Broadens the scope of GS 108A-55.5 to include eligibility monitoring for public assistance, including food stamps (SNAP), Temporary Assistance for Needy Families and Children (TANF), and Medicaid (currently, just pertains to verification for medical assistance). Defines five terms, including homeless individual (an individual who (1) has resided in a public shelter for a period of at least 30 days or (2) has no indoor shelter available and is on the waiting list of a public housing authority for benefits) and public assistance (health and medical assistance and public housing assistance provided by a public housing authority). Prevents any individual from claiming a homelessness exemption from a work requirement unless and until the Department of Health and Human Services (DHHS) verifies they are a homeless individual through documentation. On at least a monthly basis unless otherwise specified, requires DHHS and governmental public housing entities to review lottery data, household information from the NC Office of Vital Records (quarterly), out-of-state EBT card transactions, tax records (quarterly), information from the Department of Adult Corrections (DAC), income and other asset information from the Department of Commerce (DOC) (semimonthly), and federal tax, employment, and criminal history information, as described, to verify the program participant’s continued eligibility for (1) SNAP, TANF, and/or Medicaid (DHHS) and/or (2) public housing (public housing agencies). (Currently, reviews take place on a quarterly basis of nine specified matters including, employment status, death records, lottery winnings, and earned and unearned income).
Requires DHHS, in coordination with federal and state law enforcement, to conduct annual on-site inspections of retailers that accept EBT to identify suspicious transaction records or amounts indicating possible trafficking of benefits or other criminal conduct and make referrals for proper investigations under applicable law. Directs DHHS to make quarterly postings to the public on its website aggregated data from findings of noncompliance and fraud investigations in health and medical assistance programs, as described. Prevents DHHS from accepting self-attestation on Medicaid applications unless it is required to do so under federal law. Prevents DHHS from waiving its authority to periodically verify income eligibility. Unless required under federal law, instructs DHHS to verify all conditions of eligibility for Medicaid prior to enrollment. Specifies that DHHS may not conduct post-enrollment verification without specific authorization set forth in enactments by the General Assembly. Requires public housing authorities to submit a report to the Attorney General (AG) at least once per year detailing its described child support requirement. Charges the AG with determining and enforcing compliance with GS 108A-55.5, as described. Adds 60-day deadline for DHHS or a public housing authority to respond, as specified, to a beneficiary’s written disagreement to a change in benefits based on its review of the information above. Provides for written agreements between agencies for information as well as third party contracts to obtain such data. Requires DHHS to promulgate rules to carry out GS 108A-55.5. Makes conforming changes.
Effective January 1, 2026.
The Daily Bulletin: 2025-04-04
Printer-friendly: Click to view
The Daily Bulletin: 2025-04-04
Intro. by Stevens. | GS 108A |
Includes whereas clauses.
Part I.
Amends GS 14-3 by modifying the categories under which a crime will be elevated to a higher level offense as a hate crime under subsection (c) to encompass those crimes motivated, in whole or in part, by a victim's actual or perceived personally identifying characteristic (previously did not specify actual or perceived characteristics included and was limited to race, color, religion, nationality, or country of origin, and no language about motive being in whole or in part). Defines personally identifying characteristic as any characteristic protected by the nondiscrimination provisions of the International Convention on Civil and Political Rights (ICCPR), identified in supporting decisions or General Comments of the United Nations Human Rights Committee (UNHRC), or both protected by the nondiscrimination provisions of the ICCPR and identified in supporting decisions or General Comments of the UNHRC. Effective December 1, 2025, and applies to offenses committed on or after that date.
Instructs that Class 2 or Class 3 misdemeanors committed for these reasons will be elevated to a Class 1 misdemeanor. Class A1 or Class 1 misdemeanors committed for these reasons will be elevated to a Class H felony. Adds new subsection (d), permitting a victim or an immediate family member of that person to bring an action for appropriate relief against the person who committed the offense, including actual damages, punitive damages, reasonable attorneys’ fees, and any other litigation costs reasonably incurred. Actual damages under this subsection include damages for emotional distress. Makes conforming changes to the statute's caption. Adds a new subsection (e), authorizing the ordering of a person convicted of or who has pleaded no contest to having engaged in conduct in violation of subsection (c) to participate in a restorative justice session with the victim at the victim's request, to be conducted as specified at the cost of the defendant. Effective December 1, 2025, and applies to offenses committed on or after that date.
Amends GS 14-401.14, changing the title to Intimidation by hate crime; teaching any technique to be used in the commission of a hate crime. Expands the categories covering hate crime identical to the above changes to GS 14-3. Adds new subsection (c), allowing a victim or their immediate family member to seek civil damages against the person who committed the offense, identical to the above changes to GS 14-3. Adds new subsection (d), authorizing ordering of a person convicted of or who has pleaded no contest to having engaged in conduct in violation of subsection (a) to participate in a restorative justice session with the victim at the victim's request, to be conducted as specified at the cost of the defendant. Includes gender-neutral pronoun change. Effective December 1, 2025, and applies to offenses committed on or after that date.
Amends GS 15A-1340.16(d)(17), expanding the definition of an aggravating factor identical to the above definition of hate crime.
Amends GS Chapter 14, Article 8, adding new GS 14-34.11, titled Felonious assault as a hate crime. Creates the crime felonious assault as a hate crime, defined as assaulting and inflicting serious bodily injury or attempting an assault inflicting serious bodily injury because of, in whole or in part, the actual or perceived personally identifying characteristic. Punishable as a Class F felony, elevated to a Class E felony if death results from the offense, or the offense includes the commission or attempted commission of kidnapping, first- or second-degree forcible rape, or first- or second-degree forcible sexual offense. Permits the victim or the person's immediate family to seek civil damages from the person who committed the offense, identical to the above changes to GS 14-3. Provides for rules of introduction of expressions or associations of the accused at trial. Authorizes ordering a person convicted of or who has pleaded no contest to having engaged in conduct in violation of subsection (b) to participate in a restorative justice session with the victim at the victim's request, to be conducted as specified at the cost of the defendant. Effective December 1, 2025, and applies to offenses committed on or after that date.
Amends GS Chapter 143B, Article 13, enacting new GS 143B-1209, titled Hate crime statistics. Directs the State Bureau of Investigation (SBI) to collect, analyze, and disseminate information regarding the commission of offenses punishable under GS 14-3(c), 14-401.14, or 14.34.11. This information must include the total number of offenses committed for each type, identifying characteristics of the offender and victim from each offense, and the disposition of each offense. Requires all State and local law enforcement agencies to report monthly to the SBI on offenses committed in their jurisdictions that meet the criteria for a hate crime. Requires the SBI to report to the General Assembly on a yearly basis on the information gathered. The SBI must also publish this report on its website. Requires the SBI to share any information collected under this section upon request of any local law enforcement agency, unit of local government, or State agency.
Directs the SBI to develop guidelines for the information on hate crimes required to be submitted by local law enforcement agencies. Effective January 1, 2026.
Requires the first reports by the SBI to the General Assembly to be submitted by February 15, 2026, and January 15, 2027, as specified.
Appropriates $1.89 million for the 2025-26 fiscal year from the General Fund to the SBI to cover any costs incurred in establishing the hate crime statistics database. Appropriates $530,000 in recurring funds for the 2025-26 fiscal year from the General Fund to the SBI to hire an additional employee to manage the database. Effective July 1, 2025.
Amends GS 17D-2 by expanding upon the North Carolina Justice Academy’s duties to also include developing and providing training to law enforcement officers on how to identify, respond to, and report a hate crime. Amends GS 17C-6 (pertaining to the North Carolina Criminal Justice Education and Training Standards Commission [Commission]) and GS 17E-4 (pertaining to the North Carolina Sheriffs' Education and Training Standards Commission [Sheriffs’ Commission]) by adding various duties related to education and training on how to identify, respond to, and report a hate crime. Effective July 1, 2025.
Amends GS 7A-413 by requiring the Conference of District Attorneys to develop and provide training to prosecutors on how to prosecute hate crimes. Effective July 1, 2025.
Enacts GS 14-18.3, prohibiting as a defense to homicide prosecutions under Article 6, the discovery of, perception of, or belief about another person's actual or perceived personal identifying characteristics, whether or not accurate. Enacts identical provisions to GS 14-34.12, applicable to prosecutions for assault under Article 8.
Applies to offenses committed on or after December 1, 2025. Provides a savings clause for prosecutions for offenses committed before December 1, 2025.
Part II.
Enacts GS 12-3.3 defining discrimination as any action, policy, practice, or omission that imposes harm or disadvantage on, excludes, or denies opportunities to, a group or member of a group, without an objectively verifiable and overriding necessity directly linked to a specific, lawful, and compelling objective. Requires any justification to meet the following strict criteria: (1) objective necessity; (2) evidence-based justification; and (3) least harmful means, as specified. Instructs that GS 12-3.3 should not be construed to diminish or infringe against any right protected under the First Amendment of the federal or State constitutions. Incorporates the definition of discrimination into the State Fair Housing Act (SFHA) in new GS 4A-3.1.
Part III.
Adds new term non-business purpose (any purpose that does not concern a prospective or actual buyer's or tenant's actual ability to pay compensation in a real estate transaction based upon the actual knowledge of the owner, lessor, agent, or vendor), to GS 41A-3 (definitions provisions of the SHFA) and makes technical changes. Changes the discriminatory component of an unlawful discriminatory housing practice under GS 41A-4 to an illegal motivation to discriminate a person based upon a non-business purpose from discrimination is based upon the person’s protected class. Makes conforming changes. Makes conforming and technical changes to GS 41A-5 (proof of violation).
Part IV.
Incorporates the definition of discrimination in GS 12-3.3 into GS 143-422.2 (legislative declaration of the State’s employment discrimination act). Removes reference to protected classes and replaces them with references to discrimination in GS 126-16 (EEO by State department agencies and local political subdivisions).
Part V.
Enacts Article 49B to GS Chapter 143, Equal Access to Public Accommodations, to be known as the Equal Access to Public Accommodations Act. Provides a legislative declaration that it is the public policy of the State to protect and safeguard the right and opportunity of all individuals within the State to enjoy fully and equally the goods, services, facilities, privileges, advantages, and accommodations of places of public accommodation free of discrimination based on a non-business purpose.
Defines discrimination as the definition contained in GS 12-3.3 and non-business purpose (any purpose that does not concern a prospective or actual customer's or client's actual ability to pay compensation in exchange for goods or services based on the actual knowledge of the proprietor or vendor). Defines place of public accommodations to have the same meaning as defined in GS 168A-3(8), but excludes any private club or other establishment that is not in fact open to the public.
Authorizes the Human Relations Commission (Commission) in the Department of Administration to receive, investigate, and conciliate complaints of discrimination in public accommodations, and directs the Commission to effect an amicable resolution. Provides that in the event the Commission cannot effect an amicable resolution of the charges of discrimination, the complainant and the Commission can proceed with an enforcement action in accordance with GS 41A-7 (State Fair Housing Act enforcement provisions).
Part VI.
Enacts GS 75-45, limiting discrimination in the extension of credit only on the basis of a prospective or actual borrower’s or customer's ability to repay the extension of credit. Allows complainants concerning violations of this statute to file a grievance with the Commission. Directs the Commission to effect an amicable resolution, and in the event the Commission cannot effect an amicable resolution, the complainant and the Commission can proceed with an enforcement action in accordance with GS 41A-7, as similarly provided in GS 143-422.13 enacted by this act. Makes a violation of this statute an unfair trade practice in violation of GS 75-1.1.
Part VII.
Amends GS 58-3-25 to prohibit discriminatory practices by insurers because of discrimination as defined in GS 12-3.3.
Part VIII.
Amends GS 115C-47 to require each local board of education to adopt a policy to establish that the local board of education and school personnel employed by the local board must not engage in discrimination as defined by GS 12-3.3. Requires that the policy include that any person who claims to have been injured by an unlawful discriminatory practice or who reasonably believes that he or she will be irrevocably injured by an unlawful discriminatory practice may file a complaint with the Commission. Requires the Commission to then work with the relevant parties to develop an amicable resolution to the charge of discrimination, and allows the complainant and the Commission to proceed with an enforcement action if the Commission is unable to effect an amicable resolution of the charges.
Enacts new GS 115C-112.10 prohibiting nonpublic schools that accept students receiving scholarships grants from engaging in discrimination as defined by GS 12-3.3. Allows persons injured by an unlawful discriminatory practice and who fears irrevocable injury to file a complaint with the Commission, with the same Commission response as described above. Amends GS 115C-218.45 to prohibit charter schools from engaging in discrimination as defined by GS 12-3.3 instead of listing of protected classes. Allows persons injured by an unlawful discriminatory practice and who fears irrevocable injury to file a complaint with the Commission, with the same Commission response as described above.
Amends GS 115C-562 to prohibit nonpublic schools from engaging in discrimination as defined by GS 12-3.3, in addition to the discrimination already banned by the statute. Allows persons injured by an unlawful discriminatory practice and who fears irrevocable injury to file a complaint with the Commission, with the same Commission response as described above.
Amends GS 115D-77 to require the State Board of Community Colleges and local board of trustees nondiscrimination policy prohibits discrimination under GS 12-3.3 of listing of protected classes. Allows persons injured by an unlawful discriminatory practice and who fears irrevocable injury to file a complaint with the Commission, with the same Commission response as described above. Amends GS 116-11 to require the UNC Board of Governors to adopt a policy to provide that UNC and its affiliates and personnel employed by UNC and its affiliates cannot engage in discrimination under GS 12-3.3. Allows persons injured by an unlawful discriminatory practice and who fears irrevocable injury to file a complaint with the Commission, with the same Commission response as described above.
Part IX.
Amends GS 15A-1214 to prohibit excluding a person from jury service on account of discrimination under GS 12-3.3.
Part X.
Contains legislative findings concerning the status of antidiscrimination law in the State and its political subdivisions. Tasks the Legislative Research Commission (LRC)with conducting a review of State antidiscrimination laws to develop legislative proposals that will further equality for all in North Carolina through comprehensive legislation. Directs LRC to report its findings and recommendations to the 2027 General Assembly.
Part XI.
Enacts Article 1O, the Mental Health Protection Act in GS Chapter 90. Defines an adult under guardianship, and conversion therapy (as defined by the American Psychological Association in the most recent edition of the Dictionary of Psychology). Prevents, in GS 90-21.162, the following professionals from engaging in conversion therapy with an individual under age 18 or an adult under guardianship:
- Licensed clinical social workers as defined in GS 90B-3.
- Licensed marriage and family therapists as defined in GS 90-270.47.
- Licensed clinical mental health counselors as defined in GS 90-330.
- Psychiatrists licensed in accordance with Article 1 of GS Chapter 90.
- Psychologists as defined in GS 90-270.2.
Considers conversion therapy practiced by those named classes of professionals as unprofessional conduct and makes the professional subject to discipline. Grants the Department of Health and Human Services (DHHS) concurrent authority to initiate proceedings for violations of GS 90-21.162. Directs DHHS to promulgate rules in accordance with the section. Prohibits State funds, or any funds belonging to a municipality, agency, or political subdivision of this State, from being expended for the purpose of conducting conversion therapy, referring an individual for conversion therapy, health benefits coverage for conversion therapy, or a grant or contract with any entity that conducts conversion therapy or refers individuals for conversion therapy.
Part XII.
Specifies that the term personal relationship under GS 50B-1 (concerning definitions pertaining to domestic violence) include both dating relationships and relationships where the parties either have or are currently living together that are comprised of individuals of any sex (currently, law specifies that those relationships consist of persons of the opposite sex). Makes technical changes. Applies to domestic violence protective orders issued on or after the act becomes law.
Part XIII.
Enacts Article 1P in GS Chapter 90, to be known as "Codify Roe and Casey Protections" providing as follows. Sets out the Article's purpose. Prohibits the State from imposing an undue burden on the ability of a woman to choose whether to terminate a pregnancy before fetal viability. Specifies that the State may: (1) restrict the ability of a woman to choose whether to terminate a pregnancy after fetal viability, unless termination is necessary to preserve the woman's life or health or (2) enact laws, rules, or regulations to further the health or safety of a woman seeking to terminate a pregnancy. Defines undue burden to mean any burden that places a substantial obstacle in the path of a woman seeking to terminate a pregnancy before fetal viability. Specifies that the Article does not affect laws regarding conscience protection.
Part XIV.
Adds new Article 44 to GS Chapter 90 setting out a right to use contraception to prevent pregnancy, stating that the State has no legitimate governmental interest in restricting such use.
Part XV.
Enacts Article 1Q to GS Chapter 90, titled Assisted Reproductive Technology. Bars the State or any political subdivision thereof from prohibiting, unreasonably limiting, or interfering with: (1) a patient's right to access assisted reproductive technology; (2) a health care provider's right to provide or assist with the provision of evidence-based information related to assisted reproductive technology; and (3) a health care provider's right to perform or assist with the performance of assisted reproductive technology. Prohibits a fertilized human egg or human embryo that exists outside of the uterus from being considered an unborn fetus, an unborn child, a minor child, a natural person, or any other term that connotes a human being for any purpose under State law. Defines "assisted reproductive technology" to mean all treatments or procedures that include the handling of human oocytes or human embryos, including in vitro fertilization, gamete intrafallopian transfer, and zygote intrafallopian transfer. Also defines "health care provider" and "health care service." Specifies that the new Article does not prohibit the enforcement of health and safety laws related to the operation of health care facilities or the provision of health care services by health care providers.
Appropriates $500,000 in recurring funds for 2025-26 from the General Fund to the Department of Health and Human Services, Division of Health Benefits, to increase funding for Medicaid maternal support services, aka the Baby Love Program. Specifies that these funds provide a state match for federal funds.
Part XVI.
Sets forth 14 NCGA findings, including (1) establishing that Black, Indigenous, and Persons of Color (BIPOC) and individuals with low income are disproportionately exposed to environmental hazards and unsafe housing, facing higher levels of air and water pollution, mold, lead, and pests and the harm that that causes, (2) pointing to federal antidiscrimination laws and State constitutional guarantees of equal rights, (3) emphasizing that lack of a clear environmental justice policy has resulted in a piecemeal approach to understanding and addressing environmental justice in North Carolina and creates a barrier to establishing clear definitions, metrics, and strategies to ensure meaningful engagement and more equitable distribution of environmental benefits and burdens, and (4) concluding that it’s the State’s responsibility to pursue environmental justice for its residents and to ensure that its agencies do not contribute to unfair distribution of environmental benefits to or environmental burdens on low-income, limited-English proficient, and BIPOC communities.
Enacts new Article 21D, pertaining to environmental justice, in GS Chapter 143 to identify, reduce, and eliminate environmental health disparities to improve the health and well-being of all State residents. Defines thirteen terms, including Program (i.e., the Environmental Justice Program of the Department of Environmental Quality).
Establishes, in GS 143-215.132, the State’s policy as that no segment of the population of the State should, because of its racial, cultural, or economic makeup, bear a disproportionate share of environmental burdens or be denied an equitable share of environmental benefits. It is further the policy of the State to provide the opportunity for the meaningful participation of all individuals, with particular attention to environmental justice focus populations, in the development, implementation, or enforcement of any law, regulation, or policy.
Creates an Environmental Justice Advisory Council (Advisory Council) in GS 143-215.135 to provide independent advice and recommendations to State agencies and the General Assembly on matters relating to environmental justice, including the integration of environmental justice principles into State programs, policies, regulations, legislation, and activities. Also creates an Interagency Environmental Justice Committee (Interagency Committee) to guide and coordinate State agency implementation the Environmental Justice State Policy and provide recommendations to the General Assembly for amending the definitions and protections set forth in Article 21D. Provides for appointment process, membership, specific duties, co-chairs, terms, appointment of vacancies, and meeting requirements for both bodies. Specifies the duties of both bodies. Requires both bodies to consider and incorporate the Equitable Access & Just Transition to Clean Energy provisions of the North Carolina Clean Energy Plan in their work.
Requires covered agencies (Departments of Environmental Quality [DEQ], Health and Human Services [DHHS], Transportation [DOT], Commerce [DOC], Public Safety [DPS], Agriculture and Consumer Services [DCAS], Public Instruction [DPI] and the Utilities Commission [Commission]) to do the following: (1) consider cumulative environmental burdens and access to environmental benefits when making decisions about the environment, energy, climate, and public health projects; facilities and infrastructure; and associated funding; (2) adopt a community engagement plan on or before July 1, 2027; (3) submit specified information to the Advisory Council annually beginning January 15, 2026; (4) generate baseline spending reports as described; and (5) issue and publicly post an annual report summarizing all actions taken to incorporate environmental justice into its policies or determinations, rulemaking, permit proceedings, or project review by January 15, 2027.
Requires the Program in consultation with the Interagency Committee and Advisory Counsel to: (1) review the definitions listed above at least every 5 years and recommend revisions to the NCGA to ensure the definitions achieve the environmental justice policy; (2) issue guidance on how the covered agencies will determine which investments provide environmental benefits to environmental justice focus populations on or before September 15, 2025, with a draft provided for a 40-day comment period before the final version is released.
Requires DEQ, in consultation with the Advisory Council and the Interagency Committee to adopt rules to: (1) define cumulative environmental burdens; (2) implement consideration of cumulative environmental burdens within the Program; (3) inform how the public and the covered agencies implement the consideration of cumulative environmental burdens and use the environmental justice mapping tool developed by the Program, on or before July 1, 2025. Requires covered agencies to adopt policies to implement Article 21D by July 1, 2028, and to amend those policies as appropriate. Requires the covered agencies to consult with the Advisory Council prior to engaging in rulemaking and for the Advisory Council to vote on the proposed rule with those in support and in objection of the proposed rule recorded and part of the rulemaking record.
Requires, on or before December 15, 2027, for the Program to submit a report to the specified NCGA committee and division describing whether the baseline spending reports completed pursuant to GS 143-215.133(g), as enacted by the act, indicate if any municipalities or portions of municipalities are routinely underserved with respect to environmental benefits, taking into consideration whether those areas receive, averaged across three years, a significantly lower percentage of environmental benefits from State investments as compared to other municipalities or portions of municipalities in the State. Specifies that the report must include a recommendation as to whether a statutory definition of underserved community and any other revisions to Article 21D of GS Chapter 143, as enacted by the act, are necessary to best carry out the policies described in Article 21D.
Part XVII.
Amends GS 20-7 to require the Division of Motor Vehicles to provide an applicant with a copy of any application, form, or test required for licensure in the applicant’s native language upon request. Effective October 1, 2025.
Intro. by von Haefen, Reives, Alston, Lofton. | APPROP, GS 12, GS 14, GS 15A, GS 20, GS 41A, GS 50B, GS 58, GS 75, GS 90, GS 115C, GS 115D, GS 116, GS 126, GS 143 |
Enacts GS 159-42.2 requiring all local government invoices to be itemized and provides list of minimum disclosures required. Mandates local governments to have a website link to view quarterly invoices on their website, except municipalities with no website that, instead, must keep copies in a binder for public viewing. Requires local government websites to provide a link to the top three bids on every project, service, or any goods purchased with tax dollars, with quarterly updates. Mandates that both the invoices and bids be unredacted unless specifically required by law.
Effective July 1, 2025.
Intro. by Echevarria, Loftis, Almond, Lowery. | GS 159 |
Part I.
Amends GS 160D-1104 by prohibiting an inspection department from charging permit holders a fee or fail to complete an inspection if the permit holder cancels a scheduled inspection more than one business day before it is scheduled.
Enacts new GS 160D-1502 prohibiting municipalities from implementing design methods and construction standards for new streets and highways to be accepted by a municipality, using funds that are not wholly municipal funds, that are more stringent than the methods and standards used by the Department of Transportation (DOT). Applies to projects initiated on or after July 1, 2025.
Enacts new GS 160D-1503 prohibiting municipalities from implementing design methods and construction standards for new private streets that are more stringent than the methods and standards used by the DOT. Also requires municipalities to accept engineered street design methods and construction standards that do not meet DOT’s standards if the methods and standards are signed and sealed by a licensed professional engineer and meet vehicular traffic and fire apparatus access requirements. Requires disclosure by the developer to prospective buyers if the street design methods and construction standards do not meet DOT’s minimum standards. Provides local governments with immunity from claims due to the plan review or acceptance of signed and sealed engineered street design methods and construction standards submitted under this statute. Applies to projects initiated on or after July 1, 2025.
Enacts new GS 160D-1504 requiring a municipality that requires a developer to construct a pedestrian facility or street improvement within the public right-of-way located outside of the boundary of a construction project to accept that facility or improvement into its public road system for maintenance and repair upon completion. Applies to projects within a municipality’s extraterritorial jurisdiction; specifies that this does not apply to a public right-of-way under DOT’s control. Applies to projects initiated on or after July 1, 2025.
Enacts new GS 160D-1505 prohibiting a county form requiring a developer to construct a pedestrian facility or public road improvement with a public right-of-way located outside the of the boundary of the construction project unless the county has entered into an agreement with DOT or with the city, as applicable, that the facility or improvement will be accepted into a public road system for maintenance and repair. Applies to projects in a planning and development regulation jurisdiction of a county; specifies that this does not apply to a public right-of-way that is under DOT’s control. Applies to projects initiated on or after July 1, 2025.
Amends GS 136-96 by adding that any strip, piece, or parcel of land dedicated to public use as a local road, highway, street, or avenue by plat on December 22, 1978, but that has not been maintained as a local public road, highway, street, or avenue by a local governmental entity by January 1, 2025, is deemed withdrawn for public use, any rights of the public therein are deemed abandoned, and no person or governmental entity has any right or cause of action to enforce any public interest or easement in such land under this statute.
Part II.
Requires the Office of State Fire Marshal, the Building Code Council and Residential Code Council (Councils), and State and local governments enforcing the State Building Code (Code) to implement Water Supply Rules (Section 3312.1 of the Fire Code and Section 3313.1 of the Building Code) as follows. Allows the fire code official to reduce the fire-flow requirements for an isolated model home at a subdivision project site where development of full-fire flow requirements is impractical or pending. Requires adopting rules to amend the Water Supply Rules to be consistent with this change. This provision expires once the permanent rules become effective.
Amends GS 44A-11.1 and GS 87-14 by correcting the reference to the Code that defines the relevant terms to the North Carolina Residential Code. Amends GS 58-45-5 by removing refences to the North Carolina Uniform Residential Building Code. Amends GS 87-10(b1) to require fire service mains to comply with the listed standards as made applicable to the North Carolina State Building Code (previously specified Volume V). Amends GS 87-21 by correcting the name of the North Carolina Plumbing Code. Amends GS 143-150 by correcting the name of the North Carolina Electrical Code. Amends GS 160D-702, GS 160D-1117, GS 160D-1207, and GS 162A-900 by correcting the references to the North Carolina Fire Code.
Part III.
Amends GS 87-22 by doubling the fees for annual licensing of plumbing and heating contractors and for the fee for late renewals. Amends GS 87-22.1 by increasing the fee for the plumbing and heating contractors exam from $150 to $200. Applies to applications for exams and licensure received on or after July 1, 2025.
Enacts new GS 87-22.3 excluding from public records any documents (including the specified types of papers and files) that the State Board of Examiners of Plumbing, Heating, and Fire Sprinkler Contractors (or its members, staff, employees, attorneys, or consultants) possesses or receives, gathers, or completes as a result of investigations, inquiries, assessments, or interviews conducted in connection with a license application or disciplinary action initiated by the Board. Specifies that these documents are privileged, confidential, and not subject to discovery, subpoena, or other means of legal compulsion for release to any person other than the Board or its employees or consultants. Those documents received and admitted in evidence in any Board hearing become a public record.
Amends GS 87-44 by increasing by $50 the fees for licenses for electrical contractors; increases the exam fee by $75. Applies to applications for examination and licensure received on or after July 1, 2025.
Enacts new GS 87-47.1 excluding from public records any documents (including the specified types of papers and files) that the State Board of Examiners of Electrical Contractors (or its members, staff, employees, attorneys, or consultants) possesses or receives, gathers, or completes as a result of investigations, inquiries, assessments, or interviews conducted in connection with a license application or disciplinary action initiated by the Board. Specifies that these documents are privileged, confidential, and not subject to discovery, subpoena, or other means of legal compulsion for release to any person other than the Board or its employees or consultants. Those documents received and admitted in evidence in any Board hearing become a public record.
Amends GS 87-1, which sets out who is considered to be a general contractor, by excluding a person providing floor coverings or painting related to the construction or improvement of a building or structure. Makes language gender neutral. Effective July 1, 2025.
Amends GS 87-7, no longer requiring remaining State Licensing Board for General Contractors funds to be paid to the School of Engineering through the North Carolina Engineering Foundation. Effective July 1, 2025.
Amends GS 87-11 to give the North Carolina Licensing Board for General Contractors disciplinary authority over qualifiers and applicants, in addition to the already allowed licensees. Amends the conditions under which it can refuse to issue or renew, revoke, suspend, or restrict a license or to issue a reprimand or take other action, to include when a licensee, qualifier, or applicant: (1) employs the use of fraud or misrepresentation in obtaining or attempting to obtain or renew a license; (2) commits an act of gross negligence, incompetency, or misconduct in the practice of general contracting; (3) willfully violates any provision of this Article or any rules adopted by the Board; or (4) willfully violates any Board order. Prohibits accepting anonymous complaints. Requires the Board to adopt rules (was, guidelines) and no longer limits the scope to the governance of the suspension and revocation of licenses. Removes the provisions concerning keeping records of complaints against licensees and those governing the reissuance of a revoked license. Removes references to Board regulations. Makes conforming and clarifying changes. Amends GS 87-15.3, concerning confidentiality of a complaining party, by making conforming changes.
Amends GS 87-13.1 concerning when the North Carolina Licensing Board for General Contractors may seek injunctive relief for violations by removing references to Board regulations. Removes the cap on the amount of attorneys fees that can be awarded. Adds that exam applicants who have failed to pay a court award under the statute will not be allowed to take the exam until the award has been satisfied.
Amends Article 1 of GS Chapter 87, General Contractors, to make language gender-neutral throughout; makes additional technical and clarifying changes.
Part IV.
Amends Article 9C of GS Chapter 143, as amended, as follows. Changes the name of the North Carolina Code Officials Qualification Board to the North Carolina Code Enforcement Qualification Board and makes conforming changes throughout. Amends the definition of code enforcement to include examination and approval of plans and specifications; the inspection of the manner of construction, workmanship, and materials for construction of buildings and structures and their components; or the enforcement of fire code regulations by a person conducting residential changeout special inspections. Changes the term qualified code-enforcement official to Code-enforcement official and now defines it as a person certified to engage in the practice of Code enforcement who is also employed by a local inspection department. Amends GS 143-151.11 to require reports on the activities and recommendations of the Board with respect to standards for the training and certification of persons engaged in the practice of Code enforcement (was, with respect to standards for Code officials). Amends GS 143-151.12 to give the Board the power to certify persons as being qualified as residential changeout special inspectors. Amends GS 143-151.13 to require the issuance of a standard certificate to each person seeking to practice Code enforcement as a residential changeout special inspector by demonstrating the qualifications set out in the statutes; makes conforming and organizational changes. Refers to "certificate holders" instead of "officials." Amends GS 143-151.15 by adding that a certificate issued under this Article for residential changeout special inspectors is valid for one year and subject to renewal. Amends GS 143-151.17, concerning grounds for disciplinary action, by no longer specifying that the statute applies to Code enforcement officials and applicants employed or seeking to be employed by a federally recognized Indian Tribe to perform inspections on tribal lands. Makes additional conforming, clarifying, and technical changes throughout the Article, including making language gender neutral.
Adds the following to Article 9C. Enacts new GS 143-151.24 requiring the North Carolina Code Enforcement Qualification Board to develop a Residential Changeout Special Inspector Certification Program and residential changeout inspector certificate. Requires applicants to pass an exam. Allows establishing professional development requirements for the renewal of a certificate and sets out related requirements. Requires certificates to be renewed annually by the first day of July. Caps the application fee at $20, the renewal fee at $10, and the renewal late fee at $4. Waives the exam for a person who has a Building Inspector standard certificate and is in good standing. Requires issuing a standard certificate to persons licensed as a plumbing or heating contractor if they complete a short course on the Building Code and Code enforcement. Sets out the procedure under which the Board may grant a certificate to a person certified in another jurisdiction.
Enacts new GS 160D-1106.1 requiring a local government to accept and approve a residential changeout inspected by a residential changeout special inspector if: (1) the residential changeout is completed by a licensed contractor who is different than the residential changeout special inspector charged with inspection of that residential changeout; (2) the new appliance, and related connections, subject to the residential changeout meets all of the six specified conditions; (3) field inspection of the installation is performed by a certified residential changeout special inspector; and (4) the residential changeout special inspector provides the local government with a signed written certification that specifies work has been met and is compliant with the North Carolina State Building Code. Defines residential changeout as work requiring a building permit for the purpose of heating and air conditioning appliance and water heater replacement in dwellings subject to the North Carolina Residential Code, and individual residential units of condominiums and apartments provided the individual appliance serves only that residential dwelling unit. Upon the acceptance and approval of a signed certification by the local government, the local government, its inspection department, and its inspectors are discharged and released from any liabilities, duties, and responsibilities imposed by this Article with respect to or in common law from any claim arising out of or attributed to the residential changeout inspection for which the signed written certification was submitted.
Requires the Office of the State Fire Marshal, by July 1, 2025, to develop: (1) an internet-based examination and short course as described in new GS 143-151.24 and make it available on the Office's website for the purpose of certifying residential changeout special inspectors and (2) the form required under new GS 160D-1106.1 and make it available on the Office's website.
Part V.
Enacts new Article 9, Right to Repair Construction Defects Act, in GS Chapter 87. Requires before commencing an action against a general contractor for a construction defect that the claimant, no less than 90 days before filing the action, serve the general contractor with a written notice of claim that includes at least: (1) a statement that the claimant asserts a construction defect; (2) a description of the claim or claims in reasonable detail sufficient to determine the general nature of the construction defect; and (3) a description of any effects of the construction defect, if known. Gives the general contractor 30 days to inspect, offer to remedy, offer to settle, or deny; failure to do so is deemed a denial of the claim. Gives the claimant 10 days to respond to the offer; failure to do so is deemed a denial of the offer. Specifies that this does not prevent proceeding with a civil action or other remedy if the parties cannot reach a resolution. Requires the court, on motion of a party, to stay an action for 120 days (and additional time necessary for compliance) if a claimant files an action before complying with the above requirements. Applies to actions commenced on or after October 1, 2025.
Part VI.
Modifies GS 130A-280 (concerning scope of laws applying to public swimming pools), as amended by Section 4.51 of SL 2024-49, as follows. Removes list of minimum requirements that a private pool serving a single family dwelling must meet if it is offered to, and used by, individuals on a temporary basis utilizing a sharing economy platform (defined). Instead, now specifies that in all cases in which a fee is exchanged for access to a private pool serving a single family dwelling used only by the residents of the dwelling and their guests, the private pool must be maintained in good and safe working order. Also excludes from the Part’s regulations public cold baths that meet the specified requirements. Makes organizational changes. Makes technical changes to account for organization of the statute in GS Chapter 130A and other conforming changes, including to the statute's title. Effective July 1, 2025.
Part VII.
Includes a severability clause.
Section 1.1
Appropriates $40,482,480 for each year of the 2025-27 fiscal biennium from the General Fund to the Reserve for Compensation Increases, to be used for pay raises for the State Highway Patrol (SHP) & Law Enforcement Support Staff and to establish the pay scales set for in this section. Effective July 1, 2025.
Provides lists for an experience-based annual salary schedule for SHP law enforcement officers and for rank-based pay rates for those sworn SHP employees not subject to the experience-based annual salary schedule for the 2025-27 biennium. Effective July 1, 2025.
Section 1.2
Requires the SHP Commander to develop and maintain secondary employment policies by July 1, 2025, to allow SHP to work other permanent or temporary jobs as long as the second position will not have an adverse effect on a member’s work at SHP or the mission of SHP and will not create a conflict of interest. Provides policies should permit active, non-probationary law enforcement certified members to use the certification at secondary employment if it does not conflict with the secondary employment policies.
Section 1.3
Requires SHP to update internal hiring policies or practices to ensure they encourage retired SHP members to return to work in a way that does not impact their retirement allowances to the extent state law allows.
Section 2.1
Appropriates $3.25 million in recurring funds and $20.15 million in nonrecurring funds for the 2025-26 fiscal year from the General Fund to the SHP, to purchase, install, and maintain bulletproof glass on all SHP vehicles. Appropriates $221,000 in recurring funds and $1,378,000 in nonrecurring funds for the 2025-26 fiscal year from the General Fund to the SHP, to purchase, install, and maintain bulletproof glass on all State Capitol Police vehicles. Both appropriations are effective July 1, 2025.
Section 2.2
Appropriates $643,150 in for the 2025-26 fiscal year from the General Fund to the SHP to be used for the listed purposes at the SHP Station in Huntersville, NC. Purposes include $640,000 to be used for fuel infrastructure; $3,000 for an air compressor; and $150 for a vehicle vacuum. Requires the SHP to enter a memorandum of agreement with the Department of Transportation for the creation, use, and maintenance of the items funded by this section. Effective July 1, 2025.
Intro. by Logan, K. Brown, G. Pierce, Price. | APPROP |
Part I
Enacts GS 58-3-25(d) to prohibit an insurer from refusing to insure or to continue to insure, limiting coverage to, charging an individual a different amount for the same insurance coverage, or otherwise discriminating against an individual based solely, and without any additional actuarial risks, on the status of an individual as a living organ donor in the insurer’s issuance, cancellation, price, or conditions of a policy or the amount of coverage provided. Specifies that the protection applies to health benefit plans and life, accident and health, disability, disability income, and long-term care insurance policies. Defines living organ donor as a living individual who donates one or more of that individual's human organs, including bone marrow, to be transplanted into the body of another individual. Effective 30 days after it becomes law and applies to insurance contracts issued, renewed, or amended on or after that date.
Part II
Enacts GS 105-153.12 to establish an income tax credit for live organ donations as the lesser of the live organ donation expenses or $5,000. Defines live organ donation, human organ, and live organ donation expenses. Defines live organ donation expenses as the total amount of expenses, including travel, lodging, meals, and lost wages, incurred that are not reimbursed and are directly related to a live organ donation by the taxpayer or by another individual the taxpayer is allowed to claim as a dependent. Sets forth limitations and allows for any unused portion of the credit to carry forward for the succeeding five years. Defines lost wages as all monetary payments from employment or services taxable as income under the Internal Revenue Code and not reimbursed through another source. Excludes capital gains, IRA distributions, pensions, annuities, unemployment compensation, State workers' compensation benefits, medical retirement benefits, or Social Security benefits.
Amends GS 105-160.3 to bar estates and trusts from claiming tax credits under GS 105-153.9 (tax credits for income taxes paid to other states by individuals) or new GS 105-153.12.
Amends GS 105-153.5(a)(2) (setting forth rules governing itemized tax deductions for individual income taxes) to specify that the live organ donation tax deduction is not allowed to also be deducted as a medical or dental expense.
Effective for taxable years beginning on or after January 1, 2025.
Part III
Enacts GS 126-8.7 of the State Human Resources Act that provides for paid leave for State employees and State-sponsored personnel for organ donation as follows. Directs that permanent, full-time State employees continuously employed by the State for at least 12 months immediately preceding the first request for paid organ or bone marrow donation leave may take up to 30 days of paid leave to serve as a living organ donor and up to seven days paid leave to serve as a bone marrow donor, in addition to any other available leave. Allows part-time employees employed by the state for at least 12 months immediately preceding the first request for paid organ or bone marrow donation leave to a prorated amount of up to 30 days of paid leave for the purpose of serving as a living organ donor and seven days paid leave for serving as a bone marrow donor, in addition to any other available leave.
Stipulates that the leave is available without exhaustion of the employee’s sick or vacation leave; is in addition to shared leave or other leave authorized by law; may not be used for retirement purposes; and has no cash value upon termination from employment. Also applies to State-sponsored personnel. Requires the State Human Resources Commission or the appropriate governing board with authority over State-sponsored personnel to adopt rules and policies governing both types of leave. Starting April 1, 2026, requires annual reporting by April 1st to the Office of State Human Resources on the paid organ donation leave program.
Amends GS 126-5 by enacting new subsection (c19) specifying that the leave provisions set forth above apply to all State employees, public school employees, and community college employees.
Adds Article 38D to Chapter 115C concerning Public School Disaster Preparedness.
Enacts GS 115C-546.50 creating the Public School Disaster Preparedness Fund (Fund) as a non-reverting special revenue fund consisting of NCGA appropriations. Requires Fund to be administered by the Department of Public Instruction (DPI) for the purpose of funding schools in high risk areas experiencing natural disasters to improve or replace existing school structures to mitigate future damage.
Enacts GS 115C-546.51 requiring the State Board of Education (Board) to adopt rules to determine disbursement of the Fund and provides minimum standards the rules should include. Requires DPI to develop and publish an application for local school administrative units to use in applying to receive Fund distributions that includes a copy of the unit’s disaster preparedness plan and cost estimate of the plan, at a minimum. Details application processing requirements for DPI and the Board.
Enacts GS 115C-546.52 detailing reporting requirements for local school administrative units that receive disbursements from the Fund to DPI and reporting requirements for DPI to the Joint Legislative Education Oversight Committee.
Appropriates $25 million for 2025-26 from the General Fund to DPI, to be used to establish and administer the Fund.
Effective July 1, 2025.
Amends GS 143-241 by limiting term lengths for appointed members of the NC Wildlife Resources Commission (Commission) to two years (was, varied between two to six years). Limits members to no more than three consecutive terms (was, no cap for consecutive appointments). Makes technical changes to remove language throughout that is now unnecessary given the changes.
Clarifies that the Commission members serving on the effective date of the act whose terms expire in either 2027 or 2029 will serve the remainder of their appointment despite the changes to GS 143-241.
Effective June 30, 2025.
Intro. by Moss. | GS 143 |
Includes whereas clauses.
Requires the State Board of Community Colleges, within funds appropriated under the act, to establish a grant program for community college campuses to offer courses to students to become tax preparers as part of the Volunteer Income Tax Assistance (VITA) program and to facilitate providing VITA services to students and community members. Sets out VITA's work. States that the goal of the grant program is for community colleges to provide work-based opportunities to students while facilitating access to the VITA program in local communities.
Requires participating community colleges to: (1) offer a specified fall curriculum course and a spring work-based learning course to students interested in becoming certified as tax preparers for the VITA program, (2) designate a faculty champion to facilitate the program, and (3) provide VITA services to be offered to all students on campus and community members. Sets out information that a community college must include in its grant application.
Appropriates the following from the General Fund to the Community Colleges System Office: (1) $1,380,000 in nonrecurring funds and (2) $610,000 in recurring funds for 2025-26 to implement the grant program. Specifies how the funds are to be used and in what amount, including specified faculty bonuses and to hire personnel. Specifies that $590,000 of the funds remain available until the end of the 2026-27 fiscal year for bonuses of up to $500 per community college receiving a grant to support a faculty champion, hire personnel, and establish work-based learning opportunities for students.
Appropriates $50,000 in nonrecurring funds and $100,000 in recurring funds for 2025-26 from the General Fund to the Department of Revenue for community college personnel and student training and technical assistance associated with the grant program; allows the funds to be used to contract with a third-party vendor.
Appropriates $840,000 from the General Fund to the Office of State Budget and Management for 2025-26 for a directed grant to the United Way of North Carolina to expand the VITA program. Specifies the ways the funds may be used. Specifies that the funds remain available until the end of the 2026-27 fiscal year.
Effective July 1, 2025.
Intro. by Crawford, Turner, Rubin, Alston. | APPROP |
Section 1
Adds new Article 10 to Chapter 115D that pertains to workforce grant programs. Enacts GS 115D-150 establishing the Career and College Pathways Innovation Challenge Grant Program (Program) to develop local and regional partnerships to foster innovations for postsecondary enrollment increases and completion for students enrolling directly from high school and adults returning to education, ensuring alignment between educational options and labor market needs, and eliminating educational opportunity gaps.
Enacts GS 115D-151, defining approved grant award and participating community college.
Enacts GS 115D-155 mandating the State Board of Community Colleges (Board) to adopt rules and policies to administer the Program, including for the following purposes: (1) administration and awarding grant funds based on a competitive grant process to local and regional partnerships with cross-sector collaboration among the entities listed; (2) the use of funds by participating community colleges and reporting of expenditures by those schools and provides guidelines for the Board to use when determining which applications to approve; and (3) the monitoring and control of spending of grant funds, including support and technical assistance for participating community colleges. Allows up to 4% of the appropriated funds to the Community Colleges System for Program implementation each fiscal year to be used for administrative costs and up to 10% to be used for marketing and communications.
Enacts GS 115D-160 limiting the Board to award grants to participating community colleges in an amount up to the actual cost associated with a community college application or $200,000, whichever is less. Mandates that awards be reduced by an equivalent percentage if funds appropriated for the Program are insufficient to award all approved grant awards to ensure funding is awarded to all participating community colleges.
Enacts GS 115D-165 detailing reporting requirements for the Board including collaboration with the Department of Commerce to analyze Program data to the Joint Legislative Education Oversight Committee on the listed information from the prior academic year.
Section 2
Mandates that for the 2025-26 and 2026-27 fiscal years the Board allocate $2 million to be directed to participating areas in the listed 39 counties and Eastern Band of Cherokee Indians affected by Hurricane Helene notwithstanding GS 115D-160. Permits the Board to use funds to award grants to participating community colleges outside of the listed areas in the event the total amount of grant awards to participating community colleges in those areas is less than $2 million for the 2025-26 or 2026-27 fiscal year.
Section 3
Appropriates $5 million in recurring funds for 2025-26 from the General Fund to the Community College System Office to implement the provisions of this act.
Section 4
Effective July 1, 2025.
Includes whereas clauses.
Enacts GS Chapter 18D, Regulation of Hemp-Derived Consumable Products. Defines 25 terms, including hemp-derived consumable product. Defines the term to mean a hemp product that is a finished good intended for human ingestion or inhalation that contains a delta-9 THC concentration of not more than 0.3% on a dry weight basis, but may contain concentrations of other hemp-derived cannabinoids, as defined, in excess of that amount. Excludes hemp products for topical application or seeds or seed-derived ingredients that the FDA generally recognizes as safe. Authorizes the ABC Commission (Commission) to administer the Chapter's hemp-derived consumable product retail sails laws (retail sales laws), provide for the enforcement of the retail sales laws in conjunction with the Alcohol Law Enforcement Division of the Department of Public Safety (ALE Division), and issue permits and impose sanctions against permittees. Grants the Commission powers incident to the performance of these duties.
Grants Commission employees and ALE agents the authority to investigate the operation of licensed premises at any time it reasonably appears that someone is on the premises. Deems refusal of a permittee or their employee to allow entry for inspection a Class 2 misdemeanor and cause for disciplinary action.
Lists four administrative penalties the Commission can impose for violations of the Chapter's retail sales laws, including suspending the permit for up to three years or fining the permittee, ranging from up to $500 for the first violation and up to $1,000 for a third violation within three years of the first. Allows permittees to pay a compromise penalty of $5,000 in lieu of permit suspension or revocation and details limitations of the Commission. Deems suspension or revocations of a permit grounds for suspension or revocation of any related State or local revenue license, but not an automatic suspension or revocations of any ABC permit held by the same permittee for the same establishment, subject to Commission order.
Grants the Commission rulemaking authority. Details the application of the APA, GS Chapter 150B, to Commission permit decisions and disciplinary actions.
Prohibits the sale of hemp-derived consumable products to a consumer in the State without a permit. Excepts deliveries made by a delivery service on behalf of a permittee.
Details storage and disposition procedures for hemp-derived consumable products seized as evidence of a violation of the Chapter's retail sales laws in both criminal and administrative proceedings. Provides requirements and limitations for disposition by sale, including that sale be by public auction and limited to specified manufacturers, wholesalers, or permittees, and directives for the proceeds of a sale based on the outcome of the criminal proceeding. Creates a right of action for any person who claims any of four listed rights resulting from a seizure, including a claim of ownership of products wrongfully held.
Subjects hemp-derived consumable projects possessed or sold in violation of the Chapter's retails sales laws to forfeiture. Excludes products unlawfully used by someone other than the owner without the owner's consent. Details procedures for an order of seizure in the event the product subject to forfeiture was not already seized as part of an arrest or search. Details storage requirements, judicial authority, and dispositional options for hemp-derived consumable products subject to forfeiture. Includes directives for the proceeds of a disposition by sale. Allows an owner of or holder of a security interest in a seized hemp-derived consumable product (other than the defendant) to apply to protect the person's interest in the product at any time before forfeiture is ordered. Lists three dispositional alternatives a judge may order if the judge finds the owner or holder of a security interest did not consent to the product's unlawful use and the person can lawfully possess the product. Provides for in rem actions against hemp-derived consumable products seized for forfeiture where the owner is unknown or unavailable for trial. Allows an owner of a hemp-derived consumable product seized for forfeiture to apply to a judge for return of the product if no criminal charge is filed within a reasonable time after seizure, so long as possession by the owner would be lawful.
Delineates seven qualifying criteria to obtain and hold a permit under the Chapter, including being at least 21; not having any felony convictions within three years; having citizenship rights restored if convicted of a felony more than three years prior; not having a retail sales law conviction within five years; and not having a misdemeanor controlled substance conviction within five years. Authorizes the Commission to not take action against a permittee who is disqualified by the criminal history requirements in order to avoid undue hardship. Details the meaning of criminal convictions and the affect of convictions and permit revocations in other jurisdictions. Lists persons associated with a business that must meet permittee criteria in order for the business to obtain and hold a permit. Requires the Department of Revenue to provide tax information needed for the Commission to confirm a person's compliance with the qualifying criteria related to tax returns and payments. Bars the Commission from issuing or renewing a permit until receipt of a notice of compliance from the Department of Revenue, unless the criteria is otherwise satisfied by an operative agreement covering any amounts collectible pursuant to state law. Adds that the APA does not apply to the Commissions actions related to an applicant or permittee's qualifications related to tax returns and payments.
Conditions issuance of a permit upon the Commission's satisfaction that the applicant is a suitable person to hold a permit and that the location is a suitable place to hold the permit for which the applicant has applied. Lists factors the Commission is required to consider, including whether the operation of the retail seller permit applicant's business at that location would be detrimental to the neighborhood as specified. Gives the Commission sole discretion in determining suitability and qualifications of the applicant and the location. Details application requirements and procedures, including the Commission and ALE Division investigating the applicant and premises, and conducting background checks of applicants. Deems making false statements in a permit application unlawful and grounds for denial, suspension, revocation, or other disciplinary action. Sets nonrefundable application fees. Makes permits valid for one year. Establishes procedures for permit renewal. Provides for expiration of a permit upon certain changes in ownership or membership with exceptions for qualifying successors, as described. Requires corporation permittees to submit an application for substitution of a manager within 30 days of employing a new manager, as specified. Deems permits nontransferable. Provides for duplicate permits and new permits to address personal or business name changes.
Establishes requirements and limitations specific to retail seller permits and delivery seller permits including the authority under each, to whom the permit must be issued, and whether the terms of a management agreement requires the manager be issued a permit. Details requirements for posting permits held by an establishment. Bars issuing permits to a business on the campus or property of a public school, college, or university. Deems permits to automatically expires if the activity authorized is not commenced within six months, subject to waiver by the Commission for good cause. Requires the Commission to send notice of permit issuance to the Department of Revenue, the Department of Health and Human Services, Division of Mental Health, Developmental Disabilities, and Substance Use Services, and ALE Division. Authorizes the Commission to issue and revoke temporary permits for applicants as specified. Requires applications by available on the Commission's website and allows for their electronic submission. Requires acceptance of electronic payment for required fees, subject to processing fees of up to $5.
Allows permit applications to be filed simultaneously or combined with applications for ABC permits. Authorizes the Commission to use and incorporate any information submitted in conjunction with an ABC permit.
Establishes responsibilities of a retail seller permittee with regard to the premises, employees, and purchasers. Specifies persons disqualified from employment by permittees. Requires employees or agents of a retail seller to demand proof of age from a prospective purchaser of hemp-derived consumable products before the product is released to the purchaser if the person has reasonable grounds to believe the purchaser is under 30. Establishes age verification and signature requirements for delivery sellers. Lists six required components for training employees and agents of retail sellers, including the Chapter's penalties for sales to underage persons. Provides the language of a consumer statement that must be prominently displayed by retail dealers.
Makes it unlawful for a permittee or their agent or employee to knowingly allow on the licensed premises: (1) Chapter violations; (2) fighting or disorderly conduct that can be prevented without undue danger to the permittee or their employees or agents; or violation of state law, including laws governing controlled substances, gambling, or prostitution. Makes it unlawful for a permittee to fail to superintend in person or through a manager the business for which the permit is issued.
Prohibits a permittee from selling hemp-derived consumable products through displays accessible to the public without the assistance of their agent or employee. Excepts instances where the establishment is only open to persons at least 21. Describes six unlawful acts, including (1) producing, possessing, or displaying a false permit; (2) offering hemp-derived consumable products for sale in a vending machine; and (3) distributing hemp-derived consumable products not FDA-approved or authorized.
Makes it a Class 2 misdemeanor to sell, aid, assist, or abet any other person in selling hemp-derived consumable products to any person under 21, or purchasing such products on behalf of a person under 21. Makes it an infraction for a person under 21 to purchase or accept, or attempt to purchase or accept, hemp-derived consumable products, not subject to a fine or court costs. Makes it a Class 2 misdemeanor for a person under 21 to present or offer false or fraudulent proof of age for purchasing or receiving any hemp-derived consumable product. Creates an aiding and abetting infraction and Class 2 misdemeanor offense for offenders under 21. Provides exceptions to the established crimes for when possession, receipt, selling, transporting, or dispensing is required pursuant to a permit in the performance of the person's duties of employment or contract with a permittee, subject to youth employment statutes and Commission rules. Establishes and lists requirements for criminal exceptions for persons under 21 assisting in compliance, inspection, and research under the Chapter. Provides three available defenses to sellers, including showing that the purchaser produced an acceptable form of identification reasonably describing the purchaser; producing evidence of other facts that reasonably indicated at the time of sale that the purchaser was at least the required age; or showing that the purchaser used a biometric identification system meeting the two described criteria. Allows for deferred prosecution or conditional discharge of the Chapter's misdemeanor offenses so long as the defendant has not previously been placed on probation for violation of the Article, stated under oath.
Authorizes a court to order restitution to any law enforcement agency for reasonable expenditures made in purchasing product from the permittee or their agent in the investigation leading to a person's conviction of a violation of the retail sales laws.
Makes all other violations of the Chapter a Class 1 misdemeanor, subject to the Chapter's provisions governing disposition and forfeiture of seized products, and restitution.
Amends GS 18B-500, expanding the authority of ALE agents to include arresting and taking investigatory and enforcement actions for criminal offenses occurring, encountered, or otherwise discovered on the premises of, or relating to, a location holding a permit issued pursuant to new GS Chapter 18D, as well as other criminal offenses discovered while investigating or enforcing the provisions of GS Chapter 18D or GS Chapter 90, Article 5 (the Controlled Substances Act).
Amends GS 15A-145 to include offenses for the sale of a hemp-derived consumable product to a person under 21 to those which a person may petition for expunction if the offense was committed before the person was 21, so long as the section's other eligibility criteria are met. Makes conforming changes. Makes language gender neutral.
Amends GS 15A-150, requiring clerks of superior court to file petitions granting a dismissal upon completion of a conditional discharge under new GS 18D-505 to the Administrative Office of the Courts. No longer requires the same for dismissals upon completion of a conditional discharge under GS 14-313(f), governing deferred prosecutions and conditional discharge for misdemeanor offenses relating to the sale or distribution of tobacco products to persons under 18.
Adds to the Commission powers under GS 18B-203: (1) the power to provide for the enforcement of hemp-derived consumable product retail sales laws set forth in new GS Chapter 18D in conjunction with ALE Division, and (2) the power to issue permits and impose sanctions against GS Chapter 18D permittees.
Enacts GS 18B-908, allowing for simultaneous or combined applications for ABC permits and permits under GS Chapter 18D. Allows the Commission to use or incorporate any information for an ABC permit submitted in conjunction with a permit issued under GS Chapter 18D.
Provides for the issuance of permits, effective March 1, 2026, for permits effective May 1, 2026, through April 30, 2027.
Provides a savings clause for prosecutions of offenses committed before the effective date of the act.
Conditions the act's effect upon legislative appropriations to implement the act. Applies to permits effective on or after May 1, 2026, and offenses committed on or after May 1, 2026.
Section 1
Details NCGA findings.
Section 2
Amends GS Chapter 143 by adding new Article 21D, Environmental Justice.
Enacts GS 143-215.130 providing the purpose of the Article to identify, reduce, and eliminate environmental health disparities to improve the health and well-being of all state residents. Enacts GS 143-215.131 defining the terms communities of color, community, disproportionate impact, environmental benefits, environmental burdens, environmental justice, environmental justice communities, indigenous communities, limited English language proficiency communities, low-income communities, meaningful participation, Program (Environmental Justice Program of the Department of Justice), and Rules Review Commission (definition by reference).
Enacts GS 143-215.132 detailing the environmental justice state policy declaring that no segment of the state’s population should bear a disproportionate share of environmental burdens or be denied an equitable share of environmental benefits because of a population segment’s race, culture, or economic makeup. Provides for meaningful participation of all individuals in development, implementation, and enforcement of any law, regulation, or policy.
Enacts GS 143-215.133 detailing implementation of the policy. Defines covered agencies as the Departments of Environmental Quality, Health and Human Services, Transportation, Commerce, Public Safety, Agriculture and Consumer Services, and Public Instruction and the Utilities Commission. Requires covered agencies to consider cumulative environmental burdens and access to environmental benefits when making decisions pertaining to the environment, energy, climate, and public health projects; facilities and infrastructure; and associated funding. Requires the agencies to create and adopt a community engagement plan on or before July 1, 2027, and provides details for what the plan should include. Requires the agencies to submit an annual summary beginning January 15, 2026, to the Environmental Justice Advisory Council (Council), details what the summary should include, and provides a review process by the Council. Requires review by the Program, consulting with the Council and the Interagency Environmental Justice Committee (Committee) to review definitions in GS 143-215.131 at least every five years and recommend revisions, as well as, to issue guidance to covered agencies. Details required covered agency baseline spending reports. Makes it a goal of the covered agencies to direct investments proportionately in environmental justice communities by July 1, 2026, and details required integration of listed information pertaining to investments in annual spending reports beginning January 15, 2028. Requires covered agencies to each issue and publicly post an annual report summarizing all actions taken to incorporate environmental justice by January 15, 2027.
Enacts GS 143-215.134 detailing rules the Department of Environmental Quality should adopt by July 1, 2027, in consultation with the Council and Committee. Requires covered agencies, in consultation with the Council, to adopt or amend policies and procedures, plans, guidance, and rules to implement this article by July 1, 2028. Sets out requirements for rulemaking by covered agencies.
Enacts GS 143-215.135 creating the Environmental Justice Advisory Council and the Interagency Environmental Justice Committee for the purposes detailed there. Mandates appointments to be made to the groups by December 15, 2025. Requires the Council and Committee to incorporate the Equitable Access & Just Transition to Clean Energy provisions in the NC Clean Energy Plan into their work. Requires the Council and Committee to each meet no more than eight times a year, with at least four meetings occurring jointly. Details the duties of the Council and the Committee. Details membership requirements and term lengths for the Council and Committee, including appointment guidelines for both the Council’s 11 members and the Committee’s 9 members.
Section 3
Requires reports from the Program to the Joint Legislative Commission on Governmental Operations and the Fiscal Research Division of NCGA by December 15, 2027, and provides a description of what the report should include.
Intro. by Crawford, Harrison, Alston, T. Brown. | GS 143 |
Appropriates $200 million from the General Fund to the Department of Environmental Quality (DEQ) for the 2025-26 year for water and sewer infrastructure grants to units of local government. Tasks DEQ with developing guidelines and prioritizing projects based on severity of need, efficiency of use of funding, and number of persons served.
Appropriates $10 million from the General Fund to the Department of Public Safety (DPS) for the 2025-26 year for grants to municipal and county sheriff, and police departments and municipal, county, and volunteer fire departments for needed equipment. Tasks DPS with developing guidelines and prioritizing projects based on age of equipment, severity of need, efficiency of use of funding, and number of persons served.
Appropriates $20 million from the General Fund to the Department of Commerce (DOC) for the 2025-26 year for grants to units of local government for land acquisition of sites suitable for economic development uses. Tasks DOC with developing guidelines and prioritizing projects based on likelihood of attracting companies to the site, the development area tier ranking applicable to the unit of local government seeking the award, and the availability of alternative sites developed or ready for development.
Appropriates $5 million from the General Fund to Office of State Budget and Management (OSBM) for the 2025-26 year to be allocated as a directed grant to the North Carolina Medical Society Foundation to be used to further the placement of physicians, physician assistants, and nurse practitioners in underserved areas throughout North Carolina to improve access to care for all citizens of the State.
Appropriates $10 million from the General Fund to the Department of Agriculture and Consumer Services (DACS) for the 2025-26 year for the North Carolina Agricultural Development and Farmland Preservation Trust Fund to be used for purposes consistent with the Fund.
Appropriates $200 million from the General Fund to the Department of Public Instruction (DPI) for the 2025-26 year for grants to local school administrative units in rural areas for new construction and capital improvement needs. Tasks DPI with developing guidelines and prioritizing awarding funds based on age and condition of school facilities, use of facilities, anticipated life of facilities to be funded, severity of need, efficiency of use of funding, and number of students using the facilities to be funded.
Appropriates $50 million from the General Fund to the Department of Information Technology for the 2025-26 year for additional, supplemental funding for broadband expansion programs administered by the department.
Appropriates $100 million from the General Fund to the Department of Health and Human Services, Division of Child Development and Early Education for the 2025-26 year for additional, supplemental funding for early learning opportunities and programs administered by the department.
Effective July 1, 2025.
Intro. by Jeffers, Reives, Cohn, Pittman. | APPROP |
Makes organizational changes to GS 106-121, setting forth the definitions applicable to Article. Adds and defines the terms cosmetic product; intentionally added chemical; manufacturer; nonfunction by-product; nonfunctional contaminant; practical quantification limit; and restricted substance.
Amends GS 106-136, enacting a new subdivision (6) to deem a cosmetic to be adulterated if it contains one of 12 identified restricted substances as an intentionally added chemical in any amount, including as a nonfunctional by-product or a nonfunctional contaminant above the practical quantification limit. Requires the practical quantification limit, as defined, to be based on scientifically defensible, standard analytical methods, and permits varying limits based on analytical method used. Amends GS 106-132 to deem unsafe for any particular use or intended use any added poisonous or added deleterious substance, any food additive, any pesticide chemical in or on a raw agricultural commodity or any color additive with respect to any cosmetic for application of new GS 106-136(6).
Enacts GS 106-141.2, authorizing the Board of Agriculture (Board) to issue a notice requesting a certificate of compliance to the manufacturer of a cosmetic product it has reason to believe contains a restricted substance as an intentionally added chemical and is being offered for sale in violation of the Article. Requires the manufacturer to provide a certificate attesting that the cosmetic does not contain a restricted substance as an intentionally added chemical within 30 days of notice. Requires manufacturers that do not provide a certificate of compliance to (1) notify all persons that sell the cosmetic product in the State that its sale is prohibited, and (2) provide the Board with the list of names and addressed the manufacturer notified within 30 days of the notice.
Effective January 1, 2026.
Intro. by Belk, Ball, Harrison, von Haefen. | GS 106 |
Modifies GS 130A-280 (concerning scope, definitions, and exclusions of laws applying to public swimming pools), as amended by Section 4.51 of SL 2024-49, as follows. Broadens the scope of pools excluded from Article 8 (concerning sanitation) of GS Chapter 130A to include floatation or sensory deprivation systems certified by the National Sanitation Foundation to meet the most current version of Standard 50 of the National Sanitation Foundation/American National Standards Institute. Makes organizational changes. Makes technical changes and other conforming changes, including to the statute's title. Effective July 1, 2025.
Intro. by Ager. | GS 130A |
Finds, in GS 143B-135.56, that there is a critical need in this state for construction of special parks facilities or adaptation of existing parks facilities for persons with disabilities. Therefore, appropriates $100,000 in each fiscal year from the General Fund to the Parks and Recreation Trust Fund (Trust Fund) to be used for grants capped at $5,000 to local governmental units, public school units, or public authorities, for construction of special facilities or adaptation of existing facilities that meet the unique needs of persons with disabilities or that enable them to participate in recreational and sporting activities, regardless of their abilities. Requires that the grantee provide matching funds, as described. Makes conforming changes. Effective July 1, 2025.
Part I.
Requires the Department of Health and Human Services (DHHS) to take all steps necessary to cease providing State-funded benefits to noncitizens residing in the United States without legal permission, to the extent permitted by federal law. Tasks DHHS with developing and implementing a plan to review and update the eligibility criteria for all State-funded benefits to ensure that noncitizens determined to be residing in the United States without legal permission are ineligible to receive State-funded benefits, including developing a method for verifying the immigration status of applicants. By January 15, 2026, requires DHHS to submit a report to the specified NCGA committee and division on the steps taken to implement the above. Defines state-funded benefits to include 15 listed programs administered by DHHS or through a contract with DHHS, but excludes any benefits or services available under these programs to help eligible beneficiaries access food or meals.
Part II.
Requires the Department of Commerce (DOC), the House Finance Agency, and all local housing authorities (collectively, “the housing agencies”) to take all steps necessary to cease providing publicly funded housing benefits to noncitizens residing in the United States without legal permission, to the extent permitted by federal law. Tasks the housing agencies with developing and implementing a plan to review and update the eligibility criteria for all publicly funded housing benefits to ensure that noncitizens determined to be residing in the United States without legal permission are ineligible to receive State-funded benefits, including developing a method for verifying the immigration status of applicants. By January 15, 2026, requires the housing agencies to submit a report to the specified NCGA committee and division on the steps taken to implement the above. Defines publicly funded housing benefits to include 13 listed programs administered by any of the housing agencies or through a contract with any of the housing agencies.
Part III.
Requires the governing bodies of all institutions of higher education in North Carolina receiving State funds to adopt and implement a policy to verify, for tuition and educational benefits purposes, that all applicants are legally authorized to reside in the United States, notwithstanding GS 116-143.1 or any other provision of law.
Part IV.
Requires the DOC’s Division of Employment Security to adopt and implement a policy to verify, for unemployment benefits purposes, that all applicants are legally authorized to reside in the United States prior to the first payment of benefits, to the extent permitted by State and federal law.
Intro. by N. Jackson, Biggs, Balkcom, Stevens. | UNCODIFIED |
Enacts GS 115C-12(50) to require the State Board of Education (State Board) to adopt rules for the installation, use, and maintenance of automatic external defibrillators (AEDs) in public school units. Lists five required components of the rules, including placement of at least two AEDs in each school and implementation of an appropriate training course for school personnel in the use of AEDs, as specified.
Amends GS 115C-47, GS 115C-150.12C, GS 115C-218.75, GS 115C-238.66, GS 116-11, and GS 115C-562.5 requiring local boards of education, schools for deaf and blind students, charter schools, regional schools, the UNC Board of Governors for all public secondary schools under their instruction, and nonpublic schools accepting eligible students receiving scholarship grants who have facilities where students attend in-person classes, to develop policies for the installation, maintenance, and use of AEDs pursuant to the rules adopted by the State Board under the new GS 115C-12(50).
Directs governing bodies of public school units to use funds appropriated to them pursuant to GS 115C-452 for the purchase, installation, maintenance, and training on the use of AEDS, as required by this act.
Applies beginning with the 2025-26 school year.
Requires the 911 Board, in GS 143B-1404, to allocate a minimum of 20% of the total service charges remitted to it under GS 143B-1403 (the monthly 911 service charge imposed on each active communications service connection that provides access to the 911 system through a voice communications service) to the State Highway Patrol to be used for the support and maintenance of the State's Voice Interoperability Plan for Emergency Responders (VIPER) system, insofar as the VIPER system relates to the provision of 911 services in the State, as described. Effective July 1, 2025, and applies to 911 Board allocations made on or after that date.
Directs the 911 Board to adopt rules in accordance with the act, include temporary rules until permanent ones are adopted. Effective July 1, 2025.
Intro. by B. Jones, Miller, Carson Smith, Pyrtle. | GS 143B |
Amends GS 153A-103 as the title indicates.
Intro. by A. Jones. | GS 153A |
Enacts GS 65-43.7, requiring State veterans cemeteries to make available for purchase monuments and memorials honoring those interred therein for placement within the cemetery. Specifies that "monuments and memorials" includes memorial trees, granite or marble markers, and granite or marble benches, but not headstones. Limits those cemeteries from charging more than the market rate for the memorials and monuments sold, with the proceeds to be retained by State veterans cemetery that sells them and be used solely for the purpose of maintaining, improving, or caring for that cemetery. Effective October 1, 2025.
Intro. by Shepard, Wheatley, Winslow, Goodwin. | GS 65 |
Includes whereas clauses.
Amends GS 105-130.3 by removing the phase out of the corporate income tax that was to happen from 2025-2029, instead setting the tax rate at 2.25%. Effective for taxable years beginning on or after January 1, 2026.
Intro. by Lopez, Rubin, T. Brown, Ager. | GS 105 |
Establishes the NC Universal Income Program (NCUIP) in the Department of Commerce (DOC) to incentivize individuals having difficulty finding good permanent employment to volunteer in the community and receive retraining. Establishes the Pay-It-Forward Fund (Fund) in DOC to support the NCUIP. Requires a focus on public-private partnerships, tax incentives, and other methods appropriate to obtain resources required to fund NCUIP and provide volunteer opportunities and employment retraining. Requires DOC to adopt rules to implement this statute. Requires DOC to consult with the Department of Revenue in implementing a repayment program for NCUIP grads to pay an extra 1% in individual income taxes, with that revenue going into the Fund to provide universal income to others in the program. Requires DOC, by January 1, 2026, to establish and administer NCUIP to provide a monthly income of up to $3,000/month for up to five years to eligible individuals receiving job training or performing volunteer work in accordance with the program. Requires DOC to report annually to the NCGA on implementation. Effective July 1, 2025.
Intro. by Brockman. | GS 143B |
Amends GS 115C-263 to require public school units to have a school food authority to provide school nutrition services in the schools under their jurisdiction by offering students two meals per day, breakfast and lunch (was, local boards of education must provide to the extent practicable school nutrition services in the schools under their jurisdiction). Requires the State Board of Education, to the extent funds are available for this purpose, to allocate funds to school food authorities at public school units to provide students with free healthy nutrition services. Requires, in issuing the allocation, that the amount be determined based on an evaluation of the authority’s nutrition services (sets out minimum requirements for the method and criteria used for the evaluation), that funds be distributed on a fair and equitable basis, and the allocation be issued at the beginning of the fiscal year, with the Board allowed to reserve for future allocation an amount not to exceed 10%. Specifies that funds allocated under this statute supplement and do not supplant funds from other sources for the same purpose.
Amends GS 115C-218.75 by requiring charter schools, GS 115C-238.72 by requiring regional schools, GS 115C-150.14 by requiring schools for students with visual and hearing impairments, and GS 116-239.8 requiring laboratory schools, to provide school nutrition services according to GS 115C-263 and GS 115C-264 (setting out requirements for school nutrition programs, including that they participate in the National School Lunch Program). Makes conforming changes.
Amends GS 115C-264 requiring local boards of education operating school nutrition programs to also participate, if eligible in the Community Eligibility Provision Program.
Appropriates $144 million in recurring funds for 2025-26 from the General Fund to the Department of Public Instruction to provide nutrition services to students in public school units at no cost to the students. Allows the use of funds appropriated to State Aid for Public Schools for this purpose if this funding is insufficient for 2025-26. Effective July 1, 2025.
Applies beginning with the 2025-26 school year.
States legislative intent to create a mechanism for the State to provide a universal health benefit plan (universal plan) to all State residents. Directs the Commissioner of Insurance (Commissioner) to develop and make progress toward establishing and implementing a universal plan where residents pay premiums on a sliding scale based on household income level. Specifies that coverage extends to residents with incomes that exceed Medicaid eligibility. Directs the Commissioner to submit its report to the specified NCGA committee by January 1, 2026, detailing implementation plans.
Amends GS 58-2-40, directing the Commissioner to establish a State universal healthcare benefit plan. To that end, grants the Commissioner the authority to (1) create an advisory board or committee; (2) set and collect plan affordable premiums; and (3) design the benefit coverage available under the plan to meet or exceed federal requirements. Makes organizational and technical changes.
Appropriates $100,000 in recurring funds for 2025-26 from the General Fund to the Department of Insurance for implementation of the universal plan. Effective July 1, 2025.
Appropriates $13.3 million in recurring funds from the General Fund to the Department of Health and Human Services, Division of Child Development and Early Education, for each year of the 2025-27 fiscal biennium to provide funds for slots to expand access for children in the state seeking to participate in the North Carolina Prekindergarten (NC Pre-K) program. Effective July 1, 2025.
Intro. by Brockman, Ball, Cunningham, Lofton. | APPROP |
Identical to H 357, filed 3/10/25.
Repeals Article 64, Continuing Care Retirement Communities, of GS Chapter 58. Instead, enacts new Article 64A, Continuing Care Retirement Communities, which provides as follows.
Part 1.
States the NCGA’s intent to promote the dignity and protect the health, safety, and welfare of older NC citizens by (1) encouraging the development of continuing care retirement communities and (2) requiring providers offering or providing continuing care in the State to be licensed and to be monitored and regulated by the North Carolina Department of Insurance (Department) under this new Article. Specifies that the Article applies to for-profit and non-profit providers.
Sets out and defines 42 terms as they are used in the Article in new GS 58-64A-5. Defines continuing care retirement community as a retirement community consisting of one or more structures where a provider renders continuing care to residents. A distinct phase of development approved by the Insurance Commissioner (the Commissioner) may be considered to be the continuing care retirement community when a project is being developed in successive distinct phases over a period of time. Defines provider as a person that offers or undertakes to provide continuing care under a continuing care or continuing care at home contract, or that represents himself, herself, or itself as providing continuing care. For the purposes of this Article, the term provider also includes a person who has been issued a permit to accept deposits, a start-up certificate, or a preliminary certificate. Defines continuing care as the rendering to an individual other than an individual related by blood, marriage, or adoption to the person rendering the care, of housing in an independent living unit, together with related services, including access, when needed, to progressive levels of health care, including either assisted living care, as defined in GS 131D-2.1, or nursing care, as defined in GS 131E-176, or both, regardless of whether the health care is provided at the continuing care retirement community where the individual resides or another location, or through a contractual relationship with a third party, pursuant to a contract effective for the life of the individual or for a period longer than one year. Defines continuing care at home as a program offered by a provider holding a permanent license under this Article that provides continuing care to an individual who is not yet receiving housing, which may include programs that offer an individual an opportunity to move to an independent living unit at a future date, if desired, according to the provider's established priority and admissions policies at the continuing care retirement community sponsoring the continuing care at home program.
Allows the Commissioner to adopt rules to implement the Article.
Prohibits a provider from paying a dividend or other distribution of equity or net assets in new GS 58-64A-15 after the Commissioner has determined that the provider is in a hazardous condition or has been determined to not be in satisfactory actuarial balance in an actuarial study filed with the Commissioner, or when the payment would have the effect of creating a hazardous condition in the provider or cause the provider to not be in satisfactory actuarial balance.
Requires a person to have a certification, license, permit, or other approval from the Commissioner before offering or providing continuing care in this State in new GS 58-64A-20. Sets out seven acts that are considered to be engaging in the business of offering or providing continuing care, including accepting any deposit or any other payment related to continuing care; entering into any nonbinding or binding reservation agreement, continuing care contract, or continuing care at home contract; commencing construction or converting an existing building for a continuing care retirement community; and advertising or marketing to the general public any product similar to continuing care through the use of such terms as "life care," "life plan," "continuing care," or "guaranteed care for life," or similar terms, words, or phrases.
Prohibits, under new GS 58-64A-25, an applicant or a provider who intends to collect or does collect entrance fees from leasing land or real property from another person if the land or property is to be used as a material part of a continuing care retirement community operated by the applicant or provider without first obtaining approval from the Commissioner. Entrance fees are defined as the sum of any initial, amortized, or deferred transfer of consideration made or promised by, or on behalf of, an individual entering into a continuing care or continuing care at home contract. Sets out three factors that the Commissioner must consider when deciding whether to allow an applicant or provider to lease any of the real property of a continuing care retirement community.
Requires all filings required under the Article by applicants and providers to be submitted electronically in new GS 58-64A-30.
Allows the Commissioner, under new GS 58-64A-35 to waive or modify the Article’s provisions if there is a state of emergency or disaster; or there is an incident beyond a provider’s reasonable control that substantially affects the daily business operations of the provider or continuing care retirement community.
Lists types of contracts, leases, notices, approvals, studies, and other documents that are confidential and privileged and are not considered public record and are not subject to subpoena or discovery or admissible as evidence in private civil actions in new GS 58-64A-40. Allows the Commissioner to use the same documents and information in furtherance of any regulatory or legal action brought as a part of the Commissioner’s official duties. Sets out the steps the Commissioner must take before making those items public. Requires any information shared with the Commissioner that is not covered under these provisions but a person believes to be confidential or a trade secret to make it as such before submission to the Commissioner. Sets out provisions governing when the Commissioner may (1) share information, including confidential and privileged documents, with regulatory agencies or law enforcement or (2) receive information, including confidential and privileged items, from regulatory and law enforcement officials of other foreign or domestic jurisdictions, and how those documents must be treated.
Prohibits, in new GS 58-64A-45, providers from advertising a continuing care retirement community if the ad includes a statement or representation which materially conflicts with the disclosures required under this Article or materially conflicts with any continuing care or continuing care without lodging contract offered by the provider.
Part 2.
Enacts new GS 58-64A-70, setting forth a general review schedule in response to the following applications: (1) permit to accept deposits, (2) a start-up certificate, (3) a preliminary certificate, (4) a permanent license, (5) an expansion, (6) a continuing care at home license, (7) an expansion notification, and (8) a request for approval pursuant to GS 58-64A-230, GS 58-64A-235, or GS 58-64A-240.
Requires a permit under new GS 58-64A-50 in order to market a proposed continuing care retirement community. Sets out the process for submitting the application to the Commissioner, including $200 application fee. Requires the Commissioner to comply with the review schedule set forth in new GS 58-64A-70 when responding to an application to accept deposits. Lists four conditions that must be met in order for the Commissioner to approve the application. Allows the applicant, after having been issued a permit, to: (1) disseminate materials describing the intent to develop a continuing care retirement community; (2) enter into non-binding reservation agreements; and (3) collect deposits in an amount not to exceed $5,000, to be placed in escrow and released on in accordance with Part 4 of this Article. Providers that have been issued a permit are required to file periodic status reports.
Allows a person to apply for a start-up certificate under new GS 58-64A-55 by submitting the required information and paying a $2,000 application fee. Requires the Commissioner to comply with the review schedule set forth in new GS 58-64A-70. Lists five conditions that must be met in order to approve the application. Once the certificate has been issued, requires the Commissioner to: (1) require the provider to submit periodic sales, development, and unaudited financial statements on a Commissioner-issued form and (2) post the disclosure statement of the continuing care retirement community on the Department of Insurance’s (Department) website. Allows the provider, after having been issued the certificate, to: (1) enter into binding reservation agreements and continuing care contracts; (2) accept entrance fees and deposits greater than $5,000, to be placed in escrow and only released in accordance with Part 4 of this Article; (3) begin site preparation work; and (4) construct model independent living units for marketing.
Allows a person to apply for a preliminary certificate under new GS 58-64A-60 by submitting the required information. Requires the Commissioner to comply with the review schedule set forth in new GS 58-64A-70. Lists eight conditions that must be met in order to approve the application. Once the certificate has been issued, requires the Commissioner to: (1) require the provider to submit periodic sales, development, and unaudited financial statements on a Commissioner-issued form and (2) post the disclosure statement of the continuing care retirement community on the Department’s website. Allows the provider, after having been issued the certificate, to: (1) construct a continuing care retirement community and (2) convert existing structure(s) into a continuing care retirement community.
Allows a person to apply for a permanent license under GS 58-64A-65 by submitting the required information. Requires the Commissioner to comply with the review schedule set forth in new GS 58-64A-70. Lists the two conditions that must be met in order to approve the application. Allows for the issuance of a restricted license. Once the license has been issued, requires the Commissioner to: (1) require the provider to submit periodic occupancy and financial statements on a Commission-issued form and (2) post the disclosure statement of the continuing care retirement community on the Department’s website. Allows the applicant, after having been issued a permanent license, to: (1) open the continuing care retirement community and (2) provide continuing care. Allows applicants that receive a restricted permanent license to operate a continuing care retirement community under restrictions established by the Commissioner until the Commissioner issues a permanent license. Provides that when a restricted license is issued, the provider must inform all depositors and residents within 10 business days of all restrictions imposed by the license and conditions that the provider must satisfy to qualify for a permanent license. Permanent licenses or restricted permanent licenses are valid for as long as the Commissioner determines that the provider continues to meet the Article's requirements.
Sets the duration of a permit to accept deposits and a start-up certificate at 36 months in GS 58-64A-75. Allows a person with a permit to accept deposits or a start-up certificate to request an extension and sets out the information that must be included in the request. Allows the Commissioner to extend the permit or certificate for up to one year if there is satisfactory cause for the delay, and allows the Commissioner to require the provider to update information that was previously filed before approving an extension. Does not limit the number of extensions that may be granted. Provides that if there is no satisfactory cause for the delay, the Commissioner must instruct the escrow agent to refund all deposits held in escrow, plus interest. Requires the provider, within 10 business days of denial of an extension, to notify each depositor of the denial, of the expiration of the permit or certificate, and of any right to a deposit refund.
Sets out the steps to be followed in new GS 58-64A-80 when the Commissioner denies an application, notification, or any other request for approval under this Article. Sets out the process under which applicants can demand a review to determine the reasonableness of the denial.
Part 3.
Requires a provider, under new GS 58-64A-85, before marketing and collecting deposits for a proposed expansion of a continuing care retirement community that is 20% or more of existing independent living units, to: (1) notify and obtain written approval from the Commissioner and (2) give all residents written warning of the intent to expand the number of units. Lists four required pieces of information that must be included in the notice to the Commissioner. Requires the Commissioner to comply with the review schedule set forth in new GS 58-64A-70. Lists four conditions that must be met in order for the Commissioner to approve the expansion notification. Once the notification has been approved, requires the Commissioner to require the provider to submit periodic sales and development reports. Allows the provider, after approval of the expansion notification, to: (1) disseminate materials, including advertisements, describing the intent to expand the number of independent living units at the continuing care retirement community; (2) enter into nonbinding reservation agreements, binding reservation agreements, and continuing care contracts for the proposed independent living units; and (3) collect entrance fees and deposits for the proposed independent living units, with deposits placed in escrow and only released in accordance with Part 4 of this Article, unless otherwise exempted by the Commissioner.
Requires a provider, in new GS 58-64A-90, before commencing construction of an expansion of a continuing care retirement community that is 20% or more of existing independent living units, to receive the Commissioner’s approval of an expansion notification and apply to the Commissioner for approval to commence construction. Sets out requirements for the expansion application, including a $1,000 application fee. Requires the Commissioner to comply with the review schedule set forth in new GS 58-64A-70. Lists six conditions that must be met in order to approve the expansion application. Once the application has been approved, requires the Commissioner to require the provider to submit periodic sales and development reports on a form prescribed by the Commissioner to monitor the expansion. Allows the provider, after approval of the expansion application, to commence construction of the new independent living units at the continuing care retirement community as proposed, and upon completion of construction and the satisfaction of all other legal requirements, open the expansion and provide continuing care to the residents of the new units.
Requires all entrance fees and deposits collected for independent living units in an expansion that requires approval from the Commissioner to be placed in escrow unless otherwise exempted by the Commissioner.
Part 4.
Requires entrance fees and deposits required under the Article to be deposited by the provider in an escrow account and maintained in a segregated account without commingling with other funds in new GS 58-64A-100. Requires the Commissioner to approve in advance the escrow agent and all terms governing the account. Specifies 12 provisions that must be included in the written escrow agreement between the provider and escrow agent in new GS 58-64A-105. Requires, in new GS 58-64A-110, for changes to the agreement to be approved by the Commissioner before they are used by the provider. Sets out provisions governing the delivery of the entrance fees or deposits to the escrow agent in new GS 58-64A-115. Sets out the manners in which the entrance fees and deposits must be maintained by the escrow agent in new GS 58-64A-120.
Requires, under new GS 58-64A-125 written approval from the Commissioner for interest, income, and other gains from funds held in escrow to be released or distributed. Sets out conditions for such approval. Requires interest to be distributed to the provider or depositors in accordance with the applicable agreement when the release of earnings is approved.
Prohibits, in new GS 58-64A-130, using funds in an escrow account as collateral without prior written approval from the Commissioner.
Requires a refund of the escrowed funds by the escrow agent upon written notice from the provider of: the death of a depositor, nonacceptance by the provider, voluntary cancellation, the denial of an application, or upon written notice from the Commissioner. Requires refunds to be paid within 10 business days after the escrow agent receives the notice. Allows for delays of refunds based on voluntary cancellation of a continuing care contract or a binding reservation agreement that occurs after construction of the continuing care retirement community or expansion of a continuing care retirement community has begun until another depositor has reserved a similar unit and paid the necessary fee or deposit. Directs that such delays cannot exceed one year unless extended by the Commissioner upon a showing of good cause by the provider.
Sets out the process for requirements for petitioning the Commissioner for the release of the following under GS 58-64A-140: (1) the first 25% of each escrowed entrance fee and deposit and (2) the remaining 75% of escrowed entrance fees and deposits. Sets out requirements for the release of those funds.
Part 5.
Lists thirteen defined terms in new GS 58-64A-145 that apply to Part 5 of the Article, Disclosure Statement. Requires a provider to prepare a disclosure statement in new GS 58-64A-150 for each continuing care retirement community operated or to be operated in the State that contains the 42 specified pieces of information, including: (1) specified information about the officers, directors, trustees, managers, managing or general partners, the provider’s controlling person (if applicable) or any person having a 10% or greater equity or beneficial interest in the provider and any person who will be managing the community on a day-to-day basis; (2) names of any other person who will be responsible for the financial and contractual obligations of the provider not already disclosed and the extent of their responsibilities; (3) the number of existing living units, or the number of units to be constructed at the community; (4) a description of any property rights of residents in the community; (5) circumstances under which a resident will be allowed to remain a resident at the community in the event of possible resident financial difficulties; (6) terms and conditions under which a contract may be canceled by the provider, or by the resident, and the conditions under which fees can be refunded; (7) conditions under which a provider may require a resident to move into another unit for their safety or for the provider’s good; and (8) a five-year prospective financial statement. Requires a copy of the most common continuing care and continuing care at home contract used by the provider to be attached to each disclosure statement. Sets out requirements for the disclosure statement’s cover page and for the readability of the disclosure statement. Requires the Commissioner to review the statement for completeness. Requires the Commissioner to post the current disclosure statement for each continuing care retirement community on the Department’s website.
Sets out requirements for the delivery of a disclosure statement to a person or their legal representative with whom a binding reservation agreement, continuing care contract, or continuing care without lodging contract is being entered into in new GS 58-64A-155. Sets out the required timing for delivery. Allows electronic delivery if the person consents. Requires an acknowledgment of receipt of a disclosure statement. Requires the provider to maintain copies of all disclosure statements and amendments filed with and recorded by the Commissioner for at least five years.
Requires providers, within 150 days following the end of each fiscal year, to file a revised disclosure statement under GS 58-64-160 that sets out current information required under GS 58-64A-150, along with a $2,000 annual filing fee. Allows extending the deadline upon a showing of good cause. Requires the Commissioner, within five business days of receiving the revised disclosure statement and filing fee, to give the provider written notice that (1) the revised disclosure statement has been received and recorded, (2) the provider has met the statute's filing requirements, and (3) the annual revised disclosure statement is now considered to be the current disclosure statement for purposes of this Article. Requires, after sending the notice, that the Commissioner post the annual revised disclosure statement on the Department's website within five business days. Requires the provider, after receiving notice, to make the statement available to all residents and depositors. Sets out late fee.
Sets out conditions under which other revisions may be made to a disclosure statement in new GS 58-64A-165.
Part 6.
Sets out items that must be included in a binding reservation agreement, defined in GS 58-64A-5 as a binding contractual agreement between a provider and a depositor that requires the payment of a deposit to reserve the right to purchase continuing care, including the right to live in an independent living unit at a continuing care retirement community. A purchase and sale agreement for an independent living unit shall not be considered a binding reservation agreement for the purposes of this Article. Items that must be included in the agreement relate to rescinding the agreement, automatic cancellation of the agreement, the refund of money or other consideration transferred to the provider upon a rescinding or cancellation, and the computation of any refund due to a depositor for cancellation or termination.
Sets out the provisions that must be included in a continuing care contract under GS 58-64A-175, including the person’s right to rescind within the listed time period upon specified occurrences, automatic cancellations upon specified occurrences, and refunds, both upon specified occurrences and per the terms of the contract. Lists ten required specifications in the continuing care contract. Sets out a required notice to be given as part of the contract.
Part 7.
Requires a license under GS 58-64A-185 for a person to arrange or provide continuing care at home. Allows a provider with a permanent license or a restricted permanent license to apply for a continuing care at home license. Lists seven items that must be included in the application, including a $500 application fee. Requires the Commissioner to comply with the review schedule set forth in new GS 58-64A-70. Sets out five conditions that must be met to approve the application. Once the application has been approved, requires the Commissioner to require the provider to submit periodic reports to monitor the status of the program on a Commission prescribed form for monitoring of the continuing care at home program. Allows the applicant, after approval of the application, to arrange or provide continuing care at home, and requires filing an amended disclosure statement that contains the required information on continuing care at home.
Enacts new GS 58-64A-190, concerning continuing care at home contracts as follows. Sets out four items that must be included in a continuing care at home contract including the person’s right to rescind within the listed time period upon specified occurrences, automatic cancellations upon specified occurrences, and refunds, both upon specified occurrences and per the terms of the contract. Lists twelve required specifications in the continuing care at home contract. Sets out a required notice as part of the contract.
Part 8.
Requires providers, under GS 58-64A-195, to be audited annually by an independent CPA and to file those audited financial statements within the Commissioner within 150 days following the end of each fiscal year. Provides for 30-day extension of both the audit and annual disclosure statement by the Commission upon a request in writing and a determination of good cause. Directs, under GS 58-64A-200 for the annual audited financial statements to report the financial position of the provider as of the end of the most recent fiscal year and the results of its operations, cash flows, and changes in equity or net assets for the year then ended, by including six required prongs of information. Requires the audited financial statements to be comparative, except in the first year of submission. Lists four acceptable methods of preparation. Provides for separate reporting on continuing care at home programs, if the provider is also licensed for that service. Requires providers to submit (1) quarterly reporting on three listed matters under GS 58-64A-205 and (2) actuarial studies at least every three years which is prepared in accordance with accepted actuarial standards of practice for each continuing care retirement community operated by the provider in this State and any continuing care at home program that the provider is licensed for pursuant to this Article under GS 58-64A-210. Sets out additional requirements governing the actuarial study. Exempts from these actuarial study requirements a provider that only offers health care on a fee-for-service basis or only provides a limited discount or a limited number of free days in a long-term care facility; sets out documents that these individuals must provide instead. Allows the Commission to require additional reporting, as follows if it determines that additional information is needed to properly monitor the financial condition or operations of a provider or continuing care retirement community or is otherwise needed to protect the interests of residents and the general public: (1) monthly unaudited financial statements and (2) any other data, financial statements, and pertinent information as the Commissioner may reasonably require regarding (i) the provider, (ii) the provider's obligated group, (iii) the continuing care retirement community, or (iv) any related party, if the provider relies on a contractual or financial relationship with the related party in order to meet the financial requirements of the Article, or has a material amount invested in, or has a material amount of receivables due from, the related party.
Part 9.
Requires a provider to notify the Commissioner and all residents in writing within ten business if one of six listed events in GS 58-64A-220 occur, including if the provider plans to reduce the number of living units at a continuing care retirement community by 20% or more, change in the provider’s name or the name of a continuing care retirement community, including the adoption of an assumed business name, any proceeding for denial, suspension, or revocation of any license or permit needed to operate all or part of a continuing care retirement community in the State, entrance fee funds that are more than 30 days past due, and failure to maintain the required operating reserve. Requires, under GS 58-64A-225, for an applicant or provider to notify the Commissioner of material changes or deviations (defined) in any information submitted to the Commissioner pursuant to the Article within ten business days after the applicant or provider becomes aware of the change or deviation. Permits Commissioner to take action against the applicant’s or provider’s application or license if the notice is not provided.
Part 10.
Prohibits a permit, certificate, or license issued under the Article from being transferred under GS 58-64A-230. Specifies such things have no value for sale or exchange as property. Requires approval from the Commissioner before a provider or other owner can begin to sell or transfer any real property or interest therein that is used in the operations of a continuing care retirement community, other than the sale of an independent living unit to a resident or other transferee. Requires the Commissioner to comply with the review schedule set forth in new GS 58-64A-70. Requires a provider to get approval from the Commissioner before consummating any purchase of real property currently leased and used by the provider in the operations of a continuing care retirement community. Sets out requirements for the timing and content of the requests for these transactions. Sets out three conditions that must be met in order to approve the request. Allows the Commissioner to revoke or restrict a certificate or license of a provider or take other administrative actions if a provider violates these provisions.
Requires, under GS 58-64A-235, the Commissioner’s approval to enter into an agreement to merge with, or otherwise acquire control of, a provider holding a certificate or license under the Article. Requires the acquiring person to file the request for approval. Sets out the required content for the approval request. Requires the Commissioner to comply with the review schedule set forth in new GS 58-64A-70. Sets out the conditions that must be met to approve the request. Requires providers to give notice to all affected residents and depositors of the proposed merger or other acquisition of control within ten business days after receiving approval. Allows the Commissioner to revoke or restrict a certificate or license of a provider or take other administrative actions if a provider violates these provisions.
Requires approval from the Commissioner under GS 58-64A-240 before a provider enters into a contract with a third party for the management of a continuing care retirement community. Lists required elements of request for approval, including a copy of the proposed management contract. Requires notice to the residents in writing after provider submits request for approval and sets out requirements for providing notice. Requires the Commissioner to comply with the review schedule set forth in new GS 58-64A-70. Sets out conditions under which the Commissioner may disapprove of the proposed third-party manager and conditions under which the provider must immediately remove a third-party manager.
Part 11.
Requires providers, in GS 58-64A-245, to maintain after the opening of a continuing care retirement center an operating reserve equal to 50% of the total operating costs of the community forecasted or projected for the 12-month period following the period covering the most recent disclosure statement. Provides that once a community achieves a 12-month daily average independent living unit occupancy rate of 90% or higher, a provider is only required to maintain an operating reserve in the amount specified, with amounts ranging from 25% to 50% depending on the occupancy rate. Provides that for providers whose community has achieved a 12-month daily average independent living unit occupancy rate of 93% or higher and has no long-term debt or a debt service coverage ratio in excess of 2.00 as of the provider's most recent fiscal year-end, the operating reserve required is only equal to 12.5% of total operating costs of the continuing care retirement community, unless otherwise instructed by the Commissioner. Allows the Commissioner to increase the operating reserve amount, not exceed 50% of total operating costs, or to require that a provider immediately place the operating reserve on deposit with the Commissioner if the provider is in a hazardous condition. Sets out related resident notification requirements. Sets out provisions for calculating the operating reserve amount in GS 58-64A-258. Specifies the types of assets that can be used by a provider to fund the operating reserve in GS 58-64A-255.
Allows a provider, instead of funding the operating reserve with qualifying assets, to fund all or a portion of the reserve by filing a surety bond or letter of credit in GS 58-64A-260. Sets out the requirements for the surety bond or letter of credit.
Requires approval from the Commissioner under GS 58-64A-265 before an operating reserve can be released in whole or in part. Sets out requirements for the request. Allows disapproval of the request to withdraw funds if it is determined that it would not be in the residents’ best interest. Sets out requirements for providing notice to residents.
Requires providers to provide an annual certification relating to its operating reserves under GS 58-64A-270 at the same time it files its annual audited financial statements. Lists three required information in the certification, including the amount the provider is required to hold in its operating reserve, a description of the qualifying assets or other form of security that the provider maintains for its operating services, and the 12-month daily average independent living unit occupancy rate at the continuing care retirement community, or a shorter period of time that the continuing care retirement community has been in operation, as of the date of certification.
Part 12.
Defines impaired in GS 58-64A-275 as a weakened financial state or condition that may affect a provider's ability to pay its obligations as they come due in the normal course of business. Allows the Commissioner, upon issuing findings of fact, to (1) deny an application or any other request for approval or (2) restrict or revoke any permit, certificate, license, or other authorization issued under the Article if the Commissioner finds that the applicant or provider committed one of the 18 specified acts, including: (1) willfully violated any provision of this Article or the Commissioner’s rules or orders; (2) engaged in fraudulent or dishonest business practices; (3) failed to maintain the escrow account; (4) violated a restriction of its permit, certificate, or license; or (5) has been determined to be in a hazardous condition. Permits the Commissioner to first issue a cease-and-desist order; if the order is not or cannot be effective in remedying the violation, allows the Commissioner, after notice and hearing, to order revocation. Allows a revocation order to be appealed to the Wake County Superior Court. Directs the provider to not accept new deposits or entrance fees while the revocation order is under appeal. Allows the Commissioner to remove a restriction upon finding changed circumstances. Sets out requirements for notice to residents. Specifies that revocation does not release a provider from obligations assumed through continuing care and continuing care at home contracts. Requires the provider to provide the Commissioner and residents a written plan detailing how the provider will continue to meet its continuing care obligations within 20 business days after receiving notice of revocation of a license. Requires providers with revoked licenses to maintain its operating reserves and to continue filing disclosers. Requires providers who have had a permit, license, or certificate revoked to provide written notice to all depositors within five business days, reimburse all deposits collected, and provide documentation to the Commissioner verifying that all deposits have been returned to depositors.
Sets out fifteen standards that the Commissioner may consider in determining whether a provider is in a hazardous condition under GS 58-64A-285, including: (1) whether the provider is impaired or insolvent; (2) adverse findings reported in examination reports, audit reports, and actuarial opinions, reports, or summaries; (3) whether the provider has failed to establish, maintain, or has substantially depleted the required operating reserve; (4) whether the management of a provider has failed to respond to the Commissioner's inquiries about the condition of the applicant or provider or has furnished false and misleading information in response to an inquiry by the Commissioner; or (5) whether the applicant or provider has experienced or will experience in the foreseeable future cash flow or liquidity problems.
Allows the Commissioner, upon determining that a provider is in a hazardous condition, to issue an order, after notice and opportunity for hearing, requiring a provider to (1) submit a corrective action plan within 45 days and (2) notify all residents and depositors within five business days of the Commissioner's order in GS 58-64A-290. Requires the corrective action plan to include: (1) proposals of corrective actions the provider intends to take which would reasonably be expected to result in the elimination of the hazardous condition and (2) a date when the provider anticipates it will rectify the problems and deficiencies. Sets out the timeline under which the Commissioner must act on the plan. Allows for submission of a revised plan based on notification from the Commissioner. Requires immediate implementation of an approved plan, distribution of the plan to residents and depositors, and reporting progress to the Commissioner. Allows the Commissioner to engage consults to develop a corrective action plan when a submitted plan is disapproved.
Sets out the Commissioner’s investigative and subpoena powers in GS 58-64A-295.
Makes a provider civilly liable under GS 58-64A-300 for entering into a binding reservation agreement, continuing care contract, or continuing care at home contract without having first delivered a disclosure statement to the person with whom the agreement or contract was entered into, or for entering into a binding reservation agreement, continuing care contract, or continuing care at home contract with a person who has relied on a disclosure statement that materially misrepresents or omits a material fact required to be stated or necessary in order to make the statement, in light of the circumstances under which they are made, not misleading. Specifies that liability exists regardless of whether the provider had actual knowledge of the misstatement or omission. Prohibits a person from bringing an action if the person was offered and failed to timely accept an offer of a refund that meets the specified amounts. Requires the action to be brought within three years of the alleged violation.
Makes it a Class 1 misdemeanor under GS 58-64A-305 to willfully and knowingly violate the Article.
Sets out the conditions under which a permit, certificate, license, or other approval must be forfeited, after notice and opportunity for hearing, in GS 58-64A-310. Sets out requirements for notifying residents and depositors of forfeiture.
Allows the Commissioner, after determining that a provider is or has been violating the Article, in GS 58-64A-315, to, after notice and opportunity for hearing, order the provider to cease entering into binding reservation agreements, continuing care contracts, and continuing care at home contracts and make a rescission offer to any resident or depositor who entered into such an agreement or contract while the violation was occurring. Allows for the agreements and contracts to be rescinded without penalty by the resident or depositor. Bars residents and depositors from benefitting from this provision if they have refused or failed to timely accept an offer by the provider to rescind the agreement or contract and refund the full amount paid plus interest (less specified costs).
Specifies that the civil, criminal, and administrative remedies available to the Commissioner pursuant to the Article are not exclusive.
Prohibits a provider from actively soliciting, approving the solicitation of, or entering into new binding reservation agreements, continuing care contracts, or continuing care at home contracts in this State after the provider knew, or reasonably should have known, that the provider was impaired or insolvent except with the Commissioner’s written permission.
Part 13.
Sets out five triggers under any of which the Commissioner may commence supervision proceedings or apply to the Wake County Superior Court or federal bankruptcy court that may have previously taken jurisdiction over the provider or community for an order directing or authorizing the Commissioner to rehabilitate or to liquidate a provider or continuing care retirement community under GS 58-64A-335. Sets out requirements for providing notice to residents and depositors. Sets out the conditions under which the rehabilitation may be terminated and the community and its assets and affairs are returned to the provider’s management. Requires an order for rehabilitation to be refused or vacated if the provider posts a bond, as specified.
Allows, under GS 58-64A-340, when the Commissioner has been appointed as a receiver for a provider or a continuing care retirement community, for the Department of Health and Human Services to accept and approve the addition of adult care home beds or nursing beds for a continuing care retirement community owned by, or operated by, the provider, if it appears to the Court upon petition of the Commissioner or provider, that (1) the best interests of the provider or (2) the welfare of persons who have previously contracted with the provider or may contract with the provider, may be best served by the addition of adult care home beds or nursing beds.
Provides, in new GS 58-64A-345, that in the event of liquidation of a provider, all continuing care and continuing care at home contracts executed by the provider are deemed preferred claims against all of the provider’s assets (although claims are subordinate to the liquidator’s cost of administration or any secured claim).
Section 14.
Defines residents’ council as a group duly elected by residents at a continuing care retirement community to advocate for residents' rights and to serve as a liaison between residents and the provider with respect to resident welfare and interests. Gives a resident of a continuing care retirement community operated by a licensed provider the right of self-organization, the right to be represented by an individual of the resident's own choosing, and the right to engage in concerted activities to keep informed on the community’s operations or for other mutual aid or protection in GS 58-64A-355. Specifies that this includes the right to establish a residents' council.
Requires the provider’s board of directors or other governing body or its designated representative to hold in-person semiannual meetings with the residents of each continuing care retirement community operated by the provider in this State for free discussions of subjects including specified topics. Specifies that a provider is allowed to make the semiannual meeting available via electronic means to residents who are unable to attend in person. Sets out requirements for providing notice of the meetings. Sets out emergency conditions under which the meetings can be held electronically. Provides for recording of electronic meetings held under emergency conditions. Requires the provider to include in its required disclosure statements the dates on which these semiannual meetings were held.
Part 15.
Provides in GS 58-64A-365 that no act, agreement, or statement of any resident, or of an individual purchasing continuing care for a resident under any continuing care or continuing care at home contract, is a valid waiver of any provision of this Article intended for the benefit or protection of the resident or the individual purchasing continuing care for the resident.
Establishes a 12-member Continuing Care Advisory Committee in GS 58-64A-370 that is comprised of providers, residents, and professionals involved in the continuing care retirement community industry. Sets out additional membership requirements and sets membership terms at 3 years, with two consecutive terms allowed. Requires the Committee to: (1) act in an advisory capacity to the Commissioner on matters pertaining to the operation and regulation of continuing care retirement communities and continuing care without lodging programs; (2) report to the Commissioner on developments in the continuing care retirement community industry and problems or concerns of providers and residents; (3) recommend changes in relevant statutes and rules; (4) meet twice per year and (5) holding other meetings at times and places that the Committee Chair may direct.
Provides in GS 58-64A-375 that this Article does not affect the authority of the Department of Health and Human Services or any successor agency otherwise provided by law to license or regulate any long-term care facility. Exempts continuing care retirement communities and providers licensed under this Article that are also subject to the provisions of the North Carolina Condominium Act from the provisions of GS Chapter 39A (Transfer Fee Covenants Prohibited), if the continuing care retirement community's declaration of condominium does not require the payment of any fee or charge not otherwise provided for in a resident's continuing care contract, or other separate contract for the provisions of membership or services.
Allows the Commissioner, or designee, to visit a provider to examine its books and records. Also allows the Commissioner, or designee, to examine a person with a contractual or financial relationship with the provider, to the extent necessary to ascertain the provider’s financial condition, if the provider relies on a contractual or financial relationship with another person in order to meet the Article’s financial requirements. Incorporates the provisions of GS 58-2-131, GS 58-2-132, GS 58-2-133, GS 58-2-134, GS 58-2-155, GS 58-2-180, GS 58-2-185, and GS 58-6-5 into the Article.
Applies to contracts issued, renewed, or amended on or after December 1, 2025, as well as offenses committed on or after that date.
Intro. by Humphrey, Setzer, Almond, Arp. | GS 58 |
Enacts GS 143B-437.84, establishing the NC Technology Coalitions Strategic Support Fund (Fund) within the Department of Commerce (Department). Directs that grants be awarded from the Fund by the Office of Science, Technology, and Innovation (Division). Grants the Board of Science, Technology, and Innovation (Board) oversight authority. Provides that the purpose of grants awarded from the Fund is to encourage regional technology-based economic growth by fostering collaboration throughout a technology coalition and aligning State resource investment to scale critical and secure supply chains. Defines seven terms. Defines technology coalition as a regional network of organizations, such as private sector, academic, nonprofit, and government institutions, in a network of formal and informal relationships that contribute to technological and economic development in a technology-based industry sector, such as one of ten sectors listed, including artificial intelligence, cybersecurity, and biotechnology. Defines regional area as an area of service by the technology coalition and the focus of economic development metric analysis fir a technology-based industry sector; required to be within State boundaries.
Lists five eligibility criteria for grants, including the applicant having its principal place of operation in the state and certifying that the grant will only be used for allowable purposes solely within the state and will retain its principal place of business in the state for the longer of either the duration in which it receives grant money or a term required by the Office.
Directs that award distribution be based on strategic and tactical needs solely for coalition infrastructure support and coalition cost match allowances for non-State funding. Provides examples of coalition infrastructure support, including developing workforce training programs and supporting private, foundational, and federal grant identification and submission. Authorizes the Board to set a cap on the cost match amount and number of awards per recipient, require applicants to provide matching funds or in-kind support for a grant from the Fund, and provide prioritization in how the Fund may be used by the recipient.
Directs the Department to develop guidelines for the Fund's administration. Provides public notice and comment requirements prior to the proposed guidelines and any nontechnical amendments, as defined, becoming effective. Authorizes the Department to retain up to $150,000 or 2% of the Fund's appropriation, whichever is greater, for administrative costs.
Appropriates $10.5 million from the General Fund to the Department for 2025-26 to be allocated to the Fund to implement the act.
Effective July 1, 2025.
Establishes the NC-Federal Alignment for Critical Technologies Task Force (Task Force) within the Department of Commerce, Office of Science, Technology, and Innovation (Office). Requires the Task Force to consist of Office members and permits inclusion of members of UNC constituent institutions and the private sector at the Office's discretion. Lists four duties of the Task Force, including (1) researching ways to streamline State, federal, and private resources to promote the science and technology industries in the State and (2) developing short-, mid-, and long-term economic development-related strategies and recommendations to increase the patronage and prevalence of the science and technology industries in the State, with particular emphasis on attracting out-of-state investment. Directs the Task Force to annually report its findings and recommendations to the specified NCGA committee. Details required content of the report.
Intro. by Logan, Ross, Belk, Reives. | STUDY |
Enacts GS 143B-394.45, establishing the 12-member NC Commission on Youth Mentoring and Academic Enhancement (commission) within the Department of Administration (Department). Grants the commission four powers and duties, including (1) establishing a grant program for small- to medium-sized youth nonprofit mentoring and tutoring organizations to meet three specified goals and (2) working with the Department of Public Instruction and public school districts statewide to identify at-risk students and schools. Details commission membership, all appointed by the Governor. Provides for member terms, election of a chair, commission meetings, filling of vacancies, member removal, member expenses, and commission staffing. Details requirements for grant programs, including that persons in nonadministrative roles be below 30 years old and from the same county they are assigned. Directs that grant funding come from the State Education Lottery. Requires the commission to annually report to the specified NCGA committee chairs and division on the distribution of grants. Details required content of the report. Directs the Secretary of Administration to allocate monies to fund the commission from funds available to the Department. Effective July 1, 2025.
Intro. by A. Jones, Hawkins, G. Pierce. | GS 143B |
Amends GS 90-270.56 by now requiring (was, allowing) the North Carolina Marriage and Family Therapy Licensure Board (Board) to issue a license as a marriage and family therapist (was, marriage and family therapist or associate) by reciprocity to any person who applies for the license as prescribed by the Board and meets the additional requirements at all times during the application process.
Amends the additional requirements in the following ways: requires the applicant be currently licensed as a marriage and family therapist (was, marriage and family therapist or associate) in another state and to have been licensed for two continuous years (was, five); adds a new requirement that the applicant must have passed the Board’s examination on jurisprudence testing knowledge of state law and rules; and allows an applicant to show that they have passed either the National Marriage and Family Therapy examination or the clinical examination required by California’s licensing board regulating marriage and family therapy in that state (was, only the National Marriage and Family Therapy examination).
Amends GS 90-270.63 to make conforming changes. Permits the Board to adopt rules to implement provisions of this act.
Effective October 1, 2025, and applies to applications on or after that date.
Intro. by Reeder, Blackwell, Wheatley, Gable. | GS 90 |
Amends GS 105-275(45) concerning the property tax exclusion for solar energy electric systems to 40% of the appraised value of the system (was, 80%). Effective July 1, 2025, and applies to taxes imposed for taxable years beginning on or after that date.
Amends GS 62-110.1 by adding subsection (a1), which prohibits the NC Utilities Commission from issuing a certificate of public convenience and necessity for a utility-scale solar project, as defined in GS 130A-309.240(a)(6), that is not a qualifying small power production facility under the federal Public Utility Regulatory Policy Act, as defined in 18 CFR § 292.203(a), unless the project is to be sited on property meeting any of the listed criteria. This section is effective when it becomes law and applies to applications for a certificate of public convenience and necessity for a utility-scale solar project received on or after that date.
Amends Section 4 of SL 2023-58 pertaining to an exception of Section 2(a)’s efficacy date: the requirements for submitting a decommissioning plan and financial assurance become effective December 1, 2026 (was, November 1, 2025) and applies to utility-scale solar projects constructed prior to or after that date (was, applicable to any utility-scale solar projects (1) with applications for certificates of public convenience and necessity either pending or submitted on or after the effective date of the act; or (2) generating solar energy or interconnected to a transmission facility on the date the act becomes effective if the project is rebuilt or expanded after the effective date of the act). Requires owner of a utility-scale solar project to submit a decommissioning plan and establish financial assurance by December 1, 2026 (was, November 1, 2025, or before construction if constructed after that date and before a rebuild or expansion).
Enacts GS 143B-28.2 requiring each principal department under GS Chapters 143A and 143B to submit the language in a publication to the Department of Administration (Department) for translation at the time of publishing if the information pertains to state services or resources under the department’s authority. Requires the principal department to publish the translated information in the same format it publishes the information in English.
Enacts GS 143B-370.2 requiring the Department to contract with a certified translation service to translate information regarding state services or resources under each principal department’s authority, as submitted to the Department. Mandates that the contract ensure the language translations will include the five most common non-English languages spoken in the homes of residents in NC, according to the most recent US Census Bureau, American Community Survey (Survey). Details procedural requirements for the Department concerning timely translation. Clarifies that if one of the five most common non-English languages is designated as "Chinese" on the Survey, the information will be translated into Mandarin. Permits public request of a Cantonese language translation to the Department, which the Department must provide if requested. Allows the Department to convert contractual translation services to permanent state translator positions if the Director determines it is more cost-effective, after consultation with the Joint Legislative Commission on Governmental Operations.
Appropriates $5,487,767 in recurring funds for 2025-26 from the General Fund to the Department of Administration to implement the requirements of this act. Effective July 1, 2025.
The remainder of this act is effective when it becomes law, and the provision of translated information applies beginning January 1, 2027.
Part I.
Titles the act “The Comprehensive Common-Sense Approach to Reducing Gun Violence Act.”
Part II.
Currently, the prohibitions set out in GS 14-402 apply to the sale, transfer, purchase, or receipt of pistols only.
Amends GS 14-402, also making it a Class 2 misdemeanor to sell, transfer, purchase, or receive assault weapons or long guns in the State unless the purchaser or receiver holds a license or permit issued under Article 52A (sale permits) from the county sheriff where the purchaser or receiver resides, or the purchaser or receiver holds a valid NC concealed handgun permit issued under Article 54B and is an NC resident at the time of purchase. Makes it a Class 2 misdemeanor to receive assault weapons or long guns from various federal, state, or local mail carriers or agents; railroad agents; or employees within the State without having, possessing, and exhibiting the purchase permit issued by the sheriff in GS 14-403. Additionally, makes it a Class 2 misdemeanor for any person to receive a pistol, assault weapon, or long gun unless a period of 72 hours has passed from the date of purchase or transfer agreement.
Defines assault weapon to mean: (1) any selective-fire firearm capable of semiautomatic or burst fire at the option of the user, including 37 specifically identified semiautomatic firearms; (2) 49 specifically named semiautomatic centerfire rifles, or copies or duplicates with the capability of the rifles; (3) 22 specifically identified semiautomatic centerfire pistols, or copies or duplicates with the capability of the pistols; (4) all IZHMASH Saiga 12 Shotguns, or copies or duplicates with the capability of the shotguns; and (5) all semiautomatic firearms that meet any of 8 detailed specifications, including a semiautomatic pistol with a fixed magazine that has the ability to accept more than 10 rounds, and a shotgun with a revolving cylinder. Defines long guns to mean a shotgun or rifle that is not considered an antique firearm or assault weapon, as currently defined by the statute.
Makes conforming changes to GS 14-403, setting out the standard form of the purchase permit issued by the county sheriff; and GS 14-404, providing for the issuance of permits to persons with felony convictions who are later pardoned or whose firearm rights have been restored.
Makes conforming changes to GS 14-403 (pertaining to form of certain weapons permits) and GS 14-404 to include reference to assault weapons and long guns, in addition to pistols. Amends GS 14-408.1 to include assault weapons in the term firearm as it is applied to the statute's provisions regarding soliciting unlawful purchases of firearms and unlawfully providing materially false information regarding the legality of a firearms or ammunition transfer.
Reenacts GS 14-315(b1)(1), GS 14-404, GS 14-405, GS 14-701, and GS 122C-54(d2).
Effective December 1, 2025.
Part III.
Amends GS 14-269.7, making it a Class 1 misdemeanor for any minor under 18 to possess or carry a long gun, and for any minor under 21 to possess or carry an assault weapon. Defines long gun and assault weapon as set out in GS 14-402 as amended above. Currently, GS 14-269.7 only applies to minors under the age of 18 who possess or carry a handgun. Extends the current exceptions set out for minors' possession of handguns for certain purposes, such as the discharge of official duties as Armed Forces officers or personnel, to also include possession of a long gun or assault weapon in the same manner.
Amends GS 14-315, also making it a Class H felony for a person to sell, offer for sale, give, or transfer in any way a long gun or assault weapon to a minor (currently, the prohibition only applies to handguns). Extends the current exceptions set out for certain circumstances for handguns to also apply for long guns and assault weapons.
Effective December 1, 2025.
Part IV.
Enacts new GS 14-409A, making it a Class I felony for any person, firm, or corporation to manufacture, sell, give away, transfer, use, or possess bump stocks, trigger cranks, or any other similar device or instrument added to a firearm by a person other than the manufacturer designed to increase the rate of fire achievable by the firearm. Defines bump stock to mean any device or instrument for a firearm that increases the rate of fire achievable with the firearm by using energy from the recoil of the firearm to generate a reciprocating action that facilitates repeated activation of the trigger. Defines trigger crank to mean any device or instrument to be attached to a firearm that repeatedly activates the trigger of the firearm through the use of a lever or other part that is turned in a circular motion, but does not include any weapon initially designed or manufactured to fire through the use of a crank or lever. Defines firearm to be as the term is defined in GS 14-409.39, defining the term to mean a handgun, shotgun, or rifle which expels a projectile by action of an explosion (and does not include assault weapons, as included in firearm defined in GS 14-408.1 as amended). Effective December 1, 2025.
Part V.
Repeals GS 14-315.1, Storage of firearms to protect minors.
Enacts GS 14-409.44, requiring a person in possession or control of a firearm to store and keep the firearm in a locked container when it is not being carried or used by the owner or another lawfully authorized user. Makes violation of the statute a Class A1 misdemeanor and deems a violation to constitute wanton conduct, subjecting the violator to punitive damages in a civil action filed against the violator. Clarifies that the statute does not authorize the possession of a firearm otherwise prohibited under State or federal law. Specifies that firearm includes weapons regulated under GS 14-409 (machine guns and other like weapons) for purposes of the statute.
Amends GS 14-315.2, requiring a seller or transferor to deliver a written copy of GS 14-409.44, as enacted, to the purchaser or transferee upon the retail commercial sale or transfer of any firearm. Modifies the statement the statute requires to be conspicuously posted at each purchase counter of any retail or wholesale store, shop, or sales outlet that sells firearms, mirroring the language of new GS 14-409.44. Maintains the provision making a violation of the statute a Class 1 misdemeanor.
Effective December 1, 2025.
Part VI.
Amends GS 14-415.24 (Reciprocity; out-of-state handgun permits). Directs the Department of Justice to inquire what criteria other states use for the issuance of a concealed handgun permit, and to compile a list of states whose criteria are at least as stringent as the criteria required in this State. Provides that only out-of-state licenses issued by those states are valid in North Carolina.
Part VII.
Enacts new GS 14-409.13 requiring a firearm owner to report the loss or theft of the firearm within 48 hours of discovering the loss or theft, to either: (1) the local law enforcement agency with jurisdiction over the location where the loss or theft occurred or (2) the State Bureau of Investigation. Violations are a Class 3 misdemeanor, subsequent violations are a Class I felony. Applies to offenses committed on or after December 1, 2025.
Part VIII.
Amends GS 14-404 to require, before the issuance of a pistol permit, that the sheriff verify that the person has firearm liability insurance under new GS 14-409.44A.
Enacts new GS 14-409.44A, requiring any person in this State who intends to own a firearm to obtain, before owning the firearm, and continuously maintain liability insurance in an amount not less than $100,000 specifically covering any damages from any negligent or willful acts involving the use of the firearm while the person owns it. Prohibits transferring the firearm unless the transferee at the time of the transfer gives the transferee proof of the same insurance. Deems a person is to own a lost or stolen firearm until the loss or theft is reported. Requires any person who owns a firearm on December 1, 2025, to obtain the required insurance by January 15, 2026. Requires the Department of Insurance to adopt rules to implement this statute.
Part IX.
Enacts new Article 53D, Regulation of Large-Capacity Ammunition Magazines, providing as follows. Defines large-capacity magazine as including: (1) a fixed or detachable magazine box, drum, feed strip, or similar device capable of accepting, or that is designed to be readily converted to accept, more than 15 rounds of ammunition; (2) a fixed or detachable magazine capable of accepting more than eight shotgun shells; and (3) a detachable magazine, tube, box, drum, feed strip, or similar device capable of accepting more than eight shotgun shells when combined with a fixed magazine. Sets out what is excluded from the term.
Makes it Class 2 misdemeanor to sell, transfer, or possess a large-capacity magazine; subsequent offenses are a Class 1 misdemeanor. Makes it a Class 1 felony to violate this prohibition during the commission of a felony. Allows possession of a large-capacity magazine if the person owns the magazine on December 1, 2025, and maintains continuous possession. Sets out exceptions to the offense for specified entities and their employees and specified transporters.
Requires large-capacity magazines manufactured in NC on or after December 1, 2025, to include a permanent stamp or marking indicating that it was manufactured or assembled after that date. Allows the SBI to adopt rules to implement this statute. Violations are a Class 2 misdemeanor. Applies to offenses committed on or after December 1, 2025.
Part X.
Repeals GS 14-409.40, which prohibited local governments from regulating the possession, ownership, storage, transfer, sale, purchase, licensing, taxation, manufacture, transportation, or registration of firearms, firearms ammunition, components of firearms, dealers in firearms, or dealers in handgun components or parts, and prohibited local governments from regulating firearms shows with regulations more stringent than those applying to shows of other types of items.
Part XI.
Amends GS 15-11.1 (pertaining to court orders for the disposition of seized firearms determined to be no longer useful as evidence) GS 15-11.2 (pertaining to dispositions of unclaimed firearms not confiscated or seized as trial evidence), and GS 14-269.1(pertaining to disposition of confiscated firearms used for offenses involving a deadly weapon) by removing each statutory requirement that a firearm not have a legible, unique identification number or is unsafe before it can be turned over to the appropriate law enforcement agency to be destroyed.
Part XII.
Enacts new GS 14-406.2, Prohibition on sale, transfer, ownership, or possession of unsafe handgun. Includes findings of the General Assembly and defined terms. Directs the Department of Public Safety (DPS) to develop a roster of handguns determined not to be unsafe based off the California Roaster of Handguns Certified for Sale (roster), defined as a roster compiled by the Department of Justice for the State of California pursuant to California Penal Code 12131 that lists all of the pistols, revolvers, and other firearms that have been tested by a certified testing laboratory and determined not to be unsafe. Makes it a Class 3 misdemeanor for any person, firm, or corporation to (1) manufacture, sell, give, loan, import, or otherwise transfer a handgun that is not listed on the roster as of January 1 of the calendar year in which the handgun is to be transferred or (2) own or possess a handgun that is not listed on the roster as of January 1 of the applicable calendar year, unless the person, firm, or corporation lawfully owned or possessed the handgun prior to that date. Limits lawful owners of handguns not listed on the roster as of January 1 of the applicable calendar year to selling or otherwise transferring the handgun only to a dealer or sheriff of the county where the person resides. Authorizes the sheriff to destroy or dispose of the handgun pursuant to the specified provisions. Limits a dealer who retains or lawfully acquires a handgun not listed on the roster as of January 1 of the applicable year to selling or otherwise transferring the handgun to another dealer. Prohibits the transfer of a handgun not listed on the roster as of January 1 of the applicable year by devise or bequest. Makes a violation of these provisions a Class 3 misdemeanor.
Identifies seven exemptions from the statute, including the temporary transfer of a lawfully owned handgun for the purposes of cleaning, repairing, or servicing the handgun by a dealer, and the possession of a handgun by a nonresident while temporarily traveling through the state.
Provides for DPS testing of handguns that it believes should be added to the roster or should be removed from the roster in accordance with the specified parameters. Directs DPS to annually review and update the roster by rule by January 1, including (1) adding or removing those handguns tested by DPS under subsection (f) and (2) adding to the exemptions approved pistols developed by other states as authorized under subdivision (e)(7). Directs DPS to publish the roster and any updates to its website at least 30 days prior to the date the roster is to take effect.
Specifies that the initial roster developed pursuant to new GS 14-406.2 is to be based on the California Roster of Handguns Certified for Sale as of January 1, 2026.
Directs DPS to submit a report to the Joint Legislative Oversight Committee on Justice and Public Safety on the development of the roster and the types of handguns included on the roster, and publish the roster on its website, by January 15, 2026.
Effective January 1, 2026.
Part XIII.
Repeals: (1) GS 14-51.2 (Home, workplace, and motor vehicle protection; presumption of fear of death or serious bodily harm); (2) GS 14-51.3 (Use of force in defense of person; relief from criminal or civil liability); and (3) GS 14-51.4 (Justification for defensive force not available).
Enacts new GS 14-51.5, providing that a lawful occupant of a home or other place of residence is justified in using any degree of force that the occupant reasonably believes is necessary, including deadly force, against an intruder to prevent forcible entry into the home or residence or to terminate the unlawful entry if the occupant reasonably apprehends that the intruder may kill or inflict serious bodily harm to the occupant or others in the home or residence or if the occupant reasonably believes the intruder intends to commit a felony in the home or residence. Specifies that a lawful occupant does not have a duty to retreat in these circumstances.
Part XIV.
Enacts new GS 14-269.9 making it a Class 2 misdemeanor to leave a firearm in an unattended motor vehicle unless the vehicle is locked and the firearm is either (1) secured with a trigger lock or other safety device designed to prevent an unauthorized user from operating the firearm or (2) in a locked container. Applies to offenses committed on or after December 1, 2025.
Part XV.
Enacts new GS 14-409B making it a Class I felony for any person, firm, or corporation to manufacture, sell, give away, transfer, use, or possess a ghost gun. Defines a ghost gun as a firearm, including a frame or receiver, that lacks a unique serial number engraved or cased in metal alloy on the frame or receiver by a licensed manufacturer, maker, or importer under federal law or markings in accordance with 27 C.F.R. § 479.102. Applies to offenses committed on or after December 1, 2025.
Part XVI.
Enacts new GS 14-269.7A making it a Class 1 misdemeanor for a person under age 18 to willfully and intentionally possess or carry a semiautomatic firearm, as defined. Sets out an exception for officers and enlisted personnel of the US Armed Forces when in discharge of their official duties or acting under orders. Applies to offenses committed on or after December 1, 2025.
Part XVII.
Amends GS 14-404 to provide that if a sheriff denies a person’s pistol permit application because of a prohibition under the National Instant Criminal Background Check System (NICS), then the sheriff must transmit the record to NICS no later than 48 hours after notifying the application of the denial. Enacts GS 14-415.18A providing that if the sheriff denies, revokes, or refuses to renew a person’s application for a concealed handgun permit because of a prohibition under NICS, then the sheriff must transmit the record to NICS no later than 48 hours after notifying the applicant.
Part XVIII.
Requires, within 90 days of September 1, 2025, the Public Fund to make its best efforts to identify all firearms manufacturers in which the Public Fund has direct or indirect holdings or could possibly have such holdings in the future, including taking the specified efforts. Defines Public Fund as any funds held by the State Treasurer to the credit of the Teachers' and State Employees' Retirement System, the Consolidated Judicial Retirement System, the Firemen's and Rescue Workers' Pension Fund, the Local Governmental Employees' Retirement System, the Legislative Retirement System, the Legislative Retirement Fund, or the North Carolina National Guard Pension Fund. Requires the Public Fund, by the first meeting of the Public Fund following the 90-day period, to assemble a list of all firearms manufacturers in which the Public Fund holds direct or indirect investments. Requires the State Treasurer to promptly divest all direct and indirect holdings in firearms manufacturers held by the Public Fund. Prohibits the Public Fund from acquiring direct or indirect holdings in firearms manufacturers.
Part XIX.
Enacts new GS Chapter 50E, the Extreme Risk Protection Orders Act, providing a court procedure for concerned citizens and law enforcement to obtain an order temporarily restricting a person's access to firearms in situations where a person poses a significant danger of harming themselves or others by possessing a firearm. Includes legislative purpose. Sets out defined terms applicable to the Chapter.
Allows a family or household member, a current or former spouse or dating partner, a law enforcement officer or agency, or a health care provider to file a verified petition in district court for an Extreme Risk Protection Order (ERPO) in any county authorized by the venue provisions set out in GS 1-82 (most commonly where the plaintiff or defendant resides). Defines family or household member to be (1) a person related by blood, marriage, or adoption to the respondent; (2) a current or former dating partner of the respondent; (3) a person who has a child in common with the respondent; (4) a domestic partner of the respondent; (5) a person who has a biological or legal parent-child relationship with the respondent, including stepparents, stepchildren, grandparents, and grandchildren; and (6) a person who is acting or has acted as the respondent's legal guardian. Sets out information required in the petition, including: (1) a factual allegation that the respondent poses a danger of physical harm to self or others (and in the case of an ex parte ERPO, poses an imminent danger of physical harm to self or others) by having in his or her care, custody, possession, ownership, or control a firearm; (2) an identification of the number, types, and locations of firearms under the respondent's custody or control; (3) an identification of any existing protection order governing the respondent; and (4) an identification of any pending legal action between the petitioner and the respondent. Clarifies that a petition for an ERPO can be granted without delay regardless of whether there is pending action between the petitioner and the respondent. Provides for a petitioner to use the substitute address designated by the Address Confidentiality Program when filing documents required by new Chapter 50E. Requires a petitioner's address to be kept confidential if the petitioner does not have a current and valid Address Confidentiality Program authorization card if the petitioner submits either specified court orders and a signed statement that the petitioner has good reason to believe that the physical safety of the petitioner or a member of the petitioner's family residing with the petitioner would be jeopardized if the petition's address were open to public inspection. Prohibits the assessment of court costs for filing or service of an ERPO petition or service of any ERPOs. Authorizes electronic filing of all documents filed, issued, registered, or served in an action under new Chapter 50E. Requires annual reporting by the Administrative Office of the Court, beginning December 1, 2025, to the specified NCGA committee and division with five data components specified.
Requires a summons be issued and served no later than five days prior to the date set for the final ERPO hearing, with the ERPO petition, any ex parte ERPO that has been issued and the notice of hearing on the ex parte ERPO, and a description of an ERPO attached. Directs the clerk of court to effect service through the appropriate law enforcement agency.
Sets forth the required information that must be included in an ERPO, including (1) a statement of the grounds supporting its issuance; (2) the date and time the ERPO was issued and when it expires; (3) whether a mental health or chemical dependency evaluation of the respondent is required; (4) the court's address where a responsive pleading can be filed; (5) a description of the relinquishment and retrieval requirements for firearms, ammunition, and related permits of the respondent; (6) a description of the process for seeking termination of the ERPO; and (7) a statement that violation of the ERPO is a Class A1 misdemeanor. Requires the court to order, upon issuance of an ERPO, that the respondent surrender to the sheriff all firearms, ammunition, permits to purchase firearms, and permits to carry concealed firearms that are in the respondent's care, custody, possession, ownership, or control of the respondent. Requires the court, during a hearing for issuance of an ERPO, to consider whether a mental health evaluation or chemical dependency evaluation of the respondent is appropriate and allows ordering the respondent to undergo evaluation if appropriate.
Details the parameters of issuing a final ERPO, including a hearing on the petition no later than 10 days from either the date an ex parte ERPO was issued, if applicable, or the date the petition was filed. Allows for one continuance of no more than 10 days unless all parties consent or good cause is shown. Permits issuance of a full ERPO when (1) the court finds by clear and convincing evidence that the respondent poses a danger of causing physical harm to self or others by having in his or her custody a firearm, (2) process was proper, and (3) notice of hearing was proper.
Sets out separate requirements for the hearing and issuance of an ex parte ERPO. Requires the hearing, which may be held via video confernece to be held in person on the day the petition is filed or the day immediately following. Allows for the issuance of an ex parte ERPO before a hearing for a final ERPO and without evidence of service of process or notice if the court finds that there is clear and convincing evidence that the respondent poses an imminent danger of causing physical harm to self or others by having a firearm in his or her custody. Sets out additional requirements for an ex parte ERPO granted without notice.
Requires the respondent to immediately surrender to the sheriff possession of all firearms, ammunition, and permits in the care, custody, possession, ownership, or control of the respondent upon service of an ERPO, or within 24 hours of service at a time and place specified by the sheriff in the event weapons cannot be surrendered at the time the ERPO is served. Requires the sheriff to issue receipt at the time of surrender or seizure, and file receipt with the court within 48 hours after issuing the receipt. Provides for a warrant to be issued for failure to surrender firearms. Allows the sheriff to charge the respondent a reasonable fee for the storage of any firearms and ammunition taken pursuant to an ERPO. Provides for retrieval if the ex parte ERPO expires and the court does not enter a final RPO. Otherwise, allows the respondent to file a motion for return after the expiration or termination of the ERPO, whereby surrendered firearms, ammunition, and permits must be returned to the respondent within 30 days of the motion unless the court finds the respondent is otherwise precluded from owning or possessing a firearm pursuant to state or federal law. Provides for motion for return by a third party owner of firearms or ammunition. Authorizes disposal of surrendered firearms that have not been or cannot be returned as specified.
Sets the duration of an ex parte ERPO to be from its effective date to the date the hearing is held, or if a hearing is not held or a continuance not granted, no more than 10 days from its issuance. Requires a final ERPO to be effective for a fixed period of time not to exceed one year. Provides for renewal of any ERPO by the petitioner one or more times prior to its expiration, providing the initial requirements are satisfied and there has been no material change in the circumstances since its issuance.
Details the process of terminating an ERPO, with the respondent limited to submitting one motion for termination for every 12-month period the full ERPO is in effect. Requires the court to set a hearing no sooner than 10 days and no later than 30 days from the date of service upon the petitioner. Requires the respondent to prove by a preponderance of the evidence that he or she does not pose a danger of causing physical harm to self or others by having a firearm in his or her custody, care, possession, ownership, or control.
Requires the clerk to provide same day notice of ERPO issuance to the sheriff. Requires the sheriff to promptly enter the ERPO into the National Crime Information Center registry; update the orders in the registry upon modification, termination, renewal, or dismissal; and provide 24/7 access to the orders to the courts. Also requires a copy of the ERPO be issued promptly to and retained by the municipal police department. Provides for notice to the respondent if he or she was not present when the ERPO was issued, and for notice to third parties where applicable.
Makes it a Class A1 misdemeanor for any person to possess, purchase, or receive, or attempt to possess, purchase, or receive, a firearm, ammunition, or permits to purchase or carry concealed firearms for so long as an effective ERPO is entered against that person.
Makes it a Class 1 misdemeanor for any person to knowingly make a false statement when petitioning for an ERPO, and for any person to knowingly make a false statement to law enforcement that an ERPO remains in effect.
Clarifies that the remedies provided in new GS Chapter 50E are not exclusive, and that the Chapter does not impose any criminal or civil liability on any person or entity for actions or omission related to obtaining an ERPO.
Amends GS Chapter 15C, providing for the inclusion of petitioners for an ERPO in the Address Confidentiality Program. Makes conforming changes.
Directs the Administrative Office of the Courts to develop the appropriate forms to implement the processes set out in new GS Chapter 50E.
The above provisions are effective October 1, 2025.
Amends GS 50B-3.1 which concerns the issuance of an emergency or ex parte order under GS Chapter 50B, where a defendant is ordered to surrender all firearms, machine guns, ammunition, and related permits in the defendant's care, custody, possession, ownership, or control, if the court finds: (1) the use or threatened use of a deadly weapon by the defendant or a pattern of prior conduct involving the use or threatened use of violence with a firearm against persons; (2) threats to seriously injure or kill the aggrieved party or minor child by the defendant; (3) threats to commit suicide by the defendant; or (4) serious injuries inflicted upon the aggrieved party or minor child by the defendant. Adds that if the defendant fails to surrender the firearms, ammunitions, and permits to the sheriff within 24 hours of service, the court must order the sheriff to seize the firearms, ammunitions, and permits.
Part XX.
Includes a severability clause.
Specifies that prosecutions for offenses committed before the act’s effective date are not abated or affected by this act.
Current law allows individuals convicted of Class H or I controlled substance felony offenses in the state to become eligible to participate in the Work First Program and the food and nutrition services program only (1) after six months passes from their release date or conviction date, if not placed in custody; (2) if no additional controlled substance felony offense has been committed during that time; and (3) upon successful completion or continuous active participation in a required substance abuse treatment program.
Amends GS 108A-25.2 by allowing an individual otherwise eligible to participate in the Work First Program or the food and nutrition services program to be exempt from the application of section 115(a) of the federal Personal Responsibility and Work Opportunity Act of 1996, P.L. 104-193, and mandates that such individuals will not be denied assistance from either program solely because of drug-related felony conviction(s). Removes requirement that county departments of social services mandate that eligible individuals for either program pursuant to this section undergo substance abuse treatment to receive program benefits.
Requires the Department of Health and Human Services to direct county departments of social services to require recertification of eligibility for Food and Nutrition Services every 12 months, unless otherwise required by federal law.
Effective January 1, 2026.
Intro. by Lopez, Hawkins, Morey. | GS 108A |
Recodifies Article 56 of GS Chapter 14 as Article 7 of GS Chapter 75, as specified, now titled Adjusting and Debt Settlement Prohibited (was, Debt Adjusting). Makes the following changes to the Article.
Modifies and adds to the Article’s defined terms. Defines debt adjusting as entering into or making a contract with a debtor whereby the debtor agrees to pay a certain amount of money periodically to the person engaged in the debt adjusting business and that person, for consideration, agrees to distribute or distributes the money among one or more creditors pursuant to an agreed upon plan. Modifies the definition used for debt adjusting to no longer include the business or practice of holding oneself out as acting or offering or attempting to act for consideration as an intermediary between debtor and creditors to settle, compound, or alter payment terms of a debtor, and receiving money or other property for payment to or distribution among the debtor’s creditors. Adds the defined term debt settlement, defined to mean the business whereby any person holds themselves out as acting for consideration as an intermediary between a debtor and one or more of the debtor’s creditors for the purpose of reducing, settling, or altering the terms of the payment of any debt of the debtor (previously, included in the definition of debt adjusting; eliminates further specifications previously provided). Amends the definition of person to include “other entity.” Eliminates the defined terms debt adjuster and nominal consideration. Adds the defined term affiliate.
Adds a new provision to expressly prohibit any person, directly or through affiliates, from engaging in, offering to engage in, or attempting to engage in debt adjusting or debt settlement. Modifies the existing language concerning criminal punishment for a violation of the Article to include debt settlement, thereby making both debt adjusting and debt settlement a Class 2 misdemeanor. Additionally, expands the provisions regarding enjoining actions brought under the Article to include debt settlement and allows a superior court judge to enjoin the continuation or offering of any debt adjusting or debt settlement business or services as an unfair trade practice. Adds that the authorized actions and remedies are in addition to other remedies available under GS Chapter 75.
Makes clarifying changes to the provisions providing for authorized acts under the Article and modifies the language to reflect the Article’s defined terms, as amended. More specifically includes as an authorized act a licensed attorney acting within the attorney-client relationship with the debtor who has entered into any arrangement with a person engaged in, directly or through affiliates, in debt adjusting or debt settlement, excluding services provided to a debtor by an attorney or in the name of an attorney. Adds to the conditions for credit counseling, education, and debt management by an organization to qualify as an authorized act to now require that the organization charges no fee or a fee to cover debt management plan administration that is no more than $40 for origination or setup and 10% of the monthly payment disbursed under the plan, which is no more than $40. Eliminates the previously authorized act of intermittent or casual adjustment of a debtor’s debt for compensation for an individual or person who is not a debt adjuster and not engaged in or holding oneself out as being engaged in debt adjusting.
Deems contracts for debt adjusting or debt settlement void per se and deems any violation of the Article as an unfair trade practice under GS 75-1.1.
Applies to offenses committed on or after July 1, 2025.
Amends GS 136-189.10(2)e., concerning the definition of a division needs project, by removing language providing that nothing in the subsubdivision excluding public transportation services authorizes total state funding exceeding the maximum established in GS 136-189.10(3)g.
Amends GS 136-189.10(3)g., concerning the definition of regional impact projects. Keeps language including public transportation service that spans two or more counties and that serves more than one municipality in the term's definition. Removes all other language in the subsubdivision that mandated funding limits and clarified that this included commuter rails, intercity rails, and light rails.
Amends GS 136-189.10(4) by adding a new subsubdivision to the defining list for the term statewide strategic mobility projects, which adds public transportation service that spans four or more counties and that serves more than three municipalities.
Repeals GS 136-189.11(d1), which prohibited expending State funding for a light rail project until a written agreement is provided to the Department establishing that all non-State funding necessary to construct the project has been committed.
Intro. by Belk, Morey, T. Brown, Lopez. | GS 136 |
Amends GS 90-85.3A to allow a pharmacist to (1) administer drugs and (2) order and perform a CLIA-waived test to assist with clinical decision making relating to the use and monitoring of medications or treat influenza, COVID-19, pharyngitis caused by group A streptococcus and other health conditions screened by the test in accordance with statewide protocols. Prohibits a pharmacist from treating a health condition under GS 90-85.3A with any controlled Schedule I-IV controlled substance. Defines CLIA-waived test as a lab test approved by the FDA and waived under the federal Clinical Laboratory Improvement Amendments of 1988. Effective October 1, 2025.
Enacts GS 58-3-241, requiring health benefit plans to cover healthcare services provided by pharmacists if (1) the service or procedure was performed within the pharmacist’s licensed scope of practice and (2) the health benefit plan would have covered the service if it had been performed by another healthcare provider. Defines healthcare provider, healthcare services, and pharmacist. Specifies that the participation of a pharmacy in a drug benefit provider network of a health benefit plan does not satisfy any requirement that insurers offering health benefit plans include pharmacists in medical benefit provider networks. Applies all requirements relating to coverage of prescription drugs and pharmacy services under GS Chapter 58 governing health benefit plans to third-party administrators as well as insurers. Amends GS 58-3-230 (uniform provider credentialing) to require insurers that delegate credentialing agreements or requirements for pharmacists licensed under Article 4A of GS Chapter 90 of the General Statutes or the relevant laws of another state to a contracted healthcare facility shall accept the credentialing for all pharmacists employed by, or contracted with, those healthcare facilities. Amends GS 58-3-200 (pertaining to miscellaneous insurance requirements) to require, upon notice or request from the insured, for the insurer to determine whether a healthcare provider able to meet the needs of the insured is available to the insured without unreasonable delay by reference to the insured's location and the specific medical needs of the insured. Enacts new GS 58-65A-55 making all requirements related to coverage of prescription drugs and pharmacy services that apply to health benefits plans applicable to a pharmacy benefits manager in the same way. Effective October 1, 2025, and applies to insurance contracts entered into, renewed, or amended on or after that date.
Requires the State Health Director, in consultation with the NC Board of Pharmacy and Medical Board to develop statewide protocols relating to the modifications to GS 90-85.3A discussed above, including patient parameters necessitating referral to a primary, urgent, or emergency care provider.
Repeals Section 54 of SL 2014-120 and Section 4.18 of SL 2015-286 (amending certain wetlands regulations pertaining to isolated wetlands).
Amends GS 143-212 (definitions pertaining to pollution control) to define isolated wetland as (2) wetlands confirmed to be isolated by the US Army Corps of Engineers prior to June 22, 2020, and (2) wetlands described as isolated in the North Carolina Wetland Assessment User Manual prepared by the North Carolina Wetland Functional Assessment Team, version 4.1, October 2010. Defines wetland as waters that are areas that are inundated or saturated by an accumulation of surface or groundwater at a frequency and duration sufficient to support, and that under normal circumstances do support, a prevalence of vegetation typically adapted for life in saturated soil conditions. Amends definition of waters to include wetland.
Intro. by Harrison, Butler, K. Brown, Dew. | GS 143 |
Part 1
Requires the Department of Information Technology (Department) to issue a request for proposals for the creation of a disaster relief portal as title indicates that will provide updates and constituent services in response to natural disasters in the state. Requires the portal design to consolidate critical information and programs from all relevant state agency websites into a single, centralized portal.
Appropriates $500,000 for 2025-26 from the General Fund to the Department to be used for purposes described in Part 1.
Effective July 1, 2025.
Part 2
Enacts GS 143-49.2 requiring all contracts subject to Articles 3 and Article 8 of Chapter 143 to include a limitation on contractor’s liability to the state for damages arising from any cause whatsoever, unless otherwise provided. Mandates that the liability amount be determined based on the nature of the goods, services, or construction work covered by the contract. Provides a presumptive limitation of no more than two times the contract’s value. This limited liability specifically includes the contractor’s liability for damages, but is not limited to this. Amount of liability for damages may be raised to three times the contract’s value if the criteria listed are met. Requires the Secretary of Administration (Secretary) to reasonably determine that the contractor has sufficient financial resources to satisfy the agreed upon limitation of liability before entering a contract subject to Article 3 and Article 8 provisions. Provides a list of contractor actions this limited liability requirement does not apply to and clarifies this limitation does not apply to a contractor’s liability to a third party directly, nor does it impact rights and obligations related to contribution among joint tortfeasors. Includes reporting requirements for the Secretary to the Joint Legislative Commission on Governmental Operations and the Joint Legislative Oversight Committee on General Government.
This part applies to contracts awarded, renewed, or amended on or after the date it becomes law.
Enacts new Article 17A (Healthy Schools) in GS Chapter 115C, including legislative findings regarding the hazards of indoor air pollutants such as cleaners and deodorizers. Under new GS 115C-267.2, all public schools are required to establish a green cleaning policy and use environmentally sensitive cleaning products under the guidelines from new GS 115C-267.3 if it is economically feasible, meaning that it does not result in an increase in the cleaning costs for the school. Provides a procedure where a school must notify the Department of Public Instruction if it is not economically feasible to adopt a green cleaning policy. New GS 115C-267.3 requires the Department of Public Instruction to coordinate with the Department of Health and Human Services and stakeholders to produce guidelines and specifications for environmentally sensitive cleaning products for use in schools, and to update the guidelines and specifications annually. Requires the Department of Public Instruction to distribute a copy of the guidelines and specifications to each public school and non-public schools with 50 or more students.
Makes Article 17A applicable to various public school units by amending GS 115C-47 to make it applicable to local school boards, GS 115C-150.12C to schools for the deaf and blind, GS 115C-218.75 to charter schools, GS 115C-238.66 to regional schools, and GS 116-11 to the North Carolina School of Science and Math. Adopts new GS 115C-566.5, encouraging non-public schools with 50 or more students to adopt a green cleaning policy consistent with Article 17A.
Permits schools to deplete their existing cleaning and maintenance supply stocks before implementing the requirements of Article 17A.
Requires the Department of Public Instruction to establish initial guidelines and specifications based on existing research within 180 days of the effective date of the act.
Does not appropriate funds and specifies that no State funds are required to implement Article 17A.
Effective when it becomes law and applicable to the 2025-26 school year.
Mandates that the Department of Health and Human Services, Division of Health Service Regulation (DSHR) adopt rules to allow direct support professionals providing a client services in a facility licensed under 10A NCAC 27G .5601(c)(3) to permanently reside in that facility. Requires DSHR to report the Joint Legislative Oversight Committee on Health and Human Services by September 30, 2025, on progress toward implementation of changes under this act, including requested legislative changes.
Intro. by Crawford, White, Price, Buansi. | UNCODIFIED |
Appropriates $2.25 million from the General Fund to the Office of State Budget and Management (OSBM) for each year of the 2025-27 biennium to be awarded to the specified programs at Duke University, UNC Chapel Hill, and the Atrium Health Levine Cancer Center. Requires the grants be awarded in equal amounts and used for the Fertility Preservation Pilot Program (program) established by the act. Sets the duration of the program from July 1, 2025, through June 30, 2032. Presents the program's purpose as assisting individuals diagnosed with or treating cancer with obtaining identified fertility services if their future fertility is compromised as a result of their diagnosis or treatment. Directs grantees to establish an application process, eligibility criteria, and operating guidelines for their program locations which meet the eligibility and financial assistance limitations set forth in the act. Allows grantees to use up to 3% of their grant funds for administration of the program. Permits grantees to reserve up to $26,000 per applicant for future IVF or IUI services so long as reserved services are not scheduled more than five years after retrieval. Specifies that the funds do not revert and remain available until expended or the end date of the program. Directs each grantee to annually report to the specified NCGA committees and division. Details required content of the reports, subject to HIPPA and other state and federal privacy laws. Effective July 1, 2025.
Intro. by Campbell, Cotham, Schietzelt. | APPROP |
The Daily Bulletin: 2025-04-04
The Daily Bulletin: 2025-04-04
The Daily Bulletin: 2025-04-04
Actions on Bills: 2025-04-04
Actions on Bills: 2025-04-04
© 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.