (information technology projects, management, and procurement). Provides that the contracts are subject to the requirements of GS 135-48.33. Makes conforming changes.

Amends GS 135-47(c) (recodified as GS 135-48.47(c) by SL 2011-85 Section 2.7) to allow local governments to elect to participate in the State Health Plan until the number of employees and dependents of employees of local governments enrolled in the Plan reaches 20,000 (currently, 10,000) after which time no additional local governments may join the Plan.

Amends GS 135-48.47(b)(3) to change one of the six provisions governing participation by a local government unit in the State Health Plan to require the local government unit to determine the eligibility of its employees and employees' dependents. Further, provides new language to establish that the portion of the employee and employees' dependents premiums paid to the local government unit may be determined be the local government unit but cannot exceed the premiums in the structure set by the Plan. Makes technical changes.  Effective January 1, 2017 and applies to premiums paid on or after that date.

Enacts new subsection GS 135-48.47(d) to allow local governments participating in the Plan as of April 1, 2016, to elect to withdraw from participating in the Plan effective January 1, 2017.  Requires the local government unit to give notice of withdrawal to the Plan no later than October 1, 2016.

Enacts new GS 135-48.49 to establish that the Plan is responsible for reporting coverage for retirees and coverage for direct bill members, except for individuals participating in Consolidated Omnibus Budget Reconciliation Act (COBRA) coverage, as required by section 6055 of the Internal Revenue Code. Also requires the Plan to provide employing units with access to Plan data necessary for employing units to meet filing requirements under sections 6055 and 6056 of the Internal Revenue Code. Provides that the Plan may facilitate the availability of a reporting solution, however, the employing unit is responsible for paying all costs associated with the use of any reporting solution made available by the Plan.

Applies to contracts entered into, renewed, or amended on or after the date that the act becomes law.

 

Intro. by Sanderson.GS 135
S 866 (2015-2016) MOTOR FUEL TAX REFUND FOR JOINT AGENCY. Filed May 10 2016, AN ACT TO ALLOW A MOTOR FUEL TAX REFUND FOR A REGIONAL SOLID WASTE MANAGEMENT AUTHORITY CREATED UNDER ARTICLE 22 OF CHAPTER 153A OF THE GENERAL STATUTES.

Amends GS 105-449.106(a), concerning organizations that receive quarterly refunds for excise taxes paid during the preceding quarter on motor fuel bought and used, adding a new subdivision that provides that regional solid waste management authorities, created pursuant to GS Chapter 153A, Article 22, Regional Solid Waste Management Authorities, are authorized to receive that same refund.

Effective July 1, 2016, applying to purchases made on or after that date. 

Intro. by Sanderson.GS 105
S 867 (2015-2016) PROTECT STUDENTS IN SCHOOLS. Filed May 10 2016, AN ACT TO REQUIRE CRIMINAL BACKGROUND CHECKS FOR TEACHER LICENSURE AND SCHOOL PERSONNEL EMPLOYMENT AND FOR BOARD MEMBERS OF NONPROFITS SEEKING INITIAL APPROVAL TO ESTABLISH A CHARTER SCHOOL; REQUIRE THAT THE STATE BOARD OF EDUCATION CREATE A DATABASE FOR CERTAIN SCHOOL PERSONNEL TO REPORT CATASTROPHIC ILLNESSES AND INJURIES AND CONCUSSIONS INVOLVING STUDENT ATHLETES; CHANGE THE REPORTING DATE FOR REPORT ON THE STATE OF THE TEACHING PROFESSION; ELIMINATE LOW VOLTAGE BUILDING PERMIT REQUIREMENTS FOR PASSIVE OPTICAL NETWORKS; ENCOURAGE PARTNERSHIPS FOR DIGITAL LEARNING; REQUIRE THE STATE BOARD OF EDUCATION TO MAKE FAST TRACK CHARTER SCHOOL REPLICATION DECISIONS WITHIN ONE HUNDRED TWENTY DAYS; AND PROVIDE FOR ENROLLMENT OF CERTAIN HIGH SCHOOL STUDENTS IN COMMUNITY COLLEGE COURSES; AND TO DIRECT THE STATE BOARD OF EDUCATION TO APPROVE CERTAIN QUALIFYING ALTERNATIVE LATERAL ENTRY TEACHER EDUCATION PREPARATION PROGRAMS.

Amends GS 115C-296, concerning the State Board of Education (SBE) having entire control of licensing of all applicants for teaching positions in North Carolina public schools, adding new language to subsection (a) that provides that the SBE now will require all applicants that have not been previously licensed in North Carolina to undergo a criminal history check, as provided for in GS 115C-297.1. Further provides that the SBE may charge a fee for performing a criminal history check.

Enacts new GS 115C-297.1, School personnel criminal history checks, defining "criminal history" for use in this section and setting out numerous crimes and offenses that if committed, indicates the employee either poses a threat to the physical safety to students or personnel, or has demonstrated they don't have the integrity and honesty to fulfill duties as public school personnel. Specifies that all those applicants not previously licensed in NC must have a criminal history check before receiving a license and that the SBE will charge a fee for the check. Further requires the Department of Public Safety to provide the SBE the criminal history from state and national repositories, while the SBE must also submit fingerprints and paperwork to the Department of Public Safety for processing. After all background information is received SBE will use all information in order to make licensure decisions, with written findings to show how it used information in such decisions. Information received by the SBE in checking the criminal history is privileged. Includes immunity for SBE and others for acts or omission in carrying out the statute. Establishes that the willful issuance of wrong or misleading information, etc. for purposes of the background check is a Class A1 misdemeanor. 

Enacts new GS 143B-931.1, authorizing the Department of Public Safety to provide such background information as sought by the SBE in regards to criminal history checks. Requires the SBE to submit fingerprints, signed consent forms and other identifying information to the Department of Public Safety.  

Provides that the SBE will require applicants for licensure renewal that have not been previously checked for criminal history to undergo such a background check at the applicant's next license renewal. 

Effective July 1, 2016, applying to applications for licensure received on or after that date. 

Intro. by Barefoot, Wade, Newton.GS 115C
S 868 (2015-2016) LOCAL GOVERNMENT IMMIGRATION COMPLIANCE. Filed May 10 2016, AN ACT TO RECODIFY THE STATUTE THAT PROHIBITS THE USE OF CERTAIN FORMS OF IDENTIFICATION BY STATE AND LOCAL OFFICIALS; TO REPEAL A STATUTORY EXCEPTION TO THAT STATUTE; AND TO CREATE ADDITIONAL INCENTIVES FOR LOCAL GOVERNMENTS TO COMPLY WITH STATE LAWS RELATED TO IMMIGRATION.

To be summarized.

Intro. by Sanderson, Newton.APPROP, GS 7A, GS 15A, GS 64, GS 115C, GS 136
S 869 (2015-2016) MARKET-BASED SOURCING. Filed May 10 2016, AN ACT TO USE MARKET-BASED SOURCING FOR MULTISTATE INCOME TAX APPORTIONMENT.

Establishes that market based sourcing will be used for multistate income tax apportionment.

Amends GS 105-130.4, Allocation and apportionment of income for corporations, by eliminating subsubsections (l)(2) and (l)(3), leaving only the sales factor (was, (l)(1)) under subsection (l).  Establishes that recipients are in this state if the taxpayer’s market for the receipts is in this state, and if the market for a receipt cannot be determined, the state or states of assignment are to be reasonably approximated. Provides that when a taxpayer cannot ascertain the state to which the receipts are to be assigned using reasonable approximation, then the receipts must be excluded from the denominator of the sales factor. Provides six criteria, GS 105-130.4(l)(1) through (6), to determine a taxpayer’s market for receipts in this state. Adds and defines broadcasters and banks

Enacts new GS 105-130.4A, Market based sourcing for broadcasters. Sets out and defines terms for use in the statute. Provides that if the audience factor for a receipt cannot be determined, the state or states of assignment are to be reasonably approximated. Audience factor is defined in the act as the factor determined by the ratio specified in the statute for television stations, radio stations, and cable or satellite program and channel broadcasts. Provides that when a taxpayer is delivering advertising or licensed content directly or indirectly to a known list of subscribers, the taxpayer must reasonably approximate the receipts attributable to this state's market using a percentage that reflects the ratio of North Carolina subscribers to the total number of subscribers; if the taxpayer is delivering that content through an intermediary and does not have access to the list of subscribers, the taxpayer must reasonably approximate the receipts attributable to this state's market using a percentage that reflects the ratio of the North Carolina population to the total population in the specific geographic area where the advertisement or licensed content is materially used. Sets out provisions concerning when material is used in a foreign country. Allows the Department of Revenue to authorize an alternate approach that reflects an attempt to obtain the most accurate assignment of receipts when the specified rules of reasonable approximation fail to reasonably approximate the percentage of receipts attributable to this state's market. Specifies that the a broadcaster's receipts factor is a fraction, the numerator of which is the sum of the broadcaster's gross receipts from sources within the state and the denominator of which is the sum of the broadcaster's gross receipts from transactions and activity in the regular course of its trade or business everywhere. Specifies how advertising gross receipts and license fees for audio or video programming in release, and gross receipts from subscriber fees, rents, sales, or similar charges from audio or video programming in release, are to be attributed. 

Enacts new GS 105-130.4B, Market based sourcing for banks.  Establishes GS 105-130.4A(a) that provides definitions that apply to the new statute. Creates a general rule that states the receipts factor of a bank is a fraction, with the numerator being the total receipts of the taxpayer in this state during the income year and the denominator being the total receipts of the taxpayer everywhere during the income year, and lists five receipts that are excluded from both the numerator and denominator of the receipts factor. Sets out provisions for calculations concerning: (1) receipts from the sale, lease, or rental of real property; (2) receipts from the sale, lease, or rental of tangible personal property; (3) interest, fees, and penalties from loans secured by real property; (4) interest, fees, and penalties from loans not secured by real property; (5) net gains from the sale of loans; (6) receipts from interest, fees, and penalties from card holders; (7) net gains from the sale of credit card receivables; and (8) miscellaneous receipts.

The above provisions are effective for taxable years beginning on or after January 1, 2018.

Enacts new GS 105-262.2, Rules to implement market based sourcing.  Establishes that it is the policy of the state to provide necessary guidance on a timely basis to corporate taxpayers subject to allocation and apportionment of income under GS 105-130.4, and that the expedited procedure for the adoption of rules under GS 105-262.1, which sets out rules to exercise authority under GS 105-130.5A (which discusses Secretary’s authority to adjust net income or require a combined return) apply to the adoption of rules needed to administer market based sourcing of receipts.  Directs that the Office of State Budget and Management is not required to prepare a fiscal note for a proposed rule under this new statute, and that the Secretary of Revenue is not subject to the fiscal note requirement under GS 105-262(c) or GS 105-262.1(c).

Requires the Utilities Commission (Commission) to adjust the rates for public utilities, excluding water public utilities with less than $200,000 in annual operating revenues, for the tax changes in Section 1 of this act (which amends GS 105-130.4). Requires each utility to calculate the cumulative net effect of the tax changes and file the calculations with proposed rate changes to reflect the net prospective tax changes in utility customer rates within 60 days of the enactment of this act. Requires any adjustments that are required to existing tax assets or liabilities to be reflected in the utility's books and records by the tax changes are to be deferred and reflected in customer rates in either the utility's next rate case or earlier if deemed appropriate by the Commission.

Intro. by Rucho, Rabon.GS 105
S 870 (2015-2016) REFINE SALES & USE TAX ON RMI. Filed May 10 2016, AN ACT TO PROVIDE A GRACE PERIOD FOR UNDERCOLLECTION OF SALES AND USE TAX ON REPAIR, MAINTENANCE, AND INSTALLATION SERVICES AND TO REFINE THE APPLICATION OF SALES AND USE TAX ON REPAIR, MAINTENANCE, AND INSTALLATION SERVICES.

To be summarized.

Intro. by Rucho, Rabon, Tillman.GS 105
S 871 (2015-2016) ENCOURAGE MARINE AQUACULTURE. Filed May 10 2016, AN ACT TO CREATE AND FUND A PROGRAM FOR THE PERMITTING OF MARINE AQUACULTURE ACTIVITIES IN THE DEPARTMENT OF AGRICULTURE AND CONSUMER SERVICES AND TO REQUIRE THE DEPARTMENT OF AGRICULTURE AND CONSUMER SERVICES AND THE DIVISION OF MARINE FISHERIES OF THE DEPARTMENT OF ENVIRONMENTAL QUALITY TO JOINTLY REQUEST THE ISSUANCE OF FEDERAL RULES TO ALLOW MARINE AQUACULTURE IN FEDERAL WATERS OFF THE COAST OF THE STATE.

Amends GS 106-758 to expand the definition of aquaculture so that it also includes the propagation and rearing of aquatic species in marine hatcheries and other deepwater fish farming operations in the state's coastal and ocean waters. Makes technical changes.

Amends GS 106-761 as follows. Requires the Department of Agriculture and Consumer Services (DACS) to regulate the production and sale of saltwater fish and crustacean species in addition to freshwater fish and crustacean species. Makes conforming changes. Provides that DACS and Board of Agriculture authority is limited to commercially reared fish and does not include authority over the wild fishery resources managed under the authority of the North Carolina Wildlife Resources Commission or the Marine Fisheries Commission (was, authority of the North Carolina Wildlife Resources Commission). Requires the Board of Agriculture (Board) to, by rule, designate the species of fish, crustaceans, and shellfish that may be produced and sold under a Marine Aquaculture Propagation and Production Facility License. Sets out factors that the Board must consider in making the designations. Allows the Board to, by rule, authorize and license the operation of fish hatcheries and production facilities for the species of fish designated as described above. Requires the Board to (1) consult with the Marine Fisheries Commission and the National Marine Fisheries Service regarding appropriate measures to protect wild stocks from disease or genetic contamination and (2) enter into memoranda of agreement with the US Army Corps of Engineers and any other appropriate state or federal regulatory agencies regarding appropriate standards and markings for marine aquaculture structures to avoid impairment of navigation. Specifies that marine aquaculture facilities that require the use of public bottom lands underlying waters of the state or the superjacent water column will also require a lease from the Department of Environment and Natural Resources pursuant to Article 16A of GS Chapter 113. Allows the Board to prescribe standards of operation, qualifications of operators, and the conditions under which fish may be commercially reared, transported, possessed, bought, and sold. Provides that Marine Aquaculture Propagation and Production Licenses issued by DACS are valid for five years. Requires a person to have a Marine Aquaculture Propagation and Production Facility License and associated lease under Article 16A of GS Chapter 113 before taking or attempting to take marine species being produced under the license and associated lease from any privately leased, franchised, or deeded marine aquaculture operation without written authorization of the holder and with actual knowledge it is a marine aquaculture leased area. Specifies circumstances under which actual knowledge is presumed. Violations are a Class A1 misdemeanor, which may include a fine of no more than $5,000. Specified what is to be included in the written authorization from the holder. 

Enacts new Article 16A, Leasing of Bottom Land and Waters of the State for Marine Aquaculture, in GS Chapter 113. States General Assembly findings and declares that it is the policy of the state to encourage the development of private, commercial marine aquaculture in ways that are compatible with other public uses of marine and estuarine resources.

New GS 113-216 allows the Secretary of Environmental Quality (Secretary) to grant marine aquaculture leases for the public bottom to state residents who have obtained a Marine Aquaculture Propagation and Production Facility License when the Secretary determines that the public interest will benefit from issuance of the lease. Sets out five minimum standards that must be met for an area to be suitable for marine aquaculture, including that the leased area not contain a natural shellfish bed and that the operation of a marine aquaculture operation in the leased area will not impinge upon the rights of riparian owners. Allows the Secretary to delete any part of an area proposed for a lease or condition a lease to protect the public interest; also prohibits the Secretary from granting a new lease in an area heavily used for recreational purposes. Sets out requirements to be met when applying for a lease, including that the application include a map or diagram, that must meet specified conditions, of the area proposed to be leased. Applicants must also pay a $200 filing fee. Sets out requirements to be met by the area of bottom applied for. Requires the Secretary to conduct a public hearing when the Secretary intends to approve an application; sets out notification requirements. After consideration of the public comment received and any additional investigations the Secretary orders to evaluate the comments, the Secretary is required to notify the applicant in person or by certified or registered mail of the decision on the lease application; the Secretary must also notify persons who submitted comments at the public hearing and requested notice of the decision. Allows an applicant who is dissatisfied with the Secretary's decision or another person aggrieved by the decision to commence a contested case by filing a petition under GS 150B‑23 within 20 days after receiving notice of the Secretary's decision. Specifies that initial leases begin upon the issuance of the lease by the Secretary and expire at noon on the first day of July following the 10th anniversary of the granting of the lease and renewal leases are issued for 10 years from the time of expiration of the previous lease. Applicants for a renewal of a lease must pay a $100 filing fee. Sets the price of the rental for initial leases at $10 per acre, per year. Rental must be paid annually in advance prior to the first day of April each year. Provides that leaseholds granted under this statute are to be treated as if they were real property and are subject to all laws relating to taxation, sale, devise, inheritance, gift, seizure and sale under execution or other legal process, and the like. Leases properly acknowledged and probated are eligible for recordation in the same manner as instruments conveying an estate in real property. Provides the procedure for when ownership is transferred, with the lease terminated when it is transferred to a nonresident. Specifies seven occurrences upon which the Secretary must commence action to terminate the leasehold. Allows the Secretary to discontinue termination procedures when the leaseholder takes steps within 30 days to remedy the situation. Allows the leaseholder to initiate a contested case when the termination is not discontinued. Sets out additional requirements to be met when terminating a lease. Requires the Secretary to mail to all leaseholders a notice of the annual rental due and include forms for determining the amount of harvest gathered and gathering other pertinent information related to the utilization of the leasehold in the best interests of the aquaculture industry of the state. The form must be completed and returned by the leaseholder with the payment of the leaseholder's rental; it is a Class 1 misdemeanor for any leaseholder or the leaseholder's agent executing such forms to knowingly make a false statement.

New GS 113-217 allows the Secretary to include in marine aquaculture leases issued under G.S. 113‑216 provisions to allow the use of the water column superjacent to the leased bottom when the Secretary determines the public interest will benefit from inclusion of water column provisions. Sets out six standards that must be met by areas where water column use is allowed, including that aquaculture use of the leased area does not significantly impair navigation, and that the leased area is not within an area traditionally used and available for fishing or hunting activities incompatible with the activities proposed by the leaseholder. 

Amends GS 113-134.1 to provide that while the Marine Fisheries Commission is directed to exercise all regulatory authority over the conservation of marine fisheries resources in the Atlantic Ocean to the seaward extent of the State jurisdiction over the resources as defined, DACS must exercise concurrent authority to the extent necessary to effectuate the purposes of Article 63 of GS Chapter 106. Provides that if there is a conflict between actions taken or regulations promulgated by either agency, the Marine Fisheries Commission and DACS are allowed to make agreements concerning the settlement of such conflict in the best interests of promoting marine aquacultural resources, when not inconsistent with the conservation of the marine and estuarine resources of the state.

The above provisions are effective October 1, 2016.

Appropriates $500,000 from the General Fund to DACS to implement the Marine Aquaculture Propagation and Production Facility licensing program.

Requires DACS and the Division of Marine Fisheries of the Department of Environmental Quality to jointly: (1) request that the Mid‑Atlantic and South Atlantic Fishery Management Councils develop a Fishery Management Plan for regulating offshore aquaculture in federal waters offshore from the North Carolina coast and (2) petition the National Oceanic and Atmospheric Administration to initiate rule‑making proceedings to implement a comprehensive regulatory program for managing the development of an environmentally sound and economically sustainable aquaculture fishery in federal waters offshore from the North Carolina coast. Requires an interim report to the Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources no later than January 15, 2017, and a final report on or before June 1, 2017, that includes the request and petition.

Requires the Division of Marine Fisheries to review its Fishery Management Plan for river herring and report by December 15, 2016, to the Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources regarding the continuing validity and scientific basis for the continued status of both species as "overfished." Provides that if the Division does not have an adequate scientific basis to review the status of both species, then the report should include cost estimates for the restoration of spawning and nursery area surveys and age composition work for all coastal streams within the state that historically contained significant river herring fisheries.

Intro. by Cook, Sanderson, Tillman.APPROP, GS 106, GS 113
S 872 (2015-2016) UNC SELF-LIQUIDATING PROJECTS. Filed May 10 2016, AN ACT TO AUTHORIZE THE ACQUISITION OR CONSTRUCTION AND THE FINANCING, WITHOUT APPROPRIATIONS FROM THE GENERAL FUND, OF CERTAIN CAPITAL IMPROVEMENTS PROJECTS OF THE CONSTITUENT INSTITUTIONS OF THE UNIVERSITY OF NORTH CAROLINA.

Makes a statement that the purpose of the act is to authorize the acquisition or construction of certain capital improvements projects for the respective institutions of UNC and to authorize the financing of these projects with funds available to the institutions from gifts, grants, receipts, self-liquidating indebtedness, Medicare reimbursements for education costs, hospital receipts from patient care, or other funds, or any combination of these funds, but not including funds received for tuition or appropriated from the General Fund of the State unless previously authorized by General Statute.

Directs that the capital improvement projects (which are not listed) and their respective costs authorized by the act are to be acquired or constructed and financed as described above, including by revenue bonds, by special obligation bonds as authorized in the act, or both. 

Allows the Director of Budget to authorize an increase or decrease in cost of, or change in the method of, funding the projects at the request of the Board of Governors of UNC and upon determining that it is in the best interest of the State to do so. Allows the Director of Budget to consult with the Joint Legislative Commission on Governmental Operations in making the determination of whether to authorize a change in cost or funding.

Authorizes the Board of Governors to issue, subject to the approval of the Director of the Budget, at one time or from time to time, special obligation bonds of the Board of Governors for the purpose of paying all or any part of the cost of acquiring, constructing, or providing for the authorized projects.

Establishes that the maximum principal amount of bonds to be issued cannot exceed the specified project costs under the act plus 5% of the amount to pay issuance expenses, fund reserve funds, pay capitalized interest, and pay other related additional costs, plus any increase in the specific project costs authorized by the Director of the Budget pursuant to the act.

Intro. by Apodaca.UNCODIFIED
S 873 (2015-2016) ACCESS TO AFFORDABLE COLLEGE ED. ACT. Filed May 10 2016, AN ACT TO IMPLEMENT VARIOUS POLICY CHANGES DESIGNED TO MAKE PUBLIC HIGHER EDUCATION MORE AFFORDABLE IN ACCORDANCE WITH THE STATE CONSTITUTIONAL MANDATE THAT THE BENEFITS OF PUBLIC HIGHER EDUCATION, AS FAR AS PRACTICABLE, BE EXTENDED TO THE PEOPLE OF THE STATE FREE OF EXPENSE.

To be summarized.

Intro. by Apodaca.APPROP, GS 116

The Daily Bulletin: 2016-05-11

LOCAL/HOUSE BILLS
H 1125 (2015-2016) PROHIBIT HUNTING FROM ROW/BUNCOMBE COUNTY. Filed May 11 2016, AN ACT TO PROHIBIT HUNTING FROM THE RIGHT-OF-WAYS OF PUBLIC ROADS IN BUNCOMBE COUNTY.

Makes it a Class 3 misdemeanor, in Buncombe County, to hunt with a firearm or deadly weapon, or attempt to do so, any wild animal or wild bird on, from, or across the right-of-way of any public road or highway. Specifies that the act is enforceable by law enforcement officers of the Wildlife Resources Commission, by sheriffs and deputy sheriffs, and by other peace officers with general subject matter jurisdiction. Applies to acts committed on or after October 1, 2016.

Intro. by B. Turner.Buncombe

The Daily Bulletin: 2016-05-11

LOCAL/SENATE BILLS
S 852 (2015-2016) TOWN OF BAKERSVILLE/TOWN OF CLYDE/DEANNEX. (NEW) Filed May 10 2016, AN ACT REMOVING CERTAIN DESCRIBED PROPERTY FROM THE CORPORATE LIMITS OF THE TOWN OF BAKERSVILLE AND FROM THE CORPORATE LIMITS OF THE TOWN OF CLYDE.

Removes one parcel, as described, from the Town of Bakersville’s corporate limits.

Provides that the act has no effect upon the validity of any liens of the Town of Bakersville for ad valorem taxes or special assessments outstanding before the effective date of the act, and that those liens may be collected or foreclosed upon after the effective date of the act as though the property were still within the corporate limits of the Town of Bakersville.  

Effective June 30, 2016.

Intro. by Hise.Mitchell
S 860 (2015-2016) WILMINGTON/ORDINANCE INITIATIVE & REFERENDUM. Filed May 10 2016, AN ACT AMENDING THE CHARTER OF THE CITY OF WILMINGTON TO ALLOW PROPOSED ORDINANCES TO BE SUBMITTED TO THE CITY COUNCIL BY PETITION SIGNED BY ELECTORS OF THE CITY EQUAL IN NUMBER TO TWENTY-FIVE PERCENT OF THE TOTAL NUMBER OF REGISTERED VOTERS RESIDING WITHIN THE CITY AT THE TIME OF THE LAST REGULAR MUNICIPAL ELECTION.

Identical to H 1083, filed 5/10/16.

Amends the Charter of the City of Wilmington, SL 1977, Chapter 495, Section 5.1, as amended by Chapter 367 of SL 1983, that establishes that any proposed ordinance can be submitted to the council by petition signed by electors of the city. Establishes that if the petition accompanying a proposed ordinance is signed by electors to the city equal to 25% of the total number of registered voters residing within the City of Wilmington at the time of the last regular municipal election (was, equal to 25% of the votes cast at the last preceding regular municipal election) and contains a request that such ordinance be submitted to a vote of the people, if not passed by the council, the council must either pass the ordinance without alteration within 20 days after the city clerk and the New Hanover County Board of Elections have certified the sufficiency of the accompanying petition, or, within 20 days after the city clerk and the New Hanover County Board of Elections have certified the sufficiency of the petition, the council must call a special election to be held within six months, unless a general election is fixed within six months thereafter, where at such time, the ordinance is to be submitted without alteration to the vote of the electors of the city.

Intro. by Lee, Rabon.New Hanover
S 874 (2015-2016) SANFORD/HARNETT OT. Filed May 11 2016, AN ACT TO AUTHORIZE THE CITY OF SANFORD TO LEVY AN OCCUPANCY TAX; AND 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.

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 (TDA) to use at least 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; any funds dedicated for the Civic Center that are not spent or obligated by the close of the fiscal year may be used to promote travel and tourism in Sanford. Mandates that at least one-third of the TDA’s members 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. Makes other conforming changes.

Creates Harnett County District H as a taxing district, with jurisdiction consisting of all of Harnett County, exclusive of the Averasboro Township. Authorizes the governing body of Harnett County District H to levy a room occupancy tax of up to 6% and specifies that the tax is in addition to any state or local sales or room occupancy tax. Requires that any tax be levied, administered, collected, and repealed as provided in GS 153A‑155 as if Harnett County District H were a county. Requires Harnett County District H to remit the net proceeds of the occupancy tax on a quarterly basis to the Harnett County District H Tourism Development Authority. The Tourism Development Authority is required to use at least two‑thirds of the proceeds to promote travel and tourism and the remainder for tourism‑related expenditures in the district. Mandates that at least one-third of the Tourism Development Authority members 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. Makes conforming changes.

Intro. by Rabin.Harnett, Lee
S 875 (2015-2016) TOWN OF SUNSET BEACH/DEANNEXATION. Filed May 11 2016, AN ACT REMOVING CERTAIN DESCRIBED PROPERTY FROM THE TOWN OF SUNSET BEACH.

Removes five specified tracts from the Town of Sunset Beach's corporate limits. Specifies that the act has no effect upon the validity of any liens of the Town of Sunset Beach for ad valorem taxes or special assessments outstanding before the effective date of this act and that those 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 Sunset Beach. Effective June 30, 2016.

Intro. by Rabon.Brunswick
S 876 (2015-2016) TOWN OF FAIRMONT/UTILITY BILL COLLECTIONS. Filed May 11 2016, AN ACT AUTHORIZING THE TOWN OF FAIRMONT TO ATTACH PERSONAL PROPERTY, GARNISH WAGES, AND PLACE LIENS ON CERTAIN REAL PROPERTY TO COLLECT UNPAID FEES FOR PUBLIC ENTERPRISE SERVICES.

Amends SL 1973-288, the Charter of the Town of Fairmont (Town), by adding a new Section 7.3 to Article VII, providing as follows.  Allows the Town to collect a fee charged by the Town for a public enterprise service that remains unpaid for a period of at least 90 days in any manner by which delinquent personal or real property taxes can be collected. Provides that if the delinquent fees are collected in the same manner as delinquent real property taxes, the delinquent fees are a lien on the real property owned by the person contracting with the Town for the service. Specifies additional requirements when such a lien is in place and specifies when the lien must be filed. Allows the lien to be discharged as provided in GS 44‑48 (discharge of liens). Requires the Town to adopt an appeals process providing notice and an opportunity to be heard in protest of the imposition of such liens. Requires the county tax office, once notified of the lien, to include the lien amount on any tax bills printed after the notification. Requires the county tax office to add or remove liens from the tax bill at the request of the Town. Allows the Town to use any and all other collection procedures authorized by general law.

Intro. by Smith.Robeson
ACTIONS ON BILLS

Actions on Bills: 2016-05-11

PUBLIC BILLS

H 436: UNAUTHORIZED PRACTICE OF LAW CHANGES.

    House: Withdrawn From Com
    House: Added to Calendar
    House: Failed Concur In S Com Sub
    House: Conf Com Appointed

H 474: EXCLUDE YR. ROUND TRACK-OUT PROGRAM/CHILD CARE.

    Senate: Reptd Fav Com Substitute
    Senate: Com Substitute Adopted

H 958: FELONY DEATH IMP. BOATING/SHEYENNE'S LAW.

    House: Reptd Fav
    House: Cal Pursuant Rule 36(b)
    House: Placed On Cal For 05/12/2016

H 971: MOTOR FLEET CLARIFICATION.

    House: Reptd Fav Com Substitute
    House: Cal Pursuant Rule 36(b)
    House: Added to Calendar
    House: Passed 2nd Reading
    House: Passed 3rd Reading
    House: Special Message Sent To Senate

H 995: MOTIONS FOR APPROPRIATE RELIEF.

    House: Added to Calendar
    House: Cal Pursuant Rule 36(b)
    House: Added to Calendar
    House: Passed 2nd Reading
    House: Passed 3rd Reading
    House: Special Message Sent To Senate

H 1002: FERRY SYSTEM STABILIZATION ACT.

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

H 1012: STUDY ALLOCATION OF CC SUBSIDIES/WAITLIST.

    House: Reptd Fav Com Substitute
    House: Cal Pursuant Rule 36(b)
    House: Added to Calendar
    House: Passed 2nd Reading
    House: Passed 3rd Reading
    House: Special Message Sent To Senate

H 1013: STUDY ALIGNMENT OF CC SERVICES APPLICATIONS.

    House: Reptd Fav Com Substitute
    House: Cal Pursuant Rule 36(b)
    House: Added to Calendar
    House: Passed 2nd Reading
    House: Passed 3rd Reading
    House: Special Message Sent To Senate

H 1014: NC Pre-K Conforming Change/Taylor's Law.

    House: Reptd Fav Com Substitute
    House: Cal Pursuant Rule 36(b)
    House: Added to Calendar
    House: Passed 2nd Reading
    House: Passed 3rd Reading
    House: Special Message Sent To Senate

H 1018: CONFIRM COMMISSIONER OF BANKS.

    Senate: Special Message Received From House
    Senate: Passed 1st Reading
    Senate: Ref To Com On Select Committee on Nominations

H 1029: ECONOMIC DEVELOPMENT CHANGES & STUDY.

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

H 1040: STUDY COSTS ASSOCIATED WITH NC PRE-K SLOTS.

    House: Reptd Fav Com Substitute
    House: Cal Pursuant Rule 36(b)
    House: Added to Calendar
    House: Passed 2nd Reading
    House: Passed 3rd Reading
    House: Special Message Sent To Senate

H 1057: FUNDS FOR LITERACY COACHES.

    House: Passed 1st Reading
    House: Ref To Com On Appropriations

H 1059: PROHIBIT DISCRIMINATORY PROFILING.

    House: Passed 1st Reading
    House: Ref to the Com on Judiciary I, if favorable, Appropriations

H 1060: CONFORM FULL-PAYMENT CHECK LAW TO UCC.

    House: Passed 1st Reading
    House: Ref To Com On Judiciary IV

H 1061: PRESERVE TENANCY BY THE ENTIRETY.

    House: Passed 1st Reading
    House: Ref To Com On Judiciary IV

H 1062: FIDUCIARY ACCESS TO DIGITAL ASSETS.

    House: Passed 1st Reading
    House: Ref To Com On Judiciary IV

H 1063: GSC TECHNICAL CORRECTIONS 2.

    House: Passed 1st Reading
    House: Ref To Com On Judiciary IV

H 1064: GSC TECHNICAL CORRECTIONS 1.

    House: Passed 1st Reading
    House: Ref To Com On Judiciary IV

H 1065: SCHOOL BUILDING LEASING REFORM.

    House: Passed 1st Reading
    House: Ref to the Com on Education - K-12, if favorable, Judiciary IV

H 1066: DOT/ROADSIDE MEMORIALS.

    House: Passed 1st Reading
    House: Ref to the Com on Transportation, if favorable, Finance

H 1067: LONG-TERM SUSPENSION AND DROPOUT STUDY.

    House: Passed 1st Reading
    House: Ref To Com On Appropriations

H 1068: CC TUITION WAIVER/MILITARY FIREFIGHTERS & EMS.

    House: Passed 1st Reading
    House: Ref To Com On Appropriations

H 1069: 2016 NC EMPLOYEE PROTECTION ACT.

    House: Passed 1st Reading
    House: Ref to the Com on Regulatory Reform, if favorable, Appropriations

H 1070: RETIREMENT SYSTEM 4% COLAS.

    House: Passed 1st Reading
    House: Ref to the Com on Pensions and Retirement, if favorable, Appropriations

H 1071: INCREASE SAFETY IN GA GALLERIES.

    House: Passed 1st Reading
    House: Ref to the Com on Rules, Calendar, and Operations of the House, if favorable, Appropriations

H 1072: LIMIT LEGISLATIVE PER DIEM.

    House: Passed 1st Reading
    House: Ref to the Com on Rules, Calendar, and Operations of the House, if favorable, Appropriations

H 1073: EXPAND MEDICAID ELIGIBILITY.

    House: Passed 1st Reading
    House: Ref To Com On Appropriations

H 1074: SCHOOLS/CC FACILITIES - TEST WATER FOR LEAD (NEW)

    House: Passed 1st Reading
    House: Ref To Com On Appropriations
    House: Passed 1st Reading
    House: Ref To Com On Appropriations

H 1075: FUNDS FOR D AND F SCHOOLS/CHARTER CHANGES.

    House: Passed 1st Reading
    House: Ref To Com On Appropriations

H 1076: RESTORE EARNED INCOME TAX CREDIT.

    House: Passed 1st Reading
    House: Ref To Com On Finance

H 1077: GRANT LOCAL MINIMUM WAGE AUTHORITY.

    House: Passed 1st Reading
    House: Ref To Com On Rules, Calendar, and Operations of the House

H 1078: THE EQUALITY FOR ALL ACT.

    House: Passed 1st Reading
    House: Ref To Com On Judiciary I

H 1079: UP PAY/STATE EMPLOYEES/TEACHERS/RETIREES.

    House: Passed 1st Reading
    House: Ref To Com On Appropriations

H 1080: ACHIEVEMENT SCHOOL DISTRICT.

    House: Passed 1st Reading
    House: Ref To Com On Education - K-12

H 1081: TUITION FAIRNESS ACT.

    House: Passed 1st Reading
    House: Ref To Com On Appropriations

H 1082: ELIMINATE USE OF DEVELOPMENT TIERS.

    House: Passed 1st Reading
    House: Ref To Com On Rules, Calendar, and Operations of the House

H 1084: DACS ENFORCEMENT AUTHORITY/BEDDING.

    House: Passed 1st Reading
    House: Ref To Com On Agriculture

H 1085: INCREASE GOVERNMENT CONTRACT TRANSPARENCY.

    House: Passed 1st Reading
    House: Ref to the Com on Elections, if favorable, Appropriations

H 1086: REFUGEE RESETTLEMENT ACT OF 2016.

    House: Passed 1st Reading
    House: Ref to the Com on Judiciary II, if favorable, Appropriations

H 1087: MEDICAID ELIGIBILITY TIMELINESS/FUNDS.

    House: Passed 1st Reading
    House: Ref To Com On Appropriations

H 1088: ALLOW ELECTION DAY SERVICE - RETIRED LEOS.

    House: Passed 1st Reading
    House: Ref To Com On Local Government

H 1089: REIMBURSE. FOR STATE INMATES HOUSED & TRANSP.

    House: Passed 1st Reading
    House: Ref To Com On Appropriations

H 1090: PROSPERITY & ECON. OPPORTUNITY FOR ALL NC ACT.

    House: Passed 1st Reading
    House: Ref To Com On Rules, Calendar, and Operations of the House

H 1091: HUB PROGRAM ENHANCEMENTS.

    House: Passed 1st Reading
    House: Ref To Com On Appropriations

H 1092: DOT OUTSIDE COUNSEL/BIDDING PROCESS.

    House: Passed 1st Reading
    House: Ref To Com On Appropriations

H 1093: RETENTION OF OUTSIDE COUNSEL/GENERAL ASSEMBLY.

    House: Passed 1st Reading
    House: Ref To Com On Rules, Calendar, and Operations of the House

H 1094: NCGAP TRANSPORTATION FUNDS.

    House: Passed 1st Reading
    House: Ref To Com On Appropriations

H 1095: USE OF EXCESS OPPORTUNITY SCHOLARSHIP FUNDS.

    House: Passed 1st Reading
    House: Ref To Com On Appropriations

H 1096: RECURRING FUNDING FOR HUMAN RELATIONS COMM'N.

    House: Passed 1st Reading
    House: Ref To Com On Appropriations

H 1097: SUPPORT BREASTFEEDING MOTHERS & INFANTS.

    House: Passed 1st Reading
    House: Ref To Com On Rules, Calendar, and Operations of the House

H 1098: THE POLLINATOR PROTECTION ACT.

    House: Passed 1st Reading
    House: Ref To Com On Rules, Calendar, and Operations of the House

H 1099: BAN ENDANGERED SPECIES PRODUCT TRAFFICKING.

    House: Passed 1st Reading
    House: Ref To Com On Rules, Calendar, and Operations of the House

H 1100: LIVING WAGE BY 2020.

    House: Passed 1st Reading
    House: Ref To Com On Rules, Calendar, and Operations of the House

H 1101: PAID SICK/DISABILITY/FAMILY LEAVE & TRUST.

    House: Passed 1st Reading
    House: Ref To Com On Rules, Calendar, and Operations of the House

H 1102: BAN THE BOX.

    House: Passed 1st Reading
    House: Ref To Com On Rules, Calendar, and Operations of the House

H 1103: NC EQUAL PAY ACT.

    House: Passed 1st Reading
    House: Ref To Com On Rules, Calendar, and Operations of the House

H 1104: VET'S POSTTRAUMATIC STRESS/MITIGATING FACTOR.

    House: Passed 1st Reading
    House: Ref to the Com on Judiciary I, if favorable, Appropriations

H 1105: EXPAND DISABLED VETERAN PROPERTY TAX BENEFIT.

    House: Passed 1st Reading
    House: Ref To Com On Rules, Calendar, and Operations of the House

H 1106: MODIFY USES OF CONNECT NC BONDS.

    House: Passed 1st Reading
    House: Ref to the Com on Finance, if favorable, Appropriations

H 1107: AUTOMATIC VOTER REGISTRATION/DRIVERS LICENSE.

    House: Passed 1st Reading
    House: Ref to the Com on Elections, if favorable, Appropriations

H 1108: HIRE OUR VETERANS PRIVATE-PUBLIC PARTNERSHIP.

    House: Passed 1st Reading
    House: Ref To Com On Finance

H 1109: NC CRIME LABORATORY FUNDING.

    House: Passed 1st Reading
    House: Ref To Com On Appropriations

H 1110: MATCH STATE EMP. PER DIEM TO FED. RATES.

    House: Passed 1st Reading
    House: Ref To Com On Rules, Calendar, and Operations of the House

H 1111: STATE AND LOCAL FUNDS FOR CHARTER SCHOOLS.

    House: Passed 1st Reading
    House: Ref To Com On Rules, Calendar, and Operations of the House

H 1112: LIVING WAGE BY 2020.

    House: Passed 1st Reading
    House: Ref To Com On Rules, Calendar, and Operations of the House

H 1113: PAID SICK/DISABILITY/FAMILY LEAVE & TRUST.

    House: Passed 1st Reading
    House: Ref to the Com on Commerce and Job Development, if favorable, Regulatory Reform

H 1114: NC EQUAL PAY ACT.

    House: Passed 1st Reading
    House: Ref To Com On Rules, Calendar, and Operations of the House

H 1115: AUTOMATIC EXPUNCTION/WRONGFUL CONVICTION.

    House: Passed 1st Reading
    House: Ref to the Com on Judiciary IV, if favorable, Appropriations

H 1116: TEACHER LOAN REPAYMENT ASSISTANCE PROGRAM.

    House: Passed 1st Reading
    House: Ref To Com On Appropriations

H 1117: INNOCENT DEFENDANT JAILED/DA WRONGDOING.

    House: Passed 1st Reading
    House: Ref To Com On Judiciary IV

H 1118: PROVIDE PROTECTIONS AGAINST DISCRIMINATION.

    House: Passed 1st Reading
    House: Ref to the Com on Judiciary I, if favorable, Appropriations

H 1119: RESERVED FUNDS NONTRADITIONAL PUBLIC SCHOOLS.

    House: Passed 1st Reading
    House: Ref To Com On Appropriations

H 1120: HONOR FORMER SENATOR PARMON.

    House: Passed 1st Reading
    House: Ref To Com On Rules, Calendar, and Operations of the House

H 1121: STATE HEALTH PLAN ADMIN. CHANGES.

    House: Passed 1st Reading
    House: Ref To Com On State Personnel

H 1122: LIMIT MARINE NET FISHING.

    House: Passed 1st Reading
    House: Ref to the Com on Wildlife Resources, if favorable, Appropriations

H 1123: LEGISLATOR SUBSISTENCE/TRAVEL - IRS RATE.

    House: Passed 1st Reading
    House: Ref To Com On Rules, Calendar, and Operations of the House

H 1124: HONORING THE STATE'S VETERANS.

    House: Filed
    House: Passed 1st Reading
    House: Added to Calendar
    House: Adopted

S 725: UNEMPLOYMENT INSURANCE TECHNICAL CHANGES.

    Signed by Gov. 5/11/2016
    Ch. SL 2016-4

S 726: IRC UPDATE.

    Senate: Conf Com Appointed

S 729: VARIOUS CHANGES TO THE REVENUE LAWS.

    Signed by Gov. 5/11/2016
    Ch. SL 2016-5

S 749: CONFIRM LYONS GRAY/UTILITIES COMMISSION.

    Ratified
    Ch. Res 2016-5

S 750: CONFIRM CHRIS LOUTIT/INDUSTRIAL COMMISSION.

    Ratified
    Ch. Res 2016-6

S 761: SHORT-LINE RRS ASSISTANCE.

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

S 772: RENAME CAPE FEAR RIVER BRIDGE AT TAR HEEL.

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

S 778: Performance Guarantees/Subdivision Streets (New)

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

S 824: HONORING OUR VETERANS.

    Senate: Adopted

S 825: EXPAND HOSPITAL DISCLOSURE REQUIREMENTS.

    Senate: Passed 1st Reading
    Senate: Ref to Health Care. If fav, re-ref to Appropriations/Base Budget

S 826: PROSPERITY & ECON. OPPORTUNITY FOR ALL NC ACT.

    Senate: Passed 1st Reading
    Senate: Ref to Commerce. If fav, re-ref to Appropriations/Base Budget. If fav, re-ref to Finance

S 827: DIC VA SURVIVORS BENEFITS/MEDICAID ELIG.

    Senate: Passed 1st Reading
    Senate: Ref to Health Care. If fav, re-ref to Appropriations/Base Budget

S 828: SMALL BUSINESS INCENTIVE ACT.

    Senate: Passed 1st Reading
    Senate: Ref To Com On Finance

S 829: SMALL BUSINESS TAX INCENTIVE.

    Senate: Passed 1st Reading
    Senate: Ref To Com On Finance

S 830: ADD KRATOM TO CONTROLLED SUBSTANCE LIST.

    Senate: Passed 1st Reading
    Senate: Ref to Health Care. If fav, re-ref to Appropriations/Base Budget

S 832: EXPAND 1%/$80 EXCISE TAX FOR PORTS EQUIP.

    Senate: Passed 1st Reading
    Senate: Ref To Com On Finance

S 833: MODIFY BEER/WINE PERMIT RENEWAL FEES.

    Senate: Passed 1st Reading
    Senate: Ref to Commerce. If fav, re-ref to Finance

S 834: GIVE RETIREES 1.5% COLA/FUNDS.

    Senate: Passed 1st Reading
    Senate: Ref To Com On Appropriations/Base Budget

S 835: LEGISLATOR SUBSISTENCE/TRAVEL - IRS RATE.

    Senate: Passed 1st Reading
    Senate: Ref To Com On Finance

S 836: ALTERNATIVE TEACHER PREPARATION.

    Senate: Passed 1st Reading
    Senate: Ref to Education/Higher Education. If fav, re-ref to Appropriations/Base Budget

S 837: PREPAID HEALTH PLANS LICENSING BY DOI.

    Senate: Passed 1st Reading
    Senate: Ref to Insurance. If fav, re-ref to Finance

S 838: MEDICAID TRANSFORMATION MODIFICATIONS.

    Senate: Passed 1st Reading
    Senate: Ref To Com On Health Care
    Senate: Passed 1st Reading
    Senate: Ref To Com On Health Care

S 839: USE OF DAMAGES PROCEEDS FROM HWY 19 PROJECT.

    Senate: Passed 1st Reading
    Senate: Ref to Transportation. If fav, re-ref to Appropriations/Base Budget

S 840: TOURISM & MARKETING EXPANSION.

    Senate: Passed 1st Reading
    Senate: Ref to Commerce. If fav, re-ref to Appropriations/Base Budget

S 841: MEDICAID ELIGIBILITY TIMELINESS/FUNDS.

    Senate: Passed 1st Reading
    Senate: Ref to Health Care. If fav, re-ref to Appropriations/Base Budget

S 842: EXEMPT VACATION LINEN RENTALS FROM SALES TAX.

    Senate: Passed 1st Reading
    Senate: Ref To Com On Finance

S 843: RENEWABLE ENERGY PROPERTY PROTECTION.

    Senate: Passed 1st Reading
    Senate: Ref To Com On Rules and Operations of the Senate

S 844: ELIMINATE USE OF DEVELOPMENT TIERS.

    Senate: Passed 1st Reading
    Senate: Ref to Commerce. If fav, re-ref to Finance. If fav, re-ref to Appropriations/Base Budget

S 845: UNC FIXED TUITION PLAN.

    Senate: Passed 1st Reading
    Senate: Ref to Education/Higher Education. If fav, re-ref to Appropriations/Base Budget

S 846: CHANGE THE LOST ADJUSTMENT FACTOR.

    Senate: Passed 1st Reading
    Senate: Ref to Finance. If fav, re-ref to Appropriations/Base Budget

S 847: BUDGET STABILITY AND CONTINUITY ACT OF 2016.

    Senate: Passed 1st Reading
    Senate: Ref To Com On Appropriations/Base Budget

S 850: MOTIONS FOR APPROPRIATE RELIEF.

    Senate: Passed 1st Reading
    Senate: Ref To Com On Judiciary II

S 851: CHILD PROTECTION AND ACCOUNTABILITY ACT.

    Senate: Passed 1st Reading
    Senate: Ref to Health Care. If fav, re-ref to Appropriations/Base Budget

S 853: HONOR FORMER SENATOR PARMON.

    Senate: Passed 1st Reading
    Senate: Ref To Com On Rules and Operations of the Senate

S 854: AUTOMATIC VOTER REGISTRATION/DRIVERS LICENSE.

    Senate: Passed 1st Reading
    Senate: Ref to Transportation. If fav, re-ref to Redistricting

S 855: MODIFY SCHOOL PERFORMANCE GRADES.

    Senate: Passed 1st Reading
    Senate: Ref To Com On Rules and Operations of the Senate

S 856: SPAY AND NEUTER.

    Senate: Passed 1st Reading
    Senate: Ref to Agriculture/Environment/Natural Resources. If fav, re-ref to Appropriations/Base Budget

S 857: REPEAL LIGHT RAIL FUNDING CAP.

    Senate: Passed 1st Reading
    Senate: Ref to Transportation. If fav, re-ref to Appropriations/Base Budget

S 858: AMEND DEFERRED PROSECUTION STATUTE.

    Senate: Passed 1st Reading
    Senate: Ref To Com On Rules and Operations of the Senate

S 859: PILOT PROJECT: TABLETS FOR INMATES.

    Senate: Passed 1st Reading
    Senate: Ref to Judiciary II. If fav, re-ref to Appropriations/Base Budget

S 861: MORTGAGE FORGIVENESS TAX BENEFIT.

    Senate: Passed 1st Reading
    Senate: Ref To Com On Finance

S 862: OPP. SCHOLARSHIPS FORWARD FUNDING.

    Senate: Passed 1st Reading
    Senate: Ref to Education/Higher Education. If fav, re-ref to Appropriations/Base Budget

S 863: NC HEALTHCARE JOBS INITIATIVE 2016.

    Senate: Passed 1st Reading
    Senate: Ref To Com On Ways & Means

S 864: INCREASE NC MINIMUM WAGE/SET COLA.

    Senate: Passed 1st Reading
    Senate: Ref To Com On Ways & Means

S 865: STATE HEALTH PLAN/ADMIN CHANGES/LOCAL GOVTS.

    Senate: Passed 1st Reading
    Senate: Ref To Com On Insurance

S 866: MOTOR FUEL TAX REFUND FOR JOINT AGENCY.

    Senate: Passed 1st Reading
    Senate: Ref to Transportation. If fav, re-ref to Appropriations/Base Budget

S 867: PROTECT STUDENTS IN SCHOOLS.

    Senate: Passed 1st Reading
    Senate: Ref to Education/Higher Education. If fav, re-ref to Judiciary I

S 868: LOCAL GOVERNMENT IMMIGRATION COMPLIANCE.

    Senate: Passed 1st Reading
    Senate: Ref to Judiciary II. If fav, re-ref to Finance. If fav, re-ref to Appropriations/Base Budget

S 869: MARKET-BASED SOURCING.

    Senate: Passed 1st Reading
    Senate: Ref To Com On Finance

S 870: REFINE SALES & USE TAX ON RMI.

    Senate: Passed 1st Reading
    Senate: Ref To Com On Finance

S 871: ENCOURAGE MARINE AQUACULTURE.

    Senate: Passed 1st Reading
    Senate: Ref to Agriculture/Environment/Natural Resources. If fav, re-ref to Appropriations/Base Budget

S 872: UNC SELF-LIQUIDATING PROJECTS.

    Senate: Passed 1st Reading
    Senate: Ref To Com On Rules and Operations of the Senate

S 873: ACCESS TO AFFORDABLE COLLEGE ED. ACT.

    Senate: Passed 1st Reading
    Senate: Ref to Education/Higher Education. If fav, re-ref to Appropriations/Base Budget

Actions on Bills: 2016-05-11

LOCAL BILLS

H 1056: YADKIN OCCUPANCY TAX MODIFICATION.

    House: Passed 1st Reading
    House: Ref to the Com on Local Government, if favorable, Finance

H 1058: TOBACCOVILLE RECALL ELECTIONS.

    House: Passed 1st Reading
    House: Ref To Com On Elections

H 1083: WILMINGTON/ORDINANCE INITIATIVE & REFERENDUM.

    House: Passed 1st Reading
    House: Ref To Com On Local Government

H 1125: PROHIBIT HUNTING FROM ROW/BUNCOMBE COUNTY.

    House: Filed

S 831: DUPLIN/SAMPSON/DETENTION CONTRACTS ANIMALS (NEW).

    Senate: Passed 1st Reading
    Senate: Ref To Com On State and Local Government
    Senate: Passed 1st Reading
    Senate: Ref To Com On State and Local Government

S 848: CARY CHARTER AMENDMENTS.

    Senate: Passed 1st Reading
    Senate: Ref To Com On State and Local Government

S 849: WAKE CTY TOWNS DONATE RETIRED SERVICE ANIMALS.

    Senate: Passed 1st Reading
    Senate: Ref To Com On State and Local Government

S 852: TOWN OF BAKERSVILLE/TOWN OF CLYDE/DEANNEX. (NEW)

    Senate: Passed 1st Reading
    Senate: Ref To Com On State and Local Government
    Senate: Passed 1st Reading
    Senate: Ref To Com On State and Local Government

S 860: WILMINGTON/ORDINANCE INITIATIVE & REFERENDUM.

    Senate: Passed 1st Reading
    Senate: Ref To Com On State and Local Government

S 874: SANFORD/HARNETT OT.

    Senate: Filed

S 875: TOWN OF SUNSET BEACH/DEANNEXATION.

    Senate: Filed

S 876: TOWN OF FAIRMONT/UTILITY BILL COLLECTIONS.

    Senate: Filed

© 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.