House committee substitute to the 1st edition corrects spelling in the act's short title.
The Daily Bulletin: 2025-03-26
Printer-friendly: Click to view
The Daily Bulletin: 2025-03-26
House committee substitute to the 1st edition makes the following changes. Changes the entity responsible for the comprehensive review of firefighting in rural areas of the state from the Legislative Research Commission (LRC) to the Office of State Fire Marshal and makes conforming changes. Changes the due date of the report so that there is no longer an interim and final report, just one report that is due to the NCGA on March 1, 2027. Makes conforming changes to the act's titles.
Intro. by Pyrtle, Miller, B. Jones, Greene. | STUDY |
Includes whereas clauses.
Enacts new Article 3A of GS Chapter 95, to be cited as the Healthy Families and Healthy Workplaces Act (HFHW Act). Denotes that state public policy in promoting the general welfare of the people of North Carolina requires the enactment of new Article 3A under the police power of the state.
Provides definitions for the following terms as used in the HFHW Act: child, domestic violence, employ, employee, employer, health care provider, immediate family member, paid sick time or paid sick days, parent, sexual assault, small business, and stalking.
Provides that the proposed HFHW Act does not apply to (1) bona fide volunteers in an organization where an employer-employee relationship does not exist or (2) any person who is exempt from the Wage and Hour Act under GS 95-25.14(a)(2) through (8), GS 95-25.14(b), GS 95-25.14 (b1), GS 95-25.14(c), and GS 95-25.14(e). Makes an exception regarding domestic workers, providing that they are exempt only if they are employed in the place of residence of their employer.
Provides that paid sick time begins to accrue at the start of employment at a rate of one hour of paid sick time for every 30 hours worked. Provides additional guidelines regarding discretionary advancement of sick time by the employer, limits on the amount of paid sick time accrued, and the accrual of paid sick time when there is a separation of employment followed by a rehiring by the same employer. Provides that with the exception of the specified exemptions to the proposed HFHW Act, any employee who works in North Carolina and who must be absent from work for the reasons delineated in proposed new GS 95-31.5(a) is entitled to paid sick time.
Directs that paid sick time is to be provided by an employer to an employee who meets any of the following reasons listed in proposed new GS 95-31.5: (1) to care for a member of the employee's immediate family suffering from health issues or to care for the employee's own health or (2) absence necessary due to the circumstances resulting from the employee or an immediate family member of the employee being a victim of stalking or domestic violence or sexual violence if leave allows the employee or family member to obtain: medical attention needed to recover from physical or psychological injury or disability caused by stalking or domestic violence or sexual violence; services from a designated domestic violence agency or other victim services organization; psychological or other counseling, relocation, or legal services. Permits the employer to require certification of the qualifying health issue or event when a paid sick time period covers more than three consecutive work days. Provides guidelines for determining what may be deemed acceptable certification. Provides that an employer may not require certification from a health care provider employed by the employer. Prohibits an employer from requiring the disclosure of details relating to domestic violence, sexual assault, stalking, or an employee's medical condition as a condition of providing paid sick time to an employee. Directs an employer to treat as confidential any information that the employer acquires about the employee or the employee's immediate family regarding domestic violence, sexual assault, stalking, or health conditions. Prohibits the employer from requiring an employee to secure a replacement worker as a condition of providing sick time under the proposed HFHW Act. Specifies that an employer's absence control policy must not count paid sick time as an absence that may lead to or result in a retaliatory personnel action or any other adverse action. Directs the employee to make a good faith effort, when the use of sick time is foreseeable, to provide the employer with advance notice. States that this act provides minimum requirements regarding paid sick time and should not be construed to limit, preempt, or otherwise affect other applicability of law, regulation, or policy that extends additional or greater protections to employees, nor should this proposed act be construed to discourage employers from adopting more generous paid sick time policies. Provides that employers already offering a paid sick time policy do not have to modify that policy providing that the paid sick time policy currently in place offers an employee, at his or her discretion, the option to take paid sick time equivalent to the amount and for the same purposes offered under the proposed HFHW Act.
Requires employers to provide notice to employees, in Spanish and English, of their entitlement to paid sick time as well as other related information. Notice may be provided by supplying each employee with a notice in Spanish and English or by conspicuously displaying a poster in the place of employment in both languages. Prohibits employers from retaliating against employees who request or use paid sick time. Provides that an employee has a right to file a complaint with the Commissioner of Labor (Commissioner) or in the General Court of Justice if an employer (1) denies an employee paid sick time or (2) retaliates against an employee for requesting or taking paid sick time.
Authorizes the Commissioner to enforce and administer the provisions of the proposed HFHW Act. Provides criteria regarding an employer's liability for a violation under the proposed HFHW Act, including provisions for the potential awarding of liquidated damages for a violation of the act. Directs that actions under the proposed HFHW Act must be brought within two years pursuant to GS 1-53. Also provides that the rights and remedies created under the HFHW Act are supplementary to all existing common law and statutory rights and remedies. Directs the Commissioner to adopt rules to implement the proposed act. Provides that the provisions of the proposed act are severable.
Makes conforming changes to GS 95-241(a).
Effective January 1, 2026, and applies only to covered employment on or after that date and does not apply to any collective bargaining agreement in effect on January 1, 2026, until the agreement's stated expiration date; however, the act applies upon the agreement's renewal, extension, amendment, or modification in any respect after January 1, 2026.
Intro. by T. Brown, Baker, von Haefen, Pittman. | GS 95 |
Includes whereas clauses.
Part I.
Enacts GS 75-45 making it a deceptive or unfair practice under state law when a person or entity makes or disseminates a public advertisement that indicates the person or entity provides abortions or emergency contraceptives, or provides referrals for abortions or emergency contraceptives, when the person or entity reasonably should know that the person or entity does not provide those services. Deems public advertisements in violation of the statute a general business dealing for which the learned profession exception of GS 75-1.1(b) does not apply regardless of professional licensure under GS Chapter 90. Makes the Attorney General responsible for complaints alleging violations and provides requirements for complaint instructions, guidance and forms. Requires the Attorney General to give 10 days' notice to a person or entity of an alleged violation within which the person or entity has 10 days to correct the violation. Permits the Attorney General to initiate a civil action if the person or entity does not respond within 10 days of notice. Lists four types of relief available, in addition to civil penalties, including an order requiring the person or entity to post notice inside the advertised premises statements that there are not any licensed medical practitioners on staff at the location, or abortion care, emergency contraception, or referrals for those services are or are not offered at the location. Requires the court award to a prevailing plaintiff attorneys' fees and cost, compensatory and punitive damages, and authorizes the court to issue injunctive and declaratory relief. Establishes a range for civil penalties that may be awarded, ranging from $500 to $5,000 per violation. Applies to advertisements published on or after October 1, 2025.
Part II.
Directs the Department of Health and Human Services (DHHS) to evaluate the unmet health and resource needs of pregnant women in the State and the impact of crisis pregnancy centers on the ability of clients to obtain healthcare information and timely access to a comprehensive range of reproductive and sexual healthcare services in alignment with their needs and support their personal decision making. Defines crisis pregnancy center (center) as a nonprofit organization that holds itself out as a healthcare facility that provides care for pregnant women and other clients; excludes a hospital, ambulatory surgical facility, or clinic that performs abortions. Details 12 required components of the study, including (1) compiling a list of centers operating in the State that receive State-funded grants or direct appropriations; (2) the total amount of State and federal funds or subsidies each center received over the last five years; (3) the services provided and most common at each center; (4) the nature of the information provided to clients or potential clients at centers and the nature of the information included in centers' operational manuals, handbooks and guidelines relating to the provision of health services; and (5) the number of State-certified medical professionals on staff or volunteering at each center, the number of those providing medical services or counseling on site, and the information provided to clients about the presence of professional staff or volunteers. Requires DHHS to complete the study and report to the specified NCGA committee and division by May 1, 2026.
Appropriates $250,000 in nonrecurring funds to DHHS for 2025-26 to complete the directed evaluation. Authorizes DHHS to use the funds to hire a consultant to assist with the evaluation and report. Effective July 1, 2025.
Amends GS 115C-302.10 to include among those teachers and instructional support personnel who are paid on the "M" salary schedule or receive a salary supplement for academic preparation at the six-year degree or doctoral degree level certified school social workers with a degree at the master's, six-year, or doctoral degree level who would have qualified for the salary supplement pursuant to the specified State Board of Education policy as it was in effect on June 30, 2013.
Appropriates $500,000 in recurring funds for 2025-26 from the General Fund to the Department of Public Instruction to make school social workers eligible to receive education-based salary supplements regardless of whether a master's degree is required for licensure, as provided above.
Effective July 1, 2025, and applies beginning with the 2025-26 school year.
Intro. by Cotham. | APPROP |
Section 1.
Enacts GS 161-32, pertaining to a fraud detection alert system, as follows. Defines fraud detection alert system (a system which sends automated recording notifications), land records, monitored identity, recording identification, and registrant. Requires the register of deeds to ensure that registration for a fraud detection alert system is possible through an electronic registration portal, as described. Requires, when a land record is recorded for a monitored identity, that a recording notification be sent within 24 hours after the recording has been completed to each registrant who is subscribed to receive recording notifications for that monitored identity with the five required prongs of information. Specifies that no cause of action lies against a register of deeds or county with respect to the creation, maintenance, or operation of a fraud detection alert system as required by the act. Allows for a reasonable fee to enroll in the alert system. Effective October 1, 2025, and applies to land records recorded after that date.
Section 2.
Expands the conduct covered under GS 14-117.8 that constitutes an unfair trade practice to include knowingly listing or advertising residential real property in violation of the statute. Allows for recovery of a reasonable attorney fee to the attorney representing the person bringing the suit without finding that there was an unwarranted refusal by the party charged with the violation to fully resolve the matter which constitutes the basis of the suit. Effective October 1, 2025, and applies to causes of action arising on or after that date.
Amends Taylor’s Law, Establishing the Advisory Council on Rare Diseases, as follows. Amends GS 130A-33.65 by changing the location of the Advisory Council from within the UNC-Chapel Hill School of Medicine to the Department of Health and Human Services (DHHS). Changes the number of the Advisory Council to 19 members and removes the appointing authority of the Dean of the School of Medicine at UNC-Chapel Hill. Instead, allows the DHHS Secretary to appoint 15 members in line with the qualifications listed in the statute.
Amends the appointed membership as follows:
- increases number of physicians from one to two;
- removes rare disease survivor, rare disease foundation, parent of childhood rare disease survivor, and medical researcher appointees;
- removes appointees who are chairs of the NCGA Joint Legislative Oversight Committee on Health and Human Services, or their designees;
- decreases the number of researchers from State academic research institutions to one receiving any grant funding for rare disease research (currently one representative per State institution receiving any such grant funding);
- adds the following appointees:
- one hospital administrator, or the hospital administrator's designee, representing a hospital in the State that provides care to persons diagnosed with a rare disease;
- two persons age 18 or older who have been diagnosed with a rare disease; two persons age 18 or older who are, or were previously, caregivers to a person diagnosed with a rare disease;
- one representative of a rare disease patient organization that operates in the State;
- one pharmacist licensed and practicing in this State with knowledge and experience regarding drugs used to treat rare diseases;
- one representative of the life sciences, biotechnology, or biopharmaceutical industry that either focuses on research efforts related to the development of therapeutic products for persons diagnosed with a rare disease or has demonstrable understanding of the path to commercialization of such products;
- two representatives of a health benefit plan or health insurer, at least one of whom is a representative of a North Carolina Medicaid Managed Care health plan;
- one genetic counselor with experience providing services to persons diagnosed with a rare disease or caregivers of persons diagnosed with a rare disease;
- one member appointed by the President Pro Tempore of the Senate;
- one member appointed by the Speaker of the House of Representatives; and
- one member appointed by the Governor.
Provides for terms for each of the initial appointed representatives and term limits of three consecutive terms, except that the initial physician member and initial member representing a rare disease patient organization can serve up to four terms. Thereafter, directs that members appointed by the President Pro Tempore of the Senate, the Speaker of the House of Representatives, and the Governor will serve for a term of two years and members appointed by the Secretary will serve for a term of two, three, or four years as determined by the chair of the advisory council. Provides for filling vacancies, member removal, and selection of a chair by a majority vote. Requires that the Advisory Council meet at least quarterly (currently, just need to meet). Makes technical and conforming changes.
Amends GS 130A-33.66, pertaining to the Advisory Council’s powers and duties as follows. Specifies that the Advisory Council should advise the Governor, the DHHS Secretary, and General Assembly on all of the following, in addition to powers already listed in the statute: coordination of statewide efforts to increase public awareness and understanding of rare diseases, identification of policy issues related to rare diseases and the advancement of policy initiatives related to rare diseases at the State and federal levels, and the appropriation of State funds to facilitate increased public awareness of and improved treatment for rare diseases. Requires the Advisory Council to, in consultation with certain medical schools, other educational institutions with specified programs, and hospitals in the State that provide services to persons with rare diseases, develop resources or recommendations regarding quality of and access to treatment and services available within North Carolina for persons diagnosed with a rare disease. Now requires the Advisory Council to advise and consult with DHHS and other specified boards and panels in developing recommendations, resources, and programs relating to the diagnosis and treatment of rare diseases. Now requires the Advisory Council to identify additional relevant areas for the advisory council to study and evaluate. Makes technical changes.
Effective July 1, 2025, appropriates from the General Fund to DHHS the sum of $250,000 in recurring funds for the 2025-26 fiscal year to be allocated to cover the administrative costs of the Advisory Council on Rare Diseases.
Appropriates $209,000 from the General Fund to the Office of State Budget and Management for 2025-26 to provide a directed grant to Onslow County as title indicates. Effective July 1, 2025.
Appropriates $2 million from the General Fund to the Office of State Budget and Management to provide a directed grant to the Town of Swansboro for road maintenance. Effective July 1, 2025.
Appropriates $20 million from the General Fund to the Office of State Budget and Management for the 2025-26 fiscal year to provide a directed grant to Coastal Carolina Community College as title indicates. Effective July 1, 2025.
Repeals Article 81A of GS Chapter 143, which preempts State agencies and local governments from the regulation of access to multiple occupancy restrooms, showers, or changing facilities except in accordance with a legislative act.
Repeals GS 95-25.1(d), which provides Article 2A (Wage and Hour Act) preempts and supersedes any local government acts or policies that regulate or impose any requirement on an employer pertaining to employee compensation, with exceptions.
Section 1.
Appropriates $115,211,763 from the General Fund to the Office of State Budget and Management (OSBM) for 2025-26 to provide directed grants to the City of Roanoke Rapids, the Roanoke Rapids Sanitary District, the Town on Enfield, and Halifax County in the specified amounts for the purposes described.
Appropriates $4,650,176 to the OSBM for 2025-26 to provide directed grants to Halifax County, Halifax Fire and Rescue, Inc., the Town of Enfield, the Town of Scotland Neck, the Town of Roanoke Rapids, and the Town of Weldon in the specified amounts for the purposes described.
Section 2.
Appropriates $13.05 million from the General Fund to the OSBM for the 2025-26 year to provide directed grants to the Town of Rich Square, the Town of Garysburg, the Town of Seaboard, and Northampton County in the specified amounts for the purposes described.
Appropriates $4.756 million from the General Fund to the OSBM for the 2025-26 year to provide directed grants to the Town of Conway Police Department, the Town of Gaston, the Town of Woodland, the Town of Rich Square, the Town of Severn, and the Town of Lasker in the specified amounts for the purposes described.
Section 3.
Appropriates $36,042,530 from the General Fund to the OSBM for 2025-26 to provide directed grants to Warren County and the Town of Warrenton in the specified amounts for the purposes described.
Appropriates $9,606,920 from the General Fund to the OSBM for 2025-26 to provide directed grants to Warren County, the Town of Norlina, and the Town of Warrenton in the specified amounts for the purposes described.
Section 4.
Appropriates $300,000 in recurring funds from the General Fund to the OSBM for each year of the 2025-27 biennium to be used for a multiyear project to treat lyngbya spp., a cyanobacteria, in Lake Gaston.
Effective July 1, 2025.
Intro. by R. Pierce. | APPROP, Halifax, Northampton, Warren |
Includes whereas clauses. Appropriates $4 million from the General Fund to the UNC BOG in recurring funds for the 2025-2026 fiscal for the North Carolina New Teacher Support Program (NC NTSP) to increase participation in NC NTSP without cost to local school administrative units. Gives first priority for receipt of these funds to qualifying new teacher graduates working in local school administrative units located in a county that is designated as a development tier one area in the annual ranking performed by the Department of Commerce. Defines a qualifying new teacher graduate at a person teaching in NC public schools who: (1) holds an emergency license, residency license, or permit to teach issued by the Department of Public Instruction according to rules adopted by the State Board of Education. Directs that the funds appropriated above will be used in programs designed to address the specific and various needs of alternative licensure and traditional pathway EPP graduates who will begin their teaching careers in North Carolina public schools through a blended model of support, including ongoing professional development, participating in a beginning teacher summer hosted by NC NTSP, and an assigned instructional coach. Effective July 1, 2025.
Intro. by Ball, von Haefen, Prather, R. Pierce. | APPROP |
Amends GS 153A-311 to clarify a board of county commissioners may define a county research and production service district for any service or function that a city or county is authorized to maintain “in its territorial jurisdiction.” Specifies that the concurrent resolutions creating a multi-county district in GS 153A-313 must provide the number of advisory committee members, at least 10, and that the resolutions may allow the appointments to be divided among the counties proportionate to the respective size of the district. Adds new subsection (a1) to GS 153A-314 (Extension of service districts), allowing multi-county districts to annex territory wholly within one county with a resolution adopted by the board of county commissioners for that county.
Allows a county to designate the developer of a research and development park established as a research and production service district as an agent that may contract to provide services, including streets, parks, schools, utilities, and transportation systems, within the district by amending GS 153A-315(a).
Adds new subsection (a1) to GS 153A-316.1 [Urban research service district (URSD)], which permits the creation of a multi-county district even if the portion of the district lying in any one of the counties does not by itself meet the standards required for a district.
Amends GS 153A-316.2(a) to clarify the appointments of URSD advisory committee members shall be set forth in the resolution creating the committee, and that for multi-county districts the concurrent resolutions may allow the appointments to be divided among the counties proportionate to the respective size of the URSD. Amends subsection (b) to provide that for multi-county districts described in GS 153A-316.1(a1), discussed above, the board of commissioners for each county may make one additional appointment to the advisory committee.
Adds new subsection (a1) to GS 153A-316.3 (Extension of URSD), allowing multi-county districts to annex territory wholly within one county with a resolution adopted by the board of county commissioners for that county.
Amends GS 153A-316.5(a) to allow a county or counties to designate the developer of a development park where the URSD is located as an agent to provide services, including streets, parks, schools, utilities, and transportation systems, within the URSD.
Clarifies in GS 153A-317(a) that only services that counties and cities are authorized by law to provide may be provided within a district. Increases the limit on additional property taxes in subsection (b) to 20 cents per $100 and removes previous language providing a range between 10 cents and 20 cents.
Amends GS 153A-317.1(a) to add “counties and” to the restriction that only services authorized to be provided by counties and cities may be provided in the URSD. Amends subsection (c) to clarify that projects benefiting the URSD may be included in the calculation of debt service payments based on taxes levied by the county, and that a capital project does not have to be located wholly within the URSD to be considered benefitting the URSD.
Adds “such as a greenway, to the extent it supports a means of public conveyance,” to the definition of “Public Transportation” in GS 153A-149(c)(27).
Intro. by Reives. | GS 153A |
Section 1.
Appropriates the following amounts for 2025-26 year from the General Fund to the Office of State Budget and Management (OSBM) for a directed grant to Siler City as follows:
- $2.45 million for its downtown streetscape project for the specified purposes
- $10.4 million for to be used to build a new recreational facility in the specified amount and for improvements at Bray Soccer Stadium in the specified amount.
- $5 million to design and build a new fire station.
Section 2.
Appropriates $10 million for 2025-26 from the General Fund to OSBM for a directed grant to Pittsboro to enhance its emergency fire services; specifies how the funds are to be used.
Effective July 1, 2025.
Appropriates $700,000 for 2025-26 from the General Fund to the Community Colleges System Office to be allocated equally to the Rowan-Cabarrus Community College and Wake Technical Community College to establish training sites for certification as a Sexual Assault Nurse Examiner. Requires funds to be used in the specified amounts to hire a full-time faculty member, hire a clinical coordinator, for equipment and supplies, and for program development and accreditation costs.
Section 1.
Expands the scope of conduct prohibited under GS 14-122 (concerning forgery of deeds) to include making it unlawful for any person to present for filing or recording in a public record or a private record generally available to the public a deed or transfer of real property of an owner, knowing or having reason to know that the deed or conveyance is false or contains a materially false, fictitious, or fraudulent statement or representation. Makes violations a Class C felony if the value of the property is $100,000 or more and a Class G felony for property valued less than $100,000. Effective December 1, 2025, and applies to offenses committed on or after that date.
Section 2.
Enacts GS 161-32, concerning identifying verification and suspicious instruments, as follows. Defines instrument, suspicious instrument (an instrument submitted for registration for which the register of deeds has found any of four described circumstances, including that the name or information of an acknowledging officer who has purported to acknowledge the instrument does not match the official records for that acknowledging officer or that the instrument is materially false, fictitious, or fraudulent and has not been submitted by a trusted submitter or an authorized representative of a trusted submitter) and trusted submitter (includes a title insurance company, an attorney licensed to practice in the State, and a financial institution as defined in GS 53B-2).
Requires the register of deeds to require a person who is not a trusted submitter to produce government-issued identification as described when the person presents an instrument for registration. Instructs the register of deeds to refuse to register an instrument if one of the following three instances occur: (1) the register of deeds deems the instrument a suspicious instrument, (2) the individual submitting the instrument is not a trusted submitter or representative thereof and fails to produce the required ID, or (3) the individual submitting the instrument is not a trusted submitter or representative thereof and the information on the ID does not match the name of the grantor or conveying party in the instrument presented for registration. Authorizes the register of deeds to also (1) report a suspicious instrument to an appropriate law enforcement agency and (2) notify the acknowledging officer purported to have acknowledged the instrument of the reason for the register of deeds finding that the instrument is a suspicious instrument. Provides for notice of the identification requirements. Provides for legal protections as described against a register of deeds that refuses to record an instrument based on an erroneous finding that the instrument is a suspicious instrument. Specifies that no cause of action lies against a register of deeds or county based on the identification card requirement and any refusal to register an instrument based on those grounds. Clarifies that the statute does not require the register of deeds to provide or allow access to a record or information that’s considered confidential under law. Effective October 1, 2025, and applies to instruments and documents presented for registration on or after that date.
Section 3.
Enacts GS 161-33, pertaining to a fraud detection alert system, as follows. Defines fraud detection alert system (a system which sends automated recording notifications), land records, monitored identity, recording identification, and registrant. Requires the register of deeds to ensure that registration for a fraud detection alert system is possible through an electronic registration portal, as described. Requires, when a land record is recorded for a monitored identity, that a recording notification be sent within five business days after the recording has been completed to each registrant who is subscribed to receive recording notifications for that monitored identity with the five required prongs of information. Specifies that no cause of action lies against a register of deeds or county with respect to the creation, maintenance, or operation of a fraud detection alert system as required by the act. Allows for a reasonable fee to enroll in the alert system. Effective October 1, 2025, and applies to instruments and documents presented for registration on or after that date.
Section 4.
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. Effective October 1, 2025, and applies to causes of action arising on or after that date.
Section 5.
Enacts GS 47-108.30, directing that a deed or conveyance of an interest in real property does not have a presumption of priority based upon the time of registration and shall not constitute color of title if any of the following criteria are met: (1) the deed or conveyance does not comply with the provisions of the specified sections of GS Chapter 47 (governing probate and registration) or (2) the deed or conveyance does not contain a signature and acknowledgement of at least one record owner at the time the conveyance is made. Effective October 1, 2025, and applies to instruments and documents presented for registration on or after that date.
Section 1.
Expands the practices that are included in the definition of physical therapy under GS 90-270.90 to include the standards of acceptable and prevailing physical therapy practice. Makes organizational changes.
Section 2.
Changes references from “North Carolina Physical Therapy Association, Inc.” to the “American Physical Therapy Association North Carolina” in GS 90-270.91 (NC Board of Physical Therapy Examiners [Board]). Modifies the ground for immediate removal from the Board, so that the member no longer has to fail to attend three successive meetings without just cause; allows for immediate removal for failure to attend three meetings without just cause. Makes a technical change.
Section 3.
Modifies the powers of the Board under GS 90-270.92 as follows. Allows the Board to restrict licenses to practices physical therapy in the State and encumber licensed physical therapists, in addition to the methods of discipline specified. Now requires that these disciplinary measures can only be imposed against physical therapists and physical therapist assistants who demonstrate unprofessional conduct, including departure from, or failure to conform to the standards commensurate with acceptable and prevailing physical therapy practice, or the ethics of the physical therapy profession as defined by the American Physical Therapy Association, Code of Ethics for the Physical Therapist, and Standards of Ethical Conduct for the Physical Therapist Assistant. Allows the Board to also contract for personnel to carry out the provisions of Article 18E in GS Chapter 90 (currently, can only employ such personnel). Makes clarifying and conforming changes.
Section 4.
Requires Board records of persons in GS 90-270.93 licensed under Article 18E to include email information.
Section 5.
Modifies the qualifications of applicants before the Board in GS 90-270.95 to remove references to examination. Changes references to the Council on Postsecondary Accreditation to the Council for Higher Education Accreditation. Makes technical changes. Makes conforming changes, including to statute's title.
Section 6.
Amends GS 90-270.96 so that refusal of an applicant to consent to a criminal background check must constitute grounds for the Board to deny the applicant licensure (currently, Board has discretion).
Section 7.
Modifies the class of applicants for the license available under GS 20-270.97 so that it covers applicants from a non-CAPTE (Commission on Accreditation in Physical Therapy Education) educational program (was, applicants trained in a foreign country). Removes references to examinations. Makes technical and conforming changes, including to the statute's title.
Section 8.
Removes provisions in GS 90-270.98 (certificates of licensure) allowing the Board to require supervised practice of a newly graduated applicant for licensure and provisions pertaining to examination for licensure so that the Board must just furnish a license to applicants meeting the requirements of GS 90-270.95. Modifies the comity requirements so that the Board can no longer furnish a license to a physical therapist of a physical therapist assistant registered in another state, as described. Also requires any person receiving comity to satisfy the requirements of GS 90-270.95.
Section 9.
Amends the application period for a person to apply for licensure renewal under GS 90-270.99 so it runs from November 1 to the close of business on January 31 (currently, the month of January). Extends the end of the renewal period to the next business day if January 31 does not fall on a business day.
Section 10.
Amends the fee schedule set forth in GS 90-270.100 to include a $150 fee for a continuing competence course approval and to remove the examination retake, late renewal, and directory fee. Removes references to fees incurred if the Board uses a national testing service as part of its administration of an exam.
Section 11.
Adds an exemption to the licensure requirement in GS 90-270.10 for physical therapist or physical therapist assistant applicants seeking licensure or revival while completing the clinical practice requirements required by Article 18E and licensees performing remediation. Specifies that completing the clinical practice requirement without a license and performing remediation must be performed under a Board-approved plan and supervision of a licensed physical therapist. Makes a conforming change.
Section 12.
Amends GS 90-270.102 (listing unlawful practice under Article 18E) as follows. Makes it a violation to fail to refer a patient to a licensed medical doctor or appropriate healthcare professional (was, licensed medical doctor and dentist) whose medical condition should have, at the time of evaluation or treatment, been determined to be beyond the scope of practice of a physical therapist. Makes a conforming change.
Section 13.
Removes references to conviction of a crime of moral turpitude in GS 90-270.103 (grounds for disciplinary action) and replaces it with conviction of a misdemeanor. Adds a violation of the recognized standards of ethics of the physical therapy profession established under the rules adopted by the Board as another ground for discipline.
Section 14.
Authorizes the Board to adopt rules to implement the act.
Section 15.
Effective October 1, 2025.
Intro. by Rhyne, Campbell, Lambeth, Chesser. | GS 18E |
Amends GS 28C-1 to add new subsection (c), making a federal finding of presumed death prima face evidence to be considered by a judge in an action where a person’s death is at issue, and new subsection (d), making a disappearance and continued absence for at least 90 days during a disaster declaration a rebuttable presumption of the death of a person.
Amends GS 28C-2 to remove gendered language and add new subparagraph (b)(2a), adding a federal finding of presumed death and averment of disappearance and continued absence for at least 90 days during a disaster declaration to the list of items that should be included in a complaint for an action for receiver. Makes clarifying changes to the punctuation of subsection (b).
Intro. by Greene, Stevens. | GS 28C |
Identical to S 381, filed 3/20/25.
Part I. Housing
Amends GS 41A-4, which delineates unlawful discriminatory housing practices, to refer to the protected status of another person as the basis for unlawful discrimination instead of listing specific protected classes (currently, race, color, religion, sex, national origin, handicapping condition, or familial status). Adds protected status to the defined terms in GS 41A-3 and defines the term to mean a person's race, color, national origin, religion, age, disability, sex, marital status, familial status, sexual orientation, gender identity, military or veteran status, or genetic information. Makes conforming changes to use a person's protected status language to replace specific classes of persons throughout GS 41A-4 and GS 41A-5 (concerning proof of a violation of GS 41A-4).
Amends GS 41A-6, which exempts from GS 41A-4 [except for subdivision (a)(6)] religious institutions and organizations operated by religions institutions or organizations that give preference to members of the same religion in a real estate transaction, so long as membership in that religion is not restricted by a protected status, other than religion (previously, specified race, color, sex, national origin, handicapping condition or familial status).
Part II. Employment
Amends GS 143-422.2 to establish that it is the public policy of the State to protect and safeguard the right and opportunity of all persons to seek, obtain and hold employment without discrimination or abridgment on account of race, religion, color, national origin, age, sex, sexual orientation, gender identity, disability, marital status, familial status, military or veteran status, or genetic information (previously, only protected race, religion, color, national origin, age, sex or handicap) by employers which regularly employ one or more employees (was, 15 or more employees).
Makes conforming changes to expand employment protections to those same classes added to GS 143-422.2 by this act, to GS 126-16 (Equal opportunity for employment and compensation by State departments and agencies and local political subdivisions) and GS 126-34.02(b) (concerning the appeal process for agency employment discrimination, harassment, and retaliation issues to be heard as contested cases).
Part III. Public Accommodations
Enacts Article 85 to GS Chapter 143, Equal Access to Public Accommodations, to be known as the Equal Access to Public Accommodations Act. Provides a legislative declaration that it is the public policy of the State to protect and safeguard the right and opportunity of all individuals within the State to enjoy fully and equally the goods, services, facilities, privileges, advantages, and accommodations of places of public accommodation free of discrimination because of race, religion, color, national origin, sex, sexual orientation, gender identity, disability, marital status, familial status, military or veteran status, or genetic information.
Establishes that it is not discrimination on the basis of sexual orientation or gender identity for a public accommodation to provide separate bathrooms or changing facilities based on gender. Mandates places of accommodation to provide access to facilities based on a person's gender identity. Defines place of public accommodations to have the same meaning as defined in GS 168A-3(8), but excludes any private club or other establishment that is not in fact open to the public.
Authorizes the Human Relations Commission (Commission) in the Department of Administration to receive, investigate, and conciliate complaints of discrimination in public accommodations, and directs the Commission to effect an amicable resolution. Provides that in the event the Commission cannot effect an amicable resolution of the charges of discrimination, the complainant and the Commission can proceed with an enforcement action in accordance with GS 41A-7 (State Fair Housing Act enforcement provisions).
Part IV. Credit
Enacts GS 75-45 to prohibit discrimination by any person engaged in any form of lending money in this State, or to residents of this State, in the extension of credit on the basis of race, color, national origin, religion, age, disability, sex, marital status, familial status, sexual orientation, gender identity, military or veteran status, or genetic information. Allows complainants concerning violations of this statute to file a grievance with the Human Relations Commission. Directs the Commission to effect an amicable resolution, and in the event the Commission cannot effect an amicable resolution, the complainant and the Commission can proceed with an enforcement action in accordance with GS 41A-7, as similarly provided in GS 143-422.13 enacted by this act. Makes a violation of this statute an unfair trade practice in violation of GS 75-1.1.
Part V. Insurance
Amends GS 58-3-25 to prohibit discriminatory practices by insurers because of an individual's race, color, national or ethnic origin, religion, sex, marital status, familial status, sexual orientation, gender identity, disability, military or veteran status, or genetic information (previously, only protected race, color, national or ethnic origin).
Part VI. Education
Amends GS 115C-47 to require each local board of education to adopt a policy to establish that the local board of education and school personnel employed by the local board must not discriminate on the basis of race, color, national origin, religion, age, disability, sex, marital status, familial status, sexual orientation, gender identity, military or veteran status, or genetic information. Requires that the policy include that any person who claims to have been injured by an unlawful discriminatory practice or who reasonably believes that he or she will be irrevocably injured by an unlawful discriminatory practice may file a complaint with the North Carolina Human Relations Commission. Requires the Commission to then work with the relevant parties to develop an amicable resolution to the charge of discrimination, and allows the complainant and the Commission to proceed with an enforcement action if the Commission is unable to effect an amicable resolution of the charges.
Enacts new GS 115C-112.10 prohibiting nonpublic schools that accept students receiving scholarships grants from discriminating on the basis of race, color, national origin, religion, age, disability, sex, marital status, familial status, sexual orientation, gender identity, military or veteran status, or genetic information. Allows person who claim to have been injured by an unlawful discriminatory practice or believes that they will be irrevocably injured by such to file a complaint with the North Carolina Human Relations Commission. Requires the Commission to then work with the relevant parties to develop an amicable resolution to the charge of discrimination, and allows the complainant and the Commission to proceed with an enforcement action if the Commission is unable to effect an amicable resolution of the charges.
Amends GS 115C-218.45 to expand the basis on which a charter school must not limit admission to also include color, age, sex, marital status, familial status, sexual orientation, gender identity, military or veteran status, or genetic information; removes creed and ancestry. Allows a charter school that serves only certain grade levels to limit admission based on age.
Amends GS 115C-218.55 to prohibit a charter school from discriminating on the basis of national origin, race, color, religion, age, sex, marital status, familial status, sexual orientation, gender identity, military or veteran status, genetic information, or disability (was, only ethnicity, national origin, gender, or disability). Allows any person who claims to have been injured by an unlawful discriminatory practice or who reasonably believes that he or she will be irrevocably injured by an unlawful discriminatory practice to file a complaint with the North Carolina Human Relations Commission. Requires the Commission to then work with the relevant parties to develop an amicable resolution to the charge of discrimination, and allows the complainant and the Commission to proceed with an enforcement action if the Commission is unable to effect an amicable resolution of the charges.
Repeals GS 115C-521.2.
Amends GS 115C-562.5 to prohibit a nonpublic school from discriminating on the basis of on the basis of race, color, national origin, religion, age, disability, sex, marital status, familial status, sexual orientation, gender identity, military or veteran status, or genetic information. Allows any person who claims to have been injured by an unlawful discriminatory practice or who reasonably believes that he or she will be irrevocably injured by an unlawful discriminatory practice to file a complaint with the North Carolina Human Relations Commission. Requires the Commission to then work with the relevant parties to develop an amicable resolution to the charge of discrimination, and allows the complainant and the Commission to proceed with an enforcement action if the Commission is unable to effect an amicable resolution of the charges.
Amends GS 115D-77 to expand upon the State Board of Community Colleges and local board of trustees nondiscrimination policy to also prohibit discrimination on the basis of color, sex, marital status, familial status, sexual orientation, gender identity, military or veteran status, and genetic information. Adds that the State Board and each board of trustees must give equal opportunity for employment and compensation of personnel at community colleges without regard to marital status, familial status, sexual orientation, gender identity, military or veteran status, or genetic information, in addition to the already listed categories. Allows any person who claims to have been injured by an unlawful discriminatory practice or who reasonably believes that he or she will be irrevocably injured by an unlawful discriminatory practice to file a complaint with the North Carolina Human Relations Commission. Requires the Commission to then work with the relevant parties to develop an amicable resolution to the charge of discrimination, and allows the complainant and the Commission to proceed with an enforcement action if the Commission is unable to effect an amicable resolution of the charges.
Amends GS 116-11 to require the UNC Board of Governors to adopt a policy to provide that UNC and its affiliates and personnel employed by UNC and its affiliates must not discriminate on the basis of race, color, national origin, religion, age, disability, sex, marital status, familial status, sexual orientation, gender identity, military or veteran status, or genetic information. Requires that the policy include that any person who claims to have been injured by an unlawful discriminatory practice or who reasonably believes that he or she will be irrevocably injured by an unlawful discriminatory practice may file a complaint with the North Carolina Human Relations Commission. Requires the Commission to then work with the relevant parties to develop an amicable resolution to the charge of discrimination, and allows the complainant and the Commission to proceed with an enforcement action if the Commission is unable to effect an amicable resolution of the charges.
Part VII. Jury Service
Amends GS 15A-1214 to prohibit excluding a person from jury service on account of race, race, color, national origin, religion, age, disability, sex, marital status, familial status, sexual orientation, gender identity, military or veteran status, or genetic information.
Part VII.
Effective July 1, 2025.
Intro. by Dahle, Butler, Harrison. | STUDY, GS 15A, GS 41A, GS 58, GS 75, GS 115C, GS 115D, GS 116, GS 126, GS 143C |
Adds a provision to GS 159-13 (budget ordinances), specifying that for every year in which a general reappraisal of real property has been conducted in a local government, the budget ordinance of that local government will levy taxes on property for that year at the revenue-neutral tax rate set out in GS 159-11(e).
Intro. by Blust. | GS 159 |
Appropriates $2 million in recurring funds from the General Fund to the Board of Governors of The University of North Carolina for 2025-26 to be allocated to the Patriot Foundation for the operation of the North Carolina Patriot Star Family Scholarship Program. Effective July 1, 2025.
Intro. by Goodwin, Bell, Chesser, Wheatley. | APPROP |
Enacts GS 163-111.5. Describes the section's purpose. Limited to primaries for any federal or State office and elected judicial and county offices, allows that when no candidate has received a substantial plurality of total votes cast in a primary, the second-highest polling candidate can request a runoff. Grants a political party the option to use a top-two, same-day runoff method for a primary if the party determines a divided vote may prevent one candidate from attaining 30% of the vote and trigger a runoff. Allows voters to rank up to three candidates in order of preference for multicandidate primaries selected for a top-two, same-day runoff, where the two candidates with the most first-preference votes advance to a runoff if after an initial tabulation no candidate attains 30% of the first-preference votes. Details ballot tabulation and declaration of the winner. Provides for continued application of the method if the NCGA adjusts the substantial plurality requirement. Provides for a political party to request a top-two runoff in a primary by written request to the Executive Director of the State Board of Elections within 21 days after the filing deadline, with requests for single-county State Senate or State House of Representatives districts or county offices submitted to the respective county board of elections within the same timeframe instead.
Directs the State Board of Elections (State Board) to develop an optimal method for conducting and counting a top-two, same-day runoff primary; research and design a ballot for voters to rank their preferred candidates that interworks with voting equipment used by jurisdictions in the State, as specified; and develop a program for voter education for using the system.
Applies to elections held on or after December 1, 2025.
Appropriates from the General Fund to the State Auditor, for the State Board, $410,000 for each year of the 2025-27 biennium for implementation, education, and training needed in the development of the optional top-two, same-day primary runoff method. Directs the State Board to allocate the funds in specified amounts for information technology development work and ballot changes, and for statewide education and training requirements, as specified. Effective July 1, 2025.
Appropriates $7.5 million from the ARPA Temporary Savings Fund to the Department of Health and Human Services (DHHS), Division of Child Development and Early Education (Division) for 2025-27 to be allocated to the North Carolina Partnership for Children, Inc. (NCPC) for the purpose of expanding mental and behavioral health services for children, families, and staff in child care facility settings and out-of-school programs. Identifies budget codes wherein the NCPC must spend the the funds appropriated. Directs NCPC to distribute appropriated funds to local partnerships and specifies that the funds cannot supplement or supplant existing Smart Start partnership behavioral health spending. Provides that the funds remain available for the initiatives described until expended. Directs NCPC to submit a progress report on the described mental and behavioral health initiatives to the specified legislative committee and division, and the DHHS Secretary, by March 15, 2026, and a final report by November 15, 2027. Details required content of the reports. Excludes funds allocated to the NCPC by the Division from specified state laws relating to: administrative cost requirements; child care services funding requirements; child care subsidy expansion requirements; and match requirements.
Amends GS 143B-168.15 to establish the North Carolina Partnership for Children, Inc., Special Fund (Fund) as a nonreverting fund in DHHS. Directs that all appropriations from the General Fund to DHHS for Smart Start and NCPC be deposited in the Fund and be used by NCPC and local partnerships exclusively as authorized by law. Specifies that all State funds allocated to local partnership do not revert but remain available. Grants NCPC explicit authority to hold cash in excess of incurred expenditures at the end of each fiscal year up to $5 million. Requires NCPC to annually provide the Division a financial status report for the preceding fiscal year as described.
Creates new GS 78C-89.1 (Criminal history record check), requiring all applicants to register or renew a registration as an athlete agent to submit to criminal history checks. Makes all information obtained in order to perform the checks confidential. Requires the applicant to pay the costs for the check and fingerprinting, and allows the Secretary of State to collect any fees required by the State Bureau of Investigation for conducting the checks.
Amends GS 78C-93 (Registration; renewal of fees) to increase the fee for an application for registration or renewal of registration from $200 to $250.
Amends GS 143B-1209.57 to include a certificate of registration as an athlete agent to the existing platform license in that statute and revise the title of the statute accordingly.
Effective and applicable to registrations or renewals on or after October 1, 2025.
Amends GS 105-129.71, creating a new tax credit for a taxpayer who is allowed a credit under section 47 of the Internal Revenue Code (Rehabilitation credit) who makes qualified rehabilitation expenditures of at least $10 million with respect to a certified rehabilitation of an eligible corporate campus. Sets the credit at an amount equal to 40% of the expenditures that qualify for federal credit. Defines "eligible corporate campus" as a site located in the State that satisfies six conditions, including being a certified historic structure or State-certified historic structure; the building having been served as a corporate headquarters; and is located on a parcel or common-owned parcels comprising of at least 20 acres. Requires the taxpayer to provide eligibility certification and cost certification to the Secretary of Revenue. Requires that the expenditures be incurred on or after January 1, 2026, and bars claiming the credit for a taxable year beginning prior to January 1, 2023. Provides for credit when eligible sites are placed into service in two or more phases in different years. Effective for taxable years beginning on or after January 1, 2026.
Intro. by Branson, Blust, Setzer. | GS 105 |
Identical to S 409, filed 3/24/25.
Enacts new GS 14-409B, which except for licensed firearm manufacturers under federal ATF regulations, makes it a Class I felony for any person, firm, or corporation to manufacture, sell, give away, transfer, use, or possess a ghost gun or an undetectable firearm. Defines a ghost gun as a firearm, including a frame or receiver, that lacks a unique serial number engraved or cased in metal alloy on the frame or receiver by a licensed manufacturer, maker, or importer under federal law or markings in line with federal regulations. Excludes a firearm that has been rendered permanently inoperable or a firearm that is not required to have a serial number in accordance with the federal Gun Control Act of 1968. Defines an undetectable firearm to mean a firearm that satisfies any of three listed requirements including being manufactured wholly of plastic, fiberglass, or through a 3D printing process. Applies to offenses committed on or after December 1, 2025.
Intro. by Lopez, Clark, Rubin, Harrison. | GS 14 |
Substantively identical to S 464, filed 3/24/25.
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 White, Chesser, Reeder, Rhyne. | UNCODIFIED |
Creates new GS 143-300.1B, which holds nongovernmental organizations (NGOs) that contract with the Department of Health and Human Services (DHHS) (including any affiliated county or local agency) to provide health and welfare services liable for injury or damage caused by the negligence of the NGOs, but makes the NGOs not liable for any injury or damage caused by DHHS, including employees, volunteers, and agents of DHHS acting within the scope of their employment or authority. Makes the NGO and DHHS each responsible for bearing their own costs for defending any litigation related to their own acts or omissions. Specifies that this section may not be waived by contract provisions or suspended by any court, and makes any provisions imposing liability on an NGO for DHHS’s negligence unenforceable and void. Clarifies that this statute does not affect the immunity available to either party under state or federal law.
Adds new GS 143-300.1C, which outlines the liability in tort for nongovernmental independent contractors providing health and welfare services to DHHS under contract. Makes such independent contractors the functional equivalent of DHHS while performing health and welfare services in the scope of a contract, and makes the contractor subject to the same monetary limits provided in GS 143-299.2. Requires any action against the contractor to be filed with a court of competent jurisdiction and not the Industrial Commission. Provides that the state will indemnify the contractor for any action alleging death or injury as a result of the contractor’s act or omission while performing services within the scope of the contract above the monetary limits in GS 143-299.2. Sets up a claim procedure with the Industrial Commission for indemnification compensation.
Effective and applicable to claims arising and contracts entered into or renewed on or after October 1, 2025.
Intro. by Chesser, Balkcom, N. Jackson, Schietzelt. | GS 143 |
Includes whereas clauses. Appropriates $200 million in recurring funds to the Department of Commerce (Department) for each year of the 2025-27 biennium to conduct biannual analyses of Economic Progress in North Carolina. Directs the Department to report the results of the analyses to the NCGA by January 31 of each odd-numbered year. Requires that the reports use publicly available data and interview people of various socioeconomic backgrounds. Lists six required metrics to be included in the reports, including the share of a household's monthly income that goes to food, housing, health care, and childcare; and cost of postsecondary education and job training relative to income. Effective July 1, 2025.
Intro. by Cohn, Rubin, Roberson, K. Brown. | APPROP |
Exempts the Office of the State Auditor (Auditor) from the following provisions of the General Statutes:
- Article 3C of GS Chapter 143 (contracts to obtain consultant services).
- Article 15 of GS Chapter 143B (the Department of Information Technology under the Executive Organization Act of 1973).
- Part 4 of Article 15 of GS Chapter 143B (procurement of information technology), but directs the Auditor to comply with GS 147-64.7(b)(1) instead (the auditor’s powers to contract with certain professional persons and experts).
- For officers and employees of the Auditor, all of GS Chapter 126 (NC Human Resources Act), except for Articles 6 and 7 (Equal Employment and Compensation Opportunities and Privacy of State Personnel Records, respectively).
Amends GS 143B-1320 (Scope of Article 15 of GS Chapter 143B) so that listed government entities are only exempt from Article 15 (was, all of GS Chapter 143B).
Broadens the definition of federal agency so that it includes any entity that receives federal funds and clarifies that State agency includes any entity that receives State funds in the definitions provisions pertaining to the Auditor, GS 147-64.4. Expands the Auditor’s investigative authority under GS 147-64.6B(b) to include investigations of employees of State agencies, and individuals who receive public funds. Requires entities receiving a demand for records from the Auditor under GS 147-64.7(a)(1) to, upon demand by the Auditor, also provide access to continuous and unrestricted view of databases, datasets, and digital records necessary for any purpose within the authority of the Auditor, including performing audits of any type, assessing government efficiency, risk assessment, fraud detection, audit planning, and evidence gathering. Now allows representatives of the Auditor (was, agents of the Auditor) to examine all books and accounts of those individuals as they relate to transactions with any State agency. Authorizes the Auditor to initiate an action in Superior Court for a show cause hearing upon a person's failure or refusal to comply with a request made under GS 147-64.7. Makes technical changes. Increases the Auditor’s responsibilities under GS 147-64.6(c) to include notifying the Department of Revenue if an audit or investigation reveals that money is owed to a State agency so that it may collect the funds owed.
Makes conforming changes to GS 143B-1350 and GS 126-5. Repeals 143B-168.12(b) which subjected the North Carolina Partnership to audit and review by the State Auditor and required the Auditor to conduct annual financial and compliance audits of the North Carolina Partnership. Repeals Section 62(b) of SL 2014-115, which required the State Auditor to verify and certify the required membership numbers need to qualify for payroll deduction for the employees' association. Repeals GS 143B-1410, which concerned the State Auditor's audits of the 911 Board.
Effective upon the convening of the 2027 General Assembly and applicable to travel occurring on or after that date, amends GS 120-3.1(a) (pertaining to travel and other expenses for members of the General Assembly) as follows. Increases the business standard mileage rate set forth in the weekly travel allowance while in session as well as for occasions when a member travels as a member of the General Assembly or any of its committees or commissions, with the approval of the Legislative Services Commission, so that it is 67 cents per mile (currently, the rate is 29 cents per mile as set forth in IRS publication Rev. Proc. 93-57, published on December 27, 1993), in line with IR 2023-239 published on December 14, 2023. Requires members' subsistence allowance for meals and lodging to be at a daily rate equal to the maximum per diem rate for federal employees traveling to Raleigh as set out at 89 Federal Register 67093 (August 19, 2023) (currently, 58 Federal Register 67959, December 22, 1993). Makes conforming changes.
Intro. by Logan, Carney, Prather, Roberson. | GS 120 |
The Daily Bulletin: 2025-03-26
Senate committee substitute to the 1st edition makes the following changes.
Amends GS 90-270.208, which provides for Physician Assistant (PA) Licensure Compact Commission (Commission) rulemaking procedures and effect, to stipulate that Rules of the Commission cannot modify or expand, in any way, the scope of practice of a PA as established by the laws of the Participating State.
Adds a $140 annual registration fee for those persons now required to register under GS 90-13.2 with a $25 fee if the person fails to register, payable to the NC Medical Board (Board). Imposes an initial PA licensure or privilege fee of $230 under GS 90-13.1 (license fees). Expands the definitions of license and licensee in GS 90-1.1 to include a physician assistant compact privilege and physician assistant compact privileges issued to a holder of a qualifying license in a qualifying state, respectively. Expands the Board’s powers to include implementing the Physician Assistant Licensure Compact, including issuing compact privileges, and appointing a delegate to serve on the Commission, as described. Makes conforming change to GS 90-11 (criminal background checks) to account for privilege holder applicants. Expands the Board’s disciplinary authority to include violations of the PA Licensure Compact, consistent with the provisions of the compact for compact privilege holders.
Changes the act's effective date to nine months after it becomes law (was, effective when the act becomes law).
Intro. by Hise, Hollo, Galey. | GS 90 |
Adds new Article 44, Radiologic Technologists, Radiation Therapists, Sonographers, to GS Chapter 90, providing as follows. Sets out the title of the Article and NCGA findings. Sets out definitions that apply to the Article.
Requires a license in order to perform or offer to perform radiologic imaging or radiation therapy on humans for diagnostic or therapeutic purposes or to indicate or imply that the person is licensed to perform those procedures. Prohibits employing a non-licensed person to perform radiologic imaging or radiation therapy procedures on humans. Specifies that the Article does not limit or enlarge the practice of a licensed practitioner. Exempts from the Article: (1) a licensed practitioner performing medical imaging procedures or administering radiation therapy; (2) a registered dental hygienist (RDH); (3) a dental assistant I or II who has satisfactorily completed one of listed exams or programs; (4) a licensed resident physician; (5) a student enrolled in and attending a school or college of medicine or medical imaging or radiation therapy who performs medical imaging or radiation therapy procedures on humans while under the supervision of a licensed practitioner, or an individual holding a license under this Article; (6) a person administering radiologic imaging or radiation procedures as an employee of the US government; (7) a person performing radiologic procedures or therapy on cadavers; (8) a person licensed to perform radiologic imaging or radiation therapy who is performing supervised clinical procedures in preparation for certification in an additional radiologic imaging or radiation therapy modality who has registered with the Medical Imaging and Radiation Therapy Board of Examiners (Board) (allows the Board to grant this exemption for up to three years, which may be renewed); (9) chiropractic students and diagnostic imaging technicians; (10) a licensed veterinarian performing medical imaging procedures or administering radiation therapy, or to an individual employed by, or engaged as an independent contractor by, a licensed veterinarian that performs a medical imaging procedure or administers radiation therapy in the ordinary course of their employment or engagement; and (11) an individual employed by, or engaged as an independent contractor by, a podiatrist that performs medical imaging procedures in the ordinary course of their employment or engagement.
Requires the Board to establish licensure standards for the following radiologic imaging and radiation therapy modalities: (1) computed tomography; (2) cardiac invasive specialist; (3) cardiac electrophysiology specialist; (4) diagnostic medical sonography; (5) limited practice radiographer; (6) magnetic resonance; (7) nuclear medicine technologist; (8) radiation therapist; (9) radiographer; and (10) radiologist assistant. Sets out additional parameters for the scope of practice for those licensed in medical imaging or radiation therapy, as limited practice radiographers, as cardiovascular invasive specialist, as cardiovascular electrophysiology specialist, as a radiologist assistant, those performing computed tomography for diagnostic purposes, performing nuclear medicine technology, performing rational therapy, and performing radiography.
Establishes the 9-member Board, with members meeting the specified areas of expertise appointed by the Governor. Sets out qualifications for Board members who will serve three-year terms and are limited to serving two consecutive terms. Sets out staggered terms. Sets out provisions governing officers of the Board, meeting frequency, quorum, and meeting attendance. Sets out the Board’s 16 powers, including: (1) issue interpretations of this Article; (2) establish the scope of practice for each license or permit type issued by the Board; (3) issue, renew, deny, suspend, or revoke licenses and carry out any disciplinary actions authorized by this Article; (4) conduct investigations for the purpose of determining whether violations of this Article or grounds for disciplining licensees exist; (5) establish criteria and standards for educational programs offered in the State on medical imaging and radiation therapy; and (6) approve medical imaging and radiation therapy educational programs that the Board determines meet the criteria and standards established by the Board.
Requires a person seeking licensure for a radiologic imaging or radiation therapy modality to be at least 18 years old and have a high school diploma or passed an approved equivalency test. Sets out additional requirements for those seeking licensure as a limited practice radiographer, magnetic resonance technologist, nuclear medicine technologist, radiation therapist, radiographer, radiologist assistant, sonographer, cardiac electrophysiology specialist, cardiac invasive specialist, or for computed tomography. Requires persons currently practicing as a medical imaging professional, radiation therapist, or radiologist assistant to be issued a license within two years if they hold a current license or certification in one of those respective modalities or fields issued by a medical imaging certification organization approved by the Board. Requires licensees to notify the Board within 30 days if they (1) fail to maintain the required certification and registration, or (2) are subject to any legal or disciplinary actions or are subject to proceedings for acts or conduct substantially the same as those that would constitute grounds for refusal to issue, refusal to renew, suspension, revocation, or other discipline by any of the specified entities.
Sets out examination requirements. Requires the Board to issue a license to an applicant meeting the licensure requirements of this Article and those adopted by the Board, verified by oath or admission, after paying the required fee. Allows issuing a license to perform more than one modality. Sets out when a temporary license may be issued and allows for temporary licensing when training in an additional modality. Allows new graduates awaiting national certification to be issued a provisional license for up to one year.
Sets out requirements for educational programs that might be approved by the Board.
Sets the duration of licenses at two years and sets out requirements for renewing a license. Sets out conditions for reciprocity for those licensed, registered, or certified in another jurisdiction.
Allows the Board to charge fees not to exceed the following: (1) $100 for initial, provisional, or temporary license application fee, (2) $150 for biennial license fee, (3) $100 for a temporary license, (4) $25 for a duplicate license, and (5) $75 for a license renewal late fee. Allows the fees to be used to pay the expenses of carrying out the Article and to pay the salaries, compensation, and expenses incurred to carry out the Article.
Allows the Board to deny, suspend, revoke, or refuse to renew a license or impose probationary conditions on a license if the licensee or applicant for licensure has engaged in any of the eight types of conduct, including: (1) obtaining a license by means of fraud, misrepresentation, or concealment of material facts; (2) having been convicted of or pleaded guilty or nolo contendere to a crime involving moral turpitude or any crime that indicates that the licensee or applicant is unfit or incompetent to administer medical imaging or radiation therapy procedures or that the licensee or applicant has deceived or defrauded the public; (3) practicing as a person licensed to administer medical imaging or radiation therapy procedures without a current license; or (4) engaging in conduct that could result in harm or injury to the public.
Violations of the Article are a Class 1 misdemeanor.
The above provisions are effective January 1, 2026.
Specifies that certain initial Board members do not have to meet the licensure requirements so long as they get a license within 90 days after the Board begins issuing licenses.
Allows persons other than radiologist assistants who have been engaged in the practice of medical imaging and radiation therapy and who do not hold a current registration from a voluntary professional certification organization approved by Board to continue to practice in the modality of medical imaging or radiation therapy in which they are currently employed so long as they (1) register with the Board on or before October 1, 2026, (2) do not change the scope of their current employment practice, (3) complete all continuing education requirements for their area of practice annually as prescribed by the Board, and (4) practice only under the supervision of a radiologist.
Includes a severability clause.
Allows the Board to adopt rules to implement this act once the Board is appointed by the Governor.
Intro. by Moffitt, Jones, Hanig. | GS 90 |
Makes technical and organizational changes to GS 143-215.22G, setting forth the definitions applicable to Part 2A, Registration of Water Withdrawals and Transfers; Regulation of Surface Water Transfers, of Article 21, GS Chapter 143. Adds and defines major transfer as a new transfer between river basins greater than 30 million gallons per day, or a modification of an existing transfer that would increase the existing transfer more than 30 million gallons per day.
Amends GS 143-215.22L, which regulates surface water transfers, as follows.
Adds to the information required in an applicant's notice of intent to file a petition for a certificate for a water transfer a preliminary description of alternatives to the transfer considered by the applicant that includes an estimate of the costs of those alternatives. Changes the hearing and public notice requirements as follows. Requires the Environmental Management Commission (Commission) to hold at least two public hearings at the applicant's expense where the applicant must provide information to interested parties and the public regarding the nature and size of the proposed transfer, and the Commission must receive public comment on the scope of the environmental documents. Requires one public meeting be held at each of the proposed upstream and downstream points of withdrawal of the source river basin (previously, applicants were required to hold at least three public meetings, including one in the receiving river basin). Requires the Commission to consult with the county board of commissioners of the source river basin to identify a sufficient venue for the meetings. Authorizes the applicant to hold additional public meetings. Adds to the required content of environmental impact statements prepared with respect to petitions for certificates for a major transfer, a demonstration that the petitioner, if the petitioner owns or operates a drinking water system, has a water loss ratio of less than 15%. Directs the Commission to specify by rule the form and manner for calculating and presenting the water loss ratio.
Adds to the required contents of a petition a description of the water conservation measures the applicant could implement to eliminate or reduce the need for the requested transfer. Requires the petition to include a description of any water sources in addition to those available at the time of the petition for a certificate (was, any potential water sources). Adds a new requirement for the petition to provide analyses concerning water treatment infrastructure to be constructed or employed or potential water sources that could be developed to eliminate or reduce the need for the requested transfer, as described.
Regarding the required findings in determining whether a certificate may be issued for the transfer, requires the Commission to consider the present and reasonable foreseeable future beneficial and detrimental effects on both the receiving and source river basins (was, the receiving basin only), and requires this finding to include specific findings as to whether drought mitigation and resiliency infrastructure improvements in the source basin are necessary to avoid detrimental impacts to affected communities in the source basin during droughts and other low-flow conditions. Authorizes the Commission to make funding for any mitigation and resiliency infrastructure improvements found necessary a condition of the certificate issued. With respect to major transfers, requires the Commission to consider and make findings of the extent to which the applicant has demonstrated the capacity to maintain the water loss ration in its water system at a level below 15% for the duration of the certificate, and to specifically find that the applicant submitted sufficient evidence at the time of the petition the applicant's water loss ratio is less than 15%.
Adds to the findings required for the Commission to grant a certificate for a water transfer that the applicant has established by a preponderance of the evidence that denying the certificate will result in the applicant incurring infrastructure costs that would result in a significant increase in utility rates (defined as falling within the highest 25% among all utilities in the State) and cause a financial hardship on the applicant. Establishes conditions and limitations for certificates granted for new or modified transfers that are major transfer: (1) that the term of the certificate is 20 years and cannot be renewed or extended; and (2) that the petitioner reserve at least 10% of gross revenues from its water and wastewater operations for the duration of the certificate to a fund used exclusively for the planning, permitting, and construction of water treatment facilities or other water or wastewater infrastructure in the source basin that will reduce the total transfer below 15 million gallons per day. Concerning modifications, excludes certificates issued for major transfers from those which are exempt from the environmental impact statement requirement. Makes conforming changes.
Intro. by Daniel, Moffitt, Hollo. | GS 143 |
Enacts the NC Debt Settlement Services Act (Act) in Article 26 of GS Chapter 53, as follows. Defines fourteen terms including debt settlement services (i.e., any action or negotiation initiated or taken on behalf of a debtor with any creditor of the debtor for the purpose of obtaining debt forgiveness of all or a portion of the credit extended by the creditor to the debtor or a reduction of payments, charges, or fees payable by the debtor. Clarifies that the enrollment in a student loan forgiveness or student loan payment reduction programs established under federal or State law does not constitute an action or negotiation under the definition). Authorizes the Commissioner of Banks (Commissioner) to make rules to implement the Act in GS 53-443. Prevents any person from engaging in the business of providing or offering to provide debt settlement services to any debtor whether or not the person has an office, facility, agent, or other physical presence in the State unless they are licensed pursuant to the Act. Exempts any bank, savings institution, credit union, refund anticipation loan act licensee, trust company doing business under GS Chapter 53C, savings and loan association doing business under GS Chapters 54 or 54B, savings bank doing business under GS Chapter 54C, consumer finance licensee, or any person licensed to practice law in this State from the Act. Specifies that neither (1) a debt management organization offering to provide or provides debt settlement services solely in connection with offering to provide or providing debt management plans nor (2) a nonprofit organization providing credit counseling services that satisfies the requirements of 26 U.S.C. § 501(q) is required to be licensed under the Act. Instructs the Commissioner to construe the Act to promote sound personal financial advice and management.
Provides for a license application process, including a form and a $2,000 application fee in GS 53-445. Requires applicants for licensure to post a surety bond in a form satisfactory to the Commissioner with the Commissioner at the time of application and to maintain a $1 million surety bond as a licensee in GS 43-446. Directs the bond to run to the State for the benefit of any claimants against the licensee to secure the faithful performance of the obligations of the licensee with respect to debt settlement engagements. Grants Commissioner discretion to require additional insurance coverage to address cybersecurity risks as described. Limits the aggregate liability of the surety to the principal sum of the bond. Provides for suit against the bond by claimants against the licensee and the Commissioner on their behalf. Provides for cancellation of the bond and lifespan of the bond. Deems the surety bond proceeds to be held in trust for the benefit of the debtors in a debt settlement engagement in the event of the bankruptcy of the licensee.
Requires the Commissioner to issue a license at the locations specified in the license only if they find the applicant meets all five of the listed qualifications, including that the applicant meets financial responsibility, character, and general fitness sufficient to warrant belief that the business will be operated efficiently and fairly, in the public interest and in accordance with law. Bars licenses from being issued to a creditor or debt collector.
Specifies contents of licenses in GS 53-448. Requires prior approval by the Commissioner to open an additional office or relocate their place of business through an application form and $500 nonrefundable fee. Requires the application to be approved unless the Commissioner finds that that the applicant has not conducted business under the Act efficiently, fairly, in the public interest, and in accordance with law. Deems such applications approved if no notice to the contrary has been mailed by the Commissioner to the applicant within 30 days of the date the Commissioner receives the application, which can be extended by the Commissioner for good cause. Provides for notice of commencement of business and the closing of business by the applicant, as described.
Prevents, in GS 53-449, a person from acquiring, directly or indirectly, 25% or more of a licensee’s ownership, or 25% or more of its voting share if the licensee is a corporation, unless the person first follows the three required steps including submitting any information required by the Commissioner concerning the financial responsibility, background, experience, and activities of the person or the listed key corporate managers and personnel. Allows for the Commission to investigate the applicant. Requires the Commission to permit the applicant to acquire the interest in the licensee if it finds that the applicant and its listed key corporate mangers and personnel have the financial responsibility, character, reputation, experience, and general fitness to warrant belief that the business will be operated efficiently and fairly, in the public interest, and in accordance with law. Provides timeline for Commission to decide on the application and notice of its decision, including reasons for a denial, if applicable. Exempts the following from GS 53-449: (1) the acquisition of an interest in a licensee, directly or indirectly, including an acquisition by merger or consolidation, by or with another licensee; (2) the acquisition of an interest in a licensee, directly or indirectly, including an acquisition by merger or consolidation, by or with a person affiliated through common ownership with the licensee; (3) the acquisition of an interest in a licensee by a person by devise, descent, survivorship, or operation of law. Requires those persons exempt from GS 53-449 to send written notice to the Commissioner of the acquisition within 30 days of its closing.
Requires licensees to maintain in its offices any books, accounts, and records required by the Commissioner to determine whether the licensee is complying with the Act and rules adopted under it. Provides for retention times. Bars submission of inaccurate or incomplete information to the Commission as described. Prevents a principal place of business from being located in an individual’s home or residence. Provides for reporting of a licensee’s principal place of business and any change of address to the Commission. Allows the Commission to impose terms and conditions under which a licensee’s records and files may be maintained outside the State. Requires in GS 53-451 for each licensee to submit an annual report under oath to the Commission by no later than 90 days after the end of each calendar year, to include the described data. Enacts GS 53-452, requiring a licensee to submit a report, as described, on (1) the six described events to the Commission within 15 days of the event; (2) the impact of the judgment on the licensee’s business within 30 days after the judgment is entered against the licensee in a civil action relating to its debt settlement services; or (3) notice of a qualified audit and the steps the licensee is taking to address concerns raised in the audit within 10 days after its receipt of such notice. Authorizes the Commission to undertake investigations of licensees as described, and gives the Commission subpoena power to compel documents and testimony under oath in GS 53-453.
Enacts GS 53-454, allowing the Commission to enter into agreements or sharing arrangements with other governmental agencies, the Conference of State Bank Supervisors, or other associations representing governmental agencies and may share otherwise confidential information pursuant to these written agreements. Requires the Commission to report enforcement actions under the Act and allows reporting of other relevant information. Specifies that State privacy protections continue apply to the reports and information disclosed as part of intergovernmental agreements/sharing arrangements and can be shared, as described, without disturbing those confidentiality protections. Exempts information or material relating to the employment history of and publicly adjudicated disciplinary and enforcement actions for debt settlement service providers from the confidentiality provisions.
Imposes an annual fee of $1,000 on licensees as well as an assessment not to exceed $18 per $100,000 of debt enrolled in debt settlement services due according to the described timelines in GS 53-455. Requires a licensee to pay travel expenses, as described, if it becomes necessary to examine the books, accounts, and records of a licensee at a location outside this State.
Enacts GS 53-456 requiring a licensee to comply with fourteen business practices as a condition of licensure including having each debt settlement services agreement be in a record and signed by the debtor and an individual representing the licensee in writing with a duplicate provided to the debtor; providing required disclosures to the debtor; and not enrolling a covered military member. Authorizes the following fees under GS 53-457 if a licensee successfully reaches a settlement for a debtor’s debt: 15% or less of the principal amount of the debt or 20% or less of the difference between the amount of the debt at the time the licensee settles the debt and the amount to be paid by the debtor pursuant to the settlement. Bars a licensee from charging a debtor any other fee for providing debt settlement services. Prevents in GS 53-458, a licensee from using or causing to be published any advertisement that contains any false, misleading, or deceptive statement or representation or identifies the person by any name other than the name set forth on the license issued by the Commissioner. Identifies ten grounds for suspension or revocation of a license issued under the Act in GS 53-459, including any violation of a provision of the Act or its rules, a course of conduct consisting of a failure to perform debt settlement agreements, or conviction of felony or misdemeanor involving fraud, misrepresentation, or deceit. Specifies that acts of any officer, director, member, trustee, beneficiary, partner, or principal are deemed acts of the licensee for purposes of GS 53-459. Allows a licensee to cancel and surrender its license upon notice to the Commission. Allows for the Commission to impose a civil penalty in GS 53-460 after notice and a hearing for violations of the Act of not more than $1,000 per violation. Directs the clear proceeds of the civil penalty to be remitted to the Civil Penalty and Forfeiture Fund. Authorizes the Commission to issue cease and desist orders, to seek judicial relief for an injunction, and for a court to order receivership in an action brought by the Commission. Provides the referral of a matter to the Attorney General (AG) for investigation in GS 53-462. Authorizes the AG to seek injunctive relief, with or without a referral. Provides for notice to the Commissioner if a suit for injunctive relief is filed. Authorizes the AG to obtain any other relief authorized by law. Requires the AG to identify any debtors that are entitled to restitution within the time described if a court awards restitution. Specifies that the AG is entitled to reasonable attorneys’ fees and costs in any action brought by the AG in GS 53-462.
Provides for administrative hearings by the Commissioner and appeals to the State Banking Commission, with right of judicial review in the Superior Court of Wake County in GS 53-463. Provides a private right of action for a person that suffers loss because of another person's violation of the Act or its rules, including reasonable attorneys’ fees and any other litigation expenses incurred in bringing the act to a prevailing plaintiff. Specifies that a violation of the Act or its rules constitutes an unfair or deceptive trade practice. Makes violations of the act a Class 3 misdemeanor, with each transaction in violation of the Act a separate offense.
Repeals Article 56 of GS Chapter 14 (offenses pertaining to debt adjusting).
Effective January 1, 2026.
Requires the Building Code Council and local government officials enforcing the North Carolina Building Code to allow a qualifying R-2 building to be served by a single-exit stairway in lieu of multiple exists so long as the building meets the described requirements of either mid-rise or low-rise single exit buildings and all additional described universal requirements. Defines qualifying R-2 building to mean a Group R-2 occupancy building (as defined by the Building Code; excludes three-and four-family dwellings under rulemaking authority of the Residential Code Council) that contains between five and 32 dwelling units, having a total height of 75 feet or less above grade plane, and located solely on an individual lot. Lists three criteria that must be met for a mid-rise qualifying R-2 building to be served by a single exit, including that the building have no more than eight stories and has no more than seven stories above grade plane, and that there be no more than four dwelling units on any floor. Lists three criteria that must be met for a low-rise qualifying R-2 building to be served by a single exit, including that the building have no more than three total stories and has no more than two stories above grade plane, and that there be no more than six dwelling units on any floor. Lists nine additional requirements that must be met for either a mid-rise or low-rise qualifying R-2 building meeting their respective criteria to be eligible to be constructed with no more than one egress stair relating to stairway type, corridor separation, travel distance to the stairway, total travel distance, egress courts, elevators, other occupancies, exit discharge, and openings. Deems meeting the criteria for either a mid-rise or low-rise qualifying R-2 building and all universal requirements to constitute compliance with the means-of-egress requirements for exit stairways under the North Carolina Fire Code and any applicable local ordinances. Directs the Building Code Council to amend the Building Code to conform to the described directives and sunsets the act on the date the adopted rules become effective.
Intro. by Mayfield, Moffitt. | UNCODIFIED |
Part I.
Enacts new GS 160D-917 to require zoning regulations in areas zoned for commercial use to allow the siting of a school building primarily used for the instruction of students and is under the control of a public school unit.
Part II.
Amends GS 160D-108 by adding that a vested right obtained by permit or other local government approval must not preclude the use or extinguish the existence of any other vested right or use by right attached to the property.
Amends GS 160D-705 by adding that if a special use permit expires and does not vest, the current zoning classification or regulation for the property applies.
Amends GS 160D-203, which provides that when land is within the planning and development jurisdiction of more than one local government, the local governments may, with the landowners’ consent, assign exclusive planning and development regulation jurisdiction to any one of those local governments; specifies that this includes all development phases on the land (was the entire parcel). Adds that if such an agreement, or landowner consent, does not exist, then the landowner may elect the planning and development regulations of the local government where the majority of the total acreage of land is situated. Defines landowner as all titleholders of record owing an interest in the land. Makes additional conforming and clarifying changes.
Part III.
Section 3.1
Amends GS 160D-201 by limiting a city's exercise of powers granted by GS Chapter 160D to within the city's corporate limits, no longer including extraterritorial areas. Amends the following by removing provisions related to extraterritorial jurisdiction and areas: GS 160D-202 (municipal extraterritorial jurisdiction), GS 160D-602 (notice of hearing on proposed zoning map amendments), GS 160D-903 (agricultural uses), GS 160D-912 (outdoor advertising), GS 160D-925 (stormwater control), GS 160D-1125 (enforcement), and GS 113A-208 (regulation of mountain ridge construction by counties and cities). Makes conforming changes to GS 160D-1102 and GS 160A-58.4.
Repeals GS 160D-307, Extraterritorial representation on boards.
Amends GS 130A-317 by defining extraterritorial jurisdiction for purposes of defining the service area of a municipality that has established its own approval program instead of State approval for water system plans, as the boundaries of the area over which a municipality was exercising extraterritorial planning jurisdiction under Article 19 of GS Chapter 160A, or its successor GS Chapter 160D, before the municipality's relinquishment of jurisdiction over the area in accordance with the law.
Removes references to "extraterritorial jurisdiction" in GS 136-55.1 (notice of abandonment of roads), GS 136-63 (change or abandonment of roads), GS 136-66.3 (local government participation in improvements to the State transportation system), GS 143-138 (North Carolina State Building Code), GS 153A-317.14 (extension of economic development and training districts), GS 160A-176.1 and GS 160A-176.2 (ordinances effective in Atlantic Ocean), GS 160A-296 (establishment and control of streets), and GS 160A-299 (procedure for permanently closing streets and alleys).
Amends GS 143-215.1 (control of sources of water pollution; permits required) to define extraterritorial jurisdiction for the purpose of local permit programs for sewer extension and reclaimed water utilization, as the boundaries of the area over which a municipality was exercising extraterritorial planning jurisdiction under Article 19 of GS Chapter 160A, or its successor GS Chapter 160D, before the municipality's relinquishment of jurisdiction over the area in accordance with the law.
Repeals any provision in a local act granting a city the power to exercise extraterritorial planning jurisdiction under Article 19 (Planning and Regulation of Development) of GS Chapter 160A, or its successor, GS Chapter 160D.
Specifies that Section 3.1 applies only to extraterritorial jurisdiction territory of a city in a county as follows: (1) for counties with a population of 25,000 or less, effective October 1, 2026; (2) for counties with a population between 25,001 and 50,000, effective October 1, 2027.
Section 3.2
Prohibits cities from expanding their extraterritorial jurisdiction beyond the territory that the city was exercising extraterritorial jurisdiction authority upon as of June 1, 2025. Requires cities continuing to exercise extraterritorial jurisdiction authority to continue to appoint representation on boards according to GS 160D-307.
Section 3.3
Provides that the relinquishment of jurisdiction over an area that a city is regulating under the authority of extraterritorial planning jurisdiction will be determined by the county in which the area lies, not the city which has been exercising extraterritorial jurisdiction over the area, and becomes effective as follows: (1) for counties with a population of 25,000 or less, effective October 1, 2026, and (2) for counties with a population between 25,001 and 50,000, effective October 1, 2027. Specifies that Part does not prohibit a city from relinquishing jurisdiction over an area prior to these effective dates so long as the city complies with the provisions of Article 19 of GS Chapter 160A or its successor, GS Chapter 160D.
Requires that upon relinquishment of jurisdiction over an area a city is regulating under the authority of extraterritorial planning jurisdiction: (1) the city regulations and powers of enforcement remain in effect until the earlier of the effective date of the land use regulations adopted by the county with jurisdiction over the area or 60 days after the effective date set above for that county and allows the county to have hearings and take other measures required to adopt county regulations for the area prior to the relevant effective date and (2) any person who has acquired vested rights under a permit, certificate, or other evidence of compliance issued by the city may exercise those rights as if no change of jurisdiction had occurred, and allows the county acquiring jurisdiction to take any action regarding the permit, certificate, or other evidence of compliance that could have been taken by the city surrendering jurisdiction pursuant to the city ordinances and regulations. Specifies that except as provided in this section, any building, structure, or other land use in a territory over which a county has acquired jurisdiction is subject to the county’s ordinances and regulation. Requires the city to notify the county, at least 180 days before the relevant effective date of: (1) the boundaries of the city's extraterritorial jurisdiction in that county; (2) the existing land use regulations applying to that extraterritorial jurisdiction in that county, including zoning and overlay maps; (3) any pending requests for amendments or other changes to the existing land use regulations applying to that extraterritorial jurisdiction in that county; and (4) any vested rights with respect to properties in the county’s extraterritorial jurisdiction.
Section 3.4
Specifies that this Part has no effect on the extraterritorial jurisdiction of law enforcement officers.
Enacts GS 160D-707 providing as follows. Defines middle housing to mean buildings that are compatible in scale, form, and character with single-family houses and contain two or more attached, detached, stacked, or clustered homes including duplexes, triplexes, fourplexes, fiveplexes, sixplexes, and townhouses. Defines eight other terms. Mandates that local governments allow all middle housing types in areas zoned for residential use, including those that allow for the development of detached single-family dwellings. Permits local governments to regulate middle housing pursuant to state law so long as any regulations do not act to discourage development of middle housing types through unreasonable costs or delay through zoning, development, siting, or design review standards that restrict middle housing types to less than three stories, or a floor area ratio of less than one. Requires application of the same permit and review processes applicable to detached single-family dwellings to middle housing. Specifies the statute's scope and impact on single-family dwelling permitting, and private property agreements. Makes regulations enacted thereunder inapplicable to an area designated as a local historic district as described. Limits the scope of the statute to areas that are served, or by extension may be served, by a local government water system, a local government sewer system, a public water system, or a described wastewater collection or treatment works. Lists seven issues that a local government is barred from regulating related with regards to middle housing, including prohibiting the use of any dwelling units on an affected lot as a long-term rental, requiring the installation of fire sprinklers, and restricting the ability of the owner to determine the size and location of parking spaces. Requires local governments to consider ways to increase middle housing affordability when adopting regulations or amending comprehensive plans under the statute such as waivers or deferrals of system development fees, dedication of recreation areas or open space, or transportation improvements or street construction. Makes the statute applicable and effective 18 months after the date the act becomes law. Provides that all middle housing types described will be allowed in any area or district zoned for residential use, without limitation, if a local government fails to adopt development regulations pursuant to the statute's authority. Deems void any provision of an instrument recorded on or after the date the statute becomes effective affecting real property that allows the development of a single-family dwelling but prohibits the development of middle housing or an accessory dwelling unit.
Intro. by Moffitt, Mayfield. | GS 160D |
Recodifies subdivisions (1c), (1d), (1e), and (1f) of GS 75A-2 (Definitions) as subdivisions (1e), (1f), (1g), and (1h) of that statute. Amends the definition of “abandoned vessel” in subdivision (1) to include vessels left 30 consecutive days on public lands or waters of the state or on private property without permission. Provides additional definitions for “days” in subdivision (1c), “derelict vessel” in (1d), “unattended” in (4b), and “vessel emergency” in (5a). Exempts historic shipwrecks under the ownership and custody of the Department of Natural and Cultural Resources, which must be salvaged under the provisions of GS Chapter 121, Article 3.
Creates new Article 5 (Abandoned and Derelict Vessels) in GS Chapter 75A. Provides for the authority of law enforcement officers and the Wildlife Resources Commission (WRC) to remove or relocate abandoned and derelict vessels and establishes the priority of Article 5 over local ordinances. Prohibits docking, beaching, or grounding any vessel on land beyond a 30 day period without approval from the WRC or other responsible government agency, or the private landowner, and prohibits leaving a vessel adrift, anchored, moored or docked for more than 10 days in a 30 day period in waters of the state unless at a private dock or with a permit issued by a state or local government. Allows those with property damage to recover damages from the vessel's owner or operator. Establishes a procedure for the removal of abandoned vessels and derelict vessels, including notice posted by the WRC informing the owner of possible consequences and penalties for not removing the vessel. Sets out timing and content requirements for the notice. Outlines a forfeiture and disposal procedure for abandoned and derelict vessels, as well as cargo and equipment in the vessels, that do not comply with the notice and compliance requirements of Article 5. Authorizes recovery of removal costs by the WRC and local governments for abandoned and derelict vessels disposed of under the Article.
Effective July 1, 2025.
Intro. by Lee, Hanig, Lazzara. | GS 75A |
Adds new Part 7 (consisting of GS 115C-76.80 and GS 115C-76.85), concerning instructional requirements for public school units to Article 7B of GS Chapter 115C. Enacts GS 115C-76.85, requiring the State Board of Education (Board) to adopt standards for age-appropriate instruction on information literacy for grades K-12. Defines informational literacy to mean a set of skills that enable an individual to recognize when information is needed and to locate, evaluate, and use the needed information effectively. Sets out seven items that are to be included in the standards, including: (1) methods of research, including the difference between primary and secondary sources, (2) the differences between facts, points of view, and opinions, and (3) the economic, legal, and social issues surrounding the use of information. Requires public school administrative units to consult with library/media personnel when developing curriculum for informational literacy standards. Requires each public school unit to provide instruction pursuant to new Part 7 in new GS 115C-76.80. Requires local boards of education (GS 115C-81.67), the NC School of the Arts (GS 116-69.05), and the NC School of Mathematics (GS 116-235) to development and implement informational literacy instruction as required by Part 7. Applies beginning with the 2025-26 school year.
Amends the permit requirements for a wind energy facility or facility expansion in GS 143-215.119(a)(4) by requiring the applicant to inform every property owner within 20 miles of the proposed wind energy facility, including the specific location of every proposed wind turbine. Creates new subparagraph (a)(7a), requiring documentation that the applicant filed a request with the FAA for a light-mitigating technology system. Amends subsection (f) to require the Department of Environmental Quality (DEQ) to provide notice of the time and location of the public hearing on any wind energy facility in each county where the proposed facility will be located as well as any bordering counties.
Amends GS 143-215.120(b) to require documentation of the FAA’s approval of a light-mitigating technology system for a proposed wind energy facility before DEQ makes a final decision on any permit application.
Creates new GS 143-215.121.1 (Light-mitigating technology requirements), requiring wind energy facility or facility expansion permit applicants and permit holders to apply for approval from the FAA and install light-mitigating technology, as defined, on approved wind turbines.
Applies to wind energy facility permits filed on or after the effective date, except that the requirement to apply for and install light-mitigating technology applies to existing wind energy facility permits and holders must apply to the FAA no later than 60 days after the effective date of the act.
Intro. by Hanig. | GS 143 |
Enacts Article 2B to GS Chapter 75 to be cited as the "Social Media Algorithmic Control in Information Technology Act". Includes 13 defined terms. States legislative findings and establishes State policy concerning user data on social media platforms. Defines social media platform (platform) as an electronic medium with more than one million monthly active users in the US that functions as a social media service; excludes nine specified services.
Establishes the following requirements for platforms. Specifies that the platform must provide disclosure, when the user first initializes their use or after a six-month period of inactivity and in the format described, regarding their collection and use of personal information and how users can exercise their rights and choices on the platform. Requires platforms to obtain user consent before the platform collects any user-related data on the user. Further requires platforms to provide disclosure, available upon receipt of a verifiable consumer request, detailing the categories of information collected and sources from which the information is collected; the purpose for the collection, selling, or sharing of personal information; the categories of third-party to whom the business discloses personal information; and the specific pieces of information it has collected about that user. Establishes two qualifications for using personal information in algorithmic recommendations, including that the platform reasonably determines the user is not a minor and the user is notified and expressly consents to its use. Requires platforms provide users the ability to alter, change, and delete the categories of personal information used in an algorithmic recommendation system that is modifiable at any time. Bars use of categories users intend not to be used in an algorithmic recommendation system. Prohibits discrimination against users exercising rights under the Article in provision of functionality or features of the platform unless the use of user-related data in an algorithmic recommendation system is reasonably necessary to the feature or functionality. Mandates that platforms establish comprehensive and effective controls to ensure that a minor's personal information is not used in any algorithmic recommendation system, with three exceptions listed, including recommending or presenting content from accounts that a user follows in reverse chronological order or a similar method. Deems the operator of the platform liable for violations of the statute. Provides immunity where the platform made an estimation of a user's age based on the user's self-attestation that the person was not a minor.
Requires platforms to configure all privacy settings to be available to minors and default to the highest level of privacy, unless the business can demonstrate a compelling reason that a different setting is in the best interest of minors. Includes six settings that must comply with this requirement. Requires platforms to provides users with accessible mechanisms to request correction or deletion of personal information about the user. Describes requirements and recordkeeping regarding these user requests. Establishes three rights specific to minors using platforms, as specified: right to protection from manipulative design; right to transparency; and right to protection from personalized recommendation systems. Provides the operation is potentially liable for violations of the statute.
Deems violations of the Article an unfair or deceptive act or practice under state law, effective January 1, 2026. Charges the Attorney General with monitoring compliance. Permits users to make compliance complaints and authorizes the Attorney General to bring a civil action where it is believed the noncompliance has or threatens the interest of State residents. Allows minors to file a civil action if they are affected by any covered platform found to be in violation of the Article. Where the Attorney General brings an action and prevails where a minor is affected, provides specific relief available to the court.
Establishes the 21-member Data Privacy Task Force (Task Force) within the Department of Justice. Details membership, appointment, meetings, and vacancies. Sets member terms to two years. Directs the Task Force to annually report to the NCGA on its work as specified, beginning March 15, 2025.
Effective October 1, 2026.
Appropriates $100,000 to the Department of Justice for each year of 2025-27 to develop the registry created by the act. Effective July 1, 2025.
Intro. by Hanig. | GS 75 |
Exempts UL certified persons who construct, furnish, or erect signs and awnings from the general contractor license requirements in new subparagraph GS 87-1(b)(4). Changes “power plan” to “power plant” in subparagraph (b)(1) of that section as a clarifying change.
Allows persons claiming exemption from general contractor licensing as UL certified to furnish an affidavit with documentation when applying for a building permit under new GS 87-14(a)(1a). Directs that the building permit will be revoked if the applicant was not entitled to claim the exemption under GS 87-1(b)(4).
Intro. by Lazzara, Johnson. | GS 87 |
Amends GS 12-3 (Rules for construction of statutes) to create new subsection (b), providing definitions applicable throughout the General Statutes for the following terms: (1) Biological sex or sex, (2) Boy, (3) Father, (4) Female, (5) Gender, (6) Girl, (7) Male, (8) Man, (9) Mother, and (10) Woman. Definition of “biological sex” excludes “an individual's psychological, chosen, or subjective experience of gender,” and definitions of “female” and “male” reference the specific reproductive systems associated with eggs and sperm, respectively. Definitions of “girl,” “woman,” and “mother” reference the female sex, and “boy,” “man,” and “father” reference the male sex.
Creates new GS Chapter 143, Article 81B (Women’s Safety and Protection Act), with the stated purpose of clarifying the meaning of terms biological sex and gender, and providing protections to women against sexual assault, harassment, and violence in correctional facilities, domestic violence centers, dormitories, restrooms, and other areas where women are traditionally afforded protection from biological men. Establishes definitions for the Article, including “covered facility,” which includes prisons, local confinement facilities, domestic violence and rape crisis centers, and public schools, that receive state funds. Directs that restrooms, changing facilities, and sleeping quarters at covered facilities may only be used by one designated biological sex at a time, and requires administrative rules or policies if the facilities are to be used by different sexes at any point in time. Provides an exemption to this restriction for family restrooms, changing rooms, and sleeping quarters. Prohibits students from sharing sleeping quarters with members of the opposite sex at any public school activity or event, unless they are a member of the same family and the public school has received approval from a legal guardian. Provides exceptions for custodial work, medical assistance, law enforcement, and disaster or emergency situations.
Specifies the standard of review under Article 81B is intermediate scrutiny, which is defined as forbidding discrimination but allowing for distinctions between biological sexes when there is an important governmental interest.
Provides a cause of action for individuals who encounter a person of the opposite biological sex in the restroom, changing facility, or sleeping quarters of a covered facility, if the facility gave the person permission to use the space or failed to take steps to prevent the person from accessing the space. Allows contractors who provide services at women’s covered facilities to bring an action against any state agency that directs them to violate the provisions of Article 81B. Grants a cause of action to any person retaliated against for asserting rights protected by the Article. Provides for appropriate relief, including damages and injunctive relief, for an action brought under the Article, and creates a three-year statute of limitations.
Removes the ability to request a change to the sex on an individual's birth record because of sex reassignment surgery in GS 130A-118(b) and makes corresponding changes to the subsection. Applicable to requests received on or after the date the act becomes law.
Requires that a driver’s license application form request information on the applicant’s sex “as reflected on the applicant's certificate of birth,” and that a driver’s license issued by the Division of Motor Vehicles contain the license holder’s sex “as reflected on the applicant's certificate of birth” in GS 20-7. Applies to driver’s licenses issued on or after the date the act becomes law.
Contains a severability clause.
Except for the birth certificate and driver’s license provisions above, effective and applicable to acts and omissions on or after October 1, 2025.
Creates new GS Chapter 131E, Article 11C (340B Covered Entities). In Part 1 (Fair Pricing of 340B Drugs by Hospitals), establishes definitions including the federal 340B Drug Pricing Program authorized under 42 U.S.C. § 256b and “covered entity” as hospitals and children’s hospitals under 42 U.S.C. § 256b(a)(4)(L) or (M). Requires that hospitals and other covered entities under the 340B program that acquire drugs at a discounted rate may not accept a higher cost as payment for dispensing or administering the drugs to patients. Makes a violation of this pricing restriction an unfair or deceptive trade practice subject to action under GS Chapter 75, Article 1.
In Part 2 (340B Covered Entity Transparency), establishes definitions again referencing the federal 340B Drug Pricing Program authorized under 42 U.S.C. § 256b, and adopting a broader definition of “covered entity” that includes additional health facilities from 42 U.S.C. § 256b(a)(4) beyond the definition in Part 1. Requires covered entities such as hospitals to report annually by October 1 to the Department of Health and Human Services (DHHS) on a series of items related to the dispensing and payment for 340B drugs and the prescribing and pharmacies contracted with the covered entity for 340B drugs. Requires DHHS to post the reports received from covered entities on a public portion of its website. The first report required by Part 2 is due October 1, 2026.
Intro. by Galey, Burgin, Sawrey. | GS 131E |
Creates new GS 105-153.12 (Qualified investment entity tax credit), which grants qualified investment entities, as defined in the section, a nonrefundable income tax credit of 35% of its qualified investment made under the section, 50% of which may be applied in the year the investment is made, and the remainder of which may be carried forward for up to 10 years.
For purposes of the section, a qualified investment is an investment by a qualified investment entity into an eligible business. An eligible business is defined as a business (i) organized no more than five years prior to receipt of the first qualifying investment, (ii) that employs 25 or fewer people in the State at the time it is registered as an eligible business, (iii) generates $2,000,000 or less in gross annual revenue, and (iv) has contribution to community infrastructure and resilience as its primary business purpose. Defines contribution to community infrastructure and resilience as services that have a positive impact on the physical and economic stability of one or more communities in the state, including transportation networks, communications systems, or utilities, disaster preparedness, and sustainable energy projects.
Establishes allocation rules for pass-through entities in the same manner as the shares of income or loss in the qualified investment entity, and requires the entity to make an irrevocable election with the Department of Revenue as to this allocation for the taxable year.
Imposes a total limitation of $5,000,000 on credits under the section each year, and an aggregate limit of $100,000 for each individual per year. Permits a 10-year carryforward period for unused credits.
Requires eligible businesses to register with the Secretary of State. Requires the secretary to report to the Joint Legislative Commission on Governmental Operations by January 31 of each year a list of all registered businesses, including the county, type of services, number of jobs created, and wages paid. Requires an aggregated statewide version of this report to be available on the secretary’s website.
Requires a qualified investment entity to apply to the Department of Revenue (Department) for tentative approval of the tax credit in the year when the credit will be claimed, and requires the department to provide an application and the method for how it is to be submitted. Requires the Department to report to the Joint Legislative Commission on Governmental Operations by March 31 of each year the number of applications received and approved, and tax credits approved. Also requires the Department to post this report on its website.
Applicable and effective for tax years beginning on or after January 1, 2025.
Intro. by Theodros, Salvador, Garrett. | GS 105 |
Section 1.
Contains whereas clauses. Titles the act “The Thrive at Midlife Act.”
Section 2.
Defines essential midlife healthcare services to include seven services, including menopause-related care and hormone therapy, mammograms and cervical cancer screenings, cardiovascular disease prevention, diabetes screenings and management, and telehealth services for midlife-specific conditions. Defines midlife women as individuals assigned female at birth or who identify as women and who are at least 40 but less than 65 years of age.
Section 3.
Enacts GS 58-3-305 requiring all health benefit plans to include coverage for essential midlife services for midlife women. Directs that any cost-sharing requirements, including copayments and deductibles, for essential midlife healthcare services must not exceed those established for preventative services under the Patient Protection and Affordable Care Act (PL 111-148) or other federal law. Effective October 1, 2025, and applies to insurance contracts issued, renewed, or amended on or after that date. Requires the Department of Health and Human Services (DHHS), Division of Health Benefits (DHB) to ensure the coverage described.
Effective July 1, 2025, appropriates $10 million from the General Fund to DHHS’s Division of Central Management and Support, Office of Rural Health (ORH) in recurring funds for each year of the 2025-27 fiscal biennium to establish a Midlife Health Access Grant Program (Program) to provide directed grants on a competitive basis to federally qualified health centers, rural health clinics, community-based nonprofit organizations, and other safety-net providers that are capable of providing essential midlife healthcare services to midlife women who are uninsured regardless of their ability to pay. Provides for an application to be developed by ORH. Requires ORH to give priority to grant applicants located in rural and underserved areas of the State and to cap the grant award at $100,000 per grantee. Authorizes ORH to use up to 5% of the allocated fund for administrative costs in establishing and administering the Program. Requires an annual report by ORH on the Program to the specified NCGA committee and the Fiscal Research Division (FRD), due April 1 and to start on April 1, 2027.
Section 4.
Enacts GS 105-153.12, a midlife healthcare individual tax credit, as follows. Defines five terms, including out-of-pocket expenses (total of the following expenses that are not reimbursed by health insurance: expenses for midlife healthcare (defined), expenses for menopause treatment (defined), and expenses for prescription medications (defined)). Specifies that a taxpayer who has out-of-pocket expenses is allowed a credit against the individual income tax equal to a percentage of the taxpayer's ranging from 100% of out-of-pocket expenses to 0% of those expenses based on the taxpayer’s filing status and adjusted gross income. Specifies that if the credit allowed by GS 105-153.12 exceeds the amount of individual income tax imposed for the taxable year reduced by the sum of all credits allowable, requires the Secretary of Revenue (Secretary) to refund the excess to the taxpayer, as described.
Enacts GS 105-153.13, establishing a midlife healthcare business tax credit, for a taxpayer who is an eligible business (defined) and has out-of-pocket expenses (defined) against the income tax imposed equal to 10% of their total out-of-pocket expenses. Specifies that if the credit allowed by GS 105-153.13 exceeds the amount of income tax imposed for the taxable year reduced by the sum of all credits allowable, requires the Secretary to refund the excess to the taxpayer, as described. Limits the total amount of credits allowed pursuant to GS 105-153.13 to $5 million in the aggregate for all taxpayers for any one calendar year. Requires an eligible business to apply for the tax. Requires applications to be accepted on a first come, first served basis. Requires the Department of Revenue (DOR) to submit an annual report to the specified NCGA committee by March 31 of each year on the tax credit, including the matters described.
Effective for taxes imposed for taxable years beginning on or after January 1, 2025.
Creates the Thrive at Midlife Grant Program (GP) to be administered by DHHS. Defines eight terms, including eligible businesses (a business with a physical presence in the State that (1) has its headquarters located in this State, (2) employs 50 or fewer people in this State, (3) has out-of-pocket expenses during the taxable year in which it applies for grant funding under this section, and (iv) submits proof of its out-of-pocket expenses on a form and in a manner approved by the DHHS). Allows eligible businesses to apply DHHS for a grant under the GP, as described. Directs grants to be awarded on a first come, first served basis not to exceed $2,500 per year. Limits the total of all awarded grants to the total amount of the appropriated funds and available under GP. Requires DHHS to verify that an applicant is an eligible business prior to awarding any funds under GP. Appropriates $1 million from the General Fund to DHHS for the 2025-26 year to be used for the GP. Authorizes DHHS to use up to 3% of expenses for administrative purposes. Allows DHHS, in conjunction with DOR, to conduct random audits. Effective July 1, 2025.
Section 5.
Expands the powers and duties of the UNC Board of Governors in GS 116-11 to require each UNC school of medicine to separately establish a midlife health fellowship program meeting the described criteria. Requires each UNC school of medicine to establish a midlife health fellowship program by July 1, 2026.
Amends Section 9B.7A(b) of SL 2023-143 so that the ORH’s telehealth infrastructure grant program includes independent practices that provide essential midlife healthcare services to individuals assigned female at birth or who identify as women and who are at least 40 but less than 65 years of age as one of the rural healthcare services to be given priority under the program. Effective July 1, 2025.
Requires ORH to establish and administer a Regional Midlife Health Hubs Pilot Program (Pilot Program) by October 1, 2025 to evaluate the effectiveness of utilizing a community hub accessible in person, through the World Wide Web, or through any other means of electronic access, to refer midlife women to community-based, essential midlife healthcare services. Places the Pilot Program in the five North Carolina counties with the highest healthcare disparities among midlife women. Requires each participating county to establish a Regional Midlife Health Hub (Hub) responsible for implementing and administering the Pilot Program on behalf of the residents of that county. Effective July 1, 2025, appropriates $2.625 million from the General Fund to ORH for each year of the 2025-27 biennium to fund the Pilot Program, and to be allocated equally amongst the Hubs. Allows each Hub to use up to 5% of its allocated funds for each year of the 2025-27 biennium to pay for administrative costs as specified. Requires DHHS to conduct a comprehensive evaluation of the Pilot Program and submit a report of its findings, including the four specified matters to the specified NCGA committee and the FRD by February 1, 2028. Sunsets the Pilot Program upon the submission of the report.
Section 6.
Effective July 1, 2025, appropriates $500,000 from the General Fund to DHHS for each year of the 2025-27 biennium to launch a statewide educational and public awareness campaign as described on health challenges for midlife women and available resources and services to address these challenges.
Effective July 1, 2025, appropriates $2 million from the General Fund to DHHS for each year of the 2025-27 biennium to provide grants on a competitive basis to local, nonprofit, and faith-based organizations that partner with DHHS to conduct culturally competent outreach and education about health challenges for midlife women and available resources and services to address these challenges. Requires ORH to annually report to the specified NCGA committee and the FRD on the use of such funds including the three listed matter, due on April 1, 2027 and April 1, 2028, respectively.
Section 7.
Annually by February 1, beginning February 1, 2027, requires DHHS to compile an annual Midlife Health Report identifying gaps in health insurance coverage for essential midlife healthcare services and evaluating healthcare disparities among midlife women residing in the State, to be submitted to the specified NCGA committee, the FRD, and made publicly available on DHHS’s website. Enacts GS 130A-33.45 establishing the nine-member Midlife Health Advisory Council (Council) in DHHS, tasked with five duties, including to identify and examine the limitations and problems associated with existing laws, regulations, programs, and services related to the health status of midlife women and to identify and review health promotion and disease prevention strategies relating to the leading causes of death and disability among midlife women. Provides for membership appointment, a chair, quorum, clerical support and other services from DHHS, and expenses reimbursement in GS 130A-33.46.
Appropriates $250,000 in recurring funds for each year of the 2025-27 biennium from the General Fund to DHHS for the Council's expenses.
Section 8.
Contains a severability clause.
Includes whereas clauses. Cites the act as the "Mind Care for All Act". Includes defined terms. Directs the Department of Health and Human Services, Division of Mental Health, Developmental Disabilities, and Substance Use Services (DMH/DD/SUS), to establish a Mental Health Voucher System pilot project in five counties selected for the pilot project based on mental health service shortages and rates of untreated mental illness.
Directs DMH/DD/SUS to reallocate $10 million in nonrecurring funds for 2025-26 from single-stream funding currently allocated to the five counties selected. Appropriates $10 million to DMH/DD/SUS for 2025-26 to support the pilot project. Directs DMH/DD/SUS to use $5 million in nonrecurring funds for 2025-26 from federal mental health block grants to support the pilot project. Specifies that all described funds are to remain available until expended. States legislative intent to create a public-private partnership fund to encourage nonprofit and healthcare industry contributions.
Establishes the qualifications for a mental health voucher to be that the individual earns below 250% of the federal poverty level and demonstrates a mental health need, as determined by a primary care provider or mental health screening. Gives voucher priority to veterans, uninsured individuals, young adults aged 18-26, law enforcement officers, and teachers. Specifies that the vouchers cover therapy sessions, psychiatric evaluations, medication management, and crisis intervention. Allows each recipient to be eligible to receive up to 10 free mental health visits with an approved provider annually, with options for renewal based on clinical need. Defines approved providers to include licensed counselors, therapists, psychiatrists and community mental health centers certified by DHHS. Directs DMH/DD/SUS to recruit, certify, and incentivize mental health providers in pilot counties to accept mental health vouchers. Requires permitting the use of telehealth platforms to connect with approved providers in the pilot program and requires DMH/DD/SUS to provide grants to community health centers to enhance telehealth infrastructure.
Directs DHHS to collect quarterly reports from participating providers and annually report to the NCGA and the Independent Review Commission on Mental Health Access, established by the act. Details required content of the report.
Establishes the seven-member Independent Review Commission on Mental Health Access (Commission) to oversee the pilot project. Details Commission membership and appointment. Directs the Commission to conduct a project evaluation based on the annual reports submitted by DHHS. Requires DHHS to submit a plan to extend the voucher system statewide, prioritizing rural and high-need urban areas, within five years if the Commission determines that the pilot project demonstrates positive health outcomes and cost-effectiveness.
Directs DHHS to establish a Statewide Mental Health Access Oversight Panel charged with ensuring transparency and accountability; conducting public hearings and publishing public annual project updates, made available on the DHHS website; and creating a feedback portal for public input on the pilot project.
Directs DHHS to adopt implementing rules.
Provides a severability clause.
Effective July 1, 2025.
Intro. by Theodros, Batch. | APPROP |
Contains whereas clauses.
Section 1.
Amends GS Chapter 17F (concerning law enforcement as follows). Reorganizes GS 17F-1 through 17F-4 into Article 1, titled “General Provisions,” GS 17F-5 (Defenses of highway patrol members) into Article 2, “Liability Provisions,” GS 17F-10 (developing law enforcement early warning system) into Article 3, “Early Warning System,” GS 17F-12 through GS 17F-14 into Article 5, GS 17F-16 through GS 17F-19 into Article 6, and GS 17F-20 and GS 17F-21 into Article 7, “Disposition of Equipment, Property, and Service Animals.
Enacts Article 4 of GS Chapter 17, titled the Community Safety Partnership Act (Act). Defines nine terms. Establishes the Community Safety Partnership Fund (Fund) in GS 17F-11.2 as a special fund within the Department of Public Safety (DPS) to distribute grant funds pursuant to the Community Safety Partnership Grant Program (Program). Tasks DPS with administering the Fund as described. Authorizes the Fund to receive funds from the General Assembly, monies appropriated pursuant to State law, and gifts, grants, or services from any public or private source.
Tasks the Program in GS 17F-11.3 with awarding and distributing grants to county and municipal governments, including internal departments, divisions, or offices of those governments, and nonprofit organizations to support community-led safety projects, including the four described. Specifies that the Program is funded by the Fund. Tasks DPS with establishing guidelines for administering the Program, including the six specified in the statute. Caps maximum grant awards at $100,000 and limits a total award amount to a grantee during a single fiscal year to that amount. Requires DPS to submit an annual report by March 1 each year to the specified NCGA committee on the Program, as specified. If grant funds awarded cannot be paid due to insufficient funds in the Fund, directs for payment to be delayed until sufficient funds are available and no further grant awards should be made until sufficient funds are available.
Establishes an eight-member Community Safety Partnership Commission (Commission) in DPS to ensure transparency and proper implementation of the Act. Provides for appointments, four-year terms, vacancies, election of a chair, quorum, compensation and reimbursement for expenses, meetings, and a report to DPS and the specified NCGA committee by March 1 of each year to include information on four specified matters including effectiveness of projects funded by Program grants.
Enacts GS 17F-11.6 which creates community safety officer initiative program as follows. Grants a one-time $1,500 bonus to those officers who attend at least 10 approved community safety meetings in a calendar year to be paid within 60 days of the officer's attendance at the tenth meeting. For officers who attend at least 20 approved meetings, provides for an additional one-time $500 bonus, to be paid within 60 days of the officer's attendance at the 20th meeting. Specifies that the bonus payments supplement the law enforcement officer's salary. Provides for attendance system.
Section 2.
Enacts GS 105-153.12, establishing a tax credit for a taxpayer attending approved community safety meetings as follows. Specifies that a taxpayer that attends at least 10 approved community safety meetings, as evidenced by the Department of Revenue (DOR) statewide digital tracking system (a digital statewide tracking system enacted in GS 17F-11.4 to record attendance at approved community safety meetings), in the taxable year, is allowed a credit against their income tax equal to $500. Provides reduction of the credit claimed by a nonresident or part-year resident claiming the credit as required by GS 105-153.4. Specifies that if the credit allowed exceeds the amount of tax income imposed for the taxable year reduced by the sum of all credits allowable, the Secretary of DOR must refund the excess to the taxpayer as described. Requires, in GS 17F-11.5, DPS to notify the public, as well as chairs or representatives in charge of approved community safety meetings of the opportunity to qualify for this tax credit.
Effective for taxable years beginning on or after January 1, 2026.
Section 3.
Requires DPS and DOR to promulgate rules to implement the act. Contains a severability clause.
Contains whereas clauses.
Amends GS 95-25.3(a) to delete the provision requiring wages of at least $6.15 per hour, for all employers except small business (i.e., a person doing business in the State with less than ten employees) and instead requires a minimum wage of at least $15.00 per hour, effective January 1, 2026.
Requires small businesses to pay the higher of: (1) wages of at least the amount set forth in paragraph 1 of section 6(a) of the Fair Labor Standards Act, 29 U.S.C. § 206(a)(1), as that wage may change from time to time or the following schedule of wages set forth in GS 95-25.3 (i) $12.00 per hour, effective January 1, 2026, (ii) $13.50 per hour, effective January 1, 2027; (iii) $15.00 per hour, effective January 1, 2028. Starting October 1, 2028, and annually thereafter, requires the Commissioner of Labor to adjust the minimum wage using the described consumer price index to take effect on the following January 1.
Expands liability under GS 95-25.22 (recovery of unpaid wages) to include any employer who violates the notice, records and posting provisions outlined in GS 95-25.13. Allows recovery of actual damages, including back pay and benefits plus interest and reasonable attorneys’ fees and costs. Subjects violating employers to fines and other remedies as determined by the State Department of Labor (DOL). Specifies that employees have the right to file complaints with DOL regarding noncompliance and prevents employers from retailing against employees who assert their rights under GS 95-25.22.
Effective July 1, 2025, appropriates $10 million from the General Fund to DOL to establish a State-funded Small Business Assistance Program (Program) for the two purposes described. Authorizes federal workforce funds to be used for the Program. Specifies that financial support through the Program will be provided to businesses with 20 or less employees for a period of up to two years. Requires DOL to develop rules to administer the Program.
Titles the act "The Hands Free NC Act."
Repeals GS 20-137.3 (pertaining to unlawful use of a mobile phone while operating a vehicle by persons under 18 years of age), GS 20-137.4 (pertaining to unlawful use of a mobile phone while operating a school bus), and GS 20-137.4A (pertaining to unlawful use of mobile telephone for text messaging or electronic mail while operating a vehicle).
Enacts new GS 20-137.3A as follows. Prohibits operating a motor vehicle (1) with a wireless communication device in the person's hand, (2) while watching a video or movie or communicating by video on a wireless communication device, or (3) while texting on a wireless communication device. Defines wireless communication device as (1) a cell phone, personal digital assistant, electronic device with mobile data access, laptop computer, pager, smartwatch, broadband personal communication device, electronic game, and portable computing device or (2) a device through which personal wireless services, as defined in specified federal law, are transmitted. Defines operating a motor vehicle as operating a motor vehicle on a public street, highway, or public vehicular area, excluding where vehicle is off, or to the side of, a public street, highway, or public vehicular area in a location where the motor vehicle can safely remain stationary. Defines texting to mean entering text into, or reading text from, a wireless communication device. Sets out exceptions to the prohibition when (1) the device is used to communicate an emergency to one of the specified public safety entities; (2) the device is used in the performance of official duties by one of seven specified classes of public safety officers, public utilities vehicle operators, and radio response operators; or (3) an operator of a commercial motor vehicle who is using the two-way radio device or its equivalent. Prohibits persons under 18 from operating a motor vehicle while using a wireless communication device unless for following the recommended route by an electronic navigation system or communicating in an emergency situation, as specified. Specifies that the statute does not prohibit the use of equipment installed by the manufacturer and integrated into the vehicle by any person while operating a motor vehicle. First offenses (for a person with no prior or no offense in the prior 36 months) are an infraction punishable by a $100 fee with no insurance points. Second offenses (where a person is guilty of a first offense within the previous 36 months) are an infraction with a $150 fine and insurance points. Third and subsequent offenses (where a person is guilty of two or more offenses within the previous 36 months) are an infraction with a $200 fine and insurance points. Violations by school bus operators are subject to the penalties above but the person will be guilty of a Class 2 misdemeanor instead of an infraction. Clarifies that the statute does not authorize seizure of a wireless communication device. Prohibits local governments from passing ordinances regulating this topic. Directs the Commissioner of Motor Vehicles and the Superintendent of Public Instruction to incorporate in its driver education and licensing programs instructions designed to encourage compliance with the statute and requirements and penalties specified by law.
Amends GS 58-36-75 to require the North Carolina Rate Bureau to assign one insurance point under the Safe Drive Incentive Plan for a person convicted for a second offense and two insurance points for a person convicted for a third or subsequent offense.
Amends GS 20-11 as follows. Prohibits limited learner's permit holders and limited provisional license holders from using a wireless communication device while operating a motor vehicle (was, prohibits the use of a mobile telephone or other additional technology associated with a mobile telephone). Amends the criteria to be met in order to obtain such permits and licenses to require that the individual have not been convicted of a violation of new GS 20-137.3A (was, a violation of GS 20-137.3, which makes it unlawful for a person under age 18 to use a mobile phone while driving). Makes additional conforming changes. Makes the failure to comply with restrictions regarding the use of a wireless communication device while operating a motor vehicle an infraction punishable under GS 20-137.3A (was, failure to comply with the restriction regarding the use of a mobile phone while operating a motor vehicle in an infraction punishable by a $25 fine). Makes unlawful use of a mobile telephone under GS 20-137.3A a conviction under the definition of serious traffic violation in GS 20-4.01 (definitions provision pertaining to the Division of Motor Vehicles).
Applies to offenses committed on or after December 1, 2025. Requires issuing only warning tickets for the first six months. Provides a savings clause for offenses committed before the effective date of the act.
Section 1.
Removes provisions from GS 122C-154 (area authorities personnel of the public system of mental health, developmental disabilities, and substance abuse services) that (1) apply GS Chapter 126 (State Human Resources Act) for purposes of personnel administration and (2) allows salaries in excess of the salary ranges set by the State HR Commission as described. Makes conforming changes to GS 122C-156 (salary plans for employees of the area authority). Applies to employees of area authorities who are hired on or after the date the act becomes law and to salary plans established on or after that date.
Section 2.
Repeals GS 126-5(a)(2)a (applying the State Human Resources Act to area mental health, developmental disabilities, and substance abuse authorities, except as otherwise provided in GS Chapter 122). Makes conforming changes to GS 126-5 (employees subject to the State HR Act). Applies to employees of area mental health, developmental disabilities, and substance abuse authorities, defined as area authorities under GS 122C-3, hired after the date the act becomes law.
Section 3.
Removes area mental health programs as one of the entities a county may establish and maintain a personnel system for under GS 126-11 (local personnel systems). Removes provisions allowing area mental health authorities to establish and maintain a personnel system for all employees of the area mental health authority, as described with the required approval. Makes conforming changes.
Section 4.
Amends GS 108D-60, concerning behavioral health and intellectual/development disabilities tailored Medicaid plans (BH IDD tailored plans) to specify that Medicaid Local Management Entity/Managed Care Organizations (LME/MCO)’s operating BH IDD tailored plans only have contract with an entity that holds a Prepaid Health Plan (PHP) license and that covers the services required to be covered under a standard benefit plan contract during the initial contract term. After that term, allows LME/MCO’s operating BH IDD tailored plans to contract with an entity that holds a PHP license and that covers the services required to be covered under a standard benefit plan contract.
Amends GS 15A-1343 by prohibiting extending probation solely for failing to pay the supervision fee.
Amends GS 15A-1343, concerning allowable conditions of probation, as follows. Removes the provision requiring a person on supervised probation to pay a supervision fee; makes conforming deletions. Amends the special conditions and intermediate conditions that may be imposed to no longer include paying the community service program fee required by GS 143B-1483.
Amends GS 15A-1343.2 by amending the probation rules that apply to persons sentenced under Article 81B (Structured Sentencing) to no longer allow paying the supervision fee.
Intro. by Mayfield, Mohammed. | GS 15A |
Amends GS 143B-437.71, concerning the One North Carolina Fund (Fund), as follows. Allows money in the Fund to now also be allocated to the Agricultural Investment Grant Account (Account), in an amount up to $5 million. Establishes the Account within the Fund to provide competitive grants to eligible agricultural manufacturers, with priority given to recipients that will have the greatest net economic benefit at the regional and State levels (sets out three issues to consider when giving preference). Limits grants to $100,0000 to a single recipient in a calendar year and $55,000 to a recipient in total. Limits grant terms to five years. Requires that the recipient have invested, or intend to, at least $5 million of private funds in improvements to real property and additions to tangible personal property in the project within two-years from when the grant was awarded. Recipients must employ and agree to maintain at least 25 employees during the entire grant period at the project that is the subject of the grant. Requires the recipient to meet an average weekly wage at least equal to 110% of the average wage for all insured private employers in the county. Sets out requirements for an agreement on performance criteria and repayment for failure to meet performance criteria. Makes other technical changes. Effective July 1, 2025.
Intro. by Burgin. | GS 143B |
Enacts new GS 122C-146A requiring an LME or LME/MCO to reimburse private entities for the costs incurred for inpatient treatment services that extend beyond 30 days performed on behalf of clients under a commitment order.
Intro. by Burgin. | GS 122C |
Section 1.
Amends GS 14-313 (concerning youth access to tobacco products) to raise the age to access tobacco and vapor products from 18 to 21 and makes conforming changes. Broadens the definition of vapor products to include smart vapes and related products that are vapor products that have designs and functionalities that resemble smart technology, including phones and gaming devices. Effective December 1, 2025, and applies to offenses committed on or after that date.
Section 2.
Expands the locations where a wholesale dealer or retail dealer of vapor products must obtain a license to sell those products there to include each location where a retail dealer receives or stores tax-paid vapor products if it is not a location where a wholesale dealer or a retail dealer receives or stores non-tax-paid vapor products. Effective December 1, 2025.
Section 3.
Amends GS 105-113.128 as follows.
Increases the amount of the net proceeds of the State’s tax on interactive sports wagering operators annually allocated to the Department of Health and Human Services (DHHS) from $2 million to $12 million, and modifies the distributions as follows: $5.4 million for gambling addiction programs and recovery support services (was, $2 million for addiction education and treatment programs), $4.2 million for prevention initiatives, including school-based programs, and $2.4 million for a statewide public awareness campaign.
Directs DHHS to do the following with those tax proceeds: (1) develop a statewide public awareness campaign about gambling addiction, in consultation with addiction specialists and individuals who have lived experience with gambling addiction to develop materials and resources as described; (2) establish and administer as described, a grant program that awards directed grants on a competitive basis to nonprofit organizations to implement or expand evidence-based gambling prevention and treatment programs; (3) expand access to treatment programs and services for individuals and families affected by gambling addiction; and (4) support gambling prevention initiatives targeting students in grades K-12, 2 including efforts to raise awareness about gambling addiction among students and provide educational resources on the risks associated with gambling. Annually by February 28, beginning February 28, 2026, requires DHHS to report to the specified NCGA committee and the Fiscal Research Division (FRD) on the use of the tax proceeds described above, including the four prongs of required information. Effective July 1, 2025, and applies to gross wagering revenue received on or after that date.
Appropriates $237.5 million from the State Capital and Infrastructure Fund to the UNC Board of Governors for 2025-26 to be allocated to NC Agricultural & Technical University and Winston-Salem University in the specified amounts for the purposes described. Effective July 1, 2025.
Intro. by Robinson, Lowe, Blue. | APPROP |
Section 1.
Expands the requirements for maternity insurance coverage under GS 58-3-170 to require all health benefit plans providing such coverage to ensure it covers necessary services and care for births occurring, or planned to occur, under the supervision of a qualified healthcare provider, at home or at a birthing center. Applies to insurance contracts issued, renewed, or amended on and after October 1, 2025.
Section 2.
Requires the Department of Health and Human Services (DHHS), Division of Health Benefits (DHB), to ensure that beneficiaries of the Medicaid program have the same coverage as described in Section 1, above. Requires the Division to provide reimbursement for these services in the same manner as other maternity coverage at a rate equal to 90% of the covered commercial rate. Directs the services to be added as soon as possible on or after July 1, 2025.
Section 3.
Effective at the start of the next plan year following the effective date of the act, applies the maternity coverage requirements set forth in GS 58-3-170 to the State Health Plan for Teachers and State Employees (Plan) under GS 135-48.51. Effective July 1, 2025, appropriates $150,000 from the General Fund to the Department of the State Treasurer for 2025-26 to create greater access to maternity care provided at birthing centers in this state under the Plan. Specifies that incentives to be considered by the Plan’s Board of Trustees will ultimately result in cost savings to the Plan and may include subsidies not to exceed $1,500 for maternity care at a birthing center and reimbursement rates for these services that are no lower than 90% of the average commercial rate paid to hospitals for the same or similar maternity care services.
Enacts GS 147-64.6(c)(24) as title indicates.
Intro. by Everitt. | GS 147 |
Enacts GS 147-64.6(c)(24) as title indicates.
Intro. by Everitt. | GS 147 |
Enacts GS 147-64.6(c)(24) as title indicates.
Intro. by Everitt. | GS 147 |
Amends GS 105-537(c) as title indicates.
Intro. by Robinson, Garrett. | GS 105 |
Amends GS 115D-5(b)(2)(d) (list of organizations that receive community college tuition waivers for courses that support the organization’s training needs and that are on a specialized list) to include municipal and county departments whose primary responsibility is to: (1) embed mental health clinicians in 911 call centers to assist in directing and providing appropriate resources to calls for service and (2) pair mental health clinicians, peer support specialists, and other trained professionals with first responders to respond to calls for service, as part of municipal, county, or State EMS or rescue and lifesaving departments covered by the statute. Effective July 1, 2025.
Intro. by Murdock. | GS 115D |
Titles the act the Economic Development for Tier One Counties Act. Sets forth the act’s findings and purpose. Appropriates $400 million from the General Fund to the Department of Commerce (DOC) in nonrecurring funds for the 2025-26 fiscal year to be used to provide grants to tier one development areas as defined in GS 143B-437.08 for initiatives and projects that promote (1) self-sufficiency, (2) infrastructure improvement, (3) education or (4) workforce development. Allows DOC to spend up to 1% of funding to develop guidelines for the administration of the program that include four required elements. Specifies that the funds do not revert and instead remain available for expenditure for purposes consistent with the act. Caps grant amounts at $10 million. Specifies that if a county receives an award under the program for which it is not eligible, it forfeits the award and is liable for the amounts received. Starting on or before December 1, 2025, requires DOC to submit reports that are at least annual to specified NCGA committees containing four required elements including, total grant funding disbursed, number of county applicants, indicated uses for funding, and he actual uses of fund. Sunsets the reporting requirement when all grant funding has been exhausted. Starting on or before October 1, 2025, requires county recipients to submit reports that are at least annual to DOC to include county uses of grant funding, total balance of unspent grant funding, and any other information DOC deems necessary.
Contains severability clause.
Intro. by Smith. | APPROP |
Appropriates the following sums from the General Fund to the Department of Environmental Quality (DEQ) for these listed purposes:
- $1.71 million recurring funds for each year of the 2025-2027 fiscal biennium to DEQ’s Division of Coastal Management (DCM) for two full-time positions to staff the Resilient Coastal Communities Program and to provide grant funding for specified projects;
- $470,000 recurring funds for each year of the 2025-2027 fiscal biennium to DCM for five full-time positions in the Coastal Habitat Assessment Program;
- $990,000 recurring funds for each year of the 2025-2027 fiscal biennium for six full-time positions to continue implementation of the Flood Resiliency Blueprint;
- $1.210 million recurring funds and $500,000 in nonrecurring funds for the 2025-2026 fiscal year for eight full-time positions pertaining to customer service, grant administration, and technical assistance to businesses;
- $600,000 recurring funds and $10,000 in nonrecurring funds to the Division of Marine Fisheries for the 2025-2026 fiscal year for five full-time marine patrol officer positions;
- $400,000 recurring funds for each year of the 2025-2027 biennium and $550,000 in nonrecurring funds to the Division of Air Quality for the 2025-2026 fiscal year for three full-time positions to staff the mobile air quality monitoring unit;
- $3.15 million in nonrecurring funds for the 2025-2026 fiscal year to fund overtopping studies for all remaining high and intermediate hazard dams in the State;
- $1.5 million in nonrecurring funds for the 2025-2026 fiscal year to be used for the 10% cost-share required for Superfund cleanups on the National Priority List sites and to pay the operating and maintenance costs associated with those Superfund cleanups;
- $4,010,000 recurring funds for each year of the 2025-2027 biennium and $590,000 in nonrecurring funds for the 2025-2026 fiscal year to staff 24 full-time positions to assist DEQ in addressing the emerging compounds (including PFAs) issue in the State;
- $2 billion in nonrecurring funds for the 2025-2026 fiscal year for the Water Infrastructure Fund to be allocated to the Drinking Water Reserve and the Wastewater Reserve to provide project construction grants for public water systems and wastewater systems. Specifies that the limits set forth in GS 159G-36(c) (concerning grant limits pertaining to water infrastructure) do not apply to grants awarded from these funds.
Effective July 1, 2025.
Intro. by Smith. | APPROP |
Identical to H 77, filed 3/10/25.
Amends GS 74-51 to allow a mining permit to be denied if the cumulative impact of the proposed action (including the impact on public health), when considered in relation to other similar impacts of actions taken or proposed in the community, would have a disproportionate adverse impact on a low-income community or a minority community protected by Title VI of the federal Civil Rights Act of 1964. Effective July 1, 2025, and applies to any application for a mining permit on that date.
Amends GS 130A-294(a)(4), which prohibits issuing a permit for a solid waste management facility if the cumulative impact of the proposed facility would have a disproportionate adverse impact on a low-income community or a minority or low-income community protected by Title VI of the federal Civil Rights Act of 1964. Removes the provision limiting applicability only to the extent it is required by federal law. Effective July 1, 2025, and applies to any application for a permit for a solid waste management facility pending on that date.
Amends GS 113A-4 to require every State agency to include in every recommendation or report on any action involving significant expenditure of public moneys or use of public land for projects and programs significantly affecting the quality of the state's environment a detailed statement by the responsible official setting forth the cumulative impact of the proposed action (including the impact on public health), when considered in relation to other similar impacts of actions taken or proposed in the community, on a low-income community or a minority community protected by Title VI of the federal Civil Rights Act of 1964. Effective July 1, 2025, and applies to any environmental documents for proposed actions submitted on or after that date.
Amends GS 113A-120 to require denying a development permit upon finding that the proposed development, when considered in relation to other similar impacts of developments located or proposed in the community, would have a disproportionate adverse impact (including impacts on public health) on a low-income community or a minority community protected by Title VI of the federal Civil Rights Act of 1964. Makes conforming changes. Effective July 1, 2025, and applies to any application for a permit pending on that date.
Amends GS 130A-294 to require that the standards for permitting hazardous waste facilities include consideration of the cumulative impact of the proposed remediation (including the impact on public health), when considered in relation to other similar impacts of actions taken or proposed in the community, on a low-income community or a minority community protected by Title VI of the federal Civil Rights Act of 1964. Effective July 1, 2025, and applies to any application for a permit pending on that date.
Amends GS 130A-310.69 to require a remedial action plan to include an analysis of the cumulative impact of the proposed remediation (including the impact on public health) when considered in relation to other similar impacts of actions taken or proposed in the community on a low-income community or a minority community protected by Title VI of the federal Civil Rights Act of 1964. Effective July 1, 2025, and applies to remedial action plans submitted to the Department of Environmental Quality on or after that date.
Amends GS 143-215.10C to require denial of a permit application, permit renewal, or a certificate of coverage or renewal of certificate of coverage under a general permit for an animal waste management system if it finds that the cumulative impact of the proposed permit or certificate, when considered in relation to other similar impacts of actions taken or proposed in the community, would have a disproportionate adverse impact (including impacts on public health) on a low-income community or a minority community protected by Title VI of the federal Civil Rights Act of 1964. Effective July 1, 2025, and applies to any application for a permit or permit renewal pending on that date.
Amends GS 143-215.108 to give the North Carolina Environmental Management Commission (EMC) the power to deny applications for permits required under Title V or to require suitable mitigation if it finds that the cumulative impact of the proposed air contaminant source, when considered in relation to other similar impacts of air contaminant sources permitted or proposed in the community, would have a disproportionate adverse impact (including impacts on public health) on a low-income community or a minority community protected by Title VI of the federal Civil Rights Act of 1964. Effective July 1, 2025, and applies to any application for a permit or permit renewal pending on that date.
Amends GS 143-215.1 to give the EMC the power to deny any of the permitted activities impacting water quality under the statute or the renewal of those permits when the Commission finds that the cumulative impact of the proposed action, when considered in relation to other similar impacts of actions taken or proposed in the community, would have a disproportionate adverse impact (including impacts on public health) on a low-income community or a minority community protected by Title VI of the federal Civil Rights Act of 1964. Effective July 1, 2025, and applies to any application for a permit pending on that date.
Enacts new GS 143B-279.21 requiring that when the Department of Environmental Quality or any Commission with permitting authority under Article 7 (Department of Environmental Quality) considers an application for a permit or approval for a new or expanded facility, source, or project in an overburdened community, at least one public hearing must be held in the overburdened community, there must be 60 days' advance notice of the hearing, and the hearing officer's report must include a response to community input received at the hearing or in response to the notice. Sets out defined terms for the statute, including defining overburdened community as a census block, as designated by the most recent census of the US Census Bureau, in which at least 30% of the households qualify as low-income households, or a geographically distinct area that is a community of color.
Refers to the act as the "North Carolina Equal Pay Act."
Enacts new GS 95-25.6A (Discrimination in payment of wages on the basis of gender of employee prohibited). Defines comparable work and working conditions.
Prohibits discrimination on the basis of gender in the payment of salary or wages, including benefits, or payment of salary or wage rates less than the rates paid to employees of a different gender for comparable work. Provides that variations in salary and wages are not prohibited if the variations are based on six listed things, including seniority, merit, and geographic location. Provides that an employer in violation of this statute may not reduce the pay of any employee to comply with this statute.
Prohibits employers from (1) requiring employees to refrain from inquiring about, discussing, or disclosing wages; (2) screening job applicants based on their wage histories; (3) seeking the salary history of prospective employees from current or former employers; or (4) discharging employees for opposing acts made unlawful by this statute, complaining or causing a proceeding under this statute, testifying or otherwise participating in an investigation or proceeding under this statute, or disclosing wage information.
Provides that employers violating this statute are liable to affected employees in the amount of the employees' unpaid salary or wages, including benefits and reasonable attorneys fees at the court's discretion. Provides a three-year statute of limitations for actions arising from a violation, and includes each separate wage payment in violation of this statute as a violation for purposes of the statute of limitations.
Requires employers to post notice in their workplaces of employees' rights under this statute.
Effective January 1, 2026.
Intro. by Salvador, Garrett, Chitlik. | GS 95 |
Identical to H 252, filed 2/27/25.
Includes whereas clauses.
Appropriates $250,000 for 2025-26 from the General Fund to the Office of State Budget and Management for a directed grant to Steele Creek Community Place, Inc., a nonprofit organization, to support an initiative to connect opportunities and resources with the needs of all people of all backgrounds in the Steele Creek area to increase community health and wellness. Requires that the funds be allocated equally among the specified focus areas.
Appropriates $500,000 for 2025-26 from the General Fund to the Office of State Budget and Management for a directed grant to the Steele Creek Fire and Rescue Service, Inc., a nonprofit organization, to support the needs of the fire department, including the purchase of specified items.
Appropriates $500,000 for 2025-26 from the General Fund to the Department of Transportation for a comprehensive traffic study of traffic patterns and potential changes to Shopton Road West from South Tryon to Highway 160.
Effective July 1, 2025.
Intro. by Salvador. | APPROP, Mecklenburg |
Includes whereas clauses.
Appropriates $5 million from the General Fund to the Office of State Budget and Management for 2025-26 for a directed grant to Mecklenburg County for the repair and improvement of orphan roads in non-municipal areas of the County.
Requires the Department of Transportation to make necessary improvements to Grand Palisades Parkway for acceptance of a subdivision street, after which the Departmemt must accept the Parkway into the State highway system for maintenance. Appropriates $750,000 from the Highway Fund to the Department for 2025-26 to make these improvements.
Effective July 1, 2025.
Intro. by Salvador. | APPROP, Mecklenburg |
Identical to H 521, filed 3/26/25.
Includes whereas clauses.
Enacts new Article 3A of GS Chapter 95, to be cited as the Healthy Families and Healthy Workplaces Act (HFHW Act). Denotes that state public policy in promoting the general welfare of the people of North Carolina requires the enactment of new Article 3A under the police power of the state.
Provides definitions for the following terms as used in the HFHW Act: child, domestic violence, employ, employee, employer, health care provider, immediate family member, paid sick time or paid sick days, parent, sexual assault, small business, and stalking.
Provides that the proposed HFHW Act does not apply to (1) bona fide volunteers in an organization where an employer-employee relationship does not exist or (2) any person who is exempt from the Wage and Hour Act under GS 95-25.14(a)(2) through (8), GS 95-25.14(b), GS 95-25.14 (b1), GS 95-25.14(c), and GS 95-25.14(e). Makes an exception regarding domestic workers, providing that they are exempt only if they are employed in the place of residence of their employer.
Provides that paid sick time begins to accrue at the start of employment at a rate of one hour of paid sick time for every 30 hours worked. Provides additional guidelines regarding discretionary advancement of sick time by the employer, limits on the amount of paid sick time accrued, and the accrual of paid sick time when there is a separation of employment followed by a rehiring by the same employer. Provides that with the exception of the specified exemptions to the proposed HFHW Act, any employee who works in North Carolina and who must be absent from work for the reasons delineated in proposed new GS 95-31.5(a) is entitled to paid sick time.
Directs that paid sick time is to be provided by an employer to an employee who meets any of the following reasons listed in proposed new GS 95-31.5: (1) to care for a member of the employee's immediate family suffering from health issues or to care for the employee's own health or (2) absence necessary due to the circumstances resulting from the employee or an immediate family member of the employee being a victim of stalking or domestic violence or sexual violence if leave allows the employee or family member to obtain: medical attention needed to recover from physical or psychological injury or disability caused by stalking or domestic violence or sexual violence; services from a designated domestic violence agency or other victim services organization; psychological or other counseling, relocation, or legal services. Permits the employer to require certification of the qualifying health issue or event when a paid sick time period covers more than three consecutive work days. Provides guidelines for determining what may be deemed acceptable certification. Provides that an employer may not require certification from a health care provider employed by the employer. Prohibits an employer from requiring the disclosure of details relating to domestic violence, sexual assault, stalking, or an employee's medical condition as a condition of providing paid sick time to an employee. Directs an employer to treat as confidential any information that the employer acquires about the employee or the employee's immediate family regarding domestic violence, sexual assault, stalking, or health conditions. Prohibits the employer from requiring an employee to secure a replacement worker as a condition of providing sick time under the proposed HFHW Act. Specifies that an employer's absence control policy must not count paid sick time as an absence that may lead to or result in a retaliatory personnel action or any other adverse action. Directs the employee to make a good faith effort, when the use of sick time is foreseeable, to provide the employer with advance notice. States that this act provides minimum requirements regarding paid sick time and should not be construed to limit, preempt, or otherwise affect other applicability of law, regulation, or policy that extends additional or greater protections to employees, nor should this proposed act be construed to discourage employers from adopting more generous paid sick time policies. Provides that employers already offering a paid sick time policy do not have to modify that policy providing that the paid sick time policy currently in place offers an employee, at his or her discretion, the option to take paid sick time equivalent to the amount and for the same purposes offered under the proposed HFHW Act.
Requires employers to provide notice to employees, in Spanish and English, of their entitlement to paid sick time as well as other related information. Notice may be provided by supplying each employee with a notice in Spanish and English or by conspicuously displaying a poster in the place of employment in both languages. Prohibits employers from retaliating against employees who request or use paid sick time. Provides that an employee has a right to file a complaint with the Commissioner of Labor (Commissioner) or in the General Court of Justice if an employer (1) denies an employee paid sick time or (2) retaliates against an employee for requesting or taking paid sick time.
Authorizes the Commissioner to enforce and administer the provisions of the proposed HFHW Act. Provides criteria regarding an employer's liability for a violation under the proposed HFHW Act, including provisions for the potential awarding of liquidated damages for a violation of the act. Directs that actions under the proposed HFHW Act must be brought within two years pursuant to GS 1-53. Also provides that the rights and remedies created under the HFHW Act are supplementary to all existing common law and statutory rights and remedies. Directs the Commissioner to adopt rules to implement the proposed act. Provides that the provisions of the proposed act are severable.
Makes conforming changes to GS 95-241(a).
Effective January 1, 2026, and applies only to covered employment on or after that date and does not apply to any collective bargaining agreement in effect on January 1, 2026, until the agreement's stated expiration date; however, the act applies upon the agreement's renewal, extension, amendment, or modification in any respect after January 1, 2026.
Intro. by Bradley, Chitlik, Salvador. | GS 95 |
Amends GS 105-153.5 (modifications to adjusted gross income) as title indicates. Adds to subsection (b) (other deductions) new subdivision (7a) allowing small businesses, as defined, to deduct a percentage of revenue used for capital expenditures, also defined, the percentage of which is determined by the amount of adjusted gross income. Adds to subsection (c) (additions to adjusted gross income) new subdivision (7a) requiring a taxpayer to include the amount deducted in a prior taxable year pursuant to (b)(7a) if the amount was withdrawn and not used to pay for capital improvements.
Effective for taxable years beginning on or after January 1, 2025.
Intro. by Bradley, Smith, Everitt. | GS 105 |
Enacts new GS 115C-376.6, the School Mental Health Grant Program (Program), to be established by the Department of Public Instruction (DPI). Specifies that the Program’s purpose is to increase student access to mental health support personnel in public school units. Defines mental health support personnel. Sets forth an application process, and authorizes DPI to set deadlines and application information. Requires DPI to award funds to selected public school units based on the need of the public school unit. In evaluating the need of the unit, DPI must prioritize the award of funds to units with a greater proportion of students who have limited or no access to mental health services, including students who do not have health insurance and students with disabilities. Requires public school units that receive Program funds to contract with mental health support personnel to provide mental health services in one or more schools in the unit. Specifies that the Program grants must supplement, not supplant, existing funds for mental health services. Starting on March 15 of each year funds are provided, sets annual reporting requirements to the specified NCGA committees on the Program, with four required prongs of information. Appropriates $50 million from the General Fund to DPI in recurring funds for 2025-26 to provide grants for school mental health services in public school units. Allows DPI to use up to $75,000 of the funds each year for Program administrative costs.
Enacts GS 116-209.47, the Mental Health Worker Loan Repayment Program (Repayment Program) to be administered by the State Education Assistance Authority (Authority). Specifies that the purpose of the Repayment Program is to provide loan repayment grants to eligible mental health workers to repay student debt held by the worker to the extent funds are made available for this purpose. Defines authority, eligible mental health worker, high-need area, program, and student debt. Authorizes the Authority to establish the following criteria for initial and continuing eligibility in the Repayment Program: (1) NC residency and graduation from a postsecondary constituent institution of UNC; (2) standards adopted by the Authority to ensure that only qualified potential recipients receive a grant; and (3) to the extent funds provided are insufficient to award forgivable loans to all interested applicants, authorizes the Authority to establish a lottery process for selection of grant recipients from among qualified applicants. Sets the award amount at 20% of each eligible mental health worker's student debt as of the date of his or her initial award. Provides for a distribution date. Sets a limit of five years for each recipient to receive an award of funds. Authorizes the Authority to adopt rules to implement the Repayment Program. Requires the Authority to submit a report to the specified NCGA committee by December 1, 2025, and every year thereafter so long as the Authority continues to award grants on grants awarded under the Repayment Program and recommendations to improve the Repayment Program and increase the number of eligible mental health workers in high need areas. Appropriates $50 million in recurring funds from the General Fund to the UNC Board of Governors to allocate to the Authority for the 2025-26 fiscal year to establish the Repayment Program. Permits the Authority to retain $500,000 for administrative costs. Effective July 1, 2025, and applies to applications for the disbursement of funds beginning in the 2025-26 fiscal year.
Effective July 1, 2025.
Part I.
Directs the Housing Finance Agency (Agency) to establish a program under the Homeownership Fund to provide assistance, in the form of reimbursement or direct payment, to first-time homebuyers that are employed full-time as public servants in the State. Defines public servant as an active duty member or veteran, law enforcement officer, teacher, firefighter, or EMS personnel employed in the State. Defines first-time homebuyer. Provides for the lesser of $25,000 or 10% of the purchase price for down payment assistance, mortgage insurance premium assistance, and closing costs. Allows for monthly mortgage insurance payment assistance for up to 60 months for any single first-time homebuyer. Authorizes the Agency to adopt, modify, or repeal rules and regulations to implement the act. Includes other defined terms.
Appropriates $200 million in recurring funds from the General Fund to the Homeownership Assistance Fund for 2025-26 to be used to implement the act.
Effective July 1, 2025.
Part II.
Enacts GS 105-153.12 to create an income tax credit of up to $5,000, or the amount of tax imposed for the taxable year calculated as described, for eligible firefighters and rescue squad workers for the amount of ordinary, reasonable business expenses related to their rescue work for which they are not reimbursed by the department or squad. Bars claiming the credit as both an eligible firefighter and an eligible rescue squad worker, defined to mean unpaid members of a volunteer fire department or rescue or emergency medical services squad who attended at least 36 hours of drills or training and meetings, as specified. Effective for taxable years beginning January 1, 2025.
Identical to H 505, filed 3/24/25.
Section 1
Amends GS 8C-1, Rule 804(b) of the North Carolina Code of Evidence, to add a hearsay exception for when an out-of-court statement is offered against a party who either wrongfully caused the declarant’s (i.e., the speaker’s) unavailability as a witness or acquiesced in wrongfully causing the declarant’s unavailability as a witness and did so intending that result.
Section 2
Amends GS 15-1 (listing the statutes of limitations for misdemeanors) by adding those misdemeanor domestic violence crimes that require a judge to determine conditions of pre-trial release under GS 15A-534.1 to the list of crimes falling under the 10-year statute of limitations. The section becomes effective to (1) acts committed either on or after the date the act becomes law or (2) acts committed before the act's effective date, so long as the statute of limitations for the act did not expire prior to the enactment of the act.
Section 3
Enacts new GS 15A-1225.4 to allow a domestic violence victim witness in a criminal proceeding who has been found competent to testify, under oath or affirmation, other than in an open forum if: (1) the defendant does not object or (2) the court determines that remote testimony is appropriate, under this statute. Allows, in a criminal proceeding, the testimony of a domestic violence victim witness to be permitted by remote testimony if: (1) the State provides notice to the attorney of record for the defendant, or the defendant if that person has no attorney, at least 15 business days before the proceeding at which the remote testimony would be used and (2) the defendant's attorney of record, or the defendant if that person has no attorney, does not file a written objection with the court, with a copy to the State, at least five business days before the proceeding at which the remote testimony will be used that the defendant objects to the domestic violence victim witness testifying remotely. Provides that if a written objection is not filed, the objection is deemed waived and the domestic violence victim witness must be allowed to testify remotely. Requires the court to make written findings of any waiver, including specified findings. Allows the court to authorize remote testimony over an objection if the court determines that: (1) the domestic violence victim witness would suffer serious emotional distress, not by the open forum in general, but by testifying in the defendant's presence and (2) that the domestic violence victim's ability to communicate with the trier of fact would be impaired. Sets out the procedure for an evidentiary hearing to determine whether to allow remote testimony, upon motion by a party or the court. Sets out the requirements for an order allowing or disallowing the use of remote testimony. Sets out requirements for the method used for remote testimony. Requires that the physical location where the domestic violence victim witness testifies be mutually agreed to by both the defendant and the State or approved by the court. Requires that both the defendant and the State be allowed to have at least two representatives approved by the court, in addition to the prosecutor and defense counsel, present at the location where the domestic violence victim witness is testifying. Also requires the court to ensure that the defense counsel, except a pro se defendant, is physically present where the domestic violence victim witness testifies, has a full and fair opportunity for cross-examination of the domestic violence victim witness, and has the ability to communicate privately with the defendant during the remote testimony; requires that the court ensure that a defendant who is an attorney pro se has a full and fair opportunity for cross-examination of the domestic violence victim witness. Specifies that the statute: (1) does not prohibit using or applying any other method or procedure authorized or required by statute, common law, or rule for the introduction into evidence of the statements or testimony of a domestic violence victim in a criminal or noncriminal proceeding; (2) must not be construed to require a court, in noncriminal proceedings, to apply the standard set forth in subsection (g) for remote testimony or to deviate from standards authorized by statute, common law, or rule for allowing the use of remote testimony in noncriminal proceedings; and (3) does not limit the provisions of GS 15A-1225 (exclusion of witnesses). Makes conforming changes to GS 7A-49.6.
Identical to H 521, filed 3/26/25.
Includes whereas clauses.
Enacts new Article 3A of GS Chapter 95, to be cited as the Healthy Families and Healthy Workplaces Act (HFHW Act). Denotes that state public policy in promoting the general welfare of the people of North Carolina requires the enactment of new Article 3A under the police power of the state.
Provides definitions for the following terms as used in the HFHW Act: child, domestic violence, employ, employee, employer, health care provider, immediate family member, paid sick time or paid sick days, parent, sexual assault, small business, and stalking.
Provides that the proposed HFHW Act does not apply to (1) bona fide volunteers in an organization where an employer-employee relationship does not exist or (2) any person who is exempt from the Wage and Hour Act under GS 95-25.14(a)(2) through (8), GS 95-25.14(b), GS 95-25.14 (b1), GS 95-25.14(c), and GS 95-25.14(e). Makes an exception regarding domestic workers, providing that they are exempt only if they are employed in the place of residence of their employer.
Provides that paid sick time begins to accrue at the start of employment at a rate of one hour of paid sick time for every 30 hours worked. Provides additional guidelines regarding discretionary advancement of sick time by the employer, limits on the amount of paid sick time accrued, and the accrual of paid sick time when there is a separation of employment followed by a rehiring by the same employer. Provides that with the exception of the specified exemptions to the proposed HFHW Act, any employee who works in North Carolina and who must be absent from work for the reasons delineated in proposed new GS 95-31.5(a) is entitled to paid sick time.
Directs that paid sick time is to be provided by an employer to an employee who meets any of the following reasons listed in proposed new GS 95-31.5: (1) to care for a member of the employee's immediate family suffering from health issues or to care for the employee's own health or (2) absence necessary due to the circumstances resulting from the employee or an immediate family member of the employee being a victim of stalking or domestic violence or sexual violence if leave allows the employee or family member to obtain: medical attention needed to recover from physical or psychological injury or disability caused by stalking or domestic violence or sexual violence; services from a designated domestic violence agency or other victim services organization; psychological or other counseling, relocation, or legal services. Permits the employer to require certification of the qualifying health issue or event when a paid sick time period covers more than three consecutive work days. Provides guidelines for determining what may be deemed acceptable certification. Provides that an employer may not require certification from a health care provider employed by the employer. Prohibits an employer from requiring the disclosure of details relating to domestic violence, sexual assault, stalking, or an employee's medical condition as a condition of providing paid sick time to an employee. Directs an employer to treat as confidential any information that the employer acquires about the employee or the employee's immediate family regarding domestic violence, sexual assault, stalking, or health conditions. Prohibits the employer from requiring an employee to secure a replacement worker as a condition of providing sick time under the proposed HFHW Act. Specifies that an employer's absence control policy must not count paid sick time as an absence that may lead to or result in a retaliatory personnel action or any other adverse action. Directs the employee to make a good faith effort, when the use of sick time is foreseeable, to provide the employer with advance notice. States that this act provides minimum requirements regarding paid sick time and should not be construed to limit, preempt, or otherwise affect other applicability of law, regulation, or policy that extends additional or greater protections to employees, nor should this proposed act be construed to discourage employers from adopting more generous paid sick time policies. Provides that employers already offering a paid sick time policy do not have to modify that policy providing that the paid sick time policy currently in place offers an employee, at his or her discretion, the option to take paid sick time equivalent to the amount and for the same purposes offered under the proposed HFHW Act.
Requires employers to provide notice to employees, in Spanish and English, of their entitlement to paid sick time as well as other related information. Notice may be provided by supplying each employee with a notice in Spanish and English or by conspicuously displaying a poster in the place of employment in both languages. Prohibits employers from retaliating against employees who request or use paid sick time. Provides that an employee has a right to file a complaint with the Commissioner of Labor (Commissioner) or in the General Court of Justice if an employer (1) denies an employee paid sick time or (2) retaliates against an employee for requesting or taking paid sick time.
Authorizes the Commissioner to enforce and administer the provisions of the proposed HFHW Act. Provides criteria regarding an employer's liability for a violation under the proposed HFHW Act, including provisions for the potential awarding of liquidated damages for a violation of the act. Directs that actions under the proposed HFHW Act must be brought within two years pursuant to GS 1-53. Also provides that the rights and remedies created under the HFHW Act are supplementary to all existing common law and statutory rights and remedies. Directs the Commissioner to adopt rules to implement the proposed act. Provides that the provisions of the proposed act are severable.
Makes conforming changes to GS 95-241(a).
Effective January 1, 2026, and applies only to covered employment on or after that date and does not apply to any collective bargaining agreement in effect on January 1, 2026, until the agreement's stated expiration date; however, the act applies upon the agreement's renewal, extension, amendment, or modification in any respect after January 1, 2026.
Intro. by Bradley, Chitlik, Salvador. | GS 95 |
Part I.
Provides for salary supplements to school psychologists for the 2025-26 fiscal year to be provided in addition to any salary received under the teacher salary schedule, as follows: (1) $650 per month and (2) for school psychologists who have a National Certified School Psychologist Credential, 12% of their monthly salary. Appropriates $8.1 million in recurring funds from the General Fund to the Department of Public Instruction (DPI) for 2025-26 for the compensation increase.
Part II.
Enacts GS 115C-316.6, the school psychologists grant program, to provide funds to public school units for signing bonuses to recruit school psychologists subject to the following conditions: (1) DPI must prioritize the award of funds to public school units without a full-time psychologist at the time the application is submitted; (2) no individual bonus can be greater than $5,000; (3) the school psychologist must agree to remain employed in the public school unit for at least one year; and (4) grants must be used to supplement, not supplant, State or non-State funds already used for these services. Sets forth application requirements and instructs the Superintendent of Public Instruction to develop criteria and guidelines for the administration of the grants. By no later than April 1, 2026, and annually thereafter in years where funds are awarded, requires the superintendent of DPI to report to the specified NCGA committee and division on the grant program. Appropriates $1.7 million in recurring funds for 2025-26 from the General Fund to DPI for the grant program.
Part III.
Enacts GS 115C-316.7 requiring DPI to establish an internship program for school psychologists in public school units. Sets forth stipend and field supervisor compensation. Appropriates $5 million in recurring funds from the General Fund to DPI for the internship program.
Part IV.
Appropriates $5 million from the General Fund to the UNC Board of Governors for 2025-26 to be allocated to Appalachian State University (ASU) to host a virtual school psychology training program at the ASU campus in Hickory, North Carolina.
Part V.
Appropriates $1.6 million in recurring funds from the General Fund to the UNC Board of Governors for the 2025-26 fiscal year to be allocated to five specified constituent institutions to support the school psychology programs at those institutions with the goal of doubling the number of school psychologists produced.
Part VI.
Makes act effective July 1, 2025.
Current law allows persons in a personal relationship to obtain a protective order on the grounds of domestic violence if certain types of injuries occurred. GS 50B-1 defines personal relationship as including persons who either live together or who have lived together or who are in a current or former dating relationship as “persons of the opposite sex.” The act amends GS 50B-1 to remove references to persons of the opposite sex from those instances so that the law would enable couples of any sex to obtain a protective order if all other grounds for the order were present.
Intro. by Bradley, Grafstein. | GS 50B |
Identical to H 20, filed 1/29/25.
Part I.
Subject to voter approval at the November 2026 general election, enacts Section 25 to Article II of the NC Constitution to charge the NCGA with establishing by law an independent process to revise the electoral districts for Congress and the NCGA after return of the decennial census, subject to the following limitations. Prohibits NCGA or gubernatorial involvement in revising electoral districts. Requires each NCGA member and US House member to represent equal numbers of inhabitants, as possible. Mandates districts to consist of contiguous territory. Mandates that the districts remain unaltered until the return of another decennial census. Grants adopted electoral districts legislative force and effect. Makes conforming changes to Sections 3, 5, and 22 of Article II to charge the NCGA with establishing an independent process to revise legislative districts and the apportionment of legislators among those districts. Makes these constitutional amendments effective upon certification.
Enacts Article 1B, Redistricting, to GS Chapter 120 as follows. Sets forth 15 defined terms. Establishes the NC Citizen Redistricting Commission (Commission), charged with preparing preliminary, proposed, and alternative plans for legislative and congressional apportionment and to adopt final plans for the purpose of nominating and electing legislative and congressional members. Details Commission member eligibility, including residency and voter registration requirements, and a number of disqualifications, among them: contributing more than $2,000 to any candidate for public office during one election cycle, having been a staff member or legal counsel to the NCGA, having served in the NCGA or Congress at the time of or during the eight years preceding their application, having served in any other public office at the time of or for any period in the four years preceding their application, having held any political appointment, and having been convicted of listed crimes against a governmental body of the US or a crime with a direct connection to the listed crimes. Details member application procedures, including applying to the State Auditor with relevant information and disclosures for eligibility review, and publication of the application process. Directs the Auditor to submit all eligible applications to the State Ethics Commission for review and submission of a diverse group of up to 60 applicants to the NCGA, as specified. Allows the President Pro Tempore of the Senate and the Speaker of the House, and the minority leaders in both chambers to each strike up to six candidates from that list. Directs that the Commission will consist of 15 members appointed from the remaining pool of candidates. Allows the State Ethics Commission to appoint the first six members, as follows: (1) two members affiliated with the political party with the highest number of registered affiliates, (2) two members affiliated with the political party with the second-highest number of registered affiliates, and (3) two members that are not affiliated with either of those two parties. Directs the initial six members appointed by the State Ethics Commission to appoint the remaining nine members, three from each of the previously specified categories. Directs all appointing authorities to consider the importance of diversity (defined) in their appointments. Sets terms at 10 years. Details other parameters of the Commission, including appointment of a chair, removal from office, vacancies, and reimbursement of member expenses. Provides for a $1,200 stipend for each month the Commission meets. Starting July 1, 2040, and every ten years after provides for adjustment of stipend by the Legislative Services Officer for inflation, based on the Employment Cost Index reported to the US Bureau of Labor Statistics or an equivalent measure of inflation. Details Commission staffing and the application of open meetings and public records laws.
Enumerates eight criteria that all redistricting plans must meet, including minimization of the number of split communities of interest, as defined, and excluding favoritism or disfavoritism of an incumbent or consideration of member residency in preparation of a plan. Provides for Commission adoption of preliminary, proposed, alternative, and final plans depending on appointed member affiliations. Directs the State Ethics Commission to submit to the Commission a list of qualified persons who can serve as a special master and meets the requirements of a Commission member, who must draw and submit a plan which the Commission must adopt in the event a plan cannot be adopted pursuant to the statute. Provides for appointment of the special master by the Commission, depending on appointed member affiliations. Requires adoption of all plans by October 1 following each federal census. Details the maximum timeline the Commission must follow in adoption of a plan, which provides for public hearings following receipt of data from the Census Bureau; release of preliminary plans to the public and further public hearings; release of proposed plans, alternative plans and summaries; and the Commission holding a vote to adopt final plans, or selection of a special master to prepare, release and present a plan to the Commission that the Commission must adopt. Provides for extensions for good cause, as specified.
Mandates the Commission hold a minimum of 25 public hearings across the State, requiring providing the public with the seven enumerated resources for public input, including sufficient time to review the plan, and access to demographic data and mapping software.
Authorizes the NCGA to assign to the Commission the duty to prepare district plans for local governments if their governing board or an appropriate court so requests.
Provides for Commission member terms to begin on January 1, 2027, and conclude on June 30, 2030, for any redistricting that might occur prior to the return of the 2030 federal census.
Makes the above statutory and uncodified provisions effective January 1, 2027, subject to voter approval of the constitutional amendments set forth in this Part.
Part II.
Makes conforming changes to GS 120-2.3 regarding judgments invalidating apportionment or redistricting acts.
Makes conforming changes to GS 120-2.4, requiring a court to grant the Commission two weeks' time to remedy any defects a court has identified in a plan apportioning or redistricting legislative or congressional districts prior to the court imposing its own substitute plan. Makes further conforming changes.
Appropriates $1.5 billion in non-recurring funds from the General Fund to the Department of Public Instruction (DPI) for the 2025-26 fiscal year to be allocated to local school administrative units to make the following improvements:
(1) $1 billion allocated to make energy efficient improvements to school buildings, such as weatherizing doors/windows, insulating pipes, installing energy efficient lighting, upgrading HVAC systems, upgrading water systems, installing building management systems, upgrading plug load management systems, and upgrading electric water coolers;
(2) $250 million allocated to install solar panels on school buildings and make necessary roof repairs related to solar panel installation; and
(3) $250 million allocated to replace qualifying school buses (buses that are 10 years or older by model year and that run on motor fuel in whole or in part) with electric school buses assembled in North Carolina.
Effective July 1, 2025.
Intro. by Meyer, Garrett, Theodros. | APPROP |
Repeals GS 115C-302.10, which set out qualifications to be met in order for certified school nurses, teachers, and instructional support personnel to receive certain education-based salary supplements.
Requires that for 2025-26, the State Board of Education policy TCP-A-006, as it was in effect on June 30, 2013, is to be used to determine if teachers and instructional personnel are paid on the "M" schedule and whether they receive a salary supplement for academic preparation at the six-year or doctoral degree level.
Appropriates $8 million in recurring funds for 2025-26 from the General Fund to the Department of Public Instruction to reinstate education-based salary supplements for teachers and instructional support personnel according to this act.
Effective July 1, 2025.
Finds that survivors of domestic violence and the children of domestic violence survivors undergo multiple forms of abuses, including monetary abuse, and that survivors of domestic violence need multiple pathways to remedy coerced debt and to repair credit reports. Declares that the public policy of this State to provide remedies for economic abuse against domestic violence survivors.
Enacts Chapter 1H of the General Statutes, the North Carolina Coerced Debt Relief Act. Defines claimant as person or an entity who has or purports to have a claim against a debtor arising from coerced debt, or that person's or entity's successor or assignee. This definition includes, but is not limited to, a debt collector or a debt buyer. The term does not include a person who caused the claim to arise through duress, intimidation, threat of force, force, fraud, or undue influence perpetrated against the debtor.
Defines coerced debt as a particular debt, or portion thereof, for personal, family, or household use in the name of a debtor who is a victim of domestic violence as defined in GS 50B-1, or a victim of domestic abuse as defined in GS 14-32.3(a), or a current or former child in foster care as defined in GS 131D-10.2, incurred as a result of duress, intimidation, threat of force, force, or undue influence.
Defines adequate documentation as documentation that identifies a particular debt, or portion thereof, as coerced debt, describes the circumstances under which the coerced debt was incurred, and takes the form of any of the following: (1) a police report; (2) a Federal Trade Commission identity theft report identifying a particular debt, or portion thereof, as coerced, but not as identity theft; (3) court order issued under Chapter 50 or Chapter 50B of the General Statutes relating to domestic violence, Chapter 7B of the General Statutes relating to an abused, neglected, or dependent juvenile, or GS 108A-106 relating to disabled adults; (4) a sworn written certification from a qualified third-party professional based on information they received while acting in a professional capacity. This documentation must be signed by a qualified third-party professional and display the letterhead, address, and telephone number of the office, institution, center, or organization, as appropriate, that engages or employs, whether financially compensated or not, the qualified third-party professional, or, if the qualified third-party professional is self-employed, the documentation shall display the letterhead, address, and telephone number of the qualified third-party professional.
Defines debtor as the person who owes or is otherwise liable for coerced debt.
Also defines abuse, claim, fraud, immediate family member, person, qualified third-party professional, and sworn written certification.
Prohibits a person from causing another person to incur a coerced debt. Specifies that a person who causes another person to incur a coerced debt will be civilly liable to the claimant (i.e., creditor) for the amount of the debt, or portion of the debt to be determined by a court, plus the claimant’s attorneys’ fees or costs. Specifies that GS 1H does not apply to secured debts nor does it authorize a court to order a claimant to refund any money already paid on a debt that is found to be coerced. Further specifies that GS 1H does not diminish the rights of a claimant to recover payment for a coerced debt or debts from the person who coerced a debtor into incurring that debt. Clarifies that GS 1H does not reduce or eliminate any other rights or defenses available to a debtor or claimant pursuant to any other law.
Sets forth the following process for debtor who alleges a coerced debt to seek review of the debt by the claimant claiming the debt. Requires a claimant to stop collection until it concludes review after receiving adequate documentation and the debtor’s sworn written certification that a particular debt, or portion thereof, is a coerced debt. Requires a claimant to notify any consumer credit reporting agencies to which the debt has been reported, that the debt is in dispute within 10 business days of receiving the statement and adequate documentation. Requires claimant to provide written instructions to a debtor on the form and documentation required to allege a coerced debt if the information is provided orally or is incomplete.
Requires the claimant to initiate a review considering all of the information provided by the debtor and other information available to the claimant in its file. Within 30 days of completing the review, the claimant must notify the debtor in writing of the claimant's determination and the good-faith basis for that determination. The claimant must not recommence collection activities until the debtor has been notified in writing of the good-faith determination that the information does not establish that the particular debt, or portion thereof, is coerced debt. Provides that no inference or presumption that a debt is valid or invalid, or about the liability of the debtor for the debt, will arise if the claimant decides after its review to cease or recommence collection activities. Specifies that the exercise or nonexercised of rights under GS 1H is not a waiver of any other right or defense of the debtor or claimant.
Requires a claimant who has ceased collection activities and does not recommence those activities to do the following: (1) if they have furnished adverse information to a consumer credit reporting agency regarding the debtor and a particular debt, or portion thereof, notify the agency to delete that information no later than 10 business days after making its determination and (2) if the claimant is a debt collector, notify the creditor no later than 10 business days after making its determination that collection activities have been terminated based upon the debtor's assertion that a particular debt, or portion thereof, being collected is coerced debt.
Requires a debtor to provide notice to a claimant if they are going to file a lawsuit or other action against the claimant in connection with the coerced debt 30 days before filing suit. Specifies rules relating to that notice. Prevents a debtor from filing an action against a claimant if the claimant informs the debtor that it has ceased all efforts to collect on the particular debt, or portion thereof, identified in the debtor’s pre-suit notice, discussed above, and the debtor receives a written notice of cessation before the expiration of the 30-day time period discussed above. Sets the following as preconditions to a lawsuit against a claimant brought by a debtor in connection with a coerced debt: (1) expiration of the 30-day period and the collection activities have not ceased or the debtor has not received written notice that collection activities have ceased; or (2) the debtor receives written notice of the claimant’s good-faith determination that the information does not establish that the particular debt, or portion thereof, is coerced debt.
Authorizes a claimant to bring suit against a claimant to establish that a particular debt, or portion thereof, is a coerced debt, both by filing directly or by cross-complaint in an action brought by the claimant against the debtor to recover the debt. If the action is initiated by cross-complaint, the pre-suit notice discussed above is not required. Requires the debtor to plead with particularity and to attach the documents originally provided to the creditor (discussed above) to the complaint. Specifies that if the debtor establishes by a preponderance of the evidence that the debt is a coerced debt, they are entitled to the following relief: (1) a declaratory judgment that the debtor is not obligated to the claimant on the particular debt, or portion thereof, that is coerced debt; (2) an injunction prohibiting the claimant from holding or attempting to hold the debtor personally liable on the particular debt, or portion thereof, that is coerced debt, and prohibiting the claimant from enforcing a judgment related to the particular debt, or portion thereof, that is coerced debt against the debtor; (3) an order dismissing any cause of action brought by the claimant to enforce or collect on the particular debt from the debtor or, if only a portion of the debt is established as coerced debt, an order directing that the complaint and judgment, if any, in the action be amended to reflect only the portion of the particular debt that is not coerced debt. Authorizes the court to enter judgment against the person who coerced the debt if the debt is found to be coerced debt and that person is within the jurisdiction of the court and the evidence supports that finding. Directs the court to take steps to prevent abuse of the debtor or an immediate family member, including sealing court records, redacting personally identifiable information, and directing that any deposition or evidentiary hearing be conducted remotely.
Specifies that a debtor who knowingly files false motions, pleadings, or other frivolous or dilatory tactics will be liable for the claimant’s attorneys’ fees and costs in defending the lawsuit. Allows for a claimant to move for written findings regarding evidence related to the person who caused the coerced debt to be incurred.
Specifies that a claimant has standing to collect a debt by any lawful means from a person who coerced a debt when it has been determined that a debt is a coerced debt. Specifies statute of limitations for that action. Contains severability clause. Specifies that Chapter 1H applies only to debts incurred on or after July 1, 2025, except that a debtor may file a cross-complaint in an action filed by a claimant to collect a debt incurred prior to July 1, 2025, unless a final judgment has been entered in that action.
Effective July 1, 2025.
Intro. by Mohammed. | GS 1H |
Includes whereas clauses.
Enacts new GS 163-3.5, which deems an office vacated and requires holding a special election to fill the vacancy when an elected or appointed member of the NCGA changes party affiliation during the member's term of office with more than six months remaining in the term. Requires the special election to be held within 90 days from the date the member changed party affiliation. Requires the State Board of Elections to develop guidelines and procedures for these special elections, including reimbursement to the county board of elections for the actual cost involved in administering the special election.
Enacts new GS 163-278.16C requiring a member elected or appointed to the NCGA who changes party affiliation as described above, to return any campaign contributions made to the member's or candidate's campaign committee during the most recent election cycle when requested by the contributor. Requires a refund to be made within 30 days from the date of the request.
Intro. by Garrett, Batch, Salvador. | GS 163 |
Identical to H 536, filed 3/26/25.
Section 1.
Expands the practices that are included in the definition of physical therapy under GS 90-270.90 to include the standards of acceptable and prevailing physical therapy practice. Makes organizational changes.
Section 2.
Changes references from “North Carolina Physical Therapy Association, Inc.” to the “American Physical Therapy Association North Carolina” in GS 90-270.91 (NC Board of Physical Therapy Examiners [Board]). Modifies the ground for immediate removal from the Board, so that the member no longer has to fail to attend three successive meetings without just cause; allows for immediate removal for failure to attend three meetings without just cause. Makes a technical change.
Section 3.
Modifies the powers of the Board under GS 90-270.92 as follows. Allows the Board to restrict licenses to practices physical therapy in the State and encumber licensed physical therapists, in addition to the methods of discipline specified. Now requires that these disciplinary measures can only be imposed against physical therapists and physical therapist assistants who demonstrate unprofessional conduct, including departure from, or failure to conform to the standards commensurate with acceptable and prevailing physical therapy practice, or the ethics of the physical therapy profession as defined by the American Physical Therapy Association, Code of Ethics for the Physical Therapist, and Standards of Ethical Conduct for the Physical Therapist Assistant. Allows the Board to also contract for personnel to carry out the provisions of Article 18E in GS Chapter 90 (currently, can only employ such personnel). Makes clarifying and conforming changes.
Section 4.
Requires Board records of persons in GS 90-270.93 licensed under Article 18E to include email information.
Section 5.
Modifies the qualifications of applicants before the Board in GS 90-270.95 to remove references to examination. Changes references to the Council on Postsecondary Accreditation to the Council for Higher Education Accreditation. Makes technical changes. Makes conforming changes, including to statute's title.
Section 6.
Amends GS 90-270.96 so that refusal of an applicant to consent to a criminal background check must constitute grounds for the Board to deny the applicant licensure (currently, Board has discretion).
Section 7.
Modifies the class of applicants for the license available under GS 20-270.97 so that it covers applicants from a non-CAPTE (Commission on Accreditation in Physical Therapy Education) educational program (was, applicants trained in a foreign country). Removes references to examinations. Makes technical and conforming changes, including to the statute's title.
Section 8.
Removes provisions in GS 90-270.98 (certificates of licensure) allowing the Board to require supervised practice of a newly graduated applicant for licensure and provisions pertaining to examination for licensure so that the Board must just furnish a license to applicants meeting the requirements of GS 90-270.95. Modifies the comity requirements so that the Board can no longer furnish a license to a physical therapist of a physical therapist assistant registered in another state, as described. Also requires any person receiving comity to satisfy the requirements of GS 90-270.95.
Section 9.
Amends the application period for a person to apply for licensure renewal under GS 90-270.99 so it runs from November 1 to the close of business on January 31 (currently, the month of January). Extends the end of the renewal period to the next business day if January 31 does not fall on a business day.
Section 10.
Amends the fee schedule set forth in GS 90-270.100 to include a $150 fee for a continuing competence course approval and to remove the examination retake, late renewal, and directory fee. Removes references to fees incurred if the Board uses a national testing service as part of its administration of an exam.
Section 11.
Adds an exemption to the licensure requirement in GS 90-270.10 for physical therapist or physical therapist assistant applicants seeking licensure or revival while completing the clinical practice requirements required by Article 18E and licensees performing remediation. Specifies that completing the clinical practice requirement without a license and performing remediation must be performed under a Board-approved plan and supervision of a licensed physical therapist. Makes a conforming change.
Section 12.
Amends GS 90-270.102 (listing unlawful practice under Article 18E) as follows. Makes it a violation to fail to refer a patient to a licensed medical doctor or appropriate healthcare professional (was, licensed medical doctor and dentist) whose medical condition should have, at the time of evaluation or treatment, been determined to be beyond the scope of practice of a physical therapist. Makes a conforming change.
Section 13.
Removes references to conviction of a crime of moral turpitude in GS 90-270.103 (grounds for disciplinary action) and replaces it with conviction of a misdemeanor. Adds a violation of the recognized standards of ethics of the physical therapy profession established under the rules adopted by the Board as another ground for discipline.
Section 14.
Authorizes the Board to adopt rules to implement the act.
Section 15.
Effective October 1, 2025.
Intro. by Sawrey. | GS 18E |
Amends GS Chapter 15A to add Article 85C (Mutual Agreement Parole (MAPP) program) that includes the following new statutes:
(1) GS 15A-1380.6 providing that individuals sentenced to life without parole may be released under the MAPP program after serving 20 years of their sentence and complying with educational, vocational, and work requirements;
(2) GS 15A-1380.7 directing the Division of Adult Correction to assess the behavioral, educational, and occupational needs of an individual serving life without parole in the first five years of their sentence, then offer the individual a 15 year MAPP contract with certain mandatory education and work requirements as outlined in this section;
(3) GS 15A-1380.8 providing that an individual serving life without parole who completes the requirements of GS 15A-1380.7 is subject to the conditions and procedures for parole under Article 85 of GS Chapter 15A (parole procedures and conditions), is released with a five year parole period, and will not be eligible for parole again for at least five years after any violation of their parole; and
(4) GS 15A-1380.9 establishing retroactive parole eligibility wherein an individual sentenced to life without parole who has already served 20 years of their sentence and has completed some or most of the requirements outlined in GS 15A-1380.7 by August 1, 2025, is eligible for a modified MAPP contract of 1 to 3 years after which they serve the five year parole period outlined in GS 15A-1380.8.Effective August 1, 2025, and applies retroactively and prospectively.
Intro. by Grafstein. | GS 15A |
Amends GS 116-143.1 to charge persons meeting all of the following the in-State tuition rate at UNC constituent institutions and NC community colleges: (1) the person graduated and received a high school diploma from a school in North Carolina or received a high school equivalency diploma within North Carolina; (2) the person attended NC schools for at least two consecutive years immediately prior to completing high school; (3) if the person does not have lawful immigration status, the person submits an affidavit to the State Education Assistance Authority through the coordinated and centralized residency determination process within 60 days of enrollment asserting that, to the extent permitted under federal law, he or she has filed an application to legalize his or her status or he or she intends to file an application to legalize his or her status upon becoming eligible to do so; and (4) the person is enrolled in a constituent institution or community college. Makes confidential and not a public record any information obtained as part of the process of applying for in-State tuition under these provisions. Effective July 1, 2025, and applies beginning with the 2025-26 academic year.
Intro. by Mohammed, Meyer, Murdock. | GS 116 |
Substantively identical to H 485, filed 3/24/25.
Requires the Department of Health and Human Services, Division of Health Benefits (DHB), in consultation with stakeholders, to submit a request meeting the following goals to the Centers for Medicare and Medical Services (CMS) that: (1) provides Medicaid coverage of personal care services to residents in licensed adult care homes and special care units whose income exceeds the State-County Special Assistance Program limits, but does not exceed either 180% of the federal poverty level (for those who would otherwise qualify for State-County Special Assistance at the basic rate) or 200% of the federal poverty level (for those who would otherwise qualify for State-County Special Assistance at the enhanced rate); (2) ensures cost of any new Medicaid coverage requested is offset by savings or cost avoidance; and (3) ensures compliance with applicable legal requirements. Requires DHB to take any necessary actions to implement this act and submit the request to CMS within 90 days of the act becoming law.
DHB can only implement Medicaid coverage described in the request if it is approved by CMS and it meets all of the goals described above.
Intro. by Craven, Jackson, Sawrey. | UNCODIFIED |
Amends GS 105-187.19 to require that 30% of the net proceeds of the scrap tire disposal tax be credited to the Scrap Tire Disposal Account (was, the entire 30% was credited to the General Fund), and adds that excess funds are to be credited to the Highway Fund if the amount in the Account exceeds $300,000 at the end of a fiscal year.
Reenacts GS 130A-309.63, Scrap Tire Disposal Account, as it existed immediately prior to repeal and makes the following changes. Specifies that the Account is located within the Department of Environmental Quality. Amends the allowable uses of the Account's revenue, to allow the use of up to 75% (was, 50%) for grants to local governments to assist in the disposal of scrap tires, allows the use of up to 15% (was, 40%) for grants to encourage the use of processed scrap tire materials, allows the use of up to $175,000 for administrative costs and to support a position for implementation (was, an unspecified amount could be used to support a position with specified duties), and allow the use of remaining revenue to clean up illegal scrap tire collection sites (was, scrap tire collection sites) that are nuisances. Removes the deadline for the report to the Environmental Review Commission (ERC) on the implementation of the NC Scrap Tire Disposal Act.
Repeals GS 130A-309.64 concerning grants for the disposal of scrap tires and activities related to scrap tires.
Amends GS 130A-309.06 to require the Department of Environmental Quality (DEQ) to include in its annual report to the ERC and specified NCGA division on solid waste management, the beginning and ending balances in the Scrap Tire Disposal Account for the reporting period, and the amount credited to the Scrap Tire Disposal Account during the reporting period. Makes conforming changes.
Amends GS 130A-309.09C to provide that local governments that do not comply with the requirements of GS 130A-309.09A(b) (requiring making a good-faith effort to achieve the State's 40% municipal solid waste reduction goal and to comply with the State's comprehensive solid waste management plan), GS 130A-309.09A(d) (requiring annual reporting on the solid waste management programs and waste reduction activities within the unit of local government), and GS 130A-309.09B(a) (including specific requirements for a local government's solid waste reduction program) are not eligible for grants from the Scrap Tire Disposal Account (in addition to the Solid Waste Management Trust Fund and White Goods Management Account) and shall not receive the proceeds of the scrap tire disposal tax or white goods disposal tax. Requires that the proceeds of the taxes withheld to be credited to the Highway Fund instead of the General Fund.
Amends GS 130A-309.54 to no longer allow the tax on new tires to be used for the cleanup of inactive hazardous waste sites and for the purposes for which the Bernard Allen Memorial Emergency Drinking Water Fund may be used, limiting the use to the disposal of scrap tires.
The above provisions are effective October 1, 2025, and apply to quarterly crediting of the proceeds of the scrap tire disposal tax occurring on or after that date.
Section 1
Amends Section 49D.3(b) of SL 2023-134 by reducing the amount families must pay for subsidized child care from 10% to 7% of gross family income. Effective July 1, 2025.
Section 2
Amends GS 105-153.10, which provides for the the state child tax credit. Defines qualifying child by reference to the Internal Revenue Code (Code). Eliminates the provisions which require the taxpayer to be permitted a federal tax credit as a qualifying condition to the state child tax credit. Increases the credit amount, ranging from $125 to $250 depending on filing status (was, $100 to $125). Updates the statutory cross-reference regarding the calculation of state taxable income. Prohibits married individuals who file separate returns from collectively claiming more than the maximum credit allowed under a joint return. Eliminates the provision that prohibits the credit allowed from exceeding the amount of individual income tax imposed by the Part 2, Article 4, for the taxable year reduced by the sum of all credits allowed, excluding payments made by or on behalf of the taxpayer. Instead, enacts new provisions that allow the credit to exceed the amount of individual income tax imposed for the taxable year reduced by the sum of all credits allowable, and requires the Secretary of the Department of Revenue to issue a refund of the excess to the taxpayer. Provides for refunds and computation of allowable credits, with nonrefundable credits subtracted before refundable credits. Effective for taxable years beginning on or after January 1, 2025.
Section 3
Amends GS 95-25.3, effective Labor Day, September 1, 2025, by increasing the minimum wage from $6.15 to $15 per hour. Also allows a local government to adopt an ordinance establishing a higher local minimum wage.
Section 4
Amends GS 105-277.1B by increasing the limit on the income eligibility for the property tax homestead circuit breaker from 150% to 180% of the income eligibility limit. Effective for taxes imposed for taxable years beginning on or after July 1, 2025.
Section 5
Directs the Housing Finance Agency (Agency) to establish a program under the Homeownership Fund to provide assistance, in the form of reimbursement or direct payment, to first-time homebuyers that are employed full-time as public servants in the State. Defines public servant as an active duty member or veteran, law enforcement officer, teacher, firefighter, or EMS personnel employed in the State. Defines first-time homebuyer. Provides for the lesser of $25,000 or 10% of the purchase price for down payment assistance, mortgage insurance premium assistance, and closing costs. Allows for monthly mortgage insurance payment assistance for up to 60 months for any single first-time homebuyer. Authorizes the Agency to adopt, modify, or repeal rules and regulations to implement the act. Includes other defined terms.
Appropriates $150 million in recurring funds from the General Fund to the Homeownership Assistance Fund for 2025-26 to be used to implement the act.
Effective July 1, 2025.
Section 6
Enacts new GS Chapter 96A, to be cited as the "North Carolina Paid Family Leave Insurance Act." 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, 2026, 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 first year after birth, adoption, or child placement; (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, 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. Bars payment for less than eight hours of leave taken in one work week.
Beginning on January 1, 2026, requires 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.
Provides 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. Includes a non-exhaustive list of rights protected under the Chapter to which the anti-retaliation provisions apply. 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.
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, 2025. 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.
Creates the Employer Grant Fund to offset employer costs of the program if they demonstrate the need for financial assistance. Specifies that the Fund consist of appropriations from the General Fund and unconditional and unrestricted donations from public agencies and private sources. Requires the Department of Commerce to adopt rules to administer the fund.
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.
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, 2023.
Appropriates $19 million for 2025-26 and $30 million for 2026-27 from the General Fund to the Department of Commerce, Employer Grant Fund, to offset employer costs of the Paid Family Medical Leave Act. Effective July 1, 2025.
The Daily Bulletin: 2025-03-26
The Daily Bulletin: 2025-03-26
Actions on Bills: 2025-03-26
H 16: GENERAL ASSEMBLY: IN GOD WE TRUST - DISPLAY.
H 23: ALLOW STANLY COMM. COLL. CULINARY OFF CAMPUS.
H 50: LEO SPECIAL SEPARATION ALLOWANCE OPTIONS.
H 87: CELL PHONE-FREE EDUCATION.
H 97: SUPPORT FIREFIGHTERS FIGHTING CANCER.
H 126: REVISE VOLUNTARY AG. DISTRICT LAWS.
H 134: PROHIBIT MISBRANDING OF CERTAIN FOOD PRODUCTS.
H 162: LOCAL GOV'T APPLICANTS/CRIMINAL HISTORY CHECK.
H 187: CREDIT UNION UPDATE.
H 211: THE KELSEY SMITH ACT.
H 213: POST NC VETERANS' BENEFITS.
H 236: REMEMBER 9/11 WITH FREEDOM FLAG.
H 247: 8-1-1 AMENDMENTS.
H 251: DISASTER RESPONSE FUNDING/NONDISCRIMINATION.
H 268: 2025 UNC SELF-LIQUIDATING CAPITAL PROJECTS.
H 272: THE SERGEANT MICKEY HUTCHENS ACT. (NEW)
H 275: FAILURE TO YIELD PENALTIES. (NEW)
H 295: REQ. DOT TO INSTALL PROP. CORNER MARKERS.
H 315: GIFT CARD THEFT & UNLAWFUL BUSINESS ENTRY.
H 330: CONTROLLED SUBSTANCES ACT - UPDATES.
H 355: OSFM TO STUDY FUTURE OF RURAL FIREFIGHTING. (NEW)
H 394: DISTRACTED DRIVING/CHILDREN AND ANIMALS.
H 440: HEALTHY FOOD HEALTHY BODIES.
H 497: BAN ON GAY & TRANS PANIC DEFENSE.
H 498: MILITARY TO TEACHER RET. INCENTIVE.
H 499: NC PAID FAMILY LEAVE INSURANCE ACT.
H 500: NC ADOPT ERA.
H 501: MODERNIZE DOMESTIC VIOLENCE PROTECTION ORDER.
H 502: GENDER-AFFIRMING RIGHTS ACT.
H 503: DON'T TREAD ON ME ACT.
H 504: PILOT CO-RESPONDER POLICE PROGRAM.
H 505: KAYLA'S ACT: PROTECTING DOM. VIOLENCE VICTIMS.
H 506: 2025 STATE INVESTMENT MODERNIZATION ACT.-AB
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 521: HEALTHY FAMILIES & WORKPLACES/PAID SICK LEAVE.
H 522: CRISIS PREGNANCY CENTER FRAUD PREVENTION ACT.
H 523: SCHOOL SOCIAL WORKERS/MASTER'S PAY.
H 524: FRAUD DETECTION ALERT SYSTEM.
H 525: REORGANIZE & FUND RARE DISEASE ADV. COUNCIL.
H 526: FUNDS FOR ONSLOW CO. SHERIFF'S OFFICE.
H 527: FUNDS FOR SWANSBORO RD MAINTENANCE.
H 528: FUNDS FOR COASTAL CAROLINA COMMUNITY COLLEGE.
H 529: CLEAN REPEAL OF HB2.
H 530: FUNDS/HALIFAX, NORTHAMPTON, WARREN COUNTIES.
H 531: ADDRESSING NC'S TEACHER CRISIS/NTSP.
H 532: COUNTY SERVICE DISTRICTS/RESEARCH & URSD.
H 533: FUNDS/VARIOUS PUBLIC PROJECTS IN CHATHAM CO.
H 534: FUNDS FOR SEXUAL ASSAULT NURSE PROGRAMS.
H 535: TITLE FRAUD PREVENTION ACT.
H 536: PHYSICAL THERAPY PRACTICE ACT MODS.
H 537: ALENA'S LAW.
H 538: EQUALITY FOR ALL.
H 539: REVENUE NEUTRAL RATE REQUIRED.
H 540: ADDITIONAL FUNDS FOR PATRIOT STAR SCHOLARSHIP.
H 541: OPT. TOP-2 SAME-DAY PRIMARY RUNOFF/ELECTIONS.
H 542: CHILD CARE MENTAL & BEHAVIORAL SERVICES/FUNDS.
H 543: CRIMINAL BACKGROUND CHECK FOR ATHLETE AGENTS.
H 544: TAX CREDIT FOR REHAB. CORP. CAMPUS.
H 545: BAN GHOST GUNS & UNDETECTABLE FIREARMS.
H 546: INMATE MEDICAID SUSPENSION/TEAM-BASED CARE.
H 547: CHILDREN'S SERVICES PROTECTION ACT.
H 548: NC ECONOMIC PROGRESS AND WELL-BEING.
H 549: CLARIFY POWERS OF STATE AUDITOR.
H 550: MODIFY MILEAGE AND PER DIEM.
S 117: GSC UNIFORM COMM. CODE/EMERGING TECHNOLOGIES.
S 121: GSC CONVEYANCES BETWEEN SPOUSES.
S 122: GSC UNIF. COMMUNITY PROP. DISP. AT DEATH ACT.
S 171: MODERNIZE REG/MASTER'S LEVEL PSYCHOLOGISTS.
S 177: ADD PSYCHIATRIC HOSPITALS TO MEDICAID HASP.
S 190: PHYSICIAN ASSISTANT LICENSURE COMPACT.
S 311: UTILITY WORKER PROTECTION ACT.
S 316: LOWER HEALTHCARE COSTS.
S 321: ACCOUNTING WORKFORCE DEVELOPMENT ACT.
S 364: SHORTER SEPARATION FOR RETIRED ADAS AND APDS.
S 394: PROHIBIT FOREIGN OWNERSHIP OF NC LAND.
S 405: CHIROPRACTIC MODS.
S 445: REG. RELIEF FOR HOSPITALS IN DISASTER ZONES.
S 474: THE DAVE ACT.
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 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: 2025-03-26
H 58: VARIOUS LOCAL ELECTIONS. (NEW)
H 240: DAVIDSON CHARTER CONSOLIDATION.
H 294: JACKSON CO BD OF ED ELECTION PARTISAN.
H 302: PITT CO. BD. OF ED. ELECT. PARTISAN.
S 36: CHINA GROVE EVEN YEAR ELECTIONS.
S 214: FOUR OAKS/CREEDMOOR DEANNEXATIONS. (NEW)
S 219: STALLINGS/MARVIN SATELLITE ANNEXATIONS. (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.