The Daily Bulletin: 2025-06-26

Printer-friendly: Click to view

The Daily Bulletin: 2025-06-26

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

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

Changes the long title and makes organizational changes.

Part III.

Makes a technical change.

Part V.

Makes technical changes. Deletes proposed GS 77-89.2(e) directing that any rule, regulation, decision, or advisory action taken by the Lake Norman Marine Commission (Commission) pertaining to the shoreline area is limited in application within those counties that are participating local governments.

Requires each participating local government to appoint two members to the Commission who meet described qualifications under GS 77-89.3(b). Replaces the provisions of subsection (c) (previously providing for appointment of a chair) to now require commissioners to select one at-large commissioner for a five-year term, subject to confirmation by joint resolution of all of the participating local governments. Establishes qualifications for the at-large commissioner that must be satisfied (replacing qualifications for commissioners), including requiring the at-large commissioner to satisfy one or more described criteria relating to experience. Replaces the proposed percentage cap on commissioners' conflicts of interest. Instead prohibits a commissioner from having any ownership interest in (previously included) or financial relationship with any business or property dependent on income generated from Lake Norman or otherwise presents a conflict of interest with the purposes or responsibilities of the Commission. Replaces the proposed residency requirements for commissioners. Instead requires a commissioner maintain his or her primary residence in the county that appointed the commissioner and reside at the location for at least nine months every calendar year. Requires the at-large commissioner to maintain his or her primary residence at a location within any of the four counties and reside at this location for at least nine months every calendar year. Makes technical changes.

Adds to GS 77-89.5 to specify that the at-large commissioner does not have a vote unless there is a tie, whereby the at-large commissioner is the tie-breaker.

Amends new GS 77-89.8 to require rather than permit the Commission to require persons born after January 1, 1988, to complete a boating education course, as described.

Adds the following.

Part VI.

Directs the Department of Transportation to make listed name designations for the described bridges and road.

Part VII.

Directs the Office of the State Fire Marshal, the Residential Code Council and Building Code Council, and local governments to implement Section 507.5 of the Building Code as follows. Requires that "public ways" include railroad rights-of-ways so long as a building or structure meets five criteria, including that the building or structure footprint is between 150,000 and 300,000 square feet and that prior to improvement or occupancy change, the building or structure was previously classified as a Factory Group F occupancy. Directs the Building Code Council to adopt rules consistent with the directive. Sunsets the provisions once permanent rules become effective.

Intro. by Huneycutt.Catawba, Iredell, Lincoln, Mecklenburg, Pender, GS 77, GS 138A
H 309 (2025-2026) VARIOUS LOCAL PROVISIONS VI. (NEW) Filed Mar 5 2025, AN ACT TO MAKE VARIOUS CHANGES TO LOCAL LAWS IN NORTH CAROLINA.

Conference report to the 3rd edition replaces the prior edition with the following. Makes conforming changes to the act’s long and short titles.

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 (Council) 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.

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 Section 11.4 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.

Directs that, notwithstanding GS 115C-35, the Columbus County Board of Education (Board) consists of five members elected to staggered four-year terms. Directs for members to be elected from five single-member residency districts on a partisan basis at the time of the general election in each even-numbered year as terms expire. Requires that one member be elected from each residency district, excluding the area encompassing the Whiteville School Administrative Unit. Requires candidates to be qualified voters and residents of the district where they seek election. Directs that Board members are to be nominated at the same time and in the same manner as other county officers. Directs members to serve until their successors are elected and qualified. Specifies that all members take office on the first Monday in December after the election.

Specifies that the act does not affect the term of any person elected in 2024 to the Board. Provides that vacancies of these persons will be filled by the remaining members of the Board until the next election. Directs that each member of the Board elected in 2024, or any member appointed to fill a vacancy for a member elected in 2024, will serve until a successor has been elected and qualified.

Requires vacancies to be filled using the process set forth in GS 115C-37.1.

Repeals all conflicting sessions law chapters and provisions, including the following:

  1. SL 1953-717.
  2. Section 1 of SL 1961-114.
  3. SL 1961-754.
  4. SL 1961-327.
  5. SL 1963-295.
  6. Section 1 of SL 1969-1053.
  7. Section 3 of SL 1981-192.
  8. Section 2 of SL 1983-234.

Amends SL 1977-633 (election of members to the Gaston County Board of Education) as follows. Staggers the four-year terms of the nine members of the Gaston County Board of Education (G Board). Changes the method of election so that seven members of the G Board are elected from residency districts (was, townships) where they reside and changes the election for all nine members from nonpartisan elections to partisan elections. Notwithstanding GS 115C-37 (providing for nonpartisan biennial elections of county board members), requires G Board members to be elected on a partisan basis at the time of the general election in each even-numbered year as terms expire. Directs that all members be voted on by all eligible voters of the county. Removes outdated language. Repeals Section 4 of SL 1977-633, pertaining to ballot and notice of candidacy and residence requirements. Instructs that candidates for election to the G Board will be nominated at the same time and manner as other county officers. Sets the start-date of a Board term as the first Monday in December following the election, with the member to serve until their successor is elected and qualified. Requires vacancies to filled in line with GS 115C-37.1 (concerning vacancies in county boards of election where members are elected by partisan elections).

Clarifies that the act does not affect the term of any Board member elected in 2024. Applicable to G Board members in residency districts elected in 2024, requires vacancies to be filled by the appointment of the remaining Board members. Specifies that a person filling a vacancy caused by a G Board member elected in 2024 will serve until a successor has been elected and qualified. Makes technical and conforming changes.

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 the following changes to SL 1997-32. Requires that members of the Johnston County Board of Education (J Board) be elected by partisan elections (was, nonpartisan elections). Directs that members be nominated at the same time and manner as other county officers. Repeals Section 3 of SL 1997-32 as amended (addressing when nonpartisan primary elections are necessary for candidates to the J Board). Requires vacancies to be filled in accordance with GS 115C-37.1. Makes conforming changes.

Clarifies that the act does not affect the term of any J Board member elected in 2024. Applicable to J Board members in residency districts elected in 2024, requires vacancies to be filled by the appointment of the remaining Board members. Specifies that a person filling a vacancy caused by a Board member elected in 2024 will serve until a successor has been elected and qualified. Makes technical and conforming changes.

Makes conforming changes to GS 115C-37.1 to reflect its applicability to these counties.

Part V.

Effective when it becomes law, unless otherwise provided.

H 958 (2025-2026) ELECTION LAW CHANGES. Filed Apr 10 2025, AN ACT TO MAKE VARIOUS CHANGES REGARDING ELECTION LAWS.

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

Removes the following provisions:

Amending GS 163-22 by adding new subsection (u) prohibiting the State Board, in educating voters, from using its role to recruit or encourage voters to associate with any political party over another or to influence voter turnout for a particular political party.

Amending GS 163-166.35(a) by adding requirement that each county board open at least one early voting site for every 30,000 registered voters, or any portion thereof, registered as of July 1st of the previous calendar year.

Amending GS 163-182.1(b)(1) making it the State Auditor’s responsibility to provide a process for selecting district or local ballot items to adequately sample the electorate when there is no statewide ballot and removing the requirement that the State Board approve the procedure for randomly selecting the sample precincts for each election.

Part I.

Section 1.1.

Adds content recodifying GS 163-182.2(a)(4) (county board of election-BOE findings on provisional ballots pertaining to precinct voting) as GS 163-182.2(a2) and GS 163-182.2(a)(6) (county BOE recounts) as GS 163-182.2(a3).

Further amends GS 163-182.2, as amended, as follows. Removes the prior edition’s changes to GS 163-182.2(a) (was, Section 6(a)). Instead, adds the following content. Creates three separate principles governing the initial counting of early voting official ballots cast under GS Chapter 163’s Article 14A, Part 5 (early voting) as follows:

  • Vote counting must occur between the hours of 9:00 A.M. and 5:00 P.M. on election day at the hour and place stated in a resolution adopted by the county board at least two weeks prior to the time the voting place opens. Prohibits the county board from revealing the result of the count prior to the close of polls on election day.  
  • Vote counting must be conducted in the presence or under the supervision of county board members of all political parties then present; and 
  • Any member of the public wishing to witness the vote count must be allowed to do so. Prohibits any witness from interfering with the orderly counting of the official ballots or participating in the official counting of official ballots.

Extends the time that a county BOE has to count provisional ballots under recodified GS 163-182.2(a2) from 5:00 PM on the third business day after the election to the fifth business day after the election. Authorizes county BOE’s to review the provisional ballots and take preparatory steps for the count prior to the election day using the absentee ballot procedure so long as the preparatory steps do not reveal the count results prior to the close of polls on election day. Requires the county BOE to determine whether to count a provisional ballot that it believes may be false based on the affidavit by the date of the county canvass. Makes technical changes. Provides for notice by publication of any resolution required by GS 163-182.2.

Section 1.2 (was, Section 7).

Reverts provisions extending the time under GS 163-230.1(e1) that the container-return envelope containing a curable deficiency is considered timely from 5:00 pm back to the statute’s original noontime deadline. Maintains the extension of the deadline from the third to the fifth business day after the election. 

Section 1.3.

Adds provisions to GS 163-231 requiring that only those voted absentee ballots transmitted to a county BOE in line with the statute can be counted.

Section 1.4 (was, Section 6(b)).

Removes the prior edition’s changes to GS 163-234 (hand counting of absentee ballots). Instead, makes the following changes to GS 163-234, as amended by the act. Now requires that the county BOE not adjourn its meeting to count the described absentee ballots until the count is complete (currently, the count must be continuous until complete, with members prevented from separating or leaving the counting place except for unavoidable necessity). Makes conforming changes. Removes reference to GS Chapter 163, Article 21A, so that the county BOE may start counting absentee ballots between 9:00 am and 5:00 pm upon adoption of the described resolution (currently, county BOE can start counting all absentee ballots from 2:00 pm to 5:00 pm, and the 9:00 am-5:00 pm timeframe is for those absentee ballots cast under Article  21A). Changes the time that the county BOE can announce its counting result from 7:30 pm on election day to prior to the close of polls. Expands the ballots that the county BOE must count to include absentee ballots with deficiencies that have been cured.  Extends the time the county BOE has to announce its tally from 5:00 pm on the third business after the election to the fifth business day after the election. Clarifies that absentee ballots subject to challenge for which a final decision on a curable deficiency remains pending should not be included in that tally.

Section 1.5.

Effective December 1, 2025, makes it a felony under GS 163-275 for any person to reveal the result of any count of ballots prior to the close of polls on election day. Applies to offenses committed on or after that date.

Specifies that the remainder of Part I’s provisions are effective January 1, 2026, and apply to elections held on or after that date.

Part II.

Section 2.2.

Recodifies GS 163-41(d) (vacancies of election judges at any time other than the day of a primary or election) as GS 163-41.3.  Authorizes any precinct official to be removed from office, including on the day of the election or primary, for incompetency or failure to discharge the duties of office by the county BOE. Authorizes the county BOE to ban a precinct official  who has been removed from office from serving as a precinct official in any subsequent election. Makes conforming and clarifying changes to GS 163-41 as amended by the act and GS 163-33.

Requires, in GS 163-42, for each county BOE to have, at minimum, six emergency election-day assistants. Expands the reasons an emergency election day-assistant can be assigned to a precinct so that it includes any emergency (was, emergency occurring within a specified time period), removal of a precinct official, or any other reason that prevents a precinct official from serving throughout the day of the primary or election. Makes technical and conforming changes.

Requires coverage of seven described matters as the minimum training requirements for precinct officials under GS 163-82.24, including, their duties, how to confirm whether a person presenting to vote is registered in that county, and the procedure for opening and closing of polls.

Effective January 1, 2026, and applies to elections held on or after that date.

Section 2.3 (was, Section 2).

Removes cross reference to GS 163-85(c)(6) as the exception to the general rule in GS 169-90.2(a) that a challenged ballot is to be counted for any ballot items for which the challenged voter is eligible to vote, as if it were a provisional official ballot. Instead, designates GS 169-90.2(a)’s provisions pertaining to the death of a voter as the exception to that general rule. Applies to elections held on or after January 1, 2026.

Section 2.4

Expands what is considered a public building or facility under GS 14-132 (criminal offense of disorderly conduct in and injuries to public buildings and facilities) to include a building temporarily in use as a voting place during voting hours. Removes the limitation that the public building or facility at issue must be owned by the State, any subdivision thereof, or any other public agency for the proprietor of the building to have the power to summarily arrest an individual in violation of GS 14-132. Makes it a misdemeanor for a person to engage in (currently, be guilty of) any disorderly conduct, in or near any public building or facility. Makes technical and organizational changes. 

Makes it a Class 3 misdemeanor for a person to steal, deface, vandalize, or unlawfully remove political advertising that is lawfully placed under GS 163-166.4(b).

Applies to offenses committed on or after October 1, 2025.

Section 2.5.

Enacts GS 163-165.6A banning rank choice voting (defined) from being used in any referendum, primary, or other election. Applies to elections held on or after January 1, 2026.

Section 2.6.

Requires that all notices sent to applicants for registration to vote have a return to sender provision, as described, under GS 163-82.7. Makes conforming changes to GS 163-82.14 (confirmation mailings of addresses). Applies to elections held on or after January 1, 2026.

Section 2.7.

Requires, in GS 163-166.40, that any materials containing the vote count and any voting equipment used during early voting be kept secure in a locked location by the county BOE until initial counting begins. Applies to elections held on or after January 1, 2026.

Part III.

Section 3.1.

Broadens the type of statements that a member of the State Board of Elections (SBE) is prevented from making under GS 163-19 to include statements supporting any political party over another, influencing voter turnout for a particular political party, or statements intended for general distribution or dissemination to the public at large encouraging or promoting voter turnout in any election. Prevents members of county BOE’s from making three kinds of oral or written statements intended for general distribution or dissemination to the public at large under GS 163-30, including encouraging or promoting voter turnout in any election. Applies to elections held on or after January 1, 2026.

Section 3.2.

Removes provisions from GS 163-25 (authority of SBE to assist in litigation) requiring that the Attorney General assist the SBE in litigation under this provision or authorizing the Attorney General to recommend private counsel instead. Instead, authorizes the SBE to retain private counsel for any of four listed matters, including any matter arising with SBE’s or the Executive Director’s (ED) actions under GS Chapter 163. Allows the SBE to use available funds to pay for private counsel (was, needed NCGA’s approval to pay for counsel). Requires SBE to supervise and manage such counsel. Specifies that GS 114-2.3 (limiting the use of private counsel-Attorney General) and GS 147-17 (private counsel where the State is an interested party) do not apply to private counsel hired by the SBE. Specifies that any communications or documents made in connection with the provision of legal services by private counsel are not public records under the State’s public records law. Makes organizational, technical, and clarifying changes. Applies to litigation existing on or after the act becomes law.

Section 3.3.

Exempts the ED and SBE employees that the ED designates as exempt, from the described provisions of the State Human Resources Act under GS 126-5. Caps the exempt positions at 25. Specifies that the total number full-time positions in the Department of the State Auditor does not include SBE employees.

Part IV.

Section 4.1.

Requires, under GS 163-258.10, a covered voter to submit the military-overseas ballot with a form of identification that contains a photograph of the covered voter as described. Tasks SBE with providing the means for any identification electronically submitted to be submitted in a secure manner. Applies to elections held on or after January 1, 2026.

Part V.

Section 5.1 (was, Section 8).

Makes technical change to GS 163-278.9.

Removes provisions from GS 163-278.9A exempting any candidate campaign committee in a primary election in which the candidate is unopposed on that ballot from the 48-hour reporting requirement.

Section 5.2.

Defines foreign national in GS 163-278.6 (definitions pertaining to regulating contributions and expenditures in political campaigns). Prevents, in new GS 163-278.19C, a referendum committee from accepting any contribution from a foreign national unless: (1) the contribution is derived solely from funds generated by operations in the United States and (2) all decisions concerning the contribution are made by an individual or group of individuals who are citizens or lawful permanent residents of the United States. Applies to contributions held on or after January 1, 2026.  

Part VI.

Directs SBE to select ten counties in the State in which to conduct a pilot program during the primary held in 2026 for signature verification on executed absentee ballots, consisting of county BOE’s using signature verification software to check the signatures of voters noted on all executed absentee ballots received by the county BOE’s in the 2026 primary. Details requirements for selection of the ten counties. Provides for assistance by the SBE to the county BOE’s in implementing the software, including by training. Requires the county BOE’s to report to the SBE its findings, including the four specified matters. Further directs the SBE to report its findings and recommendations to the NCGA, and the specified committee by May 1, 2026, including the four specified matters.

Part VII.

Directs the UNC School of Government to work jointly with the SBE to develop a uniform curriculum to provide trainings for county directors of elections and employees of county BOEs on the election laws and procedures as provided for in GS Chapter 163. Directs the SBE to partner with local community colleges to provide locations for trainings conducted by the SBE or county BOEs.

Part VIII.

Makes conforming change to effective date.

 

 

Intro. by Blackwell, Stevens.STUDY, GS 14, GS 126, GS 163
H 1012 (2025-2026) DISASTER RECOVERY ACT OF 2025 - PART II. Filed May 21 2025, AN ACT TO PROVIDE ADDITIONAL APPROPRIATIONS AND EXTEND REGULATORY FLEXIBILITY FOR COMMUNITIES AND CITIZENS IMPACTED BY HURRICANE HELENE AND WILDFIRES.

Conference report to the 4th edition makes the following changes. Makes clarifying, conforming, and organizational changes throughout.

Part II.

Subpart II-A.

Section 2A.1.

Increases the following funds that the State Controller (Controller) must reserve to the Hurricane Helene Disaster Recovery Fund (Helene Fund) funds transferred from the following for 2025-26: (1) Medicaid Contingency Reserve, from $428,526,115 to $476,512,736 and (2) the IT Reserve from $55,127,214 to $8,304,222.

Removes provisions: (1) transferring to the Helene Fund from other reserves $634,086,371 that are currently underutilized or underutilized and using a portion of those funds for multiple agencies and (2) specifying that these additional reservations, along with the reallocation of underutilized funds, provide for a total of $700 million in additional availability to the Helene Fund.

Section 2A.2.

Reduces the amount that the Controller is required to transfer from the specified agencies from $65,913,629 to $64,750,000. Removes the directive that the $1,163,629 from the Community Colleges System Office previously allocated for a tuition support program be transferred to the Helene Fund. Instead, directs that these funds be used for funding for students to pay for tuition, fees, and emergency expenses that impact a student's ability to remain enrolled.

Section 2A.3.

Increases the appropriations from the Helene Fund for 2025-26 from $480 million to $500 million. Increases the appropriation from the Helene Fund to the Department of Agriculture and Consumer Services (DACS), from $23 million to $63 million with the additional funds to be used as follows: (1) $25 million for the Agricultural Disaster Crop Loss Program (Program) established in Section 2D.1 of  SL 2025-2, to be used as specified and (2) $15 million for the Streamflow Rehabilitation Assistance Program to be used in accordance with GS Chapter 139’s Article 6 in the affected area (defined). Appropriates $3 million to the Department of Information Technology (DIT) to develop the disaster recovery constituent portal required by the act. Reduces the appropriation to the Department of Natural and Cultural Resources (DNCR) for the Parks and Recreation Trust Fund from $20 million to $12.25 million. Prevents the NC Parks and Recreation Authority from imposing the maximum grant size with respect to these funds distributed to DNCR.

Reduces the funds appropriated to NCEM from $221 million to $208 million. Removes the $25 million allocated to units of local government for unmet needs. Increases the allocation earmarked to disburse grants to VOAD member organizations from $16 million to $18 million. Increases the allocation to the Ariel Assets Accessibility Grant Program from $15 million to $25 million.

Increases the allocation to the Office of State Management and Budget (OSBM) from $53 million to $96.25 million, with the following new allocations: (1) $70 million (was, $10 million) for the Hurricane Helene Local Government Capital Grant Program (LG Program), with $20 million to be given to Madison County (was, $15 million) and $250,000 to be used to implement and operate the LG Program and (2) $4.25 million to disburse grants to the six named grantees in the specified amounts to repair damage from Hurricane Helene. Removes $1 million allocated to the named food bank.

Removes $1 million allocated to the Department of Transportation’s (DOT) Rail Division to Great Smoky Mountains Railroad, LLC.  

Increases the distribution to the Office of the State Fire Marshal (OSFM) from $16 million to $18 million. Changes the purpose of the distribution to distributing $50,000 grants to fire departments and rescue squads in the listed counties to be used to repair or replace equipment and facilities damaged by Hurricane Helene and to enhance wildfire response and preparedness. Prevents the grants from being used to fund staffing (was, for grants of up to $500,000 to small and volunteer fire departments and rescue squads in counties in the affected area, as specified).

Increases the distribution to the UNC Board of Governors from $5 million to $6 million, and now specifies they are to be provided to the named constituent institutions in the specified amounts.

Reduces the allocation to the Department of the State Treasurer for cash flow loans to local governments in the affected area from $100 million to $51.5 million.

Increases the estimated interest earned as of June 30, 2025, from the Needs-Based Public School Capital Fund from $39.6 million to $56.3 million and changes the purpose of the allocation to the Department of Public Instruction (DPI) so that $25 million is distributed to Yancey County for total rebuilds of public school infrastructure and buildings damaged by Hurricane Helene, with the remainder for the Capital Recovery Funds for the Public School Facilities Program.

Authorizes NCEM to use $1.4 million of the funds allocated to it for administrative purposes to implement and operate programs funded and established in this act.

Directs grant programs for units of local government that specifically allocate a portion of funds to a named unit of local government to account for and reduce that unit's otherwise allowable amount from the program.

Changes the citations of the act’s provisions that are repealed in its contingency repeal provisions, so that they conform to the act’s organizational changes.

Section 2A.4.

Removes $30 million reallocation of DOT funds for the DEM Tech Modernization Fund. Removes the specified DOT reallocation.

Reduces the recovery funds allocated to DOT from $560,161,418 to $298,161,418 to be used for cash flow and federal matching purposes for activities related to recovery from Hurricane Helene. Updates statutory cross reference.

Section 2A.5.

Removes provisions reenacting GS 124-18 (dividends required of State-owned railroad company) and appropriation to DOT for the FRRCSI Program. Reinstates the provision that required for each year of the 2025-27 fiscal biennium any State-owned railroad company that has trackage in more than two counties to issue an annual cash dividend to the State. Appropriates the dividend’s proceeds to DOT for: (1)  2025-26 for the three named purposes in the specified amounts and (2) 2026-27 to DOT for cash flow and federal matching funds in accordance with Section 2A.4, above.

Section 2A.6.

Removes provisions specifying that for the 2025-27 biennium: (1) except as provided in Section 2A.4(b) of this act, DOT must not reduce the funds allocated to State Aid to Municipalities (Powell Bill funds) and (2) Powell Bill funds must only be allocated to municipalities with a population of less than 150,000.

Instead, directs the Controller to transfer $15 million for 2025-26 from the Stabilization and Inflation Reserve to the NC Selectsite Fund to be used for the specified purposes.

Section 2A.7.

Directs the State Controller to transfer $20 million for 2025-26 of the funds allocated to the Department of Environmental Quality (DEQ) from the State Capital and Infrastructure Fund to Robeson County for State matching requirements for federal funding for the community-led Lumber River Basin Coalition waterway restoration project due to damage from Potential Tropical Cyclone #8 and Tropical Storm Debby. Specifies that remaining unspent funds appropriated under this section revert to the State Capital and Infrastructure Fund to be used for its original purpose if not used to draw down federal funds before the expiration of the federal deadline to receive those funds.

Subpart II-D.

Section 2D.1.

Increases the cap on grant awards under the Aerial Asset Accessibility Grant Program from $3 million to $5 million per eligible recipient.

Subpart II-F.

Reinstates provisions requiring DIT to issue a request for proposals for the development and creation of a disaster relief portal, focused on constituent engagement, that will operate as a central platform for relevant updates and constituent services in response to natural disasters occurring in the State. 

Part III.

Section 3.1.

Adds a provision extending the statewide declaration of emergency issued by the Governor, until October 1, 2025, and specifies that the extension applies to the regulatory flexibilities under Section 1 of SL 2025-2, but has no effect on the Governor’s Executive Order No. 322 issued on October 16, 2024.

Section 3.3.

No longer requires the State Controller to transfer the interest earned as of June 30, 2025, from the Needs-Based Public School Capital Fund to the Department of Public Instruction for Capital Recovery Funds for the Public School Facilities Program.

Adds a provision amending Section 4C.7(j) of SL 2024-53, as amended, to now set Water Infrastructure Emergency Bridge Loans to mature upon the earlier of the receipt of federal or State disaster relief by the provider, or June 2035 (was, June 30, 2023).

Removes the provision that amended Section 1D.8 of SL 2024-57 by extending the expiration of the Tree Ordinance Restriction. Makes conforming changes to the number of the remaining bill sections.

Section 3.6.

Amends the provision that was in Section 3.1 to now only require State and local projects funded from the Parks and Recreation Trust Fund, and grants awarded by the State Water Infrastructure Authority from the State Drinking Water and Wastewater Reserve (was, 10 listed programs), to prioritize applicants from counties that (1) were designated by the US Department of Housing and Urban Development as the most impacted and distressed counties from Hurricane Helene and (2) have a population of 300,000 or fewer based on the specified population estimate.

Intro. by Appropriations.APPROP, GS 143, GS 166A

The Daily Bulletin: 2025-06-26

PUBLIC/SENATE BILLS
S 416 (2025-2026) PERSONAL PRIVACY PROTECTION ACT. Filed Mar 24 2025, AN ACT TO ENACT THE PERSONAL PRIVACY PROTECTION ACT.

Conference committee substitute to the 4th edition removes the following and makes conforming changes to the act's long title and effective date provisions.

Deletes the directive that all funds received by the NC State Bar, administered by the Board of Trustees for the North Carolina Interest on Lawyers’ Trust Accounts, from banks because of interest earned on general trust accounts established by lawyers under the specified rule, or interest earned on trust or escrow accounts maintained by settlement agents, must not be encumbered or expended for awarding grants or for any purpose other than administrative costs from July 1, 2025, through June 30, 2026.

Intro. by Daniel, Hise, Moffitt.GS 55A
S 479 (2025-2026) SCRIPT ACT. Filed Mar 25 2025, AN ACT SUPPORTING COMMUNITY RETAIL PHARMACIES AND IMPROVING TRANSPARENCY.

Conference committee substitute to the 6th edition makes the following changes.

Part I.

Further amends GS 58-51-37 (pharmacy of choice) to reinstate the following new defined terms removed from the 6th edition as they appeared in the 5th edition, with the following changes: housing unit, independent pharmacy, pharmacy desert, rural, and urban. Amends the definition of independent pharmacy to now mean a pharmacy that is part of a group of 10 or fewer (was, five or fewer) pharmacies under common ownership, including a pharmacy that is part of a group of one. Adds to (c)(4) to exclude those monetary advantages imposed upon a pharmacy located in a pharmacy desert or a county with a population of fewer than 20,000 residents from prohibited monetary advantage practices. Deletes new (c)(7) which proposed to prohibit an insurer from imposing upon an insured any copayment, amount of reimbursement, number of days of a drug supply for which reimbursement will be allowed, or any other payment or condition relating to the purchase of pharmacy services or products from any pharmacy that is more costly or more restrictive than that which would be imposed upon the insured if the same services or products were purchased from either a mail-order pharmacy or any other pharmacy willing to provide the same services or products for the same cost and copayment as any mail-order service.

Part II.

Reinstates GS 58-56B-40 removed in the 6th edition as it appeared in the 5th edition, providing financial penalties if any Pharmacy Services Administrative Organization (PSAO) fails to comply with the provisions of new Article 56B of GS Chapter 58. Makes technical changes to Part II’s effective date.

Part III.

Removes generic equivalent and national average drug acquisition cost from the defined terms in GS 58-56A-1 (pertaining to pharmacy benefits management). No longer includes prescriptions for medications classified as a specialty drug as determined by a health benefit plan in the new term specialty drug. No longer specifies that the standards applicable to specialty pharmacies apply to specialty drugs from wholesalers and exclude rebates and discounts. Adds that the National Association of Boards of Pharmacy (NABP) can issue the accreditation to a specialty pharmacy. 

Amends new GS 58-56A-22 (Reporting requirements for transparency) to remove the reporting requirements of pharmacy benefits managers to insurers set forth in previous subsection (b).

Removes language preventing a pharmacy benefits manager (PBM) from reimbursing a pharmacy or pharmacist for a prescription drug in an amount less than the national average drug acquisition cost for the prescription drug or pharmacy service at the time the drug is administered or dispensed, plus a professional dispensing fee, in GS 58-56A-4(g). Instead reinstates subsection (g) as it appeared in the 5th edition, preventing a PBM contract from requiring directly or indirectly or through a pharmacy services administration organization, an independent pharmacy, or any pharmacy in a pharmacy desert to accept reimbursement for providing a covered prescription drug, device, or service at a rate less than the acquisition cost for the covered drug, device, or service. Adds statutory cross-references to defined terms. Reinstates companion provisions from the 5th edition designating violations of GS 58-56A-4(g) an unfair trade practice.

Changes the caption of new GS 58-56A-6. No longer prohibits PBMs from charging an insurer offering a health benefit plan a price for a prescription drug that differs from the amount the pharmacy benefits manager directly or indirectly pays the pharmacy or pharmacist for providing pharmacist services under that same health benefit plan. Instead requires PBMs charging the described price to quarterly report the aggregate difference between the price charged the insurer and the price paid to the pharmacy or pharmacist for each drug where there is a difference in price, beginning March 31, 2026. Requires insurers receiving a spread pricing report to make the report available on its website and to any employers who have purchased a health benefit plan from the insurer. Requires that any pharmacy benefits manager who is obligated to make a report under the section and (ii) is in a contractual relationship with an employer who has purchased a health benefit plan from an insurer submit the report directly to the employer.

Part IV.

Adds to GS 58-56A-15 to require a PBM pharmacy provider network to meet or exceed the Medicare Part D program standards for convenient access to network pharmacies under 42 C.F.R. 423.120.

Part V.

Removes proposed changes to GS 90-85.3A (practice of pharmacy). Makes conforming organizational changes.

Part XI.

Adds the following. Extends the sunset provision for the described reimbursement rate for covered outpatient drugs and the professional drug dispensing fee under Medicaid set forth in Section 9D.19A, SL 2021-180, as amended, from June 30, 2026, to June 30, 2031.

Intro. by Sawrey, Britt, Galey.GS 58, GS 90, GS 135
S 762 (2025-2026) CONFIRM SEC. DMVA. Filed May 5 2025, A SENATE RESOLUTION CONFIRMING JOCELYN MITNAUL MALLETTE AS SECRETARY OF THE DEPARTMENT OF MILITARY AND VETERANS AFFAIRS.

Senate amendment to the 1st edition makes the following changes. Deletes whereas clauses. Specifies that the Senate has given due consideration to the matter, and the Senate confirms the nominee (previously, resolution was for the Senate to consider whether to confirm the nominee). Makes conforming changes to the resolution's title. 

Intro. by Rabon.SENATE RES
S 766 (2025-2026) CONFIRM SECRETARY OF DEQ. Filed May 12 2025, A SENATE RESOLUTION CONFIRMING D. REID WILSON AS SECRETARY OF THE DEPARTMENT OF ENVIRONMENTAL QUALITY.

Senate amendment to the 1st edition makes the following changes. Deletes whereas clauses. Specifies that the Senate has given due consideration to the matter, and the Senate confirms the nominee (previously, resolution was for the Senate to consider whether to confirm the nominee). Makes conforming changes to the resolution's title. 

Intro. by Rabon.SENATE RES
S 767 (2025-2026) CONFIRM SECRETARY OF ADULT CORRECTION. Filed May 12 2025, A SENATE RESOLUTION CONFIRMING LESLIE COOLEY DISMUKES AS SECRETARY OF THE DEPARTMENT OF ADULT CORRECTION.

Senate amendment to the 1st edition makes the following changes. Deletes whereas clauses. Specifies that the Senate has given due consideration to the matter, and the Senate confirms the nominee (previously, resolution was for the Senate to consider whether to confirm the nominee). Makes conforming changes to the resolution's title. 

Intro. by Rabon.SENATE RES
S 772 (2025-2026) ADJOURNMENT RESOLUTION. Filed Jun 26 2025, A JOINT RESOLUTION ADJOURNING THE 2025 REGULAR SESSION OF THE GENERAL ASSEMBLY TO A DATE CERTAIN AND LIMITING THE MATTERS THAT MAY BE CONSIDERED UPON RECONVENING.

Provides that when the House and Senate adjourn on July 1, 2025, they stand adjourned to reconvene on July 29-31, August 26-28, September 23-25, October 7, October 28-30, and November 5. Limits what can be considered during those sessions to:

  1. Bills vetoed by the Governor solely for the purpose of considering overriding of the veto upon reconsideration of the bill;
  2. Bills for selection, appointment, or confirmation as required by law, including the filling of vacancies of positions for appointees elected by the NCGA upon recommendation of the Speaker of the House, President of the Senate, President Pro Tempore of the Senate, or minority leader; for action on gubernatorial nominations or appointments; responding to actions related to litigation challenging the legality of legislative enactments; relating to election laws, including bills concerning the districts for Congressional, State House, State Senate, judicial, municipal, county, and other elected officials; or impeachment (and containing no other matters);
  3. Simple resolutions addressing organizational matters of each respective house;
  4. Adoption of conference reports for bills, including bills providing for disaster recovery, affecting the State budget, or affecting State or local pension or retirement systems, for which conferees were appointed in both houses on or before July 1, 2025;
  5. Bills returned on or before July 1, 2025, to the house in which the bill originated for concurrence, including bills providing for disaster recovery, affecting the State budget, or affecting State or local pension or retirement systems; and
  6. A joint resolution further adjourning the 2025 Regular Session, amending a joint resolution adjourning the 2025 Regular Session, or adjourning the 2025 Regular Session, sine die.

Allows the Speaker of the House or the President Pro Tempore of the Senate to authorize committees or subcommittees to meet during the interims between sessions to (1) review matters related to the State budget for 2025-27; (2) prepare reports, including revised budgets; or (3) consider any other matters as the Speaker of the House or the President Pro Tempore of the Senate deems appropriate. Allows a conference committee to meet in the interim with approval by the Speaker of the House or the President Pro Tempore of the Senate.

Intro. by Rabon.JOINT RES

The Daily Bulletin: 2025-06-26

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

AN ACT TO MAKE VARIOUS CHANGES TO LOCAL LAWS IN NORTH CAROLINA. SL 2025-15. Enacted June 26, 2025. Effective June 26, 2025, except as otherwise provided.

The Daily Bulletin: 2025-06-26

ACTIONS ON BILLS

Actions on Bills: 2025-06-26

PUBLIC BILLS

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

    Senate: Conf Com Reported
    Senate: Placed on Today's Calendar
    Senate: Conf Report Adopted
    House: Conf Com Reported
    House: Added to Calendar
    House: Conf Report Adopted
    House: Ordered Enrolled

H 40: VARIOUS GSC RECOMMENDATIONS. (NEW)

    House: Signed by Gov. 6/26/2025
    House: Ch. SL 2025-25

H 67: HEALTHCARE WORKFORCE REFORMS. (NEW)

    House: Pres. To Gov. 6/26/2025

H 91: DEFINE ARMED FORCES/RELIGIOUS PROP. TAX EXCL. (NEW)

    House: Signed by Gov. 6/26/2025
    House: Ch. SL 2025-20

H 96: EXPEDITED REMOVAL OF UNAUTHORIZED PERSONS.

    House: Failed Concur In S Com Sub
    House: Reconsidered Concurrence
    House: Concurred In S Com Sub
    House: Ordered Enrolled

H 125: CONTINUING BUDGET OPERATIONS. (NEW)

    House: Added to Calendar
    House: Failed Concur In S Com Sub
    House: Failed Concur In S Com Sub
    House: Conf Com Appointed

H 171: EQUALITY IN STATE AGENCIES/PROHIBITION ON DEI.

    House: Concurred In S Com Sub
    House: Ordered Enrolled

H 193: FIREARM LAW REVISIONS.

    House: Concurred In S Com Sub
    House: Ordered Enrolled

H 210: PERPETUAL CARE OF CERTAIN CEMETERIES.

    House: Concurred In S Com Sub
    House: Ordered Enrolled

H 247: UNDERGROUND SAFETY REVISIONS. (NEW)

    House: Signed by Gov. 6/26/2025
    House: Ch. SL 2025-21

H 251: VARIOUS DISASTER RECOVERY REFORMS. (NEW)

    House: Signed by Gov. 6/26/2025
    House: Ch. SL 2025-18

H 309: VARIOUS LOCAL PROVISIONS VI. (NEW)

    Senate: Conf Com Reported
    Senate: Placed on Today's Calendar
    Senate: Conf Report Adopted
    House: Conf Com Reported
    House: Added to Calendar
    House: Conf Report Adopted
    House: Ordered Enrolled
    Senate: Conf Com Reported
    Senate: Placed on Today's Calendar
    Senate: Conf Report Adopted
    House: Conf Com Reported
    House: Added to Calendar
    House: Conf Report Adopted
    House: Ordered Enrolled

H 357: CONTINUING CARE RETIREMENT COMMUNITIES ACT.-AB

    House: Ratified

H 369: PARKING LOT REFORM AND MODERNIZATION ACT.

    House: Special Message Sent To Senate
    Senate: Special Message Received From House
    Senate: Passed 1st Reading
    Senate: Ref To Com On Rules and Operations of the Senate

H 373: UNC TUITION DISCOUNTS FOR CERTAIN STUDENTS.

    House: Signed by Gov. 6/26/2025
    House: Ch. SL 2025-17

H 378: VARIOUS ED LAW/TAX ACCT/NIL CHANGES. (NEW)

    House: Pres. To Gov. 6/26/2025

H 388: AMEND BUSINESS CORPORATIONS ACT.

    House: Ratified

H 412: CHILD CARE REGULATORY REFORMS.

    House: Ratified

H 421: MOTOR VEHICLE DEALERS.

    House: Signed by Gov. 6/26/2025
    House: Ch. SL 2025-22

H 476: DST TECHNICAL CORRECTIONS/ADMIN. CHANGES 2025.-AB

    House: Signed by Gov. 6/26/2025
    House: Ch. SL 2025-19

H 517: MODIFY NONPROFIT CORP. ACT/CHARITABLE ORG.

    House: Special Message Sent To Senate
    Senate: Special Message Received From House
    Senate: Passed 1st Reading
    Senate: Ref To Com On Rules and Operations of the Senate

H 537: ALENA'S LAW & OFFICE OF VITAL RECORDS CHANGES. (NEW)

    House: Pres. To Gov. 6/26/2025

H 546: MEDICAID MODERNIZATION. (NEW)

    House: Ratified

H 549: CLARIFY POWERS OF STATE AUDITOR.

    House: Pres. To Gov. 6/26/2025

H 559: ELEVATORS/INTERIM CODE COUNCIL APPT. (NEW)

    House: Ratified

H 576: DEPT. OF HEALTH AND HUMAN SERVICES REVISIONS.-AB

    House: Concurred In S Amend SA1
    House: Ordered Enrolled
    House: Ratified
    House: Pres. To Gov. 6/26/2025

H 590: PATIENT SAFETY/MED. IMAGING/RADIATION THERAPY.

    Senate: Special Message Received From House
    Senate: Passed 1st Reading
    Senate: Ref To Com On Rules and Operations of the Senate

H 612: FOSTERING CARE IN NC ACT.

    House: Signed by Gov. 6/26/2025
    House: Ch. SL 2025-16

H 620: AOC AGENCY REQUESTS.-AB

    House: Concurred In S Com Sub
    House: Ordered Enrolled

H 694: REG'L WATER STUDY/IBT SUBBASIN/TMDL. (NEW)

    House: Concurred In S Com Sub
    House: Ordered Enrolled

H 697: NC GENETIC COUNSELORS WORKFORCE ACT.

    House: Special Message Sent To Senate
    Senate: Special Message Received From House
    Senate: Passed 1st Reading
    Senate: Ref To Com On Rules and Operations of the Senate

H 737: DOI OMNIBUS BILL. (NEW)

    House: Pres. To Gov. 6/26/2025

H 762: MODERNIZE NC S.A.F.E. ACT.

    House: Pres. To Gov. 6/26/2025

H 763: NEIGHBOR STATE LICENSE RECOGNITION ACT.

    House: Ratified

H 768: EMERG. COMM. CODE EXEMPTS/SANITARY BOARD/401. (NEW)

    House: Pres. To Gov. 6/26/2025

H 805: PREVENT SEXUAL EXPLOITATION/WOMEN AND MINORS.

    House: Ratified

H 819: DIT AGENCY BILL.

    House: Special Message Sent To Senate
    Senate: Special Message Received From House
    Senate: Passed 1st Reading
    Senate: Ref To Com On Rules and Operations of the Senate

H 850: INTERBASIN TRANSFER MORATORIUM/STUDY.

    House: Concurred In S Com Sub
    House: Ordered Enrolled

H 948: THE P.A.V.E. ACT.

    Senate: Passed 3rd Reading
    Senate: Engrossed
    Senate: Special Message Sent To House
    House: Special Message Received For Concurrence in S Com Sub
    House: Added to Calendar
    House: Concurred In S Com Sub
    House: Ordered Enrolled

H 958: ELECTION LAW CHANGES.

    House: Reptd Fav Com Substitute
    House: Re-ref Com On Rules, Calendar, and Operations of the House

H 959: VARIOUS EDUCATION CHANGES. (NEW)

    House: Ratified

H 975: EMS PERSONNEL PROVISIONS. (NEW)

    House: Pres. To Gov. 6/26/2025

H 992: TIMESHARE FORECLOSURE/PATERNITY MATTERS. (NEW)

    House: Concurred In S Com Sub
    House: Ordered Enrolled

H 1003: BOARD OF FUNERAL SERVICE MODIFICATIONS.

    House: Concurred In S Amend SA1
    House: Ordered Enrolled

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

    House: Conf Com Reported
    House: Added to Calendar
    Senate: Conf Com Reported
    Senate: Placed on Today's Calendar
    Senate: Conf Report Adopted
    House: Conf Report Adopted
    House: Ordered Enrolled
    House: Ratified
    House: Pres. To Gov. 6/26/2025

S 101: PROTECT TAX-ADVANTAGED ACCTS. & LIVING DONORS. (NEW)

    Senate: Special Message Received For Concurrence in H Com Sub
    Senate: Ref To Com On Rules and Operations of the Senate

S 118: MILITARY AND VETERAN SUPPORT ACT. (NEW)

    Senate: Ordered Enrolled

S 124: STATE HIRING ACCESSIBILITY AND MODERNIZATION. (NEW)

    Senate: Pres. To Gov. 6/26/2025

S 125: VARIOUS EDUCATION CHANGES. (NEW)

    Senate: Ratified

S 133: NCCCS LMS/NCLDS. (NEW)

    Senate: Ratified

S 177: CONTINUING BUDGET ADJUSTMENTS. (NEW)

    House: Special Message Sent To Senate
    Senate: Special Message Received For Concurrence in H Com Sub
    Senate: Ref To Com On Rules and Operations of the Senate

S 227: ELIMINATING "DEI" IN PUBLIC EDUCATION.

    Senate: Ratified

S 254: CHARTER SCHOOL CHANGES. (NEW)

    Senate: Ordered Enrolled

S 307: INFO. RIGHTS OF ESTATE/DEATH OF LLC MEMBER.

    Senate: Withdrawn From Com
    Senate: Placed on Today's Calendar
    Senate: Concurred In H Amend S307v2
    Senate: Ordered Enrolled

S 311: THE LAW AND ORDER ACT. (NEW)

    House: Conf Report Adopted
    Senate: Ordered Enrolled

S 321: ACCOUNTING WORKFORCE DEVELOPMENT ACT.

    Senate: Pres. To Gov. 6/26/2025

S 328: AGE 21 HEMP-DERIVED CONSUMABLES. (NEW)

    House: Special Message Sent To Senate
    Senate: Special Message Received For Concurrence in H Com Sub
    Senate: Ref To Com On Rules and Operations of the Senate

S 344: POOLED TRUST TRANSFERS/PUBLIC BENEFITS ELIG.

    Senate: Signed by Gov. 6/26/2025
    Senate: Ch. SL 2025-24

S 375: HARRISON'S LAW. (NEW)

    House: Special Message Sent To Senate
    Senate: Special Message Received For Concurrence in H Com Sub
    Senate: Ref To Com On Rules and Operations of the Senate
    Senate: Withdrawn From Com
    Senate: Placed on Today's Calendar
    Senate: Concurred In H Com Sub
    Senate: Ordered Enrolled

S 387: BROWNFIELDS PROPERTY REUSE ACT REVISIONS.

    Senate: Ratified

S 391: DOT OMNIBUS.

    House: Special Message Sent To Senate
    Senate: Special Message Received For Concurrence in H Com Sub
    Senate: Ref To Com On Rules and Operations of the Senate
    Senate: Withdrawn From Com
    Senate: Placed on Today's Calendar
    Senate: Concurred In H Com Sub
    Senate: Ordered Enrolled

S 400: ADULT PROTECTION MULTIDISCIPLINARY TEAMS.

    Senate: Signed by Gov. 6/26/2025
    Senate: Ch. SL 2025-23

S 401: DEALER LICENSE RENEWAL MODIFICATIONS.

    House: Special Message Sent To Senate
    Senate: Special Message Received For Concurrence in H Com Sub
    Senate: Ref To Com On Rules and Operations of the Senate
    Senate: Withdrawn From Com
    Senate: Placed on Today's Calendar
    Senate: Failed Concur In H Com Sub
    Senate: Conf Com Appointed
    House: Conf Com Appointed

S 416: PERSONAL PRIVACY PROTECTION ACT.

    House: Special Message Sent To Senate
    Senate: Special Message Received For Concurrence in H Com Sub
    Senate: Ref To Com On Rules and Operations of the Senate
    Senate: Withdrawn From Com
    Senate: Placed on Today's Calendar
    Senate: Failed Concur In H Com Sub
    Senate: Conf Com Appointed
    House: Conf Com Appointed
    Senate: Conf Com Reported
    Senate: Placed on Today's Calendar
    Senate: Conf Report Adopted
    House: Conf Com Reported
    House: Ref To Com On Rules, Calendar, and Operations of the House
    House: Withdrawn From Com
    House: Added to Calendar
    House: Conf Report Adopted
    Senate: Ordered Enrolled

S 429: 2025 PUBLIC SAFETY ACT.

    Senate: Withdrawn From Com
    Senate: Placed on Today's Calendar
    Senate: Concurred In H Com Sub
    Senate: Ordered Enrolled

S 472: COASTAL REGULATORY REFORM. (NEW)

    Senate: Ratified

S 479: SCRIPT ACT.

    Senate: Conf Com Reported
    Senate: Placed on Today's Calendar
    Senate: Conf Report Adopted
    House: Conf Com Reported
    House: Added to Calendar
    House: Conf Report Adopted
    Senate: Ordered Enrolled

S 488: CLARIFY DISP. PLACE ANALYSIS/IOLTA. (NEW)

    House: Special Message Sent To Senate
    Senate: Special Message Received For Concurrence in H Com Sub
    Senate: Ref To Com On Rules and Operations of the Senate
    Senate: Withdrawn From Com
    Senate: Placed on Today's Calendar
    Senate: Failed Concur In H Com Sub

S 558: ELIMINATING "DEI" IN PUBLIC HIGHER ED.

    Senate: Ratified

S 595: VARIOUS REVENUE LAWS CHANGES. (NEW)

    Senate: Placed on Today's Calendar
    Senate: Placed on Today's Calendar
    Senate: Failed Concur In H Com Sub

S 600: IMPROVE HEALTH AND HUMAN SERVICES. (NEW)

    Senate: Ratified

S 655: EXTEND CERTAIN RIGHTS TO CATAWBA NATION.

    Senate: Withdrawn From Com
    Senate: Placed on Today's Calendar
    Senate: Concurred In H Com Sub
    Senate: Ordered Enrolled

S 664: JMAC/ABC/OTHER REVISIONS. (NEW)

    House: Special Message Sent To Senate
    Senate: Special Message Received For Concurrence in H Com Sub
    Senate: Ref To Com On Rules and Operations of the Senate
    Senate: Withdrawn From Com
    Senate: Placed on Today's Calendar
    Senate: Concurred In H Com Sub
    Senate: Ordered Enrolled

S 690: MODIFY LICENSING REAL EST. APPRAISERS.

    Senate: Ratified

S 706: COUNTY WASTE MANAGEMENT ASSISTANCE. (NEW)

    House: Special Message Sent To Senate
    Senate: Special Message Received For Concurrence in H Com Sub
    Senate: Ref To Com On Rules and Operations of the Senate
    Senate: Withdrawn From Com
    Senate: Placed on Today's Calendar
    Senate: Concurred In H Com Sub
    Senate: Ordered Enrolled

S 710: DPS AGENCY CHANGES.-AB

    Senate: Ratified

S 762: CONFIRM SEC. DMVA.

    Senate: Amend Adopted A1
    Senate: Engrossed
    Senate: Adopted

S 766: CONFIRM SECRETARY OF DEQ.

    Senate: Amend Adopted A1
    Senate: Engrossed
    Senate: Adopted

S 767: CONFIRM SECRETARY OF ADULT CORRECTION.

    Senate: Amend Adopted A1
    Senate: Engrossed
    Senate: Adopted

S 768: CONFIRM APPOINTMENT TO INDUSTRIAL COMMISSION.

    House: Passed 2nd Reading
    House: Passed 3rd Reading
    House: Ordered Enrolled

S 770: GENERAL ASSEMBLY APPOINTMENTS.

    House: Passed 2nd Reading
    House: Passed 3rd Reading
    House: Special Message Sent To Senate
    Senate: Special Message Received For Concurrence in H Com Sub
    Senate: Placed on Today's Calendar
    Senate: Concurred In H Com Sub
    Senate: Ordered Enrolled

S 771: CONST AMEND - DISASTER RELIEF EMOLUMENT EXCPT.

    Senate: Passed 1st Reading
    Senate: Ref To Com On Rules and Operations of the Senate

S 772: ADJOURNMENT RESOLUTION.

    Senate: Filed
    Senate: Passed 2nd Reading
    Senate: Passed 3rd Reading
    Senate: Special Message Sent To House
    House: Special Message Received From Senate
    Senate: Special Message Sent To House
    House: Special Message Received From Senate
    House: Passed 1st Reading
    House: Ref To Com On Rules, Calendar, and Operations of the House

Actions on Bills: 2025-06-26

LOCAL BILLS

H 116: VARIOUS LOCAL PROVISIONS IV. (NEW)

    House: Withdrawn From Cal
    House: Re-ref Com On Rules, Calendar, and Operations of the House

H 173: VARIOUS LOCAL PROVISIONS III. (NEW)

    House: Concurred On 3rd Reading
    House: Ordered Enrolled

H 183: VARIOUS LOCAL PROVISIONS II. (NEW)

    House: Ratified
    House: Ch. SL 2025-15

H 226: CITY OF GREENSBORO/DEANNEXATIONS.

    Senate: Passed 3rd Reading
    Senate: Ordered Enrolled

H 305: GUILFORD COUNTY SALES TAX DISTRIBUTION MODS.

    Senate: Passed 3rd Reading
    Senate: Special Message Sent To House
    House: Special Message Received For Concurrence in S Com Sub
    House: Ruled Material
    House: Re-ref Com On Rules, Calendar, and Operations of the House

© 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.