The Daily Bulletin: 2025-05-22

Printer-friendly: Click to view

The Daily Bulletin: 2025-05-22

PUBLIC/HOUSE BILLS
H 23 (2025-2026) VARIOUS STATE AND LOCAL GOV'T PROVISIONS. (NEW) Filed Jan 29 2025, AN ACT TO MAKE VARIOUS CHANGES TO STATE AND LOCAL GOVERNMENT PROVISIONS.

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

Reorganizes the act’s existing provision into Part I of the act and adds the following new content. Makes conforming changes to the act’s titles.

Part II.

Authorizes the Gulla Geechee Greenway/Blueway Heritage Trail in Brunswick County. Requires the State to support, promote, encourage, and facilitate the establishment of trail segments on State park lands and lands of other governmental and private landowners. Specifies that when segments cross property that is controlled by agencies or owners other than the State the agencies’ or owners’ policies and rules govern the property’s use.

Part III.

Directs the State to convey the eleven acres of the described property in the inventory of State-owned land maintained by the Department of Administration (DOA) whose deed is registered with the Pender County Register of Deeds to the Town of Burgaw for $1. Authorizes DOA, in consultation with the Town, to determine which portion of the land will be transferred. Subjects the conveyance to a reversionary interest reserved by the State. Specifies that the property will be conveyed to the Town for so long as it is used for public purposes. Specifies that the conveyance is "as is" and "where is" without warranty. Exempts the conveyance from the provisions of Article 7 of GS Chapter 146 (pertaining to dispositions of allocated State lands). Instead directs that the conveyance is subject to Article 16 of GS Chapter 146 (pertaining to form of conveyance), but that GS 146-74 does not apply.

Part IV.

Sets out NCGA findings related to the proposed South Fork Passage Trail corridor.

Authorizes the Department of Natural and Cultural Resources (DNCR) to add the South Fork Passage Trail (Trail) in Catawba, Lincoln, and Gaston counties to the State Parks System as a State trail. Describes where the Trail will be located. Requires DNCR to support, promote, encourage, and facilitate the establishment of trail segments on State Park lands and on lands of other federal, State, local, and private landowners. Sets out which laws, rules, and policies apply on segments of the Trail that cross property controlled by agencies or owners other than the DNCR's Division of Parks and Recreation. Exempts the Trail from the requirement in GS 143B-135.54(b) that additions be accompanied by adequate appropriations for land acquisition, development, and operations, but allows the State to receive donations of appropriate land and purchase other needed lands for the Trail with existing funds in the Land and Water Fund, the Parks and Recreation Trust Fund, the Complete the Trails Fund, the federal Land and Water Conservation Fund, and other available sources of funding.

Part V.

Creates new GS Chapter 77, Article 6B (Lake Norman Marine Commission), which codifies the enabling legislation creating the Lake Norman Marine Commission in SL 1969-1089, as amended. Provides a crossover table of sections of the 1969 law and codified sections of Article 6B. Updates and modernizes language throughout the Article, removing references to the Department of Local Affairs and including references to the Wildlife Resources Commission. Makes the following additional changes.

Amends the definitions pertaining to new Article 6B, the Lake Norman Marine Commission (Commission), as follows. Adds new terms eligible local governments (each of the four counties: Catawba, Iredell, Lincoln, and Mecklenburg Counties) and participating local government (any of the eligible local governments that have adopted a resolution to participate in the Commission and have not withdrawn). Replaces references to “the four counties” with “participating local governments” in Board, shoreline area, and joint resolution. Makes technical changes to commissioner. Modifies the boundaries of Lake Norman so that it extends from the Lookout Shoals Dam (was, the bridge crossing of Rural Road 1004) downstream to Cowans Ford Dam and now lying below the full pond elevation of 760 feet above mean sea level based on the specified datum. Modifies shoreline area so that is the area within the four counties lying within 50 feet landward (was, one mile) of the full pond elevation contour of Lake Norman (was, mean high water line); specifies that the term includes all lands within Lake Norman (was, all peninsulas extending into the waters of Lake Norman).

Specifies, in GS 77-89.2 (authorizing creation of the Commission), that the purpose of the Commission is to ensure the coordinated governance applicable to Lake Norman and its shoreline area concerning all matters related to public recreation and water quality and safety. Makes technical and conforming changes. Provides for appointment of a mediation officer who is tasked with attempting to initiate informal settlement discussions if a participating local government submits a notice of intent to withdraw from the Commission. Specifies that a participating local government’s withdrawal from the Commission is effective upon the conclusion of the informal settlement discussion, not to exceed 90 days after the participating local government delivers to the Commission its notice of intent to withdraw. Allows a participating local government to rejoin upon joint resolution of the participating local governments the Commission if it withdraws. Specifies that once a local government withdraws from the Commission it is no longer obligated to continue any in-kind or financial support of the Commission. Dissolves the Commission if there are less than three counties remaining as participating local governments. Instructs that any action taken by the Commission pertaining to the shore-line area only applies within those counties that are participating local governments.

Provides for initial terms of the two commissioners appointed by each of the participating local governments of four years and five years, respectively, with commissioners serving five-year terms thereafter in GS 77-89.3 (concerning membership, terms of office, and eligibility for appointment to the Commission). Directs the commissioners to appoint one commissioner to a five-year term who will serve a one-year term as chair of the Commission. Specifies that each succeeding four years, the Commission must elect a new chair from the current commissioners to serve a one-year term. Provides that at the end of each fourth year, the commissioners appointed by participating local governments will repeat the process of electing a chair. Requires that appointees to the Commission possess at least one of six listed qualifications. Limits the number of commissioners serving at any given time residing in the same county to 35% of the commissioners. Prevents a commissioner from owning a controlling interest in a business that is dependent on income generated by Lake Norman. Prohibits no more than 35% of the commissioners serving at any given time from: (1) having an ownership interest in any property adjoining the shoreline area of Lake Norman; or (2) having an ownership interest in or be employed by any business that generates income from Lake Norman or that has an ownership interest in property that adjoins the lake’s shoreline area. Requires commissioners to annually identify conflicts of interest, with those disclosures posted on a public website. Provides for residency requirements. Makes technical and conforming changes, including to the statute's title.

Prevents a commissioner from receiving compensation in the form of salary, wages, fees, or other forms of compensation for serving as a commissioner in GS 77-89.4. Makes technical and conforming changes.

Amends GS 77-89.5 by removing references to the adoption of rules, leaving only regulations. Prohibits commissioners from serving as chair for more than two consecutive terms. Specifies that the Commission is subject to State public records law and State public meetings law. Requires the Commission to maintain a public website providing the public access to its public records. Further specifies that records produced or maintained by the Commission are public records.

Removes contracting powers under GS 77-89.6. Expands the Commission’s powers to include (1) assessing fees as provided in the act and (2) requesting the Department of Environmental Quality (DEQ) to add certain species of vegetation and algae, as specifically applicable to Lake Norman and its shoreline area, to the Aquatic Weed Control Program.  Makes technical and conforming changes. Expands those persons who can appropriate the described funds to the Commission to include municipalities and towns bordering Lake Norman. Allows the Commission to accept, receive, and disburse in furtherance of its functions any funds, grants, services, or property made available by municipalities and towns or their agencies, in addition to the other government entities listed. Requires the Commission to prepare a budget before the close of each fiscal year for consideration of the boards of each participating local government for approval, as described.  

Now requires that any joint resolutions amending or repealing the Commission’s enabling resolution must be distributed to the Secretaries of the Department of Commerce (DOC) and DEQ as well as a news outlet serving a general audience throughout the four counties under GS 77-89.7. Requires each participating local government to incorporate a copy of the text of every joint resolution in its local code of ordinances. Makes technical and conforming changes.

Now prohibits the Commission’s regulations from conflicting with federal law, in addition to State law, or with the exercise of any authority granted under any permit or license issued by any State or federal agency in GS 77-89.8. Makes violations of any of the Commission’s regulations commanding or prohibiting an act a Class 3 misdemeanor (was, misdemeanor punishable by a civil penalty). Allows the Commission to require persons born on or after January 1, 1988, to complete a boating education as described to operate the specified motorized watercraft on Lake Norman. Expands the persons with whom the Commission’s resolutions must be filed to include the secretaries of DEQ and DOC as well as the General Manager of Water Strategy, Hydro Licensing & Lake Services for the federal licensee of the Catawba-Wateree Hydro Project. Requires each participating local government to incorporate a copy of the text of regulation adopted by the Commission in its local code of ordinances. Makes additional conforming, clarifying, and technical changes.

Specifies that the described law enforcement officers with territorial jurisdiction as to any part of Lake Norman’s shore area also have authority to enforce any applicable ordinances or regulations adopted by local governments in GS 77-89.10. Removes provisions pertaining to special law enforcement officers. Directs the chief district magistrate of a district court district that includes one or more of the four counties to assign a magistrate with primary responsibility for adjudicating matters concerning regulations of the Commission; sets out related requirements.

Enacts GS 77-89.9, authorizing the Commission to assess fees, as described, related to (1) participation in education, training, or certification services provided by the Commission; (2) use of facilities owned or operated by the Commission; and (3) permit applications administered by the Commission to regulate privileged or special uses. Sets out limitations on the fees. Requires the Commission to produce a publicly available and auditable annual report that includes an accounting of all of its fee collections and funding from other sources compared to its program-specific expenses during the prior calendar year by January 31 each year. Specifies that if there is a surplus of fee collections or funding for a given calendar, it should be applied to program-specific expenses for the next calendar year.

Amends GS 138A-3 to include the Commissioners as public servants under the State Government Ethics Act.

Makes conforming changes to GS 77-113.

Specifies that any joint resolution adopted by the four counties that is in effect immediately prior to the effective date of the act, expires upon the adoption of a subsequent joint resolution by the participating local governments consistent with the provisions of this act or September 30, 2025, whichever is earlier. Provides that the terms of the commissioners currently appointed to the Commission’s governing board of the Lake Norman Marine Commission expires on September 30, 2025.

Upon the Lake Norman Marine Commission being reconstituted pursuant to a joint resolution adopted by the participating local governments, directs that all new appointments to the governing board of the Lake Norman Marine Commission are effective on October 1, 2025.

Instructs that all rules, regulations, and decisions made by the predecessor Lake Norman Marine Commission, reconstituted in accordance with the act, remain in full force and effect until and unless duly modified by the successor entity.

H 67 (2025-2026) HEALTHCARE WORKFORCE REFORMS. (NEW) Filed Feb 5 2025, AN ACT TO ENACT HEALTHCARE WORKFORCE REFORMS FOR THE STATE OF NORTH CAROLINA.

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

Reorganizes the existing provisions into Part I of the act and changes the effective date from October 1, 2025, to January 1, 2026.

Adds the following new content and makes conforming changes to the act’s titles.

Part II.

Establishes an internationally-trained physician employee license in GS 90-12.03, as follows. Requires the Medical Board to receive satisfactory verification of 11 listed requirements before issuing such a license, including (1) that the applicant has been offered employment as a physician in full-time capacity at a licensed hospital in the State or in a medical practice located in a rural county with a population of less than 500 people per square mile in North Carolina where a physician licensed in NC is physically practicing on-site at the rural practice; (2) that the applicant demonstrates competency to practice medicine, as described; and that the applicant is legally authorized to work in the US. Prevents holders of such licenses from practicing medicine or surgery outside of their place of employment and makes violations a Class 3 misdemeanor with a fine of up to $500 for each offense. Allows the Medical Board to revoke licensee’s license upon notice to the licensee. Specifies that an internationally-trained physician employee license becomes inactive when the person ceases to be employed as described above or when they obtain any other license to practice medicine issued by the Medical Board. Allows a physician with an internationally-trained physician employee license in good standing with four-years of practice to apply for a full medical license. Directs the Medical Board to grant the application if the applicant has no disciplinary actions by any state, federal or foreign regulatory agency, no pending investigations by any state, federal or foreign regulatory agency, no misdemeanor convictions in the two years preceding their application for a full license, no felony convictions, no pending misdemeanor or felony charges, and no adverse actions affecting their privileges or ability to practice. Requires the Medical Board to collect information necessary to evaluate the implementation and success of pathway to licensure including the specified 11 topics. Requires an annual report on this information to the specified NCGA committee.

Requires the Medical Board to adopt rules necessary to issue an internationally-trained physician employee license. Allows the Medical Board to establish a time limit for the term of an internationally-trained physician employee and to implement the Compact, discussed above. 

States the NCGA’s intent that the provisions of Part II be severable.

Effective January 1, 2026.

Part III.

Amends the supervision provisions under the Psychology Practice Act (GS 90-270.139) as follows. Enacts GS 90-270.139(e1), which exempts certain licensed psychological associates from supervision if they have met the following requirements: (1) 4,000 hours of post-licensure experience in the delivery of psychological services under the supervision of one or more qualified licensed psychologists or qualified licensed psychological associates within a time period of at least 24 consecutive months and less than 60 consecutive months; (2) documents that performance ratings for those 4,000 hours have been average or above average; and (3) they submit an application for independent practice with proof of the required hours. Requires the NC Psychology Board (Board) to approve a licensed psychological associate to engage in independent practice if the licensed psychological associate meets those requirements. Makes conforming changes to GS 90-270-139(e) and deletes all of the specified activities for when a licensed psychological associate needs supervision set forth in GS 90-270-139(e)(3). Instead, provides that a licensed psychological associate needs supervision when they engage in psychology; also deletes the Board’s rulemaking authority related to this provision and for defining further activities that require supervision.

Expands the requirements for licensure as a psychological associate in the practice of neuropsychology (defined) or forensic pathology (defined) under GS 90-270.145 by requiring those applicants to demonstrate to the Board specialized education and training to practice in those areas including graduate level course work, continuing education, supervised training experience, or any other factors the Board deems appropriate.

Amends GS 90-270.153 (pertaining to certification as a health services provider under the Psychology Practice Act) to allow for licensed psychological associates with certification as a health services provider psychological associate to provide health services without supervision on meeting the requirements in GS 90-270.139 as described above. Provides that a licensed psychological associate licensed before June 30, 2013, who can demonstrate that they have been provided health services psychology under supervision for 4,000 hours without at least 24 consecutive months and less than 60 consecutive months, meets certification requirements.

Amends GS 90-270.140, to provide that as the term of a psychologist member expires on the Psychology Board, or as a vacancy of a psychologist member occurs for any other reason, instructs the Board, the North Carolina Psychological Association, or its successor, and the North Carolina Association of Professional Psychologists, or its successor, to form a nominating committee and, having sought nominees from licensees for each vacancy, to submit to the Governor a list of the names of three eligible persons.

Effective, October 1, 2025.

Part IV.

Enacts new Article 18J, Physician Assistant Licensure Compact (PA Compact), to GS Chapter 90. States the purpose of the PA Compact and sets forth 22 defined terms, including adverse action (any administrative, civil, equitable, or criminal action permitted by a state's laws which is imposed by a Licensing Board or other authority against a PA License or license application or compact privilege such as license denial, censure, revocation, suspension, probation, monitoring of the licensee, or restriction on the licensee's practice), qualifying license (an unrestricted license issued by a participating state to provide medical services as a PA), remote state (a participating state where a licensee who’s not licensed is seeking to exercise compact privileges), and significant investigative information (investigative information that a licensing board, after an inquiry or investigation that includes notification and an opportunity for the PA to respond if required by state law, has reason to believe is not groundless and, if proven true, would indicate more than a minor infraction). 

Lists eight requirements for a State to participate in the PA Compact, including that it licenses PAs who have, amongst other things, passed a nationally recognized exam; conducts certain background checks; and grants PA compact privileges to qualifying licensees from participating states. Specifies that participating states may charge a fee for granting PA Compact privileges. Adds new GS 90-270.203, listing 12 requirements a licensee must meet to be granted compact privileges, including graduation from certain PA programs, certifications, holding a qualifying license, and no felony or misdemeanor convictions along with other background qualifiers. Specifies that compact privileges are valid until the expiration or revocation of the licensee’s qualifying license. Directs that if the participating state in the PA Compact where the licensee is licensed takes adverse action (defined), then the licensee’s compact privileges in any remote state in which they have privileges are lost until the license is no longer limited or restricted and two years have elapsed from the date that the license became no longer limited or restricted and the licensees again meets the 12 requirements for compact privileges in GS 90 270.203(a). Requires that, for each remote state where a PA seeks authority to prescribe controlled substances, the PA must satisfy all requirements imposed by the state in granting or renewing such authority. 

Adds new GS 90-270.204, requiring that the licensee identify the participating state where they are applying along with (1) the address of their primary residence, (2) requirement to immediately report any changes of primary residence, and (3) the licensee consents to service of process at their primary residence. 

Adds new GS 90-270.205, pertaining to adverse actions. Designates the participating state where the PA is licensed with exclusive power to impose adverse action against the PA’s qualifying license issued by that state. Lists four things that remote states have the authority to do, including taking adverse action against a PA’s compact privilege or other action necessary to protect the health and safety of its citizens. Requires the licensee's participating state to give priority and effect to reported conducted received from any other participating state as if the conduct occurred in the participating state itself. Requires the participating state to apply its own laws to determine appropriate action. Allows participating states to recover costs of investigation and disposition of cases from licensees subject to an adverse action. Allows for adverse actions by participating states based on factual findings of a remote state. Provides for joint investigations by participating and remote states. Specifies that if an adverse action is taken against the qualifying license, then the PA’s compact privileges in all remote states are deactivated until two years have elapsed after all restrictions have been removed from the license. Provides for a disciplinary order and notice by the participating state to the administrator of the data system established under GS 90-270.207.

Adds new GS 90-276.206, establishing a PA Licensure Compact Commission (Commission), a joint government agency and national administrative body. Provides for Commission membership; voting; meetings; powers and duties; an executive committee; financing; recordkeeping; and member-qualified immunity, defense, and indemnification. Among the 23 powers and duties charged of the Committee, includes establishing a code of ethics, prosecuting legal proceedings and actions so long as the standing of any state licensing board to sue or be sued under applicable law is not affected, and the acquisition and disposal of property. Provides for Commission rulemaking procedures and effect, including a participating state challenge of a Commission rule if it conflicts with the state’s law pertaining to medical services that a PA may perform in the state and rejection of a rule by a majority of participating state legislatures. 

Adds new GS 90-270.207, requiring the Commission to establish a coordinated database and reporting system containing licensure, adverse action, and the reporting of the existence of significant investigative information on all licensed PAs and applicants denied a license in participating states. Designates information provided to a participating state from the database is an authenticated business record entitled to a hearsay exception in any relevant judicial, quasi-judicial, or administrative proceeding in a participating state when certified by the Commission or an agent thereof. 

New GS 90-270.208 sets out the Commission’s rulemaking powers and the impact of those Rules. Sets out the process for adopting rules, including when a Participating State rejects a rule.

Adds new GS 90-270.209, detailing oversight of the PA Compact by the executive and judicial branches in each participating state, dispute resolution procedures between member states, and PA Compact enforcement by the Commission. Provides for member state default grounds and procedures, member termination procedures, and dissolution. Provides for venue and available remedies in legal action against the Commission. Specifies that only a participating state can enforce the PA Compact against the Commission. Adds new GS 90-270.210, that provides for the Compact to become effective upon enactment in the seventh member state and withdrawal procedures by member states. Requires the Commission to review all participating state charters once the PA Compact becomes effective to ensure they are all in compliance with the model compact. Allows for a participating state to default if its compact is materially in conflict with the model compact. 

Deems the provisions of the PA Compact severable and advises on its construction and effect on other laws.

Makes conforming changes to GS 90-9.3 (requirements for licensure as a physician assistant).

Amends GS 90-13.2 to require privilege holders to register annually with the North Carolina Medical Board in accordance with new Article 18J. Requires physician assistants to pay an annual registration fee of $140; adds an additional $25 for failure to register.

Imposes an initial PA licensure or privilege fee of $230 under GS 90-13.1 (license fees).

Expands the definitions of license and licensee in GS 90-1.1 to include a physician assistant compact privilege and physician assistant compact privileges issued to a holder of a qualifying license in a qualifying state, respectively.

Amends GS 90-5.1by expanding the Board’s powers to include implementing the Physician Assistant Licensure Compact, including issuing compact privileges, and appointing a delegate to serve on the Commission, as described.

Makes conforming change to GS 90-11 (criminal background checks) to account for privilege holder applicants.

Expands the Board’s disciplinary authority under GS 90-14 to include violations of the PA Licensure Compact, consistent with the provisions of the compact for compact privilege holders.

Effective nine months after the part becomes law.

Part V.

Amends GS 90-85.3A to allow a pharmacist to (1) administer drugs and (2) order and perform a CLIA-waived test and initiate treatment bast on the result of the CLIA-waived test for influenza according to statewide protocols. Prohibits a pharmacist from treating a health condition under this statute with any controlled substance classified in Schedules I through IV. Defines CLIA-waived test in GS 90-85.3 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. Requires an insurer to accept a claim under this statute regardless of whether it is submitted by a pharmacist or a pharmacy submitting the claim on behalf of a pharmacist the pharmacy employs or contracts with. Applies all requirements relating to coverage of prescription drugs and pharmacy services under GS Chapter 58 governing health benefit plans to pharmacy benefits managers 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. 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 to issue a standing order authorizing a pharmacist to order and perform a CLIA-waived test and initiate treatment for influenza according to the GS 90-58.3A, as amended. Makes the order effective until the earlier of the date of the effective date of the permanent rules described below or January 1, 2027.

Requires the Medical Board and Board of Pharmacy, in conjunction with the State Health Director, to adopt rules implementing Section 5.1 (which amended GS 90-85.3 and GS 90-85.3A) and sets out five minimum requirements for those rules, including, an approved course of treatment pharmacists my implement for influenza, and patient parameters necessitating referral to a primary, urgent, or emergency care provider.

Part VI.

Amends GS 90-1.1 (setting forth definitions related to the practice of medicine) to add a new definition for team-based setting or team-based practice, to include any of the following:

(1) a medical practice where: (i) the majority of the practice is owned collectively by one or more licensed physicians; (ii) an owner who is a physician licensed to practice medicine in North Carolina has consistent and meaningful participation in the design and implementation of health services to patients, as defined by rules adopted by the North Carolina Medical Board (Medical Board); and (iii) the physicians and team-based physician assistants (team-based PAs) who provide services at the medical practice work in the same clinical practice area.

(2) hospitals, clinics, nursing homes, and other health care facilities with active credentialing and quality programs where physicians have consistent and meaningful participation in the design and implementation of health services to patients, as defined by rules adopted by the Board.

Excludes a medical practice that specializes in pain management from the definition of team-based practice or team-based setting

Enacts new GS 90-9.3A, which provides as follows. Sets out the following a physician assistant (PA) must meet to practice as a team-based PA if the PA practices in a team-based setting or team-based practice: (1) more than 4,000 hours of clinical practice experience as a licensed PA and more than 1,000 hours of clinical practice experience within the specific medical specialty of practice with a physician in that specialty and (2) submission of proof satisfactory to the Medical Board of practice in a team-based setting and the requisite clinical hours. Authorizes the Medical Board to adopt rules setting other requirements for practice or additional information required. Requires team-based PAs to collaborate and consult with or refer to the appropriate members of the health care team as required by the patient's condition and as indicated by the education, experience, and competencies of the physician assistant and the standard of care. The degree of collaboration must be determined by the practice, which may include decisions by the employer, group, hospital service, and the credentialing and privileging systems of a licensed facility. Authorizes the Medical Board to adopt rules to establish requirements for the determination and enforcement of collaboration, consultation, and referral. States that team-based PAs are responsible for the care they provide. Requires a team-based PA practicing in a perioperative setting to be supervised by a physician.

Amends PA general licensure requirements (GS 90-9.3) and limited volunteer licensure requirements (GS 90-12.4) to exempt team-based PAs from having to submit supervising physician information. 

Makes technical change to GS 90-12.4B.

Amends GS 90-18.1 (limitations on PAs) as follows:

  • Requires all PAs to clearly designate their credentials as a PA in all clinical settings.
  • Exempts team-based PAs from the supervising physician requirement to write prescriptions for drugs. 
  • Changes the designated PA supervisor from licensed pharmacist to licensed physician for a PA to be able to compound and dispense drugs. Requires PA to also follow all applicable state and federal laws and rules governing compounding and dispensing (was, only the rules and regulations of the North Carolina Board of Pharmacy). Requires the PA to register with the Board of Pharmacy.
  • Only requires a supervising physician to provide a PA written instructions about medications, tests, or treatments in order for the PA to be able to order those medications, tests, or treatments if the PA is subject to a supervisory arrangement. Exempts team-based PAs who may prescribe, order, administer, and procure drugs and medical devices without physician authorization from provision holding supervising physician responsible for authorizing a PA prescription or order. Allows for those practicing in a team-based setting to plan and initiate a therapeutic regimen that includes ordering and prescribing non-pharmacological interventions, including durable medical equipment, nutrition, blood, blood products, and diagnostic support services, including home health care, hospice, and physical and occupational therapy.
  • Allows for PAs to authenticate any document (was, just death certificates) so long as it may have been authenticated by a physician. Deletes language deeming completion of a death certificate by a PA as authorized by a supervising physician and holding the physician responsible for that authorization. 
  • Bars PAs from performing final interpretations of diagnostic imaging studies (computed tomography (CT), magnetic resonance imaging (MRI), nuclear medicine, positron emission tomography (PET), mammography, and ultrasound services). Requires physician to provide final interpretation of diagnostic imaging studies. Allows for PA to conduct a final interpretation of plain film radiographs only when supervised by a physician.
  • Makes conforming changes to refer to new "team-based practice." 

Amends definition of qualified technician in the Woman’s Right to Know Act (GS 90-21.81) to include PAs with certification in obstetrical ultrasonography.  

Amends definition of attending providers in GS 58-3-169 (requiring insurance coverage for minimum hospital stays after birth) to include PAs.

Amends GS 110-91 (governing licensure requirements for child care facilities) to allow PAs to be able to complete a child health assessment before a child is admitted or within 30 days of admission to a child care facility.  

Requires the Board to adopt permanent rules to implement the above provisions. Makes the provision effective when the Board adopts the permanent rules or June 30, 2026, whichever is first.

Repeals GS 90-8.2(a) (requiring the NC Medical Board [Board] to appoint and maintain a subcommittee to work jointly with a subcommittee of the Board of Nursing [NB] to develop rules to govern the performance of medical acts by registered nurses). Makes conforming changes to GS 90-18 (practice without a license), GS 90-18.2 (limitations on nurse practitioners), GS 90-171.23(b) (powers and duties of the NB), GS 90-18.8 (limits on nurse-midwives), GS 90-178.3 (regulation of midwifery), GS 90-178.4 (administration of article pertaining to certified nurse midwives), GS 90-178.5 (qualifications for approval as a certified nurse midwife), GS 90-178.6 (denial, revocation, or suspension of approval-midwifery licensure), and GS 90-178.7 (enforcement).

Amends GS 90-171.23 authorizing the NB to grant prescribing, ordering, dispensing, and furnishing authority to nurse practitioners. Gives the NB sole authority to adopt rules and enforce regulations governing the practice of nurse practitioners, nurse midwives, and the practice and conduct of nurse midwifery (including the authority to adopt rules to implement and enforce the provisions of Article 10A, governing the practice of midwifery, of GS Chapter 90).

Repeals GS 90-171.37(b) (requiring the NB’s discipline of a registered nurse to not interfere with the Board’s authority to enforce rules and regulations governing the performance of medical acts by a registered nurse).

Modifies the NB’s reporting requirements under GS 90-178.4 so that it no longer must annually report all receipts of every kind and nature, as well as the compensation paid the members of the joint subcommittee and the necessary expenses incurred by them in the performance of their duties to the State Treasurer. Removes provisions providing compensation to members of the NB who are not officers or employees of the State and for reimbursement of travel and subsistence expenses of State employee members at the statutory rate.  

Removes the nurse practitioner member of the Board in GS 90-2 and increases the number of physician assistants on the Board from one member to two. Makes conforming changes. Makes conforming changes to GS 90-3 (review panel recommendations for certain Board members).

Directs the NB to adopt permanent rules to implement the above provisions. Makes the provisions effective when the NB adopts the permanent rules or June 30, 2026, whichever is first.

Part VII.

Amends GS 90-18(c), listing actions that do not constitute practicing medicine or surgery under Article 1, Practice of Medicine. Replaces subdivision (3a) to now exclude the provision of health care services by a licensed pharmacist under a collaborative practice agreement with at least one physician performed pursuant to rules developed by a joint subcommittee of the Medical Board and Board of Pharmacy and approved by both Boards (currently, excludes the provision of drug therapy management by a licensed pharmacist engaged in the practice of pharmacy pursuant to an agreement that is physician, pharmacist, patient, and disease specified when performed pursuant to rules approved by the Boards). Defines health care services as medical tasks, acts, or functions authorized through written agreement by a physician and delegated to a pharmacist for the purpose of providing drug therapy, disease, or population health management for patients. 

Amends GS 90-18.4, which sets limitations on clinical pharmacist practitioners, to eliminate references to drug therapy management. Provides that physicians can authorize clinical pharmacist practitioners to provide health care services so long as the Boards have adopted rules governing the approval of individual practitioners, the practitioner has current approval from both Boards, and the Medical Board has assigned an identification number to the practitioner that is shown on written prescriptions. Eliminates limitations relating to practitioners' prescription substitutions and authority to order medication and tests. Deems orders written by a clinical pharmacist practitioner for medications, tests, or other devices to have been authorized by the supervising physician, with the supervising physician responsible for authorizing the order, and authorizes registered nurses, licensed practical nurses, and pharmacists to perform the order in the same manner as if the order were received from a licensed physician. Authorizes institutional and group practices to implement site-specific, multi-provider collaborative practice agreements for the care of their patients. Requires the institution or group practice to develop an oversight policy and requires evaluation of the practitioners engaged in the agreement by an appointed supervising physician. Lists six requirements that apply to clinical pharmacist practitioners and supervising physicians engaging in collaborative practice, including (1) requiring a clinical pharmacist practitioner to have a site-specific supervising physician, (2) requiring the supervising physician to conduct periodic review and evaluation of the health care services provided by the clinical pharmacist practitioner, (3) allowing a physician to supervise any number of clinical pharmacist technicians as the supervising physician deems can be safely and effectively supervised, (4) requiring delegated health care services to be included in the written agreement between the supervising physician and the clinical pharmacist practitioner, (5) allowing a supervising physician to include a statement of authorization in the written agreement to allow the clinical pharmacist practitioner to conduct drug substitutions as specified, and (6) allowing supervising physicians to add other advanced practice providers they supervise to the collaborative practice agreement. Allows for the health care settling location of health care services provided by the clinical pharmacist practitioner to be fully or partially embedded for a site-specific practice. Requires the supervising physician to determine the setting location and include the location in the site-specific collaborative practice agreement. 

Amends the definition of clinical pharmacist practitioner in GS 90-85.3 to include authorization to perform medical acts, tasks, and functions for drug therapy, disease, or population health management agreements with physicians pursuant to GS 90-18.4, as amended.

Enacts new GS 58-50-296, which requires insurers offering a health benefit plan that delegates credentialing agreements or requirements for licensed pharmacists to a contracted healthcare facility to accept the credentialing for all pharmacists employed by, or contracted with, those healthcare facilities.

Enacts new GS 58-3-241 to require health benefit plans offered by insurers to cover healthcare services provided by a pharmacist if (1) the service or procedure was performed within the pharmacist's licensed scope of practice, (2) the plan would have provided reimbursement if performed by another health care provider, and (3) the pharmacist provided the service or procedure pursuant to any requirements of the insurer related to the service or procedure. 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. Defines healthcare services as any of the following health or medical procedures or services rendered by a healthcare provider: (1) testing, diagnosis, or treatment of a health condition, illness, injury, or disease, including testing, diagnosis, or treatment rendered by a pharmacist acting within the pharmacist's scope of practice; (2) dispensing of drugs, medical devices, medical appliances, or medical goods for the treatment of a health condition, illness, injury, or disease; and (3) administration of a vaccine or medication.

Amends GS 58-56-25 to make all requirements relating to the coverage or prescription drugs and pharmacy services under GS Chapter 58 that are applicable to health benefits applicable to a pharmacy benefits manager in the same way they apply to an insurer.

Applies to contracts entered into, renewed, or amended on or after October 1, 2025.

Directs the Boards to adopt temporary implementing rules. 

Effective October 1, 2025, unless otherwise provided.

Part VIII.

Establishes standards for surgical smoke evacuation in hospitals (new GS 131E-78.4) and ambulatory surgical facilities (new GS 131E-147.2). Requires licensed hospitals and ambulatory surgical facilities to adopt and implement policies that require the use of smoke evacuation/filtering systems during any surgical procedure likely to generate surgical smoke. Defines smoke evacuation/filtering system and surgical smoke. Authorizes the Department of Health and Human Services to take adverse action for violations. Effective January 1, 2026.

Part IX.

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

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

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

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

Part X.

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 have been licensed and actively practicing for at least two continuous years and currently licensed as a marriage and family therapist in another state (was, licensed for five continuous years and currently licensed as a marriage and family therapist or marriage and family therapy associate in another state); 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.

Part XI.

Enacts new Article 52, Limitations on Agreements with Health Care Professionals, in GS Chapter 66, providing as follows. Defines health care professional as a licensed physician, physician assistant, advanced practice registered nurse, or registered nurse. Also defines hospital, medical staff bylaws, nondisclosure agreement, and non-compete clause. Requires a nondisclosure agreement entered into with a health care professional to include a statement that it does not restrict them from reporting safety concerns, ethical violations, or illegal activities. Prohibits requiring a health care professional from entering into a nondisclosure agreement that would: (1) prevent the health care professional from discussing patient safety concerns with licensing agencies, accrediting bodies, or other regulatory or oversight entities; or (2) restrict the health care professional's ability to report to the appropriate authorities violations of law, medical ethics, or medical staff bylaws. Prohibits an employment contract for a health care professional employed by a hospital from containing a non-compete clause. Also prohibits any policy or contractual agreement with a health care professional from providing new practice information upon patient request, and if available, requires the information to be provided by the person receiving the request. Voids any nondisclosure agreement or non-compete clause that violates the Article. Entitles a health care professional who prevails in an action under this Article to damages plus reasonable attorneys' fees and costs.

Allows the North Carolina Board of Medicine to adopt rules to implement the provision of this Part that pertain to physicians and physician assistants and for the Board of Nursing to adopt rules implementing provisions that apply to advanced practice registered nurses and registered nurses.

Effective October 1, 2025, and applies to contract entered into, modified, or renewed on or after that date.

Intro. by Reeder, Campbell, Potts, Lambeth.GS 58, GS 66, GS 90, GS 110, GS 131E
H 309 (2025-2026) VARIOUS LOCAL PROVISIONS VI. (NEW) Filed Mar 5 2025, AN ACT TO MAKE VARIOUS CHANGES TO LOCAL LAWS IN NORTH CAROLINA.

Senate committee substitute to the 1st edition makes the following changes. Makes conforming changes to the act’s long title. Makes organizational changes, including dividing the act into parts. Makes technical and conforming changes throughout the act.

Part IV.

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

Amends GS 110-91(7)a (staff/child ratios for childcare centers), as follows. Increases the maximum group size for children aged 0 to 12 months from 10 to 15 children and from 12 to 18 for children aged 12 to 24 months. Specifies that if a childcare center is operating under voluntary enhanced requirements, the maximum group size for toddlers aged 2 to 3 years may be increased from 18 to 20 children when the child care center maintains a 1:9 staff-child ratio. Sets forth maximum group sizes for infants and toddlers ranging from groups of 12 with a child/staff ratio of 1:4 for children aged 0 to 12 months to groups of 20 with a child/staff ratio of 1:8 for children 2-3 years if the childcare center is operating under the highest voluntary enhanced requirements.

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

Part V.

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

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

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

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

Part VI. 

Directs the Division to establish the Licensed Childcare Licensure Workgroup (Workgroup) to examine streamlining regulatory requirements related to the physical structures of licensed childcare facilities, consisting of representatives from the nine listed agencies along with other representatives deemed necessary by the Division. Tasks the Workgroup with developing findings and recommendations related to streamlining the regulatory requirements related to the physical structures of childcare facilities, as described, and resolving conflicts between various code requirements for licensed childcare facilities. Requires the Division to report its findings and recommendations to the specified NCGA committees and division by no later than one year after the act becomes law. 

Intro. by Arp, Lambeth, Paré, Rhyne.GS 110
H 349 (2025-2026) REQS. HC POA/ADV. DIRECT/IEP NURSE CHOICE. (NEW) Filed Mar 10 2025, AN ACT UPDATING REQUIREMENTS FOR HEALTH CARE POWERS OF ATTORNEY AND ADVANCE HEALTH CARE DIRECTIVES, AUTHORIZING THE SECRETARY OF STATE TO RECEIVE ELECTRONIC FILINGS OF ADVANCE HEALTH CARE DIRECTIVES, AND ALLOWING PARENT CHOICE IN NURSING SERVICE PROVIDERS REQUIRED BY AN INDIVIDUALIZED EDUCATION PROGRAM.

Senate committee substitute to the 2nd edition adds the following new Part IV. Makes organizational changes. Makes conforming changes to act’s effective date and its short and long titles. Clarifies that except as otherwise provided in Parts I-IV, the act is effective when it becomes law.

Part IV.

Deletes the limitation in GS 115C-111.2 (contract with private service providers) which directed that the local educational agencies are only able to contract with private special education facilities or providers when the local entity is unable to provide the service, so that local educational agencies may contract with private providers for any service. Defines nursing services. Adds new GS 115C-111.2(b) specifying the following conditions that must be met before a local education agency must make available a parent’s choice of nurse when providing nursing services under an Individualized Education Plan (IEP): (1) the IEP requires nursing services; (2) the child received nursing services from the nurse (i) prior to the nursing services being required by the child's IEP or (ii) prior to the child enrolling in his or her current school; (3) the parent's choice of nurse is employed by a nursing agency and willing to provide the nursing services required by the child's IEP; (4) the nursing agency employing the parent's choice of nurse meets all standard contract terms required for any other nursing agency contracted by the local educational agency, including licensing and liability requirements; and (5) the contracted rate is equal to or less than the contracted rate of other nurses contracted by the local educational agency. Specifies that GS 115C-111.2 should not be construed to limit the local education agency’s responsibility to provide free public education. Applies beginning with the 2025-26 school year.

Intro. by Huneycutt, Potts, Cunningham, Campbell.GS 32A, GS 90, GS 115C, GS 130A
H 412 (2025-2026) CHILD CARE REGULATORY REFORMS. Filed Mar 17 2025, AN ACT TO MAKE CHILD CARE REGULATORY REFORMS; AND TO MAKE BUILDING CODE REVISIONS.

Senate committee substitute to the 3rd edition makes the following changes.

Removes provisions: (1) requiring the Department of Health and Human Services (DHHS), Division of Child Development and Early Education (Division) to develop a proposed plan by May 1, 2026, to separate the quality rating improvement system (QRIS) from the requirements and payments for participation in the State subsidized child care program using the market rate study required by the act and make recommendations on its implementation while meeting the federal Child Care and Development Fund requirements; (2) amending the definition of lead teacher in GS 110-86; and (3) requiring caregivers for children aged 0 to 24 months to meet Federal Child Care and Development Block Grant health and safety standards as well as the specified Commission rules. Makes organizational changes. Makes conforming changes to act’s long title.

Part I (was, Part II).

Reinstates provisions of GS 110-91(6) (mandatory standards for a license) that require playgrounds and athletic fields that do not meet licensure standards promulgated by the NC Child Care Commission (Commission) to be noted on the program’s licensure and rating information, except as otherwise provided. Allows child care administrators to also obtain the School-Age Administration Credential when exclusively providing school age childcare as one of the ways of meeting the qualifications for childcare staff under GS 110-91(8)(a). Makes conforming changes.

Makes technical change to new Section 8.(a1) of SL 2024-34.

Part II.

Reorganizes Section 12 of Part II (establishing a workgroup to examine the potential for developing group liability insurance plan opportunities for childcare providers) of the previous edition into new Part II, with the following changes. Expands the scope of the workgroup to include all nongovernmental contractors that contract with DHHS and any county or local agency administering programs of public assistance as described. Expands the members of the workgroup to include representatives from Benchmarks NC. Removes the representatives from the child care industry and replaces that slot with NC Licensed Child Care Association.

Intro. by Arp, Lambeth, Paré, Rhyne.GS 110
H 434 (2025-2026) LOWER HEALTHCARE COSTS. (NEW) Filed Mar 18 2025, AN ACT LOWERING HEALTHCARE COSTS AND INCREASING PRICE TRANSPARENCY.

Senate committee substitute to the 1st edition replaces the previous edition with the following. Makes conforming changes to the act’s long and short titles.

Contains whereas clauses.

Section 1.

Makes the following changes to Article 11B of GS Chapter 131E. Organizes the Article into two parts, Part I, consisting of the Health Care Cost Reduction and Transparency Act of 2013 (2013 Act) and Part II, pertaining to Transparency in Healthcare Provider Billing Practices (discussed in Section 2 below). Makes clarifying, technical, and conforming changes.

Makes the following changes to the 2013 Act. Adds terms CPT (current procedural terminology), HCPCS (the Healthcare Common Procedure Coding System), DRG, and statewide data processor to the definitions pertaining to the 2013 Act. Requires hospitals to submit quarterly reports (currently, annual report) on the most frequently reported admissions by DRG’s (diagnostic related groups) for inpatients, to the statewide data processor (currently, DHHS), as described, and adds new calculation required by the act on how to determine the amount that will be charged to each patient for each DRG. Removes outdated language. Requires quarterly reports (currently, annual reports) to the statewide data processor (currently, DHHS) by hospitals and ambulatory surgical facilities as described on the total costs for the most common surgical and imaging procedures as described and including costs of each billable item and service regardless of whether it was performed by a physician or non-physician practitioner. 

Requires the NC Medical Care Commission (Commission) to adopt rules to accomplish the four listed directives, including: (1) establishing and defining no fewer than ten quality measures for licensed hospitals and licensed ambulatory surgical facilities; (2) providing the methodology that hospitals or ambulatory surgical facilities should use to determine the most common DRG’s for inpatients or common surgical and imaging procedures, as appropriate; and (3) establishing procedures for the statewide data processor to receive the quarterly data required by GS 131E-214.13 for publication on DHHS’s website.

Enacts new GS 131E-214.18 imposing a civil penalty for failure to comply with the Act, including penalties to be assessed for each violation day in the amounts described. Requires DHHS to remit the clear proceeds of any civil penalty to the Civil Penalty and Forfeiture Fund (Fund).

Makes conforming changes to GS 131E-214.4 (duties of the statewide data processor).

Effective on the later of January 1, 2026, or the date the rules adopted by the Commission take effect. Directs that GS 131E-214.18, as enacted by the act, applies to acts occurring on or after that date. Requires the Commission to notify the Revisor of Statutes (Revisor) when the rules required under GS 131E-214.13 take effect.  

Section 2.

Enacts GS 131E-214.30, as follows. Requires at the time a health service facility participating in an insurer's healthcare provider network (1) treats an insured individual for anything other than screening and stabilization; (2) admits an insured individual to receive emergency services; (3) schedules a procedure for non-emergency services for an insured individual; or (4) seeks prior authorization from an insurer for the provision of nonemergency services to an insured individual, to provide the insured individual with a written disclosure pertaining to billing, out-of-network services, and consumer protections, as described.  Requires emergency services facilities to disclose to an insured individual if it does not have a contract for services with the insured’s insurer, and to provide information about consumer protections, as described, as soon as practicable after the facility begins providing emergency services.

Enacts GS 131E-214.31, as follows. Requires at the time a healthcare provider not participating in the insured’s network (1) treats an insured individual for anything other than screening and stabilization; (2) schedules a procedure for non-emergency services for an insured individual; or (3) seeks prior authorization from an insurer for the provision of non-emergency services to an insured individual, to provide the insured individual with a written disclosure that warns the insured that the healthcare provider is not in the insured’s healthcare provider network and provides consumer protection information, as described.

Designates failure to comply with the above requirements as an unfair and deceptive trade practice. Clarifies that nothing in Article 11B of GS Chapter 131E forecloses other remedies available under law or equity.

Repeals the definition of health benefit plan in GS 58-3-200(a)(1) and insurer in GS 58-3-200(a)(2) (definitions section of provisions pertaining to miscellaneous insurance and managed care coverages and networks). Adds definition of terms clinical laboratory, and healthcare provider.

Requires an insurer upon request under GS 58-3-200(d) (services outside provider networks), 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.

Applies to healthcare services provided on or after October 1, 2026, and to contracts issued, renewed, or amended or after that date.

Section 3.

Adds new Article 11C to GS Chapter 131E, entitled “Fair Billing and Collection Practices for Hospitals and Ambulatory Surgical Facilities," as follows. Recodifies GS 131E-91(fair billing and collections practices for hospitals and ambulatory surgical facilities) as GS 131E-214.50, and reorganizes that provision into new Article 11C. Requires a hospital or ambulatory surgical facility to first present an itemized list of charges to the patient detailing the specific nature of the charges or expenses incurred by the patient before referring the bill to collection as another required collections practice under new GS 131E-214.50. Enacts new GS 131E-214.52 (patient’s right to a good faith estimate) as part of new Article 11C, as follows. Defines CMS, facility (licensed hospital or ambulatory surgical facility), items and services, service package, and shoppable service (a non-urgent service that can be scheduled by the patient in advance)Requires a facility to provide, upon a patient's request, a good faith estimate for a shoppable service as described. Limits a patient’s final bill from exceeding more than 5% of the good faith estimate. Requires DHHS to adopt rules to implement the statute. Directs DHHS to notify the Revisor when the rules required under GS 131A-214.52 take effect.

Effective on the later of January 1, 2026, or the date the rules adopted by DHHS become effect. Applies to acts occurring after the effective date. 

Section 4.

Adds new GS 131E-214.54 (concerning facility fees) to Article 11C, as follows. Defines ambulatory surgical facility, campus, facility fee (any fee charged or billed by a health care provider for outpatient services provided in a hospital-based facility that is (i) intended to compensate the health care provider for the operational expenses of the health care provider, (ii) separate and distinct from a professional fee, and (iii) charged regardless of the modality through which the health care services were provided), health care provider, health systems, hospital, hospital-based facility, professional fee, and remote location of a hospital.

Places the following limits on facility fees: (1) prevents a health care provider from assessing a charge, bill, or collecting a facility fee unless the services are provided on a hospital's main campus, at a remote location of a hospital, or at a facility that includes an emergency department or ambulatory surgical center and (2) regardless of where the services are provided, no health care provider can assess a charge, bill, or collect a facility fee for outpatient evaluation and management services, or any other outpatient, diagnostic, or imaging services identified by DHHS. Requires DHHS to annually identify those services. 

Requires each hospital and health system to submit a report annually to DHHS by July 1st on the six specified matters. Specifies that all violations of the statute are an unfair trade practice. Subjects health care providers that violate the statute to a civil penalty of not more than $1,000 per occurrence.

Requires DHHS to adopt rules to implement new GS 131E-214.54. Effective on the later of January 1, 2026, or the date DHHS adopts the rules discussed above. Requires DHHS to notify the Revisor when the rules adopted under GS 131E-214.54 take effect.

Section 5.

Expands the State Auditor’s responsibilities under GS 147-64.6 to include a periodic review of health service facilities that: (1) receive State funds and (2) are licensed under GS Chapter 122C that are recipients of State funds for information on the prices these facilities charge out-of-network or uninsured patients and their transparency about those prices. Requires that the State Auditor report findings to the specified NCGA committee by April 1, 2026, and periodically thereafter as specified.

Part 6.

Expands the obligations pertaining to non-expedited appeals under GS 58-50-61(k) to include utilization review organizations (currently just insurers). Requires providing contact information for the insurer instead of the coordinator. Makes clarifying and technical changes. Requires an insurer to provide their contact information as part of the written information they `must provide as part of a first-level grievance review (currently have to provide review contact information for the coordinator) and makes technical changes to GS 58-50-62(e) (concerning first-level grievance reviews). Requires the insurer to provide information on how and where to submit written material for a second-level grievance review and contact information for the insurer (currently, just have to provide the coordinator's contact information) in GS 58-50-62(f) (second-level grievance reviews).

Section 7.

Amends GS 131E-176 (the definitions pertaining to certificates of need) so that rehabilitative health services; rehabilitation health service facilities; rehabilitation health service facility beds; rehabilitation facility hospitals for rehabilitation of injured, disabled, or sick persons and nursing provided at a non-inpatient rehabilitation facility for the rehabilitation of sick, injured, or disabled individuals are no longer included in the definitions. Amends term rehabilitation facility so that it means a facility that has been classified and designated as an inpatient rehabilitation facility by the Centers for Medicare and Medicaid Services (currently, means a public or private inpatient facility which is operated for the primary purpose of assisting in the rehabilitation of individuals with disabilities through an integrated program of medical and other services which are provided under competent, professional supervision).

Section 8.

Amends GS 58-50-61 (concerning utilization reviews), as follows. Defines an urgent health care service to mean a health care service (including mental or behavioral health services) with respect to which the application of the time periods for making an urgent care determination that, in the opinion of a healthcare provider with knowledge of the covered person's medical condition, either: (1) could seriously jeopardize the person's life or health or their ability to regain maximum function or (2) would subject the person to severe pain that can't be adequately managed without the care or treatment that is subject to utilization review. Defines prior authorization (process by which insurers and utilization review organizations (URO) determine coverage on the basis of medical necessity and/or covered benefits prior to the rendering of those services) and course of treatment. Now defines health care provider as it defined in GS 90-410.

Creates two different timelines for prospective and concurrent utilization reviews based on the urgency of the healthcare service. Specifies that the current three-business day deadline is for nonurgent healthcare services. For urgent healthcare services, requires the insurer or its utilization review organization (URO) to conduct the review and make the determination or noncertification by not later than 24 hours after receiving the necessary information to conduct the review, unless the reviewer does not have access to the electronic health records of the covered person. Extends the notice obligations pertaining to utilization reviews to URO’s that conduct utilization reviews.   

Sets forth three requirements that apply to an appeals review, including that any appeal not involving a mental health matter be reviewed by a licensed physician meeting the specified criteria, that appeals initiated by a licensed mental health professional be reviewed by a licensed mental health professional rather than a licensed physician and the licensed physician or licensed mental health professional consider all known clinical aspects of the healthcare service under review.  

Requires an insurer to make any current utilization review requirements and restrictions available on its website. Specifies that any new prior authorization requirements or restrictions amendments thereof are not in effect unless and until the insurer’s website has been updated to reflect the new/amended requirements or restrictions. Directs that a claim cannot be denied for failure to obtain a prior authorization if the prior authorization requirement or amended requirement was not in effect on the date of service of the claim.

Sets forth the following requirements that apply to the length of time an approved prior authorization remains valid in certain circumstances:

  • If a covered person enrolls in a new health benefit plan offered by the same insurer under which the prior authorization was approved, then the previously approved prior authorization remains valid for the initial 90 days of coverage under the new heath benefit plan. Clarifies that this does not require coverage of a service if it is not a covered service under the new health benefit plan.
  • If a healthcare service, other than for in-patient care, requires prior authorization and is for the treatment of a covered person's chronic condition, then the prior authorization shall remain valid for no less than six months from the date the healthcare provider receives notification of the prior authorization approval.

Requires, by January 1, 2028, insurers offering a health benefit plan or a utilization review agent acting on behalf of an insurer offering a health benefit plan, to implement and maintain a prior authorization application programming interface meeting the requirements under 45 C.F.R. § 156.223(b) as it existed on January 1, 2025.

Extends liability for violations of GS 58-50-61 to agents of the insurer. Prevents an insurer from using an artificial intelligence-based algorithm as the sole basis for a utilization review determination.

Applies to insurance contracts, including contracts with URO’s, issued, renewed, or amended on or after October 1, 2026.

Directs the State Treasurer and the Executive Administrator of the State Health Plan to review all practices of the State Health Plan and all contracts with, and practices of, any third party conducting any utilization review on behalf of the State Health Plan to ensure compliance with GS 58-50-61, as amended by the act. 

Section 9.

Specifies that the act is effective when it becomes law, except as otherwise provided.

Intro. by Bell, Reeder, Cotham, Campbell.GS 58, GS 131E, GS 135, GS 147
H 506 (2025-2026) 2025 STATE INVESTMENT MODERNIZATION ACT.-AB Filed Mar 24 2025, AN ACT TO ENACT THE 2025 STATE INVESTMENT MODERNIZATION ACT, AS RECOMMENDED BY THE STATE TREASURER.

Senate amendment to the 3rd edition makes technical change to the description of the NC Firefighters' and Rescue Squad Workers' Pension Fund in GS 147-65.1(7). 

Intro. by B. Jones, K. Hall, Ross, Tyson.GS 126, GS 128, GS 135, GS 143, GS 147
H 1012 (2025-2026) DISASTER RECOVERY ACT OF 2025 - PART II. Filed May 21 2025, AN ACT TO PROVIDE ADDITIONAL APPROPRIATIONS AND EXTEND REGULATORY FLEXIBILITY FOR COMMUNITIES AND CITIZENS IMPACTED BY HURRICANE HELENE AND WILDFIRES.

House amendment to the 1st edition makes the following changes.

Part II.

Amends the use of the $76,250,000 appropriated from the Helene Fund to OSBM, so that the use of the $5 million allocated to the Office of State Budget and Management (OSBM), for grants to the NC League of Municipalities (NCLM) and NC Association of County Commissioners (NCACC) is amended as follows. Allocates grants of $2 million each to NCLM and NCACC and adds the NC Association of Regional Councils of Government as a recipient of a grant of $1 million. Specifies that the grants are for technical assistance on the specified topics to local governments that are in the affected area; also expands upon those topics to include disaster recovery funding. Adds that a local government that has received a separate allocation of federal aid through HUD for Hurricane Helene is not eligible for this funding.

Subpart II-B.

Changes the entity responsible for administering the Hurricane Helene Economic Recovery Grant Program from the Department of Commerce to the Department of Revenue; makes conforming changes. No longer requires that qualifying businesses under the grant program be in the affected area; instead, adds the requirement that the business be located in a county that qualifies for FEMA Public Assistance Categories C through G.

Part III.

Adds that the following are eligible for a loan or grant from funds appropriated in this act to the Clean Water State Revolving Fund for decentralized wastewater treatment systems: (1) local government unit or a nonprofit water corporation; (2) a Community Development Finance Institution or a nonprofit that provides financing assistance to homeowners to repair or replace decentralized wastewater systems in the State; and (3) a district health department.

Intro. by Appropriations.APPROP, GS 143

The Daily Bulletin: 2025-05-22

PUBLIC/SENATE BILLS
S 257 (2025-2026) 2025 APPROPRIATIONS ACT. Filed Mar 10 2025, AN ACT TO MAKE BASE BUDGET APPROPRIATIONS FOR CURRENT OPERATIONS OF STATE AGENCIES, DEPARTMENTS, AND INSTITUTIONS.

House amendment to the 5th edition, as amended, makes the following changes.

Amendment #46 amends Amendment #23 as follows.

Part IX-D. Child Development and Early Education

Section 9D.8. Exempt Certain Department of Defense (DOD) Family Child Care Homes from Child Care Licensure

Amendment #46 adds the following to new GS 110-106.3 (creating an exemption for certain DOD family child care homes from child care licensing requirements). Specifies that if a program’s certification as a family child care home operator is suspended or terminated for noncompliance or there is substantiated evidence of child abuse, neglect, or endangerment, the operator is ineligible to apply for a child care license and subject to an administrative action revoking its child care license. Requires the operator to have their name placed on the State’s Child Mistreatment Registry if DOD or the US Coast Guard substantiates child abuse, neglect, or endangerment, and prohibits them from being a caregiver under GS 110-105.5.

Part XXXVIII. Treasurer

Section 38.8 Support Firefighters Fighting Cancer

Amendment #46 does the following.

Changes the definition of killed in the line of duty under GS 143-166.2(7), as it applies under the Public Safety Employees’ Death Benefits Act, so that a presumption arises that a firefighter was killed in the line of duty when their death occurs as a direct and proximate result of any cancer diagnosis that qualified the firefighter for benefits under the Firefighters’ Cancer Insurance Program and because of which benefits under that program were received (was, cancer of the stomach, i.e., gastric cancer). Enacts GS 58-86A-10, the Firefighters Health Benefits Pilot Program (Pilot Program), deeming any firefighter having received a benefit under the Pilot Program to have received benefits under the Firefighters’ Cancer Insurance Program (CIP). Deems CIP a permanent continuation of the Pilot Program in GS 58-86A-1. Makes technical changes. Adds the Pilot Program and CIP to the definitions listed in GS 58-86A-2. Increases the funds appropriated to the Department of State Treasurer for each year of the 2025-27 fiscal biennium by $4 million (was, $500,000) in recurring funds to be used for the implementation of this section. Increases the system-wide budget reductions in Budget Code 16011 for the UNC Board of Governors by $3.5 million for each year of the 2025-27 fiscal biennium in recurring funds.

View summary Business and Commerce, Occupational Licensing, Courts/Judiciary, Civil, Civil Procedure, Juvenile Law, Delinquency, Motor Vehicle, Court System, Administrative Office of the Courts, Criminal Justice, Corrections (Sentencing/Probation), Criminal Law and Procedure, Development, Land Use and Housing, Community and Economic Development, Land Use, Planning and Zoning, Property and Housing, Education, Preschool, Elementary and Secondary Education, Higher Education, Employment and Retirement, Environment, Energy, Environment/Natural Resources, Government, Budget/Appropriations, Cultural Resources and Museums, Elections, General Assembly, Public Safety and Emergency Management, State Agencies, Community Colleges System Office, UNC System, Department of Administration, Department of Adult Correction, Department of Agriculture and Consumer Services, Department of Natural and Cultural Resources (formerly Dept. of Cultural Resources), Department of Environmental Quality (formerly DENR), Department of Health and Human Services, Department of Justice, Department of Labor, Department of Military & Veterans Affairs, Department of Public Instruction, Department of Public Safety, Department of Revenue, Department of State Treasurer, Department of Transportation, Office of Information Technology Services, Office of State Auditor, Office of State Budget and Management, Office of State Controller, Secretary of State, State Board of Elections, State Government, Executive, State Personnel, State Property, Tax, Local Government, Native Americans, Health and Human Services, Health, Health Care Facilities and Providers, Health Insurance, Public Health, Mental Health, Social Services, Adult Services, Child Welfare, Public Assistance, Military and Veteran's Affairs, Transportation


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

Senate committee substitute rewrites the 1st edition as follows.

Instead of re-enacting GS 105-277.1D (inventory property tax deferral), enacts GS 105-277.03, pertaining to incentive district property tax exclusions. Specifies that a qualified development (land and unoccupied improvement by a builder to the land, other than remodeling, renovating, rehabilitating, or refinishing existing structures or buildings): (1) located in an incentive district (defined) and (2) held for sale by a builder, is designated a special class of property as described, and is taxable as follows. Excludes 90% of the appraised value of property from taxation. Specifies that property receiving an exclusion under GS 105-277.1D may not receive property tax relief under GS 105-277.02 (reduced taxation valuation of certain real property held for sale). Ends the exclusion on the earlier of: (1) ten years from the time the property first received the property tax benefit or (2) the sale of the property. Requires the builder to first apply for the exclusion as described. Makes conforming changes to GS 105-277.02 and GS 105-282.1. Effective for taxable years beginning on or after July 1, 2026.

Intro. by Lazzara, Johnson.GS 105
S 761 (2025-2026) CONFIRM CIO. Filed Apr 28 2025, A SENATE RESOLUTION CONFIRMING TEENA PICCIONE AS THE STATE CHIEF INFORMATION OFFICER AND SECRETARY OF THE DEPARTMENT OF INFORMATION TECHNOLOGY.

Senate amendment to the 1st edition makes the following changes.

Removes whereas clauses. Specifies that the Senate confirms (was, the Senate was directed to consider whether to confirm) Teena Piccione as the State Chief Information Officer and Secretary of the Department of Information Technology. Makes conforming changes to the act's long title. 

Intro. by Rabon.SENATE RES

The Daily Bulletin: 2025-05-22

LOCAL/HOUSE BILLS
H 26 (2025-2026) VARIOUS LOCAL PROVISIONS I. (NEW) Filed Jan 29 2025, AN ACT TO DEANNEX CERTAIN DESCRIBED TERRITORIES AND MAKE OTHER CHANGES TO VARIOUS LOCAL LAWS.

Senate committee substitute to the 1st edition makes organizational changes, and adds the following content. Makes conforming changes to the act’s long and short titles.

Part II.

Removes four parcels as described, from the corporate limits of the Town of Andrews. Provides a savings clause for the validity of any liens of the Town of Andrews for outstanding ad valorem taxes or special assessments. Effective June 30, 2025. Deems property in the described territory as of January 1, 2025, as no longer subject to municipal taxes for taxable years beginning on or after July 1, 2025.

Part III.

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

Part IV.

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

Part V.

Revises and consolidates the Charter of the Town of Davidson to now provide the following.

Provides for the Town of Davidson's (Town)'s incorporation, grants the Town municipal corporate powers conferred by general law, and sets out the Town's corporate boundaries.

Establishes the five-member Town Board of Commissioners (Board) and the Mayor as the Town's governing body, with the mayor elected to serve a two-year term and Board members serving staggered four-year terms. Includes mayor and member residency requirements. Sets forth the duties of the Mayor. Requires the Board to elect a Mayor Pro Tempore from among its members and details their powers. Provides for Board meetings, quorum, voting, compensation, and vacancies.

Provides for non-partisan municipal elections in odd-numbered years. Regarding Board elections, requires all members be elected on a staggered schedule. Authorizes special elections and referenda to be held as provided by statutory law and general law.

Establishes the Town's operation under the council-manager form of government in accordance with Part 2 of Article 7 of GS Chapter 160A. Deems the Town Manager the chief Town administrator, with powers and duties provided by general law and as prescribed by the Board. Requires the Board to appoint a Town Attorney. Directs the Board to appoint a Town Clerk. Allows the Town Manager to appoint other administration and department heads.

Requires in the 2025 election that the two persons receiving the two highest numbers of votes serve four-year terms and the three persons receiving the next three highest numbers of votes serve two-year terms. Requires in 2027, and quadrennially thereafter, three members of the Board to be elected for four-year terms and in 2029, and quadrennially thereafter, two members of the Board to be elected for four-year terms.

Specifies the legislative purpose and intent of the Part to revise and consolidate the Town Charter. Provides for interpretation and effect of the Part.

Repeals the following SL Chapters and Sections, either consolidated in this Part or no longer necessary: SL 1891-281, SL 1935-106, and SL 1957-36. Specifies that this Part has no effect upon: SL 1993-411 (exemption from certain zoning notices); SL 1997-420 (concerning the regulation of trees); and SL 1999-85 (allowing the Town to make additional voluntary satellite annexations if certain criteria are met).

Provides for the continued validity of all existing ordinances, resolutions, and other provisions of the Town not inconsistent with this Part. Includes a severability clause. Provides a savings clause for pending actions and proceedings.

Part VI.

Removes the two described tracts from the corporate limits of the Town of Four Oaks. Specifies that the Part has no effect upon the validity of any liens of the Town for ad valorem taxes or special assessments outstanding before the Part’s effective date; allows those liens to be collected or foreclosed upon after the effective date of this Part as though the property were still within the Town's corporate limits. Effective June 30, 2025. Specifies that property in the described area as of January 1, 2025, is no longer subject to municipal taxes for taxes imposed for taxable years beginning on or after July 1, 2025.

Part VII.

Removes the specified tract from the corporate limits of the City of Creedmoor. Specifies that this Part has no effect upon the validity of any liens of the City for ad valorem taxes or special assessments outstanding before the Part’s effective date; allows those liens to be collected or foreclosed upon after the effective date of this act as though the property were still within the City's corporate limits. Effective June 30, 2025. Specifies that property in the described area as of January 1, 2025, is no longer subject to municipal taxes for taxes imposed for taxable years beginning on or after July 1, 2025.

Clarifies that the act is effective when it becomes law, except as otherwise provided.

H 183 (2025-2026) VARIOUS LOCAL PROVISIONS II. (NEW) Filed Feb 24 2025, AN ACT TO MAKE VARIOUS CHANGES TO LOCAL LAWS IN NORTH CAROLINA.

Senate committee substitute to the 2nd edition makes organizational changes, including dividing the act into parts and adding the following new content.

Part II.

Establishes the Transylvania Rural Development Authority (Authority) as a separate and independent body corporate and politic with all the powers and duties granted to an Authority under SL 1965-988, as amended, except that the Board of Commissioners of Transylvania County has no authority over the Authority. Provides for nine members of the Authority to serve five-year, staggered terms, to be appointed by the Transylvania Economic Alliance (Alliance). Provides for initial staggered terms by appointing the initial members as follows: one member to serve a term of two years, one member to serve a term of three years, and one member to serve a term of five years. Provides for the filling of vacancies. Specifies that members will not receive compensation, but be allowed reimbursement for necessary expenses, including travel. Provides for a chair and other officers. Requires the Authority to adopt rules. Provides for removal of a member of the Authority by the Alliance for inefficiency, neglect of duty, or misconduct in office upon notice and a hearing. Requires the Authority to appoint the Alliance to operate the Authority, within the limits of available funds. Sets forth conflict of interest rules. Requires incorporation of the Authority in the State upon the filing of a copy of the act as passed. Provides immunity to Transylvania County, any other county, the State of North Carolina, or any other governmental unit that provides funds to the Authority or collaborates with the Authority on a development project or other project for environmental issues, known or unknown, related to that project solely because of providing funds or collaborating with the Authority. Specifies that Part II applies only to Transylvania County.

Part III.

Amends Section 23 of SL 1965-988, as amended, to authorize Hertford County to establish a Rural Development Authority.

Part IV.

Amends Article XI of the Mooresville Charter, SL 1975-239, as amended, by allowing the Mooresville Board of Commissioners, with or without consideration, and upon such terms as it deems wise, to convey real property owned by the Town for one or more of the following purposes: (1) affordable housing for low- and moderate-income persons, (2) housing for veterans (as defined), and (3) housing for emergency responders (as defined). Prohibits conveying real property acquired by the exercise of eminent domain. Allows a deed conveying the real property to contain a restriction which provides that the real property will revert to the Town if it is no longer used for increasing the supply of housing before the expiration of the time period established by the Board of Commissioners. Requires the conveyance to be made pursuant to a resolution adopted by the Board of Commissioners and sets out requirements for the adoption of the resolution. Also requires posting the resolution on the Town's website at least 10 calendar days before the conveyance is executed.

Part V.

Amends Section 13.8 of the Wilmington City Charter, concerning Conditions and Restrictions on the Sale of Property, to allow the city to make any sale, exchange, or transfer of property in any manner authorized by general or local law. Current law is limited to methods in GS 160A-268 through 160A-271 allowing for advertisement for sealed bids, negotiating offers and advertising for upset bids, public auction, and exchange of property.

Adds subsection (b), allowing the city council to convey real property with restrictions including by public sale or private negotiated sale in addition to other authorized means. Requires the transfer be in furtherance of adopted city policies or plans for the area. Allows the city to attach covenants, conditions, and/or restrictions to the conveyance. Permits consideration received by the city to reflect the restricted use of the property resulting from covenants, conditions, or restrictions. Authorizes the city to invite bids or written proposals for purchases. Allows transactions made pursuant to this section to be contingent upon necessary re-zoning. Requires the conveyance to be made only pursuant to city council resolution. Details notice by publication requirements for transactions. Clarifies that authority in this section does not limit any other authority granted by the charter, general law, or local law.

Part VI.

Amends GS 160D-602 as follows, applicable to Onslow County only. Authorizes the governing board to delegate to the planning board the authority to conduct the required hearing and make the final decision on zoning map amendment proposals, including the adoption of a consistency statement, as required under Article 6. Allows for the prescription of hearings procedures consistent with the Article. Requires final decisions of the planning board to be made by majority vote. Provides for appeal of final decisions of the planning board to the governing board. Requires written notice of appeal within 15 days of the final decision; failure to do so deems the decision of the planning board a final decision of the governing board. Requires a de novo review. Provides for the initial delegation of authority and subsequent modification or rescission of the delegation to be made by ordinance. 

Part VII.

Amends the following statutes, applicable only to the City of Hendersonville, as follows. 

Expands Hendersonville’s authority to operate public enterprises under GS 160A-312 to other areas and citizens located outside the corporate limits of the city. Adds the following requirements to the rules adopted by Hendersonville must follow: (1) the rules may not apply differing treatment within and outside the corporate limits of the city; (2) the rules must make access to public enterprise services available to the city and its citizens and other areas and their citizens located outside the corporate limits of the city equally; and (3) the rules may prioritize the continuation of the provision of services based on availability of excess capacity to provide the service. Requires the rules to apply equally to the public enterprise both within and outside the corporate limits of the city (currently, rules just have to apply). Makes technical changes. Provides for separate funds and sequestration of funds for public enterprises. Directs that the above changes do not apply to the operation of public transportation systems or off-street parking facilities and systems as public enterprises. Effective June 30, 2025, and applies to the 2025-2026 fiscal year and to each fiscal year thereafter. Specifies that any assets, liabilities, or equity of a public enterprise operated or held by Hendersonville in the 2025-2026 fiscal year will be transferred to a separate fund in accordance with GS 160A-312, as amended, by the act when the act becomes law.

Amends the requirements for annexation by petition in Hendersonville under GS 160A-31 requiring that the petition for annexation contain a statement from the owner that the petition for annexation is not based upon any representation by the municipality that a public enterprise service available outside the corporate limits of that municipality would be withheld from the owner's property without the petition for annexation. Makes conforming changes to GS 160A-58.1 (petition for annexation; standards). Applies to petitions for annexation received by Hendersonville on or after June 30, 2025.

Part VIII.

Authorizes the Town of Mills River to adopt unified development ordinances as initiated by the Town Council in October 2024 notwithstanding specified state law. Directs that the adoption must occur on or before July 1, 2026.

Part IX.

Authorizes Henderson County to amend definitions in its unified development ordinance to eliminate or modify uses allowed by right in all zoning districts. Requires the amendments be consistent with GS Chapter 160D except as provided in the notwithstanding clause. Directs that any amendment occur on or before October 1, 2025.

Part X.

Prohibits any municipality in Henderson County (County) from exercising planning and development authorities under GS Chapter 160D or Article 19, GS Chapter 160A, outside of its contiguous corporate limits. Directs that relinquishment of municipal jurisdiction over an area regulated pursuant to these authorities is effective July 1, 2025. Provides that the municipality's regulations and powers of enforcement are effective until the sooner of either the County adopting the regulation or 60 days following relinquishment. Authorizes the County to hold hearings and take other actions authorized under GS 160D-204 relating to pending jurisdiction as the County adopts and applies its regulations to the area for which municipal jurisdiction is relinquished. Provides for continued vestiture of rights acquired under municipal jurisdiction. Allows the County, upon acquiring jurisdiction, to take development actions that could have been taken by the municipality, and makes buildings, structures, and land use in the acquired jurisdiction subject to the County's development regulations.

Part XI.

Applicable only to Henderson County and those municipalities in the County seeking to annex an area located wholly within the County, requires approval of the governing bodies of the County and the municipality before any area that is included in property annexed by the municipality under Parts 1 or 4 (extension of corporate limits by petition; annexation of non-contiguous areas), Article 4A, GS Chapter 160A can be rezoned. Applies to annexations initiated on or after July 1, 2025.

Part XII.

Allows Henderson County (County) to construct community college buildings (as defined) on the campuses of Blue Ridge Community College (College). Specifies that construct and construction include making additions, improvements, renovations, or repairs to all or any part of a community college building. Allows the county to finance the construction of these buildings in accordance with Article 8 of GS Chapter 159 (Financing Agreements and Other Financing Arrangements; Arrangements for Nongovernmental Control of Public Enterprises) and GS 160A-20 (allowing for creation of security interests). Specifies that if construction is financed by the county, then the College Board of Trustees may, in connection with the construction, transfer any of its property to the county to be used as security for the financing agreement. Requires the county to transfer the property back to the College Board of Trustees upon the satisfaction of any financing agreement. Also allows the county to construct the community college buildings using other funding sources, including NCGA appropriations. Requires the county to lease the constructed buildings to the College under the terms and conditions agreed to. Specifies that the county does not have to comply with the provisions of GS 115D-9 (powers of the State Board of Community Colleges) regarding certain fee negotiations, contracts, and capital improvements or Part 1 of Article 36 of GS Chapter 143 (general provisions of the Department of Administration Act), but the county must comply with the provisions of Article 3D of GS Chapter 143 (Procurement of Architectural, Engineering, and Surveying Services) and Article 8 of GS Chapter 143 (Public Contracts). Requires the county to consult with the College Board of Trustees about programming requirements and keep the Board informed on construction process and progress. Allows entering into a memorandum of understanding for the construction of community college buildings by the county on the campuses of the College located within the county, if deemed appropriate by the county and College, and if the terms of the memorandum will allow for the construction to be completed in a timely fashion and cost-efficient manner. Specifies that the part applies only to construction projects, including additions, improvements, renovations, and repairs, coordinated by the county for College uses and purposes.

Part XIII.

Allows Johnston County (county) to construct community college buildings (as defined) on the campuses of Johnston Community College (College). Specifies that construct and construction include making additions, improvements, renovations, or repairs to all or any part of a community college building. Allows the county to finance the construction of these buildings in accordance with Article 8 of GS Chapter 159 (Financing Agreements and Other Financing Arrangements; Arrangements for Nongovernmental Control of Public Enterprises) and GS 160A-20 (allowing for creation of security interests). Specifies that if construction is financed by the county, then the College Board of Trustees may, in connection with the construction, transfer any of its property to the county to be used as security for the financing agreement. Requires the county to transfer the property back to the College Board of Trustees upon the satisfaction of any financing agreement. Also allows the county to construct the community college buildings using other funding sources, including NCGA appropriations. Requires the county to lease the constructed buildings to the College under the terms and conditions agreed to. Specifies that the county does not have to comply with the provisions of GS 115D-9 (powers of the State Board of Community Colleges) regarding certain fee negotiations, contracts, and capital improvements or Part 1 of Article 36 of GS Chapter 143 (general provisions of the Department of Administration Act), but the county must comply with the provisions of Article 3D of GS Chapter 143 (Procurement of Architectural, Engineering, and Surveying Services) and Article 8 of GS Chapter 143 (Public Contracts). Requires the county to consult with the College Board of Trustees about programming requirements and keep the Board informed on construction process and progress. Allows entering into a memorandum of understanding for the construction of community college buildings so that the construction to be completed in a timely fashion and cost-efficient manner. Specifies that the act applies only to construction projects, including additions, improvements, renovations, and repairs, coordinated by the county for College uses and purposes.

Part XIV.

Authorizes Rutherford County (County) to construct community college buildings (defined) on the campuses of Isothermal Community College (College) within the County. Defines construct and construction to include making additions, improvements, renovations, or repairs to all or any part of a community college building. Provides for financing of such construction, including by transfer of College property to the County as security with a leaseback provision upon completion of building construction. Exempts the County from GS 115D-9 (powers of State Board of Community Colleges regarding capital improvements) and the general provisions governing the Department of Administration laid out in Part I of Article 36 in GS Chapter 143. Requires the County to comply with provisions of GS Chapter 143 pertaining to the procurement of architectural, engineering, and surveying services as well as public contracting. Authorizes an MOU between the College and County if certain circumstances permit.  Applies only to construction projects, including additions, improvements, renovations, and repairs, coordinated by the County for College uses and purposes.

Part XV.

Revises and consolidates the Charter of the Town of Boiling Springs to now provide the following.

Provides for the Town of Boiling Springs (Town)'s incorporation, grants the Town general powers, and sets out the Town's corporate boundaries.

Sets the Town Council and mayor as the Town’s governing body. Establishes the five-member Town Council (Coard) who will serve staggered four-year terms with the mayor elected to serve a four-year term. Includes mayor and member residency requirements. Sets forth the duties of the Mayor. Requires the Council to select a Mayor Pro Tempore from among its members and details their powers. Provides for Council meetings and filling of vacancies.

Provides for non-partisan municipal elections in odd-numbered years. Requires the Council and mayor be elected on a non-partisan basis, with the election results determined using the non-partisan plurality method.

Establishes the Town's operation under the council-manager form of government in accordance with Part 2 of Article 7 of GS Chapter 160A. Allows the Council to appoint a Town Manager, with duties as prescribed by general law. Requires the Manager to appoint a Town Clerk, Finance Officer, Tax Collector, and Chief of Police. Requires the Council to appoint a Town Attorney.

Specifies the legislative purpose and intent of the act to consolidate the Town Charter. Specifies that this does not repeal or affect any acts concerning the property, affairs, or government of public schools or any acts validating official actions, proceedings, contracts, or obligations.

Repeals specified local acts, which have served their purpose or have been consolidated into this act.  

Specifies that this does not affect any rights or interests that arose under any provisions repealed.

Provides for the continued validity of all existing ordinances, resolutions, and other provisions of the Town not inconsistent with this part. Includes a severability clause.

Amends Part II of SL 2006-148 by amending the 3% occupancy tax so that it applies to gross receipts derived from the rental of an accommodation within the town (was, rental of a room, lodging, or accommodation furnished by a hotel, motel, inn, tourist camp, or similar place in the town). Removes the exclusion for accommodations furnished by non-profit charitable, educational, or religious organizations. No longer requires the Town to remit the tax proceeds to the Boiling Springs Tourism Development Authority (Authority) and removes provisions that established the Authority. Effective July 1, 2025. Requires any funds not expended by the Authority as of July 1, 2025, to be remitted to the Council to be used for the same purposes as those authorized for the Authority.

Part XVI.

Section 16.1

Provides that the net proceeds of Buncombe County’s local sales and use tax collected under Article 39 of Chapter 105 will be distributed to the County using the ad valorem method. Requires that the County use 50% of those proceeds for school capital outlay purposes (defined) or to retire any indebtedness incurred by the County for these purposes, and for school operating expenses. Directs the School Capital Fund Commission for Buncombe County (Commission) to advise the County Commissioners for school capital outlay purposes by considering the capital needs of both the Buncombe County School System and the Asheville City School System, prioritizing those needs, and recommending projects to be funded, with ultimate control of the use of the funds to be with the County Commissioners. Requires the remaining 50% of the funds to be used for any public purpose. Applies to net proceeds allocated to Buncombe County by the Secretary of Revenue under Article 39 of GS Chapter 105 that occur on or after July 1, 2025, and until June 30, 2027.

Section 16.2

Rewrites and recodifies SL 1983-134, as amended, as subsections (b)-(m) of Section 16.2 of the act, with the following changes. Removes the requirement that any other capital funds appropriated by Buncombe County estimated to cost more than $100,000 at any one location apply before those funds are apportioned among the Asheville City Board of Education and the Buncombe County Board of Education. Now requires that all funds in the Public School Capital Needs Fund be used to finance new public school construction, to finance public school improvement and renovation projects that exceed $100,000, or to retire any indebtedness incurred by the county for these purposes (was, Funds were to be used to finance new public school of any amount, construction, to finance public school improvement and renovation projects that $100,000, estimated to cost in excess of $100,000 at any one location, or to retire any indebtedness incurred by the county after July 1, 1983 for these purposes). Makes a technical change.

Part XVII.

Authorizes the Mitchell County Sheriff's Office and Yancy County Sheriff’s Office (Offices) to enter into MOUs with the Unicoi County, Tennessee, Sheriff's Office to engage in law enforcement special operations and cooperative law enforcement actions across state lines. Directs that the MOU must address the manner in which liability claims for damage to persons or property will be shared or assigned, while limiting the liability of the State and the counties to the greatest extent possible while ensuring public safety. Requires that any MOU entered into that year be reported to the Department of Justice by November 1 of each year.  

Makes conforming changes to act’s long and short titles.

The Daily Bulletin: 2025-05-22

ACTIONS ON BILLS

Actions on Bills: 2025-05-22

PUBLIC BILLS

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

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

H 67: HEALTHCARE WORKFORCE REFORMS. (NEW)

    Senate: Reptd Fav Com Substitute
    Senate: Com Substitute Adopted
    Senate: Re-ref Com On Judiciary

H 309: VARIOUS LOCAL PROVISIONS VI. (NEW)

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

H 349: REQS. HC POA/ADV. DIRECT/IEP NURSE CHOICE. (NEW)

    Senate: Reptd Fav Com Substitute
    Senate: Com Substitute Adopted
    Senate: Re-ref Com On Judiciary

H 412: CHILD CARE REGULATORY REFORMS.

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

H 434: LOWER HEALTHCARE COSTS. (NEW)

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

H 477: RETIREMENT DEATH BENEFITS REWRITE.-AB

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

H 506: 2025 STATE INVESTMENT MODERNIZATION ACT.-AB

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

H 1012: DISASTER RECOVERY ACT OF 2025 - PART II.

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

S 257: 2025 APPROPRIATIONS ACT.

    House: Amend Adopted A46
    House: Passed 3rd Reading
    House: Ordered Engrossed

S 695: INCENT DEVELOPMENT FINANCE DISTRICT FUNDING.

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

S 761: CONFIRM CIO.

    Senate: Amend Adopted A1
    Senate: Engrossed
    Senate: Adopted

S 763: CONFIRM DON VAN DER VAART/UTIL. COMM.

    Senate: Ratified
    Senate: Ch. Res 2025-4

S 764: CONFIRM CHRIS AYERS/EX. DIR. UTIL. COMM. PS.

    Senate: Ratified
    Senate: Ch. Res 2025-5

S 765: CONFIRM REGINA ADAMS/BD OF REVIEW.

    Senate: Ratified
    Senate: Ch. Res 2025-6

Actions on Bills: 2025-05-22

LOCAL BILLS

H 17: VARIOUS LOCAL ELECTION CHANGES. (NEW)

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

H 26: VARIOUS LOCAL PROVISIONS I. (NEW)

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

H 116: VARIOUS LOCAL PROVISIONS IV. (NEW)

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

H 183: VARIOUS LOCAL PROVISIONS II. (NEW)

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

© 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.