Section 1.1
Titles the act as the "Economic Security Act of 2025."
Amends GS 95-25.3(a) to delete the provision requiring wages of at least $6.15 per hour and instead requires a minimum wage of $22.00 per hour, effective when the act becomes law. Starting September 30, 2026, and annually thereafter, requires the Commissioner of Labor to adjust the minimum wage using the described consumer price index to take effect on the following January 1.
Section 1.2
Enacts Article 2B, entitled Equal Pay Act, to GS Chapter 95 as follows.
Enacts GS 95-25.27 to establish that no employer can pay any person in the employer's employ at wage rates less than the rates paid to employees of the opposite sex in the same establishment for the same quantity and quality of the same classification of work. Establishes that any employer who violates the statute is liable to the employee affected in the amount of the wages that the employee is deprived of because of the violation. Defines employer to include the state and any local political subdivision of the state and every person having control or direction of any woman or man employed at any labor, or responsible directly or indirectly for the wages of another who employs more than five employees. Defines an employee as any person in receipt of or entitled to compensation for labor performed for another.
Establishes that nothing in the statute prohibits a variation of rates of pay for employees engaged in the same classification of work based upon seniority; a difference in length of service; ability; skill; difference in duties or services performed, whether regularly or occasionally; difference in the shift or time of day worked; hours of work; or restrictions or prohibitions on lifting or moving objects in excess of specified weight or other reasonable differentiation; or factor or factors other than sex, when exercised in good faith.
Bars an employer who is in violation of the statute from reducing the pay of any employee in order to bring the employer into compliance with Article 2B. Bars an employer from retaliating against any employee who seeks redress pursuant to Article 2B or who participates in the investigation of a complaint under Article 2B.
Enacts GS 95-25.28, which allows an affected employee to file a complaint with the Department of Labor (Department) and requires the Department to investigate the complaint and notify the employer and the employee of the results of the investigation. Allows an employee receiving less than the wage to which the employee is entitled under the statute to recover in a civil action the balance of those wages, together with costs and attorneys' fees, notwithstanding any agreement to work for a lesser wage. Provides that the employee is not required to exhaust administrative remedies before filing the civil action. Establishes that a civil action pursuant to the statute is to be instituted within two years after the date that the alleged violation is discovered by the affected employee.
Section 1.3
Enacts new Article 3A of GS Chapter 95, to be cited as the Healthy Families and Healthy Workplaces Act (HFHW Act). Denotes that state public policy in promoting the general welfare of the people of North Carolina requires the enactment of new Article 3A under the police power of the state.
Provides definitions for the following terms as used in the HFHW Act: child, domestic violence, employee, employ, employer, health care provider, immediate family member, parent, paid sick time or paid sick days, sexual assault, stalking, and small business.
Provides that the proposed HFHW Act does not apply to (1) bona fide volunteers in an organization where an employer-employee relationship does not exist or (2) any person who is exempt from the Wage and Hour Act under GS 95-25.14(a)(2) through (8), GS 95-25.14(b), GS 95-25.14 (b1), GS 95-25.14(c), and GS 95-25.14(e). Makes an exception regarding domestic workers, providing that they are exempt only if they are employed in the place of residence of their employer.
Provides that paid sick time begins to accrue at the start of employment at a rate of one hour of paid sick time for every 30 hours worked. Provides additional guidelines regarding discretionary advancement of sick time by the employer, limits on the amount of paid sick time accrued and the accrual of paid sick time when there is a separation of employment followed by a rehiring by the same employer. Provides that with the exception of the specified exemptions to the proposed HFHW Act, any employee who works in North Carolina and who must be absent from work for the reasons delineated in proposed new GS 95-31.5(a) is entitled to paid sick time.
Directs that paid sick time is to be provided by an employer to an employee who meets any of the following reasons listed in proposed new GS 95-31.5: (1) to care for the employee's immediate family member who is suffering from a physical or mental illness, injury, or medical condition that requires care, professional medical diagnosis or care, preventive medical care, or a routine medical appointment, (2) to care for the employee's own physical or mental illness, injury, or medical condition that requires care, professional medical diagnosis or care, preventive medical care, or a routine medical appointment, or (3) absence necessary due to circumstances resulting from the employee, or a family member of the employee, being a victim of stalking or domestic or sexual violence, if the leave is to allow the employee to obtain for the employee or the family member medical attention, victims services, counseling, relocation, or legal services. Permits the employer to require certification of the qualifying health issue or event when a paid sick time period covers more than three consecutive work days. Provides guidelines for determining what may be deemed acceptable certification. Provides that an employer may not require certification from a health care provider that is employed by the employer. Prohibits an employer from requiring the disclosure of details relating to domestic violence, sexual assault, stalking, or an employee's medical condition as a condition of providing paid sick time to an employee. Directs an employer to treat as confidential any information that the employer acquires about the employee or the employee's immediate family regarding domestic violence, sexual assault, stalking, or health conditions. Prohibits the employer from requiring an employee to secure a replacement worker as a condition of providing sick time under the proposed HFHW Act. Prohibits counting paid sick time taken under the Article as an absence that may result in a retaliatory or adverse action. Directs the employee to make a good faith effort, when the use of paid sick time is foreseeable, to provide the employer with advance notice. States that this Article provides minimum requirements regarding paid sick time and should not be construed to limit, preempt, or otherwise affect other applicability of law, regulation, or policy that extends additional or greater protections to employees, nor should this proposed act be construed to discourage employers from adopting more generous paid sick time policies. Provides that employers already offering a paid sick time policy do not have to modify that policy providing that the paid sick time policy currently in place offers an employee, at his or her discretion, the option to take paid sick time that is equivalent to the amount and for the same purposes offered under the proposed HFHW Act.
Requires employers to provide notice to employees, in Spanish and English, of their entitlement to paid sick time as well as other related information. Notice may be provided by supplying each employee with a notice in Spanish and English or by conspicuously displaying a poster in the place of employment in both languages. Prohibits employers from retaliating against employees who request or use paid sick time. Provides that an employee has a right to file a complaint with the Commissioner of Labor (Commissioner) or in the General Court of Justice if an employer (1) denies an employee paid sick time or (2) retaliates against an employee for requesting or taking paid sick time.
Authorizes the Commissioner to enforce and administer the provisions of the proposed HFHW Act. Provides criteria regarding employer's liability for a violation under the proposed HFHW Act, including provisions for the potential awarding of liquidated damages for a violation of the act. Directs that actions under the proposed HFHW Act must be brought within two years pursuant to GS 1-53. Also provides that the rights and remedies created under the HFHW Act are supplementary to all existing common law and statutory rights and remedies. Directs the Commissioner to adopt rules to implement the proposed act. Provides that the provisions of the proposed Article are severable.
Makes conforming changes to GS 95-241(a).
Effective January 1, 2026, and applies only to covered employment on or after that date. Specifies that with respect to employees covered by a valid collective bargaining agreement in effect on January 1, 2026, this section does not apply until the expiration date in the collective bargaining agreement; however, this section applies upon any such agreement's renewal, extension, amendment, or modification in any respect after January 1, 2026.
Section 1.4
Adds new GS 95-158, creating workplace safety requirements for heat exposure when temperatures exceed 90 degrees Fahrenheit for more than 15 minutes in a 60-minute period or where the employees are performing a heavy workload or are required to wear double-layer woven clothing, as follows. Requires employers to modify work schedules to minimize heat exposure, increase rest frequency, establish a mandatory buddy system, and maintain communication systems for heat-related emergency response. Directs each employer to adopt a heat safety plan and natural disaster and evacuation plan, as described. Instructs the Commissioner to adopt rules to implement new GS 95-158.
Adds new GS 95-159, concerning employee rights in an emergency. During an emergency condition, prevents employers from: (1) Taking or threatening adverse action against any employee for refusing to report to, or leaving, a workplace or worksite within the affected area because the employee has a reasonable belief that the workplace or worksite is unsafe; or (2) preventing any employee from accessing the employee's mobile device or other communications device for seeking emergency assistance, assessing the safety of the situation, or communicating with a person to verify their safety. Defines emergency condition as either conditions of extreme peril or disaster caused by natural conditions or criminal act or an order to evacuate specified locations that is caused by natural conditions or criminal act. Excludes a health pandemic from the definition. Defines a reasonable belief that the workplace or worksite is unsafe. Excludes twelve types of employees from the above requirements, including first responders, utility workers, certain healthcare workers, and employees of licensed residential care facilities. Requires the employee to provide prior notice of the emergency condition to the employer when feasible or as soon as possible if prior notice is not feasible. Excludes instances when emergency conditions have ceased from the scope of the section. Provides for an enforcement action by the Commissioner and a private right of action by the employee when the violation results in actual harm.
Section 1.5
Amends the labor laws of North Carolina to reduce the amount of tips that may be counted as wages of tipped employees through December 31, 2025, and subsequently requires that no tips may be counted as wages.
Section 1.6
Amends GS 95-25.2 modifying the format of the definitions section and adding subsection (5a) defining employment status, subsection (8a) defining intentional, and subsection (16a) defining willful. Makes technical changes.
Amends GS 95-25.13(1) requiring only written notification to employees at the time of hiring and upon any material change of (1) the promised wages and basis upon which wages will be calculated; (2) the method, day, and place for payment; (3) the full name, mailing address, and telephone number of the employer and the federal and state tax identification number of each employer who is not a natural person; and (4) the employment status of the employee.
Amends GS 95-25.22 requiring the court to award liquidated damages in an amount equal to twice the amount found to be due to an employee when the employer has violated provisions relating to minimum wage, overtime, or wage payment unless the employer shows the act or omission constituting a violation was in good faith and the employer had reasonable grounds for believing the act or omission was not a violation of this article.
Amends GS 95-25.22 adding subsection (a2) clarifying liability of an employer found in violation of GS 95-25.13 to be in the form of actual damages, including, but not limited to, lost wages and benefits plus interest.
Amends GS 95-25.22 adding subsection (a3) expanding the forms of damages available to employees to include statutory damages of up to $500 per employee per violation.
Amends GS 95-25.22(d) to require awarding costs, fees, and attorneys' fees in addition to a judgment awarded to a plaintiff.
Amends GS 95-25.22 adding an exception to the statute of limitations for actions arising out of a willful violation. Such actions may be brought within three years. Actions may also be brought within one year after notification to the employee of final disposition by the state of a complaint for the same violation.
Amends GS 95-25.23 expanding civil penalties to include violations of provisions relating to minimum wage, overtime, wage payment, or notification.
Enacts GS 95-25.23D entitling an employee to enumerated liens for the purpose of wage claims and collections under this Article and outlining perfection and priority of liens. Liens recorded pursuant to subsection (f) take precedence over all other debts, decrees, liens, or mortgages against the employer. A successful action to foreclose a lien pursuant to this section entitles the employee to court costs and reasonable attorneys' fees. Provides further regulations of the liens.
Section 1.7
Adds a new Article 17, Fair Assessment of Persons with Criminal Histories, to GS Chapter 126. Defines the following terms as they apply in this Article: (1) criminal history means a state or federal history of conviction for a misdemeanor or felony relevant to an applicant's fitness for public employment but does not include a record of arrest that did not result in a conviction; (2) hiring authority means an agent responsible by law for the hiring of persons for public employment; and (3) public employment means any employment, including seasonal or temporary work, where the State or any local political subdivision of the State is the employer.
Prohibits a hiring authority from (1) asking about or considering the criminal history of an applicant for public employment or (2) including such an inquiry on any initial employment application form until the hiring authority has made a conditional offer of employment to the applicant. Declares that this Article does not apply to public employment in positions where the hiring authority is required by law to consider the applicant's criminal record. Provides that nothing in this Article is to be construed to prevent any hiring authority in its discretion from adopting the provisions of this Article.
Prohibits any person from being disqualified for public employment solely or in part because of a previous conviction except as otherwise required by law or if the conviction is determined to be substantially related to the qualifications, functions, or duties of the position after all of the following factors are considered: (1) the level and seriousness of the crime; (2) the date of the crime; (3) the age of the person at the time of conviction; (4) the circumstances surrounding the commission of the crime; (5) the connection between the criminal conduct and the duties of the position; (6) the prison, jail, probation, parole, rehabilitation, and employment records of the person since the date the crime was committed; and (7) the subsequent commission of a crime by the person. Clarifies that an arrest record that did not result in a conviction cannot be the basis for disqualification from public employment.
Requires a hiring authority to inform an individual of a potential adverse hiring decision based on the background check and provide the applicant an opportunity to provide evidence that the report is incorrect or inaccurate.
Specifies criteria governing data to be collected by the State Human Resources Commission.
Declares that the provisions of this Article apply to all applicants for public employment. Makes a conforming change to GS 126-5.
Effective when the act becomes law and applies to applications for employment made on or after that date.
Section 1.8
Repeals GS 95-98 (prohibiting public employee union collective bargaining agreements).
Section 1.9
Reenacts GS 105-151.31 (earned income tax credit), which provides an individual who claims an income tax credit under section 32 of the Internal Revenue Code (IRS Code) for the taxable year with a credit against the tax imposed by the Individual Income Tax Act (Act), as it existed immediately before its specified sunset expiration. Also amends the statute by establishing that the allowable credit against the tax imposed by the Act is to be equal to 5% (was, a percentage of up to 5% based on the taxable year) of the amount of credit the individual qualified for under section 32 of the Code. Repeals the provision providing that Section 3507 of the Internal Revenue Code, Advance Payment of Earned Income Credit, does not apply to the credit. Repeals the sunset provision.
Effective for taxable years on or after January 1, 2025.
Section 1.10
Enacts GS 115C-151.34, providing for a tax credit against federal income tax for a percentage of employment-related expenses under section 21 of the Internal Revenue Code as a credit against state income tax at an amount equal to 100% of the amount provided under the section that is claimed. Requires provision of required information to the Secretary of Revenue to claim the credit. Reduces the credit amount as specified based on adjusted gross income and filing status. Provides for reduction based on nonresident or part-year resident status. Effective for taxable years beginning on or after January 1, 2025.
Section 2.1
Amends GS 96-14.2 to revise the calculation and cap of the weekly unemployment benefit amount, now providing for an amount equal to the wages paid to the individual in the highest paid quarter of the individual’s bass period (rather than the last two completed quarters) divided by 52 and rounded to the next lower dollar. Increases the weekly benefit cap from $350 to $680. Effective for benefit weeks beginning on or after April 1, 2025.
Section 2.2
Amends GS 96-14.3 to establish a maximum duration of receipt of unemployment benefits at 26 weeks, unless expressly extended by state or federal law. Makes conforming changes to eliminate adjustments to the benefit period based on seasonal statewide unemployment rates.
Section 2.3
Requires the Legislative Research Commission (LRC) to study expanding the State's employment security system to cover self-employed workers (means an individual who has a contract or arrangement to perform work or services, including app-based ride-share and food delivery drivers, freelancers, and other similar "gig economy" workers) who are laid off or have hours reduced due to an economic downturn. Requires a report of its findings and legislative proposals to the 2026 Session of the 2025 General Assembly.
Section 3.1
Amends GS 97-53 to expand the definition of occupational diseases applicable to the Workers’ Compensation Act to include a pandemic infection contracted by a covered person which is presumed to be due to exposure in the course of the covered person’s employment. Defines covered person to mean (1) a law enforcement officer, jailer, prison guard, firefighter, or an emergency medical technician, or paramedic employed by a State or local government employer, including volunteer firefighters; (2) a health care worker; or (3) an employee required to work during the pandemic for a business declared essential by executive order or municipal order, including food service, retail, and other essential personnel. Defines pandemic.
Section 4.1
Effective July 1, 2025, increases the cost-of-living retirement allowance payable to, or on account of, beneficiaries whose retirement commenced on or before January 1, 2025, by 3% of the allowance payable on June 1, 2025, under the Teachers and State Employees’ Retirement System (TSERS-GS 135-5), the Consolidated Judicial Retirement Act (JRA-GS 135-65), the Legislative Retirement System (LRS-120-4.22A) and the Local Government Employees’ Retirement System (LGERS-GS128-27). Provides for a prorated amount of 3% for those beneficiaries who retired between January 2, 2025 and June 29, 2025, as determined by the Board of Trustees based upon the number of months that a retirement allowance was paid between January 1, 2025, and June 30, 2025. Effective July 1, 2025.
Section 5.1
Appropriates $250 million from the General Fund to the Reserve for Retiree Cost-of-Living Adjustments in recurring funds for 2025-26 to fund the cost-of-living adjustments described in Section 4.1. Effective July 1, 2025.
The Daily Bulletin: 2025-03-10
Printer-friendly: Click to view
The Daily Bulletin: 2025-03-10
Intro. by Harrison, Logan, Morey, Dew. | APPROP, STUDY, GS 95, GS 96, GS 97, GS 105, GS 120, GS 126, GS 128, GS 135 |
Requires, as part of local plans for academically or intellectually gifted students (GS 115C-150.7), for the State Board of Education (State Board) to administer a screening assessment for all students in sixth grade to assist in identifying those students. Makes conforming change to GS 115C-150.6 by requiring the State Board to purchase or develop the assessment. Appropriates $7 million from the General Fund to the Department of Pubic Instruction in recurring funds for the 2025-26 year for the screening assessments. Effective July 1, 2025.
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 could be one of four listed amounts ranging from $25,000, to $100,000, depending on the veteran's disability rating, which ranges from 10% to less than 30% to qualify for the lesser amount, all the way up to 70% or greater to qualify for the highest amount.
- Surviving spouse exclusion. – For the surviving spouse of a disabled veteran, the exclusion amount is equal to the greater of (1) the amount described above or (2) 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 has to show only that the veteran has received a certification by the US Department of Veterans Affairs showing that, as of January 1 preceding the taxable year for which the exclusion is claimed, the veteran has been assigned a disability rating for a service-connected condition (was, 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 Cunningham, Goodwin, Majeed. | GS 105 |
Appropriates from the General Fund the sum of $8.3 million in nonrecurring funds for 2025-26 to the Department of Public Instruction for a directed grant to the Guilford County Schools to support academic support programs as follows: (1) $5 million to support the high dosage tutoring program and (2) $3.3 million to support the learning hub program. Effective July 1, 2025.
Contains whereas clauses. Appropriates $380,000 from the General Fund to the Department of Health and Human Services, Division of Aging and Adult Services (Division) in recurring funds for 2025-26 and $397,000 in recurring funds for 2026-27. Specifies that the funds are to create four full-time equivalent ombudsman positions within the Division’s Office of State Long-Term Care Ombudsman. Effective July 1, 2025.
Intro. by Cunningham, Cotham. | APPROP |
Enacts Part 2K to Article 9, GS Chapter 130A, titled Beverage Container Deposits and Refunds. Includes legislative findings and intent. Sets forth 26 defined terms. Defines "beverage" as any ready-to-drink liquid intended for human oral consumption, including alcoholic and non-alcoholic drinks, carbonated sodas and water, and noncarbonated drinks; excludes FDA-regulated drugs, infant formula, meal replacement liquids, or dairy products derived from animal milk. Defines "beverage container" as a prepackaged container designed to hold a beverage that is made of any material, including glass, plastic, and metal; excludes cartons, pouches, or aseptic packaging such as a drink box.
Effective April 1, 2026, charges the Department of Environmental Quality (DEQ) with administration of new Part 2K. Authorizes DEQ to adopt rules necessary or useful to implement and carry out its duties in Part 2K, and the Commission for Public Health (Commission) to adopt rules necessary or useful to implement the Part. Lists nine determinations DEQ must make by rule, including calculation methods for redemption and recycling rates for beverage containers and amounts of reusable beverage containers sold or refilled; information collection procedures and methods to monitor compliance with the Part's requirements; designation of environmental justice communities; and procedures for licensing redemption centers.
Mandates consumers pay a deposit when purchasing a beverage in a beverage container equal to the refund value, set at 10 cents for containers with a volume of at least 50 milliliters and not more than 3 liters, subject to adjustment by DEQ every five years, beginning with July 1, 2028, as specified. Effective April 1, 2026, requires beverage containers that contains a beverage sold or offered for sale in the State to emboss or imprint "North Carolina" or "N.C." on the product label or, if metal, on the top of the container, and the refund value of the container in sizing specified, as well as a UPC barcode to identify and validate participation in the refund program established in Part 2K.
Mandates retailers, defined to include vending machine operators with machines containing beverages in beverage containers, to pay deposits in the same amount set for refunds to consumers, to distributors when purchasing beverages and to receive consumer deposits at the time of sale. Requires retailers to post signage regarding nearby redemptions centers which meet specified operation criteria.
Prohibits distributors, as defined, from selling a beverage container in the State without registering the beverage container with DEQ prior to the sale on a form provided by DEQ which includes six described identifiers and any other information required by DEQ to enforce Part 2K, effective April 1, 2026. Authorizes DEQ to request distributors to provide a copy of the container label or picture of the container sold or offered for sale on which a deposit is initiated. Requires distributors to place deposits, in the same amount set for refunds to consumers, on all beverage containers sold, offered for sale, or distributed into the sale.
Requires DEQ to allow for the establishment, operation and licensure of redemption centers, which are required to accept all types of beverage containers and supplement the return of containers to dealers.
Requires dealers, as defined, to accept from a redeemer any empty beverage container that is made of the same material as that sold by the dealer at their place of business during any period the business is open for business. Directs dealers to pay a redeemer the set deposit value for each beverage container redeemed. Authorizes dealers to refuse beverage containers for described defects, such as the container is not clean or contains contaminants. Provides for redemption of the deposit value in legal tender, and permits the use of scripts or receipts from reverse vending machines to be exchanged for legal tender. Requires dealers to designate an area of their place of business to accept beverage containers for redemption.
Requires distributors to accept empty beverage containers from dealers and redemption centers of any kind sold, distributed, or offered for sale by the distributor in the State and pay the dealer or redemption center a handling fee set by DEQ and updated every five-years pursuant to specified criteria. Requires distributors to accept and redeem empty beverage containers from dealers and redemption centers. Deems dealers' failure to pick up empty beverage containers a violation of Part 2K. Permits groups of dealers to create or appoint a producer responsibility organization (501(c) or (d) organizations created by a group of distributors) to fulfill their obligations. Prohibits DEQ from delegating oversight, enforcement, and management authority under Part 2K. Requires DEQ to increase the handling fee by one cent three years after the effective date of the act if the described threshold for redemption points based on population is met.
Authorizes DEQ to approve procedures allowing for curbside recycling entities to be paid a processing payment (capped at the amount set for handling fees) for beverage containers collected, processed, stored, and delivered to distributors for recycling, subject to cleanliness, sorting, and baling standards. Excludes curbside collections from performance calculations required under Part 2K.
Details performance standards with respect to redemption of beverage containers and recycling of single-use containers, with percentage standards set for containers sold in the State in three phases, beginning July 1, 2027, July 1, 2029, and July 1, 2031, and ranging from 70% to 95% of containers sold. Requires DEQ to require distributors and producer responsibility organizations to work with dealers to develop a plan to ensure performance standards are met, with threshold percentages set for containers sold and those returned and refilled in two phases, beginning July 1, 2029, and July 1, 2031.
Details management requirements regarding deposits received by deposit initiators, including requiring the segregation of deposits in a deposit transaction fund maintained separately from other revenue, and limiting the use of deposits to pays refunds to consumers. Requires monthly remittance to DEQ of unredeemed deposits, determined as described. Provides for reimbursement for excess funds remitted.
Creates the Beverage Container Litter Reduction Account within DEQ, to be administered by DEQ, and consisting of unredeemed refund values remitted by distributors. Limits the funds in the Account to the administration of Part 2K and for a reserve for contingencies in a reasonable and prudent amount of up to $1 million. Creates the Unredeemed Beverage Container Deposits Account within DEQ, to be administered by DEQ, to consist of the remaining balance of the Reduction Account after administrative and reserve expenses are made. Lists four permitted uses of the Deposits Account, including described litter abatement and recycling activities and public education programs.
Provides for a $1,000 penalty for a person to sell or offer for sale beverages in containers not labeled or registered pursuant to the Part's requirements, or to make a report of a violation that is false. Authorizes DEQ to examine deposit initiator accounts and records, and access of penalty of 10% per year plus interest, for underpayments of refunds, and authorized penalties for late or continued unremitted payments.
Requires distributors to make quarterly reports to DEQ, beginning April 15, 2026, on the number of beverage containers sold, categorized as provided, and whether the container is reusable or single-use. Requires DEQ to annually report to the Environmental Review Commission, beginning by July 1, 2026, on nine summary points regarding the impact and cost of Part 2K, as well as any other information DEQ deems pertinent. Allows DEQ to require retailers, distributors, or certified redemption centers to provide compliance information to prepare the report.
Effective January 1, 2026.
Intro. by K. Brown, von Haefen, Hawkins, Harrison. | GS 130A |
Contains whereas clauses. Enacts the Rights of the Dan River and Haw River Ecosystems (Systems) in new Article 11 to GS Chapter 77, to recognize and protect the rights of those human-impacted river ecosystems and the right of the people of the state to a healthy, thriving ecosystem. Defines the two Systems and natural resource management agencies (Department of Natural and Cultural Resources [DNCR], Department of Environmental Quality [DEQ], and Wildlife Resources Commission [WRC] in GS 77-147. Lists six enumerated rights of the Systems including the right to naturally exist, flourish, regenerate, and evolve and the right to full restoration, recovery, and preservation in GS 77-148. Specifies that new Article does not abrogate the collective or individual rights of indigenous people residing in the state in GS 77-150. Requires DNCR, DEQ, and WRC to take action in furtherance of the act’s purpose in GS 77-151, including to:
- (1) not conduct, authorize, license, permit, or fund any public or private activities, practices, or operations inconsistent with, or which will or may violate or infringe upon, the rights or provisions of the Article and (2) conduct agency rules and practices review and jointly conduct a complete baseline environmental assessment of the DRE to include those areas in need of restoration and prioritize those areas by June 30, 2026;
- remedy any ongoing violations identified above and develop recommendations for remedying any potential or ongoing violation identified above and submit a report for recommendation to the NCGA by June 30, 2027; and
- completely restore all areas of the Systems by June 30, 2030.
New GS 77-152 provides for civil enforcement by the Attorney General, the Systems (both directly and through intervention), and by citizens on behalf of the Systems or individually. Places the burden of proof on the alleged violator in any action. Provides for injunctive relief, damages, and civil penalties of up to $10,000 for a single occurrence or up to $500 per day for a single occurrence for business or government violators. Penalties for willful violations are trebled. Waives sovereign immunity. Provides for strict liability for business entities. Contains severability provision. Provides for a measure of damages.
Intro. by Harrison, Morey, Cervania, K. Brown. | GS 77 |
Substantively identical to S 232, filed 3/5/25.
Directs the State Board of Community Colleges to calculate the number of full-time equivalent (FTE) students required for the main campus of Central Carolina Community College in Harnett and Chatham counties to maintain each campus’s multicampus center status by combining the total number of FTE at each campus’s main campus with the total FTE at each campus’s health science center.
Intro. by Sauls. | UNCODIFIED |
Amends GS 58-57-100 prohibiting automobile physical damage insurance from including: (1) coverage for the cost of repossession; (2) skip, confiscation, and conversion coverage (defined as insurance which provides coverage when a borrower has sold, traded, or disposed of the collateral, or the borrower and the collateral cannot be found); (3) coverage that requires a borrower's insurance deductible to be less than $250; or (4) coverage that is broader than the insurance coverages that meets the specified minimum insurance requirements. Specifies that this does not prohibit issuing a separate policy or endorsement providing these listed coverages, so long as the charges for those coverages is not passed along to the borrower.
Intro. by Humphrey. | GS 58 |
Enacts the Farmers’ Assistance Grant Program (Program), administered by both counties (new GS 153A-466) and cities (new GS 160A-499.11), as follows. Requires county and city governing boards or councils to create a fund consisting of the deferred taxes in GS 105-277.4, in accordance with the requirements of the Local Government Budget and Fiscal Control Act, as amended, to provide grants to eligible farmers located within the local government’s borders to support the continued vitality of the State's unique and historic agricultural, horticultural, and forestry-related economies. Provides for an application created by the Department of Revenue (DOR). Requires governing boards or councils to create guidelines, as described, to administer the fund. Limits grant awards to an eligible farmer per year to the lesser of either $10,000 or 10% of the then available funds. Defines agricultural land, Board or Council, eligible farmer, fund, forestland, and horticultural land.
Requires DOR to create and provide counties and local government with copies of the Program application, as described, by no later than December 1, 2025.
Effective upon the earlier of (1) the date the act becomes law or (2) October 1, 2025.
Increases the years of deferred taxation for agricultural lands that are due and payable when a property loses its eligibility for deferral as a result of a disqualifying from three fiscal years to six fiscal years under GS 105-277.4 Makes conforming changes to account for use of deferred taxes due and payable for each year after the most recent preceding three fiscal years, and ending with the most recent preceding sixth fiscal year for the provision of Program funds. Effective for taxes imposed for taxable years beginning on or after July 1, 2026. Instructs that properties already having three or more years of deferred taxes as of the date the act becomes law must phase in to the first year of the extended carryforward (year four of six), beginning July 1, 2026.
Adds a pre-hearing requirement to GS 160A-58.2 (public hearings held pursuant to a petition for municipal annexation) as follows. Requires the city council to direct planning department to determine whether zoning the area for residential use will increase the number of students attending public school in the county in which the area is located to more than 100% of the county's current capacity if the area meets all of the following: (1) is agricultural land, forestland, or horticultural land; (2) is not contiguous to the city's primary corporate limits; and (3) is not within the city's extraterritorial planning jurisdiction. If that is the case, then requires county approval before the city may annex the area. If the county with jurisdiction over the area does not approve the annexation, then city cannot proceed with the annexation unless it is willing to pay the county the amount necessary to come back into compliance with school capacity. Applies to petitions for annexation received on or after July 1, 2025.
Part I.
Changes the requirements for a health care power of attorney under GS 32A-16(3) to now require the written instrument to be signed in the presence of two qualified witnesses or acknowledged before a notary public (previously, required signature in the presence of two qualified witnesses and acknowledgement before a notary public). Makes conforming changes to the statutory form for health care power of attorney, set forth in GS 32A-25.1. No longer provides a weblink to the Advance Health Care Directive Registry.
Part II.
Changes the requirements for a health care declaration under GS 90-321 to now require the written document to be either (1) signed by the declarant in the presence of a notary public or two witnesses (was, two witnesses only) who believe the declarant to be of sound mind and who state that they are not four specified individuals with respect to the declarant, or (2) proved before a clerk or assistant clerk of superior court or a notary public (previously, required signature in the presence of two witnesses as described and to be proven before a clerk, assistant clerk or notary public). Makes conforming changes to the definition given for declaration. Makes conforming changes to the statutory form for advance directive for a natural death set forth in subsection (d1). No longer provides a weblink to the Advance Health Care Directive Registry.
Part III.
Allows for submission of specified documents and revocations to the Secretary of State for filing in the Advance Health Care Directive Registry under GS 130A-466 in electronic or hard copy format. No longer requires documents and revocations to be notarized (previously, only anatomical gift declarations were not required to be notarized). Adds a Health Insurance Portability and Accountability Act (HIPAA) waiver to the documents and revocations that can be filed.
Amends GS 130A-468 to direct the Secretary of State to file documents received in electronic format that can be filed with the registry to enter that document into the registry database and send a wallet-size card containing the document's file number and password to the person who submitted the document. Makes clarifying changes to specify existing similar procedures apply to hard copy documents received. Authorizes the Secretary of State to remove documents of deceased registrants from the registry upon notification of death in writing in a form acceptable to the Secretary of State.
Part IV.
Effective October 1, 2025.
Enacts new GS 14-409.13 requiring a firearm owner to report the loss or theft of the firearm within 24 hours after discovering the loss or theft to either (1) the local law enforcement agency with jurisdiction over the location where the loss or theft occurred or (2) the State Bureau of Investigation (SBI). Specifies information about the firearm and circumstances of the loss or theft that must be included in the report. Requires the law enforcement agency or SBI to enter that information into the National Crime Information Center database. Makes violations a Class 3 misdemeanor and second and subsequent violations a Class I felony. Applies to offenses committed on or after December 1, 2025.
Intro. by Clark, Harrison, Lopez, Rubin. | GS 14 |
Establishes the Recovery-Friendly Workplace Program (Program) to accomplish the ten listed items in the act, including: (1) developing a process for employers to apply to become Recovery-Friendly Workplace participants or certified as a Recovery-Friendly Workplace, (2) providing consultation, guidance, and support to employers seeking to become participants or certified Recovery-Friendly Workplace, (3) developing educational and training resources for employers and employees, including materials on naloxone administration and overdose prevention, (4) hiring or contracting with Recovery-Friendly Workplace Advisors and assigning an advisor to each participating employer, and (5) developing Recovery-Friendly Workplace policies and procedures for use by employers, including guidance on nondiscriminatory hiring practices and reasonable accommodation. Instructs the Department of Health and Human Services (DHHS) to task an appropriate professional organization with demonstrated expertise in promoting recovery-supportive practices, engaging with employers, and implementing evidence-based strategies to support individuals in recovery (defines recovery as a process of change through which individuals improve their health and wellness, live a self-directed life, and strive to reach their full potential). Requires the Program to prioritize collaboration with an accredited Recovery Community Organization (RCO) that has direct experience in implementing Recovery-Friendly Workplace initiatives in North Carolina to ensure the successful integration of peer-driven approaches and lived experience in the Program's design and execution.
Sets forth four steps an employer must complete to participate as a Program participant or as certified Recovery-Friendly Workplace. Lists four requirements for an employer to become certified as a Recovery-Friendly Workplace, including implementing evidence-informed policies to support employees in recovery, including flexible leave policies and confidential access to treatment and recovery services. Provides for Program recognition of certified Recovery-Friendly Workplaces. Provides for an annual Program renewal process.
Defines six terms, including recovery-friendly workplace advisor (an individual who is an employee of or contractor for the Program and whose duties include assisting employers through the process of becoming a Recovery-Friendly Workplace participant or a certified Recovery-Friendly Workplace).
Appropriates $300,000 from the Opioid Settlement Fund for 2025-26 to implement the Program. Allocates the funds to DHHS to subcontract to the organization described above tasked with overseeing and administering the Program.
Effective July 1, 2025.
Intro. by Huneycutt, K. Hall, Chesser, Rhyne. | APPROP |
Amends GS 95-25.3(a) to delete the provision requiring wages of at least $6.15 per hour and instead requires a minimum wage of (1) $10.00 per hour, effective January 1, 2026, (2) $12.00 per hour, effective January 1, 2027; (3) $14.00 per hour, effective January 1, 2028; (4) $16.00 per hour, effective January 1, 2029; and (5) $18.00 per hour, effective January 1, 2030. Each of the provisions states that if the minimum wage in the federal Fair Labor Standards Act is higher than the stated new minimum wage, that the rate specified in the Fair Labor Standards Act is the state minimum wage. Starting January 1, 2031, and annually thereafter, requires the Commissioner of Labor to adjust the minimum wage using the described consumer price index to take effect on the following January 1.
Expands liability under GS 95-25.22 (recovery of unpaid wages) to include any employer who violates the notice, records and positing provisions outlined in GS 95-25.13. Allows recovery of actual damages, including lost wages and benefits plus interest and reasonable attorneys’ fees and costs. Now requires courts to award reasonable attorneys’ fees as well as costs and fees to a prevailing plaintiff for an action brought under the section.
Intro. by Morey, Cohn, Dew, Dahle. | GS 95 |
Amends GS 1A-1, Rule 17 of the NC Rules of Civil Procedure to require persons adjudicated incompetent to file pleadings only through their guardian or counsel. Instructs the court to strike any pleadings not so filed by persons identified by the Administrative Office of the Courts (AOC) as having been adjudicated incompetent, and to issue a gatekeeper order to prevent the person from executing filings in violation of the rule. Requires AOC to develop a functional database of persons covered under the act that is readily accessible to all judges and clerks of the superior court. Applies to actions brought on or after December 1, 2025.
Intro. by Pyrtle, Miller, B. Jones, Greene. | GS 1A |
Requires the Legislative Research Commission (LRC) to conduct a comprehensive review of firefighting in rural areas of the state. Sets the study’s mission as examining current trends, problems, and opportunities confronting rural fire departments and suggesting funding and other legislative actions needed to keep those fire departments fiscally sound and mission effective. Lists six areas of examination for the study including volunteer firefighter recruitment and retention, funding and resource allocation, interagency cooperation and mutual aid agreements, the toll taken on firefighters, public education and outreach, and long-term sustainability and community education. Requires the LRC to engage with the described stakeholders, to hold at least three public hearings in Western, Eastern, and Central North Carolina to gather public input and to open a public comment period of at least 90 days for feedback. Requires the LRC to submit an interim report on the study results including legislative recommendations, to the 2025 General Assembly when it reconvenes in 2026, with a final report to the 2027 General Assembly.
Intro. by Pyrtle, Miller, B. Jones, Greene. | STUDY |
Repeals GS 58-63-16 (listing permitted trade practices under the unfair trade practices act pertaining to the business of insurance) and makes conforming change by repealing GS 58-63-15(8)b.4.
Increases the exemptions from GS 58-63-15(7) (unfair discrimination in the business of insurance) and GS 58-63-15(8) (certain rebates that constitute unfair trade practices in the business of insurance) to include:
- Engaging in an arrangement that would violate section 106 of the federal Bank Holding Company as interpreted by the board of the Federal Reserve or Section 5(g) of the federal Home Owners’ Loan Act;
- The offer or provision by insurers or producers, by or through employees, affiliates, or third-party representatives, of value-added products or services at no or reduced cost when such products or services are not specified in the policy of insurance if all of the four described conditions are met, including that the product relates to insurance coverage and is primarily designed to satisfy one of nine listed needs (hereinafter, the insurance coverage product), that the insurance coverage product is offered at a reasonable cost in comparison to the customer’s premiums or insurance coverage for the policy class and that the insurance coverage product is not offered in a manner that is unfairly discriminatory.
- The offer or provision of the insurance coverage products where the insurer or producer does not have sufficient evidence to demonstrate but has a good-faith belief that the products or service satisfies one or more of the nine listed needs referenced above, will be offered or provided in a manner that is not unfairly discriminatory as part of a pilot or testing program for no more than one year. Requires the insurance provider to notify the Department of Insurance (DOI) of such testing programs and may proceed unless DOI objects within 21days of such notice.
- The offer or giving by an insurer or producer of noncash gifts, items, or services, including meals to or charitable donations on behalf of a customer, if all of the four described criteria are met.
- The conducting of drawings or raffles by an insurer or producer to the extent permitted by law so long as the five listed criteria are met.
Prevents an insurer, producer, or representative of either from offering or providing insurance as an inducement to the purchase of another policy or otherwise use the words "free," "no cost," or words of similar import, in an advertisement making it an unfair method of competition and unfair and deceptive act or practice in the business of insurance. Clarifies that GS 58-63-15 does not preclude the trade practices allowed under the section. Makes conforming changes to GS 58-33-85 (rebates and charges in excess of premium prohibited and exceptions). Applies to trade practices related to insurance contracts issued, renewed, or amended on or after the act becomes law.
Intro. by Humphrey. | GS 58 |
Repeals Article 64, Continuing Care Retirement Communities, of GS Chapter 58. Instead, enacts new Article 64A, Continuing Care Retirement Communities, which provides as follows.
Part 1.
States the NCGA’s intent to promote the dignity and protect the health, safety, and welfare of older NC citizens by (1) encouraging the development of continuing care retirement communities and (2) requiring providers offering or providing continuing care in the State to be licensed and to be monitored and regulated by the North Carolina Department of Insurance (Department) under this new Article. Specifies that the Article applies to for-profit and non-profit providers.
Sets out and defines 42 terms as they are used in the Article in new GS 58-64A-5. Defines continuing care retirement community as a retirement community consisting of one or more structures where a provider renders continuing care to residents. A distinct phase of development approved by the Insurance Commissioner (the Commissioner) may be considered to be the continuing care retirement community when a project is being developed in successive distinct phases over a period of time. Defines provider as a person that offers or undertakes to provide continuing care under a continuing care or continuing care at home contract, or that represents himself, herself, or itself as providing continuing care. For the purposes of this Article, the term provider also includes a person who has been issued a permit to accept deposits, a start-up certificate, or a preliminary certificate. Defines continuing care as the rendering to an individual other than an individual related by blood, marriage, or adoption to the person rendering the care, of housing in an independent living unit, together with related services, including access, when needed, to progressive levels of health care, including either assisted living care, as defined in GS 131D-2.1, or nursing care, as defined in GS 131E-176, or both, regardless of whether the health care is provided at the continuing care retirement community where the individual resides or another location, or through a contractual relationship with a third party, pursuant to a contract effective for the life of the individual or for a period longer than one year. Defines continuing care at home as a program offered by a provider holding a permanent license under this Article that provides continuing care to an individual who is not yet receiving housing, which may include programs that offer an individual an opportunity to move to an independent living unit at a future date, if desired, according to the provider's established priority and admissions policies at the continuing care retirement community sponsoring the continuing care at home program.
Allows the Commissioner to adopt rules to implement the Article.
Prohibits a provider from paying a dividend or other distribution of equity or net assets in new GS 58-64A-15 after the Commissioner has determined that the provider is in a hazardous condition or has been determined to not be in satisfactory actuarial balance in an actuarial study filed with the Commissioner, or when the payment would have the effect of creating a hazardous condition in the provider or cause the provider to not be in satisfactory actuarial balance.
Requires a person to have a certification, license, permit, or other approval from the Commissioner before offering or providing continuing care in this State in new GS 58-64A-20. Sets out seven acts that are considered to be engaging in the business of offering or providing continuing care, including accepting any deposit or any other payment related to continuing care; entering into any nonbinding or binding reservation agreement, continuing care contract, or continuing care at home contract; commencing construction or converting an existing building for a continuing care retirement community; and advertising or marketing to the general public any product similar to continuing care through the use of such terms as "life care," "life plan," "continuing care," or "guaranteed care for life," or similar terms, words, or phrases.
Prohibits, under new GS 58-64A-25, an applicant or a provider who intends to collect or does collect entrance fees from leasing land or real property from another person if the land or property is to be used as a material part of a continuing care retirement community operated by the applicant or provider without first obtaining approval from the Commissioner. Entrance fees are defined as the sum of any initial, amortized, or deferred transfer of consideration made or promised by, or on behalf of, an individual entering into a continuing care or continuing care at home contract. Sets out three factors that the Commissioner must consider when deciding whether to allow an applicant or provider to lease any of the real property of a continuing care retirement community.
Requires all filings required under the Article by applicants and providers to be submitted electronically in new GS 58-64A-30.
Allows the Commissioner, under new GS 58-64A-35 to waive or modify the Article’s provisions if there is a state of emergency or disaster; or there is an incident beyond a provider’s reasonable control that substantially affects the daily business operations of the provider or continuing care retirement community.
Lists types of contracts, leases, notices, approvals, studies, and other documents that are confidential and privileged and are not considered public record and are not subject to subpoena or discovery or admissible as evidence in private civil actions in new GS 58-64A-40. Allows the Commissioner to use the same documents and information in furtherance of any regulatory or legal action brought as a part of the Commissioner’s official duties. Sets out the steps the Commissioner must take before making those items public. Requires any information shared with the Commissioner that is not covered under these provisions but a person believes to be confidential or a trade secret to make it as such before submission to the Commissioner. Sets out provisions governing when the Commissioner may (1) share information, including confidential and privileged documents, with regulatory agencies or law enforcement or (2) receive information, including confidential and privileged items, from regulatory and law enforcement officials of other foreign or domestic jurisdictions, and how those documents must be treated.
Prohibits, in new GS 58-64A-45, providers from advertising a continuing care retirement community if the ad includes a statement or representation which materially conflicts with the disclosures required under this Article or materially conflicts with any continuing care or continuing care without lodging contract offered by the provider.
Part 2.
Enacts new GS 58-64A-70, setting forth a general review schedule in response to the following applications: (1) permit to accept deposits, (2) a start-up certificate, (3) a preliminary certificate, (4) a permanent license, (5) an expansion, (6) a continuing care at home license, (7) an expansion notification, and (8) a request for approval pursuant to GS 58-64A-230, GS 58-64A-235, or GS 58-64A-240.
Requires a permit under new GS 58-64A-50 in order to market a proposed continuing care retirement community. Sets out the process for submitting the application to the Commissioner, including $200 application fee. Requires the Commissioner to comply with the review schedule set forth in new GS 58-64A-70 when responding to an application to accept deposits. Lists four conditions that must be met in order for the Commissioner to approve the application. Allows the applicant, after having been issued a permit, to: (1) disseminate materials describing the intent to develop a continuing care retirement community; (2) enter into non-binding reservation agreements; and (3) collect deposits in an amount not to exceed $5,000, to be placed in escrow and released on in accordance with Part 4 of this Article. Providers that have been issued a permit are required to file periodic status reports.
Allows a person to apply for a start-up certificate under new GS 58-64A-55 by submitting the required information and paying a $2,000 application fee. Requires the Commissioner to comply with the review schedule set forth in new GS 58-64A-70. Lists five conditions that must be met in order to approve the application. Once the certificate has been issued, requires the Commissioner to: (1) require the provider to submit periodic sales, development, and unaudited financial statements on a Commissioner-issued form and (2) post the disclosure statement of the continuing care retirement community on the Department of Insurance’s (Department) website. Allows the provider, after having been issued the certificate, to: (1) enter into binding reservation agreements and continuing care contracts; (2) accept entrance fees and deposits greater than $5,000, to be placed in escrow and only released in accordance with Part 4 of this Article; (3) begin site preparation work; and (4) construct model independent living units for marketing.
Allows a person to apply for a preliminary certificate under new GS 58-64A-60 by submitting the required information. Requires the Commissioner to comply with the review schedule set forth in new GS 58-64A-70. Lists eight conditions that must be met in order to approve the application. Once the certificate has been issued, requires the Commissioner to: (1) require the provider to submit periodic sales, development, and unaudited financial statements on a Commissioner-issued form and (2) post the disclosure statement of the continuing care retirement community on the Department’s website. Allows the provider, after having been issued the certificate, to: (1) construct a continuing care retirement community and (2) convert existing structure(s) into a continuing care retirement community.
Allows a person to apply for a permanent license under GS 58-64A-65 by submitting the required information. Requires the Commissioner to comply with the review schedule set forth in new GS 58-64A-70. Lists the two conditions that must be met in order to approve the application. Allows for the issuance of a restricted license. Once the license has been issued, requires the Commissioner to: (1) require the provider to submit periodic occupancy and financial statements on a Commission-issued form and (2) post the disclosure statement of the continuing care retirement community on the Department’s website. Allows the applicant, after having been issued a permanent license, to: (1) open the continuing care retirement community and (2) provide continuing care. Allows applicants that receive a restricted permanent license to operate a continuing care retirement community under restrictions established by the Commissioner until the Commissioner issues a permanent license. Provides that when a restricted license is issued, the provider must inform all depositors and residents within 10 business days of all restrictions imposed by the license and conditions that the provider must satisfy to qualify for a permanent license. Permanent licenses or restricted permanent licenses are valid for as long as the Commissioner determines that the provider continues to meet the Article's requirements.
Sets the duration of a permit to accept deposits and a start-up certificate at 36 months in GS 58-64A-75. Allows a person with a permit to accept deposits or a start-up certificate to request an extension and sets out the information that must be included in the request. Allows the Commissioner to extend the permit or certificate for up to one year if there is satisfactory cause for the delay, and allows the Commissioner to require the provider to update information that was previously filed before approving an extension. Does not limit the number of extensions that may be granted. Provides that if there is no satisfactory cause for the delay, the Commissioner must instruct the escrow agent to refund all deposits held in escrow, plus interest. Requires the provider, within 10 business days of denial of an extension, to notify each depositor of the denial, of the expiration of the permit or certificate, and of any right to a deposit refund.
Sets out the steps to be followed in new GS 58-64A-80 when the Commissioner denies an application, notification, or any other request for approval under this Article. Sets out the process under which applicants can demand a review to determine the reasonableness of the denial.
Part 3.
Requires a provider, under new GS 58-64A-85, before marketing and collecting deposits for a proposed expansion of a continuing care retirement community that is 20% or more of existing independent living units, to: (1) notify and obtain written approval from the Commissioner and (2) give all residents written warning of the intent to expand the number of units. Lists four required pieces of information that must be included in the notice to the Commissioner. Requires the Commissioner to comply with the review schedule set forth in new GS 58-64A-70. Lists four conditions that must be met in order for the Commissioner to approve the expansion notification. Once the notification has been approved, requires the Commissioner to require the provider to submit periodic sales and development reports. Allows the provider, after approval of the expansion notification, to: (1) disseminate materials, including advertisements, describing the intent to expand the number of independent living units at the continuing care retirement community; (2) enter into nonbinding reservation agreements, binding reservation agreements, and continuing care contracts for the proposed independent living units; and (3) collect entrance fees and deposits for the proposed independent living units, with deposits placed in escrow and only released in accordance with Part 4 of this Article, unless otherwise exempted by the Commissioner.
Requires a provider, in new GS 58-64A-90, before commencing construction of an expansion of a continuing care retirement community that is 20% or more of existing independent living units, to receive the Commissioner’s approval of an expansion notification and apply to the Commissioner for approval to commence construction. Sets out requirements for the expansion application, including a $1,000 application fee. Requires the Commissioner to comply with the review schedule set forth in new GS 58-64A-70. Lists six conditions that must be met in order to approve the expansion application. Once the application has been approved, requires the Commissioner to require the provider to submit periodic sales and development reports on a form prescribed by the Commissioner to monitor the expansion. Allows the provider, after approval of the expansion application, to commence construction of the new independent living units at the continuing care retirement community as proposed, and upon completion of construction and the satisfaction of all other legal requirements, open the expansion and provide continuing care to the residents of the new units.
Requires all entrance fees and deposits collected for independent living units in an expansion that requires approval from the Commissioner to be placed in escrow unless otherwise exempted by the Commissioner.
Part 4.
Requires entrance fees and deposits required under the Article to be deposited by the provider in an escrow account and maintained in a segregated account without commingling with other funds in new GS 58-64A-100. Requires the Commissioner to approve in advance the escrow agent and all terms governing the account. Specifies 12 provisions that must be included in the written escrow agreement between the provider and escrow agent in new GS 58-64A-105. Requires, in new GS 58-64A-110, for changes to the agreement to be approved by the Commissioner before they are used by the provider. Sets out provisions governing the delivery of the entrance fees or deposits to the escrow agent in new GS 58-64A-115. Sets out the manners in which the entrance fees and deposits must be maintained by the escrow agent in new GS 58-64A-120.
Requires, under new GS 58-64A-125 written approval from the Commissioner for interest, income, and other gains from funds held in escrow to be released or distributed. Sets out conditions for such approval. Requires interest to be distributed to the provider or depositors in accordance with the applicable agreement when the release of earnings is approved.
Prohibits, in new GS 58-64A-130, using funds in an escrow account as collateral without prior written approval from the Commissioner.
Requires a refund of the escrowed funds by the escrow agent upon written notice from the provider of: the death of a depositor, nonacceptance by the provider, voluntary cancellation, the denial of an application, or upon written notice from the Commissioner. Requires refunds to be paid within 10 business days after the escrow agent receives the notice. Allows for delays of refunds based on voluntary cancellation of a continuing care contract or a binding reservation agreement that occurs after construction of the continuing care retirement community or expansion of a continuing care retirement community has begun until another depositor has reserved a similar unit and paid the necessary fee or deposit. Directs that such delays cannot exceed one year unless extended by the Commissioner upon a showing of good cause by the provider.
Sets out the process for requirements for petitioning the Commissioner for the release of the following under GS 58-64A-140: (1) the first 25% of each escrowed entrance fee and deposit and (2) the remaining 75% of escrowed entrance fees and deposits. Sets out requirements for the release of those funds.
Part 5.
Lists thirteen defined terms in new GS 58-64A-145 that apply to Part 5 of the Article, Disclosure Statement. Requires a provider to prepare a disclosure statement in new GS 58-64A-150 for each continuing care retirement community operated or to be operated in the State that contains the 42 specified pieces of information, including: (1) specified information about the officers, directors, trustees, managers, managing or general partners, the provider’s controlling person (if applicable) or any person having a 10% or greater equity or beneficial interest in the provider and any person who will be managing the community on a day-to-day basis; (2) names of any other person who will be responsible for the financial and contractual obligations of the provider not already disclosed and the extent of their responsibilities; (3) the number of existing living units, or the number of units to be constructed at the community; (4) a description of any property rights of residents in the community; (5) circumstances under which a resident will be allowed to remain a resident at the community in the event of possible resident financial difficulties; (6) terms and conditions under which a contract may be canceled by the provider, or by the resident, and the conditions under which fees can be refunded; (7) conditions under which a provider may require a resident to move into another unit for their safety or for the provider’s good; and (8) a five-year prospective financial statement. Requires a copy of the most common continuing care and continuing care at home contract used by the provider to be attached to each disclosure statement. Sets out requirements for the disclosure statement’s cover page and for the readability of the disclosure statement. Requires the Commissioner to review the statement for completeness. Requires the Commissioner to post the current disclosure statement for each continuing care retirement community on the Department’s website.
Sets out requirements for the delivery of a disclosure statement to a person or their legal representative with whom a binding reservation agreement, continuing care contract, or continuing care without lodging contract is being entered into in new GS 58-64A-155. Sets out the required timing for delivery. Allows electronic delivery if the person consents. Requires an acknowledgment of receipt of a disclosure statement. Requires the provider to maintain copies of all disclosure statements and amendments filed with and recorded by the Commissioner for at least five years.
Requires providers, within 150 days following the end of each fiscal year, to file a revised disclosure statement under GS 58-64-160 that sets out current information required under GS 58-64A-150, along with a $2,000 annual filing fee. Allows extending the deadline upon a showing of good cause. Requires the Commissioner, within five business days of receiving the revised disclosure statement and filing fee, to give the provider written notice that (1) the revised disclosure statement has been received and recorded, (2) the provider has met the statute's filing requirements, and (3) the annual revised disclosure statement is now considered to be the current disclosure statement for purposes of this Article. Requires, after sending the notice, that the Commissioner post the annual revised disclosure statement on the Department's website within five business days. Requires the provider, after receiving notice, to make the statement available to all residents and depositors. Sets out late fee.
Sets out conditions under which other revisions may be made to a disclosure statement in new GS 58-64A-165.
Part 6.
Sets out items that must be included in a binding reservation agreement, defined in GS 58-64A-5 as a binding contractual agreement between a provider and a depositor that requires the payment of a deposit to reserve the right to purchase continuing care, including the right to live in an independent living unit at a continuing care retirement community. A purchase and sale agreement for an independent living unit shall not be considered a binding reservation agreement for the purposes of this Article. Items that must be included in the agreement relate to rescinding the agreement, automatic cancellation of the agreement, the refund of money or other consideration transferred to the provider upon a rescinding or cancellation, and the computation of any refund due to a depositor for cancellation or termination.
Sets out the provisions that must be included in a continuing care contract under GS 58-64A-175, including the person’s right to rescind within the listed time period upon specified occurrences, automatic cancellations upon specified occurrences, and refunds, both upon specified occurrences and per the terms of the contract. Lists ten required specifications in the continuing care contract. Sets out a required notice to be given as part of the contract.
Part 7.
Requires a license under GS 58-64A-185 for a person to arrange or provide continuing care at home. Allows a provider with a permanent license or a restricted permanent license to apply for a continuing care at home license. Lists seven items that must be included in the application, including a $500 application fee. Requires the Commissioner to comply with the review schedule set forth in new GS 58-64A-70. Sets out five conditions that must be met to approve the application. Once the application has been approved, requires the Commissioner to require the provider to submit periodic reports to monitor the status of the program on a Commission prescribed form for monitoring of the continuing care at home program. Allows the applicant, after approval of the application, to arrange or provide continuing care at home, and requires filing an amended disclosure statement that contains the required information on continuing care at home.
Enacts new GS 58-64A-190, concerning continuing care at home contracts as follows. Sets out four items that must be included in a continuing care at home contract including the person’s right to rescind within the listed time period upon specified occurrences, automatic cancellations upon specified occurrences, and refunds, both upon specified occurrences and per the terms of the contract. Lists twelve required specifications in the continuing care at home contract. Sets out a required notice as part of the contract.
Part 8.
Requires providers, under GS 58-64A-195, to be audited annually by an independent CPA and to file those audited financial statements within the Commissioner within 150 days following the end of each fiscal year. Provides for 30-day extension of both the audit and annual disclosure statement by the Commission upon a request in writing and a determination of good cause. Directs, under GS 58-64A-200 for the annual audited financial statements to report the financial position of the provider as of the end of the most recent fiscal year and the results of its operations, cash flows, and changes in equity or net assets for the year then ended, by including six required prongs of information. Requires the audited financial statements to be comparative, except in the first year of submission. Lists four acceptable methods of preparation. Provides for separate reporting on continuing care at home programs, if the provider is also licensed for that service. Requires providers to submit (1) quarterly reporting on three listed matters under GS 58-64A-205 and (2) actuarial studies at least every three years which is prepared in accordance with accepted actuarial standards of practice for each continuing care retirement community operated by the provider in this State and any continuing care at home program that the provider is licensed for pursuant to this Article under GS 58-64A-210. Sets out additional requirements governing the actuarial study. Exempts from these actuarial study requirements a provider that only offers health care on a fee-for-service basis or only provides a limited discount or a limited number of free days in a long-term care facility; sets out documents that these individuals must provide instead. Allows the Commission to require additional reporting, as follows if it determines that additional information is needed to properly monitor the financial condition or operations of a provider or continuing care retirement community or is otherwise needed to protect the interests of residents and the general public: (1) monthly unaudited financial statements and (2) any other data, financial statements, and pertinent information as the Commissioner may reasonably require regarding (i) the provider, (ii) the provider's obligated group, (iii) the continuing care retirement community, or (iv) any related party, if the provider relies on a contractual or financial relationship with the related party in order to meet the financial requirements of the Article, or has a material amount invested in, or has a material amount of receivables due from, the related party.
Part 9.
Requires a provider to notify the Commissioner and all residents in writing within ten business if one of six listed events in GS 58-64A-220 occur, including if the provider plans to reduce the number of living units at a continuing care retirement community by 20% or more, change in the provider’s name or the name of a continuing care retirement community, including the adoption of an assumed business name, any proceeding for denial, suspension, or revocation of any license or permit needed to operate all or part of a continuing care retirement community in the State, entrance fee funds that are more than 30 days past due, and failure to maintain the required operating reserve. Requires, under GS 58-64A-225, for an applicant or provider to notify the Commissioner of material changes or deviations (defined) in any information submitted to the Commissioner pursuant to the Article within ten business days after the applicant or provider becomes aware of the change or deviation. Permits Commissioner to take action against the applicant’s or provider’s application or license if the notice is not provided.
Part 10.
Prohibits a permit, certificate, or license issued under the Article from being transferred under GS 58-64A-230. Specifies such things have no value for sale or exchange as property. Requires approval from the Commissioner before a provider or other owner can begin to sell or transfer any real property or interest therein that is used in the operations of a continuing care retirement community, other than the sale of an independent living unit to a resident or other transferee. Requires the Commissioner to comply with the review schedule set forth in new GS 58-64A-70. Requires a provider to get approval from the Commissioner before consummating any purchase of real property currently leased and used by the provider in the operations of a continuing care retirement community. Sets out requirements for the timing and content of the requests for these transactions. Sets out three conditions that must be met in order to approve the request. Allows the Commissioner to revoke or restrict a certificate or license of a provider or take other administrative actions if a provider violates these provisions.
Requires, under GS 58-64A-235, the Commissioner’s approval to enter into an agreement to merge with, or otherwise acquire control of, a provider holding a certificate or license under the Article. Requires the acquiring person to file the request for approval. Sets out the required content for the approval request. Requires the Commissioner to comply with the review schedule set forth in new GS 58-64A-70. Sets out the conditions that must be met to approve the request. Requires providers to give notice to all affected residents and depositors of the proposed merger or other acquisition of control within ten business days after receiving approval. Allows the Commissioner to revoke or restrict a certificate or license of a provider or take other administrative actions if a provider violates these provisions.
Requires approval from the Commissioner under GS 58-64A-240 before a provider enters into a contract with a third party for the management of a continuing care retirement community. Lists required elements of request for approval, including a copy of the proposed management contract. Requires notice to the residents in writing after provider submits request for approval and sets out requirements for providing notice. Requires the Commissioner to comply with the review schedule set forth in new GS 58-64A-70. Sets out conditions under which the Commissioner may disapprove of the proposed third-party manager and conditions under which the provider must immediately remove a third-party manager.
Part 11.
Requires providers, in GS 58-64A-245, to maintain after the opening of a continuing care retirement center an operating reserve equal to 50% of the total operating costs of the community forecasted or projected for the 12-month period following the period covering the most recent disclosure statement. Provides that once a community achieves a 12-month daily average independent living unit occupancy rate of 90% or higher, a provider is only required to maintain an operating reserve in the amount specified, with amounts ranging from 25% to 50% depending on the occupancy rate. Provides that for providers whose community has achieved a 12-month daily average independent living unit occupancy rate of 93% or higher and has no long-term debt or a debt service coverage ratio in excess of 2.00 as of the provider's most recent fiscal year-end, the operating reserve required is only equal to 12.5% of total operating costs of the continuing care retirement community, unless otherwise instructed by the Commissioner. Allows the Commissioner to increase the operating reserve amount, not exceed 50% of total operating costs, or to require that a provider immediately place the operating reserve on deposit with the Commissioner if the provider is in a hazardous condition. Sets out related resident notification requirements. Sets out provisions for calculating the operating reserve amount in GS 58-64A-258. Specifies the types of assets that can be used by a provider to fund the operating reserve in GS 58-64A-255.
Allows a provider, instead of funding the operating reserve with qualifying assets, to fund all or a portion of the reserve by filing a surety bond or letter of credit in GS 58-64A-260. Sets out the requirements for the surety bond or letter of credit.
Requires approval from the Commissioner under GS 58-64A-265 before an operating reserve can be released in whole or in part. Sets out requirements for the request. Allows disapproval of the request to withdraw funds if it is determined that it would not be in the residents’ best interest. Sets out requirements for providing notice to residents.
Requires providers to provide an annual certification relating to its operating reserves under GS 58-64A-270 at the same time it files its annual audited financial statements. Lists three required information in the certification, including the amount the provider is required to hold in its operating reserve, a description of the qualifying assets or other form of security that the provider maintains for its operating services, and the 12-month daily average independent living unit occupancy rate at the continuing care retirement community, or a shorter period of time that the continuing care retirement community has been in operation, as of the date of certification.
Part 12.
Defines impaired in GS 58-64A-275 as a weakened financial state or condition that may affect a provider's ability to pay its obligations as they come due in the normal course of business. Allows the Commissioner, upon issuing findings of fact, to (1) deny an application or any other request for approval or (2) restrict or revoke any permit, certificate, license, or other authorization issued under the Article if the Commissioner finds that the applicant or provider committed one of the 18 specified acts, including: (1) willfully violated any provision of this Article or the Commissioner’s rules or orders; (2) engaged in fraudulent or dishonest business practices; (3) failed to maintain the escrow account; (4) violated a restriction of its permit, certificate, or license; or (5) has been determined to be in a hazardous condition. Permits the Commissioner to first issue a cease-and-desist order; if the order is not or cannot be effective in remedying the violation, allows the Commissioner, after notice and hearing, to order revocation. Allows a revocation order to be appealed to the Wake County Superior Court. Directs the provider to not accept new deposits or entrance fees while the revocation order is under appeal. Allows the Commissioner to remove a restriction upon finding changed circumstances. Sets out requirements for notice to residents. Specifies that revocation does not release a provider from obligations assumed through continuing care and continuing care at home contracts. Requires the provider to provide the Commissioner and residents a written plan detailing how the provider will continue to meet its continuing care obligations within 20 business days after receiving notice of revocation of a license. Requires providers with revoked licenses to maintain its operating reserves and to continue filing disclosers. Requires providers who have had a permit, license, or certificate revoked to provide written notice to all depositors within five business days, reimburse all deposits collected, and provide documentation to the Commissioner verifying that all deposits have been returned to depositors.
Sets out fifteen standards that the Commissioner may consider in determining whether a provider is in a hazardous condition under GS 58-64A-285, including: (1) whether the provider is impaired or insolvent; (2) adverse findings reported in examination reports, audit reports, and actuarial opinions, reports, or summaries; (3) whether the provider has failed to establish, maintain, or has substantially depleted the required operating reserve; (4) whether the management of a provider has failed to respond to the Commissioner's inquiries about the condition of the applicant or provider or has furnished false and misleading information in response to an inquiry by the Commissioner; or (5) whether the applicant or provider has experienced or will experience in the foreseeable future cash flow or liquidity problems.
Allows the Commissioner, upon determining that a provider is in a hazardous condition, to issue an order, after notice and opportunity for hearing, requiring a provider to (1) submit a corrective action plan within 45 days and (2) notify all residents and depositors within five business days of the Commissioner's order in GS 58-64A-290. Requires the corrective action plan to include: (1) proposals of corrective actions the provider intends to take which would reasonably be expected to result in the elimination of the hazardous condition and (2) a date when the provider anticipates it will rectify the problems and deficiencies. Sets out the timeline under which the Commissioner must act on the plan. Allows for submission of a revised plan based on notification from the Commissioner. Requires immediate implementation of an approved plan, distribution of the plan to residents and depositors, and reporting progress to the Commissioner. Allows the Commissioner to engage consults to develop a corrective action plan when a submitted plan is disapproved.
Sets out the Commissioner’s investigative and subpoena powers in GS 58-64A-295.
Makes a provider civilly liable under GS 58-64A-300 for entering into a binding reservation agreement, continuing care contract, or continuing care at home contract without having first delivered a disclosure statement to the person with whom the agreement or contract was entered into, or for entering into a binding reservation agreement, continuing care contract, or continuing care at home contract with a person who has relied on a disclosure statement that materially misrepresents or omits a material fact required to be stated or necessary in order to make the statement, in light of the circumstances under which they are made, not misleading. Specifies that liability exists regardless of whether the provider had actual knowledge of the misstatement or omission. Prohibits a person from bringing an action if the person was offered and failed to timely accept an offer of a refund that meets the specified amounts. Requires the action to be brought within three years of the alleged violation.
Makes it a Class 1 misdemeanor under GS 58-64A-305 to willfully and knowingly violate the Article.
Sets out the conditions under which a permit, certificate, license, or other approval must be forfeited, after notice and opportunity for hearing, in GS 58-64A-310. Sets out requirements for notifying residents and depositors of forfeiture.
Allows the Commissioner, after determining that a provider is or has been violating the Article, in GS 58-64A-315, to, after notice and opportunity for hearing, order the provider to cease entering into binding reservation agreements, continuing care contracts, and continuing care at home contracts and make a rescission offer to any resident or depositor who entered into such an agreement or contract while the violation was occurring. Allows for the agreements and contracts to be rescinded without penalty by the resident or depositor. Bars residents and depositors from benefitting from this provision if they have refused or failed to timely accept an offer by the provider to rescind the agreement or contract and refund the full amount paid plus interest (less specified costs).
Specifies that the civil, criminal, and administrative remedies available to the Commissioner pursuant to the Article are not exclusive.
Prohibits a provider from actively soliciting, approving the solicitation of, or entering into new binding reservation agreements, continuing care contracts, or continuing care at home contracts in this State after the provider knew, or reasonably should have known, that the provider was impaired or insolvent except with the Commissioner’s written permission.
Part 13.
Sets out five triggers under any of which the Commissioner may commence supervision proceedings or apply to the Wake County Superior Court or federal bankruptcy court that may have previously taken jurisdiction over the provider or community for an order directing or authorizing the Commissioner to rehabilitate or to liquidate a provider or continuing care retirement community under GS 58-64A-335. Sets out requirements for providing notice to residents and depositors. Sets out the conditions under which the rehabilitation may be terminated and the community and its assets and affairs are returned to the provider’s management. Requires an order for rehabilitation to be refused or vacated if the provider posts a bond, as specified.
Allows, under GS 58-64A-340, when the Commissioner has been appointed as a receiver for a provider or a continuing care retirement community, for the Department of Health and Human Services to accept and approve the addition of adult care home beds or nursing beds for a continuing care retirement community owned by, or operated by, the provider, if it appears to the Court upon petition of the Commissioner or provider, that (1) the best interests of the provider or (2) the welfare of persons who have previously contracted with the provider or may contract with the provider, may be best served by the addition of adult care home beds or nursing beds.
Provides, in new GS 58-64A-345, that in the event of liquidation of a provider, all continuing care and continuing care at home contracts executed by the provider are deemed preferred claims against all of the provider’s assets (although claims are subordinate to the liquidator’s cost of administration or any secured claim).
Section 14.
Defines residents’ council as a group duly elected by residents at a continuing care retirement community to advocate for residents' rights and to serve as a liaison between residents and the provider with respect to resident welfare and interests. Gives a resident of a continuing care retirement community operated by a licensed provider the right of self-organization, the right to be represented by an individual of the resident's own choosing, and the right to engage in concerted activities to keep informed on the community’s operations or for other mutual aid or protection in GS 58-64A-355. Specifies that this includes the right to establish a residents' council.
Requires the provider’s board of directors or other governing body or its designated representative to hold in-person semiannual meetings with the residents of each continuing care retirement community operated by the provider in this State for free discussions of subjects including specified topics. Specifies that a provider is allowed to make the semiannual meeting available via electronic means to residents who are unable to attend in person. Sets out requirements for providing notice of the meetings. Sets out emergency conditions under which the meetings can be held electronically. Provides for recording of electronic meetings held under emergency conditions. Requires the provider to include in its required disclosure statements the dates on which these semiannual meetings were held.
Part 15.
Provides in GS 58-64A-365 that no act, agreement, or statement of any resident, or of an individual purchasing continuing care for a resident under any continuing care or continuing care at home contract, is a valid waiver of any provision of this Article intended for the benefit or protection of the resident or the individual purchasing continuing care for the resident.
Establishes a 12-member Continuing Care Advisory Committee in GS 58-64A-370 that is comprised of providers, residents, and professionals involved in the continuing care retirement community industry. Sets out additional membership requirements and sets membership terms at 3 years, with two consecutive terms allowed. Requires the Committee to: (1) act in an advisory capacity to the Commissioner on matters pertaining to the operation and regulation of continuing care retirement communities and continuing care without lodging programs; (2) report to the Commissioner on developments in the continuing care retirement community industry and problems or concerns of providers and residents; (3) recommend changes in relevant statutes and rules; (4) meet twice per year and (5) holding other meetings at times and places that the Committee Chair may direct.
Provides in GS 58-64A-375 that this Article does not affect the authority of the Department of Health and Human Services or any successor agency otherwise provided by law to license or regulate any long-term care facility. Exempts continuing care retirement communities and providers licensed under this Article that are also subject to the provisions of the North Carolina Condominium Act from the provisions of GS Chapter 39A (Transfer Fee Covenants Prohibited), if the continuing care retirement community's declaration of condominium does not require the payment of any fee or charge not otherwise provided for in a resident's continuing care contract, or other separate contract for the provisions of membership or services.
Allows the Commissioner, or designee, to visit a provider to examine its books and records. Also allows the Commissioner, or designee, to examine a person with a contractual or financial relationship with the provider, to the extent necessary to ascertain the provider’s financial condition, if the provider relies on a contractual or financial relationship with another person in order to meet the Article’s financial requirements. Incorporates the provisions of GS 58-2-131, GS 58-2-132, GS 58-2-133, GS 58-2-134, GS 58-2-155, GS 58-2-180, GS 58-2-185, and GS 58-6-5 into the Article.
Applies to contracts issued, renewed, or amended on or after December 1, 2025, as well as offenses committed on or after that date.
Intro. by Humphrey. | GS 58 |
Identical to S 51, filed 2/4/25.
Part I.
Enacts new GS 58-19-26 to require the ultimate controlling person of every insurer who is subject to registration to also file an annual group capital calculation report with the registration. Requires the report to be filed with the lead state commissioner. Sets out four categories of insurance holding company systems that are exempt from the filing requirement, including those that provide information to the lead state commissioner that meets the requirements for accreditation under the NAIC financial standards and accreditation program and whose non-US group-wide supervisor is not in a reciprocal jurisdiction but recognizes the group capital calculation as the worldwide group capital assessment for US insurance groups who operate in that jurisdiction. Sets out criteria that must be met for a non-US jurisdiction to recognize the group capital calculation and sets out criteria to use when determining whether the exemption applies. Despite the exemptions, requires the lead state commissioner to require filing of the group capital calculation for US operations of any non-US based insurance holding company system if the lead state commissioner determines that the filing is required for prudent oversight and solvency monitoring or for ensuring the competitiveness of the insurance marketplace. Allows the lead state commissioner to either (1) exempt the ultimate controlling person of an insurance holding company system from the filing requirement or (2) authorize the ultimate controlling person of an insurance holding company to file a limited group capital filing in lieu of the filing requirement if all of the following apply: (a) the insurance holding company system has annual direct written and unaffiliated assumed premium, including international direct and assumed premium, but excluding premiums reinsured with the Federal Crop Insurance Corporation and Federal Flood Program, of less than $1 billion; (b) the insurance holding company system does not include insurers within its holding company structure that are domiciled outside of the US or one of its territories; (c) the insurance holding company system does not include banking, depository, or other financial entity that is subject to an identified regulatory capital framework within its holding company structure; (d) the insurance holding company system attests that there are no material changes in transactions between insurers and non-insurers in the group that have occurred since the last filing of an annual group calculation report, if any; and (e) the non-insurers within the insurance holding company system do not pose a material financial risk to the insurer's ability to honor policyholder obligations. Sets out requirements for resuming filings when an exemption no longer applies.
Enacts new GS 58-19-27, which requires the ultimate controlling person of every insurer subject to registration to be included in the NAIC liquidity stress test framework and file a report with the lead state commissioner detailing the results of a specific year's liquidity stress test if: (1) the insurer meets the scope criteria of that data year's NAIC liquidity stress test framework or (2) the insurer did not meet the scope criteria of that data year's liquidity stress test framework, but the lead state commissioner, in consultation with the NAIC Financial Stability Task Force or its successor, nonetheless determines the insurer should be included in the NAIC liquidity stress test framework for that data year. Requires the commissioner, in making this determination, to attempt to avoid the frequent inclusion or exclusion of insurers. Sets out requirements for the performance and reporting of results of the stress test. Allows the lead state commissioner, in consultation with the NAIC Financial Stability Task Force or its successor, to exempt an ultimate controlling person from these reporting requirements; sets out what must be considered in making such an exemption.
Enacts new GS 58-19-28 prohibiting, unless otherwise provided by law, the making, publishing, disseminating, circulating, or placing before the public, or causing it be done so directly or indirectly, in a publication, notice, electronic communication, or other specified communications available to the public, or in any other way as an advertisement, announcement, or statement containing a representation or statement with regard to the group capital calculation, group capital ratio, the liquidity stress test results, or supporting disclosures for the liquidity stress test of any insurer or any insurer group, or of any component derived in the calculation by any insurer, broker, or other person engaged in any manner in the insurance business. Sets out when announcements may be published in order to rebut a materially false or inappropriate statement.
Part II.
Amends GS 58-19-5, setting out terms used in the Insurance Holding Company System Regulatory Act to add and define the terms group capital calculation, lead state commissioner, limited group capital filing, liquidity stress test, NAIC, NAIC liquidity stress test framework, reciprocal jurisdiction, and scope criteria.
Amends GS 59-19-25 to specify that the statute's exemption on disclosing information on the registration statement if the information is not material for the purposes of the statute does not apply to the new statutes above. Makes additional conforming changes. Makes conforming changes to GS 58-19-15.
Amends GS 58-19-40 by setting out confidentiality requirements for information provided to the Department of Insurance under the new statutes. Specifies that documents, materials, or other information in the possession or control of the Department of Insurance that are obtained by or disclosed to the Commissioner or any other person in the course of an examination or investigation made under GS 58-19-35, and all information reported or provided to the Department pursuant to subdivisions (11a) and (11b) of GS 58-19-15(b), GS 58-19-25, GS 58-19-30, and GS 58-19-38 are recognized by this State as being proprietary and to contain trade secrets. Allows the Commissioner to share proprietary and trade secret documents with state, federal, and internal regulatory agencies, and the NAIC. Also allows those documents and others already listed to be shared with any third-party consultants designated by the Commissioner. Allows entering into written agreements with any third-party consultant designated by the Commissioner governing sharing and use of information provided under the Article and amends the conditions that must be met in those circumstances, including issues around confidentiality, ownership of information, prohibitions on storage of information, notice requirements, consent to intervention in judicial or administrative actions, and notification when sharing documents with a third-party consultant. Makes conforming changes.
Part III.
Effective January 1, 2026.
Intro. by Humphrey. | GS 58 |
Appropriates $2 million from the General Fund to the City of Jacksonville for 2025-26 to be used as title indicates. Effective July 1, 2025.
Creates new fraud offense, residential property fraud, in GS 14-122 (forgery of deeds, wills and certain other instruments) making it a Class D felony to make a forgery of a deed, lease, will, lien, encumbrance, or other conveyance of an interest in real property relating to residential property (defined). Modifies the offense punishment from a Class H to Class F felony for any offense under GS 14-122 that does not involve residential property, and now terms that offense “general fraud.” Makes organizational and technical changes.
Adds new GS 47-108.28, “fraudulent instruments,” which allows the actual owner of an interest in real property subject to a recorded false, fictitious, or fraudulent instrument to seek expedited relief by filing an action in district court alleging the filing or recording of a false, fictitious, or fraudulent instrument in a public record or a private record generally available to the public. Requires the clerk to record and index a memorandum of possible fraud in the land records where the alleged fraudulent or fictitious instrument was recorded. Prohibits charging a fee for the recording. Specifies that such a recording automatically stays any proceedings involving the real property for at least 60 days from the recording or the recording of an order declaring the recorded instrument to be false and void as a matter of law, whichever occurs first.
Provides for service, a hearing, and for a court order removing cloud on the title to the property if the court finds the deed at issue is false and void as a matter of law. Authorizes the court to also order ejectment and possession, attorneys’ fees and costs to the prevailing party, civil penalties up to $10,000 if the action filed is frivolous or malicious, a pre-filing injunction, and other equitable relief. Requires recording and cross-indexing of any order declaring an instrument already recorded false and void as a matter of law. Specifies that the presentation of a suspicious instrument for recording with a register of deeds or a clerk of superior court that is determined to be materially false, fictitious, or fraudulent constitutes an unfair trade practice. Gives the clerk of court three options when being presented with such a suspicious instrument, including refusing to record the instrument, requiring attorney verification that the instrument is legally authorized, or refusing to index the instrument in the name of the non-signing owner of the property solely because the non-signing owner is referenced in the instrument. Directs the Administrative Office of the Courts (AOC) to develop a form for the proceedings described above, to include clear language notifying the filing party that providing false information or statements is perjury pursuant to GS 14-209 and punishable as a Class F felony. Defines instrument and suspicious instrument.
Applies to offenses committed on or after December 1, 2025.
Adds new GS 47-108.30, directing that a deed or conveyance of an interest in real property does not have a presumption of priority based on the time of registration and does not constitute color of title if (1) the deed or conveyance does not comply with GS 47-18, GS 47-20, GS 47-118, GS 47-119, GS 47-119.1, or GS 47-120, as applicable; or (2) the deed or conveyance does not contain a signature and acknowledgement of at least one record owner at the time the conveyance is made. Modifies GS 105-303 (obtaining information on real property transfers) to authorize boards of county commissioners to also obtain the residence address and, if applicable, the current mailing address of the person conveying the property and the person to whom the property is being conveyed as part of the information collected when conveyed real property (other than a deed of trust or mortgage) is recorded (was, such boards are authorized to obtain only the name of the person conveying the property and name and address of the person to whom the property is conveyed). Applies to instruments and documents presented for registration on or after July 1, 2025.
Adds new GS 161-32, authorizing a county board of commissioners, by resolution, to require the register of deeds not to accept for registration one or more types of conveyances of real property unless the county tax assessor has certified that the grantors on the instrument are consistent with the listing for the real property in the county tax records or, in the event of an inconsistency, legal verification satisfactory to the county tax assessor has been provided for the source of title, including, but not limited to, deed, will or other inheritance through an estate, or a court order. Authorizes the county commissioners to describe the form the certification make take in its resolution. Requires the register of deeds in counties that have adopted such resolutions to nevertheless accept without certification a conveyance submitted for registration under the supervision of a closing attorney and containing this statement on the deed: "This instrument prepared by: ________, a licensed North Carolina attorney, based upon satisfactory verification of vesting of record title to the property herein through the source of title referenced herein." Defines conveyance.
Makes the following appropriations, notwithstanding GS 143C-5-2 (order of appropriations bills).
$1.8 million from the General Fund to the Department of the Secretary of State for the 2025-26 fiscal year to be used in collaboration with the North Carolina Association of Registers of Deeds to provide antifraud training for employees of county register of deeds offices. Allows the Department of the Secretary of State, in conjunction with the North Carolina Association of Registers of Deeds, to use up to 10% of these funds for administrative costs.
$500,000 from the General Fund to the Department of Justice for the 2025-26 fiscal year to create and launch a statewide public awareness campaign on fraud relating to real property.
$30 million from the General Fund to the Department of Information Technology (DIT) for the 2025-26 fiscal for need-based grants to the county register of deeds offices. Allows DIT to award grants to the county register of deeds offices for a total amount not exceeding 40% of these funds to purchase scanning equipment and provide for the digitization and storing of records kept by that office. Allows DIT to award grants to the county register of deeds offices for a total amount not exceeding: (1) 15% of these to be used by the county register of deeds offices for the purchase of software upgrades, (2) 10% of these funds to be used by the county register of deeds offices to procure cloud storage and backup, (3) 10% of these funds to be used by the county register of deeds offices for the purpose of enhancing the digital security of those offices, (4) 8% of these funds to be used by the county register of deeds offices for the purpose of training staff, and (5) 15% of these funds to be used by the county register of deeds offices for network and hardware improvements. Allows DIT to use up to 2% of these funds for administrative costs. Requires DIT to develop criteria and an application process for these grants.
$1 million from the General Fund to DIT for the 2025-26 fiscal year to be used to provide need-based grants to county register of deeds offices that do not have a fraud detection alert system in place as of the effective date of this section. Requires DIT to develop a process by which county register of deeds offices may apply for these grants.
Effective July 1, 2025.
Intro. by Reives, Winslow, Schietzelt, Liu. | APPROP |
The Daily Bulletin: 2025-03-10
Allocates $10 million from funds appropriated from the Highway Fund to the Department of Transportation for 2025-26 to the Pitt-Greenville Airport to be used as title indicates. Effective July 1, 2025.
Creates a Class H felony for possession of an explosive or incendiary device or material when the circumstances indicate some probability that such device or material will be so used to violate GS 14-49 (offense for malicious use of explosives of incendiary devices). Make organizational changes. Applies to offenses committed on or after December 1, 2025.
Intro. by Daniel, Britt, B. Newton. | GS 14 |
Appropriates $5 million from the General Fund to the City of Greenville for 2025-26 fiscal year to be used as title indicates. Effective July 1, 2025.
Adds transportation protection agreement (an agreement that primarily provides for the coordination and arranging of all professional services related to the preparation of human remains or cremated remains for the purpose of initial and subsequent transportation of those remains) to the list of defined terms in GS 90-210.60 (definitions concerning preneed funeral funds governed under Article 13d of GS Chapter 90). Excludes transportation protection agreements from the scope of Article 13D.
Further excludes transportation protection agreements from: (1) the definition of a preneed funeral contract under GS 90-210.60, (2) the business of life insurance under GS 58-7-15(1), (3) solicitations or sales for contracts used to fund transportation protection agreements under GS 58-58-330(a) (listing sales or solicitations exempt from regulation under Part 6 of Article 58 of GS Chapter 58, concerning dishonest and predatory sales to military personnel), (4) the definition of prearrangement under GS 58-60-35 (concerning disclosure of prearrangement insurance policy provisions).
Broadens the statutory provisions under GS Chapter 58 that apply to the insurance described in GS 58-7-15 (kinds of insurance authorized) to include every article in the chapter (currently, just Articles 1 through 64). Excludes a preneed licensee under Article 13D of GS Chapter 90 and fund transportation protection agreements from GS 58-58-1 (kinds of contract under the life insurance and viatical settlements article of GS Chapter 58).
Makes conforming change to GS 58-58-335, to reflect exclusion of fund transportation protection agreements from definition of business of life insurance under GS 58-7-15(1). Makes technical changes, including updating statutory references to reflect recodifications.
Applies to preneed funeral contracts and transportation protection agreements entered into on or after October 1, 2025.
Blank bill.
Intro. by Jackson, Hise, Lee. | APPROP |
Blank bill.
Intro. by Lee, Hise, Jackson. | APPROP |
Part I.
Provides for salary supplements to school psychologists for the 2025-26 fiscal year to be provided in addition to any salary received under the teacher salary schedule, as follows: (1) $650 per month and (2) for school psychologists who have a National Certified School Psychologist Credential, 12% of their monthly salary. Appropriates $8.1 million in recurring funds from the General Fund to the Department of Public Instruction (DPI) for 2025-26 for the compensation increase.
Part II.
Enacts GS 115C-316.6, the school psychologists grant program, to provide funds to public school units for signing bonuses to recruit school psychologists subject to the following conditions: (1) DPI must prioritize the award of funds to public school units without a full-time psychologist at the time the application is submitted; (2) no individual bonus can be greater than $5,000; (3) the school psychologist must agree to remain employed in the public school unit for at least one year; and (4) grants must be used to supplement, not supplant, State or non-State funds already used for these services. Sets forth application requirements and instructs the Superintendent of Public Instruction to develop criteria and guidelines for the administration of the grants. By no later than April 1, 2026, and annually thereafter in years where funds are awarded, requires the superintendent of DPI to report to the specified NCGA committee and division on the grant program. Appropriates $5 million in recurring funds for 2025-26 from the General Fund to DPI for the grant program.
Part III.
Enacts GS 115C-316.7 requiring DPI to establish an internship program for school psychologists in public school units. Sets forth stipend and field supervisor compensation. Appropriates $5 million in recurring funds from the General Fund to DPI for the internship program.
Part IV.
Appropriates $5 million from the General Fund to the UNC Board of Governors for 2025-26 to be allocated to Appalachian State University (ASU) to host a virtual school psychology training program at the ASU campus in Hickory, North Carolina.
Part V.
Appropriates $1.6 million in recurring funds from the General Fund to the UNC Board of Governors for the 2025-26 fiscal year to be allocated to five specified constituent institutions to support the school psychology programs at those institutions with the goal of doubling the number of school psychologists produced.
Part VI.
Adds new Article 17F, School Psychologist Interstate Licensure Compact (Compact), to GS Chapter 115, providing as follows. States that the purpose of the Compact is to facilitate the interstate practice of School Psychology in educational or school settings, and in so doing to improve the availability of School Psychological Services to the public and sets out seven items that the Compact does, including: (1) promote the mobility of School Psychologists between and among the Member States in order to address workforce shortages and to ensure that safe and reliable School Psychological Services are available in each Member State, (2) enhance the public accessibility of School Psychological Services by increasing the availability of qualified, licensed School Psychologists through the establishment of an efficient and streamlined pathway for Licensees to practice in other Member States, and (3) promote cooperation between the Member States in regulating the practice of School Psychology within those states. Defines terms as they are used in the Compact.
Requires states to do the following in order to be eligible to join the Compact, and to maintain eligibility as a Member State: (1) enact a Compact statute that is not materially different from the Model Compact as defined in the Commission's Rules; (2) participate in the sharing of information with other Member States as reasonably necessary to accomplish the objectives of this Compact, and as further statutorily defined; (3) identify and maintain with the Commission a list of Equivalent Licenses available to Licensees who hold a Home State License under this Compact; (4) have a mechanism in place for receiving and investigating complaints about Licensees; (5) notify the Commission, in compliance with the terms of the Compact and the Commission's Rules, of any Adverse Action taken against a Licensee, or of the availability of investigative information which relates to a Licensee or applicant for licensure; (6) require that applicants for a Home State License have met specified exam and educational requirements; and (7) comply with the terms of this Compact and the Rules of the Commission. Requires Member States to grant an Equivalent License to practice School Psychology in that state upon application by a Licensee who satisfies the specified criteria and require renewing the license of a Licensee who satisfies the specified. Allows Member States to set and collect a fee for granting an Equivalent License. Requires licensee, in order to obtain and maintain an Equivalent License from a Remote State under this Compact, to: (1) hold and maintain an active Home State License; (2) satisfy any applicable State Specific Requirements established by the Member State after an Equivalent License is granted; (3) complete any administrative or application requirements which the Commission may establish by Rule and pay any associated fees; (4) complete any requirements for renewal in the Home State, including applicable Continuing Professional Education requirements; and (5) undergo criminal background check in the Member State in which the Equivalent License is sought.
Deems Licensees who are an Active Military Member or is their spouse to hold a Home State License in any of the following locations: (1) the Licensee's permanent residence, (2) a Member State that is the Licensee's primary state of practice, and (3) a Member State where the Licensee has relocated pursuant to a Permanent Change of Station (PCS).
Sets out provisions governing investigation and discipline of Licensees.
Creates a a joint government agency made up of all Member States that have enacted the Compact, known as the School Psychologist Interstate Licensure Compact Commission (Commission). Sets out provisions governing Commission membership, voting, and meetings. Lists the Commission's 23 powers, including to establish and amend rules and bylaws, maintain and certify records and information provided to a Member State as the authenticated business records of the Commission and designate an agent to do so on the Commission's behalf, purchase and maintain insurance and bonds, conduct an annual financial review, assess and collect fees, establish a budget and make expenditures, and borrow money. Gives the seven-member Executive Committee the power to act on behalf of the Commission and sets out nine duties; sets out meeting requirements. Requires the Executive Commission to give the Member States an annual report. Sets out conditions under which the Commission or the Executive Committee or other committees of the Commission may convene in a closed, nonpublic meeting, as well as the requirements that must be met during such meetings. Sets out requirements for how the Commission is to be financed, including allowing the Commission to levy on and collect an annual assessment from each Member State and impose fees on Licensees practicing in the Member States under an Equivalent License to cover the cost of the operations and activities of the Commission and its staff. Sets out provisions governing qualified immunity, defense, and indemnification.
Requires the Commission to facilitate the exchange of information to administer and implement the provisions of this Compact. Requires a Member State to agree to provide for the facilitation of the specified Licensee information.
Sets out provisions governing the Commission's rule-making powers.
Sets out provisions governing oversight, dispute resolution, and enforcement of the Compact by the Member States, including provisions for curing defaults and for termination of membership.
States that the Compact comes into effect on the date on which the Compact statute is enacted into law in the seventh Member State. Sets out additional provisions governing the enactment of the Compact as well as the effect of withdrawing from the Compact. Sets out provisions for the construction of the Compact's provisions and a severability clause.
Amends GS 115C-12 by making the State Board of Education the State Licensing Authority or Licensing Authority for purposes of Article 17F and fulfilling any requirements, duties, or obligations of the State Licensing Authority or Licensing Authority pursuant to that Article.
Part VII.
Effective July 1, 2025.
Includes whereas clauses. Directs the Senate to consider whether to confirm Dr. Devdutta Sangvai as Secretary of the Department of Health and Human Services.
Intro. by Rabon. | UNCODIFIED |
Removes the State Utility Commission (Commission)'s goal to reduce the State’s carbon emissions from electric generating facilities owned or operated by public utilities by 70% from 2005 levels by 2030 in GS 62-110.9. Pushes the deadline for developing a plan to achieve the goal of carbon neutrality to December 31, 2026 (was, December 31, 2022). Makes conforming changes to GS 62-110.9 and GS 62-110.1.
Broadens the circumstances under which construction work in progress can be included in the Commission’s calculation of the public utility’s property in GS 62-133(b)(1) (calculation pertaining to the reasonable original cost or fair value of a public utility’s property in fixing rates) to include, for baseload electric generating facilities, if the Commission determines there is an overall cost-savings for customers over the life of the generating facility and a baseload electric generating facility has been subject to an annual ongoing review process, the Commission must, upon determining through the ongoing review process that the expenditures were reasonably and prudently incurred, allow an increase in base rates outside of the rate-making processes established under the statute or GS 62-133.16 to reflect solely the inclusion of such construction work in progress in the rate base, with the increase being effective 30 days after the Commission's order finding that the expenditures were reasonable and prudent. Makes conforming changes to GS 62-110.1 and GS 62-110.6 to account for new method pertaining to baseload electric generating facilities. Applies to petitions for an increase to rates based on construction work in progress filed on or after the act becomes law.
Contains severability clause.
Intro. by Berger, P. Newton, Barnes. | GS 62 |
Rescinds all extant applications by the NCGA to the US Congress ratified before December 1, 2024, to call for a convention to propose amendments to the US Constitution, regardless of whether the applications were for a limited convention to propose one or more amendments regarding one or more specific subjects and purposes or for a general convention to propose an unlimited number of amendments upon an unlimited number of subjects.
Intro. by Hise. | UNCODIFIED |
Blank bill.
Intro. by Hise, Jackson, Lee. | APPROP |
The Daily Bulletin: 2025-03-10
Allows Holly Springs and Fuquay-Varina to contract for the construction of public infrastructure projects without being subject to Article 8 (governing public contracts) of GS Chapter 143 if: (1) the Town Council adopts a resolution approving the exemption of a public infrastructure project from the competitive bidding requirements in Article 8; (2) the Town Council conducts an annual independent audit of all contracts for construction work otherwise subject to the competitive bidding requirements of Article 9 (appears to intend Article 8) of GS Chapter 143; (3) the Town Council makes public any contracts awarded according to this act; and (4) the Town Council, after awarding the contract, prepares, places in the public files, and makes available to the public a document setting out the reasons for using the authority granted by this act. Applies to contracts entered into on or before December 31, 2030.
Intro. by Paré. | UNCODIFIED, Wake |
The Daily Bulletin: 2025-03-10
Actions on Bills: 2025-03-10
H 43: DESIGNATE STATE BALLOON RALLY.
H 47: DISASTER RECOVERY ACT OF 2025 - PART I.
H 52: PROTECT THOSE WHO SERVE & PROTECT ACT OF 2025.
H 182: REVISE LAWS ON DOMESTIC & CHILD ABUSE.
H 312: FUNDS/MADISON COUNTY COURTHOUSE RELOCATION.
H 313: FUNDS FOR MADISON COUNTY/HURRICANE HELENE.
H 314: REMOVAL OF SQUATTERS FROM PRIVATE PROPERTY.
H 315: GIFT CARD THEFT & UNLAWFUL BUSINESS ENTRY.
H 316: CHILD CARE ACT.
H 318: THE CRIMINAL ILLEGAL ALIEN ENFORCEMENT ACT.
H 319: FUNDS FOR HISPANIC GRASSROOTS.
H 322: MAKE GENERAL ASSEMBLY RECORDS PUBLIC.
H 324: FUNDS FOR GREENSBORO TRANSIT AGENCY.
H 325: LEGISLATIVE BUILDING FIELD TRIP PILOT PROGRAM.
H 326: DPI TO STUDY INCREASED TEACHER PLANNING.
H 327: FUNDS FOR HOPE MILLS/CAPITAL PROJECTS.
H 328: BAN DELTA-8 & DELTA-9 ON SCHOOL GROUNDS.
H 329: TOBACCO AND HEMP ON NONPUBLIC SCHOOL GROUNDS.
H 330: CONTROLLED SUBSTANCES ACT - UPDATES.
H 331: ADOPT OFFICIAL STATE RICE FESTIVAL.
H 334: GSC UNIF. COMMUNITY PROP. DISP. AT DEATH ACT.
H 335: EXPAND EMERGENCY JUDGE ELIGIBILITY.
H 341: DISABLED VETERANS TAX RELIEF BILL.
H 342: GUILFORD COUNTY SCHOOLS FUNDING REQUESTS.
H 343: ADVOCACY FOR LONG-TERM CARE RESIDENTS ACT.
H 344: LITTER REDUCTION ACT OF 2025.
H 345: RIGHTS OF NATURE/CERTAIN RIVER BASINS.
H 346: CENTRAL CAROLINA CC MCC FUNDING.
H 347: CREDIT PROPERTY INSURANCE RESTRICTIONS.-AB
H 348: FARMERS' ASSISTANCE GRANT PROGRAM.
H 349: UPDATE REQS./ADVANCE HEALTH CARE DIRECTIVES.
H 350: REPORT LOST/STOLEN FIREARM WITHIN 24 HOURS.
H 351: RECOVERY-FRIENDLY WORKPLACE PROGRAM/FUNDS.
H 353: FAIR MINIMUM WAGE ACT.
H 354: CIVIL PROCEDURE/GATEKEEPER ORDERS/DATABASE.
H 355: LRC STUDY FUTURE OF RURAL FIREFIGHTING.
H 356: PERMITTED TRADE PRACTICES/INSURANCE REBATES.-AB
H 357: CONTINUING CARE RETIREMENT COMMUNITIES ACT.-AB
H 358: MAINTAIN NAIC ACCREDITATION OF DOI.-AB
H 359: JACKSONVILLE INFRASTRUCTURE FUND.
H 360: HOMEOWNER PROTECTION ACT.
H 361: FUNDS TO FIGHT DEED AND TITLE FRAUD.
S 77: SCHOOL CONTRACTED HEALTH SERVICES.
S 227: ELIMINATING "DEI" IN PUBLIC EDUCATION.
S 248: BIRTH CERTIFICATES FOR PERSONS ADOPTED.
S 249: EXEMPT./CAMPAIGN SALES/OTHER POLITICAL GROUPS.
S 250: CELEBRATE AMERICA'S 250TH-LET FREEDOM RING!.
S 251: BAIL BONDSMEN REVISIONS.-AB
S 252: FUNDS FOR PINETOPS FIRE DEPARTMENT.
S 253: FUNDS FOR PITT-GREENVILLE AIRPORT.
S 254: ESTABLISH OFFENSE FOR POSS. OF EXPLOSIVE.
S 255: GREENVILLE BULKHEAD APPROPRIATION.
S 256: FUNERAL BOARD TRANSPORTATION AGREEMENTS/INS.
S 257: 2025 APPROPRIATIONS ACT.
S 258: 2025 APPROPRIATIONS ACT.
S 259: SCHOOL PSYCHOLOGIST OMNIBUS.
S 260: CONFIRM DR. DEVDUTTA SANGVAI/DHHS.
S 261: ENERGY SECURITY AND AFFORDABILITY ACT.
S 262: RESCIND OLD CALLS/CONSTITUTIONAL CONVENTION.
S 263: 2025 APPROPRIATIONS ACT.
Actions on Bills: 2025-03-10
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 220: TABOR CITY/CERTAIN PUBLIC ENTERPRISE FUNDS.
H 221: TABOR CITY/RAILROAD REVITALIZATION PROJECT.
H 317: RESTORE DOWN-ZONING AUTH./CITY OF HIGH POINT.
H 320: TOWN OF PINEVILLE/RESERVE POLICE.
H 321: SCHCALFLEX/GUILFORD/OPEN CAL.
H 323: DOWN-ZONING/CORNELIUS/DAVIDSON/HUNTERSVILLE.
H 332: MODIFY NASH COUNTY OCCUPANCY TAX.
H 333: JACKSONVILLE/ETJ PROHIBITED.
H 336: TOWN OF MAGGIE VALLEY/DEANNEXATIONS.
H 337: CITY OF SOUTHPORT/DEANNEXATIONS.
H 338: TOWN OF OAK ISLAND/DEANNEXATIONS. (NEW)
H 352: MODIFY WATER AND SEWAGE PROJECT BID REQ. (NEW)
© 2025 School of Government The University of North Carolina at Chapel Hill
This work is copyrighted and subject to "fair use" as permitted by federal copyright law. No portion of this publication may be reproduced or transmitted in any form or by any means without the express written permission of the publisher. Distribution by third parties is prohibited. Prohibited distribution includes, but is not limited to, posting, e-mailing, faxing, archiving in a public database, installing on intranets or servers, and redistributing via a computer network or in printed form. Unauthorized use or reproduction may result in legal action against the unauthorized user.