The Daily Bulletin: 2025-03-27

Printer-friendly: Click to view

The Daily Bulletin: 2025-03-27

PUBLIC/HOUSE BILLS
H 517 (2025-2026) MODIFY NONPROFIT CORP. ACT/CHARITABLE ORG. Filed Mar 25 2025, AN ACT TO MAKE VARIOUS CHANGES TO THE NORTH CAROLINA NONPROFIT CORPORATIONS ACT AND TO ALLOW A CHARITABLE ORGANIZATION'S DISCLOSURE UNDER STATE LAW TO BE SATISFIED BY THE ACKNOWLEDGEMENT REQUIRED FOR A TAX DEDUCTION UNDER FEDERAL LAW.

Part I.

Amends GS 55A-11-02 to allow a charitable or religious corporation to merge, without prior approval of the superior court, with a limited liability company if (1) its sole member is a domestic or foreign corporation exempt from income tax; and (2) it is disregarded for income tax purposes but would be eligible for an exemption under the specified provision of the Internal Revenue Code if it were not disregarded.

Amends GS 55A-11-09, concerning merger with unincorporated entities, as follows. Expands upon the definition of a business entity to also include a nonprofit association, whether or not it was formed under this State's laws. Provides that if the surviving business entity is not a domestic limited liability company, a domestic business corporation, a domestic nonprofit corporation, or a domestic limited partnership, when the merger takes effect,  the surviving business entity is deemed to have agreed that it may be served with process in this State in any proceeding for enforcement of any obligation of any merging nonprofit association that is formed under the laws of this State. Makes additional technical and clarifying changes.

Amends GS 55A-12-02 by making technical and clarifying changes.

Applies to plans of mergers adopted on or after October 1, 2025.

Part II.

Enacts new GS 55A-16-22.1 requiring domestic and foreign corporations authorized to conduct affairs in the State to submit annual reports electronically to the Secretary of State that include six specified items, including its principal office address and telephone number, brief description of the nature of its activities, and specified types of contact information. Requires corporations to also submit annual reports with due date varying based on the type of corporation. Sets out the process for filing late reports and for amending previously filed reports. Sets out actions a corporation may take under which it is deemed to have filed the required annual report.

Amends GS 55A-1-22, as amended, by providing that there is no fee for filing the annual report.

Amends GS 55A-14-20 to allow the Secretary of State to commence a proceeding to dissolve administratively a corporation for being delinquent in submitting its annual report. Makes additional technical changes.

Amends GS 55A-14-22 by amending the actions that must be taken before the Secretary of State will cancel a certificate of dissolution and prepare a certificate of reinstatement, to also require the payment of any penalties and payments due. Makes additional clarifying changes. 

Allows the Secretary of State, to waive the fee to be paid by a corporation seeking reinstatement following administrative dissolution for delinquent filing of the annual report, until January 1, 2029.

Applies to annual reports due on or after January 1, 2027.

Part III.

Adds new Article 11B, Domestication, to GS Chapter 55A, providing as follows. 

Allows a foreign nonprofit corporation to become a domestic nonprofit corporation by complying with the Article, so long as domestication is allowed by the laws in the foreign corporation's jurisdiction. Also allows a domestic nonprofit corporation to become a foreign nonprofit corporation by complying with the Article, under a plan of domestication, so long as the domestication is allowed by the laws of the jurisdiction of the foreign corporation. Provides that a charitable or religious corporation may only become a foreign nonprofit corporation in accordance with the statutory requirements for mergers involving charitable or religious corporations, and requires the domesticated corporation to meet the same requirements as the survivor in a merger. Provides that any devise, gift, grant, or promise contained in a will or other instrument made to a domesticating corporation that takes effect or remains payable after the domestication becomes effective, inures to the domesticated corporation unless the will or other instrument provides otherwise.

Allows a domestic nonprofit corporation to become a foreign nonprofit corporation by approving a plan of domestication; sets out items that must be included in the plan. Allows the plan's terms concerning the manner and basis of converting the memberships of the domesticating corporation into memberships, obligations, rights to acquire memberships, cash, or other property, to be made dependent upon facts objectionably ascertainable outside the plan.

Sets out the process under which the plan of domestication is to be adopted when the domestic nonprofit corporation is to be the domesticating corporation. Allows a plan of domestication of a domestic nonprofit corporation to be amended before articles of domestication have taken effect. Sets out the procedures that can be used by a domestic nonprofit corporation in approving an amendment of a plan of domestication. Allows a plan of domestication to be abandoned, as provided for in the plan, after it is approved but before articles of domestication have become effective. Sets out the process for abandonment and requires specified information to be included in the articles of abandonment. 

Sets out what must be included in the articles of domestication, and requires the articles to be signed by the domesticating corporation and filed with the Secretary of State. Sets out provisions governing when the domestication becomes effective. Sets out six provisions that apply once the domestication becomes effective, including that all debts, obligations, and other liabilities of the domesticating corporation remain the responsibility of the domesticated corporation, allows the name of the domesticated corporation to be substituted for the name of the domesticating corporation in any pending proceeding, and the articles of incorporation and bylaws of the domesticated corporation become effective. Sets out provisions governing the interest holder liability of a member in a foreign corporation that is domesticated into this State who had interest holder liability in respect of the domesticating corporation before the domestication becomes effective. Provides that a member who becomes subject to interest holder liability in respect of the domesticated corporation as a result of the domestication has interest holder liability only in respect of interest holder liabilities that arise after the domestication becomes effective. Specifies that a domestication does not constitute or cause the dissolution of the domesticating corporation.

Amends GS 55A-1-22, by setting a $25 fee for filing articles of domestication and a $10 fee for filing articles of abandonment of domestication. 

Amends GS 55A-1-60 to allow a judicial order requiring a meeting of a corporation to be held or that requires a method be used to obtain a vote, to also authorize obtaining votes or approvals necessary for domestication. Makes additional clarifying changes.

Amends GS 55A-8-25 to prohibit a committee of the board from recommending to members or approving domestication.

The above provisions are effective October 1, 2025.

Provides that if a protected agreement of a domestic domesticating nonprofit corporation in effect immediately before the domestication becomes effective contains a provision that applies to a merger of the corporation and the agreement does not refer to domestication, then the provision applies to a domestication as if the domestication were a merger until the provision is first amended after October 1, 2025. Sets forth four items that are considered a protected agreement if in effect immediately before October 1, 2025.

Part IV.

Amends GS 55A-1-50, concerning private foundations, by adding that a private foundation's board of directors consists of one or more natural persons, with the number specified in or fixed in accordance with the articles of incorporation or bylaws.

Amends GS 55A-8-03 to require a board of directors of a nonprofit corporation to have three or more persons (was, one or more); makes conforming and clarifying changes. Amends GS 55A-8-11 to allow a board of directors to have fewer than three members due to vacancies until the vacancies are filled.

Applies to corporations organized on or after October 1, 2025.

Part V.

Amends GS 55A-8-25 by providing that the number required to approve the creation of a committee of the board and the appointment of its members applies unless the articles of incorporation or bylaws provide otherwise. Applies to committees created on or after October 1, 2025.

Part VI.

Adds new Part 1, Conversion to Nonprofit Corporation, in Article 11A of GS Chapter 55A, providing as follows.

Allows a business entity that is not a domestic nonprofit, to convert to a domestic nonprofit if (1) the conversion is permitted by the laws of the state or country governing the organization and internal affairs of the converting business entity and (2) the converting business entity complies with the requirements of this Part 17 and, to the extent applicable, the laws referred to above. Defines business entity as a domestic business corporation, including a professional corporation, a foreign business corporation, including a foreign professional corporation, a domestic or foreign nonprofit corporation, a domestic or foreign limited liability company, a domestic or foreign limited partnership, a registered limited liability partnership or foreign limited liability partnership, or any other partnership whether or not formed under the laws of this State.

Requires the converting business entity to approve a written plan of conversion that includes specified information, including the manner and basis for converting the interests in the converting business entity, if any, into any combination of eligible interests or other securities, rights to acquire interests or other securities, obligations, cash, or other property of the resulting domestic nonprofit corporation. Requires the plan to be approved in accordance with the laws of the state or county governing the organization and internal affairs of the converting business entity. Allows amending or abandoning the plan after it has been approved but before articles of incorporation for the resulting domestic nonprofit have become effective, to the extent legally allowed.

Requires the converting business entity to deliver articles of conversion to the Secretary of State for filing after a plan of conversion has been approved. Sets out what must be included in the articles of incorporation. Sets out steps that must be taken when the plan is abandoned after the articles have been filed. Specifies that the conversion takes effect when the articles of incorporation become effective. Requires certificates of conversion to also be registered.

Provides that when the conversion takes effect, then: (1) the converting business entity ceases its prior form of organization and continues in existence as the resulting domestic nonprofit; (2) the title to all real estate and other property owned by the converting business entity continues vested in the resulting domestic nonprofit without transfer, reversion, or impairment; (3) except as otherwise provided by law or by the plan of conversion, all rights, privileges, immunities, powers, and purposes of the converting business entity remain vested in the resulting domestic nonprofit; (4) all debts, obligations, and other liabilities of the converting business entity continue as debts, obligations, and other liabilities of the resulting domestic nonprofit; (5) a proceeding pending by or against the converting business entity may be continued as if the conversion did not occur and allows the name of the resulting domestic nonprofit to be substituted for the name of the converting business entity in any pending action or proceeding; (6) the interests and obligations in the converting business entity are converted to eligible interests or other securities, rights to acquire interests or other securities, obligations, cash, or other property of the resulting domestic corporation in accordance with the plan of conversion; and (7) all of the following apply to the resulting domestic nonprofit corporation: it is incorporated under and subject to GS Chapter 55A, it converts from the converting business entity into its new form of organization interruption, and it is deemed to have been incorporated on the date that the converting entity was originally incorporated or organized. Specifies that the conversion does not affect the liability or absence of liability of any holder of an interest in the converting business entity for any acts, omissions, or obligations of the converting business entity made or incurred prior to the effectiveness of the conversion. The cessation of the existence of the converting business entity in its prior form of organization does not constitute a dissolution or termination of the converting business entity.

Amends Part 2 of Article 11A of GS Chapter 55A, by renaming the Part to Conversion of Nonprofit Corporation and making the following changes.

Amends GS 55A-11A-10 to require that the plan of conversion of a charitable or religious corporation to a domestic limited liability company comply with the following. If the converting charitable or religious corporation does not have any members entitled to vote on the conversion, the plan must be approved by the board of directors of the converting charitable or religious corporation. If members are entitled to vote on the conversion, the plan must be approved first by the board of directors and then by the members entitled to vote; sets out additional requirements for the voting process. If, as a result of the conversion, one or more members of the converting entity would become subject to new member liability, approval of the plan of conversion requires that each of those members sign a separate record consenting to become subject to the new member liability. Also requires the plan of conversion to be approved by any person or group of persons whose approval is required under GS 55A-10-30 to amend the articles of incorporation or bylaws of the charitable or religious corporation.

Applies to plans of conversion approved on or after October 1, 2025.

Part VII.

Amends GS 131F-9 by adding that a written acknowledgement that provides the information set forth in the specified section of the Internal Revenue Code satisfies the disclosure requirement for the disclosure by a charitable organization or sponsor soliciting in NC, to be made available upon request, of the amount of the contribution that may be deducted as a charitable contribution under federal income tax law.

Intro. by Rhyne, K. Hall, Chesser, Lofton.GS 55A, GS 131F
H 551 (2025-2026) CLUBHOUSE EXPANSION. Filed Mar 27 2025, AN ACT TO PROMOTE GREATER ACCESS TO CLUBHOUSE MODEL PSYCHOSOCIAL REHABILITATION DAY PROGRAMS FOR INDIVIDUALS WITH SEVERE AND PERSISTENT MENTAL ILLNESS IN NORTH CAROLINA.

Directs the Division of Mental Health, Developmental Disabilities, and Substance Use Services of the Department of Health and Human Services (DHB/DHHS/SUS) to develop and implement a plan for a statewide reimbursement methodology for State-funded behavioral health services provided to adults with a severe and persistent mental illness diagnosis who are served by a Clubhouse model psychosocial rehabilitation day program. Sets four required components of the plan, including incentives for clubhouses to become accredited by Clubhouse International, and consistent rate application throughout regions served by LME/MCOs. Directs DHB/DHHS/SUS to report to the specified NCGA committee by June 1, 2026, on the proposed reimbursement methodology, implementation timeline, costs, education and training required for LME/MCOs and DHHS staff, details pertaining to lifting barriers to accessing services and lifting burdensome service requirements, and any new service definitions created.

Appropriates $2.5 million in recurring funds from the General Fund to DHB/DHHS/SUS in recurring funds for 2026-27 to be used to implement the plan described above and provide funding for Clubhouse International (CI) accredited member Clubhouses for current programs, expansion of services or locations served, accreditation costs of a Clubhouse, or staff and Clubhouse member training and professional development. Effective July 1, 2026. 

Requires the Department of Health and Human Services, Division of Health Benefits to the extent allowable under GS 108A-54.1A, provide Medicaid coverage for services included in the plan developed by DMH/DD/SUS.

Intro. by Alston, Crawford, White, Hawkins.APPROP
H 552 (2025-2026) AG MANUFACTURING ECONOMIC DEVELOPMENT. Filed Mar 27 2025, AN ACT TO PROVIDE FOR ECONOMIC DEVELOPMENT INCENTIVES TARGETED FOR AGRICULTURAL MANUFACTURING IN NORTH CAROLINA.

Identical to S 530, filed 3/25/25.

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 Reives, Dixon, Penny, Jeffers.GS 143B
H 553 (2025-2026) ENSURING PATIENT SAFETY W/MAIL ORDER MEDS. Filed Mar 27 2025, AN ACT REVISING ABORTION-INDUCING DRUG LAWS.

Current law makes it unlawful for any individual or organization within the State to mail, provide, or supply an abortion-inducing drug directly to a pregnant woman without her proper voluntary, informed consent, in violation of GS 90-21.83A(b)(2)a. It also makes it unlawful for any manufacturer or supplier of an abortion-inducing drug to ship or cause to be shipped any such drug directly to a pregnant woman without her proper voluntary, informed consent, in violation of GS 90-21.83A(b)(2)a. 

Amends GS 14-44.1 making it unlawful for any individual or organization to mail, provide, or supply an abortion-inducing drug unless all three conditions are satisfied: (1) at least 72 hours before mailing, providing, or supplying the drug, a qualified physician or professional informs the pregnant woman, in person, of the information contained in the consent to a medical abortion form as identified in GS 90-21.83A(b); (2) all informed consent requirements in GS 90-21.83A(b) are satisfied, except GS 90-21.83A(b)(2)b. pertaining to the probable gestational age of the unborn child; and (3) the drug must be FDA approved.

Makes it unlawful for any manufacturer or supplier to ship or cause to be shipped any abortion inducing drug unless all three of the conditions above are satisfied.

Makes technical change moving the prohibition of a lack of knowledge or intent that the abortion-inducing drug will be administered outside the physical presence of a physician as a defense to the end of the subsection (a) and makes the prohibition applicable to the entire subsection.

Amends the punishment for an individual or organization that violates the section to a Class H felony (was, a noncriminal infraction subject to a $5,000 fine per violation).

Adds six new subsections to GS 14-44.1 creating a civil cause of action for relief in court if this section is violated; these subsections (1) explain who can bring a civil action for relief; (2) define the statute of limitations; (3) outline the civil remedies a court can award in addition to any other civil or criminal penalties authorized by law (4) provide a cause of action against a supplier or manufacturer of abortion-inducing drugs allowing additional injunctive relief for a spouse, parent, or guardian of a woman who suffered an alleged violation of the manufacturer/supplier subdivision described above; (5) set out a penalty for frivolous or bad faith civil actions; and (6) requires any foreign nonprofit or business entity that ships, delivers, or procures abortion-inducing drugs to or in the state to have a certificate of authority from the Secretary of State.

Effective December 1, 2025 and applies to offenses committed on or after that date.

Intro. by N. Jackson, Campbell, Potts, Balkcom.GS 14
H 555 (2025-2026) MEDICAID TELEHEALTH SERVICES. Filed Mar 27 2025, AN ACT TO ENSURE THAT CERTAIN PROVIDERS OF TELEHEALTH SERVICES ARE ELIGIBLE TO ENROLL AS MEDICAID PROVIDERS.

Identical to S 369, filed 3/20/25.

Requires the Department of Health and Human Services, Division of Health Benefits (Division) to ensure that (1) a licensed health care provider providing health care services exclusively through telemedicine services is not required to maintain a physical presence in the state to be considered an eligible provider for enrollment as a Medicaid provider; and (2) a medical provider group with licensed heath care providers which exclusively offers telemedicine services is not required to have an in-state service address to be eligible to enroll as a Medicaid provider group.

Intro. by Lambeth.UNCODIFIED
H 556 (2025-2026) 2025 CHARTER SCHOOLS REVIEW BOARD OMNIBUS. Filed Mar 27 2025, AN ACT TO REQUIRE CHARTER SCHOOLS REVIEW BOARD APPROVAL OF ALL STATE RULES RELATED TO CHARTER SCHOOLS, TO AUTHORIZE THE REVIEW BOARD TO HIRE LEGAL COUNCIL, TO EXEMPT CHARTER SCHOOLS FROM REPORTING CLASS RANK ON STUDENT TRANSCRIPTS, TO ALLOW CHARTER SCHOOLS TO USE ALTERNATE TEACHER EVALUATIONS, TO REQUIRE LOW-PERFORMING CHARTERS TO REPORT IMPROVEMENT PLANS TO THE REVIEW BOARD ONLY, TO ALLOW THE CHARTER SCHOOLS REVIEW BOARD TO REVIEW DECISIONS RELATED TO CHARTER SCHOOL FEDERAL FUNDING, TO CREATE AN EXPEDITED APPLICATION PROCESS FOR CERTAIN REMOTE CHARTER ACADEMIES, AND TO HAVE REMOTE CHARTER ACADEMIES GRADED SEPARATELY.

Amends GS 115C-218 in the following ways: (1) requires the State Board of Education (State Board) to have all rules or policies (was, rules only) regarding charter schools first approved and recommended by the Charter Schools Review Board (Review Board) (was, recommended only); (2) amends the powers and duties of the Review Board to include proposing, recommending, and approving rules and policies (was, to make recommendations to the State Board on the adoption of rules) regarding all aspects of charter school operations and adds any processes to the list of operations this includes; (3) empowers the Review Board to review any decisions or conduct hearings pursuant to 20 USC § 1231b-2 concerning charter school funds and to hire legal counsel, including private counsel, without a need to obtain permission or approval; and (4) mandates that the Executive Director of the NC Office of Charter Schools report to and serve at the pleasure of the Review Board (was, Superintendent of Public Instruction) at a salary established by the Review Board (was, Superintendent of Public Instruction).

Amends GS 115C-218.15(c) to require charter schools’ written charter terms be approved by the Review Board.

Amends GS 115C-218.85 by adding a new subsection eliminating any requirement for charter schools to list class rank on a student’s official transcript or record.

Amends GS 115C-218.90(a) by adding a new subdivision allowing a charter school to develop and use any evaluation to use for teacher evaluations as long as it includes standards and criteria similar to the NC Professional Teaching Standards and NC Teacher Evaluation Process, or another evaluation standard and process required to be used by local schools.

Amends GS 115C-218.94 by adding a new subsection mandating that the Review Board require low-performing and continually low-performing charter schools to prepare and report on performance improvement plans. Specifies that GS 115C-105.27, pertaining to development and approval of school improvement plans, does not apply to charter schools.

Amends GS 115C-218.105(a2) permitting (was, required) the State Board to withhold or reduce fund distributions to a charter school under the circumstances described. Replaces Superintendent of Public Instruction with Review Board in subsections (a2), (c2), and (c3) concerning creation of the standardized enrollment verification and transfer request document, procedures for transferring the per pupil share to charter schools, and providing notification of fiscal mismanagement.

Amends GS 115C-218.123 by adding a new subsection that allows a charter school enrolling or intending to enroll at least 250 students in a remote academy as allowed in the charter to request the Review Board grant the remote academy portion of the school a separate charter if they submit all information listed in subsection (a). Requires any such request to be reviewed through an expedited process established by the Review Board and prohibits the Review Board from requiring a planning year for remote academies granted a charter under this section.

Amends GS 115C-218.125 by making technical changes and adding a new subsection. Requires schools with charters that include in-person instruction and a remote academy to receive a separate school performance grade for the remote academy. Requires the remote academy to be treated as a separate school for performance assessments purposes.

Applies beginning with the 2025-2026 school year.

Intro. by Willis.GS 115C
H 557 (2025-2026) THE ANDY GRIFFITH SHOW AS STATE TV SHOW. Filed Mar 27 2025, AN ACT ADOPTING "THE ANDY GRIFFITH SHOW" AS THE OFFICIAL TELEVISION SHOW OF THE STATE OF NORTH CAROLINA.

Includes whereas clauses. Enacts new GS 145-53 making "The Andy Griffith Show" the State's official television show.

Intro. by N. Jackson, Biggs, Stevens, K. Hall.GS 145
H 558 (2025-2026) CRITERIA FOR PHP CONTRACT PROCUREMENT. Filed Mar 27 2025, AN ACT TO UPDATE THE CRITERIA FOR PROCUREMENT OF FUTURE MEDICAID PREPAID HEALTH PLAN CONTRACTS.

Amends GS 108D-45 (Number and nature of contracts for standard benefit plans) to incorporate references to GS 108D‑65(6), and divides the statute into existing text in subsection (a) and new language in subsection (b). In new subsection (b), establishes requirements for standard benefit contracts under GS 108D‑65(6), including (1) that all contracts provide Medicaid coverage statewide, (2) that there are no more than four contracts with prepaid health plans, and (3) that the criteria used to evaluate the RFPs for contracts must assign higher weight to PLEs and bidders with higher provider satisfaction measures.

Intro. by Reeder, Potts, Lambeth.GS 108D
H 559 (2025-2026) ELEVATORS/INTERIM CODE COUNCIL APPT. (NEW) Filed Mar 27 2025, AN ACT TO MAKE VARIOUS FEE MODIFICATIONS TO THE STATE LABOR REGULATIONS AND TO AMEND INTERIM APPOINTMENT CRITERIA FOR THE BUILDING CODE COUNCIL AND RESIDENTIAL CODE COUNCIL.

Contains whereas clauses.

Amends GS 95-107 and GS 95-108 to update statutory references from existing sections to newly-created GS 95-110.5A, GS 95-111.4A, and GS 95-120A.

Repeals GS 95-110.5(20), which caps inspection and certificate issuance fees under GS Chapter 95, Article 14A (the Elevator Safety Act of North Carolina) at $200.

Creates new GS 95-110.5A, which outlines fees for certificates and inspections under Article 14A beginning July 1, 2025. Specifies that beginning July 1, 2026, the Department of Labor (DOL) must adjust the fees in the section each fiscal year based on the Bureau of Labor Statistics Consumer Price Index, rounded to the nearest dollar, and publish this adjustment in the North Carolina Register 60 days before any increase. Also allows charging the specified permit application fee.

Repeals GS 95-111.4(19), which caps inspection and certificate fees under GS Chapter 95, Article 14B (the Amusement Device Safety Act of North Carolina) at $250.

Creates new GS 95-111.4A, which outlines fees for various amusement device inspections under Article 14B beginning July 1, 2025. Specifies that beginning July 1, 2026, the DOL must adjust the fees in the section each fiscal year based on the Bureau of Labor Statistics Consumer Price Index, rounded to the nearest dollar, and publish this adjustment in the North Carolina Register 60 days before any increase.

Repeals GS 95-120(9), which caps inspection and certificate fees under GS Chapter 95, Article 15 (Passenger Tramway Safety) at $137.

Creates new GS 95-120A, which outlines inspection fees for Article 15 beginning July 1, 2025. Specifies that beginning July 1, 2026, the DOL must adjust the fees in the section each fiscal year based on the Bureau of Labor Statistics Consumer Price Index, rounded to the nearest dollar, and publish this adjustment in the North Carolina Register 60 days before any increase.

Requires DOL to publish notice of the changes in fees in the North Carolina Register and on DOL's website no later than 30 days after the effective date of this act.

Amends GS 95-110.5(13) to allow the Commissioner of Labor to waive or amend the American National Safety Standards as those standards relate to the qualifications of inspectors if the Commissioner sets alternative standards that are reasonably equivalent. Makes an identical amendment to GS 95-111.4(13).

Requires DOL to consult with the North Carolina Community College System to develop an in-house training and apprenticeship program for elevator inspectors and use this program to fill vacancies in the inspector positions of DOL.

Intro. by Howard, Setzer, Gillespie, K. Hall.GS 95
H 560 (2025-2026) PARENTS PROTECTION ACT. Filed Mar 27 2025, AN ACT TO MAKE VARIOUS CHANGES TO LAWS AFFECTING THE CARE OF JUVENILES AND THE ADOPTION OF CHILDREN.

Identical to S 442, filed 3/24/25.

Section 1.

Enacts new GS 7B-102 prohibiting subjecting a parent, guardian, custodian, or caretaker who raises a juvenile consistent with the juvenile's biological sex, or who refers to a juvenile consistent with the juvenile's biological sex, to a petition supporting abuse or neglect that is based solely on those acts. Specifies that this does not authorize or allow any other acts or omissions already prohibited that would constitute abuse or neglect, including abandonment or the creation of an injurious environment. Makes conforming changes to the title of Article 1.

Amends GS 48-3-203 by prohibiting delaying or denying the opportunity to become an adoptive parent or the placement of a child for adoption because of the adoptive parents’ refusal, unwillingness, or lack of support to enable the child to engage in a gender transition.

Amends GS 131D-10.1, the Foster Care Children’s Bill of Rights, by amending the provision promoting a safe foster home free of violence, abuse, neglect, and danger by adding that raising a child in a manner consistent with the child's biological sex, including any related mental health or medical decisions, is not a violation under this subdivision of violence, abuse, neglect, or danger, as those terms are being used. Also prohibits delaying or denying the opportunity to become a foster parent or the placement of a child in foster care because of the adoptive (appears to intend foster) parents’ refusal, unwillingness, or lack of support to enable the child to engage in a gender transition.

Applies to petitions filed on or after December 1, 2025.

Section 2

Amends GS 14-318.2 (misdemeanor child abuse) and GS 14-318.4 (felony child abuse) by adding that a parent of a child less than 16 years old, or any other person providing care to or supervision of the child, is not guilty of a violation of these statutes for raising a child consistent with the child's biological sex, including referring to a child consistent with the child's biological sex, and making related mental health or medical decisions based on the child's biological sex. Specifies that this does not authorize or allow any other acts or omissions that would constitute a violation under these statutes, including the infliction of serious physical injury or the creation of a substantial risk of physical injury. Applies to offenses committed on or after December 1, 2025.

Intro. by Loftis, N. Jackson, Biggs, Balkcom.GS 7B, GS 14, GS 48, GS 131D
H 561 (2025-2026) 2025 YOUTH END NICOTINE DEPENDENCE ACT. Filed Mar 27 2025, AN ACT ENACTING THE "YOUTH END NICOTINE DEPENDENCE ACT" TO ESTABLISH A TOBACCO USE PREVENTION FUND WITHIN THE DEPARTMENT OF HEALTH AND HUMAN SERVICES SUPPORTED BY ANNUAL APPROPRIATIONS FROM THE TOBACCO MASTER SETTLEMENT AGREEMENT.

Contains whereas clauses. Names the act the Youth End Nicotine Dependence Act.

Amends GS 143C-9-3 to add another annual appropriation from the tobacco litigation Settlement Reserve Fund (Fund), in the amount of $17 million to the Tobacco Use Prevention Fund (Prevention Fund) established under GS 143C-9-3.1, discussed below.

Establishes the Prevention Fund as an interest-bearing special fund in the Department of Health and Human Services (DHHS), Division of Public Health, Chronic Disease and Injury Section (Section) to prevent the use of new and emerging tobacco products, including electronic cigarettes, especially among youth and people of childbearing age. Specifies that the Prevention Fund consists of amounts appropriated from the Fund, and that any remaining balances at the end of the fiscal year carry forward for the next succeeding fiscal year. Limits DHHS from expending any money in the Prevention Fund for any uses other than the seven specified, as well as the administrative uses specified, including: (1) funding local health departments through a regional infrastructure to provide community-based education and training of youth leaders, schools, and local agencies regarding Centers for Disease Control and Prevention evidence-based tobacco use prevention and cessation interventions, including interventions addressing e-cigarettes; (2) tracking tobacco use and exposure, including exposure to e-cigarettes and emerging tobacco products, among young people and populations most at risk for tobacco use; and (3) funding evidence-based media and education campaigns on the health risks of tobacco use, including e-cigarettes. Requires DHHS to submit an annual report to the specified NCGA committee and the Fiscal Research Division on expenditures made from the Prevention Fund during the preceding fiscal year by March 1.

Effective July 1, 2025.

Intro. by Cervania, White, Lambeth.APPROP, GS 143C
H 562 (2025-2026) HEALTHCARE INVESTMENT ACT. (NEW) Filed Mar 27 2025, AN ACT TO ADJUST MEDICAID FUNDING TO ACCOUNT FOR PROJECTED CHANGES AND MAKE OTHER REVISIONS TO LAWS GOVERNING THE DEPARTMENT OF HEALTH AND HUMAN SERVICES; TO APPROPRIATE FUNDING FOR THE UNC CHILDREN'S HOSPITAL AND NC CARE INITIATIVE HEALTH CLINICS; AND TO REDUCE FUNDING APPROPRIATED TO THE FUTURE BUILDING RESERVES AND THE STATE CAPITAL AND INFRASTRUCTURE FUND.

Directs the Commission for Mental Health, Developmental Disabilities, and Substance Abuse Services (Commission) to adopt a staff definitions rule under 10A NCAC 27G .0104 followed by a permanent rule under GS Chapter 150B to implement new qualifications for Associate Professionals, Qualified Professionals, and Qualified Substance Abuse Prevention Professionals.

Provides that the new qualifications, in addition to the current qualifications in rule, for an Associate Professional are that they may be a community college graduate with an associate degree in a human services field with less than two years of experience. The qualifications for a Qualified Professional are that they may be a community college graduate with an associate degree in a human services field and two years of full-time or pre- or post-associate degree accumulated supervised mental health, developmental disabilities, and substance abuse services experience. The qualifications for a Qualified Substance Abuse Prevention Professional are that they may be a community college graduate with an associate degree in the human services field and two years of full-time or pre- or post-associate degree accumulated supervised experience in addictions and recovery prevention. Also requires that the experience accepted for a Qualified Substance Abuse Prevention Professional include accumulated supervised experience in substance abuse prevention prior to the completion of a bachelor's degree.

Requires the Commission to implement a staff definitions rule until the effective date of the permanent rule required by the act. Specifies that the permanent rule will be subject to the legislative review and delayed effective dates provisions of GS 150B-21.3(b1)-(b2). Allows the Commission to make any other conforming rule changes necessary to implement the provisions of the act.

Contains a sunset provision expiring when permanent rules are adopted by the Commission.

Intro. by Campbell, Huneycutt, Lambeth, Potts.UNCODIFIED
H 563 (2025-2026) HOUSE PERMANENT RULES. Filed Mar 27 2025, A HOUSE RESOLUTION ADOPTING THE PERMANENT RULES OF THE HOUSE OF REPRESENTATIVES FOR THE 2025 REGULAR SESSION.

Adopts the 2025 House temporary rules as the 2025 permanent rules with the following exceptions:

If the session is convened with a pro forma session, authorizes the prayer and pledge required under Rule 2 to be delayed until a session that is not a pro forma session.

Amends Rule 8.1 as follows. Divides points of personal privilege to those in and outside of session in Rule 8.1 as follows. For those in session, reduces the speaking time from three minutes to one minute on a matter of immediate importance that concerns the House collectively unless otherwise provided by the Speaker of the House (Speaker). For points taken outside of session, specifies that during business hours designed by the Principal Clerk of the House members may reserve time to speak from the Well of the House on a point of personal privilege for a time not exceeding 10 minutes. Provides for video recording of members making outside points of personal privilege, and requests for duplications to be made and fulfilled by the office of the Principal Clerk within one week of presentation, after which the recording will be deleted. Limits explanations of “Representative Statements” to outside points of personal privilege, and eliminates voting requirements for the Representative Statement to be spread across the Journal; now just requires a request. Prevents from points of personal privilege and Representative Statements from being used to speak to policy or politics, or to advocate or advise on political issues or ideologies. Makes organizational changes.

Broadens the types of votes where calling the previous question under Rule 19 limits debate to three minutes each by representatives of the majority and minority party to include votes on overriding a gubernatorial veto.

Now allows members to vote on a determining question under Rule 22 if they are in the Chamber between the time when the question is put and the time the vote is locked (was, member had to be in the Chamber when the question was put).

Authorizes the Speaker to set written procedures for when a member may change a vote without leave of the House under Rule 24(c).

Includes the Minority Leader as another ex officio member of a standing committee under Rule 26. Makes conforming changes to account for addition of Minority Leader as an ex officio member as described. Makes technical change.

Modifies the named standing committees as described in Rule 27.

Sets the deadline for submitting a bill to the House Principal Clerk for introduction to 3:00 PM on the legislative day prior to its first reading (was, 15 minutes after adjournment each Monday and 3:00 PM each Tuesday, Wednesday, Thursday, and Friday).

Removes requirement in Rule 32 for all public bills and resolutions reported by any standing committee to have also been reported by the Committee on Rules, Calendar, and Operations of the House prior to being calendared for consideration by the House, unless waived by leave of the House.

Removes Rule 35.1 (requiring favorable reports or recommendations from the Municipal Incorporations Subcommittee of the Joint Legislative Committee on Local Government for legislative proposals).

Limits preparation and attachment of actuarial notes in Rule 36.2 only to when they are required by State law for the listed matters. Now requires such statements to be available (was, attached) at the time of its consideration by any committee (was, any standing committee). Removes requirement that actuarial notes be attached to resolutions. Keeps requirement that a clearly designated actuarial note be attached to the jacket of each proposed reported favorably by any committee, but removes requirement that it be separate from the bill. Now authorizes (was, requires) the bill sponsor to present a copy of the bill with a request for an actuarial note to the Fiscal Research Division (FRD). Changes the FRD’s processing of those requests so that at the request of the sponsor, or at its own discretion, it requests that the chief administrative officer of the system or program affected by the bill to have the actuary of the system or program prepare an actuarial note on the bill and to transmit the note to the sponsor of the bill and the FRD within the timeframe established by the rule. (Previously, FRD was just directed to prepare the actuarial note as promptly as possible, but within the timeframe set by Rule 36.2 and bill sponsor was required to present a copy of the measure to the actuary of the impacted program for that person to prepare an actuarial note for the bill sponsor within two weeks as described). Requires the bill sponsor to obtain an actuarial note from the administrator of an affected program if his or her bill is amended in a way that would substantially affect the cost to or the revenues of the system or program. (Previously, the bill sponsor had to obtain an actuarial note from the FRD only when the amendment would impact a retirement or pension system or program of hospital, medical, disability, or related program for teachers or State employees, as described). Makes organizational and conforming changes.  

Makes technical and conforming changes to Rule 58.1 (temporary modifications to certain rules due to a state of emergency).   

Changes references from temporary rules to permanent rules throughout.  

Intro. by Bell.HOUSE RES
H 564 (2025-2026) STATE RETIREES COST-OF-LIVING INCREASE/FUNDS. Filed Mar 27 2025, AN ACT TO PROVIDE AND APPROPRIATE FUNDS FOR A COST-OF-LIVING ADJUSTMENT FOR RETIREES OF THE TEACHERS' AND STATE EMPLOYEES' RETIREMENT SYSTEM, THE CONSOLIDATED JUDICIAL RETIREMENT SYSTEM, AND THE LEGISLATIVE RETIREMENT SYSTEM.

Amends GS 135-5, concerning the retirement system for teachers and state employees, and GS 135-65, concerning the consolidated judicial retirement system, by adding a new subsection to each that increases the retirement allowance payable to, or on account of, beneficiaries whose retirement commenced: (1) on or before July 1, 2024, by 2% of the allowance payable on June 1, 2024 or (2) after July 1, 2024, but before June 30, 2025, by a prorated amount of 2% as determined by the Board of Trustees based on the number of months the allowance was paid from July 1, 2024 to June 30, 2025.

Amends GS 120-4.22A, concerning the legislative retirement system, by adding a new subsection that increases the retirement allowance payable to, or on account of, beneficiaries whose retirement commenced: (1) on or before January 1, 2025, by 2% of the allowance payable on June 1, 2025 or (2) after January 1, 2025, but before June 30, 2025, by a prorated amount of 2% as determined by the Board of Trustees based on the number of months the allowance was paid from January 1, 2025, to June 30, 2025.

Appropriates $106.2 million in recurring funds for the 2025-2026 fiscal year from the General Fund to the Reserve for Retiree Cost-of-Living Adjustments for implementation.

Effective July 1, 2025.

Intro. by Wheatley, Penny.APPROP, GS 120, GS 135
H 565 (2025-2026) CHECK YES, SAVE LIVES. Filed Mar 27 2025, AN ACT TO ALLOW RESIDENT TAXPAYERS TO ENROLL IN THE ORGAN AND TISSUE DONATION PROGRAM VIA THEIR INCOME TAX RETURN.

Allows income tax filers to sign up to become an organ donor through their income tax return form by creating new subsection (d1) in GS 105-153.8. Specifies that the return form must contain language on the anatomical gift process and the process for amending or revoking the donor's enrollment in the Revised Uniform Anatomical Gift Act.

Amends GS 130A-412.7 (Manner of making anatomical gift before donor's death) to add new subparagraph (a)(1a) referencing the income tax return donor option. Also adds new subsection (c2), providing that a donor election made through an income tax return remains valid until the donor revokes the consent in the manner provided by the Secretary of Revenue.

Directs the Department of Revenue and the Division of Motor Vehicles to coordinate to continuously update the Organ Donor Registry and for any other purposes needed to fulfill the purposes of the act.

Effective and applicable for tax returns filed during taxable years beginning on or after January 1, 2026.

Intro. by Reeder, Potts, Shepard, Huneycutt.GS 105, GS 130A
H 566 (2025-2026) PRINCIPAL FELLOWS CHANGES. Filed Mar 27 2025, AN ACT TO MAKE VARIOUS CHANGES TO THE PRINCIPAL FELLOWS PROGRAM.

Amends GS 116-74.44 (North Carolina Principal Fellows Program established; administration) to add new language authorizing grants to school leader preparation programs to develop training for principals in addition to the existing forgivable scholarship loans. Makes a corresponding change to GS 116-74.45 (Grant Applications; priority).

Amends GS 116-74.46 (Recipient selection; use of grant funds; duration and conditions of grants; reporting requirements) to specify that up to two grants for training development for principals may be issued each fiscal year, each for $250,000, and the duration of these grants will be one year, but may be renewed on a discretionary basis. Makes corresponding changes to the statute to reference the existing forgivable scholarship program and new grant program.

Amends GS 116-74.41B (The North Carolina Principal Fellows Trust Fund) to authorize spending of trust fund monies on programming to improve principal preparation. Adds new subsection (c), allowing reallocation of any remaining funds in the Trust Fund that are not obligated or encumbered to any of program monitoring and evaluation, extracurricular enhancement activities, or the previously mentioned programming for principal preparation.

Effective July 1, 2025.

Intro. by Cotham, Blackwell, Biggs, Willis.GS 116
H 567 (2025-2026) ENSURE ACCESS TO BIOMARKER TESTING. Filed Mar 27 2025, AN ACT TO ENSURE ACCESS TO AN EARLY AND ACCURATE DIAGNOSIS OF DEMENTIA IN ORDER TO IMPROVE ACCESS TO CARE AND SUPPORT SERVICES FOR, ENHANCE THE QUALITY OF LIFE OF, AND REDUCE THE FINANCIAL IMPACT OF THE CONDITION ON NORTH CAROLINIANS.

Creates new GS 58-3-216 (Coverage of biomarker testing), establishing applicable definitions for the statute including “biomarker” and “biomarker testing.” Mandates that a health benefit plan must provide coverage for biomarker testing for diagnosis, treatment, management, and ongoing monitoring of an insured's disease or condition when the biomarker testing is supported by medical and scientific evidence, and provides a list of acceptable support, including FDA label indications and indicated tests, coverage determinations by the Centers for Medicare and Medicaid Services, and nationally recognized clinical practice guidelines and consensus statements. Directs that the coverage under this statute should be provided in a manner that minimizes disruption of patient care such as multiple biopsies or biospecimens.

Amends GS 58-3-215 to include a definition of “biomarker” in subsection (a), and to prohibit an insurer from increasing premiums or contribution rates or refusing to issue or deliver health benefit plans based on biomarker information in subsection (c).

Repeals GS 58-3-215 subparagraph (a)(2), defining "health benefit plan," and (a)(3), defining "insurer."

Effective and applicable to insurance contracts issued, renewed, or amended on or after October 1, 2025.

Amends GS 58-50-61 (Utilization review) to include a definition of “urgent healthcare service” in subparagraph (a)(16a). Amends subsection (f) to create a new timeline for utilization reviews of non-urgent healthcare services and urgent healthcare services, with a 24-hour timeline for urgent healthcare services. Creates new subsections (f1) and (f2) from existing language related to utilization review determination notifications and concurrent review liability, respectively. Reorganizes subsection (m) and provides new language specifying that insurers must provide disclosure of utilization review documents in detail and in easily understandable language, as well as requiring that an insurer make current utilization review requirements and restrictions readily accessible on its website.

Effective and applicable to insurance contracts issued, renewed, or amended on or after October 1, 2025.

Amends GS 135-48.51 to make the new GS 58-3-216 (Coverage of biomarker testing) applicable to the State Health Plan. Applicable beginning with the start of the next plan year after the effective date of the act. Effective October 1, 2025.

Requires the State Treasurer and Executive Administrator of the State Health Plan to review all practices and all contracts with and practices of third parties conducting any utilization review on behalf of the State Health Plan to ensure they comply with the changes of this act. Applicable and effective beginning October 1, 2025.

Appropriates $1,000,000 in recurring funds for each year of the 2025-2027 biennium from the General Fund to the Department of State Treasurer for the State Health Plan to implement the coverage required by this act, effective July 1, 2025.

Requires the Department of Health and Human Services, Division of Health Benefits (DHB), to ensure coverage for biomarker testing under laboratory services clinical coverage policies to the same extent required of a health benefit plan under GS 58-3-216.

Defines “urgent prior authorization request” as any request that could seriously jeopardize the beneficiary’s life if not completed in 72 hours, and requires DHB to ensure these urgent requests are approved or denied within 24 hours after DHB receives all information necessary to complete a review. Requires DHB to complete all non-urgent prior authorization requests within 72 hours after DHB receives all information necessary to complete a review.

Intro. by Wheatley, Penny, Campbell, Moss.APPROP, GS 58, GS 135
H 568 (2025-2026) 2025 OMNIBUS LABOR AMENDMENTS.-AB Filed Mar 27 2025, AN ACT MAKING OMNIBUS AMENDMENTS TO LAWS PERTAINING TO THE NORTH CAROLINA DEPARTMENT OF LABOR.

Section 1.1

Amends GS Chapter 95, Article 16 by enacting GS 95-136.2. Mandates that the Commissioner, any current employee, or any former employee of the North Carolina Department of Labor is not subject to a subpoena for appearances for inquiries into any occupational safety and health inspection, unless an exception applies. The exceptions include any of the following circumstances: (1) an enforcement proceeding brought under this Article; (2) an action where the Department is a party; (3) the Commissioner providing written consent to waive the exemption; or (4) a court finds that the information is essential to the underlying case, there is no reasonable alternative to acquire the information, and a significant injustice would occur if the requested testimony was not available. Provides that the issuing party of the subpoena must pay a witness fee of $500 per day to the Department. Clarifies this statute does not apply to subpoenas requesting documents or other records only.

Section 1.2

Amends GS 150B-21.5 by adding a new subsection allowing the Occupational Safety and Health Division of the Department of Labor (OSHA) not to publish a notice in the NC Register or hold a public hearing when proposing the adoption of a rule concerning occupational safety and health standards identical to a federal regulation promulgated by the Secretary of the US Department of Labor. Requires OSHA to file the rule with the Rules Review Commission so written objections can be received as required by GS 150B-21.3(b2).

Section 1.3

Adds an exception to GS 95-135(d) concerning the OSHA Review Commission’s procedural power to compel appearance, testimony, and production of documentary-like evidence before the Commission upon motion of a respondent.  

Applies to citations issued on or after the effective date of this act.

Section 1.4

Amends GS 130A-385(e) by adding a provision that the Chief Medical Examiner must provide a finalized autopsy report within 5 months of a written request by the Commissioner of Labor in cases where death occurred due to an injury received as part of the decedent’s employment.

Section 1.5

Amends GS 95-36.3(c) by removing the requirement that the Commissioner of Labor have written approval of the Attorney General to have the power to adopt, change, or repeal procedural rules for arbitrator or panel selection and for arbitration proceedings conduct.

Section 1.6

Makes technical changes to GS 95-110.2.

Makes technical changes to GS 95-110.3, GS 95-110.4, and GS 95-110.5, including changing the term Elevator and Amusement Device Division to the Elevator and Amusement Device Bureau throughout. Amends GS 95-110.5(13), pertaining to the Commissioner of Labor’s power to adopt, modify, or revoke rules and regulations governing inspector qualifications under the Elevator Safety Act of NC, by adding that the Commissioner can waive or amend the American National Safety Standards from the American National Standards Institute as they relate to inspector qualifications in this state if the Commissioner sets alternative standards reasonably equivalent, as determined by the Commissioner. Amends GS 95-110.5(20) by increasing the fee the Commissioner is empowered to establish for the inspection and issuance of certificates of operation for all devices and equipment subject to the Elevator Safety Act of NC upon installation or alteration, for each follow-up inspection, and for annual periodic inspections, from $200 to $1,000. Makes technical change in GS 95-110.9(b), changing division to bureau.

Section 1.7

Makes technical changes to GS 95-111.3(6) and GS 95-111.4, including changing the term Elevator and Amusement Device Division to the Elevator and Amusement Device Bureau throughout. Adds the same safety standards waiver power discussed in Section 1.6 above to GS 95-111.4(13) pertaining to the powers and duties of the Commissioner of Labor under the Amusement Device Safety Act of NC. Amends GS 95-111.4(19) by increasing the fee the Commissioner can establish from $250 to $1,000 for inspection and issuance of certificates of the operation for devices that are in use and subject to the Amusement Device Safety Act of NC. Makes technical change in GS 95-111.10(b), changing division to bureau.

Section 1.8

Makes technical change in GS 95-125.2(b), changing division to bureau.

Intro. by K. Hall, Huneycutt, Gable, Schietzelt.GS 95, GS 130A, GS 150B
H 569 (2025-2026) PFAS POLLUTION AND POLLUTER LIABILITY. Filed Mar 27 2025, AN ACT TO PROTECT THE CITIZENS OF NORTH CAROLINA FROM DRINKING WATER CONTAMINATED BY GENX AND OTHER PFAS COMPOUNDS.

Section 1.

Enacts new GS 130A-19.1, providing as follows. Allows the Secretary of Environmental Quality (Secretary), when he or she determines: (1) that the concentration of any per- and polyfluoroalkyl substances (PFAS) in a public water system, including any raw water intake, regardless of the system's raw water source, including surface water, public well, or pumped groundwater storage, has exceeded a permissible concentration level (as specified); (2) the person is PFAS manufacturer; and (3) the PFAS manufacturer discharged or released PFAS into the environment that has caused or contributed to the presence of PFAS in the public system, to order the responsible party to pay the public water system removal and abatement costs as described. Sets out what is included in those costs.

Defines permissible concentration level, PFAS manufacturer, and responsible party (a PFAS manufacturer whose discharge or release of PFAS into the environment has caused or contributed to the presence of PFAS in a public water system as described in the act).

Allows the Secretary to institute an action in the superior court of the county where the public water system exists to enforce the order if the responsible party refuses to comply. Provides that a responsible party is jointly and severally liable for all actual and necessary costs. Requires a public water system to reimburse ratepayers of the system by reducing that rate charged in the future if (1) the public water system has previously expended funds to remove, correct, or abate any adverse effects upon its water supply resulting from PFAS contamination, (2) the amount of funds expended by the public water system for that purpose has been included in rates charged to its ratepayers, and (3) the funds expended by the public water system are subsequently reimbursed by the responsible party as the result of a court order. Clarifies that the act does not impact any rights of contribution or other existing statutory or common law remedies. Applies retroactively to discharges from responsible parties occurring on or after January 1, 2017.

Section 2.

Appropriates $300,000 for the 2025-26 year from the General Fund to the Department of Environmental Quality (DEQ) to implement this act. Requires the funds to be deposited in the PFAS Public Water Protection Fund and allows DEQ to establish time-limited positions with these funds. Requires DEQ to report annually, beginning by December 15, 2025, to the specified NCGA committee on the use of the funds. Effective September 1, 2025.

Intro. by Davis, Iler, Wheatley, Reives.APPROP, GS 130A
H 570 (2025-2026) RESPONSIBLE FIREFIGHTING FOAM MANAGEMENT ACT. Filed Mar 27 2025, AN ACT TO FORBID USE OF FIREFIGHTING FOAMS CONTAINING PFAS CHEMICALS FOR FIREFIGHTING TRAINING OR TESTING PURPOSES.

Contains whereas clauses. Names the act the Responsible Firefighting Foam Management Act. Enacts GS 143-215.104FF setting forth the following defined terms: Class B firefighting foam, fixed system, PFAS chemicals, testing, and testing facility. Enacts GS 143-215.104GG (prohibiting certain firefighting foams for training practice or testing), which bars any State agency, person, or local government from discharging Class B firefighting foam that contains intentionally added PFAS chemicals for training, practice, or testing (unless otherwise required for testing purposes by law or an authority having jurisdiction and a testing facility has implemented appropriate containment, treatment, and disposal measures to prevent releases of Class B firefighting foam into the environment). Requires non-fluorinated training foams or other non-fluorinated surrogates to be used for firefighting training and that training must be conducted under conditions conducive to the collection of spent foam regardless of foam type. Authorizes the Office of the State Fire Marshal to adopt rules to implement the act. Effective December 1, 2025.

Intro. by Davis, K. Hall, Clampitt, Pyrtle.GS 143
H 571 (2025-2026) FUNDS FOR PTSD TREATMENT FOR POLICE OFFICERS. Filed Mar 27 2025, AN ACT TO APPROPRIATE FUNDS TO THE DEPARTMENT OF PUBLIC SAFETY TO ESTABLISH A GRANT PROGRAM TO TREAT POLICE OFFICERS WHO HAVE BEEN DIAGNOSED WITH POSTTRAUMATIC STRESS DISORDER (PTSD).

Appropriates $500,000 for 2025-26 from the General Fund to the Department of Public Safety for a grant program to treat police officers diagnosed with Posttraumatic Stress Disorder. Effective July 1, 2025. 

Intro. by Paré, Reeder, Chesser, Campbell.APPROP
H 572 (2025-2026) VETERANS/ETMS PILOT PROGRAM. Filed Mar 27 2025, AN ACT AUTHORIZING THE DEPARTMENT OF MILITARY AND VETERANS AFFAIRS TO SELECT A PROVIDER TO ESTABLISH A STATEWIDE PILOT PROGRAM TO MAKE ELECTROENCEPHALOGRAM COMBINED TRANSCRANIAL MAGNETIC STIMULATION TREATMENT AVAILABLE FOR VETERANS, FIRST RESPONDERS, AND THEIR IMMEDIATE FAMILY MEMBERS.

Requires the Department of Military and Veterans Affairs (Department) to select a provider to establish a Statewide pilot program to make eTMS available for veterans, first responders, and their immediate family members experiencing one or more of the nine listed conditions, including substance use disorders, mental illness, sleep disorders, and sexual trauma. Defines eTMS (Electroencephalogram combined Transcranial Magnetic Stimulation Treatment) as treatment in which transcranial magnetic stimulation frequency pulses are tuned to the patient's physiology and biometric data. Defines veteran as a person who (1) served in the US Armed Forces on active duty, for reasons other than training, and has been discharged under other than dishonorable conditions, (2) served in a reserve component, and (3) served in the National Guard of any state.

Requires the program’s provider to display a history of serving veteran and first responder populations statewide. Requires establishment of a network for in-person and off-site care with the goal of providing statewide access. Allows the provider to use nonmedical portable magnetic stimulation devices to improve access to underserved populations in remote areas or to be used to serve as a pre-post treatment or a stand-alone device and requires establishing and operating a clinical practice and to evaluate outcomes of such clinical practice.

Sets out minimum program components, including requiring that protocols and outcomes of any treatment provided by the clinical practice be collected and reported by the provider not later than September 15, 2026, to the Department and specified NCGA committee and division.

Allows the Department to adopt rules to implement the provisions of this act.

Intro. by Willis, B. Jones, Campbell, Chesser.UNCODIFIED
H 573 (2025-2026) REMOVE TESTING REQUIREMENT FOR TEACHER LISC. Filed Mar 27 2025, AN ACT TO REPEAL THE STANDARDIZED TESTING REQUIREMENT FOR TEACHER LICENSURE AND TO PROHIBIT THE STATE BOARD OF EDUCATION FROM ADOPTING RULES OR POLICIES IMPLEMENTING A STANDARDIZED TESTING REQUIREMENT FOR TEACHER LICENSURE.

Identical to S 204, filed 2/27/25.

Enacts new GS 115C-270.15A, barring the State Board of Education (Board) from adopting rules or policies requiring an applicant for a teaching license to complete a standardized examination as a condition for licensure. Repeals GS 115C-269.15(a) (testing requirement for educator preparation programs [EPP]), GS 115C-269.25(g) (pedagogy assessment for EPP’s), and GS 115C-270.15 (examination requirements for licensure). Makes conforming changes to GS 115C-270.20 (teaching licensure requirements).

Intro. by Cotham, Carver.GS 115C
H 574 (2025-2026) WORKFORCE DEVELOPMENT PILOT PROJECT. Filed Mar 27 2025, AN ACT TO ESTABLISH A WORKFORCE DEVELOPMENT PILOT PROJECT.

Establishes the act’s purpose as providing a framework for funds to the Office of State Budget and Management (OSBM) to be allocated to the North Carolina Workforce Development Coalition (NCWDC), a nonprofit organization for the purpose of providing grants to employers to encourage employer-sponsored training with a focus on increasing job creation, reducing employee turnover, improving employee wages, and upgrading the skills of workers in their occupation. Directs NCWDC to identify and prioritize industries and skillsets (1) for which training and curricula are lacking at community colleges due to insufficient demand despite an ongoing societal or community need or (2) for which significant portions of training occur on-the-job without formalized study programs at institutions of higher education. Defines eligible employer (a State-based business, including nonprofits organizations, that has at least 20 but not more than 1,500 employees employed in the State and that meets the four specified requirements), eligible training programs, employee, trainee, and training costs. Authorizes an eligible employer to apply for a grant equal to the lesser or (1) 50% of the eligible training costs or (2) $2,000 per trainee, regardless of the number of business entities the trainee works for. Caps the maximum grant any eligible employer may receive in a calendar year at $40,000 minus any other State or federal grants for the same training received in that calendar year. Provides for an application, including deadlines for submission, and distribution of funds on a first-come, first-served basis until funds are exhausted. Directs that grant funds can only be paid to an eligible employer only after the eligible employer has submitted a request for reimbursement meeting the three specified requirements including that the request is submitted no later than 60 days after completion of training and each trainee to which the request applies has completed the training and remained an employee of the eligible employer for the 45-day period following the date of completion of the training, unless activated for military service or deceased. Authorizes NCWDC to use up to 5% of funds available for administrative expenses and marketing of the program, including developing a website and collateral materials to inform employers of the program, email and social media campaigns, and direct outreach. Requires each eligible employer to maintain and make available to NCWDC appropriate employee records of eligibility criteria for employment and training as required by NCWDC and to substantiate the amount of reimbursement based on the grant awarded. Beginning July 1, 2026, and annually thereafter, requires NCWDC to submit information to the specified NCGA committee on the grant program, as described.

Intro. by Huneycutt, K. Hall, Chesser, Rhyne.UNCODIFIED

The Daily Bulletin: 2025-03-27

PUBLIC/SENATE BILLS
S 316 (2025-2026) LOWER HEALTHCARE COSTS. Filed Mar 17 2025, AN ACT LOWERING HEALTHCARE COSTS AND INCREASING PRICE TRANSPARENCY.

Senate amendment to the 3rd edition makes the following changes. Adds statewide data processor (as defined in GS 131E-214.1) to the list of definitions contained in GS 131E-214.13 (disclosure of prices for most frequently reported diagnostic related groups, current procedural terminology, and healthcare common procedure coding systems. Specifies that the quarterly report on the total costs for the described most common surgical and imaging procedures should be submitted to the statewide data processor (was, Department of Health and Human Services [DHHS]) and makes conforming changes. Changes references from DHHS to the statewide data processor in the provisions of GS 131E-214.13 concerning commission rules. Also requires the Commission to establish procedures for the statewide data processor to receive the quarterly data required by GS 131E-214.13 for publication on DHHS’s website. Makes conforming changes to GS 131E-214.4 (duties of the statewide data processor). Modifies the definition of urgent health care service pertaining to utilization reviews to include mental and behavioral health care services. 

Intro. by Burgin, Galey, Sawrey.GS 58, GS 90, GS 131E
S 479 (2025-2026) SCRIPT ACT. Filed Mar 25 2025, AN ACT SUPPORTING COMMUNITY RETAIL PHARMACIES AND IMPROVING TRANSPARENCY.

Section 1.

Broadens the scope of GS 58-51-37 (concerning pharmacy of choice) by: (1) removing the exemptions for those entities that have its own facility, employs or contracts with physicians, pharmacists, nurses, and other health care personnel, and that dispenses prescription drugs from its own pharmacy to its employees and to enrollees of its health benefit plan and (2) removing limitation that health benefit plans providing pharmacy services must be providing those services to State residents for the statute to apply.

Adds seven new defined terms, including insured (any individual covered by a health benefit plan), pharmacy desert (either an urban community or neighborhood without a pharmacy within a one-mile radius of any point in the community or neighborhood or a rural community without a pharmacy within a ten-mile radius of any point in the community). Amends defined terms health benefit plan and insurer.  

Excludes those monetary advantages imposed upon a pharmacy located in a pharmacy desert or a county with a population of fewer than 5,000 residents from prohibited monetary advantage practices. Now also prevents an insurer from requiring an insured to purchase pharmacy products as a condition of payment or reimbursement (currently, insurer is only limited from requiring an insured to purchase pharmacy services).

Removes provisions subjecting any insurer or entity providing a health benefit plan to GS 58-2-70 (civil penalties or restitution for violations of GS Chapter 58). Makes clarifying, technical, and organizational changes. Effective October 1, 2025, and applies to insurance contracts entered into or amended on that date.

Section 2.

Enacts Article 56B, “Pharmacy Services Administrative Organizations (PSAO’s)” to GS Chapter 58. Defines eight terms, including pharmacy benefits manager or PBM. Prevents, in GS 58-56B-5 a PSAO that negotiates with PBMs, third-party payers, or both on behalf of any pharmacy in this State from operating without obtaining a license from the Department of Insurance (DOI). Provides for an application with an initial $200 application fee and an annual renewal fee of $150. Provides for notice if a PSAO has to materially modify any of the application information. Specifies that information contained in a report that a PSAO is required to submit to DOI is not a public record. Requires redacting of personal information in any report or disclosure a PSAO is required to submit to DOI. Requires a PSAO to disclose its ownership as described to both DOI and to any independent pharmacy, PBM, or third-party payer prior to entering into a contract with that entity, in GS 58-56B-10. Prevents in GS 58-56B-30 a PSAO that owns or is owned by–in whole or in part--any entity that manufactures, sells, or distributes prescription drugs, biological products, or medical devices from, as a condition of entering into a PSAO-pharmacy contract, require that the independent  pharmacy purchase any drugs or medical devices solely from an entity with which the PSAO has  an ownership interest or that has an ownership in the PSAO. Requires those PSAOs to disclose to DOI any agreement with an independent pharmacy to purchase prescription drugs, biological products, or medical devices by an independent pharmacy from the PSAO or an entity with which the PSAO has an ownership interest or that has an ownership in the PSAO.

Details required terms of a PSAO-pharmacy contract in GS 58-56B-15 including a requirement that the PSAO not require a pharmacy to purchase specific amounts of prescription drugs, whether generic or brand name, to access discounts. Prevents a PSAO from discriminating on the price of drugs sold to an independent pharmacy based on the price of drugs purchased from a wholesale distributor of the drug in GS 58-56B-20. Directs any PSAO that provides, accepts, or possesses a discount, concession, or product voucher in order to reduce, directly or indirectly, a beneficiary's or insured's out-of-pocket expense for the order, dispensing, substitution, sale, or purchase of a prescription drug to provide an annual report to DOI that includes (1) the aggregated total of all transactions for which the PSAO provided, accepted, or possessed a discount, concession, or product voucher by an independent pharmacy and (2) the aggregated total of any payments received by the PSAO itself providing, accepting, or possessing a discount, concession, or product voucher on behalf of an independent pharmacy. Provides for an appeals process if there is a dispute between an independent pharmacy and a PBM or third-party payer, in GS 58-56B-35, as described. Sets forth financial penalties of $1,000 per day, potential suspension or revocation of licensure, and civil and administrative unfair trade practice remedies for violations of the Article in GS 58-56B-40. Authorizes the Commissioner of Insurance (Commissioner) to adopt rules, both permanent and temporary, to administer the Article. Effective October 1, 2026, and applies to contracts entered into, renewed, or amended on or after that date.

Section 3.

Enacts GS 58-56A-22, requiring all PBM’s to submit an annual report to the Commissioner by March 1 of each year on the specified information regarding prescription drug benefits specific to insurers within the State with which a pharmacy benefits manager has a contract. Provides for aggregate reports prepared by PMB’s to contracted insurers upon request that discloses the total amount of the difference between the amount paid by each contracted health benefit plan offered by the insurer for prescription drugs and the aggregated amount paid to pharmacies for claims paid under each applicable health benefit plan. Requires all reports prepared under GS 58-56A-22 from revealing personally identifiable information. Specifies that these reports are not public records and are considered confidential and privileged.

Expands the protections under GS 58-56A-4 by preventing a PBM contract from requiring, either directly or indirectly, or through a pharmacy services administration organization, a pharmacy or pharmacist to accept reimbursement for providing a covered prescription drug, device, or service at a rate that is less than the acquisition cost for the covered drug, device, or service. Specifies that a violation of GS 58-56A-4 is an unfair trade practice under Article 63 of GS Chapter 58 and under GS 75-1.1 and is subject to all the enforcement and penalty provisions of an unfair trade practice under GS Chapter 58 and under Article 1 of GS Chapter 75. Applies to contracts entered into, renewed, or amended on or after October 1, 2025.

Specifies that any pharmacy or pharmacist who has a contract, either directly or through a PSAO, with a PBM administering any type of drug or pharmacy benefit plan to provide covered drugs, devices, or services at a contractual reimbursement rate may decline to provide a covered drug, device, or service if the pharmacy or pharmacist will be or is paid less than the acquisition cost for the covered drug, device, or service. Instructs that act of declining to provide a covered drug, device, or service as authorized by this subsection cannot be construed to be a violation under the NC Pharmacy Practice Act (GS 90-85-40). Applies to prescription drugs, devices, or services provided by a pharmacy or pharmacist on or after October 1, 2025.

Applies all requirements relating to coverage of prescription drugs and pharmacy services under GS Chapter 58 governing health benefit plans to PBM’s as well as insurers. Applies Article 63 of GS Chapter 58, covering unfair trade practices, to PHB’s in the same manner as it applies to an insurer.

Establishes in GS 58-56A-21, that a PBM has a fiduciary duty to act in good faith and fair dealing in the performance of its contractual duties, including (1) controlling costs, (2) acting in the insureds’ best interests, (3) acting with prudence and passing through any rebates or discounts the PBM received related to covered benefits bought and paid for with the contracted insurer's assets or fund, and (4) avoiding self-dealing and conflicts of interest. Makes technical and conforming changes, including to the statute's title.

Section 4.

Applies GS 58-51-37 (discussed in Section 1, above) to PHB’s that contract with an insurer in GS 58-56A-3 (consumer protections related to PHB’s). Requires in GS 58-56A-15 (PHB networks), for a PHB network to meet or exceed the Medicare Part D program standards for convenient access to network pharmacies under federal law. Applies to all contracts entered into, renewed, or amended on or after October 1, 2025.

Section 5.

Adds independent pharmacy to the defined terms of the NC Pharmacy Practice Act. Expands the practice of pharmacy provisions of GS 90-85.3 so that a pharmacy has a professional responsibility to offer complete pharmaceutical services to meet patient needs. Enacts GS 90-85.21E that allows an independent pharmacy to decline or refill a prescription if the act would directly result in an unbearable cost to the independent pharmacy so long as it refers the patient to another equally convenient pharmacy as described. Allows referral to a pharmacy that only provides centralized pharmacy services in this State through the mail or remote medication order processing services subject to the NC Board of Pharmacy (Pharmacy Board)’s rules if the independent pharmacy determines the provision of pharmaceutical services through the mail does not harm the patient. If the independent pharmacy cannot find a pharmacy to accept the referral without causing harm to the patient, then the independent pharmacy must fill the prescription. Directs the Pharmacy Board to adopt rules to implement the act. Effective October 1, 2025.

Section 6.

Recodifies Article 4C (Pharmacy Audit Rights) of GS Chapter 90 to Part 8 of Article 50 of GS Chapter 58 with the twelve described reorganizations. Amends new Part 8 as created by the act, as follows. Adds terms auditing entity (a responsible party conducting an audit of a pharmacy or the entity conducting an audit of a pharmacy on behalf of a responsible party) and medication error to the definitions provision of new Part 8. Modifies the term responsible party so that it now means an insurer offering a health benefit plan or other entity regulated under GS Chapter 58 responsible for claims payments for healthcare services. Expands the term pharmacy so it includes individuals holding a valid pharmacy permit. Makes technical and conforming changes. Modifies the scope of GS 58-50-405 (rights of a pharmacy pertaining to audits) so that it applies when an auditing entity (was, when a managed care company, insurance company, third party payer, or any entity representing a responsible party) conducts an audit of the records of a pharmacy. Makes technical, clarifying, and conforming changes.

Makes technical, clarifying, and conforming changes to GS 58-50-410 (pharmacy audit requirements). Specifies that an auditing entity cannot subject a pharmacy to recoupments that contain a requirement that a pharmacy or pharmacist perform a professional duty in addition to or that exceeds those required under NC Pharmacy Practice Act, in addition to Pharmacy Board. Makes technical and conforming changes to GS 58-50-415 (reversals of approval), GS 58-50-420 (mandatory appeals process), and GS 58-50-425(applicability). Authorizes the Commissioner to adopt rules to implement, administer, and enforce new Part 8.

Effective January 1, 2026, makes the following changes to new Part 8 as amended by the act. Modifies GS 58-50-405 (pharmacy rights during an audit) as follows:

  • Lowers number of total prescriptions to be audited in an audit conducted for a reason other than an identified problem from 100 selected prescriptions to 25 prescriptions, including refills.
  • Specifies that the pharmacy is entitled to written notice provided at least 14 days prior to any audit of additional claims that details the basis for the review of additional claims, including a specific description of any suspected fraud or abuse.

Prior to recoupment, requires an auditing entity to provide the pharmacy with a summary describing the total recoupment amount and the date on which the recoupment will occur, as specified, in GS 58-50-410. Enacts GS 58-50-429 (violations) specifying that a violation of Part 8 is unfair trade practice under both Article 63 of GS Chapter 58 and GS 75-1.1 and is subject to all of the enforcement and penalty provisions of an unfair trade practice under Article 1 of GS Chapter 75.

Applies to audits conducted on or after January 1, 2026.

Section 7.

Prevents a PBM from reimbursing a pharmacy or pharmacist an amount less than the amount that the PBM reimburses a pharmacy benefits manager affiliate for providing the same pharmacist services or same prescription drug in GS 58-56A-20. Sets forth calculation for determining reimbursement amount. Specifies that violations are an unfair trade practice under both Article 63 of GS Chapter 58 and GS 75-1.1 and subject to all of the enforcement and penalty provisions of an unfair trade practice under Article 1 of GS Chapter 75. Applies to pharmacist services or prescription drugs dispensed on or after October 1, 2025.

Section 8.

Enacts GS 58-3-182 (concerning consumer protections and prescription cost sharing). Defines four terms including defined cost-sharing (a deductible payment or coinsurance amount imposed on an insured for a prescription drug covered under the insured’s health benefit plan). When calculating an insured's defined cost-sharing for a covered prescription drug at the point of sale, directs the insurer to base the calculation on the price of the prescription drug after considering all pharmacy rebates associated with that prescription drug. Requires the price of the prescription drug and any defined cost-sharing to be reduced by an amount equal to 90% of all pharmacy rebates received, or to be received, in conjunction with the dispensing or administration of the prescription drug. Clarifies that GS 58-3-182 does not preclude an insurer from decreasing an insured's defined cost-sharing by an amount greater than that required under the section. Provides for an annual certification of compliance by the insurer to the Commissioner. Directs that failure to complete the certification or comply with any of the other requirements under GS 58-3-182 is a violation subject to GS 58-2-70 (civil penalties or restitution for violations of GS Chapter 58). Each day that an insurer fails to complete the certification is considered a separate violation. Applies GS 58-3-182 to PBM’s when calculating an insured's out-of-pocket cost for a covered prescription drug. Applies to prescription drugs purchased on or after October 1, 2025.

Section 9.

Enacts Article 4D, Prescription Drug Transparency, to GS Chapter 90, as follows. Defines six terms. Requires in GS 90-85.56 for a manufacturer (defined) to annually notify all interested parties of the 20 highest drug price increases imposed by the manufacturer during that year. No later than January 31, requires the manufacturer to disclose the following to interested parties for each drug price increase noticed: (1) the date and price of acquisition of the drug, if it was not developed by the manufacturer and (2) a schedule of price increases for the drug for the five years prior to the calendar year for which the drug price increase was required to be noticed under GS 90-85.56. Requires a manufacturer to notify all interested parties of the price of any new prescription drug within three days after the manufacturer receives approval by the FDA, and within 30 days after the notice to disclose to interested parties the date and price of acquisition of the drug if it was not developed by the manufacturer. Requires the Secretary of the Department of Health and Human Services (Secretary) in GS 90-85.57, to assess a civil penalty against a manufacturer that fails to report the information required by Article 4D, not to exceed $1,000 for each day the manufacturer fails to submit the required information. Directs the clear proceeds of those penalties be remitted to the Civil Penalty and Forfeiture Fund (Fund). Applies the APA to proceedings for the assessment of civil penalties.  Requires the Secretary to develop a data collection plan for data from manufacturers related to the cost and pricing of prescription drugs to provide transparency and accountability for prescription drug pricing. Requires the Secretary to submit the plan as the first part of an annual report to be submitted to the specified NCGA committee, starting March 1, 2026, to also include information on prescription drugs sold in the State. Requires the Secretary to create an online portal to provide the public with access to the information required by Article 4D.

Intro. by Sawrey, Britt, Galey.GS 58, GS 90
S 489 (2025-2026) MODIFY NONPROFIT CORP. ACT/CHARITABLE ORG. Filed Mar 25 2025, AN ACT TO MAKE VARIOUS CHANGES TO THE NORTH CAROLINA NONPROFIT CORPORATIONS ACT AND TO ALLOW A CHARITABLE ORGANIZATION'S DISCLOSURE UNDER STATE LAW TO BE SATISFIED BY THE ACKNOWLEDGEMENT REQUIRED FOR A TAX DEDUCTION UNDER FEDERAL LAW.

Identical to H 517, filed 3/25/25.

Part I.

Amends GS 55A-11-02 to allow a charitable or religious corporation to merge, without prior approval of the superior court, with a limited liability company if (1) its sole member is a domestic or foreign corporation exempt from income tax; and (2) it is disregarded for income tax purposes but would be eligible for an exemption under the specified provision of the Internal Revenue Code if it were not disregarded.

Amends GS 55A-11-09, concerning merger with unincorporated entities, as follows. Expands upon the definition of a business entity to also include a nonprofit association, whether or not it was formed under this State's laws. Provides that if the surviving business entity is not a domestic limited liability company, a domestic business corporation, a domestic nonprofit corporation, or a domestic limited partnership, when the merger takes effect,  the surviving business entity is deemed to have agreed that it may be served with process in this State in any proceeding for enforcement of any obligation of any merging nonprofit association that is formed under the laws of this State. Makes additional technical and clarifying changes.

Amends GS 55A-12-02 by making technical and clarifying changes.

Applies to plans of mergers adopted on or after October 1, 2025.

Part II.

Enacts new GS 55A-16-22.1 requiring domestic and foreign corporations authorized to conduct affairs in the State to submit annual reports electronically to the Secretary of State that include six specified items, including its principal office address and telephone number, brief description of the nature of its activities, and specified types of contact information. Requires corporations to also submit annual reports with due date varying based on the type of corporation. Sets out the process for filing late reports and for amending previously filed reports. Sets out actions a corporation may take under which it is deemed to have filed the required annual report.

Amends GS 55A-1-22, as amended, by providing that there is no fee for filing the annual report.

Amends GS 55A-14-20 to allow the Secretary of State to commence a proceeding to dissolve administratively a corporation for being delinquent in submitting its annual report. Makes additional technical changes.

Amends GS 55A-14-22 by amending the actions that must be taken before the Secretary of State will cancel a certificate of dissolution and prepare a certificate of reinstatement, to also require the payment of any penalties and payments due. Makes additional clarifying changes. 

Allows the Secretary of State, to waive the fee to be paid by a corporation seeking reinstatement following administrative dissolution for delinquent filing of the annual report, until January 1, 2029.

Applies to annual reports due on or after January 1, 2027.

Part III.

Adds new Article 11B, Domestication, to GS Chapter 55A, providing as follows. 

Allows a foreign nonprofit corporation to become a domestic nonprofit corporation by complying with the Article, so long as domestication is allowed by the laws in the foreign corporation's jurisdiction. Also allows a domestic nonprofit corporation to become a foreign nonprofit corporation by complying with the Article, under a plan of domestication, so long as the domestication is allowed by the laws of the jurisdiction of the foreign corporation. Provides that a charitable or religious corporation may only become a foreign nonprofit corporation in accordance with the statutory requirements for mergers involving charitable or religious corporations, and requires the domesticated corporation to meet the same requirements as the survivor in a merger. Provides that any devise, gift, grant, or promise contained in a will or other instrument made to a domesticating corporation that takes effect or remains payable after the domestication becomes effective, inures to the domesticated corporation unless the will or other instrument provides otherwise.

Allows a domestic nonprofit corporation to become a foreign nonprofit corporation by approving a plan of domestication; sets out items that must be included in the plan. Allows the plan's terms concerning the manner and basis of converting the memberships of the domesticating corporation into memberships, obligations, rights to acquire memberships, cash, or other property, to be made dependent upon facts objectionably ascertainable outside the plan.

Sets out the process under which the plan of domestication is to be adopted when the domestic nonprofit corporation is to be the domesticating corporation. Allows a plan of domestication of a domestic nonprofit corporation to be amended before articles of domestication have taken effect. Sets out the procedures that can be used by a domestic nonprofit corporation in approving an amendment of a plan of domestication. Allows a plan of domestication to be abandoned, as provided for in the plan, after it is approved but before articles of domestication have become effective. Sets out the process for abandonment and requires specified information to be included in the articles of abandonment. 

Sets out what must be included in the articles of domestication, and requires the articles to be signed by the domesticating corporation and filed with the Secretary of State. Sets out provisions governing when the domestication becomes effective. Sets out six provisions that apply once the domestication becomes effective, including that all debts, obligations, and other liabilities of the domesticating corporation remain the responsibility of the domesticated corporation, allows the name of the domesticated corporation to be substituted for the name of the domesticating corporation in any pending proceeding, and the articles of incorporation and bylaws of the domesticated corporation become effective. Sets out provisions governing the interest holder liability of a member in a foreign corporation that is domesticated into this State who had interest holder liability in respect of the domesticating corporation before the domestication becomes effective. Provides that a member who becomes subject to interest holder liability in respect of the domesticated corporation as a result of the domestication has interest holder liability only in respect of interest holder liabilities that arise after the domestication becomes effective. Specifies that a domestication does not constitute or cause the dissolution of the domesticating corporation.

Amends GS 55A-1-22, by setting a $25 fee for filing articles of domestication and a $10 fee for filing articles of abandonment of domestication. 

Amends GS 55A-1-60 to allow a judicial order requiring a meeting of a corporation to be held or that requires a method be used to obtain a vote, to also authorize obtaining votes or approvals necessary for domestication. Makes additional clarifying changes.

Amends GS 55A-8-25 to prohibit a committee of the board from recommending to members or approving domestication.

The above provisions are effective October 1, 2025.

Provides that if a protected agreement of a domestic domesticating nonprofit corporation in effect immediately before the domestication becomes effective contains a provision that applies to a merger of the corporation and the agreement does not refer to domestication, then the provision applies to a domestication as if the domestication were a merger until the provision is first amended after October 1, 2025. Sets forth four items that are considered a protected agreement if in effect immediately before October 1, 2025.

Part IV.

Amends GS 55A-1-50, concerning private foundations, by adding that a private foundation's board of directors consists of one or more natural persons, with the number specified in or fixed in accordance with the articles of incorporation or bylaws.

Amends GS 55A-8-03 to require a board of directors of a nonprofit corporation to have three or more persons (was, one or more); makes conforming and clarifying changes. Amends GS 55A-8-11 to allow a board of directors to have fewer than three members due to vacancies until the vacancies are filled.

Applies to corporations organized on or after October 1, 2025.

Part V.

Amends GS 55A-8-25 by providing that the number required to approve the creation of a committee of the board and the appointment of its members applies unless the articles of incorporation or bylaws provide otherwise. Applies to committees created on or after October 1, 2025.

Part VI.

Adds new Part 1, Conversion to Nonprofit Corporation, in Article 11A of GS Chapter 55A, providing as follows.

Allows a business entity that is not a domestic nonprofit, to convert to a domestic nonprofit if (1) the conversion is permitted by the laws of the state or country governing the organization and internal affairs of the converting business entity and (2) the converting business entity complies with the requirements of this Part 17 and, to the extent applicable, the laws referred to above. Defines business entity as a domestic business corporation, including a professional corporation, a foreign business corporation, including a foreign professional corporation, a domestic or foreign nonprofit corporation, a domestic or foreign limited liability company, a domestic or foreign limited partnership, a registered limited liability partnership or foreign limited liability partnership, or any other partnership whether or not formed under the laws of this State.

Requires the converting business entity to approve a written plan of conversion that includes specified information, including the manner and basis for converting the interests in the converting business entity, if any, into any combination of eligible interests or other securities, rights to acquire interests or other securities, obligations, cash, or other property of the resulting domestic nonprofit corporation. Requires the plan to be approved in accordance with the laws of the state or county governing the organization and internal affairs of the converting business entity. Allows amending or abandoning the plan after it has been approved but before articles of incorporation for the resulting domestic nonprofit have become effective, to the extent legally allowed.

Requires the converting business entity to deliver articles of conversion to the Secretary of State for filing after a plan of conversion has been approved. Sets out what must be included in the articles of incorporation. Sets out steps that must be taken when the plan is abandoned after the articles have been filed. Specifies that the conversion takes effect when the articles of incorporation become effective. Requires certificates of conversion to also be registered.

Provides that when the conversion takes effect, then: (1) the converting business entity ceases its prior form of organization and continues in existence as the resulting domestic nonprofit; (2) the title to all real estate and other property owned by the converting business entity continues vested in the resulting domestic nonprofit without transfer, reversion, or impairment; (3) except as otherwise provided by law or by the plan of conversion, all rights, privileges, immunities, powers, and purposes of the converting business entity remain vested in the resulting domestic nonprofit; (4) all debts, obligations, and other liabilities of the converting business entity continue as debts, obligations, and other liabilities of the resulting domestic nonprofit; (5) a proceeding pending by or against the converting business entity may be continued as if the conversion did not occur and allows the name of the resulting domestic nonprofit to be substituted for the name of the converting business entity in any pending action or proceeding; (6) the interests and obligations in the converting business entity are converted to eligible interests or other securities, rights to acquire interests or other securities, obligations, cash, or other property of the resulting domestic corporation in accordance with the plan of conversion; and (7) all of the following apply to the resulting domestic nonprofit corporation: it is incorporated under and subject to GS Chapter 55A, it converts from the converting business entity into its new form of organization interruption, and it is deemed to have been incorporated on the date that the converting entity was originally incorporated or organized. Specifies that the conversion does not affect the liability or absence of liability of any holder of an interest in the converting business entity for any acts, omissions, or obligations of the converting business entity made or incurred prior to the effectiveness of the conversion. The cessation of the existence of the converting business entity in its prior form of organization does not constitute a dissolution or termination of the converting business entity.

Amends Part 2 of Article 11A of GS Chapter 55A, by renaming the Part to Conversion of Nonprofit Corporation and making the following changes.

Amends GS 55A-11A-10 to require that the plan of conversion of a charitable or religious corporation to a domestic limited liability company comply with the following. If the converting charitable or religious corporation does not have any members entitled to vote on the conversion, the plan must be approved by the board of directors of the converting charitable or religious corporation. If members are entitled to vote on the conversion, the plan must be approved first by the board of directors and then by the members entitled to vote; sets out additional requirements for the voting process. If, as a result of the conversion, one or more members of the converting entity would become subject to new member liability, approval of the plan of conversion requires that each of those members sign a separate record consenting to become subject to the new member liability. Also requires the plan of conversion to be approved by any person or group of persons whose approval is required under GS 55A-10-30 to amend the articles of incorporation or bylaws of the charitable or religious corporation.

Applies to plans of conversion approved on or after October 1, 2025.

Part VII.

Amends GS 131F-9 by adding that a written acknowledgement that provides the information set forth in the specified section of the Internal Revenue Code satisfies the disclosure requirement for the disclosure by a charitable organization or sponsor soliciting in NC, to be made available upon request, of the amount of the contribution that may be deducted as a charitable contribution under federal income tax law.

Intro. by Sawrey.GS 55A, GS 131F
S 528 (2025-2026) CHILD CARE REGULATORY REFORMS & FLEXIBILITIES. Filed Mar 25 2025, AN ACT TO MAKE VARIOUS CHILD CARE REGULATORY REFORMS AND PROVIDE FOR FLEXIBILITIES IN SCHOOL-AGE CHILD CARE.

Part I.

Expands the types of materials the Department of Health and Human Services (DHHS) must consider in evaluating the education levels of in conjunction with issuing a rated license to a child care facility in GS 110-90 to include the NC Early Childhood Credential, based on experience.

Adds the following to the required qualifications for child care staff listed in GS 110-91(8). Allows five years of documented experience teaching in a licensed child care facility in the State to be equivalent to the NC Early Childhood Credential (Credential). Makes conforming change to Section 8 of SL 2024-34 (QRIS modifications) to account for the new five-year work experience alternative to the Credential added to GS 110-91(8).

Amends GS 110-91(7)a (staff/child ratios for childcare centers), as follows. Increases the minimum group size for children aged 0 to 24 months from 10 to 15 children and from 12 to 18 for children aged 12 to 24 months. Specifies that if a child care center is operating under voluntary enhanced requirements, the maximum group size for toddlers aged 2 to 3 years may be increased from 18 to 20 children when the child care center maintains a 1:9 staff-child ratio. Sets forth maximum group sizes for infants and toddlers ranging from groups of 12 with a staff/child ratio of 1:4 for children aged 0 to 12 months to groups of 20 with a staff/child ratio of 1:8 for children 2-3 years if the child care center is operating under the highest voluntary enhanced requirements. Provides that for groups of children 1 year of age or older, the staff/child ratio during nap time complies with the requirements of rules adopted by the Commission if (1) at least one person remains in the room, (2) all children are visible to that person, and (3) the total number of required staff are on the premises and within calling distance of the rooms occupied by children.

Requires the DHHS, Division of Child Development and Early Education (Division) to coordinate with the Child Care Commission to clarify rules on multi-use child care centers to ensure they: (1) allow the use of existing buildings to house multi-unit child care centers and include mixed-age centers if they meet the requirements outlined in the rules regarding multiunit child care centers; (2) grant access to applicants who meet the pre-licensing guidelines and are awarded a license by the Division; and (3) grant individual licenses within a multi-unit child care center based on the square footage used by each owner.

Part II.

Expands the schools covered by the Division’s policy on school facilities used by out-of-school childcare governed by GS 110-91(6) to include middle schools. Makes conforming change.

Instructs, in new GS 110-91(6a) that any building and grounds which are currently approved for school occupancy and which house a public or private elementary or middle school are deemed to have met the sanitation, fire, and building code requirements for a licensed child care facility when the building and grounds are serving the same, or a subset of the same, school-age children in an out-of-school child care program. Directs the Commission to adopt or amend any rules to ensure uniformity and consistency in application of the exemptions for school-age children in out-of-school childcare programs.

Amends the required qualifications for child care staff listed in GS 110-91(8) to allow child care center administrators to have the School-Age Administration Credential, as an alternative to the North Carolina Early Childhood Administration Credential. Makes conforming changes.  

Amends GS 110-98.5(3) which provides that when remote or virtual learning is required because of a state of emergency, care given to school-age children is not considered child care, by adding that if a program was licensed before the state of emergency, it is deemed licensed during the state of emergency whether it expands its capacity to provide services to more children so long as it follows the staff to child ratios for licensure.

Adds the Weikart Youth Program Quality Assessment ("Weikart Program") as an assessment tool for evaluating out-of-school child care programs and awarding of a star-rating. Requires the Division to take the described steps and have the Weikart Program available for applicants no later than six months after the act becomes law.

Intro. by Burgin, Galey, Corbin.GS 110
S 535 (2025-2026) REGULATE HEMP-DERIVED BEVERAGES. Filed Mar 25 2025, AN ACT TO REGULATE NONALCOHOLIC HEMP-DERIVED BEVERAGES.

Adds definitions of hemp-derived beverage and hemp-derived cannabinoid to the definitions provided in GS 18B-101, and includes hemp-derived beverages in the definition of malt beverage, while excluding it from the definition of alcoholic beverage. Adds new subsection (a2) to GS 18B-102, making it unlawful to manufacture, sell, transport, import, deliver, furnish, purchase, consume, or possess hemp-derived beverages except as provided in GS Chapter 18B. Includes hemp-derived beverages in the standards provided under GS 18B-206, giving the Alcoholic Beverage Control Commission the same authority to set standards and testing procedures as currently applies to alcoholic beverages. Makes conforming changes. Makes clarifying changes to incorporate the renumbered definitions.

Requires the Alcoholic Beverage Control Commission to adopt or amend existing rules consistent with the act, and authorizes the procedure under GS 150B-21.1.

Effective and applicable to hemp-derived beverages sold, transported, imported, delivered, furnished, purchased, consumed, or possessed on or after July 1, 2025.

Intro. by Moffitt, Johnson, Lazzara.GS 18B
S 538 (2025-2026) FAMILY EMPOWERMENT ACT. Filed Mar 25 2025, AN ACT TO EXPAND CHILD CARE ASSISTANCE, ESTABLISH STATE-LEVEL FAMILY LEAVE INCENTIVES, STRENGTHEN PARENTAL SUPPORT SERVICES, AND PROMOTE WORK-FAMILY BALANCE IN NORTH CAROLINA AND APPROPRIATING FUNDS FOR THOSE PURPOSES.

Titles the act as the “Family Empowerment Act.” Sets out NCGA findings.

Requires the Department of Health and Human Services (DHHS) to expand the Child Care Subsidy Program by increasing funding and broadening eligibility to families earning up to 300% of the federal poverty level; gives priority to single-parent households and families in industries with nontraditional work hours.

Requires DHHS, by January 1, 2027, in conjunction with other relevant State agencies, to develop a tiered copay structure so that families pay no more than 7% of their household income on child care. Also requires child care providers receiving State subsidies to meet qualified early childhood education standards to ensure program effectiveness.

Requires the Department of Revenue (DOR) to establish a tax credit program for business that offer at least four weeks of paid parental leave or paid family caregiving leave. Sets the credit of up to $2,500 per participating employee, capped at $250,000 per year per business. Requires businesses with fewer than 50 employees offering padi family leave to be eligible to participate in a grant program to offset costs, by January 1, 2027, with the program administered by the Department of Commerce (DOC) and other relevant State agencies. Gives priority to businesses in rural and underserved communities.

Requires DHHS to expand funding for home-visiting programs providing early childhood education, parenting skills training, and infant health support, with priority for families below 250% of the federal prover level and those at risk of child welfare involvement. Requires the State (led by the DOC), by January 1, 2027, to develop and implement financial literacy workshops and economic empowerment programs for parents. Requires partnering with community organizations, credit unions, and financial institutions to expand access to free financial counseling.

Requires the Department of Labor (DOL), by January 1, 2027, to develop guidelines and incentives for business adopting flexible work policies; those employers will receive State recognition and certification. Requires State agencies to adopt model flexible work policies supporting work-life balance; requires annual surveys to assess employee needs on flexibility and family support.

Requires that the act be funded through State appropriations, federal family support grants, and public-private partnerships. Appropriates $75 million in each year of the 2025-27 biennium from the General Fund to DHHS to implement and sustain the programs implemented in this act, effective July 1, 2025, and July 1, 2026, respectively. Requires that the expansion of Child Care Assistance Program begin by January 1, 2026; employer tax incentives and Family Leave Grant programs take effect July 1, 206; and Parental Support Services Expansion be operational by December 1, 2026.

Effective January 1, 2026, creates the Family Support Oversight Board (Board), consisting of seven members. Requires the Board to report annually beginning January 1, 2027, to the NCGA on the impact of child care support expansions, effectiveness of paid family leave tax incentives, and work-family balance trends across participating businesses.

Allows DHHS and DOL to adopt rules to implement the act.

Enacts new GS 105-153.12 giving eligible employers a tax credit equal to the lesser of: (1) amount of paid leave paid by the eligible employer during the taxable year or (2) $2,500 of paid leave per eligible employee paid by the eligible employer during the taxable year. Caps the credit at $250,00 per employer per calendar year. Defines eligible employer as a business with a physical presence in NC that: (1) is an employer under GS 105-163.1, (2) provides paid leave to eligible employees, and (3) is subject to income tax. Effective for taxes imposed for taxable years beginning on or after January 1, 2026.

Intro. by Theodros, Murdock.GS 105
S 539 (2025-2026) NC UTILITY WORKER PROTECTION ACT. Filed Mar 25 2025, AN ACT TO INCREASE THE PUNISHMENT FOR COMMITTING AN ASSAULT AGAINST A UTILITY WORKER.

Amends GS 14-33 by adding a new subdivision making it a Class A1 misdemeanor to assault a utility worker, not otherwise covered under subsection (c), when the worker is discharging or attempting to discharge his or her duties. Defines utility worker as any employee, including any person employed by contract with an organization, entity, or company, whether State-created or privately, municipally, county, or cooperatively owned, that provides gas, heat, electricity, water, telecommunications services, sewer services, cable or video services, internet services, or railroad services.

Makes technical changes to GS 14-33(d).

Amends GS 14-34.2 by adding utility workers, as defined in GS 14-33, to the statute's listed employees, which makes it a Class E felony to commit an assault with a deadly weapon upon those employees when the person is discharging or attempting to discharge his or her duties (was, in the performance of an official duty). This section only applies when the conduct is not covered under some other provision of law providing greater punishment.

Specifies that prosecutions for offenses committed before the effective date of this act are not abated or affected by this act, and the statutes that would be applicable but for this act remain applicable to those prosecutions.

Effective December 1, 2025, and applicable to offenses committed on or after that date.

Intro. by Everitt, Salvador.GS 14
S 542 (2025-2026) WESTERN NC SUPPORT; EXPAND COMM. ECO. DEV. Filed Mar 25 2025, AN ACT TO PROVIDE FINANCIAL SUPPORT FOR RECOVERY EFFORTS IN WESTERN NORTH CAROLINA AND TO EXPAND COMMUNITY ECONOMIC DEVELOPMENT SERVICES.

Appropriates $20.3 million for 2025-26 from the General Fund to the National Institute of Minority Economic Development, Inc. (Institute) to be used in the specified amounts for (1): programming support for three women's business centers providing technical support and capacity building in western North Carolina, the Triad, and the Piedmont, (2) Community Development Corporations (CDC), and to communities without CDCs, to expand community economic development services, (3) assist residents in western North Carolina whose primary residence was damaged because of Hurricane Helene with long-term residential housing recovery efforts, and (4) the Institute Capital (I-CAP) institution for funding activities in the State. 

Appropriates $1 million in recurring funds for 2025-26 from the General Fund the Institute to: (1) assist with housing recovery efforts in western North Carolina, (2) provide State match funding for federal disaster-recovery State match requirements, and (3) provide technical assistance and community development services in other parts of the State.

Effective July 1, 2025.

Intro. by Blue, Robinson, Lowe.APPROP
S 548 (2025-2026) PROTECT WHISTLEBLOWER LEOS FROM RETALIATION. Filed Mar 25 2025, AN ACT PROTECTING FROM RETALIATION LAW ENFORCEMENT OFFICERS THAT REPORT THE USE OF EXCESSIVE FORCE OR OTHER IMPROPER OR UNLAWFUL ACTIVITY.

Amends GS 15A-401 (Arrest by law-enforcement officer) by creating new subsection (d2) (Protection from Retaliation), which protects law enforcement officers who report what they believe to be excessive use of force under subsection (d1) (Duty to Intervene and Report Excessive Use of Force) from termination or retaliation. Makes filing a knowingly false report under subsection (d1) a Class 2 misdemeanor. 

Creates new GS 17C-17, prohibiting a public employer from retaliating against a criminal justice officer for disclosing a violation of or noncompliance with a law, rule, or regulation to a supervisor or government agency. Specifies that the employer retains the right to investigate and take appropriate disciplinary action for any policy violation, misconduct, or performance issue, regardless of whether the employee has filed a protected disclosure. Makes it a Class 2 misdemeanor to knowingly file a false report. 

Applies to offenses committed and retaliatory actions taken on or after December 1, 2025.

Intro. by Hanig, Alexander, Johnson.GS 15A, GS 17C
S 549 (2025-2026) STATE EMP. LEAVE/BEREAVEMENT/PREGNANCY LOSS. Filed Mar 25 2025, AN ACT PROVIDING STATE EMPLOYEES WITH PAID LEAVE DESIGNATED FOR BEREAVEMENT AND FOLLOWING A PREGNANCY LOSS AND APPROPRIATING FUNDS FOR THOSE PURPOSES.

Section 1.

Adds new GS 126-8.7, paid leave for pregnancy loss, requiring the State Human Resources Commission (Commission) to adopt rules and policies to grant a permanent, probationary, or time-limited full-time State employee with paid leave for pregnancy loss, with required elements, including that the leave be at least 56 hours. Defines pregnancy loss to mean a miscarriage, an unsuccessful round of intrauterine insemination or of an assisted reproductive technology procedure, a failed adoption arrangement, a failed surrogacy arrangement, or a diagnosis or event that impacts pregnancy or fertility. Requires the Commission to adopt rules and policies to provide that a permanent, probationary, or time-limited part-time State employee be granted a prorated amount of paid leave for pregnancy loss on an equitable basis. Provides that the leave is available without exhaustion of an employee’s sick or vacation leave and awarded in addition to shared leave, has no cash value upon termination from employment, and may not be used for calculating an employee’s retirement benefits. Applies leave provisions to employees of State agencies, departments, and institutions, including The University of North Carolina; to public school employees; and to community college employees. Requires each governing board to adopt rules and policies regarding this leave that are substantially equivalent to the Commission’s rules required by the act. Effective July 1, 2025, and applies to requests for pregnancy loss occurring on or after that date.

Makes conforming changes to GS 126-5, effective July 1, 2025, so that GS 126-8.7 applies to all State employees, public school employees, and community college employees. Directs the legislative and judicial branches to adopt paid bereavement leave policies. 

Effective July 1, 2025, appropriates $1.8 million from the General Fund to the Reserve for Compensation Increases for the 2025-2026 fiscal year and again for 2025-2027 (appears to intend 2026-27 year) to fund paid leave for pregnancy loss as enacted by the act.

Section 2.

Enacts GS 126-8.8, requiring the State Human Resources Commission to adopt rules and policies to provide that a permanent, probationary, or time-limited full-time State employee be granted up to three consecutive workdays of paid bereavement leave, or a prorated amount of paid bereavement leave, on the death of any member of the employee's immediate family, defined to include a spouse, parent, child, brother, sister, grandparent, or grandchild, and step, half, and in-law relationships. Specifies criteria that must be included in the Commission's rules and policies, including requiring a requesting employee to submit a statement of the deceased's name and relationship to the employee and to establish a period of aggregated State service required before the employee is leave eligible. Specifies that the leave is available without exhaustion of the employee's earned and awarded leave, has no cash value upon termination, and cannot be used in calculating retirement benefits. Defines the scope of the statute to include State agency, department, and institution employees, including UNC; public school employees; and community college employees. Directs the appropriate governing board, officer, or entity to adopt rules and policies to award paid bereavement leave to employees that are substantially equivalent to those adopted by the Commission.

Makes conforming changes to GS 126-5, effective July 1, 2025.

Appropriates $2 million from the General Fund to the Reserve for Compensation Increases for 2025-26 and again for 2026-27 to fund the bereavement leave authorized by the act. 

Applies to requests for paid bereavement leave for deaths occurring on or after July 1, 2025. 

Intro. by Murdock.APPROP, GS 126
S 550 (2025-2026) COACHES CARE ACT. Filed Mar 25 2025, AN ACT TO REQUIRE YOUTH ATHLETICS COACHES TO RECEIVE TRAINING IN YOUTH MENTAL HEALTH FIRST AID.

Amends GS 115C-407.55(2) to include “youth mental health first aid” and the newly created GS 115C-407.57 and GS 115C-407.57A in the list of student health and safety rules during interscholastic athletic activities.

Creates new GS 115C-407.57A (Rules on mental health first aid training for coaches), requiring the State Board of Education (SBE) in consultation with the listed entities to select and publish a list of approved youth mental health first aid training programs that train coaches on recognizing the signs of mental health challenges and substance abuse, assisting youth that are experiencing these challenges, and connecting youth with professional assistance. Directs the SBE to adopt rules requiring coaches and athletic directors to obtain and maintain unexpired certifications from the approved training programs. Requires middle and high schools to maintain records that show compliance with the training requirements.

Creates new GS 160A-358 (youth athletics), that defines “youth athletics organization” as any local government entity, nonprofit organization, or other entity that organizes and conducts athletic competitions for children under 18. Requires counties and cities to receive proof from a youth athletics organization that all coaches have an unexpired certification from a youth mental health first aid training program approved by the SBE before allowing the organization to use any park, recreational center or facility. Requires the county or city to maintain records that show compliance with the training requirements.

Provides that the SBE shall select the National Council for Mental Wellbeing's Youth Mental Health First Aid course and Teen Mental Health First Aid course as the approved training programs and publish those selections no later than March 1, 2026, and annually thereafter until March 1, 2030, if the courses continue to exist. Allows the SBE to review the courses and possibly select other courses beginning March 1, 2031, or earlier if there is evidence of substantial changes to the curriculum.

Applicable beginning July 1, 2026.

Intro. by Theodros, Mohammed.GS 115C, GS 160A
S 553 (2025-2026) SAVE MORE TATAS ACT. Filed Mar 25 2025, AN ACT PROVIDING HEALTH COVERAGE PARITY FOR BREAST CANCER DIAGNOSTIC IMAGING, MAKING TECHNICAL AND CONFORMING CHANGES TO THE GENERAL STATUTES RELATED TO BREAST CANCER SCREENING, APPROPRIATING FUNDS TO SUPPORT AVAILABILITY OF MAMMOGRAPHY TECHNOLOGISTS IN RURAL AND UNDERSERVED AREAS OF THE STATE, AND UPDATING MAMMOGRAPHIC BREAST DENSITY PATIENT NOTIFICATION REQUIREMENTS.

Section 1. Recodifies GS 58-51-57 as GS 58-3-271.

Section 2.(a). Amends new GS 58-3-271 changing the statute's title. Requires every health benefit plan offered by an insurer to provide coverage for examinations and lab tests that screen for early detection of cervical cancer and low-dose screening mammography (was, every policy or contract of accident or health insurance, and every preferred provider of benefit plans under GS 58-50-56 issued, renewed, or amended on or after January 1, 1992).

Adds definitions for cost-sharing requirement, dense breast tissue, diagnostic examination for breast cancer, magnetic resonance imaging, and supplemental examination for breast cancer.

Amends term defined from low-dose screening mammography to low-dose mammography and amends the definition by removing language that this screening is provided to an asymptomatic woman. Amends term defined from examinations and laboratory tests for the screening for the early detection of cervical cancer to screening of early detection of cervical cancer and makes technical changes to the definition.

Amends coverage provisions for low-dose screening mammography by making the provisions applicable to breast ultrasounds as well and adding a subdivision that includes one or more mammograms or breast ultrasounds per year for any woman with dense breast tissue when recommended by a healthcare provider. Makes other technical changes to this coverage subsection.

Adds subsection requiring every health benefit plan offered by an insurer that provides benefits for a diagnostic or supplemental examination for breast cancer to ensure that the cost-sharing requirements applicable to those examinations are no less favorable than the cost-sharing requirements applicable to a screening examination for breast cancer.

Section 2.(b). Repeals GS 58-65-92 (concerning coverage for mammograms and cervical cancer screenings by insurance certificates or subscriber contracts) and GS 58-67-76 (concerning coverage for mammograms and cervical cancer screenings by a health maintenance organization).

Section 2.(c). Section 2 is effective October 1, 2025, and applies to insurance contracts issued, renewed, or amended on or after that date.

Section 3.(a). Amends GS 135-48.51 to add GS 58-3-271 coverage to the provisions of Chapter 58 that apply to the State Health Plan (SHP).

Section 3.(b). Appropriates $3.6 million in recurring funds for the 2025-2026 fiscal year and $5 million in recurring funds for the 2026-2027 fiscal year from the General Fund to the Department of State Treasurer to implement the coverage under the NC SHP for Teachers and State Employees. Effective July 1, 2025.

Section 3.(c). Section 3.(a) is effective October 1, 2025, and applies as of the start of the next plan year after that date.

Section 4. Appropriates $1.5 million for the 2025-2026 fiscal year from the General Fund to the Community Colleges System Office to be used to develop a program and incentives for recruiting, hiring, and retaining certified mammography technologists to perform 3D mammograms in rural and medically underserved areas in the State. Effective July 1, 2025.

Section 5. Amends GS 130A-215.5(a) by requiring additional information to be provided by all health care facilities performing mammography examinations. This new information includes any information required by the Mammography Quality Standards Act regulations issued by the US Food and Drug Administration, as set forth in 21 CFR § 900.12(c)(2)(iv), as from time to time amended. Amends language to be added to patient summaries of mammography reports when a facility determines that a patient has heterogeneously or extremely dense breasts to add clarifying language that breast tissue can either be dense or not dense and that the patient might benefit from supplementary screening tests like a breast ultrasound, breast MRI, or both, depending on individual risk factors. Section 5 is effective October 1, 2025.  

Intro. by Batch, Mayfield, Applewhite.APPROP, GS 58, GS 130A, GS 135
S 558 (2025-2026) ELIMINATING "DEI" IN PUBLIC HIGHER ED. Filed Mar 25 2025, AN ACT TO DEMONSTRATE THE GENERAL ASSEMBLY'S INTENT THAT STUDENTS, PROFESSORS, ADMINISTRATORS, AND OTHER EMPLOYEES OF PUBLIC INSTITUTIONS OF HIGHER EDUCATION RECOGNIZE THE EQUALITY AND RIGHTS OF ALL PERSONS AND TO PROHIBIT PUBLIC INSTITUTIONS OF HIGHER EDUCATION FROM PROMOTING CERTAIN CONCEPTS THAT ARE CONTRARY TO THAT INTENT.

Contains whereas clauses.

Section 1

Amends GS 116-11 by adding a new subdivision requiring the Board of Governors to adopt a policy on diversity, equity, and inclusion at constituent institutions of The University of North Carolina (UNC) that complies with new Article 39 of Chapter 116.

Amends GS 115D-5 by adding new subsections requiring the State Board to adopt a policy on diversity, equity, and inclusion at community colleges that complies with new Article 39 of Chapter 116 and a policy that prohibits community colleges from establishing or maintaining a group or committee designed to investigate a bias incident. Defines bias incident as any conduct, speech, or expression that the school, group, or committee labels as intimidating, demeaning, mocking, degrading, or marginalizing an individual or group based on the perceived or actual identity of that individual or group.

Section 2

Amends Chapter 116 by adding Article 39, concerning diversity, equity, and inclusion, as follows.

Enacts GS 116-415 detailing the intent of the General Assembly.

Enacts GS 116-416, which defines governing board and chancellor. Defines discriminatory practice as any of the following when based on an individual’s protected classification under federal law: treating someone different solely to advantage or disadvantage them as compared to other individuals or groups; excluding an individual from employment or participation in an educational program/activity, except as allowed under federal law. Provides a list of 12 concepts to define divisive concept. Defines instruction as content taught or presented to students by employees, contractors, or individuals otherwise engaged by a public institution of higher education. Defines public institution of higher education (Institution) to include a constituent institution of UNC or community college as defined in GS 115D-2(2).  

Enacts GS 116-417, which prohibits any Institution from: (1) engaging in or advocating for discriminatory practices; (2) compelling students, professors, administrators, or other employees to affirm or profess belief in divisive concepts; (3) endorsing divisive concepts; (4) maintaining any office, division, or unit that promotes discriminatory practices or divisive concepts, or is referred to as or named diversity, equity, and inclusion; (5) employing someone or assigning an employee to have duties for an Institution that include promoting discriminatory practices or divisive concepts; or (6) requiring completion of a course related to divisive concepts to obtain a degree or complete a program, unless an exception applies. Clarifies that this does not limit First Amendment-protected speech; accessing materials advocating for divisive concepts or discriminatory practices on an individual basis for research or independent study; policies or procedures required by state or federal law; instruction or discussion on divisive concepts that makes clear the Institution does not endorse the concepts; and a course related to divisive concepts required for a specific degree program as allowed by chancellor’s discretion. Requires the chancellor to report any such course requirement to the governing board.

Requires each Institution to provide written, annual certification to their governing board by September 1 that the Institution fully complies with the requirements of GS 116-417 and include any actions taken to achieve compliance. Requires the governing board to summarize the certifications in a report by January 15 annually to the Joint Legislative Commission on Governmental Operations and the Joint Legislative Education Oversight Committee.

Section 3

For September 1, 2025, certification enacted in Section 2, each Institution must also include information on the initial implementation of this act, including reductions in force and spending, any job title and position description changes, and how savings achieved from these actions have been directed.

Section 4

Amends GS 116-300 by adding a new subdivision requiring the Board of Governors of UNC to develop and adopt a policy on free expression that includes a statement that the constituent institution is prohibited from establishing or maintaining a group or committee designed to investigate a bias incident. Defines bias incident as detailed in Section 1 above.  

Section 5

Contains a severability clause.

Intro. by Berger, Overcash, Corbin.GS 115D, GS 116
S 560 (2025-2026) TASKFORCE ON MISSING BIPOC WOMEN. Filed Mar 25 2025, AN ACT TO ESTABLISH A TASK FORCE ON MISSING WOMEN AND GIRLS WHO ARE BLACK, INDIGENOUS, AND PEOPLE OF COLOR (BIPOC) TO DEVELOP POLICY CHANGES THAT WILL WORK TO ADDRESS THE LACK OF CARE AND CONCERN FOR MISSING AND MURDERED BIPOC WOMEN AND GIRLS WITH STATE GOVERNMENTAL AGENCIES.

Lays out findings concerning the lack of information on missing women and girls who are black, indigenous and people of color.

Establishes a Task Force on Missing Women and Girls who are Black, Indigenous and People of Color (BIPOC), composed of the senior director of Child, Family, and Adult Services of the Department of Health and Human Services or their designee, the Secretary of the Department of Public Safety or their designee, the Director of the State Bureau of Investigation or their designee, two members appointed by the President Pro Tempore of the Senate, two members appointed by the Speaker of the House, one member appointed by the Senate Minority Leader and one member appointed by the House Minority Leader. Outlines requirements for the appointed members.

Provides for the duties of the task force, including developing policy changes, advancing knowledge on the severity of the issue, educating BIPOC communities on prevention and protection, collecting statistics, recommending preventative programming, and creating a statewide awareness campaign. Directs the task force to hold public hearings in each region of the state and accept public input in writing. Authorizes the Legislative Services Commission to allocate funds from the General Assembly for the tasks’ operations.

Requires the task force to submit a report to House and Senate leadership on or before two years after the effective date of the act. Specifies that the task force will terminate three years after the effective date of the act.

Intro. by Murdock, Smith, Applewhite.STUDY
S 561 (2025-2026) THE WORKING HEARTS, EMPOWERED HOMES ACT. Filed Mar 25 2025, AN ACT INTEGRATING AND EXPANDING HEALTHCARE, CHILD CARE, NUTRITIONAL ASSISTANCE, AND PREVENTIVE CARE PROGRAMS TO STRENGTHEN SUPPORT FOR WORKING FAMILIES IN NORTH CAROLINA; AND APPROPRIATING FUNDS FOR THESE PURPOSES.

Contains whereas clauses.

Section 1.

Titles the act “The Working Hearts, Empowered Homes Act.”

Section 2.

Defines three terms. Requires the Department of Health and Human Services (DHHS) to coordinate all family support contracts and activities across divisions to address duplication, cost efficiency, and effectiveness and ensure compliance with federal requirements while maximizing State and federal resources. Requires DHHS to develop a family support coordination system that integrates family support programs, services, and activities offered throughout the state to ensure streamlined access for working families by consolidating application processes, eligibility requirements, and service delivery methods for family support programs and services.

Section 3.

Effective July 1, 2025, appropriates $3 million from the General Fund to DHHS for each year of the 2025-27 biennium to establish and administer a Regional Hubs Pilot Program (Pilot Program) in up to three different regions of the state to evaluate the effectiveness of utilizing regional hubs that are available in person, through the World Wide Web, or through any other means of electronic access to assist working families with gaining access to family support programs and services in one setting. Authorizes DHHS to use the appropriated funds to enter into a contract with a third-party entity to assist with the design, implementation, and operation of these regional hubs. Requires DHHS to conduct and submit to the specified NCGA committee and the Fiscal Research Division (FRD) a comprehensive evaluation of the Pilot Program, as described, by February 1, 2028. Sunsets the Pilot Program upon the filing of that report.

Section 4.

Effective July 1, 2025, appropriates $7 million from the General Fund to DHHS’s Division of Child Development and Early Education (Division) for each year of the 2025-27 biennium to establish and administer a Child Care Innovation Pilot Program (CCIPP) to evaluate the effectiveness of targeted child care interventions in improving access for working families, especially those employed in industries with nontraditional work hours or employed by small businesses. Authorizes three uses of the funds, including (1) to award grants on a competitive basis to small and midsize nonprofit employers that establish or contract for on-site or near-site child care services for their employees; (2) to award directed grants of up to $1,000 each on a first come, first serve basis to nonprofit or faith-based child care centers located in rural or underserved communities to expand their child caring capacity or extend their hours of operation; and (3) to fund smaller, innovative child care pilot projects in up to five counties determined by DHHS to have the greatest need for expanded access to child care, based on child care availability and economic data. Provides for an application process for the grant programs. Requires the Division to report on the outcomes of the CCIPP, including the four matters specified, to the specified NCGA committee and the FRD, by February 1, 2028. Sunsets CCIPP upon the filing of that report.

Effective July 1, 2025, appropriates $5 million from the General Fund to DHHS’s Division of Child and Family Well-Being (DCFW) for each year of the 2025-27 biennium to establish a Targeted Food Access Pilot Program (Food Access Pilot Program) to improve food security and nutritional outcomes for working families through targeted, community-based strategies. Limits use of appropriated funds to the following purposes: (1) to support produce prescription programs (defined) administered in partnership with  local health clinics or federally qualified health centers, targeting working families who have at least one family member with a chronic health condition or that is actively engaged in workforce training; (2) to support the establishment or expansion of mobile food markets or food delivery programs for working families in areas of the state with food deserts (defined); (3) to support local partnerships with farmers markets, food co-ops, and culturally appropriate food providers to improve food security for working families; and (4) to provide the State contribution necessary to draw down federal matching funds available through the Food and Nutrition Services Program or nutrition initiatives supported by the United States Department of Agriculture, or both, for the previously described purposes. Requires DCFW to report on the Food Access Pilot Program to the specified NCGA committee and the FRD to include the five specified matters by February 1, 2028. Sunsets the Food Access Pilot Program upon the filing of that report.

To the extent funds are made available for the purpose, the Department of Public Instruction (DPI) will establish and administer the Year-Round Nutrition Service Pilot Program (SPP) to enable select local school administrative units to provide free meals to students through the summer. Specifies that any local school administrative unit that is or contains schools eligible for and participating in the Community Eligibility Provision Program is eligible to apply for the SPP. Provides for an application to be developed by DPI. Requires DPI to notify selected local school administrative units selected to participate in SPP by July 15. Requires local school administrative units participating in SPP to (1) participate in the National School Lunch Program, School Breakfast Program, and Summer Food Service Program and (2) provide two meals per day, breakfast and lunch, to students at no cost to the students year-round, regardless of the school's instructional calendar. Appropriates $5 million from the General Fund to DPI for 2025-26 to establish the SPP. Requires DPI to report to the specified NCGA committee on the SPP for each year of the program. Effective July 1, 2025, and applies beginning with the 2025-26 school year.

Section 5.

Effective July 1, 2025, appropriates $2 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 biennium to be used to provide grants to local health departments, federally qualified health centers, community health centers, and other safety-net providers to expand telehealth services in up to ten counties to enable working families to participate in virtual preventative care services, including wellness checkups, mental health counseling, and pediatric consultations. Requires ORH to prioritize safety-net providers located in low-wealth counties in selecting grant recipients.

Effective July 1, 2025, appropriates $3 million from the General Fund to DHHS’s Division of Central Management in recurring funds for each year of the 2025-27 biennium to be used to offer employers with 50 or more employees an incentive to offer on-site child care and flexible work hours to accommodate working families.

Section 6.

Declares the General Assembly’s intent that DHHS and DPI pursue all available federal matching funds to supplement State investments in integrated family support services.

Section 7.

Establishes the nine-member Family Support Advisory Board (Advisory Board) within the Department of Health and Human Services, with membership as described. Provides for a chairperson, administrative support from DHHS, at least quarterly meetings, quorum, and reimbursement of expenses for those members of the Advisory Board that are not full-time salaried public officers or employees other than State officers or employees. Requires the Advisory Board to provide consultation with respect to the fulfillment of DHHS’s obligations under the Pilot Program described in Section 3. Beginning May 1, 2027, requires the Advisory Board to annually conduct a comprehensive evaluation of family support services in North Carolina and submit a report of its findings and recommendations to the specified NCGA committee and the FRD on the three specified matters. Requires the evaluation to be made publicly available on DHHS’s website.

Section 8.

Contains a severability clause.

Intro. by Theodros.APPROP, STUDY
S 562 (2025-2026) CYBERSECURITY AND QUANTUM RESILIENCE STUDY. Filed Mar 25 2025, AN ACT ESTABLISHING THE NORTH CAROLINA CYBERSECURITY AND QUANTUM RESILIENCE STUDY COMMISSION AND APPROPRIATING FUNDS FOR THAT PURPOSE.

Establishes the North Carolina Cybersecurity and Quantum Resilience Study Commission (Commission) to investigate the impact of quantum computing technologies on the security of state systems, legacy encryption methods, and critical infrastructure. Outlines the composition of the 21-person commission, with seven appointed members from the Governor, seven from the President Pro Tempore, and seven from the Speaker of the House, along with the required qualifications for appointment.

Charges the Commission with reviewing state IT systems for vulnerabilities, evaluating and assessing risks, and providing a roadmap and recommendations for necessary legislative, regulatory, and administrative measures to bolster cybersecurity.

Requires the Commission to submit a report with recommended actions to the General Assembly no later than July 1, 2026. Appropriates $250,000 from the General Fund to the NCGA to fund the work of the Commission and permits the Commission to explore potential partnerships or federal grant opportunities to supplement research and study efforts.

Calls for the Commission to be convened within 30 days of the enactment of the act. Allows the chair and vice-chair of the Commission to jointly designate information as sensitive and not a public record under GS 132-1.

Specifies that the Joint Legislative Committee on Information Technology will monitor the Commission’s progress and the General Assembly will review the Commission’s report for any necessary actions during the 2026 Regular Session.

Intro. by Theodros, Salvador, Chaudhuri.STUDY
S 564 (2025-2026) PUBLIC SAFETY THROUGH FOOD ACCESS ACT. Filed Mar 25 2025, AN ACT TO ALLOW THE STATE TO FULLY OPT-OUT OF THE PROHIBITION ON FOOD AND NUTRITION SERVICES AND TEMPORARY ASSISTANCE FOR NEEDY FAMILIES (TANF) BENEFITS FOR INDIVIDUALS CONVICTED OF FELONIES TO BETTER ENABLE THOSE INDIVIDUALS TO LIVE SUCCESSFUL, PRODUCTIVE LIVES.

Amends GS 108A-25.2 to exempt an individual who has been convicted of a drug related felony from the Personal Responsibility and Work Opportunity Reconciliation Act of 1996 if the individual can show: (1) they completed a substance abuse treatment program while in custody, or immediately after conviction if not in custody; or (2) are in continuous active participation in a required substance abuse treatment program. This exemption allows the individual to obtain assistance from the Work First Program and the food and nutrition services program.

Effective January 1, 2026.

Intro. by Burgin, Mayfield, Mohammed.GS 108A
S 565 (2025-2026) INVESTMENT IN PINETOPS' POLICE DEPARTMENT. Filed Mar 25 2025, AN ACT TO APPROPRIATE FUNDS TO THE TOWN OF PINETOPS TO SUPPORT THE EQUIPMENT AND STAFFING NEEDS OF THE TOWN'S POLICE DEPARTMENT.

Appropriates $150,000 in recurring funds from the General Fund to the Office of State Budget and Management for each year of the 2025-27 biennium to provide a directed grant to the Town of Pinetops to support the staffing needs of the Town's police department.

Appropriates $100,000 from the General Fund to the Office of State Budget and Management for 2025-26 to provide a directed grant to the Town of Pinetops for equipment needs of the Town's police department.

Effective July 1, 2025. 

Intro. by Smith.APPROP, Edgecombe
S 566 (2025-2026) PARITY ENHANCEMENT FOR ADDICTION RECOVERY. Filed Mar 25 2025, AN ACT TO UPDATE BY CONFORMING TO FEDERAL LAW THE LAWS RELATED TO HEALTH BENEFIT PLAN MENTAL HEALTH BENEFITS COVERAGE AND TO ENHANCE COVERAGE PARITY FOR ADDICTION RECOVERY.

Repeals subsections (b), (c), (d), and (j) of GS 58-3-220, concerning large employer group health plan minimum required benefits and durational limits.

Recodifies subsection (h) of GS 58-3-220 as subsection (a1) of GS 58-3-220.

Amends GS 58-3-220(a) by requiring all health benefit plans to provide coverage for necessary care and treatment of mental health conditions that are no less favorable than the benefits for the necessary care and treatment of physical health conditions (was, no less favorable than benefits for physical illness generally). Makes technical changes, conforming changes, and eliminates the use of illness and substitutes it with health or health condition(s) throughout. Removes definition of mental illness.

Amends GS 58-3-220(a1) by changing the defined term from mental illness to mental health condition and eliminating substance related disorders from those mental health conditions excluded from the meaning of the term. Makes technical changes to the definition as well. Makes technical changes to the definitions for health benefit plan, insurer, and medical necessity.

Amends GS 58-3-220(g) and GS 58-50-61(d1) concerning utilization review criteria to determine medical necessity by making technical changes and requiring that clinical review criteria and assessment of medical necessity for a treatment modality for any mental health condition, including substance use disorders, be consistent with the review criteria and assessments used to determine the medical necessity of non-mental health conditions. Specifies that for substance use disorders, medical necessity is determined by reliance on the most recent American Society of Addiction Medicine criteria alone.

Amends GS 58-3-220(i) by applying all applicable federal law to all health benefit plans (was, a requirement for group health benefit plans that cover both medical and surgical benefits and mental health benefits to follow applicable standards of Subtitle B of Title V of Public Law 110-343, with respect to mental health benefits).

Makes technical and conforming changes to GS 58-50-61(d).

Amends GS 58-50-61(d2) to require an insurer or its utilization review organization (was, insurer only) to follow certain criteria in issuing a utilization review decision. Makes technical changes to the subsection.

Requires the State Treasurer and Executive Administrator of the State Health Plan (SHP) to review all SHP practices, contracts with, and practices of any third party conducting utilization review on behalf of the SHP, to ensure compliance with GS 58-50-61, as amended no later than the start of the next plan year.

Mandates that the Revisor of Statutes replace the phrase chemical dependency with the phrase substance use disorder in all listed statutes.

Repeals GS 58-51-50 (coverage for chemical dependency treatment), GS 58-51-55(a)(2) (chemical dependency definition), GS 58-51-55(c) (specifying that the statute does not require insurer to offer coverage for chemical dependency), GS 58-65-75 (group insurance coverage for chemical dependency), GS 58-65-90(a)(2) (defining chemical dependency), GS 58-65-90(c) (not requiring service corporations to offer coverage for chemical dependency), GS 58-67-70 (concerning a health maintenance organization's coverage for chemical dependency), GS 58-67-75(a)(2) (chemical dependency definition), and GS 58-67-75(c) (not requiring HMO to offer coverage for chemical dependency).

Makes conforming changes to GS 58-3-192(a)(2).

Effective October 1, 2025, and applies to insurance contracts issued, renewed, or amended on or after that date.

Intro. by Meyer, Adcock, Batch.GS 58
S 567 (2025-2026) MEDICAID SUD SERVICES RATE ADJUSTMENT ACT. Filed Mar 25 2025, AN ACT TO ESTABLISH AND ADJUST MEDICAID REIMBURSEMENT RATES FOR SUBSTANCE USE DISORDER SERVICES.
 
Directs the Department of Health and Human Services, Division of Health Benefits to make the following changes to Medicaid substance use disorder payments, each per diem: 
 
(1) ASAM level 2.1 substance use intensive outpatient program services increased to $255.28. (2) ASAM level 2.5 substance use comprehensive outpatient treatment program services increased to $400.00. (3) Coverage for ASAM level 3.1 clinically managed low-intensity residential treatment services established at a rate of $350.00. (4) Coverage for ASAM level 3.3 clinically managed high-intensity treatment services established at a rate of $250.00. (5) Coverage for ASAM level 3.5 clinically managed residential treatment services established at a rate of $550.00. (6) ASAM level 3.7 substance use medically monitored community residential treatment services increased to $650.00. (7) ASAM level 3.7 non-hospital medical detoxification services increased to $756.65.
 
Appropriates $15,000,000 to DHB in recurring funds for each year of the 2025-2027 biennium from the General Fund to establish and increase the rates under this act. Also appropriates to DHB the federal recurring funds of $27,400,000 for each year of the 2025-2027 biennium for the same purpose. 
 
Effective July 1, 2025. 
 
Intro. by Meyer, Adcock, Batch.APPROP
S 574 (2025-2026) SOIL HEALTH TASK FORCE. Filed Mar 25 2025, AN ACT TO CREATE THE HEALTHY SOILS TASK FORCE.

Section 1.

Sets forth the General Assembly’s findings pertaining to healthy soils, including that they are a limited natural resource and fundamental for healthy and sustainable food production. Improving soil health means increasing soil's organic matter and diversifying its microbial activity to enhance agricultural productivity and environmental resilience. 

Section 2.

Enacts Article 7, the Healthy Soils Task Force (Task Force), in GS Chapter 139. Establishes a 13-member Task Force within the Department of Agriculture and Consumer Services (DACS) for budgetary purposes only in GS 139-70. Provides for eleven voting members, appointed as specified. Directs that the chairs of the House and Senate standing committees with responsibility for agriculture issues are nonvoting members of the Task Force. Provides additional requirements for the members appointed by the government, including that one be a farmer farming less than 180 acres and another be a farmer farming between 180 and 500 acres. Provides for quarterly meetings, quorum, terms and vacancies, staff from DACS to assist the Task Force in its work, and reimbursement of the Task Force and its staff for travel and subsistence expenses as specified. Sets forth six duties of the Task Force in GS 139-71 including: (1) developing a comprehensive healthy soils initiative for the state that will be implemented in a manner that supports local economic growth; (2) developing a comprehensive action plan to coordinate efforts to carry out healthy soils initiatives using standards for organic matter, biological activity, biological diversity, and soil structure as measures to assess improved soil health; (3) developing recommendations for the use of plants that preserve soil health; and (4) identifying opportunities to leverage state, local, or private funds under the Regional Conservation Partnership Program of the United States Department of Agriculture and other conservation programs for the purposes of the healthy soils initiative. Authorizes, in GS 139-72, the Task Force to consult with other agencies or organizations in carrying out its duties including the five specified entities. Directs the Task Force to submit the comprehensive action plan and report its findings and recommendations to the Governor and the specified NCGA committees on or before January 31, 2027. Specifies that the act expires on the earlier of December 31, 2029, or the date of submission of the final report of the Task Force.

Intro. by Murdock.STUDY, GS 139
S 575 (2025-2026) IMPROVE PEDESTRIAN SAFETY. Filed Mar 25 2025, AN ACT MAKING FAILURE TO YIELD THE RIGHT-OF-WAY TO A PEDESTRIAN WHILE OPERATING A MOTOR VEHICLE A CLASS TWO MISDEMEANOR IF THE PEDESTRIAN IS SERIOUSLY INJURED, ADDING A PEDESTRIAN SAFETY MODULE TO THE DRIVER EDUCATION CURRICULUM, AND REQUIRING THE DIVISION OF MOTOR VEHICLES AND THE DEPARTMENT OF PUBLIC INSTRUCTION STUDY METHODS FOR IMPROVING THE DRIVER EDUCATION CURRICULUM WITH RESPECT TO ITS INSTRUCTION ON PUBLIC SAFETY.

Section 1

Enacts GS 20-173 making it a Class 2 misdemeanor if any person is guilty of failing to yield the right-of-way to a pedestrian as required by this Article and inflicting serious injury to the pedestrian, unless the conduct is covered under another provision of law providing greater punishment. This section is effective December 1, 2025, and applies to offenses committed on or after that date.

Section 2

Amends GS 20-88.1, concerning driver education, to require the Division of Motor Vehicles (DMV) to develop or identify existing training courses (was, one training course) to educate individuals on both the safe operation of a motor vehicle in a “highway work zone,” as defined in GS 20-141 and when a motor vehicle operator is required to yield the right-of-way to a pedestrian (was, only education on the safe operation in a highway work zone). Makes technical changes. This section is effective December 1, 2025.

Section 3

Makes conforming changes to GS 115C-215, concerning the driver education curriculum requirements, to reflect the changes made to the training course requirements in GS 20-88.1. This section is effective December 1, 2025, and applies beginning the 2026-2027 school year.

Section 4

Requires the Department of Transportation, Division of Motor Vehicles (Division), in consultation with the Department of Public Instruction, to study improving driver education curriculum with respect to its instruction on pedestrian safety. Requires the Division to provide a plan for these improvements and report its findings and recommendations to the General Assembly, the chairs of the Joint Legislative Oversight Committee, the chairs of the Joint Legislative Transportation Oversight Committee, and the Fiscal Research Division by January 1, 2026.

Intro. by Murdock.STUDY, GS 20, GS 115C
S 576 (2025-2026) E-BIKE DEFINITION AND LOCAL REGULATION. Filed Mar 25 2025, AN ACT TO CLARIFY THE DEFINITION OF ELECTRIC ASSISTED BICYCLE AND TO AUTHORIZE LOCAL GOVERNMENT REGULATION.

Modifies the definition of electric assisted bicycle in GS 20-401 so that it must meet the requirements of one of the following three listed classes: (1) a class 1 electric bicycle (a bicycle equipped with a motor that provides assistance only when the rider is pedaling and ceases to assist once the bicycle reaches a speed of 20 miles per hour); (2) a class 2 electric bicycle (a bicycle equipped with a motor that may propel the bicycle without pedaling but ceases to assist once the bicycle reaches a speed of 20 miles per hour); and (3) a class 3 electric assisted bicycle (a bicycle equipped with a motor that provides assistance only when the rider is pedaling and ceases to assist once the bicycle reaches a speed of 28 miles per hour). Enacts new GS 160A-300.2 authorizing cities to regulate electric assisted bicycles on any street, road, or highway within municipal limits to include (1) restricting the use of a class or classes of electric assisted bicycles on multiuse paths, sidewalks, or trails, and (2) establishing speed limits on greenways or shared-use paths. Enacts new GS 20-171.3 allowing the operation of an electric assisted bicycle on all roadways, bicycle lanes, and shared-use paths, except as otherwise regulated in new GS 160A-300.2 and GS 153A-245.1; requires person operating or riding class 3 bicycles to wear a helmet. Allows a city to require helmet use by a person operating or riding as a passenger on a class 1 or 2 electric assisted bicycle and to impose penalties for violations. Permits counties, in new GS 153A-245.1 to regulate electric assisted bicycles in the same as cities can except that the statutory authority cannot be deemed to restrict or repeal the authority of a city to regulate the use of an electric assisted bicycle. Requires the Department of Transportation to develop educational materials on the proper use and safety considerations of electric assisted bicycles. Applies to all electric assisted bicycle riders and passengers on or after the act becomes law.

Intro. by Lee, Lazzara.GS 20, GS 153A, GS 160A
S 578 (2025-2026) NORTH CAROLINA CARDINAL CORPS ACT. Filed Mar 25 2025, AN ACT TO ESTABLISH THE NORTH CAROLINA CARDINAL CORPS ACT TO PLACE INDIVIDUALS IN JOB POSITIONS IN CRITICAL, HIGH-NEED SECTORS.

Establishes the NC Communities Advancing Real Development by Investing in Newly Accomplished Leaders, or CARDINAL, Corps Program (Program) to expand opportunities for selected individuals by providing fellowship funds to support entry into critical, high-need sectors facing shortages including disaster relief and recovery, education, public safety, public service, farming and food security, and services to military families and veterans. Specifies that the Program will (1) allow host recipients, including businesses, schools, local governments, and private nonprofit organizations, to participate in fellowships to meet their needs, assist with financial challenges, and ease employment demands in their local communities and (2) provide opportunities to fellows that can lead to certifications, licensing, or an associate degree in a career field and, ultimately, full-time employment. Specifies that a host recipient is eligible for reimbursement of funds used for a fellowship if the host offers a qualifying fellowship to an individual who is either within the first two years immediately following (1) high school graduation or completion of general education development (GED) or (2) a United States military deployment. Sets forth six qualifying fellowships including disaster relief and recovery, public safety, farming and food security, and military families and veterans.

Directs the NCWorks Commission (NCWorks) of the Department of Commerce (DOC) to administer the fellowship program for host recipients that are businesses, schools, local governments, or private nonprofit organizations conducting business in this state and that offer qualifying fellowships to individuals. Allocates the funds appropriated as follows: (1) 50% for the salary and program expenses of fellows that are in their first two years immediately following high school graduation or completion of GED and (2) 50% for those expenses for fellows that are in their first two years immediately following a military deployment.

Provides matching to host recipients on the basis of $1 in non-State funds for every $1 of State funds, for the expenses specified. Limits State funds to a weekly pay of $600. Authorizes reimbursement of up to $30,200 per fellow for each fiscal year for the specified program expenses when matching funds are made available by a host recipient. Specifies that each fellowship is for a period of nine consecutive months, upon which fellows shall also be paid a completion award of $5,000. Provides for a biannual fellows conference hosted by NCWorks as described. Directs NCWorks to submit a report by June 15, 2026, and annually each year thereafter to the specified NCGA committee and the Fiscal Research Division on the fellowship program. Declares the General Assembly’s intent to continue growing the Program at a rate of an additional 100 fellows per year until 1,000 individuals are participating annually, the rate to maintain the Program.

Appropriates $1,485,000 from the General Fund to DOC to implement the Program. Encourages DOC to seek philanthropic contributions from private foundations to supplant these funds to the extent possible.

Effective July 1, 2025.

Intro. by Chitlik, Lowe.APPROP, UNCODIFIED
S 580 (2025-2026) COMPETENCY-BASED EDUCATION GRANT PROGRAM. Filed Mar 25 2025, AN ACT TO ESTABLISH THE NORTH CAROLINA COMPETENCY-BASED EDUCATION INNOVATION GRANT AND NETWORK PROGRAM AND TO APPROPRIATE FUNDS FOR THAT PURPOSE.

Establishes the NC Competency-Based Education Innovation Grant and Network Program (Program) to provide funding and support to schools and districts to support the transition to competency-based education (CBE) models that focus on mastery of learning rather than instructional time. Specifies that the grant aims to promote innovative instructional practices, flexible assessment models, and systemic shifts to ensure all students progress based on demonstrated proficiency. Sets forth four program objectives, including: (1) support schools and districts in developing personalized, CBE models that allow students to progress at their own pace; (2) utilize formative and performance-based assessments that measure student mastery of skills and knowledge, including the use of AI learning tools; (3) provide common professional development for educators on instructional strategies and assessment practices aligned with transitioning to CBE; and (4) develop and share resources, implementation strategies, and lessons learned to expand CBE across North Carolina. Sets Phase One (where public school units submit applications and complete any planning or organizational duties) to begin with the 2025-26 school year and continue until the conclusion of the 2028-29 school year, as specified. Tasks the Department of Public Instruction (DPI) with creating the application as described and selecting participants as set forth in the specified timeline. Sets grant awards at $330,000 to each participating school. Requires schools to use $95,000 each school year to receive training on the implementation of CBE in the school, with the remaining amount to be used for costs associated with the transition to CBE, including travel costs and CBE resources. Provides for grant funds to remain available until the end of the 2028-29 year.

Requires DPI to select a third-party vendor that is an educational support provider with a nationally recognized, research-based instructional and leadership framework, as described, to develop publicly available, standards-aligned proficiency scales for all content areas and grade levels to ensure educators in the participating schools have the tools necessary to successfully transition to CBE approaches. Requires the vendor to provide annual professional development events throughout the regions of the state to ensure educators can engage in learning about CBE approaches, including implementation of the proficiency scales developed. Requires DPI to develop, in collaboration with the vendor, a CBE network to support the long-term transition to CBE in the seven specified ways and to provide support and technical assistance, professional learning opportunities, and access to the CBE network for all grant recipients.

Requires each participating school to submit a quarterly progress report to DPI detailing implementation of CBE in the school as specified. Requires DPI to establish due dates and methods of submission. Requires DPI to submit a final report on the outcomes of Phase One of the Program, as described, by December 1, 2029. Declares the General Assembly’s intent to fund the Program with nonrecurring funds for the 2025-26 year. Effective when the Current Operations Appropriations Act of 2025 becomes law and if that bill appropriates funds for the purposes detailed in the act.

Intro. by Lee, Jones.UNCODIFIED
S 658 (2025-2026) FUNDS/GREENSBORO BLANDWOOD MANSION. Filed Mar 25 2025, AN ACT TO APPROPRIATE FUNS TO PRESERVATION GREENSBORO INCORPORATED FOR OPERATING EXPENSES AND RENOVATION OF THE HISTORIC BLANDWOOD MANSION.

Appropriates $1 million from the General Fund to the Office of State Budget and Management for 2025-26 to provide a directed grant to Preservation Greensboro Incorporated as title indicates. Effective July 1, 2025.

Intro. by Robinson.APPROP
S 682 (2025-2026) FUNDS FOR CHARLOTTE NATURE MUSEUM. Filed Mar 25 2025, AN ACT TO APPROPRIATE FUNDS TO THE DISCOVERY PLACE FOR CAPITAL PROJECTS AT ITS CHARLOTTE NATURE MUSEUM.

Appropriates $6.5 million from the General Fund to the Office of State Budget and Management for 2025-26 to provide a directed grant to Discovery Place, Inc., to be used  for the completion of sidewalks, parking lots, electric vehicle charging stations, and the Tree Canopy Walk project. Effective July 1, 2025. 

Intro. by Salvador, Bradley, Waddell.APPROP, Mecklenburg
S 689 (2025-2026) 2025 CHARTER SCHOOLS REVIEW BOARD OMNIBUS. Filed Mar 25 2025, AN ACT TO REQUIRE CHARTER SCHOOLS REVIEW BOARD APPROVAL OF ALL STATE RULES RELATED TO CHARTER SCHOOLS, TO AUTHORIZE THE REVIEW BOARD TO HIRE LEGAL COUNCIL, TO EXEMPT CHARTER SCHOOLS FROM REPORTING CLASS RANK ON STUDENT TRANSCRIPTS, TO ALLOW CHARTER SCHOOLS TO USE ALTERNATE TEACHER EVALUATIONS, TO REQUIRE LOW-PERFORMING CHARTERS TO REPORT IMPROVEMENT PLANS TO THE REVIEW BOARD ONLY, TO ALLOW THE CHARTER SCHOOLS REVIEW BOARD TO REVIEW DECISIONS RELATED TO CHARTER SCHOOL FEDERAL FUNDING, TO CREATE AN EXPEDITED APPLICATION PROCESS FOR CERTAIN REMOTE CHARTER ACADEMIES, AND TO HAVE REMOTE CHARTER ACADEMIES GRADED SEPARATELY.

Identical to H 556, filed 3/27/25.

Amends GS 115C-218 in the following ways: (1) requires the State Board of Education (State Board) to have all rules or policies (was, rules only) regarding charter schools first approved and recommended by the Charter Schools Review Board (Review Board) (was, recommended only); (2) amends the powers and duties of the Review Board to include proposing, recommending, and approving rules and policies (was, to make recommendations to the State Board on the adoption of rules) regarding all aspects of charter school operations and adds any processes to the list of operations this includes; (3) empowers the Review Board to review any decisions or conduct hearings pursuant to 20 USC § 1231b-2 concerning charter school funds and to hire legal counsel, including private counsel, without a need to obtain permission or approval; and (4) mandates that the Executive Director of the NC Office of Charter Schools report to and serve at the pleasure of the Review Board (was, Superintendent of Public Instruction) at a salary established by the Review Board (was, Superintendent of Public Instruction).

Amends GS 115C-218.15(c) to require charter schools’ written charter terms be approved by the Review Board.

Amends GS 115C-218.85 by adding a new subsection eliminating any requirement for charter schools to list class rank on a student’s official transcript or record.

Amends GS 115C-218.90(a) by adding a new subdivision allowing a charter school to develop and use any evaluation to use for teacher evaluations as long as it includes standards and criteria similar to the NC Professional Teaching Standards and NC Teacher Evaluation Process, or another evaluation standard and process required to be used by local schools.

Amends GS 115C-218.94 by adding a new subsection mandating that the Review Board require low-performing and continually low-performing charter schools to prepare and report on performance improvement plans. Specifies that GS 115C-105.27, pertaining to development and approval of school improvement plans, does not apply to charter schools.

Amends GS 115C-218.105(a2) permitting (was, required) the State Board to withhold or reduce fund distributions to a charter school under the circumstances described. Replaces Superintendent of Public Instruction with Review Board in subsections (a2), (c2), and (c3) concerning creation of the standardized enrollment verification and transfer request document, procedures for transferring the per pupil share to charter schools, and providing notification of fiscal mismanagement.

Amends GS 115C-218.123 by adding a new subsection that allows a charter school enrolling or intending to enroll at least 250 students in a remote academy as allowed in the charter to request the Review Board grant the remote academy portion of the school a separate charter if they submit all information listed in subsection (a). Requires any such request to be reviewed through an expedited process established by the Review Board and prohibits the Review Board from requiring a planning year for remote academies granted a charter under this section.

Amends GS 115C-218.125 by making technical changes and adding a new subsection. Requires schools with charters that include in-person instruction and a remote academy to receive a separate school performance grade for the remote academy. Requires the remote academy to be treated as a separate school for performance assessments purposes.

Applies beginning with the 2025-2026 school year.

Intro. by Overcash, Corbin, Alexander.GS 115C
S 721 (2025-2026) MODIFY PUBLIC-INITIATED CRIMINAL PROCESSES. Filed Mar 25 2025, AN ACT TO DISALLOW THE ISSUANCE OF A WARRANT FOR ARREST WHEN A CRIMINAL CHARGE IS TAKEN OUT BY A NON-LAW ENFORCEMENT OFFICER, EXCEPT IN CASES OF DOMESTIC VIOLENCE.

Amends GS 15A-304(b) to only allow issuance of an arrest warrant for probable cause based solely a sworn affidavit or oral testimony of a person (who is not a sworn law enforcement officer) to allegations of domestic violence. Eliminates citizen-initiated warrants where there is corroborating testimony of the facts establishing probable cause from a sworn law enforcement officer or at least one disinterested witness; the issuing official finds that obtaining investigation of the alleged offenses by a law enforcement agency would constitute a substantial burden for the complainant; or the official finds substantial evidence of at least one of the circumstances listed in subdivision (b)(1) where it appears to the official that the person named should be taken into custody, such as failure to appear when previously summoned, danger that the person accused will escape, danger that there may be injury to person or property, or the seriousness of the offense. Effective October 1, 2025, and applies to processes issued on or after that date. 

Intro. by Smith, Bradley.GS 15A
S 726 (2025-2026) FUNDS FOR WESTMORELAND ROAD INTERCHANGE. Filed Mar 25 2025, AN ACT TO APPROPRIATE FUNDS FOR THE WESTMORELAND ROAD INTERCHANGE.

Appropriates $9.5 million from the Highway Fund to the Department of Transportation for 2025-26 for the planning and design of the Westmoreland Road Interchange (Interstate 77 Exit 27) in the Town of Cornelius. Effective July 1, 2025.

Intro. by Mohammed.APPROP, Mecklenburg
S 731 (2025-2026) COUNTY SERVICE DISTRICTS/RESEARCH & URSD. Filed Mar 25 2025, AN ACT MAKING CHANGES TO THE LAWS RELATED TO RESEARCH AND PRODUCTION SERVICE DISTRICTS AND URBAN RESEARCH SERVICE DISTRICTS.

Identical to H 532, filed 3/26/25.

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 Murdock.GS 153A
S 732 (2025-2026) NC ECONOMIC PROGRESS AND WELL BEING. Filed Mar 25 2025, AN ACT TO MEASURE THE ECONOMIC PROGRESS AND WELL-BEING OF THE STATE.

Substantively identical to H 548, filed 3/26/25.

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 Robinson, Meyer, Salvador.APPROP
S 733 (2025-2026) TAMIL PONGAL STATE HOLIDAY. Filed Mar 25 2025, AN ACT TO ESTABLISH JANUARY FOURTEENTH OF EACH YEAR AS TAMIL PONGAL DAY IN NORTH CAROLINA.

Enacts GS 103-19 as title indicates.

Intro. by Mohammed.GS 103
S 737 (2025-2026) MEDICAID RATES/AMBULATORY SURGICAL CENTERS. Filed Mar 25 2025, AN ACT TO ADJUST MEDICAID RATES PAID TO AMBULATORY SURGICAL CENTERS.

Requires the Department of Health and Human Services, Division of Health Benefits (Division), to amend the Medicaid State Plan to set and adjust rates for all services provided by licensed ambulatory surgical centers so that these services are reimbursed at a rate of at least 95% of the Medicare Ambulatory Surgical Centers fee schedule in effect as of January 1 of each year, as published by the Centers for Medicare and Medicaid Services (CMS). Specifies that the initial rate adjustments are effective on the effective date approved by CMS for the State Plan amendment.

Appropriates $6,916,000 from the General Fund to the Division in recurring funds for each year of the 2025-27 biennium to implement the changes required by the act. Specifies that the funds provide a State match for the $12,633,000 in recurring federal funds during this time.

Effective July 1, 2025. 

Intro. by Corbin, Barnes, Adcock.APPROP
S 739 (2025-2026) FUNDS FOR OYSTER FARMING. Filed Mar 25 2025, AN ACT TO APPROPRIATE FUNDS FOR OYSTER FARMING IN HYDE COUNTY.

Appropriates $6 million from the General Fund to the Office of State Budget and Management for 2025-26 to provide a directed grant to Hyde County to be used to assist with the purchase of property for oyster farming. Specified that the county is to collaborate with North Carolina Marine Industrial Park Authority on this project. Effective July 1, 2025.

Intro. by Sanderson.APPROP, Hyde
S 740 (2025-2026) FUNDS FOR COUNCIL FOR CHILDREN'S RIGHTS. Filed Mar 25 2025, AN ACT TO APPROPRIATE FUNDS TO FOR THE COUNCIL FOR CHILDREN'S RIGHTS.

Appropriates $250,000 from the General Fund to the Office of State Budget and Management for 2025-26 to provide a directed grant to the Council for Children's Rights. Effective July 1, 2025.

Intro. by Mohammed.APPROP
S 741 (2025-2026) FUNDS FOR CHARLOTTE-MECKLENBURG LIBRARY. Filed Mar 25 2025, AN ACT TO APPROPRIATE FUNDS TO THE CHARLOTTE MECKLENBURG LIBRARY FOUNDATION FOR THE CONSTRUCTION OF THE NEW MAIN LIBRARY.

Appropriates $5 million for 2025-26 from the General Fund to the Office of State Budget and Management to provide a directed grant to the Charlotte Mecklenburg Library Foundation to be used as title indicates. Effective July 1, 2025.

Intro. by Mohammed.APPROP, Mecklenburg
S 742 (2025-2026) FUNDS FOR CW WILLIAMS COMM. HEALTH CENTER. Filed Mar 25 2025, AN ACT TO APPROPRIATE FUNDS FOR THE C.W. WILLIAMS COMMUNITY HEALTH CENTER.

Appropriates $500,000 in non-recurring funds for 2025-26 from the General Fund to the Office of State Budget and Management to be used as a directed grant to The C.W. Williams Community Health Center, Inc., as title indicates. Effective July 1, 2025.

Intro. by Mohammed.APPROP, Mecklenburg
S 743 (2025-2026) FUNDS FOR DAVIDSON EMERGENCY SERVICES. Filed Mar 25 2025, AN ACT TO APPROPRIATE FUNDS TO THE TOWN OF DAVIDSON FOR EMERGENCY SERVICES NEEDS.

Appropriates $20,440,000 from the General Fund to the Office of State Budget and Management for 2025-26 to provide a directed grant to the Town of Davidson for emergency services. Specifies that funds are to be used for (1) the construction of a fire station, (2) to purchase an emergency vehicle, (3) to purchase police equipment, and (4) to replace breathing apparatus equipment. Effective July 1, 2025.

Intro. by Mohammed.APPROP, Iredell, Mecklenburg
S 749 (2025-2026) WORK TRAINING/DELINQUENT CHILD SUPPORT. Filed Mar 25 2025, AN ACT TO PROVIDE FOR WORK OR WORK-RELATED ACTIVITIES AS AN ALTERNATIVE REMEDY TO INCARCERATION FOR INDIVIDUALS WHO ARE DETERMINED TO BE DELINQUENT ON CHILD SUPPORT PAYMENTS.

Amends GS 50-13.4(f)(9), which authorizes contempt proceedings to enforce orders or judgements for periodic payments of child support. Authorizes a court to direct the person, as a special condition of a contempt order, into job search or dually specific education training. Requires the court exercising this option to review the person's progress in at least 30-day intervals unless the person is enrolled and actively participating in work-specific training. Caps enrollment in work-specific training at six months and requires the person to comply with the following: (1) payment of at least $50 monthly for child support; notify the court upon completing the training; and notify the court within 14 days of failing to satisfy the attendance requirements of the training.

Intro. by Smith.GS 50
S 750 (2025-2026) RESTORE THE AMERICAN DREAM. Filed Mar 25 2025, AN ACT TO EXPAND WORKFORCE HOUSING BY PROVIDING CURRENT AND ONGOING FUNDING FOR THE HOUSING TRUST FUND.

Includes whereas clauses.

Appropriates $30 million for 2025-26 from the General Fund to the North Carolina Housing Trust Fund to be used in accordance with the purposes of GS Chapter 122E (North Carolina Housing Trust and Oil Overcharge Act).

Amends GS 161-11.5 by amending the distribution of the $6.20 of the fee collected by the register of deeds for registering or filing Instruments in General and registering or filing any deed of trust or mortgage, by decreasing the amount that goes to the General Fund from 20% to 18.5% and adds a distribution of 1.5% to the North Carolina Housing Trust Fund.

Amends GS 105-228.30 by amending the distribution of the proceeds of the excise tax on instruments conveying an interest in real property so that 33% of the funds are remitted to the North Carolina Housing Trust Fund, with the remainder to the General Fund.

Effective July 1, 2025.

Intro. by Smith, Murdock.APPROP, GS 105, GS 161
S 752 (2025-2026) NEEDLE FREE EPINEPHRINE FOR SCHOOLCHILDREN. Filed Mar 25 2025, AN ACT TO ALLOW THE USE OF EPINEPHRINE NASAL SPRAY IN ADDITION TO AUTO-INJECTORS IN SCHOOLS.

Amends GS 115C-375.2 by amending the provision governing the policies adopted by local boards of education regulating when a student with asthma or subject to anaphylactic reactions can possess and self-administer asthma medication to define asthma medication to include epinephrine products, no longer limiting it to epinephrine auto injectors. Makes conforming changes to refer to the use of "epinephrine product" instead of "epinephrine auto injectors" in GS 115C-375.2A (concerning school supply of epinephrine delivery systems), GS 115C-218.75 (concerning health and safety standards for charter schools), and GS 115C-238.66 (concerning the supply of epinephrine delivery systems in regional schools). Also amends GS 115C-375.2A to provide that "epinephrine product" includes nasal sprays and injectors with a spring-activated concealed needle. Applies beginning with the 2025-26 school year.

Intro. by Bradley, Adcock, Theodros.GS 115C
S 753 (2025-2026) NC HIGHWAY PATROL RETENTION ACT. Filed Mar 25 2025, AN ACT APPROPRIATING FUNDS TO PROVIDE COMPENSATION INCREASES TO MEMBERS OF THE STATE HIGHWAY PATROL.

Appropriates $40,482,480 for each year of the 2025-27 biennium from the General Fund to the Reserve for Compensation Increases, effective July 1, 2025, to establish pay rates for the State Highway Patrol (SHP), asset out in the act. 

Requires, effective July 1, 2025, that SHP employees be paid based on the established experience based or rank-based schedules. Salaries range from $56,000 to $105,000 for experience ranging from 0 years to 8+ years. Salaries range from $120,750 to $224,612 for ranks ranging from Sergeant to Colonel.

Intro. by Bradley, Grafstein, Everitt.APPROP
S 757 (2025-2026) CONSUMER PRIVACY ACT. Filed Mar 25 2025, AN ACT TO PROTECT CONSUMERS BY ENACTING THE CONSUMER PRIVACY ACT OF NORTH CAROLINA.

Titles the act as the "North Carolina Consumer Privacy Act."

Enacts GS Chapter 75F, to be cited as the North Carolina Consumer Privacy Act. Sets forth 36 defined terms. Defines the scope of the Chapter, making the Chapter apply to any controller, defined as a person doing business in the State who determines for which and the means by which personal data are processed, or processor, defined as a person who processes data on behalf of a controller, who: (1) conducts business in the State or produces a product or service that is targeted to consumers who are residents; (2) has annual revenue of $25 million or more; and (3) who either (a) controls or processes personal data of 100,000 or more consumers during a calendar year, or (b) derives over 50% of the entity's gross revenue from the sale of personal data and controls or processes personal data of 25,000 or more consumers. Lists 17 types of entities, information, and activities that are exempt from the Chapter's provisions, including governmental entities and contractors, nonprofit corporations, federally protected health and private information, and individual's processing of personal data for personal purposes. Establishes that a controller is in compliance with the Chapter's parental consent requirements if the controller complies with the verifiable parental consent mechanisms under the federal Children's Online Privacy Protection Act (COPPA). Clarifies that the Chapter does not require actions that conflict with the federal Health Insurance Portability and Accountability Act (HIPPA). 

Establishes that the Chapter supersedes and preempts local laws regarding the processing of personal data by a controller or processor. Provides that reference to federal law includes any rules or regulation adopted thereunder.

Establishes four consumer rights: (1) confirm whether a controller is processing the consumer's personal data and access the consumer's personal data; (2) delete the consumer's personal data that the consumer provided to the controller; (3) obtain a copy of the consumer's personal data that the consumer previously provided to the consumer, in a readily usable format as described; and (4) opt out of the processing of the consumer's data for purposes of targeted advertising or the sale of personal data. Specifies that the rights do not require a person to cause a breach of security system. Provides for a consumer, parent or guardian, to submit a request to a controller specifying the right the consumer intends to exercise. Requires controllers to take action and inform the consumer of any action taken, or inform the consumer of reasons for not taking action, within 45 days after the day the controller receives a request, absent reasonable suspicion that the request is fraudulent. Provides for extension by another 45 days if reasonably necessary due to the complexity of the request or volume of requests received, subject to notice requirements. Establishes instances in which the controller can charge a fee for requested information. Adds that if a controller is unable to authenticate a consumer request using commercially reasonable efforts, the controller is not required to comply and may request the consumer provide additional information reasonably necessary to authenticate the request. 

Requires processors to adhere to controllers' instructions and as reasonably practicable, assist controllers in meeting the controllers' obligations, including security obligations. Establishes mandatory terms for contracts between contractors and processors and requires contracting prior to performing processing on behalf of the processor. Provides for determining acting as a processor versus a controller in specific processing.

Requires a controller to provide consumers with a reasonably accessible and clear privacy notice that includes five points, such as the categories of personal data processed by the controller, the purpose of processing the categories of personal data, and how consumers may exercise a right. Requires conspicuous disclosure of the manner in which a consumer can opt out of a controller's sale of personal data to a third party or processing for targeted advertising. Requires a controller to establish, implement and maintain reasonable administrative, technical, and physical data security practices as described. Prohibits processing sensitive data without first presenting the consumer with clear notice and an opportunity to opt out; requires compliance with COPPA for personal data concerning a known child. Prohibits specified discriminatory acts against a consumer for exercising a right; allows for different offerings when consumers opt out of targeted advertising or offerings related to a customer's voluntary participation in loyalty type programs. Adds that a controller is not required to provide a product, service, or functionality to a consumer if the personal data, or its processing, is reasonably necessary for the controller to provide the consumer the product, service, or functionality, and the consumer does not provide the personal data or allow for its processing. Deems contractual provisions that waive or limit consumer's rights void.

Lists actions that the Chapter does not require of controllers or processors, including reidentifying de-identified data or pseudonymous data. Details responsibilities related to pseudonymous data. Lists 14 actions of controllers or processors which are not restricted by the Chapter, including compliance with civil, criminal, or regulatory inquiries, investigations, subpoenas, or summons by a federal, State, local, or other governmental entity. Sets limits for the Chapter's application, such as when compliance would violate evidentiary privilege under State law or would adversely affect the privacy or rights of any person. Deems controllers and processors not in violation of the Chapter when disclosing personal data to third-party controllers or processors in compliance with the Chapter, the third party processes in violation of the Chapter, and the controller or processor did not have actual knowledge of the third party's intent to commit a violation. Places the burden of demonstrating the processing is exempt on the controller. Specifies that the Chapter does not require disclosure of a trade secret.

Specifies that the Chapter provides no right to a private cause of action. Directs the Consumer Protection Division of the Department of Justice (Division) to establish and administer a system to receive consumer complaints regarding alleged violations and authorizes the Division to investigate consumer complaints. Grants the Attorney General exclusive enforcement authority upon referral from the Division. Details enforcement procedures, including notice of violations, and an opportunity to cure noticed violations. Provides for recovery of actual damages to the consumer and up to $7,500 for each violation; requires allocation of liabilities among multiple processor and controllers involved in the same processing violation. 

Creates the Consumer Privacy Account (Account), funded by money received through civil enforcement actions. Allows for the funds, upon legislative appropriation, to be used by the Attorney General for investigation and administrative costs relating to Chapter violations, recovery of costs and attorneys fess incurred during enforcement, and providing consumer and business education relating to the Chapter. Requires annual transfer of amounts exceeding $4 million in the Account to the General Fund.

Directs the Attorney General and the Division to report to the specified NCGA committee by July 1, 2027, evaluating the liability and enforcement provisions of the Chapter, and summarizing the data protected and not protected. Allows updating the report as new information becomes available.

Effective January 1, 2026. 

Intro. by Salvador, Hanig, Moffitt.GS 75F

The Daily Bulletin: 2025-03-27

LOCAL/HOUSE BILLS
H 58 (2025-2026) VARIOUS LOCAL ELECTIONS. (NEW) Filed Feb 4 2025, AN ACT TO EXTEND THE TERMS OF THE MAYOR AND MEMBERS OF THE BOARD OF COMMISSIONERS FOR THE TOWN OF KITTRELL FROM TWO TO FOUR YEARS; TO PROVIDE THAT THE ASHEBORO CITY BOARD OF EDUCATIONHALL CONSIST OF SEVEN MEMBERS ELECTED ON A PARTISAN BASIS IN EVEN-NUMBERED YEARS TO SERVE FOUR-YEAR STAGGERED TERMS; TO ESTABLISH RESIDENCY DISTRICTS FOR THE ANSON COUNTY BOARD OF COMMISSIONERS; TO PROVIDE THAT VACANCIES ON THE CASWELL COUNTY BOARD OF COMMISSIONERS ARE FILLED IN ACCORDANCE WITH G.S. 153A-27.1; AND TO AUTHORIZE THE SCOTLAND COUNTY BOARD OF COMMISSIONERS TO ADOPT A SCHOOL BUDGET IN ITS DISCRETION; TO ELIMINATE THE MANDATORY SCHOOL FUNDING FLOOR; AND TO MAKE CONFORMING CHANGES.

AN ACT TO EXTEND THE TERMS OF THE MAYOR AND MEMBERS OF THE BOARD OF COMMISSIONERS FOR THE TOWN OF KITTRELL FROM TWO TO FOUR YEARS; TO PROVIDE THAT THE ASHEBORO CITY BOARD OF EDUCATIONHALL CONSIST OF SEVEN MEMBERS ELECTED ON A PARTISAN BASIS IN EVEN-NUMBERED YEARS TO SERVE FOUR-YEAR STAGGERED TERMS; TO ESTABLISH RESIDENCY DISTRICTS FOR THE ANSON COUNTY BOARD OF COMMISSIONERS; TO PROVIDE THAT VACANCIES ON THE CASWELL COUNTY BOARD OF COMMISSIONERS ARE FILLED IN ACCORDANCE WITH G.S. 153A-27.1; AND TO AUTHORIZE THE SCOTLAND COUNTY BOARD OF COMMISSIONERS TO ADOPT A SCHOOL BUDGET IN ITS DISCRETION; TO ELIMINATE THE MANDATORY SCHOOL FUNDING FLOOR; AND TO MAKE CONFORMING CHANGES. SL 2025-3. Enacted March 27, 2025. Effective March 27, 2025, except as otherwise provided.

Intro. by Winslow.UNCODIFIED, Anson, Caswell, Randolph, Scotland, Vance

The Daily Bulletin: 2025-03-27

ACTIONS ON BILLS

Actions on Bills: 2025-03-27

PUBLIC BILLS

H 23: VARIOUS STATE AND LOCAL GOV'T PROVISIONS. (NEW)

    House: Regular Message Sent To Senate
    Senate: Regular Message Received From House
    Senate: Passed 1st Reading
    Senate: Ref To Com On Rules and Operations of the Senate
    House: Regular Message Sent To Senate
    Senate: Regular Message Received From House
    Senate: Passed 1st Reading
    Senate: Ref To Com On Rules and Operations of the Senate

H 187: CREDIT UNION UPDATE.

    House: Regular Message Sent To Senate
    Senate: Regular Message Received From House
    Senate: Passed 1st Reading
    Senate: Ref To Com On Rules and Operations of the Senate

H 247: UNDERGROUND SAFETY REVISIONS. (NEW)

    House: Regular Message Sent To Senate
    Senate: Regular Message Received From House
    Senate: Passed 1st Reading
    Senate: Ref To Com On Rules and Operations of the Senate
    House: Regular Message Sent To Senate
    Senate: Regular Message Received From House
    Senate: Passed 1st Reading
    Senate: Ref To Com On Rules and Operations of the Senate

H 275: FAILURE TO YIELD PENALTIES. (NEW)

    House: Regular Message Sent To Senate
    Senate: Regular Message Received From House
    Senate: Passed 1st Reading
    Senate: Ref To Com On Rules and Operations of the Senate

H 315: GIFT CARD THEFT & UNLAWFUL BUSINESS ENTRY.

    House: Regular Message Sent To Senate
    Senate: Regular Message Received From House
    Senate: Passed 1st Reading
    Senate: Ref To Com On Rules and Operations of the Senate

H 440: HEALTHY FOOD HEALTHY BODIES.

    House: Serial Referral To Rules, Calendar, and Operations of the House Stricken
    House: Withdrawn From Com
    House: Re-ref to the Com on Health, if favorable, Agriculture and Environment, if favorable, Judiciary 1, if favorable, Rules, Calendar, and Operations of the House

H 517: MODIFY NONPROFIT CORP. ACT/CHARITABLE ORG.

    House: Passed 1st Reading
    House: Ref to the Com on Judiciary 1, if favorable, Finance, if favorable, Rules, Calendar, and Operations of the House

H 518: PROJECT NEWSLETTER.

    House: Passed 1st Reading
    House: Ref to the Com on State and Local Government, if favorable, Commerce and Economic Development, if favorable, Rules, Calendar, and Operations of the House

H 519: PARENTS' MEDICAL BILL OF RIGHTS.

    House: Passed 1st Reading
    House: Ref to the Com on Health, if favorable, Judiciary 2, if favorable, Rules, Calendar, and Operations of the House
    House: Serial Referral To Rules, Calendar, and Operations of the House Stricken
    House: Withdrawn From Com
    House: Re-ref to the Com on Judiciary 2, if favorable, Health, if favorable, Rules, Calendar, and Operations of the House

H 520: ABUSE AND DECEPTION BY TELEMARKETERS.

    House: Passed 1st Reading
    House: Ref to the Com on Judiciary 2, if favorable, Rules, Calendar, and Operations of the House

H 521: HEALTHY FAMILIES & WORKPLACES/PAID SICK LEAVE.

    House: Passed 1st Reading
    House: Ref To Com On Rules, Calendar, and Operations of the House

H 522: CRISIS PREGNANCY CENTER FRAUD PREVENTION ACT.

    House: Passed 1st Reading
    House: Ref To Com On Rules, Calendar, and Operations of the House

H 523: SCHOOL SOCIAL WORKERS/MASTER'S PAY.

    House: Passed 1st Reading
    House: Ref to the Com on Education - K-12, if favorable, Appropriations, if favorable, Rules, Calendar, and Operations of the House

H 524: FRAUD DETECTION ALERT SYSTEM.

    House: Passed 1st Reading
    House: Ref to the Com on State and Local Government, if favorable, Judiciary 2, if favorable, Rules, Calendar, and Operations of the House

H 525: REORGANIZE &AMP FUND RARE DISEASE ADV. COUNCIL.

    House: Passed 1st Reading
    House: Ref to the Com on Appropriations, if favorable, Rules, Calendar, and Operations of the House

H 526: FUNDS FOR ONSLOW CO. SHERIFF'S OFFICE.

    House: Passed 1st Reading
    House: Ref to the Com on Appropriations, if favorable, Rules, Calendar, and Operations of the House

H 527: FUNDS FOR SWANSBORO RD MAINTENANCE.

    House: Passed 1st Reading
    House: Ref to the Com on Appropriations, if favorable, Rules, Calendar, and Operations of the House

H 528: FUNDS FOR COASTAL CAROLINA COMMUNITY COLLEGE.

    House: Passed 1st Reading
    House: Ref to the Com on Appropriations, if favorable, Rules, Calendar, and Operations of the House

H 529: CLEAN REPEAL OF HB2.

    House: Passed 1st Reading
    House: Ref To Com On Rules, Calendar, and Operations of the House

H 530: FUNDS/HALIFAX, NORTHAMPTON, WARREN COUNTIES.

    House: Passed 1st Reading
    House: Ref to the Com on Appropriations, if favorable, Rules, Calendar, and Operations of the House

H 531: ADDRESSING NC'S TEACHER CRISIS/NTSP.

    House: Passed 1st Reading
    House: Ref to the Com on Appropriations, if favorable, Rules, Calendar, and Operations of the House

H 532: COUNTY SERVICE DISTRICTS/RESEARCH & URSD.

    House: Passed 1st Reading
    House: Ref to the Com on State and Local Government, if favorable, Finance, if favorable, Rules, Calendar, and Operations of the House

H 533: FUNDS/VARIOUS PUBLIC PROJECTS IN CHATHAM CO.

    House: Passed 1st Reading
    House: Ref to the Com on Appropriations, if favorable, Rules, Calendar, and Operations of the House

H 534: FUNDS FOR SEXUAL ASSAULT NURSE PROGRAMS.

    House: Passed 1st Reading
    House: Ref to the Com on Appropriations, if favorable, Rules, Calendar, and Operations of the House

H 535: TITLE FRAUD PREVENTION ACT.

    House: Passed 1st Reading
    House: Ref to the Com on Housing and Development, if favorable, Judiciary 2, if favorable, Rules, Calendar, and Operations of the House

H 536: PHYSICAL THERAPY PRACTICE ACT MODS.

    House: Passed 1st Reading
    House: Ref to the Com on Health, if favorable, Finance, if favorable, Rules, Calendar, and Operations of the House

H 537: ALENA'S LAW & OFFICE OF VITAL RECORDS CHANGES. (NEW)

    House: Passed 1st Reading
    House: Ref to the Com on Emergency Management and Disaster Recovery, if favorable, Judiciary 1, if favorable, Rules, Calendar, and Operations of the House
    House: Passed 1st Reading
    House: Ref to the Com on Emergency Management and Disaster Recovery, if favorable, Judiciary 1, if favorable, Rules, Calendar, and Operations of the House

H 538: EQUALITY FOR ALL.

    House: Passed 1st Reading
    House: Ref To Com On Rules, Calendar, and Operations of the House

H 539: REVENUE NEUTRAL RATE REQUIRED.

    House: Passed 1st Reading
    House: Ref to the Com on State and Local Government, if favorable, Finance, if favorable, Rules, Calendar, and Operations of the House

H 540: ADDITIONAL FUNDS FOR PATRIOT STAR SCHOLARSHIP.

    House: Passed 1st Reading
    House: Ref to the Com on Appropriations, if favorable, Rules, Calendar, and Operations of the House

H 541: OPT. TOP-2 SAME-DAY PRIMARY RUNOFF/ELECTIONS.

    House: Passed 1st Reading
    House: Ref To Com On Rules, Calendar, and Operations of the House

H 542: CHILD CARE MENTAL &AMP BEHAVIORAL SERVICES/FUNDS.

    House: Passed 1st Reading
    House: Ref to the Com on Appropriations, if favorable, Rules, Calendar, and Operations of the House

H 543: CRIMINAL BACKGROUND CHECK FOR ATHLETE AGENTS.

    House: Passed 1st Reading
    House: Ref to the Com on Judiciary 1, if favorable, Finance, if favorable, Rules, Calendar, and Operations of the House

H 544: TAX CREDIT FOR REHAB. CORP. CAMPUS.

    House: Passed 1st Reading
    House: Ref to the Com on Finance, if favorable, Rules, Calendar, and Operations of the House

H 551: CLUBHOUSE EXPANSION.

    House: Filed

H 552: AG MANUFACTURING ECONOMIC DEVELOPMENT.

    House: Filed

H 553: ENSURING PATIENT SAFETY W/MAIL ORDER MEDS.

    House: Filed

H 554: REV LAWS TECH CHNGS/BBA CHNGS/P2P TAX PARITY.

    House: Filed

H 555: MEDICAID TELEHEALTH SERVICES.

    House: Filed

H 556: 2025 CHARTER SCHOOLS REVIEW BOARD OMNIBUS.

    House: Filed

H 557: THE ANDY GRIFFITH SHOW AS STATE TV SHOW.

    House: Filed

H 558: CRITERIA FOR PHP CONTRACT PROCUREMENT.

    House: Filed

H 559: ELEVATORS/INTERIM CODE COUNCIL APPT. (NEW)

    House: Filed
    House: Filed

H 560: PARENTS PROTECTION ACT.

    House: Filed

H 561: 2025 YOUTH END NICOTINE DEPENDENCE ACT.

    House: Filed

H 562: HEALTHCARE INVESTMENT ACT. (NEW)

    House: Filed
    House: Filed

H 563: HOUSE PERMANENT RULES.

    House: Filed

H 564: STATE RETIREES COST-OF-LIVING INCREASE/FUNDS.

    House: Filed

H 565: CHECK YES, SAVE LIVES.

    House: Filed

H 566: PRINCIPAL FELLOWS CHANGES.

    House: Filed

H 567: ENSURE ACCESS TO BIOMARKER TESTING.

    House: Filed

H 568: 2025 OMNIBUS LABOR AMENDMENTS.-AB

    House: Filed

H 569: PFAS POLLUTION AND POLLUTER LIABILITY.

    House: Filed

H 570: RESPONSIBLE FIREFIGHTING FOAM MANAGEMENT ACT.

    House: Filed

H 571: FUNDS FOR PTSD TREATMENT FOR POLICE OFFICERS.

    House: Filed

H 572: VETERANS/ETMS PILOT PROGRAM.

    House: Filed

H 573: REMOVE TESTING REQUIREMENT FOR TEACHER LISC.

    House: Filed

H 574: WORKFORCE DEVELOPMENT PILOT PROJECT.

    House: Filed

S 117: GSC UNIFORM COMM. CODE/EMERGING TECHNOLOGIES.

    Senate: Passed 2nd Reading
    Senate: Passed 3rd Reading

S 121: GSC CONVEYANCES BETWEEN SPOUSES.

    Senate: Regular Message Sent To House
    House: Regular Message Received From Senate

S 122: GSC UNIF. COMMUNITY PROP. DISP. AT DEATH ACT.

    Senate: Regular Message Sent To House
    House: Regular Message Received From Senate

S 311: THE LAW AND ORDER ACT. (NEW)

    Senate: Passed 2nd Reading
    Senate: Passed 3rd Reading
    Senate: Passed 2nd Reading
    Senate: Passed 3rd Reading

S 316: LOWER HEALTHCARE COSTS.

    Senate: Amend Adopted A1
    Senate: Passed 2nd Reading
    Senate: Passed 3rd Reading
    Senate: Engrossed

S 359: RETIREMENT DEATH BENEFITS REWRITE.-AB

    Senate: Withdrawn From Com
    Senate: Re-ref to Pensions and Retirement and Aging. If fav, re-ref to Rules and Operations of the Senate

S 363: DST TECHNICAL CORRECTIONS/ADMIN. CHANGES 2025.-AB

    Senate: Withdrawn From Com
    Senate: Re-ref to Pensions and Retirement and Aging. If fav, re-ref to Rules and Operations of the Senate

S 760: CONFIRM LEE LILLEY, SEC. OF COMMERCE.

    Senate: Filed

Actions on Bills: 2025-03-27

LOCAL BILLS

H 58: VARIOUS LOCAL ELECTIONS. (NEW)

    House: Ratified
    House: Ch. SL 2025-3

H 240: DAVIDSON CHARTER CONSOLIDATION.

    House: Regular Message Sent To Senate
    Senate: Regular Message Received From House
    Senate: Passed 1st Reading
    Senate: Ref To Com On Rules and Operations of the Senate

H 294: JACKSON CO BD OF ED ELECTION PARTISAN.

    House: Regular Message Sent To Senate
    Senate: Regular Message Received From House
    Senate: Passed 1st Reading
    Senate: Ref To Com On Rules and Operations of the Senate

S 36: CHINA GROVE EVEN YEAR ELECTIONS.

    Senate: Regular Message Sent To House
    House: Regular Message Received From Senate

S 214: VARIOUS LOCAL BOUNDARIES.(NEW)

    Senate: Passed 3rd Reading
    Senate: Passed 3rd Reading
    Senate: Passed 3rd Reading

© 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.