Bill Summary for H 1090 (2025-2026)

Printer-friendly: Click to view

Summary date: 

May 12 2026

Bill Information:

View NCGA Bill Details2025-2026 Session
House Bill 1090 (Public) Filed Wednesday, April 29, 2026
AN ACT TO ENACT THE REVITALIZING, UPLIFTING REGIONS & ACCESS LOCAL (RURAL) CARE ACT TO PROVIDE FOR THE CREATION OF A RURAL HEALTHCARE INFRASTRUCTURE FUND AND A RURAL HEALTHCARE INFRASTRUCTURE PROGRAM TO BE ADMINISTERED BY THE NEWLY CREATED NORTH CAROLINA RURAL HEALTHCARE INFRASTRUCTURE COUNCIL; TO DIRECT THE NORTH CAROLINA RURAL HEALTHCARE INFRASTRUCTURE COUNCIL TO DEVELOP A PLAN FOR THE ESTABLISHMENT AND ADMINISTRATION OF THE RURAL HEALTHCARE INFRASTRUCTURE PROGRAM; AND TO REPEAL THE RURAL HEALTH CARE STABILIZATION PROGRAM.
Intro. by Reeder, Lambeth, Ward, Greene.

View: All Summaries for BillTracking:

Bill summary

House committee substitute to the 1st edition makes the following changes. Makes conforming changes to act’s long title.

Amends new GS 131E-74 as follows. Clarifies that the NCGA recognizes the need to establish and maintain the described healthcare funding to meet the needs of the rural areas of the State. Modifies the use of the Rural Healthcare Infrastructure Fund (Fund) so that it provides the described grants and loans to support healthcare facilities (was, healthcare infrastructure). Makes conforming changes throughout the act to account for new title of the Fund. Changes the name of the entity that administers the Fund to the NC Rural Healthcare Infrastructure Council (Council) and provides that it is not required to make the described report on the use of the Fund until March 1 after the plan for a Rural Healthcare Infrastructure Program (Program) developed by the Council has been approved by the NCGA.

Extends the Council’s deadline to submit the Plan to specified NCGA division and committee from January 15, 2027, to July 1, 2027. Modifies what is required to be submitted as part of the Plan so that it now includes an assessment of rural healthcare infrastructure in the State, as described. Removes requirement requiring description of what constitutes rural healthcare infrastructure. Requires reporting on a process and criteria (was, just process) for evaluating financial viability and sustainability of health care facilities (was, projects) seeking financial assistance from the Fund. Requires reporting on a process for administering and monitoring (was, overseeing) funds awarded from the Fund. Makes technical changes.

Removes proposed changes to GS 131E-191.1 and instead recodifies GS 131E-191.1 as GS 131E-74.2 and makes the following changes. Creates the seventeen-member Council (was, the NC State Health Coordinating Council) which has the power (1) to work with the Department of Health and Human Services (DHHS) to prepare an annual Plan and (2) to administer the Fund. Designated nine members appointed by the Governor and eight appointed by the General Assembly, as described. Prevents a person registered as a lobbyist principal from serving on the Council. Retains the 1st edition’s provisions pertaining to chair, length of terms, removal of members, vacancies, quorum, administrative assistance, and per diem expenses, but applies those provisions to the Council. Provides for initial appointments to be made by no later than October 1, 2026. Sets initial three-year terms for seven members, as described, initial two-year terms for five described members, and an initial one-year term for three members, as described.