House committee substitute replaces the 1st edition in its entirety with the following. Amends GS 115C-407.65 (high school interscholastic events) and GS 115C-407.70 (middle school interscholastic events) so that public school high school and middle school units must accept cash as a form of payment for admissions at the time of the event for any interscholastic athletic activity where an admission fee is charged. Allows schools to adopt a policy allowing the cash to be deposited the next business day along with procedures for handling said cash prior to deposit. Makes conforming changes to act's titles. Applies beginning with the 2025-26 school year.
The Daily Bulletin: 2025-02-25
Printer-friendly: Click to view
The Daily Bulletin: 2025-02-25
Intro. by Pyrtle. | GS 115 |
House committee substitute to the 1st edition deletes the content of the previous edition and replaces it with the following.
Amends GS 14-72, concerning larceny of property and receiving or possessing stolen goods, to provide what when the larceny or receipt or possession of stolen goods is of mail (as defined), then the person will be sentenced at one class level higher than the principal offense for which the person was convicted. Applies to offenses committed on or after December 1, 2025.
Makes conforming changes to the act's long title.
Intro. by Lambeth, Zenger, K. Hall. | GS 14 |
House committee substitute to the 1st edition make the following changes. Removes provision in GS 14-51 (first and second degree burglary) that larceny is deemed a felony without regard to the value in question for purposes of defining burglary. Makes technical changes. Removes requirement under GS 14-53 (breaking out of a dwelling house burglary) that the breaking out of the dwelling house must occur at nighttime.
Intro. by Balkcom, Carson Smith, Miller, Pyrtle. | GS 14 |
House amendment to the 2nd edition makes the following changes.
Section 2.2
Decreases the amount allocated to the Department of Commerce (DOC), Division of Community Revitalization for the Home Reconstruction and Repair Program by $15 million, from $140 million to $125 million.
Allocates $15 million to Golden L.E.A.F. (Long-Term Economic Advancement Foundation), Inc. (Golden LEAF), a nonprofit corporation, to be allocated to nonprofit organizations located in the affected area. Requires a nonprofit organization receiving a grant from Golden LEAF to use those funds to provide grants for small business revitalization or other disaster recovery efforts. Requires Golden LEAF to prioritize nonprofit organizations with demonstrated expertise in small business revitalization. Limits subgrants made by a nonprofit organization to $50,000. Makes a clarifying change to who can receive a grant from NCEM.
Section 2.3
Expands the additional permitted uses of funds under the Private Road and Bridge Repair Program to include program costs incurred for the engineering, design, and construction of private roads and bridges, and funding to nonprofit organizations supporting bridge repairs.
Section 2.4
Revises the provisions pertaining to required refunds of awards under the Agricultural Crop Loss Program so that the refund provisions are also triggered if a person received financial assistance for which they were ineligible (was, only that the amount of the financial assistance received is based on inaccurate information). States that should a triggering event occur, the recipient forfeits the assistance awarded and that it bears interest at the statutory rate set forth in GS 105-241.21 until repaid. Now requires for forfeited financial assistance that is not repaid to be recouped through a civil action by the Attorney General at the request of the Commissioner of Agriculture (was, collection by Department of Revenue).
Section 2.5
Changes the definition of small business in the Small Business Infrastructure Grant Program to mean a business that employees 150 or fewer employees (was, 50 or fewer employees).
Section 4.1
Changes the start date for OBSM’s allocation reporting requirements to April 1, 2025 (was, May 15, 2025) and the frequency of those reports from quarterly to monthly. Increases the number of NCGA committees that receive the report.
Section 5.6
Allows the Department of the State Treasurer (Department) to forgive the remaining balance of any cashflow loan made to local governments under the cashflow loan program (Section 4E.5 of SL 2024-53, as amended) if three listed conditions are met, including proof by documentation that the local government has used the funds for disaster relief and applied for all other relevant disaster relief fundings sources, including insurance and federal aid. Makes conforming changes.
Section 5.7
Directs that in administering aid to the Public Libraries Fund in the affected area, the Department of Natural and Cultural Resources cannot reduce a grant to a local library system based on reductions in local funding for the system imposed by the governing body of a unit of local government when the reduction is imposed as part of a general budget reduction reflecting negative impacts on local economic or fiscal conditions caused by Hurricane Helene. Expires on July 1 of the fiscal year that follows the date of expiration of the statewide declaration of emergency issued by the Governor in Executive Order 315, concurred to by the Council of State, and extended pursuant to SL 2024-51 or any other enactment of a general law.
Section 5.8
Allows reconstruction or repair of a nonconforming residential structure in the affected area when all of six listed criteria are met, including that the structure serve the same or similar residential use, there are no alternatives for replacing the structure to provide the same or similar benefits to the owner in compliance with current law, and that the structure will be rebuilt to comply with a local government’s current development regulations to the maximum extent possible. Defines development regulation. Expires June 30, 2030.
House committee substitute to the 1st edition makes the following changes.
Adds telecommunicators employed by a law enforcement agency and emergency management workers (defined) to the list of individuals who are considered a “public safety officer” under new GS 14-34.7A. Changes the felony grade for assault of a public safety officer with a firearm under GS 14-34.5(a) from a Class D felony to Class C felony. Makes conforming change to statutory citation contained in GS 131E-88.3.
House committee substitute to the 1st edition makes the following changes. Exempts remote charter academies and remote academies from GS 115C-77.1's requirement that a public school adopt a cell phone-free education policy. Directs that new GS 115C-77.1 as enacted by the act does not apply to the virtual charter schools participating in the pilot program authorized under Section 8.35 of SL 2014-100, as amended.
Intro. by N. Jackson, Biggs, Schietzelt, Eddins. | GS 115C |
House committee substitute to the 1st edition makes the following changes. Increases the appropriation from $1,040,514 to $2,073,847 in recurring funds from the General Fund to the Department of Health and Human Services, Division of Aging and Adult Services, for both 2025-26 and 2026-27, for the expansion of the Project Caregiver Alternatives to Running on Empty Program.
Intro. by Moss, Setzer, Huneycutt, Harrison. | APPROP |
Part I
Sets a monthly teacher salary schedule for "A" teachers for 2025-26 for licensed public school personnel classified as teachers, based on years of experience, ranging from $5,000 for teachers with 0 years of experience to $6,823 for 25 or more years of experience. Provides for a 12% salary supplement for licensed teachers who have National Board for Professional Teaching Standards certification; a 10% salary supplement for licensed teachers classified as "M" teachers; a $126 salary supplement for licensed teachers with licensure based on academic preparation at the six-year degree level, in addition to the "M" teachers’ salary supplement; a $253 salary supplement for licensed teachers with licensure based on academic preparation at the doctoral degree level, in addition to the "M" teachers salary supplement; a 10% salary supplement for certified school nurses; and a $100 salary supplement for school counselors licensed as counselors at the master’s degree level or higher.
Requires that the first step of the salary schedule for school psychologists, school speech pathologists licensed at the master's degree level or higher, and school audiologists licensed at the master's degree level or higher must be equivalent to the sixth step of the "A" salary schedule. Provides for a 10% and $350 salary supplement. Deems these employees eligible to receive salary supplements equivalent to those of teachers for academic preparation at the six-year degree level or the doctoral degree level. Requires that the twenty-sixth step of the salary schedule for school psychologists, school speech pathologists licensed at the master's degree level or higher, and school audiologists licensed at the master's degree level or higher must be 7.5% higher than the salary received by these same employees on the twenty-fifth step of the salary schedule. Provides that in lieu of the amounts of annual longevity payments to teachers paid on the teacher salary schedule, beginning with the 2014-15 fiscal year, the amounts of those longevity payments are included in the monthly amounts under the teacher salary schedule.
Details teacher compensation for the 2025-26 school year based on either (1) the applicable salary schedule; (2) for eligible teachers, the sum of the salary the teacher received in 2013-14, longevity pay for the 2013-14 school year, and annual bonus provided in SL 2014-100; or (3) for teachers not eligible for the 2013-2014 longevity pay/2014 bonus, the sum of the salary and annual bonus the teacher received in the 2014-15 school year, with the compensation amount determined to be equal to the greater of those amounts. Provides that "teacher" includes instructional support personnel. Appropriates $1.597 billion in recurring funds for 2025-26 from the General Fund to the Department of Public Instruction (DPI) to increase salaries for teachers and support personnel.
Part II
Repeals GS 115C-302.10 (laying out qualifications for education-based salary supplements). Requires that for 2025-26, State Board of Education policy TCP-A-006, as it was in effect on June 30, 2013, will be used to determine (1) whether teachers and instructional support personnel are paid on the "M" salary schedule and (2) whether they receive a salary supplement for academic preparation at the six-year or doctoral degree level. Appropriates $8 million in recurring funds for 2025-26 from the General Fund to DPI to reinstate education-based salary supplements for teachers and instructional support personal.
Part III
By February 15, 2026, requires the NC Collaboratory to study and report to the specified NCGA committee on the feasibility and advisability of implementing a system of allotting funds to local school administrative units for the compensation of teachers, instructional support personnel, and assistant principals based on the average daily membership of the unit instead of guaranteed positions. Requires the Collaboratory to consult with DPI; the Fiscal Research Division; at least one small, one medium-sized, and one large local school administrative unit; and, to the extent practicable, any other stakeholders, experts in the State on public school funding, and states that have transitioned from an allotment system based on positions to an allotment system based on students in membership. Lists six matters that should be covered by the study, including the impacts of instituting the allotment change described in this section on small, large, and medium-sized local school administrative units, processes other states have used to transition to such a system, alternate compensation structures that don’t rely on years of experience, and recommendations.
Effective July 1, 2025.
Creates an exemption to the offense of possessing weapons on campus or other educational property (GS 14-269.2) for a person on private school grounds who has a concealed handgun permit valid under GS Chapter 14, Article 54B, or who is exempt from obtaining a permit pursuant to that Article, if all of the following conditions apply: (1) the property in question is owned, used, or operated by a private school; (2) the weapon is a handgun; (3) there’s no conspicuous notice barring carrying concealed handguns on the property; and (4) the person(s) having legal possession or control of the property has provided signed, written permission authorizing the person to possess and carry a handgun on the property. Makes conforming changes to GS 14-415.11 (concealed handguns permits). Effective December 1, 2025.
Adds new GS 14-409.46A, adding protections for relocated law enforcement shooting ranges, to the Sport Shooting Range Protection Act of 1997 (Article 53C of GS Chapter 14) (Act), as follows. Requires, for those law enforcement shooting ranges operating in the same location for at least twenty-five years, and that have relocated to a new location within the same county with no substantial change in use that: (1) the provisions of the Act be applied to the range based on the date the range began operations in the original location, (2) no local government can prohibit the range from conducting night operations for law enforcement training purposes if the range provides at least 48 hours’ written notice to the local government, and (3) no local government may require the range to comply with a setback line of more than 100 feet. Makes a conforming change to GS 14-409.6 (sport shooting range protections). Defines law enforcement organization and law enforcement shooting range in GS 14-409.45 (definitions provision of the Act). Makes organizational changes.
Specifies that prosecutions for offenses committed before the effective date of the act are not abated or affected by the act, and the statutes that would be applicable but for the act remain applicable to those prosecutions.
Intro. by McNeely, Pyrtle, Miller, Carver. | GS 14 |
Appropriates $1.5 million for 2025-26 from the General Fund to the Office of State Budget and Management, for a directed grant to the North Carolina Museum of Life and Science, Inc., to be used as the title indicates.
Intro. by White, Reives. | APPROP |
Includes whereas clauses. Appropriates $25 million in recurring funds for 2025-26 and for 2026-27 from the General Fund to the Department of Health and Human Services, Division of Public Health, to be allocated to local health departments, with the amount to the local health departments as specified in the act, to: (1) better prepare the State for emerging and re-emerging public health threats and (2) retain and hire additional disease staff, including public health nurses and other public health professionals, and to expand public health programs and services, which are vital not only to maintaining North Carolina's communicable disease response but also to ensuring that the essential public health services are available and accessible to the population served by the local health department. Sets out a timeline for the distribution of the funds. Effective July 1, 2025.
Intro. by White, Potts. | APPROP |
Removes the GS 18B-502(c) requirement that a local alcohol agent or ABC officer send notice to the permit holder within five business days from the issuance of a citation to an employee of a permitted establishment who is not the named holder of the permit for conduct occurring on the premises of the establishment.
Intro. by Miller, Pyrtle. | GS 18B |
Enacts new Article 7C, Nonconsensual Booting and Towing, to GS Chapter 20. Provides for seven defined terms including tow, nonconsensual tow (towing without the prior consent or authorization by the owner or operator of the motor vehicle), and boot. Specifies that Article 7C doesn’t apply to the towing of a vehicle at the direction of law enforcement or any other towing subject to Article 7A of GS Chapter 20 (concerning post-towing procedures).
Establishes, in new GS 20-219.40, a nine-member Towing and Recovery Commission (Commission) within the Department of Public Safety (DPS). Tasks the Commission with six responsibilities, including:
- To issue permits to nonconsensual towing businesses.
- To annually establish the maximum fees that a nonconsensual towing business may charge for booting, towing, storage, and the handling of commercial cargo.
- To maintain a nonconsensual towing business database.
- To record reports from the public of suspected noncompliance with the Article and any resolutions of those complaints.
- To administer new Article 7C.
Requires the Commission, starting with the 2027 calendar year, to submit an annual report to the specified NCGA committee covering four listed topics, including reports from the public on noncompliance. Sets out the Commission’s membership along with appointing authority in new GS 20-219.45. Specifies that members will serve three-year terms except for those appointed to initial terms, which will be comprised of members serving one-year and two-year terms. Provides for a chair and requires at least two meetings each year. Prohibits compensation but allows Commission members to be reimbursed for necessary expenses, including travel. Provides for filling of vacancies.
Adds new GS 20-219.50, requiring every consensual and nonconsensual towing business to obtain a permit from the Commission before operating in the State, which must be annually renewed. Provides for permit fees and permit forms. Requires the Commission to issue or renew a permit if: (1) the application is complete and (2) the applicant demonstrates the willingness and ability to comply with the requirements of the Article and other applicable laws. Provides for appeal of denial of initial or renewed permit. Specifies that engaging in the practice of nonconsensual booting or towing without a valid permit is an unfair trade practice.
Adds GS 20-219.55, requiring the Commission to develop and maintain a searchable statewide database accessible to members of the public. Requires the database to: (1) allow members of the public to report suspected noncompliance with the Article, (2) allow permit searches by the owner or operator of a towed vehicle by number or license plate so that they can learn where the vehicle was towed, and (3) allow for nonconsensual towing businesses to log in and to input the required information pertaining to the vehicle and towing location within one hour of towing or booting a vehicle. Sets out information that a nonconsensual towing business must put into the database after booting or towing a vehicle.
Requires private property owners to provide prominent posting and display of signage warning of nonconsensual towing at their parking lot entrances or areas where parking prohibitions apply in new GS 20-219.60. Prohibits a vehicle from being booted or nonconsensually towed on private property that does not have signs posted at the time of the booting or towing and at least 24 hours prior. Gives property owners 15 days to correct or remove any sign with incorrect information upon learning the signage is incorrect. Makes a private property owner that violates this section guilty of an infraction and allows the court to order the property owner to make restitution to the owner or operator of the improperly booted or towed motor vehicle in an amount equal to the fees for the booting, towing, and storage of the motor vehicle. Makes a nonconsensual tow truck driver guilty of an infraction subject to a penalty of not more than $100, with a second violation within 12 months of the first violation punished as an infraction with a penalty of not more than $200 and a third or subsequent violation within 12 months of the first violation punished as a Class 3 misdemeanor. Excludes owners of private residential property that consists of four or fewer residential units.
Adds new GS 20-219.65, listing towing and booting practices, including (1) that any vehicle removed from a parking lot or area on private property cannot be transported for storage more than 25 miles from the place of removal, unless there is no storage area within 25 miles from the place of removal suitably sized to store the motor vehicle; (2) barring occupied vehicles from being booted, towed, or attempted to be booted or towed; (3) prohibiting nonconsensual towing businesses from impeding or blocking occupied vehicles not yet booted that are attempting to leave the parking lot; (4) prohibiting booting a commercial vehicle; and (5) notice requirements for booting. Specifies that violation of GS 20-219.65 is an unfair trade practice.
Adds new GS 20-219.70, providing for nonconsensual towing fees (fees). Requires fees to be reasonable and not excessive and not to exceed the maximums established by the Commission. Prevents a nonconsensual towing business from charging storage or handling fees for: (1) cargo contained in a trailer or semitrailer and (2) days when the business is not open from at least 9:00 am to 4:00 pm. Specifies, that for nonconsensual towing of cargo, if there is a dispute, if the cargo is attached to the trailer and cannot be removed from the trailers, the parties must execute a trailer swap where the swapped trailer is of equal or better condition than the original towed trailer and owned, leased, or operated by the same company. Requires the business to wait at least one business day since the towed vehicle could first be recovered before charging a storage fee, unless it is open 24 hours per day. Requires a nonconsensual towing business to accept credit cards, debit cards and cash. Provides for a limit on payment processing fees. Specifies that charging a fee in violation of GS 20-219.70 is an unfair and deceptive trade practice. Allows for the sale of a truck tractor, trailer, or semitrailer that remains in storage more than 60 days after it is towed upon written notice to the owner by registered or certified mail, return receipt requested, addressed to the property owner at the address on the vehicle registration records maintained by the Division of Motor Vehicles (DMV). Gives property owner 30 days to respond. Directs that sale proceeds must first go towards paying outstanding towing, recovery, or storage fees and the remainder returned to the property owner. Requires billing by standardized form.
Authorizes DPS to adopt rules to implement the Article.
Requires the Commission, beginning February 15, 2030, and every four years thereafter, to report to the specified NCGA Committee recommending either (1) that the Commission continue existing or (2) that the Commission should sunset and its responsibilities be absorbed by the Department of Public Safety.
Requires the Commission to create the permit process discussed above and issue permits by July 1, 2026.
Makes conforming change to GS 20-219.20 (concerning the requirement to give notice of vehicle towing) to account for new Article 7C, effective July 1, 2026.
Statutes concerning the Commission and its membership and meetings are effective January 1, 2026. Statutes concerning permits, the database, towing and booting practices, and nonconsensual towing fees are effective July 1, 2026. The statute concerning required signage applies to offenses committed on or after July 1, 2026. Remaining statutes (definitions, limitations, and DPS authority to adopt rules) in the new Article are effective when the act becomes law.
Intro. by Carson Smith, Budd, Pyrtle, Logan. | GS 20 |
Substantively identical to H 34, filed 2/3/25.
Adds new GS 14-72.10, creating a new offense, larceny of mail, which is when a person unlawfully either: (1) takes, or exercises unlawful control over, the mail of another person with the intent to deprive the other person of that mail or (2) transfers, or exercises unlawful control over, the mail of another person or an interest in the mail of another person with the intent to benefit the person or another person not entitled to that mail or interest in that mail. Defines mail as a letter, package, bag, or other item of value sent or delivered to another. Ranges punishment for violations from Class A1 misdemeanors for a first offense and the value of the mail is $200 or less up to Class D felonies if the offense is a third or subsequent offense or if the value of the mail exceeds $2,000.
Applies to offenses committed on or after December 1, 2025.
Intro. by Logan, Willingham. | GS 14 |
Creates protections related various agreements, including newly defined term service agreements, that apply to all of Article 43 (pertaining to service agreements) in GS Chapter 66 [hereinafter Article 43], as follows.
Recodifies GS 66-372(b) (currently titled as the definitions provisions to the miscellaneous requirements for motor vehicle and home appliance service agreement companies) as to new GS 66-369.1 (definitions), which now applies to all of Article 43. Defines consumer and covered items. Changes the definition of service agreements to an agreement between a consumer and a service agreement company in which a consumer agrees to pay a set fee or premium, and may agree to pay a deductible, in exchange for a service provider promising to repair, replace, or maintain a set list of covered items. This term includes agreements where the service provider facilitates but does not actually perform the repair, replacement, or maintenance of a covered item and agreements where a service provider reimburses the consumer for obtaining their own repair, replacement, or maintenance. (Currently, just specifies that it includes motor vehicle and home appliance agreements). Expands entities included in a service agreement company to include a person, other than an insurer licensed to write liability insurance under Article 7 or 16 of GS Chapter 58, that issues service agreements. (Currently, just specifies that it includes motor vehicle and home appliance agreements). Makes organizational changes.
Recodifies subsections (a), (c), (d), the remainder of (e), (f), (h), (i), (j), and (l) of GS 66-372 as subsections (a), (b), (c), (d), (e), (f), (g), (h), and (i), respectively, of GS 66-369.2 (now entitled Miscellaneous requirements for service agreements) and makes the following changes to new GS 66-369.2. Specifies that the statute's requirements apply to all service agreements in Article 43. Makes organizational, technical, and conforming changes. Requires service agreements to contain a list of covered items.
Recodifies GS 66-373 as GS 66-369.3 (insurance policy requirements) to require each person or company subject to Article 43 (currently, subject to GS 66-373) to now maintain insurance with an insurer authorized to write liability insurance under Articles 7.16.21 or 22 of GS Chapter 58 (currently, just need to have coverage under an authorized insurer). Amends the scope of GS 66-369.3 so that it applies to GS 58-1-15, GS 58-1-20, and Article 43 (currently applies to GS 58-1-15, GS 58-1-20, GS 66-370, GS 66-371, and GS 66-374).
Amends GS 66-371 (pertaining to home service agreements [currently, home appliance service agreement companies]) as follows. Expands Article 43’s scope to all home service agreements in the State. (Currently, section applies to all home appliance service agreement companies soliciting business in the State.) Defines home service agreements as a service agreement for a set list of appliances and systems in a residence, regardless of whether the agreement is titled as a contract, home warranty, extended home warranty, home appliance warranty, or other.
In addition to the general requirements pertaining to a service agreement set forth above, requires home service agreements to contain four required elements, including a list of covered items, detailed descriptions of covered losses or damages and exclusions, and a statement of the purchaser’s rights. Requires home service agreement companies to provide an electronic or paper copy of the agreement to the consumer at time of signing, maintain a list of company-approved vendors available to perform services and allow a consumer to use one of those vendors, and ensure that the repair, replacement, or maintenance requested under the agreement is completed or scheduled for completion within five business days of a consumer's claim for any covered item that is necessary for heating, air-conditioning, or the functioning of a bathroom if there is only one bathroom in the residence. Makes conforming changes. Deletes defined terms home appliance and home appliance service agreement.
Recodifies GS 66-372(e)(2) as GS 66-370(a2), and further amends GS 66-370 as follows. Defines motor vehicle. Expands Article 43’s scope to all motor vehicle service agreements in the State. (Currently, section applies to all motor vehicle service agreement companies soliciting business in the State.) Defines motor vehicle service agreement as including (1) any contract or agreement indemnifying a consumer against loss caused by a motor vehicle failure (defined) that is listed in the agreement or providing for the repair of a motor vehicle failure that is listed in the agreement; and (2) a contract or agreement to reform or to indemnify a consumer for certain repairs, including dents, key fobs, and other services that may be approved by the Commissioner of Insurance if not inconsistent with Article 43. Specifies that the general requirement set forth in GS 66-369.2 above, apply to motor vehicle service agreements. Makes technical and organizational changes. Deletes defined terms set forth in GS 66-370(b).
Effective October 1, 2025, and applies to service agreements entered into on or after that date.
Appropriates $50,000 in recurring funds from the General Fund to the Department of Justice for 2025-26, to be allotted to the Office of the Attorney General to enforce Article 43, as amended by the act. Effective July 1, 2025.
Amends GS 50B-3.1 (Surrender and disposal of firearms; violations; exceptions), as follows. Amends subsection (e) to allow a defendant to obtain any weapons surrendered under the section without a further court order if (1) the court doesn’t enter a protective order when the ex parte or emergency order expires, or (2) the protective order is denied by the court after a hearing. Requires the sheriff to run a background check on the defendant to ensure that they are not prohibited from possessing firearms before releasing the surrendered firearms. Amends subsection (g) to allow third parties who own items surrendered to a sheriff under a protective order to file a motion for their return at any time prior to their disposal under subsection (h) (was, motion must be filed within 30 days after seizure). Amends subsection (h), pertaining to disposal of firearms, to require the sheriff who has control of the firearms, ammunition or permits (collectively, firearms) to also give notice to any third-party owner before applying to the court for an order disposing of the firearms (currently, just has to give notice to the defendant). Modifies the conditions that trigger the sheriff’s right to dispose of the firearms, so that the sheriff can only do so in the following three circumstances:
- The defendant or third-party owner has not filed a motion requesting the return of the firearms within 90 days after the expiration of the current protective order or final disposition of any pending criminal charges committed against the person who is the subject of that order and the defendant has not retrieved the firearms. (Currently, just defendant and required to act within time period prescribed by GS 50B-3.1.)
- The court has determined that the defendant or third-party owner is precluded from regaining the surrendered firearms. (Currently, just defendant.)
- The defendant or third-party owner fails to remit all fees for the storage of the firearms within 30 days of either the entry of an order granting the return of the firearms or a request to retrieve the firearms.
Expands the persons eligible to receive the net sale proceeds to include the third-party owner if they make a request before a hearing on the issue of sale. (Currently, just defendant.) Makes conforming changes.
Effective December 1, 2025, and apply to firearms, ammunition, and permits surrendered on or after that date. Beginning February 1, 2026, the act applies to firearms, ammunition, and permits surrendered before the date the act becomes law.
Amends GS 132-1.4(c)(4) to remove the contents of a 911 or other emergency call where the caller is less than 18 years of age from being considered a public record. Makes clarifying changes to the subsection.
Identical to S 120, filed 2/18/25.
Repeals GS 95-79, which made illegal (1) an agreement between an employer and any labor union or labor organization where persons who were not members are denied the right to work for the employer, where membership is a condition of employment, or where the union or organization acquires an employment monopoly in any enterprise or (2) any provision that conditions the purchase of agricultural products, the terms of an agreement for the purchase of agricultural products, or the terms of an agreement not to sue or settle litigation upon an agricultural producer's status as a union or nonunion employer or entry into or refusal to enter into an agreement with a labor union or labor organization. Amends GS 95-78 to make it the State's public policy that the right of persons to work must not be denied or abridged (was, denied or abridged on account of membership or non-membership in any labor union or labor organization or association). Also declares it to be public policy that the rights of labor organizations and associations to enter into labor agreements must not be denied or abridged.
Makes conforming deletions of GS 95-80 (prohibiting membership in labor organizations as a condition of employment) and GS 95-82 (prohibiting payment of dues as a condition of employment).
Amends GS 95-83 by making conforming and clarifying changes.
Repeals Article 12 of GS Chapter 95, concerning units of government and labor unions, trade unions, and labor organizations, and public employee strikes.
Intro. by Morey, Butler, Harrison, Price. | GS 95 |
Expands the scope of the powers of the State’s Cemetery Commission (Commission) under the North Carolina Cemetery Act (GS 65-53) by authorizing the Commission to promulgate rules and regulations for minimum standards for the care and maintenance of cemeteries. Allows Commission, in consultation with the NC Cemetery Association, in addition to taking action against the license of a licensee who violates this section, to also impose a civil penalty of $50.00 for each violation, enforceable in a civil action if the licensee does not pay. Specifies that each day a licensee is not in compliance is a separate violation. Specifies notice requirements. Requires clear proceeds of civil penalties to be remitted to the Civil Penalty and Forfeiture Fund. Adds definition of care and maintenance to the definitions applicable under the North Carolina Cemetery Act (GS 65-48). Amends GS 65-65 (pertaining to reports required from the trustee of a cemetery trust fund) to require that the trustee also include details of the care and maintenance worked performed in their report to the Commission.
Intro. by Penny, Wheatley. | GS 65 |
Titles the act the Kelsey Smith Act. Adds new Article 16C, “Provision of Wireless Call Location Information to Law Enforcement” to GS Chapter 15A, as follows. Requires a wireless telecommunications carrier (wireless carrier) to provide, upon request by certain law enforcement personnel, and subject to any limitations under applicable federal law, available phone location information of a telecommunications device without delay if the law enforcement personnel asserts either of the following:
- The device that is the subject of the request was used to place a 911 call requesting emergency assistance.
- There is reasonable suspicion that the device that is the subject of the request is in the possession of an individual who is involved in an emergency situation that involves risk of death or serious physical harm.
Permits the wireless carrier to establish protocols pertaining to voluntary disclosures. Provides immunity for wireless carriers and their personnel providing phone location information while acting in good faith and in accordance with the statute. Requires wireless carriers registered to do business in this State or submitting to the jurisdiction thereof and all resellers of wireless telecommunications services to annually submit their emergency contact information to the State Bureau of Investigation (SBI) by June 15 to facilitate the requests set forth above. Requires those carriers to update contact information with SBI immediately upon any change. Provides for a database maintained by SBI with the wireless provider contact information. Defines wireless telecommunications provider.
Directs the SBI to adopt temporary rules to implement the act, which are effective until replaced by permanent rules.
Effective July 1, 2025.
Intro. by Ward, Wheatley, Echevarria, Moss. | GS 15A |
Specifies that the Department of Transportation, in initiating a condemnation action under GS 136-103, is not required to serve or join the spouse of a person with an interest in the subject land unless the spouse also has an interest in the land other than the possibility of a future election under GS 29-30. Modernizes language and makes other technical changes. Makes conforming changes. Makes technical and conforming changes to GS 29-30 (election of surviving spouse to take life interest in lieu of intestate share provided). Applies to condemnation actions initiated on or after October 1, 2025.
Enacts new GS 95-9.2 requiring employers to post a printed notice of the law in relation to veterans' benefits in North Carolina in a conspicuous place in every room where five or more persons are employed. Requires the Commissioner of Labor to provide a digital form of the notice on its website or provide the printed notice upon request. Sets out the information that must be included in the notice. Requires the Department of Labor to consult with the Department of Military and Veterans Affairs to create and distribute the veterans' benefits and services poster.
Intro. by Goodwin, Loftis, Majeed, Charles Smith. | GS 95 |
Enacts new Article 31A to GS Chapter 120, pertaining to faithful Article V commissioners. Makes findings related to interstate conventions authorized by Article V of the US Constitution. Sets forth defined terms. Specifies that the article’s purposes are to (1) clarify the scope of authority of commissioners and committees representing the legislature of the State at interstate conventions, (2) provide for enforcing limits on such authority, (3) provide methods of selecting and replacing commissioners to conventions, and (4) prescribe an oath to be taken by interstate convention commissioners. Sets forth processes to establish the number, selection, and removal of commissioners. Provides for filling of vacancies. Specifies that the authority granted to the commissioners in the case of a convention for proposing amendments cannot exceed the narrowest of (1) the scope of the congressional call, (2) the scope of the narrowest application among those cited by Congress as mandating the convention call, or (3) the actual terms of the application. Specifies that a person exceeds the scope of authority at an interstate convention if, while serving as a delegate at an interstate convention, he or she votes for, votes to consider, or otherwise promotes any action of the convention not within the scope defined in the act; provided, however, that a delegate may vote for or otherwise support a measure clearly identified as a nonbinding recommendation rather than as a formal proposal. Sets out the oath that commissioners must take. Specifies that a person exceeding the scope of authority under the act is guilty of a Class I felony.
Intro. by Riddell, Bell, Loftis, Echevarria. | GS 120 |
Amends GS 15A-1343.3 to create the Continuous Alcohol Monitoring Fund (Fund), in the Division of Community Supervision and Reentry (Division) of the Department of Adult Correction, to provide access to continuous alcohol monitoring as a sentencing option to people that are determined by the court as unable to pay for the monitoring. Allows the court, if it determines that continuous alcohol monitoring should be ordered and the convicted person is unable to pay for the monitoring, to order that the Division pay from the Fund the cost of monitoring for the period of time required by the court. Requires, to the extent practicable, that funds deposited in the Fund under GS 18B-805 be used in the county where the charge under GS 18B-804(b)(10) is collected. Makes conforming changes to GS 20-179(k)(4). Applies to sentences imposed on or after July 1, 2025.
Amends GS 18B-804 by adding (b)(10) an additional charge of five cents on each bottle of spirituous liquor. Makes conforming changes. Amends GS 18B-805(b) to require that a local ABC board, before making any other distribution, pay from its gross receipts to the Division the proceeds from this five-cent charge, to be deposited into the Fund. Applies to sales occurring on or after July 1, 2025.
Amends Article 2 of Chapter 20 of the General Statutes (Uniform Driver’s License Act) by adding GS 20-11.2 to do the following:
(1) Require applicants for a driver’s license age 18 and older to take an alcohol and drug abuse awareness course, unless they have a license from another state or have completed a Department of Public Instruction drivers education course;
(2) Require that the mandatory course be a three hour online or in-person course that promotes traffic safety and provides instruction on (i) physiological and psychological consequences of alcohol and drug abuse, (ii) effects of drug and alcohol abuse on drivers, (iii) North Carolina laws relating to motor vehicle operation, and (iv) high risk driving behaviors like fatigued driving, aggressive driving, and distracted driving;
(3) Direct the Division of Motor Vehicles (Division) to utilize third-party vendors to administer the course and to require the third-party vendors to obtain certification from the Division that the third-party’s course complies with the above requirements for the course; and
(4) Provides that course participants must pay a fee for the course set by the Division.Effective October 1, 2025.
Intro. by Lowery, Biggs, Charles Smith. | GS 20 |
Amends GS 20-7 as the title indicates. Applies to license and renewal applications submitted on or after October 1, 2026.
Intro. by Carson Smith, B. Jones, Johnson. | GS 20 |
Repeals GS 153A-250, which allowed counties, by ordinance, to franchise ambulance service.
Prohibits a county manager or EMS administrator delegated authority to act on behalf of the county from being required to sign a document or otherwise approve a modification in the level of care being provided by a provider within the county's emergency management system. Specifies that this does not apply if the provider is a city located within the county or the county responsible for the emergency management system.
Intro. by Pless. | GS 153A |
Part I
Appropriates $217 million from SERDF (the State Emergency Response and Disaster Relief Fund) to the Department of Public Safety (DPS), Office of Recovery and Resiliency (NCORR) for 2025-26 to complete the homeowners recovery projects for Hurricanes Matthew and Florence.
Sets forth a reporting schedule for NCORR to submit regular reports to the specified NCGA committee and the Fiscal Research Division (FRD), on all funds allocated to homeowner recovery projects for Hurricanes Matthew and Florence and thereafter regularly report future disbursements of all funds allocated to homeowner recovery projects as they are disbursed until all homeowner recovery projects are completed. Requires the reports to include expenditures, obligations, encumbrances, and associated Notices to Proceed or other documentation relating to funds appropriated by or received for those purposes. Sets forth a reporting schedule. Directs NCORR to prioritize entering into an MOU with the Housing Finance Agency to receive eligible funding and spending those funds for the unmet needs for the homeowner recovery projects. Directs that, if after the homeowner recovery projects for Hurricanes Matthew and Florence are completed, NCORR has remaining funds appropriated for the program, then those funds revert to the Savings Reserve. Directs NCORR to reevaluate all persons who were removed, denied, or otherwise ruled ineligible by NCORR within the past 180 calendar days within 30 calendar days after the act becoming law. Requires NCORR to submit reports to the Office of the State Auditor and to send information and documents relating to funds already disbursed to the Auditor within seven business days after the act becomes law. Requires NCORR to provide an accounting and explanation of any failure to timely report expenditures to the Auditor and the specified NCGA committee. Requires the Auditor to produce reports to the specified NCGA committee upon request. Also requires the Auditor to conduct additional periodic financial and performance audits of the Division of Emergency Management of DPS, the Governor's Recovery Office for Western North Carolina, and any additional financial or performance audits as requested by the General Assembly. Provides for a public dashboard to be provided by the Auditor on the amount spent by the executive branch for Hurricanes Matthew and Florence relief. Provides for OSBM to provide ongoing financial monitoring of the Office for the duration of the Office's operations, including funding for previous, current, and future storm recovery programs. Directs OSBM to oversee and track the Office's budget, expenditures, and obligations through OSBM's Office of Internal Audit or appropriate combination of OSBM staff. Directs that to the extent any provision of this section conflicts with a previous reporting requirement under SL 2024-51 (Disaster Recovery Act of 2024), SL 2024-53 (Modifications to the Disaster Recovery Act of 2024), or SL 2024-57 (Further Modifications and Additional Appropriations for Disaster Recovery), this act supersedes those provisions.
Appropriates $1.5 million from SERDF to the Office of State Fire Marshal for supplies and equipment needed for an emergency operations center and new office space.
Part II
Removes provisions in GS 143B-1040 (Office of Recovery and Resiliency) pertaining to the administration of Community Development Block Grant Disaster Recovery awards.
Part III
Directs that funds appropriated in this act revert to the Savings Reserve if not expended or encumbered by June 30, 2027. Requires recipients of funds under the act to use best efforts and take reasonable efforts to obtain alternative funds to cover the losses or needs for which the State funds are provided. Provides for notice to recipients of such funds about these requirements. Requires remittance of funds back to the State agency from which they were received if alternative funds are obtained. Provides for contract requirements. Specifies that the Governor cannot use the funds in this act to make budget adjustments or reallocations. Directs the Governor to ensure that funds allocated in the act are expended in a manner that does not adversely affect any person's or entity's eligibility for federal funds that are made available, or that are anticipated to be made available, as a result of natural disasters. And, to the extent practicable, avoid using State funds to cover costs that will be, or likely will be, covered by federal funds.
Intro. by B. Jones, Johnson, Lowery, Winslow. | GS 143B |
The Daily Bulletin: 2025-02-25
Reorganizes GS Chapter 90B into Articles and moves specified existing statutes into Article 1. Retitles the Chapter as Social Worker Certification and Licensure.
Adds new Article 2, Social Work Licensure Compact (Compact), providing as follows. Set out the purpose of the Compact and Compact objectives. Sets out and defines terms as they are used in the Article.
Sets out criteria that must be met by a state to become a member of the Compact and for a member state to maintain membership. Requires member states to designate the categories of social work licensure eligible for issuance of a multistate license for applicants in that member state. Provides that to the extent a member state does not meet the requirements for participation in the Compact in any particular category of social work licensure, that member state may choose to issue a multistate license to applicants that otherwise meet the requirements for issuance of a multistate license in those categories of licensure.
Requires applicants to meet the following to be eligible for a multistate license: (1) hold or be eligible for an active, unencumbered license in the home state; (2) pay any applicable fees, including any state fee, for the multistate license; (3) submit, in connection with an application for a multistate license, fingerprints or other biometric data for the purpose of obtaining criminal history record information; (4) notify the home state of any adverse action, encumbrance, or restriction on any professional license taken by any member state or non-member state within 30 days from the date the action is taken; (5) meet any continuing competence requirements established by the home state; and (6) abide by the laws, regulations, and applicable standards in the member state where the client is located at the time care is rendered. Requires applicants for a clinical-category multistate license to meet specified requirements for fulfilling a competency requirement, attain at least a master's degree in social work from a program meeting specified qualifications, and fulfill a practice requirement by completion of one of the listed types of practice. Requires applicants for a master's category multistate license to meet specified requirements for fulfilling a competency requirement, and attaining at least a master's degree in social work from a program meeting specified qualifications. Requires applicants for a bachelor's category multistate license to meet specified requirements for fulfilling a competency requirement, and attaining at least a bachelor's degree in social work from a program meeting specified qualifications. Sets out provisions governing renewal of a license. Makes services provided in a remote state subject to that member state's regulatory authority. Allows a remote state to remove a regulated social worker's multistate authorization to practice in the remote state or take other necessary actions to protect the health and safety of its citizens. Requires that if a multistate license is encumbered, the regulated social worker's multistate authorization to practice must be deactivated in all remote states until the license is no longer encumbered. Provides that if a multistate authorization to practice is encumbered in a remote state, then the multistate authorization to practice may be deactivated in that state until the multistate authorization to practice is no longer encumbered.
Sets out the steps a home state must take to issue a multistate license. Requires that a multistate license issued by a home state to a resident in that State be recognized by all Compact member states as authorizing social work practice under a multistate authorization to practice corresponding to each category of licensure regulated in the member state.
Sets out limitations on the Compact and specifies the ways in which the Compact does not interfere with a member state's powers.
Limits licensees to holding a multistate license in only one member state at a time. Sets out provisions governing how to change home states. Requires active military members and their spouses to designate a home state and allows retaining that home state during active duty.
Sets out the process under which a remote state or home state can take an adverse action against a licensee and allows for joint investigations.
Establishes a Social Work Licensure Compact Commission (Commission) with 22 specified duties, including to meet and take such actions consistent with the provisions of this Compact and the bylaws; initiate legal proceedings or actions in the name of the Commission, provided that the standing of any state occupational therapy licensing board to sue or be sued under applicable law shall not be affected; purchase and maintain insurance and bonds; and assess and collect fees. Sets out membership requirements, with each member state limited to one delegate; provides for removal of members and filling of vacancies. Requires the Commission to meet at least once a year and allows meeting electronically. Establishes an 11-member Executive Committee with the power to act on behalf of the Commission. Sets out the Committee's powers and duties, memberships, and meeting requirements. Requires Commission meetings to be open to the public, except for listed matters that may be discussed in a closed meeting. Sets out notice requirements for meeting, including special meetings for emergency business. Allows the Commission to levy an annual assessment on member states and impose fees on other licensees of member states to whom it grants a multistate license. Sets out additional regulations governing these fees. Provides for immunity from liability for members, officers, executive director, employees, and representatives of the Commission, and provides for Commission defense against such lawsuits.
Requires the Commission to provide for the development, maintenance, operation, and use of a coordinated database and reporting system that includes licensure, adverse action, and the presence of current significant investigative information on all licensed individuals in member states. Requires each applicant for a multistate license to be given a unique identifier. Requires member states to submit a uniform data set to the data system on all individuals to whom this Compact is applicable, including specified information. Sets out limitation on the use of information and records. Prohibits sharing data with the public unless the contributing state gives permission.
Requires the Commission to promulgate reasonable rules in order to achieve the purposes of the Compact effectively and efficiently. Sets out provisions governing the adoption of rules by the Commission.
Requires the executive and judicial branches of state government in each member state to enforce the Compact and take all actions necessary and appropriate to implement the Compact. Sets out provisions governing proper venue, service of process, enforcement of the Compact by the Commission, terminating membership of a defaulting state from the Compact, and dispute resolution.
Makes the Compact effective on the date on which the Compact statute is enacted into law in the seventh member state. Sets out provisions for a member state to withdraw from the Compact. Sets out provisions governing the construction of the compact and includes a severability clause. Provides that any laws, statutes, regulations, or other legal requirements in a member state in conflict with the Compact are superseded to the extent of the conflict.
Effective when at least seven states have enacted the Compact. Requires the NC Social Work Certification and Licensure Board to report to the Revisor of Statues when the Compact has been enacted by seven member states.
Intro. by Corbin, Hise, Burgin. | GS 90B |
Appropriates $100,000 from the General Fund to the Office of State Budget and Management for 2025-26 to provide a directed grant to Johnson C. Smith University to be used as title indicates. Effective July 1, 2025.
Intro. by Waddell. | APPROP |
Appropriates $100,000 for 2025-26 from the General Fund to the Office of State Budget and Management to provide a directed grant to the Young Men's Christian Association of Greater Charlotte to be used as title indicates. Effective July 1, 2025.
Intro. by Waddell. | APPROP |
Enacts new GS 105-277.1G, creating a process where a qualifying elderly homeowner may defer increases on property taxes due for their primary residence. Defines “qualifying owner” as a NC resident at least age 65 who has owned the property as a permanent residence for at least five consecutive years and and occupied the primary residence for at least five years. Assesses the taxable value of a qualifying owner’s primary residence at the lower of either the true value or the assessed value in the first year the qualifying owner's application for property tax relief is accepted. Permits the qualifying owner to defer the portion of property taxes due on any increase in assessed value. Provides that a husband and wife may share the deferral benefit on a primary residence if one is a qualifying owner, but denies this benefit to other primary residences owned by two or more persons unless all owners are qualifying owners under the section.
Mandates that each taxing unit record and carry forward the deferred taxes. Establishes disqualifying events and the amount of taxes due and payable upon the loss of eligibility for a deferral. Prevents any mortgagee or trustee who elects to pay the deferred portion of the property taxes from foreclosing on the property as a result of that election. Makes void any provision in a deed of trust or mortgage forbidding an owner from deferring property taxes as permitted under the section. Requires the county tax assessor to notify qualifying owners of their eligibility no later than January 15 preceding the tax year for the owner’s eligibility.
Makes conforming changes to GS 107-277.1 (concerning the elderly or disabled property tax homestead exclusion) and GS 105-282.1 (a)(2)c (concerning the application for special classes of property classified for taxation at a reduced valuation).
Effective for taxes imposed for taxable years beginning on or after July 1, 2026.
Intro. by Waddell, Chitlik. | GS 105 |
Identical to H 71, filed 2/6/25.
Section 1.
Includes whereas clauses. Makes the following changes to Article 38, Respiratory Care Practice Act, of GS Chapter 90. Adds and modifies defined terms as follows. Adds advanced respiratory care practitioner (ARCP), advanced respiratory care procedures, endorsement, invasive diagnostic and therapeutic procedure, practice of advanced practice respiratory therapy, serious injury, and supervising physician to the Article's defined terms. Expands license to include respiratory care practitioners or advanced respiratory care practitioners who have met the requirements and have been issued a certificate by the NC Respiratory Care Board (Board). Revises the practice of respiratory care to specify the term is as defined by the written order of a licensed physician for respiratory care practitioners, as specified, and the performance of diagnostic testing and therapeutic application of the use of associated respiratory care equipment for medical gases, humidity, and aerosols, except anesthesia. Revises support activities to mean tasks that do not require formal academic training, including the delivery, setup, and routine maintenance and repair of respiratory care equipment, and includes giving instructions on the use, fitting, and application of respiratory care equipment, excluding therapeutic evaluation and assessment for an individual patient as defined by Board rules. Makes clarifying changes to physician.
Modifies membership of the Board set forth in GS 90-649 to include one member who must be a state resident to represent the Atlantic Coast Medical Equipment Services Association (replaces the member to represent the NC Association of Medical Equipment Services). Amends GS 90-650 to provide for appointment of this member by the Atlantic Coast Medical Equipment Association.
Revises and adds to the Board's powers and duties set forth in GS 90-652. Grants authority to establish and adopt rules defining the education and credential requirements for persons seeking endorsement. No longer requires the Board to submit a signed form of the licensure applicant consenting to a criminal record check or the use of fingerprints or other identifying information as part of a request for a criminal background check. Changes the reference to the entity providing the Board a criminal record check to the State Bureau of Investigation (currently, Department of Public Safety).
Distinguishes licensure requirements for respiratory care practitioner licenses and advanced respiratory care practitioner licenses under GS 90-653. Revises respiratory care practitioner licensure requirements to require applicants to submit a completed application that includes a signed form consenting to a criminal background check and the use of fingerprints and other identifying information; submit verification of completion of entry-level degree requirements of a respiratory care education program approved by the Commission on Accreditation for Respiratory Care (CoARC) or its successor through submission of an official transcript to the Board; and submitting written evidence, verified by oath, that the applicant passed the exam requirements defined by Board rules given by the National Board for Respiratory Care Inc. (National Board) or its successor for entry-level care practitioners. Eliminates previous provisions regarding provision of the entry-level exam throughout the year. Establishes licensure requirements for advanced respiratory care practitioners, mirroring those for respiratory care practitioners, except as follows. Requires verification of successful completion of the postgraduate requirements of respiratory care education for the advanced practice respiratory therapist approved by CoARC or its successor through submission of an official transcript to the Board, requires verification of successful completion of the minimal requirements for Basic Cardiac Life Support recognized by the specified national entities, and requires verification that the applicant passed the exam requirements defined by Board rules given by the National Board or its successor for advanced-level respiratory care practitioners defined by Board Rules. Adds a new requirement for the Board to state the terms and conditions of use of the license to the licensee upon issuance.
Eliminates the statutory fee set in GS 90-660 for exams. No longer distinguishes a fee for a provisional or temporary endorsement.
Expands the unlawful practices of unlicensed persons under GS 90-661 to include the use of advanced respiratory care practitioner title, letters, or indications.
Enacts GS 90-667, pertaining to confidentiality of Board investigative information. Directs that all investigative information (investigative files and reports, information relating to the identity and report of a physician or other professional performing an expert review for the Board, and any of the Board's investigative materials that are not admitted into evidence) along with any records, papers, and other documents containing information that the Board, its members, or its employees possess, gather, or receive as a result of investigations, inquiries, assessments, or interviews conducted in connection with a licensing complaint, appeal, assessment, potential impairment matter, or disciplinary matter are not considered public records and are not subject to discovery, subpoena, or any means of legal compulsion for release to anyone other than the Board, its employees, or consultants involved in the application for license, impairment assessment, or discipline of the licensee, except for certain disclosures to a licensee in connection with a disciplinary hearing. Specifies that Board is not required to produce any attorney-client privileged information or other information the Board does not intend to offer into evidence and is related to advice, opinions, or recommendations of the Board's staff, consultants, or agents to a licensee in connection with a disciplinary hearing. Specifies that any licensee’s notice of statement of charges, notice of hearing, and all information contained in those documents are considered public records subject to disclosure. Authorizes the Board to report confidential information concerning the denial, annulment, suspension, or revocation of a license to any other health care licensing board in this State, other state, or country, or authorized Department of Health and Human Services personnel who are charged with the enforcement or investigative responsibilities of licensure. Specifies notice requirements to licensee if information is disclosed and procedure for licensee to request a copy of all transmitted information. Sets out provisions governing release of such information if it relates to an ongoing criminal investigation by any law enforcement agency or authorized Department of Health and Human Services personnel with enforcement or investigative responsibilities. Requires the Board to withhold identity related to any patient including information relating to dates and places of treatment, or any other information that would tend to identify the patient, in any proceeding, record of a hearing, and in the notice of charges against any licensee, unless the patient or the patient's representative expressly consents to the public disclosure. Requires all licensees to self-report to the Board any felony arrest or indictment or any arrest for driving while impaired or driving under the influence or for possession, use, or sale of any controlled substances within 30 days of their arrest or indictment.
Adds new GS 90-668, which provides as follows. Allows individuals licensed as advanced respiratory care practitioners to use the title "advanced respiratory care practitioner." Makes it a violation of the Article for an individual to hold themselves out as advanced respiratory care practitioners without being licensed. Allows licensed advanced respiratory care practitioners to practice advanced respiratory care under the supervision of a licensed physician and within the scope of rules adopted by the Board.
Makes organizational, technical, and conforming changes.
Effective October 1, 2025.
Section 2.
Requires the Board to adopt rules to implement and administer the provisions of this act no later than October 1, 2025.
Intro. by Burgin. | GS 90 |
Names the act The Jenesis Firearm Accountability Act. Sets forth the Act’s three purposes, including to protect law-abiding gun owners by preventing illegal firearm trafficking and reducing criminal misuse.
Adds new GS 14-409.13, concerning reporting the loss or theft of a firearm, requiring a person who owns, possesses, or otherwise controls a firearm that is lost or stolen to report the loss or theft to a law enforcement agency within 48 hours of discovering the firearm is lost or stolen. Sets forth four pieces of information that the report must include, if known. Defines firearm, law enforcement agency, and lost or stolen. Ranges punishment for violations from a written warning for a first offense to a $1,000 fine if the offense is a third or subsequent offense. Establishes a civil liability if the person commits a violation, in addition to the fines or warning set forth above. Provides that if the firearm is used in the commission of a violent felony or misdemeanor, the person who failed to report the lost or stolen firearm is guilty of the same level of offense as the offense in which the firearm was used unless the person demonstrates to the court a reasonable inability to have complied with the requirements of the statute. Provides civil and criminal immunity to a person who reports a lost or stolen firearm in accordance with the statute. Clarifies that the statute does not authorize the creation of a firearm registry or require firearm owners to disclose ownership of firearms that have not been lost or stolen. Effective October 1, 2025, and applies to offenses committed on or after that date.
Amends GS 105-164.13 (setting forth retail sales and use tax exemptions) to exempt from taxation certain equipment designed to prevent unauthorized access to firearms from sales tax, including (1) devices, when installed on firearms, designed to prevent the firearm from firing without first being deactivated and (2) a gun safe, gun case, lockbox, or other device that is for home use and is designed, in light of materials used, to prevent access to a firearm by any means other than key, a combination, biometric data, or other similar means. Equipment designed to allow for the display of firearms, including glass-faced cabinets, are not included in the sales tax exemption. Effective October 1, 2025, and applies to sales made on or after that date.
Appropriates $500,000 from the General Fund to the Department of Public Safety (DPS) for 2025-26 for a public awareness campaign surrounding new GS 14-409.13 in consultation with the NC Sheriffs’ Association and the NC Chiefs of Police. Effective July 1, 2025.
Amends various sections of GS Chapter 50 to establish the presumption of joint custody and shared parenting arrangements as in the best interests of a child. Amends GS 50-13.01 (Purposes) to add new subsection (6), making it State policy to encourage parental agreements and joint/shared custody arrangements where a child spends equal time with each parent. Amends GS 50-13.1 (Action or proceeding for custody of minor child), subsection (b)(2), to add to the mediation goals the development of a custody and visitation agreement that equalizes to the greatest extent possible the amount of time a child spends with each parent. Amends GS 50-13.2 to add “presumption of shared parenting” to the title, and to add new subsection (a1), creating a rebuttable presumption that joint custody and shared parenting is in the best interest of the child, along with eleven relevant factors for the court to consider when preparing a shared parenting schedule. Also adds new subsection (a2), outlining conditions that will rebut the presumption that shared parenting is in the child’s best interest, and makes clarifying changes to subsection (b).
Intro. by Hanig, Jones. | GS 50 |
Unless the conduct is covered under another provision of law providing greater punishment, establishes it as a Class F felony under GS 14-288.6 (looting and trespass during an emergency) for any person to enter the premises of another without legal justification, in a county located in an emergency area during a state of emergency, and without legal justification obtain or exert control over, damage, ransack, or destroy the temporary housing of another. Allows for recovery of three times the amount of actual damages, court costs, and attorneys’ fees in a civil suit by any person whose person or property is injured due to a violation of the above against a violator of the statute. Defines emergency area, state of emergency, and temporary housing. Applies to offenses committed on or after December 1, 2025.
Intro. by Alexander, Moffitt, Settle. | GS 14 |
Amends GS 160D-601(d), as amended by Section 3K.1 of SL 2024-57, as follows. Allows down-zoning amendments to be initiated by a local government without the written consent of all property owners whose property is the subject of the amendment. Removes prohibition on enacting such amendments without the written consent of the property owners whose property owners are subject to the amendment, but specifies that such amendments cannot be initiated or enforced without such written consent. Narrows the list of what is considered down-zoning under the statute by removing a zoning ordinance that affects an area of land by creating any type of nonconformity on land not in a residential zoning district, including a nonconforming use, nonconforming lot, nonconforming structure, nonconforming improvement, or nonconforming site element. Applicable only to Union and Iredell counties and the municipalities located therein. Effective when the act becomes law and applies retroactively to December 11, 2024. Directs that any adopted ordinance affected by Section 3K.1 of SL 2024-57 will be in effect as it was on or before December 11, 2024.
Repeals GS 153A-145.12 (applicable to counties) and GS 160A-205.7 (applicable to cities), which prohibited the adoption of an ordinance, resolution, regulation, or rule to: (1) restrict, tax, charge a fee, prohibit, or otherwise regulate the use, disposition, or sale of an auxiliary container; or (2) regulate the use of shopping carts, including the imposition of a fee or fine on a business for failure to take possession of a shopping cart that was removed from the premises of the business. The statutes also specifically allowed counties/cites to (1) operate a recycling program, a composting program, and a solid waste disposal program as authorized by law; and (2) regulate the use of auxiliary containers on property owned or maintained by the county/city.
Requires the State Board of Education (State Board), for the 2025-27 fiscal biennium, to develop guidelines for identifying and providing services to students with limited proficiency in the English language, as follows: (1) requires allocating these funds to local school administrative units and to charter schools under a formula that takes into account the average percentage of students in the units or the charters over the past three years who have limited English proficiency and requires allocating funds to those schools only if average daily membership of the unit or charter school includes at least 20 students with limited English proficiency or if students with limited English proficiency comprise at least 2.5% of the average daily membership of the unit or charter school; (2) requires local school administrative units to use funds allocated to them to pay for classroom teachers, teacher assistants, tutors, textbooks, classroom materials/instructional supplies/equipment, transportation costs, and staff development of teachers for students with limited English proficiency; and (3) requires a county in which a local school administrative unit receives funds under this section to use the funds to supplement local current expense funds. Requires the Department of Public Instruction to prepare a head count of the number of students with limited English proficiency by December 1 of each year and requires those students to be assessed at least once every three years to determine English proficiency.
Requires the State Board to study the allotment for students with limited English proficiency and report on the result by December 31, 2025, to the specified NCGA committee and division. Specifies minimum content of the report.
Appropriates $16.2 million in recurring funds for 2025-26 from the General Fund to the Department of Public Instruction to increase the allotment for students with limited English proficiency.
Effective July 1, 2025.
Identical to H 179, filed 2/25/25.
Amends GS 105-153.5 to allow an income tax deduction for the payment of membership dues in a labor organization. Effective for taxable years beginning on or after January 1, 2026.
Intro. by Grafstein, Murdock, Meyer. | GS 105 |
Adds an additional layer of notice to the review and permanency planning hearings pertaining to the abuse, neglect, or dependency of a juvenile under GS 7B-906.1 by requiring, when a court orders at such a hearing that the juvenile be placed with a parent from a family foster care home, that the person providing care for the juvenile be, at minimum, verbally notified at least 48 hours prior to the juvenile returning to the parent and included in transition planning when it is determined to be in the best interest of the child. Requires that person to also receive a verbal notice of upcoming hearings from the department of social services if that person did not receive notice from the clerk. Effective October 1, 2025.
Intro. by Burgin. | GS 7B |
Amends the supervision provisions under the Psychology Practice Act (GS 90-270.139) as follows. Enacts GS 90-270.139(e1), which exempts certain licensed psychological associates from supervision if they have met the following requirements: (1) 3,000 hours of postgraduate degree experience in the delivery of psychological services under the supervision of one or more qualified licensed psychologists within a time period of at least 24 consecutive months and less than 60 consecutive months and (2) they submit an application for independent practice with proof of the required hours. Requires the NC Psychology Board (Board) to approve a licensed psychological associate to engage in independent practice if the licensed psychological associate meets those requirements. Makes conforming changes to GS 90-270-139(e) and deletes all of the specified activities for when a licensed psychological associate needs supervision set forth in GS 90-270-139(e)(3). Instead, provides that a licensed psychological associate needs supervision when they engage in psychology. Deletes Board’s rulemaking authority to this section and to define further activities that require supervision. Amends GS 90-270.153 (pertaining to certification as a health services provider under the Psychology Practice Act) to allow for licensed psychological associates who do not need supervision under the requirements set forth above to be granted certification as a health services provider psychological associate upon submission of an application fee.
Amends the terms of office for members of the Board to allow for the Governor to appoint a new member to the Board within 60 days of any vacancy. Deletes provisions requiring the NC Psychological Association, in consultation with chairs of graduate departments of psychology in the State, to submit names of three candidates to the Governor for selection. Instead, requires Board to solicit applications for membership from all licensees of the Board. From the applications, the Board must submit the names of the applicants qualified to all licensees for a vote. From that vote, the Board will submit a list of the three highest vote getters to the Governor for selection. Makes conforming changes. Effective October 1, 2025, and applies to vacancies existing on or after that date.
Effective October 1, 2025.
Intro. by Burgin. | GS 90 |
Amends GS 159-171 (Grant anticipation notes) to create new subsection (a1), permitting a unit of local government to borrow money for paying appropriations made for a State Transportation Improvement regional impact or division need project in anticipation of receiving the funds from the State or the federal government or their agencies, and to issue negotiable notes in evidence thereof. Provides that notes issued under the subsection cannot be renewed, and must mature no later than 12 months after the first day of the calendar year following the year the project is scheduled to be completed. Requires a local government that plans to borrow money under the subsection to enter into an expedited project agreement with the Department of Transportation and outlines the requirements of that agreement. Creates new subsection (b2) that prohibits borrowing under subsection (a1) if the total amount of notes issued in anticipation of the project exceeds the amount of funding identified for the project, and specifies a mandatory certificate to be included on the note, signed by the finance officer. Makes clarifying changes to the statute to reflect the new subsections.
Amends GS 136-189.11 to create new subsection (f1), requiring the Department of Transportation to ensure that any amendment or modification of the State Transportation Improvement Program will not delay the repayment of grant anticipation notes issued under GS 159-171(a1).
Requires the Department of Transportation to develop procedures and rules as necessary for expedited project agreements to incorporate the terms and use of grant anticipation notes as added by this bill. Directs the Department of the State Treasurer, in consultation with the Department of Transportation, to adopt rules that are consistent with the purposes of this bill.
The Daily Bulletin: 2025-02-25
Correction: This bill is not identical to S 66, as previously indicated.
Under current law, GS 115C-84.2(d) sets the parameters within which local boards of education must determine the opening and closing dates of public schools under subdivision (a)(1) of this statute. Amends GS 115C-84.2(d) to provide the local boards of education for the Cumberland County Schools with additional flexibility in adopting their school calendars by removing the specified opening and closing dates. Applies beginning with the 2025-26 school year.
Intro. by F. Jackson, Wheatley, Charles Smith, Colvin. | Cumberland, GS 115C |
Amends GS 115C-84.2(d) as title indicates. Requires Durham and Person County Schools to open no earlier than August 10 (currently, prohibited from opening earlier than the Monday closest to August 26), excluding year-round schools. Deletes the provisions of subsection (d) concerning waiver of the opening date requirements upon a showing of good cause. Amends GS 115C-174.12 allowing Durham and Person County Schools, if the school calendar concludes the fall semester before December 31, to administer assessments before the conclusion of that semester. Applies beginning with the 2025-26 school year.
Under current law, GS 115C-84.2(d) sets the parameters within which local boards of education must determine the opening and closing dates of public schools under subdivision (a)(1) of this statute. Amends GS 115C-84.2(d) to provide the local boards of education for the Asheville City Schools with additional flexibility in adopting their school calendars by removing those specified opening and closing dates. Applies beginning with the 2025-26 school year.
Amends GS 160D-601(d), as amended by Section 3K.1 of SL 2024-57, as follows. Allows down-zoning amendments to be initiated by a local government without the written consent of all property owners whose property is the subject of the amendment. Removes prohibition on enacting such amendments without the written consent of the property owners whose property owners are subject to the amendment, but specifies that such amendments cannot be initiated or enforced without such written consent. Narrows the list of what is considered down-zoning under the statute by removing a zoning ordinance that affects an area of land by creating any type of nonconformity on land not in a residential zoning district, including a nonconforming use, nonconforming lot, nonconforming structure, nonconforming improvement, or nonconforming site element. Applicable only to Chatham County and the municipalities located therein. Effective when the act becomes law and applies retroactively to December 11, 2024. Directs that any adopted ordinance affected by Section 3K.1 of SL 2024-57 will be in effect as it was on or before December 11, 2024.
Amends GS 115C84.2(d) to authorize local boards of education to align the calendar of schools in the local school administrative unit with the calendar of a community college serving the city or county in which the unit is located. Applies only to Pender County Schools. Applies beginning with the 2025-26 school year.
Prohibits operating a motor vehicle combination consisting of a trailer in excess of 30 feet or a motor vehicle and trailer combination in excess of 48 total feet on designated routes consisting of two specified portions of US Route 25/70. Violations are the same as the specified penalties for those that apply under limitations on tandem trailers and semitrailers in GS 20-115.1. Applies only to Madison County. Applies to offenses committed on or after December 1, 2025.
Intro. by Pless. | UNCODIFIED, Madison |
Amends GS 160D-601(d), as amended by Section 3K.1 of SL 2024-57, as follows. Allows down-zoning amendments to be initiated by a local government without the written consent of all property owners whose property is the subject of the amendment. Removes prohibition on enacting such amendments without the written consent of the property owners whose property owners are subject to the amendment, but specifies that such amendments cannot be initiated or enforced without such written consent. Narrows the list of what is considered down-zoning under the statute by removing a zoning ordinance that affects an area of land by creating any type of nonconformity on land not in a residential zoning district, including a nonconforming use, nonconforming lot, nonconforming structure, nonconforming improvement, or nonconforming site element. Applicable only to Cabarrus County and the municipalities located therein. Effective when the act becomes law and applies retroactively to December 11, 2024. Directs that any adopted ordinance affected by Section 3K.1 of SL 2024-57 will be in effect as it was on or before December 11, 2024.
Under current law, GS 115C-84.2(d) sets the parameters within which local boards of education must determine the opening and closing dates of public schools under subdivision (a)(1) of this statute. Amends GS 115C-84.2(d) to provide the local boards of education for the Cabarrus County Schools with additional flexibility in adopting their school calendars by removing the specified opening and closing dates. Applies beginning with the 2025-26 school year.
Expands the scope of GS 132-111A (which gives specified localities limited access to the identifying information for minors participating in local government programs and programs funded by the North Carolina Partnership for Children, Inc, or a local partnership), by making it applicable to Durham County.
Authorizes the Durham Public School Board of Education (Board) and Durham County (County) to enter into a partnership or similar arrangement to construct, provide, and maintain affordable housing on property owned by the Board or the County. Authorizes the Board and the County to convey its property to such partnership or similar entity for the narrow purpose of providing affordable housing for Durham Public Schools teachers, sworn law enforcement officers, or other first responders employed by local government entities in the County, as well as Durham Public Schools Board of Education employees if units remain available. Bars the transfer by eminent domain of any property to the partnership or other similar entity created under the act that is acquired on or after the date the act becomes law. Authorizes the Board, the County, or the partnership or similar entity created under the act to contract to finance, construct, or maintain the affordable housing, and enter into residential housing unit lease agreements for housing units owned by the Board or the County, with agreements limited to the teachers and professional staff, local officers, and first responders specified. Requires at least 75% of the housing constructed, provided, maintained, or leased to be reserved for Durham Public Schools Board of Education teachers. Places discretion with the Board to establish reasonable rents, including charging below-market rates. Subjects housing under the act to applicable building, and health and safety laws and regulations.
Intro. by Alston, Hawkins, Jeffers, Morey. | UNCODIFIED, Durham |
Amends Section 36 of Title VI of SL 1987-506, as amended, (concerning the Charlotte Firefighters' Retirement System [System]) as follows. Requires that the administrator appointed by the Board of Trustees (Board) to be domiciled in the State or otherwise subject to the relevant banking and insurance laws of the State. Requires the Board to maintain insurance for the System (currently, has discretion to do so) and expands the types of required coverage to include data breach and cyber liability insurance for the benefit of the system, its participants, and their beneficiaries. Requires the Auditor’s annual report under Section 45 to also include instances of data breaches or other cybersecurity incidents impacting participants and participants' beneficiaries, the cost of the incident, and the steps taken in response to the incident. Requires the Treasurer of the System to now, in Section 49, deposit funds paid into the System into a bank or banks otherwise subject to the banking and insurance laws of the State. Allows the Board, under Section 50, to now use a portion of its income to purchase data breach and liability insurance and to make a participant or beneficiary whole who was a victim of a System data breach or cybersecurity incident.
Adds new Section 55.1, concerning participants and beneficiary protection against cybersecurity incidents to Title VIII of SL 1987-506, as amended, as follows. Establishes a duty for the Board, in addition to maintaining the insurance listed above, to do the following to protect System participants and beneficiaries:
- Set up a reporting mechanism and grievance procedure for participants and beneficiaries who may be victims of a System data breach or other cybersecurity incident.
- Investigate all reported System data breaches or other cybersecurity incidents, regardless of the source of the report.
- Provide resources for participants and beneficiaries who may be victims of a System data breach or other cybersecurity incident that include actionable steps that they may take to protect their funds and assets from any threats related to the System data breach or other cybersecurity incident that has occurred or that may occur.
- If a System data breach or other cybersecurity incident is found to have occurred on or after the act’s effective date, make whole the participants or beneficiaries who were victims of that System data breach or other cybersecurity incident.
Allows the Board to delegate these tasks to the System administrator or other contracted entity.
Requires the Board, after assessing whether the current System administrator has met its obligations under the existing contract, to contract with an administrator that meets the requirements of the act.
Requires the Board within 60 days of the act’s effective date, to (1) enter into a contract for data breach and cyber liability insurance and (2) set up the reporting mechanism and grievance procedure for participants and beneficiaries who may have been victims of a System data breach or other cybersecurity incident. Requires the Board to investigate any System data breaches or other cybersecurity incidents that have been reported within a year prior to the effective date of the act or after and provide the resources required under the act to participants and beneficiaries if any are found to have occurred on or after that date.
Applicable only to the City of Charlotte.
Intro. by Clampitt. | Mecklenburg |
Allows Tabor City, upon a finding that a fund balance in a utility or public service enterprise fund used for the operation of a wastewater collection, treatment, and disposal system exceeds the requirements for funding the operation of that fund, including closure and post-closure expenditures, to transfer the excess funds to be used to support the other services supported by the City's general fund.
Intro. by B. Jones. | Columbus |
Authorizes Tabor City (Town) to participate in State and federal railroad revitalization programs necessary to ensure continued or improved rail service to the Town as authorized in Article 2D (Railroad Revitalization) of GS Chapter 136. Allows the Town to enter into contracts with the Department of Transportation to provide for the nonfederal matching funds for railroad revitalization programs; sets out what the funds can be comprised of. Allows the Town, subject to GS 160A-209(d) (which allows property taxes to be levied for one or more of the listed purposes up to a combined rate of $1.50 on the $100 appraised value of property subject to taxation), to levy local property taxes for railroad revitalization programs. Limits Town funds for any project authorized by this act to 10% of total project costs.
Intro. by B. Jones. | UNCODIFIED, Columbus |
Amends Article XI of the Mooresville Charter, SL 1975-239, as amended, by allowing the Mooresville Board of Commissioners, with or without consideration, and upon such terms as it deems wise, to convey real property owned by the Town for one or more of the following purposes: (1) affordable housing for low- and moderate-income persons, (2) housing for veterans (as defined), and (3) housing for emergency responders (as defined). Prohibits conveying real property acquired by the exercise of eminent domain. Allows a deed conveying the real property to contain a restriction which provides that the real property will revert to the Town if it is no longer used for increasing the supply of housing before the expiration of the time period established by the Board of Commissioners. Requires the conveyance to be made pursuant to a resolution adopted by the Board of Commissioners and sets out requirements for the adoption of the resolution. Also requires posting the resolution on the Town's website at least 10 calendar days before the conveyance is executed.
Intro. by Carver. | Iredell |
The Daily Bulletin: 2025-02-25
Identical to H 151, filed 2/18/25.
Under current law, GS 115C-84.2(d) provides authority to local boards of education to determine the opening and closing dates for public schools under GS 115C-84.2(a)(1). However, the local boards must comply with specified parameters for the opening and closing dates of public schools as provided in GS 115C-84.2(d). Subsection (d) also provides criteria under which the State Board of Education may waive those requirements upon a showing of good cause by a local board of education.
As the title indicates, permits the local board of education for Wake County Schools to align their calendar with the calendar of a community college serving in the city or county in which the school unit is located notwithstanding the requirements of GS 115C-84.2(d). Applies beginning with the 2025-26 school year.
Identical to H 111, filed 2/12/25.
Amends GS 115C-84.2(d) as title indicates. Requires Chatham County Schools to open no earlier than August 10 (currently, prohibited from opening earlier than the Monday closest to August 26), excluding year-round schools. Deletes the provisions of subsection (d) concerning waiver of the opening date requirements upon a showing of good cause. Amends GS 115C-174.12 allowing Chatham County Schools, if the school calendar concludes the fall semester before December 31, to administer assessments before the conclusion of that semester. Applies beginning with the 2025-26 school year.
Makes it unlawful to drive in excess of 25 miles per hour on residential streets in Durham that the City of Durham's Transportation Department has determined to be experiencing congestion. Applies to offenses committed on or after December 1, 2025.
Intro. by Murdock, Chitlik. | UNCODIFIED, Durham |
Actions on Bills: 2025-02-25
H 2: ENTRY FEES FOR INTERSCHOLASTIC SPORTS EVENTS. (NEW)
H 21: DRIVERS LICENSE DESIGNATION/AUTISM.
H 34: ESTABLISH LARCENY OF MAIL OFFENSE.
H 38: SECOND AMENDMENT FINANCIAL PRIVACY ACT.
H 42: BURGLARY & B&E/SENTENCE ENHANCEMENT.
H 43: DESIGNATE STATE BALLOON RALLY.
H 47: DISASTER RECOVERY ACT OF 2025 - PART I.
H 48: INCREASE UI MAX BENEFIT/2025 UI TAX CREDIT.
H 52: PROTECT THOSE WHO SERVE & PROTECT ACT OF 2025.
H 62: FARMERS PROTECTION ACT.
H 67: INTERSTATE MEDICAL LICENSURE COMPACT.
H 83: REVISE LAWS GOVERNING MINORS.
H 87: CELL PHONE-FREE EDUCATION.
H 95: THREATEN ELECTED OFFICIAL/INCREASE PUNISHMENT.
H 120: EXPAND PROJECT C.A.R.E./FUNDS.
H 134: PROHIBIT MISBRANDING OF CERTAIN FOOD PRODUCTS.
H 157: STATE OF THE STATE INVITATION.
H 174: MARRIAGE EQUALITY ACT.
H 175: CONST. AMEND./MARRIAGE EQUALITY.
H 177: REDUCE BARRIERS TO STATE EMPLOYMENT.
H 178: BUDGETING ACCOUNTABILITY AND TRANSPARENCY.
H 179: LABOR ORG. MEMBERSHIP DUES TAX DEDUCTIBLE.
H 180: FISCALLY RESPONSIBLE & SUSTAINABLE BUDGETING.
H 181: TAX RELIEF FOR WORKING FAMILIES ACT.
H 182: REVISE LAWS ON DOMESTIC & CHILD ABUSE.
H 184: PROMOTE NORTH CAROLINA SAWMILLS.
H 192: RAISE TEACHER PAY & DOLLAR ALLOT. STUDY.
H 193: FIREARM LAW REVISIONS.
H 196: FUNDS MUSEUM OF LIFE AND SCIENCE EXHIBIT/LAB.
H 197: LOCAL COMMUNICABLE DISEASE PROGRAMS/FUNDS.
H 198: AMEND LAW ON NOTICE OF ABC VIOLATION.
H 199: NONCONSENSUAL BOOTING AND TOWING REFORM.
H 202: DEFENSE AGAINST PORCH PIRATES ACT.
H 203: HOME WARRANTY ACT.
H 206: MOD. GUN RETRIEVAL - DVOS/JUVENILE 911 CALLS.
H 207: REMOVE BARRIERS TO LABOR ORGANIZING.
H 210: PERPETUAL CARE OF CERTAIN CEMETERIES.
H 211: THE KELSEY SMITH ACT.
H 212: CONDEMNATION/SERVICE ON SPOUSES NOT REQUIRED.
H 213: POST NC VETERANS' BENEFITS.
H 214: FAITHFUL ARTICLE V COMMISSIONER ACT.
H 216: CAM ACCESSIBILITY & SUSTAINABILITY ACT.
H 217: DRIVER EDUC./18 YRS & OLDER & UNLICENSED.
H 218: EMERGENCY INFO ON DMV APPLICATIONS.
H 219: COUNTIES/FRANCHISE AMBULANCE SERVICE.
H 222: C.O.O.P.E.R. ACCOUNTABILITY ACT.
S 115: GENERAL ASSEMBLY APPOINTMENTS.
S 135: EXPAND HOMESTEAD EXCLUSION INC. ELIG. LIMIT.
S 139: RESTORE STATE EMP/TEACHER RETIREE MED BENEFIT.
S 140: FUNDS FOR MY BROTHER'S KEEPER.
S 141: FUNDS FOR THE MALES PLACE.
S 142: FUNDS FOR MECKLENBURG COUNCIL OF ELDERS.
S 143: DISABLED VETERAN PROPERTY TAX EXEMPTION.
S 144: REQUIREMENTS FOR OPERATING PUBLIC COLD BATHS.
S 147: TEACHER LICENSE RECIPROCITY.
S 150: CONFIRM JOEY HOPKINS/SEC. OF DOT.
S 153: NORTH CAROLINA BORDER PROTECTION ACT.
S 154: NC CROWN ACT.
S 155: SOCIAL WORK INTERSTATE LICENSURE COMPACT.
S 157: FUNDS FOR JOHNSON C. SMITH TECH PROJECT.
S 158: FUNDS FOR MCCROREY YMCA/FLYING CLASSROOM.
S 159: ELDERLY PROP. TAX APPRECIATION EXCLUSION.
S 160: RESPIRATORY CARE MODERNIZATION ACT.
S 161: THE JENESIS FIREARM ACCOUNTABILITY ACT.
S 162: SHARED PARENTING.
S 164: THEFT OF TEMPORARY HOUSING DURING EMERGENCY.
S 165: RESTORE DOWN-ZONING/UNION & IREDELL COS.
S 166: REPEAL LIMITATIONS ON AUXILIARY CONTAINERS.
S 167: REVISE, STUDY, AND FUND LEP ALLOTMENT.
S 169: LABOR ORG. MEMBERSHIP DUES TAX DEDUCTIBLE.
S 170: FOSTER PARENTS RIGHTS/NOTICE.
S 171: MODERNIZE REG/MASTER'S LEVEL PSYCHOLOGISTS.
S 172: STIP GRANT ANTICIPATION NOTES.
Actions on Bills: 2025-02-25
H 26: TOWN OF MADISON/SATELLITE ANNEXATION.
H 63: TOWN OF ANDREWS/DEANNEXATION.
H 176: SCHCALFLEX/KANNAPOLIS/OPEN CAL.
H 183: LAKE GLENVILLE/RESTRICT WAKE SURFING.
H 191: SCHCALFLEX/DURHAM,PERSON/AUG 10 & ASSMNTS.
H 194: SCHCALFLEX/ASHEVILLE/OPEN CAL.
H 195: RESTORE DOWN-ZONING AUTH./CHATHAM CO.
H 200: SCHCALFLEX/PENDER/CC.
H 201: ROUTE 25/70 VEHICLE TRAILER RESTRICTIONS.
H 204: RESTORE DOWN-ZONING AUTH./CABARRUS CO.
H 205: SCHCALFLEX/CABARRUS/OPEN CAL.
H 208: PARTNERSHIP FOR CHILDREN INFORMATION ACCESS.
H 209: EMPLOYEE HOUSING/DURHAM COUNTY.
H 215: PROTECT CHARLOTTE FIREFIGHTERS' RET. SYSTEM.
H 220: TABOR CITY/CERTAIN PUBLIC ENTERPRISE FUNDS.
H 221: TABOR CITY/RAILROAD REVITALIZATION PROJECT.
H 223: TOWN OF MOORESVILLE/PROPERTY CONVEYANCE.
S 136: RESTORE DOWN-ZONING AUTH./RUTHERFORD CO.
S 137: RESTORE DOWN-ZONING/FARMLAND PRESERVATION.
S 138: RESTORE DOWN-ZONING AUTH./MECKLENBURG CO.
S 145: MECKLENBURG TRANSPORTATION REFERENDUM.
S 146: LAKE GLENVILLE/RESTRICT WAKE SURFING.
S 148: 22ND SENATORIAL DISTRICT LOCAL ACT-1.
S 149: HENDERSON COUNTY/BLUE RIDGE CC CONSTRUCTION.
S 151: 27TH SENATORIAL DISTRICT LOCAL ACT-1.
S 152: 38TH SENATORIAL DISTRICT LOCAL ACT-1.
S 156: SCHCALFLEX/WAKE/CC.
S 163: SCHCALFLEX/CHATHAM/AUG 10 & ASSMNTS.
S 168: DURHAM/REDUCE SPEED LIMITS.
© 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.