The Daily Bulletin: 2025-04-01

Printer-friendly: Click to view

The Daily Bulletin: 2025-04-01

PUBLIC/HOUSE BILLS
H 4 (2025-2026) SAM'S LAW. Filed Jan 29 2025, AN ACT TO REQUIRE MEDICAL CONDITION ACTION PLANS FOR CERTAIN STUDENTS AND MEDICAL EMERGENCY PLANS IN ALL PUBLIC SCHOOL UNITS.

House committee substitute to the 1st edition makes the following changes. Refers to “school units” as “public school units” in new GS 115C-375.7 (seizure preparedness). Makes clarifying and technical changes to the appropriations provision.

Intro. by Kidwell, Cairns, Biggs, Paré.APPROP, GS 115C, GS 116
H 106 (2025-2026) REVIVE HIGH-NEED RETIRED TEACHERS PROGRAM. Filed Feb 11 2025, AN ACT TO REVIVE AND EXPAND THE PROGRAM ALLOWING RETIRED EDUCATORS TO RETURN TO WORK IN HIGH-NEED SCHOOLS.

House committee substitute to the 1st edition makes the following changes. Makes technical change to act’s long title. Changes the definition of high-need retired teacher in reenacted GS 115C-302.4 to one who is reemployed by the governing body of a public school unit (was, local board of education), and makes conforming changes throughout GS 115C-302.4 and the act itself to reflect change. Directs that a high-need retired teacher reemployed by a local board of education must receive any local salary supplements given to employees of the local board of education (salary supplements provisions previously did not specify that the high-need retired teacher needed to be reemployed by a local board of education). Applies the provisions either deeming a member of the State Employees and Teachers’ Retirement System (TSERS) retirement date to be deemed effective the month after the last month the member performed services for a participating employer, with the member repaying all retirement benefits paid up to the deemed effective date or requiring the member to make a lump sum payment to TSERS as described to a high-need retired teacher during the two months immediately following the effective date of their retirement. Makes conforming change to GS 135-106 to account for two-month separation period for a high-need retired teacher in GS 135-1(20). Sunsets the act on June 30, 2029.

Intro. by Carver.APPROP, GS 115C, GS 135
H 163 (2025-2026) PHARMACY BENEFITS MANAGER PROVISIONS. Filed Feb 21 2025, AN ACT TO REGULATE THE USE OF SPREAD PRICING AND CONCESSIONS BY PHARMACY BENEFITS MANAGERS, TO ESTABLISH UNIFORM STANDARDS FOR THE TREATMENT OF SPECIALTY PHARMACY ACCREDITATION BY PHARMACY BENEFITS MANAGERS, TO CLARIFY THE RIGHT TO A PHARMACY OF CHOICE, AND TO STRENGTHEN THE PROTECTIONS PROVIDED TO PHARMACIES DURING AUDITS.

House committee substitute to the 1st edition makes the following changes. 

Adds and defines the terms generic equivalent, high-deductible health plan, and Section 223 in GS 58-56A-1 (previously, the recodification and proposed changes to the term generic equivalent, from GS 58-56A-3(c2), appeared in a later section of the act, as well as the addition of the two other defined terms). Changes the proposed definition of national average drug acquisition cost to mean the publicly available, most current pharmacy acquisition cost benchmark published by the Centers for Medicare and Medical Services (CMS), which reflects the average price that retail community pharmacies pay to acquire prescription drugs from wholesalers, excluding rebates and discounts. Changes the proposed definition of specialty pharmacy accreditation to mean a certification granted by an independent, nationally recognized accrediting organization that evaluates a pharmacy's compliance with quality, safety, and service standards for handling, dispensing, and managing specialty medications. Adds that the accreditation can be issued by one of the three organizations identified in the previously proposed definition, and includes similar nationally recognized accrediting organizations.

Adds to the actions prohibited by a pharmacy benefits manager (Manager) under new GS 58-58A-6: (1) directly or indirectly redirecting any prescription drug claims submitted by a pharmacy or pharmacist to a third-party discount card program, cash discount program, or any other non-insurance adjudication platform; or (2) using Manager policy documents incorporated into a pharmacy agreement to materially change, alter, or modify the agreement; to modify, limit, or negate reimbursement rates, payment terms, or other financial obligations; or introduce material changes to the definitions of brand and generic drugs, claims adjudication, audit process, or contractual rights of the pharmacy or pharmacist. Includes a non-exhaustive list of materials that constitute Manager policy documents. Prohibits a Manager from prohibiting or penalizing a pharmacy or pharmacist dispensing pharmaceutical product from informing an individual about the cost of the product; the amount in reimbursement the pharmacy or pharmacist receives for dispensing the product; the cost and clinical efficacy of a less expensive alternative to the product; or any difference between the cost to the individual under the individual's pharmacy benefits plan or program and the cost to the individual if the individual purchases the product without making a claim for benefits under their plan or program. 

Moves the section of the act proposing new GS 58-56A-25(d), relating to audits of pharmacies and pharmacists conducted by a Manager, insurer, or third-party administrator.

Changes the effective date for the requirement of Managers to submit quarterly reports under new GS 58-56A-22 to May 1, 2026 (was April 1, 2026).

Adds to the proposed changes to GS 58-56A-3 to no longer require pharmacies or pharmacists to disclose, when charging a shipping and handling fee to the insured for a mailed or delivery prescription, that the charge is specifically agreed to by the health benefit plan or Manager. Repeals subsection (c2) defining "generic equivalent" under the section (previously, proposed recodification and changes to the definition, and added two other terms to GS 58-56A-1). Adds new subsection (c3) to provide for Managers' calculation of an insured's out-of-pocket cost for a covered prescription drug. Requires the Manager to base the calculation on the net price of the prescription drug after taking into account all concessions associated with that prescription drug that the Manager has or will receive. Bars using the current retail price if the Manager has received, is receiving, or will receive any concessions associated with that particular prescription drug. 

Changes the proposed changes to the rights of a pharmacy under GS 90-85.50 concerning audit restrictions. Now authorizes only one audit per calendar quarter of a retail pharmacy, and restricts the audit to the lesser of (1) 0.1% of the number of total prescription fills processed through the Manager for that retail pharmacy in a calendar year, or (2) 50 prescription fills processed through the Manager for that calendar year.

Specifies that the date the auditing pharmacy under GS 90-85.52 must include in its summary describing the total recoupment is the approximate date, within a seven-day window, on which the recoupment will be assessed (was, the date on which the recoupment will be assessed). 

Amends GS 58-3-167, governing the applicability of acts of the NCGA on health benefit plans, specifying that "health benefit plan" as used in the statute does not mean any self-funded plan implemented or administered by a local government. 

Intro. by Rhyne, Blackwell, Huneycutt, Lowery.GS 58, GS 90
H 171 (2025-2026) EQUALITY IN STATE AGENCIES/PROHIBITION ON DEI. Filed Feb 21 2025, AN ACT ELIMINATING DIVERSITY, EQUITY, AND INCLUSION (DEI) INITIATIVES IN STATE AND LOCAL GOVERNMENT AND CLARIFYING THE PENALTY PROVISIONS OF THE STATE BUDGET ACT AND LOCAL GOVERNMENT BUDGET AND FISCAL CONTROL ACT.

House committee substitute to the 2nd edition makes the following changes. Modifies new GS 126-14.7 (Equality and merit in State government workspaces; no DEI), as follows. Directs that no State agency can promote, support, fund, implement, or maintain workplace diversity, equity, and inclusion (DEI) (was, no State agencies could promote, support, fund, implement or maintain DEI policies, programs, or initiatives). Changes defined term DEI training to DEI. Makes organizational changes. Requires the State Auditor to also report violations to the Attorney General (AG) (was, just the General Assembly and the specified NCGA Committee). Removes provisions making it a Class 1 misdemeanor to knowingly and willingly violate the statute. Instead, imposes a civil penalty not to exceed $5,000 for each such violation. Authorizes the AG to bring a civil action to collect the penalty in superior court. Specifies that GS 126-14.7 does not prohibit the celebration of any holiday, observance, or remembrance.

Replaces references to “non-State entity” in GS 143-162.8 (no public funds for DEI) with “covered school.” Defines covered school to mean a local administrative school unit defined in GS 115C-5, a regional school, a UNC school providing elementary or secondary instruction, and schools for the deaf and blind operated under Article 9C of GS Chapter 115C. Makes organizational changes. Specifies that GS 143-162.8 does not prohibit the celebration of any holiday, observance, or remembrance. Removes provisions making it a Class 1 misdemeanor to knowingly and willingly violate the statute. Instead, imposes a civil penalty not to exceed $10,000 for each such violation. Authorizes the AG to bring a civil action to collect the penalty in superior court. Permits injunctive relief to address ongoing violations. Clarifies that the civil penalty provisions that apply to the statute are GS 143C-10-3, GS 159-182(b), or GS 159-183. Now requires the State Auditor to refer violations to the AG for appropriate civil enforcement action (was, to the DA in the county where the violation occurred for criminal prosecution). Makes technical changes.

Makes conforming changes to GS 143C-10-1 and GS 143-162.8. Removes obligation for non-State entities to recoup misspent funds under GS 143C-10-2.

Intro. by B. Jones, N. Jackson, Lowery, Eddins.GS 126, GS 143, GS 143C, GS 159
H 251 (2025-2026) DISASTER RESPONSE FUNDING/NONDISCRIMINATION. Filed Feb 27 2025, AN ACT TO PROHIBIT DISCRIMINATION ON THE BASIS OF POLITICAL AFFILIATION IN THE PROVISION OF STATE DISASTER RECOVERY ASSISTANCE.

House amendment to the 2nd edition makes the following changes.

Removes the proposed changes to GS 116A-9.1 concerning the purpose of the NC Emergency Management Act.

Amends proposed GS 166A-19.4 by prohibiting the State and its agencies and employees from denying or discriminating against any US Citizen, US national, or qualified alien (was, US citizen or legal resident) for disaster recovery assistance on the basis of political affiliation or political speech. 

Intro. by Hastings, Greene, Balkcom, Bell.GS 166A
H 300 (2025-2026) VET CARE FOR RETIRED FIRST RESPONDER DOGS. Filed Mar 5 2025, AN ACT TO REIMBURSE OWNERS OF RETIRED FIRST RESPONDER CANINES FOR VETERINARY CARE.

House committee substitute to the 1st edition makes the following changes.

Amends proposed GS 143-166.93, which provides for the registration of a retired first responder canine owner with the Department of Public Safety for purposes of veterinary care reimbursement eligibility, to more specifically refer to approved Retired First Responder Canine Fund (was, the Fund) recipients.

Intro. by Gillespie, Pyrtle, Miller, Carson Smith.GS 143
H 301 (2025-2026) SOCIAL MEDIA PROTECTIONS FOR MINORS UNDER 16. Filed Mar 5 2025, AN ACT TO PROVIDE SOCIAL MEDIA PROTECTIONS FOR MINORS UNDER SIXTEEN YEARS OF AGE.

House committee substitute to the 1st edition makes the following changes. Makes conforming changes, including to act’s long title.

Modifies new GS Chapter 114B, “Social Media Protections for Minors Act” (Act), as follows. Changes the definition of account holder so that it means a person who opens an account or creates a profile or is identified by the social media platform by a unique identifier while using or accessing a social media platform when the social media platform knows or has reason to believe the person is a resident of this State (was, a resident of the State that the social media platform had reason to believe was located in the State). Adds new terms anonymous age verification and standard age verification. Makes technical change to social media platform or platform and adds a community forum where the primary purpose of the forum is for customer self-service support, an interactive video game service equipped with parental controls that must be deactivated for a minor to use, online shopping, and e-commerce to the types of digital platforms that are excluded from the term.

Modifies the remedies provisions of new GS 114B-2, (following social media protections for minors) so they all apply for any violation of GS 114B-2 (previously, applied for violations pertaining to minors under fourteen years of age). Changes the effective date of new GS Chapter 114B from March 1, 2025, to October 1, 2025.

Substantially rewrites new GS 114B-3, now concerning age verification for social media platforms, as follows. Now requires a social media platform to use either anonymous age verification or standard age verification to verify that an account holder is 16 years of age or older and, except as provided in GS 114B-2(b), and prevent creation of an account by a person younger than 16 years of age. Requires the social media platform to offer anonymous age verification and standard age verification, and a person attempting to create an account may select which method will be used to verify the person’s age. (Previously, directed commercial entity that knowingly and intentionally publishes or distributes material harmful to minors on a website or application, if the website or application contains a substantial portion (more than 33.3%) of material harmful to minors, to use either anonymous age verification or standard age verification to verify that the age of a person attempting to access the material is 16 years of age or older and prevent access to the material by a person younger than 16 years of age. Makes organizational and conforming changes, including to the statute's title. Removes defined terms anonymous age verification, commercial entity, distribute, news-gathering organization, publish, age standard verification, and substantial portion. Removes provisions containing exemptions to GS 114B-3.

 

 

Intro. by Zenger, N. Jackson, Almond, Willis.GS 114B
H 308 (2025-2026) CRIMINAL LAW CHANGES. Filed Mar 5 2025, AN ACT TO AMEND STRANGULATION PENALTIES, TO MAKE CLARIFYING CHANGES REGARDING THE MISDEMEANOR CRIME OF DOMESTIC VIOLENCE, TO CREATE A FELONY CRIME OF HABITUAL DOMESTIC VIOLENCE, TO CLARIFY EXPUNCTIONS MAY NOT BE GRANTED FOR PERSONS WITH PENDING CHARGES, TO CLARIFY WHO MAY REQUEST CONFIRMATION OF EXPUNCTION, AND TO REMOVE THE CONCURRENT SENTENCING DEFAULT.

House committee substitute to the 2nd edition removes provisions requiring multiple sentences to run consecutively unless specified by the court in GS 15A-1354. Instead requires the court to determine if the sentences run consecutively or concurrently and to make a finding on the record stating its reasons for its determination. Makes conforming changes to act’s long title.

Intro. by Stevens.GS 14, GS 15A, GS 143B
H 354 (2025-2026) CIVIL PROCEDURE/GATEKEEPER ORDERS/DATABASE. Filed Mar 10 2025, AN ACT AMENDING RULE 17 OF THE NORTH CAROLINA RULES OF CIVIL PROCEDURE TO PROVIDE FOR THE ISSUANCE OF GATEKEEPER ORDERS.

House committee substitute to the 1st edition makes the following changes. Amends GS 1A-1, Rule 17(f) of the NC Rules of Civil Procedure to only require a gatekeeping order for persons adjudicated incompetent who the court prohibits from filing pleadings in court. Requires the gatekeeping order to be served on the person’s guardian and counsel. Clarifies that nothing in Rule 17(f) prevents a person declared incompetent from filing any pleading directly in any of the following: (1) an action against that person's guardian or counsel, (2) an action appealing the determination of being adjudicated incompetent, (3) an action petitioning for modification of guardianship, (4) an action to restore the person's competency, and (5) an action in which the person who has been adjudicated incompetent is sued. Requires the court to withdraw the gatekeeper order and allow the person to file pleadings with a court if the person's competency has been restored. Modifies the database requirements to require updates when a person has been declared incompetent, when a guardianship has been modified, and when a person’s competency has been restored.

Intro. by Pyrtle, Miller, B. Jones, Greene.GS 1A
H 372 (2025-2026) HOME-BASED BUSINESS FAIRNESS ACT. Filed Mar 11 2025, AN ACT PROVIDING THAT CITIES SHALL NOT PROHIBIT CERTAIN HOME-BASED BUSINESSES WITHIN THEIR JURISDICTIONAL LIMITS.

House committee substitute to the 1st edition makes the following changes. Adds a new requirement to the definition of no-impact home-based business under new GS 160A-205.8 (preventing cities from barring such businesses within its jurisdiction, as described) so that the business activities do not involve the storage of merchandise, equipment, supplies, products, or materials outside of the premises.  Now prevents a municipality from requiring the owner or occupant of any building or structure subject to the Residential Building Code (was, owner of single-family detached residential dwelling or any residential dwelling with no more than two dwelling units) to install or equip the property with fire sprinklers as a condition of operating a no-impact home-based business.

Intro. by Johnson, Chesser, Rhyne, Schietzelt.GS 160A
H 389 (2025-2026) CHILD CARE WORKFORCE PILOT PROGRAM. (NEW) Filed Mar 12 2025, AN ACT TO ESTABLISH THE CHILD CARE WORKFORCE ACADEMY PILOT PROGRAM.

House committee substitute to the 1st edition makes the following changes.

Adds a new provision charging the Community Colleges System Office (Office) with verifying the content of the child care workforce academies in the pilot program to assure accreditation requirements are met. Specifies that the proposed operating hours of the academies are to assure that the equivalent instructional hours for either EDU 119 or EDU 3119 are met enabling graduates to be credentialed as a lead teacher in child care. Specifies that the directive to offer the academy up to three times per year applies to Smart Start Local Partnerships in addition to community colleges. Eliminates the provisions authorizing academies to offer stipends for completing the course and stipends for an additional stipend after completing one year of employment as a lead teacher in a NC licensed child care program. 

Eliminates the proposed appropriation to the Department of Health and Human Services, Division of Child Development and Early Education to be allocated to North Carolina Partnership for Children, Inc. (NCPC) to provide the State match for implementing the pilot program. Instead, conditions the effect of the act upon the appropriation of funds to the Division to be allocated to NCPC for one or both fiscal years of 2025-27 for the purpose of developing and implementing the pilot program. Conditioned upon the appropriation of those funds, allows a local partnership to provide each graduate with a one-time stipend of up to $150 for completing the course, and deems students eligible for an additional $500 stipend after completing one year of employment as a lead teach in a NC licensed child care program. 

Makes technical changes and corrections. Changes the act's effective date to the date the act becomes law (was, July 1, 2025). Changes the act's titles. 

Intro. by Arp, Lambeth, Bell, Strickland.STUDY
H 397 (2025-2026) USE OF EPINEPHRINE NASAL SPRAY. (NEW) Filed Mar 13 2025, AN ACT TO ALLOW THE USE OF EPINEPHRINE NASAL SPRAY IN ADDITION TO AUTO-INJECTORS.

House committee substitute to the 1st edition makes the following changes. Modifies the emergency action plan required under GS 115C-375.2A by requiring the school to contact the student’s guardian if applicable (currently requires school to only contact the student’s parent or physician). Makes an additional conforming change to refer to the use of "epinephrine delivery systems" instead of "epinephrine auto injectors" in GS 116-239.8 (UNC laboratory schools).

Modifies the immunity for emergency treatment using epinephrine under GS 90-21.15A so that it encompasses epinephrine delivery systems (currently, limited to epinephrine auto injectors), which it defines as a disposable drug delivery system that is designed for emergency administration of epinephrine to provide rapid, convenient first aid for persons suffering a potentially fatal reaction to anaphylaxis, including nasal sprays and injectors with a spring-activated, concealed needle. Makes conforming changes throughout the statute. Makes conforming changes to act’s long and short titles.

Intro. by Lambeth.GS 115C
H 424 (2025-2026) GAMING LAWS/ALLOW CERTAIN SOCIAL GAMES. Filed Mar 17 2025, AN ACT TO PROVIDE THAT THE LAWS REGULATING GAMING DO NOT APPLY TO CERTAIN SOCIAL GAMES PLAYED IN A PRIVATE RESIDENCE, HOME, OR COMMUNITY CLUBHOUSE AND TO MODIFY THE LAW RELATED TO GAME NIGHTS FOR A QUALIFIED FACILITY.

House committee substitute to the 1st edition makes the following changes. Allows betting with money, property or other things of value in new GS 14-309.4, which makes an exception to the prohibitions on lotteries and gambling in GS Chapter 14 for the playing of board games and games of tiles, cards, or dice, in private residences, homes, and clubhouses. Allows the host of the game or lessee of the location where the games are played to obtain personal winnings without violating GS 14-309.4.   

Intro. by Willis, Johnson, Hawkins, Tyson.GS 14
H 471 (2025-2026) FOOD LABELING TRANSPARENCY ACT. Filed Mar 20 2025, AN ACT TO PROHIBIT THE MISBRANDING OF CERTAIN FOOD PRODUCTS.

House committee substitute to the 1st edition makes the following changes. 

Revises the definition of misbranded in GS 106-549.15 to include any carcass, part thereof, meat or meat food product where the product manufactured is a manufactured-protein food product (was, cell-cultured food product) and it is not labeled pursuant to new GS 106-549.28A.

Intro. by Gillespie, Penny, Loftis, Huneycutt.GS 106, GS 130A
H 481 (2025-2026) GSC TECHNICAL CORRECTIONS 2025 PART 2. Filed Mar 24 2025, AN ACT TO MAKE TECHNICAL CORRECTIONS TO THE GENERAL STATUTES AND SESSION LAWS, AS RECOMMENDED BY THE GENERAL STATUTES COMMISSION.

House committee substitute makes the following changes to the 1st edition. 

Deletes proposed technical changes to GS 15A-145.5(c3)(4a). Adds to the proposed changes in GS 15A-145.5(e), clarifying that, only upon the petition for expunction being granted, should the court order that the conviction be expunged from the records of the court and direct that all law enforcement agencies bearing record of the conviction expunge their records.

H 586 (2025-2026) YMCA EXPANSION FUNDING. Filed Mar 31 2025, AN ACT TO PROVIDE FUNDING TO THE YMCA OF SOUTHEASTERN NORTH CAROLINA FOR THE EXPANSION OF THE MIDTOWN YMCA FACILITY IN WILMINGTON.

Includes whereas clauses.

Appropriates $2 million from the General Fund to the Office of State Budget and Management for 2025-26 for a grant to the Young Men's Christian Association of Southeastern North Carolina, Inc., as title indicates.

Effective July 1, 2025.

Intro. by Davis.APPROP, New Hanover
H 587 (2025-2026) CORPS COMMUNITY CENTER FUNDING. Filed Mar 31 2025, AN ACT TO PROVIDE FUNDING TO THE SALVATION ARMY OF CAPE FEAR FOR A COMMUNITY CENTER FACILITY IN WILMINGTON.

Includes whereas clauses.

Appropriates $2 million from the General Fund to the Office of State Budget and Management for 2025-26 for a grant to The Salvation Army to be used as title indicates.

Effective July 1, 2025.

Intro. by Davis.APPROP, New Hanover
H 594 (2025-2026) FUNDS/KINGS GRANT CONNECTIVITY. Filed Mar 31 2025, AN ACT TO APPROPRIATE FUNDS TO THE CITY OF FAYETTEVILLE FOR THE CONSTRUCTION OF A SECOND ENTRANCE INTO THE KINGS GRANT NEIGHBORHOOD.

Appropriates $5 million from the General Fund to the Office of State Budget and Management for 2025-26 to provide a directed grant to the City of Fayetteville as title indicates.

Effective July 1, 2025.

Intro. by Wheatley, Charles Smith.APPROP, Cumberland
H 599 (2025-2026) AWARD NC FOREST SERVICE PAY INCREASE. Filed Mar 31 2025, AN ACT AWARDING A LEGISLATIVE SALARY INCREASE TO EMPLOYEES OF THE NORTH CAROLINA FOREST SERVICE AND APPROPRIATING FUNDS FOR THAT PURPOSE.

Appropriates $2.6 million in recurring funds for 2025-26 and $5.2 million in recurring funds for 2026-27 from the General Fund to the North Carolina Forest Service (NCFS) to provide an across-the-board salary increase of 7.5% to NCFS employees. Effective July 1, 2025.

Intro. by R. Pierce, Ager, Prather, Turner.APPROP
H 612 (2025-2026) FOSTERING CARE IN NC ACT. Filed Mar 31 2025, AN ACT TO MAKE VARIOUS CHANGES TO THE LAWS AFFECTING JUVENILES AND ASSOCIATED SERVICES, COUNTY SOCIAL SERVICES BOARDS AND DEPARTMENTS, REGIONAL SOCIAL SERVICES BOARDS AND DEPARTMENTS, CONSOLIDATED HUMAN SERVICES BOARDS AND AGENCIES, AND THE NORTH CAROLINA DEPARTMENT OF HEALTH AND HUMAN SERVICES.

Section 1

Amends the definition of abused juveniles set forth in GS 7B-101, applicable to Subchapter I, Abuse, Neglect, Dependency. Changes the statutory violations listed for which a parent, guardian, custodian, or caretaker of a juvenile under 18, the commission of which deems the juvenile abused pursuant to the definition of an abused juvenile. Now includes sexually violent offenses as defined in GS 14-208.6(5), applicable to the Sex Offender and Public Protection Registration Programs (replacing individually listed GS Chapter 14 sexual offenses previously listed). Now includes any juvenile less than 18 who is found to be a victim of unlawful sale, surrender, or purchase of a minor under GS 14-43.14 (previously, included in the list of offenses that if committed by a parent, guardian, custodian, or caretaker of a juvenile under 18, deemed the juvenile an abused juvenile). Adds the following defined terms. Defines legal counsel for the department as an attorney representing the department proceedings under Subchapter I, regardless of whether the attorney is a county attorney, department attorney, or contract attorney. Defines post-adoption contract agreement and order, as authorized under new GS 7B-909.2, as enacted and described below. Eliminates prosecutor as a defined term and adds and defines Division to mean the Division of Social Services of the Department of Health and Human Services (DHHS).

Section 2

Amends GS 7B-201 to specify that the court’s jurisdiction under Subchapter I terminates upon the juvenile’s death if the death occurs before the court terminates jurisdiction by court order, the juvenile reaches 18 or is emancipated. Applies to any action pending or filled on or after the date the act becomes law.

Section 3

Amends GS 7B-302, GS 7B-303, and GS 7B-403, requiring the director to attest that the following petitions have been reviewed by legal counsel for the department if the legal counsel has not also signed the petition: petitions to invoke jurisdiction for the protection of a juvenile alleged to be abused, neglected or dependent (or any other juvenile in the home); petitions requesting an order directing a named respondent cease obstruction or interference with the assessment of a report of a juvenile alleged to be abused, neglected, or dependent; and petitions to file a report of alleged abuse, neglect, or dependency.

Further amends GS 7B-302 as follows. Requires petitions seeking to invoke jurisdiction for the protection of a juvenile to allege the applicable facts. Eliminates a duplicative provision regarding reports alleging abuse or neglect in a child care facility. Deletes the requirements that the director petition the court to order an alleged abuser found to have a history of violent behavior to submit to a complete mental health evaluation by a licensed psychology or psychiatrist. Requires the director to include the basis for its decision whether or not to accept the report for assessment in the notice to the person making the abuse, neglect, dependency report. Creates a new process for a reporter to seek a review by the Division when the director decides not to accept the report for an assessment. Requires written notice of the procedures to request Division review within five business days of receipt. Mandates the Division review the director’s decision within five business days of receipt of a request for review and permits the Division to affirm the decision or direct the director to initiate an assessment of the report. Specifies that this review procedure does not prevent the reporter from requesting a review by the director and from the director. Lastly, changes the review of a director’s decision to not file a petition from the prosecutor to the Division.

Further amends GS 7B-303, requiring the director to sign an interference petition. Makes the evidentiary standard at hearings on petitions regarding obstruction or interference with an assessment "clear and convincing," rather than "clear, cogent, and convincing."

Further amends GS 7B-403, requiring petitions alleging abuse, neglect, or dependency to be drafted and reviewed by the legal counsel for the department and signed by the director (currently drawn by the director). Makes conforming changes regarding review of the director’s decision not to file a petition, now reviewed by the Division.

Makes conforming changes to repeal GS 7B-503, relating to petitions regarding abusers with a history of violent behavior.

Makes the above provisions effective April 1, 2026.

Section 4

Enacts GS 7B-302.1, listing ten instances in which a conflict of interest is deemed to exist at the department of social services for an abuse, neglect, or dependency report, including, among others, (1) when the report involves an employee of the county department, a relative of an employee of the child welfare division of the county department, or, at the director's discretion, a relative of an employee of the county department; (2) when the report involves a foster parent supervised by the department; and (3) when the report involves a juvenile in custody of the department who is also a parent or caretaker. Requires the director that receives the report where the conflict exists to (1) request that another county department conduct the assessment, and (2) notify the Division of the conflict and the county that accepted the report for assessment. Requires the director to notify the Division upon making requests of two or more other counties whereby no other county is willing or able to accept the case for assessment. Directs the Division to evaluate the conflict and determine whether the county with the conflict is able to manage the case by obviating the conflict and appoint another county to assume management. Mandates that county with the conflict bears the financial responsibility of the case unless otherwise agreed upon by the counties involved. Establishes written notice requirements for the department with the conflict to inform the parent, guardian, custodian, or caretaker of the conflict and the county that assumes case management, along with the contact information for the Division constituent concern line. Allows a parent, guardian, custodian, juvenile, or their representative to seek to have their case transferred to another county by contacting the Division’s constituent concern line if a department has a conflict of interest at the time of the report or at any time during case management, whereby the Division must apply the statute's provisions.

Amends GS 7B-400(c), regarding a pre-adjudication change of venue, to allow substitution of petitioners due to a conflict of interest under new GS 7B-302.1.

Section 5

Amends GS 7B-401.1 to allow a current caretaker or current foster parent providing care for the juvenile to intervene in the case if the current caretaker or current foster parent has authority to file a petition to terminate the parental rights of the juvenile's parents under GS 7B-1103 (current law allows intervention by a foster parent but not a current caretaker). Makes conforming changes to delete subsection (e1) and references thereto. Changes the requirements to remove a party to limit removal to after an adjudication of the juvenile as abused, neglected, or dependent, and only if the court finds that (1) the person’s continuation as a party is not necessary to meet the juvenile’s needs and (2) that removal is in the best interests of the juvenile (replacing the requirement to find that the person does not have legal rights that may be affected by the action).

Section 6

Amends GS 7B-502 to explicitly condition a judge's authority to issue nonsecure custody orders upon the filing of a juvenile petition under GS 7B-405. Replaces the existing authority of a chief district court judge to delegate the court's authority to other persons by administrative order to instead authorize delegation to any magistrate by administrative order, filed in the office of the clerk of superior court. Enacts a new requirement for counties to have a judge or delegated magistrate available at all times with whom the department may request nonsecure custody of a juvenile. Makes a conforming change to GS 7B-506. Amends GS 7B-404 to specify that any nonsecure custody order or interference order approved under the provisions of GS 7B-502 when the office of the clerk is closed is effective and enforceable after the order is signed by a judicial official.

Section 7

Amends GS 7B-508, which authorizes communications relating to temporary custody or nonsecure custody to be made by telephone when other means are impractical, to require a copy of the petition to be provided to the judge or magistrate who is delegated authority by GS 7B-502 by any appropriate secure method, including hand delivery, fax, or encrypted electronic means, or through the court’s electronic filing system. Modifies the requirements of written orders made pursuant to telephonic communication to now require the order to bear the name and title of the person requesting and receiving telephonic approval, the name and title of the judge or magistrate approving the initial nonsecure custody order, the signature and title of the clerk or magistrate who accepted the petition for filing, and the hour and date of the authorization.

Section 8

Amends GS 7B-600, authorizing the court to appoint co-guardians of a juvenile. Enacts a new subsection, (b2), allowing for a co-guardian to file a motion for a review hearing under GS 7B-906.1 when the relationship between permanent co-guardians dissolves. Requires the court to consider the needs of the juvenile and enter an order addressing the guardianship and whether it is in the best interest of the juvenile. Authorizes the court to maintain the placement or order any disposition authorized by GS 7B-903. Allows the court to terminate the permanent guardianship of one or both co-guardians based on the dissolution of their relationship and the best interest of the juvenile. Authorizes the court to maintain the co-guardianship and modify the order to address physical and legal custody of the juvenile. Requires the court to consider whether custody rather than guardianship is in the juvenile's best interest, and if so, enter a custody order under GS 7B-911. Clarifies that the grounds for termination of a guardianship under subsection (b) apply to the termination of a permanent guardianship, and adds the dissolution of the relationship between co-guardians described in new subsection (b2) to the grounds for termination.

Section 9

Amends GS 7B-602 to no longer require appointment of a guardian ad litem (GAL) to represent a parent solely based on the parent being under 18 and not married or otherwise emancipated. Specifies that the appointment of a Rule 17 GAL for an incompetent parent who is under 18 does not affect the minor parent’s right to a GAL as a juvenile subject to a petition under GS 7B-602.

Section 10

Enacts GS 7B-604, creating a new requirement for each county department to be represented by legal counsel for the department in proceedings governed by Subchapter I. Requires an attorney representing the department to receive six hours of training addressing State and federal child welfare law and procedures. Directs the Division to consult with representatives of county directors and legal counsel for the department who are department attorneys and establish ongoing training and practice standards applicable to legal counsel for the department. Effective April 1, 2026.

Section 11

Amends GS 7B-903.1(c). Specifies that the director is prohibited from returning physical custody of the juvenile to the parent, guardian, custodian, or caretaker from whom the juvenile was removed without a hearing where the court finds that the juvenile will receive proper care and supervision in a safe home. Regarding required observation visits with a juvenile and the parent, guardian, custodian, or caretaker from whom the juvenile was removed, specifies that the department can recommend unsupervised visits or return of physical custody of the juvenile, whichever occurs first.

Amends GS 7B-903, regarding the dispositional alternatives for a juvenile adjudicated abused, neglected, or dependent, to explicitly authorize a department with which a juvenile is placed to place the juvenile in one of four listed placements, including a licensed foster care home or other home authorized to provide care by law; a department-operated facility; a facility licensed to provide juvenile care; or any department-approved home, including the home of a relative, nonrelative kin, or other person with legal custody of a sibling. Bars the Division from placing the juvenile in any unlicensed facility or without sanction of the court designated by court order.

Amends GS 7B-505 to explicitly authorize placement of a juvenile in nonsecure custody with the juvenile’s nonremoval parent. Adds facilities licensed to provide care to juveniles to the list of temporary residential placements for juveniles in nonsecure custody. Bars the Division from placing the juvenile in any unlicensed facility or without sanction of the court designated by court order.

Applies to any action pending or filed on or after the date the act becomes law.

Section 12

Amends GS 7B-903.2 expanding the section to govern limited appearances for the sole purpose of filing a motion regarding a juvenile's continued stay in the hospital (was, an emergency department or subsequent hospital admission) when the requirements of GS 122C-142.2(b) through (f1) have not been satisfied (concerning juveniles presenting to a hospital for mental health treatment; as amended). Removes DHHS from parties or entities which can make a limited appearance under the section. Makes conforming changes to remove DHHS from the entities that automatically become a party to the proceeding for the limited purpose of participating in related hearings. Instead, establishes that the Division, as a supervising principal of the county department, must be provided the opportunity to be heard of any hearing on any motion filed under the section. Provides for service of the motion on the hospital, LME/MCO or PHP, and the Division in accordance with GS 1A-1, Rule 4. Enacts a new subsection to allow information regarding any failure of a hospital to reasonably cooperate in providing access to the juvenile under GS 122C-142.2 to be provided to the court as evidence in a hearing on the motion of a defense for the alleged violation by the department or LME/MCO or PHP. Now requires the motion to be heard within ten business days of service or the next scheduled juvenile court session, whichever is later. Changes the required written findings and conclusions to include whether there is clear and convincing evidence that the juvenile has met hospital discharge criteria (was, that there is no medical necessity for the juvenile to remain in the hospital) and that the responsible party has not satisfied the requirements of GS 122C-142.2(b) through (f1), as amended. Allows the court to order the responsible party to pay reasonable hospital charges for the juvenile's continued stay (was, admission) and damages to property caused by the juvenile at the hospital incurred after the date the juvenile met hospital discharge criteria. Makes conforming changes. Adds new a new provision establishing that dismissal of the motion due to the juvenile's discharge and placement does not preclude a separate cause of action for monetary damages. Applies to any action pending or filed on or after the date the act becomes law.

Section 13

Amends GS 7B-906.1, which sets forth procedures for review hearings and permanency planning hearings.

No longer designates hearings where custody has not been removed from a caretaker as a review hearing. Clarifies that from whom the juvenile was removed at initial disposition governs the hearing designation as a review hearing or permanency planning hearing.

Regarding the required criteria the court must consider at each hearing, requires the court to schedule a permanency planning hearing within 30 days if the juvenile is removed from the custody of the parent, guardian, or custodian (no longer waiving the requirement if the hearing was noticed and heard as a permanency planning hearing).

Establishes criteria that must be satisfied for an order that removes the juvenile from a parent, guardian, or custodian to be made, requiring, after completion of the initial disposition or the prior review hearing: (1) at least one factor required for nonsecure custody under GS 7B-503(a)(1) through (a) (4) has occurred, or at least one factor specified in GS 7B-901(c), which provides grounds for ceasing reunification, has occurred and the juvenile has experienced or is at substantial risk of experiencing physical or emotional harm as a result; or (2) the parent, guardian, or custodian consents to the order of removal. Establishes that the purpose of review hearings is to review the progress of the parent, guardian, or custodian with their court-ordered services. Mandates the parent, guardian, or custodian to complete court-ordered services within 12 months from the date of the filing of the petition, demonstrate that circumstances precipitating the department's involvement with the family have been resolved to the satisfaction of the court, and provide a safe home for the juvenile. Requires the court to terminate jurisdiction (was, waive future review hearings), absent extraordinary circumstances, when the parent, guardian, or custodian has successfully completed the court-ordered services and the juvenile is residing in a safe home.

Makes a clarifying change by specifying that the provisions of subsection (i), relating to a court's review of a juvenile's placement, apply to permanency planning hearings. Amends subsection (k) to refer to permanency planning hearings (was, periodic judicial review of placement). Adds that the court cannot refuse to conduct a permanency planning hearing if a party files a motion seeking a hearing. Revises subsection (k1) to prohibit a court from refusing to conduct a review hearing if a party files a motion seeking the review, no longer qualifying that the party must allege a significant fact. Expands subsection (l), making GS 7B-903.1 apply to a court ordering or continuing placement in the custody or placement responsibility of the department (was continued placement only).

Makes changes to subsection (n) to clarify that the provisions apply to permanency planning hearings, now allowing the court to waive the hearings, require written reports in lieu of the hearings, or order less frequent hearings, if the court finds five criteria exist, by clear and convincing evidence (was, by clear, cogent, and convincing evidence). Changes two of the criteria to include: (1) that the juvenile has resided in the placement for at least one year or the parties are in agreement (was, or the juvenile has resided in the placement for at least six consecutive months) and the court enters a consent order; and (2) that the parties are aware that the matter may be brought before the court for review at any time by filing a permanency planning or modification motion (was, by filing a motion for review) or on the court's own motion. Makes technical changes.

Amends GS 9B-906.2 to no longer require concurrent planning to continue when reunification is not identified as a permanent plan or when reunification is eliminated as a permanent plan. Clarifies that reunification is not required to be a primary or secondary permanent plan when the court has relieved the department of making reunification efforts at initial disposition under GS 7B-901(c) (was, when the court made written findings under GS 7B-901(c)), or when the court previously made written findings under GS 7B-906.1(d)(3) (current law does not specify the written findings be made previously).

Enacts new subsection (b1), requiring the department to move for a hearing prior to any change in placement when a juvenile is not being reunified with a parent, guardian, or custodian. Requires the motion be made within 30 days of five criteria being met, including that the juvenile is in department custody; has resided with a caretaker for the preceding 12 consecutive months and that caretaker objects to removal; the current caretaker is a relative or a nonrelative if there are no willing and able relatives to provide proper care and supervision of the juvenile in a safe home; the court-ordered primary permanent plan is adoption; and the current caretaker has notified the department of their desire to adopt the juvenile. Details notice and due process requirements for the hearing. Sets the evidentiary standard to be any evidence relevant, reliable, and necessary to determine the juvenile’s needs. Requires the court to determine at the hearing whether it is in the juvenile’s best interests to be removed. Excludes from new subsection (b1) instances where there are allegations of abuse or neglect of the juvenile while under the current caretaker’s care or supervision. Clarifies that new subsection (b1) does not make the caretaker a party to the proceeding.

Eliminates the four required findings a court is required to make at each permanency planning hearing where the court is ordering reunification as a permanent plan under subsection (d).

Enacts new subsection (f) to require the court to advise a guardian or custodian of the right to seek child support after an order awarding permanent guardianship or custody has been entered. Bars the court in the juvenile proceedings from ordering child support.

Section 14

Replaces the language of GS 7B-904(d) to prohibit the department from seeking child support in any type of proceeding, and the court from ordering child support in any type of proceeding, while a juvenile is placed in department custody (currently law grants a court authority at the dispositional hearing or a subsequent hearing to order a parent, upon finding the parent is able, to pay reasonable child care costs to support the juvenile when legal custody of the juvenile is vested in someone other than the parent, with costs borne upon the department with custody if the parent is unable to pay). Amends subsections (d1) and (e) to clarify that the court’s authority to order a parent, guardian, custodian, or caretaker to take the listed actions or issue an order to appear and show cause is dependent on the court having personal jurisdiction over the individual (was, if served with a copy of the summons pursuant to GS 7B-407).

Amends GS 7B-1109, establishing the evidentiary standard at adjudicatory hearings on the termination of parental rights to be "clear and convincing evidence," rather than "clear, cogent, and convincing evidence."

Applies to actions pending or filed on or after the date the act becomes law.

Amends GS 7B-1111, changing the grounds for terminating parental rights as follows. Regarding abuse or neglect as grounds for termination, adds that neglect includes a biological or possible biological father of a child born out of wedlock who within three months of the child's birth or within 30 days of the discovery that the mother committed fraud in concealing her pregnancy or the birth, whichever is greater, has not made efforts to acknowledge or establish his paternity and formed or attempted to form a relationship with the child. Repeals the following grounds for termination: current subsection (a)(3), placement of the juvenile with the department, a licensed child placing agency, a child-caring institution, or a foster home, and the parent, being able, willfully failed to pay the reasonable costs of care for six months preceding filing of the petition; current subsection (a)(4), one parent having been awarded custody of the juvenile and the other parent has willfully failed to pay for the care, support, and education of the child as required by decree or agreement for at least one year; and current subsection (a)(5), the father of a juvenile born out of wedlock has failed to establish or legitimate paternity through one of five described actions prior to the filing of the petition or motion.

Amends GS 7B-1114 to allow the parent whose rights have been terminated to file a motion to reinstate the parent's rights (currently limited to the juvenile, the guardian ad litem attorney, or a department with custody of the juvenile), subject to the existing three conditions specified for motions for reinstatement. Makes conforming changes. Enacts new subsection (d1) to require the movant request a pretrial hearing be scheduled within 10 days of filing at a session of court scheduled for juvenile matters. Lists four required considerations the court must make at the pretrial hearing in addition to any other issue that can be properly addressed as a preliminary matter. Requires dismissal of the motion at the pretrial hearing if the court determines the motion does not meet the conditions to file a motion for reinstatement under subsection (a). Specifies that the former parent is a party entitled to department and GAL reports under subsection (f) at least seven days before the preliminary hearing and authorizes the court to order the reports be provided sooner than the statutory mandate.

Applies to actions filed on or after the date the act becomes law.

Section 15

Amends GS 48-3-601, which defines person who must execute consent to an adoption. Changes the time periods within which men who may or may not be the biological father of the minor must take described action in order for his consent to be required for adoption. Among other descriptions, requires consent of men who: (1) have legitimated the minor under the law of any state before the filing of the adoption petition or within three months of the child's birth, whichever is later (previously limited to before the filing of the petition); (2) have acknowledged his paternity of the minor, and is either obligated to support the minor by agreement or court order, has provided or attempted to provide reasonable and consistent payments for support during or after pregnancy or of the minor, or has married or attempted to marry the mother of the minor after the minor's birth but before placement for adoption or mother's relinquishment, either before the filing of the petition, within three months of the child's birth, within 30 days of the discovery that the mother committed fraud in identifying the father or withholding the known identity of the father, or the date of a hearing held under GS 48-2-206, whichever is later (previously, required before the earlier of the filing of the petition or the date of a hearing held under GS 42-2-206); or (3) have received the minor into his home and openly held out the minor as his biological child either before filing the petition or within three months of the child's birth, whichever is later (previously, limited to before filing of the petition). Makes technical and clarifying changes. Effective on the date the act becomes law.

Section 16

Amends GS 122C-142.2 concerning presentation of a juvenile at a hospital for mental health treatment. Changes the definition of a "director" to mean the director of the county department with custody of the juvenile, or their representative (was, the director of the county department in which the juvenile resides). Adds and defines Rapid Response Team to mean a DHHS team of representatives from five identified Divisions of DHHS.

Upon a juvenile in the custody of a county department presenting to a hospital for mental health treatment and present by any means other than an involuntary commitment or effective voluntary admission order, requires the hospital to contact and notify the director of the juvenile's presentment. Requires the director to contact the appropriate LME/MCO or PHP as soon as practicable, not later than 24 hours, after the juvenile's stay in the hospital to request an assessment (previously, required contact within 24 hours of the determination that the juvenile should not remain at the hospital and no appropriate placement is immediately available, to request an assessment). Shortens the time within which the LME/MCO or PHP must arrange for the assessment to within 72 hours following notification from the director (was, within five business days). Adds a new requirement for the hospital to reasonably cooperate with the LME/MCO or PHP to provide access to the juvenile during the juvenile's stay in the hospital. Following the assessment, requires placement, as determined by the director, as soon as practicable and not later than five business days after the recommendation is made (was, within five business days). Adds a new subsection (d1), prohibiting the hospital from releasing the juvenile unless the juvenile meets hospital discharge criteria and either the placement as recommended by the assessment is available, or there is consent of the juvenile or director authorized to consent to treatment pursuant to GS 7B-505.1.

Revises the provisions of subsection (f), regarding required notification of DHHS's Rapid Response Team when the director or LME/MCO or PHP is unable to identify an appropriate available placement after completion of the assessment, or the assessment recommendations differ. Instead requires the director, an LME/MCO or PHP to notify the Rapid Response Team (Team), as defined, if any one of four described circumstances exists, including: (1) the anticipated inability to identify an appropriate available placement or provider; (2) the assessment recommendations differ from the preferences of the individual or director authorized to consent to treatment under GS 7B-505.1 or from services readily available; (3) there are delays in accessing needed behavioral health assessments; or (4) the juvenile has been released in violation of required criteria under new subsection (d1). Organizes disclosure authority into new subsection (f1), and expands the authority to allow LME/MCOs and PHPs, in addition to directors, to disclose confidential information as to the Team. Upon notification, requires the Team to determine if action is necessary to address the immediate needs of the juvenile, and if determined necessary, requires the Team to develop a plan with the LME/MCO or PHP regarding steps to meet the juvenile's treatment needs. Eliminates the previously examples of responses. Requires any plan to include monitoring the plan's implementation.

Enacts new subsection (h) to limit Team meetings to members of the Team and individuals from relevant county departments, LME/MCOs, and PHPs, hospitals, or other individuals or providers that are invited by the Team. Deems meetings not public and all information shared or created at meetings or as response not public record. Bars disclosure or redisclosure of information unless authorized by state or federal law. Enacts new subsection (i), establishing a monthly reporting requirement for LME/MCOs and PHPs, notifying DSS of the number of county department notifications of assessments, the length of time to find placement, and the number of recommendations at each level of care. 

Directs DHHS, by April 1, 2026, to consult with hospitals, PHPs, and county departments to develop and distribute uniform guidance on the roles and responsibilities of each entity involved in the delivery of case management services during a juvenile's stay in a hospital. Deems the guidance applicable to any juvenile receiving protective services regardless of custody status. List two required components of the guidance relating to the services offered, visitation, and other contact with the juvenile while staying in the hospital, and communication among entities involving with the juvenile's services, treatment, and placement. Mandates the guidance provide for at least five days' notice of court hearings and appearances related to the juvenile. 

Applies to any action pending or filed on or after the date the act becomes law.

Section 17

Cites the section's provisions as "Christal's Law."

Enacts GS 108A-74(a5), granting the Secretary of DHHS authority to: have access to records and information pertaining to any open or closed child welfare case of the department; inquire into and review any county social work practice; or inquire into and review the legal practice of the county or regional department as it pertains to the delivery of child welfare services for a particular child welfare case or all child welfare cases of the department. Provides that the authority may be exercised as part of regular performance monitoring, or in response to complaints to DHHS regarding a juvenile who has been the subject of a report of abuse, neglect, or dependency within the previous 12 months, or a case in which the juvenile or their family was a recipient of child welfare services within the previous 12 months. Directs the Secretary to notify the director in writing, and if the identified concerns are not remedied by the county director within the time frame specified by the Secretary, notify the respective county board of commissioners, the county manager, and the board of social services upon finding violations of state law or rules occurring in any specific case or cases, and direct the director to remedy the violation by taking immediate action as prescribed by the Secretary. Deems no other authorities of the Secretary affected by these provisions. Provides that DHHS is not liable for any claim that arises from a director's failure to comply with any law or rule identified by the Secretary under this statute. Specifies that the statute does not affect legal defenses otherwise available to the county, director, or any other official or employee. Effective on the date the act becomes law.

Section 18

Enacts GS 7B-909.2 authorizing one or both parents of a minor adoptee who is department custody pursuant to an order entered under Subchapter I and the prospective adoptive parent(s) to voluntarily participate in a court-approved mediation program to reach a voluntary mediated po-adoption contact agreement prior to the parent(s) executing a relinquishment. Allows a court with jurisdiction over the juvenile proceeding to make a remediation referral when the department notifies the court it would accept a relinquishment that specifies the prospective adoptive parent(s). Deems a minor parent has legal capacity to enter a post-adoption contact agreement and is legally bound by the agreement and order as if the minor was 18. Directs the Administrative Office of the Courts (AOC) to develop and make available appropriate forms to implement the section. Establishes the district court with jurisdiction over the juvenile proceeding to be the jurisdiction and venue for approval of an agreement. Allows other individuals to participate in the mediation by mutual consent of the relinquishing parent(s) and prospective adoptive parent(s) but clarifies that these individuals are not parties to the agreement and should not receive copies of the agreement. Provides for confidentiality of mediation proceedings and does not render evidence that would otherwise be admissible at trial inadmissible as a result of its use in mediation. Mandates that there be no record of any mediation proceedings under the section other than the agreement and directs the mediator to destroy all of their notes immediately after the mediation.

Requires the court review the agreement within two business days of when the agreement is signed to determine whether the agreement should be incorporated into a court order. Lists requirements for an agreement to be approved by the court, including described signatures or affidavits and statements of the parties. Limits approval to written agreements executed prior to or as part of the relinquishment. Upon approval, requires the court to enter the agreement and order and instruct the clerk to treat the order as an initiation of a civil custody action. Details requirements for civil captions and filing fees. Provides that the agreement and order constitute a custody determination and any motion to enforce, modify, or terminate the order must be filed in the civil action pursuant to new GS 7B-909.3. Authorizes AOC to adopt implementing rules and forms. Terminates an agreement and order on the date the adoptee becomes 18 or is otherwise emancipated. 

Enacts GS 7B-909.3 allowing a party to an agreement and order to terminate an agreement by filing a motion in the civil action. Requires issues set forth in the motion to be set for mediation unless the court waives mediation for good cause. Deems an order modifying, enforcing, or terminating terms of an agreement the sole remedies for breach of the agreement. Specifies the parties to the proceeding and bars intervening parties. Allows parties to be represented by counsel at their own expense. Provides for modification if the court finds by a preponderance of the evidence modification of the agreement is in the best interests of the child. Lists permitted modifications of the agreement and bars any modification from serving to expand, enlarge, or increase the amount of contact between the former parent and the child. Permits courts to impose appropriate sanctions, including issuance of a restraining order, so long as exercised consistent with the section. Allows courts to award attorneys' fees and costs to a prevailing party where the court finds the action was wholly insubstantial, frivolous, and not made in good faith. There is no right to appeal an order entered under the section. Specifies that the section does not abrogate the rights of the adoptive parent(s) to make decisions on behalf of the child outside of the court-approved agreement and order. 

Enacts GS 50-13.2B establishing that a former parent and adoptive parent who are parties to a post-adoption contact agreement and order entered under GS 7B-909.2 are governed by GS 7B-909.3 concerning modification, enforcement, and termination of those agreements and orders.

Makes the following changes to GS Chapter 48 concerning adoptions. 

Amends GS 48-1-101 to define post-adoption contract agreement and order.

Amends GS 48-1-106 to authorize former parents to exercise rights established in a post-adoption contact agreement and order. 

Amends GS 48-2-100 to grant the district court jurisdiction over post-adoption contact agreements and orders.

Amends GS 48-2-305 to require a petitioner for adoption to file a certified copy of any post-adoption contact agreement and order entered pursuant to GS 7B-909.2, if applicable.

Excludes post-adoption contact agreement and order from the scope of GS 48-3-610 (Collateral agreements).

Amends GS 48-3-702 to require the individual before whom a relinquishment is signed to certify that an original or copy of the post-adoption contact agreement and order has been given to the parent, guardian, or minor to be adopted executing the relinquishment. 

Amends GS 48-3-703 and GS 48-3-705, regarding the mandatory provisions of relinquishment and their consequences, to exclude rights and duties contained in a post-adoption contact agreement and order from termination. 

Amends GS 48-3-706, establishing that if any person is a party to the post-adoption contact agreement and revokes the relinquishment, or the relinquishment is rescinded, set aside, or voided, the post-adoption contact agreement and order are void.

Section 19

Amends GS 7B-323, which allows for judicial review a director's determination of abuse or serious neglect and identification of a responsible individual upon the identified individual filing a petition for review. Now allows for review if less than one year has passed since the person's placement on the responsible individuals list and if the review serves the interest of justice or for other good cause (previously, permitted review at any time if the review serves the interests of justice or for extraordinary circumstances). 

Enacts GS 7B-325 to allow a person whose name has been placed on the responsible individuals list to file a petition for expungement if one of three conditions is satisfied: (1) one year has passed since placement without judicial review, though eligible; (2) at least three years have passed since placement after judicial review; or (3) at least five years have passed since the person, who was criminally convicted for the same incident completed their sentence, complied with all post-release conditions and has subsequently not been convicted of any offense other than a traffic violation. Disqualifies persons whose conviction related to sexual abuse of a child, human trafficking, or a child fatality related to abuse or neglect. Details procedures related to the petition, including requiring filing with the district court in the county in which the abuse or serious neglect report arose; notifying the director of that county; maintaining a separate docket for these actions; and calendaring the matter for hearing within 45 days or at the next session of juvenile court. Requires closing the hearing at the request of a party. Provides for evidence the court may consider. Requires the hearing to be before a judge and without a jury. Establishes preponderance of the evidence as the standard of proof and permits the court to consider any evidence the court finds to be relevant, reliable, and necessary. States preserved rights of the parties. Lists factors the court must consider in determining whether to grant the petition, including the nature of the offense and the amount of time since placement on the list. Authorizes the court to grant the petition upon finding, by clear and convincing evidence, that there is little likelihood that the petitioner will be a future perpetrator of child abuse or neglect. Requires the court to enter the order within 30 days of the hearing. If granted, the court must order the director to expunge the individual's name from the responsible individuals list.

Section 20

Amends GS 7B-305, providing a person making a report of abuse or neglect five working days to notify the constituent concern line at the Division (was, notify the prosecutor) that the person is requesting review. Makes conforming changes by assigning related responsibilities to the Division instead of the prosecutor. 

Amends GS 7B-306 by requiring the Division, instead of the prosecutor, to review the determination that a petition should not be filed within 20 days after receiving a request for review (was, 20 days after the person making the report is notified). Amends the action that can be taken after review to include directing the director to take a specific action to provide protective services.

Makes conforming changes to GS 7B-308.

Section 21

Amends GS 50-13.10 to specify that a child support payment or the relevant portion thereof is not past due and no arrearage accrues for foster care assistance owed to the State by the supporting party during any period when the child is placed in the custody of a department.

Enacts GS 110-135.1 to require the following upon motion by either party and a showing that the child has been placed in department custody: (1) suspension of the obligor's child support obligation, if owed to the State, during any period when the child is placed in the custody of a department and (2) reduction of any foster care assistance arrears owed to the State for past paid foster care assistance to zero. Specifies that the statute does not create a debt owed to the obligor.

Section 22

Provides that the act applies to actions pending or filed on or after October 1, 2025, except as otherwise provided.

Intro. by Chesser, Bell, Loftis, Alston.GS 7B, GS 48, GS 50, GS 108A, GS 110, GS 122C
H 620 (2025-2026) AOC AGENCY REQUESTS.-AB Filed Mar 31 2025, AN ACT TO MODIFY PROVISIONS AFFECTING THE COURTS OF NORTH CAROLINA AND THE ADMINISTRATIVE OFFICE OF THE COURTS.

Identical to S 648, and filed on 3/25/25.

Section 1.

Includes High Point University School of Law in the recipient list of the state appellate division reports required by GS 7A-343.1.

Section 2.

Replaces reference to “drug treatment” courts with “local judicially managed accountability” courts in GS 7A-801 (goals of the Local Judicially Managed Accountability and Recovery Court Act). Just refers to "local judicially managed accountability courts” instead of “local judicially managed accountability courts funded under/pursuant to this Article” in GS 7A-792 and GS 7A-793.

Effective August 1, 2025.

Section 3.

Prevents a form issued by the Administrative Office of the Courts (AOC) under GS 7A-232 from being modified in a way that maintains an appearance that the form was promulgated by AOC. Requires attorneys or parties modifying AOC forms to clearly notate that the form was changed and how it was changed. Applies to modified forms used on or after the act becomes law.

Section 4.

Repeals the courthouse posting of public notice of name change requirement under GS 101-2. Requires that a name change matter remain confidential if an applicant is either (1) a participant in the address confidentiality program under GS Chapter 15C or (2) provides evidence (as described) that the applicant is a victim of domestic violence, sexual offense, or stalking. Effective December 1, 2025, and applies to all applications for a name change pursuant to GS Chapter 101 filed on or after that date.

Section 5.

Clarifies that no bond is required for a bank or trust company licensed to do business in the State and that has powers or privileged granted in its charter to serve as a guardian for it to receive its ward’s property under GS 35A-1230. Allows a bond required for letters of guardianship to also be approved by a notary public under GS 35A-1231. Limits the guardian’s filings required under GS 35A-1261 to inventories (currently, inventories or accounts). Increases the ways a guardianship can be terminated under GS 35A-1295 to include when the court has transferred the guardianship to another state. Makes technical changes. Effective December 1, 2025.

Section 6.

Replaces reference to “coverture” with “marriage” under GS 29-30, concerning the election of surviving spouse to take life interest in lieu of intestate share provided. Now requires a commission instead of a jury in such cases. Replaces references to “citizen” with “resident” under GS 28A-2A-15 (certified copies of wills provided in another state or country) and GS 28A-2A-17 (recording of will of nonresident). Enlarges the timeframes governing an implied renunciation by an executor under GS 28A-5-1 (renunciation by executor) from fifteen to twenty days. Extends the provisions governing what estate accounts filed with the clerk of superior court must contain to include those filed with an assistant clerk of court under GS 28A-2-2. Makes technical changes. Modifies the requirement pertaining to recording of a will in each county where the decedent had real property when the will is admitted to probate to clarify that the petitioner must affirm that the will will be recorded in those counties once it is admitted to probate as part of the petition for probate in GS 28A-28-2 (currently, must affirm that the will has been recorded). Makes technical changes. Requires a copy of a probated will in order for the Department of Motor Vehicles (DMV) to effect the transfer of a motor vehicle upon presentment of a will or other estate document in GS 20-77 (currently, just have the option of presenting a will). Changes the person who may executive an affidavit and transfer the interest in a motor vehicle of the decedent’s minor or incompetent children where such minor or incompetent does not have a guardian from the surviving spouse to the surviving parent of a minor or incompetent. Makes clarifying changes.  

Clarifies in GS 31-11 (depositories where living persons may file their will) that the will that should be filed by a living testator, or agent or attorney thereof is the original paper will. Instructs the clerk not to receive any will for its receptacle from any agent or attorney once the testator has died.  Directs that once the clerk has received proof of death, that the office is authorized to allow the will be made open for inspection by any person interested in the testator’s estate until the will is offered for probate. Instructs the clerk to retain the original paper will until withdrawn, filed in the deceased testator's estate file, or once 60 years have passed since the will was originally deposited with the clerk. If after 60 years the will has not been withdrawn or filed in the deceased testator's estate file, explains that the clerk is authorized to comply with records retention rules for deposited wills set by the Director of AOC. Makes technical and clarifying changes.

Effective December 1, 2025.

Section 7.

Enacts GS 7A-47.4, instructing that when the Chief Justice assigns a resident judge, special judge, or emergency judge to preside over a specific case, the assigned judge has the same power and authority over the assigned case as that of a regular judge over matters arising in the regular judge's district or set of districts (defined).

Section 8.

Makes technical change by removing reference to statute that is part of repealed GS Chapter 28 from GS 28C-10 (claims against an absentee).

Section 9.

Only requires the clerk to require service by law enforcement of ex parte domestic violence orders (GS 50B-2) or petitions for contempt for violations of any order pertaining to domestic violence (GS 50B-4) if the person to be served is in the State. Makes conforming changes. Applies to service of process occurring on or after December 1, 2025.

Section 10.

Expands the proceedings where an order for nonsecure custody may be issued in GS 7B-1903 to include criminal proceedings (currently just delinquency proceedings). Makes conforming changes to allow the court to examine criminal charging documents. Allows for an initial order for secure custody to be issued under GS 7B-1904 when the superior court has ordered the removal of a case to juvenile court, with copies provided as described. Requires the described copies to be provided to the specified persons if the order is for nonsecure custody, the official executing the order shall also give a copy of the order. Specifies in GS 15A-960, that if the superior court removes the case to juvenile court for adjudication and the juvenile has been granted pretrial release, the obligor shall be released from the juvenile's bond upon the superior court's review of whether the juvenile will be placed in secure custody. Expands the occurrences that terminate an obligor’s bond obligations to include the court's review of a juvenile's secure or nonsecure custody status pursuant to remand under GS 7B-2603 (right to appeal transfer decisions) or the removal under GS 15A-960 for disposition as a juvenile case. Effective December 1, 2025, and applies to proceedings occurring on or after that date.

Section 11.

Provides for copies of an inpatient involuntary commitment order for reasons of mental illness to be sent to the persons described in GS 122C-271 by no less than 48 hours after the hearing. Provides for copies of an inpatient involuntary commitment order for reasons of substance abuse to be sent to the persons described in GS 122C-287 by the most reliable and expeditious means. Applies to orders issued on or after the act becomes law.

Section 12.

Expands the reasons a judge may be unavailable in proceedings for judicial settlement to include their retirement in GS 1-283. Applies to actions taken on or after the act becomes law.

Section 13.

Sets forth a procedure for the suspension, removal, and reinstatement of a clerk of the superior court (currently procedures applicable to superior court district attorney apply in such cases), in GS 7A-105 as described. Requires a filing fee. Provides for a pre-hearing probable cause determination on whether the allegations should be dismissed. Authorizes the reviewing judge to suspend the clerk but requires that the suspension be with pay until the matter is resolved. Allows for the procedure to be stalled by the presiding judge if criminal charges are filed against the clerk. Makes organizational changes. Applies to proceedings based upon clerk conduct occurring on or after the act becomes law.

Section 14.

Modifies the number of judges that the Chief Justice may designate as a special business judge from one or more to up to six in complex business cases and makes technical changes to GS 7A-45.3.  Enlarges the mandatory designations of complex business cases in GS 7A-45.4 to include (1) an appeal of a decision of the North Carolina Oil and Gas Commission concerning trade secret or confidential information and (2) those cases or groups of cases designated by the Chief Justice as a “complex business.” Requires a notice of designation to also be filed by any defendant contemporaneously with the filing of a counterclaim, cross-claim, or third-party claim giving rise to designation that would give rise to a complex business designation. Makes technical changes. Makes conforming changes to GS 113-391.1. Effective December 1, 2025, and applies to judges designated and proceedings held on or after that date.

Section 15.

Expands the AOC Director’s duties under GS 7A-343 to including adopting and copywriting an official flag, seal, and other emblems appropriate in connection with the management and operation of the judicial branch, as described.

Section 16.

Removes provisions in GS 7A-171 that specify that the number of magistrates appointed in a county, above the minimum quota set by the General Assembly, is determined by the Administrative Office of the Courts after consultation with the chief district court judge for the district in which the county is located.

Section 17.

Removes the requirement that the State Auditor approve alternative methods for payment of juror fees, witness fees, and other small expense items under GS 7A-301, and adds that those allowable alternative payment procedures include providing debit cards to payees.

Section 18.

Contains severability clause. 

H 621 (2025-2026) FUNDS FOR THE UMBRELLA CENTER. Filed Mar 31 2025, AN ACT TO APPROPRIATE FUNDS FOR THE UMBRELLA CENTER IN CHARLOTTE.

Appropriates $1.5 million from the General Fund to the Office of State Budget and Management for 2025-26 to provide a directed grant to Safe Alliance, Inc., a nonprofit organization, for its Family Justice Center, known as the Umbrella Center, for additional land acquisition and an added deceleration lane. Effective July 1, 2025.

Intro. by Greenfield, Harrison, K. Brown, Lopez.APPROP, Mecklenburg
H 623 (2025-2026) NC FOLK FEST AND FIFA FUNDS. Filed Mar 31 2025, AN ACT TO APPROPRIATE FUNDS TO THE CITY OF GREENSBORO FOR THE NC FOLK FEST AND FOR THE 2025 FIFA CLUB WORLD CUP.

Appropriates $500,000 for 2025-26 from the General Fund to the Office of State Budget and Management to provide a grant to the City of Greensboro to be allocated for the provision of law enforcement, security, and transportation services associated with the City's designation as a training camp host for the FIFA Club World Cup 2025 and for expenses associated with the 2025 North Carolina Folk Festival. Effective July 1, 2025.

Intro. by Clark, Branson, Quick, Harrison.APPROP, Guilford

The Daily Bulletin: 2025-04-01

PUBLIC/SENATE BILLS
S 254 (2025-2026) ESTABLISH OFFENSE FOR POSS. OF EXPLOSIVE. Filed Mar 10 2025, AN ACT TO ESTABLISH A CRIMINAL OFFENSE FOR POSSESSING CERTAIN EXPLOSIVE OR INCENDIARY DEVICES OR MATERIAL.

Senate committee substitute to the 1st edition makes the following changes. Modifies new Class H felony for possession of an explosive or incendiary device or material so it is possession with intent to violate GS 14-49, which prohibits the malicious use of explosives or incendiary devices (was, when the circumstances indicate some probability that such device or material will be so used to violate GS 14-49). Make organizational changes. Changes the act's long title.

Intro. by Daniel, Britt, B. Newton.GS 14
S 307 (2025-2026) INFO. RIGHTS OF ESTATE/DEATH OF LLC MEMBER. Filed Mar 17 2025, AN ACT TO CREATE SPECIAL ECONOMIC INTEREST OWNERS OF LIMITED LIABILITY COMPANIES AND TO GRANT THEM INFORMATION RIGHTS AND STANDING TO SEEK JUDICIAL DISSOLUTION.

Senate committee substitute makes the following changes to the 2nd edition.

Modifies proposed GS 57D-3-02(c), creating special economic interest owners of LLCs. Specifies that the ownership interest of a person's designated agent or court-appointed guardian is created when the person's death or adjudication of incompetence resulted in the person ceasing to be an LLC member. Makes technical changes throughout the new subsection to refer to "the person" rather than "the member". Specifies that the remaining liability for three identified obligations in proposed subsection (d) applies when a person ceases to be a member upon the occurrence of any of the events described in existing subsection (a), including the person becoming a debtor in bankruptcy (previously only specified the person ceased to be a member).

Intro. by Sawrey.GS 57D
S 648 (2025-2026) AOC AGENCY REQUESTS.-AB Filed Mar 25 2025, AN ACT TO MODIFY PROVISIONS AFFECTING THE COURTS OF NORTH CAROLINA AND THE ADMINISTRATIVE OFFICE OF THE COURTS.

Section 1.

Includes High Point University School of Law in the recipient list of the state appellate division reports required by GS 7A-343.1.

Section 2.

Replaces reference to “drug treatment” courts with “local judicially managed accountability” courts in GS 7A-801 (goals of the Local Judicially Managed Accountability and Recovery Court Act). Just refers to "local judicially managed accountability courts” instead of “local judicially managed accountability courts funded under/pursuant to this Article” in GS 7A-792 and GS 7A-793.

Effective August 1, 2025.

Section 3.

Prevents a form issued by the Administrative Office of the Courts (AOC) under GS 7A-232 from being modified in a way that maintains an appearance that the form was promulgated by AOC. Requires attorneys or parties modifying AOC forms to clearly notate that the form was changed and how it was changed. Applies to modified forms used on or after the act becomes law.

Section 4.

Repeals the courthouse posting of public notice of name change requirement under GS 101-2. Requires that a name change matter remain confidential if an applicant is either (1) a participant in the address confidentiality program under GS Chapter 15C or (2) provides evidence (as described) that the applicant is a victim of domestic violence, sexual offense, or stalking. Effective December 1, 2025, and applies to all applications for a name change pursuant to GS Chapter 101 filed on or after that date.

Section 5.

Clarifies that no bond is required for a bank or trust company licensed to do business in the State and that has powers or privileged granted in its charter to serve as a guardian for it to receive its ward’s property under GS 35A-1230. Allows a bond required for letters of guardianship to also be approved by a notary public under GS 35A-1231. Limits the guardian’s filings required under GS 35A-1261 to inventories (currently, inventories or accounts). Increases the ways a guardianship can be terminated under GS 35A-1295 to include when the court has transferred the guardianship to another state. Makes technical changes. Effective December 1, 2025.

Section 6.

Replaces reference to “coverture” with “marriage” under GS 29-30, concerning the election of surviving spouse to take life interest in lieu of intestate share provided. Now requires a commission instead of a jury in such cases. Replaces references to “citizen” with “resident” under GS 28A-2A-15 (certified copies of wills provided in another state or country) and GS 28A-2A-17 (recording of will of nonresident). Enlarges the timeframes governing an implied renunciation by an executor under GS 28A-5-1 (renunciation by executor) from fifteen to twenty days. Extends the provisions governing what estate accounts filed with the clerk of superior court must contain to include those filed with an assistant clerk of court under GS 28A-2-2. Makes technical changes. Modifies the requirement pertaining to recording of a will in each county where the decedent had real property when the will is admitted to probate to clarify that the petitioner must affirm that the will will be recorded in those counties once it is admitted to probate as part of the petition for probate in GS 28A-28-2 (currently, must affirm that the will has been recorded). Makes technical changes. Requires a copy of a probated will in order for the Department of Motor Vehicles (DMV) to effect the transfer of a motor vehicle upon presentment of a will or other estate document in GS 20-77 (currently, just have the option of presenting a will). Changes the person who may executive an affidavit and transfer the interest in a motor vehicle of the decedent’s minor or incompetent children where such minor or incompetent does not have a guardian from the surviving spouse to the surviving parent of a minor or incompetent. Makes clarifying changes.  

Clarifies in GS 31-11 (depositories where living persons may file their will) that the will that should be filed by a living testator, or agent or attorney thereof is the original paper will. Instructs the clerk not to receive any will for its receptacle from any agent or attorney once the testator has died.  Directs that once the clerk has received proof of death, that the office is authorized to allow the will be made open for inspection by any person interested in the testator’s estate until the will is offered for probate. Instructs the clerk to retain the original paper will until withdrawn, filed in the deceased testator's estate file, or once 60 years have passed since the will was originally deposited with the clerk. If after 60 years the will has not been withdrawn or filed in the deceased testator's estate file, explains that the clerk is authorized to comply with records retention rules for deposited wills set by the Director of AOC. Makes technical and clarifying changes.

Effective December 1, 2025.

Section 7.

Enacts GS 7A-47.4, instructing that when the Chief Justice assigns a resident judge, special judge, or emergency judge to preside over a specific case, the assigned judge has the same power and authority over the assigned case as that of a regular judge over matters arising in the regular judge's district or set of districts (defined).

Section 8.

Makes technical change by removing reference to statute that is part of repealed GS Chapter 28 from GS 28C-10 (claims against an absentee).

Section 9.

Only requires the clerk to require service by law enforcement of ex parte domestic violence orders (GS 50B-2) or petitions for contempt for violations of any order pertaining to domestic violence (GS 50B-4) if the person to be served is in the State. Makes conforming changes. Applies to service of process occurring on or after December 1, 2025.

Section 10.

Expands the proceedings where an order for nonsecure custody may be issued in GS 7B-1903 to include criminal proceedings (currently just delinquency proceedings). Makes conforming changes to allow the court to examine criminal charging documents. Allows for an initial order for secure custody to be issued under GS 7B-1904 when the superior court has ordered the removal of a case to juvenile court, with copies provided as described. Requires the described copies to be provided to the specified persons if the order is for nonsecure custody, the official executing the order shall also give a copy of the order. Specifies in GS 15A-960, that if the superior court removes the case to juvenile court for adjudication and the juvenile has been granted pretrial release, the obligor shall be released from the juvenile's bond upon the superior court's review of whether the juvenile will be placed in secure custody. Expands the occurrences that terminate an obligor’s bond obligations to include the court's review of a juvenile's secure or nonsecure custody status pursuant to remand under GS 7B-2603 (right to appeal transfer decisions) or the removal under GS 15A-960 for disposition as a juvenile case. Effective December 1, 2025, and applies to proceedings occurring on or after that date.

Section 11.

Provides for copies of an inpatient involuntary commitment order for reasons of mental illness to be sent to the persons described in GS 122C-271 by no less than 48 hours after the hearing. Provides for copies of an inpatient involuntary commitment order for reasons of substance abuse to be sent to the persons described in GS 122C-287 by the most reliable and expeditious means. Applies to orders issued on or after the act becomes law.

Section 12.

Expands the reasons a judge may be unavailable in proceedings for judicial settlement to include their retirement in GS 1-283. Applies to actions taken on or after the act becomes law.

Section 13.

Sets forth a procedure for the suspension, removal, and reinstatement of a clerk of the superior court (currently procedures applicable to superior court district attorney apply in such cases), in GS 7A-105 as described. Requires a filing fee. Provides for a pre-hearing probable cause determination on whether the allegations should be dismissed. Authorizes the reviewing judge to suspend the clerk but requires that the suspension be with pay until the matter is resolved. Allows for the procedure to be stalled by the presiding judge if criminal charges are filed against the clerk. Makes organizational changes. Applies to proceedings based upon clerk conduct occurring on or after the act becomes law.

Section 14.

Modifies the number of judges that the Chief Justice may designate as a special business judge from one or more to up to six in complex business cases and makes technical changes to GS 7A-45.3.  Enlarges the mandatory designations of complex business cases in GS 7A-45.4 to include (1) an appeal of a decision of the North Carolina Oil and Gas Commission concerning trade secret or confidential information and (2) those cases or groups of cases designated by the Chief Justice as a “complex business.” Requires a notice of designation to also be filed by any defendant contemporaneously with the filing of a counterclaim, cross-claim, or third-party claim giving rise to designation that would give rise to a complex business designation. Makes technical changes. Makes conforming changes to GS 113-391.1. Effective December 1, 2025, and applies to judges designated and proceedings held on or after that date.

Section 15.

Expands the AOC Director’s duties under GS 7A-343 to including adopting and copywriting an official flag, seal, and other emblems appropriate in connection with the management and operation of the judicial branch, as described.

Section 16.

Removes provisions in GS 7A-171 that specify that the number of magistrates appointed in a county, above the minimum quota set by the General Assembly, is determined by the Administrative Office of the Courts after consultation with the chief district court judge for the district in which the county is located.

Section 17.

Removes the requirement that the State Auditor approve alternative methods for payment of juror fees, witness fees, and other small expense items under GS 7A-301, and adds that those allowable alternative payment procedures include providing debit cards to payees.

Section 18.

Contains severability clause. 

Intro. by B. Newton, Britt, Daniel.GS 1, GS 7A, GS 7B, GS 20, GS 28A, GS 28C, GS 29, GS 31, GS 35A, GS 50B, GS 101, GS 113, GS 122C
S 651 (2025-2026) THE HUSTLE ACT. Filed Mar 25 2025, AN ACT HELPING UNDERSERVED SMALL-BUSINESS TRIUMPH THROUGH LENDING ENHANCEMENT.

Enacts Part 20A, Article 10, GS Chapter 143B. Cites the Part as the "North Carolina Small Business Capital Access Act". Sets forth five legislative findings; the Part's purpose; and 11 defined terms. Establishes the Office of Small Business Capital Access (Office) within the Department of Commerce (Department) with seven specified duties relating to the administration of the North Carolina Small Business Capital Access Program (Program), including submitting annual reports to the Governor and the NCGA. Provides for appointment of an Office Director by the Secretary of the Department. Sets forth qualifications of the Director. Establishes the 11-member Small Business Capital Access Oversight Board (Board) and charges the Board with providing strategic oversight of the Program as specified, including submitting annual recommendations to the Governor and the NCGA. Provides for Board appointment, terms, and meetings.

Establishes the Program includes seven described components as follows. Requires the Office to develop an application process and compliance guidelines for each component in consultation with the Board and to ensure coordination among Program components. For the Small Business Loan Guarantee Program component, lists the purpose of the component and five minimum required guidelines for the program component, including, among other requirements, requiring guarantees for loans made by qualified lenders to eligible small businesses (defined to mean a business that employs less than 500 full-time employees) and MWBEs (defined as a minority or women-owned business enterprise certified by the NC Office for Historically Underutilized Businesses) with coverage up to 80% of the loan amount for small businesses and 90% of the loan amount if a MWBE. Establishes and lists the purpose of the MWBE Growth Fund component, and sets forth three minimum required guidelines for the Growth Fund, including, among other requirements, requiring direct investments to qualified MWBEs ranging from $250,000 to $2 million. Provides for the purpose of the CDFI (defined as a Community Development Financial Institution certified by the US Department of Treasury) Support Initiative component and sets forth four minimum required guidelines, including, among other requirements, requiring the provision of direct grants to certified CDFIs operating in the State to be used for loan loss reserves, operating support, technological improvements, product development, and technical assistance capacity. Provides for the purpose of the Small Business Technical Assistance Network component and sets forth four required minimum guidelines, including, among other requirements, the provision of business development services to participants in all Program components and ensuring services are accessible in all regions of the State. Provides for the State Procurement Financing Initiative component and sets forth four minimum required guidelines, including, among other requirements, a bonding assistance program to help contractors secure required performance and payment bonds. Provides for the Small Business Innovation Fund component and sets forth four minimum required guidelines, including, among other requirements, the provision of matching grants of up to 50%, not to exceed $100,000, for recipients of federal Small Business Innovation research and Small Business Technology Transfer awards.

Establishes the Small Business Capital Access Fund (Fund) within the Department to consist of legislative appropriations, federal grant funds, private contributions and donations, loan repayments and investment returns, fess collected from program participants, and interest earnings. Limits use of funds to the purposes establishes by the section, including reasonable administrative expenses. Provides for separate accounting for program components as necessary. 

Directs the Office to develop and implement a comprehensive evaluation framework to measure the impact and effectiveness of the Program. Sets forth eight required performance metrics, including business revenue growth following program participation and default rates and program sustainability. (Appears to) direct the Office to contract for and procure an independent evaluation by a qualified external entity every three years. Requires annual reporting to the NCGA and Governor with six required components, including financial statements of the Fund. 

Reenacts Part 5, Tax Credits for Qualified Business Investments, of Article 4, GS Chapter 105 as it existed immediately before its repeal in 2014. Revises and adds to the Part as follows. Adds the following terms. Defines eligible investor to include a person subject to the franchise tax, income tax, or gross premium tax levied under state law. Defines eligible business as a business that meets the following six criteria: is registered with the Secretary of State pursuant to state law; has received during the current year or preceding three years assistance from the Office; is headquartered and primarily operating in the State; has been in operation for at least one year; had gross revenues of $5 million or less on a consolidated basis during its most recent fiscal year before filing an application for registration; and has 100 or fewer full-time employees. Modifies subordinated debt to exclude any portion of indebtedness that matures earlier than three years (was, five years) after its issuance. Deletes the terms granting entity; North Carolina Enterprise Corporation; qualified business; qualified business venture; qualified grantee business; qualified licensee business; real estate related business; related person; selling or leasing at retail; and service related industry. 

Amends GS 105-163.011to repeal subsection (b1), providing for the tax credit previously allowed for a pass through entity that purchases the equity securities or subordinated debt of a qualified business directly from the business. Modifies the tax credit allowed under subsection (b), making the credit available to eligible investors (was, individuals) who purchase the equity securities or subordinated debt of an eligible business (was, qualified business) directly from that business. Sets a new aggregate minimum for the credit at $10,000 and increases the aggregate cap from $50,000 to $500,000. Establishes new subsection (b2) to increase the credit allowed by 10% if the amount generating the credit is invested in an eligible business that is located in a development tier one or tier two area, or a MWBE. Makes conforming changes.

Amends GS 105-163.012, increasing the cap for the total of all tax credits allowed under the Part for investments made in a calendar year from $7.5 million to $10 million. 

Deletes GS 105-163.013 (providing for registration of qualified business ventures, qualified licensee businesses, and qualified grantee businesses and reporting to the Revenue Laws Study Committee by the Secretary of State). 

Amends GS 105-163.014 to specify that a credit under the Part is forfeited when, among other described events, (1) the eligible business received assistance pursuant to state law as a result of providing false information to the Office and assistance was withdrawn as a result; (2) within three years (was, one year) after the investment was made, the taxpayer transfers any of the qualifying securities received therefrom to another person or entity, subject to three listed exceptions; or (3) within three years (was, five years) after the investment was made, the eligible business in which the investment was made makes a redemption with respect to the securities received in the investment. Deletes subsection (d1), which provided an exception to forfeiture for qualified business ventures engaging primarily in motion picture film production.

Deletes the previous sunset provisions set forth in GS 105-163.015.

Appropriates $50 million in recurring funds from the General Fund to the Department for 2025-26 to establish and implement the Program. Provides that the funds do not revert. Allocates the funds in specified amounts to the seven components of the Program. Directs the Department to adopt implementing rules.

Provides a severability clause. 

Effective July 1, 2026. Requires the Office Director be appointed within 60 days of that date and the Board be appointed and hold its first meeting within 90 days of that date. Requires the Office to develop and publish program guidelines for all Program components within 180 days of the effective date. Requires the Office to implement the Small Business Loan Guarantee Program, the CDFI Support Initiative, the Small Business Technical Assistance Network, and a unified application system for all components within one year of the effective date. Directs the Office to implement the MWBE Growth Fund, the State Procurement Financing Initiative, and the initial regional innovation hubs within two years of the effective date. 

Intro. by Garrett, Batch, Salvador.GS 105, GS 143B
S 655 (2025-2026) EXTEND CERTAIN RIGHTS TO CATAWBA NATION. Filed Mar 25 2025, AN ACT TO EXTEND CERTAIN RIGHTS TO THE CATAWBA INDIAN NATION AS THE EASTERN BAND OF CHEROKEE INDIANS.

Amends the scope of the following statutes to also include the Catawba Indian Nation.

Amends GS Chapter 1E, currently applicable to the Eastern Band of Cherokee Indians, so that it is also applicable to the Catawba Indian Nation. Makes conforming changes throughout the Chapter as well as the following changes. Amends GS 1E-2, concerning county services by adding that agreements between a county and the Catawba Indian Nation are valid as a matter of State law. Amends GS 1E-12, concerning qualifications for law enforcement, by defining law enforcement officer for the statute as also including: (1) the Chief of the Catawba Indian Nation Tribal Police Department; and (2) a police officer, marshal, auxiliary police, or resources officer with the Catawba Indian Nation Tribal Police Department or Catawba Indian Nation Marshals Service. Defines the jurisdiction of the Catawba law enforcement as: (1) on all property owned by or leased to the Catawba Indian Nation located within the trust lands of the Catawba Indian Nation and (2) during the immediate and continuous flight of an offender in accordance with the specified law. Specifies that neither Eastern Band of Cherokee Indians nor Catawba Indian Nation law enforcement officers have jurisdiction on the other's land without a separate agreement between the tribes. Specifies that this Chapter and Article 13 of GS Chapter 160A do not limit or revoke the authority of the Catawba Indian Nation, the Catawba Indian Nation Tribal Police Department, Catawba Indian Nation Marshals Service, or a police officer, auxiliary police, or resources officer with the Catawba Indian Nation Tribal Police Department or any of the Catawba Nation Tribal Police Department, or any law enforcement officers or other persons appointed or employed by those entities, in the exercise of their inherent powers of self-government, or exercise of authority conferred by federal law, regulation, or common law. Amends GS 1E-20 to allow the Catawba Indian Nation to establish a probation and parole agency. Sets out requirements for Marshals of the Catawba Indian Nation. Provides for sharing probation and parole records.

Includes the Catawba Indian Nation in the following: GS 7A-343 (concerning the duties of the Director of the Administrative Office of the Courts to establishing policies n systems for exchange of information with the Catawba Indian Nation); GS 7A-343.1 (adding them as recipient of copies of the appellate division reports); GS 14-159.12 (concerning first degree trespass); GS 20-4.01, effective July 1, 2025 (including the Catawba Indian Nation in the definition of state for GS Chapter 20); GS 70-13 (concerning consultation on archaeological investigations); GS 70-32 (concerning consultation when skeletal remains are found); GS 70-51 (concerning notification and consultation in archaeological investigations); GS 104-33 (exclusion from the provisions of Article 3, concerning Jurisdiction over National Park System Lands); GS 105-275 (excluding from taxation proper on lands held for the Catawba Indian Nation); GS 108D-62 (concerning enrollment in the children and families specialty plan); GS 113-276 (exemptions to fishing, hunting, and trapping licenses); GS 115C-210.1 (concerning appointment of members to the State Advisory Council on Indian Education); GS 115C-270.21(agreements with the State Board of Education on criteria to teach Catawba language and culture classes); GS 115D-5 (waiver of tuition and fees by the State Board of Community Colleges for courses required by Catawba Indian Nation public safety entities); GS 143-254.2 (exclusion from the statute concerning the Wildlife Resources Commission’s enforcement powers); GS 143-652.2 (adding a member of the Catawba Indian Nation to the North Carolina Boxing and Combat Sports Commission; GS 143B-135.5 (adding a member of the Catawba Indian Nation to the American Indian Heritage Commission); and GS 164-7 (specifying that the general statutes do not repeal statutes related to Catawba lands that were in force on the effective date of the general statutes).

Allows the Division of Motor Vehicles to issue a Catawba Indian Nation license plate in GS 20-79.4, with no additional fee.

Enacts new GS 105-449.114A specifying that the Catawba Indian Nation possesses sovereign legal rights over its members and its trust lands. Allows the Department of Revenue to enter into a memorandum of understanding or an agreement with the Catawba Nation to make refunds of motor fuels and alternative fuels taxes to the Catawba Nation on behalf of its members who reside on or engage in otherwise taxable transactions within Catawba Nation trust lands; requires the agreement to be approved by the Catawba Council and signed by specified individuals. Specifies that the agreement may not affect the right of an individual member of the Catawba Nation to a refund and must provide for deduction of amounts refunded to individual members of the Catawba Nation from the amounts to be refunded to the Catawba Nation on behalf of all members.

Amends GS 108A-87 by adding that when the Catawba Indian Nation assumes responsibility for any social services, Medicaid healthcare benefit programs, and ancillary services, nonfederal matching funds and State funds for Sate programs designated to Cleveland County to serve the Catawba Indian Nation for programs previously borne by the State must be allocated direct to the Catawba Indian Nation rather to the County and must not exceed the amount expended by the State for programs or services assumed by the Catawba Indian Nation. Makes conforming changes to the statute.

Amends GS 143B-1406 making the Catawba Indian Nation eligible for public safety answering points (PSAP), designating the Executive Committee as the local entity. Sets out provisions for calculating the base amount and per capita distribution.

Intro. by Alexander, Overcash, Britt.GS 1E, GS 7A, GS 14, GS 20, GS 70, GS 104, GS 105, GS 108A, GS 108D, GS 113, GS 115C, GS 115D, GS 143, GS 143B, GS 164
S 680 (2025-2026) COMPREHENSIVE CAPITAL FOR CHILDCARE EXPANSION. Filed Mar 25 2025, AN ACT TO ESTABLISH THE NORTH CAROLINA CHILD CARE FINANCE AGENCY.

Enacts GS Chapter 122F, termed as the NC Child Care Finance Agency Act. Declares five legislative findings and public purposes in GS 122A-2. Lists six areas of priority for the new NC Child Care Finance Agency (Agency). Defines thirteen terms. Creates the Agency as a body politic and corporate to be considered a public agency and instrumentality of the State for the performance of essential public functions in GS 122F-4. Provides for a twelve-member Agency Board of Directors, appointed as described to serve four-year terms. Provides for vacancies, removal for the specified reasons, a chair and vice-chair, quorum, and Executive Director of the Agency, appointed by the Board of Directors, subject to approval by the Governor. Instructs that Agency employees are exempt from the State Human Resources Act and eligible to participate in the State Employees’ Retirement System. Provides for salary parameters, as described. Requires Agency to maintain its own books and records, subject to periodic review and audit by the State. Specifies duties of the Executive Director, including to administer, manage and direct the affairs and business of the Agency, subject to the policies, control and direction of the members of the Agency’s Board of Directors. Designate Secretary of the Agency its custodian of books, documents, and papers filed with the Agency.

Sets forth twenty-two general powers of the Agency in GS 122F-5, including (1) to make or participate in the making of mortgage loans, construction loans, and rehabilitation loans to licensed child care providers for rehabilitation and construction; provided, however, that such loans shall be made only upon the determination by the Agency that mortgage loans, construction loans, and rehabilitation loans are not otherwise available wholly or in part from private lenders upon reasonably equivalent terms and conditions; (2) to provide technical and advisory services to sponsors, builders and developers of child care facilities; and (3) to acquire, hold, rent, encumber, transfer, convey, and otherwise deal with real property and utilities in the same manner as a private person or  corporation, subject only to the approval of the Governor and Council of State. The Board of Directors may pledge or encumber income and assets of the Agency to secure financing for real property.

Requires the Agency to periodically adopt, modify or repeal rules and regulations governing the purchase of federally insured securities by the Agency and the purchase and sale of mortgage loans, construction loans, and rehabilitation loans and the application of the proceeds thereof, including rules and regulations on the six matters specified in GS 122F-6. Requires that those rules effectuate the following objectives: (1) the construction of decent, safe and sanitary full day child care facilities; (2) the rehabilitation of present child care facilities; (3) increasing the supply and access to affordable child care for all families, regardless of income level; (4) the encouraging of private enterprise and investment to sponsor, build and rehabilitate child care facilities; and (5) the restriction of the financial return and benefit to that necessary to protect against the realization by lenders of an excessive financial return or benefit as determined by prevailing market conditions. Provides for interest rates to be at least sufficient to assure the payment of the described bond. Allows for mortgages, construction loans, and rehabilitation loans to be forgivable in full after fifteen years if the licensed child care provider (1) serves at least 25% more children than when the loan was received, and (2) at least 50% of the children served by the child care facility receive a child care subsidy. Requires the Agency to require from any mortgage lender from whom it purchases federally insured securities to proceed as promptly as practicable to make from the sale proceeds, new mortgage loans with respect to child care facilities in the State having a stated maturity of not less than 20 years from the date thereof in an aggregate principal amount equal to the amount of such sale proceeds.  

Authorizes the Agency to provide mortgage insurance as described in GS 122F-7 so long as the underlying mortgage loan (1) is made and held by a mortgagee approved by the Agency as responsible and able to properly service the mortgage; (2) do not exceed 90% of the estimated cost of the proposed child care facility; (3) has a maturity satisfactory to the Agency as specified; (4) contains amortization provisions satisfactory to the Agency as specified; and (5) is in such form and contain such terms and provisions with respect to maturity, property insurance, repairs, alterations, payment of taxes and assessments, default reserves, delinquency charges, default remedies, anticipation of maturity, additional and secondary liens, equitable and legal redemption rights, prepayment privileges and other matters as the Agency may prescribe. Provides for fees, premiums, default, and child care mortgage insurance fund.

Authorizes the Agency to periodically adopt, modify, amend or repeal rules and regulations governing the making of loans to lenders and the application of the proceeds thereof, as specified in GS 122F-8. Requires that the rules and regulations serve the same five purposes as set forth in GS 122F-6. Sets out additional requirements for the loans.

Clarifies, in GS 122F-9 that the obligations issued under GS Chapter 122F are not deemed to constitute a debt, liability or obligation of the State or of any political subdivision thereof or a pledge of the faith and credit of the State or of any such political subdivision, but shall be payable solely from the revenues or assets of the Agency.

Authorizes the Agency in GS 122F-10 to provide for the issuance, at one time or from time to time, (1) of bonds and notes of the Agency to carry out and effectuate its corporate purposes; (2) bond anticipation notes in anticipation of the issuance of such bonds and (3) construction loan notes to finance the making or purchase of mortgage loans, construction loans, and rehabilitation loans, for the construction, rehabilitation or improvement of child care facilities. Caps the total amount of bonds, bond anticipation notes, and construction loan notes outstanding at any one time at $12 billion. Provides for interest rates, processes for the sale of such bonds, and temporary bonds. Specifies that the proceeds of any bonds or notes must be used solely for the purposes for which issued and disbursed in such manner and under such restrictions, if any, as the Agency may provide as specified. Authorizes, at the discretion of the Agency, any obligations issued under the provisions of GS Chapter 122F to be secured by a trust agreement by and between the Agency and a corporate trustee, as described, in GS 122F-11. Confirms the validity of the Agency’s pledge of any its assets or revenues to the payment of the principal of or the interest on any obligations of the from the time when the pledge is made, as specified, in GS 122F-12.

Deems all money received under the authority of GS Chapter 122F to be held and provided solely as provided in GS Chapter 122F, in GS 122F-13. Provides for temporary investments, as described. List three ways money available to the Agency may be invested. Provides for remedies in GS 122F-14 by holders or obligations or coupons appertaining to those obligations under GS Chapter 122F, as described. Makes all obligations and interest coupons appertaining made negotiable instruments under State law in GS 122F-15. Makes, in GS 122F-16, obligations issued under the provisions of GS Chapter 122F securities in which all public officers and public bodies of the State and its political subdivisions, and other specified persons may properly and legally invest funds, including capital in their control or belonging to them. Authorizes the Agency to provide for the issuance of refunding obligations for the purpose of refunding any obligations then outstanding which shall have been issued under GS Chapter 122F, including the payment of any redemption premium thereon and any interest, as specified, in GS 122F-17. Allows for refunding obligations to be sold or exchanged for outstanding obligations, as described.

Designates the specified NCGA committees as those having oversight over the Agency in GS 122F-18. Requires the Agency to submit a comprehensive annual report of its activities to the specified NCGA committees and the Fiscal Research Division, as specified. Requires the Agency to be audited annually. Specifies that no member or other officer of the Agency is subject to any personal liability or accountability by reason of his execution of any obligations or the issuance thereof in GS 122F-19. Authorizes the Agency to accept appropriated moneys as specified, in GS 122F-20. Specifies, in GS 122F-21, that the Agency is not required to pay any tax or assessments on its property and that any obligations issued by the Agency under GS Chapter 122F are also free from taxation. Prevents conflicts of interest, as described, in GS 122F-22. Specifies, in GS 122F-23, that the provisions of GS Chapter 122F are in addition to existing powers conferred by other laws, except that the issuance of bonds or notes need not comply with the requirements of any other law applicable to the issuance of bonds or notes. Provides for liberal construction of GS Chapter 122F and that the chapter prevails over any inconsistent general or special laws.

Provides for the initial appointments to the Agency, with the term to begin on October 1, 2025. Provides for end dates of either June 30, 2027, or June 30, 2029, to stagger reappointments. Requires the State Treasurer to invest 3.5% of the corpus of the NC Innovation Fund with the Agency. Appropriates $20 million from the General Fund to the Department of Administration for 2025-26 for the Agency to use as directed by the act.

Effective July 1, 2025.

Intro. by Chitlik, Chaudhuri, Garrett.GS 122F
S 688 (2025-2026) LOCAL GOVERNMENT LAND USE REFORM. Filed Mar 25 2025, AN ACT TO AMEND LOCAL GOVERNMENT PLANNING AND DEVELOPMENT LAWS.

Limits the authority of local governments to exercise planning, zoning, and development regulation to the authority expressly authorized in statute by repealing GS 160D-101 subsection (d), and adopting new subsection (e). Effective and applicable to ordinances in effect on or adopted after January 1, 2026, making any ordinances inconsistent with the law void and unenforceable.

Amends GS 160D-702 (Grant of power) to clarify that except as expressly provided, local governments may not apply regulations prohibited by the section to any zoning or conditional district. Prohibits development regulations from setting a minimum width or length of structures regulated under the North Carolina Residential Code, making parking space requirements except as required by the ADA, specifying the minimum width, length, or square footage of driveways in a development unless they abut a public road, and requiring design standards for roads within a development in excess of Department of Transportation standards unless the city is accepting ownership and maintenance responsibility for the road in subsection (c). Requires that zoning regulations in a city of 150,000 or more allow five dwellings or more per acre in areas zoned for residential use; for cities 149,999 or less, requires no fewer than four dwellings per acre, and makes bona fide farm use an exemption to these requirements. Specifies that a local government must use quasi-judicial procedures to adopt a zoning or development regulation authorized by the statute. Effective and applicable to ordinances in effect on or adopted after July 1, 2025, making any ordinances inconsistent with the law void and unenforceable.

Amends GS 160D-703(b), prohibiting a local government from mandating as a condition for approval of a conditional district (1) any requirement not specifically authorized by law, or any requirement that the courts have held to be unenforceable if imposed directly by the local government, or (2) any offer from the petitioner to consent to requirements not authorized by law. Requires a local government to use quasi-judicial procedures to adopt a zoning or development regulation authorized by the statute.

Adds “conditional use permits” to the list of appeals requiring quasi-judicial procedures in GS 160D-406(a).

Expands the scope of actions where a party may obtain attorneys’ fees under GS 6-21.7 to include where a court finds that a city or county’s actions were arbitrary and capricious. Adds new subsection (b), specifying that when a local elected official is a party, if a court finds that the official’s act was “fraudulent, unlawful, arbitrary and capricious, beyond the scope of his or her statutory authority, or malicious or corrupt,” the official may be held personally liable for injury and damages, and attorneys’ fees are to be awarded to the other party. Specifically waives public official immunity, legislative immunity and judicial immunity. Does not hold local elected officials responsible for unlawful acts by officers and employees, unless the acts were by the authority of the local elected official or the official had knowledge of the act or should have known of the act under reasonable circumstances.

Amends GS 160A-307 (Curb cut regulations) to specify that a city may only regulate to the extent authorized by GS Chapter 160D, and to require the city to show through substantial evidence the need for any required improvements is directly related to the traffic using the driveway in question.

Allows a civil action for declaratory relief under GS 160D-1403.1 when a person claims a decision of a local government under GS 160D-702 or GS 160D-703 is an abuse of discretion, unlawful, arbitrary and capricious, or otherwise in excess of legal authority. Amends subsection (b) to grant standing to an association or organization of persons who otherwise qualify for standing under the statute.

Creates new GS 160D-1403.3 (Private remedies), that allows a person to bring a civil action to recover damages, costs, and attorneys’ fees and obtain equitable relief for a violation of the Chapter, in addition to the other remedies available.

Except for the amendments to GS 160D-702, effective January 1, 2026.

Intro. by Jarvis.GS 6, GS 160A, GS 160D
S 690 (2025-2026) MODIFY LICENSING REAL EST. APPRAISERS. Filed Mar 25 2025, AN ACT TO MODIFY THE LICENSING AND CERTIFICATION PROCEDURES OF THE NORTH CAROLINA APPRAISERS ACT.

Makes amendments to GS Chapter 93E, Article 1 (Real Estate Appraiser) to provide for two licensing pathways for residential real estate appraisers, the traditional supervisor and trainee pathway, and the Practical Applications of Real Estate Appraisal (PAREA) program established by the Appraiser Qualifications Board.

Amends GS 93E-1-4 to add definitions relevant for the new pathways, including the Appraiser Qualifications Board and PAREA.

Adds new subsections (a1)-(a4) to GS 93E-1-6, outlining the traditional supervisor-trainee pathway and the PAREA pathway for becoming a licensed residential real estate appraiser, a certified residential real estate appraiser, and the requirements applicable to PAREA pathway reports required for certification. Specifies that nothing in the new language limits or modifies the authority to grant licensure or certification through traditional supervised experience requirements.

Amends GS 93E-1-9 to specify that out-of-state applicants may only satisfy the requirements of the chapter by meeting substantially similar education, experience, and examination requirements. Explicitly prohibits reciprocity agreements or allowances based solely on licensure or certification in another state.

Authorizes the North Carolina Appraisal Board to adopt rules to implement the act.

Effective and applicable to applications for licensure or certification on or after October 1, 2025.

Intro. by Craven, Jarvis, Jones.GS 93E
S 694 (2025-2026) REMOVE BARRIERS TO EMPLOYMENT FROM COURT DEBT. Filed Mar 25 2025, AN ACT TO REMOVE BARRIERS TO EMPLOYMENT DUE TO COURT DEBT AND TO APPROPRIATE FUNDS TO IMPLEMENT A TEXT REMINDER SYSTEM FOR COURT DATES.

Amends GS 20-24.1 (Revocation for failure to appear or pay fine, penalty or costs for motor vehicle offenses) to create new subsection (b2), providing that a driver’s license revoked for failure to pay a fine, penalty, or court costs will be restored 36 months after the person’s most recent conviction for a violation under GS Chapter 20, unless that revocation was for impaired driving. Directs the Division of Motor Vehicles (DMV) and Administrative Office of the Courts (AOC) to develop a procedure to implement the restorations and provide notice to the license holders. Removes gendered language and makes organizational changes to the statute and to GS 20-24.2. Effective and applicable to license revocations before, on, or after December 1, 2025.

Requires the DMV to publish a report no later than October 1, 2025, showing the number of suspensions that were terminated along with demographic data about the suspended person, the number of licenses reinstated, and the amount of fees waived.

Creates new GS 20-24.4, requiring AOC to collect data from courts that adjudicate motor vehicle offenses, including the fines and fees imposed, collected, and waived in the preceding year.

Amends GS 20-28 (Unlawful to drive while license revoked, after notification, or while disqualified) to allow as of October 1, 2025, the person or a prosecutor to petition the court for waiver of unpaid fees imposed for driving while license revoked. If the person’s license is suspended for not paying fees under GS 20-24.1(a)(2), requires the court to reinstate the driver’s license.

Makes conforming amendments to GS 20-13.2(e), GS 20-19(k), GS 20-28.1(a), GS 20-217(g2), and GS 110-142.2(f).

Amends the effective date of SL 2015-186 (North Carolina Drivers License Restoration Act) to make the act applicable to offenses committed before December 1, 2015, as well as offenses committed on or after that date.

Except as provided, effective July 1, 2025.

Intro. by Sawrey, Britt, Daniel.GS 20, GS 110
S 695 (2025-2026) INCENT DEVELOPMENT FINANCE DISTRICT FUNDING. Filed Mar 25 2025, AN ACT TO GROW THE PROPERTY TAX BASE OF UNITS OF LOCAL GOVERNMENT BY FACILITATING PRIVATE DEVELOPER INVOLVEMENT IN CERTAIN PROJECT DEVELOPMENTS.

Reenacts GS 105-277.1D (Inventory property tax deferral) and make the following changes. Defines “incentive district” as areas approved by local governments for project development financing debt instruments under GS 159-103, and “qualified improvement” as improvements to real property other than remodeling or renovating that are constructed in incentive districts. Limits an incentive district to no more than 5% of the local government unit's total area. Designates as a special class of property, a qualified improvement: (1) constructed by a builder and owned by the builder or a business entity that the builder is a member of, (2) located in an incentive district, (3) used for a purpose under GS 159-103 (those for which a local government may issue project development financing debt instruments). Allows builders to defer the increase in property taxes due to a qualified improvement until a certificate of occupancy is issued for the improvement. 

Effective and applicable to taxes imposed for tax years beginning on or after July 1, 2025.

Intro. by Lazzara, Johnson.GS 105
S 696 (2025-2026) LIMIT NO-KNOCK WARRANT/QUICK-KNOCK ENTRY. Filed Mar 25 2025, AN ACT REQUIRING A JUDICIAL FINDING OF PROBABLE CAUSE TO EXECUTE A NO-KNOCK SEARCH WARRANT AND CLARIFYING THAT AN OFFICER SERVING A SEARCH WARRANT MUST WAIT LONG ENOUGH AFTER NOTICE FOR EITHER AN OCCUPANT TO RESPOND OR THE OFFICER TO DETERMINE THAT FORCED ENTRY IS NECESSARY.

Amends GS Chapter 15A, Article 11 (Search Warrants) to require law enforcement to provide probable cause to support the issuance of a no-knock search warrant.

Amends GS 15A-244 (Contents of the application for a search warrant) to create new subsection (b), requiring applications for search warrants to enter a vehicle or premises without notice to include (1) a statement that there is probable cause to believe giving notice would endanger the life or safety of a person, and (2) allegations of fact setting out the probable cause to believe that giving notice when executing the search warrant would endanger a person’s life or safety.

Creates new subsection (b) in GS 15A-249, requiring an officer executing a search warrant to give notice and then provide enough time for the occupant of the premises to respond or for the officer to determine that admittance is being delayed, or the premises is unoccupied, before entering by force.

Amends GS 15A-251 (Entry by force), to allow entry by force when executing a search warrant if either (1) the officer previously announced and waited pursuant to GS 15A-249, or (2) the warrant includes the requirements for entry without notice from GS 15A-244(b).

Makes conforming changes and removes gendered language throughout Article 11.

Effective and applicable to search warrants issued on or after October 1, 2025.

Intro. by Smith, Theodros.GS 15A
S 697 (2025-2026) CODIFY LAKE NORMAN MARINE COMMISSION. Filed Mar 25 2025, AN ACT TO CODIFY THE LAKE NORMAN MARINE COMMISSION.

Creates new GS Chapter 77, Article 6B (Lake Norman Marine Commission), which codifies the enabling legislation creating the Lake Norman Marine Commission in SL 1969-1080, as amended. Provides a crossover table of sections of the 1969 law and codified sections of Article 6B. Updates and modernizes language throughout the article, removing references to the Department of Local Affairs and including references to the Wildlife Resources Commission. Amends GS 77-89.5 by removing references to the adoption of rules, leaving only regulations. Removes contracting powers under GS 77-89.6.

Amends the regulatory authority in GS 77-89.8 to remove the provision that a violation of a commission regulation is a misdemeanor offense. Makes a violation punishable by a civil penalty not to exceed $500.

Makes conforming changes to GS 77-113.

Intro. by Sawyer, Alexander.GS 77
S 698 (2025-2026) FAIR DISTRICTS STRONGER DEMOCRACY ACT. Filed Mar 25 2025, AN ACT TO AMEND THE NORTH CAROLINA CONSTITUTION TO PROVIDE FOR AN INDEPENDENT REDISTRICTING PROCESS, TO ESTABLISH THE NORTH CAROLINA INDEPENDENT REDISTRICTING COMMISSION, AND TO MAKE CONFORMING CHANGES TO THE GENERAL STATUTES.

Subject to approval by voters of the State at the general election in November 2026, makes the following constitutional changes. Enacts Section 25 to Article II of the NC Constitution to charge the NCGA with establishing by law an independent process to revise the electoral districts for Congress and the NCGA after return of the decennial census, subject to the following limitations. Prohibits NCGA involvement in revising electoral districts. Requires each NCGA member and US House member to represent as equal numbers of inhabitants as possible. Mandates districts to consist of contiguous territory. Prohibits division of a county for NCGA districts to the extent practicable and consistent with federal law. Mandates that the districts remain unaltered until the return of another decennial census. Grants adopted electoral districts legislative force and effect. Makes conforming changes to Sections 3 and 5 of Article II to charge the NCGA with establishing an independent process to revise legislative districts and the apportionment of legislators among those districts. Amends subsection 5 of Section 22 of Article II to require that every bill in which the General Assembly makes an appointment or appointments to public office must be read three times in each house before it becomes law and must also be signed by the presiding officers of each house (currently, applies to bills that solely pertain to: appointments, revisions to senatorial and representative districts, and revisions to districts for elections to the US House of Representatives). Provides for certification and enrollment. Makes effective upon certification.

Effective January 1, 2030, subject to voter approval of the constitutional amendments set forth above, enacts Article 1B, Redistricting, to GS Chapter 120. Sets forth 16 defined terms. Establishes the NC Independent Citizen Redistricting Commission (Commission), charged with preparing preliminary, proposed, and alternative plans for legislative and congressional apportionment and adopting final plans for the purpose of nominating and electing legislative and congressional members. Details Commission member eligibility, including residency and voter registration requirements, and a number of disqualifications, among them: contributing more than 20% of the contributions limit specified by state law to any candidate for public office and no more than $10,000 in total to candidates for public office, having been a staff member or legal counsel to the NCGA, having served in any public office except if the candidate has served in a federal or State recognized Native American tribe, having held any political appointment, and having been convicted of a crime against a governmental body of the United States or a crime with a direct connection to espionage, terrorism, treason, sabotage, sedition, and insurrection (including the following: overthrowing or attacking any governmental body of the United States, preventing any official of any governmental body of the United States from performing his or her official duties, or preventing persons from exercising their rights under the laws of any governmental body of the United States). 

Details member application procedures, including applying to the State Ethics Commission with relevant information and disclosures for eligibility review, who will then review the application pool and submit a diverse group of up to 60 applicants to the NCGA, as specified. Requires the Speaker of the House, House Minority Leader, Senate President Pro Tempore, and Senate Minority leader to each strike six candidates. After that occurs, provides for selection of 15 diverse Commission members, as specified. Sets terms at 10 years. Details other parameters of the Commission, including appointment of a chair, removal from office, vacancies, and reimbursement of member expenses. Bars a person having served as a member of the Commission from serving as a member of the NCGA or Congress until conclusion of the term they were appointed to serve, even if they resign or are removed prior to the conclusion of their term. Provides for a $2,000 stipend for each month the Commission meets. Details Commission staffing and selection, and the application of open meetings and public records laws. Prohibits serving as a staff member of the Commission if the person would be ineligible to serve as a Commission member.

Enumerates eight criteria that all redistricting plans must meet, including electoral impartiality and respecting the integrity of communities of interest, as defined. Provides for Commission adoption of preliminary, proposed, alternative, and final plans depending on appointed member affiliations. Directs the State Ethics Commission to submit to the Commission a list of qualified persons who can serve as a special master, who must draw and submit a plan that the Commission must adopt in the event a plan cannot be adopted pursuant to the statute. Provides for appointment of the special master by the Commission, depending on appointed member affiliations.

Mandates the Commission hold a minimum of 20 public hearings across the State, requiring providing the seven enumerated resources for public input, including sufficient time to review the plan, access to demographic data and mapping software.

Authorizes the NCGA to assign to the Commission the duty to prepare district plans for local government if their governing board or an appropriate court so requests. 

Part II.

Makes conforming changes to GS 120-2.3, regarding judgments invalidating apportionment or redistricting acts.

Makes conforming changes to GS 120-2.4, requiring a court to grant the Commission two weeks' time to remedy any defects a court has identified in a plan apportioning or redistricting legislative or congressional districts prior to the court imposing its own substitute plan. Makes further conforming changes.

Effective January 1, 2030, subject to voter approval of the constitutional amendments set forth in Part I of the act.

Part III.

States legislative intent to provide ample funding to implement the described independent redistricting system, allocating sufficient funding for the Commission to meet estimated expenses for 11 listed components of the system, including required public hearings, language translations, and litigation expenses. 

Intro. by Applewhite, Mohammed.CONST, GS 120
S 700 (2025-2026) CREATE THE OFFICE OF ENGINEERING AND CODES. Filed Mar 25 2025, AN ACT TO CREATE THE OFFICE OF ENGINEERING AND CODES WITHIN THE DEPARTMENT OF LABOR AND TRANSFER VARIOUS COUNCILS AND BOARDS TO THE OFFICE OF ENGINEERING AND CODES.

Part I.

Adds new Article 24, Office of Engineering and Codes in GS Chapter 95, providing as follows. Creates the Office of Engineering and Codes within the Department of Labor, exercising its powers and duties independent of the Department. Makes the Office responsible for the following, all of which were the responsibility of the Office of the State Fire Marshal: Building Code Council and Residential Code Council, North Carolina Manufactured Housing Board, Uniform Standards Code for Manufactured Homes, North Carolina Code Officials Qualification Board, North Carolina Home Inspector Licensure Board, and the Engineering and Building Codes Division.  Makes the “State Engineer” the head of the Office, to be appointed by the Commissioner of Labor, subject to confirmation by the NCGA, to serve a three-year term; sets out provisions governing the State Engineer's salary. Requires the State Engineer to see that all laws the State Engineer is responsible for administering are faithfully executed and, authorizes him to adopt rules in order to enforce, carry out, and make effective the provisions of those laws. Authorizes the State Engineer to adopt further rules not contrary to those laws that will prevent persons subject to the State Engineer's regulatory authority from engaging in practices injurious to the public. Makes the Office a public office whose records, reports, books, and papers are open to the public, with exceptions.

Sets out provisions governing hearings and investigations undertaken by the Office. Gives the State Engineer power to arrest with warrant or cause a person to be arrested. Sets out procedures applicable to a contested case involving the Office. Allows the State Engineer to order payment of a penalty, upon finding that a person has violated this Article, instead of suspending or revoking the license. Sets the allowable penalty amount at $100-$1,000 and sets out what must be considered in determining the amount of the penalty; requires penalty proceeds to be remitted to the Civil Penalty and Forfeiture Fund. Sets out a process by which the State Engineer can petition the court to order a person committing a violation to make restitution to the victim. Subjects any order or decision made by the State Engineer to review in the Superior Court of Wake County upon petition by the aggrieved person within 30 days from the date of the delivery of the order or decision by the State Engineer. Sets out the process for the review. Sets out provisions governing using State Engineer documents as evidence and the appearance of the State Engineer or Office employees as expert witnesses. Requires development of a seal and requires the State Engineer or the State Engineer's designee to administer all required oaths.

Allows the State Engineer to apply to superior court when it appears there is a violation of Article 9A of GS Chapter 143 (NC Manufactured Housing Board—Manufactured Home Warranties) and allows the court to issue an order restraining and enjoining the violations and allows granting relief regardless of whether criminal prosecution is instituted. Specifies that conviction for a criminal violation of Article 9A automatically suspends that person’s license. Allows an Article 9A licensee to surrender their license when they are accused of any act, omission, or misconduct that would subject them to license suspension or revocation.

Requires applicants for licenses issued by the State Engineer to inform the State Engineer of their address and email, and notification in the specified time frame when that information changes; violations are subject to a fee. Sets out requirements for notifying the State Engineer of criminal convictions.  

Allows the State Engineer to create advisory committees of up to 13 members to consult with and advise the State Engineer in detailed technical areas or as a representative of citizen advice in specific areas of interest.

Gives the State Engineer general supervision over local inspectors or local investigators related to matters under the Office’s jurisdiction.

Repeals GS 143A-78 (which transferred the Building Code Council to the Department of Insurance) and GS 58-78A-12 (concerning the State Fire Marshal’s duties related to manufactured housing, restraining orders, criminal convictions, license surrenders).

Part II.

Amends GS 58-6-25 to allow funds in the Insurance Regulatory Fund to be used to reimburse the Genal Fund for money appropriated to (1) the Department of Justice to pay expenses for representing the Department of Labor in related programs and industries in North Carolina that fall under the Office’s jurisdiction; (2) the Department of Labor to pay expenses in connection with providing staff support for State boards, councils, and divisions falling under the Office’s jurisdiction; (3) the Department of Labor to pay expenses in connection with continuing education programs and the purchase and sale of copies of the NC State Building Code; and (4) the Department of Labor to pay its expenses incurred in carrying out its powers and duties under Article 24 of GS Chapter 95. Makes other conforming changes.

Part III.

Makes conforming changes by changing references from the State Fire Marshal to the State Engineer, Department of Insurance to Department of Labor, from the Division of Engineer of the Department of Insurance to the Engineering and Building Codes Division of the Office, and similar changes in the following statutes: GS 143-137 (concerning the Building Code Council); GS 143-137.1 (concerning the Residential Code Council); GS 143-138 (concerning the North Carolina State Building Code); GS 143-138.1 (concerning instruction and commentaries on the NC State Building Code); GS 143-138 (enforcement of the North Carolina State Building Code); GS 143-139.4 (concerning certain building inspections); GS 143-140.1 (alternative design construction and methods); GS 143-141 (appeals to the Building Code Council and Residential Code Council); GS 143-143.4 (door lock exemption for certain businesses); and GS 143-143.7 (elevator safety requirements for certain residential rentals). Makes additional technical changes.

Specifies that the North Carolina State Building Code, and amendments to the Code adopted by the Building Code Council or Residential Code Council, or any enactment of the NCGA directing changes to the Code, in effect on July 1, 2026, are not affected by this act unless amended or repealed by the Building Code Council or Residential Code Council, as applicable.

Allows the current members of the Building Code Council and Residential Code Council to continue to serve until the expiration of their terms; upon expiration of terms of members affected by the transfer of jurisdiction requires a successor to be appointed in accordance with GS 143-136 and GS 143-136.1, as applicable.

Part IV.

Makes conforming changes by changing references from the State Fire Marshal to the State Engineer in the following statutes related to manufactured homes: GS 143-143.8 (set out the purpose of the statutes related to manufactured homes), GS 143-143.6 (defining Code), GS 143-143.10 (Manufactured Housing Board), GS 143-143.15 (manufactured homes setup), GS 143-143.54 (audits and records inspections), GS 143-146 (statement of policy), GS 143-148 (exclusion from coverage), GS 143-151 (penalties), GS 143-151.1 (enforcement of the Article), GS 143-151.2 (fees), GS 143-151.3 (reports), GS 143-151.4 (notification of defects and correction procedures), and GS 143-151.5 (prohibited acts).

Allows current members of the Manufactured Housing Board to continue to serve until expiration of their terms; requires upon expiration of the terms that the State Engineer appoint a successor in accordance with the provisions of GS 143-143.10, as amended by this act.

Specifies that the monitoring inspection fee under GS 143-151.2 is not affected by the act and remains in effect until amended by the State Engineer in an amount required by the Secretary of HUD.

Part V.

Makes conforming changes by changing references from the State Fire Marshal to the State Engineer, from the Office of the State Fire Marshal to the Office, from the Division of Engineer of the Department of Insurance to the Engineering and Building Codes Division of the Office, and similar changes in the following statutes: GS 143-151.8 (definitions of code and willful misconduct, gross negligence, or gross incompetence); GS 143-151.9 (North Carolina Code Official Qualifications Board); GS 143-151.12 (powers of the Board); GS 143-151.13 (standards and certificates for Code-enforcement officials); GS 143-151.19 (administration of the Article); and GS 143-151.21 (disposition of fees).

Allows current appointed members of the North Carolina Code Officials Qualification Board to continue to serve until the expiration of the member's term; upon expiration of terms, requires the State Engineer to appoint a successor as provided in amended GS 143-151.9.

Specifies that fees fixed for services performed by Code-enforcement officials under GS 143-151.12(9)a. affected by this act will not be affected until amended by the State Engineer under amended GS 143-151.12(9)a.

Part VI.  

Makes conforming changes by changing references from the State Fire Marshal to the State Engineer, from the Office of the State Fire Marshal to the Office, from the Division of Engineer of the Department of Insurance to the Engineering and Building Codes Division of the Office, and similar changes in the following statutes: GS 143-151.46 (North Carolina Home Inspector Licensure Board) and GS 143-151.63 (administration of the Article).

Part VII.

Makes conforming changes by changing references from the State Fire Marshal to the State Engineer, from the Office of the State Fire Marshal to the Office, from the Division of Engineer of the Department of Insurance to the Engineering and Building Codes Division of the Office, and similar changes in the following statutes: GS 160D-402 (administrative staff), GS 160D-910 (manufactured homes), GS 160D-1102 (building code administration), GS 160D-1114 (appeals of stop orders), GS 160D-1126 (records and reports), and GS 160D-1127 (appeals).

Part VIII.

Makes conforming changes by changing references from the State Fire Marshal to the State Engineer, from the Office of the State Fire Marshal to the Office, from the Division of Engineer of the Department of Insurance to the Engineering and Building Codes Division of the Office, and similar changes in the following statutes: GS 66-25 (acceptable listings as to safety of goods) and GS 115C-525 (fire prevention).

Part IX.

Provides that until the NCGA confirms an independent State Engineer, the State Fire Marsal will continue to have the same powers under Article 78A of GS Chapter 58 prior to the effective date of this act for the purposes of executing laws being assigned to the State Engineer and the Office by this act.

Requires employees of the Office of the State Fire Marshal affected by the transfer of a Board, Council, or Division to continue as employees of that Office at their option or until further action is taken by the Department of Labor to transfer employees from that Office. Continues programs and functions conducted by the Office of the State Fire Marshal without any reduction in funds, responsibilities, or administrative support until further action is taken to transfer programs and functions from the Office of the State Fire Marshal and in accordance with law.

Provides that no pending actions or proceedings brought by or against the Office of the State Fire Marshal or any Board, Council, or Division are affected by this act.  Allows any business or other matter undertaken or commanded by any program or contract by the Office of the State Fire Marshal or any Board, Council, or Division transferred by this act and pertaining to or connected with the functions, powers, obligations, and duties set forth herein, which are pending on July 1, 2026, to be conducted and completed in the same manner and under the same terms and conditions and with the same effect as if conducted and completed by the original program, the Office of the State Fire Marshal, or any Board, Council, or Division transferred by this act.

Specifies that the transfers under the act do not affect any ongoing investigation in effect on July 1, 2026, conducted by the Office of the State Fire Marshal, or any Board, Council, or Division enumerated in GS 95-280(b), as enacted by Section 1.1 of this act, and that prosecutions for offenses or violations committed before July 1, 2026, are not abated or affected by this act.

Specifies that the transfer does not affect any ongoing order in effect on July 1, 2026, and that rules and forms adopted by the Office of the State Fire Marshal, or any Board, Council, or Division in effect on July 1, 2026, remain in effect until amended or repealed by the responsible Board, Council, or Division.

Requires the Office of State Budget and Management to establish a new budget fund within the Department of Labor General Fund (Budget Code 13800), and transfer both of the following from the Office of the State Fire Marshal to the new fund: (1) all funds supporting the Office of Engineering and Codes and (2) all positions and associated costs in the Office.  

Requires the Office of State Budget and Management, in conjunction with the Office, to adjust the Office’s base budget for each year of the 2025-27 biennium to use proceeds from the insurance regulatory charge established under GS 58-6-25 to reimburse the General Fund.

Part X.

Includes a severability clause.

Makes the act effective July 1, 2026.

Intro. by Jarvis, Lazzara, Sawrey.GS 58, GS 66, GS 95, GS 115C, GS 143, GS 160D
S 702 (2025-2026) BAIL BOND OMNIBUS. Filed Mar 25 2025, AN ACT TO MODIFY LAWS AFFECTING BAIL BONDS.

Makes various amendments to GS Chapter 15A, Article 26 (Bail), to update and modernize laws regarding bail bonds. Makes clarifying and conforming changes throughout Article 26.

Amends GS 15A-531 to allow a defendant’s address of record to include the address on the bond, the defendant’s permanent or temporary address, an address on court records, an address the defendant provided to the bondsman, or an address provided by anyone with actual or constructive notice of the defendant’s address.

Provides in GS 15A-534(h) that a bail bond under that statute is valid for not more than three years in cases without a pending forfeiture. Requires the surety to inform the district attorney 30 days before the bond expires. Provides two new circumstances where an obligor’s obligation on a bond is terminated, when a prosecutor enters a dismissal with leave or when a court grants a motion to set aside a bond forfeiture.

Amends GS 15A-544.5 (Setting aside forfeiture) to include reference to electronic delivery through the court’s case management system. Also amends subparagraph (d)(6) to specify that after a court allows a motion to set aside forfeiture as outlined in the section, the surety is relieved of the obligation and no other forfeitures will be issued for that bail bond.

Amends GS 15A-544.8 (Relief from final judgment of forfeiture) to include reference to electronic delivery through the court’s case management system and makes a conforming change to GS 15A-544.3.

Creates new GS 15A-545, requiring district attorneys to submit information about criminal defendants who fail to appear in court to the National Crime Information Center within 10 days of their failure to appear.

Requires the district attorney for each county and the attorney for each county board of education to be listed in the county's electronic filing or case management system as parties for purposes of Article 26, and requires those attorneys to maintain current contact information.

Adds a definition of “residential address” to GS 58-71-1, which includes the defendant’s address of record or any other place they may be occupying as lodging.

Specifies that no electronic system can act in the capacity of a bondsman in GS 58-71-40(a1).

Adds a reference to the Administrative Office of the Courts’ Odyssey system in GS 58-71-200(a).

Effective and applicable to motions, orders, and notice made or given on or after October 1, 2025.

Intro. by Craven, Britt, Daniel.GS 15A, GS 58
S 703 (2025-2026) UPDATE 1987 RATES/ORGANS AND DISFIGUREMENT. Filed Mar 25 2025, AN ACT AMENDING THE WORKERS' COMPENSATION ACT TO INCREASE CERTAIN BENEFITS UNDER THE SCHEDULE OF INJURIES AND TO PROVIDE FOR AUTOMATIC BENEFIT ADJUSTMENTS BASED UPON INCREASES IN THE CONSUMER PRICE INDEX.

Amends GS 97-29 (Rates and duration of compensation for total incapacity) subsection (a) to increase the minimum weekly compensation for total disability from $30 to $50. Requires the Industrial Commission to increase the maximum weekly compensation provided under the statute based on the percentage change of the Consumer Price Index over the previous year, beginning July 1, 2026, and annually thereafter.

Amends GS 97-31 (Schedule of injuries; rate and period of compensation), to make the maximum compensation for serious facial or head disfigurement $56,000, serious bodily disfigurement $28,000, and loss or permanent injury to any important external or internal organ or part of the body $56,000. Requires the Industrial Commission to increase the maximum compensation for these injuries based on the percentage change of the Consumer Price Index over the previous year, beginning July 1, 2026, and annually thereafter.

Intro. by Britt, B. Newton, Daniel.GS 97
S 704 (2025-2026) THE RONNIE LONG NO CAP ACT. Filed Mar 25 2025, AN ACT TO SUPPORT PERSONS ERRONEOUSLY CONVICTED OF FELONIES, TO BE KNOWN AS THE RONNIE LONG NO CAP ACT.

Contains whereas clauses.

Amends GS 148-84(a) to remove the cap on compensation for persons erroneously convicted of felonies, which is currently $750,000. Effective and applicable to claims before, on, or after the date the act becomes law, but the retroactive applicability is limited to claimants who are still living on that date.

Directs the Department of Health and Human Services, Division of Health Benefits (DHB) to submit a waiver request to the Centers for Medicare and Medicaid Services to provide Medicaid coverage for any person qualifying as a petitioner under GS 148-82 based on an erroneous conviction. Requires DHB to submit a report to the Joint Legislative Oversight Committee on Medicaid on whether a waiver was approved or denied. If the waiver is approved, the report must specify the date coverage will begin and the cost to the state to implement the coverage. If the waiver is denied, the report must contain the cost to the state for extending coverage without a federal percentage. Specifies that if DHB does not receive a response on the waiver request by June 30, 2027, it should submit a report as if the waiver request was denied.

Requires the Department of Adult Correction to provide transition services to for any person qualifying as a petitioner under GS 148-82 after their release from custody in new GS 148-84.1. Places emphasis on housing, employment, and sustenance. Allows the Department to contract with third parties to provide services. Caps expenses for transition services at $25,000 per person. Applies to persons released on or after the effective date of the act.

Contains a severability clause.

Intro. by Burgin, Britt, Meyer.GS 148
S 705 (2025-2026) LIMIT RULES WITH SUBSTANTIAL FINANCIAL COSTS. Filed Mar 25 2025, AN ACT TO PUT LIMITATIONS ON RULES WITH SUBSTANTIAL FINANCIAL COSTS.

Amends the definition of "substantial economic impact" in GS 150B-21.4 (Fiscal and regulatory impact analysis on rules) by extending the period for analyzing the aggregate financial impact of at least $1 million on affected persons to five years from the existing twelve months.

Creates new GS 150B-19.4 (Limitation on rules with substantial financial costs), which requires any board/commission or other similar unit of government that proposes a rule with a financial cost of more than $1,000,000 to all affected persons during a five-year period to adopt the permanent rule by a 2/3rds vote of the board/commission members present and voting. If the proposed rule has a cost of more than $10,000,000 to all affected persons during the five-year period, then the board/commission must adopt the permanent rule by unanimous vote of the members present and voting, unless the rule is required to comply with federal law, in which case the vote must be 2/3rds. Applies to all rules under GS Chapter 150B, Article 2A, including periodic review and readoption. Clarifies that the aggregate financial cost required under the statute is the amount calculated in a substantial economic impact analysis under GS 150B-21.4, not including benefits.

Intro. by Jarvis, Moffitt.GS 150B
S 707 (2025-2026) 25-YEAR LEO RETIREMENT WITH FULL BENEFITS. Filed Mar 25 2025, AN ACT ALLOWING LAW ENFORCEMENT OFFICERS WHO ARE MEMBERS OF THE TEACHERS' AND STATE EMPLOYEES' RETIREMENT SYSTEM OR THE LOCAL GOVERNMENTAL EMPLOYEES' RETIREMENT SYSTEM TO RETIRE WITH UNREDUCED BENEFITS AFTER ACHIEVING TWENTY-FIVE YEARS OF CREDITABLE SERVICE AND MAKING CONFORMING CHANGES TO THE RELATED LAWS.

Amends law enforcement retirement benefits GS 135-5 (Benefits under the Retirement System for Teachers and State Employees-TSERS) and GS 128-27 (Local Government Employees Referment System-LGERS), as follows.

Effective January 1, 2026, only requires that a person have twenty-five years of credible service for a person to qualify that eligibility option for retirement (currently, a person must twenty-five years of credible service, with at least fifteen of those years in law enforcement).  

Specifies that the service retirement allowance for members retiring on or after July 1, 2019, now only applies to those members retiring after that date but before January 1, 2026. Creates a service retirement allowance, computed as specified for members retiring on or after January 1, 2026. Creates two prongs of eligibility for law enforcement officers: one for those officers whose service retirement date occurs on or after the member's 55th birthday and completion of five years of creditable service as a law enforcement officer or after the completion of 25 years of creditable service and the second for those officers whose service retirement date occurs on or after the member's 50th birthday and before the member's 55th birthday and after the completion of 15 or more years of creditable service as a law enforcement officer but before the completion of 25 years of creditable service. Imports the eligibility and calculation requirements for members who are not law enforcement from the service retirement allowance for members retiring between January 1, 2019, and January 1, 2026.  

Effective January 1, 2026, makes technical and conforming changes to the survivor’s alternate benefit provisions. 

Reduces the amount of credible service a State (GS 143-166.41) or local (GS 143-166.42) law enforcement officer must complete to be eligible for a special separation allowance from 30 years to 25 years of service. Defines allowance, law enforcement officer, officer, and in GS 143-166.41 only, probation/parole officer. Makes organizational and technical changes. Effective January 1, 2026, and applies to law enforcement officers retiring on or after that date.

Intro. by Smith, Garrett, Waddell.GS 126, GS 135
S 711 (2025-2026) ROD CODE OF ETHICS &AMP BREACH NOTICES/COSTS. Filed Mar 25 2025, AN ACT REQUIRING COUNTY BOARDS OF COMMISSIONERS TO ADOPT A CODE OF ETHICS FOR REGISTERS OF DEEDS AND TO PROVIDE A PROCESS TO REMOVE A REGISTER OF DEEDS FROM OFFICE FOR CERTAIN ACTIONS FOUND TO BE IN VIOLATION OF THE CODE OF ETHICS AND REQUIRING THIRD-PARTY ENTITIES THAT CAUSE SECURITY BREACHES TO PAY FOR OR REIMBURSE NORTH CAROLINA GOVERNMENTS FOR COSTS ASSOCIATED WITH BREACH NOTIFICATIONS UNDER THE IDENTITY THEFT PROTECTION ACT.

Creates new GS 161-11.7 (Code of ethics for registers of deeds) requiring each county board of commissioners to adopt a code of ethics addressing the need for the register of deeds to faithfully perform the duties of the office, uphold the integrity of the office, avoid impropriety in the exercise of official duties, and to maintain professionalism. Allows any person alleging the register of deeds violated this code of ethics to file a complaint with the county manager, and outlines a process where the register of deeds may respond and the county manager must conduct a review of the complaint. Requires the board of commissioners to hold a hearing in closed session on a report received from the county manager on a violation of the code of ethics, and if the board finds a violation, it must hold a public hearing on the matter. Outlines the possible sanctions the board may issue against a register of deeds, including censure, suspension without pay, and removal from office, and specifies the grounds that justify removal from office. Provides that the board will fill any vacancy caused by removing the register of deeds under GS 161-5. Allows for an appeal by the register of deeds to superior court, and sets priority for the matter above over causes on the superior court calendar. Also specifies that if the county does not have a manager, the board may delegate responsibility to a department head, and if the register of deeds serves as clerk to the board under GS 161-23, the clerk of superior court must perform the duties imposed on the board under the statute.

Makes corresponding changes to GS 153A-76, and updates a reference in GS 161-23.

Creates new GS 75-67, requiring a third-party vendor or contractor to pay for or reimburse a state government entity for the full cost of the security breach or unauthorized release notifications and associated legal fees required by GS 75-65 when the breach results from the third party’s acts or omissions. Applies to acts or omissions occurring on or after the effective date of the act.

 

Intro. by Daniel, B. Newton, Britt.GS 75, GS 153A, GS 161
S 712 (2025-2026) CARING FOR OUR CAREGIVERS ACT. Filed Mar 25 2025, AN ACT TO ENACT THE CARING FOR OUR CAREGIVERS ACT.

Removes the individual income rates for taxable years beginning in 2022 through 2025 and beyond, in GS 105-153.7 and instead requires those taxes to be computed at the following percentages of the taxpayer’s income for taxable year 2025 and computed at the specified percentages reduced by .26% for taxable years after 2025. Sets rates based on income and filing status (i.e., married individuals filing jointly, heads of household, unmarried individuals other than surviving spouses and heads of household, and married individuals that do not file a joint return). Applies those amounts to the withholding tables established under GS 105-153.7(b). Expands the other deductions that a taxpayer may deduct from their adjusted gross income under GS 105-153.5 to include income for work performed as either a firefighter, emergency service services personnel, emergency management worker, 911 call center workers, sworn law enforcement officers with the power of arrest, child care workers, public school unit employees, probation or parole officers, and corrections officers. Effective for taxable years beginning on or after January 1, 2025.

Effective July 1, 2025, appropriates $165 million from the General Fund to the Department of Health and Human Services, Division of Child Development and Early Education (Division) in recurring funds for each year of the 2025-26 fiscal biennium to provide subsidized child care services to a family that includes an individual employed as a qualifying caregiver worker (defined). Requires the Division to give priority to child care workers in award of these subsidies.

Intro. by Chitlik, Bradley.APPROP, GS 105
S 713 (2025-2026) LIMIT LOCAL GOV'T ENVIRONMENTAL RQMT'S. Filed Mar 25 2025, AN ACT TO LIMIT LOCAL GOVERNMENT AUTHORITY TO REGULATE ENVIRONMENTAL MATTERS.

Creates new GS 143B-279.30 (Limitation on regulation of environmental matters by units of local government), prohibiting a local government from enacting, adopting, implementing, or enforcing an environmental or natural resources regulation with a more restrictive standard or limitation than those imposed by state or federal law, unless authorized by the General Assembly. Provides an exception for regulations necessary to comply with state and federal law, or conditions of permits and approvals from federal and state agencies. Also makes an exception for local government regulations adopted as a condition of the National Flood Insurance Program.

Requires each local government to review its ordinances and regulations and amend as necessary to ensure compliance with the new statute, and makes any non-compliant provisions in effect after December 1, 2025, null and void.

Intro. by Jarvis, Moffitt, McInnis.GS 143B
S 714 (2025-2026) PROHIBIT CORPORAL PUNISHMENT IN SCHOOLS. Filed Mar 25 2025, AN ACT TO PROHIBIT CORPORAL PUNISHMENT IN THE PUBLIC SCHOOLS.

Contains whereas clauses.

Prohibits corporal punishment in public school units by amending GS 115C-390.4. Provides that physical restrain under GS 115C-391.1 and reasonable use of force under GS 115C-390.3 are not considered corporal punishment.

Makes corresponding changes to remove corporal punishment references in GS 115C-12(27), GS 115C-107.7, GS 115C-276(r), and GS 115C-390.2(h).

Repeals GS 6-21.4, regarding counsel fees and costs in lawsuits regarding corporal punishment against public school principals or teachers. Not applicable to civil actions arising before the effective date of the act.

Effective and applicable for the 2025-2026 school year.

Intro. by Robinson.GS 6, GS 115C
S 715 (2025-2026) STUDENT VOTER ID GRANT PROGRAM/CCS. Filed Mar 25 2025, AN ACT TO APPROPRIATE FUNDS TO REQUIRE THE STATE BOARD OF COMMUNITY COLLEGES TO ESTABLISH THE STUDENT VOTER IDENTIFICATION GRANT PROGRAM AND TO ENCOURAGE COMMUNITY COLLEGES TO APPLY FOR GRANTS UNDER THE PROGRAM.

Appropriates $500,000 from the General Fund to the Community Colleges System Office (Office) for 2025-26 for the State Board of Community Colleges to establish the Student Voter Identification Grant Program (program). States the purpose of the program is to provide grants of up to $20,000 to upgrade equipment and facilities to produce student identification cards that can be used to vote in person pursuant to state law. Directs the State Board to develop an application procedure for community colleges and award grants by August 15, 2025, to any community college that submits a reasonable and timely plan for the expenditure of funds pursuant to the program. Limits eligibility to one grant per community college. Directs the Office to report to the specified NCGA committee by February 15, 2026, identifying recipients and the uses of grant awards. 

Directs the State Board of Elections to review and approve applications of community colleges that are recipients of program awards for approval of their student identification cards to be used as photo identification cards, so long as the applications are submitted by September 1, 2025, and other application requirements of the State Board are met.

States legislative intent to encourage and support community colleges in providing student identification cards that can be used to vote in person.

Effective July 1, 2025.

Intro. by Meyer, Murdock.APPROP
S 716 (2025-2026) FAIR COMPETITION STUDY ACT. Filed Mar 25 2025, AN ACT TO CONDUCT A STUDY FOR IMPROVEMENTS AND REFORM FOR FAIR COMPETITION IN NORTH CAROLINA'S ENERGY MARKET.

Contains whereas clauses.

Directs the Public Utilities Commission to conduct a study assessing (1) the costs and benefits of the current energy market in the state, (2) possible reforms to the Southeastern Energy Exchange Market, (3) the feasibility and costs/benefits of an energy imbalance market or regional transmission organization along with South Carolina, or in the Southeastern United States, and (4) what legal and procedural requirements would be required for establishing a market with South Carolina or an organization with a larger geographic grid. Provides relevant definitions for the terms used in the study.

Requires the Commission to initiate the study within 90 days of the effective date of the act, and to submit a written report to the Joint Legislative Energy Policy Commission within one year of the effective date. Allows the Commission to contract for professional and consultant services, and directs the Commission to seek federal funding to the extent available. Provides broader direction on the analysis for each of the four categories for the study.

Appropriates $350,000 from the General Fund for the 2025-2026 fiscal year to the Public Utilities Commission to conduct the study.

Intro. by Meyer, Murdock.APPROP, STUDY
S 717 (2025-2026) ENHANCED PENALTY/DOM. VIOLENCE STRANGULATION. Filed Mar 25 2025, AN ACT TO INCREASE THE PUNISHMENT FOR COMMITTING ASSAULT BY STRANGULATION.

Amends GS 14-32.4, increasing the offense of assault inflicting serious bodily injury from a Class F to a Class E felony, and the offense of assault inflicting physical injury by strangulation from a Class H to a Class G felony. Adds a new offense, assault by strangulation, classified as a Class H felony. Makes organizational changes. Defines "strangulation" to mean impeding the normal breathing or circulation of blood of another person by applying pressure to the throat or neck of the person or by obstructing the nose and moth of the person. Applies to offenses committed on or after June 1, 2025.

Intro. by Bradley, Mohammed, Batch.GS 14
S 718 (2025-2026) FAIR PROCUREMENT AND OWNERSHIP REFORM ACT. Filed Mar 25 2025, AN ACT REVISING RENEWABLE ENERGY PROCUREMENT AND OWNERSHIP LAWS.

Adds new Article 18, Fair Procurement and Ownership Reform Act, in GS Chapter 62, providing as follows. Sets out the title and purpose of the Article.

Defines terms as they are used in the Article, including the following. Defines All-Source procurement as a competitive process for procuring energy resources from various generation technologies, including solar, wind, battery storage, hydropower, geothermal, and other renewable technologies as defined in GS 62-133.8. Defines large commercial or industrial customer as a retail customer of an electric public utility whose annual peak demand exceeds five megawatts. Defines offering utility as an electric public utility serving more than 150,000 North Carolina retail jurisdictional customers as of January 1, 2021. Defines small commercial or industrial customer as a retail customer of an electric public utility whose annual peak demand is less than or equal to five megawatts, excluding government customers.

Requires electric public utilities serving over 150,000 North Carolina customers to do the following: (1) conduct all-source competitive procurements at least once every two years or as directed by the North Carolina Utilities Commission (Commission), to meet future energy needs, including renewable energy and storage resources, with no technology-specific ownership mandates; (2) address identified system needs, including capacity, energy, and ancillary services of all solicitations; and (3) consider utility-owned resources alongside third-party proposals, with clear documentation to ensure compliance with this Chapter and equitable evaluation of all bids. Sets out the process for evaluating bids. Requires independent evaluators to oversee the procurement and solicitation process to ensure fairness and transparency; also requires them to review bids, scoring methods, and award decision and summarize them in a public report. Sets out criteria that must be used in evaluating proposals.

Prohibits offering public utilities and their affiliate from holding any mandated ownership percentages for procured energy resources. Eliminates utility ownership mandates for electricity generation. Prohibits public utilities from holding equity stakes in renewable projects procured through competitive bidding. Requires the Commission to allow public utilities to provide self-developed projects when procurement targets aren't met.

Requires the Commission to implement all-source procurement for renewable energy facilities with a nameplate capacity of 80 MW or less.

Sets out the process for the procurement process. Sets out requirements for the request for proposals. Sets out reporting requirements for public utilities within 90 days of the awarding of contracts. 

Requires the shared solar program capacity to be reassessed and reallocated as follows (1) large commercial or industrial customers, 45%, (2) small commercial or industrial customers, 25%, (3) government customers, 15%, and (4) residential customers, 15%. Requires customers of shared solar programs to receive bill credits based on the actual market value of energy and capacity from their allocated share. Retires renewable energy attributes and requires programs to include flexibility for subscription termination without penalty.

Sets out costs that public utilities may recover and sets out provisions governing capital cost caps. Provides that if a utility fails to meet procurement and carbon reduction targets, third-party developers may propose self-developed projects with faster review processes, so long as costs remain below market rate. Allows public utilities to propose self-developed projects only if bids fail to meet procurement targets and if proposed capital costs are below the cap.

Provides that if less than 50% of available program subscriptions are claimed within two years, the Commission may: (1) adjust bill credits to incentivize faster participation and greater equity and (2) implement monthly subscription incentives for customers who subscribe early, making participation easier and more cost-effective. Makes programs subject to biennial evaluations. Subjects programs that don't meet participation or deployment benchmarks to immediate reforms. Allows assessing penalties for public utilities that fail to comply with the all-source procurement requirements or demonstrate bias in the process. 

Sets out a timeline for implementation.

Includes a severability clause.

Effective October 1, 2025. 

 

Intro. by Meyer, Murdock.GS 62
S 719 (2025-2026) NC VICTIMS OF CRIME ASSISTANCE ACT. Filed Mar 25 2025, AN ACT TO CREATE THE NORTH CAROLINA VICTIMS OF CRIME ASSISTANCE ACT, FUND, AND COMPETITIVE GRANT PROGRAM.

Enacts Article 3, the NC Victims of Crime Assistance Act, to GS Chapter 15B, as follows. Defines assistance fund, Commission (the Governor’s Crime Commission), grant program, victim a person who suffered physical, sexual, financial, or emotional harm as a result of the commission of a crime), and victim assistance program. Creates the NC Victims of Crime Assistance Fund (Fund) as a special fund with the Department of Public Safety (DPS) in GS 15B-52 to distribute grants under the NC Victims of Crime Assistance Competitive Grant Program (Program), discussed below. Tasks the Commission with administering the Fund. Establishes the Program in GS 15B-53 to award and distribute grants to public or nonprofit organizations serving residents of the State through victim assistance programs. Requires the Commission to develop guidelines and procedures for the administration of the Program, including at a minimum, the four requirements and limitations specified. Caps grant amounts at $1 million and specifies that the maximum total award amount to a grantee during a single fiscal year cannot exceed $1 million. Provides for grant application and grantee reports to the Commission as specified. Requires the Commission to annually report to the specified NCGA committee by March 1 on the Program, including the three specified matters. Specifies that if grant funds awarded cannot be paid due to insufficient funds in the Fund, payment will be delayed until sufficient funds are available and no further grant awards will be made until then.

Increases criminal court costs imposed on a defendant who is convicted, or who enters a plea of guilty or nolo contendere from $147.50 to $151 in the district court and $154.50 to $158 in the superior court, with $3.50 of each fee to be remitted by the State Treasurer to the Fund in GS 7A-304. Effective December 1, 2025, and applies to court costs assessed on or after that date.

Increases marriage license fees in GS 161-10 from $60 to $65, with the additional five dollars to be credited to the Fund. Effective December 1, 2025, and applies to marriage licenses issued on or after that date.

Contains severability clause.

Intro. by Bradley, Mohammed, Theodros.GS 7A, GS 15B, GS 161
S 722 (2025-2026) CHILDREN'S ONLINE SAFETY ACT/FUNDS. Filed Mar 25 2025, AN ACT ENACTING SAFEGUARDS TO PROTECT CHILDREN ONLINE, ESTABLISHING THE ONLINE SAFETY DIVISION AT THE DEPARTMENT OF JUSTICE AND THE CYBERBULLYING UNIT AT THE STATE BUREAU OF INVESTIGATION, CREATING THE ONLINE CHILD SAFETY COMMISSION, AND APPROPRIATING FUNDS FOR THOSE PURPOSES.

Adds new Article 11, Online Safety Division, to GS Chapter 114, providing as follows. Establishes the Online Safety Division (Division) within the Office of the Attorney General, with the following duties: (1) investigation of complaints made under GS Chapter 114B (Children's Online Safety Act); (2) education of law enforcement agencies and the general public about the online safety of all North Carolinians, with an emphasis targeting harmful activities and dark patterns; (3) issuance of online safety standards and guidelines and review of relevant industry codes pertaining to internet safety, age-appropriate design, and compliance with the Children's Online Safety Act; and (4) facilitating advisory panels on internet safety, including child development experts, technology specialists, parent representatives, community stakeholders, and industry representatives.

Appropriates $5 million for 2025-26 and $4.5 million for 2026-27 from the General Fund to the Department of Justice to establish the Division. Effective July 1, 2025.

Enacts new GS Chapter 114B, Children’s Online Safety Act, providing as follows. Defines terms used in the Chapter, including defining covered platform as an internet platform providing online services having more than 5 million users in North Carolina and revenue exceeding $25 million annually. Makes it State public policy that its children are owned a duty of care with regard to their online activities in order to limit foreseeable harm and their exposure to dark patterns and harmful content on covered platforms; also endorses age-appropriate design and strong parental controls as central to protecting children. Requires covered platforms to require parental notifications for accounts created by children (defines child as an individual under age 18) and requires offering robust, easy-to-use parental supervision tools. Makes it illegal for covered platforms to use dark patterns (manipulative design elements in online environments) or deploy features known to be addictive or manipulative. Requires covered platforms to define cyberbullying and include provisions for reporting to the Division and provide intervention and support services for affected children. Requires platforms to submit an annual Child Impact Assessment to the Division for new and existing services; sets out required content and requires retaining documentation supporting the annual assessments for at least three years. Requires covered platforms to use the highest privacy settings by default for all users likely to be children and establish strict data minimization principles that include the nine specified elements, including requiring deletion when no longer needed, prohibiting profiling and behavioral advertising targeting children, and data broker restrictions for children’s information. Allows the Attorney General to bring civil actions to enforce this Article. Allows, when the defendant is found to have knowingly violated the Chapter, imposing civil penalties of up to $500,000 per violation. Sets out what must be considered in setting the amount of the penalty. Requires penalty proceeds to be remitted to the Civil Penalty and Forfeiture Fund. Includes a severability clause. Effective December 1, 2025, and applies to acts or omissions after that date.

Enacts new GS 143B-1209 establishing the Cyberbullying Unit (Unit) within the State Bureau of Investigation to protect children online and aid in the enforcement of new Article 11. Requires the Unit, in addition to other duties, to operate a toll-free number and website on online child safety and cyberbullying.

Appropriates $2 million for 2025-26 and $1 million for 2026-27 from the General Fund to the State Bureau of Investigation to create the Unit.

Establishes the nine-member North Carolina Online Child Safety Commission (Commission) to protect the state’s children from online harms through research, education, regulation enforcement and ongoing adaptation to the evolving digital landscape. Sets out additional Commission duties. Members are to be appointed by the Governor, President Pro Tempore of the Senate, Speaker of the House, Attorney General, and Superintendent of Public Instruction and must have expertise and commitment to child welfare, digital technology, mental health, education, or related fields relevant to children’s online safety; sets out additional membership qualifications. Sets terms at four years and prohibits serving more than two consecutive terms.

Allows the Commission, with assistance and input from the Department of Justice, to: (1) issue binding regulations implementing the provisions of this act; (2) establish safety standards for covered platforms; (3) review and approve industry codes of practice; (4) initiate investigations into potential violations; (5) issue orders requiring compliance with the act; (6) impose penalties for violations as provided in this act; and (7) seek injunctive relief through the courts when necessary to prevent harm to children. Requires the Commission to give expert guidance to, among others, the Governor and General Assembly on matters relating to online child safety, educational institutions on digital literacy and safety curricula, and parents and caregivers on tools and strategies to protect children online. Requires the Commission to: (1) conduct research and data collection as specified, (2) develop and oversee the specified educational initiatives, (3) handle complaints in the specified manner, and (4) coordinate and collaborate with listed entities. Requires the Commission to prepare and publish an annual “State of Children’s Online Safety in North Carolina” report that includes the specified items. Requires the Commission to conduct annual compliance reviews of covered platforms that include seven specified measures. Requires the Commission to submit annual recommendations to the NCGA on five specified issues. Requires the Commission to hold at least four public hearings including specialized hearings on emerging issues of concern. Requires the Commission to engage with the industry in four specified ways, including convening an annual Industry Safety Summit with platform representatives and reviewing and approving updates to industry codes of practice. Requires the Commission to publish annual transparency reports that detail information related to enforcement actions, complaints, penalties, and other Commission actions. Requires the Commission to annually audit and evaluate five listed programs and initiatives, including digital literacy programs in schools and public awareness campaign effectiveness. Requires the Commission to establish annual research priorities based on identified gaps, commission or conduct studies on priority areas, award research grants from the Children's Online Safety Fund, publish findings and recommendations based on research, and ensure research informs regulatory and educational approaches.

Also sets out provisions governing the Commission’s staffing and structure, funding, technological capabilities, ethics, and accountability mechanisms.

Requires initial appointments to the Commission to be made and the first meeting to be convened within 90 days of the act’s effective date. Requires the Commission to take specified actions during its first year. Requires the Commission to develop a phased implementation plan that: (1) prioritizes addressing the most serious harms; (2) accommodates different compliance timelines based on platform size; (3) allows for industry adjustment to new requirements; and (4) includes benchmarks for measuring progress. Requires the Commission, every three years, to: (1) review its activities and impact; (2) assess changing technological landscapes and emerging challenges; (3) revise strategic priorities and approaches as needed; and (4) recommend statutory amendments to maintain effectiveness.

Intro. by Garrett, Batch, Everitt.APPROP, GS 114, GS 114B, GS 143B
S 723 (2025-2026) DAC EXEMPTION FROM STATE DEVICE CONTENT BAN. Filed Mar 25 2025, AN ACT EXEMPTING DEPARTMENT OF ADULT CORRECTION'S INVESTIGATIONS FROM STATE DEVICE CONTENT PROHIBITION.

Exempts investigations involving offenders incarcerated with, or otherwise under the supervision of, the Department of Adult Correction, or matters related to the misuse of devices owned by the Department of Adult Correction from GS 143-805's prohibition on pornography on government networks and devices. Applies to investigations performed before, on, or after the act becomes law. 

Intro. by Alexander, Galey.GS 143
S 724 (2025-2026) SAFE PARKS & PUBLIC SPACES ACT. Filed Mar 25 2025, AN ACT ESTABLISHING THE SAFE PARKS AND PUBLIC SPACES ACT.

Enacts GS 160D-917 prohibiting unauthorized street camping in public parks, rights-of-way, and other public spaces, as specified. Defines campsite (public grounds designated as a recreational camping ground, area, or facility that allows temporary overnight occupancy without a permanently fixed structure) and public camping (the act of sleeping upon, occupying, or otherwise using as a substitute for regular shelter, any public property or right-of-way as evidenced by, but not limited to, the erection of a tent or other temporary shelter, the presence of bedding or pillows, or the storage of personal property). Makes it a Class 3 misdemeanor to intentionally or knowingly engage in public camping in any location  not designated as a campsite by the State or a county, city, or other political subdivision of the State. Exempts public property that has been designated by a State or local government as a temporary site for unsheltered homeless encampments. Instructs that a violator will not be charged with a misdemeanor for first violations but instead be directed to the nearest emergency shelter for homeless persons.

Prevents a county or municipality from (1) authorizing or otherwise allowing any person to regularly engage in public camping or sleeping on any public property that has not been designated as a campsite by the State or a county, city, or other political subdivision with jurisdiction over the area, including, but not limited to, any public building, public grounds, or public rights-of-way, except for temporary sites for homeless encampments or (2) prohibiting or discouraging law enforcement officers or prosecuting attorneys under their employ from enforcing any ordinance or other regulation prohibiting public camping, sleeping, or obstruction of sidewalks or other rights-of-way within the jurisdictional limits of the county or municipality. Allows any resident of a county or city, owner of a business located within a county or city, or the Attorney General to bring a civil action in any court of competent jurisdiction against any county or municipality to enjoin a violation of the above. If the plaintiff prevails, allows the court to award reasonable expenses incurred in bringing the civil action, including court costs, attorneys' fees, investigative costs, witness fees, and deposition costs. Instructs that an application for an injunction must be accompanied by an affidavit as described. Prevents State funds from being appropriated to a county or municipality for homelessness assistance, prevention, or services if the county or municipality violates the provisions of GS 160D-917 and fails to remedy the violation.

Effective October 1, 2025.

Intro. by Alexander, Overcash, Lazzara.GS 160D
S 729 (2025-2026) OPT-IN TO STUDENT HEALTH. Filed Mar 25 2025, AN ACT TO CLARIFY REQUIREMENTS FOR HEALTH SCREENINGS IN SCHOOLS.

Enacts new GS 115C-76.46 defining a health care screen as a vision screening, hearing screening, dental screening, or developmental screening for cognition, language, and motor function. Allows a public school unit to conduct a health care screening without parental consent, but requires providing notice at the beginning of the school year on all screenings that will be conducted, and requires providing parents the results of their child’s screenings.

Amends GS 115C-76.45 by amending the provisions under which the governing body of a public school unit must adopt procedures to notify parents of specified items, as follows. Concerning the notice of each health care service offered at the school and the ways for the parent to consent for specific services, adds that health care services does not include a health care screening and adds a separate requirement to adopt procedures to notify parents of health care screenings provided in new GS 115C-76.46. Removes requirements for notice before changes in the name or pronoun used for a student in school records.

Intro. by Bradley, Adcock, Everitt.GS 115C
S 730 (2025-2026) EXPAND CEPS/NUCLEAR AND HYDRO. Filed Mar 25 2025, AN ACT TO EXPAND THE CLEAN ENERGY PORTFOLIO STANDARD TO INCLUDE EXISTING NUCLEAR AND LARGE HYDROELECTRIC POWER FACILITIES.

Amends GS 62-133.8 as the title indicates.

Intro. by Jarvis.GS 62
S 734 (2025-2026) CLARIFYING ESTUARINE WATERS AEC UNDER CAMA. Filed Mar 25 2025, AN ACT TO CLARIFY THAT CERTAIN MAN-MADE DITCHES ARE NOT COVERED UNDER THE COASTAL AREA MANAGEMENT ACT.

Amends GS 113A-103, which includes definitions for the Coastal Area Management Act by defining man-made ditches as constructed, altered, or excavated features used to convey water, including but not limited to artificial ponds, culverts, canals, swales, storm channels, minor-drainage features, and roadside ditches. Amends GS 130A-113 by prohibiting the Coastal Area Management Commission from designating man-made ditches as areas of environmental concern. Makes conforming changes to GS 113A-113, and GS 113A-113. Amends the definition of marshland as it is used in the statute (permits to dredge or fill in or about estuarine waters or state‑owned lakes) to exclude any areas contained within a man-made ditch.

Intro. by Sanderson, Lazzara, Hanig.GS 113, GS 113A
S 738 (2025-2026) DIGITAL CONTENT PROVENANCE INITIATIVE/FUNDS. Filed Mar 25 2025, AN ACT CREATING THE DIGITAL CONTENT PROVENANCE INITIATIVE AND APPROPRIATING FUNDS FOR THAT PURPOSE.

Defines synthetic media, provenance (verifiable information about the origin, creation, and modification history of a piece of digital content, including any transformations applied), cryptographic authentication, and false attribution. Defines state-generated content as any official communication, media, or digital file created or disseminated by a State agency, department, or official in the course of their duties. Establishes the Digital Content Provenance Initiative (Initiative) to be implemented in phases as described. Specifies that Phase I, coordinated by the Department of Commerce (DOC) and the Department of Information Technology (DIT), will develop and implement cryptographic authentication standards for digital content across State platforms, official communications, and election-related public information, to mitigate digital misinformation that poses an escalating threat to consumers, the public trust, election integrity, and information authenticity. It will also study methods to detect and deter false attribution of synthetic media to public officials, election authorities, or government agencies. Where feasible, directs the Initiative to lead the State's effort to adopt or align with existing open technical standards for content provenance and authenticity, including those specified. Instructs the Initiative to create a Digital Content Provenance Advisory Board (Board) to advise on technical standards, privacy safeguards, civil liberties impacts, and implementation strategies.

Effective July 1, 2025, appropriates $500,000 from the General Fund to DOC for 2025-26 to implement Phase I, including the development of comprehensive content authentication framework for North Carolina's digital communications infrastructure as described. Authorizes use of the funds to engage consultants, develop technical infrastructure, increase staff expertise, conduct public education campaign, and to support ongoing threat assessment. By December 1, 2025, requires DOC and DIT to submit an interim Phase I report to the General Assembly and publish it on a public website, to include a summary of technical progress, public input received, initial recommendations for election-year implementation, and early indicators of public risk. Requires a final Phase I report, with recommendations for Phase II to be submitted by March 1, 2026.

Intro. by Salvador, Theodros, Garrett.APPROP, UNCODIFIED
S 745 (2025-2026) CHILD CARE CENTER CAPACITY AMENDMENT ACT. Filed Mar 25 2025, AN ACT TO PROVIDE FLEXIBILITY IN CHILD CARE SETTINGS BY ALLOWING AN INCREASE IN MAXIMUM GROUP SIZES FOR INFANTS AND TODDLERS AND ALIGNING THE LICENSING RULE REGARDING NAP TIME SUPERVISION FOR ONE-YEAR OLDS WITH THE RULE FOR TWO-YEAR OLDS.

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.

Intro. by Chaudhuri, Burgin.GS 110

The Daily Bulletin: 2025-04-01

LOCAL/HOUSE BILLS
H 147 (2025-2026) ELIZABETH CITY AND KING/DEANNEXATIONS (NEW). Filed Feb 17 2025, AN ACT TO REMOVE CERTAIN DESCRIBED PROPERTY FROM THE CORPORATE LIMITS OF THE CITIES OF ELIZABETH CITY AND KING.

House committee substitute to the 2nd edition adds the following.

Removes specified property from the City of King corporate limits, effective June 30, 2025. Specifies that this has no effect on the validity of any of the City's liens for ad valorem taxes or special assessments outstanding before June 30, 2025, and allows those liens to be collected or foreclosed upon as though the property were still within the City's corporate limits. Exempts property in the described territory as of January 1, 2025, from municipal taxes for taxes imposed for taxable years beginning on or after July 1, 2025.

Adds a standard effective date provision. Makes conforming changes to the act's titles.

Intro. by Ward.UNCODIFIED, Forsyth, Pasquotank, Stokes

The Daily Bulletin: 2025-04-01

ACTIONS ON BILLS

Actions on Bills: 2025-04-01

PUBLIC BILLS

H 4: SAM'S LAW.

    House: Serial Referral To Rules, Calendar, and Operations of the House Stricken
    House: Serial Referral To Appropriations Added
    House: Serial Referral To Rules, Calendar, and Operations of the House Added
    House: Reptd Fav Com Substitute
    House: Re-ref Com On Health

H 50: LEO SPECIAL SEPARATION ALLOWANCE OPTIONS.

    House: Passed 2nd Reading
    House: Passed 3rd Reading

H 53: INCREASE ACCIDENT THRESHOLDS/SAFE DRIVER PLAN.

    House: Reptd Fav
    House: Re-ref Com On Rules, Calendar, and Operations of the House

H 67: INTERSTATE MEDICAL LICENSURE COMPACT.

    House: Passed 2nd Reading
    House: Passed 3rd Reading

H 71: RESPIRATORY CARE MODERNIZATION ACT.

    House: Passed 2nd Reading
    House: Passed 3rd Reading

H 96: EXPEDITED REMOVAL OF UNAUTHORIZED PERSONS.

    House: Withdrawn From Cal
    House: Placed On Cal For 04/02/2025

H 106: REVIVE HIGH-NEED RETIRED TEACHERS PROGRAM.

    House: Reptd Fav Com Substitute
    House: Re-ref Com On Pensions and Retirement

H 149: SCHOOL FINANCIAL FLEXIBILITY PILOT PROGRAM.

    House: Reptd Fav
    House: Re-ref Com On Rules, Calendar, and Operations of the House

H 152: ACCESS TO TRANSCRANIAL MAGNETIC STIMULATION.

    House: Reptd Fav
    House: Re-ref Com On Insurance

H 163: PHARMACY BENEFITS MANAGER PROVISIONS.

    House: Reptd Fav Com Substitute
    House: Re-ref Com On Regulatory Reform

H 171: EQUALITY IN STATE AGENCIES/PROHIBITION ON DEI.

    House: Reptd Fav Com Sub 2
    House: Re-ref Com On Rules, Calendar, and Operations of the House

H 193: FIREARM LAW REVISIONS.

    House: Reptd Fav
    House: Re-ref Com On Education - K-12

H 227: U.S. &AMP N.C. FLAGS/MADE IN USA.

    House: Reptd Fav
    House: Re-ref Com On Rules, Calendar, and Operations of the House

H 231: SOCIAL WORK INTERSTATE LICENSURE COMPACT.

    House: Passed 2nd Reading
    House: Passed 3rd Reading

H 251: DISASTER RESPONSE FUNDING/NONDISCRIMINATION.

    House: Amend Adopted A1
    House: Passed 2nd Reading
    House: Passed 3rd Reading
    House: Ordered Engrossed

H 254: ADOPT TUSKEGEE AIRMEN DAY.

    House: Reptd Fav
    House: Re-ref Com On State and Local Government

H 258: UTILITY WORKER PROTECTION ACT.

    House: Reptd Fav
    House: Re-ref Com On Rules, Calendar, and Operations of the House

H 266: ADOPT WOMEN VETERANS DAY.

    House: Reptd Fav
    House: Re-ref Com On Rules, Calendar, and Operations of the House

H 268: 2025 UNC SELF-LIQUIDATING CAPITAL PROJECTS.

    House: Passed 3rd Reading

H 288: POW/MIA FLAG/STATE BLDGS. &AMP SCHOOLS.

    House: Reptd Fav
    House: Re-ref Com On State and Local Government

H 295: REQ. DOT TO INSTALL PROP. CORNER MARKERS.

    House: Passed 2nd Reading
    House: Passed 3rd Reading

H 298: LOCAL GOV'TS/SYSTEM DEVELOPMENT FEES.

    House: Reptd Fav
    House: Re-ref Com On Finance

H 300: VET CARE FOR RETIRED FIRST RESPONDER DOGS.

    House: Reptd Fav Com Substitute
    House: Re-ref Com On Appropriations

H 301: SOCIAL MEDIA PROTECTIONS FOR MINORS UNDER 16.

    House: Reptd Fav Com Substitute
    House: Re-ref Com On Commerce and Economic Development

H 308: CRIMINAL LAW CHANGES.

    House: Reptd Fav Com Sub 2
    House: Re-ref Com On Rules, Calendar, and Operations of the House

H 331: ADOPT OFFICIAL STATE RICE FESTIVAL.

    House: Passed 2nd Reading
    House: Passed 3rd Reading

H 354: CIVIL PROCEDURE/GATEKEEPER ORDERS/DATABASE.

    House: Reptd Fav Com Substitute
    House: Re-ref Com On Rules, Calendar, and Operations of the House

H 355: OSFM TO STUDY FUTURE OF RURAL FIREFIGHTING. (NEW)

    House: Passed 2nd Reading
    House: Passed 3rd Reading

H 358: MAINTAIN NAIC ACCREDITATION OF DOI.-AB

    House: Reptd Fav
    House: Re-ref Com On Rules, Calendar, and Operations of the House

H 370: GSC UNIFORM ACTS REGARDING CHILDREN.

    House: Passed 2nd Reading
    House: Passed 3rd Reading

H 372: HOME-BASED BUSINESS FAIRNESS ACT.

    House: Reptd Fav Com Substitute
    House: Re-ref Com On State and Local Government

H 389: CHILD CARE WORKFORCE PILOT PROGRAM. (NEW)

    House: Reptd Fav Com Substitute
    House: Re-ref Com On Rules, Calendar, and Operations of the House

H 397: USE OF EPINEPHRINE NASAL SPRAY. (NEW)

    House: Reptd Fav Com Substitute
    House: Re-ref Com On Rules, Calendar, and Operations of the House

H 424: GAMING LAWS/ALLOW CERTAIN SOCIAL GAMES.

    House: Reptd Fav Com Substitute
    House: Re-ref Com On Rules, Calendar, and Operations of the House

H 426: WORKFORCE DIPLOMA PROGRAM.

    House: Reptd Fav
    House: Re-ref Com On Appropriations

H 443: CONST. AMENDMENT: COUNCIL OF STATE VACANCIES.

    House: Reptd Fav
    House: Re-ref Com On State and Local Government

H 471: FOOD LABELING TRANSPARENCY ACT.

    House: Reptd Fav Com Substitute
    House: Re-ref Com On Commerce and Economic Development

H 478: MODIFY APPOINTMENT PROCESS FOR DA VACANCIES.

    House: Reptd Fav
    House: Re-ref Com On Election Law

H 481: GSC TECHNICAL CORRECTIONS 2025 PART 2.

    House: Reptd Fav Com Substitute
    House: Re-ref Com On Rules, Calendar, and Operations of the House

H 491: MEDICAID WORK REQUIREMENTS.

    House: Reptd Fav
    House: Re-ref Com On Rules, Calendar, and Operations of the House

H 563: HOUSE PERMANENT RULES.

    House: Amend Failed A1
    House: Amend Failed A2
    House: Amend Failed A3
    House: Amend Failed A4
    House: Adopted

H 569: PFAS POLLUTION AND POLLUTER LIABILITY.

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

H 570: RESPONSIBLE FIREFIGHTING FOAM MANAGEMENT ACT.

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

H 571: FUNDS FOR PTSD TREATMENT FOR POLICE OFFICERS.

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

H 572: VETERANS/ETMS PILOT PROGRAM.

    House: Passed 1st Reading
    House: Ref to the Com on Homeland Security and Military and Veterans Affairs, if favorable, Health, if favorable, Rules, Calendar, and Operations of the House

H 573: REMOVE TESTING REQUIREMENT FOR TEACHER LISC.

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

H 574: WORKFORCE DEVELOPMENT PILOT PROJECT.

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

H 575: THE HUNTER ROBINSON ACT.

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

H 576: DEPT. OF HEALTH AND HUMAN SERVICES REVISIONS.-AB

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

H 577: PROTECT TOWERS AND TRUCKERS ACT.

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

H 578: THE JASON FLATT ACT OF NORTH CAROLINA.

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

H 579: NC HOUSE PUBLIC ACCESS ACT OF 2025.

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

H 580: SBOE LEGISLATIVE CHANGES.-AB

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

H 581: CAREER PATHWAYS TRANSPARENCY ACT.

    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 582: PROVIDING RELIEF TO IMPACTED FAMILIES ACT.

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

H 583: LAW ENFORCEMENT/DESTROY CERTAIN FIREARMS.

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

H 584: PERMIT/PROVISIONAL LICENSE MODIFICATIONS.

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

H 585: HUMAN TRAFFICKING REPORTING/RESPONSE SYSTEM.

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

H 586: YMCA EXPANSION FUNDING.

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

H 587: CORPS COMMUNITY CENTER FUNDING.

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

H 588: SCHOOL PSYCHOLOGIST OMNIBUS.

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

H 589: THE SECOND LOOK ACT.

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

H 590: PATIENT SAFETY/MED. IMAGING/RADIATION THERAPY.

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

H 591: ELEC. MONITORING IN NURSING/ADULT CARE HOMES.

    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 Judiciary 2 Stricken
    House: Withdrawn From Com
    House: Re-ref Com On Rules, Calendar, and Operations of the House

H 592: TOXIC-FREE MEDICAL DEVICES ACT OF 2025.

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

H 593: LOCAL GOVERNMENT AUDITS.

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

H 594: FUNDS/KINGS GRANT CONNECTIVITY.

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

H 595: PARENTAL RIGHTS FOR CURRICULUM AND BOOKS.

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

H 596: STANDARDS ADVISORY COMMISSION.

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

H 597: ADOPT OSPREY AS STATE RAPTOR.

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

H 598: LIVE EVENT TICKETING PROTECTIONS &AMP REFORMS.

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

H 599: AWARD NC FOREST SERVICE PAY INCREASE.

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

H 600: RECOGNITION OF THE TUSCARORA.

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

H 601: FUNDS FOR FACILITIES OF DAV ORGANIZATIONS.

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

H 602: COACH SAFELY ACT.

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

H 603: WORKFORCE HOUSING LOANS-PRECONSTRUCTION COSTS.

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

H 604: RURAL AND DOWNTOWN COMMUNITY ECO. DEV. GRANTS.

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

H 605: DEFINITIONS FOR ADVANCED RECYCLING.

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

H 606: CIVIL PROCEDURE AMENDMENT.

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

H 607: REGULATE HEMP CONSUMABLE PRODUCTS.

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

H 608: PROTECT HEALTH AND GOV'T PERSONNEL INFO.

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

H 609: OPTION FOR RAW MILK CONSUMPTION.

    House: Passed 1st Reading
    House: Ref to the Com on Agriculture and Environment, if favorable, Rules, Calendar, and Operations of the House
    House: Withdrawn From Com
    House: Re-ref Com On Rules, Calendar, and Operations of the House

H 610: STUDY ON YEAR-ROUND SCHOOL.

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

H 611: INCREASE APS IN PUBLIC SCHOOLS.

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

H 612: FOSTERING CARE IN NC ACT.

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

H 613: THE VEHICLE REGISTRATION CONVENIENCE ACT.

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

H 614: THE MICHAEL MITCHKE F.I.N.E. LAW.

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

H 615: ENROLLMENT STABILITY FOR MILITARY STUDENTS.

    House: Passed 1st Reading
    House: Ref to the Com on Homeland Security and Military and Veterans Affairs, if favorable, Education - K-12, if favorable, Rules, Calendar, and Operations of the House

H 616: SELECTSITE READINESS PROGRAM MODIFICATIONS.

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

H 617: SUPPORTING SMALL FARMERS FOR NC'S FUTURE ACT.

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

H 618: IVERMECTIN ACCESS ACT.

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

H 619: HEALTH CARE SECURITY ACT.

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

H 620: AOC AGENCY REQUESTS.-AB

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

H 621: FUNDS FOR THE UMBRELLA CENTER.

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

H 636: PROMOTING WHOLESOME CONTENT FOR STUDENTS.

    House: Filed

H 637: COMMUNITY OF PRACTICE ATR SUPPLEMENT.

    House: Filed

H 638: EQUIT. ESCALATION OF ELECTRICITY DEMAND ACT.

    House: Filed

H 639: PRIORITIZE IN-STATE APPLICANTS/UNC ED SCHOOLS.

    House: Filed

H 640: PUBLIC ASSISTANCE VERIFICATION ENHANCEMENTS.

    House: Filed

H 641: TRANSPORTATION FOR THE FUTURE ACT.

    House: Filed

H 642: FUNDS/SCOTLAND CTY. WASTEWATER IMPROVEMENTS.

    House: Filed

H 643: CLARIFY FIREARM STORAGE LAW.

    House: Filed

H 644: DOT STUDY ON FORT BRAGG TRAFFIC CONGESTION.

    House: Filed

H 645: FRIENDLY NC ACT.

    House: Filed

H 646: CONST. AMEND.: REMOVE SLAVERY AS PUNISHMENT.

    House: Filed

H 647: AG. PUV CONSERVATION.

    House: Filed

H 648: DISPOSITION PLACEMENT/FINDINGS OF FACT (NEW).

    House: Filed
    House: Filed

H 649: COUNTY TIER DESIGNATION STUDY BILL.

    House: Filed

H 650: NO INTERCHANGE FEES ON SALES TAX OR TIPS.

    House: Filed

H 651: REDUCE PARENT COPAYS/CHILD CARE SUBSIDY/FUNDS.

    House: Filed

H 652: TRANSPORTATION GOODS UNIT PRICING COST.

    House: Filed

H 653: ADJUST FMAP TRIGGER FOR MEDICAID EXPANSION.

    House: Filed

H 654: ADOPT GIRL SCOUTS WEEK.

    House: Filed

H 655: ENDING OFFENSIVE INDIAN MASCOTS.

    House: Filed

H 656: SPLIT DISTR CT/DEFENDER DISTR 43 INTO 43A/43B.

    House: Filed

H 657: DUKE'S RESCUE ACT.

    House: Filed

H 658: OPTOMETRISTS TELEHEALTH SERVICES.

    House: Filed

H 659: LOCAL GOVERNMENT SPENDING TRANSPARENCY.

    House: Filed

H 660: FUNDS FOR VARIOUS PROJECTS IN CABARRUS CO.

    House: Filed

H 661: BUILDING INDUSTRY EFFICIENCY ACT OF 2025.

    House: Filed

H 662: SUPPORT THE STATE HIGHWAY PATROL.

    House: Filed

H 663: LIVING DONOR PROTECTION ACT.

    House: Filed

H 664: ELIMINATE PET SCANNERS FROM CON REVIEW.

    House: Filed

H 665: DPI DISASTER PREPAREDNESS FUND.

    House: Filed

H 666: WILDLIFE RESOURCES COMMISSION TERM LIMITS.

    House: Filed

H 667: REDUCE BARRIERS TO COLLEGE COMPLETION.

    House: Filed

H 668: NC WORKING FAMILIES ECONOMIC RELIEF ACT.

    House: Filed

H 669: VOLUNTEER FIREFIGHTER REIMBURSEMENT PROGRAM.

    House: Filed

H 670: WORKFORCE CREDENTIAL GRANT PROGRAM/CCP.

    House: Filed

H 671: COMPETITIVE SPEECH AND DEBATE GRANT PILOT.

    House: Filed

H 672: PHYSICIAN ASSIST. OMNIBUS/TEAM-BASED/COMPACT.

    House: Filed

H 673: NEONATAL TRANSPORT ASSISTANCE.

    House: Filed

H 674: THE FIREARMS LIBERTY ACT.

    House: Filed

H 675: EMT PERSONNEL CREDENTIALING MODIFICATIONS.

    House: Filed

H 676: FUNDS FOR HAYWOOD COUNTY SCHOOLS.

    House: Filed

H 677: OPEN MOVIE CAPTIONING IN MOVIE THEATERS.

    House: Filed

H 678: ENSURE CONSTITUTIONAL GOVERNMENT.

    House: Filed

H 679: FUNDS FOR SPRING LAKE PROJECTS.

    House: Filed

H 680: THE PROTECT CHILDREN FROM CANNABIS ACT.

    House: Filed

H 681: UPDATE OPIOID ABATEMENT TREATMENT PROG. RULES.

    House: Filed

H 682: PUBLIC SAFETY THROUGH FOOD ACCESS ACT.

    House: Filed

H 683: EXPAND DISABLED VETERAN PROP. TAX EXCLUSION.

    House: Filed

H 684: ENVIRONMENTAL JUSTICE IN NORTH CAROLINA.

    House: Filed

H 685: RURAL NC REINVESTMENT ACT.

    House: Filed

H 686: SAFE COSMETICS ACT.

    House: Filed

H 687: CLARIFY LAWS REGULATING PUBLIC SWIMMING POOLS.

    House: Filed

H 688: FUNDS FOR INCLUSIVE PLAYGROUNDS.

    House: Filed

H 689: EXPANDING WORKFORCE AND EDUCATION ACT.

    House: Filed

S 38: HERTFORD COUNTY ECONOMIC DEVELOPMENT.

    Senate: Withdrawn From Com
    Senate: Re-ref Com On Appropriations/Base Budget

S 97: SUPPORT FIREFIGHTERS FIGHTING CANCER.

    Senate: Withdrawn From Com
    Senate: Re-ref Com On Appropriations/Base Budget

S 101: PROTECT CERTAIN TAX-ADVANTAGED ACCOUNTS.

    Senate: Reptd Fav
    Senate: Re-ref Com On Rules and Operations of the Senate

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

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

S 118: MILITARY VETERAN/REDUCE CCW PERMIT FEE.

    Senate: Reptd Fav
    Senate: Re-ref Com On Finance

S 124: REDUCE BARRIERS TO STATE EMPLOYMENT.

    Senate: Reptd Fav
    Senate: Re-ref Com On Rules and Operations of the Senate

S 224: GABRIEL ESPARZA/SECRETARY OF DOA.

    Senate: Reptd Fav
    Senate: Re-ref Com On Select Committee on Nominations

S 254: ESTABLISH OFFENSE FOR POSS. OF EXPLOSIVE.

    Senate: Reptd Fav Com Substitute
    Senate: Com Substitute Adopted
    Senate: Re-ref Com On Rules and Operations of the Senate

S 266: HISTORIC FLOOD EVENT BLDG. CODE EXEMPTION.

    Senate: Withdrawn From Com
    Senate: Re-ref to Regulatory Reform. If fav, re-ref to Commerce and Insurance. If fav, re-ref to Rules and Operations of the Senate

S 307: INFO. RIGHTS OF ESTATE/DEATH OF LLC MEMBER.

    Senate: Reptd Fav Com Substitute
    Senate: Com Substitute Adopted
    Senate: Re-ref Com On Rules and Operations of the Senate

S 311: UTILITY WORKER PROTECTION ACT.

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

S 316: LOWER HEALTHCARE COSTS.

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

S 321: ACCOUNTING WORKFORCE DEVELOPMENT ACT.

    Senate: Reptd Fav
    Senate: Re-ref Com On Rules and Operations of the Senate

S 359: RETIREMENT DEATH BENEFITS REWRITE.-AB

    Senate: Sequential Referral To Judiciary Added After Pensions and Retirement and Aging

S 361: PROTECTING FIRST RESPONDERS ACT.

    Senate: Withdrawn From Com
    Senate: Re-ref Com On Appropriations/Base Budget

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

    Senate: Sequential Referral To Judiciary Added After Pensions and Retirement and Aging

S 402: ALLOW LOTTERY WINNERS TO BE CONFIDENTIAL.

    Senate: Withdrawn From Com
    Senate: Re-ref to State and Local Government. If fav, re-ref to Rules and Operations of the Senate

S 418: NC HEALTH BENEFITS EXCHANGE IMPLEMENTATION.

    Senate: Withdrawn From Com
    Senate: Re-ref Com On Appropriations/Base Budget

S 472: AMEND 401 CERTIFICATION PROCESS.

    Senate: Withdrawn From Com
    Senate: Re-ref to Regulatory Reform. If fav, re-ref to Agriculture, Energy, and Environment. If fav, re-ref to Rules and Operations of the Senate

S 484: WORKPLACE VIOLENCE PREVENTION/MASS PICKETING.

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

S 503: A MORE EFFICIENT OFFICE OF VITAL RECORDS.

    Senate: Reptd Fav
    Senate: Re-ref Com On Health Care

S 509: HEALTH INFORMATION EXCHANGE ACT REVISIONS.

    Senate: Withdrawn From Com
    Senate: Re-ref Com On Appropriations/Base Budget

S 514: SOCIAL MEDIA CONTROL IN IT ACT.

    Senate: Withdrawn From Com
    Senate: Re-ref Com On Appropriations/Base Budget

S 527: MODIFY LAWS APPLICABLE TO LME/MCOS.

    Senate: Withdrawn From Com
    Senate: Re-ref to Health Care. If fav, re-ref to Rules and Operations of the Senate

S 556: REVISE BUFFER ZONE LIMITATIONS/ELECTIONS.

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

S 579: TRANSFORMING THE HIGH SCHOOL EXPERIENCE.

    Senate: Withdrawn From Com
    Senate: Re-ref Com On Appropriations/Base Budget

S 580: COMPETENCY-BASED EDUCATION GRANT PROGRAM.

    Senate: Withdrawn From Com
    Senate: Re-ref Com On Appropriations/Base Budget

S 600: MEDICAID AGENCY OMNIBUS.

    Senate: Withdrawn From Com
    Senate: Re-ref to Health Care. If fav, re-ref to Rules and Operations of the Senate

S 602: H'CANE HELENE BLDG CODE WINDOW EXEMPTION.

    Senate: Withdrawn From Com
    Senate: Re-ref to Regulatory Reform. If fav, re-ref to Commerce and Insurance. If fav, re-ref to Rules and Operations of the Senate

S 675: SECOND MORTGAGE FEE ALIGNMENT ACT.

    Senate: Withdrawn From Com
    Senate: Re-ref to Commerce and Insurance. If fav, re-ref to Rules and Operations of the Senate

Actions on Bills: 2025-04-01

LOCAL BILLS

H 26: TOWN OF MADISON/SATELLITE ANNEXATION.

    House: Reptd Fav
    House: Re-ref Com On Rules, Calendar, and Operations of the House

H 63: TOWN OF ANDREWS/DEANNEXATION.

    House: Reptd Fav
    House: Re-ref Com On Rules, Calendar, and Operations of the House

H 116: COLUMBUS CO. BD. OF ED. PARTISAN. (NEW)

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

H 143: MAYSVILLE OCCUPANCY TAX.

    House: Reptd Fav
    House: Re-ref Com On Rules, Calendar, and Operations of the House

H 147: ELIZABETH CITY AND KING/DEANNEXATIONS (NEW).

    House: Reptd Fav Com Sub 2
    House: Ruled Material
    House: Re-ref Com On Rules, Calendar, and Operations of the House

H 173: WAKE COUNTY ETJ.

    House: Passed 2nd Reading
    House: Passed 3rd Reading

H 183: LAKE GLENVILLE/RESTRICT WAKE SURFING.

    House: Reptd Fav
    House: Re-ref Com On Judiciary 3

H 302: PITT CO. BD. OF ED. ELECT. PARTISAN.

    House: Passed 2nd Reading
    House: Passed 3rd Reading

H 306: AFFORDABLE HOUSING FOR LOCAL EMPLOYEES.

    House: Reptd Fav
    House: Re-ref Com On Housing and Development

S 131: TEMP LOCAL SALES TAX CHANGES/BUNCOMBE CO.

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

S 214: FOUR OAKS/CREEDMOOR DEANNEXATIONS. (NEW)

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

© 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.