Senate committee substitute to the 2nd edition adds the following new content. Makes organizational changes and conforming changes to act’s long and short titles and act's effective date.
Part II.
Amends Section 2.4 of SL 2023-7 by adding a requirement to the report provided to the Joint Legislative Oversight Committee on Medicaid and the Fiscal Research Division by the Department of Health and Human Services (DHHS), Division of Health Benefits (DHB), that the DHB report include full details of any funding needed to implement or maintain work requirements. Provides that DHHS must implement any work requirements as a condition of Medicaid participation approved by the Centers for Medicare and Medicaid Services in accordance with this section, regardless of any GS 108A-54.3A provisions to the contrary.
Part III.
Requires the Department of Health and Human Services, Division of Health Benefits (Division), to ensure that (1) a licensed health care provider providing health care services exclusively through telehealth services is not required to maintain a physical presence in the state to be considered an eligible provider for enrollment as a Medicaid provider and (2) a health care provider group with licensed heath care providers that exclusively offer telehealth services is not required to have an in-state service address to be eligible to enroll as a Medicaid provider group.
Part IV.
Amends GS 108D-40(a)(14) so that former foster children eligible for Medicaid under the specified State law are not a Medicaid category that has to be covered under a prepaid health plan contract (currently, that Medicaid category is former foster children until they reach the age of 26). Extends the date that services must begin under a single statewide children and families (CAF) specialty plan under Section 9E.22 of SL 2023-134 from December 1, 2024, to December 1, 2025. Makes a conforming change.
Part V.
Repeals provisions of SL 2021-180 that would sunset a pregnant woman’s eligibility for Medicaid coverage until twelve months postpartum on March 31, 2027. Makes conforming changes to GS 108A-146.5.
Part VI.
Adds defined term freestanding psychiatric hospital to GS 108A-145.3 (definitions provisions of the Hospital Assessment Act) and makes conforming and organizational changes. Effective on the first day of the next assessment quarter after the date this act becomes law and applies to assessments imposed on or after that date.
Amends GS 108A-148.1 (pertaining to the State’s Healthcare Access and Stabilization Program [HASP]) so that the HASP must provide qualifying freestanding standing psychiatric hospitals with increased reimbursements funded through hospital assessment so long as they are approved by CMS. Directs the Department of Health and Human Services (DHHS) to submit a 42 CFR 438.6(c) preprint requesting approval to include freestanding psychiatric hospitals in HASP. Effective when the act becomes law.
The following is effective on the first day of the next assessment quarter after the date this act becomes law and applies to assessments imposed on or after that date:
Defines qualifying freestanding psychiatric hospital as a freestanding psychiatric hospital as defined in GS 108A‑145.3 that is Medicare‑certified and submits Hospital Cost Report Information System cost report data to CMS.
Amends the definition of modernized HASP component in GS 108A-146.10 so that it is now an amount of money calculated each quarter by multiplying the aggregate amount of HASP directed payments due to PHPs in the current quarter for reimbursements to acute care hospitals (currently, just hospitals) that are not attributable to newly eligible individuals by the nonfederal share for not newly eligible individuals. Makes conforming changes, including to the statute's title.
Adds new GS 108A-146.10A defining a modernized freestanding psychiatric hospital HASP component as an amount of money calculated each quarter by multiplying the aggregate amount of HASP directed payments due to PHPs in the current quarter for reimbursements to freestanding psychiatric hospitals that are not attributable to newly eligible individuals by the nonfederal share for not newly eligible individuals.
Adds new GS 108A-146.4 (freestanding psychiatric hospital modernized assessment), applicable to all freestanding psychiatric hospitals, directing that all such hospitals’ modernized assessments be assessed a percentage of their costs, calculated quarterly by the Department of Health and Human Services (DHHS). Specifies that the percentage for each quarter must equal the modernized freestanding psychiatric hospital HASP component under GS 108A-146.10A divided by the total hospital costs for all freestanding psychiatric hospitals holding a license on the first day of the assessment quarter.
Amends GS 108A-146.5 (aggregate acute care hospital modernized assessment collection amount) to define the aggregate acute care hospital modernized assessment amount as an amount of money equal to the aggregate modernized assessment collection amount under GS 108A-146.5(a) minus the modernized freestanding psychiatric hospital HASP component under GS 108A-146.10A. Adds the freestanding psychiatric hospital HASP as one of the total modernized nonfederal receipts under the statute. Makes conforming changes.
Amends the formulas set forth in GS 108A-146.13(c) (pertaining to modernized presumptive IGT [intergovernmental transfer] adjustment components) to account for new GS 108A-146.10A (freestanding psychiatric hospital HASP components) and acute care hospital HASPS.
Adds new GS 108A-147.6A (pertaining to health advancement freestanding psychiatric hospital HASP components), defining a health advancement freestanding psychiatric hospital HASP component as an amount of money calculated by multiplying the aggregate amount of HASP directed payments due to PHPs in the current quarter for reimbursements to freestanding psychiatric hospitals attributable to newly eligible individuals by the nonfederal share for newly eligible individuals.
Adds new GS 108A-147.2A (freestanding psychiatric health advancement assessment) applicable to all freestanding psychiatric hospitals, directing that all such hospitals’ freestanding psychiatric hospital health advancement assessments be made as a percentage of each freestanding psychiatric hospital's hospital costs. Directs that the assessment percentage be calculated quarterly by DHHS in accordance with the statute. Directs that the percentage for each quarter equals the health advancement freestanding psychiatric hospital HASP component calculated under GS 108A-147.6A divided by the total hospital costs for all freestanding psychiatric hospitals holding a license on the first day of the assessment quarter.
Amends GS 108A-147.3 (pertaining to aggregate acute care hospital health advancement assessment collection amount) as follows. Adds the health advancement freestanding psychiatric hospital HASP as one of the total nonfederal receipts for health advancement under the statute. Defines the aggregate acute care hospital health advancement assessment collection amount as an amount of money equal to the aggregate health advancement assessment collection amount under subsection (a) of GS 108A-147.3 minus the health advancement freestanding psychiatric hospital HASP component under GS 108A-147.6A. Makes a conforming change.
Amends GS 108A-147.5(d)(5) (potential bases of the presumptive cost components) so that the formula is now the amount produced from multiplying 1.15 by the highest amount produced when calculating, for each quarter that is at least two and not more than five quarters prior to the current quarter, the actual nonfederal expenditures for the applicable quarter minus the health advancement acute care hospital HASP component calculated under GS 108A-147.6 for the applicable quarter and minus the health advancement freestanding psychiatric hospital HASP component calculated under GS 108A-147.6A for the applicable quarter (currently no reference to health advancement freestanding psychiatric hospital HASP component). Makes conforming changes.
Adds another prong, the health advancement freestanding psychiatric hospital HASP component calculated under GS 108A-147.6A for the quarter that is two quarters prior to the current quarter, to the list elements that should be subtracted to specified actual nonfederal expenses to obtain the health advancement reconciliation under GS 108A-147.11(a). Makes conforming changes.
Makes conforming changes to GS 108A-146.1 (public hospital modernized assessments), GS 108A-146.3 (private hospital modernized assessments), GS 108A-147.1 (public hospital health advancement assessments), GS 108A-147.2 (private hospital health advancement assessments), and GS 108A-147.6 (health advancement acute care hospital HASP component) to account for new acute care provisions.
The Daily Bulletin: 2025-06-05
Printer-friendly: Click to view
The Daily Bulletin: 2025-06-05
Senate committee substitute to the 3rd edition makes the following changes. Makes conforming changes to the act’s long title.
Reorganizes existing provisions into Parts and renumbers the sections; makes conforming changes.
Part I.
Section 1.3
Moves the changes to GS 7B-305, GS 7B-306, GS 7B-308(b), GS 7B-403(b), and GS 7B-503(b) into Section 1.3 and makes all of those changes, along with changes to GS 7B-303(c) and GS 7B-302, applicable to actions filed on or after October 1, 2025.
Section 1.10
Moves provisions related to legal counsel for the county department of social services that are in GS 7B-101(14a), new GS 7B-604, GS 7B-302(c) and (d), GS 7B-303(a), and GS 7B-403(a) into Section 1.10 of the act and makes all of those changes effective April 1, 2026. Further amends GS 7B-604 by making a clarifying change.
Section 1.11
Amends GS 7B-903.1 to require, when a juvenile is removed from the home and placed in the custody or placement responsibility of a county department of social services (department), the court must find, before unsupervised visitations between the parent, guardian, custodian, or caretaker from whom the juvenile was removed and the juvenile can occur, the court must find that the unsupervised visits are in the juvenile’s best interest. Makes additional clarifying changes.
Section 1.14
Amends GS 7B-1111 as follows. Changes the grounds for terminating parental rights as follows. Regarding abuse or neglect as grounds for termination, adds that neglect includes a biological or possible biological father of a child born out of wedlock who within three months of the child's birth or within 30 days of the discovery that the mother committed fraud in concealing her pregnancy or the birth, whichever is greater (was, only within three months of the child’s birth), has not made efforts to acknowledge or establish his paternity and formed or attempted to form a relationship with the child. Repeals the following grounds for termination: current subsection (a)(3), placement of the juvenile with the department, a licensed child placing agency, a child-caring institution, or a foster home and the parent, being able, willfully failed to pay the reasonable costs of care for six months preceding filing of the petition; current subsection (a)(4), one parent having been awarded custody of the juvenile and the other parent has willfully failed to pay for the care, support, and education of the child as required by decree or agreement for at least one year; and current subsection (a)(5), the father of a juvenile born out of wedlock has failed to establish or legitimate paternity through one of five described actions prior to the filing of the petition or motion.
Section 1.15
Amends GS 48-3-601, which defines person who must execute consent to an adoption. Changes the time periods within which men who may or may not be the biological father of the minor must take described action in order for his consent to be required for adoption. Among other descriptions, requires consent of men who have acknowledged paternity of the minor, and is either obligated to support the minor by agreement or court order, has provided or attempted to provide reasonable and consistent payments for support during or after pregnancy or of the minor, or has married or attempted to marry the mother of the minor after the minor's birth but before placement for adoption or mother's relinquishment, either before the filing of the petition, within three months of the child's birth, within 30 days of the discovery that the mother committed fraud in identifying the father or withholding the known identity of the father, or the date of a hearing held under GS 48-2-206, whichever is later (previous edition required before the later of the filing of the petition, within three months of the child’s birth, or the date of a hearing held under GS 42-2-206).
Section 1.22
Specifies that unless otherwise provided, Part I is effective October 1, 2025, and applies to all actions pending or filed on after that date.
Removes proposed new GS 48-3-611, parental challenge to consent not necessary for termination of parental rights.
Adds the following new content.
Part II.
Section 2.1
Reserves GS 108A-50.3 through GS 108A-50.9 for future codification purposes.
Section 2.2
Amends GS 108A-24 to define Division as the Division of Social Services of the Department of Health and Human Services.
Section 2.3
Amends GS Chapter 108A, Article 2, adding new Part 4A, titled Guardianship Assistance.
Enacts GS 108A-50.10. Authorizes the Division of Social Services of the Department of Health and Human Services (Division) to provide financial support for eligible children placed into relative guardianship from foster care. Eligibility for kinship guardianship assistance payments (KinGAP) extends until the child is 18 years old if each of the following are true:
(1) Removal from the child’s home was a result of a voluntary placement agreement or a judicial determination that remaining in the home was contrary to the child’s welfare.
(2) The child was eligible for foster care maintenance payments pursuant to 42 U.S.C. § 672 while residing for at least six consecutive months in the home of a licensed prospective guardian who is related to the child by blood, marriage, or adoption, or who has a substantial relationship with the child or the child's parent prior to the child being placed in foster care.
(3) Reunification and adoption have been determined to be inappropriate for the child.
(4) The child is at least 10 years old and demonstrates a strong attachment to the prospective relative guardian who has a strong commitment to caring for the child permanently.
(5) At the time of entry into the guardianship agreement, a North Carolina county child welfare agency has placement and care of the child.
(6) The child, if at least 14 years old, has been consulted regarding the kinship guardianship arrangement.
Authorizes continued KinGAP to anyone 18 years or older who (i) left foster care under a guardianship assistance agreement; (ii) attained 16 years of age before the kinship guardianship assistance agreement became effective; (iii) voluntarily continues to receive guardianship services until reaching 21 years of age; and (iv) is determined by the Division to be (a) completing secondary education or a program leading to an equivalent credential, (b) enrolled in an institution that provides postsecondary or vocational education, (c) participating in a program or activity designed to promote or remove barriers to employment, (d) employed for at least 80 hours per month, or (e) incapable of completing the educational or employment requirements preceding this provision due to a medical condition or disability supported by regularly updated information in the individual’s case plan.
Extends eligibility for KinGAP to a child who is less than 10 years old but whose sibling qualifies for KinGAP if the county child welfare agency and the prospective relative guardian agree on the guardianship arrangement being appropriate for the sibling.
Preserves continued eligibility for KinGAP for an individual whose relative guardian dies or is incapacitated and is replaced by a successor legal guardian identified in the kinship guardianship assistance agreement.
Enacts GS 108A-50.11, titled Guardianship assistance. Authorizes the Division to use State funds allocated for foster care to provide financial support for eligible children who exit foster care into legal guardianship if the Division determines that the following are true:
(1) The child has attained 10 years of age and demonstrates a strong attachment to the licensed prospective guardian and the prospective guardian has a strong commitment to caring permanently for the child.
(2) The child is in a permanent family placement setting for at least six consecutive months prior to the execution of the guardianship agreement.
(3) The prospective guardian is eligible to be appointed as a legal guardian pursuant to GS 7B-600(b).
(4) The child is unlikely to achieve permanency through reunification or adoption.
(5) At the time of entry into the guardianship agreement, a North Carolina county child welfare agency has placement and care of the child.
(6) The child, if at least 14 years old, has been consulted regarding the kinship guardianship arrangement.
Authorizes continued guardianship assistance payments after attaining 18 years of age to anyone who left foster care under a guardianship assistance agreement if the individual (i) attained 16 years of age before the guardianship assistance agreement became effective; (ii) voluntarily continues to receive guardianship services until reaching 21 years of age; and (iii) is determined by the Division to be (a) completing secondary education or a program leading to an equivalent credential, (b) enrolled in an institution that provides postsecondary or vocational education, (c) participating in a program or activity designed to promote or remove barriers to employment, (d) employed for at least 80 hours per month, or (e) incapable of completing the educational or employment requirements preceding this provision due to a medical condition or disability supported by regularly updated information in the individual’s case plan.
Enacts GS 108A-50.12, titled Guardianship assistance agreement. Requires the county child welfare agency to negotiate and enter into a binding guardianship assistance agreement with the prospective guardian of an eligible child and to provide that prospective guardian with a copy of the agreement, in order for payments to be received.
Requires the guardianship agreement to, at a minimum, specify (i) the manner and amount of each anticipated guardianship assistance payment; (ii) how a payment may be adjusted; (iii) additional services and assistance available to the child and guardian under the agreement; (iv) the procedure by which the guardian may apply for additional services; (v) the State will bear the full cost of nonrecurring expenses associated with obtaining legal guardianship of the child, limited to $2,000; and (vi) the agreement remains in effect without regard to the State residency of the guardian.
Enacts GS 108A-50.13, titled Reimbursement for guardians. Sets room and board reimbursement rates for legal and relative guardians under the guardianship assistance program to be the same as those established for foster care under GS 108A-49.1.
The Sections above are effective July 1, 2025.
Section 2.4
Requires the Social Services Commission to adopt temporary rules for the implementation of the act’s provisions, which will remain in effect until permanent rules are adopted in their place.
Part III.
Section 3.1
Amends GS 15A-1340.50 as follows. Amends the definition of permanent no contact order so that it is a permanent injunction that prohibits any contact by a defendant with the victim of the violent offense for which the defendant is convicted, with the victim's immediate family, or both. Expands upon who has a right to be heard at the show cause hearing to include the victim, the victim's immediate family, or both (was, just the victim). Broadens both the scope who the defendant may not contact to include victim’s immediate family, as well as the triggering offenses warranting consideration of imposition of a permanent no contact order by the offender’s sentencing judge so that they are now certain violent offense as follows; in addition to sex offenses requiring registration as a sex offender, adds assault by strangulation under GS 14-32.4 and Class A through G felonies not otherwise covered as “violent offenses” that may warrant permanent no-contact order. Provides that if the judge determines that reasonable grounds exist for the victim, the victim's immediate family, or both (was, the victim) to fear any future contact with the defendant, the judge must issue the permanent no contact order. Requires that when any member of the victim's immediate family is included in the permanent no contact order, they must be specifically identified. Makes conforming changes to the forms of relief that may be granted in the no contact order by including references to the victim's immediate family. Allows the State, after the issuance of the order and at the victim's request, or upon the defendant's motion, to rescind or modify (was, rescind) the permanent no contact order; allows the order to be rescinded or modified if the court determines that reasonable grounds for the victim, the victim's immediate family, or both, to fear any future contact with the defendant no longer exist.
Modifies GS 14-318.4 as follows. Broadens the scope of persons who can be prosecuted for Class D felony child abuse to now include any other person providing care or supervision (was, just a legal guardian), in addition to the child's parent, of a child less than 16 years of age and who commits the requisite act. Establishes it as a Class B2 felony if a parent or any other person providing care to or supervision of a child less than 16 years of age who, for the purpose of causing fear, emotional injury, or deriving sexual gratification, intentionally and routinely (1) inflicts physical injury on that child and (2) deprives that child of necessary food, clothing, shelter, or proper physical care. Makes organizational and technical changes.
Applies to offenses committed on or after December 1, 2025.
Specifies that prosecutions for offenses committed before the effective date of the act are not abated or affected by the act, and the statutes that would be applicable but for the act remain applicable to those prosecutions.
Part IV.
Directs local governments in GS 153A-94.2 (counties) and GS 160A-164.2 (cities and towns) to require criminal history record checks for applicants who are offered the position for any job that requires the new hire to work with children in any capacity. Specifies that a conditional offer must be extended pending the results of the criminal history record check. Makes technical corrections. Applies to applications for employment on or after October 1, 2025.
| Intro. by Chesser, Bell, Loftis, Alston. | GS 7B, GS 14, GS 15A, GS 48, GS 50, GS 108A, GS 110, GS 122C, GS 153A, GS 160A |
The Daily Bulletin: 2025-06-05
House committee substitute to the 3rd edition removes the content of that edition and replaces it with the following. Makes conforming changes to the act’s titles.
Sections 1 and 2.
Removes the State Utility Commission (Commission)'s goal to reduce the State’s carbon emissions from electric generating facilities owned or operated by public utilities by 70% from 2005 levels by 2030 in GS 62-110.9, now just requiring the Commission to take all reasonable steps to achieve a reduction in carbon dioxide emissions emitted in the State from electric generating facilities owned or operated by electric public utilities that result in carbon neutrality by 2050. Pushes the deadline for developing a plan to achieve the goal of carbon neutrality to December 31, 2026 (was, December 31, 2022). Makes conforming changes to GS 62-110.9 and GS 62-110.1.
Amends GS 62-110.1 as follows. Amends the conditions that must be met in order for the Commission to grant a certificate for the construction of a generating facility by an electric public utility, to require that the other resources listed in GS 62-110.9(1) (which requires the Commission and electric public utilities to develop plan by December 31, 2026, to achieve the authorized reduction goal of carbon neutrality by 2050 that may consider the listed items to achieve the least cost path to achieve compliance with the goal) would not establish or maintain a more cost-effective and reliable generation system. Under current law, the Commission is to conduct an ongoing review of construction of the facility, upon the request of the utility or upon its own motion. Adds that in that ongoing review process, the public utility must submit an application showing that it’s construction and related costs and expenditures incurred during the review period were reasonable and prudently incurred and, if necessary, request a modification to the certificate. States that the purpose of each ongoing review hearing is to determine the reasonableness and prudence of the costs incurred by the public utility during the period under review, and to determine whether the certificate should remain in effect, be modified, or be revoked. Places the burden of proof of demonstrating that costs and expenditures were reasonable and prudently incurred on the utility. Requires the Commission to hold a hearing on each review period and requires it to allow intervention in the proceeding. Sets the duration of the review period for each proceeding at approximately 12 months of construction and related costs and expenditures. Requires, once the ongoing review process has started, for the utility to submit quarterly status reports and allows the Public Staff to submit discovery with respect to the quarterly reports. Requires the Commission to start the hearing with respect to each review period within 120 days of the public utility's application and requires a decision to be issued within 60 days of the close of the hearing, or waiver of the hearing if there are no disputed issues.
Amends GS 62-133 by broadening the circumstances under which construction work in progress can be included in the Commission’s calculation of the public utility’s property in GS 62-133(b)(1) (calculation pertaining to the reasonable original cost or fair value of a public utility’s property in fixing rates) to include, for baseload electric generating facilities, when the Commission determines there is an overall cost-savings for customers over the life of the generating facility and a baseload electric generating facility has been subject to an annual ongoing review process, the Commission must, upon determining through the ongoing review process that the expenditures were reasonably and prudently incurred, allow an increase in base rates outside of the rate-making processes established under the statute or GS 62-133.16 to reflect solely the financing costs on the reasonable and prudent expenditures, with the increase being effective 30 days after the Commission's order finding that the expenditures were reasonable and prudent and allocated on a demand basis among customer classes. Sets out limitations on the amount that may be recovered under this provision. Provides that, if applicable, the revenues received from customers participating in a Commission-approved customer program must be used to reduce the construction costs of the baseload electric generating facility and thereby proportionately reduce the amount of financing costs that are recovered. Sets out steps that must be taken when the Commission approves cancellation of a generating facility for which financing costs have been recovered under this provision. Sunsets the authorization to recover financing costs under this provision for natural gas baseload electric generating facilities as of December 31, 2023, for all construction costs incurred after that date, but allows continued recovery of financing costs on construction costs for natural gas baseload electric generating facilities incurred before that date. Amends provisions related to the test period used to determine costs.
Section 3.
Amends GS 62-133.2, which requires the Commission to allow an electric public utility generating electricity by fossil fuel or nuclear fuel to charge an increment or decrement as a rider to its rates for changers in the cost of fuel and fuel-related costs used in providing in-State customers with electricity from the cost of fuel and fuel-related cost established in the utility’s previous general rate case, as follows. Amends what is included under cost of fuel and fuel-related costs, so that it also includes (1) the cost of ammonia, lime, limestone, urea, dibasic acid, sorbents, and catalysts consumed in reducing or treating emissions, including emissions allowances (previously did not specify that emissions allowances were included); and (2) the total delivered costs, including capacity and noncapacity related costs, fuel costs, and related transmission charges, of all purchases of electric power and capacity by the electric public utility (was, total delivered noncapacity related costs, including all related transmission charges, of all purchases of electric power by the electric public utility that are subject to economic dispatch or economic curtailment). Makes conforming changes. Provides that for the costs involving power purchase agreements from renewable generating facilities (including the specified costs), the annual increase in the aggregate amount of those costs that are recoverable by an election public utility is capped at 2.5% of the electric public utility’s total North Carolina retail jurisdictional gross revenues for the preceding calendar year. Allows the costs of the total delivered costs, including capacity and noncapacity related costs, fuel costs, and related transmission charges, of all purchases of electric power and capacity by the electric public utility to be recoverable from each class of customers allocated on a demand basis among customer classes. Requires the electric public utility to make appropriate adjustments to its fuel and fuel-related costs to reflect costs already being recovered in bas rates in order to avoid double recover and requires the Commission to approve any accounting adjustments in a future fuel proceeding or general rate case to avoid double recovery. Amends provisions related to an over-recovery or under-recovery of reasonable fuel and fuel-related costs that are prudently incurred, by adding how they are to accrue interest. Adds a quarterly reporting requirement on the utility’s actual over- and under-recovered amounts and updated projections of those amounts, including needed adjustments when updated projections are greater than 10% of the total revenue requirement approved by the Commission in the most recent fuel proceeding; sets out additional provisions related to such adjustments.
Section 4.
Amends GS 62-133.16, concerning the use of performance-based regulation (PBR) for electric public utilities in a general rate case proceeding. Amends the provision that apply to a multi-year rate plan (MYRP) by amending the provision prohibiting revenue requirements associated with any single new generation plant placed in service during the MYRP for which the total plant in service balance exceeds $5 million from being included in the MYRP, by adding that combustion turbine generating units that are not a part of a combined cycle generating unit may be included in the MYRP subject to the specified 4% limitation. Adds the following requirements: (1) requires the utility, for each quarter of a MYRP, to report on the status of the approved MYRP projects and allows the Commission, upon its own motion or petition by the Public Staff, to open a proceeding to examine any potentially unreasonable or imprudent cancellations of approved capital spending projects and initiate a proceeding to adjust base rates as necessary or direct further action with respect to such cancelled project; and (2) requires the utility, in any base rate case immediately following an authorized MYRP, to report on its execution of the approved MYRP projects with respect to any rate year completed as of the date of the filing of the PBR application. Amends the issues that the Commission may consider when reviewing a PBR application, to include considering whether the application maintains adequate elves power quality. Amends the matters that must be addressed by the Commission’s rules to require a technical conference process to occur after the utility submits its application but no later than 90 days after it is filed and at least 30 days before the Commission's deadline for any interested parties to intervene.
Section 5.
Amends GS 62-172, which concerns financing for certain storm recovery costs, so that it now also includes financing for coal plant retirement recovery costs. Allows a public utility to petition the Commission for a financing order to finance securitization costs. Makes changes throughout the statute by replacing the term storm recovery costs with securitization costs, which is defined as storm recovery costs or coal plant retirement costs. Also refers to securitization bonds instead of storm recovery bonds, to securitization charges instead of storm recovery charges, and to securitization property instead of storm recovery property. Specifies that the terms storm recovery bonds, storm recovery changes, and storm recovery property in any financing order issued by the Commission before the date the act becomes effective, mean securitization bonds, securitization charges, or securitization property as now defined in the statute.
Defines securitization bonds as bonds, debentures, notes, certificates of participation, certificates of beneficial interest, certificates of ownership, or other evidence of indebtedness or ownership that are issued by a public utility or an assignee pursuant to a financing order, the proceeds of which are used directly or indirectly to recover, finance, or refinance Commission-approved coal plant retirement costs or storm recovery costs, or both, and financing costs, and that are secured by or payable from securitization property. Defines securitization charges as storm recovery charges, or coal plant retirement charges, or both, as the case may be. Defines securitization property as: (1) all rights and interests of a public utility or successor or assignee of the public utility under a financing order, including the right to impose, bill, charge, collect, and receive coal plant recovery charges, storm recovery charges, or both, as authorized under the financing order and to obtain periodic adjustments to such charges as provided in the financing order; and (2) all revenues, collections, claims, rights to payments, payments, money, or proceeds arising from the rights and interests specified in the financing order, regardless of whether such revenues, collections, claims, rights to payment, payments, money, or proceeds are imposed, billed, received, collected, or maintained together with or commingled with other revenues, collections, rights to payment, payments, money, or proceeds. Makes conforming changes to existing definitions and adds definitions of coal plant retirement activity, coal plant retirement charge, coal plant retirement costs, securitization activities, subcritical coal-fired generating facility, and traditional method of recovery. Amends the definition of storm recovery costs by: (1) no longer requiring that incremental costs be appropriate for recovery from existing and future retail customers receiving transmission or distribution service from the public utility; (2) no longer includes ratemaking adjustments appropriate to fairly and reasonably assign or allocate storm cost recovery to customers over time among those that must be addressed in a future general rate proceeding; and (3) adds that storm recovery costs that are deemed reasonable and prudent by the Commission must be fully recoverable in a financing order for securitization bonds and must not be removed, reduced, or disallowed on the basis of storm cost-related treatment in any prior regulator orders or by application of the required quantifiable benefits comparison.
Also amends the statute as follows. Prohibits the Commission from ordering or requiring a public utility to use securitization bonds to finance early retirement. Amends the requirements that apply to the electric bills of a public utility that has obtained a financing order and caused securitization bonds to be issued, to require that they: (1) explicitly reflect on the bill the portions representing the storm recovery charge or the portions represented the coal plant retirement charge and requires the applicable tariff to indicate those charges as well; and (2) include the storm recovery charge and the coal plant retirement charge as separate line items, to be consolidated by the type of charge with supporting detail included on each bill, in a bill attachment or by way of a reference to a tariff or explanation of the bill prepared by the utility and approved by the Commission, as long as each charge is not commingled with the charges of a different type.
Makes additional conforming and technical changes.
Section 6.
Includes a severability clause.
| Intro. by Moffitt, Daniel, Britt. | GS 62 |
The Daily Bulletin: 2025-06-05
The Daily Bulletin: 2025-06-05
Actions on Bills: 2025-06-05
H 23: VARIOUS STATE AND LOCAL GOV'T PROVISIONS. (NEW)
H 309: VARIOUS LOCAL PROVISIONS VI. (NEW)
H 373: UNC TUITION DISCOUNTS FOR CERTAIN STUDENTS.
H 378: VARIOUS ED LAW/TAX ACCT/NIL CHANGES. (NEW)
H 388: AMEND BUSINESS CORPORATIONS ACT.
H 412: CHILD CARE REGULATORY REFORMS.
H 434: LOWER HEALTHCARE COSTS. (NEW)
H 477: RETIREMENT DEATH BENEFITS REWRITE.-AB
H 506: 2025 STATE INVESTMENT MODERNIZATION ACT.-AB
H 546: MEDICAID MODERNIZATION. (NEW)
H 569: PFAS POLLUTION AND POLLUTER LIABILITY.
H 576: DEPT. OF HEALTH AND HUMAN SERVICES REVISIONS.-AB
H 612: FOSTERING CARE IN NC ACT.
H 615: ENROLLMENT STABILITY FOR MILITARY STUDENTS.
H 832: EDUCATION OMNIBUS. (NEW)
H 926: REGULATORY REFORM ACT OF 2025.
H 959: VARIOUS EDUCATION CHANGES. (NEW)
S 153: NORTH CAROLINA BORDER PROTECTION ACT.
S 177: CONTINUING BUDGET ADJUSTMENTS. (NEW)
S 205: SWIMMING POOLS/HOUSING REGULATORY REFORM. (NEW)
S 223: EXPAND ACADEMIC TRANS. PATHWAYS/SOPHOMORE HS.
S 248: BIRTH CERTIFICATES FOR PERSONS ADOPTED.
S 257: 2025 APPROPRIATIONS ACT.
S 266: THE POWER BILL REDUCTION ACT. (NEW)
S 295: CLARIFY MOTOR VEHICLE DEALER LAWS.
S 307: INFO. RIGHTS OF ESTATE/DEATH OF LLC MEMBER.
S 311: THE LAW AND ORDER ACT. (NEW)
S 402: ALLOW LOTTERY WINNERS TO BE CONFIDENTIAL.
S 449: CONTINUING BUDGET OPERATIONS PART IV. (NEW)
S 655: EXTEND CERTAIN RIGHTS TO CATAWBA NATION.
Actions on Bills: 2025-06-05
H 3: VARIOUS LOCAL ELECTION CHANGES II. (NEW)
H 173: VARIOUS LOCAL PROVISIONS III. (NEW)
© 2025 School of Government The University of North Carolina at Chapel Hill
This work is copyrighted and subject to "fair use" as permitted by federal copyright law. No portion of this publication may be reproduced or transmitted in any form or by any means without the express written permission of the publisher. Distribution by third parties is prohibited. Prohibited distribution includes, but is not limited to, posting, e-mailing, faxing, archiving in a public database, installing on intranets or servers, and redistributing via a computer network or in printed form. Unauthorized use or reproduction may result in legal action against the unauthorized user.
