Senate committee substitute to the 3rd edition makes the following changes.
Part I
Section 1.4
Adds defined term NCORR (the Department of Public Safety, Office of Recovery and Resiliency).
Part II
Divides the Part into multiple subparts: Subpart II-A, which consists of disaster recovery appropriation, transfer, programs as modified by the committee substitute, new Subpart II-B, pertaining to close out operations and emergency relief, Subpart II-C, consisting of provisions pertaining to the Private Road and Bridge Repair Program (Road and Bridge Program) as modified by the act, Subpart II-D consisting of the retitled Agricultural Disaster Crop Loss Program (Program) (was, Hurricane Helen Agricultural Crop Loss Program) as amended by the act, new subpart II-E, pertaining to debris removal in the affected area and other Hurricane Helene recovery uses of funds, Subpart II-F, pertaining to the Small Business Infrastructure Grant Program, as amended by the act, and new Subpart II-G establishing the School Extension Learning Recovery Program (SELRP). Makes conforming changes, including to Part title.
Subpart II-A
Section 2A.1
Now directs the State Controller to transfer $307,991,704 million (was, $275 million) from SERDRF to the Helene Fund.
Section 2A.2
Increases the total appropriations from the Helene Fund from $500 million to $532,991,704 and makes the following changes to the lined allocations:
- Notwithstanding GS 143B-1040(c), increases funding back to $140 million (was, $125 million) to the Department of Commerce (DOC), Division of Community Revitalization (DCR), for the Home Reconstruction and Repair Program (Home Program) with certain directives to ensure maximum reimbursement from federal funds when available. Now requires DCR to submit a report to the specified NCGA committees and the Fiscal Research Division (FRD) by March 31, 2025, on how the Home Program will be set up before accepting applications.
- Allocates $192,491,704 for the Department of Agriculture and Consumer Services (DACS) for (1) for the Program and (2) removal and disposal in the affected area of waterway debris from State waters and vegetative debris in accordance with Subparts II-D and II-E of the act. Directs DACS to use remaining funds from the appropriations to the Agricultural Crop Loss Program established in Section 5.9A of SL 2021-180 and Section 5.4 of SL 2022-74. Removes separate $75 million allocation to DACS for the Program.
- Removes $75 million allocated for (1) natural restoration projects that enable farmers in the affected area to resume production and protect communities against additional flood damage (specifies what is considered an eligible project) and (2) cost-share, engineering, and technical assistance for eligible projects.
- Removes the Governor's Recovery Office for Western North Carolina (GROW-NC) as one of the agencies to assist the Office of State Budget and Management (OSBM) with coordination under the lined $20 million for debris removal unmet needs.
- Removes the $10 million appropriated to the Division of Emergency Management of the Department of Public Safety (NCEM) to provide grants to Volunteers Organizations Active in Disaster (VOAD) assisting with disaster response and recovery efforts in the affected area.
- Modifies the purpose of $10 million allocated to the Office of the State Fire Marshal (OSFM). Removes requirement that the OSFM use the funds to provide funds for repairs of damage to fire stations and to buildings or vehicles used by rescue squads or EMS providers. Instead, requires OSFM to disburse grants to small and volunteer fire departments in counties in the affected area that qualify for Individual and Public Assistance Categories C-G to cover expenses incurred due to Hurricane Helene, along with already covered uses of purchasing equipment, or making capital improvements to assist with readiness for future emergency response.
- Removes $10 million allocation to the Department of Health and Human Services (DHHS), Division of Social Services (DSS), to supplement rental assistance payments. Instead, appropriates those funds to NCEM to disburse grants to nonprofit organizations for actual and ongoing repair and reconstruction projects.
- Decreases the $5 million allocated to DOC for the nonprofit corporation with which DOC contracts pursuant to GS 143B-431.01(b) for targeted media campaigns and for grants to local tourisms offices in the affected area by $2 million so that the appropriation is only $3 million. Directs that corporation to coordinate with the Department of Transportation (DOT) on promoting roads and areas that are open and accessible for tourism and travel.
- Removes the $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.
- Allocates $4.5 million to the Department of Public Instruction for SELRP in accordance with Subpart II-G, discussed below.
Section 2A.3
Retroactive to October 25, 2024, amends Section 4B.7 of SL 2024-53, which allows DSS to allocate the $1 million in appropriated funds to county departments of social services to assist certain households in imminent risk of eviction the affected area with up to two payments of rental assistance (currently, one payment of rental assistance).
Section 2A.4
Finds that the Hurricane Helene Disaster Supplemental Nutrition Assistance Program (SNAP Program), a federal program to provide food assistance to low-income households with food loss or damages caused by Hurricane Helene, ended in November 2024 and that less than half of the $10 million in State funds appropriated for the administration of the program were spent. Reduces the money allocated for that SNAP Program by $2 million so that the funds can be redirected to DOC for the tourism related allocations discussed above. Makes conforming change to Section 2.1(a) of SL 2024-53 to account for change.
Makes organizational changes.
Subpart II-B
2B.1
Effective October 1, 2026, abolishes NCORR by removing out NCORR’s multi-year recovery and resiliency projects and administration of funds provided by the Community Development Block Grant Disaster Recovery program for Hurricanes Florence and Matthew in GS 143B-1040 (setting up NCORR) and GS 143B-1041 (NCORR interagency coordination) from GS Chapter 143B.
2B.2
Directs the Controller to transfer the following sources to the OSBM Disaster Relief Reserve (Reserve) to allocate to NCORR as follows:
- $104.3 million from the Savings Reserve
- $104.3 million from SERDRF
- $8,408,296 from the Hurricane Florence Disaster Recovery Fund
Directs that of those transferred funds, $112,708,296 are appropriated within the Reserve and allocated to NCORR for the completion of the homeowner recovery program for Hurricanes Matthew and Florence. States the act’s intent to appropriate future funds for unmet needs. Requires NCORR to prioritize: (1) entering into a memorandum of understanding with the Housing Finance Agency to retrieve eligible funding for the homeowner recovery program and (2) spending those funds received from the Housing Finance Agency for the remaining unmet needs for the homeowner recovery projects. These funds revert to the Savings Reserve on October 1, 2026.
Section 2B.3
Limits future State funding to NCORR to future enactments of a general law by the NCGA. Provides for NCORR to issue Notices to Proceed to program-selected contractors for the homeowner program for households impacted by Hurricanes Matthew and Florence on the schedule set forth in the act. Sets a schedule concerning maximums for the total number of homeowner projects that are not awarded to contractors. Provides that disaster relief homeowner recovery programs for Hurricanes Matthew and Florence do not count toward maximums when assessing NCORR's compliance. Requires NCORR to report to the specified NCGA commission and the FRD written reports on their compliance with the deadlines set forth in the schedule pertaining to NCORR’s issuance of Notices of Intent to Proceed and the maximums schedule within five business days of each deadline as well as written reports and weekly reports on specified matters. Provides for notice if the specified NCGA commission determines that NCORR is not in compliance with the schedules set forth above.
Section 2B.4
Provides for monthly reporting by NCORR to the specified NCGA commission and the FRD on specified matters concerning projects completed and unawarded in the homeowner recovery program for Hurricanes Matthew and Florence starting August 1, 2025, until NOCORR is dissolved, as provided for in this act. Modifies the frequency of OSBM’s reports to the specified NCGA committee and the FRD on audits of NCORR as set forth Section 1F.2 of SL 2024-57 (hurricane disaster relief) from quarterly to monthly.
Subpart II-C
Section 2C.1
Allows NCEM to use up to $500,000 of the funds appropriated to the Road and Bridge Program for administrative costs.
Requires NCEM to enter into a cost-share agreement with an HOA for all project engineering and construction costs not to exceed NCEM funding 75% of the project if the road or bridge is owned by an HOA. Requires that any funds paid by the HOA as part of such an agreement be non-State funds. Prevents responsibility for further maintenance or safety of any repaired private road or bridge from being transferred to or assumed by the State or a political subdivision thereof.
Subpart II-D
Section 2D.1 and 2D.2
Expresses the general assembly’s intent to provide additional funding in a future enactment of a general law. Changes eligibility from farmers affected by Hurricane Helene to farmers with verified losses from an agricultural disaster (a secretarial disaster designation declared by the USDA Secretary for qualifying counties) in the State in 2024. Expands the types of losses to include aquaculture commodities and farm infrastructure (currently just losses of agricultural commodities). Extends the deadlines set forth in the Program’s process for verification of loss from 30 days from the relevant triggering event to 45 days past that event. Removes requirement that a person must first qualify and receive payment from certain USDA programs to qualify for assistance under the Program. Removes provisions pertaining to livestock and poultry.
Expands the types of documentation DACS may obtain as part of an audit under the Program to include documentation of insurance payments or federal funds for verified losses. Modifies defined terms agricultural or aquacultural commodity. Removes terms livestock, person, and poultry. Adds new terms agricultural disaster, department, eligibility date, program, and qualifying county. Adds a specified NCGA committee to the report DCAS must submit six months after the Program receives funds for an agricultural disaster and every six months thereafter (was, due on the first day of the month six months after the act becomes effective). Removes expiration of the Program as a potential report end date trigger. Changes the entity receiving unspent Program funds from the Helene Fund to SERDRF. Makes conforming changes.
Subpart II-E
Section 2E.1
Allows DACS to use the funds allocated for the Program in subpart II-A for the Program for the removal and disposal in the affected area of (1) waterway debris from the waters of the State and (2) vegetative debris. Gives the Commissioner of DACS the discretion to use any funds appropriated for the Program for any purpose related to Hurricane Helene recovery in the affected area. Defines vegetative debris, waters of the State, and waterway debris. Requires DACS to submit a report to the specified NCGA committees and the FRD on specified matters pertaining to the uses of the funds spent under the section within 30 days of the end of each fiscal quarter the funds are spent.
Subpart II-F
Section 2F.1
Changes the grant limits under the Small Business Infrastructure Grant Program so that the total grant amount per county cannot exceed 10% of the funds appropriated for the program (was, the lesser of the cost of the qualifying infrastructure needs or $1 million per project). Reduces the amount DOC may retain to cover administrative expenses from 3% to 1.5% of appropriated funds.
Subpart II-G
Section 2G.1
Defines participating school unit as a local school administrative unit or charter school that deemed as complete 15 or more instructional days or equivalent instructional hours. Requires participating school units to offer a School Extension Learning Recovery Program (SELRP) outside of the instructional school calendar following the end of the 2024-25 school year to provide instruction on specific subjects and enrichment to students in grades four through eight to address learning losses and negative impacts students have experienced due to unusual and extraordinary conditions related to Hurricane Helene. Limits voluntary participation to students in fourth through eighth grade during the 2024-25 school year, with priority to be given to students that have not reached reading or math proficiency by the end of the 2024-15 school year, as demonstrated by State standardized testing. Permits other students to enroll as space permits. Provides for parental consent. Provides for where enrolled students should attend SELRP, including those attending charter schools that have chosen not to participate in SELRP. Requires participating school units to submit a SELRP plan with seven listed components to DPI by the required date. Provides for a review by DPI. Specifies that teachers and other participating employees will be considered contract personnel for the duration of SELRP. Specifies such personnel will not be considered employees under the Teachers and State Employee Retirement System [TSERS] and the State Health Plan, nor will such employees be considered earning compensation under TSERS. Requires all school units to report on four specified matters related to SELRP to DPI by October 15, 2025. Requires DPI to report on four specified matters related to SELRP to the specified NCGA committee by January 15, 2026. Requires the Office of Learning Research at UNC-Chapel Hill (OLR) to study the overall effectiveness of SELRP. Requires DPI to provide OLR with information it needs to conduct the study. Provides for a report on the study results by OLR to the specified NCGA committee by no later than January 15, 2027.
Directs that of the funds appropriated to DPI in the act, $4.5 million will be used to establish the SELRP. Provides for allocation to participating school units as follow: (1) up to $200,000 statewide for the assessments (2) $20,000 to each participating school and (3) the remainder of the funds to be allocated on the basis of the average daily membership in grades four through eight.
Makes organizational and conforming changes, including to part’s title.
Part IV
Section 4.1
Changes the start date for OBSM’s allocation reporting requirements to May 15, 2025 (was, April 1, 2025) and the frequency of those reports from monthly to quarterly. Deceases the number of NCGA committees that receive the report.
Section 4.2
Requires the Governor’s office to report to the State Auditor on all disaster relief funds allocated to Hurricane Helene relief that have been disbursed as of the enactment of the section by no later than seven business days after the act becomes law and thereafter, on a weekly basis, provide detailed documentation and reports on future disbursements of all disaster relief funds allocated to Hurricane Helene relief as they are disbursed. Specifies that failure to comply with the reporting deadlines will trigger a hearing by the specified NCGA commission. Requires the State Auditor to report to the specified NCGA commission if the Governor fails to meet a reporting deadline. Requires the State Auditor to produce a report on funds spent for Hurricane Helene relief upon request by the specified NCGA commission and to conduct additional periodic financial and performance audits of the Division of Emergency Management, GROW NC, and any additional financial or performance audits as requested by the General Assembly. Requires the State Auditor to provide and maintain a public dashboard that compares the amount of funds appropriated by the legislature with the amount expended by the executive branch for Hurricane Helene relief and any other information the State Auditor deems relevant.
Makes conforming changes, including to part’s title.
Part V
Section 5.1
Makes conforming change to account for extension of the state of emergency until June 30, 2025. Removes Section 10.3 (“Storm Debris Open Burning Regulatory Relief”) of SL 2024-51 (Helene I) from the extension of the expiration dates provided by the act. Adds Section 1D.9 of SL 2024-57 (Helene III) to the extension of the expiration dates provided by the act.
Section 5.3
Expands the use of inmates under the Statewide Misdemeanant Confinement Program to clean up local and State roadways under Section 19C.10(a) of SL 2021-180 to include removal of debris resulting from a major disaster declared by the President of the United States or the Governor. Applies to debris removal resulting from disaster declarations made before, on, or after the act becomes law.
Section 5.5
Requires DOT to contract with third-party administrator to expeditiously seek reimbursement from FEMA and the Federal Highway Administration (FHWA) for all qualifying disaster expenditures in the affected area. Requires DOT to submit monthly reports to the specified NCGA committee and the FRD by the end of each month with an itemized list to include all disaster expenditures in the affected area that qualify for federal reimbursement for which reimbursement is still pending and the expected amount.
Section 5.6
Amends the triggering event for funeral establishments to be exempt from certain requirements under GS 90-210.27A(a1) so that it only applies when a funeral establishment is destroyed by certain events (currently, applies when the preparation room of a funeral establishment is destroyed). Now allows for the Board to grant a waiver not to exceed one year (was, up to two-year waiver) from the requirements of GS 90-210.27A(a) (governing preparation rooms) and GS 90-210.27A(c) (requiring reposing rooms). Allows for further extension for up to one year from the date of loss (was, two years). Authorizes a court to enter an order upon petition of the establishment and required findings granting an additional extension of up to two years after that (was, three years). Removes regulations and requirements of the Division of Health Services from the legal requirements governing an establishment granted a waiver. Authorizes the State Board of Funeral Service to adopt rules to implement the changes to GS 90-210.27A(a1).
Section 5.8
Notwithstanding any provision of law to the contrary, allows, for any instructional days or equivalent hours missed due to inclement weather during the months of December 2024 through February 2025, Avery County Schools, Madison County Schools, Mitchell County Schools, Yancey County Schools, and Watauga County Schools to, in their discretion: (1) make up any number of the instructional days or equivalent hours missed, (2) deem as completed any number of the instructional days or equivalent hours missed up to a total of 10 days, or (3) implement a combination of both of the above. Specifies that all employees and contractors of a public school unit granted school calendar flexibility will be deemed to have worked for any scheduled instructional days missed due to inclement weather during the months of December 2024 through February 2025 that a public school unit has deemed completed and is not required to make up. Directs that employees and contractors will be compensated in the same manner they would have if they had worked on the scheduled instructional days missed. Of the funds allocated to DPI from the Hurricane Helene Disaster Recovery Fund to provide compensation to public school unit employees and contractors of schools participating in the National School Lunch Program or School Breakfast Program under Section 8.1(b) of SL 2024-51, requires DPI to provide from funds available, compensation authorized by the section to public school unit employees and contractors of schools participating in the National School Lunch Program or School Breakfast Program for scheduled instructional days when compensation would have been provided by school meal receipts or by federal funds.
Directs that employees and contractors will be compensated in the same manner they would have if they had worked on the scheduled instructional days missed.
If the funds are insufficient to provide compensation authorized by this section to public school unit employees and contractors in schools participating in the National School Lunch Program or School Breakfast Program for scheduled instructional days when compensation would have been provided by school meal receipts or by federal funds, directs DPI to develop a uniform criteria to determine the comparative economic need of eligible public school units and to ensure that priority is given to public school units with greatest economic need when awarding available funds.
Removes provisions: (1) modifying the local government cashflow loan program and (2) providing state aid to public libraries fund. Makes organizational changes.
Section 5.9
Modifies the expiration date for the waiver of collaborative practice agreement rules issued by the NC Medical Board and NC Board of Nursing under of Section 4B of SL 2024-53 (Helene II) so that the waiver now ends one year after the statewide declaration of emergency issued by the Governor in Executive Order 315 (was, ends when the order, as extended, expires).
Section 5.10Designates responsibility to utilities for obtaining easements arising from land acquisition for pole and transformer replacement and repair. Prevents any claim for inverse condemnation or trespass by arising from pole and transformer replacement and repair in the affected area from being filed until one year after the declaration of the state of emergency pertaining to Hurricane Helene referenced in Section 3.1 of the act expires. Extends the statute of limitations for that same period. Allows a landowner to recover prejudgment interest from the date the pole or transformer replacement or repair to the date of judgment.Part VI
Section 6.1
Clarifies that any provisions extended under Part III (the extension of the state of emergency) or Section 5.1 (extending certain provisions of 2024 Helene relief bills until the expiration of the state of emergency) is retroactively effective on March 1, 2025, unless otherwise prohibited by law.
Makes organizational and technical changes.
The Daily Bulletin: 2025-03-04
Printer-friendly: Click to view
The Daily Bulletin: 2025-03-04
House committee substitute to the 2nd edition makes the following changes.
Removes an employee or volunteer at a school from the list of individuals who are considered a “public safety officer” under new GS 14-34.7A.
House committee substitute to the 1st edition makes the following changes.
Amends GS 15A-1340.50 as follows. Amends the definition of permanent no contact order so that it is a permanent injunction that prohibits any contact by a defendant with the victim of the violent offense for which the defendant is convicted, with the victim's immediate family, or both (was, with the victim or their immediate family). Expands upon who has a right to be heard at the show cause hearing to include the victim, the victim's immediate family, or both (was, just the victim). Provides that if the judge determines that reasonable grounds exist for the victim, the victim's immediate family, or both (was, the victim) to fear any future contact with the defendant, the judge must issue the permanent no contact order. Requires that when any member of the victim's immediate family is included in the permanent no contact order, they must be specifically identified. Makes conforming changes to the forms of relief that may be granted in the no contact order by including references to the victim's immediate family. Allows the State, after the issuance of the order and at the victim's request, or upon the defendant's motion, to rescind or modify (was, rescind) the permanent no contact order; allows the order to be rescinded or modified if the court determines that reasonable grounds for the victim, the victim's immediate family, or both, to fear any future contact with the defendant no longer exist.
House committee substitute to the 1st edition makes the following changes. Amends references to reciting the Pledge of Allegiance in the following statutes by specifying that it is the Pledge of Allegiance as codified in the specified federal law: GS 115C-47, GS 115C-150.12C, GS 115C-218.80, GS 115C-238.66, GS 116-69.1, GS 116-235, and GS 115C-11. Changes the number of the proposed statute from GS 115C-76.10 to GS 115C-76.300 and no longer places it under a new Part 2 of Article 7B; also amends the statute to specify that the Pledge of Allegiance to be recited is the Pledge of Allegiance as codified in the specified federal law.
House committee substitute to the 1st edition makes the following changes.
Part I
Amends Section 1.3 to specify that the Office of State Budget and Management is performing financial monitoring of the Office of Recovery and Resiliency (NCORR). Makes conforming changes, including changes to the act's long title.
Intro. by B. Jones, Johnson, Lowery, Winslow. | GS 143B |
Subject to the five listed conditions, authorizes purchases of up to four years of creditable service under new GS 135-4.5(h) (Retirement System for Teachers and State Employees [TSERS]) and new GS 128-26.5(h) (Local Government Employees Retirement System [LGERS]) for a member in service with five or more years of membership service after the member has been awarded either: (1) an Advanced Law Enforcement Certificate issued by either the NC Criminal Justice Education and Training Standards Commission or the NC Sheriffs' Education and Training Standards Commission or (2) the Advanced Corrections Certificate issued by the North Carolina Criminal Justice Education and Training Standards Commission (under GS 135-4.5 only). Authorizes the member's employer to pay all or a part of the cost of a purchase of service. Makes conforming changes to GS 135-4 and GS 128-6.5. Effective July 1, 2025.
Authorizes the Department of Natural and Cultural Resources (Department) to create the Brushy Mountains State Natural Area (BMSNA) in Alexander, Caldwell, and Wilkes counties, and to add BMSNA to the State Parks System. Allows the State to receive donations of appropriate land and purchase other needed land for BMSNA with existing funds in the specified funds and other available funding sources.
Appropriates $250,000 in nonrecurring funds and $250,000 in recurring funds for 2025-26 from the General Fund to the Department to be allocated for initial land acquisition and site development associated with operating costs at BMSNA. Effective July 1, 2025.
Intro. by Eddins. | APPROP, UNCODIFIED |
Appropriates $5 million for 2025-26 from the General Fund to the Office of State Budget and Management for a directed grant to Crossnore Communities for Children, a nonprofit, to provide services to address the foster care crisis in the state, including specified programs. Requires services supported through these funds to be open to children from across the state and offered and delivered from Winston-Salem, Crossnore, and Hendersonville through Crossnore Communities for Children. Effective July 1, 2025.
Intro. by Lambeth, K. Hall, Loftis. | APPROP |
Amends GS 20-175.2 (establishing a blind person’s right-of-way at crossings, intersections, and traffic control signal points so long as they use a white cane or are accompanied by a guide dog) as title indicates. Applies to offenses committed after December 1, 2026.
Intro. by Cairns, White, Pyrtle, Miller. | GS 20 |
Identical to S 226, filed 3/3/25.
Amends GS 143-166.2 by expanding upon the definition of killed in the line of duty as it applies to the Public Safety Employees' Death Benefits Act, to provide that when the death of a firefighter occurs as a direct and proximate result of any cancer diagnosis that qualified the firefighter for benefits under the Firefighters' Cancer Insurance Program and because of which benefits under that program were received, then that firefighter is presumed to have been killed in the line of duty.
Enacts new GS 58-86A-10, deeming any firefighter having received a benefit under the Firefighters' Health Benefits Pilot Program as having received benefits under the Firefighters' Cancer Insurance Program.
Amends GS 58-86A-1 by adding that the Firefighters' Cancer Insurance Program (Program) is a permanent continuation of the Firefighters' Health Benefits Pilot Program. Prohibits the State Fire Marshal from purchasing commercial insurance for the Program and requires contracting with a third-party administrator instead. Makes additional conforming and technical changes.
Amends GS 58-86A-2 by defining the Firefighters' Health Benefits Pilot Program and Program (The Firefighters' Cancer Insurance Program).
Appropriates $2 million in recurring funds from the General Fund to the Department of State Treasurer for each year of the 2025-27 fiscal biennium to be used for benefits payable under the Public Safety Employees' Death Benefits Act related to the implementation of this act.
Effective July 1, 2025, and applies to qualifying deaths occurring on or after that date.
Enacts new GS 163-258.21 specifying that covered voters voting under the Uniform Military and Overseas Voters Act are not required to include a photocopy of identification or the alternative affidavit when submitting a ballot.
Intro. by Morey, Majeed, Ager, Harrison. | GS 163 |
Appropriates $30,000 for 2025-26 from the General Fund to the Department of Health and Human Services, Division of Aging and Adult Services, to be used as the title indicates. Effective July 1, 2025.
Intro. by G. Pierce, Reives, White. | APPROP |
Amends the definition of “division needs project” of the Strategic Prioritization Funding Plan for Transportation Initiatives (Initiative) (GS 136-189.10) to also include local government funded independent bicycle and pedestrian improvements. (Currently, just federally funded improvements are covered.) Amends the bicycle and pedestrian limitation of the Initiative’s strategy fund (GS 136-189.1(d)(3)) so that local government funded bicycle and pedestrian improvements are authorized investments under the Initiative. (Currently not authorized except if it is federal funds administered as part of the Initiative.) Removes outdated language.
Intro. by Butler, Belk, F. Jackson, Roberson. | GS 136 |
Amends GS 143B-437.71 by amending the allowable uses of funds in the One North Carolina Fund (Fund), to now allow funds to also be allocated to: (1) the Small Business Research and Technology Account (was, the One North Carolina Small Business Account) in an amount of up to $3 million; and (2) the new Small Business Investment Grant Account in an amount not to exceed $10 million. Replaces the One North Carolina Small Business Account with the Small Business Research and Technology Account; makes conforming changes to GS 143B-437.80 and GS 143B-437.83. Creates the Small Business Investment Grant Account (SBIG) within the Fund to provide competitive grants to eligible small businesses to offset costs associated with establishing a new facility or expanding an existing facility in the State. Requires giving priority to recipients that the Department of Commerce determines will have the greatest net economic benefit at the regional and State levels. Sets out limitations on the amount of the grants and their terms. Defines an eligible small business as a business that: (1) has 250 or fewer full-time employees, including full-time equivalents, or has less than $5 million in annual gross revenue; (2) will invest at least $10 million, but not more than $30 million in private funds, and hire not more than 250 new employees in this State; and (3) pays employees an average weekly wage that is at least equal to 110% of the average wage for all insured private employers in the county.
Intro. by Reives, Bell, Ross, T. Brown. | GS 143B |
Appropriates $52.5 million for 2025-26 from the Highway Fund to the Department of Transportation, Division of Aviation (Division) to be allocated to Southeast Regional Airport Authority to be used in the specified amounts for a runway extension, airport capital projects, and water and sewer capital projects. Requires the Division to report quarterly to the specified NCGA committee and division. Effective July 1, 2025.
Intro. by G. Pierce. | APPROP |
Enacts new GS 144-10 requiring the "Prisoner of War/Missing in Action (POW/MIA)" flag to be displayed and flown over all State-owned buildings and at all public school buildings whenever the US flag is displayed if the POW/MIA flag can be attached to an existing flagpole. Sets out requirements for the flag and its display. Requires the flags to be purchased for State-owned buildings in the same manner as the State flag. Allows local boards of education to accept donations of the flag or purchase of flags with available funds.
Intro. by Goodwin, Charles Smith, Majeed, Hastings. | GS 144 |
Amends GS 17C-3 to add one individual full-time sworn law-enforcement officer selected by the North Carolina Police Benevolent Association to the membership of the North Carolina Criminal Justice Education and Training Standards Commission.
Sets the initial term of the new member from July 1, 2025, to June 30, 2028; subsequent appointees will serve a term of three years, with services at the will of the appointing authority.
Intro. by Riddell, Ross, Cunningham, Ward. | GS 17C |
Appropriates $545,588 from the General Fund to the Office of State Budget and Management (OSBM) for 2025-26 to provide a directed grant to the Town of Pineville for the construction of a pedestrian hybrid beacon, a crosswalk across Hwy 51 and Main St. at the Town Hall, to increase pedestrian safety and contribute to the walkability of the Town. Effective July 1, 2025.
Intro. by Budd. | APPROP, Mecklenburg |
The Daily Bulletin: 2025-03-04
Senate amendments make the following changes to the 1st edition.
Amendment #2 makes the following changes.
Amends the provisions that require entering into a Memorandum of Agreement by changing the act that entering the agreement is pursuant to, to the Immigration and Nationality Act (was, the illegal Immigration Reform and Immigration Responsibility Act of 1996).
Amends proposed GS 116-40.14 by specifying that the limitations on a constituent institution cannot do related to an individual's immigration status is to the extent permitted by federal law. Removes the prohibition on directing law enforcement officials or agencies from gathering information on an individual's immigration status. Makes conforming and clarifying changes, including changing the statute's title and the title of the bill's Part.
Amendment #3 adds, in Section 2, that for any program under the oversight of the Board of Trustees of the Teachers' and State Employees' Retirement System or the Board of Trustees of the Local Governmental Employees' Retirement System, the employer's certification of the accuracy of the information submitted must establish that State public benefits are not being provided to unauthorized aliens. Requires the Office of State Budget and Management to examine participating employers to determine whether they are employing only legally authorized employees.
Identical to H 118, filed 2/13/25.
Under current law, the property tax homestead exclusion for disabled veterans, set at the first $45,000 of appraised value of the residence, is excluded from taxation. Revises the property tax homestead exclusion for disabled veterans under GS 105-277.1C, so that the value of the exclusion is set as follows for the following claimants:
- Disabled veteran exclusion. – For a disabled veteran, the exclusion amount is the product of (i) the appraised value of the residence and (ii) the percentage of the qualifying owner's disability rating, as determined by the United States Department of Veterans Affairs.
- Surviving spouse exclusion. – For the surviving spouse of a disabled veteran, the exclusion amount is equal to the greater of (i) the amount excluded under the disabled veteran exclusion explained above as of the date of the disabled veteran's death or (ii) the first $45,000 of appraised value of the permanent residence, provided that the applicant establishes eligibility for such exclusion by providing certification from the United States Department of Veterans Affairs that, as of January 1 preceding the taxable year for which the exclusion is claimed, the veteran's death was the result of a service-connected condition. (Current law allows a surviving spouse to provide such certification from another federal agency as well.) Makes conforming changes to the definition of disabled veteran.
Streamlines the disability component of the definition of disabled veteran so that a veteran only has to show that they have been assigned a disability rating of 50% or greater for service-connected disability by certification from the US Department of Veterans Affairs. (Currently, veteran can establish entitlement to homestead exemption as a qualifying veteran under the statute by either (1) establishing permanent and total service connected disability by the VA or (2) establishing receipt of adaptive housing under 38 USC 2101 due to blindness or other permanent and total disabilities). Makes organizational and conforming changes. Effective for taxes imposed for taxable years beginning on or after July 1, 2025.
Intro. by Brinson, B. Newton. | GS 105 |
Amends the NC Uniform Athlete Agents Act (Article 9 of GS Chapter 78C) to provide for certain types of student-athlete contracts, as follows. Defines terms name, image, and likeness (NIL) agency contract (an agreement in which a student-athlete authorizes a person to negotiate or solicit an NIL contract on behalf of the student-athlete), name, image, and likeness (NIL) contract (a contract between a student-athlete and another entity in which the student-athlete receives consideration in exchange for use of the student-athlete's name, image, or likeness), and professional-sports-services agency contract (a agreement in which a student-athlete authorizes a person to negotiate or solicit a professional-sports-services contract on behalf of the student-athlete). Makes conforming changes to defined term agency contract to include an NIL contract. Removes the term endorsement contract.
Amends GS 78C-94(c) (pertaining to the required form of contracts) to specify that the conspicuous boldface warnings set forth in that subdivision only apply to professional-sports-services agency contracts (currently, applies to agency contracts). Requires an NIL agency contract to contain the specified boldfaced notice in close proximity to the signature.
Amends GS 78C-95 (pertaining to notice to educational institution) to specify that when a student-athlete enters into professional-sports-services agency contracts they must provide certain notice to certain personnel in their educational institution (currently, only applicable to agency contracts).
Amends GS 78C-98 to provide that if an athlete agent is currently or was within the prior two years employed or in a contractual relationship with an educational institution, the following applies: (1) the athlete agent cannot enter into an NIL agency contract with a student-athlete who is enrolled in that educational institution and (2) an NIL agency contract is void if, following entry into an NIL agency contract, a student-athlete enrolls in that educational institution. Makes conforming changes to GS 78C-88 (pertaining to athlete agents).
Applies to NIL contracts entered into on or after the date the act becomes law.
Amends GS 132-1.2 (confidential information under State public records law) to bar public agencies from disclosing records related to a student-athlete's name, image, and likeness contract with a third party that only came into the possession of an institution of higher education for the purpose of reviewing for compliance with federal law, State law, institutional policies, or policies of an intercollegiate sports association, organization, or conference. Effective when the act becomes law and applies retroactively to all records related to a student-athlete's name, image, and likeness contract ever in the possession of the institution of higher education.
Intro. by Galey, Brinson, Corbin. | GS 78C |
The Daily Bulletin: 2025-03-04
House committee substitute to the 1st edition makes the following changes. Now also amends Section 4.2 (concerning the regulation of elections) of the Charter of the Village of Simpson (Charter). Removes outdated language from the Charter’s provisions pertaining to regular municipal elections. Requires the elections to be held at the time of the general election. Clarifies that the elections should be conducted under the municipal election laws set forth in GS Chapter 163 (currently, just a reference in the Charter to the general State laws related to municipal elections). Declares that the election results will be determined by a nonpartisan plurality method under GS 163-292 (currently, elections determined by simple plurality). Clarifies that the act’s extension of the terms of the Mayor and the three members of the Village Council by one year are for those members whose terms expire in 2025. Makes technical, organizational and conforming changes.
Intro. by Reeder, G. Brown. | Pitt |
House committee substitute to the 1st edition makes the following changes. Now also provides for even year elections for the Towns of Minnesott Beach (Section 3 of SL 1971-890) and Vandemere (SL 1895-311) beginning in 2026.
Clarifies that the election results of the nonpartisan plurality elections in Minnesott Beach must be determined in line with GS 163-292 (method of calculating plurality results) and conducted in line with GS Chapter 163 (currently, charter just refers to the general statutes). Specifies that municipal elections will not be held in 2025. Extends current mayoral and council member terms expiring in 2025 by one year, to 2026. Requires that in 2026 and biennially thereafter, a mayor and four town commissioners be elected to serve two-year terms.
Removes proposed amendments to Section 5 of the Charter of the Town of Oriental setting regular municipal elections be held in even-numbered years, instead of odd-numbered years on certain days and providing for two-year terms instead of one-year term. Instead, enacts these changes through freestanding provisions, notwithstanding the town’s charter and with the following modifications. Requires the even-year elections to be held at the time of the general election (was, held on the Tuesday after the first Monday in November of each even-numbered year in accordance with the State's uniform municipal election laws). Requires elections to be determined using the nonpartisan plurality method in line with GS 163-292. Declares that municipal elections will not be held in 2025. Extends mayoral and commissioner terms by one year, from 2025 to 2026. Requires that in 2026 and biennially thereafter, a mayor and five town commissioners be elected to serve two-year terms. Makes technical changes.
Requires even-year elections for the Town of Grantsboro (Sections 3-3, 3-4, 4-1, and 4-2 of the town’s charter, SL 1997-446) beginning in 2028. Sets the time of regular municipal election as the same time as the general election. Specifies that council members are to be elected on a nonpartisan plurality basis. Specifies that the elections must be conducted in line with the uniform municipal laws in GS Chapter 163. Makes additional technical and clarifying changes. Specifies that municipal elections will not be held in 2027 and extends current mayoral and council member terms expiring that year by one year, to 2028. Requires that in 2028 and quadrennially thereafter, a mayor and five town councilmembers be elected to serve four-year terms.
Makes the following freestanding changes to the elections of municipal officers in Vandemere, notwithstanding the town’s charter. Sets the time of election as the same time as the general election each even-numbered year. Clarifies that the election results of the nonpartisan plurality elections in Vandemere must be determined in line with GS 163-292 (method of calculating plurality results) and conducted in line with GS Chapter 163. Specifies that municipal elections will not be held in 2025 in Vandemere. Extends current mayoral and commissioner terms expiring in 2025 by one year, to 2026. Requires that in 2026 and biennially thereafter, a mayor and five town commissioners be elected to serve two-year terms.
Amends SL 1965-760, the Charter of the Town of Alliance, by amending Section 8 by removing the specified date for the board of commissioner’s organizational meeting and making other technical changes. Amends Section 14 of the Charter to require that regular election of members of the board of commissioners be held at the time of the general election in each even-numbered year instead of odd-numbered years. Requires the board of commissioners to be elected on a nonpartisan plurality basis, with the results determined according to GS 163-292. Amends Section 15 to require elections to be conducted in accordance with the uniform municipal laws in GS Chapter 163. Repeals Sections: 16 (concerning nominations for candidates for the board of commissioners), 17 (requiring voters to be registered to vote in the Town), 18 (concerning notice of elections), and 19 (concerning the process for the election of the county commissioners). Prohibits conducting elections in the Town in 2025. Extends the terms of office of the five commissioners who terms are set to expire in 2025 by one year. Requires regular municipal elections to be conducted in even-numbered years beginning in 2026 and requires the board of commissioners to be elected to serve two-year terms beginning in 2026.
Requires regular municipal elections for officers in the Town of Arapahoe to be held at the time of the general election each even-numbered year. Requires the election to be conducted on a nonpartisan plurality basis, with the result determined according to GS 163-292. Requires the election to be conducted in accordance with the uniform municipal election laws in GS Chapter 163. Prohibits holding municipal elections in Arapahoe in 2025. Extends the terms of office of the mayor and five commissioners whose terms are set to expire in 2025 by one year. Requires regular municipal elections to be conducted in even-numbered years starting in 2026 and requires that the mayor and five commissioners be elected to serve two-year terms beginning in 2026.
Amends SL 1903-110, the Charter of the Town of Bayboro, as follows. Amends Section 2 to specify that the Town’s governing body consists of a mayor and five town commissioners (was, three). Requires commissioners to be elected to staggered four-year terms (was, two-year terms). Requires regular municipal elections to be held at the time of the general election in each even-numbered year. Requires the mayor and town commissioners to be elected on a nonpartisan plurality basis, with the results determined according to GS 163-292. Requires municipal elections to be conducted in accordance with the uniform municipal election laws in GS Chapter 163. Removes other election related provisions. Prohibits conducting elections in the Town in 2025. Extends the terms of the mayor and two commissioners whose terms are set to expire in 2025, by one year. Extends the terms of the three commissioners whose terms are set to expire in 2027 by one year. Requires regular municipal elections to be held in Bayboro in even-numbered years beginning in 2026.
Amends SL 1971-626, the Charter of the Town of Mesic, as follows. Amends Section 4.1 to require regular municipal elections to be held at the time of the general election in even-numbered years (was, in odd-numbered years). Requires the mayor and commissioners to be elected on a nonpartisan plurality basis with the results determined in accordance with GS 163-292. Repeals Section 4.2, which concerns filing a notice of candidacy for mayor. Amends Section 4.3 by requiring all municipal elections to be conducted in accordance with the uniform municipal election laws of GS Chapter 163. Makes conforming and technical changes. Prohibits conducting municipal elections in the Town in 2025. Extends the terms of office of the mayor and five commissioners whose terms are set to expire in 2025 by one year. Requires regular municipal elections to be conducted in even-numbered years starting in 2026 and requires that the mayor and five commissioners be elected to serve two-year terms beginning in 2026.
Amends SL 1969-385, the Charter of the Town of Stonewall, as follows. Amends Section 4 to specify that the mayor and three commissioners are elected to serve two-year terms. Requires regular municipal elections to be held at the time of the general election in even-numbered years. Requires the mayor and commissioners to be elected on a nonpartisan plurality basis and for the results to be determined under GS 163-292. Requires elections to be conducted in accordance with the uniform municipal laws of GS Chapter 163. Prohibits conducting elections in Stonewell in 2025. Extends the terms of office of the mayor and three commissioners whose terms are set to expire in 2025 by one year. Requires regular municipal elections to be conducted in even-numbered years starting in 2026 and requires that the mayor and five commissioners be elected to serve two-year terms beginning in 2026.
Makes conforming changes to the act’s titles.
Intro. by Kidwell. | Pamlico |
House committee substitute to the 1st edition makes the following changes. Further amends Section 3.3 of of the Madison Town Charter (SL 1973-289), as amended, by removing outdated language setting out staggered terms for members of the Board of Aldermen and instead just specifies that they are to serve for staggered terms of four years. Removes language about when the term begins and removes outdated language. Removes changes to Section 4.1 of the Charter.
Intro. by Pyrtle. | Rockingham |
House committee substitute to the 1st edition makes the following changes.
Further amends SL 2002-42, the Charter of the Town of China Grove as follows. Requires that regular municipal elections be held at the time of the general election. Specifies that elections must be conducted on a nonpartisan plurality basis. Removes language that sets out the staggering of terms for the Town's Aldermen and instead states that the Aldermen must be elected for staggered four-year terms. Removes outdated language and specifies instead that the Mayor must b elected for a four-year term. Specifies that when regular municipal elections resume in the Town in even-numbered years beginning in 2026, it will be with the same staggering of terms as when elections were conducted in the odd-numbered years. Makes additional technical and clarifying changes.
Intro. by Campbell. | Rowan |
House committee substitute to the 1st edition makes the following changes. Amends Section 3 of the Kittrell Town Charter, SL 1885-136, by removing reference to a constable as a town officers. Gives the commissioners the power to appoint a clerk and finance officer (was, a secretary and treasurer). Removes the provision specifying that the election of the mayor and commissioners to four-year terms begins at the regular municipal election in 2025 and quadrennially thereafter.
Intro. by Winslow. | UNCODIFIED, Vance |
House committee substitute to the 1st edition makes the following changes.
Staggers the four-year terms of the nine members of the Gaston County Board of Education (Board) (previously, just provided for four-year terms). Removes provisions specifying that the predecessor’s term expires at the same time as their successor takes office. Removes changes to Board ballot provisions pertaining to notice of candidate filing deadlines and ballot content set forth in Section 7 of SL 1977-633. Instead of amending Section 4, pertaining to ballot and notice of candidacy and residence requirements, repeals that section.
Removes proposed change to Section 7 of SL 1977-633 requiring vacancies in a residency district to be filled by a person residing in the same district in which the vacating member was elected to serve. Instead enacts that requirement as a freestanding change applicable to Board members in residency districts elected in 2024. Also requires that any vacancy for a member elected in 2024 will be filled by appointment by the remaining members of the Board to serve the remainder of the unexpired term. Removes provisions specifying that the act does not affect the term of Board members elected in 2022.
Makes technical and organizational changes.
Removes the December 1, 2026, effective date for the changes to GS 115C-37.1. Makes the act effective the first Monday in December of 2026 (was, when the act became law) and requires elections in 2026 to be conducted accordingly.
House committee substitute to the 1st edition makes the following changes.
Specifies that the requirements for the election of the members of the Columbus County Board of Education (Board) are notwithstanding GS 115C-35 (was, notwithstanding any provision of law to the contrary). Specifies that manners in which vacancies can occur. No longer requires that elections be conducted in accordance with applicable provisions of GS Chapters 115C and 163. Removes references to members of the Board elected in 2022, instead just referring to those elected in 2024.
Provides that all laws and clauses of law that conflict with the act are repealed, not just the provisions listed. Amends the provisions that are explicitly repealed as follows. Repeals all of SL 1953-717, not just Section 1; repeals Section 1, instead of Section 2 of SL 1969-1053; repeals only Section 3 (was, Sections 1, 2, and 3) of SL 1981-192; adds the repeal of SL 1961-754 and Section 2 of SL 1983-234; and no longer repeals SL 1961-216, SL 1969-1, and SL 1973-836. Removes the December 1, 2026 effective date for these repeals.
Makes additional technical, organizational, and clarifying changes. Amends the act's titles.
Changes the effective date of the entire act from when the act becomes law to the first Monday in December 2026, with elections in 2026 conducted accordingly.
House committee substitute to the 1st edition makes the following changes. Removes reference to Subchapter IX of the uniform municipal election laws in GS Chapter 163, so that the Town of Faith must conduct elections in line with the provisions of the entire chapter. Makes technical and clarifying changes.
Intro. by Warren, Campbell. | UNCODIFIED, Rowan |
House committee substitute to the 1st edition makes a technical change.
Intro. by Ward. | UNCODIFIED, Pasquotank |
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 require Johnston County Schools to open no later 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 to allow the Johnston County Schools to administer assessments before the conclusion of the fall semester if it concludes the fall semester before December 31. Applies beginning with the 2025-26 school year.
Amends GS 153A-27.1 by removing Haywood County from that statute's provisions, thereby requiring the county to follow the procedures under GS 153A-27 for filling vacancies on the Board of Commissioners.
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 Morehead City, Beaufort, Bogue, Cape Carteret, Cedar Point, and Newport. 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.
Intro. by Cairns. | Carteret |
Amends GS 115C-84.2, which sets out the required opening and closing dates for public schools, by allowing Ashe County Schools, Allegheny County Schools, and Watauga County Schools to, upon a showing of good cause, to set the opening date no earlier than the Monday closest to August 12 (was, August 19) instead of meeting the standard requirement that school start no earlier than the Monday closest to August 26. 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 Vance 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.
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 Franklin 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.
Adds the described property to the Franklinton corporate limits. Effective July 1, 2025.
Intro. by Winslow. | UNCODIFIED, Franklin |
The Daily Bulletin: 2025-03-04
Actions on Bills: 2025-03-04
H 14: GAMBLING LOSSES TAX DEDUCTION.
H 16: GENERAL ASSEMBLY: IN GOD WE TRUST - DISPLAY.
H 28: GUN VIOLENCE PREVENTION ACT.
H 29: USE TRIBAL ID FOR ALCOHOL & TOBACCO PURCHASE.
H 34: ESTABLISH LARCENY OF MAIL OFFENSE.
H 42: BURGLARY & B&E/SENTENCE ENHANCEMENT.
H 47: DISASTER RECOVERY ACT OF 2025 - PART I.
H 50: LEO SPECIAL SEPARATION ALLOWANCE OPTIONS.
H 52: PROTECT THOSE WHO SERVE & PROTECT ACT OF 2025.
H 53: INCREASE ACCIDENT THRESHOLDS/SAFE DRIVER PLAN.
H 74: HOUSE BUDGET TECHNICAL CORRECTIONS.
H 82: STUDY COMMISSION FOR LEA SIZE.
H 103: NC AM. INDIAN HUNTING/FISHING RIGHTS.
H 123: CRIMINAL FALSIFICATION OF MEDICAL RECORDS.
H 124: ADOPT OFFICIAL STATE COOKIE.
H 125: ADOPT OFFICIAL STATE STAR.
H 142: IMPLEMENT ZERO-BASED BUDGETING.
H 150: EXPEDITE SURPLUS PROP./EDUCATIONAL ORGS.
H 160: JOEL H. CRISP SUDEP AWARENESS LAW.
H 162: LOCAL GOV'T APPLICANTS/CRIMINAL HISTORY CHECK.
H 182: REVISE LAWS ON DOMESTIC & CHILD ABUSE.
H 186: THE STARS AND STRIPES COMMITMENT ACT.
H 222: C.O.O.P.E.R. ACCOUNTABILITY ACT.
H 224: STRENGTHEN OUR TRIBAL COMMUNITIES ACT.
H 257: FUNDS FOR SCOTLAND & HOKE PROJECTS.
H 258: UTILITY WORKER PROTECTION ACT.
H 259: BROWN-MORGAN SCIENCE OLYMPIAD GRANT.
H 260: REALLOCATE RAEFORD SEWER INFRASTRUCTURE FUNDS.
H 261: SENT. ENHANCEMENT/IMMIGRATION-RELATED CRIMES.
H 262: DESIGNATE CHIEF R. MALLOY OVERPASS.
H 264: WIRE FRAUD PREVENTION ACT.
H 266: ADOPT WOMEN VETERANS DAY.
H 272: THE SERGEANT MICKEY HUTCHINSON ACT.
H 273: CREATE/FUND BRUSHY MTNS. STATE NATURAL AREA.
H 274: FOSTER CARE SERVICES/FUNDS.
H 275: FAILURE TO YIELD PENALTIES. (NEW)
H 276: ALIGN BENEFITS FOR FIREFIGHTERS WITH CANCER.
H 278: PROTECT MILITARY VOTES.
H 280: SUPPORT FOR THE SENIOR TAR HEEL LEGISLATURE.
H 282: STI FUNDING/BICYCLE/PEDESTRIAN IMPROV.
H 283: SMALL BUSINESS INVESTMENT GRANT PROGRAM.
H 285: FUNDS FOR LAURINBURG-MAXTON AIRPORT.
H 288: POW/MIA FLAG/STATE BLDGS. & SCHOOLS.
H 289: ADD MEMBER TO NC TRAINING STANDARDS COMMISS.
H 290: FUNDS FOR PINEVILLE PEDESTRIAN BEACON.
S 55: STUDENT USE OF WIRELESS COMMUNICATION DEVICES.
S 59: REVISE VOLUNTARY AG. DISTRICT LAWS.
S 125: REORGANIZATION OF CHAPTER 115D.
S 133: NCCCS LEARNING MANAGEMENT SYSTEM.
S 150: CONFIRM JOEY HOPKINS/SEC. OF DOT.
S 153: NORTH CAROLINA BORDER PROTECTION ACT.
S 221: CONFIRM PAM CASHWELL/SEC. N & CR.
S 222: CONTRACTS/CHOICE OF LAW & FORUM.
S 223: EXPAND ACADEMIC TRANS. PATHWAYS/SOPHOMORE HS.
S 224: GABRIEL ESPARZA/SECRETARY OF DOA.
S 225: EDDIE BUFFALOE/SECRETARY OF DPS.
S 226: ALIGN BENEFITS FOR FIREFIGHTERS WITH CANCER.
S 227: ELIMINATING "DEI" IN PUBLIC EDUCATION.
S 228: DISABLED VETERANS TAX RELIEF BILL.
S 229: AUTHORIZE NIL AGENCY CONTRACTS.
Actions on Bills: 2025-03-04
H 3: SIMPSON ELECTION CHANGES - EVEN YEARS.
H 6: PAMLICO CO. MUNI. EVEN-YR ELECT. (NEW)
H 17: EXTEND TERM OF MAYOR/TOWN OF MADISON.
H 32: CHINA GROVE EVEN YEAR ELECTIONS.
H 58: VARIOUS LOCAL ELECTIONS. (NEW)
H 105: GASTON CO. BD. OF ED. ELECT. PARTISAN.
H 116: COLUMBUS CO. BD. OF ED. PARTISAN. (NEW)
H 136: TOWN OF FAITH/FOUR-YEAR TERMS.
H 147: ELIZABETH CITY/DEANNEXATION.
H 263: DOWN-ZONING/PERSON & DURHAM COS.
H 265: SCHCALFLEX/CHAR-MECK/CC.
H 277: SCHCALFLEX/JOHNSTON/AUG 10 & ASSMNTS.
H 279: FILLING VACANCIES/HAYWOOD COUNTY BD. OF COMM.
H 281: RESTORE DOWN-ZONING/MULTIPLE MUNICIPALITIES.
H 284: ADDTNL TIME FOR SCHOOL CAL GOOD CAUSE WAIVER.
H 286: SCHCALFLEX/VANCE/OPEN CAL.
H 287: SCHCALFLEX/FRANKLIN/OPEN CAL.
H 291: FRANKLINTON ANNEXATIONS.
© 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.