House committee substitute to the 2nd edition makes the following changes.
Limits the scope of new GS 66-67.10 (governing charges for payments made by certain types of cards) to no longer extend to debit cards. Prohibits a merchant from charging more than 3% of the greater (was, lesser) of the total transaction or the charge (was, actual charge) that the merchant pays to a payment card entity to facilitate or process the payments. Adds a new provision exempting a merchant from the civil penalty for a first violation of the statute if the merchant establishes with the Secretary of Commerce that the merchant complied with the section within 30 days of the citation, remains in compliance, and has compensated affected consumers. Makes conforming changes.
Effective on the date the act becomes law, amends GS 55A-1-22 to increase the fee for filing articles of incorporation with the Secretary of State from $60 to $65.
Makes conforming changes to the effective date provisions and the act's titles.
The Daily Bulletin: 2025-06-24
Printer-friendly: Click to view
The Daily Bulletin: 2025-06-24
Senate committee substitute to the 1st edition replaces the content of the previous edition with the following and makes conforming title changes.
Part I.
Requires the State Controller to transfer $1,140,148,886 for 2025-26 to the Savings Reserve.
Reduces the funds appropriated pursuant to GS 143C-5-4(b) for the 2025-2027 fiscal biennium to Future Building Reserves for the building and operating expenses of State agencies by $42,206,909 in recurring funds for each year of the 2025-27 fiscal biennium.
Part II.
Section 2.1
Requires the State Controller to transfer $40 million for 2025-26 from the State Emergency Response and Disaster Relief Fund to the State Match Fund. Appropriates $40 million for 2025-26 from the State Match Fund to the Department of Public Safety, Division of Emergency Management, to provide the nonfederal share for Federal Emergency Management Agency disaster recovery programs for qualifying disasters that occurred before Hurricane Helene.
Section 2.2
Requires that, in conjunction with previously enacted funding for providing necessary relief and assistance to citizens of this State from Potential Tropical Cyclone #8 and Tropical Storm Debby, the State Controller transfer $20 million for 2025-26 from the State Emergency Response and Disaster Relief Fund to the OSBM Disaster Relief Reserve. Appropriates the same from the OSBM Disaster Relief Reserve to the Office of State Budget and Management to allocate to Robeson County for State matching requirements for federal funding for the community-led Lumber River Basin Coalition waterway restoration project to mitigate damage from those storms. Requires that remaining unspent funds appropriated under this section revert to the Savings Reserve on June 30, 2027.
Part III.
Section 3.1
Appropriates the following recurring amounts from the General Fund to the Community Colleges System Office for each year of the 2025-2027 fiscal biennium: (1) $94,935,267 in total requirements and (2) $19,936,664 in receipts. Requires these appropriations, resulting in a total net appropriation of $74,998,603 in recurring funds, to be used to account for an increase in enrollment at community colleges in the State.
Section 3.2
Appropriates from the General Fund to the Department of Public Instruction (DPI) $104,248,624 in recurring funds for each year of the 2025-2027 fiscal biennium for changes in average salaries, special population headcounts, supplemental funding in low-wealth counties, and other technical adjustments.
Section 3.3
Appropriates from the General Fund to the UNC Board of Governors $46,375,508 in recurring funds for each year of the 2025-2027 fiscal biennium to be allocated to the UNC constituent institutions to account for increased enrollment at those institutions.
Section 3.4
Appropriates from the General Fund to the UNC Board of Governors $9,500,000 in recurring funds for each year of the 2025-2027 fiscal biennium to account for increased enrollment of undergraduate resident and nonresident students receiving reduced tuition rates under the NC Promise Tuition Plan at Elizabeth City State University, Fayetteville State University, the University of North Carolina at Pembroke, and Western Carolina University.
Section 3.5
Appropriates from the General Fund to DPI $3,984,491 for the 2025-2026 fiscal year to provide additional funds to the ADM Contingency Reserve to fund growing public school units.
Section 3.6
Appropriates from the General Fund to DPI $9,400,000 in recurring funds for the 2025-2026 and 2026-2027 fiscal years to increase funding for the Uniform Education Reporting System for costs associated with transitioning to a new student information system.
Section 3.7
Appropriates from the General Fund to the UNC Board of Governors specified amounts to support the operation and maintenance of completed capital projects at North Carolina State University, UNC-Chapel Hill, and the North Carolina School of Science and Mathematics.
Section 3.8
Allows of the funds appropriated to the UNC Board of Governors and allocated to the State Education Assistance Authority for need-based scholarships for students attending private institutions of higher education that are unexpended at the end of the 2024-2025 fiscal year, the Authority to reallocate up to $2,100,000 in nonrecurring funds for the 2025-2026 fiscal year to instead support scholarships for children of wartime veterans awarded for the spring 2025 academic semester and for the 2025-2026 academic year.
Section 3.9
Appropriates from the General Fund to the Community Colleges System Office $5 million in nonrecurring funds for each year of the 2025-2027 fiscal biennium to provide funds to Wilson Community College to support the operation of its biologics training center.
Section 3.10
Appropriates from the General Fund to the UNC Board of Governors for each year of the 2025-2027 fiscal biennium, $2,800,000 in recurring funds to support tuition grants for eligible high school graduates of the North Carolina School of Science and Mathematics and the UNC School of the Arts.
Section 3.11
Requires DPI, for the 2025-2027 fiscal biennium, to use $82,100 per fiscal year of lapsed salary funds to provide dedicated operating funds for the Charter Schools Review Board, including funds for meeting expenses, non-employee travel and subsistence reimbursement, and legal services. Allows legal counsel retained by the Review Board and funded by this section to provide litigation services to the Review Board.
Section 3.12
Enacts new GS 116-36.10 establishing the Rural Residency Medical Education and Training Fund (Fund) to support training and residency programs at medical schools and health affairs programs operated by UNC constituent institutions. Specifies that the Fund consists of funds appropriated by the NCGA. Requires the UNC Carolina System Office to allocate to the Rural Residency Medical Education and Training Fund all funds that were appropriated to the Board of Governors pursuant to SL 2023-134 for the Rural Residency Medical Education and Training Fund. Effective June 30, 2025.
Section 3.13
Allocate funds in the specified amounts from the Education Lottery Fund for the 2025-2027 fiscal biennium to Noninstructional Support Personnel, Pre-kindergarten Program, Public School Building Capital Fund, Needs-Based Public School Capital Fund, Public School Repair & Renovation, Scholarship Reserve Fund for Public Colleges and Universities, Children of Wartime Veterans Scholarship, and School Transportation. Reduces funds appropriated under GS 143C-5-4(b) to the Longleaf Commitment Community College Grant Program from the Escheat Fund for each year of the 2025-2027 fiscal biennium by $12,375,000 in recurring funds. Reduces the funds appropriated for the program from the General Fund for each year of the 2025-2027 fiscal biennium by $125,000. Reduces funds appropriated pursuant to GS 143C-5-4(b) to the Children of Wartime Veterans Scholarship from the Escheat Fund for each year of the 2025-2027 fiscal biennium by the sum of $11,070,964 in recurring funds. Appropriates from the Escheat Fund to the Need-Based Scholarship for Public Colleges and Universities program $96,445,964 in recurring funds for each year of the 2025-2027 fiscal biennium. Reduces the funds appropriated pursuant to GS 143C-5-4(b) to the Need-Based Scholarship for Public Colleges and Universities program by $73 million in recurring funds for each year of the 2025-2027 fiscal biennium. Reduces the funds appropriated pursuant to GS 143C-5-4(b) to DPI for the State Public School Fund for school transportation by $160,807,612 in recurring funds for the 2025-2026 fiscal year and by $164,647,612 in recurring funds for the 2026-2027 fiscal year.
Section 3.14
Amends Section 2A.4 of SL 2024-57, which appropriates funds to East Carolina University, University of North Carolina at Asheville, University of North Carolina at Greensboro, University of North Carolina at Pembroke, and Winston-Salem State University to offset enrollment-related funding losses, by adding that these funds do not revert at the end of the 2024-25 fiscal year and remain available until the end of the 2025-2026 fiscal year. Effective June 30, 2025.
Part IV.
Section 4.1
Appropriates from the General Fund to the Department of Health and Human Services, Division of Health Benefits, $640,000,000 in recurring funds and associated receipts for each year of the 2025-27 fiscal biennium to adjust Medicaid funding to account for projected changes in enrollment, enrollment mix, service and capitation costs, and federal match rates, as well as the implementation of the Children and Families Specialty Plan in December 2025.
Section 4.2
Enacts new GS 105-228.5C requiring the Secretary of Revenue, each fiscal year, to quarterly transfer from the State insurance tax net collections to the State Treasurer for the Health Advancement Receipts Special Fund, the gross premiums tax offset amount, adjusted as provided based on whether the amount is negative. Sets out provisions governing the calculation and certification of the amount. Makes conforming changes to GS 108A-147.11 (health advancement reconciliation adjustment component) and GS 143C-9-10 (Health Advancement Receipts Special Fund). Sets Section 1.6(d) of SL 2023-7 (which stated the NCGA’s intent to appropriate, for each fiscal year, recurring funds to the Department of Health and Human Services, Division of Health Benefits, equaling the total of the gross premiums tax offset amount calculated under GS 108A-147.12(b) for all four quarters of the State fiscal year) to expire on June 30, 2025. Reduces the appropriation to the Department of Health and Human Services, Division of Health Benefits, as provided under GS 143C-5-4, by $22,261,000 in recurring funds for each year of the 2025-2027 fiscal biennium.
Section 4.3
Appropriates from the General Fund to the Department of Health and Human Services, Division of Central Management and Support, $12,192,124 in recurring funds for each year of the 2025-2027 fiscal biennium to provide increased funding for implementation of the Transitions to Community Living Initiative Plan designed to achieve compliance with the 2012 US Department of Justice Settlement. Sets out how the fund are to be allocated.
Section 4.4
Appropriates from the General Fund to the Department of Health and Human Services, Division of Health Benefits $49.2 million in recurring funds and associated receipts and $34.4 million in nonrecurring funds and associated receipts for each year of the 2025-2027 fiscal biennium to be used for contracts needed to operate the State's Medicaid managed care program.
Section 4.5
Appropriates from the General Fund to the Department of Health and Human Services, Division of Central Management and Support, $1,816,894 in recurring funds for each year of the 2025-2027 fiscal biennium for statewide operations and maintenance of the new Partnership and Technology Hub (PATH NC) child welfare information technology system.
Section 4.6
Requires that the Department of Health and Human Services, Division of Health Benefits (DHB), receivables reserved at the end of the 2025-2026 and 2026-2027 fiscal years be accounted for as nontax revenue for each of those fiscal years. Requires for the 2025-2026 fiscal year, that the Department of Health and Human Services deposit $171.4 million, and for the 2026-2027 fiscal year, deposit $109 million from its revenue with the Department of State Treasurer to be accounted for as nontax revenue. Provides that the deposits represent the return of advanced General Fund appropriations, nonfederal revenue, fund balances, or other resources from State-owned and State-operated hospitals that are used to provide indigent and nonindigent care services. Requires that the return from State-owned and State-operated hospitals to the Department of Health and Human Services be made from UNC hospital and from all State-owned and State-operated hospitals, other than the UNC Hospitals at Chapel Hill, in the specified amounts.
Section 4.7
Requires that local management entities/managed care organizations (LME/MCOs) make intergovernmental transfers to the Department of Health and Human Services, Division of Health Benefits (DHB), in an aggregate amount of $18,028,217 in the 2025-2026 fiscal year and an aggregate amount of $18,028,217 for the 2026-2027 fiscal year. Sets out the amounts of the transfer that the following are required to make: Alliance Behavioral Healthcare, Partners Health Management, Trillium Health Resources, and Vaya Health. Sets out the reallocation process allowed when a county disengages from an LME/MCO and realigns with another LME/MCO during the 2025-2027 fiscal biennium.
Section 4.8
Appropriates from the General Fund to the Department of Health and Human Services, Division of Health Benefits, $30 million in nonrecurring funds and associated receipts for the 2025-2026 fiscal year for the continued operations of the Healthy Opportunities Pilots program in current pilot counties.
Section 4.9
Amends Section 9D.19A of SL 2021-180, as amended, which concerns pharmacy reimbursement rates in Medicaid managed care, so that it is effective until June 30, 2031 (was, 2026).
Section 4.10
Reduces the funds appropriated under GS 143C-5-4(b) for the 2025-2027 fiscal biennium to the Department of Health and Human Services, Division of Mental Health, Developmental Disabilities, and Substance Use Services (DMH/DD/SUS), for Single Stream Funding by $14 million in recurring funds for each year of the 2025-2027 fiscal biennium. Repeals Section 9F.2 of SL 2022-74, which established a two-year pilot program to gauge the effectiveness of prescription digital therapeutics (PDTs). Requires the State Controller to transfer $1,850,000 in nonrecurring funds for the 2025-2026 fiscal year from funds available in the Opioid Abatement Fund (due to the repeal of the Prescription Digital Therapeutics Pilot Program) to the Opioid Abatement Reserve. Requires the State Controller to transfer $14 million in recurring funds for each year of the 2025-2027 fiscal biennium from funds available in the Opioid Abatement Reserve to the DMH/DD/SUS, to be used to offset the reduction in Single Stream Funding authorized by this section.
Section 4.11
Appropriates from the General Fund to the Department of Health and Human Services, Division of Mental Health, Developmental Disabilities, and Substance Use Services, $1 million in nonrecurring funds for the 2025-2026 fiscal year to purchase 8-milligram intranasal opioid antagonist, to reverse the effects of opioid overdose.
Part V.
Section 5.1
Appropriates from the General Fund to the Department of Natural and Cultural Resources (DNCR) $10,078,149 in recurring funds for the 2025-2026 fiscal year and $10,078,149 in recurring funds for the 2026-2027 fiscal year, to be allocated as specified for up to three full-time equivalent (FTE) positions and operating costs for the expanded visitor center and grounds at the Fort Fisher State Historic Site, up to three FTE positions and operating costs for the newly renovated powerhouse and car repair shed at the North Carolina Transportation Museum, up to 12 FTE positions and operating costs associated with the renovation and expansion of the Fort Fisher Aquarium, up to 54 FTE positions and operating costs associated with the new Asia complex at the North Carolina Zoo, and up to 20 FTE positions dispersed among Wilderness Gateway State Trail, Pettigrew and Lake Waccamaw State Parks, Bakers Lake, Bob's Creek, and Salmon Creek State Natural Areas, and for operating costs for State parks that have been expanded through Connect NC bonds or other capital appropriations. Appropriates from the General Fund to DNCR $6,936,900 in nonrecurring funds for the 2025-2026 fiscal year and $4.5 million in nonrecurring funds for the 2026-2027 fiscal year, to be allocated in the specified amounts for the expansion at the Fort Fisher State Historic Site, to replace receipts while the Fort Fisher Aquarium is closed for renovations, for costs associated with the new Asia complex at the North Carolina Zoo, and for costs associated with the expansion of State parks through Connect NC bonds or other capital appropriations.
Section 5.2
Amends GS 143B-279.19 which requires DNCR to adjust the fees and rates imposed under the 20 listed statutes in accordance with the Consumer Price Index, as follows. Requires the adjustment to be made every two years instead of four years. Limits any increase in a fee or rate to the cost of the service being provided. Requires that if a fee or rate was increased during the prior biennium by the enactment of a general law, the adjustment under this provision must reflect only the change in the CPI since that enactment. Amends the statutes that are impacted to also include GS 143-215.3(a)(1b). Effective June 30, 2025.
Section 5.3
Appropriates from the General Fund to DACS the recurring sum of $581,788 for each year of the 2025-2027 fiscal biennium for the State meat inspection cost-share program for inspection services at meat and poultry establishments within the State.
Section 5.4
Appropriates from the General Fund to the DACS the recurring sum of $2,200,000 for each year of the 2025-2027 fiscal biennium for an additional 10 full-time equivalent positions and operating expenses for the Veterinary Division to support the response and monitoring of avian flu.
Section 5.5
Amends GS 143B-283 to allow, instead of the Environmental Management Commission’s (EMC) clerical and other services required by the Commission to be supplied by the Secretary of Environmental Quality, for the EMC to employ professional, administrative, technical, and clerical personnel as it determines is necessary. Requires the chair to organize and direct the work of the EMC’s staff. Provides for the staff’s salaries and compensation, and allows the chair to authorize and approve travel, subsistence, and related expenses of the staff while traveling on official business. Appropriates from the General Fund to the Department of Environmental Quality, $700,000 in recurring funds for each year of the 2025-2027 biennium for up to five full-time equivalent positions as dedicated staff for the EMC, including a deputy secretary, agency general counsel, engineer, environmental program consultant, and administrative officer III.
Section 5.6
Amends Section 5.1 of SL 2024-44 by exempting temporary and permanent rules related to modernizing wastewater permitting adopted pursuant to the section from GS 150B-21.3(b1) and (b2). Effective retroactive to July 8, 2024.
Section 5.7
Amends Article 21 of GS Chapter 143 by adding a new Part 8E, "Beach and Inlet Management Planning."
Repeals Section 4.9 of SL 2017-10, which amended Section 13.9(d) of SL 2000-67 by eliminating the biennial report on the implementation of the North Carolina Beach and Inlet Plan.
Codifies Section 13.9 of SL 2000-67 (concerning beach management plans) is codified within Part 8E, as specified, repealing Section 13.9(e) which included an outdated reporting requirement.
Amends the content of new Part 8E as follows. Amends findings: (1) to now include that beach nourishment projects such as those at Wrightsville Beach and Carolina Beach have been very successful and greatly reduced property damage during hurricanes and other coastal storms that have impacted the State's coast (was, during Hurricane Fran); (2) to update reference from the Department of Environment and Natural Resources to DEQ; and (3) to make clarifying changes. Changes from the Department of Environment and Natural Resources to DEQ and updates Division names throughout. Expands upon what must be done by the multiyear beach management and restoration strategy and plan to require the inclusion of a four-year cycle of planned maintenance and resiliency projects for the State's beaches and inlets.
Requires DEQ to make an interim report by March 1, 2026, on its progress toward updating the beach and inlet management plan and meeting the March 1, 2027, deadline in GS 143-215.73O(c). Requires the report to be provided to the specified NCGA commissions and division.
Appropriates $400,000 from the General Fund to DEQ for the 2025-2026 fiscal year to update the Beach and Inlet Management Plan consistent with Part 8E.
Section 5.8
If the Economic Investment Committee (EIC) awards a Job Development Investment Grant for a qualifying transformative project for an airplane manufacturer in Guilford County, appropriates $118.1 million from the Stabilization and Inflation Reserve to the Department of Commerce (Department) for the 2025-26 fiscal year and $133.9 million for the 2026-2027 fiscal year to be allocated for acquisitions and improvements at the project site as provided in this section. Prohibits a funding recipient, for a term of years the Department deems appropriate, who uses the funds to acquire or improve land (other than water and sewer improvements) from: (1) selling or otherwise encumbering the land or improvement (other than utility and access easements and road 18 rights-of-way) or (2), absent the consent of the EIC, leasing the land or improvement; any such lease must require the land or improvement to be used by the business for the purposes set out in the agreement. Defines a qualifying transformative project as a transformative project for which the Department enters into a binding contract with the business that requires, over a period of time not to exceed the base period, that the business invests at least $4.5 billion in private funds and creates at least 14,000 eligible positions with an average annual wage of at least $89,400. Sets out requirements for the contract, including requiring the business to repay an appropriate, proportionate amount of costs incurred by the State, or reimbursement paid to the business, for improvement of the airport for any failure by the business to meet and maintain the applicable performance criteria on which the cost incurred or reimbursement paid was based. States the NCGA’s intent to appropriate an additional $198 million over the next four succeeding fiscal years, if the requirements of the contract continue to be met. For funds allocated to the Piedmont Triad Airport Authority (Authority), allows the Authority to contract for the design and construction using any delivery method it deems appropriate, and requires the Department to pay the costs of the design and construction. Also allows the Authority to authorize, in writing, the business operating the improvements to contract for the design and construction of the improvements, and the Department or the Authority, if delegated by the Department, must pay the costs of the design and construction. Requires the funds appropriated in this section to be allocated in the specified amounts to the following, to be used for the specified purposes related to the project: Piedmont Triad Airport Authority, DOT, and Greensboro.
Requires the Department to report on the use of the funds in each year that funds appropriated for the airport remain unexpended, to the specified NCGA committee and division and the House. Sets out what must be included in the report.
Section 5.9
Reduces by $5 million the funds appropriated in GS 143C-5-4(b) to the Future Building Reserves which have been transferred to the Department of Commerce, Division of Community Revitalization, in recurring funds for each year of the 2025-2027 fiscal biennium.
Section 5.10
Appropriates $250 million from the Stabilization and Inflation Reserve for the 2025-2026 fiscal year, to be allocated to the DACS for the Agricultural Disaster Crop Loss Program (Program), for verifiable losses from an agricultural disaster in 2024, excluding Hurricane Helene. Makes the funds subject to all requirements of the Program set out in Section 2D.2 of SL 2025-2 and requires DACS to include the funds in the report under Section 2D.2(i) of SL 2025-2. Excludes the funds from Section 2D.2(h) of SL 2025-2 (which allows the Commissioner of Agriculture to also use the funds appropriated for the Program for purposes related to Hurricane Helene recovery for farmers). Requires funds that are not expended or encumbered on the date the Program expires to revert to the Savings Reserve.
Section 5.11
Requires that funds appropriated to the Department of Natural and Cultural Resources (DNCR) for the Sunday Opening Sate Historic Site Pilot Program be used to open and operate the 14 listed sites on Sundays during each site’s peak season. Requires the new operating hours to be provided by DNCR. Requires DNCR to submit specified interim and final reports on the program to the specified NCGA committee.
Appropriates $114,000 in each year of the 2025-27 biennium from the General Fund to the DNCR to implement the program.
Part VI.
Section 6.1
Appropriates (1) $4.5 million in recurring funds for 2025-26, (2) $10 million in nonrecurring funds for 2025-26, and (3) $5 million in nonrecurring funds for 2026-27, from the General Fund to the Administrative Office of the Courts, Office of Indigent Defense Services to be deposited into the Private Assigned Counsel Fund and used for the purposes of that Fund.
Section 6.2
Appropriates $6,283,710 in nonrecurring funds for each year of the 2025-27 fiscal biennium from the General Fund to the Administrative Office of the Courts, to be used for eCourts-related time-limited technology and business personnel.
Section 6.3
Appropriates $2.9 million in recurring funds beginning 2025-26 from the General Fund to the State Highway Patrol, to be used for VIPER network maintenance and operation.
Section 6.4
Defines community partner and school health support personnel for purposes of the section. Mandates that the Executive Director of the Center for Safer Schools (Director) establish the School Safety Grants Program (Program) for the 2025-27 fiscal biennium and provides the program’s purpose.
Allows a public school unit (unit) to apply to the Director for one or more grants in each year of the biennium and requires the application to include an assessment of the unit’s need to improve school safety performed in conjunction with a local law enforcement agency. Mandates that the Director develop criteria and guidelines for administering and using the grants and lists factors the Director must consider when assessing grant applications.
Provides details for the Program’s Grants for Students in Crisis, awarded by the Director in consultation with the Department of Health and Human Services (DHHS), awarded to units to contract with community partners to provide or pay for the listed crisis services. Limits use of funds for any other crisis services, beyond those services that are specified, to $350,000 in each fiscal year of the biennium.
Provides details for the Program’s Grants for Training to Increase School Safety, awarded by the Director in consultation with DHHS, awarded to units to contract with community partners to provide training to help students develop healthy responses to trauma and stress. Details requirements for trainings and provides a list of services the trainings that can include. Limits use of funds for any other training services beyond those that are specified to $350,000 in each fiscal year of the biennium.
Provides details for the Program’s Grants for Safety Equipment, awarded by the Director, to public school units for purchasing safety equipment for school buildings and providing training to use the equipment. Allows charter schools to receive grants for this equipment notwithstanding GS 115C-218.105(b).
Permits the Director to use funds appropriated for grants provided in Section 6.4 to cover unmet needs for school resource officer (SRO) grants if the Director receives applications for SRO grants under GS 143B-1208.20 in excess of the appropriated funding in the 2025-27 biennium.
Declares that grants provided under this Program must be used to supplement, not supplant State or non-State funds already provided for these services.
Permits the Director to retain up to $100,000 each fiscal year of the 2025-27 biennium for administrative costs of the Program.
Allows the Director to enter a memorandum of understanding with the Department of Public Instruction to disburse the Program’s grants.
Requires the Director to report on the Program to the Joint Legislative Education Oversight Committee, the Joint Legislative Oversight Committee on Health and Human Services, the Joint Legislative Oversight Committee on Justice and Public Safety, the Joint Legislative Commission on Governmental Operations, the Senate Appropriations/Base Budget Committee, the House Committee on Appropriations, and the Fiscal Research Division no later than April 1 of each fiscal year funds are awarded pursuant to Section 6.4. Details information required in the report.
Appropriates $35 million in nonrecurring funds for each fiscal year of the 2025-27 biennium from the General Fund to the Center for Safer Schools to be used to establish the Program.
Section 6.5
Amends Section 7.36 of SL 2023-134, as amended by Sections 3J.12 and 3J.17(h) of SL 2024-57, regarding the AI School Safety Pilot Program (Pilot Program) in the following ways.
Amends Section 7.36.(h) by requiring the Department of Public Instruction (DPI) to allocate the unexpended and unencumbered portion of the $3.2 million previously directed to New Hanover County Schools as a directed grant to Alamance-Burlington Schools. Changes the date that public school units participating in the Pilot Program, in coordination with the Center for Safer Schools, must report the listed information to the Joint Legislative Oversight Committee from January 15, 2026, to no later than January 15, 2028. Adds Section 7.36.(h1), clarifying that the nonrecurring funds appropriated for directed grants under Section 7.36(h) do not revert to the General Fund and must remain available for the purposes the funds were appropriated until June 30, 2027. Amends Section 7.36(l) by changing the date the nonrecurring funds appropriated to DPI in the 2022-23 fiscal year for the 2021-23 School Safety Grants Program under Section 7.19 of SL 2021-180 and the nonrecurring funds appropriated by this act for the 2023-25 School Safety Grants Program must remain available for the purposes they were appropriated and not revert to the General Fund from June 30, 2025 to June 30, 2027.
Section 6.5 is effective June 30, 2025.
Section 6.6
Appropriates $1.4 million in recurring funds beginning 2025-26 from the General Fund to the State Bureau of Investigation (Bureau) to be used to create up to 10 nonsworn administrative support positions for the Bureau.
Section 6.7 Appropriates $3 million in recurring funds beginning 2025-26 from the General Fund to the State Highway Patrol to be used to hire 26 full-time nonsworn administrative positions.
Part VII.
Section 7.1
Appropriates $2.3 million from the General Fund to the Office of the State Fire Marshal in recurring funds for each fiscal year of the 2025-2027 fiscal biennium and $1 million in nonrecurring funds for the 2026-2027 fiscal year for the operating costs of the Emergency Training Center in Stanly County.
Section 7.2
Appropriates $30 million from the General Fund to the Office of the State Fire Marshal for the 2025-2026 fiscal year to cover increased expenditures related to the State's reinsurance policy.
Section 7.3
Appropriates from the Collections Assistance Fee Special Fund to the Department of Revenue $1,506,928 for the 2025-2026 fiscal year and $2,104,658 for the 2026-2027 fiscal year to provide funds for contract increases, software, and hardware, to maintain current operations of the Department, and to comply with Internal Revenue Service requirements.
Section 7.4
Appropriates from the Collections Assistance Fee Special Fund to the Department of Revenue $6,837,763 for the 2025-2026 fiscal year and $8,059,938 for the 2026-2027 fiscal year to provide funds to make critical software and hardware updates and to perform maintenance to keep the tax system operational.
Section 7.5
Allows the Retirement Systems Division of the Department of State Treasurer to increase receipts from the assets of the Retirement Systems, or pay costs associated with the transition of retirement system data directly from the Retirement Systems' assets. Caps receipts increased or costs paid directly from Retirement Systems' assets at $1,022,000 in recurring funds and $1,260,000 in nonrecurring funds for the 2025-2026 fiscal year and $1,022,000 in recurring funds for the 2026-2027 fiscal year.
Section 7.6
Allows the Financial Operations Division of the Department of State Treasurer to charge to the income or assets of the funds and programs using the banking operations of the Department of State Treasurer the costs of upgrading software for and supporting ongoing maintenance of the State banking system. Caps the authorized costs at $3 million in recurring funds and $4.3 million in nonrecurring funds for the 2025-2026 fiscal year and $3 million in recurring funds for the 2026-2027 fiscal year.
Section 7.7
Directs the State Auditor to establish the Division of Accountability, Value, and Efficiency (DAVE) within the Department of State Auditor. Requires every state agency to report to DAVE no later than October 1, 2025, on (1) how the state agency uses public monies to execute its powers and duties under state law, and (2) all positions within that state agency that have remained vacant for six months or more as of the effective date of the act, including the original position vacancy dates and any postings or repostings of the positions, and an explanation for the length of any applicable vacancies.
Requires DAVE to assess the continued need for each state agency and the vacant positions within each agency, based upon the reports and other information deemed relevant by DAVE. Allows DAVE to consult with the Joint Legislative Commission on Governmental Operations. Authorizes DAVE to utilize artificial intelligence and other appropriate tools to analyze: (1) amounts spent, including the entities receiving funds and the intended purpose of spending; (2) the effectiveness of any amount spent in achieving the intended purpose; (3) duplicative spending; and (4) any other factor demonstrating the fiscal soundness or effectiveness of the agency.
Requires DAVE to report the results of its assessment to the General Assembly, including any agencies, divisions or offices of agencies, or agency positions that should be dissolved or eliminated, no later than December 31, 2025.
Allows DAVE to annually require State agencies to report with the information required above and reassess the information on an annual basis and report those results to the NCGA.
The above provisions are effective then they become law and expire December 31, 2028, at which time DAVE terminates.
Appropriates $6 million from the General Fund to the Office of State Auditor in recurring funds for each year of the 2025-27 biennium to fund up to 45 positions within DAVE.
Section 7.8
Requires that $1,272,727 received from the HAVA election Security Grants for fiscal year 2024 to be deposited in the Election Fund to be used to continue funding for (1) equipment and software for critical information technology operations, and (2) information technology and regional support positions.
Section 7.9
Appropriates $1,193,979 in recurring funds from the General Fund to the State Board of Elections for each fiscal year of the 2025-2027 fiscal biennium to provide funds for the specified seven new exempt positions.
Amends GS 126-5 to also give the Executive Director of the State Board of Elections sole authority to set the salary of its exempt policy making and exempt managerial positions, within the specified range. Also allows the Executive Director to designate exempt positions. Limits the total number of exempt positions, policymaking and managerial, that are designated by the Executive Director to the seven listed positions. Provides the process for filing a vacancy in the Executive Director position.
Section 7.10
Appropriates $610,000 in recurring funds from the General Fund to the State Board of Elections for funds for the specified three positions that are currently funded as temporary.
Section 7.11
Appropriates $1.5 million for 2025-26 from the General Fund to the State Board of Elections for future litigation needs. Specifies that the funds remain available until expended.
Section 7.12
Amends GS 163-25 to allow the State Board of Elections to retain private counsel to provide legal assistance in executing its authority to assist county boards of election in matters in which litigation is contemplated or initiated and the county has petitioned for assistance. Removes provisions related to the Attorney General providing the State Board of Elections with legal assistance in executing this statute. Also allows the State Board of Elections to retain private counsel to provide legal services, including litigation services, to the State Board or the Executive Director in any action or matter arising in the scope and course of the Board's or the Director's official duties.
Section 7.13
Appropriates $1 million from the General Fund to the Office of State Fire Marshal in recurring funds for the 2025-27 biennium for the increased costs of leasing office space.
Section 7.14
Expands the powers and duties of the State Fire and Rescue Commission (Commission) under GS 58-78-5 to include conducting administrative hearings in accordance with Article 3A of GS Chapter 150B. Makes conforming change to GS 150B-38. Effective October 1, 2025, and applies to administrative hearings commenced on or after that date.
Section 7.15
Expands the powers of the NC Home Inspector Licensure Board (Home Board) under GS 143-151.49 to authorize the Home Board to adopt rules regarding course content, instructor qualifications, approved course offerings, and other criteria for compliance with the education program. Sets a $200 fee cap for an online examination to obtain a home inspector license and makes conforming change to GS 143-151.57 (Home Board fee schedule). Effective October 1, 2025.
Section 7.16
Exempts manufactured home dealers or manufactured home manufacturers (both as defined under State law) from the licensure requirements pertaining to the described motor vehicle manufacturers, factory branches, distributors, distributor branches, wholesalers, or dealers in GS 20-288.
Section 7.17
Clarifies in GS 143-143.2 that the electrical wiring of housing or buildings for lighting or other purposes must conform to the requirements of the NC State Electrical Code (was, Building Code) and other laws.
Section 7.18
Enacts GS 58-78A-18, authorizing the Marshal to charge State registration fees for advanced fire and rescue courses delivered by its office at the NC Emergency Training Center. Sets the fee at the tuition amount for equivalent community colleges. Authorizes the Marshal to grant fee waivers for the eight categories of persons described. Permits the Marshal to charge additional fees to cover the described expenses. Requires the Marshal to annually report to the specified NCGA committees on the number and types of waivers granted by February 1.
Provides funds to the Office of the State Fire Marshal (OSFM) based on the number of full-time equivalent (FTE) students enrolled in advanced fire and rescue courses delivered by OSFM at the North Carolina Emergency Training Center for whom State registration fees are waived. Directs OSFM to calculate FTE enrollment in the same manner as community colleges. Provides for how funds provided should be calculated. Clarifies that OSFM is not considered a community college, or subject to the requirements imposed on community colleges by GS Chapter 115D.
Effective September 1, 2025.
Section 7.19
Appropriates $300,000 in recurring funds from the General Fund to the Office of State Fire Marshal in recurring funds for each year of the 2025-27 biennium to fund three administrative positions.
Section 7.20
Requires the Office of State Budget and Management to establish a new budged code for the Office of State Fire Marshall and create new budget funds for each of the Office’s divisions.
Section 7.22
Reduces by $5 million in recurring funds the funds appropriated to the Future Building Reserves that have been transferred to GROW NC for each year of the 2025-27 biennium.
Section 7.23
Amends Section 14.10 of SL 2023-134, which created the America’s Semiquincentennial Committee, as follows. Increases membership of the Committee by two members, adding one appointed by the President Pro Tempore of the Senate from members of the Senate and one by the Speaker of the House from members of the House. Changes the Committee’s duties so that they are now: (1) establishing a website, social media, and distribution list to provide the specified information, (2) advising the North Carolina Symphony and other symphonies and choral groups, the UNC Center for Public Media, and interested nonprofits on historically relevant information to assist in the development of programming with semiquincentennial themes; (3) facilitating connections between State agencies, local governments, semiquincentennial committees at the federal, State, or local level, educational institutions, nonprofits, historical, cultural, and business entities, and hereditary organizations for the purpose of coordinating events and activities that recognize, celebrate, and commemorate the semiquincentennial; (4) identifying historians and other individuals with expertise on events related to the semiquincentennial who can serve as resources and speakers; and (5) identifying, encouraging, facilitating, and publicizing any other means of recognition, celebration, and commemoration of the semiquincentennial. Changes the due dates of the Committee’s reports. Terminates the Committee on December 31, 2027, instead of January 15, 2026.
Section 7.24
Appropriates $750,000 from the General Fund to the NC Military Affairs Commission for 2025-26 to support the Commission’s operations.
Section 7.25
Appropriates $42 million from the cash balance of the North Carolina Veterans Home Trust Fund, to the Department of Military and Veterans Affairs, for 2025-26 to renovate and repair the Fayetteville State Veterans Home.
Repeals Section 40.5(c) of SL 2021-180, which allowed the Department of Military and Veterans Affairs to use up to $29,995,000 in funds appropriated in that act from the North Carolina Veterans Home Trust Fund to provide the required State match for federal funding for the construction of a new State veterans nursing facility in Wake County.
Part VIII.
Section 8.1
Modifies the Broadband Pole Replacement Program (Program) established in Section 38.10 in SL 2021-180 as follows. Exempts poles owned by utilities from the Program’s obligations to provide estimates, invoices, make-ready work, and the option to invoke dispute procedures authorized under GS 62-350. Makes conforming and clarifying changes to the terms eligible pole replacement cost, unserved area, and pole. Adds term utility. Amends the term qualified project so that it now means a project undertaken by a communications service provider seeking to provide or, due to natural disaster or other force majeure event, restore, temporarily or permanently, qualifying internet access service on a retail basis to one or more households, businesses, agricultural operations, or community access points in an unserved or underserved area. Specifies that an unserved area also includes an area previously served but has become unserved due to damage or destruction by a natural disaster. Specifies that in cases of a damaged or destroyed facility, it will be deemed to be located in an unserved area if it was in such an area when the facility was originally constructed.
Directs that funds encumbered as of June 1, 2021, prior to the effective date of this Section, remain eligible for reimbursement.
Section 8.2
Amends Section 10.2 of SL 2024-55, concerning definitions relating to Broadband Equity, Access and Deployment (BEAD), by removing the term extremely high cost per location threshold. Amends the definition of low-cost broadband service option so that it is now as defined in IIJA (Infrastructure Investment and Jobs Act) as amended by any subsequent guidance issued by NTIA (National Telecommunications and Information Administration). Amends the definition of reliable broadband service, underserved, and unserved so that they are all now as defined in the IIJA as amended by any subsequent guidance issued by the NTIA. Removes the provision on breaking a tie in grant application scores.
Part IX.
Section 9.1
Appropriates $197,563,133 from the General Fund in recurring funds for 2025-26 for the costs associated with employee benefits for the 44 listed government agencies, divisions, and other offices, in the amounts specified.
Appropriates $ 8,477,027 in recurring funds from the Highway Fund to the Department of Transportation for 2025-26 for the costs associated with employee benefits.
Specifies that State funds (defined) are appropriated for each year of the 2025-27 biennium, as agency receipts up to the amounts needed to implement the provisions of this Part for each year of the biennium.
Section 9.2
Transfers $ 394,259 from the Insurance Regulatory Fund to the General Fund in recurring funds for 2025-26.
Section 9.3
Specifies that the following six provisions pertaining to salaries, bonuses, and compensation apply during the period of continuing budget authority that begins July 1, 2025:
- State employees subject to a statutory salary schedule, are authorized to move up on salary schedules and receive applicable automatic step increases.
- State employees, including those exempt from the classification and compensation rules established by the State Human Resources Commission, are authorized to receive automatic step increases, annual, performance, merit, bonuses, and other applicable increments.
- The salary schedules for State employees working as: (1) correctional officers in DACS, (2) DPS’s Division of Juvenile Justice and Delinquency Prevention, (3) State law enforcement, (4) State Highway Patrol law enforcement, and (5) probation and parole officers/juvenile court counselors, as set forth in Sections 39.15, 39.16, 39.17, and 39.18 of SL 2023-134, as amended, remain in effect, notwithstanding any limitation to the 2023-2025 fiscal biennium.
- Public school employees paid on the teacher salary schedule, the principal salary schedule, or any other salary schedule established by State law are authorized to move up or down on applicable salary schedules and receive applicable automatic step increases.
- Bonuses are authorized for teachers and principals pursuant to the requirements of Section 7A.3 of SL 2023-134 and Section 1.3 of SL 46 2024-39, notwithstanding any limitation to the 2023-2025 fiscal biennium.
- Supplemental funds for teacher compensation are authorized pursuant to the requirements of Section 7A.4 of SL 2023-134, as amended, notwithstanding any limitation to the 2023-2025 fiscal biennium.
Section 9.4
Specifies three conditions that must be met if a State agency is to implement salary adjustments during the period of continuing budget authority that begins July 1, 2025, within its authorized personal services appropriations, including that the total personal services expenditures do not exceed the agency's authorized personal services appropriation for the most recent completed fiscal year.
Section 9.5
Tasks with OSMB with ensuring that the appropriations made by the act for employee benefits are only used for those purposes. Authorizes the Director of the Budget to reallocate any funds appropriated to State agencies for these purposes that exceed the amount required by the agency to other State agencies that received insufficient funds for employee benefits. Prohibits funds appropriated for employee benefit increases from being used to adjust the budgeted salaries of vacant positions, to provide salary increases in excess of those required by the General Assembly, or to increase the budgeted salary of filled positions to the minimum of the position's respective salary range. Prevents funds appropriated for employee benefits in excess of the amounts required to be credited to the Pay Plan Reserve. Directs OSBM to report to the specified NCGA division on the expenditure of funds for employee benefits under Part IX of the act, including at least the four matters specified matters.
Section 9.6
Effective for the 2025-2027 fiscal biennium, requires that required employer salary-related contributions for employees whose salaries are paid from department, office, institution, or agency receipts must be paid from the same source as the source of the employee's salary. Provides for when an employee’s salary is in part from the General Fund or Highway Fund. Applies the section’s requirements to payments on behalf of the employee for hospital medical benefits, longevity pay, unemployment compensation, accumulated leave, workers' compensation, severance pay, separation allowances, and applicable disability income benefits.
Effective July 1, 2025, sets forth State employer contribution rates budgeted for retirement, health, and related benefits as a percentage of covered salaries for the 2025-2026 fiscal year for teachers and State employees(TSERS), State law enforcement officers (LEOs), the University and Community Colleges Optional Retirement Programs (ORPs), the Consolidated Judicial Retirement System (CJRS), and the Legislative Retirement System (LRS), in the specified amounts, and which include contributions for the Employee Health Benefit Fund and Retiree Health Benefit Fund. Effective July 1, 2025, caps annual employer monthly contributions for 2025-26 by the State to the North Carolina State Health Plan for Teachers and State Employees for each covered employee is a maximum $8,500. Amends GS 135-151 (pertaining to the Qualified Excess Benefit Arrangement (QEBA) under TSERS) so that benefit liability for the QEBA is determined each fiscal year, and assets cannot be accumulated to pay benefits in future fiscal years. Allows for a portion of the employer contribution rate to be deposited into a separate fund, not to exceed the amount specified. Makes clarifying change. Effective July 1, 2025, increases the State contribution to the NC Firefighters' and Rescue Squad Workers' Pension Fund by $350,000 in recurring funds for 2025-26 resulting in a total State contribution of $ 20,752,208 for 2025-26.
Part X.
Section 10.1
Appropriates $1,550,477,389 from the State Capital and Infrastructure Fund for 2025-26 for the 64 listed project codes in the amounts specified. Directs UNC’s Board of Governors to prioritize funds allocated for the specified project code for repairs and renovations and for the capital improvement projects listed in SL 2021-180. Caps the cost of any single repair or renovation at $15 million. Allows for reallocation of funds by the Board of Governors, as specified, so long as the funds are reallocated to the specific constituent institution for which it was originally allocated. Directs the Board of Governors to report the specified NCGA commission under GS 143-C-8-13.
Applies the provisions of Section 40.1(c) of SL 2021-180 (outlining repair and renovation caps, reporting requirement, and legal authority) to the funds allocated for project code R&R21 for the 2025-27 fiscal biennium. Allocates $11.3 million of the allocated funds from R&R21 to the LSO for renovations and upgrades to the downtown education complex chilled water system.
Assigns a project code to the funds allocated to NCSU for the purpose of rehabilitating or replacing Poe Hall in Section 2H.6 of SL 2024-57. Caps total authorization for the project at $185 million. Transfers $208.5 million from the ARPA Temporary Savings Fund to the State Capital and Infrastructure Fund for 2025-26.
Section 10.2
Authorizes the listed capital projects to be funded with receipts or from other non-General Fund and non-State Capital and Infrastructure Fund sources available to the appropriate department in the amounts specified, totaling $35,826,000 in 2025-26 and $21,374,000 in 2026-27. From funds deposited with the State Treasurer in a capital improvement account to the credit of DACS, transfers $75,000 for 2025-26 and $75,000 for 2026-27 to DACS to be used for its plant conservation program, as specified.
Section 10.3
Changes the names of the two listed project codes in Section 40.1 of SL 2023-134, as amended. Expands the allocation to the Department of Adult Correction (DAC) for the specified project code so that it can also be used for fire alarm and fire suppression systems replacements at eight facilities. Expands the allocation to DACS for the specified project code so that it can also be used for the acquisition of firefighting equipment and for critical infrastructure improvements to Claridge Nursery, as determined by the North Carolina Forest Service.
Part XI.
Section 11.1
Repeals Sections 41.1(b) and (c) for SL 2023-134 (authorizations and certifications for the two described funds). Authorizes and certifies anticipated revenues for the Highway Fund and the Highway Trust Fund from 2027-28 through 2031-32 in the specified amounts. Directs DOT in collaboration with OSBM, to develop a ten-year revenue forecast to be used for three specified purposes.
Section 11.2
Appropriates $1,202,408 from the Highway Fund to DOT in recurring funds to create 40 additional FTE Driver License Examiner I and II positions in the 2025-26 fiscal year. Appropriates $2,990,367 from the Highway Fund to DOT in recurring funds to create 21 additional FTE Driver License Examiner I and II positions in 2026-27. Authorizes DOT to also use existing funds in Personal Services and Purchased Services to fund these positions. Permits DOT to reclassify temporary or vacant positions in line with the classification system established by the State Human Resources Commission to create the new positions.
Section 11.3
Appropriates $3,569,383 for 2025-26 and $29,252,105 for 2026-27 from the Highway fund to DOT for the Wake County Maintenance Yard Relocation and $3,143,356 for 2025-26 and $18,541,168 for 2026-27 for the Jones County Maintenance Yard Relocation.
Section 11.4
Appropriates $4 million from the Highway Fund to DOT for each year of the 2025-27 biennium to provide funds for M/V maintenance and repairs at external shipyards to meet U.S. Coast Guard dry dock requirements.
Section 11.5
Requires the Ferry Division to submit a progress report by no later than October 1, 2025, and quarterly thereafter to the specified NCGA committee and division on the use of funds appropriated by this act to the Ferry Division for marine vessel dry docking, including the three matters specified.
Part XII.
Section 12.1
Specifies that the act prevails if it is in conflict with GS 143C-5-4. Clarifies that the appropriations by the act remain in effect until the Current Operations Appropriations Act for the applicable fiscal year becomes law, at which time that act becomes effective and governs appropriations and expenditures. When the Current Operations Appropriations Act for that fiscal year becomes law, requires the Director of the Budget to adjust allotments to give effect to that act from July 1 of the fiscal year.
Section 12.2
Contains a severability clause.
Section 12.3
Effective July 1, 2025, except as otherwise provided.
| Intro. by Lambeth, Paré, K. Hall, White. | APPROP, GS 20, GS 58, GS 105, GS 108A, GS 116, GS 126, GS 135, GS 143, GS 143B, GS 143C, GS 150B, GS 163 |
Senate amendments to the 2nd edition make the following changes.
Amendment #1 modifies the proposed changes to Section 10.2 of SL 2024-55, concerning definitions relating to Broadband Equity, Access and Deployment (BEAD), to define low-cost broadband service option, reliable broadband service, underserved, and unserved as those terms are defined in the IIJA (Infrastructure Investment and Jobs Act) as interpreted by (was, as amended by) any subsequent guidance issued by NTIA (National Telecommunications and Information Administration).
Amendment #2 adds new Section 7.26 amending GS 147-86.22 (Statewide accounts receivable program). Authorizes the State Controller to use recovered audit funds for computer system maintenance and improvements, financial reporting, governmental accounting training, debt collection, and e-commerce costs subject to availability and appropriation by the NCGA.
Amendment #3 changes the amount appropriated from the State Capital and Infrastructure Fund to the Office of State Budget and Management in Section 10.1 for allocation to specified projects from $1,550,477,389 to $1,750,477,389, with an increase in allocation for the UNC/R&R21 project code from $200 million to $400 million. Modifies and adds to the directive to the UNC Board of Governors (BOG) regarding the prioritization of repairs and renovations for allocated funds for the UNC/R&R21 project code. Requires $100 million for 2025-26 be used exclusively for repairs and renovations at NC Central University. Prohibits the BOG from negatively weighing repairs and renovations project funding allocations against NC Central with respect to the additional funding described, and specifies the described additional funding cannot supplant any funds currently earmarked or projected to be allotted to NC Central for repairs and renovations during 2025-27. Excepts the additional funding to NC Central from the $15 million cap for any single repair or renovation project funded from funds allocated to the project code.
| Intro. by Lambeth, Paré, K. Hall, White. | APPROP, GS 20, GS 58, GS 105, GS 108A, GS 116, GS 126, GS 135, GS 143, GS 143B, GS 143C, GS 150B, GS 163 |
The House committee substitute to the 1st edition is to be summarized.
| Intro. by Paré, Lambeth, Cotham, Schietzelt. | APPROP |
House committee substitute to the 2nd edition makes the following changes.
Limits the scope of the act to counties with a population of 150,000 residents or more.
Changes the text of proposed GS 160A-58.2, subsection (c), requiring that the city council direct their planning department to consult with the county planning department with jurisdiction over the area to be annexed before a public hearing under the statute with regards to school capacity. Regarding the three criteria of proposed annexation areas which together trigger the requirements of new subsection (c), adds as an alternative to the first prong that the area be agricultural land, forestland, or horticultural land, for the area to have instead been enrolled in present use value taxation within the previous three calendar years.
Conference report makes the following changes to the 5th edition.
Part I.
Adds the following new content, organized as Part I. States legislative intent and purposes. Directs 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. Requires the Division to report any difference in the proposed plan and the current reimbursement rate. Requires the Division to submit the proposed plan to the specified NCGA committee chairs, committee, and division by May 1, 2026, including an update on the QRIS Modernization rules process under SL 2024-34. Specifies that the current plan is effective until the NCGA and federal government approves and adopts the proposed plan and any amendments.
Directs the Division to complete a new market rate study made available to the public by May 1, 2026. Requires the study to include potential rates that are not segmented by star-rating and new market rates for the QRIS system. Now prohibits implementing new reimbursement rates unless approved by the federal Administration of Children and Families and authorized by the NCGA.
Specifies that the provisions do not affect NC Pre-K star-rating requirements.
Part II.
Organizes previous content into Part II with the following additions and modifications.
Changes the definition of lead teacher in GS 110-86 (definitions pertaining to childcare facilities) to a person responsible for the described activities for no more than two (was, one) groups of children in a childcare facility.
Further amends GS 110-91(6) to eliminate the requirement in existing law to note any playgrounds and athletic fields that do not meet licensure standards of the Child Care Commission on the program's licensure and rating information.
Further amends GS 110-91(7)a (staff/child ratios for childcare centers). Specifies that each lead teacher may support no more than two groups. Adds that where a lead teacher is responsible for two groups, at least one other individual overseeing the group must be engaging in the Early Childhood Credential coursework or seeking job training with the goal of accomplishing the five-year pathway to seek a future Lead Teacher qualification.
Adds the following.
Enacts GS 110-106.3 to exempt from licensure requirements US Department of Defense (DOD) or US Coast Guard family child care homes providing child care exclusively to children eligible for care under the specified DOD Instruction. Limits the exemption to homes operating outside of military installations for which DOD or the US Coast Guard have issued a certificate to the home to provide child care and completed background screening by the DOD pursuant to federal law and received a favorable suitability and fitness determination. Requires registration with DHHS and deems individuals at each military installation providing oversight of child care homes responsible for registration. Requires DHHS to maintain a registry to ensure compliance with DOD requirements for operation; certification of listed state safety provisions of the home location; receipt of information from the operator confirming operation at their occupied dwelling; and confirmation of appropriate direction of inquiries regarding DOD family child care homes. Provides for quarterly updates of the registry by the respective military installation oversight authority, and immediate notification when the DOD adds or removes a home operating under the section from the registry or closes a home for cause. Provides for license disqualification and revocation for described noncompliance with licensing standards or substantiated evidence of child abuse, neglect, or endangerment, in addition to placement on the Child Maltreatment Registry.
Directs the Division to coordinate with the Child Care Commission to clarify rules governing multiuse child care centers to allow the use of existing building to house multiunit child care centers and include mixed-age centers, and to grant individual licenses within multiunit child care centers based on square footage used by each owner, as specified.
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.
Part III.
Adds the following.
Directs the Office of State Fire Marshal, Residential Code Council and Building Code Council (Councils), and State and local governments to treat a family child care home located within a dwelling subject to the Residential Code, Building Code, or Regulations for Manufactured Homes as a Residential Group R-3 occupancy, whereby the building must be permitted to comply with the Residential Code, Building Code, or Regulations for Manufactured Homes if the family child care home meets five respective criteria for each related to exit location, fire extinguishers, safety plans, carbon monoxide detection, and smoke alarms. Directs the Councils to adopt rules to amend the Residential Code and Building Code consistent with this directive, creating a family child care home occupancy classification within dwelling subject to each Code and the Regulations for Manufactured Homes, as specified. Sunsets the provisions when the permanent rules are adopted and become effective.
Amends GS 110-86 to refer to family child care homes as a child care arrangement located in an operator occupied private dwelling (was a residence) under the definition of child care facility.
Makes technical changes to GS 110-91(4) requiring child care facilities to be located in a building that meets requirements of the State Building Code. Specifies that the mandate applies to facilities operated as family child care homes (was operated in a private residence). Amends subdivision (5) (Fire Prevention), deeming the Office of State Fire Marshal rather than the Department of Insurance responsible for establishing fire prevention and safe evacuation requirements for child care facility buildings, as well as their annual inspection.
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.
Makes organizational changes. Changes the act's long title.
| Intro. by Arp, Lambeth, Paré, Rhyne. | GS 110 |
House committee substitute to the 2nd edition makes the following changes.
Amends GS 18E-104 by amending the prohibition on a kratom manufacturer, distributor, or retail dealer preparing, manufacturing, distributing, or offering a synthesized kratom product for sale by adding that it must be marketed or sold as kratom.
Adds the following new content.
Amends GS 115C-407 (prohibiting tobacco use in school buildings, grounds, and at school-sponsored events) as follows. Now also prohibits the use of kratom products and hemp-derived consumable products by any person in school buildings, in school facilities, on school campuses, and in or on any other school property owned or operated by the school. Now tasks the Tobacco Prevention and Control Branch and governing bodies of public school units to provide assistance with the implementation of this policy (was, the North Carolina Health and Wellness Trust Fund Commission and local boards of education). Adds definitions of the terms hemp-derived consumable product, tobacco product (which includes vapor products), vapor product, and kratom product. Makes conforming changes, including to the statute's title. Removes outdated language.
Amends the following statutes, requiring specified schools to adopt a policy prohibiting tobacco product and hemp-derived consumable product pursuant to Article 29A, GS Chapter 115C, as amended: GS 115C-150.12C (schools for deaf and blind), GS 115C-218.75 (charter schools), GS 115C-238.66 (regional schools), GS 116-235 (School of Science and Math), and GS 116-239.8 (lab schools).
Requires, in GS 115C-562.5, nonpublic schools accepting eligible students receiving scholarship grants under Part 2A of Article 39 of GS Chapter 115C to adopt the policy described above.
Applies beginning with the 2025-26 school year.
Enacts new GS 14-313.1 making it a Class 3 misdemeanor for: (1) any person to knowingly sell or give a hemp-derived consumable product to a person under age 21 (requires the seller to demand proof of age from a prospective purchaser if the person has reasonable grounds to believe that the prospective purchaser is under 21) or (2) any person who is under age 21 to possess a hemp-derived consumable product. Defines the terms hemp; hemp-derived cannabinoid (any phytocannabinoid found in hemp, including delta-9 THC, THCA, CBD, CBDA, CBN, CBG, CBC, CBL, CBV, THCV, CBDV, CBT, delta-7 THC, delta-8 THC, or delta-10 THC, or any synthetic cannabinoid derived from hemp and contained in a hemp-derived consumable product); hemp-derived consumable product (a hemp product that is a finished good intended for human ingestion or inhalation that contains a delta-9 THC concentration of not more than 0.3% on a dry weight basis, but may contain concentrations of other hemp-derived cannabinoids, in excess of that amount; also excludes hemp products intended for topical application, or seeds or seed-derived ingredients generally recognized as safe by the FDA); hemp product; ingestion; and inhalation. Applies to offenses committed on or after December 1, 2025.
Amends the act’s long title.
House committee substitute to the 2nd edition makes the following changes.
Amends GS 90-13.1 by no longer increasing the licensing fees for applicants for a license to practice medicine and surgery, applicants for a limited license to practice in a medical education and training program, and initial and annual licensure of an anesthesiologist assistant. Also removes the proposed fee for the initial licensure of a physician assistant. Changes the amount of the cap on the proposed application fees for physicians applying for licensure by from $825 to $500, anesthesiologist assistants applying for licensure by endorsement from $300 to $250, and physician assistants applying for licensure by endorsement from $500 to $330.
Removes the proposed changes to GS 90-13.2, registration every year with NC Medical Board (Board).
Removes the proposed changes to GS 90-689, which increased the specified licensing and application fees.
Changes the effective date of new GS 90-12.2B (licensure by endorsement) and the changes to GS 90-13.1, so that they are now effective January 1, 2026 (was, October 1, 2025).
Amends GS 90-16 by adding the Office of the State Auditor to the list of entities to whom all of the listed types of confidential records and documents may be released.
| Intro. by Campbell, Reeder. | GS 90 |
Senate amendment to the 3rd edition adds the following content.
Part III.
Extends the amount of time that the General Assembly is considered “not in session” under GS 143-136 (a2) (process for appointments to the Building Code Council by the Governor) and GS 143-136.1(b1) (process for appointments to the Residential Code Council by the Governor) from during any adjournment of the regular session for more than 10 days to during any adjournment of the regular session for more than 90 days.
Makes conforming changes to act’s long and short titles.
House committee substitute to the 3rd edition makes the following changes.
Changes the act’s titles.
Removes the increase on the sales tax on boats.
Adds the following.
Requires the Wildlife Resources Commission (Commission) to issue one resident Elk Permit by raffle and one Elk Permit by auction, for the 2026 hunting season. Requires any elk taken to be reported and presented to Commission staff. Prohibits transferring, selling, or reassigning the permits. Sets out the procedures for the raffle, including setting the ticket price at $20 or a maximum of 30 raffle tickets for $500. Allows the Commission to retain from the proceeds the actual costs of administering the raffle, up to $25,000, and requires the remaining funds to be deposited in the Wildlife Resources Fund for the conservation and management of elk. Requires the Commission to select one nonprofit wildlife conservation organization that has been involved in the reintroduction of elk into North Carolina to conduct the auction for one Elk Permit. Allows the organization to retain up to 25% of the auction proceeds and for the remaining proceeds to be deposited in the Wildlife Resources Fund for the conservation and management of elk. Allows the Commission, for hunting seasons after the 2026 season, based on its evaluation of its elk management goals, to raffle off one or more Elk Permits and select one nonprofit wildlife conservation organization to conduct an auction for one Elk Permit. Requires for those future hunting seasons that the Commission: (1) conduct an Elk Permit raffle for one or more Elk Permits if it conducts an Elk Permit auction and (2) reserve 50% of all Elk Permits made available via raffle for NC residents. States the NCGA’s intent that receipts generated by the activities authorized by this act supplement, rather than replace, other funds budgeted for management of elk. Requires the Commission to report by March 1, 2027, and every year thereafter in which the Commission conducts Elk Permit raffles and auctions, to the specified NCGA committees and division on the effectiveness of the auction and raffle programs, including the amount of money raised, recommendations as to whether to continue the programs, and, if so, legislative recommendations to improve the programs.
Amends GS 113-129(7c) by adding elk to the definition of game animals.
Amends GS 113-291.8 by requiring both elk and deer hunters to wear hunter orange in a manner that is visible from all directions. Removes outdated language.
House committee substitute to the 3rd edition makes the following changes and makes conforming changes to the long title.
Amends GS 115C-218.4 by adding a definition by reference to GS 115C-77(a) for consumer reporting agency. Requires the criminal history check of the board of directors of a nonprofit corporation to be performed by either a consumer reporting agency, the State Bureau of Investigation (SBI), or both (was, a requirement for the criminal history check alone with no reference to who must perform it). Restricts the list in subsection (c) to be applicable to only those criminal history checks completed by the SBI.
Makes technical changes that reorganize parts of GS 115C-218.4.
Adds Part II-A.
Section 2A.
Amends GS 115C-326.20 by adding a new subdivision to (a) that includes the intentional infliction of emotional distress against a child in the definition of misconduct. Adds reporting requirement to certain, listed school personnel with knowledge of, reason to believe, or actual notice of a complaint or criminal allegation (was, complaint only) for a relevant licensed employee of misconduct resulting in dismissal, disciplinary action, or resignation to the State Board of Education.
Makes technical changes to the organization of this reporting requirement by moving language pertaining to the misconduct resulting in resignation to a new subsection (b1). Changes the timeline for reporting in the event of resignation to five days after the acceptance of the resignation or notice of the complaint or criminal allegation, whichever is later (was, five days after the acceptance of the resignation only). Amends the presumption that misconduct resulted in resignation by making conforming changes capturing the addition of the criminal allegation.
Makes technical changes to GS 115C-326.20 by moving the punishment for failing to report to a new subsection (b2).
Adds subsections (d) and (e) to GS 115C-326.20. Except as provided in subsection (e), requires a law enforcement agency to report alleged misconduct to the superintendent, or equivalent authority, of a public school unit (unit) within 30 days of receiving a report that an employee of the governing body of a unit has engaged in misconduct that is alleged to have been committed either against a student of the unit or on the educational property of the unit, as defined in GS 14-269.2(a). Subsection (e) requires a law enforcement agency to report alleged misconduct to the Superintendent of Public Instruction if it is required under subsection (d) and is alleged to have been committed by the superintendent or equivalent authority of the unit.
Section 2A is effective December 1, 2025, and applies to offenses committed on or after that date.
Adds Part II-B.
Section 2B.
Amends GS 115C-288(g). Adds to the actions that trigger the reporting requirement by a principal. Adds a threat directed at a teacher or assault has occurred on school property (was, no language about a threat and only an assault resulting in serious personal injury) to the list of actions that must be immediately reported by a principal with personal knowledge or actual notice from school personnel to the appropriate local law enforcement agency. Adds that for a child with a relevant disability, the principal does have discretion to determine if a threat or an assault that does not result in personal injury is reported to law enforcement. Defines a child with a relevant disability as a child with an individualized education program, defined in GS 115C-106.3, who is identified as having an intellectual disability, serious emotional disturbance, and/or a developmental delay.
Amends GS 115C-289.1(a) by adding a requirement for supervisors to report to the principal if a supervisor of a school employee has actual notice that a school employee has received a threat from a student and amended the reporting requirement to require a supervisor to report any assault by a student in violation of GS 14-33(c)(6) to the principal (was, only those assaults resulting in a physical injury as defined in GS 14-34.7).
Amends GS 115C-150.12C(29) by making technical changes and adding two requirements for the board of trustees to adopt rules that require the principal to report acts to law enforcement in accordance with GS 115C-288(g) and to require school employee supervisors to report acts to the principal in accordance with GS 115C-289.1(a).
Amends GS 115C-218.75 by adding a new subsection (p) mandating charter schools to require a principal, or equivalent authority, to comply with the reporting requirements of GS 115C-288(g) and school employee supervisors to comply with the reporting requirements of GS 115C-289.1(a).
Amends GS 115C-238.66 by adding a new subdivision (23) mandating regional schools to require a principal, or equivalent authority, to comply with the reporting requirements of GS 115C-288(g) and school employee supervisors to comply with the reporting requirements of GS 115C-289.1(a).
Amends GS 116-239.8(b) by adding a new subdivision (26) mandating laboratory schools to require a principal, or equivalent authority, to comply with the reporting requirements of GS 115C-288(g) and school employee supervisors to comply with the reporting requirements of GS 115C-289.1(a).
Section 2B is effective when it becomes law and applies to incidents or reports occurring on or after that date.
Senate amendments to the 3rd edition makes the following changes.
Amendment #2 amends proposed GS 91-21.175 (civil remedies for gender transition procedures on on-minors) to specify that GS 90-21.19 does not apply to damages or a cause of action for malpractice under GS 1-15 (was, for a cause of action) arising out of the performance of or failure to perform services while in the course of facilitation or perpetuating gender transition.
Amendment #4 adds new Section 3.4 to the act, enacting new GS 115C-76.110, providing as follows. Requires the governing body of a public school unit to adopt a policy prohibiting students from sharing sleeping quarters with a member of the other biological sex during an activity or event authorized by a school within the public school unit, except when allowed by the school when (1) the parents or legal guardians of the students sharing the sleeping quarters have given their written permission, or (2) the member of the other biological sex is the student's immediate family member (defined as parent, brother, sister, or grandparent, including step and half relationships). Defines sleeping quarters to meet a room with a bed that is intended to be used to house a person overnight or other area designated for overnight sleep. Applies beginning with the 2025-26 school year. Makes conforming changes to the act's long title.
Amendment #7 changes the effective date of the changes to GS 130A-118 (amendment of birth and death certificates), from when the act becomes law, to December 1, 2025.
House committee substitute replaces the 1st edition in its entirety with the following. Makes conforming changes to the act’s long title.
Part I.
Expands the entities exempt from the provisions of GS Chapter 143B under GS 143B-1320 to include the State Highway Patrol (SHP), unless they elect to participate in the information technology programs, services, or contracts offered by the Department of Information Technology (DIT). Designates the Commander of the SHP as the person authorized to make the election.
Removes the SHP from the entities listed in Section 38.4 of SL 2023-134 as entirely exempt from any and all information technology oversight from the Department of Public Safety and DIT. Limits the entity required to initiate a pilot project where it is a standalone entity with the Department of Public Safety (DPS) in all matters related to information technology to the Division of Emergency Management (EMS) (was, SHP and the State Bureau of Investigation-SBI). Makes conforming changes. Extends the expiration date from June 30, 2025, to June 30, 2027. Removes the SBI from those excepted from the State’s CIO obligation under GS 143B-1325 to prepare a detailed plan to transition DPS so that it’s information technology functions are under DIT.
Part II.
Modifies the Broadband Pole Replacement Program (Program) established in Section 38.10 in SL 2021-180 to allow communications providers to seek reimbursement for up to 50% of the costs for placing facilities underground to better protect the critical infrastructure for natural disasters. Exempts poles owned by utilities from the Program’s obligations to provide estimates, invoices, make-ready work and the option to invoke dispute procedures authorized under GS 62-350. Makes conforming and clarifying changes to terms eligible pole replacement cost, unserved area, and pole. Adds term utility. Amends the term qualified project so that it now means a project undertaken by a communications service provider seeking to provide or, due to natural disaster or other force majeure event, restore, temporarily or permanently, qualifying internet access service on a retail basis to one or more households, businesses, agricultural operations, or community access points in an unserved or underserved area. The project may be affiliated with a cooperatively organized entity that owns utility poles but shall not be affiliated with a city that owns utility poles. A pole owner whose affiliate seeks reimbursement for a qualified project shall not pass through the costs for which reimbursement is sought to unaffiliated communications service providers and shall schedule and perform all work in a nondiscriminatory fashion. Specifies that an unserved area also includes an area previously served but has become unserved due to damage or destruction by a natural disaster. Specifies that in cases of a damaged or destroyed facility, it will be deemed to be located in an unserved area if it was in such an area when the facility was originally constructed.
Directs that funds encumbered for expenses incurred as of June 1, 2021, prior to the effective date of the section remain eligible for reimbursement.
Part III.
Repeals GS 143B-1373.2 (the GREAT program fixed wireless and satellite broadband grants) and GS 143B-1374 (satellite-based broadband grant program). Instructs the Department of Information Technology (DIT) to use funds appropriated for the Growing Rural Economies with Access to Technology (GREAT) program for fixed wireless and satellite broadband grants, established in GS 143B-1373.2, to award grants to eligible entities to purchase installation materials for satellite internet service and for the provision of satellite internet service for a period of up to one year. Specifies that installation materials and internet service must be for the grantee's own use and not for distribution to other parties. Requires DIT to prioritize grant applicants that operate in one of the 39 counties designated as a disaster area due to Hurricane Helene. Defines eligible entity to include a State agency, local government entity, a volunteer firefighter, or an anchor point (defined).
Authorizes DIT to provide emergency funding to communications service providers to rebuild, repair, or replace broadband infrastructure damaged by Hurricane Helene, including reimbursement of costs already incurred for rebuilding, repairing, or replacing broadband infrastructure so long as three listed criteria are met, including prioritization of restoration of broadband service. Allows DIT to use up to $50 million of the funds available from the Broadband Make Ready Accelerator appropriation in SL 2021-180 for this purpose. Authorizes DIT to use its emergency procurement authority.
Amends Section 38.15 of SL 2021-180, so that DIT’s flexibility to transfer funding between the specified programs commences after the intent of the original appropriation has been satisfied to the extent practicable. Removes requirements that the total allocations for the program remain the same.
Part IV.
Amends Section 10.2 of SL 2024-55, concerning definitions relating to Broadband Equity, Access and Deployment (BEAD), by removing the term extremely high cost per location threshold. Amends the definition of low-cost broadband service option so that it is now as defined in IIJA (Infrastructure Investment and Jobs Act) as amended by any subsequent guidance issued by NTIA (National Telecommunications and Information Administration). Amends the definition of reliable broadband service, underserved, and unserved so that they are all now as defined in the IIJA as amended by any subsequent guidance issued by the NTIA. Removes the provision on breaking a tie in grant application scores.
Part V.
Enacts GS 62-30.1, authorizing the Utilities Commission (UC) to, solely upon petition of any provider or reseller of mobile radio communications service, designate the petitioning provider or reseller of mobile radio communications service as an eligible telecommunications carrier for purposes of providing Lifeline service. Permits the UC to adopt rules to effectuate the purposes of this statute. Clarifies that GS 62-30.1 does not confer any regulatory jurisdiction upon the UC over providers or resellers of mobile radio communications service previously designated as eligible telecommunications carriers for purposes of providing Lifeline service prior to the enactment of the statute.
Part VI.
Effective July 1, 2025, unless otherwise provided.
Senate committee substitute to the 2nd edition changes the end of the moratorium to March 1, 2027 (was, six months after the submission of the report required in Section 2(c) of the act).
| Intro. by Adams, Blackwell, Setzer, Greene. | STUDY |
House amendments to the 4th edition make the following changes.
Section 2
Removes the previous content that amended GS 115C-407.57 to allow physical therapists to evaluate student athlete head injuries during athletic activities.
Adds the following.
Amends GS 90-29.5 by amending the conditions that must be met in order to issue an instructor's license to a person not otherwise licensed to practice dentistry, to require that the person have met or been approved under the credentialing standards of a dental school or academic medical center with which the person is to be affiliated for at least 3 months or three calendar years; exempts those who are seeking an instructor's license and only perform research at the affiliated dental school or academic medical center. Amends GS 90-30 to allow the portion of the Board of Dental Examiner's exam that includes procedures performed on human subjects to also be performed on approved alternative methods, including manikins. Effective October 1, 2025.
Section 7
Changes the effective date of the changes to GS 78A-36 (concerning registration of brokers) to October 1, 2025.
Section 8.5
Amends GS 160D-203 by removing provisions related to mutual agreements, and now requires that when land is within the planning and development regulation jurisdiction of more than one local government, then: (1) if only one of the local governments is able to provide water and sewer services to the parcel at the time the site plan for the parcel is submitted, then that local government has planning and development regulation jurisdiction over the whole parcel; (2) if all of the local governments are able to provide either public water services or public sewer services to the parcel, but not both, when the site plan for the parcel is submitted, allows the landowner to designate which local government’s planning and development regulations apply; and (3) if none of them can provide public water and sewer services to the parcel when a site plan is submitted, then the local government with the majority of the parcel is located will have jurisdiction.
Section 9
Amends the required implementation of the Falls Lake New Development Rule so that the provisions no longer include recreational development.
Section 9.2
Adds the following. Amends GS 160D-601 to prohibit a development regulation or unified development ordinance from including waiting periods that prohibit a landowner, developer, or applicant from refiling a denied or withdrawn application for a zoning map amendment, text amendment, development application, or request for development approval.
Section 9.5
Adds the following. Amends GS 160D-1102 to require local governments to publish annual financial reports on how it used fees from the previous fiscal year for the support, administration, and implementation of its building code enforcement program every year instead of just 2023-25.
Section 13
Corrects an internal cross-reference.
Section 14
Amends provisions from the previous edition related to mining permits, as follows.
Amends GS 74-49 by excluding from the definition of mining activities taken at any time within the mine permit boundaries (was, on the mine property) for the production and harvesting of timber and timber products and according to the specified standards.
Amends GS 74-50 by changing the time period for requesting a public hearing on a new or modified mining operation so that the request must be made within 30 days of receiving the notice, or receipt of the application by the Department, whichever is later. Amends provisions related to the operator’s performance bond or other security so that if the Department is noticed of pending cancellation of the bond and it is not replaced within 60 days of receiving that notice, then the permit to which the bond or security pertains is automatically revoked. Adds that when the Department holds a public hearing pursuant to GS 74-51(c), the 60-day technical review period does not conclude until either 30 days following the public hearing, or the original 60-day technical review period, whichever is later.
Amends GS 74-51 further to provide that if the Department determines, during the 60-calendar day technical review period, that the application meets standards for the issuance of a new, modified, or transferred mining permit, then it must approve the application (was, issue the permit). Now allows a permit to be denied if the applicant fails to pay the application processing fee within 30 days of the Department receiving the application. Automatically denies a permit if the operator fails to deposit the required bond or security within 60 days after the Department mails notice of the required bond to the operator.
Section 17.2
Adds the following.
Amends GS 14-309.15, governing raffles, to exempt 50/50 raffles from the restrictions for raffles set forth in subsections (c) through (g) of the section, which provide for annual caps on the number of raffles, maximum prize amounts, a prohibition against raffles conducted in conjunction with bingo, requirements for raffle proceeds, and limitations on offering real property prizes. Defines 50/50 raffle as a raffle conducted by a nonprofit organization or any government entity within the State whereby funds collected by the sale of raffle tickets are split evenly between the prize winner(s) and the organization or entity after the raffle drawing. Applies to offenses committed before or after August 1, 2025.
Amendment #2 adds the following provisions.
Section 17.3.
Allows a permitted food establishment to serve food or drink in a workplace setting in an offsite location for the employees of that designated workplace and their invited guests, as described, under GS 130A-248. Provides for notice to the health department before initiating offsite service. Requires the food establishment to comply with ten listed requirements, and limits inspections of the local health departments to an offsite location to only those requirements.
Amendment #3 adds the following provision.
Section 17.5.
Exempts ordinances from GS 160D-912.1 (on-premises advertising) if they regulate on-premises advertising signs lawfully adopted by a local government and which: (1) included an amortization period of 10 or more years during which a nonconforming sign was allowed to remain in place before it was required to be removed or brought into compliance with the current sign ordinance and (2) the date of compliance under the amortization period expired on or prior to July 1, 2024.
Amendment #4 adds the following provision.
Section 17.5.
Expands the locations for whom culinary permits can be issued under GS 18B-1001(11) to include food businesses and eating establishments.
| Intro. by Riddell, Zenger, Chesser. | Nash, GS 6, GS 14, GS 18B, GS 40A, GS 66, GS 74, GS 78B, GS 87, GS 90, GS 93D, GS 99E, GS 103, GS 113, GS 115, GS 115D, GS 116, GS 130A, GS 143, GS 150B, GS 160A, GS 160D |
Senate committee substitute to the 3rd edition makes the following changes.
Section 4.8A
Adds a new section requiring eligible municipalities to use the net proceeds distributed in Section 4.8 of the act to supplement and not supplant or replace existing local expenditures (as defined) for roadway systems. Requires eligible municipalities to, at least, maintain local expenditures for roadway systems at a level meeting or exceeding the average level of local expenditures for roadway systems by the municipality during the 10 fiscal years beginning with the 2014-15 fiscal year and ending with the 2023-24 fiscal year.
Section 9.2
Removes the provision that provided that the section does not limit Charlotte’s ability to provide local funding for a project that (1) is eligible for State funding under GS 136-189.11 and (2) is not a highway project. Removes the provision concerning the Department of Transportation’s (DOT) revision of highway project selection ratings for Charlotte, and now instead provides that DOT must not revise highway project selection ratings as provided in GS 136-189.11 based on local funding participation by Charlotte, Cornelius, Davidson, Huntersville, Matthews, Mint Hill, and Pineville.
Conference report makes the following changes to the 3rd edition.
Changes the act’s titles.
Section 1
Amends proposed GS 115C-102.10 by no longer requiring the local boards of education polices on student access to the internet on devices or internet services provide by the local school administrative unit to prohibit the use of the TikTok application. Also no longer prohibits employees of local boards of education from using TikTok for any job-related duties.
Requires local boards of education to adopt the required policies by January 1, 2026.
Section 3
Requires governing bodies of public school units to adopt the policies required by new GS 115C-76.100 (regulation of wireless communication devices) by January 1, 2026.
Adds the following new content.
Section 4
Adds and defines the terms individualized education program (IEP), related services, and special education to GS 115C-270.1 (concerning definitions for licensure of elementary and secondary school teachers). Expands the class of persons who may request that a residency teacher’s license be issued under GS 115C-270.20 to include the described nonpublic schools approved to provide special education and related services pursuant to a student’s IEP, along with the already included governing bodies of public school units. Applies to applications for residency licenses occurring on or after the act becomes law.
Section 5
Requires that the Criminal Justice Education and Training Standards Commission allow for any school whose accreditation has been suspended for at least four years to apply for reaccreditation after two years of suspension.
| Intro. by Blackwell, K. Hall, Biggs. | GS 115C |
The Daily Bulletin: 2025-06-24
House committee substitute to the 1st edition makes the following changes.
Reorganizes the existing provisions under Part I and adds the following content. Makes conforming changes to the act’s titles.
Part II.
Enacts GS 58-3-25(d) to prohibit an insurer from refusing to insure or to continue to insure, limiting coverage to, charging an individual a different amount for the same insurance coverage, or otherwise discriminating against an individual based solely, and without any additional actuarial risks, on the status of an individual as a living organ donor in the insurer’s issuance, cancellation, price, or conditions of a policy or the amount of coverage provided. Specifies that the protection applies to health benefit plans and life, accident and health, disability, disability income, and long-term care insurance policies. Defines living organ donor as a living individual who donates one or more of that individual's human organs, including bone marrow, to be transplanted into the body of another individual. Effective 30 days after it becomes law and applies to insurance contracts issued, renewed, or amended on or after that date. Effective 30 days after this section becomes law and applies to insurance contracts issued, renewed, or amended on or after that date.
Enacts GS 126-8.7 of the State Human Resources Act that provides for paid leave for State employees and State-sponsored personnel for organ donation as follows. Directs that permanent, full-time State employees continuously employed by the State for at least 12 months immediately preceding the first request for paid organ or bone marrow donation leave may take up to 30 days of paid leave to serve as a living organ donor and up to seven days paid leave to serve as a bone marrow donor, in addition to any other available leave. Allows part-time employees employed by the state for at least 12 months immediately preceding the first request for paid organ or bone marrow donation leave to a prorated amount of up to 30 days of paid leave for the purpose of serving as a living organ donor and seven days paid leave for serving as a bone marrow donor, in addition to any other available leave.
Stipulates that the leave is available without exhaustion of the employee’s sick or vacation leave; is in addition to shared leave or other leave authorized by law; may not be used for retirement purposes; and has no cash value upon termination from employment. Also applies to State-sponsored personnel. Requires the State Human Resources Commission or the appropriate governing board with authority over State-sponsored personnel to adopt rules and policies governing both types of leave. Starting April 1, 2026, requires annual reporting by April 1st to the Office of State Human Resources on the paid organ donation leave program.
Amends GS 126-5 by enacting new subsection (c19) specifying that the leave provisions set forth above apply to all State employees, public school employees, and community college employees.
House committee substitute replaces the 1st edition in its entirety with the following. Makes conforming changes to the act’s long and short titles.
Part I.
Section 1.1.
Appropriates from the General Fund to the Department of Health and Human Services (DHHS), Division of Health Benefits (DHB), $500 million in recurring funds and associated receipts for each year of the 2025-27 fiscal biennium to adjust Medicaid funding to account for projected changes in enrollment, enrollment mix, service and capitation costs, and federal match rates, as well as the implementation of the Children and Families Specialty Plan in December 2025 or for contracts needed to operate the State’s Medicaid managed care program.
Part II.
Section 2.1.
Appropriates $2.25 million from the General Fund to the Office of State Auditor (Auditor) in recurring funds for each year of the 2025-27 biennium to fund up to 25 additional positions, including salaries, benefits, and operating costs.
Section 2.2.
Appropriates $1,193,979 in recurring funds from the General Fund to the State Board of Elections (SBE) for each fiscal year of the 2025-2027 fiscal biennium to provide funds for the specified seven new exempt positions.
Amends GS 126-5 to also give the Executive Director of the State Board of Elections sole authority to set the salary of its exempt policy making and exempt managerial positions, within the specified range. Also allows the Executive Director to designate exempt positions. Limits the total number of exempt positions, policymaking and managerial, that are designated by the Executive Director to the seven listed positions. Provides the process for filing a vacancy in the Executive Director position.
Section 2.3.
Appropriates $1.5 million for 2025-26 from the General Fund to SBE for future litigation needs. Specifies that the funds remain available until expended.
Section 2.4.
Appropriates $15 million for 2025-26 from the Information Technology Reserve to SBE to complete the State Election Information Management System upgrade and campaign finance software update.
Section 2.5.
Instructs the Department of Administration (DOA) to assign the described sections of the Albemarle Building in Raleigh to the SBE. Directs SBE to complete its move to the Albemarle Building by October 31, 2025. Provides for the State owned equipment, furnishings, and other fixtures in the property on the date of the section’s effective date to remain for the SBE’s use. Clarifies that the act does not prohibit the disposal, removal, or replacement of the equipment, furnishings, and other fixtures described after the SBE has moved into the space described. Appropriates $1 million for 2025-26 from the General Fund to the SBE for relocation to the Albemarle Building.
Part III.
Section 3.1.
Appropriates $713,720,811 for 2025-26 from the State Capital and Infrastructure Fund to the 35 listed project codes in the specified amounts.
Directs UNC’s Board of Governors to prioritize funds allocated for UNC/R&R21 for repairs and renovations and for the capital improvement projects listed in SL 2021-180. Caps the cost of any single repair or renovation at $15 million. Allows for reallocation of funds by the Board of Governors, as specified, so long as the funds are reallocated to the specific constituent institution for which it was originally allocated. Directs the Board of Governors to report the specified NCGA commission under GS 143-C-8-13.
Applies the provisions of Section 40.1(c) of SL 2021-180 (outlining repair and renovation caps, reporting requirement, and legal authority) to the funds allocated for project code R&R21 for the 2025-27 fiscal biennium.
Appropriates $1.64 million for 2025-26 from the State Capital and Infrastructure Fund to OSBM to be allocated to the NC School of Science and Math for temporary housing. Assigns the project a project code, and caps the maximum project authorization at $2.18 million.
Section 3.2(a).
Effective for the 2025-2027 fiscal biennium, requires that required employer salary-related contributions for employees whose salaries are paid from department, office, institution, or agency receipts must be paid from the same source as the source of the employee's salary. Provides for when an employee’s salary is in part from the General Fund or Highway Fund. Applies the section’s requirements to payments on behalf of the employee for hospital medical benefits, longevity pay, unemployment compensation, accumulated leave, workers' compensation, severance pay, separation allowances, and applicable disability income benefits.
Section 3.2(b).
Effective July 1, 2025, sets forth State employer contribution rates budgeted for retirement, health, and related benefits as a percentage of covered salaries for the 2025-2026 fiscal year for teachers and State employees (TSERS), State law enforcement officers (LEOs), the University and Community Colleges Optional Retirement Programs (ORPs), the Consolidated Judicial Retirement System (CJRS), and the Legislative Retirement System (LRS), in the specified amounts, and which include contributions for the Employee Health Benefit Fund and Retiree Health Benefit Fund.
Section 3.2(b1).
Provides that if House Bill 192, 2025 Regular Session becomes law, then Section 3.2(b) is repealed and sets forth State employer contribution rates budgeted for retirement, health, and related benefits as a higher percentage of covered salaries for the 2025-2026 fiscal year for teachers and State employees (TSERS), State law enforcement officers (LEOs), the University and Community Colleges Optional Retirement Programs (ORPs), the Consolidated Judicial Retirement System (CJRS), and the Legislative Retirement System (LRS), in the specified amounts, and which include contributions for the Employee Health Benefit Fund and Retiree Health Benefit Fund.
Section 3.2(c).
Effective July 1, 2025, caps annual employer monthly contributions for 2025-27 by the State to the North Carolina State Health Plan for Teachers and State Employees for each covered employee is a maximum $8,500.
Section 3.2(d).
Amends GS 135-151 (pertaining to the Qualified Excess Benefit Arrangement (QEBA) under TSERS) to allow for a portion of the employer contribution rate to be deposited into a separate fund, not to exceed the amount specified. Makes a clarifying change.
Section 3.2(e).
Increases the State contribution to the NC Firefighters' and Rescue Squad Workers' Pension Fund by $350,000 in recurring funds for 2025-27 resulting in a total State contribution of $20,752,208 for each fiscal year.
Section 3.3.
Transfers $197,563,133 from the General Fund to a Benefits Contributions Reserve in OSBM in recurring funds to be distributed accordingly to account for the State contributions required by this Part and the funds distributed are appropriated for this purpose.
Part IV.
Section 4.1.
Directs the State Controller to transfer $20 million of the funds allocated to DEQ from the State Capital and Infrastructure Fund to Robeson County for 2025-26 for State matching requirements for federal funding for the community-led Lumber River Basin Coalition waterway restoration project due to damage from Potential Tropical Cyclone 41 and Tropical Storm Debby. Requires that remaining unspent funds appropriated under this section revert to the Savings Reserve if not used to draw down federal funds before the expiration of the federal deadline to receive those funds.
Section 4.2.
Appropriates $142 million from the State Emergency Response and Disaster Relief Fund to the Department of Agriculture and Consumer Services (DACS) for 2025-26 for the Agricultural Disaster Crop Loss Program (Program) for verifiable losses from an agricultural disaster in 2024. Clarifies that the appropriated funds are subject to all of the requirements of the Program’s enabling act, except for provisions allowing the Commissioner of Agriculture to use funds appropriated for the Program for purposes related to Hurricane Helene recovery for farmers, including storm debris removal, streambank restoration, stream restoration, and cropland restoration in the affected area, if the applicant under this Program identifies that unmet need.
Section 4.3.
Requires recipients of State funds under the act to use best efforts and take all reasonable steps to obtain alternative funds to cover losses or needs for which State funds are provided, including insurance funds. Requires institutions of higher education or non-State entities to seek private donations to help cover the losses or needs for which Sate funds are provided. Provides for notice to State aid recipients of this requirement. Specifies that State funds paid under this Part are declared to be excess over funds received by a recipient from the settlement of a claim for loss or damage covered under the recipient’s applicable insurance policy in effect or federal aid. Requires recipients of alternative funds to remit the funds to the State agency from which the State funds were received not exceeding the amount of State funds provided to the recipient. Directs that any contract or other instrument entered into for the receipt of funds to include the alternate funds requirements set out above. Prevents the Governor from using the funds described in Part 4.3 to make budget adjustments or reallocations. Direct the Governor to ensure that funds allocated in the Part are expended in such a manner that does not adversely affect any person's or entity's eligibility for federal funds that are made available, or are anticipated to be made available, as a result of natural disasters and to avoid using State funds to cover costs that will, or likely will, be covered by federal funds. Requires OSBM to add the appropriations and allocations provided for in this Part to the reporting requirements set forth in Section 4.1(g) of SL 2025-2 (2025 Helene Relief Package I). Requires the Governor to continue the reporting requirements set forth in Section 4.2 of SL 2025-2. Directs the State Auditor to include all funds appropriated and allocated under this act in its report to the described NCGA committee.
Section 4.4.
Specifies that if Senate Bill 401, 2025 Regular Session, becomes law, then Part II of that act is repealed (entitled, “align dealer registration plate renewal with dealer license renewals”).
Part V.
Effective July 1, 2025, except as otherwise provided.
House committee substitute replaces the 1st edition in its entirety with the following and makes conforming changes to the act’s titles.
Enacts new GS 14-313.1 making it a Class 2 misdemeanor for any person: (1) to knowingly sell or deliver a hemp-derived consumable product to a person who is under age 21 (requires a person selling hemp-derived consumable products to demand proof of age from a prospective purchaser if the person has reasonable grounds to believe that the prospective purchaser is under age 21) or (2) who is under age 21 to possess a hemp-derived consumable product. Defines hemp-derived consumable product as a hemp product that is a finished good intended for human ingestion or inhalation that contains a concentration of any hemp-derived cannabinoid; excludes hemp products intended for topical application or seeds or seed-derived ingredients recognized as safe by the FDA. Effective October 1, 2025, and applies to offenses committed on or after that date.
| Intro. by Lazzara, Sawrey, Jones. | GS 14 |
House committee substitute to the 2nd edition amends the GS 14-313.1 definition of hemp-derived consumable product as a hemp product that is a finished good intended for human ingestion or inhalation that contains a concentration of any hemp-derived cannabinoid, so that it now includes any hemp product that at the time of sale to the ultimate consumer contains a delta-9 THC concentrate of not more than .3 on a dry weight basis.
| Intro. by Lazzara, Sawrey, Jones. | GS 14 |
House committee substitute to the 2nd edition makes the following changes.
Amends GS 105-277.13 by removing the proposed changes to what is considered qualifying improvements on brownfields property, and qualifying improvements, reverting to the original language. Adds however, that subsequent qualifying improvements also means improvements made to real property subject to a brownfields agreement entered into by the Department of Environmental Quality and the owner.
Adds the following.
Amends GS 130A-310.39 to provide that initial fees apply to prospective developers who submit an application for a proposed brownfields agreement (was, who submit a proposed brownfields agreement). Allows DEQ to specify a schedule for prospective developers to pay the full fee (formerly required payment of the fee in two installments at specified times). Requires when DEQ, in an effort to implement and monitor the brownfields agreement, must recover costs unanticipated in the agreement, that DEQ give the prospective developer or then current owner documentation supporting any fee it charges a prospective developer or current owner under this statute. Requires a property owner subject to a recorded Notice of Brownfields Property that is out of compliance with the requirements for the Notice pay a fee to DEQ and the Department of Justice equal to the costs to the State to enforce or otherwise seek to correct noncompliance.
House amendment to the 3rd edition makes the following changes.
Amends GS 105-277.13's definition of qualifying improvements on brownfields property, as follows. Removes language providing that subsequent qualifying improvements also means improvements made to real property subject to a brownfields agreement entered into by the Department of Environmental Quality and the owner. Reverts to the 2nd edition's provisions that the term means improvements made to real property after the Department of Environmental Quality provides written confirmation that the property is eligible for a brownfields agreement. Further requires that the real property is or becomes subject to a brownfields agreement as required under the statute.
House committee substitute to the 3rd edition adds the following and makes conforming changes to the act's long title.
Requires that all funds received by the NC State Bar, administered by the Board of Trustees for the North Carolina Interest on Lawyers’ Trust Accounts, from banks because of interest earned on general trust accounts established by lawyers under the specified rule, or interest earned on trust or escrow accounts maintained by settlement agents, must not be encumbered or expended for awarding grants or for any purpose other than administrative costs from July 1, 2025, through June 30, 2026.
| Intro. by Daniel, Hise, Moffitt. | GS 55A |
House committee substitute to the 3rd edition makes the following changes.
Renumbers sections of the act beginning with Section 10 (former section 11).
Removes old Section 12, which amended GS 15A-268 concerning the transfer of biological evidence back to the collecting agency for preservation.
Removes old Section 24, which amended GS 132-1.4 by designating the contents of emergency calls made by callers less than 18 years old as not public records.
Removes old Section 24.2, which enacted new GS 14-3131 prohibiting possession of hemp-derived consumable products under age 21 and amended GS 115C-407 to require public schools to adopt policies prohibiting hemp-derived consumables from being used in school buildings, school facilities, on school campuses, or in or on any other school property owned or operated by the pubic school unit.
Removes old Section 24.3, which amend GS 14-313 by increasing the age for purchasing certain tobacco products to 21.
Adds the following.
Section 23
Enacts new GS 14-409.44 allowing a law enforcement agency that has an online crime reporting system that allows individual to report crimes online to allow individuals to file reports of lost or stolen firearms online. Specifies that the reports are not public record. Makes a person who willfully makes or causes to be made a false, deliberately misleading, or unfounded lost or stolen firearm report guilty of a violation of GS 14-225 (under which false reports to law enforcement agencies or officers are a Class 2 misdemeanor, subject to higher penalties when the report relates to a missing child or a child victim). Specifies that the statute does not require local law enforcement agencies to acquire and implement an online crime reporting system allowing the filing of online crime reports. Effective October 1, 2025.
Section 24
Authorizes the chief district judge and the senior resident superior court judge of their respective districts to establish rules to allow for the court’s manual signature of (1) orders of the court executed outside of court and (2) fee application orders, as described. Specifies that this does not apply to criminal judgments. Assigns responsibility for filing and defines manual signature. Expires two years after the act becomes law.
Section 25
Requires that all funds received by the NC State Bar, administered by the Board of Trustees for the North Carolina Interest on Lawyers’ Trust Accounts, from banks because of interest earned on general trust accounts established by lawyers under the specified rule, or interest earned on trust or escrow accounts maintained by settlement agents, must not be encumbered or expended for awarding grants or for any purpose other than administrative costs from July 1, 2025, through June 30, 2026.
House committee substitute to the 3rd edition makes the following changes.
Amends proposed GS 143-214.1A(c) for applications for projects eligible for a Nationwide Permit or Regional General Permit and are required or elect to be covered under an Individual Water Quality Certification to require that when the hearing officer determines that additional information is required from the applicant at the conclusion of the public hearing comment period, the Department must notify the applicant within 15 (was, five) business days of the conclusion of the comment period.
House amendment to the 4th edition makes the following changes.
Amends the definition of the term man-made ditches in GS 113A-103 (defined as constructed, altered, or excavated features used to convey water, including the specified types of water features) by adding that "altered" also does not include the alteration of a natural stream or natural wetland.
House committee substitute to the 1st edition replaces the content of the previous edition with the following.
Changes the act’s titles.
Amends GS 7B-903 (regarding disposition alternatives for abused, neglected, or dependent juveniles) as follows. Clarifies that a court must determine, instead of considering, whether a relative of the juvenile is willing and able to provide proper care and supervision of the juvenile in a safe home. Requires that a court must make a best interest determination (was, finding) regarding such placement. Allows a court to compare all placement options to determine which option is the juvenile’s best interest if a juvenile has been placed in out-of-home care with a non-relative. Adds an appropriate former foster parent and other persons with legal custody of a juvenile’s siblings to those nonrelatives a court may order placement of the juvenile with (was, only nonrelative kin). Makes technical changes by moving language mandating that the court consider if it is in the juvenile’s best interest to remain in their community of residence and that the placement with a relative outside of the state be in accordance with the Interstate Compact on the Placement of Children when placing a juvenile in out-of-home care to its own subsection and adds the requirement that the court make written findings of fact to support the determination. Also requires that all findings and determinations made by the court under this statute be supported by written findings of fact. Applies to petitions filed on or after October 1, 2025.
Requires that all funds received by the NC State Bar, administered by the Board of Trustees for the North Carolina Interest on Lawyers’ Trust Accounts, from banks because of interest earned on general trust accounts established by lawyers under the specified rule, or interest earned on trust or escrow accounts maintained by settlement agents, must not be encumbered or expended for awarding grants or for any purpose other than administrative costs from July 1, 2025, through June 30, 2026.
House committee substitute to the 2nd edition makes the following changes. Makes conforming changes to act’s long title. Makes organizational changes.
Part VI.
Makes technical changes to GS 105-274.1 (prohibition on double taxation).
Part VIII.
Amends GS 105-129.71, creating a new tax credit for a taxpayer who is allowed a credit under section 47 of the Internal Revenue Code (Rehabilitation credit) who makes qualified rehabilitation expenditures of at least $10 million with respect to a certified rehabilitation of an eligible corporate campus. Sets the credit at an amount equal to 40% of the expenditures that qualify for federal credit. Defines "eligible corporate campus" as a site located in the State that satisfies six conditions, including being a certified historic structure or State-certified historic structure; the building having been served as a corporate headquarters; and is located on a parcel or common-owned parcels comprising of at least 20 acres. Requires the taxpayer to provide eligibility certification and cost certification to the Secretary of Revenue. Requires that the expenditures be incurred on or after January 1, 2026, and bars claiming the credit for a taxable year beginning prior to January 1, 2026. Provides for credit when eligible sites are placed into service in two or more phases in different years. Makes the changes to GS 105-129.71 effective for taxable years beginning on or after January 1, 2026.
Adds the following new content.
Part XI.
Amends Article 14B, relating to the supervision and regulation of credit unions, in GS Chapter 54 as follows.
Amends GS 54-109.1 (definitions pertaining to the regulation of credit unions) to define Administrator (Administrator of Credit Unions), Division (Credit Union Division of the Department of Commerce), and Commission (Credit Union Commission). Sets forth credit union as its own defined term. Refers to Administrator instead of the Administrator of Credit Unions and to Division instead of to the Credit Union Division throughout.
Amends GS 54-109.14 allowing the Administrator to charge fees other than those already specified for service and supervision as approved by the Credit Union Commission. Allows the Administrator to waive any fee for any credit union or group of credit unions at the Administrator's discretion. Allows the Administrator to assess a civil penalty not to exceed $500 for violations of sections of Articles 14A (Formation of Credit Union) to 15A (Corporate Credit Union) or any rule the Administrator has adopted. Requires penalty proceeds to be remitted to the Civil Penalty and Forfeiture Fund. Makes technical changes.
Amends GS 54-109.15 by removing the report of condition requirements and instead requiring credit unions organized under Article 14A to 15A to make a report of condition to the Administrator in a manner and schedule adopted by the Administrator. Also allows the Administrator to require additional reports. Changes the fee for neglecting to make such reports so that it’s no less than $75 and no more than $750 (was, flat fine of $75) for each day the neglect continues. Requires the Administrator to publish the late penalty amount annually by rule. Removes authority to revoke the certificate of incorporation and take possession of the credit union's assets and business for failing to pay the penalty.
Amends GS 54-109.16 as follows. Expands upon the types of credit unions subject to examination to also include those formed under Article 15A. Specifies that the examinations are to be once every 18 months or a shorter period (was, 18 months or whenever deemed necessary) as deemed necessary by the Administrator. Requires the examiners to also be given free access to electronic or digital records with respect to the credit union.
Amends GS 54-109.17 by specifying that the Administrator is to adopt rules (was, prescribe rules) concerning recordkeeping. Removes the provision allowing a photostatic or photographic reproduction of any credit union record to be admissible as evidence of transactions with the credit union. Allows a credit union to cause its records to be recorded, copied, or reproduced by any photographic, reproduction, electronic, or digital process or method, or by any other records retention technology approved by rule or order of the Administrator, in a manner capable of accurately converting the records into tangible form within a reasonable time. Deems each converted tangible form of record as a record.
Deletes GS 54-109.18 which required the Administrator to establish rules and regulations relating to selection of attorneys-at-law to handle credit union loan closing proceedings.
Enacts new GS 54-109.18A requiring administrative hearings required or permitted to be held by the Administrator to be conducted according to Article 3A (Other administrative hearings) of GS Chapter 150B. Allows for an appeal of the hearing decision to the Credit Union Commission; sets out the procedure and timing for such an appeal. Entitles any party to an appeals proceeding before the Commission to judicial review of the decision or order according to Article 4 (Judicial Review) of GS Chapter 150B. Allows the hearing officer at administrative hearings conducted under this statute to be the Administrator or their designee.
Amends GS 54-109.19 by amending the disciplinary actions the Administrator may take to now also include one or both of (1) removing the director, officer, committee member, or employee from office; or (2) prohibiting the director, officer, committee member, or employee from participating in the conduct of the affairs of a credit union or credit union service organization (was, may remove individuals from office). Expands upon the reason for taking action to also include being deceitful, incompetence, gross negligence, conviction of a felony, conviction of a misdemeanor involving fraud or dishonestly, and breach of the members’ trust. Amends what is to be included in a notice of removal and the timeline for the hearing. No longer allows removal pending the hearing. Requires the Commission, upon a request for hearing, or upon scheduling a discretionary hearing on its own initiative, to review the facts of the case and hear from the Administrator and the removed party and determine whether the preponderance of the evidence supports removal. Requires the Commission to issue an order that does one of the following: (1) overturns the removal and reinstates the removed party; (2) upholds the removal in full; or (3) modifies the removal into a suspension of a defined period. Specifies that the order remains effective and enforceable except to the extent that it is stayed, modified, terminated, or set aside by a later action of the Commission or a reviewing court.
Enacts new GS 54-109.20 allowing the Administrator, if there is a natural disaster or other national, regional, State, or local emergency, to temporarily waive or suspend requirements for compliance by one or more credit unions with any provisions of this Chapter or rules if it is in the public interest. Allows the Administrator to issue and serve upon a credit union an order to cease and desist from one or more unsafe or unsound practices or violations if, in the Administrator's opinion, a credit union is engaging or has engaged, is reasonably believed to be about to engage in, an unsafe or unsound practice, or is violating or has violated, or there is reasonable cause to believe is about to violate, this Chapter or any other applicable law, rule, regulation, or order. Sets out what is to be included in the order. Allows the Administrator to investigate, including conducting background checks, any credit union employee, officer, director, or committee member when considering applications for new charters, changes to those positions in credit unions in a troubled condition, a managing agent or manager in a conserved credit union, or when the Administrator has reason to believe the credit union employee, director, or committee member affected or is likely to affect the safety or soundness of the credit union.
Amends Article 14C, relating to the powers of a credit union, in GS Chapter 54 as follows. Refers to Administrator instead of the Administrator of Credit Unions throughout.
Amends GS 54-109.21, enumerating the general powers of a credit union, as follows:
- Allows a credit union to acquire, lease, hold and dispose of property, either in whole or in part, necessary or incidental to its present and future operations (currently, just specifies operations).
- Allows the credit union to receive funds from persons (currently, credit union is allowed to receive savings from its members) in the form of shares, deposits or special purpose thrift accounts.
- Expands the scope of whom a credit union may lend its funds to beyond its members, to include other credit unions, and any cities as defined in GS 160A-1.
- Expands the type of funds that a credit union may invest pursuant to Articles 14A to 15A (currently, Articles 14A-14L) to any funds (currently, just surplus funds).
- Removes central type credit union organizations from a place where credit unions may legally make deposits and replaces it with corporate credit unions.
- Allows credit unions to also hold membership in any type of credit union organized under GS Chapter 54 (currently, just Articles 14A to 14L) and in organizations or associations fostering the interests of credit unions or providing services to credit unions.
- Changes statutory reference in powers related to declaring dividends, paying interest on deposits and paying interest refunds to borrowers to refer to Articles 14A to 15A (currently, Articles 14A-14L).
- Expands the scope of financial services that a credit union can offer beyond travelers checks and money orders so that a credit union may also offer other negotiable instruments, electronic transfer of funds, safe deposit boxes, custodial services, and correspondent services, and charge a reasonable fee for these services. Also lifts the condition that the travelers checks/money orders sold by the credit union are payable at other institutions than a credit union.
- Changes the statutory scope governing when a credit union performs tasks and missions requested by the federal government or the State to Articles 14A to 15A (currently, Articles 14A-14L).
- Changes the process by which a credit union can expel a member for cause to remove the requirement for notice and a hearing. Now requires that a member be expelled after being informed in writing, and also allows for the member to appeal the determination in writing. Also removes the specified acts (i.e., the member has not carried out the engagement the member made with the corporation, has been convicted of a felony or crime involving moral turpitude, or neglects or refuses to comply with the provisions of GS Chapter 54, Article 14 or of the bylaws) that constitute cause. Removes the standards governing a credit union’s determination to expel a member for cause (currently, expulsion only warranted when the credit union finds either, the member's intemperance disrupts the activities of the credit union or the member's habitual neglect of financial obligations reflects discredit upon the credit union). Also permits a credit union to reduce services to a member for cause.
- Allows credit unions, notwithstanding the provisions of Articles 14C to 14J of this Chapter, upon 45-day written notice to the Administrator and subject to the Administrator's written disapproval during the 45-day period if the Administrator concludes the credit union is not well-capitalized or well-managed as demonstrated by the supervisory rating it received during its most recent safety and soundness examination, engage in any activity or exercise any power in which it could engage or exercise if it were a federally chartered credit union, subject to similar approval provisions, if any, applicable to federally chartered credit unions with respect to the activity or power. (Currently, only authorizes the Administrator subject to the advise and consent of the Credit Union Commission, to adopt rules authorizing to engage in any activity in which they could engage if they were a federally chartered credit union and only if there is a finding that action is necessary to preserve and protect the welfare of credit unions and to promote the general economy of the State.)
Makes technical and clarifying changes, and terms gender neutral.
Amends Article 14D, relating to the membership in a credit union, in GS Chapter 54 as follows. Refers to Administrator instead of the Administrator of Credit Unions and to Division instead of to the Credit Union Division throughout.
Amends GS 54-109.26 (definition of credit union membership) to remove the requirement of paying an entrance/membership fee, subscribing for one or more shares, and paying the initial installment. Expands the scope of eligible members by allowing for immediate family members of groups having a common bond, persons who reside within an identifiable neighborhood, community, rural district, or employees of a common employer to join a credit union.
Amend GS 54-109.27 to allow societies and partnerships composed of or controlled primarily by individuals eligible for membership, corporations owned or controlled primarily by eligible individual, and other business entities owned or controlled primarily by eligible individuals may be admitted to membership in the same manner and under the same conditions as individuals.
Amends GS 54-109.28 (pertaining to other credit unions) by permitting any credit union organized under Articles 14A to 14L of GS Chapter 45 to also permit membership of the following persons located in this State: (1) individuals and families that earn income at or below the federal poverty threshold and (2) persons residing in census tracts in North Carolina where the center of population is more than 8 miles from a bank branch.
Amends GS 54-109.31 (pertaining to meetings of members) to require annual and special meeting to be held at the same time (currently, same time and place) as required in the bylaws and new GS 55A-7-01 (currently, just bylaws). In provision relating to voting at meetings by businesses or other organizational members, removes reference to “society association, copartnership or corporation having membership” and replaces it with “business or other entity having membership” so it is clear that any entity may be a member of a credit union.
Makes clarifying changes to GS 54-109.29 and GS 54-109.30.
Makes technical changes, and terms gender neutral.
Amends Article 14I, relating to investments of a credit union in GS Chapter 54, as follows. Refers to Administrator instead of the Administrator of Credit Unions throughout.
Amends GS 54-109.82 (pertaining to investments of funds) to change the aggregate amount of funds a credit union may invest from 25% of the allocations to the reserve fund to 12.5% of the credit union’s net worth, in agencies, companies, or associations. Allows a credit union to invest an aggregate amount not to exceed 1% of the credit union's net worth in a small business formed under the laws of the United States, or a state, district, or territory of the United States, that meets the appropriate United States Small Business Administration definition of small business and that is principally engaged in the development or exploitation of inventions, technological improvements, new processes, or other fintech products. Allows a credit union to invest in a common trust or mutual funds whose investment portfolios consist of securities otherwise permitted for credit unions. Allows a credit union to invest in stock, securities, obligations, or other instruments that are approved by the Administrator. Allows a credit union to hold an investment regardless of its change in status or form. Allows for credit unions, subject to the rules of the Administrator, to make an otherwise impermissible investment to fund an employee benefit plan. Specifies that a credit union's investment to fund an employee benefit plan obligation is not subject to the investment limitations of GS 54-109.82 if the investment is directly related to the credit union's obligation under the employee benefit plan and the credit union holds the investment only for so long as it has an actual or potential obligation under the plan.
Makes technical changes.
Amends GS 54-109.92 (pertaining to suspension and conservation of a credit union) to delete hearing process provided for and replace it with reference to new GS 54-109.18A.
Effective January 1, 2026.
House amendment to the 4th edition makes the following changes.
Removes provisions that would have amended GS 20-7 to create an autism spectrum disorder designation on State drivers licenses, along with conforming changes to GS 17C-6 and GS 17E-4.
Removes GS 130A-435.35's bar on manufacturing intravenous solution containers made with intentionally added DEHP (Di(2-ethylhexyl) phthalate).
House committee substitute to the 4th edition makes the following changes. Makes organizational changes, including adding in part headings. Makes conforming changes to act’s titles and effective date.
Adds the following content.
Part II.
Section 2.
Authorizes a distillery participating in an alternating proprietorship may sell any product it produces or distills at the permitted locations described at any time the sale of spirituous liquor is allowed on the premises under GS 18B-1105(a). Permits those distilleries to contract for a host distillery to manage sales of spirituous liquor for the other distillery. Clarifies that each distillery is responsible for maintaining appropriate records and remitting the appropriate taxes. Specifies that only the host distillery is required to have a mixed beverage permit, if required, if the host distillery sells the other distillery's spirituous liquor in mixed beverages.
Section 3.
Expands the locations for whom culinary permit can be issued under GS 18B-1001(11) to include food businesses and eating establishments.
Section 4.
Modifies the packaging requirements for a single serving of unfortified wine that is sold by vehicle delivery under either (1) an on-premises unfortified wine permit, (2) an on-premises fortified wine permit, and (3) a mixed beverages permit in GS 18B-1001 so that the packaging complies with GS 20-138.7 (transporting open container offenses) and is in an unopened manufacturer's original container or is transported in a locked container, in the trunk, or in the area behind the last upright seat in a motor vehicle not equipped with a trunk (currently statute specifies that notwithstanding GS 20-138.7, the only requirement is if the container continues to be sealed and is in the passenger area of the vehicle). Makes conforming changes to GS 20-138.7.
Effective October 1, 2025, and applies to offenses committed on or after that date.
Part III.
Section 5.
Amends GS 143-132 (concerning minimum number of bids for public contracts) as follows. Prevents any contract to which GS 143-129 (procedure for letting of public contracts) applies for construction of water systems or facilities, or sewage disposal systems or facilities, from being awarded by any board or governing board of the State, or any political subdivision of the State, unless two competitive bids have been received from reputable and qualified contractors regularly engaged in their respective lines of endeavor. Otherwise applies all requirements of GS 143-132(a) to those contracts. Defines sewage disposal systems or facilities and water systems or facilities. Applies to contracts entered into on or before December 31, 2030.
Part IV.
Section 6.
Increases the population required to trigger the Department of Transportation’s obligation to pay the nonbetterment costs for the relocation of water and sewer lines under GS 136-27.1 from 10,000 or less to 20,000 or less. Makes conforming changes. Effective retroactively to January 1, 2025.
Part V.
Section 7.
Adds a new subsection (c1) to GS 136-19.5 stating that if relocation of utility facilities (as defined in 23 USC 123 and applied by the US Department of Transportation in 23 CFR 645.105) is required by construction of a project on the federal interstate system and is approved for reimbursement under the Federal-Aid Highway Act (as amended), the owner or operator of the facilities shall perform any necessary work upon notice from the Department of Transportation and the State must pay the entire expense properly attributable to the work (after deducting any increase in the value of the new facility and any salvage value derived from the old facility). Makes conforming changes to GS 136-18.
Adds a new GS 160A-296.2, which states that if a city requires or directs the removal or relocation of facilities installed or operated in the city’s rights of way by any of several kinds of telecommunications provider [owner or operator of broadband services, video programming services pursuant to a franchise issued by the Secretary of state, telephone or telegraph lines, or a wireless facility (as defined in GS 160D-931(22)], the owner or operator must remove or relocate the facilities and the city shall reimburse the owner or operator for the costs of the relocation or removal. This reimbursement requirement does not apply to a city with a population of less than 5,000.
Amends GS 160A-479.15 adding the owner or operator of broadband services, video programming services pursuant to a franchise issued by the Secretary of State, telephone or telegraph lines, or a wireless facility [as defined in GS 160D-931(22)] to the scope of “public service corporation” that a regional sports authority can require to remove or relocate its facilities.
Similarly amends the scope of “public service corporation” as used in GS 160A-621 for regional public transportation authorities.
Similarly amends the scope of “public service corporation” as used in GS 160A-651 for regional transportation authorities.
Part VI.
Section 8.
Removes reference to "public" in describing the upgrades to infrastructure in Section 11.11 of SL 2025-74 (megasite readiness programs).
House committee substitute to the 2nd edition makes the following changes. Makes conforming changes to act’s long title. Makes organizational changes.
Section 1.
Expands the duties of the appraiser qualifications board in GS 93E-1-4 to include setting standards for registration for real estate licensure and examination.
Removes the option in GS 93E-1-6(a1) for an applicant for certification as a certified residential real estate appraiser by completing the supervised experience requirements established by the Appraiser Qualifications Board and adopted by the Appraisal Board. Instead, now requires the applicant to complete an approved PAREA program, as specified, along with submitting fifteen appraisals of residential real estate to the Appraisal Board so the Board can spot check five of those for compliance, as described. Repeals GS 93E-1-6(a1) effective December 31, 2030. Changes the effective date to January 1, 2026, (was October 1, 2025), except for the section’s provision authorizing the NC Appraisal Board to adopt implementing rules, which is effective when the act becomes law.
Adds the following new content.
Section 2.
Effective October 1, 2025, amends GS 78A-36 to allow a securities salesman to be registered with more than one dealer if the dealers employing or associating with the salesman is under common ownership or control, or the registration is otherwise allowed.
Section 3.
Removes the provisions of GS 42-46 only allowing attorneys’ fees if the landlord is the prevailing party. Limits an award of attorneys’ fees and described costs in the specified summary ejectment appeals to when a landlord is the prevailing party.
Section 4.
Allows a broker acting as an agent in a real estate transaction to use a preprinted offer or sales contract form containing provisions on the payment of a commission or compensation, including the forfeiture of earnest money, to a broker or firm, and directs the Real Estate Commission to amend 21 NCAC 58A.0112 consistent with the provisions of the section.
Section 5.
Changes the act’s effective date to when it becomes law (was, October 1, 2025).
House amendment to the 3rd edition makes the following changes.
Section 3.
Specifies that the act's amendments to GS 42-46 (pertaining to attorneys’ fees if the landlord is the prevailing party) are clarifying amendments and retroactive to September 9, 2024. Makes organizational changes.
House committee substitute to the 3rd edition makes the following changes. Makes conforming organizational changes.
Section 1.
Updates statutory cross reference in GS 74D-2(h). Removes reference to GS 74D-8 (registration of employed persons) in GS 74D-6 (denial of a license or registration) so that the statue's obligations apply upon receipt of an application for licensure under GS Chapter 74D.
Section 2.
Amends term armed security guard in GS 74C-13 (required firearms registration permit and training) so that it is now "armed guard". Makes a clarifying change to statutory cross reference describing federal law authorizing concealed handgun permits.
Adds the following new content.
Section 9.
Authorizes the Revisor of Statutes to recodify the definitions in GS 74C-13(a1) so they appear in alphabetical order and to make any necessary conforming changes.
The Daily Bulletin: 2025-06-24
The conference report makes the following changes to the 4th edition.
Removes the portions of the act related to: (1) the Transylvania Rural Development Authority, (2) Hertford County Rural Development Authority, (3) Mooresville Property Conveyances, (4) City Of Wilmington Property Conveyances, (5) allowing Onslow County to delegate rezoning authority, (6) Mills River unified development ordinance, (7) Henderson County UDO Definitions, (8) elimination of ETJ in Henderson County, (9) Town Of Boiling Springs Charter/Occupancy Tax, (10) temporarily modify distribution and use of local sales and use tax allocated to Buncombe County and make technical changes to Buncombe School Capital Fund Commission, and (11) allowing Mitchell and Yancey counties to sign memorandums of understanding with Unicoi County.
Makes clarifying changes to the remaining provisions.
Adds the following.
Amends Section 18 of the Louisburg Charter, SL 1961-1022, to require that biennial elections of municipal officers be held in odd-numbered years (removes the requirement that they be on the Tuesday after the first Monday of May in odd-numbered years). Requires the council to be elected using the nonpartisan plurality method of election and the mayor elected using the nonpartisan election and runoff method; however, if no more than two candidates file notice of candidacy for May for a municipal election in which that office is on the ballot, the mayor is to be elected using the nonpartisan plurality method.
| Intro. by Clampitt. | UNCODIFIED, Franklin, Henderson, Jackson, Johnston, Rutherford |
The Daily Bulletin: 2025-06-24
House committee substitute to the 3rd edition replaces the prior edition in its entirety with the following. Makes conforming changes, including to act’s short and long titles.
Section 1.
Amends GS 153A-27.1 by removing Haywood County from that statute's provisions, thereby requiring the county to follow the procedures under GS 153A-27 for filling vacancies on the Board of Commissioners.
Section 2.
Changes the method of election to the Jackson County Board of Education (Board) under Section 5(a) of SL 2024-14 from the nonpartisan plurality method to partisan elections as member terms expire. Specifies that a person is not eligible to file or be elected to the Board unless they are a qualified voter and resident of the residency district in which the candidate seeks to be elected. Directs that Board members are to be nominated at the same time and in the same manner as other county officers. Directs members to serve until their successors are elected and qualified. Specifies that all members take office on the first Monday in December after the election. Requires vacancies to be filled using the process set forth in GS 115C-37.1. Makes conforming change to GS 115C-37.1 to reflect its applicability to Jackson County.
Provides that this Part does not affect the term of office of any member elected to the Board in 2024. Requires any vacancy on the Board for a member elected in 2024 to be filled by appointment by the remaining members of the Board to serve the remainder of the unexpired term. Requires each member elected in 2024, or any member appointed to fill a vacancy in 2024, to serve until a successor has been elected and qualified.
Effective the first Monday in December of 2026, and requires elections in 2026 and thereafter to be conducted accordingly.
Section 3.
Prohibits Jacksonville from exercising any powers granted to cities in GS Chapter 160D (Local Planning and Development Regulation) in any area beyond its contiguous corporate limits. Makes Jacksonville's relinquishment of jurisdiction over the area beyond its contiguous corporate limits effective on the date this act becomes law, but leaves Jacksonville's development regulations and powers of enforcement in effect in that area until the time provided in the specified statute.
| Intro. by Moffitt. | UNCODIFIED, Haywood, Jackson |
House committee substitute to the 2nd edition makes the following changes.
Removes Section 2 of the act, which amended Part II of SL 2006-148 by dissolving the Boiling Springs Tourism Development Authority. Makes conforming changes to the act’s titles.
| Intro. by Alexander. | Cleveland |
House committee substitute to the 3rd edition makes the following changes. Makes conforming changes to the act’s titles.
Deletes the following provisions:
- Removing the two described tracts from the corporate limits of the Town of Four Oaks.
- Removing the specified tract from the corporate limits of the City of Creedmoor.
- Specifying that the property removed in the described area of Kannapolis 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.
Adds the following content.
Removes the two described tracts from the corporate limits of the City of Southport. Specifies that this section has no effect upon the validity of any liens of the City for ad valorem taxes or special assessments outstanding before the act'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.
Removes the described tract from the corporate limits of the Town of Yadkinville. Specifies that this section has no effect upon the validity of any liens of the Town for ad valorem taxes or special assessments outstanding before the act'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 Town's corporate limits.
| Intro. by Sawrey. | UNCODIFIED, Brunswick, Cabarrus, Yadkin |
Actions on Bills: 2025-06-24
H 13: CHARGES FOR CREDIT & CHARGE CARDS. (NEW)
H 14: GAMBLING LOSS TAX DEDUCT, NC SOUND MONEY ACT. (NEW)
H 67: HEALTHCARE WORKFORCE REFORMS. (NEW)
H 96: EXPEDITED REMOVAL OF UNAUTHORIZED PERSONS.
H 125: CONTINUING BUDGET OPERATIONS. (NEW)
H 171: EQUALITY IN STATE AGENCIES/PROHIBITION ON DEI.
H 192: DEFUND PLANNED PARENTHOOD & COST TRANSPARENCY. (NEW)
H 193: FIREARM LAW REVISIONS.
H 210: PERPETUAL CARE OF CERTAIN CEMETERIES.
H 348: ANNEXATION OF PUV LAND/SCHOOL CAPACITY. (NEW)
H 352: BID REQS/PERMITTING/INUNDATION MAPS/CAMA. (NEW)
H 357: CONTINUING CARE RETIREMENT COMMUNITIES ACT.-AB
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 441: SHRIMP TRAWLING TRANSITION PROGRAM/FEES. (NEW)
H 468: REGULATE KRATOM PRODUCTS.
H 480: MEDICAL BOARD LICENSING EFFICIENCY ACT.
H 517: MODIFY NONPROFIT CORP. ACT/CHARITABLE ORG.
H 537: ALENA'S LAW & OFFICE OF VITAL RECORDS CHANGES. (NEW)
H 546: MEDICAID MODERNIZATION. (NEW)
H 549: CLARIFY POWERS OF STATE AUDITOR.
H 559: ELEVATORS/INTERIM CODE COUNCIL APPT. (NEW)
H 576: DEPT. OF HEALTH AND HUMAN SERVICES REVISIONS.-AB
H 578: THE JASON FLATT ACT OF NORTH CAROLINA.
H 590: PATIENT SAFETY/MED. IMAGING/RADIATION THERAPY.
H 620: AOC AGENCY REQUESTS.-AB
H 693: INTERSTATE MASSAGE COMPACT.
H 696: HEALTH CARE PRACTITIONER TRANSPARENCY ACT.
H 697: NC GENETIC COUNSELORS WORKFORCE ACT.
H 737: DOI OMNIBUS BILL. (NEW)
H 747: 2025 WILDLIFE RESOURCES CHANGES. (NEW)
H 762: MODERNIZE NC S.A.F.E. ACT.
H 763: NEIGHBOR STATE LICENSE RECOGNITION ACT.
H 768: EMERG. COMM. CODE EXEMPTS/SANITARY BOARD/401. (NEW)
H 775: CRIMINAL HISTORY CHECKS FOR SCHOOL POSITIONS.
H 805: PREVENT SEXUAL EXPLOITATION/WOMEN AND MINORS.
H 808: NC INFRASTRUCTURE PROTECTION ACT.
H 819: DIT AGENCY BILL.
H 850: INTERBASIN TRANSFER MORATORIUM/STUDY.
H 926: REGULATORY REFORM ACT OF 2025.
H 928: ALLOW PTS IN SCHOOL CONCUSSION PROTOCOL.
H 948: THE P.A.V.E. ACT.
H 959: VARIOUS EDUCATION CHANGES. (NEW)
H 975: EMS PERSONNEL PROVISIONS. (NEW)
H 992: TIMESHARE FORECLOSURE/PATERNITY MATTERS. (NEW)
H 1003: BOARD OF FUNERAL SERVICE MODIFICATIONS.
H 1012: DISASTER RECOVERY ACT OF 2025 - PART II.
H 1014: HONOR EFTON MEDFORD SAGER, FORMER MEMBER.
S 77: SCHOOL CONTRACTED HEALTH SERVICES.
S 101: PROTECT TAX-ADVANTAGED ACCTS. & LIVING DONORS. (NEW)
S 118: MILITARY AND VETERAN SUPPORT ACT. (NEW)
S 124: STATE HIRING ACCESSIBILITY AND MODERNIZATION. (NEW)
S 125: VARIOUS EDUCATION CHANGES. (NEW)
S 133: NCCCS LMS/NCLDS. (NEW)
S 177: CONTINUING BUDGET ADJUSTMENTS. (NEW)
S 227: ELIMINATING "DEI" IN PUBLIC EDUCATION.
S 254: CHARTER SCHOOL CHANGES. (NEW)
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 321: ACCOUNTING WORKFORCE DEVELOPMENT ACT.
S 328: AGE 21 HEMP-DERIVED CONSUMABLES. (NEW)
S 387: BROWNFIELDS PROPERTY REUSE ACT REVISIONS.
S 391: DOT OMNIBUS.
S 402: ALLOW LOTTERY WINNERS TO BE CONFIDENTIAL.
S 416: PERSONAL PRIVACY PROTECTION ACT.
S 429: 2025 PUBLIC SAFETY ACT.
S 442: PARENTS PROTECTION ACT.
S 449: CONTINUING BUDGET OPERATIONS PART IV. (NEW)
S 472: COASTAL REGULATORY REFORM. (NEW)
S 488: CLARIFY DISP. PLACE ANALYSIS/IOLTA. (NEW)
S 558: ELIMINATING "DEI" IN PUBLIC HIGHER ED.
S 595: VARIOUS REVENUE LAWS CHANGES. (NEW)
S 600: IMPROVE HEALTH AND HUMAN SERVICES. (NEW)
S 664: JMAC/ABC/OTHER REVISIONS. (NEW)
S 690: MODIFY LICENSING REAL EST. APPRAISERS.
S 695: INCENT DEVELOPMENT FINANCE DISTRICT FUNDING.
S 706: COUNTY WASTE MANAGEMENT ASSISTANCE. (NEW)
S 710: DPS AGENCY CHANGES.-AB
S 770: GENERAL ASSEMBLY APPOINTMENTS.
Actions on Bills: 2025-06-24
H 3: VARIOUS LOCAL ELECTION CHANGES II. (NEW)
H 26: VARIOUS LOCAL PROVISIONS I. (NEW)
H 116: VARIOUS LOCAL PROVISIONS IV. (NEW)
H 173: VARIOUS LOCAL PROVISIONS III. (NEW)
H 183: VARIOUS LOCAL PROVISIONS II. (NEW)
S 69: VARIOUS LOCAL PROVISIONS V. (NEW)
S 79: BOILING SPRINGS CHARTER REVISIONS. (NEW)
S 214: VARIOUS LOCAL BOUNDARIES.(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.
