Senate committee substitute is to be summarized.
The Daily Bulletin: 2018-06-12
Printer-friendly: Click to view
The Daily Bulletin: 2018-06-12
Intro. by Hardister, Jordan, K. Hall, Goodman. |
Senate committee substitute to the 2nd edition makes the following changes.
Requires the work group be convened by September 15, 2018 (was, September 15, 2017).
Directs the work group to report its findings and recommendations to the Joint Legislative Oversight Committee on Health and Human Services by January 15, 2019 (was, January 31, 2018).
Intro. by Faircloth. | STUDY |
Senate committee substitute makes the following changes to 3rd edition. Amends GS 62-133.1A to require that three separate appraisals conducted by accredited, impartial valuation experts be used to determine the fair value of a system. Previously two appraisals were required. Requires the third appraiser to represent the Public Staff of the Commission (Commission). Requires the Commission to issue its final order approving or denying an application which meets all of the relevant requirements within six months of the application filing date. Previously the order was required within four months. Provides the Commission the authority to adjust the fair value of a system as appropriate and in the public interest if it deems that the average of the appraisals will not result in a reasonable fair value. Makes other clarifying changes.
Intro. by Watford, Collins. | GS 62 |
Senate amendment makes the following changes to the 3rd edition.
Amends GS 58-21-10 by making a technical correction.
Amends GS 58-21-21 by correcting the statutory references to exempt surplus lines insurance policies issued by a nonadmitted domestic surplus lines insurer from the protection or provisions of GS Chapter 58, Article 48, Postassessment Insurance Guaranty Association and GS Chapter 58, Article 62, North Carolina Life and Health Insurance Guaranty Association.
Senate committee substitute makes the following technical change to 1st edition. Amends GS 163A-1114, rather than GS 163-165.6, due to recodification. Adds that notwithstanding GS 163A-1114, elections held in 2018 must be conducted using the random selection process previously determined by the State Board of Elections and Ethics Enforcement for all primaries and elections in 2018. Prohibits any further drawing from being conducted for any ballot item for the 2018 election.
Intro. by Bert Jones. | GS 163A |
Senate amendments make the following changes to 3rd edition. Amendment #1 amends GS 18B-1000(4a) and GS 18B-1001, removing the definition of motion picture theater and removing the provisions which allowed for motion picture theaters to sell malt beverages, wine, and mixed drinks.
Amendment #2 deletes proposed changes to GS 18B-108, removing provision which would have allowed for the sale of alcoholic beverages on passenger-only ferries and allowed for the sale of alcoholic beverages to the Department of Transportation to be sold on ferries.
Senate committee substitute makes the following changes to 2nd edition. Adds to title INDIVIDUALS WITH TRAUMATIC BRAIN INJURY; AUTHORIZING TOWNSHIP HOSPITALS STILL OPERATING UNDER PRE 1983 PUBLIC HOSPITAL LAWS TO EXERCISE SOME OF THE ADDITIONAL POWERS AND AUTHORITIES GRANTED TO PUBLIC HOSPITALS OPERATING UNDER ARTICLE 2 OF CHAPTER 131E OF THE GENERAL STATUTES; REDEFINING THE TERM "LEGACY CARE MEDICAL FACILITY" FOR PURPOSES OF CERTIFICATE OF NEED REVIEW: REQUIRING THAT LEGACY MEDICAL CARE FACILITIES EXEMPTED FROM CERTIFICATE OF NEED REVIEW OPERATE WITHIN THE SAME SERVICE AREA AS THE FACILITY THAT CEASED CONTINUOUS OPERATIONS; PROVIDING FOR AN EXTENSION OF THE TIME BY WHICH A FACILITY MUST BE OPERATIONAL IN ORDER TO QUALIFY FOR CERTIFICATE OF NEED EXEMPTION AS A LEGACY MEDICAL CARE FACILITY; AND TO EXEMPT OFFICE BASED, VASCULAR ACCESS CENTERS FROM CERTIFICATE OF NEED REVIEW.
Corrects the October 1, 2017, start date for the 1915(c) waiver report to October 1, 2018.
Adds new section allowing all hospitals that continue to operate under GS Chapter 131, Article 2, pursuant to SL 1983-775, Section 3, to exercise the powers, authorities, and exemptions in 17 various subsections of GS 131E-7 through GS 131E-47.1, and the powers and authorities conveyed by SL 1999-377, Section 3. Amends GS 131E-176(14f), which sets out the definition of Legacy Medical Care Facility, to include facilities which provided care to outpatients in the last 24 months. Makes other clarifying change.
Amends GS 131E-184(h), which sets out conditions for exemption from certificate of need review for acquiring or reopening a Legacy Medical Care Facility (Facility). The person seeking to operate the Facility must give written notice of the intention to reopen a Facility within 36 months, and must state whether the Facility is in the same location as the previous facility or in a new location. Allows the Department to extend the 36-month time period for an additional 36 months on timely written notice that the person has made all reasonable efforts to meet the deadline.
Intro. by Torbett. | GS 131E |
Senate committee substitute is to be summarized.
Intro. by Brawley, Ross, Johnson, Clampitt. |
Senate committee substitute makes the following technical change to 1st edition. Amends GS 163A-12, rather than GS 163-12, as GS 163-12 has been recodified as GS 163A-12.
Intro. by Burr, Saine, Bert Jones, K. Hall. | GS 163A |
Senate committee substitute makes the following changes to the 1st edition.
Adds a section amending GS 7B-901(c) by amending the findings of fact that a court must make when directing that reunification efforts for a juvenile in the custody of a county department of social services are not required, to include: (1) a court determines or has determined (was, only has determined) that aggravated circumstances exist because the parent has committed or encouraged the commission of any of the specified conditions upon the juvenile, (2) a court terminates or has terminated (was, only has terminated) involuntarily the parental rights of the parent to another of the parent's children; or (3) the court determines or has determined (was, only has determined) that the parent committed any of the specified crimes.
Makes conforming changes to the act's short and long titles.
Senate committee substitute makes the following changes to the 2nd edition.
Deletes all content of the previous edition and replaces it with the following.
Amends GS 14-159.12 to include in the offense of first degree trespass, when a person enters or remains, without authorization, on the lands of the Eastern Band of Cherokee Indians after the person has been excluded by a resolution passed by the Eastern Band of Cherokee Indian Tribal Council. A person's second or subsequent violation of this prohibition is a Class I felony, to include a fine of no less than $1,000 for each violation.
Effective December 1, 2018, and applies to offenses committed on or after that date.
Makes conforming changes to the act's short and long titles.
Intro. by McNeill, R. Turner. | GS 14 |
Senate committee substitute makes the following changes to the 1st edition.
Further amends GS 48-3-605 to allow a parent or adoptee who has not reached the age of 18 to be identified via affidavit by a licensed professional social worker.
Deletes proposed Part II which made changes to GS 48-2-205, concerning the recognition of adoption decrees from other jurisdictions, and to GS 48-2-301, concerning readoption. Deletes Part V which amended GS 48-2-402 concerning service by publication. Makes conforming changes by renumbering the remaining bill sections.
Amends GS 48-3-303(g) by correcting the reference to replacement assessments to preplacement assessments.
Adds Part VIII amending GS 131D-10.9B by amending the strategies that the Permanency Innovation Fund must support by deleting the family finding. Changes the name of the Child Specific Adoption Recruitment Services to the Child Focused Recruitment Services and adds that these services include enhanced family engagement practices to discover and engage relatives of children living in public foster care. Amends the Permanency Training Services strategy so that it is defined as services delivered by Children's Home Society of North Carolina to enhance (was, to assess) the readiness of county departments of social services to implement the permanency strategies under the strategy above and provide training services to support service delivery.
Adds Part IX amending GS 7B-101(1) to include as abused juveniles any juvenile less than 18 years old who is found to be a minor victim of human trafficking. Also amends GS 7B-101(15) by adding to the definition of neglected juvenile a juvenile less than 18 years of age who is found to be a minor victim of human trafficking. Makes conforming changes. Enacts new GS 14-43.15 providing that any minor victim of the specified human trafficking, involuntarily servitude, and sexual servitude statutes must be alleged to be abused and neglected and the provisions of GS Chapter 7B Subchapter I apply.
Changes the act's effective date from October 1, 2017, to October 1, 2018.
Senate committee substitute makes the following changes to the 4th edition.
Deletes all provisions of the previous edition and replaces it with the following. Amends GS 18B-600 to allow a city with a population of 400 or more but less than 500 according to the most recent census and that had a population of 500 or more according to the prior census to hold a malt beverage or unfortified wine election only if the county in which the city is located has already held such an election and the vote was against the sale. Amends existing law to require that a city holding such an election have a population of 500 or more according to the most recent census.
Makes conforming changes to the act's titles.
Intro. by Brody, Williams. | GS 18B |
Senate committee substitute replaces 1st edition with a new act TO REVISE SYSTEM DEVELOPMENT FEES. Changes short title to "Clarify System Development Fees." Amends GS 162A-205(7), which governs the imposition of system development fees, to require that the planning horizon used to calculate the fee is not less than five years (was, not less than 10 years). Effective October 1, 2018, and applies to system development fees established or updated on or after that date.
Amends GS 162A-211, allowing for revenues from system development fees that are pledged to secure revenue bonds to be used in accordance with the bond order, resolution, trust agreement, or similar instrument authorizing and securing the bonds until all of these revenue bonds are no longer outstanding. Makes other clarifying changes. Effective July 1, 2018, and applies to system development fees pledged on or after that date.
Amends GS 162A-213, differentiating development fees for land subdivision and other new development. For new development involving the subdivision of land, the system development fee will be collected by a local government unit at the later of either the time of plat recordation or when water or sewer service is committed by the local governmental unit. For all other new development, the local governmental unit will collect the fee at the earlier of either the time of application for connection of the individual unit of development to the service or facilities or when water or sewer service is committed by the local governmental unit. Effective July 1, 2018, and applies to system development fees collected on or after that date.
Requires the Environmental Management Commission to update the gallons per day usage under the two specified rules to reflect how new construction uses less water and sewer than under the current rule. The amended rules must take effect by January 1, 2020.
Intro. by Riddell, Saine, Dulin, Fraley. | GS 162A |
Senate committee substitute makes the following changes to the 2nd edition.
Adds the following provisions.
Sections 3 and 4
Recodifies Article 18A (Psychology Practice Act) of GS Chapter 90 as Article 18G.
Enacts new Article 18H, Psychology Interjurisdictional Licensure Compact, in GS Chapter 90. Sets out six purposes and objectives of the Psychology Interjurisdictional Licensure Compact (Compact), including increasing public access to professional psychological services by allowing telepsychological practice across state lines and temporary in-person, face-to-face services into a state in which the psychologist is not licensed to practice and enhancing the states’ ability to protect public health and safety. Defines terms that are used in the Article, including telepsychology, which is defined as the provision of psychological services using telecommunication technologies.
Specifies that the home state is a compact state where a psychologist is licensed to practice psychology. Allows a psychologist to hold one or more compact state licenses at a time and allows a compact state to require a psychologist not previously licensed in a compact state to obtain and retain a license to practice in the compact state under circumstances not allowed by the Authority to Practice Interjurisdictional Telepsychology under the terms of the Compact. Also allows a compact state to require a psychologist to obtain and retain a license to be authorized to practice in a compact state under circumstances not authorized by Temporary Authorization to Practice under the Compact terms. Temporary Authorization to Practice is a licensed psychologist’s authority to conduct temporary in-person, face-to-face practice, within the limits authorized under the Compact, in another compact state. Temporary in-person, face-to-face practice is where a psychologist is physically present (not through the use of telecommunications technologies) in the distant state to provide for the practice of psychology for 30 days within a calendar year and based on notification to the distant state. Sets out five conditions that must be met in order for a home state’s license to authorize a psychologist to practice in a receiving state (defined as a compact state where the client/patient is physically located when the telepsychological services are delivered), including that the compact state has a mechanism in place for receiving and investigating complaints about licensed individuals and the compact state complies with the bylaws and rules of the Psychology Interjurisdictional Compact Commission (Commission). Sets out five similar conditions that must be met in order for a home state’s license to grant Temporary Authorization to Practice to a psychologist in a distant state.
Establishes requirements that psychologists licensed to practice in a compact state must meet in order to exercise the Authority to Practice Interjurisdictional Telepsychology (defined as a licensed psychologist’s authority to practice telepsychology, within the limits authorized under the Compact, in another compact state), including holding a graduate degree in psychology that meets specified criteria; possessing a current, full, and unrestricted license to practice in a home state that is also a compact state; and having no criminal record history reported on an identity history summary that violates Commission rules. Provides that the home state maintains authority over the license of any psychologist practicing into a receiving state and makes a psychologist practicing into a receiving state subject to the receiving state’s scope of practice. Prohibits a psychologist from practicing telepsychology in a compact state if the psychologist’s license is restricted, suspended, or otherwise limited.
Establishes requirements that psychologists licensed to practice in a Compact State must meet in order to exercise the Temporary Authorization to Practice, including holding a graduate degree in psychology that meets specified criteria; possessing a current, full, and unrestricted license to practice in a home state that is also a compact state; and having no criminal record history that violates Commission rules. Requires a psychologist practicing into a distant state under the Temporary Authorization to Practice to practice within the scope of practice authorized by the distant state; psychologists practicing into a distant state are subject to the distant state’s authority and law. Prohibits a psychologist from practicing telepsychology in a compact state if the psychologist’s license is restricted, suspended, or otherwise limited.
Allows a psychologist to practice in a receiving state only in the performance of the scope of practice for psychology as assigned by the appropriate state psychology regulatory authority and under the following circumstances: (1) the psychologist initiates a client/patient contact in a home state via telecommunications technologies with a client/patient in a Receiving State or (2) other conditions regarding telepsychology as determined by Commission rules.
Sets out conditions under which a home state or receiving state may take adverse action against a psychologist and the procedures that are to be followed.
Sets out additional authority granted to a compact state’s psychology regulatory authority, including issuing cease and desist and/or injunctive relief orders to revoke a psychologist’s Authority to Practice Interjurisdictional Telepsychology and/or Temporary Authorization to Practice.
Requires the Commission to develop and maintain a coordinated licensure information system (coordinated database) and reporting system that contains licensure and disciplinary action information on all psychologists to whom the Compact is applicable. Sets out information that compact state must provide to the coordinated database. Sets out additional procedures for not sharing designated information and expunging information in the coordinated database.
Provides for the creation of a joint public agency by the compact states to be known as the Psychology Interjurisdictional Compact Commission (Commission). Sets out requirements for Commission membership, voting, and meetings, which are to occur at least once during each calendar year. Requires the Commission to prescribe bylaws and/or rules to govern its conduct. Establishes the Commission’s 14 powers, including bringing and prosecuting legal proceedings or actions in the name of the Commission; borrowing, accepting, or contracting for services of personnel; disposing of any property; and establishing a budget and making expenditures. Sets out requirements for the Executive Board, made up of six elected officers. Sets out provisions governing the financing of the Commission. Provides for qualified immunity, defense, and indemnification of Commission members, officers, executive director, employees, and representatives.
Establishes criteria that must be met and procedures that must be followed when the Commission exercises its rule-making powers. Provides that if a majority of the legislatures of the compact states reject a rule by enactment of a statute or resolution in the same manner used to adopt the Compact, then the rule has no further force and effect in any compact state. Includes situations when public hearing requirements must be met before a rule or amendment is adopted. Sets out conditions for adoption of emergency rules.
Requires the executive, legislative, and judicial branches in each compact state to enforce the Compact and gives the Compact’s provisions and rules standing as statutory law. Sets out actions that are taken when a compact state has defaulted in the performance of its obligations or responsibilities, including termination of membership only after all other means of securing compliance have been exhausted. Provides for dispute resolution upon request by a compact state. Requires the Commission to enforce Compact provisions and rules and sets out further enforcement requirements.
Provides that the Compact comes into effect on the date on which the Compact is enacted into law in the seventh compact state. Any state that joins after the initial adoption of the rules will be subject to the rules as they exist on the date on which the Compact becomes law in that state. Sets out provisions governing withdrawing from the Compact. Allows the Compact to be amended by the compact states.
Effective when at least seven states have enacted the Compact. Requires the North Carolina Psychology Board to report to the Revisor of Statutes when the Compact has been enacted by the seven member states.
Section 5
Amends GS 58-50-130 by prohibiting small employer carriers, insurers and subsidiaries, or controlled individuals of an insurance holding company from providing stop loss, catastrophic, or reinsurance coverage to small employers employing fewer than 16 (was, 26) employees that does not comply with the applicable standards. Effective January 1, 2020.
Section 6
Enacts new GS 58-3-8 requiring a nonprofit organization that sponsors a self-funded health benefit plan to (1) be incorporated in the state, (2) have been in existence for 10 continuous years, (3) have been determined to be tax exempt under Section 501(c) of the Internal Revenue Code, (4) provide membership opportunities for eligible individuals or business entities in all counties in the state, and (5) provide its members with representation on its governing board and committees. A self-funded health benefit plan sponsored by a nonprofit organization that meets these conditions is deemed not be insurance and is not subject to GS Chapter 58 (Insurance). Allows two or more nonprofits that individually meet these conditions to jointly sponsor a plan. Requires the nonprofit to file an annual certification with the Secretary of State demonstrating compliance. Effective January 1, 2020.
Makes conforming changes to the act's long title.
Senate Committee Substitute makes the following changes to the 3rd ed.
Modifies the amendment to GS 160A-413.5(b) to clarify that city inspection departments are released from liabilities from claims arising out of construction of the building notwithstanding the issuance of a certificate of occupancy. Adds to new subsection (d) clarification that components and elements are not considered systems for purposes of the definitions under GS 160A-413.5.
Modifies the new GS 143-139.4(g) by requiring the Commissioner to provide an electronic copy of the inspection report not later than one business day after receipt of the report to any requestor who is not the permit holder. Adds a list of report recipients.
Adds to the Local Government Commission Secretary’s reporting requirements that the revised report shall be done in addition to and in conjunction with related reporting requirements provided for under GS 159-33.1.
Modifies the new GS 153A-352(g) and GS 160A-412(g) by reducing the number of violations that trigger reporting to the Department of Insurance from 20 to 15. Adds new sunset provision providing that new subsections (g) in both statutes expire October 1, 2019.
Adds new requirement that the Commissioner of Insurance verify and compile summaries of reports received from local government inspection departments and report to the General Assembly on or before December 31, 2019.
House amendments make the following changes to the 3rd edition.
Amendment #1 adds a section to the bill that provides as follows. Requires the Director of the Budget to allocate no more than a cumulative total of $300 million from any credit balances in the Highway Fund and the Highway Trust Fund to a nonreverting account in the Highway trust Fund to pay only for any costs, damages, or monetary penalties owed by the State from the cancellation or modification of the Comprehensive Agreement (meaning the Comprehensive Agreement for the I-77 HOT Lanes project in Mecklenburg and Iredell counties, dated as of June 26, 2014, including any amendments to the agreement), and allocates funds for that purpose. Requires any funds expended from the account to be repaid by toll revenues collected on I-77 for a period of ten years. If there is still an amount to be repaid after that time, allows the Department of Transportation to fully repay the amount from the Highway Fund Maintenance Funds allocation to Mecklenburg County and by reducing the allocation made to Division 10. Requires that the account be fully repaid no later than twenty years after the payment from the cancellation or modification of the Comprehensive Agreement. Effective June 20, 2018. Requires any unexpended or unencumbered funds from the account to be returned to the source upon the earlier of (1) the payment of all costs, damages, and monetary penalties determined to be owed by the State from the cancellation or modification of the Comprehensive Agreement or (2) July 1, 2023.
Amendment #2 adds a section to the bill that requires the Department of Transportation to study and identify all potential and existing funding sources to pay for any costs, damages, or monetary penalties determined to be owed by the State from the cancellation or modification of the Comprehensive Agreement, or a change in scope of the project covered by the agreement. Requires a report to the Joint Legislative Transportation Oversight Committee by October 1, 2018.
House committee substitute is to be summarized.
Intro. by Horn, Hurley, Lucas. |
House amendment makes the following changes to the 2nd edition.
Makes Section 1(c), which amends GS 150B-1 effective when the act becomes law, with the exemption applicable to actuarial tables, assumptions, and contribution-based cap factors changed on or after that date.
House Committee Substitute amends the 1st edition of the bill as follows:
In the new GS 163A-1411(29), changes the term “digital communication” to “qualified digital communication” and clarifies that this term means any communication, for a fee, placed or promoted on a Web site or online platform, and adds to the characteristics of a qualified digital communication the requirement that it have 100,000 or more unique monthly United States visitors or users for a majority of the immediately preceding 12 months.
Modifies amendments to GS 163A-1411(41) to clarify that, within the definition of an electioneering communication, a digital communication is a qualified digital communication and that among its characteristics is that it may be received by 5,000 or more individuals in the state in an election for statewide office or 750 or more individuals in any other election.
Amends GS 163A-1475(1) to clarify that a qualified digital communication is included within the definition of advertisement.
Deletes amendments in 2nd ed. to GS 163A-1411(43), 163A-1411(70), and 163A-1434(b).
Modifies amendments to GS 163A-1476 to clarify throughout that section that the digital communications are qualified digital communications, and that the disclosure statement must be in letters at least as large as the smallest text and have a reasonable degree of color contrast between the disclosure statement and the background.
Adds new section amending GS 163A-1477 to add qualified digital communications to disclosure requirements.
Modifies effective date clause to make the act effective September 1, 2018 (was January 1, 2019), and applies to elections conducted on or after that date.
Intro. by Harrison, Lewis, G. Martin, Hardister. | GS 163A |
The Daily Bulletin: 2018-06-12
AN ACT TO MODIFY THE CURRENT OPERATIONS APPROPRIATIONS ACT OF 2017 AND TO MAKE OTHER CHANGES IN THE BUDGET OPERATIONS OF THE STATE. Enacted June 12, 2018. Effective July 1, 2018, except as otherwise provided.
Intro. by Lee, Meredith, Ford. | APPROP, STUDY, GS 7A, GS 15A, GS 17C, GS 17E, GS 18B, GS 18C, GS 20, GS 58, GS 74E, GS 89C, GS 90, GS 97, GS 105, GS 106, GS 108A, GS 108C, GS 110, GS 115C, GS 115D, GS 116, GS 120, GS 122C, GS 126, GS 130A, GS 131D, GS 135, GS 136, GS 143, GS 143B, GS 143C, GS 146, GS 147, GS 150B, GS 153A, GS 159, GS 160A, GS 164 |
House committee substitute is to be summarized.
Intro. by D. Davis, Hise. |
House committee substitute is to be summarized.
Intro. by D. Davis, Brown. |
House committee substitute is to be summarized.
Intro. by Hise. |
House committee substitute is to be summarized.
Intro. by Curtis, Barefoot. |
AN ACT AMENDING RULE 26 OF THE NORTH CAROLINA RULES OF CIVIL PROCEDURE RELATING TO DISCOVERY IN BANKRUPTCY TRUST PERSONAL INJURY CLAIMS. Enacted June 12, 2018. Effective June 12, 2018.
House committee substitute is to be summarized.
Intro. by J. Jackson, Britt. |
Senate committee substitute makes the following changes to the 1st edition.
Further amends GS 17E-7 by specifying that telecommunicators employed by a municipal police agency must meet all of the requirements for telecommunicators as set forth in GS Chapter 17E (was, must meet all of the requirements of GS Chapter 17E).
Intro. by Rabin, Alexander, Sanderson. | GS 17E |
Senate committee substitute replaces 1st edition with a new act TO CLARIFY THAT THE PREVENTION OF AND RESPONSE TO ACTS OF VIOLENCE ARE WITHIN THE SCOPE OF THE EMERGENCY MANAGEMENT ACT, TO CREATE AN INTEGRATED SYSTEM OF STATE AND LOCAL AUTHORITY TO ADDRESS RISK MANAGEMENT IN SCHOOLS AND PUBLIC FACILITIES, AND TO DESIGNATE THE DIVISION OF EMERGENCY MANAGEMENT IN THE DEPARTMENT OF PUBLIC SAFETY AS THE LEAD AGENCY RESPONSIBLE FOR COORDINATING RISK MANAGEMENT FOR SCHOOLS AND PUBLIC FACILITIES.
Amends GS 166A-19.1, removing from the purpose of the Emergency Management Act the distinction of "natural or man made" emergencies and removing the term "hostile military or paramilitary action." Adds emergency prevention to the Act's goals. Amends GS 166A-19.3, clarifying the definition of emergency to include deliberate acts of violence, hazards caused by naturally occurring events, and threats to public health. Defines public schools and higher education institutions. Amends GS 166A-19.10(a) with conforming changes. Defines human-caused emergencies as deliberate and coordinated acts of violence, riots, terrorism, and military or paramilitary activities.
Amends GS Chapter 166A, Article 1A, enacting new Part 1B., Risk management for Schools and Public Buildings, codified as GS 166A-19.100 through 166A-19.103. Sets out legislative finding that human-caused emergencies are fundamentally different from natural emergencies in that human-caused emergencies can be prevented and have shorter response times. Requires the Division of Emergency Management in the Department of Public Safety through the Office of School Risk Management (Division) to develop and administer a statewide system to prevent and respond to human-caused emergencies in public schools, colleges, and universities. Requires the plan to include items that include local emergency management plans, in-school education, and suspect registries. Allows nonpublic schools, colleges, and universities to seek the Division's assistance in developing similar procedures. Requires each county to develop emergency management plans to respond to human-caused emergencies. Makes confidential information and plans related to these plans.
Adds new GS 143B-1001. Establishes the Office of School Risk Management in the Division of Emergency Management. Tasks this Office with managing the implementation of the statewide School Risk and Response Management System and the statewide system to respond to human-caused emergencies in public schools and public institutions of higher education described above. Establishes the Office of Public Facility Risk Management and tasks it with implementing the statewide system to respond to human-caused emergencies at public venues.
Amends GS 166A-19.12, expanding the responsibilities of the Division of Emergency Management to include risk management and response management for public schools, colleges, universities, and public facilities. Tasks the Division with managing data and planning for school safety, and sharing threat assessments and anonymous safety tips with law enforcement and the State Bureau of Investigation Information Sharing and Analysis Center.
Amends GS 166A-19.15, requiring counties to establish and maintain emergency management agencies and appoint a coordinator to manage them. Counties may satisfy this requirement by founding a joint agency with another county. Requires all municipalities to establish emergency management points of contact.
Amends GS 166A-19.70(c), requiring the certification of a person who transports essentials in commerce to have a renewable precertification.
Requires the Division to conduct a study regarding the appropriate training standards for school resource officers. The Division must report its findings to the Joint Legislative Oversight Committee on Emergency Management by November 1, 2018.
Senate Committee Substitute amends 1st edition as follows:
Rewrites the bill title to include language relating to additional provisions added by committee substitute.
Adds new bill section amending GS 90-113.74C to exempt licensed veterinarians from the requirement that practitioners review the controlled substance reporting system prior to prescribing a controlled substance to a patient.
Adds new bill section amending GS 90-106(a1) to clarify that, beginning January 1, 2020, a licensed veterinarian may prescribe targeted controlled substances with written, oral, or facsimile prescriptions.
Adds new bill section amending GS 90-113.73 to include a licensed veterinarian within the definition of a dispenser for purposes of reporting controlled substance prescriptions when the veterinarian is dispensing Schedule II through V controlled substances. Allows veterinarians to report subscription information by paper form or other means, and requires the Commission for Mental Health, Developmental Disabilities, and Substance Abuse Services to adopt rules requiring the information to be reported.
Adds new bill section amending GS 90-106 exempting controlled substances administered in an emergency facility, veterinarian hospital, or animal hospital from the limitations on prescribing controlled substances for acute pain. Exempts from the definition of acute pain that being treated as part of care provided by a veterinarian, and includes within the definition of surgical procedure procedures performed on animals by licensed veterinarians.
Adds new bill sections mandating that the Veterinary Medical Board require continuing education on controlled substance abuse as a condition of license renewal for veterinarians who prescribe controlled substances, and adding a representative of the Veterinary Medical Board to the Prescription Drug Abuse Advisory Committee.
Senate committee substitute makes the following changes to the 1st edition.
Amends Section 1 by amending the provision requiring the Department of Administration to implement a new requirement for State agencies to obtain a 10% reduction from the annual value of each contract as a condition of awarding an amendment that extends the length of the contract, to add that this is except as authorized by the Department. Adds that the new requirement implemented by the Department must not apply to contracts entered into by the Department of State Treasurer under specified statutes.
Makes Section 4 of the act, amending GS 143-55, concerning requisitioning by agencies and purchasing through certified sources, effective November 1, 2018 (was, when the act becomes law).
Makes additional technical changes.
Intro. by Wells, Tarte, Edwards. | GS 143 |
As title indicates.
Intro. by Waddell. | UNCODIFIED |
Amends GS 163A-862 to require county boards of elections to accept voter registration applications submitted by automatic voter registration, and makes technical conforming change to the statute caption. Effective January 1, 2019.
Amends GS 163A-865 to require that automatic voter registration be among the acceptable forms of voter registration which county boards of elections must accept; makes additional technical conforming changes to the statute. Effective January 1, 2019.
Amends GS 163A-883 to establish automatic voter registration systems at drivers licenses offices operated by the Division of Motor Vehicles (DMV) beginning January 1, 2019; the system shall automatically register eligible persons to vote, or update the voter’s registration, upon issuance or renewal of a drivers license or special identification card. Requires DMV to develop automatic voter registration in consultation with the Bipartisan State Board of Elections and Ethics Enforcement. Requires the person taking applications to inform the applicant that he or she is being automatically registered to vote unless the applicant declines and provide information about the qualifications to vote, limitations on registration eligibility, criminal penalties for providing false information, and related confidentiality provisions. If the applicant does not decline voter registration, the applicant is required to provide all information required for registration, including political party or unaffiliated preference; failure to declare a political party preference results in registration as unaffiliated. A declination to register remains confidential. Provides that registration of an ineligible person is not subject to criminal penalty unless false information is willfully and knowingly provided on the application. Specifies that the Department of Transportation is not required to determine voter eligibility.
Amends GS 163A-884 to establish automatic voter registration systems at state offices that accept applications for public assistance programs, programs for persons with disabilities, and unemployment compensation benefits beginning January 1, 2020; makes additional changes identical to those under GS 163A-883. Further provides that agencies providing in-home services to persons with disabilities are not required to provide automatic voter registration at the person’s home. Specifies that agencies providing automatic voter registration are not required to determine voter eligibility. Effective January 1, 2020.
Amends GS 163A-885 to require the information on voter eligibility provided to persons at the time citizenship rights are restored upon completion of a criminal sentence to include information on automatic voter registration. Effective January 1, 2019. Makes conforming amendments reflecting automatic voter registration at institutions of higher education, discussed below, effective January 1, 2020.
Amends GS 115D-5 to establish automatic voter registration for students enrolled in and registering for courses at a state community college beginning January 1, 2020. Requires the State Board of Community Colleges to develop the system in consultation with the Bipartisan State Board of Elections and Ethics Enforcement. Makes additional changes governing requirements of the system similar to those found under GS 163A-883. Further provides that applicants registered through a state community college cannot vote in an election where the application was accepted within 25 calendar days preceding that election.
Amends GS 116-11 to establish automatic voter registration for students enrolled in and registering for courses at a state university beginning January 1, 2020. Requires the UNC Board of Governors to develop the system in consultation with the Bipartisan State Board of Elections and Ethics Enforcement. Makes additional changes governing requirements of the system similar to those found under GS 163A-883. Further provides that applicants registered through a state university cannot vote in an election where the application was accepted within 25 calendar days preceding that election.
Requires the Bipartisan State Board of Elections and Ethics Enforcement to develop and implement an education and outreach campaign to inform voters of automatic voter registration.
The Daily Bulletin: 2018-06-12
Senate committee substitute makes the following changes to the 1st edition.
Repeals SL 1947-333 (concerning the hunting and releasing of foxes in Davie County). Makes additional conforming changes.
Establishes an open season for taking coyotes and foxes with weapons and by trapping during the trapping season set by the Wildlife Resources Commission, with no tagging requirements before or after sale, for Davie County and portions of Forsyth County that are outside the Winston-Salem city limits. Also provides that no bag limit applies.
Makes conforming changes to the act's long title.
The Daily Bulletin: 2018-06-12
Senate committee substitute makes the following changes to 1st edition. Changes short title to "Wesley Chapel/Mineral Springs Deannexations." Changes title to AN ACT REMOVING CERTAIN DESCRIBED PROPERTY FROM THE CORPORATE LIMITS OF THE VILLAGE OF WESLEY CHAPEL AND CERTAIN DESCRIBED PROPERTY FROM THE TOWN OF MINERAL SPRINGS.
Removes specified properties from the corporate limits of the Town of Mineral Springs. This act has no effect on the validity of any liens of the Town of Mineral Springs for ad valorem taxes or special assessments outstanding before the effective date of this act, and such liens may be collected or foreclosed upon after the effective date of this act as though the property were still within the Village’s corporate limits. Effective June 30, 2018. Properties in the described territory as of January 1, 2018, are no longer subject to municipal taxes for taxes imposed on taxable years beginning on or after July 1, 2018.
Intro. by Tucker. | Union |
Actions on Bills: 2018-06-12
H 9: ALLOW ELECTION DAY SERVICE - RETIRED LEOS.
H 86: VIRTUAL CURRENCY CHANGES (NEW).
H 92: CHEROKEE REG. PLATE/TEACHING AGREEMENT. (NEW)
H 131: MOTIONS FOR APPROPRIATE RELIEF.
H 277: NATUROPATHIC STUDY (NEW).
H 284: 25-YEAR LEO RETIREMENT OPTION.
H 302: DODEA/CLINICAL EDUCATORS FOR STUDENT TEACHING.
H 351: UTILITIES/RATE BASE/FAIR VALUE DETERMINATION.
H 374: REGULATORY REFORM ACT OF 2018. (NEW)
H 379: RECODIFICATION WORKING GROUP. (NEW)
H 382: DOI OMNIBUS-AB (NEW).
H 388: MODERNIZE MUTUAL ASSISTANCE STATUTES.
H 414: SWAIN COUNTY/OFFICIAL FLY FISHING MUSEUM (NEW).
H 425: STATE WOOLLY WORM FESTIVAL (NEW).
H 496: FAIR AND NONPARTISAN BALLOT PLACEMENT.
H 500: ABC OMNIBUS LEGISLATION.
H 507: LAND-USE REGULATORY CHANGES.
H 512: MONITOR IMPLEMENTATION OF TBI WAIVER.
H 529: AMEND FUNERAL LAWS.
H 573: BUSINESS/REGULATORY CHANGES. (NEW)
H 596: STUDY/MPO VOTING POWER DISTRIBUTION.
H 611: EMPLOYMENT CONTRACT EXCEPTION (NEW).
H 613: TRANSFER CERTAIN STATE PROPERTY. (NEW)
H 619: CLARIFY MOTOR VEHICLE DEALER LAWS.
H 651: STATE PENSION/RET. HEALTH BEN. FUND SOLVENCY.
H 659: FILLING VACANCIES/U.S. SENATE.
H 688: CERTAIN APPEALS ALLOWED/CLARIFY DISP. ORDERS (NEW).
H 717: JUDICIAL ELECTIONS CHANGES. (NEW)
H 741: DHHS STUDY/MATERNAL AND NEONATAL CARE.
H 744: TRESPASS/EASTERN BAND OF CHEROKEE INDIANS LANDS (NEW).
H 776: ADOPTION AND JUVENILE LAW CHANGES. (NEW)
H 779: ABC ELECTIONS (NEW).
H 810: LOAN ORIGINATION/LATE PAYMENT CHARGE CHANGES. (NEW)
H 826: CLARIFY SYSTEM DEVELOPMENT FEES. (NEW)
H 933: RECIPROCITY/SCHOOL PSYCHOLOGIST LICENSURE.
H 945: RAPE EVIDENCE COLLECTION KIT TRACKING ACT.
H 948: BUILDING CODE REGULATORY REFORM.
H 960: LOCAL LAW ENFORCEMENT/CITIZENS ACADEMIES.
H 967: TELEMEDICINE POLICY.
H 977: ADMIN. CHANGES RET. SYSTEM/TREASURER - 2018.-AB
H 985: RETIREMENT TECHNICAL CORRECTIONS ACT OF 2018.-AB
H 986: VARIOUS CHANGES TO EDUCATION LAWS (NEW).
H 998: IMPROVING NC RURAL HEALTH (NEW).
H 1021: PEOPLE FIRST LANGUAGE 2018.
H 1029: BIPARTISAN STATE BOARD CHANGES (NEW).
H 1031: LOCAL ED. FUNDING DISPUTE PROCESS.
H 1035: COLLEGE OF THE ALBEMARLE/DARE COUNTY.
H 1040: AMEND SUM EJECT SERVICE/ALLOW PROCESS SERVER.
H 1054: UNC CAPITAL PROJECTS.
H 1055: RETIREMENT COMPLEXITY REDUCTION ACT OF 2018.-AB
H 1056: FAIR 2018.-AB
H 1065: DIGITAL COMMUNICATIONS IN ELECTIONS.
H 1083: APPOINTMENTS BILL 2018 (NEW).
H 1093: URGE FREEDOM OF AMERICAN IN TURKISH PRISON.
H 1094: URGE FREEDOM OF AMERICAN IN TURKISH PRISON.
S 99: APPROPRIATIONS ACT OF 2018. (NEW)
S 124: LEO MANAGED CBD OIL DROP BOX.
S 125: VARIOUS CHANGES TO EDUCATION (NEW).
S 140: TITLE INS. REV/BAILBONDSMEN DEPOSITS (NEW).
S 224: LANDLORD RECOVERY OF EXPENSES/RULE 60 MOTION (NEW).
S 335: BUDGET TECHNICAL CORRECTIONS AND STUDY (NEW).
S 411: VARIOUS MOTOR VEHICLE LAW REVISIONS.
S 412: ABANDONED VEHICLES/CHARITIES (NEW).
S 420: CC GOVERNANCE/AMEND MEDICAL BD. (NEW)
S 451: JOINT SURVIVORSHIP CLARIFICATIONS.
S 462: CHANGE NAME OF UNC GENERAL ADMINISTRATION. (NEW)
S 470: PERSONAL INJURY BANKRUPTCY TRUST CLAIMS.
S 559: STUDY ON INDIAN TRIBE ELIGIBILITY/DRA EXEMPT (NEW).
S 561: VIOLATE TAX LAW/VENUE/PROPERTY TAX. (NEW)
S 563: BUSINESS COURT CHANGES.
S 622: BUSINESS CORPORATION ACT REVISIONS.
S 655: CHANGE DATE WHEN PRIMARY ELECTIONS HELD.
S 711: NC FARM ACT OF 2018.
S 721: REQUIRED TRAINING POLICE TELECOMMUNICATORS.
S 723: CLARIFY PREVENTION/EMERGENCY MANAGEMENT ACT.
S 735: VARIOUS OLB AND ADMINISTRATIVE LAW CHANGES. (NEW)
S 750: HEALTH-LOCAL COFINEMENT/VET. CONTROLLED SUB (NEW).
S 758: BUILD NC BOND ACT OF 2018.
S 759: DOA EFFICIENCY/PED.
S 811: MULTIPLE MYELOMA AWARENESS DAY.
S 812: UNIVERSAL VOTER REGISTRATION.
Actions on Bills: 2018-06-12
H 929: RECREATION SERVICE DISTRICT - JOHNSTON COUNTY.
H 971: WINSTON-SALEM DEANNEXATION.
H 991: FOX TRAPPING LOCAL OMNIBUS.
H 993: BESSEMER CITY CHARTER AMENDMENT.
H 1004: WRIGHTSVILLE BEACH LOCAL ACT CHANGES.
H 1017: MOORE/STANLY COUNTY LOCAL SALES TAX USE RESTRICTION (NEW).
H 1086: COUNTIES/INTERNET INFRASTRUCTURE.
S 775: BLACK MOUNTAIN/MONTREAT CORPORATE LIMITS.
S 776: HENDERSONVILLE DEANNEXATION.
S 802: MINERAL SPRINGS DEANNEXATIONS (NEW).
© 2025 School of Government The University of North Carolina at Chapel Hill
This work is copyrighted and subject to "fair use" as permitted by federal copyright law. No portion of this publication may be reproduced or transmitted in any form or by any means without the express written permission of the publisher. Distribution by third parties is prohibited. Prohibited distribution includes, but is not limited to, posting, e-mailing, faxing, archiving in a public database, installing on intranets or servers, and redistributing via a computer network or in printed form. Unauthorized use or reproduction may result in legal action against the unauthorized user.