House amendment to the 2nd edition makes the following changes.
Requires the cell phone-free education policy required under GS 115C-77.1 to permit student use of cell phones during instructional time as follows: (1) if authorized by a teacher for educational purposes; (2) as required by a student’s individualized education plan or Section 504 plan; and (3) as required to manage a student’s health care, in accordance with a documented medical condition. Allows the governing body of a public school unit to establish parameters that must be followed by a teacher allowing cell phone usage for instructional purposes. Makes conforming changes.
The Daily Bulletin: 2025-03-25
Printer-friendly: Click to view
The Daily Bulletin: 2025-03-25
Intro. by N. Jackson, Biggs, Schietzelt, Eddins. | GS 115C |
House committee substitute to the 1st edition makes the following changes. Makes organizational changes.
Section 1.
Reorganizes provisions comprising the “Expedited Removal of Unauthorized Persons from Residential Property” from new Article 8 of GS Chapter 42 to new Article 22D of GS Chapter 14. Makes conforming changes to statute citations to reflect reorganization.
Modifies the term unauthorized person in GS 14-159.50 (was, GS 42-79), the definitions provision of the Article, to remove provision that a valid contract for deed or rental agreement referenced in the definition is signed by the property owner or the property owner’s authorized representative. Adds the unauthorized person not being the property owner as an additional requirement to the conditions set forth in GS 14-159.51 (was, GS 42-80) to be met for a property owner or authorized representative of the property to request removal of an unauthorized person unlawfully occupying the property from a law enforcement agency with jurisdiction over the property. Makes conforming organizational changes. Changes the judicial officer where a person may request immediate removal of an unauthorized person from residential property under GS 14-159.52 (was, GS 42-81) from the clerk of superior court to a magistrate. Makes conforming changes. Makes conforming changes to GS 14-159.53 (was, GS 42-82) to remove reference to clerk of superior court. Expands the immunity under GS 14-159.54 (was, GS 42-83) to include coverage for damage to real property. Makes conforming change.
Section 3.
Removes proposed changes to GS 22-2 that would have required that all that all leases and contracts for lease of land under GS 22-2 be put in writing, instead of only those that exceed three years in duration. Makes conforming changes to act’s effective date to account for removal of Section 3.
Intro. by Tyson, Biggs, K. Hall, Howard. | GS 14 |
House committee substitute to the 1st edition makes a technical correction.
Intro. by Howard, Bell, Balkcom, Liu. | GS 54 |
House committee substitute to the 1st edition makes the following changes. Makes conforming changes to act’s long title.
Further amends GS 50B-3.1 (Surrender and disposal of firearms; violations; exceptions), as follows. Modifies the scope of the criminal history check required prior to release of a firearm to a defendant so that the check makes sure that the defendant is not prohibited from possessing or receiving a firearm under federal law 18 USC 922 or any State law and the defendant does not have any pending criminal charges committed against the person that is the subject of the current protective order or pending charges that, if convicted, would prohibit the defendant from owning a firearm. Expands the parties required to notified by the sheriff before the sheriff applies for a court order of disposition of the firearms to include all parties believed to have an ownership or possessory interest in the firearm (including third-party owners already listed in the act).
House committee substitute to the 1st edition makes the following changes.
Amends new GS 95-9.2 to now require the notice poster to include a QR code linking to the Department of Military and Veterans Affairs resource website, which must be updated promptly with any state and federal benefit changes and will include the already specified information on veterans' services. Requires the Department of Labor to include a digital poster on its website for voluntary use; specifies what is to be included and requires a QR code that will link to the Department of Military and Veterans Affairs resource website. Changes the acts effective date to January 1, 2026 (was, when the act becomes law).
Intro. by Goodwin, Loftis, Majeed, Charles Smith. | GS 95 |
House committee substitute to the 1st edition makes the following changes. Amends GS 57D-2-26 (exemptions for LLC’s owned by deployed members of the Armed Forces) so that the deployment period is one that on or after the ninetieth day preceding the due date of the annual report (was, one that ends on or after January 15 of the year in which the annual report is due). Makes clarifying change and now requires a foreign LLC to disclose the name of the jurisdiction under whose law the foreign LLC is organized as part of the information required in the notice of disclosure. Amends the notice of disclosure requirements for limited liability partnerships (LLP) under GS 59-84.6 so that it must disclose the name of the state or county (was, just state) under whose law it formed (was, incorporated).
House committee substitute makes the following changes.
Modifies scope of required policy in GS 115C-407, so that in addition to prohibiting tobacco products bans hemp-derived consumable product (was, hemp products) use in school buildings, grounds, and at school-sponsored events. Defines hemp-derived consumable product to mean a product intended for human consumption or inhalation that contains any phytocannabinoid found in hemp, including the fifteen listed. It also includes any synthetic cannabinoid derived from hemp and contained in a hemp-derived consumable product but not hemp products intended for topical application or seeds or seed-derived ingredients that are generally recognized as safe by the FDA. Adds term vapor product. Now directs the Tobacco Prevention and Control Branch to work with governing bodies of public school units on the implementation of the required policy. Makes technical and conforming changes.
Intro. by Cunningham, Loftis, Lambeth, Potts. | GS 115C |
House committee substitute to the 1st edition replaces references to tobacco with tobacco products and hemp products with hemp-derived consumable products in GS 115C-551 (applicable to private church schools and schools of religious charter) and GS 115C-559 (applicable to nonpublic schools) so that the act's encouraged policy to ban those products on school grounds now references those terms. Makes conforming changes to the act's long title.
Intro. by Cunningham, Lambeth, Potts, Loftis. | GS 115C |
House committee substitute makes a technical change to the 1st edition.
Intro. by Miller. | GS 145 |
House committee substitute makes the following changes to the 1st edition.
Part I.
Makes organizational changes to witness information lines in the statutory form for health care power of attorney, set forth in GS 32A-25.1.
Part II.
Makes organizational changes to witness information lines in the statutory form for advance directive for a natural death in GS 90-321(d1).
House committee substitute makes the following changes to the 1st edition.
Part I.
Changes the effective date of the act’s amendments to GS 31-11 (concerning depositories in offices of clerks of superior court) so that it applies to electronic wills executed on or after January 1, 2026, and it further applies to attested written wills converted to electronic wills on or after January 1, 2026, regardless of the date of execution of the attested written will. It otherwise applies immediately to all wills deposited with the clerk at any time prior to January 1, 2026. Makes technical change.
Part IV.
Changes the effective date of the act’s amendments to GS 28A-25-6 (payment to clerk of money owed decedent) to when the act becomes law (was, January 1, 2026). Makes conforming changes to the remainder of the effective date.
House committee substitute to the 1st edition makes technical changes to the effective date set forth in Part VIII of the act. Makes conforming and organizational changes to Part VI to reflect technical change.
Intro. by Stevens. | GS 55 |
Contains whereas clauses.
Section 1.
Titles the act the Child First Act (Act) and expresses the six purposes of the Act.
Section 2.
Appropriates $50 million from the General Fund to the Department of Health and Human Services (DHHS), Division of Child Development and Early Education (Division) in recurring funds for each year of the 2025-27 fiscal biennium to be allocated to the North Carolina Child Care Subsidy Program (CCSP) to be used for the three specified purposes. Effective July 1, 2025.
Appropriates $15 million from the General Fund to the Division for each year of the 2025-27 fiscal biennium to be used to provide grants for start-up costs associated with the establishment of new child care facilities in rural or underserved areas of the State, particularly those areas within a child care desert or low performing and high poverty district. Provides for an application process established by the Division under its eligibility criteria. Requires the Division to submit a report by December 1, 2026, and December 1, 2027, to the specified NCGA committee and the Fiscal Research Division (FRD) on any grants awarded, including the three matters specified.
Establishes the Child Care Facilities Investment Fund Program (Fund) as a non-reverting special fund in the Department of Commerce (DOC) to provide loans at below-market interest rates with structured repayment terms to finance the costs of expanding or upgrading existing child care facilities in rural or underserved areas of the State, particularly those areas in a child care desert or low performing and high poverty district. Tasks DOC with administering the Fund, as described, including establishing an application period and process, evaluating an applicant’s ability to repay a loan, and implementing approved loan agreements. Annually by December 1, beginning December 1, 2027, requires DOC to report to the specified NCGA committees and the FRD on any loans provided by the Fund, including at least the three specified matters. Effective July 1, 2025, appropriates $20 million from the General Fund to DOC in recurring funds for each year of the 2025-27 fiscal biennium to be allocated to the fund.
Enacts GS 105-163.20, concerning employer-provided child care credits, as follows. Allows a qualifying business (defined) that is allowed a credit against federal income tax for qualified child care expenditures under section 45F of the IRS Code a credit against the tax imposed by Part 1, Part 1A, or Part 2 of Article 4 of GS Chapter 105, as appropriate, the amount allowed under section 45F of the Code. In order to claim the credit allowed by this section, directs the taxpayer to provide with the tax return the information required by the Secretary. Provides for reductions on the credit for nonresidents or part-year residents. Bars a credit from being allowed for amounts deducted in calculating North Carolina taxable income. Does not allow for the credit to exceed the tax imposed, as described, except for payments of tax made by or on behalf of the taxpayer. Effective for taxable years beginning on or after January 1, 2026.
Section 3.
Directs DHHS’s Division of Health Benefits (DHB) to seek approval from the Centers for Medicare and Medicaid Services (CMS) to implement Medicaid coverage of certain healthcare services provided by a doula, as developed by DHB. Directs the coverage to be implement as soon as practicable upon approval by CMS. Requires DHB to report to the specified NCGA committee by no later than March 1, 2026, on the details of the Medicaid coverage of healthcare services provided by a doula, the specific reimbursement for these services, and the estimated recurring cost to the State of providing this coverage.
Effective July 1, 2025, appropriates $1 million from the General Fund to DHB in recurring funds for each year of the 2025-27 fiscal biennium to implement the Medicaid-related changes outlined in the act. Specifies that the State funds provide a State match for the described recurring federal funds, which are appropriated to DHB to for costs associated with the Medicaid-related changes outlined in the act.
Effective July 1, 2025, appropriates $500,000 from the General Fund to DHB in recurring funds for each year of the 2025-27 fiscal biennium to be used to provide training, support services, and technical assistance to the doula workforce.
Effective July 1, 2025, appropriates $1 million from the General Fund to the Division in recurring funds for each year of the 2025-27 fiscal biennium to be used to provide mental health training for child care workers, including suicide prevention strategies.
Effective July 1, 2025, appropriates $2.5 million from the General Fund to the Division for each year of the 2025-27 fiscal biennium to be used to provide for telehealth services for mental health screenings in child care centers.
Effective July 1, 2025, appropriates $65,490,706 from the General Fund to the Department of Public Instruction (DPI) in recurring funds for each year of the 2025-27 fiscal biennium to be used to increase the School Health Personnel Allotment as established in GS 115C-316.5.
Amends GS 20-137.1, concerning the use of child restraint systems in vehicles, as follows. Defines child passenger restraint system as any device designed to restrain or position a child in a motor vehicle, including a booster seat. Under the current law, children younger than age eight and less than 80 pounds must be secured in a weight-appropriate child passenger restraint system, with specified provisions applicable when a vehicle has an active passenger side front air bag, and when no seating position equipped with a lap and shoulder belt to properly secure the child passenger restraint system is available. Removes these provisions and now requires the following instead. Requires a child younger than age eight and less than 57 inches in height to be secured in a height- and weight-appropriate child passenger restraint system. Requires, beginning as a newborn, for a child to be properly secured in a rear-facing child passenger restraint system with transition to a forward-facing system according to the manufacturer's instructions related to the child's height and weight requirements for use of the system as indicated by label on the car seat. Requires the child to be secured in a child passenger restraint system in a rear seat unless at least one of three circumstances exist, including when the system is designed for use with air bags. Prohibits placing a child in a rear-facing child passenger restraint system in a front passenger seat that has an active front air bag. Allows a child to be properly secured with a seat belt as follows: (1) a child less than eight years old, 40-80 pounds, and less than 57 inches tall in height may be restrained by a properly fitted lap belt, if no seating position equipped with a lap and shoulder belt to properly secure the weight-appropriate child passenger restraint system is available and (2) a child at least eight years old or 57 inches in height may be restrained by a properly secured lap and shoulder belt (sets out conditions met in order for a lap and shoulder belt to be considered properly secured).
Applies to offenses committed on or after December 1, 2025.
Removes requirement that firearm is stored or left in a condition where it can be discharged as one of the acts required for liability under GS 14-315.1 (storage of firearms to protect minors) and makes technical changes. Effective December 1, 2025, and applies to offenses committed on or after that date.
Expands the information that DHHS must provide to each operator of a child care facilities in GS 110-102 for distribution to the parents of each child receiving child care in the facility to include a summary of GS 14-315.1, to include information that the Department of Public Safety (DPS) has additional information on best practices for firearm safety and storage. Makes conforming changes. Effective December 1, 2025.
Effective July 1, 2025, appropriates $2.16 million from the General Fund to the DPS in recurring funds for 2025-26 to be used for costs associated with maintaining the NC SAFE (Secure All Firearms Effectively) initiative.
Amends GS 14-313 (concerning youth access to tobacco products) to raise the age to access tobacco and vapor products from 18 to 21. Effective December 1, 2025, and applies to offenses committed on or after that date.
Amends GS 105-113.39A (concerning the administrative provisions of the tax on tobacco provisions other than cigarettes) to add the following as an another location for which a wholesaler or retail dealer must obtain a vapor products license: each location from where a retail dealer receives or stores tax-paid vapor products if the location is a location other than the location where a wholesale dealer or a retail dealer receives or stores non-tax-paid vapor products. Effective December 1, 2025.
Enacts GS 14-313.5, concerning youth access to cannabis products, as follows. Defines cannabis product, distribute, and proof of age. Makes it a Class 2 misdemeanor for any person to distribute, or aid, assist, or abet any other person in distributing cannabis products to any person under the age of 21 years, or if any person purchases cannabis products on behalf of a person under the age of 21 years. Provides for posting of prominent signage with fines of $25 and $75, respectively for first and subsequent violations. Requires a seller of cannabis products to require proof of age if they have reasonable grounds to believe the person is under age 21, with failure to demand such proof if the person is younger than 21 a Class 2 misdemeanor. Requires training of retail employees by retail distributors. Sets forth three defenses including (1) the person reasonably relied upon proof of age, as described, (2) the person relied upon the electronic system established by the DMV, and (3) the person relied on a biometric system, as described. Bans distribution of cannabis products in vending machines except for machines that are permitted (1) in any establishment which is open only to persons years of age and older or (2) in any establishment if the vending machine is under the continuous control of the owner or licensee of the premises or an employee thereof and can be operated only upon activation by the owner, licensee, or employee prior to each purchase and the vending machine is not accessible to the public when the establishment is closed. Establishes the same proof of age requirements discussed above along with making violations a Class 2 misdemeanor. Establishes proof that the person demanded, was shown, and reasonably relied upon proof of age as a defense. Requires persons engaged in the distribution of cannabis products through the internet or other remote sales methods to perform an age verification through an independent, third-party age verification service, as specified. Makes it a Class 2 misdemeanor for a person under 21 to purchase, attempt to purchase, or accept receipt of cannabis products. Exempts employees purchasing or accepting receipt of cannabis products when required in the performance of their duties. Specifies that any person charged with a misdemeanor under is qualified for deferred prosecution or a conditional discharge provided the defendant has not previously been placed on probation for a violation of this section and so states under oath. Effective December 1, 2025, and applies to offenses committed on or after that date.
Enacts GS 14-313.6, requiring cannabis products sold or distributed in this State to be sold or distributed in child-resistant packaging as described. Effective October 1, 2025, and applies to offenses committed on or after that date.
Enacts GS 14-313.7 preventing a retail store selling cannabis form operating from within 1,000 yards of a public school, nonpublic school, or child care center.
Enacts Article 51A, concerning child safety online, in GS Chapter 66, as follows. Defines social media platform as an online service or website with users in this State that enables users to create, share, and interact with content and to participate in social networking by connecting with other users. States findings of the General Assembly.
Enacts GS 66-505, concerning child safety protections online, as follows. Prevents a person operating a social media platform from knowingly employing or implementing algorithmic features, notification systems, or interface designs specifically engineered to promote compulsive usage patterns among users in this State who are under 18 years of age. Lists four practices that are unlawful when employed or implemented by a person operating a social media platform for any user in this State under 18 years of age, including infinite scroll mechanisms, autoplay features, and variable reward mechanisms designed to increase engagement through unpredictable content delivery. Specifies five unlawful practices by social media platforms for users under 18 years of age including collecting, processing or storing personal data of those users for the described purposes or selling such data to third parties without explicit disclosure of the specific purposes and recipients or retain such data beyond the period necessary for the explicitly authorized purpose (includes publication of an annual Child Safety Transparency Report, as described, along with submission of those reports and publication on its website as prohibited practices, but appears to intend that those practices be required instead). Makes violations a Class 1 misdemeanor. Directs that each item of prohibited content constitutes a separate violation.
Enacts GS 66-507, concerning protection from artificial intelligence (AI) and deep fakes for exploitative purposes. Prevents persons from knowingly engaging in three described courses of conduct, including generating, producing or creating any image, video, or audio recording that depicts a person under 18 years of age in a sexually explicit manner, a violent or abusive context, or in any situation intended to cause reputational harm using AI or digital manipulation technology, distributing or sharing such content as described, or modifying existing content depicting an actual minor through AI or digital manipulation to create a substantially altered representation of that minor. Makes violations a Class H felony if it involves creation or distribution of sexually explicit deep fake content depicting a minor. Makes it a Class I Felony if the violation involves possession of such content with intent to distribute. Directs that each item of prohibited content constitutes a separate violation. Contains severability clause.
Effective December 1, 2025, and applies to acts and omissions committed on or after that date,
Section 4.
Adds Part 2A, “Fetal and Infant Mortality Review Team” to Article 5 of GS Chapter 130A.
Excludes the review of a fetal death that is the result of a voluntary or therapeutic termination of pregnancy from new Part 2A. Defines fetal death, infant, and team.
Enacts GS 130A-128.7 creating a 27-member statewide Fetal and Infant Mortality Review Team (Team) within the Division to ensure that certain fetal and infant deaths occurring in the State are analyzed in a systematic way, with the specific goal of decreasing the incidence of preventable fetal and infant death. Provides for appointment by the described authorities, co-chairs, additional members upon invitation by a majority of the Team, ex officio members, and vacancies.
Grants the Team ten powers and duties in GS 130A-128.8, including (1) to provide technical support to any established local fetal and infant mortality review teams and local child fatality review teams; (2) to develop or revise operating procedures as described; and (3) to make recommendations concerning training, assessment of service systems and community resources to promote the health and well-being of women, infants and family, plans for implementing changes to existing services, programs or organizations, as described.
Enacts GS 130A-128.9, requiring the Team to review every reported fetal and infant death in the state (with exceptions) falling within Part 2A in coordination with local teams after a law enforcement investigation or criminal prosecution has concluded. Provides for inspection and copying of records pertaining to fetal or infant death.
Enacts GS 130A-128.10, allowing the Chief Medical or designee to access information maintained by the district attorney, presentence reports for crimes that led to the death of a fetus or infant, and the described information from healthcare providers on behalf of the Team. Requires the Commission for Public Health (CPH) and the Attorney General to adopt rules to implement GS 130A-128.10(c) (appears to intend GS 130A-128.10).
Enacts GS 130A-128.11 designating information and records obtained or created by or on behalf of the Team regarding a review as confidential and exempt from State public records law and other described compulsory process. Provides deidentification of healthcare providers in records provided to the Team for review. Permits Team findings to be disclosed in a statistical or other deidentified manner. Specifies that portions of Team meetings where individual or fetal deaths are discussed are not subject to the State’s open meetings act. Requires Team members to sign a sworn statement honoring the confidentiality of the information at closed meetings as specified, punishable as a Class 3 misdemeanor if violated.
Enacts GS 130A-128.12 requiring, upon notification of a fetal or infant death, any State or local government agency maintaining records on the fetus or infant or the fetus or infant's family that are periodically purged to retain the records for the longer of 12 months or until the Team has completed its review of the case. Provides for triennial statistical data as described made available to the General Assembly, Governor, and divisions of DDHS in new GS 130A-128.13. Immunizes Team members from civil liability for any act or omission made in connection with their participation in a review, unless that act or omission was the result of gross negligence or willful misconduct in GS 130A-128.14. Provides immunity to any organization, institution, or person that furnishes information, data, testimony, reports, or records to the Team as part of a review, unless that act or omission was the result of gross negligence or willful misconduct.
Effective December 1, 2025.
Effective July 1, 2025, appropriates $250,000 from the General Fund to DPH for each year of the 2025-27 fiscal biennium to be used to fund expansion of the Safe Sleep North Carolina Campaign administered by the University of North Carolina Collaborative for Maternal and Infant Health, with the goal of strengthening the adoption of infant safe sleep practices across the State that reduce the risk of Sudden Infant Death Syndrome (SIDS) and other infant sleep-related deaths.
Section 5.
Effective July 1, 2025, appropriates $5 million from the General Fund to DHHS in recurring funds for each year of the 2025-27 fiscal biennium to be used for the two described purposes.
Enacts GS 115D-40.7, directing the Community Colleges System Office (Office) to establish and administer a program to provide tuition stipends to any student attending a community college who is participating in an apprenticeship related to child care. Provides for priority of recipients to those who demonstrate the most need. If funds are available, directs that the stipends of up to $2,500 per academic year and for up to two year per student recipient.
Section 6.
Requires DHHS and DPI to establish and use public-private partnerships to implement the programs and activities authorized by the act.
Section 7.
Establishes an eleven-member Child Care Innovation Task Force (CCITF) within the Division for budgetary purposes only to monitor the State’s progress in implementing the provisions of the act and to advise the General Assembly on strategies for improving the child care landscape in the State. Provides for membership, vacancies and a chair. Grants CCTIF five powers and duties, as described. Requires annually, by April 1, for CCTIF to submit a written report on its activities, findings, and recommendations to the specified NCGA committees and the FRD.
Section 8.
Contains severability clause.
Amends GS 24-11 to reduce the aggregate cap from 1.5% to 1.17% for interest, finance charges, or other fees charged and collected for any unpaid monthly balance for credit extended under an open-credit or similar plan described, including credit card plans and revolving accounts and excluding any loan made directly by a lender under a check loan, check credit, or similar plan. Makes technical and clarifying changes. Makes language gender neutral. Applies to interest, finance charges, and fees charged on or after October 1, 2025.
Intro. by Lowery. | GS 24 |
Identical to S 467, filed 3/24/25.
Includes whereas clauses.
Enacts Article 1O in GS Chapter 90, to be known as "Codify Roe and Casey Protections," providing as follows. Sets out the Article's purpose. Prohibits the State from imposing an undue burden on the ability of a woman to choose whether to terminate a pregnancy before fetal viability. Specifies that the State may restrict the ability of a woman to choose whether to terminate a pregnancy after fetal viability, unless termination is necessary to preserve the woman's life or health. Defines undue burden to mean any burden that places a substantial obstacle in the path of a woman seeking to terminate a pregnancy before fetal viability. Specifies that the Article does not affect laws regarding conscience protection.
Amends GS 90-21.9 (medical emergency exception for parental consent/judicial bypass for abortions) to allow persons qualified to practice medicine, a physician assistant, a nurse practitioner, or certified nurse midwife to fulfill the requirements for a physician to determine whether or not there is a medical emergency that requires an immediate abortion. Amends GS 90-21.4 to extend the immunity provided to physicians to these same healthcare professionals. Amends GS 90-21.5 (pertaining to a minor’s ability to consent to medical treatment) to remove language specifying that the section does not authorize abortion.
Amends GS 91-21.120 (pertaining to certain prohibited abortions) to amend the definition of abortion to mean use or prescription of any instrument, medicine, drug, or other substance or device intentionally to terminate the pregnancy of a woman known to be pregnant with an intention other than to increase the probability of a live birth. (Currently, definition is a statutory cross reference to GS 90-21.81.) Removes the terms "attempt to perform an abortion" and "woman." Repeals GS 90-21.121 (banning sex-selective abortions). Repeals the Woman’s Right to Know Act (Article 1I of GS Chapter 90). Repeals GS 143C-6-5.5 (limiting use of state funds for abortions).
Amends GS 135-48.50 (pertaining to the state health plan for teachers and state employees) to remove bar on coverage for abortions for which state funds cannot be used and makes conforming changes.
Repeals GS 58-51-63 (barring health care insurance plans offered through the exchange from covering abortions subject to certain exceptions). Effective 30 days after the act becomes law and applies to contracts entered into, amended, or renewed on or after that date.
Amends GS 153A-92 (counties) and GS 160A-162 (cities) to remove ban on abortion coverage provided by counties or cities being greater than the state health plan.
Amends GS 105-164.13 to exclude from sales tax feminine hygiene products, as now defined under GS 105-164.3; excludes from the term grooming and hygiene products, as defined.
Appropriates $750,000 from the General Fund to the Department of Public Instruction for each year of the 2025-27 biennium to be used for the Feminine Hygiene Products Grant Program.
Effective July 1, 2025.
Appropriates $11.5 million in recurring funds to the Administrative Office of the Courts (AOC) in each year of the 2025-27 biennium to be allocated for magistrate salary increases.
Amends GS 7A-171.1 to modify the table of salaries for full-time magistrates, ranging from $56,674 for entry rate (was, $47,228) to $90,498 for Step 6 (was, $75,415).
Effective July 1, 2025.
Amends GS 90-187.10 to add subsection (13), which exempts from the requirement of having veterinary medicine license EMS personnel who provide emergency medical transport or emergency medical services to an injured K-9 police unit animal or an injured certified search and rescue dog deployed or contracted to work at the scene of an emergency.
Adds new GS 131E-155.2, which provides immunity from prosecution for EMS personnel providing emergency medical transport or emergency medical services to an injured K-9 police unit animal or an injured search and rescue dog if the personnel acted in good faith when providing transport or medical services.
Effective and applicable to acts 30 days after the act becomes law.
Appropriates $1 million in recurring funds for each year of the 2025-27 biennium from the General Fund to the Department of Health and Human Services, Division of Aging (Division), to be allocated in the specified amounts to: (1) support the operational expenses of the Long-Term Care Ombudsman Program and (2) fund nine additional full-time Regional Ombudsman positions to move NC toward national standards for long-term care ombudsman programs (requires these positions to be dedicated to the Regional Ombudsman Programs within the Area Agencies on Aging most in need of additional ombudsman support).
Effective July 1, 2025.
Intro. by Buansi, Iler, Price, Cotham. | APPROP |
Includes whereas clauses.
Enacts new GS 90-171.36B to prohibit an advanced practice registered nurse (APRN) from practicing as such without a license. Defines advanced practice registered nurse or APRN as an individual licensed by the The North Carolina Board of Nursing (Board) as an advanced practice registered nurse within one of the following four roles: (1) certified nurse practitioner or CNP, (2) certified nurse midwife or CNM, (3) clinical nurse specialist or CNS, or (4) certified registered nurse anesthetist or CRNA. Enacts GS 90-171.36C to require the Board to issue an APRN license to any person recognized by the Board as an APRN or approved to practice as an APRN in the state on or before the date that this statute becomes law. Enacts GS 90-171.36D, which specifies the process for APRN license renewal and reinstatement. Makes conforming changes to GS 90-171.43, GS 90-171.43A, and GS 90-171.44.
Amends the definitions of terms used in the Nursing Practice Act. Adds definitions for advanced assessment, advanced practice registered nurse, population focus, practice of nursing as an advanced practice registered nurse or APRN, practice of nursing as a certified nurse midwife or CNM, practice of nursing as a certified registered nurse anesthetist or CRNA, practice of nursing as a clinical nurse specialist or CNS, and practice of nursing as a certified nurse practitioner or CNP. Amends the components listed that define the practice of nursing by a registered nurse to include collaborating with other health care providers in determining the appropriate health care for a patient (was, limited to not prescribing a medical treatment regimen or making a medical diagnosis, except under the supervision of a licensed physician). Amends license to include a permit issued by the Board to practice nursing as an advanced practice registered nurse and reinstatement of permits issued by the Board. Amends the term nursing program to specify the term includes education programs offered to prepare persons to meet the educational requirements for licensure as a registered nurse or a licensed practical nurse. Deletes the term practice of nursing by a licensed practical nurse. Makes clarifying, organizational, and technical changes.
Amends GS 90-18(c) to establish that the practice of nursing by a APRN does not constitute practicing medicine or surgery.
Repeals GS 90-18.2, which places limitations on nurse practitioners. Makes conforming changes to GS 90-2, GS 90-18.3, GS 90-85.24, and GS 90-85.34A.
Amends GS 90-29(b) to establish that a certified registered nurse anesthetist administering anesthetic does not constitute practicing dentistry.
Amends the powers of the Board in GS 90-171.23 by empowering the Board to grant prescribing, ordering, dispensing, and furnishing authority to holders of the advanced practice registered nurses license (deletes the power of the Board to appoint and maintain a subcommittee to work with the NC Medical Board to develop rules and regulations to govern the performance of medical acts by registered nurses and to determine related application fees).
Amends GS 90-171.27 to set out fees for application for licensure, license renewal, and reinstatement of lapsed licenses for APRNs.
Repeals GS 90-171.37(b) regarding the Board's disciplinary authority over registered nurses.
Repeals Article 10A of GS Chapter 90, Nurses Registered Under Previous Law, Practice of Midwifery. Makes conforming changes to GS 90-18 and GS 90-21.11.
Amends GS 115C-407.57 to provide for examination of student athletes exhibiting signs or symptoms of a concussion by CNPs pursuant to the provisions of Article 9A, GS Chapter 90, as amended (was, a nurse practitioner consistent with the limitations of GS 90-18.2).
Requires the Governor to submit an opt-out letter to the Centers for Medicare and Medicaid Services within 30 days of the date the section becomes law, requesting an exemption that allows hospitals, ambulatory surgical centers, critical access hospitals, and rural hospitals in the state the maximum flexibility to obtain Medicare reimbursement for anesthesia services in a manner that best serves each facility and its patients and community.
Directs the Board, the NC Medical Board, and the State Board of Dental Examiners to adopt implementing rules.
Requires the Revisor of Statutes to change all references to nurse practitioners to certified nurse practitioners and change all references to the abbreviation NP to the abbreviation CNP, wherever those terms appear in: GS 15-190, GS 20-37.6(c1), GS 55B-14(c), GS 58-3-169, GS 58-50-30, GS 58-51-45, GS 90-1.1, GS 90-3, GS 90-21.17, GS 90-21.81, GS 90-171.21, GS 90-724, GS 108A-77.1, GS 115C-323, GS 375.2A, GS 122C-263.1, GS 122C-263.1, GS 122C-465, GS 130A-115, GS 130A-440.1, and GS 131D-4.8.
Effective 90 days after the act becomes law.
Includes legislative findings and establishes State policy relating to the provision of remedies for economic abuse against domestic violence survivors.
Establishes new GS Chapter 1H, North Carolina Economic Abuse Prevention Act. Includes 11 defined terms. Defines coerced debt to mean a particular debt, or a portion thereof, for personal, family, or household use in the name of the debtor who is a victim of domestic violence or domestic abuse, or a current or former child in foster case, incurred as a result of duress, intimidation, threat of force, force, or undue influence.
Limits the scope of the Chapter to exclude secured debts; it does not authorize a court to order a claimant to refund any moneys already paid on a coerced debt; it does not diminish the rights of a claimant to recover payment from a coerced debt from the person(s) who coerced the debtor; and it does not affect other rights or defenses available to the debtor or claimant.
Makes a person who causes another person to incur coerced debt civilly liable to the claimant for the amount of the debt, or a portion as determined by a court, and the claimant's attorneys' fees and costs.
Requires a claimant, defined to include debt collectors and debt buyers, to cease collection activities when a debtor provides for the claimant's review adequate documentation and the debtor's sworn written certification that a particular debt, or a portion thereof, being collected is coerced debt. Defines adequate documentation to include any of the following that identifies a particular debt, or portion thereof, as coerced debt, and describes the circumstances under which coerced debt was incurred: a police report; a Federal Trade Commission identity theft report; a GS Chapter 50, 50B, 7B, or GS 108A-106 court order relating to domestic violence, juvenile abuse, neglect or dependency, or disabled adults; or sworn written certification from a qualified third-party professional, as described and defined. Details required content of a sworn written certification based on relevancy to the debtor's allegation, including a copy of the debtor's drivers license or ID card; an express statement that the debtor did not willingly authorize the use of the debtor's name or personal information for incurring the coerced debt, supports facts and identifying portions coerced; and the identity of the person(s) who coerced the debtor, with exceptions for when disclosure would likely result in abuse to the debtor or an immediate family member. Provides that the collector must notify the consumer credit reporting agency that the account is disputed within 10 days of receiving the documentation from the debtor if the claimant had furnished adverse information on the debtor. Requires claimants to notify debtors of the documentary requirements for review if a debtor orally notifies the claimant that a particular debt is coerced debt or omits any of the required information. Requires the claimant to review the information received and other information available in its file for the debtor and give the debtor written notice of the claimant's determination and good-faith basis for that determination within 30 days of completing its review. Prohibits recommending collection activities until the debtor has received written notice of the determination. Bars any inference or presumption regarding the debt or debtor liability if the claimant decides to cease or recommence collection activities after the required review. Deems the exercise or non-exercise of rights under the statute to not waive any other right or defense of the debtor or claimant.
Requires a debtor to give 30 days' written notice of their intent to file an action against the claimant and review documents. Details notice requirements. Bars filing an action where the claimant has ceased efforts to collect on the particular debt, or a portion thereof, identified in the notice and the debtor receives written notice of cessation before the 30-day period expires. Requires that the debtor have received written notice from the claimant of its determination that the information debtor submitted for review does not establish that the particular debt is coerced debt before the debtor can commence an action against a claimant in connection with an allegedly coerced debt. Establishes requirements for a claimant that ceases collection activities and does not recommence those activities, including notifying consumer credit reporting agencies and creditors as necessary.
Allows a debtor to bring an action or file a cross-claim against a claimant to establish that a particular debt, or portion thereof, is coerced debt. Specifies that the 30-day notice requirement is not required for cross-complaints. Details pleading requirements; establishes preponderance of the evidence as the standard of proof; and the relief granted to a debtor who establishes that the particular debt is coerced debt, including declaratory judgment, injunctive relief, and an order dismissing enforcement actions brought by the claimant relating to the coerced debt. Upon a debtor establishing that the particular debt is coerced debt, directs the court to issue a judgment in favor of the claimant against the person(s) who coerced the debtor in the amount of the coerced debt, subject to jurisdiction requirements and sufficiency of the evidence. Charges the court with taking steps to prevent abuse of the debtor or their immediate family as described. Establishes liability for a debtor who files knowingly false motions, pleading, or papers or engages in frivolous or delaying tactics. Allows the claimant to move the court to make written findings regarding evidence related to the person who caused the coerced debt.
Grants the claimant standing to use all rights and remedies available to collect the claim from the person(s) determined to have coerced the debt or used or possessed money, goods, services, or property obtained through coerced debt. Sets the statute of limitations for the claimant to bring an action to collect coerced debt at five years from the date of the court's determination that the person caused the coercion. Includes a severability clause. Limits the Chapter to debts incurred on or after July 1, 2025, except for cross-complaints filed by a claimant to collect debt incurred prior to July 1, 2025, unless a final judgment has been entered in that action.
Effective July 1, 2025.
Intro. by T. Brown, Howard, Setzer, Carney. | GS 1H |
Enacts GS 20-114.2 to allow a person who is at least 18 who has a valid drivers license to obtain a motorcycle road guard certificate. Requires completion of a certification course developed by the Division of Motor Vehicles (DMV), satisfying any other DMV requirements, and compliance with all safety and equipment standards required by the DMV when directing traffic. Prohibits anyone from directing traffic as a motor vehicle road guard without a valid certificate.
Amends GS 20-114.1 to allow persons holding a motorcycle road guard certificate to direct traffic while escorting a motorcycle group upon meeting three criteria: (1) satisfying the safety and equipment standards for operating under the certificate; (2) notifying each city through which the motorcycle group is proceeding; and (3) obtaining consent from the city's chief of police.
Directs the DMV to adopt implementing rules.
Effective December 1, 2025.
Intro. by Campbell, Clampitt, Torbett, Tyson. | GS 20 |
Identical to S 390, filed 3/24/25.
Adds new statute to Chapter 143, Article 8, GS 143-129.11, requiring annual contracting at the start of each fiscal year for publication of notices by units of local government and local school administrative units to be made after securing informal bids. Requires the informal bid process to be designed to maximize competition and ensure the best value for public funds. Requires contracts to be awarded to lowest responsible, responsive bidder and details other factors to be considered for award. Mandates that records of all informal bids submitted be kept by the officer, department, board, local school administrative unit, or commission entering the contract and delays public inspection of those records until after the contract is awarded. Directs that if there is no eligible newspaper to contract with, then the contract must be awarded to newspapers described in GS 1-597(b) or GS 1-599. Refers to other statutes for definitions of the following: local school administrative unit (GS 115C-5); newspaper (GS 1-597(a); publish, publication, “to publish” verbs (GS 153A-1, GS 159-1, GS 160A-1); and unit of local government (GS 159-7).
Amends GS 1-596 by making technical and conforming changes.
Effective July 1, 2026, and applies to notices published on or after that date.
Removes provisions allowing a physician to give information concerning the treatment or medical services being provided to the minor to a parent, legal guardian, person standing in loco parentis, or a legal custodian other than a parent granted specific authority in a custody order to consent to medical or psychiatric treatment under GS 90-21.4 (concerning responsibility, liability, and immunity of physicians).
Limits the medical health services where a minor is allowed to give effective consent for diagnosis and treatment to pregnancy (currently health conditions also include venereal disease and other reportable diseases under GS 130A-135, abuse of controlled substances or alcohol, and emotional disturbance) under GS 90-21.5 (minor’s consent sufficient for certain medical health services). Makes technical changes.
Enacts GS 90-21.5A, concerning a limited exception for examination without parental consent in cases of suspected abuse or neglect, as follows. Authorizes a healthcare provider to conduct or continue an examination of a minor without first obtaining written or documented consent from a parent if the health care practitioner has a reasonable belief that the examination will reveal information triggering an obligation to report under GS 7B-301 (duty to report abuse, neglect, dependency, or death due to maltreatment) or GS 90-21.20(c1) (physician reporting requirements for certain wounds).
Enacts GS 90-21.5B (parental access to minors’ medical records), as follows. Grants parents rights to right to access and review all medical records of their minor child, including medical records of care for which the minor may give effective consent under GS 90-21.5(a). Creates the three following exceptions: (1) the medical records are of health care described in GS 90-21.5A; (2) the release of the medical records is prohibited by a valid court order; and (3) the parent is the subject of an investigation for a crime committed against the minor child and a law enforcement agency or official has requested that the medical records not be released.
Applies to acts occurring on or after October 1, 2025.
Intro. by Balkcom, Loftis, Biggs, Potts. | GS 90 |
Contains whereas clauses. Expands the General Assembly’s findings pertaining to telephone solicitations to include the finding that a telephone number is the property of a telephone subscriber, subject to the terms and conditions of the subscriber's contract with a telephone carrier. Expands the prohibition under GS 75-102(i) on misleading information being transmitted to users of caller identification technologies or otherwise block or misrepresent the origin of the telephone solicitation to also prohibit those actions from being done by the agent of a telephone solicitor.
Enacts GS 75-104.1 preventing a telephone carrier from knowingly and intentionally transmitting, selling, or otherwise providing the numbers of telephone subscribers to any entity the telephone carrier knows will use the number to violate provisions of the act. Clarifies that a telephone carrier is not liable for a telemarketer’s violation of GS 75-102(i).
Expands the enforcement remedies under GS 75-105 for the described telephone subscribers to bring any action authorized pursuant GS 75-105 or GS Chapter 75 against the telemarketer initiating the call. Provides for an additional civil fine of $10,000 placed in knowing violation of GS 75-102(i) and makes such violations a Class H felony.
Applies to phone calls placed on or after December 1, 2025.
Intro. by Brody, Bell, Dahle, Gable. | GS 75 |
The Daily Bulletin: 2025-03-25
Senate committee substitute to the 1st edition adds an organization, entity, or company, whether State-created or privately, municipally, county, or cooperatively owned that produced liquid petroleum, water, or wastewater to the utilities covered under GS 14-33 (making it a Class 1 misdemeanor to assault a utility or communications worker while discharging or attempting to discharge their duties as specified).
Intro. by Britt, Craven, Blue. | GS 14 |
Senate committee substitute to the 2nd edition makes the following changes. Makes technical changes.
Section 2.
Amends GS 131E-214.25 (definitions for new Part 2 of Article 11B of GS Chapter 131E, concerning transparency in healthcare provider billing practices) to remove terms health service facility. Amends GS 131E-214.30 (fair notice requirements) to clarify that a healthcare facility that provides emergency services that would be considered out of network because the facility does not have a contract for services with the insured patient’s insurer must provide the required notice as soon as practicable after the facility begins providing emergency services.
Removes terms health service facility from GS 58-3-200, as amended by the act. Modifies term healthcare provider so it now just refers to the definition in GS 90-410 (was, any health service facility or any person who is licensed, registered, or certified under GS Chapter 90 or Chapter 90B, or under the laws of another state, to provide healthcare services in the ordinary care of business or practice, or as a profession, or in an approved education or training program, except that this term does not include a pharmacy). Makes conforming change to GS 131E-214.35 (concerning penalties) to remove health service facilities from the ambit of the statute.
Section 4.
Adds new term ambulatory surgical facility to GS 131E-214.54 (concerning facility fees). Modifies hospital so that it now refers to any hospital as defined in GS 90-176(13) and any facility licensed under GS Chapter 122C (was, as defined in GS 131E-76). Expands the places where facilities fees are allowed to be charged to include an ambulatory surgical facility. Makes organizational and technical changes.
Section 5.
Expands the facilities required to be periodically examined by the State Auditor to include those licensed under GS Chapter 122C that are recipients of State funds. Now requires that the State Auditor report findings to the specified NCGA committee by April 1, 2026, and periodically thereafter as specified.
Section 8.
Adds the following.
Amends GS 58-50-61 (concerning utilization reviews), as follows. Defines an urgent health care service to mean a health care service with respect to which the application of the time periods for making an urgent care determination that, in the opinion of a healthcare provider with knowledge of the covered person's medical condition, either: (1) could seriously jeopardize the person's life or health or their ability to regain maximum function or (2) would subject the person to severe pain that can't be adequately managed without the care or treatment that is subject to utilization review. Defines prior authorization (process by which insurers and utilization review organizations (URO) determine coverage on the basis of medical necessity and/or covered benefits prior to the rendering of those services) and course of treatment.
Creates two different timelines for prospective and current utilization reviews based on the urgency of the healthcare service. Specifies that the current three-business day deadline is for nonurgent healthcare services. For urgent healthcare services, requires the insurer or its utilization review organization (URO) to conduct the review and make the determination or noncertification by not later than 24 hours after receiving the necessary information to conduct the review, unless the reviewer does not have access to the electronic health records of the covered person. Extends the notice obligations pertaining to utilization reviews to URO’s that conduct utilization reviews.
Sets forth three requirements that apply to an appeals review, including that any appeal not involving a mental health matter be reviewed by a medical doctor meeting the specified criteria, that appeals initiated by a licensed mental health professional be reviewed by either a medical doctor or a licensed mental health professional meeting the prescribed criteria, and the medical doctor or licensed mental health professional to consider all known clinical aspects of the healthcare service under review.
Requires an insurer to make any current utilization review requirements and restrictions available on its website. Specifies that any new prior authorization requirements or restrictions amendments thereof are not in effect unless and until the insurer’s website has been updated to reflect the new/amended requirements or restrictions. Directs that a claim cannot be denied for failure to obtain a prior authorization if the prior authorization requirement or amended requirement was not in effect on the date of service of the claim.
Sets forth the following requirements that apply to the length of time an approved prior authorization remains valid in certain circumstances:
- If a covered person enrolls in a new health benefit plan offered by the same insurer under which the prior authorization was approved, then the previously approved prior authorization remains valid for the initial 90 days of coverage under the new heath benefit plan. Clarifies that this does not require coverage of a service if it is not a covered service under the new health benefit plan.
- If a healthcare service, other than for in-patient care, requires prior authorization and is for the treatment of a covered person's chronic condition, then the prior authorization shall remain valid for no less than six months from the date the healthcare provider receives notification of the prior authorization approval.
Requires, by January 1, 2028, insurers offering a health benefit plan or a utilization review agent acting on behalf of an insurer offering a health benefit plan, to implement and maintain a prior authorization application programming interface meeting the requirements under 45 C.F.R. § 156.223(b) as it existed on January 1, 2025.
Extends liability for violations of GS 58-50-61 to agents of the insurer. Prevents an insurer from using an artificial intelligence-based algorithm as the sole basis for a utilization review determination.
Applies to insurance contracts, including contracts with URO’s, issued, renewed, or amended on or after October 1, 2026.
Directs the State Treasurer and the Executive Administrator of the State Health Plan to review all practices of the State Health Plan and all contracts with, and practices of, any third party conducting any utilization review on behalf of the State Health Plan to ensure compliance with GS 58-50-61, as amended by the act.
Includes whereas clauses.
Repeals the following sections of Article 3, Labor of Prisoners, in GS Chapter 148: GS 148-26 (State policy on employment of prisoners); GS 148-26.1 (Definitions); GS 148-26.5 (Pay and time allowances for work); GS 148-32.2 (Community work crew fee); GS 148-32.3 (Inmate Construction Program); and GS 148-33 (Prison labor furnished other State agencies).
Retitles Article 3 as the Fair and Rehabilitative Prison Labor Act. Enacts GS 148-27.1 establishing State policy on the employment of incarcerated individuals and listing seven requirements of all work programs subject to the Article, including prioritizing training and skill development in industries with viable employment opportunities upon release, providing fair compensation with wages equal to the State minimum wage for Prison Industry Enhancement Certification Program (PIECP)-certified programs and at least $5.00 per hour for non-certified programs, and ensuring that incarcerated individuals are provided post-release employment assistance.
Enacts GS 148-27.2 setting forth defined terms. Defines incarcerated individual to mean a person in the custody of the Department of Adult Correction (DAC) or any other State or law enforcement agency. Makes changes throughout the Article to refer to incarcerated individuals rather than prisoner or inmate. Makes changes throughout the Article to make language gender neutral.
Enacts GS 148-27.3 prohibiting prison labor from being used to replace, displace, or supplement migrant, seasonal, or documented agricultural workers who have been affected by State or federal immigration enforcement actions. Requires that the Department of Labor conduct a labor market assessment to confirm a legitimate shortage before approving any prison labor contracts in the agricultural sector. Requires compensating incarcerated individuals for agricultural work at or above the prevailing wage for agricultural laborers in the State. Prohibits DAC from directly contracting with private farms. Requires DAC to annually report to the NCGA and Governor regarding the use of incarcerated individuals in agricultural labor. Details required content of the report.
Changes the circumstances by which a person under 16 years of age convicted of a felony can be imprisoned in the Central Prison in Raleigh under GS 148-28. Now requires both criteria to be met (was, either criteria): (1) the person is convicted of a capital felony; and (2) the person has previously been imprisoned in a county jail or under the authority of the Division of Prisons upon conviction of a felony.
Enacts GS 148-32.4 establishing a biannual requirement for DAC, in consultation with the Department of Transportation (DOT), to report to the NCGA and Governor regarding the work of incarcerated individuals on DOT and forestry work assignments. Details required content of the report. Prohibits compelling incarcerated individuals to work in road maintenance, construction, or forestry without voluntary participation and fair wages. Requires any forestry, conservation, or wildlife suppression work performed by incarcerated individuals to provide industry-recognized certification opportunities in firefighting, land management, and forestry to improve post-release employability. Requires DOT and forestry work medical assessments to be based on a comprehensive medical evaluation by a licensed healthcare professional and prohibits basing an assessment on outward appearance alone. Directs the Prison Labor Oversight Board established by the Article to conduct an annual audit of DOT and forestry work programs to ensure compliance with fair labor standards, workforce training foals, and public transparency requirements.
Enacts GS 148-32.5, establishing the Prison Oversight Board (Board) within DAC. Charges the Board with conducting annual audits of prison labor programs; ensuring compliance with PIECP standards and fair wage requirements; and investigating allegations of forced labor, unsafe working conditions, or wage exploitation. Directs DAC to biannually report to the NCGA and Governor regarding the work of incarcerated individuals and details required content of the report. Requires DAC to establish a Prison Labor Complaint Hotline to allow incarcerated individuals, their families and advocates to anonymously report labor violations, wage theft, or unsafe conditions related to work programs.
Makes technical and clarifying changes throughout the Article.
Provides a severability clause.
Effective July 1, 2026.
Intro. by Applewhite. | GS 148 |
Enacts GS 161-32 establishing that when an instrument is presented to the register of deeds for registration by an individual who is not a trusted submitter or their authorized agent, the register of deeds must require the presenter to produce a government-issued photographic ID card. Defines trusted submitter to include a title insurance company, a licensed attorney, or a financial institution. Also defines instrument. Provides for inspection of the ID when instruments are presented in person and recording requirements of the register of deeds when instruments are presented in person. Provides for submission of a redacted copy of a photo ID for any electronic instruments presented and sets similar recordkeeping requirements. Requires that in either case, the register of deeds keeps a record of the presenter's name and address. Deems the records subject to public records laws but prohibits making the records available for viewing on the register of deeds' official public website. Mandates refusal to register an instrument when (1) the presenter is not a trusted submitter or their authorized agent and fails to provide a government-issued photo ID as required by the statute, or (2) the presenter is not a trusted submitter or their authorized agent and the name on the government-issued photo ID does not match the name of the grantor or conveying party in the instrument presented. Directs register of deeds to provide public notice of the identity requirements on their official public website. Grants civil immunity to registers of deeds and the county with respect to the ID requirements or refusal to register instruments in accordance with the statute. Specifies that the statute does not require or allow access to confidential records or information. Applies to instruments and documents presented for registration on or after October 1, 2025.
Enacts GS 41-10.2, concerning quiet title of fraudulent instruments, as follows. Permits the actual owner of an interest in real property subject to a recorded false, fictitious, or fraudulent instrument to seek expedited relief as described 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. Authorizes six additional remedies, including ejectment. Requires a court order declaring an instrument already recorded is false and void as a matter of law to be recorded as described. Designates the presentation of an instrument for recording with a register of deeds or a clerk of superior court that is determined to be materially false, fictitious, or fraudulent an unfair trade practice. Requires the Administrative Office of the Courts to develop a form, as described, for the expedited relief filing described herein. Defines instrument. Applies to causes of action arising on or after October 1, 2025.
Section 1
Sets 120-day deadline from the latest of five listed events in GS 15A-1415 for filing of postconviction motion for appropriate relief in noncapital cases (was, noncapital defendant may seek appropriate relief at any time after verdict). Makes a conforming change to GS 15-1419(a)(4). Applies to verdicts entered on or after December 1, 2025.
Section 2
Modifies GS 115C-407 (school policies prohibiting tobacco on school grounds) as enacted by the above, as follows. Changes the entity responsible for adopting such written policies from the local boards of education to the governing bodies of public school units. Removes duties to implement and enforce such policies. Removes outdated language. Makes conforming changes, including to the Article’s title; makes conforming changes to SL 2018-32, Section 6(d).
Enacts new GS 115C-407.1 (policy prohibiting the use of hemp-derived consumable products in school buildings, grounds, and at school sponsored events), as follows. Defines hemp-derived consumable product as a hemp product that is a finished good intended for human ingestion or inhalation that contains a delta-9 THC concentration of not more than 0.3% on a dry weight basis but may contain concentrations of other hemp-derived cannabinoids in excess of that amount; excludes hemp products intended for topical application or seeds or seed-derived ingredients that are generally recognized as safe by the United States Food and Drug Administration (FDA).
Requires governing bodies of public school units to adopt a written policy prohibiting at all times the use of any hemp-derived consumable product by any person in school buildings, in school facilities, on school campuses, and in or on any other school property owned or operated by the public school unit. Requires the policy to further prohibit the use of all hemp-derived consumable products by persons attending a school-sponsored event at any other location when in the presence of students or school personnel or in an area where the use of hemp-derived consumable products is otherwise prohibited by law. Requires the policy to include at least the following: (1) adequate notice to students, parents, the public, and school personnel of the policy; (2) posting of signs prohibiting at all times the use of hemp-derived consumable products by any person in and on school property; and (3) requirements that school personnel enforce the policy.
Authorizes hemp-derived consumable products to be included in instructional or research activities in public school buildings if the activity is conducted or supervised by the faculty member overseeing the instruction or research and the activity does not include smoking, chewing, or otherwise ingesting or inhaling the hemp-derived consumable product. Specifies that local school units can adopt and enforce a more restrictive policy on the hemp-derived consumable products in school buildings, in school facilities on school campuses, or at school-related or school-sponsored events, and in or on other school property.
Amends the following, requiring the specified kind of school to adopt policies prohibiting the use of tobacco and hemp-derived consumable products in school buildings, grounds, or school buses or school transportation service vehicles, and at school-sponsored events in accordance with Article 29A: (1) GS 115C-218.75 (charter school); GS 115C-238.66 (regional school); GS 115C-150.12C (schools for deaf and blind students); and GS 116-239.8 (laboratory schools).
Applies beginning with the 2026-27 school year.
Section 3
Enacts new GS 14-318.7 creating the following new felonies for exposing a child to a controlled substance (defined as a controlled substance, controlled substance analogue, drug, marijuana, narcotic drug, opiate, opioid, opium poppy, poppy straw, or targeted controlled substance, all defined in GS 90-87): (1) Class H felony to knowingly, recklessly, or intentionally cause or permit a child to be exposed to a controlled substance; (2) Class E felony to knowingly, recklessly, or intentionally cause or permit a child to be exposed to a controlled substance, and as a result the child ingests the controlled substance; (3) Class D felony to knowingly, recklessly, or intentionally cause or permit a child to be exposed to a controlled substance and as a result the child ingests the controlled substance, resulting in serious physical injury as defined in GS 14-318.4; (4) Class C felony to knowingly, recklessly, or intentionally cause or permit a child to be exposed to a controlled substance and as a result the child ingests the controlled substance, resulting in serious bodily injury as defined in GS 14-318.4; and (5) Class B1 felony to knowingly, recklessly, or intentionally cause or permit a child to be exposed to a controlled substance and as a result the child ingests the controlled substance, and the ingestion is the proximate cause of the death. Specifies that these punishments apply unless the conduct is covered by some other law providing greater punishment. Applies to offenses committed on or after December 1, 2025.
Section 4
Amends GS 14-415.1 as follows. Makes it unlawful for any person who is prohibited pursuant to GS 14-415.1 (general prohibition on possession of firearms by felon) from possessing a firearm or a weapon of mass death and destruction to possess a firearm or weapon of mass death and destruction during the commission or attempted commission of certain felonies. Specifies that unless the conduct is covered under some other provision of law providing a greater punishment, a person who violates the section is guilty of the following: a Class C felony if the person discharges the firearm or weapon of mass death and destruction during the commission or attempted commission of the felony; a Class D felony if the person brandishes the firearm or weapon of mass death and destruction during the commission or attempted commission of the felony; and a Class F felony for any other violations during the commission or attempted commission of a felony.
Effective December 1, 2025, and applies to offenses committed on or after that date.
Section 5
Modifies GS 130A-385 as follows. Includes documentation prepared by an autopsy center in connection with a death under criminal investigation by a public law enforcement agency in the definition of medical examiner investigation file. Adds the investigating examiner and the autopsy center to the list of those persons that must be notified by a DA or investigating law enforcement agency when their continuing disclosure obligation has terminated.
Designates records and other documents, including tests and photographs, compiled, prepared, or conducted by the Office of the Chief Medical Examiner or other listed State and local personnel in connection with a death under criminal investigation by a public law enforcement agency or during the pendency of criminal charges associated with a death, including any autopsy photographs or video or audio recordings, as records of criminal investigations pursuant to GS 132-1.4. Directs that such records may only be disclosed or released to individuals authorized to obtain copies pursuant to GS 130A-389.1 or to the persons listed in new GS 130A-385(d1), including the personal representative of the decedent’s estate. Makes violations of GS 130A-385(d1) a Class 1 misdemeanor. Provides for a special proceeding in superior court for disclosure for good cause for all other persons. Allows a party aggrieved in such a proceeding to make an appeal.
Makes technical changes. Makes conforming changes to GS 130A-389.1 (photographs and video and audio recordings made pursuant to autopsy) and GS 132-1.8 (confidentiality of photographs and video and audio recordings made pursuant to autopsy). Effective October 1, 2025.
Section 6
Amends GS 14-202.3 by increasing the punishment for solicitation of a minor by computer as follows: (1) from a Class H to a Class E felony; and (2) from a Class G to a Class C felony when the defendant, or a person for whom the defendant was arranging the meeting, actually appears at the meeting location. Applies to offenses committed on or after December 1, 2025.
Section 7
Removes requirement that the DA inform the Attorney General or designee of their intent to seek immunity for a testifying witness who might assert a privilege against self-incrimination in cases necessary to the public interest before the grand jury (GS 15A-1053) and court proceedings (GS 15A-1052). Makes technical changes. Applies to applications for immunity made on or after the date the act becomes law.
Section 8
Amends GS 14-208.12A, concerning a request for termination of registration as a sex offender to require the clerk, when they receive the petition to terminate the registration, to collect the applicable filing fee and place the petition on the criminal docket, to be calendared by the district attorney. Makes the same changes to GS 14-208.12B, applicable when registration is due to an out-of-state or federal offense. Applies to petitions filed on or after December 1, 2025.
Section 9
Amends GS 50B-2 to allow person seeking relief for acts occurring in this state and the defendant resides in this State to file for a domestic violence protection order. Applies to civil actions or motions filed on or after December 1, 2025.
Section 10
Amends GS 15B-11 to allow compensation to be denied under the North Carolina Crime Victims Compensation Act if the criminally injurious conduct was not reported within six months (was, 72 hours) of occurrence, and there was no good cause for the delay.
Section 11
Amends GS 14-202, making secretly peeping into a room occupied by another person a Class 1 misdemeanor, by removing the current Class I felony for secretly and surreptitiously using any device to create a photo of another person underneath or through their clothing by that person for the purpose of viewing their body or undergarments, without their consent. Instead, makes it a Class I felony, unless covered by another law providing greater punishment, for a person, with the intent to create a photo of a private area of an individual without their consent, to knowingly do so under circumstances in which the individual has a reasonable expectation of privacy. Defines private area of an individual, and under circumstances in which that individual has a reasonable expectation of privacy; amends the definition of room to also include a dressing stall, cubicle, or similar area designed to provide privacy. Makes conforming changes. Applies to offenses committed on or after December 1, 2025.
Section 12
Amends GS 14-27.31 by making it a Class E felony for a religious organization or institution that has custody of a victim of any age or a person who is their agent or employee, to engage in vaginal intercourse or a sexual act with a victim in their custody. Applies to offenses committed on or after December 1, 2025.
Section 13
Adds new offense pertaining to larceny of gift cards (GS 14-72.12) if a person does any of the following:
- Acquires or retains possession of a gift card or gift card redemption information without the consent of the cardholder or card issuer.
- Obtains a gift card or gift card redemption information from a cardholder or card issuer by means of false or fraudulent pretenses, representations, or promises.
- Alters or tampers with a gift card or its packaging with intent to defraud another.
Sets violation of GS 14-72.72 as a Class H felony unless the value of the gift card is $1,000 or less, then violation is a Class 1 misdemeanor.
Adds defined terms gift card, gift card issuer, gift card value, and gift card redemption information to GS 14-86.5. Makes organizational changes.
Adds the following acts to the offense of organized retail theft under GS 14-86.6:
- Conspiring with another person to acquire or retain possession of a gift card or gift card redemption information without the consent of the cardholder or card issuer.
- Devising a scheme with one or more persons to obtain a gift card or gift card redemption information from a cardholder or card issuer by means of false or fraudulent pretenses, representations, or promises.
- Conspiring with another person to alter or tamper with a gift card or its packaging with intent to defraud another.
Makes conforming changes to listed punishments and multiple theft provisions of GS 14-86.6(a2), with punishment varying from a Class H to Class C felony based on the value of the gift card, to account for new gift card offenses under GS 14-86.6.
Applies to offenses committed on or after December 1, 2025.
Section 14
Adds the offense of knowingly and wrongfully entering any area of a building (1) commonly reserved for personnel of a commercial business where money or other property is kept or (2) clearly marked with a sign that indicates to the public that entry is forbidden to GS 14-54 (breaking or entering buildings). Designates first offense as a Class 1 misdemeanor and subsequent offenses a Class I felony.
Applies to offenses committed on or after December 1, 2025.
Section 15
Amends GS 84-7.1 to allow law school graduates who are allowed by the NC State Bar to act as an intern for a federal, State, local government agency, or a nonprofit, to render legal services under GS 84-5.1 (rendering of legal services by certain nonprofit corporations).
Section 16
Amends GS 7B-2101 by amending three of the five conditions under which a juvenile court counsel must give the juvenile’s school principal notice, to include when: (1) the court transfers jurisdiction to the superior court under GS 7B-2200.5 or GS 7B-2200 for an offense that would be a Class A, B1, B2, C, D, or E felony if committed by an adult (previously, did not specify felony level); (2) the court dismisses the petition alleging delinquent for an offense that would be a Class A, B1, B2, C, D, or E felony (was, felony in general) if committed by an adult; and (3) the court modifies or vacates an order or disposition concerning a juvenile alleged or found delinquent for an offense that would be a Class A, B1, B2, C, D, or E felony (was, felony in general) if committed by an adult.
Section 17
Amends GS 15A-268 to allow the court to order that biological evidence be returned to collecting agency to be preserved upon request of the district attorney, clerk, and the collecting agency if the court finds that the collecting agency is better equipped to preserve the evidence, and those entities agree. Requires such evidence to be preserved until the clerk notifies the collecting agency that preservation is no longer required under the specified time frame and the require preservation period has also passed.
Section 18
Amends GS 15A-1241 to require that arguments of counsel of questions of law be recorded, upon motion of any party or upon the judge’s own motion.
Section 19
Amends GS 20-160.1 to make failure to yield that results in serious bodily injury but not death a Class 2 misdemeanor (was, only punishable by a fine), punishable by a $500 fine and revocation of the violator’s drivers license (was, suspension) for 90 days. Applies to offenses committed on or after December 1, 2025.
Section 20
Amends GS 20-175.2 by making it a Class 2 misdemeanor to fail to yield to a blind or partially blind pedestrian. Applies to offenses committed on or after December 1, 2026.
Section 21
Includes a severability clause. Specifies that prosecutions for offenses committed before the act’s effective date are not abated or affected by the act, and the statutes that would be applicable but for the act remain applicable to those prosecutions.
Allocates $161,600,000 in recurring funds for each year of the 2025-2027 biennium from the Temporary Assistance for Needy Families (TANF) Block Grant to the Department of Social Services (DSS) to implement the Healthy Start NC Program, which provides short-term cash allowances to meet pre- and post-birth needs of expecting mothers and babies. Appropriates $146,300,000 in recurring funds from the General Fund for each year of the 2025-2027 biennium to DSS to implement the Healthy Start Program.
Directs DSS to develop guidelines for administration and implementation of the Healthy Start Program. Provides specific requirements for DSS in administering the program, including (1) study and amend as necessary the TANF state plan; (2) define childbirth as a specific crisis situation and episode of need to authorize the use of TANF funds under federal Department of Health and Human Services guidance; (3) develop a means-based test at the time of birth for TANF funds that will not trigger work requirements or loss of other state or federal aid; (4) identify and partner with a nonprofit organization to administer the program; and (5) report to the General Assembly annually on families receiving aid, broken down by TANF funds and private funds.
Establishes requirements for awards and use of program funds, including a one-time expectant-mother award of $1,500 and additional monthly awards of $500 subject to federal fund availability limits and the means-based testing required for TANF funds. Specifies that private funds raised by the nonprofit partner shall first be used to augment the funds available to families qualifying for TANF funds, and then to benefit as many other families as possible.
Amends GS 105-130.3 by removing the existing language phasing out the corporate income tax rate beginning in taxable year 2026 through 2029, and providing that the corporate income tax rate will be 2.25% of net income going forward.
The appropriations and requirements for DSS and the Healthy Start NC Program are effective July 1, 2025, and the amendments to GS 105-130.3 are effective and applicable for taxable years beginning on or after January 1, 2025.
Intro. by Chitlik, Murdock, Salvador. | GS 105 |
Creates new GS 130A-127.1, which directs the Department of Health and Human Services (DHHS) to establish a statewide Fetal Alcohol Spectrum Disorders (FASD) Program to prevent alcohol-exposed pregnancies, educate the public about FASD, and support individuals with FASD. Provides goals for the FASD program, including adapting existing programs to include FASD identification and support, developing screening and diagnostic capacity for FASD, supporting FASD intervention programs, and training for FASD professionals. Defines and sets out information about FASD.
Creates new GS 130A-127.2, establishing the 17-member FASD Advisory Committee to provide guidance and develop strategic plans for the FASD program. Outlines the composition of the committee, which includes a senior level employee designated by the Secretary of DHHS for each of: DHHS, Department of Corrections, Department of Public Instruction, Department of Military and Veterans Affairs, and Department of Commerce. Includes four public members who have FASD or a family member with FASD appointed by the governor. Also includes four members appointed by the President Pro Tempore of the Senate and four members appointed by the Speaker of the House, each of whom are a health, education, or justice professional; a FASD prevention or treatment service provider; or a member of a tribal population. Requires appointments to be made within 90 days of the effective date of the act.
Appropriates $2,000,000 in recurring funds from the General Fund for each year of the 2025-2027 biennium to DHHS for the FASD Program and operating expenses of the FASD Advisory Committee. Effective July 1, 2025.
Subject to voter approval at the November 3, 2026, general election, makes the following changes to Article II of the N.C. Constitution.
Amends Section 16 to set the compensation of legislators equal to the average annual salary of public school teachers paid from State funds, as determined by the National Education Association, beginning on July 1 of each fiscal year. Provides for legislators to receive per diem, subsistence, and travel reimbursement consistent with similar allowances for State employees. Maintains that compensation and allowances for NCGA officers who are not legislators are as prescribed by law (previously, the same applied for legislators). Eliminates the provision postponing the effective date of any increase in the compensation or allowances of legislators to the next regular session following the session in which it was enacted.
Adds new Section 25 to limit consecutive years of service by members of the House of Representatives and members of the Senate to 16 per chamber. Bars a House or Senate member disqualified from election to the next succeeding term from filling a vacancy in their respective chamber during that term. Excludes terms of office beginning before January 1, 2027.
Amends Section 11(1) to limit regular sessions of the NCGA during odd-numbered years to 120 calendar days. Excludes the period of adjournment of more than 10 calendar days following the intimal convening of the regular session for no more than two consecutive calendar days. Limits regular sessions of the NCGA meeting in even-numbered years to 90 calendar days. Allows extending session once during sessions meeting in both odd- and even-numbered years by joint resolution for up to 10 calendar days. Excludes from the calculations reconvened sessions under Section 5 of Article III and sessions required in response to court orders in which only matters responding to the court order. Makes legislative actions taken in a regular session after the prescribed time limits have expired, other than adjournment resolutions, invalid.
Provides ballot language for the constitutional amendments and directives for the State Board of Elections and Secretary of State regarding certification and enrollment. Deems the amendments effective upon certification.
Intro. by Burgin. | CONST |
Directs the Department of Health and Human Services, Division of Health Benefits (DHB) to seek approval from the Centers for Medicare and Medicaid Services (CMS) to implement Medicaid coverage for certain doula services. Requires DHB to develop the parameters of services to be covered, update applicable coverage policies, and determine credentialing requirements. Provides a list of education and experience considerations for implementing credentialing requirements.
Specifies that DHB must implement coverage as soon as possible after receiving approval from CMS. Requires DHB to provide a report no later than March 1, 2026, to the Joint Legislative Oversight Committee on Medicaid regarding the Medicaid coverage and estimated recurring costs to the state.
Appropriates $1,000,000 in recurring funds for each year of the 2025-2027 biennium to DHB as a state match for federally-appropriated $1,826,000 in recurring funds that are also appropriated to DHB for implementing the Medicaid-related changes. Appropriates an additional $550,000 in recurring funds for each year of the 2025-2027 biennium to DHB for support services and technical assistance to the doula workforce. Appropriations are effective July 1, 2025.
Intro. by Burgin. | APPROP |
Directs the Department of Health and Human Services, Division of Health Benefits (DHB) to establish a working group of stakeholders and develop a team-based care coordination Medicaid service that includes screening, recovery support, and case management for alcohol use disorder, opioid use disorder, and other mild to moderate substance use disorders. Requires DHB to report to the Joint Legislative Oversight Committee on Medicaid and the Fiscal Research Division no later than October 1, 2025, regarding the Medicaid service, including the state’s share of the cost, start date of the service, and the types of contracts and any statutory changes proposed to implement the service. Also directs DHB to develop a statewide campaign to educate healthcare providers and community leaders about changes to the Medicare program and train interested healthcare providers in clinical care for the substance use disorders.
Requires DHB to update Medicaid policy to implement the federal directive to suspend rather than terminate Medicaid coverage upon a Medicaid recipient's incarceration. Directs DHB and the Department of Adult Correction to enter into a memorandum of understanding to share information regarding the Medicaid eligibility status of individuals entering confinement or being released from jails. Also directs the Department of Adult Correction to update its internal and external policies and manuals to reflect the updated policy and its implementation.
Intro. by Burgin. | UNCODIFIED |
Amends GS 143-341 regarding the duties of the Department of Administration (Department) in preparing and keeping a database of all buildings owned or leased by the State or State agency. Modifies the required information of each building to include (1) the current occupant of the building, or if the building is vacant, the current period of vacancy (was, the agency or agencies that occupy the building); and (2) the total potential liability to the State for the building and the land where the building is situated.
Amends GS 143-341.2 regarding the State facilities plan developed and implemented by the Department. Adds that the plan now include the occupancy status of existing State-owned facilities and identify potential facilities eligible for surplus disposal under state law. Moves the provisions directing the Department to establish a surplus real property disposal system to new GS 143-341.3 and expands the scope of the system to include limiting the duration that vacant property is retained by the State (was, limited to unneeded property). Specifies that the Department must adopt rules pursuant to the statute and establish a system for continuously identifying and disposing of surplus State-owned real property defined therein. Adds to the existing six factors to consider in establishing this system (1) whether the property has been vacant for one year of longer, and (2) as assessment of private or public interest in the property. Adds the following new provisions. Requires the Department to dispose of properties identified as surplus by sale, subject to GS Chapter 146 required approvals, and if the property has not been disposed of within six months, directs the Department to dispose of the property by auction or by transfer of title to a city or county in the State which produced satisfactory evidence of an economic development use for the property. Lists priority for the gross proceeds of any sale under the statute, with expenses incident to the sale receiving first priority and the proceeds remaining after those described for priority deposited equally between the General Fund and the Department of Administration to be used for repair and renovation projects.
Directs the Department to report to the specified NCGA committee and division within three months of the date the act becomes law with the vacant building data required under GS 143-341, as amended.
Effective July 1, 2025.
Intro. by Burgin, Chaudhuri. | GS 143 |
Includes whereas clauses
Enacts Article 1O in GS Chapter 90, to be known as "Codify Roe and Casey Protections," providing as follows. Sets out the Article's purpose. Prohibits the State from imposing an undue burden on the ability of a woman to choose whether to terminate a pregnancy before fetal viability. Specifies that the State may restrict the ability of a woman to choose whether to terminate a pregnancy after fetal viability, unless termination is necessary to preserve the woman's life or health. Defines undue burden to mean any burden that places a substantial obstacle in the path of a woman seeking to terminate a pregnancy before fetal viability. Specifies that the Article does not affect laws regarding conscience protection.
Amends GS 90-21.9 (medical emergency exception for parental consent/judicial bypass for abortions) to allow persons qualified to practice medicine, a physician assistant, a nurse practitioner, or certified nurse midwife to fulfill the requirements for a physician to determine whether or not there is a medical emergency that requires an immediate abortion. Amends GS 90-21.4 to extend the immunity provided to physicians to these same healthcare professionals. Amends GS 90-21.5 (pertaining to a minor’s ability to consent to medical treatment) to remove language specifying that the section does not authorize abortion.
Amends GS 91-21.120 (pertaining to certain prohibited abortions) to amend the definition of abortion to mean use or prescription of any instrument, medicine, drug, or other substance or device intentionally to terminate the pregnancy of a woman known to be pregnant with an intention other than to increase the probability of a live birth. (Currently, definition is a statutory cross reference to GS 90-21.81.) Removes the terms "attempt to perform an abortion" and "woman." Repeals GS 90-21.121 (banning sex-selective abortions). Repeals the Woman’s Right to Know Act (Article 1I of GS Chapter 90). Repeals GS 143C-6-5.5 (limiting use of state funds for abortions).
Amends GS 135-48.50 (pertaining to the state health plan for teachers and state employees) to remove bar on coverage for abortions for which state funds cannot be used and makes conforming changes.
Repeals GS 58-51-63 (barring health care insurance plans offered through the exchange from covering abortions subject to certain exceptions). Effective 30 days after the act becomes law and applies to contracts entered into, amended, or renewed on or after that date.
Amends GS 153A-92 (counties) and GS 160A-162 (cities) to remove ban on abortion coverage provided by counties or cities being greater than the state health plan.
Amends GS 20-87 (Passenger vehicle registration fees) by adding new subsection (13b), which allows owners of electric vehicles or plug-in hybrid vehicles to satisfy the additional fee required for registration of electric vehicles in GS 20-87(13) by paying an alternative additional fee based on the number of miles driven since the previous registration of the vehicle. Incorporates exception language in GS 20-87(13) and (13a) for the alternative fee option. Directs the Division of Motor Vehicles to adopt rules implementing the alternative fee option.
Applicable to electric and plug-in hybrid vehicles registered on or after October 1, 2025.
Intro. by Grafstein. | GS 20 |
Amends GS 115C-84.2 (School calendar) subsection (a) by adding new subparagraph (1b), which requires the school calendar adopted by each local board of education to include a class schedule where no class period or subject is scheduled for more than 50 total minutes of instructional time per instructional day. Amends subsection (a1) by creating new subparagraph (2) that requires each local board of education to report to the State Board of Education with a copy of a class period schedule showing compliance with the new subparagraph (a)(1b) for each school under the local board’s control, along with corresponding changes to the subsection.
Applicable beginning with the 2026-2027 school year.
Intro. by Moffitt, McInnis. | GS 115C |
Section 1.
Contains whereas clauses.
Adds 32 new terms to the definitions provision of Article 10, pertaining to Pari-Mutuel Wagering, of GS Chapter 18C. Specifies that advance deposit account wager or advance deposit account wagering is made exclusively on an advance-deposit (ADW) wagering platform, as described. Now details what ADW licensees are licensed for by the NC State Lottery Commission (Commission). Further describes what kind of bets may be placed as part of the term pari-mutuel wager or pari-mutuel system of wagering or pari-mutuel wagering or mutuel wagering.
Enacts GS 18C-1002, authorizing pari-mutuel wagering (i.e., any method of approved wagering in which one or more bettors wager on a horse race or races, whether live, simulcast, or previously run) and equipment used as part of pari-mutuel wagering placed at a legacy track or satellite facility controlled by a legacy track operator, a startup track controlled by a startup track operator, or through an ADW licensee, which includes all legacy track operators and startup track operators. Requires the pari-mutuel wagering licensee (licensee) to (1) ensure that the registered player is located within the State and not present on Indian lands within the State when placing any sports wager or pari-mutuel wager, by utilizing geofencing (i.e, approved technology used by a licensee to verify a gambler’s location) and (2) monitor and block attempts to place unauthorized pari-mutuel. Specifies three conditions for a license granted under the Article, including that, if applicable, it be only for the locations identified in the license. Excludes pari-mutuel wagering conducted exclusively on Indian lands by an Indian tribe operating according to law, as described, from the Article. Clarifies that the Article does not apply to fantasy or simulated games or contests as specified. Upon request, grants the Commission or the Department of Revenue (DOR) the authority to give reasonable notice and thereafter audit any licensee and any pari-mutuel wagering device supplier licensee as related to pari-mutuel wagering activities. Clarifies that the Article does not require the Commission to regulate maximum or minimum payouts or hold percentages. Bans five persons from gambling through pari-mutuel wagering, including those under 21 years of age and with respect to a horse race, any jockey or driver of a horse competing in the horse race. Authorizes injunctive relief against any pari-mutuel wagering not licensed under the Article.
Enacts GS 18C-1003, authorizing the Commission to award two legacy track licenses if it receives two or more qualifying applications or one such license if only one applicant applies or is qualified. In that case, or if the Commission awards no legacy licenses it will accept applications for any remaining legacy track licenses after providing 30 days' notice and not more than six months after its decision to award one legacy track license or deny all applications. Limits applicants to those who, at the time of the application, control a legacy horse track in the State. Prevents the Commission from granting a license if it determines that any of the applicant's key persons (i.e., an officer or director who is directly involved in the operation, management, or control of pari-mutuel wagering or who exercises substantial influence or control over pari-mutuel wagering activities) are determined to be unsuitable because one of more of the five listed acts are true, including convictions for certain crimes or revocation of a gambling license in another jurisdiction. Details nine required components of a legacy track license application to be provided by the applicant, including a commitment to provide the Commission an initial license fee of $500,000 upon award of the license and a minimum investment of $250,000 to redevelop the legacy track and develop the satellite facility.
Authorizes legacy track licensees to: (1) conduct horse races at the legacy track and allow pari-mutuel wagering on those races at the legacy track and satellite facility; (2) offer in-person pari-mutuel wagering by the use of simulcasting and by the use of not more than a total of 1,800 pari-mutuel wagering devices located at the legacy track and the satellite facility, collectively; (3) offer in-person sports wagering through an interactive sports wagering operator via a written designation agreement; and (4) conduct all activities of an ADW licensee. Allows a legacy track operator to accept pari-mutuel wagers through the use of advance deposit account wagering, pari-mutuel wagering devices, ADW wagering platform, kiosks, and windows. Allows business to be conducted through a disclosed affiliate to the Commission, including providing any information required by the Commission on the affiliate.
Sets out a timeline for the Commission to review and decide on legacy track license applications. Specifies three types of applicant information that are public records, including the names of all key persons, the decision on the application, and the name and address of the applicant. Requires a legacy track operator to comply with three reporting requirements to the Commission.
Enacts GS 18C-1004 providing for evaluation of startup track licenses on a comparative basis, with one license to be issued for a thoroughbred track before the second issues for a standardbred horse track. Directs the Commission to choose which two applicants best satisfy the criteria and purposes of the Article. Sets forth a procurement process for the thoroughbred track to include that an applicant commits to a minimum investment of $350 million in the State to develop or enhance the startup track with a minimum number of live race days. Sets forth a procurement bid process for the standardbred track to include that an applicant commits to a minimum investment of $150 million in the State to develop or enhance the startup track with a minimum number of live race days. Allows the Commission to decline to award such licenses if it determines no applicants qualify. Allows applicants to bid on both types of license tracks, unless they are awarded a license for one of the tracks. Requires any startup track operator to conduct live horse racing within 18 months of accepting pari-mutuel wagers on a pari-mutuel wagering device.
Details eleven required components of a startup track license application to be provided by the applicant, including a commitment to provide the Commission with an initial fee of $500,000 upon award of the license. Prevents the Commission from granting a license if it determines that any of the applicant's key persons are determined to be unsuitable because one of more of the five listed acts in GS 18C-1003 (described above) are true. Authorizes startup track licensees to engage in the five described activities, including conducting races at the startup track so long as thoroughbred horses do not participate in standardbred races and vice versa. Allows business to be conducted through a disclosed affiliate to the Commission, including providing any information required by the Commission on the affiliate.
Sets out a timeline for the Commission to review and decide on license applications. Specifies three types of applicant information that are public records, including the names of all key persons, the decision on the application, and the name and address of the applicant. Requires a startup track operator to comply with three reporting requirements to the Commission.
Makes conforming change to GS 18C-1005 (ADW licensees) to account for new track operator licenses, described above.
Enacts GS 18C-1006 requiring a pari-mutuel wagering device supplier license (Supplier License) to sell any pari-mutuel wagering device or totalizator to any legacy track operator and to any startup track operator. Authorizes the Commission to issue a Supplier License to a qualified applicant even if they hold another license under the Article. Allows for provisional Supplier Licenses at the applicant’s request, as described. Specifies that both types of licenses are sufficient to offer pari-mutuel wagering devices for sale to a legacy track operator and to a startup track operator. Provides for comity upon application for persons holding a pari-mutuel wagering device supplier license or its equivalent, on the basis of comparable licensing requirements issued to that person by a proper authority by another state or territory of the United States or the District of Columbia if that jurisdiction's requirements for licensure, certification, or registration are substantially equivalent to or exceed the requirements of this State, and who, in the opinion of the Commission otherwise meets the requirements of this Article or of Article 9 of Chapter 18C. Requires the Commission to approve each pari-mutuel wagering device before it may be sold so long as it approves pari-mutuel wagering devices that have been approved in other states that allow for pari-mutuel wagering. Prevents any person from offering a pari-mutuel wagering device available for use by the public without a legacy track license or a startup track license.
Provides for a refundable (less 5%) $30,000 Supplier License licensing fee. Requires applicants to disclose the identity of four types of persons/information required by the Commission, including each key person who directly owns 10% or more of the applicant and each holding, intermediary, or parent company that directly owns 15% or more of the applicant. Provides for background checks on applicants and their key persons and current employees, as deemed necessary by the Commission, as described. Prevents the Commission from awarding a Supplier License if the applicant or a key person of the applicant has been convicted of a felony or any gambling offense in any state or federal court of the United States within 10 years of application or renewal. Sets out a timeline for the Commission to review and decide on applications. Requires a licensee to comply with the specified reporting requirements to the Commission.
Enacts GS 18C-1007, concerning support for the NC equine industry, as follows. Creates a trust and revolving fund designated as the "Equine Breeders Incentive Fund" (Fund) for the purpose of providing rewards for breeders or owners of horses bred and foaled in this State, to be administered by the Commission. Requires the Commission to promulgate regulations establishing the conditions and criteria for the distribution of money from the fund that are consistent with GS 18C-1007. Directs that revenues deposited in the Fund be distributed in the amounts described between two programs known as the Mare Incentive Program, which promotes horse farming and mare residency in the State and the State Bred Development Program, which promotes NC bred or initially owned horses. Requires, on at least an annual basis, the Commission to disburse money in the fund to be used to promote, enhance, improve, and encourage the further and continued development of the equine industry in North Carolina to breeders or owners of horses in the State.
Establishes a trust and revolving fund designated as the "Equine Industry Purse Fund" (Purse Fund) for the purpose of promoting horse racing and to provide purses for races conducted in this State. Provides for at least 85% of the Purse Fund to be distributed for purses of live horse races, including steeplechase horse races, involving thoroughbred horses, 10% to purses of live horse races involving standardbred horses, with the rest to be distributed to purses of live horse races involving other breeds of horses.
Establishes the Equine Programs Fund (Programs Fund) for the purposes of supporting the equine industry and horses in the State. Requires distribution of the Programs Fund to three programs known as Aftercare, North Carolina State Equine Veterinarian Programs, and the National Steeplechase Association, for purposes and in the amounts described. Instructs that all revenues in the funds created by GS 18C-1007 do not revert but remain in each fund for purposes consistent with the fund.
Enacts GS 18C-1008, setting forth general provisions for authorized horse races as follows. Describes five acts that are prohibited and may be punished as set forth in general law including (1) willfully and falsely announcing a slower or faster time than the time actually accomplished by a horse in an official horse race, and (2) knowingly entering or causing to be entered for competition for a prize or stake or drive any horse under an assumed name, out of its proper class, where the prize or stake is to be decided by a contest of speed. Directs that the pari-mutuel system of wagering on live or future horse races will be operated only by a totalizator or other mechanical equipment approved by the Commission and sold by a pari-mutuel wagering device licensee, but prevents the Commission from requiring any particular make of equipment. Provides for abandonment of pari-mutuel winning tickets under the conditions described with distribution of those funds to the Purse Fund.
Provides for administrative appeals and judicial review in new GS 18C-1009. Authorizes the Commission take any of the four listed actions against licensees for violations of the act, including imposing a fine capped at $10,000 for each violation, suspension or revocation of the license, or a formal warning and reprimand.
Amends GS 18C-1010 (license renewals) so that all licenses are now renewed every five years (was, ADW licensees pay an annual fee to maintain their licenses). Provides for notice of renewal, renewal process, and authority to the Commission to deny a license if the licensee has been suspended twice during the prior five years, so long as the suspensions were not appealed or affirmed by last order of review. Sets a renewal fee of $250,000 for legacy track operators, startup track operators, and ADW licensees and $15,000 for all other licensees under the Article. Removes provisions allowing Commission to suspend or revoke licenses for failure to timely pay the annual renewal fee. Makes conforming changes.
Enacts GS 18C-1011, concerning the relation of legacy track licenses and startup track licenses (collectively, Track Licenses) to other provisions of law, to clarify that those holders of Track Licenses are allowed to operate the track and any allowed satellite facility as authorized by the Article at the location and physical address specified on the license.
Enacts GS 18C-1012 authorizing the Governor to execute a compact as described on behalf of this State with any of the United States, the District of Columbia, the Commonwealth of Puerto Rico, and each territory or possession of the United States. Specifies that a compact is not effective unless it is ratified by a simple majority of each chamber of the General Assembly within two years of the Governor’s execution of the compact.
Sets forth five purposes of a compact including to establish uniform requirements among the party states for the licensing of participants in live racing with pari-mutuel wagering and ensure that all such participants who are licensed pursuant to this compact meet a uniform minimum standard of honesty and integrity. Defines compact committee, official, participants in live racing, party state, and state. Authorizes any state that has adopted or authorized live racing with pari-mutuel wagering to become a party to the compact. Specifies conditions for the compact’s entry into force and the effect of withdrawal from the compact.
Creates an intergovernmental entity called the Compact Committee, as described. Grants the Compact Committee nine powers and duties. Provides for voting requirements including that all officials be entitled to one vote on the Compact Committee and requirements for what majorities are required for certain action taken by the Compact Committee. Provides for Compact Committee officers, bylaws, employees, and an executive director. Provides for immunity for officials of a party state or employee of the Compact Committee for any good faith act or omission that occurs during the performance and within the scope of his responsibilities and duties under this compact. Articulates three rights and responsibilities of each party state. Specifies that no party state will be held responsible for the debts or financial obligations incurred by the Compact Committee. Provides for rules of construction and a severability clause in the compact.
Enacts GS 18C-1013, concerning simulcasting, providing conditions for simulcasted horse races as follows: (1) limiting offering of pari-mutuel wagering on simulcasted horse races to legacy track operators and startup track operators; (2) specifying that placing a pari-mutuel wager on an ADW wagering platform is not pari-mutuel wagering on simulcasted horse races; (3) authorizing a track operator to offer pari-mutuel wagering on simulcasted horse races at only the track and, as applicable, the satellite facility, identified in its track license; (4) requiring every legacy track operator and startup track operator to provide a separate accounting on all interstate simulcasting to the Commission on a form and at such times, not more than monthly, as required by the Commission; and (5) authorizing an interstate common wagering pool, as described.
Authorizes the assignment or transfer of a license issued under the Article to a third party so long as the assignment or transfer is approved by the Commission, as described, in new GS 18C-1014.
Makes conforming changes to GS 18C-1015 (wagering), GS 18C-1020 (criminal penalties) and GS 18C-1025 (rulemaking). Allows for relocation of a track or satellite facility within the county identified in its license upon notice to the Commission, as specified, in new GS 18C-1016. Requires in new GS 18C-1017 for the Commission to identify the described information on its website and to report annual reports to the General Assembly on the matters described.
Section 2.
Enacts Article 2F, Taxes on Pari-Mutuel Wagering, in GS Chapter 105. Incorporates the definitions of GS 18C-1001 and, to the extent, they do not conflict, GS 18C-901 into new article. Sets forth tax rates in new GS 105-113.151 as follows:
- Pari-mutuel wagering devices. – A tax at the rate of 29% is imposed on each legacy track operator and startup track operator. The tax applies to the adjusted gross revenue derived from pari-mutuel wagering on all pari-mutuel wagering devices.
- Pari-mutuel wagering. – A tax rate of 1.5% is imposed on each legacy track operator, startup track operator, and ADW licensee. The tax applies to the total handle of each horse race for which the pari-mutuel wagering licensee accepted pari-mutuel wagers; provided, however, the tax does not apply to pari-mutuel wagers made on pari-mutuel wagering devices. For purposes of this tax, the handle for each horse race shall include pari-mutuel wagers made in person at a licensed legacy track, a satellite facility operated by a legacy track operator, a licensed startup track, and pari-mutuel wagers made through an advance deposit wagering account, regardless of whether the horse race occurred in this State or in another jurisdiction.
Provides for monthly returns on the dates specified with taxes due at the filing of each return. Requires recordkeeping by all persons who must file taxes, to be open at all times for inspection by the Secretary of Revenue (Secretary) for the applicable time limits set forth in Article 9 of GS Chapter 105. Provides for tax refunds upon request for a pari-mutuel wager that has been refunded.
Enacts GS 105-113.152 requiring a Licensee to register with the Secretary and give notice to the Secretary if they change ownership or discontinue the taxable activities under Article 10 of GS Chapter 18C. Provides for the allocation of the taxes collected to the described Funds in the amounts specified in new GS 105-113.153.
Effective July 1, 2025, and applies to pari-mutuel wagers received on or after that date.
Section 3 through Section 5.
Makes conforming changes to GS 18C-901 (definitions pertaining to sports betting), GS 18C-905 (written designation agreements), GS 18C-926(b) (places of public accommodation concerning sports betting), GS 18B-1000 (definitions pertaining to the regulation of alcoholic beverages), GS 18B-1006 (ABC permits for listed places); GS 14-295 (gaming tables), GS 14-296 (illegal slot machines and punchboards); GS 14-297 (allowing gaming tables, illegal punchboards or slot machines on premises); GS 14-301 (operation or possession of slot machines); GS 14-302 (punchboards, vending machines, and other gambling devices); GS 14-304 (manufacture and sale of slot machines and devices); GS 14-305 (agreements with reference to slot machines or devices); GS 14-306.1A (types of machines and devices prohibited by law); and GS 14-306.4 (Electronic machines and devices for sweepstakes prohibited).
Section 6.
Directs the Commission to announce a date certain that it will begin accepting applications for legacy track licenses issued under Article 10 of GS Chapter 18C; provided, that such date is not earlier than three months nor later than four months from July 1, 2025. Instructs the Commission to also provide 30 days' notice of the date chosen.
Directs the Environmental Management Commission (Commission) to implement the Water Quality Certification Rules, 15A NCAC 02H .0500 (Rules) by not requiring payment of the fee at the time an application for a water quality certification is submitted. Instead, requires the Department of Environmental Quality (DEQ) to inform the applicant of the fee within five business days after receipt of the application. Specifies that the application will not be deemed complete for purposes of DEQ Review until the requisite fee has been paid. Directs the Commission to amend the Rules consistent with the described directive and sunsets the act when the permanent rules become effective.
Directs DEQ to request that the US Army Corps of Engineers approve a modification to the Programmatic Agreement executed between the agencies to reflect the review and decision time lines for water quality certifications set forth in 15A NCAC 02H .0507.
Directs DEQ to adopt rules to establish an expedited review process for water quality certifications required for projects that have received a Nationwide Permit issued by the US Army Corps of Engineers. Specifies that the process must require DEQ review and approve an application within five business days of receipt of the application whereby failure to take action within that period results in a waiver of the certification requirement by the Director.
Intro. by Jarvis, McInnis, Moffitt. | UNCODIFIED |
Creates new GS 143C-9-11 that establishes the Capital for Communities Special Fund as a nonreverting special fund in the General Fund, administered by the Office of State Budget and Management (OSBM). Outlines the acceptable uses of the fund, which are state economic development projects in the following areas: (1) creation of affordable housing, (2) creation of child care centers or schools, (3) creation of specialized ambulatory care centers, (4) support for groundbreaking medical research, (5) workforce development, (6) creation of jobs paying no less than the median teacher salary in the state, and (7) building a nonprofit education facility. Creates new GS 147-69.4A that establishes the funding for the Capital for Communities Special Fund from certain funds held by the State Treasurer that have achieved a return profile of 7% or higher for the previous quarter. The section specifies the funds subject to this transfer are (1) all funds held by the State Treasurer and (2) investments of special funds under GS 147-69.1 (Investments authorized for General Fund and Highway Funds assets), GS 147-69.2 (Investments authorized for special funds held by State Treasurer), and GS 147-69.2A (Investments; special funds held by the State Treasurer).
Applicable beginning with the next fiscal quarter on or after the effective date of the act.
Directs the State Auditor to establish the Division of Accountability, Value, and Efficiency (DAVE) within the Department of State Auditor. Requires every state agency to report to DAVE no later than October 1, 2025, on (1) how the state agency uses public monies to execute its powers and duties under state law, and (2) all positions within that state agency that have remained vacant for six months or more as of the effective date of the act, including the original position vacancy dates and any postings or repostings of the positions, and an explanation for the length of any applicable vacancies.
Requires DAVE to assess the continued need for each state agency and the vacant positions within each agency, based upon the reports and other information deemed relevant by DAVE. Authorizes DAVE to utilize artificial intelligence and other appropriate tools to analyze: (1) amounts spent, including the entities receiving funds and the intended purpose of spending; (2) the effectiveness of any amount spent in achieving the intended purpose; (3) duplicative spending; and (4) any other factor demonstrating the fiscal soundness or effectiveness of the agency.
Requires DAVE to report the results of its assessment to the General Assembly, including any agencies, divisions or offices of agencies, or agency positions that should be dissolved or eliminated, no later than December 31, 2025.
Intro. by Berger, Moffitt, Jarvis. | UNCODIFIED |
Amends GS 35A-1217, concerning the appointment of a guardian ad litem for an incompetent ward, as follows. Requires the guardian ad litem to have completed a training program, including at minimum of each of six listed subjects, including the rights of the incompetent person with emphasis on the due process rights of the incompetent persons, available resources to assist incompetent persons, and the legal duties and responsibilities of the guardian ad litem. Grants the clerk discretion to partially or completely waive the training requirements or expand those training requirements, based upon the clerk's consideration of at least each of the following: (1) the experience and education of the guardian with respect to those training requirements; (2) the duties and responsibilities of the guardian ad litem; and (3) the needs of the incompetent person.
Makes conforming, technical and organizational changes to GS 35A-1215 (clerk’s order and letters of appointment of guardian for an incompetent person). Requires a training be completed within six months of appointment that covers five topics, including the preparation of status reports, annual accounts, and other reports required under Article 5 of GS Chapter 35A, including financial accounting for the property and financial resources of the incompetent person.
Requires the Secretary of the Department of Health and Human Services to adopt rules covering the training requirements under GS 35A-1215.
Effective January 1, 2026, and applies to appointments of guardians and guardians ad litem made on or after that date.
Intro. by Murdock. | GS 35A |
Amends GS 101-8 (Resumption of name by widow or widower) to allow a person who has been widowed to change their name to (1) their pre-marriage surname, (2) their pre-marriage surname joined by a hyphen with the surname of their last spouse, or (3) the surname of a previously deceased or divorced spouse. Requires that any applicant for a name change under this statute who seeks to change their name to the surname of a previously divorced spouse who is still living must include an affidavit from the previous spouse consenting to their name change.
Intro. by Murdock. | GS 101 |
Creates new GS 143B-135.275 (Confidentiality of rare species and sensitive natural habitat information), making the location of rare species or sensitive natural habitats available to release to the public under GS Chapter 132 unless the Department of Natural and Cultural Resources (DNCR) determines the disclosures would create a risk of harm, theft, or destruction.
Amends GS 150B-1(d) to create new subparagraph (27a) that exempts DNCR from the rulemaking process when developing standards and rules of conduct for visitors to DNCR sites.
Grants the authorization required by GS 146-29(b) for DNCR to enter into leases over 30 years but not more than 50 years for federal lands operated by DNCR as the Falls Lake, Jordan Lake, and Kerr Lake State Recreation Areas.
Amends GS 121-6 (Historical publications) in subsection (b) to clarify that funds for editorial assistance, printing, binding, and distribution may be paid from the Contingency and Emergency Fund, instead of the current requirement that funds shall be paid from that fund. Amends subsection (c) to remove the 700-page limit on documentary volumes for DNCR’s publication of significant records of colonial North Carolina and capitalizes General Fund.
Revises GS 126-5(c11)(2)d. to include employees assigned to assist the North Carolina Symphony in the list of exempt employees.
Amends GS 143B-94 (North Carolina Symphony Society, Inc.) to clarify that the North Carolina Symphony Society, Inc., is not a state agency within the meaning of GS Chapter 143B and is exempt from the requirements of that Chapter other than those in GS 143B-94 itself.
Creates new GS 143B-53.15 prohibiting admission fees on school groups visiting sites owned or managed by DNCR. Repeals Section 14.11(g) of SL 2015-241, which currently prohibits imposing fees on school groups.
Removes obsolete reporting requirements by repealing GS 121-12.1, which required DNCR to prepare reports on grants-in-aid, and the biennial progress report requirement in GS 143-406.
Deletes the following from the State Nature and Historic Preserve under GS 143-260.10: (1) a portion of Mayo River State Park, (2) a portion of Chimney Rock State Park, (3) an easement at Raven Rock State Park, (4) a portion of the Fonta Flora State Trail, (5) a portion of Wilderness Gateway State Trail, and (6) a portion of New River State Park.
Amends GS 105-130.5(b) by adding new subdivision (33), which allows banks to deduct from their state taxable income the interest, fees, and penalties received on loans secured by agricultural land as defined in GS 105-277.2.
Effective for taxable years beginning on or after January 1, 2025.
Intro. by Barnes, Sanderson, B. Newton. | GS 105 |
Identical to H 499, filed 3/24/25.
Enacts new GS Chapter 96A, to be cited as the "North Carolina Paid Family Leave Insurance Act," effective January 1, 2026. Sets forth 15 defined terms applicable to the Chapter. Deems family and medical leave benefits provided under the terms of the Chapter payable beginning January 1, 2027, to covered individuals, (defined as any person who submits an application and meets the monetary eligibility criteria set forth in GS 96-14.1(b) (regarding unemployment benefit claims) or is self-employed, elects coverage, and meets the requirements of new GS 96A-13, and meets the administrative requirements of the new Chapter and rules adopted thereunder), who meet one of five requirements, including: (1) is caring for a new child during the 12 months after birth, adoption, or child placement or who has a need to be absent from work before an actual placement of a child for adoption or foster care to proceed; (2) is caring for a family member with a serious health condition; (3) has a serious health condition; (4) is caring for a covered service member, as defined, who is the covered individual's next of kin or other family member; and (5) because of any qualifying exigency leave (as defined) arising out of the fact that the family member of the covered individual is on active duty or has been notified of an impending call or order to active duty in the Armed Forces. Defines family member, next of kin, and serious health condition. Specifies maximum duration of benefits based on eligibility requirement, ranging from 12 weeks to 26 weeks. Provides for payment within two weeks of filing a claim and every two weeks thereafter.
Details parameters regarding the determination of payment amounts in GS 96A-4, with the maximum benefit permitted to be 100% of the statewide average weekly wage, and the minimum benefit set at $100 per week, unless the covered individual's average weekly wage is less than the amount of that full wage. Allows a covered individual with multiple jobs to elect to take leave from one job or multiple jobs. Requires that the family and medical leave insurance benefit pursuant to GS 96A-2(2)c (a serious health condition) be reduced by the amount of benefits that a covered individual receives for (1) unemployment insurance under GS 96-6 or (2) Worker’s Compensation benefits except for partial disability under the State Workers' Compensation Law, or under other State or federal temporary or permanent disability benefits law. Requires the Assistant Secretary of the Division of Employment Security (Assistant Secretary) to adopt regulations to establish additional requirements concerning the coordination of family and medical leave insurance benefits with workers' compensation benefits for partial disability under the Workers' Compensation Law of the State.
Beginning on January 1, 2026, requires in GS 96A-5 for an employer to remit contributions to the Paid Family and Medical Leave Fund (Fund), at a rate annually fixed by the Assistant Secretary of the Division of Employment Security (DES). Provides for the setting of contribution rates for 2026 and 2027, and 2028 and subsequent years. Defines employer to include individuals, partnerships, associations, corporations, business trusts, legal representatives, any organized group, the State, political subdivisions of the State and any State or local agency or government instrumentality; excludes the federal government. Requires self-employed individuals electing coverage to make employer contributions as specified. Bars deducting more than 50% of the contribution required from that employee's wages.
Authorizes the covered individual to opt to take paid family and medical leave on an intermittent or reduced leave schedule with prorated benefits, subject to total leave permitted by the Chapter, employer operations, and notice requirements in GS 96A-6.
Provides in GS 96A-7 for the covered individual's restoration by the employer to the position held by the covered individual upon expiration of family and medical leave as when the leave commenced, or a position with equivalent seniority, status, employment benefits, pay, and other terms and conditions of employment. Requires employers to maintain health benefits the covered individual had prior to leave for the leave duration, with the covered individual required to continue required applicable contributions. Details employer liability for violation of these protection provisions, including damages for compensation denied or lost with interest and liquidated damages, or actual monetary losses sustained up to a sum of 12 weeks of wages or salary of the employee, and equitable relief. Allows for an action for damages to be brought in any federal or State court by one or more employees against an employer for or on behalf of the employees or the employees and others similarly situated. Provides for the award of costs of the action, such as reasonable attorneys' fees and expert witness fees. Establishes a two-year statute of limitations, with a three-year statute of limitations for willful violations.
Bars prohibiting the exercise of or interfering with the exercise of rights protected by the Chapter. Prohibits retaliatory personnel actions or otherwise discriminating against a person for exercising protected rights under the Chapter in GS 96A-8. Includes a non-exhaustive list of rights protected under the Chapter to which the anti-retaliation provisions apply in GS 96A-9. Prohibits employers from counting leave taken under the Chapter as an absence that can lead to or result in an adverse employment action. Makes these provisions applicable to persons who allege violations in good faith. Provides for the liability provisions regarding employment protections to apply to the anti-retaliation provisions.
Provides for concurrent leave under the federal Family and Medical Leave Act (FMLA). Provides for concurrent or coordinated payments and leave for disability or family care leave under a collective bargaining agreement or employer policy subject to written notice. Provides for the effect of such agreements and policy on an individual's rights and an employer's duties under the Chapter. Clarifies that the Chapter does not require an employee to receive or use additional paid time off. Directs that an employee cannot be required to use or exhaust any accrued vacation leave, sick leave, or other paid time off prior to or while receiving family and medical leave insurance under the Chapter. Allows an individual to choose to use any accrued vacation leave, sick leave, or other paid time off while receiving family or medical leave insurance benefits under the Chapter, unless the aggregate amount a covered individual would receive would exceed the covered individual's average weekly earnings.
Provides for notice by the employer upon hiring and annually thereafter and when leave under the Chapter is requested or anticipated, stating rights and terms under the Chapter, benefit amounts, benefit procedures, Chapter protections, and rights to bring an action or file a complaint. Also requires posting of the notice in languages specified. Authorizes the Assistant Secretary to adopt rules establishing additional notice requirements. Requires employees to provide notice to their employer as soon as practicable of their intention to take leave under the Chapter.
Directs the Assistant Secretary to establish a system for appeal of denied leave under the Chapter. Provides for judicial review of leave benefits after an aggrieved party has exhausted administrative remedies established by the Assistant Secretary. Directs the Assistant Secretary to implement confidentiality procedures for claims filed and appeals taken.
Mandates disqualification from benefits for a period of one year for willfully falsifying or misrepresenting material facts or willfully failing to report a material fact to obtain Chapter benefits. Provides for DES to seek repayment of benefits resulting from material misrepresentation or claim rejection following benefit payment. Authorizes the Assistant Secretary to waive all or some of the amount where recovery would be against equity or good conscience.
Requires self-employed persons electing coverage to do so for an initial period of at least three years, effective upon filing written notice with the Assistant Secretary and agreeing to supply necessary income information. Provides for coverage withdrawal by self-employed persons.
Directs DES to establish and administer a family and medical leave insurance program and collect employer contributions under the Chapter. Requires DES to begin receiving and paying Chapter claims by January 1, 2027. Provides for application content and procedures. Requires DES to notify an employer within five business days of a claim filed under the Chapter. Provides for information sharing subject to the individual's consent. Deems files and records of individuals under the Chapter confidential, with the individual or authorized representative authorized to review the records or receive information from the records upon presentation of the individual's signed authorization. Directs the Department of Commerce to adopt necessary implementing rules for the Chapter.
Provides for notice upon filing a claim if the IRS determined benefits to be subject to federal income tax.
Creates the Fund within the custody of DES solely to pay Chapter benefits, with expenditure authority restricted to the Assistant Secretary or a designee. Authorizes investment actions with excess funds by DES.
Establishes an annual reporting requirement for DES to report to the NCGA, beginning January 1, 2028, on projected and actual program participation by leave purpose, gender of the beneficiary, premium rates, fund balances, outreach efforts, and family members for whom leave was taken to provide care, as applicable. Requires the reports to be made publicly available immediately following submission.
Directs DES to conduct a public education campaign, with outreach information available in specified languages.
Encourages DES to use State data collection and technology to the extent possible and to integrate the program with existing State policies.
Includes a severability clause.
Requires implementing rules to be adopted by October 1, 2025.
Intro. by Batch, Meyer, Chitlik. | GS 96A |
Makes organizational changes to GS 130A-290, which sets forth defined terms used in Article 9, Solid Waste Management. Adds the term mass balance attribution and defines the term to mean an auditable chain of custody accounting methodology pursuant to a third-party certification system that enables the manufacturer to attribute quantities of feedstocks to one or more recycled products. Defines recycled products to mean those produced from recyclable material by mass balance attribution for chemical recycling process, which designation does not exempt the product from otherwise applicable air, water, or hazardous waste statutory and regulatory requirements. Also defines the term third-party certification system.
Intro. by Sawrey, Craven, Settle. | GS 130A |
Identical to H 503, filed 3/24/25.
Contains whereas clauses. Reorganizes existing GS Chapter 99D so that its existing provisions are now under Article 1, entitled Civil Rights. Enacts new Article 2 to GS Chapter 99D, consisting of the Individual Freedom Bill of Rights, as follows. Recognizes nine listed fundamental rights that cannot be violated absent a compelling State interest and by means narrowly tailored (defined) to achieve that interest, including that:
- No person be subjected to warrantless surveillance, tracking, or data collection by any agency of the State or political subdivision of the State.
- No agency of the State or political subdivision of the State may deny or restrict reproductive health care, contraception, or any other medical treatment based on ideology rather than medical science.
- No agency of the State or political subdivision of the State may override parental authority without due process in cases of abuse, neglect, or harm.
- Education must be fact-based, ensuring (1) parental concerns are addressed without restricting access to accurate historical and scientific information and (2) teachings provided are historically accurate and free from political manipulation.
- No agency of the State or political subdivision of the State may deny a person employment, housing, or public services based on private political beliefs, medical history, or lawful personal conduct.
- No agency of the State or political subdivision of the State may interfere with employment and housing rights in a way that is not fair and merit-based, free from quotas and ideological discrimination.
Intro. by Batch, Garrett, Bradley. | GS 99D |
Identical to H 507, filed 3/25/25.
Contains whereas clauses.
Section 1.
Titles the act the Child First Act (Act) and expresses the six purposes of the Act.
Section 2.
Appropriates $50 million from the General Fund to the Department of Health and Human Services (DHHS), Division of Child Development and Early Education (Division) in recurring funds for each year of the 2025-27 fiscal biennium to be allocated to the North Carolina Child Care Subsidy Program (CCSP) to be used for the three specified purposes. Effective July 1, 2025.
Appropriates $15 million from the General Fund to the Division for each year of the 2025-27 fiscal biennium to be used to provide grants for start-up costs associated with the establishment of new child care facilities in rural or underserved areas of the State, particularly those areas within a child care desert or low performing and high poverty district. Provides for an application process established by the Division under its eligibility criteria. Requires the Division to submit a report by December 1, 2026, and December 1, 2027, to the specified NCGA committee and the Fiscal Research Division (FRD) on any grants awarded, including the three matters specified.
Establishes the Child Care Facilities Investment Fund Program (Fund) as a non-reverting special fund in the Department of Commerce (DOC) to provide loans at below-market interest rates with structured repayment terms to finance the costs of expanding or upgrading existing child care facilities in rural or underserved areas of the State, particularly those areas in a child care desert or low performing and high poverty district. Tasks DOC with administering the Fund, as described, including establishing an application period and process, evaluating an applicant’s ability to repay a loan, and implementing approved loan agreements. Annually by December 1, beginning December 1, 2027, requires DOC to report to the specified NCGA committees and the FRD on any loans provided by the Fund, including at least the three specified matters. Effective July 1, 2025, appropriates $20 million from the General Fund to DOC in recurring funds for each year of the 2025-27 fiscal biennium to be allocated to the fund.
Enacts GS 105-163.20, concerning employer-provided child care credits, as follows. Allows a qualifying business (defined) that is allowed a credit against federal income tax for qualified child care expenditures under section 45F of the IRS Code a credit against the tax imposed by Part 1, Part 1A, or Part 2 of Article 4 of GS Chapter 105, as appropriate, the amount allowed under section 45F of the Code. In order to claim the credit allowed by this section, directs the taxpayer to provide with the tax return the information required by the Secretary. Provides for reductions on the credit for nonresidents or part-year residents. Bars a credit from being allowed for amounts deducted in calculating North Carolina taxable income. Does not allow for the credit to exceed the tax imposed, as described, except for payments of tax made by or on behalf of the taxpayer. Effective for taxable years beginning on or after January 1, 2026.
Section 3.
Directs DHHS’s Division of Health Benefits (DHB) to seek approval from the Centers for Medicare and Medicaid Services (CMS) to implement Medicaid coverage of certain healthcare services provided by a doula, as developed by DHB. Directs the coverage to be implement as soon as practicable upon approval by CMS. Requires DHB to report to the specified NCGA committee by no later than March 1, 2026, on the details of the Medicaid coverage of healthcare services provided by a doula, the specific reimbursement for these services, and the estimated recurring cost to the State of providing this coverage.
Effective July 1, 2025, appropriates $1 million from the General Fund to DHB in recurring funds for each year of the 2025-27 fiscal biennium to implement the Medicaid-related changes outlined in the act. Specifies that the State funds provide a State match for the described recurring federal funds, which are appropriated to DHB to for costs associated with the Medicaid-related changes outlined in the act.
Effective July 1, 2025, appropriates $500,000 from the General Fund to DHB in recurring funds for each year of the 2025-27 fiscal biennium to be used to provide training, support services, and technical assistance to the doula workforce.
Effective July 1, 2025, appropriates $1 million from the General Fund to the Division in recurring funds for each year of the 2025-27 fiscal biennium to be used to provide mental health training for child care workers, including suicide prevention strategies.
Effective July 1, 2025, appropriates $2.5 million from the General Fund to the Division for each year of the 2025-27 fiscal biennium to be used to provide for telehealth services for mental health screenings in child care centers.
Effective July 1, 2025, appropriates $65,490,706 from the General Fund to the Department of Public Instruction (DPI) in recurring funds for each year of the 2025-27 fiscal biennium to be used to increase the School Health Personnel Allotment as established in GS 115C-316.5.
Amends GS 20-137.1, concerning the use of child restraint systems in vehicles, as follows. Defines child passenger restraint system as any device designed to restrain or position a child in a motor vehicle, including a booster seat. Under the current law, children younger than age eight and less than 80 pounds must be secured in a weight-appropriate child passenger restraint system, with specified provisions applicable when a vehicle has an active passenger side front air bag, and when no seating position equipped with a lap and shoulder belt to properly secure the child passenger restraint system is available. Removes these provisions and now requires the following instead. Requires a child younger than age eight and less than 57 inches in height to be secured in a height- and weight-appropriate child passenger restraint system. Requires, beginning as a newborn, for a child to be properly secured in a rear-facing child passenger restraint system with transition to a forward-facing system according to the manufacturer's instructions related to the child's height and weight requirements for use of the system as indicated by label on the car seat. Requires the child to be secured in a child passenger restraint system in a rear seat unless at least one of three circumstances exist, including when the system is designed for use with air bags. Prohibits placing a child in a rear-facing child passenger restraint system in a front passenger seat that has an active front air bag. Allows a child to be properly secured with a seat belt as follows: (1) a child less than eight years old, 40-80 pounds, and less than 57 inches tall in height may be restrained by a properly fitted lap belt, if no seating position equipped with a lap and shoulder belt to properly secure the weight-appropriate child passenger restraint system is available and (2) a child at least eight years old or 57 inches in height may be restrained by a properly secured lap and shoulder belt (sets out conditions met in order for a lap and shoulder belt to be considered properly secured).
Applies to offenses committed on or after December 1, 2025.
Removes requirement that firearm is stored or left in a condition where it can be discharged as one of the acts required for liability under GS 14-315.1 (storage of firearms to protect minors) and makes technical changes. Effective December 1, 2025, and applies to offenses committed on or after that date.
Expands the information that DHHS must provide to each operator of a child care facilities in GS 110-102 for distribution to the parents of each child receiving child care in the facility to include a summary of GS 14-315.1, to include information that the Department of Public Safety (DPS) has additional information on best practices for firearm safety and storage. Makes conforming changes. Effective December 1, 2025.
Effective July 1, 2025, appropriates $2.16 million from the General Fund to the DPS in recurring funds for 2025-26 to be used for costs associated with maintaining the NC SAFE (Secure All Firearms Effectively) initiative.
Amends GS 14-313 (concerning youth access to tobacco products) to raise the age to access tobacco and vapor products from 18 to 21. Effective December 1, 2025, and applies to offenses committed on or after that date.
Amends GS 105-113.39A (concerning the administrative provisions of the tax on tobacco provisions other than cigarettes) to add the following as an another location for which a wholesaler or retail dealer must obtain a vapor products license: each location from where a retail dealer receives or stores tax-paid vapor products if the location is a location other than the location where a wholesale dealer or a retail dealer receives or stores non-tax-paid vapor products. Effective December 1, 2025.
Enacts GS 14-313.5, concerning youth access to cannabis products, as follows. Defines cannabis product, distribute, and proof of age. Makes it a Class 2 misdemeanor for any person to distribute, or aid, assist, or abet any other person in distributing cannabis products to any person under the age of 21 years, or if any person purchases cannabis products on behalf of a person under the age of 21 years. Provides for posting of prominent signage with fines of $25 and $75, respectively for first and subsequent violations. Requires a seller of cannabis products to require proof of age if they have reasonable grounds to believe the person is under age 21, with failure to demand such proof if the person is younger than 21 a Class 2 misdemeanor. Requires training of retail employees by retail distributors. Sets forth three defenses including (1) the person reasonably relied upon proof of age, as described, (2) the person relied upon the electronic system established by the DMV, and (3) the person relied on a biometric system, as described. Bans distribution of cannabis products in vending machines except for machines that are permitted (1) in any establishment which is open only to persons years of age and older or (2) in any establishment if the vending machine is under the continuous control of the owner or licensee of the premises or an employee thereof and can be operated only upon activation by the owner, licensee, or employee prior to each purchase and the vending machine is not accessible to the public when the establishment is closed. Establishes the same proof of age requirements discussed above along with making violations a Class 2 misdemeanor. Establishes proof that the person demanded, was shown, and reasonably relied upon proof of age as a defense. Requires persons engaged in the distribution of cannabis products through the internet or other remote sales methods to perform an age verification through an independent, third-party age verification service, as specified. Makes it a Class 2 misdemeanor for a person under 21 to purchase, attempt to purchase, or accept receipt of cannabis products. Exempts employees purchasing or accepting receipt of cannabis products when required in the performance of their duties. Specifies that any person charged with a misdemeanor under is qualified for deferred prosecution or a conditional discharge provided the defendant has not previously been placed on probation for a violation of this section and so states under oath. Effective December 1, 2025, and applies to offenses committed on or after that date.
Enacts GS 14-313.6, requiring cannabis products sold or distributed in this State to be sold or distributed in child-resistant packaging as described. Effective October 1, 2025, and applies to offenses committed on or after that date.
Enacts GS 14-313.7 preventing a retail store selling cannabis form operating from within 1,000 yards of a public school, nonpublic school, or child care center.
Enacts Article 51A, concerning child safety online, in GS Chapter 66, as follows. Defines social media platform as an online service or website with users in this State that enables users to create, share, and interact with content and to participate in social networking by connecting with other users. States findings of the General Assembly.
Enacts GS 66-505, concerning child safety protections online, as follows. Prevents a person operating a social media platform from knowingly employing or implementing algorithmic features, notification systems, or interface designs specifically engineered to promote compulsive usage patterns among users in this State who are under 18 years of age. Lists four practices that are unlawful when employed or implemented by a person operating a social media platform for any user in this State under 18 years of age, including infinite scroll mechanisms, autoplay features, and variable reward mechanisms designed to increase engagement through unpredictable content delivery. Specifies five unlawful practices by social media platforms for users under 18 years of age including collecting, processing or storing personal data of those users for the described purposes or selling such data to third parties without explicit disclosure of the specific purposes and recipients or retain such data beyond the period necessary for the explicitly authorized purpose (includes publication of an annual Child Safety Transparency Report, as described, along with submission of those reports and publication on its website as prohibited practices, but appears to intend that those practices be required instead). Makes violations a Class 1 misdemeanor. Directs that each item of prohibited content constitutes a separate violation.
Enacts GS 66-507, concerning protection from artificial intelligence (AI) and deep fakes for exploitative purposes. Prevents persons from knowingly engaging in three described courses of conduct, including generating, producing or creating any image, video, or audio recording that depicts a person under 18 years of age in a sexually explicit manner, a violent or abusive context, or in any situation intended to cause reputational harm using AI or digital manipulation technology, distributing or sharing such content as described, or modifying existing content depicting an actual minor through AI or digital manipulation to create a substantially altered representation of that minor. Makes violations a Class H felony if it involves creation or distribution of sexually explicit deep fake content depicting a minor. Makes it a Class I Felony if the violation involves possession of such content with intent to distribute. Directs that each item of prohibited content constitutes a separate violation. Contains severability clause.
Effective December 1, 2025, and applies to acts and omissions committed on or after that date,
Section 4.
Adds Part 2A, “Fetal and Infant Mortality Review Team” to Article 5 of GS Chapter 130A.
Excludes the review of a fetal death that is the result of a voluntary or therapeutic termination of pregnancy from new Part 2A. Defines fetal death, infant, and team.
Enacts GS 130A-128.7 creating a 27-member statewide Fetal and Infant Mortality Review Team (Team) within the Division to ensure that certain fetal and infant deaths occurring in the State are analyzed in a systematic way, with the specific goal of decreasing the incidence of preventable fetal and infant death. Provides for appointment by the described authorities, co-chairs, additional members upon invitation by a majority of the Team, ex officio members, and vacancies.
Grants the Team ten powers and duties in GS 130A-128.8, including (1) to provide technical support to any established local fetal and infant mortality review teams and local child fatality review teams; (2) to develop or revise operating procedures as described; and (3) to make recommendations concerning training, assessment of service systems and community resources to promote the health and well-being of women, infants and family, plans for implementing changes to existing services, programs or organizations, as described.
Enacts GS 130A-128.9, requiring the Team to review every reported fetal and infant death in the state (with exceptions) falling within Part 2A in coordination with local teams after a law enforcement investigation or criminal prosecution has concluded. Provides for inspection and copying of records pertaining to fetal or infant death.
Enacts GS 130A-128.10, allowing the Chief Medical or designee to access information maintained by the district attorney, presentence reports for crimes that led to the death of a fetus or infant, and the described information from healthcare providers on behalf of the Team. Requires the Commission for Public Health (CPH) and the Attorney General to adopt rules to implement GS 130A-128.10(c) (appears to intend GS 130A-128.10).
Enacts GS 130A-128.11 designating information and records obtained or created by or on behalf of the Team regarding a review as confidential and exempt from State public records law and other described compulsory process. Provides deidentification of healthcare providers in records provided to the Team for review. Permits Team findings to be disclosed in a statistical or other deidentified manner. Specifies that portions of Team meetings where individual or fetal deaths are discussed are not subject to the State’s open meetings act. Requires Team members to sign a sworn statement honoring the confidentiality of the information at closed meetings as specified, punishable as a Class 3 misdemeanor if violated.
Enacts GS 130A-128.12 requiring, upon notification of a fetal or infant death, any State or local government agency maintaining records on the fetus or infant or the fetus or infant's family that are periodically purged to retain the records for the longer of 12 months or until the Team has completed its review of the case. Provides for triennial statistical data as described made available to the General Assembly, Governor, and divisions of DDHS in new GS 130A-128.13. Immunizes Team members from civil liability for any act or omission made in connection with their participation in a review, unless that act or omission was the result of gross negligence or willful misconduct in GS 130A-128.14. Provides immunity to any organization, institution, or person that furnishes information, data, testimony, reports, or records to the Team as part of a review, unless that act or omission was the result of gross negligence or willful misconduct.
Effective December 1, 2025.
Effective July 1, 2025, appropriates $250,000 from the General Fund to DPH for each year of the 2025-27 fiscal biennium to be used to fund expansion of the Safe Sleep North Carolina Campaign administered by the University of North Carolina Collaborative for Maternal and Infant Health, with the goal of strengthening the adoption of infant safe sleep practices across the State that reduce the risk of Sudden Infant Death Syndrome (SIDS) and other infant sleep-related deaths.
Section 5.
Effective July 1, 2025, appropriates $5 million from the General Fund to DHHS in recurring funds for each year of the 2025-27 fiscal biennium to be used for the two described purposes.
Enacts GS 115D-40.7, directing the Community Colleges System Office (Office) to establish and administer a program to provide tuition stipends to any student attending a community college who is participating in an apprenticeship related to child care. Provides for priority of recipients to those who demonstrate the most need. If funds are available, directs that the stipends of up to $2,500 per academic year and for up to two year per student recipient.
Section 6.
Requires DHHS and DPI to establish and use public-private partnerships to implement the programs and activities authorized by the act.
Section 7.
Establishes an eleven-member Child Care Innovation Task Force (CCITF) within the Division for budgetary purposes only to monitor the State’s progress in implementing the provisions of the act and to advise the General Assembly on strategies for improving the child care landscape in the State. Provides for membership, vacancies and a chair. Grants CCTIF five powers and duties, as described. Requires annually, by April 1, for CCTIF to submit a written report on its activities, findings, and recommendations to the specified NCGA committees and the FRD.
Section 8.
Contains severability clause.
Makes changes throughout GS Chapter 95, Article 23 (Workplace Violence Prevention) to include employers, along with the existing references to employees, as parties who may seek a civil no-contact order under the Article. Includes mass picketing, obstructing or interfering with the entry to a place of employment, and obstructing or interfering with roads, streets, and other ways of travel to the types of unlawful conduct justifying a civil no-contact order.
Amends GS 95-260 (Definitions) to include Mass picketing and Place of employment as defined terms for GS Chapter 95, Article 23. Amends the definition of Unlawful conduct to include new subdivisions d., e., and f., which include mass picketing, obstructing the entry to a place of employment, and obstructing roads, streets, and other ways of travel.
Amends GS 95-261 (Civil no-contact orders; persons protected), GS 95-264 (Civil no-contact order; remedy), and GS 95-266 (Permanent civil no-contact order), to include references to employer or in addition to the existing references to employees and to replace employee’s workplace with place of employment.
Amends GS 95-262 (Commencement of action; venue) to specify that actions for civil no-contact orders must be initiated in the county where the unlawful conduct occurred, removing any civil district court.
Amends GS 95-271 to add new subsection (b), which states that nothing in the Article is intended to infringe on United States or North Carolina constitutional rights, and new subsection (c), which is a severability clause.
Applicable to any acts or omissions occurring on or after the date it becomes law.
Intro. by Moffitt, Daniel, Britt. | GS 95 |
Substantively identical to H 362, filed 3/11/25.
Broadens the actions requiring a permit under GS 143-215.108 (concerning control of air pollution) to include intentionally injecting, releasing, or dispersing, by any means, chemicals, chemical compounds, substances, or apparatus within the borders of this state into the atmosphere with the intentional or sole purpose of atmospheric modification. Defines atmospheric modification as stratospheric aerosol injection (SAI), cloud seeding, electromagnetic radio frequency or microwave radiation emissions, or other atmospheric polluting activity affecting temperature, weather, intensity of sunlight, the environment, agriculture, wildlife, human health and safety, aviation, state security, or the economy of the state. Excludes pesticide delivery by aircraft from the term. Requires the Environmental Management Commission to adopt rules necessary to implement the act.
Intro. by Settle, Moffitt, Hise. | GS 143 |
Appropriates $30,000 in recurring funds from the General Fund to the Department of Health and Human Services, Division of Aging, for each year of the 2025-27 fiscal biennium as title indicates. Effective July 1, 2025.
Intro. by Murdock. | APPROP |
Amends GS 143C-1-2 (Appropriations: constitutional requirement; reversions) to create new subsection (a1), making an appropriation in the Current Operations Appropriations Act invalid unless it is sponsored by a member of the General Assembly and that sponsoring member’s name appears in the text of the appropriation.
Intro. by Everitt. | GS 143C |
Amends GS 29-19(b)(2), which entitles a child born out of wedlock to take by, through and from, for purposes of intestate succession, any person who has acknowledged himself during his lifetime and the child's lifetime to be the child's father in a written statement executed or acknowledged before a certifying officer. Eliminates the requirement that the executed or acknowledged statement have been filed with the clerk of superior court where either he or the child resides during the person's lifetime and the child's lifetime.
Amends GS 130A-101, concerning affidavits acknowledging paternity for children born out of wedlock for purposes of listing the declaring father on the child's birth certificate. Makes a conforming change by deleting the provision specifying that the execution and filing of an affidavit under GS 130A-101 does not affect rights of inheritance unless also filed with the clerk of superior court as a statement of acknowledgment under GS 29-19(b)(2), now no longer required as amended.
Amends GS 133-17 (pertaining to administrative payments related to eminent domain) to delete language stating that the statute does not create enforceable rights in court with the agency's determination conclusive. Also enacts new subsection GS 133-17(b) providing for the right of a person aggrieved by an agency determination to judicial review in the superior court where the displacement has occurred or will occur after exhaustion of administrative remedies. Sets forth rules and procedures related to exhaustion and judicial review including required content and timing of a petition. Sets out three conditions under which a court may affirm, reverse, or modify the agency's determination. Provides for an appeal of the determination of the superior court. Applies to administrative proceedings for which a final determination is entered on or after the act becomes law.
Intro. by Moffitt, Sawrey, Overcash. | GS 133 |
Enacts GS 131E-175.5 specifying that Article 9, pertaining to Certificates of Need under GS Chapter 131E, only applies to counties that (1) have a population of less than 100,000 according to the most recent federal decennial census and (2) have at least one functioning hospital within the county.
Effective November 21, 2025, amends Section 3.2 of SL 2023-7 (setting forth reforms effective two years after the issuance of the first Healthcare Access and Stabilization Program (HASP) directed payment, including changes to various provisions of Article 9 of GS Chapter 131E), as follows. Amends the definitions provisions of Article 9 set forth in GS 131E-76 so that it conforms to the scope provisions of GS 131E-175.5. Modifies the definition of qualified ambulatory surgical facility so that it is an ambulatory surgical facility that has elected to opt out of the certificate of need requirements by obtaining a license as a qualified ambulatory surgical facility (previously the term was qualified urban ambulatory surgical facility, and required being licensed by DHHS to operate as an ambulatory surgical facility with a specified ambulatory surgery program and in a county with a population greater than 125,000). Amends definition of qualified ambulatory surgical facility (was, qualified urban ambulatory surgical facility) under GS 131E-146 so that it is an ambulatory surgical facility that has elected to opt out of the certificate of need requirements by obtaining a license as a qualified ambulatory surgical facility with a single specialty or multispecialty ambulatory surgical program and has agreed to adhere to the charity care and reporting requirements. Expands the entities subject to the licensure requirements under GS 131E-147 (the Healthcare Facility Licensure Act) to include qualified ambulatory surgical facilities. Makes conforming changes to GS 131E-147.5 (charity care requirements for qualified ambulatory surgical facilities).
Repeals Section 3.3 of SL 2023-7 (reforms effective three years after the issuance of the first HASP directed payment).
Intro. by Jarvis. | GS 131E |
Enacts new GS 160D-917 requiring local governments to allow at least one accessory dwelling that conforms to the North Carolina Residential Code for One- and Two-Family Dwellings for each single-family detached dwelling in areas zoned for residential use that allow for development of single-family detached dwellings. Defines accessory dwelling unit as an attached or detached residential structure that is used in connection with, or that is an accessory to, a primary single-family detached dwelling and that has less total square footage than the primary single-family detached dwelling. Allows the accessory dwelling unit to be built or sited concurrently or after the primary detached dwelling has been constructed or sited. Prohibits a local government from taking six specified actions when permitting accessory dwelling units, including requiring placement in a conditional zoning district, establishing minimum parking requirements or parking restrictions, or setting a maximum unit size of less than 800 square feet. Sets out what a local government can do concerning setbacks, and unit location requirements and size. Specifies that the statute does not apply to: (1) the validity or enforceability of private covenants or other contractual agreements among property owners related to dwelling type restrictions; (2) properties located in a historic preservation district established pursuant to Part 4 of this Article; (3) properties designated as a National Historic Landmark by the US Department of Interior; or (4) an accessory dwelling unit that is not connected to water and sewer. Applies to applications for accessory dwelling unit permits submitted on or after October 1, 2025.
Specifies that a local government that has enacted an ordinance meeting the requirements of this act and GS 160D-917, is not required to adopt a new ordinance.
Requires local governments to adopt development regulations to implement the provisions in this act by January 1, 2027; if they fail to do so, accessory dwelling units will be allowed in that local government without any limitations.
Intro. by Moffitt, Mayfield. | GS 160D |
Appropriates $6,250,000 for 2025-26 from the General Fund to the Office of State Budget and Management for a directed grant to the North Carolina Coastal Federation, Inc., to be used in the specified amounts for construction of an education and event center on Bogue Sound, for the Living Shoreline Protection Program, and for a statewide oyster shell recycling program.
Appropriates $1 million in recurring funds for each year of the 2025-27 biennium from the General Fund to the Office of State Budget and Management for a directed grant to the North Carolina Coastal Federation, Inc., to support a permanent Abandoned and Derelict Vessel Removal Program.
Effective July 1, 2025.
Intro. by Sanderson. | APPROP |
Appropriates $12 million from the General Fund to the Office of State Budget and Management for 2025-26 to provide a directed grant to the Town of Beaufort as title indicates. Effective July 1, 2025.
Creates new GS 160D-707 (Residential development allowed in all commercial zones), which allows residential construction by right in any area or district zoned for commercial, office, or retail use, including the conversion of a building or portion of a building from commercial to residential use. Clarifies that the statute does not supersede or diminish any building or fire code or other public health and safety regulations.
Effective October 1, 2025.
Intro. by Moffitt, Mayfield. | GS 160D |
Appropriates $14 million from the General Fund to the Office of State Budget and Management for 2025-26 to provide a directed grant to Pamlico County as title indicates. Effective July 1, 2025.
Appropriates $11 million from the General Fund to the Office of State Budget and Management for 2025-26 as title indicates. Effective July 1, 2025.
Appropriates $3.3 million from the General Fund to the Office of State Budget and Management for 2025-26 to provide a directed grant to the Town of Cape Carteret for the construction of a new facility to serve as the town hall, police headquarters, and emergency operations center. Effective July 1, 2025.
Amends GS 130A-118 (Amendment of birth and death certificates) to create new subsection (a1), requiring the Office of Vital Records and local registers of deeds to process requests for amendments within 30 calendar days after the office receives the appropriate completed application, proof, and payment of fees. Applicable to all requests received on or after the effective date of the act.
Prohibits employees of the Office of Vital Records from teleworking unless specifically authorized by the Secretary of the Department of Health and Human Services during a declared disaster or emergency under GS Chapter 166A. Applicable to all permanent and temporary employees of the office.
Intro. by McInnis, Sawyer, Lazzara. | GS 130A |
Identical to H 133, filed 2/17/25.
Adds new Article 4, Prohibit Adversarial Foreign Government Acquisition of Certain Lands, providing as follows. Titles the act as the North Carolina Farmland and Military Protection Act. Sets out the act's purpose. Prohibits an adversarial foreign government from purchasing, acquiring, leasing, or holding an interest in (1) agricultural land or (2) land situated within a 75-mile radius of a military installation. Voids any land transfer in violation of this statute. Defines adversarial foreign government to mean a state-controlled enterprise (a business enterprise, however denominated, in which a foreign government has a controlling interest) or the government of a country or group subject to International Traffic in Arms Regulations in 22 C.F.R. § 126. Defines military installation as Fort Bragg; Pope Army Airfield; Marine Corps Base Camp Lejeune; New River Marine Corps Air Station; Cherry Point Marine Corps Air Station; Military Ocean Terminal at Sunny Point; the United States Coast Guard Air Station at Elizabeth City; Naval Support Activity Northwest; Blakeslee Air Force Recreation Area; Air Route Surveillance Radar (ARSR-4) at Fort Fisher; and Seymour Johnson Air Force Base, in its own right and as the responsible entity for the Dare County Bombing Range; North Carolina National Guard facilities; and any facility located within the State subject to the installations' oversight and control. Also defines the terms agricultural land, controlling interest, and interest.
Includes a severability clause.
Effective December 1, 2025.
Intro. by Moffitt, Hanig, McInnis. | GS 64 |
Appropriates $16,200,000 in recurring funds for the 2025-2026 fiscal year and an additional $20,100,000 in recurring funds for the 2026-2027 fiscal year from the General Fund to the Department of Public Instruction (DPI) so that DPI may allocate the funds to public school units for salary supplements under GS 115C-310.13 (Advanced teaching roles salary supplements).
Appropriates $1,000,000 in recurring funds for the 2025-2026 fiscal year from the General Fund to DPI for expansion of the Advanced Teaching Roles program under GS Chapter 115C, Article 20A.
Effective July 1, 2025.
Intro. by Lee, Overcash, Corbin. | APPROP |
Expands the advanced courses to be offered by local board of education when practicable to include English Language Arts courses under GS 115C-81.36. Makes conforming changes including automatic enrollment in advanced learning opportunities for the next school year when a student scores at the highest level on the corresponding end-of-grade test. Specifies that the submission date for the annual report submitted by the Department of Public Instruction (DPI) to the specified NCGA committees is December 15, 2025, and requires DPI to include data on socioeconomic status collected for the current school year, as described. Makes technical, conforming, and organizational changes. Applies beginning with the 2025-2026 school year.
Intro. by Lee, Corbin, Overcash. | GS 115C |
Amends GS 115C-270.30(b) (licensure renewals for professional educator licenses), as follows. Specifies that a teacher on a limited license that is expiring who has available growth data under the Education Value-Added Assessment System (EVAAS) may convert the license to a continuing professional license if they have a positive average growth score for two of the three most recent years. For teachers who have a negative average growth score but still maintain the level of meets expected growth, the employing local board of education may request a renewal of the limited license in accordance with GS 115C-270.30(b)(6) (affidavit requirement for teachers renewing a limited license). Applies to limited licenses expiring on or after the act becomes law.
Intro. by Lee, McInnis, Jones. | GS 115C |
Amends GS 105-164.13 to exempt menstrual products from retail sales and use tax, as title indicates. Adds definition of menstrual products to the definitions provisions set forth in GS 105-164.3. Effective October 1, 2025, and applies to sales made on or after that date.
Intro. by Murdock, Theodros. | GS 105 |
Contains whereas clauses. Enacts GS 145-52, adopting the censored version of the song "Raise Up" by North Carolina rapper Petey Pablo as the State's official hip hop song.
Intro. by Murdock, Smith, Salvador. | GS 145 |
Enacts Article 8, GS Chapter 42, to be cited as the Mobile Home Park Act. Sets the scope of the Article to apply to mobile homes only, defined as a single-family dwelling built on a permanent chassis designed for long-term residential occupancy and containing complete electrical, plumbing, and sanitary facilities and designed to be installed in a permanent or semi-permanent manner with or without a permanent foundation, which is capable of being drawn over public highways as a unit, or in sections by special permit; or a manufactured home, as defined in GS 143-143.9(6), if the manufactured home is situated in a mobile home park. Includes 11 other defined terms. Provides that the Article's provisions supersede conflicting provisions of the Chapter unless indicated otherwise.
Requires a written lease or rental agreement prior to any tenancy or other lease or rental occupancy of space in a mobile home park, defined as a parcel of land used for the continuous accommodation of five or more occupied mobile homes and operated for the pecuniary benefit of the owner of the parcel of land or the owner's agents, lessees, or assignees; includes noncontiguous land parcels that are a part of the same subdivision, but excludes mobile home subdivisions or property zoned for manufactured home subdivisions. Requires notice of quit to be delivered to the homeowner or affixed to the mobile home's main entrance prior to termination of tenancy, with notice given within the time line required for tenancies under GS 42-14, based on the lease term, and include the reason for termination. Limits grounds for termination to five described circumstances, including conduct of the homeowner on the premises that constitutes annoyance to other homeowners or interference with park management; failure of the homeowner to comply with written rules and regulations of the mobile home park in the rental agreement or its amendments; and certain dangerous or criminal conduct of the homeowner, lessee, their guests, or associates. Requires an action for termination be commenced in the manner of other tenancies as described in GS 42-26. Requires the homeowner be given at least 90 days to sell the mobile home or remove any mobile home from the premises from the date the notice is served or posted, unless (1) the occupant is not the owner and the occupancy is contrary to the rules and regulations of the landlord, in which case 30 days' notice is required or (2) conduct of the homeowner, lessee, or their guests or associates on the premises constitutes grounds for termination under new GS 42-85(a)(5), including that which endangers the landlord or other persons on the premises, constitutes willful damage or destruction of property on the premises, constitutes criminal activity, or is the subject of a pending action for public nuisance, in which case 10 days' notice is required. Voids any waiver of notice. Includes specific requirements for notice regarding noncompliance with rules and regulations regarding a statutorily required 30-day period to cure noncompliance.
Establishes notice requirements of the owner of the mobile home park to the homeowners in the event of the mobile home park being the subject of a condemnation proceeding or acquisition by a governmental agency, and of the landlord when the landlord desires to change the use of the park that would result in eviction of inhabited mobile homes. Allows homeowners to file a complaint with the NC Human Rights Commission (Commission), as provided in the Article in GS 42-108, or bring a cause of action against a landlord, if the landlord makes any oral or written statement threatening eviction for violations or actions that are not one of the five permitted grounds for termination under the Article. Allows the court to award a statutory penalty of up to $20,000 to the homeowner in addition to other authorized remedies under the Article.
Details required options a landlord must provide to a homeowner within 30 days of a written demand when the landlord intends to change the use of the land of the mobile home park which would result in displacement of one or more mobile homes, including (1) payment of relocation costs to a location within 100 miles of the park and (2) submission of a binding offer to purchase the mobile home for greater of either a set amount for the home, based on section size and subject to annual adjustment by the Commission, or the appraised in-place fair market value. Defines in-place fair market value and relocation costs. Sets additional requirements and limitations regarding offers to purchase and appraisals under these provisions. Limits the remedies provided to homeowners who have not been otherwise given notice to terminate the homeowner's lease or rental agreement as of the date of the notice of the change in use. Voids any waiver of the remedies provided.
Places the burden upon the landlord to provide compliance with the Article's notice requirements for termination. Provides defenses for the homeowner to include that the landlord's allegations are false or the grounds for termination are invalid.
Provides actions the landlord can take upon a homeowner's failure to pay rent when due, including payment of rent or removal of the homeowner's unit, with 10 days' required written notice. Requires 60 days' written notice to increase rent, as specified. Prohibits increasing rent when the mobile home park does not have a current registration with the Commission or has unpaid penalties or fees owed to the Commission, or the landlord has not complied with a Commission order. Voids any increase in violation of these provisions.
Sets forth a standard form for a notice of termination to be served at the same time and in the same manner of a notice to quit or a notice of nonpayment of rent. Requires the homeowner to appear in court to defend the eviction action. Gives a homeowner at least 48 hours to remove the mobile home and vacate the premises if the court rules in favor of the landlord or park management, and up to 30 days from the ruling if the homeowner prepays the landlord any amounts due and the pro rata share of rent for each day, unless the termination is due to conduct described in GS 42-85(a)(5), including that which endangers the landlord or other persons on the premises, constitutes willful damage or destruction of property on the premises, constitutes criminal activity, or is the subject of a pending action for public nuisance. Prohibits termination for the purpose of making the homeowner's space in the park available for another mobile home or trailer coach.
Authorizes homeowners to meet and establish a homeowners' association and assemble, free of charge, in the mobile home park's common areas at reasonable hours and when facilities are not in use. Allows charges for cleaning and repair of actual damages. Requires the landlord to host and attend up to two meetings per calendar year upon request by a homeowner or resident, subject to described notice requirements.
Allows the owner or owner's agent of a mobile home park to charge a security deposit of up to one month's rent, or two months' rent for multiwide units. Requires legal process be used for the collection of utility charges and incidental service charges other than those provided in the rental agreement, or eviction.
Describes remedies of the landlord associated with summary ejectment, including judgment for possession and a judgment for amounts owed to the landlord and any pro rata daily amount for the homeowner to remain on the premises after judgment. Requires service of a writ of possession by the sheriff in the same manner as other tenancies under GS 42-36.2. Includes required content of the judgments. Provides for extension of execution of the writ for limited situations relating to a safe removal of the mobile home. Provides for removal by the landlord and sheriff in the event removal is not completed within the time permitted by the writ, with limited liability and authority to charge reasonable removal and storage charges to any party. Accounts for security interests on the subject mobile home and notice to security holders.
Bars owners or owners' agents from paying or receiving from an owner or seller of a mobile home any entry fee of any type as a condition of tenancy in the mobile home park. Defines entry fee to exclude rent, security deposits, state or local government fees, utilities, incidental reasonable charges for services performed, late fees, or membership fees paid to join a resident or homeowner cooperative that owns the mobile home park. Prohibits the owner or owner's agent of a mobile home park from requiring or giving special preference for purchasing a mobile home from any particular seller. Prohibits mobile home sellers from conditioning a sale on the purchaser locating the home in a particular park or group of parks.
Prohibits landlords from requiring payment of a selling fee or transfer fees by a homeowner or prospective homeowner, as specified. Allows homeowners to place for sale signs on or in their mobile home, as specified. Permits charging application fees for prospective buyers buying a mobile home in-place and applying for tenancy in the mobile home park. Bars sellers from paying or offering other consideration to the mobile home park owner or their agent to reserve spaces or induce acceptance of one or more mobile homes in the mobile home park.
Establishes statutory maintenance and repair responsibilities of a landlord, and limitations of a landlord's responsibilities, concerning all landlord owned and provided utilities, accessory buildings and structures, and the mobile park premises. Sets notice requirements for service interruptions. Establishes a timeline for the landlord to remit moneys collected from residents for utilities under contract to the utility, and remedies for violations.
Sets annual notice requirements relating to individual charges for water usage in the mobile home park. Includes monthly billing requirements for water usage by homeowners and residents. Provides for instances of a water leak, including notice and billing requirements.
Prohibits mobile home park management from taking retaliatory action against a homeowner or resident who exercises any right conferred upon the homeowner or resident by the Article or other law. Establishes situations in which management's action is presumed retaliatory in an action or an administrative proceeding, with limited exceptions, which management may rebut with sufficient evidence of a nonretaliatory purpose. Prohibits management from (1) harassing, intimidating, or threatening, or attempting to harass, intimidate, or threaten, any person for filing or attempting to file a complaint, joining or attempting to join an association of residents or homeowners, engaging in activities to promote the organizing and education of residents and homeowners, or voting or attempting to vote on a matter before the association of residents or homeowners or (2) coercing or requiring a person to sign an agreement.
Requires the terms and conditions of a tenancy to be adequately disclosed in writing in a rental agreement by the management to any prospective homeowner prior to rental or occupancy of a mobile home space or lot, which must be signed by both parties with copies provided to each party. Specifies required disclosures and sets conditions for a rental agreement, including that the standard agreement is a month-to-month tenancy. States five prohibited provisions, including binding homeowners to arbitration. Deems it a violation of the Article to require a homeowner to sign a new lease or agreement that violates these requirements and limitations, or to mislead a homeowner about their obligation to sign a new lease or agreement.
Requires management to adopt written rules and regulations concerning all homeowners' or residents' use and occupancy of the premises, with criteria rules and regulations must meet to be enforceable. Details requirements for rules or regulations which require homeowners to incur a cost or impose restrictions or requirements on their right of control of their mobile home and any accessory buildings or structures as a separate unit of ownership, as defined, to be found reasonable. Gives further requirements and limitations relating to compliance with rules and regulations of management with regard to the sale or transfer of mobile homes or accessing buildings or structures. Deems as unenforceable any provision in a rental agreement that limits or restricts a homeowner's right to sell a mobile home or accessory building or structure to a buyer of the homeowner's choosing except as permitted by the Article. Provides a procedure for a homeowner to challenge any new or amended rule or regulation within 60 days of notice of management's intent, using the complaint procedure set out in GS 42-108 of the Article.
Authorizes the management of a new mobile home park or manufactured housing community development to require as a condition of leasing a home site for the first time the site is offered for lease, that the prospective lessees purchase a mobile home or manufactured home from a particular seller. Allows a licensed mobile home dealer or manufactured home dealer to contract with management of a new park or community development for exclusive rights to first-time rental of one or more home sites.
Allows for mediation agreements between management and homeowners, except for nonpayment of rent or in cases which the health or safety of other homeowners is in imminent danger, and provides for the effect of such stipulations in court actions.
Establishes notice requirements relating to a landlord's intent to sell the park following one of ten described triggering events demonstrating the landlord's intent, and a landlord's intent to change the use of the land comprising the mobile home park. Provides limitations for actions during specified period following notice. Provides groups or associations of homeowners the opportunity to purchase within 180 days of notice, with extensions permitted, with authority to assign the rights to a public entity as specified. Establishes required actions of landlords following notice. Provides for each triggering event to create an independent option to purchase. Details requirements and limitations relating to opportunities to purchase, including six situations that exempt the landlord from the required notice or extension provisions. Allows a group or association of homeowners to submit an offer to purchase at any time absent a triggering event. Deems void any park sale in which the landlord or seller is substantially noncompliant with these provisions. Deems the homeowner rights provided as property interests, and provides that any title transfer subsequent to a triggering event to be defective unless the property interests are secured or until an equitable remedy is provided. Provides for the Commission to investigate violations upon filed complaints or on its own, at the Commission's discretion, and grant remedies under GS 42-91, and impose fines of the greater of up to 30% of the sale or listing price of the park, and file a civil action for relief. Authorizes the Attorney General to investigate possible violations of these provisions, with permitted actions enumerated regarding preliminary findings of substantial noncompliance that are likely to result in significant harm to the property interests of the homeowners. Additionally permits homeowners or their assignees to file a civil action alleging violations of the provisions under GS 42-108 of the Article.
Allows one or more homeowners to form a cooperative to offer to purchase or finance a mobile home park. Requires the homeowner to be a member of the homeowners' association to participate in the cooperative. Makes participation in a cooperative voluntary.
Provides for a homeowner and landlord's private right of action to enforce protections from abuse or disregard of state or local laws, as defined; peaceful enjoyment of the homeowner's mobile home space; and tenancy free from harassment or frivolous lawsuits.
Establishes a right of action by any homeowner, assignee, resident, association of homeowners, or landlord for any alleged violation of a rental agreement, and authorizes a court to award economic damages, penalties authorized under the Article, appropriate equitable and injunctive relief, and reasonable attorneys fees and costs, as specified. Provides a court authority to order the 180-day purchase period suspended and to stay or cancel pending transactions, or other equitable relief related to violations of notice of sale and opportunity to purchase requirements, with authority to award a statutory penalty of at least $20,000, not to exceed 30% of the park's purchase price, in addition to fines and penalties imposed by the Commission under GS 42-102 of the Article. Authorizes the court to award a statutory penalty of at least $15,000, not to exceed $50,000 to each aggrieved party for each violation of GS 42-86(c) and (d), relating to prohibited rent increases and required notice of a rent increase.
Requires a landlord to grant local government officers and employees access to the park to investigate or conduct a study related to utilities found to create a significant health or safety danger to park residents.
Provides for privacy rights of homeowners, with exceptions for entry by consent, in event of an emergency, or the home abandonment. Allows entry for management to fulfill duties and ensure compliance with relevant state and local laws and rules, and the park's rules and regulations, subject to a requirement to make a reasonable effort to provide 48 hours' notice before entry.
Establishes recordkeeping requirements for a landlord relating to homeowners and residents, to be kept for 12 months after tenancy ends, with transfer of the records to the new owner upon any sale or transfer of the park. Requires identified records be kept for at least 48 months following any sale or transfer of the park. Sets six requirements for the Commission to consider in adopting rules to implement the provisions. Allows a homeowner to file a complaint with the Commission for any violation. Deems a violation of recordkeeping requirements relating to written rules and regulations adopted during a resident's tenancy or all requirements for keeping records following a sale or transfer presumed when a landlord has not retained adequate records as required for a resident.
Directs the Commission to establish a dispute resolution and enforcement program as part of the Article. Grants the Commission ten powers and duties, including creating and maintaining a registration database of mobile home parks, creating and maintaining a database of mobile home parks that have had complaints filed against them under the program, and annually reporting to the specified NCGA committee and publishing the report to the Commission's website. Authorizes the Attorney General to investigate and enforce compliance with the Article.
Sets forth the procedure of the complaint process under the Commission, which includes filing a complaint, the Commission investigating the complaint or initiating an investigation of potential violations on its own, the Commission facilitating negotiations between the parties or making written findings regarding whether a violation occurred, notification of a violation to the parties with required content included, an opportunity to contest the Commission's decision, a seven-day period for a respondent to comply with the notice of violation, the Commission assessing a penalty of up to $5,000 per violation per day a violation remains uncorrected. Grants the Commission the authority to issue a cease and desist order as specified. Provides the grounds and procedure for a contested decision or action of the Commission. Bars landlords from seeking recovery or reimbursement of any penalties imposed by the Commission from a complainant, homeowner, or resident. Deems penalties a lien against the mobile home park until the landlord pays. Makes retaliatory actions for filing a complaint or harassment or intimidation against a homeowner subject to a fine of up to $10,000 imposed by the Commission. Details confidentiality rules relating to complainants. Identifies rights and obligations excluded from enforcement under these provisions.
Requires the Commission to register and annually renew all mobile home parks on an individual basis and send notification and information packets to landlords and parks as specified. Establishes a procedure for registration and directs the Commission to establish a registration fee. Allows a landlord to charge homeowners up to half of the registration fee. Requires initial registrations to be filed by February 1, 2025, and within three months after that date of the availability of mobile home lots for rent within a new park. Provides for delinquent registration fees of up to $5,000. Requires the Commission to establish a system to respond directly to inquiries about the registration process, and to create and maintain a database that includes all information collected during the registration process.
Details requirements of the database the Commission must create and maintain for complaints filed with the Commission, including preparing an annual report with described content.
Establishes the Mobile Home Park Fund within the General Fund, maintained by the Department of Administration, to support the Commission.
Makes conforming changes to GS 42-14. Repeals GS 42-14.3, Notice of conversion of manufactured home communities.
Effective October 1, 2025.
Reenacts GS 105-130.5(b)(24) as it existed immediately before its expiration. Reenacts GS 105-134.6(b)(19) as it existed immediately before its expiration, and recodifies the provision as GS 105-153.5(b)(17). Effective for taxable years beginning on or after January 1, 2026.
Titles the act as the "Transportation for the Future Act."
Amends GS 136-189.10 by amending the definitions applicable to Article 14B, Strategic Prioritization Funding Plan for Transportation Investments. Amends the projects that meet the definition of division needs projects to include (1) bus rapid transit (in addition to the already included commuter rail, intercity rail, and light rail) as a public transportation service and (2) bicycle and pedestrian improvements (no longer requiring federal funding). Also removes the specification that the provision including public transportation services as division needs projects does not authorize total State funding in excess of the maximum established elsewhere in the statute for commuter rail and light rail projects. Amends the projects that meet the definition of regional impact projects as follows: (1) includes rail lines (was, rail lines that span two or more counties not included as statewide strategic mobility projects and that specifically excluded short-line railroads); (2) includes public transportation services (was, public transportation services that span two or more counties and that serve more than one municipality with a cap on programmed funds of 10% of any distribution region allocation), adding that this also includes bus rapid transit (in addition to the already included commuter rail, intercity rail, and light rail); (3) removes the cap in the public transportation service on total state funding for a commuter rail or light rail project; and (4) includes bicycle and pedestrian improvements. Amends the projects that meet the definition of statewide strategic mobility projects to also include: (1) public transportation service that spans two or more counties or that serves more than one municipality, including bus rapid transit, commuter rail, intercity rail, and light rail and (2) bicycle and pedestrian improvements that span two or more counties or that serve more than one municipality. Makes conforming changes in GS 136-189.11.
Amends GS 136-189.11 concerning the Transportation Investment Strategy Formula (Formula) as follows. Excludes Federal Surface Transportation Program-Direct Attributable funds expended on eligible projects from the Formula; makes a conforming change by deleting the provision excluding those same funds in the Regional Impact Project category from that category.
Amends the distribution of funds subject to the Formula as follows. Adds that at least 20% of the funds must be distributed to non-highway projects. Decreases from 40% to 30% the amount of the funds that must be used for Statewide Strategic Mobility Projects. Increases from 30% to 40% the amount of the funds that must be used for Regional Impact Projects and allocated by population of Distribution Regions; also amends the criteria (a) for this funding to ranking projects involving projects (was, highway projects) that address cost-effective needs from a regional-wide perspective and promote economic growth and (b) that must be used for selecting Regional Impact Projects by removing congestion, pavement condition, lane width, and shoulder width, adding vehicle miles traveled reductions, environmental quality, and accessibility and connectivity to essential services. Amends the criteria for selection Division Need Projects so that selection is based 30% (was, 50%) on local input and 70% (was 50%) on consideration of the specified criteria; amends that criteria by removing congestion, pavement condition, lane width, and shoulder width and adding infrastructure condition, vehicle miles traveled reduction, environmental quality, and accessibility and connectivity to essential services. Also removes the requirement that funding from the specified programs be included in the computation of each of the Department division equal shares.
Removes the requirement that nonhighway projects be evaluated through a separate prioritization process; makes conforming changes. Removes the requirement to provide a written agreement establishing that all non-State funding necessary to construct the project has been committed before expending State funding for a light rail project.
Amends the allowable variance from the Formulas to require that the percentage amount obligated to Statewide Strategic Mobility Projects, Regional Impact Projects, and Division Need Projects not vary by more than 10% (was, 15%) over any five-year period and 5% (was, 10%) over any 10-year period from the percentage required to be allocated to each of those categories. Amends the allowable amount of the variation among the distribution regions or division to allow varying up to 10% (was, 15%) over any five-year period and 5% (was, 10%) over any 10-year period.
Amends the provisions governing incentives for local funding and highway tolling as follows. Amends the bonus allocation for a project with funding from toll revenue to no longer require the Metropolitan Planning Organization to apply the bonus within the counties where the toll project is located and removes the requirement to withhold or repay funds if a toll is removed or not implemented. Amends the categories to which the bonus allocation may be applied by removing the specified caps.
Repeals: (1) GS 153A-145.1 (which prohibited county ordinances on transportation impact mitigation) and (2) GS 160A-204 (which prohibited city ordinances on transportation impact mitigation).
Amends GS 160D-804 as follows. Expands upon what can be included in a subdivision regulation to also include the coordination of transportation networks and utilities within proposed subdivisions with existing or planned sidewalks, bicycle lanes, bus stops, transit infrastructure, and other transportation facilities instead of just streets and highways. Defines transportation facilities to include streets, sidewalks, bicycle lanes, bus stops, transit infrastructure, and other facilities designed to assist the movement of people or goods from one place to another. Makes conforming changes throughout the statute.
Amends GS 105-511.2 by amending the amount of the local sales tax from 1/4% to up to 1%. Removes the specified ballot language for the referendum on whether to levy the tax.
Amends GS 160D-702 to allowing a zoning regulation to include requirements that transportation facility (was, street) rights-of-way be dedicated to the public to the same extent and with the same limitations as provided for in the specified statutes. Amends GS 160D-705 to allow conditions on special use permits to include requirements that transportation facility (was, street) rights-of-way be dedicated to the public and that provision be made for recreational space and facilities.
Identical to H 290, filed 3/4/25.
Appropriates $545,588 from the General Fund to the Office of State Budget and Management (OSBM) for 2025-26 to provide a directed grant to the Town of Pineville for the construction of a pedestrian hybrid beacon, a crosswalk across Hwy 51 and Main St. at the Town Hall, to increase pedestrian safety and contribute to the walkability of the Town. Effective July 1, 2025.
Intro. by Salvador. | APPROP, Mecklenburg |
Identical to H 514, filed 3/25/25.
Includes whereas clauses.
Enacts new GS 90-171.36B to prohibit an advanced practice registered nurse (APRN) from practicing as such without a license. Defines advanced practice registered nurse or APRN as an individual licensed by the The North Carolina Board of Nursing (Board) as an advanced practice registered nurse within one of the following four roles: (1) certified nurse practitioner or CNP, (2) certified nurse midwife or CNM, (3) clinical nurse specialist or CNS, or (4) certified registered nurse anesthetist or CRNA. Enacts GS 90-171.36C to require the Board to issue an APRN license to any person recognized by the Board as an APRN or approved to practice as an APRN in the state on or before the date that this statute becomes law. Enacts GS 90-171.36D, which specifies the process for APRN license renewal and reinstatement. Makes conforming changes to GS 90-171.43, GS 90-171.43A, and GS 90-171.44.
Amends the definitions of terms used in the Nursing Practice Act. Adds definitions for advanced assessment, advanced practice registered nurse, population focus, practice of nursing as an advanced practice registered nurse or APRN, practice of nursing as a certified nurse midwife or CNM, practice of nursing as a certified registered nurse anesthetist or CRNA, practice of nursing as a clinical nurse specialist or CNS, and practice of nursing as a certified nurse practitioner or CNP. Amends the components listed that define the practice of nursing by a registered nurse to include collaborating with other health care providers in determining the appropriate health care for a patient (was, limited to not prescribing a medical treatment regimen or making a medical diagnosis, except under the supervision of a licensed physician). Amends license to include a permit issued by the Board to practice nursing as an advanced practice registered nurse and reinstatement of permits issued by the Board. Amends the term nursing program to specify the term includes education programs offered to prepare persons to meet the educational requirements for licensure as a registered nurse or a licensed practical nurse. Deletes the term practice of nursing by a licensed practical nurse. Makes clarifying, organizational, and technical changes.
Amends GS 90-18(c) to establish that the practice of nursing by a APRN does not constitute practicing medicine or surgery.
Repeals GS 90-18.2, which places limitations on nurse practitioners. Makes conforming changes to GS 90-2, GS 90-18.3, GS 90-85.24, and GS 90-85.34A.
Amends GS 90-29(b) to establish that a certified registered nurse anesthetist administering anesthetic does not constitute practicing dentistry.
Amends the powers of the Board in GS 90-171.23 by empowering the Board to grant prescribing, ordering, dispensing, and furnishing authority to holders of the advanced practice registered nurses license (deletes the power of the Board to appoint and maintain a subcommittee to work with the NC Medical Board to develop rules and regulations to govern the performance of medical acts by registered nurses and to determine related application fees).
Amends GS 90-171.27 to set out fees for application for licensure, license renewal, and reinstatement of lapsed licenses for APRNs.
Repeals GS 90-171.37(b) regarding the Board's disciplinary authority over registered nurses.
Repeals Article 10A of GS Chapter 90, Nurses Registered Under Previous Law, Practice of Midwifery. Makes conforming changes to GS 90-18 and GS 90-21.11.
Amends GS 115C-407.57 to provide for examination of student athletes exhibiting signs or symptoms of a concussion by CNPs pursuant to the provisions of Article 9A, GS Chapter 90, as amended (was, a nurse practitioner consistent with the limitations of GS 90-18.2).
Requires the Governor to submit an opt-out letter to the Centers for Medicare and Medicaid Services within 30 days of the date the section becomes law, requesting an exemption that allows hospitals, ambulatory surgical centers, critical access hospitals, and rural hospitals in the state the maximum flexibility to obtain Medicare reimbursement for anesthesia services in a manner that best serves each facility and its patients and community.
Directs the Board, the NC Medical Board, and the State Board of Dental Examiners to adopt implementing rules.
Requires the Revisor of Statutes to change all references to nurse practitioners to certified nurse practitioners and change all references to the abbreviation NP to the abbreviation CNP, wherever those terms appear in: GS 15-190, GS 20-37.6(c1), GS 55B-14(c), GS 58-3-169, GS 58-50-30, GS 58-51-45, GS 90-1.1, GS 90-3, GS 90-21.17, GS 90-21.81, GS 90-171.21, GS 90-724, GS 108A-77.1, GS 115C-323, GS 375.2A, GS 122C-263.1, GS 122C-263.1, GS 122C-465, GS 130A-115, GS 130A-440.1, and GS 131D-4.8.
Effective 90 days after the act becomes law.
Identical to H 457, filed 3/19/25.
Amends GS 115C-472.23 by increasing the allotment amounts for small counties according to the scale that ranges from 0-1,300 allotted ADM up to 2,801-3,300 allotted ADM.
Appropriates $20,961,180 in recurring funds for 2025-26 from the General Fund to the Department of Public Instruction to implement this act.
Effective July 1, 2025.
Titles the act the “Train Infrastructure Acceleration Act” and sets out the act’s purpose. Requires the Department of Transportation (DOT) to expedite the implementation of the Corridor Identification Program routes with the goal of enhancing rail connectivity across North Carolina.
Allocates an additional State allocation of $1 million to each of the seven specified routes for comprehensive engineering, feasibility studies, and initial development efforts.
Requires DOT to report annually by December 1 to the specified NCGA committee and division on the use of the funds, advancements in the studies, and any federal funding.
Appropriates $7 million from the General Fund to DOT.
Effective July 1, 2025.
Intro. by Everitt, Smith. | APPROP |
Requires the Department of Commerce (DOC) to establish the North Carolina Broadband Assistance Program (Program). Requires DOC to coordinate with county departments of social services to determine eligibility for low-income families for the Program. Makes families with annual household income at or below 100 of the federal poverty level eligible for free broadband service. Provides a credit of at least $15 per month for broadband service to families with annual household incomes above 100%, but no greater than 135%, of the federal poverty level and that include at least one adult individual or dependent child who qualifies for or participates in at least one of the six specified assistance programs. Allows credits to be adjusted according to family size.
Requires program applicants to demonstrate income qualifications at least annually. Requires providing information so that funds can be provided directly to the broadband service provider. Allows terminating participation in the Program upon notification by the broadband service provider that the Program recipient's account is more than 45 days past due. Requires DOC to report on the Program quarterly beginning October 1, 2025, to the specified NCGA committee and division. Specifies information that must be included in the report, including any legislative recommendations relating to the Program.
Appropriates $250 million for 2025-26 from the General Fund to DOC for the Program.
Effective July 1, 2025.
Intro. by Murdock. | APPROP |
Identical to H62, filed 2/5/25.
Adds new GS 53-6-21 barring banks from denying or cancelling service to an agriculture producer based, in whole or in part, upon the agriculture producer's greenhouse gas emissions, use of fossil-fuel derived fertilizer, or use of fossil-fuel powered machinery. Defines agriculture producer and ESG commitment (a bank’s decision either to join an initiative or organization whose purpose is any environmental, social, or governance goal or to otherwise commit to any environmental, social, or governance goal). Establishes a rebuttable presumption that a bank’s denial or restriction of a service to an agricultural producer violates the statute when a bank has made any ESG commitment related to agriculture. Provides for ways for banks to overcome the presumption. Requires banks to annually certify to the Commissioner of Banks (Commissioner) that they are in compliance with the act by January 1 of each year. Designates violations of the statute as unfair or deceptive trade practices. Allows the Commissioner to bring a civil action to enforce the statue and provides for civil penalties of up to $10,000 per violation. Requires clear proceeds of any civil penalties to be remitted to the Civil Penalty and Forfeiture Fund.
Amends GS 54B-78 and GS 54C-64 and adds new GS 54-109.23 to include credit unions, State associations, and State savings banks within the scope of new GS 53C-6-21. Requires credit unions to submit the annual certification described above to the Administrator of Credit Unions.
Effective July 1, 2025, establishes a Wetlands Restoration and Protection Fund (Fund) in the Department of Environmental Quality (DEQ). Appropriates $15 million in recurring funds for the 2025-2026 fiscal from the General Fund to DEQ to establish the Fund. Specifies that the Fund can consists of contributions from public or private sources in addition to appropriations from the General Fund. Lists four purposes for the Fund, including wetland restoration, purchase of conservation easements, public awareness campaigns, and enforcement of wetlands protections laws. Designates $5 million of the appropriation for wetlands monitoring and research initiatives. Requires DEQ to submit an initial report by September 1, 2026, and annually thereafter to the specified NCGA committee and division on the Fund’s activities, and include at minimum, four listed elements, including the beginning and ending balances for the Fund for the fiscal year.
Repeals Section 54 of SL 2014-120 and Section 4.18 of SL 2015-286 (amending certain wetlands regulations pertaining to isolated wetlands).
Amends GS 143-212 (definitions pertaining to pollution control) to define isolated wetland as (2) wetlands confirmed to be isolated by the US Army Corps of Engineers prior to June 22, 2020, and (2) wetlands described as isolated in the North Carolina Wetland Assessment User Manual prepared by the North Carolina Wetland Functional Assessment Team, version 4.1, October 2010. Defines wetland as waters that are areas that are inundated or saturated by an accumulation of surface or groundwater at a frequency and duration sufficient to support, and that under normal circumstances do support, a prevalence of vegetation typically adapted for life in saturated soil conditions. Amends definition of waters to include wetland.
Amends GS 163-166.4 by increasing the dimensions of buffer zones at voting locations that are set by county boards of elections. Boards shall set increased limits from 50 feet to 100 feet from voting place entrances. Minimum distances from voting place entrances shall increase from 25 feet to 75 feet.
Intro. by Sawrey. | GS 163 |
Requires all departments, authorities, other State and local entities, and entities receiving and using State funds for any other purpose that use the development tier designations determined pursuant to GS 143B-437.08 for any purpose or program, including, but not limited to, taxes, the NC Development Farmland Preservation Trust Fund, the Spay and Neuter Program, the Abandoned Manufactured Home Cleanup Grants Program, the State Wastewater Reserve, the State Drinking Water Reserve, the Public Safety Assistance Points Grant Program, Oral Health Preventive Services, Medication Assistance, Qualified Allocation Plan for Low Income Housing Tax Credits, to discontinue the use of such designations by no later than July 1, 2027. Requires those entities to develop criteria to achieve each program's objectives to bs used in place of the development tiers and report to the specified NCGA division. Exempts the Department of Commerce (Department), the corporation with which the Department contracts pursuant to GS 143B-437.01 (industrial development fund utility account), and other entities working with the Department where the Department, the corporation, and the entities are using the development tier designations for economic development purposes. Requires the Department of Agriculture and Consumer Services, Department of Environmental Quality, Department of Information Technology, Department of Health and Human Services, NC Housing Finance Agency, Department of Transportation, and the Department of Revenue to independently develop criteria designed to achieve each program’s objectives to be used in place of development tier designations and report by July 1, 2026, on any recommended legislation and on the developed criteria to the Fiscal Research Division and to the specified NCGA committees. Permits the entities to use the last development tier designations published by the Department until the earlier of developed replacement criteria or July 1, 2027. Applies to determinations of annual rankings for calendar year 2026 and beyond.
Amends GS 143B-437.08 (development tier criteria) to define a development tier two county as one whose annual ranking is one of the 50 (was, 40) highest in the state. Requires population density to be measured using the most recent estimates of population. Automatically ranks a county with a population density of greater than 750 people per square mile as one of the 10 lowest counties. Requires reporting on both rural and low-wealth census tracts, in addition to other reporting requirements.
Intro. by Sawrey. | GS 143 |
Requires the Legislative Research Commission (LRC) to study the need for bereavement leave for State employees, including consideration of relevant data from the Office of State Human Resources, and report findings and legislative proposals to the 2026 General Assembly.
Appropriates $50,000 from the General Fund to the NCGA for 2025-26 to fund the study.
Effective July 1, 2025.
Enacts GS 42-36.4 to require clerks of superior court to cause all records of summary ejectment proceedings to be "sealed," as defined, and removed from publicly accessible records. Applies to records kept for three years after entry of the judgement; pending proceedings with no entry of judgment; proceedings dismissed or where judgement was entered for the respondent tenant; and proceedings that name a respondent under age 18. Specifies that the provisions do not affect the docketing or execution of a judgement for monetary damages related to summary ejectment proceedings filed under GS 42-26 on grounds of tenant holdover. Excludes summary ejectment proceeding filed under Article 7 relating to expedited eviction due to certain criminal activity at the residence. Effective October 1, 2025, and applies to proceedings initiated on or after that date.
Enacts GS 41A-4(h), making it an unlawful discriminatory housing practice to deny an applicant a rental agreement based on a sealed summary ejectment proceeding.
Adds new GS 58-3-241 (pertaining to fertility treatment coverage), as follows. Defines experimental fertility procedure, fertility treatment, and insurer. Directs that, if health benefit plan provides fertility treatment coverage then (1) any limitation on coverage for ovulation medication cannot be different than the limits imposed on other prescription medications and (2) no annual or lifetime limits may apply to the coverage for ovulation medication and in-network ovulation induction cycles. Specifies that GS 58-3-241 cannot be construed to required coverage for fertility treatment or experimental fertility procedures under a health benefit plan. Applies to insurance contracts issued, renewed or amended on or after October 1, 2025.
Requires the Board of Trustees for the State Health Plan for Teachers and State Employees to modify the plan’s provisions pertaining to ovulation medication and ovulation induction so that they mirror the provisions set forth above, effective January 1, 2026. Appropriates $300,000 in recurring funds for 2025-26 and $600,000 in recurring funds for 2026-27 from the General Fund to the Department of State Treasurer for the increased costs to the State Health Plan, effective July 1, 2025.
Intro. by Murdock. | APPROP |
Directs the Department of Health and Human Services (DHHS) to perform a study on issues affecting women who serve in the military, including (1) coordination between veterans health care facilities and non-veterans facilities in the delivery of maternity and other health care, (2) facilitating access to community resources to address social determinants of health, including housing, nutrition, and employment status, (3) identifying mental and behavioral risks to health for prenatal and postpartum periods, and ensuring veteran mothers get necessary treatments, (4) facilitating access to classes on childbirth preparation, parenting, and lactation, and nutrition counselling and breastfeeding support, and breast pumps, and (5) reducing maternal mortality and severe maternal morbidity with a focus on racial and ethnic disparities in health outcomes. Requires DHHS to consult with mothers who currently serve or formerly served in the military, and the Department of Military and Veterans Affairs.
Requires DHHS to report its findings with any recommendations for legislation to various committees and division at the General Assembly by April 1, 2026. Appropriates $100,000 for 2025-26 from the General Fund to DHHS for completion of the study.
Effective July 1, 2025.
Identical to H 501, filed 3/24/25.
Specifies that the term personal relationship under GS 50B-1 (concerning definitions pertaining to domestic violence) include both dating relationships and relationships where the parties either have or are currently living together that are comprised of individuals of any sex (currently, law specifies that those relationships consist of persons of the opposite sex). Makes technical changes. Applies to domestic violence protective orders issued on or after the act becomes law.
Intro. by Murdock, Meyer. | GS 50B |
Appropriates $350,000 from the General Fund to the Department of Health and Human Services for 2025-26 to be allocated to the Diaper Bank of North Carolina to increase the accessibility of feminine hygiene products in local diaper banks.
Appropriates $1 million in recurring funds from the General Fund to the Department of Public Instruction for 2025-26 to fund the Feminine Hygiene Products Grant Program under GS 115C-377.
Effective July 1, 2025.
Intro. by Murdock, Chitlik. | APPROP |
The Daily Bulletin: 2025-03-25
House committee substitute replaces the 1st edition in its entirety with the following. Makes conforming changes to act’s long and short titles.
Amends GS 143-132 (concerning minimum number of bids for public contracts) as follows. Prevents any contract to which GS 143-129 (procedure for letting of public contracts) applies for construction of water systems or facilities, or sewage disposal systems or facilities, from being awarded by any board or governing board of the State, or any political subdivision of the State, unless two competitive bids have been received from reputable and qualified contractors regularly engaged in their respective lines of endeavor. Otherwise applies all requirements of GS 143-132(a) to those contracts. Defines sewage disposal systems or facilities and water systems or facilities. Applies to contracts entered into on or before December 31, 2030.
Intro. by Paré. | GS 143 |
The Daily Bulletin: 2025-03-25
Actions on Bills: 2025-03-25
H 15: SUPPORT PRIVATE PROPERTY RIGHTS.
H 16: GENERAL ASSEMBLY: IN GOD WE TRUST - DISPLAY.
H 67: INTERSTATE MEDICAL LICENSURE COMPACT.
H 87: CELL PHONE-FREE EDUCATION.
H 96: EXPEDITED REMOVAL OF UNAUTHORIZED PERSONS.
H 123: CRIMINAL FALSIFICATION OF MEDICAL RECORDS.
H 134: PROHIBIT MISBRANDING OF CERTAIN FOOD PRODUCTS.
H 141: THE JOE JOHN REMEMBRANCE ACT.
H 150: EXPEDITE SURPLUS PROP./SCHOLAR PATH (NEW).
H 162: LOCAL GOV'T APPLICANTS/CRIMINAL HISTORY CHECK.
H 187: CREDIT UNION UPDATE.
H 189: RED LIGHT CAMERA DELAY INTERVAL.
H 206: MOD. GUN RETRIEVAL - DVOS/JUVENILE 911 CALLS.
H 213: POST NC VETERANS' BENEFITS.
H 218: EMERGENCY INFO ON DMV APPLICATIONS.
H 231: SOCIAL WORK INTERSTATE LICENSURE COMPACT.
H 236: REMEMBER 9/11 WITH FREEDOM FLAG.
H 244: DEPOLITICIZE GOVERNMENT PROPERTY ACT.
H 247: 8-1-1 AMENDMENTS.
H 250: ANNUAL REP'T DUE DATE/DEPLOYED SERVICEMEMBERS (NEW).
H 283: SMALL BUSINESS INVESTMENT GRANT PROGRAM.
H 308: CRIMINAL LAW CHANGES.
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 349: UPDATE REQS./ADVANCE HEALTH CARE DIRECTIVES.
H 377: CHANGES TO ESTATES AND TRUSTS STATUTES.
H 382: ELK PERMIT AUCTION/RAFFLE.
H 388: AMEND BUSINESS CORPORATIONS ACT.
H 397: USE OF EPINEPHRINE NASAL SPRAY. (NEW)
H 479: TOWN OF BURGAW PROPERTY TRANSFER.
H 480: MEDICAL BOARD LICENSING EFFICIENCY ACT.
H 481: GSC TECHNICAL CORRECTIONS 2025 PART 2.
H 482: REAUTHORIZE & REVISE TEACHER BONUSES/MILITARY.
H 483: JUVENILE JUSTICE LEGISLATIVE PROPOSALS.
H 484: HONORING NC'S CONTRIBUTIONS TO CIVIL RIGHTS.
H 485: ADULT CARE HOME MEDICAID PCS COVERAGE.
H 486: FUNDS FOR BLUE STAR FAMILIES, INC.
H 487: SHORTER SEPARATION FOR RETIRED ADAS AND APDS.
H 488: MODIFY SCHOOL PERFORMANCE GRADES.
H 489: INSURANCE COVERAGE EMERGENCY AMBULANCE TRANS.
H 490: PROPEL NC FUNDING AND TUITION SURCHARGE.
H 491: MEDICAID WORK REQUIREMENTS.
H 492: REPEAL PARENTS' BILL OF RIGHTS.
H 493: GEN. ASSEMBLY/SAFE WORKPLACE POLICIES.
H 494: MENTAL HEALTH PROTECTION ACT.
H 495: ACCESSING MIDWIVES ACT.
H 496: PATRIOTIC YOUTH GROUP ACCESS.
H 507: THE CHILDREN FIRST ACT.
H 508: LOWER CAP ON CREDIT CARD INTEREST.
H 509: RIGHT TO REPRODUCTIVE FREEDOM ACT.
H 510: MENSTRUAL EQUITY FOR ALL ACT.
H 511: AWARD MAGISTRATES SALARY INCREASES.
H 512: EMER. CARE/ANIMALS/VET. PRACTICE.
H 513: STRENGTHEN LONG-TERM CARE OMBUDSMAN PROGRAM.
H 514: APRN DEFINITIONS.
H 515: NORTH CAROLINA ECONOMIC ABUSE PREVENTION ACT.
H 516: MOTORCYCLE ROAD GUARD SAFETY ACT.
H 517: MODIFY NONPROFIT CORP. ACT/CHARITABLE ORG.
H 518: PROJECT NEWSLETTER.
H 519: PARENTS' MEDICAL BILL OF RIGHTS.
H 520: ABUSE AND DECEPTION BY TELEMARKETERS.
S 50: FREEDOM TO CARRY NC.
S 101: PROTECT CERTAIN TAX-ADVANTAGED ACCOUNTS.
S 117: GSC UNIFORM COMM. CODE/EMERGING TECHNOLOGIES.
S 311: UTILITY WORKER PROTECTION ACT.
S 313: SUPPORTING SMALL FARMERS FOR NC'S FUTURE ACT.
S 316: LOWER HEALTHCARE COSTS.
S 385: AMEND DANGEROUS DOG STATUTES.
S 386: WHIZ KIDS/SLOW POKES VOTER REGISTRATION.
S 387: BROWNFIELDS PROPERTY REUSE ACT REVISIONS.
S 388: DOT PERMIT REVIEW TIME PERIODS.
S 389: ADD HOME SCHOOLS TO OPPORTUNITY SCHOLARSHIPS.
S 390: PROJECT NEWSLETTER.
S 391: DOT OMNIBUS.
S 392: SAFEGUARD FAIR ELECTIONS.
S 393: BETTING AND ADDICTION IN PERS. FINANCE COURSE.
S 394: PROHIBIT FOREIGN OWNERSHIP OF NC LAND.
S 395: DISASTER RELIEF EVICTION MORATORIUM ACT.
S 396: MEDICAL BOARD LICENSING EFFICIENCY ACT.
S 397: INVEST IN DURHAM'S ED/ATHLETIC INFRASTRUCTURE.
S 398: PROHIBIT WEAPONS AT VOTING PLACE.
S 399: STUDY JORDAN LAKE NUTRIENT MANAGEM'T STRATEGY.
S 400: ADULT PROTECTION MULTIDISCIPLINARY TEAMS.
S 401: DEALER LICENSE RENEWAL MODIFICATIONS.
S 402: ALLOW LOTTERY WINNERS TO BE CONFIDENTIAL.
S 403: MEDICAID WORK REQUIREMENTS.
S 404: RIC FLAIR ACT.
S 405: CHIROPRACTIC MODS.
S 406: ALLOW ERPOS TO PREVENT SUICIDES & SAVE LIVES.
S 407: PROHIBIT DEFENSE BASED ON SEX OR GENDER.
S 408: NO HIGH RISK APPS/GOV'T NETWORKS & DEVICES.
S 409: BAN GHOST GUNS & UNDETECTABLE FIREARMS.
S 410: HOSPITAL PETITION/DISCHARGE INCAPABLE ADULTS.
S 411: SCHOOL BUS CAMERAS/EVIDENCE & CONTRACT LENGTH.
S 412: CHILDCARE SUBSIDY RATE INCREASE & WEST PILOT.
S 413: RIGHT TO USE CONTRACEPTION.
S 414: PHARMACISTS/TEST AND TREAT.
S 415: PATIENT SAFETY/MED. IMAGING/RADIATION THERAPY.
S 416: PERSONAL PRIVACY PROTECTION ACT.
S 417: POSTING OF STATE COSTS.
S 418: NC HEALTH BENEFITS EXCHANGE IMPLEMENTATION.
S 419: RESTORE DOWN-ZONING AUTHORITY.
S 420: REDIRECT LOTTERY ADVERTISING FOR FOSTER CARE.
S 421: PRISON REFORM OMNIBUS.
S 422: MARRIAGE/FAMILY THERAPY MODS.
S 423: TITLE FRAUD PREVENTION.
S 424: T/C: MEGASITES FUNDING USES.
S 425: CHIROPRACTIC ABUSE OF COSTS.
S 426: STUDENT BORROWERS' BILL OF RIGHTS.
S 427: PROPERTY TAX MODIFICATIONS.
S 428: IBT REFORMS.
S 429: 2025 PUBLIC SAFETY ACT.
S 430: REVISE CHILD PASSENGER RESTRAINT SYSTEM LAW.
S 431: PROTECT WHISTLEBLOWER LEOS FROM RETALIATION.
S 432: HOME OWNERSHIP MARKET MANIPULATION.
S 433: RESTORE EDUCATOR LONGEVITY.
S 434: SCHOOL WORKERS FAIR PAY ACT.
S 435: RESTORE MASTER'S PAY FOR TEACHERS & ISP.
S 436: AGE WITH DIGNITY ACT (CAREGIVER TAX CREDIT).
S 437: MIDDLE CLASS MOMENTUM ACT.
S 438: NC ADOPT ERA.
S 439: MORATORIUM ON OPPORTUNITY SCHOLARSHIPS.
S 440: 2025 GOVERNOR'S BUDGET.
S 441: REVIVE HIGH-NEED RETIRED TEACHERS PROGRAM.
S 442: PARENTS PROTECTION ACT.
S 443: LOCAL GOVTS/COMPENSATION DISCLOSURE.
S 444: CONTROLLED SUBSTANCES ACT - UPDATES.
S 445: REG. RELIEF FOR HOSPITALS IN DISASTER ZONES.
S 446: EXPAND WORKFORCE HOUSING.
S 447: RELIABLE WATER & SEWER INFRASTRUCTURE ACT.
S 448: REMOVE EMPLOYMENT BARRIERS/PPL W DISABILITIES.
S 449: FISCAL RESPONSIBILITY AND K-20 TECH PLANNING.
S 450: NOVEL OPIOID CONTROL ACT OF 2025.
S 451: OCCUPATIONAL/PROFESSIONAL LICENSING RELIEF.
S 452: END CHILD MARRIAGE.
S 453: HOMEBUYER FAIRNESS & PROTECTION ACT.
S 454: COMMUNITY SAFETY ACT.
S 455: MAIN STREET RESILIENCE ACT.
S 456: HEALTHY START NC.
S 457: AUTOMATIC VOTER REGISTRATION.
S 458: ENACT KINCARE & SAFE DAYS.
S 459: CONSTITUTIONAL REPEAL OF ART. XIV SEC. 6.
S 460: FETAL ALCOHOL SPECTRUM DISORDERS PROGRAM.
S 461: MODIFY TAXATION OF 1031 EXCHANGES.
S 462: CONST AMEND: LEGISLATIVE TERMS/COMPENSATION.
S 463: MEDICAID COVERAGE FOR DOULA SERVICES.
S 464: INMATE MEDICAID SUSPENSION/TEAM-BASED CARE.
S 465: AGENCY VACANT PROPERTY.
S 466: ENSURE CONTINUITY OF CARE IN TAILORED PLANS.
S 467: RIGHT TO REPRODUCTIVE FREEDOM ACT.
S 468: ALTERNATIVE ADDITIONAL REGISTRATION FEE.
S 469: IMPROPER ACTION CLAIMS ACT.
S 470: END BLOCK SCHEDULING.
S 471: HORSE RACE WAGERING MODIFICATIONS.
S 472: AMEND 401 CERTIFICATION PROCESS.
S 473: CAPITAL FOR COMMUNITIES ACT.
S 474: THE DAVE ACT.
S 475: WENDY WILLIAMS'S LAW.
S 476: ALLOW WIDOW/WIDOWER TO HYPHENATE NAME.
S 477: DNCR AGENCY BILL.-AB
S 478: ENHANCING AG. OPPORTUNITIES IN RURAL NC.
S 479: SCRIPT ACT.
S 480: NC PAID FAMILY LEAVE INSURANCE ACT.
S 481: DEFINITIONS FOR ADVANCED RECYCLING.
S 482: DON'T TREAD ON ME ACT.
S 483: THE CHILDREN FIRST ACT.
S 484: WORKPLACE VIOLENCE PREVENTION/MASS PICKETING.
S 485: PROHIBIT GEOENGINEERING.
S 486: FUNDS FOR NC SENIOR TAR HEEL LEGISLATURE.
S 487: REQUIRE LEGISLATIVE SPONSORS/APPROPRIATIONS.
S 488: PATERNITY OF CHILDREN BORN OUT OF WEDLOCK.
S 489: MODIFY NONPROFIT CORP. ACT/CHARITABLE ORG.
S 490: AUGMENT AGENCY APPEAL RIGHTS.
S 491: NC DEBT SETTLEMENT SERVICES ACT.
S 492: SINGLE STAIR BLDG. CODE REFORM.
S 493: LAND USE CLARIFICATION AND CHANGES.
S 494: LIMIT THE SCOPE OF CERTIFICATE OF NEED LAWS.
S 495: REGULATION OF ACCESSORY DWELLING UNITS.
S 496: FUNDS FOR COASTAL FEDERATION.
S 497: EXPAND MIDDLE HOUSING.
S 498: FUNDS FOR BEAUFORT'S BOAT DOCKS.
S 499: ALLOW HOUSING NEAR JOBS.
S 500: NEW HEALTH AND DSS BUILDING.
S 501: FUNDS FOR TEAPOT PROJECT.
S 502: CAPE CARTERET CAPITAL FUNDS.
S 503: A MORE EFFICIENT OFFICE OF VITAL RECORDS.
S 504: NC FARMLAND AND MILITARY PROTECTION ACT.
S 505: ADDRESS ABANDONED AND DERELICT VESSELS.
S 506: ATR SALARY SUPS AND GRANT INCREASES.
S 507: AUTO ENROLLMENT IN ADVANCED ELA COURSES.
S 508: LL TO CPL/APPRENTICESHIP PROGRAM
S 509: HEALTH INFORMATION EXCHANGE ACT REVISIONS.
S 510: MENSTRUAL PRODUCTS SALES TAX EXEMPTION.
S 511: INFORMATIONAL LITERACY IN SCHOOLS.
S 512: ADOPT OFFICIAL HIP HOP SONG.
S 513: MODIFY RQMTS. FOR WIND ENERGY FACILITIES.
S 514: SOCIAL MEDIA CONTROL IN IT ACT.
S 515: SIGN MANUFACTURING LICENSE EXEMPTION.
S 516: WOMEN'S SAFETY AND PROTECTION ACT.
S 517: FAIR PRICING & TRNSPNCY/340B COVERED ENTITIES.
S 518: MOBILE HOME PARK ACT.
S 519: TRANSPORTATION FOR THE FUTURE ACT.
S 520: FUNDS FOR PINEVILLE PEDESTRIAN BEACON.
S 521: COMMUNITY INFRA. AND RESILIENCE TAX CREDIT.
S 522: THRIVE AT MIDLIFE ACT.
S 523: UNIVERSAL BASIC THERAPY ACT.
S 524: COMMUNITY SAFETY PARTNERSHIP ACT.
S 525: LIVING WAGE GUARANTEE ACT.
S 526: THE HANDS FREE NC ACT.
S 527: MODIFY LAWS APPLICABLE TO LME/MCOS.
S 528: CHILD CARE REGULATORY REFORMS & FLEXIBILITIES.
S 529: SECOND CHANCE SUCCESS ACT.
S 530: AG MANUFACTURING ECONOMIC DEVELOPMENT.
S 531: EXTENDED INPATIENT TREATMENT REIMBURSABLE.
S 532: PRESERVING COMPETITION IN HEALTHCARE ACT.
S 533: VAPING & GAMBLING ADDICTION PREV. STRATEGIES.
S 534: CAPITAL PROJECT FUNDING AT NCA&T/WSSU.
S 535: REGULATE HEMP-DERIVED BEVERAGES.
S 536: BIRTH FREEDOM ACT.
S 537: APRN DEFINITIONS.
S 538: FAMILY EMPOWERMENT ACT.
S 539: NC UTILITY WORKER PROTECTION ACT.
S 540: INCREASE SMALL COUNTY FUNDING.
S 541: TRAIN INFRASTRUCTURE ACCELERATION ACT.
S 542: WESTERN NC SUPPORT; EXPAND COMM. ECO. DEV.
S 543: STATE AUDITOR TO AUDIT PRIVATE SCHOOLS.
S 544: STATE AUDITOR/CRISIS PREGNANCY CENTERS.
S 545: STATE AUDITOR TO AUDIT GENERAL ASSEMBLY.
S 546: CLEAN ENERGY WORKFORCE & INNOVATION ACT.
S 547: CLARIFY BALLOT LANGUAGE FOR ART. 46 TAX.
S 548: PROTECT WHISTLEBLOWER LEOS FROM RETALIATION.
S 549: STATE EMP. LEAVE/BEREAVEMENT/PREGNANCY LOSS.
S 550: COACHES CARE ACT.
S 551: BROADBAND AFFORDABILITY PROGRAM.
S 552: ABC OMNIBUS 2025.
S 553: SAVE MORE TATAS ACT.
S 554: FARMERS PROTECTION ACT.
S 555: WETLANDS PROTECTION AND RESTORATION ACT.
S 556: REVISE BUFFER ZONE LIMITATIONS/ELECTIONS.
S 557: BIFURCATE ECONOMIC DISTRESS CATEGORIZATION.
S 558: ELIMINATING "DEI" IN PUBLIC HIGHER ED.
S 559: STUDY STATE EMP. BEREAVEMENT LEAVE .
S 560: TASKFORCE ON MISSING BIPOC WOMEN.
S 561: THE WORKING HEARTS, EMPOWERED HOMES ACT.
S 562: CYBERSECURITY AND QUANTUM RESILIENCE STUDY.
S 563: THE MICHAEL JORDANS OF TOMORROW ACT.
S 564: PUBLIC SAFETY THROUGH FOOD ACCESS ACT.
S 565: INVESTMENT IN PINETOPS' POLICE DEPARTMENT.
S 566: PARITY ENHANCEMENT FOR ADDICTION RECOVERY.
S 567: MEDICAID SUD SERVICES RATE ADJUSTMENT ACT.
S 568: INNOVATIVE TREATMENTS FOR MENTAL HEALTH ACT.
S 569: EVICTION RECORD EXPUNCTION ACT.
S 570: PROHIBIT THE CORPORATE PRACTICE OF MEDICINE.
S 571: MOMNIBUS 3.0.
S 572: GREATER ACCESS TO FERTILITY MEDICATION.
S 573: REFORM ANIMAL CRUELTY AND NEGLECT LAWS.
S 574: SOIL HEALTH TASK FORCE.
S 575: IMPROVE PEDESTRIAN SAFETY.
S 576: E-BIKE DEFINITION AND LOCAL REGULATION.
S 577: TITLE INSURANCE KICKBACKS CLARIFICATION.
S 578: NORTH CAROLINA CARDINAL CORPS ACT.
S 579: TRANSFORMING THE HIGH SCHOOL EXPERIENCE.
S 580: COMPETENCY-BASED EDUCATION GRANT PROGRAM.
S 581: REVISE NEGLECTED JUVENILE DEFINITION.
S 582: WELLNESS BREAK ACT.
S 583: LEAD. INVEST. FAMILIES/FOSTER TEEN ACT (LIFT).
S 584: LOCAL GOVT TRANSPORTATION SYSTEM FINANCING.
S 585: LOCAL GOVTS/MENTAL HEALTH/ CC TUITION WAIVER.
S 586: ALLERGY SAFE NC.
S 587: CLARIFY NONCONFORMING USES.
S 588: PREGNANT WORKERS PROTECTION ACT.
S 589: TIER ONE COUNTY ASSISTANCE.
S 590: COASTAL PLAIN RESILIENCE AND ECO. PROS. ACT.
S 591: REVISE ANIMAL FIGHTING LAWS.
S 592: STATEWIDE CHILD CARE INVESTMENT ACT.
S 593: GRANT OUR KIDS CARE ACT.
S 594: CARE CENTER COST SUPPORT ACT.
S 595: REV LAWS TECH CHNGS/BBA CHNGS/P2P TAX PARITY.
S 596: CRITICAL CAMPUS FUNDING REPAIRS.
S 597: ENVIRONMENTAL JUSTICE.
S 598: CHANGE TO LOW-PERFORMING SCHOOLS DESIGNATION.
S 599: DENTAL BOARD REFORM.
S 600: MEDICAID AGENCY OMNIBUS.
S 601: REVISE PRIVATE NEED-BASED SCHOLARSHIP.
S 602: H'CANE HELENE BLDG CODE WINDOW EXEMPTION.
S 603: FUNDS FOR TRAILS AND GREENWAYS.
S 604: SCHOOL-BASED COMPLAINT/SROS.
S 605: IBT SUBBASIN/TMDL TRANSPORT FACTOR.
S 606: LANGUAGE ACCESS & STATE HOLIDAYS ACT.
S 607: EQUAL PAY ACT.
S 608: REVISE VARIOUS LAWS/WORK 1ST CASH ASSISTANCE.
S 609: STEELE CREEK INVESTMENT AND IMPROVEMENT ACT.
S 610: FUNDS FOR ORPHAN ROADS IN MECKLENBURG CO.
S 611: ALLOW CONSECUTIVE REMOTE LICENSE RENEWALS.
S 612: CONVERT SCHOOL BUSES TO ELECTRIC BY 2050.
S 613: NUMBER OF MEDICAID STANDARD PLAN CONTRACTS.
S 614: REVISE DAM SAFETY REQUIREMENTS.
S 615: PROPERTY TAX RATE TRANSPARENCY ACT.
S 616: CAPACITY RESTORATION PILOT PROGRAM.
S 617: ACCESSING CERTIFIED PROFESSIONAL MIDWIVES ACT.
S 618: LASTING ECONOMIC AND ACADEMIC PROSPERITY ACT.
S 619: AI ACADEMIC SUPPORT GRANT PROGRAM.
S 620: THE STRONG ACT OF 2025.
S 621: AN ACT FOR BETTER EDUCATION.
S 622: HEALTHY FAMILIES & WORKPLACES/PAID SICK LEAVE.
S 623: FIRST RESPONDERS' RIGHT TO ASSEMBLE.
S 624: AI CHATBOTS - LICENSING/SAFETY/PRIVACY.
S 625: PROTECT NC PROSPERITY & HEALTH.
S 626: DOMESTIC VIOLENCE DIVORCE REFORM ACT.
S 627: SMALL BUSINESS CAPITAL IMPROVEMENT ACCOUNT.
S 628: SAFE SCHOOLS TRANSPARENCY ACT.
S 629: RIDE SAFE, INSURE SMART ACT.
S 630: SCHOOL MENTAL HEALTH SUPPORT ACT.
S 631: JUVENILE JUSTICE WORKFORCE FIX/FUNDS.
S 632: HOMES FOR HEROES.
S 633: GUARDING FREEDOMS & PUBLIC SAFETY ACT.
S 634: KAYLA'S ACT: PROTECTING DOM. VIOLENCE VICTIMS.
S 635: HEALTHY FAMILIES & WORKPLACES/PAID SICK LEAVE.
S 636: SCHOOL PSYCHOLOGIST OMNIBUS.
S 637: ENSURE SAME-SEX DOMESTIC VIOLENCE PROT. ORDER.
S 638: FAIR MAPS ACT.
S 639: NORTH CAROLINA FARM ACT OF 2025.
S 640: AI ETHICS AND LITERACY ACROSS EDUCATION.
S 641: REENACT CHILD TAX CREDIT.
S 642: SAVE STUDENTS ACT.
S 643: EXPAND & ENHANCE THE TEACHING FELLOWS PROGRAM.
S 644: GREEN SCHOOLS SAVE MONEY.
S 645: THE PROTECT OUR SCHOOLS ACT.
S 646: MAKE NC INSURRECTION-FREE.
S 647: THE CHILD PROMISE ACT.
S 648: AOC AGENCY REQUESTS.-AB
S 649: RESTORE MASTER'S PAY FOR TEACHERS & ISP.
S 650: COERCED DEBT RELIEF ACT.
S 651: THE HUSTLE ACT.
S 652: VOTER FRAUD PREVENTION ACT.
S 653: POLLUTER PAYS.
S 654: END DUAL LICENSURE FOR AUDIOLOGISTS.
S 655: EXTEND CERTAIN RIGHTS TO CATAWBA NATION.
S 656: COSMETIC ART DEREGULATION.
S 657: KEEPING OUR COACHES ACT.
S 658: FUNDS/GREENSBORO BLANDWOOD MANSION.
S 659: INVESTING IN NORTH CAROLINA ACT.
S 660: HONORING SACRIFICE: NC VETERANS RELIEF ACT.
S 661: PROTECT MOMS WHO SERVE.
S 662: MODERNIZE DOMESTIC VIOLENCE PROTECTION ORDER.
S 663: END MENSTRUAL POVERTY ACT.
S 664: JMAC COMPLIANCE FLEXIBILITY.
S 665: UPLAND BASIN PERMITTING REFORM.
S 666: 2025 WATER SAFETY ACT.
S 667: GOVERNMENT MODERNIZATION.
S 668: NC GENETIC COUNSELORS WORKFORCE ACT.
S 669: PHYSICAL THERAPY PRACTICE ACT MODS.
S 670: DRONES/CERTAIN VENDOR PURCHASES PROHIBITED.
S 671: HELENE REV. REPLACE./LOCALS; PROP TAX RELIEF.
S 672: PROTECT NORTH CAROLINIANS FROM MEDICAL DEBT.
S 673: PROTECT PHYSICIANS VOICES/FREEDOM OF MOVEMENT.
S 674: LIC. MENTAL HEALTH RECIPROCITY/RECOGNITION.
S 675: SECOND MORTGAGE FEE ALIGNMENT ACT.
S 676: THE NORTH CAROLINA SURVIVORS' ACT.
S 677: SOS (STATE OWNED STRUCTURES) CHILDCARE ACT.
S 678: ONSITE CHILDCARE FOR STATE EMPLOYEES ACT.
S 679: THE WOMEN'S CARE ACT.
S 680: COMPREHENSIVE CAPITAL FOR CHILDCARE EXPANSION.
S 681: THE PRISON RESOURCES REPURPOSING ACT.
S 682: FUNDS FOR CHARLOTTE NATURE MUSEUM.
S 683: KEEPING KIDS AND PARENTS TOGETHER ACT.
S 684: PUT MONEY TO WORK IN COMMUNITIES ACT.
S 685: AUTHORIZE MAINT. BONDS/SUBDIVISION STREETS.
S 686: THE FAIR SENTENCING ACT.
S 687: NC LAND AND WILDLIFE ACT.
S 688: LOCAL GOVERNMENT LAND USE REFORM.
S 689: 2025 CHARTER SCHOOLS REVIEW BOARD OMNIBUS.
S 690: MODIFY LICENSING REAL EST. APPRAISERS.
S 691: IN-STATE TUITION EQUITY.
S 692: REDUCE PARENT COPAYS/SUBSIDIZED CHILD CARE.
S 693: VETERAN ACCESS, LIBERTY, OPTIONS FOR RECOVERY.
S 694: REMOVE BARRIERS TO EMPLOYMENT FROM COURT DEBT.
S 695: INCENT DEVELOPMENT FINANCE DISTRICT FUNDING.
S 696: LIMIT NO-KNOCK WARRANT/QUICK-KNOCK ENTRY.
S 697: CODIFY LAKE NORMAN MARINE COMMISSION.
S 698: FAIR DISTRICTS STRONGER DEMOCRACY ACT.
S 699: ADULT CARE HOME MEDICAID PCS COVERAGE.
S 700: CREATE THE OFFICE OF ENGINEERING AND CODES.
S 701: BRING BACK OUR HEROES.
S 702: BAIL BOND OMNIBUS.
S 703: UPDATE 1987 RATES/ORGANS AND DISFIGUREMENT.
S 704: THE RONNIE LONG NO CAP ACT.
S 705: LIMIT RULES WITH SUBSTANTIAL FINANCIAL COSTS.
S 706: COUNTY WASTE MANAGEMENT ASSISTANCE.
S 707: 25-YEAR LEO RETIREMENT WITH FULL BENEFITS.
S 708: WORKING FAMILIES ACT.
S 709: 2025 STATE INVESTMENT MODERNIZATION ACT.-AB
S 710: DPS AGENCY CHANGES.-AB
S 711: ROD CODE OF ETHICS & BREACH NOTICES/COSTS.
S 712: CARING FOR OUR CAREGIVERS ACT.
S 713: LIMIT LOCAL GOV'T ENVIRONMENTAL RQMT'S.
S 714: PROHIBIT CORPORAL PUNISHMENT IN SCHOOLS.
S 715: STUDENT VOTER ID GRANT PROGRAM/CCS.
S 716: FAIR COMPETITION STUDY ACT.
S 717: ENHANCED PENALTY/DOM. VIOLENCE STRANGULATION.
S 718: FAIR PROCUREMENT AND OWNERSHIP REFORM ACT.
S 719: NC VICTIMS OF CRIME ASSISTANCE ACT.
S 720: NORTH CAROLINA CONSUMER PROTECTION ACT.
S 721: MODIFY PUBLIC-INITIATED CRIMINAL PROCESSES.
S 722: CHILDREN'S ONLINE SAFETY ACT/FUNDS.
S 723: DAC EXEMPTION FROM STATE DEVICE CONTENT BAN.
S 724: SAFE PARKS & PUBLIC SPACES ACT.
S 725: NC FOSTER CARE AND EDUCATION COUNCIL.
S 726: FUNDS FOR WESTMORELAND ROAD INTERCHANGE.
S 727: NUMBER OF MEDICAID STANDARD PLAN CONTRACTS.
S 728: UTILITY-SCALE BATTERY STORAGE RQMTS.
S 729: OPT-IN TO STUDENT HEALTH.
S 730: EXPAND CEPS/NUCLEAR AND HYDRO.
S 731: COUNTY SERVICE DISTRICTS/RESEARCH & URSD.
S 732: NC ECONOMIC PROGRESS AND WELL BEING.
S 733: TAMIL PONGAL STATE HOLIDAY.
S 734: CLARIFYING ESTUARINE WATERS AEC UNDER CAMA.
S 735: AI INNOVATION TRUST FUND.
S 736: FOUNDATION ACT: BUILDING NC'S HOUSING FUTURE.
S 737: MEDICAID RATES/AMBULATORY SURGICAL CENTERS.
S 738: DIGITAL CONTENT PROVENANCE INITIATIVE/FUNDS.
S 739: FUNDS FOR OYSTER FARMING.
S 740: FUNDS FOR COUNCIL FOR CHILDREN'S RIGHTS.
S 741: FUNDS FOR CHARLOTTE-MECKLENBURG LIBRARY.
S 742: FUNDS FOR CW WILLIAMS COMM. HEALTH CENTER.
S 743: FUNDS FOR DAVIDSON EMERGENCY SERVICES.
S 744: VOUCHER SCHOOL ACCOUNTABILITY ACT.
S 745: CHILD CARE CENTER CAPACITY AMENDMENT ACT.
S 746: STUDY AUTOMATION AND THE WORKFORCE.
S 747: AI LEARNING AGENDA.
S 748: TEACH CRITICAL THINKING IN ELEMENTARY.
S 749: WORK TRAINING/DELINQUENT CHILD SUPPORT.
S 750: RESTORE THE AMERICAN DREAM.
S 751: PROTECT CHILDREN FROM LEAKING GARBAGE TRUCKS.
S 752: NEEDLE FREE EPINEPHRINE FOR SCHOOLCHILDREN.
S 753: NC HIGHWAY PATROL RETENTION ACT.
S 754: SCHOOL CALENDAR FLEXIBILITY:A NEW ALTERNATIVE.
S 755: GEN. CONTRACTOR LIC'G BD. MODS.
S 756: RIGHT OF ENTRY FOR PROFESSIONAL SURVEYORS.
S 757: CONSUMER PRIVACY ACT.
S 758: WATER & SEWER ALLOCATION REFORMS.
S 759: MINORS HEALTH PROTECTION ACT.
Actions on Bills: 2025-03-25
H 58: VARIOUS LOCAL ELECTIONS. (NEW)
H 173: WAKE COUNTY ETJ.
H 240: DAVIDSON CHARTER CONSOLIDATION.
H 279: FILLING VACANCIES/HAYWOOD COUNTY BD. OF COMM.
H 333: JACKSONVILLE/ETJ PROHIBITED.
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.