House committee substitute to the 2nd edition makes the following changes.
Adds the following content and makes conforming changes to the act’s titles.
Expands the other deductions that a State taxpayer can deduct from their individual adjusted gross income under GS 105-153.3 to include gain or loss, to the extent the loss is not deducted in arriving at adjusted gross income, from the disposition of investment coins (defined) and investment metal bullion (defined). Effective for taxable years beginning on or after January 1, 2025.
Enacts GS 66-67.6 recognizing investment coins and investment metal bullion made of refined gold or silver and stamped, marked, or imprinted with its weight and purity as legal tender in the state. Clarifies that no person is required to offer or accept any recognized legal tender under GS 66-67.6 for payment of debts, deposit, or any other purpose and that no person incurs liability for refusing to offer or accept such legal tender, except as specifically provided for by contract or otherwise required by law. Effective October 1, 2025.
The Daily Bulletin: 2025-06-25
Printer-friendly: Click to view
The Daily Bulletin: 2025-06-25
House committee substitute to the 1st edition makes the following changes.
Section 1.
Removes provisions allowing persons with an income for the preceding calendar year of not more than 80% of the applicable area median income (defined) for a household of two persons in the county in which the property is so long as the owner has owned and occupied the property as a permanent residence for the previous 15 consecutive years as an additional income ground for eligibility for the elderly or disabled property tax homestead exemption under GS 105-277.1. Instead, allows married applicants residing with their spouses to qualify for the property tax homestead exclusion provided in GS 105-277.1 if their income does not exceed 115% of the income eligibility limited determined under GS 105-277.1(a2).
Adds the following. Sets an area median income (AMI) limit of 70% under GS 105-277.1B (property tax homestead circuit breaker) for a household of two persons in the county in which the property is located, as determined by the most recent figure reported by the United States Department of Housing and Urban Development as of January 1 preceding the taxable year for which the benefit is claimed. Deems the tax limitation in GS 105-277.1B(f) a general tax limitation for a qualifying owner that has owned the property as a permanent resident for at least five consecutive years and has occupied the property for at least five years.
Removes provisions pertaining to deferred taxes, gaps in deferral, creditor limitations, and construction of GS 105-277.1B. Creates an alternate tax limitation for a qualifying owner that has owned the property as a permanent residence for at least 10 consecutive years and has occupied the property as a permanent residence for at least 10 years relieving that person of the portion of the principal amount of tax that is imposed for the current tax year on his or her permanent residence and exceeds the percentage of the qualifying owner's income set out in the table in the act. Provides for apportionment if a permanent residence is subject to tax by more than one taxing unit and the total tax liability exceeds the tax limit imposed by this statute. Specifies that a property receiving the benefit under GS 105-277.1B loses its eligibility for the benefit as a result of a disqualifying event. Describes how to compute the tax if a disqualifying event occurs. Removes reference to “tax deferred” in provision specifying construction of GS 105-277.1B. Makes conforming changes.
Now requires a property owner eligible for the circuit breaker under GS 105-277.1B to file an application for the benefit triennially under GS 105-282.1.
Repeals GS 105-277.1F(a)(2) (applying the section to GS 105-277.1B) and GS 105-365.1(a)(3)(setting a date of delinquency for a deferred tax under GS 105-227.1B).
Removes authorization to disclose the amount of property taxes deferred on a property tax receipt under GS 153A-148. (county employees) and GS 160A-208.1 (city employees).
Section 2.
Notwithstanding GS 105-380 and GS 105-381, directs the governing body of a taxing unit to release the unpaid deferred taxes under GS 105-277.1B on any property for which a disqualifying event has not occurred. Specifies that any lien under GS 105-355(a) corresponding to the released deferred taxes is also extinguished. Effective July 1, 2026.
Senate amendment to the 4th edition makes the following changes.
Amends the process for removal of an unauthorized person in new GS 14-159.52 so that a hearing on the removal must now be held as soon as practicable after service, but no later than 48 hours after such service (was, within 24-48 hours after service).
Replaces reference to "pet store" with "pet shop" in new GS 19A-27.5.
Senate amendments to the 4th edition make the following changes.
Amendment #1.
Alters the scope of the private cause of action for damages under GS 126-14.7 (equality and merit in State government workplaces) so that former employees also have standing under the statute. Narrows claims for declaratory and injunctive relief so that it can only be brought by a person who has been denied employment due to a violation of GS 126-14.7 (was, any person without any triggering event) and only allows for the recovery of reasonable attorneys' fees and costs if the person prevails. Removes provisions allowing for venue where the employee resides. Creates an administrative remedy that must be invoked by the employee or former employee before they can bring suit. Makes organizational changes. Makes Section 1.1 of the act effective July 1, 2026, and applicable to acts or omissions occurring on or after that date. Directs all State agencies to develop forms, rules and procedures to comply with the administrative remedy added by the amendment.
Allows a private cause of action for damages under GS 143-162.8 (no public funds for DEI) for claims brought by employees and former employees of the State and units of local government resulting from a violation of the statute. Narrows claims for declaratory and injunctive relief so that it can only be brought by a person who has been denied employment due to a violation of GS 126-162.8 (was, any person without any triggering event). Limits the recovery of reasonable attorneys' fees and costs to when a person prevails. No longer allows for venue where the person resides. Creates an administrative remedy that must be invoked by the employee or former employee before they can bring suit. Makes new GS 143-162.8 effective July 1, 2026, and applicable to acts or omissions occurring on or after that date. Directs all State agencies and units of local government to develop forms, rules and procedures to comply with the administrative remedy added by the amendment.
Makes conforming change to the act’s effective date.
Amendment #3.
Makes conforming change to the heading of the act’s Part I.
House committee substitute to the 1st edition makes the following changes. Makes conforming changes to the act’s titles.
Adds the following new content, except where provided.
Part I.
Section 1.1
Appropriates $882,291,773 in recurring funds for 2025-26 from the General Fund for costs associated with Parts III (compensation of public school employees) and IV (salary and benefits increases). Allocates these funds among the listed entities.
Appropriates $27,843,825 in recurring funds for 2025-26 from the Highway Fund to the Department of Transportation for costs associated with implementing this act.
Appropriates departmental receipts for each year of the 2025-27 fiscal biennium up to the amounts needed to implement the legislatively mandated salary increases and employee benefit increases provided in this act.
Part II.
Section 2.1
Allocates funds from the Education Lottery Fund for the 2025-27 biennium for 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 Scholarships, and School Transportation.
Reduces the funds appropriated pursuant to GS 143C-5-4(b) to the Longleaf Commitment Community College Grant Program from the Escheat Fund for each year of the 2025-27 biennium by $12,375,000 in recurring funds.
Reduces the 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 2025-27 biennium by $11,070,964 in recurring funds.
Appropriates $98,418,512 in recurring funds from the Escheat Fund to the Need-Based Scholarship for Public Colleges and Universities program in recurring funds for each year of the 2025-27 biennium.
Reduces the funds appropriated pursuant to GS 143C-5-4(b) to the Need-Based Scholarship for Public Colleges and Universities program by $74,972,548 in recurring funds for each year of the 2025-27 biennium.
Reduces funds appropriated pursuant to GS 143C-5-4(b) to the Department of Public Instruction (DPI) for the State Public School Fund for school transportation by $160,807,612 in recurring funds for 2025-26 and by $164,647,612 in recurring funds for 2026-27.
Allocates $101,040,000 in net revenues from the 2024-25 fiscal year to DPI for school transportation for the 2025-2026 fiscal year. Requires that funds remaining after the allocation be appropriated to the Needs-Based Public School Capital Fund. Effective June 30, 2025.
Reduces the funds appropriated pursuant to GS 143C-5-4(b) to DPI for school transportation by $101,040,000 for the 2025-26 fiscal year.
Effective July 1, 2025.
Section 2.2
Allocates funds for Textbooks and Digital Resources and the Classroom Materials Allotment from the Indian Gaming Education Reserve for 2025-27. Reduces the funds appropriated pursuant to GS 143C-5-4(b) to DPI for the Classroom Materials/Instructional Supplies/Equipment allotment by $2.5 million in recurring funds for each year of the 2025-27 biennium and $12 million in nonrecurring funds for the 2025-26 fiscal year.
Section 2.3
Allocates funds from the Civil Penalty and Forfeiture Fund for 2025-27 to the School Technology Fund, Drivers Education, and the State Public School Fund. Reduces the funds appropriated pursuant to GS 143C-5-4 to DPI for the State Public School Fund by $20 million for 2025-26.
Section 2.4
Reduces the funds appropriated pursuant to GS 143C-5-4 to the Community Colleges System Office for Nursing Faculty Salary Adjustments for each year of the 2025-27 biennium by $1,123,659 in recurring funds.
Section 2.4A
Appropriates the following recurring amounts for each year of the 2025-27 biennium from the General Fund to the Community Colleges System Office: (1) $94,935,267 in total requirements, and (2) $19,936,664 in receipts. Requires the funds to be used for an increase in enrollment at community colleges in the State.
Section 2.5
Increases receipts for DPI to the State Public School Fund for the 2025-26 fiscal year by $41,358,016 and for the 2026-27 fiscal year by $5,014,214. Reduces the net General Fund appropriation to DPI for each year of the 2025-27 fiscal biennium for the State Public School Fund by an amount equal to these receipt increases. Breaks down the increases, reflecting the transfer of sales and use tax proceeds and a transfer of funds from the State Textbook Fund.
Reduces the funds appropriated pursuant to GS 143C-5-4(b) to DPI for the 2025-26 fiscal year by $11,347,184 and for the 2026-27 fiscal year by $11,347,184, and allocates specific reductions to the following programs: reduced-price meal copays, NC Association of School Business Officers, small specialty high schools, learn and earn, Plasma Games, and Beginning for Parent of Children Who are Deaf or Hard of Hearing, Inc.
Section 2.5A
Appropriates $104,248,624 in recurring funds for each year of the 2025-27 biennium from the General Fund to DPI for changes in average salaries, special population headcounts, and other technical adjustments.
Section 2.6
Amends GS 115C-264 to require local boards of education operating school nutrition programs to provide school meals for free to students qualifying for reduced-price meals under the national School Lunch Program or School Breakfast Program. Allows DPI to use funds appropriated to the State Aid for Public Schools Fund if funds form alternate sources are insufficient to provide the free meals. Defines school meal as lunch, and if the local board participates in the School Breakfast Program, breakfast.
Repeals Section 7.58 of SL 2023-134 which required for reduced-price school meal copays to be used to provide school breakfasts and lunches at no cost to students of all grade levels that qualify for reduced-price meals under the National School Lunch Program in the current school year.
Section 2.7
Repeals Section 7.69 of SL 2023-134, as amended, which established the Plasma Games Grant Program.
Section 2.8
Repeals Section 7.28(b) of SL 2023-134, which required Beginnings for Parents of Children Who are Deaf or Hard of Hearing, Inc., to report on specified information to the Joint Legislative Education Oversight Committee.
Section 2.9
Reduces the funds appropriated pursuant to GS 143C-5-4 to the UNC Board of Governors for 2025-26 by $3,625,000 and for 2026-27 by $3,625,000, with the reductions allocated as cuts to the Longleaf Commitment Community College Grant Program and Graduate Tuition Waiver.
Section 2.10
Reduces the funds appropriated pursuant to GS 1143C-5-4 for the 2025-27 biennium to the Department of Health and Human Services (DHHS), Division of Central Management and Support, for the North Carolina Loan Repayment Program by $2 million in recurring funds for each year of the biennium.
Section 2.11
Reduces the funds appropriated pursuant to GS 143C-5-4 for each year of the 2025-27 biennium to the DHHS, Division of Child Development and Early Education, for the Child Care Subsidy program by $8 million in recurring funds, to be offset by the TANF block grant for each year of the 2025-27 biennium currently budgeted for Work First Family Assistance.
Section 2.12
Repeals Section 12F.3 of SL 2016-94, which established the Mental Health and Substance Use Task Force Reserve Fund (Reserve Fund).
Requires the DHHS, Division of Mental Health, Developmental Disabilities, and Substance Use Services (DMH/DD/SUS) to transfer the Reserve Fund’s unrestricted fund balance, less obligations for services provided in 2024-25, to the DMH/DD/SUS General Fund. Reduces the funds appropriated under GS 143C-5-4 for 2025-26 to DMH/DD/Sus for single-stream funding by an equivalent amount in nonrecurring funds. Requires funds remaining in the Reserve Fund for obligations for services provided in 2024-25 to be transferred to the DMH/DD/SUS General Fund and specifies that they do not revert.
Reduces funds appropriated under GS 143C-5-4 for each year of the 2025-27 biennium to DMH/DD/SUS for the Reserve Fund by $10 million in recurring funds.
Reduces departmental receipts appropriated from the Reserve Fund to DMH/DD/SUS to provide funding for the non-federal share of the Projects for Assistance in Transitions from Homelessness (PATH) by $460,000 in recurring funds for each year of the 2025-27 fiscal biennium.
Appropriates $460,000 from the General Fund to DMH/DD/SUS in recurring funds for each year of the 2025-27 fiscal biennium to offset the reduction in departmental receipts for funding the non-federal share of the PATH grant.
Reduces departmental receipts appropriated from the Reserve Fund to the DHHS, Division of Child and Family Well-Being, for Child Case Management by $4,875,000 in recurring funds for each year of the 2025-27 fiscal biennium.
Appropriates $3,447,205 from the General Fund to the DHHS, Division of Child and Family Well-Being, in recurring funds for each year of the 2025-27 fiscal biennium to partially offset the reduction in departmental receipts for Child Case Management.
Section 2.13
Reduces the funds appropriated pursuant to GS 143C-5-4(b) for each year of the 2025-27 fiscal biennium to DMH/DD/SUS for inpatient psychiatric treatment at local community hospitals (three-way bed contracts) by $15,675,205 in recurring funds.
Section 2.14
Reduces the funds appropriated pursuant to GS 143C-5-4(b) for each year of the 2025-27 fiscal biennium to DMH/DD/SUS, for single-stream funding by $18,562,645 in recurring funds.
Requires, each year of the 2025-27 fiscal biennium, that each LME/MCO offer at least the same level of service utilization as during the 2024-25 fiscal year across its catchment area.
Section 2.15
Reduces the funds appropriated from the General Fund pursuant to GS 143C-5-4(b) for the 2025-27 fiscal biennium to the DHHS, Division of Social Services, for the State-County Special Assistance Program (SA Program) by $8,647,002 for the 2025-26 fiscal year and by $2,250,000 for the 2026-27 fiscal year.
Reduces departmental receipts budgeted by the DHHS, Division of Social Services, for the SA Program by $750,000 for the 2025-26 fiscal year and by $2,250,000 for the 2026-27 fiscal year.
Appropriates departmental receipts of $2,897,002 in recurring funds for the 2025-26 fiscal year and $10,794,004 in recurring funds for the 2026-27 fiscal year, to be used for the SA Program.
Section 2.16
Transfers from the Talc Settlement funds (funds received by the State in the specified case and relating to claims regarding deceptive marketing about the safety and purity of products containing talcum powder) to the DHHS, Division of Public Health, $7,000,905 for 2025-26 and $13,475-394 for 2026-27; appropriates those funds for the fiscal year in which they are transferred.
Reduces funds appropriated pursuant to GS 143C-5-4(b) for the 2025-27 fiscal biennium to the DHHS, Division of Public Health by $7,000,905 for 2025-26 and $13,475,394 for 2026-27; requires the reductions to be offset with the Talc Settlement funds.
Section 2.19
Requires the DHHS, Division of Health Benefits (DHB) to transfer $19,302,000 for 2025-26 from the Health Advancement Receipts Special Fund to the DHB General Fund.
Reduces the funds appropriated pursuant to GS 143C-5-4 for 2025-26 to DHB to support Medicaid by $19,302,000.
Section 2.20
Reduces funds appropriated pursuant to GS 143C-5-4(b) for 2025-26 fiscal year to the DHHS, Division of Social Services, for the operations and maintenance of a new County Administration Reimbursement System (CARS) by $1,578,905 for the 2025-26 fiscal year.
Section 2.21
Reduces funds appropriated pursuant to GS 143C-5-4 for 2025-26 to the Department of Public Safety for the Medically Assisted treatment in jails program by $2 million in recurring funds.
Section 2.22
Transfers $2,168,020 in recurring funds from the Insurance Regulatory Fund to the General Fund for 2025-26, effective July 1, 2025.
Section 2.23
Require by October 1st of each year of the 2025-27 biennium for the following agencies with vacancies to eliminate those positions that remain vacant at the end of the 2024-25 fiscal year, in order to meet the specified budgeted reductions: DPI, UNC, Department of Environmental Quality, and Department of Information Technology. Requires state agencies with vacant position reductions to report to the Fiscal Research Division annually for each year of the 2025-27 biennium on actions taken to achieve the budgeted reductions; specifies what is to be included in the report.
Part III.
Section 3.1 (was, Section 1)
Reduces the salary range of the monthly teacher salary schedule for "A" teachers for 2025-26 for licensed public school personnel classified as teachers, based on years of experience, so that it now ranges from $4,800 (was, $5,000) for teachers with 0 years of experience to $5,711 (was, $6,823) for 25 or more years of experience. Makes clarifying change. Removes appropriation of $1.597 billion in recurring funds for 2025-26 from the General Fund to the Department of Public Instruction (DPI) to increase salaries for teachers and support personnel.
Section 3.2 (was, Section 2)
Removes appropriation of $8 million in recurring funds for 2025-26 from the General Fund to DPI to reinstate education-based salary supplements for teachers and instructional support personnel.
Removes directive to NC Collaboratory to study and report to the specified NCGA committee on the feasibility and advisability of implementing a system of allotting funds to local school administrative units for the compensation of teachers, instructional support personnel, and assistant principals based on the average daily membership of the unit instead of guaranteed positions.
Adds the following new content.
Section 3.3
Directs the State Board of Education (SBE) to establish a consolidated teacher bonus program for 2025-26 and directs the Department of Public Instruction (DPI) to administer bonus pay to qualifying teachers whose salaries are supported from State funds in January of 2026, based on data from the 2024-25 school year. Sets forth defined terms. Defines qualifying teacher based on whether the teacher remains in the qualifying public school unit (or a Virtual Public School program) or retired after the last school day of the relevant school year. Defines qualifying public school unit to include local school administrative units, charter schools, regional schools, and elementary or secondary schools operated by UNC.
Grants $50 to qualifying advanced course teachers, as defined, for each student taught in each advanced course who meet or exceeds specified scores on College Board Advanced Placement Exams, International Baccalaureate course exams, or Cambridge AICE program exams.
Directs the Department of Commerce (Department) to consult with SBE to assign a value ranking of either $25 or $50 for each industry certification and credential based equally on academic rigor and employment value. Describes required elements of both academic rigor and employment value. Grants qualifying career and technical education teachers, as defined, a $25 or $50 bonus for each student taught by a teacher who provided instruction in a course that led to the attainment of the industry certification or credential as ranked by the Department.
Allocates specified sums for bonuses to eligible growth teachers based on employment status, EVAAS (Education Value-Added Assessment System) student growth index score percentage rank for third grade reading, divided as specified. Grants $2,000 bonuses to qualifying teachers (1) meeting the threshold EVAAS student growth index score for fourth or fifth grade reading, or fourth through eighth grade math, at qualifying public school units or local school administrative units; or (2) when employed at a local school administrative unit that employed three or fewer total teachers in that teacher's grade level, with EVAAS student growth scores that exceeded expected growth in third grade reading, fourth or fifth grade reading, or fourth through eighth grade math. Sets limitations on the quantity and amount awarded for qualifying teachers eligible to receive grants under multiple provisions of the act. Specifies that bonuses awarded are not compensation for retirement purposes.
Directs SBE to study the effect of the program on teacher performance and retention. Requires SBE to report its findings to the specified NCGA leadership, committee, and division by March 15, 2026. Details required content of the report.
Section 3.4
Instructs SBE to allocate funds to eligible local school administrative units for 2025-26 to provide salary supplements to teachers and qualifying school administrators in those units as described. Defines seventeen terms, including eligible county (a county that has an adjusted market value of taxable real property of less than $63 billion). Provides a process with formulae for allocation of the funds for salary supplements to eligible local school administrative units in eligible counties. Caps salary supplements at $5,000 per State-funded teacher. Clarifies that the appropriated funds are subject to the allocation of funds for charter schools described in GS 115C-218.105 and encourages use of funds for salary supplements. Clarifies that the formula set forth in the act is solely a basis for distribution of supplemental funding to eligible local school administrative units, with no other purpose. Prevents local school administrative units from using funds received under the act to supplant (defined) non-State funds provided for salary supplements for teachers and qualifying school administrators. Prevents SBE from allocating any funds under this section to a local school administrative unit if it determines that the unit has supplanted non-State funds in violation of the act.
Requires SBE to submit a report on the described matters for the applicable fiscal year to the named NCGA committee and the Fiscal Research Division by April 15, 2026.
Section 3.5
Sets an annual principal salary schedule, applicable to 2025-26 beginning July 1, 2025. Sets out the schedule based on average daily membership (ADM) with amounts increasing from the base amount to those for meeting and then for exceeding growth; sets out provisions for determining which category to use. Amounts range from $79,737 for an ADM of 0-200 base salary to $119,604 for an ADM of 1,601 or more that exceeds growth. Sets out provisions governing placement on the salary scale. Provides processes for determining ADM and school growth scores. Starting in 2017-18, in lieu of providing annual longevity payments to principals paid on the principal salary schedule, the amounts of those longevity payments are included in the annual amounts under the principal salary schedule. Details how compensation should be determined under the section.
Section 3.6
Directs DPI to administer a bonus in 2025-26 to any principal who supervised a school as a principal for a majority of the previous school year if that school was in the top 50% of school growth during the previous school year as calculated by SBE. Bonus amounts range from $15,000 for principals with schools in the top 5% to 1,000 for principals with schools in the top 50%. Limits bonuses to no more than one per this subsection of the act. Clarifies that bonuses are in addition to any wages or other bonuses, and are not compensation under the Retirement System for Teachers and State Employees (TSERS). Directs the bonuses to be paid no later than October 31, 2025, to qualifying principals employed as of October 1, 2025.
Section 3.7
Sets a monthly salary schedule for assistant principals (AP’s) for 2025-26, beginning July 1, 2025, based on the salary schedule for teachers who are classified as "A" teachers plus 19%. Specifies that an AP should be placed on the step on the salary schedule that reflects the total number of years of experience as a certified employee of the public schools Designates a an administrator with a one-year provisional AP certificate as equivalent to an AP. Provides for salary supplements ranging from $126 per month for AP’s with academic preparation at the six-year degree level to $253 per month for those with a doctoral degree. Provides for stipends for participants in an approved full-time master’s program. Sets the stipends at the beginning salary of an AP or, for a teacher who becomes an intern, at least as much as that person would earn as a teacher on the teacher salary schedule. Starting in 2017-18, in lieu of providing annual longevity payments to AP’s paid on the AP salary schedule, the amounts of those longevity payments are included in the annual amounts under the AP salary schedule. Details how compensation should be determined under the section.
Section 3.8
Beginning July 1, 2025, increases the annual salary for superintendents, assistant superintendents, associate superintendents, directors/coordinators, supervisors, and finance officers whose salaries are supported from State funds by 2.5% for 2025-26. Sets monthly salary maximums for all of the listed administrators except for superintendents for the 2025-2026 fiscal year ranging from $7,762 for those designated School Administrator I to $10,373 for those designated School Administrator VII. Directs local boards of education to determine the appropriate category and placement. Sets monthly salary maximums for superintendents for the 2025-2026 fiscal year ranging from $10,995 for those designated Superintendent I to $13,880 for those designated Superintendent V. Provides for longevity pay as determined under the NC Human Resources Act. Provides for salary supplements ranging from $126 per month for those with academic preparation at the six-year degree level to $253 per month for those with a doctoral degree. Prevents SBE from permitting local school administrative units to transfer State funds from other funding categories for salaries for public school central office administrators.
Section 3.9
Beginning July 1, 2025, increases the annual salary for noncertified public school employees whose salaries are supported from State funds for 2025-26 by either: 2.5% or an equitable amount based on the 2.5% increase for the specified categories of employees (permanent, FTE employees on a contract of 12 months or less, permanent, part-time employees, and temporary and permanent hourly employees).
Part IV.
Section 4.3
Allows state employees subject to statutory salary schedules to move up and receive automatic step increases during the period of continuing budget authority beginning July 1, 2025. Authorizes state employees to receive automatic step increases, annual, performance, merit, bonuses, and other applicable increments during the same.
Section 4.4
Sets three criteria that if met authorizes State agencies to implement salary adjustments during the period of continuing budget authority that begins July 1, 2025, within its authorized personal services appropriations.
Section 4.5
Provides for a legislative salary increase of 2.5% and any other authorized or directed salary adjustment, effective July 1, 2025, for persons whose salary are set under Part IV and who are employed in a State-funded position on June 30, 2025. Lists nine categories of employees excluded. Provides for prorated raises for part-time employees. Specifies that the increase applies regardless of the maximum salary range prescribed by the State Human Resources Commission.
Section 4.5A
Establishes five requirements that must be met for agencies to award salary adjustments to identified employees from appropriated Labor Market Adjustment Salary Reserve funds, including capping any increase at the greater of $15,000 or 15%. Authorizes the Director of Budget to adjust agencies’ budgeted receipts as specified, subject to availability. Deems necessary agency receipts to implement the section appropriated. Directs the Office of State Human Resources (OSHR) to compile a single report detailing fund distribution to agencies as well as developing a uniform reporting mechanism for agencies displaying salary increases made for each position classification, the average increase in each, and the market-based justification for the increase. Directs agencies receiving Labor Market Adjustment Salary Reserve appropriations to report to OSHR by December 15, 2025. Directs OSHR to report to the Fiscal Research Division by January 15, 2026 on agency responses.
Section 4.5B
States legislative findings. Reduces the net General Fund appropriations for 2025-26 by $162,634,593 in recurring funds that support vacant positions across State agencies, departments, and institutions being eliminated. Specifies that the reduction represents a 20% reduction of vacant State-funded position as of April 1, 2025, and directs allocation by the Office of State Budget and Management to the same budget code for Labor Market Adjustment Reserve salary adjustments and additional adjustments to salary schedules. Excludes State-funded local community college, local public school units, and General Assembly employees. Specifically directs that $575,228 of the funds allocated to the Administrative Office of the Courts (AOC) for 2025-26 go to Magistrate salary schedule increases set forth in the act.
Section 4.6
Effective July 1, 2025, provides for increases to the annual salaries of the Governor ($208,150) and Councils of State ($172,594) set forth in GS 147-11.
Section 4.7
Effective July 1, 2025, establishes a salary schedule for the annual salaries of listed executive branch officials ranging from $140, 590 to $201,022.
Section 4.8
Effective July 1, 2025, establishes a salary schedule for the annual salaries of listed judicial branch officials, ranging from $172, 779 to $208,150. Establishes a cap of $104,439 for the average annual salaries of assistant district attorneys and public defenders, with no salary below $56,054, effective July 1, 2025.
Section 4.9
Effective July 1, 2025, increases the salary schedule for clerks of superior court set forth in GS 7A-101, with a range of $115,190 to $154,597 based on the number of assistants and deputies.
Section 4.10
Effective July 1, 2025, increases the salary ranges for assistant clerks, head bookkeepers, and deputy clerks set forth in GS 7A-102, ranging from $37,441 to $77,111.
Section 4.11
Effective July 1, 2025, increases the salary schedule for magistrates set forth in GS 7A-171.1, ranging from $48,881 to $78,055.
Section 4.12
Effective July 1, 2025, increases the annual salary of the Legislative Services Officer and nonelected NCGA employees by 2.5%. Specifies that the provision has no effect on the provisions of GS 120-32.
Section 4.12A
Effective July 1, 2025, increases the annual salary of NCGA principal clerks set forth in GS 120-37 to $137,284. Makes technical change.
Section 4.13
Effective July 1, 2025, increases the weekly salary of NCGA sergeants at arms and reading clerks set forth in GS 120-37 to $541.
Section 4.14
Effective July 1, 2025, provides for a 2.5% legislative increase for community college faculty and non-faculty personnel. Establishes a minimum salary schedule faculty based on educational level, ranging from $44,198 to $53,255. Provides requirements for the calculation of full-time and part-time faculty members.
Section 4.15
Effective July 1, 2025, provides UNC SHRA employees and EHRA employees, and teachers employed by the School of Science and Math a 2.5% salary increase.
Section 4.16
Effective July 1, 2025, establishes a 2025-27 salary schedule for correctional officers in the Department of Adult Correction and employees of the Department of Public Safety, Division of Juvenile Justice and Delinquency Prevention based on described work experience, ranging from $40,281 to $57,901. Provides for an increase whereby the increase exceeds the scheduled salary level.
Section 4.17
Effective July 1, 2025, establishes a 2025-27 salary schedule for law enforcement officers of the State Highway Patrol based on described work experience, ranging from $57,602 to $84,048. Provides for an increase whereby the increase exceeds the scheduled salary level.
Section 4.18
Effective July 1, 2025, establishes a 2025-27 salary schedule for law enforcement officers of the State Bureau of Investigation and Alcohol Law Enforcement based on described work experience, ranging from $55,878 to $81,537. Provides for an increase whereby the increase exceeds the scheduled salary level.
Section 4.19
Effective July 1, 2025, establishes a 2025-27 salary schedule for probation and parole officers, as well as juvenile court counselors, based on described work experience, ranging from $48,633 to $70,964. Provides for an increase whereby the increase exceeds the scheduled salary level.
Section 4.20
Effective July 1, 2025, directs payment of employees of schools operated by the Department of Health and Human Services, the Department of Public Safety, the Department of Adult Correction, the Governor Morehead School for the Blind, the Eastern North Carolina School for the Deaf, the North Carolina School for the Deaf, and the State Board of Education who are paid based on the Teacher Salary Schedule as authorized by the act.
Section 4.21
Effective July 1, 2025, increases annual salaries as provided by the act of persons not otherwise expressly provided for, according to salaries in effect on June 30, 2025, for permanent full-time State officials and persons whose salaries are set pursuant to the State Human Resources Act; permanent full-time State officials and persons in positions exempt from the State Human Resources Act; permanent part-time State employees; and temporary and permanent hourly State employees.
Section 4.22
Requires payment of legislative salary increases effective on July 1, 2025. Excludes persons separated from service prior to June 30, 2025. Grants the Director of Budget flexibility to administer the increased compensation provided by the act and allows the Director to deem enacted employer contribution rates for retirement and related benefits effective July 1 for administrative purposes and as described. Applies to all employees paid by State funds, regardless of application of the Human Resources Act.
Section 4.23
Deems the Office of State Budget and Management responsible for ensuring the appropriations for legislative salary increases and employee benefits are used for those exclusive purposes. Authorizes the Director of Budget to reallocate appropriated funds in excess of amounts required by agencies for the specified purposes to other agencies that received insufficient funds for the same purposes. Prohibits using appropriated funds to adjust the budgeted salaries of vacant positions, to provide salary increases beyond those legislatively required, or to increase the budgeted salary of filled positions to the minimum of the position’s respective salary range. Requires crediting excess funds appropriated for the legislatively mandated salary increases and employee benefit increases to the Pay Plan Reserve. Directs OSBM to report to the Fiscal Research Division by May 1, 2026. Details required content of the report.
Section 4.24
Effective July 1, 2025, provides a cost-of-living retirement supplement payment payable to, or on account of, beneficiaries whose retirement commenced on or before September 1, 2025, in the amount of 1% of the allowance payable on September 1, 2025, under the Teachers and State Employees’ Retirement System (TSERS-GS 135-5), the Consolidated Judicial Retirement Act (JRA-GS 135-65), and the Legislative Retirement System (LRS-120-4.22A). Does not provide for a prorated amount and requires payment between September 1, 2025, and October 31, 2025. Effective July 1, 2025.
Appropriates $41,038,783 from the General Fund to the Retiree Supplement Reserve in OSBM in nonrecurring funds for 2025-26 to fund the cost-of-living adjustments described.
Part V.
Section 5.1
Provides that the act preempts GS 143C-5-4 (procedures for when the Current Operations and Appropriations Act does not become law prior to the end of certain fiscal years). Deems the act effective until the Current Operations and Appropriations Act for the fiscal year becomes law, at which time that act will govern appropriations and expenditures and the Director of Budget can adjust allotments to give effect to that act from July 1 of the fiscal year.
Section 5.2
Establishes July 1, 2025, as the effective date of the act, unless otherwise provided.
Senate amendment to the 2nd edition makes the following changes. Deletes changes to GS 65-65 that would have required the trustee of a cemetery company to furnish details of the care and maintenance work performed to the NC Cemetery Commission (Commission) as part of its annual financial reporting. Instead, requires, under GS 65-62 (pertaining to individual contracts for care and maintenance) for the cemetery company to furnish adequate reports with the details of the care and maintenance work on forms provided by the Commission within 60 days after the end of its calendar or fiscal year.
| Intro. by Penny, Wheatley. | GS 65 |
House committee substitute to the 2nd edition makes the following changes.
Section 1.
Broadens the scope of defined term, licensed practitioner under new Article 44 of GS Chapter 90 to include a person licensed to practice nursing.
Section 2.
Now includes a physician assistant performing fluoroscopy as one of the practitioners whose practice is not limited or enlarged by new Article 44 of GS Chapter 90 under GS 90-752.
| Intro. by White, Potts, Gillespie. | GS 90 |
Senate amendment to the 3rd edition makes the following changes.
Removes Section 12.1 of the act which set out provision governing electronic signatures of court documents.
Amends GS 7A-343 by no longer adding to the duties of the Director of the Administrative Office of the Courts, implementing any program and disbursing expenditures authorized by the Conference of District Attorneys on the specified timeline and making the affiliated report.
Removes Section 15.1 of the act which added in powers of the District Attorneys under GS 7A-413 related to authorizing expenditure or adjustment to funds for the Conference and offices of district attorneys.
Makes a clarifying change to GS 84-28.
| Intro. by Stevens. | GS 1, GS 1A, GS 7A, GS 7B, GS 9, GS 15A, GS 20, GS 28A, GS 28C, GS 29, GS 31, GS 35A, GS 42, GS 50B, GS 84, GS 101, GS 113, GS 122C |
House amendment to the 2nd edition makes the following changes.
Makes conforming and technical changes to GS 143B-1320(b), if House Bill 549 (Clarify Powers of State Auditor) becomes law.
House committee substitute to the 1st edition makes the following changes.
Amends new Article 94, Consumers in Crisis Protection Act, as follows.
Amends new GS 58-94-5 by changing the definition of legal claim so that it is now a civil claim or cause of action, filed in a court of law in State or federal court, including any claim that triggers obligation arising under GS 58-63-15(11) or related regulations (was, a civil claim or cause of action, including any claim arising under GS 58-63-15(11)). Amends the definition of net proceeds by changing the liens that are to be subtracted from the amount recovered by a consumer as a result of a legal claim, to now include attorney liens, valid health care provider liens, and ERISA contractual rights of recovery or subrogation liens.
Amends GS 58-94-30 by making clarifying changes to the statement that is to be included on the consumer legal funding contract. Also expands upon what must be included in the contract to include a statement of the maximum total amount to be assigned by the consumer to the consumer legal funding company, including the funded amount and all charges. Amends what the contract’s acknowledgement by the attorney must attest to by expanding the list of liens that are related to the legal claim and take priority over any contractual lien of the consumer legal funding company; makes other clarifying changes.
Amends GS 58-94-38 by changing the provisions concerning how much a consumer legal funding company may charge to now set out the following. Requires the contracted amount to be paid to the consumer legal funding company to be a predetermined amount based upon intervals of time from the funding date through the resolution date and prohibits it from being based on a percentage of the recovery. Requires the consumer legal funding company, when requested from the consumer or their attorney, to reduce charges to a maximum of 25% of the gross proceeds from the legal claim. Requires such a request to be in writing and include an attestation as to the final amount of the gross proceeds from the legal claim.
Amends GS 58-94-40 to also prohibit a consumer legal funding company from: (1) knowingly offering or colluding to provide funding as an inducement to a consumer who is presently represented by counsel to terminate that engagement and engage such lawyer or law firm to represent them in the same matter (declares a consumer legal funding contract entered into in violation of this provision as void ab initio); (2) colluding with or knowingly assisting a lawyer or law firm that is inducing or intends to induce a consumer to bring a claim that the company knows or has reason to know is fabricated or otherwise not brought in good faith (declares a consumer legal funding contract entered into in violation of this provision as void ab initio); and (3) accepting any funds from a foreign government or foreign non-government person identified as a foreign adversary, including any agent or entity affiliated with such foreign adversary.
Amends GS 58-94-45 as follows. Prohibits an attorney’s immediate family member from having a financial interest in the consumer legal funding company offering consumer legal funding to the consumer. Adds that an attorney retained by a consumer for a legal claim must not execute a consumer legal funding contract on behalf of the consumer.
| Intro. by Eddins, Huneycutt, Humphrey, Lowery. | GS 58 |
Senate amendment to the 4th edition makes the following changes.
Adds a Section to the act authorizing the State Auditor to conduct audits of a local government or metropolitan public transportation authority in its use of net proceeds distributed by the Secretary of Revenue under Part IV of the act (additional Mecklenburg County Roadway Systems and Public Transportation Systems Sales Tax) to the extent the local government or authority uses those proceeds for the local funding share or local funding contributions for any individual projects subject to prioritization under GS 136-189.11, and make findings that the law has been complied with. Requires the State Auditor’s findings to be shared with the specified NCGA committees and division. Requires local governments, metropolitan public transportation authorities, and the Department of Transportation to give the State Auditor full access to employees, public financial information and records, and all data needed to complete the audit and report. Requires the State Auditor to submit the findings to the NCGA within 30 days of finalizing the report.
Senate amendment to the 4th edition makes the following changes.
Changes the triggering event of when Sections 3-4 of the act apply so that they apply to estates of decedents dying on or after December 1, 2025 (was, estates of decedents opened after that date).
Senate amendment to the 3rd edition makes the following changes.
Removes the proposed changes to GS 90-210.25(a2) and instead makes the following changes. Amends one of the situations under which a licensee may practice funeral director or funeral service without owning, being employed by, or otherwise being an agent of a licensed funeral establishment, by adding the requirement that the licensee, in addition to four already listed requirements, submit an affidavit attesting that he or she owns, or was being employed by, a funeral establishment directly damaged or destroyed by Hurricane Helene. Repeals this provision and the related requirements that were to be met, effective July 1, 2030.
The Daily Bulletin: 2025-06-25
Conference report to the 3rd edition makes the following changes.
Sets out the following requirements for the Scholarships for Child of Wartime Veterans Program (Program) for the 2024-25 and 2025-26 academic years, for the administration of scholarship funds under the Program: (1) within funds available for the Program, determine (a) if there are additional eligible recipients, other than those identified by the Department under this Program, who are attending public colleges and universities of the State who may qualify to have their scholarships funded with monies from the Escheat Fund, and allows the Authority, after consultation with the Secretary, to fund those scholarships with monies from the Escheat Fund, (b) after consultation with the Authority, whether to prioritize the award of new applicants for the 2025-26 academic year in Class I-A, I-B, and IV scholarships, before awarding Class II and III scholarships, (c) the Secretary, after consulting with the Authority, may determine based on the number of eligible students that have applied for the 2025-26 academic year, whether to reduce the room and board allowance award for students attending a public institution and the maximum allowance award for students attending private institutions, prior to August 15, 2025, and (d) after the actions set forth above have been taken, for awards for the 2025-26 academic year, if funds available for the Program are still insufficient to provide scholarships to all eligible students, the Authority may adjust and standardize award amounts as necessary, including providing pro rata scholarship awards for room and board, to ensure the efficient administration of the scholarship funds; (2) requires scholarship notifications to include language that the award of the scholarship is contingent upon the availability of funds; (3) the Authority must disburse scholarship according to GS 116-204(11a); and (4) from the total amount of funding appropriated to the UNC Board of Governors and allocated to the Authority in a fiscal year to support the award of scholarship funds under the Program, the Authority may use up to 2.5% for Program administration costs from the allocation from the General Fund. Requires that unexpended and unencumbered appropriated funds remaining at the end of the 2024-25 and 2025-26 fiscal years be deposited into an institutional trust fund to be used for awarding scholarships under the Program and for administration costs related to the Program. Effective June 30, 2025, and applies to awards granted for the 2024-25 and 2025-26 academic years.
Makes conforming organizational changes.
House amendment to the 2nd edition adds the following content.
Part I.
Section 2.4.
Amends GS 143B-1320 (Scope of Article 15, Department of Information Technology (DIT), of GS Chapter 143B) so that listed government entities are only exempt from Article 15 (was, all of GS Chapter 143B). Adds the State Board of Elections to those entities who are exempt. Designates the Executive Director of the State Board of Elections as the official who can elect to participate in DIT's IT programs on behalf of the State Board.
Conference report to the 3rd edition makes the following changes. Makes organizational changes.
Removes provisions to GS 115C-218.8 (nonmaterial revisions of charters) that would have considered expanding the school’s campus or establishing a noncontiguous satellite campus of school a nonmaterial change not requiring prior approval. Removes changes to GS 115C-218.105(a1) (state and local funds for a charter school) that specified that the amount to be allocated to each charter school that is equal to the average per pupil allocation for average daily membership from the local school administrative unit allotment in which the charter school is located, is to be based on the location pursuant to the school’s charter.
Removes the limitation set forth in GS 115C-218.106 that the Department of Public Instruction (DPI) must refer to funds available to provide a charter school access to any required financial data reporting platforms during the charter school's first year of operation at no cost to the charter school.
Instructs, for the 2025-27 fiscal biennium, DPI 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. Notwithstanding GS 143C-6-9, GS 147-17, and GS 114-2.3, specifies that legal counsel retained by the Review Board and funded pursuant to this section may provide litigation services to the Review Board.
| Intro. by Daniel, Britt, B. Newton. | GS 115C |
House amendment to the 2nd edition makes the following changes.
Amends proposed GS 57D-3-02 by amending a special economic interest owner’s entitlement to standing to seek judicial dissolution in the operating agreement when the described events result in a person ceasing to be a member of the LLC, by making an exception for when the entitlement to standing has been expressly waived in the operating agreement. Makes additional organizational and clarifying changes.
| Intro. by Sawrey. | GS 57D |
Conference report makes the following changes to the 3rd edition.
Amends the sentencing enhancements added to GS 14-52 (punishment for burglary), GS 14-53 (breaking out of dwelling house burglary), and GS 14-54 (breaking or entering buildings generally), so that the enhancement applies when a person possessed a firearm, no longer including a person possessing another deadly weapon.
Adds a new Part that amends GS 15A-145.5 by changing the timing of when a person can file a petition for expunction of one nonviolent misdemeanor from five years to three years after the date of the conviction or when any active sentence, period of probation, or post-release supervision has been served, whichever is later.
Makes conforming changes to the act's long title.
House amendment to the 3rd edition adds a provision to GS 14-313.1 (prohibiting possession of hemp-derived consumable products for persons under age 21) that specifies that nothing in the statute should be construed as authorizing the sale, delivery, or possession of any hemp, hemp product, or hemp-derived consumable product that is not otherwise authorized by State or federal law.
| Intro. by Lazzara, Sawrey, Jones. | GS 14 |
House committee substitute to the 3rd edition makes the following changes.
Amends the act’s long title. Makes organizational changes.
Adds the following content.
Requires each local board of education, by no later than August 15, 2025, and annually thereafter to publish and maintain listed information for each central office employee (defined) under GS 15-115C-320 (publication and inspection of certain records) including: (1) total compensation for each central office employee from all funding sources including at least salary, and reimbursements and allowances; (2) position title and description (including the date the employee’s position was created and department where the position is located) for each central office employee; (3) the title of each central office employee position in the local school administrative unit and the number of positions associated with that title; and (4) for each department, unit, or office of the local school administrative unit, the number of central office employees located in that department, unit, or office along with the number of central office employees for each position title. Expands the type of information a local board of education has to maintain for its employees to include current total compensation (was, current salary) including salary, and reimbursements and allowances. Amends what is considered salary to include supplements. Makes technical and conforming changes.
House committee substitute to the 4th edition makes the following changes.
Deletes provisions amending GS 136-82 to authorize the Department of Transportation (DOT) to add a transaction fee for electronic payments, not to exceed 2% of the electronic payment.
Adds the following content.
Section 24.
Removes provisions from GS 20-329 allowing the Commissioner of the Division of Motor Vehicles (DMV) to adopt rules for commercial driver training school. Instead, requires that the requirements and standards of a road test administered by a commercial driver training school must be the same as if the road test was administered by the DMV. Instructs the DMV to adopt forms for use by commercial driver training schools for the administration of the road test and reporting the results of the test to the DMV. Authorizes the DMV to adopt rules and policies necessary for the implementation of this section. Permits commercial driver training schools to charge a reasonable fee for administering a road test and reporting the results to the DMV.
Section 25.
Extends the corporate limits of the Town of Franklinton to include the entirety of DOT's right-of-way for State Road 1297 (North Main Street), beginning at the intersection of Pine Street and North Main Street and extending northward to the intersection of North Main Street and US Highway 1, as described.
Makes conforming organizational changes to account for new content.
| Intro. by Rabon, Sawyer, Lazzara. | STUDY, Franklin, GS 8, GS 17C, GS 20, GS 126, GS 136, GS 143C, GS 153A, GS 160A |
House amendments to the 5th edition make the following changes.
Amendment #1.
Deletes provisions extending the corporate limits of the Town of Franklinton to include the entirety of DOT's right-of-way for State Road 1297 (North Main Street), beginning at the intersection of Pine Street and North Main Street and extending northward to the intersection of North Main Street and US Highway 1, as described.
Amendment #2.
Deletes provisions amending GS 136-89.188 to limit the revenues derived from a Turnpike project to associated costs of the project or a planned contiguous toll facility identified in a transportation plan adopted by an affected Metropolitan Planning Organization.
| Intro. by Rabon, Sawyer, Lazzara. | STUDY, GS 8, GS 17C, GS 20, GS 115C, GS 126, GS 136, GS 143C, GS 153A, GS 160A |
House amendment to the 2nd edition makes the following changes.
Removes the changes to GS 160A-58.2 that required county commissioner approval for annexation of certain property for counties with a population of 150,000 or more.
| Intro. by Jackson, Lazzara, Sawyer. | STUDY, New Hanover, Pender, Robeson, GS 14, GS 81A, GS 99B, GS 106, GS 113, GS 115C, GS 119, GS 130A, GS 143, GS 160A, GS 160D |
House committee substitute to the 1st edition replaces the content of the previous edition with the following and makes conforming changes to the act’s titles.
Part I.
Section 1
Requires the Department of Agriculture and Consumer Services (DACS) to update the Strategic Plan for Protecting Agricultural Water Resources to include six additional topics, including: (1) water infrastructure needs to increase access and long-term storage capacity, (2) methods to identify best management practices for temporary water storage and retention to mitigate downstream flooding, and (3) methods to design incentive programs to compensate landowners that participate in flood mitigation programs. Requires DACS to report to the specified NCGA committee by October 1, 2026, on the development of the plan and any legislative changes needed to implement the plan.
Section 2
Establishes the 10-member Feral Swine Working Group (Working Group), housed within the Wildlife Resources Commission (Commission), tasked with developing a statewide plan to control feral swine damage on private and public lands. Requires the Working Group to act in an advisory capacity to the Commission. Sets out four specific tasks in developing the plan, including orienting the plan toward public health and safety and toward landowner assistance, providing some relief to landowners through feral swine control, management, and eradication. Requires the Working Group to report annually to the Commission and specified NCGA entities on the results of the program. Requires the Commission to implement the plan and allows entering into a cooperative agreement with the Wildlife Services Division of the Animal and Plant Health Inspection Service, the US Department of Agriculture, DACS, and other relevant agencies or organizations to accomplish the plan.
Section 3
Amends GS 160D-705 to allow a special use permit to be denied for property owned by a business entity for at least three years on the basis that the proposed land use will have a negative impact on agricultural production within the local government’s jurisdiction; however, this does not apply where the primary purpose of the proposed land use is the construction of buildings or structures subject to the North Carolina Residential Code.
Section 4
Repeals GS 143-215.6E, which concerned the Violation Points System applicable to permits for animal waste management systems for swine farms.
Section 5
Amends GS 106-803 and GS 106-805 to correct the references to laws on requirements for animal waste management systems.
Section 6
Amends Section 10.4 of SL 2023-134, concerning the animal waste fertilizer conversion cost-share program, by expanding upon eligible entities to also include any person converting sludge from an anaerobic lagoon or other liquid animal waste management system treating animal waste from a livestock operation into fertilizer products.
Section 7
Amends GS 106-549.97, concerning regulation of farmed cervids produced and sold for commercial purposes, by amending the definition of farmed cervid by adding a definition of cervids that are susceptible to chronic wasting disease. Allows any cervid that is not susceptible to chronic wasting disease to be imported into the State to any licensed captive cervid facility.
Section 8
Requires the Disposal Systems Rule, 15A NCAC 02T .0113, to be implemented as follows. Requires the Environmental Management Commission (EMC) to deem a disposal system to be permitted and not require individual permits or coverage under a general permit if the system meets all of the following: (1) the disposal system is used for equine or bovine composting; (2) the disposal system does not result in any violations of surface water or groundwater standards; (3) the disposal system does not directly discharge to surface waters; (4) the construction and operation of the facilities, if they are included in the disposal system, are approved by DACS; (5) the disposal system is approved by the State Veterinarian; and (6) in the event of an imminent threat of a contagious animal disease, any emergency measure or procedure related to composting of animal mortality pursuant to GS 106-399.4(a) is authorized. Requires the EMC to adopt a rule to amend the Rule so that it is consistent with this provision.
Section 9
Amends GS 115C-379 to allow a minimum of two excused absences from school each academic year for participation in equestrian sporting events, livestock shows, or similar agricultural events, in addition to the already allowed absences for religious observance and military leave. Makes conforming changes.
Section 10
Amends GS 106-942, concerning the requirement of permits for fires in woodlands in high hazard counties, by making the statute also applicable in New Hanover and Pender counties.
Section 11
Amends GS 143-442, concerning registration of pesticides, by removing the specified fees for the annual assessment, instead allowing the amount to be set by the Pesticide Board with a cap of $125.
Section 12
Amends GS 119-57 to also allow agents of the Commissioner of Agriculture to take on the Commissioner’s duties over Article 5, Liquefied Petroleum Gases. Also gives the Commissioner or the Commissioner's authorized agents authority to: (1) access the premises and records of any place where liquefied petroleum products are stored for the purpose of conducting an inspection or examining any documentation related to the transport, sale, safety, and storage of liquefied petroleum gases; (2) issue stop-sale, hold, and removal orders for any equipment used to dispense, store, or transport liquefied petroleum gases that is found in violation of the provisions of GS Chapter 119 or rules adopted pursuant to the Chapter; and (3) recall for inspection a vehicle used for the delivery of liquefied petroleum gas.
Section 13
Amends GS 81A-52, concerning licensure of public weighmasters. Requires weighmasters to be licensed for a period of one year that begins the day the application is processed (was, beginning the first day of July and ending June 30) and raises the licensing fee from $19 to $25. Amends GS 81A-54 by expanding upon the items that must be listed on a weighmaster’s seal and removing the $6 fee. Adds provisions governing how the weighmaster’s signature must be captured when an electronic stamp is used to apply the seal to a certificate.
Section 14
Requires the Agriculture and Forestry Awareness Study Commission to collect information on communication lines that fall below the minimum height requirement and create a public safety hazard, especially to agricultural operations. Requires seeking input from specified entities, including the Office of Broadband Infrastructure. Requires a report before the convening of the 2026 Regular Session of the General Assembly.
Section 15
Amends GS 113-187 to set out the following violations by a person operating a shellfish aquaculture operation: (1) for an improperly marked shellfish lease area, a first offense is punishable by a warning ticket, a second offense within one month of the issuance of a warning ticket is punishable as an infraction, and a third offense within one month of the issuance of a warning ticket is a Class 3 misdemeanor; (2) for operating under an expired aquaculture operation permit, if the violation occurs within one month of the permit expiring, the violation is punishable by issuance of a warning ticket; and (3) for operating under an expired shellfish lease agreement, if the violation occurs within one month of the agreement’s expiration, the violation is punishable by issuance of a warning ticket. Applies to offenses committed on or after December 1, 2025.
Section 15.5
Requires the North Carolina Collaboratory (Collaboratory) to study shellfish aquaculture regulations to ensure a balanced approach between economic development, environmental protection, and public access to coastal waters. Sets out nine issues that must be evaluated, including economic impact of shellfish aquaculture expansion on coastal economies and tourism, environmental considerations, and the rule of local governments in shellfish aquaculture leases located in or adjacent to their jurisdictions. Requires the Collaboratory to consult with the Division of Marine Fisheries, Marine Fisheries Commission, and other stakeholders, including shellfish growers, commercial and recreational fishermen, property owners, and coastal area local governments. Requires an interim report to the specified NCGA committee by December 1, 2025, and a final report by May 1, 2026.
Section 16
Amends GS 14-78 by amending the punishment for larceny of ungathered crops by adding a fine of at least $250 for a first offense, which is also a Class H felony, and by making second or subsequent offenses a Class G felony, including a fine of at least $500. Applies to offenses committed on or after December 1, 2025.
Section 18
Amends GS 106-581.1 by adding under the terms agriculture, agricultural, and farming, referred to in Article 52, governing agricultural development, of GS Chapter 106, the production, processing, storage, use, and sale of compost for agricultural, residential, or commercial purposes by a permitted Small or Large Type 1, Type 2, or Type 3 composting facility as defined in rules adopted by the EMC. Defines compost to mean a product made from organic plant, animal, or food waste and created through controlled aerobic, biological decomposition of biodegradable materials that, when subject to mesophilic and thermophilic temperatures, stabilizes the carbon content, reduces the viability of pathogens and vector attraction, and when added to soils is beneficial to plant growth.
Section 19
Effective January 1, 2026, and applying to referenda conducted on or after that date, increases the maximum amount that may be assessed on propane sold in the State under GS 119-63.4 from $.002 to $.003. Further increases the number of votes needed for the referendum to become effective to 75% of dealers and distributors voting in favor of the increase (was, 50%). Broadens the permitted uses of the assessments by the North Carolina Propane Education & Research Foundation to include workforce development.
Section 20
Amends Section 5.1 of SL 2024-44, which concerns the development of rules that establish methods and permitting requirements for the discharge of treated domestic wastewaters with low risk following site-specific criteria to surface waters of the State, including wetlands, perennial streams, and unnamed tributaries of named and classified streams and intermittent streams or drainage courses where the 7Q10 flow or 30Q2 flow of the receiving water is estimated to be low or zero flow, or under certain conditions non-existent, by adding that, effective retroactively to July 8, 2024, the temporary and permanent rules adopted under that section are not subject to GS 150B-21.3(b1) and (b2) (concerning objections to the rule and delayed effective dates).
Section 20.1-20.4
Directs the Residential Code Council (Council) to amend the Residential Code (Code) in order to permit dimension lumber that has not been grade-stamped under the authority of a lumber grading bureau to be used in the construction of one-and two-family dwellings, so long as these criteria are met: (1) the lumber is sold directly by the sawmill owner or employee to the dwelling owner or owner's authorized representative; (2) the dimension lumber meets or exceeds all other Code requirements; (3) the sawmill operator has a certificate from a state-approved lumber grading training program certifying that the lumber conforms with product and inspection standards under American Softwood Lumber Standard PS20 and marks the lumber as required; (4) that the appropriate code enforcement official reviews the dwelling's framing to ensure it meets all other requirements, with immunity from civil and professional liability for structural failure resulting from the use of dimension lumber; and (5) the sawmill gives the purchaser a certificate that contains the specified information.
Also requires the Council to amend the Code and the North Carolina Building Code in order to permit dimension lumber that has not been grade-stamped under the authority of a lumber grading bureau to be used in the construction of one- and two-family dwellings and structures classified as Residential Group R-2 or R-3, when that use meets the same five requirements specified above, except allows the lumber to be sold directly by the owner or employee of a small mill or a mobile sawmill and makes conforming references to such a facility.
Requires the Council to issue temporary implementing rules no later than 180 days after the statute's effective date. Sunsets these provisions when the Council issues permanent rules substantially similar to the act's provisions and notifies the Codifier of Statutes.
Effective when the act becomes law and expires on the date the permanent rules that are substantially similar to the above have been issued.
Enacts new GS 143-138.2 requiring the NC Cooperative Extension Service to establish a basic lumber grading training program for individuals and establish the general requirements for successful completion of the program, including requirements for initial certification and for recertification. Requires the training to be offered at least annually. Requires the Extension Forestry staff, in cooperation with the staff of the North Carolina Forest Service, to develop and establish the content of the training program, determine the certification requirements for instructors, and determine the criteria for determining successful completion of the training program. Requires instructors to be approved by the North Carolina Cooperative Extension Service. Allows the North Carolina Cooperative Extension Service to allow one or more private lumber grading training programs, provided that the content of the private programs and certification requirements for instructors and criteria for successful completion of the training program are at least as stringent as the program offered by the North Carolina Cooperative Extension Service. Requires an individual holding an initial certification from the program established under this statute, from a private program, or from a state-approved lumber grading program in another state who mills lumber in the State to be recertified under the training program every five years. Requires certified individuals to register with the North Carolina Forest Service before selling lumber that has not been grade-stamped under the authority of a lumber grading bureau directly to the owner of a structure for use in construction of the structure.
Requires the basic lumber grading training program to be established no later than 180 days after the statute becomes law.
Amends GS 160D-1110 by setting out information that a building permit applicant for a structure constructed with lumber that has not been grade-stamped under the authority of a lumber grading bureau must include with the application. Effective on the date the temporary rules required to be adopted by the Residential Code Council and Building Code council become effective.
Section 20.5
Amends GS 130A-343 (approval of on-site subsurface wastewater systems), which authorizes certain wastewater subsurface dispersal products for use in traffic-related areas if a licensed professional engineer certifies that the product has been designed with a compatible load rating and the product manufacturer has approved the product for use in traffic-rated areas. Requires wastewater permits issued under this provision to be issued by a licensed professional engineer or by an authorized on-site wastewater evaluator. Excludes Department of Transportation rated areas from “traffic related areas” but does include driveways and private parking areas with impervious or pervious pavement areas.
Section 20.6
Adds a pre-hearing requirement to GS 160A-58.2 (public hearings held pursuant to a petition for municipal annexation) for counties with a population of 150,000 residents or more as of the most recent census, as follows. Requires the city council to direct the city planning department to consult with the planning department of the county that has jurisdiction over the area proposed to be annexed to determine whether zoning the area for residential use will increase the number of students attending public school in the county to more than 100% of the county's current capacity if the area meets all of the following: (1) is agricultural land, forestland, or horticultural land, or has been enrolled in present use value taxation within the previous three years; (2) is not contiguous to the city's primary corporate limits; and (3) is not within the city's extraterritorial planning jurisdiction. If that is the case, then requires county approval before the city may annex the area. If the county with jurisdiction over the area does not approve the annexation, then the city cannot proceed with the annexation unless it is willing to pay the county the amount necessary to come back into compliance with school capacity. Applies to petitions for annexation received on or after July 1, 2025.
Part II.
Includes a severability clause.
| Intro. by Jackson, Lazzara, Sawyer. | STUDY, New Hanover, Pender, Robeson, GS 14, GS 81A, GS 99B, GS 106, GS 113, GS 115C, GS 119, GS 130A, GS 143, GS 160A, GS 160D |
House amendment to the 5th edition makes the following changes. Makes conforming changes to the act's long title.
Removes provisions that would have expanded the locations where a culinary permit can be issued under GS 18B-1001(11) to include food businesses and eating establishments.
Removes provisions that would have amended GS 143-132 (concerning minimum number of bids for public contracts) to prevent 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.
Removes provisions that would have added a new subsection (c1) to GS 136-19.5 stating that if relocation of utility facilities 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), along with conforming changes to GS 136-18.
Removes provisions that would have added 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, 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.
Removes provisions that would have amended the scope of “public service corporation” as used in GS 160A-651 for regional transportation authorities, regional public transportation authorities (GS 160A-621), and regional sports authorities (GS 160A-479.15).
House committee substitute to the 1st edition adds the following content and makes conforming changes to the act’s titles.
Changes 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.
House amendment to the 2nd edition makes the following changes.
Deletes provisions amending GS 136-27.1 pertaining to the Department of Transportation’s obligation to pay the nonbetterment costs for the relocation of water and sewer lines.
Makes conforming changes to the act's titles. Makes organizational changes.
House committee substitute to the 1st edition adds the following appointments, upon the recommendation of the Speaker of the House for the specified terms.
Appoints individuals, upon the Speaker of the House’s recommendation, to the following University and Community College boards, for the specified terms: Appalachian State University Board of Trustees, East Carolina University Board of Trustees, Elizabeth City State University Board of Trustees, Fayetteville State University Board of Trustees, North Carolina Agricultural & Technical State University Board of Trustees, North Carolina Central University Board of Trustees, North Carolina State University Board of Trustees, University of North Carolina at Asheville Board of Trustees, University of North Carolina at Chapel Hill Board of Trustees, University of North Carolina at Greensboro Board of Trustees, University of North Carolina at Charlotte Board of Trustees, University of North Carolina at Pembroke Board of Trustees, University of North Carolina School of the Arts Board of Trustees, Western Carolina University Board of Trustees, University of North Carolina at Wilmington Board of Trustees, Winston-Salem State University Board of Trustees, North Carolina School of Science and Mathematics Board of Trustees, UNC Healthcare System Board of Directors, State Board of Community Colleges, Alamance Community College Board of Trustees, Asheville-Buncombe Technical Community College Board of Trustees, Beaufort County Community College Board of Trustees, Blue Ridge Community College Board of Trustees, Brunswick Community College Board of Trustees, Caldwell Community College and Technical Institute Board of Trustees, Cape Fear Community College Board of Trustees, Carteret Community College Board of Trustees, Catawba Valley Community College Board of Trustees, Central Carolina Community College Board of Trustees, Central Piedmont Community College Board of Trustees, Cleveland Community College Board of Trustees, Coastal Carolina Community College Board of Trustees, College of Albemarle Board of Trustees, Craven Community College Board of Trustees, Davidson-Davie Community College Board of Trustees, Durham Technical Community College Board of Trustees, Edgecombe Community College Board of Trustees, Fayetteville Technical Community College Board of Trustees, Forsyth Technical Community College Board of Trustees, Gaston College Board of Trustees, Guilford Technical Community College Board of Trustees, Halifax Community College Board of Trustees, Haywood Community College Board of Trustees, Isothermal Community College Board of Trustees, James Sprunt Community College Board of Trustees, Johnston Community College Board of Trustees, Lenoir Community College Board of Trustees, Martin Community College Board of Trustees, McDowell Technical Community College Board of Trustees, Mitchell Community College Board of Trustees, Montgomery Community College Board of Trustees, Nash Community College Board of Trustees, Pamlico Community College Board of Trustees, Piedmont Community College Board of Trustees, Pitt Community College Board of Trustees, Randolph Community College Board of Trustees, Richmond Community College Board of Trustees, Roanoke-Chowan Community College Board of Trustees, Robeson Community College Board of Trustees, Rockingham Community College Board of Trustees, Rowan-Cabarrus Community College Board of Trustees, Sampson Community College Board of Trustees, Sandhills Community College Board of Trustees, South Piedmont Community College Board of Trustees, Southeastern Community College Board of Trustees, Southwestern Community College Board of Trustees, Stanly Community College Board of Trustees, Surry Community College Board of Trustees, Tri-County Community College Board of Trustees, Vance-Granville Community College Board of Trustees, Wake Technical Community College Board of Trustees, Wayne Community College Board of Trustees, Western Piedmont Community College Board of Trustees, Wilkes Community College Board of Trustees, and the Wilson Community College Board of Trustees.
Appoints individuals, upon the Speaker of the House’s recommendation, to the following boards and commissions, for the specified terms: African-American Heritage Commission, Acupuncture Licensing Board, North Carolina Center for the Advancement of Teaching Board of Trustees, North Carolina State Banking Commission, North Carolina Boxing and Combat Sports Commission, State Building Commission, Cemetery Commission, North Carolina Charter Schools Review Board, North Carolina Child Care Commission, North Carolina Land and Water Fund, Code Officials Qualifications Board, Criminal Justice Education and Training Standards Commission, Criminal Justice Information Network Governing Board, Domestic Violence Commission, Education and Workforce Innovation Commission, Education Commission of the States, Environmental Management Commission, North Carolina Global TransPark Authority Board of Directors, Home Inspector Licensure Board, North Carolina Housing Finance Agency, Ethics Commission, North Carolina Innovation Council, NCInnovation, North Carolina Institute of Medicine, Interstate Commission on Educational Opportunities for Military Children State Council, Justus Warren Heart Disease and Stroke Prevention Task Force, Local Government Commission, Locksmith Licensing Board, Marine Industrial Park Authority, North Carolina Museum of Art Board of Trustees, Onsite Wastewater Contractor's and Inspector's Certification Board, North Carolina Youth Outdoor Engagement Commission, Parks and Recreation Authority, North Carolina Ports Authority, Private Protection Services Board, Professional Educator Preparation and Standards Commission, North Carolina Railroad Company Board of Directors, Recreational Therapy Licensure Board, Rules Review Commission, North Carolina Board of Science and Technology, North Carolina Board of Licensing for Soil Scientist, State Fire and Rescue Commission, State Health Plan for Teachers and State Employees Board of Trustees, State Water Infrastructure Authority, Supplemental Retirement Board of Trustees, Teachers and State Employees Retirement System Board of Trustees, Teaching Fellows Commission, Umstead Review Panel, North Carolina Wildlife Resources Commission, and North Carolina Board of Transportation.
| Intro. by Rabon. | UNCODIFIED |
Subject to approval by voters at the statewide primary election on March 3, 2026, adds Section 32(2) to Article I of the North Carolina Constitution creating another exception to the prohibition on emoluments for restoration of privately-owned built structures directly resulting from physical damages due to natural causes dedicated to be a major disaster by the US government, as prescribed by law. If approved, effective upon certification.
| Intro. by Hise. | CONST |
The Daily Bulletin: 2025-06-25
AN ACT TO MODIFY THE PROCESS FOR FILLING VACANCIES ON THE CABARRUS COUNTY BOARD OF COMMISSIONERS; TO PROVIDE FOR THE PARTISAN ELECTION FOR MEMBERS OF THE CURRITUCK COUNTY BOARD OF EDUCATION, SUBJECT TO A REFERENDUM; TO PROVIDE FOR THE PARTISAN ELECTION FOR MEMBERS OF THE PITT COUNTY BOARD OF EDUCATION; TO REQUIRE REGULAR MUNICIPAL ELECTIONS IN ALL OF THE MUNICIPALITIES IN PAMLICO COUNTY TO BE HELD IN EVEN-NUMBERED YEARS; TO REQUIRE REGULAR MUNICIPAL ELECTIONS IN THE VILLAGE OF SIMPSON TO BE HELD IN EVEN-NUMBERED YEARS; AND TO REQUIRE THAT MUNICIPAL ELECTIONS IN THE CITY OF MONROE BE CONDUCTED IN EVEN-NUMBERED YEARS ON A PARTISAN BASIS. SL 2025-13. Enacted June 25, 2025. Effective June 25, 2025, except as otherwise provided.
AN ACT TO DEANNEX CERTAIN DESCRIBED TERRITORIES AND MAKE OTHER CHANGES TO VARIOUS LOCAL LAWS. SL 2025-14. Enacted June 25, 2025. Effective June 25, 2025, except as otherwise provided.
| Intro. by Pyrtle. | Cherokee, Granville, Iredell, Mecklenburg, Pasquotank, Rockingham, Wilson, GS 160A |
Conference report to the 3rd edition makes the following changes. Makes conforming changes to the act’s long and short titles. Makes organizational changes.
Adds the following content.
Part I.
Authorizes Hertford County, in SL 1965-988 as amended, to establish a rural development authority.
Establishes the Transylvania Rural Development Authority (Authority) as a separate and independent body corporate and politic with all the powers and duties granted to an Authority under SL 1965-988, as amended, except that the Board of Commissioners of Transylvania County has no authority over the Authority. Provides for nine members of the Authority to serve five-year, staggered terms, to be appointed by the Transylvania Economic Alliance (Alliance). Provides for initial staggered terms by appointing the initial members as follows: one member to serve a term of two years, one member to serve a term of three years, and one member to serve a term of five years. Provides for the filling of vacancies. Specifies that members will not receive compensation, but be allowed reimbursement for necessary expenses, including travel. Provides for a chair and other officers. Requires the Authority to adopt rules. Provides for removal of a member of the Authority by the Alliance for inefficiency, neglect of duty, or misconduct in office upon notice and a hearing. Requires the Authority to appoint the Alliance to operate the Authority, within the limits of available funds. Sets forth conflict of interest rules. Requires incorporation of the Authority in the State upon the filing of a copy of the act as passed. Provides immunity to Transylvania County, any other county, the State of North Carolina, or any other governmental unit that provides funds to the Authority or collaborates with the Authority on a development project or other project for environmental issues, known or unknown, related to that project solely because of providing funds or collaborating with the Authority. Specifies that Section 1.2 applies only to Transylvania County.
Part II.
Revises and consolidates the Charter of the Town of Boiling Springs to now provide the following.
Provides for the Town of Boiling Springs (Town)'s incorporation, grants the Town general powers, and sets out the Town's corporate boundaries.
Sets the Town Council and mayor as the Town’s governing body. Establishes the five-member Town Council (Coard) who will serve staggered four-year terms with the mayor elected to serve a four-year term. Includes mayor and member residency requirements. Sets forth the duties of the Mayor. Requires the Council to select a Mayor Pro Tempore from among its members and details their powers. Provides for Council meetings and filling of vacancies.
Provides for non-partisan municipal elections in odd-numbered years. Requires the Council and mayor be elected on a non-partisan basis, with the election results determined using the non-partisan plurality method.
Establishes the Town's operation under the council-manager form of government in accordance with Part 2 of Article 7 of GS Chapter 160A. Allows the Council to appoint a Town Manager, with duties as prescribed by general law. Requires the Manager to appoint a Town Clerk, Finance Officer, Tax Collector, and Chief of Police. Requires the Council to appoint a Town Attorney.
Specifies the legislative purpose and intent of the act to consolidate the Town Charter. Specifies that this does not repeal or affect any acts concerning the property, affairs, or government of public schools or any acts validating official actions, proceedings, contracts, or obligations.
Repeals specified local acts, which have served their purpose or have been consolidated into this act.
Specifies that this does not affect any rights or interests that arose under any provisions repealed.
Provides for the continued validity of all existing ordinances, resolutions, and other provisions of the Town not inconsistent with this part. Includes a severability clause.
Amends Part II of SL 2006-148 by amending the 3% occupancy tax so that it applies to gross receipts derived from the rental of an accommodation within the town (was, rental of a room, lodging, or accommodation furnished by a hotel, motel, inn, tourist camp, or similar place in the town). Removes the exclusion for accommodations furnished by non-profit charitable, educational, or religious organizations. No longer requires the Town to remit the tax proceeds to the Boiling Springs Tourism Development Authority (Authority) and removes provisions that established the Authority. Effective July 1, 2025. Requires any funds not expended by the Authority as of July 1, 2025, to be remitted to the Council to be used for the same purposes as those authorized for the Authority.
Authorizes the Town of Mills River to adopt unified development ordinances as initiated by the Town Council in October 2024 notwithstanding specified state law. Directs that the adoption must occur on or before July 1, 2026.
Amends Article XI of the Mooresville Charter, SL 1975-239, as amended, by allowing the Mooresville Board of Commissioners, with or without consideration, and upon such terms as it deems wise, to convey real property owned by the Town for one or more of the following purposes: (1) affordable housing for low- and moderate-income persons, (2) housing for veterans (as defined), and (3) housing for emergency responders (as defined). Prohibits conveying real property acquired by the exercise of eminent domain. Allows a deed conveying the real property to contain a restriction which provides that the real property will revert to the Town if it is no longer used for increasing the supply of housing before the expiration of the time period established by the Board of Commissioners. Requires the conveyance to be made pursuant to a resolution adopted by the Board of Commissioners and sets out requirements for the adoption of the resolution. Also requires posting the resolution on the Town's website at least 10 calendar days before the conveyance is executed.
Amends Section 13.8 of the Wilmington City Charter, concerning Conditions and Restrictions on the Sale of Property, to allow the city to make any sale, exchange, or transfer of property in any manner authorized by general or local law. Current law is limited to methods in GS 160A-268 through 160A-271 allowing for advertisement for sealed bids, negotiating offers and advertising for upset bids, public auction, and exchange of property.
Adds subsection (b), allowing the city council to convey real property with restrictions including by public sale or private negotiated sale in addition to other authorized means. Requires the transfer be in furtherance of adopted city policies or plans for the area. Allows the city to attach covenants, conditions, and/or restrictions to the conveyance. Permits consideration received by the city to reflect the restricted use of the property resulting from covenants, conditions, or restrictions. Authorizes the city to invite bids or written proposals for purchases. Allows transactions made pursuant to this section to be contingent upon necessary re-zoning. Requires the conveyance to be made only pursuant to city council resolution. Details notice by publication requirements for transactions. Clarifies that authority in this section does not limit any other authority granted by the charter, general law, or local law.
Part III.
Provides that the net proceeds of Buncombe County’s local sales and use tax collected under Article 39 of Chapter 105 will be distributed to the County using the ad valorem method. Requires that the County use 50% of those proceeds for local school administrative unit capital outlay purposes (defined) or to retire any indebtedness incurred by the County for these purposes, and for school operating expenses. Requires the Board of Commissioners of Buncombe County (Board) to allow both the Buncombe County and City of Asheville Boards of Education to present at a public meeting on the impact of not using any of the designated 50% of the net proceeds of Buncombe County’s local sales and use tax collected under Article 39 of Chapter 105 distributed to the County using the ad valorem method for school capital projects, prior to any of those funds being used for local school administrative unit operating expenses. Directs the School Capital Fund Commission for Buncombe County (Commission) to advise the County Commissioners for school capital outlay purposes by considering the capital needs of both the Buncombe County School System and the Asheville City School System, prioritizing those needs, and recommending projects to be funded, with ultimate control of the use of the funds to be with the County Commissioners. Requires the remaining 50% of the funds to be used for any public purpose. Specifies, to the extent Buncombe County receives any federal or State disaster funding as revenue replacement, that the county return a proportionate share to the School Capital Fund Commission for Buncombe County (Commission) up to the amount of diverted funds. Directs that the proportionate share be equal to the amount of revenue replacement received divided by the county’s total revenue loss multiplied by the amount of diverted funds. Permits any remaining funds to be used for any purposes allowed by the granting entity. Defines revenue replacement, total revenue loss, and diverted funds.
Applies to net proceeds allocated to Buncombe County by the Secretary of Revenue under Article 39 of GS Chapter 105 that occur on or after July 1, 2025, and until June 30, 2027.
Rewrites and recodifies SL 1983-134, as amended, as subsections (b)-(m) of Section 16.2 of the act, with the following changes. Removes the requirement that any other capital funds appropriated by Buncombe County estimated to cost more than $100,000 at any one location apply before those funds are apportioned among the Asheville City Board of Education and the Buncombe County Board of Education. Now requires that all funds in the Public School Capital Needs Fund be used to finance new public school construction, to finance public school improvement and renovation projects that exceed $100,000, or to retire any indebtedness incurred by the county for these purposes (was, Funds were to be used to finance new public school of any amount, construction, to finance public school improvement and renovation projects that $100,000, estimated to cost in excess of $100,000 at any one location, or to retire any indebtedness incurred by the county after July 1, 1983 for these purposes). Makes a technical change.
Authorizes the Mitchell County Sheriff's Office and Yancy County Sheriff’s Office (Offices) to enter into MOUs with the Unicoi County, Tennessee, Sheriff's Office to engage in law enforcement special operations and cooperative law enforcement actions across state lines. Directs that the MOU must address the manner in which liability claims for damage to persons or property will be shared or assigned, while limiting the liability of the State and the counties to the greatest extent possible while ensuring public safety. Requires that any MOU entered into that year be reported to the Department of Justice by November 1 of each year.
Amends GS 160D-602 as follows, applicable to Onslow County only. Authorizes the governing board to delegate to the planning board the authority to conduct the required hearing and make the final decision on zoning map amendment proposals, including the adoption of a consistency statement, as required under Article 6. Allows for the prescription of hearings procedures consistent with the Article. Requires final decisions of the planning board to be made by majority vote. Provides for appeal of final decisions of the planning board to the governing board. Requires written notice of appeal within 15 days of the final decision; failure to do so deems the decision of the planning board a final decision of the governing board. Requires a de novo review. Provides for the initial delegation of authority and subsequent modification or rescission of the delegation to be made by ordinance.
Part IV (was Section 1).
Removes provisions requiring a successor for a vacancy of a member of the Columbus County Board of Education, Johnston County Board of Education, or the Gaston County Board of Education who was elected in 2024 to be selected from the residency district of the vacating member.
Adds the following content.
Amends Section 4 of SL 1963-707 to require the members of the Scotland County Board of Education (BOE) to serve staggered four-year terms. Specifies that a person cannot file for candidacy or run unless they are a qualified voter and resident of the residency district in which the candidate seeks to be elected. Notwithstanding GS 115C-37 (providing for nonpartisan biennial elections of county board members), directs that all members of the BOE will be elected by the qualified voters of Scotland County on a partisan basis at the time of the general election in even-numbered years. Removes provisions setting filing deadlines for notice of candidacy at the specified time on the tenth Tuesday before the primary election. Removes requirement that the candidate certify information about their residency with the notice of candidacy. Sets the time of candidate nomination as the same time as other county officers. Sets the start-date of a BOE term as the first Monday in December following the election, with the member to serve until their successor is elected and qualified. Clarifies that the act does not affect the term of any BOE member elected in 2024. Applicable to BOE members in residency districts elected in 2024, requires vacancies to be filled by the appointment of the remaining BOE members. Specifies that a person filling a vacancy caused by a BOE member elected in 2024 will serve until a successor has been elected and qualified. Makes conforming changes to GS 115C-37.1.
Part V.
Changes the act’s effective date to when it becomes law, unless otherwise provided. (Was, effective the first Monday in December 2026, with elections in 2026 and thereafter conducted accordingly.)
The Daily Bulletin: 2025-06-25
Actions on Bills: 2025-06-25
H 14: GAMBLING LOSS TAX DEDUCT, NC SOUND MONEY ACT. (NEW)
H 59: EXPAND ELDERLY/DISABLED HOMESTEAD EXCLUSION.
H 67: HEALTHCARE WORKFORCE REFORMS. (NEW)
H 79: NORTH CAROLINA WORK AND SAVE.
H 96: EXPEDITED REMOVAL OF UNAUTHORIZED PERSONS.
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 369: PARKING LOT REFORM AND MODERNIZATION ACT.
H 378: VARIOUS ED LAW/TAX ACCT/NIL CHANGES. (NEW)
H 388: AMEND BUSINESS CORPORATIONS ACT.
H 412: CHILD CARE REGULATORY REFORMS.
H 442: FLOUNDER/RED SNAPPER SEASONS & SHRIMP TRAWL. (NEW)
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 590: PATIENT SAFETY/MED. IMAGING/RADIATION THERAPY.
H 620: AOC AGENCY REQUESTS.-AB
H 694: REG'L WATER STUDY/IBT SUBBASIN/TMDL. (NEW)
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 805: PREVENT SEXUAL EXPLOITATION/WOMEN AND MINORS.
H 819: DIT AGENCY BILL.
H 850: INTERBASIN TRANSFER MORATORIUM/STUDY.
H 925: CONSUMERS IN CRISIS PROTECTION ACT.
H 926: REGULATORY REFORM ACT OF 2025.
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.
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 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 375: HARRISON'S LAW. (NEW)
S 387: BROWNFIELDS PROPERTY REUSE ACT REVISIONS.
S 391: DOT OMNIBUS.
S 401: DEALER LICENSE RENEWAL MODIFICATIONS.
S 416: PERSONAL PRIVACY PROTECTION ACT.
S 429: 2025 PUBLIC SAFETY ACT.
S 442: PARENTS PROTECTION ACT.
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 762: CONFIRM SEC. DMVA.
S 766: CONFIRM SECRETARY OF DEQ.
S 767: CONFIRM SECRETARY OF ADULT CORRECTION.
S 768: CONFIRM APPOINTMENT TO INDUSTRIAL COMMISSION.
S 770: GENERAL ASSEMBLY APPOINTMENTS.
S 771: CONST AMEND - DISASTER RELIEF EMOLUMENT EXCPT.
Actions on Bills: 2025-06-25
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)
H 226: CITY OF GREENSBORO/DEANNEXATIONS.
H 305: GUILFORD COUNTY SALES TAX DISTRIBUTION MODS.
S 69: VARIOUS LOCAL PROVISIONS V. (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.
