Amends GS 50-6 to allow application for divorce without satisfying the one-year separation requirement if the person in the marriage is a victim of domestic violence and their spouse is responsible for committing that act of domestic violence. Requires granting the divorce under this exception if one of three actions is satisfied: (1) a domestic violence protective order is entered with findings against the responsible spouse; (2) a conviction for a domestic violence offense against the responsible spouse is entered; or (3) a court order is entered following an evidentiary hearing where the judge considers, at minimum, evidence such as law enforcement, court and agency records, domestic violence program documentation, and related medical or professional documentation. Excludes pending cases.
Appropriates $50,000 from the General Fund to the Office of State Budget and Management for 2026-27 to provide a directed grant to The Women's Center, Inc. (Compass Center) to support domestic violence victims.
The Daily Bulletin: 2026-04-28
Printer-friendly: Click to view
The Daily Bulletin: 2026-04-28
Appropriates $16 million in recurring funds for 2026-27 from the General Fund to the Department of Health and Human Services (DHHS), Division of Central Management and Support, to be used as title indicates. Permits DHHS to allocate portion of funds to any division within DHHS that incurs a loss of federal receipts for the administrative costs of SNAP as a result of Public Law 119-21. DHHS may only spend portion of funds up to the actual amount of lost federal receipts.
Appropriates $69 million in recurring funds for 2026-27 from the General Fund to DHHS, Division of Social Services (Division), to be used as title indicates. Requires Division to distribute the funds to counties proportional to each county’s loss of federal receipts. Division may only spend portion of funds up to the actual amount of lost federal receipts.
Effective July 1, 2026.
| Intro. by Lopez, Johnson-Hostler, Cohn, Jeffers. | APPROP |
Amends GS Chapter 122A by adding new GS 122A-5.16, which does the following:
(1) Requires the NC Housing Finance Agency (Agency) to establish and administer the Affordable Housing Infrastructure Development Loan Program (Program) to make revolving below-market interest rate loans to eligible borrowers to develop and improve sites to be used for affordable housing. Requires Agency to develop and administer the Affordable Housing Infrastructure Development Loan Fund (Fund) to operate as a revolving fund as well as a competitive application process for eligible borrowers to apply for loans from the Fund, and to make loans to eligible borrowers from the Fund secured by liens on real property located in NC.
(2) Defines affordable housing, area median income, below-market interest rate (interest rate below market value at time of establishment, established and published annually, fixed at closing), eligible borrower (a tax-exempt nonprofit 501(c)(3) that meets all five listed requirements), infrastructure costs, persons of low and moderate income, and predevelopment costs.
(3) Permits using loans for land acquisition, predevelopment costs, and infrastructure costs incurred to provide affordable housing.
(4) Prohibits using loans for vertical construction of housing units or rehabilitation of existing units.
(5) Requires loan funds to be directly administered to the benefit of persons of low and moderate income in a project. Prohibits placing funds in general accounts of the borrower. Requires any land improved by a loan provided by the Fund that is sold or conferred by eligible borrower to a market rate developer, be sold for at least fair market value or appraised value (whichever is less), as improved, and sale proceeds must be applied directly to the project that will directly benefit persons of low and moderate income.
(6) Exempts Agency from requirements of GS Chapter 150B, Article 2A related to rule adoption with respect to adopting program procedures and details procedure required for adopting these program procedures.
(7) Details Agency reporting requirements related to the program.
Appropriates $50 million for 2026-27 from the General Fund to the Agency to be used for the Program and Fund.
Effective July 1, 2026.
Amends GS 105-153.7 to establish a 7% annual income tax on individual income in excess of $1 million. Excludes this tax rate from the statute's rate reduction trigger. Requires distribution of collections to the State Public School Fund for allotment by the State Board of Education to local school administrative units on a per pupil basis, less administrative expenses of collection up to $100,000, as specified. Effective for taxable years beginning on or after January 1, 2026.
| Intro. by Buansi, Prather, Baker, R. Pierce. | GS 105 |
Amends GS 105-153.5(b) to add new subdivision (17), allowing a taxpayer to deduct up to $5,000 of total unreimbursed out-of-pocket expenses for prescribed medications and pharmacy cost-sharing (excluding any amounts covered by tax-favored accounts) from their adjusted gross income in calculating their NC taxable income. Prohibits deductions for any amount claimed as a deduction under GS 105-153.5(a)(2)c. for the same taxable year. Effective for taxable years beginning on or after January 1, 2026.
| Intro. by Reeder, Chesser, Campbell, Paré. | GS 105 |
Enacts new Article 8A in GS Chapter 14 as follows. Includes six defined terms. Requires a court to order a person to register as a persistent domestic violence offender upon conviction of a second domestic violence offense. Defines domestic violence offense (DV offense) as any violation of GS 14-32.5 (misdemeanor DV crimes), 14-32.6 (habitual DV), 14-134.3 (domestic criminal trespass), or 50B-4.1 (violation of DV protective order), or any offense requiring the judge to indicate that the case involved domestic violence in the judgment of conviction under GS 15A-1382.1(a). Provides that only one conviction counts as a prior conviction when the person was convicted of more than one DV offense in a single session of district court or a single week of superior court. Requires the court order requiring registration to be in writing and state an expiration date ranging from two, five, or ten years after the date of the most recent DV conviction based on the number of prior DV offenses (one, two, or three or more). Provides for redetermination of the expiration date or discontinuation of the registration requirement if a conviction is reversed, vacated, or set aside, or if the person is granted an unconditional pardon. Requires the clerk of superior court to send notice, as specified, to the State Bureau of Investigation (SBI) within seven days of a court ordering registration. Sets the registration fee at $150 with remittance to the SBI and the Administrative Office of the Courts in amounts specified.
Requires the SBI to compile and maintain the persistent domestic violence offender registry. List four responsibilities as custodian of the registry, including making the registry electronically available for public inquiry and including registration information on the Criminal Information Network. Details information required to be kept in the registry and provides for the SBI's use of certain personally identifiable information for identity verification only.
Applies to offenses committed on or after December 1, 2026.
| Intro. by Pyrtle, Miller, Rhyne, Cairns. | GS 14 |
Part I.
Directs the Department of Health and Human Services, Division of Health Benefits (DHB) to amend the North Carolina Innovations waiver to increase the waiver by 6,635 slots. Requires the additional slots be made available by July 1, 2026 or as soon as practicable after that date. Appropriates $240 million in recurring funds and associated receipts to DHB beginning with 2026-27 to be used to fund the additional slots. Effective July 1, 2026.
Part II.
Amends GS 115C-562.1(3a) to add to the qualifying criteria for eligible students under the opportunity scholarship grant program administered by the State Education Assistance Authority. Requires the student to reside in a household with an income level not exceeding 200% of the amount required for the student to qualify for the federal free or reduced-price lunch program. Amends GS 115C-562.2 to eliminate scholarship grant award amounts previously specified for qualifying students residing in households with income levels in excess of 200% of the amount required for the qualification for the federal free or reduced-price lunch program.
Amends GS 115C-562.8, reducing the appropriations scheduled for the Opportunity Scholarship Grant Fund Reserve (Reserve) in specified amounts beginning for fiscal years 2027-28 (from $700 million to $460 million) through 2031-32 (from $800 million to $560 million), and 2032-33 and every year thereafter (from $825 million to $585 million).
Reduces the recurring funds appropriated to the Reserve in 2026-27 for the award of opportunity scholarship grants in 2027-28 by $240 million.
Effective July 1, 2026, and applies to applications for the award of scholarship funds beginning in the 2027-28 school year.
Includes whereas clauses.
Requires the State Board of Community Colleges, within funds appropriated under the act, to establish a grant program for community college campuses to offer courses to students to become tax preparers as part of the Volunteer Income Tax Assistance (VITA) program and to facilitate providing VITA services to students and community members. Sets out VITA's work. States that the goal of the grant program is for community colleges to provide work-based opportunities to students while facilitating access to the VITA program in local communities.
Requires participating community colleges to: (1) offer a specified fall curriculum course and a spring work-based learning course to students interested in becoming certified as tax preparers for the VITA program, (2) designate a faculty champion to facilitate the program, and (3) provide VITA services to be offered to all students on campus and community members. Sets out information that a community college must include in its grant application.
Appropriates the following from the General Fund to the Community Colleges System Office: (1) $1,380,000 in nonrecurring funds and (2) $610,000 in recurring funds for 2026-27 to implement the grant program. Specifies how the funds are to be used and in what amount, including specified faculty bonuses and to hire personnel. Specifies that $590,000 of the funds remain available until the end of the 2027-28 fiscal year for bonuses of up to $500 per community college receiving a grant to support a faculty champion, hire personnel, and establish work-based learning opportunities for students.
Appropriates $50,000 in nonrecurring funds and $100,000 in recurring funds for 2026-27 from the General Fund to the Department of Revenue for community college personnel and student training and technical assistance associated with the grant program; allows the funds to be used to contract with a third-party vendor.
Appropriates $840,000 from the General Fund to the Office of State Budget and Management for 2026-27 for a directed grant to the United Way of North Carolina to expand the VITA program. Specifies the ways the funds may be used. Specifies that the funds remain available until the end of the 2027-28 fiscal year.
Effective July 1, 2026.
| Intro. by Crawford, Alston, T. Brown, Lopez. | APPROP |
Part I
Appropriates $10 million from the General Fund to the Department of Commerce (DOC) in recurring funds for 2026-27 to be allocated to the One NC Small Business Account established in GS 143B-437.71. Effective July 1, 2026.
Part II
Appropriates $2 million from the General Fund to DOC in recurring funds for 2026-27 to be allocated to the NC Biotechnology Center (Center) to support life science company funding, university technology development, workforce development, and economic development programs administered by the Center. Effective July 1, 2026.
Part III
Amends Taylor’s Law, Establishing the Advisory Council on Rare Diseases, as follows. Amends GS 130A-33.65 by changing the location of the Advisory Council from within the UNC-Chapel Hill School of Medicine to the Department of Health and Human Services (DHHS). Changes the number of the Advisory Council to 19 members and removes the appointing authority of the Dean of the School of Medicine at UNC-Chapel Hill. Instead, allows the DHHS Secretary to appoint 15 members in line with the qualifications listed in the statute.
Amends the appointed membership as follows:
- increases number of physicians from one to two;
- removes rare disease survivor, rare disease foundation, parent of childhood rare disease survivor, and medical researcher appointees;
- removes appointees who are chairs of the NCGA Joint Legislative Oversight Committee on Health and Human Services, or their designees;
- changes the number of researchers from State academic research institutions to one receiving any grant funding for rare disease research (currently one representative per State institution receiving any such grant funding);
- adds the following appointees:
- one hospital administrator, or the hospital administrator's designee, representing a hospital in the State that provides care to persons diagnosed with a rare disease;
- two persons age 18 or older who have been diagnosed with a rare disease; two persons age 18 or older who are, or were previously, caregivers to a person diagnosed with a rare disease;
- one representative of a rare disease patient organization that operates in the State;
- one pharmacist licensed and practicing in this State with knowledge and experience regarding drugs used to treat rare diseases;
- one representative of the life sciences, biotechnology, or biopharmaceutical industry that either focuses on research efforts related to the development of therapeutic products for persons diagnosed with a rare disease or has demonstrable understanding of the path to commercialization of such products;
- two representatives of a health benefit plan or health insurer, at least one of whom is a representative of a North Carolina Medicaid Managed Care health plan;
- one genetic counselor with experience providing services to persons diagnosed with a rare disease or caregivers of persons diagnosed with a rare disease;
- one member appointed by the President Pro Tempore of the Senate;
- one member appointed by the Speaker of the House of Representatives; and
- one member appointed by the Governor.
Provides for terms for each of the initial appointed representatives and term limits of three consecutive terms, except that the initial physician member and initial member representing a rare disease patient organization can serve up to four terms. Thereafter, directs that members appointed by the President Pro Tempore of the Senate, the Speaker of the House of Representatives, and the Governor will serve for a term of two years and members appointed by the Secretary will serve for a term of two, three, or four years as determined by the chair of the Advisory Council. Provides for filling vacancies, member removal, and selection of a chair by a majority vote. Requires that the Advisory Council meet at least quarterly (currently, just need to meet). Makes technical and conforming changes.
Amends GS 130A-33.66, pertaining to the Advisory Council’s powers and duties as follows. Specifies that the Advisory Council should advise the Governor, the DHHS Secretary, and General Assembly on all of the following, in addition to powers already listed in the statute: coordination of statewide efforts to increase public awareness and understanding of rare diseases, identification of policy issues related to rare diseases and the advancement of policy initiatives related to rare diseases at the State and federal levels, and the appropriation of State funds to facilitate increased public awareness of and improved treatment for rare diseases. Requires the Advisory Council to, in consultation with certain medical schools, other educational institutions with specified programs, and hospitals in the State that provide services to persons with rare diseases, develop resources or recommendations regarding quality of and access to treatment and services available within North Carolina for persons diagnosed with a rare disease. Now requires the Advisory Council to advise and consult with DHHS and other specified boards and panels in developing recommendations, resources, and programs relating to the diagnosis and treatment of rare diseases. Now requires the Advisory Council to identify additional relevant areas for the Advisory Council to study and evaluate. Expands upon report receipients to also include Fiscal Research Division. Makes technical changes.
Appropriates from the General Fund to DHHS the sum of $250,000 in recurring funds for the 2026-27 fiscal year to be allocated to cover the administrative costs of the Advisory Council on Rare Diseases.
Effective July 1, 2026.
Part IV
Allows DOC to commit in a Governor's Letter to reimburse, over a period of time not less than 10 years, a business, as defined in GS 143B-437.51 (a corporation, sole proprietorship, cooperative association, partnership, S corporation, limited liability company, nonprofit corporation, or other form of business organization, located either within or outside this State), for the costs incurred for an eligible project. Defines an eligible project as the construction of, or improvements to, new or existing water or sewer lines, facilities, or equipment for new, proposed, or existing buildings by the business, and can include water reuse and water reclamation projects, if the business commits, in a company performance agreement, to the requirements of subsection (c), described below.
Sets the total amount that may be committed for reimbursement under this section as the lesser of: (1) $50 million or (2) 50% of the cost of the eligible project. Sets the maximum amount that can be paid out in a single calendar year for all but the final year of the award term as the lesser of one-tenth of the amount committed or one-half of the costs incurred and verified by the business for that calendar year.
Requires that in order for a project to be eligible, a business operating a manufacturing site within the same county and river basin as the eligible project must also commit to the following requirements: (1) invest at least $2 billion of private funds in the development or expansion of the manufacturing site served by or located within the same county as the eligible project; (2) for the greater of the term of the agreement or 10 years, create at least 500 new jobs having an overall average compensation that exceeds the average wage for all insured private employers in the county in which the eligible project is located and maintain both the new and existing jobs of the business in that county; (3) annually verify costs incurred for the eligible project; (4) ensure that the eligible project will supply at least 60% of the total aggregate water and wastewater needs required by the manufacturing site as developed or expanded by the investment; and (5) not seek or accept any other grant from the State, including a grant under Part 2G (Job Development Investment Grant Program) of Article 10 of GS Chapter 143B, for any jobs created as part of the company performance agreement.
Specifies that the Governor's Letter is a binding obligation of the State and is not subject to State funds being appropriated by the General Assembly. Also specifies that a local government is not required to match the funds allocated by the State.
Part V
Transfers $20 million from the General Fund to the Life Science and Biomanufacturing Technologies Reserve Fund (Tech Reserve), established below, for 2026-27. Establishes the Tech Fund to be administered by the Office of State Budget and Management (OSBM) only for appropriation by the NCGA to provide State matching funds, cost-share contributions, and other financial support for joint federal, State, local government, and industry initiatives involving emerging life science or biomanufacturing technologies. Lists four eligible uses for funds from the Tech Reserve, including (1) financing for public-private partnerships involving life science or biomanufacturing facility development, workforce development, or technology transfer initiative and (2) seed funding for multigovernmental consortia or regional innovation hubs focused on biomanufacturing technologies, cell and gene therapy manufacturing, advanced pharmaceutical manufacturing, or related fields. Prohibits funds from being spent unless appropriated by the NCGA. Requires the Director of the Budget to report to the specified NCGA committee and division on the appropriated funds from the Tech Reserve by March 1 of each fiscal year. Effective July 1, 2026.
Amends GS 105-164.13 to exempt menstrual products from retail sales and use tax, as title indicates. Adds definition of menstrual products to the definitions provisions set forth in GS 105-164.3. Effective October 1, 2026, and applies to sales made on or after that date.
| Intro. by Johnson-Hostler, von Haefen. | GS 105 |
Contains whereas clauses.
Section 1.
Adds GS 136-44.28, requiring that all public transportation operators receiving State funds, including those specified, equip every revenue service vehicle, including each bus and each individual train car, with an emergency trauma response kit containing the six items described. Provides for mandated first aid and bleeding control training for public transit operators and supervisors, as described. Extends the immunity provided for in GS 90-21.14 to employees rendering first aid in good faith. Instructs the Department of Health and Human Services (DHHS), in consultation with the Department of Transportation (DOT) and Department of Public Safety (DPS) to adopt minimum implementation standards to ensure consistency across public transportation systems.
Adds GS 136-44.29, requiring that all public transportation operators receiving State funds to implement reasonable and effective measures to deter and prevent fare evasion, including the five described. Requires each operator to adopt written fare enforcement policies that balance revenue protection, public safety, and equitable enforcement, to be made publicly available.
Appropriates $10 million from the General Fund to DOT in recurring funds for 2026-27 to implement the provisions of GS 136-44.28 and GS 136-44.29. Provides for distribution of funds by DOT and permissible described uses of funds. Beginning by December 1, 2026, and annually thereafter, requires each public transportation operator receiving State funds to submit a report to the specified NCGA committees and division on fare evasion and enforcement measures, including the matters described. Tasks DOT with publishing a statewide summary report aggregating the data. Requires DOT to report on the use of funds appropriated under this section, including the amounts distributed to each transit authority, the categories of expenditures, and the status of statewide compliance with the provisions of this section to the specified NCGA committees and division by December 1, 2027.
Effective July 1, 2026.
Section 2.
Starting in 2026-27, appropriates $30 million in recurring funds from the General Fund to the Administrative Office of the Courts (AOC) to be used to hire in Wake and Mecklenburg Counties assistant and deputy clerk of court positions. Directs AOC to determine the appropriate allocation of positions between the counties and, no later than 60 days after the allocation, provide a report to the specified NCGA committee and division on the number of positions allocated including its reasoning in determining those numbers.
Starting in 2026-27, appropriates $30 million in recurring funds from the General Fund to AOC, Budget Fund 100072 to be used to hire in Wake and Mecklenburg Counties assistant district attorney positions. Directs AOC to determine the appropriate allocation of positions between the counties and, no later than 60 days after the allocation, provide a report to the specified NCGA committee and division on the number of positions allocated including its reasoning in determining those numbers.
By no later than July 1, 2027, requires the Department of Health and Human Services (DHHS), Division of Mental Health, Developmental Disabilities, and Substance Use Services (Division) in coordination with AOC to provide a report to the specified NCGA committees and division on the status of these appropriations, including the four matters described. Requires an updated report by December 1, 2027, and annually thereafter.
Section 3.
Starting in 2026-27, appropriates $250 million in recurring funds from the General Fund the Department of Adult Correction (DAC) for (i) salary increases for employees of the DAC to align with current market rates and attract and retain qualified employees and (ii) costs incurred from improving workplace safety. Specifies that for any funds used for salary increases, DAC must determine how to allocate the funds appropriated, and, no later than 60 days after the allocation, provide a report to the specified NCGA committee and division on the number allocated for salary increases, including its reasoning in determining those numbers.
Section 4.
Appropriates $40,482,480 for each year of the 2025-27 fiscal biennium from the General Fund to the Reserve for Compensation Increases, to be used for pay raises for the State Highway Patrol (SHP) & Law Enforcement Support Staff and to establish the pay scales set for in this section. Effective July 1, 2025.
Provides lists for an experience-based annual salary schedule for SHP law enforcement officers and for rank-based pay rates for those sworn SHP employees not subject to the experience-based annual salary schedule for the 2025-27 biennium. Effective July 1, 2025.
Section 5.
Starting in 2026-27, appropriates $25 million in recurring funds from the General Fund to DPS’s Division of Juvenile Justice and Delinquency Prevention (JJDP) to address staffing shortfalls and stabilize juvenile facility operations and juvenile court services, as described. Requires JJDP to report to the specified NCGA committee, chairs, and division on the use of funds and outcomes by March 1, 2027, and annually thereafter.
Section 6.
Starting in 2026-27, appropriates $4 million in recurring funds from the General Fund to the Department of Justice (DOJ) to support the State Crime Laboratory in recruiting and retaining qualified personnel in a competitive labor market, as described. Requires DOJ to report to the specified NCGA committee and division on the use of funds and outcomes by March 1, 2027, and annually thereafter.
Section 7.
Includes a correctional officer (defined) with respect to any service rendered on or after July 1, 2026, in the definition of law enforcement officer in GS 135-1 (definitions pertaining to the Teachers’ and State Employees’ Retirement System-TSERS). Defines correctional officer. Extends the special separation allowance options for State law enforcement officers set forth in GS 143-166.41 to individuals with credible service as a correctional officer if the service was prior to July 1, 2026.
Starting in 2026-27, appropriates $11 million in recurring funds from the General Fund to the Department of the State Treasurer to provide enhanced benefits described above. Effective July 1, 2026.
Identical to S 870, filed on 4/28/26.
Includes whereas clauses. Directs HBOT 4 HEROES to provide hyperbaric oxygen therapy at no-cost to eligible veterans in NC who have a traumatic brain injury (TBI) or posttraumatic stress disorder (PTSD) diagnosis. Requires treatment be delivered through a structured program as specified and pursuant to state law addressing TBI and PTSD services for veterans.
Appropriates $3 million from the General Fund to the Department of Health and Human Services, Division of Mental Health, Developmental Disabilities, and Substance Use Services for 2026-27 to provide a directed grant to HBOT 4 HEROES for approximately 15,000 hyperbaric oxygen treatments delivered to 350 veterans. Requires funds to remain available until expended and limits their use to treatment services, program administration, and required reporting.
Directs HBOT 4 HEROES to report to the specified NCGA committee and division by June 30, 2027, on the provision of treatment to veterans. Specifies required content.
Effective July 1, 2026.
| Intro. by Cairns, Campbell, Reeder, Chesser. | APPROP |
Includes whereas clauses. Reenacts GS 105-151.31 as it existed immediately before its expiration (expiration effective for taxable years beginning on or after January 1, 2014). Recodifies the statute as GS 105-153.11, with the following changes. Provides for an earned income tax credit in the amount of 20% of the amount of earned income tax credit the individual qualified for under section 32 of the Internal Revenue Code (previously provided for a 4.5% or 5% credit determined by taxable year). Provides for reduction of the credit for nonresident and part-year resident taxpayers under updated statutory cross-reference, as appropriate. Eliminates an outdated provision referencing a since repealed section of the Code. Eliminates the sunset provision. Effective for taxable years beginning on or after January 1, 2026.
| Intro. by Longest, Pittman, Prather, Buansi. | GS 105 |
Enacts Article 52, the “Voluntary Portable Benefits Plan Act,” to GS Chapter 66 authorizing any person or entity, whether public or private, including an internet or application-based company, to voluntarily contribute funds to a portable benefit account for an independent contractor. Defines portable benefit plan as one that is administered by a third-party benefit plan provider chosen by the independent contractor and assigned to a beneficiary rather than to a hiring party and includes, but is not limited to (1) health, unemployment, income replacement, disability, or life insurance and (2) retirement benefits. Defines four other terms. Clarifies that contributions by a hiring party to any portable benefit account cannot be treated as evidence that a worker is an employee of the hiring party under State unemployment insurance, worker's compensation, taxation, or labor laws. Specifies two means of making contributions to a portable benefits fund, including the hiring party’s funds or a percentage of funds withheld from compensation owed to an independent contractor under the conditions described. Authorizes the hiring party to deduct 100% of the amount contributed to a portable benefit plan during the appliable tax year. Authorizes an independent contractor to deduct 100% of the amount contributed by the hiring party during the applicable tax year.
Effective July 1, 2026, appropriates $10,000 from the General Fund to the Department of Labor for 2026-27 to educate the general public about the act.
Effective July 1, 2026.
Modifies the definition of electric assisted bicycle in GS 20-401 so that it must meet the requirements of one of the following three listed classes: (1) a class 1 electric bicycle (a bicycle equipped with a motor that provides assistance only when the rider is pedaling and ceases to assist once the bicycle reaches a speed of 20 miles per hour); (2) a class 2 electric bicycle (a bicycle equipped with a motor that may propel the bicycle without pedaling but ceases to assist once the bicycle reaches a speed of 20 miles per hour); and (3) a class 3 electric assisted bicycle (a bicycle equipped with a motor that provides assistance only when the rider is pedaling and ceases to assist once the bicycle reaches a speed of 28 miles per hour). Enacts new GS 160A-300.2 authorizing cities to regulate electric assisted bicycles on any street, road, or highway within municipal limits to include (1) restricting the use of a class or classes of electric assisted bicycles on multiuse paths, sidewalks, or trails, and (2) establishing speed limits on greenways or shared-use paths. Enacts new GS 20-171.3 allowing the operation of an electric assisted bicycle on all roadways, bicycle lanes, and shared-use paths, except as otherwise regulated in new GS 160A-300.2 and GS 153A-245.1; requires persons under the age of 18 operating or riding class 3 bicycles to wear a helmet. Allows a city to require helmet use by a person under the age of 18 operating or riding as a passenger on a class 1 or 2 electric assisted bicycle and to impose penalties for violations. Permits counties, in new GS 153A-245.1 to regulate electric assisted bicycles in the same as cities can except that the statutory authority cannot be deemed to restrict or repeal the authority of a city to regulate the use of an electric assisted bicycle. Requires the Department of Transportation to develop educational materials on the proper use and safety considerations of electric assisted bicycles.
Appropriates $100,000 from the Highway Fund to the Department of Transportation for 2026-27 to develop educational materials and conduct a public awareness campaign on the proper use and safety considerations of electric-assisted bicycles.
Applies to all electric assisted bicycle riders and passengers on or after the act becomes law.
Specifies, in GS 66-356, that two or more violations of the same federal customer service requirement or the same term and condition of the cable service provider's agreement with customers are unfair or deceptive acts or practices (currently, persisted or repeated violations of the federal customer service requirements or the terms and conditions of the cable service provider's agreement with customers are unfair trade practices). Expands the Consumer Protection Division’s authority relating to complaints to include investigating and resolving such complaints (currently, can only receive and respond to such complaints). Makes technical changes and removes outdated language. Allows bringing a civil action for forfeiture of revenue. Clarifies that GS 66-356 does not apply to video streaming services (an entity that makes available directly to the consumer, through a distribution method that uses internet protocol, video programming or video content the entity makes available for users to view). Applies to violations committed on or after June 1, 2027.
Appropriates $133,000 in recurring funds from the General Fund to the Department of Justice for 2026-27 to be used for the two specified hires. Appropriates $500,000 from the General Fund to the Department of Justice for 2026-27 be used for costs incurred from implementing the act. Effective July 1, 2026.
Part I.
States the Part’s purpose is to provide alternative pathways to career advancement in licensed child care. Accordingly, directs the North Carolina Partnership for Children, Inc., (Partnership) in collaboration with the North Carolina Community Colleges System Office (Office), to develop and implement a two-year pilot program that expands the child care workforce academies currently operating in Johnston and Wayne Counties (Program). Requires the Office and Partnership to (1) select ten additional local partnerships to participate in the pilot program with at least one local partnership selected from each of the four local partnership regions of the statewide Smart Start network and (2) ensure that graduates meet all requirements to be credentialed as lead teachers in child care in the State. Sets enrollment metrics of at least 10 students per course, with a goal of enrolling at least 15 students. Provides for hours of operations, run times. Directs that the academies are free to applicants. Specifies that upon successful completion of the academy, each student will receive a North Carolina Early Childhood Credential that will enable the student to begin teaching in a licensed child care program immediately upon graduation. Authorizes one-time stipends of at least $150 to graduates and additional $500 one-time stipend upon completion of one year of employment as a lead teacher in a licensed child care program in the State. Requires the Partnership, in collaborations with local partnerships and participating community college to submit a progress report to the specified NCGA committee and division by March 31, 2027, with a final report due by December 31, 2027.
Appropriates $1.476 million from the General Fund to the Department of Health and Human Services (DHHS), Division of Child Development and Early Education (Division) for 2026-27 to be allocated to the Partnership in the amounts specified for the five uses described.
Requires the Division to establish a Provisional Early Childhood Care Credential for individuals who are 16 or 17 years of age and preparing to work in licensed child care programs in this State so long as the individual completes an approved early childhood education course and a series of micro-credentials demonstrating competency in required child care and health and safety trainings. Instructs the NC Community Colleges System, the Department of Public Instruction (DPI), the NC Center for Afterschool Programs, and the Division to collaborate to develop the micro credential opportunities by December 31, 2026. Provides for creation of pre-apprenticeship and apprenticeship pathways aligned with the Provisional Early Childhood Credential. Specifies that the Provisional Early Childhood Credential enables those individuals to work in any out-of-school and summer programs, including those located at licensed child care facilities, as group leaders according to the specified staff-child ratios and group sizes. Requires the Division to issue an individual holding a Provisional Early Childhood Credential a full credential upon notification by the individual that they have turned 18.
Part II.
Appropriates $15 million from the ARPA Temporary Savings Fund to the Division for 2025-27 to be allocated to the Partnership to expand mental and behavioral health services for children, families, and staff in child care facility settings and out-of-school programs. Identifies budget codes wherein the Partnership must spend the funds appropriated. Directs the Partnership to distribute appropriated funds to local partnerships and specifies that the funds cannot supplement or supplant existing Smart Start partnership behavioral health spending. Provides that the funds remain available for the initiatives described until expended. Directs the Partnership to submit a progress report on the described mental and behavioral health initiatives to the specified legislative committee and division, and the DHHS Secretary, by March 15, 2027, and a final report by November 15, 2028. Details required content of the reports. Excludes funds allocated to the Partnership by the Division from specified state laws relating to: administrative cost requirements; child care services funding requirements; child care subsidy expansion requirements; and match requirements.
Amends GS 143B-168.15 to establish the North Carolina Partnership for Children, Inc., Special Fund (Fund) as a nonreverting fund in DHHS. Directs that all appropriations from the General Fund to DHHS for Smart Start and the Partnership be deposited in the Fund and be used by the Partnership and local partnerships exclusively as authorized by law. Specifies that all State funds allocated to local partnership do not revert but remain available. Grants the Partnership explicit authority to hold cash in excess of incurred expenditures at the end of each fiscal year up to $5 million. Requires the Partnership to annually provide the Division a financial status report for the preceding fiscal year as described.
Part III.
Amends the qualifications for staff under the mandatory standards for licensure as a child care facility in GS 110-91(8) as follows. Authorizes a licensed child care center may use the combined education and experience of two staff persons to meet the requirements for a Level II or Level III administrator designation to obtain the same quality rating improvement system rating so long as the staff person who has the early childhood education and experience is assigned to the center and on-site at least 20 hours per week. Requires the Department to allow a child care center administrator to earn the North Carolina Early Childhood Administration Credential without completing the specified coursework when the administrator has (i) an associate degree or higher in business administration or a related field or (ii) two years of verifiable business or administrative work experience.
Part IV.
Directs the Department of Insurance (DOI) to use a consulting firm, actuarial firm, a brokerage firm, or any combination thereof, to study the feasibility of establishing liability insurance coverage, including State-supported captive insurance, for North Carolina child care providers to provide liability insurance coverage to participating child care providers. Specifies seven matters that must be covered by the study. Directs DHHS to cooperate with DOI and any entity it has retained to conduct the study. Requires DOI to submit a report to the specified NCGA committee with the study findings by June 1, 2027. Appropriates $350,000 from the General Fund to DOI for 2026-27 to fund the study.
Part V.
Increases the qualifying amounts of the Partnership’s bidding categories under Section 9D.5(e) of SL 2023-134 so that the lowest category is for amounts of $15,000 or less (currently, $5,000 or less) and the second category range is for amounts greater than $15,000 but less than $25,000. For amounts greater than $25,000 but less than $40,000 adds a solicitation requirement to the process. Makes technical change.
Part VI.
Effective July 1, 2026, unless otherwise provided.
Appropriates from the General Fund to the Department of Transportation, Division of Aviation, the following amounts in nonrecurring funds for 2026-27 to be allocated to Forsyth County for renovation, structural repairs, modernization, and necessary infrastructure enhancements of hangar facilities at the Smith Reynolds Airport: (1) Hangar Facility at 4001 North Liberty Street, $11.5 million and Hangar Facility at 3820 North Liberty Street, $4 million.
Effective July 1, 2026.
Appropriates $2.7 million from the Highway Fund to the Department of Transportation for 2026-27 to be used for traffic signal preemption technology to allow real-time signal changes prioritizing first responder vehicles.
Effective July 1, 2026.
| Intro. by K. Brown. | APPROP |
Subject to approval by voters at the November 3, 2026, general election, amends the North Carolina constitution as follows. Amends Section 2(5) of Article V to require the NCGA to enact general laws that limit the amount by which the levy of taxes on property may increase, allowing exceptions. If approved, effective upon certification.
| Intro. by Echevarria, Howard, Setzer, Paré. | CONST |
The Daily Bulletin: 2026-04-28
Senate committee substitute makes the following changes to the 1st edition.
Section 1.
Adds mobile cosmetic art shop and removes natural hair care teacher from GS 88B-2 (definitions). Modifies booth, booth renter, and natural hair care specialist. Makes organizational changes.
Expands the NC Board of Cosmetic Art Examiners (Board)’s powers under GS 88B-4 to include inspection and adoption of rules for sanitation and physical requirements of mobile cosmetic art shops. Makes conforming changes to GS 88B-5 (meetings and compensation of the Board) and GS 88B-6 (Board office, employees, etc.).
Removes requirement in GS 88B-7 that an applicant for a cosmetology license verify their education by a sworn affidavit, as described.
Makes conforming changes to GS 88B-11 (qualifications for licensing teachers) to allow for proof of practice in a mobile cosmetic art shop for the various teaching licenses set forth in the statute. Requires the Board to issue a license to practice as a hair design teacher to any individual who meets the statute’s educational and fee requirements, holds a cosmetologist or hair designer license in good standing issued by the Board, submits proof of the required practice hours and teacher curriculum hours, and passes a teaching exam conducted by the Board.
Expands scope of GS 88B-14 (licensing of cosmetic art shops) to include mobile cosmetic art shops.
Adds GS 88B-15A, governing mobile cosmetic art shops. Requires the Board to issue a license to operate this type of shop to an applicant who pays the requisite fee, applies, and is determined to be in compliance with GS Chapter 88B and the Board’s rules. Requires mobile cosmetic art shops to be equipped with a functional sink and toilet facilities and must maintain an adequate supply of clean water and wastewater storage capacity. Prevents manicuring services from occurring while the shop is moving. Requires the shop to be safely parked in a legal parking spot at all times while patrons are present inside. Requires the shop owner to maintain a permanent business address where the records described can be made available to the Board for inspection. Requires the shop owner to provide the Board with a monthly itinerary in writing listing locations, dates, and hours of operation for the shop. Requires the Board to adopt rules pertaining to the operation, permitting, and inspection of mobile cosmetic art shops, including the matters described. Clarifies that such shops are subject to State motor vehicle laws and regulations, all applicable OSHA requirements, and all local laws and ordinances regulating business establishments.
Authorizes, in GS 88B-15 (practice outside cosmetic art shops), natural hair care specialists to practice natural hair care at fairs, festivals, farmers markets, local fund-raisers, and other similar events approved by the Board.
Adds $25 inspection fee for newly established mobile cosmetic arts shops and $3 fee for mobile cosmetic art shops per active booth to GS 88B-20. Authorizes the board to impose late fees and reinstatement fees to mobile cosmetic art shops. Expands GS 88B-21 (license renewals; expired licenses; inactive status), GS 88B-22 (requiring a license or certification to operate), GS 88B-23 (posting of licenses and certifications), GS 88B-25 (exemptions), GS 88B-26 (posting of rules), and GS 88B-27 (inspections), to include mobile cosmetic art shops.
Amends GS 88B-21 (pertaining to license renewals) so that cosmetologists, hair designers, estheticians, natural hair care specialists, and manicurists have to have least twenty consecutive years of experience in their respective professions (was, as a cosmetologist) to qualify for the exemption from the Continuing Education (CE) requirements.
Section 3.
Increases the number of required curricular hours for pending cosmetology apprentice licenses submitted before October 1, 2026, from 1,000 to 1,200 hours.
Amends the act's long title.
Contains whereas clauses.
Part I.
Sets a monthly teacher salary schedule for "A" teachers for 2026-27 for licensed public school personnel classified as teachers, based on years of experience, ranging from $5,000 for teachers with 0 years of experience to $6,823 for 25 or more years of experience. Provides for a 12% salary supplement for licensed teachers who have National Board for Professional Teaching Standards certification; a 10% salary supplement for licensed teachers classified as "M" teachers; a $126 salary supplement for licensed teachers with licensure based on academic preparation at the six-year degree level, in addition to the "M" teachers salary supplement; a $253 salary supplement for licensed teachers with licensure based on academic preparation at the doctoral degree level, in addition to the "M" teachers salary supplement; a 10% salary supplement for certified school nurses; and monthly salary supplement of $100 for school counselors licensed at the master’s degree level or higher. Requires that the first step of the salary schedule for school psychologists, school speech pathologists licensed at the master's degree level or higher, and school audiologists licensed at the master's degree level or higher, must be equivalent to the sixth step of the "A" salary schedule. Provides for a salary supplement of the higher of $350 or 10%. Deems these employees eligible to receive salary supplements equivalent to those of teachers for academic preparation at the six-year degree level or the doctoral degree level. Requires that the twenty-sixth step of the salary schedule for school psychologists, school speech pathologists licensed at the master's degree level or higher, and school audiologists licensed at the master's degree level or higher must be 7.5% higher than the salary received by these same employees on the twenty-fifth step of the salary schedule. Provides that in lieu of the amounts of annual longevity payments to teachers paid on the teacher salary schedule, beginning with the 2014-15 fiscal year, the amounts of those longevity payments are included in the monthly amounts under the teacher salary schedule. Details teacher compensation for the 2026-27 school year based on either (1) the applicable salary schedule; (2) the sum of the salary the teacher received in 2013-14, longevity pay for the 2013-14 school year, and annual bonus provided in SL 2014-100; or (3) the sum of the salary and annual bonus the teacher received in the 2014-15 school year, with the compensation amount determined to be equal to the greater of those amounts. Provides that teacher includes instructional support personnel. Appropriates $1.675 billion in recurring funds beginning in 2026-27 from the General Fund to DPI for the teacher raises.
Part II.
Repeals GS 115C-302.10 (detailing qualifications for certain education-based salary supplements). For 2026-27, applies State Board of Education policy TCP-A-006, as it was in effect on June 30, 2013, to determine (1) whether teachers and instructional support personnel are paid on the "M" salary schedule and (2) whether they receive a salary supplement for academic preparation at the six-year or doctoral degree level. Appropriates $8 million in recurring funds beginning in 2026-27 from the General Fund to DPI to reinstate the education-based salary supplements for teachers and instructional support personnel.
Part III.
Adds GS 115C-269.33, directing the State Board of Education (SBE) to establish the Paid Student Teaching Grant Program (Program) to provide financial assistance of up to $5,000 per year to eligible student teachers during the student teaching portion of their enrollment in an educator preparation program. Provides for an application developed by DPI in coordination with approved educator prep programs. Allows for selection by lottery if the number of applicants exceed the available funds. Establishes a one-time $2,500 recruitment bonus to grant recipients who accept employment in public school units. Requires DPI to submit an annual report by April 15 each year to the specified NCGA committee on the impact of the Program on teacher recruitment, addressing the four matters described.
Appropriates $10 million in recurring funds beginning in 2026-27 from the General Fund to DPI for Program student grants and teaching bonuses.
Part IV.
Directs the NC Collaboratory, in consultation with DPI, the Fiscal Research Division, and other relevant stakeholders to study and report on strategies to meaningfully increase educator compensation in the State over the next ten years, reporting on including the ten matters described, by March 15, 2027.
Part V.
Effective July 1, 2026.
Amends GS 20-79.4, as the title indicates. Also allows the Revisor of Statutes to make changes to ensure the plates are listed in the correct order. Effective July 1, 2026.
| Intro. by Berger, Rabon, Alexander. | GS 20 |
Makes organizational changes to GS 58-2-40, which lists the duties of the Commissioner of Insurance (Commissioner), including recodifying subdivision (2) as new subsection (b). Enacts a new subsection (c) to require the Commissioner to establish a State-run Health Benefits Exchange (Exchange) pursuant to the federal Patient Protection and Affordable Care Act, PL 111-148 as amended, or other applicable federal laws and regulations. Grants the Commissioner authorities related to the creation, implementation, and operation of the Exchange, including making program, rule or policy changes; applying for and accepting federal moneys; and creating advisory boards or committees.
Amends GS 143B-24, eliminating provisions which condition State interaction with the federally-facilitated Health Benefit Exchange upon legislative authorization.
Appropriates $100,000 in recurring funds from the General Fund to the Department of Insurance beginning in 2026-27 to establish and operate a State-run Health Benefits Exchange pursuant to GS 58-2-40, as amended.
Effective July 1, 2026.
Establishes the Department of Housing and Community Development (Department) as a cabinet-level department containing the Division of Operations, the Division of Community Development, the Division of Housing and the Policy and Legislative Office.
Amends GS 143B-2 making the Department subject to the Executive Organization Act of 1973. Amends GS 143B-6 making the Department a principal department.
Amends GS 126-5 listing the Department among those which the Governor may designated positions that are exempt from the NC Human Resources Act.
Enacts new Article 18, Department of Housing and Community Development in GS Chapter 143B, providing as follows. Establishes the Departments and sets out its structure. States the Department's mission as: (1) partner with communities in this State to develop economic potential of communities and residents; (2) provide training and certification for building officials; and (3) invest in housing and community development projects in this State to assist low- to moderate-income residents. Establishes the Secretary of the Department of Housing and Community Development as the head of the Department. Establishes the 9-member North Carolina Board of Housing and Community Development to advise the Secretary and to assist in the mission of the Department. Sets out membership appointment power, sets terms at two years and provides for filling vacancies.
Appropriates $30 million in recurring funds beginning in 2026-27 from the General Fund to the Department. Effective July 1, 2026.
Titles the act the Economic Development for Tier One Counties Act. Sets forth the act’s findings and purpose. Appropriates $400 million from the General Fund to the Department of Commerce (DOC) in nonrecurring funds for the 2026-27 fiscal year to be used to provide grants to tier one development areas as defined in GS 143B-437.08 for initiatives and projects that promote (1) self-sufficiency, (2) infrastructure improvement, (3) education or (4) workforce development. Allows DOC to spend up to 1% of funding to develop guidelines for the administration of the program that include four required elements. Specifies that the funds do not revert and instead remain available for expenditure for purposes consistent with the act. Caps grant amounts at $10 million. Specifies that if a county receives an award under the program for which it is not eligible, it forfeits the award and is liable for the amounts received. Starting on or before December 1, 2026, requires DOC to submit reports that are at least annual to specified NCGA committees containing four required elements including, total grant funding disbursed, number of county applicants, indicated uses for funding, and he actual uses of fund. Sunsets the reporting requirement when all grant funding has been exhausted. Starting on or before October 1, 2026, requires county recipients to submit reports that are at least annual to DOC to include county uses of grant funding, total balance of unspent grant funding, and any other information DOC deems necessary.
Contains severability clause.
| Intro. by Smith. | APPROP |
Amends GS 58-51-37(6) defining independent pharmacy as a pharmacy with a limited market of 10 or fewer states and that is either not publicly traded or has a pharmacy-focused core business objective (was, a pharmacy that is part of a group of 10 or fewer pharmacies under common ownership, including a pharmacy that is part of a group of one).
Appropriates $100,000 in nonrecurring funds for 2026-27 from the General Fund to the Department of Insurance, to support the implementation and enforcement of the provisions of SL 2025-69 (The SCRIPT Act), effective July 1, 2026.
Subject to voter approval at the November 3, 2026, general election, makes the following changes to Article II of the N.C. Constitution.
Amends Section 16 to set the compensation of legislators equal to the average annual salary of public school teachers paid from State funds, as determined by the Superintendent of Public Instruction, beginning on July 1 of each fiscal year. Provides for legislators to receive per diem, subsistence, and travel reimbursement consistent with similar allowances for State employees. Maintains that compensation and allowances for NCGA officers who are not legislators are as prescribed by law (previously, the same applied for legislators). Eliminates the provision postponing the effective date of any increase in the compensation or allowances of legislators to the next regular session following the session in which it was enacted.
Adds new Section 25 to limit consecutive years of service by members of the House of Representatives and members of the Senate to 16 per chamber. Bars a House or Senate member disqualified from election to the next succeeding term from filling a vacancy in their respective chamber during that term. Excludes terms of office beginning before January 1, 2027.
Amends Section 2 to increase senatorial terms to four years (was, two) beginning in 2028. Makes conforming changes to Section 8 (Elections). Amends Section 7, Article III (Other elective officers) and Section 18(1), Article IV (District Attorneys) to provide for the quadrennial election of listed state officers and district attorneys at the same time Senators are elected (was, members of the NCGA). Further amends Section 7, Article III and Section 19, Article IV to provide that appointments to fill vacancies in specified elective offices continue until the next election for State House members (was, members of the NCGA).
Amends Section 11(1) of Article II to limit regular sessions of the NCGA during odd-numbered years to 120 calendar days beginning with the regular session in 2027. Excludes the period of adjournment of more than 10 calendar days following the initial convening of the regular session for no more than two consecutive calendar days. Limits regular sessions of the NCGA meeting in even-numbered years to 90 calendar days. Allows extending session once during sessions meeting in both odd- and even-numbered years by joint resolution for up to 10 calendar days. Excludes from the calculations reconvened sessions under Section 5 of Article III and sessions required in response to court orders in which only matters responding to the court order. Makes legislative actions taken in a regular session after the prescribed time limits have expired, other than adjournment resolutions, invalid.
Further amends Section 16 of Article II, adding that if the NCGA does not ratify a budget of the anticipated revenue and proposed expenditures of the State for the ensuring fiscal period by June 30, then the members' compensation and allowances will be forfeited from July 1 until the earlier of the ratification of the budget or the commencement of the next regular session.
Provides ballot language for the constitutional amendments and directives for the State Board of Elections and Secretary of State regarding certification and enrollment. Deems the amendments effective upon certification.
| Intro. by Burgin. | CONST |
Part I.
Renames the catchline to GS 90-210.22 to Board of Funeral Service (Funeral Board) (currently, Required Meetings of the Board). Recodifies GS 90-210.19 (Funeral Board members’ oath of office) to GS 90-210.22(b). Recodifies the following provisions: (1) GS 90-210.18A(b), (c), and (d) (Funeral Board creation and membership, vacancies, and removal) as GS 90-210.22(a), (f), and (g), respectively; (2) GS 90-210.23(b) and (c) (Funeral Board officers and limited compensation) into GS 90-210.22(c) and (e), respectively; (3) GS 90-210.25(c)(3) (definition of transportation or removal of a dead human body)as GS 90-210.20(22).
Renames the catchline of GS 90-210.18A as amended by the recodifications provision of the act to State policy on the practice of funeral service (currently, Funeral Board created; qualifications; vacancies; removal) and makes a technical change.
Removes burial and dead human bodies from GS 90-210.20 (definitions pertaining to the practice of funeral services), as amended by the recodifications provision of the act. Removes provisions authorizing a different meaning of the defined terms when required by context. Adds human remains, reduced human remains, reduction, reduction facility, reduction licensee, transportation or removal permit, and transportation or removal service permit. Replaces references to dead human body with human remains throughout. Removes provision not requiring a branch establishment to contain a preparation room so that it is defined as funeral establishment that serves as an ancillary facility to a principal funeral establishment. Removes limitation in embalming that ritual washing of human remains required by religious practices be handled in a manner that conforms to GS 130A-395 (handling and limitation of bodies). Expands facility requirements for embalming facility so that it has to be located on property that is not contiguous with the premises of the funeral establishment and has a different physical address than the funeral establishment. Replaces reference to cremation with reduction in embalming fluid. Removes undertakers and licensed funeral directors from the users listed in the definition and adds funeral service licensee. Replaces reference to “crematory operations” with “reduction facility operations” in entry-level examination in funeral directing. Requires that a funeral establishment have its structures on a contiguous piece of property. Clarifies that funeral service is any activity regulated by Articles 13A or 13D of GS Chapter 90, including the described activities relating to human remains and the sale of funeral supplies to the public or financial arrangements for the sale of funeral supplies. Narrows the definition of funeral service licensee to a person who is licensed and engaged in both funeral directing and embalming (was, funeral service). Expands the ancillary locations under principal funeral establishment to include embalming facilities. Replaces reference to GS Chapter 90 with Article 13A in resident trainee. Replaces reference to “crematory” with “reduction facility” in transportation or removal of human remains. Makes conforming, organizational, clarifying, and technical changes throughout GS 90-210.20.
Specifies that Funeral Board compensation can also be paid from funds received from Articles 13D, 13E, and 13F of GS Chapter 90 and makes technical and clarifying changes to GS 90-210.22, as amended by the act.
Makes the following changes to GS 90-210.23, as amended by the act. Reorganizes provisions of GS 90-210-25(c)(10) (transport and handling of human remains), GS 90-210.28 (fees), and GS 90-210-25(g)(enforcement) into the section. Replaces references to crematories and alkaline hydrolysis licensees with “reduction facility.” Removes Funeral Board authority to establish schools for resident trainees. Limits the types of collateral the Funeral Board may pledge for a real estate encumbrance to its assets, income, and revenues. Specifies that the Funeral Board can hold hearings in line with the provisions GS Chapter 150B (the APA) as well as Article 13A of GS Chapter 90. Allows the Funeral Board to recover its attorneys’ fees under the described APA show cause hearing if it imposes discipline against a licensee. Limits the attorneys’ fees to $5,000 or less.
Removes provisions: (1) pertaining to when inspections should be conducted and the obligation of a person under inspection to furnish relevant information to the Funeral Board’s request and (2) reinspection fees. Reorganizes those provisions into GS 90-210.24 (inspectors and inspections [was, inspectors]). Expands the body of law triggering enforcement action by the Funeral Board’s inspectors to include rules adopted by the Funeral Board under Articles 13D (Preneed Funeral Funds) and 13F (Cremations and Alkaline Hydrosis) of GS Chapter 90 (was, rules adopted under Article 13A of GS Chapter 90). Enlarges the types of individuals whose criminal and probation records are subject to inspection to include permit holders, resident trainees, and applicants for permits and registrations. Limits the inspector’s authority to perform other duties to those prescribed by the Funeral Board (was, prescribed or ordered by the Funeral Board).
Makes conforming, technical, organizational, and clarifying changes to both GS 90-210.23 and 90-210.24.
Specifies, in GS 90-210.25, that an applicant for a license, permit, or resident traineeship bears the burden of substantiating to the satisfaction of the Funeral Board that they are qualified to do so. Adds four tasks to the applicant’s obligations when submitting an application to the Funeral Board, including paying any required fee, submitting the application on a form and signing it under oath, and consenting to a criminal background check, as described.
Recodifies GS 90-210.25(a)(3) as new GS 90-210.25D and makes the following changes. Names the new section qualifications for license to practice as a funeral service licensee. Replaces references to “dead human body” with “human remains” Makes technical, organizational, and conforming changes.
Recodifies GS 90-210.25(a)(1) and (a)(3a) as new GS 90-210.25E (a) and (b), respectively and makes the following changes. Requires that any program that satisfies the education requirement be either approved by the Funeral Board or accredited by the American Board of Funeral Service Education. Names GS 90-210.25E qualifications for license or provisional license to practice funeral directing. Replaces references to “dead human body” with “human remains” Removes provisions pertaining to fees, annual expiration of provisional licenses, and continuing education requirements for provisional license holders. Makes conforming, organizational, and technical changes.
Recodifies GS 90-210.25(a2) as new GS 90-210.25F (requirements for practicing as a funeral director or funeral service licensee) and makes the following changes. Removes provisions set to be repealed effective July 1, 2030. Makes conforming, organizational, and technical changes.
Recodifies GS 90-210.25(a)(2) and (d1) as new GS 90-210.25G (qualifications for license to practice embalming; facility registration), and makes the following changes. Replaces references to “dead human body” with “human remains.” Makes conforming, organizational, and technical changes.
Enacts GS 90-210.25H (examinations) that allows the Funeral Board, by rule, to recognized exams it has not prepared as equivalent to its own exams. Reorganizes provision from GS 90-210.25(a)(5) pertaining to third-party administration of exams into new section.
Recodifies GS 90-210.29(a) and GS 90-210.23(g) as new GS 90-210.25I (a) and (b),and makes the following changes. Names the section mortuary school students and school privileges. Replaces references to “dead human body” with “human remains.” Makes clarifying and technical changes.
Recodifies GS 90-210.25(b)(1) and (b)(3) as new GS 90-210.25J(a) and (b), respectively, and makes the following changes. Titles the section applicants titled in other states; courtesy cards. Removes reference to rules governing the profession as part of the required entrance exam. Replaces references to “dead human body” with “human remains.” Makes conforming, clarifying, and technical changes.
Enacts GS 210.25K (continuing education required of funeral service, funeral director and embalmer licenses), consisting of GS 90-210.25(a)(5)c. through f. Makes the following changes. Removes $50 limit on CE registration fee. Allows the Funeral Board to meet the CE expenses from funds received under Articles 13D, 13E, and 13F, in addition to Article 13A of GS Chapter 90. Makes conforming, clarifying, and technical changes.
Recodifies GS 90-210.25(a)(4) as new GS 90-210.25L (resident traineeship for licensure as a funeral service licensee, funeral director, or embalmer) and makes the following changes. Removes references to application form and contents. Requires supervisors or resident trainees to register with the Funeral Board. Clarifies that the trainee period is twelve months. Reduces the time that has elapsed since training from five to three years for a trainee to not be able to receive credit for the 12-month training. Removes $50 limit on late fees. Replaces references to “human bodies” with “human remains.” Makes organizational, conforming, clarifying, and technical changes.
Recodifies GS 90-210.25(a1) as new GS 90-210.25M (inactive licensees and trainees) and makes the following changes. Authorizes a resident trainee to place their traineeship on inactive status, as described. Makes technical changes.
Recodifies the first two sentences of GS 90- 210.25(d)(1), (d)(2), and (d)(5) as new GS 90-210.25N (a), (b), and (d), respectively (requirement and qualifications for funeral establishment permit), and makes the following changes. Provides for a permit application. Removes provisions requiring conspicuous display of the permit and definition of funeral establishment under GS 90-210.25N. Makes conforming, clarifying, organizational, and technical changes.
Recodifies GS 90-210.27A(e), (f), (g), (i), and the last three sentences of GS 90-210.25(d)(1) as new GS 90-210.25O(a), (b)(1), (c), (b)(2), and (d), respectively, and makes the following changes. Titles the section ownership, naming, and management of funeral establishment. Requires a funeral establishment to register its name with the Funeral Board. Prevents a funeral establishment from using any other name than its registered name. Makes conforming, technical, and clarifying changes.
Makes the following changes to GS 90-210.27A as amended by the provisions above. Changes the section title to operation of funeral establishments (was, funeral establishments). Exempts branch establishments from requirements pertaining to preparation rooms. Expands persons allowed in a preparation room containing human remains to include a person designated in writing by an authorized person to arrange final disposition. Replaces references to “human bodies” with “human remains.” Replaces references to “crematory” with “reduction facility.” Removes reference to rules in provisions pertaining to compliance. Makes conforming, clarifying, and technical changes.
Recodifies the second paragraph of GS 90-210.25(e) following subdivision (2) of that section as GS 90-210.27B (funeral establishment to ascertain certain desires regarding disposal of human remains), and makes the following changes. Replaces references to “dead human body” with “human remains.” Makes technical changes.
Recodifies GS 90-210.29A as GS 90-210.27C (identification of bodies before burial or reduction (was, cremation)) and makes the following changes. Replaces references to “dead human body” with “human remains.” Replaces reference to “cremation” with “reduction.” Makes technical changes.
Recodifies the first paragraph of GS 90-210.25(e) following subdivision (2) of that section as GS 90-210.27D (prohibitions concerning human remains) and makes the following changes. Prohibits persons from failing to treat human remains with respect at all times, including taking photo or video of human remains without the consent of a member of the decedent’s immediate family, next of kin, or other authorized agent. Replaces references to dead human body or body with human remains. Makes technical changes.
Recodifies GS 90-210.25C (notification forms for deceased voters) to GS 90-210.27E.
Recodifies the last two paragraphs of GS 90-210.25(e) as new GS 90-210.27F (disclosure of prices for funeral merchandise and services), and makes clarifying and technical changes.
Recodifies GS 90-210.25(e1) as new GS 90-210.27G (prohibitions on taking human tissue) and makes the following changes. Removes exception authorizing autopsy technician to take or recover tissue at a funeral establishment, as described. Replaces references to “dead human body” with “human remains.” Makes technical and clarifying changes.
Recodifies GS 90-210.25(c)(7)a. ,b., c., and e. as new GS 90-210.27H(a)(1), (3), (4) and (2) (individual permit for transportation and removal of human remains), and makes the following changes. Clarifies that a permit is required for the transport and removal human remains. Removes requirement that a person state under oath their understanding of the described laws. Requires permit holders to (1) notify the Funeral Board of any change in address within 30 days of the change and (2) notify the Funeral Board in writing before working for more than one business with a transportation and removal service permit, as described. Replaces references to “dead human body” with “human remains.” Makes organizational and technical changes.
Enacts GS 90-210.27I (business permit for transportation and removal of human remains), listing six requirements for permit holders, including described liability insurance, employment of at least one person who holds a transportation and removal permit, and notice requirements to the Funeral Board of described employee information, vehicle registration, and any changes to the required information.
Recodifies GS 90-210.25(c)(5) as new GS 90-210.27J (exemptions to permit requirements for transportation or removal of human remains), and adds the described funeral establishments and listed individuals (EMTs, etc.) under GS 90-210.27K to the list of persons exempt. Makes organizational, conforming, and technical changes.
Recodifies GS 90-210.25(c)(6) and (c)(9) as new GS 90-210.27K(b) and (a) (prohibitions when transporting or removing human remains). Replaces references to “dead human body” with “human remains.” Makes organizational, conforming, and technical changes.
Moves parts of GS 90-210.25(a)(5)a, (c)(1), (c)(4), and (d)(1) as new GS 90-210.27L (issuance and display of licenses, permits, and certificates), Makes clarifying, technical and organizational changes.
Recodifies GS 90-210.25(a)(5)b, parts of GS 90-210.25(a)(5)a., (c)(8), and (d)(3), as new GS 90-210.27M(c) (expiration and renewal of licenses and permits), and adds a February 1 deadline for submission of renewal applications to the Funeral Board, as described. Makes clarifying, technical and organizational changes.
Adds the following fees to GS 90-210.28:
- Provisional funeral director license: $500 application fee and $250 annual renewal fee;
- Transportation or removal permit: $200 application fee (individual) $300 application fee (business), $75 annual renewal fee; and $100 late renewal fee;
- CE course: $50 registration fee;
- Work report: $50 late fee.
Removes requirement that Funeral Board publish its rules and current statute relating to funeral practice on its website.
Recodifies GS 90-210.25(e)(1), except for the last paragraph, and the last paragraph of GS 90-210.25(c)(14) as new GS 90-210.28A(a) and (b), respectively. Titles section “grounds to refuse to issue or renew a license or permit or to take disciplinary action.” Expands person subject to an adverse action by the Funeral Board for the listed actions and upon a finding of unfitness to practice to include permit holders. Adds practicing funeral services, funeral directing, or embalming without a license to the list of actions triggering disciplinary action. Authorizes the Funeral Board to require satisfactory completion of remedial or education training as a prerequisite to reinstatement of license or permit. Replaces references to “dead human body” with “human remains.” Makes organizational, technical, conforming, and clarifying changes.
Recodifies the last paragraph of GS 90-210.25(e)(1) as new GS 90-210.28B(a), and makes the following changes. Titles the section “penalties.” Expands persons subject to civil penalties to include permit holders. Clarifies that reference to penalties in the statute means civil penalties. Requires that the clear proceeds of any such penalties imposed under Article 13A be remitted to the Civil Penalty and Forfeiture Fund (Fund). Makes clarifying, technical and organizational changes.
Recodifies 90-210.25(e)(2) as new GS 90-210.28C (probation). Expands persons subject to probation to include permit holders. Removes provision authorizing the Funeral Board to require satisfactory completion of remedial or educational training as a reinstatement after probation. Makes technical and clarifying changes.
Recodifies 90-210.25(d)(4) as new GS 90-210.28D (disciplinary action against a business permit holder). Expands scope of statute to include other business permit holders beyond funeral establishments. Clarifies that reference to penalties in the statute means civil penalties. Makes technical and clarifying changes.
Recodifies 90-210.25(a)(5)h as new GS 90-210.28E (procedure for criminal history background checks) and makes organizational, technical, and clarifying changes.
Reorganizes parts of GS 90-210.25(f)(1) and (c)(12) (criminal penalties for operating as a funeral service licensee, a funeral director, or an embalmer or as operating a funeral establishment without complying with Article 13A) and GS 90-210.25(f)(2) (criminal penalties for abuse of human remains) into GS 90-210.29C. Titles section misdemeanors and felonies (was, unlawful sale of embalming fluid). Makes organizational changes.
Repeals all other provisions of GS 90-210.25 that are not enacted or recodified by the act.
Makes technical changes and replaces references to “dead human body” with “human remains” in GS 90-210.60 (definitions under Article 13D, Preneed Funeral Funds). Removes provisions authorizing a different meaning of the defined terms when required by context.
Requires notice to the Funeral Board upon purchase of a prearrangement insurance policy by a preneed licensee to GS 90-210.61 (deposit or application of preneed funeral funds). Makes conforming and technical changes.
Removes venue requirement for a funeral establishment’s deposit of a $50,000 surety bond with the clerk of superior court. Removes outdated statutory language and makes other technical changes. Replaces references to “dead human body” with “human remains.”
Removes general requirement for preneed licensees to submit a written report to the Funeral Board, as described, of its preneed funeral contract sales and contract performance under GS 90-210.68 (licensee’s books and records). Removes requirement that a transferee (substitute) financial institution receiving preneed funds provide the Funeral Board with the described disclosures. Now requires the that preneed licensee provide the Funeral Board with any information it deems necessary, in addition to information about substitute financial institution receiving transfer. Clarifies that notice requirements for revocable contracts apply before transferring trust funds to the substitute institution and that individuals to notify are either the contract purchaser, or, if that person is deceased, the preneed contract beneficiary. Expands the required persons that a contracting and the successor preneed funeral establishment must notify upon transferring preneed funeral contracts for lapse or termination of licensure to include each preneed contract purchaser, unless the preneed contract is transferred due to an acquisition or sale and the contract will continue to be performed at the same physical address. Removes a preneed licensee’s inability to perform as a trustee as a reason for the Funeral Board to transfer a preneed funeral contract to a substitute licensee. Adds obligation for transferee licensee to make reasonable efforts to execute a new preneed funeral contract with the preneed contract purchaser or, if the preneed contract purchaser is deceased, the preneed contract beneficiary. Requires the transfer licensee to maintain the preneed contract and include information about the contract in its annual report to the Funeral Board. Removes language requiring parties, upon transfer in such circumstances, to execute new preneed funeral contract. Makes technical, clarifying, and organizational changes.
Removes requirement that the Board transfer a burial association whose license has been revoked to another burial association in GS 90-210.85. Instead, requires Board to issue an order of dissolution under GS 210.107(i) (pertaining to liquidation of mutual burial associations upon receipt of request for voluntary dissolution) upon revoking the license. Makes conforming changes to GS 90-210.107(i). Changes the deadline for the liquidated burial association to file its final report from December 31 of the year of the liquidation to 30 days after completion of liquidation. Makes technical changes.
Recodifies subdivisions (8), (13), and (14) of GS 90-210.121as subdivisions (20c), (20e), and (20f), respectively, of that section.
Recodifies GS 90-210.136(g) as GS 90-210.129(d1).
Makes the following changes to Article 13F (Cremations and Alkaline Hydrolysis) of GS Chapter 90, as amended by the act. Removes short title. Removes provisions authorizing a different meaning of the defined terms when required by context in GS 90-210.121 (definitions provisions of Article 13F). Incorporations definitions set forth in Article 13A of GS Chapter 90. Removes alkaline hydrolysis, human remains, reduced human remains, and reduction. Modifies casket, certificate of reduction (was, certificate of cremation), cremated remains, cremation container, cremation interment container, crematory or crematorium, crematory license, cremation society, final disposition, holding and processing facility, hydrolysis container, initial container, niche, processing, pulverization, reduction (was, cremation) chamber, reduction container, reduction facility (was, crematory) manager, reduction facility (was, crematory) technician, scattering area, and urn.
Prohibits, in GS 90-210.123 any person or entity from conducting alkaline hydrolysis of human remains without first obtaining a hydrolysis license. Limits licenses holders to funeral establishments holding an establishment issued by the Funeral Board. Requires a reduction licensee to reduce human remains only in a reduction facility in compliance with the article. Requires a reduction facility manager to be licensed to practice funeral direction and qualified as a reduction facility technician or hold a reduction facility manager permit. Lists three qualifications to obtain a facility manager permit, including that the applicant is at least eighteen, is of good moral character, and qualified as a reduction facility technician. Provides for crematory licensees licensed before January 1, 2004. Replaces references to “crematory” with “reduction facility” and references to “cremations” with “reductions.” Replaces references to “dead human body” with “human remains.” Clarifies that penalties under the statute are civil penalties and directs that the clear proceeds of those penalties be remitted to the Fund. Makes clarifying, organizational, conforming and technical changes.
Replaces reference to “crematory” with “reduction” in GS 90-210.124A (authorizing agents).
Replaces reference to “crematory/cremate” with “reduction/reduce” in GS 90-210.125 (authorization to reduce). Requires the reduction authorization form to now also contain (1) the name, address, signature, and any required warranties of the funeral service licensee (if applicable); (2) the type of reduction authorized; and (3) the described disclosure on limitations of liability. Removes limitation on liability under GS 90-210.125 (was, limitation on liability except for gross negligence so long as the establishment and licensee performed functions in compliance with the statutory section). Makes conforming, organizational, technical and clarifying changes.
Replaces references to (1) “crematory/cremate” with “reduction/reduce” and (2) “funeral establishment or licensee thereof” with “funeral establishment, funeral director, or funder service licensee” in GS 90-210.126 (preneed reduction arrangements). Provides for a separate reduction authorization disclosure form for alkaline hydrolysis. Makes conforming, technical, and clarifying changes.
Replaces references to “crematory/cremate” with “reduction/reduce” in GS 90-210.127 (record keeping) and makes technical and clarifying changes.
Replaces references to “crematory/cremate” with “reduction/reduce” in GS 90-210.128 (reduction containers). Sets forth four requirements that a reduction container has to meet, including (1) the ability to be closed to provide a complete cover for the human remains; (2) be rigid enough for handling with ease; (3) provide protection for healthy and safety of reduction facility personnel; and (4) be easily identifiable (as described). Makes technical changes.
Replaces references to (1) “crematory/cremate” with “reduction/reduce” and (2)“dead human body/body” with “human remains” in GS 90-210.129 (reduction procedures). Requires that a signed reduction authorization be received by the reduction licensee (was, crematory) before reduction. Now requires that the reduction licensee receive a death certificate signed by the medical examiner containing the required information (was, burial transit permit/cremation authorization form) before performing a reduction for deaths under the jurisdiction of the Office of the Chief Medical Examiner. Requires human remains to be hydrolyzed only while enclosed in a hydrolysis container. Limits the use of a reduction chamber solely to reduce human remains. Clarifies that liquid waste is something that must be removed from reduced human remains as far as possible and disposed. Requires reduction licensees to comply with all applicable public health and environmental laws in every operation of its business, including the disposal of liquid waste (previously, no mention of liquid waste). Provides for maintenance of equipment in accordance with standards established by the Funeral Board. Makes organizational, technical, clarifying and conforming changes.
Replaces references to “crematory/cremate” with “reduction/reduce” in GS 90-210.130 (final disposition of human remains). Includes a “person in possession of the reduced human remains” as one who can provide notice of possession of reduced human remains to the authorizing agent thus triggering the agent’s 30-day time window to provide final disposition or claim the remains. Also includes as this person who is owed reimbursement by the authorizing agent for reasonable expenses incurred in disposing of the remains. Requires that the receipt accompanying reduced human remains contain a representation that the final disposition will be accordance with Article 13F (was, in a proper manner). Makes clarifying and technical changes.
Replaces references to (1) “crematory/cremate” with “reduction/reduce” and (2)“dead human body/body” with “human remains” in GS 90-210.131 (limitation of liability). Extends persons who may refuse to release remains if they become aware of a dispute over the human remains to include licensees under Article 13A. Makes technical changes.
Replaces references to “crematory/cremate” with “reduction/reduce” and makes clarifying and technical changes to GS 90-210.132 (fees), GS 90-210.133 (reduction licensee rights), and GS 90-210.134 (Funeral Board rulemaking, applicability, violations, and prohibitions of Article). Makes technical changes to GS 90-210.135 (cremation societies). Repeals GS 90-210.136 (hydrolysis of human remains).
Part II. Conforming Changes
Includes hydrolysis as an allowable expense and insurance policies that will pay for hydrolysis under the definitions of allowable expense and collateral source, respectively, in GS 15B-2 (definitions under the Crime Victims Compensation Act). Includes hydrolysis as an additional allowable expense under GS 15B-11(g). Includes hydrolysis in disposition of remains in GS 32A-16 (definitions pertaining to health care powers of attorney) and replaces “cremate” with “reduce.” Amends GS 32A-25.1 to include disposing of remains by hydrolysis in the statutory form for health care power of attorney. Clarifies, in GS 58-58-97, that false requests for information and other described act by Article 13A licensees is grounds for discipline in GS 90-210.28A. Replaces references to GS 90-210.25 with “Article 13A of Chapter 90 of the General Statutes” in definitions of cemetery broker and cemetery sales organization in GS 65-48.
Replaces exemption for undertakers and described funeral establishments under the cosmetic art act with funeral establishments and funeral directors and other individuals holding a permit or license issued under Article 13A in GS 88B-25. Makes clarifying and technical changes. Makes conforming changes to GS 90-210.25B, GS 90-210.69, GS 90-210.81, and GS 130A-420(a), Makes conforming and technical changes to GS 130A-412.16 and GS 160A-341.
Removes requirement that Funeral Board rulemaking occur after a public hearing in GS 90-210.80 (duties of the Funeral Board). Makes technical and conforming changes.
Part III.
Makes organizational changes to GS 58-16-5 (conditions of licensure for foreign insurance companies). Adds requirement that a foreign or alien insurance company applying for licensure in the State prove to the Insurance Commissioner (Commissioner) that it has been successful in the conduct of the business it proposes to transact as direct insurance or assumed reinsurance. Changes reference to fee that an applicant must pay under GS 58-165 to a “licensure application fee” (was, fee for “filing of this statement”). Makes clarifying and technical changes. Directs the Department of Insurance (DOI) to adopt rules to implement the act by no later than January 1, 2027.
Makes technical changes to GS 58-71-75 (License renewal).
Makes technical changes to definitions in GS 58-89A-50 (pertaining to the NC Professional Employer Organization Act [Act]). Modifies terms tangible net worth, and control. Removes person.
Requires applicants for licensure who do not have a tangible net worth of at least $50,000 to file an additional surety bond under GS 58-89A-50, equal to the deficiency in tangible net worth, working capital, or both (was, just deficiency in working capital). Requires applicants that provide securities in lieu of a security to bond to deliver a Power of Attorney to the Insurance Commissioner (IC) executed by its president or another officer, authorizing the sale or transfer of the securities for any purpose provided for in the Act, including the payment of licensee liabilities. Makes technical and conforming changes.
Modifies the grounds for denial of an applicant license under GS 58-89A-60 (license application), as follows. Makes denial of an application based on conviction of a felony by the persons described subject to the requirements of GS 93B-8.1 (use of criminal history records). Adds violation of or failure to comply with a law or rule issued by a State agency responsible for regulation of the applicant’s business as a grounds for denial. Makes technical, clarifying, conforming, and organizational changes throughout.
Retroactively applicable only to licensure applications submitted on or after October 1, 2025, expands professions not subject to GS 93B-15.3 (licensure recognition for individuals licensed in neighboring states) by adding insurance producers, adjusters, appraisers, bail bondsmen, runner, and other individuals licensed under GS Chapter 58. Makes technical changes.
Part IV.
Effective October 1, 2026, except as otherwise provided.
Amends GS 164-14, increasing the membership of the General Statutes Commission (Commission) from 13 to 14 by adding an appointee of the dean of the school of law of High Point University to the Commission. The term of the initial appointment will be from September 1, 2026, to August 31, 2029. Makes conforming and technical changes.
| Intro. by Galey. | GS 164 |
Enacts GS 58-3-257 to require a health benefit plan providing coverage for hemodialysis or peritoneal dialysis to provides service coverage in all settings, specifically including home dialysis. Requires coverage of staff-assisted home dialysis provided by trained professionals for individuals who are blind or visually impaired, have a cognitive or neurological impairment, or any illness or injury that reduces mobility. Applies to insurance contracts issued, renewed, or amended on or after October 1, 2026.
Amends GS 135-48.51, making the State Health Plan subject to new GS 58-3-257. Effective October 1, 2026, an applies as of the start of the next plan year following that date.
Appropriates $100,000 in recurring funds from the General Fund to the State Treasurer to implement the required coverage beginning with the 2026-27 fiscal year.
Repeals GS 105-164.14(b) (pertaining to certain semiannual refunds due to certain nonprofit entities).
Amends GS 105-164.13(13d) to generally exempt from State retail sales and use tax sales of diapers or incontinence pads (was limited to sales of these products on prescription by an enrolled State Medicaid provider for use by beneficiaries when the provider is reimbursed by the State Medicaid program or a Medicaid managed care organization).
Enacts new subdivision GS 105-164.13(52a) as follows. Exempts the following tangible personal property, digital property, and services for use in carrying on the work of the following entities, provided the entity is not owned or controlled by the State, from the retail sales and use taxes:
- Hospitals not operated for profit, including hospitals and medical accommodations operated by an authority or other public hospital described in Article 2 of GS Chapter 131E.
- An organization that is exempt from income tax under section 501(c)(3) of the IRS Code and not classified in the National Taxonomy of Exempt Entities major group areas of (1) Community Improvement and Capacity Building, (2) Public and Societal Benefit, or (3) Mutual and Membership Benefit.
- Volunteer fire departments and volunteer emergency medical services squads that are (1) exempt from income tax under the IRS Code; (2) financially accountable to a city as defined in GS 160A-1 (pertaining to cities and towns), a county, or a group of cities and counties; or (3) both.
- An organization that is a single member LLC that is disregarded for income tax purposes and satisfies all of the following conditions: (1) the owner of the LLC is an organization that is exempt from income tax under section 501(c)(3) of the IRS Code, (2) the LLC is a nonprofit entity that would be eligible for an exemption under section 501(c)(3) of the IRS Code if it were not disregarded for income tax purposes, and (3) the LLC is not an organization that would be properly classified in any of the major group areas of the National Taxonomy of Exempt Entities listed above.
- Qualified retirement facilities whose property is excluded from property tax under State tax law on qualified retirement facilities.
- A university-affiliated nonprofit organization that procures, designs, constructs, or provides facilities to, or for use by, a constituent institution of The University of North Carolina. Specifies that for purposes of this sub-subdivision, a nonprofit organization includes an entity exempt from taxation as a disregarded entity of the nonprofit organization.
- Over-the-counter drugs purchased for use in carrying out the work of a hospital not listed above.
Specifies that the exemption includes indirect sales to a nonprofit entity of digital property and tangible personal property purchased by a real property contractor that becomes a part of or permanently installed or applied to any building or structure that is owned or leased by the nonprofit entity and is being erected, altered, or repaired for use by the nonprofit entity for carrying on its nonprofit activities. Directs that a sale to fulfill a real property contract with an entity that holds an exemption certificate is exempt to the same extent as if purchased directly by the entity that holds the exemption certificate. Sets forth certificate requirements for a real property contractor that purchases an item allowed an exemption under GS 105-164.13(52a). Directs a real property contractor who pays local sales and use taxes on property qualifying for an exemption under this subdivision on behalf of an entity must give the entity for whose project the property was purchased a signed statement containing (1) the date the property was purchased; (2) the type of property purchased; (3) the project for which the property was used; (4) if the property was purchased in this State, the county in which it was purchased; and (5) if the property was not purchased in this State, the county in which the property was used. If the property was purchased in this State, the real property contractor must attach a copy of the sales or purchase receipt to the statement.
Clarifies that the exemption set forth above does not apply to (1) purchases of electricity, telecommunications service, ancillary service, piped natural gas, video programming, a prepaid meal plan, aviation gasoline and jet fuel, and spirituous liquor or (2) sales and use tax liability indirectly paid by a nonprofit entity through reimbursement to an authorized person of the entity for tax incurred by the person on an item or transaction subject to State tax law.
Sets an aggregate annual exemption amount allowed to an entity under this subdivision for a fiscal year at no more than $31.7 million in tax.
Enacts GS 105-164.29C detailing a process for a nonprofit entity to apply for the exemption set forth above, including tax liability for failure to use the purchased goods. Makes conforming changes to GS 105-467(b) (pertaining to exemptions and refunds) to refer to the exemption under new GS 105-164.13(52a).
Amends GS 105-236(a)(5a) (pertaining to penalties for misuse of an exemption certificate or affidavit of capital improvement) to specify that misuse under the subdivision includes improper use of a certificate of exemption issued to a nonprofit entity for the sales and use tax exemption set forth above.
Effective October 1, 2026, and applies to sales and purchases made on or after that date.
Exempts from the entertainment activity tax set forth in GS 105-164.4G events held by a nonprofit entity exempt from tax under State law solely for fundraising purposes for the entity, notwithstanding that entertainment activity may be offered as an ancillary purpose of the event. Effective July 1, 2026, and applies to admission charges for entertainment activities held on or after that date.
Makes clarifying and organizational changes to GS 105-278.6 (tax exemption for real and personal property used for charitable purposes). Clarifies that the listed entities must not be organized or operated for profit (was that the owner is not organized or operated for profit). Expands the description for organizations providing housing for individuals and families with low or moderate incomes to also include provision of respite care. Allows for real property leased by organizations providing housing for individuals and families with low or moderate incomes to qualify for the exemption so long as the organization or tenant provides a copy of the lease agreement and certification that the lease agreement requires the organization to use the property for this qualifying purpose. Applies to taxes imposed for taxable years beginning on or after July 1, 2026.
Specifies that act does not affect the rights or liabilities of the State, a taxpayer, or another person arising under a statute amended or repealed by this act before the effective date of its amendment or repeal, nor does it affect the right to any refund or credit of a tax that accrued under the amended or repealed statute before the effective date of its amendment or repeal.
| Intro. by Burgin, Corbin, McInnis. | GS 105 |
Requires Office of State Budget and Management (OSBM) to eliminate State agencies’ unfilled employee positions vacant for at least 24 months by transferring all lapsed salary funds associated with those positions vacant on July 1, 2026, with cost-savings retained in a budgetary reserve that can only be expended when appropriated by NCGA. Effective July 1, 2026.
Prohibits OSBM from eliminating positions held open pursuant to a court order or pending litigation, funded entirely by non-state funds, or designated necessary for emergency preparedness by the Governor. Prohibits OSBM from transferring lapsed salary funds designated to be expended or redirected for: (1) state self-funded workers’ compensation claims, disability claims, and tort claims; (2) overtime pay and shift pay in the Department of Public Safety (DPS), Department of Adult Correction (DAC), Department of Health and Human Services or any other state department, agency, or institution operating on a daily 24-hour basis; (3) nonpersonnel expenditures in DPS and DAC with a list of expenditures this includes; and (4) third-party contracts for staff contributing to 24-hour facilities’ operations.
Requires OSBM to submit a written report detailing positions eliminated and transferred lapsed salary funds to the NCGA and the Fiscal Research Division by December 1, 2026. Provides list of information the report must include.
Clarifies the act does not apply to the judicial branch, legislative branch, or State-funded local employees of community colleges or local public schools.
Amends GS Chapter 143C Article 6 by adding new GS 143C-6-6.1, requiring any vacant position that is unfilled for at least 24 consecutive months to be abolished (effective on the first day of the fiscal quarter immediately following the end of the 24-months). Defines vacant position as any authorized State position not filled by a permanent employee and not subject to active posted recruitment. Requires OSBM to reflect each abolishment in the certified budget and requires notice by the state agency holding the position to OSBM and the Office of State Human Resources within 30 days after a position is subject to abolishment. Act remains in force unless expressly repealed by a subsequent act of the NCGA. Effective July 1, 2027.
Appropriates $100,000 in nonrecurring funds for 2026-27 from the General Fund to OSBM to implement the act’s provisions. Effective July 1, 2026.
Identical to S 172, filed 2/25/25.
Amends GS 159-171 (Grant anticipation notes) to create new subsection (a1), permitting a unit of local government to borrow money for paying appropriations made for a State Transportation Improvement regional impact or division need project in anticipation of receiving the funds from the State or the federal government or their agencies, and to issue negotiable notes in evidence thereof. Provides that notes issued under the subsection cannot be renewed, and must mature no later than 12 months after the first day of the calendar year following the year the project is scheduled to be completed. Requires a local government that plans to borrow money under the subsection to enter into an expedited project agreement with the Department of Transportation and outlines the requirements of that agreement. Creates new subsection (b2) that prohibits borrowing under subsection (a1) if the total amount of notes issued in anticipation of the project exceeds the amount of funding identified for the project, and specifies a mandatory certificate to be included on the note, signed by the finance officer. Makes clarifying changes to the statute to reflect the new subsections.
Amends GS 136-189.11 to create new subsection (f1), requiring the Department of Transportation to ensure that any amendment or modification of the State Transportation Improvement Program will not delay the repayment of grant anticipation notes issued under GS 159-171(a1).
Requires the Department of Transportation to develop procedures and rules as necessary for expedited project agreements to incorporate the terms and use of grant anticipation notes as added by this bill. Directs the Department of the State Treasurer, in consultation with the Department of Transportation, to adopt rules that are consistent with the purposes of this bill.
Enacts GS 131D-2.11(d) requiring any State or local department, agency, board, or commission to accept the passing results of an inspection of a licensed adult care home related to the home's facility, real property, workplace, or workplace safety in the preceding three months conducted by the Adult Care Licensure Section of the Division of Health Service Regulation of the Department of Health and Human Services for a substantially similar inspection. Requires the inspecting entity to deem the substantially similar inspection as having been passed. Effective October 1, 2026.
Appropriates $100,000 from the General Fund to the Division for 2026-27 to be used for streamlining adult care home inspections. Effective July 1, 2026.
Requires the State Board of Education (SBE) to adopt age-appropriate standards for instruction on artificial intelligence (AI) literacy for grades kindergarten through 12, including the five topics described, in GS 115C-81.90. Tasks SBE with reviewing and updating these standards every two years to keep up with advancements in AI. Starting in the 2028-29 school year, requires SBE to revise the standard course of study for computer science for grades kindergarten through 12 to include artificial intelligence literacy in accordance with GS 115C-81.90(a1), as enacted by the act, above. Tasks SBE, in consultation with the Department of Public Instruction (DPI) to update the lists of approved courses to reflect course alignment with the revised computer science standards, beginning with the 2028-29 school year. Requires DPI to report to the specified NCGA committee on the three specified matters relating to the adoption of revised computer science standards by December 15, 2028.
Adds GS 115C-102.13, requiring DPI to adopt a model AI policy to serve as guidance to public school units when developing their AI policies, to include the four described topics by no later than December 31, 2026. Requires local boards of education (GS 115C-47), the Board of Trustees of the NC schools for the deaf and blind (GS 115C-150.12C), charter schools (GS 115C-218.33), regional schools (GS 115C-238.66), and the Chancellor of the UNC Laboratory Schools (GS 116-239.8) to adopt a policy on AI use by students and staff for educational purposes after reviewing DPI’s model policy. Tasks the Superintendent with ensuring that public school units have access to DPI’s model policy by no later than January 15, 2027. Requires public school units to adopt the policies required by no later than June 30, 2027.
Requires DPI to establish and maintain an evaluation framework, as described, that provides criteria and guiding considerations for evaluating generative artificial intelligence-powered educational tools (AI tools) in new GS 115C-102.14. Tasks DPI with reviewing and updating these standards every two years to keep up with changes in technology, evidence, or educational practice. Provides for procurement guidance, qualified vendor lists and other tools to support and incentivize the adoption of AI tools that have been reviewed under the framework. Requires DPI to maintain a publicly available list of all AI tools reviewed under the framework and all AI tools being used in public schools.
Directs DPI to partner with the Friday Institute for Educational Innovation at North Carolina State University (Friday Institute) to design, produce, and support implementation of a suite of tool-agnostic online training modules and related training resources, addressing the eight described topics. Requires the Friday Institute to produce a suite of self-paced modules that require at least 10 seat hour complete, a facilitator guide, model classroom resources, and “train the trainer” materials. Requires these resources to be made available to public schools by June 30, 2027. Instructs for all teachers employed by local school administrative units, charter schools, or laboratory schools to complete the professional development by June 30, 2028.
Requires DPI to report to the specified NCGA committee on the Friday Institute’s modules, including any recommendations for updates or additional support needed, by December 15, 2028.
Appropriates $500,000 from the General Fund to DPI for 2026-27 to implement the development of the training materials. Specifies that funds do not revert but remain available until the end of 2027-28.
Effective July 1, 2026, unless otherwise provided.
Part I.
Repeals GS 115C-302.10 (detailing qualifications for certain education-based salary supplements). For 2026-27, applies State Board of Education policy TCP-A-006, as it was on June 30, 2013, to determine (1) whether teachers and instructional support personnel are paid on the "M" salary schedule and (2) whether they receive a salary supplement for academic preparation at the six-year or doctoral degree level. Appropriates $8 million in recurring funds for 2026-27 from the General Fund to DPI to reinstate the education-based salary supplements for teachers and instructional support personnel. Effective July 1, 2026.
Part II.
Repeals Section 9.1(d) of SL 2014-100, which established that annual longevity payments for educators are built into their salary schedules.
Sets the rates for annual longevity payments for teachers and instructional support personnel for 2025-26 at: 1.5% of base salary for 10-14 years of State service; 2.25% of base salary for 15-19 years of State service; 3.25% for 20-24 years of State service; and 4.5% for base salary for 25 or more years of State service. Requires payment in one lump sum.
Requires that longevity payments for principals and assistant principals be provided to State employees under the Human Resources Act for 2026-27.
Appropriates $140,300,000 in recurring funds from the General Fund to the Department of Public Instruction (DPI) for 2026-27 to restore longevity payments pursuant to the act.
Effective July 1, 2026.
Part III.
Repeals subsections (c) and (d) of Section 35.21 of SL 2017-57, preventing the elimination of retiree medical benefits for members that first earned service on or after January 1, 2021, in the Teachers' and State Employees' Retirement System, Consolidated Judicial Retirement System, Legislative Retirement System, or the optional retirement programs. Effective retroactively to December 31, 2020.
Effective July 1, 2026, appropriates $2 million in recurring funds for 2026‑27 from the General Fund to the Department of State Treasurer to address the increased cost to the North Carolina State Health Plan for Teachers and State Employees as a result of the continuation of retiree medical members under this act.
Part IV.
Expands the number of participants in the NC Teaching Fellows Program (Program) from 10 to 11 institutions of higher education, in GS 116-209.62. Instructs the NC Teaching Fellows Commission, to select, at minimum, NC Agricultural and Technical State University, a designated historically black college and university (HBCU) to participate in the Program. Makes conforming changes. Effective July 1, 2026, and applies beginning with the 2026-27 academic year.
Defines home school in GS 115C-562.1 (definitions concerning scholarship grants to students attending nonpublic schools [Scholarship Grants]) as a nonpublic school that meets the requirements of GS Chapter 115C, Article 39, Part 3. Makes conforming changes to nonpublic school by adding in schools that meet Part 3. Defines private school. Broadens the nonpublic school entities eligible for Scholarship Grants to include home schools. Sets the Scholarship Grant rate for a home school at $1,500 per year per eligible student. Specifies that Scholarship Funds may be used for required costs of a home school, which include books, equipment and other required items, but not tuition, fees, or transportation. Makes organizational and conforming changes. Makes conforming changes to GS 115C-562.4 (identification of nonpublic schools and distribution of Scholarship Grants).
Specifies that of the obligations listed in GS 115C-562.5 (obligations of nonpublic schools accepting students that receive Scholarship Grants), only private schools are required to (1) administer the specified tests to its at least once per year; (2) retain the described information if it accepts more than 25 students; (3) not require additional student fees because the student has a Scholarship Grant; (4) not discriminate with respect to the protected classes (race, color, national origin) listed in 42 USC 2000d; (5) comply with notice requirements if the State Education Assistance Authority (Authority) determines it is not in compliance with the statute, thus rendering it ineligible to receive future scholarship funds. Makes conforming changes. Requires home schools that accept students receiving scholarship grants to comply with the provisions of Part 3, Article 39 of GS Chapter 115C (governing home schools). Amends the endorsement and deposit provisions of GS 115C-562.6 (Scholarship endorsement) to require scholarship grant funds awarded to eligible students to a private school to be remitted for endorsement by at least one of the student's parents/guardians. Only prevents parents or guardians of students attending private schools from designating an individual associated with the private school as the parent’s attorney-in-fact to endorse the Scholarship Grant.
Appropriates from the General Fund to the Opportunity Scholarship Grant Fund Reserve $250 million in additional recurring dollars for 2026-27. Beginning with the 2027-28 year through the 2031-32 year, increases the amounts appropriated in GS 115C-562.8, from the General Fund to the Opportunity Scholarship Grant Fund Reserve (Reserve) by at least $250,000 per year, as described. For the 2032-33 year and thereafter increases the appropriation from $825 million to $1.075 billion.
Effective July 1, 2026, and applies to applications for Scholarship Grants beginning with the 2027-2028 school year.
Appropriates $6.5 million for 2025-26 from the General Fund to the Department of Health and Human Services (DHHS) and requires funds be deposited in the Health Advancement Receipts Special Fund, to be used for administrative costs. Requires DHHS to use the funds to provide funding to county departments of social services to support counties with administrative costs.
Retroactively effective July 1, 2025.
| Intro. by Lowe. | APPROP |
Requires the Department of Health and Human Services, Division of Health Benefits (DHB) to amend the NC Innovations waiver to increase the number of waiver slots available by 1,000 slots to be made available on July 1, 2026, or as soon as practicable after that date.
Appropriates $36.2 million in recurring funds and associated receipts for 2026-27 from the General Fund to DHB, to be used to fund these additional slots.
Effective July 1, 2026.
| Intro. by Lowe. | APPROP |
Appropriates $500,000 in recurring funds from the General Fund to the Department of Health and Human Services, Division of Social Services, beginning in 2026-27 as title indicates.
Effective July 1, 2026.
| Intro. by Lowe. | APPROP |
Includes whereas clauses. Directs HBOT 4 HEROES to provide hyperbaric oxygen therapy at no-cost to eligible veterans in NC who have a traumatic brain injury (TBI) or posttraumatic stress disorder (PTSD) diagnosis. Requires treatment be delivered through a structured program as specified and pursuant to state law addressing TBI and PTSD services for veterans.
Appropriates $3 million from the General Fund to the Department of Health and Human Services, Division of Mental Health, Developmental Disabilities, and Substance Use Services for 2026-27 to provide a directed grant to HBOT 4 HEROES for approximately 15,000 hyperbaric oxygen treatments delivered to 350 veterans. Requires funds to remain available until expended and limits their use to treatment services, program administration, and required reporting.
Directs HBOT 4 HEROES to report to the specified NCGA committee and division by June 30, 2027, on the provision of treatment to veterans. Specifies required content.
Effective July 1, 2026.
| Intro. by Corbin, Lazzara, Brinson. | APPROP |
Appropriates $3 million in recurring funds for 2026-27 from the General Fund to the Department of Public Safety, Division of Emergency Management, to expand and promote the Community Emergency Response Team (CERT) program and training. Effective July 1, 2026.
| Intro. by Smith, Bradley, Grafstein. | APPROP |
Appropriates $30 million for 2026-27 from the General Fund to the Division of Institutions of the Department of Adult Correction (DAC), to be used to construct an education center at Harnett Correctional Institution, at which DAC must offer the Sexual Offender Accountability and Responsibility Program, four-year degree programs partnered with Campbell University and Fayetteville State University, and one-year certifications and two-year degree programs partnered with Central Carolina Community College for offenders.
| Intro. by Burgin. | APPROP |
Directs the Department of Health and Human Services, Division of Health Benefits (DHB) to consult with LME/MCOs and other stakeholders to develop a plan for addressing the needs of individuals on the NC Innovations waiver waitlist. Requires the plan to create a three-tiered program with benefit caps at $25,000 and $75,000 in addition to a full waiver benefit. Directs DHB submit a report by December 1, 2026, to the specified NCGA committees and division.
Effective July 1, 2025, appropriates $100,000 to DHB for 2025-26 to implement the act.
| Intro. by Burgin. | APPROP |
Enacts Article 82C, Licensing and Permitting for the Installation and Servicing of Portable Fire Extinguishers and Fire Suppression Systems, in GS Chapter 58.
Sets forth 11 defined terms. Provides for the State Fire Marshal (Fire Marshal) to administer the Article. Requires the Fire Marshal to establish rules for proper installation, inspection, recharging, repairing, servicing, or testing of fire suppression systems or portable fire extinguishers; and required specifications as to the number, type, size, shape, color, and information and data contained on service tags to be attached to all portable fire extinguishers and fire suppression systems covered by the Article that are installed, inspected, recharged, repaired, serviced, or tested. Permits the Fire Marshal to adopt the applicable standards of the National Fire Protection Association or another nationally recognized organization. Authorizes the Fire Marshal to adopt rules to require an exam of license or permit applicants under the Article. Authorizes the Fire Marshal to apply for and receive grants for the Article's administration from interested parties.
Requires firms to be licensed and persons to be permitted to install, inspect, repair, recharge, service, or test portable fire extinguishers, pre-engineered kitchen fire suppression systems, pre-engineered industrial fire suppression systems, and engineered special hazard fire suppression systems. Makes it unlawful to take such action on any portable fire extinguisher or fire suppression system without attaching the required tag(s) completed in detail, as described. Excludes from the permitting provisions individuals employed by any firm or governmental entity that only engages in the installation and servicing of fire suppression systems or portable fire extinguishers on such items owned by the firm and installed on property under the control of the firm, subject to the rules and regulations adopted under the Article. Provides further exemptions, including fire chiefs, fire marshals, fire inspectors, and insurance company inspectors, as described, and any firm that engages only in the routine visual inspection of the systems and extinguishers owned by the firm and installed on property under the firm's control.
Sets the license fee at $250. Sets the permit fee at $100, except for those military-trained applicants or military spouses who are exempt from such fees under GS 93B-15.1. Exempts government employees and members of a legal organized fire department acting in the member's official capacity.
Sets forth license and permit requirements, including proof of comprehensive liability insurance for prospective licensees.
Provides for keeping a permit on the permittee's person in the course of the work under the permit, and licensees and permittees producing a valid license or permit upon demand by the Fire Marshal, the Fire Marshal's representatives, or any local authority having jurisdiction, or any individual soliciting the services of the licensee or permittee.
Establishes reciprocity with individuals that qualify under GS 93B-15.1 (licensures for individuals with military training and experience) or GS 93B-15.3 (licensures for individuals in neighboring states) as well as a firm that holds a comparable valid out-of-state credential, or may issue a permit to an individual who holds a comparable valid out-of-state credential if the Fire Marshal determines that the other jurisdiction's requirements are substantially equivalent to Article 82C and the applicant has paid the requisite fees.
Details the form of licenses, permits and applications. Requires a licensee or permittee to notify the Fire Marshal within 30 days of any change to application information provided to the Fire Marshal. Requires the Fire Marshal give an applicant 60 days to correct any deficiencies discovered in the application.
Requires the licenses and permits to be issued for each license year, beginning January 1 and expiring the following December 31. Provides for restoration of an inoperative license by paying a penalty within 90 days of expiration. After 90 days of expiration, the former licensee or permittee must apply for a new license or permit.
Details license or permit sanctions and denial procedures. Allows for an applicant to request review of a denial in writing within 30 days after service of the notice of denial, and allows an applicant to request an administrative hearing on the outcome within 30 days after service of the notice of the outcome. Requires surrender of a license or surrender within 30 days of suspension, revocation or nonrenewal. Describes the effect of an order of suspension or revocation.
Authorizes the Fire Marshal to deny, suspend, place on probation, revoke, or refuse to renew any license or permit under the Article for any of the 21 specified reasons, including failure to meet requirements under the Article and subject to GS 93B-8.1, conviction of a crime involving dishonesty or breach of trust.
Authorizes the Fire Marshal to issue cease and desist order for individuals or firms the Fire Marshal believes is or has been violating the Article. Requires the order to include a notice of opportunity for hearing upon request within 30 days of receipt of the order and notice. Provides for service of the order. Provides for noncompliance to result in the revocation of any and all permits and licenses issued by the Fire Marshal for a period of at least six months and no more than five years. Provides for effect of noncompliance on new permits or licenses held by the individual or firm. Establishes that violation of the Article can constitute grounds for license or permit refusal.
Establishes civil penalties for violations of the Article, rules adopted thereunder, or order of the Fire Marshal, as follows: a penalty not exceeding $1,000 for the first offense, no less than $1,000 and not exceeding $2,000 for the second offense, and no less than $2,000 and not exceeding $5,000 for a third or subsequent offense. Requires prior notice of a violation and a reasonable waiting period before ordering a fine or civil penalty, as specified. Additionally authorizes the Fire Marshal to bring a civil action to enjoin a violation.
Makes willful or intentional violations of any provision of the Article, rules, or order of the Fire Marshal a Class 1 misdemeanor. Details other conduct that constitutes a Class 1 misdemeanor, including (1) obliterating serial numbers on tags for falsifying service records, (2) improper install or service, (3) allowing another to use a license or permit or use another's license or permit, (4) impersonating a representative of the Fire Marshal, local fire chief, fire marshal, or other fire authority, (5) noncompliance with the Article, and (6) failure to comply with a cease and desist order issued by the Fire Marshal.
Clarifies that the Article does not limit certain State or local government powers. Prohibits local government from imposing any further requirements on licensees or permittees to prove competency.
Authorizes the Department of Insurance to adopt temporary rules for the Article's implementation.
Effective October 1, 2026.
| Intro. by Burgin. | GS 58 |
Amends GS Chapter 14, Article 35 by enacting GS 14-269.9 making it a Class A1 misdemeanor for a person to possess, purchase, or receive or attempt to do so, a firearm, machine gun, ammunition, or permits to purchase or carry concealed firearms if the person has been adjudicated guilty of or received a prayer for judgment continued or a suspended sentence for an offense under GS 14-32.5 (misdemeanor crime of domestic violence), or an offense in another state, that if committed in NC, is substantially similar to an offense under GS 14-32.5. Effective December 1, 2026, and applies to offenses committed on or after that date.
Amends GS 14-32.5 to add a current or former intimate partner of the victim to the list of persons guilty of a Class A1 misdemeanor if the person commits the offense of using or attempting to use physical force, or threatening the use of a deadly weapon against another person. Effective December 1, 2026, and applies to offenses committed on or after that date.
Appropriates $1 million for 2026-27 from the General Fund to the NC Department of Administration, Domestic Violence Commission, to be used as title indicates.
Part I.
Amends GS 105-164.4, which imposes a 4.75% privilege tax on retailers by no longer applying the tax to the sales price of or gross receipts derived from (1) repair, maintenance, and installation services to tangible personal property or digital property; (2) service contracts; and (3) repair, maintenance, and installation services for real property.
Amends GS 105-164.4B by removing references to services; specifies that the gross receipts derived from the renewal of a service contract for prewritten software is generally sourced where the purchaser can potentially first make use of the prewritten software.
Amend GS 105-164.4D, concerning bundled transactions, by removing provisions related to bundles that include a service.
Amends GS 105-164.4H, applicable when the consumer is a real property contractor, by removing provisions related to services; removes the provision for the taxation of a mixed transaction contract.
Repeals GS 105-164.4I, concerning taxation of service contracts.
Amends GS 105-164.4J, concerning marketplace-facilitated sales, by removing refences to "service contracts facilitators."
Amends GS 105-164.4K by removing the provisions governing the taxation of services under a property management contract. Makes conforming changes.
Amends GS 105-164.6, complementary use tax, by no longer applying the tax to services.
Amends GS 105-164.11A, by removing references to "cancelled service," to now allow a retailer a refund of sales tax on a rescinded sale only. Makes conforming changes.
Amends GS 105-164.12B, concerning tangible personal property sold below cost as part of a conditional contract, by removing provisions related to service contracts.
Repeals GS 105-164.13A, concerning when a portion of a service charge imposed on food, beverages, or prepared food is exempt from taxation.
Amends GS 105-164.14 by removing provisions related to refunds of taxes paid on service contracts and repair, maintenance, and installation services.
Amends GS 105-164.20 by removing reporting requirements for gross receipts from a retailer selling a service contract.
Amends GS 105-164.26 by removing the presumption related to the evasion of taxes for services.
Amends GS 105-164.27A by removing triggers for the payment of tax under a general direct pay permit related to services, including repair, maintenance, and installation services. Makes conforming changes.
Amends GS 105-187.5 concerning the taxation of the portion of a limited possession commitment billing or payment that represents an amount applicable to the price of a service contract.
Amends GS 105-237.1, concerning when the Secretary of Revenue may compromise a taxpayer’s liability, by removing provisions related to service contracts and repair, maintenance, and installation services.
Amends GS 105-467 by removing the provision related to a refund of sales tax on a rescinded service contract.
Part II.
Amends GS 105-164.13, by removing provisions that exempted the following from sales tax: computer software or digital property service; interior design services; motor vehicle service contracts; repair, maintenance, and installation services and 17 specified types of service contracts; installation charges separately stated on an invoice related to installation charges part of the sales price of tangible personal property purchased by a real property contractor to fulfill a real property contract; installation charges that are part of the sales price of the repair, maintenance, and installation services or installation charges only purchased by a real property contractor to fulfill a real property contract; an item purchased or used to fulfill a service contract if the purchaser is not charged for the item; specified services for a boat, aircraft, or jet engine; towing services; and sales of digital audio work or digital audiovisual work consisting of nontaxable service content.
Amends GS 105-164.13E, concerning farmer exemptions, by removing provisions related to repair, maintenance, and installation services, as well as specified services.
Amends GS 105-164.13F, concerning wildlife manager exemptions, by removing provisions related to repair, maintenance, and installation services, as well as specified services.
Part III.
Amends definitions in GS 105-164.3 applicable to Article 5, Sales and Use Tax, by removing references to services or to repair, maintenance, and installation services in the terms bundled transaction, capital improvement, facilitator, gross sales, item, nonresident retail or wholesale merchant, real property management services, remodeling, remote sale, and sale or selling. Removes the terms mixed transaction contract; repair, maintenance, and installation services; service contract; and service contract facilitator.
Part IV.
Applies to services provided on or after July 1, 2026.
| Intro. by Smith. | GS 105 |
Appropriates $150,000 in recurring funds from the General Fund to the Office of State Budget and Management for 2026-27 to provide a directed grant to the Town of Pinetops to support the staffing needs of the Town's police department.
Appropriates $100,000 from the General Fund to the Office of State Budget and Management for 2026-27 to provide a directed grant to the Town of Pinetops for equipment needs of the Town's police department.
Effective July 1, 2026.
Appropriates $300,000 for 2026-27 from the General Fund to the Office of State Budget and Management, as a directed grant to the Franklinton Center at Bricks, Inc. for operating expenses and capital improvements. Effective July 1, 2026.
| Intro. by Smith. | APPROP |
Appropriates $100,000 from the General Fund to the Office of State Budget and Management for 2026-27 to provide a directed grant to the Town of Macclesfield as title indicates.
Effective July 1, 2026.
Appropriates $500,000 for 2026-27 from the General Fund to the Office of State Budget and Management for a directed grant to the Boys & Girls Clubs of the Coastal Plain Foundation for operational expenses and expansion of programs, to be used for the Clubs in Pitt County only.
Effective July 1, 2026.
Reenacts GS 105-151.31, the Earned Income Tax Credit (EITC) as it existed immediately before its expiration, but recodifies it as GS 105-153.12. Increases the State EITC to 10% (from 5%) of the amount the individual qualifies for under the federal earned income tax credit. Removes outdated language. Effective for taxable years beginning on or after January 1, 2026.
| Intro. by Smith. | GS 105 |
Appropriates $100,000 from the General Fund to the Office of State Budget and Management for 2026-27 for a directed grant to the Town of Pinetops as title indicates.
Effective July 1, 2026.
Appropriates $5 million for 2025-26 from the General Fund to the Administrative Office of the Courts (AOC) to support the work of clerks of superior court in assisting executors and administrators with handling estates and estates-related documents and funding. Allows the funds to be used for hiring additional staff. Effective July 1, 2025.
| Intro. by Smith. | APPROP |
Appropriates $3 million for 2026-27 from the General Fund to the Office of State Budget and Management to provide a directed grant to the town of Grifton as title indicates.
Effective July 1, 2026.
Amends GS Chapter 7A by adding new Article 64, including new GS 7A-810 through GS 7A-812.
GS 7A-810 allows a person who was civilly or criminally detained by the state or a local political subdivision and was subsequently found by a court to have been unlawfully detained present by petition a claim against the State or the local political subdivision for the pecuniary loss sustained by the erroneous detention. Provides that petition must be brought within five years of the court’s finding and the Article does not apply to any person petitioning for compensation under GS 148-82 (compensation for persons erroneously convicted of felonies).
GS 7A-811 provides the form, requisites, and contents of the petition and requires the Industrial Commission (Commission) to hold a hearing upon a petition’s presentation. Details notice requirements prior to the hearing.
GS 7A-812(a) details what types of evidence may be introduced in such hearing. If the Commission finds claimant was unlawfully detained and suffered harm as a result, the Commission must award the claimant $50,000 per year or the pro rata amount for the portion of each year of detention, including time spent awaiting trial. Prohibits compensation exceeding a total amount of $750,000, including compensation provided in GS 7A-812(b) and clarifies that claimant is not entitled to compensation for any part of detention where claimant was concurrently detained for a lawful purpose. Provides that Commission’s determination is subject to judicial review upon appeal of the claimant or the State. GS 7A-812(b) provides that the Commission must also determine the extent to which the detention deprived a claimant of educational or training opportunities and may award compensation for any of the listed loss of life opportunities, in addition to GS 7A-812(a)’s compensation.
Retroactively effective to October 1, 2021, and applies to detentions occurring on or after that date.
Appropriates $1 million from the General Fund to the Contingency and Emergency Fund (established in GS 143C-4-4), to be used for any compensation awarded under the new Article. Effective July 1, 2026.
Adds new Article 4, Immigration Data Privacy, to GS Chapter 64, providing as follows. Prohibits a department, agency, or institution of the State from disseminating immigration-related data for purposes related to civil immigration enforcement to any federal, state, or local government entity, law enforcement office, or law enforcement agency, unless (1) the subject of the information consents or (2) the requiring agency presents a lawful judicial order, judicial subpoena, or judicial warrant. Limits disclosure to only the specifically requested records or information. Requires the department receiving the request, within three business days of receiving the request, to notify the individual that the report was made and the identity of the entity making the request.
Requires those receiving the request for information to document and retain information on the request and report the information annually to the Office of the Attorney General. Specifies information that must be reported.
Appropriates $1.5 million in recurring funds beginning in 2026-27 from the General Fund to the Office of State Budget and Management to be allocated to State departments and agencies to implement this act. Sets five allowable uses of the funds. Requires agencies receiving these funds to report to the specified NCGA committee by April 1, 2027, on the use of funds and implementation progress.
Includes a severability clause.
| Intro. by Murdock, Theodros. | GS 64 |
Effective only for the taxable year beginning July 1, 2026, prohibits every county in which a reappraisal of real property became effective as of January 1, 2026 (the “2026 Reappraisal”), from using the schedule of values adopted by the board of county commissioners in accordance with the 2026 Reappraisal. Directs those counties to instead use the schedule of values adopted in accordance with the county's most recent previous reappraisal effective prior to January 1, 2026. Effective for the taxable year beginning July 1, 2027, authorizes those counties who undertook a 2026 Reappraisal to use the schedule of values adopted in accordance with the 2026 Reappraisal until a new schedule of values is adopted. Specifies that every county that under a 2026 Reappraisal is deemed to have conducted its most recent appraisal effective January 1, 2027, for purposes of calculating the time for its next general reappraisal of real property. Authorizes taxpayers to appeal the listing or appraisal of real property during the 2027 calendar year for an appraisal of real property that became effective as of January 1, 2026.
Requires that a county assessor pay a $20 fee to the Department of Revenue for the comprehensive exam required under GS 105-294, which will be applied to the cost of administering the exam. Makes technical changes. Applies to examinations conducted on or after October 1, 2026.
| Intro. by Berger, Jackson, Jarvis. | GS 105 |
Enacts Article 4, “High-Skilled Talent Retention Fund” (Fund) to GS Chapter 64, which establishes the Fund with the Department of Commerce (DOC) to provide reimbursement grants to eligible individuals to offset costs associated with maintaining lawful employment-based immigration status, including those described. Requires DOC to administer the Fund and adopt rules necessary to implement new Article 4. Sets forth the following eligibility requirements for an individual who needs financial assistance with maintain lawful immigration status: (1) NC residency and employment in the State and (2) the person is a “high-skilled” worker (defined) under rules promulgated by DOC. Sets out criteria for consideration as a high-skilled worker based on education qualifications, occupation qualifications, visa classification, or specialized skills or experience.
Appropriates $1 million from the General Fund to DOC in recurring funds beginning in 2026-27 to establish and administer the Fund. Limits the Funds uses to reimbursement grants or administrative costs of DOC, which is capped at 5% of total appropriated funds. Specifies that the funds appropriated do not revert but remain available until spent.
Contains severability clause.
Includes whereas clauses.
Appropriates $250 million from the General Fund to the Department of Commerce (DOC) for 2025-26 to be used as provided in the act. Specifies that the funds do not revert, but remain available to DOC for the purposes provided in the act. Specifies the act’s purpose to help NC small businesses that experienced disruption as a result of the COVID-19 pandemic by providing grants awarded by DOC, in consultation with the Department of Revenue (DOR) to offset the harm suffered. Establishes the COVID-19 Small Business Recovery Program (Program) administered by DOC to provide one-time grants to qualifying businesses (defined). Provides for a grant application. Instructs that a grant amount to a qualifying business cannot exceed the lesser of (1) $250,000 or (2) the amount of reduction in sales tax collections of the qualifying businesses resulting from the COVID-19 pandemic for the 2020 tax year as compared to the 2019 tax year. Caps the total of all grants at $250 million. Provides for verification. Conditions a grant under the Program on a recipient business maintaining operations for a minimum of six months following receipt of the grant. Directs DOC to claw back a proportionate amount of the grant for any portion of the six months the recipient business does not maintain business operations.
Adds Program grants as an authorized other deduction from State taxable income under GS 105-153.5. Effective for taxable years beginning on or after January 1, 2025, and expires for taxable years beginning on or after January 1, 2026.
Identical to S 253, filed on 3/10/25.
Allocates $10 million from funds appropriated from the Highway Fund to the Department of Transportation for 2025-26 to the Pitt-Greenville Airport to be used as title indicates. Effective July 1, 2025.
The Daily Bulletin: 2026-04-28
Adds provisions to the Town of Rural Hall's Charter (SL 1973-1100), authorizing the Forsyth County Board of Elections to set the following rules for unaffiliated candidates seeking nomination by petition for municipal office: (1) the date and time that completed petitions must be timely submitted for verification; and (2) require identifying information provided in the petition to be signed by the voters requesting a person be a candidate for any such office. Requires such candidates to comply with Article 11 of GS Chapter 163 in all other respects. Applies to elections held after the act becomes law.
| Intro. by K. Hall. | UNCODIFIED, Forsyth |
Amends GS 160A-58.1, as the title indicates.
Amends GS 160D-1203 by adding new subdivision (10), which authorizes the adoption of an ordinance imposing civil penalties against any person or entity that fails to comply with an order entered declaring a dwelling unfit for human habitation. Act applies only to the City of New Bern and to order enforcing GS 160D-1203 entered on or after act's effective date.
The Daily Bulletin: 2026-04-28
Conference report #2 is identical to the prior conference report except for the following. Removes provisions authorizing Franklin County to acquire, including by condemnation, real property or an interest in real property located in Halifax, Vance, or Warren County, without the consent or approval of the other county's Board of Commissioners. Removes provisions pertaining to the election and terms of the Forsyth County Board of Commissioners, and members of the Winston-Salem/Forsyth County Board of Education. Makes organizational changes and conforming changes to the act’s long title.
Adds the Town of Cherryville to those local governments exempt from the cap on satellite annexations under GS 160A-58.1. Amends the act's titles.
Amends GS 153A-27.1 as title indicates.
Revises and consolidates the Charter of the Town of Pinetops to now provide the following.
Provides for the Town of Pinetop's (Town)'s incorporation, grants the Town general powers, and sets out the Town's corporate boundaries.
Establishes the five-member Town Board of Commissioners (Board) and the Mayor as the Town's governing body, with the mayor elected to serve a four-year term and Board members serving staggered four-year terms. Includes mayor and member residency requirements. Sets forth the duties of the Mayor. Requires the Board to select a Mayor Pro Tempore from among its members and details their powers. Provides for Board meetings, quorum, voting, and filling of vacancies.
Provides for nonpartisan municipal elections in odd-numbered years. Regarding Board elections, requires all members be elected at-large on a staggered schedule. Authorizes special elections to be held as provided by statutory law and local acts.
Establishes the Town's operation under the mayor-council form of government in accordance with Part 3 of Article 7 of GS Chapter 160A. Allows the Board to appoint a Town Administrator, with duties as prescribed by the Board. Requires the Board to appoint a Town Attorney. Directs the Board to appoint a Town Clerk and a Finance Director.
Requires contracts to be executed in accordance with general law. Requires all money received by the Town or in connection with Town business to be paid into the town's depository; sets out requirements related to the depository and those funds. Requires annual independent audits of the Town's accounts.
Specifies the legislative purpose and intent of the act to revise and consolidate the Town Charter.
Repeals SL 1921-64 (extra session).
Specifies that the Mayor and members of the Board serving on the date this act becomes law will serve until the expiration of their terms or until their successors are elected and qualified. Thereafter, those offices must be filled as provided in Articles II and III of the Charter contained above
Specifies that the act does not affect any rights or interests that arose under any provisions repealed by this act.
Provides for the continued validity of all existing ordinances, resolutions, and other provisions of the Town not inconsistent with the act. Includes a severability clause. Provides a savings clause for pending actions and proceedings.
| Intro. by Smith. | UNCODIFIED, Edgecombe |
Blank bill.
Actions on Bills: 2026-04-28
H 696: MEDICAID & HHS ADJUST./OTHER CRITICAL NEEDS (NEW).
H 1019: MIKE CLAMPITT 1ST RESPONDER TAX FAIRNESS ACT.
H 1045: FAIR WAGES IN HEALTH CARE ACT/FUNDS.
H 1046: NC ECONOMIC PROGRESS AND WELL-BEING.
H 1047: NORTH CAROLINA MICROPLASTICS STUDY ACT.
H 1048: FUNDING FOR HIV/AIDS AWARENESS WALK.
H 1049: FUNDING FOR SHOTGUN HOUSE MUSEUM.
H 1050: FUNDING FOR SEX ED HEALTH AWARENESS.
H 1051: FUNDING FOR SENIOR CARE/COMMUNITY HEALTH.
H 1052: CURE VIOLENCE PROGRAM GRANT.
H 1053: ADDITIONAL FUNDING FOR SCHOOL SUPPLIES.
H 1054: GOV'T EMPLOYEE RAISES & RETIREE COLA.
H 1055: GTCC AVIATION CENTER EXPANSION.
H 1056: RELIEVING HOUSING BOTTLENECKS.
H 1057: AFFORDABLE FOOD ACT.
H 1059: FAIR MINIMUM WAGE ACT.
H 1060: AG INVESTIGATIONS/CERTAIN ICE & CBP INCIDENTS.
H 1061: PLYLER EDUCATIONAL PROTECTIONS ACT.
H 1062: IMMIGRATION COOPERATION AGREEMENTS.
H 1063: RATEPAYER AND RESOURCE PROTECTION ACT.
H 1070: DOMESTIC VIOLENCE DIVORCE REFORM ACT.
H 1071: SNAP FUNDING IN RESPONSE TO H.R. 1.
H 1072: AFFORDABLE HOUSING INFRASTRUCTURE DEVELOPMENT.
H 1073: FAIR SHARE FOR PUBLIC SCHOOLS ACT.
H 1074: PRESCRIPTION DRUG EXPENSES TAX DEDUCTION.
H 1075: PERSISTENT D.V. OFFENDER REGISTRY.
H 1076: THE INNOVATIONS WAITLIST REDUCTION ACT.
H 1077: NC WORKING FAMILIES ECONOMIC RELIEF ACT.
H 1078: OMNIBUS LIFE SCIENCES APPROPRIATIONS.
H 1079: MENSTRUAL PRODUCTS SALES TAX EXEMPTION.
H 1080: PUBLIC SAFETY REINVESTMENT ACT.
H 1081: FUNDS FOR VETERANS/HBOT.
H 1082: TAX RELIEF FOR WORKING FAMILIES ACT.
H 1083: VOLUNTARY PORTABLE BENEFITS PLAN ACT.
H 1084: E-BIKE DEFINITIONS/LOCAL SAFETY REGULATION.
H 1085: IMPROVE CABLE SERVICE COMPLAINT RESOLUTIONS.
H 1086: CHILD CARE INITIATIVE FUNDS/REFORM/STUDY.
H 1087: SMITH REYNOLDS AIRPORT HANGAR IMPROVEMENTS.
H 1088: TRAFFIC SIGNAL PREEMPTION SOFTWARE.
H 1089: CONST. AMEND. PROPERTY TAX LEVY LIMIT.
S 808: BOARD OF COSMETIC ART EXAMINERS AMENDMENTS.
S 830: GOVERNMENT MODERNIZATION/FUNDS.
S 835: SURVEILLANCE PRICING BAN.
S 836: DOMESTIC VIOLENCE DIVORCE REFORM ACT.
S 837: RIDE SAFE, INSURE SMART ACT.
S 838: THE FRONTLINE MENTAL HEALTH SUPPORT ACT.
S 839: PRICE TRANSPARENCY ACT.
S 840: TEACHER LICENSURE MODIFICATIONS.
S 842: CARDINAL ACT.
S 844: AFFORDABLE ENERGY OMNIBUS.
S 845: LUGGAGE FOR CHILDREN PLACED IN FOSTER CARE.
S 847: TYLER'S LAW.
S 848: RIO'S LAW.
S 849: REAL TICKETS, REAL FANS ACT.
S 850: PAY TEACHERS WHAT THEY'RE WORTH ACT.
S 851: AMERICA'S SEMIQUINCENTENNIAL LICENSE PLATE.
S 852: NC HEALTH BENEFITS EXCHANGE IMPLEMENTATION.
S 853: CREATE DEPT. OF HOUSING AND COMM. DEVELOPMENT.
S 854: TIER ONE COUNTY ASSISTANCE.
S 855: COMMUNITY-BASED PHARMACY PROTECTIONS.
S 856: CONST AMEND: LEGISLATIVE TERMS/COMPENSATION.
S 857: GSC UPDATE FUNERAL BOARD AND DOI LICENSING.
S 858: GSC ADD MEMBER FROM HIGH POINT LAW SCHOOL.
S 859: HOME DIALYSIS ACCESSIBILITY ACT.
S 860: NONPROFIT FUNDRAISING SALES TAX EXEMPTION.
S 861: CUT STATE GOV. JOBS VACANT 24 MONTHS OR MORE.
S 862: STIP GRANT ANTICIPATION NOTES.
S 863: STREAMLINE ADULT CARE HOME INSPECTIONS.
S 864: SAFE AND RESPONSIBLE AI IN SCHOOLS ACT.
S 865: RESTORE BENEFITS TO EDUCATORS/STATE EMPLOYEES.
S 866: ADD HOME SCHOOLS TO OPPORTUNITY SCHOLARSHIPS.
S 867: INCREASED ADMIN FUND FOR MEDICAID.
S 868: MEDICAID INNOVATIONS WAIVER SLOT EXPANSION.
S 869: REDUCE COUNTY SHARE/SA IN-HOME PROGRAM.
S 870: FUNDS FOR VETERANS/HBOT.
S 871: COMMUNITY EMERGENCY RESPONSE TRAINING.
S 872: EDUCATION CENTER AT HARNETT CORRECTIONAL.
S 873: INNOVATIONS WAIVER TIERS.
S 874: LICENSING CERTAIN FIRE SAFETY EQUIPMENT.
S 875: NO FIREARM POSSESSION AFTER DV MISDEMEANORS.
S 877: REPEAL SERVICE TAX.
S 878: INVESTMENT IN PINETOPS' POLICE DEPARTMENT.
S 879: FUNDS FOR THE FRANKLINTON CENTER.
S 880: FUNDS FOR TOWN OF MACCLESFIELD EQUIPMENT.
S 881: FUNDS FOR PITT CO. BOYS & GIRLS CLUBS.
S 882: REENACT EITC.
S 883: PINETOPS UTILITY DEPARTMENT APPROPRIATION.
S 885: FUNDING FOR THE CLERKS OF SUPERIOR COURT.
S 886: FUNDS/TOWN OF GRIFTON RESILIENCY.
S 887: COMPENSATION FOR WRONGFULLY DETAINED PERSONS.
S 888: IMMIGRATION DATA PRIVACY.
S 889: PROPERTY TAX REAPPRAISAL MORATORIUM.
S 890: KEEP IMMIGRANT TALENT IN NC.
S 891: SMALL BUSINESS INVESTMENT GRANT.
S 892: FUNDS FOR PITT-GREENVILLE AIRPORT.
Actions on Bills: 2026-04-28
H 1058: DEANNEXATIONS/LIMIT CERTAIN POWERS. (NEW)
H 1067: RURAL HALL - UNAFFILIATED CANDIDATES. (NEW)
H 1068: CITY OF KING SATELLITE CAP REMOVAL.
H 1069: NEW BERN UNFIT DWELLING ENFORCEMENT OPTIONS.
S 214: VARIOUS LOCAL PROVISIONS VII. (NEW)
S 809: REMOVE SATELLITE ANNEXATION CAP/SPRUCE PINE.
S 811: VARIOUS LOCAL PROVISIONS VIII. (NEW)
S 817: ANNEX VARIOUS MILITARY PROPERTY/JACKSONVILLE.
S 832: WASHINGTON DEANNEXATION.
S 834: TOWN OF BOLIVIA/EVEN-YR ELECTIONS.
S 841: GARNER/TOWN MANAGER AUTH. SETTLE CLAIMS.
S 843: 12TH SENATORIAL DISTRICT LOCAL ACT-1.
S 846: DEANNEX CERTAIN PROPERTY/RED OAK.
S 876: ROWAN COUNTY/BD. OF COMMISSIONERS/VACANCIES.
S 884: PINETOPS CHARTER REVISED & CONSOLIDATED.
S 893: 33RD SENATORIAL DISTRICT LOCAL ACT-1.
© 2026 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.