The Daily Bulletin: 2019-04-09

Printer-friendly: Click to view

The Daily Bulletin: 2019-04-09

PUBLIC/HOUSE BILLS
H 96 (2019-2020) REVISE GEO. ISOLATED SCHS. FORMULA/CURRITUCK. Filed Feb 18 2019, AN ACT TO REVISE THE GEOGRAPHICALLY ISOLATED SCHOOLS FORMULA REGARDING THE ALLOCATION OF TEACHERS FOR CURRITUCK COUNTY.

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

Amends the proposed inclusion under GS 115C-301(g1) of schools located in a local school administrative unit for a county containing some or all of at least one federal national wildlife refuge managed by the US Fish and Wildlife Service so that it applies only to schools containing grades K-5 and adds the requirement that the school be only accessible to the majority of the local school administrative unit, while remaining in the unit, by ferry. Makes conforming changes.

Intro. by Hanig, Corbin.GS 115C
H 337 (2019-2020) CHANGE SALVAGE VEHICLE TRANSFER REQUIREMENTS. Filed Mar 12 2019, AN ACT TO AMEND LAWS GOVERNING THE TRANSFER OF SALVAGE VEHICLES BY REMOVING NOTARY REQUIREMENTS, PERMITTING ELECTRONIC SIGNATURES, AND ALLOWING ACCESS TO DIVISION OF MOTOR VEHICLE SYSTEMS FOR SALVAGE VEHICLE TITLE PROCESSING.

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

Makes organizational changes to the proposed changes to GS 20-109.1 concerning the surrender of salvage vehicle certificates of title. Moves the proposed new language to subdivision (b)(1) to proposed subsection (b)(3), exempting specified title transfers, applications, and affidavits related to the assignment of title from notarization requirements. Eliminates the proposed language limiting the scope of subdivision (b)(2) to when the most recent certificate of title for the vehicle was issued by the State. Eliminates the proposed provisions of new subdivision (b)(3), regarding forms to use to transfer title to a salvage vehicle from the insurer to a person who buys the vehicle when the owner fails to assign or deliver the title and the most recent certificate of title was issued in another state. Makes conforming changes to remove the proposed addition of transfers to an insurer pursuant to new GS 20-109.1(b)(3) to those exempt from the notarization requirements for title assignments and transfers in GS 20-72(b); removes the proposed addition of titles of salvage vehicles transferred pursuant to new GS 20-109.1(b)(3) to those not required to be forwarded to the DMV.  Makes further conforming deletions to the proposed changes to GS 20-75, which added titles of salvage vehicles transferred pursuant to new GS 20-109.1(b)(3) to those not required to be forwarded to the DMV. Lastly, deletes the proposed conforming changes to GS 20-78(a), regarding issuance of a salvage certificate of title.

Further amends GS 20-52(c) to establish that the Division of Motor Vehicles (DMV) will not certify or approve a specific electronic process or vendor for electronic signatures for submitted applications or documents. Establishes that any entity offering an electronic signature process assumes all responsibility and liability for the accuracy of the signature. Deems that the DMV is harmless from liability to a claim arising from applications submitted with an inaccurate electronic signature pursuant to the subsection.

Amends the proposed changes to GS 20-63(j), concerning authorized contracts between the DMV and online motor vehicle vendors, and vendors and motor vehicle dealers, to file required DMV documents. Now more specifically provides, for submissions concerning salvage certificates of title to the DMV on behalf of insurers pursuant to GS 20-109.1, that those submissions are included in the transactions authorized and conducted by a licensed motor vehicle dealer whose primary business is the sale of salvage vehicles on behalf of insurers (was, included in motor vehicle dealer transactions authorized by the subsection).

Intro. by Torbett, Lewis.GS 20
H 398 (2019-2020) INFO. TECH. BUDGET/2019-2021 FISCAL BIENNIUM. (NEW) Filed Mar 19 2019, AN ACT, CONSISTENT WITH HOUSE BILL 966, 2019 REGULAR SESSION, TO MAKE APPROPRIATIONS FOR THE DEPARTMENT OF INFORMATION TECHNOLOGY AND INFORMATION TECHNOLOGY PROJECTS.

House committee substitute to the 1st edition makes a clarifying change.

Intro. by Arp, Szoka, Saine, Barnes.GS 143B, GS 143C
H 467 (2019-2020) ESTABLISH STATE BOARD OF PROP. Filed Mar 26 2019, AN ACT TO ESTABLISH THE NORTH CAROLINA PROPRIETARY SCHOOL LICENSURE ACT.

House committee substitute to the 1st edition makes the following changes. Amends proposed GS 115F-20 by changing the membership of the North Carolina Board of Proprietary Schools so that it includes the Executive Director of the North Carolina State Approving Agency, or the Executive Director's designee, instead of the President of the North Carolina Community College System or the President's designee.

Intro. by R. Turner, Fraley, Blackwell.GS 86A, GS 90, GS 93A, GS 115F, GS 116, GS 126, GS 135
H 537 (2019-2020) ALT. HWY USE TAX VEHICLE SUBSCRIPTIONS. Filed Apr 2 2019, AN ACT TO REDUCE THE ALTERNATE HIGHWAY USE TAX ON VEHICLE SUBSCRIPTIONS.

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

Amends the proposed changes to GS 105-187.9 to require $30 million (rather than $10 million) of the taxes collected at the rate of 8% (was, those collected at the rates of 5% and 8%) under Article 5A, NC Highway Use Tax, to be credited annually to the Highway Fund, with the remainder credited to the General Fund. Now requires taxes collected at the rate of 5% under Article 5A to be credited to the Highway Fund.

Intro. by Conrad, Howard, Setzer, D. Hall.GS 105, GS 153A
H 552 (2019-2020) AFTER-SCHOOL ROBOTICS GRANTS/ATHLETICS. Filed Apr 2 2019, AN ACT TO ESTABLISH AN EDUCATIONAL AND COMPETITIVE AFTER-SCHOOL ROBOTICS GRANT PROGRAM, TO REQUIRE THE STATE BOARD OF EDUCATION TO ADOPT RULES FOR COMPETITIVE ROBOTICS, AND TO PERMIT EXCUSED ABSENCES FOR COMPETITIVE ROBOTICS.

House committee substitute to the 1st edition makes technical changes to Section 2(a) of the act.

Intro. by Hardister, Saine, Horn, Beasley.APPROP, GS 115C
H 571 (2019-2020) CHANGES TO ADVANCED TEACHING ROLES PROGRAM. Filed Apr 3 2019, AN ACT TO MAKE PERMANENT AND MODIFY TEACHER COMPENSATION MODELS AND ADVANCED TEACHING ROLES.

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

Amends proposed GS 115C-311 by removing the requirement that the RFP for proposals for the program include peer recommendation letters from teachers who teach in the same grade or subject area as the teacher in the advanced teaching role. Provides that material revisions of a plan submitted to the State Board of Education by a local board of education with at least one Advanced Teaching Roles school must be made only upon approval of the State Board of Education. Clarifies that the State Board of Education may renew or terminate the plan of any local school administrative unit that fails to meet criteria established by the Board in accordance with the statute and the Advanced Teaching Roles designation of any school within that unit. Makes additional clarifying changes.

Intro. by Horn, Clemmons.APPROP, GS 115C
H 626 (2019-2020) REALISTIC EVALUATION OF ACTUARIAL LIABILITIES. Filed Apr 4 2019, AN ACT TO REQUIRE STRESS TESTING FOR THE TEACHERS' AND STATE EMPLOYEES' RETIREMENT SYSTEM, AS RECOMMENDED BY THE PEW FOUNDATION; TO MAKE AMENDMENTS RELATED TO THE PENSION SOLVENCY FUND; TO MAKE AMENDMENTS TO SUBROGATION AND THE RIGHT OF RECOVERY OF THE NORTH CAROLINA STATE HEALTH PLAN FOR TEACHERS AND STATE EMPLOYEES; AND TO CLARIFY THE LIEN PRIORITY OF THE TEACHERS' AND STATE EMPLOYEES' RETIREMENT SYSTEM AS IT PERTAINS TO CHARTER SCHOOL PAYMENT PLANS.

Amends GS 135-6 to require at least once in each five-year period that the actuary completes an actuarial experience review of (was, make an actuarial investigation into) the mortality, service, and compensation experience of the members and beneficiaries of the Retirement System for Teachers and State Employees. Adds that before undertaking each quinquennial actuarial experience review, the Board of Trustees must report to the NCGA and the Governor on 12 items concerning the Retirement System, including projections of assets, liabilities, pension debt, service costs, employee contributions, employer contributions, net amortization, benefit payments, payroll, and funded ratio for the Retirement System for each of the next 30 years based upon the then-current actuarial assumptions, including the assumed rate of return, the market value of the assets controlled by the Board of Trustees and an explanation of how the actuarial value assigned to those assets differs from the market value of those assets, and an assessment of how the changes of assumptions adopted by the Board of Trustees in the experience review affect any of the other results in the report. Allows the Retirement System Division to increase receipts from the retirement assets of the corresponding retirement system or allows the payment of costs directly from the retirement assets for payment for the administration of the required actuarial experience review, required report, and annual valuation of the assets and liabilities of the System funds.

Amends GS 143C-4-10 to expand upon the funds received by the Unfunded Liability Solvency Reserve to also include any funds, in an amount directed by the State Treasurer to be transferred, that meet the following: (1) the funds are the result of rebates received by the Department of State Treasurer from a company administering supplemental voluntary insurance benefits authorized under specified provisions; (2) the funds are not owed to a company administering, or individuals participating in, supplemental voluntary insurance benefits; and (3) as determined by the Board of Trustees of the Retirement System, the funds are not needed to pay future administrative costs of the supplemental voluntary insurance benefits.

Amends GS 135-48.5, which requires that any unencumbered balance in excess of prepaid premiums or charges in the Public Employee Health Benefit Fund at the end of each fiscal year be used in three specified ways in the specified order. Adds, as the second use, that an amount determined by the State Treasurer, subject to approval by the Board of Trustees, not to exceed 50% of any unencumbered balance remaining after providing for incurred but unpresented claims, may be transferred to the Retiree Health Benefit Fund. Amends the final allowed use, which is to improve the plan, to make it as provided by the State Treasurer, subject to approval by the Board of Trustees, instead of as provided by the General Assembly. Makes additional clarifying changes.

Amends GS 143C-4-10 by prohibiting transferring any portion of the Retiree Health Benefit Fund to the General Fund and providing that any appropriation made to the Fund does not revert.

Expands GS 135-48.37, subrogating the Plan to all Plan member rights of recovery, including first-party underinsured, MedPay coverage, or third-party insurance, for all medical expenses to the extent the recovery is related to an injury caused by a liable third party. Adds new requirement for all personal injury or wrongful death claims brought by a member or a member’s representative or estate against a third party to include a claim for all medical assistance payments for health care items or services furnished to the member as a result of the injury; deems such a claim that does not include the Plan’s claim to include the Plan’s claim. Makes the Plan’s claim a lien upon any recovery a member or a member’s representative or estate obtains. Makes clarifying changes, specifying that the Plan has the right to first recovery over all nongovernmental medical liens and rights on any amounts recovered related to an injury caused by a liable third party, regardless of the timing of nongovernmental medical liens and rights in relation to the Plan’s liens and rights, who recovered the amount, or how the amount was recovered. Allows the Plan to recover amounts the Plan is entitled to from the member, the member’s representative or estate, or the insurance company (previously, just the member) in the event the member or the member’s representative or estate (previously, just the member) recovers any amount from a liable third party. Makes further changes to make the provisions regarding the Plan’s rights and remedies against members also applicable to members' representatives or estates. Creates a new notification requirement, requiring the members, the member’s representative or estate, or the insurance company to notify the Plan within 14 days of receipt of the proceeds of a settlement or judgment related to a claim under the statute. Further, requires the member, the member’s representative or estate, or the insurance company to distribute the sufficient amount to satisfy the Plan’s lien to the Plan within 30 days of receipt of the proceeds of a settlement or judgment. Provides for the Plan to recover the amount directly through any available remedy. Adds to the prohibition against a lien of the Plan exceeding 50% of the total damages recovered by the member, excluding from the calculation the member’s reasonable and proportionate costs of collection, conclusively determined by the Plan (previously, excluded the member’s reasonable costs of collection only). Adds new provisions providing for situations when liens have priority over the Plan’s right to first recovery. Specifically prohibits the deduction of other liens from the Plan’s right to to recover under the statute. Adds that in the event insufficient funds remain to fully satisfy the Plan’s lien after deducting the member’s or member’s representative or estate’s costs of collection and any priority liens from the total damages recovered, the Plan is entitled to the remaining balance of the total damages recovered.

Amends Section 3 of SL 2018-84, concerning charter schools electing to cease participation in the Teachers' and State Employees' Retirement System alternatively making payment on withdrawal liability on a payment plan rather than a lump sum payment. Now sunsets the section June 14, 2023. Specifies that any charter school entering a withdrawal liability payment plan before June 14, 2023, has the full three years to complete the plan and the lien priority applies during the entire period of the payment plan.

Effective July 1, 2019.

 

Intro. by McNeill, Ross.GS 44, GS 135, GS 143C
H 628 (2019-2020) 2019 BANKING & MORTGAGE CORRECTIONS & CHANGES. Filed Apr 8 2019, AN ACT TO ELIMINATE AN OUTDATED REQUIREMENT FOR SAVINGS BANKS AND SAVINGS AND LOAN ASSOCIATIONS TO PUBLISH ABSTRACTS OF STATEMENTS OF FINANCIAL CONDITION; TO ALLOW COMMERCIAL BANKS, SAVINGS AND LOAN ASSOCIATIONS, AND SAVINGS BANKS TO OFFER SAVINGS PROMOTION RAFFLES; AND TO ADD TO THE NORTH CAROLINA BANKING COMMISSION A MEMBER WHO IS, OR IS EMPLOYED BY A PERSON THAT IS, LICENSED UNDER THE NORTH CAROLINA SECURE AND FAIR ENFORCEMENT (S.A.F.E.) MORTGAGE LICENSING ACT.

Changes regarding abstract of statement of financial condition by savings banks and savings and loan associations.  Eliminates requirement of state savings banks and savings and loan associations from having to publish in a newspaper an abstract of their annual statement of business standing and financial condition, previously found in GS 54C-63 and GS 54B-75, respectively, and moves the requirement of the Commissioner of Banks to conduct a thorough examination of those annual statements from GS 54C-63 to GS 54C-62 for savings banks and from GS 54B-76 to GS 54B-75 for savings and loan associations. These changes are effective upon becoming law.

Raffles.  Amends GS 14-309.15 (criminal code: raffles), subsection (h), by making lawful the ability of all federally insured depository institutions, previously limited to credit unions, to conduct a savings promotion raffle, and adds references to newly enacted GS 53C-6-20, GS 54B-140, and GS 54C-180 allowing raffles for the different types of savings institutions.  Makes minor, non-substantive changes to other subsections in GS 14-309.15.

Amends GS Chapter 53C (regulation of banks) by adding new GS 53C-6-20 to allow a savings promotion raffle that requires a minimum deposit of money in a savings account or savings program to qualify for a chance at winning a prize.  Requires the savings institution to maintain records to aid an audit, conduct the raffle in a safe and sound manner, and disclose the terms and conditions of the promotion to the account holders or prospective account holders.  

Amends GS Chapter 54B (savings and loan associations) by adding new GS 54B-140 to allow a savings promotion raffle with the same parameters and requirements as provided in GS 53C-6-20.

Amends GS Chapter 54C (savings banks) by adding new GS 54C-180 to allow a savings promotion raffle with the same parameters and requirements as provided in GS 53C-6-20.

Changes regarding raffles become effective December 1, 2019, and apply to raffles conducted on or after that date.

Increasing number of North Carolina Banking Commission members. Amends GS 53C-2-1(a) to increase from 15 to 16 the number of members of the Banking Commission, by increasing from 12 to 13 the number of members appointed by the Governor.  Adds requirement that one member appointed by the Governor must be licensed or registered, or employed by someone licensed or registered, under Article 19B of GS Chapter 53 (The Secure and Fair Enforcement Mortgage Licensing Act).  Effective upon becoming law; the initial term of the new member begins October 1, 2019.

Default effective date.  Except as otherwise provided, effective upon becoming law.

 

Intro. by Grange, Hardister, Conrad, Hunter.GS 14, GS 53C, GS 54B, GS 54C
H 629 (2019-2020) LAW-ENFORCEMENT MUTUAL AID. Filed Apr 8 2019, AN ACT TO AUTHORIZE MUTUAL AID AGREEMENTS WITH OUT-OF-STATE LAW-ENFORCEMENT AGENCIES.

Amends GS 160A-288 (Cooperation between law enforcement agencies) by removing the limitation in subsection (a) that a law enforcement agency may only provide assistance to another agency to enforce the laws of North Carolina, and by adding to subdivision (b)(2) a definition of agency in addition to law enforcement agency, as well as expanding those definitions to include a municipal police department or sheriff's office of another state if the laws of the other state allow for mutual aid with an out-of-state agency.  Requires adherence to GS 15A-403 (regarding authority and procedures for arrest by officers from other states).   

Intro. by McNeill, C. Smith.GS 160A
H 630 (2019-2020) PROTECTIVE SERVICES/ALARM SYSTEMS LAW CHANGES. (NEW) Filed Apr 8 2019, AN ACT TO MAKE VARIOUS CHANGES TO THE PRIVATE PROTECTIVE SERVICES ACT AND THE ALARM SYSTEMS LICENSING ACT, AND TO CREATE CERTAIN FEES.

Amends GS 74C-3 to include persons or other entities discovering, locating, or disengaging devices intended to block the transmission of electronic signals for valuable consideration, and individuals and other entities that for valuable consideration provide security measures to ensure the safety of business executives, public officials, celebrities, or other individuals with elevated personal risk, in the definition of private protective services profession. Provides that detection of deception examiner is limited to those persons who provide the service for a fee. Removes contracts for the protection of individuals from serious bodily harm or death from the definition of private detective or private investigator. Adds digital forensics examination and defines the term to mean any individual, firm, association, or corporation which, for a fee or other valuable consideration, provides or offers to provide examination of digitally stored data to recover, image, analyze, or examine the data by using software to determine responsibility or reconstruct usage of the data. Removes persons engaged in computer or digital forensic services from those excluded from private protective services, and adds to the exclusion for persons engaged in network or system vulnerability testing to include routine service or repair. Excludes persons under contract or employed by an occupational licensing board while performing an investigation solely for that board from the definition of private protective services. Establishes that, upon proof that the private investigator has provided services pursuant to former GS 74C-3(a)(8) (concerning private detectives and private investigators) within the five years prior to the effective date of the act, a licensed NC private detective can receive a close personal protection license upon payment of the applicable fee; however, requires the private investigator to meet all requirements for a close personal protection license upon renewal of the license; applicable only to private investigators and not trainees. Effective July 1, 2020.

Amends GS 74C-5 to further authorize the Private Protective Services Board (Board) to do four additional listed things, including adopting and publishing a code of professional conduct for licencees, registrants, certificate holders, and permit holders, the violation of which is grounds to suspend or revoke a license, registration, or permit issued pursuant to GS 74C-12.

Amends GS 74C-7 to authorize the Secretary of Public Safety to investigate complaints, allegations, or suspicions of wrongdoing or violations of GS Chapter 74C involving unlicensed individuals, licensed individuals, or individuals to be licensed (currently, only individuals licensed and to be licensed). Authorizes the Secretary to enforce GS Chapter 74C and impose any authorized penalty against any individual or entity under investigation for and charged with a violation of the Chapter.

Amends GS 74C-8 to extend the time period which a business entity has to find a replacement qualifying agent from 30 to 90 days, and authorizes the Board to extend the 90-day period for an additional 30 days upon the filing of a petition by the business entity and a hearing by the Board. Authorizes the Board to require a late fee of $100 for missing the deadline. Requires filing of a certificate of liability insurance with the Board to issue a license. Requires applicants to pay the initial license fee and make the required contribution to the Fund within 90 days of the date the applicant receives notice of pending licensure approval unless the Board extends the period by an additional 30 days upon the filing of a petition by the applicant and a hearing by the Board. Also amends the criminal record check requirements and qualifications, adding that conviction of any crime involving the illegal use, carrying, or possession of a firearm or other deadly weapon, and the conviction of a crime involving assault (was felonious assault) or an act of violence, are prima facie evidence that the applicant does not have good moral character or temperate habits as required by the statute.

Amends GS 74C-9 to cross-reference GS 74C-13 (concerning firearm registration permits for licensees) and to make conforming changes.

Amends GS 74C-10 to further require trainees supervised by licensees, carrying a firearm while engaged in private protective services activities, to obtain a liability insurance policy as specified. Authorizes a licensee to provide coverage for a trainee under the licensee's supervision, but failure to do so does not exempt the trainee from this statute. Makes technical and conforming changes.

Amends GS 74C-11 to authorize the deployment of a properly registered or licensed armed security guard from another state by a licensee during a State of Disaster or a State of Emergency declared by the Governor upon satisfaction of specified requirements, including completion of the four-hour training course mandated by specified law and rule, qualification by the Board-certified firearms instructor based on the firearms the armed security guard intends to use, and approval of the employment by the Director of the Board. Deems such qualification valid for a period of 12 months. Prohibits the duration of deployment from exceeding the declared State of Emergency or Disaster.

Amends GS 74C-12 to apply that statute to trainees, and to further authorize the Board to deny, suspend, or revoke a certification under that statute. Authorizes the Board to also take the disciplinary actions in that statute for violation of any State or federal firearms law and for fraudulently holding oneself out as employed or licensed by the Department of Public Safety (was, State Bureau of Investigation).

Amends GS 74C-13 to require proprietary employers to register individuals carrying a firearm within 30 days of employment. Directs a proprietary security organization employing an armed security guard to submit to the Board an application for license, and to renew its license every two years. Authorizes the Director of the Board to summarily suspend a firearm registration permit pending resolution of charges for any crime involving moral turpitude, offenses set out in GS 74C-12, or any crime set forth in GS 74C-8(d), as amended (previously, only for charges involving the illegal use, carrying, or possession of a firearm). Requires the firearms training program under subsection (h) to cover legal limitations on the use of, and range firing and safety procedures for, firearms (was, hand guns). Makes conforming changes.

Enacts new GS 74C-13.1. Exempts four listed classes of persons from the firearms training requirements of GS 74C-13(b), including persons who have successfully completed the North Carolina Basic Law Enforcement Training and completed the first year of probationary employment. Requires specified documentation from applicants claiming one of the exceptions. Directs the Board to deny exemptions if the applicant fails to provide documentation. Requires exempted applicants to qualify within the first three attempts on the required firearm qualification course. Failure to qualify on both courses requires the applicant to undergo the entire 20-hour course of instruction. Applicants claiming an exemption must still complete the legal instruction required in GS 74C-13(b)(1).

Amends GS 74C-17 to apply the civil penalty limit of $2,000 as a limit on each individual violation, instead of as a general limit. Authorizes the Board to charge costs, including attorneys' fees, for any proceeding governed by GS Chapter 150B or authorized by this statute.

Amends GS 74C-23 to require companies, firms, or corporations licensed under this Chapter to provide the Director with notice of change of ownership within 10 days (was, 60 days) prior to the effective date of the transaction and a list of all registrants and licensees affected by the transaction. Requires notice to the Director within 60 days from the effective date of the transaction, written confirmation of the completion of any necessary changes for the acquiring party to comply with this Chapter and applicable Board rules.

Amends GS 14-269.3, regarding carrying weapons into assemblies and establishments serving alcoholic beverages, to provide that the statute does not apply to persons registered as a security guard, or hired by the owner, lessee, or person or organization sponsoring the event or a person employed by an entity licensed under GS 74C-2 who is hired by the owner, lessee, or person or organization sponsoring the event.

Except as otherwise provided, effective July 1, 2019.

Intro. by McNeill, Hardister, Faircloth.GS 14, GS 74C
H 631 (2019-2020) VOLUNTEER RESCUE WORKER TAX CREDIT. Filed Apr 8 2019, AN ACT TO ALLOW AN INCOME TAX CREDIT TO CERTAIN VOLUNTEER WORKERS FOR UNREIMBURSED BUSINESS EXPENSES.

Enacts new GS 105-153.11 to give eligible firefighters and rescue squad workers an income tax credit equal to the amount of business expenses related to the taxpayer's rescue work (defined as firefighting and rescue or emergency medical service) which the taxpayer is not reimbursed by the department or squad. Caps the credit at the lesser of $500 or the amount of the imposed tax reduced by the allowable credits, except payments made by or on behalf of the taxpayer. Effective for taxable years beginning on or after January 1, 2019.

Intro. by Kidwell, Speciale, Pittman.GS 105
H 632 (2019-2020) HYDRAULIC FRACTURING/STATEWIDE BAN. Filed Apr 8 2019, AN ACT TO BAN THE DANGEROUS, POLLUTING, AND UNNECESSARY PRACTICE OF HYDRAULIC FRACTURING THROUGHOUT THE STATE.

Prohibits any agency of the State, including the specified entities, from issuing a permit for oil or gas exploration or development activities using horizontal drilling and hydraulic fracturing treatments. Makes conforming changes and deletions in GS 113-391, GS 113-391.1, GS 113-393, GS 143-214.2, and GS 113-395.

Repeals GS 113-415.1, which invalidated local ordinances regulating oil and gas exploration, development, and production activities.

Applies to any application for a permit for oil and gas exploration and development activities received by any agency of the state on or after that date.

Intro. by Queen, Russell, Autry.GS 113, GS 143
H 634 (2019-2020) FUNDS FOR NC FREEDOM PARK. Filed Apr 9 2019, AN ACT TO APPROPRIATE FUNDS TO BUILD THE NORTH CAROLINA FREEDOM PARK.

Appropriates $1.5 million in nonrecurring funds for 2019-20 from the General Fund to North Carolina Freedom Park to be used as title indicates. Funds are not to be expended unless North Carolina Freedom Park raises $1.7 million in matching funds. Effective July 1, 2019.

Intro. by K. Hall, Saine, Quick, Montgomery.APPROP, Wake
H 635 (2019-2020) P&C CHANGES/GLOB. TRANP./PRISON PILOT. (NEW) Filed Apr 9 2019, AN ACT TO PROVIDE THAT THE DIVISION OF PURCHASE AND CONTRACT OF THE DEPARTMENT OF ADMINISTRATION SHALL REVIEW PROTESTS ON CONTRACTS AND RECEIVE REPORTS ON EMERGENCY PURCHASES BY STATE DEPARTMENTS, INSTITUTIONS, AND AGENCIES IF THE DOLLAR AMOUNT EXCEEDS THE EXPENDITURE BENCHMARK ESTABLISHED BY THE SECRETARY OF ADMINISTRATION; TO ELIMINATE OBSOLETE LANGUAGE RELATING TO FURNITURE CONTRACTS FROM THE GENERAL STATUTES; TO PROVIDE PROCUREMENT SIMPLIFICATION AND INCREASED ACCOUNTABILITY; TO CLARIFY PLAN REVIEW, CODE ENFORCEMENT, AND CREATE AN EXEMPTION FROM THE STATE PROPERTY FIRE INSURANCE FUND FOR CERTAIN BUILDINGS WITHIN NC GLOBAL TRANSPARK; TO CREATE A PRISON SOFTWARE MANAGEMENT PILOT PROGRAM; TO CLARIFY THE AUTHORITY OF OWNERS ASSOCIATIONS TO IMPOSE CHARGES FOR STATEMENTS OF UNPAID ASSESSMENTS; TO CLARIFY DISTRICT ATTORNEY DISCRETION IN REGISTRATION REQUIREMENT REVIEWS; AND TO PROVIDE LIMITED IMMUNITY FROM COVID-19 RELATED CLAIMS ARISING FROM THE REOPENING OF PRIVATELY OWNED COMMUNITY SWIMMING POOLS IN ACCORDANCE WITH EXECUTIVE ORDERS ISSUED BY THE GOVERNOR DURING THE COVID-19 STATE OF EMERGENCY.

Amends GS 143-53 regarding rules the Secretary of Administration (Secretary) is authorized to adopt. Concerning review and protest of an awarded State contract, requires the Secretary to adopt rules or criteria governing the review of and decision on a protest on a contract in an amount less than the appropriate expenditure benchmark established under GS 143-53.1 (previously, a contract of less than $25,000) by the agency that awarded the contract. Makes conforming changes to require the Division of Purchase and Contract (Division) to review and decide a protest on a contract valued at an amount that exceeds the appropriate expenditure benchmark established under GS 143-53.1 (was, a contract valued at $25,000 or more). Adds that a waiver of competition for the purchase, rental, or lease of goods or services is subject to the Secretary's review if the expenditure exceeds the agency's benchmark established under GS 143-53.1 (was, if the expenditure exceeds $10,000).

Amends GS 143-57 regarding the purchase of articles in certain emergencies. Now requires the report on the circumstances of an emergency or need under the statute and the transactions made under the circumstances to be promptly made to the Division if the expenditure exceeds the benchmark established in GS 143-53.1 (was, if the expenditure exceeds $10,000).

Amends GS 143-57.1 regarding State furniture requirements contracts. Modifies the provisions concerning the required condition that awards be made to at least three qualified vendors unless not available, as provided, for each category of goods under each contract, to remove the requirement that a vendor be listed on the State's qualified products list to be a qualified vendor under the provision. 

Amends GS 146-27 to require the Department of Administration to give written notice to the Legislative Commission on Governmental Affairs (Commission), rather than prior consultation with the Commission, when a proposed disposition of land owned by the State or by any State agency is a sale or gift of land with an appraised value of at least $25,000. Requires the notice to be given to the chairs of the Commission at least 30 days prior to the disposition. Applies to dispositions made on or after July 1, 2019.

Intro. by Ross, Holley.GS 143, GS 146
H 636 (2019-2020) FUNDS FOR SCOTLAND CO. FOR SPECIAL ELECTION. Filed Apr 9 2019, AN ACT TO APPROPRIATE FUNDS TO SCOTLAND COUNTY FOR THE SPECIAL ELECTION FOR THE 9TH CONGRESSIONAL DISTRICT.

Appropriates $90,000 in nonrecurring funds for 2019-20 from the General Fund to Scotland County to be used as title indicates. Effective July 1, 2019.

Intro. by Pierce.APPROP, Scotland
H 637 (2019-2020) FUNDS/SOUTHEASTERN AG. EVENTS CENTER. Filed Apr 9 2019, AN ACT TO APPROPRIATE FUNDS FOR THE SOUTHEASTERN NORTH CAROLINA AGRICULTURAL EVENTS CENTER.

Appropriates $100,000 in nonrecurring funds for 2019-20 to the Department of Agriculture and Consumer Services to be allocated to the Southeastern North Carolina Agricultural Events Center to provide for construction and equipment. Effective July 1, 2019.

Intro. by Graham.APPROP, Robeson
H 638 (2019-2020) PEMBROKE FLOOD MITIGATION FUNDS. Filed Apr 9 2019, AN ACT TO PROVIDE FUNDS FOR THE MITIGATION AND PREVENTION OF STORM-RELATED FUNDING IN THE TOWN OF PEMBROKE.

Appropriates $6,651,000 for 2019-20 in nonrecurring funds from the Hurricane Florence Disaster Recovery Fund to the Department of Public Safety, Office of Recovery and Resiliency, to provide a grant to the Town of Pembroke to implement specified improvements to the stormwater conveyance system. Effective July 1, 2019.

Intro. by Graham.APPROP, Robeson
H 640 (2019-2020) HUNTERSVILLE OCULAR MELANOMA STUDY FUNDS. Filed Apr 9 2019, AN ACT TO APPROPRIATE FUNDS TO THE TOWN OF HUNTERSVILLE TO STUDY AND ABATE FREQUENT CASES OF OCULAR MELANOMA IN THE AREA.

Appropriates $100,000 in nonrecurring funds from the General Fund to the Town of Huntersville for the 2019-20 fiscal year to be used as the title indicates. Provides that the Town is to provide a report to the Department of Environmental Quality and Department of Health and Human Services on the use of 2017 grant funds and plans for this appropriation by July 1, 2019.

Effective July 1, 2019.

Intro. by Ball, Murphy, Clark.APPROP, STUDY, Mecklenburg
H 642 (2019-2020) ADDITIONAL FUNDS/UNC LAB SCHOOLS. Filed Apr 9 2019, AN ACT TO MAKE CHANGES TO STUDENT ENROLLMENT CRITERIA FOR UNIVERSITY OF NORTH CAROLINA LABORATORY SCHOOLS AND TO APPROPRIATE ADDITIONAL FUNDS FOR THE OPERATION OF LABORATORY SCHOOLS.

Amends GS 116-239.9 regarding student admission and assignment in UNC laboratory schools. Adds to the qualifying criteria for attendance eligibility children of a laboratory school employee.

Authorizes a laboratory school which has not reached enrollment capacity in a program, class, grade level, or building by June 1 prior to the start of the school year to enroll children who reside in the local school administrative unit in which the school is located who do not meet the admissions criteria. Caps enrollment under this provision at 20% of the total capacity of the program, class, grade level, or building.

Adds a requirement for new laboratory schools to, within one year after beginning operation, make efforts to have the school's population reasonably reflect the racial, ethnic, and socioeconomic composition of the general population residing within the local unit in which the school is located.

Appropriates from the General Fund to the UNC Board of Governors $500,000 in additional recurring funds for the 2019-20 fiscal year to support the operation of UNC laboratory schools.

Effective July 1, 2019, and applies beginning with the 2019-20 school year.

Intro. by Fraley.APPROP
H 643 (2019-2020) NC STATE/BIOPHARMA FUNDS. Filed Apr 9 2019, AN ACT TO APPROPRIATE FUNDS FOR NORTH CAROLINA STATE UNIVERSITY'S INNOVATION IN MANUFACTURING BIOPHARMACEUTICALS COLLABORATIVE EFFORT.

Appropriates $2 million in recurring funds for 2019-20 from the General Fund to the UNC Board of Governors to be allocated to North Carolina State University (NCSU) to support the Biomanufacturing Training and Education Center at NCSU for a collaborative effort to accelerate the development of innovative manufacturing processes for biopharmaceutical products. States the NCGA's intent: (1) to provide funding of $2 million per year for three years in order to provide a total $6 million in State funds as a match for a federal grant from the National Institute of Standards and Technology and (2) that thereafter no further funds will be appropriated for this purpose. Accordingly, requires the Office of State Budget and Management to remove the $2 million annual appropriation in UNC's base budget once the funding pledge has been fulfilled. Effective July 1, 2019.

Intro. by Fraley.APPROP
H 644 (2019-2020) TUITION GRANTS FOR NCSSM GRADUATES. Filed Apr 9 2019, AN ACT TO PROVIDE THAT TUITION GRANTS BE PROVIDED TO STATE RESIDENTS WHO GRADUATE FROM THE NORTH CAROLINA SCHOOL OF SCIENCE AND MATHEMATICS AND ENROLL FULL-TIME AT AN ELIGIBLE INSTITUTION OF HIGHER EDUCATION FOR UP TO FOUR ACADEMIC YEARS.

Enacts Part 5, Tuition Grants for Graduates of the NC School of Science and Mathematics (NCSSM), to Article 23 of GS Chapter 116.

Establishes that any resident graduate from the NCSSM in each school year beginning with the 2019-20 school year who enrolls as a full-time student in an eligible institution of higher education in the academic year following graduation is eligible for a tuition grant under Part 5, within the funds available. Extends eligibility to students who receive initial tuition grants as a cohort of a graduating class for subsequent tuition grants for up to four total academic years. Requires continuous enrollment in an eligible institution of higher education, unless the State Education Assistance Authority (Authority) waives the requirement upon the student demonstrating a substantial disruption or interruption in the pursuit of a degree due to military service obligation, serious medical debilitation, short-term or long-term disability, or other extraordinary hardship. Defines eligible institution of higher education to mean a constituent institution of the UNC System or a private institution of higher education located in the state, as specified. Provides for grant administration by the Authority pursuant to guidelines and procedures consistent with its practices for administering State-funded financial aid. Details the required guidelines and procedures. Requires the Authority to receive proper certification from the appropriate eligible institution of higher education prior to approving grants. Provides for remittance to the appropriate eligible institution of higher education, and refund by the institution as specified. Details parameters for the amount of grants awarded, requiring the grant to cover attendance costs, as determined by the Authority, with certain restrictions for tuition costs at private institutions. Also provides for the reduction of grants if an eligible student receives a scholarship or grant covering the cost of attendance at the eligible institution of higher education for which the grant was awarded, as specified. Provides for disbursement by pro rata share when there are not sufficient funds to provide each eligible student with a full grant. 

Establishes the NC Tuition Grant Reserve Fund (Reserve) to hold all monies appropriated to the Authority to provide the tuition grants, all returned tuition grant monies, and all interest earned, to be used for tuition grants for the academic year that begins in the fiscal year following the fiscal year in which the appropriation is made to to the Reserve, and up to 5% of the funds appropriated each fiscal year to cover the Authority's administrative costs.

Includes resident students who graduated from NCSSM at the end of the 2018-19 school year and were awarded a tuition grant for the 2019-20 academic year under Section 10A.5 of SL 2018-5, in the award of tuition grants under GS 116-211, as enacted, beginning with the 2020-21 academic year.

Appropriates a total of $4.8 million in recurring funds from the General Fund to the Reserve for the 2020-21 fiscal year: $2.95 million in recurring funds for the 2019-20 fiscal year to support the the award of tuition grants to students who qualify based on qualification under Section 2 of the act (those receiving grants under Section 10A.5 of SL 2018-5) and a new cohort of eligible NCSSM graduates from the 2019-20 school year and $1.85 million in additional recurring funds for the 2020-21 fiscal year to support the award of tuition grants to a new cohort of eligible students who graduate from NCSSM at the end of the 2020-21 school year. Provides for availability of the funds to students beginning with the 2019-20 fiscal year, allowing the Authority to use up to $750,000 for grants to students attending private institutions and up to $1.1 million for students attending constituent institutions of UNC. Provides for legislative intent to appropriate specified amounts to the Reserve for the 2021-22 and 2022-23 fiscal years, to be used as specified.

Effective July 1, 2019.

Intro. by Fraley.GS 116
H 645 (2019-2020) REVISIONS TO OUTDOOR ADVERTISING LAWS. Filed Apr 9 2019, AN ACT TO REVISE THE OUTDOOR ADVERTISING LAWS.

Identical to S 534, filed 4/2/19.

Amends GS 136-127, adding to the legislative policy declaration regarding outdoor advertising, establishing the importance of outdoor advertising in the national economy. Declares it in the public interest that outdoor advertising signs be erected, maintained, and clearly visible along State highways in order to provide public service announcements and information on services and products available to the general public, as specified. Explicitly recognizes the need to balance the needs of outdoor advertisers against the beatification of the State.

Amends GS 136-128, which sets forth defined terms applicable to Article 11, the Outdoor Advertising Act. Adds the terms area zoned commercial or industrial, customary use, main-traveled way or traveled way, on-premises/on-property sign, and sign location or site. Amends the definitions for erect or erection, nonconforming sign, State law, and unzoned commercial or industrial area. 

Enacts GS 136-130.1, setting forth criteria for an area unzoned commercial or industrial, requiring one or more commercial or industrial activities to satisfy all nine criteria prior to submitting an outdoor advertising permit application to the Department of Transportation (Department), including the activity having all basic utilities, the activity being in active operation at least six month prior to the date of application submission, and the activity opening to the public at least 20 hours per week, as specified. In considering whether the nine criteria have been met, establishes certain considerations and measurement guidelines which must be used. Enumerates 10 activities which are not qualifying activities for an unzoned commercial or industrial area, including outdoor advertising structures, activities more than 660 feet from the nearest edge of the right-of-way, railroad trucks and minor sidings, and illegal and nonconforming junkyards.

Modifies GS 136-131 to authorize the Department to acquire by purchase, gift, or condemnation all outdoor advertising and all property rights pertaining to outdoor advertising in lawful existence or lawfully erected. Defines the scope of authority to include all acquisitions, purchases, condemnations, or takings by the Department that cause the removal of any lawfully erected outdoor advertising, regardless of the location and proximity of the outdoor advertising to the interstate or primary system (previously limited to nonconforming advertising under GS 136-129, GS 136-129.1, or GS 136-129.2). Makes conforming changes to refer to any acquisiton, purchase, condemnation, or taking (previously did not explicitly include taking). Lists nine factors which must be used in determining just compensation under the statute, including the sales price of similar outdoor advertising, the effect of land-use restrictions, and the reasonable expectations of lease renewal for a period in excess of that stated in the lease for original or renewal terms. Adds a new requirement for the Department to undertake the project necessitating the acquisition or taking under GS 133-11 prior to any acquisition or taking under the statute, including allowing the outdoor advertising to remain until actual construction or other physical site work is commenced on the project and within 100 feet of the outdoor advertising sign. Specifies that the statutes does not affect relocation assistance funding, which is in addition to any just compensation provided.

Amends GS 136-131.1, expanding the provisions to include just compensation for removal of outdoor advertising for which there is a valid permit issued by the Department pursuant to GS Chapter 11 and regulations thereunder (previously limited to outdoor advertising adjacent to a highway on the National System or a highway on the Federal aid Primary Highway System). 

Enacts GS 136-131.3, requiring the relocation and reconstructing of any legally erected outdoor advertising that is caused to be moved due to State or local government agencies or other possessing eminent domain authority imposing eminent domain authority upon property on which the sign is located. Details six requirements for such relocation or reconstruction, such as requiring that the new site be any area within 660 feet of the nearest edge of a highway on the National System or the federal aid highway system within the same zoning jurisdiction or within the same city or county limits if the signs located in an unzoned area, and requiring the construction for the relocation work to commence within one year after the later of the date of removal or the effective date of the Article. Generally allows for relocation of lawfully erected signs for which a permit has been issued by the Department, which do not qualify for relocation under the previous provisions, to relocate and reconstruct the sign subject to the same six requirements, except that the sign cannot be relocated more than 250 feet from the original lot boundaries on which the sign was previously erected. Provides special rules for signs legally existing but would not be conforming to customary use if relocated on the same sign location or site. Permits the removal of any vegetation to improve relocated sign visibility upon written consent of the landowner and selective vegetation removal permit issued under the Article, as specified. Prohibits denial of a new site for relocation due to vegetation obstructing visibility, and prohibits cities or counties from enforcing conflicting regulations. Provides for preemption of all state political subdivisions' regulation or prohibition the relocation of outdoor advertising. Applies to outdoor advertising signs removed on or after January 1, 2014.

Amends GS 136-133.1, which provides for a selective vegetation removal permit. Now provides for the maximum cut or removal zone for each sign face for the direction of travel for which the sign faces is oriented to not exceed a continuous 500 feet horizontal distance parallel to a State right-of-way and measured from a point on the main-traveled way of the highway nearest the sign face (previously provided parameters to establish five points in order to define the limits of the vegetation or removal cut area). Now requires (was, permits) the Department to approve plans for cutting, thinning, pruning, or removing vegetation outside of the cut or removal zone along acceleration or deceleration ramps so long as sign visibility will be imposed and the total aggregate of cutting or removal does not exceed the specified maximum allowed. Further, now requires the Department to approve plans for the cutting, thinning, pruning, or removal of vegetation along or within medians of the interstate or federal aid highway system so long as the view to the cross read face of the sign will be improved and the sign owner replaces the disturbed median area with low grade hardy shrubs at the sign owner's expense. Now qualifies the requirement for native dogwoods and redbuds to be preserved, requiring preservation only to the extent possible. Adds that a selective vegetation removal permittee can relocation and replace any native dogwoods or native redbuds existing within the cut or removal zone established under the statute to a location within 2,500 feet on either side of the outdoor advertising structure, as measured along the edge of the pavement of the main-traveled way of the nearest controlled route, but only if necessary. Requires the selective vegetation removal permittee to replace the native dogwoods or native redbuds with the same species and quantity as specified if preservation is not possible during relocation.

Amends GS 136-133.2 to allow permits to remove vegetation to be granted for outdoor advertising locations that have been permitted for one year (was, two years) prior to the date of application. Now also allows permits to remove vegetation to be granted for outdoor advertising locations, if relocated as allowed under law, and the outdoor advertising otherwise complies with the requirements of the statute and rules adopted by the Department. Makes conforming changes to GS 136-133.5

Provides a severability clause. 

Intro. by Saine, Dixon, Jones, Wray.GS 136
H 647 (2019-2020) ADOPT HAYWOOD CO. ELK CAPITAL OF NC. Filed Apr 9 2019, AN ACT ADOPTING HAYWOOD COUNTY AS THE ELK CAPITAL OF THE STATE OF NORTH CAROLINA.

Enacts GS 145-52 as title indicates.

Intro. by Queen, Presnell.Haywood, GS 145
H 649 (2019-2020) GRAND JURY IF LEO CHARGED PERFORMING DUTIES. Filed Apr 9 2019, AN ACT TO CREATE A RIGHT FOR LAW ENFORCEMENT OFFICERS TO TESTIFY BEFORE A GRAND JURY WHEN THE OFFICER MAY BE CRIMINALLY CHARGED FOR A CRIME THAT ALLEGEDLY OCCURRED WHILE THE OFFICER WAS IN THE PERFORMANCE OF THE OFFICER'S DUTIES.

Identical to S 415, filed 3/28/19.

Amends GS 15A-626 to provide that the district attorney must notify a law enforcement officer by personal service 10 days before a grand jury is to consider a presentment or indictment of the law enforcement officer for actions arising out of or in the performance of the officer's duties as a sworn law enforcement officer. Requires notifying the officer that he/she is entitled to appear before the grand jury and voluntarily testify or present evidence if he/she desires. If the officer elects to testify, he/she must be called after the State's evidence has been presented.

Applies to grand jury proceedings on or after December 1, 2019.

Intro. by D. Hall, Rogers, McGrady, Richardson.GS 15A
H 650 (2019-2020) MILITARY RETIREMENT INCOME TAX RELIEF. Filed Apr 9 2019, AN ACT TO PROVIDE INCOME TAX RELIEF FOR THE RETIREMENT PAY OF MEMBERS OF THE ARMED FORCES OF THE UNITED STATES.

Under GS 105-153.5, in calculating North Carolina taxable income, a taxpayer can deduct from the adjusted gross income the itemized deductions set out in subsection (b). This act adds new subdivision (5a) to establish a deduction for the amount received during the taxable year from the US government as retirement pay for a retired member of the US Armed Forces or as survivorship benefits for survivors of active duty or retired members of the US Armed Forces. Prohibits deduction for amounts under both subdivision (5a) and subdivision (5), which provides for a deduction for amounts from one or more State, local, or federal government retirement plans exempt from tax as specified. Makes conforming changes to subdivision (5).

Effective for taxable years beginning on or after January 1, 2019.

Intro. by Szoka, Grange.GS 105
H 651 (2019-2020) ADJUST LPA PAY RATES/DMV ADVERTISING. Filed Apr 9 2019, AN ACT TO ADJUST LICENSE PLATE AGENCY PAY RATES AND REQUIRE THE DIVISION OF MOTOR VEHICLES TO INCLUDE COMMISSION CONTRACTOR OPTION IN DIVISION ADVERTISING.

Identical to S 625, filed 4/3/19.

Amends GS 20-63 concerning the amount of compensation payable by the Division of Motor Vehicles (DMV) to a commission contractor by adding that the standard transaction rate is $2. Provides that the collection of the highway use tax and the removal of a registration stop (was, inspection stop) are considered a separate transaction compensated at three-fourth of the standard rate (was, compensation of $1.30). Adds that the collection of a civil penalty imposed under GS 20-311 for a lapse in financial responsibility is a separate transaction and sets compensation at two times the standard transaction rate. Further amends the statute by providing that the specified items that were to be considered as a single transaction when performed at the same time, is to be compensated at the standard transaction rate (was, $1.46) and amends that list of transactions to include the receipt of the restoration fee imposed for registering a vehicle after a lapse in financial responsibility (previously referred to the receipt of the civil penalty or restoration fee). 

Enacts new GS 20-63.03 to require the DMV to include, when it advertises the methods by which a vehicle owner may title or register a vehicle, the option to do so at the office of a commission contractor. Prohibits the advertising from encouraging one method over another or implying that going to the office of a commission contractor is a less desirable option. 

Effective October 1, 2019. 

Intro. by Torbett, Lewis.GS 20
H 652 (2019-2020) 2ND AMENDMENT PROTECTION ACT. (NEW) Filed Apr 9 2019, AN ACT TO PROVIDE THAT A PERSON WHO HAS A CONCEALED CARRY HANDGUN PERMIT MAY CARRY A HANDGUN ON EDUCATIONAL PROPERTY THAT IS THE LOCATION OF BOTH A SCHOOL AND A PLACE OF RELIGIOUS WORSHIP AND TO ENACT THE 2ND AMENDMENT PROTECTION ACT OF 2020.

Identical to S 623, filed 4/3/19.

Amends GS 20-54 to expand the grounds for which the Division of Motor Vehicles can refuse registration or issuance of a certificate of title, or any transfer of registration, to include unpaid county or municipal taxes and fees due on the vehicle, and registration of the owner's vehicle is blocked under GS 110-142.2 as a sanction for failure to comply with a child support enforcement order or other order. Adds a new requirement for the DMV's records to state the amount required to clear the title or registration stop on a vehicle, stopped for unpaid fees or penalties imposed by, or debt owed to, the Department of Transportation. Allows the owner to clear the stop by paying the required amount to the DMV or to a commission contractor. Authorizes the DMV to require payment in cash or debit card. Applicable to vehicle title and registration stops imposed by laws enacted on or after January 1, 2018, stops due to failure to pay an amount due to any entity for any reason is not effective until the DMV vehicle records state the amount that must be paid to clear the stop. Repeals GS 20-50.4, Division to refuse to register vehicles on which county and municipal taxes and fees are not paid and when there is a failure to meet court-ordered child support obligations (which does not require the amount due to clear a stop be reflected on vehicle records). Effective October 1, 2019.

Intro. by Torbett, Lewis.GS 20
H 653 (2019-2020) SCHOOL TRANSP. PERSONNEL SALARY CHANGES. Filed Apr 9 2019, AN ACT TO REQUIRE THE STATE BOARD OF EDUCATION TO REVISE CERTAIN POSITION CLASSIFICATIONS, SALARY GRADES, AND SALARY RANGES FOR TRANSPORTATION PERSONNEL.

Directs the State Board of Education (State Board) to reclassify ten specified Transportation Director positions to specified Assistant Director, Transportation Director, Senior Director, and Executive Director positions. Further directs the State Board to establish nine additional transportation personnel position classifications, based on existing positions, including Cost Clerk/Inventory Specialists, TIMS Data Managers, TIMS Coordinator, Receptionists/Office Support, Transportation Mech. Supv., and Transportation Coordinator, as specified. Additionally, directs the State Board to revise the salary grades and ranges for 20 specified personnel positions, including positions reclassifed by the act, based on the ranges established by the State Human Resources Commission for the specified Generally Salary Schedule Grades, ranging from GN03 to GN018.

Clarifies that an employee whose position is affected by the act will not receive a pay reduction due to a change in salary range, provided the employee was employed in an affected position prior to the enactment of the act and the employee remains in the same position. 

Effective July 1, 2019.

Intro. by Torbett.APPROP
H 654 (2019-2020) CAR DEALER DISPLAYS MUST CONTAIN CONTACT INFO. Filed Apr 9 2019, AN ACT TO REQUIRE THAT MOTOR VEHICLE DISPLAYS HAVE THE CONTACT INFORMATION FOR THE CAR DEALER.

Amends GS 20-292 (dealers may display motor vehicles for sale at retail only at established salesrooms) by adding requirement that dealers who display vehicles at a trade show or exhibit where no selling related to the vehicle takes place must display the dealer's name and business location.

Intro. by Torbett.GS 20
H 656 (2019-2020) MEDICAID CHANGES FOR TRANSFORMATION. Filed Apr 9 2019, AN ACT TO MODIFY THE LAWS PERTAINING TO MEDICAID AND NC HEALTH CHOICE AS NEEDED FOR THE IMPLEMENTATION OF MEDICAID TRANSFORMATION.

Identical to S 548, filed 4/2/19.

Section 1

Makes the following changes to GS Chapter 108D. Retitles the Chapter as Medicaid and NC Health Choice Managed Care Programs (was, Medicaid Managed Care for Behavioral Health Services).

Adds to the defined terms: adverse benefit determination, adverse disenrollment determination, beneficiary, Behavioral Health and Individuals with Developmental Disabilities Tailored Plan (BH IDD Tailored Plan), enrollment broker, fee-for-service program, mail, managed care entity, Medicaid transformation demonstration waiver, prepaid health plan (PHP), provider, and standard plan. Modifies existing defined terms: applicant, contested case hearing, enrollee, Local Management Entity (LME), mental health, intellectual or developmental disabilities, and substance abuse services (MH/IDD/SA services), network provider, and notice of manager care action (now notice of adverse determination). Now defines enrollee to mean a Medicaid or NC Health Choice beneficiary who is currently enrolled with a local management entity/managed care organization or a prepaid health plan (previously more narrowly defined as a Medicaid beneficiary who is currently enrolled with a local management entity/managed care organization). Deletes the defined terms: managed care action, Managed Care Organization, notice of resolution, and Prepaid Inpatient Health Plan. Makes conforming changes throughout the Chapter.

Modifies the scope of the Chapter set out in GS 108D-2 to provide that the Chapter applies to every managed care entity, applicant, enrollee, providers of emergency services, and network provider of a managed care entity. Exempts from the Chapter's provisions Medicaid or NC Health Choice services delivered through the fee-for-service program. Clarifies that the Chapter does not grant a NC Health Choice beneficiary benefits in excess of what is required by GS 108A-70.21.

Amends GS 108D-3 to provide that federal law prevails if there is conflict between the Chapter and the Social Security Act or 42 CFR Parts 438 (Managed Care) and 457 (Allotments and Grants to States for Child Health Insurance Programs). Adds an exception for state law to prevail when the applicability of federal law or rules has been waived by agreement between the State and the US Department of Health and Human Services. Provides that the Chapter prevails over conflicting State law contrary to the principles of managed care that will ensure successful containment of costs for health care services (previously, specified behavioral health care services).

Enacts Article 1A, Disenrollment and Prepaid Health Plans (PHP). Sets forth general provisions regarding construction of the Article. Allows for enrollees or their authorized representative to submit an oral or written request for disenrollment from a PHP. Details distinct parameters for disenrollment requests by an enrollee without cause or with cause, as specified. Provides for expedited requests for disenrollment for urgent medical needs that require disenrollment from the PHP. Permits a PHP to request disenrollment of an enrollee from a PHP only if the enrollee's behavior seriously hinders the PHP's ability to care for the enrollee or other enrollees of the PHP, and the PHP has documented efforts to resolve the issues that form the basis of the request for disenrollment of the enrollee. Requires PHPs to comply with federal law in requesting disenrollment. Provides for written resolution of approval or denial of a request by the Department of Health and Human Services (DHHS) within the first day of the second month following the month of request or within three calandar days of receipt of an expedited request. Requires DHHS to include an appeal request form which meets specified criteria, including informing the enrollee that the appeal form must be filed within 30 days of the mailing date of the notice. Provides for situations where DHHS determines a request does not meet the criteria for an expedited request.

Provides for the appeal process for an adverse disenrollment determination to the Office of Administrative Hearings, to be conducted in accordance with Part 6A, Medicaid Recipient Appeals Process, Article 2 of GS Chapter 108A.

Makes changes throughout Article 2, Enrollee Grievances and Appeals, to refer to managed care entities rather than LME/MCOs. Now requires managed care entities to establish and maintain internal grievance and appeal procedures that comply with specified federal law and afford enrollees and their authorized representatives (was, and network providers authorized in writing to act on behalf of enrollees) constitutional rights to due process and a fair hearing. Makes conforming changes throughout the Article to refer to an enrollee's authorized representative. Authorizes an enrollee or the enrollee's authorized representative to file grievances and managed care entity level appeals orally or in writing (was, file request for grievances). Establishes that the Article 2 appeals process does not apply to instances in which the sole basis for the managed care entity's decision is a provision in the State Plan or in federal or state law requiring an automatic change adversely affecting some or all beneficiaries. Makes changes to refer to an adverse benefit determination rather than a managed care action, and a notice of grievance resolution rather than a notice of grievance disposition. Now requires the notice of grievance resolution to be mailed no later than 30 days (was, 90 days) after receipt of the grievance. Allows the managed care entity to extend the time frame to the extent permitted by the specified federal law, 42 CFR 438.408(c).

Concerning standard managed care entity level appeals, grants an enrollee or the enrollee's authorized representative the right to file a request for a managed care entity level appeal of a notice of adverse benefit determination within 60 days (was within 30 days) after the mailing date of the notice. Requires a managed care facility to continue or reinstate (was just continue) the benefits of a Medicaid enrollee during the pendency of a managed care entity level appeal to the same extent required under 42 CFR 438.420 and new subsection (c1) of GS 108D-13. 

Specifies that NC Health Choice enrollees are not entitled to continuation or reinstatement of benefits. Requires the PHP to reinstate the benefits of a Medicaid enrollee if four requirements are satisfied, including timely filing of the appeal, timely filing for continuation of benefits, the appeal being one that involves termination, suspension, or reduction of a previously authorized service, and the service was ordered by an authorized provider. Now requires the managed care entity to resolve an appeal and notify the enrollee and all other affected parties within 30 days (was, 45 days) after receiving the request for appeal. Allows the managed care entity to extend the timeframe as permitted under federal law, 42 CFR 438.408. Now additionally permits an enrollee or the enrollee’s authorized representative to file a request for a contested hearing case hearing under GS 108D-15 if the enrollee has been deemed under 42 CFR 438.408(c)(3) to have exhausted the managed care entity level appeals process (previously, only after extinguishing the appeals procedures under GS 108D-14 concerning expedited appeals.

Concerning expedited managed care entity level appeals, specifies that for expedited appeal requests made by a network provider as an enrollee’s authorized representative, the managed care entity is to presume an expedited appeal is necessary. Now requires a managed care entity that denies a request for expedited appeal to make reasonable efforts to give the enrollee and all other affected parties oral notice of the denial and follow up with a written notice of denial by mail no later than 72 hours (was, two calendar days) after receiving the request. Requires a managed care facility to continue or reinstate (was, just continue) the benefits of a Medicaid enrollee during the pendency of an expedited managed care entity level appeal to the same extent required under 42 CFR 438.420 and new subsection (c1) of GS 108D-14, which requires PHP reinstatement in the same manner as during the pendency of standard appeal requests, in accordance with new GS 108D-13(c1). If granting the request for an expedited appeal, now requires the managed care entity to resolve the appeal and provide written notice to the enrollee and all other affected parties within 72 hours (was, three working days) after receiving the request. Allows the managed care entity to extend the timeframe for resolution as permitted under federal law, 42 CFR 438.408. Now additionally permits an enrollee or the enrollee’s authorized representative to file a request for a contested hearing case hearing under GS 108D-15 if the enrollee has been deemed under 42 CFR 438.408(c)(3) to have exhausted the managed care entity level appeals process (previously, only after exhausting the appeals procedures under GS 108D-13 concerning standard appeals). 

Makes conforming changes to GS 108D-15 concerning contested case hearings on disputed adverse benefit determinations. Now requires the appeals request form required to be included with the managed care entity’s notice of resolution to inform the enrollee that the form must be mailed or faxed no later than 120 days (was, 30 days) after the mailing date of the notice, and for NC Health Choice enrollee’s the NC Health Choice identification number (Medicaid enrollees are already required to include the enrollee’s identification number). Requires the continuation or reinstate of a Medicaid enrollee’s benefits during the pendency of an appeal in the same manner as appeals at the managed care entity level. Specifies that an administrative law judge cannot order a managed care entity to continue benefits in excess of what is required under federal law, except to the extent required by GS 108D-13(c1) and GS 108D-14(c1), as enacted. Makes conforming changes regarding conflict of Chapter provisions and federal law. Specifies that the rules, rights, and procedures for contested hearings concerning adverse benefit determinations cannot provide an enrollee with rights less than those provided under federal law (was, no lesser or greater rights than under federal law).  

Enacts Article 3, Managed Care Entity Provider Networks.

Requires each LME/MCO operating the combined 1915(b) and (c) waivers to maintain and utilize a closed network of providers to furnish MH/IDD/SA services to its enrollees. Requires each PHP to develop and maintain a provider network that meets access to care requirements for its enrollees. Mandates PHPs to include providers designated as essential providers by DHHS, unless DHHS approves an alternate arrangement for securing the types of served offered by the essential providers. Details essential provider designation, minimally requiring providers that are federally qualified health centers, rural health centers, free clinics, local health departments, and State Veterans Homes to be identified as essential providers. Requires entities operating BH IDD Tailored Plans to utilize closed provider networks only for the provision of behavioral health, intellectual and developmental disability, and traumatic brain injury services. 

Effective October 1, 2019, and applies to appeals arising from LME/MCO notices of adverse determination mailed on or after that date and grievances received by an LME/MCO on or after that date

Section 2

Amends GS 90-414.4 to require PHPs to submit encounter and claims data by the commencement date of a capitated contract with the Division of Health Benefits for the delivery of Medicaid and NC Health Choice services as specified in Article 4 of GS Chapter 108D (previously referenced SL 2015-245 to define PHP and set the timeline for their submission).

Sections 3 through 7

Makes changes to GS Chapter 108A, Social Services. Adds to the defined terms set forth in GS 108A-24: fee-for-service program and Prepaid Health Plan (PHP). Makes technical and organizational changes.

Amends GS 108A-56 to provide for waiver agreements between the State and the US Department of Health and Human Services concerning statutory construction. Adds further provisions to clarify construction pertaining to PHPs.

Amends GS 108A-70 regarding DHHS garnishing employment income and the Secretary of Revenue withholding tax refunds to recoup certain amount spent on medical care. Makes organizational and clarifying changes. Adds that such actions can be taken to the extent necessary to reimburse a PHP for expenditures for costs under Part 6, Medical Assistance Program. Also adds that only claims for current or past due child support take priority over those claims, or similar reimbursement claims by DHHS under the same provisions. 

Expands Part 6A, Article 2 of GS Chapter 108A to also govern the process used by a Medicaid or NC Health Choice recipient to appeal an adverse disenrollment determination by DHHS. Defines adverse enrollment decision and contested Medicaid case, and modifies the definition of adverse determination. Makes conforming, clarifying and technical changes to the Part. Regarding the review of eligibility and Program enrollment decisions under GS 108A-70.29, specifies that the provisions do not apply to requests for disenrollment under Article 1A, GS Chapter 108D. Specifies that the provisions regarding the review of health services decisions applies only to health service decisions for services being provided to NC Health Choice recipient through the fee-for-service program, and excludes adverse benefit determinations. 

Section 8

Amends GS 122C-3, which sets forth the definitions related to the Mental Health, Developmental Disabilities, and Substance Abuse Act. Adds BH IDD Tailored Plan to the defined terms, and references the definition set out in GS 108D-1, as amended. Modifies LME/MCO to include entities under contract with DHHS to operate a BH IDD Tailored Plan.

Section  9 and 10

Amends GS 150B-1 to exempt from the contested case provisions DHHS with respect to disputes involving the performance, terms, or conditions of a contract between DHHS and a PHP. Makes conforming changes to reference NC Health Choice determinations under GS 108A-70.29(b), as amended.

Amends GS 150B-23 to incorporate NC Health Choice enrollee appeals. Specifies when PHPs are to be considered an agency under the provisions. 

Section 11

Modifies Section 4 of SL 2015-245, as amended, concerning services covered by PHPs, to exclude Medicaid services covered by the LME/MCO under combined 1915(b) and (c) waivers unless covered under a BH IDD Tailored Plan. Excludes from PHP coverage for a time determined by DHHS, recipients who are enrolled in the foster care system, receiving Title IV-E adoption assistance, under the age of 26 and formerly were in the foster care system, or under the age of 26 and formerly received adoption assistance. Makes changes to statutory references regarding LME/MCO management upon the commencement of capitated contracts.

Section 12

Makes clarifying change to Section 5(6) of SL 2015-245, as amended.

Section 13 directs the Revisor of Statutes to codify specified portions of SL 2015-245 into a new Article 4, Prepaid Health Plans, GS Chapter 108D. Details the new Article’s structure. Provides specified authorizations in codifying the specified portions. 

Section 14 authorizes the Revisor to replace references to the Division of Medical Assistance with the Division of Health Benefits, except in GS 108A-54; GS 126-5(c)(34), GS 143B-138.1; and GS 143B-216.80. Provides for the changes to be effective July 1, 2019.

Section 15

Provides that the act is effective October 1, 2019, except as otherwise provided.

Intro. by Lambeth, Dobson, Murphy, Sasser.GS 108A, GS 108D, GS 122C, GS 150B
H 658 (2019-2020) ALLOW DONATIONS OF UNEXPIRED DRUGS. Filed Apr 9 2019, AN ACT MODIFYING THE EXPIRED DRUG PROVISION OF THE DRUG, SUPPLIES, AND MEDICAL DEVICE REPOSITORY PROGRAM TO ALLOW FOR THE ACCEPTANCE AND DISPENSING OF DRUGS THAT HAVE NOT REACHED THEIR EXPIRATION DATE FOR THE PURPOSE OF INCREASING ACCESS FOR INDIVIDUALS WHO ARE UNINSURED OR UNDERINSURED.

Amends GS 90-85.44 to allow dispensing of unexpired drugs, as the title indicates, provided that the already specified additional requirements are also met. 

Intro. by Sasser, Hanig, Humphrey.GS 90
H 660 (2019-2020) FUNDS FOR UNC EDUCATION PROGRAMS. Filed Apr 9 2019, AN ACT TO APPROPRIATE FUNDS FOR VARIOUS HIGHER EDUCATION PROGRAM PRIORITIES OF THE UNIVERSITY OF NORTH CAROLINA, AS RECOMMENDED BY THE BOARD OF GOVERNORS OF THE UNIVERSITY OF NORTH CAROLINA.

Appropriates $1,408,632 in additional recurring funds and $25,928 in nonrecurring funds for 2019-20 and $3,389,820 in additional recurring funds and $795,376 in nonrecurring funds for 2020-21 from the General Fund to the UNC Board of Governors to be allocated to the NC School of Science and Mathematics second campus in Morganton to be used for personnel, supplies, and equipment for the opening of the fall 2021 semester and for the first freshman class to enroll for the 2022-23 school year.

Appropriates $1 million in recurring funds for 2019-20 from the General Fund to the UNC Board of Governors to be allocated to NC A&T University to support research faculty and graduate students in doctoral programs in STEM fields and for associated research grants. 

Appropriates $1,447,000 for 2019-20 and $2,592,000 for 2020-21 in additional recurring funds from the General Fund to the UNC Board of Governors to be allocated to East Carolina University to expand rural residency programs in eastern North Carolina.

Appropriates $300,000 in recurring funds for 2019-20 from the General Fund to the UNC Board of Governors to be allocated to Fayetteville State University to house a Veterans Law Center to provide legal and behavioral health services to veterans in the Fayetteville area. 

Appropriates $300,000 in recurring funds for 2019-20 from the General Fund to the UNC Board of Governors to establish the Veterans Career Advancement Program as a pilot program to help student veterans transition from postsecondary education to the workplace. Funds are to be used to support one FTE position for a program director. 

Appropriates $1.1 million for 2019-20 and $2.10 million for 2020-21 in additional recurring funds from the General Fund to the UNC Board of Governors to be allocated to UNC Pembroke for operational expenses of the College of Health Sciences.

Effective July 1, 2019.

Intro. by Fraley.APPROP
H 661 (2019-2020) FUNDS/NC POLICY COLLABORATORY. Filed Apr 9 2019, AN ACT TO APPROPRIATE FUNDS FOR THE NORTH CAROLINA POLICY COLLABORATORY.

Appropriates $5,013,000 2019-20 from the General Fund to the Board of Governors of the University of North Carolina for the North Carolina Police Collaboratory. Effective July 1, 2019.

Intro. by Fraley.APPROP
H 662 (2019-2020) UNC DATA ANALYTICS/FUNDS. Filed Apr 9 2019, AN ACT TO APPROPRIATE ADDITIONAL FUNDS FOR THE UNIVERSITY OF NORTH CAROLINA DATA MODERNIZATION INITIATIVE, AS RECOMMENDED BY THE BOARD OF GOVERNORS OF THE UNIVERSITY OF NORTH CAROLINA.

Appropriates $1 million in additional recurring funds and $4 million in nonrecurring funds for 2019-20 and $2 million in additional recurring funds and $5 million in nonrecurring funds for 2020-21 from the General or Fund to the UNC Board of Governors to be used as title indicates. Funds are to be used for upcoming phases of the project as well as for a shared Constituent Relationship Management service and associated data mart to aid smaller UNC constituent institutions in alumni engagement efforts. Effective July 1, 2019.

Intro. by Fraley.APPROP
H 663 (2019-2020) UNC FACULTY RECRUITMENT AND RETENTION FUNDS. Filed Apr 9 2019, AN ACT TO APPROPRIATE ADDITIONAL FUNDS FOR FACULTY RECRUITMENT AND RETENTION FOR THE UNIVERSITY OF NORTH CAROLINA, AS RECOMMENDED BY THE BOARD OF GOVERNORS OF THE UNIVERSITY OF NORTH CAROLINA.

Appropriates $10 million in additional recurring funds for 2019-20 and $15 million in additional recurring funds for 2020-21 from the General Fund to the UNC Board of Governors for the UNC Faculty Recruitment and Retention Fund. Monies in the Fund are to be used to ensure competitive recruitment of faculty by constituent institutions and to build salary structures to reward high-performing faculty. Effective July 1, 2019.

Intro. by Fraley.APPROP
H 666 (2019-2020) DOT/RESTORE FUNDS TO SMAP. Filed Apr 9 2019, AN ACT TO RESTORE FUNDS TO THE STATE MAINTENANCE ASSISTANCE PROGRAM (SMAP) TO SUPPORT THE OPERATING EXPENSES OF URBAN TRANSIT SYSTEMS OPERATING FIXED ROUTE SERVICES.

Appropriates $8,556,922 for 2019-20 from the Highway Fund to the Department of Transportation, to be used for the State Maintenance Assistance Program (SMAP) as title indicates. Effective July 1, 2019.

Intro. by Insko, Lofton, Russell, Willingham.APPROP
H 667 (2019-2020) LOCAL OPTION SALES TAX FLEXIBILITY. Filed Apr 9 2019, AN ACT TO GIVE COUNTIES ADDITIONAL FLEXIBILITY WITH REGARD TO THE LOCAL OPTION SALES AND USE TAX WITHOUT INCREASING THE EXISTING MAXIMUM TAX RATE.

Enacts new GS Chapter VIII, Subchapter 105, Article 43A (County Sales and Use Tax for Public Education). Authorizes counties to levy a tax, at a rate of up to .5%, under the new article to finance public education needs. Directs that taxes levied under the new article must be approved in an advisory referendum, as specified. Restricts a referendum to an increase in increment of .25%, and limits the total local sales and use tax rate to 2.5% or 2.75%, as specified. Authorizes the county board of commissioners, upon a successful referendum, to levy a local sales and use tax at the specified rate by resolution and after 10 days' public notice. Requires taxes under the new Article to be administered in accordance with GS Chapter 105, Article 39 (Local Government Sales and Use Tax), and GS 105­-468.1. Directs counties to only use the proceeds of a tax levied under this article for specified public education purposes, including public school capital outlay, teacher salary supplements, and financial support of community colleges.

Amends GS 105­-506 to make conforming changes.

Enacts new GS 105-­506.3 to require that taxes under GS Chapter 105, Article 43 (local government sales and use taxes for public transportation) only be levied when the total local sales and use tax rate in the county, including a levy under this article, does not exceed a specified limit (limit is identical to that in new GS Chapter 105, subchapter 105, Article 43A, described above).

Amends GS Chapter 105, Article 46 (now, the one-­quarter cent or one-­half cent county sales and use tax), as follows. Requires that taxes levied under the Article be approved in a referendum, as specified. Requires that the total local sales and use tax rate in the county, including a levy under this article, does not exceed a specified limit (limit is identical to that in new GS Chapter 105, subchapter 105, Article 43A, described above). Requires the rate to be in an increment of .25%. Makes conforming changes.

Amends GS 105­-164.3(4a) to amend the definition of Combined general rate to mean the sum of: the State's general rate in GS 105­-164.4(a); the sum of the rates of the local sales and use taxes authorized for every county in GS Chapter 105, Articles 39 & 40, and SL 1967­-1096; and half of the maximum rate authorized by GS Chapter 105, Article 46.

Intro. by Howard, Saine, Szoka, Hunter.GS 105
H 668 (2019-2020) VARIOUS HIGHER EDUCATION CHANGES. Filed Apr 9 2019, AN ACT TO MAKE VARIOUS CHANGES TO HIGHER EDUCATION LAWS.

Part I.

Amends reporting requirements under GS 115D-5 (report on the waiver of tuition and registration fees), GS 115D-5.1, and GS 115D-9 (report on the approval of expenditures of any State funds for any capital improvements of existing institutions), and GS 126-8.3 (report on the on the voluntary shared leave program) by transferring reporting duties from the State Board of Community Colleges to the Community Colleges System Office. Further amends GS 115D-5.1 to make the report on the Customized Training Program due annually by September 1 (was, on an annual basis with no specified due date). Amends GS 115D-11.6 to require the Apprenticeship Council's report to be submitted annually by September 1 (was, on an annual basis with no specified due date) and amends the report recipients.

Amends GS 115D-58.10 by allowing the State Board of Community Colleges (Board) to determine what State employees and employees of institutions must be insured for the protection of State funds and property. Makes conforming changes. Provides that in lieu of a bond, the board of trustees of an institution may obtain and maintain adequate insurance coverage sufficient for the protection of institutional funds and property.

Amends GS 115D-3 by adding that the President of the North Carolina System of Community Colleges may reorganize the System Office in accordance with recommendations and plans submitted to and approved by the Board. Requires a report by March 1 if a reorganization is implemented to the specified NCGA committee. Makes organizational changes. Effective July 1, 2019. 

Part II.

Amends GS 116-209.62, regarding the NC Teaching Fellows Program (Program). Expands the Program to include eight higher education institutions with approved educator preparation programs (EPPs) that represent a diverse selection by the Teaching Fellows Commission of both postsecondary constituent institutions of the UNC System and private postsecondary institutions operating in the State (previously, limited selection to five institutions and did not require the selections to represent a diverse pool). Makes technical and conforming changes. Effective July 1, 2019, and applies to the award of forgivable loans beginning with the 2020-21 academic year. 

Further amends GS 116-209.62 to provide for forgivable loans under the Program to students matriculating at institutions of higher education who are changing to an approved program of study at (was, enrollment in) a selected EPP. Effective July 1, 2019, and applies to the award of forgivable loans beginning with the 2019-20 academic year.

Amends GS 116-239.8 to clarify that local school administrative units in which the laboratory school is located must administer, at its cost, the National School Lunch Program for the laboratory school. Provides that the local school administrative unit in which the laboratory school is located must provide transportation to students who reside in the local school administrative unit and attend the school (was, to students attending the school), and adds that this includes any students who are homeless and require assistance under the McKinney-Vento Homeless Assistance Act. Adds that the transportation requirement (1) applies regardless of where a laboratory school student resides in the unit or how the unit's transportation policies and practices are applied to other students and (2) includes providing transportation of students and personnel for laboratory school extracurricular activities and education trips in the same manner as other schools in the unit for that school year. Applies beginning with the 2019-20 school year.

Amends GS 116-239.5 by expanding on the immunities of the Subcommittee, chancellor, the constituent institution, an advisory board, and a laboratory school, and their members, employees, and agents, to include the specific immunities provided for in GS Chapter 115C applying to the State Board of Education, Superintendent of Public Instruction, a local board of education, a local school administrative unit, and their members and employees.

Amends GS 116-239.5, GS 116-239.7, and SL 2016-94 by reducing the number of designated laboratory schools from nine to six. 

Amends GS 116-41.30 to make the Future Teachers of North Carolina Program (Program) a selective, application-based symposium for high school juniors and seniors, offering a challenging introduction to teaching as a profession (was, a program providing professional development and curricula for courses that provide a challenging introduction to teaching as a profession for high school students offered by participating high schools in conjunction with college partners). Expands upon course content and sets out required practical benefits of the Program. 

Amends GS 116-41.31, which required the President of the University of North Carolina to select three constituent institutions to collaborate on development of the curricula for the Program and provide professional development; instead requires the President to establish a Future Teachers of North Carolina Advisory Council (Council) to oversee the Program. Requires the Council, at the President's discretion, to coordinate with constituent institutions to use expertise from individuals at institutions of higher education in designing the agenda and instructional content for the Symposium. Also makes the Council responsible for an application process to be used to select students as well as recruitment and outreach efforts. Deletes provisions encouraging high schools to offer Program courses to students. Deletes provisions requiring constituent institutions that partner with high schools to offer dual credit for high school students who complete the Program course with a specified grade.

Amends GS 116-41.32 by amending the items related to the Program that the UNC System Office must report on and changing the due date of the first report to October 15, 2020 (was, October 15, 2019). 

Amends SL 2018-5, Section 36.6, by requiring the UNC Board of Governors Planning Task Force to submit a preliminary report by April 1, 2019, and submit a final report by February 2020 (was, submit a report by April 1, 2019, only). Adds that the funds appropriated to the Board of Governors for the Task Force for 2018-19 do not revert at the end of the 2018-19 fiscal year and remain available until the end of the 2019-20 fiscal year. Effective June 30, 2019.

Provides that the funds appropriated by SL 2018-5 for enrollment adjustments for The University of North Carolina, including funds for the NC Promise Tuition Plan, to a reserve account in the Office of State Budget and Management for the 2018-19 fiscal year do not revert at the end of 2018-19 but remain available until the end of the 2019-20 fiscal year for the purpose of the "buy down" of any financial obligations resulting from the established tuition rate under GS 116-143.11 incurred by Elizabeth City State University, the University of North Carolina at Pembroke, and Western Carolina University, or for rapid growth at any of those constituent institutions. Effective June 30, 2019.

Intro. by Fraley.GS 115D, GS 116, GS 126
H 669 (2019-2020) STATE EMPLOYEES/PAID PARENTAL LEAVE. Filed Apr 9 2019, AN ACT ENACTING THE STATE EMPLOYEES' PAID PARENTAL LEAVE ACT.

Identical to S 130, filed 2/26/19.

Titles the Act the "State Employees' Paid Parental Leave Act."

Enacts new GS 126-8.6 (concerning State agencies), new GS 115C-12.3 (concerning public schools), and new GS 115D-25.5 (concerning community colleges). Directs the State Human Resources Commission, State Board of Community Colleges, and State Board of Education to adopt policies to allow any employee at a State agency, community college, or public school to share leave voluntarily with another employee of a State agency, community college, or public school to provide paid parental leave, up to a total of six weeks of donated parental leave. Provides for the eligibility of paid leave donors and donees. Provides requirements for when the leave may be taken relative to the birth or adoption of the child, and the distinction between leave permitted under this statute and leave under other statutes. Directs the State Human Resources Commission, State Board of Education, State Board of Community Colleges, and all State agencies, departments, and institutions to report annually to the Office of State Human Resources on this program, including specified information.

Intro. by Hawkins.GS 115C, GS 115D, GS 126
H 670 (2019-2020) FUNDS FOR CAROLINA BALLET. Filed Apr 9 2019, AN ACT TO APPROPRIATE FUNDS TO CAROLINA BALLET, INC., TO INCREASE THE PROFILE OF THE CAROLINA BALLET AND TO CREATE PERFORMANCES AND OPPORTUNITIES TO INTEREST STUDENTS IN THE ARTS.

Appropriates $3 million for 2019-20 in nonrecurring funds from the General Fund to Carolina Ballet Inc. to be used as title indicates. Effective July 1, 2019.

Intro. by Lewis.APPROP
H 673 (2019-2020) FUNDS FOR UNC AREA HEALTH EDUCATION CENTERS. Filed Apr 9 2019, AN ACT TO APPROPRIATE FUNDS FOR THE REGIONAL AREA HEALTH EDUCATION CENTERS.

Appropriates $4,802,500 in recurring funds for 2019-20 from the General Fund to the UNC Board of Governors to be allocated to the Asheville campus of the UNC School of Medicine to support the joint program with the Mountain Area Health Education Center. 

Appropriates $4.8 million in recurring funds for 2019-20 from the General Fund to the UNC Board of Governors to be allocated to the Southern Regional Area Health Education Center (SR AHEC) to be used for residencies in the SR AHEC service areas and for facility and structural improvements associated with current residency programs.

Appropriates $500,000 in recurring funds for 2019-20 from the General Fund to the UNC Board of Governors to be allocated to UNC Rockingham Health Care to provide matching grant funds for a primary care rural advancement program.

Effective July 1, 2019.

Intro. by Fraley.APPROP
H 674 (2019-2020) NEED-BASED SCHOLAR. FUNDS/PRIVATE COLLEGES. Filed Apr 9 2019, AN ACT TO PROVIDE ADDITIONAL FUNDS TO THE NORTH CAROLINA STATE EDUCATION ASSISTANCE AUTHORITY TO BE USED TO SUPPORT NEED-BASED SCHOLARSHIPS FOR STUDENTS ATTENDING PRIVATE INSTITUTIONS OF HIGHER EDUCATION.

Appropriates $5 million in additional recurring funds for 2019-20 from the General Fund to the UNC Board of Governors to be allocated to the NC State Education Assistance Authority to be used as title indicates. Effective July 1, 2019.

Intro. by Fraley.APPROP

The Daily Bulletin: 2019-04-09

PUBLIC/SENATE BILLS
S 227 (2019-2020) TP3/PRINCIPAL FELLOWS CONSOLIDATION. (NEW) Filed Mar 12 2019, AN ACT TO MAINTAIN ADMINISTRATION FOR CURRENT GRANT RECIPIENTS OF THE EXISTING TRANSFORMING PRINCIPAL PREP PROGRAM AND PHASE IN ADMINISTRATION BY THE NEW PRINCIPAL FELLOWS AND TP3 COMMISSION.

Senate amendment #1 amends the 2nd edition as follows.

Amends the proposed changes to GS 115C-218.45(f)(3) to specify that the authorized enrollment priority for a charter school for children of contracted employees for the charter school is for children of full-time contracted employees.

Intro. by Tillman.GS 115C
S 232 (2019-2020) REPEAL DEATH INVEST CONF/MASKS/HEALTH&SAFETY. (NEW) Filed Mar 12 2019, AN ACT TO REPEAL CONFIDENTIALITY OF CERTAIN DEATH INVESTIGATION INFORMATION AND TO AUTHORIZE INDIVIDUALS TO WEAR MASKS AND FACE COVERINGS FOR HEALTH PURPOSES.

Senate committee substitute to the 1st edition makes the following changes. Deletes the previous provisions and now provides the following.

Enacts GS 143B-1218 to require administrators of the 12 specified programs to (1) determine the number of veterans, service members, and their families served and track the services, benefits, and discounts provided to them and (2) track outcomes for veterans, service members, and their families in accordance with outcome measures established by the Department of Military and Veterans Affairs (DMVA). Some of the programs included are the Veteran Scholarship Program, the National Guard Pension Fund, the NC Central School of Law and UNC Chapel Hill veterans' law clinics, and the Substance Abuse Services Initiative for the NC National Guard. Requires the administrators to annually report the information collected during the previous fiscal year to the DMVA no later than September 1. Requires the DMVA to annually report the information it receives from the program administrators, beginning December 1, 2020, to the specified NCGA committee.

Changes the act's long title.

Intro. by D. Davis, Brown, B. Jackson.GS 143B
S 251 (2019-2020) MODERNIZATION OF DRUG COURT PROGRAM. Filed Mar 13 2019, AN ACT TO ESTABLISH JUDICIALLY MANAGED ACCOUNTABILITY AND RECOVERY COURTS THROUGHOUT THE STATE OF NORTH CAROLINA TO PROVIDE CASE MANAGEMENT AND CONTINUITY OF CARE FOR THOSE ENROLLED IN THE PROGRAM.

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

Amends GS 7A-793, which established the NC Judicially Managed Accountability and Recovery Court Program, by adding that a judicially managed accountability recovery court may be established with the consent of the chief district court judge or the senior resident superior court judge. 

Amends GS 7A-796 to require that local judicially managed accountability and recovery court committees consist of persons appointed by the senior resident superior court judge with the concurrence of the chief district court judge and the district attorney for that district (previous edition removed the senior resident superior court judge's appointment authority) from the specified list of classes of individuals. Adds judges of the superior court back into the list of those who may be appointed.  

Amends proposed GS 7A-802 excluding from the scope of the Article drug treatment courts or judicially managed accountability and recovery courts in existence on or before (was, on or after) July 1, 2019, to the extent that compliance with the Article would disqualify the court from specified grant funding. 

Adds a new requirement for the Administrative Office of the Courts, in coordination with each county's district attorney's office, to establish a pilot program in Haywood, Robeson, and Wayne counties that creates judicially managed accountability and recovery courts. Requires a report on the results of the pilot program by the 2021 Regular Session of the General Assembly upon its convening. Appropriates from the General Fund to the Administrative Office of the Courts $150,000 for the 2019-20 and 2020-21 fiscal years for each of the three courts in the pilot project. These provisions are effective when the act becomes law. 

Intro. by Britt, J. Davis, Foushee.APPROP, STUDY, GS 7A
S 367 (2019-2020) CLARIFY PROPERTY OWNERS' RIGHTS. Filed Mar 26 2019, AN ACT PROVIDING THAT COUNTIES AND CITIES SHALL NOT ADOPT ORDINANCES REGULATING THE REMOVAL OF TREES FROM PRIVATE PROPERTY WITHOUT THE EXPRESS AUTHORIZATION OF THE GENERAL ASSEMBLY.

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

Removes from proposed GS 153A-145.8 and GS 160A-201.2 the requirement that any ordinance regulating the removal of trees from private property must provide that the owner can remove any tree on the property that interferes with a construction or renovation project so long as the owner replaces the tree with a sapling of the same or similar type. 

Eliminates the provision which proposed to provide for the continued validity of 19 specified existing local acts that authorize ordinances regulating the removal of trees from private property and requires the governing body of the respective county or city to amend the ordinances to include a provision which provides for tree removal by the property owner as described in new GS 153A-145.8 and GS 160A-201.2. Instead provides that any local acts authorizing ordinances regulating the removal of trees from private property and any ordinances that were adopted under that authority before the date the act becomes law remain in effect after the act becomes law.

Intro. by McInnis, Krawiec, B. Jackson.GS 153A, GS 160A
S 409 (2019-2020) STUDY NC VETERANS REGISTRY. Filed Mar 28 2019, AN ACT TO DIRECT THE DEPARTMENT OF INFORMATION TECHNOLOGY TO STUDY THE ISSUE OF CREATING A NORTH CAROLINA VETERANS REGISTRY.

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

Provides that upon registering, a veteran or veteran's family member will receive access to information about (was, receive ongoing communications about) available benefits, programs, and services. Changes the due date of the report from November 1, 2019, to February 1, 2020.

Intro. by D. Davis, Sanderson, Burgin.STUDY
S 599 (2019-2020) OPEN SKATING RINKS/BOWLING ALLEYS. (NEW) Filed Apr 3 2019, AN ACT TO AUTHORIZE SKATING RINKS AND BOWLING ALLEYS TO RESUME OPERATIONS AND TO MODIFY THE CAPACITY OF TEMPORARY OUTDOOR SEATING FOR FOOD AND DRINK ESTABLISHMENTS.

Part I.

Amends GS 135-105 to make short-term disability benefits the full responsibility of and paid for by the employer (under current law the employer is only responsible for benefits during the first 12 months of the short-term disability period, including benefits from a preliminary determination of eligibility for long-term disability). Prohibits a participant from receiving both short-term and long-term disability benefits for the same time period. Makes additional conforming changes. Makes conforming changes to GS 135-102. 

Amends GS 135-106 to require that the eligible beneficiary or participant apply to the Board of Trustees for long-term disability benefits within 180 days after the short-term disability benefit payment under GS 135-105 ceases. Adds that long-term disability commences the first day of the month following the date of approval of the application for benefits. Makes additional conforming changes.

Amends GS 135-5 by amending the deadline for converting a rejected application for long-term disability benefits to an early or service retirement application. Makes additional conforming changes.

Effective July 1, 2020, and applies to short- and long-term disability benefits applied for on or after that date.

Part II.

Amends GS 135-6 and GS 128-28 by changing the name of the Medical Board designated by the Board of Trustees Teachers' and State Employees' Retirement System and by the Board of Trustees of the North Carolina Local Governmental Employees' Retirement System, to the Medical Review Board (Board). Makes conforming changes to GS 135-1, GS 135-101, GS 128-21, GS 135-53, and GS 120-4.8.

Makes the following changes for both sets of boards. Amends Board composition by removing the cap on the number of members (consists of physicians not eligible to participate in the Retirement System). Deletes the provision allowing for the employment of other physicians to report on special cases. Consolidates the Board's duties into a new subsection and adds the following duties: (1) delegate the review of any medical exams or documents to other licensed health care providers; however, prohibits delegating any required certifications; (2) require independent medical exams, vocational assessments, gainful employment determinations, or other assessments necessary for the board to make any required determinations; allows contracting with outside entities to conduct any necessary assessments; and (3) expedite reviews and determinations in accordance with rules adopted by the State Treasurer and Board of Trustees.

Amends GS 135-102 concerning the administration of the Disability Income Plan of North Carolina by removing the provision related to designating a Medical Board. Instead provides that if directed by the  Board of Trustees of the Teachers' and State Employees' Retirement System, then the Medical Review Board is to make the required investigation and report on applications for benefits. Adds that the Board of Trustees is allowed to appoint agents, contractors, and employees to investigate the results of medical exams, statements, and certifications by and on behalf of benefit applicants. 

Amends GS 135-110 to allow Disability Income Plan of North Carolina Trust Fund assets to be used for reasonable expenses to determine eligibility for benefits, as well as reasonable expenses to administer benefits provided by the Fund.

Amends GS 135-106 to allow the Board of Trustees, in addition to the Medical Review Board, to make specified certifications as well as determinations as to the restoration of long term disability benefits. No longer requires the Medical Board's advice in determining which cases are to be required by the Board of Trustees to undergo more frequent examination. Makes additional conforming changes. Allows a person who has been approved for long-term disability to make an irrevocable election before receiving the benefit payments to receive a return of accumulated contributions from the Retirement System or to forfeit all pending and accrued rights to the benefit and retire on an early service retirement allowance (removes the 90-day deadline for the election and adds in the option of receiving a return of accumulated contributions). Amends the effective date of the election. 

Makes conforming changes to GS 128-27 and GS 120-4.22.

Amends GS 135-59 to allow the Medical Review Board or Board of Trustees to make certifications as to mental or physical incapacitation for members of the Consolidated Judicial Retirement System. Provides that if a member is removed by the Supreme Court for mental or physical incapacity, a medical exam is required and the Board of Trustees or the Medical Review Board is to determine if the member is able to engage in gainful employment, which would reduce the disability retirement allowance. Makes additional clarifying and conforming changes. 

Makes conforming and clarifying changes to GS 135-60.

Part III.

Amends GS 135-107 to require a participant in the Optional Retirement Program who owes any overpayment to the Disability Income Plan at the time in which the beneficiary would first qualify for an unreduced retirement benefit had the beneficiary elected to be a member of the Teachers' and State Employees' Retirement System, to make a full payment to the Disability Income Plan of the total amount due. That beneficiary is not eligible for coverage under the North Carolina State Health Plan for Teachers and State Employees until payment in full of the total amount due is received by the Plan. Effective October 1, 2019, and applies to beneficiaries who are participants of the Optional Retirement Program and who would first qualify for unreduced retirement benefits had the beneficiaries elected to be a member of the Teachers' and State Employees' Retirement System on or after that date.

Part IV. 

Makes clarifying and technical changes to GS 128-27 and GS 135-5. 

Amends GS 135-5 by making organizational and clarifying changes, deleting outdated language, and making technical changes. 

Intro. by Edwards, Wells, Horner.GS 120, GS 128, GS 135, GS 136
S 622 (2019-2020) REDUCE THRESHOLD/MEDICAL EXPENSE DEDUCTION. (NEW) Filed Apr 3 2019, AN ACT TO REDUCE THE THRESHOLD AMOUNT FOR THE MEDICAL EXPENSE DEDUCTION FOR THE 2019 AND 2020 TAXABLE YEARS.

Part I. Personal Income Tax Changes

Amends GS 105-­153.5(a) to raise the standard income tax deduction from $20,000 to $20,750 for married, filing jointly/surviving spouse taxpayers; from $15,000 to $15,563 for heads of household; and from $10,000 to $10,375 for single and married, filing separately taxpayers. Effective for taxable years beginning on or after January 1, 2021.

Further amends GS 105-153.5(a) and (c2) to allow, for taxable years 2014 through 2018 (was beginning on or after 2014) a taxpayer, who elected to take the income tax exclusion under section 408(d)(8) of the Internal Revenue Code (Code) for a qualified charitable distribution from an individual retirement plan by a person who has attained the age of 70 and a half, to deduct the amount that would have been allowed as a charitable deduction under section 170 of the Code had the taxpayer not elected to take the income exclusion. Makes conforming changes to require the taxpayer to add such amount excluded from gross income under the decoupling adjustment provisions. 

Part II. Franchise Tax Changes

Amends GS 105­-120.2 (Franchise or privilege tax on holding companies). Currently provides for the tax to be the higher of the two rates described in GS 105-­120.2(b)(1) and GS 105­-120.2(b)(2). Eliminates the specified rates. Instead provides for each rate to be set at the rate provided in GS 105-122(d2), as amended, per $1,000. Maintains that the first rate cannot be less than $200 or exceed $150,000. Now provides that the second rate is per $1,000 on the total actual investment in tangible property in the state as computed under GS 105-122(d), eliminating the requirement of using the greater of that option or 55% of the appraised value of all the real and tangible property in the state plus the appraised value of intangible property. Makes conforming repeal of GS 105-122(d)(2) (possibly intends subsection (d)).

Amends GS 105­-122 (Franchise or privilege tax on domestic and foreign corporations). Adjusts the tax rate to set the tax rate for an electric power company or a company that is a member of a qualified group at $1.50 per $1,000 of the company's tax base. Defines a qualified group to mean an affiliated group that has one or more members that is an electric company.  For all other C Corporations, lowers the rate to $1.30 (was $1.50) per $1,000 of the corporation's tax base. For S Corporations, lowers the rate to $1.30 from $1.50 per $1,000 of its tax based that exceeds $1 million, but maintains the rate of $200 for the first $1 million of the corporation's tax base. Effective for taxable years beginning on or after January 1, 2020, and applicable to the calculation of franchise tax reported on the 2019 and later corporate income tax returns.

Further amends GS 105-122, effective for taxable years beginning on or after January 1, 2021, and applicable to the calculation of franchise tax reported on the 2020 and later corporate income tax returns. Lowers the tax rate for C corporations, other than electric power companies or companies which are members of a qualified group, from $1.30 to $1.00 per $1,000 of the corporation's tax base. Also lowers the tax rate for S corporations from $1.30 to $1.00 per $1,000 of its base that exceeds the first $1 million. 

Further amends GS 105-122, effective for taxable years beginning on or after January 1, 2027, and applicable to the calculation of franchise tax reported on the 2026 and later corporate income tax returns. Eliminates the separate rate for electric power companies or companies that are members of a qualified group and sets a flat rate for all C corporations at $1.00 per $1,000 of the corporation's tax base.

Part III. Market-based Sourcing for Multistate Income Tax Apportionment

Amends GS 105-130.4 (allocation and apportionment of income for corporations). Concerning the sales factor, establishes that receipts are in the state if the taxpayer's market for the receipts is in the state. Provides for reasonable approximation if the market for a receipt cannot be determined, and if that method is not possible, the receipts must be excluded from the denominator of a taxpayer's sales factor. Makes organizational changes to the parameters regarding a taxpayer's market for receipts in the state, and makes clarifying changes concerning the sale, rental, lease, or license of real property; the rental, lease, or license of tangible property; the sale of service; the rental, lease, or license of intangible property; and the sale of tangible property. Distinguishes the meaning of "used in the state" in determining the market for receipts for the rental, lease, or license of intangible property and the sale of intangible property.

Establishes new subsections to provide that a broadcaster's market and a bank's market for receipts in the state are provided in new GS 105-130.4A.

Establishes a new subsection to set forth parameters to determine the fraction for the apportionable income of an electric power company, defined as a company, including any of its wholly owned noncorporate limited liability companies, primarily engaged in the business of supplying electricity for light, heat, current, or power to persons in the state and that is subject to control of the NC Utilities Commission and/or the Federal Energy Regulatory Commission. Details provisions to determine the average value of real and tangible personal property owned or rented by an electric power company for purposes of formulating the apportionable income fraction.

Directs the Utilities Commission (Commission) to adjust the rate for public utilities, excluding water public utilities with less than $200,000 in annual operating revenues, for the above tax changes. Requires each utility to calculate the cumulative net effect of the changes and file the calculation to reflect the net prospective tax changes to customers within 60 days of the enactment of the act. Defers any adjustments required to existing tax assets or liabilities reflected in the utility's books and records required by the changes and instead requires reflection in customer rates in either the utility's next rate case or earlier if the Commission deems it appropriate.

Enacts GS 105-130.4A to set forth provisions concerning market-based sourcing for broadcasters. Sets forth defined terms applicable to the statute. Sets parameters for determining broadcaster assignment of receipts, requiring reasonable approximation based on the ratio of NC subscribers or a ratio of the NC population in the specific geographic area where advertisements or licensed content is materially used, as described. Allows for the Department of Revenue (Department) to authorize an alternate approach where the rules provided do not reflect an accurate approximation of receipts attributable to the state's market. Establishes the fraction for a broadcaster's receipts factor, and specifies parameters for certain types of receipts, including advertising gross receipts and license fees for audio or video programming in release; subscriber fees, sales, or similar charges from audio or visual programming in release; and the sale of audio or video programming on tangible media.

Enacts GS 105-130.4B to set forth provisions concerning market-based sourcing for banks. Sets forth defined terms applicable to the statute. Establishes a general receipts factor fraction for a bank and includes only the receipts described under the statute as apportionable income for the taxable year. Excludes from the receipts factor: receipts from a casual sale of property, receipts exempt from taxation, the portion of receipts realized from the sale or maturity of securities or other obligations that represents a return of principal, receipts in the nature of certain dividends deducted or excluded from tax, and the portion of receipts from financial swaps and other similar financial derivatives that represent the notional principal amount that generates the cash flow traded in the swap agreement. Provides special rules for: receipts from the sale, lease, or rental of real property; the sale, lease, or rental of tangible personal property; interest, fees, and penalties from loans secured by real property; interest, fees, and penalties from loans not secured by real property; net gains from the sale of loans; receipts from interest, fees, and penalties from cardholders; receipts from ATM fees; net gains from the sale of credit card receivables; miscellaneous receipts (including card issuer's reimbursement fees, receipts from merchant's discounts, loan servicing fees, receipts from services, and receipts from investment assets and activity and trading assets). Provides that all other receipts for which no special rules are provided are to be included in the receipt factor fraction's numerator if the payor is located in the state.

Effective for taxable years beginning on or after January 1, 2020.

Directs the Codifier of Rules to enter into the Administrative Code on the effective date of the act the rules adopted by the Department of Revenue on January 4, 2017, pursuant to Section 38.4 of SL 2016-94 (regarding the implementation and administration of market-based sourcing principles) and approved by the Rules Review Commission on February 16, 2017. Provides that the rules apply to taxable years beginning on or after January 1, 2020.

Part IV. Marketplace Facilitators to Collect Sales Tax

Amends GS 105-164.3 to add the terms marketplace, marketplace facilitated sale, marketplace facilitator, and marketplace seller to the defined terms applicable to Article 5, Sales and Use Tax.

Amends GS 105-164.8 to expand the scope of the tax to a retailer who makes a remote sale in the state by soliciting or transacting business in the state by employees, independent contractors, agents or other representatives, whether the remote sales subject to State tax result from or are related in any other way to the solicitation or transaction of business. Modifies the presumption of solicitation or transacting business by a representative to include if the retailer enters into an agreement with a resident of the state under which the person (was, resident) directly or indirectly refers potential customers to the retailer for a commission or other consideration. Makes conforming changes. Also subjects to the tax a retailer who makes remote sales sourced in the state for the previous or current calendar year with either gross sales over $100,000 or two hundred or more separate transactions (was, for the current calendar year). Adds that this provision include sales as a marketplace seller, as now defined in GS 105-164.3, sourced in the State.

Adds a new provision to subject a retailer who makes remote sales to the State tax if the retailer is a marketplace facilitator, as now defined in GS 105-164.3, that makes sales, including marketplace facilitated sales for all marketplace sellers, as those terms are now defined in GS 105-164.3, sourced to the state for the previous or the current calendar year that either has gross sales in excess of $100,000 or two hundred or more separate transactions. Enacts GS 105-164.4J to establish that a marketplace facilitator meeting this threshold is considered the retailer of each marketplace facilitated sale it makes and is liable for collecting and remitting the sales and use tax on all such sales and treating the sales as a wholesale sale. Requires the marketplace facilitator to comply with the same requirements and procedures as other retailers required to be registered and collect and remits sales and use tax in the state. Clarifies that the requirement applies regardless of whether a marketplace seller for whom the marketplace facilitator makes a marketplace facilitated sale has a physical presence in the state, is required to be registered to collect and remit sales and use tax to the state, would have been required to collect and remit sales and use tax in the state had the sale not been made through a marketplace, and would not have been required to collect and remit sales and use tax in the state had the sale not been made through a marketplace. Requires reporting to each marketplace seller the gross sales sourced to the state and the number of separate transactions sourced to the state on its behalf within 10 days after the end of each calendar month. Provides for instances of refunds on portions of the sales price. Prohibits class actions against a marketplace facilitator related to an overpayment of sales and use tax. Clarifies that a customer's right to seek a refund as provided in GS 105-164.11 is not affected. Allows for a marketplace facilitator and a marketplace seller to enter into an agreement regarding fulfillment of Article 5's requirements, but prohibits a marketplace seller from agreeing to collect and remit sales and use tax on marketplace facilitated sales. Maintains that the use tax obligation of a customer is not affected by a marketplace facilitator's failure to collect and remit sales or use tax. Excludes from the statute an accommodation facilitator, an admission facilitator, or a service contract facilitator whose collection and remittance requirements are set out in specified existing law.

Amends GS 105-237.1 to expand instances in which the Secretary of Revenue (Secretary) can compromise a taxpayer's liability for tax collected under GS 105-241.22 to include when a marketplace facilitator can show to the Secretary's satisfaction that the failure to collect the correct amount of tax was due to incorrect information given to the marketplace facilitator by the marketplace seller. 

Further amends GS 105-164.3 to add the terms accommodation and accommodation facilitator. Deletes the definitions subsection from GS 105-164.4F (Accommodation rentals). In calculating the gross receipts derived from the rental of an accommodation, the sales price of the rental of an accommodation made by an accommodation facilitator, which is now defined to include a real estate broker, includes charges designated as facilitation fees, service fees, listing fees, and any other charges necessary to complete the rental (was, previously specified made by a facilitator rather than marketed, and did not include specifically include charges for service fees or listing fees). Now establishes that the liability of an accommodation facilitator for the tax relieves the provider of the accommodation from liability. Defines retailer for purposes of the statute as a provider of the accommodation that meets specified criteria or the accommodation facilitator if it collects payment or a deposit for the accommodation at the time of the reservation. Modifies existing provisions to apply them to a transaction in which the rental of an accommodation is made by an accommodation facilitator but the provider of the accommodation is considered the retailer. Adds a new requirement for the accommodation facilitator to file with the Secretary an annual electronic report by March 31 of each year for the prior calendar year for accommodation rentals for which it is not considered the retailer, including the specified content. Now exempts from the tax a private residence, cottage, or similar accommodation rented for fewer than 15 days in a calendar year unless the accommodation is rented by an accommodation facilitator that is considered the retailer (was, other than that listed with a real estate broker or agent). Makes further conforming changes.

Further amends GS 105-164.3 to define admission charge, admission facilitator, amenity, and entertainment activity (identical to the terms defined in GS 105-164.4G, with the exception of the more specific terminology of admission facilitator rather than facilitator). Makes conforming deletions to GS 105-164.4G (Entertainment activity) and makes changes to refer to an admission facilitator rather than a facilitator throughout.

Further amends GS 105-164.3 to define service contract facilitator (identical to the existing definition of facilitator in GS 105-164.4I). Makes conforming deletions to GS 105-164.4I (Service contracts) and makes changes to refer to a service contract facilitator rather than a facilitator throughout.

Amends GS 105-164.22 regarding recordkeeping requirements, inspection authority, and effect of failure to keep records. Expands the scope of the statute's requirement to keep records that establish their tax liability to include facilitators and real property contractors. Requires a facilitator's records to include records of the facilitator's gross income, gross sales, net taxable sales, all items purchased for resale, any reports or records related to transactions with a retailer with whom it has a contract as provided in Article 5; subjects to liability a facilitator who fails to keep records that establish a sale is exempt. Requires a real property contractor's records to include substantiation that a transaction is a real property contract or a mixed property contract pursuant to specified state law; subjects to liability a real property contractor that fails to keep records that establish a real property contract. Modifies the existing provisions as follows. Requires retailer's records to also include any reports or records related to transactions with a facilitator with whom it has a contract under the Article. Requires a wholesale merchant to maintain records to establish that sale are tax exempt and any reports or records related to transactions with a facilitator with whom it has a contract under the Article. Adds that a consumer's records must include on the invoice any sales and use tax paid on the purchase price of an item purchased from inside or outside the state. Makes further organizational and conforming  changes.

Further amends GS 105-164.3 to modify the definitions of advertising and promotional direct mail and bundled transaction to refer to an item rather than a product. Adds the term affiliate. Amends engaged in business to include permanently or temporarily, whether directly or through a subsidiary, having a marketplace facilitator subject to the requirements of GS 105-164.4J, as enacted, or a solicitor transacting business by mobile phone application or other applications in the state; also now includes making marketplace facilitated sales subject to the requirements of GS 105-164.4J, as enacted. Expands remote sale to now include the sale of an item ordered by mail, phone, Internet, or mobile phone application, or another method by a retailer who receives the order in another state and delivers the item or makes the item accessible to a person in the state or causes the item to be delivered or made accessible to a person in the state or performs a service sourced in the state (previously did not include orders by mobile phone apps and  limited delivery provisions); presumes a resident who makes an order was in the state at the time the order was made (previously referred to remitting an order). Amends repair, maintenance, and installation services to include activities listed  on certain digital property (was digital property). Amends retailer to refer to sales at retail of items (rather than tangible personal property; digital property for storage, use, or consumption in the state; or services) sourced to the state. Now includes a marketplace facilitator subject to the requirements of new GS 105-164.4J or a facilitator required to collect and remit the tax under Article 5 in the term. Makes further organizational, clarifying, and conforming changes.

Specifies that there is no obligation to collect the sales and use tax retroactively. Provides a severability clause for the Part's provisions. Authorizes the Revisor of Statutes to makes technical changes as necessary to GS 105-164.3.

Applies to sales occurring on or after September 1, 2019.

Part V. Other Business Tax Changes

Amends GS 105-130.5 (concerning corporate income tax) and GS 105-153.5 (concerning individual income tax) to provide for an income tax deduction for the amount received by a taxpayer as an economic incentive pursuant to GS 143B-437.012 (Job Maintenance and Capital Development Fund) or Part 2G (Job Development Investment Grant Program) or Part 2H (One North Carolina Fund), Article 10, GS Chapter 143B. Specifies that the corporate deduction is to the extent included in federal taxable income. Applies to amounts received by a taxpayer pursuant to an economic incentive agreement entered into on or after January 1, 2019.

Amends GS 105-129.110, extending the sunset provisions for Article 3L, Historic Rehabilitation Tax Credits Investment Program, now providing for the Article's expiration for qualified rehabilitation expenditures and expenses incurred on or after January 1, 2024 (was 2020). For qualified rehabilitation expenditures and expenses incurred prior to January 1, 2024, provides for the Article's expiration for property not placed in service by January 1, 2032 (was 2028).

Extends the sunset provisions of the following statutes from January 1, 2020, to January 1, 2024: GS 105-164.13(11b) (sales tax exemption for sales of aviation gasoline and jet fuel to an interstate air business for use in a commercial aircraft); GS 105-164.13(65) and (65a) (sales tax exemption for certain sales to a professional motorsports racing team or a related member of a team for competition use, or an engine or part to build or rebuild an engine under an agreement to a professional motorsports team or related member of a team for competition use); and GS 105-164.14A(a)(4) and (5) (concerning tax refunds for a motorsports team or sanctioning body for taxes paid on aviation gasoline or jet fuel used to travel to or from a motorsports event in, from, or to this state, and taxes paid on certain tangible personal property).

Part VI. Facilitate Response to Disasters

Enacts new GS 166A-19.70A as follows. Defines terms that are used in the statute and sets out the statute's purpose. Provides that an out-of-state business performing disaster-related work in the state during a disaster response period at the request of a critical infrastructure company (a registered public communications provider or a registered public utility, as defined in the statute) is not considered to be conducting business in the state and is therefore exempt from franchise tax, income tax, S-corporation income tax, information returns, unemployment tax, workers' compensation, and registration with the Secretary of State to transact business in the state. These exemptions cease to apply when the disaster response period expires. Disaster-related work is defined as repairing, renovating, installing, building, or performing services on critical infrastructure that has been damaged, impaired, or destroyed as a result of a disaster or emergency in an area covered by the disaster declaration. Provides that an out-of-state employee (meaning a nonresident who is an employee of an out-of-state business entitled to the relief described above or a nonresident employee of a critical infrastructure company temporarily in the state to perform disaster-related work during the disaster response period) is not required to pay state income tax, or file an income tax return, on earnings received for disaster-related work performed during a disaster response period. Provides that the employer of an out-of-state employee is not required to withhold income tax from the wages of the employee. Requires a critical infrastructure company that requests an out-of-state business to perform disaster-related work during the disaster response period to notify the State Emergency Response Team (Team) within 30 business days of the out-of-state business's entry into the state. Sets out information that must be included in the notice. Requires the Team to disseminate the information to the appropriate state agencies. Makes conforming changes to GS 96-9.2, GS 97-13, GS 105-125, GS 105-130.11, GS 105-131.7, GS 105-153.4, GS 105-153.8, GS 105-154, and GS 105-163.2.

Enacts new GS 55-1-51 by providing that an out-of-state business performing disaster-related work in this state during a disaster response period at the request of a critical infrastructure company is not required to obtain a certificate of authority from the Secretary of State. Provides that a person issued a temporary license by the Department of Revenue to import, export, distribute, or transport motor fuel in this state in response to a disaster declaration is not required to obtain a certificate of authority from the Secretary of State to transact business in the state for the duration of the temporary license.

Amends GS 105-130.5 by adding to the required additions to federal taxable income in determining state net income payments made to a related party not subject to tax in accordance with the policy in new GS 166A-19.70A, to the extent the payments are deducted in determining federal taxable income.

Enacts new GS 105-449.69A allowing the issuance of a temporary license to import, export, distribute, or transport motor fuel in the state in response to a disaster declaration, which expires upon the expiration of the disaster declaration. Requires filing an application for a temporary license within seven calendar days from the date of the disaster declaration. Requires the application include specified information. Allows issuance of a temporary license without requiring the applicant to file a bond or irrevocable letter of credit and without requiring the applicant to be authorized to transact business in the state with the Secretary of State. 

Applies to taxable years beginning on or after January 1, 2019. 

Intro. by Tillman, Hise, Newton.GS 55, GS 96, GS 97, GS 105, GS 166A
S 634 (2019-2020) EARLY CHILDHOOD RECOMMENDATIONS/DHHS.-AB Filed Apr 3 2019, AN ACT TO ENHANCE THE EARLY CHILDHOOD WORKFORCE.

Includes whereas clauses.

Amends GS 110-91(8) (mandatory standards for staff in child care facilities) by increasing the requirements for lead teachers in and operators of child care centers.  Lead teachers must obtain at minimum a North Carolina Infant-Toddler Certificate or Preschool Certificate or its equivalent, replacing the previous minimum of an Early Childhood Credential, which teachers must also have; provides a timeline for when these requirements must be met depending on the teacher's hiring date.  Changes requirements for operators from a minimum of a high school diploma to a new minimum of an Early Childhood Credential before receiving a license and mandates the attainment of an Infant-Toddler or Preschool Certificate within 18 months of receiving a license, effective January 1, 2020.  Provides that operators of a family child care home licensed prior to January 1, 2020, have until July 1, 2021, to obtain the necessary certificate.  Removes previous exemption that the staff qualification requirements do not apply to religious-sponsored child care facilities pursuant to GS 110-106.     

Amends GS 110-106 (religious-sponsored child care facilities) by deleting subsection (c), which stated that this type of child care facility is exempt from the standards mandated by GS 110-91(8), (11) (staff development), and (12) (developmentally appropriate activities).  Modifies subsection GS 110-106(e) by deleting previous minimum requirement that a supervisor of this type of facility be literate and adding new requirements that effective July 1, 2024, all administrators have the Early Childhood Administration Credential or its equivalent, and all lead teachers and operators have an Infant-Toddler or Preschool Certificate in addition to the Early Childhood Credential.    

Directs the Department of Health and Human Services (DHHS), Division of Child Development and Early Education (Division), by no later than July 1, 2020, to develop and implement a program to encourage higher levels of teacher education by raising salaries and education requirements, and tying salaries to the type of degree attained.  Directs the Division to submit a progress report by March 1, 2020, to the Joint Legislative Oversight Committee on Health and Human Services.

Directs the Division to conduct a feasibility and cost study for development of a pilot program modeled after the North Carolina prekindergarten (NC Pre-K) program for classrooms for children birth through 3 years of age.  Requires the model to focus on, at a minimum, several criteria, such as teachers with degrees, use of curriculum assessments, improved student-teacher ratios, payment rates, training, recruitment, and monitoring, and an ongoing evaluation program to measure educational outcomes.

Directs the Division to submit a report on the study to the 2020 Regular Session of the 2019 General Assembly by April 1, 2020.  

 

Intro. by Hise.STUDY, GS 110
S 638 (2019-2020) DOA/DOI AUTH. CLAR. FOR STATE-OWNED BUILD. Filed Apr 3 2019, AN ACT TO AMEND THE AUTHORITY OF THE DEPARTMENT OF INSURANCE AND THE DEPARTMENT OF ADMINISTRATION TO INSPECT STATE-OWNED BUILDINGS AND PROPERTIES, AND TO REQUIRE FIRE PROTECTION INSPECTIONS BY THE DEPARTMENT OF INSURANCE.

Amends GS 58-31-13 to provide that if the Commissioner of Insurance (Commissioner) determines that an undue hazard to life, safety, or property exists because of a defect (as an alternative to being due to the condition or use of the building) of a State owned building, the Commissioner must provide written notification of the defect or condition to the proper agency (previously notification was not addressed), and advise the agency on how to limit or prohibit building use until the hazard is abated. Adds to this statute and to GS 58-31-40 that if the Commissioner determines that an imminent undue hazard to life, safety, or property exits because of a defect, condition, or the use of a State-owned building, the Commissioner may (1) restrain, correct, or abate the violation or (2) prevent the occupancy or use of the building, structure, or land until the violation is corrected. 

Amends GS 58-31-40 further by providing that the written notification to an agency is to be done under the procedures under GS 143-39(e1) and expands upon when a notice is required to also include notification of any noted condition or use (in addition to the already included defect). Prohibits an agency or other person authorized or directed to select a plan and erect a building for State use from approving the plan until it is submitted to and approved by the Commissioner as to the safety of the proposed building from fire.  

Amends GS 143-139 by removing from the Department of Administration's supervision (through the Office of State Construction) NC State Building Code sections pertaining to fire protection. Instead, gives the Commissioner authority to supervise, administer, and enforce all section of the NC State Building Code pertaining to fire protection during the construction or renovation of State property and to review and approve plans under GS 58-31-40, except those sections of the Building Code whose enforcement has been specifically allocated to another agency. Requires the Commissioner to provide written notification to the Department of Administration of any defect or condition or any improvement necessary to comply with the Building Code pertaining to fire protection. Sets out the timeline under which the Department of Administration must respond, as well as allowable responses from the Department, and actions the Commissioner may take if no response is given. Allows the Commissioner to take appropriate action if the Commissioner determines the defect or condition results in an imminent undue hazard to life, safety, or property. Makes additional conforming changes.

Amends GS 143-340 by amending the Secretary of Administration's power to use means that are effective in protecting public buildings and grounds from fire by requiring consultation and cooperation with the Commissioner on fire protection means for State-owned buildings and properties. 

Amends GS 143-341 by making conforming changes to the Department of Administration's powers and duties related to fire protection.

Makes conforming changes to GS 143-345.11.

Intro. by Edwards, Sawyer, Horner.GS 58, GS 143
S 639 (2019-2020) EDUCATION FUNDING TRANSPARENCY. Filed Apr 3 2019, AN ACT TO INCREASE TRANSPARENCY AND ACCOUNTABILITY IN LOCAL EDUCATION FUNDING BY MODIFYING THE UNIFORM BUDGET FORMAT TO INCLUDE INFORMATION ON EXPENDITURES FROM LOCAL FUNDS BY PROGRAM REPORT CODE AND OBJECT CODE, REQUIRING THE SUPERINTENDENT TO DESCRIBE PROJECTED EXPENDITURES FROM LOCAL FUNDS BY PROGRAM REPORT CODE AND OBJECT CODE, PERMITTING LOCAL BOARDS OF EDUCATION TO SUBMIT TO COUNTY COMMISSIONERS PROJECTED EXPENDITURES FROM LOCAL FUNDS BY PROGRAM REPORT CODE AND OBJECT CODE, PERMITTING COUNTY COMMISSIONERS TO ALLOCATE LOCAL FUNDS BY PROGRAM REPORT CODE, REQUIRING THE ANNUAL INDEPENDENT AUDIT OF ACCOUNTS OF A LOCAL SCHOOL ADMINISTRATIVE UNIT TO INCLUDE A COMPARISON OF BUDGETED AND ACTUAL EXPENDITURES BY PROGRAM REPORT CODE AND OBJECT CODE, REQUIRING THE ANNUAL INDEPENDENT AUDIT REPORT TO BE FILED WITHIN THIRTY DAYS OF ITS COMPLETION, AND REQUIRING A LOCAL SCHOOL ADMINISTRATIVE UNIT TO REPORT THE RESULTS OF THE ANNUAL INDEPENDENT AUDIT TO THE STATE BOARD OF EDUCATION WITHIN SIXTY DAYS OF ITS COMPLETION.

Amends multiple statutes in GS Chapter 115C, Article 31, The School Budget and Fiscal Control Act, by requiring the uniform budget format to include information on expenditures from local funds by program report code and object code.  Specific amendments are as follows.

Amends GS 115C-426 by adding new subsection (c1) requiring the inclusion of expenditures from local funds by program report code and object code; requires expenditures for the local current expense fund to be distinguished between those supported by county appropriations from those supported by other local funds.

Amends GS 115C-427(a) to require the same inclusion and distinguishing between different types of local funds as above. 

Amends GS 115C-429(a) to require the same inclusion and distinguishing between different types of local funds as above; modifies subsection (b) by allowing the board of county commissioners to allocate part or all of its appropriation not only by purpose or function but also by program report code. 

Amends GS 115C-433(b) by allowing county appropriations by program report code in addition to purpose or function.

Amends GS 115C-447(a) by adding gender-inclusive language, requiring audits of accounts of local school administrative units to include a comparison of budgeted and actual expenditures by program report code and object code, and requiring the annual audit to be filed within 30 days of completion.

Amends GS 115C-451 by adding new subsection (a1) providing that local school administrative units must report the results of an audit, which must include comparisons of budgeted and actual expenditures, no later than 60 days after its completion to the State Board of Education. This information must then be posted online by the Department of Public Instruction.

Effective upon becoming law and applies beginning with budget ordinances adopted after June 30, 2020.

Intro. by Edwards, Ballard.GS 115C
S 643 (2019-2020) REMOVE DRIVERS LIC. REVOCATION/FEES/PENALTIES. Filed Apr 3 2019, AN ACT TO REVISE THE LAWS GOVERNING THE REVOCATION OF DRIVERS LICENSES FOR FAILURE TO PAY A FINE, PENALTY, OR COURT COSTS AND TO REQUIRE A STUDY OF VARIOUS RELATED MATTERS.

Amends GS 20-24.1 and GS 20-24.2 to remove failure to pay a fine, penalty, or costs for a motor vehicle offense as a reason for mandatory revocation of a driver's license or for a court to report a person's name to the Division of Motor Vehicles (Division), respectively.

Amends GS Chapter 20, Article 2 (uniform driver's license act) by adding new GS 20-24.3 authorizing a court to enter a civil judgment for persons who fail to pay a fine, penalty, or costs for a motor vehicle matter within 40 days of the date specified by a court order.  Directs that payment in full results in the judgment being cancelled, and that payment satisfying the civil judgment must also be credited against the fine, penalty, or costs imposed by the court. 

Directs the Division and the North Carolina Administrative Office of the Courts to jointly study (1) whether legislative changes are necessary to ensure the return or restoration of previously suspended licenses for failure to pay a fine, penalty, or costs and (2) whether the addition of GS 20-24.3 should be retroactive and made applicable to all unpaid fines, penalties, or costs.  Requires the report to be submitted to the Joint Legislative Transportation Oversight Committee and the Joint Legislative Oversight Committee on Justice and Public Safety by December 1, 2019.

Except as otherwise noted, effective July 1, 2020, and applies to motor vehicle offenses charged on or after this date.

Intro. by J. Jackson.STUDY, GS 20
S 646 (2019-2020) AMEND CERTIFICATE OF NEED LAWS. Filed Apr 3 2019, AN ACT EXEMPTING FROM CERTIFICATE OF NEED REVIEW AMBULATORY SURGICAL FACILITIES, OPERATING ROOMS, GASTROINTESTINAL ENDOSCOPY ROOMS, DIAGNOSTIC CENTERS, KIDNEY DISEASE TREATMENT CENTERS, CERTAIN HOME HEALTH AGENCIES, CHEMICAL DEPENDENCY TREATMENT FACILITIES, INTERMEDIATE CARE FACILITIES FOR INDIVIDUALS WITH INTELLECTUAL DISABILITIES, PSYCHIATRIC HOSPITALS, AND OTHER LICENSABLE FACILITIES SUBJECT TO CHAPTER 122C OF THE GENERAL STATUTES; PROHIBITING THE STATE MEDICAL FACILITIES PLAN FROM LIMITING THE NUMBER OF OPERATING ROOMS AND GASTROINTESTINAL ENDOSCOPY ROOMS; INCREASING THE AMOUNT OF THE BOND REQUIRED TO CONTEST OR APPEAL APPROVED CERTIFICATE OF NEED APPLICATIONS; AND ENHANCING LICENSING REQUIREMENTS FOR THE DEVELOPMENT, ACQUISITION, OR REPLACEMENT OF AMBULATORY SURGICAL FACILITIES.

Amends GS 131E-176, which sets outs defined terms applicable to Article 9, Certificate of Need. Amends bed capacity to specify space used exclusively for inpatient care at a health care facility. Modifies terms throughout to remove reference to "psychiatric facilities," "kidney disease treatment centers," "intermediate care facilities for the mentally retarded," "chemical dependency treatment facilities," "diagnostic facilities," and "ambulatory surgical facilities." Amends health service facility to exclude a licensable facility as defined in GS 122C-3(14)b. Changes the terminology to "intermediate care facility for individuals with intellectual disabilities" (was, mentally retarded). Makes further technical, clarifying, and conforming changes.

Amends GS 131E-177 to prohibit the Department of Health and Human Services (DHHS) from including policies or need determinations that limit the number of operating rooms in gastrointestinal endoscopy rooms in developing a State Medical Facilities Plan. Makes further technical and clarifying changes.

Makes conforming changes to GS 131E-178, GS 131E-183, GS 131E-184, and GS 131E-186 to eliminate requirements related to certificates of need and review for ambulatory surgical facilities, psychiatric facilities, and nursing care or intermediate care facilities for the mentally retarded.

Further amends GS 131E-184 regarding exemptions from certificate of need review. Adds new subsection (i) to require DHHS to exempt from certificate of need review the development, acquisition, construction, expansion, or replacement of a health service facility or health service that obtained certificate of need approval prior to October 1, 2019, as: an ambulatory surgical facility, including an ambulatory surgical facility with one or more operating rooms or gastrointestinal endoscopy procedure rooms; a diagnostic center; kidney disease treatment center, including freestanding dialysis units; chemical dependency treatment facility; intermediate care for individuals with intellectual disabilities; psychiatric hospital; or any other licensable facility, as defined. 

Adds new subsection (j) to require DHHS to exempt from certificate of need review the establishment of a home health agency by a licensed continuing care retirement community to provide home health care services to one or more residents of the retirement community who have entered into a contract with the retirement community to receive continuing care services with lodging. Requires the continuing care retirement community to obtain a certificate of need if developing or offering services to any individual not a resident of the retirement community under a contract to receive continuing care services with lodging. Explicitly does not exempt from the State's home health agency licensure and certification requirements a continuing care retirement community that has been exempted from certificate of need review for the provision of home health services to one or more residents pursuant to new subsection (j). Provides that new subsection (j) applies to continuing care retirement communities engaged in the direct provision of home health services on or after October 1, 2019.

Amends GS 131E-188(a1), regarding petitions for a contested case hearing on the approval of an applicant for a certificate of need, to now require a secured bond to be deposited with the clerk of superior court, as specified, in the amount of $300,000 for each application reviewed with the application for a certificate of need that is the subject of the petition (was 5% of the cost of the proposed new institutional health service that is the subject of the petition, but no less than $5,000 and no more than $50,000). Makes identical changes to the secured bond required to be deposited with the Clerk of the Court of Appeals for appeals of a final decision granting a certificate of need, but allows up to $500,000 rather than $300,000 in the court's discretion at the petition of the applicant who received approval to cover the possible award of reasonable attorneys' fees and costs incurred in the appeal.

Amends GS 131E-147 regarding ambulatory surgical facility licensure requirements, to prohibit DHHS from issuing or renewing a license to operate an ambulatory surgical facility developed, acquired, or replaced on or after October 1, 2019, unless the application meets four criteria. Requires: (1) a commitment that the Medicare allowable amount for self-pay and Medicaid surgical cases will be at least 4% of the total revenue collected for all surgical cases performed, or a commitment to allocate to the nearest hospital located in a Tier 1 or Tier 2 county an amount equivalent to 4% of the total revenue collected for all surgical cases performed; (2) a commitment to report case numbers in specified payer categories; (3) a commitment to report utilization and payment data for services provided to the statewide processor, as specified; and (4) specifically for a licensee to operate in any county with a population of less than 150,000 as of the effective date of the act, requires written support from each hospital located within that county and a written transfer agreement between the facility and each hospital located within that county.

Makes conforming repeals in GS 131E-175 (legislative findings).

Effective October 1, 2019.

Intro. by Burgin, Krawiec, Hise.GS 131E
S 647 (2019-2020) NONPROFIT MERGERS/INCR.CHARIT.SOLIC.EXEMPTS. Filed Apr 3 2019, AN ACT (I) TO CLARIFY AND AMEND THE NONPROFIT CORPORATION MERGER STATUTES RELATING TO MERGERS WITH QUALIFYING LIMITED LIABILITY COMPANIES AND WITH UNINCORPORATED NONPROFIT ASSOCIATIONS AND TO PROVIDE THAT THE REQUIREMENT THAT A NONPROFIT CORPORATION NOTIFY THE ATTORNEY GENERAL OF A SALE OR DISPOSITION OF ALL ITS ASSETS DOES NOT APPLY TO THE DISPOSAL OF ITS ASSETS IN ACCORDANCE WITH A PROPERLY ADOPTED PLAN OF DISSOLUTION AND (II) TO RAISE THE MINIMUM TOTAL CONTRIBUTION THRESHOLD FOR A PERSON TO BE EXEMPT FROM CHARITABLE SOLICITATION LICENSING REQUIREMENTS ON THE BASIS OF TOTAL CONTRIBUTIONS RECEIVED AND TO PROVIDE METHODS OF ESTABLISHING THE AMOUNT OF CONTRIBUTIONS RECEIVED.

Amends GS 55A-11-02 (limitations on mergers by charitable or religious corporations) by adding new subdivision (a)(5) allowing the merger of a nonprofit corporation with a limited liability company whose sole member is a charitable or religious corporation or a foreign corporation which would qualify as either one and that is disregarded for income tax purposes.  Requires before a merger the limited liability company meet two conditions, that the owner be exempt from income tax and that the company be a nonprofit entity eligible for a tax exemption if it were not disregarded for income tax purposes. 

Amends GS 55A-11-09 (merger with unincorporated entity) by: (1) adding to the definition of business entity in subsection (a) a nonprofit as defined in GS 59B-2 whether or not formed under North Carolina law and (2) modifying subdivision (e1)(1), regarding certain post-merger business entities' deemed agreement to be subject to enforcement of any obligation, by adding to the list of entities with whom the obligation lies a nonprofit as defined in GS 59B-2 that is formed under North Carolina law.

Amends GS 55A-12-02 by adding to subsection (g) exempting nonprofits from having to provide notice to the Attorney General of the disposal of assets pursuant to a properly adopted plan of dissolution. 

Amends GS 131F-3 by increasing the minimum total contribution threshold for charitable solicitation licensing requirements from $25,000 to $50,000 and provides multiple ways that a charitable organization may show it has received less than $50,000, by providing one of the following: (1) a copy of its most recently filed Internal Revenue Service (IRS) form 990 or 990-EZ, (2) confirmation of submission of IRS Form 990-N, (3) current year's budget, (4) completed financial form developed by the Department, or (5) any other evidence satisfactory to the Department.

Amendments to GS Chapter 55A statutes are effective October 1, 2019, and apply to plans of mergers adopted on or after that date.  Amendments to GS 131F-3 are effective upon becoming law and apply to requests for exemptions filed on or after that date.  

 

Intro. by Woodard, Britt, J. Jackson.GS 55A, GS 131F
S 648 (2019-2020) SUPPORT SHELLFISH AQUACULTURE. Filed Apr 3 2019, AN ACT TO PROVIDE FURTHER SUPPORT TO THE SHELLFISH AQUACULTURE INDUSTRY IN NORTH CAROLINA.

Amends GS 113-202 to allow the Secretary of Environmental Quality (Secretary) to establish Shellfish Aquaculture Enterprise Areas for bottom leasing. Allows for the establishment of one or more areas. Sets out requirements for the areas, including compliance with the statute's notice, public hearing, and public comment requirements. Leases are nontransferable and revert to the State upon relinquishment or termination. Amends GS 113-202.1 to allow the Secretary to establish Shellfish Aquaculture Enterprise Areas for water column leasing. Allows for the establishment of one or more areas. Sets out requirements for the areas, including compliance with the statute's notice, public hearing, and public comment requirements. Leases are nontransferable and revert to the State upon relinquishment or termination. Amends GS 113-201.1 by adding and defining the term shellfish aquaculture enterprise area. Requires the Division of Marine Fisheries to identify areas in waters that are under a moratorium for shellfish leasing that could potentially be established as shellfish aquaculture enterprise areas and reports its findings to the NCGA by April 1, 2020. 

Allows the Secretary to grant up to three shellfish cultivation leases or water column leases in Pamlico Sound under a pilot program. Sets out additional parameters concerning the size of the lease, proximity to other leases and the shoreline, and limits on the acreage held by a single person or entity. Requires the Division of Marine Fisheries (Division), to the extent practicable, to grant leases in different geographic areas of Pamlico Sound. Requires the Division to study the advantages and disadvantages associated with leasing such areas within Pamlico Sound. Requires an interim report to the General Assembly by January 1, 2025, and a final report by January 1, 2030. Requires the final report to include a recommendation on whether the pilot project should be terminated, made permanent, or expanded. This section terminates July 1, 2030, and any leases granted pursuant to this section terminate no later than July 1, 2031.

Requires shellfish leases to be terminated unless they comply with the following: (1) franchises and shellfish bottom leases must be terminated unless they produce the required minimum bushels of shellfish per acre or the holder of the lease plants the specified minimum of shellfish seed per acre and (2) water column leases must be terminated unless they produce the specified minimum number of bushels of shellfish per acre or the holder of the lease purchases the specified minimum number of shellfish seed per acre. Requires the Marine Fisheries Commission to adopt a rule to amend the Shellfish Production Requirements Rule so that it is consistent with the above specifications. This section and rules adopted under this section apply to all new and renewal shellfish leases granted after July 1, 2019. 

Requires the Division to study, in consultation with the two specified entities, the penalties associated with violations of laws on taking shellfish and shellfish aquaculture operations including the specified statutes. Requires considering the levels of criminal penalties, fines, and restitution; the consistency and proportionality of the statutes; and whether any of the statutes or their provisions are duplicative. Requires a report to the NCGA by March 1, 2020.

Amends GS 113-203 to allow transplanting seed oysters or seed clams taken from permitted aquaculture operations that use water in the prohibited classification to private beds. Places a limitation on all of the allowable transplants (whether they are from operations using waters in the prohibited, restricted, or conditionally approved classification) when the Secretary determines that the nursery of shellfish in an area will present a risk to public health.

Places a moratorium on new shellfish cultivation leases and new water column leases for aquaculture in the specified waters in the New Hanover County areas. New shellfish cultivation leases or water column leases include applications for either type of lease received by the Secretary, but not granted as of July 1, 2019.

Places a moratorium on new shellfish cultivation leases and new water column leases for aquaculture in the specified waters in Bogue Sound. New shellfish cultivation leases or water column leases include applications for either type of lease received by the Secretary but not granted as of July 1, 2019.

Amends GS 143B-289.57 to require the Marine Fisheries Commission to appoint a three-member Shellfish Cultivation Lease Review Committee to hear appeals of decisions made by the Secretary regarding shellfish cultivation leases. Sets out requirements for membership.

Amends GS 113-202 to extend the time period under which an applicant for a shellfish cultivation lease may commence a contested case. Limits when a person other than the applicant who is aggrieved by the Secretary's decision may file a petition for a contested case hearing to instances when the Shellfish Cultivation Lease Committee determines a hearing is appropriate. Sets out further provisions governing applying for, timing of, and criteria for making such a determination. Makes the determination that a person may not commence a contested case subject to judicial review. Allows an applicant or another person aggrieved by a final decision to appeal the decision to the superior court of the county where the proposed shellfish cultivation lease or any part thereof is located.

Includes a severability clause.

Effective July 1, 2019, unless otherwise provided.

Intro. by Sanderson, Rabon.STUDY, GS 113, GS 143B
S 649 (2019-2020) SAVE OUR BENEFITS ACT. Filed Apr 3 2019, AN ACT TO REQUIRE ALL STATE AGENCIES AND LICENSING BOARDS TO USE THE SYSTEMATIC ALIEN VERIFICATION FOR ENTITLEMENTS (SAVE) TO VERIFY THE IMMIGRATION STATUS OF APPLICANTS FOR PUBLIC BENEFITS.

Includes whereas clauses.

Enacts Article 3, Verification of Eligibility for Receipt of Public Benefits, to GS Chapter 64. Sets forth defined terms applicable to the Article. Requires all State agencies and all licensing boards, as defined, to enter into a memorandum of agreement or computer matching agreement with the Department of Homeland Security to use the Systematic Alien Verification for Entitlements (SAVE) Program in order to verify the immigration status of applicants for public benefits, as defined under specified federal law. Prohibits any State agency or licensing board, beginning January 1, 2020, from providing a public benefit to any applicant unless first having used the SAVE Program to verify the immigration status of the applicant. Prohibits any State agency or licensing board from providing a public benefit to an alien who is not qualified, an immigrant, or an alien who is paroled into the country for less than a year, under specified federal law. Requires each State agency and each licensing board to annually report on the Article's implementation to the specified NCGA committee, with the initial report due no later than December 1, 2019.

Intro. by Sanderson, Hise.GS 64
S 650 (2019-2020) SIMPLIFYING NC LOCAL SALES TAX DISTRIBUTION. Filed Apr 3 2019, AN ACT SIMPLIFYING NORTH CAROLINA'S LOCAL SALES TAX DISTRIBUTION.

Section 1

Amends Section 9, SL 1967-1096, to specify that the Secretary of Revenue must allocate (was, divide) the net proceeds of the Mecklenburg County local sales and use tax in accordance with GS 105-472(a), as amended, and that the net proceeds from the tax must be used as provided in GS 105-472(a1), as enacted. 

Section 2

Amends GS 105-469 to eliminate the provisions concerning per capita distribution of first one cent local option sales taxes. Instead, provides for the Secretary to monthly distribute local taxes to the taxing counties in accordance with GS 105-472(a), as amended, and requires the net proceeds of the local taxes on food distributed to counties to be used by the taxing counties as required in GS 105-472(a1), as enacted.

Sections 3 through 8

Current law, GS 105-472, requires the Secretary of Revenue (Secretary) to allocate the net proceeds of the first 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 Office. 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.

Amends GS 105-472(a) to require the Secretary's monthly distributions of the net proceeds of the first 1/2% sales and use tax collected under Article 40 to be allocated in two ways as follows: for the percentage allocation made on a point of collection basis, allocation of the net proceeds of the tax collected in that county; and for the percentage allocation made on a per capita basis, net proceeds of the tax collected to the taxing counties according to the most recent annual population estimates certified to the Secretary by the State Budget Office. Establishes a schedule for the distribution of net proceeds collected in each fiscal year with corresponding per capita and point of collection percentages, with the beginning fiscal year being 2020-21 with a per capita percentage allocation of 31.25% and a point of collection percentage allocation of 68.75%, and through phasing ending both the per capita and point of collection percentage allocations at 50% for 2023 and thereafter. Establishes use restrictions to require that 90% of the revenue received by a county from the per capita allocation be used by the county for public education and community colleges purposes, with the remainder used for any public purpose. Allows for the Local Government Commission to make exceptions to the use restrictions upon petition by a county, as specified. 

Makes conforming changes to GS 105-486. Eliminates the adjustment factor multiplier table. Makes further clarifying changes.

Amends GS 105-501 to require the Secretary's monthly distributions of the net proceeds of the additional 1/2% sales and use tax collected under Article 42 to be allocated in accordance with GS 105-472(a) and used as provided in GS 105-472(a1).

Amends GS 105-522 (City hold harmless for repealed local taxes) and GS 105-523 (County hold harmless for repealed local taxes) to add to their defined terms to include amount of sales and use tax revenue allocated under GS 105-472 or SL 1967-1096 (specifies the term represents allocations based on 100% point of collection), amount of sales and use tax revenue allocated under 105-486 (specifies the term represents allocations based on 100% per capita), and net proceeds

Repeals GS 105-487 and GS 105-502 concerning use of additional tax revenues by counties.

Section 9

Directs the Secretary to calculate the distribution amount for the 2020-21 fiscal year within parameters set forth in the Section, as specified. Establishes that the distribution amount is $5.2 million for the fiscal year July 1, 2020. Requires monthly allocation and distribution to taxing counties of an amount equal to one twelfth of the distribution amount calculated under the act multiplied by the respective allocation percentage provided for the county, unless not provided, which then makes the allocation percentage 0%. Provides for situations of excess or shortage. Prohibits amounts allocated from being divided among the county and its municipalities. Defines taxing county under the Section to include those levying the first one cent sales and use tax, the first one-half cent local sales and use tax, and the second one-half cent local sales and use tax. Establishes that these adjustment are not to be included in the calculations made under GS 105-469, GS 105-522, and GS 105-523.

Section 10

Effective July 1, 2020, amends GS 105-524, concerning the distribution of additional sales tax revenue for economic development, public education, and community colleges. Provides new parameters for the calculation of the distribution amounts from local sales taxes for the fiscal years beginning on or after July 1, 2019, by adding a multiplier phase out percentage set at 60% for fiscal year 2020-21, 33.3% for fiscal year 2021-22, and 14.3% for fiscal year 2022-23. 

Repeals GS 105-524 and makes conforming changes to GS 105-469 and GS 105-523, effective July 1, 2023.

Section 11

Effective July 1, 2020, unless otherwise provided, and applies to sales tax revenues collected on or after that date and distributed to counties and cities on or after September 1, 2020.

Intro. by Brown, Hise.GS 105
S 652 (2019-2020) SMALL BUSINESS CAPITAL IMPROVEMENT ACCOUNT. Filed Apr 3 2019, AN ACT TO ALLOW SMALL BUSINESSES TO ELIMINATE STATE INCOME TAXES ON A PORTION OF REVENUE IF USED FOR CAPITAL EXPENDITURES.

Amends GS 105-153.5 (modifications to adjusted gross income) as title indicates.  Adds to subsection (b) (other deductions) new subdivision (7a) allowing small businesses, as defined, to deduct a percentage of revenue used for capital expenditures, also defined, the percentage of which is determined by the amount of adjusted gross income.  Adds to subsection (c) (additions to adjusted gross income) new subdivision (7a) requiring a taxpayer to include the amount deducted in a prior taxable year pursuant to (b)(7a) if the amount was withdrawn and not used to pay for capital improvements. 

Effective for taxable years beginning on or after January 1, 2019.  

Intro. by Garrett, Searcy, deViere.GS 105
S 654 (2019-2020) CHARTER SCHOOLS PROVIDE TRANSP. &AMP FOOD. Filed Apr 3 2019, AN ACT TO REQUIRE CHARTER SCHOOLS TO PROVIDE TRANSPORTATION AND FOOD SERVICES.

Amends GS 115C-218.40 to require charter schools to provide transportation for any enrolled student who resides in the local school administrative unit in which the school is located. Enacts GS 115C-218.42 to require charter schools to provide food services for enrolled students; requires participating in the National School Lunch Program. Effective July 1, 2020.

Makes conforming changes to GS 115C-218.1 by requiring a charter school's application to contain plans for providing transportation and for providing food services. Applies to applications for new or renewed charters submitted on or after July 1, 2019.

Intro. by Garrett, Robinson.GS 115C
S 657 (2019-2020) EXPAND PROPERTY TAX HOMESTEAD EXCLUSION. Filed Apr 3 2019, AN ACT TO EXPAND THE HOMESTEAD EXEMPTION AND CIRCUIT BREAKER.

Amends GS 105-277.1 (Elderly or disabled property tax homestead exclusion), which provides that the amount of the appraised value of the residence of an elderly and disabled homeowner equal to the exclusion amount is excluded from taxation. Establishes that if the owner is a State or federal retiree with at least 20 years of creditable service and the owner is a qualifying owner, as defined in existing law, the exclusion amount is the first $60,000 of appraised value of the residence plus any remaining appraised value of the residence that would result in the tax liability for the residence being greater than $1,000. Establishes that the exclusion amount for all other qualifying owners is calculated as being the greater amount from the following: (1) $25,000 or (2) an amount equal to (a) if there has not been a general reappraisal pursuant to GS 105-286 since the time the applicant became eligible for the exclusion allowed under this section, 50% of the appraised value of the residence, or (b) if there has been a general reappraisal pursuant to GS 105-286 since the time the applicant became eligible for the exclusion allowed under this section, an amount equal to the sum of (i) the difference between the appraised value of the residence and the appraised value of the residence determined pursuant to GS 105-286 as of January 1 of the year of eligibility, cumulatively adjusted according to the annual consumer price index until the year of the last general reappraisal conducted pursuant to GS 105-286 and (ii) 50% of the appraised value of the residence determined pursuant to GS 105-286 as of January 1 of the year of eligibility, cumulatively adjusted according to the annual consumer price index until the year of the last general reappraisal conducted pursuant to GS 105-286. (Previously, the exclusion amount was the greater of $25,000 or 50% of the appraised value of the residence.)

Amends GS 105-277.1(a2) (Income Eligibility Limit; now subsection (a3)), providing that for the taxable year beginning on July 1, 2020, the income eligibility limit is $35,000 for single applicants and $70,000 for married applicants residing with their spouses (previously, the income eligibility limit was $25,000). For taxable years beginning on or after July 1, 2021, the income eligibility limit is the amount for the preceding year, adjusted by the same percentage of this amount as the percentage of any cost-of-living adjustment made to the benefits under Titles II and XVI of the Social Security Act for the preceding calendar year.

Amends GS 105-277.1B (Property tax homestead circuit breaker), making conforming changes and providing that a permanent residence owned and occupied by multiple qualifying owners is entitled to full benefit of the property tax homestead circuit breaker notwithstanding that only one of them meets the length of occupancy and ownership requirements and age or disability requirements of this section (previously, multiple qualifying owners, other than husband and wife, were not granted the tax homestead circuit breaker unless all of the owners qualified and elected to defer taxes under this section).

Amends GS 105-277.1C (Disabled veteran property tax homestead exclusion), to set the exclusion amount at the first $100,000 of appraised value of the residence (was, previously the first $45,000). Adds hold harmless amount to the defined terms, adding that the term means the assessed value over $45,000 of a property excluded from taxation by the statute, multiplied by the applicable local tax rate. Also adds total hold harmless amount and defines the term to mean the hold harmless amounts for property excluded in the county and the hold harmless amount for property excluded in the cities located in the county. Establishes a new requirement for each county tax collector to notify, by September 1 of each year, the Secretary of Revenue of the county's total hold harmless amount; failure to notify the Secretary bars the county from receiving a reimbursement under the statute for the taxable year. Requires the Secretary to distribute to each county its respective total hold harmless amount on or before December 31 of each year. Provides for distribution to counties, government units, or special districts, as specified. Requires the Secretary to draw from collections received under Part 2, Individual Income Tax, of Article 4 to cover the cost of reimbursement and administration.

Effective for taxes imposed for taxable years beginning on or after July 1, 2020.

Intro. by Mohammed, Foushee, Chaudhuri.GS 105
S 658 (2019-2020) PRESCRIPTION DRUG PRICING. Filed Apr 3 2019, AN ACT TO PROMOTE PRESCRIPTION DRUG PRICE TRANSPARENCY.

Enacts new Article 48 of GS Chapter 66, consisting of sections 66-460 through 66-465, known collectively as The Prescription Drug Transparency Act.  Lists definitions applicable to this act.  Requires manufacturers to notify interested parties, which include State agencies that purchase prescription drugs or have specified classes of employees, of upcoming substantial price increases (defined as an increase that causes the cost of a drug to rise by 10% or more in 12 months) at least 60 days in advance, and within 30 days of that notification, to provide information on the reason for the increase as well as a schedule of price increases for the previous five years.  Requires manufacturers to also provide notification of the price of new products within three days of FDA approval, and within 30 days after that a reason for the price.  Limits requirement for price justification to publicly available information.  Mandates disclosure of any ingredients known to pose a risk of dependency in humans by manufacturers who market a drug to a prescriber.  Provides penalty of $1,000 per day for violations until the required information is submitted.  Provides there is no upper limit for a price as allowed by law.  Requires the Secretary of the Department of Health and Human Services (Secretary) to develop a plan to collect data from manufacturers regarding the cost and pricing of prescription drugs and to set up an online portal to provide public access to the notifications, reports, and disclosures required by this Article.  Directs the Secretary to consult with other state and national agencies and organizations regarding data collection, and to submit its findings and recommendations to the Joint Legislative Oversight Committee on Health and Human Services (JLOCHHS) by February 1, 2020.  Mandates the Secretary report annually, beginning December 1, 2020, to the JLOCHHS regarding the top 25 of each of the following: (1) most frequently prescribed drugs, (2) costliest drugs, and (3) drugs with the highest year-over-year cost increases as determined by the total amount spent in this tate.  

Effective October 1, 2019.

Intro. by Mohammed, Smith, Van Duyn.GS 66
S 659 (2019-2020) REGIONAL SCHOOL ENROLLMENT REQUIREMENTS. Filed Apr 3 2019, AN ACT TO PROVIDE AN EQUAL NUMBER OF SEATS FOR EACH PARTICIPATING UNIT IN A REGIONAL SCHOOL FOR AT LEAST FIFTY PERCENT OF THE AVAILABLE SEATS WITH THE REMAINING AVAILABLE SEATS ALLOTTED PROPORTIONATE TO STUDENT POPULATION OF EACH UNIT.

Amends GS 115C-238.67, as the title indicates. Applies with a freshman class entering a regional school for the 2019-20 school year and each subsequent school year. 

Intro. by Smith.GS 115C
S 662 (2019-2020) PILOTS TO ESTABLISH "NO MONEY" BAIL BONDS. Filed Apr 3 2019, AN ACT TO ESTABLISH PILOT PROGRAMS TO SIGNIFICANTLY REDUCE THE USE OF SECURED BONDS AS A CONDITION OF PRETRIAL RELEASE AND TO APPROPRIATE FUNDS.

Appropriates $1 million for 2019-20 from the General Fund to the Office of Indigent Defense Services (IDS) to establish three pilot programs to reduce the use of secured bonds as a condition of pretrial release.  Directs IDS to choose three judicial districts, one each in the eastern, central, and western parts of the State based upon the highest use of secured bonds per arrest in each region.  Mandates each chosen district will receive $300,000 to implement the following tools for individuals charged with misdemeanors or Class G, H, and I felonies: (1) citations in lieu of arrest, (2) impartial screening tools to better assess flight risk, and (3) electronic court date reminder systems. 

Mandates the participating districts collect data on the impact of the modifications and report results to IDS.

Requires IDS to use the remaining $100,000 for training, literature, and evaluation of the pilot programs. Requires reporting program results to the Joint Legislative Oversight Committee on Justice and Public Safety by October 1, 2020.

Effective July 1, 2019. 

Intro. by Smith.APPROP, STUDY
S 663 (2019-2020) AGRICULTURAL RELIEF ACT. Filed Apr 3 2019, AN ACT TO PROVIDE POSITIVE SUSTAINABILITY FOR RURAL FARM FAMILIES THROUGH TAX RELIEF, NEW CROP RESEARCH FUNDING, AND EXPANDED ELIGIBILITY FOR CERTAIN CROP LICENSES.

Amends GS 105-153.5(b) by allowing a deduction when calculating North Carolina taxable income of up to $50,000 of income derived from agricultural land (as defined) that is appraised, assessed, and taxed under GS 105-277.3 (designating special classes of agricultural, horticultural, and forest land). Effective for taxable years beginning on or after January 1, 2019, and expires for taxable years beginning on or after January 1, 2021.

Amends GS 105-277.3 by amending the requirements for agricultural land to be designated as a special class of property to require the tract to meet the income requirements for agricultural land and consist of at least 5 acres (was, 10 acres) that are in actual production. Amends the requirements for horticultural land to be designated as a special class of property to require one of the included tracts to consist of at least three (was, five) acres that are in actual production and that for the preceding three years have met the applicable minimum gross income requirement.  Amends the requirements for forest land to be designated as a special class of property to require one of the included tracts to be at least 10 acres (was, 20 acres) that are in actual production and are not included in a farm unit. Adds conditions under which land that the owner rents to another may qualify for classification under the statute. Effective for taxable years beginning on or after July 1, 2019. 

Provides that with respect to industrial hemp cultivation licenses, application with no drug-related or controlled substance felony convictions in the prior 10 years are eligible for licensure. Requires the Industrial Hemp Commission to amend the Hemp Applicant Rule consistent with this provision.

States NCGA findings related to truffle production in the State. Appropriates $200,000 in nonrecurring funds for 2019-20 to the UNC Board of Governors to support research at the North Carolina Agricultural and Technical State University intended to decrease time to production and site analysis costs for truffle production. 

Enacts new Article 55B, Truffle Cultivation Grants, in GS Chapter 106, providing as follows. Establishes the NC Truffle Cultivation Grant Fund (Grant Fund) in the Department of Agriculture and Consumer Services (DACS), with funds to be used to encourage the establishment of new truffle orchards in the state. Allows eligible farmers (who must be at least 18 and have completed specified truffle cultivation training) to apply for a grant of up to $10,000 from the Grant Fund for expenses associated with the cost of establishing a new truffle orchard. Requires a 1:1 match by the grant recipient.

Appropriates $300,000 in nonrecurring funds for 2019-20 to DACS to be credited to the Grant Fund. Requires DACS to coordinate with the research program at North Carolina Agriculture and Technical State University in effecting the purpose and goals of the grant program.

Intro. by Smith, Lowe, Fitch.APPROP, GS 105, GS 106
S 665 (2019-2020) OMNIBUS RURAL INVESTMENT ACT. Filed Apr 3 2019, AN ACT TO INVEST IN RURAL NORTH CAROLINA AND TO APPROPRIATE FUNDS.

Section 1

Appropriates from the Highway Fund to the Division of Motor Vehicles (DMV) $200,000 in recurring funds for each fiscal year of the 2019-21 fiscal biennium for the purpose of providing mobile DMV services in tier one counties that do not have a fixed DMV site.

Section 2

Directs the Department of Information Technology (DIT), through its Office of Digital Infrastructure, and with the assistance of the Department of Transportation (DOT), the Department of Administration, the Department of Commerce, NC State University, and UNC-Charlotte, to develop a State broadband plan to ensure all citizens have access to broadband capability. Details four components of the plan, including a detailed strategy for achieving affordability of the service and maximum utilization of broadband infrastructure and service by citizens. Requires DIT to report to the specified NCGA committee on the plan no later than May 1, 2020, and include recommendations for necessary legislative action and cost estimates for achieving the objectives of the plan. Specifies that funding for the development of the plan is to be provided by DIT using funds available from the Information Technology Fund.

Section 3

Amends GS 143B-135.56(b), setting forth the allocation and uses of funds from the Parks and Recreation Trust Fund (Fund).

Currently, subdivision (2) requires 30% of the funds of the Fund to be allocated to provide matching funds to local governmental units or public authorities as defined in GS 159-7 on a dollar-for-dollar basis for local park and recreation purposes, and allows the appraised value of the land that is donated to a local government unit or public authority to be applied to the matching requirement of this provision. This act replaces the dollar-for-dollar local match requirements, and instead bases the matching requirements for projects under subdivision (2) on the most recent development tier designation, as defined in GS 143B-437.08, of the county containing the local governmental unit or public authority, as follows. 

Sets the local governmental unit match at 50% for local park and recreation purposes other than projects described below. Provides that the appraised value of land that is donated to a local government unit or public authority can by applied to the match required by this provision.

Sets the local governmental unit match at 15% for tier one counties and 10% for tier two or three counties for land acquisition, including the acquisition of unbuildable lots for public recreational purposes. Requires at least 50% of the local match to be in cash, and allows up to 50% to be the value of in-kind donations by the local governmental unit.

Sets the local governmental match at 25% in tier one counties and 10% in tier two and three counties for park and recreation site improvements. Requires at least 50% of the local match to be in cash, and allows up to 50% to be the value of in-kind donations by the local governmental unit. 

Section 4

Amends SL 1965-559, Section 2, as amended, enacting new Section 2.1, granting the Windsor Township Development Commission (Commission) the authority to acquire and hold title to real and personal property, and to borrow money and incur debt, for public purposes, including the construction and maintaining of affordable rental housing units for Bertie County schools' teachers and employees, Bertie County employees, the Town of Windsor employees, and State employees residing in Bertie County. Grants the Commission the authority to enter into leases, management agreements, and similar arrangements with Bertie County to manage, lease, and maintain these rental housing units. Grants the Commission the authority to accept grants or donations of money contributed for public purposes. 

Grants Bertie County the authority to enter into leases, management agreements, or similar arrangements with the Commission for the County to manage, lease, and maintain these rental housing units. Directs Bertie County to restrict the rental of these units to Bertie County Public Schools teachers and employees, unless units cannot be filled by school employees, in which case units are to be rented to employees of Bertie County, the Town of Windsor, and State employees residing in Bertie County. 

Does not exempt these affordable housing units from compliance with applicable building codes, zoning ordinances, or and other health and safety regulations.

Section 4.1

Directs the NC House Finance Agency to review and revise the 2018 Qualified Allocation Plan for the allocation of low-income housing tax credits with regard to the Plan's selection criteria and threshold requirements for site and market evaluation to eliminate barriers to providing low-income housing to rural communities. Specifically requires modification of the scoring for proximity to a grocery store for a small town to take into account the lack of grocery stores in some rural counties and the significant distance citizens must travel in other rural counties. Requires the Agency to adopt the revised Plan no later than July 1, 2019, for implementation during the next loan cycle.

Section 5

Appropriates $340,000 in nonrecurring funds for 2019‑20 from the General Fund to Working Landscapes for a pilot program to reimburse participating school districts based on the servings of food they source from farms within the same region. Requires that the pilot project take place in the educational district for the North Central region as provided in GS 143B‑28.1 (Chatham, Durham, Edgecombe, Franklin, Granville, Harnett, Johnston, Lee, Nash, Orange, Person, Vance, Wake, Warren, and Wilson counties). Specifies that of the funds appropriated by this act, $60,000 must be used for payments to participating school systems to offset the higher cost of locally grown products, with the remaining funds cost‑shared on a one‑to‑one basis with funds provided by Working Landscapes to establish program infrastructure and assist local farms in obtaining certifications necessary to supply school nutrition programs.

Section 6

Appropriates from the General Fund to the Golden L.E.A.F. Inc. $1.5 million for the 2019-20 fiscal year for grants to fund public private partnership projects to provide water and sewer infrastructure or broadband to underserved rural counties in eastern North Carolina.

Section 7

Effective July 1, 2019.

Intro. by Smith, Clark, D. Davis.APPROP, Bertie, GS 143B
S 671 (2019-2020) NATURAL GAS TRANSPORTATION COST RECOVERY. Filed Apr 3 2019, AN ACT PROVIDING THAT THE UTILITIES COMMISSION SHALL NOT AUTHORIZE COST RECOVERY FOR TRANSPORTING NATURAL GAS UNLESS THE NATURAL GAS LOCAL DISTRIBUTION COMPANY PROVES THAT THE TRANSPORTATION COST IS THE LOWEST COST AVAILABLE OPTION TO MEET THE NEEDS OF ITS RETAIL CUSTOMERS.

Amends GS 62-133.4 by adding that the Utilities Commission (Commission) must not authorize a rate change to allow for the recovery of the cost of transporting natural gas unless the natural gas local distribution company can prove by a preponderance of evidence that, at the time of execution of the contract giving rise to the transportation costs for which recovery is sought, the company had (1) identified and determined the date and amount of new fueling resource it needed; (2) studied all available alternative fueling resource options; and (3) concluded that the pipeline capacity contracts were the lowest-cost available option. Requires the Commission to consider the company's information and data for a historical 12-month period concerning the company's actual cost of transporting natural gas and transportation volumes.

Intro. by deViere, Woodard.GS 62

The Daily Bulletin: 2019-04-09

The Daily Bulletin: 2019-04-09

ACTIONS ON BILLS

Actions on Bills: 2019-04-09

PUBLIC BILLS

H 89: SEA-TECH CIHS/FUNDS.

    House: Reptd Without Prejudice
    House: Re-ref Com On Appropriations, Education

H 90: DPI/EC DIV. FEEDBACK/DIT STUDY/PED REPORT.

    House: Placed On Cal For 04/10/2019

H 96: REVISE GEO. ISOLATED SCHS. FORMULA/CURRITUCK.

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

H 121: EXPUNCTION RELATED TO RTA/NO CONVICTION.

    House: Placed On Cal For 04/11/2019

H 195: BOARD OF NURSING TECHNICAL CHANGES.-AB

    House: Placed On Cal For 04/10/2019

H 199: PERMANENT CHARTER SCHOOL TRANSPORTATION GRANT.

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

H 243: STATE HUMAN RESOURCES ACT AMENDMENTS.-AB

    House: Placed On Cal For 04/10/2019

H 250: DEPARTMENT OF HEALTH & HUMAN SVCS. REVISIONS.-AB

    House: Placed On Cal For 04/10/2019

H 276: MODIFY LOW-PERFORMING SCHOOL DEFINITION.

    House: Placed On Cal For 04/10/2019

H 325: OPIOID EPIDEMIC RESPONSE ACT. (NEW)

    House: Reptd Fav
    House: Re-ref Com On Rules, Calendar, and Operations of the House
    House: Reptd Fav
    House: Re-ref Com On Rules, Calendar, and Operations of the House

H 337: CHANGE SALVAGE VEHICLE TRANSFER REQUIREMENTS.

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

H 340: AMEND APPT FOR COMPACT ON EDUCATION/MILITARY.

    House: Placed On Cal For 04/10/2019

H 388: IMMUNIZING PHARMACISTS.

    House: Placed On Cal For 04/10/2019

H 398: INFO. TECH. BUDGET/2019-2021 FISCAL BIENNIUM. (NEW)

    House: Reptd Fav Com Substitute
    House: Re-ref Com On Appropriations, Information Technology
    House: Reptd Fav Com Substitute
    House: Re-ref Com On Appropriations, Information Technology

H 411: MODIFY SCHOOL QUAL./STUDENT SUCCESS INDICATOR.

    House: Placed On Cal For 04/10/2019

H 415: PHOTOS OF JUVENILES/SHOW-UPS.

    House: Placed On Cal For 04/11/2019

H 438: CAMPUS POLICE/PRIVATE IHE/CC WAIVER.

    House: Reptd Fav
    House: Re-ref Com On Education - Universities

H 467: ESTABLISH STATE BOARD OF PROP.

    House: Reptd Fav Com Substitute
    House: Re-ref Com On Pensions and Retirement

H 469: VARIOUS FAMILY LAW CHANGES. (NEW)

    House: Placed On Cal For 04/11/2019
    House: Placed On Cal For 04/11/2019

H 470: ADMINISTRATION OF JUSTICE CHANGES. (NEW)

    House: Placed On Cal For 04/11/2019
    House: Placed On Cal For 04/11/2019

H 471: EXEMPT DIRECT PRIMARY CARE FROM DOI REGS. (NEW)

    House: Reptd Fav
    House: Re-ref Com On Rules, Calendar, and Operations of the House
    House: Reptd Fav
    House: Re-ref Com On Rules, Calendar, and Operations of the House

H 487: CC SHORT-TERM WORKFORCE TRAINING FUNDS.

    House: Reptd Without Prejudice
    House: Re-ref Com On Appropriations, Education

H 506: CONFIRM STEVE WARREN/SPECIAL SUP. CT JUDGE.

    House: Placed On Cal For 04/10/2019

H 529: UTILITIES/WATER AND WASTEWATER CONSUMPTION.

    House: Reptd Fav
    House: Re-ref Com On Rules, Calendar, and Operations of the House

H 537: ALT. HWY USE TAX VEHICLE SUBSCRIPTIONS.

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

H 541: CHANGE EXCLUSION FOR SOLAR ENERGY SYSTEMS.

    House: Serial Referral To Finance Stricken
    House: Withdrawn From Com
    House: Re-ref Com On Rules, Calendar, and Operations of the House

H 542: INCLUDE SOLAR PROPERTY AS NONSYSTEM PROPERTY.

    House: Serial Referral To Finance Stricken
    House: Withdrawn From Com
    House: Re-ref Com On Rules, Calendar, and Operations of the House

H 543: UTILITIES/AMEND REPS REQUIREMENTS.

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

H 544: NCAMC/NCACC SPECIAL REGIS. PLATE.

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

H 552: AFTER-SCHOOL ROBOTICS GRANTS/ATHLETICS.

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

H 571: CHANGES TO ADVANCED TEACHING ROLES PROGRAM.

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

H 627: NC RESPONSE/EXTREME ABORTION-ON-DEMAND POLICY.

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

H 628: 2019 BANKING & MORTGAGE CORRECTIONS & CHANGES.

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

H 629: LAW-ENFORCEMENT MUTUAL AID.

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

H 630: PROTECTIVE SERVICES/ALARM SYSTEMS LAW CHANGES. (NEW)

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

H 631: VOLUNTEER RESCUE WORKER TAX CREDIT.

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

H 632: HYDRAULIC FRACTURING/STATEWIDE BAN.

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

H 633: TEMP. OUTDOOR RESTAURANT/BAR. (NEW)

    House: Filed

H 634: FUNDS FOR NC FREEDOM PARK.

    House: Filed

H 635: P&C CHANGES/GLOB. TRANP./PRISON PILOT. (NEW)

    House: Filed

H 636: FUNDS FOR SCOTLAND CO. FOR SPECIAL ELECTION.

    House: Filed

H 637: FUNDS/SOUTHEASTERN AG. EVENTS CENTER.

    House: Filed

H 638: PEMBROKE FLOOD MITIGATION FUNDS.

    House: Filed

H 639: CLARIFY ROLES DPI/SBE STAFF.

    House: Filed

H 640: HUNTERSVILLE OCULAR MELANOMA STUDY FUNDS.

    House: Filed

H 641: MODIFICATIONS TO VARIOUS DPS PROVISIONS.

    House: Filed

H 642: ADDITIONAL FUNDS/UNC LAB SCHOOLS.

    House: Filed

H 643: NC STATE/BIOPHARMA FUNDS.

    House: Filed

H 644: TUITION GRANTS FOR NCSSM GRADUATES.

    House: Filed

H 645: REVISIONS TO OUTDOOR ADVERTISING LAWS.

    House: Filed

H 646: ID APPROVAL/FLEX MUNI ONE-STOP.

    House: Filed
    House: Rules Suspended
    House: Passed 1st Reading
    House: Ref to the Com on Elections and Ethics Law, if favorable, Rules, Calendar, and Operations of the House

H 647: ADOPT HAYWOOD CO. ELK CAPITAL OF NC.

    House: Filed

H 648: NC FAIR STATE & CONGRESSIONAL DISTRICTS ACT.

    House: Filed

H 649: GRAND JURY IF LEO CHARGED PERFORMING DUTIES.

    House: Filed

H 650: MILITARY RETIREMENT INCOME TAX RELIEF.

    House: Filed

H 651: ADJUST LPA PAY RATES/DMV ADVERTISING.

    House: Filed

H 652: 2ND AMENDMENT PROTECTION ACT. (NEW)

    House: Filed
    House: Filed
    House: Filed

H 653: SCHOOL TRANSP. PERSONNEL SALARY CHANGES.

    House: Filed

H 654: CAR DEALER DISPLAYS MUST CONTAIN CONTACT INFO.

    House: Filed

H 655: NC HEALTH CARE FOR WORKING FAMILIES.

    House: Filed

H 656: MEDICAID CHANGES FOR TRANSFORMATION.

    House: Filed

H 657: CLARIFY CAR DEALER LAW APPLIES TO RVS.

    House: Filed

H 658: ALLOW DONATIONS OF UNEXPIRED DRUGS.

    House: Filed

H 659: IMPROVING ACCESS TO PATIENT CARE.

    House: Filed

H 660: FUNDS FOR UNC EDUCATION PROGRAMS.

    House: Filed

H 661: FUNDS/NC POLICY COLLABORATORY.

    House: Filed

H 662: UNC DATA ANALYTICS/FUNDS.

    House: Filed

H 663: UNC FACULTY RECRUITMENT AND RETENTION FUNDS.

    House: Filed

H 664: MYFUTURENC/POSTSECONDARY ATTAINMENT GOAL.

    House: Filed

H 665: NC COMPLETES COLLEGE/COMPETITIVE WORKFORCE.

    House: Filed

H 666: DOT/RESTORE FUNDS TO SMAP.

    House: Filed

H 667: LOCAL OPTION SALES TAX FLEXIBILITY.

    House: Filed

H 668: VARIOUS HIGHER EDUCATION CHANGES.

    House: Filed

H 669: STATE EMPLOYEES/PAID PARENTAL LEAVE.

    House: Filed

H 670: FUNDS FOR CAROLINA BALLET.

    House: Filed

H 671: BEHAVIOR ANALYST LICENSURE.

    House: Filed

H 672: BIRTH CERTIFICATE INFORMATION.

    House: Filed

H 673: FUNDS FOR UNC AREA HEALTH EDUCATION CENTERS.

    House: Filed

H 674: NEED-BASED SCHOLAR. FUNDS/PRIVATE COLLEGES.

    House: Filed

H 675: 2019 BUILDING CODE REGULATORY REFORM.

    House: Filed

S 124: SMALL TOWN MIXED BEVERAGE ELECTION REQS.

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

S 154: AUTHORIZE SPORTS/HORSE RACE WAGERING TRIBAL LANDS. (NEW)

    Senate: Passed 2nd Reading
    Senate: Passed 3rd Reading

S 168: DHHS & OTHER REVISIONS. (NEW)

    Senate: Reptd Fav
    Senate: Reptd Fav

S 199: CHILD SEX ABUSE/STRENGTHEN LAWS.

    Senate: Reptd Fav

S 227: TP3/PRINCIPAL FELLOWS CONSOLIDATION. (NEW)

    Senate: Amend Adopted A1
    Senate: Passed 2nd Reading
    Senate: Passed 3rd Reading
    Senate: Engrossed
    Senate: Amend Adopted A1
    Senate: Passed 2nd Reading
    Senate: Passed 3rd Reading
    Senate: Engrossed

S 232: REPEAL DEATH INVEST CONF/MASKS/HEALTH&SAFETY. (NEW)

    Senate: Reptd Fav Com Substitute
    Senate: Com Substitute Adopted
    Senate: Re-ref Com On Rules and Operations of the Senate
    Senate: Reptd Fav Com Substitute
    Senate: Com Substitute Adopted
    Senate: Re-ref Com On Rules and Operations of the Senate

S 250: REMOVE FOREIGN CITIZENS FROM VOTING ROLLS. (NEW)

    Senate: Reptd Fav
    Senate: Reptd Fav

S 251: MODERNIZATION OF DRUG COURT PROGRAM.

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

S 255: STATE BOARD CONSTRUCTION CONTRACT CLAIM.

    Senate: Reptd Fav
    Senate: Re-ref Com On Rules and Operations of the Senate

S 284: COUNTY CYBERSEC./SATELLITE BROADBAND GRANTS. (NEW)

    Senate: Withdrawn From Com
    Senate: Re-ref to Pensions and Retirement and Aging. If fav, re-ref to Rules and Operations of the Senate
    Senate: Withdrawn From Com
    Senate: Re-ref to Pensions and Retirement and Aging. If fav, re-ref to Rules and Operations of the Senate

S 301: REGIONAL SCHOOL MODIFICATIONS. (NEW)

    Senate: Amend Failed A2
    Senate: Passed 3rd Reading
    Senate: Amend Failed A2
    Senate: Passed 3rd Reading

S 302: UPDATE ACH SVC & CARE PLAN /BD OF NURSING. (NEW)

    Senate: Withdrawn From Com
    Senate: Re-ref to Health Care. If fav, re-ref to Rules and Operations of the Senate
    Senate: Withdrawn From Com
    Senate: Re-ref to Health Care. If fav, re-ref to Rules and Operations of the Senate

S 303: STATE EMPS./NO PAYROLL DUES DEDUCTION.

    Senate: Withdrawn From Com
    Senate: Re-ref to Pensions and Retirement and Aging. If fav, re-ref to Rules and Operations of the Senate

S 309: IMMUNIZING PHARMACISTS.

    Senate: Withdrawn From Com
    Senate: Re-ref to Health Care. If fav, re-ref to Rules and Operations of the Senate

S 343: VARIOUS EDUCATION LAW CHANGES. (NEW)

    Senate: Regular Message Sent To House
    House: Regular Message Received From Senate
    Senate: Regular Message Sent To House
    House: Regular Message Received From Senate

S 367: CLARIFY PROPERTY OWNERS' RIGHTS.

    Senate: Reptd Fav Com Substitute
    Senate: Com Substitute Adopted
    Senate: Re-ref Com On Judiciary

S 380: DHHS BLOCK GRANTS. (NEW)

    Senate: Withdrawn From Com
    Senate: Re-ref to Agriculture/Environment/Natural Resources. If fav, re-ref to Rules and Operations of the Senate
    Senate: Withdrawn From Com
    Senate: Re-ref to Agriculture/Environment/Natural Resources. If fav, re-ref to Rules and Operations of the Senate
    Senate: Withdrawn From Com
    Senate: Re-ref to Agriculture/Environment/Natural Resources. If fav, re-ref to Rules and Operations of the Senate
    Senate: Withdrawn From Com
    Senate: Re-ref to Agriculture/Environment/Natural Resources. If fav, re-ref to Rules and Operations of the Senate

S 409: STUDY NC VETERANS REGISTRY.

    Senate: Reptd Fav Com Substitute
    Senate: Com Substitute Adopted
    Senate: Re-ref Com On Rules and Operations of the Senate

S 429: DISASTER RECOVER - 2019 BUDGET PROVISIONS. (NEW)

    Senate: Withdrawn From Com
    Senate: Re-ref to Agriculture/Environment/Natural Resources. If fav, re-ref to Rules and Operations of the Senate
    Senate: Withdrawn From Com
    Senate: Re-ref to Agriculture/Environment/Natural Resources. If fav, re-ref to Rules and Operations of the Senate

S 434: MERGER OF CERTAIN SEWERAGE DISTRICTS.

    Senate: Reptd Fav
    Senate: Re-ref Com On Agriculture/Environment/Natural Resources

S 436: VARIOUS HIGHER EDUCATION CHANGES.-AB

    Senate: Withdrawn From Com
    Senate: Re-ref to Education/Higher Education. If fav, re-ref to Appropriations/Base Budget. If fav, re-ref to Rules and Operations of the Senate

S 437: NC COMPLETES COLLEGE/COMPETITIVE WORKFORCE.

    Senate: Withdrawn From Com
    Senate: Re-ref to Appropriations/Base Budget. If fav, re-ref to Rules and Operations of the Senate

S 524: TUITION GRANTS FOR NCSSM GRADUATES.

    Senate: Withdrawn From Com
    Senate: Re-ref to Appropriations/Base Budget. If fav, re-ref to Rules and Operations of the Senate

S 536: WATER/WASTEWATER PUBLIC ENTERPRISE REFORM.

    Senate: Withdrawn From Com
    Senate: Re-ref to Agriculture/Environment/Natural Resources. If fav, re-ref to Finance. If fav, re-ref to Rules and Operations of the Senate

S 569: FAIR CONTRACTS. (NEW)

    Senate: Withdrawn From Com
    Senate: Re-ref to Judiciary. If fav, re-ref to Rules and Operations of the Senate
    Senate: Withdrawn From Com
    Senate: Re-ref to Judiciary. If fav, re-ref to Rules and Operations of the Senate

S 609: K-12 SCHOLARSHIP CHANGES.

    Senate: Withdrawn From Com
    Senate: Re-ref to Education/Higher Education. If fav, re-ref to Rules and Operations of the Senate

S 611: CTP PROGRAMS/SCHOLARSHIP ELIGIBILITY.

    Senate: Withdrawn From Com
    Senate: Re-ref to Education/Higher Education. If fav, re-ref to Rules and Operations of the Senate

S 612: HS CREDIT/DUAL ENROLLMENT WORKFORCE TRAINING.

    Senate: Withdrawn From Com
    Senate: Re-ref to Education/Higher Education. If fav, re-ref to Rules and Operations of the Senate

S 621: TESTING REDUCTION ACT OF 2019.

    Senate: Withdrawn From Com
    Senate: Re-ref to Education/Higher Education. If fav, re-ref to Rules and Operations of the Senate

S 642: SUPERSEDING DOMESTIC ORDERS.

    Senate: Withdrawn From Com
    Senate: Re-ref to Judiciary. If fav, re-ref to Rules and Operations of the Senate

Actions on Bills: 2019-04-09

LOCAL BILLS

H 237: BRUNSWICK COUNTY ZONING PROCEDURE CHANGES.

    House: Placed On Cal For 04/10/2019

© 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.