House amendment to the 4th edition makes the following changes.
Amends the heading of Part I of the act.
Amends proposed GS 15A-145.8 to clarify that petitions for expungement are to be forwarded to the senior resident superior court judge.
Amends the following statutes by removing the requirement that the court state the reasons why an expunction was not granted when an expunction without a hearing is not ordered: GS 15A-145.8 (expuntion of record for offenders under age 18 at the time of conviction of certain misdemeanors and felonies upon completion of the sentence), and GS 15A-146 (expunction of records when charges are dismissed or there are findings of not guilty).
The Daily Bulletin: 2019-04-11
Printer-friendly: Click to view
The Daily Bulletin: 2019-04-11
| Intro. by Stevens, Hurley, Jarvis, Carter. | GS 15A |
House committee substitute to the 2nd edition makes the following changes.
Amends GS 7B-3200 to now require a person filing a petition for expunction of records pertaining to delinquent adjudication to have been released from juvenile court jurisdiction. Excepts from this requirement a person whose participation in the offense was a result of having been a victim of human trafficking or a victim of a severe form of trafficking in persons, as specified in state and federal law. Amends the petition requirements to require a person exempt from the new requirement to state that the petitioner was adjudicated delinquent for an offense the petitioner participated in as a result of having been a victim of human trafficking or a victim of a severe form of trafficking in persons. Applies to petitions filed on or after December 1, 2019. Makes conforming, clarifying and organizational changes.
House committee substitute to the 2nd edition makes the following changes.
Modifies and adds to the proposed changes to GS 20-279.21(d1) to require that the appraiser exchange appraisals within 35 days after the demand of either the insurer or the claimant for appraisal, rather than within 15 days. Adds that if the appraisers agree, they are required to put their agreement in writing and file the agreement with the insured and the claimant. Provides that agreement of the appraisers is binding on both the claimant and the insurer in the same manner as the umpire report.
| Intro. by Torbett. | GS 20 |
House committee substitute to the 1st edition makes the following changes.
Part I.
Modifies the activities the Commissioner of Insurance of North Carolina (Commissioner) may undertake in acting as the supervisor for an internationally active insurance group under proposed GS 58-19-38. Allows the Commissioner to enter into agreement with or obtain documentation from any insurer registered under GS 58-19-25, any member of the insurance group, and any other state, federal, and international regulatory agencies for members of the insurance group, to clarify the Commissioner's role (previously provided for requesting documents or entering into such agreements).
Specifies that a registered insurer subject to the proposed statute is liable for and must pay the reasonable expenses of the Commissioner's participation in the administration of the statute.
Part III.
Makes technical changes to proposed GS 58-10-755 and GS 58-10-780.
Eliminates the severability clause and effective date (was January 1, 2020) statutes in proposed Part 11, Corporate Governance Annual Disclosure, Article 11, GS Chapter 58. Instead, provides an uncodified severability clause for the provisions of Section 3 of the act, excluding proposed GS 58-10-780, and establishes an uncodified effective date for Section 3, identical to the statute eliminated (providing for an effective date of January 1, 2020; with the first filing of the CGAD to be made on or before June 1, 2020). Makes conforming changes to the act's effective date provisions.
Part IV.
Makes technical changes to the proposed changes to GS 58-58-50, amending the definition of company.
| Intro. by Setzer, Bumgardner, Corbin. | GS 58 |
House committee substitute to the 1st edition makes the following changes.
Further amends GS 58-36-65, Classifications and Safe Driver Incentive Plan (Plan) for nonfleet private passenger motor vehicle insurance. Amends subsection (i) to now define conviction to mean a plea of guilty, a plea of no contest, or the determination of guilt by a jury or by a court, even if no sentence has been imposed or, if imposed, has been suspended, and includes forfeiture of bail or collateral deposited to secure appearance in court of the defendant, unless the forfeiture has been vacated (was defined as in GS 20-279.1, which no longer defines the term). Maintains that conviction also means an infraction, as defined. Makes clarifying changes to the proposed changes to subsections (j) and (k) regarding surcharges.
| Intro. by Setzer, Bumgardner, Corbin. | GS 58 |
House amendment to the 1st edition makes the following changes.
Amends GS 126-95 by expanding the definition of eligible officers and employees under the flexible compensation plan to also include those authorized to participate in the Consolidated Judicial Retirement System and the Legislative Retirement System. Makes conforming changes, including amending the act's long title.
House committee substitute makes the following changes to the 1st edition.
Changes the act's long and short titles. Adds the following.
Establishes the 10-member On-Site Wastewater Task Force (Task Force). Provides for the Task Force's membership, meetings, support, and expenses. Directs the Task Force to study and issue a report to recommend new wastewater rules to the Commission of Public Health (Commission) to replace specified approved and disapproved rules, as well as new rules to prohibit municipalities from prohibiting the design and installation of on-site wastewater treatment and dispersal systems. Requires the Task Force to hold its first meeting no later than October 31, 2019, and transmit its report to the specified NCGA committees and the Commission no later than February 1, 2020, at which time the Task Force is terminated. Specifies that the rules for on-site wastewater treatment and dispersal found in Chapter 18A, Title 15A of the Administrative Code remain in effect until the Commission takes action on the recommendations made by the Task Force.
Enacts GS 130A-336.2 to allow a licensed soil scientist certified under conditions developed and administered by the NC On-Site Wastewater Contractors and Inspectors Certification Board (Certification Board) to prepare singed and sealed soil and site evaluations, specifications, plans, and reports, at the direction of the owner of the proposed wastewater system, for the proposed wastewater system site layout, construction, operation, and maintenance of a wastewater system in accordance with the statute and rules adopted under the statute. Prohibits an Authorized On-Site Wastewater Evaluator (Evaluator) from performing any of the functions performed by a professional engineer for engineered wastewater systems. Requires prior notice of intent to construct a wastewater system using an Evaluator to the local health department with jurisdiction over the proposed location. Directs the Department of Health and Human Services (DHHS) to develop a common form to use for the notice that contains minimum information specified. Gives the local health department five days to determine the completeness of the notice and to return an incomplete notice. Allows the local health department five days to review additional information submitted to cure the deficiencies. Deems failure of the local department to act within the timeframe completeness.
Details requirements, restrictions, and other parameters of the Evaluator in the evaluation the soil and site, construction and activities, including requiring the preparation of a signed and sealed statement of special inspections and assisting the owner in selecting a contractor.
Details the responsibilities of the on-site water system contractor, including submitting a signed and dated statement of responsibility to the owner of the wastewater system prior to the commencement of work that contains acknowledgement of the requirements of the system as specified by the Evaluator.
Grants immunity for DHHS, its authorized agents, and local health department for wastewater systems developed by the Evaluator. Specifies that the statute does not relieve DHHS, its authorized agents, or local health departments from any of their obligations under state or administrative law.
Allows a local health department to conduct a site visit of the wastewater system at any time. Requires an Evaluator to make periodic visits to observe the progress and quality of construction and allows the Evaluator to employ independent inspectors to observe and direct the construction. Places liability on Evaluator for any errors or omissions made by independent contractors they employ. Requires that all construction and inspection reports must be signed by the authorized inspector or Evaluator with copies furnished to the owner and the certified contractor, and included in the submittal package to the local health department.
Maintains that the wastewater system is subject to local health department rules in effect at the time the owner submits the notice of intent to construct the system. Requires the local health department to notify the owner of any compliance issues.
Requires the Evaluator to establish a written operation and management program and provide the program to the owner. Provides for the owner contracting with a certified water pollution control system operator if necessary under the Commission's rules. Places responsibility on the owner for continued adherence to the operations and management program established by the Evaluator.
Establishes a requirement for a post-construction conference to be held by the Evaluator with the owner, the certified contractor, the certified water pollution control system operator, if any, and local health department representatives. Requires the conference to include start-up and certification of system components. Details required documentation the Evaluator must provide the owner at the conference, including a signed and sealed copy of reports on the soil and site evaluations, layouts, drawings, specifications, and any special inspection reports or corrections made during construction. Requires the owner to sign and notarize a document confirming acceptance and receipt of the report. Requires the owner to submit copies of the Evaluator's report and the operations and management program, a fee, and the notarized letter to the local health department. Requires the local health department to issues the owner an authorization to operation within five days of receipt of the required documents and fees.
Allows the local health department to assess a fee for the system of up to 30% of the cumulative total of the fees established for similar systems to support the department's work under the statute.
Specifies that change in ownership an authorized system has no affect so long as the site and type of facility the system serves are unchanged.
Provides for owners' remedies against Evaluators, certified contractors, and certified pollution control systems operators to the remedies provided in the statutes and rules governing each individual profession. Clarifies that they are subject to professional discipline.
Grants the Commission rulemaking authority to implement the statute. Specifies that the Certification Board has exclusive authority to adopt rules regarding certification of and issuance of permits for on-site wastewater treatment and dispersal systems in instances where review by professional engineers is not necessary by Evaluators.
Establishes an annual reporting requirement for DHHS to report to the Environmental Review Commission and the specified NCGA committee, beginning January 1, 2020, on the program, as specified. Directs DHHS to obtain activity reports from the local health departments showing the wastewater systems developed under the statute.
House amendment to the 1st edition makes the following changes.
Amends GS 50-93, which sets out the qualifications to be included on the district court's list of parenting coordinators, to require the person to hold a current license, accepted by North Carolina (was, hold a North Carolina license) in the parenting coordinator's area of practice.
| Intro. by Stevens. | GS 50 |
House committee substitute makes the following changes to the 1st edition.
Amends proposed GS 58-82B-1 as follows. Amends the definition of fire suppression system by specifying that it is a pre-engineered firefighting system employing a suppression agent with the specified purposes. Adds that a fire suppression system means a pre-engineered fire system as defined in the statue. Amends the definition of kitchen fire suppression system by specifying that it is a pre-engineered automatic fire extinguishing system provided for the specified protection. Amends the term suppression agent to now explicitly exclude water, which was previously included. Makes additional technical changes.
| Intro. by Strickland, Barnes, Corbin, Hardister. | GS 58 |
House committee substitute to the 1st edition makes the following changes.
Makes a technical change to the proposed changes to GS 90-625, increasing the membership of the NC Board of Massage and Bodywork Therapy (Board).
Amends GS 90-628, doubling the maximum fees the Board can impose.
Amends GS 90-629, concerning requirements for licensure as a massage and bodywork therapist, to now require successful completion of a training program consisting of 650 rather than 500 in-class hours of supervised instruction at a Board-approved school. Effective July 1, 2019, and applies to individuals first licensed on or after that date.
Amends GS 90-634.1, increasing the civil penalty from $1,000 to $2,000 for any violation of Article 36 or rules adopted by the Board. Now allows the Board to assess investigative and discipline hearing costs against a person found to be in violation of the Article or the Board's rules (was, limited to transcription costs of a disciplinary hearing by the board or the Office of Administrative Hearings).
Amends the act's effective date provisions to now provide that the act is effective July 1, 2019, and applies to persons first licensed on or after that date.
| Intro. by McNeill. | GS 90 |
House amendment #1 makes the following changes to the 2nd edition.
Amends the proposed changes to GS 163A-1145.2(1)b. and GS 163A-1145.3(1)b. to require the constituent institution, community college, or eligible private postsecondary institution, or the state or local government entity or charter school to submit documentation to show that the identification (ID) cards are issued after enrollment or other process that includes one or more methods of confirming the student's identity using information, rather than data.
Makes clarifying changes to proposed GS 163A-1303(e). Now requires a Plan for Implementation under the subsection to specify the hours of operation for the county board of elections for an election, rather than for all elections, conducted in the county for that odd-numbered years. Now requires that throughout the period for one-stop voting required under GS 163A-1300(b), any Plan for Implementation approved by the State Board of Elections under the subsection to provide a minimum of regular business hours consistent with daily hours of the county board of elections or its alternate, and for uniform locations, days, and hours for all other additional one-stop cites in that county (previously required uniform locations, days and hours for all sites throughout the period required by subsection (a) of GS 163A-1303).
Adds to the proposed changes to GS 163A-1303(d), as recodified, to require an approved Plan for Implementation under the subsection to provide for uniform location, days, and hours for the one-stop site througout the period for one-stop voting required under GS 163A-1300(b), rather than the period required under subsection (a) of GS 163A-1303.
| Intro. by Lewis, Hawkins, Hardister, Russell. | GS 163A |
Amends GS 14-298 (Seizure of illegal gaming items) to require the owner of a gaming item that a court has determined to be unlawful to possess and has released to law enforcement for destruction or for training purposes, to pay the reasonable costs of storage and disposal incurred by the seizing law enforcement agency. Also requires the owner of the item to pay the reasonable costs of storage and disposal incurred by the seizing law enforcement agency in instances where the item was seized for use as evidence in a criminal action or proceeding against the owner.
Amends GS 14-299 (Property exhibited by gamblers to be seized; disposition of the same) to subject to seizure by any court with jurisdiction or by an person pursuant to a warrant any motor vehicle used to transport any video game machine prohibited by GS 14-306 (concerning slot machines) or GS 14-306.1A (concerning video gaming machines), or any electronic machine or device prohibited by GS 14-306.4 (electronic sweepstakes machines).
Amends GS 14-306 to deem each game console, play station, or other access point allowing a person to operate a slot machine a separate machine or device.
Amends GS 14-306.1A to include in the examples provided of video gaming machines (1) a video game based on or involving the random or chance matching of different pictures, numbers, words, or symbols, not dependent on skill or dexterity that is played in conjunction with revealing a prize as the result of an entry into a sweepstakes, or with any other offering of an opportunity to obtain anything of value; (2) any other video game not dependent on chance or dependent on skill or dexterity that is played in conjunction with revealing a prize as the result of entry in a sweepstakes or with any other offering of an opportunity to obtain anything of value; and (3) a video slot game. Defines device dependent on skill or dexterity and sweepstakes under their definitions given in GS 14-306.4. Makes technical and clarifying changes to incorporate the language of GS 14-306(b)(1) and (b)(2) rather than referencing the subdivisions.
Amends GS 13-306.4 to include the examples added under video gaming machines in GS 14-306.1A in the examples of entertaining display. Makes it a Class 1 misdemeanor to possess for the purpose of operation an electronic machine or device to promote or conduct sweepstakes through the use of an entertaining display (was, only to operate or place into operation an electronic machine or device for such purpose(s)).
Amends GS 14-309 to modify the penalties for violations of GS 14-306.1A (regarding video gaming machines) involving the operation or the possession for the purpose of operation of give or more prohibited machines, making a violation a Class H felony for a first or second offense and a Class G felony for a third or subsequent offense (was, limited to violations involving the operation of five or more prohibited machines and a Class G felony for all violations). Modifies the penalties for violations of GS 14-306.3(b), regarding server-based electronic game promotion, or GS 14-306.4(b), regarding electronic machines to promote or conduct sweepstakes, as amended, involving the possession of five or more prohibited machines, making a violation a Class H felony for the first or second offense and a Class G felony for a third or subsequent offense (was, limited to violations of GS 14-306.3(b) involving the possession of five or more prohibited machines and a Class G felony for all violations).
Applies to offenses committed and seizures occurring on or after December 1, 2019.
| Intro. by Hurley, McNeill, Brisson, Conrad. | GS 14 |
Amends GS 163A-862 to require the State Board of Elections (State Board) to develop an application for voter registration which can be filled in online and printed for mailing in addition to an application form which can be printed out blank. Requires the online fillable voter registration form to allow the user to save the data using proper software, and prompt the user to easily download the mailing address of the appropriate county board of elections based on residence and download a list of all county boards of elections mailing addresses. Makes conforming and clarifying changes.
Enacts GS 163A-864.1 to permit individuals to submit a voter registration application online if the individual is eligible to register and possesses a current and valid NC drivers license or special identification card. Directs the State Board of Elections to establish a secure website to permit individuals to complete and submit online voter registration applications. Requires the website to provide for submission of a voter registration application or an application reporting a change of name, address or party affiliation, an affirmation of citizenship, or any information to establish registration eligibility. Specifies that an individual reporting an out of county address change will be treated as an applicant to register.
Directs the Division of Motor Vehicles (DMV), in accordance with State Board established procedures, to compare applicant information with information maintained in its database to verify the applicant possesses a current and valid form of acceptable identification (drivers license or special identification card). Once confirmed, directs the DMV to submit completed applications and information it compiled to the appropriate county board of elections pursuant to State Board established procedures. Provides for the DMV to send the appropriate county board the application and information it compiled when it cannot verify the applicant's information and that the application cannot be processed; requires the county board to then notify the applicant by mail or email, if provided, so that the applicant has the opportunity to register under GS 163A-865 (submitted application to county board) or GS 163A-866 (submitting application or changes at one-stop sites).
Effective December 1, 2019.
| Intro. by Alexander. | GS 163A |
Makes the following changes to the property tax homestead circuit breaker set forth in GS 105-277.1B.
Modifies the income eligibility standard to now be the median family income for the State for the most recent 12 months for which data are available (was, the income eligibility limit, and incorporated the limit set under the elderly or disabled property tax homestead exclusion of GS 105-277.1).
Modifies the criteria of a qualifying owner to now require the owner to meet the following as of January 1 preceding the taxable year for which the benefit is claimed. Requires the owner (1) to have an income for the preceding year of not more than 200% (was, 150%) of the income eligibility standard; (2) to have owned and occupied the property as a permanent residence for a qualifying period of time of five consecutive years if the owner has an income up to 150% of the income eligibility standard, or 10 consecutive years if the owner has an income over 150% of the income eligibility standard; (3) to be totally and permanently disabled or of qualifying age, which is 67 if an owner has an income up to 150% of the income eligibility standard, or 70 if the owner has an income over 150% of the income eligibility standard; and (4) is a State resident.
Eliminates from the statute the option to defer taxes under the statute. Instead, allows a qualifying owner to exclude the portion of the principal tax amount imposed for the current tax year on the permanent residence and exceeds the percentage of the qualifying owner's income set out in the table provided. Provides for apportionment of taxes due if the permanent residence is subject to tax by more than one taxing unit. Now provides for a qualifying owner with income up to 30% of the income eligibility standard, property tax exclusion for tax exceeding 3% of the income; for income up to 150% of the income eligibility standard, property tax exclusion for tax exceeding 6% of the income; and for income over 150% of the income eligibility standard and up to 200% of the income eligibility standard, property tax exclusion for tax exceeding 10% of the income.
Adds a requirement for the Secretary of Revenue to annually publish on or before May 1 the median family income for the State, using the latest data available published by a State or federal agency generally recognized as having expertise concerning data.
Makes conforming changes to GS 105-282.1 to add properties under GS 105-277.1B for which an owner can file one application for the tax benefit without filing future applications unless changes in valuation are necessary.
Provides a savings clause for rights and liabilities under the statute before the effective date of the act.
Makes conforming repeals of the following statutes, effective for taxes imposed for taxable years beginning on or after July 1, 2022, all pertaining to deferred taxes now eliminated under GS 105-277.1B, as amended: GS 105-277.1F(a)(2); GS 105-365.1(a)(3); GS 153A-148.1(a)(6); and GS 160A-208.1(a)(4).
Effective for taxes imposed for taxable years beginning on or after July 1, 2019.
Amends GS 105-277.1C, concerning the disabled veteran property tax homestead exclusion, to change the classification of excluded property from the first $45,000 of the appraised value of the residence to the first $55,000 of the appraised value of the residence. Now directs county tax collectors to notify the Secretary of Revenue (Secretary) of the county's total hold harmless amount by September 1 of each year. Directs the Secretary to distribute to each county its respective total hold harmless amount by December 31 of each year. Bars counties that fail to notify the Secretary of Revenue by the due date from receiving the reimbursement. Directs that any funds received by a county that are attributable to a city within the county to be distributed to that city. Directs that funds received by a county or city because it was collecting taxes for another unit of government or special district must be credited to the funds of that other unit or district in accordance with Local Government Commission regulations. Directs the Secretary to draw from collections under GS Chapter 105, Article 4, Part 2, to pay for the reimbursement and cost to the Department of Revenue of administering the reimbursement. Adds hold harmless amount and total hold harmless amount to the defined terms.
Enacts GS 105-277.1E to provide for a property tax homestead exclusion for the surviving spouse of an emergency personnel officer who was killed in the line of duty, who is a North Carolina resident and has not remarried. Provides classification language that tracks the language of the disabled veteran property tax homestead exclusion in GS 105-277.1C(a), to exclude the entire appraised value of the residence from taxation. Defines emergency personnel officer to mean firefighting, search and rescue, or emergency medical services personnel, a firefighter of the NC Forest Service, or any employee of any duly accredited State or local government agency possessing authority to enforce the criminal laws of the State who (1) is actively serving in a position with assigned primary duties and responsibilities for prevention and detection of crime or the general enforcement of the criminal laws of the State and (2) possesses the power of arrest by virtue of an oath administered under the authority of the State.
Establishes that an owner does not lose the benefit of exclusion because of a temporary absence from the permanent residence for reasons of health or while confined to a rest home or nursing home, as long as the residence is unoccupied, or occupied by a dependent of the owner, other than a spouse. Establishes provisions concerning situations where there are multiple owners who are not husband and wife which track the language in the existing disabled veteran property tax homestead exclusion in GS 105-277.1C(e).
Provides that an application for the exclusion allowed under new GS 105-277.1E should be filed during the regular listing period, but can be filed and is required to be accepted at any time until June 1 preceding the tax year for which the exclusion is claimed. Allows persons to apply for the property tax relief by entering the appropriate information on a form made available by the assessor under GS 105-282.1.
Makes conforming changes to GS 105-282.1 to include the exclusion for the special classes of property established in GS 105-277.1E from taxation after submitting a single application for the benefit, as specified.
Effective for taxes imposed for taxable years beginning on or after July 1, 2019.
| Intro. by Floyd, Lucas, Saine, Hardister. | GS 105 |
Enacts new GS Chapter 96A, North Carolina Families First Act, which provides as follows.
Requires the Division of Employment Security of the Department of Commerce (Division) to establish and administer a family and medical leave insurance program and begin collecting contributions by January 1, 2021. Requires the Division to start receiving claims from and paying benefits to covered individuals by January 1, 2022. Requires notifying an employer within five business days of a claim being filed under this Chapter. Provides for confidentiality of information in the files and records pertaining to an individual under this Chapter.
Beginning January 1, 2022, makes family and medical leave insurance benefits payable to (1) a covered individual (defined as any person who meets the monetary eligibility criteria in GS 96-14.1(b) or is self-employed, elects coverage, and meets the requirements of GS 96A-13, meets the administrative requirements outlined in this Chapter and in the rules adopted thereunder, and who submits an application); (2) who meets one of the following: is caring for a new child during the first year after the birth, adoption, or placement of that child; is caring for a family member with a serious health condition; has a serious health condition; is caring for a covered service member (as defined in the act) who is the covered individual's next of kin or other family member; or because of any "qualifying exigency leave" arising out of the fact that the family member of the covered individual is on active duty (or has been notified of an impending call or order to active duty) in the Armed Forces. Sets the duration of the benefits depending on the condition under which the covered individual qualifies for the insurance, with durations ranging fro 12 to 26 weeks; requires the first benefit payment to be made within two weeks after filing a claim. Sets out the formula for calculating the weekly benefit and sets limits on the allowable maximum and minimum benefits.
Requires payroll contributions to be authorized in order to finance the payment of benefits under the insurance program. Prohibits an employer from deducting more than 50% of the contribution required for an employee from that employee's wages. Sets out requirements for self-employed individuals who are electing coverage. Requires employers to remit contributions to the new Families First Fund beginning on January 1, 2021. Requires the Assistant Secretary of the Division of Employment Security (Assistant Secretary) to fix the contribution rate for the coming calendar year by October 1; requires that the rate be calculated for 2021 and 2022 based on sound actuarial principles and beginning in 2023 requires the Assistant Secretary to first certify and publish five pieces of information, including the total amount of benefits paid during the previous fiscal year and the total amount remaining in the Fund at the close of the fiscal year.
Provides that a covered individual is entitled, at their option, to take paid family and medical leave on an intermittent or reduced leave schedule in which all of the leave authorized under this Chapter is not taken sequentially; leave insurance benefits are prorated for intermittent or reduced leave. Sets out additional requirements for scheduling this leave.
Entitles any covered individual who exercises his or her right to leave insurance benefits to be restored by the employer to the position held by the covered individual when the leave commenced, or to a position with equivalent seniority, status, employment benefits, pay, and other terms and conditions of employment that the covered individual had been entitled to at the commencement of leave. Requires the employer, during the leave time, to maintain the individual's health care benefits, provided, however, that the covered individual must continue to pay the covered individual's share of the cost of health benefits as required prior to the commencement of the leave.
Makes it illegal for an employer or any other person to interfere with, restrain, deny the exercise of, or attempt to exercise, any right protected under the new Chapter. Prohibits an employer, temporary help company, employment agency, employee organization, or other person from taking retaliatory personnel action or discriminating against a person for exercising their rights under the Chapter. Makes it illegal for an employers' absence control policy to count paid family and medical leave leave as an absence that may lead to or result in discipline, discharge, demotion, suspension, or any other adverse action.
Sets out the liability of an employer who violates the above or the leave and employment protections. Allows for the awarding of attorney's fees and court costs to a prevailing plaintiff. Allows an action to be brought no later than two years after the date of the last event constituting the alleged violation; extends this to three years for willful violations.
Requires leave taken with wage replacement under this Chapter that also qualifies as leave under the Family and Medical Leave Act to run concurrently with leave taken under the Family and Medical Leave Act. Allows an employer to require payments made under this Chapter to be made concurrently or otherwise coordinated with payment made or leave allowed under the terms of disability or family care leave under a collective bargaining agreement or employer policy. Requires giving employees written notice of this requirement. Specifies that this Chapter does not diminish an employer's obligation to comply with any agreements, policies, or law that provides more generous leave.
Requires providing written notice to employees upon hiring and annually thereafter; also requires such notice when the employee requests leave under the Chapter or when the employer acquires knowledge that an employee's leave may be for a qualifying reason. Sets out what is to be included in the notice. Requires displaying a poster with that same information in the specified languages. Requires employees to provide employers notice as soon as practical of their intention to take leave under this Chapter.
Requires the Assistant Secretary to establish a system for appeal in the case of denial of family and medical leave insurance benefits. Sets out additional provisions governing the appeals. Requires implemented procedures to ensure confidentiality of information related to any claims filed or appeals taken to the maximum extent allowed by law.
Disqualifies a covered individual from benefits for one year if the individual is determined to have willfully made a false statement or misrepresentation regarding a material fact or willfully failed to report a material fact in obtaining benefits. Allows seeking repayment of erroneously paid or rejected benefits.
Sets out provisions governing when a self-employed person elects coverage under the Chapter.
Establishes the Families First Fund with funds to be used for the family and medical leave insurance benefits program.
Requires the Division to report annually by April 1 of each year, beginning on January 1, 2023, to the NCGA on projected and actual program participation by specified categories of information.
Requires the Division to conduct a public education campaign on the leave insurance benefits.
Includes a severability clause.
Requires rules necessary for implementing the act to be adopted by July 1, 2020.
Effective January 1, 2020.
| Intro. by Meyer, Batch, Clark, Majeed. | GS 96A |
Amends GS 143-64.03 by adding that when the State Surplus Property Agency distributes computer equipment to nonprofits that refurbish computers and donate them to low-income students or households, the equipment must be distributed at no cost or the lowest possible cost to the nonprofit.
Adds that nothing in this Article (governing surplus property), or the rules made under the Article, prohibits UNC from conveying surplus computer equipment for free to nonprofits that refurbish computers to donate to low-income students or households. Requires that any such conveyance to a nonprofit be conditioned upon, and in consideration of, the nonprofit's promise to refurbish the computer equipment and its donation to low-income students or households in the State, and the nonprofit's reporting of required information. Prohibits UNC, after an initial conveyance, from conveying additional surplus computer equipment to a nonprofit, unless that nonprofit has met reporting requirements for the prior conveyances. Sets out record keeping requirements. Requires nonprofits to report to the UNC Board of Governors annually by August 1, starting in 2020. Requires the Board of Governors to report the collected information to the specified NCGA committee annually by October 1, beginning in 2020.
| Intro. by Horn, Saine, Elmore. | GS 143 |
Section 1
Provides legislative intent regarding issuance of adult care home licenses to accredited assisted living programs. Directs the Department of Health and Human Services, Division of Health Service Regulation (Division) to work with the Accreditation Commission for Health Care (Commission) to conduct a compliance review of the standards for granting assisting living program accreditation to ensure the standard meet or exceed the adult care home licensure requirements and the Adult Care Home Residents' Bill of Rights set forth in specified state law. Requires the review to begin July 1, 2019, and be completed by December 31, 2019. Directs DHHS to notify the Revisor of Statutes upon determining that the Commission's accreditation standards meet or exceed the adult care home licensure requirements and the Adult Care Home Residents' Bill of Rights, and authorizes the Commission to begin performing assisted living program accreditation surveys of licensed adult care homes on January 1, 2020.
Section 2
Enacts GS 113D-2.4 to deem an adult care home to meet the licensure requirements and require DHHS to issue an adult care home license without further review or inspection if the facility obtains assisted living accreditation from the Commission or another DHHS approved nationally recognized accrediting body for assisted living programs. Requires any adult care home deemed to meet the licensure requirements by accreditation to submit to the Division within 30 days of receipt documentation concerning its accreditation, fire-safety inspection, and sanitation inspection. Clarifies that licensure by accreditation does not exempt the adult care home from the licensure requirements or related rules. Allows DHHS to conduct validation surveys to ensure compliance with applicable licensure requirements.
Exempts adult care homes licensed by virtue of accreditation from routine inspections by DHHS or county departments of social services under GS 131D-2.11(a) or (b). Requires DHHS or a county department in receipt of a complaint against an accredited facility to forward the complaint to the accrediting body for investigation. Authorizes DHHS to investigate allegations of abuse or neglect. Exempts adult care homes licensed by virtue of accreditation from the rules adopted by the Medical Board Care Commission under GS 131D-10, and instead requires that the adult care homes by noted as accredited rather than receiving a rating.
Effective January 1, 2022 contingent upon DHHS notifying the Revisor that the Commission's assisted living program accreditation standards meet or exceed the adult care home licensure requirements and the Adult Care Home Residents' Bill of Rights.
| Intro. by Dobson, Potts, Brisson, Black. | GS 131D |
Amends GS 131E-138, concerning requirements for home care agency licensure, to exempt from licensure an entity that provides home care services to a participant of the Program of All-Inclusive Care for the Elderly (PACE Program) through an organization that has a valid PACE Program agreement with the Centers for Medicare and Medicaid Services and the Division of Health Benefits of the Department of Health and Human Services (DHHS).
Amends GS 131D-2.1 to include in the definition of adult care home an assisted living residence in which the housing management provides 24-hour personal care services to two or more residents through formal written agreement with a PACE Program organization that has a valid program agreement with the Centers for Medicare and Medicaid Services and the Division of Health Benefits. Similarly amends the definition of assisted living residence to include any group housing and services program for two or more unrelated adults that makes available one meal a day and housekeeping services and provides personal care services through a formal written agreement with a PACE Program agreement with the Centers for Medicare and Medicaid Services and the Division of Health Benefits. Makes conforming changes to the definition of multiunit assisted housing with services.
Amends GS 131D-2.2 to allow multiunit assisted housing with services to provide care for individuals enrolled in the PACE Program who require maximum physical assistance as specified. Also establishes a right of an assisted living facility resident to select as the resident's health care provider the PACE Program without jeopardizing residency in the assisted living facility.
Modifies GS 131D-2.16 to require the Medical Care Commission to adopt rules which ensure comparable quality of services to residents whether directly by a licensed assisted living provider, licensed home care agency, a PACE Program organization with a valid agreement with the Centers for Medicare and Medicaid Services and the Division of Health Benefits, or hospice.
Amends GS 131D-6 to exempt from the provisions regarding certification of adult day care programs PACE Program organizations that have a valid agreement with the Centers for Medicare and Medicaid Services and the Division of Health Benefits when providing services to participants in the program.
Effective October 1, 2019.
Amends GS 163A-1411(29), to define the term qualified digital communication to mean any communication, for a fee, placed or promoted on a public website, web application, or digital application.
Amends GS 163A-1411(41) to clarify that, within the definition of an electioneering communication, a digital communication is a qualified digital communication and that among its characteristics is that it may be received by 5,000 or more individuals in the state in an election for statewide office or 7,500 or more individuals in any other election if in the form of broadcast, cable, or satellite communication, or 20,000 or more households in a statewide election or 2,500 households in another election if in the form of mass mailing or telephone bank.
Amends GS 163A-1475(1) to add that a qualified digital communication is included within the definition of advertisement.
Amends GS 163A-1476 to clarify throughout that statute that the digital communications are qualified digital communications, and that the disclosure statement must be in letters at least as large as the smallest text and have a reasonable degree of color contrast between the disclosure statement and the background. Sets out additional requirements for communications disseminated through a medium in which it is not possible to provide the specified disclosure statement.
Amends GS 163A-1477 to add qualified digital communications to disclosure requirements.
Enacts new GS 163A-1478 to require any person making a qualified digital communication to submit it to the State Board of Elections (State Board) along with the required disclosure information. This information must be maintained on the State Board's website.
Applies to elections conducted on or after September 1, 2019.
| Intro. by Grange, Harrison, Lewis, Hawkins. | GS 163A |
Repeals GS 132-1.4A, containing provisions for law enforcement agency recordings.
Enacts new Article 7 in GS Chapter 15A, Body-Worn Cameras and Dashboard Cameras, to provide the following. Effective January 1, 2018, for members and officers of the State Highway Patrol and county enforcement officers; effective January 1, 2019 for the remaining law enforcement officers subject to the act.
New GS 15A-202 requires a law enforcement officer to wear and activate a body-worn camera during any recordable interaction. Defines law enforcement officer as any employee of a law enforcement agency who (1) is actively serving in a position with primary duties and responsibilities for the prevention and detection of crime or the general enforcement of the criminal laws of the State, (2) possesses the power of arrest by virtue of an oath administered under the authority of the State, and (3) is primarily assigned to patrol duties. Adds that for purposes of Article 7, the term also includes on‑duty State correctional officers. Defines body-worn camera as an operational video camera provided by a law enforcement agency and affixed to a law enforcement officer's uniform and positioned in a way that allows the video camera to capture interactions the law enforcement officer has with the public. Requires the video camera to include a microphone or other mechanism for allowing audio capture. Provides the term does not include cameras privately owned and provided by a law enforcement officer. Defines recordable interaction as an interaction between a law enforcement officer, in his or her official capacity, and a member or members of the public, including an inmate or inmates of a State correctional facility. Provides the term includes traffic stops, arrests, searches, and interrogations not covered under GS 15A‑211, interviews with victims and witnesses, and pursuits.
Requires a law enforcement officer to inform the person or people the law enforcement officer is interacting with that the interaction is being recorded, except when doing so would be unsafe, impractical, or impossible. Prohibits a law enforcement officer from deactivating a body-worn camera until (1) the conclusion of the recordable interaction; (2) the law enforcement officer has left the scene; (3) a supervisor, while being recorded, authorizes the law enforcement officer to deactivate the body‑worn camera; or (4) an exception listed in subsection (b) authorizes deactivation. Requires the law enforcement officer to announce that he or she is deactivating the body-worn camera and the reasons for deactivating prior to deactivating. Directs the law enforcement officer to note in any incident report prepared after a recordable interaction that a recording was made.
Subsection (b) details six situations or places in which a law enforcement officer is not required to activate a body-worn camera: (1) interactions with confidential informants and undercover officers; (2) during routine, non‑law enforcement related activities, including when a law enforcement officer is engaged in a personal conversation, when a law enforcement officer is using a rest room or bathroom, or when a law enforcement officer is dressing or undressing in a locker room or dressing room; (3) when a law enforcement officer is providing training or making a presentation to the public; (4) when entering a private residence under nonexigent circumstances, unless written or on‑camera consent is given by the owner or the occupier of the residence; (5) when a law enforcement officer is conducting a strip search, unless written or on‑camera consent is given by the person being strip searched; and (6) interactions with a victim or witness, unless written or on‑camera consent is given by the victim or witness.
Subsection (c) requires a law enforcement officer to read, agree to, and sign a written waiver that consists of consent by the officer to be recorded by a body-worn camera and an acknowledgment of the requirements of this statute, and the related policies established under subsection (i) of the statute by the law enforcement agency employing the officer.
Subsection (d) permits a recording captured by a body-worn camera pursuant to the statute to be used as evidence in any relevant administrative, civil, or criminal proceeding, if the recording is otherwise admissible in the proceeding.
Subsection (e) permits a law enforcement agency to disclose or provide a copy of any recording captured by a body-worn camera to any person who submits a written request to the law enforcement agency. Authorizes the law enforcement agency, prior to disclosing or providing the recording copy, to redact any portion that a law enforcement officer is not required to record under subsection (b), or is otherwise prohibited by law from being disclosed. Requires the law enforcement agency to provide the requesting person a written statement explaining why portions of a recording are redacted or why the agency is declining to disclose or provide a copy of the recording. Clarifies that subsection (e) does not alter or supersede the requirement in subsection (f) that a law enforcement agency retain an original, unredacted recording. Provides that a person denied access to a recording or an unredacted recording can apply to the appropriate court for an order compelling disclosure or copying, and grants the court jurisdiction to issue the order. Requires an action under this subsection to be set for immediate hearing, with subsequent proceedings accorded priority by the trial and appellate courts. Establishes that the court can issue an order compelling disclosure or copying of portions or all of a recording captured by a body-worn camera under this statute upon a showing of good cause by the person seeking access, unless otherwise prohibited by law. Provides that if a city or county establishes a citizen review board a recording must be disclosed in its entirety, or by complete copy, to the board when requested by the board. Requires board members to keep all information obtained confidential.
Subsection (f) requires a law enforcement agency to retain an original, unredacted recording captured by a body-worn camera for the later of (1) 60 days from the date of the recording; (2) the period specified by court order; or (3) 10 days from the date an administrative, civil, or criminal proceeding in which the records were used as evidence concludes.
Subsection (g) allows noncompliance with the provisions of the statute to be admissible as evidence to support claims made by a defendant in a criminal action or a party opposing the law enforcement officer or law enforcement agency in a civil action.
Subsection (h) requires a law enforcement agency to provide training to officers on how to operate a body-worn camera prior to the officer wearing and activating a body-worn camera.
Subsection (i) directs the Department of Justice to develop a model policy or policies for law enforcement agencies to use in implementing the statute. Requires the policy to include disciplinary action for failing to activate a body-worn camera as required in subsection (a), up to and including dismissal from employment. Permits the policy to include standards more stringent than those required under this statute.
Enacts GS 15A-203, Use of dashboard cameras in law enforcement vehicles, requiring a law enforcement officer to activate the dashboard camera, if the law enforcement vehicle is equipped, when engaging in a traffic stop, vehicle pursuit, vehicle search, or other interaction with the public that is within the range of the camera. Defines dashboard camera as a device or system installed or used in a law enforcement vehicle that electronically records images depicting activities that take place during a traffic stop, vehicle pursuit, vehicle search, and other interaction with the public that is within the range of the camera. Provides the term does not include body‑worn cameras.
Requires a law enforcement officer to inform the person or people the law enforcement officer is interacting with that the interaction is being recorded, except when doing so would be unsafe, impractical, or impossible. Prohibits the officer from deactivating a dashboard camera until (1) the conclusion of the traffic stop, vehicle pursuit, vehicle search, or other interaction with the public; (2) the law enforcement officer has left the scene; (3) a supervisor, while being recorded, authorizes the law enforcement officer to deactivate the dashboard camera; or (4) an exception listed in subsection (b) authorizes deactivation. Requires the law enforcement officer to announce that he or she is deactivating the dashboard camera and the reasons for deactivating prior to deactivating. Directs the law enforcement officer to note in any incident report prepared after an interaction with the public that a recording was made using a dashboard camera.
Subsection (b) establishes that a law enforcement officer is not required to activate a dashboard camera in any of the places or situations listed in GS 15A-202, enacted above, to the extent that they are applicable.
Subsection (c) establishes that the requirements of GS 15A-202(c) through GS 15A-202(h) apply to the use of dashboard cameras under this statute.
Subsection (d) clarifies that the statute does not require the installation of a dashboard camera in a law enforcement vehicle.
Appropriates to the Governor's Crime Commission within the Department of Public Safety (Commission) $5 million in nonrecurring funds from the General Fund for the 2019-20 fiscal year, and $5 million in nonrecurring funds for the 2020-21 fiscal year, to provide grants to law enforcement agencies for the purposes of purchasing and maintaining body-worn cameras pursuant to the act. Requires a grant provided by the act to be matched on the basis of $1 in grant funds for every $5 in nongrant funds. Clarifies that matching funds do not include State funds. Prohibits the Commission from providing a grant until the grantee provides evidence satisfactory to the Commission that the grantee has sufficient nongrant funds to match. Caps a grant provided under this program at $100,000. Directs the Commission to develop guidelines and procedures for the administration and distribution of grants under the program. Effective July 1, 2019.
Makes conforming changes to GS 15A-220, GS 114-64, GS 143-318.11, GS 153A-436.1, and GS 160A-490.1.
Effective January 1, 2021.
Names the act and declares its purpose as modifying the teaching of English language arts and mathematics for K-12 in local school administrative units.
Amends GS 115C-12 to require the State Board of Education (Board) to consult with the Superintendent of Public Instruction in developing the standards for reading, writing, math, science, history, geography, and civics. Requires a full review, when developing standards of available and relevant academic content standards that are challenging (was, rigorous). Adds that the Board must ensure that developed standards surpass the Common Core Standards adopted in 2010.
Amends GS 115C-47 to give local boards of education the duty to develop high-quality English language arts and mathematics curricula based on standards adopted by the Board. Requires the curricula to be submitted to the State Board for approval every three years. Sets out items that must be included in the curricula. Requires giving parents information on the content standards no later than four weeks from the start of each school year.
Requires the Department of Public Instruction (DPI) to collaborate with the educational agencies of other states that have rejected Common Core, for ideas on strengthening the state's standards. Also requires the consideration of forming an interstate excellence in educational standards partnership with any combination of these or other similarly focused states; requires presenting a recommendation for such a partnership to the specified NCGA committee by May 15, 2020.
Amends GS 115C-105.39A by adding that a continually low-performing local school administrative unit is one that has been designated by the State Board as low-performing under the statute for at least two of three consecutive years. If designated as such, high schools in that unit must offer a math curriculum that follows the specified traditional course sequence as follows; sets out the criteria under which an exemption may be allowed. Requires the State Board to take steps to eliminate Integrated Mathematics in continually low-performing local school administrative units.
Requires DPI to develop standards and documents for teaching and assessing writing for K-12 and requires providing related annual professional development. Requires DPI, by June 15, 2019, to recommend to the State Board a plan for administering biannual assessments for teachers who have completed the professional development.
Requires DPI to ensure that explicit phonics instruction is provided daily. Requires the State Board to ensure that principles of high-quality reading instruction are clearly defined and requires developing a uniform model reflecting that definition, which must include teacher-directed, child-centered instruction and personalized learning. Requires DPI to develop instruction methods and implement a professional development initiative.
Requires daily phonics-based spelling instruction in grades K-8. Sets out additional requirements for the spelling curriculum. Requires students to be assessed at least weekly and requires parent notification of student progress. Requires DPI to report annually by May 15 to the specified NCGA committee on the status of spelling instruction and student performance.
Requires the State Board to ensure that students in K-12 receive challenging instruction to promote vocabulary development.
Requires DPI to report annually by October to the State Board on the teaching of print and cursive writing in grades K-5. Specifies minimum report requirements.
Requires local boards to establish specific mastery goals by grade and by standards and to implement a systematic way to measure student progress.
Applies beginning with the 2020-21 school year.
| Intro. by Pittman, Kidwell, Speciale, Brody. | GS 115C |
Amends GS 15-11.1 and GS 15-11.2 as the title indicates; excludes antique firearms from the authority. Applies to firearms seized, found, or received by a law enforcement agency on or after July 1, 2019.
| Intro. by Faircloth, McNeill, Ross, R. Turner. | GS 15 |
Amends GS 96-14.1, concerning unemployment benefit claims, to require an individual to serve a one-week waiting period during each benefit year rather than for each claim filed. Maintains that the waiting period does not apply for claims due directly to a disaster covered by a federal disaster declaration.
Amends GS 96-14.2, concerning the weekly unemployment benefit amount. Sets the amount for an individual who is totally unemployed at an amount equal to the wages paid to the individual in the two highest quarters, rather than the last two completed quarters, of the individual's base period divided by 52 and rounded to the next lower whole dollar. Maintains ineligibility for an amount less than $15 under this calculation. Removes the weekly benefit amount maximum of $350. Instead, requires the Division of Employment Security (Division) to calculate the maximum weekly benefit amount available to an individual by August 1, calculated at 50% of the average weekly insured wage rounded, lowered to the next whole dollar if not a whole dollar, applicable to an individual whose benefit year begins on or after that date and before August 1 of the following year.
Amends GS 96-14.3 to set a maximum duration of benefits at 26 weeks, unless the benefit period is extended expressly by state or federal law (was, set by a table setting the number of weeks based on the adjusted unemployment rate). Makes conforming changes.
Expands GS 96-14.8 to provide that leaving work for health reasons, undue family hardship, and spousal relocation do not disqualify an individual for unemployment benefits, in addition to the existing good causes of military spouse relocation and domestic violence. Requires an individual who leaves work solely due to a disability incurred or other health condition to show (1) that at the time of leaving an adequate disability or health condition of the employee, of a minor child who is in the legal custody of the individual, of an aged or disabled parent of the individual, or of a disabled member of the individual's immediate family, existed to justify the leaving and prevented the employee from doing other alternative work offered by the employer which pays the greater of the minimum wage or 85% of the individual regular wage, and (2) that the individual gave the employer notice of the disability or health condition at a reasonable time prior to leaving. Provides for continued eligibility for leave in an undue family hardship when an individual is unable to accept a particular shift because the individual is unable to attain childcare during the shift for a minor under 14 years who is in the legal custody of the individual or elder care during that shift for an aged or disabled parent of the individual. Provides for continued eligibility for leave due to spousal relocation when leaving work to accompany the claimant's spouse to a new place of residence where the spouse has secured work in a location that is too far removed for the claimant reasonably to continue his or her work.
| Intro. by Richardson, Gailliard, Insko, Hawkins. | GS 96 |
Amends GS 126-84 to establish State policy for State employees to report to their department head or the State Auditor evidence of activity by a State department, agency, or institution or State employee that the employee reasonably believes to be a violation of state or federal law, fraud, misappropriation of State resources, substantial and specific danger to the public health and safety, or gross mismanagement, waste of monies, or an abuse of authority (previously provided for reporting to employee supervisor, department head or other appropriate authority, limited actors reported on to a State agency or employee, and required the activity reported to constitute the specified actions rather than for the employee to reasonably believe the actions to be those specified; also more specifically referred to conduct of gross waste of monies and gross abuse of authority).
Grants civil immunity to any State employee who makes a report under the statute in good faith, defined to mean honesty in fact with the goal of complying with the duties imposed by the statute. Deems the identify of a State employee who makes a report under the statute in good faith not public record and the identity to be confidential until the matter is resolved or the employee consents to public disclosure.
Amends GS 126-85, regarding retaliation, to make conforming changes to refer to State employee reports made in good faith throughout. Authorizes the State Auditor to assist State employees in making reports regarding retaliation directly to the State Auditor as an alternative to making reports to the employing State department, agency, or institution.
Amends GS 126-88 to require all State departments, agencies, and institutions to post notice in accordance with GS 95-9 and use other appropriate means to keep State employees informed of their duties and protections and the availability of assistance from the State Auditor.
Enacts GS 126-89 to require immediate referral to and review by the Office of the State Budget and Management (OSBM) of each substantiated allegation of improper governmental activities made under Article 14 that involved fraud, mismanagement or waste of State resources. Requires OSBM to determine the amount of any savings to the State generated by substantiated allegations within 90 days of referral, and provides that the State employee who made the unsubstantiated allegation resulting in a savings to the State is entitled to a 20% monetary reward of the savings amount, as determined by OSBM.
| Intro. by Cleveland, Stevens, Warren, Riddell. | GS 126 |
Enacts new GS 130A-33.52 establishing the 14-member Advisory Council on Pediatric Acute-Onset Neuropsychiatric Syndrome and Pediatric Autoimmune Neuropsychiatric Disorder associated with Streptococcal Infections (Council) to advise the Governor, the Secretary of Health and Human Services, and the General Assembly on research, diagnosis, treatment, and education relating to pediatric acute-onset neuropsychiatric syndrome (PANS) and its subset, pediatric autoimmune neuropsychiatric disorder associated with streptococcal infections (PANDAS). Sets out membership requirements and sets membership terms at three years, with no member serving more than two consecutive terms. Requires convening the first meeting of the Council by October 1, 2020.
Enacts new GS 130A-33.53 setting out the Council's duties and requiring a report on pediatric acute-onset neuropsychiatric syndrome, and its subset pediatric autoimmune neuropsychiatric disorder associated with streptococcal infections to the Secretary of Health and Human Services, the Governor, and the Joint Legislative Oversight Committee on Health and Human Services on behalf of the General Assembly by January 1, 2021, and annually thereafter, on the five specified topics.
Effective October 1, 2019.
Repeals GS 20-288(a1)(2), which required continuing education for used motor vehicle dealers.
Amends GS 20-288 by requiring the Division of Motor Vehicles (DMV) to provide notice of an adopted or amended rule or regulation to licensed motor vehicle dealers within 30 calendar days of the adoption or amendment. Effective July 1, 2019.
Requires the DMV's License and Theft Bureau to study how to improve enforcement of the laws on the transfer of title or interest in a motor vehicle. Requires a report to the specified NCGA committee by December 15, 2019.
Enacts GS 24-1.05 to define federally insured depository institution as used in the Chapter (Interest) to mean an insured depository institution as defined in specified federal law, or an insured credit union as defined in specified federal law; excludes a subsidiary or affiliate of a federally insured depository institution that is not itself a federally insured depository institution.
Enacts GS 24-1.010 to authorize the Attorney General, the Commissioner of Banks, and the Administrator of Credit Unions to enforce GS Chapter 24's provisions.
Amends GS 24-1.1, GS 24-2.2 and GS 24-11 to refer to a federally insured depository institution rather than bank or banking institution. Further amends GS 24-2.2, concerning interest on extensions of credit, and GS 24-11, concerning certain revolving credit changes, to make technical and clarifying changes. Makes language in GS 24-11 gender neutral.
Effective October 1, 2019.
| Intro. by Howard, Bell, Carney, Lucas. | GS 24 |
Includes whereas clauses.
Appropriates $750,000 in recurring funds for 2019-20 from the General Fund to the UNC Board of Governors to be used as title indicates. Of those funds, $604,000 is to be allocated to NC State University and $146,000 to NC A&T State University to extend programming to additional counties as long as funds are leveraged with non-State funds to create additional positions. Effective July 1, 2019.
| Intro. by Brisson, Carney, Dobson, Horn. | APPROP |
Appropriates $250,000 in recurring funds for 2019-20 from the General Fund to the UNC Board of Governors to be used as title indicates. Specifies activities the Council must undertake. Funds are to be allocated in specified amounts to support five enumerated purposes, including funding for support staff and seminars and educational materials. Effective July 1, 2019.
| Intro. by Brisson, Carney, Dobson. | APPROP |
Part I
Requires the Department of Health and Human Services (DHHS) to ensure that Medicaid and NC Health Choice coverage of telemedicine and telepsychiatry services are consistent with this act and requires amending Clinical Coverage Policy No: 1H as necessary. Requires using the term "telehealth" instead of "telemedicine" in all clinical coverage policies. Defines telehealth for the purposes of Medicaid and NC Health Choice coverage, as the delivery of health care-related services by a Medicaid or NC Health Choice provider licensed in the State to a Medicaid or NC Health Choice recipient through one of the three specified types of communications and technologies. Specifies that telehealth does not include the delivery of services solely through electronic mail, text chat, or audio-communication unless either additional medical history and clinical information is communicated electronically between the provider and patient or the services delivered are behavioral health services. Specifies four actions that DHHS must take regarding Medicaid and NC Health Choice coverage of telehealth services, including promoting access to health care for Medicaid and NC Health Choice recipients through telehealth services. Prohibits DHHS from requiring seven specified items as a condition of coverage of telehealth services, including that a provider be part of a telehealth network in order to bill for Medicaid or NC Health Choice services, and that the Provider be physically present with the patient or client unless the provider determines it is medically necessary to perform the services in person. Requires DHHS to ensure that (1) Medicaid and NC Health Choice coverage and reimbursement for telehealth services are equivalent to the reimbursement and coverage for the same services if provided in person and (2) that any deductible, copayment, or coinsurance requirement is equivalent to the same service if it was provided to the patient in person. Requires DHHS to submit to the Centers for Medicare and Medicaid Services any waivers or amendments to the NC Medicaid State Plan necessary to implement the above provisions. Requires DHHS by September 1, 2020, to report on changes, expected costs, savings, and outcomes of telehealth services to the specified NCGA committee and division.
Part II.
Enacts new GS 58-50-305 to require every health benefit plan offered by an insurer in this State to reimburse for covered services provided to an insured through telehealth (as defined in the statute). Requires coverage and reimbursement to be equivalent to the coverage and reimbursement for the same service provided in person. Prohibits an insurer from requiring a provider to be physically present with a patient or a client, unless the health care provider determines that it is necessary to perform the health care services in person; also prohibits requiring prior authorization, medical review, or administrative clearance for telehealth that would not be required if the service were provided in person. Prohibits a health benefit plan from excluding from coverage services provided via telehealth solely because the service is not provided in person. Sets out requirements for secure communications connections when telehealth delivery is used. Prohibits requiring a provider to be part of a telehealth network in order to participate in any health benefit plan. Makes a conforming change to GS 135-48.51 to make new GS 58-50-305 applicable to the State Health Plan.
All of the above provisions are effective October 1, 2019.
Part III.
Appropriates $1 million in nonrecurring funds for the 2019-21 biennium from the General Fund to DHHS for a telehealth infrastructure and equipment grants project in the two counties with the poorest health outcomes. Requires funds to be distributed by October 1, 2020. Requires DHHS to report by November 1, 2020, to the specified NCGA committee on the expenditure of the funds.
Identical to S 355, filed 3/26/19.
Amends GS 143-755, regarding permit choice by development permit applicants, to more specifically provide for the development permit applicant to choose which adopted version of a rule or ordinance will apply to the permit, and now also apply to the use of the building, structure, or land indicated on the permit application, in the event the rule or ordinance is amended between the time the development permit application was submitted and a development permit decision was made. Defines development permit to include zoning permits, site plan approvals, special use permits, variances, certificates of appropriateness, plat approvals, development agreements, building permits, subdivision of land, State agency permits for development, driveway permits, erosion and sedimentation control permits, and sign permits. Specifies that a rule or ordinance amendment includes an amendment to any applicable land development regulation. Adds further specifications for permit choice, including: (1) allowing the applicant to act on the permit without awaiting the outcome of a rule, map, or ordinance amendment if the applicant chooses the version of the rule applicable at the time of the permit application and (2) providing for permit choice in instances where an applicable rule or ordinance is amended after the development permit is wrongfully denied or after an illegal condition is imposed, determined as specified. Prohibits the enforcement of any provision of the applicant's chosen version of the rule or ordinance determined to be illegal for any reason without the written consent of the applicant. Details a process to compel agency or local government compliance with the statute or GS 160A-360.1 (regarding permits in cities and towns) or GS 153A-320.1 (regarding permits in counties). Defines development and land development regulation. Makes conforming changes to GS 160A-360.1 and GS 153A-320.1, and adds that the definitions set out in GS 143-755, as amended, apply to the statutes.
Makes the following changes to zoning and land use provisions set out in GS Chapter 160A (concerning cities) and GS 153A (concerning counties).
Makes organizational changes to GS 160A-385, concerning changes in city zoning ordinances, recodifying GS 160A-385(c) as GS 160A-385(b)(5). Amends the statute concerning written comments by citizens of proposed amendments, modifications, or repeals of zoning ordinances, to specify that the comments and procedure are limited to those proposed amendments, modifications, or repeals of zoning ordinances that have been properly initiated as provided in GS 160A-384, and include changes to zoning maps or texts. Makes orgnanizational changes to GS 153A-344, concerning changes in county zoning ordinances, recodifying GS 153A-344(b1) as GS 153A-344(b)(5).
Further amends GS 160A-385 (concerning cities) and GS 153A-344, to provide that amendments to land development regulations are not applicable or enforceable without the written consent of the owner with regard to: (1) buildings or uses of buildings or land for which a development permit application has been submitted and issued pursuant to GS 143-755, as amended; (2) subdivisions of land for which a development permit authorizing the subdivision has been submitted and issued pursuant to GS 143-755, as amended; (3) a vested right established pursuant to GS 160A-385.1 or GS 153A-344.1 that remains valid and unexpired under GS 160A-385.1 or GS 153A-385.1 (appears to intend, or GS 153A-344.1); (4) a vested right established by the terms of the development agreement authorized by Part 3D of Article 19, GS Chapter 160A, or Part 2D of Article 18, GS Chapter 153A; and (5) a multi-phased development in accordance with GS 143-755, as amended (previously provided for limited enforcement of amended zoning ordinances without consent for buildings and uses for which valid and unexpired permits were issued or rights were vested as specified; restricted the limited enforcement of amended zoning, subdivision, and unified development ordinances without written consent to multi-phased developments). Now provides that multi-phased developments are vested for the entire development with land development ordinances (previously referred to the zoning ordinances, subdivision ordinances, and unified development ordinances) in place at the time a site plan approval is granted for the initial phase of the multi-phased development, with the right vested for seven years from the time a site plan approval is granted for the initial phase of the multi-phased development. Previously, both GS 160A-385 and GS 153A-344 defined multi-phased development to mean the same as defined in GS 160A-385.1(b)(7) or GS 153A-344.1(b)(7), which each define the term to mean a development containing 100 acres or more submitted for site plan approval for construction to occur in more than one phase and is subject to a master plan with committed elements, including a requirement to offer land for public use as a condition of its master development plan approval. Now defines multi-phase developmentin GS 160A-385 and GS 153A-344 to mean a development containing 25 acres or more that is both submitted for development permit approval to occur in more than one phase and subject to a master development plan with committed elements showing the type and intensity of use of each phase. Makes conforming deletions to GS 160A-385.1 and GS 153A-344.1.
Adds new provisions concerning the statutory vesting granted by GS 160A-385 and GS 153A-344, providing that the vested rights established pursuant to the statutes are effective upon filing of the development permit application pursuant to GS 143-755 for so long as the permit remains valid under the law. Provides that local development permits expire one year after issuance unless work authorized by the permit has substantially commenced or otherwise specified by statute. Clarifies that a permit is issued either in the ordinary course of business of the agency or by the applicable governmental agency as a court directive. Adds that vested rights established under the statutes do not preclude vesting under one or more subdivisions of the respective statute or by application of common law principles. Establishes that established vested rights preclude any action by a city or county that would change, alter, impair, prevent, diminish or otherwise delay the development or use as provided in the development permit application, except where a change in State or federal law mandated enforcement after the application that has a fundamental and retroactive effect on development or use. Defines development permit and land development regulation as those terms are defined in GS 143-755, as amended.
Makes conforming changes to GS 160A-384 and GS 153A-343 regarding the method of procedure for changes to zoning map amendments. Removes existing language which requires actual notice to affected landowners for requests for zoning map amendments which are not made by the land owner, to instead prohibit any zoning map amendment to be initiated or enforceable without the written consent of all property owners whose property is the subject of the zoning map amendment. Maintains the exception for the initiation and enforcement of zoning map amendments by cities and counties.
Amends GS 160A-388, regarding appeals to the board of adjustment of administrative decisions regarding the enforcement of land use and/or development regulations. Now requires written notice of the administrative decision to include language that the determination is final and that the party for whom the notice is given has a right to appeal in order for the decision to be effective. Further, now specifies that an appeal of a notice of violation or other enforcement order stays enforcement of the action appealed including any accumulation of fines during the pendency of the appeal to the board of adjustment and any subsequent appeal pursuant to GS 160A-393 (quasi-judicial decisions appealed to superior court) or during the pendency of any civil proceeding authorized by law, including GS 160A-393.1, as enacted, or appeals therefrom, unless the official certifies a stay would cause imminent peril to life or property or would seriously interfere with the enforcement of the ordinance.
Enacts GS 160A-393.1, allowing a person claiming a statutory or common law vested right to have the right reviewed by the zoning administrator or other officer designated by regulation, whose decision can be appealed to the board of adjustment under GS 160A-388(b1). Alternatively to judicial review, provides for the person claiming the vested right to bring a civil action for declaratory relief, injunctive relief, damages, or any other remedies available by law, in superior court or federal court to challenge the enforceability, validity, or effect of a local land development regulation, for the specified claims. Provides for the procedure of the civil action, standing of a claimant, and joinder of the claim. Requires the action be brought within one year of the date on which written notice of the final decision is delivered to the aggrieved party. Provides that the definitions of GS 143-755, as amended, apply. Makes conforming changes to GS 160A-364.1.
Amends GS 160A-393, concerning superior court review of appealed administrative decisions, to now require a court to allow the record to be supplemented with evidence to the extent the petition raises standing, impartiality, or scope of review issues, as previously specified (previously allowable at the court's discretion). Adds that the rules of discovery set forth in the NC Rules of Civil Procedure apply to the supplementation of the record of those described issues. Specifies that the court can review the decision-making board's decision as specified to ensure the rights of the petitioner were not prejudiced because the decision-making body's decisions, inferences, conclusions, or decisions were in excess of the statutory authority conferred to the city, including preemption (previously did not explicitly include preemption). Makes clarifying changes regarding the court's scope of review. Specifies that the term competent evidence excludes items noted in sub-subdivisions a., b., and c. of subdivision (k)(1) that are conclusively incompetent (constitutional violations, exceeding statutory authority, and inconsistent with statutory or adopted ordinance procedure). Further clarifies that competent evidence does not include opinion testimony of lay witnesses as to property use, vehicular traffic, or matters for which only expert testimony would be admissible, regardless of the lack of timely objection. Modifies the provisions regarding relief the court may grant the petitioner, now requiring the court to remand if the court determines the permit was wrongfully denied because the denial was not based on substantial competent evidence or was otherwise based on an error of law, with instructions that the permit be issued, subject to any conditions expressly consented to by the permit applicant as part of the application or during the board of adjustment appeal or writ of certiorari appeal (previously was permissive, and the remand with instruction to issue the permit was subject to reasonably and appropriate conditions). Adds a new provision requiring the court to reverse a zoning board decision if it finds that the decision upholding a zoning enforcement action was not supported by substantial competent evidence or was otherwise based on an error of law.
Enacts GS 160A-393.2, prohibiting a city or county from asserting an estoppel defense before any board of adjustment or in any civil action if the landowner or permit applicant is challenging conditions that were illegally imposed.
Amends GS 6-21.7, requiring a court to award reasonable attorneys' fees and costs to the party who successfully challenged a city or county action that was found to have violated a statute or case law setting forth unambiguous limits on its authority (previously, allowed the award of fees and costs upon finding the city or county acted outside its scope of authority, and required the award upon finding the action was an abuse of discretion). Defines unambiguous. Adds a provision to require the court to award reasonable attorneys' fees and costs to the party who successfully challenged a city or county's noncompliance or violation of GS 160A-360.1, GS 153A-320.1, or GS 143-755, as amended by the act. Clarifies that the court can award reasonable attorneys' fees and costs in all other matters to the prevailing litigant.
Amends GS 160A-381 and GS 153A-340, explicitly restricting cities and counties from issuing special use permits or conditional use permits that impose unenforceable regulations or restrictions, including without limitation taxes, impact fees, building design elements not voluntarily offered by the petitioner, street improvements in excess of those authorized, driveway improvements in excess of those authorized, or other unauthorized limitations on the development or use of land, as specified. Prohibits the denial of a development permit authorized by GS 160A-381(c) and GS 153A-340(c1) on the basis that existing public facilities are inadequate to serve the property described in the permit application regardless of the type of use or development of said property.
Amends GS 160A-382 and GS 153A-342 regarding the placement of property in special use districts, conditional use districts, or conditional districts. Prohibits cities and counties from requiring, enforcing, or incorporating into the zoning regulations or permit requirements any condition or requirement not authorized by otherwise applicable law, including without limitation requirements as specified (identical to those unauthorized limitations specified in GS 160A-381 and GS 153A-340, as specified).
Amends GS 160A-307 regarding city curb cut regulations. Prohibits a city from requiring an applicant to acquire right-of-way from property not owned by the applicant, but allows an applicant to voluntarily agree to acquire the right-of-way. Removes the provision that held the more stringent driveway regulation controlling where the Department of Transportation and the city driveway improvements conflict.
Amends GS 160A-390 and GS 153A-346, prohibiting the use of a definition of building, dwelling, dwelling unit, bedroom, or sleeping unit inconsistent with any definition of the same in other State law, including the State Building Code Council (previously, did not include building or dwelling within the scope and limited the prohibition to using definitions that are more expansive than those in other State law; did not explicitly include the Council).
Applies to ordinances adopted before, on, and after the date the act becomes law. Applies to zoning map amendment applications submitted and appeals filed on or after the date the act becomes law.
Amends GS 115C-12 as the title indicates; additionally specifies that the computer science course cannot be used to fulfill the Math I, Math II, Biology, or physical science course requirements. Applies to all students entering the ninth grade in the 2020-21 school year.
| Intro. by Horn, Saine, Hardister. | GS 115C |
Amends GS 75-102 to prohibit telephone solicitors from causing misleading information to be transmitted to caller id users, or otherwise block or misrepresent the origin of the solicitation (was, prohibited knowingly using any method to block or otherwise circumvent a telephone subscriber's use of a caller id service). Specifies that a telephone solicitor may use the name and number of the entity the solicitation is being made on behalf of. Effective December 1, 2019.
| Intro. by Moore, Saine, Shepard, Humphrey. | GS 75 |
Includes whereas clauses.
Enacts new GS 14-313.5 creating the Tobacco Use Prevention Fund (Fund) in the Division of Public Health, Chronic Disease and Injury Section (Division) within DHHS, to prevent the use of new and emerging tobacco products, especially among youth and people of childbearing age. Prohibits DHHS from using the funds in the Fund for anything beyond the seven stated purposes, including creating regional tobacco use prevention programs and tracking youth tobacco use and exposure. Requires DHHS to administer the Fund and allows up to 10% of the amount appropriated to the Fund each fiscal year from the Settlement Reserve Fund to be used for administrative purposes. Requires DHHS to report annually by March 1 to the specified NCGA committee and division on the expenditures from the Fund.
Amends GS 143C-9-3 to appropriate $17 million from the Settlement Reserve Fund to the Tobacco Use Prevention Fund.
Effective July 1, 2019.
Amends GS 62-2 which declares state policy concerning public utility rates, services and operations. Adds the state policy to promote the development of the lowest cost electric power that will promote economic growth by providing public utilities the choice to use any type of energy resource free of State interference or control. Concerning the policy to assure resources necessary to meet future growth through the provision of adequate reliable utility service, removes the qualification that this includes use of the entire spectrum of demand side options. Eliminates the state policy to seek to adjust the rate of growth of regulated energy supply facilities serving the State to the policy requirements of statewide development. Eliminates the state policy to promote the development of renewable energy and energy efficiency through the implementation of a Renewable Energy and Energy Efficiency Portfolio Standard (REPS).
Makes conforming changes throughout GS 62-133.8 to eliminate reference to REPS. Further modifies the statute as follows. Eliminates the terms combined heat and power system and renewable energy certificate. Amends the term demand-side management to qualify that the included actions by an electric power supplier in the term must be taken with customer approval. Expands the term new renewable energy facility to include a hydroelectric power facility that delivers electric power to an electric power supplier (was, limited to those with a generation capacity of 10 megawatts (MW) or less). Similarly, expands the term renewable energy facility to include a hyroelectric power facility with a generation capacity of more than 10 MW. Eliminates the exception in renewable energy source to now include peat, nuclear energy and fossil fuel in the term.
Amends the provisions concerning control of emissions to require rather than permit the Environmental Management Commission (EMC) to adopt rules to implement the control of emissions provisions of the statute. Eliminates the exemption from the control of emissions provisions for certain new renewable energy facilities.
Concerning the provisions for cost recovery and customer charges, directs the Commission to allow recovery under the annual rider only for the reasonable and prudent costs incurred prior to July 1, 2019, including costs under renewable energy purchase contracts entered into prior to July 1, 2019, and the costs of construction of renewable energy facilities for which a certificate of public convenience and necessity has been issued by the Commission prior to July 1, 2019. Makes conforming changes throughout subsection (h) to limit all other recovery to charges prior to July 1, 2019. Additionally, no longer includes in incremental costs costs incurred to fund research that encourages the development of renewable energy, energy efficiency, or improved air quality not exceeding $1 million. Eliminates the provisions which provide for an electric power supplier to be conclusively deemed to be in compliance with the requirements of subsections (b) through (f) of the statute (the former REPS).
Makes conforming changes to the charge to the Commission concerning rulemaking for the statute's implementation. Eliminates the Commission's reporting requirements on implementation and compliance with the statute.
Makes further conforming and technical changes to the statute.
Effective July 1, 2019.
| Intro. by Pittman, Carter, Kidwell, Speciale. | GS 62 |
Amends GS 95-25.8(e) to provide that if criminal process has issued against an employee, an employee has been indicted, or an employee has been arrested for a charge incident to a cash shortage, inventory shortage, or damage to an employer's property, an employer may withhold (was, may withhold or divert) a portion of the employee's wages in order to recoup the amount of the cash shortage, inventory shortage, or damage to the employer's property, without the written authorization required by the statute. Removes the requirement that the amount of such withholdings comply with the provisions of subsection (b) (which provides that in non-overtime workweeks, an employer may reduce wages to the minimum wage level, in overtime workweeks, employers may reduce wages to the minimum wage level for non-overtime hours, and that no reductions may be made to overtime wages owed). Requires that the amount deducted be reimbursed by the employer to the employee if the criminal process or indictment is dismissed (in additional to the already listed condition of when the employee is not found guilty).
| Intro. by K. Hall, D. Hall, Jones, Szoka. | GS 95 |
Requires the Department of Health and Human Services, Division of Health Benefits (Division), to amend the North Carolina Innovations waiver to increase the number of available slots by a maximum of 500, which must be made available on the later of January 1, 2020, or upon approval by the Centers for Medicare and Medicaid Services. Requires that of these slots 125 must be reserved capacity slots to be distributed using the allocation formula currently in place. Requires the remaining slots to be distributed to the local management entities/managed care organizations (LME/MCOs) based on a per capita basis to then be made available to the counties on a per capita basis to be filled on a first-come, first-served basis.
Appropriates $5,435,100 in recurring funds for 2019-20 and $10,870,200 in recurring funds for 2020-21 from the General Fund to the Division to fund these additional slots.
Effective July 1, 2019.
| Intro. by Insko, Hawkins, Lambeth. | APPROP, UNCODIFIED |
Identical to S 537, filed 4/2/19.
Includes whereas clauses.
Directs the Department of Health and Human Services (DHHS) to establish and convene a workgroup to evaluate reimbursement options under managed care for adult care homes that takes into account all funding streams and to develop a service definition or definitions under managed care to accomplish the General Assembly's intent to provide stable and reliable funding to adult care homes in order to ensure access, choice and quality of care. Requires the participation of representatives of the adult care home industry and other relevant stakeholders in the workgroup. Mandates the inclusion of the following components in the development of the service definition: (1) supoprt for alternative payment models, including pay-for-performance initiatives, available under the State's 1115 Medicaid waiver and Medicaid transformation; (2) best practices for long-term services and supports; and (3) efficient payment methodologies.
Requires DHHS to submit a report no later than October 1, 2020, to the Joint Legislative Oversight Committees on Health and Human Services, and Medicaid and NC Health Choice, as well as the Fiscal Research Division regarding the new service definition. Directs DHHS after this submission to submit to the Centers for Medicare and Medicaid Services any amendments to the NC Medicaid State Plan necessary to implement the new definition.
| Intro. by Dobson, Lambeth, Murphy, Adcock. | STUDY, UNCODIFIED |
Requires the Building Code Council (Council) and local governments enforcing the 2018 NC Fire Prevention Code (Code) to enforce the specified exit obstruction and waste accumulation provisions as follows. Requires code enforcement authorities with jurisdiction over apartment occupancies to permit doorstep refuse and recycling collection containers which stand upright on their own and do not leak liquids when standing upright in exit access corridors as described with respect to apartment occupancies with enclosed corridors, and in apartment occupancies with open-air corridors or balconies served by exterior exit stairs. Authorizes the code enforcement authority having jurisdiction to approve alternative containers and storage arrangements that are demonstrated to provide an equivalent level of safety as described. Provides apartment occupancies a phase in period until December 31, 2020, to comply with the implementation provisions. Requires the Commission to revise the exit obstruction and waste accumulation provisions of the Code and adopt substantively similar permanent rules. Effective July 1, 2019.
| Intro. by Szoka, Corbin, Howard, Richardson. | UNCODIFIED |
Amends GS 62-133.4 as the title indicates.
| Intro. by Autry, Willingham, Graham, Richardson. | GS 62 |
Identical to S 647, filed 4/3/19.
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.
Requires the North Carolina Education and Workforce Innovation Commission (Commission) to administer a pilot program (pilot) in up to 25 local school administrative units to promote access to innovative digital and personalized learning solutions for high school students that bridge the gap between chemistry and physical science classes and career and technical education (CTE) career pathways. Requires the local school administrative units to incorporate STEM-focused educational software programs developed by Plasma Games, Inc., in select STEM classes and their CTE programs to encourage student interest and workforce development for chemistry-dependent industries located in the state. Requires the pilot to be conducted for two school years, beginning with 2019-20 and ending with 2020-21. Requires the pilot to include the specified local school administrative units.
Requires a participating local school administrative unit to provide the Commission with a plan for the placement of the technology in its school and sets out requirements for the plan and its implementation.
Appropriates $1.5 million in nonrecurring funds for 2019-20 and an additional $1.5 million in nonrecurring funds for 2020-21 from the General Fund to DPI to be provided to the Commission for allocation to local school administrative units participating in the pilot, with funds to be used for licensing fees for the educational software, Plasma Games's operating costs, and for implementation of the pilot.
Requires participating local school administrative units to provide an interim report by May 1, 2020, and a final report by May 1, 2021, to the Commission on the implementation of the pilot for that school year, including the specified information. Requires the Commission to provide an interim report by June 1, 2020, and a final report by June 1, 2021, to the specified NCGA committee on the implementation of the pilot and the information reported by participating local school administrative units.
Effective July 1, 2019.
Requires the Department of Public Instruction (DPI) to establish the North Carolina Collaborative School Improvement Pilot Program (pilot) as a three-year pilot program that leverages independent school turnaround experts in a pay-for-performance model to provide direct support for low-performing schools. Requires selecting 10 low-performing schools by October 1, 2019, for participation in the pilot; sets out additional guidance for selecting those schools. Requires the local board of education of a pilot school to prioritize funding and resources to the pilot school, and grant the school streamlined authority over staff, schedule, policies, budget, and academic programs to implement the school turnaround plan. Requires DPI, by October 2, 2019, to identify at least two turnaround experts from which a pilot school must choose. Sets out criteria for those experts.
Requires the local board of education of a pilot school to establish, by December 1, 2019, a school turnaround committee composed of the specified members. Also requires the local board of education, by February 1, 2020, to partner with the school turnaround committee to select a turnaround expert from those identified by DPI; prohibits selecting an expert that is the local school administrative unit or an employee thereof.
Sets out steps and requirements that must be taken when awarding a contract to a turnaround expert.
Specifies a turnaround expert's ten duties, including recommending changes to the school's culture, curriculum, assessments, instructional practices, governance, finances, policies, or other areas based on data collected by the expert, monitoring the effectiveness of a school turnaround plan, and giving quarterly progress reports to DPI.
Requires the turnaround committee, in consultation with the expert, to develop and implement a school turnaround plan that meets the specified requirements. Requires the plan to be submitted, by June 15, 2020, to the local board of education for approval; allows the committee to appeal the disapproval of a plan. Requires the local board of education to submit the plan by July 15, 2020, to DPI for approval; allows the local board of education to appeal the disapproval of a plan. Sets out timelines for appeals.
Requires the State Board of Education to adopt rules that provide consequences for a pilot school that does not meet the exit criteria set by DPI by the later of June 30, 2022, or the end of the school year in which the pilot school is granted an extension if one has been granted.
Requires DPI to report annually from November 30, 2020, to November 30, 2022, on the implementation of the pilot to the specified NCGA committee. Specifies minimum information to be included in the report. Requires DPI to select an independent research organization to conduct a report on the longitudinal outcome of the pilot. Requires the organization to issue an interim report to the same NCGA committee by November 30, 2022, and a final report on November 30, 2025; sets out minimum information that is to be included in the report.
| Intro. by Johnson, Horn. | STUDY |
As title indicates.
| Intro. by Carney, Dobson, Reives, Howard. | UNCODIFIED |
Amends GS 30-3.2, which sets forth definitions regarding the surviving spouse elective share provisions of Article 1A of the Chapter.
Modifies the provisions regarding property held by the entirety or jointly with right of survivorship concerning the calculation of total assets. Eliminates the inclusion of one-half of any property held be the decedent and the surviving spouse as joint tenants with right of survivorship without regard to contribution. Now limits the inclusion of property held by the decedent and one or more other persons as joint tenants with right of survivorship to the extent of the decedent's pro rata share of property attributable to the decedent's contribution. Creates a presumption that the decedent and all other joint tenants are presumed to have contributed in-kind in accordance with their respective shares for the jointly owned property, rebuttable by clear and convincing evidence (previously the presumption was that the decedent contributed the jointly owned property).
| Intro. by Zachary, Conrad, Howard. | GS 30 |
Establishes the 12-member House Select Committee to Study Transformative Strategies for a New North Carolina Economy (Committee) to study legislative changes and budgetary investments needed to develop a Green New Deal for North Carolina and achieve the nine specified climate and environmental resiliency outcomes within the target window of 10 years from the start of execution of the plan devised by the Committee. Those nine outcomes include dramatically expanding existing renewable power sources and deploying new production capacity with the goal of meeting 100% of statewide power demand through renewable energy resources, building a statewide, energy-efficient, smart grid, and promoting job creation through the implementation of a plan and policies that promote renewable energy, energy efficiency, and green technologies. Requires the Committee to meet on the last Friday of the month, or upon the call of the chair and allows it to meet during the interim period between sessions or recesses of the General Assembly. Allows the Committee to make a preliminary report containing findings and recommendations prior to the convening of the 2020 Regular Session of the General Assembly. Requires a final report on the results of its study, including any proposed legislation, to the members of the General Assembly by December 1, 2020. Terminates the Committee upon the earlier of the filing of its final report or December 1, 2020.
| Intro. by Logan, Autry, Hawkins, Insko. | STUDY |
Includes whereas clauses.
Establishes the 11-member Science Advisory Board (Board) within the Department of Environmental Quality. Provides for the makeup of the Board and appointment of members for two-year terms at the pleasure of the Secretaries of DEQ and the Department of Health and Human Services (DHHS). Provides for a chair and cochairs, and frequency of meetings. Enumerates ten duties of the Board, including to advise the Environmental Management Commission on information concerning the regulation and evaluation of release of contaminants that come to the attention of the Board; to act as consultants regarding DEQ's determinations to regulate releases of contaminants and in determining factors for establishing acceptable levels for contaminants and for remediation levels for contaminants in other media; and to provide assessment of the state of the science informing current policy issues in the areas of public health and the environment, upon request of the Secretaries of DEQ and DHHS. Directs the Secretaries of DEQ and DHHS to jointly provide oversight and direction to the Board and designate staff to serve as Board liaisons. Specifies members and staff of DEQ and DHHS divisions to provide technical support to the Board. Provides for member expenses.
Effective July 1, 2019. Deems members currently serving on the Secretaries' Science Advisory Board (created by a charter ratified by the Secretary of DEQ and the Secretary of DHHS on July 28, 2017) on the effective date of the act to constitute the initial members of the Board.
| Intro. by Logan, Brockman, Harrison, Holley. | GS 143B |
Amends GS 126-4 to require the State Human Resources Commission to establish policies and rules governing delegation of authority to an Ombud's Office charged with providing independent review of State employee workplace complaints and assistance to State employees in resolving workplace issues. Requires the Ombud's Office to establish education and training programs for State employees and their supervisors concerning employee rights and appropriate dispute resolution.
Enacts Article 17, Contract Employee Protection, to GS Chapter 126. Provides defined terms for the Article. Establishes that it is against state policy for any State employee to mistreat a contract employee in the government workplace or in connection with a State-controlled project. Defines contract employee to mean an employee of a private third-party employer, as defined, who is assigned to work in a State government workplace or on a State-controlled project. Makes it the responsibility of each supervisor to take reasonable steps to prevent mistreatment of contract employees.
Prohibits State employees from taking or causing a private third-party employer to initiate adverse action against a contract employee in retaliation, and prohibits a private third-party employer from taking an adverse action against a contract employee for retaliation, for the contract employee: (1) making a complaint or providing information in good faith to the NC Department of Labor or the US Departmnet of Labor about possible law law violations by the employer or a State agency, department or institution; (2) testifying in any investigation or other proceeding under state, local or federal law relating to a State government workplace or State-controlled project; (3) exercising any legally protected employee rights; or (4) complaining about workplace bullying in a State government workplace or State-controlled project. Defines adverse action to include reassignment to less desired work location, a reduction in compensation, failure to give promised or customary compensation or work status increase, disciplinary action, more intensive or critical supervision, withdrawal of previously allowed privileges, or assignment of more difficult duties. Defines workplace bullying to mean a persistent pattern of mistreatment from others in the workplace that causes either physical, emotional, or financial harm. Subjects any State employee who violates the prohibition to disciplinary action up to and including termination.
Requires investigation of violations by the NC Department of Labor. Permits civil penalties against a private third-party employer ranging from $1,000 to $20,000 per violation. Makes a private third-party employer determined in violation of the statute to be ineligible to contract with any State agency, department or institution for a period of five years. Establishes a cause of action for the contract employee to bring against the private third-party employer for a violation, and allows for remedies including reinstatement, back pay, and any other relief the court deems appropriate. Requires the prevailing party to also receive attorneys' fees and litigation costs.
Defines the scope of the Article to include all State employees including those subject to and exempt from the provisions of the State Human Resources Act, GS Chapter 126. Requires the State employer and the private third-party employer to post notice and use other appropriate means to keep all employees informed of their protections and obligations under the Article. Clarifies that the rights and obligations under the Article supplement other rights and obligations under state law. Directs the NC Department of Labor and the Commission to collaborate and adopt rules to implement the Article.
| Intro. by Logan, Montgomery, K. Smith. | GS 126 |
Part I.
Enacts GS 14-34.11 making torture a Class E felony unless the conduct is covered under some other provisions of law requiring greater punishment. Defines torture to mean any act by which serious pain or suffering, whether physical or mental, is intentionally inflicted on a person for purposes such as obtaining from the person or from a third person information or a confession, punishing the person for an act he or she or a third person committed or is suspected of having committed, or intimidating or coercing the person or a third person, or for any reason based on discrimination of any kind, when the pain or suffering is inflicted by or at the instigation of or with the consent or acquiescence of a public official or other person acting in an official capacity.
Makes enforced disappearance a Class F felony unless the conduct is covered under some other provisions of law requiring greater punishment. Defines enforced disappearance to mean the arrest, detention, or abduction of a person by, or with the authorization, support, or acquiescence of, a governmental body or a political organization, followed by a refusal to acknowledge that deprivation of freedom or give information on the fate or whereabouts of the person.
Establishes jurisdiction over the prohibited conduct if the alleged offender committed the offense in the State, committed an act in furtherance of a conspiracy to commit an offense under the statute within the State though other conduct or part of the conspiracy occurred outside of the State, or entered into the conspiracy to commit an offense under the statute within the State through part of the conspiracy was formulated or conduct in furtherance of the conspiracy was performed outside of the State. Adds additional punishments of a $5,000 to $100,000 fine and charter forfeiture for convictions of a firm or corporation under the statute.
Applies to offenses committed on or after December 1, 2019.
Part II.
Amends GS 15A-622 to require the convening of an investigative grand jury upon the district attorney or the Attorney General filing a petition alleging the commission of, attempt to commit or solicitation to commit, or conspiracy to commit torture or enforced disappearance in violation of GS 14-34.11, as enacted. Provides for the powers, duties and responsibilities of a grand jury convened under Article 33. Prohibits disclosure of the contents of the petition. Provides for the options for the method of convening the grand jury. Requires the impaneled grand jury to serve for 12 months, with 18 persons to be selected if an additional grand jury is convened. Allows the presiding judge to excuse a grand juror temporarily or permanently at any time for cause shown, with the court impaneling another juror in place of the juror excused permanently. Adds that a juror who serves full term of service to a grand jury under these provisions cannot be required to serve against as a grand juror or juror for a period of six years. Makes conforming changes.
Amends GS 15A-623 to require that a prosecutor be present to examine witnesses and a court reporter be present and record the examination of witnesses for a grand jury convened for violations concerning new GS 14-34.11. Adds procedural requirements concerning an investigate grand jury convened to require the district attorney or the Attorney General to subpoena witnesses and compel production of evidence of the investigation, with service by the investigative grand jury officer appointed by the court. Prohibits disclosure of the name of persons subpoenaed and its issuance and service except by the witness subpoenaed. Deems any subpoenaed material confidential and prohibits disclosure except in connection with a criminal case related to the subpoenaed materials. Makes the subpoena duces tecum subject to the provisions of GS 15A-802. Makes further clarifying, technical and conforming changes.
Amends GS 114-2 to establish concurrent jurisdiction of the Attorney General with district attorneys to prosecute any criminal violations under GS Chapter 14 revealed by the investigation of a grand jury convened pursuant to GS 15A-622(i1).
Part III.
Amends GS 143-59.2 by providing that a vendor is not entitled to enter into a contract for goods or services with any department, institution, or agency of the State government if any officer or director of the vendor, or any owner if the vendor is an unincorporated business entity, has been convicted of a violation of new GS 14-34.11 or any federal or international law related to the abduction and extrajudicial transfer of a person from one country to another. Makes conforming changes. Effective December 1, 2019, and applies to contracts entered into on or after that date.
Part IV.
Enacts new GS 143C-6-22.5 to provide that a non-State entity is not eligible to receive any State funds if any officer or director of the non-State entity, or any owner if the non-State entity is an unincorporated business entity, has been convicted of a violation of new GS 14-34.11 or any federal or international law related to the abduction and extrajudicial transfer of a person from one country to another. Requires a State agency to require the non-State entity to certify that none of its officers, directors, or owners of an unincorporated business entity have been convicted of any such violation. Effective December 1, 2019, and applies to funds granted or otherwise disbursed on or after that date.
Part V.
Amends GS 63-68 by prohibiting the Department of Transportation from loaning or granting any State funds to an airport it has implemented a policy prohibiting the use of the airport for any activities that violate new GS 14-34.11 or any federal or international law related to the abduction and extrajudicial transfer of a person from one country to another; prohibits issuing or renewing a permit to or for an airport that has failed to implement a such a policy. Effective December 1, 2019, and applies to loans or grants of funds on or after that date.
Enacts new GS 63-59 to require any person using an airport subject to this Article for the transportation of a person arrested or detained by the federal government to submit a report on the transportation to the Department of Justice (DOJ) no less than 10 days before the date of transportation, on information sufficient for DOJ to determine whether the transportation violates the provisions of new GS 14-34.11. Effective December 1, 2019, and applies to the use of airports on or after that date.
Requires DOJ to establish rules for implementing new GS 63-59. Effective December 1, 2019.
Part VI.
Unless otherwise provided, effective December 1, 2019.
Creates a 10-member Commission, as title indicates. Directs the study to consider multiple issues relating to flooding mitigation. Requires that the Commission provide an interim report to the General Assembly and 2020 Regular Session of the 2019 General Assembly and a final report to the 2021 Assembly, and will include any proposed legislation. The Commission shall terminate upon filing its final report or upon the convening of the 2021 General Assembly, whichever is earlier.
| Intro. by White, McGrady, Bell, Jones. | STUDY |
Appropriates $400,000 in recurring funds for 2019-20 from the General Fund to the UNC Board of Governors to be allocated to North Carolina State University for two additional regional coordinator personnel positions to support the agricultural education programs and Future Farmers of America activities in the North Carolina public schools. Effective July 1, 2019.
| Intro. by Bumgardner, Brisson. | APPROP |
The Daily Bulletin: 2019-04-11
Senate committee substitute to the 1st edition makes the following changes.
Amends GS 132-1.4A(h), by no longer providing that the release of the records is at the custodial law enforcement agency's sole discretion. Amends the purposes for which the disclosure or release of a recording may be made to include locating a missing or abducted person and by removing the proposed language allowing release for noncriminal investigative purposes such as community-oriented publicity or good will. Makes technical changes.
| Intro. by D. Davis. | GS 132 |
Senate committee substitute to the 1st edition makes the following changes.
Modifies proposed GS 146-30.2 to require the net proceeds of any sale of State-owned real property located outside of the State Capital area be calculated, rather than applied, in accordance with the statute, rather than Subchapter II, Allocated State Lands, GS Chapter 146. Makes conforming changes. Removes the qualification that subjected the calculation to limitations contained in any applicable deed. Now provides for the net proceeds to be handled pursuant to GS 146-30 (general rules for application of net proceeds from dispositions) unless the statute provides otherwise (previously stated the statute does not appropriated the proceeds described). Adds an exemption from the statute's provisions for proceeds derived from the sale of land or property originally purchased with, under the supervision or control of, or maintained with funds from the State Highway Fund or proceeds derived from the disposition of residue property pursuant to GS 136-19.7. Modifies the proposed titling of the statute.
| Intro. by Wells, Brown. | GS 146 |
Senate committee substitute to the 1st edition makes the following changes.
Modifies and adds to proposed GS 14-18.4. Modifies the elements of the crime created for death by distribution of certain controlled substances to require that the person unlawfully sells and delivers, rather than distributes, at least one certain controlled substance to the victim which was a proximate cause of the victim's death. Makes identical changes to the elements of the crime created for aggravated death by distribution of certain controlled substances. Makes further technical changes. Adds that the statute does not restrict or interfere with the rights and immunities provided under GS 90-96.2 (concerning drug-overdose victims and samaritans). Also now specifies that issuing a valid prescription for a controlled substance for a legitimate medical purpose by an individual practitioner acting in the usual course of professional practice is not unlawful distribution.
| Intro. by Brown, Bishop. | GS 14 |
Senate committee substitute to the 1st edition makes the following changes. Amends the study's minimum components to include a recommendation for legislative action to ensure that receipts are used only for the DuPont State Forest's operational needs (in addition to the already listed capital and maintenance needs).
| Intro. by Edwards. | STUDY |
The Daily Bulletin: 2019-04-11
House committee substitute to the 1st edition makes the following changes.
Amends proposed GS 58-50A-5 by adding that nothing in new Article 50A, Association Health Plans, regulates or prohibits any group health insurance policy that is not an association health plan.
Amends proposed GS 58-50A-15 to allow an employer member who obtains coverage under an association health plan to also provide coverage to the spouse or dependent children of an eligible employee or an individual the employer pays on an IRS Form 1099.
Amends GS 58-50A-20 by expanding upon the requirement to be met by an association health plan to also require providing coverage for the essential health benefits listed in 42 USC Sec. 18022(b).
Makes additional technical changes.
| Intro. by K. Hall, Grange, Dobson, B. Turner. | GS 58 |
The Daily Bulletin: 2019-04-11
Actions on Bills: 2019-04-11
H 90: DPI/EC DIV. FEEDBACK/DIT STUDY/PED REPORT.
H 120: CLARIFY FIRE DISTRICT FUNDING ELIGIBILITY.
H 121: EXPUNCTION RELATED TO RTA/NO CONVICTION.
H 126: PAY INCREASES/STATE HIGHWAY PATROL. (NEW)
H 151: KATELYN'S LAW.
H 195: BOARD OF NURSING TECHNICAL CHANGES.-AB
H 198: HUMAN TRAFFICKING COMMISSION RECOMMENDATIONS.-AB
H 205: VEH. PROPERTY DMG./DETERMINING AMT. OF LOSS.
H 219: NAIC ACCREDITATION AMENDMENTS.-AB
H 221: RATE-MAKING AMENDMENTS.-AB
H 222: MODIFY CRIM PENALTIES/NAIC FRAUD ACT-AB. (NEW)
H 226: PAY INCREASES/STATE EMPLOYEES. (NEW)
H 243: STATE HUMAN RESOURCES ACT AMENDMENTS.-AB
H 250: DEPARTMENT OF HEALTH & HUMAN SVCS. REVISIONS.-AB
H 268: AMEND ON-SITE WASTEWATER LAWS/MISC. TC. (NEW)
H 276: MODIFY LOW-PERFORMING SCHOOL DEFINITION.
H 340: AMEND APPT FOR COMPACT ON EDUCATION/MILITARY.
H 388: IMMUNIZING PHARMACISTS.
H 411: MODIFY SCHOOL QUAL./STUDENT SUCCESS INDICATOR.
H 415: PHOTOS OF JUVENILES/SHOW-UPS.
H 466: FIREFIGHTERS' LINE OF DUTY DISEASES/FUNDS.
H 469: VARIOUS FAMILY LAW CHANGES. (NEW)
H 470: ADMINISTRATION OF JUSTICE CHANGES. (NEW)
H 506: CONFIRM STEVE WARREN/SPECIAL SUP. CT JUDGE.
H 529: UTILITIES/WATER AND WASTEWATER CONSUMPTION.
H 553: LICENSING CERTAIN FIRE SAFETY EQUIP. WORK.
H 602: BORN-ALIVE ABORTION SURVIVORS PROTECTION ACT.
H 607: MASSAGE BOARD MEMBERSHIP.
H 640: HUNTERSVILLE OCULAR MELANOMA STUDY FUNDS.
H 646: ID APPROVAL/FLEX MUNI ONE-STOP.
H 668: VARIOUS HIGHER EDUCATION CHANGES.
H 669: STATE EMPLOYEES/PAID PARENTAL LEAVE.
H 670: FUNDS FOR CAROLINA BALLET.
H 671: BEHAVIOR ANALYST LICENSURE.
H 672: BIRTH CERTIFICATE INFORMATION.
H 673: FUNDS FOR UNC AREA HEALTH EDUCATION CENTERS.
H 674: NEED-BASED SCHOLAR. FUNDS/PRIVATE COLLEGES.
H 675: 2019 BUILDING CODE REGULATORY REFORM.
H 676: TAX REDUCTION ACT OF 2019.
H 677: STUDY SCHOOL BUS DRIVER TRAINING NEEDS.
H 678: AMEND COUNSELOR/SA/SOC. WORKER PROF. ACTS. (NEW)
H 679: RULES OF CIV PROCEDURE/E-FILING AND SERVICE. (NEW)
H 680: EMOTIONAL SUPPORT ANIMAL/REVISE LAWS.
H 681: U.S. ARMY SPECIAL FORCES REG PLATE/FEES.
H 682: CAPITAL PROCEDURE/SEVERE DISABILITY.
H 683: ABSENTEE BALLOT INTEGRITY ACT.
H 684: CREATING RELATIONSHIPS FOR YOUTH W/IDD/FUNDS.
H 685: CLARIFY DVPO EXPIRATION AND FIREARM SURRENDER.
H 686: FREEDOM TO CELEBRATE THE FOURTH OF JULY. (NEW)
H 687: ENCOURAGE ATTY CLE EXEMPT FOR NCGA EMPLOYEES. (NEW)
H 688: ENOUGH/GAMING MACHINES.
H 689: MICRO-BUSINESS DEVELOPMENT LOAN PROGRAM.
H 690: APPRENTICESHIP TAX CREDIT.
H 691: ONLINE VOTER REGISTRATION.
H 692: MODIFY HOMESTEAD CIRCUIT BREAKER.
H 693: UNREIMBURSED BUSINESS EXPENSES TAX DEDUCTION.
H 694: DESIGNATE LEGACY AIRPORTS.
H 695: PROVIDE CERTAIN PROPERTY TAX RELIEF.
H 696: NC FAMILIES FIRST ACT.
H 697: STATE SURPLUS PROP. COMPUTERS FOR NONPROFITS.
H 698: ADULT CARE HOME ACCREDITATION STUDY. (NEW)
H 699: REGULATORY REFORM/PACE PROGRAM ORGANIZATIONS.
H 700: DIGITAL CAMPAIGN FINANCE DISCLOSURE CHANGES.
H 701: IMPROVE IMPL. OF PUBLIC HEALTH SYSTEM MISSION.
H 702: MODIFY JUVENILE CRIME PREVENTION COUNCILS.
H 703: SOUTHERN REGIONAL AHEC FUNDS.
H 704: RURAL HEALTH CARE STABILIZATION ACT. (NEW)
H 705: DISCLOSURE OF COSMETICS INGREDIENTS.
H 706: BODY-WORN CAMERA RECORDINGS.
H 707: WC/INDEPENDENT TRUCKERS.
H 708: LRC STUDY- AFFORDABLE HOUSING.
H 715: SHRA/STRONGER WHISTLEBLOWER PROTECTION.
H 716: ADVISORY COUNCIL FOR PANS(PANDAS).
H 717: REPEAL CONTINUING ED. FOR USED CAR DEALERS.
H 718: FED. INSURED DEPOSITORY INST./INTEREST RATES.
H 719: EXPANDED FOOD/NUTRITION EDUCATION PROGRAMS.
H 720: NC RARE DISEASE COUNCIL FUNDS.
H 721: INCREASE ACCESS TO TELEHEALTH SERVICES.
H 722: LAND-USE REGULATORY CHANGES.
H 723: MATH OR SCIENCE CREDIT FOR COMPUTER SCIENCE.
H 724: TRUTH IN CALLER ID ACT.
H 725: STRENGTHEN YOUTH TOBACCO PREVENTION/FUNDS.
H 726: REPEAL RENEWABLE ENERGY PORTFOLIO STANDARD.
H 727: WAGE & HOUR WITHHOLDING CHANGES.
H 728: INCREASE INNOVATIONS WAIVER SLOTS.
H 729: ESTABLISH NEW PAYMENT METHODOLOGY/ACHS.
H 730: TRASH COLLECTION/MULTIFAMILY RESIDENTIAL.
H 731: NATURAL GAS TRANSPORTATION COST RECOVERY.
H 732: NONPROFIT MERGERS/INCR.CHARIT.SOLIC.EXEMPTS.
H 733: PLASMA GAMES PILOT PROGRAM/FUNDS.
H 734: NC COLLABORATIVE SCHOOL IMPROVEMENT PILOT.
H 735: ADOPT RULES INCORPORATING 2017 FOOD CODE.
H 736: ELECTIVE SHARE-JOINT ACCOUNTS.
H 737: STUDY TRANSFORMATIVE STRATEGIES FOR NC.
H 738: CODIFY DEQ SCIENCE ADVISORY BOARD.
H 739: PROTECT STATE EMPLOYEE & CONTRACTOR RIGHTS.
H 740: ENDING NC'S INVOLVEMENT IN TORTURE.
H 741: STUDY FLOOD MITIGATION.
H 742: NCFFA ADDITIONAL COORDINATOR POSITIONS.
S 148: PUBLIC RECORDS/RELEASE OF LEO RECORDINGS.
S 154: AUTHORIZE SPORTS/HORSE RACE WAGERING TRIBAL LANDS. (NEW)
S 168: DHHS & OTHER REVISIONS. (NEW)
S 199: CHILD SEX ABUSE/STRENGTHEN LAWS.
S 227: TP3/PRINCIPAL FELLOWS CONSOLIDATION. (NEW)
S 232: REPEAL DEATH INVEST CONF/MASKS/HEALTH&SAFETY. (NEW)
S 250: REMOVE FOREIGN CITIZENS FROM VOTING ROLLS. (NEW)
S 301: REGIONAL SCHOOL MODIFICATIONS. (NEW)
S 313: PERF. GUAR. TO STREAMLINE AFFORD. HOUSING.
S 316: AFFORDABLE HOUSING.
S 320: REGIONAL WATER SYSTEMS AND STATE GRANTS.
S 356: DOT CASH AND ACCOUNTABILITY. (NEW)
S 359: BORN-ALIVE ABORTION SURVIVORS PROTECTION ACT.
S 374: COVID-19/2020-21 SCHOOL CALENDAR START. (NEW)
S 375: DEATH BY DISTRIBUTION.
S 390: DUPONT STATE FOREST-FINANCIAL STUDY.
S 409: STUDY NC VETERANS REGISTRY.
S 475: STUDY SCHOOL ACCOUNTABILITY MEASURES.
S 528: EASTERN TRIAD WORKFORCE DEV. FUNDS.
S 543: FUNDS/REACH OUT AND READ CAROLINAS.
S 551: CHILD SUPPORT COOPERATION ACT OF 2019.
S 557: VARIOUS FINANCE LAW CHANGES. (NEW)
S 567: FUNDS./LITTLE ALAMANCE CREEK CONS. EASEMENT.
S 571: LOCAL GOVERNMENTS/UNSAFE BUILDINGS.
S 624: GUILFORD COUNTY MENTAL HEALTH FACILITY/FUNDS.
S 636: INCREASE FOSTER CARE RATES/FUNDS.
S 640: NC A&T STATE UNIVERSITY/AG. FUNDS.
S 644: RICHMOND CC/MULTICAMPUS FUNDS.
S 661: UNC HBCU FUNDING PARITY/NC A&T DOC. PROGRAMS.
Actions on Bills: 2019-04-11
H 21: REVISE MCDOWELL COUNTY BD OF EDUC. DISTRICTS.
H 193: GREENSBORO/SMALL BUSINESS ENTERPRISE.
H 204: TOWN OF BEAUFORT/ANNEXATION. (NEW)
H 237: BRUNSWICK COUNTY ZONING PROCEDURE CHANGES.
H 239: PITT COUNTY ANIMAL CONTROL RECORDS.
H 299: HENDERSON CTY/BUILD COMMUNITY COLLEGE BLDGS.
H 336: EXTEND SUSPENSION OF SPENCER MOUNTAIN.
H 349: WILKES COUNTY FIRE TAX-PROCEDURE.
H 464: SMALL BUSINESS HEALTH CARE ACT.
H 489: LINCOLNTON-LINCOLN COUNTY AIRPORT AUTHORITY.
H 517: STOKES CO. BD. ED./REQUESTED ELECTION CHANGES.
S 286: AMEND FIRE PROT. FEES/UNION/BRUNSWICK.
© 2025 School of Government The University of North Carolina at Chapel Hill
This work is copyrighted and subject to "fair use" as permitted by federal copyright law. No portion of this publication may be reproduced or transmitted in any form or by any means without the express written permission of the publisher. Distribution by third parties is prohibited. Prohibited distribution includes, but is not limited to, posting, e-mailing, faxing, archiving in a public database, installing on intranets or servers, and redistributing via a computer network or in printed form. Unauthorized use or reproduction may result in legal action against the unauthorized user.
